Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Athletic Council records

 Record Group
Identifier: UA-4.4
Scope and Contents

The collection consists of annual reports, constitution and bylaws, correspondence and administrative documents, and meeting minutes.

Dates: 1920 - 2010

College of Osteopathic Medicine records

 Record Group
Identifier: UA-15.19
Scope and Contents This collection is divided into twelve series. Series 1 is the Michigan College of Osteopathic Medicine and includes the earliest records in the formation of Michigan’s osteopathic college (1962 – 1975). Items of particular note are the annual reports, minutes and reports from the board of trustees, clippings and reports related to the creation of the college and its transfer to Michigan State University and MCOM publications.Series 2 is the Michigan Osteopathic...
Dates: 1959 - 2022

Eugene G. Wanger papers

 Collection
Identifier: 00203
Scope and Contents The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers, Republican political material, United States Government papers, and Tri-County Regional Planning Commission papers. The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...
Dates: 1957 - 2003

Michigan State Federation of Women's Clubs papers

 Collection
Identifier: 00075
Scope and Contents This collection consists of records of the Michigan State Federation of Women's Clubs primarily from the administration of Luella Mumford, 1928-1930. Mrs. Mumford (died 1960) was the wife of Eben Mumford, professor of sociology at Michigan State College (now Michigan State University). Luella Mumford served as the 20th president of the MSFWC.Papers include correspondence, accounts, programs from member clubs, minutes, motion picture reviews, resolutions, yearbooks, and reports on...
Dates: 1894 - 1932

Midwest Inter-Library Corporation records

 Record Group
Identifier: UA-23.1
Scope and Contents

These records include correspondence, minutes, annual reports, articles of incorporation and by-laws. Also included are applications for the directorship (1958), a proposal to create a middle west deposit library (1953), and publications.

Dates: 1948 - 1970

Omicron Nu, Alpha Chapter records

 Record Group
Identifier: UA-12.2.4
Scope and Content This collection includes the records of Omicron Nu from their installation on campus in 1912 until around the mid 1980s. The contents contain lists of society members, blueprints for the Michigan Agricultural College Alpha chapter home, papers about the history of the society, historical information and rules for new members to memorize, the officers' instructions for running the organization, and the procedures for aspects of Omicron Nu management and induction ceremonies.The...
Dates: 1912 - 1985

Paul D. Bagwell papers

 Collection
Identifier: UA-1.1.6
Scope and Contents

This collection contains correspondence, speeches, records, newspaper clippings, photographs and printed material of the public and private career of Paul D. Bagwell. The collection also includes two scrapbooks.

Dates: 1938 - 1960

Phi Beta Kappa records

 Record Group
Identifier: UA-12.2.7
Scope and Content

The collection consists of the constitution and by-laws of the chapter, meeting announcements and minutes, committee information, correspondence between 1945 and 1977, and copies of the Key Reporter from 1948-1959. There are also two volumes: reports supporting the application for forming a chapter at Michigan State University (1959) and the Phi Beta Kappa Report for 1965.

Dates: 1944-1990, 2006

Phi Kappa Phi records

 Record Group
Identifier: UA-12.2.12
Scope and Content Included in the collection are correspondence, and membership information, such as membership, initiate, and officer lists. The bulk of this material is from the 1960s and 1970s. Records from national (1968-1980), and regional (1969-1979) conventions, symposia sponsored by Phi Kappa Phi (1970s), and national and regional publications are included in the collection. Programs, ceremony guides, and seating information for the annual Phi Kappa Phi Banquet and Initiation (1927-1995), as well...
Dates: 1927 - 2016; Majority of material found within 1930 - 1979

Filtered By

  • Subject: By-laws X
  • Subject: Correspondence X
  • Subject: Michigan X
  • Subject: Reports X

Filter Results

Additional filters:

Subject
Reports 8
Annual reports 6
Minutes (Records) 6
Correspondence 5
Clippings (Books, newspapers, etc.) 4
∨ more
Letters (correspondence) 4
Newsletters 4
Constitutions 3
Greek letter societies -- Michigan -- East Lansing 3
Photographs 3
Scrapbooks 3
College students -- Societies and clubs 2
Financial statements 2
Michigan -- Politics and government 2
Minutes (administrative records) 2
Programs (Publications) 2
Publications 2
Academic libraries 1
Account books 1
Affirmative action programs -- United States 1
Blueprints 1
Brochures 1
College athletes 1
College sports 1
College sports -- Management 1
College sports -- Michigan -- East Lansing 1
College students -- Michigan -- East Lansing 1
Constitutional conventions -- Michigan 1
Discrimination in medical education 1
East Lansing (Mich.) 1
Education, Higher 1
Education, Higher -- Michigan 1
Elections -- Michigan 1
Elections -- United States 1
Electronic mail messages 1
Ephemera 1
Football 1
Greek letter societies 1
Handbooks 1
Haslett (Mich.) 1
Hockey 1
Home economics 1
Ingham County (Mich.) 1
International libraries 1
Kalamazoo County (Mich.) 1
Lansing (Mich.) 1
Lansing (Mich.) -- Politics and government 1
Lectures 1
Lectures and lecturing 1
Manuscripts 1
Maps 1
Medical colleges -- Curricula 1
Medical colleges -- Michigan -- History 1
Medical education -- United States 1
Medical teaching personnel 1
Medicine -- Study and teaching 1
Membership lists 1
Memorandums 1
Meridian Charter Township (Mich.) 1
Michigan -- Statistics 1
Newspaper clippings 1
Okemos (Mich.) 1
Osteopathic medicine 1
Osteopathic medicine -- Study and teaching 1
Political campaigns -- Michigan 1
Postcards 1
Press releases 1
Radio speeches 1
Sound recordings 1
Speeches, addresses, etc. 1
Televised speeches 1
The interchange 1
Theater programs 1
Universities and colleges -- Alumni and alumnae 1
Universities and colleges -- Michigan -- East Lansing -- Faculty 1
Video recordings 1
Volunteers -- Michigan 1
War -- Drama 1
Women -- Michigan -- Societies and clubs 1
Women -- Societies and clubs 1
Women college students -- Michigan -- East Lansing -- Societies, etc. 1
World War, 1939-1945 1
World War, 1939-1945 -- Communications 1
World War, 1939-1945 -- Economic aspects -- United States 1
World War, 1939-1945 -- War work -- Michigan 1
World War, 1939-1945 -- Women 1
Yearbooks 1
+ ∧ less
 
Names
Michigan State University. Students. Societies, etc 2
American Council on Education. Cooperative Study of Evaluation in General Education 1
Bagwell, Paul D. (Paul Douglas), 1913-1973 1
Brown, Donald A. 1
Center for Research Libraries (U.S.) 1
∨ more
Citizens for Eisenhower (Organization) 1
Cochrane, Louise, 1918-2012 1
Combs, William H. 1
De Benko, Eugene 1
Energy and Life 1
Frame, James Sutherland, 1907- 1
General Federation of Women's Clubs 1
Ingham County Curative Workshop 1
Ingham County Historical Commission 1
Kimber, Harry Hubert, 1903- 1
Lansing Civic Players Guild (Lansing, Mich.) 1
Lansing-East Lansing Association of Phi Beta Kappa 1
Magen, Myron S. 1
March of Dimes Birth Defects Foundation 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan Citizens for Eisenhower. Ferguson Committee 1
Michigan Council of Defense 1
Michigan State College. Societies, etc. 1
Michigan State College. Students. Societies, etc 1
Michigan State Federation of Women's Clubs 1
Michigan State University 1
Michigan State University. Athletic Council 1
Michigan State University. Basic College 1
Michigan State University. College of Osteopathic Medicine 1
Michigan State University. Communications Center 1
Michigan State University. Department of Written and Spoken English 1
Michigan State University. Faculty 1
Michigan State University. Societies, etc. 1
Michigan. Office of Civilian Defense 1
Michigan. Office of Civilian Defense. Victory Speakers' Bureau 1
Michigan. State Board of Canvassers 1
Midwest Inter-Library Corporation (U.S.) 1
National Collegiate Athletic Association 1
National Society for the Study of Communication 1
National Society for the Study of Communication. General Education Evaluation Committee 1
National Victory Speakers' Conference 1
Olds, Ransom Eli, 1864-1950 1
Omicron Nu. Alpha Chapter (Michigan State University) 1
Phi Beta Kappa. Epsilon of Michigan (Michigan State University) 1
Phi Kappa Phi. Michigan State College Chapter 1
Phi Kappa Phi. Michigan State University Chapter 1
R.E. Olds Transportation Museum 1
Republican Party (Mich.) 1
Roed, Elsa Margrete (1907-) 1
Speech Association of America 1
Tinney, Fred C. 1
Unesco 1
United Community Chest of Ingham County 1
United States Armed Forces Institute 1
United States Jaycees 1
United States. Air Force ROTC 1
United States. Army. Reserve Officers' Training Corps 1
Wanger, Eugene G. 1
+ ∧ less