Showing Collections: 11 - 17 of 17
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
Michigan State Grange records
Collection
Identifier: 00187
Scope and Contents
The records of the Michigan State Grange are held by the MSU Archives and the Bentley Historical Library in Ann Arbor, Michigan. The MSU Archives holds the Grange records from the following counties: Allegan, Barry, Benzie, Berrien, Branch, Calhoun, Cass, Clare, Clinton, Eaton, Grand Traverse, Gratiot, Ingham, Ionia, Isabella, Kalamazoo, Kalkaska, Kent, Leelanau, Manistee, Mason, Mecosta, Montcalm, Muskegon, Newaygo, Oceana, Osceola, Otsego, Ottawa, Shiawassee, St. Joseph, Van Buren,...
Dates:
1873 - 2009
Michigan Sugar Company records
Collection
Identifier: c-00137
Scope and Contents
The Michigan Sugar Company records consist of two bound volumes. The first contains the constitution and by-laws of the company and the minutes of the stockholders' and Board of directors' meetings (1897-1903). The second volume contains newspaper clippings (1897-1902) pertaining to the development of the sugar beet industry in the United States.
Dates:
1892 - 1903
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
Ralph H. Young papers
Record Group
Identifier: UA-17.114
Scope and Contents
The Ralph Young papers are divided into four series. Series 1, Correspondence, is arranged alphabetically by subject. The correspondence covers Young's last years as Athletic Director (1951-1952) and consists mainly of letters to directors at other institutions and agencies such as the N.C.A.A.
Series 2, Individual Sports, is composed of materials dealing with individual varsity sports. This series not only contains materials related directly to the varsity sport but also an extensive...
Dates:
1902 - 1958; Majority of material found within 1910 - 1958
State of Michigan Board of Agriculture / Michigan State University Board of Trustees records
Record Group
Identifier: UA-1
Scope and Contents
The State Board of Agriculture papers include correspondence, minutes, reports, financial records, legal records and newspaper clippings of the first governing body of the state agriculture college. The College Lands series includes correspondence, reports, land descriptions, employment records, financial records, minutes, legal documents, and newspaper clippings pertaining to the management of state lands endowed to the college via the Morrill Land-Grant Act of 1862. ...
Dates:
1850 - 2018
