Showing Collections: 1 - 6 of 6
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The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers,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 The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s...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 Guernsey Breeders' Association records
Collection
Identifier: 00066
Scope and Contents
This collection consists of the articles of organization and by-laws, correspondence, herd registers, pamphlets, directories, cattle sales transactions cards, photographs, meeting minutes, membership lists, a desk diary, annual reports, annual meeting programs, and miscellaneous papers of the Michigan Guernsey Breeders' Association. The bulk of this material dates between 1948 and 1958. Also included in the collection are a rough draft and a typed manuscript of an unpublished book entitled...
Dates:
1908 - 1965; Majority of material found within 1948 - 1958
Michigan State University Museum records
Record Group
Identifier: UA-3.19
Scope and Contents
The MSU Museum records consist primarily of materials from the director and of the curator of history and include correspondence, reports, publications, reprints, and scrapbook collections of publicity. There are also visitor registers from 1896 and 1898.
The papers of the museum director include the administration of Rollin H. Baker. The files also include research proposals and reports submitted by museum staff and graduate students. Additional director’s files for Rollin Baker were...
Dates:
1896 - 2021
MSU Press records
Record Group
Identifier: UA-3.14
Scope and Contents
The records of the MSU Press consist of Board of Directors meeting minutes (1963-1966, undated), a handbook entitled MSC Press which gives guidelines for materials submitted (1950), and two booklets which review publications of the MSU Press (1955, undated). Also included are published (1948-1950, 1954-1957) and unpublished (1957-1958, 1961-1963, 1967, 1969) annual reports.The Fourth Genre series contains correspondence between authors and editors, between editors and outside...
Dates:
1949 - 2008
Ruth Simms Hamilton papers
Record Group
Identifier: UA-17.269
Scope and Contents
The Ruth Simms Hamilton papers consist of subject files and research materials on African American issues, including civil rights and affirmative action at MSU and other universities. The collection includes case studies of MSU conflicts and protests, newspaper clippings, files about other countries, files about university programs, and papers written by Hamilton and others.Also included are files about MSU student organizations which include Akers Black Caucus, Associated Black...
Dates:
1968 - 1982