Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Associated Women Students records

 Record Group
Identifier: UA-12.1.9
Scope and Content This collection contains constitutions, undated correspondence between future attendees of Michigan State and the association, which include such information as formal sorority rush and a list of freshman books required for fall semester 1944. There are also blank forms that a student would fill out for the council, including student information sheets, petition for offices and chairmanships in organizations, certificate of service for cooperative extension work and a sickness report form. ...
Dates: 1948 - 1967

Charles Press papers

 Record Group
Identifier: UA-17.200
Scope and Contents The question of a general constitutional revision was approved by Michigan voters in April 1961. Delegates were nominated to the 1961 constitutional convention in July and elected in August. Work began in October and finished in August 1962. The revised Michigan constitution was put before the voters on April 1, 1963 and approved.Charles Press was one of the delegates to the Constitutional Convention (Con-Con). Press was assigned to the Legislative Organization Committee, and...
Dates: 1961 - 2012

Faculty Village records

 Record Group
Identifier: UA-22.3
Scope and Contents The records in the General Files contain correspondence from representatives and board members of Faculty Village, handwritten notes, one "Teachers Union News" newsletter from February 1948, lecture notices, and announcements from the Board of Representatives. The Various Reports folder contains summaries of reports submitted to the Board of Representatives of Faculty Village by the health committee and play yard committee. It also includes a report from the Board of Representatives about...
Dates: 1947 - 1950

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

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

Robert F. Repas papers

 Collection
Identifier: UA-10.3.414
Scope and Contents These papers consist of correspondence and other materials relating to the Christian Labor Association (CLA), which was once associated with the Christian Reformed Church. The material was gathered by Bob Repas while working on his thesis toward a Master of Arts in political science at Michigan State University in 1961-1962. Repas worked at the Labor and Industrial Relations Center at MSU during that time. In addition to correspondence concerning the CLA and materials for Repas'...
Dates: 1950 - 1964

Tau Sigma records

 Record Group
Identifier: UA-12.2.47
Scope and Content

Tau Sigma records include material from advisors, treasurers, and presidents. The collection also includes membership rosters from the 1920s until 1984. Historical information can be found in the Advisor's folder. Additional membership information can be found in the Treasurer's folder.

Dates: 1923 - 1984

Tower Guard records

 Record Group
Identifier: UA-12.2.45
Scope and Content The records of the Tower Guard consist of minutes, reports, correspondence, memos, agendas, and scrapbooks. The records have been created by the students in the organization and are rather informal and vary in their content. In addition, there are a large number of undated records. The minute book contains a brief history of the Tower Guard and minutes of the meetings from 1933 to 1944. The administrative folder contains the Articles of the Tower Guard and the Preamble. The agendas...
Dates: 1933 - 2012

Filtered By

  • Subject: Reports X
  • Subject: Correspondence X
  • Subject: Constitutions X

Filter Results

Additional filters:

Subject
Constitutions 8
Reports 8
Letters (correspondence) 7
Clippings (Books, newspapers, etc.) 6
By-laws 4
∨ more  
Names
Michigan State University. Students. Societies, etc 3
Michigan State College. Students. Societies, etc 2
AFL-CIO 1
Alofs Manufacturing Company (Grand Rapids, Mich.) 1
Carter, Karl Chmelowitz (1928-) 1
∨ more
Christian Labor Association of the United States 1
Christian Labour Association of Canada 1
Christian Reformed Church 1
De Benko, Eugene 1
Energy and Life 1
Ferency, Zolton A., 1922-1993 1
Frame, James Sutherland, 1907- 1
General Federation of Women's Clubs 1
Hekman Biscuit Company (Grand Rapids, Mich.) 1
International Union, United Automobile Workers of America (CIO) 1
Keeler Brass Company (Grand Rapids, Mich.) 1
Kimber, Harry Hubert, 1903- 1
Lansing-East Lansing Association of Phi Beta Kappa 1
Mead Containers (Grand Rapids, Mich.) 1
Michigan Agricultural College. Students. Societies, etc 1
Michigan State College. Associated Women Students 1
Michigan State College. Societies, etc. 1
Michigan State College. Students 1
Michigan State Federation of Women's Clubs 1
Michigan State University. Associated Women Students 1
Michigan State University. Beaumont Tower 1
Michigan State University. Faculty 1
Michigan State University. Faculty Village 1
Michigan State University. Labor and Industrial Relations Library 1
Michigan State University. Societies, etc. 1
Michigan State University. Students 1
Michigan State University. Tower Guard 1
Michigan. Constitutional Convention (1961-1962) 1
Ontario Labour Relations Board 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
Pine Rest Christian Hospital 1
Press, Charles, 1922- 1
Repas, Bob, 1921- 1
Tau Sigma. Michigan State University Chapter 1
United States. Department of Labor 1
United States. National Labor Relations Board 1
Wanger, Eugene G. 1
+ ∧ less