Skip to main content

By-laws

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 35 Collections and/or Records:

Michigan Future Farmers of America records

 Collection
Identifier: 00236
Scope and Contents

The Michigan Future Farmers of American records include American Farmer Degree applications, membership materials including rosters and applications, competition materials, Michigan FFA newsletters, meeting minutes, national convention proceedings, manuals, pamphlets and programs, photographs, leadership conference materials, state convention materials, audio and video cassettes of conventions.

Dates: 1929 - 2002

Michigan Horticultural Society records

 Collection
Identifier: 00163
Scope and Content

This collection includes administrative files of the Michigan Horticultural Society (MHS), correspondence, financial records, executive board materials, brochures, and other materials from garden shows, publicity materials, early MHS publications, and photographs.

Dates: 1904-1971, undated

Michigan Polar-Equator Club records

 Collection
Identifier: 00152
Scope and Contents The collection is organized into an administrative series, a general subject series and photographs series. The administrative series contains committee and membership materials. All correspondence has been sorted and filed by type. The general subject series has been organized into sections on associated organizations, conservation activities, general reference, the Michigan Polar Equator Trail, political activities, projects, and publications. The associated organizations subseries...
Dates: 1965 - 2000

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

MSU Business Women's Association Records

 Record Group
Identifier: UA-18.8
Scope and Contents

The MSU Business Women’s Association records contain event information, constitution and by-laws, and membership directories. The folder titled “Administrative and Business, 1994-1995” contains agendas, minutes, budgets, treasurer's reports, membership lists, newsletters, and photos of events.

Dates: 1963 - 2009

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

Otis D. Tyler papers

 Collection
Identifier: 00047
Scope and Contents of the Papers Farm and dairy records of Otis D. Tyler and son, of Portland, Ionia County, Michigan. Included are a farm diary and account book (1893-1898), herd records (1923-1932), artificial breeding receipts (1947), applications and certificates of cattle registry with the Holstein-Friesian Association of America (1909-1938), and several publications of the association (1929-1930). Folder 23 contains miscellaneous papers including receipts (1897-1912), an Ionia County Farmers'...
Dates: 1893 - 1947

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