Eugene G. Wanger Papers
00203

Summary Information

Repository
Michigan State University Archives and Historical Collections
Creator - Donor
Wanger, Eugene G.
Title
Eugene G. Wanger papers
ID
00203
Date [inclusive]
1957-2003
Extent
11.8 Cubic feet
Language
English

Preferred Citation

Researchers wishing to cite this collection should include the following information: "Item title, Collection title, Collection Identifier, Michigan State University Archives & Historical Collections, East Lansing, Michigan."

Return to Table of Contents »


Biographical Note

Eugene G. Wanger, an attorney from Lansing, Michigan, was one of the creators of the Special Committee on County History, which became the Ingham County Historical Commission (ICHC) in 1974. He served as vice chairperson of the committee from 1971 to 1974, vice-president of the ICHC from 1974 to 1976, ICHC president from 1977 to 1978, and as a member from 1979 to 1988. Wanger was also an active member of the R.E. Olds Museum (REOM) Association from 1977 to 1985, and served as its president in 1984. Additionally, Wanger was a republican delegate to the Michigan Constitutional Convention in 1961-1962. He served on the Rules and Regulations, and Legislative Powers Committees. Wagner ran unsuccessfully as the Republican candidate in the primary for Michigan State Senate’s 24th District in 1966.

Return to Table of Contents »


Scope and Contents note

The Eugene G. Wanger papers consist of unpublished manuscripts, Ingham County Historical Commission materials, R.E. Olds Museum papers, Ingham County Government papers, Michigan State Government papers,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The Unpublished Manuscripts series includes Memorabilia of Michigan’s Constitutional Convention, 1961-1962: A Guide to the Author’s Collection,  The Wanger REO Collection, and  Discovering Ingham County, a Descriptive Bibliography, all written by Eugene G. Wanger. The Ingham County Historical Commission papers consists of meeting agendas, minutes, and annual reports of the Ingham County Historical Commission from 1971 through 1988, correspondence relating to the activities of ICHC, newspaper articles, and personal correspondence. Also included is a copy of “A Brief History of the Ingham County Historical Commission, 1971-1981” written by Wanger. This series is arranged chronologically, with copies of the newspaper articles placed at the end of the series. The R.E. Olds Museum papers consists of meeting minutes and agendas, by-laws, reports, and correspondence from the Board of Trustees, Executive Committee, Search Committee, and other REOM committees. Also included are newspaper articles, newsletters, ephemera, and a copy of the REOM Conceptual Plan from 1980. For the first part of the series the original order provided by Eugene G. Wanger was maintained. The materials from 1977 to 1982, and 1985 to 1991are arranged chronologically. The materials from 1983 were divided into two categories: Board of Trustees and Executive Committee, and were arranged chronologically. The materials from 1984 were divided into three categories: Board of Trustees, Executive Committee, and Financial Reports, and were also arranged chronologically. Order was imposed on the remainder of the materials, which are arranged first by subject, then chronologically.

The Ingham County Government materials include county finances, correspondence, Animal Control, Board of Commissioners, Drain Commission, Road/Parks Commission, civil defense and other county department files. The Michigan State Government materials consist of Attorney General, Mental/Public Health, Social Services, the Treasury and other state government department files.

The political material consists of correspondence, campaign advertisements, and other political memorabilia associated with Ingham County, Michigan, and national elections. This section features the papers of the Ingham County Republican Party and campaign material from Republican candidates in local, state, and national elections.

The Tri-County Regional Planning Commission papers consist of pamphlets and regional reports for Clinton, Eaton, and Ingham Counties. The United States Government papers primarily of the Environmental Protection Agency and Department of Housing & Urban Development. Other subjects include Michigan State University, Lake Lansing Board, and Michigan Association of Counties.

Return to Table of Contents »


Administrative Information

Publication Information

Michigan State University Archives and Historical Collections  November 2009

Conrad Hall
943 Conrad Road, Room 101
East Lansing , MI, 48824
517-355-2330
archives@msu.edu

Revision Description

  November 2010

Conditions Governing Access

Collection is open for research.

Legal Status note

Copyright: Michigan State University except when noted on material. Property Rights: Michigan State University.

Conditions Governing Use

Permission to publish material from this collection must be obtained from University Archives & Historical Collections, Michigan State University.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Michigan State University.

Genre(s)

  • Annual reports
  • By-laws
  • Correspondence
  • Ephemera
  • Manuscripts
  • Maps
  • Minutes (administrative records)
  • Newsletters
  • Reports

Geographic Name(s)

  • East Lansing (Mich.)
  • Haslett (Mich.)
  • Ingham County (Mich.)
  • Kalamazoo County (Mich.)
  • Lansing (Mich.)
  • Lansing (Mich.) -- Politics and government
  • Meridian Charter Township (Mich.)
  • Michigan -- Politics and government
  • Okemos (Mich.)

Personal Name(s)

  • Olds, Ransom Eli, 1864-1950
  • Wanger, Eugene G.

Subject(s)

  • Constitutional conventions -- Michigan

Return to Table of Contents »


Collection Inventory

Collection Guides by Eugene G. Wanger 

Scope and Contents note

Box Folder

Memorabilia of Michigan's Constitutional Convention, 1961-1962: A Guide to the Author's Collection 

1 1

The Wanger REO Collection 

1 2

Discovering Ingham County, a Descriptive Bibliography (2003) 

1 3

“The Eugene M. and Roka G. Wanger Michigan Constitutional History Collection: A Historical Bibliography” 2009 

3 71

Return to Table of Contents »


Ingham County Historical Commission 1971-1988 

Box Folder

January 1971-May 1973 

1 4

June-October 1973 

1 5

November-December 1973 

1 6

January-May 1974 

1 7

June-August 1974 

1 8

September-December 1974 

1 9

January-February 1975 

1 10

March-October 1975 

1 11

November 1975-February 1976 

1 12

March-July 1976 

1 13

August-December 1976 

1 14

January-March 1977 

1 15

April-June 1977 

1 16

July-September 1977 

1 17

October-December 1977 

1 18

January-April 1978 

1 19

May-September 1978 

1 20

October-December 1978 

1 21

January-July 1979 

1 22

August-December 1979 

1 23

January-December 1980 

1 24

January-May 1981 

1 25

June-December 1981 

1 26

"A Brief History of the Ingham County Historical Commission, 1971-1981," by Eugene G. Wanger 

1 27

January-December 1982 

1 28

January 1983-December 1986 

1 29

January-December 1987 

1 30

January-December 1988 

1 31

Newspaper articles 

1 32

Return to Table of Contents »


R.E. Olds Museum 1977-1991 

Box Folder

May-December 1977 

1 33

January-December 1978 

1 34

January-December 1979 

1 35

January-May 1980 

1 36

June-December 1980 

1 37

January-May 1981 

1 38

June 1981 

1 39

July 1981 

1 40

August-September 1981 

1 41

October-November 1981 

1 42

December 1981 

1 43

January-February 1982 

2 1

March-April 1982 

2 2

May-June 1982 

2 3

July-August 1982 

2 4

September-October 1982 

2 5

November-December 1982 

2 6

Search Committee, December 1981-March 1982 

2 7

Trustees, January-April 1983 

2 8

Trustees, May-July 1983 

2 9

Trustees, August-September 1983 

2 10

Trustees, October-December 1983 

2 11

1983 Operation Plan, Officers manual 

2 12

Executive, January-February 1983 

2 13

Executive, March-May 1983 

2 14

Executive, June-September 1983 

2 15

Executive, October-December 1983 

2 16

Trustees, February-March 1984 

2 17

Trustees, April-June 1983 

2 18

Trustees, July-September 1984 

2 19

Trustees, October-December 1984 

2 20

Trustees, January 1984 

2 21

Executive, January 1984 

2 22

Executive, February-March 1984 

2 23

Executive, April 1984 

2 24

Executive, May-June 1984 

2 25

Executive, July-August 1984 

2 26

Executive, September 1984 

2 27

Executive, October 1984 

2 28

Executive, November-December 1984 

2 29

Financial Reports, 1982-1983 

2 30

Financial Reports, 1984 

2 31

January 1985-1989 

2 32

Committee Duties, December 1983-July 1984 

2 33

Education Committee, October 1982-August 1984 

2 34

Fundraising Committee, May 1983-Sepember 1984 

2 35

Planning Committee, June 1983-February 1984 

2 36

Planning Committee, June 1984 

3 1

AACA Plaque Award, 1983 

3 2

County Grant, January 1983-September 1984 

3 3

City Funding, 1984 

3 4

Lansing-Dearborn Run 1984 

3 5

Personnel, January-July 1984 

3 6

"Alterations at the R.E. Olds Museum," April 1979 

2 7

Annual Reports, 1985, 1986 

3 8

Artwork 

3 9

Board of Trustees Manual, 1986 

3 10

Ephemera, 1979-1985 

3 11

Ephemera, 1986-1991, n.d. 

3 12

Flyers, October 1977-December 1989, n.d. 

3 13

Newspapers 

3 14

Newspaper articles 

3 15

"REO Derby '83: Run for the Money" 

3 16

"R.E. Olds Museum Conceptual Plan," 1977 

3 17

REOM Newsletters, May 1980-March 1986 

3 18

REOM Newsletters, June 1986-Fall 1990-1991 

3 19

REOM Reception, November 1984 

3 20

REO Speedwagon Fund File, 1984 

3 21

"Volunteer at the R.E. Olds Museum," 1983 

3 22

Volunteer Newsletter, October 1984-September 1986 

3 23

Return to Table of Contents »


Box Folder

American Public Works Association Education Foundation, Refuse Collection and Disposal Workshop, undated undated 

3 25

Anchorage Alaska, A Summary of Water in the Anchorage Area September 1970 

4 1

Animal Control Articles 1968 

4 2

Aquamarine Corporation Sawfish Aquatic Weed Cutter undated 

4 3

Capital Area Comprehensive Health Planning Association, Correspondence, Grant, Minutes, Newsletters 1968-1971 

4 4

Capital Area Council of Governments, 911 Coordinating Committee[Correspondence, Final Report Committee of 100, Tri-County Planning Meetings/Minutes, Proposed Recommendation and Position Concerning the CAPACOG 1972 

4 5

Capitol Consultants, Inc. Engineers, Company Overview undated 

4 6

Center for Environmental Study Environmental Quality Improvement through Water Pollution Control 1971 

4 7

Citizens Research Council of Michigan 

Box Folder

Council Comments No. 827 February 25, 1970 

4 8

Council Comments No. 834 November 1970 

4 9

Council Comments No. 843 July 9, 1971 

4 10

A New Approach to the Organization of Wayne County Government March 1971 

4 11
Box Folder

Clinton County Board of Commissioners, Correspondence April 15, 1971 

4 12

Community Mental Health Board Clinton - Ingham - Eaton 

Box Folder

Annual Reports July 1, 1968-June 30, 1969 

4 13

Annual Reports 1969-1970 

4 14

Annual Reports 1971-1972 

4 15

The Challenge County Government Face In Dealing With Mental Illness February 13, 1969 

4 16

Commitments 1966-1972 

4 17

Financial Statements, Year Ended June 30, 1971 

4 18

Information [Services, Program, Director, and Phone Number] undated 

4 19

Members September 23, 1970 

4 20

Minutes October 8, 1970 

4 21

Personnel October 1970 

4 21

Progress Report 1971 

4 23
Box Folder

County Supervisors Association of California Responsibility and Revenue, Property Tax Reform 1972 

4 24

East Michigan Tourist Association, Correspondence March- May 1971 

4 25

Environmental Educators, Inc. The National Buyer's Guide to Recycled Paper 1973 

4 26

Governmental Management Institute 4th Quarter October/ December 1969 

4 27

Illinois- Final Report on Hydrogeologic Study of Solid Waste Disposal Sites In Illinois Publication Announcement: Hydrogeology of Solid Waste Disposal Sites In Northeastern Illinois 

4 28

Ingham County 

Box Folder

Agreement between Ingham County and their Employees December 29, 1972 

4 29

Agreement between Systems Research Incorporated and Johnson and Anderson, Inc, dated March 1, 1972, Executed Contemporaneously With the Execution of Said Agreement Subsequent to March 1, 1972 March 1, 1972 

3 24

Animal Control Enforcement Ordinance 1970 

4 30

Animal Control Enforcement Ordinance 

12 1

Attorney Fees 1969-1972 

12 2

Budget 

Box Folder

 1969 

4 31

 1970 

4 32

 1972 

4 33

 1973 

4 34

Anticipated Overdraft December 1, 1969 

4 35

Comparison Equalization Department Budget and State Equalized Value 1966-1970 

4 36

Budget Estimate 1970 

12 3

Budget Estimates 1972 

4 37

Expenditure Budget 1970 

4 38

Comments on January, 1971 Budget Report with Emphasis on the Matters of Financial Information and Procedure and Budget Spending Control 

4 32

Budget Information - P & M Salary Chart, New Positions Request undated 

4 40

Budget Projection 1971-1972 

4 41

Budget Record June 24, 1972 

3 46

Budget Request Explanation 1972 

4 42

Budget Schedule-1972 April 27, 1971 

4 43

Budget Status Report 

Box Folder

 January 31, 1971 

4 44

 February 29, 1971 

4 45

 March 31, 1971 

4 46

 April 30, 1971 

4 47

 May 31, 1971 

4 48

 July 31, 1971 

4 49

 November 30, 1971 

4 50

 December 1, 1971 

3 69

 December 31, 1971 

4 51

 January 31, 1972 

4 52

 November 30, 1972 

4 53
Box Folder

Budget Worksheet Summary 1972 August 20, 1971 

4 54
Box Folder

Federal Revenue Sharing 1970-1973 

4 55

General Election Instruction Ballot November 3, 1970 

4 56

General Fund Income Estimate October 1969 

4 57

Estimated Income of County Officials 1971 

4 58

Inter-Office Memos 1969-1970 

4 59

Job Evaluation Plan Managerial Classifications 

4 60

Job Evaluation Plan Professional Classifications 

4 61

Job Evaluation Plan Technical, Office, Paraprofessional, and Service Classifications 

4 62

Judicial Committee 1969 

4 63-65

Judicial Committee Monthly Statement and Trial Balance April 30, 1969-November 30, 1969 

12 4

Judicial Committee Monthly Statement and Trial Balance December 1971 

12 5

Mud Lake Outlet Drain Drainage District Mud Lake Outlet Drain Drainage District Bond 

3 47

Personnel Committee New Position Requests 1970 

4 66

Personnel & Salaries 1958-1959, 1966, 1969 

4 67

Precincts undated 

4 68

Precinct Delegate Digest - Ingham County Republican Committee circa 1972 

10 54

Salary Proposal Statement by Supervisor Eugene G. Wanger 1970 

4 69

Sales Tax Diversion Distribution 1960 

4 70

Tax Calendar 1969 

4 71

Tax Calendar 1973 

12 6

Taxation 1969-1971 

4 72

Animal Control Department 

Box Folder

Activity Breakdown August 17, 1972 

4 73

Day Control Expense 1967 

4 74

Facilities Proposed Method of Financing July 1, 1969 

4 75

Income & Expenses 1967 

4 76

Minutes August 17, 1972 

4 77

Monthly Report September, November, 1971 

4 78

Notes undated 

4 79

Preliminary Plans and Specifications 

4 80

Report 1971 

4 81

Board of Commissioners 

Box Folder

Agendas, Miscellaneous, Project Future Commission, Meridian Incorporation Commission 1969 

4 82-86

Agendas, Miscellaneous 1970 

4 87-91

Agendas, Miscellaneous 1970 

5 1-6

Agendas, Miscellaneous 1971 

5 7-12

Agendas 1972, through September 18 1972 

5 13-16

Agendas 1972 

5 17-19

Airport Authority 1970-1972 

5 20

Audit 1968 January-March, 1970 

5 21

Budget Tentative Budget 1971 

5 22

Budget 1971 

5 23

Budget Worksheets 1971 

5 24-25

Correspondence May 1969-November 1972 

5 26

Finance Committee 

Box Folder

 1971-1972 

5 27

Budget Items by Committee June 10, 1969 

5 28

Finances of Ingham County February 9, 1971 

5 29

Minutes January 1971 

5 30

Minutes February 1971 

5 31

Minutes March 1971 

5 32

Minutes April 1971 

5 33

Minutes May-June 1971 

5 34

Minutes July-December 1971 

5 35

Minutes February 8, 1972 

12 7

Tentative Finance Committee Report 1969 

5 36

Resolution September 29, 1969 

5 37
Box Folder

Memos September 20, 1971 

5 38

Newspaper Clippings 1569-1972 

5 39

Organization Chart of Ingham County Government 1972 

3 64

Organizational Meeting January 2, 1973 

5 40

Report on Building Needs Financial Feasibility Analysis December 1972 

5 41

Resolutions 1971-1972 

5 42

Resolution for the Incorporation of the Ingham County Building Authority December 14, 1971 

12 8

Resolution for the Ingham Co. Medical Hospital 1971 

12 9

Standing Rules of the Board of Commissioners January 3, 1980 

5 43

Task List undated 

5 44
Box Folder

Board of County Park Commissioners Park Development Study: A Study to Determine the Future Needs, Actions and Involvement of the County for Recreation Facilities March 31, 1971 

13 1

Office of Civil Defense to the Ingham County Board of 

Box Folder

Supervisors, Activities Reports 1968-1969 

5 45

Supervisors, Activities Reports 1969 

5 46

Supervisors, Activities Reports 1970 

5 47

Supervisors, Activities Reports 1971 

5 48

Narrative undated 

5 49

Resolution to Establish a Civil Defense Policy & Organization undated 

5 50
Box Folder

Corporation Counsel Contract November 13, 1970 

5 51

Mental Health Services Board Annual Reports July 1, 1967-June 30, 1968 

5 52

Controller 

Box Folder

Annual Report 1968 

5 53

Annual Report 1971 

5 54

Appropriation Balances December 31, 1968-November 30, 1969 

12 10

Inter-Office Memo  August 27, 1972 

5 55
Box Folder

Cooperative Extension Service Reports 1971 

5 56

Coroners Calls Made By Coroner Jack B. Holmes 

5 57

Coroners Statutes Related to the Medical Examiner 

5 58

County Clerk, C. Ross Hilliard Campaign Expenses reported to County Clerk by Candidates for Public Office undated 

12 11

Drain Commission 

Box Folder

Act 56 of the Public Acts of 1962 

12 12

Proposed Act 342 Amendments March 10, 1971 

12 13

Agreement for Engineering Services March 1972 

12 14

Annual Report 1969 

5 59

Annual Report 1970 

5 60

Annual Report 1971 

5 61

Assessments for All Townships, Villages, and Cities September 15, 1972 

5 62

Attorney General's Opinion March 28, 1963 

5 63

Bonds Certificate For Mud Lake Outlet Drainage District March 26, 1971 

12 15

Budget Estimate 1970 

5 64

Budget Estimate 1972 

5 65

"Computer System Asked to End Storm Drain Problems," Mid-Michigan News March 31, 1971 

5 66

Contract between Ingham County and the City of Lansing April 1972 

12 16

Contract between Systems Research Incorporated and Ingham County March, 1971 

12 17

Correspondence May 7, 1969-December 9, 1970 

6 1

Correspondence January 12-April 23, 1971 

6 2

Correspondence May 3-July 29, 1971 

6 3

Correspondence August 30-December 30, 1971 

6 4

Correspondence January 3-February 28, 1972 

6 5

Correspondence March 7-May 31, 1972 

6 6

Correspondence June 1-August 31, 1972 

6 7

Correspondence October 2-December 11, 1972 

6 8

Drain Board Projects 1970-1971 

12 18-19

Drain Code of 1956, 11.1307 1956 

6 9

Drainage Study December, 1970-March, 1971 

6 10-11

Drainage Study Progress Reports January 4, 1971-June 1, 1972 

6 12

Comprehensive Drainage System Development Project: An Application for an Urban Systems Engineering Demonstration Program Grant March 1971 

6 13

Comprehensive Drainage System Development Project Timesheet for Cooperators - Project No, USE-MI-05-28-1000 

6 14

Financial Feasibility Study Ingham County Water Supply System (Delhi Township) Revised May 4, 1971 

6 15

Ground-Breaking Ceremony for Ingham County Drainage Board Project WPC-Michigan-1566 by James O. McDonald 

6 16

Brief History of the Drain Commissioner's Office 

6 17

Hydrocomp International 1972 

6 18

Invoice Voucher 1971 

6 19

Lake Bed Report undated 

6 20

Lake Lansing 

20 Minutes March 8-May 21, 1971 

Box Folder

Lake Lansing Proposed Restoration of Lake Lansing, Szlachetka, Gordon L. March 4, 1971 

6 21

21 Minutes June 11, 1971-October 16, 1972 

Box Folder

Lake Lansing Special Report on Restoration of Lake Lansing 1971 

6 22
Box Folder

Memos 1972 

6 23

24 Mud Lake Construction 1971-1972 

25 Notice of Appointments 1970 

Box Folder

Notice of Hearing Spross, Unruh, and Daniels Drains August 9, 1971 

12 22

Notice of Hearing Spross, Unruh, and Daniels Drains October 26, 1971 

12 23

Notice of Meetings April 6, 1971- October 10, 1972 

6 26

Office Review June 20, 1969 

6 27

Okemos Project 1971-1972 

6 28

Overview April 1969 

6 29

Program to Develop the Cost Allocation Plan & Departmental Indirect Cost Proposal for Ingham County November 1971 

6 30

Proposal for Increasing Boating Activity through Restriction of Specific User Groups, Szlachetka, Gordon L. February 24, 1971 

6 31

[Public Works] 

6 32

Raymond Test Boring For Proposed Sanitary Land Fill, Ingham County Farm, Meridian Township, Michigan May, 10, 1972 

6 33

Receipts 1971-1972 

6 34

Resolutions 1971 

6 35

Resolutions Approving and Authorizing Execution of a Proposed Contract for an Urban Systems Engineering Demonstration Act under Section 701(B) of the Housing Act of 1954, as Amended February 8, 1972 

12 24

Resolutions Comprehensive Drainage System Development Project December 3, 1971 

12 25

Resolutions To widen, deepen, straighten, extend, and tile the Spross Drain, the Unruh Drain, and the Daniels Drain, and to add/ abandon branches to Drains July 20, 1971 

12 26

Rules for Internal & External Drainage for Subdivisions, Effective January 1, 1971 

6 36

State Institutions Budget 1971 

3 57

Subdivision Plat Review Routing Procedures 

6 37

Transmittal Advice 1971 

6 38

Williamston Project 1971-1972 

6 39

Williamston Sanitary Drainage Treatment Districts Disbursements/ Schedule 1972 

12 27
Box Folder

Extended Care Facility Report on Financial Statements Year Ended December 31, 1971  

6 40

Ingham County Fair Program 1970 

6 41

Ingham County Fair Statement of Receipts & Expenses 1970-1971 

6 42

Friend of the Court, Financial Survey April 23, 1970 

6 43

Health Department 

Box Folder

Agreement between Ingham County Health Department & Michigan Nurses Economic Security Organization: a Division of Michigan Nurses Association July 1, 1970-December 31, 1971 

6 44

Agreement between Ingham County & Michigan Nurses Association 1972 

6 45

Annual Report Horizons of Health 1968 

6 46

Annual Report 1969-1970 

6 47

Board of Supervisors- Animal Control Study Committee Agenda - Proposed Animal Control Program July 9, 1969 

6 48

Correspondence 1968-1972 

6 49

Financial Survey January 22, 1970 

6 50

Proposed Modifications in the existing agreement between Ingham County Health Department and Michigan Nurses Economic Security Organization September 22, 1969 

6 51
Box Folder

Housing Commission Program Outline 1972 

6 52

Humane Society Treasurer's Report: Annual Report January 1, 1968-December 31, 1968 1968 

6 53

Humane Society Semi-Annual Report, January 1,-June 30, 1969 1969 

6 54

Library Annual Report 1971 

6 55

Library Proposed Budget 1970 

6 56

Library Budget 1972 

6 57

Medical Examiner's Office - Report on Implementation November 12, 1972 

6 58

Medical Hospital 

Box Folder

Annual Report 1971 

6 59

A Clinic Facility & Remodeling Design for Ingham Medical Hospital December 2, 1971 

6 60

Dedication & Open House, April 17-20, 1972 1972 

6 61

A Feasibility Study of the Present Role of the Ingham County Medical Care Facility June 1972 

6 62
Box Folder

Probate Court Childrens' Services 

12 28
Box Folder

Budget Request 1970 

12 28

Juvenile Home 1968 

12 28

Child Care Fund 1968 

12 28

Foster Case, Expenditures 1968 

12 28

State Institutions 1968 

12 28

Delinquency 1968-1969 

12 28

Neglect 1968 

12 28

Probate Court Juvenile Division 

Box Folder

Annual Report 1969 

6 63

Annual Report 1970 

6 64

Annual Report 1971 

6 65

Report on Voluntary Charges and State Billings for Care of Patients 1970-1972 

6 66

Prosecuting Attorney 

Box Folder

Annual Report 1968 

6 67

Annual Report 1969 

6 68

Annual Report 1971 

6 69

Correspondence 1969-1971 

6 70
Box Folder

Board of Public Work Development of a County Solid Waste Management System September 27, 1972 

6 70

Board of Public Works Solid Waste Management 1971 

6 72

Register of Deeds 

Box Folder

Annual Report 1968 

6 73

Annual Report 1969 

6 74

Annual Report 1970 

6 75

Annual Report 1971 

6 76

Budget Comments June 18, 1971 

6 77

Properties Deeded To The County of Ingham September 1971 

6 78

Schedule of Fees for Recording & Filing Instruments 

6 79

Road/ Parks Commission 

Box Folder

Annual Report 1971 

6 80

Park User Survey 1972 

6 81

Regulations for Driveways, Banners, and Parades, June 15, 1970 

6 82

Status of Road Mileage, Financial Statements, Blacktop Agreement, Maintenance Budget, Park Report, Primary Construction, County Roads Budget, Primary Construction Program 1971-1974 

6 83

County Sheriff 

Box Folder

Ingham County Agreement with Lodge #141 Fraternal Order of Police, Ingham County Division 1971 

6 84

Ingham County Agreement with Lodge #141 Fraternal Order of Police, Ingham County Division 1973 

6 85

Annual Report 1968 

6 86

Annual Report 1970 

6 87

Annual Report 1971 

6 88

Budget Request 1972 

6 89

Operational Budget 1969 

12 29

Rules & Regulations January 1, 1972 

6 90

Safety Guide 1971 

6 91
Box Folder

Sheriff Department Marine Division Annual Report, March 1971 

6 92

Department of Social Services 

Box Folder

Annual Report 1968 

6 93

Annual Report 1969 

6 94

Annual Report 1970 

6 95

Annual Report 1971 

6 96

Cash Statement September 25, 1970 

6 97

Correspondence/ Memos April 10, 1969- January 2, 1973 

6 98

(Extended Care Facility) Explanation and/ of Breakdown of Accounts undated 

6 99

Financial Survey March 16, 1970 

6 100

Manual of Policies and Procedures May 12, 1970 

6 101

Welfare 1969-1970 

6 102
Box Folder

Soil Conservation District Annual Report 24th January 8, 1970 

6 103

Soil Conservation District Annual Report 25th January 14, 1971 

6 104

Soil Conservation District Annual Report 26th 1971 

6 105

Ingham County Board of Supervisors, Chairman Narrative May 17, 1970 

6 106

Treasurer 

Box Folder

Annual Report 1971 

6 107

Annual Report 1974 

6 108

Treasurer Annual Report of Receipts and Disbursements 1968 

12 30

Sundry Treasurer 1969 

6 109

Transmittal Advice 1969 

6 110

Department of Veterans Affairs 

Box Folder

Activities Report, November 1, 1969- April 30, 1970 

7 1

Annual Report 1969 

7 2

Annual Report 1970 

7 3

Budget Presentation 1972 

7 4

"Veterans Population on Rise" to Ingham County Board of Commissioners 1971 

7 5
Box Folder

Veterans Trust Fund Committee Annual Report, July 1, 1969-June 30, 1970 

7 6

John R. Snell Engineers Inc. Company Information Booklet 

7 7

John R. Snell Engineers Inc. The Economic Value of Compost September 7, 1971 

7 8

Kalamazoo County 

Box Folder

Board of Commissioners Know Your Board of Commissioners January 1, 1970 

7 9

Office of Controller 

Box Folder

Business Expense Reimbursement Policy 1970 

7 10

Financial Statements  October 31, 1970 

7 11

Division of Purchasing - Purchasing Manual undated 

7 12

Report on Progress of the Office of the Controller Submitted By C. Richard Morton, Controller 

7 13
Box Folder

Dog Department Condensed Rules and Regulations, September 19, 1967 

7 14

Health Department Correspondence November 22, 1968 

7 15

Lake Lansing Board 

Box Folder

Correspondence August 1970-January 1971 

7 16

Anti-Pollution Law Articles October 5, 1970 

7 17

Lake Lansing Special Assessment District for Establishing a Lake Level, Ingham County, Michigan, February 26, 1971 

7 18

Minutes August 5, 1971 

7 19

Lansing 

Box Folder

3rd Annual State of the City Message by Gerald W. Graves, Mayor 1971 

7 20

Area Meeting Flood Plain Information Report Grand River, Red Cedar River, and Sycamore Creek, "Lansing and Vicinity June 16, 1970 

7 21

Distribution of Property Taxes December 1, 1969 

7 22

Graves, Gerald W., Mayor Correspondence 1971-1972 

7 23

Proposal to Create an Urban Park in Lansing 

7 24

Report to the Chief of Police, Derold W. Husby on Care Of Injured Animals Based On A Study By Captain Donald Jackson undated 

7 25
Box Folder

Lansing Area Cooperative Area Manpower Planning System Committee the Lansing Comprehensive Manpower Plan, Fiscal Year, 1972 June 1971 

7 26

(Greater) Lansing Council on Alcoholism, Correspondence March 17, 1969 

7 27

Macomb County, "Growth" Pamphlet 1971 

7 28

Comprehensive Manpower Delivery System in Michigan- A Interagency Cooperative Issuance No. 72-2 ( ICI 72- 2) and its Impact on the Current State Level Comprehensive Manpower Delivery System in Michigan 

7 29

Meridian Charter Township Correspondence February- March, 1970 

7 30

Miscellaneous Notes undated 

7 31

Michigan - State Government 

Box Folder

Acts-Connecting Water, Sewer, and Sewage and Garbage Disposal Systems Act 343, 1939, p. 894 effective September 29 February 17, 1971 

7 32

Department of Agriculture Legislative Analysis on Senate Bill No. 679 June 2, 1972 

7 33

Department of Attorney General 

Box Folder

Correspondence July 20, 1971 

7 34

Correspondence to Judge George N. Bashara Jr. October 18, 1971 

3 35

Frank J. Kelly - Index of Opinions October-Dece,ber, 1969 

3 36

Mental Health County Liability for care of persons committed to regional diagnostic and treatment centers of the State Department of Mental Health January 11, 1971 

3 37
Box Folder

Department of Conservation, Boat and Water Safety Section Pleasure Boating Student Workbook 

7 35

State of Michigan vs. State of Michigan, Michigan Department of Treasury, and Michigan Department of Mental Health October 12, 1971 

3 38

Executive Office of the Governor Office of Criminal Justice Programs 2nd Annual Report 1971 

7 36

Executive Office Lansing Executive Order 1971-8 Creation \ of the Michigan Manpower Planning Council 1971 

3 39

Department of State Highways Local Government Division (Michigan) Board of County Road Commissioners, Ingham County Annual Financial Report 

Box Folder

 1968 

7 37

 1969 

7 38

 1970 

7 39
Box Folder

House of Representatives - Lansing Legislative 40 Memo "Welcome to the Capitol" 

7 40

Legislative Committee to Revise the Mental Health Statues State & County Financial Responsibility for Mental Health Services October 22, 1970 

7 40

Legislative Committee to Revise the Mental Health Statues State & County Financial Responsibility for Mental Health Services July 24, 1970 

7 42

Michigan Department of Mental Health Proposed amendment to Section 9a, 1923 PA 151, MCLA 330 19a; MSA 14.809 (1) allowing any adult or minor who is desirous to submit themselves to treatment 1971 

3 40

Michigan Department of Mental Health Voluntary Admissions August 6, 1971 

7 43

Dept of Natural Resources Water Budget Analysis 1971 

7 44

Office of Planning Coordination Bureau of Planning and Program Development Executive Office of the Governor Information Bulletin, Michigan Local Law Enforcement Directory 1968 

7 45

Department of Public Health 

Box Folder

Bureau of Community Health a Guide for Members of County & District Boards of Health 1968 

7 46

Center for Health Statistics/Ingham County Health \ Department Michigan Health Survey Lansing- East Lansing September - December 1970 

7 47

Solid Waste Disposal Act 87 of the Public Acts of 1965 and Regulations 1965 

7 48
Box Folder

Senate Enrolled Senate Bills No. 163 1971 

7 49

Senate Enrolled Senate Bills No. 414 April 7, 1971 

7 50

Senate Enrolled Senate Bills No. 620 

7 51

Department of Social Services Analysis of County- State Joint Expenditures in General Relief March 1970 

7 52

Department of Social Services Memos December 7, 1970 

7 53

Department of Social Welfare Child Care Fund Info 1952-1960 

7 54

State Institutions Expenditures Notes 1970 

7 55

Department of Treasury 

Box Folder

Michigan District Courts  March 10, 1970 

7 56

Report on Examination Ingham County Department of Social Services Special Audit Report, July 1, 1969-December 31, 1970 

7 57

Report on Examination Ingham County Part I January 1, 1971-December 31, 1971 

7 58

Bureau of Local Government Services Local Audit Division-Procedures Staff Uniform Accounting Procedures Manual for Medical Care Facilities September 1969 

7 59

Bureau of Local Government Services Local Audit Division Procedures Staff Uniform Accounting Procedures Manual for Michigan Counties September 1969 

7 60

Uniform Account Procedures Manual for County/ District Health Departments November 1970 

7 61

Michigan Association of Counties Legislature & Taxation Conference 

Box Folder

"Administration of County Government: Claims Procedures and Financial Information and Control" Wanger, Eugene G., August 23-25, 1971 1971 

7 62

Federal Revenue Sharing: A Summary of Questions & Answers on its Provisions October 18, 1972 

7 64

New Era circa 1970 

7 64

Pay & Salary Survey 1971 

7 65
Box Folder

Michigan Association of County Drain Commissioners Annual Business Meetings July 30, 1971 

7 66

Michigan Association of Regional Agencies 4th Annual Meeting, "Past, Present, and Future of Regionalism", May 3-5, 1972 1972 

7 67

Michigan Grand River Watershed Council 

Box Folder

Annual Report 1968 

7 68

Annual Report 1969 

7 69

Annual Report 1970 

7 70

Budget Review Schedule, Fiscal Years 1969-1970, 1970-1971 1969-1971 

7 71

Correspondence February 10, 1971 

7 72

Information Packets 1971 

3 60

Newsletter undated 

7 73

Pamphlet July 1, 1970 

7 74

Preliminary Plan Grand River Basin Comprehensive Water Resources Planning Study March 14, 1969 

7 75

Soil Erosion & Sedimentation Control Program undated 

7 76

Special Report November 1971 

7 77

Special Report, Revised and Updated November 1971 

7 78

Stream Monitoring Program Report April 1972 

7 79

The Role of the Grand River Water Council to Combat the Water Pollution Problem October 1, 1970 

7 80
Box Folder

Michigan Health Council Health Manpower for Michigan, Vol. 3, No. 2 May 1971 

7 81

Michigan Principal Rivers & Lakes undated 

7 82

Michigan State Chamber of Commerce Conference on Re- Use of our Resources Abstracts October 1970 

7 83

Michigan State University 

Box Folder

Extension Service Department of Agricultural Economics Public Works Notes from Extension Meetings Planning, Finance, Administration, Accounting, Engineering, Intergovernmental Relations July 16, 1970 

7 84

Center for Rural Manpower & Public Affairs Public School Finance in Michigan: Characteristics & Trade September 26, 1972 

7 85

Cooperative Extension Service Outdoor Recreation Potential for Ingham County August 1969 

7 86

Cooperative Extension Service Reports 1969 

7 87

Cooperative Extension Service Report of Educational Programs for Spanish- Americans November 1971 

7 88

Summary of Laws Relating to Local Parks and Recreation 1972 

7 89

Institute for Community Development & Services Continuing Education Service Policies and Procedures June 1969 

7 90

Work - Study Information Sheet undated 

7 91
Box Folder

Michigan Watershed Projects under public law 566- Questions Answers February 1971 

7 92

Midland County Board of Commissioners, Pamphlet on Welfare August 10, 1971 

7 93

Musolff, Neale C.-Biography & Viewpoints undated 

3 42

National Association of Counties Research Foundation 

Box Folder

Citizen Support for Solid Waste Management undated 

7 94

New County, U.S.A. Fact Sheet No. 46 undated 

7 95

New County, U.S.A. Report City-County Consolidation Seminar February 1972 

7 96

Regional Criminal Justice Planning a Manual for Local Officials June 1971 

7 97

Steering Committee Recommended Policy Positions to be Considered by the Board of Directors. Annual Legislative Conference April 5, 1971 

7 98
Box Folder

National Association of Social Workers, Newsletters September 14-October 16, 1970 

7 99

Oregon Bottle Bill: The First 6 Months 

7 100

Politics 

Box Folder

Adado, Lou for Lansing's 3rd Ward Councilman 1967, 1971 

7 101

AFLI-CIO Platform Proposals Presented to the Republican and Democratic National Conventions 1968 

7 102

Augenstein, Leroy G. Evaluation of Various Educational Funding Schemes November 10, 1968 

7 103

Blain, Alexander III for Wayne State University Board of Governors  undated 

7 104

Blockleader's List  undated 

7 105

Bowerman, Willard I. Jr. for Mayor nail file 

3 70

Brenneman, Hugh W. for Michigan State Senator  undated 

7 106

Brown, Tim for U.S. House of Representatives 1969-1970 

7 107

Burns, J. Dennis for Michigan House of Representatives 57th District 1970 

3 53

Campaign Bumper Stickers undated 

3 26

Canvas Script 1968 

7 108

Cavanaugh, Jerome P. for U.S. Senator July 1966 

7 109

Chamberlain, Charles E., Congressmen 1966-1970 

7 110

Democratic Ingham County Commissioners undated 

7 111

Diehl, David & Richard Ernst for MSU Trustee 1968 

7 112

Drake, Robert L. for Circuit Judge undated 

7 113

"I'll Take Drake" Buttons 

3 70

Dumouchelle, Barbara for State Board of Education undated 

7 114

State Board of Education Candidates undated 

7 115

Election Advertisementsand Flyers for Candidates 

10 53

Election Analysis Explanation 1966 

7 116

Election Dates 1970 

3 50

Farhat, Norman for Ingham County Prosecuting Attorney/ Michigan Attorney General 

7 117

Gibson, Polly for Michigan State Senate undated 

7 118

Goebel, Paul Jr. for University of Michigan Regent undated 

7 119

Government Affairs Committee, Chamber of Commerce of Greater Lansing Meet The Candidates Forum  undated 

7 120

Governor's Prayer Breakfast Invitation May 27, 1970 

7 121

Griffin, Bob for U.S. Senator 1966 

7 122

Huber, Robert J. for U.S. Senator 1970 

7 123

Humphrey, Mia Bell for Ingham County Register of Deeds 

7 124

Ingham County Circuit Court Candidates 1966-1970 

7 125

Ingham County Republican Party 

Box Folder

 1960-1969 

7 126-127

 1960-1969 

8 1-6

Budget 1970 

8 7

By-Laws 1968, 1971 

8 8

Campaign Calendar undated 

8 9

Campaign Coordinator Message to All Candidates September 14, 1970 

8 10

Certificate to Chairman of County Committee Delegates elected to the Ingham County Republican Party Convention 1972 

3 27

Committee August 16, 1969 

8 11

Committee - Precinct Delegate Apportionment 1970 

3 28

Convention 1970-1971 

8 12

Convention Notebook February 3, 1967 

8 13-15

Correspondence 1970-1971 

8 16

Delegates Filed for the August 6, 1968 Primary Election 1968 

3 29

Executive Committee 1970-1971 

8 17

Executive Communication 1970 

8 18

Membership / Volunteer Pledge 1971 

8 19

Minutes 1970, 1972 

8 20

Newsletter February-September, 1970 

8 21

Platform 1968 

3 30

Platform 1970 

8 22

Pre-Election Day Activities, Report from Headquarters, Candidate Caravan undated 

8 23
Box Folder

Ingham County Supervisor/ Board of Supervisors Candidates 1968 

8 24

Ingham County Vote Analysis 1964, 1966,1968 

3 31

"Is He A Democrat or a Republican?" undated 

8 25

Key Republican Club Flyer 1970 

8 26

Lansing 

Box Folder

Anti "Parity Pay for Policemen & Firemen Ordinance" Material 

8 27

Area League of Women's Voters Candidate's Stand on Issues undated 

8 28

Board of Education Candidates 1966-1970 

8 29

Citizens Advisory Committee on Municipal Fiscal Reform undated 

8 30

City Council Candidates undated 

8 31

Instruction Primary Election Ballot 1966 

3 56

Mayor Candidates undated 

8 32

Minutes September 27, 1971 

3 34

Proof Primary Election Ballot 1966 

3 55

Save Lake Lansing Bumper Sticker undated 

3 32

School Proposal 1967 

8 33

Voting Machine Instruction Ballot - Primary Election, Tuesday August 4, 1970 

3 52

Third Ward Republican Volunteers List March 23, 1964 

8 34

Wards Election Material 1966-1970 

3 33

Lewis, Archie K. for Ingham Co. Drain Commissioner 1968 

8 35
Box Folder

Lockwood, Emil Senator 1970 

8 36

Lockwood, Emil "Together We Will" Volume 1 1970 

8 37

Matthaei, Fred Jr. for University of Michigan Regent 

8 38

Michigan Republican Plain Talk Volume 7, No. 6-7, Volume 8, No. 1 1968 

3 41

Milliken, Bill- Invitation to Michigan Lt. Governor Bill Milliken's Birthday 1968 

8 39

Keep Governor Milliken Governor Nominating Petition 1970 

3 54

Murningham, Max for Mayor of Lansing 

8 40

Newspaper Clippings circa 1960-1970 

8 41-42

Newspaper Clippings circa 1960-1970 

13 3

Nixon, Richard for President 1968 

8 43

O'Neil, James F. for United States Senator undated 

8 44

Peck, Stan for Lansing 3rd Ward Councilman 1967 

8 45

Petitions, Preparing - Circulating, Filing October 1969 

8 46

Petition Information for those Wishing to File for State Elective Office March 1970 

3 43

Pittenger, Phil Representative/Senator 1966-1970 

8 47

Political Action Newsletter Precinct Work October 1, 1964 

3 44

Political Opinion Questionnaire undated 

8 48

"Political Parties", Wanger, Eugene G. February 1965 

8 49

Political Portraits undated 

8 50

Presidential Election Map & Tally Sheet 1960 

8 51

The Republican - Review: A Special Report February 1970 

13 2

Republican Campaign Material 1966-1970 

8 52

Republican Candidates for Michigan State Representative 1966-1970 

8 53

Republican Candidates for Michigan State Senator 1970 

8 54

Republican Jewelry Catalog undated 

8 55

Republican National Committee/Michigan State Central Committee Mission 70's, A Political Organization Conference, February 20-21, 1970 1970 

8 56

Republican State Central Committee, Precinct Captain's Guidebook undated 

8 57

Republican Town Club Announcements, Meetings 1970 

8 58

Republican Town Club Know Your Candidates Meeting October 23, 1970 

8 59

Rome, Louis for Probate Judge undated 

8 60

Romney, Lenore for U.S. Senator undated 

8 61

Scodeller, Ray for Ingham County Prosecuting Attorney undated 

8 62

Spenny, Harry A. for County Treasurer undated 

8 63

Sode, Richard L. for Ingham Co. Drain Commissioner undated 

8 64

Stackable, Frederick L. for State Representative 1970-1971 

8 65

Starr, H. James for State Representative 1966 

8 66

Van Duzer, Bill for Probate Judge 1966 

8 67

Wanger, Eugene G. Campaign Materials 1966 

8 68

Wanger, Eugene G. Correspondence 1964-1972 

8 69

Wenke, Lee H. to U.S. Congress undated 

8 70

WILS Radio Campaign Advertising circa 1960 

8 71

Yeager, Weldon for Secretary of State undated 

8 72

Zach Chandler Republican Club of Ingham County Annual Banquets 1961-1966 

8 73
Box Folder

Resource Recovery January - March, 1974 

8 74

A Suggested General Framework for Local Rural Development Organizations August 28, 1970 

8 75

Sharpe Amendment- Revenue Sharing undated 

8 76

Solid Waste Management undated 

3 58

Trans-Michigan Waterways a Proposed Plan to bring Clean Water, Recreational Benefits, Better Living, and Greater Economic Stability to "The Great Lake State" 

8 77

Proposed Tri-County Airport Authority, Meeting August 18, 1969 

8 78

Tri-County Lansing Manpower Area Council, Minutes December 16, 1971 

8 79

Tri-County Mental Health Conference, "Preventative Aspects of Mental Health" November 11, 1970 

3 45

Tri-County Regional Planning Commission 

Box Folder

Appropriation Request 1972 

8 80

Audit Reports April 30, 1968 

8 81

Audit Reports December 31, 1970 

8 82

Biennial Report 1966-1967 

8 83

Tentative Budget - 1972 July 22, 1971 

8 84

By-Laws October 6, 1971 

8 85

Community Shelter 

Box Folder

Notice of a Joint Governmental Review Meeting of the Regional Community Shelter Plan November 11, 1969 

8 86

Report 6 Steps VIA and VIB August, 1969 

8 87

Community Shelter Plan December 3, 1969 

8 88
Box Folder

Cooperation through Planning 1967-1969 

8 89

Cooperative Area Manpower Planning System 1971-1972 

8 90-94

Correspondence January 14, 1969-March 27, 1972 

8 95

Comprehensive Development Plan 1990 

8 96

Financial Statements Year Ended December 31, 1971 1971 

8 97

Floods on the Red Cedar River in Ingham County, Michigan How To Avoid Damages April, 1968 

8 98

Ingham County Building Needs Phase I April 1967 

8 99

Ingham County Building Needs Phase II December 1968 

8 100

Ingham County Coordinating Zoning Committee, Procedural Rules & Regulations December 18, 1969 

8 101

Law Crime & Justice, a Planning Proposal for Clinton, Eaton, & Ingham Counties, Michigan Planning Region 6 January 1969 

8 102

Map Sources November, 1969 

8 103

Mass Transportation in the Tri-County Region 1969 

8 104

Members undated 

8 105

Need for Planning on a Regional Basis in the Tri- County Metropolitan Area April 1969 

8 106

Newspaper Articles 1969 

8 107

Open Space Functional Planning & Programming 1968-1969, 1973 

8 108

Personnel Regulations May 27, 1970 

8 109

Planning for People Technical Work Paper Continuing Transportation Planning Program Prospectus November 1971 

9 1

Planning For People: Continuing Housing Study Housing Information Monitoring System: Status and Prospectus 

9 2

Regional Comprehensive Growth Plan 1968 

9 3

Regional Data Book Development & Growth Characteristics of the Tri-County Region May 1969 

9 4

Regional Drainage Management Preliminary Report March 1972 

9 5

Regional Information Management System March 9, 1972 

9 6

Regional Solid Waste Management: Collection, Disposal, Administration April 13, 1971 

9 7

Regional Public Facilities Technical Advisory Committee, Paper 7 January 14, 1971 

9 8

Regional Public Facilities Technical Advisory Committee, Paper 8 March 17, 1971 

9 9

Resolution 1969 

9 10

Sample Resolution Approving Tri-County Community Shelter Plan December 2, 1969 

9 11

Solid Waste: Planning for People undated 

9 12

Material Relating to the U.S. Census June 20, 1970 

9 13

United States Government 

Box Folder

Advisory Commission on Intergovernmental Relations Report: State Aid to Local Government April 1969 

9 14

Committee for Economic Development, Research & Policy Committee- Reshaping Government in Metropolitan Areas February 1970 

9 15

Executive Office of the President Office of Emergency Preparedness Report to Congress, Disaster Preparedness Vol. 1-3 January, 1972 

9 16-18

Department of Defense Office of Civil Defense Civil Defense Training for Business and Industry August 1968 

9 19

Department of Defense Office of Civil Defense In Time of Emergency a Citizens Handbook on Nuclear Attack Natural Disasters March 1968 

9 20

Environmental Protection Agency 

Box Folder

Checklist Required For Grant Payment Under The Federal Water Pollution Act undated 

9 21

The Salvage Industry: What it is How it Works 1973 

9 22

Sanitary Landfill Facts 1970 

9 23

Solid Waste: Recycling Projects a National Directory 1973 

9 24

Solid Waste Management Available Materials July - October 1973 

9 25

Solid Waste Management IN High Rise Dwellings 1972 

9 26

"There Lived A Wicked Dragon" 1973 

9 27
Box Folder

Federal Regional Council Region V Pamphlet 1972 

9 28

Department of Housing & Urban Development Model Cities Resident Employment and Training Requirements, HUD Handbook November 1970 

9 29

Department of Health, Education, and Welfare 

Box Folder

An Accounting System for Sanitary Landfill Operations 1969-1970 

9 30

America The Beautiful: A Collection of the Nation's Trashiest Humor 1970 

9 31

Children's Bureau, Michigan Department of Public Health, Health Service Project Budget November 16, 1970 

9 32

Solid Wastes & Air Pollution 1969 

9 33

Solid Waste Management: A List of Available Literature June 1970 

9 34

Summaries: Solid Wastes Demonstration Grant Projects 1969 

9 35

Solid Wastes Demonstration Grant Abstracts, Grants Awarded January 1-June 40, 1969 

9 36
Box Folder

Department of Housing & Urban Development HUD News March 17, 1972 

9 37

Department of Housing & Urban Development Open Space Functional Planning and Programming Prepared for Counties of Clinton, Eaton, and Ingham December 1971 

9 38

Department of Housing & Urban Development Urban Systems Engineering Grant 1972 

9 39
Box Folder

War Tax Resistance- Resistance to Federal Telephone Tax 

9 40

Welfare Financial Notes? undated 

9 41

Advisory Commission on Intergovernmental Relations Profile of County Government January 1982 

10 1

Calhoun County - Modernizing Calhoun County Government: A Report Presented to the Board of Commissioners  August 1975 

10 2

California- County Supervisors Association of California, Proposed New Constitution of the County Supervisors Association of California 1971 

10 3

Citizens Research Council of Michigan 

Box Folder

An Analysis of the Proposal of Taxpayers United for Tax Limitation July 1979 

10 4

Council Comments: #837 April 5, 1971, November 9, 1981 

10 5

The Michigan Tax Limitation Amendment Current Status & Issues I the State Revenue & Spending Limits October 1981 

10 6

A New Approach to the Organization of Wayne County Government April 13, 1971 

10 7
Box Folder

Clinton County, Introducing the Clinton County Historical Commission 1978-1979 

10 8

Crawford County, Directory 1977-1978 

10 9

Ingham County Directories 1974 

10 10

Ingham County Directories 1987-1990 

10 11

Governor's Advisory Task Force on Property Tax Revision 

Box Folder

Summary Interim Report to the Governor July 1976 

10 12

Task I Review of Literature Interim Report July 1976 

10 13

Task III Land Use, Equity, Public Attitudes, & Fiscal Trends Interim Report July 1976 

10 14
Box Reel

Task IV Property Tax Administration: Assessment Equalization, & Appeals July 1976 

10 15
Box Folder

Final Report December 1976 

10 16
Box Folder

Governor's Special Commission on Local Government Report March 6, 1972 

10 17

Jackson County, Directory 1981 

10 18

Lansing - Charter of the City of Lansing, Michigan Adopted on November 8, 1955  

10 19

Lansing - Charter of the City of Lansing, Michigan Supplement No. 1 Amendments 1-9 September 1, 1966 

10 20

Livingston County Equalization Department Analysis 1981 

10 21

Macomb County Board of Supervisors' By-Laws 1959 

10 22

Michigan Association of Counties, Its History, Purpose, & Future January 9, 1981 

10 23

State & Local Government in Michigan 1960 

10 24

Michigan State University 

Box Folder

Bureau of Social & Political Research College of Business & Public Service the County Board of Supervisors Its Powers & Duties 1959 

10 25

Center for Rural Manpower & Public Affairs Agricultural Economic Staff Paper 78- 245 CRMPA No. 49 Michigan Taxes & Proposed Changes 1978 

10 26

Michigan Laws Pertaining to Intergovernmental Cooperation October 1975 

10 27

Institute for Community Development Programs Lifelong Education 

Box Folder

County Government at Work by Kenneth VerBurg, Al House December 1978 

10 283

County Government at Work by Kenneth VerBurg, Al House, Lynn R. Harvey December 1982 

10 29

County Government at Work December 1984 

10 30

County Home Rule, What It Is. Pro & Con Arguments October 1962 

10 31

Financing Michigan Local Government 1969 

10 32

Guide to Michigan County Government 

10 33-37

Guide to Michigan County Government 1974, 1987 

10 38

A Study of the Legal Powers of Michigan Local Governments 1969 

10 39
Box Reel

Michigan City Income Tax Reform 1969 

10 40
Box Folder

Michigan Local Government Accounting 1972 

10 41

A Michigan Local Property Tax Primer February 1962 

10 42

A Michigan Local Property Tax Primer June 1974 

10 43

Michigan Tax Reform 1968 

10 44

Michigan Tax System: Equity or Rip Off? 1978 

10 45

Michigan Township Association, Managing the Modern Michigan Township 1981 

10 46

Organizational Analysis Political, Sociological, and Administrative Process of Local Government 1964 

10 47

Primer for Board of Review Members February 1978, December 1982 

10 48

MSU Cooperative Extension Service Bulletin 515 Natural Summary of Laws relating to Local Parks & Recreation, State of Michigan August, 1972 

10 49
Box Folder

Oakland County League of Women Voters- Know Your Oakland County Government 1965 

10 50

State of Michigan in the Supreme Court Cases- Brief on Appeal of County of Lapeer vs. State Tax Commission, Eugene G. Wanger Attorney for Apellee, 1982 

10 51

Wayne State Bureau of Business Research, School of Business Administration, The Michigan Economy Volume 3, Number 6 November- December 1984 

10 52

Michigan Association of Counties 

Box Folder

County Budgeting and Financial Management 1975 

11 1

Michigan County Budgeting and Financial Management by Alvin E. House, Kenneth VerBurg, Eugene G. Wanger January 1976 

11 2

Michigan County Commissioners Outline 1981 

11 3

Guide to Michigan's Open Meetings and Freedom of Information Laws 1983 

11 4

Michigan County Commissioners & Economic & Physical Development by Alvin E. House, Kenneth VerBurg, Eugene G. Wanger October 1975 

11 5

Michigan County Commissioners and Human Services and Public Safety by Alvin E. House, Kenneth VerBurg, Eugene G. Wanger May 1976 

11 6

Michigan County Commissioners Outline by Eugene G. Wanger 1983 

11 7

New County Commissioner Training Seminar January 13, 1975 

11 8

Michigan County Commissioners Outline, 

11 9-13
Box Folder

Michigan Department of State History Division - A Guide for the Writing of Local History 1974 

11 14

Michigan Department of State History Division - Heritage Projects: A Practical Guide for Community Preservation Organizations 1975 

11 15

Michigan Department of Treasury - The Duties and Responsibilities of the Local Audit Division 1968 

11 16

Michigan County Government 

Box Folder

Financial Report for the Year Ended December 31, 1968 

11 17

Financial Report for the Year Ended December 31, 1969 

11 18

Financial Report for the Year Ended December 31, 1971 

11 19

Financial Report for the Year Ended December 31, 1972 

11 20

Financial Report for the Year Ended December 31, 1973 

11 21

Proceedings of the Michigan State Tax Commission in Determining State Equalized Valuation 1969-1976 

11 22

Report on Examination Ingham County Part II January 1, 1971 to December 31, 1971 1971 

11 23

Uniform Chart of Accounts for Counties and Local Units of Government Michigan January 1984 

11 24-25
Box Folder

University of Michigan Bureau of Government, a Manual of County Administrative Organization in Michigan 1944 

11 26

Michigan Municipal League a Comparison of Ordinances and Charter Provisions Special Assessments Procedures for Cities and Villages, Ordinance Analysis July 11, 1965 

11 27

Michigan Office of Planning Coordination Bureau of Planning and Program Development. Executive Office of the Governor, the Michigan Historic Site Survey, Survey Handbook No. 7 December 1968 

11 28

MSU Cooperative Extension Service Department of Agricultural Economics Proceedings of the Seminar on Taxation of Agricultural and Other Open Land April 1-2, 1971 

11 29

Michigan Townships Association Authority and Responsibilities of Michigan Township Officials, Boards and Commissions 1976 

11 30

Michigan Townships Association Handbook for Township Officials 1957 

11 31

Midland County Board of Supervisors 1967-1968 

11 32

Missaukee County Board of Supervisors Rules of Procedure October 20, 1959 

11 33

Modernization of Local Government through County Home Rule In Michigan a Symposium on Unification of Municipal Services Administered at the County Level November 20, 1970 

11 34

Oakland County, Directories 1968-1969, 1974 

11 35

Prosecuting Attorneys Association of Michigan, Michigan Prosecutors Handbook, Revised December 1, 1972 

11 36-38

Saginaw County Sheriff Department Inmate Guide 1979 

11 39

Senate Fiscal Agency Michigan's Tax- Expenditure Limit Issue for Implementation February 1979 

11 40

State of Michigan in the Supreme Court Cases- Brief on Appeal of County of Lapeer vs. State Tax Commission, Eugene G. Wanger Attorney for Apellee, circa 1982 

Box Folder

Tri-County Regional Planning Commission Material Relating to the U.S. Census 1970 Census Users Conference June 20, 1970 

11 41

U.S. Department of Commerce/Bureau of the Census, 1967 Census of Government Volume 4. Government Finances Number 3 Finances of County Governments 1969 

11 42

U.S. Environmental Protection Agency 

Box Folder

Decision - Makers Guide in Solid Waste Management 1974 

11 43

Gaseous Emissions from Municipal Incinerators 1974 

11 44

Heuristic Routing For Solid Waste Collection Vehicles 1974 

11 45

Solid Waste Demonstration Projects, Proceedings of a Symposium 1972 

11 46

Solving the Abandoned Car Problem in Small Communities 1974 

11 47

 Wanger, Eugene G. Blueprints/Maps 

Box Folder

Cole-Layer-Trumble Balanced Governmental Services Clients undated 

3 66

Diagram of Election Precincts undated 

3 49

Daniels, Spross, and Unruh Drain Improvements proposed plan for Meridian Township, Ingham County undated 

3 65

Ingham County Precincts undated 

3 68

Lansing - East Lansing Community Shelters Public Shelter Locations, and Service Areas October 1968 

3 62

School Districts of the City of Lansing 1964 

3 51

Michigan County Subdivisions -Townships and Places 1977 

3 67

Michigan Grand River Watershed Council Grand River Basin Suggested Fifteen Year Development Plan April 1969 

3 61

City of Three Rivers Street Systems March 4, 1957 

3 59

Tri-County Region Community Shelter August 1969 

3 63

Williamston Sanitary Drainage Treatment System February 4, 1971 

3 48