Search Results
Pearce-Keller American Legion Post 17, 1921-1929
- Abstract Or Scope
-
The records of Pearce-Keller American Legion Post 17, Manhattan, Kansas, covers a nine-year period from 1921 to 1929 and documents a variety of daily actions at the post. A marjority of the records, however, fall between 1924 and 1928.
The correspondence series is made up of fifteen folders. A large portion of the records include correspondence between the Pearch-Keller post commanders and various elements of the American Legion, such as other post commanders in Kansas, the State Adjutant, and members of the Pearce-Keller Post.
The financial records consist of nine folders. Researchers will find purchase receipts from businesses around Manhattan, checkbooks, deposit slips, and bank statements.
The membership series is made up of nine folders and includes publications from the State Adjutant regarding the condition of American Legion membership across Kansas and membership lists from the Pearce-Keller over the nine years the collections covers.
The fourth series in this collection concerns Printed Material from the main office of the American Legion, Pearce-Keller post commanders to members regarding meetings and other American Legion functions. Also in this series researchers will find publications from the State and Pearce-Keller Post Adjutants as well as the United States government from the years 1922 to 1928.
The fifth series, Official American Legion Forms, and other documents are stored in one box. In this series, researchers will find official American Legion membership records and card issuing booklets as well as ballots from the election of post officers covering 1921 to 1929.
While most of the documents in this collection fall between 1924 and 1928, there is a noticeable gap in records that covers most of 1926 where little information is present.
The most notable figure in the collection, from a perspective of Kansas State University history, is former Post Commander Clearence O. Price. C. O. Price was Post Commander at Pearce-Keller and was an Assistant to the President of Kansas State University from 1920 to 1951. - Collection Context
-
Phi Beta Kappa (Beta of Kansas chapter) records, 1924-2013
- Abstract Or Scope
-
The Phi Beta Kappa, Beta of Kansas chapter, records include materials documenting the local and national organizations. The local chapter began in 1974, and records pre-dating that year include national records such as constitutions, by-laws, newsletters and other publications, a history, manuals, and letterhead.
The local Beta of Kansas chapter includes organizational operating records such as minutes, officer records, financial records, membership rolls, and chapter correspondence. These local records also include society honors records such as initiation rites, speeches, and honors banquets.
A letter of note is one from Aldous Huxley responding to a request for him to speak. - Collection Context
-
Phi Beta Sigma Fraternity records, 1917–2017
- Abstract Or Scope
-
The collection is composed of materials relating to the Phi Beta Sigma fraternity, and the Delta chapter located at Kansas State University. A portion of the collection is devoted to chapter member Frank Marshall Davis, which includes three of his publications and correspondence between Davis and Kansas State University faculty member, Carol E. Oukrop. The chapter materials also include exhibit contents of physical items and web archives of a later online exhibit. The collection also has some of Phi Beta Sigma's Conclave programs, their national publication, The Crescent, and multiple yearbooks featuring Phi Beta Sigma members. Additional items include group photographs of the Alpha Sigma chapter, artifacts from previous conclaves, and a large Phi Beta Sigma banner. Another item of note is the George A. Parker scrapbook; Parker was a delegate to the 1964 Republican National Convention.
- Collection Context
-
Phi Kappa Phi records, 1915-1999
- Abstract Or Scope
-
This collection contains material ranging from 1915 to 1999 from the Kansas State University chapter of Phi Kappa Phi and was aquired in two different accessions. Included are chapter minutes, membership records, financial reports, banquet programs, various correspondence, awards, original charter, and published materials.
The first accession, U1990.03, includes the following: Secretary records of membership (1916-1988) organized alphabetically and then chronologically, initiation records (1979-1987), handbooks and minutes (1930s-1980s)
The second accession, U2014.51, includes the following: Schriver, Edward. In Pursuit of Excellence: The Honor Society of Phi Kappa Phi, 1987-1971. Orono, Maine: Phi Kappa Phi. 1971. Ritual instructions (1933 and 1948), charter applications, by-laws (1940s), check reciepts (1942-1954), nationals paperwork and materials (1948, 1951, 1956), annual reports (1915-1935, 1944-1958), service hours (1951-1952), correspondence (1915-1935), chapter minutes (1915-1935, 1949-1959), honor roll (1934-), assembly programs (1923-1963), "Phi Kappa Phi Journal" 1.1 1915, and faculty lists (1954-1955). - Collection Context
-
Phillip F. Schlee papers, 1748-1954
- Abstract Or Scope
-
The Correspondence Series consists of 16 boxes. Twelve boxes are organized in chronological order while two boxes are arranged in alphabetical order and two boxes are transcribed copies of the original letters and are organized in chronological order.
The Subject Series is contained in one box and the contents are arranged in alphabetical orders. This series include information such as the Abijah and Lucy Adams Cady Family, custom forms, land deeds, merchandise lists, and information on the town of Tyingham, Massachusetts.
The Printed Materials are housed in five boxes. Four of the boxes contain almanacs dating from 1779 to 1869. Some of the almanacs included are the 1847 Brother Jonathan’s Almanac, The Cultivator’s Almanac and Cabinet of Agricultural Knowledge of 1840, the 1851-1855 and 1863-1864 Middlebrook’s New England Almanacs, The Old Farmer’s Almanac of 1852 and 1869, and the 1787 copy of the Weatherwise’s Town and Country Almanack.
Other items in the Printed Materials include N. P. Willis’ book, Sacred Poems dated 1851, newspaper clippings reference to Market Prices of 1836-1869, and the Farmer and Mechanic Newspaper and the Niles’ Weekly Register.
The Oversize Series consists of letters by Catherine Pinneo dated 1838 to 1839, a 1954 Agriculture Census Questionnaire, the Farm Field Stockman journals, and three newspapers: Current Events, The Scientific American, and The Youth’s Company. - Collection Context
-
Photograph albums, 1860–1985
- Abstract Or Scope
-
These photograph albums generally document the history of Kansas State University and Manhattan, Kansas.
- Collection Context
-
Photographic Services digital photographs, 2002-2003
- Abstract Or Scope
-
These photographs include portraits, events, and other official photographs for the university, taken between April 30, 2002 and October 9, 2003.
- Collection Context
-
Photographic Services photographs, 1866-2007
- Abstract Or Scope
-
Photographic materials in this collection include images of campus buildings, visitors to campus, students, athletic events, and faculty and staff. There also are images of Manhattan and community locations. Dates range from the 1866 to 2007.
- Collection Context
-
Photographic Services photographs, 1963-2008
- Abstract Or Scope
-
The Photographic Services photographs include photo cards and digital copies (CDs) of Landon Lectures, campus buildings, sports, staff, and college activities. All photographs were taken by Photographic Services of Kansas State University, between 1963 and 2008. Notable lecturers include George Bush, Sr., Jimmy Carter, Gerald R. Ford, John McCain, Sandra Day O'Connor, and Ronald Reagan. Also emphasized are photographs of football, student ambassadors, Nichols Hall, the Student Union, and the colleges of Agriculture, Architecture, and Engineering.
- Collection Context
-