Search

Back to top

Search Constraints

Start Over You searched for: %22County File%2C Wayne County%22 Remove constraint %22County File%2C Wayne County%22 Date range Unknown Remove constraint Date range: Unknown
Number of results to display per page
View results as:

Search Results

67 cubic feet (in 97 boxes, 7 Ov. Folders, 78 Oversized v.)

The collection includes a wide variety of business records, lumbering records, financial and shipping records, legal and tax records, estate records, and personal correspondence, diaries, and accounts.

Formats include a variety of paper and photographic materials. The account books have been inventoried only.

Please Note: 19 of the 78 volumes are moldy, are so indicated in the finding aid, and should be use with care by patrons.

A finding aid is available to assist patrons. It is divided into five units for each processor who processed the collection, and the last, sixth, unit includes volumes and oversized drawings. This collection was processed from January 2011-through January 2012 by Archivist M. Matyn and a series of supervised student volunteers and interns. Each student created a separate finding aid, minus the biography, of his/her work. R. Rodriguez’s finding aid was the first and includes the preliminary biography. A more complete biography is noted in the biography section of this finding aid. All of the images are in boxes processed by Veronica Rohr. This was a great effort and the students did a wonderful job. One Oversized folder of drawings and maps was found after processing in 2013 and processed by M. Matyn.

Rodriguez section Scope Notes: This collection, Boxes 1-4 and 1 Oversized folder, 1880-1881, 1895-1896, and undated, 2 cubic feet, consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, shipping slips, salt inspection slips from the Michigan Salt Inspector, various items dealing with Boyce’s steamers, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, post card advertisements, and other business correspondence. This series is divided into the following years, 1880, 1881, 1894, May-December 1895, January-March 1896, 1896, and undated. Personal Correspondence, which includes letters and bills from Helmouth Ladies College, London, Ontario for Jessie Boyce. Archie Boyce dental work bill, dental work bill. A letter to Mrs. Boyce from a Grand Rapids, Michigan tailor, 1896. Advertisements and Business flyers, 1895-1896. Various business advertisements and flyers some are very detailed. The oversized file is an advertisement for a saw company which includes pictures. Inventory, Paylogs undated, and other unnamed and undated receipts. Shipping Records-Lewis C. Slade May-October 1895. Western Union Telegrams, 1896. Treasurers of Osceola County 1895-1896. Letters from Sarah MacDonald, 1896. The letters from MacDonald are addressed to J. Boyce or J. Boyce and Sons and all ask for money, although it is unclear as to why.

Grose section Scope Notes: This collection, Boxes 5-9, 1891, 1897, 1899, 1914-1930, and undated, 2.5 cubic feet, consists primarily of Mr. Boyce’s business, legal, and financial correspondence and personal financial correspondence divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, shipping slips, various items dealing with Boyce’s steamers, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, post card advertisements, and other business correspondence. This series is divided into the following years, 1897, 1899, and undated and is organized alphabetically within each year. Boyce Personal Financial Correspondence, which includes letters, bills, receipts, cancelled checks and bank books, 1898, 1914-1930. These materials are organized into two alphabetical runs as per their original order. There are materials here related to Jessie Boyce, 1914-1928. There are also several bank accounts, materials relating to Kent Country Club, Grand Rapids organizations booklets in which the Boyces are listed. Of particular note is a Hauptman and Bradley branches of Michigan Central railroad map, 1891. Also of interest is an American Red Cross World War I Bureau of women’s Work, Knitting Instruction for wristlets, scarves, etc. for army men in the trenches, [1914-1918]. A “Petite Calendar” book for 1928 is found in Box 9 in the Grand Rapids National Bank folder.

Rohr section Scope Notes: This collection, Boxes 10-32 and 1 Oversized folder, 1872, 1947, and undated, 11.5 cubic feet (23 boxes), consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, salt inspection slips from the Michigan Salt Inspector, shipping slips and various items dealing with Boyce’s steamers, which is organized in the shipping records, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, and other business correspondence. Personal Correspondence, which includes sales slips, receipts, bank statements, grocery receipts, newspaper receipts, and insurance related letters. Various business advertisements and flyers, post card advertisements, some are very detailed. Business Receipts, Inventory, Pay logs undated, and other unnamed and undated receipts, Lumber Camp Records and Correspondence, Miscellaneous, Shipping Records are included. Of particular interest are: Box 1: Germain Piano Company, personal correspondence- 1899 Stallman Dresser Trunk, personal correspondence- 1899; Box 2: Shakespeare advertisement for window shades- undated Grand Rapids House- 1897, 1898; Box 3: Grand Rapids House- Arthur Sovereign, contractor- 1897; Box 4: Grand Rapids House- Arthur Sovereign, contractor- 1895; Box 5: Schooner George J. Boyce Trip Logs- 1895 Steamer Isabella J. Boyce Trip Logs- 1892 Roscommon Land taxes and county map- undated Grand Rapids House- Arthur Sovereign, contractor- 1897 Houghton Lake Lumber Company, Articles of Association- 1875 Michigan Central Railroad Ticket- 1897 Personal correspondence, Love Letter from Hellmuth College, London, Ontario- 1895; Box 6: “Topical Studies in American History” by John G. Allen- 1887 International Order of Odd Fellows correspondence- 1898, 1899 Knights of Pythias correspondence- 1895, 1899 Masonic Temple Association correspondence- 1898, 1900, undated Modern Woodmen of America correspondence- 1898, 1899, 1900 Family pictures- 1927, 1929, 1930, 1931, undated; Box 7: Family Finances- Celia Monseau, George Monseau- 1905, 1907, 1908, 1909, 1910, undated Family Finances- Josephine Monseau, Academy of the Sacred Heart- 1908, 1909, undated; Box 10: Jonathan Boyce Travel Information to England- 1894; Box 14: Jonathan Boyce Estate Papers- 1902, 1903- undated Houghton Lake Lumber Company, Finances- 1883; Box 16: Checkbook- 1881-1892 Inventory and Appraisal of Purchased Farm Land- undated Property and County Maps- Pine Timber from Missaukee County- undated Property Descriptions, Bay County- 1872, 1891; Box 18: Survey of Osceola County Trees, Map- undated; Box 23: Boyce Photographs- 1895- 1947, undated Oversized Folder, 1 of 1, Land and Property Maps, County of Roscommon, Land with River shown, undated

Martin section Scope Notes: This collection, Boxes 33-59, 1873-1937, and undated, 13.5 cubic feet (27 boxes), this collection consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, salt inspection slips from the Michigan Salt Inspector, shipping slips and various items dealing with Boyce’s steamers, which is organized in the shipping records, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, and other business correspondence. Personal Correspondence, which includes sales slips, receipts, bank statements,This collections 1-27 grocery receipts, newspaper receipts, and insurance related letters. Various business advertisements and flyers, post card advertisements, some are very detailed. Business Receipts, Inventory, Pay logs undated, and other unnamed and undated receipts, Lumber Camp Records and Correspondence, Miscellaneous, Shipping Records are included. Of Particular Interest are: Box 1: An undated letter to Mr. Boyce from Mr. Bauman in which it states that bodies have been removed from Mr. Boyce’s father’s lot in a Muskegon cemetery. Another letter to Mrs. Boyce from a R. A. Christian complains about the cost of rent being raised a whole dollar, July 19, 1900. Box 2: An undated letter of particular interest to Mr. Boyce from C. Sheck, in which it discusses Sheck’s dislike for the climate and people of the Southern States, as well as his racist views. Box 3: A letter from Curphey Lumber discussing a possible outbreak of yellow fever in August 1899. A letter from R.C. Winslow, M.D., dated August 2, 1899, explaining to Boyce a head injury sustained by a woodsman, in which the Doctor gave medical attention to but the woodsman still perished. The Doctor was requesting payment from Boyce for his services. Box 4: A letter from Mr. Oly Olson to Jonathan Boyce dated February 10, 1898 in which it discusses how Mr. Olson went to a cemetery to find that George Boyce had his parents bodies as well as some other family members bodies moved to a different cemetery, and that the only bodies left in the cemetery lot were that of Jonathon’s “wife and Ed”. Box 5: An eggnog recipe that looks like it came from a bottle label. There is a receipt for automobile repair for Miss. I. J. Boyce from October 1, 1913. There is also a receipt for payment for a newspaper subscription to the Grand Rapids Press by a Mr. Boyce between May and June 1937. Box 6: A quote for cotton and woolen waste, which are paper making materials from Frank E. Fitts Mfg. and Supply Co. on September 28, 1896. Box 7: Letters from a Mr. John McVicar, dated November 1883 and February 1884, discussing the selling of sheep, and how to care for the sheep in order to get more money for them when selling them. There were also numerous companies trying to get Mr. Boyce to buy life insurance from their companies so that Mr. Boyce’s family would be taken care of after his death. Box 8: A card dated April 16, 1902 from the DeMolai Commandery No. 5 calling all members to participate in assisting in Jonathon Boyce’s funeral and burial after his remains returned from England. This shows that Jonathon Boyce was an active masonic member and that he was being honored. Photos of a burned down house. A printing block for name cards. Box 9: Letters dated January and November 1892 from the company Voigt, Herpolsheimer, and Co. about work being done to a house including the installment of carpet and shades. Box 13: Blue Print with Letter for a Steam Jump Saw from A.F. Bartlett and Co., March 20, 1893 Box 15: Property deeds for land bought by Jonathan Boyce from the Jackson, Lansing, and Saginaw R.R. Co. that state that the R.R. Co. maintains right to lay down railroads through property and to maintain rails already on property. In oversized folder: A patent from the state of Michigan to Boyce stating that Boyce purchased property that was land set aside for a school. Received patent rather than deed because it was government property. Box 19: A letter dated April 10, 1896 from a person who wished to remain anonymous warning Boyce about a Frenchman who wanted a job at Boyce’s camp to pay Boyce back for a dirty trick that Boyce played on him. The writer warned Boyce not to hire this Frenchman or any Frenchmen for that matter. Box 20: Shipping trip records one of which has a list of the Crew members, their position of the ship, and their wages, dated May 8-19, 1894.

White Section Scope Notes: This collection, Boxes 60-93 and 4 Oversized folders, 1874, 1956, and undated, 17 cubic feet (34 boxes), This collection consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, shipping slips, salt inspection slips from the Michigan Salt Inspector, various items dealing with Boyce’s steamers, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, post card advertisements, and other business correspondence. Box 1: This series is divided into the following years, July through December 1897-1899, and undated, and includes: Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Boyce Grand Rapids House, which includes receipts for materials, advertisements for materials. Of particular note is letters from contractors to Mr. Boyce refusing to pay his bill charging them for the extra time it took to complete their services. Also of interest is the correspondence between Mr. Boyce and lead contractor Arthur Sovereign.Inventory, Pay logs, etc., 1897 Shipping Records, August – December 1897 Western Union Telegrams, 1897 Box 2: This series is divided into the following years, 1895, May through December 1896, 1897 and undated. Of particular interest in 1896 Boyce was having trouble with both the F.W. Wheeler and Co and Toledo Lumber and Manufacturing Co. and their inability to pay their accounts. In the case of F.W. Wheeler and Co. a note of theirs was given to a Mr. Fred C. Ross, this note was then sold to Jonathan Boyce who in turn sold the note to Mr. C.C. Billinghurst, this note was unable to be cashed due to lack of funds on behalf of the F.W. Wheeler and Co. Further correspondence also shows that Mr. C.C. Billinghurst was also in involved with the Toledo Lumber and Manufacturing unpaid account and protested note. Other materials include: Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Inventory, Pay logs, etc. 1896 Shipping Records, November Miscellaneous- Correspondence shows that Jonathan Boyce had a conflict with the Buffalo Car manufacturing Co., they state that Boyce sent them low quality wood. The company even hired their own inspector to prove this and state that they will only pay for the pieces that our of good quality in the stock, the rest is Boyce’s responsibility. Box 3: This series is divided into the following years, 1892, 1893, 1894, January through November 1895 and undated. Of particular interest in letter from Archie Boyce to his father Jonathan Boyce he describes that the area where the lumber camps were the weather was particularly dry and the camps were being threatened with wild fires. Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Of particular interest is the advertisement for the Great Western Smelting Refining Co. which has an amusing ad featuring a story and comic illustrations. Boyce Business Receipts – Of particular interest is a bound account book of Jonathan Boyce’s for John Tennant, the grocer from which he bought his supplies from. The account log shows items bought such as syrup, salt, coffee boiler, vinegar and much more. Other materials include Inventory, Pay logs, etc., 1895, and Shipping Records, January-April 1895. Box 4: This series is divided into the following years 1894, February through September 1895 and undated. Of particular interest in 1895 Boyce was having a dispute with D.S. Pate and Co. over the price of mull cull lumber. Boyce says the price is $5.50 while D.S. Pate and Co. says that they had reached an agreement for $5.00. Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Personal Correspondence – It appears Boyce was attempting to bail a John McEachem out of a corrections facility. Also of interest is that an Isabella Boyce seems to have returned to Grand Rapids from Liverpool, England based on ship customs invoice from the United States Express Company and shipping invoice from Geo. W. Wheatley and Co. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc., 1895; Legal Correspondence – Of particular interest in 1895 in the case of Alfred M. King vs. Boyce, the court rendered a judgment in favor of Powers and Boyce had to pay him $ 34.75 for one and half month’s work.; Shipping Records, July-September 1895. Box 5: This series is divided into the following years 1896, January-April 1897 and Undated. Of particular interest in January 25, 1897 there is a letter from Archie Boyce to his father talking about the horses at the lumber camp; Discussing how well they are doing and that they are going to be hooking them up to sleighs soon.Legal Correspondence – Of particular interest in 1897 Boyce was trying to appeal a decision made by the courts in the case of Schroeder vs. Boyce. Also in 1897, the law office of Palmer, McDonald and Palmer are claiming collection against Jonathan Boyce of $69.50 for damages done by Boyce’s ship “G.J. Boyce” to the steamer “Chief Justice Wai’e”. Michigan Central Railroad Co. – In 1897 Boyce was refusing to pay for damages done to one of their cars that had been broken due to a tree falling on it. Other materials include: Advertisements and Business flyers, Various business advertisements and flyers some are very detailed; Boyce Business Receipts; Inventory, Pay logs, etc. , 1897; Personal Correspondence; Shipping Records, July-September 1897.Box 6: This series is divided into the following years 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1932, 1943 and 1952.Personal Correspondence – In 1943, the city of Grand Rapids stated that the houses owned by Jessie L. Boyce located on 334 and 342 Division Ave. did not conform to ordinance of Grand Rapids and that if it did not conform within ten days she would be cited with penalty charges. The house on 334 Division Ave. was cited as condemned.” Once in again in 1952, Jessie L. Boyce was cited by the city of Grand Rapids for not following city ordinance for the house on 334 Division Ave. and the house was considered an unsanitary dwelling. Boyce, South Division Street Widening Case – In 1924, Isabella J. Boyce was part of a committee opposed to the widening of Division Avenue south between Fulton and Wealthy Street. In 1926, the city was stopped from widening Division Avenue. and Isabella J. Boyce had to pay $420 in attorney fees. In 1925, the Board of Assessors of the city of Grand Rapids was preparing assessment roll for the estimated expense of paving Division Ave. from Monroe to Wealthy Street; along with the widening of the section of the street by taking 12 feet off the front end of the property on the east side of the street. In 1927, the city attorney had been instructed to commence condemnation proceedings to acquire the necessary property for the widening of Division. In 1928, widening process was approved and to begin work in August; Isabella had to give up 12 feet of her property. Box 7: This series is divided into the following years 1898, 1899 and Undated. Of particular interest there is a rumor that Jonathan Boyce is planning to build a beet sugar factory in Essexville according to correspondence from The Engineering Record. Advertisements and Business flyers, October-September 1899. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc., 1898-1899, Legal Correspondence ; Personal Correspondence; Michigan Central Railroad Co.; Shipping Records, September 1899. Box 8: This series is divided into the following years 1900. Of particular interest in 1900 Jonathan Boyce’s lumber mill burned down according to insurance records and letter from A.R. Roquette. Advertisements and Business flyers, January- October 1900. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc. ,1900; Legal Correspondence; Personal Correspondence – In 1900 Jonathan Boyce was planning a trip to London; Michigan Central Railroad Co.; Shipping Records, September 1900 – In 1900 Jonathan Boyce sold his vessel the “Isabella Boyce.” Box 9: This series is divided into the following years 1909, 1910, 1911, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928 and undated. Boyce Personal Correspondence – In 1925 Isabella J. Boyce received a letter from University of Michigan informing her that her son Gordon was being put on probation list due to the unsatisfactory character of his work. Also in that year Isabella J. Boyce’s other son, Jonathan, was starting school at University of Michigan. In 1925, Gordon Boyce had a root canal, a crown and a gold filling done by a dentist. (Box 30) In 1926, Isabella J. Boyce received a letter from her son Gordon telling her that he would be withdrawing from his classes at University of Michigan and would return back to his studies the following summer; this was due to the advice given to him from the dean on the basis on his unsatisfactory performance. Boyce Personal Receipts – Personal check receipt book from Isabella J. Boyce. Miniature check receipt book from Isabella J. Boyce in 1920 and 1921. Box 10: This series is divided into the following years 1892, 1893, 1894, 1895 and undated. Of particular interest in 1894 the Rock Island Lumber and MFG. Co. sent Jonathan Boyce a copy of their staff and yearly wages and asked in turn for Boyce’s wage records so that they could check that their wages were in line with the rest of the industry. Advertisements and Business flyers, October-November 1894. Various business advertisements and flyers some are very detailed. Michigan Central Railroad Co. – In 1897 Boyce was refusing to pay for damages done to one of their cars that had been broken due to a tree falling on it. Other materials included: Boyce Business Receipts; Legal Correspondence; Personal Correspondence; Boyce Shipping Records; Michigan Central Railroad Co. .Box 11: This series is divided into the following years 1894, 1895 and undated. Of particular interest in 1894 Jonathan Boyce received a sidewalk notice from the council chamber in the village of Essexville, stating that the sidewalk on the east side of Cangstart Street in front of his lot was in dangerous condition and he had seven days to repair it. Boyce Shipping Records – Of particular interest in 1895 the vessel “Isabella” sprung a leak and caused the corn stock on the ship to be wet. The leak came from a careless engineer who left the valves of the seacock open, which froze during the winter and burst. Other materials include: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence; Boyce Western Union Telegraphs. Box 12: This series is divided into the following years 1892, 1893, 1895 and undated. Advertisements and Business flyers, January- October 1900. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc.- For 1893 there is a lumber cut season records for that season; Legal Correspondence; Michigan Central Railroad Co.; Shipping Records. Personal Correspondence – In 1892 Jonathan Boyce was considering buying a house from a H.W. McCormick. This deal would include his residence, barn and three lots on the corner of Centre Ave. and Birney Street. (No city is specified in this correspondence) Box 13: This series is divided into the following years 1895 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce, John Pilditch, Tuscola County House – In 1895 Jonathan Boyce was having a house, farm and various sheds built in Wisner Township, Tuscola County. Detailed log of the carpenters and joiners labor on the construction; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 14: This series is divided into the following years 1895 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence – In 1895 Jonathan Boyce was seeking to force payment on a Mr. Smith for $152.04 in damages; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 15: This series is divided into the following years 1895 and undated. Of particular interest in 1895 Jonathan Boyce received a letter from the sheriff 's office in Ogemaw County stating that there was a stray team about six miles from town and that a man claiming to be an employee of Boyce’s came to claim the team. The Sheriff wanted to know if the employee was in fact his and what Boyce planned to do about the situation. Also in 1895 an employee of Jonathan Boyce by the name of Ernest Wicks, who worked at one of his lumber camps, got his leg broken due to a kick from a horse. He sent a letter to Boyce asking for his wages and the collection of money that had been gathered by the boys at the lumber camp. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 16: This series is divided into the following years 1892 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Postal Telegraph-Cable Co. materials. Box 17: This series is divided into the following years 1892 and undated. Of particular interest in 1892 Archie Boyce sent a letter to his father, Jonathan Boyce, telling him that since they only have one train available to them they have a whole team waiting around with nothing to do. Archie suggests that his father should contact the railroad people about getting more trains out to the lumber camp. He also talks about a very sick horse he has at the camp. (Box 43?) Also included are: Boyce Business Receipts; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Telegrams. Box 18: This series is divided into the following years 1892, 1893 and undated. Of particular interest is a letter dated December 15,1892, Archie Boyce sent to his father, Jonathan Boyce, telling him about how he received new horses at camp. Also that he requests more whips from the man that previously brought him some with the horses. Also included are: Boyce Business Receipts; Boyce Legal Correspondence; Boyce Personal Correspondence; Boyce Shipping Records. Box 19: This series is divided into the following years 1892, 1893, 1894, 1895 and undated. Of particular interest in 1892, Jonathan Boyce was sent a bill from the American Casualty Insurance and Security Co. for $57.87 pertaining to doctor’s bills for seven injured employees. Also in 1893, there is a newspaper clipping form the Morning Patriot discussing the new Union Lumber Company of Jackson and that they had purchased the Plummer Lumber Mill. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence. Box 20: This series is divided into the following years 1893 and 1894, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence; Boyce Postal Telegraph-Cable Co. – Of particular interest in 1894 Jonathan Boyce sold his schooner “Levi.” Box 21: This series is divided into the following years 1874, 1877, 1878, 1879 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts. Boyce Legal Correspondence – In 1878 Jonathan Boyce bought land in Roscommon County from a Robert D. Robinson for $500.00. Flint and Pere Marquette Railroad Company – In 1874 Jonathan Boyce was forced to give up land to the railroad company due to land grants given by the state of Michigan to aid Box 22: This series is divided into the following years 1881, 1882 and undated. Of particular interest in 1882 Jonathan Boyce bought parcels of land in Denton Township, Roscommon County, for $40,000. Boyce Auditor General’s Report – List of all the tracts of land owned by Jonathan Boyce in Roscommon County and the amount he paid in taxes on those properties in 1881. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence. Jackson, Lansing and Saginaw Railroad Company – In 1882 Jonathan Boyce bought land from Jackson, Lansing and Saginaw Railroad Company for $28,056. Box 23: This series is divided into the following years 1890, 1891, 1892 and 1893. Boyce Grove Farm – In 1890 Jonathan Boyce bought Grove Farm in Tivethall, St. Margret in Norfolk, England from John Aldous. Boyce Insurance on Grove Farm – In December 1891 Jonathan Boyce paid 2,000 pounds to The Liverpool, London and Globe Insurance Co. for Grove Farm he bought the previous year. The insurance covered property including the farmhouse, dairy, scullery, a range of poultry houses, stable, hay barn, range of bullock sheds, range of wagon and cart barns, turnip house, piggeries, and five tenant cottages. Boyce shipping Records – Jonathan Boyce’s schooner “Levi Grant” was in a collision with a tug “Tom Brown”, which had one large dump scow in tow. The collision caused broken planks, rails, anchor stocks and stanchion besides other damages. Boyce Legal Correspondence – Jonathan Boyce bought parcels of land in Roscommon County from Matthew Wilson for $15,000 in May 1892. Box 24: This series is divided into the following years 1893 and undated. Boyce American Casualty Insurance and Security Company- In 1893 Jonathan Boyce took out a $50,000 insurance policy with American Casualty Insurance and Security Company. Also in October of 1893 Jonathan Boyce paid John Suyder $10.20 due to injuries sustained on August 31, 1893. Also he paid Ed Tackle $5.53 for injuries sustained on September 18, 1893. These payouts were recorded on Proof of Loss insurance paper under the American Casualty Insurance and Security Company policy. Boyce Norwich Union Fire Insurance Society – In 1893 Jonathan Boyce took out a $1,500 fire insurance policy on the equipment in the schooner “Levia Grant” while it was stored in a building at Number 215 Franklin Street at Michigan City, Indiana. The policy covered equipment such as sails, cordage running gear tow and running lines, cabin furniture cooking utensils, crockery, compasses and color blocks. Also included are: Boyce Business Receipts; Boyce Business Correspondence; Boyce Legal Correspondence . Box 25: This series is divided into the following years 1895 and 1896. Also included are: Boyce Business Receipts; Boyce Business Correspondence; Boyce Shipping Records. Boyce Legal Correspondence – It appears that Jonathan Boyce and Geo. Boyce were having a dispute over land in Roscommon County. In October 29, 1895 the court partitioned the land between the two parties. Box 26: This series is divided into the following years 1898, 1899 and undated. Boyce Chicago Insurance Company – In 1898 Jonathan Boyce took out a $1,000 insurance policy from the Chicago Insurance Company on the schooner “Geo. J. Boyce.” The policy also covered the schooner’s hull, body, tackle, apparel, engines, steam pumps, gauges and connections, machinery, furniture, small boats, general outfit and equipment. Boyce Legal Correspondence – In 1899 Jonathan Boyce signed a contract with the Michigan Salt Association that stated that he would solely make/provide salt for the association. Also included are: Boyce Business Receipts; Boyce Business Correspondence. Box 27: This series is divided into the following years 1878-1956 and undated, and includes: Jonathan Boyce Deeds; Jonathan Boyce Check Book; Jonathan Boyce Estate Papers; Jonathan Boyce Receipts; Jonathan Boyce Tax Receipts. Box 28: This series is divided into the following years 1912-1961 and undated, and includes: J. Gordon Boyce Diary; J. Gordon Boyce, Financial Ledger; Jessie L. Boyce Valier Corporations. J. Gordon Boyce Birthday Greetings Book with the following birthdays: Mrs. J. Boyce, March 17. Chauney Todd, June 8. J. Gordon Boyce, June 29, 1906. Ruth A. Winegar, August 3. Jessie L. Boyce, October 31. Comstock Russell, December 6, 1907. Box 29: This series is divided into the following years 1890 and 1891, Boyce, Bills, Receipts and Cancelled Checks. Box 30: This series is divided into the following years 1892, 1894 and 1895, Boyce, Bills, Receipts and Cancelled Checks. Box 31: This series is divided into the following years 1896, 1897, 1898 and 1899, Boyce, Bills, Receipts and Cancelled Checks. Box 32 This series is divided into the following years 1891, 1892, 1893, 1894, 1895, 1896, 1897 and undated. Also included are: Boyce, I. J. Boyce Ship Trip Book; Boyce Shipping Records; Boyce, Schooner Jessie L. Boyce Ship Supplies Book. Box 33: This series is divided into the following years 1883, 1884, 1885, 1886, 1887, 1888, 1889 and 1893, Boyce, Check Receipt Booklets.

White section Scope and Contents Notes: This collection, Boxes 60-94 and 4 Oversized folders 1874, 1956 and undated, 17 cubic feet (34 boxes). This collection consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series, chronologically and alphabetically: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, shipping slips, salt inspection slips from the Michigan Salt Inspector, various items dealing with Boyce’s steamers, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, post card advertisements, and other business correspondence. Box 1: This series is divided into the following years, July through December 1897-1899, and undated, and includes: Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Boyce Grand Rapids House, which includes receipts for materials, advertisements for materials. Of particular note is letters from contractors to Mr. Boyce refusing to pay his bill charging them for the extra time it took to complete their services. Also of interest is the correspondence between Mr. Boyce and lead contractor Arthur Sovereign. Inventory, Pay logs, etc., 1897 Shipping Records, August – December 1897 Western Union Telegrams, 1897 Box 2: This series is divided into the following years, 1895, May through December 1896, 1897 and undated. Of particular interest in 1896 Boyce was having trouble with both the F.W. Wheeler and Co and Toledo Lumber and Manufacturing Co. and their inability to pay their accounts. In the case of F.W. Wheeler and Co. a note of theirs was given to a Mr. Fred C. Ross, this note was then sold to Jonathan Boyce who in turn sold the note to Mr. C.C. Billinghurst, this note was unable to be cashed due to lack of funds on behalf of the F.W. Wheeler and Co. Further correspondence also shows that Mr. C.C. Billinghurst was also in involved with the Toledo Lumber and Manufacturing unpaid account and protested note. Other materials include: Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Inventory, Pay logs, etc. 1896 Shipping Records, November Miscellaneous- Correspondence shows that Jonathan Boyce had a conflict with the Buffalo Car manufacturing Co., they state that Boyce sent them low quality wood. The company even hired their own inspector to prove this and state that they will only pay for the pieces that our of good quality in the stock, the rest is Boyce’s responsibility. Box 3: This series is divided into the following years, 1892, 1893, 1894, January through November 1895 and undated. Of particular interest in letter from Archie Boyce to his father Jonathan Boyce he describes that the area where the lumber camps were the weather was particularly dry and the camps were being threatened with wild fires.Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Of particular interest is the advertisement for the Great Western Smelting Refining Co. which has an amusing ad featuring a story and comic illustrations. Boyce Business Receipts – Of particular interest is a bound account book of Jonathan Boyce’s for John Tennant, the grocer from which he bought his supplies from. The account log shows items bought such as syrup, salt, coffee boiler, vinegar and much more. Other materials include Inventory, Pay logs, etc., 1895, and Shipping Records, January-April 1895.Box 4: This series is divided into the following years 1894, February through September 1895 and undated. Of particular interest in 1895 Boyce was having a dispute with D.S. Pate and Co. over the price of mull cull lumber. Boyce says the price is $5.50 while D.S. Pate and Co. says that they had reached an agreement for $5.00. Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Personal Correspondence – It appears Boyce was attempting to bail a John McEachem out of a corrections facility. Also of interest is that an Isabella Boyce seems to have returned to Grand Rapids from Liverpool, England based on ship customs invoice from the United States Express Company and shipping invoice from Geo. W. Wheatley and Co. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc., 1895; Legal Correspondence – Of particular interest in 1895 in the case of Alfred M. King vs. Boyce, the court rendered a judgment in favor of Powers and Boyce had to pay him $ 34.75 for one and half month’s work.; Shipping Records, July-September 1895. Box 5: This series is divided into the following years 1896, January-April 1897 and Undated. Of particular interest in January 25, 1897 there is a letter from Archie Boyce to his father talking about the horses at the lumber camp; Discussing how well they are doing and that they are going to be hooking them up to sleighs soon. Legal Correspondence – Of particular interest in 1897 Boyce was trying to appeal a decision made by the courts in the case of Schroeder vs. Boyce. Also in 1897, the law office of Palmer, McDonald and Palmer are claiming collection against Jonathan Boyce of $69.50 for damages done by Boyce’s ship “G.J. Boyce” to the steamer “Chief Justice Wai’e”. Michigan Central Railroad Co. – In 1897 Boyce was refusing to pay for damages done to one of their cars that had been broken due to a tree falling on it. Other materials include: Advertisements and Business flyers, Various business advertisements and flyers some are very detailed; Boyce Business Receipts; Inventory, Pay logs, etc. , 1897; Personal Correspondence; Shipping Records, July-September 1897. Box 6: This series is divided into the following years 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1932, 1943 and 1952. Personal Correspondence – In 1943, the city of Grand Rapids stated that the houses owned by Jessie L. Boyce located on 334 and 342 Division Ave. did not conform to ordinance of Grand Rapids and that if it did not conform within ten days she would be cited with penalty charges. The house on 334 Division Ave. was cited as “condemned.” Once in again in 1952, Jessie L. Boyce was cited by the city of Grand Rapids for not following city ordinance for the house on 334 Division Ave. and the house was considered an unsanitary dwelling. Boyce, South Division Street Widening Case – In 1924, Isabella J. Boyce was part of a committee opposed to the widening of Division Avenue south between Fulton and Wealthy Street. In 1926, the city was stopped from widening Division Avenue. and Isabella J. Boyce had to pay $420 in attorney fees. In 1925, the Board of Assessors of the city of Grand Rapids was preparing assessment roll for the estimated expense of paving Division Ave. from Monroe to Wealthy Street; along with the widening of the section of the street by taking 12 feet off the front end of the property on the east side of the street. In 1927, the city attorney had been instructed to commence condemnation proceedings to acquire the necessary property for the widening of Division. In 1928, widening process was approved and to begin work in August; Isabella had to give up 12 feet of her property. Box 7: This series is divided into the following years 1898, 1899 and Undated. Of particular interest there is a rumor that Jonathan Boyce is planning to build a beet sugar factory in Essexville according to correspondence from The Engineering Record. Advertisements and Business flyers, October-September 1899. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc., 1898-1899, Legal Correspondence ; Personal Correspondence; Michigan Central Railroad Co.; Shipping Records, September 1899. Box 8: This series is divided into the following years 1900. Of particular interest in 1900 Jonathan Boyce’s lumber mill burned down according to insurance records and letter from A.R. Roquette. Advertisements and Business flyers, January- October 1900. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc. ,1900; Legal Correspondence; Personal Correspondence – In 1900 Jonathan Boyce was planning a trip to London; Michigan Central Railroad Co.; Shipping Records, September 1900 – In 1900 Jonathan Boyce sold his vessel the “Isabella Boyce.” Box 9: This series is divided into the following years 1909, 1910, 1911, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928 and undated. Boyce Personal Correspondence – In 1925 Isabella J. Boyce received a letter from University of Michigan informing her that her son Gordon was being put on probation list due to the unsatisfactory character of his work. Also in that year Isabella J. Boyce’s other son, Jonathan, was starting school at University of Michigan. In 1925, Gordon Boyce had a root canal, a crown and a gold filling done by a dentist. (Box 30) In 1926, Isabella J. Boyce received a letter from her son Gordon telling her that he would be withdrawing from his classes at University of Michigan and would return back to his studies the following summer; this was due to the advice given to him from the dean on the basis on his unsatisfactory performance. Boyce Personal Receipts – Personal check receipt book from Isabella J. Boyce. Miniature check receipt book from Isabella J. Boyce in 1920 and 1921. Box 10: This series is divided into the following years 1892, 1893, 1894, 1895 and undated. Of particular interest in 1894 the Rock Island Lumber and MFG. Co. sent Jonathan Boyce a copy of their staff and yearly wages and asked in turn for Boyce’s wage records so that they could check that their wages were in line with the rest of the industry. Advertisements and Business flyers, October-November 1894. Various business advertisements and flyers some are very detailed. Michigan Central Railroad Co. – In 1897 Boyce was refusing to pay for damages done to one of their cars that had been broken due to a tree falling on it. Other materials included: Boyce Business Receipts; Legal Correspondence; Personal Correspondence; Boyce Shipping Records; Michigan Central Railroad Co. Box 11: This series is divided into the following years 1894, 1895 and undated. Of particular interest in 1894 Jonathan Boyce received a sidewalk notice from the council chamber in the village of Essexville, stating that the sidewalk on the east side of Cangstart Street in front of his lot was in dangerous condition and he had seven days to repair it. Boyce Shipping Records – Of particular interest in 1895 the vessel “Isabella” sprung a leak and caused the corn stock on the ship to be wet. The leak came from a careless engineer who left the valves of the seacock open, which froze during the winter and burst. Other materials include: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence; Boyce Western Union Telegraphs. Box 12: This series is divided into the following years 1892, 1893, 1895 and undated. Advertisements and Business flyers, January- October 1900. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc.- For 1893 there is a lumber cut season records for that season; Legal Correspondence; Michigan Central Railroad Co.; Shipping Records. Personal Correspondence – In 1892 Jonathan Boyce was considering buying a house from a H.W. McCormick. This deal would include his residence, barn and three lots on the corner of Centre Ave. and Birney Street. (No city is specified in this correspondence) Box 13: This series is divided into the following years 1895 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce, John Pilditch, Tuscola County House – In 1895 Jonathan Boyce was having a house, farm and various sheds built in Wisner Township, Tuscola County. Detailed log of the carpenters and joiners labor on the construction; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 14: This series is divided into the following years 1895 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence – In 1895 Jonathan Boyce was seeking to force payment on a Mr. Smith for $152.04 in damages; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 15: This series is divided into the following years 1895 and undated. Of particular interest in 1895 Jonathan Boyce received a letter from the sheriff’s office in Ogemaw County stating that there was a stray team about six miles from town and that a man claiming to be an employee of Boyce’s came to claim the team. The Sheriff wanted to know if the employee was in fact his and what Boyce planned to do about the situation. Also in 1895 an employee of Jonathan Boyce by the name of Ernest Wicks, who worked at one of his lumber camps, got his leg broken due to a kick from a horse. He sent a letter to Boyce asking for his wages and the collection of money that had been gathered by the boys at the lumber camp. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 16: This series is divided into the following years 1892 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Postal Telegraph-Cable Co. materials.Box 17: This series is divided into the following years 1892 and undated. Of particular interest in 1892 Archie Boyce sent a letter to his father, Jonathan Boyce, telling him that since they only have one train available to them they have a whole team waiting around with nothing to do. Archie suggests that his father should contact the railroad people about getting more trains out to the lumber camp. He also talks about a very sick horse he has at the camp. (Box 43) Also included are: Boyce Business Receipts; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Telegrams.Box 18: This series is divided into the following years 1892, 1893 and undated. Of particular interest is a letter dated December 15,1892, Archie Boyce sent to his father, Jonathan Boyce, telling him about how he received new horses at camp. Also that he requests more whips from the man that previously brought him some with the horses. Also included are: Boyce Business Receipts; Boyce Legal Correspondence; Boyce Personal Correspondence; Boyce Shipping Records.Box 19: This series is divided into the following years 1892, 1893, 1894, 1895 and undated. Of particular interest in 1892, Jonathan Boyce was sent a bill from the American Casualty Insurance and Security Co. for $57.87 pertaining to doctor’s bills for seven injured employees. Also in 1893, there is a newspaper clipping form the Morning Patriot discussing the new Union Lumber Company of Jackson and that they had purchased the Plummer Lumber Mill. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence. Box 20: This series is divided into the following years 1893 and 1894, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence; Boyce Postal Telegraph-Cable Co. – Of particular interest in 1894 Jonathan Boyce sold his schooner “Levi.” Box 21: This series is divided into the following years 1874, 1877, 1878, 1879 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts. Boyce Legal Correspondence – In 1878 Jonathan Boyce bought land in Roscommon County from a Robert D. Robinson for $500.00. Flint and Pere Marquette Railroad Company – In 1874 Jonathan Boyce was forced to give up land to the railroad company due to land grants given by the state of Michigan to aid Box 22: This series is divided into the following years 1881, 1882 and undated. Of particular interest in 1882 Jonathan Boyce bought parcels of land in Denton Township, Roscommon County, for $40,000. Boyce Auditor General’s Report – List of all the tracts of land owned by Jonathan Boyce in Roscommon County and the amount he paid in taxes on those properties in 1881.Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence.Jackson, Lansing and Saginaw Railroad Company – In 1882 Jonathan Boyce bought land from Jackson, Lansing and Saginaw Railroad Company for $28,056. Box 23: This series is divided into the following years 1890, 1891, 1892 and 1893. Boyce Grove Farm – In 1890 Jonathan Boyce bought Grove Farm in Tivethall, St. Margret in Norfolk, England from John Aldous. Boyce Insurance on Grove Farm – In December 1891 Jonathan Boyce paid 2,000 pounds to The Liverpool, London and Globe Insurance Co. for Grove Farm he bought the previous year. The insurance covered property including the farmhouse, dairy, scullery, a range of poultry houses, stable, hay barn, range of bullock sheds, range of wagon and cart barns, turnip house, piggeries, and five tenant cottages. Boyce shipping Records – Jonathan Boyce’s schooner “Levi Grant” was in a collision with a tug “Tom Brown”, which had one large dump scow in tow. The collision caused broken planks, rails, anchor stocks and stanchion besides other damages. Boyce Legal Correspondence – Jonathan Boyce bought parcels of land in Roscommon County from Matthew Wilson for $15,000 in May 1892. Box 24: This series is divided into the following years 1893 and undated. Boyce American Casualty Insurance and Security Company- In 1893 Jonathan Boyce took out a $50,000 insurance policy with American Casualty Insurance and Security Company. Also in October of 1893 Jonathan Boyce paid John Suyder $10.20 due to injuries sustained on August 31, 1893. Also he paid Ed Tackle $5.53 for injuries sustained on September 18, 1893. These payouts were recorded on Proof of Loss insurance paper under the American Casualty Insurance and Security Company policy. Boyce Norwich Union Fire Insurance Society – In 1893 Jonathan Boyce took out a $1,500 fire insurance policy on the equipment in the schooner “Levia Grant” while it was stored in a building at Number 215 Franklin Street at Michigan City, Indiana. The policy covered equipment such as sails, cordage running gear tow and running lines, cabin furniture cooking utensils, crockery, compasses and color blocks. Also included are: Boyce Business Receipts; Boyce Business Correspondence; Boyce Legal Correspondence. Box 25: This series is divided into the following years 1895 and 1896. Also included are: Boyce Business Receipts; Boyce Business Correspondence; Boyce Shipping Records.Boyce Legal Correspondence – It appears that Jonathan Boyce and Geo. Boyce were having a dispute over land in Roscommon County. In October 29, 1895 the court partitioned the land between the two parties. Box 26: This series is divided into the following years 1898, 1899 and undated. Boyce Chicago Insurance Company – In 1898 Jonathan Boyce took out a $1,000 insurance policy from the Chicago Insurance Company on the schooner “Geo. J. Boyce.” The policy also covered the schooner’s hull, body, tackle, apparel, engines, steam pumps, gauges and connections, machinery, furniture, small boats, general outfit and equipment. Boyce Legal Correspondence – In 1899 Jonathan Boyce signed a contract with the Michigan Salt Association that stated that he would solely make/provide salt for the association. Also included are: Boyce Business Receipts; Boyce Business Correspondence.Box 27: This series is divided into the following years 1878-1956 and undated, and includes: Jonathan Boyce Deeds; Jonathan Boyce Check Book; Jonathan Boyce Estate Papers; Jonathan Boyce Receipts; Jonathan Boyce Tax Receipts.Box 28: This series is divided into the following years 1912-1961 and undated, and includes: J. Gordon Boyce Diary; J. Gordon Boyce, Financial Ledger; Jessie L. Boyce Valier Corporations. J. Gordon Boyce Birthday Greetings Book with the following birthdays: Mrs. J. Boyce, March 17. Chauney Todd, June 8. J. Gordon Boyce, June 29, 1906. Ruth A. Winegar, August 3. Jessie L. Boyce, October 31. Comstock Russell, December 6, 1907.Boxes 29-33 are mostly financial records, mostly cancelled checks, bills, and receipts. Box 29 has years 1890 and 1891, Box 30 has years 1892, 1894 and 1895, Box 31 has years 1896, 1897, 1898 and 1899, Box 32 has years 1891, 1892, 1893, 1894, 1895, 1896, 1897 and undated. Also included are: Boyce, I. J. Boyce Ship Trip Book; Boyce Shipping Records; Boyce, Schooner Jessie L. Boyce Ship Supplies Book. Box 33 has years 1883, 1884, 1885, 1886, 1887, 1888, 1889 and 1893.

Processing Note: The collection overall is in good physical condition. FIve very acidic or fragile items were photocopied and the originals were withdrawn from the collection. Please Note: 19 of the 78 volumes are moldy, are so indicated in the finding aid, and should be use with care by patrons. At an earlier date someone roughly organized the collection chronologically. A handwritten note suggests that the collection was donated by J. Gordon Boyce, grandson of Jonathan Boyce, with his sister, Jessie, in 1966 or later.

1 result in this collection
File

Boyce Oversized Folder 1 of 1, Note: previously, possibly decades earlier, this Oversized materials was separated and separately housed from the rest of the Boyce collection): 1. Hand drawn, acid, paper copy of township map listing owner for T 12 N R4W (Seville Township, Gratiot County, MI), with dates of connections made in 1861 and 1865, brown, black, and pink ink, 15x13 inches, undated, later copy [probably copied in the 1890s]. 2. Exhibit A, Proposed Flint and Pere Marquette Railroad extension in Essex to Boice [sic] Lumber Yard and Salt Shed on Saginaw River in Essex, on paper, hand tinted red and blue, dirt stains, 13x18 inches, Aug. 12, 1892. 3. Exhibit B, Extension of Bay City Belt Line and Siding to Boice [sic] Salt Shed, an elevation study on acid graph paper, hand tinted in red, blue, and orange, 10x 22 inches, Oct. 10, 1892. 4. Exhibit C, Top view of trestle (pier), dirt stains and foxing, on oil paper, by W. B. Sears, 15x22.5 inches, Oct. 19, 1892. 5. Memorandum: Flint and Pere Marquette Railroad extension in part of Essex to Boice [sic] Millyard and Salt Shed on Saginaw River in Essex, on blue oil paper, hand tinted brown, red, and blue, 20.5x27 inches, Aug. 12, 1892. 6. Plan showing proposed extension of the Weedmann and Hauptman [Railroad] Branch, in Ogemaw County, shows Ogemaw and West Branch, Township 22 N Ranges 1 West, 2 East, 2 East, and Township 21 North Ranges 1 West, 2 West, and 2 East, 14.5x19 inches, bad copy on acidic paper, original drawn in 1887, undated, later copy. 7. Boyce lines, Hauptman [Railroad] Branch, drawing of Township 21 North, Range 3 West, which is one township east of West Branch, Ogemaw County, original drawn by J. F. Pratt in 1896, 36x32 inches, partial and bad, later copy, undated, 1890s, August 12, 1892, October 10, 1892, October 19, 1892, undated

F 1
22 inches, Oct. 10, 1892. 4. Exhibit C, Top view of trestle (pier), dirt stains and foxing, on oil[...], Township 22 N Ranges 1 West, 2 East, 2 East, and Township 21 North Ranges 1 West, 2 West, and 2 East[...] copy of township map listing owner for T 12 N R4W (Seville Township, Gratiot County, MI), with dates of

29 linear feet — 1 oversize folder

Research scientist. Correspondence, scientific reports and publications, other papers, and photographs, primarily concerning her interest in the problems of nutrition and aging, including her work with the Merrill-Palmer School in Detroit, the Detroit Institute of Cancer Research, the Children's Fund of Michigan, and Grand Valley State College in Allendale; also materials relating to her membership on the White House Conference on Food, Nutrition and Health, 1969, and various White House conferences on children and youth.

The collection has been divided into the following series: Subject files (24.3 linear ft.); Lectures (0.7 linear ft.); Manuscripts of writings (0.5 linear ft.); Personal and Biographical Materials (2 linear ft.); and Published Materials (2 linear ft.). There are also three smaller series of genre materials: Photographs, Sound Recordings, and Artifacts.

1 result in this collection

Approximately 113,000 photographs and 96 volumes

The David V. Tinder Collection of Michigan Photography consists of over 100,000 images in a variety of formats including daguerreotypes, ambrotypes, tintypes, cartes de visite, cabinet photographs, real photo postcards, stereographs, and mounted and unmounted paper prints. The collection is primarily made up of vernacular photographs of everyday life in Michigan taken by both professional and amateur photographers from the 1840s into the mid-twentieth century. In addition to supporting local history research, the collection has resources for the study of specific events and subjects. Included are images related to lumbering, mining, suburbanization; the industrialization of cities; travel and transportation; the impact of the automobile; the rise of middle-class leisure society; fashion and dress; ethnicity and race; the role of fraternal organizations in society; and the participation of photographers in business, domestic, and social life. The collection is only partially open for research.

The subject contents of different photographic format series within the Tinder collection vary, depending in part upon how each format was historically used, and the date range of that format's popularity. For example, cartes de visite and cased images are most often formal studio portraits, while stereographs are likely to be outdoor views. Cabinet photographs are frequently portraits, but often composed with less formality than the cartes de visite and cased images. The postcards and the mounted prints contain very diverse subjects. The photographers' file contains many important and rare images of photographers, their galleries, promotional images, and the activities of photographers in the field. See individual series descriptions in the Contents List below for more specific details.

Included throughout are images by both professional and amateur photographers, although those by professionals are extant in far greater numbers.

1 result in this collection

144.5 cubic ft. (in 287 boxes, 11 Oversized Folders, 1 Oversized framed portrait)

Justice Weaver’s papers, 1959, 2014, and undated, are the only complete records documenting the inner-workings of a Michigan Supreme Court Justice in a public archive. The collection includes multiple series listed below.

Justice Weaver’s papers are the only complete records documenting the inner-workings of a Michigan Supreme Court Justice in a public archive. These records are invaluable for documenting the process of how justices reach opinions about cases (a process kept secret until now). The papers also document the career and the increasingly negative relationships she experienced while a Michigan Supreme Court Justice. Justice Weaver documented all these main points very well and wanted her papers preserved and studied.

Series 1, processed by Jennifer Bentley, is the Court of Appeals series, 1984-1995, 21.5 cubic feet (in 44 boxes), within the Weaver Papers, includes court documentation and court publications created by Justice Weaver during her time as an Appellate Justice for the Michigan Supreme Court. Some boxes within the series share overlapping series content with other series in the collection. The entirety of the series is comprised of legal manuscripts and court publications, as well as personal notes within docket packets that Justice Weaver used to form later legal opinions for several cases. Many of the manuscripts within the Court of Appeals series are legal-size with half of the collection in letter-size formats.

For the bulk of this series each court case handled by Justice Weaver’s office is stapled in its own docket. Each Docket consistently includes: case syllabus, orders from lower courts, per curiam (unanimous agreements between the justices), case notes, and court generated summaries of the case. Occasionally, in more notable case dockets, court transcripts are also included.

Besides court dockets there are corresponding case call notes for each case. All newspaper clippings have been copied. Also within this series there are Michigan Supreme Court rotation schedules for the justices. Memorandums between court officials and the justices appear throughout the case call notes as well as within the dockets. Within the Court of Appeals series, there are two mini cassette tapes labeled as “case notes”.

Throughout the entire Justice Weaver collection there are Post-it notes with hand-written notes by Weaver. A few pages exhibiting the plethora of extant notes taken on a case have been preserved in-situ to illustrate Weaver’s growing dissent over her sixteen-year career with Michigan’s Supreme Court. All other substantive notes have been copied and then the originals were withdrawn from the collection.

Series 1 Processing Note: As noted above, all newspaper clippings have been copied. A few pages exhibiting the plethora of extant notes taken on a case have been preserved in-situ to illustrate Weaver’s growing dissent over her sixteen-year career with Michigan’s Supreme Court. All other substantive notes have been copied and then the originals were withdrawn from the collection. Less than .25 cubic foot of this series was withdrawn during processing.

Series 2, processed by Sulaiman Albinhamad, is the Per Curiam series. Per Curiam is defined as a decision (or opinion) ruling issued by an appellate court of multiple judges in which the decision rendered is made by the court or at least a majority of the court acting collectively and unanimously. Per Curiam is Latin for “by the Court”. Per Curiam rulings are issued in the name of the Court, rather than by individual judges or a judge. Typically, the Court deals with issues deemed non-controversial.

The Per Curiam series, 1995-2006, 14 cubic feet (in 28 boxes) within the Justice Elizabeth Weaver collection, includes personal unpublished notes of Justice Weaver and others during her time as Justice (January 1995- August 2010) and Chief Justice (January 1999-January 2001) for the Michigan Supreme Court. The manuscripts within this series are both letter-size and legal-size, but are filed in legal-size folders and boxes to keep related materials together. Per Curiam cases in this series include a range from civil cases to murders.

Each Per Curiam case folder usually includes (in this order): case Syllabus (which is blue in color); Order; Notes from meetings to review the material organized by date, either weekly or monthly, or from Justice Weaver to her staff; Memorandum; and Reports (which are green in color). Drafts and final versions of the Per Curiam are included.

There may be one to three different docket numbers in the same Per Curiam case folder/s. Some folders have materials, each with a different docket number, but the numbers are cited in the related Memorandum.

Series 2 Processing Note: .75 cubic foot of materials were removed from the series during processing, mostly duplicates and peripheral or reading materials not specific to the files.

Series 3 and 4 in this collection are Disqualifications of Judges, 1995-2009, and undated, and Fieger Articles and Dockets, 1994-2009, and undated, which originally were somewhat interfiled, were both also processed by Sulaiman Albinhamad

Disqualifications of Judges (DQs), 1995-2009, and undated, 2 cubic ft. (in 4 boxes), includes Administrative Memorandum, Administrative Orders, articles, case examples, dissents, notes, resolutions, and folders on specific judges.

Fieger Articles and Dockets, 1994-2009, and undated, 1.75 cubic ft. (in 4 boxes), includes articles (copies) about Attorney Geoffrey Fieger and information from Dockets cases in which he was involved or justices were biased against him. In court, Feiger pushed the limits of what was considered appropriate behavior and language by attorneys, which led to questions about which justices should be disqualified or recuse themselves from judging him or other attorneys and why. The rules for disqualification of justices were not written down or encoded, and when Judge Weaver pushed for that to happen, the other justices, after much discussion and writing, eventually all sided against her.

Geoffrey Nels Feiger (1950-) is a controversial American attorney based in Southfield, Michigan. His law practice focuses on personal injury, civil rights litigation and medical malpractice cases, but he is best known as Jack Kevorkian’s defense attorney in doctor-assisted suicide trials. He also ran unsuccessfully as a Democratic nominee for governor of Michigan in 1998.

During most of this time period, Elizabeth Weaver served as a Michigan Supreme Court Justice, 1995-2010. She served on the Michigan Court of Appeals, January 1987-January 1995.

(This information is from the collection and a Wikipedia article accessed May 11, 2017 https://en.wikipedia.org/wiki/Geoffrey_Fieger.)

Series 3 and 4 Processing Note: 4 cubic feet of copies and peripheral materials were withdrawn during processing.

Series 5, processed by Cassie Olson, is Michigan Supreme Court Campaign Materials, 1990, 1995 and undated,.75 cubic ft. (in 2 boxes), includes campaign materials such as: application materials, financial reports, speeches, endorsements, letters, itineraries, events, media plans, bumper stickers, Court of Appeal cases relevant to her campaign for the Michigan Supreme Court, and other, related materials.

This series documents Justice Elizabeth Weaver’s first campaign for the Michigan Supreme Court while serving as a judge on the Michigan Court of Appeals. Items of note include her decisions on Court of Appeals cases relevant to her campaign for Michigan Supreme Court, including Plummer v. Bechtel, Pulver v. Dundee Cement Company, Rodriguez v. General Motors Saginaw Steering Gear Division, Dedes v. South Lyon Community Schools, Paschke v. Retool Industries, and Chase v. Sabin. Weaver sought and received many unique endorsements from businesses, organizations and individuals such as Governor John Engler, Michigan State Medical Society, Michigan Police Legislative Coalition, National Black Women’s Caucus, the Korean Medical Association of Michigan and the Polish American Conference. Weaver ignored any materials sent by one organization – the Michigan Human Rights Campaign Committee – which supported lesbian and gay-friendly candidates.

Because this was the first year of her Supreme Court campaign and reelection materials, a sample of these materials was retained that will not be retained in the future, including sample ballots, acidic materials, event invitations, and sample letters.

Series 5 Processing Note: 8 cubic feet of copies, sensitive, and peripheral materials were withdrawn during processing. All acidic materials were copied and the copies were added to the collection.

Series 6, processed by Courtney Riggs, is the Hall of Justice Materials, 1997-2010, and undated, 4 cubic ft. (in 3 boxes, 1 Oversized folder) includes: newspaper articles, newsletters, financial reports, speeches, floor plans, dedication ceremony invitations, a plastic hard hat, and other, related materials.

This series documents Justice Elizabeth Weaver’s role in the planning of the Hall of Justice. Also included are her contributions to the Learning Center located in the Hall. Items of note include a personal note from Mary Stallings Coleman (1914-2001), the first woman elected to the Michigan Supreme Court, and a private conversation note containing information about a meeting that continued after Weaver left the room. Weaver, as Chief Justice from 1999 to 2001, oversaw the Advisory Committee and contributed to the Hall planning via floor plan changes, interior designs, etc. As The Learning Center was Justice Weaver’s idea, she oversaw these decisions with this as well (Box 1, folder 4). Albert Kahn Associates was the architecture firm and a variety of their architectural drawings are found in Oversided Folder 1.

Groundbreaking for the Hall occurred in 1999, in which Weaver participated by breaking ground and presenting a speech. When the Hall was completed in 2002, each Justice had the chance to prepare a letter to be placed into a time capsule. Although Weaver may have contributed greatly to the Hall, it seems that most of the other Justices did not approve of her involvement. The aforementioned side meeting and the unsuccessful attempt to name the Learning Center after her are indications of differences of opinion and perhaps a power struggle.

Series 6 Processing Note: 1 cubic foot of copies, reading materials, and peripheral materials was withdrawn during processing. Acidic newspaper clippings were copied and the copies were added to the collection.

Series 7, processed by Courtney Riggs, contains Brady v Attorney Grievance Commission (AGC) Materials, 2006 - 2010 and undated, .75 cubic ft. (in 2 boxes), including: case notes, a cassette, legal findings, a microcassette, news articles copies, a press release draft, and other, related materials.

This series documents Justice Elizabeth Weaver’s involvement in the Brady v AGC case. Also included are documents describing AO 2006-8, or what Weaver refers to as a “Gag Order” directed towards her, and information about the escalating tensions between the Justices. Items of note include Weaver’s notes on the Justices’ attitudes towards her (Box 1, folder 7) and the document indicating Justices Markman, Corrigan, and Young were against her (Box 1, folder 2).

The Brady v AGC case involves Paul Fischer, then Executive Director of the Judicial Tenure Commission, accusing Judge Steven Servaas of forfeiting his role as judge due to the moving of his office and inappropriate behavior towards staff. Brady, head lawyer on the case, represented Servaas. Weaver would ultimately disqualified herself on the case due to her disclosing information to her lawyer, who was also working on the case.

Also included is the Third Judicial Circuit Appeals Case. The impact of this case documents the split between Weaver and the rest of the Justices. Weaver was then found in contempt of court rules. It also documents the actions of Justice Mary Beth Kelly, who later served as Chief Justice for the 2009 – 2010 term. Included is a cassette documenting Justice Mary Kelly’s concerns and a microcassette of Justice Diane Hathaway’s conversation, most likely with Weaver herself. Of note are news articles regarding Justice Robert Young and a transcription of his racist comment (Box 2, folder 5).

It is unknown to the Archivist after processing (in 2018) why Justice Weaver talked to the lawyer. In Box 1, folder 7, there is indication that Weaver forgot the case was still open. Referencing Weaver’s book indicates that the other Justices wanted to get Weaver into trouble. In fact, Justice Weaver was advised to turn herself in to the Judicial Tenure Commission (Box 1, folder 2).

Justice Weaver’s book, Judicial Deceit: Tyranny and Unnecessary Secrecy at the Michigan Supreme Court, pages 648 – 656 was referenced for background information about AO-2006 and the Brady case.

Series 7 Processing Note: 1 cubic foot of copies and peripheral materials was withdrawn during processing. All acidic materials were copied and the copies were added to the collection.

Series 8, processed by Courtney Riggs, Wayne County v. Hathcock Materials, 2003-2005, .25 cubic foot (in 1 box) includes: a reference book, agendas, memorandums, news articles, notes, opinions and other, related materials.

This series documents Justice Elizabeth Weaver’s involvement in the Wayne v Hathcock County case. This case would come to overrule the 1972 case of Poletown Neighborhood Council v. City of Detroit, in which General Motors was allowed to take land from private owners. While Weaver initially agreed with the other Justices, she later changed her opinion, causing tension between Justices. The reference book included in the collection references what the Wayne County v Hathcock decision means to the public.

Series 8 Processing Note: .5 cubic foot (.5) of copies and peripheral materials was withdrawn during processing.

Series 9, processed by Courtney Riggs, Pellegrino v Ampco Materials, 2007-2010, undated, 1 cubic foot (in 2 boxes) includes: appeals, case notes, legal findings, and other, related materials.

This series documents Justice Elizabeth Weaver’s involvement in the Pellegrino v Ampco Systems case. Also included are documents describing the rules to disqualifying Justices from cases and information about the escalating tensions between the Justices. The Pellegrino case itself involves Anthony and Shirley Pellegrino’s involvement in a car accident driven by an Ampco employee. Shirley died in the crash, while Anthony was severely injured.

During the trial, Fieger represented Pellegrino. Fieger thought that Ampco should not be able to change jurors and thus, a Baston Challenge was called. Legally, the definition of a Baston Challenge is “an objection to the validity of a peremptory challenge, on grounds that the other party used it to exclude a potential juror based on race, ethnicity, or sex” (https://www.law.cornell.edu/wex/batson_challenge). The Challenge resulted in the Justices questioning if the Judge should be turned into the Judicial Tenure Commission. While most of the Justices agreed, Weaver dissented to this, as well as to the idea of disqualifying judges. Weaver’s actions, and that of the other Justices, resulted in high tensions.

Processing Note: .5 cubic foot of copies and peripheral materials was withdrawn during processing. All acidic materials were copied and the copies were added to the collection.

Series 10, processed by Courtney Riggs, Speeches, 1975-2010, undated, .75 cubic foot (in 2 boxes) includes: speeches in paper, CDs, and microcassette (if no paper speech copy was available), information about Weaver’s Central Michigan University (CMU) courses she taught and other, related materials.

This series documents Justice Elizabeth Weaver’s Speeches from 1975 to 2010. Enclosed are her speech duties as a Justice, which include performing investitures and swearing in other legal officials (Box 1, Folder 6). Weaver also gave such speeches as Court House Dedications, Boy Scouts, and special events, like the 100th Anniversary of the Juvenile Court (Box 1, Folder 3). Weaver also performed marriages during her career.

One Court House dedication Weaver performed was the Isabella County Courthouse Dedication Ceremony, which took place on September 6th, 2000 (Box 1, Folder 5).

Weaver taught two classes, Educational Administration: Introduction to School Law and Elementary Education/ Secondary Education: Law for Teachers, for CMU Off Campus extension courses (Box 2, Folder 4). These classes took place in Traverse City.

A list of copyrighted interviews with or coverage about Justice Weaver is included in the back of Box 92, Speeches, August 2002 – 2005, folder. These CDs or DVDs were withdrawn from the collection due to copyright issues.

Processing Note: 7 cubic feet of copies, correspondence, drafts, floppy disks, memorandums, microcassettes (if paper speech was available), and peripheral materials was withdrawn during processing.

Series 11, processed by Jonathan Strom, Trial Court Assessment Commission (TCAC), 1993, 1999, undated, 1 cubic foot (in 2 boxes) includes: Meeting minutes of the commission and its subcommittees, correspondence between commission members and various people related to TCAC’s mission, reports generated and /or used by the commission, memorandums, and other related material.

This series documents Justice Elizabeth Weaver’s involvement in TCAC as Chairman. It exhibits how the commission function, how they developed and executed their plan of trial court reform, and how they managed blowback from the legal community. Portions of this series which may be of particular interest are: data generated by the commission’s assessment, and documents related to the demonstration projects that included Barry, Berrien, Isabella, Lake, Washtenaw counties and the 46th Circuit Court. TCAC formed in 1997 to assess the status of trial courts in Michigan and to recommend a solution to streamline the process. They were dissolved in December of 1998 after conducting multiple studies and experiments.

Processing Note: 3 cubic feet of copies, blanks, drafts, trivial correspondence, job applications, and peripheral materials were withdrawn during processing.

Series 12, processed by Brian Schamber, Probate Court and Leelanau Materials, 1974-1990, and undated, 4.5 cubic ft. (in 9 boxes, 1 Oversized folder) includes: newspaper articles, publications, financial reports, cassette tapes, a county flag, correspondence, surveys, and other, related materials. All boxes in this series are Legal-sized boxes.

This series documents Justice Elizabeth Weaver’s time as the probate judge of Leelanau County, her service on the Committee for Juvenile Justice (CJJ), her controversial stance on jailing juveniles (Jailing, Box 97), and her dispute with some members of the county board of commissioners (Yarger Dispute, Boxes 102-103). CJJ meeting folders may contain the following: meeting minutes, charts related to the meeting, and other documents received at the meetings. This series also contains correspondences between other judges, a letter of recommendation from former Michigan Governor and Supreme Court Justice G. Mennen “Soapy” Williams, promotional and campaign materials, publications, mortgage and land dispute cases. A bicentennial flag, which measures 57x 35 inches made by the Spartan Flag Co. of Northport Mi. and bears the county seal of Leelanau County on a blue background, is stored in an oversized folder.

Within the Probate Court Series, is the Leelanau School subseries, which holds documents from Judge Weaver’s time as a board member for the Leelanau School, a private Christian Science school on the Crystal River. Documents in this series cover board meetings, correspondence from headmasters and Congressman Vander Jagt, legal paper work regarding property boundaries, and promotional materials related to the school.

Processing Note: 20 cubic feet of copies, reading materials, and peripheral materials was withdrawn during processing. Acidic newspaper clippings were copied and the copies were added to the collection. One publication was separately cataloged.

Series 13, processed by Ashley Blackburn, Court Reform Materials, 1975-2009, and undated, 6 cubic feet (in 12 boxes) includes: judicial reform documents, trial court reform documents, county court documents, meeting minutes, agendas, correspondence among the Justices, judge recommendations, Court of Appeals documents, media reports, business cards, legal notes, resolutions, newspaper clippings (copies), Demonstration Project documents, Justice Weaver’s notes on bills, and other related materials.

This series documents one of Justice Elizabeth Weaver’s most important platforms: court reform. Included in materials are recommendations on how all Michigan courts should be structured, run, and budgeted and how all judges and Justices should obtain office and behave while in office. Materials show Justice Weaver’s firm point of view on the subject and how other Justice’s communicated with her on the subject of court reform, and how the subject of court reform impacted her role in the courts. Some boxes include dissent documents and related communications among many of her fellow Justices. Many of the boxes also include documents showing support from the community and Justice Weaver’s contemporaries in the courts for her firm stance on Court Reform. Many of the boxes contain media relations, such as news articles showing positive or negative press on the topic of court reform or Justice Weaver herself.

In Box 104, AAUW stands for the American Association of University Women. In 1976, Irene Brown was the Grand Travers Area Representative on the State Board of AAUW. Michigan State Representatives H. Lynn Jondahl and Dennis O. Cawthorne are mentioned. Ingham County Probate Judge Donald S. Owens, who later went on to serve in the Michigan Court of Appeals (2000-2016), is corresponded with. There is also correspondence with Wayne County Juvenile Judge Gladys Barsamian who served in the court from 1975-1993; she died in January 2016.

Box 109 includes information on the Demonstration Projects, sometimes abbreviated Demo, in Michigan Courts. These projects, many of which were led by Justice Weaver, involve restructuring and merging county courts, including probate, trial, district, and circuit courts.

Boxes 111 and 112 mention State Representative Michael (Mike) Nye. Nye also served as a judge for the 30th Probate Court in Hillsdale County. In 1995, during his time as a state representative, Nye introduced House Bill 5158 which dealt with court restructuring and funding. Nye retired in 2012.

In Box 112, MACC stands for Michigan Association of County Clerks.

Box 115 also includes a few multimedia DVDs which record Justice Weaver speaking on the subject of Court Reform to the state of Michigan and a Michigan women’s group. These DVD’s must be played in VLC Media Player. Box 115 also includes an article referencing Senator Barack Obama. A few folders in Box 115 have specific mention of Central Michigan University (CMU) Professor James P. Hill and general Isabella County information.

All the boxes in this series are .5 legal-size cubic foot boxes. 12 boxes, 6 cubic feet in total.

Processing note: At least 5 cubic feet of material was withdrawn from the collection. Not all acidic materials were kept; news clippings that were kept were photocopied and added to the collection. The majority of the acidic items were newspaper articles. Some sticky notes were also photocopied and added into the collection; the rest were withdrawn. At least five items (publications and multimedia) were separately cataloged. Box 1 and Box 2 were processed by Brian Schamber (originally under Probate Courts), therefore the folder descriptions and look vary from the rest of the series.

Series 14, processed by Courtney Riggs, Orals, 1991-2010, and undated, 40.5 cubic feet (in 82 boxes) includes: case notes, legal findings, memorandums, morning reports, pre-orals, orals, orders, supporting constituent correspondence, syllabuses and other, related materials.

This series documents the Supreme Court cases for which the Justices required Orals. Also included are documents describing how the Court reached certain decisions. Such cases include; the People v Budzyn, (102654/102655), in which a black man was killed by a white police officer, and In Re Hon William Runco (113567), which was the first time the Supreme Court became involved in a Judicial Tenure Commission (JTC) case.

Orals is the final step in the process of Michigan Supreme Court case review. First, the Justices decide if a case should be reviewed at all. Then, a case might require a Justice to review or research the case. Next, the Justice may require the lawyers to specifically address one or a few points (mini orals). If the Justices have many or various points to review, the case requires Orals, or presentations by lawyers for the case.

The process for Orals is complex. First, Weaver’s law clerks wrote up a Pre-Oral for her to read about the case. These law clerks include Susan Grace Davis, Graham Bateman, Stephanie, Angela Verner, and Elizabeth Bagley Roth. After the Pre-Oral, Justices hear the case for thirty minutes (Orals). Afterwards, a Justice wrote an opinion. The draft was then circulated to the other Justices. The Justices then edited and revised certain phrases to make it legally correct. If the other Justices did not agree, they wrote up a dissenting opinion or their own opinion. The Justices then decided whom they agreed with and a majority/minority was established. A Justice could also concur in part, and dissent in other parts. “I release my string” is a common phrase used to establish when a Justice threw out their own opinion, as there could only be one majority opinion.

“LIG” is another term used on the Supreme Court. This means leave to appeal improvidently granted, in which the Court believes the case was allowed to be appealed when it should not have been (as explained by CMU Emeritus Professor Joyce Baugh in an email to the Archivist, February 2018).

Abeyance is also a term used by the Supreme Court. According to Black’s Law Dictionary, this means “a state of temporary disuse or suspension.”

Justices made history by hearing an oral argument at the Lapeer County Courthouse in 2007. Completed in 1846, it is the oldest Michigan courthouse still in operation. The plan was to continue this tradition at various courthouses in the upcoming years, but this seemingly has not come into fruition. This is documented in Box #60.

Processing note: 40.5 cubic feet of copies, drafts, and peripheral materials was withdrawn during processing. All acidic materials were copied and the copies were added to the collection. 5 cubic feet of Orals VHS tapes and DVDs are separately cataloged.

Series 15, processed by Brian Schamber, Crystal River Materials, 1975-2005 (Scattered), and undated, 1.5 cubic feet (in 3 boxes) includes: correspondence, constituent letters, a DNR packet, EPA documents, zoning ordinance, directories, reports, newspaper clippings(copies), meeting minutes, circuit court case materials, memorandum, a VHS videotape, water level reports, plat map and a survey sketch

This series documents documents environmental issues in the Crystal River and Glen Lake, Michigan area. Of particular interest are documents related to the Homestead golf course development project (all boxes) which contain correspondence surveys from the Environmental Protection Agency, the Department of the Interior, and Bill Ford (William Clay Ford, Jr.) and the Friends of Crystal River, a local grassroots environmental organization. The collection also documents a law suit related to water level control between Leelanau County and the Glen Lake-Crystal River Watershed Riparians verses the Glen Lake Association. Continued by Series 26.

Processing note: 1.5 cubic feet of peripheral materials, duplicates, copies, in several formats were withdrawn.

Series 16, processed by JoAnna Lincoln and Cassie Olson, Mini-Orals (MOAAs or Mini-Oral Argument on the Application), 2002-2010 and undated, 11.75 cubic feet (in 24 boxes) includes: case notes, legal findings, memorandums, orders, transcripts, supporting constituent correspondence, syllabuses and other, related materials.

This series documents the Supreme Court cases for which the Justices required Mini-Orals to determine if the case should be tried in the Supreme Court. Also included are documents describing how the Court reached certain decisions.

The Mini-Oral Argument on the Application, or MOAA, gives the Court an opportunity to explore the issues involved in the case without the full briefing and submission that follows a leave to appeal. Many times, the Court orders a MOAA to discuss more specific issues before elevating it to a full oral argument.

Each MOAA case included some variation of the following materials: memorandum opinion, orders, a syllabus, memorandums, applications, motions, supplemental reports, Weaver’s notes, conference agendas, a transcript, and photographs.

Some of these cases include; MOAA Docket 127292 wherein a baby was either thrown or fell accidentally out of a window, MOAA Docket 133988 wherein a woman crossing the street was hit by a police car, and Docket 135247 in which the MOAA was held at the Barry County Historical Courthouse with high school students present for educational purposes. In her notes, Weaver expressed her opinion that Docket 135247 was the worst MOAA they had ever heard.

Orals is the final step in the process of Michigan Supreme Court case review. First, the Justices decide if a case should be reviewed at all. Then, a case might require a Justice to review or research the case. Next, the Justice may require the lawyers to specifically address one or a few points (mini orals). If the Justices have many or various points to review, the case requires Orals, or presentations by lawyers for the case. For more information on Orals, see the finding aid for Orals.

Processing Note: 7.5 cubic feet of copies, miscellaneous agendas and notes, drafts, and peripheral materials were withdrawn during processing.

Series 17, processed by JoAnna Lincoln, Reference Materials, 1985-2010, and undated, 1 cubic foot (in 2 boxes) includes: various reports and publications by the courts for the state of Michigan, audits, forums, essays, materials for events Weaver attended, legal documents investigating Weaver and other justices for judicial malpractice, personal correspondence, correspondence from constituents with strong feelings, materials from organizations Weaver was involved with, and Weaver’s personal membership cards.

Processing Note: Ten feet of materials including duplicates, newspaper clippings, empty envelopes, advertisements, court orders, sticky notes, reference materials, floppy disks, FYIs, and peripheral materials were removed from the collection during processing. 19 items were separately cataloged.

Series 18, processed by Nikki Brabaw, Campaigns Material, 1974-2010, and undated, 2.5 cubic feet (in 5 boxes) includes: Materials relate to the various campaigns and elections Weaver ran for – Probate Court in 1974, Court of Appeals in 1986 and 1992, Michigan Supreme Court Justice in 1995 and 2002, and her appointment to Chief Justice in 1999. This series also documents Justice Weaver’s initial resignation from Supreme Court in 2005 that she later revoked, her campaign for a third term as Justice in 2010, that she revoked, and her official resignation in 2010. Justice Weaver’s attempts to reveal to the public the corruption of the other Michigan Supreme Court Justices are somewhat displayed in this collection, and the backlash she received from other justices that ultimately led to an investigation into her conduct as a justice and her later, forced, resignation. This series also documents that Justice Weaver legally changed her name from Betty to Elizabeth to help avoid confusion when the public assumed her full name was Elizabeth. Also included is the page from Corp! Magazine in which Weaver was named one of the top 95 most powerful women in Michigan in 2002. Along with Justice Weaver’s campaigns, this series also includes the other judges and politicians that she endorsed and supported during their campaigns and when she was not back up for election. The last box of this series also includes three-dimensional objects – two hats and one paper weight. Researchers may also be interested in Series 5 of this collection which covers 1990, 1995 and undated materials .75 cubic feet (2 boxes), of Weaver’s first run for Michigan Supreme Court. Researchers may also note that there are only three items in one folder pertaining to Weaver’s 1992 campaign for Court of Appeals. An exhaustive, unsuccessful search was completed to find additional materials.

Processing Note: Approximately 22.25 cubic feet of materials including duplicates, newspaper clippings, empty envelopes, post-it notes, reference materials, floppy disks, miscellaneous financials, miscellaneous notes, letters addressed to Weaver that have no response, miscellaneous cassette tapes, acidic paper, event invitations that Weaver did not attend, receipts, agendas and calendars, miscellaneous office supplies, unsupported CDs, and peripheral materials were removed from the series during processing. Cassette tapes of radio interviews with Justice Weaver in which she openly discussed the wrongdoings of the other Justices, and how she felt the court system should change, were also withdrawn due to their content. Twenty-nine photographs were removed from this series and interfiled with the other general photographs in the collection. Also withdrawn was a card from Nancy (who worked for Weaver) in which an actual flower was pressed insecurely into the front and was breaking off into the rest of the series. Researchers may also note that special attention was given to any materials from Justice Weaver’s first run for Michigan Supreme Court in 1994, Hall of Justice documents and speeches. A few of these items were found in this series and were appropriate interfiled. Thirty-four items were separately cataloged and twenty-one additional items were added to the Michigan Vertical Files.

Series 19, processed by Brad Davis, 46th District Court Docket No. 128878 materials, 2004-2006, 2018, and undated, 2.25 cubic ft. (in 5 boxes) includes: case overview, appendices, application to leave for appeal, and sealed exhibitions.

This series documents the suppressed case of the 46th Circuit Trial Court v. Crawford County. The Trial Court’s predecessor, the 46th Circuit Court, was the circuit court servicing Otsego, Crawford, and Kalkaska counties. There was a plan to evaluate the feasibility of consolidating various court functions into a single entity known as the 46th Trial Court.

In order to facilitate this consolidation, the Trial Court began a large-scale administrative reorganization for the purpose of standardizing wages, benefits, and personnel policies in 2004. During the reorganization, the Chief Judge requested that his employees switch to less-favorable prescription drug and health insurance plans and that they relinquish longevity plans for an enhanced employee pension plan funded by the counties. The Chief Judge presented his enhanced benefits plan to the Tri-County Committee, and subsequently to each county’s board of commission. The resolution was passed by the Otsego and Kalkaska county boards.

The Crawford County board refused to sign the contract because the board’s concern regarding the prospect of a sizeable unfunded liability, led to the District Court’s involvement. In 2004, Crawford County refused to pay its share of the costs of the enhanced benefit plans. In 2005, Kalkaska County Board of Commissioners rescinded its resolution on the basis of the concerns raised by Crawford County. Otsego County proceeded to fund the entire cost of the enhanced benefits plan without reimbursement from the other funding units.

Application for leave to appeal was answered in 2005. A major issue in the case was that Judge Davis tried inappropriately to impose his plan on the counties without the commissioner’s approval, super-ceding his authority. The case was decided in 2006, and later suppressed. The 46th District Court is now the 46th Circuit Court. (Information taken from the Case Overview provided in the collection.)

Processing Note: Nothing from the collection was withdrawn during processing.

Series 20, processed by Brad Davis, Reform Michigan Government Now Materials, 2008, .25 cubic ft. (in 1 box), includes: orders from the court, news articles, and memoranda.

This series documents the decision o f the courts on a proposed amendment to the Michigan constitution to be included on the ballot during the 2008 presidential election. Reform Michigan Government sought to amend the Michigan constitution to completely reform the Michigan courts by increasing the number of local judges and decreasing the number of Michigan Supreme Court Justices from seven to five. The proposed amendment became a topic of controversy between Michigan Democrats and Republicans.

72% of Michigan voters eventually favored the amendment. However, the proposal also encountered opposition, most notably among the Michigan Republican Party, which launched a campaign to stop the proposed amendment from being placed on the ballot in November 2008. The argument between supporters and the opposition to the amendment led to the proposal reaching the Michigan Court of Appeals. The Court of Appeals ruled that the amendment was unconstitutional, causing a greater controversy.

The ruling by the Court of Appeals was challenged and the case was brought to the Michigan Supreme Court. The Supreme Court ruled in favor of the lower court, leaving the proposed amendment off the ballot in the November election. (Video recordings of the oral arguments for this case are separately catalogued.)

Processing Note: .25 cubic ft. of material outside the scope of the collection were withdrawn during processing.

Series 21, processed by Lindsey Rogers, Macomb County Probate Court (MCPC) Materials, 1999-2009, .5 cubic foot (in 1 box), includes: correspondence, supporting documents (memorandums, emails, and statements from members of the court and the public) concerning the investigation of the behavior of MCPC judges.

This series was created due to apparent negligence on the behalf of certain judges on the MCPC. Justice Weaver became involved after an article appeared in the newspaper, which detailed the ongoing issues between Judge Pamela Gilbert O’Sullivan and then-Chief Judge Kathryn George. The series centers on several mishandled cases and issues surrounding the Addams Guardianship Services. These issues affected Justice Weaver’s personal life and her position on the Michigan Supreme Court.

Of particular note is Justice Weaver’s rapidly deteriorating friendship with Judge Kenneth Sanborn, as indicated in letters throughout this series. The materials within indicate that Justice Weaver may have been building a case against Judge George, and later newspapers articles show that Judge George was removed as Chief Judge and was investigated by the Michigan Judicial Tenure Commission (MJTC). Justice Weaver’s relationships with the other Supreme Court Justices is also documented throughout this series.

Weaver’s attempts to replace Sanborn with O’Sullivan and to file complaints against George with the MJTC all failed by October 2008 (“Probate’s acting chief judge will stay put,” Macomb Daily, October 3, 2008, accessed online December 21, 2018.)

Processing Note: 1 cubic foot of duplicates, out-of-scope materials, and blanks were withdrawn during processing.

Series 22, processed by Anna Dean, Emily Moran, and Mitchel Watts, Administrative Meeting Minutes, 1994-2010, 2.75 cubic ft. (in 6 boxes) is a compilation of minutes created by Justice Weaver for reference. Most of the boxes of this series include agendas and meeting minutes of the court and of court administrative meetings. The fourth box contains the opening and closing of files, Michigan Justice Tenure Commission (JTC) staff reports and letters of recommendation regarding JTC amendments

At the Court Administrative meetings the Justices discuss the inner workings and rules of the court themselves and approve meeting minutes from prior meetings. There are specific court processes that were often changed or adjusted. During these meetings important changes to the court, such as the nomination and acquisition of a new Chief Justice, were discussed. Towards the end of these meetings, Justice Young abstained from approving meeting minutes for a multitude of years. He stated that he will stop abstaining when Justice Weaver is removed from the court. These meetings occurred approximately once a week or every other week.

During court case file review meetings the Justices vote on whether or not a case showed the plaintiff guilty or innocent or decide whether or not they wanted to review a case. These meetings occurred approximately once a week or every other week.

The opening or closing of certain cases is also documented in this series. There is a statute of limitations so if the Justices wish to open or close these files they are allowed to do so only within a certain period. These meetings rarely occurred.

Box 244 (a .25 cubic foot box) includes two JTC folders. During JTC meetings complex changes for justices’ roles were discussed, including a large number of rule changes which govern judicial disciplinary proceedings. These changes were considered in 1999 and 2000. Some of these changes were accepted. There were also a number of recommendations by various people to amend these rules. The JTC met the second Monday of each month.

The Michigan JTC was established by the state in 1968. The Commission strives to hold state judges, magistrates, and referees accountable for their misconduct without jeopardizing or compromising the essential independence of the judiciary. The basis for Commission action is a violation of the Code of Judicial Conduct or Rules of Professional Conduct, which are published with the Michigan Rules of Court. (This information is from the MI JTC’s website, accessed February 20, 2019.)

Processing Note: 58.75 cubic foot of duplicates, out-of-scope materials, and blanks were withdrawn during processing.

Series 23, processed by Carolyn Niehaus, Denials, 2007 – 2009, 9 cubic ft. (in 18 boxes), includes: case notes, legal findings, memorandums, orders, holds, transcripts, supporting constituent correspondence, Justice Weaver notes, syllabuses and other, related materials.

This series documents the Supreme Court cases for which the Justices determine that the case should not be reviewed or tried in the Supreme Court. Also included are documents describing how the Court reached certain decisions.

Each Denial case includes some variation of the following materials: memorandum opinion, orders, a syllabus, memorandums, hold orders, applications, motions, supplemental reports, Weaver’s notes, a transcript, photographs, and other documents relevant to the evaluation of individual cases.

Hold orders appear as regular correspondence between Justices within each Denial case docket. According to Black’s Law Dictionary, a hold order is “an instruction to stop activity by a previous order” (March, 2019). Hold orders appear in the Denial cases through phrasing such as “Please hold this case for conference consideration”, “Please hold this case. I would like to review the file at greater length”, or “THIS IS NOT A HOLD”.

Orals is the final step in the process of Michigan Supreme Court case review. First, the Justices decide if a case should be reviewed at all. If not, the case is denied. Then, a case might require a Justice to review or research the case, and then it may be denied. Next, the Justice may require the lawyers to specifically address one or a few points (mini orals), and then the case may be denied. If the Justices have many or various points to review, the case requires Orals, or presentations by lawyers for the case, and even then the case may be denied. For more information on Orals, see the finding aid for Orals.

Processing Note: 1 cubic feet of copies, miscellaneous agendas and notes, drafts, and peripheral materials as well as cases involving minors were withdrawn during processing. While cases involving minors are a matter of public record, the Justices’ notes about these sensitive cases were not. Therefore, they were withdrawn during processing.

Series 24, processed by Mitchel Watts, the Governor’s Task Force on Child Abuse and Neglect (GTFCAN), 1978-2014, undated, 1 cubic foot (in 2 boxes, 1 Oversized folder) includes: reports, notably the Washtenaw County Trial Court Family Division Juvenile Court Reorganization Report 2001, appointments, state-congressional bills, letters, executive summary, model protocols and a CD. The collection documents the Task Force’s findings and reports on child abuse and neglect in the state of Michigan. The series includes case documents on the debatable topic of whether or not spiritual healing qualifies as child abuse (see Weaver GTFCJ, Spiritual Healing, 1993-1997 folder). A speech made by Justice Weaver (see Weaver GTFCAN, Leland Education Foundation Speech, 2011 folder) details changes she wanted to implement in the court system. There is a CD (see Weaver GTFCAN, State Court Administrative Office 8th Annual Child Welfare Services Conference, Pathways to Permanency, CD, 2012 folder) records an annual conference sponsored by the GTFCAN. Lastly, there is her oversized certificate of to the GTFCJ in 2004. The oversized folder includes Weaver GTFCJ, Appointment Certificate, 2004.

Originally established in 1991, the Governor’s Task Force on Children’s Justice (GTFCJ) was renamed The Governor’s Task Force on Child Abuse and Neglect (GTFCAN) in 2010. The charge of the Task Force remained the same, which was to review and evaluate State investigative, administrative and both civil and criminal judicial handling of cases of child abuse and neglect, including child sexual abuse and exploitation, as well as cases involving suspected child maltreatment related fatalities and cases involving a potential combination of jurisdictions, such as intrastate, interstate, Federal-State, and State-Tribal. Justice Weaver served on both task forces as chair, 1993-2012. Justice Weaver was aware of the suffering of minors in the court system and sought to alleviate their suffering by accelerating the rate by which their cases were heard and resolved through reorganization and reassignments of cases that were waiting for a judge to hear or review them. Her ideas proved unpopular as most Michigan judges did not desire a larger caseload. (This information is from the series, her book, and the website Michigan.gov/Michigan Department of Health and Human Services, accessed in October 2020.)

Processing Note: 1 cubic foot of duplicates, copies, blank papers and miscellaneous information was withdrawn during processing.

Series 25, processed by Emily Moran, Justice Elizabeth A. Weaver Miscellaneous and Photographs, 1987, 2011, undated, includes: awards and various installments of each ceremony in this series, particularly her investiture as Chief Supreme Court Justice in 1995 and involvement with the Michigan Women’s Hall of Fame (MWHoF), speeches, including those related to her induction, other women’s inductions into the MWHoF, as well as graduations and other events, and correspondence. Also included are some financial reports, and a folder regarding her judicial misconduct (October-December 2002). Other folders of interest include materials related to the Supreme Court Learning Center, Supreme Court Survival Kit, which are intended for new Justices. Weaver answered a number of questions about her upbringing and how she became interested in a legal career. Lastly, there is a script of her speaking part in an educational video about the courts. The collection is arranged in alphabetical order. There is a thank you note from President George W. Bush and two packets titled Portfolio of Michigan Capito Woodcuts, Reprinted from 1879, and coins, for Capitols 125th Anniversary, 2004. Miscellaneous photographs (Box 284) include formal and informal photographs of Justice Weaver campaigning, interacting with colleagues and friends, group photographs of justices, in the Michigan Woman’s Hall of Fame, Hall of Justice images, and documentation of the arson destruction and recovery of the Court of Appeals office, 1987. There is one photograph of her with President Ronald Reagan, 1995.

Michigan Women Forward, previously known as the Michigan Women’s Foundation, began in 1986 as an organization “devoted to the economic and personal well-being of Michigan women and girls.” Since 1987 they have held annual induction ceremonies into the Michigan Women’s Hall of Fame. Justice Elizabeth Weaver was inducted into the Hall of Fame in 2005 and gave speeches in honor of other nominees in 2006 and 2008. (This information is from the collection and the Michigan Supreme Court Learning Center’s website, https://courts.michigan.gov/education/learning-center/Pages/default.aspx, Accessed 2 November 2020.)

The Supreme Court Learning Center was established as a hands-on gallery to engage visitors and aid them in understanding the roles of the judicial branch of government. The Learning Center offers tours and educational programs geared towards K-12 students across the state. Justice Elizabeth Weaver was the Supervising Justice for the Learning Center in 2006, however it is not clear how long she held this position. (This information is from the collection and Michigan Women Forward’s website, https://miwf.org/, Accessed 2 November 2020.)

Processing Note: During processing 7cubic feet of duplicates, copies, blank papers and miscellaneous information was withdrawn. Three items relating to budget reports had previously been cataloged and were placed with their appropriate collections.

Series 26, processed by Mitchel Watts, is a continuation of Series 15, the Crystal River series, 1983-2003, undated, 1.5 cubic feet (in 4 boxes) includes: dockets for the Michigan Appeals and Supreme Court, reports, letters, and maps. The majority of the series is recorded proceedings of the Michigan Supreme Court case Friends of the Crystal River V. Kuras Properties. Notably, the series has a full report from the Department of the Army that details their findings in Glen Arbor Township (see Weaver Crystal River, Department of the Army Permit Evaluation Homestead, Undated folder). The series has two folders of letters, one each that supports and disapproves of the proposed golf course (See Weaver Crystal River, Golf Course Support Letters, 1987 folder and Weaver Crystal River, Letters Opposed to the golf Course, 1986-1987). The series also contains a map that shows where the Homestead proposed purchase of land would be in Glen Arbor Township (See Weaver Crystal River, Facts and Maps Concerning the Homestead Golf Course, 1983, 1986). The legal-size box contains recorded proceeding of the case in the Appeals Court.

In 1986, the Homestead Resort in Glen Arbor, Michigan, planned to build a golf course some of which would overlap the Crystal River. The Homestead sought to incorporate the Crystal River as a water hazard within the golf course. Some of the local population so (saw?) this new course as a violations to rivers purity and formed a group called Friends of the Crystal River. The Friends filed a suit against Homestead alleging that their new course would violate the state’s wetlands act and Environmental Protection acts by disrupting the river’s ecology and interfering with the public’s right to use it. When the golf course was approved by the Environmental Protection Agency, the Friends filed a suit which eventually reached the Michigan Supreme Court under docket number 107823. The Supreme court decided to abolish all previous rulings in the lower courts and left the decision to the Department of the Army to determine if the golf course could be built without affecting the environment. After a long survey, the Department of the Army deemed that building the golf course would not be best for the land and Crystal River and therefore the Homestead golf course was not built.

Processing Note: During processing 1 cubic foot of duplicates, blank papers, newspaper clippings and miscellaneous information was withdrawn. One cassette tape and 9 mini cassette tapes were also withdrawn for their miscellaneous information.

Series 27, processed by Emily Moran, Events, 1994-2004, .25 cubic feet (in 1 box) includes: invitations and / or tickets to a wide array of events such as, luncheons, conferences, inductions, banquets, ceremonies, fundraisers, birthday parties, graduations, retirement parties, and organization meetings. There is a folder that contains speeches given by Justice Weaver when attending events titled Events Featuring Speeches, 1994-2004. The folder titled Events Relating to Attorneys / Law Topics, 1998-2004 features events hosted by organizations such as the Prosecuting Attorneys Association of Michigan and the Michigan Trial Lawyers Association. The folder titled Events Relating to Friends and Family, 2001-2004 includes invitations and tickets to weddings, graduations, retirements, plays, and symphonies. Events Relating to Judges / Judicial Topics, 1999-2004 has invitations regarding investitures, as well as events hosted by the Michigan Supreme Court Historical Society and the Michigan Judicial Institute. Lastly, the folder titled Events Relating to Miscellaneous Organizations, 1999-2004 contains invitations to events hosted by organizations that do not fit into other folders listed, such as the House Republican Campaign Committee and Michigan Senate Republicans.

Founded in 1928, the Prosecuting Attorneys Association of Michigan (PAAM) is a voluntary association serving the state of Michigan. As an organization, their primary function is to keep all prosecuting attorneys throughout the state of Michigan updated of changes in law, legislation, and other matters that pertain to their offices. Their goal is to create a uniform system of conduct, duty, and procedure, for each county in the state. (This information is from the Prosecuting Attorneys Association of Michigan’s website, https://www.michiganprosecutor.org/, accessed 25 November 2020.)

The Michigan Trial Lawyers Association is now known as the Michigan Association of Justice (MAJ). The organization’s mission statement is “to promote a fair and effective justice system,” through supporting the work of attorneys who obtain justice for persons who are injured by misconduct or negligence of others. The organization achieves this by hosting seminars, forums, and publications to help MAJ members advocate for their clients successfully. (This information is from the Michigan Association of Justice website, https://www.michiganjustice.org/, accessed on 25 November 2020.)

Processing Note: 4 cubic feet of copies, thank you letters, event schedules, blank papers and miscellaneous information was withdrawn during processing.

Series 28, processed by Emily Moran, Court Cases, 1996-2008, .5 cubic feet (in 1 box) includes: court-related documents, such as syllabi, opinions, hearing transcripts, supplemental reports, and orders. Also included are personal notes taken by Justice Weaver during oral hearings and memorandums sent between the Justices. Three cases are highlighted in the collection: Gilbert v. DaimlerChrysler Co., In re Haley, and In re Nettles-Nickerson. Each court case has a folder Syllabus, Official Documents, and a folder Orals, Personal Notes, in which Justice Weaver made notes and comments regarding each case. A specific folder In re Haley Memorandums between Justices, 2005-2006, features the back and forth hostile deliberation about the majority and minority opinions between both Justice Weaver and the majority, Robert P. Young, Jr., Clifford W. Taylor, Maura D. Corrigan, and Stephen J. Markman. A folder Sample of Weaver Selected Cases, 1996-1998, were intentionally retained by Justice Weaver to demonstrate her dissenting opinions.

Processing Note: 5.5 cubic feet of copies, memorandums, supplemental information, and miscellaneous materials were withdrawn during processing.

Series 29, processed by Marian Matyn, Justice Elizabeth A. Weaver Budgets, Calendars, 1975, 2007 (Scattered), 1 cubic feet (in 2 boxes), consists of the remnants of two series, Budgets and Calendars, combined into one. The series includes budget information for the Judiciary, 1998; Recorder’s Court, 1997; a survey of court employee compensation, 1996; and correspondence and an article about the Justices no longer having a state car in 2007 due to budget cuts. Also included is a sample of Weaver’s various types of calendars, 1975-1976; 1981; 1986; 1995; 2001 and 2005. She had multiple calendars each year with both personal and professional entries duplicated from one calendar to the next. In 1975 Weaver had two desk calendars. The archivist combined pages with information on them, which sometimes is duplicative, into one folder. The calendars span her time as a Probate Court Judge, January 1974-1986, and as a Michigan Supreme Court Justice, 1995-2010, and as Chief Justice, 1999-2001.

Processing Note: During processing 4 cubic feet of duplicates, miscellaneous, phone message books, and blanks was withdrawn. 1 publication was separately cataloged.

Series 30, processed by Emily Moran, Leelanau Center for Education (LCE), 1980-1987, and undated, .25 cubic ft. (in 1 box), contains materials relating to Justice Weaver’s involvement within the Leelanau Center for Education (LCE), such as letters of grievances, letters regarding the Homestead golf course development project, LCE curriculum and policy changes, and Justice Weaver’s 1987 resignation from the Board of Trustees. Folders of interest include Grievances to LCE Board of Trustees, 1987, featuring letters from Leelanau School alum, The Homestead Golf Course Project, 1986-1987, containing materials sent to the Board of Trustees concerning the golf course development project, and LCE Curriculum, 1980-1987, undated, which highlights school curriculum and policies, including Christian Science programs. Lastly, Resignation from the LCE, 1987, has farewell letters sent to Justice Weaver after her departure from the Board of Trustees

Researchers may also be interested in related materials found in Series 12 Probate Court and Leelanau Materials 1974-1990, undated, as well as folder Leelanau School Documents, 1986-1987, in Series 15 and 26 Crystal River Materials.

Camp Leelanau for Boys and Camp Kohahna for Girls were founded by M. “Skipper” Beals and his sister Maude Beals Turner in the early 1920s. Originally providing daily educational programs, the camps paved way for the creation of what is now known as the Leelanau School to offer year-round traditional academics. The two camps joined together in the 1970s to share land and were located in Northport from 1981-1988. In 1988, the non-profit organization Camp Leelanau and Kohahna Foundation, Inc. was formed to take on the responsibilities of running the camps.

Previously known as the Leelanau Center for Education, the Leelanau School is a private boarding and day school for K-12 students. The Homestead, Leelanau School, and Camp Leelanau were supervised by the governing board of the Leelanau School and shared space on the same property before a division of the land between the three groups in the 1980s. The school is designed to be a facility for students looking to learn in a Christian Science community. (This information is taken from the collection, The Leelanau School’s official website, https://leelanau.org/, and Camp Leelanau and Kohahna’s official website, https://leelanau-kohahna.org/, accessed 1 December 2020.)

Processing Note: 1 cubic foot of copies, meeting minutes, newspaper clippings, water damaged materials, and miscellaneous papers were withdrawn during processing.

Series 31, processed by Marian Matyn, Justice Elizabeth A. Weaver CJJ (Michigan Committee on Juvenile Justice), 1995, 2006, 1.5 cubic feet (in 3 boxes), includes: meeting minutes and related emails, attachments, reports, proposals, and statistics for the committee, executive committee, and subcommittees on which Weaver served, 1995-2006, There is material for every year except 1996 and 2000. There are reports, proposals, and statistics on at risk, abused, and disproportionately incarcerated Michigan Black, Native American and female minors from organizations and government agencies responsible for their care, trying to improve their care, or reporting on it including: Childhelp USA, Leelanau County Family Coordinating Council, Michigan Child and Family Services, Michigan State University School of Criminal Justice, Alternatives for Girls, Michigan Department of Human Services’ Bureau of Juvenile Justice (BJJ), Black Family Development, Inc. (Detroit), and Girls Rock Our World (G.R.O.W.). There is also a letter from Margie Good who served on the CJJ with Weaver recommending the governor reappoint Weaver due to her excellent service to the committee. In 2005 the CJJ was supposed to submit a Juvenile Crime analysis report, 2000-2003, but members found many inaccuracies in it.

The Michigan Committee on Juvenile Justice, abbreviated by Weaver as CJJ, provides advice, suggestions and solutions to the Governor on juvenile justice issues. The CJJ works collaboratively with the Department of Health and Human Services and other agencies. The Committee has been instrumental in changing practices, policies, and philosophies to improve the juvenile justice system. Created in 1975, it is an important liaison with the Office of Juvenile Justice and Delinquency Prevention (OJJDP), an office of the federal Department of Justice. Every three years the CJJ is required to develop and submit a juvenile justice plan to the OJJDP. The mission of the CJJ is to advise the Governor on matters related to juvenile justice legislation and administration, to mobilize communities to develop and implement prevention services, and to create a strategic plan that sets standards, determines priorities and allocates funds for successful. delinquency prevention and rehabilitative programs. (This information is from the MCJJ website, https://michigancommitteeonjuvenilejustice.com/about-us/about-us.html, accessed December 1, 2020.)

Processing Note: 1.5 cubic feet of duplicates, out-of-state publications, reading materials, and miscellaneous information was withdrawn during processing.

Series 32, processed by Emily Moran, Central Michigan University Law Couse, 1976 and undated, .25 cubic foot (in 1 box), ccontains materials relating to Justicer Weaver's law course which she taught through CMU at NMCC in Traverse City, Michigan. Materials include class syllabus, lecture outlines, lecture notes, quizzes and tests relating to the course. Lastly, there is a booklet relating to laws of Michigan (in folder CMU Law Course, You and the Law Publication), undated.

Central Michigan University (CMU) began officially offering classes in Traverse City in 1979 through Northwestern Michigan Community College (NMCC). The course taught by Justice Elizabeth Weaver in 1976 was a special opportunity provided to students given the unique circumstances of Justice Weaver offering to run the course.

Processing Note: During processing 1 cubic foot, .5 cubic foot from this series and .5 from Media series, which was photocopied news clippings and recordings of Weaver being interviewed by the press over the phone, were withdrawn.

Series 33, processed by Emily Moran, Mitchel Watts, Opinion Agendas, 1997-1999, 2008, .5 cubic foot (in 1 box), is agendas for meetings at which the Michigan Supreme Court decided which opinions to rehear. There are some additional notes as to which justice initially reviewed the case and presented it to the other justices, vote tallies and comments.

Processing Note: .25 cubic foot of duplicates were withdrawn during processing.

Series 34,processed by Emily Moran, MItchel Watts, Objects, 1984-2011, undated, 5cubic foot (in 3 boxes, 6 Oversized folders, 1 Oversized framed portrait) includes: a sample of her election banners, posters, t-shirts, and bumper stickers; certificates, oaths of office, and diplomas, awards and plaques, and an oil painting of when she was a probate judge, undated.

Processing Note: .5 cubic foot of duplicates was withdrawn during processing.

Closed series Processing Note: During processing, Michigan Supreme Court Orals, 1998-2010 (videotapes and DVDs) were separately cataloged as a series. Please refer to that catalog record for further information. Also during processing several series marked Closed when donated to the Clarke were withdrawn from the collection during processing, a total of 3.5 cubic feet.

1 result in this collection
Collection

Elizabeth A. Weaver, Justice Elizabeth A. Weaver Papers, 1959, 2018, and undated

144.5 cubic ft. (in 287 boxes, 11 Oversized Folders, 1 Oversized framed portrait)

Series 8, Wayne County v Hathcock Materials, is organized alphabetically and chronologically.[...]Series 8, processed by Courtney Riggs, Wayne County v. Hathcock Materials, 2003-2005, .25 cubic[...]This series documents Justice Elizabeth Weaver’s involvement in the Wayne v Hathcock County case

93 cubic ft. (in 32 boxes (31 cubic ft.) and 276 Oversized volumes, 11 Oversized Folders, 1 rolled item (62 cubic feet))

This collection is composed mostly of financial and business records, as well as some minutes, agreements, and reports, of numerous Michigan railroad and railway companies.

This collection consists mainly of various types of accounting and financial records, as well as some legal records (copies), of the Chicago and West Michigan Railway (CandWMRy) and the DLandNRR, and similar records of smaller Michigan railroads that were eventually purchased by the larger RRs. These records came from the office of J. E. Howard, Esq., who worked as the Assistant Treasurer and Paymaster of the larger RRs from 1886 through 1893. He was also the Assistant Treasurer and Paymaster of the Saginaw Valley and St. Louis RR between 1889 and 1897, and by 1894, the Paymaster of these three major railroads. Beginning in 1901, he was the Chief Clerk of the PMRR, so records of the PMRR and the Flint and Pere Marquette RR are also in the collection. Miscellaneous coupons of various street-railroad companies, mostly of Michigan, but also including other nearby states, are also included in the collection, as are Miscellaneous Railroad Materials, including records of railroad-related companies, and truly Miscellaneous Materials.

Please note that “Way Bills” is spelled several different ways throughout the collection finding aid, just as it is on the various types of way bills in the collection.

Series 1) the Bay City Belt Line RR, includes Bills, Proxies, 1889-1892, undated; and Correspondence re: a contract, 1892 (1 folder total, letter-size).

Series 3) the Chicago and West MI Railway (CandWMRy) is one of the largest series in the collection. It consists of approximately 12.5 cubic ft. of letter-size records, approximately 1 cubic ft. of legal-size records, and 136 oversized volumes. The main sub-series of the CandWMRR include: Audits, 1898; Bill for Lawyers, 1890; Books of Stock Certificates, 1879-1898 (approximately 4 cubic ft.); Correspondence, 1878-1898 (Scattered); Dock Pay Rolls, 1899; Garnishees, 1889-1900 (approximately 7 cubic ft.); Letter Pressbooks, 1890-1898 (1 cubic ft.); Notices of Meetings, 1899; Proxies, 1882-1884; and Stock Certificates, 1881-1899 (7 folders). Oversized volumes (136) include: Bill Registers, 1880-1891; Cash Books, 1879-1883; Cash Received Books, 1883-1898; Collection Books, 1892-1896; Daily Remittance Books, 1897-1899; Disbursements, 1883-1898; Index to Bill Register, undated; Paymaster’s Drafts Issued, 1888-1889; and Pay Roll Books (the bulk of the oversized volumes), 1881-1899 and 1905. Pay Roll Books include Detroit, Lansing and Northern RR (DLandNRR) from August 1889 on, and the Saginaw Valley and St. Louis RR from 1891 on.

Series 4) consists of materials that have the combined letterhead of the Chicago and West MI Railway and the Detroit, Grand Rapids and Western RR (DGRandWRR). This includes [letter-size] Pay Orders, 1898 (1 folder), and Receipts for the salary of Charles Merriam, Treasurer of the CandWMRR and DLandNRR, 1877-1890 (Scattered) (1 folder). Also included are [legal-size] Deductions from Pay for the CandWMRR/ DGRandWRR, 1897-1898 (24 folders).

Series 5) is [letter-size] Correspondence, 1895-1899 (approximately 2 cubic ft.), written or typed on the combined letterhead of the CandWMRR and the DLandNRR.

Series 6) the Detroit, Grand Rapids and Western RR (DGRandWRR) includes: Audits, 1898-99, Books of Stock Certificates, 1897-1899; Discharge Tickets, 1890-1900 (examples); Drafts, 1897,1899; Mortgages Certificates, 1897; and Garnishees, 1897-1900 (the bulk of the series) (approximately 1 cubic ft. total.) The Garnishees are filed in numerical order, and include those for both the DGRandWRR and DLandNRR (.25 cubic ft.), which were originally interfiled. The Garnishees for CandWMRR are a completely separate numerical sequence, and not part of the DGRandWRR Garnishees. Oversized volumes (6) include: Cash Received Book, 1897-1898; Daily Remittance Books, 1897-1900; and Disbursements, 1897-1898.

Series 7) the Detroit, Lansing and Lake MI RR includes an Indenture, Second Mortgage, 1874 (1 v. in 1 folder, letter-size) and Mortgage Foreclosures, 1876-1877(1 folder, legal-size). Oversized volumes (22) include: Bond Transfers Books, 1873-1876 and 1897; various Cash Books, 1871-1876; Ledgers of Second Mortgage Bonds, 1873-1876; Pay Rolls, 1871/2 and 1874/5; Vouchers, including an Index and Register, 1873-1878 and undated.

Series 8) the Detroit, Lansing and Northern RR (DLandNRR), includes various financial records (totaling approximately 6.5 cubic ft.) including: (letter-size) Accounts, 1877-1878; Audits, 1891, 1893, and 1896; a Bill for Layers, 1887; lists of Board of Directors/ Stockholders, 1884-1890 (Scattered); Bond Coupons (Examples), 1897-1895; Books of Stock Certificates, 1877-1898 (8 v.); Correspondence, 1889, 1891-1892; Drafts, 1889-1890s; and Garnishees, 1892-1897 (approximately 2 cubic ft.). Also included are a Plan of Reorganization, Subscribers, 1896-1899, and undated, (13 folders); Promissory Notes, 1874-1889; Proxies, 1884-1894 (Scattered); Receipt of Salary, 1894 for J. E. Howard; Reorganization Receipts and Receipt Books, 1894-1897 (9 folders); Reports of Work Done by Working Train, 1890-1891, 1900; Stock Certificate, undated; Vouchers, 1899 (approximately 1.5 cubic ft.). Legal-size materials include: Board of Directors Meeting Minutes, 1880 and 1883 (Scattered); and an Annual Meeting Announcement, 1891; and Mortgage Foreclosures, 1895-1896, and 1898. Oversized volumes (38) include: a Bond Transfers Book,1878-1896; Cash Received Books, 1877-1896; Collection Record Books, 1882-1896; Disbursements, 1883-1896; Ledgers of Bonds, 1877-1881 and 1907; Pay Master’s Bank Account, 1888-1892; and Vouchers and related Index, 1878-1884.

Series 9) consists of correspondence and bills re: damaged freight (fruit/candy), 1887-1888 (1 folder, letter-size) on the combined letterhead of the DLandNRR and the Saginaw Valley and St. Louis RR.

Series 10) is the Detroit, Lansing and Northern System, which includes Reorganization Receipt Books (3 v., in 3 folders, legal-size), 1896, and oversized volumes (4) with the same title, 1894-1899.

Series 11), the Flint and Pere Marquette RR (FandPMRR), includes: [letter-size] Broken Rail Reports, 1899-1900; Correspondence, 1878 and 1901 (Scattered); Pay Orders, 1899 (very scattered) (1 folder each); [legal-size] Monthly Report Ties Received, 1900-1901 (scattered) (1 folder) and Way Bills, 1880 and 1895 (3 folders). Oversized folders include Bonds and Coupons, 1860-1891. Oversized volumes (16) include: Bonds, for the FandPMRR and Flint and Holly RR (FandHRR), 1860-1891; Dividend Book, 1881-1884, Interest Coupons Paid and Canceled for various bonds including the FandHRR, 1863-1891; and Bond Registers, 1868 and undated.

Series 12) the Grand Rapids, Lansing and Detroit RR (GRLandDRR) includes: a list of the Board of Directors, 1889; Bond Coupons, 1884; a Bond Receipt, 1887; Proxies, 1889; Subscribers Information, 1887 (7 folders total, letter-size). Also included are Board of Directors’ Meeting Minutes, 1880 and 1888, and Mortgage Foreclosures, 1895-1896 (1 folder each, legal-size). A Transfer Ledger and Register, 1887-1896 (1 oversized v.) completes the collection.

Series 13) the Grand Rapids, Newaygo and Lake Shore RR, consists of Cash Books, 1871-1877 and 1881 forward (3 oversized v.).

Series 14) the Grand Rapids, Northern and Lake Shore RR, consists of Accounts, 1888-1890 (Scattered, 1 folder, legal-size).

Series 15) the Ionia and Lansing RR, includes Bond Coupons (Examples), 1881-1889 (Scattered) and Bond Transfers, 1897-1900 (2 folders total, letter-size). Oversized volumes (9) include various Bond, Cash, and Mortgage Books, and a Pay Roll, 1867-1899.

Series 16) the Michigan Central RR Company (MCRR), includes an Agreement with the CandMLS RR and the MCRR, 1876 (legal-size), and a Preliminary Survey of the Paw Paw Valley Railroad, undated, which was part of the MCRR. Oversized volumes (4) include: Account Books, 1846-1875 (2 v.), Cash Totals Book, 1866-1870, and a Ledger, 1878-1880. Other Oversized materials include Telegraph Reports from the Allegan Division, 1912 (1 Oversized folder) and #7 Jackson County Right-of-way and Track Map, 1918 (a rolled, torn item).

Series 17) the Milwaukee, Benton Harbor and Columbus Railway, consists of 1897 Consolidation Agreements between the St. Joseph Valley Railway Company and the Benton Harbor and Southeastern Railway Company.

Series 18) the Pere Marquette RR, includes various Accounts, Reports, Requisitions, and Way Bills, largely for the Collins Station. Many of the Reports were required, standardized forms used by the US Railroad Administration, which nationalized the railroad companies during World War I. The records total 13 folders (letter-size) and 12 folders (legal-size), 1900-1902, 1905, 1916-1920, and undated. Oversized volumes (4) include: Collins Station Local Sales Record, 1920; Check Stubs; 1903-1905; Detail of Collection Account Book; 1900-1901; and Record of Remittances, 1900.

Series 19) the Saginaw and Grand Rapids RR, includes Board of Directors/ Stockholders Materials, Lists, a Bill of the published notice of a meeting, Proxies, and Stock Transfers, 1879, 1884-1891 (Scattered) (5 folders total, all but one of which is letter-size).

Series 20) the Saginaw and Western RR (SandWRR), includes the same subseries as the SandGRRR, 1883-1890 and 1892 (4 folders total, all but one is letter-size). A Voucher Transfer Ledger and Register, 1885-1896 (1 Oversized v.) completes the collection.

Series 21) consists of Mortgage Foreclosures, 1895-1896 (1 folder, legal-size) which have the combined letterhead of the SandWRR and the GRLandDRR.

Series 22) the Saginaw Valley and St. Louis RR, includes some Board of Directors/Stockholders Materials, Lists, Proxies, financial information, and Mortgage Foreclosures, 1883-1896, but the majority of the subseries is Pay Rolls, Time Sheets, Pay Orders, Receipts of Pay, lists and accounts of Boarders, and Pay Roll Totals of RR employees, 1871-1878 (approximately 2.5 cubic ft.). Oversized volumes (5) are either Cash or Coupon books, 1879-1896.

Series 23) is materials of unidentified railroads, including a Statement of Engineering Expenses on the West Branch, 1880 and a Railroad Mileage /Tickets Account Book, 1875-1876 (Indexed).

Series 24) the White River RR, includes various materials, mostly related to its dissolution, including Stock Certificates, Stockholders Lists, Pay Orders of Dividends, Accounts, and Bills for the lawyers, 1879-1884, and undated (4 folders of letter-size and two of legal-size materials).

Series 25) Miscellaneous RR Materials, include: the Detroit and Grand Rapids Account Books of J. E. Howard concerning the Estate of Albert S. Austin (d. 1888?) (3 v., letter-size); the Central Traffic Association, General Expense Statement, February 1889, which statistically documents the financial status and business of many different railroads (1 folder, letter-size); and Check Stub Books of the Charlevoix Improvement Company and the Michigan Equipment Company, Limited, both of which were probably holding companies for railroad companies. The books of the Charlevoix Improvement Company include Canceled Checks at 4th National Bank, 1897-1899 (6 v., legal-size), and those of the Michigan Equipment Co., Ltd., include blank checks with Old Colony Trust Co., Boston, or 2nd National Bank, Boston, 1892-1893 and 1902 (two v., legal-size). Lastly, the West Michigan Lumber Co. is represented by vague By-laws, 1879, and Board of Directors’ Meeting Minutes, 1879-1881 (1 folder, legal-size).

Series 26) truly Miscellaneous Materials, consists solely of the Notary Public Certificate of Melancthan D. Woodford, 1876 (letter-size). His relationship to the collection is at present unknown.

Processing Notes: Howard grouped materials by format, record types (ex. Audits, Drafts, etc.), in numerical and chronological order, and by the name of the railroad, keeping loose papers together, usually tri-folded in office boxes. Oversized volumes were apparently filed in a similar manner, separately from the papers.

The collection is organized first by loose manuscript materials in boxes (letter-size records first, then legal-size records), and Oversized volumes. Within each of these size formats, materials are organized alphabetically by the names of railroad companies, then alphabetically by type of record, and then chronologically.

For example: Box 1: CandWM RR Accounts; Agreement; Books of Stock, 1895, 1896, 1898. Pay Roll Box 2: DLandNRR Accounts; Bills; Correspondence. Oversized Volumes: CandWMRy Accounts Pay Rolls; DLandNRR Accounts Pay Rolls Stock Certificates

Fire Damage: At some point, the building housing Howard’s records must have burned because many of the records are scorched. A substantial number of records in the collection are quite yellowed, brittle, and acidic. Some of the volume covers have bird poop on them, while others are detached from the volumes, as are some of the spine covers.

There is a lot of financial and business correspondence between Howard and C. L. Gunn, Esq., who was the Assist Treasurer of the CandWMRy, and U. B. Rogers, who was the Auditor of the CandWMRy, the DLandNRR, and the SVandSLRR. There is also some material related to Charles Merriam who was the Treasurer of the RR in Boston.

1 result in this collection
Collection

J. E. Howard Michigan Railroads Business Records, 1846, 1920, and undated

93 cubic ft. (in 32 boxes (31 cubic ft.) and 276 Oversized volumes, 11 Oversized Folders, 1 rolled item (62 cubic feet))

consolidated with the Genesee and Oakland RR (1859), the Flint and Holly (1868); the Holly, Wayne and Monroe RR[...] St. Clair (1872), Saginaw and Clare County RR (1877), and the Saginaw and Mt. Pleasant (1879). On[...] and Clare County RR; the Saginaw and Mount Pleasant RR; the East Saginaw and St. Clair RR; and the