Collections

Back to top
Number of results to display per page
View results as:

Search Results

Collection

Herbert F. Boughey Papers, 1896-1934, and undated

Approximately 7 cubic foot (in 12 boxes, 10 volumes, 2 Oversized folders)

Boughey Series 1, 1896-1934, and undated, includes biographical material, correspondence, an assortment of financial and banking records, legal records, and miscellaneous, such as catalogs, township charts, and newspaper clippings.

The collection, Series 1, 1896-1934, and undated, includes biographical material, correspondence, an assortment of financial and banking records, legal records, and miscellaneous, such as catalogs, township charts, and newspaper clippings.

The collection was processed in two parts. First, three processing students in the Archives also processed 12 boxes, 12 volumes, and 2 oversized folders, approximately 8 cubic ft. This section is Series 1, which is described below. A separate Scope and Contents Note and Box Listing follows for each of the student’s box/es with their surname on both their box/es and scope notes/box listing follows after page 16 of this finding aid. This section is Series 2, which is described in a separate finding aid.

The biographical material includes such as licenses, cards, photographs, and copies of federal census for Michigan related to the Bougheys, Ruth’s wedding invitation, 1921, and personal correspondence and receipts of the Bougheys. There is a Bible Study Notebook of Margaret Wheelock, undated. Her relationship to the Bougheys is as of yet unknown.

Personal, business, and political correspondence, including some on postcards and in telegrams, are included. Of note is personal correspondence regarding Herbert P. Boughey’s stay in the Battle Creek Sanitarium and in the State Psychopathic Hospital, Ann Arbor, 1917-1925 (Box 3 and others). Additional Battle Creek Sanitarium correspondence are found throughout the boxes processed by the class.

Some of the political correspondence with Chase S. Osborn, about the state and national Republican committees and national convention, 1912-1930 (Box 3). Osborn was governor of Michigan, 1911-1913. See also Box 1 processed by B. White, and Boxes 1-2 processed by S. Wonsey. There is also personal correspondence with Governor Fred W. Green, 1928, in Series 2, Box 1 processed by M. Morgan.

Other correspondence of note includes personal correspondence between Herbert Boughey and Simon Redbird, a Native American, 1928-1931. Additional correspondence with Redbird is in Box 2, Series 2, processed by F. McDaniel and Series 2, Box 1 processed by A. Grove.

Most of the Carp Lake Lumber Company business correspondence dates from 1911 to 1934. There is numerous business correspondence with various companies mostly regarding lumber, and also for other supplies, including telephone services, railroads, insurance, and hotels. Many companies are documented but one of the most known is Hannah Lay Mercantile Company of Traverse City. Bliss and Van Auken Lumber Company are also included. There are also letterpress books, 1902-1923 (6 volumes). Oversized materials include maps and timber estimates related to the lumber business.

Financial and banking records in the collection include bank statements, check stubs, cash books, and cancelled checks mainly with First National Bank, Traverse City, but also with First Peoples State Bank and People’s Saving Bank of Traverse City, Cadillac State Bank, Leelanau County Bank, of Michigan, and People’s Bank, Blytheville, Arkansas, among others. There are numerous receipts for clothing, food, hotel stays, furniture, gifts, and other supplies. It is often difficult to tell if the receipts are for personal or business reasons. Also included are stock records and financial volumes.

Legal records include various deeds, land contracts, mortgages, business and insurance papers. Other more miscellaneous materials found in the collection include catalogs, and land and township charts, which may be for lumber or real estate purposes. A copy of Herbert F. Boughey’s codicil to his last will, 1931, and the last will and testament of Grace Boughey, 1931, are in Series 2, Box 1 processed by F. McDaniel.

Processing Note: Non-Michigan materials, duplicates, reading materials, material of a peripheral nature were removed from the collection during processing. Extremely dirty and moldy materials were also removed, with material of importance being photocopied. Extremely acidic materials were also photocopied and the originals were then withdrawn from the collection.

Collection

Herbert F. Boughey Papers Series 2, 1901-1933, and undated

Approximately 12 cubic ft. (in 30 boxes, 3 Oversized Folders)

Boughey Series 2, 1901-1933, and undated, includes biographical material, correspondence, an assortment of financial and banking records, legal records, and miscellaneous, such as catalogs, township charts, and newspaper clippings.

The entire collection, 1896-1934, and undated, includes biographical material, correspondence, an assortment of financial and banking records, legal records, and miscellaneous, such as catalogs, township charts, and newspaper clippings.

Series 2, 100-1933, and undated, was largely processed, one box or more per person, by a class of 20 processors (30 boxes, 3 Oversized Folders, approximately 12 cubic ft.) during Archives Administration Class, History 583 in spring term 2012.

Processing Note: Non-Michigan materials, duplicates, reading materials, material of a peripheral nature were removed from the collection during processing. Extremely dirty and moldy materials were also removed, with material of importance being photocopied. Extremely acidic materials were also photocopied and the originals were then withdrawn from the collection.

Box 1, processed by Bronwyn Mroz Benson, contains general receipts for a number of the members of the Boughey family, including clothing, groceries, medical, and automotive. The receipts also include bills paid to a number of city services in Traverse City, as well as some banking receipts. Also included are personal correspondence of Grace Boughey and business correspondence of Herbert Boughey pertaining to his stock holdings.

Box 1, processed by Nicole Brandt, contains general receipts, both of a business and personal nature, for a number of members of the Boughey family, mainly husband and wife, Herbert and Grace. There were also personal documents and receipts for Boughey daughters Helen and Ruth. One receipt was also found made out to a Mrs. Greenstead who is believed to be Boughey’s mother or mother-in-law. The business receipts include various large companies, mainly in the Traverse City area, which specialized in lumber, steel, mercantile, wood, coal, and railway. Personal receipts include numerous companies for gas, electric/light and power, grocery, medical/drugstore, and clothing/shoe stores. Personal documents included two newspaper clippings, correspondence among family members and to Boughey family members from physicians, report cards for one of the Boughey daughters, and donation slips. Box 2 (Legal-size) processed by Nicole Brandt, contains Receipts of The Hannah and Lay Mercantile Company Retail, Traverse City, Mich., 1916-1920.

Boxes 1 and 2 (Legal-size), processed by Cynthia Engerson, include correspondence, business and personal receipts, and certificates of membership to various committees and leagues. The topically grouped material is divided into business and personal respectively and arranged alphabetically. Business correspondence relate primarily to insurance. Receipts are comprised of business and personal expenditures including bank transactions, medical bills, lumbering and general hardware, insurance, telephone records, clothing and energy expenses. Prominent organizations related to this material include Citizens Telephone Company, Battle Creek Sanitarium, First National Bank, Montgomery Ward and Company, Standard Oil Company, and Western Union Telegraph Company. Membership and subscription receipts belong to organizations related to war relief efforts such as The American Relief Committee for Widows and Orphans of the War in Germany, the “Belgian Children’s Fund,” and the International Peace Forum. Publication subscriptions include the American Boy, the Wall Street Journal, and the World Court Magazine.

Box 1, processed by Katharine Gallaher, contains the personal correspondence of Herbert F. Boughey’s son, Herbert P. Boughey. These letters are from different members of the Boughey family, including his parents, Herbert and Grace, and sisters, Ruth and Helen. There are some letters from Herbert’s school pen pal William, who lived in Oakland, California. Also included are some examples of Herbert P. Boughey’s homework and drawings of a Decaland badge and blimp, 1918, undated. There is also a list of references concerning the Todd Seminary for Boys in which Herbert F. Boughey is listed in the folder titled Todd Seminary…1917.

Box 1, processed by Tressa Graves, contains business correspondence dealing with property in Leelanau County, Michigan, Oregon, British Columbia, Canada and various other locations. The box also contains correspondence with Saginaw [Michigan] Real Estate, Quesnel Gold Mining Company in Washington state, and Willison court case materials, in which Mrs. Willison had claims against Crotser, Boughey, Otte, and Moran, 1925-1926. Box 2 (legal-size), processed by Tressa Graves, contains meeting minutes with Quesnel Gold Mining Company, Washington and various business information and agreements.

Box 1 processed by Anjali Grose, contains general and specific business correspondence pertaining to the Oregon and Colorado properties, Edgar J. Daly Real Estate, Grand Rapids and Indiana Railway Company, Manistee and North-Eastern Railroad Company, and J.O. Nessen and Company, among others. This box also contains Western Union telegrams, a Wickes Brother Stock Company Catalog, hotel receipts, business cards, business receipts, bond subscription lists, bank statements, township charts, and personal correspondence. There is a copy of a large hand-drawn map in the Oregon business correspondence folder.

Box 1 and 2 (Legal-size), processed by Andreah B. Grove, includes personal correspondence, certificates of registration, and business correspondence relating to B.E. Taylor Builder and Realtor, Detroit-Traverse Realty Company, Edward G. Hacker Company, Grand Traverse Bond and Mortgage Company, Pure Oil Company, Simon Redbird, Swift and Company, and many more. Simon Redbird was a Native American (Ottawa) carpenter from Leelanau, Michigan, who worked for Boughey in Genoa, Nebraska. (For more on Redbird, see Farrah McDaniel’s Boughey boxes.) Also included is an Oversized folder of a blueprint of Leland Township, Leelanau County, Michigan, undated.

Box 1, processed by Emily Grover, contains general and specific business correspondence pertaining to Herbert F. Boughey’s banking, investments, insurance, legal correspondence, tax, and letters and receipts between potential customers concerning lumber and other goods, 1911-1916. Railway records from the Adams Express Company, Grand Rapids and Indiana Railroad Company, Manistee and North-Eastern Railroad Company, and Minneapolis, St. Paul, and Sault Sainte Marie Railway Company are also contained here. The box also contains personal correspondence, Michigan Certificates of Registration, Michigan Republican State Central Committee information, and correspondence with Chase S. Osborn. Box 2 (Legal-size), processed by Emily Grover, contains newspaper clippings (copies) that deal with Chase S. Osborn’s career and information regarding lumber and crops. This box also contains an Abstract of Title to property in Leelanau County, Michigan.

Box 1, processed by Adam J. Hamlin, includes personal and business correspondence, 1915-1919. Items of note include a postcard featuring World War I recruits practicing infantry drill at Fort Sheridan, Illinois; an invitation to the Alumnae Banquet at the Battle Creek Sanitarium, featuring seminars on fattening diets, fever diets, blood building diets and hyper-reducing diets. The invitation includes hand-written recipes on back; circular offering to “furnish Russians, Poles and Lithuanians” for unskilled labor (presumably mailed to Carp Lake Lumber).

Box 1, processed by Jake Huss, contains business records from transactions with various companies as well as donation “thank yous” from groups such as the National Republican Congressional Committee, American Committee for Armenian and Syrian Relief, and Anti-Saloon League of Michigan, among others. It also contains insurance records for everything from vehicles to lumber products as well as bank transactions with multiple Traverse City area banks. Personal Records includes Boughey’s 1916 draft card as well as his 1917 hunting and trapping license. Box 2 (Legal-size), processed by Jake Huss, contains mostly balances due and freight manifests from various companies, 1917-1919, undated.

Box 1, processed by Hannah Jenkins, contains financial records regarding the Carp Lake Lumber Company from 1910 to 1912, as well as general correspondence and order requests to the company from 1909 to 1912, and a couple undated documents. The box also contains correspondence regarding Mr. Boughey’s real estate business. Personal folders include documentation from Mr. Boughey’s involvement in the Benevolent and Protective Order of Elks and Mr. Boughey’s interest in the Marble Company’s Game Getter Gun hunting rifle, manufactured in Gladstone, Michigan. Also included are general correspondence to Mr. Boughey from 1911 to 1912, invitations to meetings and conferences of which some are political in nature, and correspondence regarding Mr. Boughey’s political interests in the Roosevelt Campaign. Box 2 (Legal-size), processed by Hannah Jenkins, contains one folder of legal sized material including an undated list of second-hand boiler details and their prices, a financial record from January 30, 1912, and a political document from July 8, 1912 regarding Mr. Boughey’s involvement in the National Progressive Party.

Boxes 1 and 2 (Legal-size), processed by Farrah McDaniel, contain general business correspondences pertaining to the lumber business in Michigan and Oregon; a mining endeavor in Canada; and a variety of real estate ventures, both individually and in conjunction with someone else, throughout the states of Michigan, Oregon, and Wisconsin. The boxes also contain personal letters between the Boughey family, land deeds, personal receipts, insurance papers, and a letter from Herbert F. Boughey regarding the desire to patent a car windshield defroster. The Last Will and Testament of Grace Boughey, along with a codicil to the 1923 Last Will and Testament of Herbert F. Boughey, are located in the Boughey Legal Correspondence folder. In the Boughey Family, Personal Correspondence, 1930-1933, undated, is Correspondence from Grace Boughey to Herbert Boughey dated March 23, 1931, which includes a very candid conversation about female menopause and menstruation.

Box 1, processed by Marie Morgan, contains both general and specific information regarding H. Boughey’s business and personal life. In this box there is correspondence between H. Boughey and a number of businesses in Michigan, Oregon, and British Columbia. Besides correspondence between businesses, there are also receipts for many things pertaining to the business, newspaper clippings, telegrams, bank statements, and personal correspondence. The majority of the box contains information regarding H. Boughey’s lumber business, but there is also information regarding automobiles, hunting expenses, government paperwork, and other miscellaneous items. Two documents that particularly stand out in this box are the personal letters between a Ms. Helen Boughey and the Police Chief of Allen Park. The chief writes that Ms. Boughey had a violation against the city and must pay her debts or consequences will happen. There is also correspondence with Simon Redbird, 1927-1929. Box 2 (Legal-size), processed by Marie Morgan, includes miscellaneous legal-size materials: a list of U.S. merchants and manufacturers, undated; a copy of a right-of-way, undated; an analysis of earning for the First National Bank, Traverse City, 1927; a letter to stockholders of the Quesnel Gold Mining Company, Bellingham, Washington, 1926; and Meeting Minutes of the Sheppard Development Company, also of Bellingham, 1926. 1 Oversized folder has Hotel Cadillac Receipts, along with a large lumber receipt, 1926-1928.

Box 1, processed by Elizabeth Portenga, contains general and specific business correspondence pertaining mostly to companies in Michigan, 1912-1913. The main contents contain shipping orders, business correspondence, lumber orders, lumber inquiries, billing information, inventory, delivery status, account statements, a warranty deed, invoices, tax information, receipts, payments, stockholder meeting notes, credit information, dividends, supply information, lumber quotes, and work requests. The box also includes a Western Michigan Development Bureau Bylaws booklet, a Powers Theater, Grand Rapids, Michigan, program, lot drawings, a road map, a building blueprint, information from Boughey’s correspondence and work in Oregon, and personal letters from Governor Osborn inviting Boughey to his hunting cottage.

Box 1, processed by Kate Pritchard, contains general and specific business correspondence pertaining to Herbert F. Boughey Lumber, Cherry Home Company, The Haserot Company, The Lord and Bushnell Company, Southwestern Lumber Company, Standard Oil Company, Wakefield Fries, and Company Real Estate Rental and Loan Agency. The box also contains Western Union Telegrams, business receipts, business orders, bank statements, shipping instructions, New York Life Insurance statements, car insurance statements, and personal correspondence. Box 2 (legal-size), processed by Kate Pritchard, contains documents of general and specific business correspondence re: the Cherry Hill Company, Herbert F. Boughey Lumber, as well as contracts and receipts. 1 Oversized folder contains a map of Chippewa County, Michigan, with a timetable for the Arnold Transit Company for tourist season for 1906 connecting Mackinaw City, Mackinac Island, and Sault Ste. Marie via steamships.

Box 1, processed by Jessica Rodgers, includes business and personal receipts, and correspondence, 1925-1931. Of particular interest to researchers is the Lane Bryant receipt of the Boughey women, documenting dresses, hats etc. Other women’s clothing stores are also represented.

Box 1, processed by Liz Waterhouse, contains general and specific business receipts and correspondence pertaining to Edgar J. Daly Real Estate, First National Bank, H.P. Palmer Jones Company, Hannah and Lay Mercantile Company, The Stearns Company, Western Michigan Development Bureau, among others. This box also contains Western Union telegrams, hotel receipts, bank statements, personal miscellaneous items, personal correspondences, and business miscellaneous. There is a large hand-drawn map of possible building and land plots along Drift River (copy), undated, located in the Business miscellaneous folder, 1910-1911, undated.

Box 1, processed by Briăna White, contains business correspondences pertaining to the lumber business and associated investments in paper, flooring, and cherry production. This box also contains personal papers of the Boughey family, as well as information regarding donations, bills, letters, stocks, receipts, taxes, and correspondences between Former Governor Chase Osborn and Herbert Boughey. Of note is a receipt in Donations for the American Committee for Armenian and Syrian Relief, undated.

Box 1, processed by Lisa White, contains general and specific business correspondence pertaining to the Grand Rapids and Indiana Railroad Company and the Manistee and North-Eastern Railroad Company. This box also contains Western Union telegrams, personal correspondence, business receipts, personal receipts, and payroll records. Of particular interest, in business correspondence from 1911, is a letter from Wylie Cooperate stating that was an error in log scaling on their part. Mr. Boughey stated that he was short twenty-three Basswood logs from his order. Wylie Cooperage was offended that Mr. Boughey and his associate, Mr. Pease, accused him (Cooperage) of purposely trying to short them, and that he was sending a check to cover the overcharge. In Boughey personal receipts from 1911, taxes on Mr. Boughey’s personal property in Northport Village were $4.05. Also, this folder contains a register of deeds with Traverse City, Michigan, in account with Carson Warner. In Boughey personal receipts from 1912, there are financial records regarding Mr. Boughey’s furnished housekeeping rooms at 915 Thurman Street, Portland, Oregon. J.A. Parmele reported that there was no change in the house and that the rent balance is $32.42. Also, two of the tenants owed $21.00 in back rent, as they were currently unemployed, but they would pay soon.

Box 1, processed by Sandra Wonsey, contains business correspondences pertaining to Herbert F. Boughey and his lumbering business as well as other associations, 1918-1920. It also contains sources related to business transactions, such as Western Union Telegrams, banking receipts, business receipts, figures, orders, insurance coverage, and real estate ventures. The contents paint a picture of business success and problems as well. This collection also includes personal aspects of Mr. Boughey’s life. It contains his Draft card registration, Corrective Eating Society, and his monetary contribution to the National Republican Congressional Committee and letter from them. Box 2 (Legal-size) contains banking transactions that show his substantial business dealings. It contains publications from The Standard Oil Company stockholders, minutes from the Board of Directors of Francis H. Haserot Company. It show cases typical real estate correspondence one between Herbert F. Boughey and Governor Chase R. Osborn.

Collection

Sherry S. Sponseller Michigan history collection, 1872-2018 (Scattered) and undated

3 cubic ft. (in 2 boxes, 5 Oversized folders, 17 Oversized volumes)

The collection includes various Michigan history small collections, most of which are one folder or one volume in size, largely consisting of property records, but may include biographical information, correspondence, stock certificates, and other material. About half of the collection is records of [Jordan School] School District No. 6 (Isabella County, Mich.).

Folder 1: Bennett House / George H. Day, Papers, 1898, 1920 and undated include: Two pages of petitioners recommending Day for the position of Deputy U.S Marshall at Mount Pleasant, acidic, undated; and a letter from Committee on the District of Columbia, U.S. Senate, Sept. 13, 1897 from James McMillan, Chairman, to George H. Day re: Day’s appointment as Deputy Marshal at Mount Pleasant; and the deposition of Fred C. Whitney that on Dec. 21, 1900 in the Bennett House-Annex in Mount Pleasant, George Hunt said to George H. Day that he would kill Day and moved to do so, signed by Whitney and sworn before Notary Public Eugene S. Brown, March 28, 1901. Printed stock certificate No. 103 for Mount Pleasant Sugar Company, that George H. Day owns 10 shares worth $10 each, decorated with eagle, Lady Liberty, and gold company seal (1901), Feb. 6th, 1903, signed by secretary and president of company. Bennett House (Hotel) materials include: 1) Land contract Dec. 1, 1919 George H. Day and wife Henrietta sell Lot 10 in Block 13 in Mount Pleasant, and its buildings and land described as the “Bennett House and Annex” described in the inventory, Exhibit A, for $12,957.50 to Ralph G. Fisher and wife, Anna E., to be paid in installments through 1927, except an outstanding mortgage of $8542.50, signed by all named and two witnesses. Not recorded. Acidic with two staples. 2) Deed to all personal property not of the George H. Day and his wife, Henrietta, in the Hotel Bennett, Mount Pleasant, Mich., as inventoried (15 p. inventory attached), sold by Ralph G. Fisher and wife, Anna F., to David T. Foley and wife, Mary, for $1, Oct. 2, 1920, signed by Fisher and two witnesses. 3)For $1 Ralph G. and Anne E. Fisher sell their right, title, interest and equity in the attached land contract and personal property, Exhibit A, Oct. 1, 1920, signed by Fishers and two witnesses, witnessed by Notary Public Arthur M. Gilman, with financial notes. 4) Exhibit A. (copies) 3 pages (2 are front and back) listing goods in Bennett Hotel. 5)Note, March 18, 1919, received from George H. Day $500 in part payment for purchis [sic] of Bennett House and Annex Property on East Broadway Block 10 Lot 13, Mount Pleasant, and I agree to pay all other bills except a certain mortgage held by Isabella State Bank as of April 1, 1918. Not signed. 6) Agreement between George H. Day and wife, Henrietta, and Ralph G. Fisher and wife, Anna E., about payments to be made 1920-1927 and about keeping buildings and mortgage, April 29, 1920, signed by all named and two witnesses. Acidic. 7) Agreement between George H. Day and wife Henrietta and David T. Foley and wife, Mary, about payment and interest and about mortgage, Oct. 2, 1920, signed by all named and two witnesses. 8) Promissory note, George H. Day promises to pay Henrietta Day $399 with interest at 6%, note secured by chattel mortgage, Jan. 15, 1898. 9) Note of conveyance of property Lot No. 20 of Block No. 5 and Lot No. 22 of Block 11 of Mount Pleasant, valued at $225 and a note for $399, secured by chattle mortgage, consideration of four notes of $100 each made to Henrietta Day eight years ago which was stolen, Jan. 15, 1898, signed by Henrietta and witness. Green and white printed stock certificates (8) for Transport Truck Company, Mount Pleasant, Mich., received of George H. Day, Bennett House, five certificates each for $62.50 for 25 shares, and 1 for $125 for 25 shares, purchased Jan. 30, May 29, July 9 (2), Sept. 10, Nov, 17 and Dec. 17 and 18, 1917, signed by the secretary (name varies). Also a typed letter from the company on letterhead to George H. Day withdrawing stock certificate No. 536, July 14, 1919.

Folder 2: Cooper, William J., Papers, 1913, 1977, and undated, includes: Biographical materials including his obituary (copy), 1957; Certified copies of: his birth certificate (b. 1871), copy 1941; his death (1957) certificate, 1958; his wife’s death certificate, Nella Moss Cooper, 1945. Printed stock certificate for Houghton Heights Corporation, Mount Pleasant, Mich., for Houghton Heights Lake Resort (his idea), No. 4 for 25 shares for $25 for Wallin Russell, 1915. Legal and property records include: 1) Abstract of title and letter from Roscommon County Abstract Company, 1913 (cover is acidic), and related Warranty Deed for multiple properties in Roscommon that Wm. Houghton sold to Chas. J. Myers, N.J. Brown, Fred Russell, and Wm. J. Cooper, for $5,000, Sept. 1913, signed by Houghton and witness before Notary Public Arthur W. Ladd, recorded by Roscommon Register of Deeds Wm. J. Houghton in liber 45 Deeds, p. 233, Oct. 1913. 2) Quit-claim deed James S. Bellis and wife sell Lot 6 in Block 3 of Partridge’s addition to Mount Pleasant and additional land for $100 to William H. Cooper and wife, registered on Nov. 1933 by Isabella County Register of Deeds Clyde V. Showalter in v. 160 Deeds, p. 522 on Nov. 1933, with three appearance papers for Marie G. Bellis of Illinois before Notary Public Martha Petner, March 26, 1936; for James S. Bellis and wife, Mary, before Washington (State) Notary Public Florence Ethington, March 17, 1937; and Arthur E. Bellis and wife, Iva, before Colorado Notary Public Fred B. Robinson, Oct. 18, 1933. 3) Release of Part of Mortgaged Premises Isabella Co. State Bank land in Broomfield Twp., Isabella County, for $1 to Jesse Courser, signed by bank reps and witnesses, before Notary Public J. Elmer Graham, Dec. 1948, registered by Isabella County Register of Deeds Ray H. Zingrey in liber 114 of Mortgages p. 628, Aug. 1945. 4) Warranty deed, William J. Cooper sells lands in Roscommon County for $1 to Arthur H. Cooper Jan. 1947, signed by William and witnesses before Notary Public Walter E. Myers, Nov. 1949, registered in liber 146 Deeds p. 146 by Roscommon Register of Deeds, Zachary Smith Jr., Feb. 1957. 5) Land Contract (Gleason form), Clifford E. Russell sells to Hazen A. Bunting and wife, Mildred, for $325 land in Mount Pleasant, March 1948, signed by all named and witnesses, not recorded. 6) Land Contract (Gleason form), Arthur H. Cooper (son of William J. Cooper) and wife, Mary, and Elleda Hubel sell property in Mount Pleasant to Elza E. Ducan and wife Martha for $6,500, signed by all named and witnesses, not recorded, noted as paid in full with interest, May 1954. 7) Warranty Deed, William J. Cooper sells land in Lincoln Twp., Isabella County to Arthur H. Cooper for $1, signed by William and witnesses Dec. 1950, acknowledged before Notary Public William W. Russell, Feb. 1952, with note from County Treasurer Elmer Kirkconnell of no tax liens or titles and taxes paid for 5 years as of Jan. 1957, recorded in liber 272 Deeds p. 399 by Isabella County Register of Deeds Roy H. Zingery. 8) Warranty Deed, William J. Cooper sells land in Mount Pleasant to Arthur H. Cooper for $1, signed by William and witnesses Dec. 1951, acknowledged before Notary Public Mary S. Johnson, March 1954, with note from County Treasurer Elmer Kirkconnell of no tax liens or titles and taxes paid for 5 years as of Jan. 1957, recorded in liber 272 Deeds p. 400 by Isabella County Register of Deeds Roy H. Zingery. 9) Quit-claim deed, Arthur H. Cooper (first party) sells land in Roscommon County to Arthur H. Cooper and wife, Mary (second party), for $1, signed by Arthur and witnesses, March 1957, acknowledged before Isabella County Notary Public Ann L. Kirkconnell, March 1957, not recorded. 10) Quit-claim deed, Arthur H. Cooper (first party) sells land in Broomfield Twp. Isabella County to Arthur H. Cooper and wife, Mary (second party), for $1, signed by Arthur and witnesses, March 1957, acknowledged before Isabella County Notary Public George J. Marks, April 1957, recorded in vol. 273 Deeds p. 418 by Isabella Register of Deeds Roy H. Zingery, April 1957. 11) Agreement between Peter J. Gruss and wife, Martha, sell property in Lot 15 Block 1 Mount Pleasant to Arthur H. Cooper and wife, Mary, for $6,500, signed by all named and witnesses, June 5, 1961. 12) Letter from Harold D. Tift, president of DeTray Realty Company, Houghton Lake to Mr. Mrs. Arthur Cooper, May 5, 1977, with an offer from Russell A. Post III to purchase their furnished cottage for $7,500, with pink buy/sell agreement form, signed by Post, Coopers and broker, May 3, 1977, note on back about personal property Coopers will remove. 13) Papers turned to Trustee (copy) lists mortgage and contracts, names and amounts and total, undated.

Folder 3: Davis, L. Leonard “Lindy”, Central State Teachers College Scrapbook, at least 1925, 1931?-1932?,possibly later?. Scrapbook cover with red, brown, blue, and yellow woven pattern, circle on front with “Central State Teachers College Mount Pleasant, Mich. 1931?-32? (dates partially missing) and “Lindy”, tied with black ribbon, acidic pages. Scrapbook includes black and white photographs, postcards of Central students, buildings, including the Dec. 17, 1925 Central Michigan Normal School Fire, the grounds including basketball court and alumni field, the McCarthy log cabin, band sitting and marching, various events, students, a priest, athletes especially football team, includes team photograph of 1932, baseball and basketball players, and women playing lacrosse, man with tripod camera, men with a line of fish, a chemistry set and geyser (presumably related to oil fields), portraits, band director, three group portrait. Nobody is identified, some images are faded, mostly undated. Some of the photographs of the 1932 homecoming festivities are also in the 1932 Chippewa yearbook. Some images are cropped and there are three pages of heads (photographs cropped so all that exists is the head). Included is a biographical note about L. Leonard “Lindy” Davis.

Folder 4: Dexter Family Papers, 1878, 1930, and undated, include: Papers of Ransom Dexter include: 1) Letter from S. R. Thompson of Tilden, Ill., 1894. 2) Receipts of taxes paid Marion Township, Saginaw County, Mich., 1911, 1913, 1915-1916. 3) Legal papers include Ransom’s Naturalization certificate from Washington Co., Ill., 1878 (he was originally from England), Chattel Mortgage to him, 1888. 4) Farmer’s Mutual; Fire Insurance Co. policy, 1897. 5) Mortgage, assignment and discharge thereof, Dexter to Amanda L. Curtis, 1901-1917, Last Will and Testament of Ransom Dexter, naming his wife, Mary Ursula, sons, Ernest and Walter, and daughter Ivah May, to inherit his 80 acre farm in Marion Twp. (Ransom died June 19, 1916), the will was probated Nov. 11, 1925, and related probate court records naming Ernest executor, Aug. 9, 1924, a letter from Ernest to the court, Nov. 6, 1925, with financials, and two related receipts, 1925. Papers of Ernest R. (Ransom) Dexter of Mount Pleasant, Mich., include: 1) A small note with some Dexter family members of Clare, Mich., written on it, undated. 2) Obituary of Mary Ursula Crane Dexter, written by her son Ernest, 1924. 3) Letters, one from Ernest to his brother, Walter and wife, mostly about agreeing to sell the farm, March 19, 1928 (a handwritten copy), a letter from his sister, Ivah, to Ernest mostly about the farm, 1930. 4) Receipts of taxes paid in Marion Twp., Saginaw County, 1913, 1915-1916, 1924. 5) Political career materials: include his card and newspaper advertisement as he runs for county clerk, undated (1903-1907?). 6) A delinquent tax record, 1903 with a newspaper article on it recording that he voted as a member of the Board of Supervisors of Saginaw County, 1903 7) A Clerk’s bond/oath he signed as Township Supervisor, 1907. 8) Three certificates of nomination at primary election, Isabella County, Mich. that E.R. Dexter won the most votes for nomination to Representative in the State Legislature by the Republican Party, 1922, 1924, 1926, all three with gold seals of the Circuit Court of Isabella County. 9) Ancient Order of Gleaners insurance receipts, 1928-1931 and 1933 and a AOOG South Brant Local Arbor No. 846 insurance receipt booklet of Ernest of Brant, Mich., 1904-1915. 10) A memorandum book of miscellaneous accounts and notes, and what appears to be horse breeding notes, 1905-1907.

Folder 5: Francisco Family Papers, 1908, 1978, includes: 1) Holy Baptism certificate of Harrison Alexander Francisco, born Aug. 14, 1911, baptized May 26, 1913. 2) Legal records include: Death Certificate, certified copy, for Harry H. Francisco, died Aug. 14, 1944. 3) Warranty deed Charles Francisco and wife Mabel sell to Harry Francisco, property on Lot 2 of Block six, in Hall’s addition to Mount Pleasant, for $300, recorded by Register of Deeds, Isabella County, March 1908, Liber 97 Deeds, p. 251, signed by all named and witnesses before Isaac R. Jameson, Notary Public. 4) Bill of Sale of Smith’s Photograph Gallery on Broadway, Mount Pleasant, sold by Hannah Francisco to Harry Francisco for $1, April 14, 1913, signed by Hannah and two witnesses, not recorded, her copy, 5) Warranty Deed, Susie M. Orr sells property in Lot 2, Block 11, in Bentley’s Addition to Mount Pleasant, to Harry H. Francisco for $1, recorded by Register of Deeds, Isabella County, Jan. 1929, liber 148 Deeds, p. 86. 6) Letter from City of Mount Pleasant Building Inspector Ken B. Croll about dividing property in Bentley Addition Block 11 Lots 1 and 2 to Harry Francisco, Aug. 31, 1978 with a property survey, done by Registered Land Surveyor William B. Ruddell on May 25, 1978.

Folder 6: Hunter, John, Family Papers, 1899, 1909, all related to property and mortgages following the death of John Hunter, include: 1) Mortgage loan of $250 of Samuel Jones of Hamburg, Livingston County, Mich., owed to John Hunter, March 2, 1899 with interest paid noted on back. 2) Mortgage John Hunter and wife to Samuel Jones for Lots 3-5 in Block 1 of Leaton’s addition to Mount Pleasant for $250, signed by Hunters and witnesses before notary public, recorded March 3, 1909 in liber 61 Mortgages p. 492 by Isabella County Register Matthew Morrison. 3) Assignment of Mortgage of Samuel Jones, deceased, to pay debt by Executor to Rebecca Jones, for mortgage executed by John Hunter and wife, recorded in Isabella liber 61 of Mortgages, p. 492, Dec. 26, 1899, signed William J. Jones, Executor, and witnesses, recorded by Isabella County Register Matthew Morrison, Jan. 1900, liber 62 Mortgages, p. 142, and two related notes assigning part of the mortgage to William Shippler and part to William J. Jones both of Hamburg, Mich. Both were assigned and recorded on Dec. 18, 1902 in liber 68 Mortgages p. 213 by the Isabella County Register of Deeds. 4) Affidavit of Bruce Hunter, verifying who the adult children of John Hunter, deceased, and his wife Margaret A. Hunter, were including: Bruce Hunter of Mount Pleasant, Anna Burnett, formerly Anna Hunter, of Buchannan, Mich., Milford Hunter and John S. Hunter of Manitoba, Emerson B. Hunter of Creelman NW Territory, and Theodore Hunter of Toronto, Canada, recorded in liber 92 of Deeds p. 370 by Isabella County Register of Deeds A.L. Young, Bruce, James and Theodore before Notary Public Isaac R. Jamerson, July 1907. 5) Appearance verifications for 1) Anna Burnett, formerly Anna Hunter, County of Berrien, Dec. 3, 1907 before John C. Dick, Notary Public, and for 2) John S. Hunter and wife, Ethel M. Hunter, Manitoba Province, Canada, Sept. 19, 1907 before a Notary Public. 6) Quit-claim deed, Emerson B. Hunter and wife, sell for $1 to Margaret A. Hunter Lots no. 3-5, 7-8 in Block 1 Mount Pleasant, signed by them and witness, recorded Dec. 1907 in liber 90 Deeds p. 610 by Isabella County Register of Deeds. 7) Quit-claim deed, Theodore Hunter, sells for $1 to Margaret A. Hunter Lots No. 3-5, 7-8 in Block 1 Mount Pleasant, signed by Theodore and witness, recorded Dec. 1907 in liber 90 Deeds p. 611 by Isabella County Register of Deeds. 8) Quit-claim deed, Bruce Hunter and wife and Anna Burnett, sell for $1 to Margaret A. Hunter Lots No. 3-5, 7-8 in Block 1 Mount Pleasant, signed by Bruce, Mary and Anna, and witnesses, recorded Dec. 1907 in liber 90 Deeds p. 612 by Isabella County Register of Deeds. 9) Quit-claim deed, Milford Hunter and wife and John S. Hunter and wife, sell for $1 to Margaret A. Hunter Lots No. 3-5, 7-8 in Block 1 Mount Pleasant, signed by all named and witness, recorded Dec. 1907 in liber 90 Deeds p. 613 by the Isabella County Register of Deeds. 10) Discharge of Mortgage executed by John and Margaret A. Hunter to Samuel Jones, as recorded in Sept. 1909 before Notary Public William A. Sheffer. 11) Warranty deed, Margaret A. Hunter sells to Colin A. McCall and wife, for $2,000 Lots 3-5, 7-8…signed by Margaret and witnesses before Notary Public Alfred L. Young, recorded in liber 101 Deeds p. 310 by Isabella County Register of Deeds Martin Meneey, Oct. 1909.

Folder 7: Order of Knights of the Maccabees, Caldwell Tent No. 648 warranty deeds (2), 1903, 1932, for the same piece of property. 1) Deed 1, land originally purchased for $100 in 1903 in Deerfield Township, Isabella County, from Henry D. James and wife, Alma, by Thomas Hogg, Sir Knight Commander and Samuel Ash, Sir Knight Record Keeper, for the KOTM. On back, signed by all named, April 25, 1903, witnessed by Henry G. Bacon, Justice of the Peace, and recorded July 3, 1903 in Isabella County Deeds liber 86 Deeds, p. 251 by the Register of Deeds Hovey. 2) Deed 2 notes Samuel Ash, now Sir Knight Commander and Frank E. Phillips Sir Knight Record Keeper successors of prior two officers purchased the same land from them for $1. On back, signed by all named, witnessed by two women, one is the Notary Public of Isabella County, Mildred Koyl, and recorded June 11, 1932 in Isabella County Deeds liber 156 Deeds, p. 590 by the Register of Deeds, Clyde Showalter.

Folder 8: Saylor, Harrison H., Materials, [1914], 1998, and undated, includes: 1) Biographical note on Harrison H. Saylor (1896-1981) WWI veteran, optometrist, musician, and Shriner originally from Mount Pleasant, provided by Barbara S. Schwemmin, a cousin by marriage in 1998. 2) Photographs, 4 of Harrison, one with his bugle in his American Legion uniform, one with his buddies immediately after being inoculated prior to being sent to France in WWI, one each of his parents, one of his two sisters with two friends, undated, [ca. 1880-1918], 1917 Republic Band of Alma, Mich. includes Saylor with cornet, members identified, by Harrison’s cousin, 1980, and two formal portraits of Harrison, one dated 1930, the other, matted, taken by K. K. Spellman in 1936. 3) Harrison’s WWI dog tags (2) tied to a strip of material (linen?), undated [1914-1918]

[Jordan School] School District No. 6 Isabella County (Mich.), Records, 1880-1920, folders, includes: Teachers Daily Attendance records (various titles). These volumes list teacher’s name, dates, pupils’ names, ages, and grades, and may include other information such as names of visitors or reports. 1) Teachers Daily Register (1 volume in 1 folder), 1902-1904; 2) Teacher’s Class Attendance and Summary Record (1 volume in 1 folder), 1927. School Board or Director’s Books of Records and Accounts under various titles, includes annual meeting minutes, acceptance of office, assessor’s bonds, orders and warrants upon township treasurer to pay school bills, certificates of district board, notices of annual meeting, and receipts: 1) The Economic Series School Blanks, published by G. H. Slocum, Caro, Mich. (1 volume in 1 folder), 1894-1901; 2) Economic Series School Officers’ Blanks, published in Caro, Mich. (1 volume in 1 folder), 1906-1917; 3) Director’s Book of Records and Accounts, published by Henry R. Pattengill, Lansing, Mich., also includes treasurer’s bonds and accounts and annual school census with names, birthdays, parents and addresses of pupils (1 volume in 1 folder), 1908-1920; 4) Director’s Account Book, printed by Emerich of Pittsford, Mich., includes information listed above except census (1 volume in 1 folder), 1920-1930; 5) Director’s Book, School District Accounting and Records, published by Mich. Education Company, Lansing, includes information listed above except census (1 volume in 1 folder), 1926-1934. School District Treasurer’s and Assessor’s Accounts [various titles] volumes includes: 1) Assessor’s Cash Account Book, receipts and expenditures [some pages loose from spine] (1 volume in 1 folder), 1875-1925; 2) Treasurer’s Account Book, published by Hillsdale School Supply and Publishing Co., Hillsdale, Mich., receipts, expenditures, reports (1 volume in 1 folder), 1921-1926; 3) Treasurer’s Account Book, published by Hillsdale School Supply and Publishing Co., Hillsdale, Mich., receipts and expenditures, [back cover separate from volume], (1 volume in 1 folder), 1926-1931. Loose papers, 1879, 1946, and undated, include: 1) Note about the provenance of the records through three generations of the Robert family, Edward Robert and his son, Lawrence Robert, both having served on the school’s board. Larry Robert notes the school merged with Rosebush school in 1947 and the records were stored in a house that was Edward’s, then belonged to Lawrence, and, later, his son, Larry. 1) Annual Financial Report, 1926; 3) Annual Statistical Reports, 1927, 1929-1932; 4) Annual Statistical and Financial Reports to the Superintendent of Public Instruction, 1937-1940; 5) Annual Summaries of Registration and Attendance, 1945-1946; 6) Articles of Agreement between D. M. Browning, Commissioner of Indian Affairs and Directors of Public School District No. 6, Isabella County, Mich. for ten Indian pupils (they are not named), 1895-1896, contract approved Oct. 25, 1895, signed by directors, stamped by Commissioners of Indian Affairs as “received Sept. 7, 1895”, and related Dept. of the Interior Office of Indian Affairs letter to School District No. 6 Directors, that a bill for $28.41 will be paid, signed by Assist. Commissioner, April 23, 1896; 7) Bond for John Gefford (sp?), as School District Treasurer for School District No. 6, $1,000, Gefford signed, before Notary Public John A. Kennedy, July 1913; 8) Teacher’s Contract, Miss M. B. Richmond to teach and do janitors work for four months beginning Nov. 1909, for $30/month, signed by teacher and directors of Isabella School District No. 6, Oct. 22, 1902 (copy); 9) Warranty Deed, Lana Butch sells property to the School District No. 6 Isabella Township, Isabella County, Mich. for $70, Lana made her mark X, signed by witnesses, acknowledged before Notary Public John R. Robinson, recorded in liber 30 Deeds p. 80, Oct. 1879 by Isabella County Register J. M. Houer (sp?)

Oversized Materials: McCarthy, Dennis, Farm and Family History Scrapbook, 1911, 1986 and undated (1 Oversized Volume in 1 folder). Gold Hallmark cover with words “Photos: and “Photographs” in various, decorative fonts. Masking tape on cover states “Kevin Farm and Family History Keep This.” “Farm” is written on the cover in green marker. Black and white photographs, acidic newspaper articles, and notes about Dennis McCarthy’s log cabin, the family’s first home, which was bought by CMU Alumni Association and moved to campus in 1928, later taken apart by CMU. Also includes postcards and photographs (black and white and color) of various McCarthy family members and farm life and animals, a Ferris Institute pennant, and a Centennial farm certificate.

Oversized Materials: Native American Land Patents, 1872, 1891 (1 Oversized folder). Both patents re: treaties of 1855 and 1864, land given to members of Saginaw, Swan Creek and Black River tribes, Michigan: 1) Land patent for land selected for Shaw-wa-nis, Aug. 20, 1872, with orange seal, signed by president, assistant secretary, and recorder of General Land Office, recorded in Chippewas of Saginaw, Swan Creek and Black River v. 3, p. 2621. Noted on back, received by Isabella County Register of Deeds, recorded in lib. 10 Deeds, p. 429, C. Bennett. Acidic. 2) Canceled patent with letter, land selected for Waw-no-quay-wa-shaw-we-no, Aug. 20, 1872, no seal, signed by president, assistant secretary, and recorder of General Land Office, recorded in Chippewas of Saginaw, Swan Creek and Black River v. 3, p. 313. Parts of patent are crossed out in red ink and noted as canceled Sept. 26, 1874. Letter attached with green ribbon in two parts, on either side of the canceled patent, notes the patent is a true copy from the General Land Office, Oct. 30, 1891, signed by the Commissioner of the General Land Office. The second page of the letter blank.

[Jordan School] School District No. 6 Isabella County (Mich.), Records, 1880-1920, Oversized loose papers and Oversized volumes, include: 1) Annual Statistical Reports with School Census on the back (loose papers in 1 folder), 1913, 1918-1923, and 1925; 2) Teacher’s Term Report to Director (loose papers in 1 folder), 1925-1926. Teachers Daily Attendance Records Volumes (various titles). These volumes list teacher’s name, dates, pupils’ names, ages, and grades, and may include other information such as names of visitors or reports. 1) [Teacher’s] School Register (Oversized Volume), 1918-1920; 2) Teachers Attendance and Scholarship Records and Reports designed for rural and small graded schools (8 Oversized Volumes), 1929-1930; 1930-1931; 1931-1932; 1932-1933; 1933-1934; 1934-1935; 1935-1936; 1936-1937; 5) Teachers Attendance and Scholarship Records and Reports designed for rural and small graded schools (different size and format) (4 Oversized Volumes): 1940-1941, 1941-1942, 1942-1943 (no 1943-44 or 1944-45) and 1945-1946. School Board or Director’s Books of Records and Accounts under various titles, include: 1) Director’s Book, School District Officers’ Record Account Books (Oversized Volume), 1933-1937 2) [Director’s Book (Oversized Volume, no covers, in folder), 1938-1941. School District Treasurer’s and Assessor’s Accounts [various titles] Volumes includes: 1) [School Treasurer’s Record of] Receipts and Disbursements (Oversized Volume, no covers, in folder), 1941-1943; 2) School Treasurer’s Record of Receipts and Disbursements (Oversized Volume, no covers, in folder), 1947-1954.

The 2018 Addition to the collection in Box 2 (.25 cubic ft. includes:

Education survey of Isabella County, Michigan School District No. 1 in 1929 by L. E. Johnston, 1929 (copy) [2018]; Lincoln Township, Isabella County School District No. 1 Teacher’s Daily Register from 1887 and 1897-1900 (copy), 2018; a class memento with a ribbon from Lincoln Township, Isabella County School District No. 2 in 1907-1908; copy of a Lincoln Township, Isabella County Irishtown school list from School District No. 2 in 1870-1940 (copy), 2018.

Photographs include: a photograph of children in Isabella County at Rolland Township School [1938-1939] with related ancestry documents, 2018; photographs of children and teachers in Isabella County at Blanchard School, Bowen School and Demlow School in 1911, 1925, 1930, 1936, undated; photographs of children and teachers in Isabella County at Hulse School, Jordan School and Lincoln Center School in 1939, 1941-1942, 1960, undated; photographs of children and teachers in Isabella County at Maple Hill School and N. Rosebush School in 1898, the 1920s, undated; an aerial photograph of Central Michigan University’s football field and the surrounding area, undated; photographs of men (two are of Hon. Patrick H. Kelly, 1922, undated), and a group photograph of identified township and county officials in the old Isabella County Courthouse,1941(copy), [2018].

Also included in Oversized Folder 5 is one oversized aerial photograph of the southeast side of Mount Pleasant, Michigan taken from River and Bradley roads, 36x52 inches, [1950s-1960s].