Collections

Back to top

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection Places Mount Pleasant (Mich.)--History. Remove constraint Places: Mount Pleasant (Mich.)--History. Subjects Scrapbooks--Michigan--Mount Pleasant. Remove constraint Subjects: Scrapbooks--Michigan--Mount Pleasant.
Number of results to display per page
View results as:

Search Results

Collection

Central Michigan University. Calkins Hall Collection, 1958-2000 (Scattered), and undated

1.5 cubic feet (in 1 box, 2 Oversized volumes)

This incomplete collection documents Central Michigan University Calkins Hall students, activities and dormitory leadership and life, 1958-2000.

This incomplete collection documents Central Michigan University (CMU) Calkins Hall students, activities and dormitory leadership and life, 1958-2000. The bulk of the collection is scrapbooks and photographs. There are five scrapbooks, 1958-1969, 1984-1989, and 1991-1992. Loose color photographs are likely all from about 2000, although most are undated. Photographs document many students, and a variety of dormitory and Hall Council activities and events. There are two folders of papers related to hall governance including the Calkins Constitution, 1989, Calkins Hall Council Executive Board members, position descriptions, 1 set of E-Board Minutes, and one Hall Council Agenda, all from 1991. Also included are one set of minutes each for CMU Hall Councils of Barnard, Larzelere and Tate, all from April 1992. The earliest two scrapbooks are in oversized folders to protect their loose or detached top covers. Scrapbook 1958-1966 includes Calkins Hall building dedication materials including photographs, invitations, and signatures of attending guests.

Processing Note: Less than .25 cubic foot of duplicates, near duplicates, and poor-quality photographs were withdrawn during processing. Scrapbook pages 1984-1885 and 1988-1989 were removed from binders and foldered.

Collection

Central Michigan University. Residence Halls Assembly Organizational records, 1981-2014, and undated

5 cubic foot (in 1 box, 1 Oversized folder, 18 Oversized volumes)

Scrapbooks, constitutions, bylaws, programs, photographs, booklets and a few meeting minutes of the Central Michigan University. Residence Halls Assembly.

The collection documents some of the history of the CMU. RHA in constitutions, bylaws, programs, photographs, scrapbooks, booklets, webpages [added by the Archivist], and a few meeting minutes. The majority of the collection consists of the scrapbooks, all eighteen of which are oversized volumes of varying completion. Some of the covers and scrapbooks are particularly beautiful, creative, and well identified, including 1995-1996 (Cover of cotton flannel with cars design); 1996-1997 (Cover of bright tie-dyed material with PEACE); 1999-2000 (Cover words in pink, green, and silver sparkle paint on black scrapbook cover); 2006 (Cover of red satin cover with black RHA, 2006, and trim); and 2006-2007 (Cover of beautiful tie-dyed material with white rope and purple ribbon trim, RHA).

There are a number of organizations represented in the collection to which CMU. RHA belongs to and interacts with, including:

GLAUCURH [Great Lakes Association of College and University Residence Halls] is a student-run organization which works to promote and improve student life at college and university campus in the region including Michigan, Ontario, Wisconsin, Illinois and Indiana. It focuses on providing quality programming and activities for on-campus residents to improve their college experience. It was founded in 1968. The organization works with the NCCs [National Communications Coordinator]s who each represent their school. There are conferences, regional and national awards and regional directors and national officers of the organization;

MORHA [Michigan Organization of Residence Hall Association] which is the related state organization;

and, NACURH [National Association of College and University Residence Halls] which is the related national organization, which has a program of the month competition in which CMU routinely competes.

Processing Note: Approximately .5 cubic foot of materials, duplicates and reading or reference materials, were returned to the donor as per his request on May 23, 2014.

Collection

Central Michigan University. University Center Collection, 1939-2003, and undated

3 cubic feet (in 3 boxes, 11 Oversized volumes

Miscellaneous vertical file material for Central Michigan University Career Services.

The collection, 1939, 2003, and undated, includes photographs, photograph albums, scrapbooks, and plaques. The scrapbooks, 1939-1970, document campus activities and events and the student union when it was in Powers Hall/ Keeler Union. The scrapbooks consist of CMLife clippings on acidic pages. The rest of collection documents the staff, students, and events in the Bovee UC, including the period right after it was built. This information was generated by CMU staff and students. The 40th anniversary of the UC is documented in the Photograph Album, 2000-2003.

Overall the collection is in good physical condition, except for the scrapbooks, which are acidic and several of two of which, 1953-1959 and 1964-1970, have broken or loose covers.

The collection is organized by size and format and then chronologically.

Collection

Elizabeth Lockwood Wheeler Anspach Family Papers, 1914, 1994, and undated

1 cubic foot (in 1 box, 2 Overized Volumes, 1 Oversized Folder)

The Elizabeth Anspach Papers, 1914, 1994, and undated, consist of biographical materials, photographs, postcards, diplomas, report cards, honorary speeches, and newspaper clippings (copies).

The Elizabeth Anspach Papers, 1914, 1994, and undated, consist of biographical materials, photographs, postcards, diplomas, report cards, honorary speeches, and newspaper clippings (copies). The topically grouped material is arranged alphabetically. A large portion of the photographs consist of family, baby, vacation, and retirement photos. Many of the diplomas are from Elizabeth’s time at Detroit Teaching College, Cornell, and Harvard, which is in Latin. The newspaper clippings range from her father’s obituary to retirement clippings honoring Elizabeth’s life and career. The award speech and lecture pamphlets all highlight the various achievements and awards that Elizabeth received. The newspaper clippings and award papers all commend Elizabeth for her contributions to education, children, and various organizations throughout the public health field. There are no materials specific to George Wheeler in the collection. The only item in the collection specific to Charles L. Anspach is their wedding invitation.

The photograph albums and scrapbooks document several periods of Elizabeth’s life and family, as well as contain a wedding invitation to Elizabeth and George Wheeler’s wedding. The scrapbooks also contain various items documenting Elizabeth’s life between her retirement and her death in 2003. The oversized folder contains her diplomas, as well as her 1946 Harvard class photograph.

Processing Note: During processing, 10 cubic feet of three-dimensional objects were transferred to the CMU museum. A box of photograph frames and one oversized folder of duplicates and out-of-scope materials, as well as acidic clippings (copies were retained in the collection in the Clarke) were returned to the donor as per the donor form.

Collection

Les O. Carlin Collection, 1940, 2014 (scattered), and undated

2 cubic foot (in 2 boxes, 2 Oversized Volumes, 1 framed object)

This collection includes materials by and about Les O. Carlin, materials by and about his wife, Marguerite "Margo" R. Carlin, and CMU materials they collected from others.

This collection is organized into three series: materials by and about Les, materials by and about Margo, and CMU materials they collected from others.

Box 1 (.5 cubic foot) includes: Les’ materials include six folders of his biographical materials, honors, retirement, papers, and family trees, 1940-1999 (scattered); and Margo’s materials include biographical information, her B.S. degree and case, an alumni photograph, and a resolution of appreciation, 1958-1991 (scattered).

Box 2 (.5 cubic foot) includes mostly photographs and photograph albums. The Carlins are in a few folders including family photographs and some homecoming court photographs, 1992-1993. They are also in the group photographs of CMU students on European tours, 1964 and undated. Photographs include CMU homecoming court, parades, alumni events, the dedication of the Peace Grove in 1995. Photograph albums include two nice leather bound volumes, one inscribed to Norvall C. Bovee, [after 1964], the other without an inscription [before 1968]. The albums are dated based on the construction or replacement of certain buildings in each album. The only non-photographic item in Box 2 is a list (copy) of girls (meaning female CMU students) rooming at C.E. Russell’s, 1910-1916 (copy, 2014).

Oversized materials (approximately 1 cubic foot) include the very interesting CMU SATC (Student Army Training Corps) Photograph Album, 1984. This includes mostly copies of portraits and group photographs of CMU students enrolled in the SATC at CMU practicing with guns, attacking targets, one with a bugle. Three of the group photographs are laminated and identified as the entire company (four platoons of 250 men) and one image is of the 4th platoon. These photographs are identified by Private Carl W. Dalrymple of the 4th Platoon. The album also includes two 1984 color photographs of senior men who were once SATC members. Also oversized are Les Carlin’s coat of arms in oval frame with glass, by V.R. Nickerson, 1984, and his Retirement Scrapbook, 1991.

Related Collections: Related Clarke collections documenting the Carlins include Marguerite R. Carlin’s Papers, 1954, 1979, and Al G. Tennant’s Collection, 1951, [2013]. A catalog subject search for Central Michigan University. Student Army Training Corps will retrieve catalog records for all relevant collections with SATC materials in them.

Processing Note: Duplicates (many photographs) and a few peripheral items were withdrawn from the collection during processing. Acidic items were copied and the originals were withdrawn from the collection. A total of less than .25 cubic foot was removed from the collection. The Carlin materials were originally housed in storage with alumni events and meeting minutes, now in the separate CMU Alumni collection.

Collection

Organizational records, 1905, 2006, and undated

5 cubic feet (in 3 boxes, 10 Oversized volumes)

The collection documents the department's history with organizational histories, photographs, slides, website pages, annual reports, correspondence, publications, meeting minutes, scrapbooks, and other materials.

Through the years, department staff saved various historical materials, photographs, scrapbooks, meeting minutes, and other relevant materials, to document the history of the department and its related student organizations. About half of the collection documents the department, while the other half documents the related student organizations.

The collection is organized first by format, with letter and legal-size papers and photographs filed in alphabetical order by organizational name in boxes. The organizational history and related notes, compiled in 1996 by Donna Poynor begins the collection. Oversized volumes (Scrapbooks and Photograph Albums) are divided by organizational name and stacked with the largest volume in each section on the bottom of the pile. They are described at the end of the box and folder listing.

The history of the entire department from its establishment until 1996 is documented in Organizational Histories and Research Notes, 1996; Photographs, 1930s-1960s, and 1990s, and 2003; Published Materials (articles in CMU publications, departmental brochures, and a reprint of an article by a student in the department), 1944-1984 (Scattered); Slides, 1950s, 1961, and undated; CMU and You Day Photographs and Report, 1991; and the 2006 department website pages. The undated Sewing I Notebook and teacher contracts date from 1905 through 1913 are the earliest extant items in the collection. They document the period when courses were taught as Domestic Science and Arts. The Notebook is charming. It includes Ruby Wilfing’s neatly written class notes with definitions and ideas, and examples of swatches of materials demonstrating her ability to sew various types of complex stitches. A miniature apron she sewed is included.

The Department of Home Economics is documented by Annual Reports from the 1960s, Departmental Correspondence, both General Correspondence, mainly noting changes in department staff and leadership during the 1960s, as well as some Correspondence specific to the Renovation of Wightman Hall, 1966-1968 and 1970. Other correspondence is with the Office of Vocation Education, part of the Michigan Department of Public Instruction, regarding the review and development of the department. There is also a department Scrapbook, 1961-1963.

The Department of Home Economics, Family Life and Consumer Education is documented by a publication, Quest for Values, 1968-1969 by Evelyn I. Rouner.

Several student home economics clubs are documented in the collection. The Central Home Economics Club is documented by organizational records, including: Constitutions, 1941-1987 (Scattered); Meeting Minutes of both regular and Executive Council meetings, and Lists of Members, 1920-1940, 1946-1950, 1961-1977 and 1979-1989, and Scrapbooks, 1942, 1946-1948, and 1958-1963 (1 v.) and 1958-1964 (1 v.). This club evolved into the Central Michigan Home Economics Association, documented by Scrapbooks, 1977-1979 (2 v.), and the CMU Home Economics Association, documented by a Scrapbook, 1979-1980.

The Central Home Economics Club was a member of a state home economics organization, the Michigan Home Economics Association, which is documented by Scrapbooks, 1936-1938 and 1982-1984 (2 v.).

Another related club was Kappa Omicron Phi (the National Home Economics Honors Society), which is documented by a Photograph album, 1978-1983 and two Scrapbooks, 1961-1977 and 1973-1982.

Photographs in the collection include black and white as well as colored and colored slides. A number of the Photographs were published in the department’s brochures and articles about the department. The Scrapbooks vary in size and composition. A wide variety of materials, including photographs, art, correspondence, invitations, table favors, posters, programs, newspaper clippings, etc. are found in the scrapbooks. Because of the mix of their composition and contents, all of the Scrapbooks suffer from various levels of acidity and fragility and should be used with care by researchers.

Processing Notes: Some of the scrapbooks consisted of materials in rotting binders. The historical materials were removed from the binders and filed in folders. Two photographs in the collection were of women in the home economics courses at Michigan Agricultural College, now Michigan State University, so those photographs were transferred to the MSU Archives and Historical Collections.

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].