Search

Back to top

Search Constraints

Start Over You searched for: Date range 1935 Remove constraint Date range: 1935
Number of results to display per page
View results as:

Search Results

5 linear feet — 1 oversize volume

The records of St. Hilda's have been arranged into the following series: Registers of baptisms, communicants, burials, marriages, etc.; Register of church services; Church governance; Women's Organizations; Membership records; Weekly Bulletins and Programs of Special Events; and Office files.

6.25 linear feet

The Stinchfield family papers contain the correspondence, business records, financial and legal documents, photographs, and genealogical papers of the Stinchfield family, founders of a successful lumber business in Michigan in the mid-19th century. The collection also includes materials related to social and family events in Grosse Pointe and Bloomfield Hills, Michigan, through the mid-20th century.

The Stinchfield family papers consist of the correspondence, business records, financial and legal documents, photographs, and genealogical papers of Jacob W. Stinchfield, his wife Maria Hammond Stinchfield, and their descendants. The collection's correspondence and documents are organized by generation, reflecting their original order. The earliest items in the collection (Generation I series) include real estate transactions involving Jacob Stinchfield of Lincoln, Maine, dating from 1837. Beginning in the 1860s, after the family’s move to Michigan, the records include correspondence, accounts, and other financial records relating to the lumber business, begun by Jacob and continued by his son Charles Stinchfield. The materials provide information respecting the management of men in lumber camps, logging in winter weather conditions, methods of transportation, the challenges of rafting logs downriver, and other lumber business operations in volatile market conditions. Jacob and Charles Stinchfield’s partner, and frequent correspondent, was David Whitney, Jr., a wealthy Detroit businessman.

The Stinchfields expanded their company to include railroads (to facilitate their logging operations) and mineral mines. Many documents in the Generation II series, including manuscript and printed maps, concern land development in Michigan, where the family owned a farm in Bloomfield Hills, and in the West, especially Wyoming. The family traveled extensively and corresponded about their experiences in Europe, Asia, and the western United States. The Civil War is represented with small but significant holdings -- among them, a September 21, 1864, note written and signed by President Abraham Lincoln, requesting a fair hearing for a furlough (probably for George Stinchfield), and a February 14, 1863, letter from Vice President Hannibal Hamlin to Jacob W. Stinchfield, assuring him that George McClellan would not be ordered back to the command of the army.

The collection's twentieth-century materials (Generation III and Generation IV series) consist largely of the personal correspondence of Jacob Stinchfield’s grandchildren and great-grandchildren. The life of Charles Stinchfield, Jr., is well documented, from his schooling at St. John’s Military Institute in Manlius, N.Y., and a brief time at Cornell University, through his roles in the family business, his marriage, and the raising of his three children. Interactions between Charles Stinchfield, Jr., and his father, Charles Stinchfield, a demanding and energetic businessman, are also well represented in the collection. The materials reveal relationships between family members and their servants, and spiritualists' attempts to contact Charles Stinchfield III, who died of appendicitis in 1933 at the age of 15. Later papers provide descriptions of the social life of a wealthy family in the early and mid-20th century, at their residence in Grosse Pointe, Michigan, and at their country home in Bloomfield Hills, Michigan.

The Genealogy series, compiled largely by Diane Stinchfield Klingenstein, contains extensive background research on family members, copies of Ira and George Stinchfield’s Civil War records, transcriptions of letters written by Charles Stinchfield on a journey west in 1871 (not otherwise represented in the collection), and a typewritten draft of Diane Klingenstein’s family history, "One bough from a branch of the tree: a Stinchfield variation."

In addition to materials organized by generation, the collection includes photographs, scrapbooks, pastels, realia, and books. Many of the photographs are individual and group portraits (both studio and candid) from the 19th and early 20th centuries. The images include many exterior views of the land and buildings of the family’s country home in Bloomfield Hills, Michigan (Stonycroft Farm, ca. 1910), and of the Stinchfield residence in Grosse Pointe, Michigan (ca. 1940s). Early 20th-century lumber camps and railroads in Oregon and mining camps in Nevada are represented in photographs and photograph albums. The collection contains photos from trips to Japan (ca. 1907), the American West, and Europe. The collection's scrapbooks include newspaper clippings, invitations, and photographs, mainly concerning the life of Diane Klingenstein in Grosse Pointe, Michigan, during the 1930s and 1940s.

The Stinchfield family papers contain three pastel portraits of unknown subjects. The Realia series includes a bone ring likely made by George Stinchfield when he was a prisoner on Belle Isle, Virginia; a ring bearing Ira Stinchfield's name and regiment, in case he died during the Civil War; hospital identification and five baby pins for Diane W. Stinchfield (1925); a variety of additional Stinchfield family jewelry; and several wooden, crotched rafting pins, apparently from Saginaw, Michigan.

The Books series includes a copy of The Pictorial Bible, given to Charles and Mary from Father Fish, June 12, 1879, and a selection of 9 additional publications, which are cataloged individually. A comprehensive list of these books may be found by searching the University's online catalog for "Klingenstein."

Top 3 results in this collection — view all 6

8 linear feet — 1 oversize volume

Church located in the Brightmoor area of Detroit, Michigan. Vestry meeting minutes; administrative files; registers of services; registers of baptisms, burials, marriages, etc.; records of different church organizations; bulletins of special church services; yearly files of collected clippings, photos, and other materials regarding church activities.

The records of St. James parish include vestry minutes, 1924-1993; baptism, confirmation, marriage, and burial records, 1926-1993; bulletins, administrative records; records of the Episcopal Church Women and other parish organizations; and photographs. This record group has been divided into nine series covering the period from 1923 soon after the church began conducting services until 1993 when the church members decided to disband.

2 linear feet — 2 oversize volumes

St. Margaret’s Episcopal Church of Hazel Park, Michigan, member of the Episcopal Diocese of Michigan, operated from 1927 to 2007; registers of baptisms, burials, confirmations, marriages; and vestry minutes.

The records of the church include both registers of births, baptisms, burials, and names of communicants, as well as registers of church services and minutes of the vestry.

4 linear feet — 1 oversize volume

Episcopal church located in the Seven Mile-Gratiot area of Detroit. Registers of baptisms, confirmations, marriages, burials, etc.; registers of church services; vestry minute books; records of church organizations; historical information; subject files; and photographs.

Registers of baptisms, confirmations, marriages, burials, etc.; registers of church services; vestry minute books; records of church organizations; historical information; subject files; and photographs.

14.5 linear feet (in 16 boxes)

Catholic chapel (later parish) ministering largely to University of Michigan students. Council minutes, correspondence, topical files, chapel bulletins, and financial records; also files relating to the Gabriel Richard Foundation, the Newman Club and the Newman Student Association; and photographs.

The records of St. Mary Student Parish are divided into seven series: (1) St. Mary Chapel administrative files; (2) Gabriel Richard Center records; (3) Newman Club records; (4) Topical files; (5) Newsletters; (6) Photographs, Scrapbooks, and Albums; and (7) 2011-2014 Accessions.

14 linear feet

Church formed in 1971 from the merger of two Detroit, Michigan, Episcopal parishes. Records include historical and informational files; vestry minutes and treasurer's records; records of church organizations; publications and church bulletins; subject files; scrapbooks; and photographs.

The records of St. Matthew's and St. Joseph's Episcopal Church divide into the following record series: the records of St. Matthew's (before the 1971 merger); the records of St. Joseph's (before the 1971 merger); the records of the merged church (1971 to the present); photographs, oral history project, and Sara Hunter collected materials.

2 linear feet — 5 oversize volumes

Episcopal church located in Detroit, Michigan. Sacramental records including baptismal, marriage, and burial registers; registers of confirmations and communicants; vestry minutes; and photographs.

The collection contains chiefly the sacramental records of the parish: Baptismal, marriage, and burial records are relatively complete for the period 1901-1978. Records of confirmations and communicants are somewhat less complete. Vestry minutes are incomplete--several volumes of minutes are missing from the collection.

The collection also includes a few photographs.

Top 3 results in this collection — view all 6

8 linear feet — 6 oversize volumes

Episcopal church established in 1869 and defunct as of 2005. The record group includes registers of baptisms, marriages, burials, etc.; vestry minute books; historical and background information; and topical files.

The record group documents the entire history of the church from its founding in 1870 to its de-consecration in 2006. The earliest records are registers of baptisms, confirmation, burials, marriages, and similar church activities. Other records document the activities of the vestry and of the yearly parish meetings. Of special note are the records relating to the church split and its ramifications found mainly in the Topical files series of the record group.

6.3 linear feet — 1 oversize folder

Church in Lansing, Michigan, founded in 1886 and dissolved in 1998. Record group includes the following series: history, membership, property, administration, bulletins and newsletters, women's organizations, Sunday School, and photographs.

The records of St. Paul United Church of Christ in Lansing, MI, consist of 6.2 linear feet and 1 oversize folder. The materials consist of administrative materials, publications, records of historic events, and several bound volumes of historic materials, including the church's constitution, council meeting minutes, meeting minutes and activities of various women's organizations, and photographs. Bound volumes through c.1920 are in German, reflecting the ethnic origins of the church. The records are arranged into eight series: History, Membership, Property, Administration, Bulletins and Newsletters, Women's Organizations, Sunday School, and Photographs. These materials reflect the evolution of the St. Paul's from a small, German church at the end of the 19th century into an urban church at the end of the 20th century. We know from historic accounts by members and from newsletters that a fire in 1978 destroyed some of the church's records, but there does not appear to be any documentation in the collection that details which records were destroyed.

Pastors of St. Paul United Church of Christ
Date Event
1886-1888 C.C. Haag
1888-1889 F. Macer
1890-1890 Paul Grob
1890-1894 C. Spathelf
1896-1896 L. Gross
1898-1899 J. Lindenmeyer
1899-1903 C. Zimmerman
1903-1908 E.H. Spathelf
1908-1911 P. Gehle
1911-1917 E.F. Lawrenz
1919-1920 Edwin F. Macer
1920-1922 B.E. Schalow
1922-1928 G.E. Krause
1928-1940 Alfred P. Hardt
1941-1941 Wm. Carpenter
1941-1949 Frank Rupnow
1950-1953 Robert Baumann
1954-1963 R.E. Eshmeyer
1964-1966 David R. Fisher
1966-1978 Claude Kelley
1978-1981 Theodor Tuenge
1981-1990 Roger Stutesman
1990-1991 D. Wenstrom
1991-1993 Rose Hermonat
1993-1994 Ann Slade
1994-1994 Melodee Smith
1994-1998 Douglas Asamoa