Search

Back to top

Search Constraints

Start Over You searched for: Date range 1938 Remove constraint Date range: 1938
Number of results to display per page
View results as:

Search Results

Collection

Shaw Family (Adrian, Mich.) papers, 1840-1938 (majority within 1860-1890)

1 linear foot

Family of Brackley Shaw of Adrian, Michigan, Republican state representative from Lenawee County, Michigan, 1869-1870, later state senator, 1881-1884. The collection consists of personal correspondence of Shaw, his son Horatio W., and his brother Horatio W. Shaw.

The Shaw family collection consists of letters to and from several members of the Shaw family of Lenawee County during the period 1840-1938, with the bulk falling in the years roughly 1860-1890. Family members represented include Horatio Shaw (1822-1910), a Presbyterian missionary and clergyman; his brother, Brackley Shaw (b. 1818), member of the Michigan Legislature (1869-70; 1881-84); and Brackley's son, Horatio W. Shaw (1847-1918), Michigan artist. The letters have been described by chronological time period.

1845-1848: Letters from Horatio Shaw to Brackley Shaw

1850-1859: Largely family correspondence, including some letters home (1855, 1857) from Reverend and Mrs. Horatio Shaw from their missionary station in Allahabad, India.

1860-1865: Correspondence includes a few items pertaining to the Civil War, most of which does not relate to Michigan.

1866-1870: A great deal of political correspondence is included in these years, particularly during 1869, when Brackley Shaw served as a Republican member of the state House of Representatives from Lenawee County. There are letters from Shaw to his wife describing events in Lansing, and correspondence with various persons on such subjects as railroads, prisons and other state institutions, and dentistry regulation. There is also a letter of H. E. Baker (Detroit Advertiser and Tribune) to Brackley Shaw, dated December 25, 1668, with comments on the character of Senator Zachariah Chandler.

1871-1879: Mostly family correspondence, including letters written from White Cloud, Kansas, with descriptions of conditions there in the late 1860's and early 1870's.

1880-1890: Considerable political correspondence during Brackley Shaw's two terms as Republican member of the state senate (1880-1884). Topics covered include: homeopathic medicines, temperance and prohibition, Republican Party politics, prisons and reformatories, protection for corporate minority stockholders, and a great deal of correspondence pertaining to the election of a United States Senator in the spring of 1983. There is a large collection of letters from Shaw to his wife describing his senatorial activities. Also included are letters, 1881, 1383, 1884, from various Philadelphia artists to Horatio Shaw, the painter, and letters, 1881-92, from H. Shaw (signed "Pat") to his wife Susie. Some letters contain references to well-known American painters of the time, including comments on Shaw's style and abilities as an artist

1891-1936: family correspondence.

Collection

Shaw Family (Shiawassee County, Mich.) papers, 1877-1977

3 linear feet — 1 oversize volume

Papers, 1877-1926, of William Shaw, physician in Morrice, Michigan, including diaries, notebooks, and records of patient appointments and accounts; patient books, 1884-1891, of brother, Alexander Shaw, physician in Watertown, Dakota (later South Dakota); papers, 1907-1977, of Milton Shaw, son of William and Anna Shaw, Lansing physician including correspondence, diaries, professional files, and materials relating to medical career in the military, especially letters written during World War I; and photographs.

The Shaw family papers date from 1877 to 1977 and contain materials principally relating to the medical careers of three family members. Included are 25 volumes (1892-1926) containing patient appointments and accounts of Dr. William Shaw. Among his other papers are diaries and notebooks pertaining to his early career in the schools at Motherwell, Ontario, Canada where he taught for eleven years from about 1877 to 1888. Also included in the collection are the patient books of Dr. Alexander Shaw (1854-1892). There is one folder of correspondence written by Harold Shaw, to his parents, William and Anna, during World War I while serving with the 85th Division.

The papers of Dr. Milton Shaw (1889-1977) constitute the principal part of the collection and reflect his active professional career. His papers include correspondence to his parents, William and Anna, from France during World War I as well as materials concerning the other phases of his military career including his involvement with several veterans organizations. Dr. Milton Shaw's connections with professional and service organizations were numerous and involved positions on the governing boards of the Michigan Welfare League and the Michigan Heart Association as well as the Directorships of the University of Michigan Alumni Association (1946-1949) and the Ingham County Chapter of the American Red Cross (1933).

The Shaw family papers also includes visual material such as family portraits; military related photographs; and depictions of University of Michigan student life including classroom medical activities, class portraits, reunions, a scrapbook, and photographs of unidentified women medical students.

Collection

Sheet music of University of Michigan songs and music, 1894-1947

0.4 linear feet

Loose sheet music of University of Michigan songs and music including marches, sports songs and cheers, instrumental works, and various arrangements of "The Yellow and Blue" and "The Victor's."

The collection consists of loose sheet music of University of Michigan songs and music including marches, sports songs and cheers, instrumental works, and various arrangements of "The Yellow and Blue" and "The Victor's." The collection is arranged by song title.

Collection

Shelley Dumas Family papers, 1872-2023 (Scattered), and undated

1.5 cubic feet (in 3 boxes, 1 Oversized Folder)

This collection of family papers includes photographic materials, papers, family trees, and newspaper or magazine clippings of the Copeman and Reimer families and their friends and family from the Mount Pleasant, Michigan area.

This collection of family papers includes photographic materials, papers, family trees, and newspaper or magazine clippings of the Copeman and Reimer families and their friends and family from the Mount Pleasant, Michigan area. The collection is organized by series, alphabetically, and chronologically. Overall, the collection is in very good condition with some acidification, one glass plate negative with a broken corner, and tintypes which are a bit warped with minor edge damage. The major series of this collection are Copeman, Reimer, and Simonds. Nina Copeman is the main person in connection in the Copeman papers due to her historical family research. Much of the series consists of photographic materials including multiple formats of photographs from ambrotypes and tintypes through color photography. Papers consist of family correspondence, including about family history, materials related to their relative Linda Ronstadt, and the Henry Baldwin Copeman family farm in Crawford, Michigan. The Reimer series also consists of family photographs and materials, with photographs of reunions and family headstones in Palo and Mount Pleasant cemeteries. The Simonds series consists of photographs of family and their grocery store located in Mount Pleasant. The rest of the collection consist of family photographs and materials from the related Brownell, Ettinger, and Preston Families, as well as materials related to Palo Schools, Central State Teachers College, later Central Michigan University, history, and postcards with substantive notes between family members and photographic postcards of family members. The Oversized folder contains photographs of the Henry Baldwin Copeman Farm and Copeman and Reimer family trees.

Researchers should note that materials related to the family’s homestead in Idaho, Kenneth and Taimie Preston’s college photographs, Kenneth Preston’s work with the Civilian Conservation Corp, and Henry B. Copeman’s remaining diaries (including all Ku Klux Klan entries) were donated to the University of Idaho by the donor. The remaining material related to the family’s lives in Idaho were donated to Coeur d’Alene Museum and the Kellogg Museum by the donor.

Processing Note: .75 cubic feet of photographic materials, miscellaneous, and duplicates were withdrawn during processing. Acidic news clippings and materials were photocopied and the copies retained within the collection. Interfiled into other collections in the Clarke were seventeen postcards, two Michigan vertical file items, and a CMU commencement program. In August 2023, a 1852 wedding bedspread from Centreville, Pennsylvania, two Michigan friendship pillows, and miscellaneous family jewelry were transferred to the Ionia County Historical Society, and an Almont, Michigan, miniature tourist creamer or pitcher was transferred to the Almont Michigan Historical Society. Other miscellaneous items without a definite family provenance were withdrawn during processing.

Collection

Sherlock and William C. Hibbs collection, 1909-2002 (majority within 1909-1968)

1.75 linear feet

This collection contains correspondence, military records, ephemera, and other material related to Commander Sherlock Hibbs, who served in the United States Navy during World War II. The material documents his service on the staff of Admiral Calvin T. Durgin and in an intelligence unit. Additional material concerns his grandfather, William Congress Hibbs, a Civil War veteran who lived in Illinois, Iowa, and Missouri.

The Sherlock and William C. Hibbs collection contains correspondence, military records, ephemera, and other material related to Commander Sherlock Hibbs, who served with the United States Navy in both theaters of World War II, and to his grandfather, William Congress Hibbs, a Civil War veteran who lived in Illinois, Iowa, and Missouri. Included are 9 letters and documents, 2 photographs, and 1 typescript (47 pages) related to William C. Hibbs, concerning his Civil War pension and a Michigan soldier's experiences as a prisoner of the Confederate Army. Most of the material, including approximately 250 items and numerous photographs, relates to the military service of Sherlock Hibbs, who served in both theaters of World War II, and trained at Quonset Point, Rhode Island.

The William C. Hibbs series is divided into 3 subseries: Letters and Documents, Photographs and Newspaper Clipping, and Typescript.

The Letters and Documents subseries contains 9 items. Two items are letters: one from F. H. Wagner, a Civil War veteran, who reminisced about his Civil War service and enclosed a 2-page typed account entitled "The Johnson Court-Martial Case" (July 1909), and the other from Robert Hibbs to his brother William C. Hibbs, discussing the costs of a recent funeral (April 5, 1919). Other items include 4 documents concerning the Civil War pension claimed on behalf of William C. Hibbs, who served with Company I of the 14th Illinois Volunteer Regiment (1909-1921), and 3 forms discharging Hibbs from the Illinois Soldiers' & Sailors' Home (1918 and 1926), and from the Danville Branch of the National Home for Disabled Volunteer Soldiers (1918).

The Photographs and Newspaper Clipping subseries includes two undated black-and-white photographs of a man standing amidst buildings, as well as a newspaper obituary for William C. Hibbs ([1927]).

The Typescript, entitled "The Terrors of Rebel Prisons," by Private Thaddeus L. Waters of Company G, 2nd Michigan Cavalry Regiment, recounts the author's experiences at Andersonville and other Confederate prisons after his capture at the Battle of Chickamauga. The document, published in 1891, consists of 12 chapters (47 pages).

The Sherlock Hibbs series holds correspondence, military documents, and other items, primarily concerning his military service during World War II.

The Correspondence subseries contains 42 items, including 10 letters and 2 Christmas cards addressed to Sherlock Hibbs, 4 telegrams Hibbs wrote during the 1940 Republican National Convention, 24 letters Hibbs wrote to his parents while serving in the United States Navy during World War II, 1 letter Admiral Calvin T. Durgin wrote to Mr. and Mrs. Hibbs, and 1 navy telegram.

Of the first 7 items, one concerns Hibbs’s financial career (February 19, 1933), and 6 relate to the 1940 Republican National Convention, including brief signed acknowledgments from Alf M. Landon and Wendell Willkie (June 24, 1940, and November 18, 1940), and 4 telegrams Hibbs sent to members of the convention, regarding his views on intra-party cooperation and his support for Wendell Willkie (June 25, 1940-June 27, 1940).

The following 29 items pertain to Hibbs's naval service, including 24 letters he wrote to his parents, William E. and Emma S. Hibbs of Battle Creek, Michigan, while onboard the USS Ranger in early 1943; during his training with the Commander Air Fleet at Quonset Point, Rhode Island, throughout the summer of 1943; and while serving on the USS Tulagi in 1944. He described several aspects of military life, including his friendship with Admiral Calvin T. Durgin and activities while on leave in New York City. He also commented on war news and offered his parents some investing and financial advice. Durgin wrote one letter to the Hibbs family on June 29, 1944, anticipating an upcoming foreign deployment and enclosing a photograph of himself from a newspaper clipping. After the war, Sherlock Hibbs received a typed letter of appreciation for his military service and well wishes for his future, signed by Secretary of the Navy James Vincent Forrestal (March 30, 1946). Also included is a telegram from the United States Navy Communication Service, relaying the news that the USSR had declared war against Japan (August 9, 1945).

Postwar material includes 2 photograph Christmas cards Sherlock Hibbs received from the Reynolds family of Sapeloe Island, Georgia, in 1947 and 1949, as well as 4 letters from Secretary of the Navy Thomas S. Gates, who thanked Hibbs for providing advice about business opportunities (February 24, 1959-April 29, 1968). Hibbs also received one undated letter from Margaret Durgin.

Two Diaries chronicle the wartime experiences of Sherlock Hibbs, during his service with the United States Navy in both theaters of the war. They are dated June 10, 1942-June 23, 1944, and June 13, 1944-December 11, 1945 (the first 5 pages are dated May 30, 1942). The diaries contain brief daily entries that relate the movements and other actions of Hibbs while onboard the USS Ranger and while working with the navy's flight command. Hibbs served along the East Coast of the United States, in the Mediterranean, and in the Pacific Theater.

The 158-page Personal Military Record of Sherlock Hibbs contains forms, official reports, and other documents pertaining to his service in the United States Navy during World War II and to his time in the United States Naval Reserve until 1968. Early documents relate to his service on the staff of Admiral Calvin T. Durgin and to his actions in the Pacific Theater of the war. Documents include the citation for his Bronze Star award (March 4, 1945, pp. 92-94) and a form authorizing his release from active duty (October 2, 1945, p. 68). Many later items relate to his health and physical fitness.

The Appointments series is comprised of 40 official forms and military documents related to the naval service of Sherlock Hibbs. The material traces his movements with the United States Navy throughout World War II, and includes appointments to different positions, orders to complete temporary duties, and paperwork concerning leaves of absence. The final document of June 8, 1949, signed by Secretary of the Navy Francis P. Matthews, officially appoints Hibbs a commander in the United States Naval Reserve.

The Rosters of Officers are 14 lists of officers at various posts of the United States Navy, including:
  • USS Ranger
  • Commander Fleet Air, Quonset Point
  • USS Tulagi
  • USS Makin Island
  • Carrier Division 29
  • Composite Squadron 84
  • Commander Escort Carrier Force, Pacific Fleet
  • USS Wright

The 20-item Air Combat Intelligence subseries holds 20 items about intelligence operations related to naval air combat, including a manual for instruction at the Naval Air Combat Intelligence School at Quonset Point, Rhode Island (April 18, 1942), war-era documents requesting intelligence information, and programs and minutes from symposia and advisory meetings held between 1949 and 1953. A photograph of a meeting, held on November 19, 1953, is enclosed with a certificate of attendance for Sherlock Hibbs.

Identification Cards and Ration Book (27 items) include the cover for a World War II ration book for sugar, as well as various identification and business cards used by Sherlock Hibbs before, during, and after his service in the United States Navy. These include official naval identification cards, business cards, identification used while attending certain events, a pay allowances card, an immunization card, and similar items. Also included are a picture postcard from Japan and a business card from the Imperial Hotel in Tokyo, as well as a check and a brief note.

The Summaries of Flights subseries is a 135-page report entitled "Ranger Air Group Summary of Flights During Torch Operations November 8-12, 1942" that contains detailed, classified reports on naval air operations carried out by airmen serving on the USS Ranger near North Africa. These included intelligence missions, bombing raids, and scouting trips. The report includes a table of contents and four additional pages of introductory material.

The Military Papers are comprised of 45 miscellaneous documents from Sherlock Hibbs's service in the United States Navy and Naval Reserve. Most items date to World War II, though a few cover his time in the reserves after the war. Items include memoranda, forms, orders, and citations. The series contains a ribbon Hibbs earned for active duty service (February 6, 1945), a copy of a newsletter printed onboard the USS Makin Island (May 8, 1945), a note about Hibbs's qualification for promotion (October 8, 1945), a note regarding his separation from the Naval Service (November 15, 1945), and permanent citations for his Bronze Star (May 21, 1947) and Gold Star (June 10, 1947). Several later documents concern his transfer to the Naval Reserve after the war.

The collection's Photographs cover much of the World War II service of Sherlock Hibbs, including photographs taken on Iwo Jima, various Japanese islands, and in other unidentified tropical locations. The photographs depict naval vessels, such as the USS Makin Island and USS Tulagi, soldiers, and military events. Several show Sherlock Hibbs, including many prints of the ceremony at which he received a medal. Two larger photographs show an airplane catching fire and bursting apart, and one group shows celebrations onboard an unidentified ship, with many soldiers in pirate and other costumes. Though most pictures were taken in the Pacific Theater, others show scenes of destruction in France and Italy in 1944.

The Currency subseries contains 20 examples of monies used by various nations during the 1940s. Currencies represented:
  • United States dollar issued to forces serving in North Africa
  • Philippines
  • Japanese invasion money, Pacific Theater
  • Egypt
  • China
  • France
  • Italy
  • Tripolitania

The Maps subseries holds folded maps of southeast Kansas and of the "Trails of Utah." 7 cloth maps and 2 printed maps show Okinawa, Japan, and several Pacific Islands as they appeared during the Second World War.

The collection's Newspaper Clippings primarily concern United States Navy personnel who served in World War II, including Thomas S. Gates and Calvin T. Durgin. One article mentions business executives serving in the navy, and explicitly refers to Sherlock Hibbs. The series also holds 2 issues of The Stars and Stripes (July 11, 1944 and September 5, 1944), several pages of The Commercial and Financial Chronicle (January 24, 1952), an undated article entitled "A Bachelor's House," and obituaries for Calvin T. Durgin (March 27, 1965) and Sherlock Hibbs (July 8, 2002).

The Ephemera subseries has several types of items, such as pamphlets distributed by Allied forces in Southeast Asia during World War II, Japanese-language pamphlets, a political cartoon, 2 documents related to Sherlock Hibbs's studies at the New York University School of Law in the early 1930s, and "A Minute Review" of "Forever Amber." Also included are a pamphlet entitled "Instructions for Writing the Deck Log," issued for the USS Ranger in September 1942, the copy of The Bluejackets' Manual 1940 that belonged to Sherlock Hibbs, a data table on Japanese combat aircraft (June 1945), and a maneuvering board. A dog tag and uniform insignia identifying Hibbs as a lieutenant commander and commander in the United States Navy are also present, as is a 1 point red "opa" coin.

Collection

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

3.25 cubic ft. (in 3 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.).

Box one is a cubic foot box. 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 foot letter-size box) 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].

The 2024 Addition to the collection in Box 3 (.25 cubic ft.) includes: Mount Pleasant High School (Mount Pleasant, Mich.) Commencement program booklet, tied with red ribbon, 1905. Official Directory of Isabella County, as compiled by A.C. Rolader, County Clerk, 1907-1908. Abstract of Title for Langdon Bentley’s Addition to the Village of Mount Pleasant, tracing property from 1867to 1929, November 29, 1929. Abstract of Title for Lot 2 Block 19, Original plat to the Village of Mount Pleasant, by the Isabella County Abstract Company (Mount Pleasant, Mich.), March 4, 1948. This abstract traces the property from first owner, lumber baron David Wart in 1856, through 1934. Other major owners were the Morton Bros. and Cornelius Bennett. Attached to the typed 1948 abstract are two handwritten, acidic, taped, and ripping abstracts, one dated May 30, 1893, the other September 17, 1934. To prevent further damage, the damaged abstracts were photocopied and the copies retained in the collection for researchers to use.

Collection

Sherwin T. Wine papers, 1930s-2011

36.5 linear feet (in 42 boxes) — 1 oversize folder — 4.4 GB (online)

Online
Sherwin T. Wine was the iconoclastic founder of Humanistic Judaism and an openly gay rabbi who established the Birmingham Temple and formed the Society for Humanistic Judaism, the Center for New Thinking (a community forum for discussion of current events and issues), and various groups devoted to free thought and humanism. Papers include biographical content, correspondence, writings, educational and worship materials, sound recordings, visual materials, and various organizational records.

The Sherwin T. Wine papers illustrate the intellectual traits and organizational acumen of a man who devoted his life to the establishment of a new branch of Judaism and the advancement of humanistic values and rationalism. The collection will be of value to those individuals who seek a deeper understanding of Wine as a person as well as the founder of Humanistic Judaism. Writings, correspondence, and clippings detail the process by which Wine broke free from the traditions of Reform Judaism to found a new denomination. Materials from the Birmingham Temple and other Secular Humanist Judaism organizations trace the development and expansion of the movement. Content related to the many other groups with which Wine was involved reveal an individual able to organize and inspire others to act at local, national, and international levels.

Collection

Shirley Wheeler Smith Papers, 1881-1959

15 linear feet — 1 oversize folder

Vice-president and secretary of the University of Michigan; correspondence; research materials for his biographies of university presidents; files relating to activities on the Ann Arbor City Council; course notes from classes at the University of Michigan; and photographs.

The Shirley Wheeler Smith papers include a combination of personal and professional materials. Much of Smith's career with the U-M is documented in the official records of the University, most notably in the records of the Secretary's Office and the papers of the presidents under whom he served (Angell, Hutchins, Burton, Little, and Ruthven). Even so, these papers contain much material relating to the business affairs of the U-M. The extensive correspondence files (with partial index) demonstrate wide influence in all phases of University operations as he corresponded with presidents, faculty, members of the board of regents, and other university personnel. Also documented in the collection is Smith's activities with the city of Ann Arbor and with other community organizations.

The collection has been arranged into the following series: Correspondence; Research for writings; Topical files; Ann Arbor City Council; Papers (by date); Personal and miscellaneous; and Photographs.

Collection

Shrigley family papers, 1761-1955

1.5 linear feet

This collection is made up of correspondence, diaries, scrapbooks, photographs, and realia related to the family of Universalist Rev. James Shrigley of Maryland, Pennsylvania, and Virginia. The collection spans 1761 to 1955, with the bulk of the materials covering the lives of Rev. James Shrigley (1813-1905) and his son James Burley Shrigley (1846-1914).

The Shrigley family papers are divided into four series: Correspondence and Documents; Diaries, School Books, and Scrapbooks; Photographs and Watercolor Illustration; and Realia. The collection spans 1761 to 1955, with the bulk of the materials covering the lives of James Shrigley and James Burley Shrigley.

The Correspondence and Documents series is divided into two sub-series: Family correspondence and documents, and financial records.

The Shrigley family correspondence and documents subseries contains letters from George S. White, Margaret Shrigley, and James B. Shrigley. James B. Shrigley and Ella G. Oler's marriage certificate and license are present. The items in this subseries were found in a portable writing desk, described below. The Financial records subseries is comprised of receipts and warrant deeds for Corlienus DeHart. DeHart's connection with the Shrigley family has not been determined. Two family account books date from 1764 to 1787 and 1803 to 1811.

The Diaries, School Books, and Scrapbooks series contains seven bound volumes. Three journals by James Burley Shrigley date from 1859-1864, while he was a teenager in Philadelphia, Pennsylvania. The third volume contains several watercolor illustrations, including one of a US steamer Monitor-inspired hat. The collection includes two scrapbooks compiled by James B. Shrigley and Arthur Shrigley. James's scrapbook contains a biography of his father Reverend James Shrigley and several signed letters and clipped autographs of prominent public individuals, such as P. T. Barnum and Daniel Webster. Arthur's scrapbook contains holiday-themed newspaper clippings.

The Photographs series contains images of multiple members of the Shrigley family and scenes of Frankford, Pennsylvania. Among the photographs are cabinet cards of Reverend James Shrigley and Mary Shrigley, and stereograph cards of Frankford, Pennsylvania, in 1875. The series includes ten photographs that were removed from their frames; three of the frames (original to the photographs) were retained and are filed in the Realia series.

The Realia series contains a portable writing desk, a leather pouch, and three frames. The items in the family correspondence and documents series above were found within the portable writing desk. The owner of the desk has not been determined. The three frames were original to three photographs described in the photographs series.

Collection

Sidney Fine collected research materials, circa 1900-1970s

13 linear feet (in 14 boxes)

Professor of history at the University of Michigan; collected materials pertaining to his research interests.

This collection consists of that research material accumulated by Sidney Fine in the course of research for his various monographs on the New Deal, the Detroit Riot of 1967, and his study of Walter Drew.