Collections

Back to top

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection Names Clarke Historical Library , Central Michigan University Remove constraint Names: Clarke Historical Library , Central Michigan University Names Central Michigan University--History. Remove constraint Names: Central Michigan University--History. Places Isabella County (Mich.)--History. Remove constraint Places: Isabella County (Mich.)--History.
Number of results to display per page
View results as:

Search Results

Collection

Central Michigan University Athletics Track, Field and Cross Country Organizational records, 1900-2014, undated [including late nineteenth century]

6 cubic feet (in 7 boxes, 2 Oversized folders, 2 film canisters)

The Organizational Records, 1900-2014, undated (including undated, late nineteenth century images), documents part of the history of CMU Athletics Track, Field and Cross-Country (TFCC) programs, athletes, coaches, staff and alumni and a few items documenting other CMU athletes or teams in textual and audio visual materials, including moving image film.

The Organizational Records, 1900-2014, undated (including undated, late nineteenth century images), documents part of the history of CMU Athletics Track, Field and Cross-Country (TFCC) programs, athletes, coaches, staff and alumni and a few items documenting other CMU athletes or teams in textual and audio visual materials, including moving image film. The collection is incomplete, but provides the earliest documentation of the CMU men’s track field and cross country (TFCC) clubs, later teams and documentation pre- the 1900, which predates surviving Central Michigan University (CMU) publications about TFCC. The first documentation of what became Central Michigan University (CMU)’s men’s cross-country teams is in October 1929 when a cross country class began practicing under coach A. U. Nowak, with plans for a track 2.5 miles long to be laid soon (Central State Life, Oct. 9, 1929). This collection also documents CMU Women’s TFCC at CMU beginning in 1981 although the Women’s TFCC formally began at CMU in 1971. TFCC were originally divided by gender.

Included in this collection are formal and informal athletic, athletic alumni, social and family events, collected and donated, and sometimes personally created, by athletes and coaches, all of whom were proud of the history of their programs and wished to preserve it. Formal events include training, TFCC meets and competitions, award ceremonies, and athletic dinners. Informal events including time spent in hotels, eating, traveling, the Ten Mile Breakfast Run, Christmas cards and wedding images of alumni athletes. Some major coaches, staff, and athletes are documented. A racist photograph of a female student in a fake Native American costume is included.

Formats include images, still photographs, including Mugs (mugshots style portraits) and negatives, photograph albums, moving image films; scrapbooks; communications (emails, letters, notes, memos), statistics, clippings; CMU publications and public relations materials (brochures, newsletters, programs, sport cards, news releases, newsletters); a plaque; certificates; architectural drawings of the CMU Outdoor Track, 1998 and the Athletic Facility Renovation, 1995, 1997. CMU Track and field coach Don Sazima (1970-1984) documented the history of the combined programs and his career (2 folders, 2014 in Box 1). A list of Men’s CC coaches, 1910-1950 includes names of coaches which predates surviving CMU publications. The First Annual Alumni Luncheon was held in 1979. Alumni provided directory information on forms, later documentation of this is in the separate CMU. Athletics Organizational Records collection.

Oversized materials include a Women’s team photograph plaque, 1999; numerous oversized photographs of Ed VanderHeuvel, track star, 1958; three unidentified CMU Women’s TFCC athletes and a team photograph, 1980 and undated. Architectural drawings of the CMU Outdoor Track, by All American Track Corp. Engineering Division,1998 and the Athletic Facility Renovation, by Foresite Design, Inc.1995, 1997.

Materials documenting non TFCC CMU athletes includes: CMC and CMU Varsity football team group photographs, 1947-19548, 1965; photograph of Dennis Yeates, CMU gymnast, 1960-1962; Oversized materials include: five football team photographs; 1952, 1955, 1956, 1966, undated; CMU Men’s basketball team photograph, 1949; and CMU Men’s Tennis team photograph, undated.

Researchers may also be interested in other collections in the Clarke including: the CMU. Athletics, CMU. UComm (University Communications) and CMU. Information Services collections, all of which include some materials mostly documenting CMU athletes and athletic events and to a lesser extent, CMU coaches and staff. Also at the Clarke is a 1930s CMU Cross Country uniform worn by Neil Hoover who attended CMU during the 1932-1934 school years and one term during 1937, he was a cross-country runner who also played football for CMU.

Film Description: Three 16 mm polyester films, in 2 archival film canisters. The film was funded by a grant from the CMU Creative Endeavors Committee.

Film ID Number: 76748-1 Format: 16 mm color and silent, but includes smaller sections in various combinations of black and white, negative images, color, silent and sound (magnetic). Date: 1972-1973. Size:330 ft. (plays for 13 minutes) Information off of original can: final, edited copy of "the Distance Runner," compiled by Omnicron Productions, Lansing, a division of Omnicron Corporation, on June 12, 1973, Information off of original film leader: "the Distance Runner," Overview of scenes: The film documents Central Michigan University (CMU) Cross County male student athletes running through campus, cornfields, on roads, and through forests in fall and winter, 1972, and perhaps spring 1973. Athletes discuss why they love to run, when and why they began running, what they think about while running, including "girl trouble" with their girlfriends, memorizing tax formulas for their accounting classes, and their running schedules. Physical information: .4 film shrinkage, .5 out of 3 on the AD strip acidity scale - by Marian Matyn, Aug. 2020. Miscellaneous information: none.

Film ID Number: 76748-2 and 76748-3 (spliced together are raw footage from which parts were taken to create Film ID Number 76748-1) Format: 16 mm color and silent, but it includes smaller sections in various combinations of black and white, negative images, color, silent and sound (magnetic). Date: 1972-1973. Size: 150ft. Information off of original can: "the Distance Runner," compiled by Omnicron Productions, Lansing, a division of Omnicron Corporation, on June 12, 1973, Information off of original film leader: "the Distance Runner," Overview of scenes: Raw footage of Central Michigan University (CMU) Cross County male student athletes running through campus, cornfields, on roads, and through forests in fall and winter, 1972, and perhaps spring 1973. Athletes discuss why they love to run, when and why they began running, what they think about while running, including "girl trouble" with their girlfriends, memorizing tax formulas for their accounting classes, and their running schedules. Physical information: .4 film shrinkage, .5 out of 3 on the AD strip acidity scale - by Marian Matyn, Aug. 2020. Miscellaneous information: none. The film both documents CMU cross country runners, 1972-1973, and served as an inspirational film for other runners. Stylistically, the film has many obvious similarities to an earlier inspirational cross-country running film, The Harriers, 1960, created by Humboldt State University.

Processing Note: During processing approximately 1 cubic foot of duplicates and CMLife newspaper clippings were withdrawn. Newspaper clippings from beyond campus were photocopied and the copies were retained.

Collection

Central Michigan University. Office of the President, President Charles L. Anspach Papers, 1905, 2001, and undated

23 cubic ft. (in 22 boxes)

The collection contains biographical information, correspondence, photographs, reports, speeches, subject files, memorabilia, plaques, index card, and oversized materials of President Anspach.

The collection is divided into the following series: Biographical Information (2 cubic ft.), 1912, 2001, undated, including: obituaries (copies), his doctoral dissertation and thesis, certificates, citations, diaries, 1932-1958 (scattered) and 1960-1973, honorary degrees, inauguration materials, scrapbooks, 1948-1959, testimonials and tributes, and his Last Will and Testament, 1977; Correspondence (approximately 1 cubic ft.), 1932-1977, with various individuals, organizations, colleges, boards, and programs; Meeting Minutes (1.5 cubic ft.), 1939-1973, for various CMU departments, committees, and other organizations, councils, and programs; Photographs and Photograph Albums (1.25 cubic ft.), 1941, 1943, 1949-1968, 1971, undated; Reports (approximately 1 cubic ft.), 1937-1941, 1943-1959, 1964, 1970, undated, from CMU departments and committees, and other organizations, councils, and committees; Speeches (4.5 cubic ft.), on a plethora of topics, including speeches recorded on paper, 1929-1976, undated, speeches recorded on reel-to-reel tapes, 1958, 1967, 1971-1973, undated, and programs of speeches given by President Anspach, 1940-1973, undated; Subject Files (4.25 cubic ft.) for a wide variety of CMU organizations, committees, events, a plethora of issues, Michigan and national organizations, councils, boards, and issues of concern to President Anspach, 1931-1977, 1979-1982, undated; Miscellaneous Materials (Memorabilia) (2 cubic ft.) including a wide variety of Masonic, Boy Scout, and CMU memorabilia, such as: Masonic plate; CMU miniature cigarette lighter; Masonic penny; Masonic aprons; Medals; CMU Paperweights (2); numerous Pins; Shriner’s (Masonic) Caps; a gavel; and miscellaneous, 1948, 1950, 1963-1974, undated; and Plaques (.5 cubic ft.), 1959, 1964, 1969, 1972-1973, undated, and a Boy Scouts statue, 1943-1945; and Index Cards (1 cubic ft.) to Articles and Photographs of Anspach in CMU’s school newspapers, CSLife, later CMLife, 1939-1959. Oversized Materials (approximately 4 cubic ft.), including photographs and photograph albums, 1905-1972 (scattered), undated, certificates, 1946-1976 (scattered), undated, diplomas, 1920, 1923, a resolution, 1967, posters, undated, a guest book, 1939, and miscellaneous, are housed in three flat boxes

The collection extensively documents President Anspach’s life and activities during his tenure as President of CMU. His activities in peace and religiously oriented organizations, with children’s organizations and causes, the Boy Scouts, Masons, and various educational organizations and issues are well documented. His personal life at Ashland College, CMU, and after his retirement from CMU are documented to a lesser degree in the collection.

Collection

Donna Hoff-Grambau Genealogical Papers, 2019, and undated

.75 cubic feet (in 2 boxes)

This collection includes approximately .75 cubic feet (in 2 boxes) of Michigan genealogical-related material, mostly photocopies, 1922, 2019, of Donna Hoff-Grambau.

This collection includes approximately .75 cubic feet (in 2 boxes) of Michigan genealogical-related material, mostly photocopies, 1922, 2019, of Donna Hoff-Grambau. Included in the collection are church, cemetery, school, and local information from the Michigan counties of Bay, Isabella, Midland, Missaukee and Saginaw. Also included from Bay County is an incomplete run of the Bay County Genealogical Society’s publication The Clarion, 2004-2012. Many churches and cemeteries are documented in the collection, including several Indian Cemeteries, including photographs of headstones. Information on Bay County hospitals, Michigan Board of Registration of Nurses, and a student paper of Donna’s about the history of hospitals and nursing in Isabella County are also in the collection. A few documents from the Central Michigan Normal School (later Central State Teacher’s College and Central Michigan University), and Mount Pleasant High School, Mount Pleasant, Michigan, are included. Completing the collection are some Michigan Civil War documents (copies), materials on Donna’s family, and some of her own personal notes. The collection is organized alphabetically and by county where applicable.

Processing Note: Per the donor form, the .25 cubic foot of materials withdrawn from the collection were offered to the Isabella County Historical Society. One publication was separately cataloged.

Collection

Norm Lyon Papers, 1920, 1991, and undated

10 cubic feet (in 12 boxes, 3 Oversized folders)

The papers include photographic materials, and papers about Norm Lyon's personal and family life, his work as an oil field reporter and photographer for the MIchigan Oil and Gas News (MOGN), and his work as a photographer for the Mount Pleasant Daily Times News.

The collection consists of two main types of formats, photographic materials and papers. The photographic materials include: film negatives, strip negatives (multiple images on 35 mm film negatives), single image negatives, photographs, photograph and negative albums, transparencies, and paste-ups (for MOGN publications). The papers include: correspondence, reports, articles, newspaper clippings, obituaries, maps, and other materials.

The collection has materials from 1929-1930, 1933-1956, 1959-1977, 1979-1985, 1987-1989, 1991, and undated materials of this time period. Many undated negatives can be dated to the 1930s by the size and format of the negative material. Other papers in the collection that predate 1929 are in reality either later (ca.1960s) copies of pre-1929 materials or later (ca. 1950-1960s) notes about times prior to 1929.

The smallest part of the collection documents Norm Lyon’s family, mostly in negatives. Documented here are his wife, Phyllis, children, JoAnn and Dick, their pet dog, “Rip”, relatives, friends, and home life. The children are well documented as infants, at Christmas, 1937, 1940-1941, in Halloween costumes, on family vacations, particularly to Niagara Falls, 1941, and Leonidas (Mich.), while camping, playing with little friends and Rip, in the snow, or with their favorite toys. Phyllis is documented with the children, particularly when they were babies and toddlers, with lady friends working on craft projects, on vacation, and in general sitting and knitting. Norm is rarely photographed except for when he broke his leg and a few portrait shots, all undated The whole family is documented on vacations, camping or at Leonidas (Mich.), at Christmas, playing cards, and while visiting with friends and relatives. Most of the images are negatives and date from approximately 1935 to 1945. A few photographs, probably of the Lyon family or their friends and relatives also are included in the collection, notably in weddings, graduations, or anniversary photographs. None of these photographs are identified.

Civic and other organizations in which Norm was active, particularly the Mount Pleasant Kiwanis Club and the Pere Marquette Club, are documented in both negatives and photographs.

Norm’s work with the Mount Pleasant Daily Times recorded life in Mount Pleasant and the surrounding central Michigan area. Most of the images are negatives and include downtown Mount Pleasant parades, Christmas and Halloween decorations, downtown events and sales, politics, juries, veterans, meetings of various boards, the Indian Hall Dedication of July 7, 1940, Isabella County Fairs, 1947-1948 and 1956, the dedication of the new airport, the opening of Island Park swimming pool, paving streets, city offices, police (both state and local), accidents, fires, various clubs and civic groups particularly the Boy and Girl Scouts, American Legion, Archery Club, Elks Club, 4-H and FFA, Jaycees, Kiwanis, and Lions Club, as well as the local schools and sports teams, and the widening of US-127.

Other Michigan localities documented in negatives include the Pre-Edenville Dam, 1941, Reed City, 1940 (?), Ithaca, 1935, 1937, the Arenac Salt Plant, 1940, and Barrier Salt (Armada), 1966.

Central Michigan University (CMU) is documented as well. Negatives of the Cornerstone Ceremony at Rachel Tate Hall, 1956, the Construction of the Arts and Crafts Building, 1947, are included. Other images of note include the College Hop, 1936, Doc. Sweeney’s Gym[nastics] Troupe, 1942, the Football Team, 1934 and ca.1930s, Homecoming, including football players and a parade, 1935, as well as practice session negatives of both men’s baseball and women’s basketball, and the team image of the Men’s Basketball Team, 1942 are included. Photographs of CMU document most notably the Central State Training College Training School Fire of January. 8, 1933, general building images, and people, including the men’s baseball team, undated

Other unidentified negatives, probably documenting Mount Pleasant and the related area, include: suicides, squatters, farmers, agricultural scenes and products, and farm animals, hot air balloons, vehicles, trains, voting polls, buildings (interior and exterior shots), fires in general, and the Wolscheid Fire, 1948, in particular. Related photographs also mostly of the Mount Pleasant area, document children, buildings, the Kiwanis Club, street paving, snow storms, city vehicles, and the Chippewa Centennial Queen and Runner-up, 1967.

The largest group of negatives, as well as some of the photographs, documents oil exploration and production businesses in Michigan, 1930s-1980s.

Within the oil topics, a large number of negatives and photographs, 1930s-1970s, document men, most of whom are in groups wearing suits, usually holding drinks and cigarettes. While most of these men are unidentified, some are partially identified and other photographs or negatives are dated. It is highly likely that they all are attending Association meetings. One particular set of negatives shows men at the Mount Pleasant Country Club, watching a couple of go-go dancers, 1966.

Other negatives show groups of men who were probably connected with the oil industry relaxing, at meetings, playing cards, fishing, golfing, or hunting. A funny negative shows a group of men dressed up as women golfers. Numerous other images show men in groups either working in or visiting oil fields. The negatives of men in groups span 1935 through 1975, and undated. The photographs of men in groups span the 1960s.

There are also a smaller number of negatives of men who are working in fields unrelated to the oil business, such as in general stores.

Lastly, there are a number of negatives, 1930s-1970s, and some photographs, 1960s, of individual men in the Men-Portraits folders, some of which are identified either by surname or date. While a number of the men may be well known in the oil industry, the most famous central Michigan names associated with the Purple Gang are Isaiah Leebove, circa 1937, and Jack Livingston, undated, circa 1930s, both documented in photographs. Another famous Michigander is Spikehorn [John E.] Meyer (d. 1956) of Harrison, Michigan, 1940s, undated (photographed with his pet deer and bear, and people, including children). Spikehorn is documented in negatives and a few photographs.

A few Michigan politicians are also found in the collection, probably while campaigning, and include governors Soapy [G. Mennen] Williams and Kim Sigler (in negatives) and George Romney (in photographs).

The largest and arguably the most important part of the collection documents the oil exploration and production business throughout the state of Michigan, 1930s-1970s. A few images of the oil business in Texas, Florida, Ohio, and Illinois are also included.

The collection documents in detail the entirety of the oil business, from maps, drilling, core samples, construction of rigs, storage tanks, shipping oil, fires and other disaster, to seismology. Changes and developments in field equipment are recorded, from horse-drawn vehicles, wooden derricks, and using tractor-powered vehicles to sink well pipes to diesel-powered equipment and full-scale production refineries.

Major topics related to the oil exploration and production business in Michigan are well documented by negatives in the collection. These topics include the Association meetings, parties, and other outings, usually baseball or golf, 1940-1974, undated, and Buildings and Plants, most of which are identified, including non-Michigan locations. Plants with a large number of images include: Gaylord, 1967-1971; Gulf-Bateson, 1935, 1940-1942, undated, Gulf-Bay City, 1939-1941, undated and Gulf-General, 1941; Hilliard’s in Roscommon County and Vogel Centre, 1941, 1967; Kalkaska, including Shell Oil Co., 1969-1972, 1974; McClure (various locations), 1966, 1969-1971 and 1975; Porter fields, 1933, 1936, 1939-1940, undated; Pure Oil Co., 1930s, 1936, 1939-1940, undated; Reed City (MI), 1941, Roosevelt Refinery, Mount Pleasant, 1940, 1943, 1947, undated; Saginaw, 1937, 1941, 1975, undated; Shell Oil Co., 1970-1974; Sun Oil Co., 1940-1941, 1965-1966; Tekonsha, Michigan,1966-1967, 1969; and Wise Township (Isabella County), 1940-1941, undated.

Other oil business subjects well documented by negatives include Derricks, both identified and dated, 1930s-1970s, and those neither identified nor dated, including rigs blown down, destroyed, off-shore, and tilting. Fires are also well documented, particularly the Roosevelt fire, 1933, Six Lakes fire, 1974, Struble Well fire, 1934, and the Woods Well fire, circa 1930s. Gas and Gas Plants, Gushers, and Land Leases, Sales, and Landsmen are fairly well documented. The Oil Expos[itions] of 1935-1937 are well documented, showing various exhibiters, their equipment, signs, salesmen, and attendees. Oil Scouts, Pipes, Pumps, and Storage Tanks are also documented. Negatives of refineries, mostly undated, which are well documented included McClanahan Refinery, Toledo Pipe Refinery (Ohio), 1935-1936, and Total Refinery (probably located in Alma. Well sites are well documented in Buckeye, 1936-1938, Durbin, 1935, and Sherman Rocks, 1937.

Brine and gas exploration, laying of lines or pipes, plants and gas stations are also documented, mostly by negatives.

The oil business is also documented in photographs, which mostly dated from the 1960s. Buildings and Plants documented here include Bay Refining Co., and Belle River Gas, 1967, Simrall Pipeline Corp., and Durbin Station. Other topics covered include: Core Samples; Derricks, including Hilliard and McCloud for 1961; Fires, 1961-1963, Florida (Orange County), 1965; Gushers; McClure Drilling Co., Equipment on a Ferryboat, 1961, Pumps; Sinkholes, Storage Tanks; and Wells Sites, including Off-Shore sites.

The Transparencies also document the oil business in Michigan. The Slides nearly all document the oil business in the early 1970s, including the Crawford Well Fire, 1976; Derricks; Kalkaska; seismology, rigs, equipment, fires, core samples, pumps, storage tanks, various people, McClure, equipment, etc.

The partial reels of 35 mm film all are labeled in some form. One partial reel found in Box 11 appears to be personal. Otherwise, all the partial reels in Box 12 document an oil hearing, 1971-1973, McClure, Natural Resource Commission, etc.

The Oversized Folders include photographs (2 folders) and paste-ups (1 folder), all related to Norm’s publishing work with the oil industry.

The Papers are a small part of the collection. Found here are articles and reprints of articles about the Michigan oil business; an oil drilling notebook reports, maps, and other oil related materials. Pigeon River, and the blowout at Williamsburg, 1973-1974 are specifically documented here. The rest of the Papers documents Norm Lyons in biographical information, including correspondence, obituaries notices (of Norm and Phyllis), newspaper clippings, notes, and speeches, and information about the Mount Pleasant Kiwanis Club, particularly their 50th Anniversary in 1983. Other people, probably his friends or oil associates are documented briefly in correspondence and newspaper clippings.

Processing Note: This was a challenging collection to process for several reasons. First, it arrived in a state of complete disorder. Many of the images, negatives and positives, were without any form of identification. Secondly, a number of negatives were often in one wax-paper sleeve with either little or no identifying information or a lot of information that did not always seem to apply to the contents. For example one sleeve might have 15 negatives of different men and the names of only two men on it. Norm’s writing was often difficult to read, particularly when he used his own style of abbreviations. Students and Marian tried mightily to identify and read his notations. Also, some of the photographs were identified by Norm as belonging to various years. As we could, we maintained that grouping. That is why there are photographs in a folder 1965-1967 (we do not know which individual photographs date from which year) and other photographs in a folder strictly labeled 1967 only. Simply sleeving the collection took nearly three months while sorting it took longer. Some items were identifiable only using a lightbox and loupe.

Collection

Richard Owen Harris, Harris Family and Milling Company Collection, 1880, 2018, and undated

1 cubic foot (in 3 boxes, 2 Oversized folders)

This collection contains papers, publications, and information concerning the Harris family and Milling Company.

This collection contains papers, publications, and information concerning the Harris family and Milling Company. Boxes 1-2 include legal-size materials and Box 3 includes letter-size materials. There are three series in this collection; Harris business, personal, and Minnie Vroman Papers. Most of the materials were produced or collected by Richard O. Harris. The materials include adverting materials, inventories, price lists, product information, company publications, photographic materials, insurance and stock information, board of directors meeting minutes, correspondence, and company records and ledgers. The collection is organized by size, alphabetically and chronologically. Both boxes are legal-size.

Of special note are the Articles of Merger and Merger Agreement detailing how the Harris Milling Company was subsumed by the Nebraska Consolidated Mills Company, a badly damaged daguerreotype of an unknown white woman with a broach, who may be Jane Daniel Fulbright (see the last letter in Personal Correspondence folder), and papers for a milling course Richard O. completed.

Also in the collection are illustrative materials, including photographs and sketches of plans for transport trucks with the Harris Milling Company/FAMO logo in watercolor.

Related family materials include: miscellaneous items documenting Richard O. Harris’ daughter Mary Jane Harris (later Waterhouse)’s involvement with local stage events; papers of Minnie Vroman including a 1909 Chicago x-ray receipt and bills related to a week spent at the Battle Creek Sanitarium in 1917 for gastic issues. There are also papers and a photograph (with unidentified people, probably a Boy Scouts troop and leader) atop a submarine at the Beacon Institute of U.S. Submarine Base New London, Connecticut to which an unknown member of the Harris family was affiliated.

A 2019 addition (Box 3) includes a 1938 Central State Teachers College (CSTC) football schedule of home games on a football shaped program, and a CSTC lecture course season ticket for Kathleen Ordway. Mount Pleasant High School materials include: a 1925 student and staff photograph by T. T. Mock, Battle Creek, Michigan, outside the old high school (photocopy 8 pp.); a 1925 commencement program, a black and white photograph of the 50th reunion of the class of 1925 in 1975; and acidic blue line revision drawings (4 pp.), each of which measures 18x24 inches, of the new Mount Pleasant High School by Louis C. Kingscott and Associates, Inc, Kalamazoo (architects and engineers), April 20, 1953 including a presentation drawing, floor plans for the English, Social Science and Language unit, a floor plan for the science unit with a sectional view of the unit, and a floor plan of the commercial unit (in 1 Oversized Folder). Also included is the October 27, 2000 invitation to the historic marker dedication for Harris Mill. Last is John A. Harris materials including his Civil War service records (copies, 10 pp.), a photograph (copy), presentation reading notes of Anne Harris Hunnewell for the Pasadena Civil War Round Table about John Harris (4 pp.), and letter and envelope (copy) about the John A. Harris materials from Anne Harris Hunnewell to her Grandpa Richard. Also included are 1999 copies from the Internet of a list of John’s unit members (4 pp.), and a map of Eureka, Michigan (1 p.).

Processing Note:

Much of this collection was heavily damaged and was infested with stinkbugs. The archivist and processing student met with the university insect exterminator and determined these bugs were not a threat to the collection. All stinkbugs were contained and removed from the collection. Items with mold, mildew, water, or fire damage, as well as acidic papers were photocopied and withdrawn from the collection during processing, about 1 cubic foot total. Also, during processing one general Mount Pleasant item was added to the Vertical Files.

Three-dimensional items transferred to the CMU Museum in February 2019 where they can receive expert curatorial care include: keychain, patch, matchbooks, product cards, dog food and flour bags, Harris Milling Company FAMO Dairy Feed 100 lbs Bag Sketches (24% and 16%, each measures 18x12 inches, undated; Harris Milling Company FAMO Broiler Ration 25 lbs Bag Sketches (1 is 20%, the other has no % indicated), each measures 18x12 inches, undated; Harris Milling Company FAMO 16% Dairy Feed 100 lbs White Bag Sketch, measures 18x12 inches, undated; Harris Milling Company FAMO Self-rising Bleached Flour Cloth 10lbs Bag, stamped “Emergency Quality Milled Under Gov’t. Order W.F.O. 144,” measures 16.5x10 inches, undated; Harris Milling Company FAMO Self-rising Bleached Flour Cloth 10lbs Bag, measures 17x10 inches, undated; Martha White’s FAMO Self-rising Enriched Bleached Flour .5lbs Bags, (1 plain, 1 with images), each measures 11.5x5.5 inches, undated; Harris Milling Company FAMO Self-rising Bleached Flour Paper 10lbs Bag, stamped “Emergency Quality Milled Under Gov’t. Order W.F.O. 144,” measures 19.25x10 inches, undated; Harris Milling Company Hi-Value Dog Food Paper 25lbs Bag, measures 31x11 inches, undated; Harris Milling Company FAMO Beef Builder Paper 50lbs Bag, measures 34.5x16 inches, undated; Harris Milling Sample Bag (linen) and Harris Ranch Almond Bag (cotton), undated; and a booklet: Michigan. Dept. of Agriculture. Selection…, 1961.

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

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].