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.
Number of results to display per page
View results as:

Search Results

Collection

Art and Posters, 1975-2013, and undated

Approx. 1 cubic feet (in 4 Oversized folders)

The collection includes art and posters of Central Michigan University arthletes, speakers, student events, programs, museum, and the biological station on Beaver Island.

The collection includes art, drawings and prints from them, of CMU athletes and buildings, early 1990s, and CMU posters, 1975-2013, and undated. Posters include the topics of: Beaver Island, Admissions, Athletics, CMU and You Day, Programs/Speakers Series, Scholarships, School of Music, Student Services, Graduate Studies, Extended Degree Programs, Panhellenic, Leadership Institute, Minority Affairs, Study Abroad, Museum, and University Theatre. The art and posters are all in good condition. The art was generated by Church, probably Eugene Church, who in the early 1990s was CMU’s director of publications, public relations unit.

Within each folder, posters and art are organized by topic, size, and date. They are described by title, size, and date.

Collection

Brynn McDonnell, CMU Student Protests Photographs, 1996-2015

.25 cubic feet (in 1 box)

The photographs document Central Michigan University students engaging in political protests over various issues including rape, fracking, pipelines, gender equality, the use of fossil fuels, and the use of water bottles versus tap water, 2011-2015.

The photographs document CMU students engaging in political protests over various issues including rape, fracking, pipelines, gender equality, the use of fossil fuels, and the use of water bottles versus tap water. Most of the protests were held in Mount Pleasant, Michigan, but the Student Environmental Alliance, 2011, occurred in Cuyahoga County, Ohio. Webpage information about the RSOs copied from their Facebook pages in 2015 for SAGE (Students Advocating Gender Equality), Student Environmental Alliance and Take Back The Tap (TBTT) is included in the first folder in the box.

Collection

Business records, 1989, 2021, and undated

9.5 cubic feet (in 14 boxes)

The collection consists of Schock's recording business correspondence and the actual recordings, mostly of Mount Pleasant area businesses, organizations, people and schools.

This collection consists of Schock’s recording business correspondence, documenting arrangements and ideas for recorded interviews, commercials, dance recitals, and musical recordings, mostly of Mount Pleasant people, businesses, schools, and organizations, and Central Michigan University faculty and students musical productions, 1991-1997, and undated. Included are paper business correspondence, notes, drafts of scripts, as well as informational materials about the businesses and organizations (1 cubic ft.), and the master and draft cassette recordings (in 6 cassette storage boxes). The Mary McGuire School cassettes document activities school teachers and students pursued after receiving a unique state grant. Hash marks in folder descriptions indicate illegible words written on the cassettes.

The David Schock 2021 addition, 1989, 2021, and undated, consists of various videos Schock contributed to with and without the help of Central Michigan University (CMU). Box 8 contains all health-related videos with majority focusing on HIV/AIDS awareness and a few focusing on various systems of the body. Box 9 includes education-related videos, such as a series titled Problem Solving Students, a series from the National Council for Accreditation of Teacher Education videos, and other educational resources. Boxes 10 and 11 house videos filmed in collaboration with the Office of Highway Safety Planning (OHSP) that feature multiple public service announcements (PSAs) and Roll Call videos. Box 12 features raw footage of Schock’s documentary Road to Andersonville. Included with this are interviews for the documentary. Box 13 contains miscellaneous film that do not fit into a clear category. Some examples of this are VHS tapes about quail egg hatching, sculptures, and music.

Box 14 contains materials related to Justice Elizabeth Weaver. Schock helped write Justice Weaver’s book, a copy of which is separately cataloged in the Clarke. Also included are correspondence and interview release forms and Thelma South Schaibly’s 1994 publication of short stories to teach children morals and the meaning of life.

A few folder titles require further description, which we received from the Donor in April 2021. NGS is the abbreviation for the National Geographic Society. Schock created a video for them about geographic education with Mike Libbee of the CMU Geography Department. PDS is likely in collaboration with OHSP. The Hospice Experience documented hospice in Mount Pleasant. The Audition Crashes were stock footage of crashes for the OHSP projects, for example Life’s a Wreck, a film about physics concepts.

The addition is organized by topic, format, and chronological order.

Boxes 8-13 are each 1 cubic foot boxes and Box 14 is .5 cubic foot.

Researchers may also be interested in his personal papers collection, other recordings, and the papers of Elizabeth A. Weaver, which are separately housed and cataloged in the Clarke.

Copyright Note: Copyright is complicated for this collection. CMU holds the copyright for materials used in programs for the CMU Education Materials Center, including interviews from the early 1990s with young people infected with AIDS. The copyright for the Interfaith Ministries immigrant labor tapes, used for final appeals, is held by the Interfaith Ministries, Schock holds the copyright for the Road to Andersonville documentary material, regarding ceremonies held for Michigan Native Americans buried at Andersonville Prison in Andersonville, Georgia.

Permission/Release forms: The only interview permission/release form in the collection is for an interview with one of Elizabeth A. Weaver’s relatives (see Box 14).

Collection

Carroll Arnett Collection, 1927-2000, and undated

4.5 cubic feet (in 9 boxes, 2 Oversized folders)

This collection, 1927-2000, and updated, contain biographical materials, books, poems, letters, photographs, cassette tapes, poetry serials and monographs, some of which are from or focus on Indigenous poets and poetry, indigenous newspapers in which he published his poetry, indigenous reading materials, and a few objects.

This collection, 1927-2000, and updated, contain biographical materials, books, poems, letters, photographs, cassette tapes, poetry serials and monographs, some of which are from or focus on Indigenous poets and poetry, indigenous newspapers in which he published his poetry, indigenous reading materials, and a few objects. The collection is organized by size, series, and then alphabetically and chronologically. Overall the collection is in very good physical condition, except for the newspapers which are acidic. All the boxes are .5 cubic foot letter size, except for Box 4 which is a .25 cubic foot letter-size box and Box 5 which is a .25 cubic foot legal-size box.

The majority of Boxes 1-5 consists of letters from Carroll Arnett to various people. Three folders contain letters to other poets including J.D. Whitney (1940-), Linda Hogan (1947-) who in 2023 was the Chickasaw Nation’s Writer in Residence, and Peter Blue Cloud or Aroniawenrate (1933-2011), of the Turtle Clan of Mohawk Nation. There are folders with letters from Arnett’s time at Knox College and Central Michigan University (CMU), which includes his request for a sabbatical and promotion. There is also a substantial number of letters between Arnett and his main publisher, (The) Elizabeth Press. There are folders with poems and publications written by Arnett including: La Dene, Someone in Another Place, and Thematic Structure in Keats’s Endymion. There are three folders of notes written by Arnett about the American Indian Movement (AIM), the Michigan Civil Rights Commission Report, and Wounded Knee. There are photographs of Arnett. There is a folder of documents and notes while Arnett was on the CMU President’s Advisory Committee that investigated the “Chippewas” as the University Symbol. There are two folders of Arnett’s association with the National Right to Work Legal Defense Foundation, a nonprofit organization that seeks to advance right to work laws in the U.S. Arnett brought a court case against CMU and the Michigan Education Association, which is documented in the collection. There is also a folder containing a racist letter that was sent to Arnett while he was teaching at CMU that contains cruel racist language.

Box 4 contains folders that are not entirely related to Arnett but are Indigenous reading materials that Arnett collected. There are two folders with educational materials on the Cherokee language. There is a folder of materials from AIM. There are also materials from Dennis Banks who visited CMU in 1973, including a photograph.

Box 5 is legal-size (.25 cubic foot) box containing three folders with objects including: an AIM pin, AIM bumper stickers, and Arnett’s glasses and case.

Boxes 6-9 consists mainly of publications in which he published his poetry, including serials as well as a few journals or books he edited or which were dedicated or inscribed to him, and poetry and indigenous newspapers. Indigenous reading materials, poetry in serials or monographs, are also included. Most of these materials are in English, but some are in Cherokee and Dutch. Issues of indigenous-generated or focused newspapers and general poetry newspapers, all but one of which contains one or more poems by Arnett, complete the collection. The newspapers are mainly in English but also include poetry and other information in Mohawk, Shawnee, and Cherokee.

Processing Note:

During processing 5.5 feet of materials were withdrawn, including duplicates, miscellaneous letters, blanks, reading materials, out-of-scope material, and duplicate and/or miscellaneous publications.

Numerous books and periodical titles donated with the collection were separately cataloged, both examples of Arnett’s writing and editing, and materials written by other indigenous writers. The Clarke also has publications by Arnett that preceded the donation of this collection. Titles in boxes 6-9 were originally going to be separately cataloged, but due to resources it was eventually decided to add them to this collection.

Carroll Arnett’s suitcase, a powder horn, and an Oklahoma state flag were transferred to the CMU Museum of Cultural and Natural History.

Collection

Central Michigan University 75th Anniversary collection, 1893-1972, and undated

2.5 cubic ft. (in 5 boxes, 2 Oversized folders)

The collection includes correspondence, meeting minutes, agendas, faculty announcements, historical marker materials, historical sketches, newspaper articles, publications, and souvenirs of Central Michigan University's 75th anniversary.

This collection consists, in part, of the correspondence, minutes, and agendas of the CMU 75th Anniversary Advisory Committee and CMU 75th Anniversary Awards Screening Committee, as well as materials they generated, including: faculty announcements, historical marker materials, a historical sketch of CMU, newspaper articles (copies), publications, correspondence with politicians about proclamations, and publications and souvenirs (Box 1). The committee's press releases and proclamations from the Governor of Michigan and Michigan Legislature are also included (2 Oversized Folders).

The majority of the collection, however, is composed of reference materials collected and text written by Prof. Rolland H. Maybee for a history of CMU. His extensive collection of notes, various drafts of chapters, note cards of CMU and Isabella County, Michigan, history, and audio visual materials complete the collection. (Boxes 1-5).

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

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

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

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

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

Collection

Central Michigan University. College of Medicine Collection, 2011-2016

1.5 cubic ft. (in 2 Boxes, 1 Ov. folder)

The collection, 2011-2016, includes accreditation materials, brochures, handbooks, webpages, and posters documenting the history of CMU. CMED.

The collection, 2011-2016, includes accreditation materials, brochures, handbooks, webpages, and posters documenting the history of CMU. CMED. This collection is not the official organizational records of CMED. The collection is organized by size and then alphabetically. The collection is ongoing.

Collection

Central Michigan University Communications (UComm) Collection, 1946, 2018, and undated,

184 cubic foot (in 193 boxes, 1 Oversized folder) and 1.2 TB digital data

Central Michigan University Communications (UComm) Collection, 1946, 2018, and undated

The Collection, 1946, 2018, and undated, 184 cubic foot (in 193 boxes, 1 Oversized folder) and an additional 1.2 TB of digital data beyond the digital content in the boxes, includes thirty-five series and subseries of publications and audiovisual materials, created and collected by Central Michigan University (CMU) University Communications (UComm) and its predecessor organizations. This is one of multiple donations/transfers of materials from UComm and its predecessor organizations to the Clarke. The collection is incomplete and ongoing and in good physical condition. Arrangement is by the original order of each series, which varies from one series to another.

The collection document CMU students, faculty, staff, administrators, alumni, campus, events and organizations. The original names and order for each series, which varies from one series to another, was retained as much as possible, with slight modifications to assist the researcher. Formats in the collection include: paper newsletters and inventories, note cards, negatives, photographs, some of which are on foamcor board or matted, proof, contact or galley sheets, digital images on CDs and prints of digital images, color slides, and video recordings on BetacamSP, Ampex UMaticSP microcassettes, VHS videotapes, and DVDs. Many series are a mixture of paper, photographic and digital formats. The workstation uses multiple digital software formats including microworkbk, .tif, .gif, and .mov. The DVDs include .mov or quicktime files, can be accessed using a DVD player and VLC media player software. CDs include .tif, .gif, and .jpg files. There is a microcassette recorder to access the microcassettes.

The boxes in each series, listed below, are not all physically shelved in order or next to each other due to how they were moved into the Clarke from UComm. They are listed in the Box and Folder Listing in the order in which they are shelved.

Series Description:

CDs/DVDs. This series, 1 cubic foot (1 box), 2003, 2011 and undated, is completely CDs and DVDs. They were originally packed together in multiple box lids. The series is color images or recordings of CMU people, places and events. The series is organized in chronologically by year and then alphabetically by description. Undated CDs/DVDs are at the end of the box, in alphabetical order by description. The DVDs throughout the collection can be accessed using a DVD player and VLC media player software, some use .mov or quicktime files. CDs include .tif, .gif, and .jpg files.

CMU News This series, 5 cubic feet, 2003-2005, is a CMU. UComm newsletter, which continues its predecessor series, News. CMU News series is organized by publication number and date. Boxes 60-63.

Digital Image Database Lists. This series, .5 cubic foot (in 1 box) includes 4 folders of database lists, 1997-2012. Box #191. These lists do not seem to match the digital information in the collection on DVD/CDs/ or in the workstation. It likely matches digital information retained in 2020 by UComm.

Faculty News Releases. Faculty News Releases. This series, 4 cubic feet, undated, is mostly news released by CMU and other sources about CMU faculty with a few folders of prominent CMU graduates and organizations. It is organized roughly alphabetically by surname. While materials inside folders are dated, the folders are undated. Boxes 49-52.

Headshots/Mugshots. There are three subseries to this series: Historic mugshots, small headshots and outdated headshots or individual portraits of CMU faculty, emeritus faculty, staff, sometimes including department name, and some CMU students or non-CMU speakers, Michigan people, or CMU topics, there is sometimes description such as valedictorian and homecoming queen and a year. They total 11 cubic feet, 1950s-1970s, and undated.

Historic mugshots. This series, 2 cubic feet, 1950s-1970s, and undated. Most photographs are black and white, 4x5 inches or smaller. Mug shots are often in individual original envelopes, although some envelopes include multiple images. They are organized alphabetically by surname or topic. (See also its descendant series, small headshots.) While materials inside folders may be dated, some folders are undated. Boxes 16 and 79.

Headshots, outdated. This series, 4 cubic feet, undated, is the first subseries continuing Historic Mugshots. It is organized alphabetically by surname or topic. As headshots became outdated, they were sorted into this series, while current headshots became the Small headshots series. While materials inside folders may be dated, the folders are undated. Boxes 93-96.

Small headshots. This series, 5 cubic feet, undated, is the more current Headshots images. It is a continuation of Historic mugshots and Headshots, but most of the images are smaller than those found in the earlier subseries. It is organized alphabetically by surname or topic. While materials inside folders may be dated, the folders are undated. Boxes 87-91. Box 91 also includes some Miscellaneous.

Information Services News. This series, 6 cubic feet, 1979-1997, is a newsletter which was published by UComm’s predecessor unit, CMU. Information Services. It is organized by publication number and chronologically by year. Boxes 42-47.

Microcassettes. This series includes 1 cubic foot (1 box) of Ampex UMaticSP microcassettes, 1998, 2016. They are packed into three box lids within the box, and organized in numerical order according to their labels, which is mostly chronological. The few without description are dated and are located at the end of the Box Lid #3. Only microcassette #740 has a partially illegible description. The series is color recordings of CMU people, places and events. The microcassettes can be viewed by inserting them into a microcassette recorder in the Clarke and viewing the recording in its monitor screen.

Miscellaneous and Mixed Photographs. This series, 9 cubic feet, 1991-2008, and undated, 6 boxes and 1 Oversized folder. This series includes photographs, negatives and prints, some mounted on foamcor board, and some headshots, including black and white, color, all mixed together in the boxes, and digital images and prints from digital images. Box 74 is mostly digital prints. Sometimes UComm called them Miscellaneous Photos (Photographs) and sometimes Mixed Photos (Photographs). Some of the boxes are in their original order, which is neither alphabetical nor chronological, while other boxes are organized alphabetically into broad CMU topics. Boxes 19, 21, 72-74, 91. Box 91 also includes some Miscellaneous). See also CDs/DVDs series. Also included here is 1 Oversized folder of color, matted photographs, 1980s, 2001-2018, and undated, which measure 26x18 inches on foamcor board, dated by the photographer, Peggy Brisbane.

Mixed Files. This series, 5 cubic feet, 1965-1967, 1980s, but mostly undated, is a mixture of paper and photographic materials on various CMU topics. It is organized alphabetically into broad CMU topics. There is some overlap in Boxes 75-76. While materials inside folders may be dated, the folders are mostly undated. Boxes 75-78, 124.

Name Cards. This series, approximately 2 cubic feet, undated, in five 5x7 inch note card boxes. The note cards are organized alphabetically by surname, except for the last part of W-Z was filed at the end of the M box due to space issues. There is usually one card for each CMU person in the series. Each card documents each time a person was featured in some type of news release from CMU or other sources, such as Michigan or out-of-state newspapers, and the name and date of the source. A small number of people often featured in the news have multiple cards.

Negatives: This series, 74 cubic feet, 1946, 2012, and undated, includes boxes full or almost completely full of negatives in original sleeves. The negatives are mostly organized chronologically by year with negatives in numerical order. There are some gaps in the series. Some negatives are one per sleeve, several per sleeve. Strips of negatives are in various negative sleeves. Information on the sleeve may include any or all of the following: date, negative number, strip number, or either a name or description of a CMU person, organization, building, location or event. Boxes 109-118, 125-188 Box 109 also includes one CD of images, 2005-2012. Box 184 has CDs, 2000.

News. This series, 7 cubic feet, 1983-1985 2010, mostly undated, is copies of a CMU UComm newsletter, organized rougly alphabetically into broad CMU topics. Folder are undated. This is a subseries of the series News by Publication Number/Date (see that series description). News was continued by CMU News (a CMU newsletter, see also that series description). Boxes 40-41, 48, 53-55, 57.

News by Publication Number/Date. This series, 3 cubic feet, 1997-2003, is the same CMU newsletter, but is organized by publication number and date. For anyone researching major CMU events and news in a specific time period this is a good series in which to begin your research. Boxes 56, 58-59. Some copies of News were organized into a series organized alphabetically by topic. See also the News series.

News [of] CMU Board of Trustees [Members]. This series, .25 cubic foot, undated [1970-2014], is mostly news documenting some of the CMU Board of Trustees Members who served between 1970 and 2014. There is also one folder labeled CMU Information and one folder each for Kevin Dambrot, men’s basketball coach 1991-1999, and Donita Daventport, winning women’s basketball coach 1984-1996, and Kevin F. Kelly, who was neither a member of the Board nor a CMU faculty or staff member. The folders are undated. The news in the folders was created by CMU and other sources and UComm collected it. UComm probably used the series as both an ongoing current and historical research file. The series is organized in original order, which is neither in alphabetical nor chronological order, and labeling was not systematic. The order of names and abbreviations used on folder labels varies. Matyn researched when the people were active on the Board or at CMU, and added dates in the Box and Folder Listing in square brackets. Box 67.

News of Faculty. This series, 2 cubic feet, undated [1940s-1990s] is news by CMU and other sources mainly about CMU faculty members, administrators, and some topical subjects, that UComm collected. It is roughly organized alphabetically by surname. The order of names and abbreviations used on folder labels varies. The folders are undated. Boxes 64-65.

News of Faculty, Retired. This series, 1 cubic foot, undated [1940s-1990s], is news by CMU and other sources mainly about retired CMU faculty members and a few administrators, that UComm collected. It is organized alphabetically by surname. A number of people for whom CMU buildings are or were named are included in this series. The only president included is Grawn. Folders are undated. Box 66.

The New Releases series, 5 cubic feet, 1986, undated, is a UComm newsletter organized alphabetically in broad CMU topics, such as Football, Graduate Studies, and Parking. It does not include the names of CMU people. While materials inside folders are dated, the folders are undated, except for Flood of ‘86. Boxes 97-101. Some News Releases were organized into a subseries, New Releases Faculty. See also the New Releases Faculty subseries.

Proof, Contact or Galley Sheets series, 9 cubic feet, 1946, 2010, and undated, includes proof, contact or galley sheets and some photographs, both black and white and color, in various formats mixed together in folders. Galley sheets are a page with multiple images from the negatives. Photographers reviewed these, usually circling in red crayon which images were worth printing. Sometimes they would also draw a red X through images that were not worth printing. The series is organized alphabetically by mostly broad CMU topics and most of the proof, contact or galley sheets each measure 8.5x11 inches. Boxes 15, 17, 80-86.

Slides. This series, 12 cubic feet, 1970, 1989, 1997-2012, mostly undated, includes boxes which were entirely or mostly filled with color slides of CMU, but may contain some other photographic materials. The slides are in original order and are organized variously, alphabetically by broad or specific CMU topic, in slide carousels, slide storage pages, folders or boxes. Boxes 189-190 were originally in a wooden drawer and were rehoused in two archival slide boxes. Occasionally, a few slides are also mixed in with other series. Boxes 14, 20, 68-71, 92, 102-103, 107-108, 189-190.

The Videotapes series, 31 cubic feet, 1991-2007 and undated and digital videos, 1.2 TB, 2012-2016 includes. three subseries of color videotape recordings documenting a wide variety of CMU people and events. Some of the videotapes were edited for broadcasting, while others are informal and unedited, or partially edited, with or without music, CMU logos, or credits. The two main physical subseries are Videotapes, Videotape masters (master recordings) and Videotapes (not masters). The then videographer, Adam Miedmia, was in the midst of a project to transfer videotapes onto DVDs when the collection was transferred to the Clarke. The vast majority of these Videotapes are BetacamSP format Masters, but there are some Ampex UMaticSP videotapes (measures 5.2x8.5 inches) and VHS videotapes. Both of these subseries are in numerical order by tape number, the original order in which they were transferred to the Clarke. Videotape dates are either when they were recorded or broadcasted on television, if they were broadcasted. The dates and topic for both series overlap. There are gaps in the numerical sequences and dates, and there are some unlabeled videos.

Videotape masters. This series, 11 cubic feet, 1991-2007 and undated, is the master videotapes. Boxes 1-11.

Videotapes. This series, 20 cubic feet, 1997-2007 and undated, is the non-master videotapes. Boxes 12-13, 22-39.

The last, most modern subseries of videos is Digital Videos, 1.2 TB images (with images), 2012-2016, were originally stored on the MAC Pro harddrive, but are now stored on a Clarke server labeled UComm.

The last series is the Workstation MAC DOS digital information. The following related equipment was also transferred to the Clarke by UComm: Pioneer DVD player and two parts of Sony BetacamSP Deck for video editing; and a MAC Pro with 1 harddrive containing 1.2 TB images and Videotapes, 2012-2016, a series now stored on a Clarke server labeled UComm. Please Note: A careful review found that the digital information stored on the workstation, harddrive and CDs/DVDs in the collection indicates that the vast majority are NOT duplicated in other series in this collection, nor does the workstation digital information match the database inventory lists. The workstation uses multiple digital software formats including microworkbk, .tif, .gif, and .mov. The Workstation includes the following nine digital subseries:

Workstation subseries 1: B Roll Inventory, 2000-2009, 176 KB, in microworkbk format (Note: this is larger than the Master Tape Inventory.)

Workstation subseries 2: Logging, 2007, 29 KB, is a topical list, in microworkbk format, of Videotapes consecutively #377-497 of various topics, 2004-2005. Note: BetaSP #377-419, 2004, are found in Boxes 35-37. BetaSP#420-497 are not in this collection.

Workstation subseries 3: Tape Inventory Masters, 2007, see attached list, 111KB, in microwkbk format, list of Tapes #1-690 description may include year, running time, general category Ex. Events, Sports, a printed copy of this list was in the first video box.

Workstation subseries 4: VideoBRoll.Doc, 2007, 33KB, micro…unit is a list identified on the Workstation as minority tapes from #2-139 (very scattered). The description may include year, 1997-2001, and running time. These minority tapes numbers and dates are not found (duplicated) in the collection on either DVDs or physical videotapes.

Workstation subseries 5: 2013 Masters, which, when opened, is dated January-September 2016. This subseries includes one folder/month for January-September 2016, each of which includes 1-5 Videotape movie formats. Ex. 1 video is 1 hr 31 mins, another is 2 hrs running time. No total storage is given.

Workstation subseries 6: Test footage football honors event 13 seconds in movie format, no year. No total storage is given.

Workstation subseries 7: Images 4,256 in .gif, .tif files. No total storage is given.

Workstation subseries 8: Movies 254, 2006-2009, some are CMU Videotapes, others are generic for editing purposes, formats are diverse. No total storage is given.

Workstation subseries 9: Documents “more than 10,000,” formats vary.

Related collections:

Researchers may also be interested in several collections in the Clarke from UComm’s predecessor units, CMU. Information Services and PRM. Please see the finding aids and catalog records for these collections. All of these collections consist of output (images and publications). None of the inner workings of the unit, for example meeting minutes of UComm staff, planning or project files or unit annual reports are in these collections. Also, the CMU Photographs (stored in vertical filing cabinets by the CMU Vertical Files), which were donated to the Clarke prior to 1996, originally came from Public Relations and Marketing and include images from Information Services. CMU Photographs is not cataloged, but an inventory is available to assist researchers.

Digitized newsletters:

Researchers may also be interested in UComm’s various newsletters, with their different names and formats over time, which were scanned as a separate project by the Clarke staff in 2019 and are available in 2020 on the Clarke’s digital collections website.

Processing Notes:

The Move and its impact on processing: The collection was transferred from UComm to Clarke February 10, 2016, suddenly, unexpectedly, very quickly and without advanced warning. This situation led to complications with the move and processing the collection. At UComm, the majority of the physical collection had been stored in hanging folders in filing cabinets and other, variously sized cabinets and assorted containers. To decrease their weight during the move, the movers shifted materials from some of drawers into large, portable moving tubs, destroying the original series order for the collection. The materials filled the entire back hall of the Clarke when they arrived.

Boxing: Matyn and her students, notably Suli Albinhamad and Cassie Olson, among others quickly boxed the collection from the filing cabinets and moving tubs into acid free cubic foot boxes, noting original order when possible. The last third of the collection was the most disorganized and is in the best order it could be restored to in a timely fashion. It was decided by Matyn and Director Frank Boles in February 2016 to reestablish box order through the finding aid and not reorganize boxes on the shelves.

Inventory: An inventory began March 4, 2016, which continued through March 2020 as archival students were available. Matyn and the following students inventoried the collection and typed the inventory: Lindsey Rogers, Brad Davis, Clarissa Klein, Haley Schleicher, and Michael Watts, who notably typed the majority of the inventory.

Rehousing: Due to the estimated substantial cost of archivally rehousing this large a collection, specifically the audiovisual materials, the decision was made by Director F. Boles and Archivist Marian Matyn in February 2016 not to rehouse the collection in acid-free folders or audiovisual archival housing. The only exception for this was slides which were stored in a wooden drawer and were rehoused in archival slide boxes #189-1990. Most of the physical collection is in hanging files in archival boxes. Negatives and slides are in their original containers.

Labeling: Most of the physical materials in the collection were originally labeled variously. Some materials are undated, and the use of acronyms, partial names, or abbreviations is common and varies throughout the collection. When necessary and if possible, Matyn added additional information to the Box and Folder Listing to aid the researcher. Labels were created by Matyn for unlabeled folders. When labels had fallen into the body of the folder, they were found and written on the folder or container. In a few cases, parts of labels or description were illegible. When title/label and description did not match, additional description, when possible, was added to assist the researcher.

Abbreviations, acronyms, and slang: Abbreviations, acronyms, or slang have been written out to assist researchers if their meaning was known. CMU acronyms that are now no longer commonly known or used were written out by Matyn the first time the acronym appears in the Box and Folder List to assist researchers. When Matyn was unable to determine what an abbreviation meant, so the original abbreviation was retained in the Box and Folder Listing.

Withdrawn materials: 14 cubic feet of material was withdrawn during processing, including: duplicates, non-CMU information, particularly publications, newspapers and newspaper clippings for Michigan newspapers and CMU publications which are digitized, search committee information for commencement speakers, CDs with customers’ orders, and obsolete storage formats which were inaccessible.

Collection

Central Michigan University. Department of Biology History files, 1946-2013, and undated

3 cubic feet (in 4 boxes, 1 slide box, 2 film boxes, 1 Oversized folder, 1 Oversized volume)

The collection documents the history of the Central Michigan University. Department of Biology in photographs, publications, clippings, slides, blueprints, films, and miscellaneous.

Box 1 and 2 consist of many different blueprints for various classrooms in Brooks and Dow halls. There are photographs in Box 1 of the cornerstone ceremony in 1964 with Judson Foust, Kendall Brooks, and Faith Johnston. There are also around 30 photographs of different staff members and students who were a part of the Biology Department. Two staff members who stood out were Faith Johnston and Ray Hampton. Their folders include news articles and photographs. Faith Johnston’s folder includes a cassette on her seminar from February 2nd, 1978. There were also news articles and photographs from Central Michigan University’s Biological Station on Beaver Island. Finally, in Box 1 “News Articles April 2003- May 2007” there is a CD on Gil Stark’s and Doug Valek’s retirement party at Neithercut Woodlands, April 22nd, 2006.

Boxes 3 and 4 consist of various ideas, designs, plans, and inventory request for the new Science II Building Project.

There is also a Box of 255 slides on various Biology Department field trips or research in Michigan. These slides consisted of Big Creek Drain Study, Consumers Power Study, Faith Johnston, and different studies on lakes in Michigan.

There are two super 8 color, silent films, undated, of the Biological Station at Beaver Island, both 50 feet, of staff and students eating and relaxing (Film # 74212-1) and relaxing, cooking, and listening to a lecture (Film # 74212-2).

There is one oversized scrapbook, that is acidic containing various newspaper clippings and photographs on different programs, research, and staff members from the Biology Department, 1946- 1970.

There are two oversized blueprints of the Freshman Laboratory, 1966, drawn by B.D Job, No. 22, 514, for blue-line plans of lab desks.

Processing Note: Items that were acidic, fragile (onion paper), on wax paper, and damaged were copied and withdrawn. Approximately .5 cubic ft. Documents were withdrawn from the collection.

Collection

Central Michigan University. Department of Communication Disorders Historical collection, 1972, 2012, and undated

.75 cubic feet (in 2 boxes, 1 Oversized folder)

The collection documents the history of the Central Michigan University. Department of Communication Disorders photographs, publications, clippings, awards, and miscellaneous.

This collection consists of a wide range of materials including photographs, publications, newspaper clippings, correspondence, promotional and program materials, and miscellaneous materials, all relating to the history of Central Michigan University’s (CMU) Department of Communication Disorders (CDO) and Audiology programs. The collection is divided into two series, CDO and Audiology materials. Within these series, materials are organized alphabetically and chronologically. The materials date from 1972 to 2012, although the majority of materials are undated. The collection predominately consists of photographs from personal and business events like holiday parties, graduations, and students’ clinical work with patients from both CDO and the Audiology program. The CDO’s 50th anniversary and the creation of CMU’s Clinical Doctorate in Audiology (Au.D.), the first and oldest Au.D. in the nation, are also documented through programs, pamphlets and newspaper clippings. Senate Resolution No. 768 pertaining to the recognition of CDO is filed separately in an oversized folder.

Collection

Central Michigan University. Dept. Of Biology Neithercut Woods Collection, 1966, 2018, and undated

.75 cubic ft. (in 2 boxes, 1 Ov. Folder)

The collection documents the Neithercut Committee, Neithercut history, use, development, maps, plants, reference materials, images and other related material.

The collection, 1966, 2018, and undated (Approximately .5 cubic foot) consists of materials documenting meeting minutes of the Neithercut Committee, correspondences concerning Neither use and development, maps of Neithercut, newspaper clippings featuring Neithercut, pamphlets and resource materials for the nature center, 6 photographs of the vegetation and 8 slides of the signs and buildings, a soil and water conservation plan, strategic plans, survey responses, a list of who utilized Neithercut between 1981-1986 and 2002-2003, and a student paper by Dennis Blodgett concerning the former ownership and current use of the Neithercut Woodland.

The 2019 addition (.25 cubic foot) added 16 color slides of road or trail construction and nature aerial views of fall colors, and a 2005 academic journal article on vascular plant article by Williams, Starks and Wujek, and a few items that were interfiled into existing folders.

Collection

Central Michigan University. English Language and Literature Department, Language Arts Program Collection, 2002-2017

.75 cubic ft. (in 2 Boxes)

The collection includes: prints from digital files for the Central Michigan University’s (CMU) Language Arts Program, maintained by Dr. Susan Griffith.

Collection, 2002-2017, includes prints from digital files for the Central Michigan University’s (CMU) Language Arts Program, maintained by Dr. Susan Griffith. Files include meeting minutes, agendas, bylaws, correspondence, curriculum notes, projects, planning, evaluations, and data reports (including graphs, statistics, chi square charts). The material is organized in original order, which includes many folders with multiple sub-folder layers within the original folder. Because material was printed, the original digital files received from Dr. Griffiths were not retained.

Commonly used abbreviations include: MTTC, LA, LAP, SWOT, ELLW, and PECC. MTTC stands for the Michigan Test for Teacher Certification. LA is Language Arts and LAP is Language Arts Program. SWOT stands for Strengths, Weaknesses, Opportunities, and Threats analysis and is frequently seen in the papers relating to the Language Arts Program four-year review. ELLW stands for the English Language, Literature, and Writing program. PECC stands for Professional Education Curriculum Committee.

Collection

Central Michigan University Facilities Management Organizational Records, 1940-2006, and undated

1 cubic foot (in 1 box)

Central Michigan University Facilities Management Organizational Records include: plans, assessments, reports, and maps 1940-2006, and undated.

The organizational records, 1940-2006, and undated, contain: plans, assessments, reports, and maps 1940-2006, and undated. The majority of the collections contains master plans and annual reports for CMU’s development. The flood folder contains the report of CMU campus damaged caused by the September 1986 flood and repair efforts. The Chippewa folder contains a document of all the proposed nicknames for CMU and also contains a list of the cornerstones on the building in CMU campus, but not the contents. The utilities master plan folder contains blue-line maps of CMU. Also included are color photographs of the interior and exterior fire damage to Rowe Hall in June 1998.

Researchers may also be interested in other CMU Facilities Management collections which are separately cataloged and older, Plant Management or Master Plan Committee minutes, which are in the CMU Vertical Files, at the Clarke Historical Library.

Collection

Central Michigan University Films, 1940, 2017, and undated

2 cubic feet (in 16 archival film cannisters, 1 small box)

Collection of 16 mm films, black and white and colored, about Central Michigan University construction and cornerstone layings of buildings, bands, homecoming, events, fottball, and related topics. Also included are 2 copies of film of the Mun San Korean Orphanage and 1 digital copy on hard drive.

The collection consists of 16 mm films, both black and white and colored, about Central Michigan University (CMU) showing the band, 1945, 1968, undated; building construction, undated; CM Life Office, undated; children playing sports inside and outside of Finch Fieldhouse, ca. 1960s?; Football Coaching School, 1949; Football Scrimmage, 1950; Fourth of July Parade, undated; Graduation, undated; Health Services, 1970; Homecoming, 1940-1969 (scattered), undated; laying the cornerstone of Finch Fieldhouse, 1951; May Festival, 1940, 1948; Miss CMU Pageant, undated; Mun San Orphanage, Korea, undated (2 copies), the receiving line at Pres. Boyd's inauguration, 1968; the University Center Construction, 1951, and Dormitory shots, 1951. One film in the collection, Film ID Number 0-1-1, has a strong vinegar smell, indicating some decomposition of the safety film. All of the film was rehoused in 2012 into archival film cannisters. A 2017 addition is a digital copy on a hard drive (in 1 small box) of the Mun San Orphanage, Korea, undated (1950s) film ID Number 0-1-12. The digital copy occupies 63.7 GB and includes 1 copy each in a .avi and .mp4 file. The digital copy plays for 8 minutes, 34 seconds. For more description including physical state of the film, please see the catalog record.

Collection

Central Michigan University. Global Campus History Collection, Collection, 1963-2019, and undated

.5 cubic foot (in 1 box)

This unofficial history collection of CMU Global Campus includes newspaper clippings (copies), photographs, posters (copies), a Certificate of Appreciation to Central Michigan University (CMU) from US. Air Force. Carswell Air Force Base.

This unofficial history collection of Central Michigan University (CMU) Global Campus includes newspaper clippings (copies), photographs, posters (copies), and a Certificate of Appreciation to CMU from Carswell Air Force Base. Newspaper clippings (copies) are mostly from the Bay City Times. Photographs include commencement of CMU graduates at Wright-Patterson Air Force Base and Dyersburg State Community College, 2005-2012, CMU classrooms and offices at Carswell Air Force Base, 1993, Dr. Nikkari’s EAD 564 class, 1974, and undated group photographs of unidentified people in Mount Pleasant, Michigan and in the CMU University Center. The photographs are either black and white or in color and some are taped together. The collection is in good condition and organized alphabetically and chronologically. Researchers may be interested in multiple collections in the Clarke documenting the history of the above-named CMU units.

Processing Note: Five cubic feet (tenant renovation drawings, acidic clippings) was withdrawn during processing.

Collection

Central Michigan University Industrial Education Technology Building Tile Project Collection, 1987-1989, 2021, and undated

.75 cubic foot (in 2 boxes)

The collection documents the entire process of Egner winning the Michigan Commission on Art in Public Places competition to design the tile floor for Central Michigan University’s then new Industrial Education and Technology (IET) Building, including Egner creating the design templates for various floor patterns, the laborious installation of the tiles according to the design templates, and, finally, the building’s dedication.

The collection documents the entire process of Egner winning the Michigan Commission on Art in Public Places competition to design the tile floor for Central Michigan University’s then new Industrial Education and Technology (IET) Building, including Egner creating the design templates for various floor patterns, the laborious installation of the tiles according to the design templates, and, finally, the building’s dedication. The collection is organized alphabetically and mostly dates from 1987 to 1989. A folder of 2021 material about the artist was added by Archivist Marian Matyn to the front of Box 1. The collection includes photographs and slides, publications, Egner’s Artist Statement, contract, notes, correspondence, design templates, financial information, samples and vendor information.

Processing Note: During processing .25 cubic foot of duplicates, mostly photographs, were removed. Acidic clippings were photocopied. Original housing was maintained for slides. Photographs were sleeved.

Collection

Central Michigan University. Innovation and Online History collection, 1970-2015, and undated

7 Cubic ft. in (13 boxes, 1 Oversized Volume)

This is an incomplete historical collection of audiovisual, digital, and paper-based materials documenting the history of distance learning at Central Michigan University (CMU).

This is an incomplete historical collection of audiovisual, digital, and paper-based materials documenting the history of distance learning at Central Michigan University (CMU). Papers include CMU publications such as fliers, brochures, reports, and class schedules, correspondence and memos, Memorandums of understanding (MOUs) and contracts for non-Michigan centers and military bases, budgets and financial reports, newsletters, faculty handbooks, and meeting minutes. Audiovisuals include photographs, photograph albums, CDs of images, VHS videotapes, and scrapbooks. Images document faculty, staff, librarians, and students and their families, at various centers working, learning, teaching, being trained, graduating, receiving awards, and attending social events such as Lem Tucker Award ceremonies, commencements, retirement parties, baby showers, and Halloween and Christmas gatherings, Military nurses are uniquely identifiable and documented in the CMU.IPCD Photograph Album, 1982-1988. Photographs also document buildings renovated for CMU purposes, the types of rooms created, how these rooms were equipped, and open houses. Most of the VHS videotapes are CMU-generated promotional and recruitment videos. There are three VHS videotapes of unedited and edited versions of testimonials of CMU students and faculty at the Atlanta, Georgia center, including military members, which were created by Barnes, Chase, and Davis. One video aimed at Detroit Metro recruitment and promotion includes President Mike Rao documents CMU Homecoming for online students and includes two Detroit Spots (short sections or advertisements) which feature John Arnold talking about Terry Faster and Ricardo Solomon, both Detroit CMU alums. Faster and Solomon each make very brief statements about CMU at the end of each spot. All boxes are letter-size and .5 cubic foot boxes unless otherwise specified. The collection is organized alphabetically and by format. The collection is in good physical condition

The strength of this collection is in the documentation of multiple CMU national centers and organizations CMU collaborated with including: Aberdeen Proving Grounds, Maryland; Andrews Air Force Base, Washington, D.C.; Army National Guard, Washington, D.C.; ASIS (American Society for Industrial Security Foundation) in Dallas/Fort Worth Cohort, Texas; Atlanta, Georgia; Central Texas College, Marine Corps Base Camp Pendleton Joint Education Center; Fort Belvoir, Virginia; Fort Detrick, Maryland; Fort Meade, Maryland; Fort Myers, Virginia; Hawaii; Merrifield, Virginia; the Pentagon; Portugal; Richmond, Virginia; Virginia National Guard (VaNG); Walter Reed Army Medical Center, Washington, D.C.; and Wright Patterson Air Force Base, Columbus, Ohio. Having functioning air conditioners and photocopiers and getting the garbage picked up regularly in southern locations was sometimes a challenge for CMU, as documented in the Center folders.

For CMU to teach out-of-state and on military bases or locations, CMU signed and gathered approved Memorandums of Understanding (MOUs) and agree to follow certain base and building rules approved by the boards of education in various states. CMU faculty, students, librarians, and staff worked with base ESOs or Education Service Officers, as documented in multiple communications. Off Campus Services librarians and staff were crucial to the success of distance faculty, students, and programs documented in the collection.

Michigan centers documented in the collection include Auburn Hills, metro Detroit, Flint, Mott College, Lansing, Livonia, Mount Pleasant, Southfield, and Troy.

Researchers may be interested in related collections documenting the evolution of CMU distance learning at the Clarke Historical Library and Off-Campus Library Services, part of CMU Libraries’ history. Researchers should search under the various names the unit had over time.

Processing Note: Approximately 6 cubic feet of duplicate, unidentified, and poor-quality audiovisuals and papers, including miscellaneous notes and financials, duplicates, reading materials, and materials with social security numbers, were withdrawn during processing. Scattered issues of two newsletters, CMU Communicator and CEL’s On Target, were added to those with the same title already separately cataloged in the Clarke Historical Library.

Collection

Central Michigan University. Office of Alumni Relations Collection, 1928-2010 and undated (majority within 1980-2010)

8 cubic foot (in 8 boxes, 1 small slide box)

This collection documents alumni events that the Central Michigan University. Office of Alumni Relations successfully planned, organized and led, budget materials, and meetings of related committees and boards.

The first and largest series is Events (planned for alumni), 1928-2006, undated [bulk 1980-2006] 6 cubic feet (6 boxes). Types of Events are described above. Materials in the series may include photographs, programs, invitations, notes, letters, arrangement information, documentation of attendees, CDs, videos, and other materials. Other series include: Board of CMU Alumni Association Board of Directors Meeting Minutes, and related materials, 1967-2006 (approximately .5 cubic foot); Budget Books for Alumni Events, outings, endowments, scholarships, development, annual reports, honor roll of donors, and goals and objectives, 1975-2010 (approximately .5 cubic foot); Development Board Meeting Minutes, and related materials, 2000-2004 (4 folders), and a Slide presentation “CMU Reflections of the Past, Present and Future”, CMU Library Instructional Resources (some slides stamped as property of the Clarke Historical Library), (20 slides), undated (1 small slide box).

Processing Note: The collection was stored for a long time in an off-campus storage facility. In June 2014, the collection was split between the Clarke Historical Library Archives (informational materials, approximately 80 cubic feet) and the CMU Museum (objects) as much as possible.

A large percentage of the collection in the Clarke was withdrawn during processing. 74.5 cubic feet consisting mostly of massive duplication, blank forms, generic correspondence, miscellaneous financial records such as receipts and pay orders that were all well over seven years old, and miscellaneous notes. Approximately four cubic feet of duplicate books or other copyrighted works created by alumni were returned to the office as per their request. Twenty books and about .5 cubic foot of various types of alumni directories, which were not duplicates, were added to the Clarke collection and individually cataloged. One cubic feet of Chippewa yearbooks was retained by the Clarke to replace its Chippewas when they become worn out from use. One cubic feet of three-dimensional objects such as hats, tote bags, pins, and miniature Warriner Hall buildings, was transferred to the CMU Museum to join the rest of the objects there.

Additionally, initially housed with the collection was the Les O. Carlin Collection, 1940, 2014 (scattered), and undated (2 cubic ft. (in 2 boxes, 2 Ov. V., 1 framed object), which was separately processed and cataloged in the Clarke. Some of the materials in this collection initially went to the Museum and were later transferred to the Archives. For more information on this collection see its catalog record and finding aid.

Related Collections: Besides the collections mentioned above, other related collections in the Clarke include CMU. Development Office videotapes and two CMU. Public Relations and Marketing Posters collections.

Collection

Central Michigan University. Office of Research and Graduate Studies, Certificates of Copyright and US Patents, 1972-2024 (Scattered)

1.25 cubic feet (in 3 boxes)

Certificates of Copyright and US Patents held by Central Michigan University.

Copyright and US Patents held by Central Michigan University (CMU) or people who worked for CMU and/or obtained patents with CMU support. One 2011 patent is Russian and in Russian. About .75 cubic feet of the collection is patents. The remainder of the collection, except for one legal-size folder, is Certificates of Copyright, with some applications, of CMU people, 1972-1979, 1981-1999 (Scattered) and 2000. Both the Certificates and Patents are printed forms with handwritten or typed information added. From 1985 forward the Patents include gold seals and ribbons. A few pieces of related correspondence are included with both the Patents and Certificates of Copyright. A legal-size folder with Application, Amendment, Fee Receipt from Bobby A. Howell and Erik W. Walles for Patent and Trademark (all copies), 1979, completes the collection. The collection is organized by size, alphabetically by format, and then chronologically. The collection is ongoing.

Collection

Central Michigan University. Office of the President, Commencement Recordings, 1998-2009 and 2011

2 Cubic ft. in (3 boxes)

The collection includes VHS videotapes and DVD recordings of Central Michigan University Commencement speakers and honorees, May 1998-December 2009 and 2011.

The collection includes VHS videotapes and DVD recordings of Central Michigan University Commencement speakers and honorees, May 1998-December 2009 and 2011. Some of the information written on the DVDs was incorrect. Correct dates and complete and accurately spelled names are included in the Box and Folder Listing. If a date was incorrectly written on a DVD, a slip of acid free paper with the correct date was added inside the DVD case. A number of names written on DVDs were misspelled or abbreviated. Names and dates were verified for accuracy with commencement programs. Materials lacking labels when they arrived in the Clarke Historical Library were watched to verify the contents. Seven videos are labeled as Station Archive Tape. The collection, except for some labels, are in very good condition. Recordings are organized in chronological order. For multiple commencement recording on one day, the recordings are organized thusly: All Three Speakers, 9:30 AM, 1:30 PM, and 5 PM. The DVDs are accessible via ClipChamp software.

Researchers may also be interested in other Clarke collections documenting commencements including: CMU. Commencement Collection of paper programs; digitized CMLife and other CMU publications; the papers of CMU presidents; CMU. University Communications (UComm) and its predecessor units, which were and are responsible for taking commencement photographs and videos; CMU Photographs; and many collections of CMU alums, students, faculty, and units.

Processing Note: One duplicate DVD was withdrawn during processing.

Collection

Central Michigan University. Office of the President, President Arthur Ellis Papers, 1970, 1989

2 cubic feet (in 2 boxes)

The collection includes the following series, biographical information, a photograph, correspondence, meeting minutes, photographs, reports, speeches, subject files, documenting Arthur Ellis' tenure as Central Michigan University's president, 1970, 1989.

The collection includes President Ellis’ biographical materials, correspondence, meeting minutes, reports, and subject files on a wide variety of CMU topics. A number of the minutes and subject files document budgetary issues, 1985-1989. Other well documented topics include commencements 1985-1988 and MMI (Michigan Molecular Institute), 1984-1988, including apartheid issues.

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

Central Michigan University. Office of the President, President Edward B. Jakubauskas Papers, 1985-1993

3 cubic feet (in 3 boxes)

The collection includes the following series, biographical information, including a photograph, correspondence, meeting minutes, reports, speeches, subject files, and congratulatory notices (letters) documenting Edward B. Jakubauskas' tenure as Central Michigan University's president, 1970, 1989.

The collection consists mainly of his Subject Files (approximately 2 cubic ft.), with various Meeting Minutes, Correspondence, and Reports. Congratulatory Notices (Letters) from many universities on the subject of his inauguration at CMU (1 cubic ft.) are the second major series in the collection. His Speeches, 1988-1991 (.25 cubic ft.), mostly relating to CMU events, the third major series, complete the collection.

Collection

Central Michigan University. Office of the President, President Eugene C. Warriner Papers, 1882, 2002, and undated

3.5 cubic feet (in 5 boxes)

The collection includes the following series, biographical information, photographs, correspondence, meeting minutes, reports, speeches, and subject files documenting Eugene C. Warriner's tenure as Central Michigan University's president, 1970, 1989.

The collection is organized by the following series: Biographical Materials, Correspondence, Meeting Minutes, Photographs, Reports, Speeches, and Subject Files. Dr. Warriner’s personal papers, 1885, 2002, including Biographical Information, such as his Obituary, 1945, and Memorial Service Materials, 1946; a Scrapbook, undated, ca. 1890; Photographs, undated; his Diaries and Date Books, 1885, 1903, 1905-1906, 1929-1937; his License to Preach, 1913; and related newspaper articles (copies). Other series in the collection include Correspondence, which includes personal correspondence, such as about the death of his son Paul Warriner, 1917, and professional correspondence, 1902-1939, undated; Meeting Minutes of various CMU organizations and committees, 1932-1940; Reports of CMU and educational organizations, 1919,1939; Speeches Dr. Warriner gave, 1906, 1942, undated; Subject Files, 1907-1948 and two student papers about him, 1952, and undated; and his Writings and Speeches, 1900-1935, undated. Lastly, there is a box of 3 x 5 inch index cards, indexing his correspondence, 1992-1939, undated.

The collection provides good documentation on Warriner, his interests, ideas, and education and CMU related issues of interest during his tenure as CMU’s president.

Items of note specifically related to Warriner’s interest, views and work related to peace and related issues include: (all in Box 2 folders): in Correspondence: Peace, 1911-1916, 1919: numerous correspondence related to peace, most notably the American School Peace League Letterhead letter about the Celebration Peace Day, April 12, 1915; in Speeches, Miscellaneous-Peace Papers, 1912-1913: the rare newspaper-style undated facsimile about Kellogg-Briand Pact “Si Vis Pacem, Para Pacem;” and in Subject file: American Association of Teacher College, Standards, 1926-1927: his handwritten draft, Essay on Socrates.

Collection

Central Michigan University. Office of the President, President Judson W. Foust Papers, 1923, 2002, and undated

12 cubic feet (in 13 boxes, 2 Oversized folders)

The collection mostly includes the following series, biographical information, photographs, correspondence, meeting minutes, reports, speeches, subject files, scrapbooks, and congratulatory letters documenting Judson W. Foust's tenure as Central Michigan University's president, 1970, 1989.

The collection is organized by the following series: Biographical Information, Correspondence, Meeting Minutes, Photographs, Reports, Subject Files, Scrapbooks, and Congratulatory Letters. The collection includes Biographical Information, 1923,2002, about .25 cubic ft.; Correspondence, 1935-1978, about 1 cubic ft.; Meeting Minutes from CMU entities and educational related institutions and organizations, 1953-1968, about 1.5 cubic ft.; Photographs, 1960-1968, undated, about .25 cubic ft.; Reports from CMU entities and educational related institutions and organizations, and the State Senate investigation reports of CMU, 1954-1968, undated, about 2.25 cubic ft.; and Subject Files, 1955-1968, undated, about 3.5 cubic ft., on a wide variety of topics relating to education, CMU, and numerous CMU departments. There are six Scrapbooks, 1959-1967, and eleven Photograph Albums, 1958-1972 (2 cubic ft. total). Congratulatory letters on the occasion of Foust’s inauguration as CMU’s president on April 25, 1960, about .5 cubic ft; and his miscellaneous desk items, plaques, and awards are also included (2 cubic ft. total). Two folders of oversized materials including awards, a certificate, congratulatory notes, a resolution, and letter of appreciation from the Korean Orphanage complete the collection.

Of special interest to the researcher may be the Senate Investigation Report, 1965 (2 folders) in Box 5, which relate to the state investigation into the administration versus the faculty at CMU, following numerous complaints, which led to the formation of the Faculty Association, or union in 1967. Paul Evett was one of the professors who testified and was thereafter mistreated by the administration. Additional information may be found in the CMU. Faculty Association collection and in the Michigan. Legislature. Senate. Special Committee on Faculty-Administration Relationships at CMU collection.

Although there is some information regarding student protests or campus unrest, the researcher should view additional information on student protests and campus uprisings in the collection of Professor Joe DeBolt.

Another topic of interest in the Building Dedications and Photographs is the CMU Chapel. This building was built with state funds by Pres. Foust over the objections of CMU’s lawyer as an inter-denominational Christian chapel. After it was built, CMU had to repay the state for using state funds for inappropriate (religious) purposes.

Information on the Thailand Project, (part of the Inter-Institutional Affiliation Project), and Korean Orphanage, that CMU students supported, is also found in the collection.

In the Box and Folder Listing the following abbreviations are used: MI for Michigan, Dept. for Department, and Co. for Company. On folders where abbreviations for names were used, the full name is given in parenthesis at the end of the folder title.

Collection

Central Michigan University. Office of the President, President William B. Boyd Papers, 1968-1978, and undated

10.75 cubic feet (in 12 boxes)

The collection includes the following series, biographical information, photographs, correspondence, meeting minutes, reports, speeches, subject files, and other materials documenting William B. Boyd's tenure as Central Michigan University's president, 1968-1978.

The collection is organized by the following series: Biographical Information, Correspondence, Meeting Minutes, Photographs, Reports, Speeches, and Subject Files. The collection includes: Biographical Information, 1968-1974 (5 folders); Correspondence, 1968-1978 (about 1 cubic ft.); Meeting Minutes from CMU entities and Education-related institutions and organizations, 1968-1978 (about 1 cubic ft.); a few Photographs, 1969-1971, undated (more are in the Commencement folders and other Subject Files); Reports from CMU entities and educational related institutions and organizations, 1968-1978 (about 1 cubic ft.); Speeches, 1968-1975 (9 folders); and Subject Files on a wide variety of topics relations to education, CMU, and numerous CMU departments and social issues and organizations, 1968-1978, undated (7.75 cubic ft.), including Congratulatory letters to Boyd on his inauguration as CMU’s seventh president (2 folders).

The heart of the collection is in the Subject Files, which documents the change of focus for CMU during Pres. Boyd’s tenure. The topics of Affirmative Action, African American- Curriculum, History Week, and Professorship, and Afro-American Cultural Center; Black Symposium, Black White Convocation, United Black Student Association, Diversity Gay Rights, and Handicapped students all debut during his administration. Other topics of interest include the Lettuce Boycott, May 1972 problems (an incident with the Governor’s car on campus), Native American Affairs, Nigerian Project, Students for a Democratic Society, the Thailand Project (part of the Inter-Institutional Affiliation Project), Korean Orphanage, and the Vietnam Moratorium (which includes a photograph of the protest on campus). There are many topics that with ‘Student” covering the Code of Conduct, various committees, teaching, senate resolutions, unrest, etc. Case files of some students who were “problems” also are included, such as the Anthony Syroccki Case.

Other topics of interest include the Dedication folders for new buildings including the High Rise (later called “the Towers”), McNeel Nature Center, Perry Shorts Stadium, Ryan Hall, and the Tribal Community Center.

There are also many folders related to the faculty and their evaluation or assessment, funding, appropriations, and CMU Development endeavors and the budget.

In the Box and Folder Listing the following abbreviations are used: MI for Michigan, Dept. for Department, and Co. for Company. On folders where abbreviations for names were used, the full name, if known, is given in parenthesis at the end of the folder title.

Collection

Central Michigan University. Park Library Architectural Materials Collection, 1966, 2001

32 cubic feet (in 13 Oversized drawers, 1 model)

The collection documents the reconstruction and new addition of the CMU Park Library building and temporary redesign of Finch Fieldhouse. There is also one set of blue-line drawings of the old Park building.

This collection, 1966,2001 [bulk 1997-2001], documents the reconstruction of the old Park Library building, and the temporary redesign of Finch Fieldhouse, and the planning and construction of the new addition of the new addition. The collection includes concept and presentation drawings in the following formats: blue-line drawings, drawings on FoamCor Board, artists Renderings, and Vendor Sample Board. These materials were created and used during the design phase and came to the archivist once they were no longer needed by the architects or for promotional reasons. The archivist decided to incorporate the only blue-lines of the old building in the Clarke into the collection for continuity. Also included is a three-dimensional model with wooden base and clear plastic cover, undated [1999-2000]199. The model measures 28x35x8 inches and includes the building, people, cars, trees, sidewalks, and Preston Street. The model is made of cardboard and plastic in red, white, blue, green, brown, and black.

Researchers may also be interested in additional architectural materials documenting the addition which are found in the CMU. Park Library New library collection, 1996-2008, which is also housed in the Clarke Historical Library. This collection includes final drawings, which came to the archivist after re/construction was completed. The collection also documents the open house events and other events held in the new building. Collections documenting the history and functions of the library are also housed in the Clarke.

Collection

Central Michigan University. Park Library, Head, Library Department, Organizational Records, 1931, 1982 (Scattered), and undated

1 cubic foot (in 2 boxes)

The papers include committee minutes, reports, statistics, surveys, photographs, expansion plans, policies, manuals, etc.

The Organizational Records include: committee minutes, reports, statistics, surveys, photographs expansion plans, policies, manuals, etc.

The records dated from 1958 through 1970 are mostly those of Eaton, who either created or collected them while he was the Head of the Library Department at CMU. Pre-1958 records were either created or collected by Charles V. Park.

Collection

Central Michigan University. Park Library, Organizational Records, 1984-2016

Approximately 3 cubic feet (in 7 boxes)

The papers include DAC (Dean’s Advisory Council) and SFC (See, feel, care) Meeting Minutes, agendas, and attachments, annual reports, five-year plans, bylaw revisions, goals, publicity and art materials, library master plan, 2015, LibQual Survey, 2011.

Organizational records, 1984-2016, include: DAC (Dean’s Advisory Council) and SFC (See, feel, care) Meeting Minutes, agendas, and attachments; Five-Year Plans, Annual and other Reports; Bylaws Revisions by the Faculty and by the Dean; Long-term plans; Goals; Libraries Review and Evaluation; Dean’s Evaluation, June 29, 2011; Dean’s Retirement information, June 2016; Publicity, Art, 2006-2009; Library Master Plan, 2015; and a LibQual Survey, 2011. These materials came from Dean of Libraries, Tom Moore’s office, after he retired in 2016. All boxes are .5 cubic foot boxes except #1, #3 and #7, which are .25 cubic foot boxes. The LibQual Survey was very important and highly positive about the services the library and library staff provided to the university community and surrounding communities.

The collection is ongoing. It is organized by series, alphabetically by topic, and in original order, which is reverse chronological.

For additional information about the Park Library, see other, related collections housed in the Clarke Historical Library.

Collection

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

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

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

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

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

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

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

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

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

Collection

Central Michigan University. Student Activity Center Project collection, 1983-2003

2 cubic ft. (in 2 boxes)

The collection includes correspondence, 1982-2003, and undated, concerning the planning, financing and construction of the Student Activity Center (SAC) at Central Michigan University (CMU).

This collection consists mainly of correspondence dealing with the planning, financing, and construction of the SAC. Key people involved in the process and correspondences were Jerry Scoby (Director of Business Services and Assistant Vice President for Business Affairs), Kim Ellertson (Vice President of Business and Finance), and Tim Jones (Director of Campus Recreation).

Box 1 in this collection contains documents generally focusing on the immediate planning and building of the recreation center, 1983-1990.

Phase I of the SAC Project began in 1983 and focused on proposals for and the planning of the campus’s recreation building, and the renovation of several other buildings on campus, including: remodeling the President’s house, the physical plant building, and a library addition.

There are numerous correspondences between the University and the Nuveen Co., which was chosen to be the senior manager of the projects and the financial advisor. The letters discuss different funding avenues for the projects, including the use of student bonds.

In addition, there is documentation of several other capital projects that the university was planning and funding in conjunction with the SAC. One such project was the Biomass Wood Fuel Plant and Telephone Systems Project (aka Woodchip).

Phase II of the project began in 1987 and comprised the final approval of designs and schematics of the building, and topographical surveys of the land. Most of the letters are between Anthony Paparella, the University Architect, and TMP Associates, the firm chosen for design development.

Included are a sampling of Construction Invoices, 1986-2000, that show areas of main concern in the building, as well as issues that arose during construction and additions and subtractions that were made due to budgetary limitations. There are documents discussing if a student membership fee should exist and how it should be implemented, tuition-based or as an outside fee. Also included are financial records documenting the University’s attempt to raise $25 million for the multiple projects, Bond Revenue Statistics, 1987-1989.

Box 2 contains documents pertaining to after the recreation center was opened, 1990-2003, as well as other properties that the University owned.

Letters discussing food services that should be offered in the new building are part of the collection, including the mission statement of FAST BREAK, a healthy food store. The internal audit of 1992 listed the weak points of the SAC, such as the definition of outside users and funding for equipment replacement, and offered recommended solutions.

In the ‘Budget and Finance’ folder there are letters that address the financial structure of the SAC. This was a main concern because the SAC was originally funded entirely from the General Fund, which meant that all of the money its services made would automatically go back into the University and be equally divided among other campus institutions. There was also concern that under this structure the building would continuously be in a state of financial default. In order to avoid this, administrators of the SAC wanted it to be listed as an auxiliary institution of the University.

There is also a folder of issues that the SAC faced. Issues included, how encompassing the University’s insurance was in relation to unauthorized access of children and teams granted by current employees, and illegal entry by students using fake or duplicate IDs. There is a response written by Kim Ellertson concerning an article titled, “Staff ignored threat pools of blood posed.” There was also concern over improper videoing and photographing of people working out, as well as the loss of intramural sports fields due to the new football stadium and the expanding network of new facilities related to the SAC. An unusual issue that arose was the public protest following an Anheuser Busch visit. According to the letters, Anheuser set up their tent in the SAC on the same day as the Isabella County United Way was hosting a Red Hacker carnival for children. The matter worsened because a one-day liquor license was purchased for the SAC and the famous “Bud Girls” were allowed to freely walk around the building. Employees of the SAC felt that by allowing this to happen, especially during a children’s day, the University was living up to its party college name instead of dispelling it.

This box also contains several plans to try to offset the building costs of the SAC, including: a market plan to attract more outside donors and the selling of numerous University-owned properties.

Interesting documents to note are those concerning Riverwood Golf, which document the University’s desire to purchase a golf course, and those concerning the Ann Arbor Railroad Company when the University attempted to purchase the tracks that run through campus.

Processing Note: During processing approximately 0.25 cubic feet of duplicate materials were withdrawn from the collection and shredded.

Collection

Central Michigan University. Student Government Association Collection, 1949, 2002, and undated

3 cubic feet (in 2 boxes, 5 Oversized volumes)

Constitutions, by-laws, meeting miinutes, reports, subject files, newsletters, and scrapbooks of Central Michigan University. Student Government Association and related organizations' materials, 1949, 2002, and undated.

This is a mixed collection, 1949, 2002, and undated, of information which includes constitutions, by-laws, meeting minutes of the SA and SGA, council meeting minutes from various dorms and other CMU organizations, reports, subject files, newsletters, and scrapbooks. Various topics and concerns of interest to students at CMU, including Homecoming in the Scrapbooks, are documented in this collection.

Collection

Central Michigan University. Student Government Association Organizational Records, 1979-2014, and undated

5 cubic feet (in 5 boxes, 1 Oversized volume, 1 Oversized folder)

Organizational records, 1979-2014, and undated, including minutes, budget, major topics of interest to SGA, packets of the CMU Academic Senate and the CMU Board of Trustees, a scrapbook, photographs, and oversized materials.

This is a collection of CMU SGA organizational records, 1979-2014, and undated. Among the documents featured in this collection are committee meeting minutes, budget, major topics of interest to the Student Government Association, packets of the Central Michigan University (CMU) Academic Senate and, especially, the CMU Board of Trustees packets, 2000-2010. Box 4 includes badges, certificates, plaques and a photograph (organized by size- from top to bottom of the box). Oversized materials include a scrapbook, organizational hierarchy chart, and three laminated posters. Box 5 includes photographs of unidentified CMU students and children from SIBS weekend events, 2002-2004. This event is sponsored by SGA. The posters in the oversized folder are housed separately in a map cabinet due to their size. The posters are not official published posters of CMU, but rather something SGA members must have created on their own.

Processing Note: Approximately 2 cubic feet of duplicates and oversized materials and 3 cubic feet of emptied binders were returned to donor as per donor form. Approximately 1 cubic foot of reports was added to the CMU vertical files.

Collection

Central Michigan University. Student Government Association, Organizational records, 2012-2017, and undated

Approximately 2 cubic feet (in 2 boxes, 1 Oversized volume, 1 Oversized folder)

The collection includes: CMU. SGA committee meeting minutes, reports, budget, Bylaws and Constitution, and subject correspondence on topics of interest to SGA, 2012-2017, and undated.

This is the 2016-2017 additions to the Central Michigan University. Student Government Association (CMU. SGA) organizational records. The 2016 addition (.25 cubic foot box) includes: committee meeting minutes, reports, budget, Bylaws and Constitution, and subject correspondence on topics of interest to SGA. Oversized materials include a scrapbook, and posters, two about SGA elections, 2015-2016, and three about diversity, undated. Three of the posters are laminated. The 2017 addition (.25 cubic foot box) includes 1 folder each of: Debate Materials, March 27, 2107; House Meeting Minutes and E-Council, 2012-2014 (pre-2015 materials are for reference); Legacy Notes and Administrative, 2015-2016; Legislation (originals, signed), 2016-2017; Pamphlets, Fliers, 2016-2017; Parliamentary Guide, undated; RSO and Grow! Flier, 2017; and SBAC (Student Budget Allocation Committee) Packet, 2015-2016. The collection is ongoing and is organized by size, alphabetically, and chronologically. Researchers may also be interested in other collections of CMU. SGA which are housed in the Clarke.

Researchers may also be interested in other collections of CMU.SGA which are housed in the Clarke.

Collection

Central Michigan University. Student Government Association, Organizational records, 2013, 2019

1 cubic foot (in 1 box, 2 Oversized volumes)

The collection is the 2017/18-2018/19 addition and includes: CMU. SGA committee meeting minutes, reports, budget, Bylaws and Constitution, and subject correspondence on topics of interest to SGA, 2013, 2019.

This is the 2017/18-2018/19 addition to the Central Michigan University. Student Government Association (CMU. SGA) organizational records. The 2017/18 addition consists of 1 box (.5 cubic foot) with committee meeting minutes, reports, budget, Bylaws and Constitution, and subject correspondence on topics of interest to SGA, and 1 Oversized scrapbook. The 2018/19 addition is 1 Oversized Scrapbook. The collection is ongoing and is organized by size, alphabetically, and chronologically. Researchers may also be interested in other collections of CMU. SGA which are housed in the Clarke.

Collection

Central Michigan University. Student Government Association Organization records, 1995-2014, and undated

2 cubic feet (in 2 boxes, 2 Oversized volumes, 1 Oversized folder)

This collection includes a variety of organizational records of Central Michigan University. Student Government Association (CMU.SGA), including meeting minutes of various committees, photographs, scrapbooks, posters, subject files, and miscellaneous, 1995-2014, and undated.

This collection includes a variety of organizational materials of CMU.SGA, including meeting minutes and agendas of various committees; photographs of various topics including President George E. Ross, and notably of the commemoration events for September 11, held in 2011; posters on multiculturalism, SGA elections, and anti-rape campaign; subject files, notably on multiculturalism, Registered Student Organizations on campus (RSOs) and the Student Budget Allocation Committee (SBAC); election materials; notes from past officers; brochures; proposals; resolutions; and scrapbooks. Most of the photographs were developed in 2014. CMU Homecoming events are also documented in photographs and posters.

Researchers may also be interested in the several other SGA collections in the Clarke Historical Library.

Collection

Central Michigan University. Student Senate Organizational records, 1924-1977, and undated

2 cubic feet (in 4 boxes)

Various meeting minutes of the Central Michigan University Student Senate, 1924-1977, and undated, and related materials.

The collection consists mainly of the meeting minutes of the Student Council, 1924-1947, and the Student Senate, 1948-1974. There are also meeting minutes of the Student Assembly, 1974-1975, the Student Council and Senate constitutions, 1924-1959, and related materials.

Meeting minutes usually include agendas, minutes, correspondence, reports, and other attachments.

Collection

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

3 cubic feet (in 3 boxes, 11 Oversized volumes

Miscellaneous vertical file material for Central Michigan University Career Services.

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

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

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

Collection

Cleon C. Richtmeyer Papers, 1938, 1975

1 cubic ft. (in 1 box)

The collection consists primarily of Instructors Central Michigan University Semester Reports for instructors, professors, and departments, as well as some of Richtmeyer's biographical materials.

This collection consists primarily of Instructors Semester Reports, both for individual instructors and professors at Central Michigan University (CMU) and for the departments. The reports, which are dittoed forms, give the name of the instructor, term, year, and the number of A, B, C, D, and E grades given to the students in each course, as well as the total grades for each course. These numbers and grades were statistically compared to those received at other colleges and universities colleges that were accredited by the North Central Association of Colleges and Schools (NCACS). Professors and departments whose grades deviated from national statistics were invited to meetings with CMU President Charles L. Anspach to discuss the situation. Pres. Anspach then sent letters documenting the points and issues raised in these conversations to then Dean of Faculty Richtmeyer for further research, discussion, and evaluation. The purpose of these reports and the correspondence and discussions they generated was to guarantee that CMU would be accredited each time the NCACS evaluated it.

Richtmeyer is personally documented by his obituary, April 8, 1975 (copy) and portrait photographs (copies from the CMU Photograph Faculty files), 1966 and undated, as well as two relevant pages from the CMU Chippewa yearbooks for 1927 and 1969 (copies). Reprints of three mathematics articles he wrote are also included in this collection. A copy of the book he co-wrote with Judson Foust, Business mathematics (1959) is separately cataloged in the Clarke.

Collection

CMU. General Education Committee Organizational records, 1973-2015

1.25 cubic feet (in 3 boxes)

The Organizational Records, 1973-2015, contain the Committee’s plans, reports, minutes, evaluations, notes, and request forms.

The Organizational Records, 1973-2015, contain the Committee’s plans, reports, minutes, evaluations, notes, and request forms. The collection is organized in alphabetical order. The majority of the collection contains minutes and annual reports for the General Education (Gen Ed) Committee, previously called the Gen Ed subcommittee, and implementation committee at CMU. The collection has many curriculum subject folders, each of which contains “request for course inclusion” forms and detailed notes of committee members for each course considered for Gen Ed status. The University Program folder contains information about the program telling its purpose and suggestions to be made to it. The collection has various evaluation reports made by graduating students and alumni giving their opinion of the University program in General Education and diverse reports on course enrollments and grades and reports on the General Education assessments for multiple dates. Researchers may also wish to review Gen Ed information in the meeting minutes of the Academic Senate, which is separately cataloged in the Clarke Historical Library.

Collection

CMU. History Dept. Oral History Projects Transcriptions (copies), 2011, 2015

1 cubic foot (in 2 boxes)

Transcriptions (copies) of oral history projects created by Central Michigan university faculty and students mostly of Central Michigan University (CMU) faculty, staff, students, and alumni, documenting their diverse experiences at Central Michigan University, in Mount Pleasant.

Transcriptions (copies) of oral history projects created by Central Michigan university faculty and students mostly of Central Michigan University (CMU) faculty, staff, students, and alumni, documenting their diverse experiences at Central Michigan University, in Mount Pleasant. One oral history is of a Michigan Native American woman discussing her memories of her family members who were forced to attend the Mount Pleasant Indian School, her experiences of the school's impact on her family and the tribe, and memories of one family member who graduated from eighth grade at a Michigan Civilian Conservation Corps (CCC) camp. Currently, all of these transcriptions CLOSED to researchers unless permission is granted by Professor Jay Martin. The collection is ongoing.

Collection

CMU. Multicultural Academic Student Services, 1984-2018, and undated

3 Cubic ft. (in 4 boxes, 2 Ov. V.)

This collection includes materials accumulated by the CMU. Multicultural Academic Student Services (MASS), including: photograph albums, newspaper clippings, and video recordings of multicultural related events.

This collection, 1984-2018, and undated, in 3 cubic ft. (in 4 boxes, 2 oversized photograph albums) includes materials accumulated by the CMU. Multicultural Academic Student Services (MASS), including: photograph albums, newspaper clippings, and video recordings of multicultural related events. The collection is organized by format and chronologically.

Newspaper Clippings(copies) directly related to cultural events that had an effect on CMU student body, faculty, or surrounding community were retained. For example: Chippewa nickname controversy, Tomahawk chop, residence hall conflicts, Kosovo POWs, Indian tuition waiver, Basketball Coach Keith Drambrot, Women’s track Coach Ellen Carpenter, Speaker Sister Souljah, Affirmative Action exemption debate, Central 6, and the Noose controversy (2007).

This collection includes six photograph albums. The contents of four of these albums were removed from poor quality three-ring binders, placed in folders and boxed, while two oversized albums were left intact. Photographs in this collection cover many multicultural events and settings such as: Get Acquainted Day, Parent Empowerment through Academics and Knowledge (PEAK), Minority awards ceremonies, cultural performances, American Council on Education (ACE), Cultural workshops, candid office moments, Spring break, Hispanic Heritage Food Taster, Zumba classes, Martin Luther King Jr. events (Unity Ball, Unity March, Peace Brunch), Organization for Black Unity events, Iron Chef, Think Fast, Black History Month events, Asian culture events, Soup and Substance, Battle of the Bands, Powwow, multicultural office, and Graduation Ceremonies. Also, included are photographs of speakers that visited CMU such as Danny Glover, B.D. Wong, Judge Joe Brown, and Jaime Escalante.

Videotapes in this collection are on VHS format. Events covered by this footage include: Battle of the Bands, Cultural Explosion, Minority Student Services Awards ceremonies, Students of Color Leadership Conference, United Holiday Celebration, and NSEMP (later known as African-American Mentoring Program).

ACE Picture Perfect Student Services compact disc includes two audio files and two PowerPoint files. The PowerPoints exhibit multiple photographs in various settings and lists members of the program with accompanying portrait.

Researchers may also be interested in other collections on CMU. Institutional Diversity and its predecessor units at the Clarke Historical Library.

Collection

Collection, 1912, 2008

1 cubic foot (in 2 boxes, 1 Oversized folder)

The collection consists of material collected and written by Virginia Kjolhede's mother, Marion Kraft Larson, about her school mate Ernest Hemingway and the Hemingway family, and the papers and photographs of Virginia's husband, Ted Kjolhede, respected athlete, alumni, coach, and athletic director of Central Michigan University.

The collection is divided into two series, each in its own box: first the materials of Ted Kjolhede, and second, the materials of Marion Kraft Larson. Materials in each box are in alphabetical and chronological order. Acidic clippings were photocopied and the originals were withdrawn from the collection.

Series (Box) 1 consists of materials documenting the life of Ted Kjolhede, including biographical materials, photographs of his athletic career and teams, articles and letters to the editors he wrote, many of which were published in his role as guest columnist of the local Mount Pleasant newspaper, the Morning Sun, and various materials related to CMU athletics, CMU World War II graduates, and his career at CMU.

Series (Box) 2 consists mostly of newspaper and magazine articles (copies) collected or created by Marion Kraft Larson about Ernest Hemingway. Also included are a few biographical materials about Marion. Of particular interest, is her Memory Book of Oak Park and River Forest Township High School, 1917, signed by Ernest and Marcelline Hemingway, among others, and her 1972 paper about her memories of Ernest and other Hemingways, entitled “Yes, I Knew Ernest Hemingway.” There is one undated, color photograph of Marion, and a photograph album, 1912-1913, probably of her primary school mates. Also included is one oversized photograph of the Oak Park and River Forest Township High School graduation class, 1917.

Collection

Collection, 1925, 2001, and undated

1.5 cubic feet (in 3 boxes)

The collection includes minutes of related organizations, reports, correspondence, directories, floor plans, newspaper clippings (copies), photographs, and statistical information.

The Instructional Materials Center Papers consists of meeting minutes of the Association of Instructional Resource Centers of Higher Education, Instructional Materials Center Advisory Board, and the Mid-Michigan Society for Instructional Technology Members. Also included are annual statistical reports, correspondence of the IMC, directories, IMC floor plans, newspaper clippings (copies), photographs and statistical information.

Also included in the collection are slides of the IMC during the 1970s. A special note should also be given to the CMU Related Slides incorporated within this collection, which are copies of destroyed glass plates of CMU images.

Collection

Collection, 1926, 1978, and undated

6 cubic feet (in 2 boxes, 9 Oversized volumes)

The collection includes financial records, meeting minutes, reports, and curriculum and educational materials for the Division of Field Services, Extension Department, Extension Division, Public Services- Division of Field Services, Public Services Council, Public Services-Placement Bureau, and the Rural Education Department, all of Central Michigan University.

The collection was originally divided into various CMU vertical files and a separate collection. These materials were merged to create this collection, which includes mostly financial and other reports documenting CMU’s Extension, Field, and Public Services. The collection is organized alphabetically by the organizational subdivisions, example Div. of Field Services; Extension Department; Extension Division; etc., with materials generated by each subdivision filed in alphabetical order. Materials with the same title are also filed chronologically.

Processing Note: Some materials may be uncataloged CMU publications. These materials were left in the collection due to other processing and cataloging priorities.

Collection

Collection, 1949-1966

1.25 cubic feet (in 3 boxes)

The collection includes all the correspondence, notes, testimony, resolutions, subpoenas, newspaper articles, press releases, hearing schedules, and other subject files collected by the Senate Committee during its investigation of CMU.

The collection includes all the correspondence, notes, testimony, resolutions, subpoenas, newspaper articles, press releases, hearing schedules, and other subject files collected by the Senate Committee during its investigation of CMU. Most of the correspondence, subject files, and testimony dates to 1965, although some of the affected professors and deans’ folders include materials dating back as far as 1949. Undated materials are circa 1965.

Collection

Collection, 1964-1993

5 cubic feet (in 5 boxes, 1 Oversized volume)

The collection documents the club's history and finances.

The collection consists of Exhibit Scrapbooks and Correspondence documenting the history of the Creative Art Gallery and numerous exhibitions. Scrapbooks include photographs, drawings, programs, and newspaper articles about the exhibits and artists. Correspondence about exhibits was usually between the artist and Gallery discussing when, where, and what would be exhibited. Miscellaneous materials include an inventory of equipment of the Gallery, 1964-1965; Program Board correspondence, 19654-18965 about the Gallery’s programs; material related to a mini grant the Gallery received, 1973-1974; and an inventory of the Gallery’s art, 1980-1992. The collection is organized alphabetically by type of material and then chronologically.

Collection

Collection, 1987, 2011, and undated

6.75 cubic feet (in 12 boxes)

The collection documents the center's history with reports, newspaper clippings, photographic materials, and VHS videos.

The collection is organized by format into the following series: papers, mostly newspaper clippings (1 cubic ft.), photographic materials, mostly of exhibits (.5 cubic ft.), and VHS videos on a wide variety of topics (2 cubic ft.). Each series is then organized alphabetically and chronologically.

The papers consist mostly of newspaper clippings (copies), 1980s-2010, and undated as well as programmatic materials, minority equality reports, copies or original artwork, and the Center’s webpage (copies), 2011.

Photographic materials consists mostly of colored photographs as well as some negatives and contact prints, mostly documenting Center art exhibits or KCP (King / Chavez / Parks) Days or Workshops at CMU for minority students, 1993, 2008, and undated.

The VHS videos, 1987, 2006, and undated, document visiting speakers, panel discussions, soup and substance and breakfast discussions, and other events covering a wide variety of multicultural topics including Native Americans, Disabilities Act, Affirmative Action, African Americans, Ojibwa traditions, feminism, Speak, Speak Out, diversity, etc. A few are user copies of CMU media productions, CMU Minute and Editor’s Notepad. Native American topics are particularly well documented. There are also six videos covering parts 7-24 of Dealing with Diversity, 1993.

The Addition to the collection, 1981-2010, and undated, 2.75 cubic ft. (in 6 boxes) consists of the same formats and information as the original collection. Boxes 1-3 are alphabetical subject files with photographs. Boxes 4-5 are of special interest as they include correspondence, reports, and other materials relating to the Chippewa nickname used by CMU. Box 6 includes several videos and a cassette tape.

The July 2019 Addition includes Box 12 (.5 cu.ft.), 10 VHS color videotapes, 1984-1993: The Legal (Pre-Employment) Interview, 1984, an acted interview with illegal questions, copyright 1984 by CMU Office of Affirmative Action, 5 minutes 58 seconds. Handicappers Rights, 1988, Marshall Rose and the Mount Pleasant Committee on the Handicapped lead a small, inaugural discussion on accessibility, dignity and quality of life in an unidentified CMU class room, 1.5 hours. Cultural Diversity at CMU, [1988] which includes discussion of the CMU mascot, speakers Pres. Jakubauskas, Dr. Nancy Belck, Dr. Rebecca Torres-Riviera, Dr. Ulana Klymyshyn, produced by CMU Library Instructional Resources, 6 minutes 49 seconds. Sexual Issues in the University, 1989, Marshall Rose, the CMU Affirmative Action officer, leads a panel discussion of Dr. Megan Goodwin, Dr. Angela Haddad, and Dr. James Jones on the topic, 1 hour, 3 minutes, 29 seconds. Marshall Rose on Whites in Black History, 1989, a very informative, thoughtful, presentation, about 1 hour, tape is in very bad shape. Have We Finally Arrived at Educational Equity Forum, 1990, includes Dr. Rita Kissen Dr. Robert Levy, Dr. Barbara Kirk discussing race, ethnicity, how to train teachers, 1 hour 6 minutes 36 seconds, this video is in very bad shape. Dr. Martin Luther King, Jr. Freedom March and Commemorative Program, 1991, march of CMU students and staff from Foust to Warriner, 2 banners of note-Eta Sigma Gamma supports the dream and Barnes Hall Taking the dream into the 90s, two unidentified African American male speakers and Leticia Gary (?) in front of Warriner, 11 minutes, 29 seconds. Affirmative Action Annual Think Take, Tape 1, 1991, sponsored by Kappa Alpha Psi by two African American poets, Dr. Kenneth Zakee, and Askia M. Toure, and a presentation by Miss Lefisa (sp?) in the Theatre on the Side, 2 hours 3 minutes 36 seconds. Affirmative Action Annual Think Take, Tape 2, 1991, continues Tape 1, 24 minutes, 25 seconds. Dr. Lloyd Elm, Lincoln Address, 1993, Onadago Tribe member and Native American educator presentation in UC at unidentified conference, 37 minutes, 4 seconds.

Due to shelving issues, the Addition boxes are shelved separately from the main collection.

Collection

Collection, 2000-2009

1 cubic foot (in 2 boxes)

The collection consists of material collected about President Mike Rao, including clippings, reports, updates, publications, and university-wide emails. This collection is not composed of his official presidential papers.

This collection is not composed of President Mike’s official presidential papers. Rather, it was culled mostly from newspapers, reports, updates, publications, and university-wide emails. Some correspondence and reports in the collection are courtesy of now retired Professor Wayne Osborn, who served on high level university committees with President Mike. The collection documents President Mike’s accomplishments, strategic vision, and public statements on topics such as diversity, the defeat of Proposal 2, and school massacres, rather than his thought process or implementation plans.

Collection

Departmental bylaws, 1971-2006

6 cubic feet (in 12 boxes)

The collection consists of departmental bylaws of Central Michigan University's departments, 1971-2006.

The collection consists of departmental bylaws and emails and written correspondence sent between the deans of various CMU departments and FPS staff, regarding the revisions of departmental procedures, criteria, standards, and bylaws.

Processing Note: Duplicates, sticky notes, cover letters, and miscellaneous correspondence were withdrawn from the collection during processing. The word Department is abbreviated as Dept. in the Box and Folder Listing which follows.

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

Edna Heilbronn papers, 1943, 1968, and undated

.5 cubic foot (in 1 box)

Biographical, Educational, and InterInstitutional Affiliation papers of Edna Heilbronn, professor at Central Michigan University.

The collection is organized into the following series: Biographical, Educational Materials, and InterInstitutional Affiliation Project at CMU, and alphabetically within each series.

The collection includes some Biographical Information, such as Professor Heilbronn's Obituary (copy), 1968, and Photographs (and copies), 1952, 1965, undated. One photograph shows her speaking at the dedication of CMU's Woldt and Emmons Halls, May 9, 1965. Other photographs document her teaching career and involvement with the Project.

Her career and professional activities are documented by Educational Materials, including her syllabi and related materials for various education related and student teaching courses she taught, ca. 1944, 1955, undated; materials for the Teacher Education Project, 1959-1962, undated; information about the Association for Student Teaching, circa 1957; a few General Education Committee, Meeting Minutes, 1962-1963; and College of Education, Miscellaneous, 1944, 1963, undated. Also included is a paper she wrote entitled "Professional Year," a draft of the paper, and related correspondence, 1951.

Correspondence, Meeting Minutes, Reports, Published Materials, some of the above mentioned Photographs, 1957-1966, document her work with the InterInstitutional Affiliation Project at CMU, the organization in general, and the national meetings that Prof. Heilbronn attended as the coordinator for Project at CMU.

Collection

Elizabeth A. Weaver, Justice Elizabeth A. Weaver Papers, 1959, 2018, and undated

144.5 cubic ft. (in 287 boxes, 11 Oversized Folders, 1 Oversized framed portrait)

Justice Weaver’s papers, 1959, 2014, and undated, are the only complete records documenting the inner-workings of a Michigan Supreme Court Justice in a public archive. The collection includes multiple series listed below.

Justice Weaver’s papers are the only complete records documenting the inner-workings of a Michigan Supreme Court Justice in a public archive. These records are invaluable for documenting the process of how justices reach opinions about cases (a process kept secret until now). The papers also document the career and the increasingly negative relationships she experienced while a Michigan Supreme Court Justice. Justice Weaver documented all these main points very well and wanted her papers preserved and studied.

Series 1, processed by Jennifer Bentley, is the Court of Appeals series, 1984-1995, 21.5 cubic feet (in 44 boxes), within the Weaver Papers, includes court documentation and court publications created by Justice Weaver during her time as an Appellate Justice for the Michigan Supreme Court. Some boxes within the series share overlapping series content with other series in the collection. The entirety of the series is comprised of legal manuscripts and court publications, as well as personal notes within docket packets that Justice Weaver used to form later legal opinions for several cases. Many of the manuscripts within the Court of Appeals series are legal-size with half of the collection in letter-size formats.

For the bulk of this series each court case handled by Justice Weaver’s office is stapled in its own docket. Each Docket consistently includes: case syllabus, orders from lower courts, per curiam (unanimous agreements between the justices), case notes, and court generated summaries of the case. Occasionally, in more notable case dockets, court transcripts are also included.

Besides court dockets there are corresponding case call notes for each case. All newspaper clippings have been copied. Also within this series there are Michigan Supreme Court rotation schedules for the justices. Memorandums between court officials and the justices appear throughout the case call notes as well as within the dockets. Within the Court of Appeals series, there are two mini cassette tapes labeled as “case notes”.

Throughout the entire Justice Weaver collection there are Post-it notes with hand-written notes by Weaver. A few pages exhibiting the plethora of extant notes taken on a case have been preserved in-situ to illustrate Weaver’s growing dissent over her sixteen-year career with Michigan’s Supreme Court. All other substantive notes have been copied and then the originals were withdrawn from the collection.

Series 1 Processing Note: As noted above, all newspaper clippings have been copied. A few pages exhibiting the plethora of extant notes taken on a case have been preserved in-situ to illustrate Weaver’s growing dissent over her sixteen-year career with Michigan’s Supreme Court. All other substantive notes have been copied and then the originals were withdrawn from the collection. Less than .25 cubic foot of this series was withdrawn during processing.

Series 2, processed by Sulaiman Albinhamad, is the Per Curiam series. Per Curiam is defined as a decision (or opinion) ruling issued by an appellate court of multiple judges in which the decision rendered is made by the court or at least a majority of the court acting collectively and unanimously. Per Curiam is Latin for “by the Court”. Per Curiam rulings are issued in the name of the Court, rather than by individual judges or a judge. Typically, the Court deals with issues deemed non-controversial.

The Per Curiam series, 1995-2006, 14 cubic feet (in 28 boxes) within the Justice Elizabeth Weaver collection, includes personal unpublished notes of Justice Weaver and others during her time as Justice (January 1995- August 2010) and Chief Justice (January 1999-January 2001) for the Michigan Supreme Court. The manuscripts within this series are both letter-size and legal-size, but are filed in legal-size folders and boxes to keep related materials together. Per Curiam cases in this series include a range from civil cases to murders.

Each Per Curiam case folder usually includes (in this order): case Syllabus (which is blue in color); Order; Notes from meetings to review the material organized by date, either weekly or monthly, or from Justice Weaver to her staff; Memorandum; and Reports (which are green in color). Drafts and final versions of the Per Curiam are included.

There may be one to three different docket numbers in the same Per Curiam case folder/s. Some folders have materials, each with a different docket number, but the numbers are cited in the related Memorandum.

Series 2 Processing Note: .75 cubic foot of materials were removed from the series during processing, mostly duplicates and peripheral or reading materials not specific to the files.

Series 3 and 4 in this collection are Disqualifications of Judges, 1995-2009, and undated, and Fieger Articles and Dockets, 1994-2009, and undated, which originally were somewhat interfiled, were both also processed by Sulaiman Albinhamad

Disqualifications of Judges (DQs), 1995-2009, and undated, 2 cubic ft. (in 4 boxes), includes Administrative Memorandum, Administrative Orders, articles, case examples, dissents, notes, resolutions, and folders on specific judges.

Fieger Articles and Dockets, 1994-2009, and undated, 1.75 cubic ft. (in 4 boxes), includes articles (copies) about Attorney Geoffrey Fieger and information from Dockets cases in which he was involved or justices were biased against him. In court, Feiger pushed the limits of what was considered appropriate behavior and language by attorneys, which led to questions about which justices should be disqualified or recuse themselves from judging him or other attorneys and why. The rules for disqualification of justices were not written down or encoded, and when Judge Weaver pushed for that to happen, the other justices, after much discussion and writing, eventually all sided against her.

Geoffrey Nels Feiger (1950-) is a controversial American attorney based in Southfield, Michigan. His law practice focuses on personal injury, civil rights litigation and medical malpractice cases, but he is best known as Jack Kevorkian’s defense attorney in doctor-assisted suicide trials. He also ran unsuccessfully as a Democratic nominee for governor of Michigan in 1998.

During most of this time period, Elizabeth Weaver served as a Michigan Supreme Court Justice, 1995-2010. She served on the Michigan Court of Appeals, January 1987-January 1995.

(This information is from the collection and a Wikipedia article accessed May 11, 2017 https://en.wikipedia.org/wiki/Geoffrey_Fieger.)

Series 3 and 4 Processing Note: 4 cubic feet of copies and peripheral materials were withdrawn during processing.

Series 5, processed by Cassie Olson, is Michigan Supreme Court Campaign Materials, 1990, 1995 and undated,.75 cubic ft. (in 2 boxes), includes campaign materials such as: application materials, financial reports, speeches, endorsements, letters, itineraries, events, media plans, bumper stickers, Court of Appeal cases relevant to her campaign for the Michigan Supreme Court, and other, related materials.

This series documents Justice Elizabeth Weaver’s first campaign for the Michigan Supreme Court while serving as a judge on the Michigan Court of Appeals. Items of note include her decisions on Court of Appeals cases relevant to her campaign for Michigan Supreme Court, including Plummer v. Bechtel, Pulver v. Dundee Cement Company, Rodriguez v. General Motors Saginaw Steering Gear Division, Dedes v. South Lyon Community Schools, Paschke v. Retool Industries, and Chase v. Sabin. Weaver sought and received many unique endorsements from businesses, organizations and individuals such as Governor John Engler, Michigan State Medical Society, Michigan Police Legislative Coalition, National Black Women’s Caucus, the Korean Medical Association of Michigan and the Polish American Conference. Weaver ignored any materials sent by one organization – the Michigan Human Rights Campaign Committee – which supported lesbian and gay-friendly candidates.

Because this was the first year of her Supreme Court campaign and reelection materials, a sample of these materials was retained that will not be retained in the future, including sample ballots, acidic materials, event invitations, and sample letters.

Series 5 Processing Note: 8 cubic feet of copies, sensitive, and peripheral materials were withdrawn during processing. All acidic materials were copied and the copies were added to the collection.

Series 6, processed by Courtney Riggs, is the Hall of Justice Materials, 1997-2010, and undated, 4 cubic ft. (in 3 boxes, 1 Oversized folder) includes: newspaper articles, newsletters, financial reports, speeches, floor plans, dedication ceremony invitations, a plastic hard hat, and other, related materials.

This series documents Justice Elizabeth Weaver’s role in the planning of the Hall of Justice. Also included are her contributions to the Learning Center located in the Hall. Items of note include a personal note from Mary Stallings Coleman (1914-2001), the first woman elected to the Michigan Supreme Court, and a private conversation note containing information about a meeting that continued after Weaver left the room. Weaver, as Chief Justice from 1999 to 2001, oversaw the Advisory Committee and contributed to the Hall planning via floor plan changes, interior designs, etc. As The Learning Center was Justice Weaver’s idea, she oversaw these decisions with this as well (Box 1, folder 4). Albert Kahn Associates was the architecture firm and a variety of their architectural drawings are found in Oversided Folder 1.

Groundbreaking for the Hall occurred in 1999, in which Weaver participated by breaking ground and presenting a speech. When the Hall was completed in 2002, each Justice had the chance to prepare a letter to be placed into a time capsule. Although Weaver may have contributed greatly to the Hall, it seems that most of the other Justices did not approve of her involvement. The aforementioned side meeting and the unsuccessful attempt to name the Learning Center after her are indications of differences of opinion and perhaps a power struggle.

Series 6 Processing Note: 1 cubic foot of copies, reading materials, and peripheral materials was withdrawn during processing. Acidic newspaper clippings were copied and the copies were added to the collection.

Series 7, processed by Courtney Riggs, contains Brady v Attorney Grievance Commission (AGC) Materials, 2006 - 2010 and undated, .75 cubic ft. (in 2 boxes), including: case notes, a cassette, legal findings, a microcassette, news articles copies, a press release draft, and other, related materials.

This series documents Justice Elizabeth Weaver’s involvement in the Brady v AGC case. Also included are documents describing AO 2006-8, or what Weaver refers to as a “Gag Order” directed towards her, and information about the escalating tensions between the Justices. Items of note include Weaver’s notes on the Justices’ attitudes towards her (Box 1, folder 7) and the document indicating Justices Markman, Corrigan, and Young were against her (Box 1, folder 2).

The Brady v AGC case involves Paul Fischer, then Executive Director of the Judicial Tenure Commission, accusing Judge Steven Servaas of forfeiting his role as judge due to the moving of his office and inappropriate behavior towards staff. Brady, head lawyer on the case, represented Servaas. Weaver would ultimately disqualified herself on the case due to her disclosing information to her lawyer, who was also working on the case.

Also included is the Third Judicial Circuit Appeals Case. The impact of this case documents the split between Weaver and the rest of the Justices. Weaver was then found in contempt of court rules. It also documents the actions of Justice Mary Beth Kelly, who later served as Chief Justice for the 2009 – 2010 term. Included is a cassette documenting Justice Mary Kelly’s concerns and a microcassette of Justice Diane Hathaway’s conversation, most likely with Weaver herself. Of note are news articles regarding Justice Robert Young and a transcription of his racist comment (Box 2, folder 5).

It is unknown to the Archivist after processing (in 2018) why Justice Weaver talked to the lawyer. In Box 1, folder 7, there is indication that Weaver forgot the case was still open. Referencing Weaver’s book indicates that the other Justices wanted to get Weaver into trouble. In fact, Justice Weaver was advised to turn herself in to the Judicial Tenure Commission (Box 1, folder 2).

Justice Weaver’s book, Judicial Deceit: Tyranny and Unnecessary Secrecy at the Michigan Supreme Court, pages 648 – 656 was referenced for background information about AO-2006 and the Brady case.

Series 7 Processing Note: 1 cubic foot of copies and peripheral materials was withdrawn during processing. All acidic materials were copied and the copies were added to the collection.

Series 8, processed by Courtney Riggs, Wayne County v. Hathcock Materials, 2003-2005, .25 cubic foot (in 1 box) includes: a reference book, agendas, memorandums, news articles, notes, opinions and other, related materials.

This series documents Justice Elizabeth Weaver’s involvement in the Wayne v Hathcock County case. This case would come to overrule the 1972 case of Poletown Neighborhood Council v. City of Detroit, in which General Motors was allowed to take land from private owners. While Weaver initially agreed with the other Justices, she later changed her opinion, causing tension between Justices. The reference book included in the collection references what the Wayne County v Hathcock decision means to the public.

Series 8 Processing Note: .5 cubic foot (.5) of copies and peripheral materials was withdrawn during processing.

Series 9, processed by Courtney Riggs, Pellegrino v Ampco Materials, 2007-2010, undated, 1 cubic foot (in 2 boxes) includes: appeals, case notes, legal findings, and other, related materials.

This series documents Justice Elizabeth Weaver’s involvement in the Pellegrino v Ampco Systems case. Also included are documents describing the rules to disqualifying Justices from cases and information about the escalating tensions between the Justices. The Pellegrino case itself involves Anthony and Shirley Pellegrino’s involvement in a car accident driven by an Ampco employee. Shirley died in the crash, while Anthony was severely injured.

During the trial, Fieger represented Pellegrino. Fieger thought that Ampco should not be able to change jurors and thus, a Baston Challenge was called. Legally, the definition of a Baston Challenge is “an objection to the validity of a peremptory challenge, on grounds that the other party used it to exclude a potential juror based on race, ethnicity, or sex” (https://www.law.cornell.edu/wex/batson_challenge). The Challenge resulted in the Justices questioning if the Judge should be turned into the Judicial Tenure Commission. While most of the Justices agreed, Weaver dissented to this, as well as to the idea of disqualifying judges. Weaver’s actions, and that of the other Justices, resulted in high tensions.

Processing Note: .5 cubic foot of copies and peripheral materials was withdrawn during processing. All acidic materials were copied and the copies were added to the collection.

Series 10, processed by Courtney Riggs, Speeches, 1975-2010, undated, .75 cubic foot (in 2 boxes) includes: speeches in paper, CDs, and microcassette (if no paper speech copy was available), information about Weaver’s Central Michigan University (CMU) courses she taught and other, related materials.

This series documents Justice Elizabeth Weaver’s Speeches from 1975 to 2010. Enclosed are her speech duties as a Justice, which include performing investitures and swearing in other legal officials (Box 1, Folder 6). Weaver also gave such speeches as Court House Dedications, Boy Scouts, and special events, like the 100th Anniversary of the Juvenile Court (Box 1, Folder 3). Weaver also performed marriages during her career.

One Court House dedication Weaver performed was the Isabella County Courthouse Dedication Ceremony, which took place on September 6th, 2000 (Box 1, Folder 5).

Weaver taught two classes, Educational Administration: Introduction to School Law and Elementary Education/ Secondary Education: Law for Teachers, for CMU Off Campus extension courses (Box 2, Folder 4). These classes took place in Traverse City.

A list of copyrighted interviews with or coverage about Justice Weaver is included in the back of Box 92, Speeches, August 2002 – 2005, folder. These CDs or DVDs were withdrawn from the collection due to copyright issues.

Processing Note: 7 cubic feet of copies, correspondence, drafts, floppy disks, memorandums, microcassettes (if paper speech was available), and peripheral materials was withdrawn during processing.

Series 11, processed by Jonathan Strom, Trial Court Assessment Commission (TCAC), 1993, 1999, undated, 1 cubic foot (in 2 boxes) includes: Meeting minutes of the commission and its subcommittees, correspondence between commission members and various people related to TCAC’s mission, reports generated and /or used by the commission, memorandums, and other related material.

This series documents Justice Elizabeth Weaver’s involvement in TCAC as Chairman. It exhibits how the commission function, how they developed and executed their plan of trial court reform, and how they managed blowback from the legal community. Portions of this series which may be of particular interest are: data generated by the commission’s assessment, and documents related to the demonstration projects that included Barry, Berrien, Isabella, Lake, Washtenaw counties and the 46th Circuit Court. TCAC formed in 1997 to assess the status of trial courts in Michigan and to recommend a solution to streamline the process. They were dissolved in December of 1998 after conducting multiple studies and experiments.

Processing Note: 3 cubic feet of copies, blanks, drafts, trivial correspondence, job applications, and peripheral materials were withdrawn during processing.

Series 12, processed by Brian Schamber, Probate Court and Leelanau Materials, 1974-1990, and undated, 4.5 cubic ft. (in 9 boxes, 1 Oversized folder) includes: newspaper articles, publications, financial reports, cassette tapes, a county flag, correspondence, surveys, and other, related materials. All boxes in this series are Legal-sized boxes.

This series documents Justice Elizabeth Weaver’s time as the probate judge of Leelanau County, her service on the Committee for Juvenile Justice (CJJ), her controversial stance on jailing juveniles (Jailing, Box 97), and her dispute with some members of the county board of commissioners (Yarger Dispute, Boxes 102-103). CJJ meeting folders may contain the following: meeting minutes, charts related to the meeting, and other documents received at the meetings. This series also contains correspondences between other judges, a letter of recommendation from former Michigan Governor and Supreme Court Justice G. Mennen “Soapy” Williams, promotional and campaign materials, publications, mortgage and land dispute cases. A bicentennial flag, which measures 57x 35 inches made by the Spartan Flag Co. of Northport Mi. and bears the county seal of Leelanau County on a blue background, is stored in an oversized folder.

Within the Probate Court Series, is the Leelanau School subseries, which holds documents from Judge Weaver’s time as a board member for the Leelanau School, a private Christian Science school on the Crystal River. Documents in this series cover board meetings, correspondence from headmasters and Congressman Vander Jagt, legal paper work regarding property boundaries, and promotional materials related to the school.

Processing Note: 20 cubic feet of copies, reading materials, and peripheral materials was withdrawn during processing. Acidic newspaper clippings were copied and the copies were added to the collection. One publication was separately cataloged.

Series 13, processed by Ashley Blackburn, Court Reform Materials, 1975-2009, and undated, 6 cubic feet (in 12 boxes) includes: judicial reform documents, trial court reform documents, county court documents, meeting minutes, agendas, correspondence among the Justices, judge recommendations, Court of Appeals documents, media reports, business cards, legal notes, resolutions, newspaper clippings (copies), Demonstration Project documents, Justice Weaver’s notes on bills, and other related materials.

This series documents one of Justice Elizabeth Weaver’s most important platforms: court reform. Included in materials are recommendations on how all Michigan courts should be structured, run, and budgeted and how all judges and Justices should obtain office and behave while in office. Materials show Justice Weaver’s firm point of view on the subject and how other Justice’s communicated with her on the subject of court reform, and how the subject of court reform impacted her role in the courts. Some boxes include dissent documents and related communications among many of her fellow Justices. Many of the boxes also include documents showing support from the community and Justice Weaver’s contemporaries in the courts for her firm stance on Court Reform. Many of the boxes contain media relations, such as news articles showing positive or negative press on the topic of court reform or Justice Weaver herself.

In Box 104, AAUW stands for the American Association of University Women. In 1976, Irene Brown was the Grand Travers Area Representative on the State Board of AAUW. Michigan State Representatives H. Lynn Jondahl and Dennis O. Cawthorne are mentioned. Ingham County Probate Judge Donald S. Owens, who later went on to serve in the Michigan Court of Appeals (2000-2016), is corresponded with. There is also correspondence with Wayne County Juvenile Judge Gladys Barsamian who served in the court from 1975-1993; she died in January 2016.

Box 109 includes information on the Demonstration Projects, sometimes abbreviated Demo, in Michigan Courts. These projects, many of which were led by Justice Weaver, involve restructuring and merging county courts, including probate, trial, district, and circuit courts.

Boxes 111 and 112 mention State Representative Michael (Mike) Nye. Nye also served as a judge for the 30th Probate Court in Hillsdale County. In 1995, during his time as a state representative, Nye introduced House Bill 5158 which dealt with court restructuring and funding. Nye retired in 2012.

In Box 112, MACC stands for Michigan Association of County Clerks.

Box 115 also includes a few multimedia DVDs which record Justice Weaver speaking on the subject of Court Reform to the state of Michigan and a Michigan women’s group. These DVD’s must be played in VLC Media Player. Box 115 also includes an article referencing Senator Barack Obama. A few folders in Box 115 have specific mention of Central Michigan University (CMU) Professor James P. Hill and general Isabella County information.

All the boxes in this series are .5 legal-size cubic foot boxes. 12 boxes, 6 cubic feet in total.

Processing note: At least 5 cubic feet of material was withdrawn from the collection. Not all acidic materials were kept; news clippings that were kept were photocopied and added to the collection. The majority of the acidic items were newspaper articles. Some sticky notes were also photocopied and added into the collection; the rest were withdrawn. At least five items (publications and multimedia) were separately cataloged. Box 1 and Box 2 were processed by Brian Schamber (originally under Probate Courts), therefore the folder descriptions and look vary from the rest of the series.

Series 14, processed by Courtney Riggs, Orals, 1991-2010, and undated, 40.5 cubic feet (in 82 boxes) includes: case notes, legal findings, memorandums, morning reports, pre-orals, orals, orders, supporting constituent correspondence, syllabuses and other, related materials.

This series documents the Supreme Court cases for which the Justices required Orals. Also included are documents describing how the Court reached certain decisions. Such cases include; the People v Budzyn, (102654/102655), in which a black man was killed by a white police officer, and In Re Hon William Runco (113567), which was the first time the Supreme Court became involved in a Judicial Tenure Commission (JTC) case.

Orals is the final step in the process of Michigan Supreme Court case review. First, the Justices decide if a case should be reviewed at all. Then, a case might require a Justice to review or research the case. Next, the Justice may require the lawyers to specifically address one or a few points (mini orals). If the Justices have many or various points to review, the case requires Orals, or presentations by lawyers for the case.

The process for Orals is complex. First, Weaver’s law clerks wrote up a Pre-Oral for her to read about the case. These law clerks include Susan Grace Davis, Graham Bateman, Stephanie, Angela Verner, and Elizabeth Bagley Roth. After the Pre-Oral, Justices hear the case for thirty minutes (Orals). Afterwards, a Justice wrote an opinion. The draft was then circulated to the other Justices. The Justices then edited and revised certain phrases to make it legally correct. If the other Justices did not agree, they wrote up a dissenting opinion or their own opinion. The Justices then decided whom they agreed with and a majority/minority was established. A Justice could also concur in part, and dissent in other parts. “I release my string” is a common phrase used to establish when a Justice threw out their own opinion, as there could only be one majority opinion.

“LIG” is another term used on the Supreme Court. This means leave to appeal improvidently granted, in which the Court believes the case was allowed to be appealed when it should not have been (as explained by CMU Emeritus Professor Joyce Baugh in an email to the Archivist, February 2018).

Abeyance is also a term used by the Supreme Court. According to Black’s Law Dictionary, this means “a state of temporary disuse or suspension.”

Justices made history by hearing an oral argument at the Lapeer County Courthouse in 2007. Completed in 1846, it is the oldest Michigan courthouse still in operation. The plan was to continue this tradition at various courthouses in the upcoming years, but this seemingly has not come into fruition. This is documented in Box #60.

Processing note: 40.5 cubic feet of copies, drafts, and peripheral materials was withdrawn during processing. All acidic materials were copied and the copies were added to the collection. 5 cubic feet of Orals VHS tapes and DVDs are separately cataloged.

Series 15, processed by Brian Schamber, Crystal River Materials, 1975-2005 (Scattered), and undated, 1.5 cubic feet (in 3 boxes) includes: correspondence, constituent letters, a DNR packet, EPA documents, zoning ordinance, directories, reports, newspaper clippings(copies), meeting minutes, circuit court case materials, memorandum, a VHS videotape, water level reports, plat map and a survey sketch

This series documents documents environmental issues in the Crystal River and Glen Lake, Michigan area. Of particular interest are documents related to the Homestead golf course development project (all boxes) which contain correspondence surveys from the Environmental Protection Agency, the Department of the Interior, and Bill Ford (William Clay Ford, Jr.) and the Friends of Crystal River, a local grassroots environmental organization. The collection also documents a law suit related to water level control between Leelanau County and the Glen Lake-Crystal River Watershed Riparians verses the Glen Lake Association. Continued by Series 26.

Processing note: 1.5 cubic feet of peripheral materials, duplicates, copies, in several formats were withdrawn.

Series 16, processed by JoAnna Lincoln and Cassie Olson, Mini-Orals (MOAAs or Mini-Oral Argument on the Application), 2002-2010 and undated, 11.75 cubic feet (in 24 boxes) includes: case notes, legal findings, memorandums, orders, transcripts, supporting constituent correspondence, syllabuses and other, related materials.

This series documents the Supreme Court cases for which the Justices required Mini-Orals to determine if the case should be tried in the Supreme Court. Also included are documents describing how the Court reached certain decisions.

The Mini-Oral Argument on the Application, or MOAA, gives the Court an opportunity to explore the issues involved in the case without the full briefing and submission that follows a leave to appeal. Many times, the Court orders a MOAA to discuss more specific issues before elevating it to a full oral argument.

Each MOAA case included some variation of the following materials: memorandum opinion, orders, a syllabus, memorandums, applications, motions, supplemental reports, Weaver’s notes, conference agendas, a transcript, and photographs.

Some of these cases include; MOAA Docket 127292 wherein a baby was either thrown or fell accidentally out of a window, MOAA Docket 133988 wherein a woman crossing the street was hit by a police car, and Docket 135247 in which the MOAA was held at the Barry County Historical Courthouse with high school students present for educational purposes. In her notes, Weaver expressed her opinion that Docket 135247 was the worst MOAA they had ever heard.

Orals is the final step in the process of Michigan Supreme Court case review. First, the Justices decide if a case should be reviewed at all. Then, a case might require a Justice to review or research the case. Next, the Justice may require the lawyers to specifically address one or a few points (mini orals). If the Justices have many or various points to review, the case requires Orals, or presentations by lawyers for the case. For more information on Orals, see the finding aid for Orals.

Processing Note: 7.5 cubic feet of copies, miscellaneous agendas and notes, drafts, and peripheral materials were withdrawn during processing.

Series 17, processed by JoAnna Lincoln, Reference Materials, 1985-2010, and undated, 1 cubic foot (in 2 boxes) includes: various reports and publications by the courts for the state of Michigan, audits, forums, essays, materials for events Weaver attended, legal documents investigating Weaver and other justices for judicial malpractice, personal correspondence, correspondence from constituents with strong feelings, materials from organizations Weaver was involved with, and Weaver’s personal membership cards.

Processing Note: Ten feet of materials including duplicates, newspaper clippings, empty envelopes, advertisements, court orders, sticky notes, reference materials, floppy disks, FYIs, and peripheral materials were removed from the collection during processing. 19 items were separately cataloged.

Series 18, processed by Nikki Brabaw, Campaigns Material, 1974-2010, and undated, 2.5 cubic feet (in 5 boxes) includes: Materials relate to the various campaigns and elections Weaver ran for – Probate Court in 1974, Court of Appeals in 1986 and 1992, Michigan Supreme Court Justice in 1995 and 2002, and her appointment to Chief Justice in 1999. This series also documents Justice Weaver’s initial resignation from Supreme Court in 2005 that she later revoked, her campaign for a third term as Justice in 2010, that she revoked, and her official resignation in 2010. Justice Weaver’s attempts to reveal to the public the corruption of the other Michigan Supreme Court Justices are somewhat displayed in this collection, and the backlash she received from other justices that ultimately led to an investigation into her conduct as a justice and her later, forced, resignation. This series also documents that Justice Weaver legally changed her name from Betty to Elizabeth to help avoid confusion when the public assumed her full name was Elizabeth. Also included is the page from Corp! Magazine in which Weaver was named one of the top 95 most powerful women in Michigan in 2002. Along with Justice Weaver’s campaigns, this series also includes the other judges and politicians that she endorsed and supported during their campaigns and when she was not back up for election. The last box of this series also includes three-dimensional objects – two hats and one paper weight. Researchers may also be interested in Series 5 of this collection which covers 1990, 1995 and undated materials .75 cubic feet (2 boxes), of Weaver’s first run for Michigan Supreme Court. Researchers may also note that there are only three items in one folder pertaining to Weaver’s 1992 campaign for Court of Appeals. An exhaustive, unsuccessful search was completed to find additional materials.

Processing Note: Approximately 22.25 cubic feet of materials including duplicates, newspaper clippings, empty envelopes, post-it notes, reference materials, floppy disks, miscellaneous financials, miscellaneous notes, letters addressed to Weaver that have no response, miscellaneous cassette tapes, acidic paper, event invitations that Weaver did not attend, receipts, agendas and calendars, miscellaneous office supplies, unsupported CDs, and peripheral materials were removed from the series during processing. Cassette tapes of radio interviews with Justice Weaver in which she openly discussed the wrongdoings of the other Justices, and how she felt the court system should change, were also withdrawn due to their content. Twenty-nine photographs were removed from this series and interfiled with the other general photographs in the collection. Also withdrawn was a card from Nancy (who worked for Weaver) in which an actual flower was pressed insecurely into the front and was breaking off into the rest of the series. Researchers may also note that special attention was given to any materials from Justice Weaver’s first run for Michigan Supreme Court in 1994, Hall of Justice documents and speeches. A few of these items were found in this series and were appropriate interfiled. Thirty-four items were separately cataloged and twenty-one additional items were added to the Michigan Vertical Files.

Series 19, processed by Brad Davis, 46th District Court Docket No. 128878 materials, 2004-2006, 2018, and undated, 2.25 cubic ft. (in 5 boxes) includes: case overview, appendices, application to leave for appeal, and sealed exhibitions.

This series documents the suppressed case of the 46th Circuit Trial Court v. Crawford County. The Trial Court’s predecessor, the 46th Circuit Court, was the circuit court servicing Otsego, Crawford, and Kalkaska counties. There was a plan to evaluate the feasibility of consolidating various court functions into a single entity known as the 46th Trial Court.

In order to facilitate this consolidation, the Trial Court began a large-scale administrative reorganization for the purpose of standardizing wages, benefits, and personnel policies in 2004. During the reorganization, the Chief Judge requested that his employees switch to less-favorable prescription drug and health insurance plans and that they relinquish longevity plans for an enhanced employee pension plan funded by the counties. The Chief Judge presented his enhanced benefits plan to the Tri-County Committee, and subsequently to each county’s board of commission. The resolution was passed by the Otsego and Kalkaska county boards.

The Crawford County board refused to sign the contract because the board’s concern regarding the prospect of a sizeable unfunded liability, led to the District Court’s involvement. In 2004, Crawford County refused to pay its share of the costs of the enhanced benefit plans. In 2005, Kalkaska County Board of Commissioners rescinded its resolution on the basis of the concerns raised by Crawford County. Otsego County proceeded to fund the entire cost of the enhanced benefits plan without reimbursement from the other funding units.

Application for leave to appeal was answered in 2005. A major issue in the case was that Judge Davis tried inappropriately to impose his plan on the counties without the commissioner’s approval, super-ceding his authority. The case was decided in 2006, and later suppressed. The 46th District Court is now the 46th Circuit Court. (Information taken from the Case Overview provided in the collection.)

Processing Note: Nothing from the collection was withdrawn during processing.

Series 20, processed by Brad Davis, Reform Michigan Government Now Materials, 2008, .25 cubic ft. (in 1 box), includes: orders from the court, news articles, and memoranda.

This series documents the decision o f the courts on a proposed amendment to the Michigan constitution to be included on the ballot during the 2008 presidential election. Reform Michigan Government sought to amend the Michigan constitution to completely reform the Michigan courts by increasing the number of local judges and decreasing the number of Michigan Supreme Court Justices from seven to five. The proposed amendment became a topic of controversy between Michigan Democrats and Republicans.

72% of Michigan voters eventually favored the amendment. However, the proposal also encountered opposition, most notably among the Michigan Republican Party, which launched a campaign to stop the proposed amendment from being placed on the ballot in November 2008. The argument between supporters and the opposition to the amendment led to the proposal reaching the Michigan Court of Appeals. The Court of Appeals ruled that the amendment was unconstitutional, causing a greater controversy.

The ruling by the Court of Appeals was challenged and the case was brought to the Michigan Supreme Court. The Supreme Court ruled in favor of the lower court, leaving the proposed amendment off the ballot in the November election. (Video recordings of the oral arguments for this case are separately catalogued.)

Processing Note: .25 cubic ft. of material outside the scope of the collection were withdrawn during processing.

Series 21, processed by Lindsey Rogers, Macomb County Probate Court (MCPC) Materials, 1999-2009, .5 cubic foot (in 1 box), includes: correspondence, supporting documents (memorandums, emails, and statements from members of the court and the public) concerning the investigation of the behavior of MCPC judges.

This series was created due to apparent negligence on the behalf of certain judges on the MCPC. Justice Weaver became involved after an article appeared in the newspaper, which detailed the ongoing issues between Judge Pamela Gilbert O’Sullivan and then-Chief Judge Kathryn George. The series centers on several mishandled cases and issues surrounding the Addams Guardianship Services. These issues affected Justice Weaver’s personal life and her position on the Michigan Supreme Court.

Of particular note is Justice Weaver’s rapidly deteriorating friendship with Judge Kenneth Sanborn, as indicated in letters throughout this series. The materials within indicate that Justice Weaver may have been building a case against Judge George, and later newspapers articles show that Judge George was removed as Chief Judge and was investigated by the Michigan Judicial Tenure Commission (MJTC). Justice Weaver’s relationships with the other Supreme Court Justices is also documented throughout this series.

Weaver’s attempts to replace Sanborn with O’Sullivan and to file complaints against George with the MJTC all failed by October 2008 (“Probate’s acting chief judge will stay put,” Macomb Daily, October 3, 2008, accessed online December 21, 2018.)

Processing Note: 1 cubic foot of duplicates, out-of-scope materials, and blanks were withdrawn during processing.

Series 22, processed by Anna Dean, Emily Moran, and Mitchel Watts, Administrative Meeting Minutes, 1994-2010, 2.75 cubic ft. (in 6 boxes) is a compilation of minutes created by Justice Weaver for reference. Most of the boxes of this series include agendas and meeting minutes of the court and of court administrative meetings. The fourth box contains the opening and closing of files, Michigan Justice Tenure Commission (JTC) staff reports and letters of recommendation regarding JTC amendments

At the Court Administrative meetings the Justices discuss the inner workings and rules of the court themselves and approve meeting minutes from prior meetings. There are specific court processes that were often changed or adjusted. During these meetings important changes to the court, such as the nomination and acquisition of a new Chief Justice, were discussed. Towards the end of these meetings, Justice Young abstained from approving meeting minutes for a multitude of years. He stated that he will stop abstaining when Justice Weaver is removed from the court. These meetings occurred approximately once a week or every other week.

During court case file review meetings the Justices vote on whether or not a case showed the plaintiff guilty or innocent or decide whether or not they wanted to review a case. These meetings occurred approximately once a week or every other week.

The opening or closing of certain cases is also documented in this series. There is a statute of limitations so if the Justices wish to open or close these files they are allowed to do so only within a certain period. These meetings rarely occurred.

Box 244 (a .25 cubic foot box) includes two JTC folders. During JTC meetings complex changes for justices’ roles were discussed, including a large number of rule changes which govern judicial disciplinary proceedings. These changes were considered in 1999 and 2000. Some of these changes were accepted. There were also a number of recommendations by various people to amend these rules. The JTC met the second Monday of each month.

The Michigan JTC was established by the state in 1968. The Commission strives to hold state judges, magistrates, and referees accountable for their misconduct without jeopardizing or compromising the essential independence of the judiciary. The basis for Commission action is a violation of the Code of Judicial Conduct or Rules of Professional Conduct, which are published with the Michigan Rules of Court. (This information is from the MI JTC’s website, accessed February 20, 2019.)

Processing Note: 58.75 cubic foot of duplicates, out-of-scope materials, and blanks were withdrawn during processing.

Series 23, processed by Carolyn Niehaus, Denials, 2007 – 2009, 9 cubic ft. (in 18 boxes), includes: case notes, legal findings, memorandums, orders, holds, transcripts, supporting constituent correspondence, Justice Weaver notes, syllabuses and other, related materials.

This series documents the Supreme Court cases for which the Justices determine that the case should not be reviewed or tried in the Supreme Court. Also included are documents describing how the Court reached certain decisions.

Each Denial case includes some variation of the following materials: memorandum opinion, orders, a syllabus, memorandums, hold orders, applications, motions, supplemental reports, Weaver’s notes, a transcript, photographs, and other documents relevant to the evaluation of individual cases.

Hold orders appear as regular correspondence between Justices within each Denial case docket. According to Black’s Law Dictionary, a hold order is “an instruction to stop activity by a previous order” (March, 2019). Hold orders appear in the Denial cases through phrasing such as “Please hold this case for conference consideration”, “Please hold this case. I would like to review the file at greater length”, or “THIS IS NOT A HOLD”.

Orals is the final step in the process of Michigan Supreme Court case review. First, the Justices decide if a case should be reviewed at all. If not, the case is denied. Then, a case might require a Justice to review or research the case, and then it may be denied. Next, the Justice may require the lawyers to specifically address one or a few points (mini orals), and then the case may be denied. If the Justices have many or various points to review, the case requires Orals, or presentations by lawyers for the case, and even then the case may be denied. For more information on Orals, see the finding aid for Orals.

Processing Note: 1 cubic feet of copies, miscellaneous agendas and notes, drafts, and peripheral materials as well as cases involving minors were withdrawn during processing. While cases involving minors are a matter of public record, the Justices’ notes about these sensitive cases were not. Therefore, they were withdrawn during processing.

Series 24, processed by Mitchel Watts, the Governor’s Task Force on Child Abuse and Neglect (GTFCAN), 1978-2014, undated, 1 cubic foot (in 2 boxes, 1 Oversized folder) includes: reports, notably the Washtenaw County Trial Court Family Division Juvenile Court Reorganization Report 2001, appointments, state-congressional bills, letters, executive summary, model protocols and a CD. The collection documents the Task Force’s findings and reports on child abuse and neglect in the state of Michigan. The series includes case documents on the debatable topic of whether or not spiritual healing qualifies as child abuse (see Weaver GTFCJ, Spiritual Healing, 1993-1997 folder). A speech made by Justice Weaver (see Weaver GTFCAN, Leland Education Foundation Speech, 2011 folder) details changes she wanted to implement in the court system. There is a CD (see Weaver GTFCAN, State Court Administrative Office 8th Annual Child Welfare Services Conference, Pathways to Permanency, CD, 2012 folder) records an annual conference sponsored by the GTFCAN. Lastly, there is her oversized certificate of to the GTFCJ in 2004. The oversized folder includes Weaver GTFCJ, Appointment Certificate, 2004.

Originally established in 1991, the Governor’s Task Force on Children’s Justice (GTFCJ) was renamed The Governor’s Task Force on Child Abuse and Neglect (GTFCAN) in 2010. The charge of the Task Force remained the same, which was to review and evaluate State investigative, administrative and both civil and criminal judicial handling of cases of child abuse and neglect, including child sexual abuse and exploitation, as well as cases involving suspected child maltreatment related fatalities and cases involving a potential combination of jurisdictions, such as intrastate, interstate, Federal-State, and State-Tribal. Justice Weaver served on both task forces as chair, 1993-2012. Justice Weaver was aware of the suffering of minors in the court system and sought to alleviate their suffering by accelerating the rate by which their cases were heard and resolved through reorganization and reassignments of cases that were waiting for a judge to hear or review them. Her ideas proved unpopular as most Michigan judges did not desire a larger caseload. (This information is from the series, her book, and the website Michigan.gov/Michigan Department of Health and Human Services, accessed in October 2020.)

Processing Note: 1 cubic foot of duplicates, copies, blank papers and miscellaneous information was withdrawn during processing.

Series 25, processed by Emily Moran, Justice Elizabeth A. Weaver Miscellaneous and Photographs, 1987, 2011, undated, includes: awards and various installments of each ceremony in this series, particularly her investiture as Chief Supreme Court Justice in 1995 and involvement with the Michigan Women’s Hall of Fame (MWHoF), speeches, including those related to her induction, other women’s inductions into the MWHoF, as well as graduations and other events, and correspondence. Also included are some financial reports, and a folder regarding her judicial misconduct (October-December 2002). Other folders of interest include materials related to the Supreme Court Learning Center, Supreme Court Survival Kit, which are intended for new Justices. Weaver answered a number of questions about her upbringing and how she became interested in a legal career. Lastly, there is a script of her speaking part in an educational video about the courts. The collection is arranged in alphabetical order. There is a thank you note from President George W. Bush and two packets titled Portfolio of Michigan Capito Woodcuts, Reprinted from 1879, and coins, for Capitols 125th Anniversary, 2004. Miscellaneous photographs (Box 284) include formal and informal photographs of Justice Weaver campaigning, interacting with colleagues and friends, group photographs of justices, in the Michigan Woman’s Hall of Fame, Hall of Justice images, and documentation of the arson destruction and recovery of the Court of Appeals office, 1987. There is one photograph of her with President Ronald Reagan, 1995.

Michigan Women Forward, previously known as the Michigan Women’s Foundation, began in 1986 as an organization “devoted to the economic and personal well-being of Michigan women and girls.” Since 1987 they have held annual induction ceremonies into the Michigan Women’s Hall of Fame. Justice Elizabeth Weaver was inducted into the Hall of Fame in 2005 and gave speeches in honor of other nominees in 2006 and 2008. (This information is from the collection and the Michigan Supreme Court Learning Center’s website, https://courts.michigan.gov/education/learning-center/Pages/default.aspx, Accessed 2 November 2020.)

The Supreme Court Learning Center was established as a hands-on gallery to engage visitors and aid them in understanding the roles of the judicial branch of government. The Learning Center offers tours and educational programs geared towards K-12 students across the state. Justice Elizabeth Weaver was the Supervising Justice for the Learning Center in 2006, however it is not clear how long she held this position. (This information is from the collection and Michigan Women Forward’s website, https://miwf.org/, Accessed 2 November 2020.)

Processing Note: During processing 7cubic feet of duplicates, copies, blank papers and miscellaneous information was withdrawn. Three items relating to budget reports had previously been cataloged and were placed with their appropriate collections.

Series 26, processed by Mitchel Watts, is a continuation of Series 15, the Crystal River series, 1983-2003, undated, 1.5 cubic feet (in 4 boxes) includes: dockets for the Michigan Appeals and Supreme Court, reports, letters, and maps. The majority of the series is recorded proceedings of the Michigan Supreme Court case Friends of the Crystal River V. Kuras Properties. Notably, the series has a full report from the Department of the Army that details their findings in Glen Arbor Township (see Weaver Crystal River, Department of the Army Permit Evaluation Homestead, Undated folder). The series has two folders of letters, one each that supports and disapproves of the proposed golf course (See Weaver Crystal River, Golf Course Support Letters, 1987 folder and Weaver Crystal River, Letters Opposed to the golf Course, 1986-1987). The series also contains a map that shows where the Homestead proposed purchase of land would be in Glen Arbor Township (See Weaver Crystal River, Facts and Maps Concerning the Homestead Golf Course, 1983, 1986). The legal-size box contains recorded proceeding of the case in the Appeals Court.

In 1986, the Homestead Resort in Glen Arbor, Michigan, planned to build a golf course some of which would overlap the Crystal River. The Homestead sought to incorporate the Crystal River as a water hazard within the golf course. Some of the local population so (saw?) this new course as a violations to rivers purity and formed a group called Friends of the Crystal River. The Friends filed a suit against Homestead alleging that their new course would violate the state’s wetlands act and Environmental Protection acts by disrupting the river’s ecology and interfering with the public’s right to use it. When the golf course was approved by the Environmental Protection Agency, the Friends filed a suit which eventually reached the Michigan Supreme Court under docket number 107823. The Supreme court decided to abolish all previous rulings in the lower courts and left the decision to the Department of the Army to determine if the golf course could be built without affecting the environment. After a long survey, the Department of the Army deemed that building the golf course would not be best for the land and Crystal River and therefore the Homestead golf course was not built.

Processing Note: During processing 1 cubic foot of duplicates, blank papers, newspaper clippings and miscellaneous information was withdrawn. One cassette tape and 9 mini cassette tapes were also withdrawn for their miscellaneous information.

Series 27, processed by Emily Moran, Events, 1994-2004, .25 cubic feet (in 1 box) includes: invitations and / or tickets to a wide array of events such as, luncheons, conferences, inductions, banquets, ceremonies, fundraisers, birthday parties, graduations, retirement parties, and organization meetings. There is a folder that contains speeches given by Justice Weaver when attending events titled Events Featuring Speeches, 1994-2004. The folder titled Events Relating to Attorneys / Law Topics, 1998-2004 features events hosted by organizations such as the Prosecuting Attorneys Association of Michigan and the Michigan Trial Lawyers Association. The folder titled Events Relating to Friends and Family, 2001-2004 includes invitations and tickets to weddings, graduations, retirements, plays, and symphonies. Events Relating to Judges / Judicial Topics, 1999-2004 has invitations regarding investitures, as well as events hosted by the Michigan Supreme Court Historical Society and the Michigan Judicial Institute. Lastly, the folder titled Events Relating to Miscellaneous Organizations, 1999-2004 contains invitations to events hosted by organizations that do not fit into other folders listed, such as the House Republican Campaign Committee and Michigan Senate Republicans.

Founded in 1928, the Prosecuting Attorneys Association of Michigan (PAAM) is a voluntary association serving the state of Michigan. As an organization, their primary function is to keep all prosecuting attorneys throughout the state of Michigan updated of changes in law, legislation, and other matters that pertain to their offices. Their goal is to create a uniform system of conduct, duty, and procedure, for each county in the state. (This information is from the Prosecuting Attorneys Association of Michigan’s website, https://www.michiganprosecutor.org/, accessed 25 November 2020.)

The Michigan Trial Lawyers Association is now known as the Michigan Association of Justice (MAJ). The organization’s mission statement is “to promote a fair and effective justice system,” through supporting the work of attorneys who obtain justice for persons who are injured by misconduct or negligence of others. The organization achieves this by hosting seminars, forums, and publications to help MAJ members advocate for their clients successfully. (This information is from the Michigan Association of Justice website, https://www.michiganjustice.org/, accessed on 25 November 2020.)

Processing Note: 4 cubic feet of copies, thank you letters, event schedules, blank papers and miscellaneous information was withdrawn during processing.

Series 28, processed by Emily Moran, Court Cases, 1996-2008, .5 cubic feet (in 1 box) includes: court-related documents, such as syllabi, opinions, hearing transcripts, supplemental reports, and orders. Also included are personal notes taken by Justice Weaver during oral hearings and memorandums sent between the Justices. Three cases are highlighted in the collection: Gilbert v. DaimlerChrysler Co., In re Haley, and In re Nettles-Nickerson. Each court case has a folder Syllabus, Official Documents, and a folder Orals, Personal Notes, in which Justice Weaver made notes and comments regarding each case. A specific folder In re Haley Memorandums between Justices, 2005-2006, features the back and forth hostile deliberation about the majority and minority opinions between both Justice Weaver and the majority, Robert P. Young, Jr., Clifford W. Taylor, Maura D. Corrigan, and Stephen J. Markman. A folder Sample of Weaver Selected Cases, 1996-1998, were intentionally retained by Justice Weaver to demonstrate her dissenting opinions.

Processing Note: 5.5 cubic feet of copies, memorandums, supplemental information, and miscellaneous materials were withdrawn during processing.

Series 29, processed by Marian Matyn, Justice Elizabeth A. Weaver Budgets, Calendars, 1975, 2007 (Scattered), 1 cubic feet (in 2 boxes), consists of the remnants of two series, Budgets and Calendars, combined into one. The series includes budget information for the Judiciary, 1998; Recorder’s Court, 1997; a survey of court employee compensation, 1996; and correspondence and an article about the Justices no longer having a state car in 2007 due to budget cuts. Also included is a sample of Weaver’s various types of calendars, 1975-1976; 1981; 1986; 1995; 2001 and 2005. She had multiple calendars each year with both personal and professional entries duplicated from one calendar to the next. In 1975 Weaver had two desk calendars. The archivist combined pages with information on them, which sometimes is duplicative, into one folder. The calendars span her time as a Probate Court Judge, January 1974-1986, and as a Michigan Supreme Court Justice, 1995-2010, and as Chief Justice, 1999-2001.

Processing Note: During processing 4 cubic feet of duplicates, miscellaneous, phone message books, and blanks was withdrawn. 1 publication was separately cataloged.

Series 30, processed by Emily Moran, Leelanau Center for Education (LCE), 1980-1987, and undated, .25 cubic ft. (in 1 box), contains materials relating to Justice Weaver’s involvement within the Leelanau Center for Education (LCE), such as letters of grievances, letters regarding the Homestead golf course development project, LCE curriculum and policy changes, and Justice Weaver’s 1987 resignation from the Board of Trustees. Folders of interest include Grievances to LCE Board of Trustees, 1987, featuring letters from Leelanau School alum, The Homestead Golf Course Project, 1986-1987, containing materials sent to the Board of Trustees concerning the golf course development project, and LCE Curriculum, 1980-1987, undated, which highlights school curriculum and policies, including Christian Science programs. Lastly, Resignation from the LCE, 1987, has farewell letters sent to Justice Weaver after her departure from the Board of Trustees

Researchers may also be interested in related materials found in Series 12 Probate Court and Leelanau Materials 1974-1990, undated, as well as folder Leelanau School Documents, 1986-1987, in Series 15 and 26 Crystal River Materials.

Camp Leelanau for Boys and Camp Kohahna for Girls were founded by M. “Skipper” Beals and his sister Maude Beals Turner in the early 1920s. Originally providing daily educational programs, the camps paved way for the creation of what is now known as the Leelanau School to offer year-round traditional academics. The two camps joined together in the 1970s to share land and were located in Northport from 1981-1988. In 1988, the non-profit organization Camp Leelanau and Kohahna Foundation, Inc. was formed to take on the responsibilities of running the camps.

Previously known as the Leelanau Center for Education, the Leelanau School is a private boarding and day school for K-12 students. The Homestead, Leelanau School, and Camp Leelanau were supervised by the governing board of the Leelanau School and shared space on the same property before a division of the land between the three groups in the 1980s. The school is designed to be a facility for students looking to learn in a Christian Science community. (This information is taken from the collection, The Leelanau School’s official website, https://leelanau.org/, and Camp Leelanau and Kohahna’s official website, https://leelanau-kohahna.org/, accessed 1 December 2020.)

Processing Note: 1 cubic foot of copies, meeting minutes, newspaper clippings, water damaged materials, and miscellaneous papers were withdrawn during processing.

Series 31, processed by Marian Matyn, Justice Elizabeth A. Weaver CJJ (Michigan Committee on Juvenile Justice), 1995, 2006, 1.5 cubic feet (in 3 boxes), includes: meeting minutes and related emails, attachments, reports, proposals, and statistics for the committee, executive committee, and subcommittees on which Weaver served, 1995-2006, There is material for every year except 1996 and 2000. There are reports, proposals, and statistics on at risk, abused, and disproportionately incarcerated Michigan Black, Native American and female minors from organizations and government agencies responsible for their care, trying to improve their care, or reporting on it including: Childhelp USA, Leelanau County Family Coordinating Council, Michigan Child and Family Services, Michigan State University School of Criminal Justice, Alternatives for Girls, Michigan Department of Human Services’ Bureau of Juvenile Justice (BJJ), Black Family Development, Inc. (Detroit), and Girls Rock Our World (G.R.O.W.). There is also a letter from Margie Good who served on the CJJ with Weaver recommending the governor reappoint Weaver due to her excellent service to the committee. In 2005 the CJJ was supposed to submit a Juvenile Crime analysis report, 2000-2003, but members found many inaccuracies in it.

The Michigan Committee on Juvenile Justice, abbreviated by Weaver as CJJ, provides advice, suggestions and solutions to the Governor on juvenile justice issues. The CJJ works collaboratively with the Department of Health and Human Services and other agencies. The Committee has been instrumental in changing practices, policies, and philosophies to improve the juvenile justice system. Created in 1975, it is an important liaison with the Office of Juvenile Justice and Delinquency Prevention (OJJDP), an office of the federal Department of Justice. Every three years the CJJ is required to develop and submit a juvenile justice plan to the OJJDP. The mission of the CJJ is to advise the Governor on matters related to juvenile justice legislation and administration, to mobilize communities to develop and implement prevention services, and to create a strategic plan that sets standards, determines priorities and allocates funds for successful. delinquency prevention and rehabilitative programs. (This information is from the MCJJ website, https://michigancommitteeonjuvenilejustice.com/about-us/about-us.html, accessed December 1, 2020.)

Processing Note: 1.5 cubic feet of duplicates, out-of-state publications, reading materials, and miscellaneous information was withdrawn during processing.

Series 32, processed by Emily Moran, Central Michigan University Law Couse, 1976 and undated, .25 cubic foot (in 1 box), ccontains materials relating to Justicer Weaver's law course which she taught through CMU at NMCC in Traverse City, Michigan. Materials include class syllabus, lecture outlines, lecture notes, quizzes and tests relating to the course. Lastly, there is a booklet relating to laws of Michigan (in folder CMU Law Course, You and the Law Publication), undated.

Central Michigan University (CMU) began officially offering classes in Traverse City in 1979 through Northwestern Michigan Community College (NMCC). The course taught by Justice Elizabeth Weaver in 1976 was a special opportunity provided to students given the unique circumstances of Justice Weaver offering to run the course.

Processing Note: During processing 1 cubic foot, .5 cubic foot from this series and .5 from Media series, which was photocopied news clippings and recordings of Weaver being interviewed by the press over the phone, were withdrawn.

Series 33, processed by Emily Moran, Mitchel Watts, Opinion Agendas, 1997-1999, 2008, .5 cubic foot (in 1 box), is agendas for meetings at which the Michigan Supreme Court decided which opinions to rehear. There are some additional notes as to which justice initially reviewed the case and presented it to the other justices, vote tallies and comments.

Processing Note: .25 cubic foot of duplicates were withdrawn during processing.

Series 34,processed by Emily Moran, MItchel Watts, Objects, 1984-2011, undated, 5cubic foot (in 3 boxes, 6 Oversized folders, 1 Oversized framed portrait) includes: a sample of her election banners, posters, t-shirts, and bumper stickers; certificates, oaths of office, and diplomas, awards and plaques, and an oil painting of when she was a probate judge, undated.

Processing Note: .5 cubic foot of duplicates was withdrawn during processing.

Closed series Processing Note: During processing, Michigan Supreme Court Orals, 1998-2010 (videotapes and DVDs) were separately cataloged as a series. Please refer to that catalog record for further information. Also during processing several series marked Closed when donated to the Clarke were withdrawn from the collection during processing, a total of 3.5 cubic feet.

Collection

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

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

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

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

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

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

Collection

Eugene F. Collins Photographs, [1942-1952], undated

.5 cubic foot (in 1 box)

Undated [1942-1952], mostly unidentified black and white photographs of various Mount Pleasant, Michigan, buildings, people, businesses, and events, including oil-related topics.

This collection of 127 photographs taken by Mr. Collins spans a variety of subjects, although oil seems to be a central topic, with oil companies, machinery, people, disasters, and fair displays, as well as a number of oil-related trucks and businesses of various types in the collection.

The photographs are black and white, undated, although they all must date from 1942 to 1952, and they are mostly unidentified. There is an interesting photograph in the People (Folder 1) of three WWII GIs on camels in Egypt. The GIs are posing in front of what may be the Great Sphinx and Pyramid at Giza. Also there is one photograph each of Sloan and Warriner halls at Central Michigan University in the Building folder. There is a photograph of Fancher Elementary School students in the People (Folder 2), and in the People (Folder 1), there is one photograph each of a large first communion group, a large Christmas party of children, a cowboy band, and a (high school?) football team. The donor believed all the photographs were of Mount Pleasant subjects. Some of the businesses identified in the Businesses and Trucks and People folders include: Roy D. Hafer Oil Company, Roscoe E. Becket Hauling Contractors, Art Savage [gas truck], and Mt. Pleasant Cementing and Mudding.

Collection

Eva M. Langworthy Dutcher Papers, 1908, 2018, and undated

.5 cubic ft. (in 1 box, 1 Ov. Folder)

The Eva M. Langworthy Dutcher collection, 1908, 2018, and undated, consisted originally of both two-dimensional and three-dimensional pieces focused on her teaching career throughout Michigan.

The Eva Dutcher collection, 1908, 2018, and undated, consisted originally of both two-dimensional and three-dimensional pieces focused on her teaching career throughout Michigan. The two dimensional pieces in the Dutcher collection comprise personal letters, commencement materials, biographical materials, yearbook photographs, family photographs, personal notes and examples. The materials are arranged in alphabetical order. A great amount of the collections photographs consist of class photographs in which Eva Dutcher was a student, specifically the Chippewa pages from Central Michigan Normal School (1921), later Central Michigan College of Education (1950-1951), now Central Michigan University (CMU). A considerable portion of the collection is detailed drawings from 1920 to 1923, and class notes which express Eva Dutcher’s creativity. The collection includes seven wooden, created and used for teaching purposes by Eva Dutcher.

Throughout the years of 1920-1923, Eva Langworthy’s creativity was constantly recognized from her class notes. Langworthy’s creativity with manual arts was so precise that every example had exact length to width measurements. The examples constructed by Langworthy are very diverse as they differed from class subject and involve plant structure, sewing or knitting clothes, and animal anatomy. Langworthy’s CMU classes which are documented in her notes include:

-Memory Gems (ethics class) contains sixty-two inspirational and educational life quotes, August 2, 1921. -Sewing class, taught by Miss Hand. Contains detailed drawings of various sewing patterns, authentic sewing materials and list of cost of materials. June 26, 1923. -Botany (biology class) taught by Mrs. Ferris and Miss Balkey. Contains thorough drawings of plant structure. June 27 -August 1, 1923. - Nature study class, taught by Miss Woldt. Contains a nature study researched by Langworthy April 1 -June 17, 1920. -Agriculture, taught by M.A. Cobb. Contains pictures and examples of animals and tools used in agriculture. April 14th-July 29, 1920. -Elements of Music (music class) taught by Miss Craw. Contains many drawing of detailed music notes and symbols. February 12, 1921. -Manual Arts, contains Langworthy’s most descriptive and creative drawings. Winter, 1921.

All materials presented in the Dutcher collection are relevant to researchers seeking CMU student and teaching history primary sources.

Processing Note: The collection contains two flags that are undated, and were transferred to the CMU Museum. Seven wooden educational toys created by Eva when a CMNS student formed drawings in her Manual Arts were transferred to the CMU Museum. Twelve items were separately cataloged. A small number of duplicates, newspaper clippings, and reference materials were returned to the donor as per the donor agreement.

Collection

Faith Johnston Family Papers, 1875, 1998 (Scattered), and undated

.5 cubic feet (in 1 box)

Family papers include miscellaneous materials of Abbie, Ben, Faith, and Russell Johnston.

The Family Papers include miscellaneous materials of various Johnston family members. Family members well represented in the collection include: Abbie Johnston, Ben Johnston, Faith Johnston, and Russell Johnston. Abbie Johnston was the daughter of H. D. (Hugh Day) Johnston, who was the eldest brother of John Yates Johnston. Russell Johnston was the grandson of H. D. through his son, Ben.

Of particular interest in the collection is Faith Johnston’s Reminiscences of Central, 1944, which describes Central Normal School’s professors, including Professor Larzelere, Miss Woldt, Dr. Rowe, Mr. Grawn, and Mr. Warriner, as well as the burning of the Administration building, known as Old Main, on December 7, 1925. Also of interest is her My Golden School Days, 1919-1922, which is a scrapbook (copy) of her days at Mount Pleasant High School.

Faith also wrote several books, copies of which may be found in the Clarke Historical Library, including Anchor Post, which details the lives of Faith and John Y. Johnston. (This information is from the collection.)

An Addition, added in 2013, includes a thank you note to Mae K. Woldt of the CMU Department of Biology from C.C. McDermid, with five black and white, some tinted, photographs of his garden, a letter to Faith from K.M. Fox, in Vienna, including Italian postcards, 1930; and six cards of lovely dried, pressed flower arrangements from Jerusalem, undated.

Collection

Frank E. Robinson Family papers, 1839-1967, and undated

approximately 4.5 cubic feet (in 4 boxes, 5 Oversized Folders, 2 Oversized volumes)

Collection consists mostly of diaries, papers, and financial accounts of Mrs. Robinson, some papers of Mr. Robinson and their sons, and family photographs and correspondence, mostly about family concerns.

The collection includes mostly diaries, papers, and financial accounts of Mrs. Robinson, some papers of Mr. Robinson and their sons, family photographs, and family correspondence, mostly about family concerns.

Collection

George E. Ross Collection, 2009-2018 (majority within 2012-2018)

1.5 cubic feet (in 3 boxes)

This collection is not composed of President Ross' official presidential papers. It is an artificial collection collected by Archivist Marian Matyn from newspapers, reports, updates, publications and university-wide emails.

This collection is not composed of President Ross' official presidential papers. Rather, it was culled from newspapers, reports, updates, publications and university-wide emails. The collection, 2009-2018, bulk 2012-2018, includes any information about Ross, his presidency, statements he made, CMU News Announcements documenting CMU history, people, events and changes during his administration and some information which predates but affected or is relevant to his administration. Major events during his tenure included: Budget Deficit/ Cuts, 2016-2017, CMU’s 125th Anniversary, 2017; the Executive Order on Immigration, January 30, 2017 (see also the Muslim Ban March collection in the Clarke); and the racist incident on campus (see Hitler Valentine Card Statement and Information, 2017 folder). CMU opened a $95 million Biosciences Building — the largest construction project in its history, funded through state, private and university dollars in January 2017; and although the process began under Interim CMU President Kathy Wilbur, CMU opened America's 137th College of Medicine (CMED) under Dr. Ross' direction and graduated its first physicians in 2017. Other topics documented in the collection include: Academic Reorganization, 2017-2018; the expansion of CMU’s medical/health studies programs into the Center for Integrated Health Studies, April 2018; and CMU Women’s Basketball team which won both the MAC and NCAA championships, 2018.

In addition, copies of any major published reports from the Ross administration which came to the Clarke are in the CMU vertical files.

Information about the March 2, 2018 shooting on CMU’s campus is in a separate collection as its impact and CMU responses to it continued after President Ross retired.

Collection

Gerry Edgar Papers, 1989-2009, and undated

1.75 cubic feet (in 4 boxes, 1 Oversized folder)

The collection consists of project renovations plans, meeting minutes, notes, blueprints, and other materials for Central Michigan University's Park Library and Finch Fieldhouse renovations, 1998-2009.

The Gerry Edgar Papers consist of project renovations plans, meeting minutes, notes, and other materials, and blueprints for the Park Library and Finch Fieldhouse renovations, 1998-2009.

Processing Note: Two cubic feet of materials, mainly duplicates and financial records (copies), were removed from the collection during processing.

Collection

Golden Key International Honour Society Organizational Records, 1988-2015, and undated

3 cubic ft. (in 4 boxes, 2 Oversized Folders)

Organizational records, 1988-2015 and undated, of the Central Michigan University chapter of the society.

Organizational records, 1988-2015 and undated, of the Central Michigan University chapter of the society include: meeting minutes, board materials, correspondence, new member materials, plaques, scrapbook materials, awards, statistics, merchandise (objects), conference materials. The records document the organization’s officers, members, social and volunteer activities.

Processing Note: 1 cubic foot of peripheral materials, duplicates, and unmailed invitations was withdrawn during processing. In addition, a box of pencils and pens was added to the supplies of the archives unit of the Clarke.

Collection

James H. Hageman Papers, 1996, 2007

.5 cubic feet (in 1 box)

The collection consists mainly of meeting minutes, interoffice memos, letters, and position papers on various topics of interest to the university, and a folder of biographical information.

The collection consists mainly of meeting minutes of several committees or councils on which Hageman served; interoffice memos, letters, and position papers on various topics of interest to the university, including Core Values, the Indigenous Working Group, and Fund for the Improvement of Postsecondary Education (FIPSE) Program; and a 2001-2002 Annual Report of Facilities Management and supporting documentation. Also included is a folder of biographical information.

Processing Notes: During processing, a large number of CMU publications (.5 cubic ft.) was removed from the collection and interfiled into the CMU vertical files.

Collection

James Moreno Political protest pins collection, 1941, 1984, undated

.5 cubic feet (in 1 box

The collection documents social and political protest issues in the United States, mostly 1960s-1980s.

Political protest pins collection, 1941, 1984, and undated. The collection documents social and political protest issues in the United States, mostly 1960s-1980s. Pins are grouped into general topics: Michigan and gay rights pins (4); Justice and peace pins (12); Patriotic, elections and political pins (12); Health care and insurance pins (7); Radical students, union pins (11); Vietnam and other war and nuclear protest pins (19); Women, women's rights and pro-choice, ERA pins (16). Pins are mostly in good shape, but some are a little rusty, clouded, smeared or chipped. Pins are small, medium and large in size.

Additional collections by/about Kohrman are housed at the Clarke, while the ACS. Midland Chapter records are on loan to the Clarke.

Collection

Jean B. Mayhew Collection, 1952-1992

1 cubic foot (in 1 box, 1 film box)

Jean B. Mayhew Collection includes biographical materials (copies), two of her undated papers, published papers (reprints) about her work and teaching, a three-quarter-inch umatic (videocassette) excerpt of a TV Speech 101 Demo Lecture she gave at the National Speech Association Convention in Cleveland, Ohio, 1964, and a 2-inch quad tape of CMU TV footage of her speaking, 1962-1964, probably in her Speech 101 classes. .

The collection includes biographical materials (copies), two of her undated papers, published papers (reprints) about her work and teaching, a ¾-inch umatic (videocassette) excerpt of a TV Speech 101 Demo Lecture she gave at the National Speech Association Convention in Cleveland, Ohio, 1964, and a 2-inch quad tape of CMU TV footage of her speaking, 1962-1964, probably in her Speech 101 classes. Please note: The Clarke does not currently possess equipment to play the recordings.

Collection

John C. Hepler Correspondence, 1978-1993 (Scattered), and undated

1 cubic foot (in 2 boxes)

Correspondence from John and Ingrid Hepler to Jett and Shelley Whitehead, 1978-1993 (Scattered), and undated.

Correspondence from John and Ingrid Hepler to Jett and Shelley Whitehead, 1978-1993 (Scattered), and undated. The collection is organized chronologically. The collection documents their deepening friendship between themselves and their families and numerous interests they shared. Towards the end of Hepler’s life, as he became unable to read and write himself, his wife Ingrid wrote on his behalf to Jett and his wife, Shelly. Broadly, they discussed many topics in their letters. One major topic they discussed is writing. Mainly, Hepler and Whitehead discussed poetry, poets and authors, Wallace Stevens, Robert Frost (most frequently), and Shakespeare. They also discussed and critiqued their own writings and mailed each other written material that they found interesting (See July 1978 – May 1980, July 1980 – May 1981, July 1981 – May 1982, July 1982 – July 1983, August 1983 – March 1984, April – December 1984, January – June 1985, July 1985 – March 1986, January – August 1989, September – December 1989, February – May 1990, and June 1990 – June 1993, Hepler Writings, 1976, 1983 folders, and Jett Whitehead Poetry folder). Another major topic they often wrote about was their families. Throughout the collection, Hepler wrote about his children and grandchildren. When deaths in the extended families occur, condolences are sent and when someone is sick, well wishes are sent (See July 1980 – May 1981, July 1981 – May 1982, April – December 1984, January – June 1985, July 1985 – March 1986, April 1986 – November 1987, January – August 1989, September – December 1989, February – May 1990, and June 1990 – June 1993 folders). They also frequently wrote about everyday occurrences and sent each other good wishes. The relationship between the Hepler and Whitehead families strengthened over time. The Heplers sent the Whiteheads advice, encouragement, and considered them as part of their own family (See August 1978 – May 1980, July 1982 – July 1983, April – December 1984, July 1985 – March 1986, April 1986 – November 1987, September – December 1989, February – May 1990, and June 1990 – June 1993 folders). While health was discussed throughout the collection, it becomes a main topic when Hepler is diagnosed with Alzheimer’s disease towards the end of the collection. Ingrid informed the Whiteheads about John’s condition and carried on the correspondence for John when he could no longer read nor write. She also included her own feelings on the situation in her letters to the Whiteheads, noted that she missed the conversations she once had with her husband, and who he was before the disease as it sometimes made him abusive towards her (See June 1990 – June 1993 folder). In his letters, Hepler occasionally mentions CMU. He writes about other CMU professor like Daniel Weber (See July 1980 – May 1980 folder), Clarke Historical Library Reference Librarian and Faculty member Bill Miles (See July 1981 – May 1982 folder), and negative publicity that CMU received from the Detroit Free Press, regarding former Sigma Phi Epsilon president Paul Bonaccine, who was accused of sexually assaulting another student. The charges were reduced to attempted fourth degree criminal sexual conduct to which Bonaccine plead no contest. Sigma Phi Epsilon was stripped of its rights as a CMU Fraternity in 1984 for four years (CM Life, November 19, 1984, January 14, 1985, and See January – June 1985 and July 1985 – March 1986 folder).

Collection

John Cumming Collection, 1822, 2010, and undated

8.5 cubic foot (in 16 boxes, 1 Oversized folder)

Miscellaneous collection of his research materials, drafts of books, speeches, biographical materials, and photographic materials of John Cumming.

The collection reflects Cumming’s many interests and activities as Director of the Clarke, historian, author, researcher, bibliophile, printer, and collector. The collection document Mount Pleasant, Isabella County, Auburn, and Oakland County (Michigan) history, as well as his special interests, including Abel Bingham, the Gold Rush, and (Strangite) Mormons. There are drafts of his books and articles, speeches, and biographical materials. Photographic materials are also included. Most of the material in the collection is undated. Materials have been processed by Acc# to facilitate research by the donor. Boxes 1-6, Oversized folder, Acc#5261, 52991, 71-41; Boxes 7-8, Acc# 53561; Boxes 9-10, Acc#67488 and 67600; Box 11, unaccessioned materials from January 2007; Boxes 12-16, Acc#72398.

Processing Note: Duplicates were removed from the collection. A list of items merged into other, existing collections, where they were more apt to be used by researchers, is in the donor’s file.

Published items were separately cataloged and housed in the Clarke.

Additional materials generated in his capacity as Director of the Clarke are found in the Clarke Historical Library Organizational Records.

A collection of slides from Cumming is separately cataloged.

Collection

John R. Pfeiffer African American poets collection, 1972-2015 (Scattered), and undated

1 cubic foot (in 1 box)

The collection consists mainly of cassette recordings and slides of an African and multiple African American poets and authors reading their poems and parts of their books and discussing what poetry is and why it matters to them and to the community, 1972-2015 (Scattered), undated, mostly at Central Michigan University.

The collection consists mainly of cassette recordings and slides of an African and multiple African American poets and authors reading their poems and parts of their books and discussing what poetry is and why it matters to them and to the community, 1972-2015 (Scattered), undated, mostly at Central Michigan University. The collection is organized by format, alphabetically and chronologically. Physically the collection is in good condition.

The cassette recordings were mostly created when the poets presented to classes, were panelists at Paul Laurence Dunbar celebrations on campus, or presented in other public CMU forums. Most of the cassettes were recorded by CMU CSIC, while the remainder are amateur recordings. The recording quality varies.

There are also three small slide boxes of color kodak slides inside Box 1. Slide Boxes #1-2 are slides of multiple poets presenting to CMU classes, as panelists at Paul Laurence Dunbar celebrations on campus, or attending CMU receptions, October 1972. Slide Box 3 includes 4 slides of Etheridge Knight and 4 slides of Chinua Achebe on campus, all dated April 1973. There are also 8 sides of an Etheridge Knight talking with Dr. Eric Torgerson’s class with Dr. Martha Brown, including some images of him with Carroll Arnett (Gogisgi) and two other women at an airport, and at home with Dr. Eric Torgerson, August 1973. Poets and a few CMU people were identified in these slides by Dr. Tracy Collins and Dr. Ron Primeau in 2022.

Lastly, there are two folders of correspondence inside Box 1. One folder is a congratulatory letter from Pfeiffer to Alice Walker, 1983, on the occasion of her becoming the first woman of color to win the Pulitzer Prize for The Color Purple. The other folder includes correspondence Pfeiffer had with Octavia E. Butler, her biographical information, published interviews, lists of her publications, and an undated color photograph of Butler with Pfeiffer, 1982-2015 (Scattered).

Processing Note:

During processing about half of the original donation of cassettes were withdrawn because they were blank, copyrighted materials which are now available in more accessible formats, or personal recorded messages from family and friends to Pfeiffers. A few slides, which were images of book covers and a few pages of generic correspondence were also withdrawn. An oversized Ray Bradbury print was returned to the donor as per the donor form.

Collection

Joyce A. Baugh Collection, 1984-2017 (Scattered), and undated

.5 cubic foot (in 1 box, 1 Oversized folder)

The collection documents Dr. Baugh’s time as a professor at CMU, the Affirmative Action Council, materials from Ken Hechler, Secretary of State, after his (and former Republican Congressman George Wortley’s) visit to CMU through the Congress to Campus program, Eyes on the Prize course materials, Task Force folder includes some extremely hateful and inappropriate terminology in letters and songs that students and faculty received at CMU which demonstrate the racism/prejudices theyfaced in the early 1990s.

The collection, 1984-2017 (scattered), and undated, . 5 cubic feet in 1 box, 1 Ov. Folder) consists of materials documenting biographical information about Dr. Baugh’s time as a professor at CMU, email correspondence regarding the materials she donated, meetings minutes and information pertaining to the Affirmative Action Council, and a newspaper clipping and associated letters and songs from Ken Hechler, Secretary of State, after his (and former Republican Congressman George Wortley’s) visit to CMU through the Congress to Campus program. The collection also includes early notes and a class syllabus for the Eyes on the Prize course, and meeting minutes, meetings notes, and three days of transcripts from the public hearings held on campus and the report done after they were concluded. The Task Force folder includes some extremely hateful and inappropriate terminology in letters and songs that students and faculty received at CMU which demonstrate the racism/prejudices they were facing even in the early 1990s.

Collection

Kevin Campbell, Central Michigan University Theatre Department 1970s reunion collection, 1977, 2013

1 cubic foot (in 3 boxes)

The collection consists of copies of photographs (in which most actors are identified), slides, posters, Daily Times-News (Mount Pleasant, Michigan) newspaper clippings, inventories of these copies, media files of the reunion events of August 14, 16, 2009 held in Mount Pleasant, alumni invitations, questionnaires, and an attendance report. The only original format item is the McDonalds place mat advertising the Central Michigan University Summer Repertory Company, [1977]. Media Player, Excel, and Windows are necessary to play or view all the electronic files in this collection. Additions includes reunion sound recordings on 3 SOny DVCams, digital copies of the DVCams on a hard drive, 2013, and 1 microcassette, 2009.

The collection consists of copies of photographs (in which most actors are identified), slides, posters, Daily Times-News (Mount Pleasant, Michigan) newspaper clippings, inventories of these copies, media files of the reunion events of August 14, 16, 2009 held in Mount Pleasant, alumni invitations, questionnaires, and an attendance report. The only original format item is the McDonald’s place mat advertising the CMU Summer Repertory Company, [1977]. An addition to the collection includes reunion sound recordings on three Sony DVCams, 2009, and one microcassette, [2009]. Media Player, Excel, and Windows are necessary to play or view the 15 CDs and small 2009 external hard drive. A later addition includes a digital user copy of the 3 DVCams on an external hard drive. The digital copy was created in May 2013 by CMU. FACET, now CETL. Also on the hard drive are transfers with reformatted code to allow playback on non-proprietary software. The digital copies play with VLC media player and occupies 213 GB. The digital 1970s Theatre Reunion Folder includes: Fri open mike night, 2 hours 6 minutes, 31 seconds of open mike discussion; Sat night dinner, 52 minutes, 1 second of assorted piano and singing by reunion attendees and their memories; Sat round table 1 (2 hours, 13 minutes, 41 seconds) and 2 (5 minutes, 15 seconds) of alumni discussing their experiences at CMU and in CMU theatre; State of theatre, 51 minutes 57 seconds of discussion by Steve Berglund, CMU Theatre Director talking about what CMU theatre provides in experiences and opportunities for students; and Thrs setup, 8 minutes, 35 seconds, of background noise of people literally setting up the space, moving chairs, laughing and talking.

Other Clarke collections with CMU. Theatre materials in them include the CMU Vertical Files, Theatre Scrapbooks, CMU Public Relations and Marketing (CMUPRM) Videotapes and CMUPRM Posters.

Collection

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

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

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

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

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

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

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

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

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

Collection

Lynn M. Riker Papers, 1953-2023 (Scattered), and undated

.75 cubic foot (in 2 boxes)

The collection consists of materials created and collected by two Central Michigan University (CMU) students, Lynn M. Riker and Mary Beth Erdman, who gave her materials to Riker.

The collection consists of materials created and collected by two Central Michigan University (CMU) students, Lynn M. Riker and Mary Beth Erdman, who gave her materials to Riker. Riker’s material documents her extensive activities in committees connected to her membership and leadership of CMU Residence Halls Assembly, which led to her involvement leading or co-leading the planning of the state, regional and national RHA conferences at CMU, including: the Michigan Residence Halls Assembly Conference in 1989, the Great Lakes Affiliate of College and University Residence Halls in 1984, and the National Association of Colleges and University Residence Halls, Inc. For the national she was involved with two bids, the unsuccessful 1985 and the successful 1986. Her papers include a wide variety of conference planning materials and bid packet materials include minutes, notes, correspondence, forms, schedules, budgets, lists of committee responsibilities, members and contacts, reports, conference invitations, banquet programs, certificates, fliers, stationery, and evaluations. Mary Beth Erdman’s materials include: 1950s and 1960s photographs and historical information about CMLife and CMU history articles that she wrote about or edited, including student demonstrations over censorship, 1960-1962, correspondence about her censorship editorial from CMU officials, including Wilbur E. Moore, Vice President of Academic Affairs, and a history of the Mount Pleasant High School student newspaper, the Stude, she wrote in 1954. Erdman also donated a photograph of a New Moon camper show with movie posters of The Long, Long Trailer, a 1953 MGM romantic comedy movie starring Lucy Ball and Desi Arnaz filmed in a New Moon trailer. The collection is organized by size and then alphabetically and chronologically.

Collection

New library collection, 1996, 2008

3 cubic feet (in 4 boxes, 2 v.)

The collection documents the reconstruction and new addition of the library, as well as life in the new building, in photographs, webpages, clippings, publications, brochures, reports, CDs, and photograph albums.

This collection documents the reconstruction and new addition of the CMU Park Library building, located on the corner of Preston and Franklin Streets in Mount Pleasant, through photographs, webpages, clippings (copies), publications, and other materials. This collection was kept separate from prior Park Library collection due to its timely nature and ease of retrieval requested by the Dean of Libraries.

Also included here are various publications of exhibits and events, news articles, website pages, and brochures generated since 2002 documenting ongoing events in the building. Of particular note is Library needs of faculty in a changing environment: report of findings, a report based on a survey, written by Professor Mary A. Senter, December 2006. Also included are two CDs, one of the library’s opening, January 9, 2002, and another of the 50th anniversary of the library’s federal depository program, January 24, 2008.

Later additions to the collection from the Dean’s Office include materials used to plan the new building, 3 CDs of photographs of the construction and dedication, and 19 sets of photographs mounted on foamcore board for demonstration purposes. The collection is ongoing.

Reference Point, the Park’s newsletter, is separately cataloged and housed as a periodical in the Clarke’s collections.

Collection

New Library Collection, 1996-2008 (Scattered), and undated

3 cubic feet (in 3 boxes, 2 Ov. v.)

The collection documents the reconstruction and new addition of the CMU Park Library building, as well as ongoing life in the new building.

This collection documents the reconstruction and new addition of the CMU Park Library building, as well as ongoing life in the new building, located on the corner of Preston and Franklin Streets in Mount Pleasant, through photographs, webpages, clippings (copies), publications, and other materials. This collection was kept separate from prior Park Library collection due to its timely nature and for ease of retrieval, as requested by the Dean of Libraries.

Included here are various publications of exhibits and events, news articles, website pages, and brochures generated since 2002 documenting ongoing events in the building. Of particular note is Library needs of faculty in a changing environment: report of findings, a report based on a survey, written by Professor Mary A. Senter, December 2006. Also included are two CD-Roms, one of the library’s opening, January 9, 2002, and another of the 50th anniversary of the library’s federal depository program, January 24, 2008.

Later additions to the collection from the Dean’s Office include materials used to plan the new building, 3 CD-Roms of photographs of the construction and dedication. The collection is ongoing. A 2023 addition from the Libraries Business Services legacy files includes photographs of the interior construction and completed building exterior, and a Michigan Construction journal featuring the new building, and a questionnaire asking for construction details which were included in the article (see Box 1 Exhibits/Events Brochures folder).

Reference Point, the Park’s newsletter, is separately cataloged and housed as a periodical in the Clarke’s collections.

For additional information about the Park, see other, related collections documenting the history of the Park Library in the Clarke Historical Library.

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

Norvall C. Bovee Collection, 1939, 2014 (scattered), and undated

.5 cubic foot (in 1 box)

The collection includes materials, mostly originals, by and about Bovee (Biographical Materials), usually in connection with Central Michigan University (CMU), and (CMU Subjects) of a historic nature that he collected, including CMU materials, publications, photographs, and related materials.

The collection includes materials, mostly originals, by and about him (biographical material), usually in connection with CMU, and CMU materials, publications, photographs, and related materials of a historical nature that he collected (CMU Subjects). Bovee generated a number of reports, speeches, remarks, and was also photographed serving on CMU committees or at building dedications. He and his family were also invited to a number of CMU presidential inaugurations.

Of particular note are Bovee’s Letter about university unrest, 1965, his Statement for Michigan State Senate Committee Investigating Faculty-Administration Relationships at CMU, 1966, and the original raw data and report of the CMU Teaching Faculty Survey, 1966. It is unknown whether or not Bovee was responsible for creating the survey. The investigation led to CMU faculty creating the first faculty union in the state of Michigan.

Also of interest is a rare photograph of the laying of the Finch Fieldhouse’s cornerstone, 1956.

Two copies of his A Master Plan for the City of Mount Pleasant, Isabella County, Michigan November 1965… are also housed in the CMU libraries.

Collection

Organizational records, 1959-2002

1 cubic foot (in 2 boxes, 1 Oversized folder)

The collection includes newsletters, minutes, certificates, programs, reports, etc.

The collection consists of newsletters, meeting minutes, certificates, programs, reports, a brief chapter history, photographs, and bylaws, 1959-2002. Also included are six PDK pins and a PDK seal press.

Collection

Organizational records, 1994, 2009

1 cubic foot (in 2 boxes)

The collection documents several initiatives of the Office in agendas, meeting minutes, related materials, some reports, new releases, emails, and correspondence.

The collection documents several initiatives of the Provost’s Office when Richard Davenport was the Provost, under President Leonard Plachta in the 1990s and under President Mike Rao in 2001. The strategic initiatives include Academic Reorganization of CMU, 1994-1997, and the development and implementation of Core Values under the Steering Committee in 2001. The Strategic Planning Committee, 2001, is also documented. The collection consists of committee agendas, meeting minutes, attachments and related materials, some reports, news releases, emails, and correspondence. The 2009 website for the office was printed off and added to the collection. Also included is a list of provosts. The collection is in excellent physical condition. Materials are filed in chronological and then alphabetical order. This is the first collection from the Provost’s office to be transferred to the Clarke documenting the history of the department.

Collection

Papers, 1954-1979

2.5 cubic feet (in 2 boxes)

The collection documents the Michigan American Revolution Bicentennial Commission in committee records and grant applications, Marguerite R. Carlin in correspondence, and Central Michigan University buildings, events, and people in slides.

The Carlin Papers include meeting minutes and attachments, agendas, grant applications, correspondence and reports of the MARBC, and related correspondence of Carlin, 1972-1978 and undated. Also included are 54 color slides, mostly undated, of Central Michigan University (CMU)'s Warriner Hall (6), football games and one of the marching band (12), homecoming parades, 1959 and undated, (10), the Carlin family, 1964 and undated, and Margo Carlin with people from CMU and foreign countries on trips abroad, 1979 and undated. The papers are organized alphabetically by committee and then chronologically. The slides are organized by topic.

Collection

Papers, 1959, 2012, and undated

6.5 cubic feet (in 13 boxes)

The collection consists of Osborn's personal work and research correspondence, notes, and data, proposals, photographs, reports, and published articles related to his work on the Coleman Meteorite, Hubble Space Telescope and at the National Underground Research Observatory (NURO) at Lowell Observatory, Flagstaff (Ariz.), teaching materials, and biographical information.

The collection is divided into three series: Osborn Papers; CMU Materials; and CMU Physics Department Materials.

The Osborn Papers, 1965-2012, and undated, (2 cubic ft.) consist mainly of his personal work and research correspondence, notes, and data, published articles, teaching materials, and biographical information. Included here are his research proposals, reports, notes, articles, photographs and other related materials on the Coleman Meteorite, and his research projects at both the Hubble Space Telescope and at NURO. Also in this series are his correspondence with Dr. Francisco Fuenmayor and Dr. Antonio Luis Cardenas, both of the Universidad de Los Andes in Merida, Venezuela, 2000-2001 and 1970-1976, respectively, and his correspondence with Juan Jose Claria, 1979-1979. Osborn worked with Claria at the Venezuelan National Observatory, 1973-1976. Claria later became the Director of the National Astronomical Observatory in Cordoba, Argentina. The Claria correspondence is in Spanish.

The CMU Materials, 1959, 2006, (approximately 1 cubic ft.) consists mainly of memos, meeting minutes, reports, and other materials of a substantial nature documenting changes in policy, procedure or interests at CMU that Osborn received while working at CMU. Of note here is the North Central Association of Colleges and Schools Report and Assessment, 2000.

The CMU. Physics Department Materials, 1968-2006 (approximately 3.5 cubic ft.), consist mainly of various departmental and other meeting minutes, 1972-2006. Included here are student manuals and study guides for CMU astronomy and physics classes, mainly taught by Osborn, 1976-2005 (Scattered). All of the manuals and guides are by Osborn unless otherwise noted. They include sample class presentation notes, quizzes, study guides, and exams. There are also a few materials he received or helped generate, such as the Off-Campus Observatory Proposal and Study, 1968-1976, Colloquia and Seminar Notes, 1980-2006, and various Department Program Reviews, 1981-1998 (Scattered), and Proposals. A few miscellaneous departmental materials complete the collection.

Processing Notes: Over the years, many of Osborn’s Physics Dept. donations were filed into the Clarke’s CMU Vertical Files for the Physics Dept. With his last donation, all the Physics Dept. files he had donated in the last ten years were merged with his papers. A number of CMU. Faculty Association newsletters, the Courier, were merged into the existing CMU. Faculty Association collection and two OMB reports were merged into the CMU. Miscellaneous Financial Collection. Duplicate materials, mainly minutes, were recycled.

Collection

Pat Thelen Clarke Historical Library Project Files, 2004-2015, and undated

3 cubic feet (in 4 boxes)

The collection consists of Pat's major project and backup files for digitizing, website, and exhibit work she did mostly for the Clarke Historical Library staff, 2004-2015.

These files, paper and digital, 2004-2015, and undated, constitute Pat’s major project files for work she did for mostly Clarke staff, and some patrons, in creating exhibits and related materials for display in the Clarke, traveling exhibits, and in on-line exhibits, exhibit booklets, numerous Clarke webpages and on-line bibliographies, and materials she and her many students digitized for CONDOR, CMU’s online digital repository. Some of the digital images are pdfs, others are tifs. Text, directions, and prints of various size of images may also be included.

A master copy of mostly printed materials she scanned for the Clarke or patrons is housed in another location in the Clarke stacks.

Collection

Personnel Files, 1926-1977

35 cubic feet (in 70 boxes)

The collection consists of personnel files of Central Michigan University, 1926-1977.

These are the Personnel Files of Central Michigan University (CMU) faculty and staff who died, retired, or otherwise separated from the university at least thirty years ago. According to the CMU Records Schedule, the records are kept by CMU. Faculty Personnel Services for thirty years, and then they are transferred to the Clarke. All social security numbers, health, and personal information have been removed as per agreement with FPS in June 2007.

A Personnel File may include: appointment letters/contracts; approvals/denials relating to personnel matters, reappointment/promotion/tenure, sabbatical/leave records, salary notices, reduced assignments; commendations (CMU related); curriculum vitae (resume); disciplinary documentation; personnel transaction forms; transcripts; clippings (copies); obituary notices; or photographs. The collection is physically in very good condition. In some cases acidic copies of materials were photocopied and the originals were withdrawn from the collection.

The Personnel Files are filed alphabetically by surname, and then by first name. There are three groups of records here as of 2008. The first and largest group is in Boxes 1-60 and comprises the oldest set of records, those who retired by 1977. Some of the records are as current as 1998, if the person died or left, but the majority end in 1977 or early 1978. The next group of records, filed after the first, in Boxes 60-68 includes those who retired by 1978. Boxes 68-70 include a miscellaneous group of retirees' files. Again, the vast majority of the records end by 1978.

Collection

Personnel Files Addition, 1939, 2003

3 cubic feet (in 3 boxes)

The collection consists of personnel files of Central Michigan University, 1939, 2003.

These are the Personnel Files of Central Michigan University (CMU) faculty and staff who died, retired, or otherwise separated from the university at least thirty years ago. According to the CMU Records Schedule, the records are kept by CMU. Faculty Personnel Services for thirty years, and then they are transferred to the Clarke. All social security numbers, health, and personal information have been removed as per agreement with FPS in June 2007.

A Personnel File may include: appointment letters/contracts; approvals/denials relating to personnel matters, reappointment/promotion/tenure, sabbatical/leave records, salary notices, reduced assignments; commendations (CMU related); curriculum vitae (resume); disciplinary documentation; personnel transaction forms; transcripts; clippings (copies); obituary notices; or photographs. The collection is physically in very good condition. In some cases acidic copies of materials were photocopied and the originals were withdrawn from the collection.

The Personnel Files are filed alphabetically by surname, and then by first name. Most of the records date from the 1970s and 1980s.

Processing Note:

Collection

Phi Alpha Theta. Omicron Omega (Central Michigan University) Organizational Records, 1969–2007, and undated

.5 cubic feet (in 1 box)

The collection consists of Phi Alpha Theta. Omicron Omega (Central Michigan University) Organizational Records, 1971-2007, and undated.

The collection of organizational records, 1969, 2007, and undated, includes original bylaws, letters from Central Michigan University Presidents Harold Abel and Edward B. Jakubauakas congratulating the organization for obtaining awards, annual reports, awards, a constitution, fliers, initiation information, meeting minutes, membership lists, photographs, and scrapbook pages of Phi Alpha Theta, 1971 – 2007, undated. The collection is organized alphabetically and chronologically.

Processing Note: Approximately 2 cubic foot of applications, duplicates, financials, and other related materials were withdrawn from the collection during processing.

Collection

Phi Mu Fraternity. Rho Delta Chapter (Central Michigan University) Oversized composite photographs collection, 1983-2021

24 cubic ft (in 8 Oversized Folders)

This is a nearly complete collection of oversized, matted color composite photographs of the sorority, 1983-2021.

This is a nearly complete collection of oversized, matted color composite photographs of the sorority, 1983-2021. The photographs are organized by size and chronologically. All the composites include the color portraits, names, and officer positions of the sorority members; the sorority name, Central Michigan University, the academic year, the coat of arms of the sorority with its moto, Les Souers Fideles, and the name of the photography company. The composites are in good condition, but most have sustained some edge damage and have tape around the periphery of the back side. Most of the composites are mounted on heavy board. Sizes of the composites vary in size from 24x30 to 42x53 inches. A few of the composites in the collection include photographs of sweethearts. A photograph of Emerson, a service dog, is included in 2020/21. The composites for 2015/16 and 2016/17 list a few names for women whose photographs are not included. A few composites have tape damage on the front. Years missing from the collection include: 1987/88; 1994/95; 2001/02; 2007/08; and 2013/14. Photographers are identified on every composite and include: 1983-1990/91 Fraternal Composite Service, Inc.; 1991/92-1993/94 Vantine Studios, Hamilton, NY; 1993/94-2004/05 Custom Composites, Inc.; and 2005/06-2020/21 Digital Pix and Composites, LLC. The collection is stored in oversized folders in map cabinet drawers.

Collection

Photographic collection, 1962-2002, and undated

21 cubic feet (in 43 boxes)

The collection includes photographs of CMU people, places, and events, 1962-2002, and undated.

The collection consists mainly of undated photographs, both black and white and colored, of various sizes, proof sheets, some on cardboard, and some negatives documenting a wide variety of Central Michigan University (CMU) staff, students, programs, departments, special events, and related topics. Some of the portraits in the collection predate 1962. Also, some of the photographs in the collection were taken by private photographers. There are two alphabetical runs in this inventory due to the way the material was transferred to the Clarke and processed. Due to the size of this collection it could not be interfiled into the earlier CMU. Photographs collection in file cabinets. After 2002, all CMU photographs were taken with digital cameras. Peggy Brisbane and her husband, Robert Barclay, took many of these photographs. Mugs means Mugshots. This is a term used by the photographers in the collection.

Collection

Posters collection, 1968, 2006, and undated

8 cubic feet (in 41 Oversized folders)

The collection includes posters Central Michigan University events, departments, offices, speakers, workshops, conferences, and other topics.

This is a collection of posters mostly generated by Central Michigan University (CMU)’s Public Relations and Marketing Department. The posters promoted a wide variety of CMU events, departments, offices, speakers, workshops, conferences, etc. The size, color, and composition of the posters vary greatly. The poster designs range from basically enlarged photographs of university buildings, to stark words, to very artistic theatrical posters. Dated posters range 1968-2006, but the majority of the posters are undated. About half of the undated posters have a month and day but no year, for example, “An evening with Muhammad Ali. January 28.”

More than 600 posters are organized into CMU (more than 570) and non-CMU topics (more than 40). Each topic has its own folder. Additional posters have been added periodically so the alphabetical/ numerical order of folder listing is no longer in strict order. For ease of filing, new additions are added to the top of each folder. There are 570 CMU posters and 41 non-CMU posters. In the Folder Listing, the title or Description of the poster, date of poster, and size of poster, in inches, is given. Many posters have multiple dates on them, such as, for example, “Register for Classes, Mon. Dec. 1, 8-5, Tues. Dec. 2, 9-4, Weds…” Any posters that are damaged by rips or holes are also noted.

The collection is ongoing with poster coming from various sources.

Here are the topics of the posters in alphabetical order, which does not follow the folder order because of later, ongoing additions: CMU topics (folders), 570 posters total: Folder 5: CMU Admissions, 26 posters, 1983, 1986-1989, 1991, 1999, and undated; Folder 6: CMU and You Day, 19 posters, 1980-1989, 1991, 1993-1994, 1996-2000; Folder 1: CMU Art Festivals, 4 posters, 1994, and undated; Folder 7: CMU Art Gallery, 5 posters, 1983-1984, 1986-1987, and undated; Folder 8: CMU Artists Course [musicians], 27 posters, 1975, 1979-1980, and undated; Folder 9: CMU Athletics, 20 posters, 1978, 1980-1983, 1986-1988, 1990-1994, and Undated; Folder 2: CMU Beaver Island, 15 posters, 1991-1993, 1998-2003, 2005, and undated; Folder 3: CMU Career Day, 5 posters, 198-1985, 1993, undated; Folder 4: CMU Charles Anspach Platform Series, 7 posters, 1980-1981, 1985, and Undated; Folder 30: CMU Clarke Historical Library, 2 posters, 1985, undated; Folder 20: CMU Conferences / Visiting Artist/ Artist Speakers Course [not musicians], 11 posters, 1976, 1979, 1982-1983, 1988, 1990-1991, and Undated; Folder 21: CMU Departments, 15 posters, 1980-1984, and undated; Folder 10: CMU Development Fund/ Campus Campaigns, 12 posters, 1974-1975, 1983, 1985-1989, 1991, 1993, and undated; Folder 23: CMU Faculty Conferences/ Programs, 6 posters, 1980, 1986-1987, 2002, and undated; Folder 24: CMU Film Festivals, 15 posters, 1972, undated [1970s]; Folder 11: CMU Foreign Language Day, 18 posters, 1976-1979, 1981-1984, 1986-1995; Folder 8: CMU Front Row Central, 2 posters, 1995; Folder 25: CMU Graduate Studies/ Extended Degree Programs, 23 posters, undated; Folder 26: CMU Greater Michigan Instructional Materials Exhibits, 13 posters, 1975, 1977-1979, 1981-1982, 1984-1989, 1991; Folder 27: CMU Greek/ Fraternities / Sororities, 7 posters, 1989-1990, and undated; Folder 39: CMU Health Services, 6 posters, undated; Folder 28: CMU IPCD (Institute for Personal and Career Development) Distinguished Lecturer Series, 6 posters, undated; Folder 12: CMU Library, 10 posters, 1991, and undated; Folder 29: CMU Minority Affairs, 8 posters, 1977, 1982-1983, 1985, 1993, 1995, 2005, and undated; Folder 30: CMU Miscellaneous CMU, 7 posters, 1973, [1976], 1976, 1981, undated; Folder 30: CMU Museum, 5 posters, undated; Folder 31: CMU Musical Performances [no notation they are Artist Course-related], 53 posters, 1975, 1985-1997, 1999, 2001, and undated; Folder 32: CMU Office of Career Development of Handicapped Persons, 1 poster, 1976; Folder 33: CMU Other Speakers Sponsored by, 9 posters, 1975, 1981-1982, 1988, 1994, 1998, 2000-2001, and undated; Folder 13: CMU Percussion Workshops, 5 posters, 1992-1995, 1998; Folder 14: CMU Program Board/ Speaker Series, 34 posters, 1974-1975, 1977, 1979-1981, 1984-1987, 1989, 1992-1994, 1998-1999, and undated; Folder 34: CMU Racism, 2 posters, undated; Folder 15: CMU Scholarship, 15 posters, 1990-1991, 1993-1995, 1999-2000, 2002, 2004, 2006, and undated; Folder 16: CMU School of Music, 26 posters, 1977-1978, 1980-1981, 1988, 1990-1993, 1995-1997, 2000-2001, 2003-2005, and undated; Folder 35: CMU Sexual Assault/ Sexual Harassment, 9 posters, undated; Folder 17: CMU Student Art Exhibits, 19 posters, 1977-1982, 1984-1985, and Undated; Folder 18: CMU Student Services, 19 posters, 1978-1980, 1983-1984, 1991, 2002, and undated; Folder 36: CMU Study Abroad Poster, 1 poster, undated; Folder 37: CMU Summer Classes/ Programs, 15 posters, 1982-1987, 1989-1992, and Undated; Folder 40: CMU University Theater, 84 posters, 1968, 1971-1972, 1976, 1981-1996, 2003-2005, and undated; Non-CMU topics (folders), 41 posters total: Folder 19: Community Events, 11 posters, 1978, 1981, 1986, 1989, 2005, and undated; Folder 22: Energy/ Conservation, 13 posters, 1978, and undated; Folder 4l: Miscellaneous, 5 posters, undated; Folder 38: Theater (not CMU), 12 posters, 1982-1984, 1986-1988, and undated.

Each folder is described in the following order in the Folder Listing: Poster Description. Date (if given) - size (any remarks)

Collection

President Harold Abel Papers, 1964, 2006, and undated

11 cubic feet (in 11 boxes, 1 Oversized folder)

The collection includes correspondence, meeting minutes, photographs, reports, speeches, subject files and a plaque documenting Harold Abel's tenure as Central Michigan University's president, 1975-1985. There are very few personal materials in the collection. Of particular note are the materials documenting the Jane Fonda campus speech controversy, 1977-1978.

Except for some Biographical Information, 1975, 2002, undated (3 folders), the rest of the collection has no personal materials in it. The remaining series in the collection, all related to CMU or educational topics, include: Correspondence, 1972-1985 (approximately .5 cubic ft.); Meeting Minutes, 1976-1984 (approximately .5 cubic ft.); Photographs, 1981, undated (a few folders); Reports, 1964, 1985 (Approximately .5 cubic ft.); Speeches, 1976, 1985 (9 folders); most of the rest of the collection consists of Subject Files, 1973-1987. There is also one Plaque, 1977.

The collection includes a lot of financial, budget, fundraising, and Development Fund information in the collection because of the lean budget years experienced by CMU during President Abel’s tenure. Other topics documented at length in the collection include the Institute for Personal and Career Development (IPCD), commencements, December 1976-May 1985, the Jane Fonda Controversy, and Korean Hanyang University and Chung Ang University.

The only Photographs in the collection are in folders with Inauguration Materials, Development Board Meeting Minutes, and the Subject Files for the Perry Shorts Stadium Improvement and the Roscommon Property.

Oversized Michigan Senate Resolution No. 691, July 2, 1980, commending CMU administrators and deans for not taking a pay raise, is also included.

Abbreviations used in the finding aid include CMU for Central Michigan University, MI for Michigan, and Dept. for Department. Folder labels with acronyms used by President Abel are followed by the full organizational name, if known, in parenthesis at the end of the label.

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

Ronald L. Johnstone Papers, 1974, 1978, and undated

.25 cubic foot (in 1 box)

Various papers documenting Central Michigan University's Faculty Association.

The collection documents the serious attempt to decertify the FA by the Free Faculty organization and how the FA fought back, 1976-1977, in meeting minutes, newspaper clippings (copies), correspondence, and other materials.

Collection

Rose Wunderbaum Traines Collection, 1928-2020 (Scattered), and undated

6 cubic feet (in 6 boxes and 2 drawers)

This collection, 1928-2020 (Scattered), and undated,contains biographical materials, awards, books, letters, plaques, photographs, newspaper clippings, sketches, medals, cassette tapes, VHS tapes, CDs, a U-Matic colored videocassette and a scrapbook.

This collection, 1928-2020 (Scattered), and undated, contains biographical materials, awards, books, letters, plaques, photographs, newspaper clippings, sketches, medals, cassette tapes, VHS tapes, CDs, a U-Matic colored videocassette and a scrapbook. The majority of the collections contains photographs of Rose Traines’ metal sculptures. There are also photographs of Rose throughout her life and of her husband Robert Traines. There are letters sent to Rose by Robert before they got married (see Robert Traines Letters folder). There are letters from Michigan Governor William Milliken and his wife, Helen Wallbank Milliken, sent to Rose Traines for consecutive years while he was in office. There are also letters from Michigan state and federal politicians (see Political Letters folder). A sample was retained from sketches of metal sculptures drawn by Rose Traines. There are two autographs in the collection from American Actress Carol Channing and Miss America Mary Ann Mobley (See Autographs folder). There two folders of programs that provide details about Rose, her metal sculptures and exhibits (see Programs folders). There is one folder with a paper titled ‘sentenced to life’ which is a personal account by Rose telling her life story and listing her major accomplishments. There isa also a copper raised outline of Rose’s hand attached to a piece of wood (see Metal Hand Print folder). There are two boxes of VHS tapes, CDs, and Cassette tapes that document Rose’s metal sculpture exhibits. The oversized Box contains a scrapbook of Rose’s time in Alpha Phi, a CMU alumni frame, self-portrait art works, oversized photographs, a large love letter, and a 90th birthday signed poster.

Objects in the collection include: her childhood dress and nightie, baby clothes, CMCH anniversary medal, her Ames Draft-Pak, a mobile drafting/drawing case, and her adult, large navy blue, cotton sweater with her name monogrammed on it, The childhood clothes are a white, silk handmade little girl’s slip with matching ribbons, a littles girl’s two-piece dress with a plaid skirt with the colors red, white, blue, green, purple and yellow with cream sleeveless top with six buttons. The baby clothes are a handmade knitted baby girl’s pink sweater with matching hat with pink ribbons and two sets of boots made of silk and leather, one pair with white laces and the other with pink laces, and a baby’s pink waterproof pants with laced trim.

Collection

Scrapbooks, 1977, 2006

approximately 6 cubic feet (in 1 box, 14 oversized volumes)

The collection includes mainly scrapbooks, photograph albums, and organizational records.

The collection consists mainly of oversized volumes including 12 scrapbooks spanning 1977-2006, 2 photograph albums, 1994-1995 and 1997-1998, and additional supporting materials such as constitution, bylaws, agendas, list of members, initiatives, and reference materials.

Additional SGA collections in the Clarke, cataloged separately, include one of scrapbooks (4 ov. V.), 1979, 2001, and one of organization papers (3 cubic ft.) including constitutions, bylaws, minutes, subject files, newsletters, and more scrapbooks, 1949, 2002. Together, these collections document the history, activities, and members of SGA at CMU.

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 Cole Clarke Historical Library events collection, 2003-2013

.5 cubic foot (in 1 box)

The collection documents exhibits, speakers, and various other events held at or for the Clarke Historical Library at Central Michigan University (CMU), which Cole helped coordinate, 2003-2013

The collection documents exhibits, speakers, and various other events held at or for the Clarke Historical Library at Central Michigan University (CMU), which Cole helped coordinate, 2003-2013. Included are invitations, postcards, brochures, news releases and clippings, images (photographs and digital prints), CDs of images (prints were made from the CDs), and related materials. Researchers may also be interested in the official records of the Clarke Historical Library or the collection of John Cumming, both of which are housed in the Clarke Historical Library.

Processing Note: Duplicates, financial information, general correspondence, lists of people to whom invitations were sent, reading materials, and acidic newspaper clippings (which were photocopied) removed from the collection totaled .75 cubic foot. Photocopies of the clippings were retained in the collection.

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].

Collection

Videotape Collection, 1989-1995, and undated

10 cubic feet (in 10 boxes)

The collection includes videotapes of Central Michigan University events, units, buildings, programs, activities, research, and people at CMU.

Videotape collection, 1989-1995 and undated, includes Central Michigan University (CMU) campus scenes, numerous campus buildings, sports, alumni, professors, commencements, 1990 and 1995, students, Clarke Historical Library, theatre, dance, music, woodshop, Beaver Island (Mich.), Music Building ground breaking, 1994, and the centennial of CMU, 1992-1993. Titles are taken directly from video labels. Videos are 3/4inch videotapes (71/4x5x11/4inch Ampax 197 Master Broadcast Videocassettes).

Collection

William B. Chaffee Photographs, 1977-1989

.75 cubic feet (in 2 boxes)

Photographs of students in Chaffee's Central Michigan University physics classes.

The collection consists of 8x10 and 12x15 inch black and white photographs of the students in Chaffee’s various physics classes, 1977-1989. Most of the photographs have paper attached to them with an outline of each student in the photograph, as well as their name. Apparently, Prof. Chaffee used the photographs to help him identify the students during class time. An occasional syllabus, test, or experiment project outlines are included with the photographs. Chaffee’s obituary, January, 22, 1991, (a copy) is also included. The photographs are organized chronologically by school terms and then by class number.

Processing Note: Duplicate photographs, negatives, and class lists or test answers with students’ names and social security numbers were removed from the collection.

Collection

Yvette Gabrielle Birs Crandall, Central Michigan University Orchesis Dance Theatre Collection, 1928-2023, and undated

10 cubic ft. (in 12 boxes, 3 Oversized Folders, 2 Oversized Volumes)

This is the official collection of Central Michigan University’s Orchesis Dance Troupe, and also documents the CMU career of its found, Yvette Birs Crandall, and her impact on Orchesis and its students, performances, practices, workshops, and social events, mainly 1967-2010, with a few materials postdating that through 2023.

This is the official collection of Central Michigan University’s Orchesis Dance Troupe, and also documents the CMU career of its found, Yvette Birs Crandall, and her impact on Orchesis and its students, performances, practices, workshops, and social events, mainly 1967-2010, with a few materials postdating that through 2023. The collection also includes a small amount of material documenting earlier CMU dance instructors, including Grace Ryan, country dancing classes, and performances, formal dances, possibly Sadie Hawkins dances, as well as social dances at CMU, 1928-1967, in photographs and a scrapbook, which Crandall likely inherited from prior CMU instructors. Yvette’s Wisconsin and CMU University papers and research materials, related to movement and dance, and photographs of and clippings about her (see Box 1) and her published reviews on music, dance, and theatre in the Midland Daily News, 1991-1992 (see Box 5) complete the collection. A list of performances was compiled by Archivist Marian Matyn from documentation in the collection and is found in Orchesis, Programs, 1969-1979 (in Box 2).

Nearly complete, the collection provides excellent documentation of Orchesis and how crucial Crandall was to its success and vitality. All aspects or Orchesis are documented in this collection including advertising, auditions, welcoming or “initiations” of new members, graduating senior events, performances, choreographer’s workshops, social events, travels, competitions, training, backstage preparations, classes, costume and makeup design, choreography, , and participation in CMU events such as country dancing and doing dance movements after a float in Homecoming parades and dancing in Madrigals. Orchesis also performed at various local institutions, such as Mid-Michigan Community College. In 1969 Orchesis performed Peter and the Wolf, for which they received hand printed thank you notes and hand drawn art from elementary school children at Longview Elementary School in Midland, Michigan. Because the children’s materials was very acidic, they were photocopied. In the early 2000s Orchesis performed with Dance Umbrella dancers. Dance Umbrella is an international modern dance festival.

The collection also provides important evidence of how one woman successfully built and expanded a nationally recognized modern dance company from scratch composed mainly of female students. When compared to the CMU Athletics collection, it is clear that she did not have the resources nor the support accorded the more traditional recognized athletic programs which merited CMU published programs and posters, so Crandall and her daughter, Rebecca Crandall Folt, designed and made Orchesis posters and programs themselves by hand. The lack of official CMU photographs in the collection is also interesting and unusual among CMU collections. Crandall paid private photographers for the professional, non-CMU photographs.

The collection is organized by size, format. and then alphabetically and chronologically within each series. Photographs are further organized by those with and without negative numbers. The paper-based and photographic series (Boxes 1-5 which are all .5 cubic foot boxes) are: Biographical Materials, Orchesis materials, Photographs that are not specific to Orchesis, and Crandall’s published reviews. There are two oversized scrapbooks document dance at CMU, 1928-1967, and CMU Orchesis, 1968-1971. The three oversized folders include CMU Orchesis posters (Folder 1-2) and oversized Orchesis professional photographs, both black and white and color, undated. Additionally, photographs are further organized within folders by those with a negative number or date/time stamp and then those without. Overall the collection is in very good condition except for the acidic contents of the scrapbooks and a few posters with tape stains or have hole punctures. Most of collection, as donated, was original material, but some were photocopies. Formats in the collection include paper, original art, photographic materials, including two DVDs, and scrapbooks

Recordings:

In March 2024, Orchesis recordings were donated (see Boxes 6-12, which are all cubic foot boxes). The recordings are organized chronologically and document Orchesis concert performances, workshop performances, Madrigal dinner concerts, “Puttin’ On The Ritz” events, Swing Club, and dancing in Homecoming parades, and liturgical dances. The recording formats include Ampex, Karex, Memorex, and Sony five- and seven- inch helical video tapes, VHS videotapes, CDs, DVDs. And Sony Mini Discs. Warren Crandall recorded most of the recordings, but there are some recordings created and presumably copyrighted by Kabobel’s Kamera and Heitman Video Services, that Yvette paid for, and one that is a gift copy from a Channel 9 and 10 News segment. None of the recordings were created or copyrighted by CMU.

Besides the Recordings, other major Orchesis series include Photographs, Programs, and Posters, which merit further description to assist researchers.

Photographs:

Photographs, 1940s-2010, 2023, in the collection are from multiple photographers, both professional who hold copyright, and amateurs. CMU copyright of photographs taken by CMU Photographer Robert Barclay are few and found interfiled with other photographs dated 1981, 1993-1998 and 2000-2006. Bryan P. Wallace, a professional photographer, took all the photographs which are stamped with his name and copyright information, 1986-1987, including all the galley proofs and related negatives. Other photographer’s names are occasionally found on photographs, while others are unidentified. Most of the professional photographs are black and white until the 2000s. Amateur photographs taken by those in the company and probably also by Yvette document individuals, groups, travel, social events, performances. There is one photograph of the liturgical dance troupe in 1973 in Muskegon with a priest. There are also photographs of a country dance troupe in costume dancing during a CMU Homecoming parade, 1989. Part or all of the company traveled to various trips to cities including Washington, D.C. and Milwaukee, Mid-Michigan College, and Western Michigan University, to perform and participate in regional or national dance events. The company also had summer picnics, a welcoming event, referred to as the initiation, for new members, and a graduation recognition event after the show of the academic year with a cake where each graduating senior receive an award, hug, and the applause of peers. Within folders photographs are sorted by those with a negative number or date/time stamp and those without. Those with additional identification, especially amateur photographs, with a specific event and/or a year date, are in separate folders. Some people, dates, and events are identified in photographs by labels or writing on the back of photographs. If the labels were loose or detached, the Archivist wrote the information in pencil on a piece of acid-free paper and included that in the photograph sleeve, and withdrew the original label or note.

Programs:

CMU Orchesis programs, 1969-2010, are nearly a complete and include mostly Orchesis events: Choreographers Workshop Performance, all concerts, “Puttin’ on the Ritz” events, CMU Madrigal dinners, and Choreographers Workshop Performances, dance competitions, events outside of CMU that she choreographed or advised, and a Church program, featuring CMU liturgical dancers, December 3, 1978. The programs vary in size, format, and materials, and some were photocopies when donated. Those listed as ‘Program’ are only the list of dances and performers. During the 1970s many of the early programs and posters were hand drawn or written in penmanship. Both programs and posters featured photographs from the past. Sometimes there are matching illustrations for programs and posters.

Most of the programs were dated, some with dates written on them by Crandall, when donated. Depending on the information in the program, Archivist Marian Matyn looked up names and information online in digitized CMLife, and reviewed perpetual calendars to try to determine the year for undated programs, and matched materials to posters or other information in the collection. To assist with the process the Archivist generated a list of performance dates from the programs which she added to the collection. Many Orchesis performances were not listed in CMLife. Overall the programs are in excellent to very good condition.

Posters:

Posters, 1970-2010 in the collection are mainly Orchesis posters for Auditions, Choreographer’s Workshop, Dance Concerts, and “Puttin on the Ritz” events and are almost a complete run. There is also one Orchesis Fall 2008, Dancers Photographic collage poster, 2008, which Yvette crafted. The posters vary widely in size from 8.5x11 inches to 30x20 inches, in shape, colors, and format including paper, cardboard, and plastic. During the 1970s many of the early programs and posters were hand drawn or written in penmanship. Some posters listed are actually the original drawings and composite information with parts taped and glued to paper or cardboard from which posters or printed copies were made. Crandall appears to have created many of these posters by hand. Both programs and posters featured photographs from the past. Sometimes there are matching illustrations for programs and posters. Posters are housed in two Oversized folders. Oversized Folder 1 contains all concert performance posters in chronological order and the collage photographs poster. Oversized Folder 2 includes Oversized art, and all remaining poster series grouped alphabetically by series, then chronologically within each series.

Many posters lacked a year date as published. Depending on the information on the poster, Archivist Marian Matyn compared the information to the programs, and then followed the process she used to determine program year dates. (See that process above.) She wrote years on the posters in pencil. If there is more than one year during Yvette’s CMU career that the poster could date from, the year is in square brackets with a question mark.

A few posters have tape attached, while others have tape or hole damage from being pinned, and one, CMU Faculty Dance Recital, (taped, tape stains and term schedule in pen and marker on revere), September 21-22, 1972, has the term schedule written in pen and marker on the back. Overall the posters are in excellent condition. Most of the photographs donated were originals with some being photocopies.

Also included are posters of events in which CMU dancers participated. These posters include dance festivals, for the now American College Dance Association, 1979-1980, and the Great Lakes Regional Dance Festival, 1991 and 1999, and CMU Madrigal Dinner Concert posters, 1986, 1988-1994. The Madrigals occurred annually at CMU, 1977-1992.

Included with the posters is one oversized original art piece. There is also a folder in Box 2 of a few original hand drawn Orchesis art. The oversized image does not appear in posters nor programs. It is similar to a hand drawn image on the front page of the 1968-1971 scrapbook.

Researchers Note:

Researchers may also be interested in other collections documenting Grace Ryan and Rev. John Goodrow in the Clarke. The CMU Posters collection contains one early Orchesis poster and some Madrigal posters found in Crandall’s Orchesis collection.

Processing Notes:

Approximately 5 cubic feet of paper and audio-visual materials were withdrawn during processing. This includes duplicates, undated and/or unidentified, or very dark or damaged photographs, acidic materials, empty envelopes. If there were larger and smaller versions of the same poster, the smaller version was retained in the collection and the larger version was withdrawn. Acidic materials, except for the pages and contents of the scrapbooks, were photocopied, and the copies were added to the collection while the originals were withdrawn. .75 cubic feet of nationally recorded and distributed LP dance records were withdrawn. Family photographs were returned to the donor. Three cubic feet of recordings were withdrawn during processing, including duplicates, rehearsals, personal recordings of television dance programs and music CDs, non-CMU produced dance instructor videotapes, and unidentifiable, inaccessible, and very dark recordings.