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--Sports. Remove constraint Names: Central Michigan University--Sports.
Number of results to display per page
View results as:

Search Results

Collection

Central Michigan University. Athletics Department Baseball Score Books, 1950, 1983

2 cubic ft. (in 4 boxes)

The collection includes Central Michigan University baseball score books, 1950, 1983.

The only year not documented in this collection is 1951. The Score Books give play-by-play histories of the game, 1950, 1952-1983. A few miscellaneous papers relating to the games are included in some of the books. (Baseball team photographs are in the CMU. Picture File at the Clarke Historical Library.)

Collection

Central Michigan University. Athletics Organizational Records, 1896-2019, and undated

90 cubic ft. (in 85 boxes, 1 Ov. Volume, 1 Oversized Folder, 1 slide box)

This collection is the organizational records of Central Michigan University (CMU) Athletics, collected by CMU Athletics, consisting mainly of documentation of CMU athletic teams, athletes, and athletic staff, publications, some photographic materials, and other materials.

This collection is the organizational records of Central Michigan University (CMU) Athletics, collected by CMU Athletics, consisting mainly of documentation of CMU athletic teams, athletes, and athletic staff, publications, some photographic materials, and other materials. Processing is ongoing. Materials are mainly in overall good condition. The collection is incomplete and some materials are faded, especially ditto copies, and are hard to read. Some materials, mostly scrapbooks or materials that were in binders, suffered water damage due to flooding in the Athletics basement. Water damage items are so noted in the Box and Folder Listing.

The two largest series in this collection are Team Sports and then Student and Staff folders. These series document, to varying degree of completeness, all sports that existed at CMU up to 2019, mostly as official sports teams and some on what we would now consider the intramural level.

Materials in the Team Sports series, 1896-2019, 50.5 cubic feet (in Boxes 1-51) usually includes statistics, publications, and historical materials as well as other materials. The Team Sports series is organized alphabetically by sport and materials are organized chronologically and alphabetically by folder label within each team. Statistics includes box scores or results and may include team and individual results or box scores. Publications in the series are mainly from CMU, regional and national events and athletic organizations such as programs, fliers, facts and other brochures, variously titled news releases, and media guides. Multiple sports were featured in some seasonal brochures. Usually there is a copy of each program and media guide in each Team's folders for that season. Please see the description of the Publication Series below for more information about CMU publications. Another predominate form of publications in the series is newspaper clippings, from the Mount Pleasant area, Michigan, and out-of-state newspapers. Audiovisual material in the series includes: photographs, negatives, and galley proofs, and scrapbooks. The majority of the photographic materials and moving images in multiple formats remains in the Athletics building as of 2022. Other materials often found in the series such as historical materials folders listing annual statistics and team members, memos; letters of intent; student athletes, and lists of potential team members. Early sports and early women's sports have far less documentation than later sports. For example, both Men’s and Women's Cross-Country materials are few and often easily contained for an academic year in one folder. In contrast, the amount of documentation of the main sports of football and men's basketball is vast. There are also missing years of materials in various Team folders. For example, both Men’s and Women's Cross-Country materials are few and often easily contained for an academic year in one folder. High school sports camps and events held on campus are also documented in the collection. In Box 20 there is a rare letter about the need to cut spending on athletics publications. The contents of the folders for team sports are organized according to the wishes of CMU. Athletics from front to back in folders: photographs, publications, statistics, clippings. Abbreviations in the finding aid are those used by Athletics. The first time the abbreviation appears in the Box and Folder Listing in Team Sports it is spelled out. Later boxes may include some Team Sports material. For example Box 66 includes Gymnastic Meets folders with additional Gymnastic materials.

CMU. Athletics Student and Staff series is the next largest series (originally approximately 20 cubic feet in 20 boxes). There are two subseries: CMU student athletes who played on CMU sports teams Box 80-forward) and CMU staff (Box 51-part of Box 54). CMU staff series includes: coaches, assistant coaches, graduate student assistants, CMU sports announcers, physicians, trainers, Mid-Atlantic Conference (MAC) commissioners, SID (Sports Information Department, which generated newsletters), and even recognized CMU fans, such as Bob Kuck, the 1985 Baseball Fan of the Year (approximately 4 cubic feet in 4 boxes). The contents of each folder varies in amount, with prominent athletes and coaches having more material. In contrast most folders contain a single photograph or one to a few pieces of information, either text or photographic in nature. Types of materials typically found in these folders include photographs, usually mug shot-style, clippings, CMU news releases of various titles, statistics, and resumes, applications, and CMU’s Sports Information Background Form, all of which detail their biographical and sports history. The series is organized with coach boxes first, then students, alphabetically by surname. Labels include the name of the person, last name first, and the position/s they held or sport/s they played, and the dates spanning the contents of the material in the folder. In cases where there was no position specified, the processing students and the archivist researched through CMU publications to determine the person’s position. In a few cases where the label was entirely missing and the contents of the folder consisted of a single unidentified mug shot style photograph, we checked to see if the photograph included a negative number with a year. Most of the photographs in the collection were taken by CMU. University Communications staff or contract photographs who used a number sequence for negatives. For example, 77-23-4 means it is the fourth photograph on the 23rd reel of film taken in 1977. If we had a date, we researched through the sports teams programs for that year to identify the person. Sometimes there might be additional notes on a photograph that indicate which sport an unidentified athlete played or we could tell from an athlete’s physique which sports the athlete was most likely to play. We checked the specific sports programs for that year or years on either side of that date until we found a photograph which identified the athlete. Folders for some athletes were missing before the collection was transferred to the Clarke. Folders for some staff may also be missing. The contents of the folders for coaches/staff/student athletes are organized according to the wishes of CMU. Athletics from front to back in folders: photographs, publications, statistics, clippings. Abbreviations in the finding aid are those used by Athletics. Sports teams names were spelled out and not abbreviated on these folder labels since the folders are not organized by teams. The only abbreviation widely used in this series is GA for Graduate Assistant.

The Publications series is another smaller series. It includes issues of multiple CMU publications including programs, media guides, Courtside, Football Sidelines, and variously titled news releases, which were not interfiled by CMU. Athletics into the Teams series. Notes about CMU Sports publications in general: The earlier, minor male and women’s sports publications were thinner and fewer with no or few images compared to their later twentieth century publications and to the main sports of football and men’s basketball. A page or two of dittoed information for the cross-country men’s team annual information contrasts with the same year’s glossy media guide and individual game programs for football. But even early football and men’s basketball publications were not as large and complete as later versions. In the late 1970s, for example, few of the football team members’ photographs appear in the programs or media guides. Photographs and statistical information about CMU athletes and coaches, statistics, season final box scores, scheduled games, historical information about star athlete and notable coaches, team and individual records and statistics, and similar information for opponent teams, including photographs, is usually included in the thicker programs and media guides.

Lastly is the Miscellaneous Series, 1896-2019, and undated, which is processed, 22 cubic feet (in 25 boxes and 1 Oversized scrapbook volume). Currently these box numbers begin with S(Scrapbook), T(Top, found on top of cabinets and tables), or M(Miscellaneous folders), until we complete processing. Miscellaneous includes materials that were originally in binders and scrapbooks documenting sports and some publications, some of which were damaged by flooding. Other parts of the Miscellaneous were waiting in piles to be interfiled mostly into the Teams Sports or Publications series when it was transferred to the Clarke, and includes publications, materials documenting CMU Athletics advertising, social media, marking plans and policies, budgets, scholastic and other achievement awards, CMU Athletic Hall of Fame lists, certifications for various team sports, banquets, training, reports, special projects and events such as the construction or opening of Theunissen Stadium, the Rose Center, and Indoor Athletic Complex (IAC), statistics, and more galley proofs. Six boxes of photographic materials remain to be processed.

Researchers may also be interested in several other collections with CMU athletic historical information in them, for example CMU photographs, CMU Information Services, CMU Public Relations and Marketing, and CMU UComm (Communications) at the Clarke. A small series of the collection, focused on CMU Hall of Fame Nominees and Winners, one film and one plaque was transferred to the Clarke before this main collection, and is separately cataloged. Also, CMU. Women's Softball and CMU Cross Country, Track and Field donated their own collections separately to the Clarke. A sample of athletics artifacts, including helmets, jerseys, trophies, and plaques, were transferred from CMU Athletics to the CMU Museum of Cultural and Natural History. Most photographs and recordings remain in the CMU. Athletics complex as per the wishes of CMU. Athletics.

Processing Notes:

We have followed requests for processing and withdrawing as per CMU. Athletics. The contents of the folders for team sports and coaches/staff/student athletes are organized according to the wishes of CMU. Athletics from front to back in folders: photographs, publications, statistics, clippings.

Abbreviations in the finding aid are those used by Athletics. The first time the abbreviation appears in the Box and Folder Listing it is spelled out.

The collection, as transferred to the Clarke, is incomplete. As of March 2024, 14 cubic feet of student folders and photographic materials remains to be processed in the Clarke. An additional 25 cubic feet of student folders and photographic materials remain in the Athletics building, awaiting transfer to the Clarke. 25 cubic feet of materials have been withdrawn from the collection during processing. Withdrawn materials include: duplicates and peripheral material, as well as acidic or thermal copies of materials which were photocopied and the copies retained in the collection. Due to resources, the massive number of clippings in the collection, clippings were not photocopied or scanned as this would have doubled the processing time. News articles for digitized newspapers, such as CMLife and its predecessors CSLife and CNormalLife, or those that only peripherally mentioned CMU, were withdrawn, the rest of the clippings were retained. The only time CMLife articles were retained in the collection was when it was necessary, due to an absence of other information, to explain who someone was, as in the case of MAC Commissioners when only a photograph with a name on it was in the original folder. Non-Michigan materials were retained only if they document CMU athletic history, athletes, or coaches beyond a mere mention such as "CMU plays [or played] here Tues night." Volumes, mostly scrapbooks that were entirely acidic were retained in their current state. Social security numbers on rosters and lists were blacked out with a marker and then photocopied, and the copies were retained in the collection. Also, galley proofs and large caches of photographs were not individually sleeved due to Clarke resources.

Collection

Central Michigan University. Athletics Organizational Records, 1940,2005

6.5 cubic ft. (in 9 boxes, 12 Oversized Volumes, 2 Oversized folders)

This is part of the historical organizational records of Central Michigan University (CMU) Athletics. Most of the collection includes Hall of Fame materials, or other athletic awards.

This is part of the historical organizational records of Central Michigan University (CMU) Athletics that were housed for many years in Athletics. Most of the collection includes Hall of Fame materials, or other athletic awards. Materials are in very good condition.

The following series are documented here: High School athletic events held at CMU; Hall of Fame Board Meeting Files; Hall of Fame Nominees; Swimming Score Books; and 1 folder each: CMU-Athletics News Releases, January – July 1984, and CMU-Athletics Sports Statistics book, August 1985 – May 1987.

High School athletic events held at CMU. This series includes 1 box, .5 cubic foot, 1940, 1981 (incomplete). Included in this series are: programs and agendas, coaching and team and individual statistics, newspaper clippings (copies) and photographic materials. Also included in the collection are the record of the “winningest” high school coaches in Michigan. The high school athletic events series is organized chronologically by year and within each year alphabetically by surname of nominees.

Hall of Fame Board Meeting Files: This series includes 2 boxes, 1 cubic feet, 1983-2000, and undated. Included in this series are: programs, canceled checks, meeting minutes, agendas, canceled checks and attachments. The collection also contains the CMU Hall of Fame selection committee list as well as undated hall of nominee names. The Hall of Fame Board Meeting Files series is organized chronologically by year and within each year alphabetically by surname of nominees.

Hall of Fame Nominees: This series includes 4 boxes, 1.75 cubic feet, 1984-2005, and undated. Included in this series are: hall of fame dinner agendas, Hall of Fame selection letters, statistics, newspaper clippings (copies), and photographic materials. Hall of fame nominees were CMU student athletes in any sport. Several of the nominees listed in this series are mentioned with their nicknames. This is an excellent source for researching CMU athletes, particularly those of CMU and national fame. The Hall of Fame Nominees series is organized chronologically by year and within each year alphabetically by surname of nominees.

Box 9 (.5 cubic foot) includes a mixture of Athlete awards, MAC (Midwest Athletic Conference), IIAC (Interstate Intercollegiate Athletic Conference, which existed 1908-1970), and NAIA (National Association of Intercollegiate Athletics) letters, programs, and awards, 1947-2002 (scattered), and CMU Intramural handbooks, 1951-1952, 1965-1975.

Swimming Score Books: This series includes 12 volumes, cubic foot. 1968-1980. Included in this series are: statistics for CMU swimming competitions for men and individual swimmers. The collection consist of Mid-American conference swimming championship results. The Swimming score book series is organized chronologically by year.

CMU-Athletics News Releases, January – July 1984. This is 1 folder in Box 7. News Releases were a periodic paper news update from CMU. Information Services unit, currently UComm.

CMU-Athletics Sports Statistics book, August 1985 – May 1987. This is 1 folder in Box 7. These are various end of the season statistics for most CMU sports on a wide variety of papers in different sizes and styles.

(This information is from the collection. A list of all CMU Athletic Hall of Fame inductees is available on the CMU Athletics website (as of November 2018).)

Oversized Materials: CMU Kelly-Shorts Stadium Blue lines, measures 3.75 x 2.5 feet, 1997. The first four pages in the blue-line, A-001 through A-004, were created by Hobbs and Black Associates, Inc. Page “5”, which is unlabeled, was from Schwab-Eaton. Pages “6” and “7” (both labeled but unreadable), S-1, F-1, E-3, and page “11” (labeled but unreadable) were from Eberle M. Smith Associates, Inc. Pages C-101 through C-109 were from Mears Engineering, Inc. The remainder of the pages in the series, AS-101 through A-804, were from Hobbs and Black Associates, Inc. Damages are concentrated mainly at the beginning and end of the series of pages, though almost all pages have slight frayed/folded/damaged outer edges. Damages include various stains on A-001, the first page of the document. A-002 through page “11” have water damage to the upper right corners of the pages. In addition to this water damage in the upper right corner, F-1 through page “11” also have blue ink smudges throughout the pages. C-102 has an old tape mark in the bottom left corner of the page. C-103 is not fully attached to the rest of the document. C-104 has water damage in the upper right corner. C-107 through AS-103 have water damage in the upper right corners of the pages. A-103 and A-105 (missing) have been ripped out of the document, but the left edges of these pages remain attached. A-121 has what looks like coffee stains in the middle of the page. A-122 has water damage in the upper right corner. A-803 is not fully attached to the document, and has a very frayed right edge. A-724 has some water damage and smudged ink throughout, and is also the last fully attached page of the document. A-801 through A-804 are the final three pages in the document, and are not attached. Each of these pages are heavily folded and frayed, and page A-804 has a partially ripped off bottom right corner. CMU R. Perry-Shorts Stadium Presentation Site Plan, measures 2.15 x 1.75 feet, [1970?]. The CMU R. Perry-Shorts Stadium was built in 1971 by Hobbs and Black Associates, Inc. and opened in November, 1972. This original site plan drawing was done with a combination of pencil, watercolor paint, and possibly crayon. The drawing is detailed, but not drawn to scale. The colors include a mixture of vibrant blues, greens, black and brown. The drawing is acidic, with a cardboard base. There is slight damage to the site plan, including scratches on the drawing, and glue remnants on the perimeter of the drawing leftover from a previously attached boarder. Attached is a narrative description of the stadium describing the context of when it was built, taken from the Clarke Historical Library. (For information on Shorts see his collection which is also housed at the Clarke.)

Also included is an edited moving image film of Central Michigan University v. University of Delaware playing each other at the Carmellita Bowl, 1974 (in 1 film canister). Film Id number: 76497-1. Format: 16 mm, color, magnetic sound. Date: 1974. Size: 1000 ft. Physical information: .05" shrinkage. By Katie Zwick and Matt Hood, fall 2019. Overview of scenes: Footage starts during game - Central v. the University of Delaware. Field sign is "NCAA"; end zones signs are "Carmellita Bowl." Film is edited, not continuous. Color is good at beginning, gets lighter about a quarter of the way in, then visibility keeps changing. About three-quarters of the way in, a red tint starts to appear (color dye fading to magenta). There are no names on players' uniforms. Shots of CMU cheerleaders dancing on sidelines. Marching band is visible on sidelines. Occasional shots of crowd. Halftime show is band and color guard. Student signs are visible in stands. Occasional shots of score boards. Crowd rushes the field at the end of the game. Final score is 54-14 Chippewas. Miscellaneous information: we retained the original black leaders on the film.

Processing Note: As of 12/3/18 .5 cubic foot of materials were withdrawn during collection, mostly acidic materials which were photocopied. The photocopies were retained.

Collection

Central Michigan University. Athletics Organizational Records, 1940,2005

6.5 cubic ft. (in 9 boxes, 12 Oversized Volumes, 2 Oversized folders)

This is part of the historical organizational records of Central Michigan University (CMU) Athletics. Most of the collection includes Hall of Fame materials, or other athletic awards.

This is part of the historical organizational records of Central Michigan University (CMU) Athletics that were housed for many years in Athletics. Most of the collection includes Hall of Fame materials, or other athletic awards. Materials are in very good condition.

The following series are documented here: High School athletic events held at CMU; Hall of Fame Board Meeting Files; Hall of Fame Nominees; Swimming Score Books; and 1 folder each: CMU-Athletics News Releases, January – July 1984, and CMU-Athletics Sports Statistics book, August 1985 – May 1987.

High School athletic events held at CMU. This series includes 1 box, .5 cubic foot, 1940, 1981 (incomplete). Included in this series are: programs and agendas, coaching and team and individual statistics, newspaper clippings (copies) and photographic materials. Also included in the collection are the record of the “winningest” high school coaches in Michigan. The high school athletic events series is organized chronologically by year and within each year alphabetically by surname of nominees.

Hall of Fame Board Meeting Files: This series includes 2 boxes, 1 cubic feet, 1983-2000, and undated. Included in this series are: programs, canceled checks, meeting minutes, agendas, canceled checks and attachments. The collection also contains the CMU Hall of Fame selection committee list as well as undated hall of nominee names. The Hall of Fame Board Meeting Files series is organized chronologically by year and within each year alphabetically by surname of nominees.

Hall of Fame Nominees: This series includes 4 boxes, 1.75 cubic feet, 1984-2005, and undated. Included in this series are: hall of fame dinner agendas, Hall of Fame selection letters, statistics, newspaper clippings (copies), and photographic materials. Hall of fame nominees were CMU student athletes in any sport. Several of the nominees listed in this series are mentioned with their nicknames. This is an excellent source for researching CMU athletes, particularly those of CMU and national fame. The Hall of Fame Nominees series is organized chronologically by year and within each year alphabetically by surname of nominees.

Box 9 (.5 cubic foot) includes a mixture of Athlete awards, MAC (Midwest Athletic Conference), IIAC (Interstate Intercollegiate Athletic Conference, which existed 1908-1970), and NAIA (National Association of Intercollegiate Athletics) letters, programs, and awards, 1947-2002 (scattered), and CMU Intramural handbooks, 1951-1952, 1965-1975.

Swimming Score Books: This series includes 12 volumes, cubic foot. 1968-1980. Included in this series are: statistics for CMU swimming competitions for men and individual swimmers. The collection consist of Mid-American conference swimming championship results. The Swimming score book series is organized chronologically by year.

CMU-Athletics News Releases, January – July 1984. This is 1 folder in Box 7. News Releases were a periodic paper news update from CMU. Information Services unit, currently UComm.

CMU-Athletics Sports Statistics book, August 1985 – May 1987. This is 1 folder in Box 7. These are various end of the season statistics for most CMU sports on a wide variety of papers in different sizes and styles.

(This information is from the collection. A list of all CMU Athletic Hall of Fame inductees is available on the CMU Athletics website (as of November 2018).)

Oversized Materials: CMU Kelly-Shorts Stadium Blue lines, measures 3.75 x 2.5 feet, 1997. The first four pages in the blue-line, A-001 through A-004, were created by Hobbs and Black Associates, Inc. Page “5”, which is unlabeled, was from Schwab-Eaton. Pages “6” and “7” (both labeled but unreadable), S-1, F-1, E-3, and page “11” (labeled but unreadable) were from Eberle M. Smith Associates, Inc. Pages C-101 through C-109 were from Mears Engineering, Inc. The remainder of the pages in the series, AS-101 through A-804, were from Hobbs and Black Associates, Inc. Damages are concentrated mainly at the beginning and end of the series of pages, though almost all pages have slight frayed/folded/damaged outer edges. Damages include various stains on A-001, the first page of the document. A-002 through page “11” have water damage to the upper right corners of the pages. In addition to this water damage in the upper right corner, F-1 through page “11” also have blue ink smudges throughout the pages. C-102 has an old tape mark in the bottom left corner of the page. C-103 is not fully attached to the rest of the document. C-104 has water damage in the upper right corner. C-107 through AS-103 have water damage in the upper right corners of the pages. A-103 and A-105 (missing) have been ripped out of the document, but the left edges of these pages remain attached. A-121 has what looks like coffee stains in the middle of the page. A-122 has water damage in the upper right corner. A-803 is not fully attached to the document, and has a very frayed right edge. A-724 has some water damage and smudged ink throughout, and is also the last fully attached page of the document. A-801 through A-804 are the final three pages in the document, and are not attached. Each of these pages are heavily folded and frayed, and page A-804 has a partially ripped off bottom right corner. CMU R. Perry-Shorts Stadium Presentation Site Plan, measures 2.15 x 1.75 feet, [1970?]. The CMU R. Perry-Shorts Stadium was built in 1971 by Hobbs and Black Associates, Inc. and opened in November, 1972. This original site plan drawing was done with a combination of pencil, watercolor paint, and possibly crayon. The drawing is detailed, but not drawn to scale. The colors include a mixture of vibrant blues, greens, black and brown. The drawing is acidic, with a cardboard base. There is slight damage to the site plan, including scratches on the drawing, and glue remnants on the perimeter of the drawing leftover from a previously attached boarder. Attached is a narrative description of the stadium describing the context of when it was built, taken from the Clarke Historical Library. (For information on Shorts see his collection which is also housed at the Clarke.)

Also included is an edited moving image film of Central Michigan University v. University of Delaware playing each other at the Carmellita Bowl, 1974 (in 1 film canister). Film Id number: 76497-1. Format: 16 mm, color, magnetic sound. Date: 1974. Size: 1000 ft. Physical information: .05" shrinkage. By Katie Zwick and Matt Hood, fall 2019. Overview of scenes: Footage starts during game - Central v. the University of Delaware. Field sign is "NCAA"; end zones signs are "Carmellita Bowl." Film is edited, not continuous. Color is good at beginning, gets lighter about a quarter of the way in, then visibility keeps changing. About three-quarters of the way in, a red tint starts to appear (color dye fading to magenta). There are no names on players' uniforms. Shots of CMU cheerleaders dancing on sidelines. Marching band is visible on sidelines. Occasional shots of crowd. Halftime show is band and color guard. Student signs are visible in stands. Occasional shots of score boards. Crowd rushes the field at the end of the game. Final score is 54-14 Chippewas. Miscellaneous information: we retained the original black leaders on the film.

Processing Note: As of 12/3/18 .5 cubic foot of materials were withdrawn during collection, mostly acidic materials which were photocopied. The photocopies were retained.

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

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

Heather A. Fuller Papers, 1896-1994, and undated

approximately 1 cubic feet (in 2 boxes)

The papers include her research notes and cassette tapes of oral history interviews for Fuller's master's thesis on the topic of sports.

The collection includes her research notes and cassettes of oral history interviews she compiled for her master's thesis.

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

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

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].