Collections : [Central Michigan University Clarke Historical Library]

Back to top

Search Constraints

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

Search Results

Collection

Jonathan Boyce Collection, 1872, 1956, and undated

67 cubic feet (in 97 boxes, 7 Ov. Folders, 78 Oversized v.)

The collection includes a wide variety of business records, lumbering records, financial and shipping records, legal and tax records, estate records, and personal correspondence, diaries, and accounts.

Formats include a variety of paper and photographic materials. The account books have been inventoried only.

Please Note: 19 of the 78 volumes are moldy, are so indicated in the finding aid, and should be use with care by patrons.

A finding aid is available to assist patrons. It is divided into five units for each processor who processed the collection, and the last, sixth, unit includes volumes and oversized drawings. This collection was processed from January 2011-through January 2012 by Archivist M. Matyn and a series of supervised student volunteers and interns. Each student created a separate finding aid, minus the biography, of his/her work. R. Rodriguez’s finding aid was the first and includes the preliminary biography. A more complete biography is noted in the biography section of this finding aid. All of the images are in boxes processed by Veronica Rohr. This was a great effort and the students did a wonderful job. One Oversized folder of drawings and maps was found after processing in 2013 and processed by M. Matyn.

Rodriguez section Scope Notes: This collection, Boxes 1-4 and 1 Oversized folder, 1880-1881, 1895-1896, and undated, 2 cubic feet, consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, shipping slips, salt inspection slips from the Michigan Salt Inspector, various items dealing with Boyce’s steamers, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, post card advertisements, and other business correspondence. This series is divided into the following years, 1880, 1881, 1894, May-December 1895, January-March 1896, 1896, and undated. Personal Correspondence, which includes letters and bills from Helmouth Ladies College, London, Ontario for Jessie Boyce. Archie Boyce dental work bill, dental work bill. A letter to Mrs. Boyce from a Grand Rapids, Michigan tailor, 1896. Advertisements and Business flyers, 1895-1896. Various business advertisements and flyers some are very detailed. The oversized file is an advertisement for a saw company which includes pictures. Inventory, Paylogs undated, and other unnamed and undated receipts. Shipping Records-Lewis C. Slade May-October 1895. Western Union Telegrams, 1896. Treasurers of Osceola County 1895-1896. Letters from Sarah MacDonald, 1896. The letters from MacDonald are addressed to J. Boyce or J. Boyce and Sons and all ask for money, although it is unclear as to why.

Grose section Scope Notes: This collection, Boxes 5-9, 1891, 1897, 1899, 1914-1930, and undated, 2.5 cubic feet, consists primarily of Mr. Boyce’s business, legal, and financial correspondence and personal financial correspondence divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, shipping slips, various items dealing with Boyce’s steamers, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, post card advertisements, and other business correspondence. This series is divided into the following years, 1897, 1899, and undated and is organized alphabetically within each year. Boyce Personal Financial Correspondence, which includes letters, bills, receipts, cancelled checks and bank books, 1898, 1914-1930. These materials are organized into two alphabetical runs as per their original order. There are materials here related to Jessie Boyce, 1914-1928. There are also several bank accounts, materials relating to Kent Country Club, Grand Rapids organizations booklets in which the Boyces are listed. Of particular note is a Hauptman and Bradley branches of Michigan Central railroad map, 1891. Also of interest is an American Red Cross World War I Bureau of women’s Work, Knitting Instruction for wristlets, scarves, etc. for army men in the trenches, [1914-1918]. A “Petite Calendar” book for 1928 is found in Box 9 in the Grand Rapids National Bank folder.

Rohr section Scope Notes: This collection, Boxes 10-32 and 1 Oversized folder, 1872, 1947, and undated, 11.5 cubic feet (23 boxes), consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, salt inspection slips from the Michigan Salt Inspector, shipping slips and various items dealing with Boyce’s steamers, which is organized in the shipping records, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, and other business correspondence. Personal Correspondence, which includes sales slips, receipts, bank statements, grocery receipts, newspaper receipts, and insurance related letters. Various business advertisements and flyers, post card advertisements, some are very detailed. Business Receipts, Inventory, Pay logs undated, and other unnamed and undated receipts, Lumber Camp Records and Correspondence, Miscellaneous, Shipping Records are included. Of particular interest are: Box 1: Germain Piano Company, personal correspondence- 1899 Stallman Dresser Trunk, personal correspondence- 1899; Box 2: Shakespeare advertisement for window shades- undated Grand Rapids House- 1897, 1898; Box 3: Grand Rapids House- Arthur Sovereign, contractor- 1897; Box 4: Grand Rapids House- Arthur Sovereign, contractor- 1895; Box 5: Schooner George J. Boyce Trip Logs- 1895 Steamer Isabella J. Boyce Trip Logs- 1892 Roscommon Land taxes and county map- undated Grand Rapids House- Arthur Sovereign, contractor- 1897 Houghton Lake Lumber Company, Articles of Association- 1875 Michigan Central Railroad Ticket- 1897 Personal correspondence, Love Letter from Hellmuth College, London, Ontario- 1895; Box 6: “Topical Studies in American History” by John G. Allen- 1887 International Order of Odd Fellows correspondence- 1898, 1899 Knights of Pythias correspondence- 1895, 1899 Masonic Temple Association correspondence- 1898, 1900, undated Modern Woodmen of America correspondence- 1898, 1899, 1900 Family pictures- 1927, 1929, 1930, 1931, undated; Box 7: Family Finances- Celia Monseau, George Monseau- 1905, 1907, 1908, 1909, 1910, undated Family Finances- Josephine Monseau, Academy of the Sacred Heart- 1908, 1909, undated; Box 10: Jonathan Boyce Travel Information to England- 1894; Box 14: Jonathan Boyce Estate Papers- 1902, 1903- undated Houghton Lake Lumber Company, Finances- 1883; Box 16: Checkbook- 1881-1892 Inventory and Appraisal of Purchased Farm Land- undated Property and County Maps- Pine Timber from Missaukee County- undated Property Descriptions, Bay County- 1872, 1891; Box 18: Survey of Osceola County Trees, Map- undated; Box 23: Boyce Photographs- 1895- 1947, undated Oversized Folder, 1 of 1, Land and Property Maps, County of Roscommon, Land with River shown, undated

Martin section Scope Notes: This collection, Boxes 33-59, 1873-1937, and undated, 13.5 cubic feet (27 boxes), this collection consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, salt inspection slips from the Michigan Salt Inspector, shipping slips and various items dealing with Boyce’s steamers, which is organized in the shipping records, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, and other business correspondence. Personal Correspondence, which includes sales slips, receipts, bank statements,This collections 1-27 grocery receipts, newspaper receipts, and insurance related letters. Various business advertisements and flyers, post card advertisements, some are very detailed. Business Receipts, Inventory, Pay logs undated, and other unnamed and undated receipts, Lumber Camp Records and Correspondence, Miscellaneous, Shipping Records are included. Of Particular Interest are: Box 1: An undated letter to Mr. Boyce from Mr. Bauman in which it states that bodies have been removed from Mr. Boyce’s father’s lot in a Muskegon cemetery. Another letter to Mrs. Boyce from a R. A. Christian complains about the cost of rent being raised a whole dollar, July 19, 1900. Box 2: An undated letter of particular interest to Mr. Boyce from C. Sheck, in which it discusses Sheck’s dislike for the climate and people of the Southern States, as well as his racist views. Box 3: A letter from Curphey Lumber discussing a possible outbreak of yellow fever in August 1899. A letter from R.C. Winslow, M.D., dated August 2, 1899, explaining to Boyce a head injury sustained by a woodsman, in which the Doctor gave medical attention to but the woodsman still perished. The Doctor was requesting payment from Boyce for his services. Box 4: A letter from Mr. Oly Olson to Jonathan Boyce dated February 10, 1898 in which it discusses how Mr. Olson went to a cemetery to find that George Boyce had his parents bodies as well as some other family members bodies moved to a different cemetery, and that the only bodies left in the cemetery lot were that of Jonathon’s “wife and Ed”. Box 5: An eggnog recipe that looks like it came from a bottle label. There is a receipt for automobile repair for Miss. I. J. Boyce from October 1, 1913. There is also a receipt for payment for a newspaper subscription to the Grand Rapids Press by a Mr. Boyce between May and June 1937. Box 6: A quote for cotton and woolen waste, which are paper making materials from Frank E. Fitts Mfg. and Supply Co. on September 28, 1896. Box 7: Letters from a Mr. John McVicar, dated November 1883 and February 1884, discussing the selling of sheep, and how to care for the sheep in order to get more money for them when selling them. There were also numerous companies trying to get Mr. Boyce to buy life insurance from their companies so that Mr. Boyce’s family would be taken care of after his death. Box 8: A card dated April 16, 1902 from the DeMolai Commandery No. 5 calling all members to participate in assisting in Jonathon Boyce’s funeral and burial after his remains returned from England. This shows that Jonathon Boyce was an active masonic member and that he was being honored. Photos of a burned down house. A printing block for name cards. Box 9: Letters dated January and November 1892 from the company Voigt, Herpolsheimer, and Co. about work being done to a house including the installment of carpet and shades. Box 13: Blue Print with Letter for a Steam Jump Saw from A.F. Bartlett and Co., March 20, 1893 Box 15: Property deeds for land bought by Jonathan Boyce from the Jackson, Lansing, and Saginaw R.R. Co. that state that the R.R. Co. maintains right to lay down railroads through property and to maintain rails already on property. In oversized folder: A patent from the state of Michigan to Boyce stating that Boyce purchased property that was land set aside for a school. Received patent rather than deed because it was government property. Box 19: A letter dated April 10, 1896 from a person who wished to remain anonymous warning Boyce about a Frenchman who wanted a job at Boyce’s camp to pay Boyce back for a dirty trick that Boyce played on him. The writer warned Boyce not to hire this Frenchman or any Frenchmen for that matter. Box 20: Shipping trip records one of which has a list of the Crew members, their position of the ship, and their wages, dated May 8-19, 1894.

White Section Scope Notes: This collection, Boxes 60-93 and 4 Oversized folders, 1874, 1956, and undated, 17 cubic feet (34 boxes), This collection consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, shipping slips, salt inspection slips from the Michigan Salt Inspector, various items dealing with Boyce’s steamers, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, post card advertisements, and other business correspondence. Box 1: This series is divided into the following years, July through December 1897-1899, and undated, and includes: Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Boyce Grand Rapids House, which includes receipts for materials, advertisements for materials. Of particular note is letters from contractors to Mr. Boyce refusing to pay his bill charging them for the extra time it took to complete their services. Also of interest is the correspondence between Mr. Boyce and lead contractor Arthur Sovereign.Inventory, Pay logs, etc., 1897 Shipping Records, August – December 1897 Western Union Telegrams, 1897 Box 2: This series is divided into the following years, 1895, May through December 1896, 1897 and undated. Of particular interest in 1896 Boyce was having trouble with both the F.W. Wheeler and Co and Toledo Lumber and Manufacturing Co. and their inability to pay their accounts. In the case of F.W. Wheeler and Co. a note of theirs was given to a Mr. Fred C. Ross, this note was then sold to Jonathan Boyce who in turn sold the note to Mr. C.C. Billinghurst, this note was unable to be cashed due to lack of funds on behalf of the F.W. Wheeler and Co. Further correspondence also shows that Mr. C.C. Billinghurst was also in involved with the Toledo Lumber and Manufacturing unpaid account and protested note. Other materials include: Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Inventory, Pay logs, etc. 1896 Shipping Records, November Miscellaneous- Correspondence shows that Jonathan Boyce had a conflict with the Buffalo Car manufacturing Co., they state that Boyce sent them low quality wood. The company even hired their own inspector to prove this and state that they will only pay for the pieces that our of good quality in the stock, the rest is Boyce’s responsibility. Box 3: This series is divided into the following years, 1892, 1893, 1894, January through November 1895 and undated. Of particular interest in letter from Archie Boyce to his father Jonathan Boyce he describes that the area where the lumber camps were the weather was particularly dry and the camps were being threatened with wild fires. Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Of particular interest is the advertisement for the Great Western Smelting Refining Co. which has an amusing ad featuring a story and comic illustrations. Boyce Business Receipts – Of particular interest is a bound account book of Jonathan Boyce’s for John Tennant, the grocer from which he bought his supplies from. The account log shows items bought such as syrup, salt, coffee boiler, vinegar and much more. Other materials include Inventory, Pay logs, etc., 1895, and Shipping Records, January-April 1895. Box 4: This series is divided into the following years 1894, February through September 1895 and undated. Of particular interest in 1895 Boyce was having a dispute with D.S. Pate and Co. over the price of mull cull lumber. Boyce says the price is $5.50 while D.S. Pate and Co. says that they had reached an agreement for $5.00. Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Personal Correspondence – It appears Boyce was attempting to bail a John McEachem out of a corrections facility. Also of interest is that an Isabella Boyce seems to have returned to Grand Rapids from Liverpool, England based on ship customs invoice from the United States Express Company and shipping invoice from Geo. W. Wheatley and Co. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc., 1895; Legal Correspondence – Of particular interest in 1895 in the case of Alfred M. King vs. Boyce, the court rendered a judgment in favor of Powers and Boyce had to pay him $ 34.75 for one and half month’s work.; Shipping Records, July-September 1895. Box 5: This series is divided into the following years 1896, January-April 1897 and Undated. Of particular interest in January 25, 1897 there is a letter from Archie Boyce to his father talking about the horses at the lumber camp; Discussing how well they are doing and that they are going to be hooking them up to sleighs soon.Legal Correspondence – Of particular interest in 1897 Boyce was trying to appeal a decision made by the courts in the case of Schroeder vs. Boyce. Also in 1897, the law office of Palmer, McDonald and Palmer are claiming collection against Jonathan Boyce of $69.50 for damages done by Boyce’s ship “G.J. Boyce” to the steamer “Chief Justice Wai’e”. Michigan Central Railroad Co. – In 1897 Boyce was refusing to pay for damages done to one of their cars that had been broken due to a tree falling on it. Other materials include: Advertisements and Business flyers, Various business advertisements and flyers some are very detailed; Boyce Business Receipts; Inventory, Pay logs, etc. , 1897; Personal Correspondence; Shipping Records, July-September 1897.Box 6: This series is divided into the following years 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1932, 1943 and 1952.Personal Correspondence – In 1943, the city of Grand Rapids stated that the houses owned by Jessie L. Boyce located on 334 and 342 Division Ave. did not conform to ordinance of Grand Rapids and that if it did not conform within ten days she would be cited with penalty charges. The house on 334 Division Ave. was cited as condemned.” Once in again in 1952, Jessie L. Boyce was cited by the city of Grand Rapids for not following city ordinance for the house on 334 Division Ave. and the house was considered an unsanitary dwelling. Boyce, South Division Street Widening Case – In 1924, Isabella J. Boyce was part of a committee opposed to the widening of Division Avenue south between Fulton and Wealthy Street. In 1926, the city was stopped from widening Division Avenue. and Isabella J. Boyce had to pay $420 in attorney fees. In 1925, the Board of Assessors of the city of Grand Rapids was preparing assessment roll for the estimated expense of paving Division Ave. from Monroe to Wealthy Street; along with the widening of the section of the street by taking 12 feet off the front end of the property on the east side of the street. In 1927, the city attorney had been instructed to commence condemnation proceedings to acquire the necessary property for the widening of Division. In 1928, widening process was approved and to begin work in August; Isabella had to give up 12 feet of her property. Box 7: This series is divided into the following years 1898, 1899 and Undated. Of particular interest there is a rumor that Jonathan Boyce is planning to build a beet sugar factory in Essexville according to correspondence from The Engineering Record. Advertisements and Business flyers, October-September 1899. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc., 1898-1899, Legal Correspondence ; Personal Correspondence; Michigan Central Railroad Co.; Shipping Records, September 1899. Box 8: This series is divided into the following years 1900. Of particular interest in 1900 Jonathan Boyce’s lumber mill burned down according to insurance records and letter from A.R. Roquette. Advertisements and Business flyers, January- October 1900. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc. ,1900; Legal Correspondence; Personal Correspondence – In 1900 Jonathan Boyce was planning a trip to London; Michigan Central Railroad Co.; Shipping Records, September 1900 – In 1900 Jonathan Boyce sold his vessel the “Isabella Boyce.” Box 9: This series is divided into the following years 1909, 1910, 1911, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928 and undated. Boyce Personal Correspondence – In 1925 Isabella J. Boyce received a letter from University of Michigan informing her that her son Gordon was being put on probation list due to the unsatisfactory character of his work. Also in that year Isabella J. Boyce’s other son, Jonathan, was starting school at University of Michigan. In 1925, Gordon Boyce had a root canal, a crown and a gold filling done by a dentist. (Box 30) In 1926, Isabella J. Boyce received a letter from her son Gordon telling her that he would be withdrawing from his classes at University of Michigan and would return back to his studies the following summer; this was due to the advice given to him from the dean on the basis on his unsatisfactory performance. Boyce Personal Receipts – Personal check receipt book from Isabella J. Boyce. Miniature check receipt book from Isabella J. Boyce in 1920 and 1921. Box 10: This series is divided into the following years 1892, 1893, 1894, 1895 and undated. Of particular interest in 1894 the Rock Island Lumber and MFG. Co. sent Jonathan Boyce a copy of their staff and yearly wages and asked in turn for Boyce’s wage records so that they could check that their wages were in line with the rest of the industry. Advertisements and Business flyers, October-November 1894. Various business advertisements and flyers some are very detailed. Michigan Central Railroad Co. – In 1897 Boyce was refusing to pay for damages done to one of their cars that had been broken due to a tree falling on it. Other materials included: Boyce Business Receipts; Legal Correspondence; Personal Correspondence; Boyce Shipping Records; Michigan Central Railroad Co. .Box 11: This series is divided into the following years 1894, 1895 and undated. Of particular interest in 1894 Jonathan Boyce received a sidewalk notice from the council chamber in the village of Essexville, stating that the sidewalk on the east side of Cangstart Street in front of his lot was in dangerous condition and he had seven days to repair it. Boyce Shipping Records – Of particular interest in 1895 the vessel “Isabella” sprung a leak and caused the corn stock on the ship to be wet. The leak came from a careless engineer who left the valves of the seacock open, which froze during the winter and burst. Other materials include: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence; Boyce Western Union Telegraphs. Box 12: This series is divided into the following years 1892, 1893, 1895 and undated. Advertisements and Business flyers, January- October 1900. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc.- For 1893 there is a lumber cut season records for that season; Legal Correspondence; Michigan Central Railroad Co.; Shipping Records. Personal Correspondence – In 1892 Jonathan Boyce was considering buying a house from a H.W. McCormick. This deal would include his residence, barn and three lots on the corner of Centre Ave. and Birney Street. (No city is specified in this correspondence) Box 13: This series is divided into the following years 1895 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce, John Pilditch, Tuscola County House – In 1895 Jonathan Boyce was having a house, farm and various sheds built in Wisner Township, Tuscola County. Detailed log of the carpenters and joiners labor on the construction; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 14: This series is divided into the following years 1895 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence – In 1895 Jonathan Boyce was seeking to force payment on a Mr. Smith for $152.04 in damages; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 15: This series is divided into the following years 1895 and undated. Of particular interest in 1895 Jonathan Boyce received a letter from the sheriff 's office in Ogemaw County stating that there was a stray team about six miles from town and that a man claiming to be an employee of Boyce’s came to claim the team. The Sheriff wanted to know if the employee was in fact his and what Boyce planned to do about the situation. Also in 1895 an employee of Jonathan Boyce by the name of Ernest Wicks, who worked at one of his lumber camps, got his leg broken due to a kick from a horse. He sent a letter to Boyce asking for his wages and the collection of money that had been gathered by the boys at the lumber camp. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 16: This series is divided into the following years 1892 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Postal Telegraph-Cable Co. materials. Box 17: This series is divided into the following years 1892 and undated. Of particular interest in 1892 Archie Boyce sent a letter to his father, Jonathan Boyce, telling him that since they only have one train available to them they have a whole team waiting around with nothing to do. Archie suggests that his father should contact the railroad people about getting more trains out to the lumber camp. He also talks about a very sick horse he has at the camp. (Box 43?) Also included are: Boyce Business Receipts; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Telegrams. Box 18: This series is divided into the following years 1892, 1893 and undated. Of particular interest is a letter dated December 15,1892, Archie Boyce sent to his father, Jonathan Boyce, telling him about how he received new horses at camp. Also that he requests more whips from the man that previously brought him some with the horses. Also included are: Boyce Business Receipts; Boyce Legal Correspondence; Boyce Personal Correspondence; Boyce Shipping Records. Box 19: This series is divided into the following years 1892, 1893, 1894, 1895 and undated. Of particular interest in 1892, Jonathan Boyce was sent a bill from the American Casualty Insurance and Security Co. for $57.87 pertaining to doctor’s bills for seven injured employees. Also in 1893, there is a newspaper clipping form the Morning Patriot discussing the new Union Lumber Company of Jackson and that they had purchased the Plummer Lumber Mill. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence. Box 20: This series is divided into the following years 1893 and 1894, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence; Boyce Postal Telegraph-Cable Co. – Of particular interest in 1894 Jonathan Boyce sold his schooner “Levi.” Box 21: This series is divided into the following years 1874, 1877, 1878, 1879 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts. Boyce Legal Correspondence – In 1878 Jonathan Boyce bought land in Roscommon County from a Robert D. Robinson for $500.00. Flint and Pere Marquette Railroad Company – In 1874 Jonathan Boyce was forced to give up land to the railroad company due to land grants given by the state of Michigan to aid Box 22: This series is divided into the following years 1881, 1882 and undated. Of particular interest in 1882 Jonathan Boyce bought parcels of land in Denton Township, Roscommon County, for $40,000. Boyce Auditor General’s Report – List of all the tracts of land owned by Jonathan Boyce in Roscommon County and the amount he paid in taxes on those properties in 1881. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence. Jackson, Lansing and Saginaw Railroad Company – In 1882 Jonathan Boyce bought land from Jackson, Lansing and Saginaw Railroad Company for $28,056. Box 23: This series is divided into the following years 1890, 1891, 1892 and 1893. Boyce Grove Farm – In 1890 Jonathan Boyce bought Grove Farm in Tivethall, St. Margret in Norfolk, England from John Aldous. Boyce Insurance on Grove Farm – In December 1891 Jonathan Boyce paid 2,000 pounds to The Liverpool, London and Globe Insurance Co. for Grove Farm he bought the previous year. The insurance covered property including the farmhouse, dairy, scullery, a range of poultry houses, stable, hay barn, range of bullock sheds, range of wagon and cart barns, turnip house, piggeries, and five tenant cottages. Boyce shipping Records – Jonathan Boyce’s schooner “Levi Grant” was in a collision with a tug “Tom Brown”, which had one large dump scow in tow. The collision caused broken planks, rails, anchor stocks and stanchion besides other damages. Boyce Legal Correspondence – Jonathan Boyce bought parcels of land in Roscommon County from Matthew Wilson for $15,000 in May 1892. Box 24: This series is divided into the following years 1893 and undated. Boyce American Casualty Insurance and Security Company- In 1893 Jonathan Boyce took out a $50,000 insurance policy with American Casualty Insurance and Security Company. Also in October of 1893 Jonathan Boyce paid John Suyder $10.20 due to injuries sustained on August 31, 1893. Also he paid Ed Tackle $5.53 for injuries sustained on September 18, 1893. These payouts were recorded on Proof of Loss insurance paper under the American Casualty Insurance and Security Company policy. Boyce Norwich Union Fire Insurance Society – In 1893 Jonathan Boyce took out a $1,500 fire insurance policy on the equipment in the schooner “Levia Grant” while it was stored in a building at Number 215 Franklin Street at Michigan City, Indiana. The policy covered equipment such as sails, cordage running gear tow and running lines, cabin furniture cooking utensils, crockery, compasses and color blocks. Also included are: Boyce Business Receipts; Boyce Business Correspondence; Boyce Legal Correspondence . Box 25: This series is divided into the following years 1895 and 1896. Also included are: Boyce Business Receipts; Boyce Business Correspondence; Boyce Shipping Records. Boyce Legal Correspondence – It appears that Jonathan Boyce and Geo. Boyce were having a dispute over land in Roscommon County. In October 29, 1895 the court partitioned the land between the two parties. Box 26: This series is divided into the following years 1898, 1899 and undated. Boyce Chicago Insurance Company – In 1898 Jonathan Boyce took out a $1,000 insurance policy from the Chicago Insurance Company on the schooner “Geo. J. Boyce.” The policy also covered the schooner’s hull, body, tackle, apparel, engines, steam pumps, gauges and connections, machinery, furniture, small boats, general outfit and equipment. Boyce Legal Correspondence – In 1899 Jonathan Boyce signed a contract with the Michigan Salt Association that stated that he would solely make/provide salt for the association. Also included are: Boyce Business Receipts; Boyce Business Correspondence. Box 27: This series is divided into the following years 1878-1956 and undated, and includes: Jonathan Boyce Deeds; Jonathan Boyce Check Book; Jonathan Boyce Estate Papers; Jonathan Boyce Receipts; Jonathan Boyce Tax Receipts. Box 28: This series is divided into the following years 1912-1961 and undated, and includes: J. Gordon Boyce Diary; J. Gordon Boyce, Financial Ledger; Jessie L. Boyce Valier Corporations. J. Gordon Boyce Birthday Greetings Book with the following birthdays: Mrs. J. Boyce, March 17. Chauney Todd, June 8. J. Gordon Boyce, June 29, 1906. Ruth A. Winegar, August 3. Jessie L. Boyce, October 31. Comstock Russell, December 6, 1907. Box 29: This series is divided into the following years 1890 and 1891, Boyce, Bills, Receipts and Cancelled Checks. Box 30: This series is divided into the following years 1892, 1894 and 1895, Boyce, Bills, Receipts and Cancelled Checks. Box 31: This series is divided into the following years 1896, 1897, 1898 and 1899, Boyce, Bills, Receipts and Cancelled Checks. Box 32 This series is divided into the following years 1891, 1892, 1893, 1894, 1895, 1896, 1897 and undated. Also included are: Boyce, I. J. Boyce Ship Trip Book; Boyce Shipping Records; Boyce, Schooner Jessie L. Boyce Ship Supplies Book. Box 33: This series is divided into the following years 1883, 1884, 1885, 1886, 1887, 1888, 1889 and 1893, Boyce, Check Receipt Booklets.

White section Scope and Contents Notes: This collection, Boxes 60-94 and 4 Oversized folders 1874, 1956 and undated, 17 cubic feet (34 boxes). This collection consists primarily of Mr. Boyce’s lumber and salt company business correspondence and related materials divided into the following series, chronologically and alphabetically: Business Correspondence, which includes, but is not limited, to sales slips, receipts, business statements, bank deposit slips, shipping slips, salt inspection slips from the Michigan Salt Inspector, various items dealing with Boyce’s steamers, railroad shipping slips, Michigan Central Railroad shipping slips, grocery receipts, post card advertisements, and other business correspondence. Box 1: This series is divided into the following years, July through December 1897-1899, and undated, and includes: Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Boyce Grand Rapids House, which includes receipts for materials, advertisements for materials. Of particular note is letters from contractors to Mr. Boyce refusing to pay his bill charging them for the extra time it took to complete their services. Also of interest is the correspondence between Mr. Boyce and lead contractor Arthur Sovereign. Inventory, Pay logs, etc., 1897 Shipping Records, August – December 1897 Western Union Telegrams, 1897 Box 2: This series is divided into the following years, 1895, May through December 1896, 1897 and undated. Of particular interest in 1896 Boyce was having trouble with both the F.W. Wheeler and Co and Toledo Lumber and Manufacturing Co. and their inability to pay their accounts. In the case of F.W. Wheeler and Co. a note of theirs was given to a Mr. Fred C. Ross, this note was then sold to Jonathan Boyce who in turn sold the note to Mr. C.C. Billinghurst, this note was unable to be cashed due to lack of funds on behalf of the F.W. Wheeler and Co. Further correspondence also shows that Mr. C.C. Billinghurst was also in involved with the Toledo Lumber and Manufacturing unpaid account and protested note. Other materials include: Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Inventory, Pay logs, etc. 1896 Shipping Records, November Miscellaneous- Correspondence shows that Jonathan Boyce had a conflict with the Buffalo Car manufacturing Co., they state that Boyce sent them low quality wood. The company even hired their own inspector to prove this and state that they will only pay for the pieces that our of good quality in the stock, the rest is Boyce’s responsibility. Box 3: This series is divided into the following years, 1892, 1893, 1894, January through November 1895 and undated. Of particular interest in letter from Archie Boyce to his father Jonathan Boyce he describes that the area where the lumber camps were the weather was particularly dry and the camps were being threatened with wild fires.Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Of particular interest is the advertisement for the Great Western Smelting Refining Co. which has an amusing ad featuring a story and comic illustrations. Boyce Business Receipts – Of particular interest is a bound account book of Jonathan Boyce’s for John Tennant, the grocer from which he bought his supplies from. The account log shows items bought such as syrup, salt, coffee boiler, vinegar and much more. Other materials include Inventory, Pay logs, etc., 1895, and Shipping Records, January-April 1895.Box 4: This series is divided into the following years 1894, February through September 1895 and undated. Of particular interest in 1895 Boyce was having a dispute with D.S. Pate and Co. over the price of mull cull lumber. Boyce says the price is $5.50 while D.S. Pate and Co. says that they had reached an agreement for $5.00. Advertisements and Business flyers, December 1898, February-November 1899, and undated. Various business advertisements and flyers some are very detailed. Personal Correspondence – It appears Boyce was attempting to bail a John McEachem out of a corrections facility. Also of interest is that an Isabella Boyce seems to have returned to Grand Rapids from Liverpool, England based on ship customs invoice from the United States Express Company and shipping invoice from Geo. W. Wheatley and Co. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc., 1895; Legal Correspondence – Of particular interest in 1895 in the case of Alfred M. King vs. Boyce, the court rendered a judgment in favor of Powers and Boyce had to pay him $ 34.75 for one and half month’s work.; Shipping Records, July-September 1895. Box 5: This series is divided into the following years 1896, January-April 1897 and Undated. Of particular interest in January 25, 1897 there is a letter from Archie Boyce to his father talking about the horses at the lumber camp; Discussing how well they are doing and that they are going to be hooking them up to sleighs soon. Legal Correspondence – Of particular interest in 1897 Boyce was trying to appeal a decision made by the courts in the case of Schroeder vs. Boyce. Also in 1897, the law office of Palmer, McDonald and Palmer are claiming collection against Jonathan Boyce of $69.50 for damages done by Boyce’s ship “G.J. Boyce” to the steamer “Chief Justice Wai’e”. Michigan Central Railroad Co. – In 1897 Boyce was refusing to pay for damages done to one of their cars that had been broken due to a tree falling on it. Other materials include: Advertisements and Business flyers, Various business advertisements and flyers some are very detailed; Boyce Business Receipts; Inventory, Pay logs, etc. , 1897; Personal Correspondence; Shipping Records, July-September 1897. Box 6: This series is divided into the following years 1924, 1925, 1926, 1927, 1928, 1929, 1930, 1932, 1943 and 1952. Personal Correspondence – In 1943, the city of Grand Rapids stated that the houses owned by Jessie L. Boyce located on 334 and 342 Division Ave. did not conform to ordinance of Grand Rapids and that if it did not conform within ten days she would be cited with penalty charges. The house on 334 Division Ave. was cited as “condemned.” Once in again in 1952, Jessie L. Boyce was cited by the city of Grand Rapids for not following city ordinance for the house on 334 Division Ave. and the house was considered an unsanitary dwelling. Boyce, South Division Street Widening Case – In 1924, Isabella J. Boyce was part of a committee opposed to the widening of Division Avenue south between Fulton and Wealthy Street. In 1926, the city was stopped from widening Division Avenue. and Isabella J. Boyce had to pay $420 in attorney fees. In 1925, the Board of Assessors of the city of Grand Rapids was preparing assessment roll for the estimated expense of paving Division Ave. from Monroe to Wealthy Street; along with the widening of the section of the street by taking 12 feet off the front end of the property on the east side of the street. In 1927, the city attorney had been instructed to commence condemnation proceedings to acquire the necessary property for the widening of Division. In 1928, widening process was approved and to begin work in August; Isabella had to give up 12 feet of her property. Box 7: This series is divided into the following years 1898, 1899 and Undated. Of particular interest there is a rumor that Jonathan Boyce is planning to build a beet sugar factory in Essexville according to correspondence from The Engineering Record. Advertisements and Business flyers, October-September 1899. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc., 1898-1899, Legal Correspondence ; Personal Correspondence; Michigan Central Railroad Co.; Shipping Records, September 1899. Box 8: This series is divided into the following years 1900. Of particular interest in 1900 Jonathan Boyce’s lumber mill burned down according to insurance records and letter from A.R. Roquette. Advertisements and Business flyers, January- October 1900. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc. ,1900; Legal Correspondence; Personal Correspondence – In 1900 Jonathan Boyce was planning a trip to London; Michigan Central Railroad Co.; Shipping Records, September 1900 – In 1900 Jonathan Boyce sold his vessel the “Isabella Boyce.” Box 9: This series is divided into the following years 1909, 1910, 1911, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 1925, 1926, 1927, 1928 and undated. Boyce Personal Correspondence – In 1925 Isabella J. Boyce received a letter from University of Michigan informing her that her son Gordon was being put on probation list due to the unsatisfactory character of his work. Also in that year Isabella J. Boyce’s other son, Jonathan, was starting school at University of Michigan. In 1925, Gordon Boyce had a root canal, a crown and a gold filling done by a dentist. (Box 30) In 1926, Isabella J. Boyce received a letter from her son Gordon telling her that he would be withdrawing from his classes at University of Michigan and would return back to his studies the following summer; this was due to the advice given to him from the dean on the basis on his unsatisfactory performance. Boyce Personal Receipts – Personal check receipt book from Isabella J. Boyce. Miniature check receipt book from Isabella J. Boyce in 1920 and 1921. Box 10: This series is divided into the following years 1892, 1893, 1894, 1895 and undated. Of particular interest in 1894 the Rock Island Lumber and MFG. Co. sent Jonathan Boyce a copy of their staff and yearly wages and asked in turn for Boyce’s wage records so that they could check that their wages were in line with the rest of the industry. Advertisements and Business flyers, October-November 1894. Various business advertisements and flyers some are very detailed. Michigan Central Railroad Co. – In 1897 Boyce was refusing to pay for damages done to one of their cars that had been broken due to a tree falling on it. Other materials included: Boyce Business Receipts; Legal Correspondence; Personal Correspondence; Boyce Shipping Records; Michigan Central Railroad Co. Box 11: This series is divided into the following years 1894, 1895 and undated. Of particular interest in 1894 Jonathan Boyce received a sidewalk notice from the council chamber in the village of Essexville, stating that the sidewalk on the east side of Cangstart Street in front of his lot was in dangerous condition and he had seven days to repair it. Boyce Shipping Records – Of particular interest in 1895 the vessel “Isabella” sprung a leak and caused the corn stock on the ship to be wet. The leak came from a careless engineer who left the valves of the seacock open, which froze during the winter and burst. Other materials include: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence; Boyce Western Union Telegraphs. Box 12: This series is divided into the following years 1892, 1893, 1895 and undated. Advertisements and Business flyers, January- October 1900. Various business advertisements and flyers some are very detailed. Other materials include: Boyce Business Receipts; Inventory, Pay logs, etc.- For 1893 there is a lumber cut season records for that season; Legal Correspondence; Michigan Central Railroad Co.; Shipping Records. Personal Correspondence – In 1892 Jonathan Boyce was considering buying a house from a H.W. McCormick. This deal would include his residence, barn and three lots on the corner of Centre Ave. and Birney Street. (No city is specified in this correspondence) Box 13: This series is divided into the following years 1895 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce, John Pilditch, Tuscola County House – In 1895 Jonathan Boyce was having a house, farm and various sheds built in Wisner Township, Tuscola County. Detailed log of the carpenters and joiners labor on the construction; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 14: This series is divided into the following years 1895 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence – In 1895 Jonathan Boyce was seeking to force payment on a Mr. Smith for $152.04 in damages; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 15: This series is divided into the following years 1895 and undated. Of particular interest in 1895 Jonathan Boyce received a letter from the sheriff’s office in Ogemaw County stating that there was a stray team about six miles from town and that a man claiming to be an employee of Boyce’s came to claim the team. The Sheriff wanted to know if the employee was in fact his and what Boyce planned to do about the situation. Also in 1895 an employee of Jonathan Boyce by the name of Ernest Wicks, who worked at one of his lumber camps, got his leg broken due to a kick from a horse. He sent a letter to Boyce asking for his wages and the collection of money that had been gathered by the boys at the lumber camp. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Advertisement, Flyers; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Western Union Telegraphs. Box 16: This series is divided into the following years 1892 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Postal Telegraph-Cable Co. materials.Box 17: This series is divided into the following years 1892 and undated. Of particular interest in 1892 Archie Boyce sent a letter to his father, Jonathan Boyce, telling him that since they only have one train available to them they have a whole team waiting around with nothing to do. Archie suggests that his father should contact the railroad people about getting more trains out to the lumber camp. He also talks about a very sick horse he has at the camp. (Box 43) Also included are: Boyce Business Receipts; Boyce Legal Correspondence; Boyce Shipping Records; Boyce Telegrams.Box 18: This series is divided into the following years 1892, 1893 and undated. Of particular interest is a letter dated December 15,1892, Archie Boyce sent to his father, Jonathan Boyce, telling him about how he received new horses at camp. Also that he requests more whips from the man that previously brought him some with the horses. Also included are: Boyce Business Receipts; Boyce Legal Correspondence; Boyce Personal Correspondence; Boyce Shipping Records.Box 19: This series is divided into the following years 1892, 1893, 1894, 1895 and undated. Of particular interest in 1892, Jonathan Boyce was sent a bill from the American Casualty Insurance and Security Co. for $57.87 pertaining to doctor’s bills for seven injured employees. Also in 1893, there is a newspaper clipping form the Morning Patriot discussing the new Union Lumber Company of Jackson and that they had purchased the Plummer Lumber Mill. Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence. Box 20: This series is divided into the following years 1893 and 1894, and includes: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence; Boyce Postal Telegraph-Cable Co. – Of particular interest in 1894 Jonathan Boyce sold his schooner “Levi.” Box 21: This series is divided into the following years 1874, 1877, 1878, 1879 and undated, and includes: Boyce Personal Correspondence; Boyce Business Receipts. Boyce Legal Correspondence – In 1878 Jonathan Boyce bought land in Roscommon County from a Robert D. Robinson for $500.00. Flint and Pere Marquette Railroad Company – In 1874 Jonathan Boyce was forced to give up land to the railroad company due to land grants given by the state of Michigan to aid Box 22: This series is divided into the following years 1881, 1882 and undated. Of particular interest in 1882 Jonathan Boyce bought parcels of land in Denton Township, Roscommon County, for $40,000. Boyce Auditor General’s Report – List of all the tracts of land owned by Jonathan Boyce in Roscommon County and the amount he paid in taxes on those properties in 1881.Also included are: Boyce Personal Correspondence; Boyce Business Receipts; Boyce Legal Correspondence.Jackson, Lansing and Saginaw Railroad Company – In 1882 Jonathan Boyce bought land from Jackson, Lansing and Saginaw Railroad Company for $28,056. Box 23: This series is divided into the following years 1890, 1891, 1892 and 1893. Boyce Grove Farm – In 1890 Jonathan Boyce bought Grove Farm in Tivethall, St. Margret in Norfolk, England from John Aldous. Boyce Insurance on Grove Farm – In December 1891 Jonathan Boyce paid 2,000 pounds to The Liverpool, London and Globe Insurance Co. for Grove Farm he bought the previous year. The insurance covered property including the farmhouse, dairy, scullery, a range of poultry houses, stable, hay barn, range of bullock sheds, range of wagon and cart barns, turnip house, piggeries, and five tenant cottages. Boyce shipping Records – Jonathan Boyce’s schooner “Levi Grant” was in a collision with a tug “Tom Brown”, which had one large dump scow in tow. The collision caused broken planks, rails, anchor stocks and stanchion besides other damages. Boyce Legal Correspondence – Jonathan Boyce bought parcels of land in Roscommon County from Matthew Wilson for $15,000 in May 1892. Box 24: This series is divided into the following years 1893 and undated. Boyce American Casualty Insurance and Security Company- In 1893 Jonathan Boyce took out a $50,000 insurance policy with American Casualty Insurance and Security Company. Also in October of 1893 Jonathan Boyce paid John Suyder $10.20 due to injuries sustained on August 31, 1893. Also he paid Ed Tackle $5.53 for injuries sustained on September 18, 1893. These payouts were recorded on Proof of Loss insurance paper under the American Casualty Insurance and Security Company policy. Boyce Norwich Union Fire Insurance Society – In 1893 Jonathan Boyce took out a $1,500 fire insurance policy on the equipment in the schooner “Levia Grant” while it was stored in a building at Number 215 Franklin Street at Michigan City, Indiana. The policy covered equipment such as sails, cordage running gear tow and running lines, cabin furniture cooking utensils, crockery, compasses and color blocks. Also included are: Boyce Business Receipts; Boyce Business Correspondence; Boyce Legal Correspondence. Box 25: This series is divided into the following years 1895 and 1896. Also included are: Boyce Business Receipts; Boyce Business Correspondence; Boyce Shipping Records.Boyce Legal Correspondence – It appears that Jonathan Boyce and Geo. Boyce were having a dispute over land in Roscommon County. In October 29, 1895 the court partitioned the land between the two parties. Box 26: This series is divided into the following years 1898, 1899 and undated. Boyce Chicago Insurance Company – In 1898 Jonathan Boyce took out a $1,000 insurance policy from the Chicago Insurance Company on the schooner “Geo. J. Boyce.” The policy also covered the schooner’s hull, body, tackle, apparel, engines, steam pumps, gauges and connections, machinery, furniture, small boats, general outfit and equipment. Boyce Legal Correspondence – In 1899 Jonathan Boyce signed a contract with the Michigan Salt Association that stated that he would solely make/provide salt for the association. Also included are: Boyce Business Receipts; Boyce Business Correspondence.Box 27: This series is divided into the following years 1878-1956 and undated, and includes: Jonathan Boyce Deeds; Jonathan Boyce Check Book; Jonathan Boyce Estate Papers; Jonathan Boyce Receipts; Jonathan Boyce Tax Receipts.Box 28: This series is divided into the following years 1912-1961 and undated, and includes: J. Gordon Boyce Diary; J. Gordon Boyce, Financial Ledger; Jessie L. Boyce Valier Corporations. J. Gordon Boyce Birthday Greetings Book with the following birthdays: Mrs. J. Boyce, March 17. Chauney Todd, June 8. J. Gordon Boyce, June 29, 1906. Ruth A. Winegar, August 3. Jessie L. Boyce, October 31. Comstock Russell, December 6, 1907.Boxes 29-33 are mostly financial records, mostly cancelled checks, bills, and receipts. Box 29 has years 1890 and 1891, Box 30 has years 1892, 1894 and 1895, Box 31 has years 1896, 1897, 1898 and 1899, Box 32 has years 1891, 1892, 1893, 1894, 1895, 1896, 1897 and undated. Also included are: Boyce, I. J. Boyce Ship Trip Book; Boyce Shipping Records; Boyce, Schooner Jessie L. Boyce Ship Supplies Book. Box 33 has years 1883, 1884, 1885, 1886, 1887, 1888, 1889 and 1893.

Processing Note: The collection overall is in good physical condition. FIve very acidic or fragile items were photocopied and the originals were withdrawn from the collection. Please Note: 19 of the 78 volumes are moldy, are so indicated in the finding aid, and should be use with care by patrons. At an earlier date someone roughly organized the collection chronologically. A handwritten note suggests that the collection was donated by J. Gordon Boyce, grandson of Jonathan Boyce, with his sister, Jessie, in 1966 or later.

Collection

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

3.25 cubic ft. (in 3 boxes, 5 Oversized folders, 17 Oversized volumes)

The collection includes various Michigan history small collections, most of which are one folder or one volume in size, largely consisting of property records, but may include biographical information, correspondence, stock certificates, and other material. About half of the collection is records of [Jordan School] School District No. 6 (Isabella County, Mich.).

Box one is a cubic foot box. Folder 1: Bennett House / George H. Day, Papers, 1898, 1920 and undated include: Two pages of petitioners recommending Day for the position of Deputy U.S Marshall at Mount Pleasant, acidic, undated; and a letter from Committee on the District of Columbia, U.S. Senate, Sept. 13, 1897 from James McMillan, Chairman, to George H. Day re: Day’s appointment as Deputy Marshal at Mount Pleasant; and the deposition of Fred C. Whitney that on Dec. 21, 1900 in the Bennett House-Annex in Mount Pleasant, George Hunt said to George H. Day that he would kill Day and moved to do so, signed by Whitney and sworn before Notary Public Eugene S. Brown, March 28, 1901. Printed stock certificate No. 103 for Mount Pleasant Sugar Company, that George H. Day owns 10 shares worth $10 each, decorated with eagle, Lady Liberty, and gold company seal (1901), Feb. 6th, 1903, signed by secretary and president of company. Bennett House (Hotel) materials include: 1) Land contract Dec. 1, 1919 George H. Day and wife Henrietta sell Lot 10 in Block 13 in Mount Pleasant, and its buildings and land described as the “Bennett House and Annex” described in the inventory, Exhibit A, for $12,957.50 to Ralph G. Fisher and wife, Anna E., to be paid in installments through 1927, except an outstanding mortgage of $8542.50, signed by all named and two witnesses. Not recorded. Acidic with two staples. 2) Deed to all personal property not of the George H. Day and his wife, Henrietta, in the Hotel Bennett, Mount Pleasant, Mich., as inventoried (15 p. inventory attached), sold by Ralph G. Fisher and wife, Anna F., to David T. Foley and wife, Mary, for $1, Oct. 2, 1920, signed by Fisher and two witnesses. 3)For $1 Ralph G. and Anne E. Fisher sell their right, title, interest and equity in the attached land contract and personal property, Exhibit A, Oct. 1, 1920, signed by Fishers and two witnesses, witnessed by Notary Public Arthur M. Gilman, with financial notes. 4) Exhibit A. (copies) 3 pages (2 are front and back) listing goods in Bennett Hotel. 5)Note, March 18, 1919, received from George H. Day $500 in part payment for purchis [sic] of Bennett House and Annex Property on East Broadway Block 10 Lot 13, Mount Pleasant, and I agree to pay all other bills except a certain mortgage held by Isabella State Bank as of April 1, 1918. Not signed. 6) Agreement between George H. Day and wife, Henrietta, and Ralph G. Fisher and wife, Anna E., about payments to be made 1920-1927 and about keeping buildings and mortgage, April 29, 1920, signed by all named and two witnesses. Acidic. 7) Agreement between George H. Day and wife Henrietta and David T. Foley and wife, Mary, about payment and interest and about mortgage, Oct. 2, 1920, signed by all named and two witnesses. 8) Promissory note, George H. Day promises to pay Henrietta Day $399 with interest at 6%, note secured by chattel mortgage, Jan. 15, 1898. 9) Note of conveyance of property Lot No. 20 of Block No. 5 and Lot No. 22 of Block 11 of Mount Pleasant, valued at $225 and a note for $399, secured by chattle mortgage, consideration of four notes of $100 each made to Henrietta Day eight years ago which was stolen, Jan. 15, 1898, signed by Henrietta and witness. Green and white printed stock certificates (8) for Transport Truck Company, Mount Pleasant, Mich., received of George H. Day, Bennett House, five certificates each for $62.50 for 25 shares, and 1 for $125 for 25 shares, purchased Jan. 30, May 29, July 9 (2), Sept. 10, Nov, 17 and Dec. 17 and 18, 1917, signed by the secretary (name varies). Also a typed letter from the company on letterhead to George H. Day withdrawing stock certificate No. 536, July 14, 1919.

Folder 2: Cooper, William J., Papers, 1913, 1977, and undated, includes: Biographical materials including his obituary (copy), 1957; Certified copies of: his birth certificate (b. 1871), copy 1941; his death (1957) certificate, 1958; his wife’s death certificate, Nella Moss Cooper, 1945. Printed stock certificate for Houghton Heights Corporation, Mount Pleasant, Mich., for Houghton Heights Lake Resort (his idea), No. 4 for 25 shares for $25 for Wallin Russell, 1915. Legal and property records include: 1) Abstract of title and letter from Roscommon County Abstract Company, 1913 (cover is acidic), and related Warranty Deed for multiple properties in Roscommon that Wm. Houghton sold to Chas. J. Myers, N.J. Brown, Fred Russell, and Wm. J. Cooper, for $5,000, Sept. 1913, signed by Houghton and witness before Notary Public Arthur W. Ladd, recorded by Roscommon Register of Deeds Wm. J. Houghton in liber 45 Deeds, p. 233, Oct. 1913. 2) Quit-claim deed James S. Bellis and wife sell Lot 6 in Block 3 of Partridge’s addition to Mount Pleasant and additional land for $100 to William H. Cooper and wife, registered on Nov. 1933 by Isabella County Register of Deeds Clyde V. Showalter in v. 160 Deeds, p. 522 on Nov. 1933, with three appearance papers for Marie G. Bellis of Illinois before Notary Public Martha Petner, March 26, 1936; for James S. Bellis and wife, Mary, before Washington (State) Notary Public Florence Ethington, March 17, 1937; and Arthur E. Bellis and wife, Iva, before Colorado Notary Public Fred B. Robinson, Oct. 18, 1933. 3) Release of Part of Mortgaged Premises Isabella Co. State Bank land in Broomfield Twp., Isabella County, for $1 to Jesse Courser, signed by bank reps and witnesses, before Notary Public J. Elmer Graham, Dec. 1948, registered by Isabella County Register of Deeds Ray H. Zingrey in liber 114 of Mortgages p. 628, Aug. 1945. 4) Warranty deed, William J. Cooper sells lands in Roscommon County for $1 to Arthur H. Cooper Jan. 1947, signed by William and witnesses before Notary Public Walter E. Myers, Nov. 1949, registered in liber 146 Deeds p. 146 by Roscommon Register of Deeds, Zachary Smith Jr., Feb. 1957. 5) Land Contract (Gleason form), Clifford E. Russell sells to Hazen A. Bunting and wife, Mildred, for $325 land in Mount Pleasant, March 1948, signed by all named and witnesses, not recorded. 6) Land Contract (Gleason form), Arthur H. Cooper (son of William J. Cooper) and wife, Mary, and Elleda Hubel sell property in Mount Pleasant to Elza E. Ducan and wife Martha for $6,500, signed by all named and witnesses, not recorded, noted as paid in full with interest, May 1954. 7) Warranty Deed, William J. Cooper sells land in Lincoln Twp., Isabella County to Arthur H. Cooper for $1, signed by William and witnesses Dec. 1950, acknowledged before Notary Public William W. Russell, Feb. 1952, with note from County Treasurer Elmer Kirkconnell of no tax liens or titles and taxes paid for 5 years as of Jan. 1957, recorded in liber 272 Deeds p. 399 by Isabella County Register of Deeds Roy H. Zingery. 8) Warranty Deed, William J. Cooper sells land in Mount Pleasant to Arthur H. Cooper for $1, signed by William and witnesses Dec. 1951, acknowledged before Notary Public Mary S. Johnson, March 1954, with note from County Treasurer Elmer Kirkconnell of no tax liens or titles and taxes paid for 5 years as of Jan. 1957, recorded in liber 272 Deeds p. 400 by Isabella County Register of Deeds Roy H. Zingery. 9) Quit-claim deed, Arthur H. Cooper (first party) sells land in Roscommon County to Arthur H. Cooper and wife, Mary (second party), for $1, signed by Arthur and witnesses, March 1957, acknowledged before Isabella County Notary Public Ann L. Kirkconnell, March 1957, not recorded. 10) Quit-claim deed, Arthur H. Cooper (first party) sells land in Broomfield Twp. Isabella County to Arthur H. Cooper and wife, Mary (second party), for $1, signed by Arthur and witnesses, March 1957, acknowledged before Isabella County Notary Public George J. Marks, April 1957, recorded in vol. 273 Deeds p. 418 by Isabella Register of Deeds Roy H. Zingery, April 1957. 11) Agreement between Peter J. Gruss and wife, Martha, sell property in Lot 15 Block 1 Mount Pleasant to Arthur H. Cooper and wife, Mary, for $6,500, signed by all named and witnesses, June 5, 1961. 12) Letter from Harold D. Tift, president of DeTray Realty Company, Houghton Lake to Mr. Mrs. Arthur Cooper, May 5, 1977, with an offer from Russell A. Post III to purchase their furnished cottage for $7,500, with pink buy/sell agreement form, signed by Post, Coopers and broker, May 3, 1977, note on back about personal property Coopers will remove. 13) Papers turned to Trustee (copy) lists mortgage and contracts, names and amounts and total, undated.

Folder 3: Davis, L. Leonard “Lindy”, Central State Teachers College Scrapbook, at least 1925, 1931?-1932?,possibly later?. Scrapbook cover with red, brown, blue, and yellow woven pattern, circle on front with “Central State Teachers College Mount Pleasant, Mich. 1931?-32? (dates partially missing) and “Lindy”, tied with black ribbon, acidic pages. Scrapbook includes black and white photographs, postcards of Central students, buildings, including the Dec. 17, 1925 Central Michigan Normal School Fire, the grounds including basketball court and alumni field, the McCarthy log cabin, band sitting and marching, various events, students, a priest, athletes especially football team, includes team photograph of 1932, baseball and basketball players, and women playing lacrosse, man with tripod camera, men with a line of fish, a chemistry set and geyser (presumably related to oil fields), portraits, band director, three group portrait. Nobody is identified, some images are faded, mostly undated. Some of the photographs of the 1932 homecoming festivities are also in the 1932 Chippewa yearbook. Some images are cropped and there are three pages of heads (photographs cropped so all that exists is the head). Included is a biographical note about L. Leonard “Lindy” Davis.

Folder 4: Dexter Family Papers, 1878, 1930, and undated, include: Papers of Ransom Dexter include: 1) Letter from S. R. Thompson of Tilden, Ill., 1894. 2) Receipts of taxes paid Marion Township, Saginaw County, Mich., 1911, 1913, 1915-1916. 3) Legal papers include Ransom’s Naturalization certificate from Washington Co., Ill., 1878 (he was originally from England), Chattel Mortgage to him, 1888. 4) Farmer’s Mutual; Fire Insurance Co. policy, 1897. 5) Mortgage, assignment and discharge thereof, Dexter to Amanda L. Curtis, 1901-1917, Last Will and Testament of Ransom Dexter, naming his wife, Mary Ursula, sons, Ernest and Walter, and daughter Ivah May, to inherit his 80 acre farm in Marion Twp. (Ransom died June 19, 1916), the will was probated Nov. 11, 1925, and related probate court records naming Ernest executor, Aug. 9, 1924, a letter from Ernest to the court, Nov. 6, 1925, with financials, and two related receipts, 1925. Papers of Ernest R. (Ransom) Dexter of Mount Pleasant, Mich., include: 1) A small note with some Dexter family members of Clare, Mich., written on it, undated. 2) Obituary of Mary Ursula Crane Dexter, written by her son Ernest, 1924. 3) Letters, one from Ernest to his brother, Walter and wife, mostly about agreeing to sell the farm, March 19, 1928 (a handwritten copy), a letter from his sister, Ivah, to Ernest mostly about the farm, 1930. 4) Receipts of taxes paid in Marion Twp., Saginaw County, 1913, 1915-1916, 1924. 5) Political career materials: include his card and newspaper advertisement as he runs for county clerk, undated (1903-1907?). 6) A delinquent tax record, 1903 with a newspaper article on it recording that he voted as a member of the Board of Supervisors of Saginaw County, 1903 7) A Clerk’s bond/oath he signed as Township Supervisor, 1907. 8) Three certificates of nomination at primary election, Isabella County, Mich. that E.R. Dexter won the most votes for nomination to Representative in the State Legislature by the Republican Party, 1922, 1924, 1926, all three with gold seals of the Circuit Court of Isabella County. 9) Ancient Order of Gleaners insurance receipts, 1928-1931 and 1933 and a AOOG South Brant Local Arbor No. 846 insurance receipt booklet of Ernest of Brant, Mich., 1904-1915. 10) A memorandum book of miscellaneous accounts and notes, and what appears to be horse breeding notes, 1905-1907.

Folder 5: Francisco Family Papers, 1908, 1978, includes: 1) Holy Baptism certificate of Harrison Alexander Francisco, born Aug. 14, 1911, baptized May 26, 1913. 2) Legal records include: Death Certificate, certified copy, for Harry H. Francisco, died Aug. 14, 1944. 3) Warranty deed Charles Francisco and wife Mabel sell to Harry Francisco, property on Lot 2 of Block six, in Hall’s addition to Mount Pleasant, for $300, recorded by Register of Deeds, Isabella County, March 1908, Liber 97 Deeds, p. 251, signed by all named and witnesses before Isaac R. Jameson, Notary Public. 4) Bill of Sale of Smith’s Photograph Gallery on Broadway, Mount Pleasant, sold by Hannah Francisco to Harry Francisco for $1, April 14, 1913, signed by Hannah and two witnesses, not recorded, her copy, 5) Warranty Deed, Susie M. Orr sells property in Lot 2, Block 11, in Bentley’s Addition to Mount Pleasant, to Harry H. Francisco for $1, recorded by Register of Deeds, Isabella County, Jan. 1929, liber 148 Deeds, p. 86. 6) Letter from City of Mount Pleasant Building Inspector Ken B. Croll about dividing property in Bentley Addition Block 11 Lots 1 and 2 to Harry Francisco, Aug. 31, 1978 with a property survey, done by Registered Land Surveyor William B. Ruddell on May 25, 1978.

Folder 6: Hunter, John, Family Papers, 1899, 1909, all related to property and mortgages following the death of John Hunter, include: 1) Mortgage loan of $250 of Samuel Jones of Hamburg, Livingston County, Mich., owed to John Hunter, March 2, 1899 with interest paid noted on back. 2) Mortgage John Hunter and wife to Samuel Jones for Lots 3-5 in Block 1 of Leaton’s addition to Mount Pleasant for $250, signed by Hunters and witnesses before notary public, recorded March 3, 1909 in liber 61 Mortgages p. 492 by Isabella County Register Matthew Morrison. 3) Assignment of Mortgage of Samuel Jones, deceased, to pay debt by Executor to Rebecca Jones, for mortgage executed by John Hunter and wife, recorded in Isabella liber 61 of Mortgages, p. 492, Dec. 26, 1899, signed William J. Jones, Executor, and witnesses, recorded by Isabella County Register Matthew Morrison, Jan. 1900, liber 62 Mortgages, p. 142, and two related notes assigning part of the mortgage to William Shippler and part to William J. Jones both of Hamburg, Mich. Both were assigned and recorded on Dec. 18, 1902 in liber 68 Mortgages p. 213 by the Isabella County Register of Deeds. 4) Affidavit of Bruce Hunter, verifying who the adult children of John Hunter, deceased, and his wife Margaret A. Hunter, were including: Bruce Hunter of Mount Pleasant, Anna Burnett, formerly Anna Hunter, of Buchannan, Mich., Milford Hunter and John S. Hunter of Manitoba, Emerson B. Hunter of Creelman NW Territory, and Theodore Hunter of Toronto, Canada, recorded in liber 92 of Deeds p. 370 by Isabella County Register of Deeds A.L. Young, Bruce, James and Theodore before Notary Public Isaac R. Jamerson, July 1907. 5) Appearance verifications for 1) Anna Burnett, formerly Anna Hunter, County of Berrien, Dec. 3, 1907 before John C. Dick, Notary Public, and for 2) John S. Hunter and wife, Ethel M. Hunter, Manitoba Province, Canada, Sept. 19, 1907 before a Notary Public. 6) Quit-claim deed, Emerson B. Hunter and wife, sell for $1 to Margaret A. Hunter Lots no. 3-5, 7-8 in Block 1 Mount Pleasant, signed by them and witness, recorded Dec. 1907 in liber 90 Deeds p. 610 by Isabella County Register of Deeds. 7) Quit-claim deed, Theodore Hunter, sells for $1 to Margaret A. Hunter Lots No. 3-5, 7-8 in Block 1 Mount Pleasant, signed by Theodore and witness, recorded Dec. 1907 in liber 90 Deeds p. 611 by Isabella County Register of Deeds. 8) Quit-claim deed, Bruce Hunter and wife and Anna Burnett, sell for $1 to Margaret A. Hunter Lots No. 3-5, 7-8 in Block 1 Mount Pleasant, signed by Bruce, Mary and Anna, and witnesses, recorded Dec. 1907 in liber 90 Deeds p. 612 by Isabella County Register of Deeds. 9) Quit-claim deed, Milford Hunter and wife and John S. Hunter and wife, sell for $1 to Margaret A. Hunter Lots No. 3-5, 7-8 in Block 1 Mount Pleasant, signed by all named and witness, recorded Dec. 1907 in liber 90 Deeds p. 613 by the Isabella County Register of Deeds. 10) Discharge of Mortgage executed by John and Margaret A. Hunter to Samuel Jones, as recorded in Sept. 1909 before Notary Public William A. Sheffer. 11) Warranty deed, Margaret A. Hunter sells to Colin A. McCall and wife, for $2,000 Lots 3-5, 7-8…signed by Margaret and witnesses before Notary Public Alfred L. Young, recorded in liber 101 Deeds p. 310 by Isabella County Register of Deeds Martin Meneey, Oct. 1909.

Folder 7: Order of Knights of the Maccabees, Caldwell Tent No. 648 warranty deeds (2), 1903, 1932, for the same piece of property. 1) Deed 1, land originally purchased for $100 in 1903 in Deerfield Township, Isabella County, from Henry D. James and wife, Alma, by Thomas Hogg, Sir Knight Commander and Samuel Ash, Sir Knight Record Keeper, for the KOTM. On back, signed by all named, April 25, 1903, witnessed by Henry G. Bacon, Justice of the Peace, and recorded July 3, 1903 in Isabella County Deeds liber 86 Deeds, p. 251 by the Register of Deeds Hovey. 2) Deed 2 notes Samuel Ash, now Sir Knight Commander and Frank E. Phillips Sir Knight Record Keeper successors of prior two officers purchased the same land from them for $1. On back, signed by all named, witnessed by two women, one is the Notary Public of Isabella County, Mildred Koyl, and recorded June 11, 1932 in Isabella County Deeds liber 156 Deeds, p. 590 by the Register of Deeds, Clyde Showalter.

Folder 8: Saylor, Harrison H., Materials, [1914], 1998, and undated, includes: 1) Biographical note on Harrison H. Saylor (1896-1981) WWI veteran, optometrist, musician, and Shriner originally from Mount Pleasant, provided by Barbara S. Schwemmin, a cousin by marriage in 1998. 2) Photographs, 4 of Harrison, one with his bugle in his American Legion uniform, one with his buddies immediately after being inoculated prior to being sent to France in WWI, one each of his parents, one of his two sisters with two friends, undated, [ca. 1880-1918], 1917 Republic Band of Alma, Mich. includes Saylor with cornet, members identified, by Harrison’s cousin, 1980, and two formal portraits of Harrison, one dated 1930, the other, matted, taken by K. K. Spellman in 1936. 3) Harrison’s WWI dog tags (2) tied to a strip of material (linen?), undated [1914-1918]

[Jordan School] School District No. 6 Isabella County (Mich.), Records, 1880-1920, folders, includes: Teachers Daily Attendance records (various titles). These volumes list teacher’s name, dates, pupils’ names, ages, and grades, and may include other information such as names of visitors or reports. 1) Teachers Daily Register (1 volume in 1 folder), 1902-1904; 2) Teacher’s Class Attendance and Summary Record (1 volume in 1 folder), 1927. School Board or Director’s Books of Records and Accounts under various titles, includes annual meeting minutes, acceptance of office, assessor’s bonds, orders and warrants upon township treasurer to pay school bills, certificates of district board, notices of annual meeting, and receipts: 1) The Economic Series School Blanks, published by G. H. Slocum, Caro, Mich. (1 volume in 1 folder), 1894-1901; 2) Economic Series School Officers’ Blanks, published in Caro, Mich. (1 volume in 1 folder), 1906-1917; 3) Director’s Book of Records and Accounts, published by Henry R. Pattengill, Lansing, Mich., also includes treasurer’s bonds and accounts and annual school census with names, birthdays, parents and addresses of pupils (1 volume in 1 folder), 1908-1920; 4) Director’s Account Book, printed by Emerich of Pittsford, Mich., includes information listed above except census (1 volume in 1 folder), 1920-1930; 5) Director’s Book, School District Accounting and Records, published by Mich. Education Company, Lansing, includes information listed above except census (1 volume in 1 folder), 1926-1934. School District Treasurer’s and Assessor’s Accounts [various titles] volumes includes: 1) Assessor’s Cash Account Book, receipts and expenditures [some pages loose from spine] (1 volume in 1 folder), 1875-1925; 2) Treasurer’s Account Book, published by Hillsdale School Supply and Publishing Co., Hillsdale, Mich., receipts, expenditures, reports (1 volume in 1 folder), 1921-1926; 3) Treasurer’s Account Book, published by Hillsdale School Supply and Publishing Co., Hillsdale, Mich., receipts and expenditures, [back cover separate from volume], (1 volume in 1 folder), 1926-1931. Loose papers, 1879, 1946, and undated, include: 1) Note about the provenance of the records through three generations of the Robert family, Edward Robert and his son, Lawrence Robert, both having served on the school’s board. Larry Robert notes the school merged with Rosebush school in 1947 and the records were stored in a house that was Edward’s, then belonged to Lawrence, and, later, his son, Larry. 1) Annual Financial Report, 1926; 3) Annual Statistical Reports, 1927, 1929-1932; 4) Annual Statistical and Financial Reports to the Superintendent of Public Instruction, 1937-1940; 5) Annual Summaries of Registration and Attendance, 1945-1946; 6) Articles of Agreement between D. M. Browning, Commissioner of Indian Affairs and Directors of Public School District No. 6, Isabella County, Mich. for ten Indian pupils (they are not named), 1895-1896, contract approved Oct. 25, 1895, signed by directors, stamped by Commissioners of Indian Affairs as “received Sept. 7, 1895”, and related Dept. of the Interior Office of Indian Affairs letter to School District No. 6 Directors, that a bill for $28.41 will be paid, signed by Assist. Commissioner, April 23, 1896; 7) Bond for John Gefford (sp?), as School District Treasurer for School District No. 6, $1,000, Gefford signed, before Notary Public John A. Kennedy, July 1913; 8) Teacher’s Contract, Miss M. B. Richmond to teach and do janitors work for four months beginning Nov. 1909, for $30/month, signed by teacher and directors of Isabella School District No. 6, Oct. 22, 1902 (copy); 9) Warranty Deed, Lana Butch sells property to the School District No. 6 Isabella Township, Isabella County, Mich. for $70, Lana made her mark X, signed by witnesses, acknowledged before Notary Public John R. Robinson, recorded in liber 30 Deeds p. 80, Oct. 1879 by Isabella County Register J. M. Houer (sp?)

Oversized Materials: McCarthy, Dennis, Farm and Family History Scrapbook, 1911, 1986 and undated (1 Oversized Volume in 1 folder). Gold Hallmark cover with words “Photos: and “Photographs” in various, decorative fonts. Masking tape on cover states “Kevin Farm and Family History Keep This.” “Farm” is written on the cover in green marker. Black and white photographs, acidic newspaper articles, and notes about Dennis McCarthy’s log cabin, the family’s first home, which was bought by CMU Alumni Association and moved to campus in 1928, later taken apart by CMU. Also includes postcards and photographs (black and white and color) of various McCarthy family members and farm life and animals, a Ferris Institute pennant, and a Centennial farm certificate.

Oversized Materials: Native American Land Patents, 1872, 1891 (1 Oversized folder). Both patents re: treaties of 1855 and 1864, land given to members of Saginaw, Swan Creek and Black River tribes, Michigan: 1) Land patent for land selected for Shaw-wa-nis, Aug. 20, 1872, with orange seal, signed by president, assistant secretary, and recorder of General Land Office, recorded in Chippewas of Saginaw, Swan Creek and Black River v. 3, p. 2621. Noted on back, received by Isabella County Register of Deeds, recorded in lib. 10 Deeds, p. 429, C. Bennett. Acidic. 2) Canceled patent with letter, land selected for Waw-no-quay-wa-shaw-we-no, Aug. 20, 1872, no seal, signed by president, assistant secretary, and recorder of General Land Office, recorded in Chippewas of Saginaw, Swan Creek and Black River v. 3, p. 313. Parts of patent are crossed out in red ink and noted as canceled Sept. 26, 1874. Letter attached with green ribbon in two parts, on either side of the canceled patent, notes the patent is a true copy from the General Land Office, Oct. 30, 1891, signed by the Commissioner of the General Land Office. The second page of the letter blank.

[Jordan School] School District No. 6 Isabella County (Mich.), Records, 1880-1920, Oversized loose papers and Oversized volumes, include: 1) Annual Statistical Reports with School Census on the back (loose papers in 1 folder), 1913, 1918-1923, and 1925; 2) Teacher’s Term Report to Director (loose papers in 1 folder), 1925-1926. Teachers Daily Attendance Records Volumes (various titles). These volumes list teacher’s name, dates, pupils’ names, ages, and grades, and may include other information such as names of visitors or reports. 1) [Teacher’s] School Register (Oversized Volume), 1918-1920; 2) Teachers Attendance and Scholarship Records and Reports designed for rural and small graded schools (8 Oversized Volumes), 1929-1930; 1930-1931; 1931-1932; 1932-1933; 1933-1934; 1934-1935; 1935-1936; 1936-1937; 5) Teachers Attendance and Scholarship Records and Reports designed for rural and small graded schools (different size and format) (4 Oversized Volumes): 1940-1941, 1941-1942, 1942-1943 (no 1943-44 or 1944-45) and 1945-1946. School Board or Director’s Books of Records and Accounts under various titles, include: 1) Director’s Book, School District Officers’ Record Account Books (Oversized Volume), 1933-1937 2) [Director’s Book (Oversized Volume, no covers, in folder), 1938-1941. School District Treasurer’s and Assessor’s Accounts [various titles] Volumes includes: 1) [School Treasurer’s Record of] Receipts and Disbursements (Oversized Volume, no covers, in folder), 1941-1943; 2) School Treasurer’s Record of Receipts and Disbursements (Oversized Volume, no covers, in folder), 1947-1954.

The 2018 Addition to the collection in Box 2 (.25 cubic foot letter-size box) includes: Education survey of Isabella County, Michigan School District No. 1 in 1929 by L. E. Johnston, 1929 (copy) [2018]; Lincoln Township, Isabella County School District No. 1 Teacher’s Daily Register from 1887 and 1897-1900 (copy), 2018; a class memento with a ribbon from Lincoln Township, Isabella County School District No. 2 in 1907-1908; copy of a Lincoln Township, Isabella County Irishtown school list from School District No. 2 in 1870-1940 (copy), 2018.

Photographs include: a photograph of children in Isabella County at Rolland Township School [1938-1939] with related ancestry documents, 2018; photographs of children and teachers in Isabella County at Blanchard School, Bowen School and Demlow School in 1911, 1925, 1930, 1936, undated; photographs of children and teachers in Isabella County at Hulse School, Jordan School and Lincoln Center School in 1939, 1941-1942, 1960, undated; photographs of children and teachers in Isabella County at Maple Hill School and N. Rosebush School in 1898, the 1920s, undated; an aerial photograph of Central Michigan University’s football field and the surrounding area, undated; photographs of men (two are of Hon. Patrick H. Kelly, 1922, undated), and a group photograph of identified township and county officials in the old Isabella County Courthouse,1941(copy), [2018].

Also included in Oversized Folder 5 is one oversized aerial photograph of the southeast side of Mount Pleasant, Michigan taken from River and Bradley roads, 36x52 inches, [1950s-1960s].

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