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
Number of results to display per page
View results as:

Search Results

Collection

Richard L. Moehl Papers, 1902-2017 and undated (majority within 1984-2015)

15 cubic feet (in 21 boxes, 13 slide boxes, 6 Oversized folders, 2 Oversized Volumes)

Papers and a plethora of photographic materials of Dick Moehl, documenting his interest in, preservation, restoration and tourism projects and successes with Michigan lighthouses, lighthouse groups and related organizations, Boy Scouts of Troop 4, Ann Arbor, and the Mackinaw area. Some of these materials continue or expand the GLLKA organizational records collection, which is separately cataloged and housed at the Clarke.

The collection consists of papers and a plethora of photographic materials of Dick Moehl, 1902-2017, and undated, documenting his interest in, preservation, restoration and tourism projects and successes with Michigan lighthouses, lighthouse groups and related organizations, Boy Scouts of Troop 4, Ann Arbor, and the Mackinaw area. The collection is organized by size and format, then alphabetically by topic within series. Some of these materials continue or expand the GLLKA organizational records collection, which is separately cataloged and housed at the Clarke. The major series of the collection include: Dick Moehl materials (mostly in Box 1); Subject files; Slides of Michigan lighthouses; and Oversized materials.

The Subject Files include: extensive documentation of Dick’s activities, allied organizations, and interests, including: Troop 4 Boy Scouts, awards, honors, history and lighthouse work, Eagle Scout projects and programs, GLLKA organizational records, records of the many historic, preservation, and tourism organizations Dick was associated with, St. Helena and Round Island light station projects and history, lighthouses (Michigan, national) preservation, restoration, dedication or re-dedication or re-opening events, Mackinaw/c city, Island, and County history, tourism, and current events, and general Michigan history or tourism topics or events.

Slides of Michigan lighthouses and Boy and Girl Scouts helping preserve and restore lighthouses, cruising, Michigan tourism, nature, Soo Locks, Mackinac Bridge, 1981, 2009, and undated.

There is also a slide box (Box 29) of thirteen Sony8 videocassettes, mostly of events at St. Helena Lighthouse, undated, 1989-1991, perhaps as late as 1993. These video cassettes can be viewed by connecting a Sony 8 or high 8 camera to a television screen.

Oversized Materials include: two lighthouse photograph albums, 1985 and 1986; and five Oversized folders of posters, notably a color photograph poster of the Boy Scouts at St. Helena Light with a pile of collected trash, 1993, drawings, including children’s art, a pennant, and architectural drawings of Old Mackinac Point Lighthouse Barn, by Northwest Design Group, Richard Newman, Architect, Preliminary Drawings A1.1-A1.3, S1.2, prepared for Mackinac State Historic Park, September 2004.

The 2018 addition to the Richard Moehl Collection, Acc# 76135, Boxes #30-34 and Oversized Folder #6, 1942, 2016, and undated includes: paper awards and certificates, notebooks and logs, correspondence concerning Moehl’s achievements and certifications, and photographs; five plaques awarded to Moehl; four trophies, The oversized folder includes a special tribute and a certificate.

Processing Note: During processing numerous duplicates and peripheral materials were removed from the collection (29.5 cubic feet). Over 3 cubic feet of personal materials and camera equipment were returned to Mrs. Moehl. Over 75 catalog entries were created for monographs and serials that were added to the Clarke’s collection. Also, some postcards and miscellaneous newsletters were added to the Michigan postcards collection and vertical files.

Collection

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

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

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

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

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

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

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

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

Processing Note:

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

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

Collection

R. Mortimer Buck Papers, 1850-1909, and undated

.5 cubic feet (in 1 box)

The papers consists of business, personal, and biographical materials, and Buck's Civil War diaries.

The collection includes biographical, business, and personal materials. His diaries describe his Civil War experiences describe his march from Detroit to the Battle of Murfreesboro, Tennessee, camp life, equipment, cavalry pickets, and fighting at Chattanooga and Trenton, Tennessee, among other places. The 1855 diary is of a trip from Illinois to Nevada. Bookkeeping journals, receipts, and indentures relate to the sale of merchandise in Paw Paw. The Ida Oil Well Co. Treasury book is from Kent County, Ontario, Canada.

A photograph of Buck in uniform may be found in the Clarke Photograph file and two shoulder straps of the rank of Captain and one cap badge should be in the Display Items boxes.

Collection

Robert A. Banta, Isabella County Sheriff's Department and Jail Collection, 2001-2011

1.25 cubic feet (in 3 boxes)

Collection of the history of the department and jail, and related clippings (copies), mainly compiled in 2001.

This collection consists of a typed history of the Isabella County Sheriff’s Department and Jail, gleaned from meeting minutes, records, and the remaining folders, which consists mainly of Mount Pleasant, Michigan, newspaper clippings (copies), 1960-2011, mainly compiled by Banta in 2001.

Collection

Robert A. Chaffer Papers, 1972, 2005

.25 cubic feet (in 1 box)

The papers include newspaper article, Central Michigan University Faculty Association letters, personal correspondence, and copies of Chaffer's publications.

The Papers consist of newspaper articles, Central Michigan University (CMU) Faculty Association (FA) letters, personal correspondence to fellow colleagues, copies of Chaffer's published articles, 1972-1985 and Mathematics Department photographs, prints from digital images, 2001-2005. The Shepherd [Mich.] Argus newspaper article (copy) describes a mathematical workshop for high school students run by Professor Chaffer. Letters are from the FA, highlighting the disputes over the changing of contracts and payments regarding union dues. The personal correspondence is between Chaffer and Mr. Martin Gardner, concerning "magic cubes."

Collection

Robert B. Knott Papers, 1884, 1985, and undated

3 cubic feet (in 6 boxes, 1 Oversized folder)

Papers include biographical information, personal correspondence, photographs, clippings, writings about Japan and some in Japanese, and World War II memorabilia. One notebook is written in German, 1884, with later cake recipes written in English in the back.

The Robert Knott Papers consist of biographical information, high school related records, personal correspondence, photographs, newspaper clippings, individual writings and World War II memorabilia. The topically grouped material is arranged alphabetically. Photographs include the Knott family, the Knott family farm, and Robert Knott’s military service. Personal writings cover Knott’s childhood, teaching in Japan and working on the family farm. Correspondence includes letters and postcards to Robert Knott from family and acquaintances. This collection contains a World War II Victory Pack. This collection also includes Robert Knott’s dog tags, World War II pins, and a World War II honor medal. A special note is given to a notebook dated 1884 written in German, which contains notes and comments on books, the 23 Psalm, poems, authors, and English recipes. One oversize folder contains a large picture of Robert Knott, materials related to Carson City High School, and baggage paperwork from his travels to Japan by ship.

Processing Note: Several hundred slides of Japan in the collection were transferred to the University of Michigan’s Center for Japanese Studies. Eight LP records and a laminated butterfly display were transferred to Central Michigan University’s Museum.

Collection

Robert Clark, Jr. Family Papers, 1829-1898, and undated

.25 cubic feet (in 1 box, 1 Oversized folder)

The majority of the papers are the correspondence, tax receipts for Michigan and Illinois, deeds, indentures, and mortgages of Clark’s wife, Mary E. Clark.

The majority of the papers are the correspondence, tax receipts for Michigan and Illinois, deeds, indentures, and mortgages of Clark’s wife, Mary E. Clark. There is also a sketch of a bronze memorial tablet honoring Clark by the Michigan Engineering Society for his work as a Deputy U.S. Land Surveyor. Mary’s correspondence to family and friends describes family affairs and her farm business, 1838-1870. Correspondence, 1832-1837, is to Mary from Robert. It is affectionately written with brief notes about his work. Mary’s estate is detailed in a notebook, 1867-1898, in John M. Clark’s Papers.

Robert Clark’s papers also include an oversized certificate appointed him Quartermaster of the 11th Regiment, Michigan Militia in 1833, signed by Lewis Cass, and one folder of correspondence and a notebook documenting his supplies and duties as Quartermaster, 1829, 1832-1834, and undated.

Item-level index cards are available to assist researchers.

Collection

Robert E. Kohrman Angling auction catalogs and books collection, 1885-2023, and undated [majority of material found between 1940-2023]

7 cubic feet (in 7 boxes)

Collection of auction catalogs and books, some of which are self-published, catalogs, bibliographies, facsimiles including reprints, a photograph album, and a scrapbook of clippings, all on the topic of angling.

Collection of auction catalogs and books, some of which are self-published, catalogs, bibliographies, facsimiles including reprints, a photograph album, and a scrapbook of clippings, all on the topic of angling. Materials are from or focused on Michigan as well as national and international angling. Authors include individuals, organizations, and government units. Original inventories compiled by Kohrman and inventories annotated by processing students are in the first folder of Box 1. Materials not in the boxes or not in the inventory that were found in the boxes were noted by the processing students. All catalog publishers are listed in the subject headings. These published materials are part of the Robert E Kohrman Angling Collection, but did not have an OCLC record at the time of processing in 2024, and thus were processed together as a manuscript collection to speed accessibility by researchers. For more detail please see the finding aid and inventories. The catalogs are organized in original order. The remainder of the collection is in alphabetical order by author or creator’s name. Some of the materials are still under copyright.

Collection

Robert E. Kohrman Herbert H. Dow Collection, 1900, 2013

Approximately 1 cubic feet (in 2 boxes, 1 Oversized Folder)

The Herbert H. Dow collection, 1900, 2013, consists mostly of copies of materials gathered by Kohrman for an exhibit in the Clarke Historical Library and a PowerPoint presentation he did on Brine in Mount Pleasant.

The Herbert H. Dow collection, 1900, 2013, consists mostly of copies of newspaper clippings, publications, patents, images, maps, scrapbooks, correspondence, major correspondence is with geologist Raymond G. Vugrinovich and British artist Arthur Henry Knighton-Hammond, taxes, obituaries, indexes and finding aids. Some original notes and publications are also included. The collection was gathered by Kohrman for an exhibit in the Clarke Historical Library and a PowerPoint presentation he did on Brine in Mount Pleasant. The collection is in original order as organized by Kohrman, with his index in the front of Box 1.

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

Processing Note: Duplicates were returned to the donor. A number of the copies were made of originals in the Clarke. Five items were separately cataloged.

Collection

Robert G. Hunt Papers, 1861-1865, and undated

5.5 cubic feet (in 2 boxes, 39 Oversized folders)

Papers of a U.S. Civil War Paymaster, consisting mostly of account books, correspondence, vouchers, disbursement accounts, returns, pay records for numerous Michigan, U.S., and U.S. Colored regiments.

The collection is organized alphabetically by format and size, and then chronologically, 1861-1865. It consists of Hunt’s Pay Master records, a wide variety, for a large number of troops including Michigan, U.S. Colored Troops, and non-Michigan troops. Michigan units documented in the collection include: Michigan Engineers and Mechanics Regiment, 1st , Michigan Infantry Regiment, 7th, Michigan Infantry Regiment, 13th, 1863-1865, Michigan Infantry Regiment, 21st, Michigan Infantry Regiment, 22nd, 1864-1865. U.S. Colored Troops including: 1st U.S. Infantry, U.S. Colored Infantry, 14th Regiment; U.S. Colored Infantry, 18th Regiment; and the U.S. Colored Infantry, 44th Regiment are documented in the collection. Non-Michigan units documented in the collection include some from Illinois, Indiana, Kansas, Kentucky, Missouri, Ohio, Iowa, New York (state), Wisconsin, New Jersey, Tennessee, and Connecticut. Materials for different units are sorted by year, not by month and day.

Collection

Robert K. Helmle Papers, 1887-1925, and undated

.5 cubic ft. (in 1 box)

The collection includes correspondence, mostly to Professor Robert and Mrs. Helmle from their son, Robert, while Robert served in the American Expeditionary Forces in France and Germany during World War I.

Most of the collection consists of correspondence, postcards, photo cards, and photographs, sent to Professor and Mrs. Helmle from Robert. Robert’s letters mostly date from when he was in Europe. His letters from Berlin (Germany) vividly describe the unemployment and inflation there. Additional correspondence is from other friends and relatives.

Collection

Robert S. Oakman Papers, 1882-1949, and undated

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

Papers include biographical materials, photographs, diary, business correspondence, including a 1927 letter from Helen Keller, financial records, real estate materials, political materials, blueprints of his home, a photograph albums, and two scrapbooks.

Oakman’s financial records document land sales throughout metro-Detroit. His correspondence is mostly real estate related or regarding the Union Trust Company, although there are a few personal letters, mostly in the 1887-1921 and 1928-1944 folders. The correspondence is extremely acidic and fragile and should be handled with care. Of special note is a letter from Helen Keller (1880-1968) on behalf of the American Foundation for the Blind, Inc. (1927) and with the Dodge Bros., Inc. (1926). The correspondence was apparently kept in both alphabetical and chronological folders, resulting in this mixed arrangement.

The political materials document his Republican activities and interests. Of note here are the two letter press books which date from when he served as Pingree’s secretary when Pingree was campaigning to become Governor of Michigan. Most of this typed correspondence discusses how, where, and with whom to start Pingree Clubs in numerous Michigan towns.

The biographical information provides an interesting picture of Oakman’s career.

Two photograph albums show the Oakmans on vacation, at home, with friends, and their yacht. Among their friends were Francis, Dan, Horace, and John Dodge and Gar Wood. Two oversized scrapbooks, 1892-1944 and 1924-1946, include correspondence, greeting and holiday cards, programs, and newspaper clippings about the Oakmans.

Collection

Robert Troup Papers, 1759-1851, and undated

1 cubic ft. (in 1 box)

The papers include Robert Troup's accounts, land papers for New York counties, legal papers,correspondence, miscellaneous, genealogical materials, and materials of his children, Louisa and Robert.

The collection consists mostly of Robert Troup’s Accounts, 1790-1831, undated; Land Papers for New York counties, 1759-1826, undated; Legal Papers, 1812-1831; Correspondence, 1793-1831, undated; Miscellaneous, 1763-1851, undated; Genealogical Materials; and the Papers from two of Robert’s children, Louisa and Charles Goelet Troup. Of note are land documents re: the Puteney Estate, Phelps-Gorham Tract, and the Holland Purchase. Originally, this collection had been split into two separate collections.

Collection

Robin Hough Collection, 1964, 2006, 2014, and undated (majority within 2006)

1.5 cubic foot (in 1 box, 9 Oversized folders)

The collection (mostly copies) consists mostly of Professor Robin Hough’s Subject Files, notes, study guides and tests (blanks) on Africans and related topics, African Americans and related topics, and Native Americans and related topics.

The collection (mostly copies) consists mostly of Professor Robin Hough’s Subject Files, notes, study guides and tests (blanks) on Africans and related topics, African Americans and related topics, and Native Americans and related topics. There is a small amount of material on the Caribbean and “colored people” of Canada. The main focus of these topics is music from Africa, how it evolved through slave culture into the modern period and its social, political, and religious impact. A small amount of material at the front of the box includes Hough Materials: papers, correspondence, conference materials, tests, quizzes, study guides and examples Robin used in his various classes, mostly Religion 342/501. There are also a few issues of some publications which are not duplicated in the CMU libraries’ collections, including newsletters, catalogs, and journals. Most of the copies were made between 1983 and 2006, with a few preservation copies made by the archivist in 2014. The collection is organized by series and size.

Of particular note are manuscripts (copies) documenting the American Freedmen’s Inquiry Commission which investigated the condition of slaves and freedmen, and ideas about what to do with them (send them north, to Alabama, or to Honduras) during the American Civil War. There is a small amount of material documenting similar investigations and reports from the Provincial Association for the Elevation and Education for Colored Persons and the Anti-Slavery Society of Canada. These provide a lot of detailed information by white men who interacted with the freed men and women. The reports are strongly affected by what they witnessed and cultural perceptions. There is also a mostly statistical report on the Colored Convicts in Canada, 1863.

Processing Note: Approximately ten cubic feet of the original donation was returned to Professor Hough’s friends, as per their request. This material including various formats on peripheral and general topics, such as general religion or folklore topics, miscellaneous or unidentifiable materials and notes, personal copies of recorded televised shows, resumes, job descriptions, generic correspondence, and related materials of other people, students’ papers, quizzes and exams, duplicates, professionally made and purchased slides, and personal recordings of speakers without documentation of their permission to be recorded. Class lists of students with their social security numbers were immediately shredded by the archivist. Really bad copies of microfilmed newspapers, manuscripts, and acidic notes were photocopied in 2014 by the archivist, and the originals were then withdrawn from the collection. The collection was stored in the department’s storage area following Prof. Hough’s demise in 2006, until it was donated to the Clarke in 2014. Six academic publications were cataloged and added to the collections of the Clarke.

Collection

Robinson Jeffers Collection, 1914-1962, and undated

.25 cubic ft. (in 1 box)

The papers include biographical materials and publications by Jeffers and biographical materials and correspondence of his wife, Una Call Jeffers.

The collection includes poems by and articles about Robinson Jeffers, 1928, 1941-1962, undated. Also included are obituaries of Una Jeffers, 1950, and her correspondence with two of her sisters in Michigan, 1914-1950.

Collection

Rolland Harper Maybee Papers, 1835, 1970, and undated

approximately 8 cubic feet (in 17 boxes, 4 Oversized folders)

This collection consists of a wide range of materials including biographical information, manuscripts, research and notes, and correspondence of Professor Maybee's (including Central Michigan University (CMU) Department of Social Sciences, Michigan Historical Society, personal, and student academics). Two boxes of the collection consist of papers and correspondence from Professor C.S. Larzelere, also of CMU.

This collection consists of a wide range of materials including biographical information, manuscripts, research and notes, and correspondence (including Central Michigan University (CMU) Department of Social Sciences, Michigan Historical Society, personal, and student academics). The collection is widely related to the history of Michigan and the history of Central Michigan University. Correspondence with President Dwight D. Eisenhower and correspondence between H.L. Menckin and Mr. Leighly can be found in box 2 of the collection. Telegrams from the following people can be found in box 8: Richard Nixon, Congressman Elford A. Cederberg, Governor G. Mennen Williams, and Arthur S. Flemming (Secretary of the Department of Health, Education, and Welfare). Box 4 of the collection holds a Correspondence from Henry Miller, and Box 6 has newspaper clippings related to Senator Robert Griffin, and alumni of CMU.

1 (Boxes 11-12). Oversized folder 4 includes his and related certificates and diplomas, 1835, 1925. This collection was processed by three student processors: Anjali Grose, Tressa Graves, Bronwyn Mroz Benson.

Materials processed by Anjali Grose largely include correspondence related to: the Central Michigan University (CMU) Department of Social Sciences; the Michigan Historical Society Trustees and Committees; the Michigan Historical Society about state conferences; student academic; and personal information. Other materials processed by A. Grose include a collection of glass slides used for educational purposes (most of these slides were withdrawn); research and a rough draft of a paper on Father Nouvel; newspaper clippings (copies) on R.H. Maybee, H.C. Maybee, and B. Maybee; programs for the memorial services of R.H. Maybee and H.C. Maybee; photographs and related correspondence; miscellaneous research, notes, and sources; and the scrapbook materials found in Box 9.

Materials processed by Bronwyn Benson include Maybee’s Master’s Thesis, the manuscripts for his publications and speeches, the transcripts of sources he used for his research, and a newspaper article relating to a mystery rock Maybee was researching; correspondence from Dwight Eisenhower and H. L. Mencken; documents relating to CMU including the dictation discs and reel-to-reel tapes, and the architectural plans for a possible new building; and the documents pertaining to Claude S. Larzelere and his wife including speeches, teaching notes, and diplomas.

Materials processed by Tressa Graves include biographical information pertaining to Maybee’s research, information on Mount Pleasant Indian Industrial Boarding School, United States Navy V12 program at CMU during World War II and various data related to the surrounding area and CMU. Other materials included the telegrams from Richard Nixon, Congressman Elford A. Cederberg, Governor G. Mennen Williams, and Arthur S. Flemming, updated information on the Prof. Charles Bellows’ desk (up until the new Maybee information it was presumed to be Charles Grawn’s), Claude S. Larzelere’s certificates and diplomas, and a letter from Henry Miller. Besides the significant materials, most of the materials that were processed were withdrawn.

What did others process? Other materials found include two 16mm films, seven glass slides used for educational purposes, photographs, four Reel-to-Reel tapes, pamphlets and catalogues from a scrapbook on CMU. Notecards are organized by size into 5 boxes (Boxes 13-17) pertaining to research by R.H. Maybee and CMU faculty members, and oversize materials including Federal Census data for Isabella County, Michigan, CMU account books, and others.

Oversized folders 1-3 include materials collected by Maybee, a proposal by architects, undated; notes on CMU accounts, 1894-1923; and notes on Rolland Township, Isabella County, Michigan Federal Census data, 1860.

In addition to this collection, papers of Claude S. Larzelere and publications by both Maybee and Larzelere are separately cataloged and housed in the Clarke Historical Library. Maybee also wrote an article on David Ward which was published in Michigan History (32, 1, March 1948). Copies of Maybee's notes on CMU history may also be found in the Central Michigan University 75th Anniversary collection in the Clarke.

Processing Note: A total of 24 cubic feet was withdrawn from this collection including duplicates, published items, reading materials, generic correspondence, generic applications, resumes, interview materials, and student papers.

Collection

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

.25 cubic foot (in 1 box)

Various papers documenting Central Michigan University's Faculty Association.

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

Collection

Rosebush Presbyterian Church (Rosebush, Mich.) Organizational records, 1880-1992, and undated

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

The collection consists of the organizational records of the church including legal documents, meeting minutes, financial records, membership records, and other materials.

The collection nicely documents the history of this small church. There is no personal information about the pastors or members except for birth, marriage, and death dates.

The Certificates of Dismission and Reception is a record of members who joined or left the church with names and dates. The Church Registers include lists of pastors, deacons, communicants, members who were baptized, marriages, and deaths in the church, with names and dates. Most of the remaining volumes include minutes for the church’s annual membership meetings, board of trustee meetings, or the meetings of various church organizations. Correspondence and miscellaneous papers are very miscellaneous and scattered.

Researcher Note: A number of the papers and volumes in the collection have suffered water, mud, or mold damage. The collection should be used with care by researchers with allergies and because of the fragility of a number of the volumes due to rotting and severe acidification of the pages and covers.

Collection

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

6 cubic feet (in 6 boxes and 2 drawers)

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

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

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

Collection

Roxie M. Higgins Collection, 1908, 1953, and undated

Approximately 2 cubic feet (in 4 boxes, 2 Oversized folders)

The collection, 1908-1953, and undated, includes personal and professional papers of a teacher from northern Michigan.

The collection, 1908-1953, and undated, includes personal and professional papers of a teacher from northern Michigan. The collection includes: a portrait of Roxie Mary Mahoney Higgins complete with vital dates, photographs, diploma from Presque Isle County Normal, final exams, student teaching final exams, student teacher lesson plans, teacher created and collected teaching aids, teacher created activities and worksheets for 1st-7th grade students, and State of Michigan Health Education pamphlets,1912-1945. Magazine clippings (copies) include racist depictions of Native Americans. Also included are various teaching publications such as Educator, Instructor, and Children’s Activities for Home and School, and a single issue of American Observer from December 8, 1941. The publications within this collection are retained due to the completeness of the issues as well as the excellent condition. The collection was organized according to size and alphabetically by topic.

Roxie fits within the trend of young rural female teachers, where she would only teach for a year or two. The County Normal training offered reading, handwriting, spelling, composition, arithmetic, and geography courses for future teachers, but not the full four year curriculum training offered by Normal Schools. For most Michigan County Normal students tuition was waved if the student agreed to teach the next year in the county. (This information from Clarke Historical Library’s web page on One-Room School-teachers https://www.cmich.edu/library/clarke/ResearchResources/Michigan_Material_Statewide/One_Room_Schools/Pages/Teachers.aspx accessed on June 28, 2016).

Within the collection are final examinations in courses beyond those subjects she would teach to the young students, such as Rural Sociology. Roxie’s own coursework in preparation for teaching was of a practical nature where she learned lesson planning and classroom management. Roxie’s student teaching evaluation shows that teachers were graded on everything from comportment to appearance as well as execution of lessons (Box 1, folder 1). Within Roxie’s student teaching materials there is a full page example of shorthand script (Box 1, folder 6). Her visual materials are in excellent condition and offer a sampling of beautiful, popular images from the 1930s-1940s, cut from magazines and mounted on construction paper.

One particular addition to this collection is the attendance records for the year Roxie’s sister, Faith, taught and attended Presque Isle County Normal in 1936. This glimpse into the teaching life of Faith T. Mahoney reveals an additional path for female educators.

Processing Notes: Approximately 1 cubic foot of duplicate and acidic materials was withdrawn from the collection. Issues of four journals were separately catalogued. Some material exhibits a strong flavor of patriotism within American History lessons of the 1940s and racist depictions of Native Americans. Boxes 1-2 are .5 cubic ft. letter-sized boxes, Box 3 is .5 cubic ft. legal-size, and Box 4 is a larger, oversized box.

Collection

R. Perry Shorts Papers, 1914-1975, and undated

6 cubic ft. (in 5 boxes, 1 Oversized flat box, 6 Oversized folder)

The collection documents Shorts' business and insurance acumen, career, and interests, with numerous materials, 1914-1975, and undated.

Most of the collection documents R. Perry Shorts’ business and insurance career, acumen, and interests, particularly in his Articles, Speeches, Photographs and Insurance Decisions, which are typed notes on cards. His social activities and interests, including: education, patriotism, CMU and U. of M., youth groups, and charitable organizations, are documented in same series, as well as in Biographical Materials and Miscellaneous Materials.

Shorts’ banking interests, particularly the history of the Second National Bank of Saginaw and the National Bank of Detroit, American business history, interests, and views, are well documented in his speeches and articles.

The only personal material is found in Shorts’ limited correspondence with his family and friends, and in some photographs. There is no material about his wife and children.

Additionally, the Clarke Historical Library has two publications by Shorts. Currently, the Clarke has no tape-to-tape players or 16 mm film projectors available to listen to the recordings.

See CMU Photograph Files for pictures of Kelly/Shorts (formerly known as Perry Shorts) Stadium. For more information on Hannah Mary Shorts Vowles, see her biography, as written by Jane P. Cole, which is available at Clarke Historical Library. Also of interest are the papers of James S. Symons, which include a memorial resolution that was signed by R. Perry Shorts, among others. These papers are also available at the Clarke.

Collection

Rufus T. Gillam Papers, 1922, 2007

3 cubic feet (in 3 boxes, 2 Oversized folder, 1 Oversized volume)

The collection includes biographical information, correspondence, notably of the Boys' Republic, photographs and photograph albums, subject files, plaques, etc.

The collection includes: Biographical Information, consisting of diplomas, family history materials, photographs, newspaper clippings (copies), and related materials, 1930s-2002, undated; Correspondence, General (from students), to parents related to World War II, from two girl friends, Rebecca Reynolds and Verna May, and Dale Williams, a boy in the Boys’ Vocational School in Lansing, 1939-1955, undated, and the Boys’ Republic and student there, Bob Downes, 1948-1951; Photographs, 1922, 2000; Subject Files, including materials related to CMU, Flushing High School, Greeting Cards, Historical Michigan Calendars, Flint Junior College, the University of Michigan, the Boys’ Republic, juvenile delinquency, and other materials, 1935, 2000, undated; Photograph Albums related to his family and CMU, military service, and HOSTS/Mentor Program, 1941, 2000; Photographs of the Flushing High School Senior Class, 1939; and Plaques, for his outstanding work as a school and senior volunteer at West Elementary School, Florida, 1997-1998. The Oversized folders include Historical Landmarks of Brighton, a collection of illustrations of and text about Brighton, Michigan’s landmark buildings and history, undated, and a CMU war years class reunion photograph, 2000.

Because some of the materials in the Boys’ Republic correspondence and notebook contain sensitive, personal information about the students, researchers are asked to not name the individual students who created or are discussed in these materials.

The following materials were removed from the collection and cataloged: Memory Lane Gazette, 1982-2002, the Montrose Historical Association Newsletter, and Fieldbook of Natural History, c. 1949, by E. Laurence Palmer, which includes autographs and souvenir materials from Rufus’ favorite teacher, CMU Biology Dept. Professor Irene Jarae.

Collection

Russell G. Overton Annuity Rolls, 2018

.5 cubic ft. (in 1 box)

This collection was generated in 2018 from a digital copy Overton had made of annuity records of Indian tribes in Michigan and part of Wisconsin, 1853-1858, which were part of a much larger body of records in the National Archives designated as Records Group (RG) 217.7.7, Records of the Accounting Officers of the Department of the Treasury, Records of the Second Auditor, Records of the Archives Division, settled Indian accounts and claims, 1795-1894. .

This collection was researched and compiled by Overton from the much larger body of records in the National Archives designated as Records Group (RG) 217.7.7, Records of the Accounting Officers of the Department of the Treasury, Records of the Second Auditor, Records of the Archives Division, settled Indian accounts and claims, 1795-1894. RG 217.7.7 is also available on Microfilm T135 at the National Archives in Washington, D.C. In 2018 Overton had a digital copy made of annuity records of Indian tribes in Michigan and part of Wisconsin, 1853-1858. Two paper copies were printed from digital copy for the Clarke Historical Library, a user copy which is in the Clarke's reading room for public use, and a master paper archival backup in the stacks. The collection is in its original order, mostly chronological and alphabetical. For some of the bands and tribes in this collection there are no official Library of Congress subject headings.

All the original annuity payment forms were handwritten on paper. Each annuity payment is a multi-page list, approximately 20 pages in length. Each annuity payment includes: the place and date of payment, names of each tribe, band and head of a family who received an annuity, the total number of men, women, children, and members in each family, and the total of money received by each family, tribe, and band. The head of family made an X (their mark) by their name indicating payment received and that they were illiterate. Native American names are spelled phonetically in English. At the end of each annuity payment list, the Indian Agent and other witnesses signed, including missionaries, other agents and military officers. Sometimes payment were late. Upper Peninsula tribes were usually paid during the summer, Lower Peninsula in the fall and early winter, and the more southerly tribes often had to wait until January. Before the Ottawa and Chippewa Treaty of Detroit, 1855, the Grand River Ottawas were paid under two different treaties, two separate payrolls, usually the same day and time (noted here as Part 1 and 2). (This information is from the collection.)

Collection

Russell Kirk collection, 1925, 2017, and undated

Approx. 42 cubic ft. (processed in 81 boxes, 1 reel of film, 4 quadruplex videotapes, 2 oversized folders, 1 small box of cassettes, 1 small box of videotapes, 1 oversized notebook, 1 oversized album, 1 box of notecards)

The Russell Kirk collection includes biographical information, materials by and about him, and reading materials. This part of the collection is open for research. All letters or personal correspondence in the collection, a total of three boxes (1.5 cu.ft.), are CLOSED to researchers. Personal Requests to access ANY of the CORRESPONDENCE in the collection must go through the Clarke Historical Library Director (as of February 18, 2016).

The collection, 1927, 2017, and undated, was reprocessed and rehoused in 2017. The original folders were dated and varied in style and completion. totals approximately 42 cubic ft. (in 81 boxes, 1 reel of film, 4 quadruplex videotapes, 2 oversized folders, 1 box of cassettes, 1 box of films, 1 oversized notebook, 1 oversized album, 1 box of notecards).

During reprocessing, the collection was rehoused into two large series of Materials Created, Edited by Kirk (Boxes 1-46 partial) and Materials Created by Others or information Kirk collected for reference or research purposes (Boxes 46 partial-81). Subseries and information within subseries are organized in alphabetical and chronological order. If no journal is listed on the label, it is because one is not identified in the article. Overall the collection is in good physical condition. See note on acidic materials in Processing Note below.

A folder of biographical information about Kirk is in the front of the collection. This includes information about him from several sources. All boxes are .5 letter-size unless otherwise noted.

The series Materials created by Kirk includes: various copies and drafts of manuscripts and typescripts of articles, published articles, book drafts, book reviews, cassettes, college essays and journal articles he wrote or edited, his columns “From the Academy,” 1956-1969, and “To the Point,” 1962-1975, a play, a scrapbook and a binder, both with selections of Kirk's "To the Point", manuscripts and typescripts of speeches, and textbook evaluations.

All letters or personal correspondence in the collection are CLOSED to researchers. Personal Requests to access ANY of the CORRESPONDENCE in the collection must go through the Clarke Historical Library Director (as of February 18, 2016). This is a total of three boxes (1.5 cu.ft.) of letters. Some of the letters are only to Kirk, while others are between Kirk and his correspondent, 1945-1971 (scattered) including, notably: William F. Buckley, Jr., Gerald R. Ford, mostly thank you notes while Ford was a Michigan Representative, Barry Goldwater, and Richard M. Nixon, mostly thank you notes while Nixon was working for a law firm in New York City.

The series Materials created by others includes: scholarly and other articles and other publication reprints, book reviews of Kirk’s books, conference papers, essays, a film, monographs, newsletters, college and university papers, plays, poetry, reading materials, reports, speeches, , statements, studies, theses. Examples of Kirk Center brochures, Permanent Things newsletters and website information are also included. Creators of significant parts of this series include the Taft Institute for Government, National Right to Work Foundation, and the National Right to Work Committee (U.S.).

Four quadruplex two inch videotapes in blue, hard plastic containers are also included. These document an interview program with Kirk entitled “Conversations with a Bohemian Tory,” which was recorded on April 22, 1970 by WCMUTV. Each videotape records about thirty minutes and is black and white. In 2017, the Clarke has no means to play qudruplex videotapes.

While the vast majority of the collection is in English, there is with one article each in French (Box 43), German (Box 55), and Spanish (Box 61).

The last item is a film in a blue film canister. The film was added by the Archivist to a national film inventory, AVCC, in 2017. The film's description is as follows: Film ID Number: 308-1 Format: 16mm, black and white, optical sound. Date: Film edge code date: 1955 Size: 1000ft. Information off of film: Facts Forum / Academic Freedom by Russell Kirk. Overview of scenes: Includes five men in suits, some smoking, behind desks, discussing conservative political thought and Russell Kirk’s new book, Academic Freedom. Men in the film include: Russell Kirk, Prof. Hodges (first name unspecified); William F. Buckley, Jr.; George H. Combs, Jr.; Hardy Burt (commentator). This was one in a series of professionally produced television show funded by H.L. Hunt on conservative political thought. This show was produced by Franka Hernan, Vernon Lewis Productions, NYC. This is a user copy, which generation is unknown. Physical Information: .04 film shrinkage, 0 out of 3 on the AD strip acidity scale – by Jen Bentley, spring 2015.

Books by Kirk are located in both the Park and Clarke Historical libraries.

One cubic foot of duplicates and acidic materials, once copied, were returned to the donor as per the donor agreement. In a few cases there is acidic material in formats difficult to photocopy, such as uncut, folded pages or oversized. The decision was made to leave the material as it is and not copy it. The fact that the contents is acidic is noted in the Box and Folder Listing.

Collection

Samuel L. Breck Collection, 1912, 1993

3 cubic feet (in 6 boxes)

The collection consists mainly of photographic images of railroad related topics, mostly in Michigan, and related subject files.

This collection consists mainly of film negatives, photographs, some copy prints, and subject files collected and generated by Sam Breck, mostly of railroads, locomotives, depots, towns, historic buildings, both public and private, bridges, freighters or barges, railroad logos, and waterfront scenes in Michigan, but also including Ohio, Indiana, Pennsylvania, New York (state), Ontario, Canada, and some 1942 images of the mountains and wilderness of Colorado. There are a few images of people, including members of a band, and a downtown art show. The collection is organized by format and topic as much as possible. Several folders of negatives are unidentified and undated. The collection is in good physical condition.

Published materials donated with the collection were separately cataloged.

A photograph collection of Samuel L. Breck, 1960s-1980s, is housed at the Bentley Historical Library, University of Michigan.

Collection

Sandra L. Planisek Collection, 1998, 2018, and undated

11 Cubic Ft. total (in 11 boxes, 3 Ov. Folders)

The collection contains copies of exhibits that Planisek created on a wide variety of subjects that are related to local history including: shipwrecks, lighthouses, Mackinaw City history, and Emmet County history. The bulk of the Boxes 1-4 is information gathered on the Enbridge Energy line 5, which carries oil under the Straits of Mackinac. The 2020 Addition, Acc#76337, Boxes 4-11 and Oversized folders #2-3, focuses on the work by Sandy Planisek and Dick Moehl planning, creating, and running the Icebreaker Mackinaw Maritime Museum on the decommissioned United States Coast Guard Cutter (USCGC) Mackinaw (WLGB-83), moored in Mackinaw City.

The collection, 1998, 2017, and undated contains copies of exhibits that Planisek created between 1998 and 2017. These displays cover a wide variety of subjects that are related to local history including: shipwrecks, lighthouses, Mackinaw City history, and Emmet County history. The bulk of the collection is information gathered on the Enbridge Energy line 5, which carries oil under the Straits of Mackinac. Planisek was decidedly anti-Enbridge. Contents of this collection included newspaper clippings, photographs, online articles, letters and pamphlets. A folder of biographical materials is also included. A later addition includes oral histories (on CDs), 2017: a recorded presentation by Bob Sweeney, Executive Secretary of the Mackinac Bridge Authority about the Mackinac Bridge; Jim Tamlyn about the A-frame used to un/load the Chief Wawatam railroad cars in Mackinaw City, and a CD of related images; and a joint interview about how the Michigan State House really used to work, with Patricia “Pan” Godchaux, who served 1997-2002, and Pan’s campaign manager, Susie Stafford. The collection is organized alphabetically and chronologically in the order in which it came to the Clarke.

The 2020 Addition, Acc#76337, Boxes 4-11 and Oversized folders #2-3, focuses on the work by Sandy Planisek and Dick Moehl planning, creating, and running the Icebreaker Mackinaw Maritime Museum on the decommissioned United States Coast Guard Cutter (USCGC) Mackinaw (WLGB-83), moored in Mackinaw City. The ship was decommissioned in 2006. There are also materials related to the later working years of the WLGB-83 before it was decommissioned, and the new USCGC Mackinaw (WLBB-30). On the back of many of the photographs in the collection, the names and ranks of the ship’s crew are listed. Audiovisual materials including microcassette, Hi8, MiniDV, VHS, DVDs, CDs, and photographs are found throughout the addition. Oversized materials include a signed pennant and proposed master site plans. The addition is also organized alphabetically and chronologically. All boxes in the Addition are .5 cubic foot boxes.

Researchers may be interested in related collections by Richard L. “Dick” Moehl, the Great Lakes Lighthouse Keepers Association, and those related to Mackinaw area history which are also in the Clarke Historical Library.

Most of the text collection was originally received on four CDs. For the convenience of researchers, we printed off all the contents of the CDs and organized the papers. For reference to the CDs, each document has been labeled in the upper right-hand corner with a number that corresponds to the disc from which it came, in order to keep some resemblance of the original order of the collection. The original CDs are filed under miscellaneous materials in the Enbridge collection. In the 2020 Addition, six items were separately cataloged and 3 cubic feet was returned to the donor as per the donor agreement.

Collection

School District records, 1884-1964, and undated

Approximately 4 cubic feet (in 3 boxes, 82 Oversized volumes, 2 folders)

The collection includes school district record books, teachers' daily attendance and scholarship record books, financial records, and related materials.

The school record books, 1884-1964, and undated document the history of the schools, students, and teachers in Ocqueoc Township, Presque Isle County, Michigan, with school district record books, Teachers’ Daily Attendance and Scholarship Record books, financial records, and student report and health related cards, and related materials. Specific schools documented in the collection include, Crow Dam, Glawe, Godin, Gordon, Hammonds Bay, Moltke Township, Union District, Vilburn, Silver Creek, Ocqueoc Unit and Ocqueoc Township schools. Also included are financial records of Ocqueoc Township, 1905-1964, which relate to schools.

Processing Note: Volumes are not in strict chronological order, they are organized by township and then by decade. Volumes were fumigated, ph-balanced, and perfumed in September 1999. Some are now in oversized folders or in boxes.

Collection

Scrapbooks, 1877-1907

4 cubic feet (10 volumes in 7 flat boxes)

The collection documents the international women's rights organizations, including the National Council of Women and International Council of Women, both of which Wright served as president, and Wright's career as a writer, lecturer, reformer, pacifist, and feminist.

The collection is of great use to any person researching American, European, and International women’s rights organizations, including the ICW and NCW, among others; the women’s rights movement; pacifism; working women; literature on the women’s movement and prominent members of the movement, particularly May Wright Sewall. Other topics of interest are the Paris Exposition (1900) and the Columbian Exposition in Chicago (1893), both of which she attended in connection with women’s rights meetings. His Imperial Highness Crown Prince Pu Lun of China who visited the ICW meetings in Indianapolis and became a patron to the girls’ school in documented in Vol. 4. Vol. 6 has a letter from Sewall to the Empress Frederick in Dresden, 1892. There are also materials describing the Norddeutscher Lloyd Bremen ocean liners on which she sailed to meetings in Europe.

While most of the collection is in English, there are materials in Greek, French, German, Italian, and Danish. Issues no. 313, 314, and 316 (1893) of the first women’s suffrage journal in Greece, the title of which is translated as The Women’s Journal, are in v. 7. These are the only issues of the journal believed to be in the U.S. [This information from scholar Karen Offen in April 2006], and include an article about and photograph of Sewall.

Note: Photographs and newspaper etchings are scattered throughout most of the scrapbooks.

Collection

Scrapbooks, 1925-2014

7 cubic feet (in 7 boxes)

The collection documents the history, committees, and activities of the organization with meeting programs, photographs, and newsletters, mostly in scrapbooks, and other materials.

The Scrapbooks, 1922-2014, include: reports, correspondence, newsletters, meeting programs, ribbons, newspaper clippings, and photographs documenting the history, members, presidents, projects, and activities of the Rotary Club (Mount Pleasant, Mich.) and its members. The Scrapbooks mostly have wooden covers. Each Scrapbook is held together by three large bolts and nuts. Additional materials (Box 7), 2007-2008, include loose assignment, roster, and project papers. The collection is ongoing.

Collection

Scrapbooks, 1977, 2006

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

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

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

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

Collection

Senator Robert P. Griffin Papers Addition, 1957-1979

2 cubic feet in 5 boxes

This is an addition to the papers of Senator Robert P. Griffin, consisting mostly of Correspondence Issues or Personal/Biographical Materials.

This is an addition to the papers of Senator Robert P. Griffin, 1957-1979, and undated (2 cubic feet in 5 boxes) from Gary Russell. The collection is organized according to the original order of the original deposit of Senator Griffin’s papers. Please see the Senator Robert P. Griffin finding aid for a detailed description of the series and their contents. Most of the materials in this addition are Correspondence Issues or Personal/Biographical Materials of Senator Griffin’s. Some of these materials are duplicated in the original deposit. The first folder in Box 1 includes administrative memos to/from Gary Russell and Senator Griffin and a brief biography of Gary Russell.

In Box 3, the Blue Books document Senator Griffin’s work on various issues, notably Civil Rights, while the Ivory Book outlines his distinguished service and leadership.

Processing Note: Two cubic feet of materials of a duplicate or peripheral nature were withdrawn from the collection during processing. Acidic materials were photocopied and the copies were retained in the collection.

Box 1-3 are .5 cubic foot letter-size boxes, Box 4 is .25 cubic foot letter-size and Box 5 is .25 cubic foot legal-size. Where topics are split between two folders, one is letter-size and the second, legal-size, is found in Box 5.

Collection

Senator Robert P. Griffin Papers Collection, 1940-1978, 1987, 1995, 1998-1999, 2000-2001, 2003, 2015, and undated (majority within 1957-1978)

approximately 416 cubic feet in 423 containers

The collection documents the career of Senator Robert P. Griffin, who was a lawyer, U.S. Representative, U.S. Senator (including the role of Minority Whip), and Justice on the Michigan Supreme Court. It consists of administrative materials, correspondence, political materials; including constituent correspondence, Michigan-related, press-related, legislative-related and campaign materials; as well as personal materials. Collection contains paper materials as well as photographic, audio, video and other multi-media materials.

While processing the various series, all duplicates, generic correspondence (Exs. May I have a photograph, a job, a flag, Washington, D.C. brochures?, For the information of all senators..., To whom it concerns..., etc.) and peripheral materials used for reference only, were discarded in large numbers from almost every series. Widely available publications, such as the Congressional Record and Michigan Manuals were similarly discarded from every series. Newsletters and related materials of other major politicians were discarded since they may be found in other archives. Information of a personal nature, such as resumes, intern files, and staff files were discarded because of personal privacy issues. Generic office, staff, and visitor materials, blank forms, and stationery were discarded. These materials were discarded because they do not document how or what Griffin or his staff did or thought and they are not used by historians and researchers. Out of the original 1061 boxes (approximately an equal number of cubic feet) 407 boxes (approximately 410 cubic feet, including one portrait) were retained. Processing time took approximately one year, with additional months spent compiling and writing the finding aid, and cataloging the collection. It is not the plan of the Clarke Historical Library to convert all the older videotapes which cannot be played or viewed on VCRs to current VHS videotape. This media is very fragile due to the various chemicals in its composition, which makes it difficult or impossible to convert the information, as well as an expensive process. The Clarke Historical Library plans to concentrate on converting Griffin's 1972 campaign ads to modern VHS videotapes as this was his closest race and will presumably be of greatest interest to future researchers.

The collection is organized into twelve series: Administrative, Campaign, Correspondence‑Enclosures, Correspondence‑Issues, Legislative/Voting, Personal Series, Political, Press, Whip Office, Books, Memorabilia, and Exhibit Materials.

The collection includes items such as notes, correspondence, documents, memos, manuals, work policies, procedures, announcements, newsletters, an oral history interview with Griffin, photographs, negatives, videotapes, cassettes, reel‑to‑reel tapes, speeches, statements, remarks, news releases, brochures, press kits, briefing books, schedules, campaign memorabilia, pins, headbands, bumper stickers, testimony, finances, campaign strategies, ads, studies, questionnaires, mailings, acts, bills, research, notebooks, analysis, and personal effects (ex: vest, matchbook, guest books, cookbooks, and Christmas cards).

Additions to the collection include Abe Fortas materials (Boxes 418-421), Senate Historical Office Negatives of Senator Griffin either by himself or with various people (Boxes 422-423), and Obituaries (Box 423).

Collection

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

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

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

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

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

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

Collection

Sherry Cole Clarke Historical Library events collection, 2003-2013

.5 cubic foot (in 1 box)

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

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

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

Collection

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

3 cubic ft. (in 2 boxes, 5 Oversized folders, 17 Oversized volumes)

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

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

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

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

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

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

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

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

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

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

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

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

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

The 2018 Addition to the collection in Box 2 (.25 cubic ft. includes:

Education survey of Isabella County, Michigan School District No. 1 in 1929 by L. E. Johnston, 1929 (copy) [2018]; Lincoln Township, Isabella County School District No. 1 Teacher’s Daily Register from 1887 and 1897-1900 (copy), 2018; a class memento with a ribbon from Lincoln Township, Isabella County School District No. 2 in 1907-1908; copy of a Lincoln Township, Isabella County Irishtown school list from School District No. 2 in 1870-1940 (copy), 2018.

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

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

Collection

Silas D. McKeen Papers, 1832-1878, and undated

.25 cubic ft. (in 1 box)

This collection contains biographical materials, correspondence, legal papers, personal correspondence, and receipts.

The collection includes Biographical Materials (copies), Correspondence, 1843-1877, undated, Legal Papers, 1832-1878, and Receipts, 1834 and 1872. The Correspondence includes letters from Michigan legislator Sanford M. Green. There is also a letter from Dr. F. M. Weller, who illegally operated on a girl, causing her death.

Most of the materials are in a very bad physical state, stained by dirt, water, acid, mold stains, and scotch tape. Some of the collection materials are almost illegible.

Collection

Silas H. Alliton Collection, 1860-1916 (Scattered)

1 cubic foot (in 1 box, 1 Oversized folder, 1 Oversized volume)

Correspondence, papers, newspaper clippings, photographs, and postcards of Silas H. Alliton.

The papers provide much first hand information about the 3rd Michigan Cavalry, Company G, in Alliton’s numerous letters to Dora and in his three diaries,1860-1865. Additional general information about the Civil War is found in the newspaper clipping and the GAR materials and photograph, 1865-1916. There are also a few letters to Dora from her sister, Nettie, 1872-1876. The collection is completed by Biographical Materials, including a Bible and family photographs.

Collection

Simon King Papers, 1820-1890

.25 cubic feet (in 1 box)

The papers consists of business, personal, and legal papers related to land deals in Flint, Michigan, area.

King’s papers include personal and business correspondence, and legal papers relating to land deals in the Flint, Genesee County, Michigan, area.

Collection

Slides of Grove Gardens, Saginaw (Mich.), circa 1907

.25 cubic feet (in 1 box)

Collection includes 21 glass slides of the Grove Gardens of Saginaw, Michigan, circa 1907.

Beautiful, colored, homemade, glass lantern slides (21) of classical gardens in bloom in spring in the Grove district of Saginaw, Michigan. Each slide measures approximately 3 inches x 4 inches. The slides are undated, but annotation in the original listing states that the last three lantern slides were taken using the autochrome process, which was marketed to the public in 1907. The slides probably date from circa 1907. The slides are in the original numerical order. Images of the following gardens are included: Will McClelland, Mrs. Harwood Gilbert, G. H. Boyd, R. Judd, R. S. Montague, Treanor, C. L. Ring, Fred Buck, Mrs. Herman Zahnow, and Mrs. Blumbes. The slides are in excellent condition.

All of the gardens documented in the collection were very large and gorgeous, including classical architecture, fountains, and extensive grounds bordering on Lake Linton. Clearly the owners of the gardens were very wealthy Saginawians. According to Saginaw Images, at http://www.saginawimages.org (viewed February 5, 2009), Saginaw received 125 acres on September 5, 1905 from the Honorable Ezra Rust for a large park. This included property in Hoyt's Subdivision and the area known as the Middle Ground, which had previously been the site of many lumber mills. Lake Linton, also known as Rust lake or Wright's Bayou, ran behind the Grove mansions located on the west side of South Washington Avenue in Saginaw. In 1907-1908 Ojibway Island was built, swamp land was dredged, and lowlands were filled in. In 1924 Lake Linton was cut in half by Ezra Rust Drive which was constructed by a boat being sunk and covered with dirt. Additions to the park continued until 2000.

Collection

South Neighbors Action Group (SNAG) Organizational records, 1973-1995, and undated

1 cubic foot (in 2 boxes, 5 Oversized volumes)

Agendas, meeting minutes, scrapbooks, newsletters, correspondence, by-laws, and printed materials of SNAG, mostly documenting SNAG's fight against the expansion of M-20, 1993-1995.

The collection documents SNAG’s goals and efforts with correspondence, agendas, meeting minutes, printed materials, newsletters, and scrapbooks, 1973-1993, undated. An addition includes materials generated when SNAG fought the expansion of M-20.

Collection

Stacy Family Papers, 1830-1915, and undated

4.5 cubic ft. (in 4 boxes, 1 Oversized flat box, 1 Oversized folder)

Collection of papers of various Stacy family members including: Consider A. Stacy, James A. Stacy, L. Loana Stacy, Marla M. Stacy, and Scovel C. Stacy of Tecumseh, Adrian, and Fenton, Michigan.

The collection includes genealogical materials for the Ward and Ely families of Alma, Michigan; Ward family photographs (19th-20th centuries), including some of Charles O. Ward in uniform and in local bands. The materials of Gerrit S. Ward include correspondence to/from Gerrit S. Ward to/from family, 1860-1897, and about his various business interests including banking, mines, and timberlands, 1886-1916; deeds and correspondence to Alma and Montcalm County lands, 1883-1911; Gerrit S. Ward’s estate records, 1916-1917 (copy, 1940); an annual report of the First Bank of Alma (illustrated with pictures of the bank and its staff and officers), 1916; legal papers, mostly regarding land, 1886-1910; Civil War artifacts and pension materials, 1862-1928; miscellaneous; and correspondence re: the Roanoke Rapids Paper Manufacturing Company, 1907-1910.

Materials for Charles O. Ward include Spanish-American War military certificates, 1898-1899; correspondence, mostly between Charles and Gerrit S. or Hugh E. Ward, 1898-1960; and numerous deeds and related legal papers concerning his real estate businesses in Alma, 1887-1961.

The materials of Josephine Ely Ward include correspondence, 1916-1917; estate records, 1940; and the Ely family genealogy.

Also included is an 1820 certificate of military appointment for Sardis Ward as a cornet player for the 6th New York Cavalry.

Two Oversized scrapbooks complete the collection. Volume 1, 1885-1961, mostly consists of newspaper clippings on the Spanish-American War, 1898. It includes telegrams about Charles O. Ward’s health and hospitalization at St. Joseph’s hospital in Philadelphia, November 1898, with typhoid. Telegrams were sent between T.S. Ward, G.S. Ward, Charles Spicer, Sarah Ward, and Josie Ward.

Scrapbook Volume 2, 1885-1941, includes many articles on Charles O. Ward and his wife, and the Ely and Ward families. Two memorial booklets for William Sisson Turck, (August 7, 1839-September 19, 1912), Mason, Major of the 26th Michigan Infantry Regiment, Alma Supervisor, County Treasurer, Michigan Representative, President of Alma, and member of the Board of Managers of the Michigan Soldiers’ Home in Grand Rapids are also included. Volume 2 also contains an Alma College commencement program, June 22, 1888; Hugh Ward’s recital program, 1918; and a memorial resolution from the Alma Order of the Eastern Star for Electra Brewbaker (died November 20, 1932 at age 81).

Both scrapbooks are quite acidic, but Volume 2 is very acidic, fragile, with detached covers and spine.

Collection

Stan Berriman Collection, 1884-2003

approximately 4 cubic ft. (in 9 boxes, 2 folders, 2 Oversized Volumes)

The collection includes his scrapbooks, typed notes, notecards, reel-to-reel tapes, a 16 mm film, and slides.

The collection consists of his scrapbooks, typed notes, typed 3x4 and 5x8 inch notecards, reel-to-reel tapes, a 16 mm film, and slides. The vast majority of the collection, particularly the note cards and slides document Michigan historic markers, historic sites, events, counties, townships, Chippewa Indians, and school trips to the Upper Peninsula, the Straits area, and Grayling, Michigan. Also included are the 1884 and 1885 tax assessor’s assessment books for Jerome Township (Midland County). The assessor’s volumes are not records of permanent historic value, but have been maintained as examples in this collection. [Midland County’s Clerk and Treasurer’s historic financial and clerical records are also housed (on deposit) at the Clarke.] Midland County (Mich.) history is well represented in this collection.

The collection is organized by format and size: letter-sized (or smaller) materials in boxes, note cards according to their size, and legal- and oversized materials at the end. Letter-size (or smaller) materials are organized alphabetically by title or topic, and then by size, and /or chronologically as needed.

Overall, the collection is in good shape. The plumber’s account book and copy of the Declaration of Allegiance are quite acidic and brittle and should be used with care. There is a slightly musty smell to the collection, so researchers with allergies or asthma may wish to take precautions while using the collection.

Processing Notes: The collection originally included about 21 cubic feet of material. Of this, maps, books, children’s literature, and textbooks were separately cataloged. Mass-produced out-of-state slides, unidentified reel-to-reel tapes, all duplicates, and out-of-state postcards were withdrawn from the collection during processing. A substantial number of Michigan postcards were merged into the Clarke’s Michigan Postcard collection. Family vacation slides were returned to Mr. Berriman's daughter, Beth DeWitt, as per her request. The collection was donated by Beth DeWitt, on behalf of all of Mr. Berriman's children in their father's memory and honor.

Collection

Starr Family Papers, 1839-1942, and undated

2 cubic feet (in 3 boxes)

Papers of the starr family Family papers include: biographical materials; correspondence; legal papers; autograph albums; photographs and miscellaneous; school reports; and teaching certificates.

Family papers, 1839-1942, and undated include: biographical materials, 1928-1929; correspondence, 1895-1935; legal papers, 1839-1866; autograph albums, 1878, 1880-1882, 1885-1889; photographs and miscellaneous, 1883-1897 and undated; school reports, 1880-1881; and teaching certificates, 1879-1883 and 1879-1911. Most of the correspondence is to Minnie and Clara Ellen Starr concerning their nephew, Jack. Photographs document several generations of the Starr family, Dennis and Nancy Quick, and the Hamer family, the first African American family in Royal Oak, Michigan. Other materials document Eva, George E., Mary, and the general family, within photographs, a family tree, and some miscellaneous legal papers and correspondence. The collection is organized by family, alphabetical by individual creators’ names, and then chronologically organized.

Collection

State Aid Equalization Study Group Organizational records, 1954, 1995, and undated

1 cubic foot (in 2 boxes)

Organizational records include correspondence, lists of members, reports, clippings, and other related materials.

The collection includes the organizational records of SAESG, including Correspondence; Lists of Members; Reports; and related materials including, Reports and Newspapers Clippings (copies), 1954, 1987, undated. The collection includes MASA Committee Materials and Correspondence, 1954, 1995, undated, and MASA general Correspondence, 1961, 1975, undated. Robert Hall’s Personal and Professional Correspondence, 1953, 1972, undated; Speeches, 1960, 1971, undated; and Biographical Information, 1971, 1995, undated, complete the collection.

Collection

Stephen A. All Education Television Collection, 1958-1971, and undated

.25 cubic foot (in 1 box)

Collection documents early public educational television programs, concerns, developments in Michigan, particularly in Flint, and at Central Michigan University.

The collection documents early (public) educational television programs, concerns, and development in Michigan, particularly in Flint and at CMU. Of interest are early proposals for educational television in Michigan, WFBE grant applications and supporting documentation, and meeting minutes, budgets, and other information concerning CMU’S Educational Television Council.

Collection

Stephen L. Barstow Architectural Records, 2011

3 cubic feet (in 9 Oversized folders)

The Stephen L Barstow collection consists of various architectural records dating between 1953 and 1988, mostly undated, drawn or collected by Barstow.

The Stephen L Barstow collection consists of various architectural records dating between 1953 and 1988, mostly undated. The records are organized by topic. There may be drafts and copies, as well as some original blueprints for each building, but the collection does not include an entire set of complete blueprints for any building. Drawings include proposed developments, sketches, site plans, mechanical and other details, floor plans, survey maps, site profiles and plans, preliminary views, alternate plans, design development plans, elevations, master development plans, foundation plans, among others. There are various types of pencil notations on blueline and trace paper drawings. Items within each folder are numbered in pencil in the lower right corner to assist patrons in retrieving specific items.

The collection includes architectural drawings of various houses and churches of Midland, Michigan, including the Church of the Nazarene, and other nearby buildings including West Midland Community Center, Northwood Institute, Crown Petroleum, Inc. gas station on US-23, the Midland County Santa Claus Workshop [house], West Midland County Parks Site Plan, Midland Hospital’s chronic care room. Blueprints for Interlochen Music Camp, Kent Intermediate Schools, Bay Refining Company Station, Central Pumping Station, DePauw University Performing Arts Center, Kalamazoo Nature Center, the Leonard Refineries, Inc. service station and sign, Stadium Boulevard Site Plan, Theater for Wayne State University, Young Subdivision curb grades, Roscommon Congregational Church, Temple Beth-El in Spring Valley, New York, lamps and decks are also included.

Note: Some records are brittle due to high acidity and there is also an issue of fading.

Copyright Note: Many of the drawings in the collection are copyrighted by Alden B. Dow. It is unclear how or why Barstow collected them. “Copyright of all Aden B. Dow materials is held by the Alden B. and Vada B. Dow Creativity Foundation. Patrons wishing to reproduce the material for purposes other than scholarship purposes must contact the Foundation.” Drawings in the collection which are not under Dow copyright are so indicated in the folder listing.

Collection

Stephen T. Roth Papers, 1936, 1979, and undated

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

The papers include biographical materials, photographs, copies of court transcripts, correspondence, and newspaper clippings regarding the Circuit Court of Appeals of Michigan, elections and court reform, the Criminal Investigation Division of World War II, Flint Hungarian Relief Committee, minutes of the Michigan Judges Association-Court Administration Committee, correspondence with Justic Warren Burger, speeches, and certificates of appointment.

The collection covers Roth’s life and career, especially as related to the busing ruling. The collection is mostly newspaper clippings, his speeches, notes, court case materials, and biographical materials, including obituaries. Photographs and a history paper of his son, Bradford, provide the only family materials. The Sixth Judicial Circuit, Annual Conferences, folder includes miscellaneous correspondence between Roth and Justice Warren Burger, 1971-1972.

Patrons are advised to exercise caution when researching in the collection which has suffered some mold and mildew damage.

Collection

Stolie Larsen Collection, 1957, 2002, and undated

.25 cubic feet (in 1 box)

Collection include images of Ann Arbor Railroad cars, engines, and Lifeboat No. 2 of the Edmund Fitzgerald, and retirement papers of Larsen.

The collection consists of images from various sources of Ann Arbor railroad cars, engines, and ferries, Lifeboat No. 2 of the Edmund Fitzgerald, damaged, as well as Larsen's retirement and layoff papers.

Collection

Sunrise Rotary Club (Mount Pleasant, Mich.) Organizational records, 1973, 2003, and undated

.75 cubic foot (in 2 boxes, 1 Oversized, rolled banner)

Organizational records of the club including minutes, bylaws, brochures, financial records, reports, and other materials.

The collection includes an incomplete run of Board of Director and Regular Club Meeting Minutes, Membership Cards and lists, Financial Statements, and Correspondence. Also included are the Club’s By Laws, the Charter meeting brochure, various scattered Reports, Project Materials, History Materials, a Plaque, Apron, three Banners, and other miscellaneous materials. Newspaper clippings (copies) are in various folders.

Processing Note: Publications of the Sunrise Rotary Club, including its newsletter, Spokesman, programs, directories, and miscellaneous publications of District 631 have been separately cataloged. The records of the first (ongoing) Rotary Club (Mount Pleasant, Mich.) are separately cataloged as well