Collections

Back to top

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection Places Isabella County (Mich.)--History. Remove constraint Places: Isabella County (Mich.)--History. Date range Unknown Remove constraint Date range: Unknown
Number of results to display per page
View results as:

Search Results

Collection

Central Michigan University. Athletics Organizational Records, 1940,2005

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Collection

Central Michigan University. Athletics Organizational Records, 1940,2005

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Collection

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

23 cubic ft. (in 22 boxes)

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

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

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

Collection

Donald Chaput Miscellaneous Michigan Collection, 1929, 1967, and undated

1.25 cubic ft. (in 1 box, 1 Oversized folder)

Collection includes information about the history of Michigan counties, forts, places, people, events, French men and Native Americans, and mining.

Collection materials include correspondence and reference requests on various Michigan historical topics, counties, forts, and people, as well as French men and three Ottawa chiefs he researched for the Dictionary of Canadian Biography. Most materials were collected between 1965 and 1967. Some materials are in French. Some materials are in French.

Oversized Materials: Map by Dept. of Conservation, Div. of Geological Survey, entitled Progress Structural Contours of the Mt. Pleasant Oil Field Area, Aug. 8, 1929, measures approximately 38x62 inches, is stained and acidic; and an undated, twentieth century reproduction of a New France, Canada Map entitled Le Canada, ou Nouvelle France, by N. Sanson, d'Abbeville, 1657, tinted in yellow, brown, and two shades of green, measures 10x14 inches, in the bottom margin it states "compliments of C. M. Burton, Detroit." The maps were separated from the boxes sometime prior to 1997. They were located, interfiled between published maps, in January 2015 by students working on a map scanning project, and were then processed by the Archivist Marian Matyn.

Processing Note: Originally, the maps were separated from the boxes sometime prior to 1997. They were located, interfiled between published maps, in January 2015 by students working on a map scanning project, and were then processed by the Archivist Marian Matyn.

Collection

Donna Hoff-Grambau Genealogical Papers, 2019, and undated

.75 cubic feet (in 2 boxes)

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

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

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

Collection

Floyd R. Dain Collection, 1910, 2002, and undated

1.25 cubic ft. (in 2 box)

The collection contains mostly his research about the Chippewa, Ottawa, and Potawatomi versus the Regents of the University of Michigan, county history, biographical materials, maps, and papers of students.

The collection consists mostly of Dain’s materials relating to the Children of the Chippewa… versus the Regents of the UM trial, 1971-1980, including briefs, transcripts, orders, exhibits, depositions, his sworn statement, 1978, other legal documents, and newspaper clippings (copies); materials for county or city events he collected or helped create; papers of students or other people related to Michigan history; biographical materials; and some miscellaneous maps (copies). Other materials relating to the trial may be found in the Elmer White papers and in cataloged materials.

Collection

Independent Order of Odd Fellows. Millbrook Level Lodge No. 219 (Millbrook, Mich.) Organizational Records, 1893, 2001, and undated

4 cubic ft. (in 8 boxes)

The collection includes for Millbrook Lodge (3.25 cubic ft. of the records): histories, a student paper, reports, financial records, membership materials, correspondence, published materials, minute books, and miscellaneous; and for Blanchard Lodge No. 183 (Blanchard, Mich., .75 cubic ft. of the records) correspondence, officers' bonds, financial records, membership records, minutes, among other materials.

The collection includes the records of both the Blanchard and Millbrook Lodges. It is important in documenting these local organizations, but it is of particular interest because of Lewis D. Capen’s membership in the Millbrook Lodge. The collection is organized by series into Blanchard and then Millbrook Lodge materials, and then alphabetically and chronologically within each series.

The records of Blanchard Lodge No. 183 (.75 cubic ft.) includes: correspondence, 1944; membership, roster books, 1903-1939; minute books, 1923-1932; and various financial records, 1903-1930.

The records of Millbrook Level Lodge No 219 (7.25 cubic ft.) include historical background in a student paper about the records by Bradley A. Jerdon, 2001, two anniversary histories of the lodge, 1973 and 1948; and a printed Third Degree (ceremonial?) piece; various membership certificates and applications; correspondence from state and national officers and committees, other local chapters, and Lewis D. Capen, while serving in various offices, 1904-1981, undated; Ephemera, including pins and stars, 1922, undated; various members and officer lists; mortgage and lease papers; bank account statements; proclamations and resolutions; receipts, 1923-1981; various reports, 1950, (state and local) 1973-1981; a Ledger and Treasurer’s account, cash, and receipt books, 1909-1959; record and minute books, 1919-1958; membership books, 1909-1979; and various miscellaneous items.

Collection

Isabella County Safety Commission (Mich.) Organizational records, 1953, 1995, and undated

4 cubic ft. (in 4 boxes)

the following collections contains bicycle safety materials, bylaws, correspondence, drunken driving information, minutes, project materials, scrapbooks, and vehicle safety checks.

The collection includes bylaws, 1965-1967; correspondence, 1954-1978; list of members, undated; meeting minutes, 1953-1957; publicity and related correspondence,1959-1977; scrapbooks, 1959-1965; and various financial records, reports, and miscellaneous.

Collection

Lewis M. Ward Glass-plate negatives, circa 1905

3.5 cubic ft. (in 3 Oversized, flat boxes, 1 box)

The negatives, and some modern prints made from them, document the Lewis M. Ward family, animals, logging, nature, people, and possibly locations in Charlevoix, Michigan, New York (State), and Niagara Falls.

Glass-plate negatives, circa 1905, of the H. E. Ward family and farm, Max and Carrie Ward, Two Rivers area, people, logging, animals, and nature. Some images may be of Charlevoix or New York (State), or of Niagara Falls (New York and Ontario, Canada).

The negatives are in their original order and boxes, inside of larger, acid-free boxes (1-3) for support. The negatives are both very fragile and very heavy, and should be lifted and handled with care by researchers.

Box 4 contains prints made from the negatives in Boxes 1-3 in December 2000 and January 2001. The folders note from which box of negatives the prints were created. They are in order by large box number and then negative box numbers within each box. All the boxes are also numbered.

Collection

Maurice L. Smith Papers, 1931, 1991, and undated

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

Papers include certificates, diplomas, programs, publications, photographs, an Appleblossom club pin and bracelet, and an honorary plaque.

This collection contains various papers related to Maurice Lemuel Smith and the Appleblossom Club. The information within this collection is organized in Alphabetical order. Material in this collection includes certificates, diplomas, dedication programs, publications and photographs. Appleblossom Club memorabilia include a club pin and bracelet. The collection also includes an honorary plaque from Ronan 303 where the Appleblossom Club used to meet and one framed photograph of M.L Smith. The room ceased to exist following renovations at Ronan in 2010-2011.