Collections

Back to top

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection Places Mount Pleasant (Mich.)--History. Remove constraint Places: Mount Pleasant (Mich.)--History.
Number of results to display per page
View results as:

Search Results

Collection

John Cumming Collection, 1822, 2010, and undated

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

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

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

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

Published items were separately cataloged and housed in the Clarke.

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

A collection of slides from Cumming is separately cataloged.

Collection

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

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

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

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

Collection

First United Methodist Church (Mount Pleasant, Mich.) Organizational records, 1839, 1991, and undated

.25 cubic foot (in 1 box)

Organizational records include reports, meeting minutes, legal papers, birth records, programs, and materials related to the establishment of the church.

The collection includes reports and meeting minutes of the Board of Trustees and the Quarterly Conference, various legal papers, the pastor’s quarterly reports, birth records, 1839-1880, and other materials related to the establishment of the church.

Collection

Ella V. Powers Collection, 1865-1969, and undated

6 cubic ft. (in 8 boxes)

The collection includes Powers' personal papers, correspondence with genealogists, legal records, clippings, drafts of her stories, lists of Civil War Soldiers, including Isabella County, Michigan, native American soldiers, mid-Michigan historical materials and photographs.

Personal Papers include correspondence and legal and financial records as well as records from organizations to which she belonged.

Research Materials include Powers’ correspondence with genealogists, legal records, and newspaper clippings. This series also contains a draft of The Indians of Isabella County by Ella V. Powers as well as notes, stories, maps, and illustrations. The bulk of the research material is raw data. The data includes genealogies, a listing of Civil War soldiers (including Indians) from Isabella County, a listing of early post offices and postmasters, treaties, records of original landowners, and a small collection of Fraser Family papers.

The third series consists of Photographs of Isabella County residents and pioneers as well as some unidentified photographs.

The Ephemera series contains items such as jewelry, eyeglasses, and a billfold; in most cases the items are undated and the owner is unknown.

There are four Scrapbooks which include recipes, cards, pictures, and letters.

The Genealogy Note Cards supplement and often repeat the information on the genealogy sheets in the Research Materials series.

Collection

Mount Pleasant Indian School (Mount Pleasant, Mich.) Collection, 1865, 2003

.5 cubic feet (in 1 box)

The collection includes copies of reports, clippings, published sources, manuscripts and notes on the school.

The collection consists almost entirely of photocopied newspaper clippings, notes, primary and secondary source materials, and reprints of photographs. The Clarke does not hold copyright for the secondary source material and photographs. Most of the primary source material was copied from the National Archives. Other materials come from the Clarke’s collections and various published sources, while the photographs were copied from originals in the Cumberland County Historical Society (Pennsylvania). Some notes by Jennifer Wood are included.

Collection

Michigan. Circuit Court (Isabella County) Court records, 1866-1966, and undated

12 cubic feet (in 12 boxes)

Court records include annulments, chancery cases, chattle mortgages, debt cases, divorces, estate settlements, foreclosures, gas and oil cases, guardianship cases, indentures, injunctions, calendars and proceedings, mortgages, prartnerships, pensions, petitions, poll lists, tally sheets, election returns, school reports, censuses, etc., support cases, tax assessments, other records, a tintype, miscellaneous.

The collection is one of the government records collections that came to the Clarke as part of a regional archives depository agreement with the State Archives. The collection was not processed at the State Archives.

Processing Note: Duplicate printed materials, miscellaneous and illegible items, and those non-permanent records that had far surpassed their records retention schedule were withdrawn from the collection during processing.

Collection

First Presbyterian Church (Mount Pleasant, Mich.) Women's history collection, 1868, 2000

2 cubic foot (in 2 boxes)

This collection documents the activities, contributions, influence, and interests of women in the First Presbyterian Church (Mount Pleasant, Michigan) 1868-2000, as well as the church's history, activities, events, and members, in meeting minutes, financial records, and materials.

The Trustees of the First Presbyterian Society, Book of Minutes and Accounts, 1868, 1874-1899 (1 volume), documents the activities of the men who tried to build the First Presbyterian Church. The Meeting Minutes, a Constitution, adopted in 1868, and List of Members for 1868 and 1873 are noted as having been copied from earlier and other materials. The volume also includes Meeting Minutes, 1874-1899, and Accounts, 1873-1875, as well as the original subscription list of people interested in paying for the first Presbyterian Church building and land it was built upon, 1873.

The Ladies Aid Society is document in the Records Books, 1869-1934 (6 volumes). The first volume, 1869-1906, includes Society information from 1869 to 1889 which was copied for preservation purposes in 1889 into a new volume, and later recopied on Jan. 8, 1896. The copied records include the revised Constitution of 1889, a summary of total earned money, 1867-1882, a summary of financial accounts, 1882-1895, Lists of Officers, 1869-1898, Treasurer’s Accounts, 1889-1891, and Annual Meetings Minutes and Accounts, 1892-1895. From 1896 through 1906 there are more complete Accounts and Meeting Minutes in the Record Book.

Additionally, the Society is documented in Record Books, 1906-1934 (5 volumes). The 1912-1917 Record Book includes loose 1915 correspondence between the A.B. Felgemaker Organ Co. of Erie, Pennsylvania, and Mr. Ralph O. Doughty of the First Presbyterian Church, concerning the purchase and installation of the church’s second pipeorgan. According to the correspondence of October 2, 1915, the Ladies Aid Society paid $700 cash towards the $2,560 purchase price. [Additional, related correspondence is found in the Ralph O. Doughty Correspondence, 1915 collection, which is also housed in the Clarke.]

The Woman’s Christian Missionary Society (WCMS) is documented in its Book of Receipts and Expenditures, 1877-1883 (1 volume), which includes the dues members paid and the names of the members, as well as brief Accounts of money and the types and number of purchased and crafted gifts which were distributed to needy, local families, at least some of whom were church members.

The Women’s Home and Foreign Missionary Society (WHFMS) is documented by its Record Book, 1906-1912 (1 volume), which includes: Meeting Minutes, Accounts, Programs, a Constitution, a List of Members, and some loose Correspondence.

The Missionary Society is documented by its Record Books, 1920-1927 and 1927-1934 (2 volumes). The Record books include Meeting Minutes, Accounts, and Lists of Members. The first volume also includes By-Laws and completed annual report forms for the Local Report, March 1, 1929, to the Board of National Missions/ the Board of Foreign Missions, of the Presbyterian Church in the U.S.A.

The Women’s Association is documented by its Record Book, 1934-1941 (1 volume), which includes its Constitution, By-Laws, Meeting Minutes, and Accounts, Treasurers’ Annual Reports, which include social, service, and membership activities as well as financial information, 1955-1957, 1961, 1964, 1966-1968, 1970-2000, with loose Correspondence, 1971, and Clippings, 1964, 1972 (copies), and Treasurers’ Books, 1925-1962 (2 volumes).

The first of the women’s circles at First Presbyterian Church was the Sylvia Hawkins Society, which is documented through a Memory Book (Scrapbook), 1941-1950 (including Programs, 1941-1949); Record Books (Meeting Minutes, Accounts), 1939-1951 (2 volumes). The first volume includes the Constitution and By-Laws, while the second includes Lists of Members. Also documenting the Sylvia Hawkins Society are a Secretary’s Books of Meeting Minutes and Attendance Lists, 1951-1971 (1 volume), and a Treasurer’s Book, 1941-1951 (1 volume).

The Brooks Circle is documented in its Meeting Minutes Books, 1953-1958 and 1959-1976. Both sets of minutes consist of loose papers.

The Bishop-Brooks is documented by one brief set of Meeting Minutes, January 1978-May 1980 (1 volume).

The Cutler Circle is documented by one set of Meeting Minutes, January 26, 1960-May 27, 1980 (1 volume). The last set of meeting minutes notes that May 27th was the last meeting of the circle and that a new name for a new circle was to be decided in fall 1980.

The Dewitt Circle is documented by three sets of Meeting Minutes, 1951-1954 (1 volume), 1955 (1 volume), and 1956-1966, which consists of loose pages.

The Doughty Circle is documented by two sets of Meeting Minutes, 1951-1952 (1 volume) and 1953-1966, which consists of loose pages.

The combined Doughty-DeWitt Circle is documented by Meeting Minutes, for January-June and October-November 1967 and the 1967 List of Members, which consists of loose pages.

The Junke Circle is document by one book of Meeting Minutes, with correspondence from the missionaries in Wooten, Kentucky, and a List of Members, 1951-1952 (1 volume).

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

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

Preston Family Papers, 1876, 1990, and undated

.75 cubic feet (in 1 box, 1 Oversized volume)

The papers consists of family papers, photographic materials, genealogical materials, miscellaneous, and a scrapbook.

Miscellaneous papers, compiled from various donors and sources, compose this collection. The collection includes various photographic images, genealogical materials, music, correspondence, notes, and a scrapbook about Preston and Woodworth family members.

Collection

Mary M. Bourgeois Family Papers, 1880-1969 (Scattered), and undated

2 cubic feet (in 4 boxes, 1 Oversized folder, 2 volumes)

The family papers, 18801-1969 (Scattered) and undated, documents the lives of Anna, Julia and Mary M., all of whom were Michigan teachers, with a focus on Mary's nursing experience, during which she served as a Red Cross and U.S. Nursing Corps member with the American Expeditionary Forces in France.

The family papers, 18801-1969 (Scattered) and undated, documents the lives of Anna, Julia and Mary M., all of whom were Michigan teachers, with a focus on Mary's nursing experience, during which she served as a Red Cross and U.S. Nursing Corps member with the American Expeditionary Forces in France. The collection is organized by format: Papers including obituary of Mary’s mother, also named Mary who died in 1944, various correspondence, pins, poem, and Mary’s AEF card from Siberia, vaccination record and wallet in the front of Box 1. Amongst the pins is a 1908 President Taft brass campagna swastika, to attach to a watch fob. Photographs of men, women, school children at schools where Mary or her sisters taught, nurses, nursing, nursing school, an operation, family, friends, colleagues, families, animals, some buildings, and vacations fill the rest of Box 1 through Box 3. In the 1940s-1960s Mary vacationed in Florida where she and friends and family visited various tourist cities including Tarpon Springs and Orlando. There are photographs of diverse animals and birds including elephants of an unidentified circus. Mike the cat predominates in the animal photographs. There are photographs of a man and woman in wheelchairs. There is an oversized folder of teaching and nursing certificates and high school diplomas and two oversized volumes of Mary’s nursing experience in France in World War I, one of which is very artistically organized with AEF on the front cover made from photographs of AEF nurses and soldiers. Most of the materials are undated.

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

Clifford R. Carnahan Collection, 1881-1889, and undated

1.5 cubic foot (in 3 boxes and 3 oversized folders)

Collection, 1881-1989, undated, includes textual materials, photographs, military publications and objects documenting Tip’s life in Mount Pleasant, Michigan, his World War I service in France, his family, and Central Michigan University.

Collection, 1881-1989, undated, includes textual materials, photographs, military publications and objects documenting Tip’s life in Mount Pleasant, Michigan, his World War I service in France, his family, and Central Michigan University. The first donation of materials includes two handwritten World War I letters, one a breakup letter to Tip from “Dutch”, 1918 (with matching enveloped attached to a scrapbook page; censor approved letter from Tip to his father, November 12, 1918 about the time directly before and after the Armistice, celebrating the Armistice; unidentified African Americans in an unspecified labor battalion whom he refers to several times in derogatory, racist terms, and his thoughts of friends and the future; two acidic, worn pages (Front and back) of an oversized scrapbook, with a published letter from Tip to his father, October 23, 1918, describing life in France, the artillery, and Boche lines; a French regulation artillery form, filled in in English, undated; published World War I song lyrics, October 11, 1919; and a page of miscellaneous including ration cards, a Paris postcard, and a newspaper article about the Armistice, undated (preservation copies of the scrapbook pages were added in color and black and white by the Archivist); four newspaper clippings include: an acidic image of Carnahan in his WWI uniform for his 90th birthday, 1984 (and preservation copies); and three long descriptive interviews with Carnahan by Burnie Bonnel, published in the Mount Pleasant (Mich.) Morning Sun, about his life at CMU, in Mount Pleasant, during and after WWI, and his opinions on various topics, January 23-24, 1986 and July 1, 1989. His obituary (1990, copy) is in the Hotel Chieftan scrapbook,1947-1971, which is also housed at the Clarke.

The 2020 addition includes photographs of Tip and his family; and Tip’s family history written and pasted onto a piece of cardboard. His service materials include: two service patches; his veteran’s bonuses and insurance materials; official war correspondence including his embarkation orders, his official papers of promotion, several associated manuals, discharge papers; personal notes and other materials that he used while discharging his duty. Published works include: a book on cavalry drill regulations for the US Army, 1916; a booklet on the by-laws of Union Prisoners of War Association, 1881; a French phrase book for American soldiers, 1918; and a book on the 329th Barrage which was the unit that Tip served with in France, 1919. One oversized folder includes a selection of mostly American piano sheet music, 1911-1945, and undated, which were retained in the collection due to the images on their covers and/or inscriptions from members of the Carnahan family. The collection is organized by format, size, and alphabetically. Overall, the collection is in good condition although two folders are fragile and one piece of cardboard with family history pasted and written on it is acidic.

Researchers may also be interested in the Hotel Chieftain scrapbook.

Collection

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

3.5 cubic feet (in 5 boxes)

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

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

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

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

Collection

Blanche LeStrange Family Papers, 1884, 1985, and undated

.5 cubic feet (in 1 box)

The papers include biographical materials, miscellaneous, photographs, postcards, and an autograph album.

The collection includes biographical materials, miscellaneous, photographs, postcards, and an autograph album. An inventory is available to assist researchers.

Collection

Mount Pleasant Mission (Mount Pleasant, Mich.) Organizational Records, 1892-1969, undated

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

The Mount Pleasant Mission Organizational Records, 1892-1969, undated, document the history of the Countryside United Methodist Church (CUMC) and mid-Michigan Evangelicals.

The Mount Pleasant Mission Organizational Records, 1892-1969, undated, documents the history of the Countryside United Methodist Church (CUMC) and mid-Michigan Evangelicals. The collection is organized by size and chronologically and alphabetically. Boxes 1 and 2 include annual reports of the Evangelical Sunday School Secretary’s Records, detailing how many people attended, the name of teachers, and weekly donation amounts during each meeting 1937-1950. There are two records of Ladies Aid congregations within the church, Bethel Ladies Aid 1938-1945, and Union Evangelical Church Ladies Aid, 1921-1924. Also included are records of the Mount Pleasant Mission Michigan Conference of the Evangelical Association and Evangelical Association Chippewa Trustees, 1893-1950. Lastly, there is a memorial booklet for the foundation of the organization Memorial Booklet, October 8, 1933.

Evangelical Association Chippewa Trustees, 1893-1950, contains records during the first meeting in the new church building, led by Reverend Warren Brown. The entries that continue the year 1903 in Mount Pleasant Mission Michigan Conference of the Evangelical Association, 1903-1921, are placed in the back of the book.

Material in Union Evangelical Secretary Report, 1926-1929 is very acidic. Otherwise, the collection is in good physical condition.

The oversized material contains the organization’s record book which details the church’s organizational history and changes made during each pastorate, previous members, and records of life events such as marriages, deaths, and baptisms. Also included in oversized material is a printed poster on paper of the 50th Anniversary Jubilee Session of the Michigan Conference Evangelical Association. Lastly, there is a photograph of the First Women’s Society Chippewa Evangelical Church, with members’ names listed on the back.

Collection

Central Michigan University. College of Education and Human Services Vertical Files Collection, 1892-1998, and undated

2 cubic foot (in 3 boxes)

Vertical Files Collection, 1892-1998, and undated, includes materials which document the College of Education, Central State Normal School, Central State Teachers College, teachers, education, and teaching, in general.

Vertical Files Collection, 1892-1998, and undated, includes materials which document the College of Education, Central State Normal School, Central State Teachers College, teachers, education, and teaching, in general. The first part of the collection is organized alphabetically by the different names the College had over time. Materials that could be linked directly to the various names are organized alphabetically under the appropriate College name. Subject files composed the second part of the collection, and are also organized in alphabetical order. Of particular note are the many reports and materials relating to the Teacher Education Project, mostly 1960-1964, and a report on Rural School Management, a Class Project, 1952.

Processing Note: Some publications and quasi-published materials as well as newsletters are included in this collection for a variety of technical reasons, as well as staff limitations and demands.

Collection

Mount Pleasant Indian School (Mount Pleasant, Mich.) Newspaper clippings collection, 1892, 2003

1 cubic foot (in 2 boxes)

The collection includes newspaper clippings (copies) of topics related to the school's buildings, people, and events, 1892-1913 and 1926-1928, scattered afterwards to 1971, copied in 2003.

The collection compiled in 2003 and later added to in 2018, documents various aspects of the Mount Pleasant Indian School, 1892-1913, 1926-1971 (scattered). The collection was compiled from microfilmed Mount Pleasant, Michigan, newspapers in the Clarke Historical Library’s collection, by then Clarke student, Christa Zawaideh, and Clarke staff member, Jennifer Wood, in 2003. The names and dates of the newspapers are written on the back of the photocopied pages, unless they are already part of the copied text. A small amount of cross-referencing, particularly with school employees, has been done.

Collection

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

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

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

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

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

Collection

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

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

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

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

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

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

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

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

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

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

Processing Notes:

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

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

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

Collection

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

Central Michigan University Athletics Track, Field and Cross Country Organizational records, 1900-2014, undated [including late nineteenth century]

6 cubic feet (in 7 boxes, 2 Oversized folders, 2 film canisters)

The Organizational Records, 1900-2014, undated (including undated, late nineteenth century images), documents part of the history of CMU Athletics Track, Field and Cross-Country (TFCC) programs, athletes, coaches, staff and alumni and a few items documenting other CMU athletes or teams in textual and audio visual materials, including moving image film.

The Organizational Records, 1900-2014, undated (including undated, late nineteenth century images), documents part of the history of CMU Athletics Track, Field and Cross-Country (TFCC) programs, athletes, coaches, staff and alumni and a few items documenting other CMU athletes or teams in textual and audio visual materials, including moving image film. The collection is incomplete, but provides the earliest documentation of the CMU men’s track field and cross country (TFCC) clubs, later teams and documentation pre- the 1900, which predates surviving Central Michigan University (CMU) publications about TFCC. The first documentation of what became Central Michigan University (CMU)’s men’s cross-country teams is in October 1929 when a cross country class began practicing under coach A. U. Nowak, with plans for a track 2.5 miles long to be laid soon (Central State Life, Oct. 9, 1929). This collection also documents CMU Women’s TFCC at CMU beginning in 1981 although the Women’s TFCC formally began at CMU in 1971. TFCC were originally divided by gender.

Included in this collection are formal and informal athletic, athletic alumni, social and family events, collected and donated, and sometimes personally created, by athletes and coaches, all of whom were proud of the history of their programs and wished to preserve it. Formal events include training, TFCC meets and competitions, award ceremonies, and athletic dinners. Informal events including time spent in hotels, eating, traveling, the Ten Mile Breakfast Run, Christmas cards and wedding images of alumni athletes. Some major coaches, staff, and athletes are documented. A racist photograph of a female student in a fake Native American costume is included.

Formats include images, still photographs, including Mugs (mugshots style portraits) and negatives, photograph albums, moving image films; scrapbooks; communications (emails, letters, notes, memos), statistics, clippings; CMU publications and public relations materials (brochures, newsletters, programs, sport cards, news releases, newsletters); a plaque; certificates; architectural drawings of the CMU Outdoor Track, 1998 and the Athletic Facility Renovation, 1995, 1997. CMU Track and field coach Don Sazima (1970-1984) documented the history of the combined programs and his career (2 folders, 2014 in Box 1). A list of Men’s CC coaches, 1910-1950 includes names of coaches which predates surviving CMU publications. The First Annual Alumni Luncheon was held in 1979. Alumni provided directory information on forms, later documentation of this is in the separate CMU. Athletics Organizational Records collection.

Oversized materials include a Women’s team photograph plaque, 1999; numerous oversized photographs of Ed VanderHeuvel, track star, 1958; three unidentified CMU Women’s TFCC athletes and a team photograph, 1980 and undated. Architectural drawings of the CMU Outdoor Track, by All American Track Corp. Engineering Division,1998 and the Athletic Facility Renovation, by Foresite Design, Inc.1995, 1997.

Materials documenting non TFCC CMU athletes includes: CMC and CMU Varsity football team group photographs, 1947-19548, 1965; photograph of Dennis Yeates, CMU gymnast, 1960-1962; Oversized materials include: five football team photographs; 1952, 1955, 1956, 1966, undated; CMU Men’s basketball team photograph, 1949; and CMU Men’s Tennis team photograph, undated.

Researchers may also be interested in other collections in the Clarke including: the CMU. Athletics, CMU. UComm (University Communications) and CMU. Information Services collections, all of which include some materials mostly documenting CMU athletes and athletic events and to a lesser extent, CMU coaches and staff. Also at the Clarke is a 1930s CMU Cross Country uniform worn by Neil Hoover who attended CMU during the 1932-1934 school years and one term during 1937, he was a cross-country runner who also played football for CMU.

Film Description: Three 16 mm polyester films, in 2 archival film canisters. The film was funded by a grant from the CMU Creative Endeavors Committee.

Film ID Number: 76748-1 Format: 16 mm color and silent, but includes smaller sections in various combinations of black and white, negative images, color, silent and sound (magnetic). Date: 1972-1973. Size:330 ft. (plays for 13 minutes) Information off of original can: final, edited copy of "the Distance Runner," compiled by Omnicron Productions, Lansing, a division of Omnicron Corporation, on June 12, 1973, Information off of original film leader: "the Distance Runner," Overview of scenes: The film documents Central Michigan University (CMU) Cross County male student athletes running through campus, cornfields, on roads, and through forests in fall and winter, 1972, and perhaps spring 1973. Athletes discuss why they love to run, when and why they began running, what they think about while running, including "girl trouble" with their girlfriends, memorizing tax formulas for their accounting classes, and their running schedules. Physical information: .4 film shrinkage, .5 out of 3 on the AD strip acidity scale - by Marian Matyn, Aug. 2020. Miscellaneous information: none.

Film ID Number: 76748-2 and 76748-3 (spliced together are raw footage from which parts were taken to create Film ID Number 76748-1) Format: 16 mm color and silent, but it includes smaller sections in various combinations of black and white, negative images, color, silent and sound (magnetic). Date: 1972-1973. Size: 150ft. Information off of original can: "the Distance Runner," compiled by Omnicron Productions, Lansing, a division of Omnicron Corporation, on June 12, 1973, Information off of original film leader: "the Distance Runner," Overview of scenes: Raw footage of Central Michigan University (CMU) Cross County male student athletes running through campus, cornfields, on roads, and through forests in fall and winter, 1972, and perhaps spring 1973. Athletes discuss why they love to run, when and why they began running, what they think about while running, including "girl trouble" with their girlfriends, memorizing tax formulas for their accounting classes, and their running schedules. Physical information: .4 film shrinkage, .5 out of 3 on the AD strip acidity scale - by Marian Matyn, Aug. 2020. Miscellaneous information: none. The film both documents CMU cross country runners, 1972-1973, and served as an inspirational film for other runners. Stylistically, the film has many obvious similarities to an earlier inspirational cross-country running film, The Harriers, 1960, created by Humboldt State University.

Processing Note: During processing approximately 1 cubic foot of duplicates and CMLife newspaper clippings were withdrawn. Newspaper clippings from beyond campus were photocopied and the copies were retained.

Collection

Central Michigan University. School of Music Collection, 1904-2017, and undated

7.5 cubic foot (in 15 boxes)

Miscellaneous School of Music material including programs.

The collection consists of miscellaneous materials from various sources documenting the history of Central Michigan University (CMU)’s Department of and, later, School of Music. Materials in the collection include: correspondence, events, workshop materials, organizational history information, and publications including posters, bulletins, newsletters, un/bound music programs, 1904-2003 (Boxes 1-2); a bound program for 1975 is missing. The first two boxes of the collection were part of the Clarke Historical Library's Central Michigan University (CMU) Vertical File and, as such, the collection is incomplete. A 2017 addition consists entirely of CMU School of Music bound programs, 1979/80-2016/17 (Boxes 3-15). There are no bound programs extant in the collection nor in the School of Music (as of 2017) for the following years: 1992/93, 1994/95, 2003/04, 2004/05, and 2011/12. Materials are in alphabetical and chronological order.

Researchers may also be interested in other, related School of Music collections which are also housed in the Clarke Historical Library.

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

Organizational records, 1905, 2006, and undated

5 cubic feet (in 3 boxes, 10 Oversized volumes)

The collection documents the department's history with organizational histories, photographs, slides, website pages, annual reports, correspondence, publications, meeting minutes, scrapbooks, and other materials.

Through the years, department staff saved various historical materials, photographs, scrapbooks, meeting minutes, and other relevant materials, to document the history of the department and its related student organizations. About half of the collection documents the department, while the other half documents the related student organizations.

The collection is organized first by format, with letter and legal-size papers and photographs filed in alphabetical order by organizational name in boxes. The organizational history and related notes, compiled in 1996 by Donna Poynor begins the collection. Oversized volumes (Scrapbooks and Photograph Albums) are divided by organizational name and stacked with the largest volume in each section on the bottom of the pile. They are described at the end of the box and folder listing.

The history of the entire department from its establishment until 1996 is documented in Organizational Histories and Research Notes, 1996; Photographs, 1930s-1960s, and 1990s, and 2003; Published Materials (articles in CMU publications, departmental brochures, and a reprint of an article by a student in the department), 1944-1984 (Scattered); Slides, 1950s, 1961, and undated; CMU and You Day Photographs and Report, 1991; and the 2006 department website pages. The undated Sewing I Notebook and teacher contracts date from 1905 through 1913 are the earliest extant items in the collection. They document the period when courses were taught as Domestic Science and Arts. The Notebook is charming. It includes Ruby Wilfing’s neatly written class notes with definitions and ideas, and examples of swatches of materials demonstrating her ability to sew various types of complex stitches. A miniature apron she sewed is included.

The Department of Home Economics is documented by Annual Reports from the 1960s, Departmental Correspondence, both General Correspondence, mainly noting changes in department staff and leadership during the 1960s, as well as some Correspondence specific to the Renovation of Wightman Hall, 1966-1968 and 1970. Other correspondence is with the Office of Vocation Education, part of the Michigan Department of Public Instruction, regarding the review and development of the department. There is also a department Scrapbook, 1961-1963.

The Department of Home Economics, Family Life and Consumer Education is documented by a publication, Quest for Values, 1968-1969 by Evelyn I. Rouner.

Several student home economics clubs are documented in the collection. The Central Home Economics Club is documented by organizational records, including: Constitutions, 1941-1987 (Scattered); Meeting Minutes of both regular and Executive Council meetings, and Lists of Members, 1920-1940, 1946-1950, 1961-1977 and 1979-1989, and Scrapbooks, 1942, 1946-1948, and 1958-1963 (1 v.) and 1958-1964 (1 v.). This club evolved into the Central Michigan Home Economics Association, documented by Scrapbooks, 1977-1979 (2 v.), and the CMU Home Economics Association, documented by a Scrapbook, 1979-1980.

The Central Home Economics Club was a member of a state home economics organization, the Michigan Home Economics Association, which is documented by Scrapbooks, 1936-1938 and 1982-1984 (2 v.).

Another related club was Kappa Omicron Phi (the National Home Economics Honors Society), which is documented by a Photograph album, 1978-1983 and two Scrapbooks, 1961-1977 and 1973-1982.

Photographs in the collection include black and white as well as colored and colored slides. A number of the Photographs were published in the department’s brochures and articles about the department. The Scrapbooks vary in size and composition. A wide variety of materials, including photographs, art, correspondence, invitations, table favors, posters, programs, newspaper clippings, etc. are found in the scrapbooks. Because of the mix of their composition and contents, all of the Scrapbooks suffer from various levels of acidity and fragility and should be used with care by researchers.

Processing Notes: Some of the scrapbooks consisted of materials in rotting binders. The historical materials were removed from the binders and filed in folders. Two photographs in the collection were of women in the home economics courses at Michigan Agricultural College, now Michigan State University, so those photographs were transferred to the MSU Archives and Historical Collections.

Collection

Walter Scott Ryder Papers, 1909-1956, and undated

2.5 cubic feet (in 5 boxes)

Collection contains biographical materials, photographs and postcards, cash book, diaries, photographs, and writings.

The collection includes: Biographical Information about Ryder, mainly in newspaper clippings (copies); his Cashbooks, 1931-1944; Diaries, 1909-1956; some Photographs and Postcards made from photographs of him while attending Acadia University; Sermons, 1910-1919; Writings, 1933, undated; and church-related miscellaneous.

The diaries document Ryder’s years at Acadia University, 1910-1915, in great detail. The other diaries vary in amount of detail and document his stay in various places, including: as minister of Havelock Baptist Church, 1915-1916; and living in Parma, New York, 1916-1921; Vancouver, 1919; Chicago and Savanna, Illinois, 1919-1924; Oshkosh, Wisconsin, 1925-1927, St. Paul, Minnesota, 1928-1934, Flint, Michigan, 1935-1942, and Mount Pleasant, Michigan, 1942-1956.

Ryer’s correspondence file is very thin consists mostly of brief notes from CMU President Charles L. Anspach or Business Manager Norval C. Bovee.

The index of Ryder’s sermons includes a list of baptisms, marriages, and funerals he performed, 1919-1921.

The Clarke Historical Library also has copies of a number of Ryder’s publications including: Men and religion, a functional approach (1932); Society in the making; an introduction to sociology volumes 1-2 (1934); Sociological surveys of Iosco County, Michigan (1948); and Studies of economic and social aspects of Montcalm County, Michigan (1950).

Collection

Francisco Photography Studio Photographic collection, 1910-1990, and undated

9 cubic feet (in 9 boxes, 1 Oversized folder)

The collection includes mostly black and white photographs and negatives in various sizes documenting multiple generations of hundreds of families from the Mount Pleasant, Michigan, area and nearby locales..

The collection includes mostly black and white photographs and negatives, circa 1910-1990, in various sizes hosued in envelopes, no folders. Several generations of local families are documented in the collection through family portraits, first communion, wedding, high school graduation, identification, and armed service photographs. Other topics include sports teams, marriage licenses, service discharge certificates, hunting and fishing, buildings, art, vehicles, and a burn victim, among others. There may be more than one view of an image, Ex. - 2, and more than one sleeve or envelope of images on a topic or a person, Ex. (2 envelopes). There are eight folders of Francisco family photographs and negatives in the back of Box 9. A folder of biographical information on the Franciscos and mostly World War II postcards is in the front of Box 1. Oversized photographs (4) are also of the Francisco family. Some of the photographs are copies of images from the turn of the 19th/20th century.

The collection is organized as it was created, with negatives and photographs separated by media, then by size, and then either alphabetically by customers’ surname or by date as follows: Box 1- 5 x 7 inch Negatives, A-G; Box 2- 5 x 7 inch Negatives, H-R; Box 3- 5 x 7 inch Negatives, S-Z; Box 4- 3.5x 4.5 inch Negatives, A-Gr; Box 5- 3.5x 4.5 inch Negatives, Gr-R; Box 6- 3.5x4.5 inch Negatives, S-Z; Miscellaneous Smaller Photos: 5.5 x 7.25 inches Photographs and Negatives; Box 7- 8 x 10 inch Negatives; Box 8- 8 x 10 inch Photographs, 1961-1970; 5.5 x 6 inch Photographs, 1958-1965; Box 9- 5.5 x 6 inch Photographs, 1965-1969; 3.5 x 4 inch and Smaller Sized Photographs and Negatives, 1917-1958; Francisco Family Photographs, 1927-1964 and undated; Negatives, undated; Oversized folder Francisco Family (4 Oversized prints). Any additional notes or abbreviations are taken from the original wrappers and were made by the photographers.

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

Lawrence R. Dawson, Jr. Collection, 1911, 2007, and undated

1.75 cubic foot (in 4 boxes)

The collection includes Dawson's research, writing and related correspondence, mostly about his research and manuscript drafts for materials on Henry Whiting, Hezekiah G. Wells, Della T. Lutes and minstrel / vaudeville performer Billy Clark.

The collection includes Dawson's research, writing and related correspondence, mostly about his research and manuscript drafts for materials on Henry Whiting, Hezekiah G. Wells, Della T. Lutes and minstrel / vaudeville performer Billy Clark. Boxes 1-3 are .5 cubic foot boxes and Box 4 is .25 cubic foot. The collection is organized alphabetically and chronologically.

Box 1 includes: Dawson’s research, writing, and related correspondence, 1970-1999 and undated. Most of the collection consists of Dawson’s research, photographs, drafts of manuscripts, and correspondence about republishing Della T. Lutes’ Country Kitchen cookbook. The same types of materials exist from his efforts to publish an article about Billy Clark, a Michigan minstrel. There is also a typed, 45-page paper with a variety of U. S. Centennial poetry from Michigan newspapers, compiled by Dawson. The Clarke Historical Library also houses the Lutes papers and three scrapbooks about Clark and minstrel shows.

Boxes 2-4 include: Dawson’s research, writing, and related correspondence, 1911-2007 and undated, on Della T. Lutes, Henry Whiting, Hezekiah G. Wells, and English poet Felicia Hemans (1793-1835). Also included are research materials on Michigan history, especially Michigan territorial verse, roads and taverns; the Mount Pleasant public library; Henry Rowe Schoolcraft; Mount Pleasant Woman’s Club; including the Mount Pleasant Saginaw Chippewa Indian Reservation and the Battle of Lake Erie.

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

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

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

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

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

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

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

Collection

Norm Lyon Papers, 1920, 1991, and undated

10 cubic feet (in 12 boxes, 3 Oversized folders)

The papers include photographic materials, and papers about Norm Lyon's personal and family life, his work as an oil field reporter and photographer for the MIchigan Oil and Gas News (MOGN), and his work as a photographer for the Mount Pleasant Daily Times News.

The collection consists of two main types of formats, photographic materials and papers. The photographic materials include: film negatives, strip negatives (multiple images on 35 mm film negatives), single image negatives, photographs, photograph and negative albums, transparencies, and paste-ups (for MOGN publications). The papers include: correspondence, reports, articles, newspaper clippings, obituaries, maps, and other materials.

The collection has materials from 1929-1930, 1933-1956, 1959-1977, 1979-1985, 1987-1989, 1991, and undated materials of this time period. Many undated negatives can be dated to the 1930s by the size and format of the negative material. Other papers in the collection that predate 1929 are in reality either later (ca.1960s) copies of pre-1929 materials or later (ca. 1950-1960s) notes about times prior to 1929.

The smallest part of the collection documents Norm Lyon’s family, mostly in negatives. Documented here are his wife, Phyllis, children, JoAnn and Dick, their pet dog, “Rip”, relatives, friends, and home life. The children are well documented as infants, at Christmas, 1937, 1940-1941, in Halloween costumes, on family vacations, particularly to Niagara Falls, 1941, and Leonidas (Mich.), while camping, playing with little friends and Rip, in the snow, or with their favorite toys. Phyllis is documented with the children, particularly when they were babies and toddlers, with lady friends working on craft projects, on vacation, and in general sitting and knitting. Norm is rarely photographed except for when he broke his leg and a few portrait shots, all undated The whole family is documented on vacations, camping or at Leonidas (Mich.), at Christmas, playing cards, and while visiting with friends and relatives. Most of the images are negatives and date from approximately 1935 to 1945. A few photographs, probably of the Lyon family or their friends and relatives also are included in the collection, notably in weddings, graduations, or anniversary photographs. None of these photographs are identified.

Civic and other organizations in which Norm was active, particularly the Mount Pleasant Kiwanis Club and the Pere Marquette Club, are documented in both negatives and photographs.

Norm’s work with the Mount Pleasant Daily Times recorded life in Mount Pleasant and the surrounding central Michigan area. Most of the images are negatives and include downtown Mount Pleasant parades, Christmas and Halloween decorations, downtown events and sales, politics, juries, veterans, meetings of various boards, the Indian Hall Dedication of July 7, 1940, Isabella County Fairs, 1947-1948 and 1956, the dedication of the new airport, the opening of Island Park swimming pool, paving streets, city offices, police (both state and local), accidents, fires, various clubs and civic groups particularly the Boy and Girl Scouts, American Legion, Archery Club, Elks Club, 4-H and FFA, Jaycees, Kiwanis, and Lions Club, as well as the local schools and sports teams, and the widening of US-127.

Other Michigan localities documented in negatives include the Pre-Edenville Dam, 1941, Reed City, 1940 (?), Ithaca, 1935, 1937, the Arenac Salt Plant, 1940, and Barrier Salt (Armada), 1966.

Central Michigan University (CMU) is documented as well. Negatives of the Cornerstone Ceremony at Rachel Tate Hall, 1956, the Construction of the Arts and Crafts Building, 1947, are included. Other images of note include the College Hop, 1936, Doc. Sweeney’s Gym[nastics] Troupe, 1942, the Football Team, 1934 and ca.1930s, Homecoming, including football players and a parade, 1935, as well as practice session negatives of both men’s baseball and women’s basketball, and the team image of the Men’s Basketball Team, 1942 are included. Photographs of CMU document most notably the Central State Training College Training School Fire of January. 8, 1933, general building images, and people, including the men’s baseball team, undated

Other unidentified negatives, probably documenting Mount Pleasant and the related area, include: suicides, squatters, farmers, agricultural scenes and products, and farm animals, hot air balloons, vehicles, trains, voting polls, buildings (interior and exterior shots), fires in general, and the Wolscheid Fire, 1948, in particular. Related photographs also mostly of the Mount Pleasant area, document children, buildings, the Kiwanis Club, street paving, snow storms, city vehicles, and the Chippewa Centennial Queen and Runner-up, 1967.

The largest group of negatives, as well as some of the photographs, documents oil exploration and production businesses in Michigan, 1930s-1980s.

Within the oil topics, a large number of negatives and photographs, 1930s-1970s, document men, most of whom are in groups wearing suits, usually holding drinks and cigarettes. While most of these men are unidentified, some are partially identified and other photographs or negatives are dated. It is highly likely that they all are attending Association meetings. One particular set of negatives shows men at the Mount Pleasant Country Club, watching a couple of go-go dancers, 1966.

Other negatives show groups of men who were probably connected with the oil industry relaxing, at meetings, playing cards, fishing, golfing, or hunting. A funny negative shows a group of men dressed up as women golfers. Numerous other images show men in groups either working in or visiting oil fields. The negatives of men in groups span 1935 through 1975, and undated. The photographs of men in groups span the 1960s.

There are also a smaller number of negatives of men who are working in fields unrelated to the oil business, such as in general stores.

Lastly, there are a number of negatives, 1930s-1970s, and some photographs, 1960s, of individual men in the Men-Portraits folders, some of which are identified either by surname or date. While a number of the men may be well known in the oil industry, the most famous central Michigan names associated with the Purple Gang are Isaiah Leebove, circa 1937, and Jack Livingston, undated, circa 1930s, both documented in photographs. Another famous Michigander is Spikehorn [John E.] Meyer (d. 1956) of Harrison, Michigan, 1940s, undated (photographed with his pet deer and bear, and people, including children). Spikehorn is documented in negatives and a few photographs.

A few Michigan politicians are also found in the collection, probably while campaigning, and include governors Soapy [G. Mennen] Williams and Kim Sigler (in negatives) and George Romney (in photographs).

The largest and arguably the most important part of the collection documents the oil exploration and production business throughout the state of Michigan, 1930s-1970s. A few images of the oil business in Texas, Florida, Ohio, and Illinois are also included.

The collection documents in detail the entirety of the oil business, from maps, drilling, core samples, construction of rigs, storage tanks, shipping oil, fires and other disaster, to seismology. Changes and developments in field equipment are recorded, from horse-drawn vehicles, wooden derricks, and using tractor-powered vehicles to sink well pipes to diesel-powered equipment and full-scale production refineries.

Major topics related to the oil exploration and production business in Michigan are well documented by negatives in the collection. These topics include the Association meetings, parties, and other outings, usually baseball or golf, 1940-1974, undated, and Buildings and Plants, most of which are identified, including non-Michigan locations. Plants with a large number of images include: Gaylord, 1967-1971; Gulf-Bateson, 1935, 1940-1942, undated, Gulf-Bay City, 1939-1941, undated and Gulf-General, 1941; Hilliard’s in Roscommon County and Vogel Centre, 1941, 1967; Kalkaska, including Shell Oil Co., 1969-1972, 1974; McClure (various locations), 1966, 1969-1971 and 1975; Porter fields, 1933, 1936, 1939-1940, undated; Pure Oil Co., 1930s, 1936, 1939-1940, undated; Reed City (MI), 1941, Roosevelt Refinery, Mount Pleasant, 1940, 1943, 1947, undated; Saginaw, 1937, 1941, 1975, undated; Shell Oil Co., 1970-1974; Sun Oil Co., 1940-1941, 1965-1966; Tekonsha, Michigan,1966-1967, 1969; and Wise Township (Isabella County), 1940-1941, undated.

Other oil business subjects well documented by negatives include Derricks, both identified and dated, 1930s-1970s, and those neither identified nor dated, including rigs blown down, destroyed, off-shore, and tilting. Fires are also well documented, particularly the Roosevelt fire, 1933, Six Lakes fire, 1974, Struble Well fire, 1934, and the Woods Well fire, circa 1930s. Gas and Gas Plants, Gushers, and Land Leases, Sales, and Landsmen are fairly well documented. The Oil Expos[itions] of 1935-1937 are well documented, showing various exhibiters, their equipment, signs, salesmen, and attendees. Oil Scouts, Pipes, Pumps, and Storage Tanks are also documented. Negatives of refineries, mostly undated, which are well documented included McClanahan Refinery, Toledo Pipe Refinery (Ohio), 1935-1936, and Total Refinery (probably located in Alma. Well sites are well documented in Buckeye, 1936-1938, Durbin, 1935, and Sherman Rocks, 1937.

Brine and gas exploration, laying of lines or pipes, plants and gas stations are also documented, mostly by negatives.

The oil business is also documented in photographs, which mostly dated from the 1960s. Buildings and Plants documented here include Bay Refining Co., and Belle River Gas, 1967, Simrall Pipeline Corp., and Durbin Station. Other topics covered include: Core Samples; Derricks, including Hilliard and McCloud for 1961; Fires, 1961-1963, Florida (Orange County), 1965; Gushers; McClure Drilling Co., Equipment on a Ferryboat, 1961, Pumps; Sinkholes, Storage Tanks; and Wells Sites, including Off-Shore sites.

The Transparencies also document the oil business in Michigan. The Slides nearly all document the oil business in the early 1970s, including the Crawford Well Fire, 1976; Derricks; Kalkaska; seismology, rigs, equipment, fires, core samples, pumps, storage tanks, various people, McClure, equipment, etc.

The partial reels of 35 mm film all are labeled in some form. One partial reel found in Box 11 appears to be personal. Otherwise, all the partial reels in Box 12 document an oil hearing, 1971-1973, McClure, Natural Resource Commission, etc.

The Oversized Folders include photographs (2 folders) and paste-ups (1 folder), all related to Norm’s publishing work with the oil industry.

The Papers are a small part of the collection. Found here are articles and reprints of articles about the Michigan oil business; an oil drilling notebook reports, maps, and other oil related materials. Pigeon River, and the blowout at Williamsburg, 1973-1974 are specifically documented here. The rest of the Papers documents Norm Lyons in biographical information, including correspondence, obituaries notices (of Norm and Phyllis), newspaper clippings, notes, and speeches, and information about the Mount Pleasant Kiwanis Club, particularly their 50th Anniversary in 1983. Other people, probably his friends or oil associates are documented briefly in correspondence and newspaper clippings.

Processing Note: This was a challenging collection to process for several reasons. First, it arrived in a state of complete disorder. Many of the images, negatives and positives, were without any form of identification. Secondly, a number of negatives were often in one wax-paper sleeve with either little or no identifying information or a lot of information that did not always seem to apply to the contents. For example one sleeve might have 15 negatives of different men and the names of only two men on it. Norm’s writing was often difficult to read, particularly when he used his own style of abbreviations. Students and Marian tried mightily to identify and read his notations. Also, some of the photographs were identified by Norm as belonging to various years. As we could, we maintained that grouping. That is why there are photographs in a folder 1965-1967 (we do not know which individual photographs date from which year) and other photographs in a folder strictly labeled 1967 only. Simply sleeving the collection took nearly three months while sorting it took longer. Some items were identifiable only using a lightbox and loupe.

Collection

Central Michigan University Faculty Dames Organizational Records, 1920-2012, and undated

3 cubic ft. (in 4 boxes, 3 Oversized volumes)

The collection includes meeting minutes, records of the treasurers and presidents, meeting programs, photographs of members and their children, and miscellaneous materials..

The collection provides an incomplete record of the organization through meeting minutes, records of the treasurers and presidents, meeting programs, photographs of members and their children, and miscellaneous materials.

A major strength is the complete run of the Recording Secretary’s Books, 1932-1990, the Treasurer’s Record and Report Books, 1934-1977, and the Scrapbooks, 1953, 1999 (4 volumes) and Photograph Albums, 1897, 1953 (3 volumes). These volumes document the history, members, and interests of the organization.

Of special interest is the Baby Spoons Record Book, September 1962-October 1964, which documents the organization’s ongoing tradition of giving a spoon to each member who was also the mother of a new infant. The babies and mothers are described in interesting detail in the book.

The 50th Anniversary of the organization is documented in Notes and a Program, 1978. (The 75th Anniversary materials are found in the Faculty Women Collection.)

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

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

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

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

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

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

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

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

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

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

Collection

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

2 cubic feet (in 4 boxes)

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

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

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

Collection

Valley Chemical Company (Mount Pleasant, Mich.) Organizational records, 1927-1962, and undated

1.25 cubic ft. (in 2 boxes, 4 Oversized volumes)

The collection, 1927-1962, and undated, documents the company history of Valley Chemical Company, through meeting minutes, photographs, company history, forms, bylaws, accounts, and stock certificates.

The collection, 1927-1962, and undated, totals 1.25 cubic feet (in 2 boxes, 4 Oversized volumes,), and documents the company history of Valley Chemical Company, through meeting minutes, photographs, company history, forms, bylaws, accounts, and stock certificates. All the boxes in the collection are .5 cubic foot letter-size boxes. Loose stock certificates within scrapbooks were collected, sleeved, and placed in a folder in box 2.

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

Researchers may also be interested in the Muskegon Rendering Company (Muskegon, Michigan) organizational records, 1937, 1939 which are also housed at the Clarke.

Processing Note: During processing a small number of duplicates and blanks were removed from the collection and returned to the donor as per the donor agreement.

Collection

Carroll Arnett Collection, 1927-2000, and undated

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

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

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

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

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

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

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

Processing Note:

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

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

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

Collection

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

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

Leonard Plachta Family Papers, 1929-2018 (Scattered), and undated

2.25 cubic feet (in 5 boxes)

This collection consists of the family papers of Leonard E. and Louise A. Plachta, providing a personal view into their childhoods, university experiences, married life and relationship with each other, friends, and relatives through their correspondence, and careers, mainly in Detroit and Mount Pleasant, Michigan.

This collection consists of the family papers of Leonard E. and Louise A. Plachta, providing a personal view into their childhoods, university experiences, married life and relationship with each other, friends, and relatives through their correspondence, and careers, mainly in Detroit and Mount Pleasant, Michigan. While most of the collection is in English, some correspondence, stories, family history and vital records, and school grades are in Polish. The collection is organized by creator and then alphabetically by topic and, finally, chronologically. Physically, the collection is in very good condition. Boxes 1-4 are letter-size .5 cubic foot and Box 5 is a letter-size .25 cubic foot box.

The Papers of Leonard E. Plachta:

The Papers of Leonard E. Plachta (in Boxes 1-3) includes his family history with family tree information, and his elementary grades (some in Polish) and high school grades and activities, such as childhood photographs and his Safety Patrol Pledge, Grade 7-8. His university materials included applications, in which he wrote about his hopes, dreams, interests, and lack of parental support to pursue a college degree. His university degrees and related commencement materials are included. There is one folder each of material documenting his wedding to Louise, and another his army training. We see some of his personal relationships with each other and family in Correspondence, from Leonard to Louise,; and in Correspondence, Personal to Leonard, Leonard and Louise.

The majority of his papers focuses his career at Central Michigan University (CMU His Annual Personal Data Report (Academic Accomplishments), are annual reports of his professorial academic accomplishments in the Business School. When he became Dean of the CMU Business School he wrote Some Thoughts on Becoming Dean of the School of Business Administration at CMU]. Photographs of Dean Plachta with students, other CMU faculty and administrators, and when he attended the Small Business Institute Award Dinners also document his time as dean.

Most of the CMU material is from his tenure as CMU president. When he became Interim President he received numerous congratulatory notes. Those retained in the collection are from CMU and Mount Pleasant people, among them former CMU Presidents Harold Abel and William B. Boyd, presidents of other universities, and Michigan politicians and businessmen. Other materials documenting his tenure as CMU president include: CMU Agreement with Universidad Autonoma de Guadalajara (student exchange program established), 1993; a Caricature by Paco; CMU Correspondence, Thank yous for Hospitality to Leonard and Louise from Alumni Class 1947 for their 50th Reunion; an invitation to the CMU Robert and Marjorie Griffin Endowed Chair in American Government Celebration Dinner; Morning Sun Interview Materials; Photographs in the collection document Awards and Recognition Events, one with Governor Jennifer Granholm, Commencements, 1992-1995, 1997; Groundbreaking, Official Building Openings and other events, Homecoming, 1995 and 1997; Students, Alums; and international visits to Villa Bosch, a conference center, in Heidelberg, Germany, and the Tatsuzawa Educational Establishments (Morioka Chou Senior High School),a preeminent private high school, in Morioka, Iwate Prefecture, Japan. Demands for his resignation in 1998 are documented in the folder labeled CMU Students Demand Plachta’s Resignation.

His retirement and honors received afterwards are documented by Awards and Certificates, Leonard and Louise together; CMU Correspondence, Congratulations Upon His Retirement; CMU Plachta Day, Dinner Invitation; CMU President Mike Rao, Goals, Strategic Plans, Correspondence. Certificates and awards, newspaper clippings, plaques, and CMU Correspondence- General span his entire career or entire life. There is one folder of materials from the semester he taught at Michigan State University. An overall view about him is provided by his obituary and self-generated biographical materials.

The Papers of Louise Plachta:

The Papers of Louise Plachta (in Boxes 4-5) document her family history in copies of her parents’ vital records, stories, and correspondence (some in Polish from her mother and other relatives), and secondary education with childhood elementary grades (some in Polish) and high school grades and class anniversary materials. Her University of Detroit materials include her degree. The one folder of their wedding material is filed under Leonard’s name. Her writing is documented in her English papers, Correspondence, and Stories, h Interview materials, Articles, and Speeches. Materials specifically related to her time at CMU include: Caricature by Paco, Brent Wisher; Certificates; her CMU Master of Arts Degree in Case; CMU Plachta Scholarships and Awards Materials; Identity Cards; her unofficial Correspondence, re: Leonard Resigning; all but one of her English papers; most of her Photographs and CMU Photo Identity Card; ‘Robert Frost and the rural’ CMU Bohannon Schoolhouse, Program, and Photographs; and two plaques. An overview of her life is found in her photographs, resume, and obituary.

Researchers may also be interested in the official CMU Office of the President Papers of Leonard E. Plachta, which are administrative in nature. For more detail please see that finding aid. Additional materials about both Plachtas may be found in multiple manuscript collections in the Clarke, especially those related to public relations, as well as digitized CMU publications. A copy of his 1964 dissertation, A search for a proper accounting for the issuance of stock dividends, is also available in the Clarke.

Processing Note: Approximately 1 cubic foot of materials were removed from the collection during processing including: miscellaneous financial information, pay raise requests, benefits information, letters of recommendation, generic travel mementos, generic correspondence, information with social security numbers, unidentified photographs, CMU publications (duplicates) and acidic materials, mainly newspaper clippings (copies were retained). Material of a more personal nature were returned to the donor as per the donor agreement.

Collection

Michigan Consolidated Gas Company Collection, 1930-1955

5.5 cubic ft. (in 11 boxes)

The following collection contains Michigan Circuit Court Case No. 4305, Michigan Consolidated Gas Company materials, Michigan Public Service Commission, D3430, Michigan Public Service Commission, Michigan Supreme Court Case No. 46228, and other related materials.

The collection consists of five series:

Michigan Circuit Court (Isabella County), Case No. 4305-transcripts, proceedings, and exhibits, 1948-1952;

MCGC-hearing papers, service rates, correspondence, map of service, and exhibits on Gas Franchise, 1930s-1953;

Michigan Public Service Commission, D3430-evidence, transcripts, petitions, hearing papers, reports, proceedings, applications and authorities to modify gas rates, briefs, testimonies, etc., 1930s-1955;

Michigan Supreme Court, Case No. 46,228-exhibits, papers, brief, notices, records and resolution, 1930s-1954; and

Related materials, mostly correspondence, 1948-1953.

Collection

Isabella County Girl Scouts, Inc. Organizational records, 1930-1980, and undated

2 cubic foot (in 4 boxes, 1 Oversized volume)

The collection documents the activities and history of the Isabella County Girl Scouts.

The collection of Organization Records, 1930-1980, undated, documents fifty years of the Council. Materials include: financial records, 1937-1945, 1953-1962; scrapbooks, 1951-1980; bulletins, 1951-1959; record book, 1947-1962 (with correspondence, bulletins, and meeting minutes); photographs, 1945, 1959, 1980; constitution and by-laws, 1938, 1955; journals of activities, 1930-1956 (meeting minutes of the Leadership Council); annual reports, 1952-1958; directories, 1940-1962; some loose correspondence and meeting minutes, which document the leadership, not the actual Girl Scout meetings, 1960-1962, 1954-1964. Special events such as Senior Round-Ups and conferences are also included in the collection. Boxes 1-2 contain letter-size materials while Box 3 contains legal-size materials and Box 4 has oversized materials.

Collection

Organizational Records, 1930-2019, undated

21 cubic feet (in 36 boxes, 1 Oversized Folder, 5 Oversized Volumes)

The collection consists of the organizational records of Central Michigan University Clarke Historical Library.

The collection documents in text and images all aspects of the history and functions of the Clark Historical Library since its founding. Photographs are mostly in Boxes 7-8, but other images may be found in various publications and the scrapbooks.

An addition to the collection in 2021, Board Meeting Minutes (Boxes 12-17), 1962-2006, undated, may include agendas, attachments, reports, and board packets, and 1 box of board member correspondence and photographs.

Another 2021 addition is the Charles H. Wright addition, 1959, 1978, 1 cubic foot (in 2 boxes) features official government documents from African countries. Most folders are official Parliamentary Debates of the Eastern House of Assembly of Nigeria. Each packet includes who attended, the information discussed, and relevant recorded dialogue. Other materials included in the collection are an Official Gazette from the Republic of Nigeria, as well as multiple Monthly Digest of Statistics from Zambia. Multiple titles were separately cataloged.

The 2021 addition, No Acc#, Boxes 20-36 (7.75 cubic feet in 17 boxes) focuses on the Clarke Historical Library, though other materials include Frank Boles' professional correspondence and materials about the Park Library, Mid-Michigan Library League, Michigan Historical Review, and Clarke Historical Library Board of Governors 1954-2019. The Mid-Michigan Library League is one of Michigan's eleven library cooperatives and as of 2021, includes 36 libraries in 15 counties located in Michigan's lower peninsula. The Michigan Historical Review is a scholarly publication about Michigan history and joint venture of the Clarke and CMU's History Department. Some materials are in Spanish. The 2021 addition was arranged to match the organization of previous accessions to the collection. Some of the addition was interfiled into Boxes 10-11.

The collection is ongoing.

Collection

Mount Pleasant High School (Mount Pleasant, Mich.) Collection, 1934-1969, and undated

.75 cubic feet (in 2 boxes)

Collection contains dedication program, invitations, faculty minutes, pageant materials, Student Council materials, and term papers from Mount Pleasant High School.

The collection was the property of Miss Constance M. Stenenga, a high school English teacher at Mount Pleasant High School, who compiled a history of the high school with three high school seniors Sue Brown Morrow, Delores Conkright, and Faye Lou Brasington in 1955/1956. A copy of the printed history is in the collection.

The collection consists of miscellaneous materials relating to the high school, the student council, homecoming, and school pageant, term papers on the history of the school, student newspapers, commencement programs, 1956-1969, and some newspaper clippings (copies). A 1957 program for the dedication of the new high school is included.

Collection

Central Michigan University. Theatre Department Scrapbooks, 1939, 1972

2 cubic feet (in 2 boxes)

The collection includes Central Michigan University Theatre Department Scrapbooks, 1939, 1972.

This collection includes scrapbooks documenting the academic years of the Theatre Department, 1939/1940-1965/1966 and 1970/1971-1972. Materials include production programs, music, photographs, newspaper clippings, and some correspondence.

Materials were removed from rotting, plastic binders, duplicates were sorted out, and miscellaneous materials removed. Remaining materials were filed into acid-free folders. Due to the overall high acidic content of the materials, nothing was photocopied.

Researchers should also check CMU. Theatre Department photographs, which are part of the CMU. Photographs Collection.

Collection

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

3 cubic feet (in 3 boxes, 11 Oversized volumes

Miscellaneous vertical file material for Central Michigan University Career Services.

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

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

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

Collection

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

.5 cubic foot (in 1 box)

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

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

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

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

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

Collection

Wesley Foundation (Central Michigan University), 1939-2016, and undated

3.5 cubic feet (in 2 boxes, 1 slide box and 2 Oversized folders)

Wesley Foundation (Central Michigan University) includes plans, reports, board meetings, newsletters, applications, photographs, slides, an object, and a CD.

The Organizational Records, 1939-2016, and undated contain the Wesley Foundation (Central Michigan University) (WFCMU)’s plans, reports, board meetings, newsletters, applications, photographs, slides, an object, and a CD. The collection is organized alphabetically. The majority of the collection contains WFCMU minutes, annual reports, and many photographs of different events related to the WFCMU activities including, parties, gatherings, trips, and others. The slide box contains slides of the Wesley Foundation activities including, notably, a mission trip to Jamaica and a metal trading stamp saver with stamp books used in a campaign to purchase a bus to transport students. The oversized folders include a scrapbook, 1948-1950, and loose pages of a scrapbook missing its covers, with photographs of early WFCMU people, places, and events with a description written about each black and white photograph. The Homosexuality folder contains letters of appreciation and welcome flyers that invite all people of various orientation. The CD documents one of the leading pastors, the Rev. Thomas Robert Jones, with a slide show of Jones, the church members and a trip they took to New York City. Another pastor documented in the collection is the Rev. Steven Michael Smith, who was the lead pastor, 1996-2000. The collection also includes newsletters and newsletters about Native American tribes, like the Anishinaabe and the Saginaw Chippewas in the Mount Pleasant area, published by the WFCMU.

Researchers may also be interested in the Above Ground newsletter of the WFCMU and Rev. Thomas R. Jones' collection, which are separately cataloged and housed in the Clarke.

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 Facilities Management Organizational Records, 1940-2006, and undated

1 cubic foot (in 1 box)

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

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

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

Collection

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

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

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

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

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

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

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

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

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

Collection

Our Town Hall (Mount Pleasant, Mich.) Organizational records, 1946-1954, and undated

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

The collection includes a constitution, correspondence, meeting minutes, financial, and other organizational records.

The collection of various organizational records, includes: bank books, statements, receipts and bills; a constitution; correspondence; an evaluation of Mount Pleasant High School, 1950; membership cards; a questionnaire; lists of meeting attendances; meeting minutes and related materials, 1946-1951; and miscellaneous. The scrapbook includes newspaper clippings and other materials.

Collection

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

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

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

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

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

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

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

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

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

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

Collection

Chippewa Valley Audubon Club (Mount Pleasant, Mich.) Organizational records, 1951-2022, and undated

1.5 cubic feet (in 3 boxes)

The organizational records include: an organizational history, account books, Christmas bird count reports, constitution and bylaws, meeting minutes with attachments (earlier years are in volumes), membership lists, miscellaneous, newsletters, newspaper and magazine clippings (copies), pamphlets, photographs, programs and property materials.

The organizational records include: an organizational history, account books, Christmas bird count reports, constitution and bylaws, meeting minutes with attachments (earlier years are in volumes), membership lists, miscellaneous, newsletters, newspaper, and magazine clippings (copies), pamphlets, photographs, programs, and property materials. The collection is organized by alphabetically and chronologically. The collection is ongoing.

A copy of William Theunissen’s Chippewa Valley Audubon Club, 1951-1992 history of the Club is separately cataloged in the Clarke.

Processing Note: Duplicate materials and acidic materials, which were copied, were returned to the donor as per the donor agreement.

Collection

Jean B. Mayhew Collection, 1952-1992

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

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

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

Collection

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

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

.75 cubic foot (in 2 boxes)

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

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

Collection

Central Michigan University. College of Education and Human Services Historical Files, 1956, 2004, and undated

3 cubic foot (in 3 boxes)

Historical files of the college, 1956-1994, undated, with a few 2004 additions.

Historical files of the college, 1956-1994, undated, with a few 2004 additions. Most of the collection is undated. The historical files include reports, organizations, conferences, grants, projects, programs, task forces, some publications, and university policies, services and units.

Collection

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

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

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

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

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

Collection

Organizational records, 1959-2002

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

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

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

Collection

Central Michigan University. Career Services Organizational Records, 1960- 2006

2 cubic feet (in 2 boxes)

Miscellaneous vertical file material for Central Michigan University Career Services.

The Organizational records, 1960-2006 include Annual Reports, Job Listings, Newsletters, and miscellaneous. The main publication of Career Services is the Job Listings, 1986-2002. The last paper issue of the Job Listing was distributed in June 2002. Later issues are available only in electronic format. The newsletters in the collection have had various names. Currently, in 2004, the newsletter is Career View, and is available in an e-version. The newsletter is ongoing. The collection is organized alphabetically and chronologically. It was originally part of the Clarke Historical Library’s CMU Vertical Files, and, as such, is incomplete.

Collection

John H. Goodrow Papers, 1961-1985, and undated

6 boxes (3 cubic ft.)

The collection contains the sermons, newspaper articles, and research of The Reverend Father John H. Goodrow.

These sermons provide an interesting perspective on the ideals of the turbulent years of the 1960s and 1970s, such as discrimination, discussed in a sermon written for July 9, 1972. Such topics were also covered within articles Father Goodrow wrote for the Daily Times of Mount Pleasant, Michigan, which are in this collection. Most of the articles that could be dated within this collection were written during the 1970s and range in topics, including articles discussing South Africa and the United States (1971), community restoration (1973), President Nixon (1974), Indian discrimination (undated), and even an article on cats (undated). Father Goodrow also wrote for other publications, such as The Christian Challenge and The Living Church and local newspapers including the Morning Sun and CMLife. Materials collected to add St. John’s Episcopal Church to the National Register of Historic Places, 1981, complete the collection. For more information about the church, see the finding aid and catalog record for its collection which is also housed in the Clarke.

Processing Note: Acidic materials (1 cubic foot) were copied and the originals were returned to the donor as requested.

Collection

Clarence Tuma Papers, 1961, 2016, and undated

6 cubic feet (in 6 boxes, 1 oversized folder, 4 oversized volumes, 5 framed items)

Papers include family genealogical materials, Tuma's biographical materials, awards and certificates, photographs, DVDs and a cassette tape of anniversary and reunion celebrations, large framed photographs, and other materials documenting the Embers Restaurants in Mount Pleasant and Traverse City, Michigan..

The Clarence Tuma Papers consist of the Tuma family genealogy, newspaper clippings, magazine articles, speeches, recipes, menus, bank statements and awards and certificates. The topically grouped material is arranged alphabetically. Newspaper clippings,1960 – 2007, include information on Tuma’s World War II Service, The Embers, and the Rashid Family. Photographs consist of Tuma’s service in World War II, family, The Embers, and Rashid Family Reunions. A special note is to be given to three photographs in the collection of a funeral of an unidentified individual. Also included are awards and certificates, 1964-2007, and plaques comprising of the Trustee Appreciation Award, the Salut Au Restaurateur Award, and the Alumni Recognition Award. Oversize Folder 1 contains oversized documents such as bank statements and certificates. Oversize Folder 2 contains family photos. Oversize Folder 3 contains a photograph of the Embers Restaurant in Traverse City, Michigan. Oversize Folder 4 contains photos of the Rashid Club of America.

Electronic sources include DVDs of Clarence Tuma’s 80th Birthday, the 75th Reunion of the Rashid Club of America and the Lion’s Club Farewell to the Embers. A cassette tape is also included, which is titled “Congratulations Clarence and Janet Tuma.” A later addition includes a thank you note from Rosalynn Carter, 2015.

Collection

Central Michigan University. School of Music Recordings, 1962-2018

69 cubic feet (in 69 boxes)

This collection of Central Michigan University School of Music (SOM) recordings documents diverse musical performances and events performed in the School of Music by its faculty and students, and alumni, as well as guest musicians and artists, 1962-2018.

This collection of Central Michigan University School of Music (SOM) recordings documents diverse musical performances and events performed in the School of Music by its faculty and students, and alumni, as well as guest musicians and artists, 1962-2018. The recordings include choral, woodwind, brass, string, keyboard, and percussion soloists and ensembles, the CMU Marching Chippewas (band), recitals, annual and holiday concerts, galas, student and faculty recitals, master classes, workshops, high school choir and honors band concerts and camps, and annual scholarship competitions including: Patricia Nixon Woodwind, Paul I. Wilworth Brass, Irwin Piano, and the Cedric Colness and Dees Vocal. Boxes 1-33 consists mainly of reel-to-reel tapes and cassettes with a few CDs, 1962-1998. Boxes 33-69 includes cassettes, CDs, and some DVDs. Programs are included with nearly every recording. Paper programs are in the original reel-to-reel box, wrapped around the cassettes, and printed on CD and DVD cases. The most unique musical source in the collection is a laptop, see CD, MicroCHIP Music, November 12, 2010, while the most unusual group name is that of the Suspicious Cheese Lords, see their CD, October 29, 2010 (both CDs are in Box 55). The collection is organized in chronological order.

There are some inconsistencies or inaccurate information in the collection. Obvious typos were checked and corrected. Sometimes label information on reel-to-reel boxes and interior labels did not match. Other times, the information indicated that newer musical events were recorded over older recording/s, sometimes several times. In these cases, we included all names, events, and dates in the Box and Folder listing since we lacked the resources to listen to all of these recordings. Overall the recordings and original housing are in good to excellent condition. For a number of years, someone wrote on cassettes labels using red ink pens and the data is now quite faded and difficult to read.

The first deposit, Boxes 1-33, was transferred in June 1997, when the SOM moved from Powers Hall to the then new Music Building. Archivist Marian Matyn and a student packed the boxes and moved them through a window into her car as the doors were blocked during renovations. The second deposit, Boxes 34-69, was packed by two students and Marian and pushed by carts into the Clarke in spring 2021 when the Music Resource Center, where the recordings had been stored and made accessible to researchers, was converted into a lounge area. The SOM switched from hard copy recordings to live streaming in early March 2020 when COVID-19 closed campus

Researchers may be interested in other SOM collections in the Clarke including those with photographs, programs, and historical information. The SOM is also represented in numerous other Clarke collections in CMU photographs, publications, homecoming and athletics materials, vertical files, as well as in separately cataloged audio recordings, videos, dissertations and thesis, and musical scores.

Collection

President Harold Abel Papers, 1964, 2006, and undated

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

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

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

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

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

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

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

Collection

Mount Pleasant Area and Chippewa Indian Centennial Association, Inc. Organizational records, 1964, and undated

.25 cubic ft. (in 1 box)

The following collection contains certificates, invitations, news releases, organization chart, passes, permits, tickets, pendants, coins, and Brothers of the Brush and Queen Contest rules of the Mount Pleasant Area and Chippewa Indian Centennial Association, Inc.

The collection includes news releases; memorabilia; an organizational chart; contest rules; materials documenting From These Forests, and miscellaneous.

Collection

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

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

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

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

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

Collection

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

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

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

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

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

Collection

Organizational records, 1968, 1974, and undated

1 cubic foot (in 1 box)

The collection documents the center's history with curriculum, teacher guides and newsletters, as well as reports.

The collection includes newsletters and materials developed by or used by the Center's staff. Many of the publications are from the State of Michigan.

Collection

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

10.75 cubic feet (in 12 boxes)

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

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

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

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

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

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

Collection

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

.5 cubic feet (in 1 box)

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

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

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

Collection

Alice Littlefield Collection, 1969-2010 (Scattered), and undated

.5 cubic feet (in 1 box)

This collection, 1969-2010 (Scattered), and undated, includes one folder each of multiple topics related to Central Michigan University and Michigan indigenous history.

This collection, 1969-2010 (Scattered), and undated, includes one folder each of the following topics: Central Michigan University (CMU) Anti-war Movement, 1970, 1972; CMU Campus Diversity, 1971, 1992; CMU Chippewa Education Committee, Materials, 1989-1993; CMU Faculty Association, Historical Materials, 1977, 1984, 2000, undated; CMU Indian Education Project Ad Hoc Committee meeting minutes and proposals, 1970-1972; CMU. Multicultural Center, Meeting Minutes, Background Materials, 1985-1990; CMU Native American Programs, 1986-2003, including clippings (copies) list of members and correspondence of the Native American Studies Council, materials re: indigenous conferences at CMU; CMU Vietnam Moratorium materials, 1969-1971, including: a brochure that accompanied the film documentary of the Moratorium, 1969; original photographs, some of which were used in the brochure and are partially identified by Prof. Littlefield's notes, 1969; and copies of memorandums sent between CMU Pres. William B. Boyd, CMU Vice Pres. for Student Affairs Al Miles, and the CMU Faculty Advisory Council about CMU student protest actions of April 19-21, 1971, such as starting fires on CMU land, sleeping on the lawn, and other general protest actions; Gaming Expansion Study, 1991-1998 for the Saginaw Chippewa Tribe with memos, correspondence, data results, Final Report to the Stakeholders of the Saginaw Chippewa Tribe Gaming Expansion Evaluation Project, 1996, Casino Impact Study Committee minutes. group questions and comments; Michigan Indian Tuition Waiver, 1995, 2007, which is copies of federal information explaining the waiver and related clippings; Michigan Native American Materials, 1994, 2010, which includes copies of clippings on Indian casinos and federal tribal recognition; Native American Fishing Rights in Michigan, 1971, 2009, includes Report of the Governor's Special Task Force on Indian Fishing Rights, 1971, clippings (copies), bibliographies and lists of sources, 1980, 2007. The collection is organized alphabetically by topic and is in good physical condition.

Collection

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

2 cubic feet (in 2 boxes)

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

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

Collection

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

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

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

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

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

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

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

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

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

Collection

Richard C. Train and Kha Nay Ung Train Collection, 1970-2023 (Scattered), and undated

6.25 cubic ft. (in 13 boxes)

This is collection of oral history interview cassettes of Richard C. “Chit” Train, transcriptions of the one and only oral history interview with Kha Nay Ung Train, a draft outline of book chapters all by Joan Shippers Memering, and a few related materials.

This is collection of mostly oral history interview cassettes of Richard C. “Chit” Train, transcriptions of the one and only oral history interview with Kha Nay Ung Train, and draft outline of book chapters all by Joan Shippers Memering. There are also a few related newspaper clippings (copies) of Cambodian refugees in mid-Michigan, including one by Memering, a cassette of This Shattered Land by Jim Laurie [and Pamela Hill, who is not listed in the credits], a documentary of the destruction of Cambodia, 1970-1979, by the Khmer Rouge Regime and the Cambodian Famine, 1979-1980. The slides are all topically related. About half the slides are from a slide presentation titled Kampuchea: it’s People, Land and Culture by Asia Resource Center, Ontario, 1980. Kampuchea was the Cambodian state, 1975-1979, under the Khmer Rouge, the Communist Party of Kampuchea. The collection is organized alphabetically, chronologically, and by format. he collection is in very good condition.

The oral history interview cassettes includes black and white cassettes. The black cassette tapes are written on in pen or marker, while white cassettes have typed labels, so the black cassettes were the initial recordings and the white cassettes appear to be a master copy as they are not edited. For most dates there are both black and white cassettes, but for some dates there are only cassettes of one color.

Besides the Trains, Joan interviewed other Cambodian refugees: Meng Leng [Phou], Heng Suy Keang, who was called Lim Son Seak, Tan Chen Fu, Ing May, and Din Leng, who are discussed in her draft book chapter. For more information about them, please see the Joan Shipers Memering Papers finding aid.

There is also one folder of correspondence and between the Trains and Joan and one folder of materials about Richard C. Train.

Processing Note: A folder of a few mailing envelopes and a duplicate transcription were returned to the donors as specified on the donor form.

Collection

Central Michigan University. Women's Studies Program Organizational records, 1972-2011, and undated

3.5 cubic feet (in 7 boxes)

The collection includes meeting minutes, agendas, and related materials, curricula materials, bylaws, assessments, budgets, statistics, newsletters, photographic materials, clippings (copies), correspondence, guest books, and other materials documenting the history of the program.

The collection documents the history and functions of the CMU Women’s Studies Program. Included in the collection are various meeting minutes, agendas, and related materials, course request change forms, syllabi, reports, bylaws, assessments, program reviews, budgets, statistics, newsletters, newspaper clippings (copies), photographs, negatives, slides, prints of e-photographs, fliers, emails, correspondence, advertisements, guest books, and other materials. Also included are meeting minutes, agendas, and related materials documenting related topical advisory boards that the director of women’s studies participated in. Materials are in alphabetical and chronological order.

Processing Note: Duplicate, out-of-scope materials, and temporary financial records (older than 7 years) totaling about 6 cubic feet were withdrawn from the collection during processing. Materials with social security numbers and other private information, about 1.5 cubic feet were shredded. Some materials were added from the CMU Vertical Files.

Collection

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

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

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

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

Collection

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

1 cubic foot (in 1 box)

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

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

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

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

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

Processing Note:

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

Collection

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

1.25 cubic feet (in 3 boxes)

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

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

Collection

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

Collection

CMU. General Education Committee Organizational records, 1973-2015

1.25 cubic feet (in 3 boxes)

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

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

Collection

George T. Neyer PBB Collection, 1974-2018 (Scattered), and undated

1.25 cubic feet (in 3 boxes)

The collection, 1974-2018 (Scattered) and undated, documents the impact of PBB on the Neyer family and their cattle and dairy farm, their ongoing efforts to educate themselves and the public about the dangers of PBB, in the media, and politically, and to fight for financial reimbursement in Circuit Court, and to understand and document the impact of PBB on their health.

The collection, 1974-2018 (Scattered) and undated, documents the impact of PBB on the Neyer family and their cattle and dairy farm, their ongoing efforts to educate themselves and the public about the dangers of PBB, in the media, and politically, and to fight for financial reimbursement in Circuit Court, and to understand and document the impact of PBB on their health. Parts of the collection were generated or collected by brothers David and George “Tim” Neyer. The collection has several broad series. The first and largest of these, over half of the collection, is collected documentation of the disaster and its impact. Research journal articles, newspaper and magazine clippings from local, state, and national publications, reports, fliers, and newsletters compose about half of the collection. Also in this series are correspondence, fliers, bills, and related information Neyer and his family collected from researchers, physicians, politicians, Michigan State University, Farm Bureau Services, the PBB Health Studies, a variety of beef and agricultural organizations. There are nine folders of materials from the Michigan departments of Agriculture and Public Health, later Community Health. Also included are communications, newsletters, and other information from organizations which sought to educate and inform farmers and the public about PBB and/or advocate for the farmers, notably the PBB Action Committee of Reed City (2 folders). A second series is the documentation of the direct impact of PBB on the Neyer family and farm as recorded the Neyer brothers’ ongoing efforts to tell the story from their perspective in the media, including newspapers and on television, in family cow photographs, family correspondence to Neyer and to politicians by Madden relatives, health test records, and the Neyers’ claim in Circuit Court, and related materials and correspondence with lawyers Abood, Abood and Abood, P.C. MI. Lastly, Tim’s efforts as a member of the PBB Citizens Advisory Board for Emory University, Rollins School of Public Health and its MI PBB Registry are documented in five folders. The collection is organized by size, alphabetically and chronologically.

Health test results are in Box 1 in 3 folders: Emory University, Rollins School of Public Health, MI PBB Registry, Correspondence, Test Results of George Neyer and Informational Materials, 2004-2018 (Scattered), undated; MI. Dept. of Public Health, Long-term PBB Study, Correspondence, Proposal, Forms, Test Results of George and Kacey Neyer, 1975-1988 (Scattered); MI. Dept. of Public Health, Long-term PBB Study, Correspondence, Test Results of George Neyer, 2000-2012 (Scattered). In 2023 Archivist Marian Matyn obtained permission from George and Kacey Neyer to retain and make available for public research the family’s medical test results. Copies of the permission form are in the relevant folders in Box 1.

Processing Note: A total of .5 cubic feet of materials, mostly acidic or poor-quality newspaper clippings and articles, such as thermal copies, were returned to the donor as per the donor form. Photocopies of these items were retained in the collection. Also returned to the donor were a few items that were peripheral to the collection, such as copies of general family photographs. All photographs remaining in the collection were sleeved for preservation and access purposes.

Collection

Art and Posters, 1975-2013, and undated

Approx. 1 cubic feet (in 4 Oversized folders)

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

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

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

Collection

Friends of Veterans Memorial Library (Mount Pleasant, Mich.) Organizational records, 1976-2021

1.5 cubic feet (in 4 boxes)

The collection consists of various financial records, meeting minutes, membership lists of the Friends of Veteran's Memorial Library.

The collection consists of various financial records, meeting minutes, and membership lists of the Veteran’s Memorial Library. The collection is organized by type of record, alphabetically, and chronologically

The 2021 addition includes meeting minutes, treasurer’s reports, foundational documents, lists of board members, membership lists, organizational history, project files and photographs of their various activities, 1976?-2021.

Collection

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

1 cubic foot (in 3 boxes)

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

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

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

Collection

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

1 cubic foot (in 2 boxes)

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

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

Collection

Central Michigan University Women Organizational Records, 1978-2021, and undated

.5 cubic ft. (in 1 box)

The collection includes Central Michigan University Women brochures, correspondence, historical materials, photographs, negatives, and reports.

Organizational records include: Bridge Club Materials, Spring 2003; Brochures and Membership Forms, 2000-; Correspondence, 1999-; Hiking Schedules and Members, 2000-2002; Historical Calendar and PowerPoint, 2020; Meeting Programs, 1999/2000-; Photographs and Negatives, 2000-; Reports, 2010/2011-; and 75th Anniversary Materials, spring 2003, including written memories of past presidents, a list of past presidents expected at the anniversary celebration, party mementos, compiled, selected minutes of historical importance from past meetings, and photographs of the event. The collection is ongoing.

Collection

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

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

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

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

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

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

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

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

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

Collection

Central Michigan University. Softball Videotapes, 1981-2015, and undated

7 cubic feet (in 8 boxes)

The Central Michigan University’s women Softball Videotapes, 1981-2015, and undated, consist of taped recordings documenting the team.

The Central Michigan University’s women Softball Videotapes, 1981-2015, and undated, consist of taped recordings documenting the team. The majority of the tapes cover games played by the team, but a few tapes feature practices/scrimmages, trips, holiday events, and award ceremonies. While most tapes provide specific dates, numerous feature just the year or the opponents. These partially unidentified tapes are organized at the end of the chronological ordering for each year. Some tapes are labeled specifically for tournaments, such as National Fastpitch Coaches Association (NFCA) Tournament, and these are kept together. The format of the tapes are VHS, VHS-C, HI-8, and MiniDVs, with MiniDVs being the majority of the collection.

Processing Note: During processing 17 miniDVs, 4 VHS-Cs, and 1 High-8 were withdrawn as they were unlabeled, and the format is inaccessible on current CMU equipment.

Collection

CMU. Off-Campus Library Services Organizational Records, 1981-2018, and undated

1.75 cubic ft. (in 2 boxes, 1 Oversized folder)

The Central Michigan University Off-Campus Libraries Services (OCLS) Organizational Records, 1981-2018, and undated includes mostly OCLS but also some Institute for Personal Career Development (IPCD), and College of Extended Learning (CEL) reports, goals, promotional, educational and informational materials, including posters and U-Matic and VHS videotape recordings, budgets, photographs, student satisfaction surveys. The Annual reports, Goals folder includes some individual reports and goals of OCLS staff.

The Central Michigan University Off-Campus Libraries Services (OCLS) Organizational Records, 1981-2018, and undated includes mostly OCLS but also some Institute for Personal Career Development (IPCD), and College of Extended Learning (CEL) reports, goals, promotional, educational and informational materials, including posters and U-Matic and VHS videotape recordings, budgets, photographs, student satisfaction surveys. The Annual reports, Goals folder includes some individual reports and goals of OCLS staff. A 2021 addition (Box 3) includes planning documents, with some lists of conference attendees and evaluations for the 2010, 2012, 2014, 2016 and 2018 conferences.

Researchers may also be interested in additional OCLS, IPCD or CEL information found in numerous other collections in the Clarke Historical Library.

The Archivist would like to acknowledge that identifying CMU Library staff member in older photographs would not have been possible without the help of current Park Library staff member Vicki Swarthout, who once worked in OCLS.

Processing Note: During processing approximately .5 cubic foot of duplicates and miscellaneous materials were withdrawn from the collection.

Collection

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

2 cubic ft. (in 2 boxes)

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Collection

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

24 cubic ft (in 8 Oversized Folders)

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

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

Collection

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

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

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

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

Collection

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

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

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

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

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

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

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

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

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