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

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

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

Videotape Collection, 1989-1995, and undated

10 cubic feet (in 10 boxes)

The collection includes videotapes of Central Michigan University events, units, buildings, programs, activities, research, and people at CMU.

Videotape collection, 1989-1995 and undated, includes Central Michigan University (CMU) campus scenes, numerous campus buildings, sports, alumni, professors, commencements, 1990 and 1995, students, Clarke Historical Library, theatre, dance, music, woodshop, Beaver Island (Mich.), Music Building ground breaking, 1994, and the centennial of CMU, 1992-1993. Titles are taken directly from video labels. Videos are 3/4inch videotapes (71/4x5x11/4inch Ampax 197 Master Broadcast Videocassettes).

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

The John H. Goodrow Fund Organizational Records, 1985-2022

1 cubic foot (in 1 box)

This is the official organizational records of The John Goodrow Fund (JHGF), from its 1985 establishment to its 2020 dissolution.

This is the official organizational records of The John Goodrow Fund (JHGF), from its 1985 establishment to its 2020 dissolution. The records include founding documents, dissolution materials, meeting minutes, agendas, reports, budgets, communications (emails and correspondence), fundraising documentation for the annual dinner and golf scramble, insurance, tax, and policy materials. Documentation of Sally Goodrow’s 2009 retirement and 2022 obituary, and a few newspaper clippings (copies) are also included. The records are organized topically and chronologically, according to original order. The collection is in excellent physical condition.

Researchers may be interested in additional materials documenting JHGF and Fr. Goodrow found in the St. John’s Episcopal Church (Mount Pleasant, Mich.) Organizational Records and the Fr. John H. Goodrow Papers, which are both housed in the Clarke Historical Library. Newspaper articles about the JHGF may be found by searching digitized Mount Pleasant area newspapers.

Processing Note: Duplicates, cancelled checks, and newspaper articles were withdrawn during processing. Copies of the articles were retained in the collection.

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

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

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

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

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

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

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

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

Quita V. Shier Company K research collection, 2019

5 cubic feet (in 10 boxes)

The collection, 2019, 5 cubic feet (in 10 boxes), was collected by Quita V. Shier to research her subsequent book on the topic, and includes research copies of military service records of the men in Company K from the National Archives and information from online censuses and newspapers documenting the First Michigan Sharpshooter Regiment, Company K.

The collection, 2019, 5 cubic feet (in 10 boxes), was collected by Quita V. Shier to research her subsequent book on the topic, and includes research copies of military service records of the men in Company K from the National Archives and information from online censuses and newspapers documenting the First Michigan Sharpshooter Regiment, Company K. The military service records document enlistment, pay, invalid status, death or discharge, and/or pension records in military forms and correspondence. Only a few images are included of tombstones or portraits of soldiers in obituaries. A few tax or land records are also included. The collection documents the lives and significance of the Company K soldiers during the Civil War era. This collection is organized alphabetically by the name of the soldier’s surnames. The originals are housed in the National Archives.

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

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

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

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

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

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

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

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

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

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

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

Norma Bailey Middle level educators collection, 1996-2018

4 cubic feet (in 3 boxes, 8 Oversized volumes, 8 volumes, 1 Oversized folder)

The collection consists mostly of Central Michigan University conference materials and programs related to middle level teachers, scrapbooks and photographs of Central Michigan students minoring in Middle Level Education, and Transitions Summer Camp materials of Mount Pleasant Public School students entering middle school.

Collection includes biographical materials on Bailey (1 folder), 2014; Learn today .... teach tomorrow conference (held at Central Michigan University (CMU) for pre-service teachers) programs, 2006-2014 (1 folder); and a plaque from the National Middle School Association presented to CMU, the host site for CMLA, November 1999 (1 folder). Also included are beautiful Collegiate Middle Level Association at CMU (CMLACMU) scrapbooks, 1996-2013, created by student members.

Later additions to the collection include: Photographs, matted, of CMU Graduates with a Middle Level Education Minor, 1996-2014, which were originally displayed in the hall of the unit. There are also photographs of graduates unmatted, 2015-2018. Also added were Transitions Summer Camp Materials, which include forms, agendas, plans, notes, some financial and grant information, and photographs, 2009-2013. This camp was for students entering middle school. They reviewed math, spelling, science skills, coping and confidence-building exercises, and learned how to cope with locker combination locks. CMU students led the camp for Mount Pleasant area students.

Collection

New Library Collection, 1996-2008 (Scattered), and undated

3 cubic feet (in 3 boxes, 2 Ov. v.)

The collection documents the reconstruction and new addition of the CMU Park Library building, as well as ongoing life in the new building.

This collection documents the reconstruction and new addition of the CMU Park Library building, as well as ongoing life in the new building, located on the corner of Preston and Franklin Streets in Mount Pleasant, through photographs, webpages, clippings (copies), publications, and other materials. This collection was kept separate from prior Park Library collection due to its timely nature and for ease of retrieval, as requested by the Dean of Libraries.

Included here are various publications of exhibits and events, news articles, website pages, and brochures generated since 2002 documenting ongoing events in the building. Of particular note is Library needs of faculty in a changing environment: report of findings, a report based on a survey, written by Professor Mary A. Senter, December 2006. Also included are two CD-Roms, one of the library’s opening, January 9, 2002, and another of the 50th anniversary of the library’s federal depository program, January 24, 2008.

Later additions to the collection from the Dean’s Office include materials used to plan the new building, 3 CD-Roms of photographs of the construction and dedication. The collection is ongoing. A 2023 addition from the Libraries Business Services legacy files includes photographs of the interior construction and completed building exterior, and a Michigan Construction journal featuring the new building, and a questionnaire asking for construction details which were included in the article (see Box 1 Exhibits/Events Brochures folder).

Reference Point, the Park’s newsletter, is separately cataloged and housed as a periodical in the Clarke’s collections.

For additional information about the Park, see other, related collections documenting the history of the Park Library in the Clarke Historical Library.

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

James W. Jones papers, 1988-2017 (scattered), and undated

.75 cubic feet (in 2 boxes)

Papers include: awards and certificates of appreciation, biographical information, information concerning the Fulbright scholarship and Fulbright-Kommission conference, photographs, and plaques.

Papers, 1988-2017 (scattered), and undated, include: awards and certificates of appreciation, biographical information, information concerning the Fulbright scholarship and Fulbright-Kommission conference, photographs, and plaques. The collection is organized by format and size, alphabetically and chronologically.

Processing Note: Less than .25 cubic foot of material (duplicates, peripheral materials) was withdrawn during processing.

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

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.