Collections

Back to top

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection
Number of results to display per page
View results as:

Search Results

1 linear foot — 10 oversize volumes

Mayor of Owosso, Michigan, and life-long supporter and chronicler of the career of Thomas E. Dewey. Scrapbooks containing newspaper clippings, correspondence and campaign miscellanea relating primarily to Dewey's legal career in New York State and his political activities, particularly his campaign for the Presidency in 1944.

The collection consists of scrapbooks relating to the career of Thomas E. Dewey. The scrapbooks begin in 1909, but only go up to 1947, and thus do not cover Dewey's 1948 Presidential campaign or his later career.

1 result in this collection

12 linear feet (in 13 boxes) — 1.5 GB (online) — 2 digital audiovisual files

Hugh "Jeep" Holland was the founder of the A-Square Record label in Ann Arbor in 1967, and consequently became an integral part of the southeast Michigan music scene in the late 1960s and early 1970s. The collection documents, in papers, photographs and sound recordings, Jeep's personal life, interests, and career.

The Jeep Holland papers date from his youth in the late 1940s up to his death in 1998, and document his personal life, his education, and his career, particularly the record label and production company he founded, A-Square Records. The collection is comprised of the following series: Administrative, Artist Files, Personal Files, Realia, Sound Recordings, and Visual.

1 result in this collection

0.25 linear feet

The Jefferson Davis collection contains political and military correspondence of Jefferson Davis, president of the Confederate States of America. Most of the letters are from congressmen, governors, cabinet officers, generals, and local politicians to Davis.

The Jefferson Davis collection (91 items) contains political correspondence of Jefferson Davis, president of the Confederate States of America. The collection consists of 10 letters written by Davis, including three to Robert E. Lee, and one document signed by Davis. The remaining 80 items are letters to Davis from congressmen, governors, cabinet officers, generals, and local politicians. They offer a variety of opinions and advice on the Confederacy and the war effort related to both political and strategic matters. Other topics discussed include military and political promotions and appointments, Southern public opinion of the war, intelligence and updates from the battlefield, prisons and prisoners, political support in Europe, and Confederate finances.

Selected items include:
  • January 17, 1861: Jefferson Davis to George Lunt, stating that secession was forced upon the South by Northern aggression and not caused by Lincoln's election
  • September 3, 1861: Simon Bolivar Buckner to Davis recommending that they take decisive military action in Kentucky
  • November 2, 1861: James B. Chesnut to Davis explaining his part in the planning of the battle at Manassas
  • April 9, 1862: Stephen Russell Mallory to Davis concerning iron-clad ships
  • September 3, 1862: Robert E. Lee to Davis recommending that his army invade Maryland
  • October 8, 1862: Two letters to Davis concerning the suspension of habeas corpus
  • April 6, 1763: Joseph Christmas Ives to Davis containing an inspection report on Vicksburg and other forts
  • July 29, 1863: James Phelan to Davis on enforcing the Conscription Act
  • July 21, August 3, 8, 14, 1863: Letters concerning calls to remove John C. Pemberton from office
  • October 12, 1863: John H. Reagan to Davis advising that the army cut off Rosecrans in Tennessee and predicting Union gains if they fail
  • November 18, 1863: George W.C. Lee to Davis recommending that Davis visit Robert E. Lee and his army
  • June 11, 1864: Davis to the Confederate Senate concerning the destruction of the gunboat Cairo
  • August 9, 1864: Herschel Johnson to Davis explaining that the Confederate army must defeat Sherman and protect Atlanta, Georgia
  • February 2, 1865: Act written by Thomas Bocock and Alexander Hamilton Stephens to "regulate the pay…of certain female employees of the government," signed by Davis
  • March 28, 1865: George A. Trenholm to Davis arguing for the Confederate government to purchase cotton
1 result in this collection

6 volumes (in 1 box)

Student debating society of the University of Michigan Law School; records include Minutes, and secretary's book containing lists of members and fellows in addition to constitutions and by-laws

The Jeffersonian Society records consist of minutes, and secretary's book containing lists of members and fellows in addition to constitutions and by-laws.

1 result in this collection

2 linear feet

The Jeffery Amherst papers (763 items) consist of the correspondence, documents, and military orders of Jeffery Amherst, British commander-in-chief in North America from 1758-1763. Included are Amherst's letters to General Thomas Gage and the papers given to Gage with the transfer of authority in 1763.

The Jeffery Amherst papers (763 items) contain the correspondence, documents, and military orders of Jeffery Amherst, British commander-in-chief in North America from 1758 to 1763. The collection constitutes the papers given to General Thomas Gage at the transfer of authority in 1763. Also included are letters and petitions addressed to Amherst, Amherst's letters to Gage, and letters addressed to Amherst that arrived in New York City after his departure for England.

The Letters and Documents series (241 items) contains letters between Amherst and Thomas Gage, as well as material left for Gage, and letters that arrived at the New York headquarters for Amherst after his departure to England. Items include administrative letters concerning military matters and news, troop instructions and orders, details on troop movements and the outcomes of battles, court martial reports, intelligence reports on enemy forces, promotions, petitions, memorials, troop returns, and accounts for provisions and other military expenses. These document the French and Indian War, British control over Canada and the western territories after the war, management of Indian Affairs, and dealings with Pontiac. Also discussed are activities and construction at forts Crown Point, Edward, George, Herkirmer, Louisbourg, Niagara, Oswego, Pitt, Stanwix, and Ticonderoga. The letters mention and discuss John Appy, John Bradstreet, William Browning, Henry Gladwin, Frederick Haldimand, William Johnson, supplier Christopher Kilby, Robert Monckton, John Prideaux, Robert Rogers, John Stanwix, and John Stuart, among others.

Of note:
  • August 1758-January 1759: Material related to Amherst's successful siege at Louisbourg, including letters, orders, returns, and a report on the condition of the camp
  • May 7, 1759: Plans for an invasion into Canada and for the taking of Fort Ticonderoga
  • July and August 1759: Preliminary action before the taking of Ticonderoga
  • July 28, 1759: News of the death of Brigadier General John Prideaux
  • August 5, 1759: A description of the design of the proposed fort at Oswego
  • March 31, 1760: A letter describing a great fire in Boston that destroyed one quarter of the city
  • October 18, November 4, 1760, and August 31, 1761: Mentions of Mrs. Gage traveling from Albany to Montreal, of her pregnancy, and of her interactions with "the religious ladies"
  • August 1, 1761: Description of Lieutenant Colonel Grant's success against the Cherokee with details on the attack; consideration of a tax on spirits to encourage spruce beer
  • September-October 1761: Amherst's headquarters at Staten Island
  • December 12, 1761: Lord Egremont stresses the use of gentleness and kindness with the French and Indians in Canada
  • 1762-1763: Letters to Gage regarding provisioning forces in Canada and transmitting news from America, England, and Europe
  • January 16, 1762: Sir William Johnson reports on relations with Seneca Indians
  • October 13, 1762: News of the retaking of St. Johns from the French, making the entire island of Newfoundland British
  • July 1, 1763: Sir William Johnson's report on steps to take to appease the Six Nations
  • August 1, 1763: Report that Michilimackinac has fallen to the Potawatomi Indians
  • November 1, 1763: A letter from Henry Gladwin from Detroit recounting the settlement of peace with Pontiac - enclosed are 8 letters from Neyon de Villiere to Gladwin and the Indians of Detroit and a letter from Pontiac to Gladwin (in French)
  • November 17, 1763: Amherst advices the colonial governors that he is returning to England
  • January 30, 1764: Accounts for Henry Gladwin of Detroit with receipts and account records spanning October 1762-October 1763

The Schedules series (306 items) comprises the "Papers Delivered by Major General Sir Jeffery Amherst, on his giving up the Command of the Troops in North America, to Major General [Thomas] Gage." The letters and documents are organized into 14 "schedules" grouped by geography and sender/recipient. Letters are primarily copies and extracts, and the bulk of the items date from April to October 1763.

Schedule 1 (Volume 1, pages 1-34) documents Amherst's communications with the British administration at Whitehall, primarily with King George III and Secretary of State Charles Wyndham Egremont.

Discussed are:
  • Pages 9-12: The Treaty of Paris
  • Pages 18 (see also Schedule 2 pages 45-47, 51-53): Captain John Dalrymple's petition concerning accusations from North Carolina Governor Arthur Dobbs
  • Pages 19-26: Britain's new acquisitions in America after the Treaty of Paris, and the boarders with the Indian tribes in Canada and Florida
  • Pages 20 and 29: Suspicions of Catholics and priests in Canada

Schedule 2 (Volume 1, pages 35-61) documents relate to Secretary of War Welbore Ellis and Treasury Secretary Henry Jenkinson.

These contain:
  • Pages 38-39: Lists on the makeup of the regiments of Major General Robert Monckton and Lieutenant General James Abercromby
  • 45-47, 51-53: A memorial for Captain John Dalrymple and communications between Amherst and Governor Arthur Dobbs regarding Dalrymple's arrest and trial
  • Page 50: Amherst's report on the troops along the Mississippi and in Canada, including a suggestion that the commander-in-chief's headquarters be either at New York or Philadelphia

Schedule 3 (Volume 1, pages 62-93) documents relate to commanders on the Southern and western frontier, including officers at Pensacola, St. Augustine, Mobile, the Bahamas, Bermuda, Canada, and Fort de Chartres.

These contain:
  • Page 62-68: Instructions for armies across the continent
  • Page 71: A list of transport ships under Lieutenant Colonel Robertson
  • Page 81: Report on the Seneca Indians from Amherst
  • Page 83-87: Provisions and returns for troops stationed at St. Augustine and Pensacola

Schedule 4 (Volume 2, pages 1-29) documents relate to Major Henry Gladwin stationed at Detroit, and Major John Wilkins at Fort Niagara, concerning Pontiac's rebellion.

These contain:
  • Pages 5-9: Intelligence from Detroit
  • Pages 16-17: A description of an Indian attack on the schooner Queen Royal, leaving Niagara for Detroit, and Amherst's response
  • Pages 19-21: Courts of inquiry on soldiers captured by Indians
  • Pages 22-28: Reports on the 60th Regiment at Niagara and Indian relations
  • Page 29: Discussions concerning the offer of a reward of 100-200 pounds to the person who kills Pontiac

Schedule 5 (Volume 2, pages 30-37) contains the letters between Amherst and General Henry Bouquet.

Discussed are:
  • Page 30-31: Plans for troop reductions in the Southern District
  • 34-37: Details on the 60th Regiment at Fort Pitt

Schedule 6 (Volume 2, pages 38-39) letters to Lieutenant Colonel Browning of the 46th Regiment at Niagara concerning a robbery at Fort Pitt, and to Lieutenant Colonel Campbell of the 17th Regiment regarding disbanding regiments

Schedule 7 (Volume 2, pages 40-74) concerns scaling back operations at Fort Halifax, including many accounts and expense reports.

These concern:
  • Pages 41-45: Orders to Otho Hamilton for the 40th Regiment to move to Halifax
  • Pages 46-52: Proceedings of councils of war at Halifax concerning supply stoppages (September 1, 1752, August 3, 1759, September 3, 1763)
  • Page 60: A list of persons "as judged as absolutely neccissary for office at Halifax"

Schedule 8 (Volume 2, pages 75-82) contains information on operations at Louisbourg, primarily with Colonel John Tulleken.

Schedule 9 (Volume 3, pages 1-38) documents operations at the fort at St. John and the troops at Newfoundland, primarily through communications with Captain Stephen Gauly.

Discussed are:
  • Page 5: Expenses for 1762
  • Page 8: Disbursements for September 1762-August 1763
  • Pages 9-38: Accounts for the Newfoundland operations

Schedule 10 (Volume 3, pages 39-42) contains letters between Amherst and Sir William Johnson, concerning Indian relations, including the Seneca and Six Nations tribes in Western New York, Canada, and the Illinois and Ohio territories.

Schedule 11 (Volume 3, pages 43-60) documents communications with John Stuart from Charleston, South Carolina, concerning southern Indian affairs. Of note is a speech from Cherokee Chief Little Carpenter

Schedule 12 (Volume 3, pages 61-80) contains letters from Governor Thomas Boone of South Carolina; Lieutenant Governor Fauquier of Virginia; Colonel Adam Stephen at Winchester, Virginia; Lieutenant Governor James Hamilton and Governor John Penn of Pennsylvania; New Jersey Governor William Franklin; New York Lieutenant Governor Cadwallader Colden; and Amherst. These concern purchasing lands from various Indian tribes, settlement on Indian lands, and troop levels in the various colonies.

Schedule 13 (Volume 3, pages 81-91) concern Henry Bouquet and the regiment organized at Fort Pitt.

Schedule 14 (Volume 3, pages 92-117) contains troop dispositions, expense accounts, military returns, and letters received in New York after Amherst had left for England.

Included are:
  • Page 81: A disposition for all British forces in North America in August 1763
  • Pages 92-95: Reports from Bouquet regarding Fort Pitt (October 24, 1763)
  • Pages 95-110: Reports from John Hopkins of Detroit including accounts and returns
  • Page 111: A letter from Robert Rogers at Detroit who was too deep in debt to pay his creditors
  • Pages 112-115: Letters from Colonel John Bradstreet on the forces at Albany, New York
  • Pages 116-117: Letters from Thomas Hancock of Boston concerning the sale of supplies at Louisbourg

The Commissions, Reports, and Articles of Capitulation series (11 items) contains various treaties and reports relating to the British victory over France in the French and Indian War.

These are:
  • November 24, 1759: Proclamations for the British takeover of Ticonderoga and Crown Point (2 items)
  • September 8, 1760: Articles of Capitulation for the surrender of Canada from Amherst to French Governor Pierre François de Rigaud
  • May 29, 1762: Appointment of Lieutenant Launcelot Hill to the 55th Regiment
  • February 10, 1763: "The Definitive Treaty of Peace and friendship Between His Britannick Majesty, the Most Christian King, and the King of Spain, Concluded at Paris," printed in London, 1763
  • June 8, 1763: "A Report of the Board of Trade" relating to the new British possession in America from France and Spain and the board's "opinion by what regulations the most extensive Advantages may be derived from them" (2 copies)
  • July 9, [1763]: A customs act from George III along with a printed list of ships in Newfoundland and America and additional instructions to the fleet under Captain Graves (4 items)
1 result in this collection

2 volumes

The Jefferys & Faden collection is made up of 2 bound volumes containing incoming letters to the firm and to William Faden. Most letters pertain to the acquisition, availability, and publication of maps.

The Jefferys & Faden collection is made up of 2 bound volumes containing 89 incoming letters to the firm and to William Faden. Most letters pertain to the acquisition, availability, and publication of maps.

The first volume has 62 incoming letters and invoices (August 26, 1773-October 13, 1783) to Jefferys & Faden and, after 1776, to William Faden. Map sellers, cartographers, and booksellers in France, the Netherlands, Germany, and Italy wrote about map publication and availability. Correspondents included Italian engraver Giovanni Rizzi-Zannoni and French engraver and map dealer John Lattré, who often requested maps depicting areas of significance during the American Revolution. Invoices concern maps sent to the firm and to Faden. The volume also contains a loose, three-page advertisement in French for the geographical maps and other works of [Jean Baptiste Bourguignon] d'Anville.

The second volume has 8 letters to William Faden from George Lamers and 19 from W. [Famitte] (May 15, 1781-October 23, 1783). Famitte discussed maps that he sent to Faden and described his efforts to locate various maps. In his letter of May 5, 1783, Famitte affixed a newspaper advertisement in English for the publication of a hydrographical survey of the North Channel and St. George's Channel.

1 result in this collection

50 linear feet — 18 oversize folders — 2 bundles — 38.5 GB

Jeffrey R. Parsons was Curator of Latin American Archaeology and Director of the Museum of Anthropology at the University of Michigan. He was a professor at the same institution for over forty years starting in 1966 and carried out extensive research on settlement patterns in the basin of Mexico, in Peru, and in many other countries. Parsons is known for his role in the development of systematic settlement survey methods in archaeology, a methodology which has become common in archaeological work around the world. Material includes papers, maps, site surveys, photo negatives, aerial photographs and digital scans of the negatives.

The Jeffrey R. Parsons papers document the archaeologist's research in the Basin of Mexico, his work at the University of Michigan as professor, Curator of Latin American Archaeology, and Director of the Museum of Anthropology, and his work with colleagues and institutions around the world. Materials date from 1960 to 2009 while the bulk of it is from 1966 to 1973. The majority is related to his fieldwork in the Valley of Mexico and includes paper, photographic material, maps, and documentation about materials collected as part of the surveys, such as information on ceramic sherds. The collection is arranged in nine series: Personal Files, Correspondence 1966-2005, Archaeological Sites and Projects, Topical Files, Publications, Student Years, Visual Materials Series, and Maps.

1 result in this collection

1 volume

This 72-page journal chronicles J. E. Guild's travels from Boston to Washington, D. C.; Baltimore, Maryland; and Philadelphia, Pennsylvania, during February and March 1843. Guild described his daily social activities, which included attending parties, meeting with acquaintances, and interacting with prominent individuals, including United States Supreme Court justices.

This 72-page journal chronicles J. E. Guild's travels from Boston to Washington, D. C.; Baltimore, Maryland; and Philadelphia, Pennsylvania, during February and March 1843. Guild described his daily social activities, which included attending parties, meeting with acquaintances, and interacting with prominent individuals, including United States Supreme Court justices.

Guild left his home in Boston, Massachusetts, in early February, and arrived in Washington, D. C., on February 10, 1843. While in Washington, he wrote about his visits to the Capitol and recorded his impressions of political figures, such as Supreme Court justices John McLean and Henry Baldwin. Guild traveled to Baltimore on February 15 and to Philadelphia on February 22. In each city, he wrote about his social affairs, which included large gatherings and private meetings with acquaintances. He often mentioned his interactions with local women. Guild also reported his opinions about Baltimore and Philadelphia and, to a lesser extent, his experiences while traveling between cities. He returned to Boston on March 4, 1843.

1 result in this collection

Approximately 2 cubic ft. (in 4 boxes)

This collection is composed of business, financial and personal correspondence.

This is 27th series of the J.E. Howard collection to be processed. It is arranged by topic, in chronological and then alphabetical order. The collection is completely composed of loose correspondence directed to James E. Howard while he was treasurer of the Detroit, Lansing and Northern Railroad Company, as well as the Chicago and West Michigan Railway. Letters are both of a business, financial, and personal nature. Correspondence are with other railroads, businesses, organizations, and various servicemen, as well as within the company itself. There is also a small sampling of notes requesting employment, checks, or references, which are good representations of the time period.

Business letters include, a list made by the D.L. and N.R.R. of businesses and people who were considered reliable and “good” to extend credit to (Box 1). There are also two well-documented instances of safes at the D.L. and N. R.R. stations being broken into and their money bags stolen. Letters explain the thefts as well as the process of having the safes repaired (Box 2). Thefts on the trains are also documented. Among the D.L. and N.R.R. correspondence there is a letter from a W.H. Maxwell, regarding a Mr. Young who seems to be cheating the company in some way. The issue is referred to the legal department (Box 4).

There is also a small sampling of “Red Ticket” requests. Red Tickets refer to the colloquial present day “pink slip.” When an employee was let go he would receive his final pay slip, or a Red Ticket. The employee would then present the ticket for payment. Any company issued material- lanterns, keys, uniforms- would have to be returned before payment was given.

A list of Grand Rapids, Lansing and Detroit Railroad buildings and their costs, as well as, a balance sheet comparing running expenses of the D.L. and N.R.R. for 1886 and 1887 (Box 1) are among some of the collection’s financial letters. Box 3 documents the Panic of 1893. The panic of 1893 was a serious economic depression in the United States and was marked by the overbuilding and shaky financing of railroads, resulting in a series of bank failures.

Box 4 consists of letters and references following the Panic of 1893, and how Howard and the railroads were trying to find new banks to conduct business with.

Howard also served as treasurer for Kalamazoo College and the Baptist Convention in the later part of the nineteenth century. The collection includes correspondence from current and possible students of the college asking for loan information, as well as notes from contributors to the college. The collection also includes correspondence from the Baptist Ministry Society informing Howard of the progress of the new boiler for one of their homes, and the attempts to get members of the church to donate for it (Box 1).

Notable correspondence includes a letter from the Detroit International Fair and Exposition held in September of 1889 (Box 1), verifying vouchers and coupons for the company, and an 1893 World’s Fair watermarked note (Box 4). There are also several letters, spanning the series, informing Howard of cattle and other animal deaths on the railways, and the reimbursements made to the owners after the carcasses were sold. There is a letter from 1888 stating the concern of representation by accountants of the committee canvassing the question of a “National Association of Railway Accounting Officers,” which was to address railways having uniform accounts (Box 1). There are also several letters from the U.S. War Department and U.S. Treasury, referencing payment to Howard for the transport of recruiting officers and undisclosed freight on behalf of the government. As these events took place during 1894 it is believed that the men and materials were a part of the Spanish-American War effort (Box 4). Howard was subpoenaed for the case of “People vs. Lester L. Sweet.” The case appears to have been centered on the validity of a check handled by an agent, Lester Sweet. Many of the letters to Howard ask about the location of a Mr. Newton. Letters about the case were sent from 1889 to 1890.

Notable personal correspondence includes letters from the Michigan Asylum for the Insane in Kalamazoo. The letters detail the care of a Harry Van Vleck (Box 1 and 2). This relationship, if any, to Howard is unknown. The Clarke also houses a collection of a Henry Van Vleck, a Civil War soldier from Kalamazoo County (Mich.), who may be a relative.

Researchers may also be interested in the J.E. Howard Michigan Railroads Business Records, also available at the Clarke Historical Library.

Processing Note: During processing approximately 3 cubic feet of materials, mainly receipts, invoices, or materials which were copied and the copies retained, were withdrawn from the collection.

1 result in this collection

93 cubic ft. (in 32 boxes (31 cubic ft.) and 276 Oversized volumes, 11 Oversized Folders, 1 rolled item (62 cubic feet))

This collection is composed mostly of financial and business records, as well as some minutes, agreements, and reports, of numerous Michigan railroad and railway companies.

This collection consists mainly of various types of accounting and financial records, as well as some legal records (copies), of the Chicago and West Michigan Railway (CandWMRy) and the DLandNRR, and similar records of smaller Michigan railroads that were eventually purchased by the larger RRs. These records came from the office of J. E. Howard, Esq., who worked as the Assistant Treasurer and Paymaster of the larger RRs from 1886 through 1893. He was also the Assistant Treasurer and Paymaster of the Saginaw Valley and St. Louis RR between 1889 and 1897, and by 1894, the Paymaster of these three major railroads. Beginning in 1901, he was the Chief Clerk of the PMRR, so records of the PMRR and the Flint and Pere Marquette RR are also in the collection. Miscellaneous coupons of various street-railroad companies, mostly of Michigan, but also including other nearby states, are also included in the collection, as are Miscellaneous Railroad Materials, including records of railroad-related companies, and truly Miscellaneous Materials.

Please note that “Way Bills” is spelled several different ways throughout the collection finding aid, just as it is on the various types of way bills in the collection.

Series 1) the Bay City Belt Line RR, includes Bills, Proxies, 1889-1892, undated; and Correspondence re: a contract, 1892 (1 folder total, letter-size).

Series 3) the Chicago and West MI Railway (CandWMRy) is one of the largest series in the collection. It consists of approximately 12.5 cubic ft. of letter-size records, approximately 1 cubic ft. of legal-size records, and 136 oversized volumes. The main sub-series of the CandWMRR include: Audits, 1898; Bill for Lawyers, 1890; Books of Stock Certificates, 1879-1898 (approximately 4 cubic ft.); Correspondence, 1878-1898 (Scattered); Dock Pay Rolls, 1899; Garnishees, 1889-1900 (approximately 7 cubic ft.); Letter Pressbooks, 1890-1898 (1 cubic ft.); Notices of Meetings, 1899; Proxies, 1882-1884; and Stock Certificates, 1881-1899 (7 folders). Oversized volumes (136) include: Bill Registers, 1880-1891; Cash Books, 1879-1883; Cash Received Books, 1883-1898; Collection Books, 1892-1896; Daily Remittance Books, 1897-1899; Disbursements, 1883-1898; Index to Bill Register, undated; Paymaster’s Drafts Issued, 1888-1889; and Pay Roll Books (the bulk of the oversized volumes), 1881-1899 and 1905. Pay Roll Books include Detroit, Lansing and Northern RR (DLandNRR) from August 1889 on, and the Saginaw Valley and St. Louis RR from 1891 on.

Series 4) consists of materials that have the combined letterhead of the Chicago and West MI Railway and the Detroit, Grand Rapids and Western RR (DGRandWRR). This includes [letter-size] Pay Orders, 1898 (1 folder), and Receipts for the salary of Charles Merriam, Treasurer of the CandWMRR and DLandNRR, 1877-1890 (Scattered) (1 folder). Also included are [legal-size] Deductions from Pay for the CandWMRR/ DGRandWRR, 1897-1898 (24 folders).

Series 5) is [letter-size] Correspondence, 1895-1899 (approximately 2 cubic ft.), written or typed on the combined letterhead of the CandWMRR and the DLandNRR.

Series 6) the Detroit, Grand Rapids and Western RR (DGRandWRR) includes: Audits, 1898-99, Books of Stock Certificates, 1897-1899; Discharge Tickets, 1890-1900 (examples); Drafts, 1897,1899; Mortgages Certificates, 1897; and Garnishees, 1897-1900 (the bulk of the series) (approximately 1 cubic ft. total.) The Garnishees are filed in numerical order, and include those for both the DGRandWRR and DLandNRR (.25 cubic ft.), which were originally interfiled. The Garnishees for CandWMRR are a completely separate numerical sequence, and not part of the DGRandWRR Garnishees. Oversized volumes (6) include: Cash Received Book, 1897-1898; Daily Remittance Books, 1897-1900; and Disbursements, 1897-1898.

Series 7) the Detroit, Lansing and Lake MI RR includes an Indenture, Second Mortgage, 1874 (1 v. in 1 folder, letter-size) and Mortgage Foreclosures, 1876-1877(1 folder, legal-size). Oversized volumes (22) include: Bond Transfers Books, 1873-1876 and 1897; various Cash Books, 1871-1876; Ledgers of Second Mortgage Bonds, 1873-1876; Pay Rolls, 1871/2 and 1874/5; Vouchers, including an Index and Register, 1873-1878 and undated.

Series 8) the Detroit, Lansing and Northern RR (DLandNRR), includes various financial records (totaling approximately 6.5 cubic ft.) including: (letter-size) Accounts, 1877-1878; Audits, 1891, 1893, and 1896; a Bill for Layers, 1887; lists of Board of Directors/ Stockholders, 1884-1890 (Scattered); Bond Coupons (Examples), 1897-1895; Books of Stock Certificates, 1877-1898 (8 v.); Correspondence, 1889, 1891-1892; Drafts, 1889-1890s; and Garnishees, 1892-1897 (approximately 2 cubic ft.). Also included are a Plan of Reorganization, Subscribers, 1896-1899, and undated, (13 folders); Promissory Notes, 1874-1889; Proxies, 1884-1894 (Scattered); Receipt of Salary, 1894 for J. E. Howard; Reorganization Receipts and Receipt Books, 1894-1897 (9 folders); Reports of Work Done by Working Train, 1890-1891, 1900; Stock Certificate, undated; Vouchers, 1899 (approximately 1.5 cubic ft.). Legal-size materials include: Board of Directors Meeting Minutes, 1880 and 1883 (Scattered); and an Annual Meeting Announcement, 1891; and Mortgage Foreclosures, 1895-1896, and 1898. Oversized volumes (38) include: a Bond Transfers Book,1878-1896; Cash Received Books, 1877-1896; Collection Record Books, 1882-1896; Disbursements, 1883-1896; Ledgers of Bonds, 1877-1881 and 1907; Pay Master’s Bank Account, 1888-1892; and Vouchers and related Index, 1878-1884.

Series 9) consists of correspondence and bills re: damaged freight (fruit/candy), 1887-1888 (1 folder, letter-size) on the combined letterhead of the DLandNRR and the Saginaw Valley and St. Louis RR.

Series 10) is the Detroit, Lansing and Northern System, which includes Reorganization Receipt Books (3 v., in 3 folders, legal-size), 1896, and oversized volumes (4) with the same title, 1894-1899.

Series 11), the Flint and Pere Marquette RR (FandPMRR), includes: [letter-size] Broken Rail Reports, 1899-1900; Correspondence, 1878 and 1901 (Scattered); Pay Orders, 1899 (very scattered) (1 folder each); [legal-size] Monthly Report Ties Received, 1900-1901 (scattered) (1 folder) and Way Bills, 1880 and 1895 (3 folders). Oversized folders include Bonds and Coupons, 1860-1891. Oversized volumes (16) include: Bonds, for the FandPMRR and Flint and Holly RR (FandHRR), 1860-1891; Dividend Book, 1881-1884, Interest Coupons Paid and Canceled for various bonds including the FandHRR, 1863-1891; and Bond Registers, 1868 and undated.

Series 12) the Grand Rapids, Lansing and Detroit RR (GRLandDRR) includes: a list of the Board of Directors, 1889; Bond Coupons, 1884; a Bond Receipt, 1887; Proxies, 1889; Subscribers Information, 1887 (7 folders total, letter-size). Also included are Board of Directors’ Meeting Minutes, 1880 and 1888, and Mortgage Foreclosures, 1895-1896 (1 folder each, legal-size). A Transfer Ledger and Register, 1887-1896 (1 oversized v.) completes the collection.

Series 13) the Grand Rapids, Newaygo and Lake Shore RR, consists of Cash Books, 1871-1877 and 1881 forward (3 oversized v.).

Series 14) the Grand Rapids, Northern and Lake Shore RR, consists of Accounts, 1888-1890 (Scattered, 1 folder, legal-size).

Series 15) the Ionia and Lansing RR, includes Bond Coupons (Examples), 1881-1889 (Scattered) and Bond Transfers, 1897-1900 (2 folders total, letter-size). Oversized volumes (9) include various Bond, Cash, and Mortgage Books, and a Pay Roll, 1867-1899.

Series 16) the Michigan Central RR Company (MCRR), includes an Agreement with the CandMLS RR and the MCRR, 1876 (legal-size), and a Preliminary Survey of the Paw Paw Valley Railroad, undated, which was part of the MCRR. Oversized volumes (4) include: Account Books, 1846-1875 (2 v.), Cash Totals Book, 1866-1870, and a Ledger, 1878-1880. Other Oversized materials include Telegraph Reports from the Allegan Division, 1912 (1 Oversized folder) and #7 Jackson County Right-of-way and Track Map, 1918 (a rolled, torn item).

Series 17) the Milwaukee, Benton Harbor and Columbus Railway, consists of 1897 Consolidation Agreements between the St. Joseph Valley Railway Company and the Benton Harbor and Southeastern Railway Company.

Series 18) the Pere Marquette RR, includes various Accounts, Reports, Requisitions, and Way Bills, largely for the Collins Station. Many of the Reports were required, standardized forms used by the US Railroad Administration, which nationalized the railroad companies during World War I. The records total 13 folders (letter-size) and 12 folders (legal-size), 1900-1902, 1905, 1916-1920, and undated. Oversized volumes (4) include: Collins Station Local Sales Record, 1920; Check Stubs; 1903-1905; Detail of Collection Account Book; 1900-1901; and Record of Remittances, 1900.

Series 19) the Saginaw and Grand Rapids RR, includes Board of Directors/ Stockholders Materials, Lists, a Bill of the published notice of a meeting, Proxies, and Stock Transfers, 1879, 1884-1891 (Scattered) (5 folders total, all but one of which is letter-size).

Series 20) the Saginaw and Western RR (SandWRR), includes the same subseries as the SandGRRR, 1883-1890 and 1892 (4 folders total, all but one is letter-size). A Voucher Transfer Ledger and Register, 1885-1896 (1 Oversized v.) completes the collection.

Series 21) consists of Mortgage Foreclosures, 1895-1896 (1 folder, legal-size) which have the combined letterhead of the SandWRR and the GRLandDRR.

Series 22) the Saginaw Valley and St. Louis RR, includes some Board of Directors/Stockholders Materials, Lists, Proxies, financial information, and Mortgage Foreclosures, 1883-1896, but the majority of the subseries is Pay Rolls, Time Sheets, Pay Orders, Receipts of Pay, lists and accounts of Boarders, and Pay Roll Totals of RR employees, 1871-1878 (approximately 2.5 cubic ft.). Oversized volumes (5) are either Cash or Coupon books, 1879-1896.

Series 23) is materials of unidentified railroads, including a Statement of Engineering Expenses on the West Branch, 1880 and a Railroad Mileage /Tickets Account Book, 1875-1876 (Indexed).

Series 24) the White River RR, includes various materials, mostly related to its dissolution, including Stock Certificates, Stockholders Lists, Pay Orders of Dividends, Accounts, and Bills for the lawyers, 1879-1884, and undated (4 folders of letter-size and two of legal-size materials).

Series 25) Miscellaneous RR Materials, include: the Detroit and Grand Rapids Account Books of J. E. Howard concerning the Estate of Albert S. Austin (d. 1888?) (3 v., letter-size); the Central Traffic Association, General Expense Statement, February 1889, which statistically documents the financial status and business of many different railroads (1 folder, letter-size); and Check Stub Books of the Charlevoix Improvement Company and the Michigan Equipment Company, Limited, both of which were probably holding companies for railroad companies. The books of the Charlevoix Improvement Company include Canceled Checks at 4th National Bank, 1897-1899 (6 v., legal-size), and those of the Michigan Equipment Co., Ltd., include blank checks with Old Colony Trust Co., Boston, or 2nd National Bank, Boston, 1892-1893 and 1902 (two v., legal-size). Lastly, the West Michigan Lumber Co. is represented by vague By-laws, 1879, and Board of Directors’ Meeting Minutes, 1879-1881 (1 folder, legal-size).

Series 26) truly Miscellaneous Materials, consists solely of the Notary Public Certificate of Melancthan D. Woodford, 1876 (letter-size). His relationship to the collection is at present unknown.

Processing Notes: Howard grouped materials by format, record types (ex. Audits, Drafts, etc.), in numerical and chronological order, and by the name of the railroad, keeping loose papers together, usually tri-folded in office boxes. Oversized volumes were apparently filed in a similar manner, separately from the papers.

The collection is organized first by loose manuscript materials in boxes (letter-size records first, then legal-size records), and Oversized volumes. Within each of these size formats, materials are organized alphabetically by the names of railroad companies, then alphabetically by type of record, and then chronologically.

For example: Box 1: CandWM RR Accounts; Agreement; Books of Stock, 1895, 1896, 1898. Pay Roll Box 2: DLandNRR Accounts; Bills; Correspondence. Oversized Volumes: CandWMRy Accounts Pay Rolls; DLandNRR Accounts Pay Rolls Stock Certificates

Fire Damage: At some point, the building housing Howard’s records must have burned because many of the records are scorched. A substantial number of records in the collection are quite yellowed, brittle, and acidic. Some of the volume covers have bird poop on them, while others are detached from the volumes, as are some of the spine covers.

There is a lot of financial and business correspondence between Howard and C. L. Gunn, Esq., who was the Assist Treasurer of the CandWMRy, and U. B. Rogers, who was the Auditor of the CandWMRy, the DLandNRR, and the SVandSLRR. There is also some material related to Charles Merriam who was the Treasurer of the RR in Boston.

1 result in this collection