Search

Back to top

Search Constraints

Start Over You searched for: Names United States. Office of Indian Affairs. Remove constraint Names: United States. Office of Indian Affairs.
Number of results to display per page
View results as:

Search Results

Collection

Charles E. Cleland Native American research collection, 1970-2008, and undated

117 cubic ft. (in 122 Boxes, 9 Ov. folders)

The collection includes mostly photocopies of materials generated by various lawsuits, and other materials documenting Native Americans of Michigan, Minnesota, and Wisconsin, and First Peoples of Ontario, Canada, their history, culture, and relationship with the presiding government.Tribes documented are noted in the subject headings.

The collection includes mostly undated photocopies of materials generated by various tribal lawsuits against states and the United States (US) government in the collection. Some of the materials date back to the 1780s, but they are not originals, they are photocopies mostly made in the 1970s-1990s or later. There are some original reports and court records created during the time period of 1970-2008. The collection is rich in and dense in documenting Native Americans of Michigan, Minnesota, and Wisconsin, and First Peoples of Ontario, Canada, their history, culture, and relationship with the presiding government.

The collection is in original order. It is organized alphabetically by series by tribe or community seeking tribal status, reservation boundary (KBIC) case, tax case, or for hunting and fishing rights (Voight or LCO case) (105 boxes, 102.5 cubic feet). Within each series there are various subseries which may include: calendar documents (reference documents in chronological order), Cleland reports and reports of others (un/published), Cleland’s testimony as an expert witness, reference documents and/or un/published sources including newspaper or journal articles, books, maps, government reports, laws, land, legal and tax records, correspondence, business or personal records, excerpts from journals, diaries, and accounts, treaties, various US or Canadian court documents, miscellaneous and/or related documents, footnotes, project files, transcriptions of oral histories, finding aids, various types of maps, sketches, and genealogical and/or family charts. Some materials are bound volumes and others are oversized materials. Tribes or communities represented in the collection include:

Bad River Band of Lake Superior Chippewa (Wisconsin) 2 boxes (2 cubic ft.); Bay Mills Indian Community (Michigan) 15 boxes (14.5 cubic ft.); Fond du Lac Band of Chippewa (Minnesota) 8 boxes (7.5 cubic ft.); Forest County Potawatomi (Wisconsin), Notre Dame Project 4 boxes (4 cubic ft.); Keweenaw Bay Indian Community (KBIC, Michigan) 10 boxes (10 cubic ft.); Lac Courte Oreilles [Lake Superior Ojibwa]– Voigt Case 4 boxes (4 cubic ft.); Menominee (Wisconsin) 13 Boxes (12.5 cubic ft.); Mille Lacs Chippewa (Minnesota) 21 boxes (19 cubic ft.) (Note: Box 1 is actually half Menominee and half Mille Lacs Chippewas.); Saginaw Chippewa (Michigan) 13 boxes (13 cubic ft.); Sarnia [Chippewas of Sarnia Band (Ontario, Canada) who prefer to be known as Aamjiwnaang First Nation] 9 boxes (9 cubic ft.); Stockbridge-Munsee (Wisconsin) 8 boxes (8 cubic ft.).

Additional case and reference materials are found at the end in Boxes A-M (12 boxes, 9 Oversized folders, 13 cubic feet). These include: Box A: Bay Mills, US v. MI, 1 box (1 cubic foot); Box B: Bay Mills, US v. MI, KBIC Tax Case, KBIC Boundary Case, Crown v Sarnia, 1 box (1 cubic foot); Box C: Crown v. Sarnia 1 box (1 cubic foot); Box D: KBIC Boundary Case 1 box (1 cubic foot); Box E: KBIC Boundary Case 1 box (1 cubic foot); Box F: Saginaw Case 1 box (1 cubic foot); Box G: Miscellaneous Unpublished reports 1 box (1 cubic foot); Box H Finding Aids 1 box (.25 cubic ft.); Box I: Various legal cases, acts, statutes, decisions in Canadian cases 1 box (1 cubic foot); Box J: LCO Case, Stockbridge-Munsee, Mille Lacs, Fond du Lac, Grand Portage 1 box (1 cubic foot); Box K: Crandon Mine, Menominee Case, treaties US 1 box (1 cubic foot); Box L: Menominee Documents (really 1 Oversized folder on shelf); Box M: Calendars, Reference documents 1 box (1 cubic foot).

Also included are 5x8 inch notecards (4 boxes, 1.5 cubic foot), which usually document in one box each: KBIC, Grand Portage, MI and MN Chippewas, and Voigt.

Lastly, nine oversized folders (larger than legal-size, about .5 cubic foot) include mostly photocopies of a wide variety of maps, treaty signers, genealogy notes and family tree, and land claims.

All boxes in the collection are 1 cubic foot boxes except for the following: Boxes #15, 25, 68, 74-75 are .5 cubic foot boxes; Box #113 is .25 cubic foot box, Box #117 is really an Overszied folder; Boxes #119-122 are 5x8 inch index card boxes.

Materials were collected from a plethora of local, state, and national archives and historical institutions, as well as tribal archives, and various courts, both American and Canadian.

Abbreviations: Professor Cleland and his staff used numerous, and sometimes various, abbreviations for institutions, record groups and/or series names or other citations. Some of these were obvious to the processors, others were not. Many of these abbreviations are not identified in this finding aid. For example, enclosure is abbreviated multiple ways. These variations were retained during processing. Some of these variations are obvious and can be deduced by researchers from the materials.

Also, due to the length of the collection, a number of abbreviations and grammatical changes were implemented by the archivist.

The archivist also deleted: ["no reference" and "incomplete reference"], the, a, or an (articles) at the beginning of a title; Anonymous or Author unknown or a.u.; unknown dates, undated, ND, or n.d. and s.u. Marian also changed: Microfilm to micro and “and” to and; and abbreviated certain common words, as noted below, and the names of months.

Abbreviations used widely by Professor Cleland, his staff, and Marian the Archivist include: ABCFM=American Board of Commissioners for Foreign Missions; AFCP=American Fur Company Papers; AG=Attorney General; ARCOIA=Annual Report of Commissioners of Indian Affairs; B or Bx=Box; BBC=Bishop Baraga Collection; BIA=Bureau of Indian Affairs; ca.=circa; CCF=Central classified files; CMU=Central Michigan University; CHL=Clarke Historical Library; Co.=County; COIA=Commissioner/s of Indian Affairs; Corp.=Corporation; Dist.=District; E=East, not eastern; encl.=enclosure or enclosed; GLO=General Land Office; HR=House of Representatives; HS=Historical Society; ICC=Indian Claims Commission; IL=Illinois; IN=Indiana; JL=Journal; LC=Library of Congress; LLL=Letters of Lucius Lyon; LRBO-OHC=Little River Band-Oral History Collection; Ltd.=Limited; MH=Michigan History (a publication); MHM=Michigan History Magazine (a publication); MI=Michigan; Misc.=Miscellaneous; MPHC=Michigan Pioneer and Historical Collections (a publication); MN=Minnesota; MS=Mississippi; Mss.=Manuscript; MTRL-JP=Metro Toronto Reference Library-Jarvis Papers; N=North, not Northern; NAM=National Archives microfilm; NEB=Nebraska; NWT=Northwest Territories; OIA=Office of Indian Affairs; US=United States; PAC=Public Archives of Canada (National Archives of Canada); PAO=Public Archives of Ontario; PAO-WJLB=Public Archives of Ontario-William Jones Letterbook; Qly=quarterly; rec=received; S=South, not southern; SAM=State Archives of Michigan; TWP=township; UCA=United Church Archives; U.P.=Upper Peninsula; US=United States; UWO, RC-EP= University of Western Ontario, Regional Collection-Evans Papers; W=West, not Western; w/=with; WI=Wisconsin; WL, UWO-WP =Weldon Library, University of Western Ontario, Wawanash Papers.

Also, the original punctuation used varies. A few of the original folder labels were crossed out partially or entirely. These variations were retained during processing.

Processing Notes: Only a few duplicate copies were withdrawn from the collection. Several items which had suffered physical damage mostly due to mud or dirt stains or being badly crumpled or torn were copied and the originals were withdrawn from the collection. (The total withdrawn from this collection was less than .25 cubic ft.).

The vast majority of the collection was organized into series by tribal name or topic, foldered, and labeled before it came to the Clarke. Original folders were maintained in the collection. We endeavored as much as possible to duplicate the original label headings (which varied somewhat from series to series) in the Box and folder listing. Items that were not foldered were foldered by the archivist, and those that were unlabeled were identified and labeled by the archivist.

Collection

Lewis Cass papers, 1774-1924

3 linear feet

The Lewis Cass papers contain the political and governmental letters and writings of Lewis Cass, American army officer in the War of 1812, governor and senator from Michigan, American diplomat to France, secretary of war in the Andrew Jackson administration, secretary of state under James Buchanan, and Democratic candidate for President. These papers span Cass' entire career and include letters, speeches, financial documents, memoranda, literary manuscripts, newspaper clippings, and a travel diary. In addition to documenting his political and governmental career, the collection contains material concerning relations between the United States and Native Americans, and Cass' role in presidential politics.

The Lewis Cass papers (approximately 1195 items) contain the political and governmental letters and writings of Lewis Cass, American army officer in the War of 1812, governor and senator from Michigan, American diplomat to France, secretary of war to Andrew Jackson, secretary of state to James Buchanan, and Democratic candidate for President. Included are letters, speeches, financial documents, memoranda, literary manuscripts, newspaper clippings, and a travel diary. In addition to documenting his official and governmental activities, the collection contains material related to Cass' influence on Native American policy and his role in presidential politics.

The Correspondence series (approximately 990 items) contains the professional and political letters of Lewis Cass. These reveal details of Cass' entire career and involve many of the most important political topics of the day. Within the series are communications with many prominent American politicians and military officers, including John Adams (2 items), Thomas Hart Benton (4 items), James Buchanan (20 items), John C. Calhoun (3 items), Henry Clay (1 item), Jefferson Davis (3 items), Stephen Douglas (2 items), Secretary of State John Forsyth (5 items), Albert Gallatin (2 items), William Henry Harrison (3 items), Samuel Houston (1 item), Andrew Jackson (23 items), Thomas Jefferson (1 item), Francis Scott Key (3 items), Alexander Macomb (4 items), James Monroe (1 item), Samuel F. B. Morse (2 items), Franklin Pierce (1 item), James K. Polk (8 items), Richard Rush (6 items), William Seward (3 items), Winfield Scott (3 items), Zachery Taylor (2 items), John Tyler (2 items), Martin Van Buren (8 items), Daniel Webster (4 items), and many others. This series also contains a small number of personal letters, including communications with Cass' siblings, his nephew Henry Brockholst Ledyard, and his friends.

The collection's early papers (1777-1811) contain material related to Cass' family, his education, his professional career in Ohio, and relations between the United States government and Native Americans. The earliest item is from Elizabeth Cass' father, Joseph Spencer, relating to his service in the Revolutionary War. Two letters are from John Cass, Lewis' father, concerning business, and five items are from Cass' siblings, written to him at Philips Exeter Academy (1790-1795). His service as an Ohio congressman is represented by a single resolution, drafted by Cass, and submitted by the Ohio Congress to President Jefferson, voicing their commitment to the constitution and the Union (December 26, 1806, with Jefferson's response enclosed). Also present are nine items related to Native American relations, including formal letters to the Chippewa, Delaware, Miami, Ottawa, Potawatomi, Shawnee, and Wyandot tribes, from Superintendent of Indian Affairs Richard Butler, Northern Territory Governor Arthur St. Clair, and Secretary of War James McHenry. Of particular importance is a signed letter from several tribes to President James Monroe, composed shortly after the Battle of Tippecanoe, stressing the importance of treaties and lobbying to employ John Visger on behalf of the Indians (November 13, 1811). Two miscellaneous items from this period are letters from John Adams: one letter to Charles Guillaume Frederic Dumas requesting permission for Adams to return to America after the Treaty of Paris (March 28, 1783), and one to a group of volunteer troops of light dragoons (July 12, 1798).

Eleven letters deal with Cass' role in the War of 1812. Topics discussed include raising a regiment in Ohio (March 23, 1813), concerns with obtaining food and clothing for troops and British prisoners at Detroit (November 1813), and Cass' thoughts on receiving the governorship of the Michigan Territory (December 29, 1813). Of note is a letter containing William Henry Harrison's impressions on Commodore Oliver Hazard Perry's victory on Lake Erie, sent to Secretary of War John Armstrong (enclosed in September 13, 1813). For more material relating to the War of 1812 see the Manuscript Writing series.

The collection contains 55 letters from Cass' tenure as governor of Michigan Territory (1815-August 1831). These represent a broad range of topics including territorial administration, expeditions throughout the western territory, western expansion, and studies of and treaties with Native Americans. Contacts include travelers from the east coast interested in Michigan and Indian affairs, officials in outposts throughout Michigan, officials from eastern states, and officials from Washington including presidents, their cabinets, and congressmen.

Of note:
  • November 21, 1816, January 11 and February 2, 1817: A discussion between Cass and Henry Clay regarding opening a branch of the United States Bank in Lexington, Kentucky
  • February 12, 1817: A letter concerning troop service under General Hull in the War of 1812
  • August 14 and 25, 1817: Letters between Cass and President James Monroe relating to travel in the Ohio Territory
  • June 10, 1818: Courts martial for depredations against Indians at Detroit
  • October 20, 1818: A letter from Alexander Macomb concerning the purchase of Cass' servant Sally for $300
  • December 9, 1821, October 14, 1823, and April 24, 1824: Three letters from John C. Calhoun about governmental promotions, the vice presidency, and Indian affairs
  • November 14, 1821 and February 16, 1824: two letters discussing or addressed to John C. Calhoun from Cass.
  • March 21, 1830: A letter from Cass to President Jackson requesting the reinstatement of a Major Clark into the army

Cass communicated frequently with David Bates Douglass, an engineer who worked with Cass in Michigan. In his letters, Douglass often mentions their mutual colleague Henry Schoolcraft, and Douglass' mapping areas of Michigan, Indiana, and Illinois. Also of interest are five letters to George Wyllys Silliman, a lawyer in Zanesville, Ohio, and nephew of Lewis Cass, from friend William Sibly (November 17, 1827-November 6, 1828) and from cousin Elizabeth Cass (May 1, 1829). Sibly discussed personal and social news and made several comments on women. Elizabeth mentioned a month-long visit from Martin Van Buren and described Detroit as being "in turmoil" because of conflicts between the "Masons & Anti-Masons--Wing men & Biddle men--Sheldonites and Anti Sheldonites . . ."

Cass served as Andrew Jackson's secretary of war from 1831-1836. Most of the approximately 195 items concern Washington politics; department of war administration; affairs of the president and cabinet; and requests for appointments, promotions, and political favors from congressmen and other politicians. Of note are 18 letters and memoranda from Andrew Jackson to Cass and other cabinet members, regarding Indian resettlement (1831-1836), firearms delivered to members of congress (November 3, 1834), and news of generals Samuel Houston and Santa Anna and the war with Mexico (August 31, 1836). Cass was also involved with the administration of West Point; he received news of leadership changes and recommendations for admissions and teaching posts, including one request from author Washington Irving (March 20, 1834). During this period, Cass kept in close contact with Secretary of the Treasury Louis McLane.

Of note:
  • August 1, 1831: A letter from General Winfield Scott voicing support for his appointment as secretary of war
  • August 8, 1831: Cass' acceptance of the secretary of war position
  • August 29, 1831: A long letter from William Henry Harrison discussing his loyalty to Cass, Colonel Shelby's personal jealousy and his attempts to replace Harrison in congress, the presidential aspirations of Henry Clay, and the poor state of Harrison's personal fortunes
  • December 31, 1831: A letter from Susan Wheeler Decatur of Georgetown, South Carolina, concerning her declining finances
  • February 24, 1832: A letter from Henry R. Schoolcraft describing the state of the settlement at Sault Ste. Marie and mapmaking at the mouth of the Mississippi River
  • July 26, 1832: A letter from General Alexander Macomb to Cass offering condolences for the loss of his daughter Elizabeth and informing Cass of a cholera epidemic in western forts
  • December 26, 1832: Callender Irvine, United States Army Commissary General of Purchases, to Cass regarding the design and procurement of Army uniforms
  • January 24, 1833: Cass to Richard Smith, United States Bank cashier, with instructions to close the accounts of the war department and Indian Agency
  • A bundle of letters and enclosures, January 1, 1834-March 5, 1834, written by Gorham Parks to Samuel Farrar, including copies of correspondence and a petition regarding the establishment of a military buffer between Maine and British Canada
  • April 3, 1834: A letter from Cass' brother George Cass concerning his family's finances
  • May 12, 1834: Congressman James K. Polk concerning a general appropriations bill and Indian annuity bill that passed the house
  • June 20 and October 20, 1834: Two letters from Benjamin Waterhouse of Harvard University discussing temperance and early American history concerning General Wolfe's attack on Canada and Bunker Hill
  • April 18- December 24, 1835: Seven letters concerning the territorial conflict between Michigan and Ohio over the Toledo Strip
  • February 22, 1836: A letter from John Henry Eaton to Cass describing the state of affairs in Florida and a revolt of Indians in Tampa Bay
  • July 4, 1836: Edgar Allen Poe to Cass concerning contributions to the Southern Literary Messenger

From 1836 to 1842, Cass served as Jackson's minister to France. Many of the 148 items from this period are letters of introduction from Cass' colleagues in Washington, New York, Albany, Boston, Baltimore, and Virginia, for family and friends traveling in France and Europe. Though most of these travelers were well connected young men from prominent families, two letters were for women traveling without their husbands (August 29 and September 27, 1841). In 1842, before Cass returned to America, he communicated with senators and the President's cabinet regarding negotiations with the British for Canadian boundary lines, and other news from the continent. Throughout Cass' time in France, he received updates on his finances and properties in Detroit from Edmund Askin Brush.

Of note:
  • October 4, 1836: President Jackson's acknowledgement of Cass' resignation as secretary of war, and Cass' appointment as minister to France
  • February 5, 1837: Plans for the Cass family's trip to the Mediterranean on the USS Constitution, including the suggestion that the women wear men's clothing in the Holy Land
  • November 3, 1837: Remarks regarding the reaction in Boston to a visit from Sauk Chief Keokuk (Kee-O-Kuk) and a group of Blackhawk Indians
  • September 10-December 14, 1841: Ten letters about a court of inquiry concerning Assistant Surgeon General Dr. Edward Worrell's record keeping for medicine and supplies at the hospital at Fort Niagara
  • March 14, 1842: A letter from Daniel Webster to Cass relating to the abolition of slavery
  • April 25, 1842: A letter from Daniel Webster to Cass regarding the rights of "visit and search, the end of the African slave trade, the 'Creole Case,'" and the Oregon compromise
  • June 29, 1842: A letter from John Tyler reporting on Congress' activities and further negotiations with Lord Ashburton, the Maine boundary and the "Creole Case"

Between 1842 and 1857, Cass served two senate terms representing Michigan, competed for the Democratic nomination for president in 1844 and 1852, and lost the presidency to Zachery Taylor in 1848. Letters from this time period amount to approximately 278 items. In December 1842, when first arriving back in America from France, Cass received a number of welcoming letters from officials in Boston and Philadelphia, including one that suggested he could be chosen as Democratic vice presidential nominee (December 28, 1842). Cass soon returned to Detroit but kept up with news from Washington. As presidential contender and then senator, Cass was concerned with the biggest issues of the day, including relations with England over the Oregon Territory; relations with Mexico; Indian affairs; and the Wilmot Proviso and the spread of the slavery to new states and territories. In addition to discussions of slavery in the South, Cass received reports on slavery in California, Missouri, Utah, Kansas, and Texas. The year 1848 is dominated with material on the presidential election, consisting of letters expressing support and discussing the landscape of the election. Of note are 45 letters, spanning 1844-1859, from Cass to Massachusetts Congressman Aaron Hobart of Boston, which feature both personal and political content.

Of note:
  • July 8, 1843: A letter from Andrew Jackson regarding relations with France and England and the Oregon Bill
  • May 6 and 11, 1844: Letters from Cass discussing his chances to be nominated to run for president at the Baltimore Democratic Convention, and his thoughts on the annexation of Texas and the "Oregon Question"
  • July 1844: A letter from William Berkley Lewis describing the political climate surrounding Andrew Jackson's campaign and assent to the presidency (30 pages)
  • July 30 and 31, 1845: Letters from Lewis Henry Morgan concerning a council of Iroquois at Aurora, New York, and the education of the Indians of western New York
  • December 24, 1845: A letter from Henry Wheaton concerning commerce and communications through the isthmuses at Suez, Egypt, and at Panama
  • March 19, 1846: A letter from Francis Parkman, Jr., regarding the study of the Indians of Michigan's Upper Peninsula
  • August 5, 1846: A letter from Cass concerning Democratic Party politics and the war with Indians in Florida
  • December 26, 1846: A letter from Cass on the state of the Democratic Party and his intention to run for president
  • January 6, 1848: A letter from Cass discussing the Wilmot Proviso
  • April 6, 1748: A letter from Henry Hunt regarding the war in Mexico and General William Worth
  • May 23, 1848: A letter from W. T. Van Zandt who witnessed the French Revolution, and mentioned that two of the King's grandchildren hid in a nearby boarding house
  • June 13, 1848: A letter from Stephen Douglas reassuring Cass that Southerners are "satisfied with your views on the slavery question, as well as all others"
  • August 24 and November 14, 1848 and January 9, 1849: Letters from President Polk concerning the politics of slavery in the senate and the Wilmot proviso
  • October 25, 1851: A letter from relative Sarah Gillman, whose husband is prospecting in California and is in need of a loan
  • August 9, 1852: A letter from Cass to John George
  • August 30, 1853: A letter from Cass to President Franklin Pierce congratulating him on his election and recommending Robert McClelland, regent of the University of Michigan, for the position of secretary of the interior
  • April 1, 1856: W.W. Drummond of Salt Lake City commented on Mormons, polygamy, slavery, the statehood of Nevada, and local support for the Nebraska Bill. Enclosed is a printed bill of sale for a runaway slave
  • June 24, 1856: Cass' explanation that the Democratic party must work to preserve the Union

The series contains 172 letters from Cass' service as James Buchanan's secretary of state from 1857-1861. During his time, he received communications dealing with political unrest in the South over the slavery issue, and concerning foreign relations with Mexico, England, France, Russia, Nicaragua, and Cuba. Of particular interest are ten letters from the Minister to England George Mifflin Dallas who reported on parliamentary and political news in London (April 28, 1857-February 2, 1858). He discussed the British views on slavery in America and about the Oregon border; activities of the British East India Company; England's conflicts in India, West Africa, and China; the planning of the transatlantic telegraph and the first communication between Queen Victoria and President Buchanan; and American relations with France and Russia. Cass also received frequent memoranda from Buchanan concerning foreign relations, focusing on treaties with Mexico. The series contains 10 letters from supporters, reacting to Cass' resignation from Buchanan's administration for failing to use force in South Carolina (December 14, 1860-January 2, 1861). Also present are three personal letters from Cass to his young nephew Henry Brockholst Ledyard.

Of note:
  • March 19, 1857: A letter from Judah Philip Benjamin relating intelligence on the political situation in Mexico, led by Ignacio Comonfort, and urging the United States to make a treaty with Mexico for control of California without delay
  • April 20, 1857: A manuscript copy of a letter from Lewis Cass to Secretary of the Navy Isaac Toucey, concerning the U.S. commercial agent at St. Paul de Loando, Willis, sent dispatches informing them that "the slave trade on this Coast is flourishing" and that five vessels have lately left with enslaved persons. Willis also reported that "The Congo River and its neighborhood have been the head Quarters, and American gold is now quite plenty there, having been brought in vessels which clear from New York."
  • August 3, 1857: A letter from Jefferson Davis discussing issues in Cuba, Panama, Mexico, and England, and offering his thoughts on states' rights and state creation
  • August 5, 1857: A memo from Buchanan inquiring about the United States' relationship with England and political division in the Democratic Party
  • November 17-20, 1857: Sculpture design for decorations on the Capitol building at Cincinnati, Ohio
  • August 30, 1858: A letter from Francis Lieber explaining his poem celebrating the transatlantic telegraph
  • October 27, 1858: A letter from Rebecca P. Clark, General William Hull's daughter, claiming that she had a long-suppressed pamphlet ready to publish that would redeem her father's reputation and prove that the United States did not invade Canada in 1812 in order to maintain the slave state vs, free state balance of power
  • January 27, 1859: A letter from Buchannan expressing his desire to take lower California from Mexico
  • December 6, 1859: A letter from George Wallace Jones regarding the administration's position on the slavery question and the "doctrine of non-interference"
  • December 19, 1859: A letter from Jeremiah Healy, a prospector from San Francisco, requesting a loan to extract silver and lead ore from his mine to compare it to the "Comstock Claim"
  • April 14, 1760: An unofficial letter from Robert M. McClelland concerning peace with Mexico and dealings with Lord John Russell
  • May 29, 1860: A letter from former Governor John B. Floyd regarding a friend who wants to set up a commercial house in Japan
  • December 6, 1860: An unofficial letter from General John Wool concerning South Carolina's secession and troops to protect the fort at Charleston
  • December 17, 1860: A letter of support from Lydia Howard Sigourney for Cass' resignation

The collection contains only 9 letters written after Cass' resignation from the Buchanan administration until his death, though a few of these are from old connections in Washington. One particularly interesting letter is a response from President Lincoln's office concerning Cass' request that he parole two of Elizabeth Cass' nephews who were Confederate officers (June 30, 1864). Going against his standard policy, Lincoln agreed to the parole out of respect for Cass.

Of the 50 letters written after Cass' death (1766-1917), the bulk are addressed to Cass' granddaughter, Elizabeth Cass Goddard of Colorado Springs, Colorado, and Cass' grandson, Lewis Cass Ledyard. These primarily relate to family and business matters and are not related to Lewis Cass. Of note are a letter from William Cook to Lewis Cass Ledyard containing copies of four letters from Cass to J. P. Cook in 1856 (September 15, 1909), and a letter to Henry Ledyard concerning Cass family portraits. Other notable contributors from this period include Ulysses S. Grant (August 18, 1868), Congressman James A. Garfield (1871) Julia Ward Howe (written on a circular for a New Orleans exposition, 1885), and Elizabeth Chase on women's suffrage (October 1886).

This series contains 24 undated letters from all phases of Cass' career, including his time in Detroit, Paris, and Washington. Of note is a letter to Cass from William Seward concerning a social engagement, and three letters to Elizabeth Goddard from Varina Davis, in which she voices her opinions on bicycling and offers sympathy for the death of a child.

The Diary series (1 volume) contains a personal journal spanning June 11 to October 5, 1837, just before Cass began his service as diplomat to France. The 407-page volume, entitled "Diary in the East," documents Cass and his family's tour of the Mediterranean and Middle East. Among the places visited were the Aegean Sea, the Dead Sea, Egypt and the Nile, Cyprus, and Lebanon. Entries, which were recorded daily, range from 3 to 20 pages and relate to travel, landmarks, local customs, and the group's daily activities.

The Documents series (116 items) is made up of financial, legal, military, honorary, and official government documents related to Cass and his relatives. Early documents relate to the Revolutionary War service of Dr. Joseph Spencer, the father of Elizabeth Cass and the military discharge of Cass' father Jonathan Cass. War of 1812 items include 16 receipts of payments to soldiers for transporting baggage, a payment of Cass' troops approved by Secretary of the Treasury Albert Gallatin, and a report made up of eyewitness accounts of General Hull's surrender at Detroit (September 11, 1812).

Material related to Native Americans includes a treaty between Anthony Wayne and various tribes (August 3, 1795); the Treaty of St. Mary's with Cass, Duncan McArthur, and the Wyandot Indians; several permission bonds awarded by Governor William Hull to Michigan merchants for Indian trade (1798-1810); and Cass' 48-page report detailing the reduction of Native population in North America (with a population count by region), the agriculture and hunting practices of Native Americans, and the history and future of American Indian relations (July 22, 1829).

Three of the items are official items that mark achievements in Cass' career:
  • March 11, 1826: Cass' oath of office for Governor of the Michigan Territory
  • August 1, 1831: Cass' appointment to Secretary of War by Andrew Jackson.
  • March 6, 1857: Cass' appointment to Secretary of State by James Buchanan.

Cass' personal accounts are documented in three ledgers kept by Edmund Askin Brush's agency, which managed his financial and land interests, including payments on loans, interest, rent, and land sales and purchases (September 1832-March 1843, January 30, 1836, and undated). Honorary documents include memberships in the New York Naval Lyceum, the Rhode Island Historical Society, and the Buffalo Historical Society, and a degree from Harvard.

Of note:
  • 1776: One bill of Massachusetts paper currency
  • January 5, 1795: Power of attorney for Aaron Burr to Benjamin Ledyard
  • December 21, 1816: An item documenting the Bank of the United States opening a branch in Lexington, Kentucky
  • 1836-1841: Twelve items related to the divorce of Mary K. Barton of Baton Rouge, Louisiana, from her violent husband Seth Barton
  • November 11, 1842: A menu for a dinner celebrating Cass at Les Trois Frères Provençaux
  • November 5, 1845: A printed protest from the citizens of Massachusetts who met at Faneuil Hall, Boston, concerning the annexation of Texas as a slave state
  • 1850: Three signup sheets to purchase printed copies of a Cass speech on the Compromise of 1850 and a copy of "Kansas--The Territories"
  • February 27, 1878: Lewis Cass, Jr.'s last will and testament
Images within this series:
  • March 17, 1821: A merchant pass for the Bark Spartan, signed by John Quincy Adams, illustrated with a ship and a harbor with a lighthouse
  • July 19, 1833: A membership document from the Rhode Island Historical Society featuring neoclassical imagery of a woman in front of a city and a shield with an anchor inscribed with the word "Hope"
  • 1837: A bank note picturing Greek gods
  • 1858-1860: Three passports with large state department seals

The Speeches series (17 items) contains 16 items related to Indian affairs spanning 1792-1816, and one undated item concerning agriculture in Michigan. The speeches were delivered by individual Native Americans (Grand Glaize, Painted Tobacco, Maera Walk-in-the-Water, Yealabahcah, Tecumseh, and the Prophet); Indian confederacies to the Commissioners of Indian Affairs; and the Indian commissioners to the Cherokee, Chippewa, Ottawa, Potawatomie, Shawnee, and Wyandot tribes.

Of note:
  • November 29, 1796: A speech from George Washington to the Wyandot, Delaware, Shawnee, Ottawa, Miami, Potawatomi, Kickapoo, Piankeshaw, and Kaskaskia Indians
  • August 18, 1807-1810: Five speeches to and from General William Hull and various Indian tribes, including the Wyandot Chief Maera (Walk-In-The-Water)
  • December 21, 1807-January 31, 1809: Four speeches from President Thomas Jefferson to various Indian tribes
  • 1816: A speech from Shawnee Chief Yealabahcah and the Prophet Tecumseh in a council with Lewis Cass

For additional Indian speeches see the Manuscript Writings series. The Clements Library Book Division has several published versions of Cass' political speeches spanning 1830-1856.

The Manuscript Writings series (41 items) consists of Cass' non-correspondence writings, of which 30 are undated. Though Cass did not pursue a formal higher education after his years at Philips Exeter Academy, he received many honorary degrees and published scholarly works on the history of Native Americans and American political issues. This series contains 13 items that reveal Cass' views on Native Americans, including a 104-page item on Indian treaties, laws, and regulations (1826); notes on the war with the Creek Indians in 1833 (undated); undated notes and articles on the Shawnee, Kickapoo, and Miami tribes and lands; a 23-page review of published works on Indians; two sets of notes with corrections by Cass that were later published in the Northern American Review, and a four-page essay on Indian language.

Two items relate to the War of 1812. The first is a notebook entitled "Extracts from Franklin's Narratives," which contains copies of letters, speeches, and documents relating to Tecumseh and The Prophet, Canadian Governor George Prevost, President Madison's speeches to Congress, and Canadian General Henry Proctor, spanning 1812-1813. The second is an eyewitness account of the siege and battles of Fort Erie in 1814 by Frederick Myers (September 27, 1851). Also present are copied extracts from other writers' works, including Charlevoix's Histories and a work on Indiana by an unidentified author.

Of note:
  • April 9, 1858: A memorandum in regard to an interview with Colonel Thomas Hart Benton on his deathbed
  • Undated: 34 pages of autobiographical writings
  • Undated: 42 pages of notes on the creation of the universe and the theory of evolution
This series also contains nine items written by other authors, including:
  • February 10, 1836: A poem by Andrew Buchanan performed at Mrs. White's party
  • August 30, 1858: "An Ode on the Sub-Atlantic Telegraph," by Dr. Francis Lieber
  • Undated: Two genealogical items related to Elizabeth Cass' ancestors
  • Undated: a draft of a biographical essay on Cass' early years by W. T. Young (eventually published in 1852 as Life and Public Services of General Lewis Cass)

The Printed Items series (14 items) is comprised of printed material written by or related to Cass. Many of the items are contemporary newspaper clippings reporting on Cass' role in government and eulogies assessing his career after his death.

Of note:
  • November 4, 1848: A 4-page Hickory Sprout newspaper with several articles on Cass and his presidential bid. This paper also contains pro-Democrat and pro-Cass poetry set to the tune Oh! Susannah
  • 1848: A political cartoon lampooning Cass after his defeat to Taylor in the presidential election
  • March 25, 1850: An announcement for a ball at Tammany Hall in honor of Cass
  • July 17, 1921: A Detroit Free Press article on the dedication of the Cass Boulder Monument at Sault Ste. Marie
  • Three engraved portraits of Cass
  • Undated: A newspaper clipping with recollections of Lewis Cass as a young boy
  • Undated: An advertisement with a diagram of the Davis Refrigerator.

The Autographs and Miscellaneous series (21 items) contains various autographs of James Buchanan (October 10, 1860), Theodore Roosevelt (August 11, 1901), and author Alice French with an inscription and a sketch (September 29, 1906). This series also contains 19 pages of notes from Cass collector Roscoe O. Bonisteel, who donated many of the items in this collection, and four colored pencil sketches of furniture.

Collection

Lewis Cass papers [microform], 1814-1847

60 microfilms

Official correspondence, notes, and instructions received while serving as U. S. Minister to France and Secretary of War; also official documents of the Michigan Superintendency of Indian Affairs, 1819-1831, and the Office of Indian Affairs, 1814-1817 and 1822-1829, relating in part to Cass's work in negotiating land treaties with the Indians of the Michigan Territory.

The microfilm was acquired by Professor Nelson Vance Russell in the course of his research on the life of Lewis Cass. The originals of the records are in the National Archives and Records Administration. The files have been arranged by record group number which correspond to the various departments and agencies with whom Cass was associated as territorial governor, as diplomat, or, in the case of the War Department, as Secretary. The series in the collection are: United States Minister to France, United States Secretary of War, Michigan Superintendency of Indian Affairs, and United States Office of Indian Affairs. Cass's work with the Indians as governor of the Michigan Territory is documented in these last two series.

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].