Archive Inventory: D

Explore Putnam’s Archive Inventory under the letter “D.” These items are available by research request. Serious inquiries only.

INVENTORY
 
Davenport Academy of Natural Sciences
Inventory for Archival material stored Row 3 Shelf 1
 
BOX 1 
      1. Davenport Gazette Centennial Supplement (July 4, 1876)
       2. Davenport Gazette (Oct. 3 & 4 1877)
       3. Der Tagliche Democrat (Oct. 4, 1877)
       4. Subscriptions to the Building Fund of Davenport Acad. (Oct. 4, 1877)
       5. Assorted Catalogs, Speeches, Advertising Materials, etc. from 1870s
 
BOX 2
1.           Constitution, By-Laws 1867
2.           Minutes Book (Dec. 1867-Feb. 1870)
3.           Minutes Book (Jan. 1889-Jun. 1928)
4.           Corresponding Secretary (Jan. 1899-1910)
5.           Historical Section Records (Apr. 1876-May 1880)
6.           Recording Secretary Notes (Jan. 1893-Jan. 1897)
7.           Biological Section Records (Apr. 1876-Apr. 1878)
             
 BOX 3
        1. Distribution List of Foreign Institutions
        2. Distribution List of U. S. Institutions
        3. Distribution Exchange List (April 1914)
        4. Publication Accounts (1876-1880)
        5. Account Journal (1876-1880)
        6. Publication Accounts (1881)
        7. Treasurer Accounts (1882-1898)
        8. Publication Accounts (1914-1932)
 
BOX 4 
       1. Corresponding Secretary Records (1876 – 1879)
        2. Corresponding Secretary Records (1882 v- 1883)
        3. Corresponding Secretary Records (1883 – 1886)
        4. Corresponding Secretary Records (1886 – 1890)
                                                 
BOX 5
         Original Files for Proceedings Volumes (1868 – 1886)
   
BOX 6
         1. Index of Am. Archaeology (Undated)
         2. General Index
         3. Bibliography of Am. Archaeology (Undated)
         4. Index Rerun (Aug. 1876)
         5. Mound Publication Fund (Aug. 1876)
         6. Treasurer’s Book (1875 – 1881)
         7. List of Donors (1917 – 1931)
         8. Treasurer’s Book (1897 – 1902)
         9. Accounts (1888 – 1901)
         10. Membership List (1885)
         11. Subscription Acct. Book (1887 – 1885)
         12. Treasurer’s Acct. Book (1896 – 1905)
         13. Time Book (1881 – 1882)
         14. Account Pad (1885)
         15. Receipt Books (1876 – 1909)
         16. Time Books (1949 -1968)
         17. Mary L. D. Putnam Memo Books (1876, 1881, 1882, 1883, 1884, 1885, 1666, 1902)
         18. Treasurer Acct. Book (1894 – 1902)
 
BOX 7           Vouchers and Accounting Receipts (1879 – 1905)
BOX 8           Account Vouchers, Correspondence, Meeting Notes (1868 – 1879)
BOX 9          Account Vouchers, Correspondence, Meeting Notes, Miscellaneous (1879 – 1884)
BOX 10         Account Vouchers, Correspondence, Meeting Notes, Miscellaneous (1885 – 1890)
BOX 11         Account Vouchers, Correspondence, Meeting Notes, Miscellaneous (1891-1910)
BOX 12         Account Vouchers, Correspondence, Meeting Notices, Miscellaneous (1911 – 1926)
 
DANS/Davenport Pubic Museum Archives for years following 1926 are in filing drawers.
 
 
INVENTORY
 
The Davenport, Iowa City and Western Transaction Company
Accession Number: Unknown
Donor: Unknown
Inclusive Dates: 1912
 
Scope Notes: Collection of ledgers and documents from the Davenport, Iowa City and Western Transaction Company.
 
Inventory
Stock certificate ledger 1919
Stock certificate ledger 1912
Book of meeting notes and by-laws, 1912
Book of meeting notes, correspondence and documents
Cancelled stock certificates
Packet of documents and paperwork
 
 
INVENTORY
 
DeLarue Wildflower Cards
LIB-ARCH-R3-Cab1B
 
Scope: One records center carton containing original art on handmade greeting and note cards and books related to wildflowers.
 
Inventory
“Prairie Swell and Swail” by Torkel Korling, c. 1958
“Flowers that Bloom in Spring” by Illinois State Museum, Story of Illinois #4, c. 1947
Cedar County Historical Review, July 1974
“Picture”
Folder with Miscellaneous notes and articles
Rochester Cemetery flowers and plants
3 cards of spring
39 miscellaneous cards
24 cards of summer
32 cards of fall
 
Subject Heading Cross Reference
Arts – Applied
Nature – Flowers
 
 
Plath Manuscripts Collection
LIB—ARCH—R9—S3G
 
Subject Heading Cross Reference
Social Life & Customs – Misc.
 
 
INVENTORY
 
Des Moines & Fort Dodge Railroad Company Collection 1962-33
Inclusive Dates: 1876-1880
 
Scope Notes: This collection contains 225 business letters dating 1874 to 1880. See card-level inventory for detailed description of collection. Topics discussed include land purchases, financing, construction of railroad spurs in Iowa, weather and its affect on track conditions, crops and prices, land prices, legal matters including suit with a telegraph company, coal fields, and arrangements for use of bridge and connections with other railroad companies.
 
Folder 1 – 44 items            Letters
 
Folder 2 – 99 items            Letters
 
Folder 3 – 44 items            Letters
 
Folder 4 – 47 items            Letters
One hand-drawn street map
(letter, August 16, 1875 to Charles E. Whitehead removed to unknown location)
 
Item level list
1            Tissue Book, Jan. 31, 1874 – April 14, 1874
 
Subject Heading Cross Reference
 
Business & Industry–Real Estates & Surveying
Communication–Telegraph
Railroads–Chicago, Burlington & Quincy
Railroads–Chicago & Northwestern
Railroads–Chicago, Rock Island & Pacific
Railroad–Illinois Central
Railroads–Misc.
 
People


–Andrews, Chase (Washington, D. C.)
–Baring, Henry A. (Keokuk & Des Moines Railroad)
–Bicknell, H. E. (Rutland, IA)
–Buswell, George W. (Blue Earth City, MN)
–Clarke, Albert E. (Humboldt, IA)
–Coffin, L. S. (Ft. Dodge)
–Coffen, T. G. (Wacousta)
–Cook, B. C. (Chicago & Northwestern Railroad)
–Douglas, John M. (Illinois Central Railroad)
–Duncombe, J. F. (Ft. Dodge)
–Fyffe, John (Keokuk)
–Gilmore, C. N. (Des Moines)
–Goughnour, E. (Adel, IA)
–Grant, James (Davenport)
–Hager, Wm. H. (Marshalltown, Antietom)
–Hargreaves, James (England)
–Huber, B. F. (Chicago)
–Johnson, Amos (Jefferson, IA)
–Johnson, I. Augustus (New York)
–King, M. P. (Keokuk)
–McFarland, A. W. (Dakota City, IA; Humboldt, IA)
–Meeker, A. B.
–Merrill, Sam (Des Moines)
–Miller, E. (New York)
–Morgan, E. G. (Ft. Dodge)
–Nourse, C. C. (Des Moines)
–Ogilvie, George W. (Des Moines)
–Ormsby, E. S. (Emmetsburg, IA)
–Pomeroy, Chas. (Washington, D. C.)
–Redfield, J. B. (New Haven)
–Sand, F.
–Scott, Wm. L. (Erie, PA)
–Smythe, George B. (Keokuk)
–Soper, E. B. (Estherville, IA)
–Strong, A. M. (Glen Falls, NY)
–Taft, S. H. (Boston, Humboldt, IA)
–Thompson, William (Dakota City, IA)
–Way, Charles L.


–West, A. M. (Vice President of New Orleans, St. Louis & Chicago Railroad)
–Whitehead Charles E. (New York)
–Williams, George (Keokuk)
 
 
INVENTORY
 
Davenport, Rock Island and North Western Railway Collection 1995-62
Date: 1898 – 1932 1951
 
Scope Notes: Archival materials related to DRI Line, Davenport, Rock Island, and North Western Railway Company (Iowa corporation; Davenport, Rock Island, and Northwestern Railway Company – an Illinois corporation). Company incorporated in Iowa on January 20, 1884 as the Davenport and Rock Island Railway Bridge Company. Constructed railway between Davenport and Clinton between 1898 and 1900, beginning at LeClaire and Clinton and opening on January 8, 1900. The Rock Island and Eastern Illinois Railway company was incorporated on May 8, 1896 and change name to Davenport, Rock Island, and Northwestern Railway company (Illinois corporation) on July 30, 1900 and constructed tracks in Rock Island and Moline but operated under the name of the Iowa corporation.
 
Box 1
•            Payroll ledger, April 1900 to December 1990
•            Payroll ledger, January to December 1901
•            Book containing ordinances related to railway right of way for Clinton, Camanche, Princeton, LeClaire, and Davenport, Iowa and Rock Island and Moline, Illinois, 1898 to 1902
 
Folder 1
•            Booklet “Davenport, Rock island and North Western Railway company corporate history as of Date June 30, 1918”
•            Affidavits from F. S. Weisbrook indicating dates DRI Line tracks were constructed, September 2, 1920
•            Correspondence and affidavits related to ownership of tracks used by John Deere, 1921
•            Copy of ordinance related to operating in Clinton, July 31, 1899
•            Copy of ordinance related to operating in Moline, November 1900
•            Copy of easement for trackage with C. Lamb & Sons, Clinton, May 21 1900 (6 copies)
•            Copy of land sale agreement with August L. and Jennie Johnson, October 27, 1900 (3 copies)
•            Copy of land sale agreement with Emma Silvis, Richard S. and Myra Silver, Henrietta and William H. White, Daisy Silvis, Louisa and Ralph M. Babcock, Richard S., Sr., and Sarah L. Silvis, November 13, 1900 (3 copies)
•            Council Proceedings for City of Davenport, June 1, 1955
•            Copies of ordinance for occupying tracks between main and Perry in Davenport, June 1, 1955
•            Correspondence with Lane and Waterman, lawyers, related to June 1, 1955 ordnance.
 
Folder 2
Corporate History Chart of Davenport, Rock Island, and North Western Railway Company, showing succession of companies from 1989 to 1901.
 
Box 2 – ledgers
Payroll, October, November and December 1931 (contains October only?)
Roadway completion report 1-191 inclusive, dates 1923-1929
Roadway completion report 1-191 inclusive, dates 1922-1929
Roadway completion report 191-265 inclusive, dates 1930-1932
Equipment completion report, 1918 to 1930; listing when equipment was retired (back cover detached)
 
Subject Cross Reference
Railroads—Davenport, Rock Island & Northwestern
Railroads—Construction & Maintenance
Railroads—Employees
Railroads—Misc.
 
 
INVENTORY
 
DUNCAN-PUTNAM FAMILY COLLECTION CROSS-REFERENCES
 
The following list of cross-references is by no means exhaustive, but should prove useful in utilizing the Duncan-Putnam Family Collection.
 
Entries in bold type are for topics, institutions, or places, while entries in normal type are for individuals.
 
“D.F.” indicates Duncan Family papers; “P.F.” indicates Putnam Family papers. Entries not designated “D.F.” or “P.F.” are from collections other than the Duncan-Putnam Family Collection located at the Putnam Museum of History and Natural Science.
 
Other finding aids for the Duncan-Putnam Family Collection are the “Duncan-Putnam Family Collection Biographical Notes” and “Duncan-Putnam Family Collection Inventory.”
 
ALLEN, DR. RICHARD L.
               “P.F.: Biographical Information: Other Family Members”
               “P.F.: Volumes” Volume 39
BAKER, AMY (?) F.
               “P.F.: Family Letters: Putnam, Hilma (Sandberg)” letter to Edward
               Sandberg Putnam encloses postcard from Amy (?) Baker to Hilma      Putnam
BARRIS, PROFESSOR W.H.
               “P.F.: Davenport Academy of Natural Sciences” article
BERDAN, JAMES
               “D.F.: Properties and Legal Records”             
               “D.F.: James Berdan Papers”
               “P.F.: Biographical Information: Putnam, Mary Louisa (Duncan):
               Writings and Speeches”
BLACK HAWK WARS
In the rare book room is History of the War Between the United States and the Sac and Fox Nations of Indians, and Parts of Other Disaffected Tribes of Indians in the Years Eighteen Hundred and Twenty-Seven, Thirty-One, and Thirty-Two by John A. Wakefield, Esq., printed in Jacksonville, Illinois by Calvin Goudy in 1834. This volume from the library of William Clement Putnam was bequeathed to the Davenport Academy of Natural Sciences.
BLAKEMAN, SARAH F.V.
               “P.F.: Family Letters: Other Family Members”
BLAKEMAN, WILLIAM N.
               “D.F.: Biographical Information: Other Family Members”
BOTANICAL SPECIMENS
               “P.F.: Family Letters: Putnam, Hilma (Sandberg)” 10-19-1926,
               11-13-1930, 4-30-1931
BOTTS
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: General
               Correspondence” 7-9-1926 letter from Paul Angle encloses 4-27-1834
               letter from B. Botts to John Botts- early history of Jacksonville,
               Illinois
BRECKENRIDGE, JAMES M.
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
BROWN, GEORGE ISRAEL
               “P.F.: Family Letters: Other Family Members”
BROWN, MARY DAVIDSON
               “P.F.: Family Letters: Other Family Members”
BROWN, WILLIAM
               “D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes
               and Writings: Wm. Brown…”
BROWNING, O.H.
               “P.F.: Family Letters: Other Family Members”
BULL, EDWARD C.
               “P.F.: Biographical Information: Other Family Members” 5-15-1826, 1-13-         1867
BULL, MARY ELIZABETH (PUTNAM)
               “P.F.: Genealogy: Morgan, Bull: Notes and Correspondence”
               “P.F.: Biographical Information: Other Family Members” 5-20-1846
               “P.F.: Biographical Information: Family Letters: Other”
               “P.F.: Volumes” Volumes 8, 107
BURNHAM, MRS. A.M. (HICKS)
               “D.F.: Family Letters: Other Family Members”
CALDWELL GENEALOGY
               “D.F.: Genealogy: Duncan: Putnam Family Notes”
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical
               Research and Writing: Notes”
CALDWELL, DAVID
               “D.F.: Genealogy: Caldwell: Correspondence”
               “D.F.:Genealogy: Caldwell: Notes”
CALDWELL, EDWARD
               “D.F.: Genealogy: Caldwell: Correspondence”
CALDWELL, ELIAS BOUDINOT
               “D.F.: Genealogy: Caldwell: Correspondence”
               “D.F.: Genealogy: Caldwell: Notes”
               “D.F.: Biographical Information: Other Family Members”
               “D.F.: Family Letters: Other Family Members”
CALDWELL, JOHN E.
“D.F.: Family Letters: Hamilton, Anna Maria (Caldwell)” August 1867   includes letter to Anna Hamilton from John E. Caldwell
CALDWELL, JOHN F.
               “P.F.: Family Letters: Other Family Members”
CASSEL, SUSAN
               “P.F.: Genealogy: Putnam: Correspondence”
CLARKE, MATTHEW ST. CLAIR
               “D.F.: Biographical Information: Other Family Members”
               “D.F.: Family Letters: Other Family Members”
COX, BELLE (LINN)
               “D.F.: Family Letters: Other Family Members”
DAUGHTERS OF THE AMERICAN REVOLUTION
               “D.F.: Genealogy: Caldwell: Correspondence”
               “D.F.: Organizations and Institutions”
               “P.F.: Biographical Information: Putnam, Mary Louisa (Duncan):
Societies and Organizations”
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Societies”
DAVENPORT ACADEMY OF NATURAL SCIENCES/DAVENPORT PUBLIC MUSEUM
“P.F.: Biographical Information: Putnam, Edward Kirby: Davenport Public Museum Notes”
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: DavenportAcademy of Natural Sciences”
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): Davenport Academy of Natural Sciences”
“P.F.: Biographical Information: Putnam, William Clement: Davenport Academy of Natural Sciences”
“P.F.: Biographical Information: Putnam, Hilma (Sandberg): Davenport Public Museum Memorial Statement”
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: General Correspondence”
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General Correspondence”
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): Personal Mementoes”
“P.F.: Biographical Information: Putnam, Joseph Duncan: General Correspondence”
“P.F.: Biographical Information: Putnam, Joseph Duncan: Personal       Mementoes”
“P.F.: Biographical Information: Putnam, George Rockwell: General Correspondence” 2-18-1895 from McGee
“P.F.: Biographical Information: Putnam, Charles Edwin: General Correspondence” 4-1-1887 from W.B. Scott regarding authenticity of pipes
“P.F.: Financial and Legal Records: Putnam Estates” 1-20-1923, 4-10-1929, 4-16-1929, 9-25-1929, 10-9-1929, 10-20-1929, 10-25-1929, 11-20-1929, 11-28-1929, 1-15-1930, 1-18-1930, 1-19-1930, 2-1930, 2-7-1930 and others
“P.F.: Volumes” Volumes 2, 4, 5, 6, 12, 13, 15, 16, 17, 30, 31, 32, 33, 34, 35, 36, 37, 38, 60, 61, 62, 63, 64, 65, 66, 67, 69, 70, 76, 86, 87, 108, 109, 110
 
In the rare book room is History of the War between the United States and the Sac and Fox Nations of Indians, and Parts of Other Disaffected Tribes of Indians in the Years Eighteen Hundred and Twenty-Seven, Thirty-One, and Thirty-Two by John A. Wakefield, Esq., printed in Jacksonville, Illinois by Calvin Goudy in 1834. This volume from the library of William Clement Putnam was bequeathed to the Davenport Academy of Natural Sciences.
 
Newspaper clipping in Scrapbook VI, Accession Number 1964-206 (not part of Duncan-Putnam Family Collection)
 
DUNCAN BURIALS, DIAMOND GROVE CEMETERY
               “P.F.: Biographical Information: Putnam, Edward Kirby: General
               Correspondence” 8-5-1926
DUNCAN GENEALOGY
               “D.F.: Oversized Items: Duncan Family Tree”
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Notes”
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: General Correspondence” 5-2-1908
“P.F.: Biographical Information: Putnam, Edward Kirby: General Correspondence” 6-11-1887, 10-10-1932
DUNCAN, ELIZABETH CALDWELL (SMITH)
               “D.F.: Biographical Information: Duncan, Joseph (II): Personal Mementoes” invitations
               “D.F.: Properties and Legal Records” estate
               “D.F.: Biographical Information: Kirby, Julia (Duncan): Historical Notes and Writings”
“D.F.: Oversized Items: Jacksonville, Illinois Plat, Elm Grove Addition”
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Correspondence, Elizabeth Duncan’s Letters and Diary”
DUNCAN, GEORGE R.
               “D.F.: Genealogy: Caldwell: Correspondence”
DUNCAN, HANNAH CALDWELL
               “D.F.: Family Letters: Kirby, Julia Smith (Duncan)” no date includes       letter from Hannah Duncan
               “D.F.: Biographical Information: Other Family Members” essay on         “Home”
DUNCAN, HARRIET (STEVENS)
               “D.F.: Volumes” Volume 3
               “P.F.: Family Letters: Other Family Members”
DUNCAN, HENRY ST. CLAIR
               “D.F.: Biographical Information: Other Family Members” cholera           treatment
 
DUNCAN, JAMES
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical
               Research and Writing: Notes”
 
DUNCAN, JAMES M.
               “D.F.: Family Letters: Other Family Members”
DUNCAN, JOHN L.
               “D.F.: Family Letters: Other Family Members”
DUNCAN, JOSEPH (I)
               “D.F.: Biographical Information: Other Family Members”
               “D.F.: Properties and Legal Records” 1815 division of estate
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Notes”
DUNCAN, JOSEPH (II)
               “D.F.: Illinois College”
               “D.F.: Organizations and Institutions” from U.S. Daughters 1812
“D.F.: Biographical Information: Duncan, Joseph (III): General Correspondence” 11-21-1879, 2-28-1885, 4-20-1888, 6-4-1889, 7-11-1889, 3-7-1893, 5-26-1896, 10-22-1898     
               “D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith): General Correspondence”1844
“D.F.: Volumes” Volume 1
“D.F.: Oversized Items: Rob Roy Handbills”
“D.F.: Oversized Items: Illinois School Land Grant”
“D.F.: Oversized Items: Joseph Duncan Note to H.B. Brown”
“P.F.: Family Letters: Putnam, Edward Kirby” 3-31-1896 to Joseph Duncan (III) about papers of Joseph Duncan (II)
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: General    Correspondence” 5-1-1905 about Joseph Duncan’s portrait
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Notes”
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Correspondence, Joseph Duncan’s Life and Services” especially 4-16-1919, 5-23-1919, 7-8-1919, 2-16-1920, 2-24-1920, 7-31-1920, 8-7-1920, 12-8-1920, 1-7-1921, 2-2-1921, 3-9-1927, 3-13-1927, 5-3-1927, 7-17-1927
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Societies”
               “P.F.: Family Letters: Putnam, George Rockwell” about sword
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General Correspondence” 9-12-1898, 10-5-1898, 1-27-1903 about Joseph Duncan’s portrait
               “P.F.: Biographical Information: Putnam, Mary Louisa (Duncan):
               Writings and Speeches” autobiographical piece
               “P.F.: Financial and Legal Records: Household Accounts and Family
               Properties: Correspondence, Bills and Receipts” 10-20-1920
Published letter from Ninian Edwards about Governor Joseph Duncan in Politics File, Illinois, 1828 (not part of Duncan-Putnam Family Collection)
DUNCAN, JOSEPH (III)
               “D.F.: Properties and Legal Records”
               “D.F.: Volumes” Volume 2
“P.F.: Financial and Legal Records: Household Accounts and Family Properties: Correspondence, Bills and Receipts” c. 1905
DUNCAN, MARIE L.
               “D.F.: Oversized Items: Marie L. Duncan Pencil Sketch”
DUNCAN, MATTHEW
               “D.F.: Financial and Business Records”
               “D.F.: Oversized Items: Matthew Duncan Land Grant”
DUNCAN, SMITH
“D.F.: Biographical Information: Other Family Members” booklet by Henry Halsey sent to Smith Duncan by Julia (Halsey) (1st marriage Smith) Zabriskie
DUNCAN, THOMAS A.
“D.F.: Biographical Information: Duncan, Joseph (II): General Correspondence” 4-12-1823 about William Moreland
               “D.F.: Biographical Information: Duncan, Joseph (II): Political: Correspondence”
DUNCAN, MAJ. THOMAS S.
               “D.F.: Biographical Information: Other Family Members”
DUNLAP, BOUTWELL
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
DYSON GENEALOGY
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Notes”
“P.F.: Family Letters: Putnam, Edward Kirby” 1896 letters from Europe
DYSON, DR. D.S.
               “D.F.: Biographical Information: Other Family Members”
EDGAR, GEN. JOHN
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: Societies and Organizations” paper by James H. Roberts about Gen. John Edgar
EDWARDS, NINIAN
published letter from Ninian Edwards about Governor Joseph Duncan in Politics File, Illinois, 1828 (not part of Duncan-Putnam Family Collection)
ENKIN (?), NELLIE (DUNCAN)
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
FINLEY, ESTHER
               “D.F.: Family Letters: Other Family Members”
FINLEY, MARGARET
               “D.F.: Biographical Information: Other Family Members”
FIRST PRESBYTERIAN CHURCH, JACKSONVILLE, ILLINOIS
               “D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Historical Notes and Writings”
FORSSMAN, (I? J? F?)
               “P.F.: Family Letters: Other Family Members”
FORSSMAN, NILS
               “P.F.: Family Letters: Other Family Members”
FORT ARMSTRONG
               “P.F.: Miscellaneous: Documents” 4-13-1899 typescript of letter from
               G.W. Platt to sister about views of Fort Armstrong
FRENCH, ALICE
“P.F.: Biographical Information: Putnam, Edward Kirby: General Correspondence”
Alice French documents in the Manuscript Collection include letters to Mary Louisa (Duncan) Putnam and Elizabeth Duncan Putnam (not part of Duncan-Putnam Family Collection)
GLOVER, REV. L.M. AND MARCIEE A.
               “D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith):
Diary: Original” 8-11-1876 letter to Edward P. Kirby from L.M. and Marciee A. Glover about bequest left them by Elizabeth Duncan pasted in back of diary
GRAVES, MARY H.
               “P.F.: Family Letters: Other Family Members”
HALL, CAPT. W.P.
               “P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General
               Correspondence” undated draft of letter to Jacksonville Female Academy
               about Hall’s pots
HALSEY, HENRY
“D.F.: Biographical Information: Other Family Members” booklet by      Henry Halsey sent to Smith Duncan by Julia (Halsey) (first marriage     Smith) Zabriskie
HAMILTON, ANNA MARIA (CALDWELL)
               “D.F.: Family Letters: Kirby, Julia Smith (Duncan)” 6-29-[no year]
               includes letter from Anna Hamilton
               “P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General
               Correspondence” 1-22-1871
HAMILTON, RICHARD I.
               “D.F.: Biographical Information: Duncan, Joseph (II): General
               Correspondence” 8-15-1831 about State Bank
HARRISON, BETTY
“P.F.: Biographical Information: Putnam, Edward Kirby: Personal Mementoes: Invitations, Writings, Misc.”
HILL, NANNIE
               “P.F.: Family Letters: Other Family Members”
ILLINOIS COLLEGE, JACKSONVILLE, ILLINOIS
               “D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Historical Notes and Writings”
               “D.F.: Biographical Information: Duncan, Joseph (III): General Correspondence”
               “D.F.: Biographical Information: Kirby, Edward Payson”
               “D.F.: Properties and Legal Records” 3-29-1853; after 1854
               “D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Wm. Brown…”
JACKSONVILLE, ILLINOIS
               “D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Historical Notes and Writings”
               “D.F.: Organizations and Institutions”
               “D.F.: Oversized Items: The Illinoian, Jacksonville, Illinois”
               “D.F.: Oversized Items: Jacksonville, Illinois Plat, Elm Grove Addition”
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: General Correspondence” 7-9-1926 letter from Paul Angle encloses 4-27-1834 letter from B. Botts to John Botts- early history of Jacksonville, Illinois
JACKSONVILLE [ILLINOIS] FEMALE ACADEMY
               “D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Historical Notes and Writings”
               “D.F.: Financial and Business Records” 1830; 3-6-1846
               “D.F.: Organizations and Institutions”
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): Writings and Speeches”
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General Correspondence” undated letter about Capt. Hall’s pots
JACKSONVILLE [ILLINOIS] LADIES SEWING SOCIETY
               “D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Historical Notes and Writings”
KIRBY GENEALOGY
               “D.F.: Genealogy: Duncan: Putnam Family Notes”
KIRBY, EDWARD PAYSON
               “D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith):
Diary: Original” 8-11-1876 letter to Edward P. Kirby from L.M. and Marciee A. Glover about bequest left them by Elizabeth Duncan pasted in back of diary
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Julia (Duncan) Kirby, Biographical Sketch: Notes and Correspondence” letter to Edward Kirby from C.M. Eams November 29 c. 1884
               “D.F.: Properties and Legal Records”
“D.F.: Biographical Information: Duncan, Joseph (III): Personal Mementoes” invitation to Edward Kirby’s second wedding (to Miss Gallagher)
“P.F.: Biographical Information: Putnam, Edward Kirby: Personal           Mementoes” invitation to Edward Kirby’s second wedding (to Miss Gallagher)
KIRBY, JULIA SMITH (DUNCAN)
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Julia (Duncan) Kirby, Biographical Sketch”
“D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith):    Reminiscences recorded by Julia (Duncan) Kirby”
               “D.F.: Biographical Information: Other Family Members” seal of James R. Smith collected by Julia Kirby
“D.F.: Biographical Information: Duncan, Joseph (III): General Correspondence” 4-20-1888, 6-4-1889, 7-11-1889
               “D.F.: Properties and Legal Records” estate
               “D.F.: Biographical Information: Hamilton, Anna Maria (Caldwell): Journal and Writings” c. 1866 journal was also used later by Julia Kirby
               “D.F.: Oversized Items: Jacksonville, Illinois Plat, Elm Grove Addition”
LAMBERT, DR. CHARLES E.
               “P.F.: Family Letters: Sandberg, Nils” 11-30-1927 encloses letter to Dr. Lambert
LAWRENCE-DANA, SUSAN
               “D.F.: Genealogy: Caldwell: Correspondence”
LAWTON, SARAH
               “P.F.: Family Letters: Other Family Members”
LIND, JENNY
“P.F.: Biographical Information: Putnam, Hilma Sandberg: General Correspondence” c. 5-10-1915 encloses letter of Jenny Lind
LINN, E.A.
               “D.F.: Biographical Information: Other Family Members”
LINN, POLLY ANN (DUNCAN)
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Polly Ann (Duncan) Linn, Anonymous Life”
               “D.F.: Biographical Information: Other Family Members”
               “D.F.: Family Letters: Other Family Members” letter written by William Linn for Polly Ann Linn
               “D.F.: Biographical Information: Duncan, Joseph II: Biographical Notes
               and Writings: Wm. Brown…” has Polly Ann Linn poems in back of notebook
LINN, WILLIAM
               “D.F.: Family Letters: Other Family Members”
LYNN, JAMES
               “D.F.: Biographical Information: Duncan, Joseph (II): General Correspondence” 11-24-1830
MATHER, EDITH HERBERT
               “P.F.: Genealogy: Morgan, Bull: Notes and Correspondence”
McKINLEY, HANNAH S.
               “D.F.: Family Letters: Other Family Members”
               “D.F.: Biographical Information: Other Family Members”
McKINLEY, W.B.
               “D.F.: Biographical Information: Other Family Members”
               “D.F.: Family Letters: Other Family Members”
               “P.F.: Family Letters: Other Family Members”
McLAUGHLIN, ISABELLA
               “D.F.: Family Letters: Other Family Members”
McNAUGHT GENEALOGY
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Notes”
“P.F.: Family Letters: Putnam, Edward Kirby” 1896 letters from Europe
MOODIE, MARY ANN SCOTT [“Scott” maiden name?]
               “P.F.: Family Letters: Other Family Members”
MOORE, ANNE (ANNA?) (MacLAUGHLIN; first marriage DUNCAN)
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Notes”
MOORE, BENJAMIN
               “D.F.: Family Letters: Other Family Members”
MOORE, M.R.
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Notes”
MORELAND, WILLIAM
               “D.F.: Biographical Information: Duncan, Joseph (II): General Correspondence” 4-12-1923, 2-3-1830
MUIR, JOHN
               “P.F.: Collections: Autographs” 6-18-1884
MULLIGAN, CAROLYN DOREMUSS (?) (first marriage PARK)
               “D.F.: Genealogy: Caldwell: Correspondence”
               “D.F.: Family Letters: Other Family Members”
OGDEN GENEALOGY
               “D.F.: Genealogy: Caldwell: Correspondence” 1-21-1895, 4-11-1898
PARRY, DR. C.C.
               “P.F.: Collections: Autographs” 6-18-1884 letter from John Muir
PAYNE, SARAH (DUNCAN)
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
PLATT, G.W.
               “P.F.: Miscellaneous: Documents” 4-13-1899 typescript of letter from
               G.W. Platt to sister about views of Fort Armstrong
PUTNAM ESTATES
               “P.F.: Family Letters: Putnam, Edward Kirby” 8-9-1929, 10-9-1930,12-24-1931
“P.F.: Family Letters: Putnam, Benjamin Risley” 1-19-1929, 2-28-1929, 6-26-1929, 8-17-1929, 11-16-1930,11-29-1930, 12-26-1930, 7-4-1931, 9-27-1931, 12-7-1931, 3-7-1932, 9-9-1938, 10-3-1938, 12-6-1938
               “P.F.: Family Letters: Putnam, George Rockwell” 6-28-1929, 9-8-1929, 10-       5-1929, 8-12-1930
               “P.F.: Financial and Legal Records: Household Accounts and Family     Properties” 7-8-1930 and 5-25-1943 may refer to the Brady St. property of the W.C. Putnam trust
               “P.F.: Volumes” Volumes 52, 54
newspaper clipping titled “Putnam Block Associated with History of City Since 1839” in Scrapbook VI, Accession Number 1964-206 (not part of Duncan-Putnam Family Collection)
PUTNAM FAMILY (OF SARATOGA SPRINGS, NEW YORK)
               “P.F.: Volumes” Volumes 20, 107
PUTNAM FAMILY (CHARLES EDWIN AND MARY LOUISA [DUNCAN])
Household Accounts:
“P.F.: Volumes” Volumes 21, 22, 23, 24, 25, 26, 27, 28, 29, 47, 84, 85, 86, 89, 90, 91, 92 , 93, 94, 95, 96, 97, 98
Household Accounts:
“P.F.: Oversized Items: Putnam Family Household Accounts Book”
Law Practice:
“P.F.: Volumes” Volumes 41,42, 99, 100, 101, 102, 103, 104, 105, 106
               Newspaper Clippings, Legal Topics: “P.F.: Volumes” Volume 48
               Library: “P.F.: Volumes” Volume 44
PUTNAM GENEALOGY
               “P.F.: Family Letters: Putnam, Joseph Duncan” 4-12-1871
               “P.F.: Family Letters: Other Family Members” 2-5-1879
               “P.F.: Oversized Items: Family Trees”
PUTNAM, REV. ALFRED PORTER
               “P.F.: Genealogy: Putnam: Correspondence”
PUTNAM, B.R.
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, BENJAMIN RISLEY (father of Charles Edwin Putnam)
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, BENJAMIN RISLEY (son of Charles Edwin Putnam)
               “P.F.: Financial and Legal Records: Putnam Estates”
PUTNAM, BRENDA
               “P.F.: Family Letters: Other Family Members”
PUTNAM, CHARLES EDWIN
               “D.F.: Properties and Legal Records”
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General Correspondence” 7-26-1887 death resolution about Charles Putnam
“P.F.: Biographical Information: Putnam, William Clement (I): General Correspondence” December 1892 letters from William L. Stone about Charles Putnam
               “P.F.: Volumes” Volumes 1, 48, 49, 87
               “P.F.: Oversized Items: Davenport Building Registration”
“P.F.: Oversized Items: Der Demokrat, Davenport, Iowa”
PUTNAM, CHARLES M. [Morgan?]
               “P.F.: Financial and Legal Records: John R. Putnam and Charles M.     Putnam Trusts”
PUTNAM, CHARLES MORGAN
“P.F.: Genealogy: Putnam: Family Trees, Notes, Newspaper Clips” index to History of the Putnam Family by Eben Putnam
               “P.F.: Volumes” Volumes 18, 44
PUTNAM, DOANDA RISLEY
               “P.F.: Biographical Information: Other Family Members” engraving
PUTNAM, DOROTHY
               “P.F.: Family Letters: Other Family Members”
PUTNAM, EBEN
               “P.F.: Genealogy: Putnam: Family Trees, Notes, Newspaper Clips”
               “P.F.: Genealogy: Putnam: Printed Material: Putnam Leaflets”
               “P.F.: Genealogy: Putnam: Printed Material: Various Printed Materials”
               “P.F.: Family Letters: Other Family Members”
PUTNAM, EDWARD KIRBY
               “D.F.: Genealogy: Duncan: Putnam Family Notes”
               “D.F.: Genealogy: Smith, McNaught, Dyson”
               “D.F.: Genealogy: Caldwell: Notes”
               “D.F.: Biographical Information: Duncan, Elizabeth Smith (Caldwell): Biographical Notes”
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Notes, Putnam Family Members”
“D.F.: Biographical Information: Duncan, Joseph (II): Political: Notes re. Political Career: Edward Kirby Putnam”
               “D.F.: Properties and Legal Records: Putnam Family Notes”
               “D.F.: Illinois College”
               “P.F.: Genealogy: Putnam: Family Trees, Notes, Newspaper Clips”
“P.F.: Biographical Information: Putnam, Edward Sandberg: Todd School and Camp Tosebo” contains correspondence of Edward Kirby Putnam
“P.F.: Biographical Information: Putnam, Hilma (Sandberg): Financial and Legal Records” contains correspondence of Edward Kirby Putnam       
“P.F.: Biographical Information: Putnam, Hilma (Sandberg): Health Care” contains correspondence of Edward Kirby Putnam
“P.F.: Family Letters: Other Family Letters” 10-31-1930 from Thorington Putnam enclosed photograph (now stored with photographs) of Edward Kirby Putnam and Edward Sandberg Putnam
“P.F.: Biographical Information: Putnam, Henry St. Clair: Correspondence about Henry S. Putnam”
               “P.F.: Financial and Legal Records: Putnam Estates” 11-16-1921, 11-11-         1937
               “P.F.: Biographical Information: Putnam, Benjamin Risley”
“P.F.: Biographical Information: Putnam, Charles Edwin: Biographical Notes, News Clips, Death Resolutions”
“P.F.: Biographical Information: Putnam, William Clement (I): Art Collection” contains correspondence of Edward Kirby Putnam
“P.F.: Biographical Information, Putnam, Elizabeth Duncan: Historical Research and Writing: Correspondence, Joseph Duncan’s Life and Services” 2-6-1919
               “P.F.: Volumes” Volumes 1, 9, 10, 11, 44, 51, 52, 54
“P.F.: Oversized Items: United States Passports: Edward Kirby Putnam”
“P.F.: Oversized Items: Membership Certificates: Edward Kirby Putnam”
“P.F.: Oversized Items: Sunday School Weekly for the Blind” [?]
“P.F.: Oversized Items: World War I Certificate of Gratitude to Edward Kirby Putnam”
PUTNAM, EDWARD SANDBERG
“P.F.: Family Letters: Sandberg, Alec” 12-14-1937 about draft for Edward Sandberg Putnam from estate of Nils Sandberg
“P.F.: Family Letters: Other Family Letters” 10-31-1930 from Thorington Putnam enclosed photograph (now stored with photographs) of Edward Kirby Putnam and Edward Sandberg Putnam
PUTNAM, EDWARD W.
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, ELIZABETH DUNCAN
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
               “D.F.: Genealogy: Duncan: Putnam Family Notes”
               “D.F.: Genealogy: Ogden, Swaine, Sayres”
               “D.F.: Genealogy: Caldwell: Correspondence”
               “D.F.: Genealogy: Caldwell: Notes”
               “D.F.: Genealogy: Smith, McNaught, Dyson”
               “D.F.: Genealogy: Boudinot”
               “D.F.: Biographical Information: Caldwell, Hannah”
               “D.F.: Biographical Information: Caldwell, James”
               “D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith): Published Diary”
“D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith): Biographical Notes: Elizabeth Duncan Putnam”
“D.F.: Biographical Information: Duncan, Joseph (II): Diary” typescripts
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Elizabeth Duncan Putnam, Life and Services”
“D.F.: Biographical Information: Duncan, Joseph (II): Political: U.S. Congressional” (Elizabeth Putnam had these copies made)
“D.F.: Biographical Information: Duncan, Joseph (II): Political: Illinois Gubernatorial” (Elizabeth Putnam had these copies made)
“D.F.: Biographical Information: Duncan, Joseph (II): Political: Contemporary Newspaper Accounts” (Elizabeth Putnam had these copies made)
“D.F.: Biographical Information: Duncan, Joseph (II): Political: Notes     re. Political Career: Elizabeth Duncan Putnam”
“D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Historical Notes and Writings” notebook has some notes by Elizabeth Duncan Putnam
“D.F.: Biographical Information: Other Family Members” notes
“D.F.: Family Letters: Duncan, Elizabeth Caldwell (Smith): Typescripts” (Elizabeth Putnam had these typescripts made)
“D.F.: Family Letters: Duncan, Elizabeth Caldwell (Smith): Extracts” (Elizabeth Putnam had these typescripts made)
“D.F.: Family Letters: Duncan, Joseph (III)” (Elizabeth Putnam had typescripts made)
“D.F.: Family Letters: Hamilton, Anna Maria (Caldwell): Typescripts” (Elizabeth Putnam had these typescripts made)
“D.F.: Family Letters: Kirby, Julia Smith (Duncan): Typescripts” (Elizabeth Putnam had these typescripts made)
“D.F.: Family Letters: Extracts” (Elizabeth Putnam collected these extracts)
               “D.F.: Properties and Legal Records: Putnam Family Notes”
               “D.F.: Organizations and Institutions” letter from U.S. Daughters 1812
               “D.F.: Illinois College”
               “P.F.: Genealogy: Putnam: Family Trees, Notes, Newspaper Clips”
               “P.F.: Genealogy: Morgan, Bull: Notes and Correspondence”
               “P.F.: Biographical Information: Putnam, Charles Edwin: Biographical Notes…”
               “P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): Biographical Notes…” memoir
               “P.F.: Biographical Information: Putnam, William Clement (I): Biographical Notes…” memoir
“P.F.: Biographical Information: Putnam, Edward Kirby” 3-10-1924 from University of Illinois Art Extension Committee is also to Elizabeth Putnam
“P.F.: Family Letters: Putnam, Mary Louisa (Duncan): Typescripts” (Elizabeth Putnam had these typescripts made)
“P.F.: Family Letters: Putnam, Mary Louisa (Duncan)” 5-21-1893, 9-22-1893, [no month]-28-1901 are also from Elizabeth Putnam
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General Correspondence” 10-7-1898 is also to Elizabeth Putnam
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: General Correspondence” 5-6-1918 about World War I work
               “P.F.: Financial and Legal Records: Putnam Estates”
               “P.F.: Collections: Charles Aldrich” notes by Elizabeth Putnam throughout
“P.F.: Volumes” Volumes 1, 19, 40, 44, 53, 54, 55, 78, 79, 80, 81, 82, 87
“P.F.: Oversized Items: School Diplomas: Elizabeth Duncan Putnam”
“P.F.: Oversized Items: Elizabeth Duncan Putnam Davenport Turner Fair Certificate”
“P.F.: Oversized Items: United States Passports: Elizabeth Duncan Putnam”
Alice French documents in the Manuscript Collection include letters to Mary Louisa (Duncan) Putnam and Elizabeth Duncan Putnam (not part of Duncan-Putnam Family Collection)
PUTNAM, ELIZABETH WHITNEY
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, EMILY ZAINES (?)
               “P.F.: Family Letters: Other Family Members”
PUTNAM, FRED W.
               “P.F.: Collections: Charles Aldrich: Autographs, Letters, Notes”
PUTNAM, GID (?)
               “P.F.: Family Letters: Other Family Members”
PUTNAM, GEO. HAVEN
               “P.F.: Genealogy: Putnam: Printed Material: Various Printed Material”
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, GEORGE ROCKWELL
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
               “D.F.: Genealogy: Caldwell: Correspondence”
               “P.F.: Genealogy: Putnam: Correspondence”
               “P.F.: Biographical Information: Putnam, Joseph Duncan: Personal       Mementoes”
“P.F.: Biographical Information: Putnam, Edward Kirby: Publications: Articles” July 15, 1894
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General Correspondence” 7-9-1895 about George Putnam’s paper on the Yuma
               “P.F.: Biographical Information: Putnam, William Clement (I): Art Collection”
               “P.F.: Financial and Legal Records: Putnam Estates”
               “P.F.: Collections: Charles Aldrich: Autographs, Letters, Notes”
               “P.F.: Volumes” Volumes 10, 17, 44, 54
newspaper clipping titled “Urges Cleanup of River” in Scrapbook VI, Accession Number 1964-206, page 27 (not part of Duncan-Putnam Family Collection)
PUTNAM, HENRY ST. CLAIR
               “P.F.: Family Letters: Putnam, George Rockwell” 2-17-1924 about Henry S. Putnam
“P.F.: Volumes” Volumes 44, 54
“P.F.: Oversized Items: United States Passports: Henry St. Clair Putnam”
PUTNAM, HERBERT
               “P.F.: Family Letters: Other Family Members”
PUTNAM, HILMA (SANDBERG)
“P.F.: Biographical Information: Putnam, Edward Kirby: Personal Mementoes: Invitations, Writings…” 6-17-1906 wedding invitation of Edward K. and Hilma (Sandberg) Putnam
“P.F.: Family Letters: Putnam, Hilma (Sandberg)” letter to Edward Sandberg Putnam encloses postcard from Amy (?) Baker to Hilma Putnam
               “P.F.: Family Letters: Sandberg, C. Peter” 9-20-1927 about Hilma Putnam’s financial affairs
“P.F.: Family Letters: Other Family Members” 5-25-1930 from Dorothy Putnam about Hilma Sandberg’s health
PUTNAM, GEN. ISRAEL
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: General Correspondence” 5-8-1922 about location of remains of Israel Putnam
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, JAMES O.
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, JOHN CALDWELL
               “P.F.: Volumes” Volume 44
PUTNAM, JOHN R. [Risley?]
               “P.F.: Financial and Legal Records: John R. Putnam and Charles M.     Putnam Trusts”
PUTNAM, JOHN RISLEY (brother of Charles Edwin Putnam)
               “P.F.: Family Letters: Other Family Members”
PUTNAM, JOHN RISLEY
“P.F.: Biographical Information: Putnam, Edward Kirby: Personal Mementoes: Invitations, Writings…” wedding invitation c. 1926
PUTNAM, JOSEPH DUNCAN
“P.F.: Biographical Information: Putnam, Charles Edwin: General Correspondence” 2-12-1877 from Thomas McAllister is about Joseph Duncan Putnam
“P.F.: Biographical Information: Putnam, Joseph Duncan: General Correspondence” is all related to scientific interests and the Davenport Academy of Natural Sciences except 10-23-1876 (E.T. Aesson or Cresson [?]), 4-9-1877 (Ellen Hardin Walworth), 4-28-1877 (S. Tenney [?]), 3-5-1879 and 3-8-1879 (Hettie or Lettie [?] McMaster), 6-18-1879 (Teddy Mead)
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): General Correspondence” about Joseph Duncan Putnam 6-2-1875, 7-5-1875, 9-17-1875, 10-19-1875, 12-27-1875, 3-3-1877, 3-11-1877, 4-3-1877, 6-9-1877, 5-10-1880, 10-13-1880, 6-25-1882, 2-5-1883, 8-13-1883, 12-26-1883, 7-7-1884, 8-10-1884, 2-28-1885, 2-25-1886
               “P.F.: Family Mementoes: Locks of Hair”
“P.F.: Volumes” Volumes 1, 12, 13, 14, 17, 30, 31, 32, 33, 34, 35, 36, 37, 38, 44, 68, 83, 88
“P.F.: Oversized Items: School Diplomas: Joseph Duncan Putnam…”
PUTNAM, KATE E.
               “P.F.: Biographical Information: Other Family Members”
               “P.F.: Family Letters: Other Family Members”
PUTNAM, MARTA (MOLLER)
“P.F.: Biographical Information: Putnam, George Rockwell: Personal Mementoes” 9-11-1913 wedding invitation
PUTNAM, MARY LOUISA (DUNCAN)
               “D.F.: Genealogy: Duncan: Putnam Family Notes”
               “D.F.: Genealogy: Caldwell: Correspondence”
               “D.F.: Genealogy: Caldwell: Notes”
               “D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith):    Biographical Notes: Mary L.D. Putnam et al.”
               “D.F.: Biographical Information: Duncan, Joseph (II): Diary” (Mary Putnam copied pages of journal)
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Notes, Putnam Family Members”
               “D.F.: Family Letters: Hamilton, Anna Maria (Caldwell)” 4-27-1861 includes letter from Mary Putnam
               “D.F.: Oversized Items: Jacksonville, Illinois Plat, Elm Grove Addition”
               “P.F.: Genealogy: Putnam: Family Trees…”
“P.F.: Biographical Information: Putnam, Charles Edwin: Personal Mementoes: Writings…” poem to Mary (Duncan) Putnam
               “P.F.: Financial and Legal Records: Putnam Estates”
“P.F.: Volumes” Volumes 1, 2, 3, 4, 5, 6, 17, 21, 55, 56, 57, 58, 59, 60, 69, 70, 71, 72, 73, 74, 75, 76, 77, 86, 87, 89, 90, 91, 92, 93, 94, 95, 96, 97, 98, 110
“P.F.: Oversized Items: United States Passports: Mary Louisa (Duncan) Putnam”
“P.F.: Oversized Items: Membership Certificates: Mary Louisa (Duncan) Putnam”
“P.F.: Oversized Items: Obituary of Mary Louisa (Duncan) Putnam”
“P.F.: Oversized Items: Death Resolutions: Mary Louisa (Duncan) Putnam”
Alice French documents in the Manuscript Collection include letters to Mary Louisa (Duncan) Putnam and Elizabeth Duncan Putnam (not part of Duncan-Putnam Family Collection)
PUTNAM, READ H.
               “P.F.: Genealogy: Putnam: Correspondence”
               “P.F.: Genealogy: Putnam: Printed Material: Various Printed Materials”
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, RUFUS
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, THORINGTON
“P.F.: Family Letters: Other Family Letters” 10-31-1930 from Thorington Putnam enclosed photograph (now stored with photographs) of Edward Kirby Putnam and Edward Sandberg Putnam
               “P.F.: Biographical Information: Other Family Members”
PUTNAM, W.A.
               “P.F.: Genealogy: Putnam: Correspondence”
PUTNAM, WILLELA (THORINGTON)
“P.F.: Family Letters: Putnam, Benjamin Risley” 12-13-1938 is also from Willela Putnam
PUTNAM, WILLIAM CLEMENT (I)
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
               “D.F.: Genealogy: Duncan: Putnam Family Notes”
               “D.F.: Genealogy: Caldwell: Notes”
               “D.F.: Biographical Information: Caldwell, James”
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Notes, Putnam Family Members”
               “P.F.: Genealogy: Putnam: Family Trees…”
               “P.F.: Genealogy: Putnam: Correspondence”
               “P.F.: Financial and Legal Records: Putnam Estates” (including will)
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: General Correspondence” 1907 about bookplates for William Clement Putnam’s books bequeathed to Davenport Academy of Natural Sciences
“P.F.: Volumes” Volumes 1, 21, 22, 23, 24, 25, 26, 27, 28, 41, 42, 43, 44, 47, 54, 84, 85
“P.F.: Oversized Items: A.J. Fuller Ship Blueprints”
“P.F.: Oversized Items: Membership Certificates: William Clement Putnam”
“P.F.: Oversized Items: Death Resolutions: William Clement Putnam”
“P.F.: Oversized Items: Posters for Exhibit of William Clement Putnam’s Etchings”
In the rare book room is History of the War Between the United States and the Sac and Fox Nations of Indians, and Parts of Other Disaffected Tribes of Indians in the Years Eighteen Hundred and Twenty-Seven, Thirty-One, and Thirty-Two by John A. Wakefield, Esq., printed in Jacksonville, Illinois by Calvin Goudy in 1834. This volume from the library of William Clement Putnam was bequeathed to the Davenport Academy of Natural Sciences.
Newspaper clipping titled “Putnam Block Associated with History of City Since 1839” in Scrapbook VI, Accession Number 1964-206 (not part of Duncan-Putnam Family Collection)
ROB ROY
               “D.F.: Financial and Business Records” c. 1831, 12-28-1831, 2-22-1834
               “D.F.: Oversized Items: Rob Roy Handbills”
ROBERTS, JAMES H.
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: Societies and Organizations” paper by James H. Roberts about Gen. John Edgar
ROBERTSON, NOEL
               “D.F.: Family Letters: Other Family Members”
ROGERS, HANNAH (CALDWELL; first marriage SMITH)
               “D.F.: Family Letters: Other Family Members”
ROGERS, M.R.
               “D.F.: Family Letters: Other Family Members”
SALMON, DR.
               “P.F.: Family Letters: Sandberg, Nils” 6-14-1927 encloses letter to Dr. Salmon
SANDBERG, ALEC
“P.F.: Biographical Information: Putnam, Hilma (Sandberg): Financial and Legal Records” contains correspondence of Alec Sandberg
SANDBERG, C. PETER
“P.F.: Biographical Information: Putnam, Hilma (Sandberg): Financial and Legal Records” contains correspondence of C. Peter Sandberg
               “P.F.: Family Letters: Sandberg, Alec” is also from C. Peter Sandberg
“P.F.: Family Letters: Sandberg, C. Peter” 2-3-1929 enclosed photograph postcard (now stored with photographs)
SANDBERG, NILS
“P.F.: Biographical Information: Putnam, Hilma (Sandberg): Financial and Legal Records” contains correspondence of Nils Sandberg
               “P.F.: Family Letters: Sandberg, Nils” 1-5-1922 postcard author is not definitely Nils Sandberg
“P.F.: Family Letters: Sandberg, Alec” 12-14-1937 about draft for Edward Sandberg Putnam from estate of Nils Sandberg
SCOTT COUNTY, IOWA
               “P.F.: Biographical Information: Putnam, William Clement: Historical and Political Notes and Writings”
SIGLER, ELAINE (DUNCAN)
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
SIMS, J. MARION
               “D.F.: Biographical Information: Other Family Members”
SMITH GENEALOGY
               “P.F.: Family Letters: Putnam, Edward Kirby” 1896 letters from Europe
               “P.F.: Biographical Information: Putnam, Elizabeth Duncan: Historical Research and Writing: Notes”
SMITH, CHRISTINE (BRUYLEY- ?)
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
SMITH, DIXIE (DUNCAN)
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
SMITH, DUDLEY C.
               “D.F.: Family Letters: Other Family Members”
SMITH, JAMES C.R.
               “D.F.: Family Letters: Other Family Members”
SMITH, JAMES R.
               “D.F.: Biographical Information: Other Family Members”
SMITH, KATE (DUNCAN)
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
               “P.F.: Family Letters: Other Family Members”
SONS OF THE AMERICAN REVOLUTION
               “D.F.: Organizations and Institutions”
SPETH, EUNICE MORGAN (PUTNAM)
               “P.F.: Biographical Information: Other Family Members”
STEPPE (?), ROMAINE (?)
               photograph
STEVENS, RICHARD W.
               “P.F.: Genealogy: Putnam: Correspondence”
STOTHART, R.
               “D.F.: Family Letters: Other Family Members”
TAYLOR, JAMES
               “D.F.: Oversized Items: Morgan County, Illinois Land Patent”
TAYLOR, VIRGINIA
               “P.F.: Genealogy: Morgan, Bull: Notes and Correspondence”
THOMAS, MRS. C.
               “D.F.: Mrs. C. Thomas Papers”
THOMAS, WILLIAM
               “D.F.: William Thomas Papers”
TOLLEMACHE (?), LIONEL A.
               “P.F.: Family Letters: Other Family Members”
TURNER, J.B.
               “D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: J.B. Turner…”
U.S. v. LINN ET AL.
“D.F.: Biographical Information: Duncan, Joseph (II): Political: Contemporary Newspaper Accounts” 4-15-1842, 6-3-1842
“D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith): General Correspondence” September 1845
               “D.F.: Properties and Legal Records”
VanALSTYNE, L.
               “D.F.: Genealogy: Caldwell: Correspondence”
VanPELT, REV. R.H.
               “D.F.: Family Letters: Other Family Members”
VIELE, CHARLES
               “P.F.: Volumes” Volumes 99, 100, 101, 102
VOLUMES
“D.F.: Volumes”
“D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith): Diary: Original”
               “D.F.: Biographical Information: Duncan, Elizabeth Caldwell (Smith): Diary: Published Diary”
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Wm. Brown…” a soft-covered notebook
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Julia Duncan Kirby, Biographical Sketch: Hardbound”
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Julia Duncan Kirby, Biographical Sketch: Softbound”
“D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Elizabeth Duncan Putnam, Life and Services: Softbound”
“D.F.: Biographical Information: Hamilton, Anna Maria (Caldwell): Journal”
“D.F.: Biographical Information: Hamilton, Anna Maria (Caldwell): Journal and Writings” journals and notebooks
               “D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Historical Notes and Writings” notebooks
“D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Personal Mementoes” schoolwork
“P.F.: Volumes”
“P.F.: Genealogy: Morgan, Bull: The Family of Morgan”
“P.F.: Biographical Information: Bull, Mary Elizabeth (Putnam)” history notebook
“P.F.: Biographical Information: Putnam, Charles Edwin: Personal Mementoes: Civilization Society Record Book”
“P.F.: Biographical Information: Putnam, Charles Edwin: Personal Mementoes: Scrapbook, Legal Cases’ News Clips”
“P.F.: Biographical Information: Putnam, Edward Kirby: World War I” ledger of the American Committee for War-Devastated France
“P.F.: Biographical Information: Putnam, Edward Kirby: Publications: Articles”
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: Art and Literature Notes” notebooks
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: World War I” notebook
“P.F.: Biographical Information: Putnam, Elizabeth Duncan: Personal Mementoes” autograph book
“P.F.: Biographical Information: Putnam, George Rockwell: Financial Records” account book
“P.F.: Biographical Information: Putnam, George Rockwell: Published Articles”
“P.F.: Biographical Information: Putnam, Henry St. Clair: Published Articles”
“P.F.: Biographical Information: Putnam, Joseph Duncan: Published Articles”
“P.F.: Biographical Information: Putnam, Joseph Duncan: Personal Mementoes” autograph book
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): Diary: Original”
“P.F.: Biographical Information: Putnam, Mary Louisa (Duncan): Biographical Notes, Writings, Memorials, News Clips” memoir by Elizabeth Duncan Putnam
“P.F.: Biographical Information: Putnam, William Clement (I): Historical and Political notes and Writings”
“P.F.: Biographical Information: Putnam, William Clement (I): Biographical Notes, Writings, Memoir, News Clips” memoir by Elizabeth Duncan Putnam
“P.F.: Biographical Information: Putnam, William Clement (II)” published works
“P.F.: Biographical Information: Other Family Members” James O. Putnam memorial; Stanford College art magazine
“P.F.: Financial and Legal Records: Household Accounts and Family Properties: Account Book”
“P.F.: Financial and Legal Records: John R. Putnam and Charles M. Putnam Trusts”
“P.F.: Family Mementoes: Woodlawn Printing” amateur newspapers
“P.F.: Oversized Items: Putnam Family Household Accounts Book”
In the rare book room is History of the War Between the United States and the Sac and Fox Nations of Indians, and Parts of Other Disaffected Tribes of Indians in the Years Eighteen Hundred and Twenty-Seven, Thirty-One, and Thirty-Two by John A. Wakefield, Esq., printed in Jacksonville, Illinois by Calvin Goudy in 1834. This volume from the library of William Clement Putnam was bequeathed to the Davenport Academy of Natural Sciences.
WALLING, ROSALIND ENGLISH
               “D.F.: Genealogy: Caldwell: Correspondence”
WARD TRIAL
               “D.F.; Biographical Information: Duncan, Joseph (II): General Correspondence”
WARING, MALVINA
               “D.F.: Genealogy: Caldwell: Correspondence”
WHEELER, DOANDA RISLEY (PUTNAM)
               “P.F.: Biographical Information: Other Family Members”
WHITFIELD, ELLA GILLAM
               “D.F.: Genealogy: Caldwell: Correspondence”
WHITLEY, EDNA T.
               “D.F.: Genealogy: Duncan: Correspondence and Crests”
WILKINSON, JOHN
               “D.F.: Biographical Information: Kirby, Julia Smith (Duncan): Personal Mementoes”
               “D.F.: Biographical Information: Duncan, Joseph (II): Biographical Notes and Writings: Wm Brown…”
WILSON, EDITH (KIRBY)
               “D.F.: Properties and Legal Records”
               “D.F.: Biographical Information: Other Family Members”
“P.F.: Biographical Information: Putnam, Edward Kirby: Personal Mementoes” invitation to Edith (Kirby) Wilson’s wedding
WILSON, THOMAS
               “P.F.: Family Letters: Other Family Members”
WILSON, WILLIAM T.
               “D.F.: Properties and Legal Records”
WOODLAWN PRINTING
               “P.F.: Davenport Academy of Natural Sciences” items printed at Woodlawn
               “P.F.: Biographical Information: Putnam, John Caldwell”
               “P.F.: Biographical Information: Putnam, William Clement: Historical and Political Notes and Writings”
               “P.F.: Volumes” Volume 44
WOODMANSEE, JESSIE (THORINGTON)
“P.F.: Biographical Information: Putnam, Edward Sandberg: Financial and Legal Records” September 1930 and October 14 and 15, 1932 about Jessie Woodmansee’s funeral
WRIGHT, HALLIE L.
               “D.F.: Biographical Information: Other Family Members” biographical sketch of Elias B. Caldwell 
               “P.F.: Family Letters: Other Family Members”
ZABRISKIE, JULIA M. (HALSEY; first marriage SMITH)
“D.F.: Biographical Information: Other Family Members” booklet by Henry Halsey sent to Smith Duncan by Julia (Halsey) (first marriage Smith) Zabriskie
 
 
INVENTORY
 
DUNCAN-PUTNAM FAMILY COLLECTION INVENTORY
 
The Duncan-Putnam Family Collection includes eleven linear feet of personal papers, over 100 volumes (scrapbooks, ledgers, journals, published materials, etc.), photographs, and oversized materials such as certificates and family trees. The Collection is organized as presented in the following outline, which serves as an inventory of the collection and a guide to the location of various types of documents and materials. Note that the collection is separated into two main sub-series, the Duncan Family and the Putnam Family.
 
Other finding aids for the Duncan-Putnam Family Collection are the “Duncan-Putnam Family Collection Biographical Notes” and “Duncan-Putnam Family Collection Cross-References.”
 
DUNCAN FAMILY
 
BOX 1
I.             COLLECTION NOTES
               A. 1998 INVENTORY
                               1. BIOGRAPHICAL NOTES
                               2. INVENTORY
                               3. CROSS-REFERENCES
               B. PREVIOUS INVENTORIES
 
II.            GENEALOGY
               A. DUNCAN
                               1. CORRESPONDENCE AND CRESTS (1895-1927)
                               2. PUTNAM FAMILY NOTES (n.d./ c. 1920s?)
includes notes made by Mary Louisa (Duncan) Putnam, William Clement Putnam, Edward Kirby Putnam, and Elizabeth Duncan Putnam
               B. OGDEN, SWAINE, SAYRES (c. 1920s)
                               includes notes made by Elizabeth Duncan Putnam and notes of an unidentified individual
               C. SMITH, McNAUGHT, DYSON (c. 1890s-1920s)
                               includes notes made by Elizabeth Duncan Putnam and Edward Kirby Putnam
               D. CALDWELL
                               1. CORRESPONDENCE (1807-1920)
                               2. NOTES (c. 1920s)
includes notes made by Mary Louisa (Duncan) Putnam, William Clement Putnam and Elizabeth Duncan Putnam
                               3. PRINTED MATERIALS
                                               a. VARIOUS PRINTED MATERIALS (1885-1914)
                                               b. THE CALDWELL CHRONICLE (1899)
               E. BOUDINOT (c. 1920s)
                                               notes made by Elizabeth Duncan Putnam
 
III.           BIOGRAPHICAL INFORMATION
               A. CALDWELL, HANNAH (OGDEN) (c. 1920s?)
                               paper by Elizabeth Duncan Putnam read before the Daughters of the American Revolution
               B. CALDWELL, JAMES (1774 [copies]-1920s)
includes two printed sketches, newspaper clip, copies of letters from and about James Caldwell, and notes made by Elizabeth Duncan Putnam and William Clement Putnam
               C. DUNCAN, ANNA ELIZABETH (1849-1851)
                               includes correspondence, schoolwork, notes from diary
               D. DUNCAN, ELIZABETH CALDWELL (SMITH)
                               1. DIARY
                                               a. ORIGINAL (1824-1848; 1876)
                                               b. REMINISCENCES RECORDED BY JULIA (DUNCAN) KIRBY (1875)
                                               c. PUBLISHED DIARY (1928)
                                                               edited by Elizabeth Duncan Putnam
                               2. BIOGRAPHICAL NOTES
                                               a. BY MARY L.D. PUTNAM ET AL. (n.d./c. 1902)
                                               b. BY ELIZABETH D. PUTNAM (c. 1920s)
                               3. GENERAL CORRESPONDENCE (1829-1872)
                               4. PERSONAL MEMENTOES (n.d./1825-1860)
               E. DUNCAN, JOSEPH (II)
                               1. DIARY (c. 1829-1834)
includes a few original leaves of journal as well as entries copied by Mary Louisa (Duncan) Putnam and extracts typed by Elizabeth Duncan Putnam
                               2. BIOGRAPHICAL NOTES & WRITINGS
                                               a. POLLY ANN (DUNCAN) LINN, ANONYMOUS LIFE (1840)
                                               b. DEATH EULOGIES (1844)
                                               c. WM. BROWN, ILLINOIS COLLEGE HOME COURSE LECTURE (1866)
                                               d. J. B. TURNER CORRESPONDENCE AND WRITING (1870-85)
                                               e. JULIA (DUNCAN) KIRBY, BIOGRAPHICAL SKETCH
                                                               i. NOTES & CORRESPONDENCE (c. 1884-88)
                                                               ii. HARDBOUND (1888)
                                                               iii. SOFTBOUND (1888)
                                               f. ELIZABETH DUNCAN PUTNAM, LIFE AND SERVICES
                                                               i. DRAFTS AND NOTES
                                                               ii. MANUSCRIPT (c. 1920)
                                                               iii. SOFTBOUND (1921)
                                               g. NOTES, PUTNAM FAMILY MEMBERS (c. 1920s)
includes notes made by Mary Louisa (Duncan) Putnam, William Clement Putnam and Edward Kirby Putnam
 
BOX 2
 
                               3. GENERAL CORRESPONDENCE (n.d./1823-1831)
4. MILITARY RECORDS AND CORRESPONDENCE (n.d./1812-1837; later encyclopedia account of 1896)
                               5. POLITICAL
                                               a. CORRESPONDENCE (1824-1841)
                                               b. U.S. CONGRESSIONAL (1824-1834)
includes copies of Congressional Directories, Senate Journal, and Congressional Debates (presumably Elizabeth Duncan Putnam had these copies made while researching the Life and Services)
                                               c. ILLINOIS GUBERNATORIAL (1834-1837)
includes copies of the Journal of the Senate (presumably Elizabeth Duncan Putnam had these copies made while researching the Life and Services)
                                               d. CONTEMPORARY NEWSPAPER ACCOUNTS (1840-1842)
typescripts of newspaper accounts (Elizabeth Duncan Putnam had these made while researching the Life and Services)
                                               e. NOTES RE. POLITICAL CAREER
                                                               i. ELIZABETH DUNCAN PUTNAM (c. 1920s)
                                                               ii. EDWARD KIRBY PUTNAM (c. 1920s?)
                               6. NEWSPAPER CLIPPINGS (1871-1885)
                                               historical newspaper articles about Joseph Duncan written 27 to 41 years after his death
                               7. PERSONAL MEMENTOES (n.d./1827-1842)
                                               includes calling cards, invitations, images
               F. DUNCAN, JOSEPH (III)
                               1. GENERAL CORRESPONDENCE (n.d./1879-1899)
                               2. FINANCIAL RECORDS AND CORRESPONDENCE (n.d./1871-1900)
                               3. PERSONAL MEMENTOES (n.d./1878-1898)
               G. HAMILTON, ANNA MARIA (CALDWELL)
                               1. JOURNAL (1853)
                               2. JOURNAL AND WRITINGS
                                               a. (n.d./c. 1866)
                                               b. (1868-1869)
3. BIOGRAPHICAL INFORMATION, CORRESPONDENCE, ACCOUNTS, PERSONAL MEMENTOES (n.d./c. 1845-1871)
               H. KIRBY, EDWARD PAYSON (n.d./1870-1896)
                               includes correspondence and personal mementoes
               I.            KIRBY, JULIA SMITH (DUNCAN)
                               1. JOURNAL (1852)
                               2. GENERAL CORRESPONDENCE (1855-1892)
                               3. HISTORICAL NOTES AND WRITINGS
                                               a. (after 1848)
                                               b. (c. 1870s-1880s)
                               4. PERSONAL MEMENTOES (n.d./1868-1896)
includes schoolwork, newspaper clips, a list of personal possessions taken by family members after her death, etc.
               J. OTHER FAMILY MEMBERS (n.d./1791-1924)
                               includes newspaper clippings, obituaries, personal mementoes, etc.
 
IV.           FAMILY LETTERS (filed by author of the letter)
               A.            CLARKE, ANNA R. (SMITH) (1838-1849)
               B.           CLARKE, JEANET (SMITH) (1835-1847)
               C.           DUNCAN, ANNA ELIZABETH (1851)
               D.           DUNCAN, ELIZABETH CALDWELL (SMITH)
                               1. ORIGINAL LETTERS (1846-1876)
                               2. TYPESCRIPTS (1846-1875)
                                               Elizabeth Duncan Putnam had these made while preparing the letters for publication
                               3. EXTRACTS (1851-1875)
                                               Elizabeth Duncan Putnam had these made while preparing the letters for publication
               E.            DUNCAN, JOSEPH (II) (1828-1843)
               F.            DUNCAN, JOSEPH (III) (1854)
                               includes original letters and typescript
               G.           DUNCAN, MARY C. (1885-1892)
               H.           DUNCAN, MATTHEW (1812-1815)
               I.             DUNCAN, THOMAS A. (1807-1829)
               J.            DUNCAN, THOMAS S. (1852-1885)
               K.           DYSON, DUNBAR S. (1882-1892)
 
BOX 3
               L.            FINLEY, JAMES C. (1833-1841)
               M.          FRANKLIN, ANNA L. (1849-1897)
               N.           HAMILTON, ANNA MARIA (CALDWELL)
                               1. ORIGINAL LETTERS (1837-1870)
                               2. TYPESCRIPTS (1857-1866)
Elizabeth Duncan Putnam had these made while preparing the letters of Elizabeth Duncan for publication
               O.           KIRBY, EDWARD PAYSON (1881-1885)
               P.            KIRBY, JULIA SMITH (DUNCAN)
                               1. ORIGINAL LETTERS
                                               a. (n.d.)
                                               b. (1838-1866)
                                               c. (1867-1880)
                                               d. (1881-1888)
                                               e. (1889-1896)
                               2. TYPESCRIPTS (1861-1871)
Elizabeth Duncan Putnam had these made while preparing the letters of Elizabeth Duncan for publication
               Q.           LINN, POLLY ANN (DUNCAN) (1825-1849)
               R.           WILSON, EDITH (KIRBY) (1884-1938)
               S.            ZABRISKIE, JULIA M. (HALSEY; first marriage SMITH) (1830-1871)
               T.            OTHER FAMILY MEMBERS (1818-1909)
               U.           EXTRACTS (c. 1851-1875)
various authors; Elizabeth Duncan Putnam made these while preparing the letters of Elizabeth Duncan for publication
 
V.            FINANCIAL AND BUSINESS RECORDS
includes receipts, accounts, bills of lading, notes, livestock records, records related to mills owned by Joseph Duncan (II) and Matthew Duncan
               A.            (1809-1815)
               B.           (1816-1829)
               C.           (1830-1863)
 
VI.           PROPERTIES AND LEGAL RECORDS
includes records related to the estates of various individuals, family properties, mortgages, and burial plots; slavery documents; notes and receipts between two or more family members; correspondence among family members about legal and business matters of mutual concern; and records of court cases involving the family
               A. (1813-1829)
               B. (1830-1859)
               C. (1860-1879)
               D. (1880-1899)
               E. PUTNAM FAMILY NOTES (c. 1920s)
                               notes made by Elizabeth Duncan Putnam and Edward Kirby Putnam regarding U.S. v. Linn et al.
 
VII.          ILLINOIS COLLEGE (1839-1919)
includes various documents from Illinois College; several pertain to a tablet erected in honor of Joseph Duncan (II) and others
 
VIII.         ORGANIZATIONS AND INSTITUTIONS (1890-1924)
includes documents related to various organizations and institutions patronized by the Duncan family, including the Jacksonville [Illinois] Female Academy, Daughters of the American Revolution, Sons of the American Revolution, U.S. Daughters 1812, Sorosis, Columbian Club
 
IX.           JAMES BERDAN PAPERS (1824-1884)
includes correspondence and mementoes of James Berdan; these papers have no discernible direct connection to the Duncan Family
 
X.            WILLIAM THOMAS PAPERS
includes correspondence, legal records, invitations of William Thomas;               these papers have no discernible direct connection to the Duncan family
               A. (1832-1865)
               B. (1866-1878)
 
XI.           MRS. C. THOMAS PAPERS (1838-1839)
               includes journals and spiritual reflections; no discernible direct connection to the Duncan family
 
XII.          SLAVERY DOCUMENTS (1823-1830)
               these documents have no discernible direct connection to the Duncan family
 
XIII.         AUTOGRAPHS (1827-1880)
               includes letters and cut autographs of various individuals
 
XIV.        MISCELLANEOUS DOCUMENTS (1839-1925)
includes correspondence, invitations, and mementoes not identified as belonging to a specific individual or category
 
XV.         MISCELLANEOUS NEWSPAPER CLIPPINGS (1840-1922)
includes obituaries, historical articles, poems not identified as collected by or pertaining to any particular individual or category; all clips are photocopied and all photocopies are filed first, and all original clips filed behind them
 
XVI.        MISCELLANEOUS SMALL VOLUMES (before 1832-1889)
               five small paper volumes not identified as belonging to a specific individual or category
 
BOX 12
XVII.       VOLUMES
Listed below are volumes in Box 12. Volumes which fit conveniently into the paper files were filed under the appropriate individual or topic rather than in Box 12; the volumes in the paper files are listed in the “Duncan-Putnam Family Collection Cross-References” (located in file “D.F.: Collection Notes: 1998 Inventory: Cross-References”).
 
VOLUME 1 (1818-c. 1842): journal and newspaper scrapbook of Joseph Duncan (II)
VOLUME 2 (c. 1876-c. 1896): Joseph Duncan (III)’s scrapbook of newspaper clippings and personal mementoes; labeled “J. Duncan Misc.” on spine and “No. 1 / J. Duncan / Chicago, Ills” inside
VOLUME 3 (1875-1900): Harriet Newell Corliss (Stevens) Duncan’s scrapbook of newspaper clippings; labeled “Scrap Book / Harriet N.C. Duncan / 1875 to 1900” on cover
 
R8-OS-CAB2-D9
 
XVIII.      OVERSIZED ITEMS
               Listed below are items too large to fit in the regular paper files. They are stored in R8-OS-CAB2-D9.
 
               A.            MATTHEW DUNCAN LAND GRANT (1822)
                               dated August 2, 1822; regarding 80 acres in Bourbon County, Kentucky
               B.           ROB ROY HANDBILLS (1833-1841)
advertisements for stud services of Rob Roy, an Arabian horse owned by Joseph Duncan (II); these are mounted in conservation matting
                               1. APRIL 1, 1833
                               2. APRIL 25, 1833
                               3. APRIL 1837
                               4. APRIL 1841
               C.           MORGAN COUNTY, ILLINOIS LAND PATENT (1833)
                               for James Taylor; dated May 30, 1833; connection to the Duncan family is not clear
               C.           ILLINOIS SCHOOL LAND GRANT (1835)
                               Cook County, Illinois; signed by Joseph Duncan (II)
               E.            THE ILLINOIAN, JACKSONVILLE, ILLINOIS (1840)
                               copy of weekly newspaper; dated March 28, 1840
               F.            JOSEPH DUNCAN NOTE TO H.B. BROWN (1840)
                               dated August 1, 1840, for $1,180
               G.           MAP OF TEXAS, OREGON AND CALIFORNIA TERRITORIES (1846)
                               shows emigrant route from Missouri to Oregon
               H.           MARIE L. DUNCAN PENCIL SKETCH (1848)
appears to be signed “Marie L. Duncan / 7 Jan. 1848” but could possibly be “Mary L. Duncan…”
               I.             JACKSONVILLE, ILLINOIS PLAT, ELM GROVE ADDITION (c. 1855-1861?)
shows plots owned by Mrs. [Elizabeth Caldwell (Smith)] Duncan, Mrs. [Mary Louisa (Duncan)] Putnam, and Miss Julia Duncan [later Kirby]; James Dunlop, Deaf and Dumb Asylum, and others
               J.            DUNCAN FAMILY TREE (n.d.; c. 1890s?)
apparently made by a member of the (Charles Edwin and Mary Louisa [Duncan]) Putnam family as it includes this family and is similar in appearance and design to Putnam family trees made by Charles Morgan Putnam
 
PHOTOGRAPH COLLECTION
 
XIX.        PHOTOGRAPHS
Photographs of the Duncan Family are in the photograph collection with Putnam Family photographs, Collection Number XXVIII. Included are prints, negatives, and glass negatives.
 
PUTNAM FAMILY
 
BOX 4
I.             COLLECTION NOTES, 1998 INVENTORY
               A.            BIOGRAPHICAL NOTES
               B.           INVENTORY
               C.           CROSS-REFERENCES
 
II.            GENEALOGY
               A. PUTNAM
                               1. FAMILY TREES, NOTES, NEWSPAPER CLIPS (n.d.)
includes notes made by Elizabeth Duncan Putnam and Edward Kirby Putnam
                               2. CORRESPONDENCE (1881-1989)
                               3. PRINTED MATERIAL
                                               a. PUTNAM LEAFLETS (1895-1897)
                                               b. VARIOUS PRINTED MATERIALS
                                                               i. (1891-1919)
                                                               ii. (1920-1982)
               B. MORGAN, BULL
                               1. NOTES, CORRESPONDENCE (n.d./1894)
                               2. THE FAMILY OF MORGAN (n.d.)
 
III.           BIOGRAPHICAL INFORMATION
               A. BULL, MARY ELIZABETH (PUTNAM) (1841)
                               history notebook
               B. PUTNAM, BENJAMIN RISLEY (1876-1907)
includes biographical notes by Edward Kirby Putnam, newspaper clips, personal mementoes
               C. PUTNAM, CHARLES EDWIN
                               1. BIOGRAPHICAL NOTES, NEWS CLIPS, DEATH RESOLUTIONS
                                   (n.d./1887-1901)
                               2. GENERAL CORRESPONDENCE (1855-1887)
                               3. BUSINESS RECORDS (1879-1887)
includes records pertaining to the Davenport Savings Bank and the gas and lights company; does not include records related to law practice, which are filed instead as “P.F.: Law Practice” (Roman numeral V)
                               4. PERSONAL MEMENTOES
                                               a. CIVILIZATION SOCIETY RECORD BOOK (1849-1850)
                                               b. WRITINGS, CARDS, INVITATIONS (c. 1854-1880)
                                               c. SCRAPBOOK, “LEGAL CASES” NEWS CLIPS (1855)
                                               d. “FINANCIAL” SCRAPBOOKS (c. 1880s-1887)
includes loose items from volumes labeled “Chas. E. Putnam / Financial” and “Chas. E. Putnam /Financial No. 2”
               D. PUTNAM, CHARLES MORGAN (n.d./1919)
                               includes newspaper clip, personal memento
               E. PUTNAM, EDWARD KIRBY
                               1. BIOGRAPHICAL NOTES, NEWS CLIPS (n.d./1890s-1939)
includes a biographical sketch by Edward Kirby Putnam written in third person
                               2. GENERAL CORRESPONDENCE
                                               a. (n.d./1896-1927)
                                               b. (1928-1932)
                                               c. (1933-1938)
                               3. FINANCIAL AND LEGAL RECORDS (1896-1938)
includes accounts, notes, correspondence, retail and broker licenses from City of Davenport
                               4. PUBLICATIONS
                                               a. ARTICLES (1892-1931)
originals of newspaper articles are filed at the back of the folder
                                               b. CORRESPONDENCE REGARDING VARIOUS PUBLICATIONS (1900-1931)
                                               c. CORRESPONDENCE RE. MUSEUMS ACTIVE AND PASSIVE (1925-1927)
 
BOX 5
                               5. SOCIETIES AND ORGANIZATIONS
includes correspondence, membership certificates etc. for various organizations including Davenport Historical Society, Davenport Outing Club, Davenport Academy of Natural Sciences, State Historical Society of Iowa, Iowa Academy of Science, Iowa Anthropological Association, American Folklore Society, American Anthropological Association, Archaeological Institute of America, American Ethnological Society, American Geographic Society, American Folk Dance Society, Society for the Advancement of Scandinavian Study, Poetry Society, Isaak Walton League Quetico-Superior Council
                                               a. (n.d./1906-1928)
                                               b. (1929-1936)
                               6. FORT ARMSTRONG CENTENNIAL (1915-1917)
                                               correspondence and notes
                               7. WORLD WAR I (1918-1920)
includes certificates from 4 Minute Men, City of Davenport, American Red Cross and papers related to the American Committee for War-Devastated France
                               8. DAVENPORT PUBLIC MUSEUM NOTES
                                               a. GENERAL NOTES (c. 1920s-1930s)
                                               b. ARTIFACTS, EXHIBITS, EXCAVATIONS (c. 1920s-1930s)
                                               c. FINANCIAL (c. 1920s-1930s)
                                               d. NEWSLETTER DRAFTS (1925)
                               9. DAVENPORT BUSINESS ORGANIZATIONS (1921-1936)
includes papers related to the Rotary Club, Contemporary Club, Chamber of Commerce, Industrial Investment Company, and Davenport Chapter of the American Red Cross
                               10. CIVIC PLANNING ORGANIZATIONS (1922-1931)
includes materials related to the American Civic Association, National Conference on City Planning, and National Municipal League
                               11. REAL ESTATE BOARDS (1928-1931)
includes documents related to the National Association of Real Estate Boards and the Iowa Association of Real Estate Boards
                               12. HISTORICAL RESEARCH NOTES (n.d./1933-1938)
includes notes on land speculation in Chicago in the 1830s, Mormons in Illinois, Antoine LeClaire, and an interview with Adam Littig
                               13. MISCELLANEOUS NOTES (n.d./1930-1932)
includes notes and scribblings of a not particularly identifiable nature
                               14. PERSONAL MEMENTOES
                                               a. INVITATIONS, WRITINGS, MISCELLANEOUS
                                                               i. (1883-1906)
                                                               ii. (1907-1939)
                                               b. CALLING CARD (c. 1911-1928)
                                                               includes plate
               F. PUTNAM, EDWARD SANDBERG
                               1. LEGAL AND FINANCIAL RECORDS (1926-1935)
                               2. TODD SCHOOL AND CAMP TOSEBO
                                               includes correspondence, accounts, catalogs
                                               a. (n.d./1927)
                                               b. (1928-1929)
                                               c. (1930-1936)
                               3. PERSONAL MEMENTOES (1926-1934)
               G. PUTNAM, ELIZABETH DUNCAN
                               1. GENERAL CORRESPONDENCE
                                               a. (n.d./1889-1901)
                                               b. (1902-1904)
                                               c. (1905-1908)
                                               d. (1909-1927)
                               2. FINANCIAL AND LEGAL RECORDS (1898-1926)
                               3. ART AND LITERATURE NOTES
                                               a. (n.d.)
                                               b. (1888)
 
BOX 6
                                               c. (1889)
                               4. SOCIETIES AND ORGANIZATIONS (1893-1927)
includes certificates and papers (but does not include correspondence; see General Correspondence) related to Daughters of the American Revolution, U.S. Daughters of 1812, Illinois Historical Society, Chicago Historical Society, American Association for the Advancement of Science, American Anthropological Association
                               5. HISTORICAL RESEARCH AND WRITING
                                               a. NOTES (n.d./1896-1926)
                                               b. CORRESPONDENCE, ELIZABETH DUNCAN LETTERS AND DIARY (1910-1928)
includes correspondence about the publication by Elizabeth Duncan Putnam of Elizabeth Duncan’s letters and diary
                                               c. CORRESPONDENCE, JOSEPH DUNCAN’S LIFE AND SERVICES
                                                               i. (1919-1921)
                                                               ii. (1922-1927)
                               6. WORLD WAR I (1918-1920)
includes newspaper clippings, writings by Elizabeth Duncan Putnam, and other papers related to her work during the war
                               7. DAVENPORT ACADEMY OF NATURAL SCIENCES (c. 1920s?)
notes made by Elizabeth Duncan Putnam; for correspondence see General Correspondence
                               8. PERSONAL MEMENTOES
includes schoolwork, childhood writings and drawings, invitations, autograph book
                                               a. (n.d./1873-1900)
                                               b. (1901-1928)
               H. PUTNAM, GEORGE ROCKWELL
                                               1. NEWS CLIPS (1901-1953)
newspaper articles about George R. Putnam; photocopies are filed at the front of the folder, original clippings at back
                                               2. GENERAL CORRESPONDENCE (1890-1923)
                                               3. FINANCIAL RECORDS (1906)
                                               4. PUBLISHED ARTICLES
                                                               a. (1891-1895)
                                                               b. (1896-1931)
                                               5. PERSONAL MEMENTOES (1891-1913)
               I. PUTNAM, HENRY ST. CLAIR
                               1. NEWS CLIPS (1910-1924)
newspaper articles about Henry S. Putnam; photocopies are filed at the front of the folder, original clippings at back
                               2. PUBLISHED ARTICLES (1903-1917)
                               3. CORRESPONDENCE REGARDING HENRY ST. CLAIR PUTNAM (1924)
includes correspondence between family members and various agencies publishing biographical information
                               4. PERSONAL MEMENTOES (n.d./1879-1883)
               J. PUTNAM, HILMA (SANDBERG)
                               1. NEWS CLIPS (1906-1958)
newspaper articles about Hilma Putnam; photocopies are filed at the front of the folder, original clippings at back
                               2. DAVENPORT PUBLIC MUSEUM MEMORIAL STATEMENT (1958)       
                               3. GENERAL CORRESPONDENCE (1911-1943)
                               4. FINANCIAL AND LEGAL RECORDS
                                               a. (1921-1926)
                                               b. (1927-1929)
                                               c. (1930-1938)
                               5. HEALTH CARE RECORDS
includes correspondence, accounts, newspaper clippings about doctor
                                               a. (1926-1927)
                                               b. (1928-1932)
                               6. PERSONAL MEMENTOES (1907-1938)
               K. PUTNAM, JAMES BERTHOUD (n.d.)
                               undated card containing biographical information
               L. PUTNAM, JOHN CALDWELL (1871-1878)
                               includes drawings, technical school enrollment
               
BOX 7
 
               M. PUTNAM, JOSEPH DUNCAN
                               1. BIOGRAPHICAL INFORMATION AND ENGRAVINGS (n.d./1895)
                               2. CORRESPONDENCE REGARDING J. DUNCAN PUTNAM (1872-1887)
                               3. MEMORIALS (c. 1881- c. 1882)
                               4. GENERAL CORRESPONDENCE
as Joseph Duncan Putnam’s life was so involved with the       Davenport Academy of Sciences and with his entomological work, nearly all of his correspondence in this collection is related to these interests
                                               a. (n.d./1867-1875)
                                               b. (1876)
                                               c. (January-July 1877)
                                               d. (August-December 1877)
                                               e. (January-July 1878)
                                               f. (August-December 1878)
                                               g. (1879-1880)
                                               h. (188)
                               5. RECEIPTS, BILLS, PROFESSIONAL EXPENSES (1875-1879)
                               6. SOCIETIES AND ORGANIZATIONS (1872-1881)
                               7. PUBLISHED ARTICLES (1876-1880)
                               8. ENTOMOLOGICAL NOTES AND NEWS CLIPS (1877-1884)
includes some items, dated after his death, found loose in a scrapbook (“P.F.: Volumes” Volume 14)
                               9. PERSONAL MEMENTOES
                                               a. DRAWINGS, SCHOOLWORK, CARDS (1862-1884)
includes some items, dated after his death, found loose in a scrapbook
                                               b. ADDRESS BOOK (1875)
               N. PUTNAM, MARY LOUISA (DUNCAN)
                               1. DIARY
                                               a. FRAGMENTS AND TYPESCRIPT (c. 1850-1880)
                                               b. ORIGINAL (1851-1852)
                               2. BIOGRAPHICAL NOTES, WRITINGS, MEMORIALS, NEWS CLIPS (n.d./c. 1875-1929)
includes Elizabeth Duncan Putnam’s memoir of Mary L. Putnam and William Clement Putnam (I)
                               3. GENERAL CORRESPONDENCE
as Mary L. Putnam’s life was so involved with the Davenport Academy of Sciences, much of her correspondence in this collection is related to the DANS
                                               a. (n.d./1847-1877)
                                               b. (1878-1882)
                                               c. (1883-1884)
                                               d. (1885-1887)
                                               e. (1888-1894)
 
BOX 8
 
                                               f. (1895-1903)
                               4. FINANCIAL AND LEGAL RECORDS (1875-1900)
                                               includes will and receipts
                               5. SOCIETIES AND ORGANIZATIONS (1858-1927)
includes certificates and membership information (but does not include correspondence; see General Correspondence) related to Ladies Soldiers’ Aid Society (Civil War), Davenport Ladies Education Society, Agassiz Association, Daughters of the American Revolution, U.S. Daughters 1812, Missionary Society of First Presbyterian Church, Women’s Board of Foreign Missions of the Northwest, American Association for the Advancement of Science, Davenport Academy of Natural Sciences, and the Women’s Centennial Association
                               6. WRITINGS AND SPEECHES (1872-1892)
includes autobiographical piece about childhood, 1876 speech to Jacksonville Female Academy Class of 1851, 1889 speech to Women’s Christian Temperance Union
                               7. DAVENPORT ACADEMY OF NATURAL SCIENCES (c. 1880s-c. 1903)
                                               does not include correspondence; see General Correspondence
                               8. PERSONAL MEMENTOES
                                               includes cards, newspaper clippings, drawings, tickets
                                               a. (n.d./1850-1859)
                                               b. (1860-1902)
               O. PUTNAM, WILLIAM CLEMENT (I)
                               1. BIOGRAPHICAL NOTES, WRITINGS, MEMOIR, NEWS CLIPS (n.d./1901-1907)
                                               includes memoir by Elizabeth Duncan Putnam
                               2. GENERAL CORRESPONDENCE (1884-1906)
                               3. FINANCIAL AND LEGAL RECORDS (1898-1905)
                               4. DAVENPORT ACADEMY OF NATURAL SCIENCES (1876- c. 1907)
includes 1876 meeting notes and the bookplate designed after his death for books bequeathed to the DANS
                               5. HISTORICAL AND POLITICAL NOTES AND WRITINGS (1877-1905)
                               6. LAW SCHOOL AND LEGAL CAREER (1882-1893)
includes exams and records of an Iowa Supreme Court case; does not include materials related to the firm of Putnam & Putnam or the later practice of W.C. Putnam as these items are filed with “P.F.: Law Practice” (Roman numeral V)
                               7. LIBRARY COLLECTION (1889-1905)
                                               includes correspondence, orders, receipts
                               8. ART COLLECTION
                                               includes correspondence, certificates, receipts
                                               a. (1889-1902)
                                               b. (1903-1941)
                               9. AUTOGRAPH COLLECTION (1892-1901)
autographs are filed at the front of the folder, other papers are filed after them; for additional autographs see “Collections: Autographs” and “Charles Aldrich: Autographs, Letters, Notes”
                               10. PERSONAL MEMENTOES (1871-1905)
                                               includes schoolwork, cards
               P. PUTNAM, WILLIAM CLEMENT (II) (n.d./1933-1964)
                               includes biographical notes, published articles
               Q. OTHER FAMILY MEMBERS (1802-1963)
includes notes, newspaper clippings, obituaries, mementoes etc. of other members of the Putnam family
 
IV.           FAMILY LETTERS (filed by author of the letter)
               A.            CESARI, MAGDALENA (SANDBERG) [?] (1926-1930)
letters to Hilma (Sandberg) Putnam and Edward Kirby Putnam signed only “Mala” are presumed to be from Hilma (Sandberg) Putnam’s sister, Magdalena (Sandberg) Cesari
               B.           FORSSMAN, HEDDA (SANDBERG) (1926-1931)
               C.           PUTNAM, BENJAMIN RISLEY (1899-1939)
               D.           PUTNAM, CHARLES EDWIN
                               1. (n.d./1854-1880)
                               2. (1881-1887)
               E.            PUTNAM, CHARLES MORGAN (1874-1887)
               F.            PUTNAM, EDWARD KIRBY
                               1. (1879-1929)
                               2. (1930-1932)
               G.           PUTNAM, EDWARD SANDBERG (c. 1927- 1930)
 
BOX 9
 
               H.           PUTNAM, ELIZABETH DUNCAN
                               1. (n.d./1884-1925)
                               2. (1926-1928)
               I.            PUTNAM, FRED W. (1883-1914)
               J.            PUTNAM, GEORGE ROCKWELL (1892-1930)
               K.           PUTNAM, HENRY ST. CLAIR (1889)
               L. PUTNAM, HILMA (SANDBERG)
                               1. (n.d./1924-1925)
                               2. (January-September 1926)
                               3. (October-December 1926)
                               4. (January-March 1927)
                               5. (April-June 1927)
                               6. (July-October 1927)
                               7. (November- December 1927)
                               8. (1928)
                               9. (1929)
                               10. (January- September 1930)
                               11. (October-December 1930)
                               12. (January-March 1931)
                               13. (April-July 1931)
                               14. (August-December 1931)
               M.          PUTNAM, JOHN CALDWELL (1873-1877)
               N.           PUTNAM, JOSEPH DUNCAN (1865-1880)
               O.           PUTNAM, MARTA (MOLLER) (1926-1930)
               P.            PUTNAM, MARY LOUISA (DUNCAN)
                               1. ORIGINAL LETTERS
                                               a.            (n.d.)
                                               b.            (1848-1879)
                                               c.            (1880-1885)
 
BOX 10
                                               d.            (1886-1887)
                                               e.            (1888-1891)
                                               f.             (1892-1894)
                                               g. (1895-1896)
                                               h.            (1897-1900)
                                               i.             (1901-1903)
                               2. TYPESCRIPTS (1850-1886)
Elizabeth Duncan Putnam had these made while preparing the letters of Elizabeth Duncan for publication
               Q.           PUTNAM, RUTH (n.d./c. 1923)
               R.           PUTNAM, WILLELA (THORINGTON) (1930-1938)
               S.            PUTNAM, WILLIAM CLEMENT (I) (1878-1901)
               T.            SANDBERG (BROTHERS) (1925-1934)
telegrams from one or more of Hilma (Sandberg) Putnam’s brothers in England and Sweden, signed only “Sandberg”
               U.           SANDBERG, ALEC (1926-1938)
               V.            SANDBERG, C. PETER (1924-1930)
               W.          SANDBERG, NILS (1922-1931)
               X.            OTHER FAMILY MEMBERS (c. 1854-1931)
 
V.            LAW PRACTICE
               A.            “1850s-1860s COURT CASES – DECISIONS” SCRAPBOOK (1855- c. 1859)
                               loose items from scrapbook; creator of scrapbook not identified
               B.           PUTNAM & ROGERS, PUTNAM & PUTNAM, W.C. PUTNAM FIRMS (1872-c. 1905)
                               includes correspondence, notes, accounts from law practices of
                               Charles Edwin Putnam and William Clement Putnam (I)
               C.           BRABROOK CASE (1896)
includes records related to a legal case involving S.G. Brabrook; the connection of this case to the Putnam family has not been identified
 
VI.           FINANCIAL AND LEGAL RECORDS
               A.            HOUSEHOLD ACCOUNTS AND FAMILY PROPERTIES
                               1. ACCOUNT BOOK (1864-1873)
                               2. CORRESPONDENCE, BILLS, AND RECEIPTS
                                               a. (n.d./1871-1889)
unless otherwise noted, items in this folder were loose in a volume labeled inside the front cover “Household Accounts / Woodlawn / Davenport / Iowa / Family of Chas. E. Putnam / Mary L.D. Putnam / Kept by J. Duncan Putnam / April 1st 1876…”
                                               b. (1890-1920)
               B.           PUTNAM ESTATES
includes records related to the estates of Mary Louisa (Duncan) Putnam, William Clement Putnam (I), and Elizabeth Duncan Putnam; the East Second Street Company founded by the trustees of the estates (namely Edward K. Putnam, George R. Putnam, and Benjamin R. Putnam) to develop the trusts; the Davenport Academy of Natural Sciences, renamed the Davenport Public Museum in 1927, as a beneficiary of the estates
                               1. EDWARD KIRBY PUTNAM’S NOTES (n.d.)
includes only undated notes; dated notes are filed chronologically with “Records and Correspondence” (see below)
                               2. RECORDS AND CORRESPONDENCE
                                               a.            (n.d./1906-1928)
                                               b.            (January-September 1929)
                                               c.            (October-December 1929)
 
BOX 11
                                               d.            (1930-1931)
                                               e.            (1932-1938)
               C. JOHN R. PUTNAM AND CHARLES M. PUTNAM TRUSTS (1906-1907)
 
VII.          DAVENPORT ACADEMY OF NATURAL SCIENCES
               A.            PROGRAMS, TICKETS, SOUVENIRS (1972-c. 1904)
               B.           LOOSE SCRAPBOOK ITEMS (c. 1876-1890)
                               newspaper clippings loose in volume labeled “P508.1” on spine and “Vol. XIII” inside
 
VIII.         CORRESPONDENCE, INVITATIONS, CARDS (RECIPIENT OR SENDER UNKNOWN) (n.d./1896-1932)
 
IX.           OAKDALE CEMETERY BURIALS (1965)
               letter about Putnam family members buried at Oakdale Cemetery
 
X.            COLLECTIONS
               A. CHARLES ALDRICH
the Putnam Family Collection contains portraits and autographs collected by Charles Aldrich; how these items came to be in the collection is not known, although some items have notes written on them by Elizabeth Duncan Putnam
                               1. PORTRAITS (n.d.)
                               2. AUTOGRAPHS, LETTERS, NOTES (n.d./1856-1894)
               B.           AUTOGRAPHS (n.d./1884-1896)
                               includes letters and cut and uncut autographs; collector unknown;
for additional autographs see “Biographical Information: Putnam, William Clement (I): Autograph Collection” and “Collections: Charles Aldrich: Autographs, Letters, Notes”
               C.           BOOKPLATES
                               1. BOOKPLATES AND CORRESPONDENCE (n.d./1907-1910)
                               2. CATALOGS AND PAMPHLETS (n.d./c. 1908-1909)
 
XI.           FAMILY MEMENTOES
               A.            BOTANICAL SPECIMENS (c. 1861- c. 1890)
includes botanical specimens found pressed in various volumes in the collection
               B.           LOCKS OF HAIR (n.d./1881)
includes a lock of Joseph Duncan Putnam’s hair and two unidentified locks
               C.           WOODLAWN PRINTING
includes newspapers, calling cards, programs, and other items printed by the amateur press of the children of Charles Edwin and Mary Louisa (Duncan) Putnam, as well as related correspondence and amateur newspapers exchanged for Woodlawn newspapers
                               1. (n.d./January 1873)
                               2. (April and July 1873)
                               3. (October 1873)
                               4. (1883-1886)
               D.           WOODLAWN MEMENTOES (c. 1870s-1887)
includes “Historical Journal of Woodlawn…” created by the children of Charles Edwin and Mary Louisa (Duncan) Putnam and an 1887 newspaper clipping about the burning of the family home
 
XII.          DAVENPORT DIRECTORIES AND SOUVENIRS (1895-1941)
includes city school directories and transportation schedules, program from dedication of New City Hall, and a list of Rotaryannes
 
XIII.         MISCELLANEOUS
               A.            DOCUMENTS (n.d./1858-1932)
includes a variety of documents not identified as associated with a specific family member or category
               B.           NEWS CLIPS (n.d./1915-1927)
includes a variety of newspaper clippings not identified as associated with a specific family member or category; photocopies are filed at the front of the folder, original clippings filed in back
               C.           ADVERTISEMENTS (n.d./1929-1935)
 
BOX 12
 
XIV.        VOLUMES
Included below are volumes in Boxes 12-19. Volumes which fit conveniently into the paper files were filed under the appropriate individual or topic rather than in Boxes 12-19; volumes in the paper files are listed in the “Duncan-Putnam Family Collection Cross-References (located in file “P.F.: Collection Notes, 1998 Inventory: Cross-References”). Volumes in boxes 12-19 have been arranged primarily by how they fit into the boxes, although efforts were made to keep volumes by or about a given individual or topic together.
 
VOLUME 1 (1907): bound volume including the Joseph Duncan Putnam memorial volume of the Proceedings of the Davenport Academy of Natural Sciences (1883), Charles Edwin Putnam, A Memoir by William Clement Putnam (1898), memoir of Mary Louisa (Duncan) Putnam and William Clement Putnam by Elizabeth Duncan Putnam (1907), and the Last Will and Testament of William Clement Putnam (printed in 1906); the book is addressed to “Edward and Hilma Putnam with love from Elizabeth D. Putnam / Davenport Iowa / June 5 – 1907”
VOLUME 2 (1884): scrapbook mostly of newspaper clippings about the Davenport Academy of Natural Sciences and other topics; kept by Mary Louisa (Duncan) Putnam; labeled “Acad 1884 Misc” on spine and “1884” on the front cover
VOLUME 3 (1879- c. 1887): scrapbook of newspaper clippings, mostly about deaths of family members and friends; apparently kept by Mary Louisa (Duncan) Putnam; labeled “Mrs. Putnam Memorial 1879-188 [label broken]” on spine and “Memorial” on cover
VOLUME 4 (1884-1885): scrapbook mostly of newspaper clippings about the Davenport Academy of Natural Sciences and other topics; kept by Mary Louisa (Duncan) Putnam; labeled “#6 1884” on spine and “1884 1885” on cover
VOLUME 5 (c. 1869- c. 1878): scrapbook mostly of newspaper clippings about the Davenport Academy of Natural Sciences and other topics; kept by Mary Louisa (Duncan) Putnam; labeled “1869 to 1876 / 1871-2 / Scrapbook #3 / 1878” on cover
VOLUME 6 (c. 1865- c. 1877): scrapbook mostly of newspaper clippings about the Davenport Academy of Natural Sciences and other topics; kept by Mary Louisa (Duncan) Putnam; labeled “1865-1877 / 1873 / # Scrapbook” on cover
(no VOLUME 7)
VOLUME 8 (c. 1881- c. 1888): scrapbook mostly of newspaper clips about deaths of family members; labeled “Mrs. Bull Memorial” on spine; not clear if this scrapbook was kept by or for Mrs. Mary Elizabeth (Putnam) Bull
 
BOX 13
 
VOLUME 9 (c. 1890s?): Edward Kirby Putnam’s notebook labeled “Havelok. Transcription and Collation / Bodleian MS / Laud 108” inside front cover
VOLUME 10 (1878-1896): binder containing mostly Edward Kirby Putnam’s childhood drawings and a printed article by George Rockwell Putnam
VOLUME 11 (1895-1896): scrapbook of newspaper clippings, mostly (or all) written by Edward Kirby Putnam; labeled “Edward Kirby Putnam / Chicago, November 1895 / Writer for The Press” inside front cover
VOLUME 12 (1873-1875): Joseph Duncan Putnam’s scrapbook of newspaper clippings about entomology, the Davenport Academy of Natural Sciences, and other topics
VOLUME 13 (c. 1874- c. 1876): Joseph Duncan Putnam’s scrapbook of newspaper clippings about entomology, the Davenport Academy of Natural Sciences, and other topics; labeled “1874” on spine and “1874 Newspaper Cuttings” on cover
VOLUME 14 (1880-1884): scrapbook of newspaper clippings about entomology; apparently commenced by Joseph Duncan Putnam and continued by another family member(s) after his death
VOLUME 15 (1876-1877): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “Vol. II 1876-1877” on cover
VOLUME 16 (1881-1883): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “Vol. XIII P. 508.1” inside cover and “P508.1 DANS” on spine
VOLUME 17 (1876): bound volume of the Proceedings of the Davenport Academy of Natural Sciences Vol I.: 1867-1876; addressed “to George R. Putnam from his brother Duncan / Christmas 1876”
VOLUME 18 (1886): bound volume of the Proceedings of the Davenport Academy of Natural Sciences Vol IV.: 1882-187684; addressed “to Charles M. Putnam from his Mother / July 4th /86 / Woodlawn”
VOLUME 19 (c. 1919-1923): scrapbook of news clips about World War I and other topics; kept by Elizabeth Duncan Putnam
 
BOX 14
 
VOLUME 20 (c. 1818- c. 1840s): evidently an old (c. 1818- c. 1825) Putnam family (Saratoga Springs, NY) account book later used as a newspaper scrapbook; newspaper clips are mostly undated but some are c. 1840s; specific individuals involved in creating the volume are not identified; this volume is extremely fragile and should only be handled if absolutely necessary and with the utmost care
VOLUME 21 (1887- c. 1903): family cash accounts, including estate of Mary Louisa (Duncan) Putnam; kept by William Clement Putnam; stamped “Cash” on cover and labeled “Wm. Clement Putnam / July, 1887” inside
VOLUME 22 (1887-1894): family personal accounts; kept by William Clement Putnam; labeled “W.C. Putnam / Personal Account / Vol. II / July 19, 1887 – July 19, 1894” on cover
VOLUME 23 (1894-1897): family personal accounts; kept by William Clement Putnam; labeled “III” on spine and “W.C. Putnam / Personal Account / July 19, 1894 – July 19, 1897 / Vol. III” on cover
VOLUME 24 (1897-1899): family personal accounts; kept by William Clement Putnam; labeled “IV” on spine and “W.C. Putnam / Personal Account / July 19, 1897 – July 19, 1899 / Vol. IV” on cover
VOLUME 25 (1899-1900): family personal accounts; kept by William Clement Putnam; labeled “V” on spine and “W.C. Putnam / Personal Account / July 19, 1899 – December 1, 1900 / Vol. V” on cover
VOLUME 26 (1900-1902): family personal accounts; kept by William Clement Putnam; labeled “VI” on spine and “W.C. Putnam / Personal Account / December 1st, 1900 – November 1st, 1902 / Vol. VI” on cover
VOLUME 27 (1902-1904): family personal accounts; kept by William Clement Putnam; labeled “VII” on spine and “W.C. Putnam / Personal Account / November 1st, 1902 – November 1st, 1904 / Vol. VII” on cover
VOLUME 28 (1904-1906): family personal accounts; kept by William Clement Putnam; labeled “VIII” on spine and “W.C. Putnam / Personal Account / November 1st 1904 – January 1st 1906 / Vol. VIII” on cover
VOLUME 29 (1887-1888): family household accounts; kept by Elizabeth Duncan Putnam
VOLUME 30 (May-September 1873): Joseph Duncan Putnam’s journal of expedition to northwest Wyoming Territory under Capt. W.A. Jones
VOLUME 31 (March-June 1874): Joseph Duncan Putnam’s journal, accounts, addresses, correspondence lists
VOLUME 32 (July-September 1874): Joseph Duncan Putnam’s journal and expense account
VOLUME 33 (1875): Joseph Duncan Putnam’s journal and address book
VOLUME 34 (1875): Joseph Duncan Putnam’s collection record, Utah Territory expedition
VOLUME 35 (January-February 1876): Joseph Duncan Putnam’s journal, entomological notes, lists of papers read at Davenport Academy of Natural Sciences 1868-1875 and other DANS notes
VOLUME 36 (October-November 1875): Joseph Duncan Putnam’s journal and entomological and Davenport Academy of Natural Sciences notes
VOLUME 37 (February-December 1876): Joseph Duncan Putnam’s notes regarding entomology, meetings of various scientific organizations, and the Davenport Academy of Natural Sciences
VOLUME 38 (1877): Joseph Duncan Putnam’s entomological notes, library record, expenses, Davenport Academy of Natural Sciences notes
VOLUME 39 (c. 1850s): scrapbook of newspaper clippings about Dr. Richard L. Allen; creator of scrapbook not identified
VOLUME 40 (1897-1901): autograph book of Elizabeth Duncan Putnam
 
BOX 15
 
VOLUME 41 (1890-1905): office account book of William Clement Putnam; labeled “Office Account / Jan. 1 1890 – Jan. 1 1905”
VOLUME 42 (1895 to 1905): office ledger of William Clement Putnam; labeled “Ledger / W. C. Putnam / Office Accounts for Years 1895 to 1905” on spine
VOLUME 43 (1871-1880): William Clement Putnam’s scrapbook of newspaper clippings about historical topics; labeled “Historical / Vol. I / WCP / 1871 – 1880” on spine
VOLUME 44 (c. 1872 -c. 1883): scrapbook kept at Woodlawn by the children of Charles Edwin and Mary Louisa (Duncan) Putnam; includes items printed by the children’s amateur press; labeled “…Putnam Bros…” inside front cover
(no VOLUME 45)
VOLUME 46 (1876-1885): household accounts book; labeled “Household Accounts / Woodlawn / Davenport Ia. / Family of Chas. E. Putnam / Mary L.D. Putnam / Kept by J. Duncan Putnam / April 1st 1876…” inside front cover
VOLUME 47 (1895-1905): family personal accounts; kept by William Clement Putnam; labeled “Ledger / W.C. Putnam / Personal Accounts / 1895 to 1905”
VOLUME 48 (c. 1886-1887): Charles Edwin Putnam’s scrapbook of newspaper clippings about financial and business topics; labeled “Chas. E. Putnam / Financial No. 2” on cover
 
BOX 16
 
VOLUME 49 (1881-1883): Charles Edwin Putnam’s scrapbook of newspaper clippings about legal topics; labeled “1882-3 / No. II / Chas. E. Putnam / Legal Matters” on cover
VOLUME 50 (c. 1871-1885): Charles Edwin Putnam’s scrapbook of newspaper clippings about financial and business topics; labeled “Chas. E. Putnam / Financial” on cover
VOLUME 51 (1895-1896): scrapbook of newspaper clippings presumably kept by Edward Kirby Putnam as he wrote most of the articles; labeled “Putnam 1896” on spine
VOLUME 52 (c. 1910-1912): Edward Kirby Putnam’s scrapbook of newspaper clippings about the Putnam Estates and other topics; addressed “Edward Kirby Putnam / from his loving sister / EDP / Davenport July 23 1912”
VOLUME 53 (1910-1912): Elizabeth Duncan Putnam’s scrapbook of newspaper clippings; labeled “1910-1912” on spine
VOLUME 54 (c. 1896-1908): Elizabeth Duncan Putnam’s scrapbook of newspaper clippings and other items related to the Putnam Estates, George Rockwell Putnam, Henry St. Clair Putnam, William Clement Putnam, and other topics; labeled “Putnam Vol. II” on spine
 
BOX 17
 
VOLUME 55 (c. 1915): Elizabeth Duncan Putnam’s scrapbook of newspaper clippings about World War I; labeled “Vol. XIV” inside
VOLUME 56 (before 1854): Mary Louisa (Duncan) Putnam’s bound volume of Sheet music; labeled “Music” on spine and “Mary Louisa Duncan” on cover
VOLUME 57 (1878-1881): Mary Louisa (Duncan) Putnam’s scrapbook of newspaper clippings; labeled “#4 / 1878-1880” on front cover
VOLUME 58 (1873-1903): Mary Louisa (Duncan) Putnam’s scrapbook; labeled “Putnam Vol I” on spine and “Mary L.D. Putnam / Woodlawn / March 11 /85” inside
VOLUME 59 (1880-1881): Mary Louisa (Duncan) Putnam’s scrapbook of newspaper clippings; labeled “January 3 1880 / December 31 1881” on spine and “Volume II / Mary L.D. Putnam / Feb. 19 1800 / my husband’s birthday” inside
VOLUME 60 (1881-1882): Mary Louisa (Duncan) Putnam’s scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences and other topics; labeled “1882” on cover
VOLUME 61 (1886): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “1886” on spine
 
BOX 18
 
VOLUME 62 (1878): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “1878” on spine and cover
VOLUME 63 (1907): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “Jan. 1907” on spine and “Vol. VIII” inside cover
VOLUME 64 (1849-1894): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “1849 1894” on spine and “# Scrapbook 1849 to 1894” in pencil on cover
VOLUME 65 (1867-1885): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “1867-1885” on spine
VOLUME 66 (1887-1900): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “Jan. 1887 / Dec. 1900” on spine
VOLUME 67 (1901-1906): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences; apparently kept by several members of the family; labeled “Jan. 1901-Dec. 1906” on spine
 
VOLUME 109 and VOLUME 110, located in Box 18, are listed sequentially below.
 
BOX 19
 
VOLUME 68 (1880-1881): Joseph Duncan Putnam’s daily journal and cash account
VOLUME 69 (c. 1895-1902) Mary Louisa (Duncan) Putnam’s notebook; includes Davenport Academy of Natural Sciences and personal notes
VOLUME 70 (1880-1886): Mary Louisa (Duncan) Putnam’s journal and notebook; includes Davenport Academy of Natural Sciences and personal notes
VOLUME 71 (1861-1863): Mary Louisa (Duncan) Putnam’s journal
VOLUME 72 (1887): Mary Louisa (Duncan) Putnam’s journal and cash account
VOLUME 73 (1890): Mary Louisa (Duncan) Putnam’s diary
VOLUME 74 (1884 and later): Mary Louisa (Duncan) Putnam’s address book
VOLUME 75 (1892-1893): Mary Louisa (Duncan) Putnam’s missionary work notebook
VOLUME 76 (1879-1880): Mary Louisa (Duncan) Putnam’s journal and notebook; includes notes from Barnum’s Baby Show
VOLUME 77 (1884-1887): Mary Louisa (Duncan) Putnam’s journal and accounts
VOLUME 78 (1897): Elizabeth Duncan Putnam’s diary and cash account
VOLUME 79 (1895): Elizabeth Duncan Putnam’s diary
VOLUME 80 (1877): Elizabeth Duncan Putnam’s diary
VOLUME 81 (1882): Elizabeth Duncan Putnam’s diary
VOLUME 82 (1903): Elizabeth Duncan Putnam’s journal
VOLUME 83 (n.d.; c. 1860s?): George Rockwell Putnam’s Appleton’s Second Reader
VOLUME 84 (1880-1887): William Clement Putnam’s personal accounts; includes other family members
VOLUME 85 (1903): William Clement Putnam’s personal accounts; includes other family members
VOLUME 86 (c. 1885): family household accounts and Davenport Academy of Natural Sciences notes; kept by Mary Louisa (Duncan) Putnam
VOLUME 87 (1897-1902): Elizabeth Duncan Putnam’s 1902 journal; Mary Louisa (Duncan) Putnam’s address book and Davenport Academy of Natural Sciences notes
VOLUME 88 (1857 and later): inventory of library kept by Charles Edwin Putnam (pp. 1-44) and Joseph Duncan Putnam (p. 45 ff.)
VOLUME 89 (1863-1866): family household accounts
VOLUME 90 (1864-1868): family household accounts
VOLUME 91 (1902): family household check stubs
VOLUME 92 (1902-1903): family household check stubs
VOLUME 93 (1881-1883): family household check stubs
VOLUME 94 (1896-1898): family household check stubs
VOLUME 95 (1898-1899): family household check stubs
VOLUME 96 (1899): family household check stubs
VOLUME 97 (1899-1900): family household check stubs
VOLUME 98 (1877-1880): family household check stubs
 
BOX 20
 
VOLUME 99 (1880-1895): Putnam & Rogers law firm accounts book for estate of Charles Viele; not labeled
VOLUME 100 (1873-1879): Putnam & Rogers law firm accounts book for estate of Charles Viele; labeled “Charles Viele 1873” on cover
VOLUME 101 (1881-1885): Putnam & Rogers law firm accounts book for estate of Charles Viele; not labeled
VOLUME 102 (1878-1894): Putnam & Rogers law firm accounts book apparently for estate of Charles Viele; not labeled
VOLUME 103 (1877-1887): Putnam & Rogers law firm accounts book; labeled “Ledger B” on spine
VOLUME 104 (1868-1879): Putnam & Rogers law firm accounts book; labeled “P. & R. Day Book No. 2” on cover adn “Putnam & Rogers Jan’y 8 – 1868” inside cover
VOLUME 105 (1875-1877) Putnam & Rogers law firm accounts book; unlabeled
VOLUME 106 (1879-1888): Putnam & Rogers law firm accounts book; labeled “P. & R. Day Book No. 3” on cover and “No. 3” on spine; on page 2 is entry for Antoine LeClaire estate
VOLUME 107 (c. 1853?): apparently a Putnam family (of Saratoga Springs, New York) accounts book later used as a newspaper scrapbook; “Miss Mary Putnam / Saratoga Springs, NY” is written inside front cover; one of the newspaper clippings is dated 1853
VOLUME 108 (1868-1885): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences and other topics; apparently kept by several members of the family; labeled “1868 / 1885” on spine
 
BOX 18
 
VOLUME 109 (1907-1910): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences and other topics; apparently kept by several members of the family; labeled “1907 / 1910” on spine
VOLUME 110 (c. 1886-1889): scrapbook of newspaper clippings about the Davenport Academy of Natural Sciences and other topics; a Davenport Charities 1887 membership ticket for Mary Louisa (Duncan) Putnam is pasted inside back cover; only “88” is legible on torn label on spine
 
R8-OS-CAB2-D9
 
XV.         OVERSIZED ITEMS
Listed below are items too large to fit in the regular paper files. They are stored in R8-OS-CAB2-D9.
               A. DAVENPORT BUILDING REGISTRATION (1859)
                               signed by Charles E. Putnam August 1, 1859
               B.           ADVERTISEMENT FOR CASHMERE SHAWL GOATS(1867)
                               full page 5-column news page
               C.           A.J. FULLER SHIP BLUEPRINTS (n.d.; c. 1870s-1890s?)
                               three general detail blueprints; labeled “W.C. Putnam”
               D.           SCHOOL DIPLOMAS (1870-1892)
                               1. JOSEPH DUNCAN PUTNAM, DAVENPORT SCHOOLS
                                               completion of studies; dated July 2, 1870
                               2.           ELIZABETH DUNCAN PUTNAM, DAVENPORT GRAMMAR SCHOOL
                                               dated June 22, 1882
               E.            PUTNAM FAMILY HOUSEHOLD ACCOUNTS BOOK (1871-1876)
                               labeled “Chas. E. Putnam / March 4 1864” inside front cover
               F.            ELIZABETH DUNCAN PUTNAM DAVENPORT TURNER FAIR CERTIFICATE (1876)
                               for best embroidered sofa rug; dated December 8, 1876
               G.           DER DEMOKRAT, DAVENPORT, IOWA (1886)
a few pages of a German-language newspaper dated November 25, 1886; found loose in a volume labeled “Chas. E. Putnam / Financial No. 2” on cover
               H.           UNITED STATES PASSPORTS (1887-1906)
                               1. HENRY ST. CLAIR PUTNAM
                                               dated May 2, 1887
                               2. MARY LOUISA (DUNCAN) PUTNAM
                                               dated September 16, 1889
                               3. ELIZABETH DUNCAN PUTNAM
                                               dated September 23, 1889
                               4. EDWARD KIRBY PUTNAM
                                               dated June 24, 1896
                               5. ELIZABETH DUNCAN PUTNAM
                                               dated April 19, 1906
               I.             PRESIDENTIAL ELECTION SAMPLE BALLOT (1892)
                               Grover Cleveland and Benjamin Harrison, presidential contenders
               J.            MEMBERSHIP CERTIFICATES (1892-1907)
                               1. MARY LOUISA (DUNCAN) PUTNAM, DAUGHTERS OF THE AMERICAN REVOLUTION
                                              dated January 13, 1892
                               2. WILLIAM CLEMENT PUTNAM, IOWA SONS OF THE REVOLUTION
                                               two copies; dated October 21, 1892
                               3. WILLIAM CLEMENT PUTNAM, IOWA STATE HISTORICAL SOCIETY
                                               dated June 10, 1903
                               4. EDWARD KIRBY PUTNAM, IOWA STATE HISTORICAL SOCIETY
                                               dated April 3, 1907
               K. FAMILY TREES (n.d./1893-1908)
                               1. PUTNAM FAMILY TREE
undated; similar in design to other trees by Charles Morgan Putnam, c. 1890s, with numerical references (to Eben Putnam’s History of the Putnam Family ?)                     
                               2. PUTNAM FAMILY TREE BY CHARLES MORGAN PUTNAM
large (35″ x 35″) tree with numerical references (to Eben Putnam’s History of the Putnam Family ?); dated October 1, 1893
                               3. PUTNAM FAMILY TREE
                                               a printed tree covering years 1086-1900; dated 1908
               L.            SUNDAY SCHOOL WEEKLY FOR THE BLIND (1895)
has raised text (not Braille) of Bible passages; may be related to Edward Kirby Putnam’s newspaper article on education for the blind; dated December 8, 1895
               M.          OBITUARY OF MARY LOUISA (DUNCAN) PUTNAM (1903)
                               laminated Davenport Democrat article dated February 20, 1903
               N.           DEATH RESOLUTIONS (1903-1906)
1. MARY LOUISA (DUNCAN) PUTNAM BY THE DAVENPORT ACADEMY OF NATURAL SCIENCES
                                               dated February 27, 1903
                               2.           WILLIAM CLEMENT PUTNAM BY THE SCOTT COUNTY [IOWA] BAR ASSOCIATION
                                               dated January 20, 1906
                               3.           WILLIAM CLEMENT PUTNAM BY THE OAKDALE CEMETERY
                                               dated February 2, 1906
                               4.           WILLIAM CLEMENT PUTNAM BY THE IRRIWADI CANOE CLUB
                                               dated April 2, 1906
               O.           POSTERS FOR EXHIBIT OF WILLIAM CLEMENT PUTNAM’S ETCHINGS (n.d.; after 1906)
three copies of poster advertising exhibits of etchings collected by the late William Clement Putnam
               P.            WORLD WAR I CERTIFICATE OF GRATITUDE TO EDWARD KIRBY PUTNAM (1919)
                               from the city of Davenport; dated April 28, 1919
               Q.           STOCK EXCHANGE POSTER (1932)
shows comparisons of New York Stock Exchange for depression years; by Nelson Brothers, Chicago
 
PHOTOGRAPH COLLECTION
 
XVI.        PHOTOGRAPHS
Putnam Family photographs are in the Photograph Collection, Collection Number XXVIII. Included are prints, negatives, and glass negatives.
 
RARE BOOK ROOM
 
XVII.       HISTORY OF THE WAR BETWEEN THE UNITED STATES AND THE SAC AND FOX NATIONS OF INDIANS, AND PARTS OF OTHER DISAFFECTED TRIBES OF INDIANS IN THE YEARS EIGHTEEN HUNDRED AND TWENTY-SEVEN, THIRTY-ONE, AND THIRTY-TWO BY JOHN A. WAKEFIELD, ESQ. (1834)
This volume from the library of William Clement Putnam was bequeathed to the Davenport Academy of Natural Sciences and is kept in the Rare Book Room. It was printed in Jacksonville, Illinois in 1834.
 
 
INVENTORY
 
DUNCAN-PUTNAM FAMILY COLLECTION
BIOGRAPHICAL NOTES
 
The Putnam Museum of History and Natural Sciences has in its holdings papers and other materials of the Joseph and Elizabeth Caldwell (Smith) Duncan family and the Charles Edwin and Mary Louisa (Duncan) Putnam family. The Duncan-Putnam Family Collection includes 11 linear feet of personal papers, over 100 volumes (scrapbooks, ledgers, journals, published materials, etc.), photographs, and oversized materials such as certificates and family trees.
 
Joseph Duncan was an Illinois Congressperson and the state’s fifth governor; he moved to Jacksonville, Illinois around 1830 and lived there until his death in 1844. His daughter, Mary Louisa (Duncan) Putnam, moved with her husband, Charles Edwin Putnam, to Davenport, Iowa after their marriage in 1854. The Putnam family was influential in several aspects of community life: Charles Edwin Putnam was a lawyer, banker, and businessperson; his son William Clement Putnam joined him in practicing law and continued to do so after his father’s death; and several members of the family were significantly involved in the development of the Davenport Academy of Natural Sciences, later the Davenport Public Museum and still later the Putnam Museum of History and Natural Sciences. In particular, Mary Louisa (Duncan) Putnam, Joseph Duncan Putnam, William Clement Putnam, Edward Kirby Putnam, and Elizabeth Duncan Putnam played vital roles in the institution’s development.
 
The following notes may be of assistance in identifying many of the family members represented in the Duncan-Putnam Family Collection. Those who are more extensively represented are listed in bold type. Other finding aids for the Duncan-Putnam Family Collection are the “Duncan-Putnam Family Collection Inventory” and “Duncan-Putnam Family Collection Cross-References.”
 
 
ALLEN, AURELIA (PUTNAM)
Daughter of a Benjamin Risley Putnam of Saratoga Springs, New York. Possibly a sister of Charles Edwin Putnam.
 
ALLEN, RICHARD L.
Husband of Aurelia (Putnam), the daughter of a Benjamin Risley Putnam of Saratoga Springs. There is a scrapbook (c. 1850s) of newspaper clippings about Richard L. Allen in the collection.
 
AYER, LOUISA (CALDWELL)
Daughter of John Edward Caldwell.
 
BULL, EDWARD C.
Husband of Mary Elizabeth (Putnam), a sister of Charles Edwin Putnam.
 
BULL, MARY ELIZABETH (PUTNAM)
Died 4-1-1895. Daughter of Benjamin Risley Putnam and Eunice Morgan Putnam of Saratoga Springs, New York. Sister of Charles Edwin Putnam of Davenport, Iowa.
 
CALDWELL, ANNA MARIA
See “Hamilton, Anna Maria (Caldwell).”
 
CALDWELL, ELIAS BOUDINOT
Born 4-3-1876, died May (30 or 31) 1825. Orphaned son (the eighth child) of James and Hannah (Ogden) Caldwell. First marriage to Elizabeth Boyd, second marriage to Ann Lingan. Father of Anna Maria Caldwell (Hamilton).
 
CALDWELL, ESTHER FLYNT
See “Finley, Esther Flynt (Caldwell).”
 
CALDWELL, HANNAH (OGDEN)
Died 1-25-1780. Daughter of John and Hannah (Sayres) Ogden. Married Rev. James Caldwell 3-14-1763.
 
CALDWELL, HANNAH RAY
See “Rodgers, Hannah Ray (Caldwell; first marriage Smith).”
 
CALDWELL, JAMES
Born April 1734, died 11-24-1781. Son of John and Margaret (Phillips) Caldwell. Married Hannah (Ogden) 3-14-1763.
 
CALDWELL, JAMES BAXTER
Born 1-3-1771, died 2-12-1826. Married Henrietta (Gill).
 
CALDWELL, JOHN DICKSON
Born 6-29-1765, died 5-11-1766. Son (second child) of James and Hannah (Ogden) Caldwell.
 
CALDWELL, JOHN EDWARD
Born 2-2-1769, died 3-9-1819. Orphaned son (fourth child) of James and Hannah (Ogden) Caldwell. First marriage to Louisa ?, second marriage to a Mrs. VanWyck. Father of Louisa (Caldwell) Ayer.
 
CALDWELL, JOSIAH FLYNT
Born 8-23-1774. Orphaned son (seventh child) of James and Hannah (Ogden) Caldwell. Married Maria Magruder (?).
 
CALDWELL, LOUISA
See “Ayer, Louisa (Caldwell).”
 
CALDWELL, MARGARET
See “Canfield, Margaret “Peggy” (Caldwell),”
 
CALDWELL, MARIA
See “Robertson, Maria (Caldwell).”
 
CANFIELD, MARGARET “PEGGY” (CALDWELL)
Born 1-23-1764, died 1-3-1831. Orphaned daughter (first child) of James and Hannah (Ogden) Caldwell. Married Isaac Canfield. Mother of Robert Canfield.
 
CALDWELL, SARAH
See “Vredenburg, Sarah (Caldwell).”
 
CESARI, MAGDALENA (SANDBERG)
Presumably known to her family as “Mala.” Sister of Hilma (Sandberg) Putnam.
 
CLARKE, ANNA LOUISA
See “Franklin, Anna Louisa (Clarke).”
 
CLARKE, ANNA RAY (or RHEA) (SMITH)
Died 1849 (?). Daughter (second child) of James and Hannah (Caldwell) Smith. Sister of Elizabeth Caldwell (Smith) Duncan. Married Matthew St. Clair Clarke (the brother of John X. Clarke, who married Anna’s sister Jeanet) 1816. Mother of Anna Louisa (Clarke) Franklin, Marion (Clarke) Smith, Henry St. Clair Smith, and another child.
 
CLARKE, JEANET (SMITH)
Daughter (first child) of James and Hannah (Caldwell) Smith. Sister of Elizabeth Caldwell (Smith) Duncan. Married John X. Clarke (the brother of Matthew St. Clair Clarke, who married Jeanet’s sister Anna). Mother of George Augustus Clarke.
 
CLARKE, MATTHEW ST. CLAIR
Married Anna R. (Smith) 1816, a sister of Elizabeth Caldwell (Smith) Duncan.
 
COX, BELLE (LINN)
In 1896 lived in Shiner, Texas.
 
DUNCAN, ANN (ANNA?) (MacLAUGHLIN)
See “Moore, Ann (Anna?) (MacLaughlin; first marriage Duncan).”
 
DUNCAN, ANNA ELIZABETH
Born 4-10-1834, died 1852. Daughter (fourth child) of Joseph and Elizabeth Caldwell (Smith) Duncan. Also known by nickname “Nanie.”
 
DUNCAN, CATHERINE CLAY
Born 11-30-1842, died 1844. Daughter (tenth child) of Joseph (II) and Elizabeth Caldwell (Smith) Duncan.
 
DUNCAN, DIXIE
See “Smith, Dixie (Duncan).”
 
DUNCAN, ELAINE
See “Sigler, Elaine (Duncan).”
 
DUNCAN, ELLEN MARIAN
Born 10-10-1841, died 1842. Daughter (ninth child) of Joseph (II) and Elizabeth Caldwell (Smith) Duncan.
 
DUNCAN, ELIZABETH CALDWELL (SMITH)
Born March (18 or 28) 1808, died May (22 or 23) 1876. Daughter (fourth child) of James and Hannah (Caldwell) Smith. Married Joseph Duncan 5-13-1828. Mother of James Caldwell Duncan, Henry St. Clair Duncan, Mary Louisa (Duncan) Putnam, Anna Elizabeth Duncan, Joseph Duncan, Julia Smith (Duncan) Kirby, Hannah Caldwell Duncan, Smith Duncan, Ellen Marian Duncan, and Catherine Clay Duncan.
 
DUNCAN, HANNAH CALDWELL
Born 2-27-1840, died 1852. Daughter (seventh child) of Joseph and Elizabeth Caldwell (Smith) Duncan.
 
DUNCAN, HARRIET (STEVENS)
Born 6-22-1847. Married Joseph Duncan (III) 10-26-1875.
 
DUNCAN, HENRY ST. CLAIR
Born 5-18-1830, died 1838. Son (second child) of Joseph and Elizabeth Caldwell (Smith) Duncan.
 
DUNCAN, JAMES CALDWELL
Born 4-8-1829, died 1831. Son (first child) of Joseph and Elizabeth Caldwell (Smith) Duncan.
 
DUNCAN, JAMES
Died 1841. Son of Joseph (I) and Ann (MacLaughlin) Duncan. Married (?) Bell. Father of Jane (Duncan) Snow. Brother of Joseph Duncan (II).
 
DUNCAN, JOHN
Son of Joseph (I) and Ann (MacLaughlin) Duncan. Brother of Joseph Duncan (II).
 
DUNCAN, JOSEPH (I)
Died 1806. Son of Maria (King) and (?) Duncan. Married Ann (MacLaughlin). Father of Matthew Duncan, James Duncan, Joseph Duncan (II), Polly Ann (Duncan) Linn, Thomas Duncan, and John Duncan.
 
DUNCAN, JOSEPH (II)
Born February (22 or 23) 1794, died 1-15-1844. Son of Joseph (I) and Ann (MacLaughlin) Duncan. Married Elizabeth Caldwell (Smith) 5-13-1828. Father of James Caldwell Duncan, Henry St. Clair Duncan, Mary Louisa (Duncan) Putnam, Anna Elizabeth Duncan, Joseph Duncan, Julia Smith (Duncan) Kirby, Hannah Caldwell Duncan, Smith Duncan, Ellen Marian Duncan, and Catherine Clay Duncan.
 
 
DUNCAN, JOSEPH (III)
Born 10-19-1835. Son of Joseph (II) and Elizabeth Caldwell (Smith) Duncan. Married Harriet (Stevens) 10-26-1875.
 
DUNCAN, JULIA SMITH
See “Kirby, Julia Smith (Duncan).”
 
DUNCAN, KATE
See “Smith, Kate (Duncan).”
 
DUNCAN, MARY LOUISA
See “Putnam, Mary Louisa (Duncan).”
 
DUNCAN, MATTHEW
Died 1844. Son of Joseph (I) and Ann (MacLaughlin) Duncan. Married Susan Clayton (Slaughter). Father of (General) Thomas Duncan. Brother of Joseph Duncan (II).
 
DUNCAN, NELLIE
See “Enkin (?), Nellie (Duncan).”
 
DUNCAN, POLLY ANN
See “Linn, Polly Ann (Duncan).”
 
DUNCAN, SARAH
See “Payne, Sarah (Duncan).”
 
DUNCAN, SMITH
Born 12-11-1838, died 1845. Son (eighth child) of Joseph (II) and Elizabeth Caldwell (Smith) Duncan.
 
DUNCAN, THOMAS
Son of Joseph (I) and Ann (MacLaughlin) Duncan. Married Jane (Stothart). Brother of Joseph Duncan (II).
 
ENKIN (?), NELLIE (DUNCAN)
Married W.J. Enkin. In 1924 lived in Lancaster, Kentucky.
 
FINLEY, ESTHER FLYNT (CALDWELL)
Born 10-26-1872, died 1844. Orphaned daughter (sixth child) of James and Hannah (Ogden) Caldwell. Married Rev. Robert S. Finley 5-16-1798.
 
FINLEY, HANNAH CALDWELL
See “McKinley, Hannah Caldwell (Finley).”
 
FINLEY, JAMES C.
Son of Esther Flynt (Caldwell) and Robert S. Finley. Married Margaret (?).
 
FORSSMAN, HEDDA (SANDBERG)
Sister of Hilma (Sandberg) Putnam.
 
FRANKLIN, ANNA LOUISA (CLARKE)
Daughter of Anna (Smith) and Matthew St. Clair Clarke. Married William B. Franklin 1852.
 
HALSEY, HENRY
Father of Julia M. (Halsey) Zabriskie, who first married James C.R. Smith (brother of Elizabeth Caldwell (Smith) Duncan) and second married Chancellor Zabriskie.
 
HAMILTON, ANNA MARIA (CALDWELL)
Born 5-12-1805, died 1-8-1871. Daughter of Elias Boudinot Caldwell. Married Col. Samuel Hamilton 1845. Known as “Cousin” to Elizabeth Caldwell (Smith) Duncan, Julia (Duncan) Kirby, Mary Louisa (Duncan) Putnam, and their families.
 
KIRBY, EDITH
See “Wilson, Edith (Kirby).”
 
KIRBY, EDWARD PAYSON
Born 10-28-1833. First marriage to Julia Smith (Duncan) 1861. Adoptive father of Edith (Kirby) Wilson. Second marriage to a Miss Gallagher.
 
KIRBY, JULIA SMITH (DUNCAN)
Born 1837, died 7-5-1876. Daughter (sixth child) of Joseph (II) and Elizabeth Caldwell Smith (Duncan). Married Edward Payson Kirby 1861. Adoptive mother of Edith (Kirby) Wilson.
 
LINN, BELLE
See “Cox, Belle (Linn).”
 
LINN, POLLY ANN (DUNCAN)
Daughter of Joseph (I) and Ann (MacLaughlin) Duncan. Married William Linn. Sister of Joseph Duncan (II).
 
LINN, WILLIAM
Married Polly Ann (Duncan), the sister of Joseph Duncan (II).
 
McKINLEY, HANNAH CALDWELL (FINLEY)
Died January 1892. Daughter of Robert S. and Esther Flynt (Caldwell) Finley. Mother of Senator William McKinley of Illinois.
 
McKINLEY, WILLIAM (W.B.)
Son of Hannah Caldwell (Finley) and Rev. (George or James?) McKinley.
 
MOORE, ANN (ANNA?) (MacLAUGHLIN; first marriage DUNCAN)
Daughter of Robert MacLaughlin. First marriage to Joseph Duncan (I), second marriage to Capt. Benjamin Moore. Mother of Joseph Duncan (II).
 
MOORE, BENJAMIN DUNCAN
Son of Capt. Benjamin and Anna (MacLaughlin; first marriage Duncan) Moore. Half-brother of Joseph Duncan (II).
 
OGDEN, HANNAH
See “Caldwell, Hannah (Ogden).”
 
PAYNE, SARAH (DUNCAN)
In 1912 lived in Moffet, Oklahoma.
 
PUTNAM, AURELIA
See “Allen, Aurelia (Putnam).”
 
PUTNAM, BENJAMIN RISLEY
Married Eunice (Morgan) Putnam. Father of Charles Edwin Putnam.
 
PUTNAM, BENJAMIN RISLEY
Born 1871. Son (tenth child) of Charles Edwin and Mary Louisa (Duncan) Putnam. Married Willela (Thorington) 1907. Father of William Clement Putnam (II) and Thorington Putnam.
 
PUTNAM, CHARLES EDWIN
Born 2-19-1825, died 1887. Son of Benjamin Risley and Eunice (Morgan) Putnam. Married Mary Louisa (Duncan) 12-9-1854. Father of Joseph Duncan Putnam, Charles Morgan Putnam, John Caldwell Putnam, Henry St. Clair Putnam, William Clement Putnam, George Rockwell Putnam, Elizabeth Duncan Putnam, Edward Kirby Putnam, Hamilton Putnam, Benjamin Risley Putnam, and James Berthoud Putnam.
 
PUTNAM, CHARLES MORGAN
Born 1-6-1857, died 1919. Son (second child) of Charles Edwin and Mary Louisa (Duncan) Putnam. Married.
 
PUTNAM, DOROTHY (van PATTEN-TORREY – ?)
Married Henry St. Clair Putnam 1918.
 
PUTNAM, EDWARD KIRBY
Born 11-17-1868, died 5-22-1939. Son (eighth child) of Charles Edwin and Mary Louisa (Duncan) Putnam. Married Hilma (Sandberg) 1906. Adoptive father of Edward Sandberg Putnam.
 
PUTNAM, EDWARD SANDBERG
Born 1920 (?). Adoptive son of Edward Kirby and Hilma (Sandberg) Putnam.
 
PUTNAM, ELIZABETH DUNCAN
Born 1-9-1867, died 5-5-1928. Daughter (seventh child) of Charles Edwin and Mary Louisa (Duncan) Putnam.
 
PUTNAM, GEORGE ROCKWELL
Born 5-24-1865, died July 1953. Son (sixth child) of Charles Edwin and Mary Louisa (Duncan) Putnam. Married Marta (Moller). Father of Elizabeth Duncan Putnam and Kristi Putnam.
 
PUTNAM, HAMILTON
Born 6-20-1870, died 4-10-1872. Son (ninth child) of Charles Edwin and Mary Louisa (Duncan) Putnam.
 
PUTNAM, HENRY ST. CLAIR
Born 7-8-1861. Son (fourth child) of Charles Edwin and Mary Louisa (Duncan) Putnam. Married Dorothy van Patten-Torrey (?) 1918.
 
PUTNAM, HILMA (SANDBERG)
Born 1875, died 1958. Married Edward Kirby Putnam 1906. Adoptive mother of Edward Sandberg Putnam.
 
PUTNAM, JAMES BERTHOUD
Born 3-18-1874, died 2-11-1875. Son (eleventh child) of Charles Edwin and Mary Louisa (Duncan) Putnam.
 
PUTNAM, JOHN CALDWELL
Born 3-19-1859, died 5-27-1879. Son (third child) of Charles Edwin and Mary Louisa (Duncan) Putnam.
 
PUTNAM, JOHN RISLEY
Brother of Charles Edwin Putnam.
 
PUTNAM, JOSEPH DUNCAN
Born 10-18-1855, died 1881. Son (first child) of Charles Edwin and Mary Louisa (Duncan) Putnam.
 
PUTNAM, MARTA (MOLLER)
Married George Rockwell Putnam.
 
PUTNAM, MARY ELIZABETH
See “Bull, Mary Elizabeth (Putnam).”
 
PUTNAM, MARY LOUISA (DUNCAN)
Born 9-23-1832, died 2-20-1903. Daughter of Joseph (II) and Elizabeth Caldwell (Smith) Duncan. Married Charles Edwin Putnam 12-9-1854. Mother of Joseph Duncan Putnam, Charles Morgan Putnam, John Caldwell Putnam, Henry St. Clair Putnam, William Clement Putnam, George Rockwell Putnam, Elizabeth Duncan Putnam, Edward Kirby Putnam, Hamilton Putnam, Benjamin Risley Putnam, and James Berthoud Putnam.
 
PUTNAM, THORINGTON CALDWELL
Son of Benjamin Risley and Willela (Thorington) Putnam.
 
PUTNAM, WILLELA (THORINGTON)
Married Benjamin Risley Putnam 1907.
 
PUTNAM, WILLIAM CLEMENT (I)
Born 6-26-1862, died 1-13-1906. Son (fifth child) of Charles Edwin and Mary Louisa (Duncan) Putnam.
 
PUTNAM, WILLIAM CLEMENT (II)
Born 1909, died 1963. Son of Benjamin Risley and Willela (Thorington) Putnam.
 
ROBERTSON, MARIA (CALDWELL)
Born 10-29-1779. Orphaned daughter of James and Hannah (Ogden) Caldwell. Married Robert S. Robertson.
 
RODGERS, HANNAH RAY (CALDWELL; first marriage SMITH)
Born 9-20-1767, died 2-20-1825. Orphaned daughter (third child) of James and Hannah (Ogden) Caldwell. First marriage to James R. Smith 1790, second marriage to Dr. John R.B. Rodgers. Mother of Elizabeth Caldwell (Smith) Duncan.
 
SANDBERG, ALEC
Brother of Hilma (Sandberg) Putnam.
 
SANDBERG, C. PETER
Brother of Hilma (Sandberg) Putnam.
 
SANDBERG, HILMA
See “Putnam, Hilma (Sandberg).”
 
SANDBERG, NILS
Brother of Hilma (Sandberg) Putnam.
 
SIGLER, ELAINE (DUNCAN)
Married W.D. Sigler. In 1923 lived in Lawton, Oklahoma.
 
SMITH, ANNA R.
See “Clarke, Anna R. (Smith).”
 
SMITH, DIXIE (DUNCAN)
Married James Coleman Smith. Lived in Smithville, Missouri.
 
SMITH, ELIZABETH CALDWELL
See “Duncan, Elizabeth Caldwell (Smith).”
 
SMITH, HANNAH RAY (CALDWELL)
See “Rodgers, Hannah Ray (Caldwell; first marriage Smith).”
 
SMITH, JAMES C.R.
Son (third child) of James and Hannah (Caldwell) Smith. Brother of Elizabeth Caldwell (Smith) Duncan. Married Julia M. (Halsey).
 
SMITH, JAMES R.
Born 1761, died 6-4-1817. Son of Robert and Janet (McNaught) Smith. Married Hannah Ray (Caldwell) 1790. Father of Elizabeth Caldwell (Smith) Duncan.
 
SMITH, JEANET
See “Clarke, Jeanet (Smith).”
 
SMITH, JULIA M. (HALSEY)
See “Zabriskie, Julia M. (Halsey; first marriage Smith).”
 
SMITH, KATE (DUNCAN)
Married J. Morgan Smith. In 1895-1896 lived in Birmingham, Alabama.
 
SMITH, MARION (CLARKE)
Daughter (first child) of Matthew St. Clair and Anna (Smith) Clarke. Married Capt. Summers Smith.
 
VREDENBURG, SARAH (CALDWELL)
Born 6-1-1778, died 8-25-1826. Orphaned daughter (ninth child) of James and Hannah (Ogden) Caldwell
 
WILSON, EDITH (KIRBY)
Born 7-14-1872. Adoptive daughter of Edward Payson and Julia (Duncan) Kirby. Married William T. Wilson c. 1896.
 
WILSON, WILLIAM T.
Married Edith (Kirby) Wilson c. 1896.
 
WOODMANSEE, JESSIE (THORINGTON)
Aunt of Willela (Thorington) Putnam.
 
ZABRISKIE, JULIA M. (HALSEY; first marriage SMITH)
Born 2-19-1810, died 2-10-1872. First marriage to James C.R. Smith (brother of Elizabeth Caldwell (Smith) Duncan), second marriage to Chancellor Zabriskie of New York.

Archive Inventory: C

Explore Putnam’s Archive Inventory under the letter “C.” These items are available by research request. Serious inquiries only.

INVENTORY
 
Alan Campbell Collection 1989-073
Inclusive dates: 1948 – 1976
 
Scope Notes: This collection contains sporting event programs and magazines from local and national teams including the Quad City Angels and Cubs (baseball), Quad City Mohawks (football), Tri-City Blackhawks (basketball), New York Knickerbockers, Boston Celtics and others.
 
Folder 1 – 11 items
(GD 379)              Quad City Angels, 1964-66, 1968-71
 
Folder 2 – 9 items
(GD 379)              Quad City Angels, 1972-76
 
Folder 3 – 2 items
(GD 379)              Quad City Angels, 1978
(no #)                    Quad City Cubs, 1979
 
Folder 4 – 8 items
(GD 381)              Quad City Mohawks, 1971, 1972, 1975
 
Folder 5 – 12 items
(GD 378)              National basketball magazine/Tri-City Blackhawks, 1947
(GD 377)              National Basketball Magazine/Tri-City Blackhawks, 1949
(no #)    National Pro Basketball League Magazine, 1949
 
Folder 6 – 6 items
(GD 382)              NBA Pro-Basketball program Boston Celtic vs. Detroit Pistons at Wharton Field House, Oct. 5, ?
GD 382 Arena News magazine, Philadelphia
GD 382 Zollner Pistons program, Nov. 5, 1950 and Jan. 14, 1951
GD 382 Rochester Royals program, 1949-50 and 1950-51
 
Folder 7 – 9 items
GD 382 New York Knickerbockers programs: Dec. 27, 1947; Dec. 1, 1948; Nov. 19, 1949; Dec. 17, 1949; Nov. 21, 1950; Feb. 22, 1951; Dec. 7, 1954
GD 382 Boston Celtics vs. Cincinnati Royals program at Wharton Field House, Oct. 11, 1966, (2 copies)
 
Folder 8 – 2 items
no #       Danville Dodger program (baseball)
GD 382 Dania, Florida, Jai-Alia program, 1968-69
 
Scrapbook of Tri-City Blackhawks, c. 1949
 
Subject Heading Cross Reference
 
Sports–Baseball
Sports–Basketball
Sports—Football
 
 
INVENTORY
 
Charles S. Campbell Collection
Inclusive Dates:  1847
 
Scope Notes: Contains notes/records of business transactions or expenses under Charles S. Campbell.
 
Folder 1 – 6 items
1. blank check of Farmers’ Bank at Wilmington
2. note of cash paid for ?
3. three sheets of expenses/payments
4. note/letter
 
Subject Heading Cross Reference
 
Business & Industry–Banking
 
People: Campbell, Charles S.
 
 
INVENTORY
Campfire Girls Collection Assume part of accession 1987-070
Inclusive Dates: 1913-1971
 
Scrapbooks, magazines and other materials related to the Davenport Council of Campfire Girls
 
Box 1
Contains 5 scrapbooks concerning activities
 
Box 2
•            2 photos unidentified
•            Pamphlet, March 1948
•            2 framed articles with portrait of Bessie Happ? and tribute to Bessie Happ, on verso: “Awana Clubs” and Achievement Bars
•            Engraved plaque to Bessie Happ
•            Magazines: Wohelo, Sept 1913-Aug. 1917; The Guardian for leaders, Dec. 1935-June 1942
•            Magazine: The Camp Fire Girl, Dec. 1942-Feb. 1949, Feb. 1958-Oct. 1965
•            Magazine: Today’s Girl, Sept. 1971
•            “Beginning of Camp Fire Girls in Davenport, 1912-1915”, signed by Mrs. S. J. Delarue nee Agnes Nagel, 1946
•            4 catalogs of equipment and supplies
•            Minutes of Camp Fire Girls Guardians Association, Oct. 1940-Dec. 1941 (book)
•            Booklet “Air Pictures” sign language by Charlotte V. Gulick, 1915
 
 
Subject Heading Cross Reference
Organizations & Clubs–Boy Scouts/Girl Scouts
Organizations & Clubs–Misc.
 
People
Happ, Bessie
Nagel, Agnes
Delarue, Mrs. S. J.
 
 
INVENTORY
 
Case Collection
1962-196
Inclusive dates: 1884-1889
 
Scope Notes: This collection contains 11 letters written by [Charles G.] Case to Mrs. Mary A. Case
 
Folder 1 – 11 items
Letter #7, March 10, 1889; about being shanghaied aboard a whaler for Alaska
 
Letter #10, June 24, 1889; about plans/ideas for canning and marketing sturgeon
 
Subject Heading Cross Reference
 
Documents & Letters
Business & Industry—Fish
Boats & Boating—Disasters
 
 
INVENTORY
 
Thomas and Mary Anne Chouteau Collection
FY2008-039, 2008-015
Dates: 1960-2005, predominately 1960s and 1990-2005
 
Scope Notes: This collection was compiled by Thomas and Mary Anne Chouteau who were involved in the civil rights movement in Davenport. The collection documents activities of the Catholic Interracial Council (CIC) in the 1960s, and newspaper articles related to people involved in the movement written in the 1990s. Newspaper clippings also include writings and opinions related to racial discrimination and equality written in the 1960s and the 1990s to 2005.
 
The collection includes
•            newsletters, brochures and annual reports for the Catholic Interracial Council (CIC) in the 1960s,
•            correspondence between Tom Chouteau and state and national public officials supporting civil rights legislation including the Civil Rights Act of 1964.
•            Materials related to CIC efforts to promote fair housing law in Davenport through realtors and the City Council including maps and statistics.
•            Other topics and events include articles about Father Marvin Mottet and Father Edward Catich’s lives and work (from 1990s and 2000s).
•            Folder 5 contains newspaper clippings mostly related to fair housing laws and ordinances predominately in Iowa and also voting legislation, Civil Rights bill and human rights.
•            Folder 6 and 7 contain newspaper clippings regarding civil rights issues from the 1990s through 2005 including death of Rosa Parks, impact of Martin Luther King’s “I Have a Dream” speech, black history,
 
Folder 1
1-4.        Photographs of style show at Charles and Ann Toney residence; 2 show Tom Chouteau as model;
5.          Group photo at unidentified event, 1993;
6.           Photograph of spectators at a style show in the 1960’s at Toney residence
7.           Letter from Father George McDaniels dated Nov. 20, 1993, manuscript “Catholic Action in Davenport: St. Ambrose College and the League for Social Justice” by George William McDaniels, and membership list of League of Social Justice;
8.          Annals of Iowa Vol 55, No. 3, Summer 1996;
9.          2 copies of newspaper clipping from “Catholic Messenger” dated April 3, 1997 about Annals of Iowa publication; 
Folder 2
9-10.    Catholic Interracial Council of Davenport (CIC) brochures (1 blue print and 10 green print);
11.        2 Catholic Interracial Council of Davenport Annual Reports, Oct. 1963-1964 and Oct. 1964-1965;
12-14.  CIC newsletter, Jan. 1964 and May 1964, March 1965
15.        letter from U. S. Senator Everett McKinley Dirksen and copy of the Congressional Record, Feb. 17, 1964, re: Civil Rights Bill;
16-17. 2 programs for CIC Civil Rights Banquet, April 22, 1962;
18.        Congressional Record, Jun 18, 1964;
19.        Pamphlet “the Myths of Racial Integration” by American Jewish Congress, n.d.;
20.        “Statement of the Davenport Catholic Interracial Council regarding certain charges made by officials of the City of Davenport, May 11, 1964; 
21.         Letter to Thomas Chouteau from Iowa Senator Jack Miller concerning the passage of the civil rights legislation;
22.         Samples of Letters Critical of my views favoring civil rights legislation, example letters against the passing of civil rights legislation;
23.        Letter from Governor Harold E. Hughes to Thomas Chouteau, May 21, 1964;
24.        Report on Status of Proposed Civil Rights Legislation, presented to Davenport City Council;
25.        Letter to Thomas Chouteau from David D. Theall, copy of a letter to the editor of the Davenport Morning Democrat;
26.        Pamphlet issued by the Housing committee for CIC, used to send to realtors encouraging them to sell houses to people regardless of race etc.;
27.        “Report of Status of local civil rights legislation concerning ordinances endorsed by CIC”;
28.        brochure issued by Chamber of Commerce for Davenport and Bettendorf, including map;
29.        notes on meeting of the legislative committee for the CIC;
30.        brochure issued by the CIC to community to gain support for the “brotherhood legislation” to pass at the Davenport City Council meeting;
31.        “Statement of the Davenport CIC in Response to the Davenport Board of Realtors”, Apr. 11, 1964;
32.        4 copies of pamphlets containing speech by John F. Kennedy from June 11, 1963 concerning the acceptance of 2 black students to the University of Alabama, issued by the CIC;
33.        “observations made for the use of members of the board of the Davenport CIC relative to its legislative program formally launched at the meeting of the board”, Dec. 30, 1963;   
34.         “Formal Statement issued by the CIC to the City Council concerning the fair housing legislation”;
35.         “Let’s Discriminate”, list of items to encourage blacks to change housing practices etc.;
36.         list of people on the CIC Executive Board, includes addresses and phone numbers;
37.         Minutes for the Feb. 22, 1965, meeting of the Executive Board of the CIC;
38.         program from the 4th Annual Brotherhood Mass at Sacred Heart Cathedral, Feb. 21, 1965;
39.         copy of “Act: Voice of the Christian Family Movement”, Feb. 1964, vol. 17, no. 4, contains articles written by John F. Kennedy and also a number of Christian related groups;
Folder 3
40. City Treasurer’s Receipt for Tom Chouteau for city maps;
41. “Why Should I support the Fair Housing Law in Davenport”, question with answer as to why it is necessary to support law;
42. “American Travelers Guide to Negro Monuments”, issued by the American Oil Company, 1963;
43.  2 copies of the Tri-City Census Tracts for Rock Island, Moline, and Davenport
44.  “Recommendations to New Chairman and Board of Directors. Jan. 9, 1964, list of objectives that need to be completed by new chairman;
45.  graphic of housing data, breaks down housing statistics for whites versus non-whites, including income;
46.  “Notes on Chart Showing Comparisons of White and Non-White Renters etc., accompanied with graph, includes break down of substandard housing units along with their income;
47.  letter to Thomas Chouteau from Iowa Senator B.B. Hickenlooper concerning Hickenlooper’s support of the Civil Rights bill, June 8, 1964;
48.  list of important dates including the Democratic state, county, etc. conventions for Scott County;
49.  “Open CIC Meeting”, brochure advertising banquet and discussion on integration at St. Ambrose College, also advertised a hearing for fair housing ordinance at Edwards Congregational Church;
50.  “Statement of the CIC to City Council requesting a strengthening of the Davenport Human Relations Ordinance, back side includes notes from a meeting of the CIC;
51.  “Leadership Conference on Civil Rights”, Memo: No. 32, Apr. 6, 1964, memo includes information about the events of the conference;
52.  letter to Thomas Chouteau from Iowa Senator Jack Miller concerning Chouteau’s support of the Civil Rights law, March 9, 1964;
53.  Copy of Iowa Senator Jack Miller’s stance on the Civil Rights Law as printed in the Des Moines Register, July 26, 1963;
54. “Report to the Hawkeye State by U.S. Senator Jack Miller”, contains information concerning perspective on Civil Rights Law;
55.         “Brotherhood Legislation”, brochure used to encourage community support of legislation, includes names of local aldermen;
56.         “Equal Rights For All”, pamphlet release by the AFL-CIO, publication No. 33;
57.         “Quint City Committee of Racial Equality”, Constitution of organization, Feb. 11, 1964;
58.         Notice of a Public Meeting to convince that integration does not lower property value;
59.         Letter to Thomas Chouteau from Congressman John R. Schmidhauser, Apr. 28. 1966;
60.         “Some Questions and Answers on the Civil Rights Bill”, pamphlet that served to explain provisions of the bill;
61.         “Report of the National Advisory Commission on Civil Disorders”, pamphlet with government information on civil disorders;
62.         CIC Membership List, confidential, Sept. 1964;
63.         pamphlet from the CIC, inspirational quotes about equality;
64.         letter from Pastor M.F. Taylor soliciting support to begin a fund for a building under the Simon Estes’ honors and awards;
65.         Simon Estes-Bass and Baritone, flyer encouraging support;
Folder 4
66.         “The Baecke Chair of Humanities Lecture” pamphlet, St. Ambrose, Nov. 10, 1993;
67.         “Say No to Hate” Rally brochure, March 15, 1994, list of names and parts of event, techniques to sat no to hate, attached- Newsweek magazine article;
68.         “Celebrating the Life and Ministry of Msgr. Marvin Mottet, June 19. 2005, program for church recognition;
69.         drawing of race relations, “If you do if for the least of my brethren…”;
70.         newspaper clipping from Quad-City Times concerning Marvin Mottet, May 23, 2005, focused on his focus on social activism;
71.         cards with Jesus seen as black
72.         article in the Quad-City Times concerning Reverend Edward Catich’s paintings of Jesus as black, illustrations accompanied, discussion of Vatican’s unhappiness with the paintings, Dec. 21, 2003;
73.         “Chouteau Thoughts about Fr. Catich’s 1950 Theopora Icon Painting” article with Chouteau’s opinion Dec. 7, 2003;
Folder 5
74.         “Smokescreen on Civil Wrongs” article in Des Moines Register, March 11, 1964, accompanied with an advertisement from the Des Moines Register from March 9, 1964 showing government with too much control in America;
75.         “CIC Confident Fair Housing Plan Will Be Forthcoming” article in The Daily Times, Feb. 20, 1964, focuses on passing the fair housing plan in Iowa;
76.         “Present Housing Bill Ample: 2 Negroes Split on Views” article in The Daily Times, Apr. 30, 1964, differing opinions on the fair housing bill;
77.         “Interracial Day Tops Plans: ‘What Can We DO?’ 650 Visitors Ask” article in The Daily Times Apr. 20, 1964, home visits throughout Davenport initiated by the CIC to discuss race relations;
78.         “Civil Rights Demonstrations” article in The Des Moines Register, Apr. 18, 1964, demonstration in New York City at the beginning of the World’s Fair;
79.         “How Rights Bill Affects Iowa” article in The Des Moines Register, Fed. 24, 1964, discussion of the affects of the bill in specifically Iowa;
80.         “Cedar Rapids-Marion Group Backs Civil Rights Bill” article in ?. Dec. 29, 1963;
81.         “Civil Rights Showdown”, The Des Moines Register, Dec. 29, 1963, debate in Congress passing the Civil Rights bill;
82.         “Raise Rights Unit’s Power” article in Daily Times, Feb. 6, 1964, CIC calls for increased powers for Davenport Human Relations Commission;
83.         “Broaden Ban on Jobs Bias Help Women: Wranglers in House Slow Rights Bill”, House broadened ban on racial discrimination to include discrimination against women;
84.         “Fears Racial Bias Fight Perils Personal Liberty”, article in Des Moines Register, Feb. 9, 1964, fear that liberty is being lost due to push for equality;
85.         “Housing Bias Ban Adopted for Capital”. Jan 1, 1964, passing of the fair housing regulation;
86.         “A Civil Rights Victory”, article in The Des Moines Register, Feb, 12, 2964, passing of the civil rights bill by the house;
87.         “Here’s What House Rights Bill Provides”. Article in Davenport Daily Times, Feb. 11, 1964, lists the main provisions of the house civil rights bill;
88.         “CIC Prints Kennedy Memorial”, Feb. 7, 1964, press release about the CIC printing the Kennedy speech about racial justice;
89.         “Interracial Council Asks Fair Housing Ordinance”, article in The Catholic Messenger, Feb. 6, 1964, CIC sends requests to Davenport City Council requesting a change be made to the human relations ordinance;
90.         “Right to Vote Denied”, article in Des Moines Sunday Register, Feb. 2, 1964, lawsuit brought in GA against whites who were not allowing blacks to register and vote;
91.         “Let the Public Decide: If Des Moines’ ‘Forced Housing’ ordinance is approved, every property owner will lose a basic, fundamental right”, May 23, 1964, requesting the signing of petition to prevent laws from being passed to allow discrimination to end in real estate;
92.         “Pittsburgh to Favor Negro Teachers Over Whites”, Board of Education in Pittsburgh states that any of their teachers, be it black or white, can teach at any of their schools;
93.         “City Negro Homes in 3 Areas: CIC” and “Governor’s Group Joins Rights Drive”, article in Daily Times, Feb. 28, 1964, information concerning African American residence in Davenport and the locations of their homes;
94.         “Quad -City ‘Welcome’ is Sent to Negroes”, Mar. 1, 1964, churches write welcome letters to families that will be transferred to Arsenal Island, 40 of which are black families;
95.         “Full Hughes Backing for Rights Laws”, article in Des Moines Register, Apr. 12, 1964, governor’s office backs discrimination laws of minorities;
96.         “Avoid Rights Panic, Miller Tells Senate”, article in Quad-City Times, Apr. 10, 1964, senator says that bill should be passed but not by compromising purpose;
97.         “Hatfield to GOP: Back Rights Bill”, article in Daily Times, Apr. 10, 1964, republicans should back civil rights bill;
98.         “Wisconsin Stirs Varied Comment”, article in Daily Times, Apr. 10, 1964, results of Wisconsin primary surprising to many in regards to presidential choice;
99.         “3-Way Battle on Rights Bill”, article in Des Moines Register, May 11, 1964, arguments that are occurring in the Senate;
100.      “Seattle Rejects “Open Housing”, vote against an ordinance to ban racial discrimination in the sale or rental of homes;
101.      “FHA Suspends Builder on Bias”, Jan. 1, 1964, builder suspended because of refusal to sell house to black;
102.      “Critical of White Hypocrisy”, statement about blacks having the same choices as that of whites, “She Disputes Wilson View, Tells of Housing Laws”, letter to the editor expressing belief that fair housing bill would not hurt real estate industry;
103.      “A Wallace Repeat in Indiana, Maryland?”, article in Des Moines Register, Apr. 12, 1964, projection of success in presidential election, “75% in Wisconsin ‘Stood Up for Civil Rights’ “, John Reynolds wins delegates in Wisconsin;
104.      “Discrimination in Housing Called ‘Root of Problem’ “, CIC says housing discrimination is root of problems in schools;
105.      “A Dispute Over Rights”, article in Des Moines Register, Apr. 19. 1964, Davenport Real Estate board issues statement concerning rights of owners to dispose of property as they see fit;
106.      “Fair Housing Issue: CIC Says Realtors ‘Confused’ on Law”, confusion in Board of Realtors meaning in their fair housing laws;
107.      “Realtors Say Fair Housing Policy Near”, article in Daily Times, Mar. 10, 1964;
108.      “Rights Push”, Christian Social Concerns says they support CIC,
109.      “Civil Rights Leaders Protest Ad Campaign”, article in Daily Times, Mar. 10, 1964, CIC leaders speak out against anti- Civil Rights campaigns issued in newspapers across the US,
110.      “Leaders of 3 Faiths Push for Rights Bull, Apr. 29-30, 1964, different denominations travel to Washington D.C. to discuss racial justice;
111.      “Moral Vs. Property Rights”, argument that moral rights should go above property rights;
112.      “Church Asks Rights Group Power Boost”, discussion of fair housing ordinance;
113.      “Toney is SUI Rights Panelist”, on panel to discuss civil rights in Iowa City;
114.      “Griffin Tells Negro Plight”, discusses the plight of African Americans and the violence that will continue until something is done;
115.      “How He Views Rights Bill”, letter to editor against civil rights if they have to give up any of their own rights, “Irked By Sideline Coaching on Rights”, letter to editor by Tom Chouteau, “‘Big’ Government Bogeyman”, letter to editor to push for civil rights
116.      Article in Catholic Messenger, Feb. 13, 1964, push for more socio-economic freedom for those labeled lower-class;
117.      “Rake Council on Davenport Housing Bias”, May 7, 1964, Civil Rights leaders blame city council for failing to do anything about fair housing and human relations laws;
118.      “Clergymen to United for Human Rights”, May, 22, 1964, press release concerning a joint convocation abut social equality and human rights;
119.      “Defend Fair Housing Acts at Davenport”, May 12, 1964, charges that CIC are putting people against each other to gain support of fair housing laws;
120.      “Opposes Mayor’s Stand: Toney Quits Human Relations Commission”, May 8, resignation following councils inability to reform human relations law;
121.      “Mayor is Challenged: Make One Standard for Housing: Plea” May 28, 1964, meeting of different religious denominations concerning freedom of housing;
122.      “Fair Housing Voted In D.M.”, article in Des Moines Register, June 2, 1964, Des Moines City Council passed ordinance against racial discrimination;
123.      “Rights Appeal at Davenport”, announcement of clergymen joining for convocation in Davenport;
124.      “Mayor Sees CIC Losing Councilmen”, mayor states that CIC does not have any support in city council after meeting;
125.      “40 Picket Hall at Davenport”, civil rights groups pickets to encourage city council to support fair housing law;
126.      “Rights Groups Rap Council Stand: Next Step Uncertain in Housing Plea”, article in Daily Times, May 7, 1964, unsure of where housing issue will go following city council saying they will not support any changes;
127.      “Right March by 800 at S.C.I.”, May 12, 1964, 800 people marched to mail demands for civil rights bill;
128.      “Home Visits Lead to CIC Sunday Meet”, CIC calls for meeting to answer what can we do about racial justice;
129.      “S.U.I. Teachers Back Rights Bill”, 470 faculty members signed petitions calling for the passing of the civil rights bill;
130.      “Compromise Housing Plan”, Des Moines governor passed out copies of proposed compromise concerning housing discrimination issue;
131.      “Stinging Attacks: Council Silent at Housing Criticism”, May 7, 1964, council silent as they are attacked for not doing anything about fair housing law;
132.      “Ask for Law on Race Bias at Waterloo”, May 12, 1964, Waterloo approved to change the Fair Employment Practices Committee to Human Rights Commission;
133.      “Pray Daily for Rights Bill. Is Plea”, article in Daily Times, May 4, 1964, CIC encouraging residents to pray daily for the passing of Civil Rights Bill
134.      “No ‘Housing’ Law: Reaction Is Mixed”, people mixed about Davenport City Council not changing any aspects of Fair Housing bill or Human Relations;
135.      “Claim 95% Won’t Rent to Negroes”, July 12, 1964, study performed found major discrimination in real estate practices within 3 Iowa cites;
136.      Photograph of civil rights banquet, “The Catholic Messenger, Apr. 30, 1964, John Howard Griffin receiving award from CIC;
Folder 6
137.      Article in Quad-City Times, Apr. 26, 1992, celebrating Cecile Cooper’s 92nd birthday, member of CIC, NAACP, etc;
138.      “Jury Convicts Beckwith of ’63 Slaying”, Feb. 6, 1994, man convicted life in prison years after murder;
139.      “Plenty of Credit to Go Around for Civil Rights Gains in the 1960s”, Jan. 23, 2008, viewpoint by Leonard Pitts Jr.;
140.      “Ex-Klansmen Found Guilty in Killings”, article in Quad City Times, June 22, 2005, jury convicted Edgar Ray Killen of the murder of 3 civil rights workers;
141.      “Trying Times”, article in U.S. News and World Report, June 27, 2005, describes the information of Edgar Ray Killen case;
142.      “Saluting Davenport’s Pioneer Black Educators”, article in Quad-City Times, Oct. 25, 2008, recognition of African American teachers in Davenport schools;
143.      “Civil Rights Pioneer Rosa Parks Dies at 92”, article in Quad-City Times, Oct. 25, 2005, brief history and explanation of Parks;
144.      “Museum’s Simple Bus Becomes Shrine to Parks”, article in Quad-City Times, Oct. 26, 2005, Parks bus becomes a historic site in Detroit;
145.      comic on editorial page of Quad-City Times, Oct. 27, 2005, Rosa Parks being asked to come sit in the front with God;
146.      “Rosa Parks to Lie in State Inside Capitol”, Oct. 28, 2005, Parks becomes first women to be placed within the Capitol building following death;
147.      “Liberals Rewrite History of Civil Rights”, Nov. 11, 2005, opinion about conservatives involvement in civil rights;
148.      “Rosa Parks Showed Us the Power of One”, article in Quad-City Times, Oct. 29, 2005, viewpoint by Leonard Pitts;
149.      photograph of Rosa Parks, “The Only Tired I was, Was Tired of Giving In”, memoriam;
150.      obituary for William Garrett Sr;
151.      “PBS Studies Slavery’s Role in U.S. Economy”, article in Quad-City Times, brief summary of PBS special about the role of African Americans in the economy of the US;
152.      “King’s Dream Transcends Racial Barriers”, article in Quad-City Times, Jan. 16, 2006, viewpoint by Leonard Pitts;
153.      article on Barack Obama in Newsweek, Jan. 3, 2005, following election to the Senate;
154.      “First Black Woman In Congress”, Jan. 4, 2005, Shirley Chisholm first black woman in Congress;
155.      copy of Iowa Alumni Magazine, “Courting Freedom” issue, Oct. 2004;
156.      “Beating Another Barrier: Civil Rights Pioneer William Cribbs Learns to Walk on a New Leg”, article in Quad-City Times, Mar. 16, 2004;
157.      “Jennings Recalls King’s D.C. Speech”, article in Quad-City Times, Aug. 28, 2003, Jennings remembers specific events in Civil Rights era;
158.      “Professors: King’s Speech Among Best”, article in Quad-City Times, brief summary of the impact of King’s “I Have a Dream” speech;
159.      “Dream Again”, article in Quad-City Times, Aug. 23, 2003, full written version of “I Have a Dream” speech;
160.      “Quad-Cities Keep King’s Dream Alive”, article in Quad-City Times, Aug. 28, 2003, short vignettes from citizens about their hope for equality;
161.      “Two Men of Fear, and One of Hope”, article in Newsweek, July 7, 2003, brief biographies of Strom Thurmond, Lester Maddox, and Maynard Jackson;
162.      “Actions Led to Brown vs. Board of Education”, article in Quad-City Times, June 1, 2003, death of one of the plaintiffs in Brown v. Board of Ed.;
163.      “Near-death Experience Became a Life’s Mission”, article in Quad-City Times, Feb. 18, 2003, article about James Cameron, one of the 3 beaten and lynched in Indiana in the 1930s;
164.      “Georgia Waves Flag For the Right To Vote”, article in Quad-City Times, Jan. 19, 2003, article about a flag referendum in GA to bring back old flag;
165.      “Jim Hester Remembered as a Gentleman, Advocate of Public Education for Children”, article in The Leader, Nov. 15, 2002;
166.      “Healing Racial Wounds Demands More”, Jan. 7, 2003, viewpoint of Leonard Pitts Jr.;
167.      “Unwise and Untimely”, a pamphlet containing a letter from 8 clergymen to MLK Jr. and his response, also contains “I Have a Dream” speech;
168.      “Dropping the ‘One-Drop” Rule”, article in Newsweek, March 25, 2002, opinion written about the downfalls of the one drop rule in regards to race;
169.      “Shades of Little Rock”, photograph in Quad-City Times, March 20, 2002, black girl being escorted by US Marshals with voucher in her hand;
170.      “Black History Must be Acknowledged”, article in Quad-City Times, Feb. 28, 2002, importance to acknowledge black history all year;
171.      “Condoleezza Rice receives NAACP Image Award”, Feb. 24, 2002;
172.      “Flyover History More Relevant Than you Think”, Feb. 26, 2002, viewpoint of Leonard Pitts Jr., need to acknowledge African American history other than slavery and civil rights;
173.      “Tuskegee Airmen on ‘ Leading Edge’ “, article in Quad-City Times, Feb. 26, 2002, opened doors for future black aviators;
174.      photograph of child in KKK uniform touching the shield of a black state trooper;
175.      “Hire More People of Color, Brooke Says” article in Quad-City Times, Nov. 28, 2001, new mayor wishes to represent everyone in Davenport;
176.      Letter to the Editor, article in Quad-City Times, Dec. 9, 2001, complaint about Bix 7 award given to only naturalized citizens;
177.      “Bishops elect new President”, article in Quad-City Times, Nov. 14, 2001, first black president of Roman Catholic bishops chosen;
178.      “Achievement Gap Must be Closed”, article in Quad-City Times, Oct. 5, 2001, need to improve gap between white and black students;
179.      “Debating the Wages of Slavery”, article in Newsweek, Aug. 27, 2001, debate as to whether or not pay blacks reparations for slavery;
180.      “Rosa Parks: She sat down and the world turned around”, article in U.S. News and World Report, Aug. 27, 2001, brief biography of Parks;
181.      “The Problem of the Color Line”, article in Newsweek, Mar. 13, 2000, problem of racism within the United States;
182.      “Jeb Bush in tears over criticism of black staffers, appointees”, article in Quad -City Times, Feb. 24, 2001, blacks ridiculed for being associated with Jeb Bush;
183.      “500 Years of Black History”, article in Quad-City Times, Feb. 17, 2001, lists significant events throughout black history;
184.      “People in the News”, article in The Catholic Messenger, Aug. 31, 2001, Rashey Moten involved in Catholic charities;
185.      “Black Activists Discuss Slave Reparations”, article in Quad-City Times, Feb. 24, 2001;
186.      “Elian’s Good Fortune is Having a Father”, article in Quad-City Times, importance of a fatherly relationship;
187.      “Black History is a Work in Progress”, article in Quad-City Times, Feb. 27, 2000, makes references to the CIC;
188.      “Moving Forward with Pride and Determination”, article in Quad-City Times, Feb. 20, 2000, importance of remembering blacks that have come before;
189.      “Recalling the Dawn of the Civil Rights Era”, article in Quad-City Times, Feb. 20, 2000, events prior to the civil rights era;
190.      Flyer for concert, “Live in Concert, John Jackson”, Feb. 19;
191.      “Black History is also American History”, article in Quad-City Times, Feb. 6, 2000 opinion Robert Copeland Smith;
192.      “Violence is Not a Substitute of Reason”, article in Quad-City Times, Jan. 3, 2000, opinion Robert Copeland Smith;
193.      “Discipline, candidness dominate Keyes’ attitude”, article in Quad-City Times, republican hopeful speaks about presidential campaign;
194.      “Who’s Responsible for the own actions”, article in Quad-City Times, Dec. 5, 1999, opinion Robert Copeland Smith;
195.      “Saving the Neighborhood: Father Mottet Practices what he Preachers”, article in Quad-City Times, Oct. 19, 1999, brief biography of Father Mottet;
196.      “Defeat of Black Nominee Lacks Sense”, article in Quad-City Times, Oct. 11, 1999, black judicial nominee not passed;
197.      “Civil Rights Set ’60s Pace”, article in Quad City Times, Sept. 12, 1999, articles from the past dealing with events, reprint of old articles;
198.      note card containing 1993 US population;
199.      note card containing 1990 population;
200.      note card with quote about black IQ’s in US;
201.      “U.S. Prison Population Tops 1 Million”, Oct. 28, 1994, prison population highest that it has ever been;
Folder 7
202.      “Paving the Way: Q-C Athletes Joined Robinson in Chipping Away at the Color Barrier”, article in Quad-City Times, Sept. 5, 1999, rise of African American athletes;
203.      “Columnist is Wrong about a Few Things”, article in Quad-City Times, Aug. 1, 1999, opinion Robert Copeland Smith, need to not see blacks as one cohesive group;
204.      “It’s incompetence; not discrimination”, article in Quad-City Times, Aug. 25, 1999, opinion Walter Williams, teachers to be tested for competence argue it is discrimination;
205.      “Black, White Jefferson Relatives Reunite”, article in Quad-City Times, May 16, 1999, descendents meet together;
206.      Pamphlet “Does Restitution for Black Farmers Equal Justice?” OXFAM American, Spring 1999;
207.      “Why aren’t we running to the ballot box?”, article in Quad-City Times, May 9, 1999, opinion Robert C. Smith, question of why Americans do not vote;
208.      “Kosovo: This is not your grandfather’s war”, article in Quad-City Times, Apr. 9, 1999, opinion Robert Copeland Smith, argument of blacks fighting in larger numbers for US military;
209.      “Persons, Places and Thing: Scott, Taney and the pope”, article in The Catholic Messenger, Feb. 4, 1999, explanation about the Dred Scott case, “Church in Sudan buys the freedom of hundreds”, article in The Catholic Messenger, Feb. 4, 1999, slave trade of children in Sudan;
210.      set of three articles all from a book published by Robert Copeland Smith,
a.            “Limited prospects for a black teen in Davenport”, article in Quad-City Times, Feb. 24, 1999, idea of sports being a vehicle for young blacks to go to college;
b.            “”The role models in ‘The Neighborhood’ “, article in Quad-City Times, Feb. 25, 1999, role models for young blacks growing up in Davenport in the 50s;
c.            “Education was the ticket to a better life”, article in Quad-City Times, Feb. 26, 1999, idea of using sports to go to college to pursue a career in other fields other than major league;
211.      “The responsibility for leadership is shared by all”, article in Quad-City Times, opinion Johnnie M. Colvin, Feb. 14, 1999, idea of people of all races being true leaders; 
212.      “No shortage of black leaders in the Q-C”, article in Quad-City Times, Jan. 27, 1999, opinion Johnny Ellis, rebuttal concerning an argument about lack of black leadership;
213.      “Honoring King by fulfilling his dream”, article in Quad-City Times, Jan. 18, 1999, opinion Dexter Scott King and Harris Wofford, need to be active on MLK Jr. day;
214.      “U.S. Achieves King’s Dream in Law First: Economic, social aspects are taking longer to fulfill”, article in Quad-City Times, Jan. 18, 1999, MLK Jr. dreams for equality are taking a while to fulfill besides those enacted in law, “In a Southern Town, Progress Comes Slowly”, article in Quad-City Times, Jan. 18, 1999, problems that still exist within some Southern locations between races;
215.      “A Will to do ‘right’ propelled Q-C- civil rights”, article in Quad-City Times, Jan. 17, 1999, desire to do what was right propelled many to support the civil rights movement in the Quad Cities;
216.      “My belief is that all of us are leaders”, article in Quad-City Times, Jan. 18, 1999, everyone can make a difference when it comes to change;
217.      “Black opportunity falls short in Q-C”, article in Quad-City Times, Jan. 18, 1999, blacks are not making as much as whites for the proportion of the community that they make up;
218.      Advertisement for article “A Dream Delayed” Quad-City Times, Jan. 15, 1999, lack of black leadership in community;
219.      “Black leadership void creates concerns about direction”, article in Quad-City Times, Jan. 17, 1999, idea that there is a lack of black leadership within the Quad-Cities;
220.      “Blacks came to Q-C for jobs, found discrimination”, article in Quad-City Times, Jan. 17, 1999, following Civil War blacks migrated to Q-C and found opportunities not so expansive;
221.      “A Walk Down the Runway-and Memories of a Classy Lady”, article in Quad-City Times, May 24, 1998, remembering Cecile Cooper of the Q-C;
222.      “Mississippi Reckoning: Prosecutors Ponder Reopening Another ’60s Murder”, article in Newsweek, May 4, 1998, reopening of a case for the murder of Vernon Dahmer;
223.      “NAACP Board votes for Chairman”, article in Quad-City Times, Feb. 22, 1998, Julian Bond made the chairman of NAACP;
224.      “We were led by the Children”, article in Quad-City Times, Mar. 22, 1998, article by journalist who covered civil rights movement in the south;
225.      “Black History Month”, article in The Leader, Feb. 18, 1998, brief biographies of 12 people involved in black history within the Q-C;
226.      anniversary announcement of Mr. And Mrs. Jethro Cribbs Jr., article in Quad-City Times, Mar. 15, 1998;
227.      “The Middle of the Journey: Taylor Branch’s grand Civil-rights history roll on”, article in Newsweek, Jan. 19, 1998, review of a biography of MLK Jr. called Pillar of Fire;
228.      ” ‘Amistad’ “, article in Quad-City Times, Jan. 11, 1998, brief summary of Amistad and interview with main character;
229.      “The Long Shadow of Slavery”, article in Newsweek, Dec. 8, 1997, the debate as to whether blacks should be given an apology for slavery, “Amistad’s Struggle”, article in Newsweek, Dec. 8, 1997, review of Amistad;
230.      “Gulf Between Races Widens: Poll Reveals Different Outlooks”, article in Quad-City Times, June 11, 1997, stats on race relations within the United States;
231.      “Estes will record album at church”, article in Quad-City Times, July 13, 1997, press release of Estes recording album at a Des Moines church;
232.      “Voices of the powerless must be heeded, too”, article in Quad-City Times, June 11, 1997, city failing to listen to taxpayers wants-thought to be based on race;
233.      “You think race doesn’t matter? Think again: Take a black-and-white look at our country-we’re a long way from sharing a ride on the rainbow”, article in Quad-City Times, Aug. 22, 1997, opinion Bill Maxwell, argument that racist white Republicans are to blame for any race issues within the United States;
234.      ”He won’t take a role that’s demeaning”, article in Parade Magazine, May 4, 1997, biography and ideas on race effecting character choices;
235.      Simon Estes concert ticket stub, Feb. 19. 1995;
236.      “Davenport gets a push for diversity”, article in Quad-City Times, Aug. 15, 1997, school district failing to implement program to increase performance of minority students;
237.      “Charles Toney and Si Roberts” article in The Leader , Feb. 19, 1997, thanks to Si and Charles for work that has been done;
238.      “A simple gesture we ought to do” article The Catholic Messenger, July 17, 1997, opinion piece on apologizing for slavery;
239.      “Opera singer joins fair tribute: Estes reprises talent search role”, article in Quad-City Times, Aug. 17, 1996, Estes role in a performance;
240.      “State bestows Iowa Award to favorite son Simon Estes”, article in Quad-City Times , award given to Estes;
241.      “Smother the fires of hatred”, June 9, 1996, statement about church fires fueled by racism in South;
242.      “The Realities of Black and White”, article in Newsweek, Apr. 29, 1996, centennial of Plessy v. Ferguseon;
243.      article concerning Mario Dixon, 9th grader who won oratorical contest
a.            “If I could see tomorrow”, article in Quad-City Times, June 11, 1992, speech about the future
b.            “Wisdom of youth”, article in Quad-City Times, June 14, 1992, concerning environment
c.            “A bright outlook: Mario Dixon’s inspiring speech wins top award”, article in Quad-City Times, June 9, 1992, snapshot of Mario Dixon
244.      “Who is Medgar Evers” article in Newsweek, Mar. 28, 1994, idea that ignorance comes from lack of racial education;
245.      “Challenges of the ’90s” article in Quad-City Times, Feb. 20, 1995, argument that racism is more subtle now;
246.      “Color-Coordinated ‘Truths’ “, article in Newsweek, Oct. 24, 1994, blacks internalizing idea of inferiority;
 
Subject Cross Reference
 
Business & Industry—Real Estate & Surveying (folder 2, 3, 5)
Churches & Religion—Catholic—Clergy & Congregations. (folder 2, 3, 4)
Churches & Religion—Catholic—Misc. (folder 2, 5)
Ethnic & Minority Groups—Black Americans
Music—Choruses & Singers (folder 6, 7)
Newspapers & Periodicals—Misc. (folder 1)
Organizations & Clubs—Chamber of Commerce (folder 2)
Organizations & Clubs—Misc. (folder 1, 2)
Politics (folder 2, 3)
Schools & Education—Misc. (folder 7)
Schools & Education—Teachers (folder 6)
Social Life and Customs—Clothing—1900-1999 (folder 1)
Social Protest—Misc.
Cities—Davenport—Municipal Government (folder 1)
National—Presidents—Kennedy (folder 2)
 
People


•            Catich, Father Edward (folder 4)
•            Chouteau, Mary Anne (folder 1)
•            Chouteau, Thomas
•            Cooper, Cecile (folder 6, 7)
•            Cribbs, William (folder 6)
•            Dirksen, Everett McKinley (folder 2)
•            Estes, Simon (folder 6, 7)
•            Griffin, John Howard (folder 5)
•            Hester, Jim (folder 6)
•            Hickenlooper, B. B.
•            King, Martin Luther, Jr. (folder 6)
•            McDaniels, Father George William (folder 1)
•            Mottet, Msgr. Marvin (folder 4, 6)
•            Miller, Jack (folder 2, 3)
•            Parks, Rosa (folder 6)
•            Pitts, Leonard (folder 6)
•            Roberts, Si (folder 7)
•            Schmidhauser, John R. (folder 3)
•            Smith, Robert Copeland (folder 6, 7)
•            Theall, David D. (folder 3)
•            Toney, Charles (folder 1, 5, 7)


 
 
INVENTORY
 
Civil War, General Collection
Inclusive Dates: 1861-1965
 
Scope Notes: This collection contains various types of documents, including envelopes, letters, diary entries, newspaper articles, maps, pamphlets, and typed transcript copies of original documents dating from the Civil War years, to the centennial celebration by the Civil War Roundtable organization in the 1960’s.
 
Folder 1–Civil War, General – 11 items
1.           letter dated March 17, 1885: L.R. McCulloch inquiries about bounty due to him as a result of his service during the Civil War (document A)
on reverse side is office reply form (document B)
(#1975-70)
2.           letter dated August 4, 1886: from Washington D.C. Treasury Department turning down McCulloch’s claim for bounty
               (#1975-70)
3.           pamphlet on Battle of Gettysburg with business ads
4.           pamphlet dated 1883: edition on Paul Philippoteaux’s Gettysburg Battle panorama painting
5.           illustration on line-ruled paper of Camp Benton, St. Louis
6.           sheet song titled, “Tenting on the Old Campground” (#1964-232)
7.           sheet song titled, “Just After the Battle” (#1964-232)
8.           sketch/drawing of a Civil War battlefield (#1964-14)
9.           duplicate receipts form (#1975-70)
10.         advertisement for James M. Curtis, Attorney, Washington, D. C.., to pursue Pension claims
11.         Blank volunteer enlistment form for state of Iowa
 
Folders 2A, 2B–Civil War, Davenport – 8 items
1.          transcript copies of newspaper articles with original articles dated January 6, 1862-December 13, 1862; 35 pages (first, older transcript copy, 30 pages)
2.          transcript copies of Civil War camps of Davenport, IA by Walter Blair
3.          transcript copies of Camp McClellan near Davenport, IA
4.          transcript copies of Indian murderers at Camp McClellan
5.          transcript copies of military camp in Davenport
6.          transcript copies of Camp McClellan
7.          transcript copies of Camp McClellan
8.          transcript copies of newspaper articles
 
Folder 3–Civil War Centennial – 17 items
1.           Civil War Centennial Commission bulletin dated January 20, 1959
2.           Civil War Centennial Commission bulletin dated July 21, 1958
3.           Civil War Centennial Commission bulletin dated March 17, 1959 with following attachments:     Battlefield Information
                                               Program Outline
                                               Business Reply Card
4.           Civil War Centennial Commission event invitation for Third National Assembly dated March 15, 1960
5.           Civil War Centennial Commission program outline; 3 pages
6.           Civil War Centennial Commission Joint Resolution of 85th Congress dated September 7, 1957
7.           History Roundtable event invitation dated November 11, 1960
8.           list of Civil War Centennial events dated July, 1960; 2 pages
9.           The American Ordinance Association membership application with the following attachments:    Business Reply Envelope
                                               Information Booklet
                                               Bonus Gift Offer
10.         advertisement pamphlet
11.         photos of collectible models of artillery
12.         The Clarke Historical Collection pamphlet ad for a history book on Mississippi River theatre of Civil War
13.         Hamblen pamphlet on different forms of Civil War exhibits
14.         Civil War encyclopedia advertisement
15.         newsletter titled “100 Years After” by Civil War Centennial Commission with issues dated May 1964-June 1965
16.         Civil War Centennial Commission pamphlet ad for 14 volume Impact Series dated 1964
17.         newsletter titled “100 Years After” by Civil War Centennial Commission with issues dated May 1958-December 1959
 
Folder 4–Civil War Centennial – 5 items
1.           newsletter titled “100 Years After” by Civil War Centennial Commission with issues dated January 1960-March 1964
2.           Civil War Centennial Commission program outline dated 1961
3.           photos of miniature representations of Civil War cannons
4.           photos of miniature representations of Civil War cannons
5.           pamphlet titled “He Hath Loosed the Fateful Lightning . . .”
 
Folder 5–Civil War, Diary of Layfayette Rogan – 1 item
1.           unbound diary of Confederate POW named Lafayette Rogan dated 1863-1865 in typed transcript copy format
 
Folder 6–Civil War, diary – 3 items
1.           diary with entries beginning in Civil War dated 1868-1890
2.           booklet publication titled “The Historical War Map”
3.           investigative photos from the Criminal Department of diary (item #1, Folder 6)
 
Folder 7–Civil War Roundtable – 19 items
1.           “The First Shot–The Story of Fort Sumter” dated April, 1961
2.           “Reporting the Civil War” by Elise K. Roba, dated December 5, 1962
3.           “The Civil War Roundtable” membership card dated June 1963
4.           Civil War Roundtable season outline of presentations
5.           Civil War Roundtable by-laws document
6.           list of Civil War Roundtables dated November 1, 1961
7.           various news articles
8.           a note/letter from Edna Mumma to Roy C. Roba dated 1963
9.           carbon copy of list of different material
10.         Civil War Roundtable letters to members
11.         Civil War Roundtable list of events
12.         Civil War Centennial Commission newsletter titled, “100 Years After” dated November 1960
13.         letter dated February 7, 1963: requesting block subscription; 3 pages
14.         Civil War Roundtable program pamphlet dated 1959-1960
15.         Civil War Roundtable letter dated September 17, 1960
16.         Civil War Centennial Commission booklet
17.         Civil War Roundtable newsletter dated October 1962
18.         booklet titled, “Illinois in the Civil War”
19.         letter dated August 21, 1960: from Gerard Patterson to Mr. La Croix
 
Folder 8–Civil War, General – 2 items
1.           typed transcript of ?? in black cover
2.           duplicate transcript of item #1, Folder 8 in black cover
 
Folder 9–Civil War Publications List – 1 item
1.           “List of Publications to the U.S. Civil War” dated February 28, 1961
 
Folder 10–Civil War Envelopes – 126 items (1962-162 Mrs. J. M. Harrison donor)
1.           123 envelopes with patriotic illustrations (C. E. Harrison Coll.)
2.           one unattached stamp
3.           one prayer booklet
4.           one blank sheet with letterhead
 
Folder 11—William Morrow (1994.7.2 a-e)
a.            “The Last Prayer” poem [found in Bible 1994.7.1]
b.            Certificate of service in the Civil War for William Morrow from State of Iowa Adjutant General’s Office dated December 1, 1934
c.            Certificate of service in the Civil War for William Morrow from State of Iowa Adjutant General’s Office dated September 17, 1938
d.            Handwritten note by Howard B. Morrow (William’s son) about Bible.
e.            Handwritten note “To Howard B. Morrow” [probably accompanied bible when sent to him]
 
Civil War and related oversized documents stored OC Cab 2-D9
— Army Bulletin No. 1, published at Carrolton, Carroll County, Kentucky, Oct. 31, 1862
— Muster Roll for Company C, 20th Iowa Regiment, Capt. M. S. Thomson, Dec. 31, 1864 to February 28, 1865 (#1967-78)
— List of Articles lost at Old river Lake Arkansas and Guntown, Miss. By Lt. L. F. Creitz, Acting Captain, 12th Iowa Vet. Vol., 35th Iowa US Army, 16th Army Corps., June 1864
— Blank Muster roll dated December 1864
— Muster Roll for Company G, 35th Regiment Iowa Volunteer Infantry, April 30, 1863 – June 30, 1863, Simon H. Dixon, Captain
— Fire Insurance Policy, dated 12/27/00, expires Jan. 6, 1904 for Wilton IA dwelling, part of L. F. Creitz Estate
 
Subject Headings
 
Holidays & Celebrations–Centennial–Misc. (Folder 3 & 4)
Military & War–Civil War–Battles
Military & War–Civil War–Camps
Military & War–Civil War–Misc.
Organizations & Clubs–Misc.
 
People—


Creitz, L. F. (Oversized)
Dixon, Simon H. (Oversized)
McCulloch, L. R. (Folder 1)
Morrow, William (Folder 11)
Mumma, Edna (Folder 7)
Patterson, Gerard (Folder 7)
Roba, Elise K. (Folder 7)
Roba, Roy C. (Folder 7)
Rogan, Layfayette (Folder 5)
Thomson, M. S. (Oversized)


 
 
INVENTORY
 
Collister/Fairall Collection 2002-49
Also includes accessions 2002-50, 2003-13, 2003-23
Inclusive dates: 1916-1952
 
Scope Notes: Collections consists of a series of donations related to the life and career of Clayton H. Collister. Collister worked as a driver and then supervisor for the Tri-City Railway Company a.k.a. Tri-City Lines. During his career he saw the change from trolleys to buses.
 
Books
2002.49.1          Manual of Instruction for bus operators, Tri-City Lines, Oct. 1, 1946
2002.49.2          Route logbook with trains and route times, and conductors listed,
2002.49.3          Route logbook marked “Weekdays”
2002.50.10        Manual of Instruction for Bus Operators, Tri-City Lines, Oct. 1, 1946
2002.50.14        The ABC of the Electric Car by J. S Dean, Westinghouse Electric and Manufacturing Co., Railway Department, 1924
 
Folder 1
2002.49.7a-c     State of Iowa Driver’s License General Examination questions, Series F, Nov. 1, 1935 (3 pages)
2002.49.8a-c     Letter “Special Bulletin” to Bus Operators: instructions for operations, from General Manager, R. J. Smith, November 2, 1936
2002.49.9          Map of the Tri-Cities published by the Tri-City Railway Co. Printed by Stacy Map Publishers, Rockford, IL
2002.49.11        Portrait negative of Clayton and Ruth (nee Parker) Collister, standing in front of their home at 1714 Iowa Street, Davenport
2002.49.12        Portrait negative of Clayton Collister, wearing Tri-City RY Co. hat, probably from ID badge
 
Folder 2
2002.50.7          Clayton Henry Collister’s Selective Service Registration Card, April 25, 1942
2002.50.8          Restricted Radiotelephone Operators Permit for Clayton H. Collister, dated April 16, 1952
2002.50.9          Tri-city Railway Company, Mileage for Cars and Motor Coaches, effective August 1, 1935
2002.50.11        Uniform Traffic Rules and Regulations of Davenport, Iowa, Rock Island, Ill. and Moline Ill., March 19, 1924
2002.50.12        Labor agreement between Iowa-Illinois Gas and Electric Company and Street Electric Railway and Motor Coach Employees Union, February 18, 1950
2002.50.13        Iowa Motor Vehicle Laws and Safety Regulations, March 12, 1934
 
Folder 3
2003.13.14        Mississippi Valley Fair Concession Ticket, August 16-22, 1931
2003.13.15        Clayton Collister’s Chauffeur’s License, 1936
2003.13.16        Paper name plate “C. H. Collister”
2003.13.17a-b  Letter from international union officer re: Collister becoming supervisor but retaining membership in local union, May 10, 1937
2003.13.18a-d  Gift card envelope and napkin, retirement
2003.13.19        Ruth Collister’s Certificate of Membership in union’s Women’s Auxiliary, January 1, 1939
2003.13.20        Clayton Collister’s Certificate of Membership in union, December 1, 1916
2003.13.21        Clayton’s union card, January 1942
2003.13.22        Motor Coach schedule, December 1, 1944
2003.13.23        Map of Bus Routes of the Tri-City Lines, Davenport and Bettendorf, n.d.
2003.13.24        Handwritten sheet re: number of coaches on schedule
2003.13.25        Tri-Cities Map, 1930
2003.13.28        Davenport City map, 1940-41
2003.13.29        Booklet “Davenport of To-day” c. 1920
2003.13.30        Sheet Music “Station W-O-C of Davenport, Iowa (Where the West Begins)” by Nat Ozmon, 1923
 
Folder 4 2003-23
2003.23.1          U. R. C. Annual Dinner Meeting, April 3, 1941
2003.23.2          Dinner meeting in basement of Masonic Temple, n.d.
2003.23.3          Tri-City buses lined up, [c. 1940s]
2003.23.4          Tri-City Line buses lined up with supervisors, [c. 1940s]
 
rolled photo
2003.23.5          33rd Annual Convention of the Iowa State Federation of Labor, Dubuque, Iowa, June 10, 1925 
 
Subject Cross-reference
Business & Industry—Employees
Business & Industry—Public Utilities
Communication—Radio
Entertainment & Amusement—Fairs—Mississippi Valley
Military & War—World War II—Misc.
Music—Misc.
Organizations & Clubs—Labor.
Social Life & Customs—Old Age & Retirement
Transportation—Buses
Transportation—Trolleys, Inter-urbans & Horsecars
Cities—Davenport—Misc.
 
People
 Collister, Clayton Henry
 Collister, Ruth (nee Parker)
 
 
INVENTORY
 
Cookbook Archival Box Inventory
 
1992.61.1          Some of my Favorite Good Things to Eat by Martha Lee Anderson. New York, NY: Church & Dwight, Co., Inc., 1940. Promotional piece from Arm & Hammer and Cow Brand Baking Soda.
1992.61.2          The Velvet Blend Book: Milk-rich Carnation Recipes. Los Angeles, CA: Carnation Company, n.d. [early 1940s]
1992.61.3          100 Prize-winning recipes. Minneapolis, MN: Pillsbury Mills, Inc., 1953.
1992.61.4          Your Frigidaire Recipes. Dayton, Ohio: General Motors Sales Corp., 1938-1940. Purpose – to explain how to enjoy fully the many advantages and convenience of Frigidaire.
1992.61.5          Knox Gelatine: Desserts, Salads, Candies and Frozen Dishes. Johnstown, NY: Charles B. Knox Gelatine, Co., 1936. “It contains not only the latest recipes for plain and fancy desserts and salads and also mechanical refrigerator.”
1992.61.6          [Black Hawk Hiking Club cookbook]. Printed by R. D. [Robert] Stones at the Davenport Vocational Center, [1980s] “Dedicated to the memory of John Hauberg. In gratitude of making us aware of the Great Outdoors.” Recipes used by club on campouts.
1992.61.7          Fish and Seafood Cookery. Kansas City, MO: Mid-Central Fish Co., n.d. [1940s]
1992.61.8          Prize winning recipes Chicago, IL: Duram Wheat Institute, 1960. Recipes using American Beauty Macaroni Products.
1992.61.9          Staley’s Approved Recipes. A. E. Staley Manufacturing Co., n.d. [c. 1940]. Booklet distributed by Plath’s Grocery, 314 West 3rd Street, Davenport.
1992.61.10        Quad-City Times Country Cookbook. Davenport, IA: Quad-City Times, 1983. Introduction by Forrest Kitmer, editor. Recipes selected from entries in 4th annual Quad-city Times Cookoff.
1992.61.11        Favorite recipes from the kitchen of Inter-City Unit. Rock Island, IL: Rock Island County Homemakers Extension Assoc., 1971. Contributors listed.
1992.61.12        Beef Up America: Favorite Recipes of Scott County Cowbelles and Scott County Cattlemen’s Wives. Scott County, IA: Scott County Cowbelles and Scott County Cattlemen’s Wives, 1979. Includes recipes from 1979 District Beef Cook-off Contest.
1992.61.13        Soul-Food for Thought by Aldeen Davis. Muscatine, IA: PIP Copy Center, 1984. Personal essays on various aspects of African-American history, life, etc. (includes some local), as author viewed or experienced it. A recipe is incorporated into each essay.
1998.37.1          Berry Crocker’s New Good and Easy Cookbook. New York, NY: Golden Press, 1962. First edition.
2000.3.5             Beaux Arts Cookbook, n.d. Very colorfully illustrated includes contributors’ names including Shirley Davis and Isabel Bloom.
2000.3.6             Best of the Crest. Collierville, TN: Fundcraft Publishing, Inc., 1988. Collected by Crest Health Center.
 
 
Subject Headings
Business & Industry–Grocery
Ethnic Groups & Minorities–Black Americans
Hospitals–Misc.
Houses & Households–Domestic Chores
Newspapers–Quad City Times
Organizations and Clubs–Misc.
 
People
•            Bloom, Isabell
•            Davis, Aldeen
•            Davis, Shirley
 
 
INVENTORY
 
CRI & P RR Papers Collection (Chicago, Rock Island & Pacific Railroad)
Inclusive Dates: February 9, 1868 – November 17, 1874
 
Scope Notes: Two folders containing letters pertaining to the business of Chicago, Rock Island and Pacific Railroad Company in the 19th century.
 
Inventory
Letter–  February 9, 1868 to A. Kimball, from C.T. Elliott, Benton Co. asking if specified parcel of land belongs to railroad and if it is for sale.
Letter–  February 25, 1868 to Ebenezer Cooke, from Roy Tuthill with enclosed abstract of land with railroad on it.
Letter–  October 3, 1868 to Ebenezer Cooke, from John C. Turk asking about specified parcel of land for possible sale.
Letter–  October 9, 1868 to Ebenezer Cooke, from Samuel E. Rankin sending copies of receipts fro money for land in Harrison Co.
Letter–  October 6, 1870 to Ebenezer Cooke, from J.B. West asking price of a certain parcel of land and terms of purchase.
Letter–  October 22, 1870 to Ebenezer Cooke, from Levi Bishop asking to purchase land near Indian grave and asking lenient terms.
Letter–  November 9, 1870 to Ebenezer Cooke, from R.S. Smith and Ann Arbor has money as part of agreement for Isaac B. De Forest.
Letter–  November 20, 1870 to Ebenezer Cooke, from C.H. Hill asking about land for sale and soldiers’ considerations.
Letter–  November 22, 1870 to Ebenezer Cooke, from F.G. Clarke sending receipt and about the office being moved and will fulfill the receipt soon.
Letter–  November 25, 1870 to Ebenezer Cooke, from Isaac Richards discussing purchase of land by two other people.
Letter–  December 2, 1870 to Ebenezer Cooke, from Fitch and Gardner asking to accommodate a purchaser for a specified parcel of land.
Letter–  December 6, 1870 to Ebenezer Cooke, from Fitch and Gardner sending papers and money for specified parcel of land.
Letter–  December 28, 1870 to Ebenezer Cooke, from M. White and Harlan telling of a bad season and bad land; can’t pay now and asks for time and consideration.
Letter–  August 14, 1871 to D.B. Shelley, from A.T. Fields about desire to build warehouse in LeClaire if encouragement comes.
Letter–  August 17, 1871 to Ebenezer Cooke, from R. McFarland about the original town plot and asks if inspection is needed.
Letter–  May 3, 1872 to Ebenezer Cooke, from John G. Pitts inquiring about specified parcel of land in Harrison County and wants to know finance setup.
Letter–  May 30, 1872 to Mr. J.L. Drew, from John Phillips inquiring about price of specified parcel of land in Marshall County.
Letter–  August 5, 1872 to J.L. Drew, from Fitch & Bonnie asking for a new listing of lands for sale.
Letter–  August 7, 1872 to J.L. Drew from Fitch & Bonnie about having sold specified parcel of land and sending money.
Letter–  August 7, 1872 to J.L. Drew, from Fred Lavena sending payment on specified parce of land.
Letter–  August 10, 1872 to ??, from John Boustead asking for a few days extension on due note.
Letter–  August 29, 1872 to J.L. Drew, from J.D. Edmundson sending money as down payment on specified parcel of land.
Letter–  August 1872 to J.L. Drew, from S.J. Franklin about overdue payment and asking where to send it.
Letter–  September 11, 1873 to J.L. Drew, from G.W. Thompson asking about land available in specified section and its price.
Letter–  March 6, 1873 to J.L. Drew, from ?? & Murphy telling of trespassing on specified land and of cutting trees. If it’s railroad land, they will prosecute for them, if not, for the squatter.
Letter–  September 27, 1873 to J.L. Drew, from J.N. De Selva wanting papers as to title of land for pending suit.
Letter–  September 28, 1873 to J.L. Drew, from William Farrell about inability to pay with wheat at only 70 cents a bushel and asks for extension.
Letter–  July 10, 1874 to J.L. Drew, from G.D. Hendericks about client asking for new contract.
Letter–  August 14, 1874 to J.L. Drew, from H.F. Andrew asking amount due for a client.
Letter–  August 26, 1874 to J.L. Drew, from E.R. Hinckley sending application and checks for land.
Letter–  November 17, 1874 to J.L. Drew, from J.A. Parkin sending payment on specified parcel of land.
 
Oversized documents stored OS Cab 2-D9
New York Office Journal, July 1854 till April 1855
Abstract General Ledger of the Mississippi and Missouri Railroad Company, June 1, 1861
 
Subject Heading Cross Reference
 
Business & Industry–Real Estate and Surveying
Documents & Letters
Railroads–CRI & P RR
Railroads—Mississippi & Missouri RR
Railroads–Misc.
 
People
–Cook, Ebenezer
–Drew, J. L.
–Kimball, A.
–Shelley, D. B.
 
 
INVENTORY
 
Ruth A. Cuber 2004-009
Donor: Christina Kastell
Inclusive Dates: 1924 – 1935
 
Biography: Ruth was born on February 19, 1900 to Mary Lavinia Flanagan Scheetz Cuber and John Edward Cuber of Iowa City. Her father owned the barbershop in the St. James Hotel of Iowa City, but died when Ruth was five years old. The sisters and brother were close all their lives. When only 16, Ruth began to work as a nurse’s maid at the Children’s Hospital of the University of Iowa. It was here she developed a burning desire to become a nurse. She fulfilled her dream by graduating from the Moline Public Hospital School of Nursing in January of 1927. Nursing became her life. She worked first at the Moline Public Hospital and the Auburn Park Hospital near Chicago. She culminated her career at the St. James Hospital in Chicago Heights, retiring from active nursing in 1967. During her career, Ruth nursed countless patients back to health and was always greatly beloved by her patients. Ruth returned to her hometown Iowa City in 1972, and resided at 916 North Dodge Street. Ruth was a fifty-year member of Eastern Star and a member of the Amistad Circle. Ruth Adelaide Cuber passed away on September 7, 2002 after an extended illness.
 
Scope Notes: This collection includes materials from Ruth Cuber’s career as a nurse.
 
Inventory
Folder 1
•            Notebook of Ruth’s finances, lectures, class notes and misc.
Folder 2
•            Notebook of class notes
     Folder 3
•            The Turrent, 1928, Moline Public Hospital Nursing School class book
     Folder 4
•            Moline Public Hospital Nursing School, Misc. class notes & papers, personal
Stationery & calling card
     Folder 5
•            Moline Public Hospital Nurse’s School, Exam papers, 1924-1926 
     Folder 6
•            Certificates: 1. Registered Nurse – State of Illinois, 2. Pediatrics – Children’s Memorial Hospital, Chicago, 3. Hospital Day Souvenir – Moline Public Hospital,   4. Scores from Registered Nurse Exam, 5. Illinois High School Graduate Equivalency Exam Results, 6. Nurse Registration Cards, 1930-1935, 7. Illinois State Nurses Assn. Card, 1932, 8. Rock Island Arsenal Pass, 1930-issued to medical personnel 
     Folder 7
•            Automobile Papers & Personal Papers: 1. Chicago Club papers & cards, 2. Illionis Wheel Tax License, 3. IL Auto Registration, 1930-1932, 4. Moline Traffic Ordinance, 1927, 5. IL Driving Rules, 1928, 6. Moline Public Library Card, 1933, 7. Paradise Theater Card, Moline

Archive Inventory: B

Explore Putnam’s Archive Inventory under the letter “B.” These items are available by research request. Serious inquiries only.

INVENTORY
 
Bald Collection 2003-2
 
Inclusive dates
 
c. 1925 – 1965
 
Scope Notes
 
Collection consists of magazines, catalogs, flyers and instruction and parts sheets related to the short wave radio equipment which are part of same donation. Material was used by Frank Bald when he lived in Buffalo, Iowa.
 
Inventory
Books
2003.2.70          Popular Electronics, May 1964 “How to Rebuild Old Radio Receivers”
2003.2.71          The Radio Amateur’s handbook: The standard manual of amateur radio communications, 1944 Edition, published by The American Radio Relay League, 1943.
Folder 1
2003.2.47          “B-T Counterphase six” price list, n.d.
2003.2.48          B.T. No. 2 with 2 stages of amplification, diagram and instruction sheet
2003.2.49          Same as previous
2003.2.50          Drilling Template for . . .Variable condenser
2003.2.51          Unidentified drilling template
2003.2.52          Instruction sheet for use of the “FADA” Vernier Attachment
2003.2.53          Flyer for S.O.S. Batteries manufactured by Victor Storage Battery Co., Rock Island, IL; stamp, sold by Ed. R. Harrison, Davenport
2003.2.54          Price sheet/brochure for “Radio Sets and Parts given with Purchased of Larkin Products”
2003.2.55          Price or cost sheet for various radio parts, typed
2003.2.56          Price or cost sheet for various radio parts, hand written
2003.2.57          Price or cost sheet for various radio parts, hand written
2003.2.58          Price list “Construct Your Own Radio Apparatus Using “FADA” Parts”
2003.2.59          Same as previous
2003.2.60          Order blank for Montgomery Wards
2003.2.61          Price list for Schnell’s Tuner and other equipment
2003.2.62          Flyer for Bremer-Tully “Improved” Short Wave Outfit
2003.2.63          Flyer with prices for Jefferson Super-Sensitive Amplifying Transformers
2003.2.64          Flyer for Bremer-Tully Mfg. Co., Chicago, radio equipment
2003.2.65          Flyer with prices for FADA Radio Parts
2003.2.66          Flyer for Thorola Loud Speaker
2003.2.67          Instruction sheet for Thorola loud speaker
2003.2.68          Flyer for Handy Charge by Interstate Electric Co.
2003.2.69          Flyer for FADA Radio equipment “Home Entertainment Deluxe”
 
Subject Cross-reference
Business & Industry—Misc.
Communication—Misc.
Communication—Radio
Recreation—Misc.
 
 
INVENTORY
 
Black Hawk Hiking Club Collection 1998-95
 
Scope Notes: This collection, donated by Elma Boyer Horst, contains archival materials related to the Black Hawk Hiking Club, founded by John Hauberg in 1920. The collection in comprised mainly a complete run of the club’s annual bulletin, which lists hikes and other activities. An later donation of the annual bulletins is from Ruth Brink and are located in folders 4 and 5
 
Book 1 – Bound copies of Bulletins from 1920 – 1965
 
Book 2 – Bound copies of Bulletins from 1965 – 1982
 
Folder 1
BHHC programs
 
Folder 2
Bulletins 1982 – 1998
 
Folder 3
50th Anniversary Booklet
John Hauberg A Memorial booklet
2 Newspaper clippings
Big Hike Song
Poem by John Hauberg
 
Folder 4
Bulletins 1924-1970
 
Folder 5
Bulletins 1970-1999
50th Anniversary booklet
 
SUBJECT CROSS REFERENCE
 
ORGANIZATIONS & CLUBS–MISC.
RECREATION–CAMPING OR OUTINGS
PORTRAIT–HAUBERG, JOHN
 
 
INVENTORY
 
Bowlby Music Store Collection        2001-29
 
Inclusive dates c. 1918 – 1995
 
Scope Notes: The collection contains material related to the music performance and business activities of Gail Johnson, owner of Bowlby Music House, c. 1958-2000.. It includes sheet music (mostly 1950s and 1960s), business forms and correspondence, and music catalogs for instruments (1980s). It also contains 8 items – photographs and postcards – related to James A. Fuller’s violin shop, c. 1918. The donation also includes a Paul Norton print Kahlke Quinlan, His Last Visit, a LP album, and Bowlby Music Store buttons, patches and pins. See accession file for more information.
 
See Music in the Quad Cities Oral history Collection for interview with Gail Johnson.
 
Folder 1
2001.29.10        Business card – Bowlby Music House/Gail Johnson
Sheet music unless otherwise noted:
2001.29.14        The Twist by Hank Ballard, Armo Music Corp and Jay & Cee Music Corp., NY, 1959
2001.29.15        The Wedding Samba by Abraham Ellstein, Allan Small and Joseph Liebowitz, Duchess Music Corp., NY, 1948
2001.29.16        Those Lazy Hazy Crazy Days of Summer by Charles Tobias and Hans Carste, Comet Music Corp, NY, 1963; sung by Nat King Cole (on cover)
2001.29.17        Music book The Palmer-Hughes Twist Book for Guitar, Alfred Music Co., Inc., NY, 1962, containing New Twist, Pony-Tail Twist, Turn-Around Twist, Screw-Driver Twist, The Bingo Twist, The Astronaut Twist, The Boogie-Woogie Twist
2001.29.18        Tammy by Jay Livingston and Ray Evans, Northern Music Corp., NY, 1957. From “Tammy and the Bachelor”, sung by Debbie Reynolds (on cover)
2001.29.19        Sheet music hand written Henry the 8th, Vacation, Baby Elephant Walk and You Were Only Fooling, n.d.
2001.29.20        Love is a Many-Splendored Thing by Paul Francis Webster and Sammy Fain, Miller Music Corp., NY, 1955. From movie by same name.
2001.29.21        Return to Me by Carmen Lobardo and Danny Di Minno, Southern Music Publ. Co., 1957, recorded by Dean Martin (on cover)
2001.29.22        Do I Love You Because You’re Beautiful by Richard Rodgers and Oscar Hammerstein, Williamson Music, Inc., NY, 1957, from Cinderella
2001.29.23        Tina Marie by Bob Merrill, Roncom Music Co., NY, 1954, sung by Perry Como (on cover)
2001.29.24        Unchained Melody by Hy Zaret and Alex North, Frank Music Corp, NY, 1955. From movie “Unchained”
2001.29.25        Are You Sincere by Wayne Walker, Cedarwood Publ. Co., Inc., NY, 1957. Recorded by Andy Williams (on cover). Stan Stone Music House stamp on cover.
2001.29.26        No Arms Can Ever Hold You by Art Crafer & Jimmy Nebb, Gil Music Corp, NY, 1955. Recorded by Pat Boone (on cover).
2001.29.27        So Rare by Jack Sharpe & Jerry Herst, Robbins Music Corp, NY, 1937, Recorded by Jimmy Dorsey (on cover)
2001.29.28        Volare by Mitchell Parish & Domenico Modugno, Robbins Music Corp., NY, 1958. Recorded by Alan Dale (on cover)
2001.29.29        Handwritten sheet with Valare lyrics and performance notes
2001.29.30        Allegheny Moon by Al Hoffman & Dick Manning, Oxford Music Co., NY, 1956. Recorded by Patti Page (on cover). Cooks Music Shop stamp on cover.
2001.29.31        Music book 20 All-Time Hit Paraders No. 19 for Clarinet with piano accompaniment, c. 1956; contains Delilah Jones, Mr. Wonderful, Ivory Tower, I Want You to be My Girl, Chicago, (You’ve Got) The Magic Touch, Innamorata (Sweetheart), Goodbye (Benny Goodman’s Theme Song), My Little Angel, Little Girl of Mine, Dardarella, Blue (and Broken Hearted), Saint’s Rock & Roll, A Little Love Can Go a Long Way, Rock Island Line, Desire, Walk Hand in Hand, Graduation Day, Blue Porcelain, Hot Diggity
2001.29.32        Pretend by Lew Douglas, Cliff Parman and Frank Lavere, Brandon Music, Co., NY, 1952. Recorded by Nat King Cole (on cover)
2001.29.33        The Boys’ Night Out by Sammy Cahn and James Van Heusen, Miller Music Corp., NY, 1962. From the movie by same title.
2001.29.34        The Hawaiian Wedding Song by Al Hoffman, Dick Manning and Charles E. King, Rickwick Music Corp., 1926. Recorded by Andy Williams (on cover)
2001.29.35        Shine on Harvest Moon by Nora Bayes and Jack Norworth, Remick Music Corp., NY, 1908 (printed 1951).
2001.29.36        My Foolish Heart by Victor Young and Ned Washington, Saintly-Joy, Inc., NY, 1949. From movie by same title.
2001.29.37        Smoke Gets in Your Eyes by Otto Harbach and Jerome Kern, T. B. Harms Co., NY, 1933. Recorded by The Platters ( on cover)
2001.29.38        Stardust by Mitchell and Hoagy Carmichael, Mills Music, Inc., NY, 1929
2001.29.39        No Beer in Heaven by Walter E Jagiello, Jay Jay Publ. Co., 1965. Stan Stone Music House stamp on cover.
 
Folder 2
Sheet music continued:
2001.29.40        Handwritten lyrics Always Hurt with performance notes
2001.29.41        Cotton Candy by Russ Damon, Al Gallico Music Corp., NY, 1964 for various instruments
2001.29.42        The Girl from Ipanema by Antonio Carlos Jobim, Norman Gimbel, Vinicius De Maraes, Duchess Music Corp., NY, 1958. Stan Stone Music House stamp on cover.
2001.29.43        Mills Showcase of Hits for alto sax with piano accompaniment, Mills Music, Inc., contains For Me and My Gal, I’m Gettin’ Sentimental Over You, Caravan, Stars Fell on Alabama, That’s My Desire, Who’s Sorry Now, Girl of my Dreams, I Can’t Give You Anything But Love, Bugle Call Rag, The Sheik of Araby, I Surrender Dear, Don’t Worry ‘Bout Me, Hands Across the Table, Ain’t Misbehavin’, Dinah, Dear Old Southland, Jealous, Margie, Solitude, Ma (He’s Making Eyes at Me), Billy (I Always Dream of Bill), Does Your Heart Beat for Me?, I Let a Song Go Out of My Heart, I Can’t Believe that You’re In Love With Me. Most songs from 1920s and 1930s.
2001.29.44        Twist Combos No. 1, for E-flat instruments, 1962 contains: The Continental Twist, Doin’ the Twist, Doodlin’ Twist, French Twist, The Hucklebuck Twist, Mexican Twist, Mister Twister, Palladium Twist, Peppermint Twist, Rock-A-Bye Twist, Silhouette Music Corp., NY, 1956 (1959). Bowlby Music House sticker on cover.
2001.29.45        Sweet Eloise by Mack David and Russ Morgan, Shapiro, Bernstein & Co., Inc., NY, 1942
2001.29.46        20 All-Time Hit Paraders No. 50 for E-flat instruments, Music of Today, Inc., NY, c. 1962, contains: A Swingin’ Safari, A Taste of Honey, Alley Cat, Autumn Leaves, Call Me Mr. In-Between, Countdown, Cruising Down the River, Devil Woman, I Left My Heart in San Francisco, I Love You the Way You Are, It Might as Well Rain Until September, Patches, Ramblin’ Rose, Roses are Red, Ten Lonely Guys, Theme from “Route 66”, Tom Dooley, What Kind of Love is This, You Belong to Me, Your Nose is Gonna Grow
2001.29.47        Raindrops Keep Fallin” on My Head by Hal David and Burt Bacharach, Blue Seas Music, Inc., 1969. From the movie “Butch Cassidy and the Sundance Kid”, movie stars on cover.
2001.29.48        Liechtensteiner Polka by Ed. Kotscher and R. Lindt, Burlington Music Corp., NY, 1957 in German. Recorded by Will Glahe (on cover)
2001.29.49        Home for the Holidays by Al Stillman and Robert Allen, Roncom Music Co., 1954. Recorded by Perry Como (on cover)
2001.29.50        All the Way by Sammy Cahn and James Van Heusen, Barton Music Corp., NY, 1957. From movie “The Joker is Wild”, sung by Frank Sinatra (on cover)
2001.29.51        Everybody Loves Somebody by Irving Taylor and Ken Lane, Sand Music Corp., NY, 1958. Recorded by Dean Martin (on cover). Cook’s Music Shop stamp on cover.
2001.29.52        Old Cape Cod by Claire Rothrock, Milt Yakus, and Allan Jeffrey, George Pincus & Sons Music Corp., NY, 1956. Recorded by Patti Page (on cover)
2001.29.53        Winchester Cathedral by Geoff Stephens, Southern Music Publ. Co., Inc., NY, 1966. Recorded by Geoff Stephen’s New Vaudeville Band (on cover).
2001.29.54        Sincerely by Harvey Fuqua & Allen Freed, Regent Music Corp., NY, 1954. Recorded by the McGuire Sisters (on cover)
2001.29.55        Music book Time to Twist for E-flat instruments, 1962, contains: Peppermint Twist, Ballin’ the Jack, There’ll Be Some Changes Made, Poinciana, Cockeyed Mayor of Kaunakaki (Hula Twist), Give Us Back the Twist, Original Dixieland One-Step, What A Difference A Day Made, Jazz Me Blues, Let’s Dance. Bowlby Music House sticker on cover
2001.29.56        Music book Twist Combos No. 1 for C instruments, 1962, contains: The Continental Twist, Doin’ the Twist, Doodlin’ Twist, French Twist, The Hucklebuck Twist, Mexican Twist, Mister Twister, Palladium Twist, Peppermint Twist, Rock-A-Bye Twist. Bowlby Music House sticker on cover.
2001.29.57        Music book Popular Solos & Combos for Guitar, Edward B. Marks Music Corp, NY, 1962, contains: Satin Doll, Take Five, Autumn Leaves, The Alley Cat Song, Stranger on the Shore, Blame It on the Bossa Nova, I Left My Heart in San Francisco
2001.29.58        Music book Something Old, Something New, Supplement Vol. II, unbound, includes Ballad of Bonnie and Clyde, By the Time I Get To Phoenix, Cab Driver, Can’t Take my Eyes Off You, Dear Eloise, Fool of Fools, For Once in My Life, Goin’ Out of My Head, Gonna Get Along Without Ya Now, Guess Who’s Coming to Dinner, Hurry Sundown, If He Walked into My Life, Jackson, The Last Waltz, Lay Some Happiness on Me, Live for Life, The Look of Love, Love in Ev’ry Room, Love is Blue, A Man and A Woman, My Cup Runneth Over, Ode to Billy Joe, Pleasant Valley Sunday, Release Me, Step to the Rear, Summer Wine, Sunny, Theme from Valley of the Dolls, Tiny Bubbles, Tomorrow, To Give, To Sir with Love, Up, Up, and Away, Walkin’ in the Sunshine, We Can Fly, The World We Knew, Yesterday, Yesterday I Heard the Rain
2001.29.59        Music book, photocopied or mimeographied, unbound
 
Folder 3
2001.29.60        2 pages typed, song list, labeled “fast” and “medium and slow tunes”
2001.29.61a-g  Blank contract forms from Musicians Union
2001.26.63        The Century Musical Dictionary, 1923
2001.26.64        Book “The Lewis Collection, Old Violins, Old Violas, Cellos, Bows”, 1955
2001.26.65        Letter re: Bowlby Music House purchased by Gail Johnson, dated May 20, 1958
2001.29.66a-b  Fun Times Magazine, Quad Cities visitors guide, May-June 1974, 2 copies
2001.29.67        Wall calender, Bowlby Music House, 1999
2001.29.68        Postcard of Hall Wiese Orchestra
2001.29.77        Receipt from David Brownell for viola, July 9, 1981
 
Folder 4
2001.29.62        Testimonial booklet for James A. Fuller & Sons
2001.29.69        B/W photograph of Fuller Violin Makers
2001.29.70        B/W photograph of [James A Fuller] seated in violin shop
2001.29.71        Hand colored photograph of [James A Fuller] seated in violin shop, caption “Jas. A. Fuller & Sons, Jewel A. & Erwin E.”
2001.29.72        B/W photograph of [James A Fuller] seated in violin shop, office area
2001.29.73        B/W photograph of 4 views of Fuller Violin Shop
2001.29.74        Advertisement for Jas. A. Fuller & Sons, Dubuque, Iowa
2001.29.75        B/W photograph of violin shop, March 1918
2001.29.76        B/W studio photo of man with violin parts
 
Folder 5
2001.29.78a-c  Flyer, order form, and envelope for Spyder Stands
2001.29.79        Price list from E. F. Dean, Flutemakers, July 1984
2001.29.80a-b  Letter and flyer re: Conn’s Lease Plan, [Dec. 1981]
2001.29.81a-c  Letter, order form and envelope for the Selmer Company Lease Plan, Dec. 1981
2001.29.82a-c  Letter, and 2 page enclosure re: First National Bank checking account fees Dec. 1981
2001.29.83a-c  Letter, flyer, and price list, Saga Musical Instruments, 1983
2001.29.84        Flyer for S. Frederics Piccolo
2001.29.85a-c  3 flyers for Muramatsu Flutes
2001.29.86        Flyer for E. F. Dean, Flutemakers, 1984
2001.29.87a-d  4 flyers for tubas made by Custom Music Company
2001.29.88        Flyer for oboes and English horns made by Custom Music Company
2001.29.89a-b  2 flyers for bassoons made by Custom Music Company
2001.29.90        Catalog for Howard Core & Co., tools for making instruments
2001.29.91        Newsletter for Howard Core & Co., Oct. 1985
2001.29.93        Brochure and letter for violins from Saga Musical Instruments
2001.29.94        6 pieces of correspondence and brochures from Music Instrument Supply Companies
2001.29.95        Card for recording payments of purchase
2001.29.96        Program from Bowlby’s Music Festival, 1951
2001.29.97        Program from Bowlby’s Music Festival, 1952
2001.29.98a-e  Rental contract pad, blank, 1990s
2001.29.99a-d  4 copies of statement form, blank, 1990s
2001.29.100     Program for Bowlby Music Festival, 1954
2001.29.101-102            Gail Johnson’s business card, 2 copies
2001.29.103     Dave Dickmeier business card
2001.29.104     Instrument rental information, single printed page
2001.29.105a-d 2 copies of Christmas Card, 1960s with envelopes
2001.29.106a-b 2 copies of letterhead, 1950s or 60s
2001.29.107     Letterhead, Rock Island and Moline locations, 1980s or 90s
2001.29.108     Brochure about music’s advantages “All This You Do . . . “
2001.29.109     Pad of receipts – Bowlby Studio of Music
2001.29.110     Pad of registration forms, Bowlby Studio of Music
2001.29.111     Enrollment acknowledgement letter
2001.29.112     Award of merit card, given to music students
2001.29.113     Bowlby letterhead “Musical Merchandise”
 
Not in folder
2001.29.92             Bruno Means Security Co., Catalog No. 94
2001.29.114                     Box “Gold Bond Carbon Paper”
 
Subject Headings
 
Business & Industry–Music Stores
Music–Bands
Music–Choruses & Singers
Music–Instruments
Music–Misc.
Music–Recordings & Equipment
People–Fuller, James A.
               Johnson, Gail
 
 
INVENTORY
 
Boy Scouting Collection 2000-22
 
Inclusive dates: c. 1987-1999
 
Scope Notes: This collection contains Boy Scouting catalogs, magazines and programs assembled by local Scout Leader Ray Norton. The majority of the collection consists of 1990s issues of the Illowa Scouter, newsletter of the Boy Scouts of America (BSA) Eastern Iowa, Western Illinois Council. Norton became involved in Scouting when his sons, John and Jeff, joined the Cub Scouts. Norton served as Assistant Cub Scoutmaster and Scoutmaster for Troop 5 from 1987 to 1995.
 
Folder 1
Booklet “Scout Ceremonies” published by BSA, 1987
 
Folder 2
Official Catalogs, 1994, 1995, 1996, 1998
 
Folder 3
Booklet “Troop Program Features, 1997-98
 
Folder 4
“Scouting” magazine published by the National BSA, Mar/Arp 1999, Jan/Feb 1999, Nov/Dec 1998, Sept 1994, Nov/Dec 1991
 
Folder 5
Illowa Scouter, newsletter of the Illowa Council (Eastern Iowa, Western Illinois) of BSA
Pilot issue, January 1991
1991: January 1st, August, October, November
1992: March, April, May, June, August, October, December
 
Folder 6
Illowa Scouter, newsletter of the Illowa Council (Eastern Iowa, Western Illinois) of BSA
1993: January, March, April, June, August, September, October, November, December
1994: undated, January, February, June/July, August, October
 
Folder 7
Illowa Scouter, newsletter of the Illowa Council (Eastern Iowa, Western Illinois) of BSA
1995: February, March, April, May, June/July, October,
1996: August, September, October
 
Folder 8
Illowa Scouter, newsletter of the Illowa Council (Eastern Iowa, Western Illinois) of BSA
1997: February, March, April, June, October, November
1998: February, March, September, October, November
1999: January, February
 
Subject Heading Cross Reference
Organizations & Clubs–Boy Scouts/Girl Scouts
People–Norton, Ray
 
 
INVENTORY
 
BRAMMER COMPANY COLLECTION               1999-40
 
Acquisition Review Committee list: 99-4
Deposit Number: FY98-106
Association Link (References/Associations): HALL02
Date acquired: March 22, 1999
Status date: May II, 1999
Number of objects in accession:
 
Background information sketch about donor/objects:
 
The items were purchased/collected at Brammer warehouse during week of March 15-19, 1999 when Brammer was selling out contents of offices and warehouse at West Central Park and Rockingham Road facilities. The items were discards and purchased for 10 cents each. The 2 3-ring binders were $1.00 a piece.
 
The 35 mm slides illustrate how kitchens were designed with Brammer Cabinets prior to C.A.D.
 
The Paul Norton watercolor is an original painting of a c. 1971 Brammer Kitchen. Paul Norton is a local artist.
 
The safety award was issued to Brammer by Wausaw Insurance.
 
Objects:
1-2.       3-ring binders with “Brammer” name
3.          1 black vinyl Brammer sales binder with product
information for 1997 [Product information #ed 1999.40.3A-PP]
4-7.       4 product information printed materials
8-10.    3 envelopes with Brammer name imprinted
11-15. 5 35 mm slides
16.        1 framed Paul Norton watercolor of a Brammer kitchen c 1971
17.        1 safety award certificate
18.        1 color photograph of a kitchen display
 
[All objects, except no. 16, stored in archives]
 
 
INVENTORY
 
Broadway Theater League Collection 1997-47
Dates: c. 1960-1997
 
SUMMARY
Broadway Theatre League archives, May 1960 to June 1997, and telex machine. Includes photographs, scrapbooks and show posters.
 
NO. OF OBJECTS: 105
 
See also 1998-81, 1998-16 and 1998-79
 
INFORMATION ABOUT DONOR/OBJECTS:
 
The items were deposited during on on-site visit from the President of the Broadway Theatre League, Mr. Norman Kelinson. The archives trace the history of the organization from its conception in May of 1960 to its demise in June of 1997. Formed by three Quad City residents, Mr. David Palmer, Mr. Henry Hook and Mr. Norm Kelinson. Mr. W. Clemons was president of the organization from 1960 to 1977. He was succeeded by Mr. Kelinson. The first Executive Director was Mary Nighswander.
 
9:53, 8-15-1997 Called depositor to follow-up on conversation with Director about the City’s interest in acquiring the duplicate posters. Also added a Western Union Telex used by the Broadway Theatre League.
 
Depositor will call back with time to identify photographs.
 
54, 8-25-1997 called depositor to arrange for the deposit of the Telex machine, follow-up to the City’s request and arrange meeting time to ID photographs. Tuesday or Wednesday of this week, morning.
 
OBJECT LIST:
1.          1 4 x 5″ B&W photograph, meeting, 1963
2.          1 8 x 10″ B&W photograph, Broadway Theatre League membership table, 1963
3.          1 8 x 10″ B&W photograph of interior of the RKO Orpheum Theatre (currently The Adler Theatre), 1963
4.          1 4.5 x 6.4″ B&W photograph of BTL meeting, man to left , two women to right, 1963
5.          1 6.5 x 8.5″ B&W photograph of three women standing before a grandfather clock holding various BTL program posters, c. 1964
6.          1 6.5 x 8.5″ B&W photograph of two women holding a 1970-1971 BLT membership poster, 1970
7.          1 3.5 x 3.5″ B&W photograph of a BTL gathering, S individuals around a table, August 1974
8.          1 3.5 x 3.5″ color photograph of a BTL dinner gathering, four men around table and woman in fuchsia at center, 1966
9.          1 3.5 x 3.5″ color photograph of a BTL dinner gathering, four men around table and woman in blue at center, 1966
10.         1 3.5 X 3.511 color phtograph of a BTL dinner gathering, women in black to left, man with beard to right, 1966
 
OBJECT LIST 2:
11.        1 3.5 x 3.5″ color photograph of a BTL dinner gathering, five men around table, 1966
12.        1 3.5 x 3.5″ color photograph of a BTL dinner gathering, two men at table, 1966
13.        1 3.5 x 3.5” color photograph of a BTL dinner gathering, two men at table with women in red at center, 1966
14.        1 3.5 x 3.5” color photograph of a BTL dinner gathering, two men at table with women in black at center, other tables in background, 1966
15.        1 3.5 x 3.5″ color photograph of a BTL dinner gathering, three women with man second from right, 1966
16.        1 3.5 x 3.5″ color photograph of a BTL dinner gathering, two men at table with Coke bottle at FC, 1966
17.        1 loose bound collection of 1983-1984 season of newspaper clippings relating to BLT, c. 1983-1984
18.        1 brown vinyl scrapbook of the 1980 to 1985 BTL seasons–newspaper clippings and programs
19.        1 8 x 10″ B&W photograph of dinner party for Mary Nighswander, first Executive Director of BTL
 
OBJECT LIST 3:
20.        1 brown vinyl scrapbook of the BTL’s 1964-1973 seasons–newspaper clippings and programs
22.        1 3.5 x 3.5″ color photograph of a BTL dinner meeting, three men and two women around a square table, 1968
23.        1 3.5 x 3.5″ color photograph of a BTL gathering, man holding women in white and black plaid jacket, 1968
24.        1 3.5 x 3.5” color photograph of a BTL dinner gathering, two men and two women around table, waitress in background, 1963
25.        1 3.5 x 3.5” color photograph of a BTL activity, man in grey suit two women to right, 1966
26.        1 5 x 8″ reproduction, B&W photograph of Mary Nighswander (Executive Director of BTL) with Imogene Coca
27.        1 black vinyl scrapbook of the BTL’s 1960-1971 seasons–newspaper clippings and programs
28.        1 brown vinyl scrapbook of the BTL’s 1974-1980 seasons–newspaper Clippings and programs
[# 29 skipped]
30.        1 newspaper clippings from the Go section of the Quad City Times, featuring the play “Cats”, Feb, 1990
31.        1 show poster “Noises Off”, Mar. 18-19
 
 
 
OBJECT LIST 4:
32.        1 show poster “Evita”, 1982
33.         1 show poster “The Royal Hunt of the Sunil, Nov 1
34.        1 show posters “Agnes of God”, Feb. 27
35.        1 show posters “The Apple Tree”, March 11
36.         1 show posters “They’re Playing Our Song”, Oct. 12-13
37.         1 show posters “Hadrian VII”, March 15-16
38.         1 show posters “Cactus Flower”, Oct. 8
39.         1 show posters “The Odd Couple”, 1997
40.         1 show poster “Gigi”, January 22, 1996
41.         1 show poster “Porgy and Bess”, Feb. 11
42.         1 show poster “Cabaret”, January 25, 1994
43.         1 membership drive posters, featuring 1970-1971 season plays, 1970
44.         1 membership drive poster, featuring season plays
45.         1 show poster “My One and Only”, Feb 7
46.         1 show posters “The Gin Game”, Oct. 6-7, 1978
47.         1 show poster “The Odd Couple”, Feb 14
48.         1 show poster “Move Over Mrs. Markham,” Oct
49.         1 show posters “The Impossible Years,” March 26
50.         1 show posters “Annie”, Nov. 23-24-25, 1977
51.         1 show posters “The Lion in Winter”, Jan 23
 
OBJECT LIST 5:
52.        1 show posters “Deathtrap”, Feb. 18-19
53.        1 show posters “Together Tonight! Jefferson, Hamilton and Burr”, March 8-9-10
54.         1 show posters “Spofford!”, Oct 28
55.         1 show posters “Oliver”, Oct. 17-18
56.         1 show poster “Tintypes”, Nov. 8-9
57.         1 show poster “Patsy Kelly in Irene”, Nov. 3-4-5
58.         1 show posters “Barbara Britton in Forty Carats”, Nov. 16-17
59.        1 show posters “Children of a Lesser God”, March 29-30
60.         1 show poster “Alan Bergamnn in Luther”, Jan. 12
61.         1 show poster “Sheila Smith as Marne”, Nov. 11
62.         1 show poster “The Same Time Next Year”, Feb. 13-14-15
63.         1 show posters “Patrice Munsel in Applause”, March 12-13
64.         1 show poster “The Subject was Roses”, Jan. 25, 1965
65.         1 show posters “Wait Until Dark”, Sept. 26
66.         1 show poster “Kenneth Nelson Half a Sixpence”, Oct. 4
67.         1 show posters “June Wilkinson in Any Wednesday”, May 3
68.         1 show posters “Your Own Thing”, Mar. 10, 1968
69.         1 show poster “The Will Rogers Follies”, Nov. 13
70.         1 show poster “She Loves Me”, Oct. 31
71.         1 show poster “Meet Me in St. Louis”, April 2
 
OBJECT LIST 6:
72.        1 show posters “Bob Fosse’s Dancin”’, April 29
73.         1 show posters “Sugar Babies”, 1979
74.         1 show posters “Barnums”, March 28-29-30
75.         1 show posters “Cats”, Mar 25-26
76.         1 show posters “11m Not Rappaport”, Oct. 21
77.         1 show posters “The Tap Dance Kid”, Oct. 6-7
78.         1 show posters “On the 20th Century”, March 2-3
79.         1 show posters “Cole Porter’s Can-Can”, April 6-7
80.         1 show poster “42nd Street”, Nov. 11
81.         1 show posters “Lend Me a Tenor”, Feb. 11
82.         1 show poster “Me and My Girl”, Sept. 28
83.         1 show poster “Lerner & Loewe’s Camelot”, Mar. 22
84.         1 show posters “Neil Simon’s Rumors”, Oct. 20
85.         1 show poster “Evita”, Oct. 10, 1994
86.         1 show poster “Man of La Mancha”, Oct. 14
87.         1 show poster “Stella Parton in Gentlemen Prefer Blonds”, Nov. 4
88.        1 show poster “Dracula”, Feb. 11-12
89.         1 show posters “Oliver”
90.         1 show poster “Guys and Dolls”, Dec. 6, 1994
91.         1 show poster “Amadeus”, Feb. 21-22, 1983
92.         1 show poster “Christmas Carol”, Dec. 9
 
 
OBJECT LIST 7:
93.        1 show poster “50th Anniversary Celebration of Oklahoma”, Mar. 15, 1994
94.         1 show poster “Ziegfeld”, Feb. 12
95.         1 show poster “42nd Street”, May 27-28-29, 1981
96.         1 show poster “The Mystery of Edwind Drood 11, Dec. 1- 8
97.         1 show poster “Cyrano De Bergerac”, Oct. 7-8
98.         1 show poster “Fiddler on the Roof”, Nov. 30
99.         1 show poster “The magic of David Copperfield11, Apr. 8-9
100.      1 show poster “Gigi”, Oct. 15-16
101.      1 show poster “Grand Hotel the Musical”, March 8
102.      1 show poster “Cole Porter’s Anything Goes”, Nov. 13
103.      1 show poster “Gypsy”, Jan. 28
104.      1 show poster “Joseph and the Amazing Technicolor Dreamcoat”, Nov. 21-22
105.     1 Western Union telex machine, c. 1960s?
 
 
Portrait Cross Reference
Portrait — Coca, Imogene (26)
— Nighswander, Mary (19, 26)
 
[Cross reference added 01/09/2012 – digital only; not added to collections folders]
 
 
INVENTORY
 
Broadway Theatre League Collection 1997-96
Dates: c. 1960-1996
 
SUMMARY OF OBJECT LIST
122 programs from various plays sponsored by Broadway Theatre League, c. 1960-1996. Corresponds to previous accessions 1998-16, 1998-79 and 1998-81
 
INFORMATION ABOUT DONOR/OBJECTS:
 
Gift of the Broadway Theatre League (1228 Cofflet Avenue, Bettendorf, IA 52722).
 
Additional information relating to the Broadway Theatre League. See also FY97-18 and FY97-71.
 
The majority of the theatre shows were held at the RKO (currently Adler) Orpheum Theatre, 211 1/2 Brady Street, Davenport, Iowa.
 
Programs contain local advertising, cast listing, Broadway Theatre League Board listings and a program summary.
 
 
OBJECT LIST:
1.          1 theatre program “J.B.”, c. 1960s
2.          1 theatre program “Camelot,” March 22, 1995
3.          1 theatre program “The Pleasure of His Company,” c. 1960s
4.           1 theatre program “Once Upon A Mattress”, March IS, 1961
5.           1 theatre program “Fionrello!”, Monday, May 8, 1961
6.           1 theatre program “Andersonville Trail”, c. 1960s
7.           1 theatre program “The Music Man”, Nov. 13, 1961
8.           1 theatre program “A Thurber Carnival”, Jan. 23, 1962
9.           1 theatre program “Critic’s Choice”, March 13, 1962
10.         1 theatre program “The Best Man”, April 17, 1962
11.         1 theatre program “Mary, Mary”, Sept. 24, 1962
12.         1 theatre program “The Sound of Music”, Dec. 3-4, 1962
13.         1 theatre program “Evita”, Oct. 10, 1994
14.         1 theatre program “Carnival”, March 12, 1963
15.         1 theatre program “A Thousand Clowns”, October IS, 1963
16.         1 theatre program “The Boys from Syracuse”, Apr 7, 1964
17.         1 theatre program “Luther”, Jan. 12, 1965 (autographed)
18.         1 theatre program “A Grand Night for Singing”, 1996
19.         1 theatre program “Any Wednesday”, May 3, 1966
20.         1 theatre program “Guys & Dolls”, Dec. 5, 1994
 
OBJECT LIST 2:
21.        1 theatre program “Barefoot in the Park”, Nov. 23, 1965
22.        1 theatre program “Absence of a Cello”, Feb. I5, 1966 (autographed)
23.         1 theatre program “Royal Hunt of the Sun,” Nov. 1, 1966
24.         1 theatre program “Joseph,” March 16-17, 1996
25.         1 theatre program “Wait Until Dark,” Sept 26, 1967
26.         1 theatre program “The Lion in Winter,” Jan 23, 1968
27.         1 theatre program “The Impossible Years”, Mar 26, 1968
28.         1 theatre program “Godspell,” Feb 5-6, 1973
29.         1 theatre program “Hello, Dolly!” Feb 20, 1968
30.         1 theatre program “On a Clear Day You Can See Forever,” Feb 6, 1968
31.         1 theatre program “Cactus Flower,” Oct 8, 1968
32.        1 theatre program “Fiddler on the Roof,” Nov 12, 1968
33.         1 theatre program “Man of LaMancha”, Dec. 17, 1968
34.         1 theatre program “The Apple Tree”, March 11, 1969
35.         1 theatre program “Spofford”, Oct. 28, 1969
36.         1 theatre program “Will Roger Follies”, Nov. 13, ?
37.         1 theatre program “Cabaret”, Jan. 25, 1994
38.         1 theatre program “Oklahoma!”, March 15, 1994
 
OBJECT LIST 3:
39.        1 theatre program “Butterflies Are Free”, Nov. 22-23, 1971
40.         1 theatre program “Mame”, November II, 1969
41.         1 theatre program “Cabaret”, February 10, 1970
42.         1 theatre program “I Do! I Do!”, January 20, 1970
43.         1 theatre program “Your Own Thing”, March 10, 1970
44.         1 theatre program “1776″, October 19 & 20, 1970
45.         1 theatre program “Forty Carats”, Nov. 16 & 17, 1970
46.         1 theatre program “Zorba”, January 25 & 26, 1971
47.         1 theatre program “Hardian [Hadrian] VII”, March 15 & 16, 1971
48.         1 theatre program “The Sound of Music”, Oct. 30-31, 1978
49.        1 theatre program “Promises, Promises”, Sept. 27-28, 1971
50.        1 theatre program “You’re a Good Man Charlie Brown,” Oct 18-19, 1971
51.         1 theatre program “Company,” Feb 18-29, 1972
52.         1 theatre program “Sleuth,” Oct 30-31, 1972
53.         1 theatre program “No Sex Please, We’re British,” Nov 13-14, 1972
54.        1 theatre program “Twigs” , Jan. 28-29, 1974
 
OBJECT LIST 4:
55.        1 theatre program “The Effects of Gamma Rays on Man-in-the-Moon Marigolds”, January 23 & 23, 1973
56.         1 theatre program “Applause”, March 12 & 13, 1973
57.         1 theatre program “No, No, Nanette”, Feb. 25 & 26, 1974
58.         1 theatre program “The Prisoner of Second Avenue”, Nov. 5 & 6, 1973
59.        1 theatre program “Two Gentlemen of Verona”, March 25-26, 1974
60.         1 theatre program “Seesaw”, Feb. 10-12, 1975
61.         1 theatre program “Move Over Mrs. Markham”, Oct. 14-16, 1974
62.         1 theatre program “Pippin”, Nov. 11-13, 1974
63.         1 theatre program “The Sunshine Boys”, March 10-12, 1975
64.         1 theatre program “Irene”, Nov. 3-5,1975
65.         1 theatre program “Words and Music”, Dec. 15-17, 1975
66.         1 theatre program “Salute to Broadway” , Oct. 6-8, 1975
67.         1 theatre program “1776”, May 4, 1976
68.         1 theatre program “The Taming of the Shrew”, Oct. 11-13, 1976
69.        1 theatre program “Absurd Person Singular”, Nov. 8-10, 1976
 
OBJECT LIST 5:
70.        1 theatre program “Together Tonight!”, March 8-10, 1976
71.         1 theatre program “Shenandoah” , Jan. 17-19, 1977
72.         1 theatre program “Sherlock Holmes”, Feb. 7-9, 1997
73.         1 theatre program “Bubbling Brown Sugar”, Oct. 10-12, 1977
74.         1 theatre program “Robber Bridegroom”, Dec. 5-7, 1977
75.         1 theatre program “Same Time, Next Year”, Feb. 13-15, 1978
76.         1 theatre program “The Wiz”, Oct. 2-4, 1978
77.        1 theatre program “Blackstone Magic Show”, Feb. 19-20, 1979
78.         1 theatre program “Eubie!”, Sept. 17-18, 1979
122.     1 theatre program “Da”, Nov. 5-6, 1979
79.         1 theatre program “Chapter Two”, Dec. 3-4, 1979
80.         1 theatre program “Deathtrap”, Feb. 18-19, 1980
81.         1 theatre program “Show Boat”, April 2, 1980
82.         1 theatre program “Dancin”‘, Sept. 22-23, 1980
83.         1 theatre program “The Gin Game”, Oct. 6-7, 1980
84.         1 theatre program “A Chorus Line”, November 10-12, c. 1980s
85.         1 theatre program “They’re Playing Our Song”, Oct. 12-13, c. 1980s
86.         1 theatre program “Annie”, Nov. 23-25, c. 1980
87.         1 theatre program “Children of a Lesser God”, March 28-30, ?
 
OBJECT LIST 6:
88.        1 theatre program “Tintypes”, November 8-9, c. 1982
89.         1 theatre program “Evita”, Dec. 13-15, c. 1980
90.         1 theatre program “Amadeus”, Feb. 21-22, c. 1983
91.         1 theatre program “Barnum”, March 28-30, c. 1983
92.         1 theatre program “Joseph”, Nov. 21-22, 1983
93.         1 theatre program “Agnes of God”, Feb. 27, 1984
94 A-B. 2 theatre programs “Gi Gi”, Oct. 15-16, 1984
95.         1 theatre program “Sugar Babies”, Feb. 22-23, c. 1980s
96.         1 theatre program “David Copperfield”, April 8-9, 1985
97.         1 theatre program “Dracula”, Feb. 11-12, 1985
98.         1 theatre program “Singin’ in the Rain”, Dec. 7, 1987
99.         1 theatre program “Edwin Drood”, Dec. 1, 1988
100.      1 theatre program “Noises Off”, Mar. 18-19, 1986
101.      1 theatre program “Tap Dance Kid”, Oct. 6-7, 1986
102.      1 theatre program “42nd Street”, May 27-19, 1986
103.     1 theatre program “One and Only”, Feb. 7, 1989
104.     1 theatre program “Cats”, March 25-27, 1988
105.      1 theatre program Can-Can”, April 6-7, 1987
106.      1 theatre program “I’m Not Rappaport”, Oct. 21, 1987
107.      1 theatre program “Oliver!”, Feb. 14, c. 1980s
108.      1 theatre program “On the 20th Century”, March 2-3, 1987
 
 
OBJECT LIST 7:
109.     1 theatre program “Brigadoon”, Feb. 25, 1986
110.      1 theatre program “Gypsy”, Jan. 28, 1992
111.      1 theatre program “Ziegfeld”, Feb. 12, 1992
112.      1 theatre program “Meet Me in St. Louis”, Apr. 2, 1992
113.      1 theatre program II Fiddler on the Roof”, ?
114.      1 theatre program “Cyrano de Bergerac”, Oct. 7-8, 1985
115.      1 theatre program “Grand Hotel”, March 8, 1993
116.      1 theatre program “Gentlemen Prefer Blondes”, Nov. 4, 1993
117.      1 theatre program “My Fair Lady”, Feb. 13, 1990
118.      1 theatre program “Broadway Years”, May 7, 1990
119.      1 theatre program “Rumors”, Oct. 20, 1990
120.      1 theatre program “Anything Goes”, Nov. 13, 1990
121.      1 theatre program “Porgy and Bess”, ?
 
 
INVENTORY
 
Broadway Theatre League Collection 1998-79
Dates: c. 1960-1996
 
Summary
Gift of Broadway Theatre League (Mr. Norman Kelinson, Director, 1228 Coffelt Avenue, Bettendorf, IA 52722)
 
22 black and white photographs of Broadway Theatre League shows and performers, c. 1960-1996; 1 color folder relating to the show “On the 20th Century”
 
INFORMATION ABOUT DONOR/OBJECTS:
 
Items were given to the Museum by the Director of the now defunct Broadway Theatre League.
 
OBJECT LIST:
1.          1 B&W 8 x 10″ photograph from? show (man center, surrounded by three women), ?
2.           1 B&W 8 x 10” scene photograph from “Promises, Promises”, L to R Jill O’Hara, Ken Howard, Jerry Orbach
3.          1 B&W 8 x 10” photograph of Jamie Farr and William Christopher in “The Odd Couple”, 1996 (Farr in chair & Christopher to right)
4.          1 B&W 8 x 10” photograph of Jamie Farr and William Christopher in “The Odd Couple”, 1996 (Farr in chair & William to left)
5.          1 B&W 8 x 10″ photograph of Jamie Farr and William Christopher from the “Odd Couple”, 1996 (Farr seated and Christopher standing behind)
6.          1 color 8 x 10″ photograph of M. Rooney (left, dress & wig) and unidentified male playing banjo
7.          1 B&W 8 x 10″ photograph of M. Rooney in hobo costume
 
OBJECT LIST 2:
8.          1 B&W 8 x 10″ scene photograph Dorothy Loudon and Andrea McArdle from “Annie”, 1979
9.          1 B&W 8 x 10″ scene photograph of Joe Inscoe as Fagin in “Oliver’
10.        1 B&W 8 x 10″ scene photograph of the inmates from Mr. Bumble’s workhouse in “Oliver”
11.        1 B&W 8 x 10″ scene photograph of Zachary Stier as Oliver in “Oliver”
12.        1 B&W 8 x 10” scene photograph of Michael D. Cupp as Mr. Bumble and Susan McMahon as widow Corney in “Oliver”
13.        1 B&W 8 x 10″ scene photograph of Zachary Stier as Oliver and friends in “0liver”
14.        1 B&W 8 x 10” scene photograph of Mavis Ray and Jack Aranson from “Da,” c. 1978
 
OBJECT LIST 3:
15.        1 B&W 7 x 9.75” scene photograph of “Annie” cast
16.         1 B&W 8 x 10″ photograph of Reno Sweeney and Sir Evelyn Oakleigh from “Any thing Goes”
17.        1 B&W 8 x 10″ scene photograph of Reverend “Moonface” Martin, Reno Sweeney, and Billy Crocker from “Any thing Goes”
18.        1 B&W 8 x 10” photograph of Reno Sweeney and Billy Crocker from “Any thing Goes”
19.        1 B&W 8 x 10” scene photograph of Reno Sweeney and supporting singer in “Any thing Goes”
20.        1 B&W 8 x 10” scene photograph of Bill Crocker (Jay Cranford) with supporting dancers in “Anything Goes”
21.        1 B&W 8 x 10” scene photograph of Michael Waldron serenading Valerie Leonard from “Lend Me a Tenor”
22.        1 B&W 8 x 10” photograph of Ron Holgate in “Lend Me a Tenor”
 
OBJECT LIST 4:
23.         1 folder relating to “On the 20th Century” featuring Imogene Coca, Frank Gorshin, and Judy Kaye.
 
 
Portrait Cross Reference
Portrait


·        Aranson, Jack (14)
·        Christopher, William (3-5)
·        Cranford, Jay (20)
·        Cupp, Michael D. (12)
·        Farr, Jamie (3-5)
·        Holgate, Ron (22)
·        Howard, Ken (2)
·        Inscoe, Joe (9)
·        Leonard, Valerie (21)
·        Loudon, Dorothy (8)
·        McArdle, Andrea (8)
·        McMahon, Susan (12)
·        O’Hara, Jill (2)
·        Orbach, Jerry (2)
·        Ray, Mavis (14)
·        Rooney, M. (6, 7)
·        Stier, Zachary (11, 13)
·        Waldron, Michael (21)


 
 
INVENTORY
 
Buddy “L” [Buddy-L] Folder List 1                   
 
Folders Year       Contents
5            1922/June          “playthings” magazine Advertisement, page 43
6            Pre-1921             Letterhead
7            1922    2/ 1927, 2/1929 F.A.O. Schwarz Toys catalog pages
8            1925    Jan.1 price list; c. 1925 packing & wieghts list
9            1925    Lundahl speech to Rotary Club, 5 pages
10          c. 1926 greeting card; tracing of Fred A.Lundahl’s initials, copied unto acid-free paper due to heavy                                         use of scotch paper
4            1926    photocopy of price list
12          1926    Belkhap Hardware & Mfg. Co. catalog, Buddy “L” line, 4 pages
13          1927    price list, 3 pages
14          1927    concrete mixer flyer; 1926 concrete mixer instructions
15          1927    “Look and see What Buddy “L” has made for?”
16          1927    greeting card; 1927 H.H. Weiss letter, 1927 Mace Ad Agency announcement
17          1927    price list, dealers; retail suggested prices
18          1927    price list, dealers; retail suggested prices
19          1927    outdoor RR flyer; outdoor RR price list
20          1927    parts list
21                          Bethlehem rail drawings, 1974-75 correspondence; Bethlehem catalog; switch stands-pp 18-20, 1955
22          1927    tool chest price list, tool chest ads
23          1927    ‘Story of Buddy “L” ‘ booklet, final revised edition
24          1924    Sears Catalog pp597; 1931 Sears Cat. Pp 680
25          1927    “Chicago Tribune” Ad
26          1928    Buddy “L” price list
27          1928    Dealers price lists–East and west
28          1928    Dealers tool chest price list
29          1928    Moline Pressed Steel Co. Debentures Offering
30          1928    Herbert Hoover telegram
31          1928    Directions for stringing fire ladder for aerial truck
32          1929    complete line catalog; net & retail price lists
33          1929    Industrial train booklet
34          1929    Happy days booklet with pages 17-20 proofs
35          1930    Stationery -Buddy “L” mfg. Co.
36          1930    June, and Here’s Buddy “L” Junior booklet
37          1930    Buddy “L” pages from e.K. tryon catalog & price lists, letter on back
38          1930    Steel playthings Ad from Toy Journal “Playthings”
39          1931    Crowning Delight catalog, price list, 7/31/1928 “Moline Dispatch Ad”
40          1932    Robotoy leaflet & instruction card; 1932 Junior Home Ad, & leaflet
41          1933    “Pull & Ride” catalog & Electric headlight truck leaflet; price lists
42          1934    Catalog & ‘news flash’ leaflet, prices
43          1935    price list #147, Distr, Jobber, Dealer prices
44          1935    Letter on Buddy “L” Mfg. Letterhead with RR prices
45          1935    Letter from Denver’s Daniel & Fisher Stores on closeout -freight cars
46          1936    catalog & price lists
47          1936    Railroad Stories Mag. Offer on closeout railroad
48          1936    Scarab ad by Gimbels
49          1937    price lists for Dist, dealers, jobbers, special.
50                          repair parts and inquires, letters
51                          repair parts and instructions
52          1937-42              instructions for printing press
53          1938    price lists–dist, special, dealers, jobbers
54          1939    catalog & price lists
55          1939-40              Railway Express flyer
56          1940    catalog & price lists
57          1940    Outdoor RR inventory
58          1941    catalog & price lists
59          1941    Good Housekeeping Festival Flyer
60          1942    price lists
61          1943    Wood catalog & price lists
62          1944–  Allotment letters for years 44, 45, 46, 49
63          1945    catalog & price lists
64          1946    catalog & price lists
65          1947    catalog & price lists
66          1947    pedal bike flyer & letter
67          1948    catalog & price lists
68          1948    water pistol flyer & price list
69          1949    catalogs & price lists
70          1950    catalogs, price lists, letters
71          1951    catalog, price list, letter, Rifle flyer
72          1952    catalog, price lists,
73          1953    catalog, price lists, Chair Flyer, Spitfire Flyer
74          1954    catalog, price lists, letter
75          1955    catalog, orderforms
76          1956    catalog, price lists, I L Corporation
77          1957    catalog, price lists, Reports, GMC catalog
78          1958    catalog, orderforms, GMC designs
79          1959    catalog, orderforms, letters
80          1960    catalog, orderforms, letters
81          1961    catalog, orderforms, letters, flyers
82          1962    catalog, prices, Texaco Fire engine flyer, Rulebook
83          1963    catalog, prices, newspaper clipping
84          1964    catalog, prices
85          1965    catalog, prices
86          1966    catalog, prices
87          1967    catalog, prices
88          1968    catalog, prices, New Brute flyer
89          1969    catalog, prices, Flyers, Press Release, Fun Club
90          1970    catalog, prices, Flyers, Furniture Catalog
91          1971    catalog, Furniture catalog
92          1972    Catalog, Ad reprints (2)
93          1973    catalog
94          1974    Grill catalog
95          1975    catalog
96                          Henry Katz personal information
97          1976    catalog #2, Train glossies
98          1977-78              catalogs, flyers
99          1979-80              catalogs
100       1982-83              catalogs, prices, TV Campaign
101       1984-85              catalogs
102       1986-87              catalogs
103       1988-89              catalogs, prices, flyers
104       1989    Sefton Americana flyer, picture of Bank Display
105       1990-91              Catalogs, flyers, My First Buddys
106       1996    Empire catalog packet
107       1997    Empire Catalog
108                       Labor Troubles, several sheets
                               
Folder 1                Extensive listing of multiple entries
1921    & earlier Moline Pressed Steel Company letterhead
1922    June Playthings page 42 full-page ad, greeen paper “Real Playthings–Read the pictures!
1922    FAO S chwarz catalog page 37
1927    Schwarz catalog page, Outdoor RR, new 208 Coach,  220A Improved Shovel, Sand Screener, etc
1927    Schwarz Catalog page 45, Ohed Crane, 205B Hydr Aerial, 207 Ice, 203A Lumber, etc
1929    Schwarz Cat. P.? Outdoor RR, 205AB Fire Pumper, new 4000 Trencher, 300 Tug etc
1925    Lundahl Rotary Club speech typewritten text
1925    carton packing, weights, & retail prices list
1926    Jan 15 F.A. Lundahl initials & date trced from back of his photo
1926    Feb 1 Net price list incl Outdoor RR, 280 Mixer etc
1926    Belknap Hardware flyer or catalog, 4 pages, color 9 3/4 X 10 1/2
1926    Concrete Mixer opereating instructions, 1 page, 9 1/2 X 12 1/2 w/coupon for Tool Chest info
1926    Happy New Year greetings card
1927    Buddy “L” New Year’s card 4 pages, deckle edge on one side, 4 1/2 X 6 1/8, red & black
1927    Dec 28 Superior Die Casting letter from H.H.Weiss re Christmas card
1927    Concrete Mixer folder 10 3/8 x 6 1/4 (opened), red, green, black, “The New Buddy “L” etc
1927    Price List Suggested retail selling prices, [original was on green paper]
1927    March 22 Dealers Net Price List 8 1/2 x 11, West prices, 212-B Mail truck, 2-ft track
1927    Outdoor Railroad folder 8 1/2 x 10 3/4, color, 4 pages, “Without Question– The Most etc…
1927    April 1 Outdoor Railroad price list, 8 1/2 x 71/8, black print on white paper
1927    Tool Chest Contents for four chests, 1 page 8 1/2 x 11, black print on pink paper
1927    Sept. 1 Dealers Net Price List, Tool Chests [original was on pink paper] 8 1/2 x 7 1/4
1927    Flyer, “And Now—Buddy “L” Tool Chests, 4 numbers ready
1927    Nov. Adv in Child Life “Tell Dad You Want This Chest of Tools”
1927    Nov. Tool Chests adv in Hardware Age “Wire for Holiday Stock”
1927    Nov. Tool Chests adv inHardware Retailer “Both Son and Dad Will Want This”
1927    Nov 12 Toys adv in The Literary Digest; same ad ran in Collier’s
1927    Nov. 19 adv in Collier’s “Year ‘Round Toys for Boys”
1927    Nov. 26 adv in The Literary Digest “Year ‘Round Toys for Boys”
1927    Dec adv in St. Nicholas “Dad wants to send You freethis Storybook of Buddy “L”
1927    Dec.17 adv in Collier’s”When you visit Toy Town ask for Buddy “L”
1927    Toys & Tool Chests separate ads in Playtings
1927    Service Dept. Infor & Parts List including cans for Tank Truck
1927    May 26 Bethlehem Steel co. working drawings for rolling Outdoor Railroad rails
1927    Bethlehem Sweitch Stands catalog #389 showing switch modeled by Buddy “L”
1927    Sear fall/winter catalog page 597 topped by six Buddy “L” toys
1931    Sears fall/winter catalog page 680 showing six Buddy “L” toys Sears Boycraft featured
1927    The Story of Buddy “L”, final revised edition 24 pages + 16 pages “Latest Additions”, and Buddy L’s Surprise” foldout inset showing Outdoor Railroad
1927    Flyer “Look and See What Buddy “L” has Made for 1927″, 4 pages, 9 1/4 x 12 1/4 opened color,
               shows unpainted Outdoor Railroad train, 208 Coach, 212B Mail [never produced]
1927    March 22 Dealers Net Price List 8 1/2 x 11, West prices,
1927    Dec.4 half-page city papers adv, “Chest of Tools and Toys for Boys
1928    Feb 1 Dealers Net Price List (early version, no Tugboat or Trench Digger)
1928    Feb 1 Dealers Net Price List, East prices, late version, incl 14 new items for 1928
1928    Feb 1 Dealers Price List as above but with Western, higher prices
1928    Mar 1 Prospectus for $275,000 ten-yr 6 1/2% gold debentures offering
1928    Nov 6 Herbert Hoover telegram ordering 11 trucks for Raskob children
1928    Apr 1 Tool Chests Dealers Net Price List, 1 page 8 1/2 x 7 1/4; offers plans
1928    Ladder Restringing Directions for No 205-B Hydraulic Aerial Truck, 4 pages, 5 1/8 x 8 red & black; edges worn
1929    Catalog, 44 pages 8 1/2 x 11 color, “The Complete Buddy “L” Line”
1929    Feb 1 Dealers Net Price List, folded, 8 1/2 x 14, East prices (orig. on yellow paper)
1929    Feb 1 Dealers Net Price List, folded, 8 1/2 x 14, West prices (orig. on blue paper)
1929    Retail Price List, 8 1/4 x 101/2, East prices, 400 Trench Digger
1929    Retail Price List, as above but West prices,
1929    July, booklet “How to Use Industrial Train, 32pp 8 x 5 1/4, red & green on tan cover; b&w
1929    Nov. “Happy Days with Buddy “L” Toys 36pp 8 1/8 x 5 1/4 color (date written on cover)
1929    Happy Days, mint color proofs of 4 pp. 17, 18, 19, 20 only
1929    Feb 1 Jobbers Price List, 4 pages, 7 x 8 1/2, page 2 marked Discountinued new items typed on page 3
1930    Buddy “L” Mfg. Co like-new stationery– 4 letterhead sheets, 1 envelope
1930    Catalog, no covers, 4 pp 8 1/4 x 10 1/4; shows new spoke wheels, rubber tires
1930    Apr 21 Dealers Net Price List, 2 pages, 8 1/2 x 11, mimeo; toys grouped by category
1930    Retail Price List Buddy “L” Mfg Co, 8 1/2 x 11, toys listed by categories
1930    Feb Adv from Playthings magazine, 4 pp 9 x 12, full color
1930    June, booklet “And Here’s Buddy “L” Junior,” 8 pp 8 x 5 1/4, color, (slight tear on p.3
1931    Catalog (minor dampness wrinkles) 8 pp. 7 1/2 x 10 3/4, color “The Crowning Delight, etc
1931    Feb 1 Retail Price List 4 pp. Including cover; toys I category groups as in 1930
1932    Robotoy flyer 8 x 11, “The TOY Sensation of 1932!”, instruction card stapled to it
1932    Dec. Junior Home p.51, 1-col adv “Amazing new ROBOTOY”
1932    Dec. Junior Home p.59 Robotoy in “The Shop Window” column
1933    Catalog 4 pages 8 1/2 x 11, color; first Pull-n-Ride trucks, first two-digit listing numbers
1933    color page (proof?), 8 1/2 x 11, “All 1933…Trucks Have Electric Head-lights
1933    May 1 Distributors Net Price List, 1 mineo page 8 1/2 x 11, 20 toys, all w/headlights
1933    May 1 Jobbers Net Price List, as above but prices slightly higher
1933    May 1 Preffered Dealers Net Price List, as above w/slightly higher prices
1933    May 1 Dealers Net Price List, as above w/ slightly higher prices
1934    Catalog 12pp, 8 1/2 x 11, color, headline: “Buddy “L” Pull-n-Ride Toys”
1934    Flyer Railway Express truck, [original was in color], 8 1/2 x 10 1/4; Dandy Digger on back
1934    Flyer “Flash News of Buddy “L”, 1 p, 8 3/8 x 107/8, four 434-series trucks, golf game
1934    April 1 Distributors net price list, 1 mimeo page 8 1/2 x 11, 19 toys
1934    April 1 National Merchandisers net price list, as above w/slightly higher prices
1934    April 1 Jobbers net price list, as above w/slightly higher prices
1934    Dealers net price list, as above w/slightly higher prices
1934    Flyer Robotoy, 1 p. 8 1/2 x 11; headline: “Nothing Like It Before”
1935    Apr 1 Price List # 147 (more an orde blank); 1 p. 8 1/2 x 11, color, front & back , no prices
1935    Apr 1 Distributors Net Price List, mimeo, 8 1/2 x 11
1935    Apr 1 Jobbers Net Price List, mimeo, 8 1/2 x 11
1935    Apr 1 Dealers Net Price List, mimeo, 8 1/2 x 11
1935    special multiple Price List, typewritten, 8 1/2 x 11
1935    Apr 18 letter in response to Outdoor RR inquiry, yellow printed price-list excerpt attached
1935    May 28 Daniels and Fisher letter to M. Horner re Outdoor RR closeout items
1936    Catalog 12 pp. 8 1/2 x 11, color, #711 Scarab on p. 2, Duo Tone Colors, 3 Zephyers
1936    Apr 1 Special Distributors Net Price List, 8 1/2 x 11, mimeo
1936    Apr 1 Distributors Net Price List, as above but slightly higher prices
1936    Apr 1 Jobbers Net Price List, as above w/ slightly higher prices
1936    Dealers net price list, as above w/slightly higher prices
1936    Dec.Railroad Stories magazine p. 142 “Last Call” ad in Model Trading Post for Outdoor Railroad equipment as extremely low closeout prices
1936    Gimbels Pittsburgh store ad for Buddy “L” windup Scarab auto @ $1.19
1937    Apr 1 Special Distributors Net Price List, 8 1/2 x 11, mimeo
1937    Apr 1 Distributors Net Price List, as above w/slightly higher prices
1937    Apr 1 Jobbers Net Price List as above but slightly higher prices, mimeo
1937    Apr 1 Dealers Net Price List,as abve but still higher prices, mimeo
1937    Printing Press instructions & parts leaflet, black & white on white paper, folded 2 1/1 x 5 1/2, 8 1/2 x 11 when opened
1937-65              various dates–folder of inquiries & company replies re toy repairs or parts or where to obtain Outdoor Railroad cars
1938    Apr 1 Special Distributors Net Price List, 8 1/2 x 11, mimeo
1938    Apr 1 Distributors net price list, as above but slightly higher prices, mimeo
1938    Apr 1 Jobbers Net Price list, as above w/ slightly higher prices, mimeo
1939    Catalog, 16 pages 8 1/2 x 11, vey tall letters Buddy “L” on red & black cover
1939    Apr 17 Special Desitributors Net Price list 8 1/2 x 11 mimeo
1939    Apr 17 Distributors Net Price List, as above but slightly higher prices
1939    Apr 17 Jobbers Net Price List, as above but higher prices
1939    Apr 17 Dealers net Price List, a above but higher prices
1939-40              Flyer Railway Express 8 1/2 x 11 color, one side only, offering express trucks #935 & # 953 at special prices to Railway Express Agency employees (minor water wrinkling)
1940    Catalog, 16 pages 8 1/2 x 11, red-yellow-black cover has script “Buddy “L” DeLuxe” steel playthings; slight smudges on back cover
1940    Apr 1 Special Distributors Net Price List, 8 1/2 x 11, printed
1940    Apr 1 Jobbers Net Price List as above but slightly higher prices, mimeo
1940    Apr 1 Jobbers net price list, as above with mineo shipping form on back
1940    Apri Dealers net price list, as above with higher prices
1940    undated prreliminary Outdoor RR inventory, 8 1/2 x 11 typed, annotated, 10 items
1940    Dec 19 Outdoor Railroad inventory, 81/2 x 11, typed, 11 item include “2 Elec Locomotive& Tender “[never cataloged]
1941    Catalog 20 pages 81/2 x11, same cover design as 1940 but in green/brown/black; some items inside rubber-stamped “CANCELLED”
1941    ? Undated_Flyer, triple folded, 81/2×11 opened; red & black on white paper, prepared for Good Housekeeping Toy Festival, features Allied Van truck and furniture
1941    Mar 8 Jobbers Net Price List 81/2×11, printed, white paper, 6 items cancelled
1941    Mar 8 Dealers Net Price List 81/2 x 11, printed, pink paper, no cancellations
1941    May 27 Letter about new price list, 81/2×11 printed on black & sage Buddy L Co.letterhead
1941    Jun 2 Jobbers net Price List 81/2×11, printed in red on white paper, 12 toys “SoldOut”
1941    Oct 18 Letter 81/2 11 printed letterhead:Plant Reopens, Line Curtailed, New Prices
1941    Oct 15 [Distributors}Emergency Net Price List 81/2×11, pink paper, 16 toys listed
1941    Oct 15 [Jobbers} Emergency Net Price List, as above, orange paper, slightly higher price
1941    Oct 15 Dealers Emergency Net Price List, as above, green paper, higher prices
1942    Feb 1 Special Distributors Net Price List 81/2×11, printed on yellow paper, various dates–folder of I          nquiries & company replies re toy repairs or parts or
1942    Feb 1 Confidential Distributors Net Price List, as above, blue paper, higher prices, 34 toys
1942    [undated] Confidential Net Price List, typed on leltterhead, most prices per dozen, some priced per gross
1942    [undated] Net Price List same toys as above but priced each , typed on plain paper
1943    Catalog, Wood Victory Toys 8 pages 81/2 x11, 21 toys, b&w photocopy, original was lithographed in blue, red,& black on buff paper
1943    Wood Confidential Net price list 81/2×11, b7w photocopy; original was in blue various dates–folder of Inquiries & company replies re toy repairs or parts or
1944    Dec 26 Henry Katz letter re 1945 allotments & delivery dates for 12 woden toys
1945    Catalog “Number 31″Steel Toys, 4 pp, 81/2×11, red& black covers, typed notations on front cover; 10 toys shown
1945    Oct.Confidential Net Price List 81/2×11 photocopy, original was printed on various dates–folder of inquiries & company replies re toy repairs or parts or
1945    undated Katz form letter re 1946 allotment percentages for 8 woden toys
1946    Catalog wood & steel toys, 12 pages, 6 of wood toys, 4 of steel, 81/2×11, various dates–folder of inquiries & company replies re toy repairs or parts or
1946    Mar 11 Steel toys Confidential Net Price List 81/2×11, printed in black on pink paper; includes first Buddy L airplane since the Mnocoupe, 10 other steel toys
1946    Mar 11 Steel toys price list as above but slightly higher prices
1946    Supplementary steel toys Catalog, 4 pp, 87/16×10-3/16, red & black,11 steel toys
1946    undated Katz letter re `1947 toy allotments, 81/2×11 on Steel Toys letterhead
1947    Supplementary Catalog Wood toys, 6 pp, 81/2×11 lighographed in red,blue,black, shows18 wood toys Including a “Pedal Bike” tricycle
1947    Flyer for Pedal Bike, 81/2×11, red,yellow,black, one side only
1947    May 5 Katz letter on red/black letterhead re #774 Pedal Bike
1947    Mar 10 wood toys Confidential Net Price List 81/2×11 red/blue on pink paper 20 toys
1947    Mar 10 wood toys Net Price List as above, higher prices, on white paper
1947    Sep 1 Steel Toys Confidential net price list 8 1/2 x 11, 11 toys,
1947    Sep 1 Steel Toys Confidential net price list 8 1/2 x 11,
1948    Steel Toys Catalog, 6pp, 8 1/2×11 foldout, lighographed in green & black; 18 toys
1948    Mar 8 steel toys confidential net price list 8 1/2x 11 printed black on pink paper; 18 toys
1948    Mar 8 steel toys price list as above, green paper, some prices slightly higher
1948    Mar 8 steel toys price list as above, yellow paper, higher prices
1948    Mar 8 steel toys price list as above, white paper, higher prices
1948    Mar 8 steel toys price list as above, darker green paper, higher prices
1948    Flyer (undated) super Hydro water Pistol, 8 1/2 x 11 red & black on white, one side only
1948    undated Water Pistol price list, typed on white notebook paper
1948    Catalog Wood Toys, 6pp, foldout 8 1/2 x11 litho yellow & black, 13 toys
1948    Mar 8 wood toys confidential net price list, 8 1/2 x 11 red & blue on pink; 17 toys includingPedal Bike; in addition llists “Paratrooper Model”bicycle
1948    Mar 8 wood toys Confidential net price list, 8 1/2 x 11 red & blue on white, higher prices; 17 toys includingPedal Bike tricycle
1948    Mar 8 wood toys price list as above, on green paper, still higher prices
1948    undated Katz letter re `1949 toy allotments,
1949    Catalog 8 pp, 8 1/2 x 11 color litho, pebbled paper; 23 toys incl new steel Greyhound Buss
1949    Mar 1 Confidential Net Price List, 8 1/2 x 11 on pink paper
1949    Mar 1 price list as above, blue-green paper, slightly higher prices
1949    Mar 1 price list as above, yellow paper, slightly higher prices
1949    Mar 1 price list as above, white paper, slightly higher prices
1949    Mar 1 price list as above, canary paper, still higher prices
1949    Mar 1 price list as above, green paper, even higher prices
1949    Wood Catalog, 4pp, 8 1/2 x 11, black & buff on pebbled paper; some wet-ink offset; incudes electric-lighted toys and Paper crcker rifle
1949    Mar 1 Confidential net price list, 8 1/2 x 11 blue & red on white paper
1949    Mar 1 Confidential price list as above, blu-green aper, slightly higher prices
1950    undated Catalog, 12pp, 8 1/2 x 10 3/4; cover:boy riding red & white wrecing truck
1950    Mar 6 Confidential net price list, 8 1/2 x 11, pink paper, per dozen prices
1950    Mar 6 price list as above, blue paper, slightly higher prices
1950    Mar 6 price list as above,white paper, slightly higher prices
1950    Mar 6 price list as above, orange paper, higher prices
1950    Mar 6 price list as above, blue – green paper, slightly higher prices
1950    June 22 H.G.Bettendorf letter to Henry Katz re attached sketch of letter on new prices
1950    June 23 form letter on black&red letterhead covering new June 23 price lists
1950    June 29 Bettendorf letter to Katz re new price lists: arch 6 listsas amended
1950    June Katz reply and attaching “the letter” to be used re prices; typed on onionskin paper
1950    June 23 Confidential net price list, 8 1/2 x 11, pink paper, retail prices as well as per dozen
1950    June 23 price list as above, blue paper, higher per dozen prices
1950    June 23 price list as above, white paper, higher per dozen prices
1950    June 23 price list as above, orange paper, higher per dozen prices
1950    June 23 price list as above, green paper, higher per dozen prices
1950    June 23 typewritten price list combining all 5 price levels
1950    undated form letter on black&red letterhead re oder and June 23 altered terms
1950    Aug 10 H.G.Bettendorf form letter requesting buyers’ acceptance of higher prices
1950    Aug 11 staff memo re Paper Cracker rifle price increase
1950    Oct 1 Confidential net price list, 8 1/2 x 11, pink paper, includes suggested retail price
1950    Oct 1 price list as above, blue paper, slightly higher prices
1950    Oct 1 price list as above, green paper, slightly higher prices
1950    Oct 1 price list as above, white paper, slightly higher prices
1950    Oct 1 price list as above, canary paper, higher prices
1950    Nov 17 Bettendorf letter, black & red letter, re there’ll be no year-end plant shutdown
1951    Catalog 12 pages 8 3/4 x 10 3/4, similar to 1950 but 9 toys overprinted ‘not Available”
1951    Flyer on Water Pistol & Paper Cracker Rifle, 8 1/2 x 11, red& black, one side only
1951    Mar 1 Confidential Net Price List, 8 1/2 x 11 on pink paper, prices per dozen
1951    Price list as above, blue paper, slightly higher prices
1951    Price list as above, white paper, higher prices
1951    Price list as above, orange paper, slightly higher prices
1951    Price list as above,green paper, higher prices
1951    Nov 19 H.G. Bettendorf form letter, new blue & black letterhead, re orders for 1952 in first quarter
1952    undated Catalog, 12pp, 8 1/2 x 10 3/4; headline: “Since Father Was a Boy”; includes first aluminum & plastic-webbing chairs
1952    Supplementary Catalog, 4pp, 8 1/2 x 11, black & white
1952    Confidential price list, 8 1/2 x 7 1/4, orange paper for chairs, pistol, rifle, postpaid order card
1952    Price list as above, higher prices, blue paper with bue postpaid order card
1952    Confidential Net Price Lists for chairs, pistol, rifle, 8 1/2 x 7 on pink, blue, white, orange, green paper with prices in ascending order
1953    Catalog, 12 pp, 8 3/8 x 10 3/4, blue disc behind Buddy “L” name; 4-digit stock numbers
1953    Catalog, “Indoor-Outdoor” aluminum chairs; water pistol & rifle, 4 pp, 83/8 x 10 3/4
1953    Feb 2 red & blue letterhead, form letter touting new Juvenile Chair Line
1953    Mar1 Confidential Net Price List 8 1/2 x 11, pink paper
1953    Mar 1 Price List as above, blue paper, slightly higher prices
1953    Mar 1 price list as above, white paper, higher prices
1953    Mar 1 price list as above, pink paper, higher prices
1953    Mar 1 price list as above, yellow paper, higher prices
1953    Mar 1 price list as above, green paper, even higher prices
1953    undated flyer 8 1/2 x 11 Machine Gun on front, Loader, Truck, & Shovel set on back
1954    Catalog, 12 pp, 8 3/8 x 10 3/4,3 trucks with new Ford-like designs on front cover
1954    Mar 1 Price list, 8 1/2 x 11, suggested retail & per dozen, & weights, pink paper
1954    Price List as above, blue paper, slightly higher prices
1954    price list as above, yellow paper, higher prices
1954    Price list as above, white paper, higher prices
1954    Price list as above, green paper higher prices
1954    Sep 1 Bettendorf form letter telling toy buyers factory has reached its capacity for ’54
1955    Advance Catalog, 6pp, 8 1/2 x 11, double fold, b7w, inked-in notations
1955    Catalog, 6pp double fold 8 1/2 x 11, color, showing mre-modern design features
1955    order form, 8 1/2 x 11, re & blue on white paper, no prices shown
1955    Oc & Nov Buddy “L” Sales Illinois Corp, shipping & sales figures for each month Oct has 3 pp, Nov 2 pp.
1956    Advance/Samples Catalog, 4pp 8 1/2 x 11, b&w, 35 toys; has for for ordering samples
1956    Catalog, 16pp, 8 3/8 x 10 3/4, color, cover has head-on view of truck
1956    Confidential Net Price Lists8 1/2 x 11, white paper, lists Lorain Moto-Crane without a price,[Moto-Crane never produced]
1956    Price list as above, with inked-in inventory notations
1956    Color page from an unidentified mail-order catalog showing 6 Buddy “L” items inc Army Combination set
1956    Order form,
1956    Sep Buddy “L” Sales Illinois Corp shipping & sales figures for the month-2pp
1956    Oct 25 Moline Pressed Steel Corp orders, shipments, and cancellations (3pp,2 sets)
1957    Catalog, 16pp, 8 3/8 x 10 3/4, color, cover features new “look-ahead” GMC designs
1957    Supplementary Catalog,8pp, 8 1/2 x 11, black & white,incl several military toys
1957    GMC flyer, 1 page 8 1/2 x 11, shows 5 GMC models, aimed at GMC truck dealers; includes prepaid order/envelope.
1957    Jul 31 Moline Pressed Steel Corp sales & shipments report, 2 pages
1958    Catalog 16pp, 8 3/8 x 10 3/4, color, ‘new BMC designs’, includes boxed sets
1958    Supplemental Catalog, 8 pp, 8 3/8 x 10 3/4, b&w, shows 33 toys and 9 sets
1958    Order Sheet, (original was red & blue on white paper)
1958    Color page 8 1/2 x 11, both sides, shows 3 sets + 5 trucks incl a Woolworth special
1958    GMC flyer, 1 page 8 1/2 x 11,blue & black on white paper, 8 toys, w/letter & order sheet shows 5 GMC models, aimed at GMC truck
1959    Catalog, 24pp, 8 1/4 x 10 3/4, red&black cover, b&w illustrations inside
1959    Order sheet, red & blue on green paper, 42 toys and sets, no prices
1959    Mar 9 H.L.Pardoe memo re sales & procedures policies 3 pages
1950s  & 1960s various dates–folder of old repair parts, prices, and inquiries
1960    Catalog, 16 pp, horizontal format, 11 x 8 1/2, red & flack, all illustrations b&w
1960    Worksheet, 8 pp litho black on blue paper; “Sculptured Steel Styling”; features “Diorama Packaging”
1960    Rockets flyer, 1 sheet 8 1/2 x 11, b&w pictures of four military rockets or launchers
1960    Mar 16 Suggested Retail Price &Order List, 8 1/2 x 11, printed o white paper
1960    undated “Wish Book” mini-catalog, 8 pp, 5 x 3 1/4, blue & black on white; has order form
1960    July 31 Moline Press Stell Corp, sales & shipments report
1961    Catalog, 16pp, 8 1/2 x 11, color, new truck designs & spring Suspension” axles 1961   Flyer Giant Outdoor Christmas Ornaments, 1 page 8 1/2 x 11, color front, b&w back
1961    j/5 61 Holiday Ornaments Price List, 8 1/2 x 11, white paper, one side only
1961    Mar 14 Exp 2 Confidential Net Price list, 8 1/2 x 11, black print both sides on white paper.
1961    Mar 14 D5 Price List as above, both sides, on pink paper, slightly higher prices
1961    Mar 14 J 2 Price List as above, both sides, on blue paper, slightly higher prices
1961    Mar 14 W3 Price list, two pp. White paper, higher prices
1961    Apr 6 George Fink memo re promotional tie-in on Yogi Bear & Huckleberry Hound toys
1961    Apr 18 Henry Katz sales policy memo #108 with respect to specific customers ( 11 pp)
1961    May 17 Katz memo #131, follow-up with modifications to #108 (1 white,6 blue pages)
1961    Undated order sheet, 8 1/2 x 11, 2 pages
1961    Flyer Texaco Tank Truck, hugged by boy, 8 1/2 x 11 color on front, b&w back with order  blank.
1961    Credit memorandum form. 4-copy (white, yellow, pink, blue, 2 sets) (unused, blank)
1961    Order check sheet (blank)
1961    Dec 31 Moline Pressed Steel Corp. report of daily sales & shipments
1961    De 31 Buddy L corp. sales & shipments to 15 accounts vs. 1960 figures
1962    Catalog, 20 pp, 8 1/2 x 11, Buddy L logo form body w/ cartoon-style boy driver
1962    P4 Confidential net price list 8 1/2 x 11, pink, inked-in notes on prices per each
1962    Packing sheet listing number of toys per carton
1962    undated] Buddy L Corp rules & Regulations booklet, 20pp, 3 5/8 x 6, yellow cover
1962    Drawing, 14 3/8 x 10 7/8, of proposed Texaco aerial-ladder fire truck [ design not accepted]
1962    Texaco letter & assembly + operating directions for Texaco water pumper, 2 pages 8 1/2 x 11
1962    Texaco letter & revised assembly for above
1962    TexacoService Station assembly instruction sheet, b&w, 11 x 16 1/2
1962    Mar 15 H.L.Pardoe memo # 35 re 1962 sales policy, 10 pp.
1963    Catalog 16 pp, 8 1/2 x 11 Ford Country Squire station wagon, “Toy Fair Edition” in small print near bottom of cover
1963    Catalog 16pp, 8 1/2 x 11, scribbled notations in red ink on front cover
1963    Packing sheet listing number of toys per carton
1963    “Army & Air Force” price list, 2 pp 8 1/2 x 11 typed, prices per dozen & per each
1963    B1 Confidential net price list, 2pp, carton weights & prices per dozen on white paper
1963    Aug 11 Halle Bros ad in Cleveland Plain Dealer for 5 Buddy “L” trucks
1963    Aug 23 G.H.Fink pep letter to staff re Halle Bros ad
1964    Catalog 20 pp, 8 1/2 x 11; crayons & boy on cover, “Color My Trademark Distinctive”
1964    Supplement & correctins to 1964 catalog, 1 p. 8 1/2 x 11; Army staff car, Mail Dumper
1964    January Closeouts & 88 cent Sale items price list, 8 1/2 x 11 white, annotated
1964    Mar 1 Confidential P1 net price list, 2pp 8 1/2 x 11, white, annotated
1964    mar2 Confidential B1 net price list, 2pp 8 1/2 x 11, white, annotated
1964    Mar 5 Confidential W1 net price list, 2 pp 8 1/2 x 11 white, annotated
1964    Mar 6 Confidential B2 net price list, 2 pp 8 1/2 x 11 white, annotated
1964    Mar 7 Confidential B2 net price list sheet #2 Wheel Goods 81/2 x 11, white
1964    Mar 7 Confidential B2 net price list sheet #2 Wheel Goods 81/2 x 11, blue
1964    Mar 6 & 7 Confidential P3 net price list, 2 pp 8 1/2 x 11 white, annotated, inked notations
1964    Mar 6 Confidential X2 NOD net price list, 2 pp 8 1/2 x 11 white, annotated
1964    Mar 7 Confidential P3 net price list 2pp, 8 1/2 x 11, pink, heavily annotated
1964    Mar 16 Confidential B4 net price list 8 1/2 x 11 blue, annotated
1964    Mar 16 Confidential P5 net price list 8 1/2 x 11 pink, heavily annotated
1964    Letter, G.Fink reaccompanying special price list for NAHHIC
1965    Catalog 16pp, 8 1/2 x 11, on cover: boy operating yellow Gradall machine
1965    ©1965 “Wish Book” mini-catalog, 16pp, 5 3/8x 2 3/4 Gradall on front
1965    Feb 24 P1 Confidential net price list 8 1/2 x 11 per dozen prices, white, annotated
1965    Mar 1 E-X1-NOD Confidential net price list 8 1/2 x 11 white, 36 toys
1965    Mar 1 price list as above, pink, slightly higher prices
1965    Mar 2 B1 price list as above, blue, slightly higher prices
1965    Mar 1 W1 price list as above, white, higher prices
1965    Mar 1 printed net price list, pink, same per dozen prices as P1 list above
1965    undated Suggested list prices shwing order from Sears Roebuck, Manchester NH
1965    undated Closeout prices to various department stores, typed on 5×8 white
1965    July 9 G.H.Fink memo re price for #0024 Hot Rod set
1966    Catalog 16pp, 8 3/8 x 11; cover: girl & boy withWild Animal Circus semi-trailer truck
1966    Mar 1 Confidential B4 net price list 8 1/2 x 11 blue, annotated
1966    Mar 1 confidential P2 net price list 8 1/2 x 11 pink, heavily annotated
1966    Mar 1 confidential net price list as above but printed; 2 copies, one heavily annotated
1966    Mar 1 Confidential W1 net price list with typed-in addition, white
1966    Mar 30 Confidential B3 net price list 8 1/2 x 11, blue, annotated
1966    Mar 30 Confidential W3 net price listincorporating bove addition, white
1966    Mar 31 Confidential X1 net price list 8 1/2 x 11 white paper, annotated “Export”
1966    Jun 15 Confidential B4 net price list 8 1/2 x11, blue, notatin “New Blue”
1966    June 15 P5 Confidential net price list, 8 1/2 x 11, pink,
1966    Jun 15 Confidential B4 net price list 8 1/2 x11, blue, notatin “New Blue”
1966    June 15 Confidential net price list similar but printed; 2 copies, 1 heavily annotated
1966    (rec’dMay 13) NAHHIC Special price list typed on 8 1/2 x 11 white
1967    Catalog 20 pp, 8 1/2 x 11; cover: stylized highway cloverleaf & four toys with children
1967    Catalog Supplement, 4 pp, shows 9 additional new toys
1967    May 1 Confidential net price list, 2pp 8 1/2 x 11 printed on pink
1967    May 1 Same, with annotations
1967    no month letterhead memo re policies on returns, damaged & defective toys
1968    Catalog 28pp, 8 1/2 x 10 7/8, cover: Buddy L trucks at traffic signal
1968    Spring Catalog Supplement, 4pp, Buddy L Jr. trucks, Lil Buddys figures
1968    Catalog Supplement 4 pp 8 3/8 x 10 7/8, color, “Introducing New Buddy L Brutes
1868    Mar 14 B2 Confidential Net Price List, 2pp 8 1//2 x 11, blue-gray paper
1968    Mar 1 Confidential net price list , 2pp, 8 1/2 x 11, pink, annotated
1968    Mar 5 Confidential W1 net price list, 2 pp 8 1/2 x 11 white,
1968    undated “Wish book” mini-catalog 16pp, 5 3/8 x 3 3/8; traffic signal on cover
1969    Catalog, 36pp, 8 1/2 x 11, cover: 9 toys; back: Lil Buddys figures; Neosho MO plant listed
1969    Catalog Supplement, 2pp, color, Brute sets one side, Touch-n-Sell packages on back
1969    © 1969″Wish Book” mini-catalog, 16 pp, 5 3/8 x 3 3/8, 9 pix on front cover, grills on back
1969    Apr 15 Confidential net price list, 2pp 8 1/2 x 11 on pink, has Neosho MO address
1969    May 12 Press Information Kit, 5 articles on Buddy L expansion, in lime-green folder
1969    Buddy L “Funtime Club” kit including welcoming cover letter, member card, registration applications for free toys, and 1969 Wish Book
1970    Catalog #1, 40 pp, 8 1/2 x 11, cover:top view of truck, Lil Buddys on back
1970    Catalog #2, 4 pp, 8 1/2 x 11, children’s Carefree furniture; Neosho factory pictured
1970    May 1 P4 Confidential net price list, 8 1/2 x 11, pink, Carefree furniture only
1970    Jun 1 P2 Confidential net price list or toys 17 x11 folded to 8 1/2 x 11, pink
1970    © 1970 “Wish Book” mini-catalog, 16pp, 5 3/8×3 3/8, yellow pickup truck on cover
1971    Catalog #1, 36pp, 8 1/2 x 11, “Toy Fair Proof”, Cover: boy w/truck; 6 other toys
1971    Catalog #2, 4pp, 8 1/2 x 11; children’s Carefree furniture
1971    “Buddy L Hit Parade” of store ads, 16 pp, 8 1/2 x 11 b&w, ads are reproduced half-size
1972    “Hit Parade” store ads similar to 1971, 16pp, 8 1/2 x 11, b&w, ads reproduced half-size
1972    Catalog, 32pp, 8 1/2 x 11, cover: Model T flivver delivery truck above line”60 Years of Fine Products”
1973    &1974 Catalog, 28 pp, 8 1/2 x11, 6 toys on cover; [same catalog used in both ’74 & ’73
1974    Catalog, Buddy L outdoor grills, 16pp, 9 1/4 x 9 1/4, color, shows many scantily-clad Playboy models including nude bonde in Lady Godiva pose on a white horse
1975    Catalog, 20pp, 8 1/2 x 11, cover: boy with 4 trucks, big & small
1975    to 1979. Henry Katz file includes Katz letterhead, list of toy companies he owned (including Buddy L) or represented, photos, typical route list when he traveled, his recollections of makine wood toys during WWII, the Buddy L new release and obituary when he died, text of G.H.Fink’s remarks at the Katz memorial service and photocopy of a Louis H.Hertz article in Classic Toy Trains magazine
1979    8 x 10 glossy photo prints of that year’s Buddy L train sets
1976    Catalog @2, 4pp, 8 1/2 x 11, train sets, typewriters, cash registers, wind-up tank
1976    “Wish Book” mini=catalog, 8 pp, 5 3/8×3 3/8; school bus on front
1977    Catalog 32pp, 8 1/2 x 11; cover:sleeping boy with truck, “Toys children dream of…”
1977    “Wish Book” mini=catalog, 8 pp, 5 3/8×3 3/8; sleeping boy with truck on cover
1978    Catalog, 40pp, 8 1/2 x 11, cover:kids with toys, headline “Starmakers…from Buddy l
1978    “Wish Book” mini-catalog, 8pp, 5 3/8 x3 3/8; cover: boy &girl with toys
1979    Catalog, 52pp, 8 1/2 x 11, cover: toy & Mack truck “Two great names…together again
1979    Nov pages 5 &6 Antique Toy World Al Marwick on Al McCollough & Buddy “L” toys
1980    Catalog, 48pp, 8 1/2 x 11, cover: boy & toys, “the toughest toys on wheels”
1982    Catalog, 44pp horizontal 11 x 8 1/2, Kenworth truck; “Dependability for over 72 years”
1982    Confidential price list, 6pp foldout, peach paper, punched holes for 3-ring binder
1983    Catalog, 52pp, 8 1/2 x 11, cover:boy & girl, “Every Child Needs a Buddy…BuddyL”
1983    Rush Order Form, triple-copy gray-yellow-pink, for toys to be advertised on TV
1983    Flyer 8 1/2 x 11, one side, 1983 TV Campaign ad schedule
1983    Flyer 11X8 1/2, one side, Luv Buds (mini dolls in plastic flower buds)
1983    Flyer 11 x 8 1/2, one side, Trik Shots stunt cars with launchers
1983    Flyer 11 x 8 1/2, one side, Rev’Em-Up Racer, 5 varieties
1984    Catalog, 64pp, 8 1/2 x 11, cover: boy & Power-Drivers truck, “Every Child needs a Buddy…
1985    Catalog, 64pp, 8 1/2 x 11, cover: boy & “Air Controlled Machine” toys
1986    Catalog, 32pp, 8 1/2 x 11, all-red cover with Buddy L “tire track”design
1987    Catalog, 44pp, 8/1 x 11, silver-gray cover, “Experience the Excitement!”
1988    Catalog, 48pp, 8 1/2 x 11, black cover:up-slanted line of toys “Moving Up in 1988-89
1988    Feb 1 Confidential Price List, 4 fold 10 x 8 folded, 20 x 15 3/4 open, red & black, one side
1989    Catalog, 48 pp, 8 1/2 x 11, striped maron cover, action toys, Brutes, Super Brutes, etc
1989    Feb 1 Confidential Price List, 4 fold 10 x 8 folded, 20 x 15 3/4 open, red & black, one side
1989    Supplemental price list for 3 toys, 8 1/2 x 11, white, stapled tomain list
1989    Flyer “Terrifier Amphibians,” 8 1/2 x11, one side
1989    “Sefton Americana Collections: by Nancy Jrdan; 52 pages 6 1/2 10; includes 8pp (24–31_ on Thomas w. Sefton’s collection of Buddy L toys.
1989    Color photo (8×10) of Buddy “L” toys displayed in the main lobby of the San Diego Trust & Savings Bank of which cllector Tom Sefton was president
1990    Catalog, 52pp, 8 1/2 x11, black cover, 4 toys; “Subsidiary of SLM on back
1990    Flyer, 4pp, 8 1/2 x 11, “I Never Tought of Buddy L for Spring Until Now”!
1990    Flyer Brutes toy vehicles assortmet, 8 1/2 x 11, one page, one side
1990    Flyer 8 1/2 x11, one page, one side only , Electronic Spider-Man & Spider Copter
1991    Catalog, 40pp, 8 1/2 x 11, SLM Emblem & abstract network of lines on cover
1991    Spring Catalog My First Buddys, 32pp, 8 1/2 x 11, pre-school toys
1991    Ride-ons Catalog, 12 pp, 8 1/2 x 11, Power Drivers batter-pawered vehicles
1991    Message to Buyers, 8 1/2 x 11, white, noting that 3 vehicles are to be redesigned
                               
NOTE: The Buddy L Corporation was sold in 1990 to a Canadian company, SLM International, Inc., and operated as and SLM subsidiary until 1995. Buddy L then filed for Chapter 11 bankruptcy protection. A short time later, Empire of Carolina Inc., a 40-year old toymaker headquartered in Delray Beach, Fla., and best known for its Big Wheel pedal-powered sidewalk vehicles and winter-sport toys, bout Buddy L and added the Buddy L toy line to its own extensive assortment. Empire in 1996 subordinated the Buddy L label on its actual toys, but devoted 22 pages to them in its catalog.             
 
1996    Empire Industries Vehicles and Pre-School catalog packet [five 1996 Empire   catalogs], vehicles/preschool catalog, 24 pp, 11 x 8 1/2; 15 pp devoted to Buddy L toy vehicles and 7 pages of pre-school playthings
1997    Empire Catalog, 44 pp, 8 1/2 x 11, including 8 labeled Boys showing traditional Buddy L vehicles and 6 of pre-school models also labeled Boys; also 6 pp labeled Girls showing model horses called Grand Champions and Fantasy Fillies
1998    Empire Catalog, 44 pp, 8 1/2 x 11, including12 pages bearing prominent Buddy L 8 labeled Boys showing traditional labels and 4 pages of Buddy L pre-school playthings. Catalog also shows “Real Bugs”, “YoYo Balls” and YoYo Pets,” model horses, Big Wheel ride-ons and winter sports equipment
                               
1963    thru 1969:  Folder of photocopied documents relating to lavor troubles and strikes at the East Moline Buddy L factory; and the transfer of operations to a new factory at Neosho, MO.
                               
NEWSPAPER and MAGAZINE BUDDY “L” ARTICLES  mostly photocopies           
1924    (undated) story in Sunday Davenport Democrat and Leader on Buddy “L” business: SON GIVES FATHER I    DEA FOR NEW FACTORY AKING TOYS
1925    May 21, East Moline Herald PRESSED STEEL TO WORK FULL TILT DURING YEAR
1925    Dec 3, East Moline Herald TOY FACTORY TO ADD $125,000 EXTENSION
1928    July 31 Moline Daily Dispatch (?) HISTORY OF TOY MAKING FIRM IS INTERESTING ONE
1930    Aug BUDDY “L” TOY WITHSTANDS SEVERE TEST, Playthings, p.73
1930    Aug THE EVOLUTION OF A TOY PLANT, Playthings, p134-5
1930    Nov.14 FRED A.LUNDAHL, PIONEER BUILDER OF TOYS IS DEAD, Moline Daily Dispatch
1930    Nov. 15 LUNDAHL FUNERAL WILL BE MONDAY, Moline Daily Dispatch
1930    Nov 18 LUNDAHL FUNERAL ATTENDED BY 500, Moline Daily Dispatch
1930    FRED A.LUNDAHL DIES; BUDDY “L” Vice Pres, Hardware Age
1930    Nov 25 FUND IS CREATED BY LUNDAHL WILL, Moline Daily Dispatch
1930    Dec IN RESPECTFUL MEMORY TO FRED A LUNDAHL, Toy World, p.50
1931    Sept. Playthings p.103, brief story on Buddy “L” Zep-R-Chute
1931    Nov 1, JACK-IN-THE BOX AGE OF TOYS FALLS, Davenport Democrat
1932    June, Junior Home p.48 Dandy Digger in “THE SHOP WINDOW” column
1932    Dec Junior Home p,59, Robotoy in “THE SHOP WINDOW” column
1936    Mar BUDDY L PERSONAL PROPERTY BOUGHT BY EDWIN BETTENDORF, Moline Dispatch
1946    Dec Movie Life p.58, photo wood Chucklin Choo Choo & steel Pull-n-ride Dump Truck
1955    Oct 15 REPLICAS OF REAL THING FEATURE BUDDY L TOYS, Moline Daily Dispatch
1955    Oct 25 H.Katz press release announcing Harold G. Bettendorf’s impending retirement
1957    Aug 9 photo of Buddy “L” production line, Moline Daily Dispatch
1960    Jan TCA Quarterly A Buddy “L” Railroad of 193- by Forrest Stephens & Al Hornor
1960    Jan TCA Quarterly BUDDY “L” OUTDOOR RAILROAD OF 1960 by w. Graham Claytor
1968    Apr 16 MACHINISTS PICKET BUDDY L IN EM, Davenport Times-Democrat
1968    Sep 20 BUDDY L TO LEAVE EM FOR MISSOURI, Moline Daily Dispatch
1974    June 11 PEOPLE IN PROFILE–A.B.Lundahl profile, Moline Daily Dispatch
1974    Dec 21 SURVIVORS IN THE ATTIC Moline Daily Dispatch
?             Antique Toy World pp.8-10, Al Marwick column on Buddy “L” wood-toys factory
1977    Aug Antique Toy World pp.10-11, Al Marwick column on Lundahls, father & son
1979    Antique Toy World,pp 5-6, Marwich column on Buddy “L” author Al McCollough
1980    TCA Quarterly Vol 26 #5, pp4 &5 article on the Buddy “L” Zephyr
1981    Aug 11 DEERE EXEC LUNDAHL DEAD AT 65, Moline Daily Dispatch, p.1
1981    Aug 12 EX-DEERE CHIEF DIES Quad City Times, p.1
1981    Aug 12 A.B.LUNDAHL SERVICES FRIDAY, Moline Daily Dispatch, p,1
1981    Dec 30 Andy Rooney column in York(Pa) Daily Record
1983    Jan 23 BUDDY L THE STORY OF A MON, HIS SON, AND TOYS, Sunday Dispatch, Moline,
1983    Jan 23BOOK ABOUT LOCAL TOYS IS PUBLISHED, Sunday Dispatch, Moline,
1990    Jan TCA Quarterly p. 8-13, “UPDATING BUDDY “L” , article by Al McCollough
1990    April Train Collectors Quarterly, p.45, corretions to Jan. 1990 Buddy “L” article
1996    Apr. Mobilia, cover & pages 40-44, BUDDY “L”TOYS 75TH ANNIVERSARY, article by Al McCollough
1996    Sep. Antique Toy World pp118-124, Buddy “L” Toys Diamond Anniversary, article by Al McCollough
1997    Apr TCA Quarterly pp32-35, McCollough article on Buddy “L” Gray Train
1998    Sep Mobilia, pp34-37, “DRIVING WITHOUT A LICENSE” by Al McCollough on Buddy “L” toy Ford models.
                               
BUDDY “L” TOYS—-  DESIGNS & PATENTS
                               
Following are photocopies of several of the patents and patented designs obtained by Fred A Lundall and, later, after his death, by two of his engineers. These copies were provided to me in April 1979 by Kalish & Gilster, patent attorneys in St. Louis, MO. It seems probable that the Moline Pressed patent attorneys in St. Louis, MO. It seems probable that the Moline Pressed SteelCompany and successor companies obtained other patents also. The patents, typically issued several months or even years they had been applied for, are llisted in order of the date of actual issue by the U.S.Patent Office. Each original application consisted of one or more precise mechanical drawings and one or more pages describing the item to be patented. Orginal copies of “letters patent”included the actual certificate, or cover, attached to the applicant’s drawings and descriptive pages with a blue ribbon and Patent Office seal. Copies of some of these patents as supplied to me lack the certificate(called in this list the cover). Al McCollough                   
                                                               
Dec. 28, 1926    (filed Aug. 24, 1922)–“Toy Automobile,” Design No. 71,760 (2 sheets: 1 drawing, 1 description
1927    (filed Oct.8,1925) — “Toy [Fire Ladder] Truck” Design No.72,377 (2 sheets: 1 drawing, 1 description)
1928    (filed Apr 26, 1926) — “Railway Tracks and Methods of Forming the Same, ” Patent NO. 1,669, 257 (6    sheets: 2 drawings, 4 description, plus cover) 2 pages of patent cover
30-Apr   1929    (filed Oct 8, 1925) — “Ladder and Adjusting Mechanism,” Patent No. 1,711,357  (5 sheets: 2 drawings, 3 description, plus cover of 2 pages
30-Apr   1929    (filed June 20, 1927) –“Ladder and Adjusting Mechanism”, Patent No. 1,711,358  (7 sheets; 3 drawings, 4 description, 2 pages of patent cover)
25-Jun  1929    (filed Oct 13, 1926)– “Toy [Concrete]Mixing Machines” Patent no. 1,718,911  (9 sheets: 4 drawings, 5 description, + 2 pages patent cover)
6-Aug     1929    (filed Jan. 30,1926) — “Vehicle Toys,” Patent no. 1,723,552  (6 sheets: 2 drawings, 4 description + 2 pages cover
6-Aug     1929    (filed Oct. 13, 1926) — “Velocipede” Patent no. 1,723,553   (8 sheets: 4 drawings, 4 descriptions)
11-Mar 1930    (filed Oct 7 1929) — “Switch Operating Mechanism” Patent no. 1, 750,234  (3 sheets: 1 drawing, 2 description, 2 cover pages)
22-Apr   1930    (filed Jan 8, 1923) — Vehicle Toy” Patent no 1,755,483   (12 sheets: 5 drawings, 7 description)
13-May 1930    (filed Mar 24, 1924) — “Toy Dump Cart,” Patent No. 1, 758,755   (4 sheets: 2 drawings, 2 description)
9-Sep    1930    (filed Oct 13, 1926) — “Convertible Vehicle Toy,” Patent No. 1,775,251  (8 sheets: 5 drawings, 3 description)
Oct.21   1930    (filed May 5, 1930) –“A Toy Hand Car”   Design No. 82,334   (2 sheets: 1 drawing, 1 description; 2 cover pages
2-Jun     1931    (filed May 1, 1926) — Vehicle Toy [Locomotive], ” Patent No. 1,808,309  (12 sheets: 5 drawings, 7 description)
2-Jun     1931    (filed Apr 22, 1927 — “Vehicle Toy [Bus],” Patent No. 1,808,310  (8 sheets: 4 drawings, 4 descriptions)
12-Dec  1933    (filed Apr 14,1932) — “Steering Mechanism for Toy Vehicles” Patent No. 1,939,379  (4 sheets: 2 drawings, 1 description; filed by O.J.Anderson)
12-Dec  1933    (filed Jun 2, 1933) — “Lighting System for Toy Vehicles” Patent No 1,939,380 (5 sheets: 2 drawings, 3 description; filed by O.J. Anderson)
Jan 21 1936    (filed Sep 21, 1935) — “Toy Mechanical Shovel” Patent No 2, 028, 582 (5 sheets: 2 drawings,   2 description, 1 correction; filed by T.R.Arden)
17-Apr   1979    Letter to Mr. McCollough from Kalish & Gilster reg. To patents relating to Buddy “L” toys ( 2 pages
2-Nov    1981    Letter to Mr. Ralph W. Kalish of Kalish & Gilster from Mr. McCollough regarding: copyright notice of registered trademarks of Buddy L Corporation 
                               
LETTERS (Photocopies)
                               
Dec 2,  1921    From Hess Bros. Re ordering toys; Dec 9, Fred Lundahl reply
Dec 31, 1921    From R.O. Larson, Chicago, re; Belknap Hardware and toys
4-Mar    1922    From C.K. Arter re steam shovel; Mar 17, Fred Lundahl reply
9-Nov    1925    From a boy, Spencer Berger, re his fondness for Buddy “L” trucks
13-Nov 1926    From Pritchard Stewart, Chicago, re birthday gift for Buddy “L”
22-Dec  1927    Postcard from Earle LeRoy Williams, Minneapolis to Buddy “L” Daddy
23-Dec  1927    From MJM [illegible] of Mace Advertising Agency, Peoria, IL, re good business relations in
                           1927 and season’s greetings for 1928
24-Dec  1927    From Kathryn Gifford of Halle Bros. Re Christmas and good service
27-Dec  1927    From Sanford Vaughan, Chicago, re receiving Tool Chest
28-Dec  1927    From H.H.Weiss re greeting card and season’s greeting
29-Oct   1936    From E.J.Bettendorf, president, Buddy “L” Mfg. Co, to Mrs Fred A Lundahl, re: resignation of
                               directors in connection with dissolution of the company
9-Oct     1944    From M.Johnson & Co. complimenting & adding to wood toys order; & Katz note
11-Aug  1952    Letter of praise from Mrs. R.O. Tucker of Memphis, Tenn
21-May 1965    From Children’s Museum of Indianapolis I thanks for toys given for TV show
3-Feb    1968    From an Arkansas medical center requesting toys for children; and reply
6-Jun     1989    From Henry Ford Museum re the only Buddy “L” toy in its collection
                               
CONDOLENCES ON DEATH OF FRED LUNDAHL (Photocopies)
                               
11/14/1930      From R.H.McCready of Playthings to R.F.Valentine of Buddy “L” Mfg
11/19/1930      From George H. Griffiths of Hardware Age to R.F. Valentine
12/6/1930        From Arthur J. Straus of Arthur J. Straus Co. of Milwaukee
12/7/1930        Handwritten, 2 pages, from Edmond E. Draper to Mrs. F.A. Lundahl
12/8/1930        From E.E. Draper of W.H.Draper & Sons to Buddy L Mfg. Co
12/8/1930        From W.B.Munroe of Supplee-Biddle Hardware Co, Philadelphia
12/9/1930        From L.H.Knopf of the Meyercord Co to Buddy “L” Mfg. Co
12/11/1930      From Ralph R Huesman of Desmond’s of Los Angeles
12/15/1930      From A.D. Lewis of S.T. Lewis & Son Dry Goods Co. Denver
12/19/1930      From Roy G. Hird of Garley Steel Co to Mrs. F. A.Lundahl
 
BUDDY “L” REPORTS (photocopies)
                               
28-Feb  1911    Annual Report Moline Pressed Steel Co. to IL Secretary of State, 2 pages
10-Feb  1921    Annual Report Moline Pressed Steel Co. to IL Secretary of State, 5 pages
4-Dec    1922    Annual Report Moline Pressed Steel Co. To Il Secretary of State, 4 pages
31-Dec  1927    Moline Pressed Steel, Balance Sheet as published
18-Feb  1928    Annual Report Moline Pressed Steel Co to Il Secretary of State, 4 pages
24-Feb  1928    revised Annual Report Moline Pressed Steel Co to Secretary of State, 4 pages
31-Jan  1929    East Moline Toy Co Annual Report to Il Secretary of State, 4 pages
31-Dec  1933    Buddy L Mfg Co, Year’s Accounts, 9 pages
1-Jan     1934    Buddy L Mfg Co,Accounts Payable, 1 page
25-Feb  1936    Bankruptcy trustee’s notice of hearing on petitin for sale of Buddy “L” property
26-Sep  1936    Annual Report Buddy “L” Mfg. Co. to Il Sec of state, 5 pages
                               
Various dates, McCollough correspondence with IL Secretary of State re annual reports,               
  Mr. Michael J. Howlett                   
                             
6-Jan     1975    date of company’s founding, owners & officers and date of sale/ dissolution
13-Jan  1975    Response: written by Norman R.Crane, Administrator, Commercial Dept; office of the Sec of State, 2 pgs.
20-Jan  1975    Letter to Norman R. Crane requesting “oldest available annual report”
2-May    1975    follow-up letter to Jan 20, 1975
 
 
INVENTORY
 
Buddy “L” [Buddy-L] Folder List 2                   
 
Folders Year       Contents
5            1922/June          “playthings” magazine Advertisement, page 43
6            Pre-1921             Letterhead
7            1922    2/ 1927, 2/1929 F.A.O. Schwarz Toys catalog pages
8            1925    Jan.1 price list; c. 1925 packing & wieghts list
9            1925    Lundahl speech to Rotary Club, 5 pages
10          c. 1926 greeting card; tracing of Fred A.Lundahl’s initials, copied unto
                               acid-free paper due to heavy use of scotch paper
4            1926    photocopy of price list
12          1926    Belkhap Hardware & Mfg. Co. catalog, Buddy “L” line, 4 pages
13          1927    price list, 3 pages
14          1927    concrete mixer flyer; 1926 concrete mixer instructions
15          1927    “Look and see What Buddy “L” has made for?”
16          1927    greeting card; 1927 H.H. Weiss letter, 1927 Mace Ad Agency announcement
17          1927    price list, dealers; retail suggested prices
18          1927    price list, dealers; retail suggested prices
19          1927    outdoor RR flyer; outdoor RR price list
20          1927    parts list
21                          Bethlehem rail drawings, 1974-75 correspondence; Bethlehem catalog;
                               switch stands-pp 18-20, 1955
22          1927    tool chest price list, tool chest ads
23          1927    ‘Story of Buddy “L” ‘ booklet, final revised edition
24          1924    Sears Catalog pp597; 1931 Sears Cat. Pp 680
25          1927    “Chicago Tribune” Ad
26          1928    Buddy “L” price list
27          1928    Dealers price lists–East and west
28          1928    Dealers tool chest price list
29          1928    Moline Pressed Steel Co. Debentures Offering
30          1928    Herbert Hoover telegram
31          1928    Directions for stringing fire ladder for aerial truck
32          1929    complete line catalog; net & retail price lists
33          1929    Industrial train booklet
34          1929    Happy days booklet with pages 17-20 proofs
35          1930    Stationery -Buddy “L” mfg. Co.
36          1930    June, and Here’s Buddy “L” Junior booklet
37          1930    Buddy “L” pages from e.K. tryon catalog & price lists, letter on back
38          1930    Steel playthings Ad from Toy Journal “Playthings”
39          1931    Crowning Delight catalog, price list, 7/31/1928 “Moline Dispatch Ad”
40          1932    Robotoy leaflet & instruction card; 1932 Junior Home Ad, & leaflet
41          1933    “Pull & Ride” catalog & Electric headlight truck leaflet; price lists
42          1934    Catalog & ‘news flash’ leaflet, prices
43          1935    price list #147, Distr, Jobber, Dealer prices
44          1935    Letter on Buddy “L” Mfg. Letterhead with RR prices
45          1935    Letter from Denver’s Daniel & Fisher Stores on closeout -freight cars
46          1936    catalog & price lists
47          1936    Railroad Stories Mag. Offer on closeout railroad
48          1936    Scarab ad by Gimbels
49          1937    price lists for Dist, dealers, jobbers, special.
50                          repair parts and inquires, letters
51                          repair parts and instructions
52          1937-42              instructions for printing press
53          1938    price lists–dist, special, dealers, jobbers
54          1939    catalog & price lists
55          1939-40              Railway Express flyer
56          1940    catalog & price lists
57          1940    Outdoor RR inventory
58          1941    catalog & price lists
59          1941    Good Housekeeping Festival Flyer
60          1942    price lists
61          1943    Wood catalog & price lists
62          1944–  Allotment letters for years 44, 45, 46, 49
63          1945    catalog & price lists
64          1946    catalog & price lists
65          1947    catalog & price lists
66          1947    pedal bike flyer & letter
67          1948    catalog & price lists
68          1948    water pistol flyer & price list
69          1949    catalogs & price lists
70          1950    catalogs, price lists, letters
71          1951    catalog, price list, letter, Rifle flyer
72          1952    catalog, price lists,
73          1953    catalog, price lists, Chair Flyer, Spitfire Flyer
74          1954    catalog, price lists, letter
75          1955    catalog, orderforms
76          1956    catalog, price lists, I L Corporation
77          1957    catalog, price lists, Reports, GMC catalog
78          1958    catalog, orderforms, GMC designs
79          1959    catalog, orderforms, letters
80          1960    catalog, orderforms, letters
81          1961    catalog, orderforms, letters, flyers
82          1962    catalog, prices, Texaco Fire engine flyer, Rulebook
83          1963    catalog, prices, newspaper clipping
84          1964    catalog, prices
85          1965    catalog, prices
86          1966    catalog, prices
87          1967    catalog, prices
88          1968    catalog, prices, New Brute flyer
89          1969    catalog, prices, Flyers, Press Release, Fun Club
90          1970    catalog, prices, Flyers, Furniture Catalog
91          1971    catalog, Furniture catalog
92          1972    Catalog, Ad reprints (2)
93          1973    catalog
94          1974    Grill catalog
95          1975    catalog
96                          Henry Katz personal information
97          1976    catalog #2, Train glossies
98          1977-78              catalogs, flyers
99          1979-80              catalogs
100       1982-83              catalogs, prices, TV Campaign
101       1984-85              catalogs
102       1986-87              catalogs
103       1988-89              catalogs, prices, flyers
104       1989    Sefton Americana flyer, picture of Bank Display
105       1990-91              Catalogs, flyers, My First Buddys
106       1996    Empire catalog packet
107       1997    Empire Catalog
108                       Labor Troubles, several sheets
                               
Folder 1                Extensive listing of multiple entries
1921    & earlier Moline Pressed Steel Company letterhead
1922    June Playthings page 42 full-page ad, greeen paper “Real Playthings–Read the pictures!
1922    FAO S chwarz catalog page 37
1927    Schwarz catalog page, Outdoor RR, new 208 Coach,  220A Improved Shovel, Sand Screener, etc
1927    Schwarz Catalog page 45, Ohed Crane, 205B Hydr Aerial, 207 Ice, 203A Lumber, etc
1929    Schwarz Cat. P.? Outdoor RR, 205AB Fire Pumper, new 4000 Trencher, 300 Tug etc
1925    Lundahl Rotary Club speech typewritten text
1925    carton packing, weights, & retail prices list
1926    Jan 15 F.A. Lundahl initials & date trced from back of his photo
1926    Feb 1 Net price list incl Outdoor RR, 280 Mixer etc
1926    Belknap Hardware flyer or catalog, 4 pages, color 9 3/4 X 10 1/2
1926    Concrete Mixer opereating instructions, 1 page, 9 1/2 X 12 1/2 w/coupon for Tool Chest info
1926    Happy New Year greetings card
1927    Buddy “L” New Year’s card 4 pages, deckle edge on one side, 4 1/2 X 6 1/8, red & black
1927    Dec 28 Superior Die Casting letter from H.H.Weiss re Christmas card
1927    Concrete Mixer folder 10 3/8 x 6 1/4 (opened), red, green, black, “The New Buddy “L” etc
1927    Price List Suggested retail selling prices, [original was on green paper]
1927    March 22 Dealers Net Price List 8 1/2 x 11, West prices, 212-B Mail truck, 2-ft track
1927    Outdoor Railroad folder 8 1/2 x 10 3/4, color, 4 pages, “Without Question– The Most etc…
1927    April 1 Outdoor Railroad price list, 8 1/2 x 71/8, black print on white paper
1927    Tool Chest Contents for four chests, 1 page 8 1/2 x 11, black print on pink paper
1927    Sept. 1 Dealers Net Price List, Tool Chests [original was on pink paper] 8 1/2 x 7 1/4
1927    Flyer, “And Now—Buddy “L” Tool Chests, 4 numbers ready
1927    Nov. Adv in Child Life “Tell Dad You Want This Chest of Tools”
1927    Nov. Tool Chests adv in Hardware Age “Wire for Holiday Stock”
1927    Nov. Tool Chests adv inHardware Retailer “Both Son and Dad Will Want This”
1927    Nov 12 Toys adv in The Literary Digest; same ad ran in Collier’s
1927    Nov. 19 adv in Collier’s “Year ‘Round Toys for Boys”
1927    Nov. 26 adv in The Literary Digest “Year ‘Round Toys for Boys”
1927    Dec adv in St. Nicholas “Dad wants to send You freethis Storybook of Buddy “L”
1927    Dec.17 adv in Collier’s”When you visit Toy Town ask for Buddy “L”
1927    Toys & Tool Chests separate ads in Playtings
1927    Service Dept. Infor & Parts List including cans for Tank Truck
1927    May 26 Bethlehem Steel co. working drawings for rolling Outdoor Railroad rails
1927    Bethlehem Sweitch Stands catalog #389 showing switch modeled by Buddy “L”
1927    Sear fall/winter catalog page 597 topped by six Buddy “L” toys
1931    Sears fall/winter catalog page 680 showing six Buddy “L” toys Sears Boycraft featured
1927    The Story of Buddy “L”, final revised edition 24 pages + 16 pages “Latest Additions”, and Buddy L’s Surprise” foldout inset showing Outdoor Railroad
1927    Flyer “Look and See What Buddy “L” has Made for 1927″, 4 pages, 9 1/4 x 12 1/4 opened, color, shows unpainted Outdoor Railroad train, 208 Coach, 212B Mail [never produced]
1927    March 22 Dealers Net Price List 8 1/2 x 11, West prices,
1927    Dec.4 half-page city papers adv, “Chest of Tools and Toys for Boys
1928    Feb 1 Dealers Net Price List (early version, no Tugboat or Trench Digger)
1928    Feb 1 Dealers Net Price List, East prices, late version, incl 14 new items for 1928
1928    Feb 1 Dealers Price List as above but with Western, higher prices
1928    Mar 1 Prospectus for $275,000 ten-yr 6 1/2% gold debentures offering
1928    Nov 6 Herbert Hoover telegram ordering 11 trucks for Raskob children
1928    Apr 1 Tool Chests Dealers Net Price List, 1 page 8 1/2 x 7 1/4; offers plans
1928    Ladder Restringing Directions for No 205-B Hydraulic Aerial Truck, 4 pages, 5 1/8 x 8 red & black; edges worn
1929    Catalog, 44 pages 8 1/2 x 11 color, “The Complete Buddy “L” Line”
1929    Feb 1 Dealers Net Price List, folded, 8 1/2 x 14, East prices (orig. on yellow paper)
1929    Feb 1 Dealers Net Price List, folded, 8 1/2 x 14, West prices (orig. on blue paper)
1929    Retail Price List, 8 1/4 x 101/2, East prices, 400 Trench Digger
1929    Retail Price List, as above but West prices,
1929    July, booklet “How to Use Industrial Train, 32pp 8 x 5 1/4, red & green on tan cover; b&w
1929    Nov. “Happy Days with Buddy “L” Toys 36pp 8 1/8 x 5 1/4 color (date written on cover)
1929    Happy Days, mint color proofs of 4 pp. 17, 18, 19, 20 only
1929    Feb 1 Jobbers Price List, 4 pages, 7 x 8 1/2, page 2 marked Discountinued new items typed on page 3
1930    Buddy “L” Mfg. Co like-new stationery– 4 letterhead sheets, 1 envelope
1930    Catalog, no covers, 4 pp 8 1/4 x 10 1/4; shows new spoke wheels, rubber tires
1930    Apr 21 Dealers Net Price List, 2 pages, 8 1/2 x 11, mimeo; toys grouped by category
1930    Retail Price List Buddy “L” Mfg Co, 8 1/2 x 11, toys listed by categories
1930    Feb Adv from Playthings magazine, 4 pp 9 x 12, full color
1930    June, booklet “And Here’s Buddy “L” Junior,” 8 pp 8 x 5 1/4, color, (slight tear on p.3
1931    Catalog (minor dampness wrinkles) 8 pp. 7 1/2 x 10 3/4, color “The Crowning Delight, etc
1931    Feb 1 Retail Price List 4 pp. Including cover; toys I category groups as in 1930
1932    Robotoy flyer 8 x 11, “The TOY Sensation of 1932!”, instruction card stapled to it
1932    Dec. Junior Home p.51, 1-col adv “Amazing new ROBOTOY”
1932    Dec. Junior Home p.59 Robotoy in “The Shop Window” column
1933    Catalog 4 pages 8 1/2 x 11, color; first Pull-n-Ride trucks, first two-digit listing numbers
1933    color page (proof?), 8 1/2 x 11, “All 1933…Trucks Have Electric Head-lights
1933    May 1 Distributors Net Price List, 1 mineo page 8 1/2 x 11, 20 toys, all w/headlights
1933    May 1 Jobbers Net Price List, as above but prices slightly higher
1933    May 1 Preffered Dealers Net Price List, as above w/slightly higher prices
1933    May 1 Dealers Net Price List, as above w/ slightly higher prices
1934    Catalog 12pp, 8 1/2 x 11, color, headline: “Buddy “L” Pull-n-Ride Toys”
1934    Flyer Railway Express truck, [original was in color], 8 1/2 x 10 1/4; Dandy Digger on back
1934    Flyer “Flash News of Buddy “L”, 1 p, 8 3/8 x 107/8, four 434-series trucks, golf game
1934    April 1 Distributors net price list, 1 mimeo page 8 1/2 x 11, 19 toys
1934    April 1 National Merchandisers net price list, as above w/slightly higher prices
1934    April 1 Jobbers net price list, as above w/slightly higher prices
1934    Dealers net price list, as above w/slightly higher prices
1934    Flyer Robotoy, 1 p. 8 1/2 x 11; headline: “Nothing Like It Before”
1935    Apr 1 Price List # 147 (more an orde blank); 1 p. 8 1/2 x 11, color, front & back , no prices
1935    Apr 1 Distributors Net Price List, mimeo, 8 1/2 x 11
1935    Apr 1 Jobbers Net Price List, mimeo, 8 1/2 x 11
1935    Apr 1 Dealers Net Price List, mimeo, 8 1/2 x 11
1935    special multiple Price List, typewritten, 8 1/2 x 11
1935    Apr 18 letter in response to Outdoor RR inquiry, yellow printed price-list excerpt attached
1935    May 28 Daniels and Fisher letter to M. Horner re Outdoor RR closeout items
1936    Catalog 12 pp. 8 1/2 x 11, color, #711 Scarab on p. 2, Duo Tone Colors, 3 Zephyers
1936    Apr 1 Special Distributors Net Price List, 8 1/2 x 11, mimeo
1936    Apr 1 Distributors Net Price List, as above but slightly higher prices
1936    Apr 1 Jobbers Net Price List, as above w/ slightly higher prices
1936    Dealers net price list, as above w/slightly higher prices
1936    Dec.Railroad Stories magazine p. 142 “Last Call” ad in Model Trading Post for Outdoor Railroad equipment as extremely low closeout prices
1936    Gimbels Pittsburgh store ad for Buddy “L” windup Scarab auto @ $1.19
1937    Apr 1 Special Distributors Net Price List, 8 1/2 x 11, mimeo
1937    Apr 1 Distributors Net Price List, as above w/slightly higher prices
1937    Apr 1 Jobbers Net Price List as above but slightly higher prices, mimeo
1937    Apr 1 Dealers Net Price List,as abve but still higher prices, mimeo
1937    Printing Press instructions & parts leaflet, black & white on white paper, folded 2 1/1 x 5 1/2, 8 1/2 x 11 when opened
1937-65              various dates–folder of inquiries & company replies re toy repairs or parts or where to obtain Outdoor Railroad cars
1938    Apr 1 Special Distributors Net Price List, 8 1/2 x 11, mimeo
1938    Apr 1 Distributors net price list, as above but slightly higher prices, mimeo
1938    Apr 1 Jobbers Net Price list, as above w/ slightly higher prices, mimeo
1939    Catalog, 16 pages 8 1/2 x 11, vey tall letters Buddy “L” on red & black cover
1939    Apr 17 Special Desitributors Net Price list 8 1/2 x 11 mimeo
1939    Apr 17 Distributors Net Price List, as above but slightly higher prices
1939    Apr 17 Jobbers Net Price List, as above but higher prices
1939    Apr 17 Dealers net Price List, a above but higher prices
1939-40              Flyer Railway Express 8 1/2 x 11 color, one side only, offering express trucks #935 & # 953 at special prices to Railway Express Agency employees (minor water wrinkling)
1940    Catalog, 16 pages 8 1/2 x 11, red-yellow-black cover has script “Buddy “L” DeLuxe” steel playthings; slight smudges on back cover
1940    Apr 1 Special Distributors Net Price List, 8 1/2 x 11, printed
1940    Apr 1 Jobbers Net Price List as above but slightly higher prices, mimeo
1940    Apr 1 Jobbers net price list, as above with mineo shipping form on back
1940    Apri Dealers net price list, as above with higher prices
1940    undated prreliminary Outdoor RR inventory, 8 1/2 x 11 typed, annotated, 10 items
1940    Dec 19 Outdoor Railroad inventory, 81/2 x 11, typed, 11 item include “2 Elec Locomotive& Tender “[never cataloged]
1941    Catalog 20 pages 81/2 x11, same cover design as 1940 but in green/brown/black; some items inside rubber-stamped “CANCELLED”
1941    ? Undated_Flyer, triple folded, 81/2×11 opened; red & black on white paper, prepared for Good Housekeeping Toy Festival, features Allied Van truck and furniture
1941    Mar 8 Jobbers Net Price List 81/2×11, printed, white paper, 6 items cancelled
1941    Mar 8 Dealers Net Price List 81/2 x 11, printed, pink paper, no cancellations
1941    May 27 Letter about new price list, 81/2×11 printed on black & sage Buddy L Co.letterhead
1941    Jun 2 Jobbers net Price List 81/2×11, printed in red on white paper, 12 toys “SoldOut”
1941    Oct 18 Letter 81/2 11 printed letterhead:Plant Reopens, Line Curtailed, New Prices
1941    Oct 15 [Distributors}Emergency Net Price List 81/2×11, pink paper, 16 toys listed
1941    Oct 15 [Jobbers} Emergency Net Price List, as above, orange paper, slightly higher price
1941    Oct 15 Dealers Emergency Net Price List, as above, green paper, higher prices
1942    Feb 1 Special Distributors Net Price List 81/2×11, printed on yellow paper, various dates–folder of inquiries & company replies re toy repairs or parts or
1942    Feb 1 Confidential Distributors Net Price List, as above, blue paper, higher prices, 34 toys
1942    [undated] Confidential Net Price List, typed on leltterhead, most prices per dozen, some priced per gross
1942    [undated] Net Price List same toys as above but priced each , typed on plain paper
1943    Catalog, Wood Victory Toys 8 pages 81/2 x11, 21 toys, b&w photocopy, original was lithographed in blue, red,& black on buff paper
1943    Wood Confidential Net price list 81/2×11, b7w photocopy; original was in blue various dates–folder of inquiries & company replies re toy repairs or parts or
1944    Dec 26 Henry Katz letter re 1945 allotments & delivery dates for 12 woden toys
1945    Catalog “Number 31″Steel Toys, 4 pp, 81/2×11, red& black covers, typed notations on front cover; 10 toys shown
1945    Oct.Confidential Net Price List 81/2×11 photocopy, original was printed on various dates–folder of inquiries & company replies re toy repairs or parts or
1945    undated Katz form letter re 1946 allotment percentages for 8 woden toys
1946    Catalog wood & steel toys, 12 pages, 6 of wood toys, 4 of steel, 81/2×11, various dates–folder of inquiries & company replies re toy repairs or parts or
1946    Mar 11 Steel toys Confidential Net Price List 81/2×11, printed in black on pink paper; includes first Buddy L airplane since the Mnocoupe, 10 other steel toys
1946    Mar 11 Steel toys price list as above but slightly higher prices
1946    Supplementary steel toys Catalog, 4 pp, 87/16×10-3/16, red & black,11 steel toys
1946    undated Katz letter re `1947 toy allotments, 81/2×11 on Steel Toys letterhead
1947    Supplementary Catalog Wood toys, 6 pp, 81/2×11 lighographed in red,blue,black, shows18 wood toys including a “Pedal Bike” tricycle
1947    Flyer for Pedal Bike, 81/2×11, red,yellow,black, one side only
1947    May 5 Katz letter on red/black letterhead re #774 Pedal Bike
1947    Mar 10 wood toys Confidential Net Price List 81/2×11 red/blue on pink paper 20 toys
1947    Mar 10 wood toys Net Price List as above, higher prices, on white paper
1947    Sep 1 Steel Toys Confidential net price list 8 1/2 x 11, 11 toys,
1947    Sep 1 Steel Toys Confidential net price list 8 1/2 x 11,
1948    Steel Toys Catalog, 6pp, 8 1/2×11 foldout, lighographed in green & black; 18 toys
1948    Mar 8 steel toys confidential net price list 8 1/2x 11 printed black on pink paper; 18 toys
1948    Mar 8 steel toys price list as above, green paper, some prices slightly higher
1948    Mar 8 steel toys price list as above, yellow paper, higher prices
1948    Mar 8 steel toys price list as above, white paper, higher prices
1948    Mar 8 steel toys price list as above, darker green paper, higher prices
1948    Flyer (undated) super Hydro water Pistol, 8 1/2 x 11 red & black on white, one side only
1948    undated Water Pistol price list, typed on white notebook paper
1948    Catalog Wood Toys, 6pp, foldout 8 1/2 x11 litho yellow & black, 13 toys
1948    Mar 8 wood toys confidential net price list, 8 1/2 x 11 red & blue on pink; 17 toys includingPedal Bike; in addition llists “Paratrooper Model”bicycle
1948    Mar 8 wood toys Confidential net price list, 8 1/2 x 11 red & blue on white, higher prices; 17 toys includingPedal Bike tricycle
1948    Mar 8 wood toys price list as above, on green paper, still higher prices
1948    undated Katz letter re `1949 toy allotments,
1949    Catalog 8 pp, 8 1/2 x 11 color litho, pebbled paper; 23 toys incl new steel Greyhound Buss
1949    Mar 1 Confidential Net Price List, 8 1/2 x 11 on pink paper
1949    Mar 1 price list as above, blue-green paper, slightly higher prices
1949    Mar 1 price list as above, yellow paper, slightly higher prices
1949    Mar 1 price list as above, white paper, slightly higher prices
1949    Mar 1 price list as above, canary paper, still higher prices
1949    Mar 1 price list as above, green paper, even higher prices
1949    Wood Catalog, 4pp, 8 1/2 x 11, black & buff on pebbled paper; some wet-ink offset; incudes electric-lighted toys and Paper crcker rifle
1949    Mar 1 Confidential net price list, 8 1/2 x 11 blue & red on white paper
1949    Mar 1 Confidential price list as above, blu-green aper, slightly higher prices
1950    undated Catalog, 12pp, 8 1/2 x 10 3/4; cover:boy riding red & white wrecing truck
1950    Mar 6 Confidential net price list, 8 1/2 x 11, pink paper, per dozen prices
1950    Mar 6 price list as above, blue paper, slightly higher prices
1950    Mar 6 price list as above,white paper, slightly higher prices
1950    Mar 6 price list as above, orange paper, higher prices
1950    Mar 6 price list as above, blue – green paper, slightly higher prices
1950    June 22 H.G.Bettendorf letter to Henry Katz re attached sketch of letter on new prices
1950    June 23 form letter on black&red letterhead covering new June 23 price lists
1950    June 29 Bettendorf letter to Katz re new price lists: arch 6 listsas amended
1950    June Katz reply and attaching “the letter” to be used re prices; typed on onionskin paper
1950    June 23 Confidential net price list, 8 1/2 x 11, pink paper, retail prices as well
               as per dozen
1950    June 23 price list as above, blue paper, higher per dozen prices
1950    June 23 price list as above, white paper, higher per dozen prices
1950    June 23 price list as above, orange paper, higher per dozen prices
1950    June 23 price list as above, green paper, higher per dozen prices
1950    June 23 typewritten price list combining all 5 price levels
1950    undated form letter on black&red letterhead re oder and June 23 altered terms
1950    Aug 10 H.G.Bettendorf form letter requesting buyers’ acceptance of higher prices
1950    Aug 11 staff memo re Paper Cracker rifle price increase
1950    Oct 1 Confidential net price list, 8 1/2 x 11, pink paper, includes suggested retail price
1950    Oct 1 price list as above, blue paper, slightly higher prices
1950    Oct 1 price list as above, green paper, slightly higher prices
1950    Oct 1 price list as above, white paper, slightly higher prices
1950    Oct 1 price list as above, canary paper, higher prices
1950    Nov 17 Bettendorf letter, black & red letter, re there’ll be no year-end plant shutdown
1951    Catalog 12 pages 8 3/4 x 10 3/4, similar to 1950 but 9 toys overprinted ‘not Available”
1951    Flyer on Water Pistol & Paper Cracker Rifle, 8 1/2 x 11, red& black, one side only
1951    Mar 1 Confidential Net Price List, 8 1/2 x 11 on pink paper, prices per dozen
1951    Price list as above, blue paper, slightly higher prices
1951    Price list as above, white paper, higher prices
1951    Price list as above, orange paper, slightly higher prices
1951    Price list as above,green paper, higher prices
1951    Nov 19 H.G. Bettendorf form letter, new blue & black letterhead, re orders for 1952 in first quarter
1952    undated Catalog, 12pp, 8 1/2 x 10 3/4; headline: “Since Father Was a Boy”;  includes first aluminum & plastic-webbing chairs
1952    Supplementary Catalog, 4pp, 8 1/2 x 11, black & white
1952    Confidential price list, 8 1/2 x 7 1/4, orange paper for chairs, pistol, rifle, postpaid order card
1952    Price list as above, higher prices, blue paper with bue postpaid order card
1952    Confidential Net Price Lists for chairs, pistol, rifle, 8 1/2 x 7 on pink, blue, white, orange, green paper with prices in ascending order
1953    Catalog, 12 pp, 8 3/8 x 10 3/4, blue disc behind Buddy “L” name; 4-digit stock numbers
1953    Catalog, “Indoor-Outdoor” aluminum chairs; water pistol & rifle, 4 pp, 83/8 x 10 3/4
1953    Feb 2 red & blue letterhead, form letter touting new Juvenile Chair Line
1953    Mar1 Confidential Net Price List 8 1/2 x 11, pink paper
1953    Mar 1 Price List as above, blue paper, slightly higher prices
1953    Mar 1 price list as above, white paper, higher prices
1953    Mar 1 price list as above, pink paper, higher prices
1953    Mar 1 price list as above, yellow paper, higher prices
1953    Mar 1 price list as above, green paper, even higher prices
1953    undated flyer 8 1/2 x 11 Machine Gun on front, Loader, Truck, & Shovel set on back
1954    Catalog, 12 pp, 8 3/8 x 10 3/4,3 trucks with new Ford-like designs on front cover
1954    Mar 1 Price list, 8 1/2 x 11, suggested retail & per dozen, & weights, pink paper
1954    Price List as above, blue paper, slightly higher prices
1954    price list as above, yellow paper, higher prices
1954    Price list as above, white paper, higher prices
1954    Price list as above, green paper higher prices
1954    Sep 1 Bettendorf form letter telling toy buyers factory has reached its capacity for ’54
1955    Advance Catalog, 6pp, 8 1/2 x 11, double fold, b7w, inked-in notations
1955    Catalog, 6pp double fold 8 1/2 x 11, color, showing mre-modern design features
1955    order form, 8 1/2 x 11, re & blue on white paper, no prices shown
1955    Oc & Nov Buddy “L” Sales Illinois Corp, shipping & sales figures for each month Oct has 3 pp, Nov 2 pp.
1956    Advance/Samples Catalog, 4pp 8 1/2 x 11, b&w, 35 toys; has for for ordering samples
1956    Catalog, 16pp, 8 3/8 x 10 3/4, color, cover has head-on view of truck
1956    Confidential Net Price Lists8 1/2 x 11, white paper, lists Lorain Moto-Crane without a price,[Moto-Crane never produced]
1956    Price list as above, with inked-in inventory notations
1956    Color page from an unidentified mail-order catalog showing 6 Buddy “L” items inc Army Combination set
1956    Order form,
1956    Sep Buddy “L” Sales Illinois Corp shipping & sales figures for the month-2pp
1956    Oct 25 Moline Pressed Steel Corp orders, shipments, and cancellations (3pp,2 sets)
1957    Catalog, 16pp, 8 3/8 x 10 3/4, color, cover features new “look-ahead” GMC designs
1957    Supplementary Catalog,8pp, 8 1/2 x 11, black & white,incl several military toys
1957    GMC flyer, 1 page 8 1/2 x 11, shows 5 GMC models, aimed at GMC truck dealers; includes prepaid order/envelope.
1957    Jul 31 Moline Pressed Steel Corp sales & shipments report, 2 pages
1958    Catalog 16pp, 8 3/8 x 10 3/4, color, ‘new BMC designs’, includes boxed sets
1958    Supplemental Catalog, 8 pp, 8 3/8 x 10 3/4, b&w, shows 33 toys and 9 sets
1958    Order Sheet, (original was red & blue on white paper)
1958    Color page 8 1/2 x 11, both sides, shows 3 sets + 5 trucks incl a Woolworth special
1958    GMC flyer, 1 page 8 1/2 x 11,blue & black on white paper, 8 toys, w/letter &  order sheet shows 5 GMC models, aimed at GMC truck
1959    Catalog, 24pp, 8 1/4 x 10 3/4, red&black cover, b&w illustrations inside
1959    Order sheet, red & blue on green paper, 42 toys and sets, no prices
1959    Mar 9 H.L.Pardoe memo re sales & procedures policies 3 pages
1950s  & 1960s various dates–folder of old repair parts, prices, and inquiries
1960    Catalog, 16 pp, horizontal format, 11 x 8 1/2, red & flack, all illustrations b&w
1960    Worksheet, 8 pp litho black on blue paper; “Sculptured Steel Styling”; features “Diorama Packaging”
1960    Rockets flyer, 1 sheet 8 1/2 x 11, b&w pictures of four military rockets or launchers
1960    Mar 16 Suggested Retail Price &Order List, 8 1/2 x 11, printed o white paper
1960    undated “Wish Book” mini-catalog, 8 pp, 5 x 3 1/4, blue & black on white; has order form
1960    July 31 Moline Press Stell Corp, sales & shipments report
1961    Catalog, 16pp, 8 1/2 x 11, color, new truck designs & spring Suspension” axles
1961    Flyer Giant Outdoor Christmas Ornaments, 1 page 8 1/2 x 11, color front, b&w back
1961    j/5 61 Holiday Ornaments Price List, 8 1/2 x 11, white paper, one side only
1961    Mar 14 Exp 2 Confidential Net Price list, 8 1/2 x 11, black print both sides on white paper.
1961    Mar 14 D5 Price List as above, both sides, on pink paper, slightly higher prices
1961    Mar 14 J 2 Price List as above, both sides, on blue paper, slightly higher prices
1961    Mar 14 W3 Price list, two pp. White paper, higher prices
1961    Apr 6 George Fink memo re promotional tie-in on Yogi Bear & Huckleberry Hound toys
1961    Apr 18 Henry Katz sales policy memo #108 with respect to specific customers ( 11 pp)
1961    May 17 Katz memo #131, follow-up with modifications to #108 (1 white,6 blue pages)
1961    Undated order sheet, 8 1/2 x 11, 2 pages
1961    Flyer Texaco Tank Truck, hugged by boy, 8 1/2 x 11 color on front, b&w back with order  blank.
1961    Credit memorandum form. 4-copy (white, yellow, pink, blue, 2 sets) (unused, blank)
1961    Order check sheet (blank)
1961    Dec 31 Moline Pressed Steel Corp. report of daily sales & shipments
1961    De 31 Buddy L corp. sales & shipments to 15 accounts vs. 1960 figures
1962    Catalog, 20 pp, 8 1/2 x 11, Buddy L logo form body w/ cartoon-style boy driver
1962    P4 Confidential net price list 8 1/2 x 11, pink, inked-in notes on prices per each
1962    Packing sheet listing number of toys per carton
1962    undated] Buddy L Corp rules & Regulations booklet, 20pp, 3 5/8 x 6, yellow cover
1962    Drawing, 14 3/8 x 10 7/8, of proposed Texaco aerial-ladder fire truck [ design not accepted]
1962    Texaco letter & assembly + operating directions for Texaco water pumper, 2 pages 8 1/2 x 11
1962    Texaco letter & revised assembly for above
1962    TexacoService Station assembly instruction sheet, b&w, 11 x 16 1/2
1962    Mar 15 H.L.Pardoe memo # 35 re 1962 sales policy, 10 pp.
1963    Catalog 16 pp, 8 1/2 x 11 Ford Country Squire station wagon, “Toy Fair Edition” in small print near bottom of cover
1963    Catalog 16pp, 8 1/2 x 11, scribbled notations in red ink on front cover
1963    Packing sheet listing number of toys per carton
1963    “Army & Air Force” price list, 2 pp 8 1/2 x 11 typed, prices per dozen & per each
1963    B1 Confidential net price list, 2pp, carton weights & prices per dozen on white paper
1963    Aug 11 Halle Bros ad in Cleveland Plain Dealer for 5 Buddy “L” trucks
1963    Aug 23 G.H.Fink pep letter to staff re Halle Bros ad
1964    Catalog 20 pp, 8 1/2 x 11; crayons & boy on cover, “Color My Trademark Distinctive”
1964    Supplement & correctins to 1964 catalog, 1 p. 8 1/2 x 11; Army staff car, Mail Dumper
1964    January Closeouts & 88 cent Sale items price list, 8 1/2 x 11 white, annotated
1964    Mar 1 Confidential P1 net price list, 2pp 8 1/2 x 11, white, annotated
1964    mar2 Confidential B1 net price list, 2pp 8 1/2 x 11, white, annotated
1964    Mar 5 Confidential W1 net price list, 2 pp 8 1/2 x 11 white, annotated
1964    Mar 6 Confidential B2 net price list, 2 pp 8 1/2 x 11 white, annotated
1964    Mar 7 Confidential B2 net price list sheet #2 Wheel Goods 81/2 x 11, white
1964    Mar 7 Confidential B2 net price list sheet #2 Wheel Goods 81/2 x 11, blue
1964    Mar 6 & 7 Confidential P3 net price list, 2 pp 8 1/2 x 11 white, annotated, inked notations
1964    Mar 6 Confidential X2 NOD net price list, 2 pp 8 1/2 x 11 white, annotated
1964    Mar 7 Confidential P3 net price list 2pp, 8 1/2 x 11, pink, heavily annotated
1964    Mar 16 Confidential B4 net price list 8 1/2 x 11 blue, annotated
1964    Mar 16 Confidential P5 net price list 8 1/2 x 11 pink, heavily annotated
1964    Letter, G.Fink reaccompanying special price list for NAHHIC
1965    Catalog 16pp, 8 1/2 x 11, on cover: boy operating yellow Gradall machine
1965    ©1965 “Wish Book” mini-catalog, 16pp, 5 3/8x 2 3/4 Gradall on front
1965    Feb 24 P1 Confidential net price list 8 1/2 x 11 per dozen prices, white, annotated
1965    Mar 1 E-X1-NOD Confidential net price list 8 1/2 x 11 white, 36 toys
1965    Mar 1 price list as above, pink, slightly higher prices
1965    Mar 2 B1 price list as above, blue, slightly higher prices
1965    Mar 1 W1 price list as above, white, higher prices
1965    Mar 1 printed net price list, pink, same per dozen prices as P1 list above
1965    undated Suggested list prices shwing order from Sears Roebuck, Manchester NH
1965    undated Closeout prices to various department stores, typed on 5×8 white
1965    July 9 G.H.Fink memo re price for #0024 Hot Rod set
1966    Catalog 16pp, 8 3/8 x 11; cover: girl & boy withWild Animal Circus semi-trailer truck
1966    Mar 1 Confidential B4 net price list 8 1/2 x 11 blue, annotated
1966    Mar 1 confidential P2 net price list 8 1/2 x 11 pink, heavily annotated
1966    Mar 1 confidential net price list as above but printed; 2 copies, one heavily annotated
1966    Mar 1 Confidential W1 net price list with typed-in addition, white
1966    Mar 30 Confidential B3 net price list 8 1/2 x 11, blue, annotated
1966    Mar 30 Confidential W3 net price listincorporating bove addition, white
1966    Mar 31 Confidential X1 net price list 8 1/2 x 11 white paper, annotated “Export”
1966    Jun 15 Confidential B4 net price list 8 1/2 x11, blue, notatin “New Blue”
1966    June 15 P5 Confidential net price list, 8 1/2 x 11, pink,
1966    Jun 15 Confidential B4 net price list 8 1/2 x11, blue, notatin “New Blue”
1966    June 15 Confidential net price list similar but printed; 2 copies, 1 heavily annotated
1966    (rec’dMay 13) NAHHIC Special price list typed on 8 1/2 x 11 white
1967    Catalog 20 pp, 8 1/2 x 11; cover: stylized highway cloverleaf & four toys with children
1967    Catalog Supplement, 4 pp, shows 9 additional new toys
1967    May 1 Confidential net price list, 2pp 8 1/2 x 11 printed on pink
1967    May 1 Same, with annotations
1967    no month letterhead memo re policies on returns, damaged & defective toys
1968    Catalog 28pp, 8 1/2 x 10 7/8, cover: Buddy L trucks at traffic signal
1968    Spring Catalog Supplement, 4pp, Buddy L Jr. trucks, Lil Buddys figures
1968    Catalog Supplement 4 pp 8 3/8 x 10 7/8, color, “Introducing New Buddy L Brutes
1968    Mar 14 B2 Confidential Net Price List, 2pp 8 1//2 x 11, blue-gray paper
1968    Mar 1 Confidential net price list , 2pp, 8 1/2 x 11, pink, annotated
1968    Mar 5 Confidential W1 net price list, 2 pp 8 1/2 x 11 white,
1968    undated “Wish book” mini-catalog 16pp, 5 3/8 x 3 3/8; traffic signal on cover
1969    Catalog, 36pp, 8 1/2 x 11, cover: 9 toys; back: Lil Buddys figures; Neosho MO plant listed
1969    Catalog Supplement, 2pp, color, Brute sets one side, Touch-n-Sell packages on back
1969    © 1969″Wish Book” mini-catalog, 16 pp, 5 3/8 x 3 3/8, 9 pix on front cover, grills on back
1969    Apr 15 Confidential net price list, 2pp 8 1/2 x 11 on pink, has Neosho MO address
1969    May 12 Press Information Kit, 5 articles on Buddy L expansion, in lime-green folder
1969    Buddy L “Funtime Club” kit including welcoming cover letter, member card, registration applications for free toys, and 1969 Wish Book
1970    Catalog #1, 40 pp, 8 1/2 x 11, cover:top view of truck, Lil Buddys on back
1970    Catalog #2, 4 pp, 8 1/2 x 11, children’s Carefree furniture; Neosho factory pictured
1970    May 1 P4 Confidential net price list, 8 1/2 x 11, pink, Carefree furniture only
1970    Jun 1 P2 Confidential net price list or toys 17 x11 folded to 8 1/2 x 11, pink
1970    © 1970 “Wish Book” mini-catalog, 16pp, 5 3/8×3 3/8, yellow pickup truck on cover
1971    Catalog #1, 36pp, 8 1/2 x 11, “Toy Fair Proof”, Cover: boy w/truck; 6 other toys
1971    Catalog #2, 4pp, 8 1/2 x 11; children’s Carefree furniture
1971    “Buddy L Hit Parade” of store ads, 16 pp, 8 1/2 x 11 b&w, ads are reproduced half-size
1972    “Hit Parade” store ads similar to 1971, 16pp, 8 1/2 x 11, b&w, ads reproduced half-size
1972    Catalog, 32pp, 8 1/2 x 11, cover: Model T flivver delivery truck above line”60 Years of Fine Products”
1973    &1974 Catalog, 28 pp, 8 1/2 x11, 6 toys on cover; [same catalog used in both ’74 & ’73
1974    Catalog, Buddy L outdoor grills, 16pp, 9 1/4 x 9 1/4, color, shows many scantily-clad Playboy models including nude bonde in Lady Godiva pose on a white horse
1975    Catalog, 20pp, 8 1/2 x 11, cover: boy with 4 trucks, big & small
1975    to 1979. Henry Katz file includes Katz letterhead, list of toy companies he owned (including Buddy L) or represented, photos, typical route list when he traveled, his recollections of makine wood toys during WWII, the Buddy L new release and obituary when he died, text of G.H.Fink’s remarks at the Katz memorial service and photocopy of a Louis H.Hertz article in Classic Toy Trains magazine
1979    8 x 10 glossy photo prints of that year’s Buddy L train sets
1976    Catalog @2, 4pp, 8 1/2 x 11, train sets, typewriters, cash registers, wind-up tank
1976    “Wish Book” mini=catalog, 8 pp, 5 3/8×3 3/8; school bus on front
1977    Catalog 32pp, 8 1/2 x 11; cover:sleeping boy with truck, “Toys children dream of…”
1977    “Wish Book” mini=catalog, 8 pp, 5 3/8×3 3/8; sleeping boy with truck on cover
1978    Catalog, 40pp, 8 1/2 x 11, cover:kids with toys, headline “Starmakers…from Buddy l
1978    “Wish Book” mini-catalog, 8pp, 5 3/8 x3 3/8; cover: boy &girl with toys
1979    Catalog, 52pp, 8 1/2 x 11, cover: toy & Mack truck “Two great names…together again
1979    Nov pages 5 &6 Antique Toy World Al Marwick on Al McCollough & Buddy “L” toys
1980    Catalog, 48pp, 8 1/2 x 11, cover: boy & toys, “the toughest toys on wheels”
1982    Catalog, 44pp horizontal 11 x 8 1/2, Kenworth truck; “Dependability for over 72 years”
1982    Confidential price list, 6pp foldout, peach paper, punched holes for 3-ring binder
1983    Catalog, 52pp, 8 1/2 x 11, cover:boy & girl, “Every Child Needs a Buddy…BuddyL”
1983    Rush Order Form, triple-copy gray-yellow-pink, for toys to be advertised on TV
1983    Flyer 8 1/2 x 11, one side, 1983 TV Campaign ad schedule
1983    Flyer 11X8 1/2, one side, Luv Buds (mini dolls in plastic flower buds)
1983    Flyer 11 x 8 1/2, one side, Trik Shots stunt cars with launchers
1983    Flyer 11 x 8 1/2, one side, Rev’Em-Up Racer, 5 varieties
1984    Catalog, 64pp, 8 1/2 x 11, cover: boy & Power-Drivers truck, “Every Child needs a Buddy…
1985    Catalog, 64pp, 8 1/2 x 11, cover: boy & “Air Controlled Machine” toys
1986    Catalog, 32pp, 8 1/2 x 11, all-red cover with Buddy L “tire track”design
1987    Catalog, 44pp, 8/1 x 11, silver-gray cover, “Experience the Excitement!”
1988    Catalog, 48pp, 8 1/2 x 11, black cover:up-slanted line of toys “Moving Up in 1988-89
1988    Feb 1 Confidential Price List, 4 fold 10 x 8 folded, 20 x 15 3/4 open, red & black, one side
1989    Catalog, 48 pp, 8 1/2 x 11, striped maron cover, action toys, Brutes, Super Brutes, etc
1989    Feb 1 Confidential Price List, 4 fold 10 x 8 folded, 20 x 15 3/4 open, red & black, one side
1989    Supplemental price list for 3 toys, 8 1/2 x 11, white, stapled tomain list
1989    Flyer “Terrifier Amphibians,” 8 1/2 x11, one side
1989    “Sefton Americana Collections: by Nancy Jrdan; 52 pages 6 1/2 10; includes 8pp (24–31_ on Thomas w. Sefton’s collection of Buddy L toys.
1989    Color photo (8×10) of Buddy “L” toys displayed in the main lobby of the San Diego Trust & Savings Bank of which cllector Tom Sefton was president
1990    Catalog, 52pp, 8 1/2 x11, black cover, 4 toys; “Subsidiary of SLM on back
1990    Flyer, 4pp, 8 1/2 x 11, “I Never Tought of Buddy L for Spring Until Now”!
1990    Flyer Brutes toy vehicles assortmet, 8 1/2 x 11, one page, one side
1990    Flyer 8 1/2 x11, one page, one side only , Electronic Spider-Man & Spider Copter
1991    Catalog, 40pp, 8 1/2 x 11, SLM Emblem & abstract network of lines on cover
1991    Spring Catalog My First Buddys, 32pp, 8 1/2 x 11, pre-school toys
1991    Ride-ons Catalog, 12 pp, 8 1/2 x 11, Power Drivers batter-pawered vehicles
1991    Message to Buyers, 8 1/2 x 11, white, noting that 3 vehicles are to be redesigned
                               
                             
NOTE: The Buddy L Corporation was sold in 1990 to a Canadian company, SLM International, Inc., and operated as and SLM subsidiary until 1995. Buddy L then filed for Chapter 11 bankruptcy protection. A short time later, Empire of Carolina Inc., a 40-year old toymaker headquartered in Delray Beach, Fla., and best known for its Big Wheel pedal-powered sidewalk vehicles and winter-sport toys, bout Buddy L and added the Buddy L toy line to its own extensive assortment. Empire in 1996 subordinated the Buddy L label on its actual toys, but devoted 22 pages to them in its catalog.             
                             
1996    Empire Industries Vehicles and Pre-School catalog packet [five 1996 Empire
               catalogs], vehicles/preschool catalog, 24 pp, 11 x 8 1/2; 15 pp devoted to
               Buddy L toy vehicles and 7 pages of pre-school playthings
1997    Empire Catalog, 44 pp, 8 1/2 x 11, including 8 labeled Boys showing traditional
               Buddy L vehicles and 6 of pre-school models also labeled Boys; also 6 pp
               labeled Girls showing model horses called Grand Champions and Fantasy Fillies
1998    Empire Catalog, 44 pp, 8 1/2 x 11, including12 pages bearing prominent Buddy L 8 labeled Boys showing traditional labels and 4 pages of Buddy L pre-school playthings. Catalog also shows “Real
Bugs”, “YoYo Balls” and YoYo Pets,” model horses, Big Wheel ride-ons and winter sports equipment
                               
                             
                             
1963    thru 1969:  Folder of photocopied documents relating to lavor troubles and strikes at the East Moline Buddy L factory; and the transfer of operations to a new factory at Neosho, MO.
                               
NEWSPAPER and MAGAZINE BUDDY “L” ARTICLES mostly photocopies
1924    (undated) story in Sunday Davenport Democrat and Leader on Buddy “L” business: SON GIVES FATHER IDEA FOR NEW FACTORY AKING TOYS
1925    May 21, East Moline Herald PRESSED STEEL TO WORK FULL TILT DURING YEAR
1925    Dec 3, East Moline Herald TOY FACTORY TO ADD $125,000 EXTENSION
1928    July 31 Moline Daily Dispatch (?) HISTORY OF TOY MAKING FIRM IS INTERESTING ONE
1930    Aug BUDDY “L” TOY WITHSTANDS SEVERE TEST, Playthings, p.73
1930    Aug THE EVOLUTION OF A TOY PLANT, Playthings, p134-5
1930    Nov.14 FRED A.LUNDAHL, PIONEER BUILDER OF TOYS IS DEAD, Moline Daily Dispatch
1930    Nov. 15 LUNDAHL FUNERAL WILL BE MONDAY, Moline Daily Dispatch
1930    Nov 18 LUNDAHL FUNERAL ATTENDED BY 500, Moline Daily Dispatch
1930    FRED A.LUNDAHL DIES; BUDDY “L” Vice Pres, Hardware Age
1930    Nov 25 FUND IS CREATED BY LUNDAHL WILL, Moline Daily Dispatch
1930    Dec IN RESPECTFUL MEMORY TO FRED A LUNDAHL, Toy World, p.50
1931    Sept. Playthings p.103, brief story on Buddy “L” Zep-R-Chute
1931    Nov 1, JACK-IN-THE BOX AGE OF TOYS FALLS, Davenport Democrat
1932    June, Junior Home p.48 Dandy Digger in “THE SHOP WINDOW” column
1932    Dec Junior Home p,59, Robotoy in “THE SHOP WINDOW” column
1936    Mar BUDDY L PERSONAL PROPERTY BOUGHT BY EDWIN BETTENDORF, Moline Dispatch
1946    Dec Movie Life p.58, photo wood Chucklin Choo Choo & steel Pull-n-ride Dump Truck
1955    Oct 15 REPLICAS OF REAL THING FEATURE BUDDY L TOYS, Moline Daily Dispatch
1955    Oct 25 H.Katz press release announcing Harold G. Bettendorf’s impending retirement
1957    Aug 9 photo of Buddy “L” production line, Moline Daily Dispatch
1960    Jan TCA Quarterly A Buddy “L” Railroad of 193- by Forrest Stephens & Al Hornor
1960    Jan TCA Quarterly BUDDY “L” OUTDOOR RAILROAD OF 1960 by w. Graham Claytor
1968    Apr 16 MACHINISTS PICKET BUDDY L IN EM, Davenport Times-Democrat
1968    Sep 20 BUDDY L TO LEAVE EM FOR MISSOURI, Moline Daily Dispatch
1974    June 11 PEOPLE IN PROFILE–A.B.Lundahl profile, Moline Daily Dispatch
1974    Dec 21 SURVIVORS IN THE ATTIC Moline Daily Dispatch
?             Antique Toy World pp.8-10, Al Marwick column on Buddy “L” wood-toys factory
1977    Aug Antique Toy World pp.10-11, Al Marwick column on Lundahls, father & son
1979    Antique Toy World,pp 5-6, Marwich column on Buddy “L” author Al McCollough
1980    TCA Quarterly Vol 26 #5, pp4 &5 article on the Buddy “L” Zephyr
1981    Aug 11 DEERE EXEC LUNDAHL DEAD AT 65, Moline Daily Dispatch, p.1
1981    Aug 12 EX-DEERE CHIEF DIES Quad City Times, p.1
1981    Aug 12 A.B.LUNDAHL SERVICES FRIDAY, Moline Daily Dispatch, p,1
1981    Dec 30 Andy Rooney column in York(Pa) Daily Record
1983    Jan 23 BUDDY L THE STORY OF A MON, HIS SON, AND TOYS, Sunday Dispatch, Moline,
1983    Jan 23BOOK ABOUT LOCAL TOYS IS PUBLISHED, Sunday Dispatch, Moline,
1990    Jan TCA Quarterly p. 8-13, “UPDATING BUDDY “L” , article by Al McCollough
1990    April Train Collectors Quarterly, p.45, corretions to Jan. 1990 Buddy “L” article
1996    Apr. Mobilia, cover & pages 40-44, BUDDY “L”TOYS 75TH ANNIVERSARY, article by Al McCollough
1996    Sep. Antique Toy World pp118-124, Buddy “L” Toys Diamond Anniversary, article by Al McCollough
1997    Apr TCA Quarterly pp32-35, McCollough article on Buddy “L” Gray Train
1998    Sep Mobilia, pp34-37, “DRIVING WITHOUT A LICENSE” by Al McCollough on Buddy “L” toy Ford models.
                               
BUDDY “L” TOYS—-  DESIGNS & PATENTS
Following are photocopies of several of the patents and patented designs obtained by Fred A Lundall and, later, after his death, by two of his engineers. These copies were provided to me in April 1979 by Kalish & Gilster, patent attorneys in St. Louis, MO. It seems probable that the Moline Pressed     patent attorneys in St. Louis, MO. It seems probable that the Moline Pressed SteelCompany and successor companies obtained other patents also. The patents, typically issued several months or even years they had been applied for, are llisted in order of the date of actual issue by the U.S.Patent Office. Each original application consisted of one or more precise mechanical drawings and one or more pages describing the item to be patented. Orginal copies of “letters patent”included the actual certificate, or cover, attached to the applicant’s drawings and descriptive pages with a blue ribbon and Patent Office seal. Copies of some of these patents as supplied to me lack the certificate(called in this list the cover). Al McCollough                   
                               
Dec. 28, 1926    (filed Aug. 24, 1922)–“Toy Automobile,” Design No. 71,760 (2 sheets: 1 drawing, 1 description
1927    (filed Oct.8,1925) — “Toy [Fire Ladder] Truck” Design No.72,377 (2 sheets: 1 drawing, 1 description)
1928    (filed Apr 26, 1926) — “Railway Tracks and Methods of Forming the Same, ” Patent NO. 1,669, 257 (6 sheets: 2 drawings, 4 description, plus cover) 2 pages of patent cover
30-Apr   1929    (filed Oct 8, 1925) — “Ladder and Adjusting Mechanism,” Patent No. 1,711,357  (5 sheets: 2 drawings, 3 description, plus cover of 2 pages
30-Apr   1929    (filed June 20, 1927) –“Ladder and Adjusting Mechanism”, Patent No. 1,711,358 (7 sheets; 3 drawings, 4 description, 2 pages of patent cover)
25-Jun  1929    (filed Oct 13, 1926)– “Toy [Concrete]Mixing Machines” Patent no. 1,718,911 (9 sheets: 4 drawings, 5 description, + 2 pages patent cover)
6-Aug     1929    (filed Jan. 30,1926) — “Vehicle Toys,” Patent no. 1,723,552 (6 sheets: 2 drawings, 4 description + 2 pages cover
6-Aug     1929    (filed Oct. 13, 1926) — “Velocipede” Patent no. 1,723,553 (8 sheets: 4 drawings, 4 descriptions)
11-Mar 1930    (filed Oct 7 1929) — “Switch Operating Mechanism” Patent no. 1, 750,234 (3 sheets: 1 drawing, 2 description, 2 cover pages)
22-Apr   1930    (filed Jan 8, 1923) — Vehicle Toy” Patent no 1,755,483 (12 sheets: 5 drawings, 7 description)
13-May 1930    (filed Mar 24, 1924) — “Toy Dump Cart,” Patent No. 1, 758,755 (4 sheets: 2 drawings, 2 description)
9-Sep    1930    (filed Oct 13, 1926) — “Convertible Vehicle Toy,” Patent No. 1,775,251 (8 sheets: 5 drawings, 3 description)
Oct.21   1930    (filed May 5, 1930) –“A Toy Hand Car”   Design No. 82,334 (2 sheets: 1 drawing, 1 description; 2 cover pages
2-Jun     1931    (filed May 1, 1926) — Vehicle Toy [Locomotive], ” Patent No. 1,808,309 12 sheets: 5 drawings, 7 description)
2-Jun     1931    (filed Apr 22, 1927 — “Vehicle Toy [Bus],” Patent No. 1,808,310 (8 sheets: 4 drawings, 4 descriptions)
12-Dec  1933    (filed Apr 14,1932) — “Steering Mechanism for Toy Vehicles” Patent No. 1,939,379 (4 sheets: 2 drawings, 1 description; filed by O.J.Anderson)
12-Dec  1933    (filed Jun 2, 1933) — “Lighting System for Toy Vehicles” Patent No 1,939,380 (5 sheets: 2 drawings, 3 description; filed by O.J. Anderson)
Jan 21 1936    (filed Sep 21, 1935) — “Toy Mechanical Shovel” Patent No 2, 028, 582 (5 sheets: 2 drawings, 2 description, 1 correction; filed by T.R.Arden)
17-Apr   1979    Letter to Mr. McCollough from Kalish & Gilster reg. To patents relating to Buddy “L” toys ( 2 pages
2-Nov    1981    Letter to Mr. Ralph W. Kalish of Kalish & Gilster from Mr. McCollough regarding: copyright notice of registered trademarks of Buddy L Corporation 
                               
LETTERS (Photocopies)
                               
Dec 2,  1921    From Hess Bros. Re ordering toys; Dec 9, Fred Lundahl reply
Dec 31, 1921    From R.O. Larson, Chicago, re; Belknap Hardware and toys
4-Mar    1922    From C.K. Arter re steam shovel; Mar 17, Fred Lundahl reply
9-Nov    1925    From a boy, Spencer Berger, re his fondness for Buddy “L” trucks
13-Nov 1926    From Pritchard Stewart, Chicago, re birthday gift for Buddy “L”
22-Dec  1927    Postcard from Earle LeRoy Williams, Minneapolis to Buddy “L” Daddy
23-Dec  1927    From MJM [illegible] of Mace Advertising Agency, Peoria, IL, re good business relations in
                               1927 and season’s greetings for 1928
24-Dec  1927    From Kathryn Gifford of Halle Bros. Re Christmas and good service
27-Dec  1927    From Sanford Vaughan, Chicago, re receiving Tool Chest
28-Dec  1927    From H.H.Weiss re greeting card and season’s greeting
29-Oct   1936    From E.J.Bettendorf, president, Buddy “L” Mfg. Co, to Mrs Fred A Lundahl, re
                               resignation of directors in connection with dissolution of the company
9-Oct     1944    From M.Johnson & Co. complimenting & adding to wood toys order; & Katz note
11-Aug  1952    Letter of praise from Mrs. R.O. Tucker of Memphis, Tenn
21-May 1965    From Children’s Museum of Indianapolis I thanks for toys given for TV show
3-Feb    1968    From an Arkansas medical center requesting toys for children; and reply
6-Jun     1989    From Henry Ford Museum re the only Buddy “L” toy in its collection
                               
CONDOLENCES ON DEATH OF FRED LUNDAHL (Photocopies)
                               
11/14/1930      From R.H.McCready of Playthings to R.F.Valentine of Buddy “L” Mfg
11/19/1930      From George H. Griffiths of Hardware Age to R.F. Valentine
12/6/1930        From Arthur J. Straus of Arthur J. Straus Co. of Milwaukee
12/7/1930        Handwritten, 2 pages, from Edmond E. Draper to Mrs. F.A. Lundahl
12/8/1930        From E.E. Draper of W.H.Draper & Sons to Buddy L Mfg. Co
12/8/1930        From W.B.Munroe of Supplee-Biddle Hardware Co, Philadelphia
12/9/1930        From L.H.Knopf of the Meyercord Co to Buddy “L” Mfg. Co
12/11/1930      From Ralph R Huesman of Desmond’s of Los Angeles
12/15/1930      From A.D. Lewis of S.T. Lewis & Son Dry Goods Co. Denver
12/19/1930      From Roy G. Hird of Garley Steel Co to Mrs. F. A.Lundahl
                               
BUDDY “L” REPORTS (photocopies)
                               
28-Feb  1911    Annual Report Moline Pressed Steel Co. to IL Secretary of State, 2 pages
10-Feb  1921    Annual Report Moline Pressed Steel Co. to IL Secretary of State, 5 pages
4-Dec    1922    Annual Report Moline Pressed Steel Co. To Il Secretary of State, 4 pages
31-Dec  1927    Moline Pressed Steel, Balance Sheet as published
18-Feb  1928    Annual Report Moline Pressed Steel Co to Il Secretary of State, 4 pages
24-Feb  1928    revised Annual Report Moline Pressed Steel Co to Secretary of State, 4 pages
31-Jan  1929    East Moline Toy Co Annual Report to Il Secretary of State, 4 pages
31-Dec  1933    Buddy L Mfg Co, Year’s Accounts, 9 pages
1-Jan     1934    Buddy L Mfg Co,Accounts Payable, 1 page
25-Feb  1936    Bankruptcy trustee’s notice of hearing on petitin for sale of Buddy “L” property
26-Sep  1936    Annual Report Buddy “L” Mfg. Co. to Il Sec of state, 5 pages
                               
Various dates, McCollough correspondence with IL Secretary of State re annual reports,               
  Mr. Michael J. Howlett                   
                             
6-Jan     1975    date of company’s founding, owners & officers and date of sale/ dissolution
13-Jan  1975    Response: written by Norman R.Crane, Administrator, Commercial Dept; office of the Sec of State, 2 pgs.
20-Jan  1975    Letter to Norman R. Crane requesting “oldest available annual report”
2-May    1975    follow-up letter to Jan 20, 1975
 
 
INVENTORY
 
Buddy ‘L’ MSS 1994-61
Inclusive dates: c. 1910-1985
 
SCOPE NOTES
This collection includes archival material and photographs related to the Moline Pressed Steel Co., East Moline, Illinois (maker of Buddy “L” Toys) and the Lundahl family (especially Arthur Brown “Bud” Lundahl, the original Buddy “L”, and his father, Fred Lundahl, the founder of Moline Pressed Steel Co.). Associated photographs are stored with the photograph collections (Buddy “L” Collection 1994-61). The accession also includes a large collection of Buddy “L” toys which are stored with the other three-dimensional artifacts.
 
Folder 1
Inventory, misc. notes
 
Folder 2
Original newspaper clippings related to the Moline Pressed Steel Co., Buddy “L” toys, and the Lundahl family. Photocopies of clippings (on acid-free paper) also included
 
Folder 3
Patent and trademark documents issued for the Moline Pressed Steel Co. and Buddy “L” toys (1926-1930)
 
Folder 4
Correspondence and other papers related to personal insurance policies held by Fred Lundahl (1921-1930)
 
Folder 5
Correspondence to Fred Lundahl regarding the Moline Pressed Steel Co. and Buddy “L” toys (1910-1927)
 
Folder 6
Correspondence related to the death of Fred Lundahl (Nov.-Dec. 1930)
 
Folder 7
Papers related to Fred Lundahl’s involvement with the Republican Party, including a telegram from Herbert Hoover (1928)
 
Folder 8
Financial and bankruptcy records related to the Moline Pressed Steel Co. and Buddy “L” Mfg. Co. (1927-1936)
 
Folder 9
Buddy “L” Mfg. Co. letterhead (9 pages)
 
Folder 10
Buddy “L” toys price lists (1928-1929)
 
 
Folder 11
Buddy “L” advertising materials including mockup and final version of “The Story of Buddy “L”,” “Happy Days with Buddy “L” Toys,” and other pamphlets (1925-1929)
 
Folder 12
Buddy “L” advertising materials including “Something New by Buddy “L” Himself” photo (half-tone) booklet, tool chest advertisements, and misc. catalogs (c.
1925-1977)
 
Folder 13
Buddy “L” “All Steel Playthings” brochure [31 copies] (c. 1921-1923)
 
Folder 14
Buddy “L” advertisements published in periodicals, etc.
 
Folder 15
Buddy “L” holiday greetings, misc.
 
Folder 16
Notes for Fred Lundahl’s lecture on the history of Buddy “L” toys to the Moline? Rotary Club (1925)
 
Folder 17
Notes for Mrs. Dorothy Lundahl’s lecture on Buddy “L” history to the East Moline Rotary Club (c. 1981-1985)
 
Folder 18
Correspondence from Thomas Sefton, a Buddy “L” toy collector (1964-1982)
 
Folder 19
Correspondence from Albert W. McCollough, a Buddy “L” collector and author (1974-1983)
 
Folder 20
Misc. correspondence of Mr. & Mrs. A.B. “Bud” Lundahl (1964-1982)
 
Folder 21, 22
Buddy “L” related magazine articles, etc.
 
Folder 23
Materials related to the Cowdery Toy Works (c. 1983)
 
Sales Book
Sales Book carried by Fred Lundahl along with sample Buddy “L” toy truck chassis [1994.61.64] (c. 1920s)
 
Scrapbook
Scrapbook with early clippings about Moline Pressed Steel Co. including first letterhead (1910)
 
 
INVENTORY
 
Builder Sand and Gravel Co. Collection         1982-67
 
Box 1
•            Derrick boat ledger, July 1934 – April 1935 (softbound, 6.75 x 8.5”)
•            Map of McClellan Heights first addition, 1906 (15 x 12”)
•            Rock Island County Highway Map, 1955 (22 x 16”)
•            Receipt from Lend-A-Hand Building Fund, Sept 14, 1917
•            Postcard – Horse-drawn sled?, heavily loaded with logs, May 31, 1937, Bemidji, MN
•            2 – 8 x 10 photographs of flooded area (1 black & white, 1 color)
•            Books of copies of telegrams sent by Builders: 1919, 1920, 1924-25, 1925-32, 1934-36; 2 blank books
•            Blotter card showing Presidential Electoral Vote by State, 1900-1936 with advertising for W. S. Dickey Clay Mfg. Co., Kansas City (4 x 9”)
•            Envelope to Builders from Ben F. Leutje, Treasurer, Scott County, Dec. 13, 1937 with Registration Certificate
•            Boat log for Blue Wing June – Aug. 1932 and Lone Deer, 1932-34 with pickups and deliveries (composition book, 7.5 x 10”)
•            Lone Deer log, 1935-38 (lots of loose papers, receipts, etc., 7.5 x 10”)
•            Lone Deer log, 1939-40, 1945-46 with Lone Deere and Lone Star statistics for 1940 and loose papers and receipts (8.5 x 7.25”)
•            Lone Deer log for 1921-32 with loose papers and receipts (7.5 x 10”)
•            Lone Star log for 1947-50 with loose papers and receipts (7.5 x 10”)
•            Lone Star log for 1941-43 with loose papers and receipts (7.5 x 8”)
•            Lone Star log for 1939-41 with loose papers and receipts including dimensions of Lone Star (7. X 8.5”)
•            Lone Star log for 1938-39 with loose papers and receipts (7 x 8.5”)
•            Lone Star log for 1936-37 with loose papers and receipts ( 8 x 10 “)
•            Lone Star log for 1935-36 with loose papers and receipts (7.5 x 10”)
•            Lone Star log for 1934 with loose papers and receipts (7.5 x 10”)
•            Lone Star log for 1932-34 with loose papers and receipts (8 x 10)
•            Ledger for 1917-1926 with daily deliveries and to whom (6.5 x 15.5)
•            Envelopes of receipts removed from back of Lone Star log, 1939-32
 
Box 2
•            Journal “Check Book” Sept. 1929 – Sept. 1940 (9 x 14)
•            Journal “Check Book” Oct. 1940 – Oct. 1953 (9 x 14.5”)
•            Journal “sand measure book,” 1893-95 (8.5 x 14”); balance sheet, 1893-97, 1908-15, 1920
•            inventory of horses with names, 1915-17
•            inventory of wagons, 1915-1917
•            depreciation supplies, 1918
•            gravel measures, 1893-95
•            Journal “Check Book” 1925-29 (9 x 14”)
•            Journal “Check Book,” 1908-13 (8.5 x 14.5”)
•            Business records for various years between 1888-1905 (8 x 13”)
•            Journal “Check Book” 1920-25 (9 x 14”)
•            Journal “Check Book” 1921-30 (9 x 14.5”)
•            Journal “Check Book” 1913-20 (9 x 14”)
 
Box 3
•            Memorial Bridge tickets (2)
•            Mississippi Lime: The Great White Servant of Industry – Mississippi Lime Co., Alton, Ill (10.5 x 14”)
•            Chart of railway fares, summer 1925 for Chicago, Milwaukee and St. Paul Railroad
•            Public Weigher’s Certificate #135, Nov. 19, 1906, for load of oats
•            Iowa National Bank, Hans Gaas Jr. 1908 – 1 entry
•            Receipt and pin for Local 309, International Had[?] Carriers Builders and Common Laborer’s Union of America
•            Bank book for Farmers & Mechanics Savings Bank, Hans Gaas, Sr., 1905-07
•            Envelope for above bank book
•            4 paper badgers for Iowa State Safety Council “Iowa Centennial Save 100 Lives,” 1937-38
•            Building permit for 104 Western, 1935
•            Booklet on how to use the telephone, printed by Bawden Brothers for N. W. Bell Telephone Co.
•            Receipt for Bridge Toll, Iowa-Illinois Memorial Bridge, no date
•            Booklet for Capitol Tour, Washington, D. C. with map of Wash. D. C. area (24 x 18”)
•            Hans Gaas, Jr. Checkbook for Iowa National Bank, Feb. 1908-Oct 1908 (7 x 8.5”)
•            Book of Blank Postal Telegrams
•            Tri-City Railway and Light Co., map showing routes (8.5 x 11”)
•            Concrete on the Farm Alter Portland Cement Co., paper bound with Builders Lime & Cement Co. printed on back cover (7.75 x 10.5”)
•            Catalog for Geo. B. Carpenter & Co., Chicago #111, 1923 edition – misc. tools and equipment (6.75 x 9.25”)
•            Contractors’ Supply Bulletin #801, Catalog #111, Geo. B. Carpenter & Co., Chicago, IL. (6.75 x 9.25”)
•            Record of shares of stock in Builders Sand & Gravel, 1893-1908; loose shares of stock inside front cover (7.75 x 10.25”)
•            Booklet “The De Mayo System of Portable Elevators Unloaders & Conveyors” De Mayo Engineering Corp. NY, NY, 1921 (6 x 9”)
•            Booklet “From the Raw to the Finished Product” Chicago Portland Cement Co., 1911, Illustrated (6 x 9”)
•            Booklet “Annual Directory of Building Contractors Employing members of the Tri-City Building Trades Council,” 1925 (4 x 6.5”)
•            Company magazine “The Crosby Clipper” Feb. – March 1921, American Hoist and Derrick Co., St. Paul, MN (4.5 x 5.625”)
•            1962 Corporation Laws of the State of Iowa, paperbound, published by Fidlar & Chambers Co., Davenport; paper clips, loose notes (6.75 x 9.5”)
•            Pamphlet “The Home of Kellastone Imperishable Stucco” National Kellastone Co., Chicago, IL, Pictures on pages 2, 11, and 16 of homes and buildings in Des Moines, IA (4 x 9.125”)
•            DuPont High Explosives – Manufacture, Handling, Storage and Use, First section, 1917 (6 x 9.375”)
•            DuPont High Explosives – Kinds, Grades, and Brands, second section, 1917 (6 x 9.375”)
•            DuPont High Explosives for Quarry Blasting,” 1917 (6 x 9”)
•            Booklet “The Proposal One Hundred Million Dollar Road Bond Issue for Illinois” by Frank T. Sheets, State Superintendent of Highways, 1924 (6 x 9”)
•            Paperbound book “DuPont Blasting Powder,” 1913, Illustrated (6 x 8.75”)
•            Paperbound book “Atlas Handbook on Concrete Construction, Atlas Portland Concrete Co., New York City, 1927 (5 x 7.25”)
•            Pamphlet “Construction & Industrial Equipment Bulletin” June 1921, Chicago (8.5 x 11”)
•            Pamphlet “Brands & Grades of Explosive” DuPont, January 1913 (8.5 x 11”)
•            Booklet “New Homes for Old-What Happened to the Symonds House” Atlas Portland Cement Co., N. Y & Chicago, 1918 including before and after view of First Methodist Church in Ottumwa IA, p. 9 (8.5 x 11”)
•            Duplicate of above
•            Booklet “Information for Home Builders” Atlas Portland Cement Co., NY & Chicago, 1918 (8.5 x 11”)
•            Booklet “Building a Bungalow” The Atlas Portland Cement Co., NY & Chicago, 1918, Illustrations of House plans including 4 in Des Moines on page 14 (8.5 x 11”)
•            2 page letter (paper clipped) from Louis D’Armand, Clearwater, Florida, to Miss Ethel Delarue dated Sept. 17, 1967, written after he saw a picture of the Lone Star in the National Observer. He related memories of his early days in Davenport and mentions the Davenport Academy of Sciences (page 1: 7.25 x 10.5”, page 2: 7.25 x 12.5”)
•            Dixon Savings Bank assets and liabilities, Dec. 31, 1931
•            Booklet “Choosing the Garage” The Atlas Portland Cement Co., NY & Chicago, 1918, Illus. Building Plans. (8.5 x 11”)
•            Booklet “The Winona Steamboats Museum,” Winona, MN. 3 articles on loose sheet from the Waterways Journal, Aug. 31, 1968, about donation of Lone Star to Buffalo Bill Museum in LeClaire with photo of boat (6.75 x 10”)
•            Pamphlet “Souvenir – Camp Grant Ill, inside cover note to Hans Gaas from Jim Siemiski, World War I era ( 8 x 5.5”)
•            Booklet “Stories of Kentucky Feuds—the Handsomest Man in Kentucky” by Harold Wilson Coates, Published by Holmes-Darst Coal Co., Cincinnati, Ohio, 1924 (4.25 x 5.625”)
•            Booklet “Concrete Primer,” c. 1928 (48 pages)
•            Agreement/contract between Central Engineering and Builders Sand & Gravel Company, March 9, 1936 (8.5 x 13”)
•            Copy of civil case P-33: USA vs Certain lands in the County of Rock Island, IL & Francis Williams, et al., January 7, 1942 (19 pages, some blank)
•            Specifications for Esplanade works and guide wall alternatives of auxiliary lock at Lock & Dam 14, Mississippi River, LeClaire, Iowa, July 1938 (35 page booklet, 8 x 10.5”)
•            Agreement/contract dated January 18, 1937 between Central Engineering and Builders Sand & Gravel Co. for construction of Dam No. 14 at LeClaire (4 pages, 8.5 x 13”)
•            Copy of unsigned letter to Gjellefald Construction Co., Forest City, IA from Builders Sand & Gravel Co., July 27, 1938 (price quote)
•            Agreement/contract Central Engineering Co. & Builders Sand & Gravel Co., Building Lock No. 14 (3 pages 8.5 x 13”)
•            Packet with Bidders Specs & info for Lock No. 14, US Engineers Office Clock Tower Bldg., July 22, 1935; copy of formal contract, 2 single letters, 8 packets, 3 copies addendum to specifications, 3 copies of addendum, revised standard government instruction to building, US Government form of contract (8 x 10.5”)
•            2 copies of specification for constructing Lock #14, July 1935 (8 x 10.5”)
•            Blank piece of stationary for the Winamac Hotel, Chicago with engraving of building (7.5 x 10.5”)
•            Ledger – time book and payroll, Oct. 1915 – Dec. 1916 (8.25 x 13.75”)
•            Monthly time book, April 1929 to Nov. 1939
•            Court case: Christian H. Hanssen vs Herman Oelerich and Builders Sand & Gravel, – controversy over strip of riverfront land in Rockingham Twp. April, 1912, signed Nov. 14, 1925 (8.5 x 14”)
•            Builders Lime & Cement – supplemental schedule in support of income tax return schedule, 1944, explanation of deductions equipment, vehicles, etc. (8.5 x 14”)
•            Poster “In camp or shop/man is no better than His feet/wear safety shoes” (17 x 11” folded)
•            Builders Lime & Cement purchase during 1939 (8.5 x 13”)
•            IRS return of annual net income for year ending Dec. 31, 1912 (10.5 x 16” folded)
•            Builders Lime & Cement Annual information return, Feb. 24, 1919 (8.5 x 11”)
•            List of dividend payments, 2 blank forms, calendar year 1922 (8.5 x 14”, folded)
•            Dean Fry Construction Co. photocopy “personal condition, Nov. 1, 1970” assets, liabilities, insurance (8.5 x 11”)
•            U. S. Corporation income tax, 1966, Builders Lime & Gravel, (4 pages, 3 – 8.5 x 11”, 1- 8.5 x 14” folded)
•            Letter to Builders Sand & Gravel from State Tax commission, June 23, 1966, reporting of Fed. Tax Deductions
•            Iowa Supplemental Tax Return, Schedule G, 1960 (8.5 x 14”)
•            Iowa Supplemental Tax Return, Schedule G, 1965 (8.5 x 14”)
•            List of depreciations
•            Packet of papers referring to construction of Builder Lime & Cement Co., garage at Front & Brown Streets, 1923 (17 pages)
•            Packet of papers referring to the construction of Builders Lime & Cement Co., warehouse at Front & Western Streets, 1924 (14 pages)
•            4 contracts of agreement for warehouse, 1923 (4 pages, 8.5 x 11”)
•            Empty envelope and blueprints from Chicago, Milwaukee, St. Paul & Pacific Railroad for pontoon bridge over Mississippi River, 2 miles west of Wabash, MN, Sept. 11, 1936
•            Standard agreement from Chicago, Milwaukee, St. Paul & Pacific Railroad (8.5 x 11”, 8 pages, blank)
•            Chicago, Milwaukee, St. Paul & Pacific Railroad call for bids for bridge, Sept. 10, 1936 including 4 pages on blueprint with instructions for bids and specifications (7.5 x 9.5”)
•            Instructions regarding security bonds and insurance to be sent to the contractor . . . bridge (7.5 x 9.5”)
•            Blotter put out by Green Mach[?] Coal (3 x 2”)
•            Lease agreement property on corner of Locust & Clark St. from Builders Lime & Cement to Walter Nielsen, 1962
•            Copy of sketch of man – George Winter written beneath (black & white 4 x 3”)
•            Early records of Builders Sand and Gravel Co., and Builders Lime & Cement Co., also income tax case, 1923, specifications for plumbing to be erected, Builders Lime & Cement Bids, 1923 (8.75 x 12”)
•            Empty envelope – Builders Lime & Cement Co. (3.5 x 6.5”)
•            Letter to Hans Gaas from Security Savings Bank, Jan. 31, 1928 (8.5 x 11”)
•            Letter to Hans Gaas from First National Bank, Davenport, re: loan coming due, Mar. 28, 1929 (8.5 x 11”)
•            Letter to Builders Lime & Cement Co. from American Commercial & Savings Bank requesting copy of financial statement, 1928, Mar. 22, 1929 (8.5 x 11”)
•            Letter to Builders Lime & Cement Co. from Iowa National Bank requesting financial statement, April 18, 1927 (blank paper 7.5 x 10.75”)
•            Letter to Builders Lime & Cement Co. from Union Davenport Trust & Savings Bank requesting financial statement, Oct. 19, 1925 (8.5 x 11”)
•            Specifications for installation of complete system of heating for warehouse, May 9, 1923 (8.5 x 11.25”)
•            Electric elevator specifications from Montgomery Elevator Co. to Builders Lime & Cement Co., 2 illus. of motor and housing (8.5 x 11.5”)
•            Empty envelope registered mail from city of Bettendorf to Miss Delarue Builders Lime & Cement Co., Oct. 23, 1956. (15 x 10”, 48 cent canceled stamp)
•            Blotter – Vogt & Stenger Insurance (9.5 x 4”)
•            US Corp. Income tax return, 1949 (3 pages 18 x 16 folded and 8.5 x 14”)
•            Envelope from Mrs. Florance Tingle, Mystic IA to Builders Lime & Cement Co., Oct 14, 1954 ( 3.75 x 6.5”)
•            Builders Lime & Cement Co. 1951 purchases (8.5 x 14”)
•            Builders Sand & Gravel letter re: towing materials for Lock #16; letterhead contains steamers Lone Star and Lone Deer (8.5 x 11”)
•            Letter to Tunnicliff Construction Co. confirming oral agreement to furnish materials for school job at Eastern & Locust St., April 17, 1939 (8.5 x 11”)
•            Letter to Builders Lime & Cement Co. from Priester Construction Co. regarding estimate for partition to warehouse, Feb. 24, 1924 (8.5 x 11”)
•            Letter from US Engineers Office with dates for opening bids for jobs coming up on river. Also list of bidders. July 1, 1936 (8.5 x 11”)
•            Beder Wood Son’s receipt for rental of boats and 4 barges, July 24, 1932 (8.5 x 11”)
•            Letter from Beder Wood Son’s to Builders Lime & Cement Co. dispute over unsatisfactory materials, July 27, 1936 (8.5 x 11”)
•            Agreement between Central Engineering Co. and Builders Sand & Gravel Co. re: construction of Lock #14 at LeClaire, 6 pages, not signed, Feb. 1936 (8.5 x 13”)
•            Agreement between Central Engineering Co. and Builders Sand & Gravel Co. re: Lock & Dam #14 at LeClaire, Feb. 1936, 4 pages
•            Agreement between Central Engineering Co. and Builders Sand & Gravel Co. re: Lock & Dam #14 at LeClaire, not signed (8.5 x 13”)
•            Agreement between Civil Engineering and Builders Sand & Gravel Co. re: Lock & Dam #14 at LeClaire, 1936, 3 pages (8.5 x 13)
•            Agreement between Central Engineering Co. and Builders Sand & Gravel Co., 6 pages ( 2 of page 2, 2 of page #3 and 2 blank pages)
•            Western Union Telegraph Co. envelope – contains telegram dated July 7, 1936; blueprint for proposal submarine cable crossing east channel of Mississippi River, Chicago, Milwaukee, St. Paul and Pacific Railroad Milwaukee-Rapids City Line bridge #378, Prairie de Chien, Wis; 4 misc. pages of notes and figures; Western Union, July 1936, Prairie de Chien; 5 large pages and 2 small from Western Union to Railroad regarding laying cable; revised blue print for laying cable; various receipts
•            Members Retail Cash Dealers Credit Bureau of Davenport, list of customers and how good they are at paying, 1927-29, 36 pages (9 x 14)
•            Members Retail Cash Dealers Credit Bureau of Davenport, list of customers and how good they are at paying, 1926-1931 (8.5 x 14)
•            2 receipts for gravel from Automatic Gravel Products Co., Nov. 22, 1939 and Nov. 28, 1939 (7 x 8.5)
•            3 receipts from Central Engineering co., 1934 (2), 193? (8.5 x 8.25”)
•            Council Proceedings for Davenport City Council, Jan. 16, 1929; printed special session Jan. 22, 1929, 9 pages (8 x 10.5)
•            4 pages of posters “Before Urging Changes in our Form of Government First Make a Few Comparisons” – Charts compare hours worked in US and other countries to earn enough to buy various items, no date (c. 1950, 16 x 22 folded)
 
Subject Heading Cross-Reference
 
Boats & Boating—Barges
Boats & Boating—Riverboats—Beder Wood
Boats & Boating—Riverboats—Blue Wing
Boats & Boating—Riverboats—Lone Deer
Boats & Boating—Riverboats—Lone Star
Boats & Boating—Shorelines
Bridges—Twin
Business & Industry—Banking
Business & Industry—Cement
Business & Industry—Construction
Business & Industry—Insurance
Business & Industry—Quarries
Communications—Telephone
Communications—Telegraph
Dams
Disasters—Floods—1900-1999
Historic Sites & Museums—Davenport Academy of Science
Historic Sites & Museums—Misc.
Holidays & Celebrations—Centennial—Misc.
Houses & Households—Architectural Designs
Military & War—World War I—Misc.
Organizations & Clubs—Labor
Organizations & Clubs—Misc.
Railroads—Chicago, Milwaukee, St. Paul and Pacific
Roads & Highways—Misc.
Schools & Education—Elementary—Washington
Social Services—Misc.
Transportation—Trollies, Inter-urbans & Horsecars
Transportation—Wagons
Cities—Davenport—Municipal Government
Counties—Rock Island
Counties—Scott
State—Iowa
 
People


D’Armand, Louis
Delarue, Ethel
Gaas, Hans Jr.
Gaas, Hans Sr.
Hanssen, Christian H.
Nielsen, Walter
Oelerich, Herman
Williams, Francis
Winter, George


 
INVENTORY
 
Burtis House Ledger
LIB–ARCH–R9–S5B
 
Dates: April 3, 1872 – Aug. 21, 1872
 
Description: Register of hotel guests and printed local advertising
 
Subject Heading Cross Reference
Hotel, Motel, Restaurant, Tavern—Hotel
 
 
INVENTORY
 
Burtis Wilson Collection
 
Acc. 1946-030
 
Inclusive dates: 1888-1940
 
Scope Notes
Material related to bird inventories and notes on observations, presumably done by Burtis Wilson. Collection includes series of journals or diaries from the 1880s to 1930s and lectures and papers given on bird and wildflowers of the local area.
 
Inventory of one records center carton
•            Memorandum book, May 12, 1901 – May 18, 1903
•            Three ring notebook with alphabetical dividers, diary, 1907-1920 with scattered dates missing
•            Journal, 1922-1929
•            Vol. 1, Jan. 1887
•            Vol. II, Jan. 1888, birds killed, stomach contents, etc.
•            Vol. III, diary, 1890-1897
•            Vol. IV
•            Vol. 5, diary, Jan. 1898 – Nov. 1900
•            Vol. VI, diary, loose charts, lots of blank pages
•            Vol. 9, diary 1931-1937
 
Folder 1
•            1931 5-page letter
•            diary sheet June 1947
•            one sheet
•            2 pages, typed, June 24, 1940
•            2 pages typed “from report of conservation committee, Birds & Wildflowers”
•            2 pages, typed, misc. birds
•            citizenship building, photo of Burtis Wilson
•            2 announcements of Burtis Wilson talk on birds, at Lincoln School, Rock Island
•            Robin (?) typed
•            17 pages on birds, c. 1940?
•            Poem by Rutledge
•            Misc. papers, typed
•            Backyard vacation, 1915
•            “red letter days in the country” “bird life in the city”
 
 
•            Envelope containing Bird notes, 1940, Dec. 1914-April 26, 1915, Sept. 8 – Sept. 15, 1915, Jan. 1 – April 1, 1916
•            Ledger pages April 30, 1916, list of 46 species
•            Diary, Aug. 4 – Oct. 8, 1916
•            Diary, Aug 23-Oct 21, 1917
•            Diary Jan 1 – Feb. 9, 1918
•            Diary Jan 2-July 31, 1921
•            Misc. Bird book list, on 4 sheets, lists 43 books
•            Pine Hill Cemetery, 20 pages
•            Diary page, Aug. 7, 1940
•            Diary page, Aug 2, 1940
•            Diary pages, Jan. 1, 1938-March 20, 1938
 
Folder 2
•            List of birds with dates of sighting their nests, 1885-94
•            List number of nests by years in Scott County 1885-1893
•            List of nesting records exact dates and place, 1885-1894
 
 
Subject Heading Cross Reference
Nature—Birds

Archive Inventory: #

Explore Putnam’s Archive Inventory under “#,” or miscellaneous. These items are available by research request. Serious inquiries only.

Archival Boxes, Misc. Documents, Scrapbooks and Ledgers

INVENTORY

Archival Collection Box 1

Folder 1 1990-17

GD 428 Up with Families Weekend program/schedule of events, March 24, & 25, 1990

HB 80 Up with Families Weekend brochure, event for handicapped children and their families

GD 427a Black Hawk Hiking Club Annual Banquet program, April 7, 1990, 70th Anniversary

GD 427b Black Hawk Hiking Club Bulletin, No. 80, 1988-89

HG 78 Flyer for Community Night sponsored by Congressman Jim Leach, Sat. Feb. 17, c. 1990

GD 426 The Stanley Foundation brochure, March 1984, activities, publications an order form, international issues, peace and freedom

PO 777 “Focus on Radon” flyer, Feb. 12, 1990, by Scott County Extension Services, Wendy Peterson

HB 77 Flyer from Quad City Arts for performance by Colleen Dewhurst in “And Sarah Laughed” at the Adler Theatre, March 16, 1990

HB 79 Brochure for 22nd Annual Quad-Cities World Affairs Conference “The Winds of Change: The Soviet Boc” sponsored by Quad-Cities World Affairs Council, April 6-7, 1990

PO 779 Poster for 22 Annual Quad-Cities World Affairs Conference, April 6-7,1990

No # American Heritage Week program/schedule of events, June 18-22, 1990, sponsored by the Rock Island Arsenal (Hispanic, African-American, Asian, Native American)

No # Brochure “A Look Back . . . Firsts for Women on Arsenal Island” published by Federal Women’s Program, c. 1990

No # American Heritage Week Cookbook, June 1990

No # Rock Island Arsenal Army Communities of Excellence Customer Service Coloring Handout

No # Davenport Chamber of Commerce Beautification Award entry blank, c. 1990

No # Davenport Chamber of Commerce Board of Directors and Committee Members, c. 1990

No # Flyer for Bix Porch Party sponsored by Davenport Public Library, Thursday, July 26 (1990?)

Folder 2 1990-20

• A History of the Quad City Symphony Orchestra, Celebration the Art of Sound for 75 Years by Donald McDonald, Davenport: Quad City Symphony Orchestra Association, June 1989.

• card announcing complimentary copy of book from Symphony Orchestra Assoc.

Folder 3 1990-25

• Citizenship document for Johan Asmus, issued in Scott County, Sept 21, 1888

• Original envelope from clerk’s office

Folder 4

1990-35 Sheet music by Cecil Fletcher

1990.35.2 “Napsinekke Hollow” by Cecil Fletcher, arranged by Paul F. Clark, c. 1974

1990.35.4 “The Ballad of Buffalo Bill” by Cecil Fletcher and Joe Tanner, 1976

1990.35.5 “Since I Found Jesus” by Cecil Fletcher and Joe Tanner, 1976

1990.35.6 “LeClaire Ground is Buffalo Bill Ground” by Cecil Fletcher, arranged by Paul F. Clark, 1974

1990.35.7 “The Rooster and the Little Hen” music by Cecil Fletcher, words by J. W. Fletcher, 1975

Folder 5 1990-67

• Ticket for “Talk Radio” by Eric Bogosian, presented by Marycrest College and Samuel French Inc., August 25, 1990

• Program for “Talk Radio,” August 24, 25, & 31 & September 1, 1990

Folder 6

1990-75

1990.75.1 Dance program for “Grand Ball” given by The Blue Belles’ Leap Year Club of Little’s Grove at Mr. Emil Speth’s Hall, Saturday, Feb. 20, 1904

Folder 7

1990-89 Stamp Collection

1990.89.1-8 3 cent “Internal Revenue Proprietary” green Washington stamps

1990.89.9 Fragment of envelope with 3 cent green Washington? silhouette stamp

1990.89.10 3 cent green Washington? silhouette stamp

1990.89.11-14 1 cent green Washington Silhouette stamps

1990.89.15-18 2 cent red Washington silhouette stamps

1990.89.19-22 2 cent red Washington stamps

1990.89.23 2 cent terra cotta colored Washington stamp, no date

1990.89.24 2 cent terra cotta colored Washington stamp, 1864

1990.89.25 2 cent terra cotta colored Washington stamp, 1865

1990.89.26 2 cent terra cotta colored Washington stamp, 1867

1990.89.27-28 2 cent terra cotta colored Washington stamp, 1869

1990.89.29-30 2 cent terra cotta colored Washington stamp, 1870

1990.89.31 1 cent green Franklin silhouette stamp

1990.89.32 2 cent orange with black/white portrait of Washington

1990.89.33 2 cent stamp with “2” in center, red/burgundy

1990.89.34 2 cent blue Washington internal revenue stamp from playing cards, 1865

1990.89.35 1 cent blue Franklin silhouette stamp

1990.89.36 2 cent red Washington silhouette stamp

1990.89.37 3 cent purple Washington silhouette stamp

1990.89.38 3 cent purple Washington stamp

1990.89.39 2 cent brown Washington? silhouette stamp

1990.89.40-41 3 cent brown Washington silhouette stamp

1990.89.42 Fragment of envelope with 2 cent Washington stamp, canceled Denver Co.

1990.89.43-44 Fragment of envelope with 3 cent Washington silhouette stamp and 3 cent imprinted silhouette of Franklin? green stamp

1990.89.45 Fragment of envelope with 2 cent Washington? red stamp

1990.89.46 Fragment of envelope with 3 cent purple Washington stamp, 1917, canceled Winneka, Ill.

1990.89.47 Fragment of envelope with 2 cent red Washington stamp, 1902?

1990.89.48 Fragment of envelope with imprinted 2 cent Washington stamp, 1904, canceled Burlington, Iowa

1990.89.49 Fragment of envelope with 3 cent silhouette, faded purple? stamp

1990.89.50 Fragment of envelope with 2 cent red Washington? stamp

1990.89.51 Fragment of envelope with 2 cent imprinted brown Franklin stamp

1990.89.52 Fragment of envelope with 3 cent green Washington silhouette stamp

1990.89.53-55 Fragment of envelope with 3 cent purple, 1 cent green, 2 cent red stamps, canceled Clinton, Iowa

1990.89.56 Internal revenue stamp, 50 cent mortgage, 1864

1990.89.57 Internal revenue stamp, 50 cent passage ticket, 1865

1990.89.58 1 penny English stamp, canceled

1990.89.59 Italian postage stamp, canceled

1990.89.60-61 2 stamps from India for half anna

1990.89.62 Envelope with stamp 2 cent, August 1916, to A. J. Faeber, “Mr. Sam White” crossed out

1990.89.63 Envelope addressed to B. F. Tillinghast c/o The Democrat, canceled March 1904, from Tri-City Construction Co., 2 cent stamp, Washington silhouette

1990.89.64 Envelope addressed to Mrs. E. Grant canceled June 27, 1906, with US stamp 1cent with silhouette of B. Franklin

1990.89.65 Envelope from Henry Thuenen, Jr. City Attorney to W. C. Putnam with 2 cent stamp of Washington, Feb. 1904

1990.89.66 Part of blank envelope with US stamp, 1 cent, silhouette of man

1990.89.67 Carte-de-visite, unidentified woman, c. 1865?, photographer identified on back E. P. Egbert, No. 45 Brady St, 3 cent stamp of Geo. Washington on back

Folder 8

1990-90 Bi-State Metropolitan Planning Commission

1990.90.2 Report cover “Municipal Needs Analysis”

1990.90.3 Report cover “Regional Development Policy Plan and Program

1990.90.4 Report cover “Housing Plan for the Bi-State Region”

1990.90.5 Annual report, 1977

1990.90.6 Brochure “Transportation 1995”

Folder 9 1990-104 (1 of 3)

• Blotter from Central Trust & Savings Bank, Rock Island

• Card (tri-fold) invitation to attend services at Free Methodist Church, Rock Island, with Bible verses

• Tract “Almost a Martyr: Experience of Rev. J. H. Crowell” from the Free Methodist Church

• Tract “God’s Eye is ever upon you” from American Rescue Mission, Rock Island

• 2 cards (tri-fold, unfolded) for Rev. J. E. Parry, Free Methodist Church, Rock Island

• Bill from Rock Island City Water Works, 1930, to Mrs. Lucy Vernon Stalker

• Advertising card for Gansets’ Ajax and Mild Chocolates

• Advertising card for Antikamnia Tablets (fragile)

• Visiting card for Nellie Morton

• Invitation to Rock Island High School Commencement week, May 29-June 3, 1904

• Black and white print of Stock Farm of Henry Morton, Sec. 34, Cass Twp. Cass Co.

Folder 10 1990-104 (2 of 3)

• 2 tintypes – 1 group, 1 woman

• American Rescue Mission, Rock Island, annual Christmas effort with staff, postcard

• Postcard of James and Lois Latham, portrait, c. 1910??

• Hubert Archambault? portrait

• 9 unidentified group portraits

• 2 unidentified women portraits

• 7 unidentified men portraits

local photographers’ works represented include 

John Sigmund, Moline

Mangold, Moline

O. Hakelier, Rock Island

Folder 11 1990-104 (3 of 3)

• Letter on Local Union No. 79 of International Brotherhood of Blacksmiths and Helpers (AFL0 to Mr. M. A. Harding, Secretary Local #461 from Secretary J. J. Kennedy of Local #79, April 27, 1914, re: book and transfer card of George Franklin

• Photocopy of envelope for previous letter, postmark Bloomington, IL (Local #79), addressed to Harding in Silvis, IL

• Letter (2 pages) dated January 25, 1916, written in Armington, IL, addressed to George Franklin

• Envelope for previous (in 2 pieces)

• Christmas card

• Envelope for previous? addressed to Mrs. Harry Morton, Rock Island, canceled Dec 23, 1929

• Birth announcement card for Violet Mae, born Dec. 14, 1927, to Mr. & Mrs. Carl M. Boyd

• Envelope to previous? addressed to Mrs. Bell Morton, Dec. 15, 1927

• Envelope addressed to Mrs. Harry Morton, postmarked Dec. 21, 1928, with slip of paper in it with St. Augustine, Florida address on it

• Christmas card from Manufacturers Trust and Savings Bank, Rock Island, with envelope to Mrs. Belle Morton, postmarked Dec. 19, 1928

• Christmas card from May Adams, 1929?

• Envelope for previous? to Mrs. Bell Morton, Dec. 23, 1929

• Invitation for 50th Anniversary of Mr. & Mrs. G. W. Vernon for Sept. 20, 1929, in Sand Conlee, Montana, to Aunt Belle and Lucy (Morton) and envelope

• Easter card to “Aunty” from Peggie and Ellis and envelope postmarked Peoria, IL, April 14, 1930

• Wedding invitation for Myrtle Cameron and Edward Clinton Beale, for Wednesday July 1, 1908 at 8 pm; her parents Mr. & Mrs. William E. Cameron, with inside envelope and mailing envelope to Mr. & Mrs. Harry Morton

• Christmas card from “The Camerons”

• Envelope to Mrs. Belle Morton for previous?

• Coupon – “Save Your Bengston Coupons”, c. 1924

• Envelope to Mr. H. M. Snow, LaSalle, IL

• Program for Commencement Week Schedule May 29-June 4, 1904

• Card for Miss Ethel Cameron found inside previous

• Plain envelope for previous?

• Envelop addressed to Mrs. Belle Morton, Stockett, Cascade Co., Montana, postmarked May 28, 1904 in Rock Island (for Commencement Schedule?)

• Christmas card

• Piece of paper with green, red, black and gold design (lining for envelope-next)

• Envelope addressed to Mrs. Morton, postmarked Dec. 21, 1929, for previous card?

• Card to “Aunt on Mother’s Day” from Peg & Ellis

• Christmas card from Margaret, Edward & Baby

• Envelope to Mrs. H. Morton, postmarked Peoria, May 9, 1929, may be for previous Mother’s Day card

• Envelope to Mrs. Bell Morton, postmarked May 29, 1929

• Christmas card from Earl, Charlotte & Violet Mae

• Envelope for previous? To Belle Morton, postmarked Saint Augustine, Fla., Dec. 19, 1929

• Envelope to Mrs. Morton postmarked Dec. 22, 1928 in Rock Island

• Envelope to Mrs. Bell Morton, postmarked Peoria, Dec. 20, 1929

Folder 12 1990-105 – designated for usable collection; removed and proposed for deaccessioning 2013.4.23

• Postcard of Mont St. Michel

• Photographic card of “Yeovil Lion/Property of Carl Haggenjos[?]/Galesburg, IL”, bull dog in stance of a lion

• Photograph of black bull dog

• Photograph of bull dog “Taysand”, white with black eye

• Photographs of “Champion Alta Bruce” dog

• 2 photograph of bull dogs

Folder 13 1990-105 Stereograph cards – designated for usable collection; removed and proposed for deaccessioning 2013.4.23

Published by Underwood and Underwood

• Great Wall of China

• Col. Gross and staff, 3rd Mo. Vol., Camp Alger, VA, 1898

• Westminster Abbey 1896?

• Bridal Veil Falls, Yosemite Valley, CA, 1894

• Lovers’ Walk, Government Grounds, Ottawa, Canada, colored card

• The Wrecked Remnant of the once-proud Battleship “Maine”, Havana Harbor, Cuba, 1899

• Yosemite from Glacier Point, 1894

• Samaria, Palestine, 1900

• The Yumuri River from the Yumuri Bridge, Cuba, 1890

Published by Graves and Greenwood

• McKinley and his Cabinet

• Olympia (ship)

• Blarney Castle, Ireland

• Niagra Falls

Published by B. W. Kilburn

• The Marvelous Gorge, Mt Sinai, Palestine

• Twin Rocks, Columbia River, 1896

Folder 14 1990-114

1990.114.1a-b Lee County Savings Bank Liberty Bond, 1918 with envelope, for Mrs. John H. Nuebel, Fort Madison, IA

Folder 15 1990-117, 1990-13

1990.117.2 Card “Welcome to the 19th All-American Soap Box Derby” Derby Downs, Aug. 12, 1956

1990.117.1 1956 Souvenir Program from 19th All American Soap Box Derby

1990-13 Quint Cities’ Soap Box Derby Schedule, July 21, 1956 sponsored by YMCA, Lujack-Schierbrock Chevrolet and Davenport Newspapers Inc.

1990-13 Weight tag – Soap Box Derby 1956 contest for Richard W. Moffitt

1990-13 Official Rules for 1956 Soap Box Derby contest

Folder 16 1991-27

Scott County, Iowa plat book, 1950, published by Faye’s Map Service, Davenport, Iowa, with brown paper envelope

Folder 17 1991-72 donor – Dorothy R. Monahan

• Card “Dear Friend . . .” anti-Goldwater

• Reprint of letter which appeared in FBI Law Enforcement Bulletin, April 1961, from J. Edgar Hoover, anti-Communist address to “All Law Enforcement Officials”

• Constitution of the Quad Cities Council on Human Rights and By Laws, revised 2/28/1973, (3 pages)

Items related to Rock Island County Mental Health Society

• Constitution of the Rock Island County Mental Health Society and By Laws (3 pages)

• Constitution of the Rock Island County Mental Health Society and By Laws

• Beard Meeting minutes – 1973: April 12, June 8, Sept. 14, Oct. 12; 1974: March 8, April 26, June 14, Aug. 9, Sept. 4

• Annual Meeting Minutes – May 11, 1973, May 17, 1974

• Financial reports – Dec. 1973 year end; 1974: April and May, July, Aug. & Sept.; Jan. 1973 through May 1974

• Letter to donor from US Senator Charles H. Percy, dated Aug. 3, 1973, re: Community Mental Health Centers Extension Act of 1973

• Letter from Ohma Willette Anderson, Exec. Dir. “How Can We Stop Child Abuse?” Nov. 7, 1973, membership recruitment letter

• Letter to donor from Vic Pearson, President of Rock Island County Mental Health Society, March 20, 1974, “Thanks for sharing offices”

• Letter to donor from Mary Jane McCorkle, Exec. Dir. of Rock Island County Mental Health Society, film “Journey” announcement

• To Board members from Mary Jane McCorkle, June 4, 1974, meeting announcement

• To Board Members from Vic Pearson, Special meeting announcement, Sept. 13, 1974

• Lecture announcement for Sept. 29, 1974, lecture by Dr. Jack Weinburg on Elderly Mental Health

• Board meeting announcement, Jan. 21, 1975, from Vic Pearson

• meeting announcement for Rock Island and Scott County Mental Health Association, Feb. 27, Vic Pearson and Jerome Spero

• “Bellringer” PR event announcement, May 4, 1975 from Vic Pearson and Jerome Spero

• To Board Members from Mary Jane McCorkle, Nov. 12, 1975, meeting announcement

• Meeting agenda, n. d.

• Press release for “This Child is Rated X” film showing Thurs, May 16, ?

• Letter thanking for membership renewal

• Letter with revisions – thanking for contribution, signed John E. Breck, Chairman Activity Recreation

• Program (donor, program director)

• draft of previous

• Newsletter Mental Health Society News June 1973, Fall 1973, 1977

• Invitation and reply card for Annual Meeting, May 17, 1974

• Brochure for Rock Island County Mental Health Society and Scott County Association for Mental Health

• Bi-County Associations for Mental Health Second Combined Annual meeting, March 2, 1976 program

• Folder labeled RICMHS

Folder 18 1991-89

1991.89.1 “Losing Freedom by Installments” An address by Ronald Reagan for the Annual Fellowship Dinner of the Chamber of Commerce, Davenport, IA, 1961, reprinted by F/O/R/E, Davenport, IA “Freedom, Opportunity, Responsibility, Enlightenment

Folder 19 1991-115

1991.115.1 “Yuletide Carols” booklet Municipal Christmas Tree, Washington Square, Dec. 24, 1914, Auspices of Davenport Lend-A-Hand Club

Folder 20

Postcard of Mercy Hospital, Davenport

Folder 21 1990-16 – all items c. 1990

• Scott County Park brochure

• Walnut Grove Pioneer Village brochure

• Scott County Recreation Areas brochure, published by Scott County Conservation Board

• West Lake Park brochure

• Davenport Dodgers Youth Baseball 1990 Program Yearbook, Vol. 5, No. 1

• The 1990 Iowa Games Entry Form and Participant Handbook, Iowa Games, Annual Sports Festival, Aug. 305, 1990, Iowa State University, Ames

• Davenport Park and Recreation Department Summer 1990 schedule of activities

• 2 copies of Free admission tickets for Quad City Angels baseball game, July 15, 1990, sponsored by J. C. Penney

Folder 22 1990-16 – all items c. 1990

• 2 copies of Deutsche Days, Davenport brochure, Aug. 17 & 18, 1990

• Race entry for 8th annual Fargo Fest, Aug. 12, 1990, women’s run/walk, sponsored by Wells Fargo Lounge, Cornbelt Running Club and other businesses

• Bix Art Fest flyer

• Great River Ramble brochure, June 19-July 8, 1990

• Festival of Trees, Nov. 17-25, 1990 brochure

• 2 coupons to Coca Cola day at Kaaba Shrine Jubliee [sic], June 6, “unlimited rides” (circus)

• Quad City Air Show brochure, 1990

• 1990 Mississippi Valley Blues Festival

• Bix Beiderbecke Memorial Jazz Festival ‘90 flyer

Folder 23 1990-16 – all items c. 1990

• Business card for Joe Taylor, Quad City Convention and Visitors Bureau

• Card “Riverboat Gambling Docks in 1991/Quad Cities USA”

• Hy-Vee’s Program to Help Preserve Our Environment flyer

• Ridgecrest Village brochure

PO 778 Hogan Video Movie sale flyer, March 1990?

• President Riverboat Casino brochure “Come Play on the Mississippi”

• Business card for Mary Jo Graettinger, at the President Riverboat

• President Riverboat Casino information request card

• Northwest Bank Towers rental flyer

• Franchise Opportunity Expo flyer sponsored by the US Small Businesses Administration

• Card and flyer for “Talk Radio” performance at Marycrest College in association with Samuel French, Inc (Dino Hayz – cast member)

GD 423 Invitation and reply card to KWQC-TV6 40th anniversary dinner, benefit for Quad City Development Group, March 25, 1990

• Quad City Times building dedication May 6, 1990, invitation

• Postcard ad for the Gentry Shop sale, July 9

• 2 copies of score card for Hidden Hills Golf course

• Mel Foster Real Estate Management Co. brochure

• IH Mississippi Valley Credit Union depositor envelope

GD 425 John Deere catalog for Home Lawn & Garden, Spring 1990

Folder 24 1990-16 c. 1990

• Camp Abe Lincoln brochure (YMCA)

HB 76 Quad City Youth Symphony Orchestra Winter concert program, March 11, 1990

HB 75 Tour North Scott brochure, June 3, 1990, (bike ride)

GD 424 Gold Book magazine, March 1990, 5th Anniversary issue

• Rock Island Arsenal FY 1998 Annual Report

HB 74 Door hanger ad for program series by Dr. Luis Palau

• Genesius Guild program, “The Orestera” part 1

• Genesius Guild program, “Henry V” by Shakespeare

• St. Patrick Society of the Quad Cities brochure and flyer with officers and founders

• Junior Service League program, April 21, 1990,

• Izaak Walton League local chapter Bazaar and luncheon flyer, May 7th

• The Ducks Unlimited Story brochure

• Card for contribution to Ducks Unlimited

• Ducks Unlimited background info sheet

• Ducks Unlimited: A Wise Investment flyer (membership)

• “Your Role in Ducks Unlimited’s Future” flyer

• “Ecology, The Environment and Ducks Unlimited” flyer

• Hawkeye Fly Fishing Association 1990-91 meeting and event schedule

• United Neighbors Inc. HOPE (Health Operations to Protect Our Environment) flyer, for Earth Day

• United Neighbors Inc. newsletter, March 1990

• “I Love a Clean Davenport” bumper sticker

• Composting in Scott County brochure

• “Shredded paper for Animal Bedding fact sheet” from Scott County Recycling Advisory Committee

• The Rainforest Marketing Project, Sept. 1988, produced by Cultural Survival

• Watchtower Report, Citizens to Protect Black Hawk Park Foundation newsletter, April, 1990

• “Where You Can Go to Recycle” flyer

• Child’s activity sheet related to environmental awareness

• “The Economics of Disposable Diapers: A Costly Alternative” flyer

• Card for Vegetarian Cooking School at Seventh Day Adventist Church in Moline

• “Politics & Ecology” The Left Green Network” brochure

• Program for Quad Cities Earth Day, 1990

• Eagle’s Environmentally Friendly Efforts flyer

• CARE (Consumer Action to Restore the Environment) brochure

• “Take Pride in the Mississippi” Program Guide from US Fish and Wildlife Service

• “Missi” story sheet from Take Pride in the Mississippi program 

• Earth Day Test Your Environmental I.Q. sheet produced by Audubon Society

• How to Plant Seedlings flyer, Cooperative Extension Service, courtesy of KWQC-TV6

• How to Recycle Guide for Bettendorf

• Race for the Cure entry form, June 10, 1990

• Help Options for Wildlife (HOW) brochure

• HOW’s Earth Day Message

Folder 25 1990-16

• Envelope addressed to “Costello for Supervisor”

• Card “Yes, Count on me to help re-elect/Don Costello/Scott County Supervisor”

• Envelope addressed to Michael J. Smith from Don E. Costello

• Letter from Don Costello Campaign to Republican voters

• Postcard to Republicans from the Costello for Supervisor Committee

• Flyer “Support Forrest Kilmer”, County Supervisor

• Brochure for Forrest Kilmer, Republican Candidate for Scott County Board of Supervisors

• Letter to Scott County Republicans from The Kilmer for Supervisor Campaign Committee, May 1990

• Envelope to Michael J. Smith from Kilmer for Supervisor

• Brochure “Elect Mona Martin Scott County Board of Supervisor”

• Letter to “Friends” from Otto Ewoldt for State Representative Campaign Committee

• Envelope for pervious, addressed to Michael J. Smith

The following item was removed to oversized storage in Box of Misc. Posters:

The American Girls Collection catalog, Summer 1990, from Pleasant Company

Folder 26 1987-32

Photocopy of History of 194th Field Artillery Battalion, US Army by Peter T. Scott from historical data and photographs gathered by Major Gordon B. Patton, Executive Officer, printed by F. Bruckmann KG, Munich, Germany (World War II)

Folder 27 1991-130

1991.130.1 Program from premiere of “Bix: An Interpretation of a Legend” film directed by Pupi Avati

1991.130.2 Invitation to premiere

1991.130.3 Envelope from Ticketmaster with ads for Iowa Lottery and 97X radio station

1991.130.4 Ticket stub from Bix film premiere

Folder 28 1991-132

1991.132.1 Advertising item for Paul Johnston Optical Co./Manufacturing Opticians/Davenport, IA (ad on wood)

Folder 29 1990-19

1990.19.3a German National Cookery for American Kitchens by Henriette Davidis. Milwaukee, Wis.: C. N. Caspar Co. Book Emporium, 1904. Belonged to Mrs. Edward (Frieda) Plath.

Folder 30 1990-19

1990.19.3b Business card from Register Life Insurance Co., William (Bill) Sanford, agent. On verso, recipe for Schaum Torte

1990.19.3c “Facts Worth Knowing” about baking powders

Folder 31 1991-217

1991.217.10a-e 5 copies of business card from Burt’s Cheese Chalet, Davenport, J. Burton Gibney, owner, c. 1978-85

1991.217.11 Blank note pad with ads for Burt’s Cheese Chalet, “A complete variety of Wisconsin cheese” and sausages on cover

1991.217.12a-e Flyer with list of types of cheese and meats available from Burt’s Cheese Chalet (5 copies)

Folder 32 1991-243

1991.243.2a-b 2 copies for folder and materials from Modern Woodmen of America including

1991.243.2a.5 Speech by W. B. (Bill) Foster, President of Modern Woodmen of American, 110th Anniversary Kickoff Celebration at Putnam Museum, Dec. 4, 1991 (5 pages)

1991.243.2a.4 History of Modern Woodmen of America (3 pages)

1991.243.2a.3 “110 Years Old and still going strong” (2 pages)

1991.243.2a.2 Society’s anniversary logo claims historic symbolism

1991.243.2a.2 Slick with 4 copies of logo

1991.243.2a.6 Brochure “The Benefits of Belonging”

1991.243.2a.7 same as pervious

1991.243.2a.8 News release “Modern Woodmen makes community commitments during 110th Anniversary” (3 pages)

1991.243.2a.9 MWA sponsors an out-of-this-world exhibit (Exploring the Planet at the Putnam)

1991.243.2a.10 QC will gain endangered peregrines during Woodmen anniversary year

1991.243.2a.11 Woodmen embarks on sixth year of eagle education sponsorship (2 pages)

1991.243.2a.12 Kids fight fear with Modern Woodmen cure

1991.243.2a.13 MWA commits to area high schools

1991.243.2a.14 MWA employees commit to the community

1991.243.2a.15 Modern Woodmen members enhance communities during 110th year

1991.243.2a.16 MWA employees motivate field force

Folder 33 1992-12

1992.12.2a Protector Kid Kit envelope

1992.12.2b.1 “A Complete Fingerprint, Identification and Family Information Guide for the Protection of Your Child” booklet

1992.12.2b.3 Personal Identification chart

1992.12.2b.4 Practice sheet and instructions for fingerprinting

1992.12.2b.2 Inkless fingerprint pad

Folder 34 1992-52

1992.52.1 Sheet music “I Miss You Honey” by Walter C. Steely, organist, Capitol Theatre, Davenport, Blank and Loveridge Publishers, 1922

Folder 35 1992-82 Bear Manufacturing Co. #1 of 4 (MacMillan donation)

• 2 Bear Mfg. stickers

• Birthday card from company to “Mac” (donor?), 1957

• Doris and Victor Day Foundation, Inc. brochure, 1987 (5 copies)

• “A tribute to Vic and Doris” luncheon and reception program, March 11, 1975

• Invitation and envelope to previous event – Victor Day’s retirement and tribute to Doris

• “Bear On-a-car balancer introduced, June 1954, newspaper clipping (original and photocopy)

• “Will Dammann, 73, Founder of Bear Mfg. Co., Succumbs” 1953 newspaper clipping (original and photocopy)

• “County Traffic Toll Hits 39 for All-Times Record” December 24, 1962 newspaper clipping (original and photocopy)

• “Daughter Willed $330,000 Estate of Mrs. Dammann” May 9, 1965 Rock Island Argus newspaper clipping (original and photocopy)

• “Bear, UAW Will Begin Negotiations” Oct. 16?, 1965 newspaper clipping (original and photocopy)

• “Will Dammann Estate Value is $365,000” October 20, 1953 Rock Island Argus newspaper clipping (original and photocopy)

• “Bear Manufacturing Plans $750,000 Plant Expansion” May 12, 1965, Rock Island Argus from page newspaper clipping (original and photocopy)

• “Foundation Gets Gift: $10 million” February 17, 1987 Rock Island Argus newspaper clipping (original and photocopy)

• Thank you card for condolences from Mr. and Mrs. Victor Day on death of Mrs. Dammann, April 26, 1963 postmark addressed to Mr. and Mrs. Char MacMillan

• Letter (photocopy) to Mr. C. W. MacMillan from John S. Cowan, Vice-President of Southwest Engine Co., Inc., Albuquerque, NB, dated February 20, 1967

• Group photo of “Uchtorff Party” Nov. 1951 at the Outing Club, Davenport, IA

• By-Laws of the Bear Front Line Club, organized July 30, 1953 (for company executives, 3 pages)

Folder 36 1992-82 Bear Manufacturing Co. #2 of 4

Employee newsletter The Bearometer,:

• c. April 6, 1963 “Mrs. Will Dammann Passes Away”

• October-November, 1955, includes employee news, new employees, classifieds, congratulations, sympathies and photographs of employees

• December 1956, Vol. 9, No. 1, photos of employees by division

• December 1957, Vol. 10, No. 1, photos of employees by division

• December 1958, Vol. 11, No. 1, photos of employees by division

• December 1962, Vol. 15, No. 1, photos of employees by division

• December 1963, Vol. 16, No. 1, photos of employees by division

• Summer 1965, news items, plant expansion

• Autumn 1965, news, plant expansion

• Winter 1965, photos of employees

• Holiday Issue, 1969

The Bear Line-up newsletter for customers/alignment operators

• July-August 1956

• December-January 1963-64

• Holiday 1965

• March-April 1968

• May-June 1968

Bear Wheel Alignment Manual Section I-RM booklet

Doc Kwote management newsletter

• April 12, 1963 Vol. XXVI, No. 3 Mrs. Dammann bio/death

• Dec. 20, 1965 Vol. XXVIII, No. 12

Folder 37 1992-82 Bear Manufacturing Co. #3 of 4

• Units of Weight and Measure Definitions and Tables of Equivalents, US Dept. of Commerce Miscellaneous Publications 233

• Order blank for previous, Oct. 14, 1963

• Thank you flyer for previous

• 1967 Complete Line Catalog – Wheel Alignment, Balancing, Body-Frame, Brake Repair, Safety Inspection Equipment and Complete Diagnostic Lanes

• Operating and Installation Instruction Twin Axle Drive Chassis Dynamometer Models 1172, 1173, Oct. 1, 1968

• A Guide to Passenger Car Horsepower Chassis Dynamometer Output, Based on Averages at 2500 RPM engine speed, 9-10-1968 (26 pages)

Folder 38 1992-82 Bear Manufacturing Co. #4 of 4

• Collapsed box – may be for business cards

• C. W. MacMillan, Chief Engineer business card (4 copies)

• C. W. MacMillan business cards – shape of Bear logo (23 copies)

• slide rule for converting US standard weights and measures to metric, promotional item from Fruehauf Corp. (transport company)

The following items from this collection were removed to oversized storage in Box of Misc. Posters:

• Bear 1966 Product Magazine

• Advertisement page for Bear Telaliner (wheel alignment diagnostic machine) appeared in Saturday Evening Post, n.d.

• The Bear Line-up newsletter, 1956

Folder 39 1993-10

1993.10.10d.2 Instruction manual for Electrocardiograph EK/5 from the Burdick Corporation, Milton Wisconsin

• Burdick ECG Lectro-pads brochure (found in previous)

• Business reply “envelope” for ordering ECG supplies (found in first item)

• Burdick Electrode paste brochure (found in first item)

• Electrocardiograph Installation Technic manual, August 1971 (found in first item)

• EK/5 Electrocardiograph Technic card (found in first item)

• Envelope for previous items

• Operating Instructions for Interference locator Burdick Model No. 007205

• Folder for Burdick Electrocardiograph paper

1993.10.10g.1 Cardizen (diltaazem HCI) ECG Ruler manf. by Marion Laboratories, Inc. Pharmaceutical Division

1993.10.10g.2 The Cardizen ECG Ruler manual

Folder 40

1993.10.27a-d Heritage National Healthplan Fee Schedule for provider 1307 (4 pages)

Folder 41 1993-12 (Zither and toy in collection)

1993.12.14c New and Complete Instruction Book for the Zither by A. Darr, revised and translated from the German by Charles Devide, 1888, published by Carl Fischer, New York, printed in English and German

1993.12.14d.1 Envelope addressed to Fremont Music Co. Indianapolis, IN (stamp)

1993.12.14d.2 Order form for Franz Schwarzer Zither Co., Washington, MO (for zither strings)

1993.12.14e.1 Envelope for Franz Schwarzer Manf. of Musical Instruments and Strings, Washington, MO, addressed to Wilbert W. Meyer, RFD #5, Davenport, Iowa

1993.12.13 Advertising card or box top for Schoenhut’s Humpty-Dumpty Circus “The Toy Wonder” unbreakable jointed figures 

(1993.12.14e.2 listed on folder but not found)

Folder 42 1993-22

1993.22.1 Calendar card for October 1938 with advertisement for American Institute of Commerce, Brady at 7th, Davenport

1993.22.2 Daily Dime Saver, First Trust and Savings Bank, Davenport (3rd and Brady)

Folder 43 1993-25

Quarantine cards “This card must not be removed except by order of the Township Board of Health” – printed by State of Illinois 

1993.25.1 Whooping Cough

1993.25.2 Scarlet Fever

1993.25.3 Diphtheria

Folder 44 1993-28

1993.28.1 Sheet music “Facing Mooseheart at 9 p.m.” Lyric and Music by Ernst Otto, Characteristic march for the pianoforte with vocal chorus, published by Ernst Otto, Hickey Bldg. Davenport, 1927. “Respectfully dedicated to Fred W. Zabel, Dictator, Davenport Moose Lodge No. 28”

Folder 45 1993-32

1993.32.34 Advertising card for booklet “Electric Sewing Efficiency” for Western Electric Co. portable sewing machine

Folder 46 1993-41

1993.41.15g Instruction and recipe book for Sunbeam Deluxe Automatic Mixmaster Mixer, copyright 1968

Folder 47 1993-51

1993.51.376 Golden passbook for Davenport Bank and Trust Co., Davenport

Subject Heading Cross Reference

Arts—Center & Galleries (1990-17)

Aviation—Misc. (1990-16)

Boats & Boating—Recreational & Pleasure (1990-16)

Business & Industry—Advertisements (1990-104, 1991-132, 1993-32)

Business & Industry—Automobiles (1992-82)

Business & Industry—Banking (1990-104, 1990-114, 1990-16, 1993-22, 1993-51)

Business & Industry—Blacksmith (1990-104)

Business & Industry—Brewing & Bottling (1990-16)

Business & Industry—Candy (1990-104)

Business & Industry—Dairy (1991-217)

Business & Industry—Dry Goods (1990-16)

Business & Industry—Employees (1992-82)

Business & Industry—Farm Implements (1990-16)

Business & Industry—Grocery (1990-16)

Business & Industry—Insurance (1990-19, 1991-243)

Business & Industry—Misc. (1990-160, 1991-132)

Business & Industry—Photography (1990-104)

Business & Industry—Public Utilities (1990-104)

Business & Industry—Real Estate & Surveying (1990-16)

Churches & Religion—Methodist—Misc. (1990-104)

Churches & Religion—Seventh Day Adventist—Misc. (1990-16)

Communications—Radio (1991-130)

Communications—Television (1990-16)

Entertainment & Amusement—Circus & Sideshow (1990-16)

Entertainment & Amusement—Halls & Opera Houses (1990-75)

Entertainment & Amusement—Motion Pictures (1990-16, 1991-130)

Entertainment & Amusement—Theatre (1990-17, 1990-67, 1990-16, 1992-52)

Ethnic & Minority Groups—Black Americans (1990-17)

Ethnic & Minority Groups—Germans (1990-25, 1990-19)

Ethnic & Minority Groups—Hispanic (1990-17)

Ethnic & Minority Groups—Misc. (1990-17, 1990-16)

Farms & Farming—Buildings & Barnyards—Pre-1920 (1990-104)

Historic Sites & Museums—Putnam Museum (1991-243)

Holidays & Celebrations—Christmas (1990-104, 1991-115, 1992-82)

Holidays & Celebrations—Festivals—Bix (1990-17, 1990-16)

Holidays & Celebrations—Festivals—Blues (1990-16)

Holidays & Celebrations—Misc. (1990-16, 1991-243)

Hospitals—Mercy (Folder 20, no acc. #)

Hotel, Motel, Restaurant & Tavern—Tavern (1990-16)

Houses & Households—Domestic Chores (1990-17, 1990-19, 1993-32, 1993-41)

Houses & Households—Furnishings (1993-32)

Houses & Households—Gardens (1990-16)

Houses & Households—Misc. (1990-17)

Law & Law Enforcement—Misc. (1991-72)

Law & Law Enforcement—Police (1991-72)

Libraries—Public (1990-17)

Medicine—Misc. (1993-10, 1993-25, 1993-25)

Military & War—Rock Island Arsenal (1990-17, 1990-16)

Military & War—World War II—Equipment (1987-32)

Military & War—World War II—Portraits, Group (1987-32)

Music—Instruments (1993-12)

Music—Misc. (1990-35, 1992-52)

Music—Orchestras—Misc. (1990-16)

Music—Orchestras—Quad City Symphony (1990-20)

Newspapers & Periodicals—Newspapers—Misc. (1990-16)

Newspapers & Periodicals—Newspapers—Quad City Times (1990-16)

Organizations & Clubs—Chamber of Commerce (1990-17, 1991-89)

Organizations & Clubs—Labor (1990-104)

Organizations & Clubs—Lend-A-Hand (1991-115)

Organizations & Clubs—Misc. (1990-17, 1990-90, 1991-17, 1991-72, 1991-89, 1990-16, 1993-28)

Organizations & Clubs—Shrine (1990-16)

Organizations & Clubs—YMCA/YWCA (1990-16)

Parks & Park Recreation—Blackhawk Watch Tower (1990-16)

Parks & Park Recreation—Misc. (1990-16)

Parks & Park Recreation—Washington Square (1991-115)

Pioneer Life & Immigrants (1990-16)

Politics (1990-17, 1990-16, 1991-72)

Postal Service—Misc. (1990-89)

Recreation—Camping & “Outings” (1990-17, 1990-16)

Recreation—Children’s Activities (1990-16, 1990-17, 1993-12)

Recreation—Gambling (1990-16)

Schools & Education—Business (1993-22)

Schools & Education—College—Teikyo Marycrest (1990-67)

Schools & Education—Misc. (1990-16)

Schools & Education—Secondary—Rock Island (1990-104)

Social Life & Customs—Birth (1990-104)

Social Life & Customs—Dance (1990-75)

Social Life & Customs—Disabled Persons (1990-17)

Social Life & Customs—Family activities (1990-17, 1990-16)

Social Life & Customs—Friendship (1990-104)

Social Life & Customs—Funerals (1992-82)

Social Life & Customs—Old Age & Retirement (1990-16)

Social Life & Customs—Pets (1990-105, 1990-16)

Social Life & Customs—Weddings (1990-104)

Social Protest—War (1990-17)

Social Services—Child Welfare (1992-12)

Social Services—Misc. (1990-17, 1990-104, 1993-25)

Sports—Baseball (1990-16)

Sports—Cycling (1990-16)

Sports—Golf (1990-16)

Sports—Hunting & Fishing (1990-16)

Sports—Misc. (1990-16)

Sports—Soap Box Derby (1990-117, 1990-13)

Travel (1990-105)

Counties—Rock Island (1993-25)

Counties—Scott (1991-27, 1990-16)

National—Misc. (1990-17)

People

Anderson, Ohma Willette (1991-72)

Asmus, Johan (1990-25)

Avati, Pupi (1991-130)

Boyd, Mr. & Mrs. Carl (1990-104)

Boyd, Violet Mae (1990-104)

Breck, John E. (1991-72)

Cameron, Ethel (1990-104)

Cameron, Myrtle (1990-104)

Cameron, Mr. & Mrs. William (1990-104)

Clark, Paul F. (1990-35)

Costello, Don E. (1990-16)

Dammann, Will (1992-82)

Dammann, Mrs. Will (1992-82)

Day, Doris (1992-82)

Day, Victor (1992-82)

Ewoldt, Otto (1990-16)

Faeber, A. J. (1990-89)

Fletcher, Cecil (1990-35)

Foster, William (1991-243)

Franklin, George (1990-104)

Gibney, J. Burton (1991-217)

Graettinger, Mary Jo (1990-16)

Grant, Mrs. E. (1990-89)

Harding, M. A. (1990-104)

Kilmer, Forrest (1990-16)

Leach, Jim (1990-17)

MacMillan, C. W. (Char) (1992-82)

Martin, Mona (1990-16)

McCorkle, Mary Jane (1991-72)

Moffit, Richard W. (1990-13)

Monahan, Dorothy R. (1991-72)

Morton, Belle (Mrs. Henry?) (1990-104)

Morton, Lucy (1990-104)

Morton, Henry (1990-104)

Morton, Nelly (1990-104)

Nuebel, Mrs. John H. (1990-114)

Otto, Ernst (1993-28)

Parry, Rev. J. E. (1990-104)

Pearson, Vic (1991-72)

Plath, Mrs. Edward (Frieda) (1990-19)

Reagan, Ronald (1991-89)

Sanford, William (1991-19)

Smith, Michael J. (1990-16)

Spero, Jerome (1991-72)

Speth, Emil (1990-75)

Stalker, Mrs. Lucy Vernon (1990-104)

Steely, Walter C. (1992-52)

Tanner, Joe (1990-35)

Taylor, Joe (1990-16)

Tillinghast, B. F. (1990-89)

Thuenen, Henry, Jr. (1990-89)

Zabel, Fred W. (1993-28)

INVENTORY

Archival Collections Box 2 

Folder 1 1989-102

1989.102.8 Memorandum from U. S. Navy Censor Approval for sending native Guam items to US by Hollis J. Mordhorst, 1945 (see collection of Guam items)

Folder 2

no # “New Ideas for the Table”, Philadelphia Cooking School Cookbook, 1897

no # “Uses of Sour Milk” pamphlet of recipes from Iowa State College of Agriculture & Mechanic Arts, Home Economics Circular No. 15, 1917-18, “Alwine Pohlmann” handwritten at top of front page

Folder 3 1990-22

1990.22.1i The Stereo Realist Camera model ST41 Instruction manual, manf. by David White Co., Milwaukee, (stereoscopic camera), c. 1950

1990.22.1j handwritten note concerning winding the camera in 1I

1990.22.1k David White Sales Co. Stereo—REALIST price list, Feb. 1, 1853

1990.22.3c Instructions for using the Realist Film Identifier ST523

1990.22.4j Triad Stereo Projector specification sheet, Compco Corp., Chicago

1990.22.4k Warranty for TDC Vivid Projector, Three Dimensions, Co., Chicago

1990.22.4l Triad Stereo Projector instruction manual

1990.22.5j Instructions for Heiland Synchro Mite/Synchro-mite Reflex/Twin Synchro-Mite and accessories (camera flash unit)

1990.22.6c Instruction for using flash mechanism of Realistic camera

1990.22.7c Leitz Bindomat instruction for mounting color transparencies

1990.22.7d Handwritten and drawn instructions for making stereo slides

1990.22.9c The Stereo Realist Viewer instructions

Folder 4 1990-60

1990.60.3 Steamboat Casino River Cruises 1991 Schedule brochure

1990.60.4 Steamboat Casino River Cruises On the Mississippi brochure, 1991 (Bettendorf boat)

Folder 5 1990-77

1990.77.2p Louis Marx & Co. Inc. Electric Train set instruction sheet

Folder 6 1990-77

1990.77.3m.1 American Flyer Train instruction manual, 1952 (3/16” scale trains and accessories)

1990.77.3n No. 1 ½-45 watt transformer instruction sheet

1990.77.3o American Flyer Authorized Service stations flyer

1990.77.3p Envelope with instructions for attaching & operating locomotives with Choo-Choo unit

1990.77.3e.2 Envelope with instructions for No. 704 manual uncoupler

1990.77.3e.e Inspectors voucher

1990.77.3f.2 Envelope with instructions for attaching 3/16 scale track terminal No. 690

Folder 7 1990-81 John F. Kennedy political memorabilia

1990.81.44a-b A.P.I.C. (American Political Items Collectors) Keynoter newsletter, Winter 1963, article on John F. Kennedy assassination (MP 2984a-b)

1990.81.43a General Electric Daily Reporter Appliance Control Department employees newsletter, Vol. 9, No. 220, Morrison, IL, Nov. 25, 1863 (MP 2983a)

1990.81.43b Daily Reporter Nov. 26, 1963, Vol. 9, No. 221 (MP 2983b)

1990.81.40 Reprinted article from the New Republic, May 4, 1986, “Why I am for Kennedy” by Arthur Schlesinger Jr. (MP 2980)

1990.81.82 “The Young Man from Boston” booklet pictorial album from John F. Kennedy TV special, “Compliments of your Plymouth Dealer” (MP 3002)

1990.81.81 Booklet “Meet the Press” NBC show, Vol. 11, No. 7, Feb. 12, 1967, guest William Manchester, author of The Death of a President”, John F. Kennedy assassination (MP 3021)

1990.81.80 “New Frontiers: New Leadership for a New Decade” publication by Rock Island County Democratic Central Committee, including local advertisers and candidates for 1960 (MP 3020)

1990.81.79 “Citizens for Kennedy and Johnson” campaign manual, 1960 )MP 3019)

1990.81.78 Flyer with John F. Kennedy radio and TV address to the nation, June 11, 1963, re: admission of black students to University of Alabama, published posthumously and distributed by Catholic Interracial Council, Davenport (MP 3018)

1990.81.52 “The Candidate’s Credo” John F. Kennedy, September 12, 1960, distributed by United Auto Workers Education & Citizenship Department (MP 2992)

1990.81.53 Brochure “A Time for Greatness/Senator John F. Kennedy for President” (MP2993)

1990.81.51 Brochure “A New Leader for the 60’s/Kennedy for President” (MP 2991)

1990.81.50 Brochure “First in leadership/First in responsibility/Kennedy-Johnson” (MP 2990)

1990.81.49 Brochure “A Time for moral leadership/Kennedy for President” (MP 2989)

1990.81.48 Brochure “A pledge to the working man . . . Leadership for the 60s/Kennedy for President” (MP 2988)

1990.81.47 Brochure “A look at the record from labor’s viewpoint” Kennedy/Nixon, 1960 (MP 2987)

1990.81.46 “Stop Kennedy/Why?” card (MP 2986)

1990.81.31 The Presidential Fact Finder Wheel/Dial and know your Presidents” Kennedy and Johnson pictured, 1963 (MP 2971)

1990.81.39 The John F. Kennedy Library Exhibit Booklet (MP 2979)

Folder 8 1990-83 Legalize Marijuana material

1990.83.1 “Thank you for Pot Smoking” American Cannabis Society bumper sticker, 1978

1990.83.4a “Marijuana & Justice” brochure by National Organizations for the Reform of Marijuana Laws (Norml), n.d.

1990.83.4b Iowa Hemp Tour Fall, 1990, Flyer for statewide demonstrations including one at Scott County Courthouse, Oct. 3, 1990

1990.83.4c Flyer for candidates Richard A. Bychowski for Iowa Secretary of Agriculture and Derrick P. Grimmer for State Treasurer by Iowa Grassroots Party, 1990

1990.83.4d Flyer “The Many Uses of Hemp” by Iowa Norml, n.d.

1990.83.4e Quad Cities Liberator flyer

1990.83.4f Zenger The Nation’s underground newspaper, Oct. 1990

Folder 9 Davenport store sales tickets related to hats in same donation from Mrs. Erwin F. Math

1990.91.7d Customers Claim check in Emme Boutique plastic bag

1990.91.11c Goodall’s, Davenport, receipt for white hat, 1966

1990.91.19c Petersen’s receipt for “Royal” hat, 1965

1990.91.22c Petersen-Harned-Von Maur receipt for red hat

1990.91.24c Von Maur price tag for “NW Cloche 58”

1990.91.25c M. L. Parker receipt for Selon hat

1990.91.26c Richter/Rhomberg receipt for Oleg Cassini hat, 1964

1990.91.31c.1-2 2 tags from Mr. John Jr.

Folder 10 1990-129

1990.129.7b Advent Helmet user instructions from E. D. Bullard Co. (hard hat)

1990.129.7c Warranty Registration card for 1990.129.7b

Folder 11 1990-11

MU 5088h 25 All Time favorite Dice games instruction booklet (1990.11.14h)

MU 5087e The Finger Pen Holder directions, patented 1887

Folder 12 1991-6, 1991-7, 1991-11, 1991-13 Union promos

1991.6.2a-b “I’m proud to be an operating engineer” International Union of Operating Engineers – 2 bumper stickers

1991.6.3a-b 2 round stickers – union logos for Operating Engineers (white with blue and red)

1991.6.4a-b 2 round stickers – union logos for Operating Engineers (gold with blue, red and white)

1991.7.1 “Support yourself/Buy American” Plumber and Pipefitters local 25, bumper sticker

1991.7.3 Sticker for Plumbers and steamfitters local 25

1991.11.2b.1-3 3 stickers United Union of Roofers, Waterproofers, and Allied Workers

1991.13.4 2 black and white stickers “Civil Constructors”

1991.7.2 round sticker “Tri-City Council Building Trades” around outside “We Support Organized Labor” in center

1991.6.5 1990 “Pocket Pal” calendar from International Union of Operating Engineers (logo, unused)

1991.6.6 Union of Operating Engineers Local No. 537, Rock Island, Heavy and Highway Construction Agreement and Building Construction Agreement effective, May 1, 1989 – April 20, 1992

1991.11.2a Roofers Working Agreement Local No. 32, United State Tile and Composition Roofers, Damp and Waterproof Workers Association, July 1964-May 31, 1967

1991.11.3-4 2 copies United union of Roofers, Waterproofers, and Allied Workers, “85 Years of Progress Helping to Build a Better America,” national history booklet

Folder 13 1990-127 (removed from OS-CAB2-D12, 12/2000, EJS)

1990.127.20 Road sprinkler Fitters Local Union 669 sticker

1990.127.9 Sprinkler fitters local union 669 stickers (octagon shape), 1990

1990.127.10 Same as 1990.127.9

1990.127.8 Same as 1990.127.9

1990.127.19 “Sprinklers Save Lives” Local 669 bumper sticker

1990.127.18 Same as 1990.127.19

1990.127.17 “America works best when we say union yes” bumper sticker

1990.127.15 “Work Union/Live Better”, Local 669 bumper sticker

1990.127.13 “Be American/Buy American” Local 669 bumper sticker

1991.127.3 Sprinklers Fitters Local 669 patch

Folder 14 1991-24

1991.24.3b Headband Adjusting Instructions for Safety Hat by E. D. Bullard Co.

Folder 15 1991-33 Remington Electric Shaver manual

1991.33.2I Remington Lektro Blade Shaver instruction manual

1991.33.2j Warranty card inside instruction manual

1991.33.2k Receipt for shaver, 1970

Folder 15 1991-40 Blender and ice crusher manual

1991.40.3h Ostereizer Blender Spin Cookery Cookbook

1991.40.3i.1 Warranty and service information sheet

1991.40.3i.2 Warranty reply card (originally stapled to warranty information sheet, staple removed)

1991.40.2e Panasonic Ice Crusher MK-285 instruction manual and recipe book

1991.40.2f Panasonic Ice Crusher Servicenters [sic] brochure

Folder 17 1991-35, 1991-56, 1991-67, 1991-59, 1991-66, 1991-68, 1991-74

1991.35.2 Gulf War Primer, published by WQAD-TV8

1991.35.3 “Back the Badge” bumper sticker with Davenport Police Dept. badge

1991.56.4a-b 2 “Working together” stickers shaped like Iowa and Illinois from Illowa Construction Labor Management Council

1991.67.1a-c Correspondence sheets for people to send noted to Gulf War service personnel and get replies, printed and donated by Bawden Printing employees

1991.56.5 Larger version of 1991.56.4a-b with writing reversed

1991.59.12 Davenport, Rock Island and North Western Railway Co (Tri-City Route) Certificate of Examination card for operator for Leslie J. Dowell, first issued 1977, renewed until 1983

1991.59.13a Selective Service registration certificate card for Leslie Junior Dowell, registered Sept. 13, 1948

1991.59.13b Selective Service Notice of Classification, April 23, 1963, for Leslie Junior Dowell

1991.66.2 Sticker for Teamsters IB of TCW&H of A (International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America)

1991.68.1 “God Bless Our Troops in the Persian Gulf” bumper sticker, from Waterbed Creations, Iowa & Illinois

1991.74.1-2 2 bumper stickers “Support our Troops/Operation Desert Storm”, red, white and blue with US flag, 

1991.74.3-4 2 bumper stickers “Desert Storm” camouflage

1991.74.5-6 2 yellow ribbons with blue lettering “We Support Our Troops”

Folder 18 1991-79 Kodak Instant Camera manual

1991.79.1c Kodamatic 970L Instant Camera instruction manual, 1982

1991.79.1b Kodamatic Instant Camera service manual

1991.79.1d Kodak Instant Camera Exchange info card, 1986

1991.79.1e Lawsuit notice about camera sheet

1991.79.1f Kodak Instant Camera Settlement letter

1991.79.1g-h Photocopy of sheet and envelope send in for camera exchange

1991.79.1I Front part of envelope in which 1991.79.1f arrived 

Folder 19 1991-88

1991.88.14a “Old Time Songs” book published by Strohber Piano Co., Chicago, c. 1912

1991.88.14b “Popular Songs” song sheet, lyrics only, n.d.

1991.88.14c Program for “Community Sing in co-operation with the Rosenfield Memorial Band concerts” in Longview Park, June 9, 1918, ad for Baxter Piano Co. on back

1991.88.14d Partial sheet – program for “concert & vaudeville”, Monday, Oct. 2, on front; lyrics to “Onward Christian Soldiers” on back

Folder 20 1990-111

1990.111.2b Quad City Times article “Rock Island: City of Three Names,” by Julie Jensen, with history and current use of structures, June 13, 1976, page 10D (clipping copied on acid free paper also enclosed)

Folder 21 1990-111

1990.111.3c.2 Newspaper clipping re: 1917 Rock Island High School 50th class reunion, June 10, 1967

1990.111.3b.2 Marie Theus’ English class paper/poem, Dec.13, 1915

Folder 22 1991-118

1991.118.4 Quad City Visitor Guide, 1991

1991.118.5 Quad City Showcase Visitor and Newcomers Guide, June 1991

1991.118.6 “Company’s Coming” Hospitality Training Program booklet produced by Quad Cities Convention and Visitors Bureau, Spring 1991

Folder 23 1991-150 Illinois Senior Olympics, 1991, sponsored by United Medical Center

1991.150.6 Poster for 1991 Senior Olympics

1991.150.7 Ticket for Senior Olympics Dinner Dance and Closing Ceremony, Aug. 10, 1991

1991.150.8 Note of appreciation from event coordinator Edie Sanders, notes this is first Quad Cities Senior Olympics

1991.150.9-11 3 copies of blank certificate of appreciation

Folder 24 1991-120

1991.120.2 Chewing Tobacco Pouch – paper unused?, “Plain Scrap”, from Peter N. Jacobsen Tobacco Co., successors to Davenport Tobacco Co.

Folder 25 1991-164 Flex-o-graph Copy Machine Material

1991.164.2e1 Paper tag with supply numbers and prices from “John K. Gage/Box 246/Palatine, IL”

1991.164.2e2 Blank business reply card to John K. Gage “Flexograph” distributor

1991.164.2e3 Business reply envelope, same address as 1991.164.2e2

1991.164.2e4 Flexograph Supply Order card, with item numbers and prices

1991.164.2e5 Blank form, same as 1991.164.2e4

1991.164.2e6-7 Same as 1991.164.2e3

1991.164.2e8 Ad sheet for Berkshire Typewriter Paper from box of paper No. E16-3

1991.164.2e9 Flex-o-graph Supplies order blank

1991.164.2e10 Same as 1991.164.2e3

Folder 26 1991-170

1991.170.5 Quad City Angels Bumper Sticker (blue background, red and white letters, name and logo)

Folder 27 1991-196 Iowa retail license and tax material/Bay State Shoe Repair

1991.196.339 Retail Sales Tax permit for Bay State Shoe Repair, c. 1946

1991.196.340 Retail Sales Tax notice to Public

1991.196.341 Retail Sales Tax notice to Public, refers to 1937 law

1991.196.342 Retail Sales Tax notice to Public

Folder 28 1991-207

1991.207.1 Quint Cities Soap Box Derby program, July 20, 1957, sponsored by YMCA, Lujack-Schierbrock Chevrolet Co. and Davenport Newspaper Inc.

Folder 29 1991-222

1991.222.5f Electreat machine instruction manual, Electreat Mfg. Co., Peoria, IL (for Pain Relief, 1919)

1991.222.5g Electreat pictorial instructions

Folder 30 1991-226

1991.226.1 “Eagle Wings” Eagle Signal Co. employees newsletter, March 1975

Folder 31 1991-242

1991.242.3a Souvenir Book for Bix Beiderbecke Memorial Jazz Festival, July 27-30, 1978, with ad for local businesses

1991.242.3b Band schedule for 1978 Bix Festival

Folder 32 1991-249 Mid American Exhibit material

Folder containing construction prints for display units built for Coffee Merchants by Shrad/Murphy Exhibits, Inc., 1987, and three employee applications

Folder 33 1991-249 Mid American Exhibit material cont.

• Green folder with pockets labeled “Coffee Merch.”

• Black binder with graphic panel prices list based on material, size and other specifications

Folder 34 1991-249 Mid American Exhibit material

• Flyer for Yellow Freight System, Inc., Davenport

• Booklet for Iowa-Illinois Express Ltd., Moline (yellow)

• Brochure for Hyman Freightways Inc., Rock Island

• Business card for Chuck Thieme, Sales Rep for Hyman Freightways Inc.

• Brochure for Mayflower Transit, Davenport with business card for Sales Manager, Gill Gomez stapled to brochure, 1988

• Folder for Iowa-Illinois Express Ltd., Moline (peach) containing:

• Business card for Bill Bender

• Receipt book

• Ad sheet

• 7 sheets with towns and zip codes, local freight rates and rates by mileage

• Folder from Coroplast company with Bi-State Packaging Inc. sticker containing

• Flyer for Coroplast “Profiles in Resistance”

• Flyer for show tables with sheet on felt table covers and price list

• Sample of Coroplast 4mm (opaque)

• Sample of FoamX

• Sample of Coroplast 4mm (white)

• Technical bulletin for screen process printing inks to use with Coroplast

• Brochure for Coroplast

Folder 35 1991-249 Mid American Exhibit material

• Folder “C. J. Duffey For All Your Paper Needs containing Jiffyfoam Cushioning samples – 5 samples, a flyer and hand written sheet with dimensions and prices stapled together

• Cardboard with “John Deere Parts Distribution Center Proposal Exhibit Material” – samples of carpet and fabrics for display

• Board with John Deere logo “Power by Deere” with overlay sheet containing measurements and specifications for sign

1991.249.42 Blank memo pad, ad item from Kilsby-Roberts/The Tubing and Bar Company/Davenport

1991.249.41 Blank pad, ad item from Republic Electric Co., Quad Cities

• 4 unused envelopes from Mid America Exhibits

• 10 sheets unused letter head from Mid America Exhibits

• 5 copies of 3 part form for Job Work Orders from Mid America Exhibits

• Copies of graph paper from S & S Woodshop

• Playboy calendar, 1989

Folder 36 1992-6

1992.6.1 Booklet for Zion Lutheran Church, Davenport, 100th anniversary, June 10, 1962

1992.6.2a.1 Zion Lutheran Church membership directory, 1989-90

1992.6.2a.2 Worship attendance registration card

1992.6.2b1-4 Address changes and corrections

1992.6.4 Wall calendar “Greetings from the Daily Times”, 1942

Folder 37 1992-53

Handwritten document dated 1884 in German? “Lebrakord”? at top; Peter Trauffer apprenticeship agreement signed by father Johann Trauffer

Folder 38 1992-58 Jumer’s Casino Rock Island promos

1992.58.7 Jumer’s Casino Rock Island at the Boatworks “How To Play” booklet

1992.58.5a 2 for 1 ticket for Jumer’s Casino Rock Island

1992.58.5b 24 hour pass to the District compliments of Jumer’s, stamped May 27, 1992, expiration date

1992.58.6 Jumer’s Casino Rock Island 1992 Cruise schedule

Folder 39 1992-61

1992.61.7b “How to Cook Fresh Frozen Fish” by Carol Drake, recipe book

1992.61.7c “Easy Cooking Instructions for fish” from A & P Fish Service with recipes

Folder 40 1992-64

1992.64.1 Pretty Polly Child’s book published by Raphael Tuck and Sons Ltd, RTS Artistic Series, No. 2438, England

Folder 41 1992-87

1992.87.1 “Go Up with Montgomery Elevators/Escalators,” Centennial Issue, May 1992, includes history of company, facilities, activities, employees, distinctive projects, etc.

Folder 42 1992-89

1992.89.1 KIIK-104FM bumper sticker with McDonald’s logo and coupon on back

1992.89.2 KIIK-104 bumper sticker with coupons on back for Ross’, Bettendorf, Goodyear and Nautilus Superfitness Center, c. 1988

Folder 43 1992-76

1992.76.3a-d “In ‘92/Perot/For President” 4 red and blue bumper stickers (MP 3302a-d)

1992.76.2 “Perot ‘92” white with black letters and red and blue stripes (MP 3301)

Folder 44 1992-91

1992.91.2a “Tower Times” U. S. Army Corps of Engineers Rock Island District newsletter, August 1991, 125th Anniversary issue

1992.91.2b card with date corrections for past district commanders

Folder 45 1992-98

1992.98.1 Book Precision Measurement in the Metal Working Industry by the Department of Education of International Business Machines Corp. (IMB), Syracuse, NY: Syracuse University Press, (1939) 1952

Folder 46 1992-104

1992.104.1 Flyer for music stands manufactured by Wiese Manufacturing Co., Davenport, c. 1992

6 unnumbered photocopies of Symphony Space Saver music stand blueprint

Folder 47 1992-106

1992.106.12c Ami Open-All can and bottle opener and all purpose tool flyer

Folder 48 1992-106 Carma Rohwedder donation/material related to career

1992.106.35e.1-2 Horizontal Charting Templat, 1583 (plastic ruler with shapes) and instruction card manf. by The Standard Register Co.

1992.106.35p Kraft Foods Company Research Laboratory Procedure Manual/Central Research File, Carma Rohwedder, April 12, 1957

1992.106.35n1-2 “data sheet” (2 pages) – courses and semester hours at Davenport High School and University of Illinois, c. 1933

1992.106.35m Blank note pad sheet from Hotel Leland, Springfield, IL

1992.106.35l 1957 Vacation schedule form (blank)

1992.106.35k Morton Chemical Company Library, Library Bulletin-CRS1, Applied Science & Technology Index Vol. 48, No. 3, Jan-Mar 1960, dated May 15, 1960

1992.106.35j1-29 Folder containing items related to Chicago Board of Health

• Agency Referral form from Board of Health City of Chicago (blank pad of forms)

• Mental Hygiene Applicant Case Card, Chicago Board of health, blank

• 2 Clinic Registration forms (5 parts), No. 560818 and 128667

• 5 part form Serology results No. 46618

• patients information card

• Registry file card (2 copies, one page ea.)

• Field and Supervising Field Health Officers Daily Report, Communicable Disease Section

• TB Chart X-ray results form

• Registry file card with duplicates No. 304794

• Urinalysis results form no. 8534

• Registry form no. 529632

• The Journal of Venereal Disease Information Vol. 30 No. 10, Oct. 1949, with article by Carma Rohwedder

• Client folder from Child Welfare Section containing Library Subject file-Preliminary Index form; 2 page resume; library retention card; Nurses Daily Work Report

1992.106.35h1-3? Envelope labeled “Miss Dorothy Taggett” (front) and “Health Co. Consultant Milwaukee . . . “ (back) containing

• 2 copies library retention card form 300

• 1 copy library periodical card for the Canner and Freezer, 1958-59, form 243

• Blank card for periodicals? With section in fill in name and month, form 242

• The Journal of Venereal Diseases Vol. 30 No. 10

• Periodical — Morton Salt Co., 1/27/59

• 2 copies of memo re: checking out periodicals from Morton Salt Co. library, Sept. 24, 1959

• 2 copies of “Procedures for Periodicals”

1992.106.35f.1-6 List of Subject Headings used in indexing Books and periodicals in Library Subject file

1992.106.35g.1-3 Morton Chemical Co. research Library, Woodstock, IL, May 31, 1960, Periodical Listings

1992.106.35d Postcard of Wacker Drive, Chicago, showing Morton Salt Co. building

1992.106.35c Kraft Food Co. Research Laboratory Procedure manual, Central Research File

1992.106.35b Group photograph, standing in front of “The –GEWATER [HOTEL]?, people identified on back (Carma Rohwedder front row 3rd from right?)

Folder 49 1992-107

1992.107.2 Postcard “Buying the Water Company will cost you/Vote NO June 23rd” verso Iowa-American Water Co.

Folder 50 1992-118

1992.118.2b Heathkit Assembly Manual for Amplifier Model AA-161, Heath Co./Daystrom, 1961

Folder 51 1992-125

1992.125.5 Souvenir program from 20th Annual Indian Pow-Wow at Black Hawk State Park, Sept 5-7, 1959, sponsored by the Indian Pow-wow Council of Sauk and Fox tribe

Folder 52 1990-132

1990.132.1 Ride a Red Dinosaur by David R. Collins and illustrations by Larry Nolte, published by Milliken Publishing Co., St. Louis, 1987

Folder 53 1991-10

1991.10.3 Constitution and By Laws for Local No. 26, Operative Plasterers’ and Cement Masons’ International Association of the United States and Canada

1991.10.4 1989-91 Local No. 26 Contract Agreement with Allied Construction Builders Sales, Quint City Plastering and Richard Eaton Plastering

1991.10.5 Plasterer and Cement Mason magazine Vol. 85, No. 9, Oct. 1990, Directory Issue

1991.10.6 Plasterer and Cement Mason magazine Vol. 85, No. 10, Nov. 1990

Folder 54 1990-112

1990.112.1 International Association of Machinists Union dues booklet of Hobart D. Russel, 1950-54

1990.112.2 United Auto Workers Local 155 membership materials of Raymond Dick, 1940

Folder 55 1991-12

1991.12.6 “100 Years of Pride/UA” UA Journal Centennial Issue, United Association of Journeymen and Apprentices of the Plumbing and Pipefitting Industry, 1989

Folder 56 1991-56

1991.56.6 Full color booklet for Illowa Construction Labor Management Council

1991.56.7 Brochure for previous

1991.56.8a Folder contained 2 previous items

Folder 57 1991-57

1991.57.1 Illowa Construction Labor-Management Council “Impact” Memorandum of Understanding, 12/20/1988

Subject Heading Cross Reference

Arts–Fine–Writing (1990-132)

Boats & Boating–Riverboats–Diamond Lady (1990-60)

Boats & Boating–Riverboats–Rock Island (1992-58)

Boats & Boating–Recreation & Pleasure (1990-60, 1992-58)

Business & Industry–Automobiles (1990-81)

Business & Industry–Barber (1991-33)

Business & Industry–Boots & Shoes (1991-196)

Business & Industry–Construction (1990-129, 1991-24)

Business & Industry–Department Stores (1990-91)

Business & Industry–Employees (1991-226, 1992-87, 1992-106)

Business & Industry–Foundry (1991-226)

Business & Industry–Furniture & Appliances (1991-33, 1991-40, 1991-68, 1992-106)

Business & Industry–Grocery (1992-61)

Business & Industry–Machinery (1992-87)

Business & Industry–Misc. (1991-249)

Business & Industry–Office Supplies & Stationary (1991-164, 1992-98)

Business & Industry–Photography (1990-22, 1991-79)

Business & Industry–Public Utilities (1992-107)

Business & Industry–Tobacco (1991-120)

Churches & Religion–Lutheran–Zion (1992-6)

Communications–Radio (1992-89)

Communications–Television (1990-81, 1991-35)

Entertainment & Amusements–Misc. (1991-118)

Entertainment & Amusements–Motion Pictures (1990-22)

Ethnic Groups & Minorities–Germans (1992-53)

Holidays & Celebrations–Festivals–Bix (1991-242)

Hospitals–Misc. (1991-150)

Hotel, Motel, Restaurants and Taverns–Restaurants (1992-89)

Houses & Households–Domestic Chores (no #, see Folder 2, 1991-40, 1992-61)

Houses & Households–Urban–Exterior–Identified (1990-111)

Indians–Tribes–Sauk & Fox (1992-125)

Law & Law Enforcement–Police (1991-35)

Medicine–Misc. (1991-222, 1992-118)

Military & War–Misc. (1991-59)

Military & War–Persian Gulf (1991-35, 1991-67, 1991-68, 1991.74)

Military & War–Rock Island Arsenal (1992-91)

Military & War–World War II–Misc. (1989-102)

Music–Bandstands (1991-88)

Music–Recordings & Equipment (1991-88, 1992-104)

Organizations & Clubs–Labor (1990-81, 1991-6, 1991-7, 1991-11, 1991-13, 1990-127, 1991-56, 1991-66, 1991-57)

Organizations & Clubs–Misc. (1990-81, 1990-83, 1991-118)

Organizations & Clubs–YMCA (1991-207)

Park & Park Recreation–Longview (1991-88)

Politics (1990-81, 1992-76)

Railroads–Employees (1991-59)

Railroads–Misc. (1991-59)

Recreation–Children’s Activities (1990-77, 1992-64)

Recreation–Gambling (1990-60, 1992-58)

Recreation–Games (Folder 11)

Recreation–Misc. (1991-150)

Schools & Education–Secondary–Rock Island (1990-111)

Social Life & Customs–Dance (1991-150)

Social Life & Customs–Misc. (1991-33)

Social Life & Customs–Old Age & Retirement (1991-150)

Social Protest–Misc. (1990-81)

Sports–Baseball (1991-170)

Sports–Soap Box Derby (1991-207)

Transportation–Trucks (1991-66, 1991-249))

National–Presidents–Johnson, L (1990-81)

National–Presidents–Kennedy (1990-81)

National–Presidents–Nixon (1990-81)

People

Bender, Bill (1991-249)

Collins, David R. (1990-132)

Dick, Raymond (1990-112)

Dowell, Leslie Junior (1991-59)

Gomez, Gil (1991-249)

Jensen, Julie (1991-111)

Math, Mrs. Erwin F. (1990-91)

McDonald, Julie Jensen (1991-111)

Mordhorst, Hollis, J (1989-102)

Murphy, Michael (1991-249)

Murphy, Tim (1991-249)

Nolte, Larry (1990-132)

Rohwedder, Carma (1992-106)

Russel, Hobart D. (1990-112)

Sanders, Edie (1991-150)

Theus, Marie (1990-111)

Thieme, Chuck (1991-249)

Trauffer, Johanne (1992-53)

Trauffer, Peter (1992-53)

Wiese, Hal (1992-104)

INVENTORY

Archival Collection Box 3 

Folder 1 1993-52

1993.52.1 Reveries by George Goslowsky, book of poetry

“The Blacksmith” poem by George Goslowsky

Folder 2 1993-58

1993.58.1 “This is Wild Dog” part 1 comic book by Max Collins, Terry Beatty and Dick Giordano, published by DC Comics, Inc., 1987. Setting – Quad Cities

1993.58.2 “This is Wild Dog” part 2

1993.58.3 “This is Wild Dog” part 3

1993.58.4 “You Are Wild Dog” part 4

Folder 3 1993-65

1993.65.12b Instruction sheet for Original Hewn American Logs, manufactured by Halsan Products Co., Chicago

Folder 4 1993-65

1993.65.24b Operating instructions and warranty for RCA FM/AM clock radio

Folder 5 1993-65

1993.65.27c Assembly instructions for artificial Christmas tree manufactured by Gordon Industries Inc.

Folder 6 1993-67

1993.67.1 “Concrete on the Farm” by the Atlas Portland Cement Co., New York, 1922; stamp on cover Alexander Lumber Co., Buffalo, Iowa

Folder 7 1993-68

1993.68.15 Manual of Activities and War Program for the Girls of America, Book of the Camp Fire Girls, 1918

1993.68.4 “Our Wedding Day” booklet of poems and certificate, Elliott R. McDonald and Florence V. Cobb, Tipton, Iowa, June 2, 1928

1993.68.5 Bill for Hotel Blackhawk, Davenport for E. R. McDonald & Wife, address East St. Louis, for night of June 2, 1928

Folder 8 1994-6

1994.6.3 Program Burtis Opera House performance “Silver King” Sept. 14, 1887 (fragile) includes advertisements for local businesses

Folder 9 1993-74

1993.74.1 Booklet for Moline Generating Station Iowa-Illinois Gas and Electric Co.

Folder 10 1993-77

1993.77.1 Imaging Quad Cities Women Artists, exhibit catalogue Davenport Museum of Art, April 25-June 6, 1993

1993.77.2 Desert Challenge: A Brief History of Rock Island Arsenal During Operation Desert Shield and Desert Storm by Thomas J. Stattery, Historical Office, US Army Armament, Munitions and Chemical Command, Rock Island, Illinois

Folder 11 1993-78

1993.78.5a Obituary for George L. Hammann from Mohassan Grotto Booster [1954]

1993.78.5b The Trestle Board of Davenport Lodge No. 37, AF & AM, Davenport, January 1932, Vol. VI, No. 1

1993.78.5c Roster of Davenport Lodge No. 37, AF & AM for the year 1932, George L. Hammann, “Worshipful Master”

1993.78.5d Mohassan Grotto Booster, Davenport, May 1948, Vol. XXI, No. 5

1993.78.5e Mohassan Grotto Booster, March 1948, Vol. XXI, No. 3

Folder 12 1993-81

American Red Cross publications with instructions for knitting clothing for World War II (and Korean War?) soldiers

1993.81.1 Gloves for Service Men

1993.81.2 Watch Cap, US Navy

1993.81.3 Cap or Beanie for indoor wear (2 copies)

1993.81.4 Turtle-neck Pull-over Sweater, US Navy

1993.81.5 Cap or Beanie for outdoor wear

1993.81.6 Spiral socks, bed socks, knee bands, stump socks

1993.81.7 Muffler, US Army

1993.81.8 Helmet for service men

1993.81.9 Man’s sock

1993.81.10 Turtleneck pull-over sweater, US Army

1993.81.11 Scarf, US Navy

1993.81.12 Women’s “V” neck sweater, sleeveless

1993.81.13 Man’s “V” neck sweater, sleeved

1993.81.14 Mans’ “V” neck sweater, sleeveless

1993.81.15 Man’s sweater, Brooks type

1993.81.16 Man’s coat sweater

1993.81.17 Walking cast toe sock

1993.81.18a.1-2 Man’s coat sweater

1993.81.18b.1-2 Man’s coat sweater

1993.81.18c.1-2 Man’s coat sweater

Folder 13 1991-103

1991.103.4 Drive for Life flyer, Sept. 1, 1990, Mothers Against Drunk Driving and Volkswagen United States, Inc.

Folder 14 1994-2

1994.2.1 Book jacket for Moline: A Pictorial History by Bess Pierce. The Donning Company publishers

Folder 15 1994-16

1994.16.1a Quad City Angels program, 1968

1994.16.1b Program for May 30, 1968 game between Angels and Decatur, with ads for WOC radio and TV, list of players

Folder 16 1994-20

1994.20.90 Receipt for Baker’s Shoe Store, 218 West 2nd Street, Davenport, May 1970??

Folder 17 1994-23 1993 flood related material

• business card for Jeff Gibson, Store Manager, Crown TV& Appliances, with coupon on verso for 2 weeks free rental (4 copies)

• Newspaper clippings “Flood facts” relief efforts andresponse by local businesses and “Phone for help” sources of recoveryinformation and assistance

• Folder containing “referral follow-ups” 1 sheet with list,4 blank sheets

• Sign “Red Cross/Sunday hours/1 PM – 6 PM”, made from ½ offolder

• Showcase magazine, July 1993, Quad City visitor andnewcomers guide

Folder 18 1995-73

1995.73.3a S & H Green Stamps Catalog “2-85″on cover

1995.73.3b.1-13 13 copies of S&H Green Stamp SaverBooks, “2-85” on cover of #13, #8-13 partially filled

Folder 19 1994-32

1994.32.1 The Iowa Magazine Vol. 2, No. 5, September 1918,published by the Greater Iowa Association, Davenport

Folder 20 1994-33

1994.33.1 First Annual Report of the Tri-City Credit Men’sAssociation, March 1903

1994.33.2 Second Annual Report, March 1904

Folder 21 1994-35

1994.35.2 Calendar from Burt’s Cheese Chalet, 1985

1994.35.12a Photocopy of newspaper article about the CheeseMarket, Jane Ander owner, Rock Island Argus, August 29, 1979

1994.35.12b Newspaper clipping and copy “Sing A Song ofCheeses” info about Burt’s Cheese Chalet, Quad City Times, n.d.

Folder 22 1994-37

1994.37.4a The Billboard Encyclopedia of Music, 1946-47(Ralph Slade Coll.)

Folder 23 1994-37 Ralph Slade Coll.

1994.37.4b Handwritten arrangements of several songs in wirebound Music Writing book

folder 24 1994-37 Ralph Slade Coll.

1994.37.4c Handwritten arrangements of several songs in wirebound Music Writing Book

1994.37.4d Manuscript paper (tear out) – with handwrittensong arrangements

1994.37.4e Page from Scrapbook with photo of woman captioned“Honey Lee” and advertisement for The Porthole, verso letter to Ralph Sladefrom Don Wachal, owner of the Col Ballroom in Davenport, February 27, 1974

1997.37.4 2 copies of newspaper clipping and 1 photocopy ofGala Party, Dec. 31, at the Porthole, Clinton, IA

– Photograph folder (no photo) from Finley Studio, Clinton,IA

Folder 25 1994-30 (Mary Strohbehn)

1994.30.3a Mileage Rationing Record, 1945

1994.30.3b Basic Mileage Ration stamps

1994.30.3c Transfer of car record

1994.30.3d Envelope from Office of Price Administration(local)

Folder 26 1994-41

1994.41.6 Community Sing Auspices Parent-TeachersAssociation, programs furnished by L. A. Murray, Victrolas and Victor Records

Folder 27 1995-1

1995.1.1 RiverCenter Expansion Grand Opening

Folder 28 1968-63

MI 1241  Edison Business Phonogram Instruction Sheet

Folder 29 MP 2712, MP 2715

MP 2712 Commemorative envelope for Carter Inauguration, withstamps, cancelled, Jan. 1977

MP 2715  The following items were removed from acidicphoto album in order listed:

• Invitation to Presidential Inauguration, Jan. 20, 1977

• Card with portrait of President Jimmy Carter

• Card with portrait of Vice-President Walter Mondale

• Card of admission to inauguration

• Inaugural program

• Ticket to Inaugural ceremonies – General admission

• Ticket to Inaugural ceremonies – Senate Wing Steps

• Ticket to Inaugural parade

• Ticket to reception for Vice President Elect & Mrs.Mondale, Jan. 19, 1977

• Ticket to Inaugural party

• Postcard of President & Mrs. Carter

• Brochure with inaugural schedule of events

• Inaugural commemorative program

• Inaugural map and Index to  . . . Washington, D. C.

• Envelope from Congress of the U. S. to Gene F. McGreevy

• Poster from Special Exhibition in honor of Vice President& Mrs. Mondale

• Envelope for Official 1977 Presidential InauguralCommemoratives

• Letter re: Commemoratives

• Brochure – The President’s Medal 1789-1977 exhibition atthe National Portrait Gallery

• Order form for Official Inaugural License Plates

• Envelope from Inaugural Committee to Gene McGreevy

Folder 30a MP 2716

The following items were removed from acidic photo album inorder listed:

• Invitation to 1981 presidential inauguration

• Print of Ronald Reagan

• Print of George Bush

• Program for Inauguration Ceremonies, January 20, 1981

• Map to Capitol grounds for 1981 inauguration

• Envelope for previous?

• 1981 Presidential Inaugural Gala program

• 1981 Presidential Inaugural Program

• Ticket to Inauguration Ceremonies, 1981

• Ticket to 1981 Inauguration Ceremonies

• Ticket to 1981 Inaugural Parade Watch and Reception

• Envelope

• Postcard – Ronald Reagan

• Postcard – Ronald Reagan and Nancy Reagan

• Postcard – Ronald Reagan and George Bush

• Kennedy Center stage bill, Jan. 1981

• Ticket to Inaugural parade?

• Inaugural Souvenir ’81 pamphlet produced by WashingtonBible College

• Ticket to 1981 Inauguration ceremonies, standing room

• Invitation to inauguration, 1981

Folder 30 MP 2716 continuation of previous collection

• Envelope addressed to Dr. Charles B. Preacher from Officeof the Chairman, Republican National Committee

• The Inaugural Committee 1981 reception in honor ofGovernors . . . and Special Distinguished Guests, Jan. 18, 1981, program

• Floorplan for Governor’s Reception

• Invitation to inaugural festivities of the SmithsonianInstitution, Jan. 16-20, 1981

• Advertising card for paintings reproduced in honor ofinauguration

• Catalog for Official Presidential InauguralCommemoratives, 1981

• Invitation to 1985 inauguration

• Invitation in Inaugural Ball, 1985

• Envelope addressed to The Committee for the 50th AmericanPresidential Inaugural for the following 2 items

• Inaugural Ball and Parade Information Form, 1985

• 50th American Presidential Inaugural Activities list, 1985

• Booklet for The Official 1985 Presidential Inaugural Medalproduced by The Franklin Mint

Folder 31 1992-109

1992.109.1 Music book, printed songs, mostly marches (PeteMacias?)

Folder 32 1996-5

1996.5.4 Quad City Mallards Inaugural Season roster, 1995-96

1996.5.3 Mallards season schedule (card), 1995-96

Folder 33 1996-9

1996.9.1 Letter to W. A. Struck from D. W. Kimberly,candidate for state representative, dated Oct. 26, 1914

Folder 34 1914-20

AE 4291 Paper with Oriental writing found in bride’s travelchair

Folder 35 MT 5427

MT 5427c Envelope from G. H.? Grabbe, Ladies’ Tailor andDressmaker, Davenport, to Mrs. Byron Whitaker, handwritten note “??otherssampler/worked at age of 12 years in 1829”

MT 5427d.1-2 Magazine article “Sampler Tell a Story” n.d.

Folder 36 1990-32

1990.32.2 German Savings Bank deposit book, 1901-1911, forW. J. Martin

folder 37 1990-32

1990.32.1 A Portfolio of Cartoons as published by theDavenport Times, 1912-13, verses by Irving C. Norwood

Folder 38 1993-91

1993.91.1 1906 month by month tear away calendar,compliments of Davenport Bag & Paper Co.

Folder 39 1992-12

1992.12.1a-b 2 copies of baseball card for Quad City AngelDante Bichette, 1989

folder 40 1994-3

1994.3.8 “Sketches” booklet “MS”, c. 1912-13

1994.3.? “Recipes” booklet (blank), c. 1912-13

Folder 41 1995-70

1995.70.2 1988 Quad City Angels yearbook

1995.70.3 1992 Quad City River Bandits Souvenir Yearbook

1995.70.4 1993 Quad City River Bandits Souvenir Yearbook

1995.70.5a 1994 Quad City River Bandits Souvenir Yearbook

1995.70.5b 1994 Quad City River Bandits card with photo ofteam

1995.70.6 1995 Quad City River Bandits Souvenir Yearbook

Folder 42 1995-70

1995.70.7a 1992-93 Quad City Thunder Souvenir Magazine

1995.70.7b.1 1992-93 Quad City Thunder Game Notes, March 26,1993

1995.70.7b.2 Insert from previous – concession menu

1995.70.8 1994-95 Quad City Thunder Souvenir Yearbook

1995.70.9 Augustana vs. UW-LaCrosse NCAA Division IIISemi-Final Football program, Nov. 26, 1983

1995.70.10 Augustana vs. Central of Iowa NCAA Division IIISemi-Final Football program, Dec. 7, 1985

1995.70.11 Augustana Football program, Nov. 4, 1989

1995.70.12 Mohassan Grotto Circus Official Souvenir ProgramGuide, March 24-26, 1995

1995.70.13 1986 Silvis Country Music Festival program

1995.70.14 Quad City Angel Roster, July ?

Subject Heading Cross Reference

Arts—Centers & Galleries (1993-77)

Arts—Fine—Painting (1993-77)

Arts—Fine—Sculpture (1993-77)

Arts—Fine—Writing (1993-52)

Business & Industry—Banking (1994-33, 1990-32)

Business & Industry—Boots & Shoes (1994-20)

Business & Industry—Cement (1993-67)

Business & Industry—Construction (1993-67)

Business & Industry—Dairy (1994-35)

Business & Industry—Dry Goods (MT 5427)

Business & Industry—Misc. (1993-91)

Business & Industry—Music Stores (1994-41)

Business & Industry—Office Supplies & Stationary(1993-91)

Business & Industry—Photography (1994-37)

Business & Industry—Public Utilities (1993-74)

Communications—Radio (1993-65)

Disasters—Floods—1900-1999 (1994-23)

Entertainment & Amusement—Circus & Sideshow(1995-70)

Entertainment & Amusement—Halls & Opera Houses(1994-6, 1994-37, 1995-1)

Farms & Farming—Buildings & Barnyards—1920-1999(1993-67)

Groups—Identified (1994-22)

Historic Sites & Museums—Misc. (1993-77)

Holidays & Celebrations—Christmas (1993-65)

Holidays & Celebration—Misc. (1995-1)

Holidays & Celebration—New Year’s (1994-37)

Hotels, Motels, Restaurants & Taverns—Hotels (1993-68)

Hotels, Motels, Restaurants & Taverns—Taverns (1994-37)

Military & War—Civil War—Regiments (1994-22)

Military & War—Korean War (1993-81)

Military & War—Persian Gulf (1993-77)

Military & War—Rock Island Arsenal (1993-77)

Military & War—World War I—Misc. (1993-68)

Military & War—World War II—Equipment (1993-81)

Military & War—World War II—Misc. (1993-81, 1994-30)

Music—Choruses & Singers (1994-22)

Music—Misc. (1994-37, 1992-109)

Music—Recordings & Equipment (1994-41)

Newspapers & Periodicals—Newspapers—Times-Democrat(1990-32)

Newspapers & Periodicals—Misc. (1993-58, 1993-78,1994-32, 1994-37)

Organizations & Clubs—Misc. (1993-68, 1991-103, 1994-33,1994-41, 1995-70)

Organizations & Clubs—Red Cross (1993-81)

Organizations & Clubs—Turners (1994-22)

Recreation—Children’s Activities (1993-65)

Schools & Education—College—Augustana (1995-70)

Social Life & Customs—Dance (1994-22)

Social Life & Customs—Misc. (MT 5427)

Social Life & Customs—Weddings (1993-68, 1914-20)

Sports—Baseball (1994-16, 1992-12, 1995-70)

Sports—Basketball (1995-70)

Sports—Football (1995-70)

Sports—Hockey (1996-5)

Sports—Misc. (1994-22)

Transportation—Automobiles (1994-30)

Cities—Moline (1994-2)

State—Iowa (1996-9)

National—Presidents—Bush (MP 2716)

National—Presidents—Carter (MP 2712, MP 2715)

National—Presidents—Reagan (MP 2716)

People

Ander, Jane (1994-35

Beatty, Terry (1993-58)

Bush, George (MP 2716)

Carter, James (Jimmy) (MP 2712, MP 2715)

Cobb, Florence V. (McDonald) (1993-68)

Collins, Max (1993-58)

Gibney, J. Burton (1994-35)

Giordano, Dick (1993-58)

Goslowsky, George (1993-52)

Hammann, George L. (1993-78)

Kimberly, D. W. (1996-9)

Martin, W. J. (1990-32)

McDonald, Elliott R. (1993-68)

McDonald, Florence V. Cobb (1993-68)

McGreevy, Gene F. (MP 2712, MP 2715, MP 2716)

Norwood, Irving C. (1990-32)

Preacher, Dr. Charles B. (MT2716)

Reagan, Ronald (MP 2716)

Slade, Ralph (1994-37)

Struck, W. A. (1996-9)

Wachal, Don (1994-37)

INVENTORY

Archival Collections Box 4

Folder 1 1994-22 Moline Turners Collection

1994.22.5w Newspaper clipping “Head for National Tourney”Moline Turner Volleyball Team (men) Rock Island Argus, Wed. April 9, 1969

1994.22.5v National Festival Rules of the American Turnersrevised March 22, 1970 (41 pages in report folder)

1994.22.5u Moline Turner Society Address by Chairman toCandidates and pledge (removed from plastic sleeve, 2 pages, were back to backin sleeve)

1994.22.5t The Work of the American Turner Societies,Handbook by Ernst A. Weier published by National Executive Committee, AmericanTurnerbund, Detroit, Michigan

1994.22.5s Constitution and By-Laws American Turners MolineSociety, 1975 (booklet)

1994.22.5k-n,p-r 7 photographs groups of women – 6 photosthey wearing gym clothes, 1 in costume

1994.22.5b Magazine clipping American Turner News NationalTournaments—photo of Moline Turner Ladies of the 1926 National Tournament Teamat St. Louis, Mass Drill

1994.22.5c “Turner of Tomorrow” group photo of children,1940, magazine clipping

1994.22.5d Officers of the Moline Turner Society, 1940,group photo from magazine, identified

1994.22.5e Pekin Illinois Tournament Team of 1884 – groupphoto from magazine, identified

1994.22.5f Officers of the Concordia Germania Turnverein,1937 – group photo from magazine, identified

1994.22.5g “2800 See Turner Revue, 1939—Action Picture ofActive Ladies Dancing the Waltz of the Flowers Inspired by Tschaikowsky’s Musicof the Same Name” from magazine

1994.22.5h Winners in Upper Mississippi Volleyball Meet” -group photo from magazine, identified

1994.22.5i “The Silver Trio” – photo of  women,singers, from magazine, identified[1941]

1994.22.5j Lincoln’s Turner Bodyguard (for Inauguration),composite photo of survivors of the 8th Battalion, 1911

1994.22.5a Diamond Jubilee Celebration Commemorating our75th Anniversary, Nov. 1941, Moline Turner News (magazine)

1994.22.4 Bound volume of Moline Turner News, January1937-March 1942

1994.22.3 Bound volume of Moline Turner News, 1946-1948

Folder 2 1995-72

1995.72.1 A Tractor Goes Farming by Roy Harrington. St. Joseph, Michigan:  American Society of Agricultural Engineers,1985.  Children’s book.

The following items are stored between folders 2 and 3

1994.18.1 Picking Up Bottles by John W. Koning, Jr., 1944. Biography of Pastor and Missionary John W. Koning, served at NewcombPresbyterian, duplicate copy 1994.18.2 placed in library stacks.

1994.1.1b-c VHS tape Special Movie Video Edition of”Bix: An Interpretation of a Legend” distributed by Bix BeiderbeckeMemorial Society.

1994.64.1 VHS tape of News Channel 8’s ” ’93Flood” Special Broadcast, 1993

Folder 3 1991-71

1991.71.2 Official Book of the Fort Armstrong CentennialCelebration, 1816-1916, publishing by Rock Island County Historical Society andthe Historical Section of the Davenport Academy of Sciences, Rock Island, IL,1916.  Includes articles on Fort Armstrong and the area’s early historyplus the program schedule for celebration, June 18-24, 1916

Folder 4 1993-91

1993.90.1 Iowa Literary Heritage Trail:  Illustratedvisit to birthplaces, residences or burial sites, prepared by the Iowa Centerfor the Book, 1993. 

Folder 5 1991-107 Kimberly Barn Nursery

1991.107.22 Packet of Service call forms from Kimberly BarnLandscaping Division (folder lists contents as 1991.107.21-23, at time ofinventory 21 and 23 missing)

Folder 6 1991-107 Kimberly Barn Nursery

1991.107.171-e Credit memo forms

1991.107.16a-e Order forms

1991.107.15 One sheet of business letter head

1991.107.14 Statement forms, continuous from feed style

Folder 7 1990-85

1990.85.2b American Red Cross Volunteer Special ServiceCertificate awarded to Mrs. James Easter for course Hospital and Recreation(Civilian) March, 1944

Folder 8 1984-40, 1984-110

1984-40 Rand McNally Radio Map of the United States,distributed by Tri-City Electric Co., [1930s]

1984-110 New 1929 International Radio Atlas published byDavenport Democrat and Leader

(found in previous) Western Union Radio Log of BroadcastingStations, Oct. 30, 1295

Folder 9 MP 2538

MP 2538 Iowa Law Review Journal, Vol. 29, No. 4, May 1944

Folder 10 1984-82

3 Texas Instruments Home Computer Solid State CartridgeManual Books for games: Blasto, Parsec and TI Invaders.

between folder 10 and 11

1996.131.6 Beacon Yearbook Vol. 2, Bettendorf High School,1952-53

1991.239.1a 3 ring binder with City of Davenport applicationfor Triple A baseball franchise, 1990

Folder 11 1998-64

1998.64.1 By-Laws and Rules of Order for Benevolent andProtective Order of Elks, 1950

1998.64.2 Constitution and Statutes, Benevolent andProtective Order of Elks, 1950-51

Folder 12 1998-64

1998.64.3 Booklet Home-O-Nize Kitchen Cabinets, manufacturedby Home-O-Nize Co., Davenport, 1945-47

1998.64.5 Booklet “Fallout Protection What to Know andDo about Nuclear Attack” published by the Department of Defense, Office ofCivil Defense, Dec. 1961

Folder 13 1996-111

1996.111.18 Vietnamese currency, [1967-74] “Nga-HangQuoc-Gia Viet-nam” denomination “20”

Folder 14 1999-15

1999.15.5 Rock Island Lines Employee Pass for Mrs. CharlesBarton (Viola), Wife of Switchman, c. 1962

1999.15.6 Amtrak Rail Travel Privilege Card for Charles B.Barton Jr. expires Aug. 1976

Folder 15 1996-50

1996.50.4 Booklet “Living at Iowa” information ofresidence facilities at the University of Iowa, c. 1966

Folder 16 1994-42 (stored with maps, LIB – OC3 – D13 ejs2012.12.28)

1994.42.1 Map of Waterloo, Iowa, published by the IowaPublishing Company, Inc. Davenport, IA, 1916, by M. Huebinger

Folder 17 1991-18

1991.18.2 Photograph of Four County Industrial UnionCouncil, AFL-CIO booth at a fair, c. 1958

1991.18.3 Photograph of John Yolton, Del Williams, and TomKelly

1991.18.4 Photograph of [Del Williams] standing in front ofthe [US Capitol] Building, [c. 1960]

1991.18.5 Postcard of UAW 20th Constitutional Conventionmeeting hall, [1965] at Long Beach, CA

1991.18.6 4×5 copy negative of invitation to John F. KennedyPresidential Inauguration (and photocopy of original)

1991.18.7 4/5 coy negative of Del Williams shaking handswith John F. Kennedy during 1960 campaign event at the LeClaire Hotel in Moline(and photocopy of original)

1991.18.8 D. L. Williams Delegates Credential Card forIllinois State Federation of Labor and Congress of Industrial Organizations,1961, Williams served as delegate for Quad City Federation of Labor

1991.18.9 D. L. Williams business card as President of QuadCity Federation of Labor, AFL-CIO

1991.18.10 Program for 6th Annual Convention of the IowaFederation of Labor, AFL-CIO, at Davenport, 1961

1991.18.11 “I See You’re In the News” folder withnewspaper clipping from The Daily Times, April 9, 1959, “Williams to HeadAFL-CIO Merger,” folder from Jack J. Moskowitz, representative forMassachusetts Mutual Life Insurance Company

1991.18.12 Certificate awarded to Del Williams forcompletion of UAW Leadership Training Institute, April 1959

– Photocopy of newspaper clipping, n.d., “Rock IslandSheriff’s Employees Organize”

– Photocopy of newspaper clipping, n.d., “Area LaborRepresentatives confer with Senator Douglas regarding Local Economic Situation. . . “

– Photocopy of 3 page document Agreement for Merger of theTri-City Federation of Labor, AFL, and the Four County Industrial UnionCouncil, CIO, c. 1959

1991.18.1 removed to oversized storage LIB-CAB3-D7

Subject Heading Cross Reference

Arts–Fine–Writing (1993-91)

Business & Industry–Banking (1996-111)

Business & Industry–Farm Implements (1995-72)

Business & Industry–Insurance (1991-18)

Business & Industry–Misc. (1998-64)

Business & Industry–Nurseries (1991-107)

Churches & Religion–Presbyterian–Clergy &Congregations (1994-18)

Churches & Religion–Presbyterian–Newcomb (1994-18)

Communications–Radio (1984-40, 1984-110)

Communications–Television (1994-64)

Disasters–Floods–1900-1999 (1994-64)

Documents & Letters (1991-18)

Entertainment & Amusement–Fairs–Misc. (1991-18)

Entertainment & Amusement–Motion Pictures (1994-1)

Farms & Farming–Equipment & Machinery–Misc. (1995-72)

Farms & Farming–Organizations–Misc. (1995-72)

Forts–Fort Armstrong (1991-71)

Holidays & Celebrations–Centennial–Misc. (1991-71)

Houses & Households–Furnishings (1998-64)

Houses & Households–Urban–Interior–Unidentified(1998-64)

Houses & Households–Rural–Interior–Unidentified(1998-64)

Law & Law Enforcement–Misc. (MP 2538)

Law & Law Enforcement–Police (1991-18)

Music–Choruses & Singers (1994-22)

Military & War–Misc. (1998-64)

Military & War–Vietnam (1996-111)

Newspapers & Periodicals–Misc. (MP 2538)

Newspapers & Periodicals–Newspapers–Misc. (1984-110)

Organizations & Clubs–Elks (1998-64)

Organizations & Clubs–Labor (1991-18)

Organizations & Clubs–Misc. (1994-1)

Organizations & Clubs–Red Cross (1990-85)

Organizations & Clubs–Turners (1994-22)

Railroads–Chicago, Rock Island and Pacific (1999-15)

Railroads–Misc. (1999-15)

Railroads–Employees (1999-15)

Recreation–Games (1984-82)

Schools & Education–College–Iowa (1996-50)

Schools & Education–Secondary–Misc. (1996-131)

Social Life & Customs–Clothing–1920-1959 (1994-22)

Social Life & Customs–Dance (1994-22)

Sports–Baseball (1991-239)

Sports–Misc. (1994-22)

Travel (1996-111)

Cities–Davenport–Municipal Government (1991-239)

National–Presidents–Kennedy (1991-18)

People

Barton, Charles, Jr. (1999-15)

Barton, Mrs. Charles (Viola) (1999-15)

Barton, Viola (Mrs. Charles (1999-15)

Beiderbecke, Bix (1994-1)

Easter, Mrs. James (1990-85)

Harrington, Roy (1995-72)

Koning, John W. (1994-18)

Koning, John W., Jr. (1994-18)

Williams, Del (1991-18)

INVENTORY

Archival Collection Box 5 

Folder 1 1994-47

1994.47.36 “A Personally Conducted Visit thru WOCDavenport, Iowa” booklet, [c. 1930]

1994.47.37 Tri-City Symphony Orchestra program, April 3,1949

1994.47.38 Harp of the West, a poem in five parts by HiramA. Reid, Davenport:  Luse, Lane, & Co., 1858

Folder 2 1994-47

1994.47.28 Wordgrain, published by Central High School, Vol.III, 1974, collection of poetry and short stories

1994.47.27 Wordgrain, [Vol. II]

Folder 3 1991-160

1991.160.1 The Tuneful Yankee. Vol. 1. No. 7, August 1917(music magazine)

1991.160.2 The Tuneful Yankee. Vol. 1. No. 9, October 1917

1991.160.3 The Tuneful Yankee. Vol. 1. No. 10, November 1917

1991.160.4 The Tuneful Yankee. Vol. 1. No. 11, December 1917

Folder 4 1994-14

1994.14.2 “Hydraxtor” product information, c. 1970in three-ring binder, laundry equipment company in Moline 

Folder 5 1995-2

1995.2.34 Davenport Public Museum check book, drawn onAmerican Commercial and Savings Bank, 1930

Folder 6 1995-2

1995.2.84a-b Letter to Hon. D. W. Kimberly (Senator) fromClyde Herring (Governor, Iowa) re: pen used to sign “the act legalizingthe sale of 3.2 beer” dated April 19, 1933, fountain pen attached toletter

Folder 7 1996-123

1996.123.1 Quad City Mallards Yearbook/Media Guide, 1996-97

Folder 8 1994-47

Theatre programs, all but first three are Broadway TheatreLeague performances at the RKO Orpheum Theatre

1994.47.64jj Michael Todd’s “Around the World in 80Days” at Coronet Theatre, c.d., staring David Niven & Shirley MacLaine

1994.47.64ll “The Pajama Game” April 16-18, 1956at the RKO Orpheum

1994.47.64kk “The House of the August Moon” April30-May 2, 1956 at the RKO Orpheum

1994.47.64ww “Mary, Mary” Sept. 24, 1962

1994.47.64vv “The Sound of Music” Dec. 3 & 4,1962

1994.47.64oo “A Shot in the Dark”, Jan. 15, 1963

1994.47.64dd “Carnival” March 12, 1963

1994.47.64uu “A Thousand Clowns” Oct. 15, 1963

1994.47.64y “A Man for All Seasons” Nov. 12, 1963

1994.47.64d “Camelot” Jan. 20, 1964

1994.47.64tt “Never Too Late” Oct. 27, 1964

1994.47.64v “Who’s Afraid of Virginia Woolf?” Nov.10, 1964

1994.47.64m “Oliver” Feb. 9, 1965

1994.47.64t “Barefoot in the Park” Nov. 23, 1965

1994.47.64x “The Subject Was Roses” Jan. 25, 1966

1994.47.64ff “Any Wednesday” May 3, 1966

1994.47.64nn “Half a Sixpence” Oct. 4, 1966

1994.47.64qq “The Royal Hunt of the Sun” Nov. 1,1966

1994.47.64aa “The Odd Couple” Feb. 14, 1967

1994.47.64xx “Generation” Feb. 28, 1967

1994.47.64mm “Wait Until Dark” Sept. 26, 1967

1994.47.64bb “Hello, Dolly!” Feb. 20, 1968

1994.47.64c “The Impossible Years” March 26, 1968

1994.47.64f “Cactus Flower” Oct. 8, 1968

1994.47.64h.1-2 “Fiddler on the Roof” Nov. 12,1968

1994.47.64s “The Apple Tree” March 11, 1969

1994.47.64rr “Spofford” Oct. 28, 1969

1994.47.64ee “Mame” Nov. 11, 1969

Folder 9 1994-47 continued

1994.47.64ss “I Do!  I Do!” Jan. 20, 1970

1994.47.64u “Cabaret” Feb. 10, 1970

1994.47.64pp “Your Own Thing” March 10, 1970

1994.47.64b.1-2 “1776” Oct. 19 & 20, 1970

1994.47.64cc “Forty Carats” Nov. 16 & 17, 1970

1994.47.64e “Zorba” Jan. 25 & 26, 1971

1994.47.64a “Hadrian VII” March 15 & 16, 1971

1994.47.64g “Promises, Promises” Sept. 27 &28, 1971

1994.47.64I “You’re a Good Man, Charlie Brown”Oct. 18 & 19, 1971

1994.47.64p “Butterflies are Free” Nov. 22 &23, 1971

1994.47.64z “Company” Feb. 28 & 19, 1972

1994.47.64j.1-2 “Sleuth” Oct. 30 & 31, 1972

1994.47.64q “No Sex Please, We’re British” Nov. 13& 14, 1972

1994.47.64gg “Applause” March 12 & 13, 1973

1994.47.64hh “The Prisoner of Second Avenue” Nov.5 & 5, 1973

1994.47.64ii “Twigs” Jan. 28 & 29, 1974

1994.47.64r “No, No, Nanette” Feb. 25 & 26,1974

1994.47.64w “Move Over Mrs. Markham” Oct. 14-16,1974

1994.47.64k.1-2 “Pippin” Nov. 11-13, 1974

1994.47.64n “The Sunshine Boys” March 10-12, 1975

1994.47.64l “Irene” Nov. 3-5, 1975

1994.47.64o “The Sound of Music” Oct. 30 & 31,1978

Folder 10 1994-47

1994.47.66 Schwann Long Playing Record Catalog, August1963,M. L. Parker Co. stamp on cover

Folder 11 1994-47

1994.47.52 Football game program Assumption High School vs.Campion High School, Nov. 9, 1962

1994.47.78 Tri-City Symphony Orchestra program, Nov. 21,1937

Folder 12 1996-78

1996.78.1 Davenport & Bettendorf Telephone Directory,July 1935

Folder 13 1998-32

1998.32.1 “Perspective” employees magazine forAlcoa Davenport Works, 50th Anniversary Commemorative Edition, Vol. 1, Issue 4,Winter 1998

Folder 14a-c 1998-41

1998.41.1 “Journey Out of Silence:  A Story ofResistance” by Chuck Quilty, photocopy of manuscript about Quilty’s socialactivism, especially anti-war efforts

Folder 15 1993-86

1993.86.61 Woman’s Day magazine, 1974

1993.86.60 Simplicity Home Catalog Summer 1976

Folder 16 1995-8

1995.8.2 See the USA: 13th Annual Holiday in Harmony,Davenport “Y” Chordbusters program, Oct. 4, 1969

Folder 17 1998-80

1998.80.1 Redemption Coupon for Sergei Zvyagin poster, Jan.9, 1998

1998.80.2 Magnet with image of Sergei Zvyagin, 1997 withlogos for WHBF Channel 4 and Heartland Inn

1998.80.3 Magnet with Quad City Mallards schedule, 1997-98and ad for Geneseo Motors

1998.80.4 Brochure “Record Breaking” for Quad CityMallard with 1998-99 schedule and group ticket info

1998.80.5-6 Complimentary tickets to Bix BeiderbeckeMemorial Jazz Festival, July 24-26, 1998 

Folder 18 1989-25

1989.25.2 Trade card ad for Wm. H Mast Davenport NurseryChristmas Trees, Holly & Mistletoe [1920s]

1989.25.3 Trade card ad for Mast Nursery”Trees/Shrubs/Roses/Hedging” [1920s]

1989.25.4 Trade card ad for Wm. H Mast Nursery”Evergreens . . . Shade . . . Trees . . . Fruit trees . . . Shrubs . . .Roses . . . Vines . . . Perennials” [1930s]

1989.25.5 Handbill “Join the Army of HomeBeautifiers” Davenport Nursery [c. 1915]

Folder 19 2000-19

2000.19.1 KWQC-TV6 59th Anniversary Cookbook:  ACollection of Recipes and Memories/Celebrating a Half Century in Broadcasting,1998.

Folder 20 2001-6

2001.6.1 Old Mills in the Mid West by Leslie C. Swanson,autographed, 1985

2001.6.3 Running Home:  An Across-Iowa Journal by PaddyBlackman and Jennifer Figge, 1989

2001.6.10 Faded Roses:  A Collection of Essays edited by Linda Flatt, 1993, published by Illinois Writers’ Guild. Collection of oral history-based biographical sketches of the followingindividuals:  Mildred Mae Johnston Coye, Agnes Rosabel Ericson Clair, ElsaRehg Stumpf, Harold William Neibert, Dorothy Wait Pettit, LeRoy Scheffler,Maria DeCaestercker Van Quathem, Ralph Birds, Wes James, Thelma Lane, AnnaFoerder, Joseph Fosdyck, Harold Parsons, Bessie Jane Jones Lear, Ralph Wilson,Lloyd B. Grants, Besse Liedtke, Florence Ruby Mier Ziegler, Leonard Cervantes,Elsie Stiner, and Glenn Maddox

2001.6.11 US Postage Stamps Classic American Dolls, c. 1996

Folder 21 2001-6

2001.6.2 When I Grow Up I want to be a Firefighter and OtherTrue Stories:  A Career Source for Women, published by the Women’sEncouragement Board, c. 1992.

2001.6.4 The Best of Bill Wundrum:  A Collection ofFavorite Columns from the Quad City Times, published by the Quad City Times,1990.

Folder 22 2001-24

2001.24.1-19 Quad City Thunder tickets for 2000-2001 season

2001.24.20-21 Quad City Thunder season ticket booklets

Folder 23 2001-9

2001.9.1 Iowa-Illinois Gas and Electric Company bill stubfor period ending March 2, 1956, for R. Tate, Hillsdale, Illinois

2001.9.2 Iowa-Illinois Gas and Electric Company bill stubfor period ending September 4, 1956, for R. Tate, Hillsdale, Illinois

2001.9.3 Iowa-Illinois Gas and Electric Company statementfor period ending August 8, 1946 for Mrs. Lucy Ashdown, Hillsdale, Illinois

Subject Heading Cross Reference

Arts–Fine–Writing (1994-47, 2001-6)

Business & Industry–Advertisement (1989-25)

Business & Industry–Automobiles (1998-80)

Business & Industry–Banking (1995-2)

Business & Industry–Department Stores (1994-47)

Business & Industry–Employees (2001-6)

Business & Industry–Foundry (1998-32)

Business & Industry–Nurseries (1989-25)

Business & Industry–Public Utilities (2001-9)

Business & Industry–Washing Machines (1994-14)

Communication–Radio (1994-47)

Communication–Telephone (1996-78)

Communication–Television (1998-80, 2000-19)

Entertainment & Amusement–Misc. (1995-8)

Entertainment & Amusement–Theater (1994-47)

Historic Sites & Museums–Davenport Public Museum(1995-2)

Holidays & Celebrations–Festivals–Bix (1998-80))

Hotel, Motel, Restaurants & Taverns–Restaurants(1998-80)

Houses & Households–Domestic Chores (1993-86, 2000-19)

Law & Law Enforcement–Misc. (1998-41)

Military & War–Vietnam (1998-41)

Mills–Water Wheels (2001-6)

Music–Choruses & Singers (1995-8)

Music–Misc. (1991-160)

Music–Orchestras–Quad City Symphony (1994-47)

Music–Recordings & Equipment (1994-47)

Newspapers & Periodicals–Misc. (1991-160)

Newspapers & Periodicals–Newspapers–Quad City Times(2001-6)

Organizations–Misc. (2001-6)

Postal Service–Misc. (2001-6)

Schools & Education–Secondary–Assumption (1994-47)

Schools & Education–Secondary–Central (1994-47)

Social Life & Customs–Clothing–1960-1999 (1993-86)

Social Protest–Prohibition (1995-2)

Social Protest–War (1998-41)

Sports–Basketball (2001-24)

Sports–Football (1994-47)

Sports–Hockey (1996-123, 1998-80)

Sports–Misc. (2001-6)

People

Birks, Ralph (2001-6)

Blackman, Paddy (2001-6)

Cervantes, Leonard (2001-6)

Clair, Agnes Rosabel Ericson (2001-6)

Coye, Mildred Mae Johnston (2001-6)

Figge, Jennifer (2001-6)

Flatte, Linda (2001-6)

Foerder, Anna (2001-6)

Fosdyck, Joseph (2001-6)

Grantz, Lloyd B. (2001-6)

Herring, Gov. Clyde (1995-2)

James, Wes (2001-6)

Kimberly, D. W. (1995-2)

Lane, Thelma (2001-6)

Lear, Bessie Jane Jones (2001-6)

Liedtke, Besse (2001-6)

Maddox, Glenn (2001-6)

Mast, William (1989-25)

Neibert, Harold William (2001-6)

Parsons, Harold (2001-6)

Pettit, Dorothy Wait (2001-6)

Quilty, Chuck (1998-41)

Reid, Hiram A (1994-47)

Scheffler, LeRoy (2001-6)

Stiner, Elsie (2001-6)

Stumpf, Elsa Rehg (2001-6)

Swanson, Leslie C. (2001-6)

Van Quathem, Maria DeCaestercker (2001-6)

Wilson, Ralph (2001-6)

Wundrum, Bill (2001-6)

Ziegler, Florence Ruby Mier (2001-6)

Zvyagin, Sergei (1998-80)

INVENTORY

Archival Collection Box 6 

Folder 1 1957-24

1957.24.1 Brochure about the 1832 Black Hawk War OldStockade at Galena IL, n.d.

1957.24.2 Postcard of illustration of the “Black HawkWar Stockade, Galena, ILL. 1832” 

Folder 2 1998-89 Robert  W. Anderson, 

1998.89.1 Photograph of R. W. Anderson Co. buildingexterior, 1322 4th Avenue, Moline; Schwinn Bicycle signs on building, c. 1990s

1998.89.2 Schwinn bicycle sales register for 1976

1998.89.3 “Authorized/Schwinn Dealer” windowdecal, c. 1970s

1998.89.4 Article “Bike Store Marks 30th Year withSchwinn” re: Anderson store from The Schwinn Reporter, March 1962

1998.89.5 Newsletter The Schwinn Reporter, Vol. 15, No. 8,August 1965

1998.89.6 Schwinn bicycle sales register for 1977

1998.89.7 Owner’s manual for Schwinn Sting-ray bicycle, c.1973

Folder 3 1998-97 Ray Teeple/Scott County Farmers Association

1998.97.1 Quad- Cities Peace Council bulletin, July-August1987

1998.97.2 Correspondence with Quad City Times editor DanielJ. Foley, re: article about Gorbachev’s interview, c. Dec. 1987

1998.97.3 Letter to editor “Family farmers deserveparity” in The Leader, Aug. 10. 1988

1998.97.4 Letter to editor “Farm votes wentDemocratic” in Quad City Times Nov. 18, 1988

1998.97.5 2-page letter entitled “DecisionYear-1989/Which Fork in the Road?”

1998.97.6 a) 1-page letter entitled “Theory withoutPractice is Nothing”; b) article “G.O.P. Painted Metzenbaum AsCommunist Sympathizer”

1998.97.7 Letter to [Scott County Farmers Assoc. members]stating July meeting not necessary and urging support for humanitarian aid toNicaragua

1998.97.8 Newspaper article, obituary of Fred Stover, farmactivist from Hampton, IA, North Iowa Neighbors, Feb. 24, 1985

1998.97.9 Newspaper article “Kleckner aims for new farmmood” in Quad-City Times, Jan. 26, 1986

1998.97.10 Newspaper clipping, registration form forconference of U. S. Farmers Association, July 19-20, 1985 in Mason City, IA

1998.97.11 Newspaper clipping letter to editor “Reaganshould be impeached”, March 4, 1987, and response from Harold M. Benson

1998.97.12 Newspaper clipping letter to editor “Not thesolution”, n.d.

1998.97.13 Newspaper clipping letter to editor “Let’sphase-out toxic chemicals”, n.d.

1998.97.14 Newspaper clipping letter to editor”Fighting farm chemicals” April 1989

1998.97.15 Newspaper clipping letter to editor “Wedon’t need more nuke plants”, n.d.

1998.97.16 Newspaper clipping letter to editor “Up withminimum wage!”, n.d.

1998.97.17 Newspaper clipping letter to editor “Farmvotes went Democratic, n.d.

1998.97.18 Newspaper clipping letter to editor “GOP’peace’ policy is only a hoax”, n.d.

1998.97.19 Newspaper clipping letter to editor “Urgesapproval of minimum wage”, n.d.

1998.97.20 Newspaper clipping letter to editor”Congressmen don’t deserve pay hike”, n.d.

1998.97.21 Newspaper clipping letter to editor “Leafmulch”, n.d.

1998.97.22 Newspaper clipping letter to editor “Farmpolicies”, n.d.

1998.97.23 Newspaper clipping letter to editor “NeedNew Deal”, n.d.

1998.97.24 Newspaper clipping open letter to Hobart McKean,Circle, Montana, n.d.

1998.97.25 Newspaper clipping “Farm Conference speakerclaims Myths about Soviets hamper peace”, re: U. S. Farmers AssociationConference, with speaker Marilyn Bechtel

1998.97.26 Newspaper clipping “Farmers Association hasrural survival plan”, n.d.

1998.97.27 Newspaper clipping “Farmers Assocition [sic]to meet”, June 3, 1987

1998.97.28 Newspaper clipping “Farm group tomeet”, c. April 4, 1987

1998.97.29 Newspaper clipping “Farmers Association tomeet April 1”, 1989

1998.97.30 Newspaper clipping “Banker Chrystal to speakto farmers”, c. Jan 7, 1989

1998.97.31 Newspaper clipping “Farm group tomeet”, c. Oct. 5, 1985

1998.97.32 Newspaper clipping “Iowa FarmersAssociation” c. Jan. 1986

1998.97.33 Scott County Farmers Association members name andaddress for: Ray and Ann Teeple

1998.97.34 Scott County Farmers Association members name andaddress for: Marguerite and Donald C. Teigland and Harold Schermer

1998.97.35 Scott County Farmers Association members name andaddress for: Helen Grell

1998.97.36 Scott County Farmers Association members name andaddress for: Agnes Townsend

1998.97.37 Scott County Farmers Association members name andaddress for: John and Catherine Swan

1998.97.38-39 Remarks of Ray Teeple welcoming Peacewalkers,June 28, 1988 (2 copies)

1998.97.40 Resolution sent to Scott County Legislators re:stopping use of toxic chemicals in food production

1998.97.41 Resolution for Organic Farming

1998.97.42 Resolution to print and send copies of”Atomic Blessings or Atomic Blastings” to U.S. Farm News recipientsto counteract booklet “Billions for the Bankers, Debts for thePeople”

1998.97.43 Copy of Iowa Democratic Party AgriculturePlatform, n.d.

1998.97.44 Resolution “Declaration for the Survival ofthe Family Farm”, September 1984, 2-pages plus 2nd copy of page 2,published in U.S. Farm News

1998.97.45 Notice for April 4, ?, Scott County FarmAssociation meeting with Kathleen White as speaker on trip to Nicaragua

1998.97.46 Notice for Jan. 7, 1989, Scott County FarmAssociation meeting with John Chrystal, Democratic candidate for governor

1998.97.47 Newspaper advertisement “The Coming Crash atHome and Abroad” from U.S. Farm News published in The North Scott PressFeb. 5, 1986

1998.97.48 Request for assistance from Quest for Peace, re:aid to Nicaraguan people, July 1988

1998.97.49 Obituary for John Swan, June 26, 1985

1998.97.50 Letter re: Fred Stover memorial from ClaritaCanham to Mrs. Dorothy Dammann, July 25, 1990

1998.97.51 Envelope for previous

1998.97.52 Letter from Ray Teeple [to Mrs. Dammann] re: FredStover memorial from several Association members, July 26, 1990

1998.97.53 Letter to Mrs. Dammann from Donald C. Teiglandre: Fred Stover memorial

1998.97.54 Envelope for previous

1998.97.55 Handwritten “A Tribute to Fred Stover”by Ray Teeple, [1990]

1998.97.56 Letter to U. S. Farm News from Dorothy Dammannre: Fred Stover memorial, Aug. 8, 1990

1998.97.57 Thank you note and envelope re: memorial for EdnaUntiedt

1998.97.58 Minute book for Scott County Farmers Association,Oct. 1984 through April 1990; the following notices, agendas and newspaperclipping were removed from the book: 

• Oct. 5, 1985 meeting notice and agenda with hand writtenminutes from that meeting; 

• Meeting notice, September 12, 1987, joint meeting withQuad-Cities Peace Council with note from Ray Teeple

• Declaration of Peace by Scott County Farmers Association,April 4, 1987, 2 copies

• Newspaper clipping, letter to the Editor from Ray Teeple”New Deal for Agriculture: Peace, parity, power” in The North ScottPress, January 4, 1989

• Newspaper clipping, Oct 7, 1989 meeting notice

• Newspaper clipping, letter to the Editor from Ray Teeple,”Tax incentive aren’t a solution”

• Newspaper clipping, letter to the Editor from Ray Teeple,”Tax breaks no solution for economy”

• Newspaper clipping, obituary for Mrs. Edna Untiedt

• Meeting notice, January 6, 1990, and photocopies of RayTeeple letters to the editor “Economic, social, political justice” toThe North Scott Press, Nov. 29, 1989 and “Organic farming isalternative” in Quad-City Times, Dec. 14, 1989

• Newspaper clipping re: Oct 7, 1989 meeting

• Newspaper clipping, letter to the Editor from Ray Teeple”Let’s boost family farms” c. 1989

• Platform for Peace and Economic Security: page 1 – Peace,page 2 – Economic Security (2 copies), c. 1990

1998.97.59 Letter written by Ray Teeple re: meeting onorganic farming and speaker Professor Wayne Oberle, March 3, 1989

Folder 4 1999-18 Davenport High School Classes of 1924 and1925 (Robert McCue)

1999.18.1 Booklet “Songs and Yells of the DavenportHigh School, 1921”, published by High School Press (in 2 pieces, A &B)

1999.18.2 Class of 1924 Commencement announcement, June 20,1924

1999.18.3 Speech by Vern[adine] Berry to Classes of 1924 and1925 at their 60th class reunion, 1985

1999.18.4 Newspaper The Sunset West Intermediate School,Vol. 2, No. 4, January 1921, included history of Class of 1921

1999.18.5 Correspondence and story by Baron Little? aboutArchie Allen Camp in the 1920s as told by Lola Olinger Arnold, Jan. 1983

1999.18.6 Newsletter The Youngster published by J. B. YoungIntermediate School, Vol. 1, No. 1, September 1920

1999.18.7 Newsletter The Youngster published by J. B. YoungIntermediate School, Vol. 1, No. 2, October 1920

1999.18.8 Newsletter The Youngster published by J. B. YoungIntermediate School, Vol. 1, No. 3, November, 1920

1999.18.9 Newsletter The Youngster published by J. B. YoungIntermediate School, Vol. 1, No. 4, December 1920

1999.18.10 Newsletter The Youngster published by J. B. YoungIntermediate School, Vol. 1, No. 5, January 1921, Graduation Issue

1999.18.11 Photograph of J. B. Young Class of Jan. 1921, seeJan. 1921 issue of The Youngster for identification

1999.18.12 Booklet Intermediate Schools, Davenport, Iowaincludes floor plans, exterior photographs, list of teachers and principles forEast, West and J. B. Young Intermediate Schools (now Sudlow, Smart and J.B.Young Schools), c. 1921

1999.18.13 2-page letter to Ruth Perkins Batten from WarrenF. Postel, November 20, 1985, re: list in Davenport, late 1910s and 1920s,includes Postel’s memories of Bix Beiderbecke, and other classmates.

1999.18.14 2- page letter (and envelope) to Ruth PerkinsBatten from Warren F. Postel, June 3, 1986, re: contemporary activities andclassmates.

1999.18.15 Letter (and envelope) to Ruth Perkins Batten fromWarren F. Postel, June 24, 1986, re: personal travel and work for NuffieldMedical Foundation in England

1999.18.16 Newspaper clipping: Bill Wundrum’s column, Dec.30, 1985 “Spare that shaft” mentions Warren Postel

1999.18.17 Handwritten 2-page letter to Hazel Williamson(Class of 1924 newsletter editor) from Dick Mittlebusher, n.d., re: 1910sDavenport movie theatres.

1999.18.18 Handwritten 2-page letter (and envelope) to RuthPerkins Batten (Secretary, Class of 1924) and Hazel Williamson (Class of 1924newsletter editor) from Mr. E. M. (Murray) Goff, May 28. 1992, re: recollectionof Davenport, c. 1920s, plus poem “Reflections”

1999.18.19 Handwritten 2-page letter to Ruth Perkins Battenand Hazel Williamson from Mr. E. M. (Murray) Goff, February 19, 1992,recollection of Davenport, c. 1920s, plus poem “Reflections”

1999.18.20 Handwritten 2-page letter to Ruth Perkins Battenfrom Mr. E. M. (Murray) Goff, October 15, 1990, re: recollection of dance bandsheard in Davenport, early 1930s

1999.18.21 Handwritten 2-page letter to Ruth Perkins Battenfrom Mr. E. M. (Murray) Goff, March 3, 1990, re: individuals from Class of 1923-25who he knew; newspaper clipping Waterloo Courier, Feb. 11, 1990, re: Murray andhis wife, Frances Snavely, wedding in 1935

1999.18.22 Handwritten 2-page letter (and envelope) to RuthPerkins Batten from Ruth Benson Shippy, April 6, 1988, re: Principal GeorgeEdward Marshall and teacher Boyd Collins

1999.18.23 Handwritten 4-page (2-sheet) letter to RuthPerkins Batten from Henriette White, February 23, 1990, re: downtown Davenport

1999.18.24 Typed 1-page letter (and envelope) to RuthPerkins Batten from Harold J. (Hal) Wieck, May 23, 1985, re; memories ofPrincipal George Edward Marshall

1999.18.25 8×10 color photograph of 60th reunion ofDavenport High School Class of 1924-25, 1985: Back row: Ruth Perkins Batten,Richard Mittlebusher, Ruth Bell, Asman, Frank Asman; 3rd row: Hazel KlineWilliamson, Lloyd Batten, Vernadine Demonig Berry, Charles Parlmele, AlineKetelsen; 2nd row: Lucille Scannell Rohlf, Henry Neuman, Edith Sorenson Shorey;1st row: Alvin Bargmann, Howard Brownlie, Edna Spires, Larry Waldvogel, PaulArmil, Elsa Herd, Marietta Jamison Armil.

1999.18.26 Program for DHS/CHS Hall of Honor, 1994-1995,March 3, 1995, includes short bios for honorees Lilah Mergy Bell, Malvin L.Hansen, Robert B. Lapham, Gifford Morrison Mast; and list of honorees inductedsince 1989; Also short bios for 1993 Bechtel Honors Scholarship Winners EmilyBeth Fierce and Ryan M. Meyer; poem by Dick Stahl

1999.18.27 Newspaper clipping [Quad City Times] “WOC-TVCelebrates 25 Years on the Tube” Oct. 31, 1974

Folder 5 1999-26

1999.26.4D MinoltaCamera Guarantee Certificate No. 1363

1999.26.4E Minolta Camera Limited Warranty dated August 1983

Folder 6 1999-38 Books from Ray Teeple

1999.38.1 Biographical Sketch of Fred Stover published by U.S. Farmers Association, 1985

1999.38.2 Milo Reno, Farmers Union Pioneer, 1866-1936, AMemorial Volume published by Iowa Farmers Union, 1941

1999.38.3 Report and Recommendations on Organic Farmingpublished by US Dept. of Agriculture, 1980

Folder 7 1999-42 Jacquie Salisbury

1999.42.1 Educational Agreement, Rock Island School DistrictNo. 41, 1970-71

1999.42.2 Booklet “What you should tell you child aboutmoney” published by Gesell Institute of Child Development. Gift ofCommunity Savings and Loan Assn, East Moline, IL, 1965

1999.42.3 Brochure “The Story of Your Milk” fromBaker’s Dairy Products, Moline, IL and insert “Here are the Facts aboutour Thrifty, Delicious Gurnzgold”, early 1960s

1999.42.4 Booklet “East Moline-Silvis,Illinois/Partners in Progress . . . Watch Us Grow!” published by EastMoline-Silvis Chamber of Commerce, n.d.

Donation also includes clothing patterns stored with otherclothing patterns.

Folder 8 1999-43 The American Bride

The American Bride magazine published by Good HousekeepingStudio, 1944

1999.43.1a Floor coverings – Wallpaper – Paint

1999.43.1b Bed Linens – Blankets – Towels

1999.43.1c China – Silver – Glass

1999.43.1d Upholstered Furniture – Slipcovers – Curtains

1999.43.1e Wood Furniture

1999.43.1f Showers

1999.43.1g Everything About Engagements

1999.43.1h Planning Your Wedding

1999.43.1i The Wedding Day

1999.43.1j Decorating Color Schemes

1999.43.1k Envelope for previous addressed to Miss AnnRemmen, 816 1/2 Pershing Ave, Davenport IA, postmarked March 1945

Folder 9 1999-50

1999.50.1 Republican State Convention Official Program, July24-25, 1970

1999.50.2 Iowa Presidential Convention Program, July 7-8,1972

Folder 10 1999-52

1999.52.1 1998 Annual Report for Lilly Industries, Inc.titled “Coating for Protection and Beauty the World Over”

Folder 11 1999-49 (SHOULD BE 1999-58)

1999.49.1-2 Brochure “Boetje’s Favorite Recipes”distributed by Boetje Food, Inc., Rock Island, c. 1999 (two copies)

Folder 12 1999-61 Bent River Brewing Company

1999.61.2-4 Product sheet for company beer products”Six Good Reasons to Go to Happy Hour”, c. 1999 (3 copies)

1999.61.5 Table top advertisement “Hand Crafted Lagers& Ales”, with Egyptian statue on verso, c. 1999

1999.61.6 Table top advertisement “Hand Crafted Lagers& Ales”, with gopher on verso, c. 1999

1999.61.14 Partial roll of stickers, “Get Bent!”

Folder 13 1999-64

1999.64.1 Brochure for “The New Water Bear” RedJacket Pump manufactured by Marley Pump Company, c. 1996 (accession alsoincludes pump)

Folder 14 1999-72

1999.72.3 Integrated Mathematics Activity Book published byMcDougal Little/Houghton Mifflin, printed by Bawden Printing Inc., 1995

Folder 15 1999-90 Quad City Steamwheelers

1999.90.1-9 9 black and white 35 mm negatives and contactstrips of press conference announcing inaugural season of Arena Football 2 onOctober 28, 1999, held at the Mark of the Quad Cities, people unidentified

Folder 16 1999-90 Quad City Steamwheelers

1999.90.10 2-page press release “Pro Football SteamsBack into the Quad Cities” announcing inaugural season of arena footballteam, October 28, 1999

1999.90.11 1-page press release, player biography for EdGibson (Davenport native)

1999.90.12 1-page press release, player biography for RussVanwetzinga (Davenport native)

1999.90.13 1-page press release, player biography forDempsey Miller (Davenport native)

Folder 17 1999-100 and 2001-45 Mississippi Valley Fair Books

1999.100.1 79th Annual Mississippi Valley Fair book, August4-9, 1998

2003.3.19 80th Annual Mississippi Valley Fair book, August3-8, 1999

2001.45.1 81st Annual Mississippi Valley Fair book, August1-6, 2000

2001.3.20 82nd Annual Mississippi Valley Fair book, July31-August 5, 2001

2001.3.21 83rd Annual Mississippi Valley Fair book, July30-August 4, 2002

Folder 18 1999-103 Chiropractic

1999.103.3 Invoice to Clyde Reese from The Palmer School ofChiropractic for adjustment and Spinograph, August 20, 1917

1999.103.4 Application to the Palmer School of Chiropracticfor Spinograph for Margaret Adele Reece, Aug. 20, 1917

Folder 19 1999-104

1999.104.27 Ink blotter with advertising for Wagner’sPrintery, 316 Harrison Street, Davenport, IA, “Good Printing is ‘welcomeas flowers that bloom in the spring.'”, April 1903

1999.104.26 Ink blotter with advertising for Wagner’sPrintery, “don’t Swear. . ” 1902

1999.104.25 Ink blotter with advertising for Wagner’sPrintery, “Let Us Have A Crack at Your Printing,” July 1902

Wagners Midwestern Landmarks series of lithographs printedby Wagner Printer, Davenport and Cedar Rapids, each litho folder includesinformation on the print’s subject, the artist and the printing method used tomake the print, printed in the 1960s

1999.104.1 No. 1 “The Sentinel” by Ronald J.Oswald, Bettendorf, IA, information on “The Silvis Yards”

1999.104.2 No. 2 “Snake Alley” by Harold W. Pond,Burlington, IA, info about Burlington’s Snake Alley

1999.104.3 No. 3 “Little Bohemia” by Marvin Cone,Cedar Rapids, IA, info about Little Bohemia tavern/building at 3rd Street and16th Avenue in Cedar Rapids

1999.104.4 No. 4 “Old Main” by Magda Glatter, RockIsland, info about Augustana College’s Old Main

1999.104.5 No. 5 “Little Brown Church” by Frank E.Kinney, Bradford, IA, info on the Cedar valley church

1999.104.6 No. 6 “The Harlan-Lincoln Home” by DaneD. Morgan, Burlington, IA, info on house in Mount Pleasant

1999.104.7 No. 9 “Amana Woolen Mill” by WilliamStebbins, formerly of Davenport, info on mill

1999.104.8 No. 11 “Galena” by Helen Kaiser, RockIsland, info on Galena

1999.104.9 No. 12 “Davenport” by Sally MacMillan,Rock Island, info on Davenport, view of Government Bridge and Davenport skylinefrom Arsenal Island

1999.104.10 No. 14 “De Witt Country Club” byRichard Hartung, Milan, IL, info on the club

1999.104.11 No. 17 “New Salem” by Phil Austin,Waukegan, IL, info on New Salem

1999.104.12 No. 19 “Dubuque Shot Tower” by Alex F.Yaworski, Chicago, IL, info on tower

1999.104.13 No. 22 “Old Capitol” by George Shane,Des Moines?, info on Iowa City, Old Capitol

1999.104.14 No. 23 “Shakerag Neighborhood” byDorothy Bechtel Rossiter, Dubuque, info on Mineral Point, WI

1999.104.15 No. 24 “Pine Creek Mill” by TomChouteau, Davenport, info on Wild Cat Den State Park’s mill

1999.104.16 No. 25 “Black Hawk Statue” by RichardJ. Martikonis, Rockford, info on statue by Lorado Taft along Rock River

1999.104.17 No. 26 “Geneseo” by Jean Sieben,Geneseo, info on town, “Season’s Greetings” on cover

1999.104.18 No. 28 “Marengo Log Cabin” by RobertW. Bauer, Cedar Rapids, info on cabin 

1999.104.19 No. 30 “Fort Mackinac” by Roy A.Bostrom, Quad Cities, info on fort, “Season’s Greetings” on cover

1999.104.20 No. 31 “Land Bound Derelict” byLawrence Dreshsler, Davenport, image of the W. J. Quinlan on dry dock, info re:Wagner commissioning of Paul Norton’s watercolor of the Quinlan

1999.104.21 No. 32 “Dutton Place” by Russell D.Hempstead, formerly of Davenport, info on house in Durant

1999.104.22 No. 33 “Allamakee County Courthouse”by Edward P. Sullivan, Dubuque, info on Waukon, IA

1999.104.23 No. 37 “Ice fishing on theMississippi” by Meta Nelson, Davenport, info on ice fishing near LaCrosse,WI

1999.104.24 No. 39 “The Mac Arthur Bridge” byRudolph Carl Sandberg, Rock Island, info on bridge at Burlington, dated 1969

Folder 20 1999-110

1999.110.1 Flyer for Davenport Fair & Exposition, Sept9-14, 1893, special performance of Garde Du Corps Band from Berlin, Germany,also playing at the World’s Fair in Chicago

1999.110.2 Copy of previous

Folder 21 2001-23 Railroad tickets and stubs

2001.23.1 Baggage claim ticket from Muskegon, MI to Moline,IL on September 28, 1965, on the Chesapeake and Ohio Ry. Co., in 2 parts

2001.23.2 Baggage claim ticket from Phoenix, Arizona, toMoline IL on Southern Pacific Company

2001.23.3 Baggage claim ticket from Jasper, Alabama toMoline, IL on Illinois Central Railroad, September 26, 1965

2001.23.4 Baggage claim ticket from Des Moines, to Moline onChicago, Rock Island and Pacific, in two parts

2001.23.5 Baggage claim ticket from Washington, D.C., toMoline, with a transfer in Chicago, in two parts, Baltimore & Ohio R. R.Co., transfer to C. R. I. & P.

2001.23.6 Baggage claim ticket from Englewood, IL to Molineon September 28, 1965, in two parts, on Chicago, Rock Island & Pacific

Folder 22 2002-02

2002.2.2 Wet Paint sign advertising Pratt & Lambertpaint brand, stamp for Naecke’s, 1718 E. Kimberly Road, Davenport

Folder 23 2002-47 USS Davenport radio/phonograph

2002.47.5 Manual for Federal Recorder Models401-2-3-4-5-6-7, Combination Radio-Phonograph with Automatic Record Changer andRecord Maker, c. 1945, instruction for Installation, Operation and Service

2002.47.6 Commissioning Program for PF-69, USS Davenport,Feb. 14, 1945

Folder 24 2002-8

2002.8.1d Flyer “Origin of the Hakata Doll”printed in English and Japanese, related to doll part of same accession

Folder 25 1999.126.2 Town Club Director’s Binder (originalorder of binder maintained)

1 Photocopy of original binder cover

2 Board of Directors, 1979-1980: Wilfred Juckem, Dr. JimHodges, Harold Ziffren, Dudley Priester, Richard Peterson, J. S. Kimmel, Jr.,Lee Marts, Dave Shern, Ron Rickman, Bill Stafford

3 Letter to members from Board of Directors, April 22, 1983,re: move of club location to Boozie’s Bar and Grill from the Mississippi Hotel

4 Letter to member from Board of Directors, re: financialstatus of club, c. 1983

5 Letter to members from Board of Directors, re: notrenewing liquor license, March 17, 1983

6-7 Minutes of December 6, 1982, board meeting (2 pages)

8 Operating Statement, November 30, 1982

9 Operating Statement, October 31, 1982

10 Invitation to Annual Founder Day stag, November 11, 1982,invitation dated October 27, 1982

11 Meeting minutes for October 11, 1982, R. W. Peterson,Secretary

12 Operating Statement, September 30, 1982

13 Operating Statement, August 31, 1982

14 Letter to members from David A. Shern, President, August18, 1982, re: renovation of meeting room

15 Invitation to appearance of R. M. “Butch”Voris, WWII aviator, July 14, 1982

16 Meeting minutes May 17, 1982

17 Letter from Dick M. Meese to Club, May 5, 1982, re:assessment

18 Letter members, May 3, 1982, invitation to May 20 annualmeeting

19 Meeting minutes for April 12, 1982

20 Operating Statement, April 30, 1982

21 Operating Statement, March 31, 1982

22 Operating Statement, February 28, 1982

23 Invitation to February dol Drums Party, February 26, 1982

24 Minute of Board meeting, January 18, 1982

25 Operating Statement, January 31, 1982

26 Operating Statement, December 31, 1981

27-29 3-page letter to St. Ambrose President Dr. WilliamBakrow re: Senator Dick Clark’s appointment as Scholar in Residence for 1982and club’s reaction

30 Operating Statement, November 30, 1981

31 Operating Statement, October 31, 1981

32 Operating Statement, September 30, 1981

33 Operating Statement, August 31, 1981

34 Letter of resignation from membership from Laurence F.Jonson to Joseph Kimmel, July 4, 1981

35 Operating Statement, July 31, 1981

36 Operating Statement, June 30, 1981

37 Operating Statement, May 31, 1981

38 Operating Statement, April 30, 1981

39 Operating Statement, March 31, 1981

40 Operating Statement, February 28, 1981

41 Operating Statement, January 31, 1981

42 Meeting minutes, July 13, 1981

43 Board of Directors meeting minutes, June 8, 1981

44 Letter giving honorary membership to Dr. William Bakrow,President of St. Ambrose University, from David A. Shern, Secretary/Treasurer

45 Letter giving honorary membership to Dr. Lynn Bryant,President of Marycrest College, from David A. Shern, Secretary/Treasurer

46 Board of Directors meeting minutes, April 13, 1981

47 Page 2 of previous

48 Operating Statement, March 31, 1981

49 Operating Statement, February 28, 1981

50 Board of Directors meeting minutes, February 9, 1981

51 Board of Directors meeting minutes, January 12, 1981

52 Operating Statement, January 31, 1981

53 Operating Statement, December 31, 1980

54 Board of Directors meeting minutes, November 10, 1980

55 Letter to membership re: Christmas bonus for employeesfrom David A. Shern, Secretary/Treasurer, November 13, 1980

56 Letter to membership re: Founder’s meeting on November 6,1980, honoring Henry Meese, from David A. Shern, October 22, 1980

57 Board of Directors meeting minutes, October 13, 1980

58 Membership list, September 1980

59 Page 2 of previous

60 Board of Directors meeting minutes, September 8, 1980

61 Page 2 of previous

62 Letter to J. S. Kimmel, Jr., re: joining membership ofclub from George Kertesz, August 20, 1980

63 Proposal for Membership for George J. Kertesz, August 13,1980

64 Board of Directors meeting minutes, August 11, 1980

65 Letter to Mal Morency re: acceptance of resignation fromclub, from David A. Shern, July 30, 1980

66 Letter of resignation from Mal Morency, July 25, 1980

67 Letter to George Heninger re: acceptance of resignationfrom club, from David A. Shern, July 17, 1980

68 Letter of resignation from George Heninger, July 9, 1980

69 Board of Directors meeting minutes, July 14, 1980

70 Operating Statement, June 30, 1980

71 Meeting minutes, May 12, 1980

72 Meeting minutes, April 17, 1980

73 Memorandum to Board members, re: no business transactedat March 10 meeting, from Dave Shern, March 11, 1980

74 Memorandum to Board members, re: minutes of Januarymeeting and financial statement enclosed, from Dave Shern, January 18, 1980

75 Board of Directors meeting minutes, January 14, 1980

76 Operating statement, December 31, 1979

77 Letter from Carl N. Stutz re: non payment of dues, toTreasurer, January 21, 1980

78 Letter to George B. Norman, re: request of leave ofabsence from membership, to David A. Shern, January 2, 1980

79 Letter to Board of Directors, re: request for leave ofabsence, from George B. Norman, December 21, 1979

80 Board of Directors meeting minutes, December 10, 1979

81 Memorandum to Board members, re: minutes, financialstatement and correspondence enclosed, from David A. Shern, December 21, 1979

82 Operating statement, November 30, 1979

83 Letter to Brig. Gen. C. M. Prosser, re: acceptance ofresignation, from David A. Shern, December 21, 1979

84 Letter to A. M. Walgren, re: acceptance of resignation,from David A. Shern, December 21, 1979

85 Letter to David Shern, re: resignation from club, fromChuck Prosser [Brig. Gen. C. M.], December 15, 1979

86 Letter to David Shern, re: resignation from club, from A.M. Walgren, December 13, 1979

87 Board of Directors meeting minutes, October 8, 1979

88 Board of Directors meeting minutes, September 10, 1979

89 Page 2 of previous

90 Board of Directors meeting minutes, July 10, 1979

91 Memorandum to Board, re: minutes and financial statementenclosed, from David A. Shern, June 14, 1979

92 Board of Directors meeting minutes, June 12, 1979

93 Letter to Joe Kimmel [Jr.], re: expression ofappreciation at suggesting to send flowers to Davenport Club, from David A.Shern, October 10, 1979

94 Letter to Club, re: increase in rental and linen chargesfrom W. J. “Bill” Huebner, manager of Mississippi Hotel, September 7,1979

95 Letter to members, re: annual meeting on October 11, 1979and financial state of club, from Jim Hodges, September 14, 1979

96 Copy of previous on letterhead

97 Membership list dated February 17, 1979

98 Page 2 of previous

99 Letter members re: First Annual President’s Luncheon onApril 18, from Jim Hodge, President, April 1, 1980

100 Letter to members, re: special meeting held to discussfinancial situation and increase in dues, from David A. Shern, c. April 18,1980?

101 Photocopy of Board of Directors meeting, February 8,1977

102 Page 2 of previous

103 Page 3 of previous, membership list as of February 9,1977

Folder 26

Composition Book by Anna Utley records family gatherings -where, when, who attended, meal served – includes photographs (people inphotographs listed but not specifically identified), 1938-1942; family namesinclude Walton, Utley, Armfield, Crees, Cudabeck, Williams, Ester, DeSmidt,Gatton

Folder 27 1999-93

1999.93.1 1997 Family Resources Inc, Annual Report

1999.93.17 1996 Family Resources Inc, Annual Report

[The remainder of this donation consists of copy negativesstored with photo coll.]

Folder 28 1991-164

1991.164.48a.2 Plat map of the Green Acres 3rd addition[Davenport?] filed May 19, 1939 in Miscellaneous Book 11 page 198

1991.164.48a.3 Plat map of the Green Acres addition alongDivision St. Road, Hwy. 122 [Davenport?]

Folder 29 2001-31

2001.31.26 U. S. Passport for Anna Callant, No. 185115, Mar.28, 1930, born in Belgium

2001.31.44 3-sheet (6 page) “Brief History of the 4thDivision, Organizations and Training,” January 24, 1919, unit FrankCallant served in

Donation also included photographs of Frank Callant servicein World War I and his son-in-law Tony DeKezel’s service in World War II.Donation by Marie Callant DeKezel

Folder 30 2001-47 Bix Fest 2001

2001.47.1 a-d) 4 tickets to Bix Beiderbecke Memorial JazzFestival, July 19-22, 2001, ticket no. 2679, 2680, 2681, 2685

2001.47.2 Program for 30th Anniversary festival, 2001

Folder 31 2002-37 Steve Lyons

2002.37.1c Operating instructions for Electronic PortableOrgan “Minicompact” by Farfisa, c. 1966

2002.37.1d Playing guide for Minicompact electronic organ

2002.37.1i Envelope for previous 2 items

2002.37.2c-d 2 advertising flyer for portable organ andamplifier

2002.37.3 Flyer for ‘the Place”, located in basement ofthe Davenport YMCA, c. 1966

Folder 32 2002-34 Carol Larson

2002.34.292 Bix Beiderbecke Memorial Jazz Festival BandSchedule, 1982

2002.34.293 Bix Beiderbecke Memorial Jazz Festival BandSchedule, 1984

2002.34.294 Tape recording log for 1984 festival

2002.34.295 Handwritten inventory of sound recordings for1984 Bix Festival

2002.34.296 Bix Beiderbecke Memorial Jazz Festival BandSchedule, 1987

2002.34.297 Inventory of sound recordings for 1988 BixFestival

2002.34.298 Inventory of sound recordings for 1989 BixFestival

2002.34.299 Inventory of sound recordings for 1991 BixFestival

2002.34.300 Bix Beiderbecke Memorial Jazz Festival BandSchedule, 1992

2002.34.301 Newspaper clipping of Bix Beiderbecke MemorialJazz Festival Band Schedule, 1992

2002.34.302 Inventory of sound recordings for 199 BixFestival

2002.34.303 Bix Beiderbecke Memorial Jazz Festival BandSchedule, 1985

2002.34.304 Ticket stub for 1985 Bix Festival

2002.34.305 Copy of previous

2002.34.306 Copy of previous

Folder 33 2002-31

2002.31.1 The Search for Serenity by Joseph Stephen Kimmel,Sr., published by J. S. Kimmel, Jr., Davenport, Iowa, 1984

2002.31.2a Letter to Mr. & Mrs. Richard Gottlieb from J.S. Kimmel, Jr., re: family news plus copy of book enclosed, May 20, 1985

2002.31.2b photocopy of newspaper obit of Joseph S. Kimmel,Jr., July 28, 2002

Folder 34 2003-4

2003.4.1a Buffalo Carp, Volume 1 edited by Leslie Thompson,published by Quad City Arts, 2002

2003.4.1b One page description of the Buffalo Carp literarymagazine

Folder 35 2002-1

2002.1.1d operator’s manual “How to Use Your KodascopeEight Model 70” movie projector

2002.1.9a instruction sheet for movie camera

2002.1.9b Information sheet on Cine-Kodak Kodachrome 8 or 16mm film

Folder 36 2003-7

2003.7.3-5 Swing into Spring program, Bix BeiderbeckeMemorial Society celebration of Bix’s 100th birthday, March 2003 (3 copies)

Folder 37 2001-56

2001.56.2 computer manual, Getting Started with YourMacintosh, 1990

2001.56.3 computer manual, Macintosh Reference, 1990

Folder 38 2003-9

2003.9.4a Operating instructions for ET550 Series DigivacController (traffic light controller), manufactured by Eagle Signal , 1972

2003.9.4b Standard features sheet for previous

2003.9.4c Blue prints for previous

Folder 39 2002-29

2002.29.2 20 Souvenir Views of Blackhawk State Park, RockIsland, Illinois: views include Hauberg Indian Museum: exterior (2 views),wicki-up; Watch Tower Inn: exterior (2 views), Lounge interior (6 views),Dining Room interior, entrance exterior; Indian Pow Wow: Flag Ceremony, Indianchiefs, Dance Ceremonials, dancers; West Boundary Trail of park; Indian Chiefat Rock River Overlook; Indian Lookout at Rock River

Subject Heading Cross Reference

Arts–Applied–Crafts, etc. (2002-8)

Arts–Fine–Painting (1999-104)

Arts–Fine–Writing (1999-18, 2003-4)

Boats & Boating–Riverboats–W. J. Quinlan (1999-104)

Boats & Boating–Warfare (2002-47)

Business & Industry–Advertisements (1999-61, 1999-104)

Business & Industry–Banking (1999-42)

Business & Industry–Brewing & Bottling (1999-61)

Business & Industry–Dairy (1999-42)

Business & Industry–Misc. (1999-49, 1999-65, 2003-9)

Business & Industry–Paint (1999-52, 2002-02)

Business & Industry–Photography (1999-26)

Business & Industry–Printing (1999-72, 1999-104

Business & Industry–Sporting Goods (1998-89)

Communications–Computers (2001-56)

Communication–Radio (2002-47)

Entertainment & Amusements–Fairs–Misc. (1999-110)

Entertainment & Amusements–Fairs–Mississippi Valley(Folder 17)

Entertainment & Amusements–Motion Pictures (2002-1)

Ethnic & Minority Groups–Misc. (2002-8)

Farms & Farming–Misc. (1998-97, 1999-38)

Farms & Farming–Organizations–Misc. (1998-97)

Groups–Identified (Folder 26)

Holidays & Celebrations–Festivals–Bix (2001-47,2002-34, 2003-7)

Hotel, Motel, & Restaurants–Hotel (1999-126)

Houses & Households–Domestic Chores (1999-43)

Houses & Households–Furnishings (1999-43)

Indians–Arts & Crafts (2002-29)

Indians–Misc. (2002-29)

Indians–Villages & Houses (2002-29)

Medicine–Chiropractic (1999-103)

Military & War– Indian (1957-24)

Military & War–World War I–Misc. (2001-31)

Military & War–World War II–Misc. (2002-47)

Mills–Water Wheels (1999-104)

Music–Bands (1999-110, 2002-34, 2002-37)

Music–Instruments (2002-37)

Music–Recordings & Equipment (2002-34)

Newspapers & Periodicals–Misc. (1999-18)

Organizations & Clubs–Chamber of Commerce (1999-42)

Organizations & Clubs–Misc. (1998-97, 1999-126, 1999-93,2003-4)

Organizations & Clubs–YMCA/YWCA (2002-37)

Parks & Park Recreation–Blackhawk Watch Tower (2002-29)

Parks & Park Recreation–Wild Cat Den (1999-104)

Politics (1998-97, 1999-50)

Railroads–Chicago, Rock Island & Pacific (2001-23)

Railroads–Illinois Central (2001-23)

Railroads–Misc. (2001-23)

Railroads–Tracks, Siding, Shops, Yards, Signals (1999-104)

Roads & Highways–Misc. (2003-9)

Schools & Education–Colleges–Augustana (1999-104)

Schools & Education–Intermediate–J. B. Young (1999-18)

Schools & Education–Secondary–Central (1999-18)

Schools & Education–Rock Island (1999-42)

Schools & Education–Teachers (1999-18, 1999-42)

Social Life & Customs–Family Activities (Folder 26,2002-1)

Social Life & Customs–Weddings (1999-43)

Social Protest–War (1998-97)

Social Services–Misc. (1999-93)

Sports–Cycling (1998-89)

Sports–Football (1999-90)

Cities–Davenport–Bird’s Eye & Aerial Views (1999-104)

Cities–Davenport–Misc. (1991-164)

Cities–East Moline (1999-42)

Cities–Geneseo (1999-104)

Cities–Misc. (1957-24)

Cities–Silvis (1999-42)

State, Iowa (1999-50)

National–Misc. (1999-50)

People

–Anderson, Robert W. (1998-89)

–Arnold, Lola Olinger (1999-18)

–Bakrow, Dr. William (1999-126)

–Batten, Ruth Perkins (1999-18)

–Bechtel, Marilyn (1998-97)

–Beiderbecke, Bix (1999-18)

–Bell, Lilah Mergy (1999-18)

–Berry, Vernadine Demonig (1999-18)

–Bostrom, Roy A. (1999-104)

–Bryant, Dr. Lynn (1999-126)

–Callant, Anna (2001-31)

–Callant, Frank (2001-31)

–Chouteau, Tom (1999-104)

–Collins, Boyd (1999-18)

–Dammann, Dorothy (1998-97)

–Dreshsler, Lawrence (1999-104)

–Fierce, Emily Beth (1999-18)

–Gibson, Ed (1999-90)

–Glatter, Magda (1999-104)

–Goff, E. M. (Murray)

–Goff, Frances Snavely (1999-18)

–Grell, Helen (1998-97)

–Hansen, Malvin L. (1999-18)

–Hempstead, Russell D. (1999-104)

–Heninger, George (1999-126)

–Hodges, Jim (1999-126)

–Juckem, Wilfred (1999-126)

–Kaiser, Helen (1999-104)

–Kertesz, George (1999-126)

–Kimmel, Joseph. S. Jr. (1999-126, 2002-31)

–Kimmel, Joseph. S. Sr. (2002-31)

–Lapham, Robert B. (1999-18)

–MacMillan, Sally (1999-104)

–Marshall, George Edward (1999-18)

–Martung, Richard (1999-104)

–Mast, Gifford Morrison (1999-18)

–Meese, Henry (1999-126)

–Meyer, Ryan M. (1999-18)

–Miller, Dempsey (1999-90)

–Mittlebusher, Richard (Dick) (1999-18)

–Morency, Mal (1999-126)

–Nelson, Meta (1999-104)

–Norman, George B. (1999-126)

–Oberle, Wayne (1998-97)

–Oswald, Ronald J. (1999-104)

–Peterson, Richard W. (1999-126)

–Postel, Warren F. (1999-18)

–Prosser, Brig. Gen. C. M. (Chuck) (1999-126)

–Reece, Clyde (1999-103)

–Reece, Margaret Adele (1999-103)

–Reno, Milo (1999-38)

–Sandberg, Rudolph Carl (1999-104)

–Shern, David A. (1999-126)

–Shippy, Ruth Benson (1999-18)

–Stahl, Dick (1999-18)

–Stebbins, William (1999-104)

–Stover, Fred (1998-97, 1999-38)

–Swan, Catherine (1998-97)

–Swan, John (1998-97)

–Teeple, Ray (1998-97)

–Teigland, Donald C. (1998-97)

–Teigland, Marguerite (1998-97)

–Townsend, Ages (1998-97)

–Untiedt, Edna (1998-97)

–Utley, Anna (Folder 26)

–Vanvetzinga, Russ (1999-90)

–Walgren, A. M. (1999-126)

–White, Henriette (1999-18)

–Wieck, Harold J. (Hal) (1999-18)

–Williamson, Hazel Kline (1999-18)

INVENTORY

Archival Collections Box 7 

Folder 1  1996-30

1996.30.1B  Use and Care of Cooking Guide for a GECountertop Microwave Oven (model JE80T)

Folder 2 2005-19 Christina Kastell, 1996-97 Karen Brooke,1996-121 Larry McNeal

2005.19.1 Flyer for the UTHS Madrigal Dinner Concert and Artshow

2005.19.2 Program for the Madrigal Dinner Concert and ArtShow

1996.97.6 Davenport Central High School Athletics ActivityBooklet (tickets), 1963 

1996.121.3 Moline High School Student Phone Directory, 1963

Folder 3  1997-79

1997.79.1 Civil Defense Information as set forth by theCivil Defense Director of the City of Moline in the 

case of either a natural or military emergency

Folder 4 1997-72

1997.72.1a The Report on the Properties of the DavenportCement Co in Buffalo Iowa from Robert W. Hunt & Co. Engineers containinginformation regarding: location and acreage, transportation, examination andprospecting, analysis, quantity, plant site, labor and housing conditions,quarrying conditions, Iowa cement plants, summary, map showing distribution ofcement plants and principal lime stone formations in the U.S., location map ofDavenport Cement Co. property showing its geographical relation to Davenport,Rock Island, Moline and Muscatine, contour map of Davenport Cement Co.property, structural section c-g Davenport Cement Co. Buffalo, Iowa, mapshowing locations of Prospect drill holes of Davenport Cement Co. property,seven sheets of Columnar Sections of Davenport Cement Co., and detailed andweighted average analysis of prospect drill holes 

1997.72.1b-c 2-page document – “An analysis of the rock” –removed from 1997.72.1a

1997.72.1d Further description of the samples of sand, clay,and shale by CJ. Reilly from S.S. Davis in the Report on the Properties of theDavenport Cement Co.  in Buffalo Iowa from Robert W. Hunt & Co.Engineers

1997.72.1e An August 6 1913 sample of sand clay and shalefrom S. S. Davis

1997.72.1c Davenport Cement Co. certificate saying thatWilliam L. Mueller r. E.C.M. is the owner of fifty fully paid and nonassessable shares of the preferred capital stock signed by the companypresident (Jos. R. Lane?) and secretary (Charles Shuler), June 1, 1921

Folder 5 1995-16

• 1983/84 Membership Directory of Grace United MethodistChurch, Davenport Iowa, published by Olan Mills

• Civil Defense Supplement to the American Red Cross FirstAid Textbook, Jan. 1951

• Letter removed from previous items, noting changes inbook/training dated Oct. 8, 1953, distributed by Rock Island News Agency,published by Interstate Publishing Co., Inc., Everett, MA, no date, Davenport’snorthern city limits is just north of Kimberly Road, western limit if FairmontStreet; Bettendorf’s northern city limits is just north of Lincoln Road.

• Map of Rock Island Moline- E. Moline Illinois Davenport-Bettendorf Iowa with street index

• First Aid Instructors Manual for standard and advancedcourses by the American National Red Cross in Washington DC., 1946

Folder 6 1991-127

1991.127.1 Program of Moline Boy’s Choir for October 25,1980 at the Illinois State Convention

1991.127.2 Pamphlet on the Moline Boy’s Choir in their 42ndAnnual Concert on April 14, 1991

1991.127.3 Pamphlet on the Moline Boy’s Choir in theirpresentation of “The Singing Boy’s of the Mississippi Valley”

1991.127.4 Commemorative Book for the 25th Anniversary ofthe Moline Boy’s Choir on 1973

Folder 7  1991-122

1991.122.2 Flyer for the June Jamboree VII, June 21-25 1989,featuring John Kay and Steppenwolf, The Shirelles and Elvis Wade, TheTemptations and Fabian

Folder 8 1996-48

1996.48.2 Bus schedule for Kennedy Drive. N. 20th Street,East Moline effective July 1, 1978

Folder 9  2005-23

2005.23.1 Log Book for Rotary Past Presidents Club,Davenport, listing presidents from 1911 to 1985, members, and includesphotographs and meeting notes

Folder 10 1991-82

1991.82.58d manual for how to use the Electrolux cleaner andair purifier, c. 1935

Folder 11 1997-46

1997.46.26 Ham Radio Calling Card KOAAG for James Larson,1950s 

1997.46.27a-b  Bix Run Spotter Net for 1994 (2-pages)

1997.46.28 Official Bix Jazz Festival Souvenir Program forJuly 28-31, 1994

1997.46.29 Official Bix Jazz Festival Souvenir Program forJuly 22-25, 1993

1997.46.30 Newsletter for Catfish Jazz Society, July 1991

1997.46.31 Special Souvenir Program for the Bix BeiderbeckeMemorial Jazz Festival, July 25-28 1991 

1997.46.32 Bix  ’90 band schedule

1997.46.33 Bix Beiderbecke Memorial Jazz Festival program,July 26-29, 1990

1997.46.34 A volunteer thank you note for the Quad CityTimes Bix 7

1997.46.35 Bix Beiderbecke Memorial Jazz Festival program(printed by the Leader), July 27-30 1989

1997.46.36 Bix Beiderbecke Memorial Jazz Festival flyer,July 27-30 1989

1997.46.37a-b Bixiana newsletter from the Bix BeiderbeckeMemorial Society, c. 1972 with envelope (accession record says 1980s)

1997.46.38 Bixiana newsletter, March 1975 (significantinsect damage)

1997.46.39 Bixiana newsletter, Oct. 1972 postmark

1997.46.40 Bixiana newsletter, July 1973

1997.46.41 Bixiana newsletter, September 1975 (some insectdamage)

1997.46.42 Bix ’88 Band Schedule

1997.46.43a-b Bix ’86 Band Schedule (2 copies)

1997.46.44 Bix Beiderbecke Memorial Jazz Festival flyer,July 23-26, 1981 

1997.46.45 Bix Beiderbecke Memorial Jazz Festival flyer,July 24-27, 1975 (some insect damage)

1997.46.46 Bix Beiderbecke Memorial Jazz Festival smallposter, July 24-27, 1975

1997.46.47 “Jim Taylor Presents… “ flyer for recordingincluding Bix Fest records, 1972-1974

1997.46.48 ’76 Bix Festival Band schedule

1997.46.49 Flyer for Bix Beiderbecke Memorial Jazz Festival’76 in Davenport Iowa

These items also part of donation but not listed on giftform

o Bixiana newsletter, 1972

o Bix ’87 Band Schedule

o Copy of receipt for funeral assessments for L. B.Beiderbecke

Folder 12 X-1997-82

o speech for the centennial birthday of the Davenport PublicMuseum about museums and the history of this museum in particular

o Dedication speech at the opening of the new building andhomage to William Clement Putnam, May 4, 1963 by Dr. Louis Kornder

o Paper talking about Joseph Duncan Putnam

o Paper on the Davenport Public Museum including informationabout the museum as an institution, its growth, the collections, the financesand operation, exhibits, attendance, educational group visits, the proposededucation department, job descriptions for two museum instructors, jobdescriptions for a secretary of the education department, and staff costs(written around 1967) from Dr. Kornder

Folder 13 1996-99 

1996.99.1 Newspaper clipping about the second annual Bix 7run, Sunday August 1, 1976

Folder 14  1992-82

2005.13.4 financial ledger “The Business of Running A Home”,unused, provided by Phoenix Mutual Life Insurance Company, 1926

2005.13.5a The Natural Eyesight System Daily PracticeProgram, Vision Test Record

2005.13.5b The Natural Eyesight System, Step One booklet

2005.13.5c The Natural Eyesight System, Step Two booklet

2005.13.5d The Natural Eyesight System, Step Three booklet

2005.13.5e The Natural Eyesight System, Step Four booklet

2005.13.5f The Natural Eyesight System, Step five booklet

2005.13.5g Eye Coordination Chart

2005.13.5h Natural Vision Test Chart, No 1. Copyright 1933

2005.13.5i Natural vision Test Chart, No. 2 Copyright 1935

2005.13.5j Envelope from The Personnel Institute to Mr.Frank Pollner, October 1939

Folder 15 1996-121

1996.121.9 “The Line O’ Type” Moline Senior High schoolnewspaper, June 4, 1965, including sports and honor pages

1996.121. 10 Sheet music “Santa and the Purple People Eater”by Sheb Wooley, 1958

Folder 16 1997-41

1997.41.1-2 Paper Halloween decoration: skull and crossbones(2)

1997.41.3 Paper Halloween decoration: jointed skeleton

1997.41.4 Paper Halloween decoration: jointed black cat

1997.41.5-6 Paper Halloween decoration: jack-o-lantern (2)

1997.41.7 Paper Halloween decoration: witch on wooden broom

Folder 17            1996-136

1996.136.1        Bettendorf vs. Fultonfootball program from October 5th 1956

Folder 18            1996-137

1996.137.1         St. Mary’s vs.Bettendorf football program from September 29th 1956

Folder 19 1996-51

1996.51.1 Booklet entitled “Your Baby’s Care” from1949, compliments of Mercy Hospital and Iowana 

Farms Milk Co., Davenport, IA

Folder 20 1996-106

1996.106. 1  Postcard of Miss Donna from the RomperRoom WOC-TV 1959

Folder 21 1996-90

1996.90.1  St. Anthony’s Hospital, Rock Island, Billfor childbirth, charged to Ben McAdams, July 7, 1960

Folder 22 X-1996-19

X.1996.19.1 Mad Magazine No. 123 Dec 1968 

Folder 23 1996-73

1996.73.1 Booklet entitled “Gene Pitney Shower of Stars”featuring photos and bio info on recording artists Gene Ptiney, Gary Lewis andthe playboys, The Hullaballoos, Dobie Gray, Bobby Goldsboro, Darin D’anna, TheReflections, Brian Hyland, Vic Dana, the Crystals, Ronnie Cochrane, and TheBill Black Combo

Folder 24 1996-115

1996.115. 1 Booklet entitled “Reading, Merit Badge Series”for the Boy Scouts of America, 1962

Folder 25 1996-54

1996.54.1 Davenport Central High School vs. Jefferson HighSchool football program, November 11, 1966

1996.54.2 Davenport Central High School vs. Rock Island HighSchool football program, October 25, 1968 including Homecoming Court

Folder 26 1997-85

1997.85.1 Moline High School vs. Davenport Centralbasketball program, Friday February 20, 1970

1997.85.2 Moline High School vs. Marshall basketballprogram, Saturday February 28, 1970 

1997.85.3 Quad Cities Tennis Foundation Pro Tennis ’77Program, May 14, 1977

1997.85.4 Recruiting booklet “Let Yourself Grow/Womenin Today’s Army”, July 1973

Folder 27 1996-83

1996.83.1 “Busy Timmy, a Little Golden Book” by Kathryn andByron Jackson, Pictures by Eloise Wilkin, published by Simon and Schuster, 1948

1996.83.2 “Busy Timmy: Timmy is a Big Boy Now” & “TheThree Bears” Golden Records distributed by Simon and Schuster, 1950

Folder 28 1996-147

1996.147.1 Selective Service Registration card January 1969for Roger W. Emeis

Folder 29 2003-31

2003.31.1 Small page of letterhead for Hotel Blackhawk inDavenport Iowa

2003.31.2 Large page of letterhead for Hotel Blackhawk inDavenport Iowa

2003.31.3 Small envelope from The Free Studio up on the Hillin Davenport Iowa to Capt. Oscar Schmidt

2003.31.4 First Trust and Savings Bank, Davenport, littlecalendar card, 1945

2003.31.5 The Civic Music Association presents AlexanderUninsky, pianist, program, 1943

2003.31.6 Alexander Uninsky program, Central CongregationalChurch, Galesburg, Nov. 15, 1943

2003.31.7 The Civic Music Association presents EthelBartlett and Rae Robertson program, Dec. 2, 1943

2003.31.8 Bartlett and Robertson Flyer, for Dec. 2, 1943concert at Orpheum Theatre, [Davenport]

2003.31.9 The Civic Music Association presents theIndianapolis Symphony Orchestra program, Jan. 20, 1944

2003.31.10 Flyer for the Indianapolis Symphony Orchestraunder Fabien Sevitzky presented by Civic Music Association, Jan. 20, 1944

2003.31.11 Program for the Philadelphia Opera Company in TheBat presented by the Civic Music Association, Jan. 31, 1944

2003.31.12 Flyer for the Philadelphia Opera Company concert,January 31, 1944

2003.31.13 Program for Rudolf Serkin presented by the CivicMusic Association, March 27, 1944

2003.31.14 Flyer for Rudolf Serkin concert, March 27,1944 

2003.31.15 Program for Ezio Pinza as presented by the CivicMusic Association, April 25, 1955

2003.31.16 Flyer for Ezio Pinza concert, April 25, 1944

2003.31.17 Program for Tri-City Symphony Orchestra, December19, 1943 at the Masonic Temple Auditorium, Davenport

2003.31.18 Program for the recital of Paul Draper and LarryAdler, November 23, 1943 at the Orpheum Theater and ticket stubs

2003.31.19 Single page program for “Junior Miss”at the Orpheum Theater on Thursday evening November 18 [1943] and ticket stubs

2003.31.20 Program for Ethel Barrymore in “The Corn isGreen” at the Orpheum Theater on Tuesday December 14, 1943 and ticketstubs

2003.31.21 Program for “Blithe Spirit” at theOrpheum Theater on Monday, January 24, 1944 and ticket stubs

2003.31.22 Exhibit program for “Fine Arts of theCinema” at the Davenport Municipal Art Gallery courtesy ofMetro-Goldwyn-Mayer, Dec. 1943

2003.31.23 Program for The Masquers of Friendly Housepresentation of “Thunder Rock” on Tuesday Evening, November 30, 1943

2003.31.24 Program for St. Katherine’s School’s presentationof the pianists Helen Henigbaum and Doris Gray  on Friday January 14, 1944

2003.31.25 Program for St. Katherine’s School representationof “The Guiding Star” on December 15

2003.31.26 Program for the 20th Annual Picnic of the ScottCounty Farmers’ Educational Co-Operative Union at the Mississippi Valley Fairgrounds on Sunday September 5, 1943

Folder 30 2003-27

2003.27.2 Photographic reproduction of architectural drawingof the addition to Handicapped Development Center, Davenport, designed bySoenke & Wyland, Architects, drawing by Paul N. Norton

Folder 31 2003-25

2003.25.1-2 Centennial Film Festival bookmark for theBettendorf Public Library, 2003

2003.25.3-4 Bettendorf Public Library Centennial Calendarbookmark, 2003

Folder 32 1990-13 (see Archival Box 1 folder 15 for relatedmaterials)

§ Bookletfor Derbytown camp, run by YMCA, Akron, Ohio

§ Programfor the 19th All American Soap Box Derby, August 8-12, 1956

§ Officialweekend schedule and daily program for the 19th All American Soap Box Derby

§ AllAmerican Soap Box Derby Champions list, 7 page, 1956

§ Programfor the Quint- Cities Soap Box Derby, July 21, 1956

§ SoapBox Derby Inspection sheet approved for Richard Moffitt

§ Souvenirprogram for the 22nd All American Soap Box Derby, August 16, 1959

§ BuildingGuide for a soap box car

§ Theofficial Rule booklet for the 1957 Soap Box Derby

§ OfficialRules Booklet for the Soap Box Derby of 1959

Folder 33 1991-82

1991.82.83e Osterizer cookbook for blender, John OsterManufacturing Co., Milwaukee Wisconsin

1991.82.83f Oster price list

1991.82.83g Freezer tips sheet for Oster blender, John OsterManufacturing Co., Milwaukee Wisconsin

1991.82.83I.1 Professional Mixing Guide Booklet for mixeddrinks, Angostura-Wuppermann Corp., NY

Folder 34 1993-9-1b

1993.9.1b Electrohome guide booklet, warranty information,and instructions for a console stereo receiver and phonograph  

Folder 35 1996-19

1996.19.1-2 Quad Cities, Iowa/Illinois Mississippi RiverCorridor Design Principles, January 1996 (2 copies)

Folder 36 1996-20

1996.20.1 Brochure for Nature Event “Take It to theRiver” from the Iowa Department of Natural Resources with schedule ofevents

1996.20.2 1995 “Take It to the River” flyer, atCredit Island Park 

Folder 37 1996-4

1996.4.1-2 Channel Cat Water Taxi schedule and guide book,1995 (2 copies)

Folder 38 2001-51

2001.51.1 Folder containing sample pages for the Tri-CityLithographing & Printing Co. of Davenport Iowa includes letterhead fromlocal companies Kohrs Packing Company, Bear Manufacturing Company, Brown’sBusiness College, Commercial Investment Corporation, Commonwealth Stock and BondCo., Davenport Besler Company, Davenport Machine and Foundry Co., The FirstNational Bank of DeWitt, Hickey Brothers Inc., Hotel Blackhawk, Knights ofColumbus, Davenport, The Lee Syndicate Newspapers, M. A. Ford, Mfg. Co. Inc.,MacX Feed Milling Co., Clinton, Midland Iron & Steel Corp., Modern Woodmenof America, Moline Dispatch – Rock Island Argus, Montgomery Elevator Company,Strombeck-Becker Manufacturing Co., Union Malleable Iron Works of Deere &Company [c. 1950]

Folder 39

2001.51.2 Bound book containing sample pages for theTri-City Lithographing & Printing Co.[c. 1950]  including localcompanies Sieg Company; Tony Wolter’s Service Station, 7th & Marquette,Davenport; M. A. Ford Mfg. Co.; Allen, Myers & Company, Rock Island; R. G.Tunnicliff, Land Surveyor, Davenport; Maack Grain Company, Walcott; LuskDavenport Candy Company; Peter N. Jacobsen Cigar Co., Davenport; LagomarcinoGrupe Co., Burlington; Independent Baking Co., Davenport; F. J. Stahmer ShoeCompany, Davenport; Petersen-Harned-Von Maur; The McClelland Company; French& Hecht; Commonwealth Stock & Bond Co., Rock Island; Harry Alter &Sons, Davenport; Simon and Landauer Co.; Ruhl & Ruhl Insurance; Gordon-VanTine Co., Zoller Brewing Co., Davenport; Royal Neighbors of America; Voss WashingMachine; Westco Jet Pumps, Bettendorf; Ar-Dent denture cleaner, Maquoketa;Moline Iron Works; Chief Alinement Corp., Rock Island; Marlin Associates, Inc.,Rock Island, electrical appliances; Scottish Rite of Freemasonry, Davenport;Iowa-Illinois Gas and Electric Company; Davenport Bank and Trust; DavenportMachine and Foundry Co.; Sta-krisp Potato Chips, Davenport; Pearl City Manf.Co., Muscatine; Blackhawk Brewing Co.; Pearl City Brand, Muscatine IslandCo-operative Association; Sturtevant Dairy Products Co., Rock Island; AmericanPetroleum Co., Davenport; Dick’s Salted Peanuts, packed by H. W. and R. T.Dillman, Bettendorf.

Folder 40 1997-95

1997.95.5  ‘Season Tickets/Group Information’ sheet forQuad City Mallards, 1997

1997.95.6 Quad City Mallards Background/AudienceDemographics’ sheet, 1997

Folder 41

1995.76.10 Minerva Magazine, Knitting Patterns for theMilitary. WWII 1942 

1997.31.2 45 rpm record cover “Tales of DavyCrockett” 

1997.75.4 Cloth Children’s Book “Mother Goose”1953

Folder 42 2002-36 Jerry A. Hahn

2002.36.3 Discharge papers for Charles Gartland from 143thIllinois Infantry, September 26, 1864

2002.36.4 Citizenship paper for John Koester, a native ofHolstein, June 17, 1862

2002.36.5 Certificate of Stock from the Davenport MiningCompany, owned by W. S. Cameron, Jan 11, 1881

2002.36.6 Huebinerg’s Road Map of Scott County Iowa, 1912(stored with maps MAP – S7 – Box 4 – Folder14 ejs 2012.12.28)

2002.36.7 Top radio music hits for the week September 25,1959 from WQUA Hi-Fi Radio; stamped McKay Music Co.

2002.36.8 Souvenir Program from the 4th annual Iowa StateConvention Fraternal Order of Eagles. 1909. Davenport

2002.36.9 Official Souvenir Program 1923-24 for theFraternal Order of Eagles, Davenport

Folder 43 2000-17     Dr. Zachary Romeo Estate

2000.17.1 Envelope with Dr. Zachary Romeo’s Address, c.1990s

2000.17.2 Letterhead for Zachary Romeo 

2000.17.44 Health Insurance Claim Form

2000.17.45 Temperature Record papers on pad

2000.17.46a-c Obstetrical Record (3 copies)

2000.17.55a-b Deere and Co medical claim form (2 copies)

Folder 44 2000-17     Dr. Zachary Romeo Estate

2000.17.22 Booklet “Married Lady’s Companion or PoorMan’s Friend”, published 1808 (reprint)

2000.17.23 Booklet “Fruits of Philosophy or the PrivateCompanion of Adult People” Published 1839 (reprint)

2000.17.24 Booklet “An Abridgement of the Practice ofMidwifery: and A set of Anatomical Tables with Explanation” 

2000.17.25 Booklet ” An Important Address to Wife andMothers on the Dangers of Man- Midwifery, 1830 (reprint)

2000.17.39a-b 2 White OB Patient Cards for RH-positivepatients, 1990s 

2000.17.40a-b 2 Orange OB patient cards for RH-negative Patients, 1990s

2000.17.41a-b 2 Yellow Surgery Schedule Cards, 1990s (Givento patient as reminder)

2000.17.42a-b  2 Light Green Surgery Cards, given asreminder of what was done and when, 1990s

2000.17.43a-b 2 Light Blue RH-negative blood card given toLabor Room Supervisor- Test baby’s blood, 1990s

Folder 45  2001-32

2001.32.2 River Bandits Fan Advantage Book (coupon book),2001

Folder 46  2001-37

2001.37.1  “Fabulous Festival Foods” Festival of TreesCookbook, 1993

Subject Heading Cross Reference

ARTS—FINE—MISC. (Folder 2)

BOATS & BOATING—FERRIES (FOLDER 37)

BOATS & BOATING—MISC. (FOLDER 37)

BUSINESS & INDUSTRY—BAKERIES (FOLDER 39)

BUSINESS & INDUSTRY—BANKING (FOLDER 29, 38, 39)

BUSINESS & INDUSTRY—BOOTS & SHOES (FOLDER 39)

BUSINESS & INDUSTRY—BREWING & BOTTLING (FOLDER 39)

BUSINESS & INDUSTRY—BUTTONS (FOLDER 39)

BUSINESS & INDUSTRY—CANDY (FOLDER 39)

BUSINESS & INDUSTRY—CEMENT (FOLDER 4)

BUSINESS & INDUSTRY—DAIRY (FOLDER 19, 39)

BUSINESS & INDUSTRY—DEPARTMENT STORES (FOLDER 39)

BUSINESS & INDUSTRY—DRY GOODS (FOLDER 39)

BUSINESS & INDUSTRY—FEED & GRAIN (FOLDER 38, 39)

BUSINESS & INDUSTRY—FOUNDRY (FOLDER 38, 39)

BUSINESS & INDUSTRY—FUELS (FOLDER 39)

BUSINESS & INDUSTRY—FURNITURE & APPLIANCES (FOLDER1, 10, 33, 39)

BUSINESS & INDUSTRY—GARAGE (FOLDER 39)

BUSINESS & INDUSTRY—GROCERIES (FOLDER 39)

BUSINESS & INDUSTRY—INSURANCE (FOLDER 14, 38, 39, 43)

BUSINESS & INDUSTRY—MACHINERY (FOLDER 38, 39)

BUSINESS & INDUSTRY—MEATS (FOLDER 38)

BUSINESS & INDUSTRY—MINING (FOLDER 42)

BUSINESS & INDUSTRY—MISC. (FOLDER 38)

BUSINESS & INDUSTRY—MUSIC STORES (FOLDER 42)

BUSINESS & INDUSTRY—PHOTOGRAPHY (FOLDER 29)

BUSINESS & INDUSTRY—PRINTING (FOLDER 38, 39)

BUSINESS & INDUSTRY—PUBLIC UTILITIES (FOLDER 39)

BUSINESS & INDUSTRY—REAL ESTATE & SURVEYING (FOLDER39)

BUSINESS & INDUSTRY—TOBACCO (FOLDER 38)

BUSINESS & INDUSTRY—WASHING MACHINES (FOLDER 39)

CHURCHES & RELIGION—METHODIST (FOLDER 5)

COMMUNICATION–MISC. (FOLDER 11)

COMMUNICATION—RADIO (FOLDER 42)

COMMUNICATION–TELEVISION (FOLDER 20)

DISASTERS—MISC. (FOLDER 3)

ENTERTAINMENT & AMUSEMENT—BEAUTY PAGEANTS (FOLDER 29)

ENTERTAINMENT & AMUSEMENT—MISC. (FOLDER 29)

ENTERTAINMENT & AMUSEMENT—MOTION PICTURES (FOLDER 29,31)

ENTERTAINMENT & AMUSEMENT—THEATRE (FOLDER 2, 29)

FARMS & FARMING—ORGANIZATIONS—MISC. (FOLDER 29)

HISTORIC SITES & MUSEUMS—DAVENPORT PUBLIC MUSEUM (FOLDER12)

HISTORIC SITES & MUSEUMS—MISC. (FOLDER 29)

HOLIDAYS & CELEBRATIONS—CENTENNIALS—BETTENDORF (FOLDER31)

HOLIDAYS & CELEBRATIONS—CHRISTMAS (FOLDER 15, 46)

HOLIDAYS & CELEBRATIONS—FESTIVALS—BIX (FOLDER 11)

HOLIDAYS & CELEBRATIONS—FESTIVALS—MISC. (FOLDER 7, 13)

HOLIDAYS & CELEBRATIONS—HALLOWEEN (FOLDER 16)

HOSPITALS—MERCY (FOLDER 19)

HOSPITALS—ST. ANTHONY’S (FOLDER 21)

HOTEL, MOTEL, RESTAURANT, TAVERN—HOTELS (FOLDER 29, 38)

HOUSES & HOUSEHOLDS—ARCHITECTURAL DESIGNS (FOLDER 30)

HOUSES & HOUSEHOLDS—DOMESTIC CHORES (FOLDER 1, 10, 13,33, 41, 46)

HOUSES & HOUSEHOLDS—FURNISHINGS (FOLDER 34)

LIBRARIES—PUBLIC (FOLDER 31)

MEDICINE—DOCTORS (FOLDER 43, 44)

MEDICINE—MISC. (FOLDER 14)

MILITARY & WAR—CIVIL WAR—MISC. (FOLDER 42)

MILITARY & WAR—MISC. (FOLDER 26)

MILITARY & WAR—VIETNAM (FOLDER 28)

MILITARY & WAR—WORLD WAR II—EQUIPMENT (FOLDER 41)

MILITARY & WAR—WORLD WAR II—MISC. (FOLDER 41)

MUSIC—BANDS (FOLDER 7, 11, 23)

MUSIC—CHORUSES & SINGERS (FOLDER 6, 7, 15, 23, 29)

MUSIC—INSTRUMENTS (FOLDER 29)

MUSIC—ORCHESTRAS—QUAD CITY SYMPHONY (FOLDER 29)

MUSIC—ORCHESTRAS—MISC. (FOLDER 29)

MUSIC—RECORDINGS & EQUIPMENT (FOLDER 11, 34, 41)

NEWSPAPERS & PERIODICALS—MISC. (FOLDER 22, 38)

ORGANIZATIONS & CLUBS—BOY/GIRL SCOUTS (FOLDER 24)

ORGANIZATIONS & CLUBS—MISC. (FOLDER 11, 26, 29, 30, 35,36, 39, 42, 46)

ORGANIZATIONS & CLUBS—RED CROSS (FOLDER 5)

ORGANIZATIONS & CLUBS—ROTARY (FOLDER 9)

PARKS & PARK RECREATION—CREDIT ISLAND (FOLDER 36)

PIONEER LIFE & IMMIGRANTS (FOLDER 42)

RECREATION—CHILDREN’S ACTIVITIES (FOLDER 27, 41)

RECREATION—PICNICS (FOLDER 29)

RIVERS & CREEKS—MISSISSIPPI (FOLDER 35, 36)

SCHOOLS & EDUCATION—ACADEMIES—ST. KATHERINE’S SCHOOL(FOLDER 29)

SCHOOLS & EDUCATION—SECONDARY—BETTENDORF (FOLDER 17, 18)

SCHOOLS & EDUCATION—SECONDARY—CENTRAL (FOLDER 2, 25, 26)

SCHOOLS & EDUCATION—SECONDARY—MISC. (FOLDER 2)

SCHOOLS & EDUCATION—SECONDARY—MOLINE (FOLDER 2, 15, 26)

SCHOOLS & EDUCATION—SECONDARY—ROCK ISLAND (FOLDER 25)

SOCIAL LIFE & CUSTOMS—BIRTH (FOLDER 19, 21, 44)

SOCIAL LIFE & CUSTOMS—DISABLED PERSONS (FOLDER 30)

SOCIAL LIFE & CUSTOMS—FUNERALS (FOLDER 11)

SOCIAL LIFE & CUSTOMS—MISC. (FOLDER 44)

SOCIAL LIFE & CUSTOMS—WEDDINGS (FOLDER 44)

SPORTS—BASEBALL (FOLDER 45)

SPORTS—BASKETBALL (FOLDER 26)

SPORTS—FOOTBALL (FOLDER 2, 17, 18, 25)

SPORTS—HOCKEY (FOLDER 40)

SPORTS—MISC. (FOLDER 2, 11)

SPORTS—SOAP BOX DERBY (FOLDER 32)

SPORTS—TENNIS (FOLDER 26)

SPORTS—TRACK & FIELD (FOLDER 11, 13)

TRANSPORTATION—BUSES (FOLDER 8)

TRANSPORTATION—MISC. (FOLDER 37)

CITIES—BETTENDORF—MISC. (FOLDER 5, 42)

CITIES—DAVENPORT—MISC. (FOLDER 5, 42)

CITIES—MOLINE—MISC. (FOLDER 5)

CITIES—MOLINE—MUNICIPAL GOVERNMENT (Folder 3)

CITIES–ROCK ISLAND—MISC. (FOLDER 5)

CITIES—EAST MOLINE (IL) (FOLDER 5)

COUNTIES—SCOTT (IA)—MISC.  (FOLDER 42)

PEOPLE

—BEIDERBECKE, BIX (FOLDER 11)

–CAMERON, W. S. (FOLDER 42)

–ELLIS, OSCAR W. (FOLDER 4)

–EMEIS, ROGER W. (FOLDER 28)

–GARTLAND, CHARLES (FOLDER 42)

–HUNT, ROBERT W. (FOLDER 4)

–KISTLER, GEORGE (FOLDER 4)

–KOESTER, JOHN (FOLDER 42)

–KORNDER, DR. LOUIS (FOLDER 12)

–MCADAMS, BEN (FOLDER 21)

–MOFFITT, RICHARD (FOLDER 32)

–MUELLER, WILLIAM L. (FOLDER 4)

–NORTON, PAUL N. (FOLDER 30)

–POLLNER, FRANK (FOLDER 14)

–PUTNAM, JOSEPH DUNCAN (FOLDER 12)

–PUTNAM, WILLIAM CLEMENT (FOLDER 12)

–ROMEO, DR. ZACHARY (FOLDER 43, 44)

–SCOTT, DONNA (FOLDER 20)

INVENTORY

Archival Box 8 

Folder 1a 2009-10 (FY 2009-33 From the Collection of RogerW. Gunneman)

2009.10.3 Davenport Locomotive Works booklet, informationabout specific train statistics along with pictures, 10th edition. 

2009.10.4 Train time table for Davenport, Rock Island, &North Western Railway co. Includes special instructions, speed limits, andstation numbers for the trains.

2009.10.05 Advertisement for Chicago & NorthwesternRailways, 1900, includes stations. 

2009.10.06 Advertisement for Chicago, Burlington, QuincyRailroad and transfer express; 1898. On back there are other ads for theDavenport area. 

2009.10.07 Advertisement for the Burlington, Cedar Rapids& Northern Ry, 1898. 

2009.10.08 Advertisement for the Burlington, Cedar Rapids& Northern Ry, 1900.

2009.10.09 Receipt for Consolidated Tank Line Company inDavenport, Dated February 6, 1886 

2009.10.10 Receipt for Consolidated Tank Line Company inDavenport, Dated 1891.

2009.10.11 Receipt for C. B. and Q. Transfer for coal onNovember 25, 1895. Amount was $6.90, From the collection of Roger W. Gunneman

2009.10.12 Passenger receipt for fare on Clinton, Davenport,& Muscatine Railroad. Ticket # 55939; Dated March 1920, from Muscatine andpaid $1.00 Fare. Collection of Roger W. Gunneman. 

2009.10.13 Passenger receipt for fare on Clinton, Davenport,& Muscatine Railroad. Ticket # 27699 Dated December 1920, from Muscatine toDavenport and paid $1.00 Fare. Collection of Roger W. Gunneman. 

2009.10.14 Train ticket on the Clinton Davenport &Muscatine Ry. Co, ticket cost 90 cents to go between Davenport and Muscatine.Ticket  #2845, from the collection of Roger W. Gunneman

2009.10.15 Train ticket on the Clinton Davenport &Muscatine Ry. Co, ticket cost 90 cents to go between Davenport and Muscatine.Ticket  #54301, from the collection of Roger W. Gunneman; Dated January24, 1920

2009.10.16 Train ticket on the Clinton Davenport &Muscatine Ry. Co, ticket cost $1.05 to go between Clinton and Davenport. Ticket #46422, from the collection of Roger W. Gunneman; Dated December 22,1919. 

2009.10.17 Blank Engineers receipt and report for coal onthe Chicago, Animosa, & Northern Railway co. Ticket # 876. From collectionof Roger W, Gunneman.  

2009.10.18 Blank Engineers receipt and report for coal onthe Chicago, Animosa, & Northern Railway co. Ticket # 878. From collectionof Roger W, Gunneman.  

2009.10.19 Unused shipping receipt on Chicago, Anamosa,& Northern Railway Co.

2009.10.20 Unused shipping receipt on the Chicago, Anamosa,& Northern Railway Co.

2009.10.21 Original Statement of Remittance issued on March4, 1895 from Spirit Lake, Iowa train station. Part of the Burlington, CedarRapids & Northern R’y railway. 

2009.10.22 Duplicate Statement of Remittance issued on March4, 1895 from Spirit Lake, Iowa train station. Part of the Burlington, CedarRapids & Northern R’y railway.

2009.10.23-26 Unused Baggage Claim ticket for Burlington,Cedar Rapids & Northern Ry. 

2009.10.27-28 Ticket for Burlington, Cedar Rapids &Northern Ry.

Folder 1b 2009-10 continued

2009.10.29 Form for Freight overage on Burlington, Cedar Rapids & Northern Ry.

2009.10.30 General Circulator No. 461 Burlington, Cedar Rapids & Northern Ry, Jan 1, 1895.

2009.10.31 General Circulator No. 2750 Burlington, Cedar Rapids & Northern Ry, July 24, 1901.

2009.10.32 Receipt for Burlington, Cedar Rapids & Northern Ry. Dec 28, 1900

2009.10.33 Letter dated May 17, 1876 to B.F. Mills, Re: Chartering train on Burlington, Cedar Rapids & Minnesota Ry Heading

2009.10.34 2-page letter to Mr. CJ Ives Re: Statement of refunds paid; Burlington, Cedar Rapids, & Northern Ry. Sept 21 1898

2009.10.35 Reprint of Interurban timetable April 1, 1918

2009.10.36 Reprint of Interurban timetable April 1, 1918

2009.10.37 Newspaper clipping of old church turned railroad depot. Oct. 1881.

2009.10.38 Calendar from the Davenport, Rock Island, & Northwestern Ry. 1982

Folder 2  2001-49 (Estate of Zella Steffen)

2001.49.1 Schedule of Farm Income and Expenses 1934; booklet

2001.49.2a Schedule of farm income and expenses 1936; booklet

2001.49.2b Individual income tax return; 1936; Iowa

2001.49.3a-b Schedule of Farm income and expenses 1937; booklet; also Iowa state income tax return for 1937.

2001.49.4a-b Schedule of Farm income and expenses 1938; booklet; also Iowa state income tax return for 1938.

2001.49.5 Schedule of Farm income and expenses for 1939, booklet

2001.49.6 a-d Tax returns and farming income and expense reports for 1941

2001.49.7 a-c Farm income and expenses reports, Federal income tax return, and Iowa income tax return. 1942

2001.49.8 a-e Victory tax papers, farm expenses and income for 1943

2001.49.9 a-d Federal tax papers, Farming reports, Iowa income tax for 1944

2001.49.10 a-d Tax and farming papers from 1945

2001.49.11 a-d Tax and farming papers from 1946

2001.49.12 s-e Tax and farming papers from 1947

Folder 3 2001-49 (Estate of Zella Steffen)

2001.49.13 a-e Tax returns for 1948

2001.49.14 a-c Tax returns for 1949

2001.49.15 a-e Tax returns for 1950

2001.49.16 a-c Tax returns for 1951

2001.49.17 a-h Tax returns for 1952

2001.49.18 a-e Tax returns for 1953

2001.49.19 a-f Tax returns for 1954

2001.49.20 a-d Tax returns for 1955

2001.49.21 a-b Tax returns for 1956

2001.49.22 a-b Tax returns for 1957

2001.49.23 Tax returns for 1958

2001.49.24a-g Tax returns for 1959

2001.49.25 a-r Tax returns for 1961

Folder 4a 2001-49 (Estate of Zella Steffen)

2001.49.26. Ledger: New Modern Illustrative Bookkeeping Introductory Course, Blank No. 1, March 1, 1922, 1935, Jan. 1934-March 1934. 

2001.49.27 Ledger: New Modern Illustrative Bookkeeping Introductory Course, Blank No. 2, Jan. 1939-Dec. 1943.  

2001.49.28 Ledger: New Modern Illustrative Bookkeeping Introductory Course, Blank No. 4, 1932-1939Organization books for sorting expenses, various years.

2001.49 29 Ledger: Practical Farm Account Book, 1932

2001.49.30 Ledger: Farm Family Account Book, Jan. 1937 – Jan. 1938 (cover detached)

Folder 4b 2001-49 (Estate of Zella Steffen)

2001.49 31 Ledger: Farm Family Account Book, Jan. 1938 – Jan. 1939 

2001.49.32 Ledger for farm expenses: Compliments of Walcott Trust and Savings Bank, 1939. 

2001.49.33 Ledger: Farm Family Account Book, Jan. 1939 – Jan. 1940

2001.49.34  Ledger: Farm Family Account Book, Jan. 1941 – Jan. 1942

Folder 5 2001-49 (Estate of Zella Steffen)

2001.49.35 Ledger: Farm Family Account Book, Jan. 1942 – Jan. 1943

2001.49.36 Ledger: Farm Family Account Book, Jan. 1943 – Jan. 1944 (cover detached)

2001.49.37 Ledger: Compliments of Walcott Trust and Savings Bank, 1944

2001.49.38 Ledger: Farm Record Book, 1945?

2001.49.39 Ledger: Farm Account Book, 1945? Complements of American Mutual Life Insurance Co., Des Moines

Folder 5b 2001-49 (Estate of Zella Steffen)

2001.49.40 Ledger: Farm Record Book, 1946.  

2001.49.41 Ledger: Farm Record Book, 1947.

2001.49.42 Ledger: Farm Record Book, 1948

2001.49.43 Ledger: Farm Record Book, 1949

2001.49.44 Ledger: Farm Record Book, 1950

Folder 5c 2001-49 (Estate of Zella Steffen)

2001.49.45 Ledger: Farm Record Book, 1951

2001.49.46 Ledger: Farm Record Book, 1952

2001.49.47 Ledger: Farm Record Book, 1953

2001.49.48 Ledger: Farm Record Book, 1954

2001.49.49 Ledger: Better Farm Accounting, 1955.

Folder 6a 2001-49 (Estate of Zella Steffen)

2001.49.50 Ledger: Better Farm Accounting, 1956

2001.49.51 Ledger: Better Farm Accounting, 1957

2001.49.52 Ledger: Better Farm Accounting, 1959

Folder 6a 2001-49 (Estate of Zella Steffen)

2001.49.53 Ledger: Better Farm Accounting, 1961

2001.49.54 Ledger: Better Farm Accounting, 1962

2001.49.55 Ledger: Your Family Finances, 1962

Folder 7

1997.67.6-7 US highway symbol- Shaped political pin “Franklin F. Wingard/Republican/Candidate/For County Judge” From Alfa and Frank Wingard Estate

T 335 undergarment clasps package “Lingerie Tieing [sic] Buckle and Slide the “Tidy” (1965-067)

1997.67.9 “McCabe of Rock Island” paper bag

Folder 8 2001-62

2001.62.1-8 River Bandits tickets from Aug 29-30,, Sept. 2-3 2001, 2 tickets for each of 4 games (total 8)

Folder 9 FY 1996-13

1996.13.1 a-c 1915 commencement announcement and program for Davenport High school, Features Edward Lunde Strohbehn and Louise Strohbehn, 61st commencement. 

Folder 10 2008-23

2008.23.4-5 2 tickets for 2008 Bix Beiderbecke Jazz Festival

2008.23.6-7 2 programs for 2008 Bix Beiderbecke Jazz Festival

Folder 11 1997-91

1997.91.1 1961 yearbook of Lourdes Memorial School, the grades school at Our Lady of Lourdes in Bettendorf Iowa

Folder 12 x.1997.85 REF

x.1997.85  Mad Magazine from March 1970. 

Folder 13 1996-105

1996.105.6a-d Napkins of the wedding, Tina and Matthew May 5 1990

1996.105.7a-o Wedding invitations for Tina Garrison, 1990

Folder 14

1995.63.1 Sheet music of “Davenport Marches On”, words by Agnes F. Montanus and music by Ceno Petersen, published by Davenport Centennial, Inc. 1936

1995.63.2 “Iowa Corn Song” by Ray W. Lockhard, George Hamilton and Edward Riley, published by Melrose Bros. Music Co., Inc., Chicago, 1921; stamp for Independent School District of Davenport on cover.

Folder 15 2000-23

2000.23.1 Preference Health Plans through Alcoa, 1991

2000.23.2 Alcoa insurance card, 1991

2000.23.3 Alcoa group health coverage card for prescription coverage, 1991

2000.23.4 Quad City Mallard Boosters membership card, with Huckleberry’s restaurant discount card on verso, 1996-1997

2000.23.5 Mark of the Quad Cities Disposable Stored-Value Card, 1997-1998

2000.23.6 Davenport Public Library Card for Sheila Hanke

Folder 16 1995-75

1995.75.3 Pass for H.F. Laux and Family to gain access to Arsenal Island. Issued November 18, 1899.

Folder 17 2001-64

2001.64.3 Book, ‘Adventures of Chipper: The Friendly Young Chipmunk’ by Mabel Mink, 1969

2001.64 4 Graduation announcement of Mabel McNatton Mink, Columbus High School, 1927

2001.64.5-6 B/W photographs of Mabel McNatton Mink gradating, 1927

2001.64.7 B/W photograph of Mabel McNatton Mink wearing the senior prom dress (2001.641), 1927

2001.64.8 Paper (10 pages) written by Mabel McNatton Mink ‘Essay on the Constitution’, c. 1927

Folder 18 N/A 2008-10 (FY 2009-3)

Davenport Ladder Company paper, August 25 1917.

Letter to Putnam from Fred Hayward, about donating items. 

Folder 19 N/A 2010-4 (FY99-98)

1 flyer, ‘Mark Smart Card:  A Smart Alternative to Cash’, 1999 [cross-ref. to QC Mallards], 1999

1 postcard, ‘Mark Smart Card:  A Smart Alternative to Cash’, 1999 [cross ref. to QC Mallards], 1999 

The Dispatch/Argus advertising supplement, ‘A Preview of the Exciting Year to Come:  Mark 2000, The Mark of the Quad Cities’, June 1999 [8 pages] 

1 booklet, ‘The Mark of the Quad Cities Arean Guide’, 1999 [building contacts, technical information, floor plans, Quad Cities businesses and entertainment, entertainment]

flyer, ‘The Mark of the Quad Cities’, 1999 [general information]

1 flyer, ‘The Mark of the Quad Cities Rental Rates’, 1999

flyer, ‘The Mark of the Quad Cities Fact Sheet’, 1999

booklet, ‘The Mark of the Quad Cities:  1993-1999…the first six years’, 1999

Folder 20 N/A 2010-4 (FY99-98)

3 issues of ‘Performance’ magazine, Vol 28, No 34  1998.12.11, Vol 26, No 13 1996.7.19, Vol 25, No 12 1995.8.25

Folder 21 N/A 2010-5 (FY99-45)

Civil Defense related archival materials for the New Putnam Building at 130 W. 2nd St., Davenport:

–Layout of storage room A at Putnam

–Letter about Fallout shelter supplies delivery to the Putnam Building, June 27, 1963

–Receipt from Defense General Supply Center

–“Guide for Provision Storage” including list of items received in defense supplies

–Questionnaire about shelter for Putnam Building

–Letter to Herbert Maley about completing training for Shelter Management , May 13 1963

–Schedule for shelter management classes, May and June 1963

–Note regarding class times for shelter management 

–Fallout shelter license, May 1963

–Fallout Shelter License, May 196.3

–Inspection report of Putnam for fallout shelter (2 pages)

–Map and Grid of fallout shelter

–Information about fallout shelter at Putnam (2 pages)

–Another Data chart for fallout shelter

–Layout of New Putnam showing shelter areas from Stanley Engineering Company (3 pages)

–Information on fallout shelters from National Association of Building Owners and Managers, October 31, 1962

–Scrap paper showing math on capacity of the fallout shelter

–Regulations for “Marking of fallout shelters”

–Regulations for “Socking of fallout shelters”

–Letter regarding urgency of fallout shelter to Herbert Maley from Joseph B. Dooley, CD Director (2 pages)

–“Clause to be added info”

–Envelope from the Civil Defense department

–Layout of fallout shelter for M. L. Parker Building

–Announcement about presentation to Davenport City Council re: National Fallout Shelter Program, July 19, 1962

–Certificate of shelter management achievement to Herbert Maley on June 4 1963

Folder 22 N/A 2010-6 (FY98-102)  Jo Ann Miller 

–Letter from Davenport Schools warning parents about Air raids and procedures, Feb. 12, 1942

–Poster for First Federal Savings celebrating 10 years, 1943

–Expense report, no date

–Davenport Turner Society Turn-Gemeinde event announcement dates Feb. 11, 1938 (found in budget book)

–‘The Simplified/Home Budget Book’ used by H. Ward Miller, 1934-1938

Folder 23 2006-26

2006.26.3 A Butterick dress pattern for a wedding dress (2006.23.1). Pattern is number 2950 

Folder 24 2006-23

2006.23.3.4 Rebif medication guide

2006.23.3.5 Information about Rebif medication with and details information from clinical trials and warnings.

2006.23.3.6 Flyer about ordering medication before the holidays

2006.23.3.7a-c Drug Counseling information for Rebif (3 pages)

2006.23.3.8,8a Shipping form for Rebif medication, including directions for assembling the used needle container

2006.23.9 2005 Annual Water Quality Report for the Quad Cities District

Folder 25 2001-54

2001.54.4 Yard Waste Sticker for the Davenport Compost Program

Folder 26 2006-14 (FY 2007-20)  Christina Kastell

2006.14.1 UTHS Ticket for Madrigal dinner concert and art show, April 28, 2006.

2006.14.2 “Cast of Characters” for Madrigal production

2006.14.3 Program for UTHS Madrigal dinner concert

Folder 27 2006-9

2006.9.1 Davenport Ladder Co. letter from John V. Hayward re: sale of company to John S. Tilley Ladder Company, Inc., January 14, 1950.

Folder 28 2006-8

2006.8.3a Scrapbook pertaining to the American Legion in Davenport, collected by John Willits, c1950s

2006.8.3b Photograph loose from scrapbook, c. 1955

2006.8.3c-d Newsletter “Soldier and Citizen”, Davenport, IA, Vol. XX No. 6 & 7, June and July 1955

2006.8.3e Congratulatory brochure from Roederer Transfer & Storage Company with newspaper clipping

2006.8.3f Appointment of J. L. Willits as Special Policeman for City of Davenport, Nov. 19, 1954

2006.8.3g flyer for Memorial Day activities, American Legion, Davenport Post No. 26, May 28-30, 1955

2006.8.3h Thank you letter from Salvation Army

Subject Heading Cross Reference

BUSINESS & INDUSTRY–BANKING (FOLDER 4, 22)

BUSINESS & INDUSTRY–COAL (FOLDER 1)

BUSINESS & INDUSTRY–CONSTRUCTION (FOLDER 21)

BUSINESS & INDUSTRY—DEPARTMENT STORES (FOLDER 7, 21)

BUSINESS & INDUSTRY—INSURANCE (FOLDER 5, 15)

BUSINESS & INDUSTRY–LUMBER (FOLDER 18)

BUSINESS & INDUSTRY—MISC. (FOLDER 21, 27, 28)

ENTERTAINMENT & AMUSEMENT—MISC. (FOLDER 15, 19, 20)

FARMS & FARMING—CROPS—FIELD (FOLDER 2, 3, 4, 5, 6)

FARMS & FARMING—MISC. (FOLDER 2, 3, 4, 5, 6)

FARMS & FARMING—SPECIAL TYPES—LIVESTOCK (FOLDER 2, 3, 4, 5, 6)

FARMS & FARMING—SPECIAL TYPES—POULTRY (FOLDER 2, 3, 4, 5, 6)

HISTORIC SITES & MUSEUMS–PUTNAM MUSEUM (FOLDER 21)

HOLIDAYS & CELEBRATIONS—CENTENNIAL—DAVENPORT (FOLDER 14)

HOLIDAYS & CELEBRATIONS–FESTIVALS–BIX (FOLDER 10)

HOLIDAYS & CELEBRATIONS—MEMORIAL DAY (FOLDER 28)

HOTEL, MOTEL, RESTAURANT, TAVERN–RESTAURANT (FOLDER 15)

HOUSES & HOUSEHOLDS—GARDENS (FOLDER 25)

LAW & LAW ENFORCEMENT—MISC. (FOLDER 2, 3)

LAW & LAW ENFORCEMENT—POLICE (FOLDER 28)

LIBRARIES–PUBLIC (FOLDER 15)

MEDICINE—MISC. (FOLDER 15, 24)

MILITARY & WAR—MISC. (FOLDER 21)

MILITARY & WAR– ROCK ISLAND ARSENAL (FOLDER 16)

MILITARY & WAR–WORLD WAR II—MISC. (FOLDER 14, 22)

MUSIC—MISC. (FOLDER 14, 10)

NEWSPAPERS & PERIODICALS—MISC. (FOLDER 12)

NEWSPAPERS & PERIODICALS–NEWSPAPER—MISC. (FOLDER 16)

ORGANIZATIONS & CLUBS—AMERICAN LEGION (FOLDER 28)

ORGANIZATIONS & CLUBS—SALVATION ARMY (FOLDER 28)

POLITICS (FOLDER 7)

RAILROADS–BURLINGTON, CEDAR RAPIDS, NORTHERN (FOLDER 1)

RAILROADS–CHICAGO, BURLINGTON, & QUINCY (FOLDER 1)

RAILROADS–CHICAGO & NORTHWESTERN (FOLDER 1)

RAILROADS–DAVENPORT, ROCK ISLAND, NORTHWESTERN (FOLDER 1, 18)

RAILROADS—MISC. (FOLDER 1)

RECREATION—MISC. (FOLDER 18)

ROADS & HIGHWAYS–HIGHWAYS (FOLDER 7)

SCHOOLS & EDUCATION—ELEMENTARY—BETTENDORF (FOLDER 11)

SCHOOLS & EDUCATION–ELEMENTARY—MISC. (FOLDER 11)

SCHOOLS & EDUCATION—MISC. (FOLDER 14, 17, 22)

SCHOOLS & EDUCATION–SECONDARY–CENTRAL (FOLDER 9)

SCHOOLS AND EDUCATION–SECONDARY—MISC. (FOLDER 26)

SOCIAL LIFE & CUSTOMS–CLOTHING– 1920-1959 (FOLDER 7, 14, 23)

SOCIAL LIFE & CUSTOMS– WEDDINGS (FOLDER 13, 23)

SPORTS–BASEBALL (FOLDER 8)

SPORTS—HOCKEY (FOLDER 15, 19)

TRANSPORTATION—MISC. (FOLDER 1)

TRANSPORTATION—TROLLEYS, INTER-URBANS & HORSECARS (FOLDER 1)

CITIES—DAVENPORT—MISC. (FOLDER 25)

COUNTIES—ROCK ISLAND (FOLDER 7)

COUNTIES—SCOTT (FOLDER 21)

PEOPLE

–HAYWARD, JOHN V. (FOLDER 27)

–LAUX, H. F. (FOLDER 16)

–MCMATTON MINK, MABEL LOUISE (FOLDER 17)

–PETERSEN, CENO (FOLDER 14)

–STEFFENS, HARRY (FOLDER 2, 3, 4, 5, 6)

–STEFFENS, ZELLA (FOLDER 2, 3, 4, 5, 6)

–WILLITS, JOHN T. (JAY) (FOLDER 28)

–WINGARD, FRANKLIN (FOLDER 7)

INVENTORY

Archival Box 9

Folder 1 1998-57 Wallace Moffitt

1998.57.1b George’s Radio and Television receipt, January 6, 1951

1998.57.1c Georges Radio and Television receipt January 16, 1951

1998.57.1d Certificate for technological development for Hoffman radio Corporation, January 1949

1998.57.1e Brochure for Hoffman’s easy-vision TV decorator series. From George’s radio and television

1998.57.1f Brochure for Hoffman’s easy-vision TV Heirloom series. From George’s radio and television

1998.57.1g Owners manual for Hoffman television

1998.57.1h Brochure for Hoffman’s easy-vision TV decorator series. From George’s radio and television

1998.57.1i Warranty registration for Hoffman’s television.

1998.57.1j Receipt for balance paid at George’s Radio and Television, 1951

1998.57.1k Receipt for balance paid at George’s Radio and Television, 1951

1998.57.1l Owners manual for Hoffman Television

1998.57.1m Envelope for World Radio Laboratories

1998.57.1n Letter from World Radio Laboratories

1998.57.1o Flyer for World Radio Laboratories

1998.57.1p Order form for World Radio Laboratories

1998.57.1q Flyer for World Radio Laboratories

Folder 2 1998-65 June Wagner

1998.65.1-6 King Korn saver stamp booklets

Folder 3 1995-16 Charlotte Laux Estate

1995.16.138f Manufacturer’s booklet for Magic Chef stove

Folder 4a 1997-94 (FY97-88) Oscar Ellis

Texas Instruments Video Chess Manual, 1979

T.I. Beginning Grammar Manual, 1979

T.I. Dragon Mix Math Manual, 1982

Scholastic Spelling Level 6 Manual, 1982

T.I.’s TI-99/94 Computer “Beginners Basic” Manual, 1979-1981

Folder 4b 1997-94 (FY97-88) Oscar Ellis

T.I.’s TI-99/94 Computers “User’s Reference guide”, 1979-1981 (removed from 3 ring binder)

Folder 5 1996-109 Sheila Goar

” Your Child’s Teeth”

“A Baby is For Loving”

“Infant Care”

“Infant Care Guide”

Folder 6 1996-97 Karen Brooke

1996.97.2 Central High School Student Handbook from 1963

1996.97.8 Richard Nixon pamphlet “Why America Needs Richard Nixon”, 1960

Folder 7 1996-113 Larry Putman

1996.113.1 Vietnam/ Love it or Leave it bumper Sticker, 1970

1996.113.2 International Certificates of Vaccination, 1970

1996.113.3 U.S. Government motor vehicle Operator’s Identification card. Dec 20 1969

1996.113.4 Malaria Pill Box- Military issue; 1969-1970

Folder 8 1998-8 Billie Warnecke

1998.8.4 1927-1928 Non-Resident Hunting License for South Dakota issued to John H. Strohbeen

1998.8.5 1931-1932 Iowa Hunting and Fishing License for J. H. Strohbeen

1998.8.6 1932-1933 Iowa Hunting and Fishing License for J. H. Strohbeen

Folder 9 1998-10 Steve Lyons

1998.10.1 Draft card for Stephen Eugene Lyons, Feb 7, 1973

1998.10.2 Business card for Larry Cooper, manager of Sultan Peppar and the Shakers, c. 1966

1998.10.3 Business card for Larry Cooper, news Director at KSTT Inc. 1966

1998.10.4 Draught House Decal, 1966

1998.10.5 Draught House Bumper Sticker, used, 1966

1998.10.7a-b Letter and envelope from Mosrite Distributing Co. re: product brochure, May 16, 1966

1998.10.8 Fender Brochure and Price list, July 1966

1998.10.9 Cover of Fender Price List July 1965

1998.10.10 Gibson Catalog 1966

1996.50.3 Draught House Decal

Folder 10

1998.1.1 Program: Harmonie 34th season/ Alma Gluck/ Assisted by The Harmonie Chorus, April 28, 1914 at the Burtis; including advertisements for Schmidt Music and Schiller Piano companies

1998.1.2 Programs: May Festival Tri-City Musical Association, Minneapolis Symphony Orchestra, May 11 and 12, 1916 at the Coliseum

2005.2.1 Schmidt Music Co. Flyer, 1937 re: 75th anniversary, includes photos of Hermann Schmidt, Sr., Hermann Schmidt, Jr., Edward A. Schmidt, Carl C. Schmidt, and Edward Schmidt, Jr. as well as store interiors

2005.2.2 Envelope from Schmidt Music Co. Says “Third Prize”, 1937

Folder 11 1998-58 Frank Belieu

1998.58.8 Marriage Certificate in booklet for Willard Charles Wichelman and Katherine Margaret Schrum, October 11, 1947

1998.59.9 Order Forms for materials from Elliot Paint and Varnish Co. for Chas. F. Ranzow and Son, 1972-74

1998.58.10 Composition book used by Katherine Schrum, c. 1925-1932

1998.58.11 1 red cloth bound, 2 ring note book belong to Katherine Schrum and used at ‘Davenport High School/Home Room B. Seat no. 375’, c. 1927-1932

1998.58.12 mailing envelope to Charles F. Ranzow & Sons from Morris Sanford Company, Cedar Rapids, Iowa [previously contained wall paper survey]

1998.58.13 1 envelope and business flyer from Purcell Printing [Davenport, IA] to Mr. Otto Schrum, 1934

1998.58.14 1 calling card for ‘Otto H./Schrum/Candidate for/Clerk of District Court/Democratic Ticket’, c. 1920s  

1998.58.15 1 calling card for ‘Otto/’Pete’/Schrum/Democratic candidate/Clerk of District Court/Primaries: June 6th 1932’  

1998.58.16 1 postcard ‘…Vote For/Otto H. Schrum/for/City Treasurer/Primary Election February 23rd, 1914’  

1998.58.17 1 bi-form Certificate of Marriage for Willard Charles Wiehelman and Katherine Margaret Schrum, October 11, 1944 [top–the bottom form is dated 1947]  

1998.58.18 1 bi-fold business flyer for ‘Chas. F. Ranzow & Son’ [image of store front and Chas. F. Ranzow on front], 1933

1998.58.19 1 calling card for ‘Otto/’Pete’/Schrum/Demoratic Candidate/Clerk of/District Court/Primaries:  June 6th 1932’   

1998.58.20 1 perforated order slip ‘Ranzow Paint Store’  

1998.58.21 1 ‘Eighty-second/commencement/Davenport High School/Class of June Nineteen Hundred Thirty-two’ [for Katherine Margaret Schrum], June 10, 1932  

1998.58.22 1 ‘Fairmount Cemetery Association/Deed and Bill of Sale’ for ‘Mr. William J. Wichelman’, September 5, 1938 [Lot S. 1/2 71, Block No. 2]

Folder 12 1998-30 – donor – Bob and Eva Christiansen; 1997-46 – donor – Carol Larson

1998.30.1 a-b Invitation with envelope to Bix Horn Party hosted by Bob and Eva Christiansen, Jan. 22, 1994

1998.30.2 a-b Invitation with envelope to Bix Horn Party, March 25, 1995

1998.30.3 a-b Invitation with envelope to first Bix Horn Party, December 4, 1992

1998.30.4 a-b Invitation with envelope to Bix Horn Party, March 23, 1996

1998.30.5 Invitation to final Bix Horn Party March 22, 1997

1997.46.23 Ticket stub to Bix Beiderbecke Memorial Jazz Festival, July 27-30, 1989

1997.46.24 Ticket stub to 5th concert of the Bix Beiderbecke Memorial Jazz Festival, 2 p.m., July 29, 1973

1997.46.25 Ticket stub to Bix Beiderbecke Memorial Jazz Festival, July 22-25, 1993

Folder 13 1998-46 Jeanne Stopulus

1998.46.1 “Transmittal of and/or Entitlement to Awards” sheet, 10/3/91 (related to 1998.46.2 and 1998.46.3)

1998.46.5 “A Short Guide to Great Britain” Issued by the US War and Navy Departments

1998.46.6 Victor Theatre program listing movies for May 1925, Davenport 

1998.46.7 Uptown Theatre schedule listing movies for July 1946, Davenport 

1998.46.8 Victor Theatre program listing films, April 1923 [14th & Harrison, Davenport

1998.46.9 Guide to chemical warfare agents, reference and training chart, c. 1940s

1998.46.11 Invitation for “Woman’s Anniversary Party”, Palace Hotel, Feb, 13th, 1944

1998.46.12 Letter to Sgt. Jeanne K. Sullivan from Elvira (Consoli) Corrie, Sept 30th 1944

1998.46.14 Women in the Military stamps, unopened

1998.46.15 special cancellation of ‘Women in Military Service’ stamp in unopened envelope

Folder 14 1954-13 Kathryn Johannsen

MI 527 booklet “The Adventure of a Pearl Button”, complements of Pearl Button Industries, Inc., Muscatine Iowa

Folder 15 1998-70 Chris Reich

1998.70.1 Quad City Classic program booklet, July 6-12, 1998

1998.70.2 1 daily schedule for Quad City Classic, July 12, 1998

1998.70.3 a-b 1 promotional brochure with insert for Quad City Classic, July 12, 1998

1998.70.4 a-b 1 invitation with envelope to the MidAmerican Energy Company Skybox, June 12, 1998

1998.70.5-6 2 admission tickets to the MidAmerican Energy Company Skybox, July 12, 1998

1998.70.7 1 unused daily ticket to the Quad City Classic

Folder 16 1998-52 and 1998-60 Sheila Hanke

1998.60.1-2 2 admission tickets for the Quad City Classic (Golf) with Alcoa Works sticker, July 6-12, 1998

1998.52.1 Ticket to the Alcoa Family Fair June 13, 1998

1998.52.2 Pamphlet about Alcoa’s sponsorship of a River Bandits game. June 21 1998

1998.52.3 Brochure for Alcoa Family Fair at the Mississippi Valley Fairgrounds, June 13, 1998

1998.52.7 a-b Davenport Works Newspaper with info about Alcoa family fair, June 9, 1998 (2 pages)

Folder 17 1998-57 Moffitt

1998.57.3 Riverside Cookbook from Rock Island Stove Company, c. 1929  [associated with 1996.68.1]

1998.57.4 The Metropolitan Cookbook c. 1930s

1998.57.5 “The Big 3 of Modern Refrigeration” booklet; People’s Power Co., Rock Island stamp on back (associated with 1997.68.2a-d)

1998.57.11 Booklet for Hamilton Beach mixer, 1936

1998.57.12 a-b Hamilton Beach Model C Food Mixer Recipes and Instructions booklet with envelope, 1936

1998.57.13 b Rub-Bar Tray ice cube maker booklet, 1937 [associated with 1998.57.13a and 1997.68.2]

1998.57.14 “Modern Washing Helps for your Voss” booklet [associated with 1997.68.3a-b]

Folder 18 1998-99 Lois Free

1998.99.1  Book: The Iowa Soldier’s Orphans’ Home and home for Indigent Children, Borcherdt, Printer, Davenport, 1897

1998.99.2 Book: “History and Memories of the Haubergs’ Homestead Since the Indians Left, 1851-1941”, by John H. Hauberg, Wagners Printery, Davenport

Folder 19 1999-2 Sheila Hawke

1999.2.2a Booklet about the United Hockey League (USA) Vs. Canada (Team), All star game, Feb 2 1999

1999.2.2b Flyer about Merchandise for the All-Star Game of 1999.

Folder 20 1998-76 Quad City Sports Center

1998.76.6 Annual Report of the Quad City Sports Center, August 1997

1998.76.7 QCSC schedule of hours, 1998

1998.76.8 Form to buy a brick outside the QCSC, c. 1994-1995

1998.76.9 Brochure for QCSC information about backgrounds of International skating staff and rates, c. 1995-1998

1998.76.10 Brochure for QCSC Group skating class information, c. 1995-1998

1998.76.11 QCSC DARY (Dis-Advantaged & At-Risk Youth) Program, 8-pages, April 1, 1998

1998.76.12 Flyer for “Spectators Code of Conduct”; verso “Important Dates/Birth Dates for Youth Players 1998-1999 Season”, 1998

1998.76.13 Holiday Pops Concert flyer, 1998

1998.76.14 Schedule at the QCSC, September 1998

1998.76.15 QCSC Coffee Club flyer, 1998

1998.76.16 QCSC Family Night flyer, 1998

1998.76.17 QCSC “Have Your Birthday at the/QCSC”; verso “Family Night” flyer, 1998

1998.76.18 QCSC Class schedule and “Ice Skating Lessons” flyer, Fall 1998

1998.76.19 QCSC In-Line Hockey booklet, 2nd session, July – August 1998; 11-page booklet with equipment lists and rules.

1998.76.20 QCSC Hockey Equipment needs list, [c.1998]

1998.76.23A Newspaper Article about Mark Cockerell hired as skating program coordinator, n.d.

1998.76.23b-c Newspaper article on construction of QCSC, November 12, 1994

1998.76.23d-e Newspaper clipping re: Construction of QCSC and Tom Bahls, General Manager, September 8, 1994

1998.76.23.f Article on the near completion of QCSC, December 18, 1994

1998.76.23g Article on game at QCSC, January 26, 1995

1998.76.23h Article on soccer tournament at QCSC, December 27, 1994

1998.76.24i Grand opening article for QCSC, [December 1994]

1998.76.23j Article re: Another Grand Opening for QCSC, January 29, 1995

1998.76.23k Article re: “Black Tie on ice” fundraiser at QCSC, June 25, 1995

1998,76.23l Article re: Summer Fun at the QCSC, June 25, 1995

1998.76.23m Article re: Variety of sports at the QCSC, December 29, 1995

1998.76.23n Article re: Holiday fun at the QCSC, December 1995

1998.76.23o Article re: one year anniversary for QCSC, January 22, 1996

1998.76.23p Article re: Popularity of the QCSC, [c. March 1996]

1998.76.23q Article re: Flooding of Downtown, 1997

1998.76.23r Article re: College Hockey at QCSC, n.d.

1998.76.23s Article re: Youth Hockey League at the QCSC, January 29, 1996

1998.76.23t Article re: Expansion of the QCSC, June 12, 1997

1998.76.23u Article re: Partnership between RI Armory and QCSC, n.d.

1998.76.23v Article on bringing skating regional to QCSC, June 22, 1997

1998.76.24a-b Invitation with envelope, RSVP card and return envelope to QCSC “Once in A Blue Moon: Black Tie Affair on Ice”

Folder 21 1997-47 Norm Kellingson/ Broadway Theatre League

1997.47.105b Operators Guide Telex with Model 32 Teleprinters, 1970

1997.47.105c Guide for Telex Model 32 Terminal

1997.47.105d  Western Union Worldwide Telex Service Operator’s Guide

1997.47.105e.4 Instructions for Installing Economy Telex 1 Terminal Adaptor

Folder 22 1996-149 Jim Cronk

1996.149.1-.3  Selective Service Registration (Draft Card) for James Edgar Cronk (in 3 pieces), 1972

Folder 23 2004-3

2004.3.1-.2 Quad City Rocket Dinner Train Brochures (2 copies)

Folder 24 2003-51 Carol Earnlordt

2003.51.1 River Bandits Vs. Peoria Chiefs Aug 24 2003

2003.51.2 River Bandits Vs. Peoria Chiefs Aug 30 2003

2003.51.3 River Bandits Vs. Peoria Chiefs Aug 31 2003

2003.51.4 River Bandits Vs. Peoria Chiefs Sept 1 2003

2003.51.5 River Bandits Program for 2003

Folder 25 2003-20 Donor: Pat Devine; 2003-41 donor: Erma Petersen; 2000-14 Jeannine Miller; 1996-55  Cheryl McCollough

2003.20.1 The Acme Cookbook, [c. 1910?]

2003.41.1 Autograph Album of Melinda Harsch, 1880

2000.14.1 Autograph book belonging to Mellie, 1879

2000.14.2 Autograph Book (Shell Cover) belonging to Jessie? 1882 

1996.55.1 “Reveille For Radicals” Book, 1969

folder 26

1996.111.17 Postcard- Smokey the Bear, East Moline IL. 1950s

1997.75.6 Disney Babies “Rock-a-bye”, 1988   Donated by Dr. and Mrs. John C. Korn

1999.4.1 Letter from City of Davenport to Dr. Edward E. Rosenow, 1919, re: gratitude for work during infantile paralysis epidemic

Folder 27

1996.89.1 Howdy Doody- Wonder bread paper doll, Donated by Vivian Boyack and Veronica Dubes. 

Folder 28

2006.15.1-2 Bix Beiderbecke Memorial Jazz Festival program, July 27-30, 2006

2006.15.3-.6 Bix Beiderbecke Memorial Jazz Festival tickets, July 27-30, 2006 

2006.15.8-.11 Lewis and Clark IMAX movie postcards, 2001

2007.4.4 Putnam Museum Annual Fundraiser “Where Magic Lives” program, Feb. 24, 

2007.10.2-3 Bix Beiderbecke Memorial Jazz Festival program, July 26-29, 2007

2007.10.4 Bix Beiderbecke Memorial Jazz Festival ticket, July 26-29, 2007

2007.10.5 Autism Society of the QC Area Awareness Walk brochure, April 14, 2007

2007.10.6 Antique Motorcycle Club of American Chief Black Hawk Chapter National Meet program, 2007

Folder 29 2006-5 Robert Barnett

2006.5.1 Program for US Army all-soldier-show of “This is the Army”, 1944

2006.5.2 Ten Sen (Japanese Currency) WWII 

2006.5.3 VIJF Cent (Japanese Currency) WWII

2006.5.4 Japanese propaganda and surrender ticket, WWII

2006.5.5 Quote from Secretary of the Navy James Forrestal notifying troops of President Franklin D. Roosevelt’s death and memorial services

Folder 30 2005-28 Raymond Norton

2005.28.46 Mile Swim Certificate for Jeff Norton, September 5, 1982

2005.28.47 Program for Eagle Scout ceremony for Brian James and John Norton at St. Mark’s Lutheran Church, September 10, 1983

2005.28.48 Boy Scout Leader’s Program Notebook, 1979-80

2005.28.49 Guidebook to Adventure, Philmont, 1984

2005.28.51 Certificate of Appreciation to Ray Norton for Pine Wood Derby, January 17, 1997

2005.28.52 Certificate of appreciation to Ray Norton for Space Derby, Feb. 20, 1998

Folder 31a-b 2005-28 Raymond Norton

2005.28.50 Troop Leader Boy Scout information (removed from Binder)

Folder 32 2005-20 Eunice Schlichting; 2005-21 Christopher Reich

2005.20.2 Countryside Community Theatre “Smokey Joe’s Café” and “Cinderella” postcard, July and August 2005 

2005.20.3 Central Methodist Church 1899-1903 Cookbook, reprinted 1981

2005.20.4 a-b Invitation and envelope to Premier of the First Annual Great Collection of the Quad Cities, 1993

2005.21.1 Bix Beiderbecke Memorial Jazz Festival Program, July 28-31, 2005

Subject Heading Cross Reference

BUSINESS & INDUSTRY—ADVERTISEMENTS (FOLDER 10, 27)

BUSINESS & INDUSTRY—BANKING (FOLDER 29)

BUSINESS & INDUSTRY—CLAM DIGGING & FRESH WATER PEARLS (FOLDER 14)

BUSINESS & INDUSTRY—CONSTRUCTION (FOLDER 20)

BUSINESS & INDUSTRY—ELECTRICITY (FOLDER 3)

BUSINESS & INDUSTRY—FOUNDRY (FOLDER 16)

BUSINESS & INDUSTRY—FUEL (FOLDER 2)

BUSINESS & INDUSTRY—FURNITURE & APPLIANCES (FOLDER 17)

BUSINESS & INDUSTRY—GROCERIES (FOLDER 2)

BUSINESS & INDUSTRY—MISC. (FOLDER 1, 2)

BUSINESS & INDUSTRY—MUSIC STORES (FOLDER 10)

BUSINESS & INDUSTRY—PAINT (FOLDER 11)

BUSINESS & INDUSTRY—PRINTING (FOLDER 11)

BUSINESS & INDUSTRY—PUBLIC UTILITIES (FOLDER 15, 17)

BUSINESS & INDUSTRY—WASHING MACHINES (FOLDER 17)

CEMETERIES & HEADSTONES—IDENTIFIED (FOLDER 11)

CHURCHES & RELIGION—LUTHERAN—INDIVIDUAL CHURCHES (FOLDER 30)

CHURCHES & RELIGION—METHODIST (FOLDER 32)

COMMUNICATION—MISC. (FOLDER 21)

COMMUNICATION—RADIO (FOLDER 9)

COMMUNICATION—TELEVISION (FOLDER 1)

DISASTERS—FLOODS—1900-1999 (FOLDER 20)

ENTERTAINMENT & AMUSEMENT—FAIRS—MISC. (FOLDER 16)

ENTERTAINMENT & AMUSEMENT—HALLS & OPERA HOUSES (FOLDER 10)

ENTERTAINMENT & AMUSEMENT—MISC. (FOLDER 3, 9, 10, 16, 24, 32)

ENTERTAINMENT & AMUSEMENT—MOTION PICTURES (FOLDER 13, 28)

ENTERTAINMENT & AMUSEMENT—THEATRE (FOLDER 29, 32)

FIRES & FIRE DEPARTMENTS—FIRES (FOLDER 26)

HISTORIC SITES & MUSEUMS—PUTNAM MUSEUM (FOLDER 28)

HOLIDAYS & CELEBRATIONS—FESTIVALS—BIX (FOLDER 12, 28, 32)

HOTEL, MOTEL, RESTAURANT, TAVERN—RESTAURANTS (FOLDER 23)

HOTEL, MOTEL, RESTAURANT, TAVERN—TAVERN (FOLDER 9)

HOUSES & HOUSEHOLDS—DOMESTIC CHORES (FOLDER 3, 17, 25, 32)

HOUSES & HOUSEHOLDS—RURAL—EXTERIOR–IDENTIFIED (FOLDER 18)

MEDICINE—DOCTORS (FOLDER 26)

MEDICINE—MISC. (FOLDER 7, 26)

MILITARY & WAR—VIETNAM (FOLDER 7, 9, 21)

MILITARY & WAR—WORLD WAR II—MISC. (FOLDER 13, 29)

MUSIC—BANDS (FOLDER 9)

MUSIC—CHORUSES & SINGERS (FOLDER 10)

MUSIC—INSTRUMENTS (FOLDER 9)

MUSIC—MISC. (FOLDER 9, 12, 32)

MUSIC—ORCHESTRAS—MISC. (FOLDER 10)

MUSIC—ORCHESTRAS—QUAD CITY SYMPHONY (FOLDER 20)

MUSIC—RECORDINGS & EQUIPMENT (FOLDER 9)

NATURE—MISC. (FOLDER 26)

ORGANIZATIONS & CLUBS—BOY SCOUTS/GIRL SCOUTS (FOLDER 30, 31)

ORGANIZATIONS & CLUBS—MISC. (FOLDER 28, 32)

ORPHANAGES & OLD AGE HOMES—ANNIE WITTENMYER (FOLDER 18)

POLITICS (FOLDER 11)

POSTAL SERVICE—MISC. (FOLDER 13)

RAILROADS—MISC. (FOLDER 23)

RECREATION—CAMPING OR “OUTINGS” (FOLDER 30)

RECREATION—CHILDREN’S ACTIVITIES (FOLDER 27)

RECREATION—SWIMMING (FOLDER 30)

SCHOOLS & EDUCATION—MISC. (FOLDER 4)

SCHOOLS & EDUCATION—SECONDARY—CENTRAL (FOLDER 6, 11)

SOCIAL LIFE & CUSTOMS—BIRTH (FOLDER 5)

SOCIAL LIFE & CUSTOMS—FRIENDSHIP (FOLDER 25)

SOCIAL LIFE & CUSTOMS—FUNERALS (FOLDER 29)

SOCIAL LIFE & CUSTOMS—MISC. (FOLDER 25)

SOCIAL LIFE & CUSTOMS—PARTIES (FOLDER 12, 20, 28)

SOCIAL LIFE & CUSTOMS—WEDDINGS (FOLDER 11)

SOCIAL PROTEST—MISC. (FOLDER 25)

SPORTS—BASEBALL (FOLDER 16, 24)

SPORTS—GOLF (FOLDER 15, 16)

SPORTS—HOCKEY (FOLDER 19, 20)

SPORTS—HUNTING & FISHING (FOLDER 8)

SPORTS—MISC. (FOLDER 20)

SPORTS—SOCCER (FOLDER 20)

TRANSPORTATION—AUTOMOBILE (FOLDER 7)

TRANSPORTATION—MISC. (FOLDER 23)

TRANSPORTATION—MOTORCYCLES (FOLDER 28)

COUNTIES—SCOTT—MISC. (FOLDER 11)

NATIONAL—PRESIDENTS—NIXON (FOLDER 6)

NATIONAL—PRESIDENTS—ROOSEVELT, F. (FOLDER 29)

PEOPLE

–BAHLS, TOM (FOLDER 20)

—CHRISTENSEN, EVA (FOLDER 12)

—CHRISTENSEN, ROBERT (FOLDER 12)

–COCKERELL, MARK (FOLDER 20)

–COOPER, LARRY (FOLDER 9)

–CRONK, JAMES EDGAR (FOLDER 22)

–HAUBERG, JOHN D. (FOLDER 18)

–HAUBERG, MRS. JOHN D. (FOLDER 18)

–HAUBERG, JOHN H. (FOLDER 18)

–ROSENOW, DR. EDWARD C. (FOLDER 26)

–SCHMIDT, CARL C. (FOLDER 10)

–SCHMIDT, EDWARD A. (FOLDER 10)

–SCHMIDT, EDWARD JR. (FOLDER 10)

–SCHMIDT, HERMANN JR., (FOLDER 10)

–SCHMIDT, HERMANN SR. (FOLDER 10)

–SCHRUM, KATHERINE MARGARET (FOLDER 11)

–Schrum, Otto “Pete” (Folder 11)

–Strohbeen, John H. (Folder 8)

–Wiehelman, Willard Charles (Folder 11)

INVENTORY

Archival Collection Box 10 Note: This is a flat, oversized document box, 17 x 20

Folder 1 is on bottom

Folder 1 2004-14

2004.17.1-2 PRINT “GRAND EXCURSION ON THE CHICAGO & ROCK ISLAND RAIL ROAD, JUNE 5, 1854” (2 copies)

2008.26.1-2 Poster for 37th annual Fall Nationals, August 28, 18 and 30, 2008 sponsored by the Chief Blackhawk Chapter of the Antique Motorcycle Club of America at the Mississippi Valley Fairground. (2 copies)

Folder 2 1996-153

1996.153.1-8 Educational story boards “WORKING TOGETHER”, “A TIME FOR WORSHIP”, “THE CHURCH FOR ALL”, “OUR MINISTER”, “LEARNING TOGETHER”, “CHRISTMAS TOGETHER”, “A TIME TO GROW”, “PLANNING TOGETHER”.

Folder 3 2006-15

2006.15.12 IMAX Movie Poster for “Charlie and the Chocolate Factory”, 2005

2006.15.13 IMAX Movie Poster for “Magnificent Desolation”, 2006

2004-9 wall calendar from Five Points Bakery, Moline, 1931

Folder 4 2003-40

2003.40.1-3 3 placemats (2 different styles) from the Rock Island Lines, n.d.

Folder 5 2004-13

2004.13.1 COLOR LITHOGRAPH OF DAVENPORT IOWA FROM THE SOUTHWEST WITH THE CITY OF MOLINE IN THE DISTANCE, THE ISLAND OF ROCK ISLAND AND THE CITY OF ROCK ISLAND, by Andreas Atlas Co., 1875

No acc. # Frederick Chambers Iowa National Guard certificate, 1899

Folder 6

GD 241 Der Demokrat newspaper, Sept 25, 1961

Folder 7 KKK forms 2008-34

2008.34.14 Certificate of commission, office blank, Women of the Ku Klux Klan

2008.34 15 Certificate of commission for Realm Commander, Women of the Ku Klux Klan

2008.34.16 Certificate of commission for Klan Regent, Women of the Ku Klux Klan

2008.34.17-18 Certificate of organization for Junior Preparatory Group of Women of the Ku Klux Klan

2008.34.19. Certificate of commission, office blank, Women of the Ku Klux Klan

Folder 8 1990-1

1990.1.6 Davenport grammar school certificate for Bessie Martha Martin, 1902

Folder 9 1993-31

1993-31 Otto Kelling Davenport grammar school diploma, 1902

Folder 10 2001-42

2001.42.1 Deed from George Davenport to Robert McCloskey [McGoskey] recorded March 24, 1849. [1848]  

2001.42.2 Deed for plot 189 in the Davenport Cemetery signed on November 4, 1845. [for Robert L. McCloskey/ McGoskey] 

Folder 11

No # Description and drawing of mammoth or mastodon find near Davenport, by Lt. Moorehead, 1852; donated by E. S. Barrows

Folder 12 2010-12

2010.12.4-7 Bent River Brewing Co. stickers for keg and American Wheat beer, and poster Mississippi Blonde Ale 

Folder 13 2009-19

2009.19.3 a-h Japanese – English flash cards

Folder 14

No # U.S. Corps of Engineers drawing for steamer Ellen, side view, August 14, 1936

Folder 15 2001-29

2001.29.1 poster for Bayanihan Philippine Dance Company performance at the Orpheum Theatre

2001.29.3 poster for Erick Friedman, violist, performance with Tri-City Symphony, April 6 and 7, 1963

2001.29.4 folder for holding sheet music, Bowlby Music House

2001.29.12 poster for Christmas Seals, National Tuberculosis Association, 1962

2001.29.13 laminated repro photograph of dancers on the W. J. Quinlan, signed by Captain John Vise

Folder 16 1996-152

1996.152.1 poster for Scott County Iowa Farmers Association

Folder 17 1998-10, 1996.97

1998.10.6 Kustom Kolor Katalog for amplifiers

1996.97.1 Debbie Reynolds paper dolls, 1957

Folder 18 2012-15

2012.15.3 Appointment of Joseph S. Tyler to 1st Lieutenant, November 22, 1917

1996.138.1 Bert Linn and the Ambassadors Orchestra poster, c. 1956, booking address 2337 Street Court, East Moline IL 

Folder 19 1981-79

9 drawings – specifications for Parker / Ficke House

Folder 20 2000-6

2000.6.3 Certificate, Liquidation Corporation, 15 year debenture, to Cornelia Anderson, $14.29, June 15, 1932  

2000.6.11 certificate of appointment of Charles H. Kent as notary public, Scott Co., July 5, 1876 to July 4, 1879. Signed by Samuel J. Kirkwood, July 7, 1876  

2000.6.15 plat of Park Place addition, Davenport, IA, 1873  

2000.6.17 lot map, Lubbock Co. [Texas]  

2000.6.18 lot map, Hale County, ‘C. K.’, [Texas]  

Folder 21 2001-27

2001.27.3 Davenport High School diploma, 1926

2001.27.4 Davenport High School Certificate of Proficiency, Bookkeeping Course, 1926

Folder 22 1997-2

No # patent drawing for corn picker by John N. Reimers and Wilhelm M. Schneekloth

No # patent drawing for hog waterer by John N. Reimers

Subject Heading Cross Reference

Boats & Boating–Riverboats–Ellen (Folder 14)

Boats & Boating–Riverboats—W. J. Quinlan (Folder 15)

Bridges—Third Government (Folder 5)

Business & Industry—Bakeries (Folder 3)

Business & Industry—Brewing & Bottling (Folder 12)

Business & Industry—Music Stores (Folder 15)

Business & Industry—Real Estate (Folder 10, 20)

Cemeteries & Headstones—Identified (Folder 10)

Churches & Religion—Presbyterian—Individual Churches—Davenport (Folder 2)

Entertainment & Amusement—Misc. (Folder 1, 15)

Entertainment & Amusement—Motion Pictures (Folder 3)

Ethnic & Minority Groups—German (Folder 6)

Ethnic & Minority Groups—Japanese (Folder 13)

Farms & Farming—Equipment—Misc. (Folder 22)

Farms & Farming—Organizations—Misc. (Folder 16)

Geology—Specimens (Folder 11)

Historic Sites & Museums—Putnam Museum (Folder 3)

Military & War—National Guard (Folder 5)

Military & War—World War I—Misc. (Folder 18)

Music—Orchestras—Misc. (Folder 18)

Music—Orchestras—Quad City Symphony (Folder 15)

Music—Recording & Equipment (Folder 17)

Newspapers & Periodicals—Newspapers—Misc. (Folder 6)

Organizations & Clubs—Misc. (Folder 7, 15, 16)

Railroads—Chicago, Rock Island & Pacific (Folder 1, 4)

Railroads—Engines (Folder 1)

Recreation—Children’s Activities (Folder 17)

Schools & Education—Elementary—Misc. (Folder 8, 9, 13)

Schools & Education—Misc. (Folder 2)

Schools & Education—Secondary—Central (Folder 21)

Social Life & Customs—Dance (Folder 15)

Social Protest—War (Folder 16)

Transportation—Motorcycles (Folder 1)

Cities—Davenport—Bird’s Eye & Aerial View (Folder 5)

Cities—Moline—Bird’s Eye & Aerial View (Folder 5)

Cities—Rock Island—Bird’s Eye & Aerial View (Folder 5)

People—Chambers, Frederick (Folder 5)

People—Kelling, Otto (Folder 9)

People—Martin, Bessie Martha (Folder 8)

People—McGoskey [McCloskey], Robert (Folder 10)

People—Tyler, Joseph S. (Folder 18)

INVENTORY

Archival Coll. Box 11 

Folder 1-2 2010-3

2010.3.1 Book “Comptometer Course for Business Training” part one, Comptometer Division, Felt & Tarrant Mfg. Co., c. 1955

2010.3.2 Answer book for Comptometer Course for Business Training

2010.3.3 a-b Comptometer “Decimal Equivalents of Common Fractions

2010.3.4 Comptometer bookmark

Folders 3 – 8 Advertising and drawings by Jack Clayton

Folder 3 2012-30

2012.30.15 portrait of older man

2012.30.23 Advertising design of office chair 

2012.30.24 Advertising design of filing cabinet

2012.30.25 Advertising design of Parker pens

2012.30.29 “Wolfe Bridge” Knoxville Covered Bridge, Spoon River, by Paul Norton, issued by Wagners Printers

Folder 4 2012-30

2012.30.28 original painting of rooster by Mark Olson

Folder 5 2012-30

2012.30.16 Watercolor of paints and brushes

2012.30.17 Watercolor of U. S. Capitol Building

2010.30.18 Watercolor of clown, 2000

Folder 6 2012.30.30

• Banner ad “For a Smoother Complexion!” (black and white)

• Banner ad “Wm. Kiser & Co., Contractors (black and white, 2 copies)

• Banner ad “…why buy Air-Conditioning that way!!?”

• Newspaper ad for Carrier air conditioner available at Kiser Heating & Air Conditioning incorporating previous two banner ads

• Banner ad “Make them both happy!” (black and white)

• Ad for rubber book “SpinKaster/Insulated/The Servus Rubber Co.”

• Ad for [appliance store], George J. Hiebing, owner

• Ad for Northwest Bank “Charge Account” Service

• Postcard for BeeLine car alignment [c. 1965?)

• Ad for Lounging Slippers available at Stahmer Shoe Co., Davenport

• Booklet for D. R. Light Company, advertising company located in Moline, IL and Cedar Rapids, IA [1965?]

• Ad sheet for Shaeffer’s Desk sets (pens)

• Ad board for Shaeffer pens, stamp on verso for “Clayton Adv. Arts, Inc.” Davenport

• Booklet with envelope “Your Scott County Schools” re: school consolidation, 1954

• Program for Cedar Memorial Christina Church  25th Anniversary with directory, Nov. 25, 1956

• Program for First Christian Church, Davenport, 150th Anniversary, July 14, 1989

• Bulletin for worship service at First Christian Church, Davenport, October 28, 1990

• Bulletin for worship service at First Christian Church, Davenport, May 11, 2001 (cover art by Jack Clayton

• Letterhead for Moline Body Company, bus and truck transportation equipment

• Ad for Southern Style Corn Bread

Folder 7 2012.30.30 cont.

• “Speedball Textbook” 21st Edition, type, lettering and calligraphy, 1985

• Program booklet for exhibit “Grant Wood and the American Scene” at the Davenport Art Gallery, Feb. 1965, see page 5 for autograph by Nan Wood

• Newspaper clipping for Grant Wood art exhibit, Feb. 1965

• 4 ADDY Award certificates from Quad City Advertising Club to Clayton Advertising, 1976

• “Report cards” from Chicago Art Institute, 1950, 1951

• Drawings of the human body by Jack Clayton while student at Chicago Art Institute, 1951

• Hand-drawn Christmas card from Clayton family, n.d.

• Laminated bookmark of Jack Clayton’s obituary, June 2009

• Photocopies materials related to “Hitch-hiker” baby car seat including patent application, correspondence and advertisements, 1957-1960

Folder 8 2012-30

• Illustration of machine with banner ads on verso “Christmas / Put a love song in her heart / An Old Fashioned Melody” each line in different font style

• 2 illustrations of Coleman lantern

• Portrait of Jack Clayton, Dec. 1973 “before”

• Portrait of Jack Clayton, July 1974 “after”

• Photograph of Jack Clayton at drafting table “working at D. R. Light co. Advertising” [1960s]

• Photograph of two man and a woman, man on right probably Jack Clayton

Folder 9 N/A2012-5

• Newspaper clipping and photocopy of newspaper clipping of the Museum’s 60th birthday, Daily Times, December 1927

Folder 10 2001-54

2001.54.5 Quad City Dining Tour packet, 2000, with discount cards for various local restaurants including Azteca, Belgian Village Inn, Bender’s Bennigan, Bella Figura, Christie’s, Circa 21 Playhouse, Dalton’s, The Dock, Dragon Palace, Dudley’s, The Factory, The Filling Station, Freight House, Governor’s Bar & Grill, High Notes, Huckleberry’s, Jumer Hotels, Lagomarcino’s, Bob Mulkey’s, Old Chicago, Pinocchio’s Gourmet, Holiday Inn Ripples Restaurant, Riverfront Café, Waterfront Deli, Winnie’s Hodge Podge, WiseGuys Pizza

Folder 11 2007-10

2007.10.7 paper fan with wooden handle advertising River City Communications/Nextell representative, 2007

Folder 12-14 S. A. Fidyke Archival Collection 2004-28

This collection consists of materials related to Sigmund A. Fidyke and consists of drawings of flower beds at Davenport parks and non-accessioned newspaper articles. Some newspaper clippings describe photos which are also part of this donation and stored as S. A. Fidyke Photo Collection 2004-28.

Fidyke was a florist and gardener. He worked at and owned several local greenhouses (Davis, and H. G. Pauli & Sons which he later purchased and renamed Sig’s Florist) and was also head horticulturist for the Davenport Park Board. Some photos show greenhouses or conservatories, while others show parks. There are also portraits of Fidyke and pictures of him and his home.

Folder 3 contains two documents and non-accession that are accession 2012-14.

Folder 1

Archival material related to parks including flower bed planting designs from Riverview Terrace, Fejervary Park, Vander Veer Park; an elevation drawing of the conservatory at Vander Veer Park. Also thank you letter re: landscaping from Mrs. Harold (Juanita G.) Kleinman addressed to Fidyke at H. G. Pauli & Sons, dated Nov. 6, 1946.

Folder 2    N/A 2004-10 materials related to acc. 2004-28

Newspaper Clippings about Davenport Parks and related to the career of Sigmund Fidyke

– “Davenport May Boast of Finest Floral Display Yet Evolved Here”

– C. 1934, “‘Mums’ The Word When Annual Park Show Opens Sunday”

– C. 1934, “Poinsettias Take Center of Stage at Vander Veer”

– C. 1935, “City Park Fountain Is Magnet” (2 pages)

– Oct. 13, 1935, “Special Features Prepared Every Season of Year for Visitors At Davenport Public Parks

– Oct. 13, 1935, “City Parks’ Greatest Development Brought on By Depression” (3 Separate pieces)

– Oct. 13, 1935, “Boss For 30 Years” 

– 1935, Head Gardener feature

– 1935, technician Feature

– 1935, “Lagoons Beautify Drive”

– 1938, “It’s Mum Time in the Davenport City Parks”

– November 20, 1939 “Two Trips Necessary to see Mum show at Best”

– “Mum” Show Opens Sunday

– Nov. 10, 1940, “Mum Show is Open At Vander Veer”

– “Mum show will open Sunday At Vander Veer Park”

– “This is the Last day for Mum Display at Vander Veer Park”

– “Chrysanthemum Show Draws Crowd Each day, Night to Park”

– Jan. 10, 1940, “S.A. Fidyke is Speaker at Garden Department Meeting”

– March 9, 1941. “Conservatory Colorful With Million Blossoms”

– March 8, 1942, “Spring Flowers- Millions of ‘Em- in Bloom as Paek Board Prepared for Annual Easter Show April 5”

– 1942, “Fidyke Named Rosarian by Rose and Garden Club” 

– March 29, 1942 “Features Park Flower Show”

– Nov. 15, 1942 “Mum Show to Open Today at Vander Veer”

– “Poinsettias At Vander Veer In Full Bloom”

– 1942, “World News Of the Day”

– April 9, 1944 “Build Arch Over Lily Pond”

– 1947, “Flower Show is Highlight of Florists’ Convention here”

– April 1, 1943, “Mothers’ Club to Hear S.A. Fidyke”

– April 1, 1943, “S.A. Fidyke Talks For Mothers Club” 

– “Easter Lilies, Bigger and Better than Any Japan Ever Produced, On Display Here” (2 clippings)

– “Iowa Florists’ Annual Convention Held at Des Moines” (2 pieces)

– Nov. 12, 1949, “Society Of Iowa Florists Holds Its Big 47th Annual Convention”

– July 4, 1951, ” Fidyke Rose Garden in Glen Armil ‘Stops Traffic’ “

– “Rose Garden Brightens Glen Armil Addition”

– Aug. 9, 1959 “Sig Fidyke- A Green Thumb Since He was 14”

– Jan. 6, 1967, “S.A. Fidyke Dies On Vacation Trip”

– “Fidyke services”

– Jan 6, 1967 “Former Florist In Davenport Dies on Coast”

Folder 3 2012-14

2012.14.1 Naturalization papers for Sidgmud A. Fidyke, June 4, 1924

2012.14.2 Naturalization papers for Elizabeth Fidyke, March 23, 1927

Non-accession

• 2 copies of S. A. Fidyke’s passport, 1913

• 2 copies of immigration inspection cards

• Photocopy of letter to S. A. Fidyke from daughter?

• Letter to Joe Hilak[?], Bettendorf, from S. A. Fidyke

• Cassette tape “Dad’s letters”

Folder 15 2012-19

2012.19.1 $3 dollar bill “Queer Reserve Note” with President Bill Clinton, 1993

Folder 16 1992-79??

• 4-page brochure re: Davenport Locomotive Works “Davenport” Gas-Electric Industrial Locomotives [c. 1930]

Folder 17 2008-11

2008.11.1 sheet music “The Bright Fiery Cross” by Alvia O. DeRee (words), copyright by Rev. Geo. Bennard (music); published by Homer A. Rodeheaver, 1913; re: Ku Klux Klan

Folder 18 N/A 2012-2

Photocopies of correspondence and document related to Carole Gross Colca’s activities during the Freedom Summer 1964 in Mississippi

Folder 19 2009-29

2008.29.1-2 S&H Green stamp booklet

2008.29.3 S&H Green stamp booklet for McCabe’s Department Store

2008.29.4-5 Swift Gift Dividend Coupon

Folder 20 2012-26

2012.26.1 booklet “The Little Engine that Did!” story re: Rock Island Lines [1976?]

2012.26.2a newsletter “Bix Notes” Pre-Festival Edition, 2011

2012.26.2b newsletter “Bix Notes” Special Edition, 2011

2012.26.3 ticket for Bix Festival, August 4-7, 2011

2012.26.4 program for Bix Festival, August 4-7, 2011

Folder 21 2008-34 – Women of the Ku Klux Klan materials

2008.34.5 song book “Musiklan” for Imperial Headquarters, Women of the Ku Klux Klan (green cover)

2008.34.6 song book “Musiklan” (white cover)

2008.34.7 booklet “The Code of the Flag” as adopted by the National Flag Conference, June 14-15, 1923, published by Women of the Ku Klux Klan

2008.34.8 booklet oath “Second Degree Obligation”

2008.34.9 a-g 7 sheet of letterhead for Tri-K-Klub of the Women of the KKK

2008.34.10 card application for membership

2008.34.11 card notification of membership

2008.34.12 form “Application for Admission to the Second Degree”

2008.34.13 form “Kleagle’s Pledge of Loyalty”

2008.34.20 form “Oath of Allegiance”

Folder 22 2009-19

2009.19.35 poster of Japanese holidays

2009.16.36a-b Japanese greeting card with envelope, winter scene

2009.16.37a-b Japanese greeting card with envelope, white with silver cording

2009.19.38 Japanese New Years card, 1980

2009.19.39 color photographic postcard of 3 women doing Japanese tea ceremony

Folder 23 1991-197 Bobby Fisher collection

• Copy of original handwritten draft of “You Lie” and number chart for “You Lie”, 

• Biographical material on Bobby Fischer, 

Folder 24 1991-161

1991.161.2 promotional flyer for Bobby Fischer Music Group

1991.161.3 biography flyer for Bobby Fischer, Fischer & Lucis, Inc.

1991.161.4 copy of review of Cee Cee Chapman (People magazine), July 1989

1991.161.5 copy of Billboard chart for week ending Nov. 3, 1990, with letter from Reba

1991.161.7 Quad City Times article on Bobby Fischer Sept 3 1991

Folder 25 2001-20 Women’s Encouragement Board (WEB)

2001.20.2 a WEB ad in Delta Sigma Theta Sorority Twelfth Annual Red and White Founders Day Banquet and Ball program, February 22, 1997

2001.20.2 b thank you letter from Lucille McCorkle, President, Delta Sigma Theta Sorority for donations and participation in Founders Day banquet and ball

2001.20.8 WEB membership brochure

Folder 26 N/A part of 2001-20 donation Women’s Encouragement Board (WEB)

• VHS tape for 1989 Leaders Luncheon

• VHS tape for 1990 Leaders Luncheon

Folder 27 1991-150

Archival materials related to QC Senior Olympics, sponsored by United Medical Center, 1991

• “Seniors United” newsletter Vol. 2, No. 1, Winter Quarter, 1991

• “Seniors United” newsletter Vol. 2, No. 3, Summer Quarter, 1991

• “The United Outlook” newsletter Vol. 4, No. 16, Aug. 23, 1991

• Schedule of events for 1991 QC Senior Olympics

• Senior Olympics information booklet, including a resume of events, waiver form, participation form, statement of mission and greetings

• Daily Dispatch/The Argus insert about Senior Olympics

• “The Silver Art Fair / The Literary Arts / Prose – Poetry” booklet, Senior Olympics, 1991

Folder 28 1967-139

• Program book “Official Souvenir and Programme”, Iowa State Firemen’s Association at Davenport, September 2-5, 1902, including view of local buildings, advertisements for local businesses, photographs of Davenport Firemen and list of officers and members of Veteran volunteers Firemen’s Association of Davenport, Iowa

• Newspaper article on 1901 Davenport Fire publiches in Democrat and Leader on July 15, 1901

2006.23.5 Rebif Information Book, DVD and CD, 2006 (medication)

Subject Headings

ARTS—CENTERS & GALLERIES (FOLDER 7)

ARTS—FINE—PAINTING (FOLDER 3)

BRIDGES—MISC. (FOLDER 3, 4, 5)

BUSINESS & INDUSTRY—ADVERTISING (FOLDER 3-8)

BUSINESS & INDUSTRY—BOOTS & SHOES (FOLDER 6)

BUSINESS & INDUSTRY—CONSTRUCTION (FOLDER 6)

BUSINESS & INDUSTRY—DEPARTMENT STORES (FOLDER 19)

BUSINESS & INDUSTRY—FURNITURE & APPLIANCES (FOLDER 6)

BUSINESS & INDUSTRY—GARAGE (FOLDER 6)

BUSINESS & INDUSTRY—MISC. (FOLDER 6, 16)

BUSINESS & INDUSTRY–NURSERIES (FOLDERS 12-14)

BUSINESS & INDUSTRY—OFFICE SUPPLIES & STATIONERY (FOLDER 1, 3, 6)

BUSINESS & INDUSTRY—PRINTING (FOLDER 3)

CHURCHES & RELIGION—CHRISTIAN (FOLDER 6)

COMMUNICATIONS—TELEPHONE (FOLDER 11)

DISASTERS—FIRE (FOLDER 28)

ETHNIC & MINORITY GROUPS—JAPANESE (FOLDER 22)

FIRES & FIRE DEPARTMENTS—EQUIPMENT & FIREMEN—MISC. (FOLDER 28)

FIRES & FIRE DEPARTMENTS—MISC. (FOLDER 28)

HISTORIC SITES & MUSEUMS—DAVENPORT PUBLIC MUSEUM (FOLDER 9)

HOLIDAYS & CELEBRATIONS—CHRISTMAS (FOLDER 7, 12-14, 22)

HOLIDAYS & CELEBRATIONS—FESTIVALS—BIX (FOLDER 20)

HOLIDAYS & CELEBRATIONS—NEW YEAR’S (FOLDER 22)

HOSPITALS—MISC. (FOLDER 27)

HOTEL, MOTEL, RESTAURANT & TAVERN—RESTAURANTS (FOLDER 10)

HOUSES & HOUSEHOLDS–GARDENS (FOLDERS 12-14)

MEDICINE—MISC. (FOLDER 29)

MUSIC—CHORUSES & SINGERS (FOLDER 17, 23, 24)

NATURE–FLOWERS & PLANTS (FOLDERS 12-14)

ORGANIZATIONS & CLUBS—MISC. (FOLDER 7, 12-14, 17, 21, 25)

PARKS & PARK RECREATION—MISC. (FOLDERS 12-14)

PARKS & PARK RECREATION–VANDER VEER (FOLDERS 12-14)

RAILROADS—CHICAGO, ROCK ISLAND & PACIFIC (FOLDER 20)

RAILROADS—ENGINES (FOLDER 16, 20)

SCHOOLS & EDUCATION—MISC. (FOLDER 6, 7)

SOCIAL LIFE & CUSTOMS—FUNERALS (FOLDER 7)

SOCIAL LIFE & CUSTOMS—OLD AGE & RETIREMENT (FOLDER27)

SOCIAL PROTEST—MISC. (FOLDER 18)

TRANSPORTATION—TRUCKS (FOLDER 6)

NATIONAL—PRESIDENTS—CLINTON (FOLDER 15)

PEOPLE—CLAYTON, JACK (FOLDER 3-8)

PEOPLE–FIDYKE, ELIZABETH (FOLDERS 12-14)

PEOPLE–FIDYKE, SIGMUND A. (FOLDERS 12-14)

PEOPLE—FISCHER, BOBBY (FOLDER 23, 24)

PEOPLE—GROSS COLCA, CAROLE (FOLDER 18)

INVENTORY

Archival Collection Box 12 (12 x 15 x 5” flip top)

1981-79 Parker/Ficke House specifications

Folder 1 1981-79 

Found in small book in folder 2

• List of gas fixtures

• Business cards: W. L. Carroll, Architect; E. J. Lawson, Carpet, Chas. Goassage & Co.; Albert A. Riley, fireplaces, Chicago; Judson & Co., carpets & curtains

• Drawing for [fireplaces] with dimensions

• J. M. Parker purchase list from Chas. L. Page (tile)

Expense list – Alden Coal co. “Chas. Gilchrist”

List of “earth work”

Floor plan drawing of first floor

Drawing of house as situated on lot

List of materials & labor costs, total $27,798

List of materials & labor costs, including landscaping?, total $36,000

Folder 2 1981-79 

Book with drawings of house/floor plans

Book “Specification for J. M. Parker Residence, Davenport, Ia.”

Charles Kent Collections 2000-6

Folder 1

2000.6.1 Ledger, Charles H. Kent, Davenport Land and Loan Agent, c. 1879-1899  

Folder 2

2000.6.2 Real estate agreement between John S. Ginther & C. F. Kent & Elizabeth A. Kent, 1939  

2000.6.4 Letter, March 23, 1903, to C. H. Kent from J. F. Softon, $100 sent to DeWitt Savings & Bank, held till quick claim deed signed  

2000.6.5 Letter, July 26, 1892, to C. H. Kent from James P. Crance, title dispute  

2000.6.6 Abstract of Title to South 58 lot, 6 & 7 block to 45, Davenport, Iowa, c. 1876  

2000.6.7 Letter, December 17, 1890, from M. T. Brown, releasing  

2000.6.8 Satisfaction of Mortgage, M. T. Brown-grantor, C. H. Kent-grantee, 1891  

2000.6.9 Quick Claim deed, Charles Francis Kent to Hattie Kent, January 3, 1895  

2000.6.10 Satisfaction of Mortgage, M. T. Brown to Charles H. Kent, November 23, 1892  

2000.6.12 Satisfaction of Mortgage, M. T. Brown to Charles H. Kent, April 23, 1893 [lot, Park Place addition, Davenport, IA]     

2000.6.13 Lot map of Swisher County  

2000.6.14 Warranty Deed from Charles H. Kent to Charles Francis Kent, January 31, 1891 [lot 4 north 18′ x south 232′, lot  south 100′, Park Place addition, Davenport, IA]  

2000.6.16 Real estate contract, Luther C. Arey to William F. Hanrahan, May 1, 1937 [lot 6 in block 7, DeWitt, Clinton Co., Iowa]    

2000.619 Unsigned land transfer deed for property in Hale Co. Texas.  Sold by C. H. Kent to James P. Crane, Austin, Tx.  

2000.620 letter to Charles Kent from J. T. Softon requesting quick claim deed for land in Pan Handle, Tx., February 10, 1903  

2000.6.21 letter to C. H. Kent from J. T. Softon. Original deed for land in Pan Handle area of Texas was defective, February 25, 1903    

2000.6.22- photo stat copy of letter to C. F. Kent from Thomas Crimp about sending warranty deed, February 9, 1907

2000.6.23 transcribed, typed copy of letter to C. F. Kent from Thomas Crimp about sending warranty deed, February 9, 1907

Zella Steffen Collection 2001-27

Folder 1 2001-27

2001.27.16 Snapshot photo album of 4-H club, 1920s and 75th anniversary, 1995  

Folder 2

2001.27.6 4-H report book, room redecorating with history of club, c. 1925  

2001.27.12 Booklet ‘4-H Club Work is Glorifying the Iowa Farm Girl’, 1927  

2001.27.13 Musical Moments Extension Service Bulletin No. 191, 1933    

2001.27.14 3 page paper ‘With Proper Care A machine will Wear and Wear’,. c. 1925  

2001.27.15 Letter to Miss Florence Forbes, re: winning a 4-H club contest, Jan. 3, 1927  

2001.27.19 2 copies of speech by Zella Steffen given at 75th Anniversary of 4-H club, 1995  

Folder 3

2001.27.7 4 x 2.25′ photograph of Zella Steffen, c. 1925  

2001.27.8 2.5 x 3.5′ photograph of Zella Steffen? standing next to desk, c. 1925  

2001.27.9 3.5 x 2.5′ photograph of Zella Steffen? standing next to desk, c. 1925  

2001.27.10 2.5 x 3.5′ photograph of bedroom, c. 1925  

2001.27.11 3.5 x 2.5′ photograph of desk and chair, c. 1925  

2001.27.17 3 x 5.5′ photograph of 4-H club first meeting, 1920  

2001.27.18 2.75 x 4.5′ photograph of 4-H club, c. 1920

2001.27.20 8 x 10′ photograph of group, identified, c. 1927  

2001.27.21-22 2 – 6.5 x 4.75′ photographs of pair of girls, Mississippi Valley Fair Champion team, 1925  

2001.27.5 12.5 x 14.5” b/w photograph of Blue Grass Sunshine Workers 4-H Club, c. 1923

Subject Heading Cross Reference

Business & Industry—Real Estate

Entertainment & Amusement—Fairs—Mississippi Valley

Houses & Households—Architectural Designs

Houses & Households—Construction

Houses & Households—Urban—Interior—Identified

Houses & Households—Rural—Interior—Identified

Organizations & Clubs—4-H

People—Kent, Charles F.

People—Kent, Charles H.

People—Steffen, Zella Schuett

INVENTORY

Archival Coll. Box 13

Folder 1 Engelbach – Brown’s Bus. Coll. (accession probably 1978-

• Invitation card and envelope to Brown’s Business College class of 1913 graduation ceremony for Friday August 22nd, 1913

• Enrollment Certificate (tuition record) issued to Wanda Engelbach for 28 weeks of tuition for Brown’s Business College night school from 09/18/1911 to 04/01/1912

• Receipt from Remington Typewriter Company for the received payment of $5.00 for the rent of typewriter issued to Wanda Engelbach on November 4, 1911

• Receipt from Remington Typewriter Company for the received payment of $5.00 for a three month rental of equipment #6-6174624 issued to Wanda Engelbach on February 6, 1912  through May 6, 1912

• Enrollment Certificate No. 265 (tuition record) issued to Wanda Engelbach for 25 weeks of tuition for Brown’s Business College night school from 09/23/1912 to 03/15/1913 with received payment record of $2,500 on 09/23/1912

• Sample/practice business letters #1-38  typed in the Spring of 1912

• Sample/practice business letters #1-6 typed September 30, 1912

• Sample/practice business letters #1-3 typed October 2,1912

• Sample/practice business letters #1-7 typed October 4, 1912

• Test Issued January 13, 1913 to type ten various business letters, allowed two hours for completion – all letters graded perfect 

• Test issued January 15, 1913 to type fifteen various business letters, allowed four hours for completion – letter #14 graded unclear

• Sample/practice business letter #1-13 typed January 17, 1913

• Last twelve letters typed of a twenty-five letter test issued January 20, 1913

• Letters #1-5 issued for a shorthand test issued January 24, 1913

Folder 2 Engelbach – Brown’s Bus. Coll.

• Fifty letter test broken up into four separate dates, 13 letters typed January 29, 1913; second 12 letters typed January 31, 1913; third 13 letters typed February 3, 1913; last 12 letters typed February 5, 1913

• Paper typed on diamonds, history and value is mostly covered – typed March 21, 1913

• Sample/practice letters #1-4 typed March 24, 1913

• Paper typed on advertising, why it is important and how it has expanded – typed March 26, 1913

• Sample/practice short business letters #2-6 typed March 20, 1913; full length sample/practice business letter typed March 20, 1913; paper typed titled “A Great Industry” about paper mills and the destroying of forests in order to print mass amounts of newspapers, typed March 17, 1913

• Sample/practice business letters #1-4 typed March 14, 1913; paper titled “Peat” about the peat industry, what peat is used for, regions which use peat and the value of peat typed March 14, 1913

• Sample/practice business letters #1-5 typed March 12, 1913

• Sample/practice business letters #1-9 typed March 10, 1913; paper titled “Credit” about the good credit, character, and integrity that one must possess in order to maintain a success business typed March 10, 1913

• Three papers typed March 7, 1913 titled: “The Education of the Wage-Earner “Tea and Coffee”, and “Success as a Reporter”

• Sample/practice letters #1-11 typed March 5, 1913

• Paper titled “Abraham Lincoln” typed March 5, 1913

• Sample/practice letters #1-3 typed March 2, 1913

Folder 3 Engelbach – Brown’s Bus. Coll.

• Sample/practice letters #1-6 typed February 28,1913; paper titled “Education” typed February 28,1913

• Sample/practice letters #1-6, #1 typed February 24,1913; paper titled “The Neglected Left Hand” typed February 24,1913

• Sample/practice letters #1-5 typed February 26, 1913

• Sample/practice letters #1-6 typed February 21, 1913

• Sample/practice letters #1-10 typed February 19, 1913; paper titled “Matches” typed February 19, 1913

• Sample/practice letters #1-3 typed February 17, 1913; paper titled “Lightning” typed February 17, 1913

• Sample/practice letters #1-9 typed February 14, 1913; paper titled “The Habit of Work” typed February 14, 1913

• Sample/practice letters #1-9 typed February 12, 1913

• Sample/practice letter #1-11 typed February 10, 1913; paper titled “Obtaining an Education Outside of College” typed February 10, 1913

• Sample/practice letters #1-3 typed January 27, 1913

• Sample/practice letters #1-5 typed January 22, 1913

• Sample/practice letters #1-5 typed January 10, 1913; untitled paper typed January 10, 1913

• Sample/practice letters #1-4 typed January 13, 1913; paper titled “Making a Typewriter” typed January 13, 1913

• Sample/practice letters #1-9 typed January 8, 1913

• Sample/practice letters #1-10 typed January 9, 1913

• Paper titled “Prosperity” typed December 18, 1912

• Empty Brown’s folder

Folder 4 Wiese Estate

• Two account books belonging to Henry Wiese – dates ranging from 1936-1951

Folder 5 Wiese Estate

• Balance sheet dated December 29, 1936; “Trial Balance” sheet dated January 1, 1937; “Balance Sheet” dated January 1, 1937; “Trial Balance” sheet dated July 19, 1937; balance sheet dated July 24, 1934 for unpaid January 1, 1937 Federal Tex returns; “Federal Estate Returns”; “Trial Balance” sheet dated December 23, 1937; “Trial Balance” sheet dated December 31, 1937; “Trial Balance” sheet dated December 31, 1938; “Trial Balance” sheet dated December 30, 1939

• Two balance sheet(s) for dates ranging between January 2, 1936 – December 31, 1940

• Five balance sheet(s) for dates ranging between December 31, 1938 – December 31, 1950; “Costs” sheet for dates March 6, 1943- July 28, 1945

• Balance sheet(s) for: Stirton[?] Real Estate January 7 1936 – December 31, 1936; John Schick Estate January 7, 1936 – November 12, 1940; Nick Roller Real Estate January 7 1936 – December 31, 1937; Profir[?] & Lass December 31, 1937 – December 31, 1937; “Notes Receivable” January 2, 1936 – December 31, 1936; William P. Nisbett[?] January 7, 1936 – December 31, 1937; James Marshall Real Estate January 7, 1936 – December 31, 1937; Noth & Fricke “Estate Costs” April 21, 1938 – December 30, 1940; Union Savings Bank & Trust Company January 20, 1940 – September 25, 1944;  United States Bonds September 9, 1943 – November 13, 1943; Mortgage Loans March 8, 1947 – October 6, 1949; William G. Johnston Real Estate March 25, 1946 – December 31, 1946; Arthur Hitchcock Real Estate October 31, 1947 – May 5, 1949; Ad. Hilbert Real Estate December 31, 1937 – February 7, 1939; Grace Hall Real Estate September 22, 1943 – August 2, 1944; Bank Deposit December 31, 1937 – January 2, 1940; Julia Cooper Contract December 29, 1941 – January 2, 1944; Dividends December 31, 1943 – April 1, 1944; Davenport Ban k & Trust Co. – “Savings” December 31, 1937 – July 14, 1943; Davenport Bank & Trust Co. “Commercial” January 17, 1939 – May 26, 1943; W. H. Wiese January 3, 1938 & November 30, 1938; Union Savings Bank & Trust Co. January 2, 1939 and June 27, 1940; Notes Payable February 21, 1939 and January 2, 1936; National Biscuit Co. January 7, 1936 and January 6, 1938; Wm. G. Johnston February 23, 1937 and July 6, 1938; Kahl Bonds January 2, 1936 – June 28, 1940; F. B. Howell July 6, 1936 and December 31, 1938; Independent Baking Co. January 7, 1936 and December 31, 1937; First Federal Savings & Loans Association July 11, 1940 and December 31, 1940; Hageboech Realty Co. January 2, 1936 – December 31, 1937; Davenport Bank & Trust Co – Stock January 2, 1936 – December 22, 1937; Blank paper; Richard S. Anderson January 7, 1936 – November 15, 1938; A. J. Bradley January 7, 1936 – December 31, 1940; Chamber Bldg. Co. January 2, 1936 – February 15, 1939; Davenport Bank & Trust Co. – Commercial January 2, 1936 – September 11, 1936; Adam Steinmetz Contract April 3, 1940 – July 2, 1940; Kahl Bonds December 31, 1937 – January 3, 1938; F. B. Howell April 3, 1942 – December 31, 1946; Grayson & M. Taggart June 15, 1943 – December 31, 1943; First Federal Saving & Loan Association January 22, 1943 – April 21 1944; Estate of Henry Wiese November 30, 1938 and January 3, 1938; Davenport Country Club December 30, 1944 and May 17, 1944;  Davenport  Bank & Trust Co. “Stock” December 31, 1943 – December 24, 1943; Lawrence Alber August 13, 1943 – March 16, 1944

Folder 6 A. J. Noth, Estate

• Collection of five letter(s) dated August 4, 1953; September 22, 1953; September 24, 1953; and October 9, 1953 concerning the estate possession and assets for the deceased Albert J. Noth

• Six District Court report(s) on the Last Will and Testament of Albert J. Noth dated June 8, 1950; June 24, 1952; August 7, 1953; October 28, 1953; August 13, 1956; June 18, 1947, and August 28, 1956; Receipt of the payment of $32.50 from Albert J. Noth to W. H. Shorey Atty. on August 24, 1956; letter to Wanda A. Engelbach from Wilson H. Shorey, Charles H. Wilson, Frances E. Plath, Maxwell M. Miller, Jr., and Edmund H. Carroll; District Court notice of final report of trustee Wand A. Engelbach under the will of Albert J. Noth; two pages from The Daily Reporter Davenport Newspaper of August 14, 1956; typed statement of receipts and disbursements for Albert J. Noth Estate October 22, 1953 – July 18, 1956; written statement of receipts and disbursements – final receipts October 22, 1953 – August 4, 1956; memorandum to beneficiaries of Albert J. Noth Estate; written statement of receipts and disbursements – 5th report August 18, 1953 – October 22, 1953;  letter to Wanda. A. Engelbach from her Shorey, Wilson, Plath, and Miller dated September 24, 1953 regarding the memorandum and request to the legatees of Albert J. Noth estate; carbon-copy of a letter sent to Harry L. Noth from Shorey, Wilson, Plath, & Miller regarding William G. Noth resigning as trustee; request to trustee William G. Noth dated October 14, 1956; Memorandum to beneficiaries of Albert J. Noth Estate; bill statement to Edna Louise Noth from J. R. Shorey, M. D. of $425.00 dated 6/29/1953 paid on 7/9/1953; bill statement to Edna Louise Noth from Horrigan Home For Funerals of $1331.29 dated June 18, 1953 paid in full July 13, 1953; receipt from Pauli Floral Company of $20.40; receipt of first and second payment(s) totaling $100.00 dated January 14, 1954; receipt of $100.00 to Wanda A. Engelbach from A. J. Noth Estate dated 7/21/1953; written receipts of A. J Noth Estate June 30, 1952 – July 14, 1953; A. J. Noth Estate Mortgages; A. J. Noth Estate receipts June 2, 1950 – June 30, 1952; A. J. Noth Estate Receipts June 29, 1950 – June 30, 1952; district court order on second report of trustees dated June 8, 1950; A. J. Noth Receipts March 31, 1949 – May 22, 1950; district court order on first report of trustees dated May 25, 1949; A. J. Noth Estate receipts June 22, 1947 –  March 10, 1949; court costs receipts; A. J. Noth Estate receipts August 25, 1946 – May 5, 1947; statement of receipts and disbursements September 25, 1946 – May 27, 1947; district court report of beneficiaries, property, and miscellaneous under the will of Albert J. Noth; deductible liabilities of A. J. Noth Estate; list of shares and stock

• Bill statement to Edna Louise Noth from J. R. Shorey, M. D. of $425.00 dated 6/29/1953 paid on 7/9/1953; bill statement to Edna Louise Noth from Horrigan Home For Funerals of $1331.29 dated June 18, 1953 paid in full July 13, 1953; receipt from Pauli Floral Company of $20.40

• Executors copy of Estate Tax Return of Albert J. Noth 

• Last will of Albert J. Noth filed September 30, 1946

• Returned documents for the Guaranty Trust Company of New York pertaining to the Estate of Albert J. Noth including: district court order on final report of executors dated July 18, 1947; final will of A. J. Noth filed September 30, 1946; testimony of the Last Will and Testament of Albert J. Noth signed by clerk of District Court Elmer Jens on August 19, 1953; and district court order dated August 7, 1953; 

• District court fifth report of trustees dated October 28, 1953; district court fourth report of trustees dated August 7, 1953; written estate third report of trustees receipts June 29, 1950 – June 30 1952

Folder 7 Rhoda Jipp, Est.

• Last will and Testament of Rhoda E. Jipp of June 26, 1904; Official copy District Court notice of final report of Julius Ficke December, 1946; official copy order prescribing notice of final report December, 1946; state of Iowa state tax commission of the estate of Rhoda E. Jipp; final report of administrator with will annexed of Rhoda E Jipp December 31, 1946; receipt of $75.00 Treasurer’s Office, Scott County, Iowa received of Rhoda E. Jipp Estate June 12, 1946; receipt signed by Fannie M. Schirach acknowledge receipt from Julius Ficke September 5, 1946;  order approving first report of administrator and directing distribution June 12, 1946; first report of administrator and petition for distribution of the residuary estate June 11, 1946; report of liabilities deductible for inheritance tax purposes February 18, 1945; commission to inheritance tax appraisers May 18, 1945; probate inventory, report of beneficiaries and real property preliminary inheritance tax report filed May 16, 1945; administrator’s public notice March 28, 1945; administrator’s bond March 28, 1945; letters of administration with the will annexed March 28, 1945; copy of Rhoda A. Jipp last will and testament June 26, 1904; clerk of district court certify of Last Will and Testament of Rhoda A. Jipp March 28, 1945; order admitting will to probate and order appointing administrator with the will annexed March 28, 1945; petition for appointment of administrator with the will annexed March 23, 1945; affidavit of publication March 15, 1945; notice of probate February 28, 1945; order for probate February 28, 1945; oath of Rhoda E. Jipp date of decease and birth February 27, 1945

Folder 8 AJ Noth, Personal Englebach

• Invitation to Commencement Exercises of the Law Department State University of Iowa for June 10

• Newspaper clipping announcing death of Mrs. A. J. Noth dated June 15, 1953; newspaper clipping announcing death of Oscar F. Noth; newspaper clipping announcing death of W. G. Noth; newspaper clipping announcing death of Edward Noth; newspaper clipping announcing death of William G. Noth; newspaper clipping announcing death of Albert Noth dated September 26, 1946; two (2) newspaper clipping of Albert J. Noth valued estate; newspaper clipping announcing death of Albert J. Noth; newspaper clipping announcing the funeral service for Albert J. Noth; newspaper clipping of Noth estate trust fund; newspaper clipping announcing death of Albert Noth 

• Graduation listing for the thirty-fourth annual graduating exercises of Davenport High School June 27, 1890 

• Letter addressed to Albert Noth, Louis M. Marks, Sidney Moritz, Harold Benefiel, and Abe Levy September 26, 1935 from Edward C. Roberts

• Letter addressed “Dear Boys” from Edward C. Roberts February 12, 1936

• Letter addressed to Louis M. Marks, Sidney Moritz, Albert Noth, Abe Levy, Harold Benefiel April 2, 1936 from Edward C. Roberts

• Letter addressed “Dear Boys’ November 2, 1936 from Edward C. Roberts

• Paragraph typed September 10, 1948

• Biographical sketch – missing pages

• Memory and Prayers sheet from the Edward Congregational Church in Davenport, Iowa

• Resolution for Albert John Noth presented by the Scott County Bar Association dated November 5, 1946

• Tax report record

Folder 9 Life Insurance & Stock

• Expense records of William G. Noth torn pages dated from October 29, 1953 – March 16, 1955

• Statement of receipts and disbursements for the estate of William G. Noth

• Letter addressed to John A. Hornby April 4, 1955

• Letter addressed to Marianne and John March 14, 1955; letter addressed to Marianne and John March 7, 1955; 1954 U.S. Income tax return for John F. Noth; finance notes kept to be included in form 1040

• Letter addressed to Marianne, Marge and John January 29, 1955; letter addressed to Marianne, Marge and John January 29, 1955

• Typed letter addressed to Wanda January 5, 1955 from Marge and John

• Written letter addressed to Wanda October 25, 1954 from Marge and John

• Written letter addressed to Wanda October 22, 1954 from Marianne

• Typed letter addressed to Marge October 18, 1954

• Written letter addressed to Wanda August 19, 1954 from Marge and John

• Typed letter addressed to Marianne and John October 16, 1954

• Typed letter addressed to John and Marianne October 16, 1954

• Letter addressed to Marg[sic] and John September 9, 1954 from Sally and Sherman

• Letter addressed to “the stockholders of Northern Pacific Railway Company” July 16, 1954 from A.M. Gottschald; letter addressed to Wanda A. Engelbach August 17, 1954 from Great Northern Railway Company

• Testimony of district court clerk to the last will and testament of William G. Noth received August 2, 1954

• Return receipt received July 28, 1954

• Letter addressed to the Great Northern Railway Company July 12, 1954 from Wanda A. Engelbach; letter addressed to the stockholders of Great Northern Railway Company June 28, 1954 from company president

• Letter addressed to Mr. Scroggs July 10, 1954 from Wanda A. Engelbach

• Letter addressed “Dear Customer” from the Vice president and cashier of Iowa-Des Moines National Bank June 14, 1954

• Letter and envelope addressed to the city assessor’s office June 2, 1954 from Alice Noth and Wanda A. Engelbach

• Typed letter addressed to Marge and John May 27, 1954; letter addressed to M. and J. May 27, 1954; letter addressed to M. and J. May 27, 1954 from Wanda; written letter addressed to Wanda February 25, 1954 from Marge and John

• Statement from Bankers Trust Company addressed to Wanda A. Engelbach

• Letter addressed to Bankers Trust company from Wanda A. Engelbach; statement from Bankers Trust Company addressed to Wanda A. Engelbach

• Letter addressed to Mr. Hornby April 10, 1954 from Wanda

• Letter addressed to J. P. Morgan & Co., Inc. April 10, 1954 from Executrix

• Letter addressed to Wanda. A. Engelbach April 2, 1954 from J.P. Morgan & CO. Incorporated

• Letter addressed to City Bank Farmers Trust Company April 3, 1954 from Alice Noth Gingrich and Wanda A. Engelbach; letter addressed to Bankers Trust Company April 3, 1954 from William G. Noth Estate

• Letter addressed to Marianne, Cliff and the Girls March 17, 1954

• Letter addressed to Wanda Engelvach[sic] March 8, 1954 from Ruhl & Ruhl; check stub to William G. Noth from Ruhl & Ruhl March 2, 1954l; check stub to William G. Noth from Ruhl & Ruhl June 13, 1953

• Letter addressed to Postmaster February 27, 1954 from Alice Noth Gingrich and Wanda A. Engelbach

• Letter addressed to Mr. and Mrs. Hulberry February 8, 1954 

• Letter addressed to Wanda Engelbach February 5, 1954 from Fred Hulberry

• Letter addressed to F. F. Frost February 1, 1954 from Wanda A. Engelbach

Folder 10 Life Insurance & Stock

• Unaddressed post card dated January 23, 1953; paper clipping announcing the death of William Noth dated January 24, 1954

• Newspaper clipping announcing death of John A. Hornby dated April 24, 1955; newspaper clipping announcing death of John A. Hornby; state of Iowa tax commission to Alice Noth Gingrich and Wanda A. Engelbach issued March 25, 1955; letter addressed to the District Director of Internal revenue March 8, 1955 from Alice Noth Gingrich and Wanda A. Engelbach; written statement of receipts and disbursement receipts for the estate of William G. Noth dates January 23, 1954 – January 16, 1955; Final Report and Order in the matter of the Last Will and Testament of William G. Noth December, 1954; Final Report and Order in the matter of the Last Will and Testament of William G. Noth December, 1954; Assignment of Interest Contract of Sale December 31, 1954; Assignment of Interest and Contract of Sale December 31, 1954; letter addressed to Mr. Harry L. Noth December 29, 1954 from John A. Hornby; letter addressed to John F. Noth December 29, 1954 from John A. Hornby; letter addressed to Marianne McDonald December 29, 1954 from John A. Hornby; receipt and waiver; Petition to sell stocks, etc. and Order thereon in the matter of the Last Will and Testament of William G. Noth November 17, 1954; petition to sell stocks, etc. and order thereon in the matter of the Last Will and Testament of William G. Noth November 17, 1954

• Letter addressed to North American Timber Co. from State Tax commission November 12, 1954; letter addressed to Consolidated Nevada Utah Corp. from State Tax Commission November 12, 1954; letter addressed to Davenport Bank and Trust Co. from State Tax Commission November 12, 1954; receipt of payment of $3,307.29 to Alice Noth Gingrich and Wanda A. Engelbach November 10, 1954 from the State Tax Commission of Iowa; letter addressed to Mr. Kauffman November 8, 1954 from John A. Hornby; letter addressed to John A. Hornby October 29, 1954 from State Tax Commission; letter addressed to R. M. Kauffman October 27, 1954 from John A. Hornby; letter to John A. Hornby October 26, 1954 from State Tax Commission; letter addressed to R. M. Kauffman October 19, 1954 from John A. Hornby; petition and Order in the matter of the Last Will and Testament of William G. Noth; letter addressed to John A. Hornby September 24,1 954 from State Tax Commission; Final Inheritance Tax Return for the estate of William G. Noth

• Receipt from Northwestern Bell Telephone Company of $484.00; business card for Igleharts; receipt of payment from Art Stone Company of $105.00 to the estate of William G. Noth; receipt from Northwestern Bell Telephone Company of $1.08; order of bill from Kessell Transfer & Storage Co. to Harry Noth dated March 13, 1954; receipt from Northwestern Bill Telephone Company February 22, 1954 for $17.24; receipt from the Runge Mortuary, Inc. for payment of $282.00 dated February 27, 1954; receipt from Dunn’s Funeral Home March 8, 1954 from received payment of $180.63; letter addressed to Harry L. Noth from H. E. McDonald February 5, 1954; application for burial allowance of William G. Noth; empty envelope addressed to Wanda A. Engelbach; receipt from Northwestern Bell Telephone Company January 22, 1954 for received payment of $6.74; receipt of payment of $5.00 January 14. 1954

• Receipt of payment of $38.00 8-20-1954; receipt of payment $39.00 August 16, 1954 to attorney W. H. Shorey; testimony of clerk of the district court April 12, 1954; application for relief from appraisement for inheritance tax purposes January 23, 1954; probate inventory, report of beneficiaries and real property preliminary inheritance tax report; Chicago Daily Tribune newspaper page of January 23, 1954; probate inventory, report of beneficiaries and real property preliminary inheritance tax report; affidavit of publication February 4, 1954 copy of notice; order issued February 4, 1954; Last Will and Testament of William G. Noth October 30, 1953; Last Will and Testament of William G. Noth October 30, 1953; certificate of death January 27, 1954; receipt of safe deposit box U-596 January 28, 1954; notes from safe deposit box January 29,. 1954

• Letter testamentary; Last Will and Testament of William G. Noth; testimony of clerk of the district court

• Petition to sell stocks, etc. and order thereon filed November 17, 1954; testimony of clerk of district court November 18, 1954

Folder 11 Life Insurance & Stocks

• Empty envelope from Iowa Old Age and Survivor Insurance System; letter to Wanda A. Engelbach March 12, 1954 from Ed. R. Longnecker; letter to Harry L. Noth February 19, 1954 from Bureau of Old-Age and Survivors Insurance with attached referral card; stock certificate request to William G. Noth October 24, 1944;preferred stock certificate No. 2184 November 15, 1944

• Thank you card from Merrill Lynch; receipt to Alice Noth Gingrich from Merrill Lynch December 29, 1954; receipt from Merrill Lynch December 15, 1954; receipt from Merrill Lynch December 14, 1954; receipt from Merrill Lynch December 6, 1954; receipt from Merrill Lynch November 19, 1954; statement of security account with Merrill Lynch to Alice Noth Gingrich; letter to Alice Noth Gingrich November 19, 1954 from Merrill Lynch; receipt from Merrill Lynch December 8, 1954; non redeemable preferred stock November 28, 1945; letter addressed to Corporate Trust Department November 24, 1945 from Iowa State Board of Education; receipt from Merrill Lynch December 9, 1954; letter to Wanda A. Engelbach December 7, 1954 from N. W. Atkinson; letter to Wanda A. Engelbach December 7, 1954 from N. W. Atkinson; letter to Secretary of State December 2, 1954 from Wanda A. Engelbach; W. G. Noth bank notes on empty envelope; receipt from Merrill Lynch November 30, 1954; receipt from Merrill Lynch December 22, 1954; receipt from Merrill Lynch December 22, 1954; receipt from Merrill Lynch December 1, 1954; letter addressed to stockholders of Magma Copper Company December 1, 1954 from A. J. NcNab; receipt from Merrill Lynch December 27, 1954; receipt from Merrill Lynch December 2, 1954; letter addressed to Wanda A. Engelbach December 7, 1954 from John N. McDowell; letter addressed to Wanda A. Engelbach December 7, 1954 from John N. McDowell; letter addressed to secretary of state December 2, 1954 from Wanda A. Engelbach; receipt from Merrill Lynch December 22, 1954; receipt from Merrill Lynch November 22, 1956; reference card No. C-405797 for veterans administration; letter addressed to Wanda A. Engelbach October 12, 1954 from E. H. Callahan; letter addressed to E. H. Callahan September 30, 1054 from Wanda A. Engelbach; letter addressed to Wanda A. Engelbach July 20, 1954 from E. H. Callahan; letter addressed to E. H. Callahan July 10, 1954 from Wanda A. Engelbach; public voucher for payment of insurance May 20, 1954; public voucher for payment of insurance; letter addressed to E. H. Callahan April 14, 1954 from Wanda A. Engelbach; testimony from clerk of the district court April 12, 1954; letter addressed to Wanda A. Engelbach March 31, 1954 from E. H. Callahan; return receipt for veterans administration March 5, 1954; letter addressed to E. H. Callahan March 3, 1954 from Wanda A. Engelbach; letter addressed to legal representative of the estate of William G. Noth February 15, 1954 from E. H. Callahan; selection of optional settlement by beneficiary; claim for life insurance March 2, 1954; public voucher policy loan December 12, 1936; statement of life insurance March 5, 1954letter to Wanda A. Engelbach March 8, 1954 from Dorothea Fersch; letter addressed to Dorothea Fersch March 1, 1954 from Wanda A. Engelbach; letter to Wanda A. Engelbach February 3, 1954 from Dorothea Fersch; Proof of death certificate unfilled out; letter addressed to the Guardian Life Insurance Company of America February 2, 1954 from Wanda A. Engelbach; receipt of payment from guardian life insurance company of America September 6, 1946; receipt of payment from guardian life insurance company of America April 6, 1945; letter addressed to Mrs. Gingrich March 4, 1954 from A. H. McKinley; policy receipt March 3, 1954;  letter addressed to C. V. Wilson March 1, 1954 from Wanda A. Engelbach; letter addressed to Wanda A. Engelbach February 3, 1954 from C. V. Wilson; letter addressed to mutual Life Insurance Company of New York February 2, 1954 from Wanda A. Engelbach; record of payment September 26, 1953

Folder 12 Life Insurance & Stocks

• Letter addressed to District Director Of Internal Revenue on March 18, 1955 from Alice Noth Gingrich and Wanda A. Engelbach; U.S. Fiduciary Income Tax Return for the calendar year 1954; U.S. Information Return for calendar year 1954; W. G. Noth – Personal from January 1 – January 23 1954; instructions for form 1041 U.S. Fiduciary Income Tax Returns; Iowa Fiduciary Return of Income for calendar year 1954; notice of adjustment to Wanda A. Engelbach October 11, 1954; letter addressed to J. H. Steckel, Jr. on March 1, 1954 from Wanda A. Engelbach and Alice Noth Gingrich; letter addressed to Wanda Engelbach on December 18, 1853 from J. H. Steckel, Jr.; Claim of tax assessments on December 18, 1953; U.S. Individual Income Tax Return on December 18, 1953; Receipt for payment of taxes on March 14, 1951; withholding statement of 1050; W. G. Noth Income tax data 1950; U.S. Individual Income Tax Report of 1950; Declaration of Estimated Income tax By Individuals of 1950; U.S. Individual Income Tax Report of 1953; Gains and Losses From Sales or Exchanges of Property of 1953; W. G. Noth Income Tax Data 1953; 1953 Dividends; Great Northern Dividend Payments in 1953; letter addressed to the Stockholders of Kennecott Copper Corporation on December 18, 1953 from E. S. Hann; letter addressed to Director of Internal Revenue on November 12, 1953 from Wanda Engelbach; U.S. Individual Income Tax Return of 1952; Income Tax Forms for 1952 information and guide; U.S. Individual Income Tax Return of 1951; helpful information on how to prepare your U.S. Income Tax Return for 1951; U.S. Individual Income Tax Return for 1949; Individual Income Tax Return for 1949; Individual Income Tax Return for 1948; Withholding statement 1948; U.S. Individual Income Tax Return 1948; Individual Income Tax Return 1947; Individual Income Tax Return 1946; Individual Income Tax Return 1945

Folder 13 Letters: Correspondence A. J. Noth, Estate

• Letter to Marianne on September 8, 1956 from unknown; letter to John and Marge on September 3, 1956 from unknown; letter to Harry, John and Marianne on January 15, 1956 from unknown; letter to Marianne on September 8, 1955 from unknown; letter to Marianne on August 24, 1955 from unknown; letter to Wanda on August 15, 1955 from Marianne; letter to Marianne on August 8, 1955 from unknown; letter to Wanda on July 27, 1955 from  Marianne; letter to Harry, John and Marianne on July 12, 1955 from W.; letter to Wanda on March 11, 1955 from unknown; letter to Harry, John and Marianne on January 6, 1955 from W.; letter to Harry, John and Marianne on July 9, 1954 from W.; letter to Harry on January 13, 1954 from unknown; letter to John and Marge on January 13, 1954 from unknown, Christmas letter to Wanda date unknown from John and Marge Noth; letter to Marianne on January 13, 1954 from unknown; letter to Wanda on December 16, 1953 from Marianne and family; letter to Wanda on December 16, 1953 from Edith; letter to Wanda on December 18, 1953 from Edith; letter to Wanda on December 12, 1953 from Edith; letter to Marianne on December 15, 1953 from W.; letter to Harry on November 27, 1953 from W.; receipt for registered article No. 6130; letter to Marianne on November 25, 1953 from unknown; statement of receipts and disbursements from October 22 1953 – November 24, 1953; letter addressed to John and Marge on November 25, 1953 from unknown; letter to Marge and John on October 12, 1953 from W.; letter to Wanda on September 2, 1953 from Marge and John; letter to Wanda on September 10, 1953 from unknown; letter to Wanda A. Engelbach on September 8, 1953 from R. D. Sharrar; letter to Miss Engelbach on August 30, 1953 from Julius Ticke; letter to Edith on August 29, 1953 from unknown; letter to Wanda on August 11, 1953 from Edith; statement of payment on to the Northwest Mutual Life Insurance Company on August 25, 1953; ; letter to Billy on August 29, 1953 from unknown; letter from Marianne on August 28, 1953 from unknown; letter to John on August 28, 1953 from unknown; letter to Mr. and Mrs. Ficke on August 24, 1953 from unknown; letter to Marianne on August 19, 1953 from unknown; letter to Marge and John on August 19, 1953 from unknown; letter addressed to Mr. W. Noth August 14, 1953 from E. F. Brooks; letter addressed to Billy Wednesday, Aug. 19, 1953 from unknown; letter addressed to Mrs. Sharrar August 11, 1953 from unknown; letter addressed to Mrs. Pollock August 11, 1953 from unknown; letter addressed to Edith August 7, 1953 from unknown; letter addressed to Wanda July 23, 1953 from Edith; letter addressed to Wanda July 19, 1953 from Edith; letter addressed to Mr. Leman August 3, 1953 from Wanda A. Engelbach; written letter addressed to Mr. Bowman; letter addressed to John July 27, 1953 from W.; letter addressed to Wanda July 25, 1953 from John; letter addressed to Marianne July 27, 1953 from unknown; letter addressed to Wanda from Billy; letter addressed to Marianne July 23, 1953 from unknown; Marimac Kennels card; letter addressed to Miss Engelbach July 22, 1953 from Mariam McDonald; letter addressed to John and Marge July 22, 1953 from unknown; letter addressed to Wanda July 8, 1953 from Marge and John; letter addressed to Marianne July 20, 1953 from unknown; letter addressed to Edith July 18, 1953 from unknown; letter addressed to Wanda July 2, 1953 from Edith; letter addressed to Wanda June 23, 1953 from Edith; letter addressed to Billy July 16, 1953 from unknown; letter addressed to Marianne July 15, 1953 from Wanda Engelbach; letter addressed to Billy July 11, 1953 from unknown; letter addressed to Wanda July 6, 1953 from Billy; letter addressed Miss Engelbach July 3, 1953 from Ficke; letter addressed to Marge and John July 2, 1953 from unknown; letter addressed to Billy July 1, 1953 from unknown; letter addressed to Mr. and Mrs. Ficke June 24, 1953 from W.E.; letter addressed to Edith June 21, 1953 from unknown; thank you letter to Reverend Daubey[sic] from W. E.; letter typed June 21, 1953 to Dr. Peck, Mrs. C. H. Brown, Frank Campus, Jane Otto, Edith Risley, Agnes Ficke from W. E.; letters addressed to George Williamson, Mrs. Robert Risley, L.H. Brandt, E.J. Dougherty, and Harry Noth from W.E.; letters typed June 24, 1953 to Mr. Balch, Ed Balch, Cheney, Clayton, Mrs. Joseph Shorey, and W.H. Shorey from Wanda; letter addressed to Wanda June 16, 1957[sic] from Edith; Western Union file for Miss Wanda Engelbach dated June 16, 1953; letter addressed to Edith June 15, 1953 from Wanda; newspaper clipping announcing death of Mrs. A. J. Noth; sample article for newspaper clipping; letter addressed to Wanda June 11, 1953 from Billy; letter addressed to Billy June 10, 1953 from unknown; letter addressed to Edith June 9, 1953 from unknown; letter addressed to Wanda June 8, 1953 from Edith; deposit receipt May 29, 1953; letter addressed to Wanda May 26, 1953 from Edith; letter addressed to Edith May 21, 1953 from unknown; deposit receipt May 15, 1953; letter Wanda May 11, 1953 from Billy; letter addressed to marge and John May 8, 1953 from unknown; letter addressed to Wanda April 17, 1953 from Marge and John; letter addressed to Wanda April 8, 1953 from Marge and John; letter addressed to Wanda January 21, 1953 from Marge and John; letter addressed to Billy May 7, 1953 from unknown; letter addressed to Edith May 7, 1953 from Marge; letter addressed to Wanda April 28, 1953 from Edith

• Statement of payment on April 25, 1953 to The Northwestern Mutual Life insurance Company  

• Letter addressed to Wanda Engelbach April 20, 1953 from James H. Copeland; letter addressed to James H. Copeland April 16, 1953 from Robert L. Peters; envelope addressed to Mrs. Wanda A. Engelbach; letter addressed to Wanda date unknown from Billy; letter addressed to Billy April 14, 1953 from unknown; letter addressed to Edith April 14, 1953 from unknown; letter addressed to Wanda April 5, 1953 from Edith; letter addressed to Marge and John April 13, 1953 from unknown; letter addressed to Billy March 27, 1953 from unknown; letter addressed to Wanda March 24 from Billy; letter addressed to Northwestern Mutual Life Insurance Co. March 24, 1053 from Wanda A. Engelbach; letter addressed to Edith March 24, 1953 from unknown;  letter addressed to Wanda March 19, 1953 from Edith; letter addressed to Billy March 16, 1053 from unknown; empty envelope

• Ledger book belonging to A. J. Noth estate (May 13, 1942 – November 25, 1958)

• Ledger book belonging to C. A. Ficke estate (December 1, 1943 – March 31, 1953)

• Ledger book belonging to Ficke, Noth & Ficke business (May 8, 1945 – January 20, 1948)

Folder 14 Engelbach – House Papers

• Contract agreement July 1946; warranty deed of Henry C. Engelbach and Wilhelmine Engelbach

• Warranty deed dated August 16, 1946; warranty deed dated September 1, 1941; deed bargain and sale September 27, 1880; Indenture November 18, 1874; 

• Statement to Miss Wanda Engelbach August 23, 1950 in account with J. A. Ryan; Indenture August 29, 1950; letter addressed to Miss Julia Miller October 27, 1952 from unknown

• Abstract of Title July 1946

• Lot Three; warranty deed

• Scott County Saving Banks; Lot Four; warranty deed

• Last Will and Testament of Edwin F. Balch September 14, 1944

• Assessment roll for 1957

• Sieg Company invoice 4-27-1935; Harold Vogel Roofing & Supply Co. November 1, 1946; Peterson Plumbing and heating Company December 10, 1048; Julius Martens October 5, 1942; Peterson Plumbing and Heating Company October 25, 1955; Gas Space-Heating permit 9-6-55;Arnold Dau plastering contractor September 20, 1957; Vernon L. Paaske & Son Co. statement 1956; balance sheet(s); The White Lumber Store 7/30 1956 and 7/31 1956; Mueller Lumber Co. 7-31-56; H. O. Seiffert Lumber Co. 8-1 1956; S & S Woodshop July 31, 1986; invoice for Miss Wanda Engelbach October 14, 1955; Cashway Lumber Company bill 5/31/1954; Harry Jacobs invoice 8/15/1954; Cashway Lumber Company 5-12-1954; balance sheet; J. E. Rathman 1953; J. E. Rathman November 23, 1953; Chas. Naeckel’s Sons Co. April 24, 1953 statement; Mueller Lumber Company invoice September 2, 1952, W.F. Evans & Son statement August 5, 1952; unknown statement paid May 29, 1952; contract between Peterson Plumbing & heating Co. and Miss Wanda Engelbach March 17, 1952; Julius J. Martens statement April 23, 1952; Mueller Lumber Company September 14, 1951; Julius J. Martens June 30, 1951; Speth Bros. Construction Co. October 2, 1950; Julius Martens August 1, 1950; Will E. Kerns June 28, 1950; Kelly’s June 16, 1950; Julius Martens March 13, 1950; unknown statement December 6, 1947; Edwards A. Schebler December 1, 1949; Hansen’s Nursery May 21, 1949; Art Stone Company October 19, 1948; H. O Seiffert Lumber Co. May 20, 1948; H. O. Seiffert Lumber Co. May 20, 1948; H. O. Seiffert Lumber Co. May 15, 1948; Art Stone Company December 18, 1948; W. H. Sampson March 25, 1949

Folder 15 Edward Hoden, Engelbach Estate

• Mortgage under “The Land Titles Act” Edward Holden March 16, 1914; Valuator’s Confidential report for Ficke & Ficke February 28, 1914; Fick & Ficke loan agreement March 5, 1914; Application for Loan of Edward Holden; promise of payment on January 1, 1914; The Land Titles Act October 6, 1914, extension agreement December 2, 1918; extension agreement April 18, 1924; The Land Titles Act January 1, 1929; The Land Titles Act September 23, 1941, Dominion of Canada proposal October 8, 1947; Form Q Notice of Order of Court December 6, 1947; Indenture made in duplicate May 10, 1948; The Land Title Act Alice F. Simonson January 12, 1955; Land Titles Act Wanda A. Engelbach October 10, 1957

• Letter addressed to The Royal Bank of Canada November 26, 1957 from Wanda A. Engelbach

• Davenport Bank and Trust Company deposit receipt November 23, 1957; receipt for registered article No. 1274 on 10/23/1957; letter addressed to Mr. Craig on October 23, 1957 from Wanda A. Engelbach; letter addressed to Wanda A. Engelbach October 16, 1957 from A. G. Craig; letter addressed to A. G. Craig October 11, 1957 from Wanda A. Engelbach; letter addressed to Wanda A. Engelbach September 30, 1957 from A.G. Craig; letter addressed to Mrs. Beatrice Holden November 26, 1956 from Wanda A. Engelbach; letter addressed to Wanda Engelbach October 1956 from Beatrice Holden; letter addressed to Mrs. Edward Holden October 20, 1956 from Wanda A. Engelbach; letter addressed to Mrs. Edward Holden October 31, 1955 from Wanda A. Engelbach; letter from the royal bank of Canada to Wanda A. Engelbach on October 14, 1955; transfer of mortgage receipt February 11, 1955; customer receipt February 15, 1955; letter addressed to Grayson & McTaggart February 16, 1955 from Wanda A. Engelbach; letter addressed to Wanda A. Engelbach February 11, 1955 from Grayson & McTaggart; letter addressed to Grayson & McTaggart January 28, 1955 from Wanda A. Engelbach

• Letter addressed to Mrs. Devore N. Simonson January 8, 1955 from unknown; letter addressed to Mr. and Mrs. C. H. Watzek December 29, 1954 from unknown; letter addressed to Miss Engelbach December 14, 1954; letter addressed to Miss Wanda Engelbach December 14, 1954 from C. H. Watzek; letter addressed to Mr. Stanhope B. Ficke December 16, 1954 from unknown; letter addressed to Mrs. Arthur D. Ficke December 14, 1954 from unknown; letter addressed to Mrs. Devore N. Simonson December 12, 1954 from unknown; letter addressed to Miss Wanda Englebach[sic] December 7, 1954 from Mrs. Devore N. Simonson; envelope addressed to Miss Wanda Englebach[sic]; letter addressed to Mrs. And Mr. Watzek December 12, 1954 from unknown; letter addressed to Miss Engelbach November 16, 1954 from C. H. Watzek; letter addressed to Mrs. Simonson and Mrs. Watzek November 13, 1954 from unknown; letter addressed to the Residuary Legatees of Frances D. Ficke November 13, 1954 from Wanda Engelbach

• Receipt of deposit from Davenport Bank and Trust Company October 30, 1954; letter addressed to Mrs. Edward Holden November 1, 1954 from Wanda A. Engelbach; statement for Mrs. Edward Holden November 1, 1954; letter addressed to Miss Wanda A. Engelbach October 20, 1954 from Mrs. Ed Holden; letter and envelope addressed to Wanda A. Engelbach October 14, 1954 from Beatrice Holden; letter addressed to Miss. Wanda A. Engelbach November 17, 1953 from C. H. Watzek; letter addressed to the Residuary Legatees of Frances D. Ficke November 13, 1953 from Wanda Engelbach; letter addressed to Mrs. Edward Holden October 10, 1953 from Wanda A. Engelbach; letter addressed to Miss Engelbach October 2, 1053 from Mrs. E. Holden; letter addressed to Miss Wanda A. Engelbach December 4, 1952 from C. H. Watzek; letter addressed to Mrs. D. N. Simonson, Mrs. C. H. Watzek, Mrs. A. D. Ficke, and Mr. Stanhope B. Ficke November 29, 1952 from Wanda Engelbach; letter addressed to Mrs. Edward Holden October 23, 1952 from Wanda A. Engelbach; letter addressed to Miss Wanda A. Engelbach October 10, 1952 from Mrs. Ed Holden; letter addressed to Mrs. Edward Holden April 26, 1952 from Wanda A. Engelbach; statement for Mrs. Edward Holden April 26, 1952; letter addressed to Miss. Engelbach December 31, 1951 from Mrs. B. Holden; letter addressed to Miss Wanda A. Engelbach December 10, 1951 from C. H. Watzek; letter addressed to Mrs. D. N. Simonson, Mrs. C. H. Watzek, Mrs. A. D. Ficke, and Mr. Stanhope B. Ficke December 5, 1951 from Wanda Engelbach

• Envelope addressed to Ficke, Noth & Ficke; note for payment on account of mortgage; deposit receipt from Davenport Bank and Trust Company; letter addressed to Mrs. Edward Holden November 6, 1951 from unknown; envelope addressed to Wanda; letter addressed “Dear Madam” October 19, 1951 from Mrs. B. Holden; letter addressed to Mrs. Edward Holden October 9, 1951 from Wanda A. Engelbach

• Letter addressed to Mr. Julius Ficke January 9, 1951 from C. H. Watzek; letter addressed to Mr. Ch. H. Watzek January 8, 1951 from unknown; letter addressed to Mrs. Edward Holden December 19, 1950 from Ficke, Noth & Ficke; letter addressed to Mr. Julius Ficke December 20, 1950from C. H. Watzek; letter addressed “Dear Sirs” December 8, 1950 from Mrs. B. Holden; balance sheet for F. D. F. Heirs; letter addressed to the Residuary Legatees of Frances D. Ficke Mrs. D. N. Simonson,. Mrs. C. H. Watzek, Mrs. A. D. Ficke, and Mr. Stanhope B. Ficke December 14, 1950 from Ficke, Noth & Ficke; letter addressed to Mr. C. H. Watzek January 8, 1951 from unknown; letter addressed to Mrs. Edward Holden November 29, 1950 from Ficke, Noth & Ficke; deposit receipt from Davenport Bank and Trust Company November 15, 1950; letter addressed to Mrs. Edward Holden October 31, 1950 from Ficke, Noth & Ficke; letter addressed “Dear Sirs” October 24, 1950 from Mrs. B. Holden; letter addressed to Mrs. Edward Holden October 17, 1950 from Ficke, Noth & Ficke; written arrangement to refer to copy of agreement; letter addressed “Dear Sirs” October 19, 1950 from Mrs. Ed Holden; letter addressed Mrs. Edward Holden September 25, 1950 from Ficke, Noth & Ficke; balance sheet labeled “Holden”; letter addressed “Dear Sirs” September 19, 1950 from Mrs. Ed Holden; letter addressed to Mrs. Edward Holden September 13, 1950 from Ficke, Noth & Ficke; letter addressed to Mrs. Edward Holden January 3, 1950 from Ficke, Noth & Ficke; letter addressed “Dear Sirs” December 23, 1949 from Mrs. B Holden; statement from James Graham, K. C. November 7, 1949; letter addressed to Messrs. Ficke, Noth & Ficke November 7, 1949 from James Graham; letter addressed to Mr. James Graham, K. C. November 4, 1949 from Ficke, Noth & Ficke

• Letter addressed to Messrs. Ficke, Noth & Ficke October 25, 1949 from James Graham; letter addressed to Mr. James Graham. K. C. October 19, 1949 from J. D. Porter

• Letter addressed to Messrs. Ficke,  Noth & Ficke October 17, 1949 from James Graham; letter addressed to Mr. James Graham, K. C. October 13, 1949 from Ficke, Noth & Ficke; letter addressed to Mrs. Beatrice Holden October 13, 1949 from Ficke, Noth & Ficke; letter addressed to Mrs. Beatrice Holden September 26, 1949 from Ficke, Noth & Ficke; letter addressed to Ficke, Noth & Ficke September 29, 1949 from Beatrice Holden

Folder 16 Edward Holden, Engelbach Estate

• Letter addressed Mr. James Graham, K. C. June 9, 1949 from Ficke, Noth & Ficke; letter addressed to Messrs. Ficke, Noth & Ficke June 6, 1949 from James Graham; letter addressed to James Graham June 3, 1949 from unknown; letter addressed to Messrs. Ficke, Noth & Ficke May 31, 1949 from James Graham; letter addressed to Mr. James Graham, K. C. May 25, 1949 from Ficke, Noth & Ficke; letter addressed to Messrs. Ficke, Noth & Ficke March 7, 1949 from James Graham; letter addressed to Mr. James Graham, K. C. March 3, 1949 from Ficke, Noth & Ficke; letter addressed to Mr. Julius Ficke January 12, 1949 from C. H. Watzek; letter addressed to the Residuary Legatees of Frances D. Ficke January 6, 1949 from unknown; letter addressed to Messrs. Ficke, Noth & Ficke December 21, 1948 from James Graham; letter addressed to Mr. James Graham, K. C. December 17, 1948 from Ficke, Noth & Ficke

• Letter addressed to Messrs. Ficke, Noth & Ficke December 6, 1948 from MacPherson, Milliken, Leslie & Tyerman

• Letter addressed Mrs. Edward Holden November 23, 1948 from Ficke, Noth & Ficke; deposit receipt from Davenport Bank and Trust Company November 8, 1948; letter addressed to Messrs. Ficke, Noth & Ficke October 22, 1948 from James Graham; letter addressed Mr. James Graham October 19, 1948 from Ficke, Noth & Ficke; letter addressed Messrs. Ficke, Noth & Ficke October 12, 1948 from James Graham; letter addressed to Messrs. Ficke, Noth & Ficke July 28, 1948 from James Graham; letter addressed to Mr. C. H. Watzek August 13, 1948 from Ficke, Noth & Ficke; letter addressed to Mr. Julius Ficke July 29, 1948 from C. H. Watzek; letter addressed to the Residuary Legatees of Frances D. Ficke Mrs. D. N. Simonson, Mrs. C. H. Watzek, Mrs. A. D. Ficke, Mr. Stanhope B. Ficke July 20, 1948 from Ficke, Noth & Ficke; letter addressed to Mr. James Graham, K. C. July 14, 1948 from Ficke, Noth & Ficke; letter addressed to Messrs. Ficke, Noth & Ficke July 2, 1948 from James Graham; letter addressed to Mr. James Graham, K. C. July 6, 1948 from Ficke, Noth & Ficke; letter addressed to Mr. James Graham June 28, 1948 from Ficke, Noth & Ficke

• Letter addressed to Messrs. Ficke, Noth & Ficke June 12, 1948 from James Graham; statement for James Graham June 1, 1948

• Letter addressed to James Graham June 7, 1948 from Ficke, Noth & Ficke; receipt received from Ficke, Noth & Ficke June 7, 1948; letter addressed to Messrs. Ficke, Noth & Ficke May 31, 1948 from James Graham; letter addressed to Jas. Graham May 26, 1948 from Ficke, Noth & Ficke; letter addressed to Messrs. Ficke, Noth & Ficke May 11, 1948 from James Graham; letter addressed to James Graham April 28, 1948 from Ficke, Noth & Ficke; debt memorandum for Ficke, Noth & Ficke February 7, 1948; letter addressed to Messrs. Ficke, Noth & Ficke February 25, 1948 from James Graham; letter addressed to James Graham January 30, 1948 from Ficke, Noth & Ficke; letter addressed to Mrs. D. N. Simonson January 26, 1948 from Ficke, Noth & Ficke; letter addressed to Jas. Graham January 26, 1948 from Ficke, Noth & Ficke; letter addressed to Messrs. Ficke, Noth & Ficke January 22, 1948 from James Graham; half of folder belonging to Edward Holden

Folder 17 Letters from Germany (Engelbach Estate)

• Six (6) photographs one date unknown; 1929; 1933; 1935; 1949; 1949

• Letter addressed to Wanda April 26, 1958 (German) 

• Folder with multiple letters (German), newspaper clippings, etc. attached to it in order of attachment follows: letter dated October 2, 1957; letter dated January 2, 1957; letter dated October 29, 1956; letter dated December 18, 1955; letter dated November 28, 1955; letter addressed August 30, 1955; letter addressed August 7, 1955; letter addressed January 5, 1955; letter addressed December 20, 1954; letter addressed November 9, 1954; letter addressed May 14, 1954; letter addressed January 5, 1954; letter addressed December 17, 1953; letter addressed November 17, 1953; letter addressed October 16, 1953; letter addressed June 17, 1953; letter addressed December 11, 1952; letter addressed October 5, 1952; letter unaddressed; letter addressed June 11, 1952; letter addressed June 11, 1952; letter addressed April 9, 1952; letter addressed January 21, 1952; letter addressed December 12, 1951; letter unaddressed; letter addressed October 22, 1951; letter addressed September 9, 1951; letter addressed August 23, 1951; letter addressed May 30, 1951; letter addressed February 21, 1951; letter addressed December 13, 1950; letter addressed December 13, 1950; letter addressed December 13, 1950; letter addressed November 21, 1950; letter addressed August 28, 1950; letter addressed August 21, 1950; letter addressed July 9, 1950; letter addressed May 25, 1950; letter addressed April 25, 1950; newspaper clipping April 6, 1950; letter addressed April 7, 1950; letter addressed March 21, 1950; letter addressed February 9, 1950; letter addressed January 22, 1950; letter addressed January 2, 1950; letter unaddressed; letter unaddressed; letter addressed November 21, 1949; letter addressed November 10, 1949; letter addressed October 16, 1949; letter addressed September 21, 1949

Folder 18 Register Life – Engelbach Estate

• Application for insurance in The Register Life and Annuity Insurance Company of Iowa for Herbert Decker; application for insurance in The Register Life and Annuity Insurance Company of Iowa for unknown; Answers Made to the Medical Examiner for Roy W. Paulsen

• Business Transaction of the Register Life Insurance Company  for the first six months of 1913

• Advance statement of the Business Transactions of the Register Life Insurance Company during the year 1913

• Advance statement of the business transactions of the register life insurance company during the year 1913

• Letter to John L. Bleakly August 1, 1913 from the Register Life Insurance Company three (3) copies

• Letter to Messrs. Martin & Brinhall April 11, 1913 from the Register Life Insurance Company; Journal entry April 1, 1913; General Agents’ Bulletin July 1913

• General Agents’ Bulletin December 1914; General Agents’ Bulletin November, 1914; General Agents’ Bulletin October, 1914; General Agents’ Bulletin September, 1914; General Agents’ Bulletin June, 1914; General Agents’ Bulletin April, 1914; General Agents’ Bulletin March, 1914

• General Agents’ Bulletin January, 1915; General Agents’ Bulletin February, 1915; General Agents’ Bulletin March, 1915; General Agents’ Bulletin April 1915; General Agents’ Bulletin May, 1915; General Agents’ Bulletin June, 1915; General Agents’ Bulletin July, 1915; General Agents’ Bulletin August, 1915; General Agents’ Bulletin September, 1915; General Agents’ Bulletin October 1915, General Agents’ Bulletin November 1915; General Agents’ Bulletin December 1915; 

• Register Life Northwestern New York Life Equitable

• Twenty-seventh Annual statement of the Register Life Insurance Company of Iowa

• General Agent’s Renewal Contract made September 15, 1913

• Two (2) brochures for the Register Life Insurance Company; twenty-fourth annual statement and twenty fifth annual statement

Subject Heading Cross Reference

Schools & Education–College (folders 1, 2, & 3)

Documents & Letters (folders 4, 5, 6, 7, 8, 13, 14, 15, 16 & 17)

Business & Industry–Insurance (folders 9, 10, 11, 12 & 18)  

INVENTORY

Archival Collections Box 14 

Folder 1: Downer – Early Davenport History

This folder contains records of Davenport, Scott County, and the nearby area’s early histories.  There are full accounts dedicated to huge events in Davenport history but also details of daily life in German-American influence, musical area history, a record of a duel, bedtime stories, and the Centennial Broadcast.  There are several accounts about firsts in Davenport’s history, for example, the first hotel, postmaster, church and school, bridge, and frame house.  The newspaper articles and photographs refer to the area’s long history and educating the readers on their past.  

Reasoning for Development and History

Scott Country According to Geologist, Mound Builders, Indians, and rulers 

A Talk on Early Davenport – Native Americans Davenport Area

Recollection of Early Day in Iowa by T.D. Eagel for Historical Department Academy of Sciences

Talk on Early Davenport

Davenport of By-Gone Days

Pike Expedition

Account of first hotel

Account of first postmaster

Account of building Port Armstrong

Account of first church and school

Construction of the First Bridge

Stage and Steamer Service 

Account of first house frame in Iowa

Opening o f the Rock Island Railroad

Black Hawk War and Treaty sites

Opening of Iowa College

Davenport model of a thrifty town

Musical history and the T.K.’s

Davenport Duel Record 

Tri-City Schoolmaster’s Cub Toast Program February 12, 1910

Newspaper Clippings

Davenport honors Roosevelt type of Rich man in politics – May 1910

Re-enactment of first landing of white men on Iowa soil – June 1923

Friendly House invite to Friendly Chat – April 1928

James Bowling early settler and home history – May 1936

J.M.D. Burrows, Davenport’s first merchant prince history – June 1936 

James Thorington, Law and Educator story – July 1936

Rock Island remembers Black Hawk – August 1936

Father Pelamourgues, first resident priest prisoner on Indian agency – September 1936

Photographs and stories of “Green Tree” in LeClaire – March 1937

Clark Farm in Buffalo owned by same family for 105 years– July 1938

George Cram sold Vegetables Here article – July 1938 

Allegiance to U.S. sworn by new citizens – November 1939

Last of Early River Family article – February 1943

Annals of Iowa pages 61-62 

Copy of historical items of general interest 

Bedtime Stories – the Schools of the Iowese 

Multiple copies of Biography of D. B. Sears – February 1916

Early History of Milan article – January 1916 

The Germans of Davenport – the influence of German immigrants

Davenport Centennial Broadcast 

Folder 2: Americanization

This folder information about the Scott County immigrant and the process they go through to become an American.  There are chats with immigrants wanting to become Americans and changes in Naturalization laws for best understanding the perspective of immigrants to the area.  

The new American and the Constitution – 1919

Scott County and Americanization

Americanization of the Foreign Born Woman

Friendly Chats With Possible Americans – Hawkeye Civics For Worth While Folks

Late Changes in Naturalization Laws insert

Folder 3: Harry E. Downer – Papers Read before the Contemporary Club

This folder from Harry E. Downer includes his written works that were read before the Contemporary Club.  Each pamphlet has its own individual topic and the collection topics greatly vary with Downer’s apparent different interests over the years 1901-1931.  

Public Playgrounds – October 31, 1901 

The Culture Value of Music – March 23, 1905

The Duty of the State to Provide for Efficiency in the Industries – May 21, 1908

From the Teachers of Scott County Iowa – February 13, 1909 

The Boy and His Job – February 9, 1911

The Wholesale Mission of Motion Pictures – April 10, 1913

Multiple copies of Nine Years is Plenty of Time, But Who Pays the Piper? – 1915 

What is Your Share in Welfare Contribution? – May 19, 1924

When A Man is Old – February 23, 1931

Folder 4: Downer – Societies, School Closings, Newspapers, and the Navy

This folder draws on the groups in the Davenport area.  The Friendly Society, Ladies’ Industrial Relief Society, and the Red Cross are the societies mentioned.  Schools that closed and gathered past teachers and students to celebrate its history include Jackson, Van Buren, Monroe, and Polk.  The Democrat Newspaper is given a special notice by Downer due to his employment there and the folder gives information on the leaders and daily life at the newspaper.  Iowan experience in the United States Navy is also included in this folder.  The Rock Island Arsenal Rotary group is given notice in this folder with newspaper articles, paper on cinematic history, and a letter honoring a deacon’s past work as secretary.  

Societies

Good Neighbors – MT. Ida Presbyterian Church, Friendly Society – May 1912

Visiting Nurse Association and Friendly House Connection letter from Downer – 1928

Article Davenport Need Aid of Ladies’ Industrial Relief Society – November 1929

Article celebrating 80th anniversary of Ladies’ Industrial Relief Society – November 1929

“If Anybody Should Ask You?” Pamphlet from Friendly House

“There was a Red Cross in Those Days” – B.F. Tillinghast, Red Cross Courier–May 1931

A Regretful Farewell to a Rare Friend – Clara Crainie, Friendly House – October 1935

School Closings

Newspaper Articles remembering old schools, past teachers and students gathering

Farewell to Polk School – 1940

Farewell Party for Monroe School – April 1940

Homecoming for former students at Old Van Buren School – May 1940

Reunion for Jackson School – no date 

First School to be rebuilt in Keokuk – no date

    The Jeremiad of a Grade Principal Pamphlet 

Newspapers 

Democrat newspaper leaders and daily life history – October 1935

United States Navy – “Uncle Sam’s Navy”: Iowans in the Navy – Navy Day 1930

Rock Island Arsenal Rotary

Conditions, Numbers of men, improvements, general work, future work

Newspaper article describing history 

Christmas Season Rotary writing

Letter honoring Deacon’s previous work as Secretary

Cinematic history – Thirty Years Ago, “Train Robbery” work

Friendship in Rotary – two copies 

Folder 5: Downer – Churches, Motion Pictures, LeClaire and Davenport History, Abraham Lincoln

This folder includes several histories of local life and important figures.  The Methodist and Presbyterian churches both have history accounts and the history motion pictures and local notable names are mentioned. LeClaire history is included containing newspaper articles about Antoine LeClaire’s person and house, and three histories of Antoine LeClaire.  Davenport history is written by the Davenport Board of Library Trustees with the County library history, reports on the trustee membership, and notes from a chapter of the History of Davenport and Scott County by Drake professor F.I. Herriott.  Abraham Lincoln also has a history included in this folder.  

Methodist Church and Presbyterian Church history, newspaper article “Blessing Against Storms”

Motion Pictures

History and notable names and Moving Picture Educator

LeClaire history 

Newspaper photograph and article showing old Antoine LeClaire house

Newspaper article about new river Front Park named after Antoine LeClaire

“Antoine LeClaire, The Founder” history 

Antoine LeClaire – Kiwanis LeClaire history

A Picturesque Personality, Antoine LeClaire

Davenport history – Davenport Board of Library Trustees, August 1927

County Library history 

Reports 1-19 on trustee membership

Notes from Chapter History of Davenport/Scott County by Drake Professor F.I. Herriott

Abraham Lincoln history 

Folder 6: Downer – Indians, Iowa Soldiers Orphans Home

Indians

Paper on POW-E-SHIEK

Papers on Indians

Notes

Timeline

Paper on Some Indians of Eastern Iowa

Letter to Herman C. Pape about naming 

the park. May 6, 1930

Paper on Sauk and Fox

Paper on the Black Hawk and Black Hawk War

Newspaper clippings about Black Haw and Black Hawk War

Iowa Solders’ Orphans’ Home Commencement

Commencement speech May 28, 1909

Commencement speech June 6, 1923

Folder 7: Downer – Fort Armstrong, Early Education and East Davenport

Fort Armstrong

2 – Fort Armstrong Centennial Program of Historical Pageantry June 21, 1916

Newspaper article “Fort Armstrong History is Filled with Events of Significance to the Pioneers May 10, 1916

Newspaper clipping image of Fort Armstrong

Newspaper clipping Paul Freeburn

Play Fort Armstrong Centennial and Tri-Cities Celebration

Program Fort Armstrong Centennial and Tri-Cities Celebration

Early Education

Paper Early Education in Davenport

Speech

Notes

The Village of East Davenport

Paper the Village of East Davenport

Copy of history from Barrow

Folder 8: Downer – Davenport, Dubuque & Obituary

Davenport

Davenport synopsis

List of articles in Davenport Democrat

Newspaper clipping “Dubuque Lead Mines History is Completed”

Henry E. Downer obituary

Folder 9: Credit Island thru Bridges

Credit Island

Paper on Credit Island

Paper on Battle of Credit Island

Paper “To Follow Mr. Credit Island”

Paper Chicago, Rock Island Railroad

Speech Dedication of Clark Memorial

Paper Col. Dames

Paper The Constitution

Paper Battle of Credit Island

Paper The First Bridge Over the Mississippi

Newspaper clipping about the Effie Afton

Folder 10: Draft or Schools

Draft of the Friendly House or Information about Schools by Harry Downer

Folder 11: Some Historic Happenings at Washington School

Folder 12: Harry Downer’s Scrapbook 

Folder 13: Geography

A System (?) of Geography by Mr. James Richardson

Folder 14: Weather

1928-4 Notes on local weather in Dakota in 1879

Folder 15: Telephone Pioneers

Newspaper article about Pioneer Museum

Folder 16: 1993.51.365 – 371

1993.51.365 – Cloth Bag “Peppermint”

1993.51.366 – Film Positive “Peppermint”

1993.51.368 – Plastic “Iowa State Champions”

1993.51.389 – Cloth “Iowa State Champions”

1993.51.370 – Plastic “Gay Nineties”

1993.51.371 – Cloth “Gay Nineties”

1993.51.169 – DQ 

Folder 17: Farmall

2014-16 Farmall brochure from 1968. Shows history of tractors.

Folder 18: The Trident

1964-206 The Trident July 22, 1904 

Folder 19: Christmas Card

2008.31.2 Christmas Card from JoAnn 1950

Folder 20: Scrapbook Pages

2007.13.1 – Scrapbook pages with Rock Island Plow, Christmas, Peoria businesses and Moline Plow Co.

Folder 21: Road Construction in Iowa

3 photograph reprints. Historic prints of early road construction by African Americans in Iowa, probably in the 1920s. Taken from lantern slides found by W. C. Burns while photographer from 35 years at the Iowa Department of Transportation.

Folder 22: 2007-14

2007.14.1 Booklet “Christmas Carols”

2007.14.2 Program “The Follies of 1950” presented by St. Alphonsus Minstrels

Folder 23: Steamboat Papers

Pamphlet for White Collar Line Northern Steamboat Company, Steamer Morning Star

Receipt from Northern Line Packet Company to Steamer Rock Island 1870

Receipt from Northern Line Packet Company to Steamer City of Keithsburg, Dr. 1867

Streckfus Steamboat Line class rates 1915

Certificate of inspection for steam vessel Morning Star 1912

Folder 24: Non-Accession 2013-006

CD “Hell at Midnight: A History of a City’s Shame” by William Lloyd Clark, 1908

CD “Map Images”

Folder 25: Non-Accession 2013-014

(2) Brochure Medic Emergency Medical Services

(2) Brochure 911 Consolidated Dispatching Services

Business Card for United Way 

Folder 26:  2010-004 Citizen Second Class

Booklet “Citizen Second Class”

Letter and envelope about the booklet 

Folder 27: 2010-005  

2010.5.1 Articles of Agreement between Antoine LeClaire, George L. Davenport and James Norval in January 1853, Iron and Brass Foundry. Also includes transcript.

Folder 28: 

Letter and envelope from J. Edgar Hoover to Rev. Irvin Richard Griest, 1940

Folder 29: Mercy Hospital

Booklet “Sisters of Mercy: Mercy Hospital” 1932

Folder 30: NA 2010-003 Mr. Lysanias A. Broyles

Newspaper clippings and copies of letters and certificates related to donor’s career and activities

Folder 31: The Rocketeer (Unknown accession number)

The NOTS Rocketeer May 10, 1945

Copies of image of military planes 

References & Cross References

Boats & Boating – Riverboats (23)

Business & Industray – Advertisements (16)

Business & Industry – Foundry (27)

Communication – Telephone (15)

Davenport and Scott County History (1, 2, 3, 4, 5, 6, 7, 8, 9, 10)

Farms & Farming – Equipment & Machinery (20, 17)

Holidays & Celebrations – Christmas (22, 19)

Hospitals – Mercy (29)

Medicine – Misc. (25)

Military & War – World War II – Aviation (31)

Music – Choruses & Singers (22)

Nature – Misc. (13)

Nature – Weather (14)

Portrait – Lysanias, Broyles A. (30)

Portrait – Richard, Rev. Irvin (28)

Roads & Highways – Construction & Maintenance (21)

Schools & Education – Elementary – Washington (11)

Social Protest – Misc. (26)

INVENTORY

Archival Coll. Box 15

Folder 1: Speleological Society

These two folders dedicated to the Quint-City Speleological Society contain an index on caves, a membership list and society constitution, proceedings and trips, and monthly supplements of the years 1958-1961.  The supplements are all addressed to Mr. Donald Herold of the Davenport Public Museum.  

• 1957 Cave Index

• Membership List and Society Constitution – Addressed to Mr. Donald Herold

• Sample Regional By-Laws

• Proceedings and Trips

Folder 2: Supplements

• Supplements: 1958 October – December, 1959 January – March, June, November, Grotto By-Laws, 1960 January – March, May – December, 1961 January – March, May – June

Folder 3: Camera Club 

This folder on the Camera Club contains three copies of the organization’s by-laws, club member contact cards, and rules for the club’s 1st annual Photographic Exhibition in 1959.  

• Index cards with contact information – club leader Mr. David F. Krause 

• Three copies of the By-Laws of Davenport Public Museum Camera Club 1958 

• Rules for 1st annual Photographic Exhibition of the Davenport Public Museum Camera Club 1959

Folder 4: Camera Club Kodak Bulletins, Lectures, and Presentations

This folder on the Camera Club contains bulletins provided by Kodak Audio-Visual Service, lectures, and presentations for the club collected over the years.  The four Educational bulletins, the two educational lectures, two scripts for programs, and one slide presentation show the club’s efforts to educate its members.  

• Four Kodak Audio-Visual Service Bulletins

How to Organize a Camera Club, Making Pictures People Like, Pictures Outdoors At Night, Photography in Criminal Investigation

• Two Lectures

How to Develop a Roll of Film, How to Make Enlargements

• Two Scripts for Programs 

Using Super Anscochrome for Better Color Pictures, Better Travel Slides with Anscochrome

• Revolution in Color Printing Slide Presentation Kodak Audio-Visual Service 

• Camera Club News /Eastman Kodak Company Audio-Visual Service 1959 no. 1-2, 1960 no,. 1

Folder 5: Tri-City Bird Club

This folder on the Tri-City Bird Club contains its history and purpose, constitution, yearbooks,  list of field trips, Winter and Spring censuses, bulletins of similar or connected groups, contests for members, newspaper articles and photographs, letters, and information on the course about bird study and identification available at the museum.    

• Tri-City creation history and purpose

• Invite to join the Tri-City Bird Club

• Constitution of the Tri-City Bird Club and three copies of the By-Laws of the Tri-City Bird Club

• Yearbooks: 1952, 1953, 1954, 1955, 1956, 1958, 1959, 1960-1961, 1961-1962, 1964-1965

• List of Field Trips: 1950, 1964, 1965

• Christmas Bird Count/Winter Census: 1948, 1957, 1958, 1960, 1961, 1964. 1965

• Spring Observations/May Dawn Bird Concert: 1958, 1961

• Invite to Tri-City Bird Club meeting and program

• Informational bulletin/news release Iowa Ornithologists Union Annual Meeting: May 13, 1950

• Two copies of Bulletin of Illinois Audubon Society Annual Meeting with Tri-City Bird Club on April 18, 1953

• Two copies of Bulletin and Information Sheet from Joint Convention Iowa Ornithologists’ Union/Illinois Audubon Society on May 14, 1965

• Flyer for Tri-City Bird Club member contest 

• Newspaper articles and photographs:

§ Daily Times, December 5, 1948 – Museum window sponsored by Bird Club 

§ Daily Times, December 28, 1956 – Winter Bird Census Planned 

§ Daily Times, January 11, 1957 – Educational piece on birds needing grit in their diets

§ Daily Times, April 24, 1958 – Bird Club planning hikes 

§ Daily Times, May 2, 1958 – Photograph of Blue Grass students at Museum Bird exhibit 

§ Daily Times, May 5, 1958 – May Dawn Bird Concert coverage

• Letters:

§ 1954 – Elton Fawks to Lang Baily about museum agreement, membership, and expenses

§ 1958 – Donald Herold to Beverly Hodges thank you note about memorial donation to bird collection

§ 1959 – Elizabeth Shaw to Dave Krause about her leading a program for the club

§ 1965 – “Your President Reminisces” from C. C. Hazard about destruction of old buildings that were used for club meetings in the past 

• 1959 Rules and Prizes won in Bird house Contest 

• Course in Bird Study and Identification offered at Public Library Museum information 

§ Classification of Birds packet from course

§ List of enrollment including non-members and members 

Folder 6: Tri-City Bird Club Newsletters

• Bulletin: 

§ 1948: November, December

§ 1949: January, February, March, April 

• Newsletters: 

§ 1956: November             

§ 1957: June, July, September, November, December

§ 1958: January, February, March, April, June, August, September, October, November

§ 1959: January, February, March, April, October  

§ 1960: January, April, June, July, December

§ 1961: January, February, April, May, August, September, October, November

§ 1962: April, June, September            

§ 1963: February, March, May, October, November

§ 1964: March, June, October, December      

§ 1965: January, February, March, July

§ 1966: January, March May, September, December           

§ 1967: March, September

Folder 7: Paarman – English Sparrow

This folder contains the background information, process, and success of Davenport’s efforts to rid the community of the English Sparrow.  The background information shows the reasoning for eliminating the English Sparrow population in Davenport area.  There are few individuals writing letters discouraging the elimination and many businesses writing notes encouraging or grateful for the efforts.   

• Educational supplements on impact of English Sparrow on environment of Davenport

• Letters Discouraging elimination of English Sparrows

• Letters/Donations/Articles Encouraging elimination of English Sparrows

§ November 17, 1916 –League American Sportsmen “For the Preservation of Wild Life”

§ February 20, 1917 – Donation from Davenport Clearing House Assignment.

§ July 9, 1917 – Letter from Academy Bird Club 

§ March 19, 1918 – Greater Davenport Committee newspaper article shows positive results

§ March 20, 1918 – Letter from Greater Davenport Committee claim successful campaign

§ March 25, 1918 – Letter from Rotary Club of Davenport 

§ March 25, 1918 – Letter from First National Bank in Davenport thanking campaign

§ April 18, 1918 – Letter from Pennsylvania Consumers oil Co. of Davenport thankful

§ April 20, 1918 – Letter from Burlington Ad Club seeking information on Sparrows

§ April 25, 1918 – Letter from Academy Bird Club on Iowa Magazine article to be written

§ May 3, 1918 – Gordon-Van Tine Company in Davenport praising Iowa Magazine article 

§ May 3, 1918 – Western Grocer Company of Oskaloosa, Iowa comparing methods

§ May 7, 1918 – International Association of Rotary Clubs interest in elimination methods

§ 1918 – Donation from Davenport Locomotive Works after successful campaign

§ February 11, 1927 – Letter from M.H. Hoffman to J. H. Paarmann offering help

• Efforts to eliminate English Sparrow from Davenport

§ Census of Sparrows roosting on Downtown buildings

§ Sparrow Trapping: June 1916, March 1917, June-October 1919, November–January 1919

§ Nine copies of Directions for using Sparrow Dope

§ Informational bulletin on Cyanogas S-Dusting Mixture for sparrow elimination efforts 

Folder 8: Mabel Heath Palmer Biographical 

This folder contains biographical information on the life and legacy of Mabel Heath Palmer.  The collection includes her personal history, personal history of husband B.J. Palmer, the B.J. and Mabel H. Palmer Memorial explanation and donation, magazine articles about the Palmers, and excerpts from radio broadcasts reporting her death and funeral service. 

Memorial explanation and trustees 

• Donations to Davenport Museum from personal collection and travels

• Articles about Palmers in magazines: Chiropractor April 1949, May 1949

• Excerpts from WHO Radio Station news broadcasts telling of Palmer death

Folder 9: B.J. Palmer Biographical 

This folder contains the biographical information the life and legacy of B.J. Palmer.  The collection includes a personal history, portrait photographs, multiple copies of his funeral service bulletin, the history of WHO radio station, excerpts from WHO radio station broadcasts reporting his death and funeral, and magazine articles written by or about B.J. Palmer.

• Personal History 

• Portrait photographs 

• Multiple copies of funeral service bulletin

• History of WHO Radio Station 

• Excerpts from WHO Radio Station news broadcasts telling of Palmer death and Press releases

• Magazine articles: The Chiropractor June 1961, International Review of Chiropractic July 1961 

• Chiropractic article – Dr. Palmer Replies to Dr. H. Matthey 

Folder 10: B.J. Palmer Biographical

This folder contains the collection of newspaper articles and photographs about the Palmer memorial and B. J. Palmer legacy.  The article topics vary from funeral service information, the family’s personal collection and travels, various tributes for B.J. Palmer, his interests and society memberships, and a notable article about B.J.’s death in the New York Times.  

• Collection of newspaper articles and photographs

§ B.J and Mabel H. Palmer Memorial Wing of the Davenport Public Museum

§ Funeral Service stories about B.J. Palmer funeral

§ Palmer family’s personal collection and travels 

§ Various tributes for B.J. Palmer

§ Personal history of B.J. Palmer: interests and leadership/membership in societies 

§ New York Times article on B.J. Palmer Chiropractic legacy

• Multiple copies of funeral service bulletin

Folder 11: Wilson Ornithological Club

This folder for the Wilson Ornithological Club contains a name list and signup sheet for a group photograph without the group photograph, a meeting bulletin and statement of account, tickets to the club’s events, receipts for club purchases, and a Contemporary Bird Painting Exhibit bulletin. 

• Group Photograph name list without Group Photograph

• 32nd Annual meeting bulletin and Statement of Account: April 27, 1951

• Tickets to Club’s Annual dinner, breakfast and box lunch

• Receipts for Club purchases: Blackhawk Hotel, Quad City Juice Company, Smith’s Printery, Rose Glen Flower Shop, Greyhound Press for Exhibit Cards, Dempsey hotel, and                  Eustace-Fromader Photographing Service

• Contemporary Bird Painting Exhibit bulletin April 27, 1951 

• Orders for Convention Pictures signup sheet

Folder 12 The Linograph Company 

[Folders 12 – 17 includes materials from the Linograph Company in Davenport, IA. It contains booklets, letters, receipts, newspapers articles, agreement forms and general paper work.]

• Booklet on The Linograph: Manufactured by The Linograph Company, Davenport, Iowa, U.S.A

• Historical Outline of Englehart Manufacturing Company: September 26, 1956

• Newspaper Articles with the headings The Linograph Story: 32 Up and Down Years (February 1975), Log Cabin Press Needs Assistance, Linograph Parts Still Available 

• Letter to Scott County Savings Bank from BeHaussen [?] on a delivery of shares of Common Stock and Preferred Stock with authorization from the Linograph Company, Davenport, Iowa, February 14, 1917

• Letter to Scott County Savings Bank on a delivery of shares of Preferred Stock of the Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from Mrs. Louise Harris on a delivery of shares of Common Stock and Preferred Stock of the Lindograph Company, Davenport, Iowa., February 23, 1917

• Form on an Agreement of Purchase to the Linograph Securities Company with a waiver signed by stockholder Julius [?]ashlen, Davenport, Iowa., June 19, 1917

Letter to Scott County Savings Bank from Julius [?]ashlen on a delivery of sharers of Common Stock and Preferred Stock  of the Linograph Company, Davenport, Iowa

• Letter to Scott County Savings Bank from Leo[?] Nass on a delivery of shares from the Linograph Company, Davenport, Iowa., February 21, 1917 

Waiver signed on June 12, 1917 in Davenport, Iowa from stockholder, Leo[?] Nass

• Letter to the Linograph Company from [?] Englehart on the misplaced stock of E.B. Hayes, Davenport, Iowa., March 25, 1918

Note on E.B. Hayes Linograph certificate, February 20, 1918

• Letter to Scott County Savings Bank from E.B. Hayes on a delivery of stock from The Linograph Company, Davenport, Iowa., February 14, 1917

• Letter to Scott County Savings Bank from [?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 1917

• Letter to Edward L. Putnam from Fred on the enclosed receipt, Davenport, Iowa., March 6, 1918

Enclosed return receipt to Edward K. Putnam from Fred L[?], Davenport, Iowa., March 6, 1918

• Letter to Scott County Savings Bank from [?] on a delivery of shares from The Linograph Company, Davenport, Iowa., February 26, 1917

• Return receipt to the estate of W.C. Putnam from [?], Davenport, Iowa, September 8, 1917

• Letter to Scott County Savings Bank from W[?] Estate on a delivery of shares from the Linograph Company, Davenport, Iowa., February 16, 1917

• Unfinished form for Mrs. Louisa Hummel on shares in the Linograph Company, Davenport, Iowa., 1917

• Note on certificate #108 with W.P. Hummel on the top

• Return Receipt to Edward K. Putnam from W.E. J[?], Davenport, Iowa., March 6, 1918

• Letter to Scott County Savings Bank from W.E. J[?] on a delivery of shares of the Linograph Company, Davenport, Iowa., February 24, 1917

• Return Receipt to the Estate of W.E. Putnam from W.E. J[?], Davenport, Iowa., September 8, 1917

• Letter to Scott County Savings Bank from E.E. King on a delivery of shares from the Linograph Company, Davenport, Iowa., February 26, 1917

• Return Receipt to the Estate of W.C. Putnam from James Kirk, November 05, 1917

• Letter to the Scott County Savings Bank from J[?] W. Kirk on a delivery of shares from The Linograph Company, Davenport, Iowa, February 26, 1917

• Letter to Scott County Savings Bank from Clara Louise Hasel on a delivery of shares of The Linograph Company, Davenport, Iowa., February 20, 1917

• Letter to Scott County Savings Bank from S.B. Lafferty on a delivery of shares of the Linograph Company, Davenport, Iowa., February 17, 1917

Folder 13 The Linograph Company

• Letter to Scott County Savings Bank from J.W. Lamont on the authorization to surrender and convert the Preferred Stock into Common Stock in the Linograph Company, Davenport, Iowa., June 23, 1917

Written letter to The Linograph Company from J.W. Lamont on an exchange of Preferred Linograph Stock into Linograph Common Stock, Rockford, Illinois, June 23, 1917

• Written letter to the Linograph Company with an attention to Mr. E.K. Putnam from J.W. Lamont on a payment of shares for Common Stock, from Rockford, Illinois, July 03, 1917

• Letter to Mr. E.K Putnam from [?]dersen of the Linograph Company on the changed address of Mr. Haas, to Davenport, Iowa., July 5, 1917

• Letter to Mr. J.W. Lamont from the secretary of Edward L. Putnam on two certificates of common stock shares being made through the Linograph Company, to Rockford, Illinois, July 7, 1917

Return Receipt to the Estate of W.C. Putnam from J.W. Lamont, Davenport, Iowa., July 9, 1917

• Return Receipt to the Estate of W.C. Putnam from Chas A. Lee, Davenport, Iowa., February 21, 1918

• Letter to Scott County Savings Bank from W.E. Linton on a delivery of shares of The Linograph Company, Davenport, Iowa., February 14, 1917

• Un-postmarked return receipt to the Estate of W.C. Putnam from Mr. W.E. Linton, Putnam Building, Davenport, Iowa.

• Letter to Scott County Savings Bank from W.M. List on a delivery of shares from The Linograph Company, Davenport, Iowa., February 14, 1917

• Letter on an agreement to purchase with a waiver signed by N. Littig, Davenport. Iowa., June 13, 1917

Letter to Scott County Savings Bank from N. Littig on a delivery of shares from The Linograph Company, Davenport, Iowa., February 15, 1917

• Letter to Scott County Savings Bank from Lauretta L. Littig on a delivery of shares of Common Stock, Davenport, Iowa., February 13, 1917

• Letter on an agreement of purchase to The Linograph Securities Company with a waiver from stockholder Rev. H.A. Lorenz, from Wattoon, Wisconsin., June 21, 1917

• Return Receipt to the Estate of W.C. Putnam from [?] Lu[?], postmarked from Davenport, Iowa., February 20, 1918

• Letter to Scott County Savings Bank from Edna J. Morrison on a delivery of shares of The Linograph Company, Davenport, Iowa., February 24, 1917

• Letter to Scott County Savings Bank from Theo[?] Ne[?]chaus on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from J.H. Nissen on the authorization to surrender and convert Preferred Stock into Common Stock, Louisville, Kentucky

• Written letter to Scott County Savings Bank from J.H. Nissen on selling his shares, Louisville, Kentucky, February 22, 1917

• Letter to Mr. J.H. Nissen from the Secretary of Edward K. Putnam on an exchange of common stock to preferred stock, to Louisville Kentucky., July 07, 1917

• Return receipt to the Estate of W.C. Putnam from Mr. J.H. Nissen, postmarked from Louisville, Kentucky, February 18, 1918

• Postcard from J.H. Nissen from Mr. Edward K. Putnam on an exchange of preferred stock certificate to common stock certificate, postmarked to Davenport. Iowa from Louisville, Kentucky, July 6, 1917

• Return receipt to the Estate of W.C. Putnam from Mr. J.H. Nissen, postmarked to Davenport, Iowa from Louisville, Kentucky, July 9, 1917 

• Letter to Mr. E.K. Putnam from [?] Cashier at First National Bank on a certificate for shares in the name of Robert H. Izor and C.F. Noftzger, Davenport, Iowa., July 24, 1917

• Letter to the Scott County Savings Bank from [?] M. North on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Waiver signed by stockholder Caroline [?] Petersen, Davenport, Iowa., June 14, 1917

Letter to Scott County Savings Bank from Caroline [?] Petersen on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Return receipt to the Estate of W.C. Putnam from Mrs. Clara Petersen., postmarked from Davenport, Iowa., September 08, 1917

• Letter to Scott County Savings Bank from Clara M. Petersen on a delivery of shares of The Linograph Company, Davenport, Iowa, February 14, 1917

• Letter and certificate to Mr. Edward K. Putnam from Vice President and General Manager of The Linograph Company, Haus Petersen, on shares of Linograph Company, Davenport, Iowa., May 10, 1918

• Written letter to Mr. Putnam from Haus Petersen to transfer shares from his certificate to [?] Ludwig, Davenport, Iowa, May 11, 1918

• Written letter to Mr. Putnam from Haus Petersen to transfer shares from his certificate to Lillie E. Biggs, Davenport, Iowa, May 11, 1918

• Letter to Scott County Savings Bank from [?] of Henry F. Petersen Company on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917 

Notes on certificates of shares from the H.F Petersen Company

• Letter to Scott County Savings Bank from J.A. Purcell on a delivery of shares from The Linograph Company, Davenport, Iowa

• Letter to Scott County Savings Bank from W.L. Purcell on a delivery of shares of The Linograph Company, Davenport, Iowa., February

• Return receipt to the Estate of W.C. Putnam from H[?] Petersen, postmarked Davenport, Iowa., September 8, 1917

• Letter to Scott County Savings Bank from H[?] Petersen by W.E. Petersen on a delivery of shares of The Linograph Company, Davenport, Iowa, February 24, 1917

• Letter to Hamilton and Bartz from the secretary of Edward L. Putnam on the issue of a new certificate on the property of stock, Sheldon, Iowa., March 7, 1918

• Letter to Bert Hamilton from [?] The Linograph Company on the location of Hamilton and Son, Audt, Colorado., January 24, 1917

• Announcement from the president of  The Linograph Company of the names of stockholders and number of shares of the Linograph Company, Davenport, Iowa., May 22, 1917

• List of Common Stock Transferred To Scott County Savings, March 19, 1917

• List of Preferred Stock Transferred To Scott County Savings Bank, March 19, 1917

• List of Common Stock Transferred To Scott County Savings Bank, March 19, 1917 

• Letter to Scott County Savings Bank from Aug. Zachiesche on a delivery of shares of The Linograph Company, Davenport, Iowa., February 16, 1917

• Return receipt to the Estate of W.C. Putnam from Aug. Zachiesche, postmarked Davenport, Iowa, September 8, 1917

• Letter to Mr. Edward K. Putnam from J.A. Raukie on a certificate for shares of Linograph Stock, Chicago, Illinois., May 7, 1918

• Letter to Mr. E. K. Putnam from H. Petersen on a letter from the Secretary of State, to Davenport, Iowa., May 1, 1918 

• Letter to Mr. E.K. Putnam from the Secretary of State on a fee, May 1, 1918

• List to Scott County Savings Bank of the names and shares of stock surrendered and issued, Davenport, Iowa., May 21, 1917

• Two page letter to The Linograph Company from the Scott County Savings Bank President on a list of names and shares to be paid the dividend, June 23, 1917

• Two page letter to The Linograph Company from The Scott County Savings Bank on the names of stockholders and shares to be converted and transferred, Davenport, Iowa., June 25, 1917

• Announcement to The Linograph Company signed by the President of The Scott County Savings Bank on the names and Shares of Preferred Stock with equivalence in Common Stock, Davenport, Iowa., May 22, 1917

• Letter to Mr. Frank H. Snyder of Hess Snyder Company from the President of The Linograph Company on a purchase of stock from the Pedersen Brothers, Massillon, Ohio., February 26, 1917

• Letter to Mr. Frank H. Snyder from the Petersen Brothers on  a deposit in the Scott County Savings Bank, Massillon, Ohio., February 28, 1917

• The Linograph Company Stocks Deposited with Scott County Savings Bank, February 26, 1917

• Two pages of the Linograph Contracts held by Linograph Securities Company, First National Bank, German Savings Bank, and Scott County Savings Bank, March 1, 1917

• Letter to Scott County Savings Bank from Theo [?] and Haus [?] on a surrender and conversion of Preferred Stock into Common Stock, Davenport, Iowa.

• Letter to Scott County Savings Bank with a signature from Catherine Walsh on the conversion of preferred stock into common stock in The Linograph Company, Davenport, Iowa., May 21, 1917

Folder 14 The Linograph Company

• Summary of Outstanding Stock from The Linograph Company, Spring 1918

• Letter to the President and Directors of the Linograph Company from V.P. and General Manager [?] Petersen with the annual income statement of 1917, Davenport, Iowa., February 13, 1918

• Two pages of the annual income statement of The Linograph Company from January 1, 1917 to January 1, 1918

• Financial reports on The Linograph Company shipments, January 31, 1918

• The Linograph Company Income Statement for the month of January, 1918

• The Linograph Company Income Statement for the month of May 1918

• Two Pages of The Linograph Company Assets and Liabilities, as of May 31, 1918

• Financial reports on The Linograph Company shipments, June 1, 1918

• Two pages of The Linograph Company Assets and Liabilities as of January 1, 1918

• The Linograph Company Income Statement for the month of December, 1917

• Financial reports on The Linograph Company shipments discounted December 13, 1917

• The Linograph Company Income Statement for the month of February, 1918

• Financial reports on The Linograph Company shipments discounted February 28, 1918

• Corrected Copy of The Linograph Company Income Statement for the month of January 1918

• The Linograph Company Income Statement for the Month of March 1918

• Two pages of The Linograph Company Assets and Liabilities as of March 31, 1918

• Financial reports on The Linograph Company shipments, April 1, 1918

• The Linograph Company Income Statement for the month of April 1918

• Two pages of The Linograph Company Assets and Liabilities as of April 30, 1918

• Financial reports on The Linograph Company shipments discounted April 30, 1918

• Letter to Scott County Savings Bank from T.P [?]on a delivery of shares of The Linograph Company, Davenport, Iowa., February 14, 1917

• Return receipt to the Estate of W.C. Putnam from H.B. Alfree, postmarked Newton, Iowa., July 9, 1917

• Letter to Scott County Savings Bank from H.B. Alfree on a delivery of shares of The Linograph Company, Davenport, Iowa., February 15, 1917

• Letter to H.B. Alfree from Edward K. Putnam on a certificate of shares of common stock to replace the stock deposited with the Scott County Savings Bank, Newton, Iowa., July 7, 1917

• Letter to H.B. Alfree from Edward K. Putnam on a certificate of shares of common stock to replace the stock deposited with the Scott County Savings Bank, Newton, Iowa., July 7, 1917

• Return receipt to the Estate of W.C. Putnam from R.T. Ar[?]il and Frances S[?], postmarked Davenport, Iowa., September 8, 1917

• Letter to Scott County Savings Bank from Rob[?] T. Ar[?]il on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from Henry E. Balluff on a delivery of shares of The Linograph Company, Davenport, Iowa., February 26, 1917

• Return receipt to the Estate of W.C. Putnam from Henry E. Balluff, postmarked Davenport, Iowa., September 8, 1917

• Letter to Scott County Savings Bank from John B. Balluff on a delivery of shares of The Linograph Company, Davenport, Iowa., February 24, 1917

• Letter to Scott County Savings Bank from Leom[?] B[?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 21, 1917

• Letter to Scott County Savings Bank from W.C. Bergman on a delivery of shares from The Linograph Company, Davenport, Iowa., February 15, 1917

• Letter to Mr. W.C. Bergman from Edward K. Putnam on his enclosed certificate of shares to replace the stock deposited with the Scott County Savings Bank, Newton, Iowa., July 7, 1917

• Return receipt to the Estate of W.C. Putnam from W.C. Bergman, postmarked Newton, Iowa, July10, 1917

• Letter to Scott County Savings Bank from C.O. Bernhardi on a delivery of shares of The Linograph Company, Davenport, Iowa., February 23, 1917

• Letter to Dr. C.O. Bernhardi from Edward K. Putnam on an enclosed certificate for shares to replace the stock deposited with Scott County Savings Bank., Rock Island, Illinois., July 7, 1917

• Return receipt to the estate of W.C. Putnam from C.O. Bernhardi, postmarked Rock Island, Illinois., July 9, 1917

• Return receipt to the Estate of W.C. Putnam from J.W. Bettendorf and [?] Poenfeldt, postmarked Bettendorf, Iowa., September 8, 1917

• Letter to Mrs. Lillie E. Biggs  from The Linograph Company on her request to exchange common stock for preferred stock., Hankinson N.D., July 2., 1917

• Letter to Mr. E.K. Putnam from The Linograph Company [?]Pedersen on the enclosed stock subscription of Mrs. Lillie E. Biggs, Davenport, Iowa, July 2, 1917

• Letter to Mr. E.K. Putnam on an enclosed check covering Mrs. Lillie E. Boggs’ subscription for new stock. Davenport, Iowa, July 9, 1917

• Return receipt to the Estate of W.C. Putnam from Mrs. Lillie Biggs and George Biggs., postmarked Hankinson, N. Dakota. February 18, 1918 

• Waiver to subscribe for and purchase any part of the authorized increase of the Capital Stock of The Linograph Company signed by stockholder [?], Davenport, Iowa., June 14, 1917

• Letter to Scott County Savings Bank from [?] on a delivery of shares of The Linograph Company, Davenport, Iowa, February 15, 1917

• Return receipt to the Estate of W.C. Putnam from W. [?] B[?]ecke, postmarked Minneapolis, Minnesota., February 18, 1918

• Letter to Scott County Savings Bank from [?]auchard on a delivery of shares of The Linograph Company, Davenpor6t, Iowa., February 23, 1917

• Agreement To  Purchase from to The Linograph Securities Company  and waiver signed by stockholder Jasson Ballin[?], Davenport, Iowa., June 12, 1917

• Letter to Scott County Savings Bank from Jasson Ballin[?] on a delivery of shares from The Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from [?] Bolte on a delivery of shares of the Linograph Company, Davenport, Iowa., February 15, 1917

• Letter o Scott County Savings Bank from Ed[?] [?]herce[?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 1917

• Letter to Scott County Savings Bank from Elizabeth Bedley on a delivery of shares of The Linograph Company, Davenport, Iowa., February 23, 1917

• Letter to Scott County Savings Bank from A.W. Brown on a delivery of shares of The Linograph Company, Davenport, Iowa., February 14, 1917

• Written letter to Edward K. Putnam from W. J. Busch on a an annual meeting, Darrel, Minnesota., March 22, 1918

• Notes on Busch Stock, January 1916

• Busch Stock Dividend January 1, 1917-January 1, 1918

• Notes on Busch Certificate, March 8, 1918 

• Notes on the stock of J.C. Pedersen, March 8, 1918

• Letter to The Linograph Company with attention to the Treasurer of Linograph Co. from P.C. Pilon on the purchase of stock from W.J. Busch, Paynesville, Minnesota., April 6, 1917

• Letter to Dr. P.C. Pilon from The Linograph Company on the stock certificate of W.J. Busch, to Paynesville, Minnesota., April 9, 1917

Handwritten note on shares of stock, April 14, 1916

• Letter to the Linograph Company with Attention to: Mr. J.C. Pederson from P.C. Pilon on a certificate of stock, Paynesville, Minnesota, April 11, 1917

• Letter to Dr. P.C. Pilon from The Linograph Company on stock stolen and sold by Mr. Mills, Paynesville, Minnesota, April 17, 1917

• Letter to the Linograph Company with Attention to: Mr. J.C. Pedersen from P.C. Pilon on stock assigned by W.J Bush and signed by V.C. Mills., Paynesville, Minnesota, April 19, 1917

• Letter to Dr. P.C. Pilon from The Linograph Company V.P. and General Manager on the matter of ownership of the stock, Paynesville, Minnesota, April 21, 1917\

• Letter to Dr. P.C. Pilon from The Linograph Company on the returned stock to Pilon, Paynesville, Minnesota, June 12, 1917

• Letter to The Linograph Company from E.E. Ward on preferred stock to be sold, Davenport, Iowa., March 7, 1916

• Letter to Updike- Ward Company from The Linograph Company on the sale of shares of stock from the company, Minneapolis, Minnesota., March 8, 1916

• Letter to the Linograph Company from [?]. E. Updike of Updike-Ward Inc.on financial reports from the company Mr. V. O. Mills wishes to secure, Davenport, Iowa., March 15, 1916

• Letter to Updike-Ward Company from The Linograph Company Sales Manager on the financial statement of The Linograph Company as of January 1st., Minneapolis, Minnesota., March 16, 1916

• Letter to The Linograph Company from [?]. E. Updike of Updike-Ward Inc. on the stock taken by Victor O. Mills and his disappearance, Davenport, Iowa., May 18, 1916

• Letter to Updike-Ward Inc. from The Linograph Company on the matter of the stock in the name of Wm. J. Busch, Minneapolis, Minnesota, May 19, 1916

• Letter to the Linograph Company from C. E. Updike of Updike-Ward Inc. on the Linograph stock they purchased from William J. Busch, Davenport, Iowa., May 20, 1916

• Letter to William J. Busch from Updike –Ward Inc. on an exchange of stock, Litchfield, Minnesota., March 7, 1916

• Letter to the Linograph Company from C.E. Updike on the stock purchased by William J. Busch, from Minneapolis to Davenport, Iowa., November 17, 1916

• Letter to C.E. Updike Inc. from the Secretary of The Linograph Company on the stock of Wm. J. Busch, Minneapolis, Minnesota., November 18, 1916

• Letter to the Linograph Company from C.E. Updike on the common stock in the name of William J. Busch, from Minneapolis to Davenport, Iowa., November 20, 1916

• Letter to C.E. Updike from The Linograph Company on Dr. P.C. Pilon’s dividend, Minneapolis, Minnesota., April 13, 1917

• Letter to the Linograph Company from C.E. Updike on the stock under William J. Busch stolen by V.O. Mills., from Minneapolis, Minnesota to Davenport, Iowa., April 14, 1917

• Letter to C.E. Updike, Inc. from The Linograph Company on the stock of William J. Busch, Minneapolis, Minnesota., April 17, 1917

• Letter to C.E. Updike., Inc. from The Linograph Company on the stock under William J Busch purchased by Dr. Pilon, Minneapolis, Minnesota., June 12, 1917

• Letter to Mr. Wm. J. Busch from [?] Pedersen of The Linograph Company on his stock he had sold to C.E. Updike, to Minneapolis, Minnesota from Davenport, Iowa., January 02, 1917

• Affidavit on the sold stock of William J. Busch in The Linograph Company, County of Hennepin, Minnesota., June [?], 1917 

• Letter to William J. Busch from The Linograph Company on his purchased Linograph stock by C.E. Updike, Litchfield, Minnesota., December 27, 1916

• Two page letter to the Linograph Company from William J. Busch on his sold stock to C.E. Updike, Minneapolis, Minnesota, December 30, 1916

• Letter to Mr. William J. Busch from J.C. Pedersen of the Linograph Company on the purchase of his Linograph stock by C.E. Updike, to Litchfield, Minnesota from Davenport, Iowa., December 27, 1916

• Copied letter to Mr. Wm. J. Busch from [?] Pedersen of The Linograph Company on his stock he had sold to C.E. Updike, to Minneapolis, Minnesota from Davenport, Iowa., January 02, 1917

• Copied affidavit on the sold stock of William J. Busch in The Linograph Company, County of Hennepin, Minnesota., June [?], 1917 

Folder 15 The Linograph Company

• Letter to the Scott County Savings Bank on a delivery of shares from [?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 14, 1917

• Return receipt to the Estate of W.C. Putnam from J. [?], postmarked Pense, Sask., September 1, 1917

• Return receipt to the Estate of Edward K. Putnam from J [?], postmarked Pense, Sask., June 25, 1917

• Letter to Scott County Savings Bank from J. [?] on a delivery of shares of The Linograph Company, Davenport, Iowa.

• Letter to J.H. Hass from H.T. Crawford on the enclosed authorization and the stock certificate, Fargo, North Dakota., March 8, 1917

• Letter to H.T. Crawford from the Secretary of The Linograph Company on an enclosed certificate, Peoria, Illinois., June 21, 1917

• Letter to Mr. Ed. O. Putnam from H.T. Crawford of Acme Harvesting Machine Co. on an enclosed receipt and certificate, to Davenport, Iowa from Peoria, Illinois., June 23, 1917

• Letter to J.H. Hass from H.T. Crawford on his linograph stock, to Davenport, Iowa from Peoria, Illinois, June 14, 1917

• Letter to Mr. J.H. Hass from H.T. Crawford on a later date for delivery of stock, Davenport, Iowa., February 22, 1917

• Letter to Scott County Savings Bank from H.T. Crawford on a delivery of shares of The Linograph Company, Davenport, Iowa., March 8, 1917

• Letter to Scott County Savings Bank from Ed[?] on a delivery of stock of The Linograph Company, Davenport, Iowa

• Return Receipt to the Estate of Edw. K. Putnam from E.C. Crossett, postmarked Washington D.C., March 8, 1918

• Letter to Mr. Edward K. Putnam from Ed[?] Crossett on a returned receipt, to Davenport, Iowa from Washington D.C. , March 9, 1918

• Letter to Scott County Savings Bank from [?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 16, 1917

• Letter to Scott County Savings Bank from Yus[?] Dahurs on a delivery of shares of The Linograph Company, Davenport, Iowa., February 26, 1917

• Letter to Scoot County Savings Bank from A.F. Dawson on a delivery of stock of The Linograph Company, Davenport, Iowa., February 16, 1917

• Letter to Scott County Savings Bank from Eugene A[?]eutsch on a delivery of shares of The Linograph Company, Davenport, Iowa., February 23, 1917

• Letter to Scott County Savings Bank from V.H. Drescher on a delivery of shares of The Linograph Company, Davenport, Iowa., February 24, 1917

• Letter to Scott County Savings Bank from [?] Englehart on a delivery of shares of The Linograph Company, Davenport, Iowa., February 1917

• Return receipt to the Estate of Edw. K. Putnam from [?]. W. D[?]ald, postmarked Davenport, Iowa., March 7, 1918

• Letter to Scoot County Savings Bank from Harry Englehart on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from H. Englehart on a delivery of shares of the Linograph Company, Davenport, Iowa., February 26, 1917

• Harry Englehart Certificate of Stock, The Linograph Company, February 26, 1917

• Harry Englehart Bond Certificate, The Linograph Company, February 26, 1917

• Letter to Scott County Savings Bank from [?] Englehart on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Return receipt to the Estate of W.C. Putnam from J.H. Fellman, postmarked Davenport, Iowa., September 8, 1917

• Letter to Scott County Savings Bank from John Fellman on a delivery of shares of The Linograph Company, Davenport, Iowa., February 23, 1917

• Letter to Scott County Savings Bank from F.S. F[?]ler on a delivery of shares of The Linograph Company, Davenport, Iowa., February 14, 1917

• Letter to Scott County Savings Bank from W.J. Fr[?]dler on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from Emma A Fleschman on a delivery of shares of The Linograph Company, Davenport, Iowa., February 1917

• Letter to The Linograph Company from Sam Fridner on an enclosed certificate he would like transferred, from Galveston, Texas to Davenport, Iowa., July 14, 1917

• Waiver signed by Sam Fridner to The Linograph Company, Galveston, Texas., June 15, 1917

• Letter to Scott County Savings Bank from Sam Fridner on a delivery of shares of The Linograph Company, Davenport, Iowa, February 26, 1917

• Letter to Sam Fridner from Edward K. Putnam on an enclosed certificate, Galveston, Texas., July 7, 1917

• Return receipt to the Estate of W.C. Putnam from Sam Fridner, postmarked Galveston, Texas., July 10, 1917

• Return receipt to the Estate of W.C. Putnam from Virgil N. Friits, postmarked Friday Harbor, Washington., February 20, 1918

• Letter to J.D. Pedersen from Virgil N. Frits on taking up some stock of The Linograph Company, to Davenport, Iowa from Friday Harbor, Washington., June 21, 1917 

• Letter to Mr. E.K. Putnam from J.C. Pedersen on the Linograph stock of Virgil W. Frits, Davenport, Iowa., June 27, 1917

• Letter to the Linograph Company from J.R. Fuller on an agreement on stock, from Kansas City, Missouri from Davenport, Iowa., January 8, 1917

• Letter to Mr. E.K. Putnam from J.C. Pedersen of the Linograph Company on the stock of Mr. J. R. Fuller, Davenport, Iowa, January 11, 1917

• Letter to Mr. J. R. Fuller from J[?] of Scott County Savings on selling his Linograph stock, from Davenport, Iowa from Kansas City, Missouri

• Waiver signed by Mr. J.R. Fuller, The Linograph Company, Galveston, Texas., June 15, 1917

• Return receipt to the Estate of W.C. Putnam from J.R. Fuller, postmarked Galveston, Texas., July 10, 1917

• Letter to Scott County Savings Bank from J.R. Fuller on a delivery of shares of The Linograph Company, Davenport, Iowa., February 16, 1917

• Copied letter to J.R. Fuller from Edward K. Putnam on Linograph stock, Kansas City, Missouri., July 7, 1917

• Letter to Scott County Savings Bank from O.W. Griffen’s on a delivery of shares of The Linograph Company., February 21. 1917

• Letter to Mr. Putnam from J.H. Hass on a conversion of stock, davenport, Iowa., July 02, 1917

• Copied letter to Mr. P.W. Gifford from Edward K. Putnam on a conversion of stock, Biloxi Mississippi., July 7, 1917

• Return receipt to the Estate of W.C. Putnam from P.W. [?]ifford, postmarked Biloxi, Mississippi., July 10, 1917

• Letter to Scott County Savings Bank from J.W. Gilchirst by [?] Gilchirst on a delivery of shares of The Linograph Company, Davenport, Iowa., February 19, 1917

• Letter to Scot County Savings Bank from [?] Sadd[?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 14, 1917

• Letter to Scott County Savings Bank from [?]. M. Burbank on a delivery of shares of The Linograph Company, Davenport. Iowa., February 26, 1917

• Letter to Mr. Samuel J. Goldsmith from Edward K. Putnam on the unpaid portion of his subscription for Linograph stock, Chicago, Illinois., March 20, 1918

Financial note from J.[?] Hass

• Letter to The Linograph Securities Company from Samuel J. Goldsmith on Linograph shares, from Chicago, Illinois from Davenport, Iowa., November 15, 1917

• Letter to Edward K. Putnam from Samuel J. Goldsmith on a matter with Mr. Hass, to Davenport, Iowa from Chicago, Illinois, March 23, 1918

• Return receipt to the Estate of W.C. Putnam from Samuel Goldsmith, postmarked Chicago, Illinois., July 20, 1917

• Letter to Scott County Savings Bank from Samuel J. Goldsmith on a delivery of shares of The Linograph Company, from Chicago, Illinois to Davenport, Iowa., February 15, 1917

• Letter to The Linograph Company from O.B. Grant on his paid stock subscription, Davenport, Iowa., January 2, 1918

• Letter to O. B. Grant from the Sales Manager of the Linograph Company in reply to his previous letter, Davenport, Iowa., January 2, 1918

• Letter to Scott County Savings Bank from [?] Green on a delivery of shares of the Linograph Company, Davenpor6t, Iowa., February 13, 1917

• Letter to the Scott County Savings Bank from J.C. Gade on a delivery of shares of The Linograph Company, Davenport, Iowa., February 21, 1917

• Letter to Mr. E,.K. Putnam from T.F. Halligan on a Linograph stock certificate, Davenport, Iowa., September 05, 1917

• Return receipt to the Estate of W.C. Putnam from Hallegan Coffee Co. and F.A. Meltesen, postmarked Davenport, Iowa, November 3, 1917

• Letter to Scott County Savings Bank from T.F. Halligan on a delivery of shares of The Linograph Company, Davenport, Iowa., February 26, 1917

• Letter to Scott County Savings Bank from G.L. Hamann on a delivery of shares of The Linograph Company, Davenport, Iowa., February 23, 1917

• Letter to Mr. Edward K. Putnam from J[?] Porter on his enclosed check for dividend on Linograph Securities, from Kansas City Missouri from Davenport, Iowa., January 3, 1918

• Letter to the Scott County savings Bank from J. [?]. Porter on a delivery of shares of The Linograph Company, Davenport, Iowa., February 23, 1917

• Letter to Mr. Jas A. Rankin from Edward L. Putnam on his certificate for Linograph stock, Chicago, Illinois., March 7, 1918

• Letter to the Scott County Savings Bank from [?] A. Rankin on a delivery of shares of The linograph Company, Davenport, Iowa

• Letter to Mr. E.K. Putnam from R.R. Englehart on the enclosed letter of Frank Reavy, Davenport, Iowa., May 28, 1917

• Letter to Mr. Frank Reavy from R.R. Englehart on issuing a new certificate, Davenport, Iowa., May 23, 1917

• Agreement to Purchase with a waiver signed by Frank Reavy, Galesburg, Illinois., June 1917

• Letter to Scott County Savings Bank from Frank Reavy on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from J.V. Ri[?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 17, 1917

• Letter to the Scott County Savings bank from E.W. Sass on a delivery of shares of The Linograph Company, Davenport, Iowa., February 24, 1917

• Agreement to purchase with a waiver signed by E.W. Sass, Davenport, Iowa., June 16, 1917

• Letter to Scott County Savings Bank from E.W. Sass on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from [?] o a delivery of shares os The Linograph Company, Davenport, Iowa., February 16, 1917

Folder 16 The Linograph Company

• Letter to Scott County Savings Bank from [?]. S. Simpson on a delivery of shares of The Linograph Company, Davenport, Iowa., February, 17, 1917

• Return receipt to the Estate of W.C. Putnam from [?] Simpson, postmarked Davenport, Iowa., September 8, 1917

• Agreement to Purchase with a waiver signed by B.W. Sre[?], June 15, 1917

• Return receipt to the Estate of W.C. Putnam from John Rolling, postmarked Bellevue, Iowa., February 16, 1918

• Letter to Scott County Savings Bank from Mary Eleanor [?]uider on a delivery of shares of the Linograph Company, Davenport, Iowa., February 26, 1917

• Letter to Scott County Savings Bank from D.K. Solomon on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

• Waiver signed by [?], The Linograph Company, Davenport, Iowa., June 15, 1917

• Letter to Scott County Savings Bank from [?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 21, 1917

• Letter to Scott County savings Bank from [?]ustan Stu[?] on a delivery of shares of The Linograph Company, Davenport, Iowa

• Letter to Mr. J.H. Hass from Henry [?] Strom on giving his Linograph stock to his mother, Eliza Strom, Milwaukee, Wisconsin., May 26, 1917

Letter to Scott County Savings Bank from Henry [?] Strom on a delivery of shares of The Linograph Company, February, 1917

• Letter to Scott County Savings Bank from Ms. R.K. V[?] on a delivery of shares of the Linograph Company, Davenport, Iowa., February 13, 1917

• Letter to Scott County Savings Bank from P.T. Walsh Estate by T.J. Walsh on a delivery of shares of The Linograph Company, Davenport, Iowa., February 13, 1917

Notes on the certificate and stock of P.T. Walsh, May 22, 1917, February 13, 1917

• Letter to Scott County Savings Bank from J[?]  on a delivery of shares of The Linograph Company, Davenport, Iowa., February 1917

• Return receipt to the Estate of W.C. Putnam from [?], postmarked Davenport, Iowa., September 8, 1917

• Letter to Scott County Savings Bank from [?} on a delivery of shares of The Linograph Company, Davenport, Iowa., February, 19, 1917

• Agreement to Purchase with a waiver signed by [?], Davenport, Iowa., June 12, 1917

• Letter to Scott County Savings Bank from [?] on a delivery of shares of The Linograph Company, Davenport, Iowa., February 14, 1917

• Return receipt to the Estate of Edward K, Putnam from J [?], postmarked Davenport, Iowa., March 6, 1918

• Two pages of Stock statements of the Linograph Company, 1912-1917

• Summary of Outstanding Stock for the Linograph Company, 1912-1917

• List of Subscribers for additional issue of Common Stock sold through the Linograph Securities Company, Corrected October 1, 1917

• List of Linograph stockholders, their residences, and shares of stock, March 20, 1918

• List  and notes of Subscribers for additional issue of Common Stock sold through the Linograph Securities Company, Corrected October 1, 1917

• Notes on receipts missing

• Notice on a Special Meeting of the Board of Directors of the Linograph Company signed by J.C. Pedersen, Davenport, Iowa., January 6, 1914

• Two page notice on the Annual Meeting of the Board of Directors of the Linograph Company, Davenport, Iowa., May 19, 1917

• Notice to Fellow Stockholders of the Linograph Company signed by R.R. Englehart, Davenport, Iowa., June 11, 1917

• Proposed Activity For Immediate Future with Income Statements, June 11, 1917

• Notice to the stockholders of The Linograph Company, Davenport, Iowa., December 18, 1916

• Notice to the stockholders of the Linograph Company from Edward K. Putnam, Davenport, Iowa., May 19, 1917

• Notice from R.R. Englehart, Edward L. Putnam, and J.H. Hass on the conversion of Linograph stock, Davenport, Iowa., May 23, 1917

• Notice for an informal meeting from the Linograph Company signed by  Edward K. Putnam, May 19, 1917

• Notice of Annual Meeting of the Linograph Company signed by Edward K. Putnam, Davenport, Iowa., March 20, 1918

• List of those present at the informal meeting, March 23, 1918

• Notice from R.R. Englehart, Edward L. Putnam, and J.H. Hass on the conversion of Linograph stock, Davenport, Iowa., May 23, 1917

• Notice to the stockholders of the :Linograph Company on a resolution adoption at a meeting, May 19, 1917

• Notice from The Linograph Company on an informal meeting signed by Edward K. Putnam, May 19, 1917

• Notice from J.W. Bettendorf, R.R. Englehart, J.H. Hass, and Edward K. Putnam for a meeting for those most interested of the Davenport stockholders of the Linograph Company, Davenport, Iowa., February 8, 1917

• List of stockholders and shares

• List of common and preferred stock with notes

• Agreement signed by Jasson Bollinger, Robb T,. Ar[?], J.A. [?]oe, E.W. Sass, and Caroline A. Petersen on their Linograph Stock, Davenport, Iowa., February 10, 1917

• Financial notes on Linograph stock, February 10, 1917

• Notice to the Scott County Savings Bank on the authorization to surrender and convert Linograph stock, Davenport, Iowa., June 1917

• Notice from the Secretary of the Linograph Company , Davenport, Iowa.,  June 21, 1917

• Notice on stock certificates from the Secretary of The Linograph Company, Davenport, Iowa., September 7, 1917

Folder 17 The Linograph Company

• Notice to the stockholders of the Linograph Company on a resolution adoption from a meeting, May 19, 1917

Notice from the Linograph Company on an informal meeting, May 19, 1917

• Notice to the stockholders of the Linograph Company on a prior meeting signed by R.R. Englehart, Davenport, Iowa., June 11, 1917

• Proposed Activity for Immediate Future with Income Statements from January 1, 1916 to January 1, 1917, June 11, 1917

• Notice to the Stockholders of The Linograph Company on a meeting resolution signed by Mr. Edward K. Putnam, December 18, 1916

• Notice to the stockholders of The Linograph Company on a meeting resolution, Davenport, Iowa., December 18, 1916

• Notice of Annual Meeting of the Linograph Company, Davenport, Iowa., March 20, 1918

• Notice of Annual Meeting of the Linograph Company signed by Edward K. Putnam, Davenport, Iowa., march 20, 1918

• Notice of Annual Meeting of the Linograph Company signed by Edward K. Putnam, Davenport, Iowa., March 20, 1918

• Two  pages of Assets and Liabilities of The Linograph Company, as of October 1, 1917

The Linograph Company Income Statement for the Month of September, 1917

Financial records on linograph shipments, October 1, 1917

• Preliminary draft of the Linograph Company Income Statement for the Month f July, 1917

• Financial reports of linograph shipments, August 1, 1917

• Summary of Monthly Incomes since January 1, 1917

• Two pages of the corrected copy of The Linograph Company Assets and Liabilities, as of December, 1, 1917

•  Financial reports on the linograph shipments, December 1, 1917

• Letter to Mr. E.K. Putnam from J. Hass on books that pertain to the Linograph Company stocks, Davenport, Iowa., June 25, 1918

• Financial note in account with Edward L. Putnam, July 1, 1918

• Letter to Mr. E.K. Putnam from P.O. Pedersen on labor saving machines during the war, Davenport, Iowa., June 04, 1918

A promotional pamphlet on the linograph, The Linograph Company, Davenport, Iowa

• Postcard for interested linograph buyers, Davenport, Iowa

• Meeting Notice from Edward K. Putnam, Davenport, Iowa., May 13, 1918

• Letter to Mr. R.R. Englehart on the resignation of the secretary and director of The Linograph Company, Davenport, Iowa., May 10, 1918

• Meeting Notice from Mr. Edward K. Putnam, May 13, 1918

• Letter to Mr. Edward C. Crossett from the secretary of the Linograph Company on a stock certificate and receipt, Washington D.C., March 5, 1918

• Letter to Mr. Wm. M. Bjerke from the Secretary of The Linograph Company on a stock certificate and receipt, Minneapolis, Minnesota., February 15, 1918

• Letter to Mr. Fred Hoelmer from the Secretary of The Linograph Company on a stock certificate and receipt, Davenport, Iowa., March 5, 1918

• Notes from a Linograph Company meeting, June 02, 1918 

• Letter to Mr. E.K. Putnam from J.W. Bettendorf on a financial note, Bettendorf, Iowa., January 3, 1917

• Letter to Mr. E. K. Putnam from J.W. Bettendorf on an enclosed financial note, to davenport, Iowa from Bettendorf, Iowa., December 29, 1917

• Letter to Mr. J.W. Bettendorf on his returned financial note, January, 02, 1917

• Letter to Mr. J. H. Nissen from The Linograph Company on the delay of his stock certificate, Louisville, Kentucky., January 20, 1918

•  Letter to Mr. E.K. Putnam from [?] of The Linograph Company on the issue of new certificates,        Davenport Iowa., January 26, 1918

• Letter to Mr. E.K. Putnam from J.C. Pedersen regarding the stockholders list, Davenport, Iowa., June 12, 1917

• Two page letter to Mr. J.C. Petersen from Edward K. Putnam on the statement of the linograph Company as of January 01, 1918, Davenport, Iowa., March 6, 1918

• Two page letter to J.C. Pedersen from the Secretary of The Linograph Company concerning stockholders, Davenport, Iowa., June 23, 1917

• Letter to Mr. J.C Pedersen from the Secretary of The Linograph Company on concerning a list of the stockholders and the amount of stock, Davenport, Iowa., June 23, 1917

• Seven pages of Transfer Forms for The Linograph Company, Davenport, Iowa., 1917

• Letter to Mr. Edward K. Putnam from Jasson Bollinger on the board’s vote to move to Massillon, Ohio, to New York, New York from Davenport, Iowa., December 12, 1916

A proxy signed by H.T. Crawford in the presence of M.J. Be[?], December 11, 1916

• Letter to Mr. H. Petersen, Mr. J.C. Pedersen, Mr. P.O.. Pedersen, and Edward K. Putnam rom H.T. Crawford on revoking his proxy, from Fargo, North Dakota to Davenport, Iowa., January 22, 1917

• Letter

• Williamson, Burleigh & McClean blank proxy pages

• Return Receipt from Williamson, Burleigh & McClean 1918

• The Linograph Company Notice of Annual Meeting March 20, 1918

• Letter from Secretary regarding annual meeting 26 March 1918

• Linograph Company Proxies April 1, 1918

• Letter to Ernest L. McClean from Augusta, Maine May 19, 1917

• Letter from E. K. Putnam of annual meeting January 1, 1917

• Letter regarding stock holders meeting June 4, 1917

• Letter The Linograph Company Secretary’s Certificate of Notice of Meeting January 1, 1917

• Letter, enclosure of minutes April 2, 1917

• Meeting of Directors copy of minutes April 12, 1913

• Letter acknowledge receipt December 22, 1916

• Letter from Secretary regarding annual meeting April 1917

• Annual Stockholders’ Meeting notice April 1917

• Letter regarding enclosure of minutes April 3, 1918

• Letter to President and Directors of the Linograph Company April 5, 1918

• Letter to E. K. Putnam regarding statements March 7, 1918

• Plan for Investing $100,000 to $200,000 Additional Capital in the Linograph Company

Folder 18 Linograph Company

• Preferred Stock Convertible One for One May 23, 1917

• Letter addressed to Mr. E. K. Putnam June 16, 1917 from The Linograph Company; list of the Linograph stockholders May 22, 1917

• List of Linograph stockholders May 22, 1917

• List of Linograph stockholders May 22, 1917

• Common stock issued by conversion of preferred stock later than May 15, 1917 corrected up to June 23, 1917

• The Linograph Company list of stockholder connect to June 30, 1917

•  Four (4) balance sheets

• List of names not in certified list of March 17, 1915

• Preferred Stock as of January 1, 1917; “additional names”; Linograph Company – Preferred stock

• Certified list of stockholders March 17, 1915

• Seven (7) pages of Preferred Stock Transferred to Scott County Savings Bank, Trustee – March 19, 1917

• Linograph Common Stock Transferred from Scott County Savings Bank May 22, 1917

• Two (2) balance sheets

• Preferred Stock Convertible One for One May 22, 1917; Linograph Stockholders June 12, 1917

• Common Stock Transferred to Scott Count Savings Bank Trustee March 19, 1917

• Linograph Common Stock Transferred From Scott County Savings Bank May 22, 1917

• Linograph Company common stock issue by conversion of preferred stock later than May 15, 1917 corrected up to June 23, 1917

• List of Stockholders January 1, 1917

• Preferred Stock Convertible One for One May 22, 1917; preferred Stock Transferred to Scott County Saving Bank, Trustee March 19, 1917; the Linograph Company – Common Stockholders of Record June 15, 1917; Treasury Stock

• The Linograph Company – Common Stockholders of Record June 15, 1917

• The Linograph Company – Common Stockholders of Record June 15, 1917; letter addressed to J. C. Pedersen June 23, 1917 from the Linograph Company; letter addressed to Linograph Company June 23, 1917 from Scott County Savings Bank

• Local Stockholders – Linograph Company 2,500-10,000; 1,000-2,500; under 1,000; out of town stockholders

• List of Stockholders June 13, 1917

Folder 19 The Linograph Company

• Volume 1, No. 3 of The Slug published by the Linograph Company

• Volume 1, No. 4 of The Slug published by the Linograph Company

• Volume 2, No. 1 of The Slug published by the Linograph Company

• Volume 2, No. 2 of The Slug published by the Linograph Company

• Special meeting of the Board of Directors January 6, 1914

• Eleven (11) page long “The Linograph Company By-Laws”

• Resolved copy of Section 10

• Agreement made June 25, 1917 between Linograph Company and Linograph Securities Company

• Two (2) copies of agreement between Linograph Company and Linograph Securities Company made July 1, 1917

• Letter addressed to the Stockholders of The Linograph Securities CO. March, 1918 from Linograph Securities Co. 

• Preliminary draft of agreement June, 1917

• Letter addressed to The Linograph Securities Co. May 21, 1917

• Letter addressed to Dick August 14, 1917; agreement to purchase dated August 11, 1917 from Chas A. Lee; letter addressed to Linograph Co. August 11, 1917 from Chas A. Lee; letter addressed to Mr. Charles A. Lee August 14, 1917 from The Linograph Company

• Subscribers for additional issue of common stock sold through The Linograph Securities Company (correct October 1, 1917); subscribers for additional issue of common stock sold through The Linograph Company (corrected to June 30, 1917); Linograph Securities Co 8/24/17

• Letter to The Linograph Co. July 6, 1917 from Mrs. Lillie E. Biggs; agreement to purchase on June 29, 1917 from Lillie E. Biggs; letter addressed to E. K. Putnam Sec’y on June29, 1917; letter addressed to The Linograph Securities Company June 15, 1917; subscriber to Linograph Securities May 31, 1917; letter to The Linograph Securities Company agreement to purchase June 25, 1917; letter to The Linograph Securities Company agreement to purchase June 16, 1917; letter to The Linograph Securities Company agreement to purchase June 16, 1917; letter to The Linograph Securities Company agreement to purchase June 16, 1917; letter to The Linograph Securities Company agreement to purchase June 23, 1917; letter to The Linograph Securities Company agreement to purchase June 25, 1917; letter to The Linograph Securities Company agreement to purchase June 19, 1917; letter to The Linograph Securities Company agreement to purchase June 16, 1917; letter to The Linograph Securities Company agreement to purchase June 15, 1917; letter to The Linograph Securities Company agreement to purchase June 13, 1917; letter to The Linograph Securities Company agreement to purchase June 15, 1917; letter to The Linograph Securities Company agreement to purchase June 15, 1917; letter to The Linograph Securities Company agreement to purchase June 14, 1917

• Subscribers for additional issue of common stock sold through the Linograph Securities Company (corrected October 1, 1917)

References

Clubs & Organizations (Speleological Society, Camera Club, Tri-City Bird Club, Wilson Ornithological Club)

Geology – Misc. (Speleological Society)

Arts – Photography (Camera Club)

Nature – Birds (Tri-City Bird Club, Paarman English Sparrow, Wilson Ornithological Club)

Portrait (Mabel Heath Palmer Biography, B. J. Palmer Biography)

Business & Industry – Printing (The Linograph Company)

INVENTORY

Autograph Albums 1978-41

Date: 1850-1915

Description

BOX CONTAINING 11 AUTOGRAPH ALBUMS INCLUDING 

1) PARALLELAGRAM SHAPED WITH SCENE ON COVER “TO NELLIE FROM EMMA DEC. 25, 190[?]”, FEW SIGNATURES INCLUDING SEVERAL IN 1986 FROM SILVIS AND HAMPTON, IL.   

2) GREEN “AUTOGRAPHS” ON COVER, “TO ELLA” C. 1880, SOME IN GERMAN, SOME WRITTEN IN DAVENPORT, ACC. NO. 1978-41. 

3) BLACK “AUTOGRAPHS” ON COVER, MOST AUTOGRAPHS WRITTEN DURING TRIPS IN 1905, 1914, 1912, SOME IN GERMAN, SOME SIGNED IN EUROPE, ONE SHEET GLUED IN CONTAINING SIGNATURE OF CAPTAIN WALTER BLAIR  AND LOGO OF THE MORNING STAR STEAMER OF NORTHERN STEAMBOAT CO.  

4) BROWN “ALBUM” ON COVER, TO “RHODA” [JIPP?] MOST WRITTEN IN GERMAN, C. 1879. ACC. NO. 1978-14.  

5) BLUE “ALBUM” ON COVER, BOX LIKE ALBUM CONTAINING LOOSE SHEETS, AUTOGRAPHS WRITTEN IN GERMANY (LUTJENBERG) C. 1847-52 AND DAVENPORT C. 1876. ACC. NO. 1978-14.  

6) BROWN “FLORAL ALBUM” ON COVER, TO “META” WRITTEN IN DAVENPORT, SOME IN GERMAN, C. 1880. ACC. NO. 1978-14.  

7) BROWN “AUTOGRAPHS” ON COVER BELONGED TO RHODA JIPP, C. 1880, SOME WRITTEN IN GERMAN, MOST WRITTEN IN DAVENPORT, C. 1880. ACC. NO. 1978-41.  

8) BURGANDY CLOTH ALBUM, INSCRIPTION “AMANDA KUHRT/1891”.  

9) BROWN “AUTOGRAPH ALBUM” ON COVER WITH FLORAL NEEDLEWORK BAND, ONE PAGE CONTAINS SIGNATIVES OF “MEMBERS OF C.U.T.E.” INCLUDING META JIPP, MOST WRITTEN IN DAVENPORT, SOME IN GERMAN, C. 1880.  ACC. NO.  1978-14.  

10) BLACK WITH GOLD, PINK AND BLUE “AUTOGRAPH” ON COVER  “BERTHA PRIESS” INSCRIPTION, WRITTEN IN DAVENPORT, C. 1890, 6 X 9.5″ ACC. NO.  1986-88.  

11) BROWN WITH GOLD AND SILVER “AUTOGRAPHS” ON COVER, INSCRIPTIONS TO “MRS. MEYER”, MOSTLY LOCAL, SOME IN GERMAN, C. 1890,  ACC. NO.  1968-111. 

 ACCESSION NO. 1986-88, 1978-41 (1978-14?), 1968-111. LIB–ARCH–R3–CAB1E

Subject Cross Reference

Boats & Boating – Riverboats – Morning Star

Ethnic & Minority Groups — German

Social Life & Customs – Friendship

Travel

INVENTORY

Foreign Language Documents 1974-89

Date:  1674-1917

Scope Notes: MISCELLANEOUS PAPERS, MAGAZINES AND PAMPHLETS IN GERMAN, TURKISH AND CHINESE, SOME PRODUCED LOCALLY INCLUDING 

• PAMPHLET FOR FEST ZEITUNG IN GERMN FEB. 1898 WITH LOCAL BUSINESS ADVERTISEMENTS.  

• DAVENPORT TURNGEMEINDE CONSTITUTION, 1883. 

• INVITATION IN GERMAN DATED AUG. 10, 1908.  

• LIST OF SOLDIERS WHO SERVED IN 1848 REVOLUNTION IN SCHLESWIG-HOLSTEIN INCLUDING PHOTOS OF BLEIK PETERS AND EMIL GEISLER.  

• 2 INVITATION/TICKETS.  

• DAVENPORT SHOOTING ASSOCATION KING SHOOTING MATCH PROGRAM DATED AUG. 16, 1908.  

• SANGERFEST SOUVENIR PROGRAM JULY 1898 INCLUDING ADVERTISEMENTS.  

• NEWSPAPER DERTAGLICHE DEMOCRAT FOR DEC. 23, 1884.  

• DER BAZER (GERMAN) ACC. NO. 1974-89.  

• C.A. FICKE COLLECTION INCLUDING ORDER SIGNED BY GEORGE, DUKE OF SAXONY DATED 1674 AND CHINESE/JAPANESE DOCUMENTS.  

• TURKISH DAILY NEWSPAPER DATED JUNE 15, 1884 DONOR? H. H. HEFTER.  

• GERMAN DOCUMENT DATED FEB. 28, 1832 WITH NAME CARL AUGUST KALK[?]. 

• FRENCH DOCUMENT DATED 1833.  

• LEDGER CONTAINING MILITARY PENSIONS.  

• GERMAM DOCUMENT BAPTISM? FOR ROBERT HENNE, APRIL 20, 1836.  

• GERMAN NEWSPAPER CORREIPONZBLATT, OCT. 28, 1850.  

• DER DEMOKRAT MAY 20, 1862. 

• FOLDER CONTAINING JAPANESE OR CHINESE DOCUMENTS.  

• TURNER HALL PROGRAM DATED NOV. 6, 1884.  

• SAM WAH CHINESE LAUNDRY LEDGER? IN CHINESE DATED MARCH 19, 1884.  

• 3 ADDITIONAL LEDGERS IN CHINESE.  

• COURRIER DES ETATS UNIS – GERMAN NEWSPAPER DATED DEC. 22, 1917. 

• DAS BURH FUR ALLE, 1884.   

ACCESSION NO.:  1960-92, 1956-13, 1962-87, 1974-89, 1967-15.  LIB–ARCH–R3–CAB1B

Item needs attention – to be stored properly, fragile items.

Subject Cross Reference

Business & Industry – Laundry

Ethnic & Minority Groups – German

Ethnic & Minority Groups – Misc.

Music – Choruses & Singers

Newspapers & Periodicals – Misc. 

Organizations & Clubs – Davenport Shooting Assoc.

Organizations & Clubs – Turners

INVENTORY

GENERAL DOCUMENTS

BOX 1 Location: LIB-ARCH-R3-CAB1-Shelf 6

Folder 1

GD 67  Certificate from Davenport Public Schools to Carl Mueller to enter high school, Jan. 21, 1909

GD 75  Certificate naming charter members of Davenport GAR Post #1, July 26, 1866, (reverse side is a family photograph

GD 79 Handwritten marriage agreement in French between Louis Gaud? And Felicite’ Loise, Oct. 12, 1812, recorded in book B page 260-61, St. Charles County, Territory of Missouri

GD 80 Anti-slavery protest of territories of Kansas & Nebraska presented to House of Representatives from Scott County, January 9, 1855

GD 118  Certificate of appointment of George H. Kirby as colonel in militia of State of Scott, June 21, 1946

GD 139  Diploma from Davenport Turngemeinde to Vallie Strohbehn, July 1, 1916

GD 137  Certificate of appointment of George W. Ells as Lt. Colonel in Ohio Militia, June 6, 1843

GD 125 Certificate of admission from Davenport Public School to Alfred Fleishman to enter high school, Jan. 25, 1906

 GD 126 Certificate of admission from Davenport Public School to Jacob M. Silberstein to enter high school, Jan. 24, 1913

GD 127 Certificate of admission from Davenport Public School to Esther V. Silberstein to enter high school, Jan. 23, 1914

GD 128 Certificate of admission from Davenport Public School to George H. Whitaker to enter high school, June 21, 1894

Folder 2

GD 9 Scott County Agricultural Society award to Mrs. M. A. Miller, Sept. 10, 1880

GD 6 Lincoln Farm Association honorary membership to Walter E. Whittlesey, Dec. 19, 1907

GD 8 Davenport Public Schools certificate of award for perfect attendance to Alfred Solbrig (Fillmore School) June 18, 1913

GD23 Diploma of Third Honors for Chapter 812 of Agassiz Assn., 1887

GD11 New England Guards certificate of membership for I. A. Wetherby, May 1842

GD 214 Appointment of Dr. J. D. Cantwell to the local board for Scott County (selective service?), Feb. 9, 191

GD 201 A Statement of memorial by Iowa General Assembly upon the death of Albert W. Hamann

GD 201 B Diploma from Davenport Public Schools Grammar Department to Hermine Engelback, June 19, 1902

Folder 3

GD 208 Davenport Public Schools grammar school diploma to Frances Juergensen, June 21, 1888

GD 210 List of charter members of Pastime Club, n.d.

GD251 “Velie differs from you neighbor’s car” full page ad from March 31, 1928 Saturday Evening Post for Velie 8-88 Royal Sedan

GD 325 Birth certificate for Minna Louise Falk, daughter of Wilhelm Falk & Auguste Warnke, June 1887, in German

GD 196 Certificate of appreciation from Mayor Littleton to Ray Garstang for military service, April 28, 1919

GD 188 Award of Merit to Davenport Museum for participation in National Museum week, 1972

GD 389 German Confirmation certificate

Folder 4

GD 198 Marriage certificate of Albert Carstens and Emie Biester, Scott County Iowa, Sept. 27, 1873

GD50 Marriage certificate of Elmer E. Meadley and M. E. Knox, April 6, 1886

GD41 Certificate of appreciation for service in American Military Force to Dr. John D. Cantwell, April 38, 1919, from City of Davenport, signed by Mayor Littleton

GD53 Certificate from Davenport Public Schools to Herman Voss to enter high school, June 19, 1902

GD55 Certificate from Davenport Public Schools to Willie Voss to enter high school, June 19, 1902

GD54 Certificate from Davenport Public Schools to A. L. Voss to enter high school, Jan. 27, 1905

GD 47 Certificate of intern service to E. F. Strohbehn at Mercy Hospital in Iowa City, March 11, 1891

GD 48 Certificate of intern service to E. F. Strohbehn at Mercy Hospital in Davenport, Sept. 10, 1890

Folder 5

GD 385 Davenport Public School admission to high school for Charles Dollerhide

GD150 Certificate of membership in Kaaba Shrine Masonic order to Harl V. McCluskey, Dec. 18, 1812

GD151 Certificate of membership in Kaaba Shrine Masonic order to Emil Silberstein, Nov. 23, 1923

GD152 Certificate of service from Selective service to William H. Rendleman, March 31, 1947

GD 149  Certificate of membership in Veiled Prophet to Alfons M. Rochow, Oct. 5, 1821

GD81 Certificate of appointment to Illinois Volunteers as 5th Corporal to Abner C. Steel?, Oct. 5, 1864

GD82 Certificate of appointment to Michigan Volunteers as sergeant to Henry Robinson, Dec. 10, 1863

Folder 6

MU 5028 (possibly GD 417) Toxic Cleanup day in Scott County, 1989, including info on toxic wastes and substitutes

GD 311 – Certificate of appreciation to Wilson Shorey from Selective Service System, July 1965

GD 420 6 Certificates from Moline Turnfest, c. 1950-70 

Folder 7

GD 419 (2 booklets) info about Braille work of the Lutheran Church Missouri Synod, used by Lillian Brun, 1955-78

Folder 8

GD 332 The Ladies Home Journal Patterns Oct. 1910, (Mast Coll.)

Folder 9

GD 346 Radio Engineering Magazine Aug. 1930, Vol. 10 #8 (Mast Coll.)

Folder 10

Copy of newspaper article about Garden Week (Mast Coll.)

Folder 11

334.9 Audit report, Sept. 10, 1933 (Mast Coll.)

Folder 12

GD 395 (2 pieces) Inventory of Kahl Building and Capitol Theatre, 1929-1930

BOX 2 Location: LIB-ARCH-R3-CAB1-Shelf F

Folder 1

GD 121  Certificate of service from Davenport Fire Department for 10 years and 1 month in First Ward Hose Co., to Ignatius Schmidt, Oct. 6, 1886

GD 122 Certificate of service from Davenport Fire Department for 10 years service in Pilot Fire Co. No. 3 and Liberty Fire Co. No. 1 to Henry Korn, Feb. 10, 1875

GD 123 Certificate of service from Davenport Fire Department for 7 years and 6 months service in Fire King Hose and Engine Co to Ignaz Hild, June 7, 1882

GD 124 Certificate of service from Davenport Fire Department for 10 years service in Liberty Engine and Hose Co. No. 1 to Julius H. Hansen, Aug. 5, 1885

GD 215  Certificate of membership in the Daughters of the American Revolution for Mrs. Sarah Jones Hatch, August 2, 1898

GD 209

GD 5 Scott County Horticultural Society award to Miss Roff, Sept. 10, 1872

GD 40 Appointment of John Dalzell Cantwell as 1st Lieutenant in the Medical section, June 20, 1918

Folder 2

GD 207  Davenport High School diploma of Frances Edna Plath, June 23, 1905

GD 209

GD 38 Certificate of honorable service presented to Private George W. Orr, December 15, 1864

GD 29 Certificate of 25 years membership in Davenport Turngemeinde for F. P. Voss, 1929

GD32 Document from German Red Cross to Charles Shuler, Nov. 15, 1925 (in German)

GD 27 Diploma awarded to A. Long by Green Lake County Agricultural Society, 1862

GD27 Certificate of Neptunus Rex:  Carl Mueller crossed the equator June 10, 1917 aboard the USS South Dakota

GD 116  Certificate of 25-year membership in Knights of Pythias to Emil Silberstein, April 19, 1937

GD 17 Document concerning J. R. Nutting as delegate to Trans Mississippi Commercial Congress in Omaha, Sept. 28, 1891, signed by Iowa Governor, Horace Boies

GD18 Document concerning J. R. Nutting as delegate to Trans Mississippi Commercial Congress in Denver, May 14, 1891, signed by Iowa Governor, Horace Boies

GD 193  Award of Merit for outstanding performance to Davenport Public Museum from American Association of State & Local History, Oct. 22, 1952

Folder 3

GD 61 Honorary Master of Arts diploma awarded to Alfred Sanders, Dec. 21, 1851

GD 20 Ordination certificate from Evangelical Lutheran Church for Jonas Gotthold Lagerstrom, June 20, 1869, recorded at Red Wing, Minn., July 6, 1869

GD 114 Certificate from Scottish Rite Masonic order to Emil Silberstein as 32nd degree mason, May 21, 1920

GD 117 Certificate of awarding selective service medal to William H. Rendleman for one year of service, n.d.

GD 10 Third diploma awarded to Davenport Chapter 812 of the Agassiz Assn., 1887-88

GD 110 Certificate of appreciation from Selective Service to William H. Rendleman for one year of service, n.d.

GD 111 Certificate of appreciation from Selective Service to William H. Rendleman for three years of service, n.d.

GD 112 Certificate of appreciation from Selective Service to William H. Rendleman for four years of service, n.d.

GD 70 Memorial for D. N. Richardson from Oakdale Cemetery directors, died July 4, 1898

Folder 4

GD 44 Election of Thomas F. O’Mara as 2nd Lt. Of Davenport National Guard, March 30, 1875, signed by Gov. C. C. Carpenter

GD 197  Diploma (doctor) issued to Ray Garstang from Universal Chiropractic College, Davenport, Iowa, June 26, 1913

Board of Trustees, 1961

GD 194 Certificate of Appreciation to Walter E. Whittlesey for 50 years service to the Putnam Estate by members of the Museum 

GD 192  Marriage certificate of Frank B. Ogden of Chicago to Marietta M. Batchelder of Lyons, Iowa, in Omaha, Neb., March 27, 1889

GD 190  Certificate of Membership in Liquor Dealers Protective Association of Illinois, issued to Beardsley & Bailey Co., Jan. 1, 1909

GD 184  Certificate to Maggie B. Mason for $10 contribution to Presbyterian Church $5 million memorial fund, Dec. 24, 1870

GD 59 Diploma from St. Katherine’s Hall awarded to Anna Mary Shuler, June 13, 1899

GD 49 Marriage certificate of Fred Voss and Lena Papenbrock, Aug. 12, 1884

Folder 5

GD 51 Marriage certificate of Christian Maves and Ida Schroeder, June 18, 1885

GD 388

GD 387

GD 386

GD103 Certificate of honorable service in US Volunteers to John I. Nelson, Dec. 15, 1864

GD104 Certificate of honorable service in US Volunteers to Arthur Quigley, Dec. 15, 1864

GD105 Certificate of honorable service in US Volunteers to John A. Tucker, Dec. 15, 1864

GD106 Certificate of honorable service in US Volunteers to James Williams, Dec. 15, 1864

GD107 Certificate of honorable service in US Volunteers to Thomas J. B. Yates, Dec. 15, 1864

GD108 Appointment of Sgt. William B. Gossett to 2nd Lt., Co. G, 29th Illinois Volunteers

Folder 6

GD 83 Certificate of honorable service in US Volunteers to John Adamson, December 15, 1864

GD 84 Certificate of honorable service in US Volunteers to William H. Anderson, Dec. 15, 1864

GD 85 Certificate of honorable service in US Volunteers to Charles P. Beard, Dec. 15, 1864

GD 86 Certificate of honorable service in US Volunteers to William Boehmler, Dec. 15, 1864

GD 87 Certificate of honorable service in US Volunteers to Henry Bode, Dec. 15, 1864

GD 88 Certificate of honorable service in US Volunteers to William Caldwell, Dec. 15, 1864

GD 89 Certificate of honorable service in US Volunteers to Lorenzo D. Carey, Dec. 15, 1864

GD 90 Certificate of honorable service in US Volunteers to Robert M. Cooper, Dec. 15, 1864

GD 91 Certificate of honorable service in US Volunteers Leonidas B. Creamer, to Dec. 15, 1864

GD 92 Certificate of honorable service in US Volunteers to Charles Doolittle, Dec. 15, 1864

Folder 7

GD 93 Certificate of honorable service in US Volunteers to Joseph M. Ford, Dec. 15, 1864

GD 94 Certificate of honorable service in US Volunteers to Arthur Iwaddell, Dec. 15, 1864

GD 95 Certificate of honorable service in US Volunteers to William M. Green, Dec. 15, 1864

GD 96 Certificate of honorable service in US Volunteers to Henry Hanks, Dec. 15, 1864

GD 97 Certificate of honorable service in US Volunteers to Lars Isaacson, Dec. 15, 1864

GD 98 Certificate of honorable service in US Volunteers to Timothy F. Kane, Dec. 15, 1864

GD 99 Certificate of honorable service in US Volunteers to Henry Kroeger, Dec. 15, 1864

GD 100 Certificate of honorable service in US Volunteers to Stephen Messer, Dec. 15, 1864

GD101 Certificate of honorable service in US Volunteers to Robert Meyerhoff, Dec. 15, 1864

GD102 Certificate of honorable service in US Volunteers to Mace Morris, Dec. 15, 1864

Folder 8

GD 411 (13 pages) Confederate bond, other Confederate money, purchase of slaves, Samuel G. Cabill, 1859-1861

Folder 9

1963-61 Envelope, Iowa State Business Men’s Building and Loan Association to Dr. E. F. Strohbehn

1963-61 Certificate, Davenport Public School Grammar School to Ed Strohbehn

1963-61 Certificate, Iowa State Business Men’s Building and Loan Association to Dr. E. F. Strohbehn

1963-61 Newspaper article, auction 

BOX 3 Location: LIB-ARCH-R9-S2D

Folder 1

GD 324  Membership card for Knight of Pythias to William Pegelon, c. 1913

No number – photocopy of William Pegalow’s grades

Folder 2

GD 169 Deposed from ministry for Brooks Baker, New York, March 15, 1873

GD 170 Deposed from ministry for Charles W. Clinton, Wisconsin, Oct. 2, 1863

GD 171 Deposed from ministry for I. W. Gander (?), Pennsylvania, June 27, 1863

GD 172 Deposed from ministry for Richard Holden and Peter Neff, Ohio, Feb. 6, 1855

GD 173 Deposed from ministry for J. W. Cracroft, Ohio, Sept. 9, 1868

GD 174 Deposed from ministry for B. K. Malthy, Ohio, June 17, 1864

GD 175 Deposed from ministry for John Cosby, April 21, 1870

GD 176 Deposed from ministry for Samuel Hermann, Nebraska, March 19, 1869

GD 177 Deposed from ministry for John H. Meili, Alabama, Nov. 12, 1868

GD 178 Deposed from ministry for George E. Thrall and Mason Gallagher, New York, Sept. 26, 1871

GD 161 Deposed from ministry for A. T. Yeator, Missouri, Nov. 13, 1871

GD 162 Deposed from ministry for Francis Dillon Eagan, California, July 28, 1871

GD 163 Deposed from ministry for Charles J. Tucker, New York, July 14, 1873

GD 164 Deposed from ministry for John F. Mines, Maine, March 7, 1865

GD 165 Deposed from ministry for G. Bedell Keen, Pennsylvania, Jan. 4, 1869

GD 166 Deposed from ministry for Peter Quick Wilson, Pennsylvania, July 6, 1871

GD 167 Deposed from ministry for John W. Leadenham, Pennsylvania, Nov. 7, 1867

GD 180  Affirmation of ministry for H. Emerson Judd from Protestant Episcopal Church, April 28, 1858, Iowa

GD 179  Deposed from ministry for Robert Dobyus, New York, Jan. 29, 1868

Folder 3

GD318 Membership card in Davenport Cycling Club from Lee Cawley, c. 1923

GD319 Laminated newsclipping “Bicycling enthusiast keeps on peddling, June 21, 1978

GD320 AIC Stenos and Mexican team basketball program, Dec. 28, 1951

GD 326 C 2 letters, and a brochure about the Quad City Angels season, Feb. 23, 1989

GD 326 A

GD 326 C

Folder 4

GD305 Letter of recommendation for Miss Hilda Johnson from Mr. Sol Hirsch, May 15, 1912

GD306 Letter of recommendation for Alma Johnson from Mrs. Harry Ainsworth to a future employer, n.d.

GD307 Political advertising for Charles S. Clapp, Supervisor candidate, 1932

GD308 Prudential Insurance Co. premium book for recording payment of weekly insurance premiums, 1825-28

GD309 “Social Security Slide Calculator”, explains benefits, copyright 1952 by Penn Mutual Life Ins. Co.

GD310 Sales receipt for 100 lb. of bar iron for $7, Sept. 5, 1846

493 C Davenport community school district affirmative action project

Folder 5

GD322 “Sensible Physical Training” periodical, c. 1963

GD323 Ironman periodical, Dec. 1965

Folder 6

GD 200  Salary schedule for Pleasant Valley schools for 1960-61

GD 199 TRANSLATION

GD 199 ORIGINAL Report card of Frans August Hagberg, October 12, 1857, in Swedish

GD 195 Marriage certificate of Henry Garstang & Emma Thode, Sept. 23, 1885

GD 191 Cradle Roll certificate of Clifford Graham for Grace Methodist Church, Dec. 19, 1919

GD 186  Certificate of honorable service in military for William Henelly, n.d

GD 56 Certificate from Davenport Public Schools to Annie T. Price to enter high school, June 26, 1890

GD 57 Certificate from Davenport Public Schools to Willie Pohlmann to enter high school, June 24, 1886

GD 58 Certificate from Ottumwa Public Schools to Ivan Fuller to enter high school, Nov. 16, 1911

GD 45 Certificate of membership to Soldiers & Sailors Historical & Benevolent Society for Frank P. Morgan, July 10, 1915

GD 42 Certificate of service to Carl Mueller in US Navy aboard the USS Aroostook, 1918

GD 43 Authorization to Carl Mueller to wear chevron for mine duty aboard the USS Aroostook in the North Sea, Nov. 15, 1918

Folder 7

GD 187 Statement of principles calling for good will to Germans and lifting of boycott against German products, signed by Dr. Otto H. F. Vollbehr, 1934

Folder 8

GD 153 Service record of James Cook of Missouri, Civil War, May 31, 1894

GD 154 Service record for Daniel Mitchell in Civil War, May 26, 1891

GD 155 Deposed from ministry for Ezekiel H. Sayles and Henry Wright, Vermont, Dec. 1, 1871

GD 156 Deposed from ministry for William Phillips, Missouri, Sept. 16, 1871

GD 157 Deposed from ministry for Peter H. Jeffries, Kentucky, Nov. 28, 1866

GD 158 Deposed from ministry for Aaron (?) R. Van Antwerp, Connecticut, Sept. 9, 1863

GD 159 Deposed from ministry for William E. Walker, Wisconsin, March 9, 1872

GD 160 Deposed from ministry for John Belford Linskea, Pennsylvania, Jan. 29, 1872

GD 146 Marriage license to Heinrick Kronenberg and Christiana Rock, June 7, 1875

GD 147 Marriage certificate of William Untiedt and Anna Linde, July 14, 1875

Folder 9

GD 141 Membership certificate in Harding Memorial Association to Mrs. J. W. Walsh, n.d.

GD 142 Certificate of ordination to George B. Pratt as priest in Protestant Episcopal Church, May 30, 1869

GD 143 Certificate of ordination to George B. Pratt as deacon of Protestant Episcopal Church, June 7, 1868

GD 144 Certificate of life membership from Kaaba Shrine, Masonic Order to Harl V. McClusky, Dec. 18, 1912

GD 145 Unsigned petition form by LeClaire Town Council concerning route of the Mississippi River Scenic Highway, n.d.

GD213 Certificate of membership in Independent Order of Odd Fellows for C. E. Harrison, December 5, 1871

GD 212A Confirmation Certificate for Maria Behnken, Davenport, May 13, 1866 (in German)

GD 212B Certificate of membership in Independent Order of Odd Fellows for James McDonald, July 7, 1850

GD 209  A poem honoring Mr. & Mrs. Detlef Hass on their 60th anniversary, 1877, in German, with photo and English explanation

Folder 10

GD 223  “Davenport Assessment for 1853 . . .” Alphabetical list of tax assessments

Folder 11

GD 34 Certificate of appreciation from US Treasury Department for work in 6th War Loan to Mrs. Fred Hunt, Jr., Dec. 31, 1944

GD 35 Certificate of appreciation from US Treasury Department for work in 7th War Loan to Mrs. Fred Hunt, Jr., July 16, 1945

GD 36 Certificate of appreciation from US Treasury Department for work in 8th War Loan to Mrs. Fred Hunt, Jr., Jan. 3, 1946

GD 202 Baptism certificate of Hermine Lucy Engelback, April 2, 1920, issued by Methodist Episcopal Church

GD 203 Certificate issued by the Women’s Division of Christian Service of the Board of Missions of the Methodist Church to Hermine Engelback, Jan. 24, 1862

GD 204 Certificate of merit given by the Davenport Public Museum for volunteer service to Hermine Engelback, June 15, 1966

GD 31 Certificate for completion of course in troop camping from Boy Scouts of America awarded to Wilbur Robbie, June 18, 1939

Folder 12

GD 12 Audubon Society membership certificate of Anna Mittelbuscher, July 1, 1886

GD 13 Audubon Society membership certificate of Mrs. Mary A. Little, July 1, 1886

GD 14 Audubon Society membership certificate of Myrtie Dodd, July 1, 1886

GD 15 Audubon Society membership certificate of Ivah Dodd, July 1, 1886

GD 16 Audubon Society membership certificate of E. B. Sanders, July 1, 1886

GD 1 Davenport Business College Certificate of Membership issued to William Pohlmann, January 2, 1887

GD 2 Davenport Business College Certificate of Membership issued to William Pohlmann, June 29, 1886

GD 3 Davenport Business College Certificate of Membership issued to William Pohlmann, Oct. 29, 1885

GD 4 Davenport Business College Certificate of Membership issued to William Pohlmann, June 23, 1885

Folder 13

GD 131 Certificate of membership in Academy International of Medicine to William Harris Rendleman, n.d.

GD 132 Certificate for completion of course in Home Service Corps, from American Red Cross to Mrs. W. H. Rendleman, May 1942

GD 133 Certificate for service in World War II from the American Red Cross to Mrs. W. H. Rendleman, n.d.

GD 134 Certificate from City of Davenport upon entering military service to George E. Volrath, June 25, 1945

GD 135 Handwritten order for A. D. Dennis to report to Mobile after railroad accident delay, Nov. 22, 1864

GD 136 Blank Civil War form for reporting daily sick list, 1864 “picked up at Ft. Morgan, Ala.” (1964-14)

GD 138 Certificate from Davenport Business College to Anna Price for $45, May 9, 1891

GD 109  Certification of service in Vermont and New Hampshire for John S. Reels, or John Sreels, April 1778 and Feb. 1780, dated Dec. 11, 1897

GD 140  Membership certificate in Harding Memorial Association to Mary J. Walsh, n.d

Folder 14

GD 422 -7 letters from Austin Corbin to Nathaniel Joy Hudson, others photocopied letter from him, refer to early Davenport family history

Folder 15

GD 418 – Recipe booklet from Iowa Illinois Gas & Electric Co., “It’s worth eating” March, April, Nov., Dec., 1953, December 1957

Folder 16

HB 73 – Toxic Cleanup day in Scott County, 1989, including info on toxic wastes and substitutes

Folder 17

GD 416 Quad City Arts Booklet, 1988

GD 415 Program for 11th Annual Davenport Chamber of Commerce Beautification Award, Oct. 16, 1989 (2 pieces)

GD 414 1988 program for United Way Annual Campaign awards dinner (3 pieces) 

GD 413 Memorial service for Richard E. Phillips, Oct. 21, 1989 (2 pieces)

GD 412 “Is This Heaven/Iowa” bumper sticker made available by Iowa Bureau of Tourism and Visitors

Folder 18

The following were apparently used to broadcast the news over the radio.  See acc. 1989-16.

GD 409.1, GD 409.2 Teletype message of surrender of Japan, 1945, Potsdam Proclamation

GD 408, GD 408.1, GD 408.2, GD 408.3, GD 408.4, GD 408.5 Teletype messages from May 1945 related to Hitler’s death, the end of the war in Europe and the surrender

GD 407 BBC and AP news release, June 6, 1944, American invasion of Europe

GD 406.1, GD 406.2 2 pages, AP news release, March 1944?, Crossing the Rhine

GD 405.1, GD 405.2 Army Radio Pool news release, Oct. 1944, MacArthur’s invasion of the Philippines

GD 404 AP news release, Dec. 8, 1941, “Request for war declaration passed”

GD 403 AP news release, May 1944?, Stalin capturing Berlin 

GD 402 V-Mail from Jim Hagan to Dorothy Halweg, May 1, 1945 (missing)

GD 401 A and B

GD 400 A and B V-Mail letter from Carl Halweg to sister Dorothy Halweg, Feb. 14, 1945

Folder 19

GD 393 (4 pieces) Stationary from Petersen Harned Von Maur, c. 1976

Folder 20

GD 384 (29 pieces) Greeting cards from marriage of Mary Feeney, 1982

Folder 21

LD 613 2 land transaction forms, Davenport, c. 1856

Folder 22

GD 410 10 State of Missouri currency, 1862

Folder 23

MR 28 and 29 – 2 Penmanship books of Fannie Miller of Keasouger, IN. Oct. 31, 1858? and unknown

Folder 24

GD 419 (13 pieces) info about Braille work of the Lutheran Church Missouri Synod, used by Lillian Brun, 1955-78

Mast Col.

Folder 1 – GD 335 RECEIPTS (59 PIECES) receipt from Davenport Memorial Park for work done by Wm. Mast (Mast Coll.)

Folder 2 – GD 337, GD 337.2, GD 337.3, GD 337.4, GD 337.5, GD 337.6, GD 337.7 – 7 items related to Valhalla Park Cemetery: 1) receipt, June 1960, 2) receipt October 27, 1958, 3) letter, August 25, 1960, 4) bulletin, 5) dividend announcement, August 23, 1928, 6) dividend announcement, March 5, 1929, 7) letter Nov. 30, 1928,Valhalla became Memorial Park Cemetery, Moline, history info (Mast Coll.)

Folders  3, 4, and 5 – GD 338 (73 DOCUMENTS THAT RELATE TO PIONEER PARK) 6 letters related to care of Pioneer Cemetery, 1930s from Bessie (Mrs. John F.) Murray to Mr. Wm. Mast, info about cemetery’s history, not about burials; 1) letter Nov. 28, 1936, 2) plant list, 3) envelope, 1938, 4) letter, April 30, 1938, 5) letter, 6) newsclipping July 2, 1961 (Mast Coll.)

Folder 6 – GD 342 An Important Phase of Conservation, speech by Wm. Mast, April 1, 1939 (Mast Coll.)

Folder 7 – GD 334, items related to Davenport Memorial Park, c. 1930s: 1) letter c. 1931, 2) letter March 1931, 3 and 4) letters, July 15, 1933, 5) 2 pages re: choice of manager, July 26, 1933, 6) Aug. 25, 1933, 7) re: memorial Park creditors, Aug. 18, 1933, 8) Aug. 1, 1933, 9) Audit report, Sept. 10, 1933 (oversized), 10) Bulletin on Park Financial Status, March 6, 1934, 11) article re: chimes at Park, June 1934, 12) meeting notice, Feb. 5, 1935, 13) meeting notice, Feb. 27, 1936, 14) receipt of payment, June 25, 1937, 15) letter re: selling lots, March 15, 1939, 16) letter authorizing transfer, June 27, 1940, 17) brochure, 18) receipt, 1933, 19) sales instruction, 20) receipt, May 5, 1933, 21) sales of lots, May 1932, 22) resale, June 1932, 23) request for payment, August 1932, 24) request for payment, Aug. 8, 1932, 25) request for payment, Sept 12, 1932, 26) invitation to view park, Oct. 26, 1932, 27) landscape sketch, 28) landscape sketch (Items  16, 19, 20 not identified, but may be in the folder without a number)

LD 562, LD 600, LD 601, LD 561, LD 602, LD 603, LD 602

Folder 8 

GD 348 Funeral book for William Herbert Mast, July 23, 1958 (Mast Coll.)

Folder 9

GD 339 – 6 items dating from 1923-1959: 1)”How to plan the Home Grounds, c. 1929, 2) Brochure, Davenport Nursery beautifier, n.d., 3) Clipping sales house, 4) postcard of Christmas Trees, 5)brochure, c. 1923, 6) magazine with page about Mast Nursery (Mast Coll.)

GD 340 – “83rd American Association of Nurserymen” booklet, July 1958 (Mast Coll.)

GD 341 – “How to Beautify the Farm Home Grounds” manual, 1930 (Mast Coll.)

Folder 10

GD 332 Patterns for Children Clothes from Ladies Home Journal, Oct. 1910, (Mast Coll.)

Folder 11

GD 345 Birds and Nature Magazine, Sept. 1904, Vol. 16 #2 (Mast Coll.)

Folder 12

GD 344 Wicker Furniture pamphlet, 1898 (Mast Coll.)

Folder 13

GD 347 Ledger of Wm. Mast including travel and insurance expenses, 1906-1913 (Mast Coll.)

Boy Scouting Material donated by Ray Norton

Folder 1

GD 398 Scouting Magazines: May/June 1981, Oct. 1982, May/June 1984 (Norton)

GD 309 Philmont 1984 Adventure Guide

Folder 2

GD 390 1981 Illowa Council Camp Leader’s Guidebook (Norton)

GD 391 “Camp Guide for Scouters” 1980, includes info about BSA camps in Illinois (Norton)

Folder3

GD 397 Boy Scout info from Illowa Council:  activity brochures, insurance plan (Norton)

Folder 4

GD 396 Boy Scout Supply catalogs: 1980, 1981, 1982, 1983 (Norton)

Folder 5

GD 382 Soil and Water Conservation for Scouts

GD 383 “Boy Scout Program Helps,” 1979-80 (Norton) 

2 factory forms from Quinn Printery (No Number)

Cross Reference of Subject Headings

Arts–Centers & Galleries (GD416)

Business & Industry—Advertisements (GD 251, 307)

Business & Industry–Banking (GD 411, 410)

Business & Industry—Brewing & Bottling (GD 190)

Business & Industry–Department Stores (GD 393)

Business & Industry–Electricity (GD 418)

Business & Industry—Employees (GD 305, 306)

Business & Industry—Foundry (GD 310)

Business & Industry—Insurance (GD 308, 309)

Business & Industry—Misc. (GD 17, 18)

Business & Industry–Nurseries (GD 332, 334, 335, 337-42, 344-8)

Business & Industry–Real Estate & Surveying (LD 613)

Cemeteries & Headstones–Identified (GD 334, 335, 337, 338)

Cemeteries—Identified (GD 70)

Churches & Religion—Episcopal—Clergy & Congregations (GD 142, 143, 180)

Churches & Religion—Lutheran—Clergy & Congregations (GD 20)

Churches & Religion–Lutheran–Misc. (GD 419

Churches & Religion—Methodist—Clergy & Congregations (GD 191, 202, 203)

Churches & Religion—Misc. (GD 155-179)

Churches & Religion—Presbyterian—Clergy & Congregations (GD 184)

Cities—Davenport—Government (GD 223)

Cities—LeClaire (GD 145)

Communication–Radio (GD 403-409, 346)

Counties–Scott–Misc. (GD417/HB 73)

Documents & Letters (GD 422, 400-402)

Entertainment–Motion Pictures (GD 412)

Entertainment–Theatres (GD 395)

Ethnic & Minority Groups—Germans (GD 187, 209, 212A, 325)

Ethnic & Minority Groups—Swedes (GD 199)

Farms & Farming—Organizations—Misc. (GD 6, 9, 24)

Fire & Fire Departments—Equipment & Firemen—Misc. (GD 7, 123)

Fire & Fire Departments—Equipment & Firemen—No. 1 (GD 121, 122, 124)

Fire & Fire Departments—Equipment & Firemen—No. 3 (GD 122)

Historic Site & Museums—Putnam Museum (GD 188, 193, 194, 204)

Holidays & Celebrations—Misc. (GD 118)

Houses & Households–Domestic Chores (GD 418

Houses & Households–Furnishings (GD 344)

Houses & Households–Gardens (GD341, 339)

Medicine—Chiropractic (GD 197)

Medicine—Doctors (GD 47, 48, 131)

Military & War—Civil War—Individuals (GD 38, 81-108, 135, 153, 154)

Military & War–Civil War–Misc. (GD 411, 410)

Military & War—Misc. (GD 135, 136, 137, 186)

Military & War–Misc. (GD 311)

Military & War—National Guard (GD 44)

Military & War—Revolutionary (GD 109)

Military & War—World War II—Misc. (GD 34, 35, 36, 110-113, 117, 134, 152)

Military & War–World War II–Misc. (GD 403-409, 400-402)

Military & War—World War I—Individuals (GD 40, 41, 42, 43, 196)

Military & War—World War I—Misc. (GD 27, 214)

National—Presidents—Harding (GD 140, 141)

Nature–Birds (GD 345)

Organizations & Clubs—Agassiz Association (GD 10, 23)

Organizations & Clubs—Boy Scouts/Girl Scouts (GD 31)

Organizations & Clubs–Boy Scouts/Girl Scouts (GD 383, 390-91, 396-398)

Organizations & Clubs–Chamber of Commerce (GD 415)

Organizations & Clubs—DAR (GD 215)

Organizations & Clubs—GAR (GD 75)

Organizations & Clubs—Knights of Pythias (GD 116, 324)

Organizations & Clubs—Masons (GD 114, 144, 148, 150, 151)

Organizations & Clubs–Misc. (GD 414,  412))

Organizations & Clubs—Misc. (GD 5, 11, 12, 13, 14, 15, 16, 45, 131, 140, 149, 210, 318)

Organizations & Clubs—Odd Fellows (GD 212B, 213)

Organizations & Clubs—Red Cross (GD 32, 132, 133)

Organizations & Clubs—Turners (GD 29, 139)

Organizations & Clubs–Turners (GD 420)

Roads & Highways—Highways (GD 145)

Schools & Education—Academies—St. Katherine’s (GD 59)

Schools & Education—College—Misc. (GD 1-4, 61, 138)

Schools & Education—Elementary—Fillmore (GD 8)

Schools & Education—Elementary—Misc. (GD 200)

Schools & Education—Elementary—Misc. (GD 201B, 208)

Schools & Education—Misc. (GD 199)

Schools & Education—Secondary—Central (GD 53, 54, 55, 56, 57, 67, 125, 126, 127, 128, 129, 207)

Schools & Education—Secondary—Misc. (GD 58)

Schools & Education—Teachers (GD 200)

Social Life & Customs—Birth (GD 202, 325)

Social Life & Customs–Clothing (GD 332)

Social Life & Customs–Disabled Persons (GD 419)

Social Life & Customs–Family Activities  (GD 209)

Social Life & Customs—Funerals (201A)

Social Life & Customs–Funerals (GD 413, 348)

Social Life & Customs—Misc. (GD 212A)

Social Life & Customs–Weddings (GD 384)

Social Life & Customs—Weddings (GD 49, 50, 51, 79, 146, 147, 192, 195, 198)

Social Protest—Misc. (GD 321)

Social Protest—Slavery (GD 80)

Social Services–Misc. (GD 414)

Sports—Baseball (GD 326)

Sports—Basketball (GD 320)

Sports—Cycling (GD 318, 319)

Sports—Misc. (GD 322, 323)

Transportation—Automobiles (GD 251)

People

Adamson, John (GD 83)

Ainsworth, Mrs. Harry (GD 306)

Anderson, William H. (GD 84)

Baker, Brooks  (GD 169)

Batchelder, Marietta M. (Mrs. Frank B. Ogden) (GD 192)

Beard, Charles P. (GD 85)

Behnken, Maria (GD 212A)

Biester, Emie (Mrs. Albert Carstens) (GD 198)

Bode, Henry (GD 87)

Boehmler, William (GD 86)

Brun, Lillian (GD 419

Cabill, Samuel (GD 411)

Caldwell, William (GD 88)

Cantwell, Dr. John Dalzell (GD 40, 41, 214)

Carey, Lorenzo D. (GD 89)

Carstens, Albert  (GD 198)

Carstens, Emie Biester  (GD 198)

Cawley, Lee (GD 318, 319)

Clapp, Charles S. (GD 307)

Clinton, Charles W. (GD 170)

Cook, James  (GD 153)

Cooper, Robert M. (GD 90)

Corbin, Austin (GD 422)

Cosby, John  (GD 175)

Cracroft, J. S. (GD 173)

Creamer, Leonidas B. (GD 91)

Dennis, A. D. (GD 135)



Dobyus, Robert  (GD 179)

Dodd, Ivah (GD 15)

Dodd, Myrtie (GD 14)

Doolittle, Charles (GD 92)

Eagan, Francis Dillon (GD 162)

Ehrig, Fritz W. (GD 148)

Ells, George W. (GD 137)

Engelbach, Hermine Lucy (GD 201B, 202, 203, 204)

Falk, Auguste (GD 325)

Falk, Minna Louise (GD 325)

Falk, Wilhelm (GD 325)

Feeney, Mary (GD 382)

Fleishman, Alfred  (GD 125)

Ford, Joseph M. (GD 93)

Fuller, Ivan (GD 58)

Gallagher, Mason (GD 178)

Gander, I W. (GD 171)

Garstang, Emma Thode (GD 195)

Garstang, Henry  (GD 195)

Garstang, Ray  (GD 196, 197)

Gaud?, Louis (GD 79)

Gossett, William B. (GD 108)

Graham, Clifford (GD 191)

Green, William M. (GD 95)

Hagan, Jim (GD 402)

Hagberg, Frans August  (GD 199)

Halweg, Carl (GD 400)

Halweg, Dorothy (GD 400-402)

Hamann, Albert W. (201A)

Hanks, Henry (GD 96)

Hansen, Julius H. (GD 124)

Harrison, C. E. (GD 213)

Hass, Detlef (GD 209)

Hass, Mrs. Detlef (GD 209)

Hatch, Sarah Jones (GD 215)

Henelly William (GD 186)

Hermann, Samuel  (GD 176)

Hild, Ignaz  (GD 123)

Hirsch, Sol (GD 305)

Holden, Richard  (GD 172)

Hudson, Nathaniel J or C (GD 422)

Hunt, Mrs. Fred Jr. (GD 34-36)

Isaacson, Lars (GD 97)

Iwaddell, Arthur (GD 94)

Jeffries, Peter H. (GD 157)

Johnson, Alma (GD 306)

Johnson, Hilda (GD 305)

Judd, J. Emerson  (GD 180)

Juergensen, Frances (GD 208)

Kane, Timothy F. (GD 98)

Keen, G. Bedell (GD 165)

Kirby, George H. (GD 118)

Knox, M. E. (Mrs. Elmer E. Meadley) (GD 50)

Korn, Henry (GD 122)

Kroeger, Henry (GD 99)

Kronenberg, Christiana Rock  (GD 146)

Kronenberg, Heinrick  (GD 146)

Lagerstrom, Jonas Gotthold (GD 20)

Leadenham, John W. (GD 167)

Linde, Anna (Mrs. William Untiedt) (GD 147)

Linskea, John Belford (GD 160)

Little, Mrs. Mary A. (GD 13)

Loise, Felicite’ (GD 79)

Long, A. (GD 24)

Malthy, B. K. (GD 174)

Mason, Maggie B. (GD 184)

Mast, William Herbert (GD 332, 334, 335, 337-42, 344-8)

Maves, Christian (GD 51)

Maves, Ida Schroeder (GD 51)

McCluskey, Harl V. (GD 150)

McClusky, Harl V. (GD 144)

McDonald, James (GD 212B)

Meadley, Elmer E. (GD 50)

Meadley, M. E. Knox (GD 50)

Meili, John H. (GD 177)

Messer, Stephen (GD 100)

Meyerhoff, Robert (GD 101)

Miller, Fannie (MR 28)

Miller, Mrs. M. A. (GD 9)

Mines, John F. (GD 164)

Mitchell, Daniel  (GD 154)

Mittelbuscher, Anna (GD 12)

Morgan, Frank P. (GD 45)

Morris, Mace (GD 102)

Mueller, Carl (GD 27, 42, 43, 67)

Murray, Bessie (Mrs. John F.) (GD 338)

Neff, Peter  (GD 172)

Nelson, John I. (GD 103

Norton, Ray (GD 383, 390-91, 396-398)

Nutting, J. R. (GD 17)

O’Mara, Thomas F. (GD 44)

Ogden, Frank B. (GD 192)

Ogden, Marietta M. Batchelder  (GD 192)

Orr, George W. (GD 38)

Papenbrock, Lena (Mrs. Fred Voss) (GD 49)

Pegelon, William (GD 324)

Phillips, Richard E. (GD 413)

Phillips, William  (GD 156)

Plath, Frances Edna (GD 207)

Pohlmann, William [Willie] (GD 1-4, 57)

Pratt, George B. (GD 142, 143)

Price, Anna (GD 138)

Price, Annie T. (GD 56)

Quigley, Arthur  (GD 104)

Reels, John S. (GD 109)

Rendleman, Mrs. W. H. (GD 132, 133)

Rendleman, William Harris (GD 110, 111, 112, 113, 117, 131, 152)

Richardson, D. N. (GD 70)

Robbie, Wilbur (GD 31)

Robinson, Henry (GD 82)

Rochow, Alfons M. (GD 149)

Rock, Christiana (Mrs. Heinrick Kronenberg) (GD 146)

Roff, Miss (GD 5)

Sanders, Alfred (GD 61)

Sanders, E. B. (GD 16)

Sayles, Ezekiel H. (GD 155)

Schmidt, Ignatius  (GD 121)

Schroeder, Ida (Mrs. Christian Maves) (GD 51)

Shorey, Wilson (GD 311)

Shuler, Anna Mary (GD 59)

Shuler, Charles (GD 32)

Silberstein, Emil  (GD 114, 116, 151)

Silberstein, Esther V. (GD 127, 129)

Silbertstein, Jacob M. (GD 126)

Solbrig, Alfred (GD 8)

Sreels?, John  (GD 109)

Sreghardnen, John (GD 7)

Steel?, Abner C. (GD 81)

Strohbehn, Dr. E. F. (GD 47, 48, 1963-61)

Strohbehn, Vallie  (GD 139)

Thode, Emma (Mrs. Henry Garstang) (GD 195)

Thrall, George E (GD 178)

Tucker, Charles J. (GD 163)

Tucker, John A. (GD 105)

Untiedt, Anna Linde  (GD 147)

Untiedt, William  (GD 147)

Van Antwerp, Aaron ? R. (GD 158)

Vollbehr, Dr. Otto H. F. (GD 187)

Volrath, George E. (GD 134)

Voss, A. L. (GD 54)

Voss, F. P. (GD 29, 49)

Voss, Herman (GD 53)

Voss, Lena Papenbrock (GD 49)

Voss, Willie (GD 55)

Walker, William E. (GD 159)

Walsh, Mary J. (GD 140)

Walsh, Mrs. J. W. (GD 141)

Wetherby, I. A. (GD 11)

Whitaker, George H  (GD 128)

Whittlesey, Walter E. (GD 6, 194)

Williams, James  (GD 106)

Wilson, Peter Quick  (GD 166)

Woods, Henry W. (GD 168)

Wright, Henry  (GD 155)

Yates, Thomas J. B. (GD 107)

Yeater, A. T. (GD 161)

INVENTORY

HISTORIC DOCUMENTS

Foreign Documents

Acc# 1925-34 Von Hindenburg, Paul – President of Germany 

Acc#1907-70 Arnold, Edwin – English Poet and Journalist

W. C. Putnam Bonaparte, Roland

1907-70 Tolstaya, Sophia – Wife of Leo Tolstoy

Copies of French Letters (Bonapartes, Marshals, Government & ` Military)

Presidential Documents

Adams, John – 2nd US President

John Quincy Adams – 6th US President

Buchanan

Eisenhower, Dwight D. – 34th US President

Garfield, James – 20th US President

Grant, Ulysses – 18th US President

Harrison, William Henry – 9th US President

Rutherford B. Hayes – 19th US President

Hoover, Herbert – 31st US President

Jackson, Andrew – 7th US President

Lincoln, Abraham – 16th US President

McKinley, William 25th US President

Roosevelt, Franklin Delano – 32nd US President

Roosevelt, Theodore – 26th US President

Taft, William Howard – 27th US President

Washington 

Wilson, Woodrow – 28th US President

Labels of Photographs of Warren G. Harding & Calvin Coolidge

Autographs, 6th Ed. 1856

Haden, Francis Seymour – English Surgeon and Etcher

Cleveland, Grover 22nd & 24th US President 

INVENTORY

Hotel Ledgers    (2 items)

Burtis House Ledger

LIB—ARCH—R3—Cab1C

Dates: April 3, 1872 – Aug 21, 1872

Description: Register of hotel guests and printed local advertising

Subject Cross Reference

Hotel, Motel, Restaurant, Tavern – Hotel

Ledger for St. James Hotel

LIB—ARCH—R3—Cab1C

Date: 1888

Description: Ledger containing names of guests, dates, and room numbers. Contains printed advertising of mostly local businesses. Accession no. 1989-14.

Subject Cross Reference

Hotel, Motel, Restaurant, Tavern – Hotel

INVENTORY

Legal Documents (LD) Box Inventory

LD 400 County tax receipt for Conrad Gamber or Gamball, Lot 15, Block 3, Sturtevants map, March 3, 1888 (1968-46)

LD 401 City tax receipt # 3461 for Konrad Gamber, Lot 15, Block 3, Sturtevants map, Nov. 23, 1889 (1968-46)

LD 402 County Tax receipt #3254 for Conrad Gamber, Lot 15, Block 3, Sturtevants map, May 31, 1889 (1968-46)

LD 403 City Tax Receipt #3139 for Konrad Gamber, Lot 15, Block 3, Sturtevants map, Oct. 13, 1890 (1968-46)

LD 404 County Tax Receipt #1073 for Conrad Gamber, Lot 15, Block 3, Sturtevants map, March 1, 1890 (1968-46)

LD 405 County Tax Receipt #1541 for Konrad Gamber, Lot 15, Block 3, Sturtevants map, March 11, 1891 (1968-46)

LD 406 County Tax Receipt #1671 for Conrad Gamber, Lot 15, Block 3, Sturtevants map, Sept. 36, 1891 (1968-46)

LD 407 County Tax Receipt #1664 for Konrad Gamber, Lot 15, Block 3, Sturtevants map, March 12, 1892 (1968-46)

LD 408 City Tax Receipt #1793 for Conrad Gamber, Lot 15, Block 3, Sturtevants map, Sept. 24, 1892 (1968-46)

LD 409 County Tax Receipt #3184 for Conrad Gamber, Lot 15, Block 3, Sturtevants map, March 31, 1893 (1968-46)

LD 410 City Tax Receipt #2600 for Konrad Gamber, Lot 15, Block 3, Sturtevants map, Sept. 30, 1893 (1968-46)

LD 411 County Tax Receipt #1851 for Conrad Gamber, Lot 15, Block 3, Sturtevants map, March 24, 1894 (1968-46)

LD 412 City Tax Receipt #3219 for Konrad Gamber, Lot 15, Block 3, Sturtevants map, Oct. 6, 1894 (1968-46)

LD 413 City Tax Receipt #1992 for Konrad Gamber, Lot 15, Block 3, Sturtevants map, Sept. 28, 1895 (1968-46)

LD 414 City Tax Receipt #4283 for Konrad Gamber, Lot 15, Block 3, Sturtevants map, Dec. 8, 1894 (1968-46)

LD 415 County Tax Receipt #2410 for Conrad Gamber, Lot 15, Block 3, Sturtevants map, March 28, 1860 (1968-46)

LD 416 City Tax Receipt #10780 for Hans Lange and K. Gamber, Lot 15, Block 3, Sturtevants map, Dec. 11, 1897 (1968-46)

LD 417 Weyerhauser & Denkmann permit for retail business in Coal Valley, IL, May 1, 1866

LD 418 Army discharge paper for Daniel Mitchell, April 25, 1864 (1963-49)

LD 419 US Army discharge paper for George Bell, April 20, 1874 (This is a replacement for lost or destroyed papers) (1964-14)

LD 420 Lease between US Dept. of Agriculture, Weather Bureau and the Masonic Temple Association of Davenport for 2 rooms on 3rd floor of Masonic building at 3rd and Main for 1 year, July 1, 1895

LD 421 Trade mark patented by Harrison & Holman for “Persian Sherbert Soda Water”, June 27, 1874

LD 422 Hunting License for H. A. Conkle, Iowa, Sept. 23, 1916

LD 423 4 blank copies of promissory note to the interest of T. V. Blakemore, Jr., 1850s

LD 424 Appointment of Thomas M. Foote as charge-d’ Affairs to New Granada (now Panama, Columbia, Venezuela & Educador) signed by Zachary Taylor, July 20, 1849

LD 425 Land Grant #1521 to James Brownlee, SE 1/4 of NW 1/4, sec. 35, T 80 N, R 3 E (40 A) Winfield Township, Nov. 10, 1841, Recorded U.S. Vol. 3, pages 301; Recorded Book 49, Lands, page 238 (1966-59)

LD 427 Land grant #540 to Gilbert C. R. Mitchell, Lots 1 & 2 of frac. Sec. 25, T 78 N, R 3 E (170 83/100 A), Davenport Township, Nov. 10, 1840, Recorded U.S. Vol. 1, page 492 (1967-44)

LD 428 Land grant #6864 to Samuel Lyter, SW 1/4 of NE 1/4, sec. 25, T 78 N, R 2 E (40 A) Blue Grass Township, March 1, 1848, recorded U.S. Vol. 14, page 240, recorded Book H of Deeds, page 18 (1924-15)

LD 429 Land Grant #3490 to John Pollock, SE 1/4 of SE 1/4, sec. 22, T 80 N, R 3 E (40 A) Winfield Township, Jan. 1, 184g, Recorded U.S. Vol. 7, page 373; Recorded Book 51, Land Deeds, page 485 (1966-59)

LD 430 Appointment of A. T. Mast as postmaster at Davenport, June 25, 1856

LD 432 Copy of land grant #3934 to John Pollock NE 1/4 of NE 1/4, sec. 22, T 80 N, R 3 E (40 A) Winfield Township, March 10, 1852, copy dated July 12, 1890, recorded U. S. Vol. 7, page 426, recorded Book 51, Land Deeds, page 493 (1966-59)

LD 433 Copy of Military land grant #973 for Jesse S (or A) Miles, NE 1/3, sec. 24, T 80 N. R2E (160 A) Feb. 10, 1852, Allens Grove Township, copy dated May 16, 1873, recorded U. S. Vol. 14, page 399 (1966-59)

LD 434 Military land grant #60935 for Jonathan Winslow, Jr., assigned to James Brownlie, W 1/2, NE 1/4 and W 1/2, SE 1/4, sec. 35, T 80 N, R 3 E (160A), Winfield Township, Sept. 1, 1851, recorded U. S. Vol. 116, page 66, recorded Book 49, Deeds, page 239 (1966-59)

LD Agreement between William Carroll & John T. Carroll and Ira Brown & Wife, for $500 to assume property and liability for lot on north-east corner of Perry and Locust (re: estate of John Carroll, father of Peter, deceased), August 22, 1850, 3 items including map

LD 442 Copy of report of shortage by Ariel K. Eaton, receiver of public monies at Osage, Iowa, Jan. 11, 1862 (1907-70)

LD 443 Copy of report of shortage of funds of John S. Evans, receiver of public monies at Forest City, Minn, May 31, 1861 (1907-70)

LD 444 Election certification of Edward Harwood and Cole Digger from Warwick County, April 1781

LD 445 Notice of sale of property of minor Schachter children of Lot 37, section 2, T 18 N, R 1 E, Rock Island County, IL, April 21, 1876 (1965-122)

LD 447 Military Land Grant #20990 to James Lezenby, SE 1/4 of SE 1/4, sec. 19 (80 A), SE 1/4 of SW 1/4, sec. 20, T 82 N, R 12 W, August 1, 1854 (Benton County, Iowa) recorded U. S. Vol. 217, page 418, book 63, Land Deeds, page 586

LD 449 Ralph Cram’s appointment to Iowa Commission of Aeronautics, March 15, 1934 (1955-18)

LD 450 Ralph Cram’s appointment to Iowa Commission of Aeronautics, July 23, 1936 (1955-18)

LD 455 City tax receipt for William Darlington, Block 14, McIntosh 3rd Addition, W 1/2 lot 5, block 3, Green’s addition, Dec. 12, 1862 (1907-70)

LD 456 County tax receipt #4702 of W. H. Pratt for Lot 5, Block 5, Town of Buffalo, Nov. 10, 1882

LD 457 Deed of Conveyance, part of deed of Chicago, Dubuque and Minnesota Railroad Co., signed, sealed and notarized, June 1, 1871 (1907-70)

LD 458 Deed of Sale, Eliza Bunning and Oakdale Cemetery, SW 1/4 lot 131, section 9, for $15, August 29, 1885, signed by C. E. Putnam and Israel Hall (1967-164)

LD 459 Patent assignment, blank form, North Star Washing Machine, n.d., (Wetherby Coll. 1915-22)

LD 460 Insurance policy of Atlantic Fire & Marine Insurance Company of Providence, R. I. Covering shipment of goods from Boston to Rockford, IL, April 1854 (Wetherby Coll.1915-22)

LD 461 Copyright to William K. Leach for “Position of the Democratic Party in 1852” a print or engraving, August 5, 1852 (Wetherby Coll. 1915-22)

LD 462 Confiscation of property of Joseph Williams, Worcester, Mass., Oct. 10, 1787 for non-delivery of contract, handwritten (Wetherby Coll. 1915-22)

LD 463 Patent assignment for a farm gate of George Baker to Charles Townsend and then to Isaac Wetherby, June 2, 1859 (Wetherby Coll. 1915-22)

LD 464 Patent assignment for improvement of a broom assigned from Charles A. Fenn to Isaac A. Wetherby, Moors Patent Broom, June 22, 1855 (Wetherby Coll. 1915-22)

LD 465 Contract between Charles A. Fenn and Isaac A. Wetherby, setting out terms of use of Patent assignment, see LD 464, June 5, 1855 (Wetherby Coll. 1915-22)

LD 467 Blank form for sale of real estate for unpaid taxes, Johnson County, Iowa, 1857 (Wetherby Coll. 1915-22)

LD 468 Quit Claim Deed between Hisey and Isaac A. Wetherby for W 1/2 of NE 1/4, section 32, T 82 N, R 14 W, Johnson County, for $211.36, July 1861 (Wetherby Coll. 1915-22)

LD 469 Black form for patent assignment of patent on farm gate, n.d. (Wetherby Coll. 1915-22)

LD 470 Oath for Naturalization for citizenship of Theobald Schachter, Sept. 20, 1859 (1965-122)

LD 471 Tax receipt of David Shuler, Hampton, Rock Island County for Lot 5, Block 3, Rapids City, Dec. 28, 1858 (1965-122)

LD 472 Tax receipt of David Shuler, Hampton Township, IL, for Lot 4, Block 2, Pruders Addition, Feb. 11, 1861 (1965-122)

LD 473 Tax receipt of David Shuler, Hampton Township, IL, for Lot 4, Block 2, Pruders Addition, Rapids City, Feb. 15, 1862 (1965-122)

LD 474 Tax receipt of David Schachter, Hampton Township, IL, Dec. 25, 1863 (1965-122)

LD 475 Tax receipt of David Schachter, Hampton Township, IL, Lot 4, Sec. 2, Twp. 18, RI, Jan. 18, 1863 (1965-122)

LD 476 Tax receipt of David Schachter, Hampton Township, IL, Lot 37, Sec. 2, Twp. 18, RI, Jan. 18, 1863 (1965-122)

LD 477 Tax receipt of David Schachter, Hampton Township, IL, Lot 1, Block 1,Rapids City, Feb. 11, 1865 (1965-122)

LD 478 Tax receipt of Heirs of David Schachter, Hampton Township, IL, Jan. 27, 1868 (1965-122)

LD 479 Tax receipt of Mary Schachter, Hampton, Rock Island County, IL., Jan. 4, 1869 (1965-122)

LD 480 Tax receipt of Mary Schachter, Hampton, Rock Island County, IL., Jan. 22, 1870 (1965-122)

LD 481 Tax receipt of Mary Schachter, Hampton, Rock Island County, IL., Feb. 9, 1877 (1965-122)

LD 482 Tax receipt of Mary Schachter, Rapid City, Rock Island County, IL., March 11, 1880 (1965-122)

LD 483 Tax receipt of Mary Schachter, Rapids City, Rock Island County, IL., Jan. 28, 1896 (1965-122)

LD 486 Garnishee, H. M. Gilchrist vs George Murrison, Steamboat Hiram, price held for dept of $432.86, Nov. 5, 1879 (1919-10)

LD 487 Honorable discharge papers of Leonard R. McCulloch, discharged Jan. 31, 1864 to enlist in Veteran Volunteers (1975-70)

LD 488 Honorable Discharge papers of Leonard R. McCulloch, July 8, 1865 at Mobile (1975-70)

LD 489 Maria McCulloch appointed administrator of John G. McCulloch estate, signed by James Thorington, July 2, 1869 

LD 490 U. S. Navy Discharge papers for Raymond A. Garstang, Nov. 1, 1909 (duplicate)

LD 491 U. S. Army discharge papers of Raymond A. Garstang, Oct. 18, 1917

LD 492 Delayed birth certificate of Raymond A. Garstang, b. 9/27/1889, certificate issued May 19, 1942

LD 493 Real estate contract for sale of Lot 4, Block 4 in Carroll, Iowa by Blair Town Lot & Land Co., to D. J. LeDue, December 2, 1871, assignment of right to J. F. Tuttle, Carroll, Iowa, April 21, 1872 (Grant collection)

LD 494 Subpoena for Dr. John Knox to appear at court in case of Carrie Carber vs George Carber, Est., October 8, 1914, Scott County

LD 495 William B. Reep releases David Schuler [sic?] from any legal actions for any reason, Nov. 26, 1859, Rock Island County, Zuma Township, Rapids City (1965-122)

LD 496 Agreement to sell Lot 4, Bock 2 in Prudens Addition to the Town of Rapids City, IL, March 20, 1858, Lewis S. Pruden to David Shuler (1965-122)

LD 497 Agreement between S. Shurtleff and David Shuler that Shuler loans money to Shurtleff with property as collateral, August 9, 1864, Rapids City, IL (1965-122)

LD 498 Woodruff & Co. foreclosure on J. C. Miller asking that goods and chattels be sold.  J. Grant attorney for Woodruff & Co., August 19, 1863

LD 499 Bond of Richard Smetham as treasurer of Art Association of Davenport in the amount of $500.  Countersigned by Anna A. Smetham and Charles E. Putnam, April 15, 1878

LD 500 County tax receipt of Israel Hall for both city and county property, Scott County, total due $142.25, December 17, 1860

LD 501 Scott County tax receipt for Peter C. Petersen, Sr. for 620 E. 30th Street, Davenport, total $59.67, April 12, 1949

LD 502 Scott County tax receipt for Peter C. Petersen, Sr. for 620 E. 30th Street, Davenport, total $50.87, May 15, 1950

LD 503 City of Davenport tax receipt for Peter C. Petersen, Sr. for 620 E. 30th Street, Davenport, total $40.60, September 15, 1953

LD 504 City of Davenport tax receipt for Peter C. Petersen, Sr. for 620 E. 30th Street, Davenport, total $43.36, Sept. 14, 1957

LD 505 Notary public issued to Wanda A. Engelbach for 1924-27, signed by Ramsay and John Hammill

LD 506 Notary Public issued to Wanda A. Engelbach for 1957-60

LD 507 Stock Certificate for 100 shares in Consolidated Nevada-Utah Corporation.  Issued to William G. Noth, dated Aug. 11, 1913 (2 certificates)

LD 508 1 Share, #336, in Marconi’s Wireless Telegraph Company, Ltd. of England, issued to Rhoda E. Jipp, dated Sept. 5, 1907

LD 509 1 Share, #9982, in Midland Utilities Company, Issued to Fannie M. Schirach, dated July 3, 1925

LD 510 1 Certificate for 40 shares (#627) and 1 for 6 shares (#628) in North American Timber Company issued to Wm. G. Noth on April 26, 1930

LD 511A Certificate for seven shares of stock in the Mississippi and Missouri Rail Road Company to SG & JG Stein, dated June 12, 1866 (James Grant Coll.)

LD 511B Indenture – John M. & Eliza Spencer and D. B. Sears, part of SW 1/4, Section 32, T18N,R1W, Rock Island County for $1000, March 1, 1843, handwritten, recorded Rock Island County, Book E, p 363 & 364

LD 512A Certificate for two shares of stock in the Burlington, Cedar Rapids and Minnesota Railway Company issued to E. B. Lacy, dated June 29, 1871 (James Grant Coll.)

LD 512B Indenture, Michael Bartlett to David B. Sears, part of NE 1/4, Section 31, T 18 N, R 1 W Rock Island County for $1400, October 1, 1835, handwritten

LD 513A Certificate for 5 shares issued to Henry Avery in the Burlington Cedar Rapids & Minnesota Railway Co., dated May 29, 1869 (James Grant Coll.)

LD 513B Indenture of George W. Lynde and Lucretia Lynde to David B. Sears, E 1/2, SE 1/4, Section 31, T 18 N, R 1 W, 54 3/4 acres for $135, February 25, 1845, recorded Rock Island County, Book F, pages 389 & 390

LD 514 Indenture of Spencer N. White to David B. Sears of Town lots in Moline for $1700, March 25, 1844, undivided 1/4 interest in Block 1, Lots 1 & 3, Block 2, Lots 1 & 4, etc., recorded Rock Island County, Book F, page 12 & 13

LD 515 Indenture of Joel Wells, Jr. & Mary Wells and David B. Sears, SW 1/4, section 32, T 18 N, R 1 W, Rock Island County for $2700, May 27, 1837, recorded Rock Island County Book A, p. 389 & 390

LD 516 Receipt for payment of $1.25/acre for land purchased by John W. Spencer & Jonah H. Case from the receiver’s office, Galena, Illinois, September 25, 1839, #8755 for $10.52 for 8 42/100 acres (see LD 511 for sale of this land to D. B. Sears)

LD 517 Receipt for payment of $1.25/acre for land purchased by David B. Sears.  From the receiver’s office, Galena, IL, September 25, 1839, #8757 for $73.60 for 58-45/100 acres

LD 518 Contract canceling purchase agreement for Claiborne W. Nuckolls to buy property (undivided 3/4 interest in all real estate, water privileges, franchise at head of Rock Island Proper) from David B. Sears, November 6, 1857

LD 519 Tax deed for NW 1/4, section 12, T 78 N, R 2 W, Muscatine County, 100 acres, $108.67 taxes due, Brinton Darlington, treasurer to Martin Brownson and Thomas Hanna, October 3, 1863, recorded October 30, 1863, Book A, Tax Deeds, p. 322, includes map

LD 520 Warranty Deed of Thomas Hanna and Eliza Hanna to Lewis F. Creitz, NE 1/4, NW 1/4 & SW 1/4 of NW 1/4 and S 1/2 of NW 1/4 of the SW 1/4, section 12, T 78 N, R 2 W, 100 acres for $1000, Muscatine County, September 22, 1865, recorded Book #2 of Lands, p 291 & 292

LD 521 Quit Claim Deed between Jeannette J. Williams and I. Wm. Williams by attorney John F. Duncombe and Thomas Hanna, NE 1/4, NW 1/4 & SW of NW 1/4 and S 1/2 of NW 1/4 of the SW 1/4, section 12, T 78 N, R 2 W, 100 acres for $400, Muscatine County, November 3, 1865, recorded, Book #2 of Lands, p. 445 & 446

LD 522 Indenture of Lewis Creitz and Alwyn Creitz, western half of a certain tract of land situated in Calhoun County, Kansas Territory, SE1/4, Section 11, T 7, R 15 of the Delaware Trust Land, 80 acres, $150, March 24, 1858, recorded Lehigh County, Pennsylvania, Deed Vol. 22, p. 400

LD 523 Warranty Deed, Jubelee Bradley and Nancy Bradley to Lewis F. Creitz, NW 1/4, N2 /4, section T 7, R 16. 40 acres for $900, May 9, 1872, Jackson County, Kansas, recorded, Book J of Deeds, p. 455

LD 524 Indenture between City of Davenport and John C. Miller, plat #193 of City Cemetery for $5, September 16, 1865, recorded, Scott County Book Q, Town Lot Deeds, p. 85 (1980-56)

LD 525 Deed of sale between Nannie B. Jordan & James B. Jordan and George M. Parker, for NW 1/4, Sec. 6, T 26, Range 2, 1491/2 acres, Pierce Co., Nebraska for $300, recorded Book 1, Deeds, p. 619, Feb. 2, 1878

LD 526 Warranty deed between Frank Bruehl and Francis J. Parker & Ella N. Parker, part of W. 1/2 of SW 1/4 of Sec. 28, T 78 N, R 4 E., April 28, 1910, recorded Book 65, Land Deeds, p. 633

LD 528 Indenture between Ira & Elizabeth Brown and William W. Carmichael, part SE 1/4, Sec. 27, T 80 N, R 2 E, called Lot 14 as designated on plat of the survey of 1/4 section formerly owned by John Dunn for $250 and recorded in Record Book 3, p. 158-163, 14 3/4 acres, Dec. 14, 1853, recorded Book K of Deeds, p. 491

LD 529 Indenture of Caleb & Nancy H. Wheeler and William Doolan for Lot 11, Block 5, Green’s Second addition, house and improvements, for $1950, Feb. 16, 1856, recorded Book 6, Town lots, p. 529

LD 530 Deed of sale between William & Margaretta W. Doolan and Jonathan Parker, Lots 11 & 12 Block 5, Green’s 2nd Addition, with houses and improvements, $7500, September 2, 1857, Recorded Book E Town lots, p. 167

LD 531 Indenture of John F. & Anna P. Dillon and William Doolan on Lot 12, Block 5, Green’s 2nd Addition for $1600, March 19, 1857, Recorded Book C., Town lots, p. 667

LD 532 Deed of sale between Hannah P. & James M. Dalzell and C. E. Kinkead for Lot 7, Block 44, LeClaire’s 1st Addition, (see LD 533) for $4000, June 1, 1858, recorded Book H, Town lots, p. 458

LD 533 Deed of sale between C. E. Kindead [Kinkead?] and Jonathan Parker for Lot 7, Block 44, LeClaire’s 1st Addition for $3150, Feb. 3, 1874, Recorded Book 33, Town lots, p. 356

LD 534 Indenture between Margaretta & William Doolan and Jonathan Parker, SW 1/4, SE 1/4, Sec. 25, T 81 N, R 32 W, Gutherie County, Iowa, for $500, August 6, 1861, recorded Book G, p. 478, Gutherie Co.

LD 535 Warranty Deed/Indenture between Margaretta & William Doolan and Jonathan Parker for  N 1/2 of N 1/4 and N 1/2 of NE 1/4, Sec. 35, T 79 N, R 1 W, Cedar Co., Iowa, for $500, Feb. 13, 1862, recorded Book R, Deeds, p. 406, Cedar County

LD 536 Lease between Geo. W. Parker Exr. and J. D. Campbell & E. F. Richman, a piece of ground on the south end of lot 6 in block 44 for a stable and carriage shed to be erected, from the 5th March 1880 for $1.25 per month (LeClaire’s 1st addition)

LD 537 Last Will and Testament of Jonathan Parker, dated July 1871

LD 538 Probate order for will of Jonathan W. Parker (LD 537) dated July 7, 1875

LD 539 Passport? Issued to Henry Pahl, $6335, dated May 2, 1878

LD 540 Wm. J. Ranson, enlisted August 9, 1862, appointed captain on July 11, 1863 (1982-69)

LD 541 William J. Ranson appointed captain of Co. H, 126th Regiment, Illinois Volunteers on July 11, 1863 (1982-69)

LD 542 Deed of sale from Thomas Allen, Russell Estate Trustee, to J. Monroe Parker, Lots 1 & 2, Block 10, Allen’s 2nd Addition to the City of Davenport, May 26, 1874

LD 543 Lease from John L. Swits & Co. to J. M. Parker Lots, 1,2 &3, Block 10, Garley’s Subdivision of the Russell Estate, City of Davenport, October 6, 1868

LD 544 Deed of sale from Mary Mitchell to John Crawford, Lots 1,2,&3, Block 10, Gurley’s subdivision of the Russell Estate, City of Davenport, March 28, 1866

LD 545 Lease from John Rittenhouse to Mary Mitchell, Lots 1,2,&3, Block 10, Gurley’s subdivision of the Russell Estate, August 6, 1866

LD 546 Lease and assignments from John Rittenhouse to Caleb Wheeler, SE corner, Lot #1, North along Main Street 110 ft., west 79 ft., south to 12th St., east on 12th to beginning, Gurley’s subdivision of the Russell Estate, City of Davenport, Feb. 10, 1859

LD 547 Land grant from United State to Levi Dole for service in War of 1812, SW fractional 1/4 of the NW 1/4, Section 30, T 79 N, R 3 E., August 4, 1852,

LD 548 Land grant from United State to James Shillingford for service in War of 1812, NW fractional 1/4 of NW 1/4, Section 30, T 79 N, R 3 E.  August 4, 1852

LD 549 Deed of sale from Sarah, & Prisilla Whittemore & Moses Whittemore to James Thorington, Lot 1, Block 46, Town of Davenport, Scott County, Iowa Territory, Dec. 30, 1845

LD 550 Indenture from James Thorington & Mary A. Thorington to James M. Parker, Lot 1, Block 46, Town of Davenport, Feb. 28, 1848

LD 551 Indenture from James Bonney to James M. Parker, 1/2 of the west 1/2, NE 1/4, sec. 13, T 78 N, R 3 E, Dec. 2, 1846

LD 552 Indenture from Moses Whittimore [sic] to James Thorington, Lot 1, Block 46, Town of Davenport, Scott County, Iowa Territory, Oct. 27, 1845

LD 553 Military land warrant #17023 for the NW 1/4, Section 30, T 79 N, R 3 E. deed to J. M. Parker or James Shillingsford, March 1, 1852

LD 554 Deed of sale from James Shillingsford to James M. Parker, NW fractional 1/4 of NW 1/4, Section 30, T 79 N, R 3 E, Nov. 25, 1852, handwritten

LD 555 Military land warrant #26276 for the SW 1/4, Section 30, T 79 N, R 3 E, deed to Levi Dole, March 1, 1852

LD 556 Deed of sale from Levi Dole to James M. Parker for SW fractional 1/4 of NW 1/4, Section 30, T 79 N, R 3 E, November 25, 1862, handwritten

LD 557 Deed/indenture from James H. Bonney to James M. Parker for 1/2 of the W 1/2 of NE 1/4, Section 13, T 78 N, R 3 D, Dec. 2, 1846

LD 558 Indenture from Jonathan Parker and wife to James M. Parker, W 1/2, NE 1/4, Section 13, T 78 N, R 3 E, Nov. 6, 1848

LD 559 Indenture of Elizabeth Nichols to Jonathan Parker, W 1/2 of the NE 1/4, Section 13, T 78 N, R 3 E, W 1/2 of the SE 1/4, Section 12, T 78 N, R 3 E, Dec. 15, 1842

LD 560 Power of Attorney for Joseph Shepherd to Ebenezer Cook with notarization and attached to deed of sale, LD 561, Aug. 16, 1851

LD 561 Deed of sale from Joseph Shepherd to James M. Parker for 40 acres, NW 1/4 of SW 1/4 Section 1, T 78 N, R 3 E, September 25, 1851

LD 562 Indenture from James Hall and wife to James V. B. Franks for $1000, part sec. 28, T 78 N, R 3 E, November 27, 1840, Recorded Book C of Deeds, p. 30 & 31 (1984-71 John Burrows)

LD 563 Indenture from Alexander McGregor & Sarah A. McGregor to James V. B. Franks for $40, part of NE 1/4, S 33, T 78 N, R 3 E, Sept. 16, 1839, recorded Book A of Deeds, p. 206, 207, handwritten (1984-71 John Burrows)

LD 564 Indenture from James V. B. Franks and wife Edith I to James McManus for $2000, part NE 1/4, S 33, T 78 N, R 3 E, dated April 4, 1844, recorded Book D of Deeds, p 23, 24, 25 (1984-71 John Burrows)

LD 565 Land patent, James Van Buskirk Franks and Alexander Wolcott McGregor, NE 1/4, S 33, T 78 N, R 3 E, 160 acres, May 22, 1844, Certificate #265, recorded Vol. 4, p 415 at the land office (1984-71 John Burrows)

LD 566 Sewer Easement by Park W. McManus for $1, fractional part of government lot 3, S 29, T 78 N, R 4 E in Riverside Addition to the City of Bettendorf, attensted [sic] Dec. 26, 1932 (1984-71 John Burrows)

LD 567 Stock Certificate #106 for 4 shares in Mount Pleasant Park Stock Co., issued to Mrs. T. T. Dow, August 18, 1884, transferred to the Mississippi Valley Spiritualists Association, August 30, 1894 (1984-105 William Buchholz)

LD 568 Xerox copy of pilot license for the Mississippi and tributary rivers issued to Alfred H. Lovett, May 31, 1949

LD 569 Certificate of Citizenship issued to Hans Johnson by State of Illinois, Henry County, April 20, 1863, formerly of Sweden

LD 570 Certificate of Citizenship issued to Johann Vop, formerly of Holstein, February 19, 1863

LD 571 Xerox copy of Military discharge of John T. Eyles of 1st Missouri Engineers, November 1, 1864

LD 572 U. S. Navy discharge of Robert Donahoe, 1st Class Fireman, April 30, 1855

LD 573 Certificate of Protection, “State of North Caroline/Protection, #139” states that James McDonald is an American Seaman and citizen, July 13, 1854

LD 581 Final certificate of Naturalization issued to George W. Pleasants of Rock Island, IL, May 6, 1872

LD 582 Army discharge papers of Dr. Fern W. Buooa.  Served as Army physician and surgeon July 31, 1943 to March 1, 1946 (1986-28? Eleanor Slack?)

LD 583 Deed to city cemetery lot #289, bought by A. Kuhl, 1862 (1986-2 Lester R. Schick)

LD 584 Promissory note from John Busch to Samuel Schank for $309.50, Sept. 10, 1876

LD 585 Promissory note from John Busch to Peter Goldschmidt for $1000, Jan. 1, 1877 (1986-4 Mary Strohbehn)

LD 586 Promissory note from Jacob Malchase to Peter Goldschmidt for $20, Dec. 8, 1873 (1986-4 Mary Strohbehn)

LD 587 Promissory note from Chr. Taerring to Peter Goldschmidt for $100, Nov. 9, 1875 (1986-4 Mary Strohbehn)

LD 588 Stock Certificate #234 for 200 shares of New England & Oregon Mining company, owned by Peter Goldschmidt, Oct. 9, 1880 (1986-4 Mary Strohbehn)

LD 589 Stock certificate #220 for one share of Davenport & St. Paul Railroad, owned by P. Goldschmidt, Dec. 12, 1870 (1986-4 Mary Strohbehn)

LD 590 Stock Certificate #2259 for one share of Davenport Fair & Exposition, owned by Elsie Goldschmidt, Aug. 28, 1891 (1986-4 Mary Strohbehn)

LD 591 Chattel Mortgage of John Busch to Samuel Schank for $309.50 for 23 milk cows, and 10 young cattle, Sept. 10, 1877 (1986-4 Mary Strohbehn)

LD 592 Deed of Trust, bond of Peter Goldschmidt to Davenport Mutual Savings Fund & Loan Assn. For $200, April 6, 1858 (1986-4 Mary Strohbehn)

LD 593 Satisfaction of Mortgage of Thomas Hardy, Executor of Daniel Voorhis Estate to Julius F. E. Marxsen & Dora Marxsen for Lot 8, Block 34, city of Davenport, Sept. 24, 1873 (1986-4 Mary Strohbehn)

LD 594 Special Warranty Deed transferring ownership of Turner property to the Turner Hall Holding Co., May 23, 1912, entered Book 83, Lot Deeds, p. 453, Scott County

LD 595 Bill of Sale from Richardson Bros. to Davenport Company, Jan. 14, 1881 (1989-5)

LD 596 Agreement between A. F. Richardson, D. N. Richardson and J. J. Richardson to form the Democrat Company, Jan. 14, 1881 (1989-5)

LD 597 Copyright registration certificate for “The Davenport Democrat and Leader”, Oct. 16, 1905 (1989-5)

LD 598a-f Copyright registration materials: a) Oct. 16, 1905, postcard – notice of copyright; b) letter noting request of copyright; c) Oct. 16, 1905, receipt of legal fees; d) Oct. 16, 1905, telegraph noting copyright entry; e) instruction for filing for copyright; f) envelope (1989-5)

LD 599 Amendment to Article IV of Articles of Incorporation, Democrat Company, Dec. 27, 1890, signed by D. N. Richardson and J. J. Richardson (1989-5)

LD 604-605  Papers related to William H. Mast purchase of plot at Valhalla Cemetery, 1930

LD 609 Contract for cotton between Treasury agent Hansen A. Risley and Samuel Noble of Rome, Georgia, safe passage not on verso signed by Abraham Lincoln January 6, 1865.  Samuel G. Cabell designated as agent for Noble, March 1865

LD 610 Lease between Frederick Roll and George J. Sander of Quincy, IL, 1912,

Quit claim deed to M. S. Cabell, Adams County, IL, 1894

Quid Clam deed from Bernard Amtzen[?] to Milton S. Cabell, 1883

no # Ledge certificate of Samuel Cabell, Quincy, IL  1887

LD 611 Transfer of patent rights to Milton S. Cabell from Albert Blaunce, Quincy, IL, 1891

Subject Heading Cross Reference

Aviation—Misc. (LD 449, 450)

Boats & Boating—Captains (LD 568)

Boats & Boating—Riverboats—Hiram (LD 486)

Business & Industry—Banking (LD 423, 442, 443, 497, 584-7, 592)

Business & Industry—Brewing & Bottling (LD 421)

Business & Industry—Insurance (LD 460)

Business & Industry—Lumber (LD 417, 510)

Business & Industry—Mining (LD 588)

Business & Industry—Misc. (LD 464, 465, 507)

Business & Industry—Printing (LD 461)

Business & Industry—Public Utilities (LD 509)

Business & Industry—Real Estate (LD 425-29, 432-34, 441, 445, 447, 457, 462, 467, 468, 493, 496, 497, 511B, 

512B, 513B, 514-536, 542-566, 593, 594)

Business & Industry—Washing Machines (LD 459)

Cemeteries & Headstones—Identified (LD 458, 583, 604-605)

Communication—Telegraph (LD 508)

Communication—Telephone (LD 508)

Entertainment & Amusement—Fairs—Mississippi Valley (LD 590)

Ethnic & Minority Groups—Germans (LD 470, 570, 581)

Ethnic & Minority Groups—Swedish (LD 569)

Farms & Farming—Equipment & Machinery—Misc. (LD 463, 469)

Farms & Farming—Special Types—Dairy (LD 591)

Houses & Households—Urban—Exterior—Identified (LD 501-4)

Law & Law Enforcement—Misc. (LD 495, 498)

Military & War—Civil War—Individuals (LD 418, 419, 487, 488, 540, 541, 571)

Military & War—Misc. (LD 490, 572, 573)

Military & War—World War I—Individuals (LD 491)

Military & War—World War II—Individuals (LD 582)

Newspapers & Periodicals—Times-Democrat (LD 595-99)

Organizations & Clubs—Masons (LD 420)

Organizations & Clubs—Misc. (LD 499, 567)

Organizations & Clubs—Turners (LD 594)

Postal Service—Delivery & Sorting (LD 430)

Railroads—Burlington, Cedar Rapids and Northern (LD 512A, 513A)

Railroads—Misc. (LD 457, 511A, 589)

Social Life & Customs—Birth (LD 492)

Social Life & Customs—Funerals (LD 537, 538)

Social Life & Customs—Weddings (LD 494)

Sports—Hunting & Fishing (LD 422)

Cities—Davenport—Misc. (LD 401, 403, 408, 410, 412, 413, 414, 416, 455, 456, 503-4, 566

Counties—Misc. (LD 467)

Counties—Rock (LD 471-83, 511B, 512B)

Counties—Scott (LD 400, 402, 404, 405, 406, 407, 409, 411, 415, 500-2

National—Government (LD 424)

National—Presidents—Lincoln (LD609)

People

Allen, Thomas (LD 542)

Avery, Henry (LD 513A)

Baker, George (LD 463)

Bartlett, Michael (LD 512B)

Bell, George, (LD 419)

Blakemore, T. V. Jr. (LD 423)

Bonney, James (LD 551, 557)

Bradley, Jubelee (LD 523)

Bradley, Nancy (LD 523)

Brown, Elizabeth (Mrs. Ira) (LD 528)

Brown, Ira, Mr. & Mrs. (LD 441)

Brown, Ira (LD 528)

Brownlee, James (LD 425)

Brownlie, James (LD 434)

Brownson, Martin (LD 519)

Bruehl, Frank (LD 526)

Bunning, Eliza (LD 458)

Buooa, Dr. Fern W. (LD 582)

Busch, John (LD 584, 585, 591)

Cabell, Milton S. (LD 610, 611)

Cabell, Samuel (LD 609, 610)

Campbell, J. D. (LD 536)

Carber, Carrie (LD 494)

Carber, George (LD 494)

Carmichael, William W. (LD 528)

Carroll, John T. (LD 441)

Carroll, William (LD 441)

Case, Jonah H. (LD 516)

Conkle, H. A. (LD 422)

Cook, Ebenezer (LD 560)

Cram, Ralph (LD 449, 450)

Crawford, John (LD 544)

Creitz, Alwyn (LD 522)

Creitz, Lewis F. (LD 520, 522, 523)

Dalzell, Hannah P. (LD 532)

Dalzell, James M. (LD 532)

Darlington, Brinton (LD 519)

Darlington, William (LD 455)

Digger, Cole (LD 444)

Dillon, Anna P. (LD 531)

Dillon, John F. (LD 531)

Dole, Levi (LD 547, 555, 556)

Donahoe, Robert (LD 572)

Doolan Margaretta W. (LD 530, 534, 535)

Doolan, William (LD 529, 530, 531, 534, 535)

Dow, Mrs. T. T. (LD 567)

Duncombe, John F. (LD 521)

Dunn, John (LD 528)

Eaton, Ariel K. (LD 442)

Engelbach, Wanda A. (LD 505, 506)

Evans, John S. (LD 443)

Eyles, John T. (LD 571)

Fenn, Charles A. (LD 464, 465)

Foote, Thomas M. (LD 424)

Franks, Edith I. (Mrs. James V. B.) (LD 564)

Franks, James Van Buskirk (LD 562, 563, 564, 

565)

Gamber, Conrad or Konrad (LD 400-416)

Gamball, Conrad (LD 400)

Garstang, Raymond A. (LD 490, 491, 492)

Gilchrist, H. M. (LD 486)

Goldschmidt, Elsie (LD 590)

Goldschmidt, Peter (LD 585-9, 592)

Grant, J. (LD 498)

Hall, Israel (LD 458, 500)

Hall, James (LD 562)

Hammill, John (LD 505)

Hanna, Eliza (LD 520)

Hanna, Thomas (LD 519, 520, 521)

Hardy, Thomas (LD 593)

Harwood, Edward (LD 444)

Hisey (LD 468)

Jipp, Rhoda E. (LD 508)

Johnson, Hans (LD 569)

Jordan, James B. (LD 525)

Jordan, Nannie B. (LD 525)

Kinkead, C. E. (LD 532, 533)

Knox, Dr. John (LD 494)

Kuhl, A (LD 583)

Lacy, E. B. (LD 512A)

Lange, Hans (LD 416)

Leach, William K. (LD 461)

LeDue, D. J. (LD 493)

Lenzenby, James (LD 447)

Lovett, Alfred H. (LD 568)

Lynde, George W. (LD 513B)

Lynde, Lucretia (LD 513B)

Lyter, Samuel (LD328)

Malchase, Jacob (LD 586)

Marxsen, Dora (LD 593)

Marxsen, Julius F. E. (LD 593)

Mast, A. T. (LD 430)

Mast, William (LD 604-605)

McCulloch, John G. (LD 489)

McCulloch, Leonard R. (LD 487, 488)

McCulloch, Maria (LD 489)

McDonald, James (LD 573)

McGregor, Alexander Wolcott (LD 563, 565)

McGregor, Sarah A. (LD 563)

McManus, James (LD 564)

McManus, Park W. (LD 566)

Miles, Jesse S. or A. (LD 433)

Miller, J. C. (LD 498)

Miller, John C. (LD 524)

Mitchell, Daniel (LD 418)

Mitchell, Gilbert C. R. (LD 427)

Mitchell, Mary (LD 544, 545)

Murrison, George (LD 486)

Nichols, Elizabeth (LD 559)

Noth, William G. (LD 507, 510)

Nuckolls, Claiborne W. (LD 518)

Pahl, Henry (LD 539)

Parker, Ella N. (LD 526)

Parker, Francis J. (LD 526)

Parker, George M. (LD 525, 536)

Parker, J. M. (LD 543, 553)

Parker, J. Monroe (LD 542)

Parker, James M. (LD 550, 551, 554, 556, 557, 

558, 561)

Parker, Jonathan (LD 530, 533, 534, 535, 537, 538, 558, 559)

Petersen, Pete C., Sr. (LD 501-4)

Pleasants, George W. (LD 581)

Pollock, John (LD 429, 432)

Pratt, W. H. (LD 456)

Pruden, Lewis S. (LD 496)

Putnam, C. E. (LD 458, 499)

Ramsay (LD 505)

Ranson, William J. (LD 540, 541)

Reep, William B. (LD 495)

Richardson, A. F. (LD 595-9)

Richardson, D. N. (LD 595-9)

Richardson, J. J. (LD 595-9)

Richman, E. F. (LD 536)

Rittenhouse, John (LD 545, 546)

Schachter Children (LD 445)

Schachter, David (LD 474-8)

Schachter, Mary (LD 479-83)

Schachter, Theobald (LD 470)

Schank, Samuel (LD 584, 591)

Schirach, Fannie M. (LD 509)

Sears, D. B. (LD 511B, 512B, 513B, 514, 515, 

517, 518)

Shepherd, Joseph (LD 560, 561)

Shillingford, James (LD 548, 553, 554)

Shuler, David (LD 471-3, 495, 496, 497)

Shurtleff, S. (LD 497)

Smetham, Anna A. (LD199)

Smetham, Richard (LD 499)

Spencer, Eliza (LD 511B)

Spencer, John M. (LD 511B, 516)

Stein, J. G. (LD 511A)

Stein, S. G. (LD 511A)

Swits, John L. (LD 543)

Taerring, Chr. (LD 587)

Thorington, James (LD 489, 549, 550, 552)

Thorington, Mary A. (LD 550)

Townsend, Charles (LD 463)

Tuttle, J. F. (LD 493)

Voorhis, Daniel (LD 593)

Vop, Johann (LD 570)

Wells, Joel, Jr. (LD 515)

Wells, Mary (LD 515)

Wetherby, Isaac A. (LD 463, 464, 465, 468)

Wheeler, Caleb (LD 529, 546)

Wheeler, Nancy H. (LD 529)

White, Spencer N. (LD 514)

Whittemore, Moses (LD 549, 552)

Whittemore, Prisilla (LD 549)

Whittemore, Sarah (LD 549)

Williams, I. Wm. (LD 521)

Williams, Jeannette J. (LD 521)

Williams, Joseph (LD 462)

Winslow, Jonathan, Jr. (LD 434)

INVENTORY

Ledgers 1960-15

Date: 1853-1960

Description: Box containing variety of ledgers including 

1) DAR (Daughters of the Revolution) of Scott County records, compiled by John A. Schmidt,  internments by cemetery, CA. 1930, 7.5 x 12.25”; 

2) Day book account of an early movie theater, 1907-08 – Stalker & Lytle 215 H. Ave. West, 6 x 12”; 

3) Book of newspaper clippings dated 1882? A gift of Miss Susan H. Ballou, Daughter of George W.  Ballou, editor of Davenport Gazette, July 1917, 9 x 11”; 

4) Book of names listed alphabetically, early but no date, 4 x 12.75”; 

5) Book, no covers, 1853-1872, of bills and receipts, list of value of coins, list of letters sent and received,  may be associated with Bollinger family, 8 x 12”; 

6) Ledger of bills and receipts, 1854-1856, 6.5 x 8”; 

7)Ledger containing dues paid 1930-1960, some list death dates, 10 x 18”, Acc. No. 1969-17; 

[No. 8 omitted or skipped in printed inventory] 

9) Scrapbook containing “Writings of D. N. Richardson, editor of Davenport Democrat, “Gift of Grant  Nutting, 1912,” Newspaper clippings, 11 x14”; 

10) Ledger dated March 11, 1889 – July 1908, Written in German 8.5 x 14.25”, Acc. No. 1960-15; 

11) GAR (Grand Army of the Republic) general roster and record of Scott County compiled by John A.  Schmidt, also includes War of 1812, Black Hawk, Mexican-American, and Spanish-American  War sections. Lists name, rank, company, regiment, admitted to post, location of post, date of  death, cemetery, section and lot. 7.5 x 12.25”; 

12) Journal of minutes written in German, 1856-1872, 7.5 x 12.25”

Acc. No. 1960-15, LIB—ARCH—R9—S4D

Subject Cross Reference

Entertainment & Amusement – Theater

Ethnic & Minority Groups – Germans

Newspapers & Periodicals – Times-Democrat

Organizations & Clubs – DAR 

Organizations & Clubs – GAR

INVENTORY

Ledgers, 1961-46

Date: 1840-1900

Description: 7 Ledgers and 1 scrapbook, including 

Ledger from Judd & Boyle, 1857-1859; 

Iowa Fire Insurance Co., 1893; 

Ledger from Charles Knouse, 1892; 

Scrapbook containing naturalization record for Marcius C. Smith, 1879, and photos including portraits, menus, tickets including opera and concerts, receipts, memberships; 

Ledger from 1840s; 

Ledger from Detroit Fire and Marine Insurance Company 1880-1891 including names, dates, and types of insurance and description of what is insured; 

Ledger book of George L. Davenport Distillery, 1875? And survey done of still by Internal Revenue Service, 1874;

Accession No. 1958-47, 1958-97, 1961-46; LIB—ARCH—R3—CAB1D

Subject Cross Reference

Business & Industry – Brewing

Business & Industry – Insurance

INVENTORY

Ledgers 1971-25

Date: 1830-1930

Scope Notes: One flat document box containing an accounting ledger with records from 1830s to 1850s and two 3-ring binders titled “Along the Mediterranean with the Korns 1929.” Typed account of trip probably by Willie Korn, see box of miscellaneous 1960-88.

Accession No. 1971-25. LIB–ARCH–R3–Cab1E

Subject Cross Reference

Business & Industry – Misc.

Travel

INVENTORY

Local Letters and Documents

Sherman Letters and Documents 1857-1898   Keep-Passport sand letters 

Don Muller/translation issue, Documents 1986

James L. Grant- Davenport                                                                                Acc. No. 1907-070

C. B. Richards                                                                                                    Acc. No. 1907-070

Krögersberg Diary 1839-1848 (transcript only) 

Local German Documents 1800s, 1920s

Certificate 1846

Harrison’s Pharmacy, Davenport, IA 1883                                                       Acc. No. 1907-070

Killbourne, Mayor of Keokuk 1855           Acc. No. 1907-070

Legal Documents of Iowa            Acc. No. 1907-070

Luther Eads                                                                                                      Acc. No. 1907-070

John R. Rogers                                                                             Acc. No. 1907-070 (and others)

S. Whitaker                                                                                                       Acc. No 1907-070

J. H. Hasrrison (1884)                                                                                      Acc. No. 1907-070

Hampton to White (1851)                                                                                Acc. No. 1907-070 

Bill of Rights Advocacy Documents (1949) 

Brown’s Notes on Family History                                                                   Acc. No. 1960-050

The Collector Historical Magazine (1893-4) 

Zweite Classe Document                                                                                 Acc. No. 1962-165

John H. Tice to W. H. Pratt/dDavenport Academy 1880

Diary of a Journey from Schleswig Holstein to davenport 1839-47

Cullom, Gov. of Illinois, to Latham 1881

E. D. Cope/ The American Naturalist 1878

Autograph of J. G. Baker, Royal Herbarium

Letters to Herman Clasen of Davenport 1890s-1920s, 1942

C. A. Ficke Collection                                                                                     Acc. No. 1960-092

Birth Certificate of Georg August Schulmeister                                              Acc. No. 1967-015

Illuatrated Children’s Poetry Book                                                                  Acc. No. 1971-073

Maria Schuler (and Karolina Hank?)/Benedictine Convent of Perpetual Adoration Clyde, MO.                                       Acc. No. 1965-122 

Groth, Ekhehard and Schirach /letters 1952                                                    Acc. No. 1978-041

Unknown German Letter, No Date

INVENTORY

Box of Miscellaneous, 1960-88

Date: 1912-13, 1925, 1927

Description

1) Just for fun portfolio of cartoons of local people with poems, 1912-1913, Leather bound, Acc. No.  1960-88; 

2) Copy of previous without cover, Acc. No. 1961-47 (AL-21 Cat. No.?); 

3) Four Three-Ring binders of typed accounts of trips to Europe: 

A&B) “Six Month Across the Water,” March-September 1925 including Germany, Holland,  Czecho-Slovakia [sic], Austria, Switzerland, Paris, London, 

C) “Diary of Our Second European Trip,” April – September 1927 including Ireland, Belgium  where attended Rotary convention, Norway, and Sweden, 

D) Description of photographs from 1927 trip, 

E) Folder containing description of trip from Los Angeles to New York by water, removed from  item 

C. Possibly diaries of Willie Korn, Trips made by him and wife Susie; 

4) Engraved portrait of William Kerns or Kenis by W.H. Bather, Brooklyn, NY;

Accession No. 1960-88, 1961-47, LIB—ARCH—R3—CAB1D

Subject Cross Reference

Newspapers & Periodicals – Cartoons

Organizations & Clubs – Rotary

Portrait – Kerns, William

Travel

INVENTORY

Miscellaneous Albums/Ledgers 1967-17

Date: 1861-1957

Description

1)  ALBUM OF VICTORIAN TRADE CARDS INCLUDING LOCAL BUSINESSES (CLOTHIER, SHOES) ACC. NO.  1986-88. 

2) BOOK WITH MEETING MINUTES FOR UNITED SPANISH WAR VETERANS WALTER NAGEL CAMP #10 DEPT  OF IOWA FOR 1949 – 1964.  ACC. NO. 1969-017.  

3) BOOK FOR INDEPENDENT SCHOOL DISTRICT DATED 1873 INCLUDING TEACHERS SALARIES AND  CONTRACTS, MINUTES OF BOARD MEETINGS. 

4) JAPANESE ART PORTFOLIO BOOK “UTAGAWA KUNIGOSHI 1798-1861”  AE 2511.  

5) FOLDED ALBUM OF ORIENTAL (JAPANESE?) PHOTOS SHOWING HOUSES, TEMPLES, PEOPLE IN  COSTUME AND DOING VARIOUS ACTIVITIES. 

6) AVIATORS FLIGHT LOG, 1941-1942, “WAGNER” WRITTEN ON PAGE EDGE.  ACC. NO. 1985-079.  

7) 3-RING NOTEBOOK OF ROTARY CLUB MEMBERS, 1914 (CAT. NO. AL-3??)  

8)  BOOK WRITTEN IN GERMAN, LETTER IN FRONT ACKNOWLEDGES DONATION FROM B. L. WILSON OF  “FATHER’S BIRD BOOKS”, DATED 1950. TYPED SHEET IN BACK OF BOOK (MAY BE TRANSLATION  OF LOOSE PAGES) “TRANSLATION OF RIEPE FAMILY DATA FROM BOOK KEPT BY HEINRICH  WILHELM RIEPE AND OTHERS”. 

9) 3-RING NOTEBOOK OF DAVENPORT ROATARY CLUB MEMBERSHIP, C. 1977 (CAT. NO. AL-30?).  

10) ROHWEDDER PORTFOLIO, 1992.106.35A.  

ACCESSION NO.:  1969-17, 1950-22, 1985-79, 1986-88, 1992-106.  LIB–ARCH–R9-S3G

Subject Cross Reference

Arts – Fine – Painting

Aviation – Pilots

Business & Industry – Boots & Shoes

Business & Industry – Dry Goods

Ethnic & Minority Groups – Misc.

Medicine – Misc.

Military & War – Spanish American War – Misc.

Organizations & Clubs – Rotary

Schools & Education – Elementary – Misc.

Social Life & Customs – Friendship

Travel

INVENTORY

Documents 1965-122

Date: 1837-1965

Description: One records center carton of miscellaneous documents with various accession numbers: 

Folder  1) 

Letters from Mrs. Julie Cody Goodman, 2 letters from W. F. Cody from Nutting Collection, 2 cards.  LOOSE PAPERS FROM BEARDSLEY COMPANY, S. F. SMITH (MAYOR OF DAVENPORT) AND NUTTING LETTER.  LETTER TO P. PETERSON. COPY OF LETTER FROM JOHN BROWN, MARCH 3, 1859. LEND-A-HAND CLUB, APRIL 1, 1936.  MISC. LETTERS  CODY FAMILY GENEALOGY/FAMILY HISTORY.  OBIT OF REV. WILLIS HERVEY BARRIS AND DAUGHTER PUBLISHED BY PUTNAM MEMORIAL TRUST.  

FOLDER 2 & 3) 

LETTERS AND MATERIALS RELATED TO GEORGE AND JONATHAN PARKER FAMILY INCLUDING 2 HAND DRAWN MAPS OF EARLY DAVENPORT, 1837.  

FOLDER 4)

MISC. LETTERS INCLUDING AGREEMENT TO BUILD FENCE AROUND SUB-DISTRICT NO. 3 SCHOOLHOUSE IN CLINTON COUNTY, WARRENTY DEEDS TO PARKER, HANDWRITTEN DEED BY HENRY AND MARY BULLEN CONVEYING LAND FOR SCHOOL DISTRICT #8, LIBERTY TOWNSHIP, SCOTT CO., IA, 1864. LEASE OF JONATHAN PARKER, DIARY OF ?PARKER? 

FOLDER 5) 

DOCUMENTS RELATED TO ALSTON, HS & CO., LOOSE PAPERS SOME FROM NUTTING COLLECTION. 

FOLDER 6) 

MISC. INCLUDING PARKER FAMILY.  

FOLDER 7) 

LETTER TO ED. PUTNAM INQUIRING ABOUT MEMBERSHIP IN HARVARD FOLK LORE CLUB, 1833 RECEIPT BOOK OF BLAKEMAN?, INSURANCE RECEIPTS OF S. F. SMITH, 1870S. RECEIPT WITH SIGNATURE OF A. H. DAVENPORT AND EBENEEZER COOK.  

FOLDER 8) TUESDAY CLUB PAPERS INCLUDING LETTER FROM ALICE FRENCH AND OTHERS. 

FOLDER 9) RECEIPTS OF TUESDAY CLUB.  

FOLDER 10) WADSWORTH & CO. RECEIPTS.  

FOLDER 11) PART OF ABSTRACT OF TITLE FOR REAL ESTATE SEC. 34 TWP 80 RANGE 5, 1915. 

FOLDER 12) DAVENPORT LIBRARY ASSOCIATION MEMBERSHIPS, DUES AND RECEIPTS. 

FOLDER 13) EAST SECOND STREET CO. LETTER.  

FOLDER 14) CIVIL WAR PENSION FOR SAMUEL AND MARY HUSSEY, DR. JOHN KNOX RECEIPT, LAND TRANSACTIONS OF FRENCH & HUBBARD, 1840-1859.  

FOLDER 15) DAVENPORT WORKING MANS LIBRARY RECEIPTS,1902 MAP SHOWING ICE HARBOR LOCATIONS IN QUAD CITIES AREA.  

FOLDER 16) DAVENPORT CITY COUNCIL PAPERS.  

FOLDER 17) WOMENS CENTENNIAL ASSOCIATION LETTERS. 

FOLDER 18) PROTESTANT EPISCOPAL CHURCH RECEIPTS.  

FOLDER 19 & 20) HARRISON DRUGGIST RECEIPTS AND LETTERS. 

FOLDER 21) JOE MARAVAK PAPERS.  

FOLDER 22) RECEIPTS FOR ROCK ISLAND COUNTY POOR FARM, 1887-1901.

FOLDER 23) PAPERS OF CHRISTOPHER FICKE, 1852. 

FOLDER 24) ENVELOPE OF SIGNATURES CUT OFF ORIGINAL DOCUMENTS, J. R. NUTTING LETTERS.  

FOLDER 25) SCHULER LUMBER CO.  

FOLDER 26) ADJUTANT GENERAL OF IOWA OFFICE, MISC.  

FOLDER 26) PHOTOS OF WILLIAM O’MERIR AND MITCHELL. AND MISC. 

FOLDER 27) WILLIAM ANDREWS ESTATE PAPERS, 1839.  

FOLDER 28) SAM BOLLINGER PAPERS MOSTLY FROM PEORIA, IL. 

FOLDER 29) FRED BUSH, SAM BOLLINGER AND WILLIAM ANDREWS, RECEIPTS, MOSTLY ILLINOIS.  

FOLDER 30) DAVENPORT HISTORICAL SOCIETY CONSTITUTION.  

FOLDER 31) LETTERS, MISC. 

FOLDER 32) MIXED LETTERS, HARRISON, IOWA EPISCOPAL CHURCH.  

FOLDER 33) FLAGLER, RESPONSE TO REQUEST FOR PERMISSION TO RIDE BICYCLE ON ROCK ISLAND ARSENAL, LETTER FROM EDWARD RUSSELL TO S. F. SMITH, JENNIE MC GOWAN [McCowan], “GRAND CARNIVAL OF BOATS” LETTER OF ALICE FRENCH, SEPT, 8, 1891. RESIGNATION OF PHEBE SUDLOW TO BOARD OF TRUSTEES, DAVENPORT PUBLIC LIBRARY AND LETTER, WORLD WAR II POSTCARD. 

 ACCESSION NO. 1965-122, 1907-70, 1955-1, 1972-55, 1969-17, 1915-22, 1965-122, 1960-84, 1974-15, 1963-8, 1968-41, 1964-15, 1984-39, 1953-34, 1960-164, 1958-47, 1967-164, 1959-3. LIB–ARCH–R9–S5H

Subject Cross Reference

Business & Industry – Drug & Pharmacy

Business & Industry – Insurance

Business & Industry – Lumber

Churches & Religion – Episcopal – Misc.

Libraries – Misc.

Military & War – World War II – Misc.

Organizations & Clubs – Misc.

Schools & Education – Schoolhouses

Social Services – Misc

Cities – Davenport – Municipal Government

INVENTORY

Miscellaneous Documents 1970-105-1

Date: 1838-1957

Description:

MISCELLANEOUS ITEMS INCLUDING 

1) DAILY DISPATCH, MOLINE, JULY 31, 1978. 

2) PAINTING (WATERCOLOR?) BY TH_EUN. MEASURES 9 X 12″ 

3) PRINTED PAGE MEASURES 13 X 17″ OF ACADEMY OF SCIENCE ANNUAL MEETING JANUARY 6, 1881. BOOKLET ON HISTORY OF VILLA DE CHANTEL IN ROCK ISLAND, C. 1950S MEASURES 8.5 X 11″.  

4) COLLAGE WITH DRAWING (14 X 20″) ON BACK ARE MEASURMENTS FOR COSTUMES.  

5) 13 HAND DRAWN AND COLORED 8 X 6″ FOLDED CARDS AND ONE 9 X 7″ CARD OF WILD FLOWERS WITH DESCRIPTIONS BY HELEN DELAURE. 

6) 3 – 12.5 X 19″ SKETCHES OF ACTORS/ACTRESSES OF PLAY BY D. R. EDWARDS. 

7) LADIES HOME JOURNAL PAGES DATED DEC. 1893.  

8) ILLINIWIK (PERIODICAL, 11.5 X 17.5″) DATED MAR/APRIL 1969 AND NOV/DEC 1970.  

9) 1907 CALENDAR COMPLIMENTS OF ARTHUR BARTELS, CARRIER, THE DEMOCRAT & LEADER.  

10) CERTIFICATE OF ADMISSION FOR WILSON HAPHE SHOREY FOR PRACTICE OF LAW DATED OCT 7, 1926 (15 X 13″).  

11) 3 CALENDARS – 1905 FROM PAULSEN & MILLER GROCERY, 1907 FROM R H SITZ GROCERY, AD FROM JHC PETERSEN, NO DATE. 

12) FIREMAN’S REGISTER AND VOLUNTEER CHRONICLE VOL.1 #6 DEC. 15, 1838 PUBLISHED IN PHILADELPHIA (10.25 X 13.25″).  

13) 3 PASSPORTS OF ELSIE DAU, 1953 AND 1957.  

14) PICTURES ATTACHED TO CARDBOARD INCLUDING 2 CURRIER AND IVES, 1 NO ID. AND 1 FIREMAN BY JAY HAMBIDGE, REPRINT.  

15) 1957 CALENDAR FROM EDWARD SHOES, 1946 CALENDAR FROM MORRELL HAM.  AD FOR PLAY AT BURTIS OPERA HOUSE “BELSHAZZAR” DEC. 20, 21, 22, ADS FOR LOCAL BUSINESSES. 

16) 1957 CALENDAR FOR TEXACO.  

17) CALENDARS FOR 1946 AND 1944 FROM PAUL OTTO OF CONNECTICUT MUTUAL LIFE INSURANCE CO. (10 X 15.5″).  

ACCESSION NO. 1970-105 AND CATALOG NO. PO771. LIB—ARCH—R3—Cab1E

Subject Cross Reference

Arts – Fine – Painting

Business & Industry – Advertisements

Business & Industry – Grocery

Business & Industry – Insurance

Entertainment & Amusement – Theater 

Fire & Fire Departments – Misc.

Historic Sites & Museums – Davenport Academy of Sciences

Law & Law Enforcement – Lawyers

Nature – Flowers

Schools & Education – Elementary – Misc.

INVENTORY

Miscellaneous Documents 1983-71

Date: 1888-1934

Description

1) DOCUMENT IN FRENCH. 

2) HANDWRITTEN BOOK IN GERMAN, GEORGE GOTTSCH, 1937. 

3) NEW837. 3) CLIPPING DATED FEB. 24, 1974. 

4) BOOKLET GERMAN, PICTURE OF BABY. 

5) ENVELOPE & LETTER 

6) MAP OF DAVENPORT AND BETTENDORF BY HUEBINGER. (moved to OC3

7) GERMAN BOOK BY ROLPHS, IOWA, 1873. 

8) ELIMIE FABRICIUS, GERMAN, 1888. 

9) ROCK ISLAND CORPS OF ENGINEER MAGANZINE “SAFE CHANNEL” DEC. 1934. 

10) GERMAN DOCUMENT DATED DEC. 1, 1846 WITH NAME JOHANN VOSS.  

11) NEWSPAPER ARTICLE ABOUT FIRE, DATED FEB. 8, 1933.  

12) PICTUREQUE TRI-CITIES LOOSE PHOTOS.  

ACCESSION NO.:  1984-47, 1960-92, 1983-71, 1963-41, 1970-105.  LIB–ARCH–R3–CAB1C

Historical Association – Voss, Johann

Historical Association – Gottsch, George

Subject Cross Reference

Ethnic & Minority Groups – German

Ethnic & Minority Groups – Misc.

Fire & Fire Departments – Fires

Newspapers & Periodicals – Misc

INVENTORY

Miscellaneous Documents 1984-6

Date: 1877-1915

Description: ONE RECORDS CENTER CARTON OF VARIOUS MATERIALS INCLUDING 

• DAVENPORT SUNDAY DEMOCRAT FOR JULY 10, 1881 (FOLDED). 

• CLEVELAND ANZEIGER, GERMAN LANGUAGE NEWSPAPER FOR SEPT. 28, 1881. 

• BOOK ABOUT GERMAN THEATRE IN DAVENPORT “DAS KLEINE BLATT”,

• ADS AND MATERIAL POSSIBLY PLAYBILLS RELATED TO GERMAN THEATRE IN DAVENPORT HEUFCHREDE?, 1877-1878. 

• PRINTED PATENTS OF CHARLES SCHICK, SEWER CLEANER AND PAPER BALER.  

• One copy of book by donor “The Early Theatre in Eastern Iowa”

ACCESSION NO. 1984-6. LIB–ARCH–R9–S5H; 

Some materials oversized for box, needs better support

Subject Cross Reference

Business & Industry – Misc.

Business & Industry – Plumbing

Entertainment & Amusement – Theater

Ethnic & Minority Groups – German

INVENTORY

Box of Early Documents

Inclusive Dates:  1767-1876

Inventory

• Land granted to George Hermony, selling to Daniel Ham for 20 pounds, March 1848

• Letter D. B. Sears from J. W. McCull—, guarantee of Daniel Garnsey, US Comptroller, April 30, 1844

• Envelope

• Fragment of document, George Hermey and Daniel Ham

• Sons of Temperance document

• Invitation to 4th of July Ball at Rock Island House, June 6, 1857

• Proceedings of Davenport City Council, April 6, 1857

• Iowa College Commencement week, July 11-18, 1866

• Quit claim deed, John Hayward to E. L. Barrows, 1876

• Warranty Deed, Wm. H. Thompson and wife to Randolph Mitchell, April 7, 1869

• Quit claim deed, John and Hannah Culbertsen to Samuel Knox, March 23, 1860

• London Gazette, Monday, March 8-Thrusday, March 11, 1674?

• Letter to Hinrich Kühl, translated, Aug. 22, 1851

• Letter to Rev. D. Morse from John Quincy Adams against the Church of England, Dec. 2, 1815

• Document signed by George Hermony about land in Lynn township, Northkonpton County, PA

Subject Heading Cross Reference

Business & Industry–Real Estate & Surveying

Documents & Letters

Social Life & Customs–Dance

Organizations & Clubs–Misc.

Newspapers–Misc.

Schools & Education–College–Misc.

City–Davenport–Government

People

Adams, John Quincy

Barrows, E. L.

Culbertson, Hannah

Culbertsen, John

Garnsey, Daniel

Ham, Daniel

Hayward, John

Hermony/Hermey, George

Knox, Samuel

Kühl, Hinrich

McCull—, J. W.

Mitchell, Randolph

Morse, Rev. D.

Sears, D. B.

Thompson, Wm. H.

INVENTORY

Miscellaneous Ledgers 1963-36

Date: 1855-1933

Description: VARIOUS LEDGERS AND BOOKS INCLUDING:

1) “PROTEST BOOK” 

2) FORFEITURES OF PROMISSARY NOTES TO CHUBBS BROTHERS BARROWS CO. INCLUDING ONE BY GEORGE ROTHWEILER, 1855-1859, 8 X 12″. 

3) SCRAPBOOK EXPLAINING HISTORY OF IOWA DEMOCRAT AND LEADER, 1933, 10 X 11″.  

4) SCRAPBOOK OF NEWSPAPER ARTICLES BY RALPH CRAM WITH NAME INDEX IN FRONT, 9 X 11.5″. 

5) SCRAPBOOK BY ALICE KAUFMANN ON NEWSPAPER ARTICLES ABOUT HISTORY OF IOWA, 1930S, 10.5 X 13″ ACC. NO. 1963-36. 

6) BOOK “HEALTH CULTURE AND THE SANITARY WOOLEN SYSTEM” BY G. JAEGER, M.D. WITH NEWSPAPER ARTICLES ADVERTISING, 4 X 7″ 

ACC. NO. 1959-101. LIB–ARCH–R9–S4D

Subject Cross Reference

Business & Industry – Banking

Medicine – Misc.

Newspapers & Periodicals – Misc

INVENTORY

Miscellaneous Manuscripts 1982-76

Date: 1902-1948, 1976

Description: MISCELLANEOUS MANUSCRIPTS STORED IN ONE RECORDS CENTER CARTON INCLUDES 

• BOOK OF POSTCARD SIZE ORIENTAL COLORED LITHOGRAPHIC DRAWINGS POSSIBLY HAND COLORED, 

• FOLDER CONTAINING DAVENPORT SCHOOL DESEGRAGATION MATERIALS, 1976. 

• BUSINESS PAPERS, ORDER, RECEIPTS RELATED TO ALBERT WERNER OF WALCOTT, 1902. 

• FOLDER CONTAINING 15 WOODCUTS OF TOKYO.  

• BOOKLET FROM GRAND & STRAND, DUBUQUE, CALENDAR, 1923-24.  

• ADVERTISEMENTS FOR MOVIES WITH BIOGRAPHIES OF STARS.  

• IOWA THEATRE, CEDAR RAPIDS, PLAYBILL FOR “I MARRIED AN ANGEL” NOV. 21, 1939.  

• VARIOUS CHICAGO STAGEBILLS 1930S.  

• BOOK OF OLD ENGLISH MANUSCRIPTS.  

• CHILDREN’S BOOKS “LITTLE RED RIDING HOOD” AND “JACK AND THE BEAN STOCK” IN JAPANSESE. 

• LAMINATED PIECE OF JAPANSESE PRINTING.  

ACCESSION NO.:  1982-76, 1975-1.  LIB–ARCH–R9-S5D

Subject Cross Reference

Business & Industry – Farm Implement

Business & Industry – Hardware

Entertainment & Amusement – Theater

Ethnic & Minority Groups – Black Americans

Ethnic & Minority Groups – Misc

School – Misc

INVENTORY

Box of Misc. Posters and other materials

PO 340 (2) “Eleventh Annual Tour of the inimatible McGibney Family,” n.d.

PO 348 “Another Week Dr. Dioclesian Lewis . . . at the Holland House. . . ” Dec. 20, 1858 in Rockford, ILL.  (Wetherby Coll.)

PO 346 “Dr. Lewis Lectures on Physiology Tonight” 1857 (Wetherby Coll.)

PO 347 “The Great Picture at Metropolitan Hall.  . J. Insco Williams’ Panorama of the Bible”, June 17, 1862 (Wetherby Coll.)

No # Newspaper “Friendly Chat”, May 1922 vol. 5 #1, Friendly House

No # Frank Leslie’s Illustrated Newspaper

PO 370 Mississippi River Carnival Davenport, Iowa, Sept. 8, 1891, Pub. Calvert Litho Co., Detroit

PO 300 “Questions for February, 1886” list of question for teacher certificates, 1886

PO 291 Co. D, 9th Illinois Cavalry Vet. Vol. Soldiers Memorial, n.d., list of men, unit history

HB 27 Abby Sage Richardson

HB 19 Sale of land in Petersen’s 2nd addition, Davenport, between Marquette, and Warren, Locust and Lombard, map, photos, 1922

HB 31 Ad for Glenarmil addition, Davenport Marquette and Gaines, Central Park and Locust, 1931

HB 17 10th Anniversary, 1st Federal Savings and Loan, 1943

HB 14 Newspaper ad about Michael S. Malloy

PO 355 “Burtis Opera House. . Benefit of the Davenport Academy of Sciences, Aldrich’s “Music and Poetry of War Days”, n.d.

PO 357 “Burtis Opera House . . Chas. A. Gardner. . “Karl the Peddler”, n.d.

PO 235 “Thanksgiving Turkey Shoot at Gratiot Grand Ball . . printed by Darlington Journal Press, n.d.

PO 276A “Price list for H. Clark’s Patent Skates”, ice skates, May 1864, Chicago, illustrated (Francis Black Coll.)

No # Davenport Turner contract with William Reuter, 1882-3, in German

PO 419 “Local Freight Tariff–Through Trade, Streckfus Steamboat Line” St. Louis to St. Paul, April 11, 1911 (Blair Coll.)

PO 193 Davenport & St. Paul RR/Shall We Avoid or Secure Business” 1871

PO 190 Davenport & St. Paul RR/Extracts from Letters . . . The Writer Not Deceived Again/Treachery of Hiram Price or some one else/Why he was re-elected without opposition” Discussion of RR organization, 1871

PO 191 “Davenport & St. Paul RR/Valedictory:  Close of Strife/Era of Union, Peace, Success”, 1871

PO 192 Davenport & St. Paul RR/Letters from Hiram Price/Contrast between promise and performance . . . Loss of Feeder . . . Building a Rival Line”, 1871

PO 189 Davenport & St. Paul RR/Iron and Equipment Provided for . . . The Strongest Alliance Secured”  Letter to stockholders and citizens, 1871

PO 417 White Collar Line Steamers Passenger Schedule, 1917 (Blair Coll.)

No # Fares on White Collar Line, Quincy to Davenport, 1917

No # Fares on White Collar Line, Quincy to Davenport, 1918

PO 418 White Collar Line Freight Tariff, 1918 (Blair Coll.)

PO 417  White Collar Line Steamers Passenger Schedule, 1917 (Blair Coll.)

PO 416 White Collar Line Steamers Freight Tariff, n.d. (Blair Coll.)

PO 390 “One Cent Sale/One Week Only/Week of Feb. 25 to Mar. 1st” Iowa Steam Laundry Co., n.d.

PO 399 Mexican War Soldiers and Widows Pension/Bounty Claim – offers service to help collect pensions, n.d.

PO 391 Bible School give away, June 28, at Christian Church, n.d.

PO 343 Merchants’ Representative Pageant and Grand Military Drill, 1889

PO 401 Carnival City Packet Co. schedule, Davenport and Burlington Division, May to Oct, n.d. (Blair Coll.)

PO 406 “Louis Agazzig” lecture given by David Starr Jordan, at Davenport Academy of Sciences, n.d.

PO 408 Davenport Academy of Sciences Strangers visiting Davenport should not fail to visit the Museum, describes collections and exhibits, n.d.

PO 403 Davenport Academy of Sciences Children’s Lecture, Science Hall, Friday, April 20, “Frontier Life in the Northwest” by Mr. Sumner W. Matteson, n.d.

PO 402 “Local History Loan Exhibit Second Floor Putnam Building, exhibit in connection with Ft. Armstrong Centennial by the Academy of Sciences, 1916

PO 404 First lecture on the course for 1908/F. Hopkinsen Smith at Davenport Academy of Sciences, 1908

PO 367 Grant Benefit for the Davenport Public Library Play “Hazel Kirke”, 1897

PO 405 “Music and Myth of the American Indians” by Arthur Farwell, 1907

PO 407 Davenport Academy of Sciences Course of Seven popular science lectures, illustrated with lantern slides, 1904

PO 408 Davenport Academy of Sciences Strangers visiting Davenport should not fail to visit the Museum, describes collections and exhibits, n.d.

PO 702 “American Folk Art/Expressions of a New Spirit . . . ” exhibition at Deere & Co., Oct. 22, 1984

PO 765 St. Ambrose (2) College Players Present “Do Patent Leather Shoes Really Reflect Up?”, 1986

PO 764 St. Ambrose College Players Present “The Odyssey of Jeremy Jack”, 1986

PO 763 St. Ambrose College Players Present “God’s Favorite”, 1986

PO 762 St. Ambrose College Players Present “The Skin of Our Teeth”, 1987

PO 761 St. Ambrose College Players Present “Snow White”, 1986

PO 273 Phoenix Sash Lock advertisement, pat. March 1855, Rochester NY (Wetherby Coll.)

1996.1.1 Brochure of recreation areas and opportunities in the Tri-Cities [c. 1920?] published by the Tri-Cities Chamber of Commerce

1994-23 Envelope for American Red Cross New! Disaster Field ID Kit, 1993

1994-23 Quad City Times newspapers July 1, 1993 and July 9, 1993 – Flood 

1990-16 The American Girls Collection catalog for dolls and accessories, Summer 1990

1992-82 Bear Manufacturing Co. Catalog, 1966

1992-82 Ad for Bear Manufacturing Co. which appeared in The Saturday Evening Post

1992-82 Newspaper The Bear Line-Up, 1956

Cross Reference Subject Headings

Arts–Centers & Galleries (PO 702)

Boats & Boating–Misc. (PO 419, 417, no #, 418, 417, 416, 401)

Business & Industry–Banking (HB 17)

Business & Industry–Laundry (PO 390)

Business & Industry–Misc. (PO 273, 1992-82)

Business & Industry–Real Estate & Surveying (HB 19, 31)

Churches & Religion–Christian (PO 391)

Disasters–Floods–1990-1999 (1994-23)

Entertainment & Amusement–Halls & Opera Houses (PO 347, 355, 357)

Entertainment & Amusement–Misc. (PO 235, 406, 403, 404, 406)

Entertainment & Amusement–Theatre (PO 340, 348, 346, 347, 355, 357, 367, 761-5)

Forts–Fort Armstrong (PO 402)

Historic Sites & Museums–Davenport Academy of Science (PO 355, 406, 408, 403, 402, 404, 407)

Holidays & Celebrations–Centennials–Misc. (PO 402)

Holidays & Celebrations–Misc. (PO 370, 343)

Indians–Misc. (PO 405)

Libraries–Public (PO 367)

Medicine–Doctors (PO 346, 348)

Military & War–Mexican War (PO 399)

Military & War–Civil War–Regiments (PO 291)

Newspapers & Periodicals–Misc. (no #, 1990-16)

Newspapers & Periodicals–Newspapers–Quad City Times (1994-23)

Organizations & Clubs–Claus Groth Guild (no #)

Organizations & Clubs–Misc. (1996.1.1)

Organizations & Clubs–Red Cross (1994-23)

Organizations & Clubs–Turners (no #)

Parks & Park Recreation–Misc. (1996.1.1)

Railroads–Misc. (PO 193, 190, 191, 192, 189)

Recreation–Children’s Activities (PO 403, 1990-16)

Recreation–Winter (PO 276A)

Schools & Education–Colleges–St. Ambrose (PO 761-5)

Schools & Education–Teachers (PO 300)

People

Farwell, Arthur (PO 405)

Jordan, David Starr (PO 406)

Lewis, Dr. Dioclesion (PO 348, 346)

Malloy, Michael S. (HB 14)

Matteson, Sumner W. (PO 403)

Price, Hiram (PO 190, 192)

Reuter, William (no #)

Richardson, Abby Sage (HB 27)

Smith, F. Hopkinsen (PO 404)

INVENTORY

Miscellaneous Documents  1975.105.001

MISCELLANEOUS ITEMS INCLUDING 

1) DAILY DISPATCH, MOLINE, JULY 31, 1978. 

2) PAINTING (WATERCOLOR?) BY TH_EUN. MEASURES 9 X 12″ 

3) PRINTED PAGE MEASURES 13 X 17″ OF ACADEMY OF SCIENCE ANNUAL MEETING JANUARY 6, 1881. BOOKLET ON HISTORY OF VILLA DE CHANTEL IN ROCK ISLAND, C. 1950S MEASURES 8.5 X 11″.  

• COLLAGE WITH DRAWING (14 X 20″) ON BACK ARE MEASUREMENTS FOR COSTUMES.  

• 13 HAND DRAWN AND COLORED 8 X 6″ FOLDED CARDS AND ONE 9 X 7″ CARD OF WILD FLOWERS WITH DESCRIPTIONS BY HELEN DELAURE.  

• 3 – 12.5 X 19″ SKETCHES OF ACTORS/ACTRESSES OF PLAY BY D. R. EDWARDS. 

• LADIES HOME JOURNAL PAGES DATED DEC. 1893.  

• ILLINIWIK (PERIODICAL, 11.5 X 17.5″) DATED MAR/APRIL 1969 AND NOV/DEC 1970.  

• 1907 CALENDAR COMPLIMENTS OF ARTHUR BARTELS, CARRIER, THE DEMOCRAT & LEADER.

• CERTIFICATE OF ADMISSION FOR WILSON HAPHE SHOREY FOR PRACTICE OF LAW DATED OCT 7, 1926 (15 X 13″).  

• 3 CALENDARS – 1905 FROM PAULSEN & MILLER GROCERY, 1907 FROM R H SITZ GROCERY, AD FROM JHC PETERSEN, NO DATE.  

• FIREMAN’S REGISTER AND VOLUNTEER CHRONICLE VOL.1 #6 DEC. 15, 1838 PUBLISHED IN PHILADELPHIA (10.25 X 13.25″).  

• 3 PASSPORTS OF ELSIE DAU, 1953 AND 1957.  

• PICTURES ATTACHED TO CARDBOARD INCLUDING 2 CURRIER AND IVES, 1 NO ID. AND 1 FIREMAN BY JAY HAMBIDGE, REPRINT.  

• 1957 CALENDAR FROM EDWARD SHOES, 

• 1946 CALENDAR FROM MORRELL HAM.  

• AD FOR PLAY AT BURTIS OPERA HOUSE “BELSHAZZAR” DEC. 20, 21, 22, 

• ADS FOR LOCAL BUSINESSES.  

• 1957 CALENDAR FOR TEXACO.  

• CALENDARS FOR 1946 AND 1944 FROM PAUL OTTO OF CONNECTICUT MUTUAL LIFE INSURANCE CO. (10 X 15.5″).  

ACCESSION NO. 1970-105 AND CATALOG NO. PO771.

INVENTORY

Scrapbook 1970-91

Date: 1941-1944

Description: Scrapbook including letter from Goodyear Aircraft Corp., Akron, Ohio, signed by Armour Kane, Sec. to VP to William Arzberger, 2237 Western Ave., Davenport, dated Feb 1942; newspapers from 1941 and 1942 including copies of American Weekly, Inc.; Photographs of a field with building in background, 4 young men, toy dirigible on front sidewalk.

Accession No. 1970-91. LIB–ARCH–R3–Cab1E

Subject Cross Reference

Military & War – World War II – Misc.

Recreation – Children’s Activities

INVENTORY

Scrapbook 1991-125-20

Date: 1892-1902

Description: Scrapbook containing advertising card of local businesses, Reward of merit to Nellie Seaman from J.C. Garette, Teacher; Birthday card to Nellie Seaman from Fannie D. Hilton; Christmas card, ladies fashion, Arm & Hammer advertising, cards of animals, flowers, birds; Cards of various countries, c. 1893; Chickens of different breeds, calling and greeting cards.

Lib-Arch-R3-Cab1E;  Acc. No. 1991-125

Subject Cross Reference

Business & Industry – Advertising

Nature – Birds

Nature – Flowers

Social Life & Customs – Clothing, 1850-1919

INVENTORY

Scrapbooks, 1958-47

Date: 1862-1917

Description: Miscellaneous scrapbooks; 

1) Scrapbooks of musical programs, several local collection by Mrs. Marcus Smith from churches,  musical groups, Burtis Opera House; 

2) Scrapbook of poetry, some obits, Daniel Roff, president of Eagle Signal Co. and family members; 

3) Ladies’ Industrial Relief Society scrapbook of newspaper clippings from 1886-1896; 

4) Scrapbook labeled “Hardware” with lots of articles from Nutting Collection, 1898-1901; 

5) Shuler family scrapbook with newspaper articles, 1917. 

Accession No. 1958-47, 1965-122, LIB—ARCH—R9—S5H

Subject Cross Reference

Entertainment & Amusement – Halls & Opera Houses

Music – Misc.

Organizations & Clubs – Misc.

INVENTORY

Scrapbooks 1966-94

Date: 1880-1900

Scope Notes: 3 Scrapbooks containing:

1) Greeting cards and other pictures. 

2) Pictures, cards, and advertising cards.

3) Advertising cards and pictures from magazines, some local, Edna M. Whitaker calling card.

Accession No. 1966-94, 1948-3; LIB–ARCH–R3–Cab1E

Subject Cross Reference

Business & Industry – Advertisements

Social Life & Customs – Misc.

INVENTORY

Scrapbooks 1986-13

Date: 1885-1936

Scope Notes: ONE RECORDS CENTER CARTON OF SCRAPBOOKS INCLUDING 

1) 5 SCRAPBOOKS ABOUT DAVENPORT’S CENTENNIAL IN 1936 COMPILED BY S. A. PRESTON INCLUDING TYPED PLAY “PREPARING THE FIRST RAILWAY”, CENTENNIAL SONG, NEWSLETTER FROM SUDLOW INTERMEDIATE SCHOOL, MAY 4, 1936, POSTCARD OR PHOTO OF FORT ARMSTRONG.  ACC. NO. 1964-156 

2) SCRAPBOOK CONTAINING LOCAL ARTICLES. 

3) SCRAPBOOK OF PROGRAMS PRESENTED AT BURTIS OPERA HOUSE AND OTHER PLACES COLLECTED BY FRED S. HERD, SEPT. 1892, 7.5 X 10″. 

1. 4)SPECIFICATIONS FOR FRAME DWELLING AT 6TH AND WARREN, MILO NEBICKER ARCHITECT, NO DATE. 

4) 3 SCRAPBOOKS CONTAINING D. N. RICHARDSON’S LETTERS AND CLIPPINGS ABOUT TRAVELS AROUND THE WORLD, 1880S AND 1890S. 

5) SCRAPBOOK OF GREETING, CALLING, ADVERTISING, CHRISTMAS AND MISCELLANEOUS CARDS INCLUDING PICTURES OF FLOWERS AND ANIMALS, 6.5 X 8″. ACC. NO. 1969-134. 

6) SCRAPBOOK OF ADVERTISING, FLOWER, ANIMAL CARDS, 1885 ASSEMBLED BY JULIA WILBRODT, 5.5 X 7″ ACC. NO. 1966-130. 

7) ARTICLES ABOUT DAVENPORT INCLUDING PHOTOS OF EARLY SCHOOLS. 

ACCESSION NO. 1986-13.   LIB–ARCH–R9–S4D

Subject Cross Reference

Business & Industry – Advertisements 

Entertainment & Amusement – Halls & Opera Houses 

Forts – Fort Armstrong

Holidays & Celebrations – Centennial – Davenport

Holidays & Celebrations – Christmas

Houses & Households – Architectural Design

Schools & Education – Elementary

Social Life & Customs — Friendship

Travel

INVENTORY

Scrapbooks 1986-13-1

Date: 1880-1970

Description: BOX OF SCRAPBOOKS INCLUDING 

1) 3 SCRAPBOOKS OF NEWSPAPER CLIPPINGS DESCRIBING D. N. RICHARDSON’S WORLD TRAVELS, EDITOR OF DEMOCRAT NEWSPAPER, FROM COL. NUTTING COLLECTION, 1912, 9 X 11.5″. 

2) ALBUM OF ADVERTISING, GREETING AND CALLING CARDS, ACC. NO. 1969-134. 

3) SCRAPBOOK OF NEWSPAPER CLIPPINGS FROM 1940S TO 1970S INCLUDING PHOTOGRAPHS OF THE HIGH SCHOOL AND ST. ANTHONY’S WITH TROLLEY TRACKS IN STREET AND OBITUARIES IN 1967 YEARBOOK OF PARKER H. FICKE, ACC. NO. 1986-13.  

4) PICTURES GLUED INTO SCRAPBOOK, FLOWERS, FRUITS, LADIES, BIRDS, INSCRIPTION: “JULIA WILBRODT/MT. JOY, IA/1885″ 5.5 X 7”, ACC. NO. 1966-130. 

5) BOOK OF NEWSPAPER CLIPPINGS FROM 1860S ASSOCIATED WITH GEORGE WASHINGTON BAKER (FATHER) AND GEORGE DOUGLAS BAKER (SON) 7.5 X 11.5″. ACC. NO.  1974-4.  

6) NEWSPAPER CLIPPINGS DATED MARCH 1856-AUG. 1858, ARTICLE ADDED ABOUT HISTORY OF “GAZETTE,” ARTICLE INCLUDE MANUFACTURING BUSINESSES IN DOWNTOWN DAVENPIRT, STEALING FIRE BUCKETS, MOVING BUILDING THAT BURNED, DRED SCOTT FAMILY GIVEN FREEDOM. RELATED TO CHARLES WATKINS (DONOR?). ACC. NO.  1981-43.  

7) BOOK OF “HIGH SCHOOL DAYS” DATED JUNE 19, 1914 FROM ELSIE DAU? INCLUDES PHOTOGRAPHS OF STEAMER G. W. HILL, GROUP ON BOARD STEAMER AND PICNIC AT DEVIL’S GLENN AND GROUP OF TEACHERS.  

8) BOOK OF BRAIN TEASERS AND PUZZLES CUT FROM NEWSPAPERS 6.75 X 8.5″. 

 ACCESSION NO. 1986-13, 1966-130, 1969-134, 1974-4, 1981-43,1974-7. LIB–ARCH–R9–S4E

Subject Cross Reference

Boats & Boating – Riverboats – G.W. Hill

Business & Industry – Advertisements 

Business & Industry – Misc. 

Churches & Religion – Catholic – St. Anthony’s

Parks & Recreation – Devils Glenn

Recreation – Camping & Outings

Travel

INVENTORY

Scrapbooks of Postcards 1969-39

Date: 1904-1913

Description: Postcard scrapbooks collected during travels by Marie C. Lorenzen, c. 1912 in Germany, London, and France; 8 Scrapbooks of postcards, earliest dated 1904.

Accession No. 1969-39? LIB—ARCH—R9—S5E

Subject Cross Reference

Travel

INVENTORY

Collection Title:  Sheet Music

Accession Number: FY2000-071 No Accession Number (Abandoned Property)

Donor: Helen Shaw

Inclusive Dates: 

Scope Notes: 

This collection contains sheet music.

Inventory

Box 1: 

• DANNY  BOY Fred Weatherly 1913

• DID YOUR MOTHER COME FROM IRELAND J.Kennedy/M.Carr 1936

• BLUE BELL Theodore Morse 1904

• WHEN I LEAVE THIS WORLD BEHIND Irving Berlin 1915

• WHEN THE HARVEST MOON IS SHINING ON S. R. Henry 1909

THE RIVER

• WHEN IT’S BLOSSOM TIME IN NORMANDIE Mellor Gifford & Trevor 1912

• FOUR LEAF CLOVER Lelia M. Brownell 1897

• PAGAN LOVE SONG Nacio H. Brown 1929

• MOTHER MACHREE Chauncey Olcott/Ernest Ball 1910

• MELODY OF LOVE H. Engelmann. Op.600 1903

• SONG OF THE ISLAND Chas. E. King 1915

• GOOD-NIGHT MR. MOON Albert VonTilzer 1911

• THE WALTZ YOU SAVED FOR ME Wayne King/Emil Flindt 1930

• DOWN BY THE OLD MILL STREAM Tell Taylor 1910

• HOW ‘YA GONNA KEEP ‘EM DOWN ON  Walter Donaldson 1909

THE FARM

• TILL WE MEET AGAIN Richard A. Whiting 1918

• WITH BROKEN HEART E.D. LaRoss 1912

• WHERE THE SILV’RY COLORADO WENDS Charles Avril 1901

• WHEN THE MOON PLAYS PEEK-A-BOO W. R. Williams 1917

• ‘NORWAY’ THE LAND OF THE MIDNIGHT Fred Fischer 1915

SUN

• SAIL ON SILV’RY MOON Ernie Erdman 1912

• MY  HAWAII L. W. Lewis  1917

• WHEN THE BEES ARE IN THE HIVE Kerry Mills 1904

• KEEP THE HOME FIRES BURNING Ivor Novello 1906

• CHERRY BLOSSOMS Emma I. Harte 1907

• LOVE-LAND Abe Holzmann 1905

• THERE’S A LITTLE WHITE HOUSE ON A Harry Akst 1926

LITTLE GREEN HILL WHERE THE  RED, 

RED ROSES GROW

• DREAM-DAYS Chas Johnson 1913

• THE UTAH DAYS Bob Palmer 1928

• THERE’S A QUAKER DOWN IN QUAKER TOWN Alfred Solman 1916

• MEET ME TO-NIGHT IN DREAMLAND Leo Friedman 1919

• MARY OF ARGYLE S.  Nelson ?

• I HEAR YOU CALLING ME Charles Marshall 1908

• THERE’S A LONG,LONG TRAIL Zo Elliott 1915

• MOONLIGHT AND ROSES Warren Wainwright 1901

• THE AUTUMN BIRDS ARE CALLING B.E. Teetor 1898

• SWEET AND LOW Charles L. Johnson 1919

• UNDERNEATH THE MELLOW MOON Wendell W. Hall 1922

• LULLABY LAND M. Prival 1919

• ON MOBILE BAY Chas. N. Daniels ?

• DOCTOR TINKLE TINKER Karl Hoschna 1910

• ME  AND THE MAN IN THE MOON Jimmie  Monaco 1928

• ALABAMA LULLABY Cal DeVoll 1919

• WHEN YOUR HAIR HAS TURNED TO SILVER Peter DeRose 1930

• HAPPY DAYS AND LONELY NIGHTS Fred Fisher 1928

• JEANNINE I DREAM OF LILAC TIME Nathaniel Shilkret 1928

• MARY LOU A.Lyman/Geo Waggner 1926

• HONEY S. Simons/H.Gillespie 1928

• HIAWATHIA’S LULLABY Walter Donaldson 1933

• CAROLINA MOON Benny Davis/Joe Burke 1928

• TIP TOE THROUGH THE TULIPS WITH ME Joe Burke 1929

• BACK WHERE THE DAISIES GROW Bob & Don Elbel 1927

• YOU’LL BE MINE IN APPLE  BLOSSOM TIME Peter DeRose 1931

• WHEN KENTUCKY BIDS THE WORLD Mabel Wayne 1930

‘GOOD MORNING’

• WHEN THE ORGAN PLAYED AT MIDNIGHT J.Campbell/R. Connelly 1929

• WHEN HE GAVE ME YOU Elmore White 1910

(MOTHER OF MINE)

• WHEN THE ROSES BLOOM Louise Reichardt ?

INVENTORY

Sheet Music Collection

Box # Title Composer Date

Box 1 LA FILLE DU REGIMENT T. Richards 1869

Box 1 THE NEW DREADNAUGHT MOLINE Homer Tourjee 1912

Box 1 WAY DOWN IN IOWA Geo,. W. Meyer 1916

Box 1 ALL ABOARD FOR DIXIE LAND Franz Abt.

Box 1 THE OPTIMUS MARCH Eugene Ostrander 1899

Box 1 PEARL CITY WALTZES A.H. Kohlhammer, Jr. 1905

Box 1 THE RED AND BLUE Esther Caudill 1923

Box 1 STAY HOME TO-NIGHT WITH THE OLD FOLKS Geo. M. Vickers

Box 1 IOWA STATE SONG Ella G. Bushnell-Hamlin 1930

Box 1 ALL ABOARD FOR DIXIE LAND George L. Cobb 1913

Box 1 THE GREAT ROCK ISLAND ROUTE J.A. Roff 1882

Box 1 IN THE LAND OF LIBERTY Mrs. Geo. Bowden 1908

Box 1 THE BLACK HAWK WALTZ Mary E. Walsh 1897

Box 1 IOWA’S FLAG SONG Esther May Clark 1948

Box 1 OUR GLORIOUS UNION FOREVER Wm.H. Oakley 1850

Box 1 COME O’ER THE BROOK Wm. H. Oakley 1850

Box 1 SEVEN COMPOSITIONS Conrad Friedrichsen 1900

Box 1 THE NATIONAL TWO-STEP Geo. Schleifarth

Box 1 THE LABEL OF BLUE Hal. A. Gill

Box 1 BOOGIE-WOOGIE RUSSIAN RAG Bill Krenz 1966

Box 1 JUANITA Hon. Mrs. Norton

Box 1 THE AMERICAN BEAUTY C.F. Toenniges 1800

Box 1 LAMENTATION Ernst Otto 1911

Box 1 TWO SONGS Sarah G.Foote-Sheldon 1900

Box 1 CHIROPRACTIC BLUES Walt Steely 1929

Box 1 FRUHLINGSLUFTCHEN Herm A. Meier

Box 1 12 BEAUTIFUL COMPOSITIONS Conrad Friedrichsen 1902

Box 1 BIST DU BEI MIR J.S. Bach 1943

Box 1 WHITE CHRISTMAS Irving Berlin 1942

Box 1 CLORINDA R. Orlando Morgan 1923

Box 1 BITLJER PRAKTILCHE W. Moralt 1792?

Box 1

Box 1 KRIS KRINGLE JINGLES Effie Louise Koogle 1908

Box 1 ZITHER ALBUM Friedr. Gutmann

Box 1 ZITHER ALBUM Gutmann

Box 1 SING ME TO SLEEP Edwin Greene 1910

Box 1 FRIEND O’MINE Wilfrid Sanderson 1913

Box 1 DUNA Josephine McGill 1924

Box 1 CHRISTOFARO’S MANDOLIN METHOD G.L. Lansing 1897

Box 1 MISSISSIPPI VALLEY FAIR Ernst Otto 1920

Box 1 LITTLE ORPHAN ANNIE Joe Sanders 1928

Box 1 3 NOCTURNES-PIANO Conrad Friedrichsen

Box 1 BOHEMIAN AIR D, Krug Op.110

Box 1 IOWA STATE SONG William Leander Sheetz 1911

Box 1 IOWA LOYALTY Louisiana D. Spaulding 1917

Box 1 LA FILLE DU REGIMENT T. Richards 1869

Box 1 TWO PIANO GEMS Conrad Friedrichsen

Box 1 TWO BEAUTIFUL GEMS . Friedrichsen 1901

Box 1 THE STRANGER OF GALILEE Mrs. C.H. Morris 1935

Box 1 LET’S ALL PLAY BONGOS Jack Burger 1958

Box 1  ZITHER MUSIC COLLECTION Various

Box 1 IN DER FERNE Fr. Mucke 1896

Box 1 TANZLIED Max vonWeinzierl,Op 71

Box 1 BEN ETTA Ernst Otto 1918

Box 1 DACHTZAUBER A.M. Storch 1849

Box 1 SANGERS GRUFT Franz Aht Op.323.No.3

Box 1 RHEINSAGE Gedicht Geibel

Box 1 TIP TOP GLEE & CHORUS BK Various German/Italian composers 1857

Box 1 ORIGINAL COMPOSITIONEN  Various composers

Box 1 FOR ZITHER

Box 1 ZITHER ALBUM Various composers

Box 1 THROUGH THE YEARS Vincent Youmans 1931

Box 1 PUFF THE MAGIC DRAGON P. Yarrow/L.Lipton 1963

Box 1 PETER COTTONTAIL S.Nelson/J.Rollins 1950

Box 1 MEIN ENGEL HUTE DEIN ?

Box 1 CARNEVALS EINZUG Joe. Hauser Op.31

Box 1 WHEN KNIGHTHOOD WAS IN FLOWER Victor Herbert 1922

Box 1 SPRNGTIME IN THE ROCKIES M.Woolsey/R. Sauer 1929

Box 1 SAW MILL RIVER ROAD Harry Tierney 1921

Box 1 K-K-K-KATY Geoffrey O’Hara 1918

Box 1 NOTEBOOK-SHEET MUSIC Various Various

Box 1 POTPOURRI Various

Box 1 BIRD IN A GILDED CAGE Harry Von Tilzer 1900

Box 1 ABSENCE MAKES THE HEART GO FONDER Herbert Dillea 1900

Box 1 A GOLDEN PICTURE OF HOME Barney Fagan 1885

Box 1 HUMMER Mary Lincoln 1914

Box 1 AH, SO PURE FR. Von Flotow 1938

Box 1 ADELE J.Briquet/A.Philipp 1913

Box 1 ALAMO RAG Percy Wenrich 1910

Box 1 ALL ABOARD FOR THE BOARD WALK Seymour Furth 1911

Box 1 ALLAH’S HOLIDAY Rudolf Friml 1917

Box 1 ALL FOR THE LOVE OF A GIRL Chas. K. Harris 1896

Box 1 ALL I DO IS DREAM OF  YOU Nacio H. Brown 1934

Box 1 ALOHA OE H.M.Queen Liliuokalani 1913

Box 1 ALPINE ROSE Carl Gehrke 1871

Box 1 AMBPLENA SNOW Bodie & Maywood 1817

Box 1 AMONG MY SOUVENIRS Hioratio Nicholls 1927

Box 1 AMOUREUSE Rudolphe Berger 1900

Box 1 ANCHORED Michael Watson

Box 1 ANGEL’S SERENADE Sydney Smith

Box 1 ANGEL VOICES EVER NEAR A.S. Sweet 1902

Box 1 ANITRA’S DANCE Edward Greig Op.46.No.3

Box 1 ANOTHER 4TH OF JULY Herman Fluegel

Box 1 AS YOU LIKE IT P.A. Schnecker

Box 1 ARTIST’S LIFE Johann Strauss

Box 1 AT SUNDOWN Walter Donaldson 1927

Box 1 AUBADE VENITIENNE Theodore Lack,Op.42 1904

Box 1 AUSTRIAN SONG J.A. Pacher. Op.69

Box 1 BABY MINE Archibald johnston 1875

Box 1 BABYLON IS FALLEN Henry C. Work

Box 1 BACK AMONG THE OLD FOLKS ONCE AGAIN J.W. Wheeler 1893

Box 1 BACK TO CHILDHOOD Jack Glogau 1917

Box 1 TALES OF HOFFMAN John Fitzpatrick 1918

Box 1 BARCAROLLE

Box 1 THE BATCHELOR’S LAMENT ?

Box 1 BEAUTIFUL BELLS Brinley Richards

Box 1 BATTLE OF WATERLOO G. Anderson, arr.

Box 1 THE BEAUTIFUL  BLUE DANUBE Johann Strauss, Op. 314

Box 1 BEAUTIFUL DREAMER A. Baumbach

Box 1 THE GINGERBREAD MAN A. Baldwin Sloane

Box 1 THE BEAUTIFUL LANDOF BON BON A. baldwin Sloane

Box 1 BECAUSE YOU WERE AN OLD SWEETHEART OF MINE Harry L. Robinson

Box 1 BEDELIA  Jeam Schwartz 1903

Box 1 BEEDLE.UM.BO Raymond Birch 1918

Box 1 BEETHOVEN’S SONATAS L.van Beethoven

Box 1 BELLE MAHONE J.H. McNaughton

Box 1 BENDEMEER’S STREAM Alfred Scott Gatty, arr.

Box 1 BILLY GRIMES Wm. H. Oakley 1852

Box 1 BLESS ‘EM ALL J. Hughes/F. Lake

Box 1 BLUE BELLS OF SCOTLAND H. Herz

Box 1 BLUSHING ROSE POLKA C.T. Lockwood 1867

Box 1 BONNIE Will Gaston

Box 1 BOOGIE MAN MOON Minnie D. Harris 1911

Box 1 BOSTON DIP Winkler, arr.

Box 1 BOY SOLDIERS J.E. Hummel 1908

Box 1 BREAK THE NEWS TO MOTHER Jos. Clauder, arr. 1811

Box 1 THE BRIGHTEST EYES Th. Oesten,Op.358

Box 1 BRILLIANT RECEPTION George G. O’Dwyer 1888

Box 1 BROTHER, CAN YOU SPARE A DIME Jay Gorney 1932

Box 1 BULLFINCH WALTZ Julius Becht 1864

Box 1 CASEY JONES Eddie Newton 1909

Box 1 CAST ASIDE Jos. Lauder 1895

Box 1 CHARGE OF THE HUSSARS Fritz Spindler

Box 1 DANLEY’S WESTERN GEM ORGAN C. E. Little 1892

Box 1 CARNIVAL OF VENICE T. Oesten

Box 1 CARRY ME BACK TO OLD VIRGINNY James A. Bland 1906

Box 1 THE BURNING OF ROME E.T. Paull 1813

Box 1 BY THE OLD OHIO SHORE Mary Earl 1921

Box 1 THE SPANISH CAVALIER William D. Hendrickson

Box 1 CALL ME BACK PAL O’MINE Harold Dixon 1921

Box 1 CAMPUS DREAM WALTZ Edmund Blacke

Box 1 THE CHAUTAUQUA GIRL E. E. Himmel

Box 1 THE WAY TO PARADISE Jacques Blumenthal `

Box 1 CHRISTMAS BELLS MARCH A.P. Wyman

Box 1 CHIMES OF NORMANDY WALTZ Jas. J. Freeman

Box 1 THE COLLEGE HORNPIPE William Gooch, arr.

Box 1 FISHER’S HORNPIPE William Gooch, arr.

Box 1 CLAYTON’S GRAND MARCH Chas. D. Black, Op.100 1877

Box 1 COLONIAL TWO STEP Paul B. Armstrong 1897

Box 1 COMMODORE DEWEY’S VICTORY MARCH Geo. Maywood

Box 1 COMPANY F MARCH Henry Schulte 1898

Box 1 COMRADES E. Jonghmans, arr.

Box 1 CORINGA SCHOTTISCHE W. Hemingway

Box 1 CREAM CITY MINUET Wm. Wirth 1894

Box 1 IN THE BEAUTY SPOT Reginald DeKoyen 1919

Box 1 FADED LOVE LETTERS Luella L. Moore 1922

Box 1 FAIRY KISSES Chas. L. Johnson 1918

Box 1 FALLING LEAVES Julius Muller 1860

Box 1 THE FAMILY BIBLE Augusta Browne, arr.

Box 1 THE FADING WEDDING Gussie L. Davis

Box 1 LEGEND ALBUM Kleine Clavierstucke 1896

Box 1 FEATHER YOUR NEST Kendis/Brockman/johnson 1920

Box 1 FLITTERGOLD W. Aletter 1896

Box 1 FLOWER SONG Gustav Lange

Box 1 FOND HEARTS MUST PART Gustav Lange

Box 1 FOREST HOME MARCH Tillie Stephenson 1882

Box 1 FORGOTTEN Eugene Cowles

Box 1 FROLIC OF THE FROGS J.J,. Watson 1917

Box 1 THE DAISY AND THE BUTTERFLY Robert A. Keiser 1901

Box 1 DAISIES WON’T TELL Anita Owen 1918

Box 1 Damenwahl Polka Louis Staab

Box 1 THE DANCE OF THE BROWNIES Effie Kamman 1896

Box 1 DANCE OF THE DEMON Eduard Holst 1888

Box 1 DARLING NELLY GREY Ch. Grobe 1886

Box 1 DAY DREAMS,VISIONS OF BLISS Heinrich Reinhard 1919

Box 1 MISS NOBODY FROM STARLAND Jos. E. Howard 1910

Box 1 DEARIE  Various 1915

Box 1 THE DEEDLE-DUM-DEE Silvio Hein 1911

Box 1 DER KUSS Theodor Oesten

Box 1 THE DEW DROP E.A. Favarger

Box 1 DIANTHA Eugene A. Stein 1913

Box 1 DO YOU REMEMBER “Z” 1914

Box 1 DON’T BEAR ANY ILL FEELING Felix McGlennon 1894

Box 1 DOWN BY THE OLD MILL STREAM Tell Taylor 1910

Box 1 DOWN HONOLULU WAY E. Burtnett/Jos.Burke 1916

Box 1 DOWN IN THE OLD MEADOW LANE Egbert VanAlstyne 1911

Box 1 DOWN ON THE FARM Harry Von Tilzer 1902

Box 1 DOWN THE SHADOWED LANE SHE GOES Geo. L. Osgood 1875

Box 1 DREAM OF HOME .H. Weegmann 1872

Box 1 DREAMY MELODY T. Koehler/F.Magino/C.Naset 1922

Box 1 EDELWEISS GLIDE WALTZ F.E. Vanderbeck 1919

Box 1 EL CAPITAN’S SONG John Philip Sousa 1896

Box 1 ELLIOTT WALTZES Wm. H.Penn 1895

Box 1 EVANGELINE Will S. Hays

Box 1 EVA CANGUAY’S LOVE SONG Melville S. Collins 1914

Box 1 EVENING CHIMES A. F. Marzian 1918

Box 1 THE EVERETT PIANO MARCH Herman Bellstedt, Jr. 1894

Box 1 THE EVERETT WALTZ M. Beall Eaton, arr. 1899

Box 1 EVERY DAY E.C. Jones/C.N. Daniels 1911

Box 1 EVERY LITTLE GIRLIE HAS A CERTAIN LITTLE WAY E.S.S. Huntington 1911

Box 1 EVERY LITTLE MOVEMENT Karl Hoschna 1910

Box 1 EVERYBODY’S DOIN’ IT NOW Irving Berlin 1911

Box 1 EVERYTHING I HAVE IS YOURS Burton Lane 1933

Box 1 GALOP ENFANTIN Charles Wels

Box 1 GARDEN OF LOVE Emil Ascher 1915

Box 1 `THE GARDEN OF ROSES Johann Schmid 1915

Box 1 GATHERING THE MYRTLE WITH MARY Wm.J. Scanlan 1836

Box 1 GERMAN AIRS Robert A. Keiser 1915

Box 1 GENEVIEVE A. Cull, arr. 1868

Box 1 GERMAN POPULAR AIR D. Krug

Box 1 GENERL HANCOCK’S GRAND MARCH Sep. Winner 1864

Box 1 GETTYSBURG Benjamin Hapgood Burt 1915

Box 1 THE GIRL FOR ME Chas. L. Johnson 1911

Box 1 GIRLIE MINE E. Forrest 1911

Box 1 GIRL OF MY DREAMS Sunny Clapp 1927

Box 1 GLENTWORTH T. Linton Floyd-Jones 1895

Box 1 THE GLOW-WORM Paul Lincke 1911

Box 1 GOLDEN BEAUTY WALTZES W. Dressler 1868

Box 1 THE GOLDEN DROP WALTZ William Hopkins

Box 1 GOOD-BYE F. Paolo Tosti

Box 1 A MODERN EVE Jean Gilbert 1912

Box 1 GOOD-BYE ROSE Herbert Ingraham 1910

Box 1 GOODNIGHT MY LOVE M.Gordon/H. Revel 1936

Box 1 GRAND CANYON SUITE Ferde Grofe 1932

Box 1 GRAND MASONIC MARCH G. D. Wilson 1875

Box 1 SOUVENIRS Geo. L. Spaulding 1914

Box 1 HAPPY HOURS Percy Wenrich 1918

Box 1 HAPPY THOUGHTS Fritz Spindler

Box 1 HEARTS Chas. K. Harris 1893

Box 1 HEARTS AND FLOWERS Theo. M. Tobani 1893

Box 1 HEARTS OF THE WORLD James W. Casey 1918

Box 1 HEATHER BELLS POLKA Jacob Kunkel 1886

Box 1 HEAVENWARD Vilbre  186?

Box 1 HEIMWEH J. Jungmann

Box 1 HIGH SCHOOL MARCH Harold Spencer 1919

Box 1 THE HOLY CITY Stephen Adams 1892

Box 1 HOME SWEET HOME J. H.Slack

Box 1 HOME SWEET HOME Henry R. Bishop

Box 1 A HOT TIME IN THE OLD TOWN Theo A.Metz 1896

Box 1 THE HOUR OF MEMORY Anton Dvorak 1916

Box 1 HOW CAN I LEAVE THEE D. Krug

Box 1 HOW THE GATES CAME AJAR Eastburn 1869

Box 1 HUMORESKE Anton Dvorak 1911

Box 1 HUMORESKE Fabian Rehfeld, arr. 1894

Box 1 I HAVE SWORN TO LOVE YOU FOREVER Robert Heller

Box 1 I WANT TO BE IN DIXIE Berlin/Snyder 1912

Box 1 I CANNOT CATCH THE SUNSHINE A. J. Higgins 1860

Box 1 I COULDN’T SLEEP A WINK LAST NIGHT Jimmy McHugh 1943

Box 1 I Dreamt I Dwelt in Marble Halls M.W. Balfe

Box 1 THE GODDESS OF LIBERTY Jos E. Howard 1909

Box 1 I’LL DO ANYTHING IN REASON Seymour Furth 1911

Box 1 I’LL GET BY Fred Ahlert 1928

Box 1 I’LL REMEMBER TODAY Edith Piaf 1956

Box 1 I’LL STRING ALONG WITH YOU Harry Warren 1934

Box 1 I LOVE YOU BEST OF ALL Tell Taylor 1915

Box 1 I’M AFRAID OF YOU Albert Gumble 1910

Box 1 I’M CRYING JUST FOR YOU James Monaco 1913

Box 1 I’M DRIFTING BACK TO DREAMLAND Jack Sadler 1922

Box 1 I’M GOIN’ TO MOBILE James White 1912

Box 1 I’M ON MY WAY TO DUBLIN BAY Stanley Murphy 1915

Box 2 I’M ON MY WAY TO MANDALAY Fred Fisher 1913

Box 2 I’M SORRY I MADE YOU CRY N. J. Clesi 1906

Box 2 IN A HORN B.R.H.,arr.

Box 2 IN DEAR OLD GEORGIA Robert Van Alstyne 1915

Box 2 INDIAN LOVE CALL R. Friml/H. Stothart 1924

Box 2 IN LOVELY MAY NIGHT A. Hennes

Box 2 IN THE SHADE OF THE OLD APPLE TREE Egbert Van Alstyne 1905

Box 2 IN THE VALLEY OF THE MOON Jeff Branen 1913

Box 2 IRELAND MUST BE HEAVEN FOR MY MOTHER CAME FROM THERE J. McCarthy/H. Johnson 1916

Box 2 IRELAND IS  HEAVEN TO ME G. Griffin/C.Harrison 1923

Box 2 OVERTURE OF IRISH MELODIES R. L. Weaver 1909

Box 2 ISLE OF CAPRI Will Grosz 1934

Box 2 IT ALL DEPENDS ON YOU B.G. DeSylva/L. Brown 1926

Box 2 IT’S NICE TO BE NICE TO A NICE LITTLE GIRL LIKE YOU Seymour Furth 1911

Box 2 I THOUGHT YOU DIDN’T CARE John Quinn 1897

Box 2 I’VE A LONGING IN MY HEART FOR YOU, LOUISE Chas. K. Harris 1900

Box 2 I WANT TO BE IN DIXIE Berlin/Snyder 1912

Box 2 I WANT TO HEAR A YANKEE DOODLE TUNE George M,. Cohan 1903

Box 2 I WATCH FOR THEE IN STARLESS NIGHT Alex D. Roche

Box 2 I WONDER WHO’S KISSING HER NOW Jos.E.Howard 1919

Box 2 I WISH I WAS IN DIXIE C. B. Grobe

Box 2 I WONDER WHAT’S THE MATTER WITH MY EYES Egbert Van Alstyne 1918

Box 2 JAMIE TRUE J. H. McNaughton

Box 2 JENNY LIND’S BIRD SONG W. Taubert 1851

Box 2 JERUSALEM Henry Parker

Box 2

Box 2 JUANITA T. J. May

Box 2 JUNE NIGHT A. Baer/C.Friend 1924

Box 2 JUST A BABY’S PRAYER AT TWILIGHT M. K. Jerome 1918

Box 2 JUST AFTER THE BATTLE George F. Root 1863

Box 2 FANTANA Raymond Hubbell 1914

Box 2 JUST ONE GIRL Lyn Udall 1898

Box 2 JUST TELL THEM THAT YOU SAW ME Paul Dresser 1894

Box 2 JUST TO HEAR YOU CALL ME DEAR Klem Trombley 1915

Box 2 KAFOOZLEUM F. Blume, arr. 1866

Box 2 KATHLEEN MAUVOURNEEN f. n. Crouch

Box 2

Box 2 KEEP THE HOME FIRES BURNING Ivor Novello 1914

Box 2 KISS ME, MY HONEY,KISS ME Ted Snyder 1910

Box 2 LA BALADINE Ch. B. Lysberg

Box 2 LA BELLE HELENE POLKA Augustus cull, arr. 1868

Box 2 LA CZARINE Louis Ganne 1897

Box 2 LADY BETTY Will Duncan Lamborne 1917

Box 2 LA GRACE DE CARTHAGENE Chas. Van Oeckelen 1868

Box 2 LAND WHERE LOVERS GO Carey Morgan 1910

Box 2 LAST NIGHT Halfdan Kjerulf

Box 2 LA MADONNA A. S. Sweet 1896

Box 2 LA PALOMA Yradier 1901

Box 2 THE LAUTERBACH MAIDEN R. Loffler

Box 2 LEONIE Jos. Clauder, arr. 1896

Box 2 LE SECRET Leonard Gautier

Box 2 LIFE ISN’T ALL ROSES ROSIE Seymour Furth 1911

Box 2 LILY OF THE VALLEY Sydney Smith

Box 2 LINDEN POLKA G. Koechig 1867

Box 2 LIST THEE DEAR LADY Chas. Heidelberg, arr.

Box 2 LISTEN TO THE MOCKING BIRD Alice Hawthorne

Box 2 LITTLE ANNIE ROONEY Michael Nolan

Box 2 THE LITTLE ENSIGN Franz Bendel 

Box 2 THE LITTLE FORD RAMBLED RIGHT ALONG Byron Gay 1914

Box 2 LITTLE GREY HOME IN THE WEST Hermann Lohr 1915

Box 2 THE LITTLE THINGS IN LIFE Irving Berlin 1930

Box 2 LITTLE THINGS MEAN A LOT E.Lindeman/C. Stutz 1854

Box 2 A LITTLE WHITE GARDENIA Sam Coslow 1935

Box 2 LONESOME LOVER Jimmie Monaco 1930

Box 2 LONG AGO J. Kern/I. Gershwin 1954

Box 2 LOVE AND DEVOTION Louis Drumheller 1917

Box 2 LOVE IN BLOOM Leo Robin/R.Rainger 1934

Box 2 LOVE-LAND Abe Holzmann 1905

Box 2 LOVE ME,AND THE WORLD IS MINE Ernest Ball 1916

Box 2 LOVE’S DREAMLAND Paul Rodney

Box 2 LOVE’S OLD SWEET SONG J.L. Molloy

Box 2 LOVINGTON GRAND MARCH Mrs. Kate Sharpes 1882

Box 2 LUCIA DI LAMMERMOOR Charles Brunner 1869

Box 2 LUCKY MOON Geo. Stevens 1919

Box 2 MAIDEN’S PRAYER Tn. Badarzewska

Box 2 MARCHING THROUGH GEORGIA Henry C. Work

Box 2 MARTHA Charles Brunner 1867

Box 2 MARY, I LOVE YOU Harry McNamara 1911

Box 2 MARY LOU A.Lyman/Geo. Waggner 1926

Box 2 MAY OF THE VALLEY A. Baumbach

Box 2 MAZIE A. Baldwin Sloane 1915

Box 2 MEET ME IN ST. LOUIS,LOUIS Kerry Mills 1904

Box 2 MEDOLOY IN F Anton Rubinstein

Box 2 MELODY OF LOVE H. Engelmann 1903

Box 2 ENGELMANN Geo. L. Spaudling 1914

Box 2 MEMORY LANE L. Spier/Con Conrad 1924

Box 2 MINUET DE MOZART Jules Schulhoff 1874

Box 2 MERRILY I ROAM Geo. Schleiffarth 1884

Box 2 MESSAGE OF LOVE James Magruder 1864

Box 2 THE MOONLIGHT,THE ROSE AND YOU Johann C. Schmid 1910

Box 2 THE METEOR MARCH Clarence Woods 1914

Box 2 MIA BELLA Otto Roeder

Box 2 MIGHTY LAK’ A ROSE Ethelbert Nevin 1901

Box 2 MINUET IN G Ludwig von Beethoven 1918

Box 2 MINUET IN G (A Lantique) Ignace Paderewski

Box 2 MINE FOREVERMORE John Allen 1900

Box 2 MISSOURI WALTZ Frederic K. Logan,arr. 1914

Box 2 MOCKING BIRD E. Hoffman 1864

Box 2 MOLLIE POLKA R. J. McCormack 1870

Box 2 THE MONTHE OF JUNE IS A SONG OF LOVE Kahn & Leboy 1911

Box 2 MOONLIGHT Neil Moret 1914

Box 2 THE MONTPELIER POLKA Charles Hastings

Box 2 MOONLIGHT BAY Percy Wenrich 1912

Box 2 MOON, LOVELY MOON Bruno Granichstaedten 1918

Box 2 MOON WINKS George Stevens 1914

Box 2 LES CLOCHES DU MONASTERE ?

Box 2 MOSS ROSE POLKA Julius Becht 1868

Box 2 MOTHER Al Fredericks 1913

Box 2 MOUNTAIN BELLE SCHOTTISCH C. Kinkel 1853

Box 2 MUTT & JEFF SONG HITS Gene Emerson 1910

Box 2 MU FAITHFUL STRADIVARI Emmerich Kalman 1912

Box 2 MY HEART TELLS ME Harry Warren 1943

Box 2 MY LITTLE DREAM GIRL Anatol Friedland 1915

Box 2 MY OLD KENTUCKY HOME l.A. Drumheller, Op 62 1917

Box 2 MY OLD KENTUCKY HOME, GOOD-NIGHT Stephen C. Foster

Box 2 MY OWN UNITED STATES Julian Edwards 1919

Box 2 MY PEARL’S A BOWERY GIRL Andrew Mack 1894

Box 2 LOUISIANA LOU Ben M. Jerome 1911

Box 2 MY SOUTHERN ROSE Earl Taylor 1919

Box 2 MY SUMURUN GIRL Louis A. Hirsch 1912

Box 2 MY SWEET ADAIR l.w. Gilbert/A. Friedland 1915

Box 2 MY SWEETHEART LITTLE NELL Nat. S.Jerome 1906

Box 2 MY TONIA DeSylva/L.Brown 1928

Box 2 NAPANEE W.R. Williams 1906

Box 2 NARCISSUS Ethelbert Nevin 1891

Box 2 NAPOLL Leo Edwards 1915

Box 2 NATIONAL AIRS R. Keiser 1912

Box 2 THE NEWPORT C. A. Carr 1880

Box 2 NO ONE TO LOVE Charles Grobe 1861

Box 2 NO REST GALOP J.M. Lander 1867

Box 2 OH! SIGH NOT FOR ME DARLING H. Millard 1864

Box 2 OH, YOU BEAUTIFUL DOLL Nat D. Ayer 1911

Box 2 OLD FOLKS AT HOME j. Albert Snow. Arr. 1889

Box 2 OLD FOLKS AT HOME Stephen Foster

Box 2 OLD FOLKS AT HOME,TETHIOPIAN MELODY E.P. Christy 1851

Box 2 O HAPPY DAY! Carl Gotz

Box 2 OH PROMISE ME R. de Koven 1889

Box 2 ONE HEART,ONE SOUL Johann Strauss

Box 2 ONLY A PICTURE Henry F. Smith 1888

Box 2 ON THE ICE AT SWEET BRIAR Caroline Crawford 1910

Box 2 ON THE ROAD TO HOME SWEET HOME Egbert Van Alstyne 1917

Box 2 ON THE SHORES OF ITALY Jack Glogau 1914

Box 2 ON TO VICTORY Jerome Hartman 1913

Box 2 OUR GRANDFATHERS DAY Tony Pastor

Box 2 OUTWARD BOUND H. Engelmann 1913

Box 2 OVER THE WAVES Juventino Rosas

Box 2 ORVETTA WALTZ E.B. Spencer

Box 2 OXFORD MINUET Morley McLaughlin 1890

Box 2 PAINTING THAT MOTHER OF MINE F. Sturgis/L.W. Gilbert 1915

Box 2 PAOLA NOCTURNE J. Concone

Box 2 PARISIAN MAXINE E. Nazareth 1914

Box 2 PARTANT POUR LA SYRIE Michael Watson, arr.

Box 2 PASS UNDER THE ROD Mrs. Sue Ingersoll Scott

Box 2 PEACHES Seymour Furth 1911

Box 2 PEEK-A-BOO Wm. Scanlan 1881

Box 2 PEG O’ MY HEART Fred.Fischer 1913

Box 2 PENSEE FUGITIVE W,. Bargiel 1879

Box 2 LA PERLE DE POLOGNE J. Ascher

Box 2 PHILOMEL POLKA Charles Kunkel 1870

Box 2 THE PIXIES’ DRILL Arthur L. Brown 1899

Box 2 THE PIXIES’ GOOD NIGHT SONG A.L. Brown 1916

Box 2 PLANTATION MELODIES Eugene Walter, arr. 1905

Box 2 PLAY THAT BARBER SHOP CHORD Lewis F. Muir 1910

Box 2 PLEASURES OF HOME Geo. Dutton,Jr., arr. 1855

Box 2 POLACCA BRILLANTE C. Bohm 1901

Box 2 POOR BUTTERFLY Raymond Hubbell 1916

Box 2 PRAY FOR THOSE AT SEA Honorable Mrs. Norton

Box 2 PRIDE OF AMERICA MARCH H.G. Verner 1896

Box 2 PRIDE OF THE BALL H.G. Verner 1894

Box 2 PUT ME IN MY LITTLE BED C.A. White 1870

Box 2 PUT ON YOUR OLD GREY BONNET Percy Wenrich 1919

Box 2 QUEEN OF THE NIGHT C.D. Blake 1893

Box 2 BEAUTIFUL CHIMES AT SUNSET Arthur Lange 1914

Box 2 QUI VIVE GALOP Wilhelm Ganz 1910

Box 2 RACKETY COO! Rudolf Friml 1915

Box 2 THE RAGTIME VIOLIN Irving Berlin 1911

Box 2 REBECCA OF SUNNYBROOK FARM Albert Gumble 1914

Box 2 RASTUS ON PARADE Kerry Mills 1895

Box 2 REMEMBRANCE  Noel Johnson 1966

Box 2 ROCHESTER SCHOTTISCH W.H. Rulison 1866

Box 2 THE ROSARY Ethelbert Nevin 1898

Box 2 ROSE C. Bohm 1896

Box 2 ROSES BRING DREAMS OF YOU Herbert Ingraham 1908

Box 2 ROSES BLOOM FOR LOVERS Bruno Granichstaedten 1918

Box 2 ROSE PETALS Paul Lawson 1908

Box 2 ROSES OF PICARDY Haydn Wood 1916

Box 2 ROSE OF SHARON Archer Ballantine 1931

Box 2 ROSE OF TRALEE C.W.Glover/C.M. Spencer 1935

Box 2 THE RUN-A-WAY BEAR Edna Randolph Worrell 1918

Box 2 THE SACK WALTZ John A. Metcalf

Box 2 ST. ALBAN’S GRAND MARCH A.H. Rosewig 1879

Box 2 ST. PAUL WALTZ A.J. Vaas

Box 2 SAME SORT OF GIRL Jerome Kern 1914

Box 2 SCHOOL DAYS Cobb & Edwards

Box 2 THE SCHOOL MARM W.Wesley Wells 1899

Box 2 SERENADE Fr. Schubert

Box 2 SERENADE NAPOLITAINE G. Merola 1902

Box 2 THE SHADE OF THE PALM Leslie Stuart 1900

Box 2 SHADES OF NIGHT A. Friedland/M.Franklin 1916

Box 2 SHADOWS ON THE WATER Aug. Loumey 1893

Box 2 SHELLS OF OCEAN Chl Grobe 1883

Box 2 THE SHOWER OF PEARLS j. Albert Snow. Arr. 1903

Box 2 SILBERWELLEN Ida Prade 1894

Box 2 THE BROKEN HEART WALTZ John Truax 1866

Box 2 SILVER STREAM Henri Bollman 1867

Box 2 SILVERY WAVES A.P. Wyman

Box 2 SIMPLE CONFESSION Francis Thome 1894

Box 2 SINCE YOU CALLED ME SWEETHEART F.Henri Klickmann 1911

Box 2 THE HEART BREAKERS Harold Orlob 1911

Box 2 SING ME THE ROSARY F. Henri Klickmann 1913

Box 2 SMILIN’ THROUGH Arthur A. Penn 1919

Box 2 GEN. PERSIFER SMITH’S GRAND MARCH T.J. Martin

Box 2 SMOKY MOKES A. Holzmann 1899

Box 2 SNOOPY VS,THE RED BARON P.Gernhard/D.Holler 1966

Box 2 SOMETHING Rudolf Friml 1912

Box 2 SOMEWHERE A HEART IS CALLING Leo Friedman 1917

Box 2 LION DU BAL Ernest Gillet

Box 2 SOUNDS FROM THE OHIO Karl Merz

Box 2 SOUNDS OF LONG AGO L.C. Noles 1877

Box 2 A SOUTHERN DREAM Harry J. Lincoln 1915

Box 2 SOUVENIR D.AMITIE Henri Bollman 1868

Box 2 SPINNING WHEEL Anton Schmoll

Box 2 SPIRIT OF AMERICA J.S. Zamecnik 1917

Box 2 SPLASH!SPLASH!SPLASH! Billy J. Vanderveer 1911

Box 2 SPRING DAWN William Mason 1861

Box 2 SPRING FLOWERS Niels W. Gade 1881

Box 2 MENDELSSOHN’S SPRING SONG Felix Mendelssohn

Box 2 STAR OF THE SEA Amanda Kennedy 1893

Box 2 STARS & STRIPES FOREVER John Philip Sousa 1897

Box 2 THE STEEPLE CHASE Harry J. Lincoln 1914

Box 2 THE STIRRUP CUP D. Krug

Box 2 THE STRANGER’S STORY E.T. Paull 1895

Box 2 THE STORM Henry Weber

Box 2 THE STORY OF A ROSE Lem Trombley 1912

Box 2 SUDDENLY IT’S SPRING Lady in the Dark 1953

Box 2 SUNSHINE Libbie Erickson 1916

Box 2 SUNSHINE OF LOVE Julius Becht 1868

Box 2 SUNSHINE SCHOTTISCH Sep. Winner

Box 2 SWANEE RAG Chas. L. Johnson 1912

Box 2 SWEET BY-AND-BY J.P. Webster

Box 2 SWEET GENEVIEVE Henry Tucker 1869

Box 2 SWEET MISS MARY W.H. Neidlinger 1916

Box 2 SWEET SIXTEEN C. Kinkel 1872

Box 2 THE SWEETEST STORY EVER TOLD R.M. Stults 1892

Box 2 THE SWITZER’S DREAM HOME Adolph Baumbach 1855

Box 2 SYMPATHY Rudolf Friml 1912

Box 2 TAKE IT HOME,GIVE IT TO BABY William Furst

Box 2 TAKE ME BACK TO THE GARDEN OF LOVE Nat. Osborne 1911

Box 2 TAKE YOUR GUN AND GO, JOHN H.T. Merrill 1862

Box 2 TELL ME THAT YOU LOVE ME Leo Friedman 1911

Box 2 TENDRESSE J.A. Pacher. Op.69

Box 2 TENNESSEE WALTZ R. Stewart/PeeWee King 1948

Box 2 THAT LITTLE GIRL I ONCE CALLED MINE Jos. Clauder,arr. 1900

Box 2 THATLOVIN’ TRAUMEREI Aubrey Stauffer 1910

Box 2 THAT MISSISSIPPI MOOCH Tom Sherman 1910

Box 2 THE DAY SPIRITS George Linley 1851

Box 2 THE MURMUR OF THE SHELL Honorable Mrs. Morton

Box 2 THE SONG OF THE ROBIN George W. Warren 1867

Box 2 THERE’S A LONG,LONG TRAIL Stoddard King 1914

Box 2 THERE’S A MOTHER OLD AND GRAY George Diamond 1911

Box 2 THERE’S A RAINBOW ROUND MY Al Jolson/Billy Rose 1928

Box 2 THERESEN-WALZER Carl Faust

Box 2 THEY ALL SING ANNIE LAURIE F. Henri Klickmann 1915

Box 2 THEY GOTTA QUIT KICKIN’ MY DAWG AROUN’ Cy Perkins 1912

Box 2 THINE OWN G. Lange

Box 2 THREE LITTLE VIOLETS WALTZ Chas. D. Blank 1878

Box 2 TILL THE SANDS OF THE DESERT GROW COLD Ernest R. Ball 1911

Box 2 THEY SLEEP IN THE SOUTH Chas. H. Levering 1864

Box 2 THE MIDNIGHT HOUR ?

Box 2 TO THE EVENING STAR Richard Wagner

Box 2 I’LL BE IN MY DIXIE HOME AGAIN Roy Turk/J.R. Robinson 1922

Box 2 TOO LATE,TOO LATE,YE CANNOT ENTER NOW Miss M. Lindsay

Box 2 TOO MUCH GINGER Joseph M. Daly 1913

Box 2 TOOT,TOOT,TOOTSIE G.Kahn/E.Erdman 1922

Box 2 TRAUMEREI R. Schuman 1917

Box 2 TRES MOUTARDE Cecil Macklin 1909

Box 2 CAN’T STOP Pete Washington 1913

Box 2 THE LONE STAR Cecil Fletcher 1974

Box 2 A GREAT SCOUT NAMED BUFFALO BILL Cecil Fletcher 1975

Box 2 MISSISSIPPIE BELLE MARCH Henrietta M. Bley 1903

Box 2 TRIPOLI Irving Weill 1920

Box 2 TULIP POLKA Heinrich Lichner

Box 2 THE TYROLESE AND HIS CHILD Philip Lange

Box 2 THE TWILIGHT Harry Armstrong 1905

Box 2 A TWILIGHT IDYL P.A. Schnecker 1902

Box 2 TWO LITTLE GIRLS IN BLUE Charles Graham 1893

Box 2 TWO LITTLE LOVE BEES Heinrich Reinhardt 1909

Box 2 ON THE BEAUTIFUL MISSISSIPPI WALTZ C. Friedrichsen

Box 2 UNDER THE DAISIES  H. Millard 1865

Box 2 UNDER THE DOUBLE EAGLE J.F. Wagner 1907

Box 2 WHY PADDY’S ALWAYS POOR W.J. Scanlan 1896

Box 2 WOMAN’S HEART Eduard Holst 1885

Box 2 WHILE THE DANCE GOES ON Chas. K.Harris 1894

Box 2 WHISPERINGS OF LOVE C. Kinkel 1914

Box 2 IOWA CORN SONG Edward Riley

Box 2 WHO? Jerome Kern 1925

Box 2 THE WITCHES FLIGHT H.M. Russell 1875

Box 2 WHERE THE BLACK-EYED SUSANS GROW Richard Whiting 1917

Box 2 WHEN THE HARVEST MOON IS SHINING ON THE RIVER S.R. Henry 1904

Box 2 WHEN THE LEAVES BEGIN TO TURN Chas. D. Blake 1879

Box 2 STEP THIS WAY Bert Grant 1916

Box 2 WHEN YOU & I WERE YOUNG MAGGIE J.A. Butterfield 1924

Box 2 WHEN I GATHERED THE MYRTLE WITH MARY 1910

Box 2 WHEN I’M ALONE I’M LONESOME Irving Berlin 1911

Box 2 WHEN SHADOWS FALL E. Clinton Keithley 1916

Box 2 WHEN THAT MIDNIGHT CHOO,CHOO,LEAVES ALABAM Irving Berlin 1912

Box 2 THE WEE HOUSE MANG THE HEATHER F. Elton/H.Lauder 1912

Box 2 WHEN A MAID COMES KNOCKING AT YOUR HEART Rudolf Friml 1912

Box 2 WHEN DREAMS COME TRUE W. Hein/Roy Webb 1913

Box 2 WEDDING MARCH Mendelssohn

Box 2 THE WEARING OF THE GREEN T.H. Glenney 1908

Box 2 WE ARE ALMOST THERE I.B. Woodbury 1847

Box 2 DIE STILLE WASSERROSE Alexander von Fielitz

Box 2 WATCHING AND WAITING P.P. Bliss 1876

Box 2 WHAT DOES IT MATTER? Irving Berlin 1927

Box 2 WARBLING AT EVE B. Richards 1907

Box 2 WALLFLOWER SWEET Leo Fall

Box 2 VIRGINIA LEE Arthur Lange 1915

Box 2 VALSE LENTE Leo Delibes 1882

Box 2 WAITING FOR THE ROBERT E.lEE Lewis Muir 1912

Box 2 WON’T YOU BE MY SWEETHEART H.C. Verner 1893

Box 2 YOU’LL NEVER KNOW Harry Warren 1943

Box 2 WHEN THE BOYS COME HOME Oley Speaks 1917

Box 2 YEARS,YEARS AGO Leo  Friedman 1911

Box 2 YOU ARE MY ROSE OF ROSES Tom Sherman 1911

Box 2 YOU CAN’T EXPECT KISSES FROM ME Rubey Cowan 1911

Box 2 YOU’RE AS WELCOME AS THE FLOWERS IN MAY Dan J. Sullivan 1852

Box 2 YOU’RE STILL AN OLD SWEETHEART OF MINE Richard Whiting 1918

Box 2 YOU CAN’T LIVE WITHOUT A GIRL Geo. Beech 1911

Box 2 HAVE A HEART Jerome Kern 1916

Box 2 YUBA DAM GALLOP J.A.Mayer 1868

Box 2 WHERE THE RIVER SHANNON FLOWS James Russell 1910

Box 2 WHO ARE YOU WITH TONIGHT William VanAlstyne 1910

Box 2 WHY NOT Nicholas Hall 1912

Box 2 THE WORLD IS WAITING FOR THE SUNRISE Ernest Seitz 1910

Box 2 DAVENPORT SCHOTTISCH Charles P. Burr 1858

Box 2 THE KAISER’S DEAD MARCH Lt.Elmer Kyle/E.Swindell 1917

Box 2 GOLD SEAL MARCH Ernst Otto 1904

Box 2 YOU LIE A.Roberts/B.Fischer 1990

Box 2 GENERAL GRANT’S GRAND MARCH E.Mack 1862

Box 2 STATION W-O-C Nat Ozmon 1923

Box 2 MOLINE STRET FAIR MARCH A.C. Woodyatt 1899

Box 2 OUR DAVENPORT Ernst Otto 1916

Box 2 MEIN ENGEL HUTE DEIN ?

Box 2 LIEB SEELCHEN LASS DAS FRAGEN SEIN ? 

Archive Inventory: A

Explore Putnam’s Archive Inventory under the letter “A.” These items are available by research request. Serious inquiries only.

INVENTORY
 
American Association of University Women 1991-201
Inclusive Dates: 1938-1988
Note: Collection also includes donation from Rosanne Krubrack, 1992-41 (Box 5)
 
Box 1
•            Bank Statements
•            Cancelled Checks
•            Treasurer’s reports, 1967-1974
•            Income tax reports
•            National and State AAUW reports, 1968-1975
•            Members dues list, 1975-1981
•            Claim sheets, 1980-1982
•            Member cards, 1970-1982
•            Lists of names, address, where graduated from college and degrees
 
Box 2
•            1988 AAUW Convention, 5 photos
•            Madeleine M. Glynn probate report, 1988
•            AAUW Families and work projects traditional and transitions
•            Notebook of Board Minutes, 1984-88
•            “Tattler” Newsletter, Sept.-Nov. 1986, Feb-May, 1987
 
Box 3
•            Notebook of Secretary reports, treasurer reports, Misc., 1976-82
•            Meeting minutes, 1982-85
•            Treasurer reports, 1982-84
•            General meeting minutes, Oct. 1952 – April 1957
•            General meeting minutes, 1938-44
•            General meeting minutes and treasurers reports, June 1957-1965
•            General meeting minutes Dec. 1944-1949
•            General, board and treasurer reports, Sept. 1966-1970
•            General, board and treasurer reports, 1949-Sept. 1952
•            General, board and treasurer reports, 1979-84
 
Box 4
•            “Turning Visions into Reality” Convention Booklet, April 15-17, 1988 (2) (state?)
•            Davenport Branch Yearbook, 1968-69
•            Bank Statement, Aug. 3, 1974-July 5, 1975
•            Credit memos and deposit slips, 1974-75
•            Cancelled checks, 1974-75
•            Pamphlet on AAUW Educational Foundation, 1969 (2)
•            Bank statements & cancelled checks, 1977
•            Bank statements & cancelled checks, Aug. 1967-June, 1968 (missing Feb. 1968)
•            6 pages of names and money amounts
•            Deposit slips, receipts, 1973
•            Bank statements & cancelled checks, July 1972-June 1973
•            Bank statements & cancelled checks, June 1969-June 1970
•            Bank statements & cancelled checks, 1971-72
•            Pamphlet about AAUW, c. 1982
 
Folder containing following
•            Branch officers and responsibilities
•            Calendar, President, 1983-84
•            Branch report forms
•            Committee Chairman
•            Letter to Col. Greenburg requesting tour of Arsenal
•            Branch leaders, 1981-2
•            Motion, workshop, guide rules
•            Know your motions, debate
•            Guide for President Elect
•            Better meetings
•            Branch Program activities, 1983-84
•            Loose notes
•            Flyer, National order form
•            Officer change form
•            Leadership guide book, June 1, 1971 (3)
•            Centennial Fund, Educational Foundation, 1882-1982
•            Booklet – names honored with memo enclosed, 1971-72
•            Order blank for sales office items
•            Blank form – statement of credential and interests
•            “What keep people in the Church and active”
•            Colloquy, Sept. 1969
•            “Make up your mind” program magazine, 1971-73
•            “Taking Hold of Technology”, 1981-83
•            “Action is our bag” working guide for planned community changes, c. 1968
•            Branch officers job descriptions and responsibilities, c. 1982 (11)
•            By-Laws of Davenport-Bettendorf, IA, Branch, 1977-79
•            General Meeting, 1974-78
•            Folder of minutes and treasurers reports
•            Charitable Trust, 1971-73, 1976
•            IRS correspondence – tax exempt, income tax form, 1980
•            Treasurer’s reports, 1974-April 1976
•            Board meetings, 1974-78
•            Folder with mailing statement, membership booklet, 1977-79; policy sheet, 1977-78, 1975-76; Ad for conference in Washington “Women in Corporate World, 1978”
•            Membership book, Charter and By-Laws, 1977
•            1977 Branch leadership handbook
•            Davenport, Bettendorf Branch members and officers, 1977-78
•            Change of officer form
•            Booklet “I think we need a woman” how to obtain the appointment of women to boards and commissions at city and county levels, 1977
•            Pamphlet about QC Women’s Center, 1977
•            2 newsletter from QC Women’s Center, April – June 1978
•            Application to QC Women’s Center, role of area representative
•            Educational Foundation Awards and Grants, 1977-78
•            “Look at what AAUW can do through you”
•            National convention program, Dallas, 1971
 
Box 5
•            Wooden gavel “Davenport Branch of AAUW, 1938”
•            Constitution and By-Laws Davenport Branch, 1938
•            News clippings
•            Information about scholarships awarded, 1972-80
•            Susan Glaspell Study Bicentennial project
•            Woman Offender, 1974-75
•            Booklets listing programs, members, officers and committees, scattered years 1938-88
•            Scrapbook, Certificate of Award on cover, 1984, contains photos and news clippings
•            History of the Davenport Branch of the AAUW, 1938-62 by Beth Mast
•            Scrapbook, 1958-62
•            Scrapbook 1972-81
 
 
Subject Heading Cross Reference
Organizations & Clubs–Misc.
 
People
Glynn, Madeleine M.
Mast, Beth
 
 
INVENTORY
 
American Association of University Women 2003-11
Inclusive dates: 1994-2002
Scope Notes: Collection represents membership books and lists produced by organizations since the last donations. Donated by Elizabeth Wilson.
 
Folder 1
2003.11.1          Rock Island-Moline Branch membership book, 1994-1995
2003.11.2          Rock Island-Moline Branch membership book, 2001-2002
 
Folder 2
Davenport-Bettendorf Branch membership books
2003.11.3          1987-1988
2003.11.4          1988-1989
2003.11.5          1989-1990
2003.11.6          1990-1991
2003.11.7          1991-1992
2003.11.8          1993-1994
2003.11.9          1994-1995
2003.11.10        1995-1996
2003.11.11        1996-1997
2003.11.12        1997-1998
2003.11.13        1998-1999
2003.11.14        1999-2000
2003.11.15        2000-2001
2003.11.16        2001-2002
 
Folder 3
2003.11.17        Membership name and address list, undated, 12 pages
 
Subject Cross-reference
 
Organizations & Clubs—Misc.
 
Accession no. 2003-30
 
AAUW newsletters:
1-4. September – December 1953
5-12. January – May, September – December 1954
13-19. January – April, October – December 1955
20-28. January – May, September – December 1956
29-38. January – June, September – December 1957
39-44. January – June 1958
45-50. March – May, October – December 1961
51-58. February – May, September – December 1962
59. Federal Legislative Program of the AAUW, 1961-1963
60-66. February – May, September, November – December 1963/January 1964
67-74. February – May/June, September – December 1964/January 1965
75-79. February – May/June, September 1965
80-85. February, May, September – December 1966
86-94. January – May, September – December 1967
95-100. February – April, October – December 1968
101-107. February – May, October – December 1969/January 1970
108-115. February – May/June, September – December 1970/January 1971
116-123. February – May, September – December 1971
124-131. February – May, September – December 1972/January 1973
132-135. February – May 1973
136-138. October – December 1976
139-146. February – May, September – December 1977
147. AAUW planning questionaire 1977
148-155. February – May, September – December 1978
156-163. January, March – May, September – December 1979/January 1980
164-167. February – May 1980
168-171. September – December 1982/January 1983
172-173. February, August 1983
174-176. September, November – December 1984
177-185. January – May, Summer, September – October, December 1985
186-189. January/February – May/June 1986
190-193. September – December 1991/January 1992 
194-200. February – May, October – December 1992/January 1993
201-208. February – May, August, October – December 1993/January 1994
209-216. February – May, September – December 1994/January 1995
217-224. February – May, September – December 1995/January 1996
225-232. February – April, Summer, September – December 1996/January 1997
233-237. February/March, April/May, September, October/November, December 1997/January 1998
238-242. February/March, April/May, September/October, October/November, December 1998/January 1999
243-247. February/March, April/May, September, October/November, December 1999/January 2000
248-251. February/March, Spring/Summer, September, November/December 2000
252-256. January/February, March/April, Summer, September/October, November/December 2001  257-261. January/February, March/April, May/June, September/October, November/December 2002
262-264. January/February, March/April, Summer 2003 
AAUW Minutes:
265. folder, some 1991 & 1992, April 1994 – July 1995
266. folder, August 1995 – May 1996
267. folder, August 1996 – May 1997
 
 
INVENTORY
 
American Association of University Women 2010-9
 
Box 8
 
Folder 1
AAUW Davenport-Bettendorf Branch membership books 1969-1982 (most dates)


1969-1970
1970-1971
1971-1972
1972-1973
1973-1974
1974-1975
1976-1977
1980-1981
1981-1982


 
 
Folder 2
AAUW Davenport-Bettendorf Branch membership books 1982-2005 (scattered dates)


1982-1983
1983-1984
1984-1985
1985-1986
1986-1987
1992-1993
2002-2003
2003-2004
2004-2005


 
Folder 3


AAUW Davenport-Bettendorf General Board Meeting Notes
August 22, 1988
September 11, 1988
October 24, 1988             
February 27, 1989
April 1, 1989
April 1, 1989 Report from the Scholarship Committee
April 1, 1989 Madeleine Glynn bequest to AAUW
April 24, 1989
August 16, 1989
August 24, 1989
October 19, 1989
November 6, 1989
January 18, 1990
March 22, 1990
April 1, 1990 Report from the scholarship committee
October 18, 1990
January 17, 1991
January 30, 1991 Letter to Manager of Member Records
April 25, 1991 Scholarship Committee Report
May 30, 1991 Audit Committee Report
August 19, 1991
October 21, 1991
October 21, 1991 Nominations committee
January 29, 1992
March 16, 1992
June 15, 1992
August 17, 1992
January 18, 1993
March 15, 1993
June 16, 1997 Treasury report, minutes outline attached
August 18, 1997 Minutes outline attached
September 7, 1997 Treasury report attached
October 20, 1997 Minutes outline attached
January 16, 1998 Treasury report, minutes outline attached
April 20, 1998 Treasury report attached
October 19, 1998


 
Folder 4
AAUW Davenport-Bettendorf Branch General Meeting Notes
 


October 5, 1988
January 14, 1989
February 2, 1989
March 1, 1989
April 1, 1989
May 6, 1989
September 9, 1989
October 8, 1989
November 3, 1989
Summary of General Meetings 1988-1989
January 9, 1990
February 3, 1990
March 7, 1990
April 1, 1990
May 5, 1990
September 8, 1990
October 6, 1990
November 6, 1990
January 6, 1991
February 7, 1991
April 8, 1991
May 4, 1991
September 8, 1991
October 5, 1991
November 19, 1991
February 10, 1992
March 5, 1992
April 9, 1992
May 2, 1992
September 13, 1992
October 8, 1992
November 4, 1992
November 5, 1992
December 7, 1992
January 6, 1993
February 4, 1993
April 1, 1993
May 8, 1993
November 7, 1996
October 2, 1997 Treasury report attached
November 6, 1997 Treasury report attached
January 3, 1998
February 7, 1998
March 2, 1998
April 2, 1998 Treasury report attached
September 13, 1998 Treasury report attached
November 5, 1998


 
 
Folder 5
AAUW Davenport-Bettendorf Branch Executive Board Minutes
 


September 26, 1988
November 28, 1988
January 23, 1989
April 19, 1989
September 20, 1989
November 16, 1989
February 21, 1989
March 13, 1991 Membership and minutes letter
.April 22, 1991
September 16, 1991
September 20, 1991
November 15, 1991
January 19, 1992
February 17, 1992
April 19, 1992
September 28, 1992
October 9, 1992
November 16, 1992
September 22, 1997
November 17, 1997
January 19, 1998
September 21, 1998
February 15, 1999


 
 
In binders between folders 6 and 7
Executive Board Meeting Notes and Reports, April 1999-June 1999
General Board Meeting Notes and Reports, August 1999-October 1999
Executive Board Meeting Notes and Reports, November 1999-December 1999
General Board Meeting Notes and Reports, January 2000-June 2000
Executive and General Board Meeting Notes and Reports, 2000-2001
 
Folder 7
Event Brochures and letters
AAUW Davenport-Bettendorf Branch Charitable Trust brochure
AAUW recruitment brochure
AAUW The Sandwich Generation Breakfast Buffet & Seminar brochure, September 28 1991
Thank you card to AAUW in volunteer with Festival of Trees 1997
AAUW Bishop’s Buffet Event & Meeting Notes April 7, 1999
AAUW Scholarship Fundraising Events- year unknown
Thank you letter from Dr. Mary Karpinski for luncheon 1998
Scholarship fundraiser: A wearable Art Fashion Show October 28, 1989
AAUW Iowa Division Letter Promoting Bus Tour Event July 21, 1988
AAUW Thank you letter to Byrdice Tams Schroder June 3, 1997                           
AAUW 1989 Christmas Reciprocity Brunch Press Release
Legislative Report to Board February 2, 1990
Report of the Nominating Committee 1990-1991
Welcome letter to members for current issues discussions February 1997
Web Minutes February 12, 1997
Web Minutes March 3, 1997
Get the Facts Letter: Making Higher Education More Affordable, March 13, 1997
Honorary Life Member recognition letter to Violet Turner April 23, 1997
Honorary Life Member recognition letter to Phyllis Miller April 23, 1997
1992-1993 AAUW Board Organization List
 
Folder 8
AAUW The Tatler Newsletter
 


September 1988
October 1988
November 1988
December 1988/January 1989
February 1989
March 1989
April 1989
May 1989
September 1989
October 1989
November 1989
December 1989/January 1990
February 1990
March/April 1990
May 1990
September 1990
October 1990
November 1990
December 1990


 
 
Folder 9
AAUW The Tatler Newsletter
 


February/March 1991
April/May 1991
July 1992
September 1992
January/February 2002
March/April 2002
May/June 2002
November/December 2002
January/February 2003
March/April 2003
Summer 2003
September/October 2003
November/December 2003
January/February 2004
March/April 2004
Summer 2004
September/October 2004
November/December 2004
January/February 2005
March/April 2005
May/Summer 2005
September/October 2005
November/December 2005
January/February 2006
March/April 2006
Summer 2006
September/October 2006
November/December 2006
January/February 2007
March/April 2007
May/Summer 2007
September/October 2007
November/December 2007
2007 Holiday Bonus Issue
January/February 2008
March/April 2008
May/June 2008


 
 
 
Folder 10
Audit Committee Reports, Treasury Reports
Guidelines for Study Group Chairmen
Policy Sheet, Davenport-Bettendorf Branch AAUW, 1970
Bylaws Revised, 1970-1971
Bylaws Revised, 1971
Declaration of Trust January, 1972
Policy Sheet, Davenport-Bettendorf Branch AAUW, 1972-1973
Bylaws Revised, 1972
Bylaws Revised, 1973 2 copies
Proposed By-Law changes March 1973
Proposed By-Law changes March 1973
Policy Sheet, Davenport-Bettendorf Branch AAUW, 1973-74
Policy Sheet, Davenport-Bettendorf Branch AAUW, 1974-75
Bylaws, 1975-77
Policy Sheet, Davenport Bettendorf Branch AAUW, 1976-77
Bylaws 1980-81
AAUW Branch Organization List 1980-81
Policy Sheet, Davenport-Bettendorf Branch AAUW 1981-1982
Policy Sheet, Davenport-Bettendorf Branch AAUW 1997, Revision
 
Folder 11
Treasury Reports/Financial Reports & Statements
Audit Committee Report 1983-1984
Audit Committee Report 1989
 
Treasury Reports
 


July 31, 1984
August 31, 1984
September 30, 1984
October 31, 1984
November 30, 1984
December 31, 1984
January 31, 1985
February 28, 1985
March 31, 1985
April 30, 1985
May 31, 1985
June 30, 1985
July 31, 1985
August 31, 1985
September 30, 1985
October 31, 1985
November 30, 1985
December 31, 1985         
January 31, 1986
February 28, 1986
March 31, 1986
April 30, 1986
May 31, 1986
June 30, 1986
July 31, 1986
August 31, 1986
September 30, 1986
October 31, 1986
November 30, 1986
December 31, 1986
January 31, 1987
February 28, 1987
March 31, 1987
April 30, 1987
May 31, 1987
June 31, 1987
July 1987
August 1987
September 1987
October 1987
November 1987
December 1987
January 1988
February 1988
March 1988
April 1988
May 1988
June 1988
July 1988
August 1988
September 1988
October 1988
November 1988
December 1988
January 1989
February 1989
March 1989
April 1989
May 1989
June 1989
July 1989
August 1989
September 1989
October 1989
November/December 1989
January 1990
February 1990
March 1990       
April 1990
May/June 1990
July 31, 1990
September 30, 1990
October 31, 1990
March 31, 1991
May 25, 1991
January 4, 1997
February 17, 1997
March 31, 1997
May 2, 1997
May 2, 1998
November 1, 1998
April 1, 1999
May 1, 1999
June 1, 1999


 
 
Annual Budget Reports
 


1985-86
1986-87
1987-88
1988-89
1989-90
1990-91
1998-99


 
 
Subject Heading Cross Reference
Arts–Misc.
Entertainment & Amusement–Beauty Pageants
Entertainment & Amusement–Expositions & Exhibitions
Entertainment & Amusement–Misc.
Holidays & Celebrations–Christmas
Hotel, Motel, Restaurant, Tavern–Restaurants
Organizations & Clubs—Misc.
Schools & Education–Misc.
Transportation–Buses
 
People
Glynn, Madeleine
Karpinski, Mary
Miller, Phyllis
Schroder-Tams, Byrdice
Tuner, Violet
 
 
INVENTORY
 
Collection Title: AAUW
Accession Number: 2014-023       
Donor: American Association of University Women
Inclusive Dates: 1993-2013
Scope Notes: Folders contain information pertaining to the QC IA Davenport-Bettendorf chapter of the American Association of University Women. Papers include things such as meeting minutes, agendas, event programs, newsletters, emails, etc.
 
Inventory
Box 1:
Folder 1
•            Recording-Corresponding Secretary Job Description (2 pages)
•            AAUW Davenport-Bettendorf, Iowa Branch Bylaws
•            Articles of Incorporation of Glynn Fellowship Foundation
•            Bylaws of Glynn Fellowship Foundation
•            List of Members from 16.1.2003 Board Meeting at Bonnie’s
•            Letter sent to Rudella Eberlein concerning yearbook changes and corrections
•            Greeting card from the Judy Haring to Davenport/Bettendorf AAUW
•            Letter from Rock Island/Moline Branch to Davenport/Bettendorf branch concerning name
•            Letter to AAUW members concerning audits of the treasurer’s books.
•            Itinerary for Oberammergua “The Passion Play” Europe trip.
•            Tentative program outline
•            Program for the 2nd Annual Women in Business Today and Tomorrow Recognition Luncheon
•            QC IA Davenport-Bettendorf Branch AAUW June 2009 Newsletter
•            Program for the 1st Centennial Celebration-May Heritage Day Meeting with notes
•            Program for the 1st Centennial Celebration-May Heritage Day Meeting
•            AAUW Indoor Garage Sale/Flea Market advertising letter sent to Rudella Eberlein
•            March 24th Think Spring Sign-In
•            Season’s Greetings Program Schedule
•            Women in Business: Today and Tomorrow brochure
•            Women in Business: Conference and Trade Show Itinerary and reservation mail in 
•            AAUW Volunteer Worker Registration Form
•            “Common Goals, Uncommon Connections” Annual Conference Program
•            AAUW National Convention newsletter
•            AAUW May 2009 Newsletter mailed to Rudella Eberlein (3 pages)
•            AAUW March/April 2009 Newsletter/calendar of events
•            AAUW January/February 2009 Newsletter mailed to Rudella Eberlein (2 pages)
•            AAUW November/December 2008 Newsletter mailed to Rudella Eberlein (3 pages)
•            AAUW September/October 2008 Newsletter mailed to Rudella Eberlein (2 pages)
•            AAUW May/June 2008 Newsletter (1 page)
•            AAUW July/August 2008 Newsletter (1 page)
•            AAUW January/February 2008 Newsletter mailed to Rudella Eberlein (3 pages)
 
Folder 2
•            Email correspondence containing AAUW 7.11.2002 meeting minutes
•            AAUW 3.5.2003 meeting minutes
•            Email correspondence Reports
•            AAUW November 2003 meeting minutes and agenda
•            Email correspondence containing agenda that needs to be printed
•            Email correspondence containing minutes for 10.1.2004 meeting
•            AAUW 3.4.2004 meeting minutes
•            AAUW 5.3.2005 meeting minutes
•            AAUW 2.4.2005 meeting minutes
•            AAUW 10.9.2005 meeting minutes
•            AAUW 6.10.2005 meeting minutes
•            AAUW 2.11.2005 meeting minutes
•            AAUW 3.12.2005 meeting minutes
•            AAUW 8.1.2006 meeting minutes
•            AAUW 9.3.2006 meeting minutes
•            AAUW 5.4.2006 meeting minutes
•            AAUW 6.5.2006 meeting minutes
•            AAUW 10.9.2006 meeting minutes
•            AAUW 3.10.2006 meeting minutes
•            AAUW 4.11.2006 meeting agenda
•            AAUW 4.11.2003 meeting minutes and agenda
•            AAUW 4.12.2006 meeting minutes
•            AAUW 21.2.2007 meeting minutes
•            AAUW 6.3.2007 meeting minutes
•            AAUW 11.4.2007 meeting minutes
•            AAUW May meeting minutes
•           
 
Folder 3
•            AAUW 10.4.2003 agenda, proposed budget, and 12.4.2003 agenda
•            AAUW 14.8.2003 meeting minutes
•            AAUW 10.2.2003 meeting minutes
•            AAUW 10.29.2003meeting minutes
•            AAUW 3.3.2005 meeting minutes
•            AAUW 25.8.2005 meeting minutes
•            AAUW 27.10.2005 meeting minutes
•            AAUW 27.10.2005 agenda
•            AAUW 5.1.2006 meeting minutes
•            AAUW 5.1.2006 agenda
•            AAUW 26.7.2006 meeting minutes and dues
•            AAUW 24.8.2006 meeting minutes
•            AAUW 31.8.2006 meeting minutes, treasurer’s reports, and budget 06-07 worksheet
•            AAUW 10.10.2006 meeting minutes and agenda
•            AAUW 11.12.2006 meeting minutes, agenda, and treasurer’s report
•            AAUW 25.1.2007 meeting minutes
•            Copy of AAUW 25.1.2007 meeting minutes
•            AAUW 4.11.2007 meeting minutes
•            AAUW 30.5.2007 meeting minutes (hand written,) 07-08 budget, agenda, and treasurer’s report
•            AAUW 2.8.2007 meeting minutes
•            Copy of AAUW 2.8.2007 meeting minutes
•            AAUW 17.9.2007 meeting minutes
 
Folder 4
•            AAUW 6.6.2008 meeting minutes
•            AAUW 16.4.? handwritten meeting minutes (3 pages)
•            Green Thumbers handwritten program notes
•            AAUW 15.1.2009 handwritten meeting minutes
•            AAUW 20.11.? handwritten meeting minutes
•            AAUW 7.9.2008 meeting minutes
•            AAUW 7.9.2008 agenda
•            AAUW Sept. 2007-May 2008 meeting dates handwritten
•            AAUW 11.3.2008 minutes to file, agenda, treasurer’s report, and minutes to read
•            AAUW 11.3.2008 agenda with handwritten notes
•            AAUW 3.5.2008 meeting minutes, treasurer’s report, and agenda
•            AAUW 15.11.2007 meeting minutes
•            AAUW 17.10.2007 meeting minutes and treasurer’s report
•            AAUW 9.9.2007 meeting minutes and agenda
•            Construction paper with “Sept 2008-July 2009” hand written on it
•            AAUW Nov. 2009 handwritten meeting minutes
•            AAUW 25.2.2009 photocopied meeting minutes
•            AAUW 25.2.2009 handwritten meeting minutes (2 pages)
•            AAUW 25.2.2009 types meeting minutes (3 pages)
•            AAUW 7.8.2008 meeting minutes
•            AAUW 20.6.2008 meeting minutes and handwritten notes
•            AAUW 14.4.2008 meeting minutes, agenda, and handwritten notes
•            AAUW 30.1.2008 meeting minutes, agenda, treasurer’s report, and member’s information list
•            AAUW 5.12.2007 meeting minutes
•            AAUW 2.8.2007 meeting minutes
 
Folder 5
•            List of 2009-2010 branch officers, additional positions, study groups, and a calendar of events
•            List of 2009-2010 branch officers, additional positions, study groups, Glynn Fellowship Foundation treasurer’s report, Charitable Trust treasurer’s report, and the budget reports
•            2008-2009 president’s year review
•            21.3.2009 Charitable Trust treasurer’s report
•            2008-2009 checkbook balance sheet (16.4.2009)
•            Glynn Fellowship Foundation treasurer’s report 1.7.2008-16.4.2009
•            Glynn Fellowship Foundation treasurer’s report 1.7.2008-12.2.2009
•            2008-2009 checkbook balance sheet (24.2.2009)
•            12.2.2009 Charitable Trust treasurer’s report
•            Verona Jepson scholarship winners announcement
•            Delay request to the board
•            7.9.2008 nominating committee report
•            2008-2009 budget
•            Female astronaut proposal (Feb or March 2006)
•            27.10.2005 treasurer’s report (2 pages)
•            1.9.2005 treasurer’s report
 
Folder 6
•            AAUW 2011-2012 tentative general meeting schedule
•            AAUW May/June 2011 newsletter
•            AAUW March/April 2011 newsletter
•            AAUW 2010-2011 tentative events with notes
•            AAUW November/December 2010 newsletter
•            AAUW August/September/November 2010 newsletter
•            3rd annual Women in Business even brochure
•            QC IA Davenport-Bettendorf, Iowa branch bylaws 2010 revision
•            50/50 in 2020 brochure
•            Heat Native American Fund brochure
•            Join AAUW brochure
•            Birdies for Charity brochure
•            AAUW QC IA Davenport-Bettendorf branch 2009-2010 yearbook
•            AAUW Public Policy Program
 
Folder 7
•            4th Annual Women in Business event schedule
•            7.5.2011 Heritage Day Brunch meeting minutes (2 pages)
•            AAUW 14.4.2011 meeting minutes (2 pages)
•            Reciprocity Brunch schedule
•            4.12.2010 Reciprocity Bruch meeting minutes
•            Copy of 4.12.2010 Reciprocity Bruch meeting minutes
•            AAUW 12.9.? meeting minutes
•            Copy of AAUW 12.9.? meeting minutes
•            AAUW 1.5.2010 meeting minutes (2 pages)
•            Copy of AAUW 1.5.2010 meeting minutes (1st page only)
•            AAUW 19.4.2010 meeting minutes(2 pages)
•            AAUW 19.4.2010 agenda
•            AAUW 19.11.2009 meeting minutes
•            AAUW 13.9.2009 meeting minutes
 
Folder 8
•            AAUW 15.8.2011 meeting minutes
•            AAUW 17.2.2011 meeting minutes (2 pages)
•            AAUW 1.5.2010 emergency meeting minutes
•            Copy of AAUW 1.5.2010 emergency meeting minutes
•            AAUW 24.8.2009 meeting minutes (2 pages)
•            AAUW 8.6.2010 meeting minutes
•            AAUW 11.11.2010 meeting minutes (3 pages)
•            Copy of AAUW 11.11.2010 meeting minutes (3 pages)
•            AAUW 26.8.? handwritten meeting minutes
•            AAUW 16.2.2010 meeting minutes
 
Folder 9
•            Blank, application for Madeleine Glynn Foundation scholarship
•            Chronic Lymphedema Equipment Stipend application
•            AAUW meeting minutes (date unknown)
•            Copy of AAUW meeting minutes (date unknown)
•            17.2.2011 treasurer’s report
•            2010-2011 nominating committee report
•            Copy of 2010-2011 nominating committee report mailed to Deborah Alejo
•            Scholarship award 2010 application
•            Blank application for Madeleine Glynn Foundation scholarship (revised)
•            Verona Jepsen Scholarship application
•            9.2.2010 Fundraising and Women in Business reports, 1.3.2010 Women in Business RSVP
•            Women in Business report continued
•            9.2.2010 nominating committee report
•            2009-2010 checkbook balance sheet (9.2.2010)
•            2009-2010 checkbook balance sheet (not dated)
•            2009-2010 budget
•            Glynn Fellowship Foundation Treasurer’s report 1.7.2009-30.6.2010
•            19.11.2009 Charitable Trust treasurer’s report
•            Handwritten speech given by Sandra Cahoy
•            2009-2010 branch officers, additional positions, study groups, Glynn Fellowship Foundation treasurer’s report 1.7.2008-3.6.2009, 21.3.2009 charitable trust treasurer’s report, 2008-2009 checkbook balance sheet (21.5.2009,) and the 2009-2010 budget
 
Folder 10
•            AAUW Davenport-Bettendorf branch 2001-2002 yearbook
•            AAUW Davenport-Bettendorf branch 2001-2002 yearbook (Elaine Kresse written on front)
•            AAUW Davenport-Bettendorf branch 2005-2006 yearbook
•            AAUW Davenport-Bettendorf branch 2006-2007 yearbook
•            AAUW Davenport-Bettendorf branch 2006-2007 yearbook (Record written on front)
•            AAUW Davenport-Bettendorf branch 2007-2008 yearbook
•            AAUW Davenport-Bettendorf branch 2007-2008 yearbook
•            AAUW Davenport-Bettendorf 2008-2009 yearbook
•            AAUW Davenport-Bettendorf 2009-2010 yearbook
•            AAUW Davenport-Bettendorf 2010-2011 yearbook
•            AAUW Davenport-Bettendorf 2011-2012 yearbook
 
Folder 11
•            AAUW Davenport-Bettendorf branch 1997-1998 yearbook
•            AAUW Davenport-Bettendorf branch 1998-1999 yearbook
•            AAUW Davenport-Bettendorf branch 1999-2000 yearbook
•            AAUW Davenport-Bettendorf branch 1999-2000 yearbook (Elaine’s)
•            AAUW Davenport-Bettendorf branch 2000-2001 yearbook
•            AAUW Davenport-Bettendorf branch 2000-2001
•            AAUW Denison Area branch 2000-2001directory
•            AAUW Denison Area branch 2001-2002 directory
•            AAUW Washington Iowa Chapter 2000-2001directory
•            AAUW Leadership Directory 2001-2002
•            AAUW Leadership Directory 2002-2003
•            AAUW Names Honored 1988-1989
 
Folder 12
•            Kathryn Stepp business card
•            AAUW picture and negative
•            Letter to Sam, Same II, and Elaine Kresse
•            News clipping-Slavens, Sands chosen to receive awards
•            The Tatler Jan/Feb 2004
•            The Tatler Sept/Oct 2004
•            The Tatler May 1993
•            Bylaws and branch policy
•            Circulation chair description
•            Overview of communications position
•            Community involvement description
•            Overview of diversity position
•            Overview of finance position
•            Newsletter editor description
•            Overview of public policy position
•            Study groups description
•            Job descriptions booklet
•            Coordinating council diagram and model
•            Grant/donations proposal
•            AAUW Davenport-Bettendorf IA branch policy
•            Iowa AAUW branches map
•            Handwritten draft of the Madeleine Glynn Foundation scholarship
•            Email correspondence about membership fees
•            Email correspondence about Glynn Foundation, bylaws of Glynn Fellowship Foundation, and articles of incorporation of Glynn Fellowship Foundation
•            Letter to Elaine Kresse
•            Email correspondence to Elaine about questions
•            Letter to Elaine from National chapter
•            Email correspondence about fundraising accounts
•            2008 Women in Business brochure
•            AAUW Envisioning the Future newsletter
•            AAUW Davenport-Bettendorf brochure
•            Transitions conference brochure
•            AAUW 2002 upper Midwest regional conference brochure
•            AAUW weaving women’s lives together workshop speakers
•            Skit script
•            International dining 2000-2001
•            AAUW 1999 Association convention program
•            Shaping our Future workshop program
•            Management plan (3 oversized pages)
•            Ripped newsletter (2 pages)
•            AAUW Iowa division Females and Work traditions and transitions program
 
Folder 13


•            AAUW newsletter Sept/Oct 2008
•            AAUW newsletter Nov/Dec 2008
•            AAUW newsletter Jan/Feb 2009
•            AAUW newsletter March/April 2009
•            AAUW newsletter May 2009
•            AAUW newsletter June 2009
•            AAUW newsletter July 2009
•            AAUW newsletter Sept/Oct/Nov 2009
•            AAUW newsletter Nov/Dec 2009
•            AAUW newsletter Jan/Feb 2010
•            AAUW newsletter March/April 2010
•            AAUW newsletter May/June 2010
•            AAUW newsletter July 2010
•            AAUW newsletter Aug/Sept/Oct 2010
•            AAUW newsletter Nov/Dec 2010
•            AAUW newsletter Jan/Feb 2011
•            AAUW newsletter March/April 2011
•            AAUW newsletter July/Aug 2011
•            AAUW newsletter Sept/Oct 2011
•            AAUW newsletter Nov/Dec 2011
•            AAUW newsletter Jan/Feb 2012
•            AAUW newsletter March 2012
•            AAUW newsletter May 2012
•            AAUW newsletter June/July 2012
•            AAUW newsletter Aug/Sept 2012
•            AAUW newsletter Oct/Nov 2012
•            AAUW newsletter Nov/Dec/ Jan 2012
•            AAUW newsletter Feb 2013
•            AAUW special newsletter March 2013
•            AAUW newsletter April 2013
•            AAUW newsletter July/Aug 2013
•            AAUW newsletter Sept/Oct 2013
•            AAUW newsletter Nov/Dec 2013


 
Subject Heading
Organizations and Clubs (Folders 1-13)
 
 
INVENTORY
 
Agassiz Association Collection
Inclusive Dates:  1886 – 1890
Scope Notes: Contains reports, letters, and postcards concerning the Agassiz Association’s events, meetings, and programs.
 
Note: also see vertical file for more association records
 
Folder 1 – 16 items
1. postcard to W.H. Pratt
2. postcard to W.H. Pratt
3. letter to Jennie McCowen from [Gustav] Ficke; Oct. 17, 1889; response to an organization’s request for key to Academy for its meetings
4. letter to H.H. Ballard from [W.H.] Pratt; Feb. 13, 1890; about circulation of Academy journals
5. outline of various Agassiz lectures; 1886
6. four-page letter to Mina Collins from ?; Nov. 12, 1886; about visit to Mr. and Mrs. Putnam’s home
7. brief letter/note from Lora L. Rhode to ?; Aug. 20, 1886
8. brief letter/note from W.J. Stewart to ?; Aug. 22, 1886
9. letter to ?, from ?; date ?
10. Treasury’s annual report; 1886 – 1887
11. Secretary’s report; [1886]
12. Treasurer’s report of Chap. 812 [1886]
13. report to president and members of Chap. 812 [1886]
14. list of [individual exhibit contributions]
15. Academy program/event plan
16. letter to Chapter 158 of Davenport, from Paul P. Meyer, A.L. Hageboeck, Wm. A. Watts, Lav. W. Petersen, and E.A.B. Landers
 
Subject Heading Cross Reference
 
Organizations & Clubs–Agassiz Association
Historic Sites and Museums–Davenport Academy of Science
 
 
People
H.H. Ballard                                          Mina Collins                                        [Gustav] Ficke
A.L. Hageboeck                                   E.A.B. Landers                                     Jennie McCowen
Paul P. Meyer                                      Lav. W. Petersen                                 W.H. Pratt
Mr. and Mrs. [C. E.] Putnam             Lora L. Rhode                                      W.J. Stewart
Wm. A. Watts

Photo Inventory: #

This is the archived photo inventory for miscellaneous. To request access, please contact our research staff.

INVENTORY

Miscellaneous Albums, XXXVII

Inclusive dates: c. 1880s – 1933

Box 1

Date: c. 1885-1890

Scope Notes: This album contains 35 images, primarily cabinet cards. There is no identification of the individuals. One photograph depicts a Muscatine school house.

Box 2

Date: c. 1880s

Scope Notes: This collection consists of 58 cabinet cards, primarily portraits of unidentified individuals. The accession number for this album is 1962-38. Donor, Rex Kleinhen. 

Box 3

Album 1

Date: c. 1890

Scope Notes: This album contains 169 sepia tone albumen prints. Subjects include Davenport scenes and unidentified travel scenes. No provenance information is available on this album.

Album 2

Date: c. 1933

Scope Notes: This album consists of 54 black & white photographs (snap shots) of activities and attractions at the Century of Progress Exposition which was held in Chicago, Illinois. There is no provenance information with this album.

Album 3

Date: c. 1880s

Scope Notes: This album contains 48 tintypes, primarily portraits, of unidentified people. One portrait is identified as Robert Schirich. There is no provenance information with this album. 

Box 4

Album 1

Date: 1887-1893

Scope Notes: This album contains 51 photographs (3 of them cyanotypes). The groups, portraits, and scenes are all unidentified. Many are obviously Davenport scenes including Trinity Cathedral and one of Griswold College.

Album 2

Date: c. 1880s

Scope Notes: This album contains 52 unidentified portraits – 28 cabinet cards and 24 cartes-de-visite. The Davenport photograph studios of Huebinger Bros. and W.P. Egbert are represented in the album.

INVENTORY

Movie Stills Collection 1980-89

Inclusive dates: ca. 1925-1935

Scope Notes: This collection of 32 8×10 black and white photographs includes “movie stills” from the studios of Metro-Goldwyn-Mayer; First National; United Artist Corp.; and Paramount Pictures. Actors and actresses such as Joan Crawford, Constance Bennett, Greta Garbo, Norma Shearer, Ronald Coleman, and Velma Banky are included in this collection. The prints are of poor quality. Paper is cracking and the emulsion is powdering.

Folder 1 Inventory, copy negatives

Folder 2 Photographs #1-17

Folder 3 Photographs #18-32

INVENTORY

Garden Images

Accession Number: No accession number associated with this collection

Scope Notes: This collection includes images of gardens, gardeners, landscaping projects, plants, parks, residences and floral businesses. The images and information might have been used by Tri-City Gardens for a presentation or publication (?).

INVENTORY

1. Bechtel Residence and Planting Plans

2. Commercial Club

3. Davis Gardens

4. Detlef Kahl

5. Gordon Van Tine Co.

6. Hauberg

7. Jens Jensen

8. Leonidis W. Ramsey

9. Marcus Curtis Smith

10. Mast Nursery

11. McClellan Addition

12. Parks

13. Residences

14. Rock Island Arsenal

15. Rock Island Lines

16. Rotary Club

17. Stapp Greenhouse

18. Tri-City Florist’s Club

19. Tri-City Garden Club

20. Witaker Home

References & Cross References

Business & Industry – Nurseries

Houses & Households – Gardens

Military & War – Rock Island Arsenal

Nature – Flowers & Plants

Organizations & Clubs – Rotary

Parks & Park Recreation – Vander Veer

Photo Inventory: W

This is the archived photo inventory at the Putnam Museum for W. To request access, please contact our research staff.

Inventory


Wachal Collection 1991-186

Inclusive dates: c. 1900-1991


Scope Notes
 

The collection is comprised of 17 images (14 copy negatives & 14 copy prints; 4 images are on a single neg) copied in conjunction with the Historic Resource Development Project grant for the exhibit “The Beat Goes On… Music in the Quad Cities Since 1830.” 15 of the images pertain to the Col (Coliseum) Ballroom on West 4th Street, Davenport, including both exteriors and interior views of the building, events (e.g. the “Platter Hop,” the TV show “Good Guy a Go-Go,” and pre-Bix Jazz Festival cocktail party), and copies of newspaper advertisements for events at the Col. Other images include the Hi Morgan Orchestra (at Marian, IA) and Don Wachal’s wedding dance (at Baldwin, IA).


All images were copied from the originals in the possession of the donor, Don Wachal.


Folder 1
 

Inventory, negatives (14)

Folder 2
 

Prints (14)

________________________________________________


Inventory


Walsh Collection, 1960-14

Inclusive dates: c. 1900-30

Scope Notes
 

This is a somewhat artificial collection of 21 images comprised of at least four separate accessions by various donors (1960-14, 1960-164. 1961-17, and 1963-50). All photographs document the lives of Davenport lawyer and businessman James W. Walsh and his wife Lucy (Rogers) Walsh. Especially interesting are 13 prints (12 oversize) depicting the Walsh-Rogers wedding on March 3, 1908, at Sacred Heart Cathedral, Davenport.

Folder 1
 

Inventory, notes, copy negatives, photocopies of oversize prints

Folder 2
 

Prints (9)

Portraits
 

Walsh, James W. (2)

Walsh, Lucy (Rogers) (3)

________________________________________________


Inventory 

Walter Collection 1992-124

Inclusive dates: 1929-1939

Scope Notes
 

This collection is comprised primarily of group portraits of workers at their work sites. All photos appear to have been taken by Arthur Walter and his wife Emma. Virtually all of the images were taken in the Midwest. The Walters seem to have been itinerant professional photographers. Judging from the information on the photos themselves the Walters may have been based in the following cities during the years listed below:

Washington, DC       c. 1929-1932

St. Paul, MN         c. 1932

Fort Wayne, IN       c. 1933

Newark, OH           c. 1933-1934

Peoria, IL           c. 1934-1935

Davenport, IA        1935

Clinton, IA          c. 1936

Davenport, IA        c. 1937-1939

Art and Emma Walter are listed in the 1935 Davenport City Directory with a residence at 1822 West 1st Street and in the 1937-1939 Davenport City Directories with a residence at 1954 Rockingham Road. The Walters are listed as “commercial photographers” under their personal entry, but are not listed as photographers in the business listings of the directory.

Note: Several of the original negatives in this collection were cellulose nitrate negatives. If prints existed for these nitrate negatives the original negatives were destroyed (these included #9, 98, 101, 177, 263, 361, 389). Those nitrates that did not have prints were separated for safety reasons and will be reproduced in the future (these include #17, 55, 84, 91, 95, 96, 100, 102, 119, 120, 298, 382a,b, 383, 384, 385a,b, 386a,b, 387a,b, 388a,b).

Box 1
 

Folder 1
 

   Inventory, misc. archival materials found with collection


Folder 2
 

   Original negatives (24 negs, #5, 14, 63, 70, 82, 112, 182, 183, 221, 225, 226, 227, 228-239)


Folder 3
 

   Original negatives (18 negs, #240-255, 261, 262)


Folder 4
 

   Original negatives (21 negs, #346, 352-359, 371-381)


Folder 5
 

   Prints (#1-20)


Folder 6
 

   Prints (#21-40)


Folder 7
 

   Prints (#41-69)


Box 2


Folder 1


   Prints (#70-82)


Folder 2
 

   Prints (#83-111)


Folder 3
 

   Prints (#112-126)


Folder 4

   Prints (#127-149)
 

Folder 5
 

   Prints (#150-174)

Folder 6
 

   Prints (#175-193)


Folder 7
 

   Prints (#194-214)

Box 3
 

Folder 1
 

   Prints (#215-221)


Folder 2

   
 Prints (#222-255)


Folder 3
 

   Prints (#256-278)


Folder 4
 

   Prints (#279-301)


Folder 5
 

   Prints (#302-321)


Folder 6


   Prints (#322-351)


Folder 7


   Prints (#352-389)

Note: There are no original prints for negatives numbered:

5, 14, 55, 63, 70, 82, 84, 91, 95, 96, 100, 102, 112, 119, 120, 182, 183, 221-224, 227-230, 232, 235, 239, 240, 242, 243, 245, 246, 248-255, 261, 298,

346, 352-359, 371-388.

LIST OF CITIES, COMPANY NAMES, AND CAPTIONS WITH DATES

[Numbers following cities and company names indicate the image number (asterisks indicate negatives only). Captions are listed in numerical order within company.]

Aurora, Illinois [1-19, 21-40]

 Aurora Pump Company

   “Factory and Office Employee’s” (May 4, 1938) [1a,b]

 Aurora Steel Products Company “Employee’s” (June 17, 1938) [2]

Bentson Manufacturing Company

 (May 17, 1938) [3]

 “X-Ray Dep’t” (May 20, 1938) [4a-d]

C. B. & Q. R.R. (Chicago, Burlington, & Quincy Railroad)

   “Air Brake Dep’t” (July 15, 1938) [5*]

   “Blacksmith Dep’t” (July 18, 1938) [6a-c]

   “Brass Finishing Dep’t” (Aug. 12, 1938) [7]

   “Division Office” (July 6, 1938) [8]

   “Eola Car Repair Dep’t – Safety First” (Apr. 29, 1938) [9]

“Machine Shop” (July 15, 1938) [10a,b]

“Machine Shop” (July 22, 1938) [11]

“Night Crew, Eola Roundhouse” (Apr. 27, 1938) [12]

“Shop Superintende[n]t’s Office” (Aug. 1, 1938) [13]

“Spring Dep’t” (July 19, 1938) [14*]

“Supervisors & Stock Men” (Aug. 24, 1931) [15]

“Tin Shop and Sheet Metal Workers” (Aug. 12, 1938) [16]

 Durabilt Steel Locker Company

“Press Dep’t” (May 26, 1938) [17]

“Shipping & Assembly Dep’ts” (May 23, 1938) [18a,b]

“Tool Room Dep’t” (May 26, 1938) [19] Rainbo Bread

“Rainbo is good Bread” (July 10, 1938) [21]

“Rainbo is good Bread” (July 10, 1938) [22]

 Stephens & Adamson Manufacturing Company “Engineering Dep’t” (May 11, 1938) [23,24]

“Factory Supervisory Staff” (May 12, 1938) [25a-d]

“General Office” (May 12, 1938) [26a,b]

“Machine Shop No 1” (May 5, 1938) [27a-c]

“Shipping Dep’t” (May 11, 1938) [28]

“Structural Steel Dep’t” (May 3, 1938) [29a,b]

 Western United Gas & Electric Company

“District Service Dep’t” (May 24, 1938) [30]

“Electric Engineering Dep’t” (May 17, 1938) [31]

“Stone Ave Power Station Employee’s” (May 12, 1938) [32a-d]

“Employee’s” (1930, copy photo by Art & Emma Walter)[33]

“Line Dep’t” (May 23, 1938) [34a,b]

“Local Service Dep’t” (May 24, 1938) [35a-c]

“Maintenance Dept” (May 20, 1938) [36a-c]

“Transportation Dep’t” (May 24, 1938) [37a-e]

“Stone Ave Power Station” (May 21, 1938) [38a-d]

“Chicken Fry for Bowling League Season 1937 & 1938 at H[arold] J. Olsen Cottage [Yorkville, IL],

Construction Team League Winner-Elmer Hutchison-Capt.” (Apr. 7, 1938) [39]

“Employee’s Annual Chicken Fry at Harold Olsen’s Cottage [Yorkville, IL]” (Sept. 11, 1938) [40]

Batavia, Illinois [41-43]

 Challenge Company

“Factory Employee’s” (June 27, 1938) [41]

“General Office” (June 28, 1938) [42]

 U.S. Wind Engine & Pump Company(June 29, 1938) [43]

Beardstown, Illinois [44]

 C. B. & Q. R.R. (Chicago, Burlington, & Quincy Railroad)(Oct. 3, 1929) [44]

Danville, Illinois [45]

 Danville Post Office(May 5, 1932) [45]

Dixon, Illinois [46]

 Illinois Northern Utilities Company

“Dixon Floating Crew, C. McCourt-Foreman” (Mar. 3, 1938) [46]

East Moline, Illinois [47,48]

 American Machine & Metals, Inc.

“Machine Shop” (Oct. 24, 1938) [47]

“Wood Washer Dep’t” (Nov. 1, 1938) [48a,b]

East Peoria, Illinois [49]

 P. & P. U. Ry.

“East Peoria Transfer Force” (Nov. 18, 1934) [49]

Elgin, Illinois [50-69]

 Allied Shoe Company, Inc.

“Fitting Room” (June 24, 1939) [50a-c]

“Packing Room” (June 20, 1939) [51]

 Beier’s Bread

“Sales Dep’t” (Apr. 14, 1939) [52]

 Elgin Butter Tub Company

(Mar. 30, 1939) [53]

 Elgin Machine Works

“Employee’s” (Mar. 24, 1939) [54a,b]

 Elgin Yellow Cab Company (n.d.) [55*]

 I.W.C. Company

“Novelty Press and Watch Case Press Dep’t’s” (Apr. 19, 1939) [56]

“Soft Enameling Dep’t” (Apr. 24, 1939) [57]

“Watch Case Parts & Wire Dep’t’s” (Apr. 20, 1939) [58a,b]

(n.d.) [59]

“Basketball Team, Season 1938-1939” (Apr. 1939) [60] Illinois State Garage

(Apr. 5, 1939) [61a-c]

 Illinois State Highway Department “Sign Dep’t” (Apr. 5, 1939) [62a,b]

 Illinois State Police

(June 15, 1939) [63*]

 Kerber Packing Company

“Sausage Room” (June 12, 1939) [64]

“Shipping Dep’t” (June 12, 1939) [65a,b]

 Moody Machine & Tool Shop (June 21, 1939) [66]

 Woodruff & Edward’s, Inc. “Maintenance Dep’t’s” (May 11, 1939) [67]

 L.S.K. Radio Service, Complete Radio and Auto Service (Shell Oil Company station, Prairie and Grove Streets)(n.d.) [68, 69a,b]

Johnson’s Mound, Illinois [70]

 Fox Valley Laundry & Cleaners “at Picnic” (June 22, 1939) [70*]

Moline, Illinois [71-82]

 Eagle Signal Corporation

“Assembly Dep’t” (June 22, 1937) [71]

“O.M. Dep’t” (June 21, 1937) [72a-c]

 Ericsson School

“School Year 1937-1938” (June 7, 1938) [73a,b]

 Frank Foundries Corporation

“Mill Room and Chipping Depts” (July 24, 1935) [74]

“Moulders” (July 26, 1935) [75]

 The Herman Nelson Corporation

“19th St Plant Employee’s” (June 10, 1937) [76a,b]

“25th St Plant Employee’s” (June 8, 1937) [77]

 K.I. Willis Corporation (June 3, 1938) [78a,b]

 L.O.O.M. (Moose Lodge)

“L.O.O.M. Presentation” (June 27, 1937) [79]

 McLaughlin Body Co. “Trim Shop” (June 23, 1937) [80]

 Roy E. Roth Company, Manufacturers of Tools and Dies “Factory Employee’s” (June 14, 1937) [81a-c]

 United Belgian American Societies “Meeting of July 6th 1939 at Ex-Servicemens Camp, Rock River, Moline, Ill., Pres. Rene Van Speybrouk” (July

6, 1939) [82*]

Peoria, Illinois [20,83-104]

 C. R.I. & P. R.R. (Chicago, Rock Island, and Pacific Railroad)

   “Car Department” (Nov. 6, 1934) [83]

 Central Illinois Light Company “Sales Dept.” (Nov. 1, 1934) [84*]

 Century Distilling Company (Jan. 10, 1935) [85]

“Bureau of Internal Revenue, Alcohol Tax Unit” (Dec. 26, 1934) [86a,b]

“Distillery Office Staff” Feb. 4, 1935) [87]

“Rack House Dept.” (Dec. 4, 1934) [88]

“Warehouse Cistern Room and Cooperage Dept’s” (Jan. 10, 1935) [89]

 Chic Manufacturing Company

“2nd Floor Operators” (Apr. 8, 1935) [90a,b]

“2nd Floor Operators” (Apr. 11, 1935) [91*]

“2nd Floor Operators” (Apr. 16, 1935) [92]

 Family Service Laundry (April 30, 1935) [93]

 Hiram Walker & Sons, Inc.

“Rack House Dept.” (Dec. 12, 1934) [94]

 Illinois Bell Telephone Company

“District Plant Office” (Apr. 29, 1935) [95*]

“Outside Plant Employees” (May 19, 1935) [96*]

 Knights of Columbus

“Spaulding Council No 427, 35th Anniversary, Class of 1934” (Nov. 11, 1934) [97]

 P. & P. U. R.R.

“Sup’t of Motive Power’s Office Force” (Sept. 8, 1929) [20]

 Peoria Casket Company (May 6, 1935) [98]

 Peoria Joint Freight Agency (Nov. 22, 1934) [99a,b]

 Peoria Service Ice Company

“6 Oclock Drivers” (Apr. 30, 1935) [100*]

“6.30 Drivers” (Apr. 30, 1935) [101]

 State of Illinois

“Division of Highways, District Garage” (Mar. 11, 1935) [102*]

 United States Post Office

“Supervisors and Clerks” (Feb. 27, 1935) [103]

“South Adams Street Supervisors and Carriers” (Mar. 7, 1935) [104]

Plano, Illinois [105-111]

 Federal Huber Company (Sept. 23, 1938) [105]

“Factory Employee’s” (Sept. 27, 1938) [106]

“Fuller Bath Fixture and Stock Room Dep’t” (Sept. 21, 1939) [107]

“Machine and Maintenance Dep’ts” (Sept. 21, 1938) [108]

“Polishing, Buffing and Plating Dep’ts” (Sept. 21, 1938) [109]

“Tool Room and Pattern Dep’ts” (Sept. 23, 1938) [110]

 Plano Molding Company (Sept. 22, 1938) [111a,b]

Rock Island, Illinois [112-126]

 Bethel Church, Rock Island “Picnic Held July 4th 1939 at Black Hawk State Park” (July 4, 1939) [112*]

 Bear Manufacturing Company “Service Dep’t” (May 25, 1937) [113a,b]

 Gellman Manufacturing Company “Factory Employee’s” (June 7, 1938) [114]

 J.I. Case Company

“Rock Island Works, Experimental Dep’t” (July 16, 1937) [115]

“Rock Island Works, Forge Shop” (July 14, 1937) [116a,b]

“Rock Island Works, Tractor Dep’t Machine Shop, Gear Case Crew” (Sept. 12, 1937) [117]

“Rock Island Works, Tool Room” (July 12, 1937) [118]

[equipment] (n.d.) [119*]

[equipment] (n.d.) [120*]

[equipment] (n.d.) [121a,b]

 Rock Island Sash & Door Works “Sash Dep’t” (Apr. 5, 1938) [122a,b]

[Screen Department] (n.d.) [123]

“Supervisory Staff” (June 2, 1938) [124]

“Veneer Dep’t” (Apr. 12, 1938) [125]

 Tri-City Railway Company “Bus Maintenance Dep’t” (Mar. 18, 1937) [126a,b]

St. Charles, Illinois [127-137]

 Moline Malleable Iron Company “Foundry Core Room and Pattern Shop” (Aug. 30, 1938) [131a,b], (n.d.) [137]

 Operadio Manufacturing Company

“Assembly Line” (Aug. 16, 1938) [127a,b]

“Engineering Dep’t” (Aug. 25, 1938) [128]

“Field Coil Dep’t” (Aug. 4, 1938) [129]

“Finishing Line & Repair Dep’ts” (Aug. 9, 1938) [130a-d]

“Inspection Dep’t” (Aug. 25, 1938) [132a-c]

“Speaker Inspection Dep’t” (Aug. 16, 1938) [133]

“Supervisory Staff” (Aug. 25, 1938) [134a-c]

“Tin Shop Dep’t” (Aug. 20, 1938) [135]

“Tool Room” (Aug. 31, 1938) [136]

Sandwich, Illinois [138-145]

 New Idea, Inc.

“Assembly Line and Painting Dep’ts” (Sept. 14, 1938) [138]

“Forge Shop and Punch Press Dep’ts” (Sept. 15, 1938) [139a-c]

“Machine Shop Dep’t” (Sept. 12, 1938) [140a-d]

“Office Force” (Sept. 16, 1938) [141]

“Supervisory Staff-Sandwich Plant” (Sept. 16, 1938) [142a,b]

“Receiving, Shipping and Maintenance Dep’ts” (Sept. 16, 1938) [143]

“Supervisory Staff-Sandwich Plant” (Sept. 16, 1938) [144]

“Tool Room and Pattern Dep’t’s” (Sept. 15, 1938) [145]

Silvis, Illinois [146-147]

 C. R.I. & P. Ry. Co. (Chicago, Rock Island, & Pacific Railway Company)

   “Boiler & Tank Dep’ts” (Nov. 25, 1938) [146]

 Silvis Methodist Choir

“The Gypsy Rover Presented by Silvis Methodist Choir” (March 1936) [147]

Sterling, Illinois [148]

 Illinois Northern Utilities Company

“Sterling Line Gang” (Mar. 2, 1938) [148a,b]

Quad Cities, Illinois? [149]

“Harold Swanstrom’s gang” [Harold Swanstrom was a carpenter who lived in Moline, IL] (n.d.) [149]

Beech Grove, Indiana [150-151]

 C. C. C. & St. L. Ry.

“Locomotive Piece Work Dep’t” (July 11, 1930) [150]

“Locomotive Shop Supervisory Staff” (June 21, 1930) [151]

Evansville, Indiana [152-154]

 Illinois Central System

“Freight Office” (Apr. 14, 1933) [152]

 Sunbeam Electric Manufacturing Company

“Machine Shop” (Apr. 3, 1933) [153]

 Swift & Company

“All Casings and Warm Fancy Meats and Pork Trimming

Dep’t, J.L. Koslo-Foreman” (Mar. 20, 1933) [154]

Fort Wayne, Indiana [155-165]

 Berghoff Brewing Corporation

“Bottling Dep’t” (Sept. 19, 1933) [155]

“Labeling Dep’t” (Sept. 19, 1933) [156]

 Indiana Service Corporation

“Light and Power Employee’s” (Oct. 5, 1933) [157]

“Power House Employee’s” (Oct. 6, 1933) [158]

 Pennsylvania Railroad

“Accounting Dep’t” (Sept. 28, 1933) [159]

“Back Shop Welding Gang” (Oct. 11, 1933) [160]

“Car Dep’t” (Sept. 14, 1933) [161]

“Division Headquarter’s Office” (Sept. 18, 1933) [162]

“Roundhouse Employee’s” (Oct. 4, 1933) [163]

“1st Trick Roundhouse” (Aug. 30, 1933) [164], (n.d.) [165]

Lafayette, Indiana [166-167]

 Brown Rubber Company

“6 A.M. to 12 Noon Shift Inspection Dep’t” (Aug. 9, 1933) [166]

(Aug. 9, 1933) [167]

Mishawaka, Indiana [168-171]

 The American Foundry Equipment Company

“Engineering Dep’t” (Aug. 21, 1934) [168]

“Factory Employee’s” (Aug. 21, 1934) [169]

“General Office” (Aug. 1934) [170]

 Kamm & Schellinger Company

“Wash House” (July 30, 1934) [171]

South Bend, Indiana [172]

 South Bend Toy Manufacturing Company

“Factory Supervisory Force” (Oct. 1, 1934) [172]

Terre Haute, Indiana [173-174]

 Home Packing Company (1932) [173]

 United States Post Office

“Mail Carriers” (July 14, 1932) [174]

Bettendorf, Iowa [175]

 Air Reduction Sales Company, Inc.

(Oct. 17, 1932) [175]

Burlington, Iowa [176-184]

 Burlington Basket Company

“General Office” (Nov. 9, 1937) [176]

“Veneer and Braiding Dep’ts” (Nov. 1, 1937) [177]

“3rd Floor and Shipping Dep’ts” (Nov. 4, 1937) [178]

 Burlington Route

“Local Freight Office” (Nov. 23, 1937) [179a-c]

 Embalming Burial Case Company

“Plant No 1” (Nov. 24, 1937) [180a-c]

“Plant No 2 Employee’s” (Oct. 29, 1937) [181]

 Midwest Biscuit Company

“Icing Dep’t” (Nov. 10, 1937) [182*]

 Murray Iron Works

“Boiler Dep’t” (Nov. 12, 1937) [183*]

 Northwestern Cabinet Company

“Machine Dep’t” (Oct. 14, 1937) [184]

Buffalo, Iowa [185]

“Mr. & Mrs. Harvey A. Wylie Golden Wedding Anniversary” (April 28, 1937) [185]

Cedar Falls, Iowa [186-193]

 City Municipal Light Water and Power

“Operating Force” (Feb. 6, 1937) [186]

 Clay Equipment Corporation

“Barn Equipment Dept.” (Dec. 9, 1936) [187a,b]

“Sheet Metal Dept.” (Dec. 12, 1936) [188a-c]

 Viking Pump Company

“Assembly Dept.” (Nov. 27, 1936) [189]

“Brass Foundry Division” (Dec. 2, 1936) [190a,b]

“Machine Shop” (Nov. 27, 1936) [191a,b]

“Tool Room Dept.” (Dec. 7, 1936) [192a,b]

 Wagner Manufacturing Company

(Dec. 22, 1936) [193]

Cedar Rapids, Iowa [194-214]

 Cedar Rapids Gas Company

(Oct. 1936) [194]

 Hall Manufacturing Company

“Factory Employee’s” (Sept. 20, 1936) [195a,b]

 Iowa Electric Light & Power Company

“Meter Dep’t” (Oct. 19, 1936) [196]

(Oct. 16, 1936) [197]

 Iowa Steel and Iron Works

“Employees” (Aug. 27, 1936) [198]

 LaPlant-Choate Manufacturing Company

“Blacksmith Dept.” (Sept. 1936) [199]

“2nd Shift Machinists” (Sept. 1936) [200]

“Shipping and Repair Parts Dept.” (Sept. 1936) [201]

“Steel Stock Dept.” (Sept. 1936) [202]

“Welders and Assembly Dept. Day Shift” (Sept. 1936) [203a,b]

“Welding and Assembly Dept. 2nd Shift” (Sept. 1936) [204]

 Petersen Baking Company

“Bread Dept. Middle Shift” (Sept. 1936) [205]

 City of Cedar Rapids

“Public Improvements Dept.” (Oct. 1936) [206]

 Rock Island Lines?

“Back Shop” (Aug. 11, 1936) [207]

 Royal Laundry Dry Cleaners (Oct. 1936) [208]

 Speeder Machinery Corporation(Sept. 11, 1936) [209], (Nov. 1936) [210]

“Assembly Line” (Aug. 20, 1936) [211]

“Pride of the Speeder” (Sept. 11, 1936) [212]

 Universal Crusher Company

“Factory Employee’s” (Aug. 25, 1936) [213a,b]

 Williams & Hunting Company

“Employee’s” (Oct. 1936) [214a,b]

Davenport, Iowa [215-221, 344, 363]

 Continental Baking Company

“Wonder Bakery Cake Dep’t” (May 19, 1937) [215]

 Davenport Besler Corporation

“Cleaning Dept.” (Apr. 6, 1936) [216]

“Night Foundry Crew” (Apr. 8, 1937) [217]

 McClelland Company

“Cutting Dep’t” (Oct. 6, 1938) [218]

 Metropolitan Life Insurance Company

“Annual Fish Fry, Davenport District” (May 1, 1937) [219a,b]

 United Power Manufacturing Company

“Riverside Station” (Mar. 10, 1937) [220a-c]

 The Kock Residence (July 24, 1939) [221*]

 Unidentified Tavern [344]

 “Golden Wedding Anniversary of Mr. and Mrs. Wm. H. Struve…” (Mar. 23, 1936) [363]

Des Moines, Iowa [222-255]

 Bookey Packing Company

“Sales Dep’t” (Jan. 8, 1938) [222*]

“Beef Dressing Dept.” (Jan. 11, 1938) [223*,224*]

 C. R.I. & P. R.R. (Chicago, Rock Island, & Pacific Railroad Company)

“Freight Car Repair Dep’t” (Dec. 30, 1937) [225]

  Des Moines Electric Light Company

“Distribution Dep’t Office” (Jan. 12, 1938) [226]

“Distribution Dep’t” (Feb. 8, 1938) [227*]

 Des Moines Gas Company

“Distribution Dep’t” (Jan. 12, 1938) [228*]

“Gas Plant Employee’s” (Jan. 12, 1938) [229*]

“Gas Plant Employee’s” (Jan. 21, 1935) [230*]

 Des Moines Railway Company

“24th St. & Ingersoll Car Barn” (Jan. 5, 1938) [231]

“Overhead & Line Dep’t” (Jan. 10, 1938) [232*]

East 4th St. & Maple Shop Force” (Jan. 4, 1938) [233a,b]

 Monarch Machine & Stamping Company

“Die Shop Plant No. 1” (Jan. 20, 1938) [234]

“Plant No. 2 Employee’s” (Jan. 21, 1938) [235*]

“Machine Dep’t Plant No. 1” (Jan. 20, 1938) [236]

“Press Room Dep’t No. 2” (Jan. 26, 1938) [237a,b]

“Shearing Dep’t Plant No. 1” (Jan. 20, 1938) [238]

 Shell Service Station

“Service That Satisfies With A Smile, at the Modern Shell Super Service Station 14th and Fremont” (Jan. 1938) [239*]

 Wood Bros. Thresher Company

“Assembly Line” (Jan. 28, 1938) [240*,241]

“Assembly Line Crew” (Jan. 25, 1938) [242*]

“Engineering and Production Dep’ts” (Jan. 31, 1938) [243*, 255*]

“Foundry and Core Room Dep’t” (Jan. 24, 1938) [244]

“Machine Shop and tool Room Dep’t” (Jan. 26, 1938) [245*]

“Office and Execetivee [sic] Dep’ts” (Jan. 31, 1938) [246*]

“Office and Exective’s [sic] Dep’t” (Feb. 3, 1938) [247]

“Office and Executives” (Feb. 3, 1938) [248*]

“Paint Dep’t” (Jan. 27, 1938) [249*]

“Punch Press Dep’t” (Jan. 19, 1938) [250*]

“Sheet Metal Dep’t” (Jan. 19, 1938) [251*]

“Supervisory Staff” (Feb. 3, 1938) [252*]

“Transportation Dep’t” (Jan. 24, 1938) [253*]

“Wood Working Dep’t” (Jan. 27, 1938) [254*]

Dubuque, Iowa [256-260]

 C. M. St.P. & P. R.R. (Chicago, Milwaukee, St. Paul, &  Pacific Railroad)

“Dismantling and Reclamation Dep’ts” (Dec. 9, 1937) [256a,b]

 The Key City Gas Company

“Gas Plant Employee’s” (Dec. 18, 1937) [257]

 Klaver Manufacturing Company

“Machine Shop” (Dec. 17, 1937) [258]

“Press Dep’t” (Dec. 16, 1937) [259]

 United States Post Office

“Custodial Dep’t” (Dec. 14, 1937) [260]

East Des Moines, Iowa [261,262]

  C. R.I. & P. R.R. Co. (Chicago, Rock Island & Pacific Railroad Company)

   “Locomotive Shop” (Dec. 31, 1937) [261*,262a-z]

LeClaire, Iowa [263-265]

 Bethlehem Steel Company

“Lock and Dam No. 14” (Sept. 18, 1937) [263]

 Powers Thompson Dredgeing Company

“Lock No. 14” (Apr. 16, 1937) [264a-d,265a-e]

Muscatine, Iowa [266-278]

 Huttig Manufacturing Company

“Cabinet Dept.” (Mar. 1938?) [266]

“Cutting Dep’t” (Mar. 21, 1938) [267a-d]

“Sash & Screen Dep’ts” (Mar. 25, 1938) [268]

“Warehouse Group” (Mar. 28, 1938) [269]

(Mar. 1938?) [270-272]

 Muscatine Municipal Power Plant

“Electric Line Dep’t” (Mar 7, 1938) [273]

 Roach & Musser Sash & Door Company

“Frame Veneer and Door Dep’t’s” (Mar. 14, 1938) [274]

“Glasing Dep’t” (Mar. 16, 1938) [275]

“Maintenance & Door Finishing Dep’t” (Mar. 17, 1938) [276]

“Veneer Dep’t” (Mar. 11, 1938) [277]

“Warehouses Shed O and Shed P” (Mar. 14, 1938) [278]

Ottumwa, Iowa [279-282]

 C. B. & Q. R.R. (Chicago, Burlington, & Quincy Railroad)

“Burlington Route, Roundhouse Force” (Nov. 29, 1937) [279]

 C. M. St.P. & P. R.R. Company (Chicago, Milwaukee, St.  Paul, & Pacific Railroad)

“1st Trick Roundhouse” (Nov. 30, 1937) [280a-c]

“2nd Trick Roundhouse” (Nov. 30, 1937) [281]

“100% Continetal [sic]. Left to Right G.G. Schelling, Boiler Foreman, H.K. Hill, Asst Roundhouse Foreman, H.R. Vaughan, Chief Clerk Roundhouse Foreman, L.H. Rabun, General Foreman, J.L. Lawless, Agency Director, L.W. Dearing, Continental Rep.” (Dec. 21, 1937) [282a,b]

Sioux City, Iowa [283,284]

 Sioux City Gas & Electric Company

“Big Sioux Power Station” (Apr. 11, 1932) [283]

 Sioux City Service Company (Apr. 12, 1932) [284]

Waterloo, Iowa [285-295]

 Chamberlain Corporation

“Day Assembly Line” (Jan. 5, 1937) [285]

“Night Assembly Line” (Dec. 22, 1936) [286]

“Plating Dept.” (Jan. 8, 1937) [287]

“Tool Room” (Jan. 12, 1937) [288]

“Wire Brush Dept.” (Jan. 8, 1937) [289]

 Gates College

“Main Assembly and Accounting Dept.” (Jan. 15, 1937) [290a,b]

 Herrick Refrigerator Company

“Factory Employee’s” (Nov. 19, 1936) [291]

 Iowa Public Service Company

“Accounting Office” (Jan. 26, 1937) [292a,b]

“Service Dept.” (Dec. 11, 1936) [293a,b]

 National Metal Products Company

“Employee’s” (Jan. 22, 1937) [294]

 Walnut Street Baptist Church (Feb. 1937) [295a,b]

West Burlington, Iowa [296-300]

 C. B. & Q. R.R. (Chicago, Burlington, & Quincy Railroad)

(Sept. 6, 1930) [296]

(Sept. 11, 1930) [297]

(Oct. 6, 1937) [298*]

“Blacksmith Shop” (Oct. 8, 1937) [299]

“West End Machine Shop” (Oct. 20, 1937) [300]

Iowa (misc.) [301]

 Cedar Rapids and Iowa City Railway (n.d.) [301]

St. Paul, Minnesota [302]

 Northern States Power Company

“Overhead Dep’t, Ruth’s Gang” (Oct. 15, 1931) [302]

Hannibal, Missouri [303]

 United States Post Office (Aug. 22, 1932) [303]

Havelock, Nebraska [304]

  C. B. & Q. R.R. (Chicago, Burlington, & Quincy Railroad) “Supervisory Staff” (Oct. 12, 1930) [304]

Lincoln, Nebraska [305]

 C. B. & Q. R.R. (Chicago, Burlington, & Quincy Railroad)

(Oct. 1, 1930) [305]

Columbus, Ohio [306]

 Pennsylvania Railroad

“Office of Master Mechanic and Storekeeper” (Jan. 9, 1934) [306]

Heath, Ohio [307]

 The Pure Oil Company

“Heath Refinery Office Force” (Dec. 12, 1933) [307]

Lima, Ohio [308-314]

 Illinois Pipe Line Company

“Lima Employee’s” (June 4, 1934) [308]

 Nickel Plate Road

“General Stores” (Apr. 20, 1934) [309]

 Standard Oil Company of Ohio

“Solar Refinery, Carpenters” (May 9, 1934) [310]

“Solar Refinery, Carpenter’s and Laborers” (May 9, 1934) [311]

“Solar Refinery, A Cracking Coil Crew” (May 9, 1934) [312]

“Solar Refinery, Laboratory” (May 4, 1934) [313]

“Solar Refinery, Supervisory Staff” (May 22, 1934) [314]

Newark, Ohio [315,316]

 Baltimore & Ohio Railroad

“Office of Superintendent” (Feb. 5, 1934) [315]

“1st Track Roundhouse” (Nov. 8, 1933) [316]

Willard, Ohio [317-321]

 Baltimore & Ohio Railroad

“Carpenter Gang & Water Station Gang” (Feb. 24, 1934) [317]

“East Bound Hump Yard” (Mar. 1, 1934) [318]

“2nd Trick Roundhouse” (Feb. 20, 1934) [319]

“3rd Trick Roundhouse” (Feb. 21, 1934) [320]

“Transfer Shed” (Mar. 3, 1934) [321]

Misc.

 Unidentified Groups of Workers (n.d.) [322-343]

 Unidentified Davenport Tavern (1937) [344]

 Unidentified Interior of Railroad Engine Manufacturing

Plant (n.d.) [345]

 Unidentified Group of Men (n.d.) [346*]

 Unidentified Machinery (n.d.) [347-350]

 Map of “Slice Master Installations” in U.S. (n.d.) [351]

 Unidentified Groups of Workers [352-358*]

 Campaign Headquarters for William Lemke, Union Party

Candidate for President (1936) [359*]

 Unidentified Christmas Party (n.d.) [360]

 Unidentified Party (n.d.) [361]

 Unidentified Theatre Cast on Stage (n.d.) [362]

 “Golden Wedding Anniversary of Mr. and Mrs. Wm. H.

Struve…” Davenport (Mar. 23, 1936) [363]

 Group Portrait at Unidentified 50th Anniversary Party (n.d.) [364]

 Group Portrait of Unidentified Family at Christmas Gathering (n.d.) [365]

 Unidentified Family Portraits (n.d.) [366-368]

 Unidentified Father and Daughter with Pony (n.d.) [369]

 “8×10 Ansco Printer” (n.d.) [370]

 Unidentified Family Portraits (n.d.) [371-374*]

 Unidentified Home (n.d.) [375*, 376*]

 Unidentified Couple in front of Home (n.d.) [377*]

 Rogers’ White Leghorn Farm (n.d.) [378-381*]

 Unidentified Portrait of a Woman (n.d.) [382*]

 Unidentified Group (n.d.) [383*]

 Unidentified Portrait of a Woman sitting at Piano (n.d.) [384*]

 Unidentified Family Portraits (n.d.) [385-388*]

 Unidentified World War I Soldier in Uniform (n.d.) [389]

Subject Headings Represented In Collection
 

BUSINESS & INDUSTRY–AUTOMOBILES [80, 113]

BUSINESS & INDUSTRY–BAKERIES [21, 22, 52, 182, 205, 215, 351]

BUSINESS & INDUSTRY–BLACKSMITH [199-204, 299]

BUSINESS & INDUSTRY–BOOTS & SHOES [50, 51]

BUSINESS & INDUSTRY–BREWING & BOTTLING [85-89, 155, 156]

BUSINESS & INDUSTRY–CARPENTER [149, 310, 311]

BUSINESS & INDUSTRY–CONSTRUCTION [149, 263]

BUSINESS & INDUSTRY–DAIRY [53]

BUSINESS & INDUSTRY–ELECTRICITY [153]

BUSINESS & INDUSTRY–EMPLOYEES [1-44, 46-68, 70-72, 74-78, 80, 81, 83-96, 98-119, 122-146, 148-184, 186-221, 222-240, 242-289, 291-294, 296, 297, 299-343, 345, 352-358]

BUSINESS & INDUSTRY–FARM IMPLEMENTS [115-121, 240, 241-255]

BUSINESS & INDUSTRY–FOUNDRY [2, 17-19, 47, 48, 74, 75, 115-118, 131, 137-145, 168-170, 183, 187, 188, 198, 216, 217, 237, 238, 259, 263, 294]

BUSINESS & INDUSTRY–FUEL [68, 69, 239, 307, 308, 310-314]

BUSINESS & INDUSTRY–FURNITURE & APPLIANCES [184, 291]

BUSINESS & INDUSTRY–GARAGE [35-38, 61, 68, 69, 102, 113, 239]

BUSINESS & INDUSTRY–ICE [100, 101]

BUSINESS & INDUSTRY–INSURANCE [219]

BUSINESS & INDUSTRY–LAUNDRY [70, 93, 208]

BUSINESS & INDUSTRY–LUMBER [218]

BUSINESS & INDUSTRY–MACHINERY [43, 47, 48, 54, 66, 71, 72, 81, 105-110, 138-145, 153, 187-192, 199-204, 213, 234-238, 259, 347-350]

BUSINESS & INDUSTRY–MEATS [64, 65, 154, 222-224]

BUSINESS & INDUSTRY–MISC. [1, 23-29, 41, 42, 53, 55-60, 67, 76-78, 90-92, 94, 98, 99, 114, 124-130, 132-136, 166, 167, 171, 173, 175-178, 180, 181, 193, 195, 214, 258, 285-289, 322-343]

BUSINESS & INDUSTRY–OFFICE INTERIORS [30, 31, 69, 95, 168, 170, 179, 193, 226, 243, 246-248, 255]

BUSINESS & INDUSTRY–PHOTOGRAPHY [370]

BUSINESS & INDUSTRY–PLUMBING [105-110]

BUSINESS & INDUSTRY–PUBLIC UTILITIES [31-40, 46, 84, 95, 96, 148, 157, 158, 186, 194, 196, 197, 220, 227-230, 257, 273, 283, 292, 293, 302]

BUSINESS & INDUSTRY–SASH & DOOR [111, 123-125, 266-272, 274-278]

BUSINESS & INDUSTRY–TOYS [172]

CHURCHES & RELIGION–BAPTIST [295]

CHURCHES & RELIGION–METHODIST [147]

COMMUNICATION–RADIO [68, 69, 124-130, 132-136, 344]

COMMUNICATION–TELEPHONE [95, 96]

DAMS [263-265]

ENTERTAINMENT & AMUSEMENT–THEATRE [147, 362]

ETHNIC & MINORITY GROUPS–BELGIAN [82]

ETHNIC & MINORITY GROUPS–BLACK AMERICANS [12, 27, 32, 94, 103, 104, 154, 163, 165, 261, 262, 342]

FARMS & FARMING–SPECIAL TYPES–POULTRY [378-381]

GROUPS–UNIDENTIFIED [346, 366-368, 371-374, 383, 385-388]

HOLIDAYS & CELEBRATIONS–CHRISTMAS [360, 365]

HOLIDAYS & CELEBRATIONS–MISC. [361]

HOTEL, MOTEL, RESTAURANT, TAVERN–TAVERN [344]

HOUSES & HOUSEHOLDS–URBAN–EXTERIOR–IDENTIFIED [221]

HOUSES & HOUSEHOLDS–URBAN–EXTERIOR–UNIDENTIFIED [375-377]

LAW & LAW ENFORCEMENT–POLICE [63]

MILITARY & WAR–WORLD WAR I–PORTRAITS, INDIVIDUALS [389]

MUSIC–BANDS [361, 384]

MUSIC–CHORUSES & SINGERS [147]

NATIONAL–GOVERNMENT [359]

ORGANIZATIONS & CLUBS–KNIGHTS OF COLUMBUS [97]

ORGANIZATIONS & CLUBS–MISC. [79]

PARKS & PARK RECREATION–BLACKHAWK WATCH TOWER [112]

PORTRAIT–UNIDENTIFIED WOMAN [382]

POSTAL SERVICE–DELIVERY & SORTING [45, 103, 104, 174, 260, 203]

RAILROADS–CARS–EXTERIORS [120, 225, 297]

RAILROADS–CHICAGO, BURLINGTON, & QUINCY [5-16, 44, 83, 279, 297-300, 304, 305]

RAILROADS–CHICAGO, MILWAUKEE, ST. PAUL, & PACIFIC [256, 280-282]

RAILROADS–CHICAGO, ROCK ISLAND, & PACIFIC [146, 207, 225, 261, 262]

RAILROADS–ILLINOIS CENTRAL [152]

RAILROADS–CONSTRUCTION & MAINTENANCE [5-16, 225, 261, 262, 345]

RAILROADS–EMPLOYEES [5-16, 20, 44, 49, 83, 146, 150-152, 159-165, 179, 207, 225, 256, 261, 262, 279-282, 296, 297, 299, 300, 304-306, 315-321, 356-358]

RAILROADS–ENGINES [261, 262, 279-281, 298, 316, 318-320, 331, 345, 356-358]

RAILROADS–MISC. [20, 49, 98, 150, 151, 159-165, 179, 306, 315-321, 356-358]

RAILROADS–PLATFORM ACTIVITIES [121]

RECREATION–PICNICS [39, 40, 70, 82, 112, 219]

ROADS & HIGHWAYS–CONSTRUCTION & MAINTENANCE [62, 102, 206]

SCHOOLS & EDUCATION–BUSINESS [290]

SCHOOLS & EDUCATION–COLLEGE–MISC. [290]

SCHOOLS & EDUCATION–ELEMENTARY–MOLINE SCHOOLS [73]

SOCIAL LIFE & CUSTOMS–MISC. [185]

SOCIAL LIFE & CUSTOMS–PARTIES [79, 361]

SOCIAL LIFE & CUSTOMS–PETS [295, 369]

SOCIAL LIFE & CUSTOMS–FUNERALS [98, 180]

SOCIAL LIFE & CUSTOMS–WEDDINGS [185, 363, 364]

SPORTS–BASEBALL [219]

SPORTS–BASKETBALL [60]

SPORTS–BOWLING [39]

TRANSPORTATION–AUTOMOBILE [35-38, 62, 68, 69, 206, 232]

TRANSPORTATION–BUSES [126]

TRANSPORTATION–TROLLEYS, INTER-URBANS, & HORSECARS [231-233, 283, 301]

TRANSPORTATION–TRUCKS [21, 22, 35-38, 46, 55, 62, 102, 148, 173, 194, 196, 197, 206, 208, 232, 273, 302]

CITIES–EAST MOLINE [47, 48]

CITIES–SILVIS [146, 147]

________________________________________________


Inventory


Waterman/Lowry Collection 1967-91

Inclusive dates: ca. 1860-1957

Scope Notes

This collection consists of 338 positive photographic images which depict Waterman and Lowry family members, homes, and activities. 262 of these photographs [collected by Fred L. Waterman, ca. 1907] illustrate Waterman family scenes as well as travel in the American South West (esp. Texas). The collection is housed in one document box, the exception, Album 2, is on permanent display in the Putnam Museum exhibit, River, Prairie, People. The collection also contains 4 daguerreotypes and one tintype, stored loose in the collection box.

Folder 1
 

Inventory, copy negatives

Folder 2
 

Portrait – Lowry, Edith (1)

Folder 3
 

Portrait – Lowry, Robert (2)

Folder 4
 

Portrait – Waterman, Annie Lowry (12)

Folder 5
 

Portrait – Waterman, (Judge) Charles M. (5)

Folder 6
 

Portrait – Waterman, Fred L. (9)

Folder 7
 

Misc. subjects including: group portraits, Waterman homes, Lowry homes, grave markers.

Daguerreotypes
 

Portrait

Lowry, Alexander

Lowry, Robert

Unidentified man

Waterman, Annie Lowry (and unidentified man)

Tintype
 

Portrait
Lowry, Charles

Album 1
 

262 photos bound in a leather hide. Including travel scenes (Texas) and misc. (29)

Album 2
 

18 photos bound in a leather album, primarily portraits c. 1862.

C.M. Waterman

Wm. Lee

Morton French

Howard ?

F.E. Mast

Unidentified Man

Unidentified Boy

G. Rolfe Millar

Wallie Chambers

Unidentified art

Unidentified art

Miss Jennie Whitmore (tin type)

Mother Randall Lowry

Unidentified Man

Unidentified Woman

Sel ? Lowry

Unidentified Woman

________________________________________________


Inventory


Wells Collection 1997-50Dates: May 4 and 5, 1997 


Scope Notes

This collection consists of 11 color photographs depicting celebrations surrounding the Quad City Mallards hockey team winning the Colonial Cup championship. Final game was played against the Flint Generals. Photographs were taken by donor Winonna Wells at the Mark of the Quad Cities Civic Center in Moline and at Halftime Sports Bar and Grill on Brady Street in Davenport.

Image Description
 

1997.50.1        Hugo Proulx, center, and Choneen Boundy, fan, at the Mark of the Quad Cities Civic Center celebration, May 4, 1997

1997.50.2        John Anderson, head coach and Choneen Boundy, fan, at the Mark of the Quad Cities Civic Center celebration, May 4, 1997

1997.50.3        Glenn Stewart, left wing, holding colonial Championship Cup, at Halftime Sports Bar and Grill, Davenport, IA, May 5, 1997

1997.50.4        Howard Cornfield, QC Mallard General Manager Celebrating next to the Colonial championship Cup at Halftime Sports Bar & Grill, Davenport, May 5, 1997

1997.50.5        James “Jim” Cox, AC Mallards sports announces, with Choneen Boundy, at Halftime Sports Bar & Grill, Davenport, May 5, 1997. Cox in wearing his trademark T-shirt “Put your Frozen Rubber in the net.”

1997.50.6        QC Mallards player Jochim Wiberg (back-up goalie), Fredrik “Freddy” Nasvall (left wing), and Todd Newton (defense) celebrating the championship at Halftime Sports Bar & Grill, Davenport, May 5, 1997

1997.50.7        Donor Winonna Wells, holding colonial Cup and wearing “Show me the Cup T-shirt” at Halftime Sports Bar & Grill, Davenport, May 5, 1997

1997.50.8        Business exterior sign for Halftime Sports Bar & Grill with “WAY TO GO/MALLARDS WIN THE CUP/DWYER MICHAELS/PARTY HERE TONITE”, Davenport, May 5, 1997. Dwyer and Michaels are local radio DJs.

1997.50.9        Fans greet QC Mallards team as they arrive at the Mark of the Quad Cities Civic Center after winning the Colonial Cup championship. L-R: Hugo Proulx, Rick Emmett, Howard Cornfield (holding microphone), Glenn Stewart, Sergei Zvyagin, Stas Tkatch, David Fletcher, and Steve Chelios, May 4, 1997

1997.50.10        Choneen Boundy having her “1997 Colonial Cup” T-shirt signed by Glenn Stewart, QC Mallards left wing, at Halftime Sports Bar & Grill.

1997.50.11        Brad Barton, QC Mallards defense and assistant captain, showing the Colonial Cup to fans at the Mark of the Quad Cities Civic Center, May 4, 1997

Subject Cross Reference
 

Holidays & Celebrations—Misc.

Hotel, Motel, Restaurant & Tavern–Tavern

Sports–Hockey

________________________________________________


Inventory

West Second Street Collection, XXXIII

Dates: c. 1980

Scope Notes

This small collection consists of 13 4×5” black & white contact prints which accompany a documentary report (prepared by Marlys Svendson and Todd Mozingo) of 321-323 and 325-327 West Second Street in Davenport, Iowa. These are nineteenth-century commercial structures. The works of photographers J. Ceronie, Sarah Dennett, and Bob Ryan are represented in this collection.

________________________________________________


Inventory


Westurland Collection XLV

Scope Notes
 

This collection consists of 28 mounted black and white prints photographed by local amateur photograph Arnold Westurland. The subjects are all from around the Quad Cities area except for six. Subjects include organizations and clubs, cities [Davenport and Moline], mills, bridges, rivers, and farms. All stored in Oversize Cabinet 1, Drawer 12 and are numbered sequentially therein.

Portrait
 

Hauberg, John [#16]

________________________________________________


Inventory


Wiese Collecton, 1991-191

Dates: c. 1934-1955

Scope Notes

The collection includes 9 images (9 negatives and 9 b&w prints) related to the Hal Wiese Orchestra and 2 images (2 negatives and 2 b&w prints) related to the Allyn Wiese Orchestra. Original photographs in possession of donor, Hal Wiese.

Folder 1

Inventory, negatives (11)

Folder 2

Prints (11)

________________________________________________


Inventory


Wiese/Horst/Kuehl/Rauch Collection 1984-123

Dates: ca. 1880-1980

Scope Notes

This small collection consists of 16 photographic images (original and copy), primarily group portraits, records people of these associated German-American families of Scott County, Iowa. Also included is a portrait of Roma Wiese as well as an aerial view of the Wiese Farm.

________________________________________________


Inventory


Wild Cat Den Collection, XXXIV

Dates: ca. 1970-1980


Scope Notes


This collection consists of 60 images, nature scenes, of Wild Cat Den Park near Buffalo, Iowa. 50 images are black & white positives. There is one 4×5 negative and 9 color transparencies.

________________________________________________


Inventory


W. Shorey Collection 1991-164

Inclusive dates: c. 1960-1970

Scope Notes
 

This collection consists of 42 photographs. 40 of the images were taken by Wilson Shorey, an award winning amateur photographer from Davenport, Iowa. The photographs taken by Mr. Shorey are primarily images of Catholic Church and school activities. Anomalies include a scene, “Fire Fighter” (1956). These photographs are housed in one (1) document box. Photographs not taken by Shorey include a Portrait of Joseph Shorey mounted on wood, and a promotional photograph of L.B. Guy Crockery Store.

Separated from Collection
 

1991-164.3           Advertising mirror with image of interior of L.B. Guy Crockery Store, Davenport

1991-164.43           “Fire Fighter” (1956) to Oversize Cab. 1 #7 – [add # CAB1 – 9 #18]

1991-164.44           Portrait—Shorey, Joseph (mounted on wood) in Store room #1

Folder 1
 

Inventory, notes, negatives

Folder 2           

[10 photographs mounted, 8 7/8 x 11” black & white)

1991-164.4           [St. Mary Church vestibule] Fr. Flavin memorial on wall

1991-164.5           St. Anthony Church

1991-164.6           Students leave St. Mary Church

1991-164.7           “Folk Mass” St. Anthony Church [Fr. James Grubb]

1991-164.8           Our Lady of Victory Church and John F. Kennedy School

1991-164.9           St. John Vianey Church (interior)

1991-164.10           St. Ann Church, Long Grove, Fr. Egert

1991-164.11           St. Peter Church, Buffalo (interior) [Fr. John V. Ryan]

1991-164.12           Our Lady of the River Church, Princeton-LeClaire [Old St. Henry’s]

1991-164.13           Our Lady of the River Church, Princeton-LeClaire [Old St. James?]

Folder 3
 

1991-164.14           Portrait – Unidentified priest

1991-164.15           Unidentified group of nuns and lay people [Sr. Theresa Martin, older nun]

1991-164.16           [Catholic worshippers]

1991-164.17           John F. Kennedy School students at Mass [Fr. Joe Sparks]

1991-164.18           Woman kneeling [in prayer]

1991-164.19           Priest and Catholic lay people [Fr. McEleney]

1991-164.20           Woman in pew

1991-164.21           Unidentified study group on the floor [Sr. Mary Ellen Barrett – Right – shoes showing; Sr. Mary Ellen Welsh(?) next to her]

1991-164.22           Students of Holy Trinity carry Host to the altar, St. Mary Church

1991-164.23           Mass at St. Mary Church [Fr. Henry Leonhart?]

Folder 4
 

1991-164.24           [Student in film depository?]

1991-164.25           John F. Kennedy School room

1991-164.26           Students exit school bus, Our Lady of Lourdes School

1991-164.27           Students with audio equipment at Sacred Heart School

1991-164.28           St. Alphonsus School

1991-164.29           Assumption High School

1991-164.30           Holy Family School

1991-164.31           Classroom scene Sacred Heart School

1991-164.32           Boy wearing audio headphones

1991-164.33           Girls in stairwell, St. Alphonsus School

Folder 5
 

1991-164.34           Social Action Dept. Catholic Interracial Council Lay Volunteers Center

1991-164.35                      “                      “                      “                      “

1991-164.36           Women meeting

1991-164.37           Unidentified residential neighborhood

1991-164.38           Young man with painted face

1991-164.39           Charles Gigante directing the Tri-City Symphony Orchestra

1991-164.40           Portrait – Unidentified priest [Fr. Mottet maybe?]

1991-164.41           John F. Kennedy School teacher instructs a boy on guitar

1991-164.42           Boys and man painting with watercolors [possibly Iaccarino, was teacher at St. Paul’s, artist]

See also in oversize:

Eisonhower campaign photo 1952

Firefighters
Cab 1 – 9 #s 16, 17, 19, 20

________________________________________________


Inventory


Wingard Collection 1997-67

Dates: c. 1950s

Scope Notes

This collection contains 5 photographs of items in the donor’s home. Some images contain family members.

These images are related to a larger collection of artifacts and archival materials that were donated at the same time.

Image Description

1997.67.5           Photograph of donor’s kitchen including table 1997.67.1

1997.67.17           photograph of a desk in collection 1997.67.17

1997.67.21           Frank and Alfa in front hallway by Christmas tree

1997.67.22           Frank and Alfa putting a puzzle together in basement in front of fireplace

1997.67.23           Alfa and Frank sitting at a table looking at Christmas cards

1997.67.24           Alfa and Frank playing banjo in basement of their home

Subject Headings

Holidays & Celebrations – Christmas (21, 23, 24)

Houses & Households – Furnishings (5, 17)

Houses & Households – Urban – Interior – Identified (5, 21, 22)

Music – Misc. (24)

Portrait – Wingard, Alfa (21-24)

Portrait – Wingard, Frank (21-24)

Recreation – Games (22)

Recreation – Misc. (24)
________________________________________________


Inventory


Witte Collection 1993-86

Scope Notes

The 12 photographs in this collections document items in the rest of this accession, namely clothing and decorative items. The images date from 1969-1975 and were taken mostly in East Moline, Galva and Kewanee, Illinois.

Subjects Included
 

ARTS–APPLIED–CRAFTS (46, 53, 54, 55)

HOUSE & HOUSEHOLD–RURAL–EXTERIOR–UNIDENTIFIED (56)

HOUSE & HOUSEHOLD–URBAN–INTERIOR–UNIDENTIFIED (45, 52, 53, 54, 55)

PORTRAIT–FARALLI, VERONICA (LAKTAS) (45, 56)

PORTRAIT–WITTE, ELLEN (45, 46, 47, 48, 49, 50, 56)

RECREATION–CAMPING OR “OUTINGS” (50, 51)

SOCIAL LIFE & CUSTOMS–CLOTHING–1960-1999 (45, 46, 47, 48, 49, 50, 51, 52, 54, 56)
________________________________________________


Inventory


Woehrle Collection 1983-39

Dates: c. 1930

Scope Notes
 

This small collection consists of 16 original black & white photographs (some are duplicate images) of plant, equipment, and employees of the American Service Co., Davenport distributors of ice and coal. 1 folder contains the inventory, copy negatives, and the original photographs.
________________________________________________


Inventory


World War II Collection, XLIV

Inclusive dates: c. 1941-1945


Scope Notes


This Collection consists of 118 black and white oversize prints which document World War II. The majority of the photos were taken in Italy and Japan. There are also unidentified group portraits. All seem to have been copied from another source, perhaps for an exhibit. All are stored in Oversize Cabinet 1, Drawer 11, and numbered sequentially.

Portraits

DeGaulle, Gen. [#63]

Eisenhower, Dwight [#2, 41]

George (King) [#3]

Halsey, Adm. William F. (Bull) [#96]

MacArthur, Gen. Douglas [#109]

Taylor, Elizabeth [#71]

Truman, Harry S [#71]

Photo Inventory: V

This is the archived photo inventory at the Putnam Museum for V. To request access, please contact our research staff.

Inventory


Visiting Nurse Association Collection, XXXI

Inclusive Dates: ca. 1925-1955

Scope Notes

The collection consists of 18 black & white photographs which document the activities of the Davenport Visiting Nurse Association.

________________________________________________


Inventory


Voss Collection 1963-14

Inclusive Dates: 1888-c. 1950 (predominant dates 1920s – 1940s)

Scope Notes 
 

This collection contains 260 images from two accessions given by the same donor (1963-14 and 1963-40). The images all relate to companies owned by William H. Voss and the Voss family including the Voss Bros. Mfg. Co. and the Blackhawk Foundry. Subjects include early photos of the Voss company, photos used to advertise Voss washing machines, photos of factory, company picnics, and two albums containing images of “E” award ceremonies for the Voss Bros. Mfg. Co. and Blackhawk Foundry recognizing contributions to the war effort during World War II.

Note: While identifying photographs in this collection in 1993, John Voss also provided the following information about the end of the Voss Bros. Mfg. Co.

The main Voss Bros. Mfg. Co. factory was sold to Kartridg Pak (then a subsidiary of Oscar Mayer) in 1952. Kartridg Pak continued to produce washing machines for two years after the sale. Oscar Mayer then expanded into the factory and used it as a machine shop.

The Vosses also owned the Blackhawk Foundry. They sold this company to Ben Butterworth a few years after the sale of the Voss Bros. Mfg. Co.

Archival materials from the same two accessions have been removed and are stored with the Manuscripts/ Archives. Included with those materials are patent applications submitted by William H. Voss.

Two short histories of William H. Voss and the Voss companies are included in Box 1, Folder 1. For more images relating to the Voss company see also the Bawden Bros. Collection 1962-75 and the O’Meara Collection 1970-105.

Box 1

Folder 1
 

   Inventory, negatives (#138-141), identification lists for photos in albums, and two histories of William H. Voss and the Voss companies [“The Thinker who turned work into play: A Tribute to Wm. H. Voss,” Geo. N. Sheets (Davenport

Democrat); and “A Story by Walter K. Voss about his father, William H. Voss and his father’s brothers, Fred and John, as pioneers in the clothes washing machine industry. Also included are the many events and changes the industry experienced through the ensuing years.” Walter K. Voss]

Folders 2-6
 

Individual prints

f. 2 (#1-18)            f. 5 (#59-74)

f. 3 (#19-48)           f. 6 (#75-80)

f. 4 (#49-58)

Box 2

Folders 1-6
 

Individual prints

f. 1 (#81-86)           f. 4 (#108-126)

f. 2 (#87-99)           f. 5 (#127-134)

f. 3 (#100-107)         f. 6 (#135-137,142)

Box 3

Album 1 [“E” Award ceremony at Voss Bros. Mfg. Co., May 31, 1944 (1963-40)]

Album 2 [“E” Award ceremony at Blackhawk Foundry, June 29, 1945]

Oversize (filed separately with oversize photos)

CAB1–5 #10 “Office & Factory–Voss Bros. Manufacturing Co. Oct. 20, 1929.” Exterior of building with employees. C. Hufford, photographer

CAB1–5 #11 “The Voss Family Party–Voss Bros. Mfg. Co. Blackhawk Foundry, Friendly House, Dec. 1931.” People seated in an auditorium. Fromader,

photographer.

Portraits
 

   Voss, William H. (75, 76)

   Voss, Fred P. (77, 78, 79)

   Voss, Herman? (80)

Subject Headings Represented In Collection:

AVIATION–MISC. (101-105; Album 1: 1-77; Album 2:   1-38)

BUSINESS & INDUSTRY–ADVERTISEMENTS (67-74, 118,    119)

BUSINESS & INDUSTRY–EMPLOYEES (49-51, 53, 57, 108-117, 125, 138, 141; Album 1: 64, 67, 68)

BUSINESS & INDUSTRY–FOUNDRY (109, 110; Album 2: 

 1-38)

BUSINESS & INDUSTRY–MACHINERY (134-137)

BUSINESS & INDUSTRY–MEATS (Album 1: 73)

BUSINESS & INDUSTRY–MISC. (53, 140)

BUSINESS & INDUSTRY–OFFICE INTERIORS (80)

BUSINESS & INDUSTRY–PHOTOGRAPHY (11)

BUSINESS & INDUSTRY–SASH & DOOR (52)

BUSINESS & INDUSTRY–WASHING MACHINES (54, 57, 59-74, 81-99, 108, 111-126, 138, 139, 141, 142)

COMMUNICATION–RADIO (Album 1: 8)

ENTERTAINMENT & AMUSEMENT–FAIRS (39, 40)

GROUPS–IDENTIFIED–PRE-1920 (79)

HOLIDAYS & CELEBRATIONS–PATRIOTIC (Album 1: 1-77; Album 2: 1-38)

HOTEL, MOTEL, RESTAURANT, TAVERN–HOTELS (49)

HOTEL, MOTEL, RESTAURANT, TAVERN–TAVERNS (8-12, 15-17)

HOUSES & HOUSEHOLDS–FURNISHINGS (55)

MILITARY & WAR–MISC. (100-107)

MILITARY & WAR–WORLD WAR II–EQUIPMENT (100-106, 109, 110, 127-137; Album 1: 1-77; Album 2: 1-38)

MUSIC–BANDS (1; Album 1: 6; Album 2: 1)

PARADES (54)

PARKS & PARK RECREATION–SCHUETZEN (58)

RECREATION–CHILDREN’S ACTIVITIES (32-41, 47)

RECREATION–GAMES (22-24)

RECREATION–OUTINGS (58)

RECREATION–PICNICS (1-48)

SOCIAL LIFE & CUSTOMS–CLOTHING–1920-1959 (3, 72)

SOCIAL LIFE & CUSTOMS–DANCE (2-7)

SOCIAL LIFE & CUSTOMS–FRIENDSHIP (25)

SOCIAL LIFE & CUSTOMS–PARTIES (49)

SPORTS–BASEBALL (29-31)

SPORTS–CYCLING (27, 28)

TOOLS & WEAPONS–TOOLS (127-134)

TOOLS & WEAPONS–WEAPONS (75)

TRANSPORTATION–AUTOMOBILES (139; Album 2: 17)

TRANSPORTATION–BICYCLE (27, 28)

TRANSPORTATION–TRUCKS (121, 138)

TRANSPORTATION–WAGONS & BUGGIES (57)

Identification Of Images In Album 1

Album 1 (1963-40) contains scenes from the “E” Award ceremony held on May 31, 1944 on the second floor of the West building of the Voss Bros. Mfg. Co. The

entire floor was cleared for the event.

Note: The images are numbered on the back in the lower left corner. Most images identified by John Voss in 1993. Not all images identified.

 1. Most of the day shift from Voss Bros. Mfg. Co. during World War II. Photo includes August Rathman (worked in experimental department, front left in apron), Leonard Wendt (front third from left in overalls), Floyd Duvall (to right of man with beard), Ted Whitson (center of front row with round button), Leo Keller (with glasses and overalls, center front), Art Holm (front row third from right in white shirt and overalls), Irene Healy (John Voss’s secretary, in black dress about seventh from left in back row), Al Beary (standing at far right), and Dick Schwab (in suit with striped tie standing near center of group under open window)

 2. (left to right) ?, Walter K. Voss, Mike Ellis (represented employees, worked in tool crib), Fred Voss

 3. Belly turret for B-17 airplane. Voss Bros. Mfg. Co. made gear units and aluminum doors were made by Voss at their Blackhawk Foundry.

 4. Ed F. Voss is in middle.

 6. Hal Wiese Orchestra playing at “E” Award ceremony.

 7. Ed Delarue (Sales Mgr., standing) speaking to Mrs. Walter K. (Rose) Voss.

 8. Probably people from WOC broadcasting “E” Award event.

 9. Jack Cope (from sales dept., standing behind woman in center), Art Christiansen (draftsman, second from right), William L. Voss (at far right)

10. Mike Ellis (tool crib attendant, at far left)

13. (left to right) Rudy Beck (machinist, later in service dept.), Carl Minnick, Ed Strasser (shipping clerk), Earl Wulf (foreman in machine shop), August Rathman (experimental shop), Emma Engel (billing clerk); units from B-17 airplane belly turret and aluminum doors on shelves behind them

17, 18. Production of range finder carrying case at Voss Bros. Mfg. Co. (Feb. 25, 1942)

19-57. “The following pictures show how the tooling records were kept, so as to familiarize the users with the tooling.”

58-78. “Voss factory pictures of items manufactured in World war two, also interior factory views.”

58. Fuel injection unit, assembled unit at bottom (for a B-25 airplane?)

60. Pieces from belly turret of B-17 airplane. Doors at right were spot welded sheets of aluminum, interior of one door cut away (on table at bottom). Fire interrupter (to prevent gunner from shooting his own plane) pieces near left of table.

61. At left is hand crank used in B-17 airplane belly turret to turn turret up and down if electrical power went out. The cardboard cartons behind them were tested for strength by throwing them out of a third story window at the Voss factory. The units were shipped to the Emerson Co.

63. Packing boxes, top view.

64, 65. Tool crib area at Voss factory. Inspection and security were very rigid during the war. Note guard at left (image 64).

67. Broaching machine in front, lathes in rear (at Voss factory).

68. Small lathes and drill presses. Jimmy Register (front left), Al Geiger (back to camera near pole on left side). Good photo with American flag in center.

69. Basement where raw material (like this bar stock) was kept and fed to lathes. Aluminum turret doors for B-17 airplane at bottom (knobs on for molding purposes, later cut off). Bins along back held all sorts of hardware.

70. First floor machine shop with lathes in background (more machines added later).

71. Prominent machine is drill press with several bits for machine (in basement of East building at Voss factory)

72. Rear of East building. Overhead bridge in background went from East to West building. Kohr’s packing plant at right. Voss storage building for aging wood at left.

74. Basement where raw material (like this bar stock) was kept and fed to lathes. Bins along back held all sorts of hardware.

75, 76. Machines designed and built by Voss for “bluing” metal (except this process made it black). Series of six tanks filled with gas-fired liquid. Machines used only during World War II production.

77. Degreaser for cleaning parts in a hot vapor. Used only during World War II production.

78. Several air compressors. Also used to blow whistle in summer when steam power was off.

Identification Of Images In Album 2
 

Album 2 contains scenes from the “E” Award ceremony held on June 29, 1945 at the Blackhawk Foundry.

Note: The images below are listed in the order in which they appear in the album. The original numbers written on the obverse of each image are used to identify these photos but, unfortunately, they are not mounted sequentially. Most images identified by John Voss in 1993. Not all images identified.

 6. ?

13. At left is John Dietrich (manager of the Blackhawk Foundry), at right is Walter K. Voss 4. Men inside Blackhawk Foundry

 9. Mayor Art Kroppack of Davenport at right

16. ?

15. ?

 7. ?

36. Original section of Blackhawk Foundry. Walter K. Voss in suit fifth in line, John Dietrich sixth in line, Mayor John Kroppack ninth in line.

 2. Women holding brochures and awards that were later handed out to each employee (sterling pin engraved with “100% Production Soldier” and small flag included)

 8. Children outside Blackhawk Foundry during ceremony

30. ?

18. People seated along Clark Street in front of Blackhawk Foundry.

20. ?

 1. Band outside Blackhawk Foundry

11. People along Clark Street

17. People along Clark Street

14. People along Clark Street

12. People along Clark Street

34. “E” Award ceremony, Davenport’s Mayor Kroppack at podium

19. “E” Award ceremony. Soldier standing to left of podium is Jim Morris (later a salesman for Voss Bros. Mfg. Co. who married Ed Voss’s daughter). Davenport’s Mayor Kroppack at podium, John Diedrich seated second from right.

32. ?

31. ?

26. ?

23. Jim Morris (see #19 above) pinning award onto John Dietrich (manager of Blackhawk Foundry).

24. Jim Morris in uniform (see #19 above)

27. Jim Morris in uniform (see #19 above)

33. John Dietrich (manager of Blackhawk Foundry) receiving “E” flag for Blackhawk Foundry.

35. John Dietrich (manager of Blackhawk Foundry) receiving “E” flag for Blackhawk Foundry.

21. John Dietrich (manager of Blackhawk Foundry) receiving “E” flag for Blackhawk Foundry.

29. John Dietrich (manager of Blackhawk Foundry) receiving “E” flag for Blackhawk Foundry.

28. John Dietrich (manager of Blackhawk Foundry) receiving “E” flag for Blackhawk Foundry.

38. Raising the “E” flag at Blackhawk Foundry.

Photo Inventory: U

This is the archived photo inventory at the Putnam Museum for U. To request access, please contact our research staff.

Inventory

USS Davenport Collection 2002-47

Inclusive Dates: 1945-1946

Scope Notes

This collection consists of 15 copy negatives made from original prints in the donor’s possession which document the service and servicemen aboard the USS Davenport during World War II. The USS Davenport served as US Coast Guard escort ship and the weather ship from Feb. 1945 until early 1946. Donations included radio/phonograph player donated to the ship by the citizens of Davenport. See accession file for more information on the ship and the donor, Vincent Grobbel.

Image Description

2002.47.7 H. F. Stolfi, Commanding officer of USS Davenport, probably taken during commissioning ceremony
2002.47.8 Ship’s officers at commissioning ceremony, February 15, 1945
2002.47.9 Sectional General Quarters
2002.47.10        Commissioning Ceremony, Feb. 1946
2002.47.11        Gunner’s Mate aiming gun, the “Hedgehog”
2002.47.12 -13 Gunnery practice
2002.47.14        Ship’s mess, SC1/c C. L. Burgan in foreground
2002.47.15        BM1/c Vincent Grobbel with dog, ship’s mascot at Follys Beach, Charleston, SC, June 1945
2002.47.16        Engine Room, WT3/c Edward M. Angleuski (front left) changing burners
2002.47.17        Medical evacuation from the USS Davenport
2002.47.18        SC-705 being readied for towing to Reykjavik, Iceland, by the USS Davenport
2002.47.19        Officers relaxing topside; Lt (j.g.) R. W. Sayles (third from left), gunnery officer
2002.47.20-21    USS Davenport at sea

Subject Cross Reference
Boats & Boating–Warfare (10, 11, 12, 13, 16, 17, 18, 19, 20, 21)
Military & War–World War II–Equipment (16)
Military & War–World War II–Misc. (2002.47.9, 10, 11, 12, 13, 14, 17, 18, 19, 20, 21)
Military & War–World War II–Portraits, Group (8)
Military & War–World War II–Portraits, Individual (7, 15)
Social Life & Customs–Pets (15)
Portrait–Grobbel, Vincent (15)
Portrait–Stolfi, H. F (7) 

Photo Inventory: T

This is the archived photo inventory at the Putnam Museum for T. To request access, please contact our research staff.

Inventory


Thorington Collection 1950-33

Inclusive Dates: ca. 1884-1930

Scope Notes
 

This collection consists of 92 images of the Thorington Family and friends. This early Davenport family gave the city two mayors. The work of many area photographers is represented including: W.P. Egbert, Gayford, and Cook.

Folder 1

Inventory, negatives

Folder 2

John Henry Thorington (2 photos)

James Strong Thorington (6 photos, 2 negatives)

Mary Ann Parker (2 photos)

Mary “Dolly” Thorington Pratt (1 photo)

Anna Parker Thorington Wadsworth (1 photo)

Monroe Parker Thorington (4 photos)

Folder 3

James Thorington (3 photos)

Florence Jennings Thorington (3 photos)

J. Monroe Thorington (2 photos)

William L. Thorington (1 photo)

Robert Thorington (1 photo)

Joseph A. Kerrigan (1 photo)

Folder 4

Cemeteries and Headstones (1 photo)

Group portraits (3 photos)

Thorington Home (2 photos)

Album 1

Cover M.P. Thorington (1875)

p. 1   Charles C. Law (“yours truly, 1875”; W.P. Egbert, Photo 312 Brady St., Davenport; cabinet card)

p. 3   Margaret and Anna Thorington (age 9 and 9; carte de visite)

        Rev. Geo B. Pratt (carte de visite)

Mary Thorington Pratt (age 27, 1843; Gayford, Rock Island; carte de visite)

Anna Thorington [Wadsworth] (carte de visite)

p. 4   Anna Thorington Wadsworth (carte de visite)

        Jesse Thorington [Woodmansee] (1856-1927; carte de visite)

        Monroe Parker Thorington (1853-78; carte de visite)

        Sarah Thorington Bolton (1843-?; carte de visite)

p. 5   Sarah Thorington Bolton (carte de visite)

        Sarah Thorington Bolton (carte de visite)

        Jonathan Parker [1786-1875] (carte de visite)

        Naomi Titus Parker (carte de visite)

p. 6   Rev. Frank B. Nash (carte de visite)

        Ella Thorington Bolton (carte de visite)

        Margret Thorington [Preston] (carte de visite)

p. 7   Monroe Parker Thorington (carte de visite)

        James Strong Thorington (carte de visite)

        Jas. H. Bolton (Gayford, Rock Island; carte de visite)

        Fred Parker (carte de visite)

p. 8   Naomi Thorington [mother of Wilella] (Gaylord [Gayford?], Rock Island; carte de visite)

        Anna, Margaret, Naomi [daughters of Naomi] (carte de visite)

        Naomi Thorington [mother of Naomi, Mary, and Wilella] (carte de visite)

        Unidentified photograph of a man’s back (photo: Cook’s Gems, Davenport; tin type)

p. 9   [?] Thorington [godson of the class of 1877, U.S. Military Academy] (cabinet card)

p. 12 Unidentified woman [Mary O’Bradley?] (photo: M.F. Zuller, Richfield Springs; cabinet card)

p. 13 Monroe Thorington (carte de visite)

        Unidentified male (Tharomy’s, N.Y. carte de visite)

        Isabel Waalace [Wallace?] [March 1877] (Baldwin’s, Chicago; carte de visite)

p. 14 Unidentified woman [Mary Bradley?] (Parlow, New Bedford, Mass; carte de visite)

p. 17 Mrs. Scott Siddows (carte de visite)

Unidentified woman (Hewell, carte de visite) Florence (Baily and North, Jefferson City, Mo; carte de visite)

Haley (Baily and North, Jefferson City, Mo; carte de visite)

p. 18 Judge James Thorington [father of James Thorington, Jr. 1816-87, grandfather of Roy and Wainright Thorington] (R.H. Dewy, Pittsfield, Mass; carte de visite)

        Judge James Thorington [father of James Thorington, Jr. 1816-87] (Dewy, carte de visite)

p. 19 Unidentified woman [Mrs. G.C. Thompson] (Photo Ottawa, Il; cabinet card)

p. 20 Unidentified woman (Wheeler and Billows, phot. Ottawa, Il; cabinet card)

p. 21 Unidentified child (Entrekin Kuebler photo, Phila; cabinet card)

p. 22 [cousin] Mary Bradley O’Beirne [1843-96, daughter of Margaret Thorington and John W. Bradley], (C.W. Pack, N.Y.; cabinet card)

p. 23 John Thorington [1810-71?] (Day, photo, Memphis; carte de visite)

        Unidentified woman [Mary Bradley?] (tintype)

        Hamilton Rowan Thorington [1840-64] (2 photos; Mansfield City Gallery, St. Louis; carte de visite)

p. 24 Henry J. Golman [class of ‘77] (Pach, N.Y; carte de visite)

        Unidentified male (Pach, N.Y.; carte de visite)

        Wm T. Hurd (?) [Danville, Il, West Point, Sept. 1873 (photo: Hayes [or T Hayes? Typo on original inventory], carte de visite)

        George White (photo: Pach; carte de visite)

p. 25 E.S. Glenn (’77 photo: Andrews, Greendboro [Greenboro?], N.Y.; carte de visite)

        Unidentified male (photo: Pach; carte de visite)

        Walter O. Clark (Taylor and Preston, Salem, Mass; carte de visite)

        Thomas H. Barry (Pach, N.Y.; carte de visite)

p. 28 Unidentified male; S.R. Revenaugh photo, Ann Arbor; carte de visite)

p. 29 Unidentified male (photo: Bogardin, Broadway, N.Y.; cabinet card)

p. 30 Unidentified male (photo: Pach; cabinet card)

p. 31 Dr. James Thorington and three of his sisters [photograph made in New York] (tintype)

p.32  Unidentified male (Monferd and Hill, Burlington, Ia; cabinet card)

p. 36 Henry Ward Beecher (carte de visite)

p. 39 Unidentified woman [Mary Thorington?] (Olmstead photo, Davenport; cabinet card)

p. 40 Lillie Roades [friend?] (Monford & Hill; cabinet card)

p. 41 Mollie Garrett (friend?; cabinet card)

p. 42 Unidentified woman (Photo: Pach photo; cabinet card)

p. 48 Unidentified woman (Photo: Bogardes, N.Y.; cabinet card)

________________________________________________


Inventory


Traekenschuh Collection 1989-10
Inclusive Dates: 1923
 

Scope Notes
 

This collection consists of 95 black & white photographs taken during a trip across the American west. The photos were taken by Miss Amelia Traekenschuh, a Rock Island teacher.

________________________________________________


Inventory 

 
Tri-City Railway Collection, XXXII

Inclusive Dates: Sept. 27, 1913 – Dec. 5, 1917

Scope Notes

This collection of 25 black & white photographs, taken by J.R. Hostetler, documents the construction of and addition to the Tri-City Railway Co. car barn in Rock Island, Illinois.

________________________________________________


Inventory


Tuesday Club MSS 1991-212

Inclusive dates: 1892-1992

Scope Notes
 

This collection contains archival materials from at least three accessions including 1991-212 and 1992-45 (additional materials could not be traced, but existed in the Putnam collections prior to 1990). Included in the collection are minute books, several annual programs, a scrapbook, and additional miscellaneous archival materials.

Box 1

Folder 1
 

Inventory, notes, photograph (1992.45.1a.1)

Folder 2
 

38 Tuesday Club program booklets (from accession 1991-212) including 1903-04, 1905-06, 1907-08, 1920-21, 1921-22, 1925-26, 1927-28, 1933-34, 1934-35, 1935-36, 1936-37, 1937-38, 1938-39, 1940-41, 1941-42, 1942-43, 1944-45, 1945-46, 1946-47, 1947-48, 1948-49, 1951-52, 1953-54, 1954-55, 1955-56, 1956-57, 1961-62, 1967-68, 1971-72, 1973-74, 1974-75, 1976-77, 1977-78, 1979-80, 1985-86, 1988-89, 1989-90, 1991-92.

Folder 3
 

Archival materials from accession 1992-45 including “Christmas Wishes” (1927), envelope and postcard to the Tuesday Club from Margaret Thorington Preston (1932), “Tuesday Club President’s Box” folder, invitations (2) and place card from the Centennial Celebration Luncheon of the Tuesday Club (1992), “Excerpts from a Century of Minutes of the Tuesday Club, 1892-1992,” “Tuesday Club Papers, 1892-1992,” Tuesday Club Constitutions (1969 & 1982), and some misc. papers

Folder 4
 

Misc. programs and archival materials c. 1892-1929 (accession number?)

Minute Books

March 1892 – June 1896 (accession number?)

October 1896 – May 1905 (accession number?)

October 1905 – 1918 (accession number?)

Box 2

Minute Books

October 1918 – 1932 (1991-212)

1932-1942 (1991-212)

1942-1958 (1991-212)

1958-1973 (1991-212)

1973-1987 (1991-212)

On Shelf

Scrapbook mostly consisting of news clippings about Tuesday Club members, including Mrs. Henry G. Goldschmidt, Mary Kay Phelan, and Margaret Jean Nobis (Margherita Roberti Nobis). Also included are 2 photographs (both probably from newspaper) with portraits of Mrs. Henry G. Goldschmidt, Mrs. John H. True, Elizabeth Martin, Mrs. Leo J. Miltner, and Mary Kay Phelan.