Hammond Building Company records, 1855-1985
01108

Summary Information

Repository
Detroit Public Library. Burton Historical Collection.
Creator
Hammond Building Company (Detroit, Mich.).
Title
Hammond Building Company records
ID
01108
Date [inclusive]
1855-1985.
Extent
39.0 Linear feet (14 boxes, 56 volumes, 3 large manuscript)
Location note
Level A
Language
English
Language of Materials
In English.

Return to Table of Contents »


Biographical/Historical note

In 1886, George H. Hammond, a wealthy Detroit meat packer, opened what the Detroit Free Press boasted as "a huge enterprise...George H. Hammond & Co. will build in Detroit, the largest oleomargarine factory in the country." Born in Massachusetts around 1838, Hammond became the builder of Detroit's first skyscraper, the Hammond Building. In 1870, Hammond built the first successful refrigerated boxcar, packing it with ice from the Detroit River and sending a shipment of beef to Boston. By 1885, the Hammond Standish & Company meat-packing house was using 800 refrigerated boxcars and were delivering three carloads of meat a week to the Atlantic seaboard. Hammond married Ellen Barry and they had eight children. Among those who went into the family business were sons George, Charles and Edward, and daughter Florence. Florence married Edward A. Skae, who acted as secretary-treasurer of the Hammond Building Co. In 1920, Hammond Standish & Company was listed in the Detroit City Directory as a Beef and Pork Packing House. Charles F. Hammond was president and treasurer. At the same time, Edward Hammond was president of the Hammond Building Company, with his sister Florence working as secretary and treasurer. Historian W. Hawkins Ferry, in The Buildings of Detroit, describes Detroit's pride when the Hammond Building was completed: "In 1890 Detroit was astir with excitement over the completion of its first skyscraper, the Hammond Building, which stood on the southeast corner of Fort and Griswold Streets. To celebrate the opening a tightrope walker was hired to walk from the roof of the ten story structure to the tower of the City Hall across Fort Street..." Though George H. Hammond died before his namesake building was erected, a Chicago architect, Harry W.J. Edbrooke, was able to persuade Mrs. Hammond to hire him to create the skyscraper. In 1956 the Hammond Building was torn down to make room for the new National Bank of Detroit.

Return to Table of Contents »


Scope and Contents note

This collection consists of papers from the Hammond Building Company, the George H. Hammond Estate Company, Hammond Standish & Company and Fame Land Corporation. Papers include accounts, properties owned by the Hammond Building Co., financial records and organizational papers.

Return to Table of Contents »


Arrangement

Organized into four series: I. Organizational records. II. Land holdings. III. Family/Personal papers. IV. Fame Land Corporation.

Return to Table of Contents »


Administrative Information

Publication Information

Detroit Public Library. Burton Historical Collection. Nov. 23, 2009

Restrictions on Access

This collection is open for research use as of Feb. 8, 2008.

Immediate Source of Acquisition

01108

Return to Table of Contents »


Hammond Building Company records, 1855-1985. (OCLC record)

[http://www.worldcat.org/oclc/298220867]

Controlled Access Headings

Corporate Name(s)

  • Fame Land Corporation (Metamora, Mich.).
  • George H. Hammond Estate Company.
  • Hammond Standish & Company.

Family Name(s)

  • Hammond Family

Genre(s)

  • Business records
  • Correspondence
  • Financial records

Geographic Name(s)

  • Detroit (Mich.)--Buildings, structures, etc.

Personal Name(s)

  • Hammond, George H.

Subject(s)

  • Construction industry

Return to Table of Contents »


General Note

See finding aid for complete listing.

Return to Table of Contents »


Collection Inventory

Organizational Records 

General note

Information, drawings, specifications and proposals for the Hammond Building itself are contained in this series, as well as material on the company, such as bylaws, contracts and legal papers.

BOX 1 

1:1 Appraisals of Hammond Building, 1945-1948 

1:2 Bids & Proposals, 1890-1929 

1:3 -- Elevators, 1893-1914 

1:4 -- Fire Escapes, 1911 

1:5 Building Permits, 1897-1901 

1:6 Bylaws & Certificates of Resolution, 1906-1955 

1:7 -- Contracts & Agreements, 1891-1926 

1:8 -- Bids, etc., 1896-1905 

1:9 -- 1908-1909 

1:10 Dissolution of Company, 1954-1956 

1:11 Employees 

1:12 Hammond Building Specifications 

1:13 Hammond, Standish & Company, 1901 

BOX 2 

2:1 Inspection Certificates Boiler Inspectors, 1890-1909 

2:2 -- Public Lighting Commission, 1897-1910 

2:3 Inspection Reports, 1890-1927 

2:4 Insurance Papers, 1910-1956 

2:5 -- Fidelity & Casualty Company, 1896-1919 

2:6 Legal Papers, 1897-1956; Not Dated 

2:7 Lists/Notes/Miscellaneous 

2:8 Material from Volumes (see also LMS Folder 1) 

2:9 -- Superior Land Company 

2:10 Newspaper Clippings, 1956 

2:11 Specifications & Drawings, 1896-n.d. 

2:12 Summaries of the Hammond Building, 1921 

Sub-series A: Correspondence 

General note

Among the letters in this section are those written to Miss Mollie R. Cummings. She was the company cashier. Correspondence is arranged alphabetically by the writer. Sec also Volumes: Letter Book, 1918-1928.

BOX 3 

3:1 A, 1910-1950 

3:2 B, 1910-1953 

3:3 C, 1910-1953 

3:4 Consumers Cooler Company, 191 1-1916 

3:5 Cummings, Miss Mollie R., 1910-1917 

3:6 D, 1892-1926 

3:7 E-F, 1909-1950 

3:8 G, 1910-1927 

3:9 Guardian Savings & Trust Company/Guardian Tnist Co., 1913-1929 

3:10 H, 1910-1953 

3:11 I-L, 1893-1934 

BOX 4 

4:1 M, 1910-1928 

4:2 N-O, 1909-1926 

4:3 Nicol-Ford & Company, 1925-1929 

4:4 P, 1910-1923 

4:5 R, 1911-1952 

4:6 S, 1911-1927 

4:7 T, 1908-1918 

4:8 U-V, 1901-1952 

4:9 W-Z, 1909-1929 

4:10 Wayne County & Home Savings Bank, 1914-1927 

4:11 Westinghouse Electric & Manufacturing Company, 1910-1911 

Sub-series B: George H. Hammond Estate Company 

4:12 Invoices & Statements, 1889-n.d. 

4:13 Ledger, 1888-1898 

4:14 Probate Office Petition, 1893 

4:15 Receipts, 1882-1886 

BOX 5 

5:1 Receipts, 1887 

5:2 1889 

5:3 1890-1891 

Sub-series C: Financial Records 

5:4 Mutual Gas Company, 1886-1887 

5:5 Bank Books, 1953-1956 

5:6 Bills of Sale, Receipts, etc. 

5:7 Charges to Tenants, 1917 

5:8 Detroit Trust Company Reorganization, 1933-1943 

5:9 Income Tax - Capital Stock Tax Returns, 1919-1926 

5:10 Correspondence, 1920-1926 

5:11 Notes 

5:12 Returns, 1917-1920 

5:13 1921 

5:14 1922-1925 

5:15 1926-1930 

5:16 Notes 

BOX 6 

6:1 Receipts & Agreements, 1897-1952 

6:2 -- Bennett, Smith & Co., 1925-1929 

6:3 Stockholders, 1931-1956 

6:4 Vouchers, 1886-1887 

6:5 -- 1891-1899 

6:6 -- 1909, December 3-13 

6:7 -- 13-31 

6:8 -- 1910, January 6-10 

BOX 7: Vouchers 

7:1 1910, January 10-25 

7:2 February 5-10 

7:3 -- 11 

7:4 -- 14-28 

7:5 March 

7:6 April 1-16 

7:7 -- 16-22 

Return to Table of Contents »


Land Holdings 

General note

This series contains the company's accounts and properties, including abstracts of title for a number of them.

Sub-series A: Accounts 

BOX 8 

8:1 Abegglen, Albert & Johanna, 1908-1913 

8:2 Casgrain, Annie K. et al, 1901-1907 

8:3 Dalton, Laurence & Hannah, 1892-1906 

8:4 Howard, John P., 1887 

8:5 Wallace, Ellen L., 1885-1898 

8:6 Watkins, Ralph, 1938-1941 

8:7 Williams, John Constantine, 1869-1909 

Sub-series B: Skinner Engine Company 

8:8 1910-1920 

8:9 Correspondence, 1909-1910 

8:10 1911-1919 

8:11 Invoices, 1909-1910 

8:12 Specifications/Agreements 

Sub-series C: Property 

BOX 9 

9:1 Abstract Sheets, A-W 

9:2 Abstracts of Title 

9:3 -- Hammond's Subdivision, Lot 51, Private Claim (P.C.) 30 

9:4 -- Hammond's & Rich's Subdivision, P.C. 47 

9:5 -- P.C. 47 & 583 

9:6 -- B.E. Taylor's Golf & Country Club Subdivision 

9:7 Land Records, 1889-1909 

9:8 Mortgages & Leases, 1887-1929 

9:9 Bellevue Desnoyers Subdivision, Lot 80, 1889- E 909 

9:10 Cass Farm Subdivision, 1871-1911 

9:11 L. Chapaton Farm Subdivision, 1895-1908 

9:12 Dearborn, 1910-1923 

9:13 Detroit Garages, 1927-1936 

9:14 Stockholder Material, 1928-1938 

BOX 10 

10:1 Fitchburg, Massachusetts, 1872-1921 

10:2 -- Correspondence, 1898-1936 

10:3 Forsyth Farm, 1862-1911 

10:4 Grosse Pointe, 1889-1910 

10:5 -- 1916 

10:6 Joseph Campau Farm Subdivision, 1889-1908 

10:7 Labrosse Farm, 1886-1905 

10:8 Perrin's Subdivision, Grosse Pointe, 1892-1916 

10:9 R.L. Polk Building, 1925-91934 

10:10 B.E. Taylors Golf & Country Club, 1937-1955 (see also Box 9:6 & LMS Folder 2) 

10:11 -- Powers of Attorney, 1937-1945 

10:12 Thompson Farm, 1855-1906 

10:13 Winders Subdivision, 1866-1902 

10:14 Woodward Avenue & Boulevard, 1909 

Sub-series D: Sweeney-Huston Company Building/Detroit Recreation Company 

General note

The Sweeney-Huston Stores & Amusement Building Company changed its name to Recreation Company, also known as the Detroit Recreation Company. Blueprints for the Memoranda of Changes may be found in Box 14.

10:15 1916-1922 

10:16 Financial Papers, 1923; 1940-1950 

10:17 Statements, 1928-1931 

10:18 Memoranda of Changes, #1-6, 1916-1917 

BOX 11 

11:1 Memoranda of Changes, #7-20, 1916-1917 

11:2 Mortgages/Leases, 1916 

11:3 -- 1917 

11:4 -- 1922-1926 

11:5 -- 1928-1950 

11:6 -- John Christy, 1935-1937 

11:7 Mortgage (Second), 1922 

11:8 Specifications, 1916 

11:9 -- for Building Work 

11:10 -- Revised 

Return to Table of Contents »


Family/Personal Papers 

General note

Because the company was such a family concern, there is some overlap in the correspondence and receipts with this series and Series 1: Organizational Records. Family/Personal Papers contain household receipts and expenses. Many well-known Detroit vendors were used by the well-to-do Hammond and Skae families, including laundries, dressmakers, jewelers, caterers, hardware, grocery orders, etc. for Ellen (Mrs. George H.) Hammond and Florence Hammond Skae. Letterhead and receipts for such turn-of-the-century companies as The Michigan Telephone Company, F.J. Schwankovsky Music Co., Goodyear Rubber House and D.M. Ferry & Co. Seedmen are included. In her personal life, Florence Hammond (Mrs. Edward A.) Skae was an extensive traveler, sailing often with her children to Europe and Japan. She served as president of the League of Catholic Women. She was also co-owner ol'the West Bloomfield Recreation Company.

BOX 12 

12:1 Ellen Hammond—Estate, 1898-1911 

12:2 -- Itemized Financial Statements, 1889-1891 

12:3 George H. Hammond, 1885-1914 

12:4 Ellen Skae Phelan, 1984-1985 (see also Fame Land Corporation) 

12:5 Edward A. Skae -- Receipts, 1925-1928; 1935 

12:6 -- Florence Hammond (Mrs. E.A.) Skae—Appraisals, 1924-1928 

12:7 -- Correspondence, C-D, 1924-1929 

12:8 -- F-L, 1910-1928 

12:9 -- M-P, 1910-1929 

12:10 -- Packard Motor Car Company, 1926-1929 

12:11 -- Peninsular State Bank, 1926-1929 

12:12 -- Pontiac Commercial & Savings 1925-1929 

12:13 -- R-W, 1910-1928 

12:14 -- Receipts, A-F, 1928-1929 

12:15 -- G-P, 1924-1928 

12:16 -- R-S, 1924-1928 

12:17 -- T-W, 1924-1929 

BOX 13 

13:1 Janet Skae—Correspondence/Receipts, 1927-1929 

13:2 Correspondence—General, 1913-1929 

13:3 Telegrams, 1910-1929 

Sub-series A: Receipts 

13:4 1896-1897 

13:5 1925-1927 

BOX 13 (Continued) 

13:8 1961-1962 

13:9 Financial Records, 1963-1984 

13:10 Lapeer County Bank & Trust, 1970-1982 

13:11 Skaphe Hill Farm, 1963 

13:6 1928-1929 

13:7 Warehouse, 1923-1924 

Return to Table of Contents »


Fame Land Corporation 

General note

In a related collection, the Fame Land Corporation of Metamora, Lapeer County, was run by Florence Hammond Skae's daughter, Ellen. Born on June 10, 1905, Ellen Skae married James J. Phelan. They had four daughters. Ellen Skae Phelan was a one-time Republican Party leader and Detroit-area clubwoman. She served as chairman of the Republican Party's 8`h Congressional District in Michigan's Thumb area as a representative on the State Central Committee. Mrs. Phelan was a member of the Detroit Club, Village Club of Birmingham, Sigma Gamma Association, Country Club of Detroit and the Economic Club of Detroit. She also served as a member of the Lapeer County Board of Canvassers and the Dryden Board of Education. One of her daughters, Mary Meade Fuger, became director of the Women's Resource Center in Grand Rapids. Besides the Fame Land Corporation, James and Ellen Phelan were owners of Skaphe Hill Farm in Metamora. Ellen Skae Phelan died in Metamora on February 10, 1985. See LMS Folder 3 for more material on Fame Land Corporation.

LMS BOX 14: Blueprints, Sweeney-Huston Company—Memoranda of Changes 

Folder 1: Material from Scrapbook, 1895-1898 

LMS Folder 1: Printing Block, Hammond Building, not dated 

LMS Folder 2: B.E. Taylor's Golf& Country Club Subdivision #2, Plat Maps, 1926 

LMS Folder 3: Fame Land Corporation, Plat Maps of Survey, 1948; 1969 

Volumes 

General note

See also Material from Volumes (Box 2:8)

Account Book: 

-- 1932-1946 

-- 1954-1963 

Bowling, Billiard & Bar Account Book, 1953-1954 

Car Book, 1878-1881 

Cash Books 

-- 1892-1894 

-- 1898 

-- 1905-1907 

Check Registers 

-- 1935-1946 

-- 1948-1951 

Detroit Recreation Company 

-- Minutes of Meetings, 1923-1935 

-- Articles of Incorporation/Minutes of Regular, Board & Stockholders Meetings, 1935-1945 

-- *Articles of incorporation/Minutes of Regular & Board Meetings, 1935-1961 

Hammond Building Company 

-- *Articles of Association/Minutes, 1905-1926 

-- *Minutes of Meetings, 1951-1956 

Invoice Books 

-- 1890 

-- 1895 

-- 1899 

James A. Jones Insurance Company, 1898-1899 

Journals 

-- No, 1, 1906-1920 

-- 1871-1873 

-- 1873-1877 

-- 1874-1875 

-- 1875-1876 

-- 1876-1878 

-- 1878-1880 

-- 1880-1881 

-- 1881 

-- *1926-1934 

-- *1933-1935 

-- 1954-1956 

-- General Journal 1953-1964 

Ledgers 

-- No. 1, 1906-1923 

-- No. 2, 1910-1912 

-- No. 3, 1913-1916 

-- No. 4, 1917-1918 

-- 1869-1871 

-- 1871-1873 

-- 1873-1877 

-- 1874-1875 

-- 1875-1876 

-- 1876-1877 

-- 1878-1880 

-- 1880-1881 

-- 1881 

-- General Ledger, 1931-1935 

-- Transfer Ledger, 1947-1953 

Letter Book, 1918-1928 

List of Special 400 Names, American Union Life Insurance Company, 1898-1899 

Monthly Statements, 1927-1933 

Parking Survey, 1941 

Receipt Book, 1940-1946 

*Scrapbook, 1895-1898 (see also LMS: Folder 1) 

Stock Certificates 

-- *Common Stock Certificates, 1905-1955 

-- Hammond Estate Company Stock Certificates, 1906-1920 

*Superior Land Company, 1891-1905 

Voucher Register, 1947-1951 

Return to Table of Contents »