Finding Aid for Humidity Regulating Company records, 1904-1941
03400

Summary Information

Repository
Detroit Public Library. Burton Historical Collection.
Title
Humidity Regulating Company records
ID
03400
Date
1904-1941
Extent
9.5 linear ft.
General Physical Description note
(17 boxes, 5 volumes)
Language
English
Abstract
Papers contain correspondence, company accounts and publications.

Return to Table of Contents »


Biographical/Historical note

The Humidity Regulating Company of Traverse City, Michigan was incorporated on July 11, 1911. The major stockholders of the new corporation included R. Floyd Clinch of Chicago, and Traverse City residents M.S. Sanders and Harvey Morrison. The company was created to manufacture and deal in Humidors "and other appliances [designed] for maintaining humidity".

Return to Table of Contents »


Arrangement note

Series;Organized into two series: I. Correspondence. II. Printed Material.

Return to Table of Contents »


Administrative Information

Publication Information

Detroit Public Library. Burton Historical Collection. Mar. 2, 2010

Conditions Governing Access note

This collection is open for research use.

Return to Table of Contents »


Humidity Regulating Company records, 1904-1941 (Catalog record)

[http://www.worldcat.org/oclc/535531483]

Controlled Access Headings

Family Name(s)

  • Humidity Regulating Company (Traverse City, Mich.) -- Archives

Genre(s)

  • Business records -- aat
  • Clippings (information artifacts) -- aat
  • Correspondence -- aat

Geographic Name(s)

  • Traverse City (Mich.) -- Commerce.

Subject(s)

  • Humidity -- Control.

Return to Table of Contents »


Other Finding Aids note

Finding aid and white index cards available in the Burton Historical Collection and on the World Wide Web.

Return to Table of Contents »


Collection Inventory

BOX 1 

1:1 Annual Meetings, 1912-1916 

1:2 1917-1920 

1:3 Articles of Association and Minutes of Meetings, 1911 

1:4 Contracts 

1:5 Form Letters 

1:6 Inventory, 1913-1919 

1:7 Mailing Lists—Illinois,Kansas,Ohio,Pennsylvania 

1:8 South Dakota, Tennessee, Texas, Utah, Vermont, West Virginia, Wyoming 

1:9 Miscellaneous Material 

1:10 Notes 

1:11 Patent Papers 

1:12 Receipt Book, 1911 

1:13 Reports 

1:14 Statements and Accounts 

1:15 Tax Statements 

1:16 Testimonials 

Return to Table of Contents »


Series I: Correspondence 

Sub-series A: Customer Accounts and Correspondence 

BOX 2 

2:1 1911-1912: Account Numbers 1-29 

2:2 30-59 

2:3 60-89 

2:4 90-109 

2:5 1913-1915: 110-129 

2:6 1911-1912: 130-169 

2:7 1911-1916: 170-189 

2:8 1911-1913: 190-249 

2:9 1912: 250-319 

2:10 1912-1918: 320-279 

BOX 3 

3:1 1912-1913: Account Numbers 380-429 

3:2 1913-1916: 430-489 

3:3 1912-1914: 490-579 

3:4 1913-1916: 580-629 

3:5 630-719 

3:6 1913-1919: 720-809 

3:7 1912-1915: 810-869 

3:8 1914: 870-929 

3:9 1914-1917: 930-1019 

3:10 1914: 1020-1079 

BOX 4 

4:1 1914-1918: Account Numbers 1080-1139 

4:2 1914-1917: Account Numbers 1140-1199 

4:3 1915-1916: Account Numbers 1200-1239 

4:4 1915-1917: Account Numbers 1240-1339 

4:5 1915-1916: Account Numbers 1340-1399 

4:6 1915-1918: Account Numbers 1400-1439 

4:7 1915-1916: Account Numbers 1440-1499 

4:8 1916: Account Numbers 1500-1569 

4:9 1916-1918: Account Numbers 1570-1629 

4:10 1916-1917: Account Numbers 1630-1699 

BOX 5 

5:1 1916-1918: Account Numbers 1739-1799 

5:2 1800-1869 

5:3 1917-1918: 1870-1999 

5:4 1917-1919: 2000-2099 

5:5 1918-1919: 2100-2149 

5:6 1915-1919: 2150-2249 

5:7 (By Date): 1910-1914 

5:8 1915 

5:9 1916 

5:10 1917 

5:11 1918 

BOX 6 

6:1 (By Date): 1919 

6:2 (By Name): A, 1911-1917 

6:3 Acker, Merrill and Condit Company, 1911-1918 

6:4 B, 1911-1917 

6:5 C, 1911-1915 

6:6 D, 1911-1917 

6:7 R.G. Dun and Company, 1914-1918 

6:8 E-G, 1911-1917 

6:9 Thomas M. Eagan, 1912-1916 

6:10 J.M. Farren, 1916-1917 

6:11 Ha-He, 1912-1917 

6:12 He-Hu, 1911-1919 

BOX 7 

7:1 Hibbard, Spencer, Bartlett and Company, 1915-1916 

7:2 1917-1919 

7:3 Incubator Orders, 1912-1918 

7:4 J-K, 1911-1919 

7:5 L-Ma, 1911-1916 

7:6 W.E. LeClair, 1915-1919 

7:7 Andrew Mack, 1917-1918 

7:8 Madary and Company, 1911-1913 

7:9 Edw. E. McMorran and Company, 1910-1918 

7:10 Mi-Mu, 1911-1919 

7:11 Monarch Electric and Wire Company, 1911-1912 

7:12 1913 

BOX 8 

8:1 Monarch Electric and Wire Company, 1914-1915 

8:2 1916-1919 

8:3 N-S, 1911-1919 

8:4 National Cigar Stands Company, 1917, January-March 

8:5 April-December 

8:6 1918-1919 

8:7 P.T. Perkett, 1914-1919 

8:8 Straus Cigar Company, 1915-1918 

8:9 T-Wa, 1911-1915 

8:10 Taylor Instrument Companies, 1911-1915 

8:11 We-Wr, 1911-1919 

Sub-series B: General Correspondence 

BOX 9 

9:1 1910-1911 

9:2 1912, Folder 1 

9:3 Folder 2 

9:4 Folder 3 

9:5 Folder 4 

9:6 1913, Folder 1 

9:7 Folder 2 

9:8 1914, Folder 1 

9:9 Folder 2 

9:10 1915, Folder 1 

9:11 Folder 2 

BOX 10 

10:1 1916, Folder 1 

10:2 Folder 2 

10:3 Folder 3 

10:4 1917, Folder 1 

10:5 Folder 2 

10:6 Folder 3 

10:7 Folder 4 

10:8 1918-1919; 1925 

10:9 A-K, 1911-1918 

BOX 11 

11:1 re. Advertising Rates, 1911, Folder 1 

11:2 Folder 2 

11:3 William Caldwell and Company, 1911-1915 

11:4 R. Floyd Clinch, 1911-1919 

11:5 R.L. Jack, 1912-1919 

11:6 L-R, 1911-1916 

11:7 Michigan, State of, 1913-1921 

11:8 Red Cross Pharmacy, 1914-1915 

11:9 George F. Reid, 1915-1917 

11:10 Reinle-Salmon Company, 1912-1913 

11:11 Reynolds-Lindheim Cigar Company, 1916-1917 

11:12 Rudolph-Wurlitzer Company, 1911-1913 

11:13 S-Y, 1911-1918 

11:14 Sarver and Ames, 1912-1916 

11:15 re. Signs, 1913 

11:16 C. A. Snow and Company, 1912-1915 

11:17 Southern Illinois Cigar Company, 1914-1917 

11:18 Trask's Cigar Stores, 1911-1918 

Sub-series C: Memorandum of Settlement and Letters 

BOX 12 

12:1 1911-1913 

12:2 1914-1915 

12:3 1916 

12:4 1917-1918 

12:5 A-B, 1912-1916 

12:6 Adams Express Company, 1911-1914 

12:7 1915-1917 

12:8 1918-1919 

12:9 American Express Company, 191 1 -1915 

12:10 1916-1918 

12:11 Banta and Bender Company, 1910-1916 

12:12 James Bayne Company, 1911-1915 

BOX 13 

13:1 Boardman River Electric Light and Power Company, 1911-1919 

13:2 N.J. Boyd and Sons, 1911-1918 

13:3 C-F, 1911-1919 

13:4 Columbia Transfer Company, 1911-1915 

13:5 Ebner Brothers, 1911-1917 

13:6 G-H, 1911-1919 

13:7 K-L, 1911-1919 

13:8 Frank Joseph Karasek, 1915-1918 

13:9 M-N, 1911-1919 

13:10 E.C. Madary, 1911-1917 

13:11 Monroe Binder Board Company, 1914-1915 

13:12 O-Q, 1911-1919 

13:13 L.F. Perkett, 1904-1919 

BOX 14 

14:1 Claudia Peterson, 1911 -1 91 9 

14:2 R-S, 1911-1912 

14:3 Rathbone Manufacturing Company, 1915 

14:4 1916, January-June 

14:5 July-December 

14:6 1917 

14:7 1918-1919 

14:8 Remington Typewriter Company, 1911-1918 

14:9 W.B. Scott, 1915-1917 

14:10 T-W, 1911-1918 

14:11 Traverse City State Bank, 1 91 1-1915 

14:12 1916-1918 

BOX 15 

15:1 U.S. Express Company, 1911-1914 

15:2 United States of America (Internal Revenue Service), 1910-1922 

15:3 Western Union Telegraph Company, 1911-1919 

15:4 E. Wilhelm, Postmaster, 1911-1918 

15:5 Frank V. Williams, 1913-1915 

15:6 1916-1919 

Return to Table of Contents »


Series II: Printed Material 

Sub-series A: Newspaper Clippings 

BOX 15 (Continued) 

15:7 1925, June-August 

15:8 September 

15:9 October-November 

15:10 December 

15:11 1926, January 

BOX 16 

16:1 1926, February 

16:2 March 

16:3 April 

16:4 May 

16:5 June 

Sub-series B: Publications 

16:6 Local Government Administration , 1935-1936 

16:7 1937-1938 

16:8 National Municipal Review, 1930-1937 

BOX 17: The Bulletin of the National Tax Association, 1930-1941 

Volumes: 

Bank Accounts, Shipment Expense, etc., 1911-1914 

Bonds, 1911 

By-Laws and Minutes of Stockholder's Meetings, 1911-1920 

Journal, 1911-1915 

Material Received Logbook, 1911-1918 

Operating Accounts, 1915-1916 

Return to Table of Contents »