Finding Aid for James Dresbach papers, 1913--1968
03452

Summary Information

Repository
Detroit Public Library. Burton Historical Collection.
Creator
Dresbach, James,1902-1975
Title
James Dresbach papers,
ID
03452
Date
1913--1968
Extent
8.5 linear ft.
General Physical Description note
(17 boxes)
Language
English
Abstract
This collection consists of records of various organizations, along with correspondence and some personal papers. The majority of the collection, however, contains Mr. Dresbach's legal cases

Return to Table of Contents »


Biographical/Historical note

James Dresbach was horn in Circleville, Ohio on November 27, 1902, son of Charles and Margaret (Young) Dresbach. He attended the University of Michigan, graduating in 1924, and received his law degree two years later. He practiced law in Detroit. In 1933 he married Marie A. Cavanaugh. James Dresbach died in Detroit in September 1975. Mr. Dresbach was an active member of several organizations, most notably The Players and the Ethics Committee of the State Bar of Michigan

Return to Table of Contents »


Arrangement note

Legal papers:Alphabetically.

Return to Table of Contents »


Arrangement note

Series;This collection is organized into three series: I: Correspondence. II: Legal Cases. III: Organizations.

Return to Table of Contents »


Administrative Information

Publication Information

Detroit Public Library. Burton Historical Collection.

Conditions Governing Access note

This collection is open for research use.

Return to Table of Contents »


James Dresbach papers, 1913-1968 (Catalog record)

[http://www.worldcat.org/oclc/550539534]

Controlled Access Headings

Corporate Name(s)

  • University of Michigan -- Alumni and alumnae.

Family Name(s)

  • Dresbach, James, -- 1902-1975 -- Archives

Genre(s)

  • Correspondence -- aat

Subject(s)

  • Law -- Michigan -- Societies, etc.
  • Lawyers -- Michigan -- Detroit.

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

Series I: Correspondence 

BOX 1 

Box:File

1937-1939 

1:1

1940-1946 

1:2

1949-1951 

1:3

1953-1954 

1:4

1958-1962 

1:5

Return to Table of Contents »


Series II: Legal cases 

BOX 1 (continued) 

Box:File

Miscellaneous Notes and Items 

1:6

A-B, 1947-1959 

1:7

Abdullah, Ina B., 1961-1964 

1:8

Acme Metal Etching Company, Inc., 1956-1959 

1:9

Alford, Herbert, 1955-1968 

1:10

Applebaum vs. Charnay et al, 1960-1961 

1:11

-- 1962 

1:12

BOX 2 

Box:File

Applebaum vs. Charnay et al, 1963-1966 

2:1

-- Depositions 

2:2

-- Memos and Miscellaneous 

2:3

-- Motion to Dismiss Charnay 

2:4

-- Settlement Papers 

2:5

-- Transcom Corporation 

2:6

Aubin, Leo, 1955-1956 

2:7

Audiphone Company of Detroit, 1955-1965 

2:8

-- Wozniak v. Audiphone, 1956-1957 

2:9

Barnes, James H. Jr., 1955 

2:10

BOX 3 

Box:File

Beaupre Studio, 1957-1959 

3:1

-- Invoices, 1957-1959 

3:2

Beaupre Upholstering vs. Michael Beaupre, 1953-1956 

3:3

-- vs. M.T. Cummiskey, 1950-1957 

3:4

Bemis, Marion Holden, 1946-1954 

3:5

Benfield, John D., 1960 

3:6

-- Re-sale of Patent, 1956-1960 

3:7

Bowling, Frank, 1961-1964 

3:8

Brede, Hulda A., dec., Estate of, 1968-1969 

3:9

Brozman, Bertha ins. Hi'man D. Brotinan--First Case, 1948-1949 

3:10

-- Second Case, 1949-1951 

3:11

Brotman, H.D. vs. Ben Robinson, 1953-1954 

3:12

Brotman Manufacturing Company, 1950-1951 

3:13

BOX 4 

Box:File

Brown, John L., 1953-1956 

4:1

Bryla, Stefan J., Estate of, 1964-1965 

4:2

Bucholz, Maud A., 1955-1956 

4:3

Case Electric Corporation, 1936 

4:4

Chapin, Dallas, 1959-1960 

4:5

Connor, Edward D., 1950-1951 

4:6

Consolidated Foundries and Manufacturing Corporation vs.Bathey Manufacturing Company, 1958-1959 

4:7

-- Bill to Quiet Title, 1958-1959 

4:8

Corbeille, Catherine, M.D. and McQuiggan, Mark, M.D., 1930-1938 

4:9

Cordes, J. Verne, Estate of, 1957-1958 

4:10

BOX 5 

Box:File

D-G, 1934-1965 

5:1

Daniel, David, 1955-1959 

5:2

Davies, Windsor R., 1935-1936 

5:3

-- 1950-1952 

5:4

DeBouver, Rene and Dorothy, 1956-1958 

5:5

-- re: Anderson Building Code Violations, 1957-1959 

5:6

Delbos, C. Edmund, 1950-1951 

5:7

Dodge, F.W. Corporation, 1959 

5:8

Don Wells Inc., 1953-1954 

5:9

Franklin, Leo M. and Hattie 0., deceased, Estates of, 1948-1956 

5:10

BOX 6 

Box:File

Fruniveller, Edward, dec., Estate of, 1928-1952 

6:1

-- Accounts 

6:2

-- Disposition of Securities, 1950-1951 

6:3

-- Memo re: Inventory and Estate and Inheritance Taxes, 1948-1950 

6:4

-- Memo re: Real Estate, 1949 

6:5

-- Miscellaneous Memos, 1948-1950 

6:6

-- Partial Distribution of June 15, 1950 

6:7

-- Petition for Partial Distribution 

6:8

-- Receipts for Federal Estate Taxes 

6:9

-- Stock Transfers/Final Distribution, 1952 

6:10

Fuger, Pierre G., 1953 

6:11

Golden, Elizabeth, 1958 

6:12

BOX 7 

Box:File

Gottlieb, Tessie vs. Davidson, Israel, 1954 

7:1

-- Correspondence, 1954 

7:2

-- Memo re: Hearing on Further Discovery 

7:3

-- Memo re: Law and Facts, 1951-1953 

7:4

Gottlieb, Tessie and Teitelbaum, Rose vs. Davidson, Israel et al 

7:5

-- Applications for Rehearing, Answers thereto and Replies 

7:6

-- Before Settlement 

7:7

-- Briefs on Petition to Intervene 

7:8

BOX 8 

Box:File

Gottlieb vs. Davidson-Correspondence, 1952-1953 

8:1

-- 1953-1954 

8:2

-- Extra Copies of Pleadings 

8:3

-- Free Application 

8:4

-- Memo re: Brief of Plaintiffs in Opposition to Petitions for Rehearing 

8:5

-- Miscellaneous Memos 

8:6

-- Notes 

8:7

-- Settlement Papers, 1954 

8:8

Grounds, Tyrus W., 1962 

8:9

H, 1952-1969 

8:10

Hamilton, William L., Estate of-Claim against Travelers Insurance Co., 1953-1954 

8:11

-- Court Papers/Administration of Estate, 1953-1954 

8:12

-- vs. Sol Boesky, d.b.a. Sid's Cafe and Samuel Boesky 

8:13

-- Correspondence and Memoranda re: Lucille H. Hamilton 

8:14

-- Extra Copies 

8:15

-- General Memos 

8:16

Hartigan, John and Harriette, 1968 

8:17

BOX 9 

Box:File

Heath, Florentine Cook, 1949-1954 

9:1

Heber-Fuger-Wendin, Inc., 1942-1961 

9:2

Hiatt, Ellen M., 1954-1961 

9:3

Houston, Henry A. Company, 1946-1962 

9:4

Howard, Charles H., 1947-1953 

9:5

Howard Electric Company, 1946-1953 

9:6

-- Building Permits, 1947-1948 

9:7

-- Condemnation, 1949-1954 

9:8

Hyde, Austin W. III and Antonia E., minors, Estate of, 1954-1966 

9:9

J-L, 1926-1968 

9:10

Jernegan, Dorothy 0., 1965-1967 

9:11

Kessler v. Kessler, 1955 

9:12

BOX 10 

Box:File

Kowalski, Joseph J., 1950 

10:1

Laister Kaufman Aircraft Corporation, 1945-1947 

10:2

Lamb, Robert and Doris, 1940-1961 

10:3

Launder King Inc., 1950-1951 

10:4

Laundra-Spin, 1950-1954 

10:5

Lebold, Ralph S. and Irene M., Wills, 1954-1961 

10:6

M-R, 1951-1958 

10:7

Machine Products and Manufacturing Company vs. Republic Gage Co., 1950-1952 

10:8

McFolley, James, 1957 

10:9

Michigan Silica Company, 1943-1945 

10:10

-- 1944-1952 

10:11

-- 1953 

10:12

-- 1953-1955 

10:13

BOX 11 

Box:File

Michigan Silica Company, 1953-1958 

11:1

-- re: Lenox Road, Trenton, 1949-1958 

11:2

Minge Associates, 1948-1952 (see also: Laister Kaufman Aircraft Corp.) 

11:3

-- Termination Claim 

11:4

Mitchel, E.W., Broadwell, H.W. et al, 1942-1953 

11:5

Mitchel v. Broadwell-Contracts, 1940-1942 

11:6

-- Memo 

11:7

Moore, George F., dec., Estate of 1958 

11:8

Moss, James H. and James J., 1942-1953 

11:9

Pappas, John L. and Voikos, James A., 1958-1959 

11:10

Paramount Parts and Equipment Distributors Corporation, 1946-1948 

11:11

Parker, Kenneth R., 1957-1958 

11:12

BOX 12 

Box:File

Payne, James H., 1955-1956 

12:1

Penn-Michigan Manufacturing Corporation, 1956 

12:2

Peters, John S. vs. Wisner, Charles E., 1931-1945 

12:3

Pival, John, 1958 

12:4

Pyle, Wynard, 1955 

12:5

Republic Gage Company, 1940-1944 

12:6

-- 1951-1958 

12:7

-- 1960-1961 

12:8

-- Current Matters, 1952-1956 

12:9

-- Minutes of Meetings, 1952-1956 

12:10

-- Original Insurance Policies, 1941-1943 

12:11

-- 1946-1947 

12:12

-- Preferred Stock Certificate Records 

12:13

Rozawick, Mrs. A.K., 1952 

12:14

-- A.K. vs. Citizens Mutual Automobile Insurance Company of Howell, Michigan, 1947-1953 

12:15

BOX 13 

Box:File

S, 1935-1956 

13:1

Sage, Robert D., Estate of, 1935-1938 

13:2

Sarkisian, Dikran, 1955-1958 

13:3

Scott, Robert, Estate of, 1955 

13:4

Simon, Joseph, 1955 

13:5

Smith, Alfred Johnson, 1935-1950 

13:6

-- Auxiliary Administration, 1948-1950 

13:7

Springfield Insurance Companies, 1958-1959 

13:8

Stevens, Loretta Claire, 1954-1956 

13:9

Striker, Lester K. vs. Ridgeway Corporation, 1958-1967 

13:10

Sutter, Meyer v. Jervis Corporation, 1954 

13:11

BOX 14 

Box:File

Sutter v. Jervis-Memo re: Facts and Law 

14:1

-- Pleadings 

14:2

Taubeneck, George F. and Willo, 1941-1955 

14:3

Tenney, Louis B. and Donna Tenney Ward, 1932-1934 

14:4

Tushingham, Samuel E., Robert Hamory and Robert Beecher v. Volunteers of America, 1956 

14:5

U.S. Postal Meter Corporation, 1935-1936 

14:6

Valor Tool and Machine Company v. Adam J. Sobania, 1947-1949 

14:7

Van Boxell, Calvin, 1958 

14:8

W-Y, 1937-1966 

14:9

Ward, Herbert E., 1930-1947 

14:10

-- 1932-1945 

14:11

-- Trustees Note 

14:12

Ward, IM.- re: Everard Trust 

14:13

-- re: W.T. Schmitt 

14:14

-- re: Current Personal Matters, 1939-1941 

14:15

Webber-Workman Company vs. Novi Sales and Service Company, 1959 

14:16

Whitehead, Elizabeth D., 1936 

14:17

Wilson, Ruth K., 1955-1959 

14:18

Youngjohn, Chris M., 1954-1955 

14:19

Return to Table of Contents »


Series III: Organizations 

BOX 15 

Box:File

Thomas M. Cooley Club, 1946-1956 

15:1

Hearing Aid Dealers Association of Michigan (HADAM), 1963-1965 

15:2

-- Notes and Newspaper Clippings, 1965 

15:3

Michigan Patent Law Association (MPLA), 1960-1961 

15:4

-- Correspondence, 1960-1961 

15:5

-- Referral Service, 1961 

15:6

-- Reports, 1951-1960 

15:7

Michigan Society of Hearing Aid Audiologists, 1959-1965 

15:8

The Players, 1939 

15:9

-- 1939-1941 

15:10

-- Board of Governors, 1938-1939 

15:11

-- Correspondence, 1939-1962 

15:12

-- Minutes of Meetings, 1939-1941 

15:13

-- Notes 

15:14

BOX 16 

Box:File

The Players--Script Committee and Programs, 1913-1957 

16:1

-- Scripts 

16:2

-- Stage Set Plans 

16:3

The University Club, 1945-1953 

16:4

Detroit Bar Association, 1936-1937 

16:5

State Bar ofMichigan-Ethics Committee, 1946-1955 

16:6

-- 1954 

16:7

-- 1960 

16:8

-- 1961 

16:9

-- 1961-1962 

16:10

Return to Table of Contents »


Series IV: Personal Papers 

BOX 17 

Box:File

Personal Papers 

17:1

Analysis of Vouchers, 1957-1958 

17:2

Knight/Dresbach Farm from Charles Dresbach's (father's) file, 1920-1932 

17:3

-- 1923-1943 

17:4

-- Correspondence, 1938-1941 

17:5

-- 1942-1943 

17:6

-- Title and Sale, 1942-1944 

17:7

Miscellaneous Items 

17:8

Puzzles 

17:9

-- Research Book Company, 1954 

17:10

Tax Returns, 1956-1960 

17:11

Return to Table of Contents »