Missaukee Grange No. 918 Records
00106

Summary Information

Repository
Michigan State University Archives and Historical Collections
Title
Missaukee Grange No. 918 records
ID
00106
Date [inclusive]
1901-1967
Extent
0.66 Cubic feet , 8 volumes on shelf.
Language
English

Preferred Citation

Researchers wishing to cite this collection should include the following information: "Item title, Collection title, Collection Identifier, Michigan State University Archives & Historical Collections, East Lansing,Michigan".

Return to Table of Contents »


Historical Note

In 1867, the Patrons of Husbandry, later renamed the National Grange, was formed. It was organized for the social, economic and educational improvement of rural America. The various levels under the National Grange are the State, Pomona, and Subordinate Granges. The Missaukee Grange No. 918, is a Subordinate Grange in Missaukee County, Michigan. This chapter was granted a charter in 1901. Mr. and Mrs. Root, the donors of these records, were members of this grange.

Return to Table of Contents »


Scope and Contents note

This collection includes the grange charter, as well as correspondence, reports, report forms, membership lists, and insurance policies for the Grange hall. Other materials from Grange No. 918 are applications for Degree of Pomona (the highest rank in a Subordinate Grange), fund-raising information, five volumes of meeting minutes (1904-1935, 1961-1967) and two dues account books (1901-1912, 1946-1966).

Materials from Granges 1836 and Grange 1847, also from Missaukee County, are included as well. These items are reports to Pomona #56, applications for membership in the Pomona and applications for the Degree of Pomona. A volume of meeting minutes of Pomona #56, which ruled over these three Granges, is also included.

The Michigan State Grange materials include correspondence, roster booklets, a copy of the State Grange bylaws, reports of the 78th and 83rd annual meetings and various report forms.

National Grange materials include correspondence, mostly about the Grange Centennial in 1967 as well as manuals and booklets on procedures and guidelines for meetings.

Return to Table of Contents »


Administrative Information

Publication Information

Michigan State University Archives and Historical Collections January 2002

Conrad Hall
888 Wilson Road, Room 101
East Lansing , MI, 48824
517-355-2330
archives@msu.edu

Revision Description

  May 2010

Conditions Governing Access

Collection is open for research.

Legal Status

Copyright: Michigan State University Property Rights: Michigan State University

Conditions Governing Use

Permission to publish material from this collection must be obtained from University Archives & Historical Collections, Michigan State University.

Custodial History

Gift of Mr. & Mrs. John Root, 1974-06-24.

Return to Table of Contents »


Related Materials

Related Archival Materials

Other Grange materials at the MSU Archives include Michigan State Grange records (collection 00187); Dora Hall Stockman papers (collection 00109); Ravenna Grange #373 records, Muskegon County (collection c.00153); The Grange Visitor publication (collection c.00520).

Separated Materials

11 miniature aprons used for fund collecting to the MSU Museum.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Michigan State Grange.
  • Missaukee Grange.
  • Missaukee Pomona.
  • National Grange.

Personal Name(s)

  • Root, John
  • Root, Kenneth, Mrs.

Subject(s)

  • Agriculture -- Michigan -- Societies, etc.
  • Insurance policies
  • Legal documents

Return to Table of Contents »


Collection Inventory

Records 

Box Folder

Charter -- July 4, 1901 

1 1

Application for Degree of Pomona -- 1949-1954 

1 2

Application for Membership to Pomona Grange -- 1954-1957 

1 3

Report to Pomona -- May 27, 1955, September 6, 1956 

1 4

Quarterly Reports -- September 1966 - March 1967 

1 5

List of Officers -- 1956-1967 

1 6

Membership List, Pin and Degree Information -- n.d. 

1 7

Withdrawal Form -- n.d. 

1 8

Poems -- n.d. 

1 9
Box

Insurance Policies 

1
Box Folder

Patrons Mutual Fire Insurance Co. Ltd. -- December 4, 1941 

1 10

Michigan Mutual Windstorm Company -- May 1, 1928, April 15, 1942 

1 11

National Grange Mutual Liability Company - Certificate of Coverage -- June 17, 1954 

1 12

National Grange Mutual Liability Company - Renewal Certificates -- 1956-1957; 1959-1960 

1 13

Hastings Mutual Insurance Company -- June 19, 1959 

1 14

Patrons' Mutual Insurance Company -- June 30, 1960 

1 15

Patrons' Mutual Insurance Company - Cancellation -- 1964-1965 

1 16
Box Folder

Insurance Policy Amendment -- n.d. 

1 17

Insurance Premium Notices -- 1953, 1959, 1964 

1 18

Insurance Receipts -- 1946, 1959, 1965-1966 

1 19

Brochures - Michigan Mutual Windstorm Insurance Company -- 1953 

1 20

Bill & Donation Receipts -- 1939, n.d. 

1 21

Grocery Receipts -- January - February 1966 

1 22

Fund Raising -- n.d. 

1 23

Newsclippings -- 1964, n.d. 

1 24

Minutes: Missaukee Grange 

Box

vol. 1: No. 918 -- January 30, 1904 - August 8, 1907 

2

vol. 2: No. 918 -- September 7, 1907 - July 7, 1913 

2

vol. 3: No. 918 -- August 13, 1913 - May 7, 1921 

3

vol. 4: No 918 -- June 11, 1921 - June 21, 1935 

3

vol. 5: Pomona No. 56 -- January 30, 1946 - September 30, 1954 

3
Box Folder

vol. 6: Subordinate Grange Record No. 918 -- December 16, 1901 - May 13, 1957 

3 4

vol. 7: Dues Account Book No. 918 -- December 30, 1901 - December 31, 1912 

3 5

vol. 8: Dues Account Book No. 918 -- 1946-1966 

3 6
Box

National Grange 

1
Box

Correspondence 

1
Box Folder

General -- 1939 

1 25

Centennial -- May 1967 

1 26
Box Folder

Manual - "Subordinate Grange" -- 1933 

1 27

Digest - "Constitution & Digest of the Laws and Enactments of the Order of Patrons of Husbandry" -- 1945 

1 28
Box

Booklet 

1
Box Folder

"Policies & Programs" -- 1966 

1 29

"1966 A Year of Dedication - Dear Secretary" -- 1966 

1 30

"Grange Secretary's Handbook" -- n.d. 

1 31

State Grange 

2
Box Folder

Correspondence - General -- 1967-1968, n.d. 

2 1

Dues Receipts -- 1947, 1956, 1966-1967 

2 2

Forms 

2
Box Folder

Members to Receive "Patron" - Mailing List -- n.d. 

2 3

Bond -- n.d. 

2 4

Dues Invoice -- n.d. 

2 5

Membership Lists Report to Pomona 

2 6

Membership Pins -- n.d. 

2 7

Quarterly Reports -- June 1967-1969 

2 8

Subordinate Officers List -- 1967-1968, 1968-1969 

2 9

Booklet 

2
Box Folder

"Patrons of Husbandry - Granges in Michigan" -- 1918 

2 10

"1925 Roster of Granges in Michigan" -- 1925 

2 11

"1926 Roster of Granges in Michigan" -- 1926 

2 12

"1931 Roster of Granges in Michigan" -- 1931 

2 13

"1933 Roster of Granges in Michigan" -- 1933 

2 14

"1934 Roster of Granges in Michigan" -- 1934 

2 15

"1935 Roster of Granges in Michigan" -- 1935 

2 16

"1950 Roster of Granges in Michigan" -- 1950 

2 17

"Journal of Proceedings -- October 25-27, 1949 

2 18
Box Folder

"Eighty-Third Annual Session of the Michigan State Congress" -- October 23-26, 1956 

2 19

"Bylaws of the Michigan State Grange" -- 1965 

2 20

List - Members Eligible for the "Patron" -- 1966 

2 21

Missaukee Grange No. 1838 - Forms 

2
Box Folder

Applications for Degree of Pomona -- 1951-1955 

2 22

Applications for Membership in Pomona Grange -- 1953-1957 

2 23

Report to Pomona -- July 1955, March 1956 

2 24

Missaukee Grange No. 1847 - Forms 

2
Box Folder

Application for Degree in Pomona -- 1949-1955 

2 25

Application for Membership in Pomona Grange -- 1954-1955 

2 26

Report to Pomona -- July 13, 1955 

2 27

Return to Table of Contents »