George M. Bitzer Records
00160

Summary Information

Repository
Michigan State University Archives and Historical Collections
Creator
Bitzer, George M.
Title
George M. Bitzer records
ID
00160
Date [inclusive]
1905-1967
Extent
5.5 Cubic feet
Language
English
Language of Materials
Some materials are in German.

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 »


Biographical Note

George M. Bitzer was raised in Unionville, Michigan. He attended school in Unionville and graduated from the eight grade. When his father promised him land in exchange for his labor, he decided to leave school and return to the family farm. After a few years, he was given seventy acres of land on French Road in Unionville. In addition to this land, George and his brother, Herman, acquired eighty acres of land on Forestville Road (also in Unionville) which they farmed together until Herman's death in 1953. After his brother's death, George continued to own both parcels of land, renting part of it to other farmers.

Bitzer raised a variety of crops, including wheat and beans, in addition to producing milk and eggs. His largest cash crop was sugar beets which he produced for the Michigan Sugar Company. He also worked for hourly wages in the company's plant in Sebewaing for several years. Bitzer farmed actively until he was over seventy years of age, at which time he began to sharecrop his land.

Return to Table of Contents »


Scope and Contents note

The collection is divided into eleven series:

FARM INCOME TAX RECORDS. 1942-1966. This series contains accounting information for federal income taxes and farm business analyses.

JOURNALS. 1948-1965. This series contains journals consisting of income and expense accounts with some subsidiary ledgers.

DIARIES. 1931-1979. This series contains mainly diaries of George Bitzer and one diary of Tula Bitzer.

MISCELLANEOUS. 1921-1968. This series contains various items such as correspondence, federal income tax forms, Michigan Sugar Company Contracts, Road Maps, Farmer's Bulletins, Worker's Compensation Forms plus many others.

RECEIPTS. 1942-1967. This series contains insurance, investment and property tax receipts.

ESTATE RECORDS. 1868-1953. This series contains estate records between George Bitzer and Hermann and Martha Bizter.

LUTHERAN BUND RECORDS. 1917-1938, undated. This series contains records of the Lutheran Bund of Michigan which was a fraternal beneficiary association organization. The organization would provide aide to its members in the event of illness or death. These records contain the constitution of the Bund, annual reports, memos, meeting minutes, and death notices and payment slips.

OVERSIZED MATERIALS. 1905-1961. This series contains records a Tuscola County (Mich.) road map, confirmation certificate, and marriage certificate.

POSTCARDS.

PHOTOGRAPHS.

ELECTRONIC RESOURCES. This series includes digitized photographs, scans of hand written documents, and digital text documents about the Bitzer family.

Return to Table of Contents »


Arrangement

Arranged into eleven series.

Return to Table of Contents »


Administrative Information

Publication Information

Michigan State University Archives and Historical Collections December 1985

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

Revision Description

 Added electronic resource CW October 2014

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 Carol Gregory Wright.

Gift of Eileen Trott.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Detroit Edison Company.
  • Jamesway.
  • Lutheran Bund of Michigan.
  • Michigan Cooperative Bean Marketing Association.
  • Michigan Farm Bureau.
  • Michigan Sugar Company.
  • United States. Department of Agriculture.

Genre(s)

  • Annual reports
  • Contracts
  • Diaries
  • Ledgers (account books)
  • Letters (correspondence)
  • Photographs
  • Postcards
  • Tax returns

Geographic Name(s)

  • New York (State) -- Maps
  • Ontario
  • Unionville (Mich.)

Personal Name(s)

  • Bitzer, George M.
  • Bitzer, Herman
  • Bitzer, Martha
  • Trott, Eileen
  • Wright, Carol Gregory

Subject(s)

  • Agricultural prices
  • Agriculture
  • Farm life
  • Lutheran Church

Return to Table of Contents »


Collection Inventory

Farm Income Tax Records 1942 - 1966 

Scope and Contents note

This series contains various items such as correspondence, federal income tax forms, Michigan Sugar Company Contracts, Road Maps, Farmer's Bulletins, Worker's Compensation Forms plus many others.

Box Folder

 1942 

1 1

 1943 

1 2

 1944 

1 3

 1945 

1 4

 1946 

1 5

 1947 

1 6

 1949 

1 7

 1950 

1 8

 1951 

1 9

 1952 

1 10

 1953 

1 11

 1954 

1 12

 1955 

1 13

1956 

1 14

 1957 

1 15

 1958 

1 16

 1959 

1 17

 1960 

1 18

 1961 

1 19

 1962 

1 20

 1963 

1 21

 1964 

1 22

 1965 

1 23

 1966 

1 24

 1967 

2 1

 1968-1969 

2 2

 1970-1971 

2 3

 1972-1974 

2 4

 1973-1974 

4 29

Farmer's Tax Guides (Federal) 1965-1971 

2 5

Return to Table of Contents »


Journals 1948-1965 

Scope and Contents note

This series contains journals consisting of income and expense accounts with some subsidiary ledgers.

Box Folder

 1948, 1949 

1 25

 1951 

1 26

 1953 - 1954 

1 27

 1955 

1 28

 1956 

1 29

 1957 

1 30

 1958 

1 31

 1959 

1 32

 1960 

1 33

 1961 

1 34

 1962-1963 

3 1

 1964-1965 

3 2

 1966-1967 

3 3

 1968-1969 

3 4

 1970-1971 

3 5

 1972-1973 

3 6

Return to Table of Contents »


Diaries 1950-1960, 1967, 1968, 1979 

Box Folder

 1920 

4 23
Box

 1950-1954 

3

 1955-1956 

3

 1957-1960 

3
Box Folder

 1962 

4 24

 1965 

4 25

 1966 

4 26
Box

 1967 

3

 1968 

3

 1971 

Box Folder

 1973 

4 28
Box

 1979 

3
Box Folder

Bitzer, Tula 1931 

6 4

Return to Table of Contents »


Miscellaneous 1921 - 1968 

Scope and Contents note

This series contains accounting information for federal income taxes and farm business analyses.

Box Folder

Advertising. Miscellaneous Companies Undated 

2 7

Aerial Photos of Bitzer Farms (C-32 - C-34) April 30, 1965 

2 8

Agricultural Stabilitzation and Conservation Service Information 1967-1968 

2 9

Appointment Books 1946, 1950-1952 

2 10

Bang Test Reports 1946, 1953, Undated 

2 11

Bean Allotment (USDA) 1950 

2 12

Consecutive Order Book Undated 

2 13

Constitution of the United State of America Undated 

2 14

Contracts. Miscellaneous 1956, 1957, 1963, 1972, undated 

2 15

Correspondence. Financial 1952, 1954, 1957 

2 16

Detroit Edison Stockholders Report 1951 

2 17

Drain Notices 1954, undated 

2 18

Equpiment - Operating Manuals undated 

2 19

Financial Reports for Columbia Township 1948-1951 

2 20

Finanical Statements - Columbia Township Community Chest 1949-1950 

2 21

Identification Cards 1956-1960, 1976, 1977, 1981 

2 22

Inventories (Misc.) 1944, 1959 

2 23

Federal Income Tax Forms 1952, 1958, 1965 

2 6

James Way Dairy Barn Catalog 1921 

2 24

Livestock Reports 1945, 1951 - 1953 

2 25

Lutheran Dartball League Information 1950, undated 

2 26

Lutheran Fraternities of America (LFA) Reports 1951-1952 

2 27

Membership Lists 1952 

2 28

Michigan Cooperative Bean Marketing Association. Correspondence 1955 - 1956, 1958 - 1962 

2 29

Michigan District Stewardship Committee Report 1950 

2 30

Michigan Farm Bureau Information 1950, Undated 

2 31

Michigan Sugar Company. Sugar Beets Contracts 

Box Folder

 1950-1960 

2 32

 1961-1970 

2 33
Box Folder

Newspaper Articles. Walker, Winnifred Undated 

2 34

Notebooks - Farm Bureau Group/Aid Association for Lutherans 1950, undated 

2 35

Notebooks undated 

2 36

Oil and Gas Leases 1949 - 1950, 1952, 1954, 1956 

2 37

Photographs 1959, 1963, undated 

2 38

Publications - Misc. 1949-1951 

2 39

Road Maps. Ontario & New York 1949, Undated 

2 40

St. Paul's Congregation (Unionville, MI) Reports 1949-1952 

2 41

Sugar Beet Information for Farmers 1958-1960, undated 

2 42

Tile Installation Record 1957 

2 43

U.S. Department of Agriculture 

Box Folder

Farmer's Bulletin 1915-1923 

2 44

Programs 1949-1954, 1962, 1966 

2 45
Box Folder

Wallet, Notes ca. 1945 

2 42

Wheat Allotments (USDA) 1955-1965 

2 47

Workmen's Compensation Claims 1954-1955 

2 48

Account Book 1931-1932 

4 17

Ration Book undated 

4 18

Farm Bureau 1952, undated 

4 19

Arthur Maurer Farm Plot undated 

4 20

Akron Membership Roster 1950 

4 21

Photo Legend 1919-1920 

4 22

Land Leases 1961-1981 

3 8

Correspondence from Elsie Bitzer 1960-1961 

6 1

Correspondence from Oscar Bitzer 1918-1919 

6 2

Correspondence regarding Oscar Bitzer 1917-1921 

6 3

Dearborn Foundry Company Book 1903 

6 5

Delano Granite Works, Inc. Certificates 1961 

6 6

Hood, Arthur J. Documents 1914 and 1929 

6 7

Michigan Road Map August 15, 1923 

6 8

Miscellaneous papers regarding George Bitzer 1918-1960, undated 

6 9

Greeting Cards 

Membership Cards 

Announcements and Memorials 1915-1973 

6 10

Newspaper Clippings 1951, 1965, 1970, undated 

6 11

Newspaper Clippings Scrapbook 

6 12

Probate Documents involving Tula Seidenstucker June 30, 1992 

6 13

Probate Documents involving Elsie Bitzer and Hermann Bitzer 1948, 1953 

6 14

School Grades for Amanda Stohl 1905-1906 

6 15

School Grades for George Bitzer 1902-1903 

6 16

Return to Table of Contents »


Receipts 1942 - 1967 

Scope and Contents note

This series contains insurance, investment and property tax receipts.

Box Folder

Insurance 1948-1953 

2 49

Investments 1942, 1951 

2 50

Receipt Book 1947-1951 

2 51

Property Taxes 1914-1973 

3 7

Return to Table of Contents »


Estate Records 1868-1953 

Box Folder

Herman Bitzer Estate 1953 

2 52

Martha Bitzer Estate 

Box Folder

 1868-1906 

2 53

 1920-1953 

2 54

Return to Table of Contents »


Lutheran Bund Records 1917-1938 

Box Folder

History of the Lutheran Bund (German) undated 

4 1

Constitution of the Lutheran Bund 1931 

4 2

Constitution and By-Laws (English and German) 1917, 1919, 1921 

4 3

Annual and Quarterly Reports 1923-1929, 1935 

4 4

Monthly Reports 1924-1938, undated 

4 5

Correspondence 1924-1925, undated 

4 6

Memos 

4 7
Box Folder

 1927-1931 

4 7

 1932-1937, undated 

4 8

List of Members Expelled or Withdrew from the Bund 1924-1930, undated 

4 9

Death Notices and Pay Slips 

Box Folder

 1924-1928 

4 10

 1929-1934 

4 11

 1935-1938 

4 12
Box Folder

Application Forms 1924-1928, 1934 

4 13

Pay Slips 1924, undated 

4 14

Blank Death Notice Slips undated 

4 15

Meeting Minutes Book 

Box Folder

 1924-1925 

4 16
Box

 1925-1938 

5

Return to Table of Contents »


Oversized Materials 

Drawer
3
Drawer Folder

Tuscola County (Mich.) Road Map 1961 

3 1

Confirmation Certificate of Amanda Stoll April 16, 1905 

3 2

Marriage Certificate of Oskar Bitzer and Marie Stoll May 7, 1914 

3 2

Return to Table of Contents »


Postcards 

Drawer
Postcards

Canada. Ontario. London. The Amouries 

Canada. Ontario. London. Springbank Park 

Box Folder

Postcard Album Photos, undated 

6 17

Postcard Album Loose Photos undated 

6 18

Postcard Album. Miscellaneous Photos. undated 

6 19

Return to Table of Contents »


Photographs 

Buildings 

Box Folder

Bitzer House undated 

6 20

St. Paul's Lutheran Church 1976 and undated 

6 21

Trailer 1969, 1978, undated 

6 22
Box Folder

Confirmation undated 

6 23

Families 

Box Folder

Bitzer Family undated 

6 24

Engelhard Family ca. 1925 and undated 

6 25

Irrer and Stoll Families undated 

6 26

Leppel Family 1917, undated 

Box Folder

Schoeller Family undated 

6 28
Box Folder

Miscellaneous undated 

6 29

Negatives undated 

6 30

People 

Box Folder

 1950, 1971, and undated 

6 31

Bitzer, Amanda Stoll and her sisters 1955 and undated 

6 32

Bitzer, George and Tractors 1945 and undated 

6 33

Bitzer, Oscar undated 

6 34

Bitzer, Tula 1921 and undated 

6 35

Duclos, Mabel undated 

6 36

Hampe, Otto 1908 

6 37

Holzworth, Helen undated 

6 38

Russell Children undated 

6 39

Schulz, John 1962 and undated 

6 40

Trott, Frank and Eileen undated 

6 41

Werth, Carl and Elsie 1960 and 1998 

6 42
Box Folder

Play undated 

6 43

Scences. Farms. 1920, 1958, 1959, undated 

6 44

Scences. Midland Dow Gardens undated 

6 45

Travels 

Box Folder

Bitzer, Amanda and her sisters undated 

6 46

Bitzer and Menzel Families 1958 

6 47

Iowa, Nebraska, South Dakota 1967 and undated 

6 48
Box Folder

Tintypes undated 

6 49

Return to Table of Contents »


Electronic Resources 

Object

Family Photographs, Notes on Family History and Church Activities circa 1888 - circa 1973 

A.2014.0126-0976

Return to Table of Contents »