ms-599, arnold family papers collection number: ms-599 ... · roberta elaine kern in 1960, robert...

45
MS-599: Arnold Family Papers 1 MS-599, Arnold Family Papers Collection Number: MS-599 Title: Arnold Family Papers Dates: 1800-2017 Creator: Arnold family Summary/Abstract: The Arnold Family Papers are a multi-generational account of the Kern, Baker, Arnold, Steinemann, Meyer, Enneking, and Decker families. These families included immigrants and individuals who resided in North America from before the Revolutionary War all the way until present day. Photographs, employment records, correspondence, school and legal documents, as well as Army documents from World War I and II tell the story of the lives of these people who settled in Fairfield, Franklin, Auglaize, and Champaign counties in Ohio working in various occupations such as farmers, teachers, landlords, postal employee, and restauranteur. Quantity/Physical Description: 24 linear feet Language(s): English, German Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University, Dayton, OH 45435-0001, (937) 775-2092. Restrictions on Access: There are no donor-imposed restrictions on accessing material in this collection. However, due to preservation concerns, original audio and video materials cannot be played in the reading room. Patrons may have access to reference copies. Items without reference copies can be digitized at the request of a patron for the cost of creating a digital copy. Please provide us at least two weeks advance notice if you would like to request an audio or video reference copy. Call (937) 775- 2092 or e-mail us at [email protected]. Use of digitized content is subject to conditions governing use. Oversize materials in this collection are stored off-site; therefore, please notify us at least two days in advance if requesting oversize materials (marked as “OS”). Restrictions on Use: Copyright restrictions may apply. Unpublished manuscripts are protected by copyright. Permission to publish, quote, or reproduce must be secured from the repository and the copyright holder.

Upload: others

Post on 21-Apr-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

MS-599: Arnold Family Papers 1

MS-599, Arnold Family Papers

Collection Number: MS-599

Title: Arnold Family Papers

Dates: 1800-2017

Creator: Arnold family

Summary/Abstract:

The Arnold Family Papers are a multi-generational account of the Kern, Baker, Arnold,

Steinemann, Meyer, Enneking, and Decker families. These families included immigrants and

individuals who resided in North America from before the Revolutionary War all the way until

present day. Photographs, employment records, correspondence, school and legal documents, as

well as Army documents from World War I and II tell the story of the lives of these people who

settled in Fairfield, Franklin, Auglaize, and Champaign counties in Ohio working in various

occupations such as farmers, teachers, landlords, postal employee, and restauranteur.

Quantity/Physical Description: 24 linear feet

Language(s): English, German

Repository:

Special Collections and Archives, Paul Laurence Dunbar Library, Wright State University,

Dayton, OH 45435-0001, (937) 775-2092.

Restrictions on Access:

There are no donor-imposed restrictions on accessing material in this collection. However, due to

preservation concerns, original audio and video materials cannot be played in the reading room.

Patrons may have access to reference copies. Items without reference copies can be digitized at

the request of a patron for the cost of creating a digital copy. Please provide us at least two weeks

advance notice if you would like to request an audio or video reference copy. Call (937) 775-

2092 or e-mail us at [email protected]. Use of digitized content is subject to

conditions governing use.

Oversize materials in this collection are stored off-site; therefore, please notify us at least

two days in advance if requesting oversize materials (marked as “OS”).

Restrictions on Use:

Copyright restrictions may apply. Unpublished manuscripts are protected by copyright.

Permission to publish, quote, or reproduce must be secured from the repository and the copyright

holder.

MS-599: Arnold Family Papers 2

Preferred Citation:

[Description of item, Date, Box #, Folder #], MS-599, Arnold Family Papers, Special Collections

and Archives, University Libraries, Wright State University, Dayton, Ohio.

Acquisition:

The Arnold Family Papers were donated by Roberta Elaine Kern Arnold in August of 2018 to

Special Collections and Archives, Wright State University.

Accruals: Further accruals are expected.

Existence and Location of Copies: Scans of the Steinemann and Decker family photographs are available at the Minster Historical

Society.

Separated Material:

Oversize photographs have been removed to Oversize Location 208.

Other Finding Aid:

The finding aid is available on the Special Collections & Archives, Wright State University

Libraries web site at http://www.libraries.wright.edu/special/collection_guides/guide_files/ms599.pdf. It is

also available in the OhioLINK Finding Aid Repository at http://ead.ohiolink.edu/xtf-ead/ .

Related Material:

Related materials exist within sources at the Minster Historical Society, Champaign County

Historical Society, and Champaign County Library in Ohio.

Physical Characteristics and Technical Requirements:

The collection contains reel to reel audio tapes and a 78 rpm LP record which require transfer to

digital media for access.

Processed by: Finding aid written according to DACS standards by Amanda Norris, April 2018.

Arrangement: This collection is arranged into 17 series:

Series 1: Kern Family, 1900-2015

Subseries 1A: Frank E. Kern, 1918

Subseries 1B: Josephine Spires Kern, 1906-1938

Subseries 1C: Harry Leo Kern, 1910-1975

Subseries 1D: Mary Schwendeman Kern, 1910-1981

Subseries 1E: Robert Francis Kern, 1922-2014

Subseries 1F: Marjorie Elaine Baker Kern, 1921-2009

Subseries 1G: Gregory Allen Kern, 1951-2007

Subseries 1H: Theodore Robert Kern, 1958-1994

Subseries 1I: Brendan Kern, 1984-1999

Subseries 1J: Jennifer Kern, 1995-2015

Subseries 1K: Kern Houses, 1937-1966

MS-599: Arnold Family Papers 3

Series 2: Baker Family, 1881-2015

Subseries 2A: Peter Baker Jr., 1881

Subseries 2B: Martha Ann Johnson Baker, Undated

Subseries 2C: Wilson Marion Baker, 1873-1923

Subseries 2D: Lottie Marian Pence Baker, 1815-1929

Subseries 2E: Wendell Homer Baker, 1895-1953

Subseries 2F: Mary (Marie) Decker Baker, 1896-2000

Subseries 2G: Allen Homer Baker, 1925-1950

Subseries 2H: Eileen Scott Baker Kennedy, 1966-2015

Subseries 2I: Allen Douglas Baker, 1946-1980

Subseries 2J: Baker Houses and Monuments, c. 1920

Subseries 2K: Baker Egg Case Company, 1881-1913

Subseries 2L: Baker and Son Farm, 1939-1964

Series 3: Steinemann Family, 1864-1983

Subseries 3A: John Henry Steinemann, 1864-1876

Subseries 3B: Charles Steinemann, 1884-1927

Subseries 3C: Caroline Wendeln Steinemann, 1925

Subseries 3D: Frank Joseph Steinemann, 1884

Subseries 3E: Henry Steinemann, 1884

Subseries 3F: Theodore Bernard Steinemann, Undated

Subseries 3G: Luetta Steinemann, Undated

Subseries 3H: Cecil (Cecilia) Steinemann, Undated

Subseries 3I: Clara Steinemann, 1931

Subseries 3J: Fred B. Steinemann, 1966

Subseries 3K: Florence Steinemann, 1944

Subseries 3L: Kathryn Steinemann, 1983

Subseries 3M: Steinemann Family Reunion, 1936-1949

Subseries 3N: Josephine Steinemann Nagel, 1920

Subseries 3O: Marie Steinemann Walsh, Undated

Subseries 3P: Frank Schmuecker, 1932

Subseries 3Q: Louise Steinemann Schmuecker, Undated

Subseries 3R: Edward Wendeln Starkie, Undated

Subseries 3S: Emily Steinemann Starkie, Undated

Subseries 3T: Carrie Steinemann Mooney Bettelini, 1962

Subseries 3U: Eleanora Steinemann Lange, 1945

Subseries 3V: Jerome Lange, 1963-1965

Series 4: Meyer Family, 1800-1936

Subseries 4A: Bernard Meyer, 1800-1833

Subseries 4B: John Heinreich Freidrick Meyer, 1808-1874

Subseries 4C: Anna Maria Enneking Meyer, 1821-1844

Subseries 4D: Rosa Meyer, Undated

Subseries 4E: Reverend (William) Carl Meyer, 1878-1936

Series 5: Decker Family, 1830-1942

Subseries 5A: Elizabeth Trimpee Decker, c. 1850

Subseries 5B: Joseph Decker, 1830-1889

Subseries 5C: Mary Catherine Steinemann Decker, 1850-1884

MS-599: Arnold Family Papers 4

Subseries 5D: Mary Gertrude Meyer Decker, 1861-1941

Subseries 5E: Decker House, 1941-1942

Series 6: Arnold Family, 1960-2005

Subseries 6A: Robert Andrew Arnold, 1985-2004

Subseries 6B: Roberta Elaine Kern Arnold, 1960-2005

Subseries 6C: Emily Elizabeth Arnold, 1988-2005

Subseries 6D: Katherine Celeste Arnold, 1993-2000

Subseries 6E: Robert’s On Miami, 2004

Subseries 6F: Arnold Homes, 1986

Series 7: Norris Family, 1985-1998

Subseries 7A: Amanda Marie Arnold Norris, 1985-1998

Series 8: Pence Family, 1883-1915

Subseries 8A: Pence Family, 1883-1915

Subseries 8B: Sarah Riker Pence, Undated

Subseries 8C: Sarah Riker Pence, Undated

Subseries 8D: Frank Pence, 1915

Subseries 8E: Otie Pence Hance, Undated

Subseries 8F: Price Kite, Undated

Subseries 8G: Elanora Pence Kite, Undated

Subseries 8H: Swain Allen Smith, 1906

Subseries 8I: Amanda Pence Smith, Undated

Subseries 8J: Carroll Lear Smith, Undated

Subseries 8K: James Webb Martin, 1883

Subseries 8L: Elizabeth Pence Martin, Undated

Series 9: Schwendeman Family, 1915-1971

Subseries 9A: Frank Schwendeman, 1915-1969

Subseries 9B: Hugo P. Schwendeman, 1971

Series 10: Wiant Family, 1914-1929

Subseries 10A: Mary Wiant, 1914

Subseries 10B: Edjel Wiant, 1929

Subseries 10C: Ernest Wiant, Undated

Subseries 10D: Wiant Virginia Home, Undated

Series 11: Enneking Family, 1829-1876

Subseries 11A: Johann Herman Heinrich Enneking, 1829-1861

Subseries 11B: Johann Bernard Enneking, 1853-1876

Series 12: Craige Family, Undated

Subseries 12A: Harrison Craige, Undated

Subseries 12B: Mary Baker Craige, Undated

Series 13: Harbour Family, Undated

Series 14: Spires Family, 1915

Series 15: Other Families, 1900-1971

Series 16: Unidentified, 1807-1912

Series 17: Genealogy, 1823-2017

Subseries 17A: Kern, 1972-2017

Subseries 17B: Baker, 1935-1985

Subseries 17C: Steinemann, 1972-2005

MS-599: Arnold Family Papers 5

Subseries 17D: Meyer, 1986

Subseries 17E: Decker, Undated

Subseries 17F: Pence, Undated

Subseries 17G: Schwendeman, 1971-1973

Subseries 17H: Wiant, 1915-1970

Subseries 17I: Enneking, 1905-1084

Subseries 17J: Spires, 1968-1969

Subseries 17K: Riker, 1972-1983

Subseries 17L: Johnson, 1823-1978

Subseries 17M: Busse, Undated

Subseries 17N: Tornes, Undated

Subseries 17O: Stickley, Undated

Subseries 17P: Barger, Undated

Biographical/Historical Note:

Harry Leo Kern was born to Frank E. Kern (1854-1931) and Josephine Spires Kern (1859-

1946) in 1894. He attended school at Lancaster schools in Lancaster, Ohio, before enlisting in

the American Army during the First World War as the company Bugler. After returning from

Europe, Harry Kern married Mary Schwendeman the daughter of Frank Schwendeman and

Margaret Tornes Schwendeman (born 1895) on July 20, 1920. They moved to Columbus, Ohio,

where Harry found work with the United States Postal Service while Mary Schwendeman Kern

worked at The Ohio State University in the Home Economics Department. On June 2, 1923, the

couple welcomed the birth of their son, and only child, Robert Francis Kern. After their

retirement the couple moved out of their home near The Ohio State University, where they often

rented rooms to students, and built a new home. Harry Kern died in 1975, and Mary

Schwendeman Kern, who was suffering from dementia, was moved to a nursing home in

Urbana, Ohio, where she died in 1978.

Robert Francis Kern was born to Harry Leo Kern and Mary Schwendeman Kern on June 2,

1923. During the summer he visited his grandparent’s farm where he was able to visit his many

cousins. He attended high school through The Ohio State University high school program and

continued to earn his Bachelors (1947) and Masters (1950) degrees from the college. Before he

was able to graduate from The Ohio State University he was drafted in the United States Army in

1943. At Ohio State he had met Marjorie Elaine Baker, who preferred to go by Elaine. The two

were married in August of 1944 before he was assigned to the Philippines with the 540th

Amphibious Tractor Battalion. Upon his return Robert, or Bob, Kern earned his Masters degree

in business and worked on his father-in-law’s, Wendell Homer Baker’s, farm outside of Urbana,

Ohio. In 1951 Elaine and Bob welcomed the birth of their first child Gregory Allen Kern and

their second child Theodore “Ted” Robert Kern. However, with the birth of their third child

Roberta Elaine Kern in 1960, Robert Kern decided to accept a position at Wright Patterson Air

Force Base with the Logistics Command. He retired in 1984 and continued living in Urbana,

Ohio, until his death in 2014.

Marjorie Elaine Kern Baker was born in Champaign County, Ohio, on April 19, 1922, to

Wendell Homer Baker and Mary, or Marie, Decker Baker. She attended Urbana High School

before going to Christian College in the late 1930s. After her education at Christian College she

MS-599: Arnold Family Papers 6

attended The Ohio State University to earn a Bachelor Degree in Education. While there she met

Robert Francis Kern and the two were married in 1944 before he was deployed to the Pacific

during World War II. She held secretarial positions for the United States Army while her

husband was overseas and while he was earning his Masters Degree. When the couple returned

to Urbana, Ohio, she took a teaching position at Urbana High School. She had three children:

Gregory Allen Kern (born 1951), Theodore “Ted” Robert Kern (born 1958), and Roberta Elaine

Kern (born 1960). Upon her retirement she continued to live in Urbana until her death in 2017.

Gregory (Greg) Allen Kern was born in Urbana, Ohio, in 1951 and attended Urbana High School

and went to college at Purdue University. He married and had a son Brendan Kern (born 1981)

while he was working for the Tennessee Valley Authority. After his divorce he moved to

Philadelphia, Pennsylvania while his son attended high school. After Brendan Kern entered

college Greg moved to New York City, New York, to work for the city’s housing department.

He is retired and still living in New York City while his son currently resides and works in

Fairbanks, Alaska.

Theodore “Ted” Robert Kern was born in Urbana, Ohio, in 1958 and attended Urbana High

School and went to college at The Ohio State University where he obtained a degree in Law. He

married Wendy Cherry in 1982 and lived and practiced law in Columbus, Ohio, before moving

to Knoxville, Tennessee. Ted and his wife adopted their daughter Jennifer Kern in 1994 before

their divorce. Ted Kern still practices law in Knoxville, Tennessee, and has remarried. Jennifer,

or Jenny, Kern now has a son named Alsdair.

Wilson Marion Baker (1847-1924) was the son of Peter Baker Jr. (1822-1902) and Martha

Ann Johnson Baker (1823-1896). The family owned a large farm in Champaign County and

made their living as farmers. In 1881 Wilson Baker married Lottie Pence Baker, (1858-1935)

the daughter of Allen Pence (1820-1895) and Sarah Riker Pence (1819-1885). The couple had

their son Wendell Homer Baker in 1883. The couple continued to run the family farm and

opened the Baker Egg Case Company (1881-1913) where they made wooden egg cases before

they sold it to another company in Indiana. Upon Wilson Baker’s death Wendell Homer Baker

inherited the family farms.

Wendell Homer Baker grew up in Urbana, Ohio, and married his first wife Bessie Swimley and

had a daughter Virginia. However, due to differences in personality the two were divorced. In

1921, he married Mary, or Marie, Decker Baker (1896-2000) and they had two children,

Marjorie Elaine Baker Kern and Allen Homer Baker. Allen Homer Baker worked on the family

farm after graduating from Urbana High School and married Eileen Scott Baker Kennedy

(1923-2015) before his death in 1945. Allen Homer Baker’s surviving son Allen Douglas Baker

(born 1946) still lives in Urbana, Ohio, with his second wife Anne Connell Baker. Wendell

continued working the Baker and Son Farm with his son-in-law Robert Francis Kern before he

was forced to retire and died in 1966.

Mary Decker Baker, or “Marie” as she preferred to be called, was born in 1896 in Minster,

Ohio, to Joseph Decker and his second wife Mary Gertrude Meyer. After going to school in

Minster she went to work in Dayton, Ohio, at a piano store owned by Wendell Baker’s uncle

James Webb Martin. The two were married in 1921 and had two children. She assisted in the

MS-599: Arnold Family Papers 7

running of the family farm until the land was sold after her husband’s death in 1966. She lived

with her daughter Marjorie Elaine Baker Kern in Urbana, Ohio, until her death in 2000.

Robert Andrew Arnold was born in 1961 on the Island of Nantucket to Bertha Manter Arnold

and Harold Arnold. Robert, or “Bob,” attended Providence College where he met Roberta

Elaine Kern Arnold the daughter of Robert Francis Kern and Marjorie Elaine Baker Kern. He

gained an education from Johnson and Whales as a chef and gained a position in Washington

D.C. at the Sheraton Hotel. Bob and Roberta married in December of 1982 and had their first

child Amanda Marie Arnold Norris in 1985 before they moved to Columbus, Ohio. There they

had two more daughters Emily Elizabeth Arnold (born 1988) and Katherine Celeste Arnold

(born 1993). After moving back to Urbana, Ohio, the two opened a restaurant in 2004 called

Robert’s On Miami. They sold the business in 2013 and Robert Arnold obtained a job a

Sodexo. Emily Arnold had a son in 2016, Alexander Erik Matthews. Amanda Marie Arnold

Norris married Gregory James Lee Norris, or Jamie, in 2016 and graduated with her Masters

from Wright State University in 2018.

Joseph Decker was born in 1836 and made his living as a cooper and a shipper of freight on the

Miami and Erie Canal. He married his first wife Mary Catherine Steinemann Decker, but the

couple remained childless when she died in 1884. He then remarried Mary Gertrude Meyer

Decker (1862-1941) and they had a daughter Mary (Marie) Decker Baker in 1896. Joseph

Decker died a few months later and Mary Gertrude Meyer Decker never remarried and continued

to run her late husband’s farmlands until her death in 1941.

The Pence and Wiant families came to Champaign County, Ohio, from Virginia after the

American Revolutionary War. The families made their living as farmers and businessmen around

the village of Saint Paris, Ohio.

The Enneking, Meyer, and Steinemann families came to the United States from Germany in

the early 1800s. They travelled through Cincinnati to the lands surrounding what is now the

village of Minster, Ohio, in Auglaize County. Within one generation the Steinemann family had

founded the village of Minster and the Enneking’s and the Meyer’s made their livings as farmers

and businessmen.

Scope and Content:

The Arnold Family Papers consist of the papers of many generations of interrelated families,

dating from 1800 to 2017. The main families represented are Kern, Baker, Arnold, Steinemann,

Meyer, Enneking, and Decker. The documents include (among others) photographs, employment

records, correspondence, school and legal documents, and materials from World War I and

World War II. The collection is divided into series according to family with subseries for each

individual. Women’s documents are filed under the series for their married name (if any). Latter

series concern unidentified individuals and genealogy.

Series 1: Kern Family spans from 1900-2015. Five generation of the Kern family had a hand in

creating these documents including Frank E. Kern, Josephine Spires Kern, Harry Leo Kern,

MS-599: Arnold Family Papers 8

Mary Schwendeman Kern, Robert Francis Kern, Marjorie Elaine Baker Kern, Greg Kern, Ted

Kern, Brendan Kern, and Jennifer Kern. These materials include photographs, slides, reel to reel

tapes, and correspondence from World War I and World War II. Also included are school

documents, army documents, and personal papers. These materials were created while the Kern

family lived in Lancaster, Ohio, which is located in Fairfield County, as well as Columbus, Ohio,

in Franklin County, and Urbana, Ohio, in Champaign County.

Series 2: Baker Family spans from 1881-2015. This includes Peter Baker Jr., Martha Ann

Johnson Baker, Wilson Marion Baker, Lottie Marian Pence Baker, Wendell Homer Baker, Marie

Decker Baker, Allen Homer Baker, Eileen Scott Baker Kennedy, and Allen Douglas Baker.

These materials include legal documents, patent documents from the Baker Egg Case Company,

correspondence, books, school documents, a 78 rpm record, personal papers, financial

documents, photographs, as well as newspaper and magazine articles featuring the Baker and

Son farm. The Baker family lived primarily in Champaign County, Ohio, in the towns of Saint

Paris and Urbana.

Series 3: Steinemann Family spans from 1864-1983. These family members include John

Henry Steinemann, Charles Steinemann, Caroline Wendeln Steinemann, Frank Joseph

Steinemann, Henry Steinemann, Theodore Bernard Steinemann, Luetta Steinemann, Cecil

Steinemann, Clara Steinemann, and several others including husbands of some of the

Steinemann women. The materials in this series include books, financial documents,

photographs, legal documents and newspaper articles some of which are written in German. The

Steinemann family came from Germany to America and founded the village of Minster, Ohio, in

Auglaize County.

Series 4: Meyer Family spans from 1800-1936. These materials were created by Bernard

Meyer, John Heinrich Fredrick Meyer, Anna Maria Enneking Meyer, Rosa Meyer, and the

Reverend (William) Carl Meyer. These materials consist of books, photographs, correspondence,

financial documents, and legal documents including passes for the family’s departure from

Germany to America. Some of these documents are written in German. The family travelled

through Cincinnati, Ohio, on their way to settle in Minster, Ohio, in Auglaize County.

Series 5: Decker Family spans from 1830-1942. This includes Elizabeth Trimpee Decker,

Joseph Decker, Mary Catherine Steinemann Decker, and Mary Gertrude Meyer Decker. There

materials include photographs, books, financial documents, army documents including Joseph

Decker’s draft notice for the American Civil War, as well as school documents and newspaper

articles some of which are written in German. The Decker family lived in Minster, Ohio, in

Auglaize County.

Series 6: Arnold Family spans from 1960-2005. It include materials from Robert Andrew

Arnold, Roberta Elaine Kern Arnold, Emily Elizabeth Arnold, and Katherine Celeste Arnold.

These materials include photographs, correspondence, and newspaper articles concerning their

restaurant Robert’s On Miami. The Arnold family lived on the island of Nantucket,

Massachusetts and Columbus, Ohio in Franklin County, as well as Urbana, Ohio in Champaign

County.

MS-599: Arnold Family Papers 9

Series 7: Norris Family spans from 1985-1998 and consists of photographs of Amanda Marie

Arnold Norris. The Norris family has lived on Nantucket, Massachusetts, in Columbus, Ohio,

and also in Urbana, Ohio, and Rushsylvania, Ohio.

Series 8: Pence Family spans from 1883-1915 and includes Allen Pence, Sarah Riker Pence,

Winfield Scott Pence, Frank Pence, Otie Pence Hance, Price Kite, Elanora Pence Kite, Swain

Allen Smith, Amanda Pence Smith, Carroll Lear Smith, James Webb Martin, and Elizabeth

Pence Martin. These materials include photographs, personal papers, employment records, and

newspaper articles. The Pence family lived outside of Saint Paris, Ohio, in Champaign County.

The Martin family lived in Dayton, Ohio.

Series 9: Schendeman Family spans from 1915-1971. These family members include Frank

Schwendeman, and Hugo P. Schwendeman and include personal papers, as well as photographs.

The Schwendeman family resided in Fairfield County, Ohio.

Series 10: Wiant Family spans from 1914-1929 and includes materials from Mary Wiant, Edjel

Wiant, and Ernest Wiant. These materials include correspondence and photographs. The Wiant

family was originally from the state of Virginia, but part of the family moved to what would

become Champaign County, Ohio, shortly after the Revolutionary War.

Series 11: Enneking Family spans from 1829-1876. These family members include Johann

Herman Heinrich Enneking and Johann Bernard Enneking. The materials in this series include

books, financial documents, and personal papers some of which may be written in German. The

Enneking family were German immigrants who came to America and settled in Minster, Ohio.

Series 12: Craige Family dates from about 1840-1900 and includes materials such as

photographs. The Craige family lived in Champaign County, Ohio.

Series 13: Harbour Family dates from about 1840-1990 and includes photographs. The

Harbour family resided in Champaign County, Ohio.

Series 14: Spires Family dates from 1915 and consists of Joseph Spires’ last will and testament.

The Spires family came from Germany and settled in Fairfield County, Ohio.

Series 15: Other Families spans from 1900-1971. This series includes people who may or may

not be related to the other families, but have photographs that are marked with names. These

family names include Pottmeyer, Engle, Stringfellow, Berting, Stechschulte, and Frankhouser.

Series 16: Unidentified spans from 1807-1912 and contains any documents, photographs, or

newspaper articles of unidentified individual or origin.

Series 17: Genealogy spans from 1823-2017 and contains genealogical information and research

on several branches of the Arnold family. These branches include Kern, Baker, Steinemann,

Meyer, Decker, Pence, Schwendeman, Wiant, Enneking, Spires, Riker, Johnson, Busse, Tornes,

Stickley, and Barger. The materials include information on specific member of the families,

handwritten notes, family trees, correspondence, cemetery records, and pamphlets.

MS-599: Arnold Family Papers 10

Subject Terms:

Persons/Families

Kern family

Baker family

Arnold family

Norris family

Steinemann family

Meyer family

Enneking family

Pence family

Decker family

Schwendeman family

Wiant family

Harbour family

Craige family

Organizations/Corporate Names

Baker Egg Case Company (Urbana, Ohio)

Baker and Son (Urbana, Ohio)

Robert’s On Miami (Urbana, Ohio)

Places

Minster (Ohio) -- History

Urbana (Ohio) – History

Saint Paris (Ohio) -- History

Auglaize County (Ohio) – History

Champaign County (Ohio) -- History

Shelby County (Ohio) -- History

Findlay (Ohio) -- History

Columbus (Ohio)

Lancaster (Ohio)

Nantucket (Mass.)

Washington (D.C.)

Subjects (General)

World War, 1914-1918 -- Correspondence

World War, 1939-1945 -- Correspondence

Agriculture -- Ohio

Entrepreneurship

Postal service -- Employees

Material Types

Books

Correspondence

MS-599: Arnold Family Papers 11

Photographs

Ambrotypes

Tintypes (prints)

Financial records

Legal documents

Certificates

Sound recordings

Occupations

Teachers

Farmers – Ohio

Inventors

Soldiers

Landlords

Restaurateurs

MS-599: Arnold Family Papers 12

Table of Contents Series 1: Kern Family, 1900-2015 ................................................................................................ 16

Subseries 1A: Frank E. Kern, 1918 ........................................................................................... 16

Subseries 1B: Josephine Spires Kern, 1906-1938 ..................................................................... 16

Subseries 1C: Harry Leo Kern, 1910-1975 ............................................................................... 16

Subseries 1D: Mary Schwendeman Kern, 1910-1981 ............................................................... 18

Subseries 1E: Robert Francis Kern, 1922-2014 ........................................................................ 19

Subseries 1F: Marjorie Elaine Baker Kern, 1921-2009 ............................................................ 23

Subseries 1G: Gregory Allen Kern, 1951-2007 ........................................................................ 25

Subseries 1H: Theodore Robert Kern, 1958-1994 .................................................................... 26

Subseries 1I: Brendan Kern, 1984-1999 .................................................................................... 26

Subseries 1J: Jennifer Kern, 1995-2015 .................................................................................... 26

Subseries 1K: Kern Houses, 1937-1966 .................................................................................... 26

Series 2: Baker Family, 1881-2015 .............................................................................................. 26

Subseries 2A: Peter Baker Jr., 1881, Undated ........................................................................... 26

Subseries 2B: Martha Ann Johnson Baker, Undated ................................................................ 26

Subseries 2C: Wilson Marion Baker, 1873-1923 ...................................................................... 26

Subseries 2D: Lottie Marian Pence Baker, 1815-1929 ............................................................. 27

Subseries 2E: Wendell Homer Baker, 1895-1953 ..................................................................... 27

Subseries 2F: Mary “Marie” Decker Baker, 1896-2000 ........................................................... 28

Subseries 2G: Allen Homer Baker, 1925-1950 ......................................................................... 30

Subseries 2H: Eileen Scott Baker Kennedy, 1966-2015 ........................................................... 30

Subseries 2I: Allen Douglas Baker, 1946-1980 ........................................................................ 30

Subseries 2J: Baker Houses and Monuments, circa 1920 ......................................................... 30

Subseries 2K: Baker Egg Case Company, 1881-1913 .............................................................. 30

Subseries 2L: Baker and Son Farm, 1939-1964 ........................................................................ 31

Series 3: Steinemann Family, 1864-1983 ..................................................................................... 32

Subseries 3A: John Henry Steinemann, 1864-1876 .................................................................. 32

Subseries 3B: Charles Steinemann, 1884-1927 ......................................................................... 32

Subseries 3C: Caroline Wendeln Steinemann, 1925 ................................................................. 32

Subseries 3D: Frank Joseph Steinemann, 1884 ......................................................................... 32

Subseries 3E: Henry Steinemann, 1884 .................................................................................... 32

Subseries 3F: Theodore Bernard Steinemann, Undated ............................................................ 32

Subseries 3G: Luetta Steinemann, Undated .............................................................................. 32

MS-599: Arnold Family Papers 13

Subseries 3H: Cecil (Cecilia) Steinemann, Undated ................................................................. 32

Subseries 3I: Clara Steinemann, 1931 ....................................................................................... 32

Subseries 3J: Fred B. Steinemann, 1966 ................................................................................... 33

Subseries 3K: Florence Steinemann, 1944 ................................................................................ 33

Subseries 3L: Kathryn Steinemann, 1983 ................................................................................. 33

Subseries 3M: Steinemann Family Reunion, 1936-1949 .......................................................... 33

Subseries 3N: Josephine Steinemann Nagel, 1920 .................................................................... 33

Subseries 3O: Marie Steinemann Walsh, Undated .................................................................... 33

Subseries 3P: Frank Schmuecker, 1932 .................................................................................... 33

Subseries 3Q: Louise Steinemann Schmuecker, Undated ......................................................... 33

Subseries 3R: Edward Wendeln Starkie, Undated .................................................................... 33

Subseries 3S: Emily Steinemann Starkie, Undated ................................................................... 34

Subseries 3T: Carrie Steinemann Mooney Bettelini, 1962 ....................................................... 34

Subseries 3U: Eleanora Steinemann Lange, 1945 ..................................................................... 34

Subseries 3V: Jerome Lange, 1963-1965 .................................................................................. 34

Series 4: Meyer Family, 1800-1936.............................................................................................. 34

Subseries 4A: Bernard Meyer, 1800-1833 ................................................................................ 34

Subseries 4B: John Heinreich Freidrick Meyer, 1808-1874 ..................................................... 34

Subseries 4C: Anna Maria Enneking Meyer, 1821-1844 .......................................................... 35

Subseries 4D: Rosa Meyer, Undated ......................................................................................... 35

Subseries 4E: Reverend (William) Carl Meyer, 1878-1936 ...................................................... 35

Series 5: Decker Family, 1830-1942 ............................................................................................ 35

Subseries 5A: Elizabeth Trimpee Decker, circa 1850 ............................................................... 35

Subseries 5B: Joseph Decker, 1830-1889 ................................................................................. 35

Subseries 5C: Mary Catherine Steinemann Decker, 1850-1884 ............................................... 36

Subseries 5D: Mary Gertrude Meyer Decker, 1861-1941 ......................................................... 36

Subseries 5E: Decker House, 1941-1942 .................................................................................. 38

Series 6: Arnold Family, 1960-2005 ............................................................................................. 38

Subseries 6A: Robert Andrew Arnold, 1985-2004 ................................................................... 38

Subseries 6B: Roberta Elaine Kern Arnold, 1960-2005 ............................................................ 38

Subseries 6C: Emily Elizabeth Arnold, 1988-2005 ................................................................... 38

Subseries 6D: Katherine Celeste Arnold, 1993-2000 ................................................................ 38

Subseries 6E: Robert’s On Miami, 2004 ................................................................................... 38

Subseries 6F: Arnold Homes, 1986 ........................................................................................... 38

MS-599: Arnold Family Papers 14

Series 7: Norris Family, 1985-1998 .............................................................................................. 39

Subseries 7A: Amanda Marie Arnold Norris, 1985-1998 ......................................................... 39

Series 8: Pence Family, 1883-1915 .............................................................................................. 39

Subseries 8A Allen Pence, Undated .......................................................................................... 39

Subseries 8B: Sarah Riker Pence, Undated ............................................................................... 39

Subseries 8C: Winfield Scott Pence, Undated........................................................................... 39

Subseries 8D: Frank Pence, 1915 .............................................................................................. 39

Subseries 8E: Otie Pence Hance, Undated ................................................................................ 39

Subseries 8F: Price Kite, Undated ............................................................................................. 39

Subseries 8G: Elanora Pence Kite, Undated ............................................................................. 39

Subseries 8H: Swain Allen Smith, 1906 ................................................................................... 40

Subseries 8I: Amanda Pence Smith, Undated ........................................................................... 40

Subseries 8J: Carroll Lear Smith, Undated ............................................................................... 40

Subseries 8K: James Webb Martin, 1883 .................................................................................. 40

Subseries 8L: Elizabeth Pence Martin, Undated ....................................................................... 40

Series 9: Schwendeman Family, 1915-1971 ................................................................................. 40

Subseries 9A: Frank Schwendeman, 1915-1969 ....................................................................... 40

Subseries 9B: Hugo P. Schwendeman, 1971 ............................................................................. 41

Series 10: Wiant Family, 1914-1929 ............................................................................................ 41

Subseries 10A: Mary Wiant, 1914 ............................................................................................ 41

Subseries 10B: Edjel Wiant, 1929 ............................................................................................. 41

Subseries 10C: Ernest Wiant, Undated...................................................................................... 41

Subseries 10D: Wiant Virginia Home, Undated ....................................................................... 41

Series 11: Enneking Family, 1829-1876 ....................................................................................... 41

Subseries 11A: Johann Herman Heinrich Enneking, 1829-1861 .............................................. 41

Subseries 11B: Johann Bernard Enneking, 1853-1876 ............................................................. 41

Series 12: Craige Family, Undated ............................................................................................... 41

Subseries 12A: Harrison Craige, Undated ................................................................................. 42

Subseries 12B: Mary Baker Craige, Undated ............................................................................ 42

Series 13: Harbour Family, Undated ............................................................................................ 42

Series 14: Spires Family, 1915 ..................................................................................................... 42

Series 15: Other Families, 1900-1971 .......................................................................................... 42

Series 16: Unidentified, 1807-1912 .............................................................................................. 42

Series 17: Genealogy, 1823-2017 ................................................................................................. 43

MS-599: Arnold Family Papers 15

Subseries 17A: Kern, 1972-2017 ............................................................................................... 43

Subseries 17B: Baker, 1935-1985 ............................................................................................. 43

Subseries 17C: Steinemann, 1972-2005 .................................................................................... 43

Subseries 17D: Meyer, 1986 ..................................................................................................... 44

Subseries 17E: Decker, Undated ............................................................................................... 44

Subseries 17F: Pence, Undated ................................................................................................. 44

Subseries 17G: Schwendeman, 1971-1973 ............................................................................... 44

Subseries 17H: Wiant, 1915-1970 ............................................................................................. 44

Subseries 17: Enneking, 1905-1084 .......................................................................................... 44

Subseries 17J: Spires, 1968-1969 .............................................................................................. 44

Subseries 17K: Riker, 1972-1983 .............................................................................................. 45

Subseries 17L: Johnson, 1823-1978 .......................................................................................... 45

Subseries 17M: Busse, Undated ................................................................................................ 45

Subseries 17N: Tornes, Undated ............................................................................................... 45

Subseries 17O: Stickley, Undated ............................................................................................. 45

Subseries 17P: Barger, Undated ................................................................................................ 45

MS-599: Arnold Family Papers 16

Collection Inventory

Box File Description Date

Series 1: Kern Family, 1900-2015

Subseries 1A: Frank E. Kern, 1918

1 1 Photographs 1918, Undated

Subseries 1B: Josephine Spires Kern, 1906-1938

2 1 Photographs 1906

1 2 Photographs 1912-1938,

Undated

Subseries 1C: Harry Leo Kern, 1910-1975

2 2 Photographs 1900-1941,

Undated

1 3 Photographs 1913-1973

1 4 Photographs-Family-Bertha Kern 1914-1919

1 5 Photographs-Family-Lewis Kern 1923

2 3 Photographs-Family-Lewis Kern Undated

1 6 Photographs-Family-Walter Kern 1916-1918

1 7 Photographs-Family-Ann Kern Undated

2 4 Photographs-Family-Ann Kern Undated

1 8 Photographs-Family-Irene Kern Undated

1 9 Photographs-Family-Raymond Kern 1918, 1981,

Undated

2 5 Photographs-Family-Raymond Kern Undated

1 10 Photographs-Family-Adele Kern 1914

1 11 Photographs-Family-Blanche Kern Fox Undated

1 12 Photographs-Family-Kathryn Daum Kern Undated

1 13 Photographs-Family 1938

1 14 Photographs-Friends-Lila Merrill 1923

2 6 Photographs-Friends-Paul Bird Merrill 1925 Dec, Undated

1 15 Photographs-Friends-Charlie and Carrie Vaginer 1938

2 7 Photographs-Friends-Eleanor Vaginer Undated

2 8 Photographs-Friends-Mary K Vaginer Undated

1 16 Photographs-Friends-“Chie” Engle 1943 Apr 14

2 9 Photographs-Friends-Leo Arnold 1917 Sep 19

2 10 Photographs-Friends-Edward Johnson Principal of

Leipsie High School

1919

2 11 Photographs-Friends-Brother Clement Crock 1920 Jul 21

1 17 Slides 1954, Undated

MS-599: Arnold Family Papers 17

Box File Description Date

2 12 Slides-List of Slide Titled 1954, Undated

2 13 Correspondence-Elementary School Certificate 1912 Dec 7

2 14 Correspondence-Record of Family Traits, Eugenics

Record Office

1916 Apr 24

2 15 Correspondence-Post Office New York, New York 1918 Feb 16

2 16 Correspondence-WF Stewart 1922 Sep 11

2 17 Correspondence-United States Veteran’s Bureau 1925-1932

2 18 Correspondence-Civil Service Commission Sixth

District

1928, 1930

2 19 Correspondence-The United States Post Office 1931 Mar 6

2 20 Correspondence-Veteran’s Administration 1932 May 16

2 21 Correspondence-The American Legion 1932 Jun 24

2 22 Correspondence-Robert Francis Kern 1944 Dec 4,

1945 Jan

2 23 Correspondence-Josephine Spires Kern Undated

2 24 Correspondence- Mary Schwendeman Kern Undated

2 25 School Documents-Lancaster High School Report

Cards

1910-1913

2 26 School Documents-The State of Ohio Provisional

Special Certificate

1919 Sep 16

3 1 School Documents-State of Ohio Teaching Certificate 1923 Feb 28

2 27 Legal Documents-Marriage License 1920 Jul 20

2 28 Army Documents-Leave Pass 1918 Aug 25

2 29 Army Documents-New Years Eve Program Heinbach,

Germany

1918 Dec 31

2 30 Army Documents-Information Relative to

Compensation and Continuation of War Risk

Insurance

1919 May 14

2 31 Army Documents-Enlistment Record 1928 Jul 26

2 32 Army Documents-Honorable Discharge 1928 Jul 26

2 33 Army Documents-United States Railroad Commission

Discount Ticket Form

Undated

2 34 Army Documents-Her Majesty Queen Mary Order Undated

2 35 Army Documents-Certificate of Service Undated

2 36 Employment Records-Division Employment Office 1919 May 13

2 37 Employment Records-State of Ohio Teacher’s

Retirement System

1920 Sep 1

2 38 Employment Records-Post Office Department

Honorary Recognition

1960 Jul 31

2 39 Financial Documents-Account Ledger 1921-1937

2 40 Financial Documents-The United States Treasurer’s

Office (found in Ledger page 129)

1934 Apr 13

2 41 Financial Documents-Outfitting a Home Undated

MS-599: Arnold Family Papers 18

Box File Description Date

2 42 Personal Papers-Travel Diary Washington D.C., New

York Routes 60, 11, 1, 25, 1, 30, 40

1936 Apr 10-24

2 43 Personal Papers-Trip to Miami, Florida 1957 Apr 7-24

2 44 Personal Papers-Diary 1967 Apr 28-

1973 Mar 17

4 1 Personal Papers-50th Anniversary Guest Book 1970

4 2 Personal Papers-Diary 1959 Oct 30-

1964 Feb 16

4 3 Personal Papers-Diary 1973 Mar 17-

1975 Jun 15

4 4 Personal Papers-Diary and Obituary Notebook 1962-1975

4 5 Personal Papers-Diary of Army Experience Undated

4 6 Personal Papers-Funeral Instructions Undated

4 7 Wallet-Apostleship Prayer 1930

4 8 Wallet-Federal Employees Health Benefits Act

Benefits Plan

1960 Jul 9

4 9 Wallet-United States Civil Service Commission

Retirement Card

1960 Sep 23

4 10 Wallet-Rix Insurance Agency Card 1971 Sep 1

4 11 Wallet-Ohio Drivers License 1975 Feb 21

4 12 Wallet-Personal Identification and Emergency

Contacts

Undated

4 13 Newspaper Articles 1913-1970,

Undated

Subseries 1D: Mary Schwendeman Kern, 1910-1981

5 1 Photographs 1910-1965

4 14 Photographs Undated

4 15 Photographs-Family-Glenn Engle Undated

5 2 Photographs-Friends-Florence Herbert (Sister Bertha) 1914, 1969,

Undated

4 16 Correspondence-Mrs. Tuelins 1909 Nov 16

4 17 Correspondence-Record of Family Traits, Eugenics

Records Office

1916 May 6

4 18 Correspondence-Harry Leo Kern 1918 Jul

4 19 Correspondence-Harry Leo Kern 1918 Aug

4 20 Correspondence-Harry Leo Kern 1918 Sep

4 21 Correspondence-Harry Leo Kern 1918 Oct

4 22 Correspondence-Harry Leo Kern 1918 Nov

4 23 Correspondence-Harry Leo Kern 1918 Dec

6 1 Correspondence-Harry Leo Kern 1919 Jan

6 2 Correspondence-Harry Leo Kern 1919 Feb

MS-599: Arnold Family Papers 19

Box File Description Date

6 3 Correspondence-Harry Leo Kern 1919 Mar 20

6 4 Correspondence-Harry Leo Kern 1919 Apr 27

6 5 Correspondence-Wedding Invitation 1920 Jul 21

6 6 Correspondence-Congratulations Cards 1923 Jun

6 7 Correspondence-Wedding Anniversary Cards 1945, Undated

6 8 Correspondence-Charlie Patchen, Murphy and Allison 1981 Sep 21

6 9 Legal Documents-Baptism Record (Copy) Undated

6 10 Legal Documents-Last Will and Testament Undated

6 11 Employment Records-Teaching Certificates 1915-1917

6 12 Employment Records-The Ohio State University Job

Titles and Salaries

1943-1960

6 13 Employment Records-Proof of Teaching from 1913-

1918

1960 Apr-May

6 14 Employment Records-The Ohio State University –

Back Payment for Retirement Credit

1960 Apr-May

6 15 Employment Records-The Ohio State University-

Request for Retirement Information

1960 Jul-Nov

6 16 Employment Records-The Ohio State University

Faculty and Staff Recognition Dinner

1961 May 9

6 17 Employment Records-The Ohio State University

Retirement Award

1961 May

6 18 Personal Papers-Saint Andrew Parish Dedication 1956 Sep 2

6 19 Personal Papers-Funeral Guest Book 1978 Aug 9

6 20 Personal Papers-Calling Cards Undated

Subseries 1E: Robert Francis Kern, 1922-2014

5 3 Photographs 1925-1997

OS

208

14 Photographs 1985

6 21 Photographs 1944, Undated

5 4 Photographs-Family-First Cousins Undated

5 5 Photographs-Family-First Cousins-Rosemary Kern

(Sister Rosalie)

1938, Undated

6 23 Photographs-Family-First Cousins-Rosemary Kern

(Sister Rosalie)

Undated

5 6 Photographs-Family-First Cousins-Sister Bertha 1956

5 7 Photographs-Family-First Cousins-Virginia Fox

(Sister Mary Fox)

1964 Jun 18,

1972 Dec

5 8 Photographs-Family-First Cousins-Engle Family 1973-1974

5 9 Photographs-Family-First Cousins-Gene Simpson 1962 Aug 15

6 22 Photographs-Family-First Cousins-Pat Kern Undated

6 23 Photographs-Family-First Cousins-Vera Kern Undated

MS-599: Arnold Family Papers 20

Box File Description Date

6 24 Photographs-Family-First Cousins-Mrs. Earl Fox Undated

6 25 Photographs-Family-First Cousins-Harold Fox Undated

6 26 Photographs-Family-First Cousins-Marilyn Fox Undated

7 1 Photographs-Family-First Cousins-Rita Fox Undated

7 2 Photographs-Family-First Cousins-Sylvan (Jerry)

Engle

Undated

7 3 Photographs-Family-First Cousins-Ruth Pottmeyer Undated

8 1 Slides-1 Start to Winchester, Greg at Muzzy’s 1957

8 2 Slides-2 Skyline Drive + Percey Cave 1957

8 3 Slides-3White Oak Cayon +Skyline Drive 1957

8 4 Slides-4Ann Martin’s-Bryd Mill, Montechello 1957

8 5 Slides-5 Montechello to Jamestown via Natural Bridge 1957

8 6 Slides-6 Williamsburg + Yorktown 1957

8 7 Slides 1958 May

8 8 Slides 1958 Aug-Sep

8 9 Slides 1958 Oct-Nov

8 10 Slides-Christmas + Greg’s Birthday 1958 Nov-Dec

8 11 Slides 1959 Jan 1- Mar 8

8 12 Slides-Easter 1959 Jun

9 1 Slides 1959 Oct

9 2 Slides-Christmas ’59, Ted’s Birthday ’60, May 9 ‘60 1959-1960

9 3 Slides 1960 Jan

9 4 Slides-Summer 1960 1960

9 5 Slides 1961 Apr

9 6 Slides 1961 Jul

9 7 Slides-Greg’s Birthday ’61, Christmas ‘61 1961 Dec

9 8 Slides 1962 May

9 9 Slides 1962 Nov

9 10 Slides 1963 Apr

9 11 Slides 1964 Sep

9 12 Slides 1964 Dec

9 13 Slides 1965 Sep

9 14 Slides 1966 Mar

7 4 Correspondence-Central Ohio Area Council, Boy

Scouts of America

1939 Oct 17,

1939 Dec 7

7 5 Correspondence-F.H. Johnston 1940 Jul 18

7 6 Correspondence-Sixth United States Civil Service

Region Analyst and Budget Analyst Examination

1961 Apr 6

7 7 Correspondence-Industrial College of the Armed

Forces Unit I Examination

1967 Jun 1

7 8 Boy Scouts-Merit Badges 1936-1939

7 9 Boy Scouts-Promotion to Senior Patrol Leader 1938 Mar 21

8 1 Boy Scouts-Scrapbook Circa 1938

MS-599: Arnold Family Papers 21

Box File Description Date

7 10 School Documents-The Ohio State University

Department of University School Report

1937-1941

7 11 School Documents-The Ohio State University Rules

and Regulations for Students

1939 Sep

7 12 School Documents-The Ohio State University Book of

the Year

1940

7 13 School Documents-The Ohio State University High

School Graduation Announcement

1941 Jun 11

7 14 School Documents-The Ohio State University School

Graduation Certificate

1941 Jun

7 15 School Documents-Delta Sigma Pi Certificate 1942 Apr 26

7 16 School Documents-The Ohio State University

Transcript

1943 May 28,

1947 Feb 27

7 17 School Documents-The Ohio State University

Commencement Invitation

1944 Mar 17

7 18 School Documents-The Ohio State University Credit

Transfer

1946 Jul 25,

1946 Dec 13

7 19 School Documents-The Ohio State University Quarter

Report Cards

1946-1949,

Undated

7 20 School Documents-The Ohio State University August

Convocation

1947 Aug 29

7 21 School Documents-The Ohio State University

Bachelors Degree

1947 Aug 29

7 22 School Documents-The Ohio State University

September Convocation

1950 Sep 1

7 23 School Documents-The Ohio State University Masters

Degree

1950 Sep 1

7 24 School Documents-The Ohio State University

Association

1951 Sep

7 25 School Documents-Franklin University Transcript 1960

7 26 School Documents-The Mikado Undated

7 30 Legal Documents-Baptismal Certificate 1932 Mar 31

7 31 Legal Documents-Birth Certificate 1943 May 21

7 32 Legal Documents-Marriage License 1944 Aug 26

7 33 Legal Documents-Death Certificate 2014 Mar 24

7 34 Army Documents-War Department Application for

Family Allowances

1944 Sep 13

7 35 Army Documents-Headquarters 540th Amphibian

Tractor Battalion APO 72 Promotions

1945 Oct 20

11 1 Army Documents-Daily Pacifican 1945 Oct 24

7 36 Army Documents-Enlistment Reports, Report of

Separation Honorable Discharge Card

1946 Feb 9

7 37 Army Documents-Honorable Discharge 1946 Feb 9

MS-599: Arnold Family Papers 22

Box File Description Date

7 38 Army Documents-Selective Service Card 1946 Feb 14

7 39 Army Documents-Enlistment Record and Report of

Separation

1946 Feb 18

7 40 Army Documents-War Department Transcript of

Academic Record

1947 Mar 24

7 41 Army Documents-Selective Service Registration

Certificate

1948 Aug 31

7 42 Army Documents-Separation Qualification Record 1949 Sep 24

7 43 Army Documents-Headquarters 540th Amphibian

Tractor Battalion APO 72 Typhoon Order No. 1

Undated

7 44 Army Documents-Thank You for Service from Harry

Truman

Undated

7 45 Army Documents-Presidential Memorial Certificate Undated

7 46 Army Documents-Request for Additional Presidential

Memorial Certificate

Undated

7 47 Employment Records-Employee Profile 1961 Jun 19

7 48 Employment Records-Air Force Logistic Merit

Promotion

1964 Nov 13

7 49 Employment Records-Air Force Certificate of Service 1968 Aug 30

7 50 Employment Records-Zodiac System Overview

Certificate

1972 Sep 11

3 2 Employment Records-Report on Individual Personnel 1974 Jun 27

7 51 Employment Records-Recommendation for Special

Award

1976-1982

3 3 Employment Records-Certificates 1976 Mar 1,

1978 Aug 30,

1984 Jul

7 52 Employment Records-Career Appraisal and

Development Plan

1977 Feb

7 53 Employment Records-Air Force Logistics Command

Outstanding Performance Rating

1978 Feb 28,

1981 Feb 28

12 1 Employment Records-Civilian News Data 1978 Jul 13,

1979 Aug 14

12 2 Employment Records-Air Force Logistics Command

Quality Salary Increase

1979 Mar 30

12 3 Employment Records-Civilian Retirement

Questionnaire

1979 Aug 1

12 4 Employment Records-Special Achievement Award 1981 Sep 21

12 5 Employment Records-Department of the Air Force

Letter of Appreciation

1979, 1984

12 6 Employment Records-Retirement Pin 1984 Jul 27

13 1 Employment Records-Retirement Plaque 1984 Jul 27

12 7 Employment Records-Speech Made at Retirement 1984 Jul 27

MS-599: Arnold Family Papers 23

Box File Description Date

Ceremony

12 8 Employment Records-Resume 1989

12 9 Employment Records-Budget Division, Department of

Finance, State of Ohio

Undated

12 10 Employment Records-Name badge Undated

OS

208

14 Employment Records-Retirement Poster Undated

12 12 Financial Documents-Deposit Slip 1968 Feb 28

12 13 Personal Papers-Baby Book 1923

12 14 Personal Papers-Homemade Easter Card Undated

12 15 Personal Papers-College of Dentistry Business Cards Undated

12 16 Personal Papers-Poems and Limericks Undated

12 17 Newspaper Articles Undated

12 18 Books-The Little Key of Heaven 1925 May 28

14 1 Recordings-Reel to Reel-Greg Christmas 1954 1954

14 2 Recordings-Reel to Reel-Greg Birthday ‘55 1955

14 3 Recordings-Reel to Reel-Christmas ‘55 1955

14 4 Recordings-Reel to Reel-Michigan 1955 1955

14 5 Recordings-Reel to Reel-Beethoven 5th Concerto,

Beethoven Syar 8

1955 Apr 24

14 6 Recordings-Reel to Reel-Christmas 1956 1956

14 7 Recordings-Reel to Reel-Christmas ‘57 1957

14 8 Recordings-Reel to Reel-Iowa 1958 1958

14 9 Recordings-Reel to Reel-Christmas ‘58 1958

14 10 Recordings-Reel to Reel-Christmas Crib Music Undated

14 11 Recordings-Reel to Reel-Untitled Undated

14 12 Recordings-Reel to Reel-Untitled Undated

15 1 Recordings-Reel to Reel-Untitled Undated

15 2 Recordings-Reel to Reel-Untitled Undated

15 3 Recordings-Reel to Reel-Untitled Undated

15 4 Recordings-Reel to Reel-Untitled Undated

Subseries 1F: Marjorie Elaine Baker Kern, 1921-2009

16 1 Photographs 1921-1991

OS

208

15 Photographs Undated

12 19 Photographs 1921, Undated

12 20 Correspondence 1922-1939

12 21 Correspondence-Robert Francis Kern 1943 Jun

12 22 Correspondence-Robert Francis Kern 1943 Jul

17 1 Correspondence-Robert Francis Kern 1943 Aug

17 2 Correspondence-Robert Francis Kern 1943 Sep

MS-599: Arnold Family Papers 24

Box File Description Date

11 2 Correspondence-Robert Francis Kern-Playbill from

Letter

1943 Sep 4

17 3 Correspondence-Robert Francis Kern 1943 Oct

17 4 Correspondence-Robert Francis Kern 1943 Nov

17 5 Correspondence-Robert Francis Kern 1943 Dec

17 6 Correspondence-Robert Francis Kern 1944 Jan

17 7 Correspondence-Robert Francis Kern 1944 Feb

17 8 Correspondence-Robert Francis Kern 1944 Mar

17 9 Correspondence-Robert Francis Kern 1944 Apr

18 1 Correspondence-Robert Francis Kern 1944 Mar

18 2 Correspondence-Robert Francis Kern 1944 Jun

18 3 Correspondence-Robert Francis Kern 1944 Jul

18 4 Correspondence-Robert Francis Kern 1944 Aug

18 5 Correspondence-Robert Francis Kern 1944 Oct

18 6 Correspondence-Robert Francis Kern 1944 Nov

18 7 Correspondence-Robert Francis Kern 1944 Dec

18 8 Correspondence-Robert Francis Kern 1945 Jan

19 1 Correspondence-Robert Francis Kern 1945 Feb

19 2 Correspondence-Robert Francis Kern 1945 Mar

19 3 Correspondence-Robert Francis Kern 1945 Apr

19 4 Correspondence-Robert Francis Kern 1945 May

19 5 Correspondence-Robert Francis Kern 1945 Jun

19 6 Correspondence-Robert Francis Kern 1945 Aug

19 7 Correspondence 1965-1966 Jan 16,

1986 Mar 2

19 8 Correspondence-Frank Nordstrom 1999 Mar 19

19 9 Correspondence Undated

19 10 School Documents-Urbana High School

Announcement

1939 Jun 8

19 11 School Documents-Urbana High School Diploma 1939 Jun 8

19 12 School Documents-The Ohio State University

Freshman Week Program

1939 Sep 27- Oct 2

19 13 School Documents-The Independent Women’s

Association Fall Quarter

1939

19 14 School Documents-The Ohio State University Extra-

Curricular Directory

1939-1940

20 1 School Documents-The Ohio State University Spring

Quarter Activities

1940

20 2 School Documents-Phi Theta Kappa Certificate 1941 Jun 1

20 3 School Documents-Christian College Diploma 1941 Jun 4

20 4 School Documents-Christian College Yearbook 1941

20 5 School Documents-Christian College Newsletter 1942 Oct

20 6 School Documents-Phi Lambda Theta Certificate 1943 Jan 30

MS-599: Arnold Family Papers 25

Box File Description Date

20 7 School Documents-The Ohio State University

Diploma

1944 Mar 17

20 8 School Documents-The Ohio State University March

Convocation

1944 Mar 17

20 9 School Documents-The Ohio State University

Association

1945 Mar 1

20 10 School Documents-Graduation Tassel Undated

20 11 School Documents-Physical Education Privilege Card Undated

11 3 School Documents-School Assignment Scrapbook Undated

20 12 Employment Records-Civil Service Junior

Professional Assistant Application

1942

20 13 Employment Records-Application for Research Aid in

the Signal Corps

1944 Mar

20 14 Employment Records-War Department Notification of

Personnel Action

1945 Jul 28

20 15 Employment Records-Workers Cards Undated

20 16 Legal Documents-Divers License 1939-1943

20 17 Legal Documents-Birth Certificate (Copy) 1944 Nov 14,

1986 Jan 13

20 18 Financial Documents-W-2 1944

20 19 Financial Documents-United States Tax Return 1944

20 20 Financial Documents-Receipt for Copy of Birth

Certificate

2009 Apr 17

20 21 Personal Papers-Baby’s Health 1922 Apr 19

20 22 Personal Papers-The Mass for Children 1925

20 23 Personal Papers-Prince of Peace Declamation Contest 1938 Dec 11-1939

20 24 Personal Papers-List of Letters Received from Robert

Francis Kern

1943-1945

20 25 Personal Papers-List of Invited Wedding Guests 1944

20 26 Personal Papers-Department of the Air Force

Certificate of Appreciation

1984 Jul 27

20 27 Personal Papers-USO Membership Card Undated

20 28 Personal Papers-Blood Donor Card Undated

20 29 Personal Papers-Quilt Documentation Undated

20 30 Newspaper Articles 1922 Apr 20,

1968 Apr 20,

Undated

20 31 Books-My Prayer Book 1908 Sep 19

Subseries 1G: Gregory Allen Kern, 1951-2007

21 1 Photographs 1951-2007

20 32 Photographs 1951 Mar 20,

MS-599: Arnold Family Papers 26

Box File Description Date

Undated

20 33 Personal Papers-First Curl 1952 Feb

22 1 Books-First Steps to Jesus 1957 Oct 27

Subseries 1H: Theodore Robert Kern, 1958-1994

21 2 Photographs 1958-1994

22 2 Photographs Undated

22 3 School Documents-Urbana High School Tower

Yearbook

1976

22 4 School Documents-The Ohio State University

Summer Study Certificate

1979 Aug 24

22 5 Legal Documents-Birth Certificate 1958 May 6

22 6 Legal Documents-Birth Certificate (Copy) Undated

Subseries 1I: Brendan Kern, 1984-1999

23 1 Photographs 1984-1999

Subseries 1J: Jennifer Kern, 1995-2015

23 2 Photographs 1995-2015

22 7 School Documents Undated

Subseries 1K: Kern Houses, 1937-1966

23 3 Photographs 1937-1966

Series 2: Baker Family, 1881-2015

Subseries 2A: Peter Baker Jr., 1881, Undated

23 4 Photographs Undated

22 8 Photographs Undated

24 1 Books-Holy Bible 1881 Dec 29

24 1 Books-Book Cover Undated

Subseries 2B: Martha Ann Johnson Baker, Undated

23 5 Photographs Undated

Subseries 2C: Wilson Marion Baker, 1873-1923

23 6 Photographs 1918-1923

MS-599: Arnold Family Papers 27

Box File Description Date

OS

208

15 Panoramic photograph: Sunday School Class, First

United Methodist Episcopal Church, Urbana, Ohio

1918 Feb 17

OS

208

15 Panoramic photograph: Sunday School Class, First

United Methodist Episcopal Church, Urbana, Ohio

1918 Apr 7

22 9 Photographs 1917, Undated

OS

208

14 Photographs Undated

11 4 Photographs-Baker Family Reunion Undated

23 7 Photographs-Family-Harry Baker Undated

23 8 Photographs-Family-Herbert Baker Circa 1918

23 9 Photographs-Family-Hannah Baker Undated

22 10 Legal Documents-Marriage License 1881 Oct 25

22 11 Personal Papers-Champaign County Centennial 1905 Jul 4-6

25 1 Scrapbook Undated

24 2 Books-Holy Bible 1873 Aug 14

Subseries 2D: Lottie Marian Pence Baker, 1815-1929

23 10 Photographs 1922-1929,

Undated

22 12 Photographs Undated

26 1 Photographs-Album Undated

OS

208

14 Photographs Undated

22 13 Correspondence-Elizabeth Pence Martin 1918 Mar 28

22 14 Correspondence-Wendell Homer Baker 1892 Jul 13,

1906 Sep 10,

1912 Jul 18

22 15 Correspondence-Wilson Marion Baker 1901 Jan 1,

1911 Oct 24

22 16 Correspondence-Unknown Undated

25 2 Scrapbook Undated

22 17 Books-A History of the Holy Bible 1815

Subseries 2E: Wendell Homer Baker, 1895-1953

23 11 Photographs 1918-1953,

Undated

11 5 Photographs Undated

27 1 Photographs Undated

27 2 Photographs-X-Rays 1943 Dec 30

27 3 Photographs-Family-Ed Baker Undated

27 4 Photographs-Family-Hazel Thomas Baker Undated

MS-599: Arnold Family Papers 28

Box File Description Date

27 5 Photographs-Family-Louis A Baker Undated

27 6 Photographs-Family-Harry D Baker Undated

27 7 Photographs-Family-Clarence Baker Undated

27 8 Photographs-Family-Donald Baker Undated

27 9 Photographs-Family-R. J. Baker Undated

27 10 Photographs-Family-Robert Baker Undated

27 11 Correspondence-Martha Ann Johnson Baker 1895 Mar 6

27 12 Correspondence-Mary (Marie) Decker Baker 1921

27 13 Correspondence-Birth Announcement 1922 Apr 19

27 14 Correspondence-Lottie Marian Pence Baker 1929-1930,

Undated

27 15 Correspondence-Allen Homer Baker 1931 Jan 12,

Undated

27 16 Correspondence-Marjorie Elaine Baker Kern 1931 Jan 12,

Undated

27 17 Correspondence-Robert Francis Kern 1945 Sep 27

27 18 Correspondence-Bob, Anne, and Ruth Baker 1950 Dec 19

27 19 Legal Documents-Divers License 1943 Oct 28

27 20 Legal Documents-Deposition against Swimley Family Undated

27 21 Personal Papers-A Retired Farmer Undated

27 22 Personal Papers-Information About Baker/Kenton

Farm

Undated

27 23 Newspaper Articles 1921 Jun 25,

1931 Jul 10

25 3 Scrapbook Undated

28 1 Scrapbook Undated

11 6 Painting Undated

27 24 Recordings 1952

Subseries 2F: Mary “Marie” Decker Baker, 1896-2000

27 25 Photographs 1896-1920,

1950 Jul 6

11 7 Photographs Circa 1900

3 4 Photographs Circa 1910

27 26 Photographs 1986

OS

208

14 Photographs Circa 1980

29 1 Photographs 1909-2000

29 2 Photographs-Friends Undated

27 27 Photographs-Friends Undated

27 28 Correspondence-Josephine Duveuneck 1916 Jan 17

27 29 Correspondence-Wendell Homer Baker 8 Jan (no year),

MS-599: Arnold Family Papers 29

Box File Description Date

1936 Mar 20

27 30 Correspondence-Mary Meyer Decker 1939-1940

27 31 Correspondence-Ray and Pat Kern 1986 Mar 9

27 32 Correspondence-Allen Homer Baker and Mary Meyer

Decker

18 Jul (no year)

30 1 School Documents-Assignment Books 1902-1903, 1905,

1907

30 2 School Documents-Tests (German) 1903-1904,

Undated

30 3 School Documents-Mass Record 1907 Jan 2,

1907 Feb 1

30 4 School Documents-Ohio Arbor and Bird Day 1907 Apr 12

30 5 School Documents-Drawings (Fruit) 1907 Nov-Dec,

Undated

30 6 School Documents-Minster Schools Reports 1907-1910

30 7 School Documents-Assignment Books 1908-1909

30 8 School Documents-Drawings (Books of Birds) 1908-1909

30 9 School Documents-Drawings (History) 1908-1909

30 10 School Documents-Drawings (Maps) 1908-1909

11 8 School Documents-Drawings (Calendar) 1912

30 11 School Documents-Assignment Books Undated

30 12 School Documents-Drawings (Birds) Undated

30 13 School Documents-Drawings (Cross, Patriotic, Jungle) Undated

30 14 School Documents-Drawings (Flowers) Undated

30 15 School Documents-Drawings (Horizon Diagrams) Undated

30 16 School Documents-Drawings (Landscapes) Undated

30 17 School Documents-Drawings (The Linden) Undated

30 18 School Documents-Drawings (Moths) Undated

30 19 School Documents-Drawings (Physiologies) Undated

30 20 School Documents-Drawings Undated

30 21 Legal Documents-Drivers License 1948-1949, 1983

30 22 Legal Documents-Birth Certificate 1961 Feb 25

30 23 Personal Papers-Notebook 1906

30 24 Personal Papers-Dayton Pubic Library Card 1921 Jan 7

30 25 Personal Papers-Red Cross Certificate of Appreciation 1952 Nov 10

30 26 Personal Papers-Travel Journal 1969

3 5 Personal Papers-Sesquicentennial Archdiocese of

Cincinnati

1971

30 27 Personal Papers-Saint Augustine Church Pamphlets 1978 Oct 1, 1984

30 28 Personal Papers-Cards of Saint Augustine Undated

30 29 Newspaper Articles 1953 May 25

31 1 Books-Katechismus (German) 1850

31 2 Books-German to English Dictionary 1858

MS-599: Arnold Family Papers 30

Box File Description Date

31 3 Books-Biblische Geschichte (German) 1906

Subseries 2G: Allen Homer Baker, 1925-1950

32 1 Photographs 1925-1931

31 4 Photographs Undated

31 5 Correspondence 1950 May 3

31 6 Correspondence-Letter to Santa Claus Undated

Subseries 2H: Eileen Scott Baker Kennedy, 1966-2015

32 2 Photographs 1966, 2000 Oct 7

31 7 Personal Papers-Funeral Card 2015 Jun 4

Subseries 2I: Allen Douglas Baker, 1946-1980

32 3 Photographs 1946-1969

32 4 Photographs-Family-Sharon Storts Baker 1969

32 5 Photographs-Family-Douglas Allen Baker 1968-1980

32 6 Photographs-Family-Deborah Lynn Baker 1970-1980

32 7 Photographs-Family-Joseph Wendell Baker 1976 Dec 26-1987

32 8 Photographs-Family-Janice Baker 1984, 1987

32 9 Photographs-Family-Keith Baker 1987

31 8 Newspaper Articles 1956 Aug 24

Subseries 2J: Baker Houses and Monuments, circa 1920

32 10 Photographs circa 1920,

Undated

Subseries 2K: Baker Egg Case Company, 1881-1913

32 11 Photographs 1881-1900

31 9 Correspondence-Wilson Marion Baker 1892 Mar 6

31 10 Correspondence-Elkhart Egg Case Company 1895 Aug 9

31 11 Correspondence-Form Letters 1910 Dec 31,

Undated

31 12 Correspondence-U.S. Paper Export Association 1913 Feb 4,

1913 May 20

31 13 Correspondence-Horn and Son Undated

31 14 Correspondence-Blank Letterhead Undated

31 15 Correspondence-Shipping Label Undated

31 16 Legal Documents-Patents 1890-1903

3 6 Legal Documents-Patents Undated

MS-599: Arnold Family Papers 31

Box File Description Date

33 1 Legal Documents-Patent Model Undated

31 17 Legal Documents-Agreements 1895-1913

31 18 Financial Documents-Price List 1894, 1904,

Undated

31 19 Financial Documents-Merchandise Order 1903 Feb 4

31 20 Financial Documents-Receipts 1904-1905

31 21 Financial Documents-Yearly Reports 1906-1908

34 1 Advertising Undated

34 2 Newspaper Articles 1913, Undated

3 7 Scrapbook Undated

Subseries 2L: Baker and Son Farm, 1939-1964

35 1 Photographs 1940-1959,

Undated

34 3 Photographs Undated

34 4 Photographs-Arial 1964

35 2 Slides 1959 Oct

34 5 Correspondence-Swope, Hughes, Waltz, and Benstead

Commission Company

1926 Sep 10

34 6 Correspondence-Celedonio V. Peredato 1939

34 7 Correspondence-John Bushnell 1952-1954

34 8 Correspondence-Drafts to John Bushnell 1952, Undated

34 9 Legal Documents-Abstracts and Continuation (Lottie

Marian Pence Baker)

1904-1934

34 10 Legal Documents-Abstract of Title 1939 Sep 22

34 11 Legal Documents-Abstract of Title 1941 Jun 19

34 12 Legal Documents-Certificate of Measure 1941

34 13 Legal Documents-Title Affidavits 1941 Jun 19,

1950 Apr 29

34 14 Legal Documents-Workman Compensation Notice 1948

34 15 Financial Documents-Bill of Freight 1930 Apr 5

34 16 Financial Documents-Mortgage Note 1950 Apr 28

11 9 Advertising-Potato Sack Undated

34 17 Advertising-Potato Label Undated

3 8 Publications-Ad Proof Undated

34 18 Publications-Ad Proof 1959 The Farm 1958 Dec 12

34 19 Publications-Champaign County Platt Book Undated

34 20 Publications-Photographs Release Form 1959 The

Farm

Undated

34 21 Newspaper Articles 1929-1964,

Undated

MS-599: Arnold Family Papers 32

Box File Description Date

Series 3: Steinemann Family, 1864-1983

Subseries 3A: John Henry Steinemann, 1864-1876

34 22 Legal Documents-Last Will and Testament 1876 Dec 16

34 23 Financial Documents-Receipt of Payment 1864 Jul 13

Subseries 3B: Charles Steinemann, 1884-1927

36 1 Photographs 1927, Undated

34 24 Photographs Undated

3 9 Photographs Undated

3 10 Photographs-50th Anniversary 1921 May 25

34 25 Photographs-50th Anniversary 1921 May 25

34 26 Legal Documents-Notice to Heirs 1884 Oct 2

Subseries 3C: Caroline Wendeln Steinemann, 1925

34 27 Personal Papers-Funeral Card 1925 Jun 11

Subseries 3D: Frank Joseph Steinemann, 1884

34 28 Photographs Undated

34 29 Legal Documents-Notice to Heirs 1884 Oct 2

Subseries 3E: Henry Steinemann, 1884

34 30 Legal Documents-Notice to Heirs 1884 Oct 2

Subseries 3F: Theodore Bernard Steinemann, Undated

36 2 Photographs-House Undated

Subseries 3G: Luetta Steinemann, Undated

34 31 Photographs Undated

Subseries 3H: Cecil (Cecilia) Steinemann, Undated

34 32 Photographs Undated

Subseries 3I: Clara Steinemann, 1931

MS-599: Arnold Family Papers 33

Box File Description Date

34 33 Photographs Undated

34 34 Personal Papers-Funeral Card 1931 Jan 21

Subseries 3J: Fred B. Steinemann, 1966

34 35 Personal Papers-Funeral Card 1966 Feb 14

Subseries 3K: Florence Steinemann, 1944

36 3 Photographs 1944

Subseries 3L: Kathryn Steinemann, 1983

36 4 Photographs 1983

Subseries 3M: Steinemann Family Reunion, 1936-1949

34 36 Photographs 1936 Sep 20

36 5 Photographs 1949 Aug 24

34 37 Photographs-Maria Steig Undated

Subseries 3N: Josephine Steinemann Nagel, 1920

34 38 Photographs Undated

36 6 Photographs 1920 Aug 10,

Undated

Subseries 3O: Marie Steinemann Walsh, Undated

34 39 Photographs Undated

36 7 Photographs-Family Undated

Subseries 3P: Frank Schmuecker, 1932

34 40 Personal Papers-Funeral Card 1932 Jul 19

Subseries 3Q: Louise Steinemann Schmuecker, Undated

34 41 Photographs Undated

Subseries 3R: Edward Wendeln Starkie, Undated

37 1 Photographs Undated

MS-599: Arnold Family Papers 34

Box File Description Date

Subseries 3S: Emily Steinemann Starkie, Undated

37 2 Photographs Undated

Subseries 3T: Carrie Steinemann Mooney Bettelini, 1962

36 8 Photographs 1962 Sep 6

37 3 Newspaper Articles 1962 Sep 7

Subseries 3U: Eleanora Steinemann Lange, 1945

37 4 Photographs Undated

36 9 Photographs 1945

Subseries 3V: Jerome Lange, 1963-1965

36 10 Photographs Nov, Undated

11 9 Newspaper Articles 1963 Jan 4,

1963 Jan 8,

Undated

37 5 Newspaper Articles 1965 Dec 29

Series 4: Meyer Family, 1800-1936

Subseries 4A: Bernard Meyer, 1800-1833

11 10 Legal Documents-List of Family Members (German) 1800 Feb 26

11 11 Legal Documents-Travel Pass (German) 1833 Mar 7

Subseries 4B: John Heinreich Freidrick Meyer, 1808-1874

37 6 Photographs Undated

3 11 Photographs Undated

37 7 Legal Documents-Naturalization Paper 1842 Sep 28

11 12 Legal Documents-Land Transfer 1842 Dec 19

37 8 Legal Documents-Legal Instructions Undated

37 9 Financial Documents-Shelby County Property Tax

Receipts

1854-1858

37 10 Books-Reves Kranfenbuch (German) 1808

38A Books-Chriftliches Hausbuch Ober Das grofe Leban

Chrifti (German)

1845

37 11 Books-Pramie (German) 1868

37 12 Books-St. Joseph (German) 1874 May 1

MS-599: Arnold Family Papers 35

Box File Description Date

Subseries 4C: Anna Maria Enneking Meyer, 1821-1844

37 13 Personal Papers-Religious Booklet (German) 1821 Oct 8

37 14 Books-Paradises (German) 1844 Jan 10

Subseries 4D: Rosa Meyer, Undated

37 15 Photographs Undated

36 11 Photographs Undated

37 16 School Documents-Writing Book Undated

37 17 Personal Papers-Religious Document (German) Undated

37 18 Personal Papers-Lock of Hair Undated

39 1 Personal Papers-Journal (German) Undated

Subseries 4E: Reverend (William) Carl Meyer, 1878-1936

39 2 Photographs Undated

36 12 Photographs Undated

39 3 Correspondence-Mary (Marie) Decker Baker Undated

39 4 School Documents-Penmanship Practice Book 1936

39 5 School Documents-Drawings (Architecture) 1878 Mar 31

Series 5: Decker Family, 1830-1942

Subseries 5A: Elizabeth Trimpee Decker, circa 1850

39 6 Photographs Undated

40 1 Ambrotype circa 1850

Subseries 5B: Joseph Decker, 1830-1889

39 7 Photographs Undated

36 13 Photographs Undated

11 13 Photographs Undated

39 8 Correspondence-(German) 1864 Oct 18

39 9 Correspondence-(German) 1870, 1874

39 10 Correspondence-R.D. Marshall 1878-1879

39 11 Correspondence-(German) 1880 Jan 14

39 12 Correspondence-Rev. A. Kunkler (German) Undated

39 13 Legal Documents-Affidavit of Deathbed Conversation 1879 Feb 12

39 14 Legal Documents-Final Reading of John Henry

Steinemann’s Will

1882 May 26

39 15 Legal Documents-Translation of Mary Catherine

Steinemann Decker’s Last Will and Testement

1884 Sep 23

MS-599: Arnold Family Papers 36

Box File Description Date

39 16 Legal Documents-Executor’s Letters 1884 Oct 7

39 17 Legal Documents-Dispute of John Henry Steineman’s

Will

Undated

39 18 Legal Documents-Land Agreement (German) Undated

39 19 Army Documents-Civil War Draft Notice 1862 Oct 1

39 20 Army Documents-Civil War Substitution 1862 Oct 10

39 21 Financial Documents-Auglaize County Treasurer’s

Receipts

1858, 1860

39 22 Financial Documents-Quit Claim Deed 1870 Aug 5

39 23 Financial Documents-Ledger 1875-1878

39 24 Financial Documents-Fidelity fire Insurance Company 1879 Jul 16

39 25 Financial Documents-Results of Auction 1881 Oct 19

39 26 Financial Documents-Account Book for Estate of

Mary Catherine Steinemann Decker

1884-1889

39 27 Financial Documents-Wallet with Account Book

(German)

1881-1896

39 28 Financial Documents-Mortgage Deed 1879 Feb 18,

1895 Mar 30

39 29 Financial Documents-Warranty Deed 1894-1895

39 30 Financial Documents-Lease 1889 Aug 3

38B Books-Gefchichte des alten und neuen Teftaments 1830

39 31 Books-Der groke amerikanifche Dolmetfcher 1861

Subseries 5C: Mary Catherine Steinemann Decker, 1850-

1884

40 2 Tintype circa 1860

41 1 Financial Documents-Account Book (German) 1865-1875

41 2 Legal Documents-Last Will and Testament 1884 Sep 12

41 3 Legal Documents-Notice to Heirs 1884 Oct 2

41 4 Books-Dielekten Augenblicke 1850

Subseries 5D: Mary Gertrude Meyer Decker, 1861-1941

41 5 Photographs 1900, 1909

36 14 Photographs Undated

41 6 Correspondence-John T. Schoonover 1897-1899

41 7 Correspondence-W.E. Johnston 1906 Oct

41 8 Correspondence-National Rating League 1915 Feb 14

41 9 Correspondence-Alfred Fleming 1917 Jul 12

41 10 Correspondence-The Minister Mutual Fire Insurance

Company

1932 Jun 13

41 11 Correspondence-Josephine E. 17 Nov (no year)

MS-599: Arnold Family Papers 37

Box File Description Date

41 12 School Documents-Minster District School Certificate 1875 Jan

41 13 Legal Documents-Deeds to Joseph Dues 1897, 1911, 1916

41 14 Legal Documents-Survey of Property 1907

41 15 Legal Documents-Order to help pay for the Paving of

4th Street, Minster, Ohio

1913 Oct

41 16 Legal Documents-Installation of Sewers of 4th Street

Minster, Ohio

1913 Sep-Nov

41 17 Financial Documents-Store Account Book 1884

41 18 Financial Documents-Warranty Deed 1884-1885

41 19 Financial Documents-Quit Claim Deed 1895 Jan 11

41 20 Financial Documents-Receipts 1888-1915,

Undated

41 21 Financial Documents-Account Ledger 1889-1902

41 22 Financial Documents-Receipt for Piano Lessons

(Found in Wallet)

1909 Dec 17

41 23 Financial Documents-Minster Savings and Loan

Company Account Book

1920-1925

41 24 Financial Documents-Receipt of Payment to The

Minster Mutual Fire Insurance Company

1923-1939

41 25 Financial Documents-How to Make Personal Tax

Return

1926 May 1

41 26 Financial Documents-Property Tax Receipts Auglaize

County

1926-1936

41 27 Financial Documents-The American National Fire

Insurance Company Policies

1929,1932, 1935

11 14 Financial Documents-The Minster Mutual Fire

Insurance Company Policies

1922-1939

11 15 Financial Documents-The Minster Mutual Fire

Insurance Company Tornado Policies

1935-1941

41 28 Financial Documents-Report of Condition of The

Minster State Bank

1931 Dec 31

41 29 Financial Documents-The Minster Insurance Agency

Co. Receipt

1932 Nov 27

41 30 Financial Documents-The Minster Mutual Fire

Insurance Company

1939-1940

41 31 Personal Papers-Autograph Album 1884-1887

42 1 Personal Papers-Recipe Book 1891-1909

42 2 Personal Papers-Poem Undated

42 3 Personal Papers-Drawing of Land Parcels Undated

42 4 Personal Papers-Note that lot 20 became part of

Findley, Ohio

Undated

42 5 Newspaper Articles 1899 Feb 4,

Undated

MS-599: Arnold Family Papers 38

Box File Description Date

42 6 Books-Hymnal (German) 1861

42 7 Books-Bible History 1872

Subseries 5E: Decker House, 1941-1942

36 15 Photographs 1941-1942,

Undated

Series 6: Arnold Family, 1960-2005

Subseries 6A: Robert Andrew Arnold, 1985-2004

36 16 Photographs 1985-2004

36 17 Photographs-Family-Bertha Manter Arnold Undated

36 18 Photographs-Family-Pamela Arnold 1985 Nov 10,

Undated

43 1 Slides 1977 Jul, Undated

Subseries 6B: Roberta Elaine Kern Arnold, 1960-2005

42 8 Photographs 1960-1982

43 2 Photographs 1960-2005

44 1 Correspondence-Wedding Invitation-Kern, Cherry 1982 Sep 11

44 2 Correspondence-Wedding Invitation 1982 Dec 30

Subseries 6C: Emily Elizabeth Arnold, 1988-2005

44 3 Photographs 1988

43 3 Photographs 1988-2005

Subseries 6D: Katherine Celeste Arnold, 1993-2000

44 4 Photographs 1993

45 1 Photographs 1993-2000

Subseries 6E: Robert’s On Miami, 2004

45 2 Photographs Undated

3 12 Newspaper Articles 2004 Jun 30

44 5 Newspaper Articles 2004 Jul 4

Subseries 6F: Arnold Homes, 1986

45 3 Photographs-Washington D.C Apartment Undated

MS-599: Arnold Family Papers 39

Box File Description Date

45 4 Photographs-12 Newtown Rd. Nantucket,

Massachusetts

1986

Series 7: Norris Family, 1985-1998

Subseries 7A: Amanda Marie Arnold Norris, 1985-1998

46 1 Photographs 1985-1998

44 6 Photographs Undated

Series 8: Pence Family, 1883-1915

Subseries 8A Allen Pence, Undated

44 7 Photographs Undated

11 16 Photographs Undated

Subseries 8B: Sarah Riker Pence, Undated

44 8 Photographs Undated

Subseries 8C: Winfield Scott Pence, Undated

44 9 Photographs Undated

44 10 Photographs-Family-Helen Pence Baukard Undated

44 11 Photographs-Family-Beatrice Baukard Undated

Subseries 8D: Frank Pence, 1915

44 12 Photographs Undated

44 13 Photographs-Family-Blanche Pence Undated

44 14 Photographs-Family-Blanche Pence Stockton 1915

Subseries 8E: Otie Pence Hance, Undated

44 15 Photographs Undated

Subseries 8F: Price Kite, Undated

44 16 Photographs Undated

Subseries 8G: Elanora Pence Kite, Undated

44 17 Photographs Undated

MS-599: Arnold Family Papers 40

Box File Description Date

Subseries 8H: Swain Allen Smith, 1906

44 18 Personal Papers-Memoriam 1906 Jun 30

Subseries 8I: Amanda Pence Smith, Undated

44 19 Photographs Undated

Subseries 8J: Carroll Lear Smith, Undated

44 20 Photographs Undated

47 1 Photographs Undated

44 21 Photographs-Family Undated

Subseries 8K: James Webb Martin, 1883

44 22 Photographs Undated

44 23 Employment Records-Martin Piano Store Card 1883

Subseries 8L: Elizabeth Pence Martin, Undated

47 2 Photographs Undated

22 24 Photographs-Family-Mildred Martin Carter Undated

47 3 Photographs-Family-Mildred Martin Carter Undated

44 25 Photographs-Family- Rodney W. Martin Undated

44 26 Photographs-Family-Gretchen Martin Undated

47 4 Photographs-Family-Peggy Carter Finston Undated

44 27 Newspaper Articles Undated

Series 9: Schwendeman Family, 1915-1971

Subseries 9A: Frank Schwendeman, 1915-1969

44 28 Photographs Undated

47 5 Photographs Undated

47 6 Photographs-Family-Ambrose Schwendeman Undated

44 29 Photographs-Family-Frank Schwendeman Jr. 1956, Undated

44 30 Photographs-Family-Ellen Schwendeman Jurden 1920 Dec

47 7 Photographs-Family-Ellen Schwendeman Jurden 1928, Undated

47 8 Photographs-Family-Joseph Schwendeman 1915, 1919,

Undated

44 31 Photographs-Family-Joseph Schwendeman Undated

44 32 Photographs-Family-Joseph Schwendeman’s Children Undated

MS-599: Arnold Family Papers 41

Box File Description Date

Elaine, Marion, and Jerry

47 9 Photographs-Ave Maria Cemetery 1969, Undated

44 33 Personal Papers-Funeral Book 1957 Jan 22

Subseries 9B: Hugo P. Schwendeman, 1971

44 34 Personal Papers-Funeral Card 1971 Dec 10

Series 10: Wiant Family, 1914-1929

Subseries 10A: Mary Wiant, 1914

48 1 Photographs Undated

48 2 Correspondence-Pence Wiant 1914 Jul 21

Subseries 10B: Edjel Wiant, 1929

48 3 Photographs Undated

48 4 Correspondence-Lottie Pence Baker 1929 Nov 11

Subseries 10C: Ernest Wiant, Undated

48 5 Photographs Undated

Subseries 10D: Wiant Virginia Home, Undated

48 6 Photographs Undated

Series 11: Enneking Family, 1829-1876

Subseries 11A: Johann Herman Heinrich Enneking, 1829-

1861

48 7 Financial Documents-Ledger 1843-1862

48 8 Books-Biblifche Gerfchichte fur Kinder 1829 Feb 9

Subseries 11B: Johann Bernard Enneking, 1853-1876

48 9 Financial Documents-Receipt for Debt Paid 1861 Feb 27

48 10 Personal Papers-Funeral Card (German) 1876 Oct 3

38C Books-Katholifches Kirchen – und Hausbuch 1853 Mar 5

Series 12: Craige Family, Undated

MS-599: Arnold Family Papers 42

Box File Description Date

Subseries 12A: Harrison Craige, Undated

48 11 Photographs Undated

Subseries 12B: Mary Baker Craige, Undated

48 12 Photographs Undated

48 13 Photographs-Family-Minnie, Mannie, and Claude

Craige

Undated

Series 13: Harbour Family, Undated

48 14 Ann Philomena Baker Harbour-Photographs Undated

48 15 Ann Philomena Baker Harbour-Newspaper Articles Undated

Series 14: Spires Family, 1915

48 16 Joseph Spires-Legal Documents-Last Will and

Testament

1915 Aug 14

Series 15: Other Families, 1900-1971

47 10 Other Families-Pottmeyer-Photographs Undated

47 11 Other Families-Engle-Photographs Undated

47 12 Other Families-Stringfellow-Photographs 1967-1971

48 17 Other Families-Anna Berting (Sister Terisita)-

Photographs

circa 1900

48 18 Other Families-Agnes Stechschulte-Photographs Undated

48 19 Other Families-Dorothy Frankhouser-Photographs Undated

48 20 Other Families-Mary Katherine-Photographs Undated

Series 16: Unidentified, 1807-1912

40 3 Unidentified-Ambrotype circa 1850

40 4 Unidentified-Tintype circa 1860

47 13 Unidentified-Photographs Undated

3 13 Unidentified-Photographs Undated

11 17 Unidentified-Photographs Undated

49 1 Unidentified-Photographs-Babies Undated

49 2 Unidentified-Photographs-Children Undated

49 3 Unidentified-Photographs-Men Undated

49 4 Unidentified-Photographs-Women Undated

49 5 Unidentified-Photographs-Groups Undated

MS-599: Arnold Family Papers 43

Box File Description Date

49 6 Unidentified-Negatives Undated

49 7 Unidentified-Negatives Undated

49 8 Unidentified-Negatives Undated

49 9 Unidentified-Documents (German) 1807 Jun 9

49 10 Unidentified-Documents (German) Undated

3 14 Unidentified-Documents (German) Undated

49 11 Unidentified-Newspaper Articles (German) Undated

11 18 Unidentified-Newspaper Articles (German) 1910 Aug 12

11 19 Unidentified-Newspaper Articles (German) 1912 Apr 18

49 12 Unidentified-Source “Then and Now” Undated

Series 17: Genealogy, 1823-2017

Subseries 17A: Kern, 1972-2017

50 1 Correspondence 1972

50 2 Information on Frank E. Kern Undated

50 3 Information on Harry Leo Kern Undated

11 20 Family Tree-1770s-1850s Undated

50 4 Family Tree-1850s-1950s Undated

50 5 Obituaries 1975-2017

Subseries 17B: Baker, 1935-1985

50 6 Correspondence Undated

50 7 Information on Peter Baker Undated

50 8 Information on Baker Farm Undated

50 9 Family Tree Undated

50 10 Obituaries 1935-1985,

Undated

Subseries 17C: Steinemann, 1972-2005

50 11 Family Tree-Steinemann Family Reunion 1972

50 12 Family Tree-Steinemann Family Reunion 1975

50 13 Family Tree-Steinemann Family Reunion 1977

50 14 Family Tree-Steinemann Family Reunion 1983

50 15 Family Tree-Steinemann Family Reunion 1991 Jul

50 16 Family Tree-Steinemann Family Reunion 2003

50 17 Family Tree-Steinemann Family Reunion 2005

50 18 Family Tree-Steinemann Family Reunion Undated

11 21 Family Tree-Steinemann Family Reunion Undated

MS-599: Arnold Family Papers 44

Box File Description Date

Subseries 17D: Meyer, 1986

50 19 Correspondence 1986 Oct 17

50 20 Family Tree Undated

50 21 Cemetery Records Undated

Subseries 17E: Decker, Undated

50 22 Information on Frank Decker (Duveneck) Undated

50 23 Family Tree Undated

50 24 Cemetery Records Undated

Subseries 17F: Pence, Undated

50 25 Information on Jacob Pence Undated

50 26 Will and Testament of Henry Pence Undated

50 27 Family Tree Undated

Subseries 17G: Schwendeman, 1971-1973

50 28 Correspondence 1971-1973

50 29 Family Tree 1968 Oct

50 30 Family Tree 1971 Apr 16

50 31 Family Tree 1972 Jan 10

50 32 Family Tree Undated

Subseries 17H: Wiant, 1915-1970

51 1 Information on Charles Wiant Undated

51 2 Family Tree 1970

51 3 Obituaries 1915 Sep, Undated

Subseries 17: Enneking, 1905-1084

51 4 Correspondence 1984 Mar 2

51 5 Pamphlets 1905, 1981

51 6 Family Tree Undated

51 7 Cemetery Records Undated

Subseries 17J: Spires, 1968-1969

51 8 Family Tree-A 350 Year Genealogy of the Spires

Family

1968

51 9 Family Tree-From Speyrer to Spires in Thirteen 1969

MS-599: Arnold Family Papers 45

Box File Description Date

Generations

Subseries 17K: Riker, 1972-1983

51 10 Correspondence 1983 Nov 27

51 11 Information on the Riker Family 1972

51 12 Champaign County, Ohio Pioneer Families 1983

Subseries 17L: Johnson, 1823-1978

51 13 Correspondence 1978, Undated

51 14 Information on David F. Johnson Undated

51 15 Family Tree Undated

3 15 Family Tree Undated

51 16 Obituaries 1823, 1909

Subseries 17M: Busse, Undated

51 17 Family Tree Undated

51 18 Cemetery Records Undated

Subseries 17N: Tornes, Undated

51 19 Family Tree Undated

Subseries 17O: Stickley, Undated

51 20 Information on Stickley Family Undated

Subseries 17P: Barger, Undated

51 21 Family Information Undated