Title: Herbert F. Baker Papers Creator: Baker, Herbert F., 1862-1930 Dates: 1904-1930 Extent: 5 linear feet, 1 oversize volume Abstract:
Republican state representative, 1907-1912, speaker of the Michigan House of Representatives, 1911, state senator, 1919-1922, and official of the Farmers' National Council, the National Gleaner Federation, the Michigan State Grange and other farm and insurance organizations; includes correspondence, clippings, photographs and scrapbooks, concerning his political and business activities.
Call number: 855 AC Aa 2 Language: The materials are in English. Repository: Bentley Historical Library
1150 Beal Ave. Ann Arbor, MI
48109-2113 Phone:
734-764-3482 Fax:
734-936-1333 e-mail:
bentley.ref@umich.edu Home Page: http://www.bentley.umich.edu/
Finding aid prepared by: Michigan Historical Collections Staff
Access and Use
Acquisition Information:
The collection was donated in 1977 by Tom Baker (donor no. 6066), son of Herbert F. Baker.
Access Restrictions:
The collection is open for research.
To protect fragile audiovisual recordings (such as audio cassettes, film reels, and VHS
tapes), the Bentley Historical Library has a policy of converting them to digital
formats by a professional vendor whenever a researcher requests access. For more
information, please see: http://bentley.umich.edu/research/duplication/.
Copyright:
Donor(s) have transferred any applicable copyright to the Regents of the University of Michigan but the collection may contain third-party materials for which copyright was not transferred. Patrons are responsible for determining the appropriate use or reuse of materials.
Preferred Citation:
Preferred Citation:
item, folder title, box no., Herbert F. Baker Papers, Bentley Historical Library, University of Michigan
Arrangement
The Herber F. Baker papers are organized into three series; correspondence and Miscellaneous Papers and Scrapbooks, and Photographs
Biography
Herbert F. Baker was Republican state representative, 1907-1912; speaker of the Michigan House of Representatives, 1911; state senator, 1919-1922; and official of the Farmers' National Council, the National Gleaner Federation, the Michigan State Grange and other farm and insurance organizations
Collection Scope and Content Note
The collection spans the dates 1904-1926 and contains five linear feet of correspondence, clippings, photographs and scrapbooks concerning Baker's political and business activities.
Subject Terms
This collection is indexed under the following headings in the finding aid database and catalog of The Bentley Historical Library/University of Michigan. Researchers desiring additional information about related topics should search the catalog using these headings.
Agriculture -- Michigan.
Universities and colleges -- Michigan.
Dutch Americans -- Michigan.
Education -- Michigan.
Elections -- Michigan -- 1920.
Elections -- Michigan -- 1924.
Elections -- Michigan -- 1926.
German Americans -- Michigan.
Insurance -- Michigan.
Polish Americans -- Michigan.
Michigan -- Politics and government -- 1899-1916.
Michigan -- Politics and government -- 1917-1921.
Michigan -- Politics and government -- 1922-1928.
Progressivism (United States politics)
Women -- Suffrage -- Michigan.
Barns.
Cheboygan County (Mich.)
Construction.
Hats -- ca. 1910.
Legislators -- Michigan.
Women.
Photographs.
Scrapbooks.
Tintypes.
Baker, Herbert F., 1862-1930.
Michigan State Grange.
Progressive Party (1912)
Republican Party (Mich.)
Roosevelt, Theodore, 1858-1919.
Baker, Herbert F., 1862-1930.
Cheboygan County (Mich.). Board of Supervisors.
Michigan. Legislature. House of Representatives.
All American Co-operative Commission.
Ancient Order of Gleaners.
Anti-Saloon League of Michigan.
Bourne, Jonathan, 1855-1940.
Briggs, Walter Owen, 1877-1952.
Campbell, Colin Percy, 1877-
Clardy, Kit Francis, 1892-
Conference for Progressive Political Action.
Conference of Progressive State Granges.
Couzens, James, 1872-1936.
Cramton, Louis C. (Louis Convers), 1875-
Currie, Gilbert, 1882-1960.
DeFoe, Murl Holcomb, 1879-
Detroit Municipal League.
Dickinson, Luren Dudley, 1859-1943.
Earle, Horatio Sawyer, 1855-1935.
Ellis, George Edwin, 1864-
Employers' Association of Detroit.
Farmer's Federal Tax League of America.
Farmers' National Committee on Postal Reform.
Farmers' National Committee on Transportation.
Farmers' National Committee on War Finance.
Farmers' National Council.
Fellows, Grant, 1865-1929.
Ferris, Woodbridge N., 1853-1928.
Fletcher, Frank Ward, 1853-1922.
Fuller, Oramel B., 1858-
Gardner, Obadiah, 1850-1938.
Salling, Hanson, and Company (Grayling, Mich.)
Green, Fred W. (Fred Warren), 1872-1936.
Grenell, Judson.
Groesbeck, Alexander J. (Alexander Joseph), 1873-1953.
Hampton, George P., -1921.
Helme, James W., 1860-1938.
Hoffman, Clare Eugene, 1875-1967.
Howe, Frederic Clemson, 1867-1940.
James, William Francis, 1873-1945.
Jeffries, Edward, 1900-1950.
Ketcham, John Clark, 1873-1941.
King, Paul Howard, 1879-1942.
Knox, Frank, 1874-1944.
La Follette, Robert M. (Robert Marion), 1855-1925.
Vandenberg, Arthur H. (Arthur Hendrick), 1884-1951.
Wallace, Henry Cantwell, 1866-1924.
Warner, Frederick Maltby, 1865-1923.
Watkins, Lucius Whitney, 1873-
Wesselius, Sybrant, 1859-
Woodruff, Roy Orchard, 1876-1953.
Contents List
Request materials for use in the Bentley Library
Container / Location
Title
Correspondence [series]
Box 1
1904-1905
Box 1
1906
Box 1
1907
Box 1
1908
Box 1
1909
Box 1
1910
Box 1
1911 undated
Box 1
January 1-10, 1911
Box 1
January 11-20, 1911
Box 1
January 21-31, 1911
Box 1
February 1-10, 1911
Box 1
February 11-20, 1911
Box 1
February 21-28, 1911
Box 1
March 1-15, 1911
Box 1
March 16-31, 1911
Box 1
April-June 1911
Box 1
July 1911
Box 1
August 1911
Box 1
September 1911
Box 1
October 1911
Box 1
November 1911
Box 1
December 1-10, 1911
Box 1
December 11-20, 1911
Box 1
December 21-31, 1911
Box 1
1912 undated
Box 1
January 1-15, 1912
Box 1
January 16-31, 1912
Box 1
February 1-14, 1912
Box 1
February 15-29, 1912
Box 1
March 1-15, 1912
Box 1
March 16-31, 1912
Box 1
April 1912
Box 1
May 1912
Box 1
June 1912
Box 1
July 1912
Box 1
August-December 1912
Box 1
1913-1914
Box 1
January-February 1915
Box 1
March-June 1915
Box 1
July-September 1915
Box 1
October-December 1915
Box 2
January-February 1916
Box 2
March-April 1916
Box 2
May 1916
Box 2
June 1916
Box 2
July-August 1916
Box 2
September 1916
Box 2
October 1916
Box 2
November-December 1916
Box 2
January 1917
Box 2
February-March 1917
Box 2
April 1917
Box 2
May-June 1917
Box 2
July-September 1917
Box 2
October-December 1917
Box 2
January 1918
Box 2
February-March 1918
Box 2
April 1918
Box 2
May-June 1918
Box 2
July 1918
Box 2
August 1918
Box 2
September-October 1918
Box 2
November 1918
Box 2
December 1918
Box 2
1919 undated
Box 2
January 1-15, 1919
Box 2
January 16-31, 1919
Box 2
February 1-14, 1919
Box 2
February 15-28, 1919
Box 2
March 1-10, 1919
Box 2
March 11-20, 1919
Box 2
March 21-31, 1919
Box 2
April 1-15, 1919
Box 2
April 16-30, 1919
Box 2
May-June 1919
Box 3
July 1919
Box 3
August 1919
Box 3
September-October 1919
Box 3
November-December 1919
Box 3
January 1920
Box 3
February-March 1920
Box 3
April-June 1920
Box 3
July-November 1920
Box 3
December 1-10, 1920
Box 3
December 11-31, 1920
Box 3
circa 1921
Box 3
January 1-15, 1921
Box 3
January 16-31, 1921
Box 3
February 1-10, 1921
Box 3
February 11-20, 1921
Box 3
February 21-28, 1921
Box 3
March 1-10, 1921
Box 3
March 11-20, 1921
Box 3
March 21-31, 1921
Box 3
April 1-15, 1921
Box 3
April 16-30, 1921
Box 3
May-December 1921
Box 3
1922
Box 3
January-September 1923
Box 3
October 1923
Box 3
November 1-15, 1923
Box 3
November 16-30, 1923
Box 3
December 1-10, 1923
Box 3
December 11-20, 1923
Box 3
December 21-31, 1923
Box 3
January 1-20, 1924
Box 3
January 21-25, 1924
Box 3
January 26-31, 1924
Box 3
February-April 1924
Box 4
May 1-28, 1924
Box 4
May 29-31, 1924
Box 4
June 1-10, 1924
Box 4
June 11-20, 1924
Box 4
June 21-30, 1924
Box 4
July 1-5, 1924
Box 4
July 6-10, 1924
Box 4
July 11-15, 1924
Box 4
July 16-20, 1924
Box 4
July 21-25, 1924
Box 4
July 26-31, 1924
Box 4
August 1-5, 1924
Box 4
August 6-10, 1924
Box 4
August 11-15, 1924
Box 4
August 16-18, 1924
Box 4
August 19-20, 1924
Box 4
August 21-25, 1924
Box 4
August 26-27, 1924
Box 4
August 28-29, 1924
Box 4
August 30-31, 1924
Box 4
September 1-2, 1924
Box 4
September 3-5, 1924
Box 4
September 6-10, 1924
Box 4
September 11-20, 1924
Box 4
September 21-30, 1924
Box 4
October 1924
Box 4
November 1924
Box 4
December 1-15, 1924
Box 4
December 16-31, 1924
Box 4
January 1-15, 1925
Box 4
January 16-31, 1925
Box 4
February 1-15, 1925
Box 4
February 16-28, 1925
Box 4
March 1-15, 1925
Box 4
March 16-31, 1925
Box 4
April 1925
Box 4
May-June 1925
Box 4
July 1925
Box 4
August-September 1925
Box 4
October-November 1925
Box 4
December 1925
Box 5
circa 1926
Box 5
January 1926
Box 5
February 1926
Box 5
March 1926
Box 5
April 1926
Box 5
May 1926
Box 5
June 1926
Box 5
July 1926
Box 5
August 1926
Box 5
September-November 1926
Box 5
1928-1929
Miscellaneous Papers and Scrapbooks [series]
Box 5
Papers, concerning the joint legislative committee to investigate the Michigan Community Council Commission 1920-1921
(7 folders)
Box 5
Newspaper clippings
Box 5
Papers, concerning the Conference of Progressive State Granges 1910-1912
Box 5
Miscellaneous papers
(3 folders)
Box 5
Letters of Condolence 1930
(2 folders)
Scrapbooks
(2 volumes)
Box 5
1881-1930
(mostly obituaries)
Oversize Volume 1
1922-1924
(politics)
Box 5
Diary 1923-1926
Box 5
Postcards, Greeting cards, etc.
Photographs [series]
The photographs series includes a tintype of Baker and wife, 1891; a tintype of Baker with others at National Grange Convention, 1911; photographs of barn raising, 1905, probably in Cheboygan County, Michigan; and photographs of Baker in the State Legislature and Legislative Committee Room.
Box 5
Photographs and tintypes
(1 envelopes)
Additional Descriptive Data
Partial Index to Correspondence
Among the more significant individuals and organizations represented in the correspondence series are: