Upload
others
View
3
Download
0
Embed Size (px)
Citation preview
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 Unpublished manuscripts are protected by copyright.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