Archives Online at Indiana University

Bookmark and Share

Frank Curry Mathers papers, 1828-1989, (bulk 1924-1973)

Finding aid prepared by Elizabeth Peters and Rachel E. Hancock.

Summary Information

Repository
Indiana University Archives
1320 East Tenth Street
Herman B Wells Library E460
Bloomington, IN 47405-7000
Phone: 812-855-1127
Email: archives@indiana.edu
http://www.libraries.iub.edu/archives

Creator
Mathers, Frank C. (Frank Curry), 1881-1973.

Title
Frank Curry Mathers papers, 1828-1989,  (bulk 1924-1973)

Collection No.
C504

Extent
22 cubic feet (24 boxes)

Language
Materials are in English

Abstract
Frank Curry Mathers was a highly respected Chemistry Professor at Indiana University from 1907 until his retirement in 1950. This collection consists of materials associated with both the Mathers family and Frank C. Mathers' career as a Professor of Chemistry at I.U. The collection consists of Mathers' work correspondence, notes, journals, chemistry equations and formulas. The collection also contains Mathers family correspondence, photos, skin cancer research, and various family legal documents.

Access Restrictions

Select files closed to researchers. These are indicated in the finding aid.

Advance notice required for access to collection.

Biographical Note

Frank Curry Mathers was born February 11, 1881 in Monroe County, Indiana to parents John Thomas and Elizabeth (Bonsall) Mathers. He graduated from Bloomington High School in 1899 and went on to attend Indiana University, graduating with an AB in Chemistry in 1903 and an AM in 1905. Mathers then attended Cornell University and graduated with his PhD in 1907. On July 11, 1911 Frank married Maude (Bowser); together they raised two sons: Thomas Nesbit Mathers and William Hammond Mathers (deceased).

Mathers began as an Instructor in Chemistry at Indiana University in 1903. After receiving his PhD, Mathers returned to Indiana University as an Assistant Professor in 1907, becoming an Associate Professor in 1913, and receiving a full professorship in 1923. He served as Interim Chairman of the Department of Chemistry from July 1, 1946 to June 30, 1947. Mathers' primary research interest was in electrochemistry, especially electroplating, and he published prolifically, with over 100 research papers of his own authorship or co-authored with graduate students. He was an active member of the Electrochemical Society, including serving as President of the Society in 1940-1941. His most important discovery was a process for the preparation of fluorine gas by electrolysis using carbon anodes, discovered while working with the Chemical Warfare Service during the First World War. Upon his retirement from Indiana University in 1950, Mathers achieved the status of Professor Emeritus; the certificate and Emeritus Club pin can be found within this collection in the Indiana University series, Box 14. Dr. Mathers passed away on March 23, 1973.

Arrangement

The collection is organized into four series: Personal, Research, Indiana University Activities, and Business & Investments. Each series is further organized into subseries. Within each subseries, folders are arranged alphabetically.

Scope and Content Note

The collection is organized into four series: Personal, Research, Indiana University Activities, and Business & Investments.

The Personal series is further organized into three subseries: Correspondence, Bibliographical, and Writings & Publications. The Correspondence subseries contains family correspondence dating back to the late 1850s. A majority of the material consists of Christmas cards from the 1960s and early 1970s. The Biographical subseries contains correspondence, drafts, and a final copy of F.C. Mathers' biography, as well as autobiographical writings, correspondence and newspaper clippings surrounding Mathers' retirement, memorial writings on the occasion of Mathers' death, and information concerning family history. The Writings & Publications subseries contains non-academic work written and collected by F.C. Mathers.

The Research series is organized into seven subseries: Correspondence, Journals, Notes, Samples, Publications, Patents, and Schoolwork. The correspondence regards obtainment of materials and discussion of methods with other chemists. The notes and journals include detailed chemistry equations, formulas, and experiments. The samples include physical objects and accompanying placards for display. The publications include both drafts and final copies of Mathers' work, as well as full and partial bibliographies. The patents subseries includes patent paperwork from applications to final copies for many of Mathers' U.S. patented discoveries. The schoolwork includes F.C. Mathers' school notebooks and exams from primary and secondary school, Indiana University, and Cornell University.

The Indiana University Activities series contains two subseries: Teaching and Institutional. The Teaching materials consist of notes and exam materials as well as student work and recommendations on behalf of former students. The Institutional subseries contains materials related to Mathers' official capacities as a member of the faculty at IU.

The Business & Investments series contains five subseries: Correspondence, Official & Legal Documents, Family documents, Investments, and Transactions & Receipts. The correspondence pertains to business and investment interests. Official and legal documents include deeds, leases and rental documents. The family documents contain deeds and receipts from F.C. Mathers' parents and other family members, dating as far back as the mid-1800s. The investments records include summary reports of stock dividends and property deprecation compiled by F.C. Mathers, as well as official documents. Transactions and receipts include official records of transactions.

Separated Material

The following photographs were removed from the Mathers’ collection and included with general photographic collection on February 27, 1981:
  1. Large rolled photo of the Indiana University Marching Band, dated October 16, 1937
  2. Framed photograph of the 1898 Bloomington High School Football team.
  3. Framed photograph, taken at Statler Hotel, Detroit, on October 13, 1951, of Mathers speaking to William Blum, of the Bureau of Standards (Washington, D.C.), and Oliver Storey, of the Burgess Battery Co. (Chicago).
  4. 8 x 10 photograph of the south side of the Bloomington Courthouse Square, c. 1929.
  5. 5 x 8 photograph of Mrs. Mason’s class at Central School, October 1891. Mounted on a damaged 8 x 10 backing.
  6. 4.5 x 6.5 portrait photo of a man in early middle age (Mathers?). Photo dates from the 1930’s (?).
  7. 5.5 x 2 portrait of 5 young women in academic robes. Written in the lower right hand corner is the surname, "Niceley."

Other photographs were removed from the Mathers’ collection and included with general photographic collection on January 27, 2016.

Related Material

Frank C. Mathers was a member of Electrochemical Society; a brief biography and photograph of Frank C. Mathers can be viewed at: http://www.electrochem.org/mathers.

Other related photographs are available in the University Archives Photographs Database .

A bibliography of F.C. Mathers' publications can be found in this collection, Box 10.

Administrative Information

Acquisition Information
Accessions: 0951, 0890, 0917, 2003/127
Usage Restrictions
The donor(s) of this collection have transferred their copyrights for the materials to the Trustees of Indiana University through a Deed of Gift. For more information, please contact the Indiana University Archives staff.

The Indiana University Archives respects the intellectual property rights of others and does not claim any copyrights for non-university records, materials in the public domain, or materials for which we do not hold a Deed of Gift. Responsibility for the determination of the copyright status of these materials rests with those persons wishing to reuse the materials. Researchers are responsible for securing permission from copyright owners and any other rights holders for any reuse of these materials that extends beyond fair use or other statutory limitations.

Digital reproductions of archival materials from the Indiana University Archives are made available for noncommercial educational and research purposes only. If you are the copyright holder for any of the digitized materials and have questions about its inclusion on our site, please contact the Indiana University Archivist.

Preferred Citation
[Item], Frank Curry Mathers papers, Collection C504, Indiana University Archives, Bloomington.
Provenance
Accessions 0951, 0890, and 0917 given by Thomas Nesbit Mathers; Accession 2003/127 transferred from Chemistry Department under care of Elizabeth Greene.
Appraisal
Two series, one of tax records and another of bills, were weeded and some material discarded. Summary documents and items relating to investments in these series were retained.
Processing Information
Processed by Elizabeth Peters and Rachel E. Hancock.

Completed in 2016

Container List


Series: Box 1 Personal, 1886-1983 

Subseries: Correspondence, 1886-1976 

Arrangement:

Based on original order, some correspondence is organized chronologically, some alphabetically by correspondent, and some alphabetically by subject. Both alphabetical sets are arranged together.


General,

1886-1925 

1926-1935 

Restricted materials removed


1936-1945 

1946-1959 

Restricted materials removed


1960-1969 

1970-1976 

Undated 

Abraham, Saul J., 1946-1968 

Allen, Fred J., 1967 

American Railway Express Company, 1925 

Ando, Kaoru, 1947-1957 

Auto Accident on June 7, 1918 

Auto Accident Student Complaint, undated 

Ballman, Donald, 1938-1965 

Bloomington Barbers, 1937 

Includes correspondence with the Indiana State Barber Board and state legislators regarding an incident where a number of Bloomington Barbers were forced to close their practices. The Barber Board maintained this was because of unsanitary conditions, but Mathers accuses the Board of discrimination against barbers in lower rent districts, especially barbers of color.


Bloomington Hospital, 1956-1958 

Bloomington Memorial Society, 1960 

Blough, Earl, 1953-1954 

Restricted


Blum, William, Sr., 1963-1971 

Bowser, George M., 1968-1971 

Boyles, Walter and Alice, 1967-1970 

Brandt, Esmond and Lula, 1970 

Breitkreutz, Emil and Mamie, 1967-1972 

Carlisle, Norene, 1957-1971 

Chave, E.J., 1933 

Chemistry Faculty, 1973 

Clark, Joan, 1968-1971 

Clay, Aubrey and Vi, 1964-1971 

Cornell University, 1913-1970 

Creamer, Catherine, 1967 

Davis, Chester, 1966-1972 

Delta Gamma Alumni, 1969 

Falconer, Mary, 1964 

Fink, Fred and Ella, 1967-1969 

Photo removed


Former Students

There is some degree of overlap with individual correspondent files elsewhere in this subseries.


A-G, 1934-1966 

H-M, 1934-1966 

N-R, 1934-1966 

S-Z, 1934-1966 

Photo removed


Fortner, Otis W., 1941-1946 

Frank, J.O., 1914-1915 

Genealogy, 1959-1970 

Gingery, Robert, 1969 

Gordon, A.T., 1958-1959 

Heise, George W., 1969-1971 

Huff, Mary R., 1967-1971 

In addition to personal correspondence, includes literature concerning Christian evangelism, and Christianity and Communism:

  • Operation '76 and the Universal Church , by W. Henry MacFarland, "The fantastic plan to turn the church into an instrument of communist conquest would be unbelievable if we did not see it all happening before our eyes."
  • The Substitute, leaflet published by the Gospel Tract Society, Inc.
  • Letter from William R. Bright to someone interested in Christianity, published by Campus Crusade for Christ

Indiana Bell Telephone Company, 1954 

Knowlton, Harry B., 1970 

Letters to the Editor, 1941-1943 

Relate to issues of fact-checking in various articles.


Madenwald, Lucy, 1967-1971 

Marsh, W.J., 1939 

Masonic Orders, 1901-1936 

In addition to correspondence, contains a Masonic directory for Bloomington, IN, 1920, and the By-Laws of Monroe Lodge No. 22, adopted 1901.


Mathers Family, 1903-1907 

Mathers, Elizabeth, 1903-1906 

Maude Bower Mathers' Death, Sympathy Letters, 1969 

Mathers, William C., 1930-1938 

Mathers, Williams (regarding his death),

Notes and Diary by F.C. Mathers, 1938-1941 

Family Correspondence, 1938 

Hospital Correspondence and Cancer Research, 1937-1938 

Restricted materials removed


Slanderous and Threatening Letter, 1938 

Sympathy Letters, 1938-1942 

May, Clarence and Bonnie, 1970 

May, Wallace and Alta, 1959-1971 

Murchison, Ross, 1964 

Newspaper Clippings and Articles, undated 

Contains enclosures which were already disassociated from original correspondence at the time of processing. Topics include: economic class mobility, poison gas for use in war, IU class reunions, death, football, politics, farming, the environment and alternative energy, charity work, heart disease, and others.


Norris, Fred and Billie, Muriel, 1963-1970 

Photos removed


Omen, Estella, 1968-1969 

Palmer, Russell and Iris, 1941-1942 

Pinkerton, Dale and Jessie, undated 

Photo removed


Public Officials, 1923-1971 

Issues include: business transactions and regulations, traffic signals and lights, state police force, weeds and empty lots, water-saving measures, building codes, oil inspection, taxes and mortgages, and others.


Reese, Frances S., 1961-1971 

Rowe, Maxine, 1964-1971 

Rothrock, Paul and Mitzi, 1966-1971 

Photos removed


Box 2 Schantz, Robert and Alverta, 1960-1971 

Photo removed


Schwartz, Morton and Annette, 1962-1971 

Shaffer, Albert and Hazel, 1966 

Stackhouse, Clara and Glee, 1967-1971 

Stroup, Philip and Esther, 1964-1970 

Thompson, Esther, 1968-1971 

Van Nuys, Sen. Frederick, 1941-1943 

Visher, Paul and Margot, 1964-1969 

Photos removed


Warner, Ann, 1969-1971 

Winterheimer, Lewis, 1941-1943 

General Files (5 folders),1920-1960 (bulk) 

Includes correspondence, credit card, advertisements, addresses, notes and notebooks, calling cards, financial accounts, writings, a Masonic directory 1948, collected publications, Time's 1956 Election Year Argument Settler, Frank C. Mathers' Selective Service Registration card, Stenso lettering set, train tickets.

Restricted materials removed


Subseries: Box 2 Biographical, 1896-1983 

Accomplishments and Honors, 1939-1971 

Autobiographical Sketch, 1941 

Autobiographic Writings, 1927-1966 

Biographic Writings, 1931-1981 

Biography,

Notes and Drafts, 1981-1982 

Correspondence, 1977-1983 

Second Draft, 1982 

Clean Copy, 1982 

Corrections Copy, 1983 

Family Tree, 1921 

Memorial Writings, 1973-1979 

Name Tags, undated 

Nesbitt Family History, 1935-1940 

Parents' Deaths, 1896,   1923 

Passports, 1937,   1939 

Rations Record, 1943 

Retirement, 1950 

Sons’ Athletic Ribbons, 1929-1933 

Subseries: Box 2 Writings & Publications, 1906-1973 

Scope note:

Contains non-academic writings and publications written by or collected by F.C. Mathers.


Collected Essays, undated 

Photo removed


Design of Fawcetts for Lavatories, undated 

Diary and Addresses, 1906-1907 

Dr. Clarence May, 1973 

Funeral Memorials and Eulogies, 1955-1956 

History of Clear Creek Christian Church, 1938 

Journal of William Mathers' Mayo Clinic Cancer Treatment, 1938 

Personal Comments, undated 

Includes brief writings on how his discovery of fluorine production had been used by Hitler's chemists, why the UN has no business in Vietnam, Greek philosophers' views on life after death, inflation, Pliny's views on deadly weapons, rubber wetsuits for swimmers, small game hunting, and suggestions for improving clothing and money printing. There is also a small notebook of various writings.


Poetry and Verse, undated 

Rural Church of the Year, undated 

Songs, undated 

General Files (2 folders), 1920-1940 (bulk) 

Includes newspaper clippings, Lambda Chi Alpha information booklet on the fraternity system, pledge ribbons, bills, Alpha Chi Sigma directory 1924, Dolphin society benefit dance cards, Advent calendar, writings, some correspondence.

Photos removed


Series: Box 2 Research, 1897-1973 

Subseries: Correspondence, 1905-1973 

Scope note:

Correspondence pertaining to procurement of resources for conducting research, scientific experiments and collaborations, and research publications. Some personal correspondence is included if the correspondent is a research collaborator and both scientific and research correspondence is originally found in the same folder.

Arrangement:

Based on original order, some correspondence is organized chronologically, some alphabetically by correspondent, and some alphabetically by subject. Both alphabetical sets are arranged together.


General

1905-1910 

1911-1920 

1917 

1921-1923 

1924-1926 

1927-1928 

Box 3 1929-1930 

1931-1935 

Restricted materials removed


1936-1940 

1941-1947 

1948-1951 

1952-1957 

1958-1965 

Photos removed

Restricted materials removed


1966-1969 

1970 

1971 

1972-1973 

Undated,  (2 folders)

ACME Oil Corporation, 1929-1930 

Alter, Chester M., 1928-1932 

Aluminum Plating, 1932-1959 

American Chemical Society, 1922-1931 

American Electroplaters' Society,

General, 1929-1965 

Research Grant,

1943-1944 

1945 

1946-1947, undated 

American Smelting & Refining Company, 1917-1944 

American University, 1918 

Antimony, 1923 

Appreciation Letters, 1940-1948 

Asdell, Bernard K., 1933-1943 

Bishop, William, 1943-1951 

Blue, Robert D., 1932-1972 

Cal-o-rex, 1929-1932 

Central Supply Company, 1942-1943 

C.F. Burgess Laboratories, 1939-1944 

Challeen, A.J., 1930-1931 

The Chemical Formulary, 1944-1952 

Chromic Plating, 1933-1951 

Chromium Corporation of America, 1928 

Coal Research and Analysis,

1915-1929 

1930-1989 

Coal: Fuel Treating Products Company, 1931-1932 

Box 4 Coal Treating Equipment Company, 1930-1931 

Coal: Wolff Coal Saver Company,

1930 

1931-1932 

Consulting for Fees, 1941-1981 

Consulting Reports (2 folders), 1914-1964 

Folder 2 also includes research reports for the Roessler & Hasslacher Chemical Company.


Copper Stripping and Plating, 1945-1959 

Crossett Chemical Company and Crossett Lumber Company, 1944-1947 

DeLoss, Grant, 1917-1951 

Restricted


Dietz, George, 1949-1953 

Discher, Clarence, 1944-1960 

Restricted materials removed


Dowell, Inc., 1953-1954 

Drying Agent (Mathers and Fischbach), 1941 

Eastern Manufacturing Company, 1921-1922 

Elaterite Refinement, 1928-1929 

(American) Electrochemical Society,

1912-1949 

1950-1970, undated 

Electroplating,

General,

1909-1919 

1920-1923 

1924-1929 

1930-1935 

Photo removed


1936 

1937 

1938-1949 

1950-1966, undated  

Photo removed


Addition Agents, Lead Plating, 1946-1955 

Includes materials relating to Forrest L. Warner and U.S.S. Lead Refinery, Inc.


Bassett Company, 1921-1928 

Hogaboom, George, 1915-1921 

Oneida Community, 1917-1927 

Paddock, L.S., 1928-1940 

Pfanhauser, Dr. W., 1928 

Platin-nig, 1918-1944 

Siebenthal, C.E., 1919-1922 

Star Pin Company, 1929-1930 

Equipment, 1934-1942 

Felger, M.M., 1940-1945 

Fischbach, Adolph, 1940-1956 

Fleischman, Herbert and Maybelle, 1957-1971 

Fluorine, 1918-1969 

Fluorine Compounds, 1932-1957 

Fluorine Research, War Department, 1920-1922 

Forney, Robert, 1940-1950 

Frolichstein, M., 1930-1932 

Gallium, 1947 

Gatos, Harry, 1947-1969 

Photo removed


Gault, Edgar S., 1936 

Gilbertson, Lyle I., undated 

Gosnell, Everett, 1927-1928 

Box 5 Goulae Substitutes and Addition Agents, 1940-1962 

Gray, Harold, 1930-1931 

Griess, J.C., 1963-1971 

Grim, R.J., 1937 

Hammond, Winifred and W.H., 1940-1949 

Harbaugh, Max L., undated 

Hardy, Russel, 1923-1962 

Hiroumi, Ryuzo, undated 

Photos removed


Hogaboom, George, 1935-1937 

Holcomb & Hoke Manufacturing Company, 1933-1945 

Hood, O.E., 1932-1934 

Ishawaka, Fusao, 1932 

Isobe, Dr. Paul Fusanobu, 1919-1954 

Johnson, Paul H., 1941-1945 

Johnston, R.A., 1940-1947 

Keisler, Lloyd, 1967-1971 

Kenworthy, Edward, 1961 

Kimura, T.K., 1929-1930 

Lead-Copper Codeposition, 1942-1964 

Lead Plating, 1938-1963 

Lead Refining, 1950 

Leeds, Rodney, 1957 

Lime,

General,

1921-1929 

1930-1961 

Dittlinger Company, 1922-1925 

Logan-Long Company, 1927-1930 

Luckey Company, 1925-1928 

National Lime Association, 1921-1926 

Owens & Owens, 1928-1929 

Lime, Potash, Minerals,

1921-1922 

1923 

1924-1925 

1926-1929 

1930-1944 

Linville, Ralph B., 1930 

Lockheed Hydraulic Brake Company, 1931-1932 

Mackay, A.D., 1932-1947 

Madsen, Charles P., 1920-1921 

Magnesite, 1924 

Magnesium Fluoride Research for OSRD (Navy) Contract,

1941-1943 

1944 

1945 

Mallinckrodt Chemical Works, 1930 

Manuals: Shield Press, 1942-1947 

Martin, E.L., 1947 

McLauren, James and Monica, 1968-1971 

Metal Finishing, 1933-1965 

Mavity, John, 1954 

Modjeska, Scott, 1951 

Monsato Chemical Company, 1950-1957 

Nachtman, J.S., 1935-1936 

Box 6 Naphthol, 1920 

National Academy of Sciences National Research Council, 1954-1955 

National Oil Products Company, 1931 

Neher, Byron, 1967-1971 

Nelson's Encyclopedia, 1945-1946 

Neodri (Drying Agent), 1938-1939 

Oliver, W.F., 1931-1932 

Overman, O.R., 1930 

Patents,

General, 1922-1962 

Fluorine, Copper-lead Plating, and Samarium, 1939-1947 

Magnesium Fluoride, 1944-1948 

Selenium, 1952-1954 

Plating, 1932-1959 

Platin-nig, 1939-1950 

Platin-nig is a medium for oxidizing gold, silver, copper, bronze, and brass. It was designed as a cheaper alternative to platinum chloride. It was manufactured by Roessler & Hasslacher Chemical Company.


Platin-nig Sales Reports, 1917-1944 

Pollucite, 1921-1923 

Poole, Pearl, 1930 

Publishers, 1915-1946 

Companies include: Journal of Physical Chemistry, McGraw-Hill Book Company, John Wiley & Sons Publishers, Edwards Brothers, Tribune Publishing Company, The Macmillan Company, Journal of Chemical Education, Chemical Markets, Prentice-Hall, D.C. Heath & Company, E.P. Dutton & Company


Publishers: Rock Products, 1922-1928 

Publishers: D. Van Nostrand Company, Inc., 1931 

Purchasing, 1938-1946 

Radioactive Substances (Discussion by Bea Jones), 1950 

Raritan Copper Works, 1917-1928 

Ray, Kenneth W., 1922-1929 

Reprint Requests, 1936-1961 

Research, 1933-1947 

Rice, B.H., 1928-1929 

Roessler & Hasslacher Chemical Company,

1917 

1918-1925 

1926-1932 

Samples and Charts, gratis, 1932-1963 

Schumacher, Joseph C., 1947-1960 

Seidel, Eugene M., 1958-1971 

Selenium, 1933-1962 

Metal samples removed to Box 23


Silver Plating, 1937-1939 

Silver sample removed to Box 23


Silver Research, 1937-1959 

Includes correspondence with L.I. Gilbertson.

Photo removed


Shirley, S.C., 1926 

Sparks, William and Meredith, 1929-1971 

Stackhouse, G.W., 1931-1932 

Standard Oil Company, 1930 

Stuart, Elmer and Hazel, 1926-1970 

Sweeting, Orville, 1945-1946 

Tanning Material, 1931,   1961 

Tellurium, 1917-1959 

Thomas, Ray, 1959-1965 

Tin Plating, 1936-1955 

United Chromium, Inc., 1929 

United States Graphite Company, 1930-1931 

United States Metals Refining Company, 1916-1917 

United States Naval Training School, Indiana University: Storekeeping Letters, 1939-1943 

U.S.S. Lead Refinery, Inc.,

1920-1949 

1950-1955 

1956-1971 

United States Smelting, Refining, and Mining Company, 1920-1955 

Van Arsdell, Prudence M., 1955 

Votaw, Verling M., 1926-1970 

Warner Company, 1924-1942 

Box 7 Warner, Forrest L.,

Includes correspondence related to U.S.S. Lead Refinery, Inc.


1958-1964 

1965-1972 

Warner, Irving, 1936 

Warren, E.P., 1933-1937 

Water Softener, 1934 

Wesley, W.A., 1948 

White Wash, 1927-1928 

Willits, J.N., 1931 

General Files (6 folders), 1920-1950 (bulk) 

Includes general research correspondence, correspondence with the Charles Warner Company with regards to an issue with one of F.C. Mathers' patents, notes and correspondence following F.C. Mathers' death, and other notes and collected publications.

Photo removed


Subseries: Box 7 Journals, 1897-1972 

Scope note:

Contains bound journals and lab notebooks from F.C. Mathers' research. Most journals include more than one experiment, though some are titled by research project.

Arrangement:

The journals are in chronological order. If the experiments ranged over different years, the journal is placed with the earliest date.


Blanche Banta Sleeper, Notebook in Geography, Terre Haute, Indiana, 1897 

Electrochemistry by W.D. Bancroft, Inorganic Lectures by T.M. Dennis, 1905 

Inorganic Lectures, L.M. Dennis, 1905-1906 

References on Core Elements, 1906 

Inorganic Lectures, 1906-1907 

Selenium, 1907 

Laboratory note book, 1911 

Silver Plating, Lead Plating, Lactate Baths, 1911-1912 

Lead Plating from Solutions Containing Acetates, 1912 

Water Analysis, 1913 

Notes on Electro-Deposition of Cadmium, 1913 

Lead Plating from Acetate Solution, Book No. III, Room 5, Wylie Hall, Important, 1914 

Clifton O. Stewart, Chemistry Research, 1914 

Bronze Plating, 1914-1915 

Tin Plating, Chemistry Research, 1915 

Empty Journal with Correspondence, 1916-1940 

Box 8 Miscellaneous Experiments, Tin Refining, Zinc Plating from Alkaline Baths, 1917 

Roessler & Hasslacher Plant 3, 1917 

Experiments with Oil, 1918 

NaOH Plating Baths, Anti-Freeze, Tin Research, 1918-1919 

Lead from Fluosilicate with addition agents, 1920 

Lead Refining, Addition Agents in Nickel Deposition, 1921 

Chemistry Qualitative Analysis, 1921 

Chemistry notes and equations, 1921 

Zinc Plating, 1923 

Time Experiments, Miscellaneous Experiments, 1924 

Experiments at Cedar Hollow, 1925 

Buscoes Atomic Structure Class, Miscellaneous Experiments, 1925-1926 

Research, 1926 

Finishing Hycote experiments at Cedar Hollow, 1926 

Research, 1927 

Laboratory Experiments & Tests, Research, 1928 

Research, 1928-1929 

Algae, mildew, rust, mold, etc., 1930 

Research & Reading, Lead and Zinc Experiments, 1933-1934 

Miscellaneous Experiments, Research, 1935-1937 

Laboratory Books, 1937-1938 

Laboratory Experiments, Research, 1941 

Chemistry journal, 1941 

Lead-Copper Alloys, 1943-1944 

Box 9 Miscellaneous Experiments, 1943-1944 

Lead U.S.S., 1944 

Lead Bath Experiments, 1944 

Miscellaneous Experiments, 1949,   1956 

Chemistry notes, equations & formulas, 1951 

Copper on Iron, 1952-1953 

Chemistry, 1953 

Readings, 1954 

Copper, Rubidium, Casein, Tin, 1954,   1957,   1960,   1965 

Cesium Readings, Rubidium, Copper Add. Agents, 1961 

Research and other Chemistry documents, 1964 

Chemistry notes, 1972 

Miscellaneous Experiments, undated 

Chemistry notes and equations, undated 

Lead Deposition Acetate Baths, undated 

Tin Plating Baths, undated 

The Kingston Research Laboratory, undated 

William Mathers: What's it matter? Huh?, undated 

Subseries: Box 9 Notes and Drafts, 1910-1963 

Scope note:

Loose notes relating to experimental work and drafts of papers and lectures.


Notes and Drafts (8 folders), 1910-1960 (bulk) 

American University, undated (after 1917) 

Chromic Acid Stripping, undated 

Box 10 Electroplating, 1913-1920 

Contains wheel guide to Electrolytic Polishing Procedures and Mechanical Polishing Procedures.


Laboratory Data (2 folders), undated 

Lecture Notes (2 folders), undated 

Lime, Limestone, circa 1930 

Lime, Potash, Minerals, undated 

Manuscripts, undated 

Niobium, 1960-1963 

Nitrogen and Ammonia, undated 

Subseries: Box 10 Samples, undated

Scope note:

Samples of electrodeposition, chemistry equipment, and exhibit labels.

Arrangement:

Physical (non-paper) samples are located in box 23.


Exhibiting Cards, undated

Subseries: Box 10 Publications, 1906-1970 

Arrangement:

Publications by F.C. Mathers are placed first, arranged by date. Some publications were given a number in chronological order of publication by a previous caretaker. There appear to be at least two such numberings, which are not fully consistent with each other. Not all publications have a number, and not all numbers are represented. Publications written by others and collected by Mathers are placed second, arranged by author or subject.


Bibliographies

1906-1909 

Electrodeposition of Copper upon Iron. Oliver W. Brown and Frank C. Mathers. 1906. 

Eine Studie über das Atomgewicht des Indiums. Frank Curry Mathers. 1907. 

A Study of the Atomic Weight of Indium. Frank Curry Mathers. 1907. 

Some New Compounds of Indium. F.C. Mathers and C.G. Schluederberg. 1908. 

A Method for the Separation of Iron from Indium. F.C. Mathers. 1908. 

The Electrolytic Formation of Selenic Acid from Lead Selenate. Frank Curry Mathers. 1908. 

An Evolution Method for the Determination of Sulfur in Sulfides and Sulfates. Frank C. Mathers. 1908. 

1910-1912 

Elektrolytishe fällung von Blei aus Perchlorat-Lösungen. Frank C. Mathers. 1910 

Studies on Perchloric Acid: The Preparation of Perchloric Acid from Sodium Perchlorate. Frank C. Mathers.

Electrodeposition of Lead from Perchlorate Baths. Frank C. Mathers. 1910 

Studies on Perchloric Acid: Electrodeposition of Lead from Perchlorate Baths. 1910 

The Preparation of Ammonium Selenate: A New Method. Frank C. Mathers and Roy S. Bonsib. 1911 

Mercurous Perchlorate Electrolytic Meter. Frank C. Mathers and Albert F.O. Germann. 1911 

Recovery of Silver from Silver Chloride Residues. Frank C. Mathers.

Qualitative Detection and Separation of Potassium and Sodium. F.C. Mathers and I.E. Lee. 1911 

Ash and Calorimeter Tests of Coal Purchased by Indiana University. Frank C. Mathers and Ira E. Lee. 1911 

Value of Fertilizing Constituents of Weeds of Indiana. Analysis of Ironweeds. Frank Mathers and Miss Gail M. Stapp. 1911 

The Effect of Addition Substances in Lead Plating Baths. F.C. Mathers and O.R. Overman. 1912 

Studies on Perchloric Acid (IV): Distillation of Potassium Perchlorate with Sulphuric Acid. Frank C. Mathers. 1912 

Qualitative Separation and Detection of Potassium and Sodium with Perchloric Acid and Hydrofluosilicic Acid. Frank C. Mathers and Ira E. Lee. 1912 

Determination of Hydrogen, Nitrogen and Methane in Gas by Combustion in a Quartz Tube. Frank C. Mathers and Ira E. Lee. 1912 

1913-1915 

Die Wirkung von Zusatzsubstanzen in galvanoplastischen Bleibädern. Frank C. Mathers and O. Ralph Overman. 1913 

Herstellung von Überchlorsäure. Frank C. Mathers. 1913 

Preservation Treatment of Wood with Water Gas Tar. Frank C. Mathers and J.N. Moncreiff. 1913 

The Electrodeposition of Lead. F.C. Mathers. 1913 

Solid Thick Deposits of Lead from Lead Acetate Solutions. F.C. Mathers 1913 

Electrodeposition of Cadmium−I. F.C. Mathers and H.M. Marble. 1914 

Electrodeposition of Cadmium−II. F.C. Mathers and H.M. Marble. 1914 

Electrodeposition of Lead from Lead Acetate Solutions. F.C. Mathers. 1914 

Electrodeposition of Lead from Lead Lactate and Lead Formate Solutions. F.C. Mathers and B.W. Cockrum. 1914 

Electrodeposition of Tin from Tin Salts of Mineral Acids. F.C. Mathers and B.W. Cockrum. 1914 

Electrodeposition of Smooth, Solid Lead from Lead Nitrate Solutions. F.C. Mathers and Asa McKinney. 1915 

Cleaning Solution for Glass and Porcelain. F.C. Mathers. 1915 

Fluoboric and Fluosilicic Acids in the Qualitative Analysis of Sodium. F.C. Mathers, C.O. Stewart, H.V. Housemann and I.E. Lee. 1915 

1916-1919 

Nickel Plating. F.C. Mathers, E.H. Stuart, E.G. Sturdevant. 1916 

Addition Agents in the Electro-Deposition of Silver from Silver Nitrate Solutions. F.C. Mathers and J.R. Kuebler. 1916 

Tests of Tin Plating Baths. F.C. Mathers and B.W. Cockrum. 1916 

Peptone as an Addition Agent in Stannous Ammonium Oxalate Baths. F.C. Mathers and B.W. Cockrum. 1916 

Current Efficiencies in Nickel Plating Baths with Rotating Cathodes. F.C. Mathers and E.G. Sturdevant. 1916 

Electro-Deposition of Antimony from Fluoride Baths Containing Addition Agents. F.C. Mathers, K.S. Means and B.F. Richard. 1917 

Tests of Antimony Plating Baths. F.C. Mathers and K.S. Means. 1917 

Addition Agents in the Electro-Deposition of Silver from Uncommon Silver Salts. F.C. Mathers and T.G. Blue. 1917 

Essential Oils as Addition Agents in Plating Baths. F.C. Mathers and A.B. Leible. 1917 

Experiments with the Copper Cyanide Plating Bath. Frank C. Mathers. 1917 

The Preparation of Fluorine. W.L. Argo, F.C. Mathers, B. Humiston, and C.O. Anderson. 1919 

The Electrolytic Production of Fluorine. W.L. Argo, F.C. Mathers, B. Humiston, and C.O. Anderson. 1919 

Demonstration of Preparation of Fluorine. F.C. Mathers. 1919 

1920-1927 

New Methods of Preparing Tripotassium Lead Hydrogen Octafluoride. Frank C. Mathers. 1920 

Lead Plating from Sodium Hydroxide Lead Baths by the Use of Addition Agents. F.C. Mathers. 1920 

Bronze Plating. F.C. Mathers and Stanley Sowder. 1920 

Tin Plating from Alkaline Tin Baths by the Use of Addition Agents. F.C. Mathers and W.H. Bell. 1920 

Fundamental Properties of Commercial Limes II: The Settling of Milk of Lime Suspensions. M.E. Holmes, G.J. Fink and F.C. Mathers. 1922 

Preparation of Perchlorates by Heating Chlorates. Frank C. Mathers and Jacob W.H. Aldred. 1922 

Mathers Patents Process for Making Any Dolomitic Lime Plastic. 1926 

Plasticity of Finishing Limes. Herman T. Briscoe and Frank C. Mathers. 1927 

A New Method for the Qualitative Testing of Calcium in Solutions Containing Strontium and Barium. Frank C. Mathers and Henry S. Wilson. 1927 

1928-1929 

Effect of Temperature and Time of Burning upon the Properties of High-Calcium Lime. K.W. Ray and F.C. Mathers. 1928 

The Colloidal Behavior of Lime. Kenneth W. Ray and Frank C. Mathers. 1928 

A Theory Regarding the Plasticity of Lime. Kenneth W. Ray and Frank C. Mathers. 1929 

Preparation of "Active" Magnesium Carbonate from Magnesite. Frank C. Mathers and Walter Vashon Eagleson. 1929 

Comparison of Rust Protection of Iron by Zinc, by Cadmium, and by Zinc-Copper Alloys and the Electrodeposition of Such Alloys. Frank C. Mathers and Russel L. Hardy. 1929 

Electrodeposition of Tellurium. Frank C. Mathers and Homer L. Turner. 1928 

Oxidation of Selenium Dioxide and of Tellurium Dioxide with Lead Dioxide. Frank C. Mathers and Frank V. Graham. 1929 

The Oxidation of Calcium Tellurite by Heating and the Preparation of Telluric Acid from the Calcium Tellurate. Frank C. Mathers and Gail M. Bradbury. 1929 

Some Chromium Plating Experiments. Chester M. Alter and Frank C. Mathers. 1929 

A Source of Error in Determination of the Plasticity of Hydrated Lime. Frank C. Mathers and Everett C. Gosnell. 1929 

Wax Vessels for Experiments Using Hydrofluoric Acid. Frank C. Mathers. 1929 

Conditions that Cause Changes in the Composition of Plating Baths and Possible Remedies. F.C. Mathers. 1929 

1930-1934 

Preparation of Stannous Sulfate. F.C. Mathers and H.S. Rothrock. 1931 

The Electrodeposition of Bismuth from Perchloric Acid Solutions. M. Harbaugh and F.C. Mathers. 1933 

Electrodeposition of Lead from Dithionate Baths. R.L. Bateman and F.C. Mathers. 1933 

Electrodeposition of Metals and Alloys from Formamide Solutions. R.D. Blue and F.C. Mathers. 1933 

The Electrodeposition of Bismuth from Perchloric Acid Solutions. M. Harbaugh and F.C. Mathers. 1933 

The Electrodeposition of Magnesium. D.M. Overcash and F.C. Mathers. 1933 

Electrodeposition of Aluminum from Non-Aqueous Solutions. R.D. Blue and F.C. Mathers. 1934 

Separation of Iron from Indium with Cupferron. Frank C. Mathers and Clarence E. Prichard. 1934 

Determination of the Degree of Hydration of Magnesia in Dolomitic Limes. E.L. Fox and F.C. Mathers. 1934 

The Reduction of Mist or Spray from Chromium Baths by Fixed Oils such as Fish Oil. C.M. Alter and F.C. Mathers. 1934 

Fluorine from Caesium Acid Fluoride. F.C. Mathers and P.T. Stroup. 1934 

1935-1939 

Electroplating of Antimony. Frank C. Mathers. 1935 

Aluminum Plating from Organic Baths. R.D. Blue and F.C. Mathers. 1936 

Electrodeposition of Aluminum Alloys. R.D. Blue and F.C. Mathers. 1936 

Directions for Electroplating of Aluminum. R.E. Blue and F.C. Mathers. 1938 

The Electrodeposition of Silver Alloys from Aqueous Solutions. F.C. Mathers and Aaron D. Johnson. 1938 

The Adherence of Thick Silver Plate on Steel. F.C. Mathers and L.I. Gilbertson. 1938 

Electrolytic Manufacture of Perchloric Acid from Sodium Chlorate. Kenneth C. Newnam and Frank C. Mathers. 1939 

Porosity of Electrodeposited Silver on Steel. Frank C. Mathers and Lyle I. Gilbertson. 1939 

The Electrodeposition of Lead from Solutions of Lead Sulfamate with Addition Agents. Frank C. Mathers and Robert B. Forney. 1939 

Complex Cations as the Important Influence in Plating Baths. Frank C. Mathers. 1939 

1940-1949 

The Electrodeposition of Lead from Lead Acetate Solutions. Frank C. Mathers and Joe B. Schwartzkopf. 1940 

Effect of Glycerine on the Throwing Power of Plating Baths. F.C. Mathers and W.J. Guest. 1940 

Glycerine “Foots” as Brightening Agent in Cadmium Cyanide Baths. F.C. Mathers and W.J. Guest. 1940 

Silver Plating Baths Containing Amines. Lyle I. Gilbertson and Frank C. Mathers. 1941 

Some Adventures in Electrochemistry. Frank C. Mathers. 1941 

Increasing Lime Plasticity by Electro-Osmosis. Frank C. Mathers and Henry S. Wilson. 1942 

New Work on Tin Plating from Ammonium Stannous Oxalate. F.C. Mathers and P.H. Johnson. 1942 

Removal of Carbon Deposits in Flasks and Porcelain Vessels. F.C. Mathers. 1943 

Preparation of Telluric Acid from Tellurium Dioxide by Oxidation with Potassium Permanganate. Frank C. Mathers, Charles M. Rice, Howard Broderick, and Robert Forney. 1943 

Electrodeposition of Lead from the Ethylbenzenesulfonate Bath. Frank C. Mathers and John F. Suttle. 1948 

Stripping of Copper from Various Base Metals. F.C. Mathers, C.E. Landwerlen, and E.L. Martin. 1945 

Effects of the Composition of Baths upon Deposits. Frank C. Mathers. 1945 

Inhibited Acids for Recovering Tin from Tin Cans. F.C. Mathers. 1945 

A New Addition Agent for the Electrolytic Refining of Tin and Lead. Frank C. Mathers and Maurice M. Felger. 1946 

Addition Agents for Electrodeposition of Tin from Stannous Sulfate—Hydrofluoric Acid Solutions. F.C. Mathers and C.A. Discher. 1947 

1950-1970 

Preparation of Fluoboric Acid from Fluosilicic Acid and Boric Acid, and a Comparison of the Protective Value of Electrodeposited Lead from Fluosilicate and from Fluoborate Baths. F.C. Mathers and Guy W. Leonard, Jr. 1950 

Oxygen Rooms in Hospitals Should Have Entrances from the Top and not the Sides. Harry C. Gatos and Frank C. Mathers. 1955 

The Electrodeposition of Lead from Lead Phenol Sulfonate Solutions. Harry C. Gatos and Frank C. Mathers. 1955 

Frank C. Mathers Lectureship in Chemistry: Schedule of Lectures. 1970 

Undated 

Effects of the Composition of Baths upon Deposits. F.C. Mathers.

Electrodeposition of Nickel from Nickel Perchlorate Solutions. F. C. Mathers and Byron W. Neher.

Hydrated Lime for Thermal Insulation. F.C. Mathers and Henry S. Wilson.

Electrodeposition of Tin.

Lead Plating. F.C. Mathers.

Recovery of Silver from Silver Chloride Residues. Frank C. Mathers.

Stripping Copper from Various Base Metals: Deplating in Cyanide. F.C. Mathers and E.L. Martin.

Studies on Perchloric Acid: Mercurous Perchlorate Voltameter. Frank C. Mathers and Albert F.O. Germann.

Tin Plating from Acid Baths. F.C. Mathers.

Wax Vessels for Experiments Using Hydrofluoric Acid. Frank C. Mathers.

The Alien Ginkgo. Frank C. Mathers and Bernita Gwaltney.

Photos removed


Advised Student Publications

Anode Polishing. Frank C. Mathers and Robert E. Ricks. 1944 

Experiments with Hydrogen-Exchange Zeolites for Preparing Acids. Frank C. Mathers and Melville Yancey. 1942 

Method for Obtaining Soluble Potash from Feldspar. Gail Miers Stapp. 1913 

Studies on Perchloric Acid: Mercurous Perchlorate Voltameter. Frank C. Mathers and Albert F.O. Germann. 1910 

Heat Decomposition of Chlorates. Jacob William H. Aldred. 1920 

A Study of Various Methods of Preparing Stannous Sulphate. Henry S. Rothrock. 1927 

Comparison of Rust Protection of Iron by Zinc, by Cadmium, and by Zinc-Copper Alloys and the Electrodeposition of Such Alloys. Frank C. Mathers and Russel L. Hardy. 1929 

The Oxidation of Calcium Tellurite by Heating and the Preparation of Telluric Acid from the Calcium Tellurate. Frank C. Mathers and Gail M. Bradbury. 1929 

The Early History of the Chemical Fertilizer Industry in Japan: My Recollection of Last Fourty [sic] Years. Fusanobu Isobe.

The Electrodeposition of Lead from Lead Acetate Solutions. Frank C. Mathers and Joe B. Schwartzkopf.

Electrolytic Oxidation of Hydrochloric Acid to Perchloric Acid. Frank C. Mathers. 1954 

Aluminum Research Laboratories and other publications, 1952-1956 

American Electrochemical Society

Meeting Booklets

1920-1951 

1952-1961 

Box 11 Presented materials, 1945-1961 

Registration lists

1938-1953 

1954-1957 

Other Publications, 1920-1968 

American Silver Producers’ Research Project, 1938 

Atomic Bomb: Newspaper reports, 1945 

Chemical and Government Publications (2 folders), 1920-1950 (bulk) 

Collected Publications (5 folders), 1920-1950 (bulk) 

Curtiss-Wright Corporation, 1943 

DuPont Laboratory Bulletin, 1952 

Gatos, Harry C., 1955-1968 

Germanium, undated 

Glass Slides, undated 

ILZRO Research Program, 1964 

Inland Testing Laboratories

1954-1956 

1955-1956 

Journal of Chemical Education, 1929 

Lime, Potash, Minerals, 1901-1928 

Contains a bulletin with chemistry-themed jokes.


Patents by Others, 1931-1951 

Reviews of Manuscripts, 1935-1946 

Scientific Manuals, 1933-1950 

Scientific Papers on Air Pollution, undated 

Society of Chemical Industry, 1940-1943 

Subseries: Box 11 Patents, 1909-1948 

Scope note:

Contains official notice of patents awarded, as well as some related correspondence.


List of Patents Applied for and Granted, undated 

Issued

1909-1948 

1908-1945 

Box 12 Aluminum, 1934 

Applications, 1930-1944 

Oversize, removed to Box 22


Electroplating, 1937-1938 

Electroplating Platinum, 1909-1925 

Fluorine (3 folders), 1919-1924 

High-boiling Tar, 1938-1941 

Lime (2 folders), 1922-1923 

Lime Salt Treatment, 1926 

Contains correspondence with the Charles Warner Company.


Neo-dri, 1939 

Platin-nig, 1909-1919 

Spray Preventer, 1932 

Contains correspondence with Chester M. Alter.


Tin Electrodeposit, 1923-1941 

Subseries: Box 12 Schoolwork, 1893-1907 

Scope note:

Contains schoolwork done by Frank C. Mathers in primary and secondary school, at Indiana University, and at Cornell University. There is also some primary school work by Edith Mathers.


Early Schooling, 1893-1904 

Frank and Edith Mathers (2 folders), 1893-1900 

I.U. School Class, 1903-1905 

Cornell Class Directory, 1907 

Cornell Graduate Schoolwork, 1905-1907 

Cornell University, 1906-1907 

Series: Box 12 Indiana University, 1911-1987 

Subseries: Teaching, 1911-1987 

Scope note:

Contains correspondence with students, including recommendations. Also contains teaching cards, graded coursework, and a series of Qualitative Laboratory Manuals, which Mathers authored.


Student Correspondence, 1911-1969 

Abraham, Saul J., 1965-1969 

Adams, Woodrow, 1932 

Restricted


Ando, Kaoru, 1932-1968 

Archer, Emmit W., 1943-1944 

Assuko, Kaoru, 1937 

Bacon, Ruth E., 1932 

Restricted


Ballman, Donald K., 1968-1971 

Banda, Hastings K., 1954-1978 

Barclay, Margaret, 1932 

Restricted


Barnhill, John, 1932 

Restricted


Beavers, George E., 1958 

Becker, Dorothy Marie, 1932 

Bell, William H., 1963-1971 

Photo removed


Berry, Lillian Gay, 1943 

Biedwiger, Charles L., 1934 

Bookstore, 1941 

Briscoe, Herman T., 1923 

Brown, Oliver W. (Memorial Tribute), undated 

Burlage, Henry Matthew, 1925-1926 

Carter, Edgar, 1945-1965 

Restricted materials removed


Ceperich, John, 1958 

Chemical Rubber Company, 1964-1970 

Chemistry Exams, 1939-1957 

Chemistry Handbook, 1937-1954 

Chemistry Manuals, 1915 

Chemistry Record Book, 1923-1957 

Restricted


Box 13 Chitwood, Helen Jane, 1932 

Restricted


Colby, Dale V., 1932 

Restricted


Cook, Doris, 1932 

Restricted


Cosner, Idus Amer, 1932 

Restricted


Currie, James, 1967-1971 

Deer, Leon, 1940-1960 

DeMotte, Mildred, 1932 

Restricted


Ellis, L.H., 1932 

Restricted


Englebright, Robert Amel, 1932 

Restricted


Feeler, Thelma Vloral, 1932 

Restricted


Fishback, Henry, 1970 

Fortner, Otis W., 1960-1971 

Frank, J.O., 1942-1946 

Funkhouser, James, 1932 

Restricted


Grades, 1913-1956 

Grant, Delos, 1941-1944 

Hardy, Russel L., 1946 

"Mr. Russel Hardy as I remember him as a student in the university and many contacts afterwards", undated 

Hiroumi, Ryuzo, 1951 

Interview at Indiana University, 1973 

Isobe, Paul: The Last Will of Love, 1987 

Kunle, Robert, 1943-1945 

Laudeman Thesis, 1916 

Lectures, 1940-1959 

Lee, Ira E., 1948 

Library, 1938-1950 

Linville, Ralph B., 1939-1950 

Magner, L. Max, 1943-1949 

Marchi, Louis E., 1945-1948 

Marsh, Alfred, 1934-1947 

Martin, Ernest L., 1928-1947 

Nakano, Taeko, 1964-1968 

Photo removed


Newnam, Kenneth, 1942-1947 

Ogunsanya, James O., 1959 

Tobacco pouch removed to box 23


Paddock, L.S., 1932-1944 

Payne, Fernandus, 1970 

Pocket Log Table, undated 

Qualitative Laboratory Manual

Correspondence, 1923-1942 

Manuals

1913 

1915 

1919 

1921 

1934 

1938 

1942 

Undated 

Raines, E.D., 1934-1969 

Recommendation Requests, 1922-1937 

Recommendations

Restricted


1932-1959 

Box 14 Allen, Barbara, 1944 

Arata, Justin, 1946 

Baker, Charles Robert, 1949-1951 

Miss Beam, 1943 

Beavers, W.O., 1945 

Bedwell, Robert, 1942 

Beisel, Norman, 1943 

Belch, Mary K., 1944-1945 

Bell, Ruby, 1932 

Berk (Berkowitz), Bernard, 1941-1944 

Blumenthal, Hal J., 1945 

Bockstahler, Theodore, 1945 

Brooks, Merton H., 1954-1955 

Johnston, Charles Paul, 1938-1945 

Johnston, R.A., 1938 

Jones, Herbert, undated 

Miss Jones, 1947 

Miss Kan, undated 

Kaplan, Sanford A., 1949 

Mr. Keim, 1940 

Kimble, Dwight, 1943-1946 

Kleinschmidt, Walter J., 1940 

Krsek, George, 1946 

Kurilovitch, Anna, 1941 

Landwerlen, Richard, 1944-1946 

Laskin, Daniel, 1943 

Lawrence, John, 1949 

Leitner, George, 1946-1947 

Leonard, Guy William, Jr., 1945-1952 

Lett (Barron), Katherine, 1943-1944 

Magill, R.F., 1942 

Martignoni, Pasquale, 1949 

Mason, Naiad, 1947 

Moser, Carl, 1942-1943 

Mumaw, Charles, 1943 

Neher, Byron W., 1941 

Nordman, Dorothy, 1936-1938 

Recommended Courses of Study, 1940-1945 

Rice, Frank E., 1970 

Ricks, Herbert, 1941-1948 

Robinson, Daniel, 1968-1971 

Shetterly, Fred F., 1941-1948 

Somerville, Milo, 1967 

Speeches, undated 

Stevenson, Ernest, 1931-1946 

Student Correspondence, 1933-1950 

Sutton, Joseph, undated 

Teaching Materials, 1938-1945 

Texts, 1935 

Tomono. Yuka, 1958 

Uhler, Frank, 1931-1951 

Undergraduate Advisor Communication Pictures, 1961-1981 

Photos removed


Votaw, Verling, 1933-1949 

Wahl, Heinie and Cecelia, 1969 

Weyl, Mrs. F.J., 1969 

Wilson, Henry Spence, 1939 

Wilson, Henry Spence: Correspondence, 1937-1950 

Winner, Bernard, 1944-1945 

Restricted


General Files (2 folders), 1915-1960 (bulk) 

Includes teaching cards and notes, collected writings and publications, a bibliography of F.C. Mathers' publications, some correspondence, and photos of gingko trees.

Photos removed

Metal disk removed to box 23


Subseries: Box 14 Institutional, 1903-1980 

Scope note:

Contains material relating to F.C. Mathers' roles as a faculty member of Indiana University, including committees served on, correspondence with administrators and trustees, and opinions regarding the functioning of the institution.


Institutional (3 folders), 1930-1960 (bulk) 

All-University Committee on Names, 1970-1972 

Alpha Chi Sigma, 1955 

Alpha Chi Sigma: Kuebler, John R., 1950 

Athletic Committee Report, 1968 

Athletics, 1934-1963 

Chairmanship, 1946 

Checklist, 1965-1967 

Chemistry Department, 1967-1971 

Conservation of Natural Resources, 1943 

Contracts, 1910 

Correspondence, 1906-1973 

Cultural Events, 1941-1948 

Curricular Requirements, Physical Education, Foreign Language, 1940-1946 

Emeritus Club Certificates and two pins, 1953 

Faculty Council Circular #87: Committee on Fraternities and Sororities Report to the Faculty Council, 1970 

Gifts, 1971 

Interdepartmental Memos, 1940-1945 

Box 15 Lease Documents and I.U. Employment Correspondence

1903-1951 

1952-1964 

Mathers Fund, 1970 

Mathers Lectureship, 1970-1974 

Mathers Lectureship Committee, 1976-1980 

Mathers Lectureship Fund Drive, 1979 

William Mathers and Museum, 1938-1980 

Parking and Traffic Accidents, 1941-1969 

Paycheck Receipts, 1947-1961 

Reports, 1940-1958 

Renovation Costs per square foot, 1961-1967 

Resistance to Government Regulation, 1942-1945 

Sigma Xi

General, 1929-1992 

History, Correspondence with Dean Payne, 1974 

Listing of Initiates by Year, 1904-1924 

75th National Convention, 1974 

Thomas, Ray (Trustee), 1966-1967 

Series: Box 15 Business and Investments, 1828-1973 

Scope note:

Contains materials relating to F.C. Mathers' business ventures outside chemistry, including investments in lumber, livestock, and real estate. Also included are lease and other legal documents from other members of the Mathers family.


Subseries: Correspondence, 1902-1972 

Scope note:

Contains correspondence relating to business ventures and rental properties. Some official and transactional material is included as well.


1920-1969 

Arkansas Oak Flooring Company, 1927-1929 

Beard, Roy, 1931-1933 

Beaver Products, Inc., 1924-1928 

Bloedel Convan Lumber Mills, 1928 

Bloomfield Brick Company, 1924-1929 

Blum, William, Sr., 1972 

Boone Products Company (3 folders), 1930-1933 

Brown Land and Lumber Company, 1929 

Burns & James, 1929-1930 

Photos removed


Cady Lumber Company, 1927 

Cattle, 1926-1951 

Clark, George, 1923 

Clear Creek Lumber Company, 1923-1941  (6 folders)

Box 16 Clear Creek Lumber Company, 1923-1941  (3 folders)

Cline Brothers Lumber Company, 1926-1937 

Compound 1080 and other farm questions, 1940-1951 

Corr, Edwin, 1930-1931 

Crouch, W.J., 1935 

Deer Raising, 1925-1931 

Department of Conservation, 1928-1942 

Discher, Clarence, 1954-1971 

Joseph Dixon Crucible Company, 1931 

Dow Chemical Company, 1959-1972 

924 East Third Street Realty Company, 1936 

Eller Manufacturing Company, 1929 

Farm

General, 1924-1972 

Clear Creek, 1902-1942 

Deer, 1925-1930 

Delaine Ewes, 1926-1930 

Felger, Maurice M., 1936 

Funeral Home (potential investment in), 1928-1932 

Gibsonburg Company, 1928-1931 

Haltom-Colvin Lumber Company, 1928-1930 

Hoadley, Albert, 1937 

Hoadley-Cline Company, 1927 

Holcomb and Hoke Company, 1934-1945 

Hoosier Coal Sales Company, 1925-1937 

Indiana Limestone Company, 1923-1972 

Indiana Lumberman's Mutual Insurance Company, 1928-1935 

Indiana Portland Cement Company, 1928 

Insurance

General, 1924-1981  (2 folders)

Indiana Lumberman's Mutual, 1930-1942 

Lumber, 1925-1930 

Mutual, 1927-1931 

Invention Agreement, 1939 

Investments, 1924-1972  (3 folders)

Johns-Manville Corporation, 1929-1932 

Johnston, R.A., undated 

Kohler Company, 1947 

Loans, 1920-1941 

Louisiana Red Cypress Company, 1924-1925 

Malott, G.H., 1924-1925 

Masonite Corporation, 1930 

Monsanto Chemical Company, 1956-1957 

Montgomery Ward Company

1934-1935  (2 folders)

1962 

Box 17 Monument Coal Company, 1931 

Nashville Hardwood Floor Company, 1928-1930 

National Gypsum Company, 1929-1936 

Neumode Hosiery Shop, 1935-1937 

O'Hara, Edward J., 1970-1971 

Okland Store, 1938 

Ousler, 1918-1921 

Pepper, Foster L., 1932-1933 

Phi Omega Pi House, 1946 

Property Condemnation, 1926 

Quarry Land, 1922-1970 

Redding Lumber Company, 1926-1942 

Rental Properties (5 folders), 1920-1972 

Rental to Axiom, Lester, 1963 

Rental to Bischoff, Friedrich (1018 University Avenue), 1966-1967 

Rental to Brisley, Minerva (2623 East 5th), 1967 

Rental to Carey, Rita, 1951-1954 

Rental to Friedman, Sammual, 1966 

Rental to Neumode Hosiery (E.M. Lough), 1940 

Rental to Odom, Jayne, 1962-1963 

Rental: Securities, Kiser, Cohn & Schumaker (Willow Terrace Rental), 1935-1938 

Rental to Stockwell, Russel (Stockwell Oil Company), 1965-1968 

Rental to Val-U-Dress Company, 1942-1970 

Robb, Fred, 1958 

Rogers, John, 1931 

Roll, W.C., 1932 

W.C. Roll Supply Company, 1923-1932 

Shafer, John, 1926-1928 

Oversize, removed to Box 22


Shapleigh Hardware Company, 1926-1939 

Sheep, 1931 

Sheet Metal Manufacturing Company, 1929-1933 

Simon, Harry (Stores, Inc.), 1935-1938 

Sowder, Stanley, 1936-1937 

Sur Vaas, Mrs. Buert, undated 

Tessman Lumber Company, 1923-1937 

Thurber, Arthur, 1933 

Union Savings and Loan Association, 1932 

U.S.S. Lead Refinery, Inc., 1935 

Val-U Dress Shop, 1937-1970 

Wheeling Corrugating Company, 1928-1934 

Williamson Heater Company, 1922-1926 

Wilson, Adda, 1928-1936 

Subseries: Box 17 Official & Legal Documents, 1894-1973 

Scope note:

Includes official and legal documents relating mostly to properties and other investments, as well as record books and other related materials.


Auto Materials, 1917-1972 

Contracts and Documents, 1956-1961 

Court Actions, 1925-1936 

Court Action of Bernie Vance (Music City), 1965-1967 

Box 18 Deeds, Agreements, Mortgages (3 folders), 1917-1942 

Includes, among other materials, documents pertaining to the agreement between F.C. Mathers and the Roessler & Hasslacher Chemical Company regarding Platin-nig.


Financial Reports (2 folders), 1923-1970 

Income from Patents, 1923-1967 

Leases, 1941-1970 

Lease and Rental Information, 1970-1973 

Oversize, removed to Box 22


Mathers and Cardwell, business partnership, undated 

National Amusement Company, 1931 

Oursler Abstracts, undated 

Property (2 folders), 1894-1973 

Record Books,

1900-1929 

1930-1939 

1940-1949 

1950-1959 

1960-1967 

1968-1969 

1970-1974 

Undated 

Willow Terrace Realty Company (3 folders), 1934-1962 

Will of F.C. Mathers, 1954-1969 

Mathers, F.C.: Wills, 1935-1970 

Mathers: Wills, Cornell, 1963-1966 

Subseries: Box 19 Family Documents, 1828-1972 

Scope note:

Includes materials collected and produced by members of F.C. Mathers' family, including John D. Bonsall (FCM's uncle), Benjamin Mathers, James P. Mathers, Maude Bowser Mathers (FCM's wife), Samuel Mathers, and Thomas N. Mathers (FCM's father). The bulk of the documents are deeds and mortgages, but there is also some correspondence, notebooks, and other materials.


Abstract of Mathers' Property: James O. Campbell, owner, and Henry A. Lee, abstracter (3 folders), undated 

Oversize, removed to Box 22


Bonsall, John D.: Death, 1917-1928 

Correspondence, Deeds, etc., 1844-1931 

Deeds and Land Abstracts, 1879-1923 

Farm, 1895-1907 

Mathers, Benjamin, 1836-1887 

Mathers, James P., 1853-1944 

Mathers, Maude Bowser,

General, 1928-1945 

Schoolwork (2 folders), undated 

Mathers Family Early Receipts and Statements,

1853-1909 

1911-1915 

Mathers, Samuel,

General, 1849-1882 

Grocery Store, 1828-1873 

Indiana State Deed, 1856 

Mathers, Thomas N., 1875-1880 

Mathers, Tom and Mathers Fund (2 folders), 1928-1972 

Mathers Family Records, 1849-1881 

Subseries: Box 19 Investments, 1920-1972 

Property Deprecation Records, 1949-1967 

Property Evaluations, 1962 

Stock Dividend Records,

1939-1962 

1963-1964 

1965-1972 

Stocks,

General,

1920-1949 

1950-1959 

1960-1969 

1970-1975, undated 

Breed, Elliot & Harrison, 1942-1949 

City Securities Corporation, 1936-1950 

Cruttenden Podesta Co., 1960-1961 

Cyrus J. Lawrence, 1959 

Davis, P. Co., 1935-1949 

Eastman, Dillion & Co., 1946-1966 

Fraternities, 1939-1951 

Box 20 Glore, Forgan & Co., 1948-1961 

Hemphill, Noyes & Co., 1948-1949 

Kidder, Peabody & Co., 1946-1949 

McCormick & Co., 1959-1961 

McDonnell Co., 1959 

Paine, Webber, Jackson & Curtis, 1945-1946 

Saloman Bros. & Hutzler, 1949 

Security Trust Co., 1943-1946 

Subseries: Box 20 Receipts, 1892-1946 

Farm Record Books,

1892,   1926-1940 

1910-1931 

Livestock Receipts, 1939-1946 

Willow Terrace Apartments, 1939-1946 

Box 21 Willow Terrace Apartments (5 folders), 1939-1946 

Box 22 Oversized Materials

Box 23 Samples

Box 24 Restricted files

Accessibility Help