Sorry, you need to enable JavaScript to visit this website.

Edgar L. McCormick May 4 papers

Special Collections and Archives

Edgar L. McCormick May 4 papers

You are here

Special Collections and Archives

Edgar L. McCormick May 4 papers

You are here

Finding Aid for the Edgar L. McCormick May 4 papers

May 4 Collection -- Box 49

Revisions: Re-processed by Liz Campion, March 2020


Descriptive Rules: DACS
Inclusive Dates: 1969-1971
Extent: .16 cubic feet (1 slim document case)
Physical Location: 12th floor
Language of Materials: English and Latin


Biographical Note: Edgar Lindsley McCormick was born on March 12, 1914 in Wadsworth, Ohio to parents, Thomas E. and Carrie B. Van Sickle McCormick.  At the age of four, McCormick and his family moved to Brimfield Township, Portage County, Ohio.  In 1932, McCormick graduated from Kent State University High School.  Four years later, he received his Bachelor of Arts degree from Kent State University.  After serving as Staff Sergeant in the Air Force, McCormick married Women’s Army Corps (“WAC”) First Lieutenant, Cora Lee Morrow.  Edgar and Cora Lee had a daughter named Carol Helen in 1946. 

In 1954, the family returned to Brimfield, Ohio and McCormick went on to teach at Kent State University, serve as Assistant Dean in the College of Arts and Sciences, 1964-1969, and as Associate Dean, 1969-1970.  After teaching in Kent State’s Honors College, McCormick retired as Emeritus Professor of English in 1979, later writing extensively about his family, community, and career.  McCormick passed away on February 26, 2008 at the age of 93. 


Scope and Content: The collection consists of correspondence, publications, flyers and bulletins.  Some of the materials reference ongoing tensions and strikes at Yale University which were sent to and from McCormick’s daughter, Carol, who was a student at the time.


Separated Materials: Additional papers of McCormick, not directly related to May 4, are in Edgar L. McCormick papers, 1932-1979.


Arrangement: The collection is organized alphabetically by the type, subject, or category of material.


May 4 Collection -- Box 49
Folder -- Contents

  1. Address: Michener, James A., December 12, 1970
    Scope and Content: Typescript of a commencement address delivered by Michener at Kent State University on December 12, 1970.

  2. Bulletin: A Call to Reconciliation and Peaceful Change, May 4, 1971
    Scope and Content: Contains a bulletin for a Service of Memorial to May 4, 1970 at Kent State University, On the Commons, May 4, 1971.

  3. Bulletin: Alternatives for Concrete Church Responses, undated

  4. Bulletin: The United Presbyterian Church, May 24, 1970

  5. Cherubini: Requiem in C Minor, undated
    Scope and Content: Includes documents from a memorial conducted by Robert Shaw at the Congregational Church; Requiem Mass, Chorus prepared by Clayton H. Krehbiel, and the Orchestra Personnel.  Requiem Mass is in both Latin and English. 

  6. Correspondence: Faculty and Staff, May 12, 1970

  7. Correspondence: to and from McCormick, Edgar, 1970

  8. Correspondence: Shook, Donald D., 1970-1971
    Scope and Content: Two letters sent from Alumni Relations Director, Donald D. Shook

  9. Correspondence: White, Robert I., July 21, 1970

  10. Flyers: Kent Legal Defense Fund, undated

  11. Flyers: New Mobilization Committee (“New Mobe”), undated

  12. Papers: Guides for a New Community in Kent, Ohio. Community Relations Committee, May 25, 1970
    Scope and Content: Contains letters sent by: Dean Bruce Harkness regarding the next Faculty Retreat with a corresponding Plain Dealer article entitled, “Secret Report Predicted Unrest at Kent State”; Jerry L. Hayes to Faculty and Staff containing a fact sheet about pay checks, university facilities and holiday schedule.

  13. Program: Spring Commencement, June 13, 1970
    Scope and Content: Includes the Commencement Program and Admit One ticket, June 13, 1970; two news clippings that contain photographs of Kent State graduates receiving their diplomas.

  14. Publication: Academe, June 1970
    Scope and Content: Publication of the American Association of University Professors, Washington D.C.

  15. Publication: Blossom-Kent Art Program, 1970
    Scope and Content:  Art Program contains letter from Director Harold Kitner regarding the dedication of art to Peace.

  16. Publication: Civil Liberties, 1970
    Scope and Content: Includes publications of the American Civil Liberties Union (“ACLU”) and the ACLU of Ohio.

  17. Report: Ohio General Assembly, October 8, 1970
    Scope and Content: Full title: “Interim Report of the Select Committee to Investigate Campus Disturbances to the 108th Ohio General Assembly.”

  18. Resolutions and Motions: University Faculty Senate, 1970

  19. Review: Kent State: Campus Under Fire, March 1971

  20. Sermons: Spearman, William G., 1970
    Scope and Content: Includes two sermons preached by Pastor William G. Spearman at the United Presbyterian Church of Kent, Ohio, to include one that took place on May 10, 1970.

  21. Strike Papers: Connecticut: Yale University, 1970
    Scope and Content: The materials document the student strike movement at Yale University.