Skip to main content Skip to search results

Showing Records: 1 - 4 of 4

Justice dockets, bulk: 1849-1929

 Record Group
Identifier: RG 68-98
Scope and Contents From the Collection:

This collection is composed of four record groups. The records contain Kalamazoo County Justice of the Peace dockets, Records of the Kalamazoo County Clerk, and Records of the Justice of the Peace for Kalamazoo County.

Dates: Majority of material found within 1849-1929

Property Records

 Series
Scope and Contents

Property records include a deed, a contract, architectural drawings for the new addition, building appraisal and correspondence about the building on East Kilgore.

Dates: 1925-1973

Records of the Justice of the Peace for Kalamazoo County, 1837-1929

 Record Group
Identifier: RG 68-64
Scope and Contents This record group consists of the justice journal (1886-1929) and the justice dockets (1837-1843, 1858-1859) of the Kalamazoo County Justice of the Peace. The justice journal offers a narrative account of all action involving cases heard before the court. Includes names of individuals, attorneys, action, damages and costs, resulting judgment, fines and the like. The justice dockets offers a narrative docket of cases involving assumpsit, garnishment, and violation of action, examination, and...
Dates: 1837-1929

Sale of company share to F.L. Upjohn, 1887

 Item — Box 7-Misc: [Barcode: 31141019084594], Object: 6
Scope and Contents From the Record Group: The records collection includes: minutes of the company from the first 6 years; financial, operational, and production material such as early production ledgers, 1892-1912; speeches, 1938-1969; advertising through the years, such as Saturday Evening Post ads,1941-1944; local and national news clippings; in-house magazines---Upjohn News, 1946-1961, Overflow, 1926-1964, Inter-comment, 1972-1995, Merger news, 1995-1996, Intercom, Kalamazoo Edition, 1963-1993; Upjohn support and establishment of...
Dates: 1887