Skip to main content Skip to search results

Showing Records: 91 - 100 of 22636

65th Anniversary Party Scrapbook Photographs and Pamphlet

 File — Box 5: [Barcode: 31141024409455], Folder: 26
Scope and Contents From the Collection:

The collection is composed of financial documents, Board of Directors meetings-related documents, photographs, scrapbooks, and other miscellaneous business records for the Constance Brown Hearing Centers, located in Kalamazoo Michigan from 1941 to the present.

Dates: 1941-current

"75 Years Pharmaceuticals Hoechst", 1958

 File — Box 6-UpjohnPubs: [Barcode: 31141019083794], Folder: 3
Scope and Contents

The article 75 Years Pharmaceuticals Hoechst" was published un Hoechst News Vol. 3.

Dates: 1958

75th Founding Anniversary

 File — Box 2: [Barcode: 31141024406949], Folder: 28
Scope and Contents From the Collection: This collection includes the documents from the Nazareth Association, the alumni association for Nazareth College and Nazareth Academy. A part of the collection relates to the Nazareth Association’s activities from 1991 to 2021. Another part relates to the institutions run by the Sisters of St. Joseph from ca. 1900 until the closure of Nazareth College in 1992.The material reflects both the history of the Nazareth Association as well as the history of the five institutions...
Dates: 1991-2021

100 block, eastside, North Burdick Street

 File — Box 3: [Barcode: 31141023912350], Folder: 37
Scope and Contents From the Collection: The collection composed of material relating to the publication Kalamazoo Lost and Found written by Lynn Houghton and Pamela O’Connor, and published by the Kalamazoo Historic Preservation Commission in 2001. The collection contains research on individual sites included in the book and material that relates to the production and publication of the book designed to be a fundraiser for the Commission, a city-advisory board for the City of Kalamazoo. The majority of material in this...
Dates: 1994-2006

100 block, South Burdick Street

 File — Box 3: [Barcode: 31141023912350], Folder: 38
Scope and Contents From the Collection: The collection composed of material relating to the publication Kalamazoo Lost and Found written by Lynn Houghton and Pamela O’Connor, and published by the Kalamazoo Historic Preservation Commission in 2001. The collection contains research on individual sites included in the book and material that relates to the production and publication of the book designed to be a fundraiser for the Commission, a city-advisory board for the City of Kalamazoo. The majority of material in this...
Dates: 1994-2006

100 block, southside, West Main Street (currently West Michigan Ave)

 File — Box 3: [Barcode: 31141023912350], Folder: 41
Scope and Contents From the Collection: The collection composed of material relating to the publication Kalamazoo Lost and Found written by Lynn Houghton and Pamela O’Connor, and published by the Kalamazoo Historic Preservation Commission in 2001. The collection contains research on individual sites included in the book and material that relates to the production and publication of the book designed to be a fundraiser for the Commission, a city-advisory board for the City of Kalamazoo. The majority of material in this...
Dates: 1994-2006

106 Thompson

 File — Box 2: [Barcode: 31141023912343], Folder: 53
Scope and Contents From the Collection: The collection composed of material relating to the publication Kalamazoo Lost and Found written by Lynn Houghton and Pamela O’Connor, and published by the Kalamazoo Historic Preservation Commission in 2001. The collection contains research on individual sites included in the book and material that relates to the production and publication of the book designed to be a fundraiser for the Commission, a city-advisory board for the City of Kalamazoo. The majority of material in this...
Dates: 1994-2006

121 Elm: Clarke House

 File — Box 2, Folder: 21
Scope and Contents From the Collection: This collection is composed of 2.0 cubic feet of documents and memorabilia belonging to Dr. Peter Schmitt (1936-2008). Many of it relates to his work on local history and his Popular Art and Architecture course which he taught for the Department of History at Western Michigan University where he worked from. The materials include many materials used in Dr. Schmitt’s many history classes at WMU, as well as content that he authored when he was a student himself in the 1960s. In addition to...
Dates: 1965 to 2008

121 W. Cedar Street

 File — Box 12: Series 6B-1-7 (4) [Barcode: 31141024407855], Folder: 2
Identifier: 6B-1-7 (4)
Scope and Contents From the Collection:

The collection is composed of records and other material created by the Kalamazoo County Chamber of Commerce, later renamed the Kalamazoo Regional Chamber of Commerce in Kalamazoo, Michigan between 1904 and 2012.

Dates: 1904-2012

125th Anniversary Rector's Newsletter, October, 1962

 Item
Identifier: Item 2
Dates: translation missing: en.enumerations.date_label.created: October, 1962

Filtered By

  • Repository: Western Michigan University Archives & Regional History Collections X

Filter Results

Additional filters:

Type
Archival Object 22633
Digital Record 3
 
Subject
journals (accounts) 66
Personal correspondence 64
ledgers (account books) 44
Western Michigan University -- Faculty 41
Indexes 35
∨ more
Western Michigan University -- Sports -- History 31
registers (lists) 28
reports 28
Narcotics -- Michigan -- Saint Joseph 27
Western Michigan University -- Buildings 27
daybooks 27
Drugs 26
Invoices 26
Diaries 24
Letters 23
X-rays 23
minutes (administrative records) 23
Western Michigan University -- Administration 20
account books 20
Postal service -- Michigan -- Three Oaks 19
College students, Black -- Michigan -- Kalamazoo 18
Western Michigan College -- History 18
Western Michigan University -- History 17
Coaches (Athletics) 16
College students -- Michigan -- Kalamazoo 15
Newspapers 15
Postcards 15
payroll records 14
financial records 13
Poetry 12
Students -- Political activity 11
Western Michigan University -- Students 11
Western State Normal School (Kalamazoo, Mich.) -- History 11
inventories 11
money orders 11
Certificates 10
Fans (Machinery) industry -- Michigan -- Kalamazoo 10
Western Michigan University -- Football -- History 10
Western State Teachers College (Kalamazoo, Mich.) -- Students 10
shipping records 10
Clippings (Books, newspapers, etc.) 9
Scrapbooks 9
Western State Teachers College -- History 9
negatives (photographs) 9
Correspondence 8
Teachers -- Training of 8
Western Michigan University -- Presidents 8
Yearbooks 8
cashbooks 8
American Association of University Professors. Western Michigan University Chapter -- History 7
Buildings -- Michigan -- Kalamazoo 7
Depressions -- 1929 -- Michigan -- Personal narratives 7
Western State Normal School (Kalamazoo, Mich.) -- Students 7
bookkeeping records 7
portraits 7
quill (feather material) 7
Track and field athletes 6
Coaching (Athletics) 5
Collective bargaining -- College employees 5
College athletes -- Recruiting 5
Pearl Harbor (Hawaii), Attack on, 1941 -- Personal narratives 5
Portrait photography -- Michigan -- Kalamazoo 5
Programs 5
Radiography, Medical 5
Western Michigan University -- Finance 5
Western Michigan University. Department of Health, Physical Education and Recreation -- History 5
Western Michigan University. Faculty Senate -- History 5
Women in education 5
World War, 1939-1945 -- Personal narratives 5
blotters (bookkeeping records) 5
memorandums 5
photograph albums 5
Affirmative action programs in education 4
Business enterprises -- Michigan -- Three Oaks 4
Business records 4
Christmas cards 4
Minority college students 4
Prisons 4
Race relations 4
Radiology 4
Student movements -- Michigan -- Kalamazoo -- Newspapers 4
Teacher educators 4
Western Michigan College -- Students 4
Western Michigan University. Department of History -- History 4
Women college teachers 4
black-and-white photographs 4
commercial photography 4
contracts 4
estate records 4
Almshouses 3
Business correspondence 3
Catalogs 3
College students -- Drug use 3
Discrimination in employment -- Michigan -- Kalamazoo 3
Discrimination in sports 3
Housing 3
Pharmaceutical industry -- Periodicals 3
Promotional materials 3
Radiography 3
Serial publications 3
+ ∧ less
 
Language
English 12353
Spanish; Castilian 46
Western Frisian 14
English, Old (ca.450-1100) 3
Italian 3
∨ more  
Names
Warren Featherbone Company (Three Oaks, Mich.) 161
Carlson, Lewis H. 40
Chamberlain, Warren & Hatfield (Three Oaks, Mich.) 38
Miller, James W., 1913-1993 31
Warren Featherbone Whip Co. (Three Oaks, Mich.) 30
∨ more
Crane, Augustus W., 1868-1937 27
Sangren, Paul V. (Paul Vivian), approximately 1895-1967 24
Coyne, Thomas E., 1933- 23
Crane, Caroline Bartlett, 1858-1935 23
Warren, Edward K., 1847-1919 21
Waldo, Dwight B. (Dwight Bryant), 1864-1939 20
Gill, John W., 1898-1997 19
Haines, Margaret, 1898-1952 18
Rasmussen, Esther Morris, 1914-1991 18
Seibert, Russell H. (Russell Howard), 1908-2000 18
Michiana Cello Society 17
Hoekje, John C., 1885-1959 15
Haenicke, Diether H. 13
Read, Herbert W. 13
Gary, Mitchell Joseph, 1900-1969 12
Beeby, Betty, 1923-2015 11
Bernhard, John T. 11
Cahill, Josephine Ward 11
Morris, Lillian V. Steinbauer, 1890-1985 11
Morris, Richard B., 1891-1974 11
McKie, James Lewis, 1837-1915 10
Smith, J. Towner, 1902-1996 10
Kalamazoo Loose Leaf Binder Company 9
McKie and Warren (Three Oaks, Mich.) 9
Chamberlain, William, 1834-1901 8
Hyames, Judson A., 1888-1949 8
Spaulding, William H., 1880-1966 8
Cordier, Mary Hurlbut, 1930- 7
Gull Lake Country Club (Richland, Mich.) 7
Macmillan, Margaret Burnham, 1898-1979 7
McCracken, William, 1864-1940 7
Upjohn Company 7
Brown, Alan S., 1922-2006 6
Brown, William R., 1886- 6
Burnham, Ernest, 1869-1950 6
Burnham, Smith, 1866-1947 6
Dunbar, Willis Frederick, 1902-1970 6
Henry, Theodore S. (Theodore Spafford), 1878-1948 6
Kalamazoo Gazette 6
Mitchell, Stephen R. (Stephen Robert), 1931- 6
Pharmacia & Upjohn 6
Rasmussen, Leo B., Jr., 1914-1988 6
Redmond, C. Leo, 1900-1991 6
York, Zack (Zack Lee), 1913-2008 6
Zuckerman, Ruth Van Horn 6
Cain, Mary Alexander 5
Chamberlain, Henry, active 1842 5
Clarage Fan Company (Kalamazoo, Mich.) 5
Dales, George G., 1921-2017 5
Knaus, James O. (James Owen), 1885-1970 5
Maher, Charles H., 1902-1971 5
Potter, Harry E., 1901-1980 5
Siedschlag, Lydia E., 1891-1980 5
Sprau, George, 1876-2012 5
Waterman, Joseph Dorr, 1835-1883 5
American Association of University Professors 4
American Featherbone Company (Chicago, Ill) 4
Boven, Donald E., 1925-2011 4
Briscoe, Thomas F., 1910-1992 4
Brown, C. Bassett (Charles Bassett), 1923-2012 4
Davis, Bertha Shean, 1882-1952 4
Denenfeld, Philip S. (Philip Stanley), 1924-2000 4
Doubleday Brothers and Company (Kalamazoo, Mich.) 4
Dunlap, Samuel J., 1895-1961 4
E.B. Russell Grocery (Kalamazoo, Mich.) 4
Friedmann, Robert, 1891-1970 4
Johnson, Oscar E., 1901-1991 4
MacDonald, Cornelius Ball, 1901-1996 4
Morris, Richard E., 1916-1987 4
Nobbs, Lucille (Lucille Abbott), 1895-1971 4
People's Church (Kalamazoo, Mich.) 4
Schneider, Arnold E. (Arnold Edward), 1909-2003 4
American Medical Association 3
American Roentgen Ray Society 3
Asgrow Seed Company 3
Brinn, Chauncey J., 1932-2015 3
Carlson, Sharon (Sharon Lee) 3
Clarage, Harry R. (Harry Randall) 3
Clysdale, J. Patrick 3
Dalton, Dorothy Upjohn DeLano, 1891-1981 3
Ellis, Peter R., 1927-1989 3
Faunce, L. Dale, 1911-1978 3
Franks, Julius, 1922-2008 3
Garneau, Wallace Louis, 1908-1958 3
Haines, Mary French 3
Hikers (Kalamazoo, Mich.) 3
Kalamazoo Lumber Company 3
Kleinstuck, Caroline I. H. (Caroline Irene Hubbard), 1855-1932 3
Lichty, Elizabeth E. (Elizabeth Ellen), 1899-1965 3
Loew, Cornelius Richard, 1916-1998 3
Mallard, Louis Bernard, 1910-2004 3
Moore, Floyd, 1889-1965 3
Morris, Edward, 1918-1991 3
Morris, Harold, 1925-2009 3
Mowen, Howard A. (Howard Alden), 1922-2009 3
+ ∧ less