Skip to main content Skip to search results

Showing Records: 61 - 70 of 22636

15 letters from N.M. Drake, 1896-1904

 File — Box 1: [Barcode: 31141024409398], Folder: 11
Scope and Contents From the Collection: The diaries are written by Frederic Millen who was born on July 4th, 1891 Sussex County New Jersey, and died in May 1954 Passaic New Jersey. His diaries range from 1906 to 1922 in which he writes about his school days in the early diaries and writes about his adulthood in later ones. Frederic documented his life for his friends and family who live close and far away from him. He also documented the weather, how his day went, and his plans while living in New Jersey in the early 1900s.The...
Dates: 1896-1904

15 Year Actual Results Comparative Budgets

 File — Box 1-Mktg-Sales: [Barcode: 31141019084016], Folder: 1
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: 1887-2001

15th Anniversary of the Calvin Community Chapel

 File — Box 2: [Barcode: 31141024406709], Folder: 18
Scope and Contents From the Collection: This collection is composed of photocopies, original documents, and photographs relating to the history of the Underground Railroad in Cass County, Michigan, in addition to research about families in the area. This research was collected by the Underground Railroad Society of Cass County, Michigan.The collection covers a wide range of materials primarily focusing on social, legal, and political issues concerning the African American population in Cass County, Michigan from the...
Dates: 1700s-1800s

15th Biennial State Convention report, 1983

 Item — Box 1 of 1: [Barcode: 31141024409109], Folder: 4
Scope and Contents From the Collection: This collection is composed of material from the Kalamazoo Navy Mothers’ Club (club no. 366) ranging from 1947 to 1987.The collection consists of a variety of items from the Kalamazoo Navy Mothers’ Club. 12 of the programs included are from the Michigan Navy Mothers’ Club statewide conventions that were held annually. Years included in the programs are 1947, 1957, 1959, 1963, 1973, 1979, 1983, 1985, and 1987. Additionally, a program from the 15th anniversary banquet of the...
Dates: 1983

15th Birthday Anniversary Banquet program, 1957

 Item — Box 1 of 1: [Barcode: 31141024409109], Folder: 2, Object: 1
Scope and Contents From the Collection: This collection is composed of material from the Kalamazoo Navy Mothers’ Club (club no. 366) ranging from 1947 to 1987.The collection consists of a variety of items from the Kalamazoo Navy Mothers’ Club. 12 of the programs included are from the Michigan Navy Mothers’ Club statewide conventions that were held annually. Years included in the programs are 1947, 1957, 1959, 1963, 1973, 1979, 1983, 1985, and 1987. Additionally, a program from the 15th anniversary banquet of the...
Dates: Publication: 1957

15th Report of the Bureau Archives for the Province of Ontario, 1918-1919

 File — Box 4, Folder: 81
Scope and Contents From the Collection: This collection is mainly composed of research material collected by Dr. James Clifton from the late 1960s to the mid-1980s. Items include photocopies of newspaper articles, reference books, as well as drafts of Clifton's manuscripts, handwritten interview notes and several boxes of slides.The work and papers in this collection have a ethnohistorical focus. Items pertain to Native Americans of the Great Lakes Region of Canada and the United States with a focus on Wyandot, Huron...
Dates: 1918-1919

18 DVDs

 File — Box 2: [Barcode: 31141024409257], Folder: 36
Scope and Contents From the Collection:

This collection is composed of documents, photos, DVDs, and photo books from the Kalamazoo Log Cabin Quilters (KLCQ) which includes material dated from 1979 to 2021.

Dates: 1979-2021

21st Annual Commencement Activities, June 1925

 Item — Box 1 (AC-2007-404): Series AC-2007-404 [Barcode: 31141023092534]
Identifier: AC-2007-404

22nd Annual Commencement Activities, June 1926

 Item — Box 1 (AC-2007-404): Series AC-2007-404 [Barcode: 31141023092534]
Identifier: AC-2007-404

23rd Semi-Annual Electric Power Survey, April 1958

 File — Box 21: [Barcode: 31141020721606], Folder: 10
Scope and Contents From the File: The collection is composed of items relating to the Dewing, Chapin and Todd families from the years 1828 to 1970.The papers of Paul H. Todd Sr. (1887 – 1969) and Elizabeth Dewing Todd (1898 – 1976) are related to their involvement in Kalamazoo, Michigan, civic, business, and political activities. Paul H. Todd Sr. served as Mayor and as City Commissioner in Kalamazoo c. 1920s – 1940s. The ships logs and journals of William S. Dewing are from his time as an officer on...
Dates: April 1958

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