Skip to main content Skip to search results

Showing Records: 71 - 80 of 80

Miscellaneous Letters from Charles, from Edward Morris (brother), 1934-1935

 File — Box 1: [Barcode: 31141023888683], Folder: 6
Scope and Contents From the Collection: Letters exchanged between Esther Morris Rasmussen (1914-1991), her immediate family, and friends, 1930-1980. The collection includes correspondence from Leo. Brown, Jr. to Esther, 1934-1939 and letters from Esther’s five brothers, Richard, Edward, Walter G., Robert S. and Harold during their service in the armed forces during World War II. Included are letters exchanged in early 1945 in regards to Robert’s untimely death in an airplane crash, as well as Harold’s abrupt marriage later in the...
Dates: 1934-1935

Paul Pommer, World War I German soldier’s scrapbook, 1914-1918

 File
Identifier: exwsPommerBk04
Scope and Contents Scrapbook belonged to Paul Pommer, a resident of Hesse, Germany, and documents his time as a German soldier in the first World War. Pommer received troop training in Darmstadt with the Reserve Infantry Regiment 118, 2nd Company, 7th platoon, advanced training at Camp Wegscheide in Bad Orb, mobilized to Friedberg, spent time in France or Belgium, then joined the spring offensive where he was wounded on March 28, 1918. First in "kriegslazarett" or battlefield hospital in Brussels, then moved...
Dates: 1914-1918

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

Records of the Kalamazoo County Clerk, 1838-1931

 Record Group
Identifier: RG 68-64
Scope and Contents This record group consists of various records of the Kalamazoo County Clerk for the years 1838-1931. The record group includes: minutes of the Highway Commission (1858-67); appointments of deputies by sheriffs, and oaths (1905-31); journal of the County Poor Board (1838-59); ledger of the Superintendent of the Poor (1863-71); record of County Relief Board for Spanish-American War servicemen's families (1898-99); statement of state tax lands (1841-49); record of marriages (1866-81); inventory...
Dates: 1838-1931

Records of the Kalamazoo County Clerk, 1845-1930

 Record Group
Identifier: RG 68-98
Scope and Contents This record group consists of various records of the Kalamazoo County Clerk for the years 1845-1930. The record group includes: census of Kalamazoo County (1884, 1894, schedule 1 only), schedule of free inhabitants of Kalamazoo County, volume for 1884 is for Pavilion and Wakeshma townships only; list of persons whose usual place of abode was, upon the 1st day of June 1880, within the county of Kalamazoo (1880); statement of medical practitioners (1886-1903, 1894-1900); record of soldiers...
Dates: 1845-1930

Scrapbook #3: Of letters and ephemera from the Simm family, 1942-1950

 File — Box 10 (AC-2003-081): Series AC-2003-081 [Barcode: 31141023416220]
Identifier: AC-2003-081
Scope and Contents An ivory-colored scrapbook containing letters from the Simm family to Merze Tate written between September 1942 to May 1950. Most letters were written by Ida Vandaliah (Larkin) Simms, an Alpha Kappa Alpha Sorority member with Merze Tate, concerning Ida's daughter Jacquelyn (born September 9, 1942). Some leaves include birth announcements and invitations to Jacquelyn's christening, black-and-white photgraphs of Tate with baby Jacquelyn, her mother or her father. Some letters are written on...
Dates: 1942-1950

Scrapbook #5: Correspondence from Jean Coston Maloney, approximately 1945-1951

 File — Box 10 (AC-2003-081): Series AC-2003-081 [Barcode: 31141023416220]
Identifier: AC-2003-081
Scope and Contents Ivory-colored scrapbook containing letters from Jean Coston Maloney Lee concerning her daughter Frances Jean Maloney (born 1943), daily life as a music teacher and mother, and comments on the people she meet during her trips. She also mentions her husband Arnold stationed overseas, the birth of her son Arnold, expresses sympathy concerning Merze's nephew, and thanking Merze for gifts to Frances Jean. The letters date roughly from January 1945 to December 1951. Other ephemera includes holiday...
Dates: approximately 1945-1951

Smithsonian Exhibit

 Series
Scope and Contents This series contains material about an exhibit that was completed in November 1934 and donated to the Smithsonian for display. This exhibit consisted of forty dioramas that showed the history of pharmaceutical research and manufacture. Material includes correspondence between the Smithsonian, the contractor of the dioramas, and Upjohn for the years 1933-1949 as well as the contract, general specifications, and legends for the dioramas. Also of note, are the Diorama Books, which contain high...
Dates: 1887-2001

Women’s Committee, Council of National Defense, Michigan Division, 1917-1922

 Series
Scope and Contents From the Collection: The collection contains material relation to Caroline Bartlett Crane's personal and public life as a Unitarian minister, a social and urban reformer, suffragist, and early conservationist. Papers include personal and professional correspondence, speeches, sermons, articles,articles, travel journals, scrapbooks, biographical material, and photographs. Papers relating to women's issues of the early 20th century include: correspondence with suffragists Anna Howard Shaw, Susan B. Anthony, and...
Dates: 1917-1922

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Repository
Western Michigan University Archives & Regional History Collections 79
Western Michigan University Special Collections 1
 
Subject
Personal correspondence 64
Correspondence 8
Business correspondence 3
contracts 3
Almshouses 2
∨ more
Attachment and garnishment -- Michigan -- Kalamazoo County -- Cases 2
Civil Law -- Michigan -- Kalamazoo County -- Cases 2
Court calendars -- Michigan -- Kalamazoo County 2
Court records -- Michigan -- Kalamazoo County 2
Dockets 2
Kalamazoo County (Mich.) -- Clerk -- Records and correspondence 2
Kalamazoo County (Mich.) -- Genealogy 2
Kalamazoo County (Mich.) -- Justice of the Peace -- Records and correspondence 2
Letters 2
Public welfare -- Michigan -- Kalamazoo County 2
marriage records 2
Illustrated handbooks of art 1
Justices of the peace -- Michigan -- Kalamazoo County -- Records and correspondence 1
Kalamazoo (Mich.) -- Highway Commission -- Records and correspondence 1
Kalamazoo County (Mich.) -- Census, 1880 1
Kalamazoo County (Mich.) -- Census, 1884 1
Kalamazoo County (Mich.) -- Census, 1894 1
Kalamazoo County (Mich.) -- Poor Board -- Records and correspondence 1
Kalamazoo County (Mich.) -- Population -- Statistics 1
Kalamazoo County (Mich.) -- Relief Board -- Records and correspondence 1
Kalamazoo County (Mich.) -- Superintendent of the Poor -- Records and correspondence 1
Land titles -- Registration and transfer -- Michigan -- Kalamazoo County 1
Medical personnel -- Michigan -- Kalamazoo County -- Directories 1
Michigan -- Census, 1884 1
Michigan -- Census, 1894 1
Military dependents -- Services for -- Michigan -- Kalamazoo County 1
Pavilion (Mich. : Township) -- Census, 1884 1
Pavilion (Mich. : Township) -- Population -- Statistics 1
Physicians -- Michigan -- Kalamazoo County -- Directories 1
Poor -- Services for -- Michigan -- Kalamazoo County 1
Property records 1
Roads -- Michigan -- Kalamazoo County -- Design and construction 1
Scrapbooks 1
Sheriffs -- Michigan -- Kalamazoo County 1
Socialism -- Periodicals 1
Soldiers -- Germany -- 1910-1920 1
Soldiers -- Germany -- Correspondence 1
Soldiers -- Services for -- Michigan -- Kalamazoo County 1
Spanish-American War, 1898 -- Veterans -- Michigan -- Kalamazoo County 1
Tax-sales -- Michigan -- Kalamazoo County 1
United States -- History -- Civil War, 1861-1865 1
Veterans -- Services for -- Michigan -- Kalamazoo County 1
Wakeshma (Mich. : Township) -- Census, 1884 1
Wakeshma (Mich. : Township) -- Population -- Statistics 1
World War, 1914-1918 -- Campaigns -- Western Front 1
World War, 1914-1918 -- Personal narratives, German 1
announcements 1
appraisals (financial records) 1
civil court records 1
deeds 1
dioramas 1
magazines (periodicals) 1
printing plates 1
tax records 1
textbooks 1
+ ∧ less
 
Language
English 64
German 1
 
Names
Haines, Margaret, 1898-1952 15
Rasmussen, Esther Morris, 1914-1991 12
Cahill, Josephine Ward 11
Beeby, Betty, 1923-2015 10
Morris, Lillian V. Steinbauer, 1890-1985 10