Showing Records: 1 - 10 of 16
Appraisals of Property
Series
Scope and Contents
Financial appraisals and appraisal summaries from 1909-1935. Appraisals are available for both the entire Upjohn Company, as well as the Kansas City, Memphis, San Francisco, New York, and Kalamazoo offices. These appraisals vary widely in scope and detail, with some being mere summaries, while others such as the 1921 Appraisal of Property and the 1921 appraisal being of special interest due to them being large volumes that contain an appraisal of the entire company's buildings and equipment...
Dates:
1887-2001
Financial Material
Sub-Group
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
Financial Records
Series
Scope and Contents
From the Collection:
The collection is composed of ledgers, photographs, catalogs, promotional material and other miscellaneous items from the Doubleday Brothers and Company which produced blank books, forms for schools, banks and governments and stationery and also printed and sold office supplies and furniture. The company began in 1898 and left Kalamazoo in 2005. It exists as a digital printing company called Fidlar Doubleday and is located in Iowa.
Dates:
1925-1973
For “Labor” from the “Repair Fund”
File — Box 1: [Barcode: 31141023904076], Folder: 1
Dates:
1922-1924
For labor, paid out of various funds (no. 5 missing)
File — Box 1: [Barcode: 31141023904076], Folder: 3
Dates:
1922-1924
For labor & services, signed by Commissioner of Highways, O.J. Maxam
File — Box 1: [Barcode: 31141023904076], Folder: 4
Dates:
1922-1924
For services, etc., by order of Township Board, signed by Township Clerk – Geo H. Spencer
File — Box 1: [Barcode: 31141023904076], Folder: 5
Dates:
1922-1924
J. Dorr Waterman Financial Records and Miscellaneous Correspondence
File — Box 1: [Barcode: 31141023903177], Folder: 7
Scope and Contents
From the Collection:
Letters written to J. Dorr Waterman (1835-1883) make up most of this collection. The letters were written by five different young women between 1851 and 1860. The letters reveal that Waterman had close relationships with these women. They often express how they miss him, wish to see him, and enjoy his company. It is also clear from these letters that Waterman traveled back and forth between his birthplace in Le Roy, Genesee County, New York, and Kalamazoo many times before and after...
Dates:
Majority of material found within 1857-1883
Mary C. Simonds Financial Records
File — Box 1: [Barcode: 31141023903177], Folder: 9
Scope and Contents
From the Collection:
Letters written to J. Dorr Waterman (1835-1883) make up most of this collection. The letters were written by five different young women between 1851 and 1860. The letters reveal that Waterman had close relationships with these women. They often express how they miss him, wish to see him, and enjoy his company. It is also clear from these letters that Waterman traveled back and forth between his birthplace in Le Roy, Genesee County, New York, and Kalamazoo many times before and after...
Dates:
Majority of material found within 1857-1883