Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

Ardis Pierce and Wayne Loney Collection

 Collection
Identifier: RH-A-3207
Scope and Contents

The Kalamazoo Police Department traces its beginnings to 1882. These ledgers record a variety of calls the department received many of which dealt with animals, both alive and deceased, theft, assaults, lost items, accidents, missing children, rubbish, dangerous sidewalks and people who were inebriated.The entries record the reports but do not cover what the police did to deal with what was being reported.

Dates: 1910-1912

Constance Brown Hearing Center Collection

 Collection
Identifier: RH-A-4373
Scope and Contents

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

Four Township Water Resource Council Records

 Collection
Identifier: RH-A-4378
Scope and Contents

This collection is composed of material from the Four Township Water Resources Council ranging from 1975 to 2022. All material is relevant to the Kalamazoo River Watershed and the Four Townships of Prairieville, Barry, Richland, and Ross.

Dates: 1975-2022

Galesburg Girl Scouts Collection

 Collection
Identifier: RH-A-4209
Scope and Contents

The collection is composed of several materials addressed to Glowing Embers, a Girl Scout Troop of Galesburg, Michigan, ranging from the 1930 to 1971. Material includes meeting notes, reports, registration lists, badges, and other various materials.

Dates: 1930-1971

Galesburg PTA Council Collection

 Collection
Identifier: RH-A-4195
Scope and Contents

The collection is composed of various documents relating to the Galesburg Parent-Teacher Association of Galesburg, Michigan, dating from the years 1949 to 1957. The documents include numerous annual reports, bylaws, and meeting notes. There are also various Council Committee guidelines, directories, member lists, bulletins, and articles from magazines.

Dates: 1949-1957

Gillespie Drug Store Collection

 Collection
Identifier: RH-A-4061
Scope and Contents

Narcotic reports and inventories for the Gillespie's Drug Stores in St. Joseph and Benton Harbor, Michigan from 1963 to 1976. Also includes controlled substances order forms, treasury department circulars, yearly narcotic inventories, miscellaneous inventory records, and wholesale dealers inventories.

Dates: Record Keeping: January 1963- August 1973

Kalamazoo C.O.G.

 Collection
Identifier: RH-A-3104
Scope and Contents The collection is composed of 15 boxes altogether with 10 of those boxes being 1.0 cubic feet of Kalamazoo County Council of Governments (hereby after referred to as Kalamazoo C.O.G.) material and several smaller Hollinger boxes. The materials enclosed are related to the Kalamazoo C.O.G. organizational structure, long-term planning, and various initiatives the organization took during its tenure of being. The material dates from c.1981-2001.Kalamazoo County Council of Governments...
Dates: 1981-2001

Kalamazoo Public Library Collection

 Collection
Identifier: RH-A-441
Abstract

The collection is composed of materials produced by the Kalamazoo Public Library and date from 1942 to 2011.

Dates: 1942-2011

Mothers' Study Club of Galesburg, Michigan

 Collection
Identifier: RH-A-4194
Scope and Contents

The collection is composed of various documents relating to the Mother’s Study Club of Galesburg, dating from the years 1925 to 1984.

Dates: 1925-1984

Southwestern Michigan Chapter of the Phi Beta Kappa Association Collection

 Collection
Identifier: RH-A-4206
Scope and Contents

The collection contains handbooks, lists, summaries of annual meetings, meeting invitations and minutes, treasurer’s reports, and annual reports belonging to the Southwestern Michigan Phi Beta Kappa Association.

Dates: 1925-1984

Filtered By

  • Subject: reports X

Filter Results

Additional filters:

Subject
annual reports 5
minutes (administrative records) 5
reports 4
Handbooks and manuals 2
newsletters 2
∨ more
Business records 1
Charities -- Michigan -- Kalamazoo 1
Charities, Medical -- Michigan -- Kalamazoo 1
Clippings (Books, newspapers, etc.) 1
Correspondence 1
Crime -- Michigan -- Kalamazoo -- History 1
Drugstores -- Michigan -- Benton Harbor 1
Drugstores -- Michigan -- Saint Joseph 1
Girls -- Michigan -- Kalamazoo County -- Societies and clubs 1
Intergovernmental cooperation -- Michigan -- Kalamazoo County 1
Kalamazoo (Mich.) -- Department of Public Safety 1
Kalamazoo (Mich.) -- Politics and government 1
Letters 1
Libraries -- Michigan -- Kalamazoo 1
Local government -- Michigan -- Kalamazoo County 1
Mothers -- Michigan -- Galesburg -- Societies and clubs 1
Narcotics -- Michigan -- Benton Harbor 1
Narcotics -- Michigan -- Saint Joseph 1
Parents’ and teachers’ associations -- Michigan -- Galesburg -- Records and correspondence 1
Police -- Michigan -- Kalamazoo -- History 1
Police reports -- Michigan -- Kalamazoo 1
Railroads -- Mergers -- Michigan -- Kalamazoo County 1
Refuse and refuse disposal -- Michigan -- Kalamazoo County 1
Water quality -- Michigan -- Kalamazoo County 1
Women -- Michigan -- Galesburg -- Societies and clubs 1
agendas (administrative records) 1
audiotapes 1
badges 1
budgets 1
bulletins 1
bylaws (administrative records) 1
circulars (fliers) 1
clippings (information artifacts) 1
directories 1
financial records 1
financial statements 1
guidelines 1
inventories 1
ledgers (account books) 1
membership lists 1
minute books 1
order forms 1
quarterly reports 1
records (documents) 1
registers (lists) 1
videotapes 1
+ ∧ less
 
Names
Bronson Constance Brown Hearing Center (Kalamazoo, Mich.) 1
Brown, Constance, 1877-1939 1
Constance Brown Hearing Center (Kalamazoo, Mich.) 1
Four Township Water Resources Council (Mich.) 1
Galesburg Parent-Teacher Association (Galesburg, Mich.) 1