Skip to main content Skip to search results

Showing Collections: 261 - 270 of 593

John Holmes Collection

 Collection
Identifier: RH-A-3454
Scope and Contents In 1892,a new Post Office was completed on the southwest corner of Burdick and South Streets. In July of 1903 an article announced that work on the new addition which would be built to the west had begun. Total cost of the addition would be $38,500.Charles W. Gindole of Chicago received the contract to construct the building. John H. Holmes worked for the federal government supervising the construction. There are entries written by John Holmes starting on July 14, 1903 and continuing off and...
Dates: 1913

John Jay Johnson Collection

 Collection
Identifier: RH-A-3427
Abstract

The collection is composed of one document giving directions for the Excelsior Tanning Process patented by John Jay Johnson, Kalamazoo, Michigan, published in 1863.

Dates: 1863

John Ruppert Collection

 Collection
Identifier: RH-A-3558
Scope and Contents

This collection contains John Ruppert’s First Holy Communion certificate. Ruppert received Holy Communion in 1897 at St. Augstine’s Church in Kalamazoo.

Dates: 1897

John Schroder Ledger

 Item — Box: 1 of 1
Identifier: RH-A-4150
Scope and Contents This collection is a single daybook ledger belonging to John Schroder concerning his 1896- 1897 grocer and dry goods business in Galesburg, Michigan. The ledger records various individuals and businesses that made purchases at John Schroder’s business, each of which is assigned a number, recorded on the left. Examples include Henry Steward, assigned thirteen, and cash assigned seventeen, which is assumed to be the expenses of John Schroder. Information is recorded by date, typically one day...
Dates: 1896-1897

John Woods Papers

 Collection
Identifier: 03-exws_woods
Abstract

Personal papers of twentieth century American poet John Woods, including drafts of individual poems and book manuscripts, research materials, academic career files, photographs, cassette tape recordings. Also associated with this collection are 987 books from the poet's personal library, many inscribed by the authors (the books are cataloged separately and searchable through the WMU Libraries online catalog)

Dates: 1948-1996; Majority of material found within Bulk 1950-1992; Other: Date acquired: 07/15/1999

Jon O. Flegal Records

 Collection
Identifier: RH-A-1994
Scope and Contents This collection contains the business accounts of the Kalamazoo Local Chapter #188 of the Theatrical Stage Employees and Moving Picture Machine Operators.The bulk of the collection is from 1930-1936 with fine letter from 1925 and a payment book from 1929-1931. It contains bills, receipts, and accounting for 1%, 2%, and 10% accounts. The business ledger accounts for dues, bills, travel, and loans to members.The fine letter was sent by the International Alliance of...
Dates: Majority of material found within 1930-1936

Joseph Bodmer Records

 Collection
Identifier: RH-A-4328
Scope and Contents

This collection contains materials related to the Allied Paper Corporation of Kalamazoo, MI and one of its supervisors, Joseph Bodmer (1882 – 1975).

Dates: 1920’s - late 1930’s

Judith Moffett Literary Correspondence Collection

 Collection
Identifier: 03-01-exws_moffett
Abstract

Collected correspondence between writer, English professor and translator Dr. Judith Moffett (1942-) and other poets and writers. Over 400 letters, notes, postcards, and cards all addressed to Dr. Moffett covering a period from 1963 to 1996. Includes letters from George Abbe, Isaac Asimov, Peter Beagle Marvin Bell, Wendell Berry, David Bromwich, Paul Engle, Seamus Heaney, Donald Justice, Lisel Mueller, Alicia Ostriker, Grace Schulman, Paul Zelinsky and others.

Dates: 1964-1999; Other: Majority of material found within Bulk 1969-1985; Other: Date acquired: 1998

Juliet Chase Helmsworth Collection

 Collection
Identifier: RH-A-3829
Scope and Contents

The collection is composed of scrapbooks, photos, newspaper clippings, genealogical research and other items connected to the Chase Sebring families ranging from the early 1880’s- the late 1960’s. The collection is roughly one cubic foot in total size.

Dates: Majority of material found within 1880-1960

Julius C. Burrows Notice

 Item
Identifier: RH-A-4317
Scope and Contents

The collection is composed of a singular notice detailing some quotations of Julius C. Burrow’s Kalamazoo speech dating from 1890.

The headline reading “BURROWS’ SPEECH AT KALAMAZOO” as well as the date and body text are printed in black ink. On the reverse side of the notice is a large headline reading “BLAINE ON THE MCKINLEY BILL” as well as a quote from Secretary [James G.] Blaine to Senator [William P.] Frye concerning the recently passed McKinley Tariff of 1890.

Dates: 1890

Filter Results

Additional filters:

Repository
Western Michigan University Archives & Regional History Collections 540
Western Michigan University Special Collections 52
Western Michigan University Waldo Library 1
 
Subject
Diaries 51
Letters 38
Correspondence 35
ledgers (account books) 30
newsletters 30
∨ more
Business enterprises -- Michigan -- Kalamazoo 29
Personal correspondence 27
Programs 21
Clippings (Books, newspapers, etc.) 20
Scrapbooks 20
financial records 18
minutes (administrative records) 18
Business records 17
black-and-white photographs 16
Pamphlets 15
account books 14
Advertisements 13
Menus 12
Certificates 11
Kalamazoo (Mich.) -- Societies and clubs 11
records (documents) 11
Postcards 9
United States -- History -- Civil War, 1861-1865 -- Personal narratives 9
booklets 9
brochures 9
Authors, American -- 20th century -- Correspondence 8
Ephemera 8
Catalogs 7
Clubs -- Michigan -- Kalamazoo 7
Poets, American -- 20th century -- Correspondence 7
American poetry -- 20th century 6
Business correspondence 6
Promotional materials 6
Serial publications 6
annual reports 6
bylaws (administrative records) 6
journals (accounts) 6
membership lists 6
photograph albums 6
Cistercians 5
Music -- Societies, etc. 5
Poetry 5
Proofs (Printing) 5
Schools -- Michigan -- Kalamazoo 5
World War, 1939-1945 -- Personal narratives 5
church records 5
clippings (information artifacts) 5
color photographs 5
directories 5
family papers 5
notebooks 5
Albums (Books) 4
Buildings -- Michigan -- Kalamazoo 4
Kalamazoo (Mich.) -- History 4
Michigan -- Diaries 4
Nursing schools -- Michigan -- Kalamazoo 4
Publishers and publishing 4
Restaurants -- Michigan -- Menus 4
Small presses 4
Theater Programs 4
Typescripts 4
Western Michigan University -- History 4
World War, 1914-1918 -- Personal narratives 4
cabinet photographs 4
estate records 4
personal papers 4
reports 4
school records 4
tax records 4
African Americans -- Michigan -- Kalamazoo 3
American literature -- 20th century -- History and criticism 3
American poetry -- 19th century 3
Authors -- 20th century -- Correspondence 3
Bibliographies 3
Blueprints 3
Business enterprises -- Michigan -- Kalamazoo -- History 3
Concert Programs -- Michigan -- Kalamazoo 3
Diplomas 3
Graphic arts 3
Graphic design (Typography) 3
Handbooks and manuals 3
Kalamazoo (Mich.) -- Buildings, structures, etc. -- Pictorial works 3
Kalamazoo County (Mich.) -- History 3
Manufacturing industries -- Michigan -- Kalamazoo 3
Nursing students -- Michigan -- Kalamazoo 3
Photographers -- Michigan -- Kalamazoo 3
Poets, American -- 20th century 3
Police -- Michigan -- Kalamazoo -- History 3
Printing industry -- Michigan -- Kalamazoo 3
Recipes 3
Restaurants -- Michigan -- Kalamazoo 3
Schools -- Michigan -- Kalamazoo County 3
Scores 3
Sermons 3
Songbooks 3
Tuberculosis 3
Women -- Michigan -- Diaries 3
Women -- Societies and clubs 3
World War, 1939-1945 -- Personal narratives, American 3
cartes-de-visite (card photographs) 3
+ ∧ less
 
Language
English 587
Multiple languages 4
German 2
Dutch, Middle (ca.1050-1350) 1
French 1
∨ more  
Names
Upjohn Company 5
Kalamazoo Public Library 4
Bronson Methodist Hospital. School of Nursing (Kalamazoo, Mich.) 3
Callan, Edward (Edward Thomas O'Dwyer), 1917-2011 3
Clarage Fan Company (Kalamazoo, Mich.) 3
∨ more
First Presbyterian Church (Kalamazoo, Mich.) 3
Kalamazoo Central High School 3
Kalamazoo Post Office (Kalamazoo, Mich.) 3
Kalamazoo Publishing Company 3
Kalamazoo Valley Museum 3
Waldo, Dwight B. (Dwight Bryant), 1864-1939 3
Western Michigan University 3
Alphadelphia Association (Organization) 2
Balch, Nathaniel A. (Nathaniel Aldrich), 1808-1894 2
Black Sparrow Press 2
Bronson Methodist Hospital (Kalamazoo, Mich.) 2
Checker Motors Corp. (Kalamazoo, Mich.) 2
Grand Army of the Republic 2
Gull Lake Country Club (Richland, Mich.) 2
House of David (Religious society) 2
Kalamazoo Corset Co. 2
Kalamazoo Public Schools 2
Kalamazoo Sled Company 2
Lincoln, Abraham, 1809-1865 2
Marlborough Apartments (Kalamazoo, Mich.) 2
Michigan Female Seminary 2
Packard, Cullen C., 1839-1898 2
Parks, Floyd 2
Pere Marquette Railroad 2
Pfizer Inc. 2
Reidsema, John M. 2
State Theatre (Kalamazoo, Mich.) 2
Tuberculosis Sanitorium (Kalamazoo, Mich.) 2
Western Michigan College of Education 2
Western State Normal School (Kalamazoo, Mich.) 2
A. W. Johnson Company (Kalamazoo, Mich.) 1
A.K. Edwards and Co. (Kalamazoo, Mich.) 1
A.L. Pratt & Company (Kalamazoo, Mich.) 1
Abbaye de Lachalade (Meuse, France) 1
Abbaye de Pontigny 1
Abbaye de la Bénisson-Dieu 1
Abbey, Lewis C. (Photographer) 1
Abrams, Samuel T., Rabbi 1
Academy of Music (Kalamazoo, Mich.) 1
Acme Manufacturing Company (Kalamazoo, Mich.) 1
Adams, Lida Leora, 1883-1972 1
Addams, Jane, 1860-1935 1
Aelfric, Abbot of Eynsham 1
Aelred, of Rievaulx, Saint, 1110-1167 1
Agape Christian Student Fellowship (Kalamazoo, Mich.) 1
Alabastine Company 1
Allen, Francis Wilbur 1
Allen, J. Adams (Jonathan Adams), 1825-1890 1
Allen, Thomas B. (Thomas Burt), 1928-2004 1
Allied Paper Corporation 1
Alvan Motor Freight Inc. 1
American Carriage Company 1
American Featherbone Company (Chicago, Ill) 1
American Hotel (Kalamazoo, Mich.) 1
American National Bank and Trust Company of Michigan 1
American Peat Fuel Company (Capac, Mich.) 1
American Playing Card Co. 1
American Roentgen Ray Society 1
American Tool & Die Works (Kalamazoo, Mich.) 1
American Tool & Engineering Company (Kalamazoo, Mich.) 1
Ames, Charles S., 1853-1925 1
Ames, Edward, 1851-1949 1
Anders, Jennie 1
Anderson, Candace 1
Anderson, Marian, 1897-1993 1
Anderson, Phyllis, 1936- 1
Andrie, Eugene 1
Anthony, Susan B. (Susan Brownell), 1820-1906 1
Arcadia Roller Rink (Kalamazoo, Mich.) 1
Arion Press 1
Aseltine, Elmer A. (Elmer Adelbert), 1865-1946 1
Ashley family 1
Ashley, Harriet M. Holder, 1841-1922 1
Ashley, Jerome B., 1837-1906 1
Auden, W. H. (Wystan Hugh), 1907-1973 1
Austin, Frank G., 1852-1915 1
B. F. Freeland Sons Company (Sturgis, Mich.) 1
Bacon, Nathaniel, 1802-1869 1
Baldwin, Alec, 1958- 1
Bannister, Burr, 1837-1916 1
Barton, Edward Read 1
Barton, Olin W. 1
Battle Creek (Mich.). Fire Department 1
Bayles, Burtis 1
Bayles, Charles H. 1
Bean, James 1
Beard, Chauncey 1
Beebe family 1
Beeby, Betty, 1923-2015 1
Beeson, B. F. 1
Bellesorte, Anthony R., approximately 1936- 1
Ben Franklin Publishing Company (Chicago, Ill.) 1
Bennett, Reuben, 1848-1919 1
Benson, John Howard, 1901-1956 1
Berghoff Cafe 1
+ ∧ less