Skip to main content Skip to search results

Showing Collections: 21 - 30 of 46

John Esch Collection

 Collection
Identifier: RH-A-3578
Abstract

This collection is mostly comprised of family letters, dealing mostly with the Holden and Ashley families. The range of dates is from 1858 to 1964. Although the majority of the letters are between 1858 till about 1920. These letters are mostly addressed to Harriet and Jerome Ashley from their children, Harriet’s siblings and their children. Harriet and Jerome lived in Calhoun county Michigan for a majority of their lives.

Dates: 1858-1964

Kalamazoo Chapter of National Secretary Association

 Collection
Identifier: RH-A-4122
Abstract

This collection is composed of documents from the Kalamazoo Chapter of the National Secretaries Association which existed from 1946 to 2015 until the chapter moved operations exclusively online.

Dates: Majority of material found within 1946-2015

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 Light Guard Collection

 Collection
Identifier: RH-A-4125
Abstract

This collection is composed of letters and booklets from the Kalamazoo Light Guard from 1881.

Dates: 1881

Kalamazoo Post Office records

 Collection
Identifier: RH-A-4231
Scope and Contents

This collection consists of documents and ledgers from the Kalamazoo Post Office in Kalamazoo Michigan dating from 1887 to 1932.

The ledger lists various publications both daily and weekly.

Dates: 1887-1932

Karen Zantjer Collection

 Collection
Identifier: RH-A-3563
Scope and Contents

Papers of Myron A. Lovell include land and mortgage deeds for land in New York, Battle Creek, Michigan, and Oshtemo, Michigan. Also includes Myron Lovell's correspondence, tax information, and receipts. Land and mortgage deeds for Phillip Tidd, Abijah Course, Martin Chase, Benjamin Farley, and Frederick Alchin.

Dates: 1839-1880

Leonidas Farm Ledger

 Collection
Identifier: RH-A-3990
Scope and Contents

It is not certain who the people recorded in this ledger are or to whom it belonged. C. L. Bower is probably Charles Bower. He was born in Germany in 1831 and immigrated to the US in 1867 where he worked as a Farm Laborer in Paw Paw, Michigan.

Dates: 1888-1899

Louretta E Stevens Collection

 Collection
Identifier: RH-A-3634
Abstract

This collection contains six letters. These letters are from 1887 and are all written in the month of August

Dates: 1887

Mark Tomlonson Collection

 Collection
Identifier: RH-A-3826
Abstract

The collection is composed of register books from the Michigan Central Railroad and Chicago, Kalamazoo and Saginaw Railroad and a ledger from the Pere Marquette Railroad.

Dates: 1913-1928

Michigan Land Trustees Collection

 Collection
Identifier: RH-A-3800
Abstract

The collection is composed of newsletters, correspondence between members and institutions, and records kept by the Michigan Land Trustees spanning the years 1976-2016.

Dates: Majority of material found within 1976-2016

Filtered By

  • Language: English X
  • Subject: Correspondence X
  • Subject: Correspondence X
  • Repository: Western Michigan University Archives & Regional History Collections X

Filter Results

Additional filters:

Subject
Personal correspondence 23
Correspondence 13
Letters 11
ledgers (account books) 5
Business correspondence 4
∨ more
Diaries 4
family papers 4
minutes (administrative records) 4
records (documents) 4
Records (Documents) 3
World War, 1914-1918 -- Personal narratives 3
black-and-white photographs 3
newsletters 3
personal papers 3
Business records 2
Clippings (Books, newspapers, etc.) 2
Farm management -- Michigan -- Records and correspondence 2
Photographs 2
Scrapbooks 2
United States -- History -- Civil War, 1861-1865 -- Personal narratives 2
World War, 1939-1945 -- Personal narratives 2
World War, 1939-1945 -- Personal narratives, American 2
account books 2
church records 2
financial records 2
membership lists 2
Acrobats -- Michigan -- Van Buren County 1
Autograph albums 1
Bakeries -- Michigan -- Kalamazoo 1
Bowling alleys -- Michigan -- Kalamazoo 1
Circus performers -- Michigan -- Van Buren County 1
Country clubs -- Michigan -- Richland 1
Gay rights -- Oregon -- Portland 1
Graphic artists -- Michigan -- Kalamazoo 1
Intergovernmental cooperation -- Michigan -- Kalamazoo County 1
Kalamazoo (Mich.) -- Church history 1
Kalamazoo (Mich.) -- City Commission -- Elections, 1969 1
Kalamazoo (Mich.) -- History, Military 1
Kalamazoo (Mich.) -- Politics and government 1
Kalamazoo County (Mich.) -- History 1
Kalamazoo Post Office (Kalamazoo, Mich.) -- Records and correspondence 1
Land trusts -- Michigan 1
Land use -- Michigan 1
Legal instruments 1
Local government -- Michigan -- Kalamazoo County 1
Menus 1
Michigan -- Diaries 1
Michigan -- History -- 19th century -- Sources 1
Michigan -- History -- 20th century -- Sources 1
Michigan Land Trustees -- History -- Sources 1
Michigan Land Trustees -- Records and correspondence 1
Military law -- Michigan -- Kalamazoo 1
Military regulations 1
Military training camps -- Michigan 1
Military training camps -- New York (State) 1
Military uniforms -- Catalogs 1
Nazareth Academy (Nazareth, Mich.) -- History 1
Nazareth Association (Nazareth, Mich.) -- Records and correspondence 1
Nazareth College (Nazareth, Mich.) -- History 1
Nightclubs -- Michigan -- Kalamazoo 1
Parents’ and teachers’ associations -- Michigan -- Galesburg -- Records and correspondence 1
Paw Paw (Mich.) -- History 1
Plainwell (Mich.) -- History 1
Poetry 1
Portage (Mich.) -- Church history 1
Porter (Mich. : Township) -- Treasurer -- Records and correspondence 1
Postal service -- Michigan -- Saint Joseph County 1
Postcards 1
Promotional materials 1
Property records 1
Radio stations -- Michigan -- Kalamazoo 1
Railroads -- Mergers -- Michigan -- Kalamazoo County 1
Railroads -- Records and correspondence 1
Recipes 1
Refuse and refuse disposal -- Michigan -- Kalamazoo County 1
Requisitions, Military 1
Roads -- Michigan -- Porter (Township) 1
Schools -- Michigan -- Kalamazoo County 1
Schools -- Philippines 1
Secretaries -- Michigan -- Kalamazoo 1
Sheep farming 1
Socialism -- Michigan -- Kalamazoo 1
Soldiers -- Michigan -- Correspondence 1
Taxation -- Michigan -- Porter (Township) 1
Uniforms industry -- Michigan -- Kalamazoo 1
United States. Army. Malaria Survey Unit, 19th 1
Water quality -- Michigan -- Kalamazoo County 1
Women -- Michigan -- Diaries 1
Women -- Michigan -- Galesburg -- Societies and clubs 1
Women -- Michigan -- Kalamazoo -- Societies and clubs 1
World War, 1939-1945 -- Concentration camps -- Philippines -- Baguio 1
World War, 1939-1945 -- Medical care 1
World War, 1939-1945 -- War work -- Women 1
annual reports 1
audiotapes 1
bulletins 1
bylaws (administrative records) 1
deeds 1
design drawings 1
directories 1
∧ less
 
Names
Kalamazoo Central High School 2
Kalamazoo Post Office (Kalamazoo, Mich.) 2
American National Bank and Trust Company of Michigan 1
Ashley family 1
Ashley, Harriet M. Holder, 1841-1922 1
∨ more
Ashley, Jerome B., 1837-1906 1
Barton, Edward Read 1
Beebe family 1
Beeby, Betty, 1923-2015 1
Bower, Charles L., 1831- 1
Brady, Christine 1
Bunkers, Suzanne L 1
Camp Albert L. Mills (N.Y.) 1
Campau family 1
Campau, Edward J., 1916-2007 1
Campau, Elward B., 1919-1998 1
Cash, Sophie, 1834-1932 1
Clarke, Emma W. 1
Cole, Bert (1875-) 1
Colony Room (Kalamazoo, Mich.) 1
Cook, Ralph, 1942-1945 1
Cory, Clyde Vern, 1889-1976 1
Cory, Marguerite (Molly) Bernice Bosworth, 1893-1960 1
Davis, Bert Byron (1880-1944) 1
Davis, Rosella Snyder (1876-1958) 1
DiMarino, Jan Van Haaften 1
Drake, Jane, 1826-1899 1
Dutch Treat Bakery (Kalamazoo, Mich.) 1
ETANDA Club (Kalamazoo, Mich.) 1
Eat and Dance Club (Kalamazoo, Mich.) 1
Esch, John 1
Farnsworth, James S., 1907- 1
Farnsworth, Philip M. 1
Faulkner, Myran, 1869- 1
Finch family 1
First Presbyterian Church (Kalamazoo, Mich.) 1
Fitch, Asa 1
Fort Custer (Mich.) 1
Frobenius family 1
Frobenius, Frank, 1860-1928 1
Frobenius, Mary Kammerer, 1860-1943 1
Galesburg Parent-Teacher Association (Galesburg, Mich.) 1
Gernant, David 1
Graves, Henry S. 1
Gull Lake Country Club (Richland, Mich.) 1
Hamill, Ruth Marie Frobenius, 1900-1996 1
Harold and Grace Upjohn Foundation 1
Harvard Law School 1
Henderson-Ames Company (Kalamazoo, Mich.) 1
Hershfield Brothers (Department store) 1
Hershfield family 1
Hershfield, David, 1898-1968 1
Hershfield, Harry Aaron, 1870-1945 1
Holder family 1
Hollister, Albert Newcomb, 1874-1914 1
International Association of Administrative Professionals 1
International Typographical Union. Local 122 (Kalamazoo, Mich.) 1
Jarvis, Roman I., 1851-1940 1
Kalamazoo County Council of Governments 1
Kalamazoo County Pomona Grange, No. 82 (Kalamazoo County, Michigan) 1
Kalamazoo Light Guard 1
Kalamazoo National Bank (Kalamazoo, Mich.) 1
Kalamazoo Public Library 1
Lockwood, Guy H., 1870-1947 1
Lovell, Myron A., 1818-1905 1
Marshall, Don 1
Michigan Central Railroad Company 1
Michigan Land Trustees 1
Michigan Organic Food and Farm Alliance 1
Michigan State Troops. Regiment, 2nd. Company C 1
Michigan. National Guard 1
Morris, Edward, 1918-1991 1
Morris, Harold, 1925-2009 1
Morris, Lillian V. Steinbauer, 1890-1985 1
Morris, Richard B., 1891-1974 1
Morris, Richard E., 1916-1987 1
Morris, Robert S., 1923-1945 1
Morris, Walter G., 1921-2011 1
National Secretaries Association (International) 1
National Secretaries Association (U.S.). Kalamazoo Chapter 1
Oakwood School District, Kalamazoo County, Mich. 1
Page, Anna May Murphy, 1857-1936 1
Page, Luella Wallace, 1899-1985 1
Page, Murray, 1881-1972 1
Page, William, 1857-1913 1
Parks, Floyd 1
Pearl family 1
Pearl, Norton, 1878-1960 1
Pere Marquette Railroad 1
Popke Family Otsego Scholarship Fund 1
Popke family 1
Popke, Emil, Jr., 1925-2012 1
Popke, Ruth, -2007 1
Portage United Methodist Church 1
Potter, Charity, 1826-1921 1
Rasmussen, Cornelia Brown, 1890-1965 1
Rasmussen, Esther Morris, 1914-1991 1
Rasmussen, Leo B., Jr., 1914-1988 1
Rasmussen, Leo B., Sr., 1890-1975 1
Red Brick Tavern Inn and Store (Plainwell, Mich.) 1
∧ less