Showing Collections: 551 - 560 of 599
Collection
Identifier: RH-A-3374
Scope and Contents
The ledger book dates from 1906 to 1922 and is an alphabetical listing of Taylor’s customers. There is an A-Z index in the front listing the companies and individuals along with the pages numbers. Some companies he dealt with include American Express Company, Banner Laundry, Charles Clarage, Gilmore Brothers Department Store, William E. Hill and Company, Kalamazoo Fire Department, Kalamazoo Ice and Fuel Company, Kalamazoo Lumber Company, Kalamazoo Sled Company, C. Leundyke, Michigan Asylum...
Dates:
Majority of material found within 1890-1922
Collection
Identifier: RH-A-4193
Scope and Contents
This collection is consists of material from the Thimble Club from 1905-1960 located in Galesburg Michigan. The material includes correspondence, photographs, newspaper clippings, and meeting ledgers.
Dates:
1905-1960
Collection
Identifier: RH-A-3997
Abstract
This collection consists of papers and materials relating mostly to Joseph Dorr Waterman and his mother, Mary C. Waterman (later Simonds). The collection contains the correspondence and financial records of these individuals. There are also items not related to the Waterman/Simonds family, including a wallet, Civil War era letters and keepsakes, and advertisements for Kalamazoo businesses. J. Dorr Waterman was a resident of Kalamazoo from 1857-1883.
Dates:
Majority of material found within 1857-1883
Collection
Identifier: RH-A-3989
Scope and Contents
The ledger contains records of estates, will, and trusts set up by the banks patrons. Each trust contains information about the account, such as the name of the account holder, any beneficiaries, the date the trust was issued, the capacity of the trust, an initial inventory of the trust, and the bank’s fee. Each account also keeps of record properties owned, income, and outgoing expenses. Some of the trusts contain detailed accounts of the spending and income. The trusts...
Dates:
1929-1938
Collection
Identifier: A-4165
Scope and Contents
This collection consists of 0.50 cubic feet and is composed of four records from the Kalamazoo and South Haven Railroad from 1913-1916.
Dates:
Majority of material found within 1913-1916
Item — Box: 1
Identifier: RH-A-4442
Abstract
The collection is composed of a general announcement booklet from the public schools of Three Rivers, Michigan in 1922-1923.
Dates:
1922-1923
Collection
Identifier: RH-A-3632
Abstract
This collection contains documents from John Van Eck former resident of Kalamazoo and Postmaster. The dates of this collection range from 1883 to 1985.
Dates:
1883-1985
Collection
Identifier: RH-A-4214
Scope and Contents
The collection contains 27 booklets from the Traffic Club of Kalamazoo. The booklets include rosters and membership lists.
Dates:
1929-1999
Collection
Identifier: RH-A-3676
Scope and Contents
The booklet was published in 1945 by Kellogg’s Home Economic Department which was founded in 1923 to aid in “defining the role of different foods in proper diets.” The information included in the booklet discusses the proper ways to prepare for camping and the preparation of different foods in a camp setting. Also included is information of the proper ways to use camping equipment, build fires, and clean up a campsite. A section of the booklet contains suggested scout camp menus for...
Dates:
1945
Item — Box: 1
Identifier: RH-A-4430
Abstract
The collection is composed of one certificate of marriage between James H. Travis and Sophia Jane Oatman on December 23, 1873.
Dates:
December 23, 1873