Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

Beta Phi Mu, Kappa Chapter records

 Collection
Identifier: RH-A-2346
Scope and Contents

The collection is composed of records from Beta Phi Mu, Kappa Chapter, located in Kalamazoo MI between 1966 and 2000. The collection includes 29 folders of documents such as brochures, initiation booklets, treasure's booklets, membership records, a scrapebook and photo album. The album contains news clippings and a letter from John Upjohn.

Dates: 1966-2000

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

Floyd Parks Collection

 Collection
Identifier: RH-A-4240
Scope and Contents The collection is comprised of materials relating to the planning, construction, and sale/rentals of residences at the Parkview Hills housing development in Kalamazoo, MI covering the years 1969 to 1989.The materials in this collection relate to the partnership between Burton Upjohn (1928 – 1988) and H. Lewis Batts Jr. (1922 – 2001) regarding the construction of the Parkview Hills housing development in Kalamazoo, MI. The majority of the materials relate to the development of the...
Dates: 1969-1989

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

General Bissel Humphrey Papers

 Collection
Identifier: RH-A-3832
Scope and Contents

This collection is comprised of materials relating to General Bissel Humphrey (approximately 1792 – 1855). The materials in this collection are from 1855 to 1861.

The ledger in this collection was written by George S. Clark, the executor of Gen. Humphrey’s estate. The ledger begins in August of 1855 and ends in January of 1861. The payments made include mortgages on properties held by the deceased, medical bills for his wife, funeral arrangements, and payments to individuals.

Dates: 1855-1861

Harold and Grace Upjohn Foundation Collection

 Collection
Identifier: RH-A-4219
Scope and Contents

The collection is made up of documents related to Harold and Grace Upjohn Foundation of Kalamazoo Michigan from 1979 to the mid-2000s. The records consist of grant requests, foundation correspondence, member and trustee meeting minutes, and other miscellaneous documents.

Dates: 1979 - mid-2000s

Hollister Family Collection

 Collection
Identifier: RH-A-4323
Scope and Contents This collection contains letters, diaries, and legal documents from the Hollister family who lived in Burr Oak, Michigan and Hamilton, Illinois during the mid-1800s and early 1900s.Several letters are to and from Albert N. Hollister (1842-1915) and his mother Mary (Hollister) Shaw née Newcomb (1821-1905) and his younger sister (Mary) Lillian Hollister (1848-1866). The bulk of these letters were written during a long illness that claimed Lillian’s life in 1866 and the period...
Dates: mid-1800s to early 1900s

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 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

Kalamazoo Society for Crippled Children and Adults Collection

 Collection
Identifier: RH-A-3530
Abstract

The collection is composed of documents and photographs dealing both with the internal operations and external works of the Kalamazoo Society for Crippled Children and Adults. The materials contained within date from the 1930s to the 1980s.

Dates: 1930s-1980s

Filtered By

  • Subject: Records (Documents) X
  • Subject: records (documents) X

Filter Results

Additional filters:

Subject
Records (Documents) 8
records (documents) 8
minutes (administrative records) 5
ledgers (account books) 4
Correspondence 3
∨ more
Business correspondence 2
Business records 2
annual reports 2
brochures 2
financial records 2
membership lists 2
newsletters 2
Agriculture -- Michigan -- Barry County 1
Agriculture -- Michigan -- Barry County -- Finance 1
Agriculture -- Michigan -- Hastings 1
Agriculture -- Michigan -- Hastings -- Finance 1
Clippings (Books, newspapers, etc.) 1
Disabilities -- Services for -- Michigan -- Kalamazoo 1
Finance, Personal -- Michigan -- Barry County 1
Finance, Personal -- Michigan -- Hastings 1
Handbooks and manuals 1
Kalamazoo Post Office (Kalamazoo, Mich.) -- Records and correspondence 1
Land trusts -- Michigan 1
Land use -- Michigan 1
Legal instruments 1
Letters 1
Michigan -- Diaries 1
Michigan Land Trustees -- History -- Sources 1
Michigan Land Trustees -- Records and correspondence 1
Mothers -- Michigan -- Galesburg -- Societies and clubs 1
Parents’ and teachers’ associations -- Michigan -- Galesburg -- Records and correspondence 1
Photographs 1
Property records 1
Schools -- Michigan -- Kalamazoo County 1
Scrapbooks 1
Secretaries -- Michigan -- Kalamazoo 1
United States -- Farmers Home Administration 1
Women -- Michigan -- Galesburg -- Societies and clubs 1
Youth -- Services for -- Michigan -- Kalamazoo 1
agendas (administrative records) 1
black-and-white photographs 1
booklets 1
bulletins 1
bylaws (administrative records) 1
color photographs 1
commercial photography 1
directories 1
estate records 1
guidelines 1
photograph albums 1
price lists 1
receipts (financial records) 1
reports 1
∧ less
 
Names
Parks, Floyd 2
Beta Phi Mu. Kappa Chapter (Kalamazoo, Mich.) 1
Bronson Constance Brown Hearing Center (Kalamazoo, Mich.) 1
Brown, Constance, 1877-1939 1
Constance Brown Hearing Center (Kalamazoo, Mich.) 1