Skip to main content

financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 30 Collections and/or Records:

Gull Lake Country Club

 Collection
Identifier: RH-A-3447
Scope and Contents

This collection includes the financial and business documents of the Gull Lake Country Club in the first few decades after its establishment in 1911.

The documents in this collection are dated to the years 1911-1947. The majority of papers in this collection come from business and financial transactions, including receipts from members and services rendered for club maintenance and correspondence related to membership, dues, and other business matters.

Dates: Majority of material found within 1911-1930's

J. Dorr Waterman Financial Records and Miscellaneous Correspondence

 File — Box 1: [Barcode: 31141023903177], Folder: 7
Scope and Contents From the Collection: Letters written to J. Dorr Waterman (1835-1883) make up most of this collection. The letters were written by five different young women between 1851 and 1860. The letters reveal that Waterman had close relationships with these women. They often express how they miss him, wish to see him, and enjoy his company. It is also clear from these letters that Waterman traveled back and forth between his birthplace in Le Roy, Genesee County, New York, and Kalamazoo many times before and after...
Dates: Majority of material found within 1857-1883

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

Kalamazoo Regional Chamber of Commerce

 Collection
Identifier: RH-A-738
Scope and Contents

The collection is composed of records and other material created by the Kalamazoo County Chamber of Commerce, later renamed the Kalamazoo Regional Chamber of Commerce in Kalamazoo, Michigan between 1904 and 2012.

Dates: 1904-2012

Kalamazoo Torch Club Records

 Collection
Identifier: RH-A-4321
Scope and Contents

The collection is comprised of materials relevant to the Kalamazoo Torch Club. The materials in the collection relate to club membership, newsletters, and club business from 2006 to 2020.

Dates: 2006-2020

Martha McCall Account Book

 Item
Identifier: RH-A-4261
Scope and Contents This collection consists of one ledger from 1900-1905 that belonged to Martha McCall (1867-1963) of Alamo, Kalamazoo County.The contents of the ledger tracks accounts of individuals who purchased produce, artisan items such as butter jellies, jams, canned fruits, and other items from Martha McCall. The accounts state the name of the account holder, date of purchase, the type and amount of items purchased, and the cost of the items bought. On page 50 the records switch from “petty...
Dates: 1900-1905

Mary C. Simonds Financial Records

 File — Box 1: [Barcode: 31141023903177], Folder: 9
Scope and Contents From the Collection: Letters written to J. Dorr Waterman (1835-1883) make up most of this collection. The letters were written by five different young women between 1851 and 1860. The letters reveal that Waterman had close relationships with these women. They often express how they miss him, wish to see him, and enjoy his company. It is also clear from these letters that Waterman traveled back and forth between his birthplace in Le Roy, Genesee County, New York, and Kalamazoo many times before and after...
Dates: Majority of material found within 1857-1883