Skip to main content

registers (lists)

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Official lists of entries of any information considered sufficiently important to be exactly and formally recorded, typically maintained in numerical or chronological order in a regular manner.

Found in 28 Collections and/or Records:

Register, July 29, 1924-May 10, 1925

 File — Box 1, Folder: 2
Identifier: Folder 2
Scope and Contents From the Collection:

The New Michigan Hotel opened in 1912 at 413 North Burdick, on the west side of North Burdick between Kalamazoo Avenue and the Michigan Central Railroad train station. In 1926, the address changed to 421 and it remained in business until 1964. These hotel registers run from September, 1923 until April, 1928.

Dates: July 29, 1924-May 10, 1925

Register, May 13, 1925-February 2, 1926

 File — Box 1, Folder: 3
Identifier: Folder 3
Scope and Contents From the Collection:

The New Michigan Hotel opened in 1912 at 413 North Burdick, on the west side of North Burdick between Kalamazoo Avenue and the Michigan Central Railroad train station. In 1926, the address changed to 421 and it remained in business until 1964. These hotel registers run from September, 1923 until April, 1928.

Dates: May 13, 1925-February 2, 1926

Register, October 14, 1926-June 28, 1927

 File — Box 1, Folder: 4
Identifier: Folder 4
Scope and Contents From the Collection:

The New Michigan Hotel opened in 1912 at 413 North Burdick, on the west side of North Burdick between Kalamazoo Avenue and the Michigan Central Railroad train station. In 1926, the address changed to 421 and it remained in business until 1964. These hotel registers run from September, 1923 until April, 1928.

Dates: October 14, 1926-June 28, 1927

Register, June 29, 1927-April 18, 1928

 File — Box 1, Folder: 5
Identifier: Folder 5
Scope and Contents From the Collection:

The New Michigan Hotel opened in 1912 at 413 North Burdick, on the west side of North Burdick between Kalamazoo Avenue and the Michigan Central Railroad train station. In 1926, the address changed to 421 and it remained in business until 1964. These hotel registers run from September, 1923 until April, 1928.

Dates: June 29, 1927-April 18, 1928

Register Book for Engineers of MCRR, October - December 1914

 File — Box 1: [Barcode: 31141023934123], Folder: 4
Scope and Contents From the Collection:

Michigan Central Railroad (MCRR) materials include register books for Engineers and Firemen, 1913-1914, 1916-1917, 1926-1928; locomotive inspection reports, 1921-1927; Jackson locomotive inspection report, 1926. The ledger contains percentage sheets, bridge and transfer charges and division sheets relating to the Pere Marquette Railroad.

Dates: Other: October - December 1914

Register Book Pages, 1916-1917

 File — Box 1: [Barcode: 31141023934123], Folder: 5
Scope and Contents From the Collection:

Michigan Central Railroad (MCRR) materials include register books for Engineers and Firemen, 1913-1914, 1916-1917, 1926-1928; locomotive inspection reports, 1921-1927; Jackson locomotive inspection report, 1926. The ledger contains percentage sheets, bridge and transfer charges and division sheets relating to the Pere Marquette Railroad.

Dates: Other: Majority of material found within 1916-1917

Register for Engineers and Firemen of MCRR, January - June 1913

 File — Box 1: [Barcode: 31141023934123], Folder: 1
Scope and Contents From the Collection:

Michigan Central Railroad (MCRR) materials include register books for Engineers and Firemen, 1913-1914, 1916-1917, 1926-1928; locomotive inspection reports, 1921-1927; Jackson locomotive inspection report, 1926. The ledger contains percentage sheets, bridge and transfer charges and division sheets relating to the Pere Marquette Railroad.

Dates: Other: January - June 1913

Register for Engineers and Firemen of MCRR , 1914

 File — Box 1: [Barcode: 31141023934123], Folder: 2
Scope and Contents From the Collection:

Michigan Central Railroad (MCRR) materials include register books for Engineers and Firemen, 1913-1914, 1916-1917, 1926-1928; locomotive inspection reports, 1921-1927; Jackson locomotive inspection report, 1926. The ledger contains percentage sheets, bridge and transfer charges and division sheets relating to the Pere Marquette Railroad.

Dates: Other: 1914

Register for Engineers and Firemen of MCRR , March - June 1914

 File — Box 1: [Barcode: 31141023934123], Folder: 3
Scope and Contents From the Collection:

Michigan Central Railroad (MCRR) materials include register books for Engineers and Firemen, 1913-1914, 1916-1917, 1926-1928; locomotive inspection reports, 1921-1927; Jackson locomotive inspection report, 1926. The ledger contains percentage sheets, bridge and transfer charges and division sheets relating to the Pere Marquette Railroad.

Dates: Other: March - June 1914

Register for Engineers and Firemen of MCRR , 1917

 File — Box 1: [Barcode: 31141023934123], Folder: 7
Scope and Contents From the Collection:

Michigan Central Railroad (MCRR) materials include register books for Engineers and Firemen, 1913-1914, 1916-1917, 1926-1928; locomotive inspection reports, 1921-1927; Jackson locomotive inspection report, 1926. The ledger contains percentage sheets, bridge and transfer charges and division sheets relating to the Pere Marquette Railroad.

Dates: Other: 1917