Skip to main content Skip to search results

Showing Collections: 171 - 180 of 596

Florence May Graha Lyon Collection

 Collection
Identifier: RH-A-3715
Scope and Contents The collection consists of one brown journal, one maroon journal, and three “Lest We Forget” green journals, and a photograph.The diaries account for 1886, 1890, 1911, 1912, and 1913. According to the Census the Lyons were likely in Milwaukee during this time frame. It appears based off the diaries that they stayed in one place over the course of the 1911-1913, however by the 1920 Census they were living in Texas.The diaries show that Florence lost someone very close...
Dates: 1886, 1890, 1911, 1912, and 1913

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

Fontana Festival of Music and Art/Fontana Chamber Arts Collection

 Collection
Identifier: RH-A-2802
Abstract

This collection is composed of materials from the Fontana Festival of Music and Art and the Chamber Music Society, covering a period of 1980 to 2014. The summer festival was held for many years at The Art Emporium in Shelbyville, Michigan. However, year-round concerts are currently held at several venues in Kalamazoo, Michigan.

Dates: 1980-2014

Forensic Board

 Record Group
Identifier: RG-40/49
Scope and Contents

Finding aids and inventories for Forensics Board (40/49).

Dates: Record Keeping: Majority of material found within 1927 - 2001

Fort Custer State Hospital Menu

 Item — Box: 1 of 1
Identifier: RH-A-4318
Scope and Contents

The collection is composed of one item: Menu for Thanksgiving Dinner from Station Hospital at Fort Custer in Augusta, MI. Item is dated to Thanksgiving 1943.

The menu lists several dishes including shrimp cocktail, sweet pickles, roast young tom turkey, cranberry sauce, and cigarettes.

Dates: November 25, 1943

Four Leaf Clover Club Notebook Collection

 Collection
Identifier: RH-A-4208
Scope and Contents

The collection is composed of one loose notebook with dates from 1929-1937, from the Four Leaf Clover Club located in Kalamazoo County, Michigan.

Dates: 1929-1937

Four Township Water Resource Council Records

 Collection
Identifier: RH-A-4378
Scope and Contents

This collection is composed of material from the Four Township Water Resources Council ranging from 1975 to 2022. All material is relevant to the Kalamazoo River Watershed and the Four Townships of Prairieville, Barry, Richland, and Ross.

Dates: 1975-2022

Frank Allen Bookplate Collection

 Collection
Identifier: 05-exws_bookplate
Abstract

Bookplates from the nineteenth and twentieth centuries collected by Frank Allen, a Western Michigan University Librarian, and his former student, Jasper Green Pennington.

Dates: translation missing: en.enumerations.date_label.created: 1800-2000; Other: Date acquired: 1965 and 2006

Frank E. Taylor Collection

 Collection
Identifier: RH-A-4324
Scope and Contents

This collection is comprised of materials relating to organist Frank E. (“Bud”) Taylor (1913 – 1997) and the State Theater of Kalamazoo. The materials cover a timespan from the mid 1930’s to the early 1980’s.

Dates: mid 1930’s to the early 1980’s

Fred and Brenda Stonerock Getz

 Collection
Identifier: RH-A-3821
Scope and Contents

The collection is composed of letters, transcripts, cookbooks, a scrapbook, Comstock Centennial Books and a postcard. The letters range in date from 1936 to 1945.

The scrapbook contains a brief account of Earl Stonerock's time as a POW, and The scrapbook, made by Dorothy, gives a brief account of his son, Boyd's, service and the service of other relatives.

Brenda created the transcripts of the letters.

Dates: Majority of material found within 1936-1945

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
Western Michigan University Archives & Regional History Collections 549
Western Michigan University Special Collections 47
 
Subject
Diaries 51
Letters 37
Correspondence 36
Business enterprises -- Michigan -- Kalamazoo 31
ledgers (account books) 31
∨ more
newsletters 30
Personal correspondence 27
Programs 21
Clippings (Books, newspapers, etc.) 19
Scrapbooks 19
financial records 19
Business records 18
minutes (administrative records) 18
Pamphlets 16
black-and-white photographs 16
Advertisements 14
account books 14
Certificates 12
Menus 12
records (documents) 12
Kalamazoo (Mich.) -- Societies and clubs 11
United States -- History -- Civil War, 1861-1865 -- Personal narratives 9
booklets 9
brochures 9
Authors, American -- 20th century -- Correspondence 8
Catalogs 8
Postcards 8
Clubs -- Michigan -- Kalamazoo 7
Poets, American -- 20th century -- Correspondence 7
American poetry -- 20th century 6
Business correspondence 6
Ephemera 6
Promotional materials 6
annual reports 6
bylaws (administrative records) 6
journals (accounts) 6
membership lists 6
notebooks 6
Music -- Societies, etc. 5
Poetry 5
Proofs (Printing) 5
Schools -- Michigan -- Kalamazoo 5
Serial publications 5
World War, 1939-1945 -- Personal narratives 5
church records 5
clippings (information artifacts) 5
color photographs 5
directories 5
family papers 5
photograph albums 5
Albums (Books) 4
Buildings -- Michigan -- Kalamazoo 4
Kalamazoo (Mich.) -- History 4
Michigan -- Diaries 4
Nursing schools -- Michigan -- Kalamazoo 4
Publishers and publishing 4
Restaurants -- Michigan -- Menus 4
Small presses 4
Theater Programs 4
Typescripts 4
Western Michigan University -- History 4
World War, 1914-1918 -- Personal narratives 4
cabinet photographs 4
estate records 4
personal papers 4
reports 4
school records 4
tax records 4
African Americans -- Michigan -- Kalamazoo 3
American literature -- 20th century -- History and criticism 3
American poetry -- 19th century 3
Authors -- 20th century -- Correspondence 3
Blueprints 3
Business enterprises -- Michigan -- Kalamazoo -- History 3
Cistercians 3
Concert Programs -- Michigan -- Kalamazoo 3
Diplomas 3
Graduation ceremonies 3
Graphic arts 3
Graphic design (Typography) 3
Handbooks and manuals 3
Kalamazoo (Mich.) -- Buildings, structures, etc. -- Pictorial works 3
Kalamazoo County (Mich.) -- History 3
Manufacturing industries -- Michigan -- Kalamazoo 3
Nursing students -- Michigan -- Kalamazoo 3
Photographers -- Michigan -- Kalamazoo 3
Poets, American -- 20th century 3
Police -- Michigan -- Kalamazoo -- History 3
Printing industry -- Michigan -- Kalamazoo 3
Recipes 3
Restaurants -- Michigan -- Kalamazoo 3
Schools -- Michigan -- Kalamazoo County 3
Sermons 3
Tuberculosis 3
Women -- Michigan -- Diaries 3
Women -- Societies and clubs 3
World War, 1939-1945 -- Personal narratives, American 3
cartes-de-visite (card photographs) 3
commercial photography 3
cookbooks 3
+ ∧ less
 
Language
French 1
German 1
Hungarian 1
Latin 1
Mongolian 1
∨ more
Russian 1
+ ∧ less
 
Names
Upjohn Company 5
Kalamazoo Public Library 4
Bronson Methodist Hospital. School of Nursing (Kalamazoo, Mich.) 3
Callan, Edward (Edward Thomas O'Dwyer), 1917-2011 3
Clarage Fan Company (Kalamazoo, Mich.) 3
∨ more
First Presbyterian Church (Kalamazoo, Mich.) 3
Kalamazoo Central High School 3
Kalamazoo Post Office (Kalamazoo, Mich.) 3
Kalamazoo Publishing Company 3
Kalamazoo Valley Museum 3
Waldo, Dwight B. (Dwight Bryant), 1864-1939 3
Western Michigan University 3
Alphadelphia Association (Organization) 2
Balch, Nathaniel A. (Nathaniel Aldrich), 1808-1894 2
Black Sparrow Press 2
Bronson Methodist Hospital (Kalamazoo, Mich.) 2
Checker Motors Corp. (Kalamazoo, Mich.) 2
Grand Army of the Republic 2
Gull Lake Country Club (Richland, Mich.) 2
House of David (Religious society) 2
Kalamazoo Corset Co. 2
Kalamazoo Public Schools 2
Kalamazoo Sled Company 2
Lincoln, Abraham, 1809-1865 2
Marlborough Apartments (Kalamazoo, Mich.) 2
Michigan Female Seminary 2
Packard, Cullen C., 1839-1898 2
Parks, Floyd 2
Pere Marquette Railroad 2
Pfizer Inc. 2
Reidsema, John M. 2
State Theatre (Kalamazoo, Mich.) 2
Tuberculosis Sanitorium (Kalamazoo, Mich.) 2
Western Michigan College of Education 2
Western State Normal School (Kalamazoo, Mich.) 2
A. W. Johnson Company (Kalamazoo, Mich.) 1
A.K. Edwards and Co. (Kalamazoo, Mich.) 1
A.L. Pratt & Company (Kalamazoo, Mich.) 1
Abbaye de Lachalade (Meuse, France) 1
Abbaye de Pontigny 1
Abbaye de la Bénisson-Dieu 1
Abbey, Lewis C. (Photographer) 1
Abrams, Samuel T., Rabbi 1
Academy of Music (Kalamazoo, Mich.) 1
Acme Manufacturing Company (Kalamazoo, Mich.) 1
Adams, Lida Leora, 1883-1972 1
Addams, Jane, 1860-1935 1
Aelfric, Abbot of Eynsham 1
Aelred, of Rievaulx, Saint, 1110-1167 1
African Methodist Episcopal Church 1
Agape Christian Student Fellowship (Kalamazoo, Mich.) 1
Alabastine Company 1
Allegan and Marshall Railroad Company 1
Allen, Francis Wilbur 1
Allen, J. Adams (Jonathan Adams), 1825-1890 1
Allen, Thomas B. (Thomas Burt), 1928-2004 1
Allied Paper Corporation 1
Alvan Motor Freight Inc. 1
American Carriage Company 1
American Featherbone Company (Chicago, Ill) 1
American Hotel (Kalamazoo, Mich.) 1
American National Bank and Trust Company of Michigan 1
American Peat Fuel Company (Capac, Mich.) 1
American Playing Card Co. 1
American Roentgen Ray Society 1
American Tool & Die Works (Kalamazoo, Mich.) 1
American Tool & Engineering Company (Kalamazoo, Mich.) 1
Ames, Charles S., 1853-1925 1
Ames, Edward, 1851-1949 1
Anders, Jennie 1
Anderson, Candace 1
Anderson, Marian, 1897-1993 1
Anderson, Phyllis, 1936- 1
Andrie, Eugene 1
Anthony, Susan B. (Susan Brownell), 1820-1906 1
Arcadia Roller Rink (Kalamazoo, Mich.) 1
Arion Press 1
Aseltine, Elmer A. (Elmer Adelbert), 1865-1946 1
Ashley family 1
Ashley, Harriet M. Holder, 1841-1922 1
Ashley, Jerome B., 1837-1906 1
Auden, W. H. (Wystan Hugh), 1907-1973 1
Austin, Frank G., 1852-1915 1
B. F. Freeland Sons Company (Sturgis, Mich.) 1
Bacon, Nathaniel, 1802-1869 1
Baldwin, Alec, 1958- 1
Bannister, Burr, 1837-1916 1
Barton, Edward Read 1
Barton, Olin W. 1
Battle Creek (Mich.). Fire Department 1
Bayles, Burtis 1
Bayles, Charles H. 1
Bean, James 1
Beard, Chauncey 1
Beebe family 1
Beeby, Betty, 1923-2015 1
Beeson, B. F. 1
Bellesorte, Anthony R., approximately 1936- 1
Ben Franklin Publishing Company (Chicago, Ill.) 1
Bennett, Reuben, 1848-1919 1
+ ∧ less