Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

Alvan Motor Freight

 Collection
Identifier: RH-A-3270
Scope and Contents

This collection contains documents pertaining to Alvan Motor Freight, Inc., and various acquisition agreements carried out between Alvan, Putnam Transfer, and Daum. Also, the collection includes internal documents related to the production of a hand book for non-union employees, as well as various bank loan agreements.

Dates: 1962-1999

Chapin Dewing Collection

 Collection
Identifier: RH-A-3412
Abstract

This collection includes the papers of Chapin A. Dewing documenting his life and finances as a prominent Kalamazoo business man and his involvement in various clubs and organizations.

Dates: 1918-1950

Charles R. Wilkes Jr. Collection

 Collection
Identifier: RH-A-3240
Abstract

The collection consists of 17 daily planners from 1885 to 1924 by Charles R. Wilkes Jr. (1858-1930) a lawyer in Allegan, Michigan.

Dates: 1885-1924

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

David Brose Collection

 Collection
Identifier: RH-A-4394
Abstract

This collection is comprised of papers and materials from the Bronson Park 21st Century Campaign in Kalamazoo, Michigan, and related efforts to preserve the Fountain of the Pioneers and teach the history of the Match-E-Be-Nash-She-Wish (aka Gun Lake) band of Pottawatomi in the area, dating from 2006 to 2021.

Dates: 2006-2021

Donald and Donna Boudeman Collection

 Collection
Identifier: RH-A-277
Abstract

The collection is composed of notebooks, diaries and miscellaneous papers dating from 1925 until 1952 that belonged to Donald and Donna Boudeman who lived in Kalamazoo, Michigan.

Dates: 1925-1952

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

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

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

Filtered By

  • Subject: financial records X

Filter Results

Additional filters:

Subject
financial records 17
Business records 4
minutes (administrative records) 4
estate records 3
ledgers (account books) 3
∨ more
receipts (financial records) 3
records (documents) 3
Business enterprises -- Michigan -- Kalamazoo 2
Correspondence 2
Promotional materials 2
account books 2
agendas (administrative records) 2
bylaws (administrative records) 2
newsletters 2
tax records 2
Agriculture -- Michigan -- Barry County 1
Agriculture -- Michigan -- Barry County -- Finance 1
Agriculture -- Michigan -- Hastings 1
Agriculture -- Michigan -- Hastings -- Finance 1
Bronson Park (Kalamazoo, Mich.) 1
Business enterprises -- Michigan -- Kalamazoo -- History 1
Clubs -- Michigan -- Kalamazoo 1
Country clubs -- Michigan -- Richland 1
Diaries 1
Family-owned business enterprises -- Michigan -- Kalamazoo 1
Finance, Personal -- Michigan -- Barry County 1
Finance, Personal -- Michigan -- Hastings 1
Fountain of the Pioneers (Kalamazoo, Mich.) 1
Historic Preservation -- Michigan -- Kalamazoo 1
Kalamazoo (Mich.) -- Buildings, structures, etc. -- Pictorial works 1
Kalamazoo County (Mich.) -- Aerial photographs 1
Letters 1
Match-e-be-nash-she-wish Band of Pottawatomi Indians of Michigan 1
Pamphlets 1
Personal correspondence 1
Potawatomi Indians -- Michigan -- Kalamazoo 1
Printing industry -- Michigan -- Kalamazoo 1
Real estate agents -- Michigan -- Kalamazoo 1
Schools -- Michigan -- Benton Harbor 1
Schools -- Michigan -- Kalamazoo 1
Scrapbooks 1
Truck terminals -- Michigan -- Kalamazoo 1
Trucking -- Michigan -- Kalamazoo 1
United States -- Farmers Home Administration 1
United States -- History -- Civil War, 1861-1865 -- Personal narratives 1
Western Michigan University -- Buildings -- Pictorial works 1
Yearbooks 1
appraisals (financial records) 1
brochures 1
check stubs 1
checkbooks 1
commercial photography 1
family papers 1
financial statements 1
guidebooks 1
journals (accounts) 1
membership lists 1
reports 1
serials (publications) 1
+ ∧ less
 
Names
Kalamazoo Valley Museum 2
Allied Paper Corporation 1
Alvan Motor Freight Inc. 1
Bodmer, Joseph, 1882-1975 1
Boudeman, Donald O. 1