Search Constraints
« Previous |
31 - 40 of 80
|
Next »
Search Results
- Description:
- Staple-bound booklet from the Department of Buildings and Safety Equipment containing rules governing inflammable liquids in the city of Detroit, dated March 1, 1920. The book is bound in a dark green cover. "Chief Martin Cooney, Sct of Horses," is handwritten inside the cover.
- Date Issued:
- 1920-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- Weekly time book for the Detroit Fire Department's Phoenix Company No. 3, containing pages of ledges with the days of the week in column, and the names of the company's firefighters in rows. Handwritten notes were made in the corresponding spots indicating primarily when firefighters took a leave of absence or fell asleep on watch. The book is bound in a cardboard cover, covered with brown marbled paper. "Phoenix Fire Company No. 3," is printed on the cover, and a handwritten label that reads, "April 12th 1868 to June 25th 1870," is affixed below.
- Date Issued:
- 1870-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- One certificate of gratitude. The certificate is handwritten in faded black ink on very yellowed heavy paper. An embossed seal of the "Eastern Michigan Asylum, Pontiac," and a red ribbon are attached near the lower left corner. The handwritten text of the certificate shows: "Eastern Michigan Asylum, Pontiac, December 28, 1891. At a meeting of the Board of Trustees of the Eastern Michigan Asylum held on the 28th day of December 1891, the following resolutions were offered by Trustee Baldwin: Resolved, that the thanks of the Board of Trustees of the Eastern Michigan Asylum be extended to the Fire Department of the City of Detroit for its prompt response to the call for aid at the calamitous fire of the 26th inst. [current month] and the alacrity with which an engine and a detachment of firemen were dispatched. Resolved, that we also extend to Captain Conklin and his men of Company 2 of the Detroit Fire Department sincere thanks for the earnest work, intrepidity, endurance, and skill manifested by them on the unfortunate occasion. Resolved, that a copy of these resolutions be properly engrossed and presented to the Detroit Fire Department. Which resolutions were adopted unanimously. C. B. Burr, Secretary; W. G. Vinton, President."
- Date Issued:
- 1891-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- Hardcover journal of the activities of Engine Company No. 42, recording alarms, fires, orders, and other events spanning September 1, 1920 to September 14, 1921. Tables of fuel consumption and mileage on their apparatus are on the final pages of the book. The book is bound in a stained green cover with red corners. "42," is handwritten on the cover.
- Date Issued:
- 1921-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- Small hard-cover book, bound in a red cover with gold lettering, containing the rules and regulations of the Detroit Fire Department, printed by James H. Stone and Company. "M. Cooney," is printed on the front cover near the lower right, and "Loaned by Mrs. Agnes Cooney Paul, 511 W. Hildale," and "Chief Martin Cooney, Supt of Horses," is handwritten on the front free endpaper.
- Date Issued:
- 1900-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- Hardcover letter book containing duplicates produced with a letter copying press of letters mailed by Detroit Fire Marshals George Dunlop and William H. Baxter, as well as an Assistant Fire Marshall James E. Tryon, spanning October 10, 1877 to September 11, 1886. The letters are mostly in chronological order, with a tabbed alphabetical table of contents section at the front listing the recipients. The book is bound in a brown cloth-covered cover. "Letters," and "Fire Marshall" are printed on the spine.
- Date Issued:
- 1881-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- Detroit Fire Department active duty certificate engraved by Capewell and Kimmel and dated July 17, 1855. The spaces for the name of the firefighter has been left blank. The document bears the signatures of President Jerome Croul, Treasurer Alexander Paton, and Secretary Benjamin Vernor, beside a blue embossed Fire Department of the City of Detroit seal. Illustrations of uniformed firefighters, an early fire apparatus and firefighting equipment, the seal of the State of Michigan, and Neptune flanked by two winged monsters are bordered by scrollwork. The certificate is mounted on linen.
- Date Issued:
- 1855-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- Small hard-cover book, bound in a black cover with gold lettering, containing the Articles of Association, Articles of Re-Incorporation, the By-Laws of the Detroit Firemen's Fund Association, printed by Cornehl and Sons. "Property of Chief Martin Cooney, Supt. of Horses," is handwritten on a front flyleaf.
- Date Issued:
- 1911-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- Invitation card to the Fifth Annual Fireman's Ball held by the Association of Ex-Members Detroit Steam Fire Department at Bamlet's Hall on Grand River Avenue and Rowland Street, on Monday, April 16, 1900, printed in red on white. The Metropolitan Band are listed as the entertainment. A brown and red illustration of a horse-drawn fire engine serves as the background. The ticket price is listed as $1. "No. 0" is printed in the lower right corner. It has been embossed with a seal consisting of a loop of fire hose encircling a ladder, and a crossed hook, ax, and bugles, beneath a fire helmet.
- Date Issued:
- 1900-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department
- Description:
- Resolution, printed on a large piece of cardstock, from the Fire Commission of the City of Detroit memorializing Mark Henry Gascoigne following his death. The resolution is signed by James E. Tryon, Peter Henkel, Benjamin Vernor, Rufus W. Gillett, and Jerome Croul. The resolution reads: At a meeting of the Fire Commission of the City of Detroit held January 19, 1885, the following preamble and resolutions were adopted Whereas God in his infinite wisdom has removed from the walks of life Mark H. Gascoigne, Superintendent of the Telegraph of the Detroit Fire Department. A man who was ever faithful and ever true in the performance of the duties of his position. In recognition of this closing of a long career as an Officer of the Department of the Fire Commission of the City of Detroit does hereby Resolve, That in the death of Mark H. Gascoigne the Fire Department has lost a most efficient officer: the city an hones and good citizen and devoted servant and the world a noble chivalrous man who lived for the good of his fellows. Resolved, That while the ties which bound him to the Commissioners Officers and men of the Department by hooks of steel have been severed by the hand of Death, his bright record of good works will live forever, pictures which shall adorn the walls of memory until times shall be no more. Resolved, That his fidelity and staunch loyalty to duty justly entitles his name to a place on the roll of honor as one who has wrought unceasingly to uphold the standard of this Department. Resolved, That this preamble and resolutions be spread upon the record of the Commission, and a copy there of be placed in the Central Office of the Fire Alarm Telegraph; and a copy transmitted to the family of the deceased. Attest James E. Tryon, Secretary Peter Henkel B. Vernor R. W. Gillett Jerome Croul Commissioners
- Date Issued:
- 1885-01-01T00:00:00Z
- Data Provider:
- Detroit Historical Society
- Collection:
- Fire Department