Northern Michigan University is a Local Government Records Depository for the state of Michigan. The Archives maintains and provides access to numerous county, municipal, and township records within the central Upper Peninsula. The Archives received a Wildcat Innovation Fund Grant in 2011 to fund the digitization of the minutes and agendas of the Marquette County Board of Supervisors and the City of Marquette Board of Commissioners.

 

 

Local Government Records:

The records are organized by county. All items are part of the Local Government Archival Records (GOV) collection unless another call number is listed.

 

State of Michigan:

  • Unemployment Relief Commission Ledger, 1931

Alger County:

  • Abstract of Sale of State Tax Land, 1888-1894
  • Liquor Tax Records, 1885-1917
  • Tax Rolls, 1885-1899
  • Delinquent Tax Roll, 1933
  • Correspondence of County War Preparedness Board, 1918-1919
  • Correspondence and Report of Audit of Chatham Fire Relief Fund, 1925
  • Correspondence and Report of County Clerk and U.S. Department of the Interior, Land Office, Marquette, 1903-1919
  • Statement of County Disbursements, 1930
  • Correspondence of the County Clerk, 1899-1910
  • Correspondence of the Judge of Probate, 1911-1938
  • Teacher Institute Fees Reports, 1885-1940
  • Onota Township Records (MSS-385), 1887-1975
    • This collection includes treasurer’s account books, highway records, township audits, financial ledgers, property records, court records, township board meeting minutes, tax assessment ledgers, school district financial ledgers, oaths of office, party enrollment books, voters’ registration books, and maps. See the finding aid linked above for more information.

Delta County:

  • Articles of Association, 1888-1931
  • Military Records, 1890-1940
  • Sheriff’s Appointments, 1905-1912
  • County Office Inventory Book, 1895
  • Delta County Hospital Patient and Physician Registers, 1889-1900
  • Party Enrollment Books, 1906-1910
  • Tax Assessment Rolls, 1881-1900
  • Sheriff’s Appointments, 1905-1912
  • Superintendent of the Poor Records, 1885-1927
  • Tax Rolls
    • Baldwin Township Tax Rolls, 1881-1900
    • Bark River Township Tax Rolls , 1881-1900
    • Bay de Noc Township Tax Rolls, 1882-1900
    • Escanaba Tax Rolls, 1881-1900
    • Fairbanks Tax Rolls, 1881-1900
    • Ford River Tax Rolls, 1882-1900
    • Garden Tax Rolls, 1880-1900
    • Gladstone Tax Rolls, 1889-1900
    • Maple Ridge Township Tax Rolls, 1881-1900
    • Masonville Tax Rolls, 1881-1900
    • Minnewasca Tax Rolls, 1888
    • Nahma Tax Rolls, 1881-1900
    • Sac Bay Tax Rolls, 1881-1904
    • Wells Township Tax Rolls, 1890-1900

Dickinson County:

  • Cash Book of the Aragon Mine Club, 1903-1906
  • Cundy Mine Aid Fund Roster, 1898-1904
  • County Road Commission Record of Orders, 1903-1920
  • Jurors’ Time Table, 1892-1907
  • Record of Certification of Tax Receipts, 1902-1932
  • Record of State Tax Land Deeds Issued, 1894-1896
  • Record of Unpaid Taxes, 1894-1898
  • Treasurer’s Cash Book, 1891-1898
  • Index of the Dickinson County Census, 1894
  • Justice Dockets (both criminal and civil), 1889-1963
  • Iron Mountain Record of Arrests, 1921-1929
  • Dickinson County Unemployment Relief Commission, 1931
  • Register of Drafts Drawn by Dickinson County Board of Supervisors, 1918-1920
  • Tax Rolls
    • Tax Rolls organized by Township, 1891-1920
    • Tax Rolls organized by Location, 1893-1924
    • Iron Mountain and Norway Tax Rolls, 1891-1920

Houghton County:

  • Winona Tax Rolls, 1882-1884

Marquette County:

       Highlighted Marquette County Collections

  • Annual Financial Reports , 1983-2004
  • Supervisors’ Annual Reports, 1907-1962
  • Court Cases, 1852-1981
    • We have a paper index for these records at the archives. They include both criminal and civil cases.
  • Index to the Marquette County Coroner's Reports, 1872-1986
  • Marriage Licenses, April 1893-December 2004
    • We do not have an index to the marriage records and therefore need a date in order to search them. The Marquette County Clerk’s Office does have an index and can tell you if we have the record and can give you a date.
  • Marquette County Naturalization Records
  • City of Ishpeming Records (MSS-373), 1880-1945
    • This collection includes cemetery records, birth records, payroll books for several city departments, financial ledgers, invoices, correspondence, citizen petitions, oaths of office, voters’ registration, water bills, dog tax collections, tax assessment records, meeting minutes of the city board and city committees, the city charter and amendments to the city charter, party enrollment records, applications for water lines, committee reports, and building and sewer maps. See the finding aid linked above for more information.
  • City of Marquette Annual Reports (and Audit Reports) (MSS-135), 1899-1962
  • City of Marquette City Commission Minutes (MSS-199), 1868-1993
  • Marquette County Commission Minutes (MSS-176), 1852-2005 
  • Marquette County Board of Supervisors and Annual Meetings Records (MSS-013), 1933-1941
  • Ely Township Records (MSS-388), 1880-2000
    • This collection includes the treasurer’s account book, the Board of Education meeting minutes, school records, township board meeting minutes, ordinance books, oaths of office, financial ledgers, audit statements, annual financial reports, water supply reports, and newsletters. See the finding aid linked above for more information.
  • Tax Rolls
    • Champion Tax Rolls, 1879-1985
    • Chocolay Tax Rolls, 1868-1980
    • Ely Township Tax Rolls, 1871-1985
    • Ewing Township Tax Rolls, 1911-1985
    • Forsyth Township Tax Rolls, 1873-1985
    • Humboldt Township Tax Rolls, 1883-1985
    • Ishpeming Tax Rolls, 1868-1985
    • Marquette Tax Rolls, 1868-1985
    • Michigamme Tax Rolls, 1880-1985
    • Negaunee Tax Rolls, 1868-1985
    • Powell Township Tax Rolls, 1904-1985
    • Republic Tax Rolls, 1875-1985
    • Richmond Township Tax Rolls, 1873-1985
    • Sands Township Tax Rolls, 1893-1985
    • Skandia Tax Rolls, 1893-1985
    • Tilden Township Tax Rolls, 1873-1985
    • Turin Township Tax Rolls, 1884-1985
    • Wells Township Tax Rolls, 1903-1985
    • West Branch Township Tax Rolls, 1895-1985
    • Marquette County Tax Rolls (includes City of Ishpeming, City of Negaunee, Champion, Chocolay, Ely, Ewing, Forsyth, Humboldt, Ishpeming Township, Marquette Township, Michigamme, Negaunee Township, Powell, Republic, Richmond, Sands, Skandia, Tilden, Turin, Wells, West Branch), 1935-1985

 

Other Marquette County Records:

  • Acocks Medical Facility Minutes (AKA Morgan Heights Sanatorium), 1950-1977
  • Morgan Heights Sanatorium Committee Meeting Reports, 1911-1963, undated
  • Affidavits and Bonds of Appeal, 1879-1884
  • Appeals to Supreme Court Criminal County Costs, 1975-1977
  • Articles of Association/Incorporation for Organizations and Businesses
  • Assignments
  • Auditor’s Records and Reports, 1892-1949
  • Bids, 1976-1977
  • Bond Registers, 1886-1959
  • Building and Construction and Environmental Health Codes, 1972-1995, undated
  • Case Records, 1967-1990
  • Chancery Journals, 1872-1946
  • Circuit Court Calendars, 1852-1970
  • Circuit Court Indexes, 1877-1916, undated
  • Circuit Court Journals, 1864-1986
  • District Court Journals, 1852-1927
  • City Charters, 1937-1986
  • Manpower Consortium Committee, 1976-1987, undated
  • City of Marquette Cash Books (for Water Works, Department of Accounts and Finances), 1869-1960
  • City of Marquette Controller's Office Record of Delinquent Personal Taxes, 1892-1913
  • City of Marquette Department of Accounts and Finances Monthly Reports, 1931-1943
  • City of Marquette Monthly Reports: Cash and Funds, Summary of Expenditures, Light and Power Summary of Operations, Water Summary of Operations, Annual Budget, Water and Fire Annual Reports, Budget Estimates, 1924-1931
  • City of Marquette Street Commissioner Payroll, 1906-1911
  • City of Marquette Park, Cemetery, and Street Commissions Payroll, 1911-1914
  • City of Marquette Water Department Ledger, 1869-1914
  • City of Marquette Financial Ledgers and Journals, 1869-1960
  • City of Marquette Transfer Expense Ledger, 1914-1947
  • Controller’s Office Record of Claims, 1893-1914
  • City of Marquette Delinquent Taxes Property Ledger, 1914-1951
  • Treasurer Reports, undated
  • Superintendent of Public Instruction records, undated
  • City of Marquette Index (to the 1894 State Census?)
  • Clerk’s Office Miscellaneous Record, 1865-1936
  • Committee on Aging Minutes, Work Agreement, and By-laws, 1975-1978
  • Corporation Papers, 1933-1935
  • County EMS Services Medical Control Application and Certificate of Approval, 1989-1990
  • Record of County Jail Building Bonds Redeemed, 1975
  • County School Commissioner Records, 1890-1937
  • Court Appointed Attorneys Records, 1993
  • District Court Bonds, Miscellaneous Bonds, and Resignations and Appointments, 1880-1992
  • Divorce Records, 1897-1965, undated
  • Equalization Reports and Reports to the State Tax Commission, 1934-1981
  • Ishpeming Record of Arrest, undated
  • Jail Building Change Orders, 1974-1976
  • Jail House Complex Contracts, 1973
  • Judicial Reports, 1930-1982
  • Appeal Docket, 1936-1963
  • Circuit Court Docket, 1885-1887
  • Village of Birch Docket, 1907-1948
  • Marquette County Circuit Court Docket (both criminal and civil), 1872-1934
  • Ishpeming Docket (both criminal and civil), 1879-1938
  • Log Liens, 1911-1940
  • Marquette County 9-1-1 Emergency Telephone Service District Plan, 1989-1992
  • Marquette County Jail Records, 1938-1975, undated
  • Marquette County Supervisors' Roll Call #3, April 1957-December 1982
  • Proceedings of the Marquette County Road Commission and Marquette County Board, 1905-1927 (also contains Morgan Heights Sanatorium minutes)
  • Proceedings of the Marquette County Road and Forestry Commission, 1957-1976
  • Marquette County Record of Soldiers' Burial and Soldiers' Relief, 20 September 1899-3 July 1903
  • Marquette County EMS Services Medical Control Application Certificate of Approval, undated
  • Emergency Telephone Service District Plan, undated
  • Marquette County Architectural Specifications, 1896
  • Marquette County Court Transcripts of Judgment, 1912-1969
  • Appeals to Supreme County Criminal County Costs, undated
  • Records involving Options, Insurance Companies, Power of Attorney Reports, Etc., Law Library, Churches, Officers, and Trusts, undated
  • Opinion of Attorney General In Re: Stock Holders; Banks, undated
  • State Bar of Michigan Disbarments, Suspensions, Resignations, undated
  • Documents Relating to Assumpsit and Court Cases, undated
  • Court Documents, 1883-1914
  • County Clerk Record of Cases, 1896-1905
  • Jury and Witness Lists, 1878-1884
  • District Court Special Motion Book, 1855-1901
  • Property Appraisal Records, 1933-1944
  • Recognizance Records, 1897-1922
  • Record of Township Officers, 1874-1969
  • Register of Notaries and Public Justices of the Peace, 1873-1974
  • Reports of Treasurer, 1906-1923
  • Tax Allocation Board Documents, 1968-1979
  • Other Tax Records, 1904-1981
  • Tax Statements Submitted by Political Units (Townships), 1935-1955
  • Township of Nahma Health Officers' Record of Tuberculosis, 1909-1923
  • City of Marquette Warrant Registers, 1914-1960

 

Schoolcraft County:

  • Individual Bonds, 1889-1895
  • Township Treasurer’s Bonds, 1900-1954
  • Bonds of County Officers, 1893-1954
  • Inheritance Tax Payments, 1911-1930
  • Teachers’ Institute Fees, 1905-1912
  • Form Receipts, undated
  • Nominating Petitions, 1903-1935
  • Statement of Nomination and Election Expenses, 1934-1936
  • Corrections and Additions to Party Enrollment, 1912
  • Voters’ Register, 1907-1911
  • Bills Submitted to the County Road Commission Allowed and Paid, 1911-1916, 1926
  • Schoolcraft County Bonds and Coupons, 1912-1922