Businesses Financial records 1857-1939 RG 84-75 #

Similar documents
Title 4: JUDICIARY. Chapter 7: PROBATE COURT. Table of Contents

Chapter 1. Framework and Function of County Government. Grimes County Courthouse

Records: Cubic ft.: 25 No. of Items: 53 vols., 5 boxes, and 60 reels of microfilm

NAME CHANGES IN TEXAS

Schedule No. 12. Local Government Clerk of District Court Records Schedule

RESEARCH NOTES NUMBER 6. Using County and City Court Records WILLS

Name Change. Introduction. How do I get a court-ordered name change? How do I change my name at marriage and divorce?

PETITION FOR LETTERS OF ADMINISTRATION. on oath states: 1., whose place of residence at the time of death was. at, leaving no will.

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO

Office of the Recorder Carlton County, MN

CIVIL FILING INSTRUCTIONS & FEE SCHEDULE

FINANCIAL & ESTATE PLANNING ORGANIZER. R.W. Rogé & Company, Inc.

ARCHIVES RECORD HISTORICAL NOTE SCOPE AND CONTENT NOTE

ALACHUA COUNTY CLERK OF THE COURT OFFICIAL RECORDS

CERTIFICATE OF SEALING

Bell County, Texas. Approved Budget

Basic Guide to Divorce/Legal Separation

Honorable Teresa Kiel. Fee Schedules

Probate Courts in Ohio

UNCLAIMED MONEY HOW TO CLAIM YOUR MONEY

Restoration of Civil Rights. Helping People regain their Civil Liberties

INSTRUCTIONS FOR FILING YOUR MODIFICATION OF CHILD SUPPORT

Fairfax Circuit Court Land Records Recordation Taxes And Fees

How To Get A Guardianship In Gorgonia

Financial & Estate Planning. Organizer

The Circuit Court. Judges and Clerks. Jurisdiction

Guide to Basic Kentucky Probate Procedures

CHAPTER 7 ELECTED OFFICIAL AND EMPLOYEE BONDS

Chapter 3. Justice Process at the County Level. Brooks County Courthouse

A GUIDE TO THE PROBATE PROCESS

Local Rules Governing. Warren Probate Court. Morphis A. Jamiel, Judge. Julie A. Coelho, Clerk

Probate Proceeding Checklist (see Surrogate s Court Form P-1, rev. 2/08)

CERTIFICATE OF REHAB. & PARDON INSTRUCTION FORMS PACKET

ISLAND COUNTY CLERK'S FEE SCHEDULE

County of Ocean, New Jersey. Jeffrey W. Moran, Surrogate 118 Washington Street, P. O. Box 2191 Toms River, NJ Phone:

How To Manage Conservatorship Assets

Final Decree of Divorce

Divorce Information and Worksheet

FEE SCHEDULE. Title Service Provided Fee RCW Abstract of Judgment Filing (2)

REVISED SCHEDULE OF CHARGES, COSTS AND FEES TO BE CHARGED BY THE CLERKS OF THE CIRCUIT COURTS UNDER COURTS ARTICLE, Effective July 1, 2015

PROBATE COURT FEE AND DISTRIBUTION SCHEDULE March 28, 2013

Basic Virginia Divorce Procedures. By: Richard J. Byrd

DIVORCE BROCHURE Rev 10/2009

Estate Procedures for

UNCONTESTED DIVORCE:

DECREE OF LEGAL SEPARATION WITHOUT CHILDREN

Probate Department 77 Fairfax Street, Suite 1A Berkeley Springs, WV Phone: (304) Fax: (304)

PROOF OF ABORIGINALITY OR TORRES STRAIT ISLANDER DESCENDANTS FORM

Schedule of Forms SCHEDULE OF FORMS 3. Nil

SJC RULE 1:07 (1) REPORT

PROBATE COURT FEE SCHEDULE July 1, 2004

QUESTIONS AND ANSWERS ABOUT NEW HAMPSHIRE WILLS, TRUSTS & PROBATE

Request to Increase Insurance Life Event

IN THE SUPREME COURT OF THE STATE OF ALASKA ORDER NO. 1861

WHAT TO DO WHEN A DEATH OCCURS

Original Petition for Divorce

PROBATE COURT USER GUIDE ADMINISTRATION OF DECEDENTS ESTATES PUBLISHED BY OFFICE OF THE PROBATE COURT ADMINISTRATOR STATE OF CONNECTICUT

COMMONWEALTH OF MASSACHUSETTS JUVENILE COURT DEPARTMENT JUVENILE COURT RULES

Benefit transfer or payment request

Withdraw super from your Rollover Account

IN THE CIRCUIT COURT OF THE CITY OF ST. LOUIS STATE OF MISSOURI., ) ) Plaintiff, ) ) Cause No. vs. ) ) Division No., ) ) Defendant.

A form that will help you identify, locate, and organize the important documents your will need as a primary caregiver.

Title 15 CRIMINAL PROCEDURE -Chapter 23 ALABAMA CRIME VICTIMS Article 3 Crime Victims' Rights

How To Know Your Assets And Liabilities

ATTORNEY GENERAL & REPORTER CORRESPONDENCE RECORD GROUP 109

THE ARIZONA EXECUTIVE BRANCH

Family Records Organizer

Mahoning County Criminal Local Rules of Court. Table of Contents. 2 Grand Jury 2. 3 Dismissals Appointment of Counsel... 4

Compulsory Arbitration

RULES OF THE CIRCUIT COURT OF THE THIRD JUDICIAL CIRCUIT, STATE OF ILLINOIS (BOND AND MADISON COUNTIES)

ATTORNEY IN FACT INSTRUCTIONS AND ACCOUNTING RECORDS

Our Justice System Depends On It

STEP-BY-STEP GUIDE TO THE PROBATE PROCESS

July, The Self Help Legal Center. Southern Illinois University School Of Law Carbondale, IL (618)

NC General Statutes - Chapter 93B 1

Will and Living Trust information Packet

PROBATE COURT OF CLERMONT COUNTY, OHIO JAMES A. SHRIVER, JUDGE APPLICATION FOR APPOINTMENT OF GUARDIAN OF ALLEGED INCOMPETENT [R.C

SMALL CLAIMS RULES. (d) Record of Proceedings. A record shall be made of all small claims court proceedings.

PERSONAL DOCUMENT ORGANIZER

Local Government in Texas

An affidavit is a document containing a statement that the deponent swears to be true to the best of their knowledge.

How to Apply for a Pardon. State of California. Office of the Governor

Full name: Residence address: Phone No.: Street/P.O. Box City State Zip. Office address: Phone No.: Street/P.O. Box City State Zip

Law Office of E. Chama Road Telephone: (480) Scottsdale, Arizona Facsimile: (480)

Your Guide to Illinois Traffic Courts

Agency on Aging. Most material suggests finding, identifying, and recording the following:

COMMERCIAL BOND APPLICATION

GUARDIANSHIP / CONSERVATORSHIP: What Do I Need to Know?

RULES OF THE TAX APPEAL COURT OF THE STATE OF HAWAI I

Family Protection Worksheet

(Effective July 1, 2014) APPENDIX A

NEW YORK STATE DEPARTMENT OF TAXATION & FINANCE OFFICE OF REAL PROPERTY TAX SERVICES

JOINT SIMPLIFIED DISSOLUTION OF MARRIAGE

Transcription:

Archives of Michigan Kalamazoo County County Research Guide: No. 39 Kalamazoo County was organized in 1830. The county coordinates are Range 9W-12W and Township 1S-4S. Adjacent counties include Allegan (northwest), Barry (northeast), Calhoun (east), Branch (southeast), St. Joseph (south), Cass (southwest), and Van Buren (west). Here is a listing of original source records available at the Archives for Kalamazoo County, including the years of coverage and the Record Group number. Finding aids available in the Archives, arranged by RG, give a more itemized listing of each collection. Several Archives of Michigan collections are housed at the Western Michigan University Archives & Regional History Collections in Kalamazoo, which are indicated below with a #. For assistance with those resources, please check with the staff there: wmich.edu/library/collections/archives. Businesses Financial records 1857-1939 RG 84-75 # Cemeteries Account book, Kalamazoo Twp. Cemetery 1851 RG 68-38 Burial transit permits (Wakeshma Twp.) 1908-1969 RG 76-17 # Kalamazoo County files 1968-1976 RG 83-53 Census Federal census 1850; 1860; 1870 RG 68-38 Federal census (list of persons) 1880 RG 68-38

State census 1884; 1894 RG 68-38 Court records Calendars of causes 1867-1928 RG 84-75 # Calendars of causes & issues of fact 1834-1870 RG 84-75 # Chancery court calendars 1836-1932 RG 84-75 # Chancery court case files 1831-1932 RG 84-75 # Chancery indexes 1860-1920 RG 84-75 # Chancery special orders and decrees 1839-1949 RG 84-75 # Circuit court commissioner case files 1932-1968 RG 84-75 # Circuit court commissioner docket 1927-1931; 1951-1962 RG 84-75 # Circuit court journals 1832-1930 RG 84-75 # Circuit court transcripts 1839-1933 RG 84-75 # Common orders, Chancery 1847-1913 RG 84-75 # Common rule books, Law 1839-1916 RG 84-75 # County court calendar 1849-1851 RG 84-75 # County court case files 1847-1851 RG 84-75 # County court journal 1847-1851 RG 84-75 # Criminal court calendars 1857-1931 RG 84-75 # Criminal court case files 1857-1931 RG 84-75 # Divorce bills of complaint & child support 1871-1961 RG 84-75 # Divorce decrees 1871-1963 RG 84-75 # Divorce proceedings 1897-1915 RG 84-75 # Jurors time tables 1872-1954 RG 84-75 # Justice docket 1837-1859 RG 68-64 # 1849-1895; 1919-1929 RG 68-98 # Justice docket (Schoolcraft Twp.) 1857 RG 71-82 # Justice journal 1886-1929 RG 68-64 # Justice of the Peace docket 1832-1877 RG 84-76 # Justice of the Peace docket 1862-1941 RG 76-17 # (Wakeshma Twp.) Justice of the Peace docket, criminal 1877-1907 RG 84-76 # Justice of the Peace judgment record 1857-1894 RG 84-76 # Justice of the Peace record (Wakeshma 1868-1941 RG 76-17 # Twp.) Justice of the Peace transcripts 1838-1888 RG 84-76 # Justice transcript of judgment 1839-1857; 1893-1950 RG 84-75 # Justices court certificate of conviction 1842-1900 RG 84-76 # Law court calendars and indexes 1831-1932 RG 84-75 # Law court case files 1831-1932 RG 84-75 # Minute books, Clerk 1861-1936 RG 84-75 # Minute books, Jury 1890-1932 RG 84-75 # Notaries public and Justices of the Peace 1865-1889 RG 84-76 # Protest records 1860-1908 RG 84-75 # Recorder s Court certificates of conviction 1900-1905 RG 84-76 #

Recorder s Court docket 1884-1902 RG 84-76 # Reports to the prosecuting attorney 1881-1887 RG 84-76 # Special motion books 1839-1915 RG 84-75 # Testimony re: Michigan Buggy Company 1913 RG 68-38 # Testimony re: Shakespeare Company 1948-1949 RG 68-38 # Testimony re: Thomas Patterson s death 1866 RG 84-75 # Testimony transcripts 1865-1950 RG 84-75 # Land Assignments 1881-1902 RG 84-75 # Chattel mortgages 1854-1860 RG 68-98 # Chattel mortgages (Wakeshma Twp.) 1895-1937 RG 76-17 # Deeds 1836-1925 RG 80-131 Decrees and order of sale 1870-1908 RG 84-75 # Historical survey records 1936-1942 RG 68-38 # Index to chattel mortgages 1884-1885 RG 80-131 Land patents and bonds 1838-1868 RG 68-38 # Quit-claim and warranty deeds 1839-1880 RG 68-64 Record of approval of plats 1915-1942 RG 84-76 # Record of deeds 1834-1836 RG 68-38 # Rural Property Inventory 1937 RG 70-117 Rural Property Inventory (Wakeshma Twp.)1937 RG 76-17 # Statement of lands delinquent for taxes 1845-1851 RG 68-98 # Military Discharges 1866-1945 RG 84-76 # GAR post records 1876-1945 RG 63-19 * Kalamazoo County GAR posts: 79 (Orcutt), 215 (Fulton), 220 (Vicksburg), 295 (Galesburg), 303 (Schoolcraft), 312 (Scotts) List of volunteers 1861-1862 RG 84-76 # Record of county relief board for Spanish- 1898-1899 RG 68-64 # American War servicemen s families Record of soldiers discharge from service 1862-1865 RG 68-98 # Soldiers burials 1901-1948 RG 84-76 * See also Guide No. 4: War Records & Guide No. 7: Post-War Records Naturalization Certificate stub books 1903-1926 RG 94-343 Declarations of Intention 1839-1968 RG 94-343 Journal of orders: Admitting 1893-1903 RG 94-343 Journal of orders: Denials 1929-1968 RG 94-343 Military petitions 1919 RG 94-343 Petitions 1907-1967 RG 94-343

Repatriations 1940-1950 RG 94-343 Transfers 1957-1964 RG 94-343 Occupational Applications for admission to the Bar 1862-1895 RG 84-75 # Appointments 1847-1904 RG 80-81 Appointments by Sheriffs and oaths 1905-1931 RG 68-64 # Auctioneer bonds 1867-1903 RG 80-81 Certificates of medical registration 1900-1922 RG 84-76 # Chiropractors register 1934-1959 RG 84-76 # City employee bonds 1894-1908 RG 80-81 City official bonds 1869-1908 RG 80-81 Constable bonds 1886-1904 RG 80-81 Contractor bonds 1869-1904 RG 80-81 Dairy registration 1929-1942 RG 84-76 # Dentist register 1907-1957 RG 84-76 # Druggist bonds 1895-1898 RG 80-81 Employment applications 1883-1904 RG 80-81 Fire department personnel roster 1877-1909 RG 80-81 Liquor dealer bonds 1890-1897 RG 80-81 List of physicians and students 1884-1893 RG 80-81 Medical practitioner record 1900-1975 RG 84-76 # Nurses registration 1911-1969 RG 84-76 # Oaths and bonds 1900-1947 RG 76-17 # Oaths of office 1866-1896 RG 80-81 Optometry register 1910-1957 RG 84-76 # Osteopath register 1904-1954 RG 84-76 # Plumber applications 1884-1899 RG 80-81 Plumber bonds 1883-1898 RG 80-81 Plumbers returns 1879-1884 RG 80-81 Pool hall bonds 1899-1904 RG 80-81 Saloonkeeper applications 1894-1900 RG 80-81 Resignations 1874-1926 RG 80-81 Restaurant applications 1920-1926 RG 80-81 Scavenger bonds 1898-1899 RG 80-81 Sheriff s appointment record 1931-1972 RG 84-76 # Sidewalk builder bonds 1895-1903 RG 80-81 Statement of medical practitioners 1886-1900 RG 68-98 # Tavern licenses 1833-1838 RG 84-75 # Poor home/relief Board of Corrections and charities agents 1878-1911 RG 84-76 # Children s home journal 1911-1922 RG 84-76 #

Journal of county poor board 1838-1859 RG 68-64 # Ledger of Superintendent of Poor 1863-1871 RG 68-64 # Poor book (Wakeshma Twp.) 1901-1903 RG 76-17 # Record of inmates of poorhouse 1885-1912 RG 68-98 Prison records Case files of the Transient Bureau 1934-1940 RG 56-20 # History of criminals 1860-1908 RG 84-75 # * See also Guide No. 3: Correctional Facilities Records Probate records Adjournments 1872-1984 RG 94-309# Appraiser s warrant and inventory 1852-1865 RG 94-309# Appraiser s warrant for minors 1856-1865 RG 94-309# Calendars 1833-1964 RG 94-309# Case files * 1947-1959 RG 94-309# * This series is restricted, please contact Kalamazoo County Probate Court for permission to use. Claims before the Court 1916-1964 RG 94-309# Commissioner s warrants and reports 1855-1939 RG 94-309# Condemnations 1889-1904 RG 94-309# Dower assignment 1861-1906 RG 94-309# Indexes 1833-1940 RG 94-309# Journals * 1833-1950 RG 94-309# * This series is restricted, please contact Kalamazoo County Probate Court for permission to use. Orders Allowances to widows 1879-1959 RG 94-309# Orders Appointments of administrators 1898-1953 RG 94-309# Orders Determination of heirs 1882-1926 RG 94-309# Orders Discharge of guardian/ 1895-1907; 1949-1960 RG 94-309# administrators Orders General 1855-1931 RG 94-309# Orders Personal service 1910-1925; 1947-1960 RG 94-309# Orders Sale of real estate 1864-1923 RG 94-309# Orders Settling accounts 1908-1958 RG 94-309# Partitions 1865-1909 RG 94-309# Private sales of real estate 1900-1957 RG 94-309# Probate of wills 1856-1953 RG 94-309# Publication orders Appointment of 1907-1949 RG 94-309# administrators Publication orders Determination 1911-1936 RG 94-309# of heirs Publication orders Final administration 1911-1942 RG 94-309# accounts Publication orders General 1911-1947 RG 94-309# Publication orders Probate of wills 1908-1950 RG 94-309#

Publication orders Sale or mortgage 1909-1961 RG 94-309# of real estate Settlement of accounts 1879-1949 RG 94-309# Will of Dallas Boudeman 1925 RG 84-75 # Wills deposited, Record of 1858-1954 RG 94-309# Recreation Dog register (Wakeshma Twp.) 1918-1933 RG 76-17 # Hunters and anglers licenses 1895-1917 RG 84-76 # Record of docked horses 1901-1931 RG 84-76 # Wolf bounties 1832-1840 RG 84-76 # Tax records Assessors plat records 1873; 1884; 1896; 1898 RG 80-81 Assessment rolls 1882-1925 RG 80-131 Assessment rolls (Wakeshma Twp.) 1846-1910 RG 76-17 # Delinquent tax statements and sales 1849-1883 RG 80-131 Individuals liable for state taxes 1837-1912 RG 84-76 # Statement of state tax lands 1841-1849 RG 68-64 # Tax rolls 1844-1972 RG 94-369# Wolf bounties 1832-1840 RG 84-75 # Vital records Affidavits for marriage licenses 1888-1932 RG 84-76 # Birth registers (Wakeshma Twp.) 1906-1948 RG 76-17 # Death certificates (Wakeshma Twp.) 1897-1949 RG 76-17 # Death records 1887-1909 RG 80-131 Death registers 1898-1915 RG 84-76 # Index to births 1905-1940 RG 84-76 # Index to births & deaths 1867-1905 RG 84-76 # Index to deaths 1867-1939 RG 84-76 # Index to marriages 1832-1924 RG 84-76 # Index to record of marriages 1833-1919 RG 68-98 Marriages, Consent to by Judge of Probate 1955-1983 RG 94-309# Record of marriages 1866-1881 RG 68-64 Reports of deaths 1893 RG 80-81 * See also Guide No. 19: Vital Records Voter records Claims to Village Council 1869-1926 RG 80-81

Election record 1856-1928 RG 84-76 # Election records 1866-1924 RG 80-81 Nominating petitions for commissioner 1919-1925 RG 80-131 Nomination papers 1906-1934 RG 84-76 # Orders of Village Council 1858-1904 RG 80-81 Party enrollment book (Wakeshma Twp.) 1912-1914 RG 76-17 # Poll list 1872; 1880 RG 84-76 # Protests to Village Council 1853-1924 RG 80-81 Rebates to Village Council 1883-1922 RG 80-81 Record of City Council meetings 1843-1927 RG 80-131 Record of township, village, & city officers 1873-1927 RG 84-76 # Register of electors 1859-1872; 1880; 1890 RG 84-76 # Register of electors (Wakeshma Twp.) 1882-1940 RG 76-17 # Registration of electors (Wakeshma Twp.) 1859-1945 RG 76-17 # Statement of votes (Wakeshma Twp.) 1931; 1940 RG 76-17 # Voter registration list 1925 RG 84-76 #