*Records are on deposit from the Archives of Michigan, Lansing, Michigan.

Similar documents
Board of County Commissioners

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

Chapter 172 DESTRUCTION OF OBSOLETE RECORDS

Report and Recommendations of the Chelsea City Study Committee

CHARTER OF THE TOWN OF HANOVER, N.H.

RETENTION AND DISPOSITION SCHEDULES

(c) County board of commissioners means 1 of the following, as applicable: (ii) In all other counties, 1 of the following:

PROVIDENCE TOWNSHIP 2019 BUDGET

INDUSTRIAL FACILITY EXEMPTION CERTIFICATE POLICY

Georgetown Charter Township 1515 Baldwin St., Jenison, MI Finance Committee Meeting Agenda July 7, 2016, 7:30 a.m.

District Formation Instructions ORS Chapter 198. Instructions for Filing an Application by Individuals

Preliminary APPROPRIATIONS TOWN OF WINDSOR GENERAL FUND - TOWNWIDE. Proposed /30/ GENERAL GOVERNMENT SUPPORT TOWN BOARD 20,368.

November 2017 Legal Calendar

San Francisco Business and Tax Regulations Code

February 2014 Legal Calendar

FALL TOWN MEETING WARRANT TOWN OF WAREHAM OCTOBER 26, 2015

2019 PROPOSED OPERATING & CAPITAL IMPROVEMENTS BUDGET

COMMERCIAL REHABILITATION ACT Act 210 of The People of the State of Michigan enact:

You Get What You Pay For: Special Assessments Fund Public Improvements

NEIGHBORHOOD ENTERPRISE ZONE ACT Act 147 of The People of the State of Michigan enact:

Recognizing strong, vibrant communities governed by township boards that adhere to best practices to deliver quality programs and

Bill of Rights. Cities of 5,000 or more population; adoption or amendment of charter

APPENDIX. The enactments included in this Appendix are grouped under the following headings: Annexation of Territory. Bond Issues and Loans

Townships and the County Engineer

County Commissioner Orientation County Roads and Bridges

NC General Statutes - Chapter 161 Article 1 1

(Published in The Iola Register on February 26, 2019, and March 5, 2019)

CHAPTER 30 ROADS AND BRIDGES

Nebraska Association of County Officials

TOWNSHIP GOVERNMENT. Nebraska Constitution, Article IX, section 4 and 5 2 LR45CA (1998) 3

SECTION: FINANCE AND CONTROL NO: FI TA REFERENCE: TAXES Date: March 17, 2008

Chapter Eight. Revenue, Finance & Debt Sources of Town Revenue

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

CONDOMINIUM PROPERTY REGULATION

A Finding Aid to the Research Material on Amedeo Modigliani, circa , bulk circa 1950s, in the Archives of American Art

Charter Township of Bedford 115 S. ULDRIKS DRIVE BATTLE CREEK, MICHIGAN 49037

MUNICIPAL LAW: Home Rule Cities v. General Law Cities

THE ROSE P. KLEINMAN COLLECTION (Greater Detroit Fair Housing, Inc.) Papers, (Predominantly, ) 4 linear feet

GUIDE TO THE CITY OF ANN ARBOR ANNEXATION PROCESS

MAP CHECKLIST (Rev 02/13)

Florida Frequently Asked Questions. Table of Contents

IC Chapter 7. Real Property Transactions

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

- - - (ONE PARCEL PER FORM) PROPERTY INDEX NUMBER (PIN)

ENGINEERING DEPARTMENT

HARRISON COUNTY BOARD OF EDUCATION BOND ELECTION ORDER

PUBLIC NOTICE TO HUNTERDON COUNTY VOTERS NOTICE OF GENERAL ELECTION

GENERAL INDEX DRAINAGE AND LEVEE DISTRICTS. Iowa Drainage Law Manual. Iowa Code Annotated General Index

CHAPTER 35 PARKS AND RECREATION

PANEL ON FARMLAND PRESERVATION IN THE MIDWEST

FRANKLIN TOWN COUNCIL May 8, :00 PM

BEFORE THE BOARD OF COMMISSIONERS FOR MARION COUNTY, OREGON RESOLUTION NO. This matter came before the Marion County Board of

FINAL PLAT SUBMITTAL CHECKLIST

Lincoln County Board of Commissioner s Agenda Item Cover Sheet

CHAPTER House Bill No. 1453

Request for Tender. City of Whitehorse VEHICLE AND EQUIPMENT SALE RFT 2017-OPS0019. Close Date: August 11, 2017 at 3:00:00 PM PDT

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, JANUARY 16, 2018 APPROVED FINAL MINUTES

DELTA COUNTY ROAD COMMISSION ROAD ABANDONMENT POLICY. The following policy shall become effective immediately:

WYOMING WATER DISTRICTS. Harriet M. Hageman Hageman and Brighton, P.C.

New Haven Township p. 1 Olmsted County, Minnesota Est Phone: County Road 3 NW, Oronoco, MN 55960

TAX ROLL RECONCILIATION

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

New Haven Township. Annual Town Meeting Minutes March 12, 2019

GARRISON, W L; GARRISON, BARBARA REID: PIN:

IC Chapter 15. Public Safety Communications Systems and Computer Facilities Districts

r Lee County Board Of County Commissioners

CHAPTER V: IMPLEMENTING THE PLAN

TOWN OF DENNIS BOARD OF SELECTMEN ROAD ACCEPTANCE POLICY AND PROCEDURE TIME LINE

BROOKLYN BRIDGE PARK CORPORATION POLICY ON THE ACQUISITION AND DISPOSITION OF REAL PROPERTY. Board of Directors Meeting.

Request for Proposals (RFP) for. The construction of a new pole barn addition for the AuSable Township Department of Public Works

CHAPTER 190 COMMUNITY DEVELOPMENT DISTRICTS Special powers; public improvements and community facilities.

ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM

June 23, Townships -- Duties of Township Officers -- Township Board -- Auditing Board

COOPERATIVE UNIT OWNER RIGHTS AND RESPONSIBILITIES

FREEDOM OF INFORMATION ACT POSTING

AGENDA CHOCOLAY TOWNSHIP BOARD Board Room Chocolay Township Hall February 18, :30 P.M.

Constitutional Officers Agencies Organization Department Summary

February 2, 2012 BOARD MATTER C - 1 WYOMING LAND AND IMPROVEMENT COMPANY, PROPOSAL TO ACQUIRE REAL PROPERTY IN ALBANY COUNTY, WYOMING

Townships Government Closest to the People 1

ZONING PERMIT MOBILE HOME (ZPMH) SUBMITTAL CHECKLIST

CHARTER TOWNSHIP OF SUPERIOR WASHTENAW COUNTY, MICHIGAN PRIVATE ROAD ORDINANCE ORDINANCE NO. 163

Motion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.

BOARD OF SUPERVISORS RESOLUTION NO

NC General Statutes - Chapter 116B Article 1 1

FY14 Budget. FY15 Request. FY13 Actual. Department Name

COUNTY OF LINCOLN, NORTH CAROLINA 302 NORTH ACADEMY STREET, SUITE A, LINCOLNTON, NORTH CAROLINA 28092

MOTION TO SET ROAD SPECIFICATION STANDARDS

Instructions for APPLICATION FOR CONSENT

CLINTON COUNTY ADDRESS ORDINANCE

REPAIR AND REMEDY B. WAYNE HAYES JUSTICE OF THE PEACE PRECINCT ONE

INFORMATION CONCERNING NYE COUNTY S AD VALOREM TAX LEVIES AND HOW NYE COUNTY DISTRIBUTES PROPERTY TAX DOLLARS Pahrump Version

Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM

ARISTA LOCAL IMPROVEMENT DISTRICT AGENDA MEMORANDUM

IC Chapter 12. County Surveyor

Minnesota s Corporate Farm Application. Corporation Application

What is a special taxing district? A History of Special Taxing Districts

A SECTION-BY-SECTION ANALYSIS OF CHAPTER 23L. William F. Griffin, Jr. Davis, Malm & D Agostine, P.C.

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

REQUEST FOR CHANGE OF OPERATOR TRANSFER OF INJECTION OR SURFACE PIT PERMIT

Summary of Private Streets and Street Easements not Maintained by Bexar County. January 12, 2016

Transcription:

Big Rapids Township Mecosta County Ferris State University Archives Government Records- Finding Aid *Records are on deposit from the Archives of Michigan, Lansing, Michigan. RG Number: 2007-49 Author: Big Rapids Township Title: Records of Big Rapids Township, Mecosta County, Michigan. : 1905-19 Quantity: 7 boxes Arrangement: Organized into two series: Clerk Records and Treasurer Records. Within a series, records are arranged alphabetically by record function. Accession Note: These records were placed into the archives by the Big Rapids Township Clerk at some point during the 1980s. Deposit date: The date of physical transfer of the records is unknown. Notification of the deposit from the State Archives was received on October 30, 2007. Description: This accession includes records from both the Township Clerk and the Township Treasurer. The records are unbound and a mixture of original correspondence files and clerk copies. Several records relate to the building of roads in the county including bonds (1931-1932), commissioner s orders (1919-1935), Mecosta County Road Commission records (1917-190), and road building proposals (1918-1932). Other records include birth records (1911-1914), burial transit permits (1945-194), chattel mortgages (1904-1933), fire protection agreements (1929-19), insurance policies (192-1949), petitions (1954-194), township hall building (19095), and township board records (1905-1957). The Treasurer records consist primarily of receipts and tax reports. There was a tax vote (1917) file and tax collections reports (1924-190). Also there are highway/road orders for the township treasurer (1914-1935).

Department of History, Arts Location: Accession and Libraries Transferred to Ferris 2007-49 State University Archives of Michigan Archives Government Record Location Guide Total Quantity: 7 boxes Agency: Big Rapids Township Division: Mecosta County Received Direct Transfer per deposit agreement By: Date Received: 1983 Date Prepared: May 2007 1 Births. 1911-1914 Series 1 1 Board of Supervisors. Reports 1934-199 Series 1 1 Bounties (Foxes). 1947-1949 Series 1 1 Bounties. 1920 Series 1 1 Burial transit permits. 1945-194 Series 1 1 Caucus meeting. 192. Series 1 1 Census of Governments. 1953 Series 1 1 Chattel Mortgages. A-Cl. 1905-1933 Series 1 1 Chattel Mortgages. Co-D. 1905-1933 Series 1 1 Chattel Mortgages. E-G. 1905-1933 Series 1 1 Chattel Mortgages. H-L. 1905-1933. Series 1 1 Chattel Mortgages. M-R. 1905-1933 Series 1 1 Chattel Mortgages. S. 1905-1933 Series 1 1 Chattel Mortgages. T-Z. 1905-1933 Series 1 1 Circuit Court of Mecosta County. 1931-1940 Series 1 1 Clerk election certificate. 190. Series 1 1 Contracts. 1903. Series 1

LOCATION GUIDE (continuation sheet) Agency: Big Rapids Township RG 1 Death certificates. 1951 Series 1 1 Elections. 1952 Series 1 1 Farm programs. 1927; 1949 Series 1 1 Ferris State College. 199 Series 1 1 Financial statements. 1913-1943 Series 1 1 Fire protection agreements. 1929-19 Series 1 1 Forms Undated Series 1 1 General Services Administration. Surplus land sale. Undated Series 1 1 Highway Commissioners Bond. 1931-1932 Series 1 1 Insurance policies. 192-1949 Series 1 1 Liquor Control Commission. 190 Series 1 1 Mecosta County Road Commission. 1935-197 Series 1 1 Mecosta County Road Commission. Contracts. 1917-1920 Series 1 1 Michigan Public Service Commission 1933-1957 Series 1 1 Michigan Public Utilities Commission 1934 Series 1 1 Michigan Townships Association 1954-190 Series 1 1 Municipal Finance Commission. 1954-19 Series 1 1 Petitions. 1954-194 Series 1 1 Pipeline franchise. 1933-1934 Series 1 1 Planning Board. 1955-195 Series 1 Archives of Michigan

LOCATION GUIDE (continuation sheet) Agency: Big Rapids Township RG 1 Precinct reports. 19. Series 1 1 Road building proposals. 1918-1932 Series 1 1 School Board of Canvassers. 194-195 Series 1 1 School district census/statistical reports. 192-1951 Series 1 1 School district tax reports. 1915-1921 Series 1 1 Schools. 1908-1941 Series 1 1 Stamp Undated Series 1 1 State laws; legislation. 1958-191 Series 1 1 State of Michigan. Dept. of Revenue. 1957 Series 1 1 State of Michigan. Commissioner of Highways. 190 Series 1 1 State of Michigan. Highway Department. 191-1930 Series 1 1 Town hall building. 1909 Series 1 1 Township Board. Annual report. 1957 Series 1 1 Township Board. Minutes. 1908-1921 Series 1 1 Township board. Resolutions. 190-1908 Series 1 1 Trailer park license. 1957 Series 1 1 Voter registration. 1910 Series 1 1 Zoning Board. 1957-197 Series 1 1 Zoning ordinances Undated Series 1 1 Debt tax 1908-1913 Series 2 Archives of Michigan

LOCATION GUIDE (continuation sheet) Agency: Big Rapids Township RG 1 Dog assessment list. 191 Series 2 1 Drain assessment list. 1919 Series 2 1 Tax collection reports. 1941-191 Series 2 1 Tax vote. 1917 Series 2 1 Warranty deeds. 1905 Series 2 2 School district census/statistical reports. 1910-1925 Series 1 3 School district census/statistical reports 1910-1925 Series 1 3 Tax collection reports. 1924-190 Series 2 4 School warrants. 1905-1940 Series 2 5 Highway Commission receipts 1905-1940 Series 1 Certificate of Overseer to Commissioner of Highway 1921-1932 Series 1 Highway Commissioners Order on Town Clerk. Bridge Fund. 1923-192 Series 1 Highway Commissioner Order on Town Clerk. Highway Improvement Fund. 1919-1930 Series 1 Highway Commissioner Order on Town Clerk. Road Repair Fund. 1920-1932 Series 1 Highway Commissioner Request on Town Clerk. Highway Improvement Fund. 1931-1932 Series 1 Highway Commissioner Request on Town Clerk. Road Repairs. 1933-1935 Series 1 7 Town orders. 1913-1949 Series 1 7 Order to the Treasurer. Bridge fund orders. 1923-1924 Series 2 Order to the Treasurer. Highway Improvement 7 orders. 1913-1932 Series 2 7 Order to the Treasurer. Road repair orders. 1914-1935 Series 2

Archives of Michigan LOCATION GUIDE (continuation sheet) Agency: RG Archives of Michigan