About
Feedback
Browse the Collections
Advanced Search
Death Certificates, 1897 – 1952
Michigan State Census, 1827-1894
World War I, Service Cards
Surveyor Field Notebooks, 1815-1918
Surveyor Maps, 1816-1860
General Photograph Collection, ca. 1860-1990
Archives of Michigan Map Collection, ca. 1810-1970
Corporation Annual Reports, 1997-2006
About
Feedback
Browse the Collections
Advanced Search
Death Certificates, 1897 – 1952
Michigan State Census, 1827-1894
World War I, Service Cards
Surveyor Field Notebooks, 1815-1918
Surveyor Maps, 1816-1860
General Photograph Collection, ca. 1860-1990
Archives of Michigan Map Collection, ca. 1810-1970
Corporation Annual Reports, 1997-2006
Search Collections
Browse All Collections
digital collections
simple search
+
Filter
Age
Agency
Army Serial Number
Birth Date
Birth Place
City
Collection Number
County
Date Created
Death Date
Division
Family Name
Fathers Given Name
Fathers Family Name
Genre
Given Name
Mothers Family Name
Mothers Given Name
Place
Publisher
State
Subject
Subject Name
Surveyor
Title
Township and Range Coordinates
Corporation Annual Reports: Entity ID
Corporation Annual Reports: Entity Name
Corporation Annual Reports: Form Number
Corporation Annual Reports: Report Year
Corporation Annual Reports: Form Name
matches
between
and
Submit
8912889 total results
12 results after applying filter
In complete archive
Sort by Relevance
▲
Button group show selection as: Table
Active view
Title/Family Name
Description/Given Name
Place
1884 Bay, Bay City 4673
Bay
1874 Kalamazoo, Oshtemo 0080
Kalamazoo
1884 Kent, Grand Rapids 2979
Kent
1884 Montcalm, Sidney 0744
Montcalm
1884 Montcalm, Fairplain 0134
Montcalm
1884 Bay, Pinconning 5687
Bay
1884 Lenawee, Ogden 1185
Lenawee
1884 Bay, Bay City 3454
Bay
1894 Kent, Alpine 3485
Kent
1894 Montcalm, Fairplain 1810
Montcalm
1894 Montcalm, Sidney 2439
Montcalm
1894 Montcalm, Sidney 2497
Montcalm