About
Feedback
Browse the Collections
Advanced Search
Death Certificates, 1897 – 1952
Michigan State Census, 1827-1894
Naturalization Records
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
Naturalization Records
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
Up
digital collections
simple search
+
Filter
Allegiance
Age
Agency
Army Serial Number
Birth Date
Birth Place
City
Collection Number
County
Date Created
Date Issued
Death Date
Division
Document Type
Family Name
Fathers Given Name
Fathers Family Name
Genre
Given Name
Immigration Year
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
N-Z
Object Type: Folder
In Folder:
Emmet County
Browse All Collections
>
. . .
>
Emmet County
>
N-Z
Sort by Type
Sort by Title/Family Name
Sort by Description/Given Name
Sort by Place
▲
Button group show selection as: Table
Active view
digital collections
Folder
Title/Family Name
▲
▼
Description/Given Name
▲
▼
Place
▲
▼
Newafust
Nichols
O’Rourke
Osborn
Oven
Owens
Parmenter
Parss
Paul
Pennybacker
Pepper
Pertto
Pettenger
Pierce
Plasc
Pofster
Pogue
Pohlmar
Pointer
Rainey
Ray
Raymond
Reed
Reinhertz
Riley
1
2
3