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
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
Search Collections
Browse All Collections
Up
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
matches
between
and
Submit
Surnames A-M
Object Type: Folder
In Folder:
Menominee County
Browse All Collections
>
. . .
>
Menominee County
>
Surnames A-M
Sort by Type
▲
Button group show selection as: Table
Active view
digital collections
Folder
Title/Family Name
Description/Given Name
Place
Lund
Einecke
Kenny
Mamnele
Hallett
Golder
McDonald
Meneel
Johnson
Mattson
Kmieciak
Beauchamp
Gathur
Beryrund
Francis
Dans
Barelay
Marchock
Barnorsky
Armbruster
Cole
Kullieck
Gulbrandson
Bailey
Blash
1
2
3
…
7
8
9
We use cookies so that we can provide you with the best user experience possible. Click Accept to confirm that you are happy with us to use cookies.
Accept