Records of the Auditor General's Department. 1836-1943.

ArchivalResource

Records of the Auditor General's Department. 1836-1943.

Register of court cases relating to sale or offering of lands subject to delinquent taxes, 1881-1908 (4 vols.). Chronological register of cases offers name of court; complainants and solicitors involved; dates and remarks about legal action of petition, injunction, subpoena, enjoinment, argument, decision, appeal and condition of case; and legal description of lands affected. Index to complainants and defendants within. Abstract of lands set apart for the L'Anse and Vieux de Sert bands of Chippewa Indians of Lake Superior, Michigan, under treaty of September 30, 1854. [1909]. (1 folder). List of lands copied August, 1909, offers legal description; amount of land in acres; name of individual by whom land selected; date of patent, deed, approval of deed; name of individual to whom land was sold, and remarks. This list bears stamp of receipt in Office of Indian Affairs, United States Department of Interior, 1909, 1913, 1917, and includes carbons of letters relating to certain lands. Abstract of lands allotted to the Chippewa Indians of Isabella County, Michigan, selected and allotted under the provisions of the treaty of August 2, 1855 and October 18, 1864. [1911]. (1 folder). Offers legal description of land together with dates of competent and incompetent patents sold or approved. Bears stamp of receipt by Bureau of Indian Affairs, United States Department of Interior, in 1911. Abstract of lands covered by treaty of July 31, 1855, with Ottawa and Chippewa Indians of Michigan in Alpena, Antrim, Charlevoix, Cheboygan, Chippewa, Emmet, Leelanau, Mackinac, Mason, Muskegon, Oceana Counties. [1909]. (1 folder). List offers legal description of land, amount in acres, name of individual by whom land selected, and date of patent. Bears stamp of receipt in Office of Indian Affairs, United States Department of Interior, in 1909. Abstract of lands in Ontonagon County covered by treaty of September 30, 1854. [1914]. (1 folder). Bears stamp of receipt in Office of Indian Affairs, United States Department of Interior, 1914. Deeds of state owned property, 1839-1931. (1 vol., 4 in.). Typewritten copies of indentures between individuals and the State of Michigan affecting the University of Michigan, armories, parks, fish hatcheries, forest and game refuges, airports, fire towers, warehouses and garage sites, and certain rights of way. Subject index within. Numerical list of salaries of county officers, 1920-1932 (1 folder). Offers year, title of position, and amount of salary. Arranged alphabetically by name of county. Reference file, 1836-1932 (1 folder). List of State Administrative Board members, 1921-1933; dates of meetings of the Board; statements of amounts received by state for gas tax, motor vehicle licenses, 1906-1932; net and gross receipts and disbursements of state, 1836-1932; acerage of state by counties; amount of bonded indebtedness of state, 1875-1932; amount of extra payment for advertising taxes, 1909-1932; amount deposited by state and paid by Bankers Trust Company on certain bonds, 1922-1933; amounts received from the National Forest reserve fund apportioned to the several states, 1912-1932; amount of soldiers' bonus included in state tax, 1921-1932. Recapitulation of number of employees, salaries and operating cost of state departments and institutions, 1923-1943 (1 folder). Includes year, type and amount of expenditure. Arranged alphabetically by name of department or institution. Minutes of State Board of Equalization, 1906; 1924-1935 (1 vol., 1 folder). Minutes of proceedings of Board meetings, August 20, 1906; August 4, 1924-August 5, 1935, relating to Board action. Includes list of representatives of the counties; narrative statements by representatives describing economic conditions of the counties, changes in productions of farm, forest, manufacture, population and potential developments in mines, resorts and untried industries together with assessed value. Includes members' oaths of office. Arranged chronologically. Minutes for 1906 are bound in a volume. Record of country organization. [n.d.]. (1 vol.). Offers legal description comprising counties; date of organization; date when taxes were first returned and remarks relating to exceptions. Arranged alphabetically by name of county. Includes alphabetical list of post offices in counties, dates, and remarks relating to recording of plats, name changes and vacations of plats.

3 cu. ft.

Information

SNAC Resource ID: 8003259

State Archive of Michigan

Related Entities

There are 3 Entities related to this resource.

Michigan. Dept. of Auditor General.

http://n2t.net/ark:/99166/w6q28w0t (corporateBody)

Michigan. State Board of Equalization.

http://n2t.net/ark:/99166/w6004z55 (corporateBody)

Michigan. State Administrative Board

http://n2t.net/ark:/99166/w6dz4dq3 (corporateBody)