Annual reports in relating to justices of peace, 1876-1877, 1935, 1937-1943, 1945, 1947, 1949, 1951, 1953-1955, 1957-1962.

ArchivalResource

Annual reports in relating to justices of peace, 1876-1877, 1935, 1937-1943, 1945, 1947, 1949, 1951, 1953-1955, 1957-1962.

Record group RG 65-35 consists of annual reports in to the Michigan Department of State relating to justices of the peace, for the years 1876-1877, 1935, 1937-1943, 1945, 1947, 1949, 1951, 1953-1955, 1957-1962. Certifies lists of justices of the peace from clerks of the counties, offering name, residence, post office address, time of their respective elections, term of office, and remarks about resignations, removals, deaths and the like.

18 v.

Information

SNAC Resource ID: 8159920

State Archive of Michigan

Related Entities

There are 1 Entities related to this resource.

Michigan. Dept. of State.

http://n2t.net/ark:/99166/w6v22wn9 (corporateBody)

For information on Plachta, see the finding aid or catalog record for his collection, which is housed at the Clarke. For information on the politicians, see the Michigan Manual or their websites. From the description of Branch office grand opening (Mount Pleasant, Mich.) collection, 2000. (Clarke Historical Library). WorldCat record id: 55895505 ...