Ely Township records
Scope and Contents
MSS-388 consists of records from Ely Township. The records are mainly ledgers. One box contains ledgers from the Ely School District; the other three boxes concern the running of Ely Township, including ledgers with board meeting minutes, financial records, and township audit reports.
Dates
- 1880 - 2000
Conditions Governing Access
No restrictions.
Conditions Governing Use
Permission to publish material from MSS-388, Ely Township records, must be obtained from the Univeristy Archivist. The University Archivist may be reached by phone at (906) 227-1225 or email, archives@nmu.edu. The University Archivist may also be reached in Room 126 of the Learning Resource Center, Northern Michigan University, Marquette, MI.
Biographical / Historical
Ely Township is located in the western part of Marquette County. It was established in the late 1800s and had several working mines in its boundaries, along with a blast furnace. The mines have all closed and the township is mainly rural. The records cover the Ely School District, which was an independent school district until the mid 1970s when it became part of the NICE school district, and the township itself, including board meeting minutes and more.
Extent
100 items
Language of Materials
English
Arrangement
The materials in this collection, MSS-388, Ely Township records are arranged in the following series:Box 1 Series: Education
1. Township Treasurer’s Account Book, School Board, July 17, 1914 to June 29, 1928
2. Board of Education Meeting Minutes, January 27, 1930 to August 26, 1950
1. Loose papers from book
3. Board of Education Meeting Minutes, July 1, 1950 to June 25, 1969
1. Loose papers from book
4. Board of Education Meeting Minutes, August 23, 1926 to December 16, 1929
5. Teacher’s Class Attendance Summary Record, Diorite School, 1927
6. Teacher’s Class Attendance Summary Record, Pleasant Prairie School, 1927
7. High School Record Book, 1915-1922
8. School District Record, Ely Township Board of Education, 1885-1896
9. School Board Meetings, 1903-1926
10. School Field Census book
11. Blueprint for Diorite School, 7-1-1927
Box 2 Series: Government
1. Ely Township Board Meeting Minutes, June 23, 1958 to April 2, 1966
2. Ely Township Board Meeting Minutes, April 24, 1941 to April 3, 1948
3. Ely Township Board Meeting Minutes, May 22, 1948 to May 23, 1958
4. Ordinance Book, Ely Township, 1973
5. Oaths of Office, 1967-1988
6. Oaths of Office, 1988-2000
7. Ely Township Board Meeting Minutes, April 1880 to April 1887
8. Township Record book 1894 to 1898
Box 3: Series: Government
1. Ely Township Meeting Minutes, March 31, 1906 to April 9, 1908
2. Township General Record, April 1889 to March 1894
3. Township General Record, March 1925 to November 1940
4. Township General Record, August 1920 to February 1925
Series: Financial
5. Clerk’s Account Book, April 1916 to Feb 1922
Box 4: Financial
1. Audit Statements, year ended March 31, 1971
2. Audit Statements, years ended March 31, 1972 and March 31, 1973
3. Report of Examination, year ended March 31, 1974
4. Report of Examination, year ended March 31, 1975
5. Report of Examination, year ended March 31, 1976
6. Report of Examination, year ended March 31, 1977
7. Report of Examination, year ended March 31, 1978
8. Report of Examination, year ended March 31, 1979
9. Report of Examination, year ended March 31, 1980
10. Comprehensive Annual Financial Report, year ended March 31, 1981
11. Comprehensive Annual Financial Report, year ended March 31, 1982
12. Comprehensive Annual Financial Report, year ended March 31, 1983
13. Comprehensive Annual Financial Report, year ended March 31, 1984
14. Comprehensive Annual Financial Report, year ended March 31, 1990
15. Comprehensive Annual Financial Report, year ended March 31, 1991
16. Comprehensive Annual Financial Report, fifteen months ended June 30, 1992
17. Comprehensive Annual Financial Report, year ended June 30, 1993
18. Comprehensive Annual Financial Report, year ended June 30, 1994
19. Comprehensive Annual Financial Report, year ended June 30, 1995
20. Comprehensive Annual Financial Report, year ended June 30, 1996
21. Comprehensive Annual Financial Report, year ended June 30, 1997
22. Comprehensive Annual Financial Report, year ended June 30, 1998
23. Comprehensive Annual Financial Report, year ended June 30, 1999
24. Comprehensive Annual Financial Report, year ended June 30, 2000
25. Comprehensive Annual Financial Report, year ended June 30, 2001
26. Comprehensive Annual Financial Report, year ended June 30, 2002
27. Comprehensive Annual Financial Report, year ended June 30, 2003
28. Comprehensive Annual Financial Report, year ended June 30, 2004
29. Comprehensive Annual Financial Report, year ended June 30, 2005
30. Comprehensive Annual Financial Report, year ended June 30, 2006
31. Comprehensive Annual Financial Report, year ended June 30, 2007
32. Comprehensive Annual Financial Report, year ended June 30. 2008
34. Financial Statement, year ended June 30, 2010
Sub-Series – Diorite Water Supply
35. Report of Examination, years ended March 31, 1984 & 1985
36. Report of Examination, years ended March 31, 1898 & 1990
37. Report of Examination, years ended March 31, 1990 & 1991
38. Report of Examination, periods ended March 31, 1991 & June 30, 1992
39. Report of Examination, periods ended June 30, 1992 & 1993
40. Report of Examination, years ended June 30, 1993 & 1994
41. Report of Examination, years ended June 30, 1994 & 1995
42. Report of Examination, years ended June 30, 1995 & 1996
43. Report of Examination, years ended June 30, 1996 & 1997
44. Report of Examination, years ended June 30, 1997 & 1998
45. Report of Examination, years ended June 30, 1998 & 1999
46. Report of Examination, years ended June 30, 1999 & 2000
47. Report of Examination, years ended June 30, 2000 & 2001
48. Report of Examination, years ended June 30. 2001 & 2002
49. Report of Examination, years ended June 30, 2002 & 2003
50. Report of Examination, years ended June 30, 2003 & 2004
51. Report of Examination, years ended June 30, 2006 & 2007
52. Report of Examination, years ended June 30, 2007 & 2008
53. Report of Examination, years ended June 30, 2008 & 2009
Sub-Series: Greenwood Water Supply
54. Report of Examination, years ended March 31, 1989 & 1990
55. Report of Examination, years ended March 31, 1990 & 1991
56. Report of Examination, years ended March 31, 1983 & 1984
57. Report of Examination, periods ended March 31, 1991 and June 30, 1992
58. Report of Examination, periods ended June 30, 1992 & 1993
59. Report of Examination, years ended June 30, 1993 & 1994
60. Report of Examination, years ended June 30, 1994 & 1995
61. Report of Examination, years ended June 30. 1996 & 1997
62. Report of Examination, years ended June 30, 1997 & 1998
63. Report of Examination, years ended June 30, 1998 & 1999
64. Report of Examination, years ended June 30, 1999 & 2000
65. Report of Examination, years ended June 30, 2001 & 2002
66. Report of Examination, years ended June 30, 2002 & 2003
67. Report of Examination, years ended June 30, 2003 & 2004
68. Report of Examination, years ended June 30, 2005 & 2006
69. Report of Examination, years ended June 30, 2006 & 2007
70. Report of Examination, years ended June 30, 2007 & 2008
71. Report of Examination, years ended June 30, 2008 & 2009
Financial
72. Annual Local Unit Fiscal Report, July 1, 1988 to June 30, 2002
Governmental
73. Newsletters
Series: Legal
Justice Docket, April 1915 to June 1920
- Audits. Subject Source: Art & Architecture Thesaurus
- Ely Township (Mich.). Subject Source: Local sources
- Financial records. Subject Source: Art & Architecture Thesaurus
- Minutes (administrative records). Subject Source: Art & Architecture Thesaurus
- Politics and government. Subject Source: Fast
- Records (documents). Subject Source: Art & Architecture Thesaurus
- School management and organization. Subject Source: Library of Congress Subject Headings
- Title
- Ely Township records
- Status
- Completed
- Author
- Karen Kasper
- Description rules
- Describing Archives: A Content Standard
- Language of description
- Undetermined
- Script of description
- Code for undetermined script
- Language of description note
- English
Repository Details
Part of the Central Upper Peninsula and Northern Michigan University Archives Repository
Harden Learning Resources Center 126
1401 Presque Isle Ave
Marquette 49855 United States
906-227-1225
906-227-1333 (Fax)
archives@nmu.edu