Union County Records Inventory

The following information is based on an August 2018 inventory.

Titles listed in this inventory are exactly as they appear on the outside of a volume, box, drawer, or other container. If the title is only in brackets [ ], the record has no external identifying information. Text inside the brackets includes either exact title information from the inside of the volume, box, etc. or a functional title.

1907-2016

Series documents the process by which a person(s) legally assumes the parenting of another person, most often a child, from that person's biological or legal parent(s). The process permanently transfers all parenting rights and responsibilities from the biological parent(s) to the adopting parent(s). Adoptions summaries from 1864 to 1918 were published in annual reports in the Oregon Laws. These reports included the date, present name, former name, by whom adopted and county of adoption. Historically, adoption information was recorded in various ways in Oregon and was sometimes recorded with other unrelated legal actions into circuit court, probate, or county court journals or case files. Beginning in the early 1900s, adoptions were often recorded as a distinct record series that included records such as adoption case files, journals, registers, dockets, and indexes. Adoptions are now determined exclusively by circuit courts. Access to adoption records is restricted. Adult adoptees must show personal identification to see court documents pertaining to their adoptions. With some exceptions, most other people must get a court order to gain access to adoption records.

The Union County circuit court joined the Oregon eCourt Case Information Network (OECI) electronic records system in 2016. Adoption records created since 2016 are maintained electronically.

Records at the Union County Courthouse, Circuit Court Office:
Adoption Journal Index and Fee Book [with index], vol. 1, 1940-1951 (1 volume);
Adoption Journal, vol. 2, 1951-1969 (1 volume).

Records at the Joseph Building, Circuit Court Attic Archives Room, Locked Cage:
Adoptions [Case Files], no. 3256-4510, 1944-2016 (23 cu.ft.);
Adoptions [Case Files-with gaps], no. 42-2177, 1907-1939 (1.60 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Adoption Journal Index and Fees], vol. 1, 1940-1951 (1 reel of microfilm);
[Adoption Journal], vol. 2, 1951-1969 (1 reel of microfilm);
[Index to Adoption Journal], 1951-1969 (1 reel of microfilm).

​​1956-1989 

Series provides visual documentation of changes made to county lands through development and by natural and man-made disasters. The photographs are taken at intervals along a series of flight paths to attain coverage of all or part of a county. They generally include flight path or township, range, and section numbers; show natural and man-made features; and are produced in black and white or color prints to varying scales. An index by quadrant may also be included. 

The Union County Surveys/Partitions​​ GIS resource on the Union County Web site includes aerial photography, streets and roads, and topographic information. ​The University of Oregon Aerial Photograph Collection includes aerial photographs from most Oregon counties. 

Records at the Chaplin Building, Assessor/Surveyor Map Room: 
[Aerial Photographs], 1956-1957, (ca.20 photographs);
[Aerial Photographs-with index], 1960, (ca.1300 photographs); 1985-1987 (ca.200 photographs). 

Records at the Union County Public Works Department Office:
Aerial Photos, 1971 (ca.250 photographs); 
Misc. Maps [Orthophoto Maps], 1989 (62 maps).

1899-1922

Series documents the payment of county and state bounty money to individuals who presented the scalps and other prescribed body parts of targeted predatory animals. The program was intended to control the threat to livestock. Examples of targeted animals include coyote, cougar, mountain lion, panther, wildcat, bobcat, lynx, and wolf. Records include registers, affidavits, certificates, and statements. Information includes claimant and affiant names; kind of animal; number of scalps; date killed or presented; and number, amount, and date of warrant. The records are also referred to as scalp bounty records.

Records at the Joseph Building, County Archives Room #2: 
Bounty Record Union County [Animal Scalp], 1909-1922 (1 volume); 
Journal for Scalp Bounty Warrants, 1901-1902 (1 volume);
Register of Scalp Bounty Claims, vol. 1, 1899-1901 (1 volume);
Register of Scalp Bounty Warrants, vol. 1, 1901-1913 (1 volume). 

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
Scalps & Bounties Warrants [Animal], vol. 1-3, 1901-n.d. (1 reel of microfilm).
​1873-[ongoing]

Series documents the assessment of real and personal property, the determination of tax liability, and the collection of county taxes. Assessment, tax, and delinquent tax records are labeled as rolls, lists, or summaries. Records show property owner; description and value of urban and agricultural land, personal property, and livestock; assessments, equalizations, and taxes due; and notations on payment and delinquency in payment of taxes. Beginning with 1900, counties have only been required to retain permanently those assessment and tax rolls for years ending in "0" and "5."

Assessment and tax information is also available on computers in the clerk and assessor/tax collector offices.

Records at the Joseph Building, Assessor/Tax Collector Archives Room #8:
Assessment Roll, 1873-1878 (6 volumes); 1882-1888 (7 volumes); 1890 (1 volume); 1895 (1 volume);
[Assessment Roll], 1879-1880 (2 volumes);
Assessment Roll School Dist. No. 1, 1891-1892 (2 volumes);
Assessment Roll School Dist. No. 5, 1885-1892 (1 volume);
Assessment Roll Tax Roll, 1942-1961 (100 volumes);
Delinquent Tax Roll, 1897-1900 (3 volumes);
Delinquent Tax Roll School Dist. No. 1, 1891 (1 volume);
Real Property Tax Roll [also includes personal property], 1936-1942 (35 volumes);
Tax and Assessment Roll, 1912-1935 (92 volumes);
Tax Collection Register, 1932 (1 volume);
Tax Register and Ledger [title varies], 1893-1932 (68 volumes);
Tax Roll, 1885-1888 (4 volumes); 1890-1892 (3 volumes); 1894-1911 (58 volumes);
Union County [Assessment Roll], 1881 (1 volume).

Records at the Chaplin Building, Assessor/Tax Collector Office, Vault:
Assessment Roll, 1892 (1 volume);
Assessment Rolls, 1962-1971 (7 reels of microfilm); 1985-1995 (15 reels of microfilm);
Microfilmed Assessment Rolls, 1981-1985 (4 inches of microfiche); 1996-present (16 inches of microfiche);
Tax Rolls, 1962-1980 (24 reels of microfilm); 1985-1996 (12 reels of microfilm);
Union County Assessment Rolls, 1972-1981 (9 reels of microfilm).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
Assessment/Taxation Records [Assessor/Tax Rolls], 1996-present (15 inches of microfiche);
Third Copy of Tax Rolls, 1972-1985 (20 reels of microfilm);
Union County Tax Rolls, 1962-1981 (22 reels of microfilm); 1981-1985 (1 inch of microfiche); 1985-1994 (10 reels of microfilm).

Records at the Union County Website:
Union County Property Search ​[Current Assessment and Tax Information], n.d.-present.
​​​
1913-1964 

Series documents the registration of business names with the county clerk or recorder. Information includes assumed business name; description of business; filing date; and business owner, notary public, witness, clerk or recorder, and deputy's name. Series may also include an index arranged alphabetically by business name. Businesses which were registered were typically automotive sales, motorcycle repair, merchandise shops, butchers, and feed stores. Since 1964, assumed business names have been filed with the Secretary of State. Assumed business names have been inventoried through 1964. For recent records, contact the Secretary of State, Business Registry Section​

Records at the Joseph Building, County Archives Room #2: 
Assumed Business Name Record [with index], vol. 1-2, 1913-1953 (2 volumes). 

Records at the Chaplin Building, Clerk's Resource Room: 
Assumed Business Name Record [with index], vol. 3-4, 1953-1964 (2 volumes).

Records at the Joseph Building, Map Room #6 Archives: 
Assumed Business Names [Records], 1913-1920 (.10 cu.ft.). 

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room: 
[Assumed Business Names Record], vol. 1-4, 1913-1964 (3 reels of microfilm).
1865-1957 

Series documents liens placed on real property by the county to satisfy debts. Attachments are ordered by the circuit court and authorize the sheriff to seize or transfer property to satisfy debts such as loans, mortgages, or tax liens. The sheriff will hold the property in trust until the debt is paid or the property is sold. Information includes defendant name, statement of attachment, property description, statement of return when attachment is satisfied, return of execution, dates attachment is issued and returned, court order, and sheriff's signature. Attachment records have been inventoried through 1920. 

Records at the Joseph Building, County Archives Room #2:
Certificates of Attachment [Record], 1865 (1 volume);
Record of Attached Real Estate [with index], vol. 1-2, 1893-1957 (2 volumes);
Records Attachments [with index], vol. A, 1881-1889 (1 volume); 
Sheriff's Attachments [Record-with index], vol. B-F, 1889-1923 (5 volumes).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room: 
[Record of Attached Real Estate], vol. 1-2, 1893-1957 (2 reels of microfilm); 
[Sheriff's Attachments], vol. B-F, 1889-1923 (3 reels of microfilm).

1905-1907 

Series documents the recording of births by the county. Records include certificates, affidavits for correction, registers, delayed entry for births and corrected entries. Information includes registration number; child's name, sex, legitimacy, birth date, and birthplace; name, residence, color, age, birthplace, and occupation of father and mother; number of other children born to mother; signature of physician or midwife; filing date; and registrar's signature. Birth records were not required by the state of Oregon until 1903 when the state began to officially register births. Currently these records are filed with the State Registrar, Vital Statistics Section​ of the Health Division. Birth records have been inventoried through 1920. For information concerning more recent records, contact the State Registrar. Also see Delayed Birth Records series for related records. Access to birth records is restricted for 100 years following the date of birth by Oregon Administrative Rule 333-011-0096.

Records at the Chaplin Building, Clerk's Resource Room: 
Record of Births [with index], vol. 1, 1905-1907 (1 volume).
1864-1986

Series documents cases heard before the circuit courts and the U.S. district courts. U.S. district courts were administered by the federal government during the territorial period and subsequently replaced by the circuit courts upon statehood in 1859. Case files include exhibits, transcripts, indexes, and legal documents such as indictments, subpoenas, fee bills, articles of agreement, bonds, summons, executions, petitions, and injunctions. The case files document civil and criminal actions such as debt, theft, divorce, land claims, arson, murder, rape, assault and battery, and boundary conflicts. Circuit court records continue after 1983 under authority of the state and are maintained by the trial court administrator. Circuit court records have been inventoried through 1983. For information on more recent court records, contact the trial court administrator. Portions of these records may be restricted.

Records at the Joseph Building, Circuit Court Attic Archives Room:
[Circuit Court Case Files], no. 1-25279, 1865-1979 (ca.225 reels of microfilm);
Circuit Court [Case Files-title varies], no. 1-28625, 1865-1983 (330 cu.ft.).

Records at the Joseph Building, County Archives Room #2:
Civil Fee Book [Circuit Court Register-also serves as case file index-with index], vol. A-T, 1890-1939 (20 volumes).

Records at the Joseph Building, Map Room #6 Archives:
Assorted Documents [Circuit and County Court Transcripts], 1885-1901 (1 cu.ft.);
Misc. Circuit Court [Miscellaneous Case Records], 1895-1926 (.10 cu.ft.).

Records at the Union County Courthouse, Circuit Court Office:
Defendants Index to Judgment Roll, vol. 1-3, 1864-1986 (3 volumes);
Plaintiffs Index to Judgment Roll, vol. 1-3, 1864-1986 (3 volumes).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
Circuit Court [Case Files], no. 14215-25649, ca.1960-1979 (ca.6 feet of aperture cards);
[Circuit Court Case Files], no. 17524-24944, 1957-1978 (45 reels of microfilm);
Circuit Court Records [Case Files], no. 25237-26455, ca.1978-ca.1980 (13 inches of microfilm jackets);
[Civil Fee Book-Circuit Court-also serves as case file index], vol. A-Z, 27-28, 1890-ca.1947 (7 reels of microfilm).

1865-1983

Series records brief entries about the proceedings of court cases. Information includes date; plaintiff and defendant names; cause of action such as larceny, assault, divorce, or receivership; attorney names; and final disposition of the case. Circuit court records continue after 1983 under authority of the state and are maintained by the state court administrator. Circuit court records have been inventoried through 1983. For information on more recent court records, contact the trial court administrator. Portions of these records may be restricted.

Records at the Joseph Building, Circuit Court Attic Archives Room:
Case Record and Fee Book [with index], vol. 10-18, 1915-1931 (9 volumes); vol. 19-32, 1931-1972 (14 volumes);
[Circuit Court Docket], 1971-1977 (1 volume);
Civil Docket, 1865-1883 (1 volume);
Civil Fee Book [also serves as case file index-with index], vol. U-Z, 27-35, 1939-1983 (15 volumes);
Criminal Docket, 1892-1912 (2 volumes);
Criminal Docket Index [actually Circuit Court Docket], vol. 1, 1981-1983 (1 volume);
Equity Docket, 1893-1898 (1 volume);
Equity Docket, vol. 1-4, 1885-1912 (4 volumes);
Index To Law, Equity, Divorce [Circuit Court Civil Docket], no. 22187-26420, 1973-1980 (1 volume);
Law and Equity Docket, 1980-1983 (1 volume);
Law Docket [Civil], vol. 1-4, 1892-1912 (4 volumes);
Law Section Abstracts [Circuit Court Civil Docket], no. 23253-23610, 1975-1976 (1 volume);
Probate Docket [actually Circuit Court Civil Docket-no. 20563-22479], vol. 6, 1968-1975 (1 volume);
Record of Trials, vol. 2-11, 1894-1964 (10 volumes);
Records Civil Docket, vol. 2, 1884-1891 (1 volume);
Records Criminal Law Docket, 1865-1891 (1 volume);
Register of Actions [no. 1106-3637], vol. 1, 1884-1893 (1 volume);
Register of Criminal Cases [with index], vol. A, 1890-1894 (1 volume); vol. 1, 1918-1945 (1 volume);
Trial Record, vol. 1, 1889-1894 (1 volume).

Records at the Joseph Building, County Archives Room #2:
Civil Fee Book [Circuit Court Register-also serves as case file index-with index], vol. A-T, 1890-1939 (20 volumes);
Day Book [Circuit Court Register], 1865-1880 (1 volume).

Records at the Union County Courthouse, Circuit Court Office:
Circuit Court Criminal Docket, 1973-1975 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Civil Fee Book-Circuit Court-also serves as case file index], vol. A-Z, 27-28, 1890-ca.1947 (7 reels of microfilm);
[Civil Law Docket], 1865-1883 (2 reels of microfilm);
[Criminal Docket Circuit Court], 1892-1904 (1 reel of microfilm);
[Equity Docket], vol. 1-4, 1885-1912 (3 reels of microfilm);
[Index and Law Docket #4], 1910-1912 (1 reel of microfilm);
[Law Docket Circuit Court], 1892-1910 (2 reels of microfilm);
[Record of Trials], vol. 1-11, 1889-1964 (3 reels of microfilm);
[Register of Actions], vol. 1, 1884-1893 (1 reel of microfilm).

1865-1969

Series records chronological narratives of the proceedings of the court including actions taken such as decrees, judgments, arrangements, sentences, dismissals, and grand jury reports. Information includes plaintiff, defendant, and attorney names; term of court; character and date of case; case number; and date of issue. The term "judgment" refers to judicial decisions regarding the verdict, decision, or judgment rendered by the court and is distinct from those judgments relating to the recovery of court costs and awards (see Judgment and Execution Dockets). Circuit court records continue after 1983 under authority of the state and are maintained by the trial court administrator. Circuit court records have been inventoried through 1983. For information on more recent court records, contact the trial court administrator. Portions of these records may be restricted.

Records at the Joseph Building, Trial Court Attic Archives Room:
Circuit Court Journal [title varies], vol. A-Z, 27-63, 1865-1969 (63 volumes);
Index to Circuit Court Minutes [Circuit Court Journal Index], vol. 1-5, 1885-1969 (5 volumes).

Records at the Joseph Building, County Archives Room #2:
Direct Index to Circuit Court Journal A, 1865-1876 (1 volume);
Index Circuit Court Journal C, 1882-1885 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Circuit Court Journal], vol. A-Z, 27-62, 1865-ca.1968 (21 reels of microfilm);
[Index to Circuit Court Minutes-Circuit Court Journal Index], vol. 1-5, 1885-1969 (1 reel of microfilm).
1864-1991

Series documents the recording of a variety of legal documents filed in the clerk's or recorder's office. These documents were not required to be filed with the clerk and often included filings such as birth and marriage certificates of individuals who were born or married outside of the county but wanted the document to be filed in their county of residence. Other documents include wills, obligation bonds, quit claims, deeds, conveyances, mortgage satisfactions, agreements, charters, partnership dissolutions, contracts, powers of attorney, liens, leases, marriage licenses, military discharges, ministerial certificates, medical personnel licenses, birth and death certificates, and affidavits of publication. Information includes dates filed, name of individual filing, type of action, and volume and page number where recorded. Series may also include alphabetical indexes of individuals filing a recording. Clerk and Recorder Miscellaneous Recordings have been inventoried through 1965.

Records at the Chaplin Building, Clerk's Resource Room:
General Index Direct [indexes Miscellaneous Record-title varies], vol. 1-13, 1864-1971 (13 volumes);
General Index Indirect [indexes Miscellaneous Record-title varies], vol. 1-13, 1864-1971 (13 volumes);
Indexes [General Indexes to Deeds, Mortgages, Miscellaneous Records and Military Discharges], 1864-1985 (6 inches of microfilm jackets);
Miscellaneous Record [title varies], vol. B-F, 1892-1964 (5 volumes);
Record [Miscellaneous-with index], 1864-1894 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[General Index-Direct and Indirect-indexes deeds, mortgages, miscellaneous records, and military discharges], vol. 1-17, 1864-1991 (12 reels of microfilm).

1973-[ongoing]

Series documents the filing of transactions, authorized by statute, with the clerk or recorder of the county for the purpose of making the transaction a matter of public record. Information includes dates filed, type and description of transactions, filing numbers, names of parties involved, amounts charged or assessed, and clerk or recorder's signatures. Series may also include alphabetical indexes that contain volume and page numbers where recorded and names of individual filing transactions. Transactions include records that were previously maintained separately, such as mortgages; deeds; military service records; federal, mechanic's, and road improvement liens; mining claims; satisfactions; judgment assignments; notarial commissions; medical and ministerial licenses; oaths; and affidavits of publication. This series is commonly referred to as the Book of Records.

Beginning in 1989 deeds, mortgages, mining claims, water rights, and related records were recorded in the clerk's Recordings. A later project combined deeds, mortgages, and other recordings from 1973 to 1989 into the "Recorded Documents" microfilm jackets and electronic records in a method similar to newer records in this series.

Records at the Chaplin Building, Clerk's Resource Room:
Direct/Indirect Index [to Recordings], 1990-present (74 binders);
Documents [Recorded-boxed], no. 58000-70999, 1973-1977 (7 feet of aperture cards);
General Index Direct [to Recordings], vol. 17, 1985-1991 (1 volume);
General Index Indirect [to Recordings], vol. 17, 1985-1991 (1 volume);
Recorded Documents, no. 47500-20181609, 1973-present (8 feet of microfilm jackets).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
Book of Records/Recordings [title varies], ca.1995-2015 (ca.200 reels of microfilm);
[General Index-Direct and Indirect-indexes Recordings], vol. 17, 1985-1991 (2 reels of microfilm).
​1885-[ongoing]

Series documents the establishment and/or restoration of survey corners or monuments by the county surveyor or registered land surveyors. Records include maps, field survey restoration notes, historical notes, and indexes. Information includes description of corners; existing markers; descriptions of new markers and any changes made to the locations; property owners; township, range, and section numbers; donation land claim information; and date the new markers were set; and surveyor's signatures. 

The Union County Surveyor Documents​ on the Union County website includes surveys, corner remonumentations, tax maps, subdivisions, and partitions. The Monumentation GIS​ resource on the Union County Web site includes land corner monumentation information.

Records at the Chaplin Building, Clerk's Resource Room:
Monumentation Records [Corner-by township and range], ca.1887-present (7 cu.ft.); 
Union County Surveyor Drawer # 1 Narrative [includes survey and remonumentation notes, calculations, and maps], ca.1948-ca.1996 (.75 cu.ft.);
Union County Survey Records Situated in Township and Range [refers to road surveys, subdivisions, partitions, and corner monumentation actions-alphabetical by township and range], ca.1885-present (1 binder).

Records at the Chaplin Building, Assessor/Surveyor Map Room:
County Surveyor Records [Corner Reference Index and Certified Record of Land Corner Monumentation], 1992-1995 (.05 cu.ft.).​

1865-1959

Series records the results of the examination of a corpse by the county coroner at the request of the county sheriff. It also documents the proceedings and results of inquests ordered by the district attorney. Reports include date filed; name, age, sex, race, parentage, and birthplace of deceased; date, place, and time of death; names of undertaker and coroner; testimony; and costs. Early reports were narrative accounts detailing the cause of death. After 1900, a standardized form was used for reporting results. Inquest transcripts include coroner and juror names, signatures, and actions; witness names; testimony; and verdict. Coroner and inquest records have been inventoried through 1965.

Records at the Joseph Building, County Archives Room #2: 
Inquests [Coroner Records-trifolded], 1928-1959 (.50 cu.ft.). 

Records at the Joseph Building, Trial Court Attic Archives Room:
Inquests [Coroner Records-trifolded], 1865-1925 (1 cu.ft.).
​1923-[ongoing]

Series documents the annual allotment of funds for county government operations as agreed to by the board of commissioners. Information includes total amount of funds budgeted for each office. Later budgets may include organizational charts and a narrative of each county office function.

Beginning in circa 1915 county budgets were also recorded in the Commissioners Journal (County Commissioners Administrative Journals).

Records at the Chaplin Building, Clerk's Resource Room: 
Budgets [Union County], 1968-2016 (1.60 cu.ft.).

Records at the Joseph Building, County Archives Room #2: 
Budget Expenditures & Balances [includes adopted county budgets], 1960-1964 (1 binder).

Records at the Joseph Building, Map Room #6 Archives:
Co. Budgets [Union County], 1945-1964 (1 cu.ft.); 
Roads & Misc. [includes county budgets], 1923-1939 (.25 cu.ft.). 

Records at the Joseph Building, Circuit Court Attic Archives Room: 
Assorted 1930s, 1940s, 1950s, 1960s [includes county budgets], 1945-1968 (.25 cu.ft.).

Records at the Union County Website:
​​1864-[ongoing]

Series documents all administrative actions of the board of county commissioners and the county court. In most counties, the board of county commissioners has assumed the administrative duties and responsibilities of the county court. Administrative actions include levying taxes; budgeting; approving appropriations; appointing county officials; approving officials bonds and annual reports; receiving petitions and remonstrances concerning county roads; defining and establishing county roads; calling bond elections for the construction of county buildings; compiling jury lists and conducting hearings; approving salaries and expenses of county officials; confirming elections; and issuing licenses for such things as liquor, ferries, warehouses, and groceries. The series may be referred to as the County Court Administrative Journal, Commissioner's Minutes, County Court Docket, or Board of Commissioners Meeting Records.

Records at the Chaplin Building, Clerk's Resource Room:
Commissioner's Docket, vol. F-G, 1957-1980 (2 volumes);
Commissioner's Journal [title varies], vol. L-V, 1905-1985 (11 volumes);
[Commission Minutes], 1975-2014 (1 inch of microfilm jackets);
Index County Court Journal, vol. A, 1864-1875 (1 volume); vol. C-D, 1882-1889 (2 volumes);
Index to Commissioners Journals [to vol. E-Z], 1890-1992 (5 volumes).

Records at the Chaplin Building, Clerk's Confidential Room:
Commissioners Documents [includes minutes, orders, ordinances, and resolutions], 1953-2016 (11 cu.ft.).

Records at the Joseph Building, County Archives Room #2:
Commissioners Docket [some with index], vol. A-E, 1890-1957 (5 volumes);
Commissioner's Journal [title varies], vol. A-K, 1864-1905 (11 volumes).

Records at the Joseph Building, Map Room #6 Archives:
County Court [Administrative Records], 1867-1957 (6 cu.ft.).

Records at the Joseph Building East, County Commissioners Office:
[Agendas and Minutes-Commissioners], 1980-present (4.50 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Commissioners Docket], vol. A-F, 1890-1971 (2 reels of microfilm);
[Commissioners Orders, Ordinances, Resolutions, and Minutes-includes related records], 1989-2000 (2 inches of microfilm jackets);
Commissioners Records [includes minutes, orders, ordinances, and resolutions], 1975 (1 reel of microfilm); 1979-1982 (1 reel of microfilm); 2006-2014 (9 reels of microfilm);
County Court [Commissioners Journal], vol. A-U, 1864-1977 (7 reels of microfilm);
Indexes [to Commissioners Journal vol. E-U], 1890-1977 (3 reels of microfilm).

Records at the Oregon Historical Society:
Mss. 2271 Commissioner's Journal, 1864-1871 (.20 cu.ft.).

Records at the Union County Website:

​1964-[ongoing]

Series documents orders, ordinances, and resolutions passed by the board of county commissioners and the county court regulating and establishing guidelines for specific activities within the county. Information includes activity covered by order, ordinance, or resolution; administrative action number; who introduced; findings of fact; conclusions; recommendations; date heard; and hearings officer name and signature. Activities include noise abatement, nuisances, zoning, animal control, solid waste management, land division regulations, elections, comprehensive plan, and road and bridge use limits.

Records at the Chaplin Building, Clerk's Confidential Room:
Commissioners Documents [includes minutes, orders, ordinances, and resolutions], 1953-2016 (11 cu.ft.).

Records at the Chaplin Building, Clerk's Resource Room:
County Court Orders [includes resolutions and ordinances], 1979-2014 (1.50 inches of microfilm jackets); 1985-1988 (1.50 inches of aperture cards).

Records at the Joseph Building East, County Commissioners Office:
[Court Orders-County Commissioners], 1981-present (3 cu.ft.);
[Ordinances-County], 1981-present (1.50 cu.ft.);
[Resolutions-County Commissioners], 1981-present (1 cu.ft.).

Records at the Chaplin Building, Planning Department Office:
Original Comp Plan Stuff [Adopted Ordinance-Zoning, Partition and Subdivision], 1983 (.10 cu.ft.);
Original Comp Plan Stuff [IOTC Revision Originals-Amendments to the Union County Land Use Plan & Implementing Ordinances-includes comprehensive plan and zoning maps], 1984-1985 (.10 cu.ft.);
Original Comp Plan Stuff [Union County Zoning, Partition & Subdivision Ordinance Final Draft], 1983 (.10 cu.ft.);
[Union County Zoning, Partition and Subdivision Ordinance-with amendment], 1983-1985 (1 binder).

Records at the Chaplin Building, Planning Department Office, Counter Area:
County Ordinances [Planning Related-includes zoning and land division information], 1995-present (1.25 cu.ft.);
Land Use & Implementing Ordinance Amendments [Comprehensive], 1979-1994 (.30 cu.ft.);
Resolutions & Court Orders [Planning Related-includes zoning and land division information], 1979-present (.40 cu.ft.);
Union County Land Use Plan and Zoning Ordinance Maps [Comprehensive], 1983-1984 (1 binder);
Union County Zoning, Partition & Land Use Ordinance, 1984-present (1 binder);
Union County Zoning, Partition & Subdivision Ordinance, 1983 (1 binder).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Commissioners Orders, Ordinances, Resolutions, and Minutes-includes related records], 1989-2000 (2 inches of microfilm jackets);
Commissioners Records [includes minutes, orders, ordinances, and resolutions], 1975 (1 reel of microfilm); 1979-1982 (1 reel of microfilm); 2006-2014 (9 reels of microfilm).

Records at the Union County Website:

1973-[ongoing]

Series documents the development and revision of a plan for the use of lands within the county. Series includes plans for transportation, energy, housing, population and economics, public facilities and services, urbanization, natural resources, greenways, recreation, agricultural and forest lands, land capability, resource quality, floodplains, landmarks, historic property, rural community center designation, and natural areas. Each plan includes background information about the subject; supporting documentation such as maps, charts, and diagrams; and a narrative description of each aspect of the plan and how it is to be implemented. Series may also include an overall "comprehensive plan" which contains historical and current looks at county land practices and defines goals and policies adhered to during the creation and implementation of the plan.

The county comprehensive plan was published in 1979 and acknowledged by the state in 1985.

Records at the Chaplin Building, Planning Department Office:
[Comprehensive Plan Development and Land Use Goal Background Records], 1977-present (ca.15 cu.ft.);
Draft Land Use Plan Union County [Comprehensive], 1978 (1 volume);
First Addition Union County Atlas-A County Land Use Plan Supplement [Comprehensive], 1978 (1 volume);
[Miscellaneous Comprehensive Plan and General Reference Maps-rolled], ca.1977-present (ca.100 maps);
Original Comp Plan Stuff [IOTC Revision Originals-Amendments to the Union County Land Use Plan & Implementing Ordinances-includes comprehensive plan and zoning maps], 1984-1985 (.10 cu.ft.);
Original Comp Plan Stuff [Union County Land Use Plan], 1979 (.10 cu.ft.); 
Original Comp Plan Stuff [Union County Land Use Plan Supplement Originals], 1984 (.15 cu.ft.);
Original Comp Plan Stuff [Union County Plan and Zone Maps-Comprehensive], 1985 (.15 cu.ft.);
Union County Land Use Plan Supplement/Exceptions [Records-Comprehensive], 1984 (1 binder).

Records at the Chaplin Building, Planning Department Office, Counter Area:
Land Use & Implementing Ordinance Amendments [Comprehensive], 1979-1994 (.30 cu.ft.);
Union County Land Use Plan and Zoning Ordinance Maps [Comprehensive], 1983-1984 (1 binder);
Union County Land Use Plan [Comprehensive], 1979 (1 binder);
Union County Land Use Plan Supplement [Comprehensive], 1984 (1 binder).

Records at the Chaplin Building, Earl C. Misener Conference Room, Wall Cabinets:
[City and County Comprehensive Plan Development and Reference Maps-includes flood plain, timber, transportation, cities, parks, roads, etc.-rolled], ca.1973-ca.1995 (ca.100 maps and drawings).

1864-1941 

Series documents the actions of the county court in civil and some criminal cases. Records include complaints, judgments, decrees, summonses, warrants, affidavits, writs, and an index. County court cases include spousal support, employment compensation, satisfaction of judgments, and divorce. Information includes judge, plaintiff, defendant, and attorney names; case type; and filing dates of actions and decrees.

Records at the Joseph Building, Map Room #6 Archives:
Assorted Documents [Circuit and County Court transcripts], 1885-1901 (1 cu.ft.);
Union County Court [Case Files], no. 1-510, 1864-1941 (5 cu.ft.).
1864-1957

Series records the proceedings of the county court for civil and some criminal cases. Information includes judge, plaintiff, defendant, and attorney names; trial date; memorandum of subsequent proceedings; and fees charged. Cases include citizenship petitions, legal changes to name, commitments, and writs of habeas corpus. Portions of these records may be restricted.

Records at the Joseph Building, County Archives Room #2:
Records [Judicial Journal-includes naturalization and insane commitment information], vol. A, 1864-1890 (1 volume).

Records at the Joseph Building, Circuit Court Attic Archives Room:
County Court Law Journal [includes insane commitments], vol. B-F, 1890-1957 (5 volumes);
County Judge's Docket [includes primarily juvenile cases-also includes widow's and old age pension applications], vol. 1, 1910-1933 (1 volume);
County Judge's Docket [includes primarily juvenile cases], vol. 1-2, 1912-1957 (2 volumes);
Direct & Reverse Index Law Journal [County Court], 1864-1957 (1 volume);
Records Law Docket County Court, 1864-1899 (1 volume).

Records at the Joseph Building, County Archives Room #2:
Index to County Court Law Journal, n.d. (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[County Court Docket-Law], vol. A, 1864-1890 (1 reel of microfilm);
[County Judge's Docket-includes primarily juvenile cases-also includes widow's and old age pension applications], vol. 1, 1910-1933 (1 reel of microfilm);
[County Judge's Docket-includes primarily juvenile cases], vol. 1-2, 1912-1957 (1 reel of microfilm);
[Direct and Reverse Index to Law-Journal-County Court], 1864-1957 (1 reel of microfilm);
[Law Docket-County Court], 1864-1895 (1 reel of microfilm);
[Law Journal County Court-includes insane commitments], vol. B-F, 1890-1957 (2 reels of microfilm).

1947-[ongoing]

Series documents the preparation and organization of the county fair by the county fair board (including any predecessor group) and other county officials. Records include fair board minutes, reports, and annual premium lists and publications. Minutes and reports include information pertaining to county fair employment, budgets, sponsorship, capital improvements to fairgrounds, and event scheduling throughout the year. Annual premium lists and/or publications may include county fair history, names of fair officers, general fair rules and regulations, event schedules, exhibit lists, and photographs.

Records at the Union County Joseph Maintenance Building, Fair Association Office:
[Fair Association Meeting Records-includes minutes], 2002-2014 (2 binders);
Premium Book [County Fair-title varies], 1982 (1 volume); 1986-1987 (2 volumes); 1990-1992 (3 volumes); 1994-1996 (3 volumes); 1999-2001 (3 volumes);
U.C. Fair Minutes [Union County-Association], 1971-2012 (.80 cu.ft.).

Records at the Union County Fairgrounds, Fair Association Office:
[Fair Association Minutes], 1948-1954 (.15 cu.ft.);
Premium Book [County Fair-title varies], 1947-1948 (2 volumes); 1951-1952 (2 volumes); 1954-1981 (28 volumes); 1983-1992 (10 volumes); 1996-2017 (22 volumes).

1887-1968

Series reports the activities of county officials to the county court or board of county commissioners. Series may include reports by the treasurer, surveyor, clerk, roadmaster, assessor, sheriff, school superintendent, and county nurse or doctor. Reports summarize the activities of county officials and their staff as they perform their official duties. 

Records at the Joseph Building, County Archives Room #2: 
Co. Nurse Reports [County], 1921-1923 (.05 cu.ft.); 
Poor Farm Reports, 1921-1922 (.05 cu.ft.); 
Record of Financial Statements [Officer's Reports and Statements], 1887-1921 (1 volume);
Treasurer's Reports, 1947-1964 (.25 cu.ft.);
U.C. Board of Health Reports, 1906-1907 (.10 cu.ft.). 

Records at the Joseph Building, Map Room #6 Archives: 
Semi-Annual Reports [County Officials-trifolded], 1891-1922 (.30 cu.ft.);
Semi Annual Reports of County Officials, vol. 2, 1921-1961 (1 volume). 

Records at the Joseph Building, Circuit Court Attic Archives Room: 
Annual Reports [County Officials], 1962-1968 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room: 
[Semi-Annual Reports-of County Officials], vol. 2, 1921-1961 (1 reel of microfilm).

​​1905-1907

Series documents the recording of deaths in the county. Records include registers and certificates. Information includes registration number; place and date of death; name, sex, color, birth date and place, age, and marital status of the deceased; names and birthplaces of parents; primary and contributory cause of death; physician, registrar, and informant signatures; filing date; and date and place of burial. Death records were not required by the state of Oregon until 1903 when the state began to officially register deaths. County death records have been inventoried through 1920. Access to death records is restricted for 50 years following the date of death by Oregon Administrative Rule 333-011-0096. Contact the Oregon State Archives for access to state death certificates that are more than 50 years old. Contact the Oregon Center for Health Statistics​ for access to more recent death certificates. 

Records at the Chaplin Building, Clerk's Resource Room: 
Record of Deaths [with index], vol. 1, 1905-1907 (1 volume). 

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room: 
Record of Deaths [with index], vol. 1, 1905-1907 (1 reel of microfilm).
1864-1991

Series documents the ownership of land. Series includes deeds, land sales contracts, quit claim deeds, homestead exemption claims, corporate certificates, agreements, correction deeds, special assessments of unzoned farmland, easements, and indirect and direct deed indexes. Information includes grantor and grantee name; recording and filing dates; property descriptions; title warranties; consideration amounts; witness and recorder names; and volume and page numbers of where recorded.

Since 1989 deeds have been recorded in the clerk's Recordings (Clerk and Recorder Official Filings). Older deeds have been added subsequently.

Records at the Chaplin Building, Clerk's Resource Room:
Deed Books [includes land and mineral claim patent books and foreclosure records], 1864-1969 (20 inches of microfilm jackets);
Deed Record, vol. A-Z, 27-160, 1864-1969 (160 volumes);
Deeds, no. 23808-57999, 1969-1975 (8 feet of aperture cards);
Direct Index to Deeds, vol. 1-2, 1864-1890 (2 volumes);
General Index Direct [indexes deeds, mortgages, miscellaneous records, and military discharges-title varies], vol. 1-17, 1864-1991 (17 volumes);
General Index Indirect [indexes deeds, mortgages, miscellaneous records, and military discharges-title varies], vol. 1-17, 1864-1991 (17 volumes);
Indexes [General Indexes to Deeds, Mortgages, Miscellaneous Records and Military Discharges], 1864-1985 (6 inches of microfilm jackets);
Indirect Index to Deeds, vol. 1-2, 1864-1890 (2 volumes).

Records at the Joseph Building, County Archives Room #2:
Deeds to Union County, 1865-1911 (.10 cu.ft.);
Direct Index to Book of Deeds [title varies], vol. A-F, 1864-1883 (6 volumes);
Indirect Index to Book of Deeds [title varies], vol. A-F, 1864-1883 (6 volumes).

Records at the Joseph Building, Map Room #6 Archives:
County Deeds [includes foreclosures], 1922-1990 (.35 cu.ft.);
Road Deeds, Etc. [Miscellaneous Records], 1915-1980 (.50 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Deed Record], vol. 116-160, ca.1935-1969 (12 reels of microfilm);
Duplicate Deeds [title varies], no. 23808-119338, 1969-1986 (26 feet of aperture cards);
[General Index-Direct and Indirect-indexes deeds, mortgages, miscellaneous records, and military discharges], vol. 1-17, 1864-1991 (12 reels of microfilm).

1870-1980

Series documents birth records generated by a court in response to a petition. Records may include petitions, decrees or orders, affidavits of correction, registers, and certificates. If the information provided with the petition met the requirements of the court, a decree was issued that served as a legal birth document. Most petitions were filed decades after the actual birth. They were filed in the county of residence at the time of petition, not necessarily in the county of birth. Dates listed in brackets document the range of actual birth dates. Date ranges for court actions such as petitions and decrees are also included. Also see Birth Records series for related records. Access to birth records is restricted for 100 years following the date of birth by Oregon Administrative Rule 333-011-0096.

Delayed birth registrations are also documented in the circuit court journals beginning with volume 45 in 1943.

Records at the Joseph Building, Map Room #6 Archives:
Birth Registrations [Delayed Birth Petitions and Decrees-documents births from ca.1870 to ca.1927-title varies], no. 1-1541, 1940-1980 (4.30 cu.ft.).

Records at the Joseph Building, Trial Court Attic Archives Room:
Circuit Court Journal [entire volume is birth decrees], vol. 50, 1949-1968 (1 volume).

Records at the Chaplin Building, Clerk's Resource Room:
Birth Registration [Records-includes petitions], ca.1955-ca.1966 (.10 cu.ft.);
Decree of Births Index [indexes birth registration case files and circuit court journal volume 50], 1940-1980 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Circuit Court Journal-entire volume is birth decrees], vol. 50, 1949-1968 (1 reel of microfilm).
1900-1971

Series documents the registration of voters and the compilation of election results. Records may include the election poll books and/or the election voter register. Information includes elector's name and party affiliation, and in some cases, physical description, occupation, naturalization information, and names of parents and spouse. Election poll books and voter registration records have been inventoried through 1930. For information on more recent records, contact the Secretary of State, Elections Division, the county clerk, or the local elections official.

Records at the Joseph Building, County Archives Room #2: 
General Register, 1912 (1 volume); 
Official Register of Electors, 1902 (1 volume); 1904 (1 volume); 1906 (1 volume); 1908 (1 volume); 1910 (1 volume); 1914 (1 volume). 

Records at the Joseph Building, Map Room #6 Archives: 
Elections [Precinct Registers-includes rejected applicants], 1900 (.75 cu.ft.). 

Records at the Union County Museum, Archives Room:
Precinct Register [of Electors], 1908 (5 volumes); 1912 (8 volumes); 1914 (15 volumes).

Records at the Union County Museum, Kitchen Area:
Precinct Register [of Electors], 1908 (3 volumes); 1912 (10 volumes); 1914 (14 volumes).
​​
​1908-1964

Series documents the tabulation and reporting of election results for the county. Records include voting abstracts and the record of election. Information includes election date; precinct name and number; office; precinct and total votes; victory margin; winning candidate; county clerk, board of canvasser, and justice of the peace signatures; ballot number; summation of votes; and election board's decision. Election voting abstracts have been inventoried through 1960. For information on more recent records, contact the Secretary of State, Elections Division​, the county clerk, or the local elections official. 

Records at the Chaplin Building, Clerk's Resource Room:
Record of Elections, vol. 1-4, 1908-1964 (4 volumes). 

Records at the Joseph Building, Map Room #6 Archives:
Abstracts of Vote, 1940-1962 (.35 cu.ft.); 
Voter Abstracts [rolled], 1946-1956 (1 cu.ft.). 

Records at the Joseph Building, Trial Court Attic Archives Room:
Election Tally Sheet [Abstracts], 1912 (.40 cu.ft.); 
Voter Ab's [Abstracts of Vote], 1924-1938 (.80 cu.ft.). 

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Record of Elections], vol. 1-4, 1908-1964 (3 reels of microfilm).
1912-1950

Series documents the application for and registration of farm names with the county clerk or recorder. Records may include registers, original applications, or certificates. Information includes owner's name and address; farm name, location, and description; and date and number of application and final application. Series may also include an index arranged either alphabetically by name of owner or by farm name. Farm name records have been inventoried through 1964.

Records at the Joseph Building, County Archives Room #2: 
Register of Farm Names, vol. 1, 1912-1950 (1 volume).
1864-1957

Series records ownership of county lands obtained from the federal government. Series includes records of land grants administered under federal programs such as donation land claims and homesteads. Donation land claims are the most common type of federal land grant in Oregon that is documented in this inventory project. Donation land claims resulted from an act of the 1850 Congress under which citizens of the United States, or those who filed a declaration of intention prior to December 1, 1850 and had resided upon or cultivated the land for four consecutive years, were granted a specified amount of acreage in the Oregon Territory. Donation land claims were unique in that acreage granted to married couples was divided evenly. Half of the acreage was placed in the husband's name while the other half was placed in the wife's name. Records include plats, indexes, and survey notes. Information includes township, range, and section numbers, names of donation land claim holders and claim numbers, claim dates, acreage, and descriptions of surveys.

Under the Homestead Act of 1862, settlers were given 160 acres of land in the public domain if they built a home on the land, resided there for five years, and cultivated the land. A complete homestead entry file includes such documents as the homestead application, homestead proof, and final certificate authorizing the claimant to obtain a land patent.

Records at the Chaplin Building, Clerk's Resource Room:
Deed Record Patents, vol. V, 1894-1901 (1 volume);
Deeds U.S. Patents, vol. 37, 1902-1906 (1 volume); vol. 43, 1906-1911 (1 volume); vol. 57, 1911-1915 (1 volume);
Patent Record [Deeds], vol. J, 1885-1891 (1 volume);
Patent Record [Mineral Deeds], vol. T, 1890-1898 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Deed Record Patents], vol. V, 1894-1901 (1 reel of microfilm);
[Deeds U.S. Patents], vol. 37, 1902-1906 (1 reel of microfilm); vol. 43, 1906-1911 (1 reel of microfilm); vol. 57, 1911-1915 (1 reel of microfilm);
[Patent Record-Deeds], vol. J, 1885-1891 (1 reel of microfilm);
[Patent Record-Mineral Deeds], vol. T, 1890-1898 (1 reel of microfilm).

Records at a Related Website:
Search Land Patents [includes patent and legal land descriptions and some document images], ca.1864-ca.1957 (BLM GLO​).
​​
1864-1969

Series documents the activities of the sheriff and other county officials relating to the foreclosure of property in order to satisfy creditors in cases involving delinquent taxes, mortgage payments, or court judgments. Records include correspondence, sheriff's deeds and foreclosure sale records, circuit court case transcripts of foreclosure hearings, writs of execution, certificates of sale of real property, judgment orders, receipts, tax redemption records, delinquent tax sales, and tax sale certificates. Foreclosure records have been inventoried through 1920.

Records at the Chaplin Building, Clerk's Resource Room:
Deed Books [includes land and mineral claim patent books and foreclosure records], 1864-1969 (20 inches of microfilm jackets);
Record Sheriff's Deeds [Foreclosure], vol. 29, 1897-1909 (1 volume).

Records at the Joseph Building, Assessor/Tax Collector Archives Room #8:
Certificates of Delinquency Sold to Union County, 1907-1913 (1 volume);
Delinquent Tax Sale Record, 1888-ca.1913 (1 volume);
Journal [Redemption Record], 1873-1879 (1 volume);
Record of Delinquent Tax Certificates Redemptions and Sales, vol. 1, 1907-1920 (1 volume);
Register of Certificates of Delinquency Issued to County, vol. 1-2, 1913-1921 (2 volumes);
Register of Certificates of Delinquency, vol. 1-2, 1911-1926 (2 volumes);
[Tax Sale Redemption Certificate], 1903-1906 (1 volume).

Records at the Joseph Building, Map Room #6 Archives:
Sheriff's Certificate of Sale for Taxes, 1902-1918 (.25 cu.ft.).

Records at the Joseph Building, Circuit Court Attic Archives Room:
Record of Sales [Sheriff's Foreclosures-with index], vol. 1, 1885-1907 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Record Sheriff's Deeds-Foreclosure], vol. 29, 1897-1909 (1 reel of microfilm).

​​1864-2016

Series documents the examination, commitment, and release of mentally ill persons to and from the state mental institutions. Series contains statements of complaint and commitment recorded by the county clerk or recorder and includes petitions to have an individual committed; physicians certification that an individual is insane; delivery warrants authorizing a county official (usually the sheriff) to take the individual to the state hospital; patient discharges; paroles or transfers; indexes; and correspondence. Information includes patient and family names, date committed, reason, physical description, and a brief family history. This series may also be known as the Insane Record, Mental Illness Record, and Mentally Ill and Feeble Minded Record. By 1968, in most counties, the commitment of the mentally ill or deficient had become the responsibility of the circuit court. Access to these records may be restricted for 75 years by Oregon Revised Statute 192.496.

The Union County circuit court joined the Oregon eCourt Case Information Network (OECI) electronic records system in 2016. Mental commitment records created since 2016 are maintained electronically.

Records at the Joseph Building, County Archives Room #2:
Records [Judicial Journal-includes naturalization and insane commitment information], vol. A, 1864-1890 (1 volume);
Records Paupers and Insane, 1868-1878 (1 volume).

Records at the Joseph Building, Circuit Court Attic Archives Room, Locked Cage:
County Court Law Journal [includes insane commitments], vol. B-F, 1890-1957 (5 volumes);
Insane Record [with index], vol. 2-5, 1903-1966 (4 volumes);
Journal Insane Commitments [with index], vol. 1, 1899-1907 (1 volume);
Mental [Records-Commitment of Insanity], no. 1-1726, 1868-2011 (11 cu.ft.);
Record of Mentally Diseased [with index], vol. 6, 1966-1986 (1 volume).

Records at the Joseph Building, Circuit Court Attic Archives Room:
[Insanity Files-Case Files], 1868-1966 (7 reels of microfilm).

Records at the Union County Courthouse, Circuit Court Office, Civil File Room:
[Mental Commitment Case Files], 2011-2016 (2 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Index to Insane Record 3], 1905-1926 (1 reel of microfilm);
[Insane Journal], vol. 1-3, 1896-1926 (1 reel of microfilm);
[Law Journal County Court-includes insane commitments], vol. B-F, 1890-1957 (2 reels of microfilm).

1865-1983

Series records official decisions by the court and subsequent instructions to the sheriff to recover costs and awards related to debt, divorce, and other civil cases. The record serves as the official notice of the existence of a lien. Information includes title and case number; names of plaintiff, creditor, defendant, debtor, and attorney; amount of judgment; description of property levied on; writ of execution; disposition of case; decisions on appeals; dates docketed and satisfied; and volume and page numbers where recorded. Records may include judgment dockets, execution dockets, and fee books. Judgment and execution records have been inventoried through 1920.

Records at the Joseph Building, County Archives Room #2:
Lien Docket [Judgment Docket Circuit Court], vol. B, 1865-1895 (1 volume);
Records [Circuit Court Judgment Docket], 1865-1888 (1 volume).

Records at the Joseph Building, Circuit Court Attic Archives Room:
Execution Docket Circuit Court [with index], vol. 1-2, 1865-1897 (2 volumes);
Execution Docket County Court, vol. 1, 1865-1902 (1 volume);
Judgment Lien Docket County Court, vol. 1, 1865-1892 (1 volume);
Judgment Lien Docket, vol. B-D, 1865-1925 (3 volumes);
Record of Levies Under Execution, vol. 1, 1894-1983 (1 volume).

Records at the Joseph Building, Assessor/Tax Collector Archives Room #8:
Sheriff's Execution Docket [with index], 1909-1919 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[County Court Execution Docket], vol. 1, 1865-1897 (1 reel of microfilm);
[Execution Docket], vol. 1-5, 1868-1923 (2 reels of microfilm);
[Lien Docket-Judgment Docket Circuit Court], vol. B, 1865-1895 (1 reel of microfilm).

1865-1896

Series documents criminal and civil cases brought before the courts of the justices of the peace. Records include grand jury indictments, complaints, judgments by confession, transcripts of judgment entries and dockets, statements of witnesses, arrest warrants, subpoenas, bills for court costs and fees, petitions for appointment of justices of the peace and constables, petitions establishing justice districts, and marriage records. Cases heard include disturbing the peace, illegal liquor sales, assault, larceny, trespassing, fraud, vagrancy, and burglary. Justice court records have been inventoried through 1940. For information on more recent records, contact the local justice court. 

Records at the Joseph Building, Trial Court Attic Archives Room: 
Transcripts of Judgement [Justice Court], 1865-1896 (.50 cu.ft.).
1888-1924 

Series documents criminal and civil cases brought before justice of the peace courts. Dockets include defendant, plaintiff, attorney, witness, and juror names; action dates and nature of cases; judgments; and statements of costs. Actions include complaints, summonses, appearances, testimonies, bonds, judgments, pleas, fines, jail terms, marriages, and writs of attachment. Civil and criminal cases include larceny, burglary, recovering money or personal property, trespassing, hunting out of season, and illegal voting. Justice court records have been inventoried through 1940. For information on more recent records, contact the local justice court.

Records at the Joseph Building, Trial Court Attic Archives Room:
Justice Docket [Elgin District], 1917-1924 (1 volume);
Record [Justice Court Docket-Island Precinct], 1888-1904 (1 volume).
​​1864-[ongoing]

Series documents the subdividing and partitioning of land within the county. Records include survey notes, correspondence, photographs, satisfaction of agreements, maps of subdivided and partitioned land, and contracts and permits. Information includes subdivision names; lot, street, and alley dimensions; and township, range, and section numbers of land to be subdivided or partitioned.

Town and subdivision plats dating from 1864 to circa 1890 are also in the Deed Record (Deeds and Indexes). The Union County Surveyor Documents​ on the Union County website includes surveys, corner remonumentations, tax maps, subdivisions, and partitions. The Union County Surveys/Partitions​​​ GIS resource on the Union County website includes aerial photography, streets and roads, and topographic information.

Records at the Chaplin Building, Clerk's Resource Room:
Index to Town Plats [indexes subdivisions and partitions including surveys], 1865-present (1 volume);
Subdivisions & Plats [includes partitions], 1864-2002 (4 inches of microfilm jackets);
[Survey Register-by township and range or subdivision], ca.1960-1989 (1 binder);
[Town, Subdivision, and Partition Plats], 1864-present (ca.1600 plats);
Union County Survey Records Situated in Subdivisions [alphabetical by subdivision name], ca.1885-present (1 binder);
Union County Survey Records Situated in Township and Range [refers to road surveys, subdivisions, partitions, and corner monumentation actions-alphabetical by township and range], ca.1885-present (1 binder);
Union County Surveys and Partitions [Chronological Register], n.d.-2015 (1 binder).

Records at the Chaplin Building, Planning Department Office:
Original Comp Plan Stuff [Adopted Ordinance-Zoning, Partition and Subdivision], 1983 (.10 cu.ft.);
Original Comp Plan Stuff [Comprehensive-Union County Zoning, Subdivision and Partition-Ordinance], 1977 (.10 cu.ft.); 1982 (.10 cu.ft.); 1983-1985 (.10 cu.ft.);
Original Comp Plan Stuff [Union County Zoning, Partition & Subdivision Ordinance Final Draft], 1983 (.10 cu.ft.); 
[Union County Zoning, Partition and Subdivision Ordinance-with amendment], 1983-1985 (1 binder).

Records at the Chaplin Building, Planning Department Office, Counter Area:
County Ordinances [Planning Related-includes zoning and land division information], 1995-present (1.25 cu.ft.);
[Land Use Action Case Files-includes subdivisions, partitions, and other actions], ca.1961-present (72 cu.ft.);
Resolutions & Court Orders [Planning Related-includes zoning and land division information], 1979-present (.40 cu.ft.);
Union County Zoning, Partition & Land Use Ordinance, 1984-present (1 binder).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Maps-Subdivision and Partition Plats-includes some survey maps], ca.1865-ca.1997 (3 reels of microfilm);
Microfilm Reels Index Book [Index to Town Plats], 1865-1995 (1 reel of microfilm);
Partition Plats, 1990-2002 (1 reel of microfilm);
[Plat Book of Towns-includes subdivisions], vol. 1-3, 1865-n.d. (1 reel of microfilm);
Subdivisions [Plats], 1864-2002 (1 reel of microfilm).

Records at the Union County Website:

1894-1930

Series records the ownership of land within the county. Records may include title registers, land indexes, land registration registers, torrens registry of titles, indexes to registered land, certificates of title, town lot indexes, ownership registers, and plat books. Information includes parties involved, land descriptions, dates, number and nature of titles, subdivisions, title holders, terms, discharge dates, and registrar's signatures. The torrens system of land registration was abolished in 1972 by Oregon law. Additional land ownership records may be found in Deeds and Indexes.

Records at the Joseph Building, Map Room #6 Archives: 
Land Ownership Plat Book, 1894 (1 volume); 
[Land Ownership Township and Range Plats-on cardboard base in wood cabinet], ca.1900-ca.1930 (20 cu.ft.).
​​1910-[ongoing]

Series provides a visual representation of the county and of physical structures constructed on county lands. Series includes maps, plans, and drawings that vary in size, scale, and date. Included are maps, plans, and drawings of counties and cities, election precincts, courthouses and other county buildings, cemeteries, rivers, Indian reservations, school districts, construction projects, and soil classifications. General road maps may be found in the series titled Road and Bridge Records. Technical road survey maps may be found in the series titled Road Maps and Survey Notes.

The Union Co​unty Surveyor Documents​​​ on the Union County Web site includes surveys, corner remonumentations, tax maps, subdivisions, and partitions. The Union County Surveys/Partitions​​​ GIS resource on the Union County website includes aerial photography, streets and roads, and topographic information.

Records at the Chaplin Building, Clerk's Resource Room:
[Assessment Maps-township and range], vol. 1-6, n.d.-present (6 volumes);
Assessor Plat Maps [reduced], n.d.-present (1 binder);
Cities [Maps], ca.1991-2000 (10 maps);
Districts [Miscellaneous Maps-includes soil and water conservation, television cable, and rural fire protection districts], ca.1982-ca.1995 (ca.15 maps);
La Grande Island City Area [Map], n.d. (1 map);
Soil Survey of Union County Area [United States Department of Agriculture-includes maps], 1985 (1 volume);
[Union County Road Index, Code, and District Maps], ca.1974 (4 maps);
Voting Precincts and Taxing Districts [Maps], ca.2000 (8 maps); 2005 (8 maps).

Records at the Chaplin Building, Planning Department Office:
Assessor Maps, ca.2004-ca.2014 (8 volumes);
[Miscellaneous Comprehensive Plan and General Reference Maps-rolled], ca.1977-present (ca.100 maps).

Records at the Chaplin Building, Planning Department Office, Counter Area:
FIRM Flood Insurance Rate Map, 1980 (2 cu.ft.).

Records at the Chaplin Building, Earl C. Misener Conference Room, Wall Cabinets:
[City and County Comprehensive Plan Development and Reference Maps-includes flood plain, timber, transportation, cities, parks, roads, etc.-rolled], ca.1973-ca.1995 (ca.100 maps and drawings).

Records at the Chaplin Building, Assessor/Surveyor Map Room:
Blue Mountain Transportation District Maps [rolled], ca.2010 (4 maps);
[Imbler Oregon Water System Plans], 1987 (15 drawings);
Island City Limits [Maps-includes other maps], 1985-1986 (1 volume);
Original Mylars [Assessor's Plats], ca.1992-present (ca.800 maps);
[Quadrangle Maps], 1963-1967 (ca.50 maps);
Revised & Replaced Tracing [Assessor Maps], 1978-1992 (1 volume);
RFPD Maps [Rural Fire Protection District-rolled], 2011 (8 maps);
School District Maps [rolled], ca.2010 (8 maps);
[Soils Maps], ca.1983-ca.1994 (ca.100 maps);
Timber Type Maps, 1962 (1 volume).

Records at the Chaplin Building, Assessor/Tax Collector Office:
[Assessor Maps], n.d.-present (6 volumes);
Soils Maps, 1962-present (3 volumes).

Records at the Union County Public Works Department Office:
Topographic Maps [Quadrangle], 1963-1994 (ca.40 maps).

Records at the Union County Public Works Department Office, Vault:
[Assessor Maps-in hanging files], ca.1982-ca.1994 (4 volumes);
Metsker's Atlas of Union County Oregon, 1935 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
Assessor Maps, n.d. (1 reel of microfilm);
[Index to Irrigation Plats], n.d. (1 reel of microfilm);
[Irrigation Plats], vol. 1, n.d. (1 reel of microfilm).

Records at the Union County Museum:
Fire Insurance Map North Powder [Sanborn Rate], 1939 (1 volume);
[Sanborn Fire Insurance Rate Maps-City of Union], 1910 (1 volume).

Records at a Related Website:
Tax Assessment GIS Maps​ [select county], n.d.-present.

1867-1915

Series documents the registration of marks and brands by livestock owners and logging interests in order to clearly establish ownership. Records include registers and certificates. Information includes owner's name and address; diagram of animal showing location and style of mark and brand; written description of mark and brand; and filing date. Types of livestock registered include horses, cattle, sheep, pigs, and poultry. Log brands are also documented.

Records at the Joseph Building, County Archives Room #2: 
Certificates of Attachment [Record-includes marks and brands record], 1867-1879 (1 volume);
Miscellaneous Record Veterinary Medical Board Examiners of Nurses [also includes timber and saw log mark records-with index], 1903-1915 (1 volume); 
Record of Brand Mark [with index], 1867-1893 (1 volume);
Record of Brands, Marks, 1867-1899 (1 volume); 
Record of Marks and Brands [with index], vol. 2, 1893-1914 (1 volume); vol. 3, 1914 (1 volume). 

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Record of Brands], 1867-1893 (1 reel of microfilm);
[Record of Brands & Marks], vol. 2, 1893-1914 (1 reel of microfilm);
[Record of Marks and Brands], vol. 3, 1914 (1 reel of microfilm).
​1864-1968 

Series documents the recording of marriages by the county and includes applications, marriage certificates and licenses, and indexes to marriage records. Information includes the names and residences of bride and groom; justice of the peace, minister, or name of individual officiating; fees charged; date filed; volume and page numbers where recorded; certificate number; date and place of marriage; and signatures of witnesses and county officials. Beginning in 1906 marriages have been officially registered with the state of Oregon. Currently these records are filed with the State Registrar, Vital Statistics Section​ of the Health Division. Marriage records have been inventoried through 1960. 

Records at the Chaplin Building, Clerk's Resource Room:
Marriage License [Records-many include affidavits and medical certificates], 1865 (.35 cu.ft.); 1895-1960 (16.50 cu.ft.);
Marriage Record Index, vol. B-C, 1882-1887 (1 volume); 
Marriage Record [with index], vol. D-P, 1882-1968 (13 volumes); 
Records [Marriage-with index], 1864-1882 (2 volumes); 
Return of Marriage [Record], 1911-1942 (1 volume);
[Return of Marriage-Record], 1942-1953 (1 volume);
Return of Marriage [Record-with index], vol. 1, 1906-1908 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Marriage Records-title varies], 1865-1962 (13 reels of microfilm);
[Return of Marriages], vol. 1, 1906-1908 (1 reel of microfilm).

1865-1900 

Series documents property held by women independently and separately from their husbands. Registration of property usually is in relation to a marriage or divorce settlement. Information includes a description of property (land, livestock, and farm and household goods) to be considered separate and declarations stating that the woman in question is not responsible for her husband's debts. 

Records at the Chaplin Building, Clerk's Resource Room: 
Married Women's Property [Register of Married Women's Separate Property-only one entry], 1865 (1 volume); 
Records of Married Women's Separate Property [also includes powers of attorney-with index], 1865-1893 (1 volume). 

Records at the Joseph Building, Circuit Court Attic Archives Room: 
Married Women's Separate Property [Record], 1865-1900 (1 reel of microfilm).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Married Women's Separate Property-Record], 1865-1900 (1 reel of microfilm).

1887-1973

Series documents the registration of individuals in compliance with the requirements of relevant Oregon boards of examiners to practice a medical profession in the state. Professions registered include physicians, surgeons, osteopaths, naturopaths, dentists, nurses, druggists, chiropractors, chiropodists, optometrists, and veterinarians. Records include registers, certificates, and licenses. Information includes name of registrant; name of school; graduation date; names of members of the examining board; licensing and recording dates; and licensing or registration numbers.

Records at the Joseph Building, County Archives Room #2:
License Issued for Sale of Opium Etc., 1887-1896 (1 volume);
Miscellaneous Record Veterinary Medical Board Examiners of Nurses [also includes timber and saw log mark records-with index], 1903-1915 (1 volume);
Naturopathic & Chiropractic Record Hearing Aids [Fitters-with index], vol. 1, 1915-1968 (1 volume);
Optometry Record, vol. 1, 1905-1968 (1 volume);
Physicians Certificates [Record], vol. A, 1889-1900 (1 volume);
Physicians License Register, 1889-1966 (1 volume);
Record of Dentists Certificates [with index], 1887-1910 (1 volume); vol. 1, 1901-1912 (1 volume); vol. 2, 1916-1956 (1 volume);
Record of Nurses [with index], vol. 1, 1915-1973 (1 volume);
Registry Physicians & Surgeons, 1889-1894 (1 volume).

Records at the Joseph Building, Map Room #6 Archives:
Affidavits of Pharmacists & Physicians, 1917-1918 (.15 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Licenses on Opium], 1887-1896 (1 reel of microfilm);
[Record of Nurses-with index], vol. 1, 1915-1973 (1 reel of microfilm).

1864-[ongoing]

Series lists those eligible for military service and records the discharge dates of those who served in the military. Series includes eligibility, enlistment, discharge registers, or muster rolls, and may include alphabetical indexes. Information includes name of individual serving or eligible for service; enlistment and discharge dates and codes; residences at birth and enlistment; occupations and ages at time of enlistment; branches of service; precinct numbers; service records including commendations; physical condition, education and types of jobs performed while in service; and rank at discharge. Access to military discharge records may be restricted for 75 years by 2009 Oregon Legislative Assembly SB 618.

From 1919 to 1944 military discharges were recorded in the clerk's Miscellaneous Record (Clerk and Recorder Miscellaneous Recordings). Military discharge recordings are now filed separately.

Records at the Chaplin Building, Clerk's Confidential Room:
Index to Military Records, vol. 1, 1919-1990 (1 volume);
Journal Military List, 1875-1877 (1 volume);
Military [Discharge Record], no. 23826-131390, 1969-1989 (12 inches of aperture cards);
[Military Discharge Records], 1990-present (.10 inch of microfilm jackets);
Military List, vol. A, 1891-1900 (1 volume);
Military Record, vol. 1-8, 1944-1969 (8 volumes);
U.S. Service Discharge Record, vol. 9, 1969 (1 volume).

Records at the Chaplin Building, Clerk's Resource Room:
General Index Direct [indexes military discharges-title varies], vol. 1-17, 1864-1991 (17 volumes);
General Index Indirect [indexes military discharges-title varies], vol. 1-17, 1864-1991 (17 volumes);
Indexes [General Indexes to Deeds, Mortgages, Miscellaneous Records and Military Discharges], 1864-1985 (6 inches of microfilm jackets).

Records at the Joseph Building, Circuit Court Attic Archives Room:
Military List, 1895 (.20 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[DD214-Military Discharge Records], 1990-2011 (4 reels of microfilm); 2015 (1 reel of microfilm);
[General Index-Direct and Indirect-indexes deeds, mortgages, miscellaneous records, and military discharges], vol. 1-17, 1864-1991 (12 reels of microfilm);
[Military List], vol. A, 1891-1900 (1 reel of microfilm);
Military Records [Discharges], no. 23705-116027, 1969-1985 (7 inches of aperture cards);
[Military Roll-Journal Military List], 1875-1877 (1 reel of microfilm).

1864-1991

Series documents actions filed with the county related to mineral interest claims. Types of actions include mineral rights and royalty assignments, mineral interest claims, lease releases, interest stipulations, corrections, bills of sale and conveyance assignments, and location notices. Information includes names of involved parties; action types and dates; and volume and page numbers. The series may also include copies of claim location notices giving descriptions and details of individual claims.
Since 1989 mining claims have been recorded in the clerk's Recordings (Clerk and Recorder Official Filings). Most of the mining records listed below are also maintained on microfilm in the Union County Law Enforcement Services Building, Microfilm Storage Room.

Since 1989 mining claims have been recorded in the clerk's Recordings (Clerk and Recorder Official Filings).

Records at the Joseph Building, County Archives Room #2:
Index to Mining Claims, vol. 1, 1969-1991 (1 volume);
Index to Mining Conveyances Direct, 1895-1930 (1 volume);
Index to Quartz Mining Claims, 1885-1897 (2 volumes);
Index to Vol. B Mining Record, 1895-1896 (1 volume);
Indirect Index Mining Conveyance, 1883-1900 (1 volume);
Journ'l Mill Sites [Mining Journal-with index], vol. 1, 1885-1903 (1 volume);
Locations [Mining Claims], 1864-1866 (1 volume);
[Mining Claim Record-with index], 1866-1868 (1 volume);
Mining Deeds, vol. B-E, 1885-1933 (4 volumes);
Mining Indexes [Index to Mining Claims D, E, F], 1885-1897 (1 volume);
Mining Indexes [Index to Mining Conveyances-Direct], 1883-1900 (1 volume);
Mining Indexes [Index to Mining Conveyances Indirect], 1895-1930 (1 volume);
Mining Mortgage Record, vol. A, 1900-1917 (1 volume);
Mining Record [with index], vol. B, 1895-1896 (1 volume);
Old Record Quartz [with index], vol. B, 1866-1876 (1 volume);
Quartz Location Record [title varies], vol. D-I, 1885-1934 (6 volumes);
Record C of Mining Claims, 1871-1881 (1 volume);
Record of Affidavits of Co-Owners [Mine], vol. 1, 1906-1914 (1 volume);
Record of Conveyances of Mining Claims [with index], vol. A, 1865-1885 (1 volume);
Record of Final Proof on Quartz Lodes [with index], 1891-1895 (1 volume);
Record of Miner's Liens [with index], vol. 1, 1899-1904 (1 volume);
Record of Placer Locations [with index], vol. B, 1891-1899 (1 volume);
Record Quartz [with index], vol. A-C, 1864-1885 (3 volumes);
Transfer [includes mortgage and mining claim information], 1870-1878 (1 volume).

Records at the Chaplin Building, Clerk's Resource Room:
Mining [Certificates], no. 24639-131245, 1969-1989 (8 inches of aperture cards);
Mining Location Record [with index], vol. 1-3, 1934-1969 (3 volumes);
Patent Record [Mineral Deeds], vol. T, 1890-1898 (1 volume);
Placer Location Record [with index], vol. C, 1899-1934 (1 volume);
Record of Land Claims [Mining-Eagle District], 1870-1874 (1 volume);
Water Rights and Mill Sites [Record-Mining], vol. D, 1882-1891 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Mining Deeds], vol. A-C, 1865-1895 (3 reels of microfilm);
[Mining Mortgage Record], vol. A, 1900-1915 (1 reel of microfilm);
[Mining Record Indexes], n.d. (1 reel of microfilm);
Mining Records, no. 24032-115828, 1969-1985 (6 inches of aperture cards);
[Mining Record], vol. B, 1895-1896 (1 reel of microfilm);
[Placer Claims-Mining Record], vol. B, 1891-1899 (1 reel of microfilm);
[Placer Location Record-with index], vol. A, 1891-1895 (1 reel of microfilm); vol. C, 1899-1934 (1 reel of microfilm);
[Placer Mining Claims], vol. A, 1879-1891 (1 reel of microfilm);
[Quartz Claim and Location Record-Mining], vol. I, 1902-1934 (1 reel of microfilm).

Records at a Related Web Site:
Online Land Records [includes federal land survey records related to Oregon such as survey plats and field notes, mineral surveys, and historical indices], ca.1850-present (Bureau of Land Management​).
​​
1864-1991

Series documents the written interest in land providing security for the performance of a duty or payment of a debt. Records include mortgages; trustee's deeds of reconveyance; indexes, both by mortgagor and mortgagee name; and satisfactions. Information includes mortgagor and mortgagee names, property descriptions, mortgage terms, witness names, certifications, recording and satisfaction dates, volume and page numbers where recorded, and recorder's signature. Series also includes executor/executrix information when mortgages were transferred through wills and mortgages of land to individuals under the provisions of the Donation Land Act of 1850.

Since 1989 mortgages have been recorded in the clerk's Recordings (Clerk and Recorder Official Filings).

Records at the Joseph Building, County Archives Room #2:
Direct Index to Mortgage Book [title varies], vol. A-C, 1864-1883 (3 volumes);
Direct Index to Mortgages, [vol. A-J], vol. 1, 1864-1890 (1 volume);
Indexes [General Indexes to Deeds, Mortgages, Miscellaneous Records and Military Discharges], 1864-1985 (6 inches of microfilm jackets);
Index to State Land Mortgages, vol. 1, B, ca.1871-ca.1874 (2 volumes);
Indirect Index to Mortgage Book [title varies], vol. A-C, 1864-1883 (3 volumes);
Indirect Index to Mortgages, vol. 1, 1864-1890 (1 volume);
Mortgage Record [title varies], vol. A-Z, vol. 27-141, 1864-1969 (141 volumes);
Mortgages La Grande District, 1871-1883 (1 volume);
Record for State Land Mortgages, vol. A, 1871-1874 (1 volume);
Transfer [includes mortgage and mining claim information], 1870-1878 (1 volume).

Records at the Chaplin Building, Clerk's Resource Room:
General Index Direct [indexes mortgages-title varies], vol. 1-17, 1864-1991 (17 volumes);
General Index Indirect [indexes mortgages-title varies], vol. 1-17, 1864-1991 (17 volumes);
Mortgages, no. 23812-57982, 1969-1975 (5 feet of aperture cards).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[General Index-Direct and Indirect-indexes deeds, mortgages, miscellaneous records, and military discharges], vol. 1-17, 1864-1991 (12 reels of microfilm);
[Mortgage Record], vol. A-Z, 27-141, 1864-1969 (48 reels of microfilm);
Duplicard Mortgages [title varies], no. 23808-122333, 1969-1986 (5 feet of aperture cards).

1906-1973 

Series documents the granting of United States citizenship to petitioners. Records include applications, witness affidavits, court findings granting or denying citizenship, certificates, and indexes. Declarations of intention may also be included. Information includes name, age, and residence of applicant; applicant's dependents; date of filing of declarations of intention and petitions; and volume and page numbers where papers are recorded. 

Records at the Chaplin Building, Clerk's Resource Room:
Certificate of Naturalization [Stubs], 1906-1926 (8 volumes); 
Naturalizations [Certificate Stubs and Naturalization Index Cards], ca.1927-ca.1973 (.15 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Naturalization Certificates-Stubs], vol. 1-8, 1906-1926 (2 reels of microfilm). 

​Records at a Related Web Site: 
Certificates of Naturalization Index​ [Union County], 1911-1926 (US GenWeb Project).
1865-1975

Series documents the process taken by applicants for United States citizenship in declaring their intention to become United States citizens. Information may include applicant's name, age, physical description, place and date of birth, method of immigration, date and port of entry, names and ages of wife and children, and renunciation of allegiance to foreign governments. Declarations of intention may also be attached to naturalization petitions or naturalization certificates. 

Records at the Chaplin Building, Clerk's Resource Room: 
Naturalizations [Record-includes petitions and declarations of intention-with index], 1926-1975 (2 volumes);
Record of Declaration of Intention [with index], vol. 2-4, 1906-1929 (3 volumes); 
Record of Declarations [with index], vol. 1​, 1885-1906 (1 volume).

Records at the Joseph Building, Map Room #6 Archives: 
Citizens Papers [mostly declarations of intention and oaths of allegiance], 1865-1902 (.25 cu.ft.). 

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Record of Declaration of Intention], vol. 2-4, 1906-1929 (1 reel of microfilm). 

Records at a Related Web Site: 
Naturalization Declaration of Intention Index [Union County], 1906-1929 (US GenWeb Project).
1864-1975 

Series documents the application for United States citizenship by aliens. Information includes name, residence, and occupation of applicants; place and date of birth; emigration place, date, and vessel; declaration of intention dates; name, birthplace, and birth date of dependents; and renunciation of allegiance to foreign governments. Accompanying the petitions are witness and petitioner affidavits, oaths of allegiance, court orders admitting or denying citizenship, declarations of intention, depositions, and certificates of arrival. 

Records at the Chaplin Building, Clerk's Resource Room:
Index of Naturalization Papers issued Prior to 1906 [indexes county court judicial journal and circuit court journal], ca.1865-1905 (1 volume);
Naturalizations [Certificate Stubs and Naturalization Index Cards], ca.1927-ca.1973 (.15 cu.ft.);
Naturalization Court Orders, 1930-1974 (1 volume);
Naturalization Record [with index], 1903-1906 (1 volume);
Naturalizations [Record-includes petitions and declarations of intention-with index], 1926-1975 (2 volumes); 
Petition and Record [with index], vol. 1-3, 1906-1929 (3 volumes);
Repatriation [Record], vol. 1, 1940-1954 (1 volume). 

Records at the Joseph Building, Map Room #6 Archives: 
Citizens Papers [mostly declarations of intention and oaths of allegiance], 1865-1902 (.25 cu.ft.).

Records at the Joseph Building, County Archives Room #2: 
Records [Judicial Journal-includes naturalization and insane commitment information], vol. A, 1864-1890 (1 volume).

Records at the Joseph Building, Circuit Court Attic Archives Room:
County Court Law Journal [includes naturalizations], vol. B, 1890-1902 (1 volume).

1868-1933 

Series documents financial assistance approved by the county court for widows, mothers, dependent children, orphans, the elderly, and indigents. Information includes applicant name and address, children's names and birth dates, amount of pension or monthly support payment, and county court order. Because the provision of relief became primarily a state and federal function in the 1930s, records are inventoried through 1939.

Records at the Joseph Building, County Archives Room #2: 
Poor Farm Reports, 1921-1922 (.05 cu.ft.); 
Records Paupers and Insane, 1868-1878 (1 volume).

Records at the Joseph Building, Map Room #6 Archives: 
Applications for County Aid, 1905-1915 (.15 cu.ft.).

Records at the Joseph Building, Trial Court Attic Archives Room: 
County Judge's Docket [includes primarily juvenile cases-also includes widow's and old age pension applications], vol. 1, 1910-1933 (1 volume);
Widow's Pension Applications [Orders Awarding Widow's Pensions], 1914-1920 (.25 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[County Judge's Docket-includes primarily juvenile cases-also includes widow's and old age pension applications], vol. 1, 1910-1933 (1 reel of microfilm);
[Paupers Records], 1881-1889 (1 reel of microfilm).
1961-[ongoing] 

Series documents the discussions and activities of the county planning commission as recorded in the minutes and agendas. Topics discussed include the creation, amendment, and appeal of zoning ordinances and county land use laws; county comprehensive plans; and election or appointment of planning commission members. 

Records at the Chaplin Building, Planning Department Office:
Planning Commission Minutes, 1961-2016 (17 binders).

Records at the Chaplin Building, Planning Department Office, Counter Area:
Planning Commission Meeting Minutes, 2017-present (1 binder).

1885-1967 

Series tracks individuals incarcerated in the county jail. Information includes prisoner identification number; date entered; name, address, age, birth date, height and weight, eye and hair color, and nationality of prisoner; arrest date; arresting officer; crime committed; sentence; bail; court; release date; and remarks. Prisoner registers, which may also be referred to as jail lists, have been inventoried through 1965. Access to portions of these records may be restricted for 25 years after termination of custody by Oregon Revised Statute 192.496(3). 

Records at the Union County Law Enforcement Services Building, Sheriff's Front Office:
[Record of Prisoners-with index], vol. 1, 1885-1918 (1 volume);
Record of Prisoners [with index], vol. 3, 1930-1947 (1 volume).

Records at the Union County Law Enforcement Services Building, Sheriff's Lobby Curio Case:
Record of Prisoners [with index], vol. 2, 1919-1930 (1 volume).

Records at the Union County Law Enforcement Services Building, Sheriff's Basement Old Annex Storage Room:
Record of Prisoners [with index], vol. 4, 1947-1967 (1 volume).

1865-2016

Series documents actions taken on probate cases brought before the county, district, or circuit court for settlement. Records include wills, receipts, claims, vouchers, petitions to sell, notices of annual accounting, final estate accounting reports, appraiser's affidavits, bills of sale, inventories, fee bills, appraisals, administrator and appointment certificates, and appraiser oaths. Over the years probate jurisdiction has been transferred from the county court to the circuit court in most counties. However, the county courts in Gilliam, Grant, Harney, Malheur, Sherman, and Wheeler Counties continue to hear probate cases. Portions of these records may be restricted.

The Union County circuit court joined the Oregon eCourt Case Information Network (OECI) electronic records system in 2016. Probate case files created since 2016 are maintained electronically.

Records at the Joseph Building, Circuit Court Attic Archives Room:
Probate [Case Files-title varies], no. 1-5900, 1865-ca.1978 (ca.106 reels of microfilm);
Register and Fee Book of Probate Cases [also indexes probate case files-with index], vol. C-I, 1904-1970 (7 volumes);
Union County Probate [Case Files-title varies], no. 1-8608, 1865-2016 (220 cu.ft.).

Records at the Joseph Building, Circuit Court Attic Archives Room, Microfilm Box:
[Register and Fee Book of Probate Cases-also indexes probate case files-with index], vol. C-I, 1904-1970 (3 reels of microfilm).

Records at the Union County Courthouse, Circuit Court Office:
Index to Probate Records [indexes probate case files and registers], vol. 1, 1865-1986 (1 volume);
Register and Fee Book of Probate Cases [with index-also indexes probate case files], vol. J-K, 1970-1987 (2 volumes).

Records at the Chaplin Building, Clerk's Resource Room:
Index to Probate Rolls, vol. 1, 1865-ca.1945 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
Duplicate Probate [Case Files], no. 5279-6000, 1969-1976 (12 inches of aperture cards);
[Register and Fee Book of P.C. [Probate Court-with index-also indexes probate case files], vol. D-I, ca.1910-1970 (2 reels of microfilm).

1865-1979

Series documents information recorded about estates probated in the county or circuit courts. Information includes deceased party's name; recording and death dates; residence; name and address of executors, administrators, or trustees; estimated values of real and personal property; inventory and appraisal dates; the estate's value according to the appraisals and to the county court; and the names and relationship of heirs. Over the years probate jurisdiction has been transferred from the county court to the circuit court in most counties. However, the county courts in Gilliam, Grant, Harney, Malheur, Sherman, and Wheeler Counties continue to hear probate cases.

Records at the Joseph Building, County Archives Room #2:
Ledger Accounting of Estates [with index], 1870-1882 (1 volume);
Record of Estates, 1903-1939 (1 volume);
Records Index to Estate Journal Records, n.d. (1 volume).

Records at the Joseph Building, Map Room #6 Archives:
Index to Probate Account Journal, vol. A, 1865-1895 (1 volume).

Records at the Joseph Building, Assessor/Tax Collector Archives Room #8:
Treasurer's Record of Estates [with index], vol. 1, 1913-1979 (1 volume).

Records at the Joseph Building, Circuit Court Attic Archives Room:
Probate Account Journal [with index], vol. A-G, 1865-1934 (7 volumes).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Index to Probate Account Journal], vol. A, 1865-1895 (1 volume);
[Probate Account Journal], vol. A-G, 1865-1934 (2 reels of microfilm);
[Record of Estates], 1903-1939 (1 reel of microfilm).

1864-1987 

Series records the actions taken by the county's probate court. Information includes case numbers, estate or deceased's name, administrator's or executor's name, dates and types of papers filed, and memoranda and court orders listed by dates of appointment of administrator or executor. Series may also be referred to as probate journals, dockets, or records of actions. Over the years probate jurisdiction has been transferred from the county court to the circuit court in most counties. However, the county courts in Gilliam, Grant, Harney, Malheur, Sherman, and Wheeler Counties continue to hear probate cases. In 1986 circuit courts with probate jurisdiction began recording basic case information on the Oregon Judicial Information Network (OJIN). This network functionally replaced probate dockets and journals previously maintained by the courts. The transition to full use of OJIN by all circuit courts in Oregon took approximately 2 years. Contact the trial court administrator for access to OJIN. Portions of these records may be restricted. 

Union County joined the Oregon Judicial Information Network (OJIN) in 1986. 

Records at the Joseph Building, Circuit Court Attic Archives Room:
Judges Docket Probate Court [with index], vol. 2, 1897-1904 (1 volume);
Probate Docket, vol. 1-5, 1895-1918 (5 volumes); 
Probate Journal [title varies], vol. A-Z, 27-40, 1864-1969 (40 volumes);
Register and Fee Book of Probate Cases [also indexes probate case files-with index], vol. C-I, 1904-1970 (7 volumes);
Register of Probate Cases [with index], vol. A-B, 1864-1904 (2 volumes). 

Records at the Joseph Building, Circuit Court Attic Archives Room, Microfilm Box:
Judge's Docket Probate Ct. [Court-with index], vol. 2, 1897-1904 (1 reel of microfilm);
Probate Court Journals [Probate Docket], vol. 1-5, 1895-1918 (2 reels of microfilm); 
Probate Court Journals, vol. A-Z, 27, 1864-ca.1948 (9 reels of microfilm);
[Probate Journal], vol. 28, ca.1948-1950 (1 reel of microfilm); 
[Register and Fee Book of Probate Cases [also indexes probate case files-with index], vol. C-I, 1904-1970 (3 reels of microfilm);
[Register of Probate Cases] , vol. A, 1864-ca.1885 (1 reel of microfilm). 

Records at the Joseph Building, Map Room #6 Archives:
Index B Probate Court Journal, 1883-1889 (1 volume). 

Records at the Union County Courthouse, Circuit Court Office: 
Index to Probate Journal, vol. 1, 1864-1969 (1 volume);
Index to Probate Records [indexes probate case files and registers], vol. 1, 1865-1986 (1 volume); 
Register and Fee Book of Probate Cases [with index-also indexes probate case files], vol. J-K, 1970-1987 (2 volumes).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Judge's Docket #2 Probate Crt.-Court], vol. 2, 1987-1094 (1 reel of microfilm);
[Probate Docket], vol. 1-5, 1895-1918 (2 reels of microfilm);
[Probate Journal], vol. A-Z, 27-28, 1864-1949 (13 reels of microfilm);
[Register and Fee Book of P.C. [Probate Court-with index-also indexes probate case files], vol. D-I, ca.1910-1970 (2 reels of microfilm);
[Register of Probate Cases], 1864-1920 (1 reel of microfilm).

1864-[ongoing]

Series documents the development, construction, maintenance, and improvement of county roads and bridges. Records include bonds, general road and highway maps, petitions to have roads constructed or altered, notices, complaints, vacation records, and correspondence. Information includes road numbers and names and descriptions of the activity occurring on the road. Information concerning county roads may be available on the Integrated Road Information System (IRIS) at the county road office. Technical road survey maps may be found in the series titled Road Maps and Survey Notes.

The Union County Surveys/Partitions​​ GIS resource on the Union County website includes aerial photography, streets and roads, and topographic information.

Records at the Joseph Building, County Archives Room #2:
[Road District Boundary Description Book], 1864-1882 (1 volume).

Records at the Joseph Building, Map Room #6 Archives:
Road Deeds, Etc. [Miscellaneous Records], 1915-1980 (.50 cu.ft.);
Road District Record [Boundary Description], vol. 2, ca.1882 (1 volume);
Road Maps [Case Files-includes petitions and related records], no. 1-771, 1865-1958 (21 cu.ft.);
Roads and Misc. [Records-includes road petitions], 1916-1919 (.10 cu.ft.);
Roads [Vacation Records-includes reports and petitions], ca.1962-ca.1982 (.40 cu.ft.);
State Highway Resolutions [Agreements with Union County], 1946-1961 (.50 cu.ft.).

Records at the Joseph Building, Circuit Court Attic Archives Room:
Road Petitions [and Vacations], 1900-1901 (.10 cu.ft.).

Records at the Chaplin Building, Clerk's Resource Room:
Road Maps [Numerical Register-describes road no. 1-771-includes legal descriptions], vol. 1-2, 1865-1951 (2 binders);
[Union County Road Index, Code, and District Maps], ca.1974 (4 maps).

Records at the Chaplin Building, Earl C. Misener Conference Room, Wall Cabinets:
[City and County Comprehensive Plan Development and Reference Maps-includes flood plain, timber, transportation, cities, parks, roads, etc.-rolled], ca.1973-ca.1995 (ca.100 maps and drawings).

Records at the Chaplin Building, Planning Department Office, Counter Area:
Transportation Plan Union County, 1979 (1 volume);
Union County Transportation System Plan, 1999 (1 volume).

Records at the Chaplin Building, Assessor/Surveyor Map Room:
Map Prints Showing County Road Numbers Used Before New Names Adopted in 1989 [on assessor map base], n.d.-ca.1989 (1 volume).

Records at the Union County Public Works Department Office:
Bridge Plans, 1997-1998 (12 drawings);
Bridges [Case Files-includes construction and maintenance information, permits, correspondence, and reports], ca.1995-present (6 cu.ft.);
Mylar Road Plats [Road Surveys and Field Notes-includes road petition information], ca.1870-ca.1920 (ca.40 maps);
State Maps [Oregon Transportation Map Union County], 1995 (3 maps).

Records at the Union County Public Works Department Office, Conference Room:
Road Files [Case Files-includes some alphabetical files], no. 1-232, ca.1923-present (18 cu.ft.).

Records at the Union County Public Works Department Office, Vault:
Document Listing [Road and Bridge Documents Index], ca.1912-2011 (1 binder);
[Road and Bridge Documents-includes road survey plats, field notes, petitions, proposals, contracts, specifications, bridge plans and related records-mostly rolled], ca.1912-present (30 cu.ft.).

Records at the Union County Public Works Department Sign Shop Office:
Bridge Files [Case Files-includes bridge inspection records, load rating scour reports, bridge plans, and related records-arranged by bridge number], ca.1955-present (8 cu.ft.).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
Road Petitions [Case Files], no. 1-771, 1865-1958 (5 reels of microfilm).

1864-[ongoing]

Series documents the surveying and mapping of county roads. Records include road surveyor notes, alignment, profile, and other survey maps, and road registers. Information includes legal descriptions of the roads; road names and numbers; plans and profiles; township, range, and section numbers; dates of activity; and scales. General road maps may be found in the series titled Road and Bridge Records.

Records at the Chaplin Building, Assessor/Surveyor Map Room:
[County Survey Plats-includes some road surveys-in hanging file cabinets], 1970-present (ca.30 cu.ft.);
Roads [Description Record], no. 1-580, ca.1864-n.d. (1 volume);
[State Highway Department Road Survey Maps-rolled], ca.1921-ca.1992 (ca.70 maps).

Records at the Union County Public Works Department Office:
Misc. Plans [Miscellaneous Plans-includes road legalization surveys, etc.], ca.1985-ca.1993 (ca.30 maps);
Mylar Road Plats [Road Surveys and Field Notes-includes road petition information], ca.1870-ca.1920 (ca.40 maps).

Records at the Union County Public Works Department Office, Vault:
Document Listing [Road and Bridge Documents Index], ca.1912-2011 (1 binder);
[Road and Bridge Documents-includes road survey plats, field notes, petitions, proposals, contracts, specifications, bridge plans and related records-mostly rolled], ca.1912-present (30 cu.ft.).

Records at the Chaplin Building, Clerk's Resource Room:
Union County Survey Records Situated in Township and Range [refers to road surveys, subdivisions, partitions, and corner monumentation actions-alphabetical by township and range], ca.1885-present (1 binder).

1883-1958

Series reports the general and financial statistics of each school district located in the county. Information includes school district number and clerk's name; number of individuals within the district between ages 4 and 20​; number of teachers employed; number of school houses (owned by the district); number of legal voters; number of libraries and books within each; number of private schools; cash on hand at last report; district tax received from county; state schools funds received; general value of school grounds and furnishings; property values; enrollment; number of students enrolled from outlying districts; school census; and board minutes. Series may also contain school attendance and grade reports and data on students and parents. Records may be titled School District Clerk Annual Report, District Clerk's Book of Records, District Clerk Record Book, or Oregon School Register and Record Book, which is the most comprehensive record of school district activities. School district records have been inventoried through 1965. Access to student records may be restricted by state or federal law.

Records at the Joseph Building, Assessor/Tax Collector Archives Room #8:
Assessment Roll School Dist. No. 1, 1891-1892 (2 volumes);
Assessment Roll School Dist. No. 5, 1885-1892 (1 volume);
Delinquent Tax Roll School Dist. No. 1, 1891 (1 volume).

Records at the InterMountain Education Service District Building, Basement Records Storage Room (Pendleton):
Older Records Union Clerks Annual Reports [Oregon School Register and Record Book-District No. 11-Imbler], 1948-1949 (.20 cu.ft.);
Older Records Union Clerks Annual Reports [Oregon School Register and Record Book-District No. 17-Dry Creek], 1942-1948 (.10 cu.ft.);
Oregon School Register and Record Book [District No. 65-Perry], 1950-1958 (1 volume).

Records at the Union County Museum, Archives Room:
Gill's School Register [La Grande Schools], ca.1885 (1 volume);
Oregon School Register and Record Book [District No. 1], 1891-1892 (7 volumes); 1893-1894 (4 volumes); 1894-1895 (3 volumes); n.d. (2 volumes);
Oregon School Register and Record Book [District No. 2 & 6 Union and Baker Counties-North Powder], 1927-1931 (1 volume); 1932-1939 (1 volume); 1942-1947 (1 volume);
Oregon School Register and Record Book [District No. 2-North Powder], 1891-1892 (1 volume); 1939-1941 (1 volume); n.d. (2 volumes);
Oregon School Register and Record Book [District No. 4], 1900-1902 (1 volume);
Oregon School Register and Record Book [District No. 41], 1905-1909 (1 volume); 1915-1924 (1 volume).

Records at the Union County Museum, Kitchen Area:
Class Record Book [La Grande Schools-includes student grades and related information-title varies], 1922-1938 (232 volumes);
District Clerk's Record Book [District No. 3], 1916-1922 (1 volume); 1922-1923 (1 volume); 1926-1929 (1 volume); 1930-1931 (1 volume); 1931-1932 (1 volume);
Oregon School Register and Record Book [District No. 1-La Grande], 1924-1925 (1 volume); 1932-1935 (1 volume); 1932-1936 (3 volumes); 1932-1937 (1 volume); 1933-1934 (1 volume); 
Oregon School Register and Record Book [District No. 5], 1907-1912 (1 volume); 1905-1909 (1 volume); 1905-1911 (1 volume); 1908-1914 (1 volume); 1909-1912 (1 volume); 1910-1911 (1 volume); 1910-1914 (1 volume); 1910-1915 (2 volumes); 1911-1915 (1 volume); 1912-1917 (1 volume); 1913-1914 (1 volume); 1913-1915 (2 volumes); 1914-1916 (1 volume); 1914-1918 (2 volumes); 1915-1919 (1 volume); 1918-1920 (2 volumes); 1918-1922 (2 volumes); 1920-1925 (1 volume); 1922-1923 (1 volume); 1923-1926 (1 volume); 1924-1926 (1 volume); 1924-1930 (1 volume); 1926-1928 (1 volume); 1926-1929 (1 volume); 1927-1933 (1 volume); 1929-1933 (3 volumes); 1930-1935 (1 volume); 1932-1933 (1 volume); 1932-1937 (1 volume); 1933-1937 (2 volumes); 1933-1938 (1 volume); 1935-1939 (1 volume); 1936-1937 (1 volume); 1937-1938 (4 volumes); 1937-1939 (1 volume); 1938-1939 (1 volume); 1938-1941 (1 binder); 1941-1944 (1 volume); 1944-1947 (1 volume); 1947-1949 (1 volume);  
Oregon School Register and Record Book [District No. 7], 1906-1915 (1 volume); 1913-1927 (1 volume); 1915-1923 (1 volume); 1924-1930 (1 volume); 1925-1933 (1 volume); 1933-1936 (1 volume);
Oregon School Register and Record Book [District No. 38], 1926-1933 (1 volume);
Oregon School Register and Record Book [District No. 40], 1893-1900 (1 volume);
Oregon School Register and Record Book [District No. 56], 1906-1915 (1 volume); 1916-1921 (1 volume); 1925-1929 (1 volume); 1929-1933 (1 volume);
Oregon School Register and Record Book [No District], 1907-1908 (1 volume);
[School Register-La Grande Schools], 1883-1886 (1 volume);
Teachers Improved Class Book [La Grande Schools-includes student grades and related information-title varies], 1915-1928 (50 volumes);
Tracy's School Record [La Grande Schools], 1884-1886 (2 volumes).

1889-1990

Series documents the official and financial affairs of the superintendent of schools concerning teachers, students, and schools located in the county. Records include annual statements on the condition of common (public) schools in the county, school district boundary records, school district accounts, and book purchases. Information includes financial information, school curricula, boundary descriptions, and enrollment and attendance data. Superintendent of schools records have been inventoried through 1965.

Records at the InterMountain Education Service District Building, Basement Records Storage Room (Pendleton):
[Annexation and Reorganization Records-includes minutes, proposals, election results, boundary board documents, and related records], ca.1957-ca.1975 (3 cu.ft.);
[Boundaries of School District-Register and Maps-includes various districts], 1894-1951 (1 volume);
[Clerk's Annual Census Report-includes various districts], 1915-1918 (2 volumes);
District Boundary Board Minutes, 1913-1960 (1 volume);
District Clerk's Annual Reports [to Superintendent-includes various districts], 1911-1924 (1 volume);
[Non-High School Annual Reports-Clerk's-includes various districts], 1941-1960 (.35 cu.ft.);
Older Records Boundary Board [District Clerk's Annual Report-includes various districts], 1936-1942 (.40 cu.ft.);
Older Records Boundary Board [Union County-includes other school superintendent records], ca.1924-ca.1960 (1 cu.ft.);
Record of Eighth Grade Examinations, vol. 1-3, 1912-1960 (3 volumes);
Register of Teachers Under Contract Union County, vol. 2, 1955-1990 (1 volume);
Register of Teachers Under Contract [with index], vol. 1, 1899-1955 (1 volume);
School Census Records-Clerk's Annual Census Reports-includes various districts], 1919-1924 (4 volumes); 1932-1956 (24 volumes); 1958-1959 (1 volume); 1960-1965 (3 volumes);
[Standard High School Reports-includes various districts-title varies], ca.1930-1959 (.25 cu.ft.);
Superint's Book of Reports [Superintendent's School District Annual Reports-includes various districts], vol. 1, 1889-1893 (1 volume).

Records at the Union County Museum, Kitchen Area:
Directory of Teachers [Union County-booklets], 1953-1977 (.15 cu.ft.).

​1863-[ongoing]

Series documents surveys of county land by the county or licensed professional surveyors. Records include log books, field notes, and plats. An index may also be included. Information includes survey dates; who the survey was for; donation land claims; township, range, section, and survey numbers; a history of previous surveys made for the area; descriptions of land, vegetation, and soil; landmarks; metes and bounds of tracts surveyed; and surveyor's names. Plats also include corner restoration marks, scales, dates created and filed, and donation land claim owners.

The Union County Surveys/Partitions​​ GIS resource on the Union County website includes aerial photography, streets and roads, and topographic information. The Uni​on Coun​ty Surveyor Documents​​​ on the Union County website includes surveys, corner remonumentations, tax maps, subdivisions, and partitions.

Records at the Chaplin Building, Clerk's Resource Room:
County Surveys [Filed], 1956-present (8.50 cu.ft.);
G.L.O. Survey Notes Microfiche [General Land Office and Bureau of Land Management], 1864-ca.1998 (5 inches of microfiche);
Index to Town Plats [indexes subdivisions and partitions including surveys], 1865-present (1 volume);
[Survey Register-by township and range or subdivision], ca.1960-1989 (1 binder);
Surveys Received [Register], 1978-1989 (1 binder);
Union County Surveyor Drawer # 1 Narrative [includes survey and remonumentation notes, calculations, and maps], ca.1948-ca.1996 (.75 cu.ft.);
Union County Survey Records Situated in Subdivisions [alphabetical by subdivision name], ca.1885-present (1 binder);
Union County Survey Records Situated in Township and Range [refers to road surveys, subdivisions, partitions, and corner monumentation actions-alphabetical by township and range], ca.1885-present (1 binder);
Union County Surveys and Partitions [Chronological Register], n.d.-2015 (1 binder).

Records at the Chaplin Building, Assessor/Surveyor Map Room:
County Surveyor Records [Miscellaneous-includes survey field notes, transcripts, and drawings], ca.1863-ca.1980 (.80 cu.ft.);
[County Survey Plats-includes some road surveys-in hanging file cabinet], 1970-present (ca.30 cu.ft.);
Record of Survey [with index], 1887-1931 (1 volume);
Union County GLO [General Land Office Survey Maps and Field Notes-copies], ca.1871-ca.1925 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Maps-Subdivision and Partition Plats-includes some survey maps], ca.1865-ca.1997 (3 reels of microfilm);
Record Book of Survey, 1887-1931 (1 reel of microfilm).

Records at a Related Website:
Online Land Records [federal land survey records related to Oregon such as survey plats and field notes, mineral surveys, and historical indices], ca.1850-present (Bureau of Land Management​).
​​
1962-2003 

Tax lot cards, which contain official descriptions of real property, are used to track land ownership and lot size and also may serve as a deed reference. Records include tax lot number; the location of the land in reference to township, range, and section; and a description and record of changes to the property, acreage, and land owner.

Since circa 2003 older tax lot cards have been scanned and are available on computer in the assessor/tax collector office. Newer tax lot information is currently maintained on computer. 

Records at the Chaplin Building, Assessor/Tax Collector Office:
Tax Lot Cards [Official Record of Descriptions of Real Property-includes cancelled tax lot cards], ca.1962-ca.2003 (12.50 cu.ft.).
1876-1981

Series documents the authorization by the state and local governments for the use of public waters. Series includes water rights, licenses, and certificates of water rights issued by the state and filed with the county. Records may include alphabetical indexes to the certificates, transcripts, statements, evidence, and other records specifically related to water rights cases heard by circuit and appellate courts. Information includes names of individuals proving water rights; locations of water rights including the township, range, and section number; descriptions of land under such rights; and limitations of appropriations of rights and use of rights (i.e., length of time, usage). Original water rights certificates are filed with the Oregon Water Resources Department.

Records at the Chaplin Building, Clerk's Resource Room:
Certificate of Water Rights [with index], vol. 2-4, 1917-1969 (3 volumes);
Certificates of Water Rights [with index], vol. 1, 1912-1920 (1 volume);
Grande Ronde River Above Gordon Creek and Tributaries [Adjudication Records-box 1], ca.1919-ca.1976 (.80 cu.ft.);
Grande Ronde River Above the Mouth of Jordan Creek a Tributary of the Snake River [Adjudication Records-includes Ladd Creek, Little Creek, Dry Creek, and other subjects-box 5], 1910-1964 (1 cu.ft.);
Grande Ronde River Water Rights Tributary of the Snake River [Adjudication Records-box 2], 1919 (1 cu.ft.);
GRR Maps [Grande Ronde River Adjudication-box 1], 1912-ca.1917 (.20 cu.ft.);
In the Matter of the Adjudication of the Waters of the Grande Ronde River and its Tributaries [Records-box 3], 1908-1923 (1 cu.ft.);
North Powder River Water Rights [box 4], 1876-1970 (1 cu.ft.);
Record of Water Rights [with index], vol. 5, 1891-1917 (1 volume);
Water Rights and Claims Under Raley Act, 1891-1898 (1 volume);
Water Rights and Mill Sites [Record-Mining], vol. D, 1882-1891 (1 volume);
Water Rights Cancellations [box 6], 1961-1977 (.20 cu.ft.);
Water Rights Inventory [to boxes 1-6], ca.1876-ca.1977 (1 binder);
Water Rights [Record], no. 24661-98106, 1969-1981 (3 inches of aperture cards);
Water Rights [Record-with index], vol. B, 1898-1906 (1 volume).

Records at the Chaplin Building, Assessor/Surveyor Map Room:
Drainage Basin 8 [Water Rights Irrigation Permit Abstracts], ca.1910-ca.1970 (1 volume);
Water Filings [Water Rights Index Cards-photocopies], n.d.-ca.1971 (1 binder);
Water Maps [Grande Ronde River and Tributaries Adjudication Survey Maps], 1912-1913 (1 volume).

Records at the Union County Law Enforcement Services Building, Microfilm Storage Room:
[Index to Irrigation Plats], n.d. (1 reel of microfilm);
Irrigation Plats, vol. 1, n.d. (1 reel of microfilm);
Water Rights [Record], no. 24496-59212, 1969-1975 (2 inches of aperture cards);
[Water Rights-Record], vol. B, 1898-1906 (1 reel of microfilm); vol. 1-4, 1912-1969 (1 reel of microfilm).

​1964-[ongoing]

Series documents the development and implementation of codes and policies relating to the zoning of county lands and to illustrate and locate zoned areas within the county. Records include uniform zone codes and ordinances depicting zoned lands in the county. Information in codes and ordinances includes definition, code/ordinance numbers, purposes, uses, conditions for use, and changes made to codes/ordinances. Maps include area and/or zone descriptions, dates created, scales, and commissioners' signatures. Areas are typically zoned for residential, industrial, commercial, flood plain, agricultural, timber, public and government, and mineral extraction uses.

Records at the Chaplin Building, Planning Department Office:
City of La Grande and City of Island City Zoning Map [wall], 2010 (1 map);
City of La Grande Zoning Map [wall], 2006 (1 map);
Commercial Agriculture Zone Map [wall], 1972-1979 (1 map);
[County Zoning Maps-wall composite], n.d. (36 maps);
Original Comp Plan Stuff [Adopted Ordinance-Zoning, Partition and Subdivision], 1983 (.10 cu.ft.);
Original Comp Plan Stuff [Comprehensive-Union County Zoning, Subdivision and Partition-Ordinance], 1977 (.10 cu.ft.); 1982 (.10 cu.ft.); 1983-1985 (.10 cu.ft.);
Original Comp Plan Stuff [IOTC Revision Originals-Amendments to the Union County Land Use Plan & Implementing Ordinances-includes comprehensive plan and zoning maps], 1984-1985 (.10 cu.ft.);
Original Comp Plan Stuff [Union County Plan and Zone Maps-Comprehensive], 1985 (.15 cu.ft.);
Original Comp Plan Stuff [Union County Zoning, Partition & Subdivision Ordinance Final Draft], 1983 (.10 cu.ft.);
[Union County Zoning, Partition and Subdivision Ordinance-with amendment], 1983-1985 (1 binder).

Records at the Chaplin Building, Planning Department Office, Counter Area:
County Ordinances [Planning Related-includes zoning and land division information], 1995-present (1.25 cu.ft.);
Resolutions & Court Orders [Planning Related-includes zoning and land division information], 1979-present (.40 cu.ft.);
Union County Land Use Plan and Zoning Ordinance Maps [Comprehensive], 1983-1984 (1 binder);
Union County Zoning, Partition & Land Use Ordinance, 1984-present (1 binder);
[Zoning Maps-on assessor map base-record copy], ca.1985-present (1 binder).

​​
​​ ​​​​​
​​​​​​​
Log cabin with thatch roof with holes in roof and walls. Looks abandoned. Golden hills in the distance.
An abandoned shack near Union. (Oregon State Archives Scenic Image 20051025-1091​)

Union County Clerk's Office

1001 Fourth St Suite D 
La Grande, OR 97850 
Clerk: 541-963-1006 
Courts: 541-962-9500 Ext. 2244