Michigan official directory and legislative manual for the years 1901-1902, Part 1

Author: Michigan. Dept. of State. cn
Publication date: 1901
Publisher: Lansing : [State of Michigan]
Number of Pages: 926


USA > Michigan > Michigan official directory and legislative manual for the years 1901-1902 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78



Digitized by the Internet Archive in 2013


http://archive.org/details/michiganofficial00mich 0


GEN


ALLEN COUNTY TUDLIO LIPnAn


3 1833 01253 2385


Gc 977.4 M58mic 1901-1902 Michigan. Dept. of State. Michigan official directory and legislative manual . ..


3


6/


- 03


WE'D


5.


53693175 micko $ 54,0000


991 0/9 4


¿


397


3368


41 × 53,0


X13368 4


4 4


4/11931.


13


267 3 2 MIX


15


-


39 36


32.


3 M/X


-


14


Com™


Speaker,


Clerk


Corridor


Comte:


Comtel


Speaker


22 21


8 7


Engrossing Clerk


190 89


6463


50 49


20 19


65


8887


62 61


4847


18 17


96


74/73


6059


46145


16 15


95


184 83


70169


5655


4241


12 1)


6867


5453


40 39


1


180/79


6665


52 51


3837


2423


Seg' at Arms.


D


Corridor,


Cloak Room


Document and, Folding Room


DIAGRAM OF HOUSE OF REPRESENTATIVES.


4


92|91


A


Clerk


B


Comter


78 77


36 35


98|97


76/75


34 33


32 31


4


18685


172|71


5857


4443


14 |13


28/27


2


9.4


182 81


2625


10 9.


30/29


3


66001


ENGRONG- CLERK


LIEUT GOVERNOD


ATEE


SECRETARY


COM".


LAVA-


CORRIDOR


TORY


REPORTERS


PRESIDENT


COMTEE


COMTEE


A


SECRETARY


C


B


-


.


25


3


14


7


16


21


.


2


13


23


17


31


32


30


26


1


8


9


=


12


4


15


19


10


22


SEG' AT ARMS


D


SEGT AT ARMS


CLOAK ROOM


CORRIDOR


DOCUMENT AND FOLDING ROOM


LAVATORY AND CLOSETS


DIAGRAM OF SENATE CHAMBER.


School


40 -41


La Verna Wicks Weidman High


Weidman Michigans


Sophomore - 39-40


24


5


18


29


20


27


28


.


REPORTERS


6


531535 1-3


18395 44235 5


5


482335


433


319313


خبـ


5359


32


=7:


3 995.0


2 700


كـ


175


-303-


4(53,593


33983 1495 2 8


891 42 1 495. 8 297 54285 0 N


m/-


3 1 95,


1 4


0 90. 9.9.20%


900


187


82355 82355


3,261.2400


13398 48.235 5 482335


.


53193.03 , +


STATE CAPITOL, LANSING.


MICHIGAN


OFFICIAL DIRECTORY


AND


LEGISLATIVE MANUAL


FOR THE


-


YEARS 1901-1902


COMPILED BY


FRED M. WARNER


SECRETARY OF STATE


1901 WYNKOOP HALLENBECK CRAWFORD CO. OF LANSING, MICHIGAN STATE PRINTERS


PREPARED AND PUBLISHED IN ACCORDANCE WITH THE PROVISIONS OF ACT NO. 44, PUBLIC ACTS OF 1899.


ILLUSTRATIONS AND MAPS.


Page


Agricultural college.


64-5


Attorney general.


592-3


Auditor general


560-1


Capitol and diagram of house and senate


Frontispiece


Central Michigan normal school.


96-7


Commissioner of state land office.


576-7


Eastern Michigan asylum for insane.


304-5


Governor.


496-7


Home for feeble minded and epileptic


352-3


Industrial home for girls.


480-1


Industrial school for boys. 464-5


512-3


Maps of congressional districts


384-5


Maps of judicial circuits


192-3


Maps of railroads.


256-7


Maps of representative districts.


416-7


Maps of senatorial districts


400-1


Members of state board of education


.624-5, 640-1, 656-7


State asylum


288-9


Michigan asylum for insane


272-3


Michigan college of mines.


144-5


Michigan school for the blind.


176-7


Michigan school for the deaf.


160-1


Michigan state public school.


208-9


Northern Michigan asylum for insane


320 1


Northern state normal school. 112-3


Secretary of state. 528-9


Soldiers' home. 240-1


Speaker of house of representatives.


672-3


State house of correction and branch of state prison in upper peninsula .. 448-9


State house of correction and reformatory. 432-3 State normal college. 80-1


State prison.


368-9


State treasurer.


544-5


Superintendent of public instruction 608-9


University of Michigan


48-9


Upper peninsula hospital for the insane. 336-7


Lieutenant governor


THE CAPITOL.


Under the provisions of an act entitled "An act to provide for the erection of a new state capitol and a building for the temporary use of the state officers," approved March 31, 1871, Governor Baldwin appointed E. O. Grosvenor, James Shearer, and Alexander Chapoton as a board of building commissioners. They met at the office of the governor on the 11th day of April, 1871, took the constitu- tional oath of office, filed their bonds and completed their organization by the election of Commissioner Grosvenor as vice president of the board, the govern- or being ex officio the presiding officer. It was decided at this meeting to make a tour of observation and in furtherance of this design the board visited Springfield, Illinois, and Madison, Wisconsin, during the month of May.


On the fifth of June the board met and prepared an advertisement and ordered the same published in New York, Chicago, Detroit and Lansing inviting from architects the submission of plans and designs for the proposed new capitol, in competition for the premiums offered by the legislature; said plans to be de- posited with the governor on or before the first day of December next. On account of the Chicago fire, October, 1871, in which some of the designs were destroyed, the time was extended until December 28th, at noon, when twenty sets of drawings were submitted. On the 24th of January, 1872, the examination of designs was completed and by a unanimous vote of the commissioners and all the state officers present, the design entitled "Tuebor," submitted by Elijah E. Myers of Springfield, Illinois, was adopted. The second prize was awarded to P. H. Decker and the third to Edward S. Jenison, both of Chicago, Illinois. On March twenty the board entered into an agreement with Elijah E. Myers to act as architect and general superintendent of the construction of the new capitol, at a compensation of twenty-five thousand dollars. On the 20th of May the detail drawings and specifications were completed by Mr. Myers and on the 21st an advertisement was prepared and forwarded for publication to the cities of New York, Chicago, Detroit and Lansing soliciting proposals from builders and contractors for erecting and completing the capitol in accordance with the plans and specifications adopted. The bids were submitted July 8, and on the 15th the commissioners entered into a contract with N. Osburn & Co. of Rochester, New York, and Detroit, Michigan, to construct and complete the capitol, in accordance with the plans, specifications and detail drawing, for the sum of $1,144,057.20, all four fronts to be constructed of No. 1 Amherst, Ohio, sandstone. The contract required the building to be completed December 1, 1877, and the contractors entered at once upon the work.


The legislature of 1873, by a joint resolution, approved April 24, provided for a public celebration upon the laying of the corner stone of the capitol and for the appointment of a committee to provide appropriate arrangements therefor.


The committee was to consist of the governor, who should be its chairman, the members of the board of state building commissioners and ten citizens of the state, to be appointed by the governor. The committee so appointed consisted of the following persons :


:


vi


THE CAPITOL.


GOVERNOR JOHN J. BAGLEY, Chairman


Detroit


EBENEZER O. GROSVENOR, Vice President Jonesville 1


ALLEN L. BOURS, Secretary


- Lansing


JAMES SHEARER Bay City


ALEXANDER CHAPOTON Detroit


DAVID ANDERSON


Bear Lake Mills


JOHN P. HOYT


Vassar


WILLIAM H. WITHIINGTON


Jackson


AUGUSTUS S. GAYLORD Saginaw


ELLERY I. GARFIELD Detroit


JOHN HIBBARD Port Huron


LEONARD H. RANDALL


Grand Rapids


OLIVER L. SPAULDING


- St. Johns


WILLIAM H. STONE


Adrian


JOHN S. TOOKER


-


Lansing


The board of state building commissioners was directed by the legislature to procure a suitable corner stone and to cause the following inscription to be carved thereon with raised letters in sunk panels. On the east face, "A. D. 1872," and on the north face, "A. D." and the year of completion.


The commissioners selected New Hampshire granite. The design was prepared by Architect Myers and the contract for preparing it awarded to Struthers & Sons of Philadelphia.


The corner stone of the capitol of the state of Michigan was laid in the city of Lansing on Thursday, the 2d day of October, 1873. A procession was formed under the direction of General William Humphrey, chief marshal, consisting of the military, civil officers, commanderies of knights templar, inasonic fraternity, encampment I. O. O. F. and fraternity I. O. O. F., after which an introductory address was delivered by Governor Bagley. This was followed by prayer of Bishop Samuel A. M.Coskry, and the singing of the national anthem, "America," by the assembled multitude. Then came the oration of the day by Hon. William A. Howard, following which was the impressive ceremony of laying the corner stone, conducted by Hon. Hugh McCurdy, grand master of the grand lodge of ancient free and accepted masons of Michigan. The capitol was finally com- pleted in 1878 at a total cost of $1,510,130.59. The total appropriations amounted to $1,525,241.05, leaving an unexpended balance of $15,110.46. The state capitol was dedicated and occupied in January, 1879. It is situated in the center of a square tract of land containing ten acres; is 345 feet long, including porticoes and steps 420 feet; 192 feet wide, including porticoes and steps 274 feet; and 267 feet high. It covers one and one-sixth acres and has a walk around the outside of 1,520 feet in length.


During the year 1899-1900 a system of electric. lighting was inaugurated in the capitol, which necessitated the laying of 34 miles of rubber covered wire, 34,000 feet of circular loom conduit and 4,500 feet of iron conduit; 3,400 incandes- cent and five arc lamps were placed in position, the expense of which was about $18,500. The above work was done by the Capital Electric Engineering Company of Lansing, Michigan, under the supervision of E. B. Kinny, to whom belongs the honor of having completed the work as a whole in a neat and most substantial manner, the work occupying only a period from October, 1899, to August, 1900.


The capitol is at present occupied by the legislature when in session, the gov- ernor, the state officers, the supreme court and the library. Owing to the growth and development of the state the business of the various departments has increased until the commissioner of labor and the dairy and food commissioner are compelled to occupy quarters in the old state building, corner Washington avenue and Allegan street. The military equipage is also stored in the old state building and the state tax commission is at present quartered in the city hall building.


ADDENDA.


Owing to frequent changes in the officers of state institutions and state boards, by reason of deaths, resignations, etc., and in order to show the appointments made by the governor since the publication of the different forms of the Legisla- tive Manual, the following addenda is submitted :


On page 198 Cassius M. Beardsley (a) should appear as circuit judge of the 19th judicial circuit vice James B. McMahon, deceased, and in the 37th judicial cir- cuit, which was created by act No. 40, P. A. 1901, Herbert E. Winsor, who was appointed by the governor.


On page 199 Charles H. Johnson as a member of the state court of mediation and arbitration, vice Wm. D. McMahon; also Harry A. Conant of Monroe, vice Allen B. Morse, resigned.


On page 306 the name of Lincoln Avery should appear as collector of customs in the second district vice Alex. R. Avery, deceased.


Page 666. The salary of the state librarian is increased from $1,200 to $1,500 per annum by act No. 198, P. A. 1901.


Page 696. Lorenze T. Durand of Saginaw as a member of state board of law examiners vice George H. Durand, term expired.


On page 697 John McKay should appear as a member of the live stock sanitary commission vice J. H. Brown, resigned; also Henry Hinds, reappointed, term expiring 1907.


Page 697. Egbert T. Læffler, Saginaw, as a member of board of examiners in dentistry vice M. B. Dennis, resigned.


Page 698. The names of Graham Pope, Houghton, and Ira T. Sayre, Flushing, with terms expiring in 1904 and 1906, respectively, are added to the state tax com- mission. See act No. 174, P. A. 1901.


Page 698. Crapo C. Smith as a member of insurance policy commission vice Michael Brown, term expired.


Page 698. Henry Nelson Loud, reappointed as a member of the board of library commission.


Page 698. Peter White reappointed as a member of Mackinac Island State Park commission, term expiring in 1911.


Page 699. R. M. Filmore, Lansing, and Joseph H. Hooper, Ishpeming, as mem bers of the barbers' board vice Charles Rieger and F. M. Van Horn.


On page 701 the following persons should appear as members of the board of jury commissioners for Macomb county : Frank G. Hacker, Sabin I. Stump, Herman J. Rieck vice Hacker, Wright and Drake, term expired.


Page 702. Arthur Hill of Saginaw as regent of the university vice Win. J. Cocker, deceased.


Page 706. John M. Longyear, Marqnette, and Thomas B. Dunstan, Hancock, as members of the board of control of Michigan College of Mines vice Longyear and Alfred Kidder, term expired.


Page 715. John R. Van Evera, Marquette, as trustee of Upper Peninsula Hos- pital for Insane vice Charles T. Fairbairn, resigned.


Page 724. James Van Kleeck, Bay City, elected department commander of G. A. R. vice E. M. Allen, term expired.


The senatorial and representative maps, on pages 400-401 and 416-417, respect- ively, were printed prior to the apportionment of 1901 and show the districts as apportioned by former acts .- Comp.


(a) Aaron V. MeAlvay, appointed June 13, 1901, vice Cassius M. Beardsley, deceased.


ERRATUM.


On page 647 the words " has always been a staunch republican," in the biography of Wm. D. Totten, should be stricken out, as they were erroneously placed there without his consent or knowledge.


1


DECLARATION OF INDEPENDENCE.


UNANIMOUSLY PASSED BY THE CONGRESS OF THE THIRTEEN UNITED STATES OF AMERICA, JULY 4, 1776.


When, in the course of human events, it becomes necessary for one people to dissolve the political bands which have connected them with another, and to assume among the powers of the earth the separate and equal station to which the laws of nature and of nature's God entitle them, a decent respect to the opin- ions of mankind requires that they should declare the causes which impel them to the separation.


We hold these truths to be self-evident; that all men are created equal; that they are endowed by their Creator with certain unalienable rights; that among these are life, liberty and the pursuit of happiness. That, to secure these rights governments are instituted among men, deriving their just powers from the consent of the governed; that whenever any form of government becomes de- structive of these ends, it is the right of the people to alter or abolish it, and to institute new government, laying its foundation on such principles, and organ- izing its powers in such form as to them shall seem most likely to effect their safety and happiness. Prudence, indeed, will dictate that governments long es- tablished should not be changed for light and transient causes; and accordingly all experience hath shown, that mankind are more disposed to suffer, while evils are sufferable, than to right themselves by abolishing the forms to which they are accustomed. But when a long train of abuses and usurpations, pursuing in- variably the same object, evinces a design to reduce them under absolute des- potism, it is their right, it is their duty to throw off such government, and to pro- vide new guards for their future security. Such has been the patient sufferance of these colonies and such is now the necessity which constrains them to alter their former system of government. The history of the present king of Great Britain is a history of repeated injuries and usurpations, all having in direct object the establishment of an absolute tyranny over these states. To prove this, let facts be submitted to a candid world :


He has refused his assent to laws the most wholesome and necessary for the public good.


He has forbidden his governors to pass laws of immediate and pressing import- ancc, unless suspended in their operation till his assent should be obtained, and when so suspended, he has utterly neglected to attend to them.


He has refused to pass other laws for the accommodation of large districts of people, unless those people would relinquish the right of representation in the legislature-a right inestimable to them, and formidable to tyrants only.


He has called together legislative bodies at places unusual, uncomfortable, and distant from the repository of their public records, for the sole purpose of fatiguing them into a compliance with his measures.


He has dissolved representative houses repeatedly, for opposing with manly firmness his invasions on the rights of the people.


He has refused, for a long time after sneh dissolutions, to cause others to be elected; whereby the legislative powers, incapable of annihilation, have returned to the people at large for their cxercise; the state remaining, in the meantime, exposed to all the dangers of invasion from without, and convulsions within.


·2


DECLARATION OF INDEPENDENCE.


He has endeavored to prevent the population of these states; for that purpose obstructing the laws for the naturalization of foreigners, refusing to pass others to encourage their migration hither, and raising the conditions of new appro- priations of lands.


He has obstructed the administration of justice by refusing his assent to laws for establishing judiciary powers.


He has made judges dependent on his will alone for the tenure of their offices, and the amount and payment of their salaries.


He has erected a multitude of new offices, and sent hither swarms of officers to harass our people and eat out their substance.


He has kept among us, in time of peace, standing armies, without the consent of our legislatures.


He has affected to render the military independent of, and superior to, the civil power.


He has combined with others to subject us to a jurisdiction foreign to our con- stitution, and unacknowledged by our laws; giving his assent to their acts of pre- tended legislation :


For quartering large bodies of armed troops among us;


For protecting them by mock trial from punishment for any murders which they should commit on the inhabitants of these states;


For cutting off our trade with all parts of the world;


For imposing taxes on us without our consent;


For depriving us, in many cases, of the benefit of trial by jury ;


For transporting us beyond seas to be tried for pretended offenses;


For abolishing the free system of English laws in a neighboring province, establishing therein an arbitrary government, and enlarging its boundaries, so as to render it at once an example and fit instrument for introducing the same absolute rule into these colonies ;


For taking away our charters, abolishing our most valuable laws, and altering fundamentally the forms of our governments;


For suspending our own legislatures, and declaring themselves invested with power to legislate for us in all cases whatsoever.


He has abdicated government here, by declaring us out of his protection and waging war against us.


He has plundered our seas, ravaged our coasts, burnt our towns, and destroyed the lives of our people.


He is at this time transporting large armies of foreign mercenaries to complete the works of death, desolation and tyranny, already begun, with circumstances of cruelty and perfidy, scarcely paralleled in the most barbarous ages, and totally unworthy the head of a civilized nation.


He has constrained our fellow citizens, taken captive on the high seas, to bear arms against their country, to become the executioners of their friends and brethren, or to fall themselves by their hands.


He has excited domestic insurrections amongst us, and has endeavored to bring on the inhabitants of our frontiers the merciless Indian savages, whose known rule of warfare is an undistinguished destruction of all ages, sexes and conditions.


In every stage of these oppressions we have petitioned for redress in the most humble terms; our repeated petitions have been answered only by repeated injury. A prince, whose character is thus marked by every act which may define a tyrant, is unfit to be the ruler of a free people.


Nor have we been wanting in attentions to our British brethren. We have warned them, from time to time, of attempts by their legislature to extend an unwarrantable jurisdiction over us. We have reminded them of the circum- stances of our emigration and settlement here. We have appealed to their native justice and magnanimity, and we have conjured them, by the ties of our com-


3


DECLARATION OF INDEPENDENCE.


mon kindred, to disavow these usurpations, which would inevitably interrupt our connexions and correspondence. They, too, have been deaf to the voice of jus- tice, and of consanguinity. We must, therefore, acquiesce in the necessity which denounces our separation, and hold them, as we hold the rest of mankind, enemies in war; in peace, friends.


We, therefore. the representatives of the United States of America, in general congress assembled, appealing to the Supreme Judge of the world for the recti- tude of our intentions, do, in the name and by the authority of the good people of these colonies, solemnly publish and declare that these united colonies are, and of right ought to be, free and independent states; and they are absolved from all allegiance to the British crown, and that all political connexion be- tween them and the state of Great Britain is, and ought to be totally dissolved, and that as free and independent states, they have full power to levy war, con- clude peace, contract alliances, establish commerce and to do all other acts and things which independent states may of right do. And for the support of this declaration, with a firm reliance on the protection of Divine Providence, we mutually pledge to each other our lives, our fortunes and our sacred honor.


JOHN HANCOCK. -


4


DECLARATION OF INDEPENDENCE.


SIGNERS OF THE DECLARATION OF INDEPENDENCE.


-


No.


Name.


Colony.


Occupation.


Born.


Died.


1


John Adams


Massachusetts Bay ...


Lawyer.


1735


1826


2


Samuel Adams.


Massachusetts Bay ...


Merchant


1722


1803


3


Josiah Bartlett.


New Hampshire.


Physician


1729


1795


4


Carter Braxton


Virginia .


Planter.


1736


1797


5


Charles Carroll.


Maryland.


Lawyer


1737


1832


6


Samuel Chase


Maryland.


Lawyer.


1741


1811


7


Abrahamn Clark


New Jersey.


Lawyer.


1726


1794


8


George Clymer.


Pennsylvania


Merchant


1739


1813


9


William Ellery.


Rhode Island, etc.


Lawyer.


1727


1820


10


William Floyd.


New York.


Farmer


1734


1821


11


Benjamin Franklin. .


Pennsylvania


Printer.


1706


1790


12


Elbridge Gerry.


Massachusetts Bay ...


Merchant


1744


1814


13


Button Gwinnett


Georgia


Merchant


1732


1777


14


Lyman Hall.


Georgia


Physician


1725


1790


15


John Hancock


Massachusetts Bay.


Merchant


1737


1793


16 Benjamin Harrison


Virginia


Farmer


1740


1791


17


John Hart ..


New Jersey


Farmer


1708


1780


18


Joseph Hewes.


North Carolina


Merchant


1730


1779


19


Thomas Heyward, Jr.


South Carolina.


Lawyer.


1746


1809


20


William Hooper ..


North Carolina.


Lawyer.


1742


1790


21 Stephen Hopkins


Rhode Island, etc.


Farmer


1707


1785


22


Francis Hopkinson


New Jersey.


Lawyer.


1737


1791


23


Samuel Huntington.


Connecticut.


Lawyer.


1731


1796


24


Thomas Jefferson


Virginia


Lawyer.


1743


1826


25


Francis Lightfoot Lee ...


Virginia


Farmer


1734


1797


26


Richard Henry Lee.


Virginia


Statesman


1732


1794


27


Francis Lewis


New York.


Merchant


1713


1803


28 Philip Livingston


New York ..


Merchant


1716


1778


29


Thomas Lynch, Jr


South Carolina


Lawyer


1749


1779


30


Thomas Mckean.


Delaware


Lawyer.


1734


1817


31


Arthur Middleton


South Carolina.


Planter


1743


1787


32


Lewis Morris


New York.


Farmer


1726


1798


33


Robert Morris.


Pennsylvania.


Merchant


1733


1806


34


John Morton


Pennsylvania.


Surveyor


1724


1777


35


Thomas Nelson, Jr.


Virginia.


Statesman


1738


1789


36


William Paca


Maryland.


Lawyer


1740


1799


37


Robert Treat Paine


Massachusetts Bay


Lawyer.


1731


1814


38


John Penn.


North Carolina


Lawyer.


1741


1788


39


George Read.


Delaware


Lawyer.


1733


1798


40


Cæsar Rodney


Delaware


General


1730


1783


41


George Ross


Pennsylvania


Lawyer.


1730


1779


42


Benjamin Rush


Pennsylvania


Physician


1746


1813


43


Edward Rutledge


South Carolina


Lawyer.


1749


1800


44


Roger Sherman


Connecticut


Shoemaker ...


1721


1793


45


James Smith.


Pennsylvania


Lawyer


1719.


1806


46


Richard Stockton


New Jersey


Lawyer.


1730


1781


47


Thomas Stone.


Maryland ..


Lawyer.


1743


1787


48


George Taylor.


Pennsylvania


Foundryman.


1716


1781


49


Matthew Thornton.


New Hampshire.


Physician


1714


1803


50


George Walton


Georgia


Lawyer.


1740


1804


51


William Whipple.


New Hampshire.


Sailor.


1730


1785


52


William Williams


Connecticut ..


Statesman


1731


1811


53


James Wilson


Pennsylvania


Lawyer.


1742


1798


54


John Witherspoon.


New Jersey.


Educator


1722


1794


55


Oliver Wolcott.


Connecticut


Soldier


1726


1797


56


George Wythe.


Virginia.


Lawyer


1726


1806


CONSTITUTION OF THE UNITED STATES.


ARTICLE I.


SECTION-


1. Of the legislative power.


2. House of representatives; qualifi- cation of members; apportion- ment of representatives and di- rect taxes; census; first appor- tionment; vacancies; officers of the house; impeachments.


3. Senate, classification of senators; qualifications of; vice president to preside; other officers, trial of impeachments.


4. Election of members of congress; meetings of congress.


5. Powers of each house; expulsion of members; journal; adjourn- ments.


6. Compensation and privileges; dis- abilities of members.


7. Revenue bills, passage and ap- proval of bills; orders and resolu- tions.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.