Michigan official directory and legislative manual for the years 1905-1906, Part 1

Author: Michigan. Dept. of State. cn
Publication date: 1905
Publisher: Lansing : [State of Michigan]
Number of Pages: 970


USA > Michigan > Michigan official directory and legislative manual for the years 1905-1906 > 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 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86



EX LIBRIS


GEN


ALLEN COUNTY POUR 3 1833 01253 2393 Gc 977.4 M58mic 1905-1906 Michigan. Dept. of State. Michigan official directory and legislative manual


LESTER S. MCALLISTER, DAVISON, - MICH.


Compliments of


JAMES F. RUMER,


Senator Thirteenth District,


(1905)


Davison. I. S. MCALLISTER Mich


1


COMMITTEE


SECRETARY


DOCUMENT ROOM


LIEUT GOVERNOP


COMTEE


LAVA- TORY


CORRIDOR


REPORTERS


PRESIDENT


COMTEE !


SECRETARY


A


SECRETARY


C


B


1


25


3


14


7


16


21


2


13


23


17


31


32


30


8


9


11


12


20


-


14


15


19


10


22


SEG' AT ARMS


D


COMMITTEE


CLOAK ROOM


CORRIDOR


LAVATORY AND CLOSETS


SENATE CHAMBER.


24


5


18


6


27


28


26


29


REPORTERS


Committee


Clerk


Comtoel


Corridor


Comme:


Speaker


Clerk


'A


Clerk


22 21


00 8 7


Clerk


|90 89


6463


50 49


20 19


65


18887


6261


4847


18 17


196


74 73


6059


4645


16 15


72 71


5857


4443


14 |13


94


82 81


6867


5453


40 39


1


93


180 79


6665


52 51


3837


Seg' at Arms.


D


Corridor.


Cloak Room


Document and, Folding Room


.


B


Com-


78 77


36 35


98/97


7675


34 33


32|31


4


8685


95


184 83


70169


5655


424


28/27


2


12 11


2625


10|9.


24 23


REPRESENTATIVE HALL.


1


30/29


3


66 001


16|36


Digitized by the Internet Archive in 2013


http://archive.org/details/michiganofficial00mich 2


-


STATE CAPITOL, LANSING.


MICHIGAN


OFFICIAL DIRECTORY


AND


LEGISLATIVE MANUAL


FOR THE


YEARS 1905-1906


COMPILED BY GEORGE A. PRESCOTT SECRETARY OF STATE


LANSING WYNKOOP HALLENBECK CRAWFORD CO., STATE PRINTERS 1905


Allen County Public Library Ft. Wayne, Indiana


PREPARED AND PUBLISHED IN ACCORDANCE WITH THE PROVISIONS OF ACT NO. 44, PUBLIC ACTS OF 1899, AMENDED, P. A. 1901, ACT 213. 7


CONTENTS .*


Pages


Capitol, sketch relative to building, etc., of.


1-2


Declaration of Independence. 3-5


Constitution of the United States (complete).


6-14


Amendments to.


14-17


History of Amendments.


18


Constitution of Michigan with Amendments.


19-41


Amendments to, summary of votes of .


42-46


Constitutional conventions. 47-52


History of Michigan (outline)


53-64


The Legislature:


Statutes relative to powers, organization, etc.


65-68


Senate rules


69-75


House rules


75-82


Joint rules.


83-90


Legislative decisions (Index 91-96).


91-113


Former officials of Michigan:


Governors


114-117


State officers, elective.


118-123


State officers, appointive.


124-125


Legislatures:


Territorial


126-128


State.


129-130


Members of legislatures from 1835 to 1904:


Senators.


131-144


Presidents, Pro Tem., of senate


145


Secretaries of senate


146


Representatives.


147-212


Speakers of House.


213


Speakers, Pro Tem


214


Clerks of House


215


Former officials of the United States from Michigan.


216-221


Public documents, list of .


222-223


Reports required by Statute.


224-235


Postal subjects, general instructions upon.


236-238


Postoffices in Michigan, list of .


239-249


Railroads of Michigan : Steam.


250-268


Electric.


269-272


Publications in Michigan, list of.


Maps.


288-289


Cities in Michigan, list of.


289-299


Population of Michigan by counties.


314-317


School system of Michigan:


Growth of, and statistics. 318


School Commissioners, list of.


319-320


State Land Office:


Description of lands, and information to purchasers. 321-322


Acres of lands by counties, subject to entry, June 30, 1904 323-324


300-313


Villages in Michigan, list of.


273-288


x


CONTENTS.


Pages 325-326


County Agents, list of


Banks, list of:


State ..


327-330


National.


331-332


Building and Loan Associations.


333-334


Liquor tax by counties, and summary


335-343


Local option, vote on, 1890-1904.


344-345


Taxable property, valuation of, by counties.


346-348


State tax levied, summary of. 349-352


353-367


Legislatures, State and Territorial, statistical information of. 368-369


370-373


Congressional apportionments.


374-375


Executive department of the U. S. Government.


376-379


United States Government offices in Michigan.


380-381


Observing Stations in Michigan.


382


Judiciary of the United States:


Supreme Court and Circuit Courts. 383-384


Court of Claims and Interstate Commerce Commission 384


United States' Courts in Michigan. 385-386


387


Judicial System of Michigan:


Supreme Court, history, and justices of. 388-390


District Courts and Courts of Chancery. 391


Circuit and Probate Courts. 392


County and Justices' Courts. 393


Supreme Court, justices and officers of, salaries, etc ..


394


Circuit and Municipal Judges.


395-396


Judicial Circuits, with population and terms of court.


397-400


Vote on Circuit Judges. .


401-423


Vote for Justices for the Supreme Court (1903).


424-425


Vote for Regents of the University (1903)


426-428


Electoral vote for President, 1789-1904.


429-435


Presidential Vote by counties, 1836-1904.


436-454


Congressional vote by counties, 1904. 455-462


Congressional vote, from 1835 to 1904


463-470


Revision of the Constitution, vote on, 1835 to 1904.


471-474


Cuts of State Institutions. 480-481


Vote on Governor, by counties, 1854-1904. 475-496


Vote on Governor, summary of, 1835-1904.


497-499


Votes for State Officers, official canvass of, 1904


500-523


Votes for State Officers, summary of, 1904.


524-525


Election and Census Statistics:


Votes for Governor and Secretary of State, and population, 1904, by townships, cities and wards. 526-599


Vote for State Senators, 1904. 600-615


Vote for State Representatives, 1904 616-626


County Officers, list of, 1905-1906. . 627-638


Report of State Treasurer, 1903, 1904. 639-640


Commissioners of Deeds. 641-642


Ministers of United States in Foreign Countries. 643


Foreign Ministers in United States.


644


Foreign Consuls in Michigan.


645


Cabinet Officers of the United States, 1905-1909


646


The Fifty-Ninth Congress:


Senators. 647-648


Representatives. 649-653


Delegates from Territories 654


Legal Holidays.


Districts, Congressional, Senatorial, and Representative, giving population .. ..


Qualifications for voting in the United States.


xi


CONTENTS.


Pages


Administrative Officers of all the States


655-661


State Government of Michigan:


Elective Officers, their residences and salaries, 1905-06.


662


Appointive Officers. 663


State Departments. 664-665


Department Duties. 666-677


Miscellaneous Departments.


678


State Military Board, Duties of.


680


Michigan Military Academy, Military Staff and Board of Inspectors of.


682


Military Department, Officers of.


.683-685


State Boards, Meetings and duties of.


686-694


State Institutions ..


695-711


State Associations, miscellaneous


712-720


Political Central Committees


721-723


Cuts of State Officers.


736-737


Biographical Sketches:


United States Senators. 724-725


Members of Congress.


725-729


Justices of Supreme Court 730-733


State Officers.


734-738


State Senators.


739-747


State Representatives.


748-773


Michigan Legislature, 1905-1906.


Senators, Alphabetical list of. 774-775


Officers and employes of Senate, list of. 776


Representatives, Alphabetical list of. 777-780


Officers and employes of the House, list of.


781


· Representatives of the Press, in attendance.


782


Senate Committees.


783-784


House Committees. 785-786


Alphabetical List of Names


787-820


Michigan National Guard, Register of Officers of ..


679


State Military Officers, Duties of.


680-681


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 offices," 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 constitutional oath of office, filed their bonds and completed their organization by the election of Commissioner Grosvenor as vice president of the board, the governor being ex officio the presiding officer. It was decided at this meeting to make a tour of observation and in further- ance 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 archi- tects the submission of plans and designs for the proposed new capitol, in competi- tion for the premiums offered by the legislature; said plans to be deposited 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 unan- imous 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 construc- tion 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 accord- ance 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:


GOVERNOR JOHN J. BAGLEY, Chairman


Detroit


EBENEZER O. GROSVENOR, Vice President


Jonesville


ALLEN L. BOURS, Secretary Lansing


JAMES SHEARER


Bay City


ALEXANDER CHAPOTON Detroit


DAVID ANDERSON


Bear Lake Mills


JOHN P. HOYT


Vassar


2


MICHIGAN MANUAL.


WILLIAM H. WITHINGTON -


AUGUSTUS S. GAYLORD ELLERY I. GARFIELD JOHN HIBBARD - Port Huron


Jackson Saginaw Detroit


LEONARD H. RANDALL OLIVER L. SPAULDING WILLIAM H. STONE JOHN S. TOOKER


Grand Rapids St. Johns Adrian 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, masonic 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. McCoskry, 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 completed 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 incandescent 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. P. Kinney, 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 governor, 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.


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 opinions of man- kind 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 destructive 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 organizing 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 established should not be changed for light and transcient 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 invariably the same object, evinces a design to reduce them under absolute despotism, it is their right, it is their duty to throw off such government, and to provide 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- ance, 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 legis- lature-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 firm- ness his invasions on the rights of the people.


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


He has endeavored to prevent the population of these states; for that purpose ob- structing the laws for the naturalization of foreigners, refusing to pass others to encour- age their migration hither, and raising the conditions of new appropriations 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.


4


MICHIGAN MANUAL.


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, estab- lishing 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 un- worthy 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 unwarrant- able jurisdiction over us. We have reminded them of the circumstances of our emigration and settlement here. We have appealed to their native justice and mag- nanimity, and we have conjured them, by the ties of our common kindred, to disavow these usurpations, which would inevitably interrupt our connexions and corres- pondence. They, too, have been deaf to the voice of justice, 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 rectitude 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 between them and the state of Great Britain Is, and ought to be totally dissolved, and that as free and inde- pendent states, they have full power to levy war, conclude peace, contract alliances,


5


DECLARATION OF INDEPENDENCE.


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.


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


Abraham 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 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 48


Thomas Stone.


Maryland. .


Lawyer ..


1743


1787


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


John Hancock.


Massachusetts Bay


Merchant.


1737


1793


6


MICHIGAN MANUAL.


CONSTITUTION OF THE UNITED STATES.


ARTICLE I.


SECTION-


1. Of the legislative power.


2. House of representatives; quali- fication of members; apportionment of representatives and direct taxes; census; first apportionment; vacan- cies; officers of the house; impeach- ments.




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.