USA > Michigan > Michigan legislative manual and official directory for the years 1899-1900 > Part 21
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 (link on the Part 1 page).
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
Members.
1
Wayne.
John McDonell. Charles Moran. Elon Farnsworth.
6 Cass. St. Joseph . Kalamazoo. .
Calvin Britain (b).
2
Macomb -
---
John Stockton.
7 Brown
3
Oakland.
4
Washtenaw .. 1
etc ..
5
Monroe.
Lenawee.
Chas. C. Hascall. Samuel Satterlee. George Renwick Abel Millington. Daniel S. Bacon. Laurent Durocher.
Iowa.
Michilimacki- nac.
James Duane Doty. Morgan Lewis Martin (c).
(a) Charles W. Whipple succeeded Mr. Norvell at second session.
(b) Took his seat January 13, 1834.
(c) Elected president of the second annual session.
6 Cass. St. Joseph .. .. Kalamazoo ... Chippewa .... Michilimacki- nac.
Calvin Britain (a) .
2
Macomb.
St. Clair
Chas. C Hascall. Roger Sprague. James Kingsley. George Renwick. Daniel S. Bacon. Laurent Durocher.
Brown ..
Crawford Iowa
Henry Dodge (b). Morgan L. Martin.
St. Clair.
Chippewa. Crawford
23
POPULATION OF MICHIGAN
Counties
1894.
1890.
1884.
1880.
1874.
1870.
Alcona
5,418
5,409
4,028
(a) 3, 107
1,214
766-
Alger.
1,385
1,238
Allegan
39,189
38,961
38, 666
37,815
32, 381
32, 105
Alpena.
17,717
15, 581
12, 683
8,789
4,807
2,756.
Antrim
12, 427
10, 413
8, 761
5,237
3,240
1,895.
Arenac.
6,943
5,683
4,027
1,804
22,051
22, 200
Bay
61,304
56, 412
51,221
38, 081
24,832
15.900
Benzie.
8,063
5,237
4,389
3, 433
2,663
2,184
Berrien.
45,635
41,285
37,776
(b) 36, 785
35,029
35, 104.
Branch
26,207
26,791
27,661
27,941
25,726
26,227
Calhoun.
47,472
43, 501
41, 585
38, 452
35, 655
36, 571
Cass.
21,176
20,953
21,202
22, 009
20,525
21,096.
Charlevoix
(c) 10, 925
9,686
9,275
5,115
2,360
1,724
Cheboygan
13,900
11.986
9,946
6,524
3,070
2, 197
Chippewa-
15, 322
12, 019
8, 422
5,248
2,170
1,690
Clare
7,976
7,558
5,549
4,187
1,354
366
Clinton
26,262
26,509
27,135
28,100
23, 661
22,851
Crawford
2,710
2,962
2,389
1,159
Delta
19,262
15 330
9,992
6, 812
4,741
2,441
Dickinson
14.700
32, 094
31, 802
31, 225
26,907
25,163:
Emmet
10, 382
8,756
7,994
6,639
1,272
1,211
Genesee
40,553
39, 430
38, 776
39,220
34, 568
33, 895.
Gladwin
4,900
4,208
1,539
1,127
Gogebic.
14,083
13, 166
12,092
8, 422
5,349
4,413.
Gratiot.
28,776
28,668
25,049
21,936
13, 886
11, 808.
Hillsdale
30,272
30, 660
31,686
32, 723
31,566
31,688
Houghton
44,175
35, 389
26,146
22, 473
19,030
13 882
Huron
32,256
28,545
24,521
20,089
11,964
9,048
Ingham
39,689
37,666
34,939
33, 676
29,193
25,268
Ionia
34, 820
32, 801
32,559
33, 872
28,376
27,675
Iosco
12, 340
15,224
10,602
6,873
4,782
3,175.
Iron
5,293
4,432
Isabella .
21,439
18,784
16,011
12, 159
6,059
4,113
Isle Royal.
135
45,232
42, 031
37,988
36, 040
Kalamazoo.
42,056
39,273
35,281
34, 342
32, 284
32, 065
Baraga
4, 232
3, 036
3,039
Barry
23,699
23,783
24,102
25,317
55
Jackson.
46, 535
45,031
(a) Population as returned by townships, 3,574.
(b) As published in the compendium of the Tenth U. S. Census, but 1,230) greater than the footings of township and city totals.
(c) Population increased to 11,665, see note to Manitou county, page 180.
Eaton
32, 618
G'd Traverse ..
17,515
13, 355
BY COUNTIES, 1837-1894.
1864.
1860.
1854.
1850.
1845.
1840.
1837.
185
8, 835 674 382
16,087
7,786
5,125
3, 006
1,783
1,469
290
179
14,441 5,517
13, 858 3,164
7,789
5,072
2,639
1,078
512
25,704
22,378
13, 595
11,417
7,929 9,070
5,011
4,863
22, 458
20,981
15,686
12, 472
5, 715
4,016
30,770
29,564
22.517
19, 162
15,769 8,078
5,710
5,296
483
517
1,229
1,603
1,933
898
1,017
534
366
14,646
13,916
8, 030
5, 102
3,010
1,614
529
561
1,172
16,497
16,476
10,940
7,058
4,613
2,379
913
1, 325
1,149
4,970
22,047
22, 498
15,629
12,031
9,262
4,268
2, 754
2,026
1,286
900
5,739
4,042
19, 151
16, 159
11,111
7,240
4,749
8,224
9,234
2,868
708
3,962
3, 165
702
210
17,118
17,435
11,192
8,631
5,268
2,498
822
17,984
16, 682
10,714
7,597
5,102
1,923
1,028
395
175
1,844
1,443
25,856
26,671
8,693
25,841
24,646
21,720 16,749
19, 431 13,179
15,925 10,192
13, 130 7,380
6,367
10,599
7,959
17,666
17,721
12, 411
10,907
27,448
25,675
180
POPULATION OF MICHIGAN.
POPULATION OF MICHIGAN .- Concluded.
Counties.
1894.
1890.
1884.
1880.
1874.
1870.
Kalkaska. .
5,640
5,160
4,493
2,937
1,259
424
Kent .
121,938
109,922
84,600
73,253
62,671
50,410
Keweenaw
2,805
2,894
4,667
4,270
5, 415
4,206
Lake
5,897
6, 505
7,539
3,233
1,813
548
Lapeer
28,879
29,213
30,057
30, 138
25,140
21,342
Leelanau
(a)
9,395
7,944
7,128
6,253
5,031
4,577
Lenawee
48, 541
48, 448
49,584
48, 343
46,084
45,601
Livingston
20,437
20,858
21,568
22,251
20,329
19, 335
Mackinac
7,237
7,830
5,171
2,902
1,496
1,715
Macomb.
32, 387
31,813
31,293
31,927
28,305
27,619
Manistee
26 114
24,230
19,875
12, 532
8, 471
6,074
Manitou.
(b)
918
860
1,198
1,334
657
891
Marquette
38, 008
39,521
31,397
25,394
21,946
14,278
Mason
18, 422
16, 385
13,221
10, 065
5, 361
3,266
Mecosta.
20,729
19,697
20,597
13,973
9,132
5, 645
Menominee
23,740
33, 639
19,120
11,987
3,490
1,895
Midland.
13,218
10,657
8,776
6,893
5, 306
3, 283
Missaukee.
6,955
5,048
3, 386
1,553
606
130
Monroe ..
33, 181
32, 337
33, 353
33, 624
30, 111
27,475
Montcalm
34, 158
32, 637
35, 356
33, 148
20,815
13, 641
Montmorency.
2,438
1,487
845
29,586
19, 375
14,892
Newaygo
19,125
20,476
18,996
14,688
8, 758
7,292
Oakland
42,676
41,245
41,100
41,537
38, 082
40,906
Oceana.
16, 599
15, 698
14,519
11,699
8,360
7,222
Ogemaw
5,638
5,583
3, 637
1,914
Ontonagon.
6,873
3, 756
4,836
2,565
2,406
2,846
Osceola
16, 475
14,630
14,001
10,777
6,216
2,104
Oscoda
1,806
1,904
1,374
467
Otsego
4,794
4,272
3, 906
1,974
Ottawa.
39,083
35, 358
36, 225
33, 126
29,929
26,650
Presque Isle
5,911
4,687
4,064
3, 113
1,615
.355
Roscommon ..
1,657
2,033
2,588
1,459
Saginaw
81,847
82,273
74,795
59,095
48, 400
39,008
Sanilac.
33,945
32, 589
29,583
26,341
16,292
14,565
Schoolcraft.
7,127
5, 818
3, 846
1,575
1,294
799
Shia wassee
32, 854
30,952
28,078
27,059
21,773
20,822
St. Clair.
54, 321
52,105
46,783
46, 197
40,688
36,759
St Joseph
25,087
25,356
26,277
26,626
25,906
26,272
Tuscola
34, 412
32, 508
30, 726
25,738
16,998
13, 715
Van Buren
31, 059
30,541
30,341
30,807
29,156
28, 835
Washtenaw.
43, 509
42,210
41,694
41,848
38, 723
41, 440
Wayne
292, 461
257,114
188, 966
166, 444
144, 903
119, 068
Wexford
14,047
11,278
10, 518
6, 815
3, 011
650
Totals
2,241, 641
2,093,889
1,853,658
1, 636, 937
1,334,031
1,184,282
(a) Population increased to 9,572, see note to Manitou county.
(b) Disorganized by an act entitled "An act to repeal special act. No. 92, approved Feb 12, 1855, entitled an 'Act to organize the county of Manitou,' and to attach the territory comprising said county to the counties of Charle- voix and Leelanau, and to apportion the property and debts of said county of Manitou," approved April 4, 1895. The population of Manitou county was divided as follows. Charlevoix, 740; Leelanau, 177.
Muskegon ..
37,324
40,013
37,554
Luce
2,348
2,455
181
POPULATION OF MICHIGAN.
POPULATION OF MICHIGAN .- Concluded.
1864.
1860.
1854.
1850.
1845.
1840.
1837.
33,447
30, 716
17,786
12,016
6,153
2.587
2,022
5,180
15,202
14,754
9, 656
7,029
5, 314
4,265
2,813
2,389
2,158
40,199
38, 112
30,941 14,141
26,372 13, 485
22,923 10,789
7,430
5, 029
1,317
1,938
1,639
(c) 3,598
1,666
,923
664
21,803
22.843
18.023
15, 530
13, 509
9. 716
8,892
1,671
975
1.042
2, 821
136
3, 724 846
831
93
1,382
970
496
787
65
22,221
21,593
18, 030
14,698
13, 861
9,922
.10, 611
5, 629
3,968
2,056
891
5,590
3,947
3, 482
2,760
978
510 31,270
30,288
23, 646
20, 163.
2,373
1,816
300
496
5,408
4,568
3,624
389
15.056
13,215
7,293
5,587
1.438
208
628
26
19, 683
12, 693
1,051
2, 609
1,218
892
920
8.853
7,599
3,521
2,112
16
13, 514
12, 349
7,411
5, 230
3, 929
2,103
1.184
27.591
26,604
16,825
10,420
8,375
4,606
3,673
22, 559
21,262
15,021
12, 725
10,097
7.068
6, 337
6,983
4,886
1,503
291
1.704
1,910
1,262
34,048
35,686
28,554
28,567
26,979
23,571
21,817
83, 292
75, 547
64,709
42,756
32,287
24,173
23, 400
(d)
1,195
803, 661
749, 113
507,521
397, 654
302, 521
212, 267
(e) 174.619
(c) Population of Michilimackinac and twenty-three unorganized counties.
(d) Unorganized counties.
(e ) Exclusive of colored population, 379, and Indians taxed, 27.
NOTE .- Population of Michigan territory-1810-34: In 1810, 4,762; 1820, 8,927; 1830, 31,639; 1834, 87,278.
17,820
15, 224
7,720
5,800
17,889
14.868
16,160
16, 851
1.251
33, 625
38,261
31,757
27
78
FORMER LEGISLATURES.
No.
Time of meeting.
Adjourn- ment.
Length of ses- sion. Days.
Laws en- acted.
Joint and con- current resolu- tions.
Sen.
Rep.
Dem.
Whig.
1835, Nov 2.
Nov 14 .. March 28.
57
90
....
. .
(a) 50
1837, Jan. 2.
March 22
80
111
16
16
2
1837, June 12
June 22 ..
11
19
3
50
3
1838, Jan. 1 ..
April 6
96
126
23
16
50
4
1839, Jan. 7 ..
April 20
104
117
35
10
1840, Jan. 6 ..
April 1 ..
87
127
27
52
6
1841, Jan. 4 ..
April 13
100
90
30
52
7
1842, Jan. 3 ..
Feb. 17
46
89
42
(c) 53
8
1843, Jan. 2 ..
March 9 ..
67
98
25
53
9
1844, Jan. 1 ..
March 12 ...
72
96
34
53
47
6
10
1845, Jan.
March 24 ...
78
115
30
53
11
1846, Jan. 5 ..
May 18 ..
134
160
30
53
12
1847, Jan. 4 ..
March 17. .
73
110
38
(d) 66
13
1848, Jan. 3 ..
April 3.
..
92
295
52
14
1849, Jan. 1 ..
April 2 . .
92
267
41
66
15
1850, Jan. 7 ..
April 2. . .
86
346
23
66
40
23
16 J
1851, Feb. 5. 1851, June 9.
April 5.
60
157
18
22
16
6
1
Legislatures under Constitution of 1850.
17
1853, Jan. 5 ..
Feb. 14.
41
97
25
(f)71
52
19
18
1855, Jan. 3 ..
Feb. 13.
42
174
32
72
24
48
195
1857, Jan. 7 ..
Feb. 17.
42
195
31
32
3
29
1
1858, Jan. 12
Feb. 4.
16
32
10
(g) 80
17
63
20
1859, Jan. 5 ..
Feb. 16.
43
263
29 J
81
25
55
1861, Jan. 2.
March 16 ..
74
265
19
32
2
30
21 -
1861, May 2 ..
May 10.
4
10
2
83
10
70
1
1862, Jan. 2 ..
Jan. 20 .
19
26
16
(a) See constitution of 1835, sched- ule, Sec. 11. The house admitted a member from Allegan, which made 50. (7) See act 82, laws of '38.
(c) See act 61, laws of '41
(d) See act 25, laws of '46.
(e) The house of '51 admitted mem-
bers from Tuscola and Montcalm, making 68.
(f) The number of senators is fixed by Sec. 2, Art. IV. of the constitution of 1850. For number of representatives see act 167, laws of '51 (extra session) (g) See act 104, laws of '55.
.. ..
(e) 68
40
23
9
16
1
1836, Feb. 1.
1836, July 11.
July 26 .. .
16
33
1837, Nov. 9.
Dec 30,.
52
14
5
17
(b) 52
17
17
18
18
18
18
18
18
22
...
22
. ..
66
22
22
18
4
...
June 28. ...
20
38
1
(.f)32
25
7
Rep.
32
7
25
32
8
24
Total mem- bership.
Politics.
13
183
FORMER LEGISLATURES.
LEGISLATURES UNDER CONSTITUTION OF 1850 .- Concluded.
No.
Time of meeting.
Adjourn- ment.
Length of session days.
Laws en- acted.
Joint and con- current resolu- tions.
Sen.
Rep.
Dem. and Union
Rep.
2 )
1863, Jan. 7 ..
March 23 .. . Feb. 6. .
19
71
9
(@ 100
(b) 39
(b) 60
23
1865, Jan. 4 ..
March 23 ..
79
365
58-3 1
100
27
73
24
1867, Jan. 2 ..
March 28 ..
86
520
472
100
21
79
25
1870, July 27
August 10 ..
15
8
4
100
25
75
1871, Jan. 4 ..
April 18. . .
105
494
52
32
5
27
26-
1872, Mar. 13
April 11. .
(c) 30 (d) 42
64
147
100
29
71
1872, Apr. 13
May 24.
121
396
43
32
1
31
-
1874, Mar. 3
March 26
24
7
11
100
5
95
28
1875, Jan. 6 ..
May 4. .
119
400
48-
100
46
54
29
1877, Jan. 3 ..
May 22.
140
364
49 J
100
25
75
Dem.
and Nat'l.
30
1879, Jan. 1 ..
May 31.
151
408
53-
100
35
65
313
1882, Feb. 23
March 14 ..
20
48
5
100
(e) 14
86
32
1883, Jan. 3 ..
June 9.
158
341
28 -
100
f 38
62
33
1885, Jan. 7 ..
June 20
165
399
42
100
(ef ) 48
52
34
1887, Jan. 5 ..
June 29
176
565
36
(h) 99
(22) 37
63
35
1889, Jan. 2 ..
July 3.
183
484
42
100
30
70
1891, Jan. 7 ..
July 3.
178
400
24
100
59
(k) 41
37
1893, Jan. 4 ..
May 29.
146
422
67
(m100
28
69
38
1895, Jan. 2 ..
May 31.
150
469
33
100
1
99
1897, Jan. 6.
May 31.
146
497
37
32
(n)
6
26
1
1898, Mar. 22
April 13.
23
8
3 1
32
100
(n) 19
81
(a) Act 116, laws of '61, having raised the number of representatives to the constitutional limit, it has remained so ever since.
(b) No election of representatives in Oakland county, tie vote.
(c) The extra session was continued beyond the constitutional limit of 20 days to enable the senators to go home and return before organizing as a court of impeachment.
(d) Session of the senate as a court of impeachment.
(e) One independent.
(f) Democrat, fusion and greenback.
(g) Greenback and Republican, 1:
labor and fusionist, 1; labor and republican, 1.
(h) Member from first district died before taking his seat.
(¿) Labor republicans, 4; labor and fusionist, 3; greenback and labor, 1; labor, greenback and republican, 1.
(j) Three patrons of industry.
(k) Four patrons of industry and 3 industrial.
(l) One Democrat and populist.
(m) Three populists.
(n) Composed democrats, populists and silverites.
2
30
1869, Jan. 6 ..
April 5. ..
90
486
56
32
5
27
27 )
1873, Jan. 1 ..
May 1.
June 11.
158
432
43
32
2
30
32
(j')13
19
32
(1 )14
18
32
(g) 10
22
-
. ..
32
8
24
32
17
(.7) 15
36 3
1892, Aug. 5.
Aug. 8.
4
(1) 32
9
22
32
32
39 J
Politics.
14
18
76
243
26
32
·
11
21
Dem.
32
32
15
17
32
9
23
32
9
23
1881, Jan. 5 ..
1864, Jan. 19.
Total mem- bership.
NOTE .- The political complexion of the earlier legislatures was ascertained as nearly as is possible by searching the files of the newspapers, of which . however, 1850 was the earliest obtainable.
FORMER OFFICIALS OF MICHIGAN. FRENCH-CANADIAN GOVERNORS.
No.
Name.
Title.
Year.
1
M. Chauvin Comander de Chastes and M. de Monts.
1603-12
2 3
Samuel de Champlain with Prince de Conde as acting governor. Admiral Montmorenci, acting governor ..
1612-19
1619-29.
4 Samuel de Champlain (a)
Lieut.Gen. and Viceroy
1635
5 6
Charles Huault de Montmagny
Gov. and Lieut. Gen .. .
1636-47
7
Louis D'Ailleboust de Coulonges
Governor.
1648-51
Jean de Lauson
Governor.
1651-56
8 9 10
Chevalier Louis D'Ailleboust de Cou- longes (c) .. .
Governor.
1657-58
Governor.
1658-61
Governor.
1661-63.
Chevalier-Augustin de Saffrey-Mesy ..
Governor.
1663-65
Viceroy
1663
Gov. and Lieut. Gen.
1665-72
Governor.
1672-82
Antoine Joseph Le Febvre de la Barre ..
Governor 1682-85
Jacques Rene de Brisay, Marquis de Denonville
Governor.
1685-89
Governor.
1689-98
Governor
¿ 1702
Governor.
1703
Governor.
1725
Governor.
1726-47
Rolland Michel Barrin, Count de la Galis- sonniere. .
Governor
1747-49
Jacques Pierre de Taffanel, Marquis de la Jonquiere ...
Governor
1749-52
Governor.
1752
26 27
28
Charles LeMoyne, Baron de Longueuil (€) . The Marquis Duqesne de Menneville ... Pierre Francois, Marquis de Vaudreuil Cavagnal.
Governor
1752-55
Governor.
1755-60;
(u) The English held possession of Canada from 1629 to 1632. (b) Son of No. 8. (c) Same as No. 7. (d) Same as No. 16. (e) Same as No. 22.
11 12 13 14 15 16 17 18 19 20 21
Marc Antoine de Bras-de-Fer de Chateau- fort. .
Lieut.Gen. and Viceroy
1636
Charles de Lauson-Charneys (6) .
Governor.
1656-57
Pierre de Voyer, Viscount D'Argenson. .. Pierre du Bois, Baron D'Avangour.
Alexandre de Prouville, Marquis de Tracey Chevalier Daniel de Remi-de-Courcelles ... Louis de Buade, Count de Palluanet de Frontenac
Louis de Buade, Count de Palluan de Frontenac (d) .
5 1698
Chevalier Louis Hector de Callieres
22 23 24 25
Philippe de Rigaud, Marquis de Vaudreuil. Charles LeMoyne, Baron de Longueuil . . Charles Marquis de Beauharnois ..
§ 1633
FORMER OFFICIALS OF MICHIGAN.
185
BRITISH-CANADIAN GOVERNORS.
No.
Name.
Title.
Year.
1
Sir Jeffery Amherst
2
Sir James Murray.
Maj. Gen. and Com- mander-in-Chief Governor of Quebec . President of Elective
1760-63 1763-66
3
Palinus Emelius Irvine.
1766
4
Brigadier General Guy Carleton.
Council for 3 mos ... Lieut. Gov. and Com- mander-in-Chief ..
1766-70
5 6
Hector Theophilus Cramahe
Acting Governor.
1770-74
7
Sir Frederick Haldimand
Governor General.
1778-84
8
Henry Hamilton (b).
Lieutenant Governor ..
1784
9
Colonel Henry Hope.
President of Council ..
1785
10
Guy Carleton as (Lord Dorchester) (c) John Graves Simcoe.
Governor General ..... Lieut. Governor of U. P. Canada.
1792
(a) Same as No. 4.
(b) Captured at Vincennes, Ind., February 24, 1778, by General George Rogers Clarke, U. S. A.
(c) Same as Nos. 4 and 6.
GOVERNORS OF THE NORTHWEST TERRITORY. (d)
No.
Name.
Title.
Year.
1
General Arthur St. Clair.
Governor.
{ 1800
2
Winthrop Sargent
Secretary and acting Governor. .
1796
(d) Ordinance of 1787 made Michigan part of the Northwest Territory.
GOVERNOR OF INDIANA TERRITORY.
No.
Name.
Title.
Year.
1
General William Henry Harrison.
Governor.
§ 1800
+ 1805
24
1785
11
Major General Guy Carleton (a)
Governor General.
1774-78
6 1787
186
FORMER OFFICIALS OF MICHIGAN.
GOVERNORS OF MICHIGAN TERRITORY.
No.
Governor.
1 General William Hull, Governor.
Stanley Griswold, Secretary and Acting Governor.
2 General William Hull, Governor ...
3 General William Hull, Governor (a) (b).
Reuben Atwatter, Acting Governor.
4 General Lewis Cass, Governor.
5 General Lewis Cass, Governor
William Woodbridge, Secretary and Acting Governor.
6 General Lewis Cass, Governor ..
William Woodbridge, Secretary and Acting Governor ..
7 General Lewis Cass, Governor William Woodbridge, Secretary and Acting Governor ..
8 General Lewis Cass, Governor. William Woodbridge, Secretary and Acting Governor ..
9 General Lewis Cass, Governor James Witherell, Secretary and Acting Governor
General John T. Mason, Secretary and Acting Governor.
Stevens Thomson Mason, Sec'y and Acting Governor (c)
10
George B. Porter, Governor (d) . Stevens Thomson Mason, Sec'y and Acting Governor ..
11 Stevens Thomson Mason, ex officio Governor as Secre- tary of Territory (e) Charles Shaler, (f) John S. Horner, Secretary and Acting Governor (g) ..
Date of appointment.
March 1, 1805. 1806. April 1, 1808. January 12, 1811. 1811-12.
October 29, 1813.
January 21, 1817. August 17, 1818. January 24, 1820.
August 8, 1820; Sept. 18, 1821.
Dec. 20, 1822.
Sept. 29, 1823; May 28, 1825.
Dec. 22, 1825.
August 31, 1826; October 3, 1826; July 25, 1827. Dec. 24, 1828.
January 1, 1830; to April 2, 1830. Sept. 24, 1830, to Oct.4,1830; Apr. 4 to May 27, 1831. Aug. 1, 1831, to Sept. 17, 1831. Aug. 6, 1831.
Oct. 30, 1831 to June 11, 1832; May 23, to July 14, 1833; Aug. 13, to Aug. 28, 1833 ; Sept. 5 to Dec. 14, 1833; Feb. 1. to Feb. 7, 1834.
July 6, 1834. August 29, 1835. Sept. 8, 1835.
(a) Court martialed at Albany, January 3, 1814, for his surrender of Detroit, Aug. 16, 1812, and sentenced to be shot. Sentence remitted.
(b) Hull's appointment would have expired in 1814. The territorial records were destroyed by the British at the capture of Detroit, so that we have no official data on that point.
(c) On the resignation of General Cass, August 1, 1831, who was appointed Secretary of war by President Jackson, July, 1831.
(d) Died July 6, 1834.
(e) Henry D. Gilpin was appointed governor by President Jackson, Novem- ber 5, 1834, but the nomination was rejected. No other appointment was made for the office, while Michigan was a territory.
(f) To supersede Mason as secretary, but the appointment was declined. (g) Vice Shaler, resigned. Appointed secretary of Wisconsin territory by President Jackson, May 6, 1836.
.
FORMER OFFICIALS OF MICHIGAN
187
GOVERNORS OF THE STATE OF MICHIGAN
No.
Governors.
Date of inauguration.
1 2
Stevens Thomson Mason, Governor ..
Stevens Thomson Mason, Governor. Edward Mundy, Lieut. Gov. and Acting Governor (a) ...
3 William Woodbridge, Governor (b)
4 5
John S. Barry, Governor.
Alpheus Felch, Governor (c).
6 William L. Greenly, Lieut. Gov. and Acting Governor 7 Epaphroditus Ransom, Governor
March 4, 1847. January 3, 1848. January 7, 1850.
8
John S. Barry, Governor.
Under the Constitution of 1850.
10
Robert McClelland, Governor (d).
Andrew Parsons, Lieut. Gov. and Acting Governor ..
January 3, 1855.
11 12 Kinsley S. Bingham, Governor
January 7, 1857.
13 Moses Wisner, Governor
January 5, 1859.
14 Austin Blair, Governor.
January 2, 1861. January 7, 1863. January 4, 1865. January 2, 1867 January 6, 1869.
18 Henry P. Baldwin, Governor
19 Henry P. Baldwin, Governor
January 4, 1871.
20 John J. Bagley, Governor.
January 1, 1873. January 6, 1875.
22
Charles M. Croswell, Governor
January 3, 1877. January 1, 1879.
24 David H. Jerome, Governor
January 1, 1881.
25 Josiah W. Begole, Governor.
January 1, 1883.
26
Russell A. Alger, Governor.
27
Cyrus G. Luce, Governor
January 1, 1885. January 1, 1887. January 1, 1889.
28 29 30 John T. Rich, Governor.
January 1, 1891.
31
John T. Rich, Governor
32 Hazen S. Pingree, Governor.
January 1, 1893. January 1, 1895. January 1, 1897.
(a) During the absence of the governor.
(b) Resigned Feb. 23, 1841. Elected senator Feb. 3, 1841.
(c) Resigned March 3, 1847. Elected United States senator, Feb. 2, 1847.
(d) Resigned March 7, 1853. Appointed secretary of the interior by President
Pierce.
Nov. 3, 1835. January 1, 1838. April 13 to June 12,1838; Sept. 19 to Dec. 9, 1838. January 7, 1840. Feb. 24, 1841. January 3, 1842. January 1, 1844. January 5, 1846.
9 Robert McClelland, Governor.
January 1, 1851. January 5, 1853. March 8, 1853.
15 16 17
Austin. Blair, Governor
Henry H. Crapo, Governor
Henry H. Crapo, Governor
21 John J. Bagley, Governor.
23 Charles M. Croswell, Governor
Cyrus G. Luce, Governor
Edwin B. Winans, Governor
Kinsley S. Bingham, Governor.
James Wright Gordon, Lieut. Gov. and Acting Governor. John S. Barry, Governor.
Under the Constitution of 1835.
188
FORMER OFFICIALS OF MICHIGAN.
LIEUTENANT GOVERNORS.
Appointed.
Edward Mundy . 1835-1840
Jas. Wright Gordon(a) 1840-Feb. 24, 1841
Thomas J Drake (acting) . . .. 1841-1842
Origen D. Richardson .. 1842-1846
William L. Greenly (a) 1846-Mar. 4, 1847
Charles P. Bush (acting) ..... 1847-1848
William M. Fenton . 1848-1852
Elected.
Calvin Britain . 1852-1853
Andrew Parsons (a) 1853-Mar. 8, 1853
George R. Griswold (acting) .. 1853-1854
George A. Coe .. .1855-1858
Edmund B. Fairfield .. . .. . . 1859-1860
James Birney ...
.1861-April 3, 1861
Jos. R. Williams (acting) ..... . 1861-1862
Elected.
Henry T Backus (acting) . 1862-1862
Charles S. May .1863-1864
Ebenezer O. Grosvenor . 1865-1866
Dwight May .1867-1868
Morgan Bates 1869-1872
Henry H. Holt. .1873-1876
Alonzo Sessions. 1877-1880
Moreau S. Crosby 1881-1884
Archibald Buttars. 1885-1886
James H. Macdonald (b) 1887-1889
William Ball (acting) 1889-1890
John Strong. 1891-1892
J. Wight Giddings 1893-1894
Alfred Milnes (c) 1894-1895
Jos. R. Mclaughlin (acting ) .. 1895-1895 Thomas B. Dunstan 1897-1898
SECRETARIES OF STATE.
. Appointed.
Kintzing Pritchett .. . Nov. 13, 1835-1838
Randolph Manning .... Feb. 6, 1838-1840
Thomas Rowland. ..... Feb. 6, 1840-1842
Oliver L. Spaulding 1867-1870
Daniel Striker. 1871-1874
Gideon O. Whittemore
Ebenezer G. D. Holden. 1875-1878
William Jenny. . 1879-1882
Harry A. Conant 1883-1886
Gilbert R. Osmun.
1887-1890
Charles H. Taylor ... April 11, 1850-1850
Elected.
Charles H. Taylor, 1851-1852
William Graves: 1853-1854
John Mckinney 1855-1858
Elected.
Henry Howard ... ..... Mar. 1, 1836-1839
Peter Desnoyers .... April 27, 1839-1840
Robert Stuart .Jan. 23. 1840-1841
George W. Germain ..... Jan. 1841-1842
Victory P. Collier.
1871-1874
William B. McCreery 1875-1878
Benjamin. D. Pritchard. .1879-1882
Edward H. Butler 1883-1886.
George L. Maltz 1887-1890
Frederick Braastad. 1891-1892
Joseph F. Hambitzer (h) 1893-1894
James M. Wilkinson (¿) 1894-1896
George A. Steel. 1897-1898;
AUDITORS GENERAL.
Appointed.
Robert Abbott .. Feb. 25, 1836-1839
Henry Howard .. May 1, 1839-1840
Erotus P. Hastings .Jan. 1, 1840-1842
Alpheus Felch. . Feb. 1842-1842
Henry L. Whipple. . Apr. 4. 1842-1842
Chas. G. Hammond. .. Apr. 13, 1842-1845
John J. Adam May 24, 1845-1846
Digby V. Bell. Jan. 28, 1846-1848
John J. Adam. May 9, 1848-1850
Elected.
John Swegles. Jr. 1851-1854
Whitney Jones. 1855-1858
(d) Resigned December 19, 1891.
(e) Appointed December 24, 1891. (f) Removed March 20, 1894. .
(g) Appointed March 20, 1894.
(h) Removed March 20, 1894.
(i) Appointed March 20, 1894.
(a) Acting governor subsequently. Killed in railroad accident, Jan- uary 19, 1889.
(c) Elected member of fifty-fourth congress April 1, 1895. Resigned office of Lieutenant Governor, May 31, 1895.
Elected
Daniel L. Case 1859-1860
Langford G. Berry 1861-1862
Emil Anneke . .1863-1866
William Humphrey 1867-1874
Ralph Ely 1875-1878
W. Irving Latimer. 1879-1882
William C. Stevens. 1883-1886
Henry A. Aplin .. .1887-1890
George W. Stone 1891-1892
Stanley W. Turner. 1893-1896.
Roscoe D. Dix 1897-1898
John McKinney. 1859-1860
John Owen .. 1861-1866
Ebenezer O. Grosvenor. 1867-1870
John J. Adam .. ... Jan. 13, 1842-1845
George Redfield ...... May 24, 1845-1846
George B. Cooper .... Mar. 17, 1846-1850 Bernard C. Whittemore
Mar. 13. 1850-1850
Elected.
Bernard C. Whittemore 1851-1854
Silas M. Holmes. 1855-1858
Elected.
Nelson G. Isbell. 1859-1860
James B. Porter. . 1861-1866.
Robert P. Eldridge .... Feb. 2, 1842-1846
Jan. 28, 1846-1848
George W. Peck . Feb. 4, 1848-1850
George Redfield . . Feb. 16, 1850-1850
Daniel E. Soper (d) 1891-1892
Robert R. Blacker (e) -- 1892
John W. Jochim (f) 1893-1894
Washington Gardner (g) 1894-1896
Washington Gardner. 1897-1898
STATE TREASURERS.
Appointed.
189
FORMER OFFICIALS OF MICHIGAN.
COMMISSIONERS OF STATE LAND OFFICE.
Appointed.
Digby V. Bell. . Feb. 2, 1844-1846
Abiel Silver. Feb. 16, 1846-1850
Porter Kibbee April 2, 1850-1850
Elected.
Porter Kibbee 1851-1854
Seymour B. Treadwell. 1855-1858
James W. Sanborn. 1859-1860
Samuel S. Lacey 1861-1864
Cyrus Hewitt .. 1865-1866
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.