USA > Michigan > Michigan official directory and legislative manual for the years 1901-1902 > Part 19
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
1600 ..
1885
23 c Quartermaster General.
Accounts, vouchers, etc.
* No definite time fixed for making report.
Condition, shares, etc.
Affairs in detail. Official business, prosecutions, punishments, etc. Affairs in detail.
.
4395. .
1897
Delinquent lands, etc. Actions in drain proceedings. Drain assessment. Sugar manufactured:
( 1881 }
Computation of tax. Failure of car loaning compa- nies to report. Affairs in detail.
Tax sales.
Liquor tax collected. Taxes collected. Capital paid in, condition, etc. Capital paid in, condition, stockholders, etc.
Capital paid in, condition, stockholders, etc.
$ Compiled
141
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter. .
To the Auditor General .- Con.
1899
General statement.
4023. .
1853
Secretary of State.
4001. .
1881
10 c Telegraph and Telephone lines.
1922. .
(1895)
23 Upper Peninsula Hospital for Insane.
To the Superintendent of Public Instruction.
1891. .
1885
14 c Board of Control of Michi- College of Mines.
2032 ..
1893
16 a Board of Control of State Public School.
1795. . 1859
3 e Board of Regents of the Uni- versity.
1801 ..
1851
3 e Board of Visitors of the Uni- versity.
2224. .
1881
15 d Boards of all State Institu- tions Essentially tional.
Educa-
4815. .
1891
3 -County Commissioners of Schools.
4803. .
1839
15 c Incorporated Academies and other Literary Institutions. 3 c State Board of Visitors for Incorporated Institutions of Learning.
Real estate. funds, income. officers, students, etc. Condition, courses of study, etc.
1759. .
1881
3 c Township Board of School Inspectors.
4694 ..
1891
25 Township Board of School Inspectors, Chairman of.
8148 ..
1855
15 c Trustees of all Institutions of Learning.
Capital paid in, inventory, offi- cers, students, etc.
V
7420. .
1897
4 Bicycle Insurance Compa-
Statement in detail.
5145 ..
1897
Burglar Insurance Compa- nies.
7489 ..
1887
3 c Co-operative and Mutual Benefit Associations.
1899
3 Fire and Marine Insurance Companies.
5118 ..
1887
Foreign co-operative and Mu- tual Benefit Associations.
7744. .
1893
6 e Fraternal Beneficiary Socie- ties.
7200. . 1869 1869
7207 .. 7243 ..
7247 ..
1869 1869 1859
(«) 4c Life. Fire, and Fire and Marine Insurance Compa- nies.
5136 .. 5136 .. 1861
nies.
Statement in detail.
Assets, liabilities.
Reinsurance, names of com- panies, amounts of reinsur- ance, etc.
Assets, liabilities, etc.
Affairs, operations, etc.
Condition, business, etc.
(«) See note, page 2264 C. L. 1897.
Copies of reports of certain corporations. Length, stations, poles, etc.
$ 1893 1
Affairs in detail.
Transactions, etc.
Operations of school, reports of officers. Condition, etc .. in detail.
Results of investigations. Condition, etc., in detail.
Results of official labor.
8145 ..
1893
Management of library and library moneys. Results of official labor.
To the Commissioner of Insurance.
S Railroad, Express Compa- nies, etc.
142
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Commissioner of Insur- ance .- Con.
7371 ..
1887
4 c Log and Timber Insurance Companies.
7297 ..
1883
3 Merchants' Mutual Insur- ance Companies.
7312 ..
1881
4 c Millers' Fire Insurance Com- panies.
7273 .. 7274 ..
1873
4 c Mutual Fire Insurance Com- panies.
Condition, business, etc.
7563 ..
1891
6 Mutual Provident Associa- tions.
7352 ..
1897
3 Mutual Integrity Companies.
5112 ..
1881
4 c Plate Glass, Accident, Live Stock, Steam-boiler, and Fidelity Insurance Compa- nies.
7283. .
1873
4 c Receiver of Mutual Fire In- surance Companies.
To the Commissioner of Railroads.
4008 .. 4008-9
1887 1883
7 Palace, Sleeping Car and Fast Freight Lines.
5234. . 6372. .
1881
24 c Railroad Companies.
1881
8 c Railroad Station Depot Com- panies.
5212 ..
1883
7 c Railroad Corporations.
To the State Librarian.
8249 .. 7717 ..
1887 1887
Business transactions. Facts, discoveries, etc.
7704. .
1879
15 c Secretary of State Medical Society. 15 c Secretary of State Eclectic Medical Society.
Business transactions. Business transactions.
8195 ..
1873
12 c Secretary of Historical, etc., Societies.
7724 ..
1891
15 & Veterinary Medical Associa- tions.
Facts, discoveries, etc.
1899
24 c Deputy Oil Inspectors.
Record of work done month.
for
1858 ..
1861
Condition of college.
1761. .
1895
24 Director Michigan Weather Service.
Summary of publication.
5699 ..
1897
* Transportation Companies. .
Shipment of nursery stock improperly labeled.
* No definite time fixed for making report.
Condition, business, etc. Statement in detail. Condition, business, etc.
Condition of business.
Car Loaning Companies.
Business, receipts, etc. Receipts, earnings, etc.
Earnings from all sources. Condition, business, stock- holders, etc. Condition, business, stock- holders, etc.
12 c Engineering Societies. * c Pharmacists' and Druggists' Associations.
Business transactions.
7712 ..
1877
To the State Oil Inspector.
To the State Board of Agriculture. 15 ° Faculty of Agricultural Col- lege.
Condition, business, etc. Condition, business. etc. Condition, business, etc.
143
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
$ Compiled
Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Board of State Auditors.
1899
3 Board of Examiners in Horse- shoeing.
Moneys received and disbursed
1899
24 c Deputy Oil Inspectors.
Record of work done for month.
5305. .
1885
3 c Michigan Board of Pharm- acy.
Receipts and disbursements.
42 ..
1895
16 Sergeant-at-Arms of the Sen- ate and House.
Inventory of furniture. Money drawn for postage. Receipts and disbursements.
1354-7
1849
3 c Commissioner of the Land Office. .
University fund.
Land sales and
To the State Board of Health.
4404 ..
1873
3 c Boards of Health of Town- ships, Cities, and Villages.
Proceedings.
7712. .
1877
15 c State Eclectic Medical Soci- ety.
Facts collected, discoveries, etc.
1899
3 c State Oil Inspector.
Inspections by inspector and deputies.
6735.
1871
6 c River Navigation Companies.
Timber, logs and lumber to be run.
To the Superintendent of the Mich- igan School for the Blind.
2017 ..
1893
14 c Secretary of State.
Statistics as to the blind.
To the President of the United States.
1593 ..
1881
4 c Adjutant General.
Returns of State Militia.
5960 ..
1855
15 c Incorporated Societies.
Agricultural
Transactions, receipts and dis- bursements.
To the Commissioner of Banking Department.
6110 ..
1887
23 Banks.
Resources, assets and liabili- ties.
6170 ..
1891
23 Trust, Deposit and Security Companies.
Resources, assets and liabili- ties.
176. .
1895 1899
24 State Officers.
23 c State Oil Inspector.
To the Regents of the University.
Transactions.
7717. .
1887
c Secretary of Pharmacists' and Druggists' Associa- tions.
To the Board of Control of St. Mary's Falls Ship Canal, etc.
To the State Agricultural Society.
* No definite time fixed for making report.
144
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Concluded.
$ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Commissioner of Banking Department .- Con.
1218 ..
1897
Bankers' and Trust Corpora- tions.
1899
25 . Societies for Receiving,
Loaning and Investing
money.
To Boards of Control State Prison, Branch State Prison, and State House of Correction and Reformatory.
2089. .
1893 24 c Wardens of each Institution.
Receipts and disbursements.
To State Board of Library Commissioners.
1899 3 Free Libraries.
To State Board of Corrections and Charities.
1899 9, 25 Organizations for placing minor children in homes ..
To Board of Trustees of State Asylum.
1965. .
1893 16 a Medical Superintendent of Asylum.
Accounts, records, results, etc ..
To the County Commissioners of Schools.
4815. :
1891
3 c Boards of School Inspectors. To the Salt Inspector.
Results of official labor.
4918 ..
1887
24 c Deputy Salt Inspector.
Quality and quantity of salt inspected.
State Inspector of Nurseries and Orchards.
5703 ..
1897 *Yellows Commissioners.
When to report infected
orchards.
* No definite time fixed for making report.
Escheated deposits, to report every 3rd year in June. Affairs in detail.
Doings, etc.
Work done.
MICHIGAN COLLEGE OF MINES, HOUGHTON.
145
' REPORTS REQUIRED BY' STATUTES.
WHEN MADE.
1 Years legislature not in session.
Regular sessions legislature.
3 Annually.
4 Annually, January. 5 Annually, February.
6 Annually, March.
7 Annually, April.
Annually, May.
9 Annually, June.
10 Annually, July.
11 Annually, August.
12 Annually. September.
13 Annually, October.
14 Annually, November.
15 Annually, December.
16 Biennially.
17 Biennially, January.
& Printed.
b Printed with session laws.
19
18 Biennially, October.
19 Biennially, November.
20 Semi-annually, January, July.
21 Semi-annually, May, November.
22 Semi-annually, February, Septem- ber.
23 Quarterly.
24 Monthly.
$25 Whenever required.
26 Biennially, September.
27 Biennially, December.
28 Semi-annually, June, December.
29 Quarterly as required.
30 Before legislature convenes.
31 Within 90 days after sentence.
32 After each state encampment.
c Filed.
d Compiled.
LIST OF PUBLIC DOCUMENTS.
[Printed by authority. For law as to distribution, see Act No. 44 Public Acts, 1899.]
Session Laws: Public Acts, Local Acts. Compiled Laws.
Compilation: Building and Loan laws.
Charters of villages and cities.
Drain laws.
Election laws.
Game laws.
Highway and bridge laws.
Immediate effect acts.
Insurance laws.
Laws for the support of the poor.
Laws relative to the sale of intoxicating liquors.
Legislative Manual.
Live Stock Sanitation law.
Manufacturing laws.
Marriage and divorce laws.
Mining laws.
Public Health laws.
Railroad laws. School laws.
Township Officers' Guide.
Annual Reports: Attorney General. Auditor General.
Births, Marriages and Deaths.
Board of Agriculture.
Board of Corrections and Charities.
Board of Health.
Board of State Auditors.
Commissioner of Banking Department.
Commissioner of Dairy and Food.
Commissioner of Insurance.
Commissioner of Labor. Commissioner of the Land Office.
Commissioner of Mineral Statistics.
Commissioner of Railroads.
County Superintendent of the Poor, abstract of. !
Divorce Statistics.
Farm Statistics. Fish Commissioner. Michigan Soldiers' Home.
147
LIST OF PUBLIC DOCUMENTS.
-Annual Reports .- Continued.
Sheriffs' reports, abstract of. State Court of Mediation and Arbitration. State Horticultural Society. State Oil Inspector. State Salt Inspector. Superintendent of Public Instruction. Supervisors' reports on Insane, Deaf, Dumb, Blind, Idiotic, etc., abstract of Vital Statistics.
Biennial Reports: Board of Trustees-
Eastern Asylum for Insane.
Guardians of the Industrial Home for Girls.
Industrial Schools for Boys.
State Asylum.
Michigan Asylum for Insane. Michigan School for the Deaf. Northern Asylum for Insane. Upper Peninsula Hospital for the Insane.
Board of Control-
Home for the Feeble-minded and Epileptic.
House of Correction and Branch of the State Prison, U. P.
House of Correction and Reformatory.
Michigan School for the Blind.
State Prison. State Public School.
Warden of the State Prison. .
Adjutant General.
Live Stock Sanitary Commission.
State Board of Education.
State Board of Fish Commissioners.
State Game and Fish Warden.
State Librarian. Quartermaster General.
For Supreme Court Reports, Pioneer and Historical Society publications, etc .. see duties of State Librarian. For Michigan in the War, see duties of Adjutant General. State Treasurer's report published in Public Acts.
MEMBERS OF MICHIGAN LEGISLATURE, FROM 1891 TO 1900, INCLUSIVE.
NOTE .- The postoffice addresses in the following lists are the addresses of Senators and Representatives at the time of the different sessions.
SENATORS.
Name.
Postoffice address.
Dist.
Sessions.
Atwood, Theron W
Caro, Tuscola
21
1899, 1900.
Baker, Fred K.
Menominee, Menominee.
30
1899. 1900.
Barnard, Edmund M.
Grand Rapids, Kent ..
17 1893. '95, '97, '98.
Barnum, Ezra C ..
Petoskey, Emmet
29 1895, '97, '98.
Bastone, John (a)
Caro, Tuscola
17
1891.
Beers, John S .. .
Stevensville, Berrien.
9
1891,'92.
Benson, John R.
Mt. Morris, Genesee ..
13
1891, '92.
Bialy, Mendal J.
Bay City, Bay
24
1895.
Blakeslee, Edwin A
Galien, Berrien ..
7 1897, '98, '99, 1900-
Bostwick, Edward A.
Union City, Branch
6
1897, '98.
Boughner, Charles B
Pontiac, Oakland ..
1
1895. .
Briggs, Robert V.
Wyandotte, Wayne.
3
1892.
Brown, Aaron B. (b).
Sheridan, Montcalm. Schoolcraft, Kalamazoo ..
9
1899, 1900.
Brundage, Charles L
23
1893, '95.
Burt, Wellington R.
22
1893.
Campbell, Andrew ..
10
1897, '98.
Champion, Schuyler.
14
1893.
Chittenden, Clyde C.
Cadillac, Wexford ..:
27
1895.
Clapp, Frank W
Battle Creek, Calhoun.
9
1893, 95.
Clark, Myron W ..
Parma, Jackson.
10
1893.
Coleman. Huston B.
Kalamazoo, Kalamazoo.
9
1897, '98.
Collingwood, Charles B.
Lansing, Ingham
14
1899, 1900.
Covell, George G. (c).
Traverse City, Grand Traverse 27
1897.
Crane, Jesse D.
Fenton, Genesee
13
1893.
Crocker, Martin
Mt. Clemens, Macomb
15 1891.'92.
Davis, George B
Utica, Macomb
12
1899, 1900.
Doran, Peter.
Grand Rapids, Kent.
16
1893.
Earl, J. Milton.
Belding, Ionia
18
1893, '95.
Eaton, Edwin ..
Hudson, Lenawee.
5
1895.
Flesheim, Joseph. .
Menominee, Menominee .
30
1893.
Flood, James K.
Hart, Oceana
26 1897, '98, '99, 1900.
Forsyth, Alexander
Standish, Arenac
24
1897, '98. 1893.
Fox, Edwin G.
Mayville, Tuscola.
21
French, Robert E ..
Fort Gratiot, St. Clair
11 1893, '95.
Fridlender, Charles A
Oscoda, Iosco.
26 1891, '92.
Gaige, Joseph M.
Croswell, Sanilac.
20
1895.
Garvelink, Jan W
Graafschap, Allegan
1
8
1893.
Resigned July 3, '91.
(c) Did not sit in extra session of
President pro tem. in '92.
'98.
14 1891, '92.
Briggs, F. Markham
Plymouth, Wayne
23
1891, '92.
Brown, Addison M ..
Muskegon, Muskegon ...
Saginaw, Saginaw ..
Ypsilanti, Washtenaw. Lansing, Ingham.
20
1891, '92.
31
1891, '92.
S
10 1891.'92.
149
MICHIGAN LEGISLATURE, 1891-1900.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Gibson, Charles F.
Detroit, Wayne.
4
1893.
Giddings, Charles W
St. Louis, Gratiot.
19
1899, 1900.
Gilbert, Peter.
Sterling, Arenac
24
1893.
Graham, Robert D.
Grand Rapids, Kent.
17
1899, 1900.
Hadsall, Henry S.
Owosso, Shiawassee
14
1897, 98.
Heald, Perley C ..
Midland, Midland.
24
1899, 1900.
Helme, James W., Jr.
Adrian, Lenawee ..
5
1899, 1900.
Holcomb, James E.
Wolverine, Cheboygan Detroit, Wayne.
1
1897, '98.
Hopkins, Samuel W
Mt. Pleasant, Isabella.
25
1893.
Humphrey, James W
Wayland, Allegan.
8
1899, 1900.
Hough, Lewis C.
Plymouth, Wayne.
1
1893.
Hughes, Arthur D.
Irwing, Barry ...
15
1897, '98.
Jamison, Julius M.
Grand Rapids, Kent.
16
1895.
Janes, Oscar A. .
Hillsdale, Hillsdale ..
6
1895.
Jewell, Augustus.
Dowagiac, Cass.
5
1897, '98.
Johnson, Ransom C.
Flint, Genesee.
13
1895.
Keeler, Miner S.
Middleville, Barry
15
1895.
Kilpatrick, William M.
Owosso, Shiawassee.
17
1895.
Latimer, W. Irwin ..
Big Rapids, Mecosta.
25
1897. '98, '99, 1900.
Lawrence, Samuel J
Wyandotte, Wayne.
4
1897, '98.
Loomis, Robert B. (a)
Grand Rapids, Kent.
16
1897, '98, '99, 1900.
Lyons, Frank A ..
Hillsdale, Hillsdale.
6
1899, 1900.
Maitland, Alexander
Negaunee, Marquette
31
1897, '98, '99, 1900.
Martin, Chester W
Ithaca, Gratiot ..
19
1895.
McCormick, Augustin C ...
Grafton, Monroe.
4
1891, '92.
McGinley, Charles H
Minden City, Sanilac.
20
1893.
McGraw, William T ..
Detroit, Wayne.
4
1899, 1900.
MeLaughlin, Joseph R. (b). McMullen, Daniel P.
Cheboygan, Cheboygan ...
29
1899, 1900.
Mears. William J
Boyne Falls, Charlevoix .. Romeo, Macomb
27
1893.
Mellen, Harvey.
12 1893.
Merriman, George W.
Hartford, Van Buren.
8 1895, '97, '98.
Miller, William.
Eaton Rapids, Eaton.
11
1891, '92.
Milliken, James W. (c).
Traverse City,
Grand Traverse ... 27
1898, '99, 1900.
Milnes, Alfred
Coldwater, Branch.
6
1891. '92.
Monaghan, George F
Detroit, Wayne ...
3
1899, 1900.
Moore, Charles W
Detroit, Wayne.
3
1897, '98.
Moore, George W.
Port Huron, St. Clair
11
1899, 1900.
Morrow, James H.
Adrian, Lenawee.
5 1891, '92, '93.
Mudge, Klisha.
Maple Rapids, Clinton.
19
1897. '98.
Mugford, Enoch T.
Hart, Oceana.
26
Park, Peter E.
Detroit, Wayne.
3
1891, '92.
Pascoe, Peter ..
Republic, Marquette.
31
1893, '95.
Perren, John J ..
Detroit, Wayne.
1
1899, 1900.
Pierce, Charles S
Oscoda, Iosco ..
28
1893.
Porter, George F.
Gooding, Ottawa.
21
1891, '92.
Potter, William W.
Hastings, Barry
15
1899, 1900.
Prescott, George A.
Tawas City, Iosco.
28
1895, '97, '98.
Preston, John L. (d).
Columbiaville. Lapeer
21
1895,'97, '98.
Prindle, Frank L ...
Gladwin, Gladwin
24
1891, '92.
Robinson, Orrin W ..
Chassell, Hougliton.
32
1897, '98.
(a) President pro tem. in 1899, 1900. (b) President pro tem. and acting lieutenant governor in '95.
(c) Elected to fill vacancy, caused
by the resignation of George G. Co vell.
(d) President pro tem. in '97, '98.
27
1891, '92.
Holmes, Arthur L ..
Jibb, William.
Maybee, Monroe
7 1893, '95.
Liedlein, John.
Saginaw, Saginaw.
22
1899, 1900.
Mason, Richard ..
Gladstone, Delta.
30 1895, '97, '98.
Detroit, Wayne ..
3
1893, '95.
22
1891, '92. 1893.
25
1891, '92.
150
MICHIGAN LEGISLATURE, 1891-1900.
SENATORS .- Concluded.
Name.
Postoffice address.
Dist.
Sessions.
Sabin, Marden.
Centerville, St. Joseph ...
1
6
1893.
Savidge, William
Spring Lake, Ottawa ...
23
1897, '98.
Sawyer, Willis F.
Ontonagon, Ontonagon ...
32
1893.
Sayre, Ira T ...
Flushing, Genesee
13
1899, 1900.
Sharp, George W
Newberry, Luce.
30
1891, '92.
Shaw, Edwin O ..
Newaygo, Newaygo.
25
1895.
Shelden, Carlos D).
Houghton, Houghton. 32
1895.
Sheldon, Suel A.
Berlin, Ottawa.
23
1899, 1900.
Smalley, Herbert.
Detroit, Wayne.
4
1895.
Smith, Alvah G.
Lake City, Missankee.
28
1899, 1900.
Smith, Charles H. (a).
Jackson, Jackson.
10
1895.
Smith, Charles.
Lake Linden, Houghton .. Detroit, Wayne.
1
1891, '92.
Steel, George A
St. Johns, Clinton
19
1893.
Stevens, John H. D
Ironwood, Gogebic
32
1891, '92.
Stoll, Albert ..
Detroit, Wayne.
20
1899, 1900.
Taylor, Robert L ..
Lapeer, Lapeer.
16
1891, '92.
Teeple, George W.
Pinckney, Livingston.
13
1897, '98.
Thompson, William G
Detroit, Wayne.
2
1895, '97, '98.
Toan, William ..
Portland, Ionia
19
1891,'92.
Townsend, Einory
Saginaw, E. S., Saginaw.
22
1895.
Turnbull, James D.
Alpena, Alpena.
29
1893.
Wagar, Edgar S ...
Edmore, Montcalm.
18 1897, '98,'99, 1900.
Wagner, Matthew D.
Sand Beach, Huron.
20 1897, '98, '99, 1900.
Ward, Charles A.
Ann Arbor, Washtenaw.
10
1899, 1900.
Warner, Fred M.
Farmington, Oakland
12
1895, '97, '98.
Watts, John W. (b).
Jackson, Jackson.
10
1895.
Weiss, Joseph M.
Detroit, Wayne
2
1891, '92, '93.
Westcott, Charles H.
St. Clair, St. Clair.
11
1897, '98.
Wheeler, A. Oren.
Manistee, Manistee
26 1891, '92, '95.
Wilcox, Marcus.
Corunna, Shiawassee.
12
1891, '92.
Wilkins, Samuel M.
Eaton Rapids, Eaton
15
1893.
Wilkinson, Robert R ..
Eastport, Antrim.
29
1891, '92.
Wisner, Chauncey W. (c).
Saginaw, E. S., Saginaw ..
18
1891.
Withington, William H ..
Jackson, Jackson.
6
1891, '92.
Youmans, Henry M.
Bridgeport, Saginaw.
22
1897, '98.
(a) Vice John W. Watts, deceased in '95.
(b) Died Feb. 2, 1895.
(c) President pro tem. in '91; re- signed before extra session of '92.
1
8
1891, '92.
32
1899, 1900.
Smith, Frank
PRESIDENTS PRO TEM., STATE SENATE, 1891-1900.
Legisla- ture.
Name.
Sessions.
When chosen or appointed.
36.
§ Chauncy Wisner (a).
1891
January 7.
Aaron B. Brown .
1892
August 6.
37.
Samuel W. Hopkins
1893
January 4.
38
Joseph R. McLaughlin
1895
January 2.
39.
John L. Preston
1897-8
January 6.
40.
Robert B. Loomis.
1899-1900
January 4.
(a) Resigned July 3, 1891.
SECRETARIES STATE SENATE, 1891-1900.
Legisla- ture.
Name.
Postoffice address.
Sessions.
36
Alfred J. Murphy.
Detroit, Wayne.
1891, '92.
37.
.
Dennis E. Alward.
Clare, Clare.
1893.
38.
Dennis E. Alward ..
Clare, Clare.
1895.
39.
Charles S. Pierce.
Oscoda, Iosco.
1897, '98.
40.
Charles S. Pierce.
Oscoda, Iosco.
1899, 1900.
152
REPRESENTATIVES .*
Name.
Postoffice address.
District.
Sessions.
Adams, Edgar J. (a). Aldrich, Frank ...
Grand Rapids, Kent.
Kent county, 1st Dist.
Wayne county, 1st Dist ..
Wexford, Wexford.
Wexford and Lake counties
Alexander, Sylvanus . Allen, Giles B .. .. Allison, Freeman W.
Charlotte, Eaton ..
Eaton county, 2d Dist.
Livingston county.
1897, '98.
Alward, Robert ...
Hudsonville, Ottawa ..
Ottawa county, 2d Dist.
1897, '98, '99, 1900.
Amidon, Edmund S ..
St. Joseph county ..
1895.
Anderson, Jeremiah H.
Sturgis, St. Joseph. Grand Rapids, Kent. West Bay City, Bay .. Detroit, Wayne.
Wayne county, 1st Dist.
1897, '98.
East Gilead, Branch
Branch county. Eaton county, 1st Dist.
1897, '98.
Bailey, Charles A.
Port Huron, St. Clair.
1893.
Zilwaukee, Saginaw .
Saginaw county, 2d Dist. Lenawee county, 2d Dist.
1895. 1891.
Clinton county ..
1891, '92.
Jackson county, 1st Dist.
1891, '92, '93.
Kent county, 2d Dist ... Genesee county, 2d Dist.
1897, '98.
Bathey, Fred H. .
Smith Creek, St. Clair
{ St. Clair county, 3d Dist.
1893.
Baumgarter, Leonard
Saginaw, Saginaw ...
Saginaw county, 2d Dist. Saginaw county, 1st Dist.
1893.
Baum, William B. Belknap, Lyman E. Bemis, Arthur L.
Saginaw, Saginaw .. Mayville, Tuscola ... Carson City, Montcalm
Tuscola county, 2d Dist ..
1895, '97, '98. 1897, '98. 1893.
Bennett, Adam . Benoit, Chas. P., Jr.
Macomb county, 1st Dist ... Wayne county, 1st Dist.
1893, '95.
Billings. Samuel M. Bishop, Roswell P. Blake, William A .. Blakley, Abram R. (c).
Marquette, Marquette. Ludington, Mason Galesburg, Kalamazoo .. Alpena, Alpena.
.
Marquette county, 1st Dist.
1897, '98.
1893. 1891, '92.
Botsford, Philip V. N. Bowen, Casper L .. .. Bradbury, Samuel K.
Pittsburg, Shiawassee. Nashville, Barry Bay City, Bay.
Mason county. Kalamazoo county, 2d Dist. Alpena, Montmorency, Otsego, Oscoda and Craw- ford counties. Shiawassee county, 2d Dist. .. Barry county .. Bay county, 3d Dist.
1893. 1891, '92. 1891, '92. 1895.
MICHIGAN LEGISLATURE, 1891-1900.
1893, '97, '98, 1900.
Aplin, Henry H.
Bay county, 2d Dist.
1895.
Atkinson, John (b).
1897, '98, '99, 1900.
Babcock, Christopher G Babcock, Herbert .. Bagot, Richard W.
Woodbury, Eaton. Elk Rapids, Antrim.
Antrim, Charlevoix and Kalkaska counties. St. Clair county, 2d Dist.
1893.
Baird, John ... Baker, Lewis C ..
Adrian, Lenawee ...
Baldwin, Levi W. Barkworth, Thomas E Barnard, Edmund M. Bates, William R.
Fowler, Clinton .. Jackson. Jackson. Grand Rapids, Kent. Flint, Genesee ..
1891, '92.
( St. Clair county, 1st Dist.
1891, '92.
1899, 1900.
Montcalm county, 1st Dist.
New Haven, Macomb, .
Detroit, Wayne.
Kent county, 1st Dist.
1897, '98,'99, 1900. 1899, 1900: 1891, '92. 1895.
Detroit, Wayne ..
Pinckney, Livingston
.
Brenner, Charles E. Bricker, Willis F. Brown, Robert ... Brownell, Edmund (d). Bryan, Edward C. Buell, Darius D ..
Saginaw, Saginaw Belding, Ionia. Dushville, Isabella Metamora, Lapeer Wyandotte, Wayne.
Saginaw county, 2d Dist.
1893.
1897, '98.
Ionia county, 2d Dist. Isabella county ..
1895.
Lapeer county ..
1898, '99, 1900.
Wayne county, 2d Dist.
1897, '98, '99, 1900.
Union City, Branch.
Branch county. Lapeer county, 1st Dist.
1891, '92.
Detroit, Wayne.
1899, 1900.
Mancelona, Antrim
1899, 1900.
Grand Rapids, Kent.
Kent county. 1st Dist ..
1899, 1900.
Wayland, Allegan
Allegan county, 2d Dist.
1897, '98.
Buzzell, Fred C ..
Romeo, Macomb.
Macomb county, 2d Dist.
1893.
Cahoon, David J.
Mt. Pleasant, Isabella
Isabella county.
1897, '98.
Caldwell, John.
Manton, Wexford ....
Clare, Missaukee and Wexford counties
1897, '98, '99, 1900.
Lenawee county, 1st Dist ..
1895, '97, '98.
Campbell, H. Frank
Campbell, Job T ..
Campbell, John K
Ypsilanti, Washtenaw.
Washtenaw county, 2d Dist.
1897, '98.
Macomb county, 1st Dist. .
1891, '92.
Carpenter, William E.
Pontiac, Oakland.
Oakland county, 2d Dist.
1891, '92.
Carton, John J
Flint, Genesee ...
Gene. ee county, 2d Dist ..
1899, 1900.
1893.
1895.
1893, '95, '97, '98, '99, 1900.
Chandler, William.
Sault Ste. Marie, Chippewa
Chippewa, Mackinac and Luce counties.
1899, 1900.
Cheever, Henry M.
Detroit, Wayne. Grand Rapids, Kent ..
Kent county, 1st Dist.
Chisholm, Hugh.
Breckenridge, Gratiot ..
Gratiot county.
Church, Lucius L.
Howard City, Montcalm
Montcalm county, 2d Dist.
1891, '92, '93.
Clapp, Frank W ..
Battle Creek, Calhoun ..
Calhoun county, 2d Dist.
1891, '92.
Clark, Jasper N
Poulson, Mason.
Mason county ..
1895, '97, '98.
Clute, Henry A.
Marshall, Calhoun
Calhoun county, 1st Dist.
1897, '98.
Coad, Mathias .. .
Williamston, Ingham.
Ingham county, 2d Dist ..
1897, '98.
Colby, Sheridan J.
Detroit, Wayne. Croton, Newaygo
Wayne county, 1st Dist.
1899, 1900.
Collins, David ...
1891, '92.
Collins, Samuel B
Jackson, Jackson.
1899, 1900.
* See note on page 148.
(a) Speaker of the House, 1899, 1900. -
(b) Died August 14, 1898. c) Resigned October 15, 1894.
(d) Elected to fill vacancy caused by death of Henry Lee.
153
MICHIGAN LEGISLATURE, 1891-1900.
Wexford, Missaukee and Clare counties.
1893, '95.
Ingham county, 2d Dist ..
1893, '95.
Canfield, Lucius H
New Haven, Macomb.
Davison, Genesee.
Alpena, Alpena.
Bessemer, Gogebic .
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.