USA > Michigan > Michigan official directory and legislative manual for the years 1901-1902 > 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
Saginaw county, 3d Dist.
1895.
Widoe, John F.
Hart, Oceana ..
Oceana county.
1897. '98.
Bloomingdale, Van Buren
Van Buren county, 2d Dist. ....
1891, '92.
Paw Paw, Van Buren. Niles, Berrien ..
Van Buren county. Berrien county, 2d Dist.
1895, '97.
Barry county ..
1897, '98.
Saginaw county, 2d Dist.
1893. 1895.
Wood, Henry L ...
St. Louis, Gratiot
Wayne county, 1st Dist. Gratiot county.
.
.
1899, 1900. 1895.
Wood, Lucien E .. Woodruff, Ari E.
Pokagon, Cass ...
1893, '95.
Woodruff, Edwin W ..
Wyandotte, Wayne .. Winn, Isabella.
Cass county . ... Wayne county, 2d Dist .. Isabella county ..
.-
1899, 1900.
MICHIGAN LEGISLATURE, 1891-1900.
Wayne, Duncan C.
Midland, Gladwin and Arenac counties
Weier, August J Wells, Frank C ..
Warren, Macomb. Northville, Wayne.
Vernon, Shiawassee.
1895.
Richmond, Macomb
Salem, Washtenaw .. Grand Rapids, Kent. Muskegon Heights, Muskegon. Merrill, Saginaw.
1893, '95.
Wiggins, Milan. Wildey, Edwin A. Williams, Edward S. (a) Wing, Myron (b) .. Wisner, Chauncy (c) Wolter, Theodore M.
Hickory Corners, Barry. Saginaw, E. S., Saginaw Detroit, Wayne.
.....
-
.
Woodruff, Henry .. Wortley, Jabez B .. Zimmerman, Henry M. Zimmerman, John.
Farwell, Clare .. Ypsilanti, Washtenaw.
Isabella and Clare counties
Washtenaw county, 2d Dist.
1891, '92, '93. 1895.
Marine City, St. Clair. Detroit, Wayne.
St. Clair county, 2d Dist . Wayne county, 1st Dist ..
1897, '98. 1893.
(a) Resigned before extra session; succeeded by Carmie R. Smith.
(b) Died July 12, 1899. (c) Died July 26, 1894.
-
MICHIGAN LEGISLATURE, 1891-1900.
163
SPEAKERS OF HOUSE OF REPRESENTATIVES, 1891-1900.
Legisla- ture.
Name.
County.
Sessions.
36.
Philip B. Wachtel
Emmet
1891, '92.
37.
William A. Tateum.
Kent.
1893.
38.
William D. Gordon
Midland.
1895.
39.
William D. Gordon
Midland
1897, '98.
40. .
Edgar J. Adams
Kent
1899, 1900.
SPEAKERS PRO TEM. OF HOUSE OF REPRESEN- TATIVES, 1891-1900.
Legisla- ture.
Name.
County.
Sessions.
36. .
George F. Richardson
Ottawa
37
Charles W. Moore.
Wayne
1891, '92. 1893.
38.
George W. Partridge.
Wayne
1895.
39
Oramel B. Fuller
Delta
1897, '98.
40.
George E. Gillam
Alcona
1899, 1900.
CLERKS OF HOUSE OF REPRESENTATIVES, 1891-1900.
Legisla- ture.
Name.
Postoffice address.
Sessions.
36.
Lyman A. Brant.
Detroit, Wayne.
37.
Lewis M. Miller ..
Detroit, Wayne.
1891, '92. 1893.
38.
Lewis M. Miller ..
Lansing, Ingham ..
1895.
39.
Lewis M. Miller.
Lansing, Ingham
1897, '98.
40
Lewis M. Miller.
Lansing, Ingham
1899, 1900.
TERRITORIAL LEGISLATURES, 1824-1835.
FIRST LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
Convened at Detroit at the council house. The first session began June 7, 1824, and adjourned August 5. The second session began and was held at the same place January 17, 1825; adjourned April 21.
OFFICERS.
ABRAHAM EDWARDS, President. JOHN P. SHELDON, GEORGE A. O'KEEFE, EDMUND A. BRUSH, Clerks. MORRIS JACKSON, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown.
Macomb.
Robert Irwin, Jr. § John Stockton. Joseph Miller. (a) William H. Puthuff.
Oakland. ..
Stephen Mack. Roger Sprague.
Michilimackinac
Hubert Lecroix.
Monroe
{ Wolcott Lawrence.
Wayne . .
Abraham Edwards.
(a) Took his seat January 31, 1827.
SECOND LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS. .
The first session of the council met November 2, 1826, and adjourned December 30. The second session met January 1, 1827, and adjourned April 13.
OFFICERS.
ABRAHAM EDWARDS, President. JOHN P. HELDON, EDMUND A. BRUSH, RANDALL S. RICE, Clerks. WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown
Macomb
Robert Irwin, Jr. (a) S John Stockton. ¿ William A. Burt.
Oakland.
St. Clair.
§ Sidney Dole. William F. Mosely. (a) Zepheniah W. Bunce.(b) Abraham Edwards. Henry Connor.
Monroe
Wolcott Lawrence. Hubert Lecroix. Laurent Durocher.
Wayne
Robert A. Forsyth. (John McDonell. (c)
() Took his seat January 1, 1827.
Took his seat November 6, 1826.
) Took his seat November 16, 1826.
St. Clair .. . .
Zepheniah W. Bunce.
166
TERRITORIAL LEGISLATURE, 1824-1835.
THIRD LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 5, 1828, and adjourned July 3. The second ses- sion convened September 7, 1829, and adjourned November 5.
OFFICERS.
ABRAHAM EDWARDS, President. JOHN P. SHELDON, SAMUEL SATTERLEE, SENECA ALLEN, Clerks. WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown
Chippewa
Crawford
Michilimackinac Macomb
St. Clair
John Stockton.
Wayne
Thomas J. Drake. Stephen V. R. Trowbridge. Henry Rumsey. William Brown. Henry Connor. Abraham Edwards. John McDonell.
(a) Took his seat May 16, 1828.
FOURTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 11, 1830, and adjourned July 31. The second session convened January 4, 1831, and adjourned March 4.
OFFICERS.
ABRAHAM EDWARDS, President. EDMUND A. BRUSH, Secretary; WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown
r
Chippewa.
Crawford
Robert Irwin, Jr. (a) Henry R. Schoolcraft.
Oakland. Washtenaw
Michilimackinac
Macomb St. Clair
John Stockton.
Wayne
( Daniel LeRoy. Thomas J. Drake. James Kingsley. William Brown. L William Bartow. John McDonell. (Wm. A. Fletcher.
Lenawee Monroe.
Wolcott Lawrence. Abraham Edwards. Laurent Durocher. (b)
(a Not in attendance at second session.
Took his seat May 17, 1830.
1
Henry R. Schoolcraft (a) Robert Irwin, Jr. (a)
Oakland. ...
Washtenaw
Monroe
Laurent Durocher. Wolcott Lawrence. ( Charles Noble.
TERRITORIAL LEGISLATURE, 1824-1835.
167
FIFTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 1, 1832, and adjourned June 29. The second session convened January 1, 1833, and adjourned April 23.
OFFICERS.
JOHN MCDONELL, President. EDMUND A. BRUSH, Secretary; JAMES T. ALLEN, Sergeant-at-arms.
| Dist.
County.
Members.
| Dist.
County.
Members.
1
Wayne
( John McDonell. Joseph W. Torrey. ( Charles Moran.
6 Cass . St. Joseph. Kalamazoo ..
Calvin Britain. (a)
2
Macomb St. Clair.
Alfred Ashley.
3
Oakland.
Roger Sprague. [ James Kingsley.
Brown.
Crawford ..
5 Monroe Lenawee
¿ George Renwick. Daniel S. Bacon. Laurent Durocher
Iowa.
(a) Took his seat May 8, 1832.
(b) Did not appear in either session.
SIXTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened January 7, 1834, and adjourned March 7. Extra session met September 1, 1834, and adjourned September 8. Adjourned session met November 11, 1834, and adjourned December 31. Second regular annual session convened January 12, 1835, and adjourned March 28. Special session met August 17, 1835, and adjourned August 25.
OFFICERS.
JOHN MCDONELL, President. JOIIN NORVELL, (a) Secretary; ELISHA L. ATKINS, Sergeant-at-arms.
| Dist.
County.
Members.
Dist.
County.
Members.
1
Wayne .
(John MeDonell. Charles Moran. ( Elon Farnsworth.
St. Joseph .. Kalamazoo
Calvin Britain. (b)
2
Macomb. St. Clair. S
John Stockton.
7 Brown
3 Oakland.
( Chas. C. Hascall. Samnel Satterlee. § George Renwick.
Chippewa Crawford. Iowa.
James Duane Doty. Morgan Lewis Martin. (c)
4
Washtenaw,etc.
5 Monroe Lenawee
Abel Millington. Daniel S. Bacon. Laurent Durocher
Michilimacki- nac ...
(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.
Henry Dodge. (b) Morgan L. Martin.
Washtenaw,etc. 4
Chas. C. Hascall.
7 Chippewa Michilimacki- nac ..
6 Cass
POPULATION OF MICHIGAN
Counties.
1900.
1894.
1890.
1884.
1880.
1874.
Alcona
5,691
5,418
5,409
4,028
(a) 3,107
1,214
Alger
5,868
1,385
1,238
Allegan
38,812
39,189
38,961
38,666
37,815
32.381
Alpena
18,254
17,717
15,581
12,683
8,789
4,807
Antrim
16,568
12,427
10,413
8,761
5,237
3,240
Arenac
9,821
6,943
5,683
4,027
1,804
Barry
22,514
23,699
23,783
24,102
25,317
22,051
Bay
62,378
61,304
56,412
51,221
38,081
24,832
Benzie.
9,685
8,063
5,237
4,389
3,433
2,663
Berrien.
49,165
45,635
41,285
37,776
(b)36,785
35,029
Branch
27,811
26,207
26,791
27,661
27,941
25,726
Calhoun
49,315
47,472
43,501
41,585
38,452
35,655
Cass
20,876
21,176
20,953
21,202
22,009
20,525
Charlevoix
13,956
(c) 10,925
9,686
9,275
5,115
2,360
Cheboygan
15,516
13,900
11,986
9,946
6,524
3,070
Chippewa
21,338
15,322
12,019
8,422
5,248
2,170
Clare.
8,360
7,976
7,558
5,549
4,187
1,354
Clinton
25,136
26,262
26,509
27,135
28,100
23,661
Crawford.
2,943
2,710
2,962
2,389
1,159
Delta
23,881
19,262
15,330
9,992
6,812
4,741
Dickinson
17,890
14,700
32,094
31,802
31,225
26,907
Emmet.
15,931
10,382
8,756
7,994
6,639
1,272
Genesee.
41,804
40,553
39,430
38,776
39,220
34,568
Gladwin.
6.564
4,900
4,208
1,539
1,127
Gogebic
16,738
14,083
13,166
12,092
8,422
5,349
Gratiot
29,889
28,776
28,668
25,049
21,936
13,886
Hillsdale
29,865
30,272
30,660
31,686
32,723
31,566
Houghton
66,063
44,175
35,389
26,146
22,473
19,030
Huron
34,162
32,256
28,545
24,521
20,089
11,964
Ingham
39,818
39,689
37,666
34,939
33,676
29,193
Ionia
34,329
34,820
32,801
32,559
33,872
28,376
Iosco.
10,246
12,340
15,224
10,602
6,873
4,782
Iron
8,990
5,293
4,432
Isabella
22,784
21,439
18,784
16,011
12,159
6,059
Isle Royal
48,222
46,535
45,031
45,232
42,031
37 988.
Kalamazoo
44,310
42,056
39,273
35,281
34,342
32,284
Eaton
31,668
32,618
G'd Traverse
20,479
17,515
13,355
135
55
Jackson
(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 170.
Baraga
4,320
4,232
3,036
3,039
BY COUNTIES, 1837-1900.
1870.
1864.
1860.
1854.
1850.
1845.
1840.
1837.
.
766
185
32,105
18,835
16,087
7,786
5,125
3,006
1,783
1,469
2,756
674
1,895
382
290 179
22,200
14,441 5,517
13,858 3,164
7,789
5,072
2,639
1,078
512
15,900
2,184
35,104
25,704
22,378
13,595 15,686
11,417
7,929 9,070
5,011 5,715
4,016
36,571
30,770
29,564
22,517
19,162
15.769 8,078
5,710
5,296
1,724
2,197
483
517
1,690
1,229
1,603
1,933
898
1,017
534
366
366
22,851
14,646
13,916
8,030
5,102
3,010
1,614
529
2,441
561
1,172
25,163
16,497
16,476
10,940
7,058
4,613
2,379
913
1,211
1,325
1,149
4,970
33,895
22,047
22,498
15,629
12,031
9,262
4,268
2,754
4,443
2,026
1,286
900
11,808.
5,739
4,042
19,151
16,159
11,111
7,240
4,749
13,882
8,224
9,234
2,868
708
9,048
3,962
3,165
702
210
5,268
2,498
822
27,675
17,984
16,682
11,192 10,714
8,631 7,597
5,102
1,923
1,028
3,175
395
175
4,113
1,844
1,443
36,040
25,856
26,671
32,065
25.841
24,646
21,720 16,749
19,431 13,179
15,925 10,192
13,130 7,380
8,693 6,367
26,227
22,458
20,981
12,472
10,599
7,959
21,096
17.666
17,721
12,411
10,907
31,688
27,448
25,675
25,268
17,118
17,435
22
4,863
170
POPULATION OF MICHIGAN.
POPULATION OF MICHIGAN .- Concluded.
Counties.
1900.
1894.
1890.
1884.
1880.
1874.
Kalkaska
7,133
5,640
5,160
4,493
2,937
1,259
Kent
129,714
121,938
109,922
84,600
73,253
62,671
Keweenaw
3,217
2,805
2,894
4,667
4,270
5,415
Lake
4,957
5,897
6,505
7,539
3,233
1,813
Lapeer
27,641
28,879
29,213
30,057
30,138
25,140
Leelanau
10,556
(a)
9,395
7,944
7,128
6,253
5,031
Lenawee
48,406
48,541
48,448
49,584
48,343
46,084
Livingston
19,664
20,437
20,858
21,568
22,251
20,329
Luce.
2,983
2,348
2,455
Mackinac.
7,703
7,237
7,830
5,171
2,902
1,496
Macomb
33,244
32,387
31,813
31,293
31,927
28,305
Manistee
27,856
26,114
24,230
19,875
12,532
8,471
Manitou
(b)
918
860
1,198
1,334
657
Marquette
41,239
38,008
39,521
31,397
25,394
21,946
Mason.
18,885
18,422
16,385
13,221
10,065
5,361
Mecosta
20,693
20,729
19,697
20,597
13,973
9,132
Menominee
27,046
23,740
33,639
19,120
11,987
3,490
Midland.
14,439
13,218
10,657
8,776
6,893
5,306
Missaukee.
9,308
6,955
5,048
3,386
1,553
606
Monroe.
32,754
33,181
32,337
33,353
33,624
30,111
Montcalm.
32,754
34,158
32,637
35,336
33,148 -
20,815
Montmorency.
3,234
2,438
1,487
845
29,586
19,375
Newaygo.
17,673
19,125
20,476
18,996
14,688
8,758
Oakland
44,792
42,676
41,245
41,100
41,537
38,082
Oceana.
16,644
16,599
15,698
14,519
11,699
8,360
Ogemaw
7,765
5,638
5,583
3,637
1,914
Ontonagon
6,197
6,873
3,756
4,836
2,565
2,406
Osceola.
17,859
16,475
14,630
14,001
10,777
6,216
Oscoda
1,468
1,806
1,904
1,374
467
Otsego
6,175
4,794
4,272
3,906
1,974
Ottawa
39,667
39,083
35,358
36,225
33,126
29,929
Presque Isle .
8,821
5,911
4,687
4,064
3,113
1,615
Roscommon.
1,787
1,657
2,033
2,588
1,459
Saginaw
81,222
81,847
82,273
74,795
59,095
48,409
Sanilac
35,055
33,945
32,589
29,583
26,341
16,292
Schoolcraft
7,889
7,127
5,818
3,846
1,575
1,294
Shiawassee
33,866
32,854
30,952
28,078
27,059
21,773
St. Clair
55,228
54,321
52,105
46,783
46,197
40,688
St. Joseph
23,889
25,087
25,356
26,277
26,626
25,906 .
Tuscola
35,890
34,412
32,508
30,726
25,738
16,998
Van Buren
33,274
31,059
30,541
30,341
30,807
29,156
Washtenaw
47,761
43,509
42,210
41,694
41,848
38,723
Wayne
348,793
292,461
257,114
188,966
166,444
144,903
Wexford
16,845
14,047
11,278
10,518
6,815
3,011
Totals.
2,420,982
2,241,641
2,093,889
1,853,658.
1,636,937
1,334,031
(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, ap- proved Feb. 12, 1855, entitled ' An act to organize the county of Manitou,' and to attach the territory comprising said county. to the counties of Charlevoix 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 fol- lows: Charlevoix, 740; Leelanau, 177.
1
Muskegon
37,036
37,324
40,013
37,554
171
POPULATION OF MICHIGAN.
POPULATION OF MICHIGAN .- Concluded.
1870.
1864.
1860.
1854.
1850.
1845.
1840.
1837.
424
50,410
33,447
30,716
17,786
12,016
6,153
2,587
2,022
4,206
5,180
548
21,342
15,202
14,754
9,656
7,029
·5,314
4,265
2,813
4,577
2,389
2,158
30,941
26,372
22,923
17,889
14,868
19,335
16,160
16,851
14,141
13,485
10,789
7,430
5,029
1,715
1,317
1,938
1,639
(c) 3,598
1,666
923
664
22,619
21,803
22,843
18,023
15,530
13,509
9,716
8,892
6,074
1,671
975
891
1,042
14,278
3,724
2,821
136
3,266
846
831
93
5,645
1,382
970
1,895
496
3,283
1,251
787
65
27,475
22,221
21,593
18,030
14,698
13,861
9,922
10,611
13,641
5,629
3,968
2,056
891
14,892
5,590
3,947
978
510 31,270
30,288
23,646
20,163
7,222
2,373
1,816
300
496
2,846
5,408
4,568
3,624
389
2,104
27
26,650
15,056
13,215
7,293
5,587
1,438
208
628
355
26
39,098
19,683
12,693
1,051
2,609
1,218
892
920
14,565
8,853
7,599
3,521
2.112
799
13,514
12,349
7,411
5,230
3,929
2,103
1,184
36,759
27,591
26,604
16,825
10,420
8,375
4,606
3,673
26,272
22,559
21,262
15,021
12,725
10,097
7,068
6,337
13,715
6,983
4,886
1,503
291
28,835
17,820
15,224
7,720
5,800
1,704
1,910
1,262
41.440
34,048
35,686
28,554
28,567
26,979
23,571
21,817
119,068
83,292
75,547
64,709
42,756
32,287
24,173
23,400
650
(d) 1,195
1,184,282
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.
78
16
20,822
3,482
2,760
40,906
33,625
38,261
31,757
45,601
40,199
38,112
130
7,292
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.
13
9
1
1836, Feb. 1.
March 28.
57
90
1836, July 11.
July 26 ..
16
33
1837, Jan. 2.
March 22
80
111
16)
S
16
2
1837, June 12
June 22.
11
19
3
2
..
3
1838, Jan. 1.
April 6.
96
126
23
....
1
17
4
1839, Jan. 7.
April 20.
104
117
35
5
1840, Jan. 6.
April 1
87
127
27
52
6
1841, Jan. 4.
April 13.
100
90
30
7
1842, Jan. 3.
Feb. 17.
46
89
42
(c) 53
8
1843, Jan. 2.
March 9
67
98
25
53
18
53
47
6
10
1845, Jan. 6.
March 24 ..
78
115
30
53
11
1846, Jan. 5.
May 18.
134
160
30
12
1847, Jan. 4.
March 17.
73
110
38
(d) 66
13
1848, Jan. 3.
April 3.
92
295
52
66
14
1849, Jan. 1.
April 2
92
267
41
66
15
1850, Jan. 7.
April 2.
86
346
33
66
40
23
16§
1851, Feb. 5.
April 5
60
157
18
22
16
6
1851, June 9.
June 28 ..
20
38
1
(e) 68
40).
23
Legislatures under Constitution of 1850.
17
1853, Jan. 5.
Feb. 14.
41
97
25
(f) 71
52
19
18
1857, Jan. 3.
Feb. 13.
42
174
32
72
24
48
19
1857, Jan. 7.
Feb. 17.
42
195
31
32
3
29
1858, Jan. 12.
Feb. 4 ..
16
32
10
(g) 80
17
63
20
1859, Jan. 5.
Feb. 16 ..
43
263
29
32
81
25
, 55
r.
1861, Jan. 2.
March 16.
74
265
19"
32
2
30
213
1861, May 2 ..
May 10.
4
10
2
83
10
70
1862, Jan. 2.
Jan. 20.
19
26
16
(a) See constitution of 1835, schedule, Sec. 11. The house admitted a member from Allegan, which made 50.
(b) 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, mak- ing 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.
(f)32
25
7
Rep.
32
7
25
...
22
22
....
22
18
4
...
18
9
1844, Jan. 1.
March 12.
72
96
34
1 ....
(b) 52
17
...
17
52
...
18
50
1837, Nov. 9.
Dec. 30.
52
14
5
1
16
50
1×
18
18
53
...
22
(a) 50
16
S
Total mem- bership.
Politics.
9
24
.
173
FORMER LEGISLATURES.
LEGISLATURES UNDER CONSTITUTION OF 1850 .- Concluded.
No.
Time of meeting.
Adjourn- ment.
Length of ses- sion. Days.
Laws en- acted.
Joint and con- current resolu- tions.
Total mem- bership.
Sen.
Rep.
Dem. and Union.
Rep.
22 §
1863, Jan. 7.
March 23 ... Feb. 6 .. .
19
71
9
(a)100
(b) 39
(b) 60
23
1865, Jan. 4.
March 23.
79
365
58
100
27
73
24
1867, Jan. 2.
March 28 ..
86
520
47
32
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
1
1872, Apr. 13.
May 24
(c) 30 (d) 42
64
14
100
29
71
273
1874, Mar. 3.
March 26
24
7
11
100
5
95
28
1875, Jan. 6.
May 4.
119
400
48 .
32
15
17
29
1877, Jan. 3.
May 22.
140
364
49 {
32
100
25
75
30
1879, Jan. 1.
May 31.
151
408
535
32
100
35
65
31
1882. Feb. 23.
March 14 ..
20
48
5
100
(e) 14 (f)13
19
32
1883, Jan. 3.
June 9.
158
341
28
32
100
(ef) 38
62
33
1885, Jan. 7.
June 20. ..
165
399
42
32
(f)14
18
34
1887, Jan. 5.
June 29
176
565
36
(h) 99
(hi)37
63
35
1889, Jan. 2.
July 3.
183
484
42
100
30
(j)15
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
1898, Mar. 22.
April 13.
23
8
3
32
1(0
(2)19
81
1899, Jan. 4.
June 24
171
463
37
. .
100
8
92
1899, Dec. 18.
Jan. 6 ..
19
7
23
100
8
92
1900, Oct. 10.
Oct. 15.
6
6
2
32
100
1
8
92
1900, Dec. 12.
Dec. 22 ..
11
32
100
1
8
92
(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 impeachinent. .
(e) One independent.
(f) Democrat, fusion and greenback.
(g) Greenback and republican, 1; labor and fusionist, 1; labor and re- publican, 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.
(7) One democrat and populist.
(m) Three populists.
(n) Composed democrats, populists and silverites.
NOTE .- The political complexion of the carlier legislatures was ascertained as nearly as is possible by searching the files of the newspapers, of which, however, 1850 was the earliest obtainable.
D. & N., Democrat and National.
1
1872, Mar. 13.
April 11.
May 1.
121
396
43
32
1
31
D. & N.
9
23
1881, Jan. 5.
June 11.
158
432
43
32
2
30
86
36 {
1892, Aug. 5.
Aug. 8.
4
1
400
24
100
98
(k) 41
(1) 32
9
22
32
32
39 -
32
5
27
32
27
40
1
5
27
1
5
27
76
243
26
32
14
18
1864, Jan. 19.
1869, Jan. 6.
April 5 ..
90
486
56
32
5
27
32
11
21
Dem.
2
30
26
100
46
54
9
23
-
32
(g) 10
22
32
8
24
1891, Jan. 7.
July 3.
178
32
17
100 (ef ) 48
52
1873, Jan. 1.
Politics.
FORMER OFFICIALS OF MICHIGAN.
FRENCH-CANADIAN GOVERNORS.
No.
Name.
Title.
Year.
1 M. Chauvin Commander de Chastes and M. de Monts .....
1603-12
2 Samuel de Champlain with Prince de Conde as acting governor .. 3 Admiral Montmorenci, acting governor. .
1612-19
1619-29
· 4 Samuel de Champlain (a).
Lieut.Gen.and Viceroy
§ 1633 1635
5 Marc Antonie de Bras-de-Fer de Chateau- fort.
Lieut.Gen. and Viceroy Gov. and Lieut. Gen .. Governor ..
1636-47
7
Louis D'Ailleboust de Coulonges
Governor.
1651-55
9 Charles de Lauson-Charneys (b).
Governor
1656-57
10 Chevalier Louis D'Ailleboust de Cou- longes (c). .
Governor.
1657-58
11 Pierre de Voyer Viscount D'Argenson.
Governor.
1658-61
12
Pierre du Bois, Baron D'A vangour.
Governor.
1661-63
13 Chevalier-Augustin de Saffrey-Mesy.
Governor.
1663-65
Viceroy
1663
Gov. and Lieut. Gen ... 1665-72
Governor.
1672-82
Governor.
1682-85
18
Jacques Rene de Brisay, Marquis de De- non ville .
Governor.
1685-89
19
Louis de Buade, Count de Palluan de
Governor.
1689 98
20
Chevalier Louis Hector de Callieres.
Governor
21702
21 2:2
Philippe de Rigaud, Marquis de Vaudreuil. Charles LeMoyne, Baron de Longueuil.
Governor.
1703
Governor.
1725
23
'Charles Marquis de Beauharnois ....
Governor.
1726-47
24
Rolland Michel Barrin, Count de la Galis- sonniere.
Governor.
1747-49
25
Jacqués Pierre de Taffanell, Marquis de la Jonquiere. Charles LeMoyne, Baron de Longueuil (e). . The Marquis Duquesne de Menneville. . Pierre Francois, Marquis de Vaudreuil Cavagnal.
Governor 1749-52
26
Governor.
1752
27
Governor.
1752-55
28
Governor
1755-60
(a) 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.
1636
6 Charles Huault de Montmagny.
1648-51
8 Jean de Lauson.
14 Alexandre de Preuville, Marquis de Tracey. 15 Chevalier Daniel de Remi-de -Courcelles. .. 16 Louis de Buade, Count de Palluanet de Frontenac ..
17 Antoine Joseph Le Febvre de la Barre
Frontenac (d).
$ 16-8
175
FORMER OFFICIALS OF MICHIGAN.
BRITISH-CANADIAN GOVERNORS.
No.
Name.
Title.
Year.
1
Sir Jeffery Amherst .
Maj. Gen. and Com-
mander-in-Chief ... ..
1760-63
2
Sir James Murray.
Governor of Quebec ... President of Elective
1763-66
3
Palinus Emelius Irvine
Council for 3 months.
1766
4
Brigadier General Guy Carleton
Lieut. Gov. and Com- mander-in-Chief
1766-70
5
Hector Theophilus Cramahe
Acting Governor ..
1770-74
6
Major General Guy Carleton (a).
Governor General ..
1774-78
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).
Governor General .....
1785
11
John Graves Simcoe.
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
-
$ 1787
176
FORMER OFFICIALS OF MICHIGAN.
GOVERNORS OF MICHIGAN TERRITORY.
No.
Governor.
Date of appointment.
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 Thompson Mason, Sec'y and Acting Governor (c).
10 George B. Porter, Governor (d). Stevens Thompson Mason, Sec'y and Acting Governor ...
-
11 Stevens Thompson Mason, ex officio Governor as Secre- tary of Territory (e). Charles Shaler (f) John S. Horner, Secretary and Acting Governor (g).
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. Dcc. 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, 1×30; 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.
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.