Michigan official directory and legislative manual for the years 1901-1902, Part 21

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


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



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.