Michigan official directory and legislative manual for the years 1903-1904, Part 18

Author: Michigan. Dept. of State. cn
Publication date: 1903
Publisher: Lansing : [State of Michigan]
Number of Pages: 1084


USA > Michigan > Michigan official directory and legislative manual for the years 1903-1904 > Part 18


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 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85


7312 ..


1881


4c Millers' Fire Insurance Com- panies.


Condition, business, etc.


7273 .. 7274 ..


1873


4c Mutual Fire Insurance Com- panies.


Condition, business, etc.


7563 ..


1891


6 Mutual Provident Associa- tions.


Condition, business, etc.


7352 .. 5112 ..


1897


3


Mutual Integrity Companies.


Statement in detail. Conditions, business, etc.


7283 ..


1873


4c Receiver of Mutual Fire In- surance Companies.


To the Commissioner of Railroads.


4008 .. 4008-9


1887 1883


Car Loaning Companies. 7 Palace, Sleeping Car and Fast Freight Lines.


Business, receipts, etc. Receipts, earnings, etc.


5234 .. 6372. .


1881


1881


8c Railroad Station Depot Com- panies.


5212 ..


1883


7c Railroad Corporations.


To the State Librarian.


8249. . 7717 ..


1887 1887


12c Engineering Societies. *c Pharmacists' and Druggists' Associations.


Business. transactions. Facts, discoveries, etc.


7704 ..


1879


Business transactions.


7712 ..


1877


15c ' Secretary of State Medical Society. 15c Secretary of State Eclectic Medical Society.


Business transactions.


8195 ..


1873


12c Secretary of Historical, etc., Societies.


Business transactions.


7724. .


1891


15a Veterinary Medical Associ- ations.


Facts, discoveries, etc.


(a) See note, page 2264 C. L. 1897.


* No definite time fixed for making report.


18


137


24c Railroad Companies.


Earnings from all sources. Condition, business, stock- holders, etc. Condition, business, stock- holders, etc.


4c Plate Glass, Accident, Live Stock, Steam-boiler, and Fidelity Insurance Compa- nies.


Condition of business.


1881


Condition, business, etc.


7243 ..


138


MICHIGAN MANUAL


LIST OF REPORTS .- Continued.


§ Compiled Laws, 1897.


Year of pas- sage of law.


To whom and by whom made.


Subject matter


1901


3 Librarian of Registered Grange Library.


Number of volumes con- tained, yearly circulation, etc.


1899


24c Deputy Oil Inspectors.


Record of work done for month.


1858 .. 1761 ..


1861


15c Faculty of Agricultural Col- lege.


Condition of college. Summary of publication.


5699 ..


1897


* Transportation Companies.


Shipment of nursery stock improperly labeled.


1899


3 Board of Examiners in Horse- shoeing.


bursed.


1899


24c Deputy Oil Inspectors.


Record of work done for month.


5305 .. 42 ..


1895


16 Sergeant-at-Arms of the Senate and House.


Inventory of furniture.


176 ..


1895 1899


24 State Officers. 23c State Oil Inspector.


Money drawn for postage. Receipts and disbursements.


1354-7


1849


3c Commissioner of the Land Office.


University, land sales and fund.


To the State Board of Health.


4404 ..


1873


Proceedings.


7712 ..


1877


3c Boards of Health of Town- ships, Cities, and Villages. 15c State Eclectic Medical Soci- ety.


Transactions.


7717 ..


1887


* c Secretary of Pharmacists' and Druggists' Associa- tions.


Facts collected, discoveries, etc.


1899


3c State Oil Inspector.


Inspections by inspector and deputies.


To the Board of Control of St. Mary's Falls Ship Canal, etc.


6735. .


1871


6c River Navigation Companies.


Timber, logs and lumber to be run.


1895


24 Director Michigan Weather Service.


To the Board of State Auditors.


Moneys received and dis-


1885


3c Michigan Board of Pharm- acy.


Receipts and disbursements.


To the Regents of the University.


* No definite time fixed for making report.


To the State Librarian .- Con.


To the State Oil Inspector.


To the State Board of Agriculture.


139


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 Superintendent of the Mich- igan School for the Blind.


2017 ..


1893


14c Secretary of State.


Statistics as to the blind,


To the President of the United States.


1593 ..


1881


4c Adjutant General.


Returns of state militia.


5960 ..


1855


15c Incorporated Agricultural Societies.


Transactions, receipts and disbursements.


.


6110 .. 6170


1887


23 Banks.


Resources, assets and liabil- ities. Resources, assets and liabil- ities.


1218 ..


1897


23 Trust, Deposit and Security Companies. Bankers' and Trust Corpora- tions. Societies for Receiving, Loaning and Investing


Escheated deposits, to report every 3rd year in June. Affairs in detail.


1899


25


money.


To Boards of Control State Prison, Branch State Prison, and State House of Correction and Reformatory.


2089 ..


1893


24c Wardens of each Institution.


Receipts and disbursements.


To State Board of Library Commissioners.


1899


3 Free Libraries.


Doings, etc.


1899


9, 25 Organizations for placing minor children in homes.


Work done.


To Board of Trustees of State Asylum.


1965 ..


1893


16a Medical Superintendent of Asylum.


Accounts, records, results, etc.


To the County Commissioners of Schools.


4815 ..


1891


3c Boards of School Inspectors. To the Salt Inspector.


Results of official labor.


4918 ..


1887


24c Deputy Salt Inspector.


Quality and quantity of salt inspected,


To the State Agricultural Society.


To the Commissioner of Banking Department.


1891


To State Board of Corrections and Charities.


140


MICHIGAN MANUAL


LIST OF REPORTS .- Concluded.


§ Compiled Laws, 1897.


Year of pas- sage of law.


To whom and by whom made.


Subject matter.


4


To State Inspector of Nurseries and Orchards.


5703 ..


1897


* Yellows Commissioners.


To Dairy and Food Commissioner.


1901


3 State Inspectors of Apiaries.


Number, condition, etc., of apiaries.


1901


Deputy Factory Inspectors.


Factories inspected, etc.


To State Board of Assessors.


1901


3 Certain Corporations.


1901


3 County Clerk.


Location, nature of business, value of real estate, etc. Record of equalization of board of supervisors ..


1


* No definite time fixed for making report.


WHEN MADE.


1 Years legislature not in session.


2 Regular sessions legislature. 3 Annually.


4 Annually, January.


5 Annually, February.


6 Annually, March.


7 Annually, April.


8 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.


a Printed.


b Printed with session laws.


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


When to


report infected orchards.


To Commissioner of Labor.


141


LIST OF PUBLIC DOCUMENTS


LIST OF PUBLIC DOCUMENTS.


[Printed by authority. For law as to distribution, see Act No. 44, Public Acts, 1899 am. 1901, Acts 31 and 213.]


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. .


142


MICHIGAN MANUAL


Divorce Statistics. Farm Statistics. Fish Commissioner. Michigan Soldiers' Home.


Sheriffs' reports, abstract of.


State Court of Meditation 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 School for Boys.


State Asylum.


Michigan Asylum for Insane.


Michigan School for the Deaf.


Northern Asylum for Insane. 1


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.


143


FORMER OFFICIALS OF MICHIGAN


FORMER OFFICIALS OF MICHIGAN.


FRENCH-CANADIAN GOVERNORS.


No. 1 1


Name.


Title,


Year.


2


Samuel de Champlain with Prince de Conde as acting governor.


1612-19


3


Admiral Montmorenci, acting governor ...


1619-29


4 Samuel de Champlain (a)


Lieut.Gen.and Viceroy


¿ 1635


5 6 7


Charles Huault de Montmagny


1636-47


Louis D'Ailleboust de Coulonges.


1648-51


Jean de Lauson.


Governor.


1651-55


Governor


1656-57


11 12


Pierre de Voyer Viscount D'Argenson. Pierre du Bois, Baron D'Avangour.


Governor.


1661-63 .


Chevalier-Augustin de Saffrey-Mesy.


Governor


1663-65


Viceroy.


1663


Gov. and Lieut. Gen ...


1665-72


Governor


1672-82


Governor


1682-85


Jacques Rene de Brisay, Marquis de De- nonville


Governor


1685-89


Louis de Buade, Count de Palluan de Frontenac (d)


Governor


1689-98


Chevalier Louis Hector de Callieres


Governor


1702


Philippe de Rigaud, Marquis de Vaudreuil. Charles LeMoyne, Baron de Longueuil. Charles Marquis de Beauharnois.


Governor


1703


Governor.


1725


Governor


1726-47


Rolland Michel Barrin, Count de la Galis- sonniere.


Governor.


1747-49


Jacques Pierre de Taffanell, Marquis de la Jonquiere .


Governor


1749-52


Governor


1752


Governor


1752-55


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.


13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28


Chevalier Louis D'Ailleboust de Cou- longes (c) ...


Governor


1657-58


Governor


1658-61


Alexandre de Preuville, Marquis de Tracey Chevalier Daniel de Remi-de-Courcelles ... Louis de Buade, Count de Palluanet de Frontenac .


Lieut.Gen.and Viceroy Gov. and Lieut. Gen ... Governor.


1636


8 9 10


M. Chauvin Commander de Chastes and M. de Monts ..


1603-12


§ 1633


Marc Antonie de Bras-de-Fer de Chateau- fort.


Charles de Lauson-Charneys (b) .


Antoine Joseph Le Febvre de la Barre ....


1698


Charles LeMoyne, Baron de Longueuil (e) . The Marquis Duquesne de Menneville. . Pierre Francois, Marquis de Vaudreuil Cavagnal.


144


MICHIGAN MANUAL


BRITISH-CANADIAN GOVERNORS.


No.


Name.


Title.


Year.


1


Sir Jeffery Amherst


2


Sir James Murray.


3


Palinus Emelius Irvine.


Maj. Gen. and Com- mander-in-Chief ... . Governor of Quebec .. President of Elective Council for3 months. Lieut. Gov. and Com- mander-in-Chief .


1766


4


Brigadier General Guy Carleton.


5 6


Hector Theophilus Cramahe


Acting Governor.


1766-70 1770-74


7


Sir Frederick Haldimand.


1778-84


8


Henry Hamilton (b).


9


Colonel Henry Hope.


Lieutenant Governor . 1784 President of Council .. Governor General. . . . 1785 1785


' 11


Guy Carleton as (Lord Dorchester) (c) ... 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


1760-63 1763-66


Major General Guy Carleton (a)


Governor General .. Governor General.


1774-78


10


§ 1787


PLATE 4


.oodbury


...


OHoytville GRAND LEDGE


Sunfield; Bismarck Roxand o o o Sihaytown, Dellwood


Oneida


Delta Milletto


ermont-P Kelly


Roxana


ville


Chester


........


Benton


VERMONT-


o Gresham


Di mondaleo


VILLE


POTTERVILLE O


Wind sor!


Chester


Kingsland


E


A


T


IN


amo Charlotte


Daton


·Carlisle


Petrevi/lled


Kalamo | Carmel


.......... EATON RAPIDS


Olivet Stia.


...


Brook- field


Bellevue BELLE -


.....


...


Brook o field


Hamlin Charle worth


VUE O


OOLIVET


...


Travisos


Neyo


Pennfield


Partelloº


oDuck Lake


Alamo Cooper Alamo


Springhrook Ross RICHLAND Yorkville


Bedford


Cooper Sta.


Cooper P.O.


Richland Camp ¡East Cooper


Bedford Hume


....


William s ....


Strieeter AUGUSTA O


...........


Brownells Oshtemo


Kalamazoo : Comstock


tte


BATTLE CREEK Marengo Sheridan Marshall


Emmy Wheatfield


Marshall


Oshtemo ...


maz oo


CLIMAX


KALAMAZOO


Sonomag West Lerfoy 0 Le Joppa


C


U


NAlbion Condi


Texaso Poirtage


Scotts Pavilion Climax Pavilion


New ton


Ellis


Eckford


Portage


Pinfecreek Bur-


Claren-


Athens


lington


Tekonsha TEKON - SHA


Grover


BURLINGTONO Burlington Sta. OATHENS


Clarendon don


Homer


Osborns


MoshervilleQ


Butlero


Scipio


Somerset Somerset Center


UNION CITY Union


Girard:


Butler


Lite h- field


Scipio


Somerset Baker


Hodunk


South Butlero Girard


Knorr o


HERWOOD


JONESVILLE


Wheatlando


BRA


NCH


......


Fla yette


....


Wheatland


Allen


lams


L


MAP OF Second and Third Congressional Districts of Michigan Scale 12 miles to t inch.


Copyright 1902, by SILAS FARMER


Third Congressional District


Population in 1900: 182,969


Total Vote on Governor: 25,728


Conviso Convis


Lee


Pen field


Clarence


St. Louis


'Ricecreekb


O


Karla-


Charles GALESBURG -ton


PRenton


Marengo


Creek


Beadle Lake Ceresto dams


ALBION


Fredonia


Wilders


Stanley ALHO


..........


Eckford9


Texas


Roy o East Leroy


O HOMER


Prairie Ronde SCHOOL- CRAFTO


School- craft


Brady |Fulton VICKSBURG Wa-


keshma


LITCHFIELD


Sher- wood


Moscowo Moscow Jerome


NOTE


NORTH:ADAMSO


Mulliker


SUNIFIELD


West Wind som


Eaton


Walton


Rix


Comstock dian Field


T Lester


cariTa


-.......


i California


¡ Lickley's Corners


.........


Ransom


o


Priattville Ransom


CAMDEN: White


Betzerp Wright


o Buckeye


O oAmbey Waldron


Spring- Tompkins


Rives Jc. Rives


Henrietta oP.O.


Lyndon


Webster Webster


North- field. Emlery o


O Worden


PSPRINGet Tompkins Henrietta Sta port ¡Roots


Springport


DEXTER


O


Salem North field ....


Milnard o


Devereaux


Van Hornso


Parma Sandstone! Blackman


J A C


K


Oproddleford S O


Francisco


CHELSEA


O)


Fosters


Ar bor


Canton Cherryhill


TA WAYNE COUNTY


Sheldon


........


Sandstone


Denton


Rom-


Hand Oakwood


hiver Rouge


Reynolds


...


Wilsons


Ackersoir Lake"


MAN-


Freedom


......


Lodi SALINE i pitt


Ypsilanti


Belle- ....


Glenwood/JWYANDOTTE


CONCORD Arbor


oSouth! ....


Napole on


ville- Martins O oville


New ·Boston


Sibley


Bridgewater


Bridge-


Saline


water


York o


4 ugusta


OWest


Willow


Sumpter


Waltz


Flat


Amherstburg


Rock


Gibraltar


"Briar Hill


Cement : Cambridge


CLINTON º Macon


¡Oakville


City


Franklin: Clinton


......


UMSEH


Milan Azalia


.........


Londoni O Maybee


.......


......


o; Wolfcreek


O


Raisinville; French


DUNDEE


O


Grape


o Townley o Quaker { "Bonney Rololin OWindom


o Romie


midgeway


Birdsall


Holloway ...


MONROE


OWalworth


Adrian


vee J.11e


Strasburg


HUDSON


Cadmus, South Adrian Palm yra;


PETERS BURGH


Federman


L'ulu


Ida


Field


O


PYargery


Morocco


...


Medina® Canandaigua


Bateman Samaria) Whiteford


Medina Senecad


Marvin


....


Bedford


ERIE


Ontario


Bimo


Weston


Fairfield: Og de no


Riga


Munson


O MORENO


ToSouth Fairfield


vil


Eroi el


Frie or Vienna Sta.


North Morenici Seneca:


bFruitridge


orman


Ogden


Grosvenor


o Riga .


Ottawa Lake


E


-.......


airfield YJasper Mulberry


OVictorsville oOgden Center


B'LISSFIELD


Deer-10


Ida


........


Montoe


Monroe


LAKE


Population in 1900: 207,480 Total Vote on Governor: 25,368


.... CLAYTON: DoveriMadison; Palmvore co Hudson LENAWEE


field


Bliss-


Summer- field.


La Salle Lasalle


Detroit River


Second Congressional District


ADDISON


asta.


bridge Onsteld Tipton


Tecu msel. O TEC


"Ridgeway


Rea


Raisinville


fanitou Beach Gene vao


Rome ......


Adrian


Raisin


.Sutton


Raisin Center


BRIT- TON


town Stony Creek oBrest


Rolllini Fairport


Web DEER Lena ...


FIELDO


o Rockwood o South R tek wood -


ofodstock


...


Exeter London P Exeter Sclofield


Carleton Ash


Grafton


Berlin Stei mer . Newport


.....


Stoddard


¡Pentecost ....


..............


WASHTENAW


YP-


Sharon


Lake=


SILANT


Romulus


Taylor ·Center Taylor


Ecorce


Ecorce


Fredonia Pittsfield


sfield.


.............


Van Buren Rawson ville French Ldg.


ulus


Spring


Lyonett


Jacksoin


Norvell


York


.......


Stonycreek o Williso


Pulaski Sta, Horton Pulaski! Wheelerton! oor .......


Liberty


Sumpter Huron


OTRENTON GROSSE ILE. Monguagon


Pulaski Stojny .P.O. Point - Cr darbanko


Libertyo


BROOKLYN


chester


Whitmore Lake


O NORTHVILLE


Salemo


North


MOUTH


South Camden


Plymouth


Delhi


Superior Dixboro


Syl van


N


Lima o Lima


Scio [Ann Arbor Geiddes


PARMA Bath Mills O -... ....


Trumbulls


.Leoni Leoni


GRASS LAKE


Jackson


Michigan Centre Grass


No. Coucord ConcordSpring Arbors y


mmy


Eldred


Clarklake Napoleon o


Columbia


Watkins Rivier Raisin


Whittaker


HANOVER


Norivell CHESTERO Man-


: Eckertº


Uraniad


MILAN


Cone


Macon


Cam-Springville


&Munith Waterloo Waterloo d o Trist


Dexter


· Gilead Gilead East o Gilead


oKinderhook Kinderhook! California


...........**** DING


Noble Noble


O Montgomery


Frontier o Camden Woodbridge


o Ofter. Arlaind


greek


Henrietta


Amboy


ville ......


PART OF


Inn


-....


Snyder's.


Morrisonc


Hanover


Browns -town


Frenchtown Warner


Winchester -


Sand Creek


O


o hiteford kjemperances Center Lamber t-


145


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.


6


William Woodbridge, Secretary and Acting Governor. 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 ...


August 31, 1826; October3, 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, Aug. 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, November 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.


19


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. Dec. 22, 1825.


146


MICHIGAN MANUAL


GOVERNORS OF THE STATE OF MICHIGAN.


No.


Governor.


Date of inauguration.


Under the Constitution of 1835.


1 2


Stevens Thompson Mason, Governor.


Stevens Thompson Mason, Governor.


Edward Mundy, Lieut. Gov. and Acting Governor (a) ...


3 4 5 6


William Woodbridge, Governor (b)


James Wright Gordon, Lieut. Gov. and Acting Governor. John S. Barry, Governor.


John S. Barry, Governor ..


Alpheus Felch, Governor (c)


William L. Greely, Lieut. Gov. and Acting Governor.


7


Epaphroditus Ransom, Governor ..


8


John S. Barry, Governor.


Under the Constitution of 1850.


9


Robert McClelland, Governor.


January 1, 1851. January 5, 1853. March 8, 1853.


11 12


Kinsley S. Bingham, Governor.


January 3, 1855. .


13


Moses Wisner, Governor


January 5, 1859.


14 Austin Blair, Governor


January 2, 1861. January 7, 1863.


15 16 17


Henry H. Crapo, Governor


January 4, 1865.


Henry H. Crapo, Governor ..


January 2, 1867. January 6, 1869.


19


Henry P. Baldwin, Governor


January 4, 1871. January 1, 1873.


21 22.


John J. Bagley, Governor.


January 6, 1875.


Charles M. Croswell, Governor.


January 3, 1877.


23


Charles M. Croswell, Governor.


January 1, 1879. January 1, 1881.


24 25 26 27


Cyrus G. Luce, Governor


January 1, 1887.


28


Cyrus G. Luce, Governor.


January 1, 1889.


Edwin B. Winans, Governor.


January 1, 1891.


John T. Rich, Governor.


January 1, 1893.


32


Hazen S. Pingree, Governor.


January 1, 1897.


33


Hazen S. Pingree, Governor.


January 1, 1899. .


34


Aaron T. Bliss, Governor


January 1, 1901.


(a) During the absence of the governor.


Resigned Feb. 23, 1841. Elected senator Feb. 3, 1841.


Resigned March 3, 1847. Elected United States senator Feb. 2, 1847.


(d) Resigned March 7, 1853. Appointed secretary of the interior by President Pierce.


10


Robert McClelland, Governor (d)


Andrew Parsons, Lieut. Gov. and Acting Governor.


Kinsley S. Bingham, Governor


January 7, 1857.


18


Henry P. Baldwin, Governor.


20 John J. Bagley, Governor.


January 1, 1883.


Russell A. Alger, Governor.


January 1, 1885.


29 30 31 John T. Rich, Governor.


January 1, 1895.


David H. Jerome, Governor


Josiah W. Begole, Governor.


Austin Blair Governor


Nov. 3, 1835. January 1, 1838. April 13to June 12,1838; Sept.19 to Dec. 9, 1838. January 7, 1840. Feb. 24, 1841.


January 3, 1842. January 1, 1844. January 5, 1846. March 4, 1847. January 3, 1848. January 7, 1850.


147


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


Henry T. Backus (acting) ..... 1862-1862


Elected.


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. McDonald (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


Orrin W. Robinson. 1899-1900


Orrin W. Robinson 1901-1902


SECRETARIES OF STATE.


Appointed.


Kintzing Pritchett .... Nov. 13, 1835-1838


Randolph Manning ..... Feb. 6, 1838-1840


Thomas Rowland ... . Feb. 6, 1840-1842


Robert P. Eldredge .... Feb. 2, 1842-1846


Ebenezer G. D. Holden. 1875-1878


Gideon O. Whittemore .. Jan. 28, 1846-1848


William Jenny. . 1879-1882


Harry A. Conant. .1883-1886


Gilbert R. Osmun. .


1887-1890


Daniel E. Soper (d)


1891-1892


Robert k. Blacker (e) -1892


John W. Jochim (f). 1893-1894


Washington Gardner (g) 1894-1896


William Graves.


1853-1854


John McKinney 1855-1858


Nelson G. Isbell 1859-1860


Fred M. Warner. .1901-1902


STATE TREASURERS.


Appointed.


Henry Howard. . Mar. 1, 1836-1839


Peter Desnoyers. April 27, 1839-1840


Robert Stuart ... . Jan. 23, 1840-1841


George W. Germain ...... Jan., 1841-1842


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


John McKinney 1859-1860


Elected.


John Owen ... . 1861-1866


Ebenezer O. Grosvenor 1867-1870


Victor 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 (i) 1894-1896


George A. Steel. 1897-1900


Daniel McCoy 1901-1902


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




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.