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.