Michigan official directory and legislative manual for the years 1903-1904, Part 19

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 19


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85


Appointed.


Chas. G. Hammond. Apr. 13, 1842-1845


John J. Adam . May 24, 1845-1846


Digby V. Bell. Jan. 28, 1846-1848


John J. Adam


May 9, 1848-1850


(a) Acting governor subsequently.


(b) Killed in railroad accident, Jan- uary 19, 1889.


(c) Elected member of fifty-fourth congress, April 1, 1895. Resigned office of lieutenant governor, May 31, 1895.


(d) Resigned December 19, 1891. Appointed December 24, 1891.


(f) Removed March 20, 1894.


(g) Appointed March 20, 1894.


(h) Removed March 20, 1894.


(¿) Appointed March 20, 1894.


Elected.


James B. Porter 1861-1866


Oliver L. Spaulding . 1867-1870


Daniel Striker .. 1871-1874


George W. Peck.


.Feb. 4, 1848-1850


George Redfield. .Feb. 16, 1850-1850


Charles H. Taylor .... April 11, 1850-1850


Elected.


Charles H. Taylor. 1851-1852


Washington Gardner. 1897-1898


Justus S. Stearns


:. 1899-1900


148


MICHIGAN MANUAL


AUDITORS GENERAL .- Concluded.


Elected.


Elected.


John Swegles, Jr .. 1851-1854


W. Irving Latimer. 1879-1882


Whitney Jones.


William C. Stevens 1883-1886


Daniel L. Case :1855-1858


1859-1860


Henry A. Aplin . 1887-1890


Langford G. Berry.


1861-1862


George W. Stone.


1891-1892


Emil Anneke ..


1863-1866


Stanley W. Turner 1893-1896


William Humphrey 1867-1874


Roscoe D. Dix. 1897-1900


Ralph Ely.


1875-1878 |Perry F. Powers.


1901-1902


COMMISSIONERS OF STATE LAND OFFICE.


Appointed,


Elected.


Digby V. Bell . Feb. 2, 1844-1846


Charles A. Edmunds .. 1871-1872


Abiel Silver


.Feb. 16, 1846-1850


Leverett A. Clapp. 1873-1876


Benjamin F. Partridge


. 1877-1878


James M. Neasmith.


1879-1882


Minor C. Newell . 1883-1886


Roscoe D: Dix 1887-1890


George T. Shaffer. 1891-1892


James W. Sanborn.


.1859-1860


John G. Berry (a) .


1893-1894


Samuel S. Lacey.


1861-1864


William A. French (b)


1894-1896


Benjamin D. Pritchard.


1867-1870


Edwin A. Wildey


1901-1902


ATTORNEYS GENERAL.


Appointed.


Elected.


Daniel LeRoy . July 18, 1836-1837


William L. Stoughton 1867-1868


Peter Morey Mar. 21, 1837-1841


Dwight May 1869-1872


Zephaniah Platt


.Mar. 4, 1841-1843


Byron D. Ball (c) 1873-1874


Elon Farnsworth Mar. 9, 1843-1845


Isaac Marston.


April 1, 1874-1874


Henry N. Walker Mar. 24, 1845-1847


Andrew J. Smith 1875-1876


Edward Mundy. Mar. 12, 1847-1848


Otto Kirchner 1877-1880


Jacob J. Van Riper 1881-1884


Moses Taggart .. 1885-1888


Stephen V. R. Trowbridge (d) .. 1889-1890


William Hale. 1851 -- 1854


Jacob M. Howard


1855-1860


Charles Upson ...


1861-1864


Horace M. Oren. .1899-1900


Albert Williams


1865-1866 | Horace M. Oren. 1901-1902


SUPERINTENDENTS OF PUBLIC INSTRUCTION.


Appointed.


Elected.


John D. Pierce ...... ... July 26, 1836-1841


Daniel B. Briggs . 1873-1876


Horace S. Tarbell (€) . 1877-1878


Oliver C. Comstock ..... May 8, 1843-1845


Cornelius A. Gower (f), Sept.3, 1878-1881 Varnum B. Cochran (g)


1881-1883


Francis W. Shearman, Mar. 28, 1849-1850


Herschel R. Gass (/)


.1883-1885


Theodore Nelson (¿) 1885-1886


Elected.


Joseph Estabrook 1887-1890


Francis W. Shearman .1851-1854


Ira Mayhew


1855-1858


Henry R. Pattengill 1893-1896


John M. Gregory 1859-1864


Jason E. Hammond 1897-1900


Oramel Hosford.


1865-1872 |Delos Fall


1901-1902


(a) Removed March 20, 1894.


(b) Appointed March 20, 1894.


(c) Resigned April 1, 1874. Isaac Marston appointed to fill vacancy.


(d) Resigned March 25, 1890. Benjamin W. Huston appointed to fill vacancy. (e) Resigned August 31, 1878. Cornelius A. Gower appointed to fill vacancy, and elected in November, 1880, for the full term of two years.


(f) Resigned May 10, 1881. Varnum B. Cochran appointed to fill vacancy. (g) Elected in November, 1882, for the full term of two years. Resigned February 21, 1883. Herschel R. Gass appointed to fill vacancy, and elected in November, 1884, for the full term of two years.


(h) Appointed to fill vacancy February 21, 1883. Elected for two years in November, 1884. Resigned April 2, 1885.


(¿) Appointed to fill vacancy April 15, 1885.


Elected.


Benjamin W. Huston, Mar. 25 .. 1890-1890


Adolphus A. Ellis. .1891-1894


Fred A. Maynard. .1895-1898


Cyrus Hewitt . 1865-1866


William A. French 1897-1900


Porter Kibbee April 2, 1850-1850


Elected.


Porter Kibbee. 1851-1854


Seymour B. Treadwell. 1855-1858


Geo. V. N. Lothrop. . Apr. 3, 1848-1850


Franklin Sawyer, Jr .... Apr. 8, 1841-1843


Ira Mayhew. ... . Apr. 17, 1845-1849


Ferris S. Fitch. 1891-1892


149


FORMER OFFICIALS OF MICHIGAN


MEMBERS OF STATE BOARD OF EDUCATION. (a)


Name.


Date of appointment.


Term of office.


Remarks.


Samuel Newberry Samuel Barstow ..


March 30, 1849


3 years.


Resigned Mar. 22, 1850.


Randolph Manning .. Isaac E. Crary ..


March 29, 1850.


Until March


George N. Skinner ..


March 29, 1850


3 years.


Vice Sam'l Newberry. Died during term of office.


Elias M. Skinner.


April 19, 1850.


Until close of


Sess.Leg.'51.


Consider A. Stacy ...


April 2, 1851


3 years.


Chauncey Joslin


April 2, 1851


Until March


28,'53.


Vice Geo. N. Skinner.


Isaac E. Crary


Nov. 2, 1852.


6 years


Died during term of office.


Gideon O. Whittemore Chauncey Joslin ..


Nov. 2, 1852.


4 years.


Nov. 2, 1852.


2 years.


John R. Kellogg


Nov. 7, 1854.


6 years.


Vice Isaac E. Crary. Vice G.O. Whittemore.


Witter J. Baxter (d) .. Edwin Willits.


Nov. 6, 1860.


6 years.


Daniel E. Brown ..


Nov. 4, 1862.


6 years.


Witter J. Baxter.


Nov. 8, 1864.


6 years.


Edwin Willits.


Nov. 6, 1866.


6 years.


Daniel E. Brown.


Nov. 3, 1868


6 years.


Deceased.


Witter J. Baxter.


Nov. 8, 1870.


6 years.


Resigned Oct. 26, 1876.


Edward Dorsch.


Nov. 5, 1872.


6 years.


David P. Mayhew


Jan. 3, 1874.


Vice Daniel E. Brown.


Edgar Rexford ...


Nov. 3, 1874.


6 years.


Nov. 7, 1876.


6 years.


Resigned April 6, 1881.


Nov. 5, 1878


6 years.


Nov. 2, 1880.


6 years.


Vice Witter J. Baxter.


Bela W. Jenks.


Nov. 7, 1882


6 years.


Nov. 4, 1884.


6 years.


Nov. 2, 1886


6 years.


Nov. 6, 1888.


6 years.


Nov. 4, 1890.


6 years.


Nov. 8, 1892.


6 years.


Perry F. Powers.


Nov. 6, 1894.


6 years.


James W. Simmons ..


Aug. 17, 1896.


Vice David A. Ham- mond, resigned. Resigned May 13, 1898.


James W. Simmson : . Elias F. Johnson (f) .


Nov. 3, 1896.


6 years.


May 18, 1898.


Vice James W. Sim- mons, resigned.


Elias F. Johnson.


Nov. 8, 1898


4 years.


Frederick A. Platt ...


Nov. 8, 1898


6 years.


James H. Thompson .. Patrick H. Kelley ...


Nov. 6, 1900


6 years.


April 10, 1901.


2 years


Vice E. F. Johnson, resigned.


Lincoln Avery


April 10, 1901.


4 years.


Vice F. A. Platt, resigned.


Luther L. Wright.


Sept. 11, 1901.


3 years


Vice L. Avery, re- signed.


(a) Was established by Act No. 138 of the session laws of 1849. The mem- bers were appointed by the governor until the adoption of the constitution of 1850, since which time the members have been elected. Prior to 1850 the lieutenant governor was ex officio a member. The superintendent of public instruction is ex officio a member and secretary of the board.


(b) Resigned July 15, 1857.


(c) Appointed by governor; appointment revoked Dec. 1, 1856; reappointed Dec. 13, 1856.


(d) Appointed by governor.


(e) Resigned April 16, 1881. Bela W. Jenks appointed to fill vacancy.


(f) Appointed by the governor.


2 years.


March 30, 1849.


1 year.


20, '52.


Date of Election.


Nov. 7, 1854


March 28, 1856


Nov. 4, 1856


6 years.


July 21, 1857.


Vice Hiram L. Miller.


Witter J. Baxter (e) .. George F. Edwards. Edgar Rexford., Bela W. Jenks.


April 21, 1881.


James M. Ballou .. Samuel S. Babcock ..


Resigned Aug. 1, 1896.


Perry F. Powers ... David A. Hammond .. Eugene A. Wilson ...


Resigned Mar. 28, 1856.


Hiram L. Miller (b) .. D.Bethune Duffield (c) George Willard ....


March 30, 1849 ..


150


MICHIGAN MANUAL


REGENTS OF THE UNIVERSITY BY APPOINTMENT.


Names.


Date of appointment.


Term expires.


Remarks.


John Norvell.


March 21, 1837 ..


1838


Ross Wilkins.


March 21, 1837 ..


1838


John J. Adam


March 21, 1837 ..


1738


Lucius Lyon


March 21, 1837 ..


1839


Isaac E. Crary:


March 21, 1837 ..


1839


Thomas Fitzgerald.


March 21, 1837 ..


1839


John F. Porter.


June 2,1837 ..


Jonathan Kearsley


March 9, 1838 ..


Samuel Denton. .


March 21, 1837 ..


1840


Gideon O. Whittemore ..


March 21, 1837 ..


1840


Michael Hoffman


March 21, 1837 ..


1840


Gurdon C. Leach.


March 9, 1838 ..


Zina Pitcher ..


March 21, 1837 ..


1841


Henry R. Schoolcraft. . .


March 21, 1837 ..


1841


Robert McClelland ..


March 21, 1837 ..


1841


Seba Murphy.


Dec.


1, 1837 ..


Joseph W. Brown.


July


1,1839 ..


Daniel Hudson.


Feb.


20,1840 ..


John J. Adam.


March 9, 1838 ..


1842


John Norvell.


March 9, 1838 ..


1842


Ross Wilkins


March 9, 1838 ..


1842


Charles C. Trow bridge .. July 1, 1839.


Michael A. Patterson ... Feb. 4, 1840 ..


Rev. George Duffield.


Feb.


15, 1840 ..


Lucius Lyon.


Feb.


27,1839 ..


1843


Jonathan Kearsley


Feb.


27,1839 ..


1843


Isaac E. Crary.


Feb.


27,1839 ..


1843


George Duffield.


July


1, 1839.


. .


Vice Lucius Lyon.


William Draper.


Feb.


4, 1840 ..


1844


Charles C. Trowbridge ..


July


1, 1840 ..


Francis J. Higginson.


Feb. 20,1840 ..


1844


Samuel W. Dexter.


Feb. 20,1840 ..


1844


John Owen ..


March 18, 1841 ..


Oliver C. Comstock


March 11, 1841 ..


Lewis Cass.


April 1, 1843 ..


Zina Pitcher.


March 4, 1841 ..


1845


Martin Kundig.


March 18, 1841 ..


1845


George Goodman.


April 5, 1841 ..


1845


Dewitt C. Walker.


March 8, 1843 ..


Robert R. Kellogg.


March 11, 1844 ..


Andrew M. Fitch.


Feb. 16, 1842 ..


1846


Randolph Manning.


Feb. 16, 1842 ..


1846


Elisha Crane ..


Feb. 16, 1842 ..


1846


William A. Fletcher.


April 5,1842 ..


Vice Randolph Manning.


Jonathan Kearsley


March 8, 1843 ..


1847


Isaac E. Crary


March 8, 1843 ..


1847


William A. Fletcher.


March 8, 1843 ..


Marvin Allen ..


March 9, 1843 ..


1847


Alexander H. Redfield ..


March 11, 1844 ..


Edward Mundy


March 11, 1844 ..


1848


John Owen.


March 11, 1844 ..


1848


George Duffield.


March 12, 1844 ..


1848


Zina Pitcher ..


March 17, 1845 ..


1849


Austin E. Wing.


March 17, 1845 ..


1849


Minot T. Lane ..


March 17, 1845 .. 1849


Charles C. Taylor


March 16, 1846 ..


1850


Elijah Pilcher ..


March 16, 1846 ..


1850


Elon Farnsworth.


March 16, 1846 ..


1850


Jonathan Kearsley.


Feb. 16, 1847 ..


1851


Resigned in 1837. Vice T. Fitzgerald. Re- signed in 1838. Vice J. F. Porter.


Resigned in 1838. Vice Michael Hoffman.


Resigned in 1837. Vice Robert McClelland. Resigned in 1839.


Vice Seba Murphy. Re- signed in 1840. Vice Joseph W. Brown.


Resigned in 1840.


Resigned in 1839.


Vice John Norvell.


Vice John J. Adam. Vice L. Lyon, resigned. Confirmed by the senate. Resigned in 1839.


Vice Norvell. Confirmed by the senate. Resigned in 1841. Resigned in 1841.


Vice Francis J. Higginson.


Vice Samuel W. Dexter. Resigned in 1843.


Vice Oliver C. Comstock.


Resigned in 1843. Vice George Goodman. Resigned in 1844. Vice Dewitt C. Walker.


Resigned in 1842.


Resigned in 1843. Vice Manning until Mar. 9, '46. Confirmed by senate


Vice Isaac E. Crary.


151


FORMER OFFICIALS OF MICHIGAN


REGENTS OF THE UNIVERSITY BY APPOINTMENT .- Concluded.


Names.


Date of appointment.


Term expires.


Remarks.


Alexander H. Redfield ..


Feb.


16, 1847 ..


1851


Marvin Allen ..


Feb.


18, 1847 ..


1851


John G. Atterbury


Feb.


14, 1848 ..


1852


Justus Goodwin


Feb.


14, 1848 ..


1852


Benjamin F. H. Witherell


Feb.


14, 1848 ..


1852


Zina Pitcher.


Feb.


2, 1849 ..


1852


Austin E. Wing


Feb.


2, 1849 ..


1852


Edwin M. Cust


Feb.


2, 1849 ..


1852


Resigned in 1850. Resigned in 1849. Vice Austin E. Wing.


Epaphroditus Ransom


Jan.


8, 1850 ..


Vice Edwin M. Cust.


Robert McClelland.


April


2, 1850 ..


1852


Elon Farnsworth.


April


2, 1850 ..


1852


Elijah Pilcher


Nov.


20, 1850 ..


1852


Jonathan Kearsley.


July


5, 1851 ..


1852


Alexander H. Redfield.


July


5, 1851 ..


1852


Marvin Allen


July


5, 1851 ..


1852


Elijah Pilcher


July


5, 1851 ..


Until January 1, 1852.


REGENTS OF THE UNIVERSITY BY ELECTION.


The constitution of 1850 provided for the election of a regent in each judi- cial circuit, to hold office for the period of six years. Act No. 25, laws of 1851. By an amendment of the constitution, adopted in 1862, it was provided that eight regents should be elected in 1863, to enter upon their office in 1864, two for two years, two for four years, two for six years, and two for eight years ; and at every election of a justice of the supreme court thereafter, there should be elected two regents for eight years. In accordance with this pro- vision the following were elected and the term of their office was deter- mined by lot, according to law: Act No. 143, laws of 1863.


Names.


Term begins.


Term expires.


Remarks.


Michael A. Patterson ..


Jan. 1, 1852


Dec. 31, 1857


1st circuit.


Edward S. Moore


Jan. 1, 1852


Dec. 31, 1857


2d circuit.


Elon Farnsworth.


Jan. 1, 1852


Dec. 31, 1857


3d circuit.


James Kingsley


Jan. 1, 1852


Dec. 31, 1857


4th circuit.


Elisha Ely.


Jan. 1, 1852


Dec. 31, 1857


5th circuit.


Charles H. Palmer.


Jan. 1, 1852


Dec. 31, 1857


6th circuit.


Andrew Parsons


Jan. 1, 1852


Dec. 31, 1857


7th circuit. Deceased, 1854.


H'y Horatio Northrop.


Vice Andrew Parsons.


William Upjohn.


Jan. 1, 1852


Dec.31, 1857


8th circuit.


Benjamin L. Baxter


Jan. 1, 1858


Dec. 31, 1863


1st circuit


J. Eastman Johnson


Jan. 1, 1858


Dec. 31, 1863


2d circuit.


Levi Bishop ...


Jan. 1, 1858


Dec. 31, 1863


3d circuit.


Donald McIntyre.


Jan. 1, 1858


Dec. 31, 1863


4th circuit.


Ebenezer L. Brown.


Jan. 1, 1858


Dec. 31, 1863


5th circuit.


George W. Pack.


Jan. 1, 1858


Dec. 31, 1863


6th circuit. Resigned in 1858. Vice George W. Pack.


Luke H. Parsons.


Jan. 1, 1858


Dec. 31, 1863


7th circuit.


John Van Vleck ..


Jan. 1, 1858


Dec. 31, 1863


8th circuit. Resigned in 1858.


Oliver L. Spaulding, Jr.


Jan. 1, 1858


Dec. 31, 1863


9th circuit.


George Bradley


Jan. 1, 1858


Dec. 31, 1863


10th circuit.


Henry Whiting.


Vice John Van Vleck.


William M. Ferry


1


A


Gustavus L. Foster


March 2, 1850 ..


152


MICHIGAN MANUAL


REGENTS OF THE UNIVERSITY BY ELECTION .- Concluded.


Names.


Term begins.


Term expires.


Remarks.


Edward C. Walker.


Jan. 1,1864


Dec. 31, 1865


George Willard.


Jan.


1,1864


Dec. 31, 1865


Thomas D. Gilbert ..


Jan.


1,1864


Dec. 31, 1867


Thomas J. Joslin ..


Jan.


1,1864


Dec. 31, 1867


Henry C. Knight


Jan.


1,1864


Dec. 31, 1869


J. Eastman Johnson ..


Jan.


1,1864


Dec. 31, 1869


Alva Sweetzer


Jan.


1,1864


Dec. 31, 1871


James A. Sweezey


Jan.


1,1864


Dec. 31, 1871


J. M. B. Sill .


.George Willard


Jan.


1,1866


Dec. 31, 1873


Edward C. Walker.


Jan.


1,1866


Dec. 31, 1873


Hiram A. Burt ..


Jan.


1,1868


Dec. 31, 1875


Thomas D. Gilbert.


Jan.


1,1868


Dec. 31, 1875


Jonas H. McGowan .. Joseph Estabrook ..


Jan.


1,1870


Dec. 31, 1877


Victory P. Collier (a) ..


Mar.


8, 1877


George Duffield.


Sept. 27, 1877


Claudius B. Grant.


Jan.


1,1872


Dec. 31, 1879


Charles Rynd.


Jan. 1, 1872


Dec. 31, 1879


Edward C. Walker


Jan.


1,1874


Dec. 31, 1881


Andrew Climie.


Jan. 1, 1874


Dec. 31, 1881


Austin Blair (a).


Oct. 10, 1381


Samuel S. Walker


Jan. 1, 1876


Dec. 31, 1883


Byron M. Cutcheon.


Jan.


1,1876


Dec. 31, 1883


Lyman D. Norris (a) ...


Jan. 19, 1883


Victory P. Collier ..


Jan. 1,1878


Dec. 31, 1885


George L. Maltz ..


Jan.


1,1878


Dec. 31, 1885


George Duffield (a).


Jan. 14, 1878


Jacob J. Van Riper (a).


Mar. 16, 1880


Ebenezer O. Grosvenor.


Jan.


1,1880


Dec. 31, 1887


James Shearer.


Jan. 1,1880


Dec. 31, 1887


James F. Joy ..


Jan. 1, 1882


Dec. 31, 1889


Austin Blair


Jan.


1,1882


Dec. 31, 1889


Charles S. Draper.


Dec. 21, 1886


Vice James F. Joy.


Arthur M. Clark.


Jan. 1,1884


Dec. 31, 1891


Charles J. Willett.


Jan.


1,1884


Dec. 31, 1891


Moses W. Field


Jan.


1,1886


Dec. 31, 1893|


Charles R. Whitman.


Jan.


1,1886


Dec. 31, 1893


Herman Kiefer (a)


Mar. 15, 1889


Vice Moses W. Field.


Charles Hebard .


Jan.


1,1888


Dec. 31, 1895


Roger W. Butterfield ..


Jan.


1. 1888


Dec. 31, 1895


Charles S. Draper.


Jan.


1,1890


Dec. 31, 1897


William J. Cocker


Jan.


1,1890


Dec. 31, 1897


Henry Howard.


Jan.


1,1892


Dec. 31, 1899


Henry S. Dean (a).


June 1, 1894 Dec. 31, 1899


Peter N. Cook


May 19, 1891


Dec. 31, 1899


Herman Kiefer.


Jan.


1,1894


Dec. 31, 1901


Frank W. Fletcher


Jan.


1,1894


Dec. 31, 1901


Charles H. Hackley


Jan.


1,1896


Dec. 31, 1903


Roger W. Butterfield ..


Jan.


1,1896


Dec. 31, 1903


George A. Farr (a)


Jan. 11, 1896


Dec. 31, 1903


William J. Cocker


Jan.


1,1898


Dec. 31, 1905


Charles D. Lawton.


Jan.


1,1898


Dec. 31, 1905


Henry S. Dean.


Jan.


1,1900


Dec. 31, 1907


Eli R. Sutton.


Jan.


1, 1900| Dec. 31, 1907


Henry W. Carey.


Jan.


1, 1902


Dec. 31, 1909


Frank W. Fletcher


Jan. 1,1902


Dec. 31, 1909


Arthur Hill (a)


June 10, 1901


Dec. 31, 1905


Levi L. Barbour (a)


June 20, 1902


Dec. 31, 1907


Deceased May 7, 1867.


Deceased, 1864.


Cyrus M. Stockwell ..


Vice Alvah Sweetzer. Vice Henry C. Knight.


Resigned Jan. 2, 1877.


Vice Jonas H. McGowan. Resigned Sept. 24, 1877. Vice Victor P. Collier.


Resigned. Vice Andrew Climie.


Resigned Jan., 1883. Vice Byron M. Cutcheon. Resigned.


Resigned Feb. 16, 1880.


Vice Victory P. Collier, who did not qualify.


Vice George L. Maltz.


Resigned Dec. 21, 1886.


Deceased.


Deceased.


Deceased. Vice Henry Howard, de-


ceased.


Resigned Jan. 2, 1896.


Vice Charles H. Hackley, resigned.


Deceased.


Resigned.


Vice W. J. Cocker, deceas'd. Vice Eli R. Sutton, resigned.


(a) Appointed.


.


Jan.


1,1870


Dec. 31, 1877


PLATE 5


Fifth Congressional District


L


L


SAND LAKE


Perrin's


Tyrone


....


· Velzy


Nelson


....


Spencer


CASNOVIA! Solon


CEDAR SPRINGS


Speaker's,


To Kent City


....


...


HAITIS ISPARTA


Algoma


Sheffield


.... Lincol


Chester : Gooding LISBONO


O


¡Oakfield


FRUITPORT


O HUBBARD


KIKK


VTISCO


BELDING


Palo.


"STON North


Sprix


Lake HNunica


Polkton


O


Chad wick


Grand Haven


SPRING Dennison LAKE


COOPERSVILLE


Smyrna


-.....


Orlevens


Ronald


Matherton Plains


PENAMO


Grand


Chapel


Ver-


Bolster O


Ionia


OL YONS


Lyons


Haven


Tall-


Rapids


oAda


Webber


madge


EAST GRAND RAPIDS


.........


LOWELLO


South


Oakdale


Cascade


SARANAC


Grand Rapids Park


Bauero


OGRAND


VILLE QEast Paris


oli ve


South BlendonO !


Pratt Lake


Gridley!


Harlem


Borculojo


Hudsonville, town


Fisher


Paris


O Doris


New Holland


.Hanleyo


Ventura · Noordeloos O


o Alaska


West


Hollan


d


¿Zteland! !ZEELAND


.......


Byron


-


· Forest-


Ottawa Beach


Drenthe


R 088


¿donia!


LAKE ODESSA O


Rosina


- Macatawa


Last Holland


..


Macatawa


Greets


Wood-


MAP OF Fourth and Fifth Congressional Districts of Michigan


mm


Population in 1900: 203,710


Scale 12 miles to 1 inch.


Copyright 1902, by SILAS FARMER


Total Vote on Governor: 27,389


Oakfield Konter Jak


Edgerton


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


ROCKFORD


Courtland


Conklin


Wright


English ville & Plain- field o Ula Alpine


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


Alpine


OAusiger. No bnirg fitz: Chauncey


Mirilanı


rileans Nickelplate


Highland Park


Sheldon


Grand | Robinson


..... Lamont


Grand


..


A da


gennes Avono


O


Robin-o.


A


W


Tall. Amadge


Walke


HOMills


Delwey


Fallas burg


Keene


Easton


Ionia


Agnew


son


Bass River


Allandale


.....


Berlin


Dildine


Sitrong


O


Fuller


Mill Creek -Soldier's Home


Pasnen Vergennes


Crockery ..... Eastman- villeo


Wright Reno


Belmont non Grittari Slas


Otisco


Cannons-


0


.....


-ton


K


Eagle


Rapids


PearRinco


George-


Collins


Map


West Olives


Jenison o


Cascade Lowell


Boston


Berlin. Orange


Portland


Port Sheldono


George- Wyoming


Bowen or ! Crosby Pio.


Whitnev ville


Beaver


North


ـمـ


o Byron Duttono


Alto


West Sebewa Danby


Byron Centre


:West


Odessa


Sebewa


Jeffery


Cronje


Waverley Damo


Vriiesland Sta: James town "o "Zutphen ¡Jamestown


Carlisle Labargeo Lyluan! Bowne" Gaines


P.O.


Cal-


·Logan Campbell!


South Cass o


New Groningen


O


CALEDONIAO


..... Boune


@Sebewa


HOLLAND


wowNICCords


Clarksville


PORTLAND"


Elmdale


O


Ottawa Sta.


town


........


Olive Centero Crisp; Blendon


O Alleindalco Conger


Herringo


Sparta Ballards


Can- Biostwick


Childsdale


iGrattan


OMUIR


Rusko


Orange


mpbell


Camp


...... Reeds


Harvard


Ganges Belknapo


· Pearle


Valley Allegan


Abronia o


Wats Wn


Monteith


ville


Cloverdale Ce far CreekO


Dowling Grov


...


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


To Delton


Johns- d


Springgrove'o Avis Pullman


Casco


Lee


Cheshire


OTSEGO O


Plain


Hawkhead Leisure & Lee


Horseshoe'


Cheshire


bridge Merson


PLAINWELLO


Silver creek


Argent Cr casey


essey Sta.


Kull L& Hickory


GOBLEVILLE Pine Groy


Sb uth Halven


Geneva BREEDSVIL


O


lingdale


....


...........


Covert Coverto


BANGOR6 Bangofr!


ton


Waverly ...


Almena


VA Toquin


IN


McDonald Glendaleo BUREN


Al mena


raterutte Paw Paw Lake


O


HART FORD ¡Prospect Lake


'Antwerp


Riverside


......


Hartford Lawrence


....


LA! OTON


WA- WATERVLIET


.........


512 Corners


OCorwin


BENTON HARBOR


Bentoni Bain-


Keeler Hamilton;


Der atur


Millburgo


· Keeller


DECATUR


Sister Lakes


Marceltues


oMint


Factoryville


Prairie RondeO ...


field Flower


Silver Creek


Wayne


MARCELLUS


Volinia


Howards- fiela ville park


Park- iville


Mendon ! Leonidas Leonidaso OMENDON ...


Wakelee


.....


....


...


....


Penn S


ich


S


...


THREE RIVERS


..........


Wasepi


Colon


Bridgeman


BERRIEN SPRINGSO


ghton ·· Berrien


/Cassopolis


Newberg


0 Pokagion


Forest Hall


Sumnerville


Dailey


O


ST.


JOS E PH


Sawyer Harberto Lakeside Chik


o New Troy


Miles


Jefferson;


Constan- tine


BURRO


OAK


aming


Weesa w


Barron Lake Jefferson


Porter


Fawn


OAKS O


Union


Mottville


Lake


....


River


Truitts


Ontwa


villa


Hilor


Mottvil Pigeon Sturgy ga


Gali


Bertram


.......


burg


dAdams- O


..


02


Fawn River


Perrin Sher- man STURGIS


Union Pierd TTHREE


GALIEN


BU CHANAN


0


....


White


NEW BUFFALO A New


Three Oaks


Avery®


.......


Dayton Bertrand


Milton


Jones ville Corey's Lak ¿Brownsvillei Williams- Calvin Redfield


Florence


Lock Port


Nottawa


Centreville Findle


B ER


R-I


Berrien Centre


Pokagoni Grange Penn o


i Newberg


Baroda | Stemmi


OH 0 Arden OMSANOHO. Royalto.


O.


Glen Lor 10


Carl-


Pipestone


Derby


Royalton


Hartman EAU CLAIRE


Cushing


DOWAGIAC


....


La GrangeA La


O


Livingston


Hinc hmianQ


o Pipestone


Glenwood


Powers


Portageibahe


St. Joseph Vinelando


Sodus


Sodus Somerleyton


bridge


Bainbridge Spink's Corners Peinyanno


Porter


St. Joseph4


Lee sburg


Fourth Congressional District


Population in 1900: 188,530


Total Vote on Governor: 26,652


SOUTH HAVEN


Kibbies


Lacota


Brown's Mill's


Grand Jc.


Blerlamont


O BLOOM ColumbiaINGDALE


"Hooper Neely


Prairieville Prairieville Doster:


Barry


Lacey Banfield O town


Assyri


Trow-


Otsego


Gun


West Cascop


Assyria


Milo,


CCorners


Gasxill


Columbia


! Bloom-


Kendall


Packard


COLOMA


LAWRENCE


Lake Cora


.....


Paw Paw Oi Mattawar


Hogar


Naom


Park Moore-


STEVENSVILLEO


Volinjia o


Lincoln


Nottu wa Colon Fairfax


Sandy Bear VANDALIA


Fabius


: Burr Oa


Bu- chanamn


Howard


NILES


CONSTANO TINE


....


Florenc


Sta: Klinger


Edwards Mason O


Fawn ORiver


NOFFAM


Glenn Pier[ O Glenn


Bravo


Ceylon


' Chicoraj


LE


Paw Paw


Fabius


ioron


"Fairlando


153


FORMER OFFICIALS OF MICHIGAN


BY APPOINTMENT OF THE GOVERNOR.


TERM OF OFFICE.


COMMISSIONERS OF INSURANCE.


Samuel H. Row April 14, 1871-1883


Eugene Pringle Jan. 20, 1883-1885


Henry S. Raymond .... Jan. 15, 1885-1891


Wm. E. Magill. . Jan. 21, 1891-1893


Thereon F. Giddings .. Mar. 16, 1893-1897 Milo D. Campbell (a) .. Mar. 17, 1897-1900 Harry H. Stevens (b) .. July 8, 1899-1900 James V. Barry ... . July 1, 1901-1903


COMMISSIONERS OF RAILROADS.


Stephen S. Cobb (c) . April 25, 1873-1877 William B. Williams .. .. May 1, 1877-1883


Wm. P. Innes .......... Jan. 12, 1883-1885


Wm. McPherson, Jr .... Jan. 15, 1885-1887


John T. Rich. 1887-1891


Charles R. Whitman .. Jan. 14, 1891-1893


Simeon R. Billings. ..... Jan. 10, 1893-1897 Sybrant Wesselius ..... Jan. 14, 1897-1899 Chase S. Osborn ...... April 6, 1899-1900


Chase S. Osborn .. Jan. 1, 1901-1902


COMMISSIONERS OF LABOR STATISTICS.


John W. McGrath .... June 19, 1883-1885


Cornelius V. R. Pond .. Feb. 18, 1885-1887


Alfred H. Heath ...... Feb. 28, 1887-1891


Henry A. Robinson .... Feb. 8, 1891-1893


Charles H. Morse. April 13, 1893-1897 Joseph L. Cox April 29, 1897-1900 Scott Griswold. Mar. 1, 1901-1903


COMMISSIONERS OF MINERAL STATISTICS.


Charles E. Wright . Feb. 15, 1877-1883


A. P. Swineford ....... Jan. 12, 1883-1885


Chas. D. Lawton ... April 29, 1885-1891


James P. Edwards ... Mar. 19, 1891-1893


Tom A. Hanna April 1, 1901-1903


STATE LIBRARIANS.


Henry Tisdale April 2, 1850-1851 | J. Eugene Tenney ..... Jan. 27, 1859-1869


Charles J. Fox .. Jan. 27, 1851-1853


Charles P. Bush (d) . .. July 1, 1853-1854 John James Bush (e) ... Dec. 5, 1854-1855


Dewitt C. Leach ... Jan. 6, 1855-1857


Mary C. Spencer.


. Mar. 3, 1893-1903


ADJUTANTS GENERAL.


John E. Schwarz .. . April 14, 1836-1839


Isaac S. Rowland .. . April 16, 1839-1842 Judson S. Farrar ...... Jan. 22, 1891-1893 Elijah J. Roberts . . Feb. 14, 1842-1844 Charles L. Eaton (f) .. Jan. 10, 1893-1895 William S. Green (g) ... 1895-1897 John E. Schwarz. Mar. 11, 1844-1855


Edwin M. Irish (h) ... Jan. 14, 1897-1899 Fred W. Curtenius. . Mar. 31, 1855-1861


John Robertson ... . Mar. 14. 1861-1887


Daniel B. Ainger .. . . April 25, 1887-1891


(a) Resigned July 7, 1899.


b) Vice Milo D. Campbell.


c) Resigned April 30, 1877.


d) Resigned December 5, 1854.


e) Vice Chas. P. Bush, resigned. 20


(f Died February 27, 1895. Vice Chas. L. Eaton, deceased. Resigned July 11, 1898.


ch


(¿ Vice E. M. Irish, resigned.


Feb. 20, 1891-1893


George W. Swift. .Feb. 2, 1857-1859


James B. Knight Jan. 10, 1893-1895


George A. Newett .. . Mar. 28, 1895-1899


James Russell. April 1, 1899-1901


Mrs. H. A. Tenney .... April 5, 1869-1891 Mrs. Margaret Custer Calhoun


Fred H. Case (¿). July 11, 1898-1900


George H. Brown . Jan. 1, 1901-1902


154


MICHIGAN MANUAL


QUARTERMASTERS GENERAL.


William Hammond .... Mar. 25, 1863-1865 | Sherman B. Daboll (a) .. Jan. 9, 1887-1889 Orrin N. Giddings .. .Mar. 21, 1865-1867


Friend Palmer ... Mar. 26, 1867-1870


William A. Throop ... Sept. 12, 1870-1875


Salmon S. Matthews .. April29, 1875-1877


Lemuel Saviers. May 21, 1877-1881


Nathan Church. Jan. 20. 1881-1883


Wm. Shakespeare. .Feb. 2, 1883-1885


Geo. A. Hart Jan. 15, 1885-1887


Geo. M. Devlin ...... Aug. 8, 1889-1891


Frederick B. Wood .... Jan. 22, 1891-1893




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.