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.