USA > Michigan > Michigan official directory and legislative manual for the years 1903-1904 > Part 20
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
Geo. M. Devlin (b) ..... . Jan. 10, 1893-1895
James H. Kidd (c) . .1895-1897
Wm. L. White (d) ...... Jan. 14, 1897-1899 O'Brien Atkinson (e) ...... Jan. 25, 1900
James H. Kidd
Jan. 1, 1901-1902
INSPECTORS GENERAL.
James E. Pitman Mar. 25, 1863-1867 | Henry B. Lothrop. Jan. 22, 1891-1893
Russell A. Alger. . Mar. 26, 1867-1873
Luther S. Trowbridge. Mar. 13, 1873-1877
Lewis W. Heath Mar. 8, 1877-1881
William G. Gage. Jan. 20, 1881-1883
F. S. Hutchinson .Feb. 2, 1883-1885
J .. H. Kidd. Jan. 15, 1885-1887
Frank D. Newberry, .... Jan. 9, 1887-1891
STATE OIL INSPECTORS.
Albert A. Day (i) . May 17, 1875-1876 |
Perry Averill. . Aug. 1, 1876-1879
Cyrus G. Luce. June 26, 1879-1883
Elliott J. Smith .. . Jan. 12, 1883-1885
Stalham W. LaDu (j) .. Jan. 15, 1885-1887
Henry D. Platt .. June 14, 1887-1891
John O'Brien. .. Feb. 3, 1891-1893
Neal McMillan. April 14, 1893-1897
Thomas R. Smith April 17, 1897-1899
William Judson. .July 1, 1899-1901
William Judson
July 1, 1901-1903
STATE SALT INSPECTORS.
Samuel S. Garrigues .. Mar. 17, 1869-1881
George W. Hill. Jan. 10, 1893-1897
George W. Hill . Mar. 22, 1881-1891
Jabez B. Caswell. . .Feb. 4, 1897-1901
Michael Casey Jan. 21, 1891-1893
Frank P. Dunwell Jan. 26, 1901-1903
COMMISSIONERS OF THE BANKING DEPARTMENT.
Theo. C. Sherwood (k) .Jan, 1,1889-1893 | Josiah E. Just (m) ... Jan. 21, 1897-1900
Daniel B. Ainger (l) 1896-1897 George L. Maltz (n) .... Feb. 26, 1898-1901
GAME AND FISH WARDENS.
William A. Smith ...... Mar. 15, 1887-1891 | Chase S. Osborn. Jan. 28, 1895-1898 Charles S. Hampton ... Jan. 25, 1891-1894 | Grant M. Morse .Feb. 1, 1899-1903
STATE VETERINARIANS.
E. A. A. Grange ....... June 12, 1885-1897 | D. G. Sutherland (p) ... July, 1901-1903 Geo. W. Dunphy (o) ... Sept.25, 1897-1901 | Frank C. Wells (g) .... Sept. 6, 1901-1903
DAIRY AND FOOD COMMISSIONERS.
Charles E. Storrs ... ".Jan. 1, 1893-1897 | Wilber B. Snow Jan. 1, 1901-1902 Elliot O. Grosvenor .... Jan. 22, 1897-1900
(a) Resigned August, 1889. (k) Resigned Nov. 11, 1896. Reap- (b) Died June 21, 1895. pointed May 27, 1897. (c) Vice Geo. M. Devlin, deceased. (l) Vice Theodore C. Sherwood, (d) Resigned Dec. 21, 1889. resigned. (f) Resigned July 11, 1898. (e) Vice Wm. L. White, resigned. (m) Died Feb. 19. 1898. (n) Vice J. E. Just, deceased. No new appointment to date, July 1. 1902.
(g) Resigned Dec. 21, 1899.
h) Vice A. F. Marsh, resigned. Resigned July 19, 1876.
(0) George Corester failed to qualify. (p) Resigned.
(g) Vice D. G. Sutherland, resigned.
Resigned May 27, 1887.
Frank J. Haynes. Jan. 10, 1893-1895
Joseph Walsh.
. Jan. 8, 1895-1897
Fred H. Case (f) . Feb. 17, 1897-1899
Arthur F. Marsh (g) .. July 11, 1898-1899
Fred W. Green (h) Jan. 25, 1900
Fred W. Green. .. . Jan. 1, 1901-1902
155
FORMER OFFICIALS OF MICHIGAN
TERRITORIAL LEGISLATURES, 1824-1835.
FIRST LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
Convened at Detroit at the council house. The first session began June 7, 1824, and adjourned August 5. The second session began and was held at the same place January 17, 1825: adjourned April 21.
OFFICERS .. ABRAHAM EDWARDS, President. JOHN P. SHELDON, GEORGE A. O'KEEFE, EDMUND A. BRUSH, Clerks. MORRIS JACKSON, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown.
Robert Irwin, Jr. John Stockton.
Oakland.
Macomb
Joseph Miller. (a)
Michilimackinac
William H. Puthuff.
Monroe.
Wolcott Lawrence.
(a) Took his seat January 31, 1827.
SECOND LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session of the council met November 2, 1826, and adjourned Decem- ber 30. The second session met January 1, 1827, and adjourned April 13. .
OFFICERS.
ABRAHAM EDWARDS, President. JOHN P. SHELDON, EDMUND A. BRUSH, RANDALL S. RICE, Clerks. WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown.
1
Macomb.
1
1
Robert Irwin, Jr. (a) John Stockton. William A. Burt. Wolcott Lawrence. Hubert Lecroix.
Oakland ..
St. Clair.
Sidney Dole. William F. Mosely. b) Zephaniah W. Bunce. (a) Abraham Edwards. Henry Connor.
Monroe.
Laurent Durocher.
Wayne.
Robert A. Forsyth. John McDonell. (c)
Took his seat January 1, 1827.
Took his seat November 6, 1826.
Took. his seat November 16, 1826.
1
St. Clair Wayne.
Stephen Mack. Roger Sprague. Zephaniah W. Bunce. Abraham Edwards.
Hubert Lecroix.
156
MICHIGAN MANUAL
THIRD LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 5, 1828, and adjourned July 3. The second session convened September 7, 1829, and adjourned November 5.
OFFICERS.
ABRAHAM EDWARDS, President. JOHN P. SHELDON, SAMUEL SATTERLEE, SENECA ALLEN, Clerks. WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown.
Chippewa.
Crawford ..
Henry R. Schoolcraft. (a) Robert Irwin, Jr. (a)
Oakland .. r
Michilimackinac Macomb St. Clair
John Stockton.
Monroe.
Laurent Durocher. Wolcott Lawrence. Charles Noble.
Wayne
Thomas J. Drake. Stephen V. R Trow bridge. Henry Rumsey. William Brown. Henry Connor. Abraham Edwards. John McDonell.
(a) Took his seat May 16, 1828.
FOURTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 11, 1830, and adjourned July 31. The second session convened January 4, 1831, and adjourned March 4.
OFFICERS.
ABRAHAM EDWARDS, President. EDMUND A. BRUSH, Secretary ; WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown.
Chippewa.
Crawford
Robert Irwin, Jr. (a) Henry R. Schoolcraft.
Oakland .. Washtenaw.
Michilimackinac Macomb.
St. Clair
John Stockton.
Wayne ....
Daniel LeRoy. Thomas J. Drake. James Kingsley. William Brown. William Bartow. John McDonell. Wm. A. Fletcher.
Lenawee. Monroe:
Wolcott Lawrence. Abraham Edwards. Laurent Durocher.
-
(a) Not in attendance at second session.
Washtenaw
157
FORMER OFFICIALS OF MICHIGAN
FIFTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 1, 1832, and adjourned June 29. The second session convened January 1, 1833 and adjourned April 23.
OFFICERS.
JOHN MCDONELL, President. EDMUND A. BRUSH, Secretary; JAMES T. ALLEN, Sergeant-at-arms.
Dist.
County.
Members.
| Dist.
County.
Members.
1
Wayne.
John McDonell. Joseph W. Torrey. Charles Moran.
2
Macomb. St. Clair.
Alfred Ashley.
6 Cass. St. Joseph ... Kalamazoo. . Chippewa .... Michilimacki- 7 nac.
Calvin Britain.
3
Oakland.
4
Washtenaw, etc ..
Chas. C. Hascall. Roger Sprague. James Kingsley. George Renwick. Daniel S. Bacon. Laurent Durocher.
Crawford Iowa
5
Monroe. Lenawee.
(a) Did not appear in either session.
SIXTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened January 7, 1834, and adjourned March 7. Extra session met September 1, 1834, and adjourned September 8. Adjourned ses- sion met November 11, 1834, and adjourned December 31. Second regular annual session convened January 12, 1835, and adjourned March 28. Special session met August 17, 1835, and adjourned August 25.
OFFICERS.
JOHN MCDONELL, President. JOHN NORVELL, (a) Secretary; ELISHA L. ATKINS, Sergeant-at-arms.
| Dist.
County.
Members.
County.
Members.
1
Wayne.
John McDonell. Charles Moran. Elon Farnsworth.
Cass. St. Joseph. .. Kalamazoo ...
Calvin Britain.
2
Macomb. St. Clair.
John Stockton.
3
Oakland .
4
Washtenaw, etc ..
Chas. C. Hascall. Samuel Satterlee. George Renwick. Abel Millington. Daniel S. Bacon. Laurent Durocher.
7 Brown. Chippewa .. Crawford Iowa ... Michilimacki- nac.
James Duane Doty. Lorgan Lewis Martin. (b)
5
Monroe.
Lenawee.
9 | Dist.
Brown.
Henry Dodge. (a) Morgan L. Martin.
(a) Charles W. Whipple succeeded Mr. Norvell at second session. Elected president of the second annual session.
158
MICHIGAN MANUAL
FORMER LEGISLATURES.
No.
Time of meeting.
Adjourn- ment.
Length of ses- sion. Days.
Laws en- acted.
Joint and con- current resolu- tions.
Sen.
Rep.
Dem. Whig
1
1836, Feb. 1.
Nov. 14. . March 28
57
90
1836, July 11.
July 26.
16
33
16
S
16
2
1837, June 12
June 22.
11
19
3
1
50
3
1838, Jan. 1.
April 6
96
126
23
1
..
50
17
4
1839, Jan. 7.
April 20.
104
117
35
.
(b) 52
5
1840, Jan. 6.
April
April 13.
100
90
30
1
17
52
7
1842, Jan. 3.
Feb. 17.
46
89
42
(c) 53
8
1843, Jan. 2.
March 9.
67
98
25
53
9
1844, Jan. 1.
March 12 ...
72
96
34
53
47
6
10
1845, Jan. 6.
March 24 ...
78
115
30
18
53
11
1846, Jan. 5.
May 18. .
134
160
30
18
53
12
1847, Jan. 4.
March 17 ...
73
110
38
...
(d) 66
13
1848, Jan. 3.
April 3.
92
295
52
66
14
1849, Jan. 1.
April 2.
92
267
41
66
15
1850, Jan. 7.
April
86
346
33
....
66
40
23
16-
1851, Feb. 5.
April 5.
60
157
18
22
16
6
1851, June 9.|
June 28
20
38
.1
(e) 68
40
23
-LEGISLATURES UNDER CONSTITUTION OF 1850.
17
1853, Jan. 5.
Feb. 14 ..
41
97
25 .
· (f)71
52
19
18
1857, Jan. 3.
Feb. 13 ..
42
174
32-
72
24
48
19-
1858, Jan. 12.
Feb. 4.
16
32
10
(g) 80
17
63
20
1859, Jan. 5.
Feb. 16.
43
263
29 .
81
25
55
-
1861, Jan. 2.
March 16.
74
265
19
32
2
30
21-
1861, May 2.
May 10 ..
4
10
2
83
10
70
1862, Jan. 2.
Jan. 20.
19
26
16 )
(a) See constitution of 1835, schedule, Sec. 11. The house admitted a member from Allegan, which made 50.
(b) See act 82, laws of '38.
(c) See act 61, laws of '41.
(d) See act 25, laws of '46.
(e) The house of '51 admitted mem-
bers from Tuscola and Montcalm, mak- ing 68.
(f ) The number of senators is fixed by Sec. 2, Art. IV, of the constitution of 1850. For number of representatives see act 167, laws of '51 (extra session). (g) See act 104, laws of '55.
NOTE .- The political complexion of the earlier legislatures was ascertained as nearly as is possible by searching the files of the newspapers, of which, however, 1850 was the earliest obtainable. D. & N., Democrat and National.
.
7
25
1857, Jan. 7.
Feb. 17.
42
195
31
32
3
29
22
....
22
....
22
18
4
(f)32
25
7
1835, Nov. 2.
13
9
16
(a) 50
1837, Jan. 2.
March 22
80
111
1837, Nov. 9.
Dec. 30.
52
14
5)
16
1
17
87
127
27
52
6
1841, Jan. 4.
18
18
18
18
22
Rep.
32
32
8
24
-
. .
Total mem- bership.
Politics.
159
FORMER OFFICIALS OF MICHIGAN
LEGISLATURES UNDER CONSTITUTION OF 1850 .- Concluded.
No.
Time of meeting.
Adjourn- ment.
Length of ses- sion. Days.
Laws en- acted.
Joint and con- current ·resolu- tions.
Sen.
Rep.
Dem. and Union
Rep.
22-
1863, Jan. 7 ..
March 23. Feb. 6
76
243
26
32
14
18
23
1865, Jan. 4 ..
March 23.
79
365
58
32
11
21
100
27
73
24
1867, Jan. 2 ..
March 28 ..
86
520
473
32
2
30
25
1870, July 27.
August 10 ..
15
8
4
100
25
75
1871, Jan. 4 ..
April 18
105
494
52
32
5
27
26-
1872, Mar. 13.
April 11
(c) 30 (d) 42
396
43
32
1
31
27.
1874, Mar. 3 ..
March 26
24
7
11
100
5
95
28
1875, Jan. 6 ..
May 4.
119
400
48 5
32
100
46
54
29
1877, Jan. 3 ..
May 22
140
364
49
32
100
25
75
30
1879, Jan. 1 ..
May 31.
151
408
533
32
9
23
31
1881, Jan. 5 ..
June 11.
158
432
43
32
2
30
1882, Feb. 23.
March 14.
20
48
5
100
(e) 14 (f) 13
19
32
1883, Jan. 3 ..
June 9.
158
341
28
32
100
(ef) 38
62 18 52
34
1887, Jan. 5 ..
June 29.
176
565
36
(h) 99
(hi) 37
63 24
35
1889, Jan. 2 ..
July 3.
183
484
42
..
100
30
70
36
1892, Aug. 5.
Aug. 8.
4
400
24
32
17 (j) 15
100
98
(k) 41 22
37
1893, Jan. 4 ..
May 29.
146
422
67)
(m)100
28
69
38
1895, Jan. 2 ..
May 31
150
469
33
100
1
99
39
1898, Mar. 22.
April 13.
23
8
3
32
100
(n)19
81
1899, Jan. 4 ..
June 24.
171
463
37
100
5
27
40
1900, Oct. 10.
Oct. 15.
6
6
2
32
100
1
8
92
1900, Dec. 12.
Dec. 22
11
32
100
8
92
41
1901, Jan. 2 ..
June 6
155
486
31
32
100
1
10
90
(a) Act 116, laws of '61, havingraised the number of representatives to the constitutional limit, it has remained so ever since.
(b) No election of representatives in Oakland county, tie vote.
(c) The extra session was continued beyond the constitutional limit of 20 days to enable the senators to go home and return before organizing as a court of impeachment.
(d) Session of the senate as a court of impeachment.
(e) One independent.
(f) Democrat, fusion and greenback.
(g) Greenback and republican, 1; labor and fusionist, 1; labor and re- publican, 1.
(h) Member from first district died before taking his seat.
(¿) Labor republicans, 4; labor and fusionists, 3; greenback and labor 1; labor, greenback and republican, 1.
(j) Three patrons of industry.
(k) Four patrons of industry and 3 industrial.
(l) One democrat and populist.
(m) Three populists.
(n) Composed democrats, populists and silverites.
..
(f ) 14
(ef)48
....
(g) 10
22
.....
32
8
. .
9
.. .
32
1897, Jan. 6 ..
May 31.
146
497
37
32
(n) 6
26
32
5
27
1899, Dec. 18.
Jan. 6
19
7
2 .
32
..
100
8
92
33
1885, Jan 7 ..
June 20.
165
399
42 -
. .
100
29
71
1872, Apr. 13.
May 24
121
486
56
32
100
21
79
1869, Jan. 6 ..
April 5 ... ..
19
71
9
(@ 100
(b) 39
(b) 60
.
Dem.
5
27
-
64
14
1873, Jan. 1 ..
May 1
15
17
-
..
D.&N.
100
35
65
86
..
32
100
32
2
1891, Jan. 7 ..
July 3.
178
(1) 32
32
..
92
5
27
5
27
1
31
1864, Jan. 19.
Total mem- bership.
Politics.
9
23
90
160
MICHIGAN MANUAL
MEMBERS OF MICHIGAN LEGISLATURE, FROM 1835 TO 1902 INCLUSIVE ..
NOTE .- The postoffice addresses in the following lists are the addresses of senators and representatives at the time of the different sessions.
SENATORS.
Name.
Postoffice address.
Dist.
Sessions.
Abel Sylvester.
Ann Arbor, Washtenaw.
7
1857, '58.
Abell, Oliver C.
Wayne, Wayne
3
1867.
Adair, William
Detroit, Wayne
1
'70, '5, '7.
Adam, John J. (a)
Clinton, Lenawee
2
1840, '41.
Aldrich, Levi (a)
Edwardsburg, Cass.
17
1865.
Alexander, Lorenzo P. (a) .
Buchanan, Berrien.
2
1845, '6, '7, '8.
Alvord, Henry J.
Lapeer, Lapeer
29
1855.
Ambler, William E. (b)
Pentwater, Oceana
27
1879, '81, '2.
Anderson, David
Bear Lake Mills, Van Buren .
.13
1873, "74.
Andrews, Charles.
Armada, Macomb
4
1867, '9, '70.
Andrus, Wesley P.
Cedar Springs, Kent.
25
1877.
Andrus, William W. (c)
Utica, Macomb
20
1881, '82.
Arms, Willard B.
( Fenton, Genesee
23
1867.
Arzeno, Alexander M. (a).
Newport, Monroe
8
1853.
Atwood, Theron W.
Caro, Tuscola.
21
1899, '00, '01.
Atwood, William A
Flint, Genesee
13
1887.
Austin, Charles (a)
Battle Creek, Calhoun ...
8
1883, '85.
Axford, Samuel (a)
Oxford, Oakland.
6
1851.
Babcock, Charles V.
Southfield, Oakland.
120
1875.
Babcock, Jonathan W.
Lexington, Sanilac.
16
1887.
Babcock, W. Irving ...
Niles, Berrien
9
1887, '89.
Backus, Henry T. (a) (d)
Detroit, Wayne
3
1861, '62.
Backus, Ira C
Jackson, Jackson
12
1859.
Bailey, Norman
Hastings, Barry
21
1861, '62.
Baird, John ..
Zilwaukee, Saginaw
22
1901.
Baker, Fred K ..
Menominee, Menominee. Hudson, Lenawee ...
10
1861, '62.
Balch, Nathaniel A
Kalamazoo, Kalamazoo ..
5
1847, '48.
Baldwin, Henry P.
Detroit, Wayne .
2
1861, '62.
Ball, Byron D ..
Grand Rapids, Kent
29
1871, '72.
Ball, William (a) (€)
Hamburg, Livingston.
13
1889.
Bancroft, William L. (a) ..
Port Huron, St. Clair.
25
1865.
Bangham, Arthur D.
Homer, Calhoun.
9
1901.
Also representative, see list.
President pro tem. in '81.
Succeeded Jno. T. Rich, resigned.
(d) President pro tem. in extra ses- sion of '61.
(e) President pro tem. in '89.
-
White Lake, Oakland.
5
1855.
6
1857, '58.
1
5
1863, '64.
30 1899, '00, '01.
Baker, William, Jr.
16 1871, "72.
Allen, John.
Ann Arbor, Washtenaw.
§ 1861, '2, '3, '4, '5, '9.
٠١٠٠٠
٠٠
٠٠٫٠
PLATE 6
L
7
MAP OF Sixth and Eighth Congressional Districts of Michigan Scale 12 miles to 1 inch.
FCUNION VILLE
Elkland
Collum-GAGETOWN
o Wisner
bia
Elmwood O Colwood
CASS CITY
Wisner
Colum bia
Quanicassee
Akron
o City
¡Ellington!
......
....
Tittaba-
wassee
Free-L
1
Vand; Kochville
I
S
C
O
L
A
.Koch- ville
0
Zil-
waukee
Carrollton !
Dice?
field
Frosto
Wells
Kingston
Richland Thomaston
Ward'
Sta.
Hemlock
.................. Swian Creek :
Paines
Fran
Tuscola
Fremont
Dayton
Fremont Swand
James
:Spauld-
S
A
G
ing N
Orville
Casis O ! Bridge
enmuth
Nelson !Creek
Blackmar
Minier
ST. !
O.
Foster's 9
CHARLES St. Fjordney Brantcharl
es
Marion
------
Brant
.....
Marion
Ferigus
Luce
Springs; oLentz
....
.....
....
Maple
Raicy
O
Brady
OCHESANING
Chapin
O Layton
Fenmore Brady
Corners
Chapin
OAKLEYO
ing
Grove
Pommey
Imuston New Lothrop
Fair-
Rush
oWesthaven
Hazleton
..
Rogersvill
& Henderson
Genesee
New
Hazleton Tindd
Brent MT. MORRIS
Essex
......
O)
ELSIE
Green-
O Navan Countyline
Elk
Thetford
........
Forest
Q
OMONTROSE
OCLIO
East O Thetford Plinerun
OTISVILLE O
Montrose Vienna
o'Elva
o
Run
: Carbono
Verne
,Birch
Arbela
Buirt &
o
-------..
Birch
Allbee
Taymouth
Blu infieldO
DenmarkVlig Cross- man
Fields
O
....
...
vista
OSC
Richvi Ile
Jc.
Lake -! field
Bridgeport!
OVASSAR
Sta.
Juniata
Túscola
Vassar
MAYVILLE
silverwood
MILLINGTON Marikell º
town
O
Run
Milling- ton
Fastoria
Arbela
Tavmouth
Eighth Congressional District
Jones-jualva
Blumfield
Denmark:
Creens
JO REESE
Denmark Wiatrous-
Rioss's
ina w Buenavista
ArthurQ
--.....
.Fair Grove
Ellington
Fair
No|vesta
Gilford
Grove
Almler
0
Deford
.......
Novesta
MClur .... f- Cro
Gilford
.... ..... Wahjamega
Caro
Wilmot
Malts
Sayınau
OIsland Buena
Juniata Indian;
East Dayton KINGSTO
een flietso
Gera
Koylton
Lake Garfield or Eastwood P.O. field
Frankenmuth QBridgeport WEgan
Tuscola
Water-
Population in 1900: 176,114 Total Vote on Governor: 21,233
HUBBARD: MAPLE; & Union Home" RAPIDS: Eureka O - STON
Sixth Congressional
Copyright 1902, by SILAS FARMER
0
Akron
Elmwood
...
Joourne
LawndaleAS
OMERR
field
..........
Chesan-
.
421,099
...
Shia- wassee
.....
E SEE
.........
Total Vote on Governor: 27,174
South Riley
Rewo
LAINGS- BURG
BANCROFTO
.............
MORRICE
Burns
Eagle
Water- Wacousta
De Witt
Wood- hull
O
GAINES
Argentine
.South Grand Blanc. Thayero
Oak wondo
LEONARDO
Fenton
Holly
Grove- land
Brandon Seymour OXFORDO
Shioup
LINDEINO
Argentine
Austin O
Lake o
Deercreek,
:Davis-
OORION
Vorth Lansing
ark
Williamsto
Locke Lockeo
Conway
Cohoc- tah
Madison
Centre
Rosie 0
Clarkston Stat Waterford
Eames!
-....
......
Packard
Wheat-
FOWLERVILLE
Parsliall- Hartland ville
Clyde
O
L .....
AND
Delhi
Alaiedon
field
: Le Roy
Handy
Hartland
White Oxbowo
......
Hollister
Yates
West Holt I
NGHAM
Ocejola Center
.P.O. Sta
Lake
Sylvan Lake
AMY .. ..........
....
Commerce
Troy o
o North Aurelius
Mason
-Pollok
LIVING
STON
QMIL -
O Iosco
Summ
it
Brighton
FORD
Aurelius Klink
Vevlay
Ingham
Iosco
BRIGHTON
Walled Lake
Beavero BIRMING -
Aurelius
· Eden
Wihiteoak
Chillson 9
& Wixom
North
: O Franklin Southfield
Royal
Winfield
Bunker Hillo
bridge
Gregory
Pettysiville"
Lyon
Novi
o Beddiow
LESLIE
Hill
STOCK BRIDGEO
Anderso'n
PINCKNEY
Lakeland
Rushtono
O SOUTH LYON
·Southfield
o Onondaga
Fitchburg
oUnadilla
Redford!
......
o Sandhill
o Livonia
Bellbranch
PART OF
Livonia
Redford,j' O.
Oak!
Stark
Pikeso
-Xew
Peak
Spring:
Nan-
born
"West EndO ! wells
kin
ma Inkster
...... WAYNE.
A Delray
..........
Victor Victor o Geary
o
Pittsburg o .
Creek
tterburn.
Grand
oAtlas
Duffield Gaines
o Rankin
Grand Blanc Goodrich O
Mundy
Blanc
Atlas
"Thomas UM facto other
DAGLI
Delta
Chandlers
Sihaftsburg !
Nicholson
.......
town
De Witt
Perry
Antrim BYRONC
.....
9Ortonville
Oxford
Addison o Lake- ine
Eaist Cohoctah
burg
Indepen-
Oakland
R 0
S
e
Cole
Rose
0.
rion
Meridian
&WILLIAMSTON
SOak Grove
Lansing"
rowbridge
Okemos
Holt
WEBBERVILLE
Howell o Fleming;
Oceola
O
Highland Highland
Waterford
Avo
n
Troy Big
Marion
en
Milford
0
Bloom. field
oWalnut
Oi HAM Claw
Onon- daga
Leslie
Bunker!
Stock-
o Plainfield
Island Lake
New
Unadilla
Putnam! Hamburg Green Oak"
Hudson
¡ Farmington!
Green Oak
Novi
Farmington FARMINGTON
ROYAL OOAK
Oa k
0
NOTE
The Sixth Congressional District also includes the 12th, 14th and 16th Wards of the City of Detroit. (See map of Detroit, Plate 15).
The Seventh Congressional District is given on Plate 7.
·Swartze
West- phalia
Riley
Meriebeach tv
Benning- ton
DURANDO
Olive
Riley
OAgricultural
Colleige
Meridian
¡Deerfield! Tyrone
..........
Springfield
....
FENTONO
OHOLLY
Anderson dence ville OCLARKS+ TON
2 ........
Alert
Goodison
White KAK Lake Drayton Plains
¡Pontiac !
ROCHESTERO
Howell Annpere
Orchard Lake
O
DAINSVILLE White Oak
Commerce
Myrt West
Bloomfield o Fourtowins
Greenfield Greenfield
Highland P krk
O
WAYNE COUNTY
Beech
Dear --
. DEARBORNO Woddmere
.....
Hamburg
oClarenceville
--
Pontiac
0
G
O son
OPERRY
Buth Bath.
Vernon
Cohoctab
FORMER OFFICIALS OF MICHIGAN
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Barber, Homer G ..
Vermontville, Eaton.
20
1871, '72.
Barber, John.
Adrian, Lenawee.
3
1851.
Barnard, Edmund M. (a) ...
Grand Rapids, Kent.
17
1893, '95, '97, '98.
Barnes, Henry.
Detroit, Wayne
2
1859.
Barnum, Ezra C
Petoskey, Emmet.
29
1897, '98.
Barringer, John E.
Armada, Macomb
15
1887, '89.
Barry, John S. (b).
Constantine, St. Joseph.
7
1841.
Barton, Walter W
Leland, Leelanau ..
29
1887.
Bartow, John.
Flint, Genesee
5
1838.
Barnum, Ezra C ...
Petoskey, Emmet
29
1895.
Bastone, John (c)
Caro, Tuscola ..
17
1891.
Baxter 'Levi ...
Jonesville, Hillsdale.
3
1849, '50.
Baxter, Witter J.
Jonesville, Hillsdale ..
9
1877.
Beach, Noah (a)
Bridgeport, Saginaw
6
1850, '51.
Beattie, Adam ..
Ovid, Clinton.
17
1873, '74.
Beckwith, Jefferson H.
Lyons, Ionia.
25
1855.
Beebe, Joseph E. (a).
Jackson, Jackson.
12
1857, '58.
Beers, John S.
Stevensville, Berrien
9
1891, '92. 1853.
Begole, Josiah W
Flint, Genesee
23
1871, '72.
Belknap, James W. (d) ..
21
1883, '85.
Bell, Digby V. (a).
Ada, Kent ..
5
1842, '43.
Bell, George W.
Cheboygan, Cheboygan ..
30
1879.
Benjamin, William H. P. (a)
Bridgeport, Saginaw
23
1879.
Bennet, Theodore G.
Jackson, Jackson
13
1891, '92.
Berrick, Francis H.
Buchanan, Berrien.
12
1875.
Berry, Enos G. (a)
Quincy. Branch.
3
1848, '49.
Berry, John G ..
Berryville, Otsego.
27
1889.
Bialy, Mendal J ..
Bay City, Bay ..
24
1895.
Billings, Simeon R. (a)
Flint, Genesee,
19 1879, '81, '2.
Bills, Perley (e)
Tecumseh, Lenawee
2 11
1857, '58.
Birney, James
Bay City, Bay
28
1859.
Bitely, Nathan H. (f)
Lawton, Van Buren.
18
1867, '69.
Blackman, Samuel H. (a).
Paw Paw, Van Buren
19
1863, '64.
Blackwell, Albert O
Gladstone, Delta ..
30
1889.
Blair, Austin (a).,.
Jackson, Jackson.
12
1855.
Blakeslee, Edwin A.
Galien, Berrien.
7
1897, '98, '99, '00.
Bliss, Aaron T.
Saginaw, Saginaw
25
1883. 1855.
Boies, Henry M.
Hudson, Lenawee
10
1857, '58.
Boies, John K. (a) (g)
Hudson, Lenawee
6
1875.
Bonine, Evan J. (a)
Niles, Berrien.
16
1869, '70.
Boss, Alfred J ..
Pontiac, Oakland.
4
1855.
Bostwick, Edward E.
Union City, Branch.
6
1897, '98.
Boughner, Charles B.
Pontiac, Oakland.
14
1891, '92.
Bowne, John (a)
Fulton, Kalamazoo.
7 3
1838.
Bradford, Vincent L.
Niles, Berrien.
1
1839.
Bradley, Edward. .
Marshall, Calhoun
1843.
Bradley. Nathan B.
Bay City, Bay.
27
1867.
Breitung, Edward (a)
Negaunee, Marquette.
31
1877.
Brewer, Mark S ...
Pontiac, Oakland.
20
1873, '74.
Bridge, Henry P.
Kent, Kent.
6
1840, '41.
Briggs, F. Markham.
Plymouth, Wayne.
1
1895.
Briggs, Henry C. (h).
Allegan, Allegan.
19
1861
Briggs, Robert .V. (a)
Wyandotte Wayne
3
1871, '92.
(a) Also representative, see list.
(b) President pro tem, in '35-6 '8.
(f) Did not take his seat in 1869.
c) Resigned July 3, '91.
(g) President pro tem. in 1875.
(đ) President pro tem. in '85.
(h) Did not sit in extra session '61.
21
5
3
1835-6, '7, '8.
Beeson, Jesse G ..
Dowagiac, Cass
18
10 1871, '72.
Benson, John R ...
Mt. Morris, Genesee.
.
Hickory Corners, Barry ..
7
1850.
1851.
5
7 4
5
9
S. 8
1869, '70.
$ 10
1855.
Greenville, Montcalm
1
161
(e) President pro tem. in '57.
162
MICHIGAN MANUAL
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Britain, Calvin (a) ..
St. Joseph, Berrien.
3 1835-6, '7.
Brockway, William H. (b).
Albion, Calhoun.
14
1855.
Broadhead, Thornton F.
Trenton, Wayne.
3
1859.
Brown, Aaron B. (c)
Sheridan, Montcalm.
23 1891, '92.
Brown, Addison M.
Schoolcraft, Kalamazoo.
9
1899, '00.
Brown, Asahel.,
Cold water, Branch .. 15
1859.
Brown, Ebenezer L.
Schoolcraft, Kalamazoo.
2 11 1879.
Brown, Giles T.
Ithaca, Gratiot. 28 1881, '82.
Brown, Stephen F. (b).
Schoolcraft, Kalamazoo.
10
1885.
Brown, Thomas J.
Houghton, Houghton.
32
1867.
Brownell, Seymour (d)
Muskegon, Muskegon.
23 1893, '95.
Buell, Emmons
Little Prairie Ronde, Cass Monroe, Monroe.
3
1842, '43.
Burch, Marsden C ..
Hersey, Osceola.
27
1877.
Burleigh, John L ..
Ann Arbor, Washtenaw.
4
1877.
Burt, Wellington R
Saginaw, Saginaw
22
1893.
Bush, Charles P. (b) (e).
Lansing, Ingham.
26
1855.
Buttars, Archibald (f)
Charlevoix, Charlevoix ..
2 28
Butterfield, Ira H.
Lapeer, Lapeer
23 1873, '74.
Campbell, Andrew
Ypsilanti, Washtenaw
10
1897, '98.
Campbell, Daniel.
Bay City, Bay ..
25
1887.
Canfield, William
Mt. Clemens, Macomb.
25
1857. '8, '9.
Cannon, Ellery Channing ..
Evart, Osceola.
25
1901.
Caplis, James (b).
Detroit, Wayne
1
1881, '82.
Carlton, Israel E. (b)
Whitehall, Muskegon. Blissfield, Lenawee
6
1885.
Carveth, John
Middleville, Barry ..
13
1885.
Case, Barnabas.
Manchester, Washtenaw
2
1851.
Cawley, James P.
Morenci, Lenawee.
13
1877, '79.
Champlin, Elisha P. (6)
Jonesville, Hillsdale.
3
1842.
Chandler, Joseph H.
Hancock, Houghton
32
1881, '82.
Chapman, Adelbert R. (b)
Reading, Hillsdale.
6
1889.
Chapman, Warren.
St. Joseph, Berrien
16
1867.
Childs, J. Webster (b) (h).
Ypsilanti, Washtenaw ... 6
4
1873, '4, '9.
Chipman, Joseph S.
Niles, Berrien
5 27
1895.
Christiancy, Isaac P.
Monroe, Monroe.
3 1850, '51.
Clapp, Frank W. (b).
Battle Creek, Calhoun.
9
1893, '95.
Clark, John (b) ..
China, St. Clair.
5 23
1863. '64.
Clark, Luther W
Eagle River, Keweenaw 32
1853.
Clark, Myron W.
Parma, Jackson ..
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.