Michigan official directory and legislative manual for the years 1903-1904, Part 20

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 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.