Michigan official directory and legislative manual for the years 1903-1904, Part 34

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 34


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


LEWIS CASS,


.


August 1, 1831


RUSSELL A. ALGER, (a)


- March 6, 1897


POSTMASTER GENERAL.


DON M. DICKINSON,


December 6, 1887


PRESIDENT OF THE SENATE PRO TEMPORE.


THOMAS W. FERRY, -


March 9, 1875


COMMISSIONERS OF PATENTS.


E. M. MARBLE,


MARTIN V. MONTGOMERY, ʻ


April 28, 1880 March 18, 1885


PRESIDENTIAL ELECTORS.


1836.


1852.


At large § Daniel Leroy. William Hoeg. David C. Mckinstry.


At large


1840. Thos. J. Drake. Hezekiah G. Wells. John Van Fossen. 1844. § Louis Beaufait. 7 George Redfield. Parley S. Spaulding. Charles P. Bush. Samuel Axford.


At large Fernando C. Beaman. Harmon Chamberlain. Chauncey H. Millen. William H. Withey. Oliver Johnson. Thomas J. Drake.


1860.


At large


1848. John S. Barry. Lorenzo M. Mason. Rix Robinson. Horace C. Thurber. William T. Howell.


At large


§ Hezekiah G. Wells. Rufus Hosmer. George W. Lee. Edward Dorsch. Philotas Hayden. Augustus Coburn.


(a) Resigned August 1, 1899.


At large John S. Barry. Daniel J. Campau. Abraham Edwards. William McCauley. Salmon Sharp. John Stockton. 1856.


At large


253


FORMER UNITED STATES OFFICIALS FROM MICHIGAN


PRESIDENTIAL ELECTORS .- Concluded.


1864.


1884 .- Con'd.


Charles W. Wells. Lorenzo A. Barker. Seth McLean. John Duncan.


1888.


At large § Russell A. Alger.


Isaac Cappon. Edward Burk. Junius E. Beal. Richmond Kingman. Joseph W. French.


Don J. Leathers. James M. Turner.


John S. Thompson.


Elliott F. Grabill.


Wellington W. Cummer.


Harry P. Merrill. Perry Hannah.


1892. (a)


At large George H. Durand. Jay A. Hubbell. Rufus W. Gillett. Edwin R. Smith. Otto Ihling.


Philip T. Colgrove.


Conrad G. Swensberg.


Henry A. Haigh.


Frank W. Hubbard.


Fred Slocum.


Justus S. Stearns.


Worthy L. Churchill. Julius T. Hannah. John H. Comstock.


1896.


At large


Josiah C. Gray. Frank W. Gilchrist. John Atkinson. Oscar J. R. Hanna. Sumner O. Bush.


Harsen D. Smith. William O. Webster.


G. Willis Bement. Thomas B. Woodworth.


Henry C. Potter. Digby B. Butler.


Rasmus Hanson.


Lorenzo A. Barker.


Albert C. Hubbell.


1900.


At large


1884.


At large


§ Dwight Cutler. Joseph B. Moore. James McMillan. William S. Wilcox. George H. French. J. Eastman Johnson. George G. Steketee. Josephus Smith. George W. Jenks.


Thomas A. Harvey. Edward Buckley. Edward B. Nugent. Michael Brown. James McNaughton.


At large


Eber B. Ward.


William A. Howard. Herman Kiefer. Frederick Waldorf. James O'Donnell. Lawson A. Duncan. Alonzo Sessions. Samuel G. Ives. John L. Woods. Charles L. Ortmann. John F. Brown.


1876.


At large


William A. Howard. Henry W. Lord. William Doeltz. Charles H. Kempf. Preston Mitchell. . Delos Phillips. Jacob Den Herder. Charles Kipp. Jeremiah Jenks. Benton Hanchett. William Dunham. 1880. Charles P. Peck.


At large


Samuel M. Stephenson. Edward H. Butler. Charles T. Mitchell. David R. Cook. Charles Duncombe. Aaron B. Turner. Ira B. Bingham. Watson Beach. William H. Potter. Samuel A. Browne.


Perry Hannah. Lyman G. Wilcox. Chas. P. Collins. Joseph R. Bennett. Hiram M. Allen. Chas. J. Monroe. John A. S. Verdier. Daniel Cotcher. John S. Thomson.


(a) Election held under Miner election law. Miner election law superseded by Act No. 131, 1893.


At large ( Robert E. Beecher. Thomas D. Gilbert. Frederick Waldorf. Marsh Giddings. Christian Eberbach. Perry Hannah. Omar D. Conger. George W. Pack.


1868.


At large - Charles M. Crosswell. John Burt. William Doeltz. Charles W. Clisbee. Charles T. Gorham. Byron M. Cutcheon. Giles Hubbard. Michael C. T. Plessner.


1872.


254


MICHIGAN MANUAL


TERRITORIAL DELEGATES.


Term of


Cong.


Term of service. Cong.


service,


16. William Woodbridge (a) .. 1819-20


20. Austin E. Wing.


1827-29


Solomon Sibley (b)


1820-21


21. John Biddle ...


1829-31


17. Solomon Sibley ... 1821-23 22. Austin E. Wing.


1831-33


18. Gabriel Richards


1823-25 23. Lucius Lyon .. 1833-35


19. Austin E. Wing.


1825-27


24. George W. Jones (c). 1835-37


SENATORS.


Name.


Date of Election.


Term of service.


Lucius Lyon


Nov. 10, 1835


1836-40.


John Norvell.


Nov. 10, 1835.


1835-41.


Augustus S. Porter.


Jan. 20, 1840.


1840-45.


William Woodbridge


Feb. 3, 1841.


1841-47.


Lewis Cass (d)


Feb. 4, 1845.


1845-48.


Alpheus Felch ..


Feb. 2, 1847.


1847-53.


Thomas Fitzgerald (e)


Appointed in 1848.


1848-49.


Lewis Cass


Jan. 20, 1849 )


1849-57.


Charles E. Stewart


Jan. 11, 1853.


1853-59.


Zachariah Chandler.


Jan. 8, 1863


1857-75.


Kingsley S. Bingham (f)


Jan. 18, 1859


1859-61.


Jacob M. Howard.


Jan. 17, 1865.


1862-71.


Thomas W. Ferry (g)


Jan. 16, 1877


Isaac P. Christiancy (/)


Jan. 19, 1875


1875-79.


Zachariah Chandler (i)


Jan. 14, 1879.


1879-79. 1879-81.


Omar D. Conger


Jan. 18, 1881.


1881-87.


Thomas W. Palmer.


Jan. 16, 1883.


1883-89.


Francis B. Stockbridge (k).


Jan. 17, 1893


Jan. 15, 1889


James McMillan(


Jan. 15, 1895


1889-1907.


John Patton, Jr. (m)


Appointed May, 5, 1894.


1894-95.


Julius C. Burrows (n).


Jan. 17, 1899 @


1895-1905.


Russel A Alger (0)


Appointed Sept. 27, 1902.


(a) Resigned in 1820.


(b) To fill vacancy of William Woodbridge, resigned.


(c) Was a delegate until Michigan became a state, with his residence in Wisconsin, which was then a portion of the territory of Michigan. (d) Resigned May 29, 1848. To fill vacancy of Lewis Cass, resigned.


(f) Died October 5, 1861.


(g) President pro tempore of the U. S. Senate, March 9, 1875, and acting President of the Senate from the death of Vice-President Wilson, November 22, 1875, to March 4, 1877.


(h) Resigned Feb. 10, 1879-appointed Minister to Peru; died Sept. 8, 1890. (i) To fill the unexpired term of Isaac P. Christiancy, resigned; died Nov- ember 1, 1879.


(j) Appointed November 17, 1879, vice Zachariah Chandler, deceased. Fernando C. Beaman, who was first appointed, having declined. Mr. Baldwin was elected by the legislature, January 19, 1881, for term closing March 4, 1881. (k) Died April 30, 1894. (l) Died Aug. 10, 1902. (m) Appointed by the governor May 5, 1894, vice Francis B. Stockbridge, de- ceased, until the election of a successor by the legislature in January, 1895. (n) Elected to succeed John Patton, Jr., for the unexpired term of Francis B. Stockbridge.


(0) Appointed Sept. 27, 1902, vice James McMillan deceased.


§ Appointed in 1861 }


§ Jan. 17, 1871 )


1871-83.


Henry P. Baldwin (j).


Appointed in 1879


Jan. 19, 1881


S Jan. 18, 1887 {


1887-99.


( Jan. 15, 1901


Jan. 15, 1895


Feb. 5, 1851


Jan. 10, 1857


Jan. 20, 1869


1


FORMER UNITED STATES OFFICIALS FROM MICHIGAN 255


REPRESENTATIVES.


Term of


Cong.


24. Isaac E. Crary


1835-36


Fernando C. Beaman. 1867-68


25. Isaac E. Crary . 1837-38


26. Isaac E. Crary.


1839-40


40.


Austin Blair .. 1867-68 John F. Driggs. 1867-68 Thomas W. Ferry 1867-68


James B. Hunt 1843-14


28.


Lucius Lyon. 1843-44


Robert McClelland. 1843-44


Fernando C Beaman. 1869-70


John S. Chipman 1845-46


29.


James B. Hunt 1845-46


41.


Thomas W. Ferry 1869-70


William L. Stoughton.


1869-70


Randolph Strickland.


1869-70


Kinsley S. Bingham. 1847-48


30.


Robert McClelland. 1847-48 ( Charles E. Stuart (a) 1847-48


Austin Blair. 1871-72


Kinsley S. Bingham. 1849-50


31.


Alexander W. Buel. 1849-50


42.


William L. Stoughton.


1871-72


Jabez G. Sutherland.


1871-72


Henry Waldron.


1871-72


James L. Conger .. 1851-52


32. Ebenezer J. Penniman 1851-52


( Charles E. Stewart. 1851-52


Josiah W. Begole 1873-74


Samuel Clark. 1853-54


J David A. Noble . 1853-54 Hester L. Stevens .1853-54 ( David Stewart. 1853-54


43.


Moses W. Field.


1873-74


Jay A. Hubbell. 1873-74


Henry Waldron.


1873-74


George Willard.


1873-74


William B. Williams (d) ... 1873-74


34.


George W. Peck. 1855-56 David S. Walbridge. 1855-56 Henry Waldron .. 1855-56


Nathan B. Bradley 1875-76


Omar D. Conger


1875-76


George H. Durand


1875-76


Jay A. Hubbell ..


1875-76


Allen Potter.


. 1875-76


David S. Walbridge .1857-58 Henry Waldron 1857-58


44.


Henry Waldron.


1875-76


George Willard.


1875-76


Alpheus S. Williams 1875-76


William B. Williams 1875-76


36.


Francis W. Kellogg .1859-60 Dewitt C. Leach. 1859-60 Henry Waldron. 1859-60


37.


Bradley F. Granger. 1861-62 Francis W. Kellogg. 1861-62 Rowland E. Trowbridge. 1861-62


45.


Jonas H. McGowan


1877-78


John W. Stone


1877-78


Alpheus S. Williams (€) .. 1877-78


Edwin Willitts. 1877-78


38.


Fernando C. Beaman 1863-64 John F. Driggs. 1863-64 Francis W. Kellogg: 1863-64 John W. Longyear. 1863-64 Charles Upson. 1863-64


Mark S. Brewer 1879-80


John F. Driggs. 1865-66


46.


Jay A. Hubbell


1879-80


Jonas H. McGowan.


1879-80


John S. Newberry.


1879-80


John W. Stone ..


1879-80


[ Charles Upson. 1865-66


Edwin Willitts. 1879-80


(a) Elected in 1847 to fill vacancy of Edward Bradley, deceased, who never qualified.


(b) Lost his seat in election contest with Howard.


(c) Gained his seat May 15, 1860.


(d) Elected in 1873 to fill vacancy occasioned by the death of Wilder D. Foster. (e) Deceased December. 1878.


Julius C. Burrows.


1889-80


Omar D. Conger


1879-80


Roswell G. Horr


1879-80


39.


William A. Howard .1857-58


Dewitt C. Leach. .1857-58


35.


George B. Cooper (b) 1859-60


William A. Howard (c) 1860-60


Mark S. Brewer 1877-78


Fernando C. Beaman 1861-62


Omar D. Conger.


1877-78


Charles C. Ellsworth.


1877-78


Jay A. Hubbell.


1877-78


Edwin W. Keightly


1877-78


Augustus C. Baldwin. 1863-64


Fernando C. Beaman .1865-66


Thomas W. Ferry 1865-66 John W. Longyear. 1865-66 Rowland E. Trowbridge. .. 1865-66


Austin Blair. 1869-70


Omar D. Conger .. .1869-70


Robert McClelland. 1845-46


Omar D. Conger 1871-72


Wilder D. Foster 1871-72


William Sprague 1849-50


Nathan B. Bradley


1873-74


Julius C. Burrows


1873-74


Omar D. Conger ..


1873-74


33.


William A. Howard. 1855-56


Term of service. Cong. service.


27. Jacob M. Howard. 1841-42


Rowland E. Trowbridge ... 1867-68 Charles Upson. 1867-68


256


MICHIGAN MANUAL


REPRESENTATIVES .- Continued.


Cong.


service. Cong.


Term of service.


Henry W. Lord 1881-82


Edwin Willitts ..


.1881-82


Edward S. Lacey. 1881-82


Julius C. Burrows. 1881-82


47.


Oliver L. Spaulding 1881-82


Omar D. Conger (a) 1881-82


John T. Rich. 1881-82


Roswell G. Horr 1881-82


Jay A. Hubbell. 1881-82


William C. Maybury. 1883-82


Nathaniel B. Eldridge. 1883-84


Edward S. Lacy 1883-84


George L. Yaple. 1883-84


Julius Houseman .. 1883-84


48. Edwin B. Winans. 1883-84


Ezra C. Carleton. 1883-84


Roswell G. Horr 1883-84


Byron M. Cutcheon. 1883-84


Herschell H. Hatch. 1883-84


Edward Breitung 1883-84


William C. Maybury 1885-86


Nathaniel B. Eldridge 1885-86


James O'Donnell 1885-86


Julius C. Burrows 1885-86


Charles C. Comstock 1885-86


49. Edwin B. Winans 1885-86


Ezra C. Carleton. 1885-86


Timothy E. Tarsney 1885-86


Byron M. Cutcheon .1885-86


Henry F. Thomas 1895-96


William Alden Smith 1895-96


54. David D. Aitken. 1895-96


Horace G. Snover .1895-96 William S. Linton. 1895-96


Roswell P. Bishop. 1895-96


Rousseau O. Crump. 1895-96


John Avery ..


1895-96


Samuel M. Stephenson 1895-96


50.


Justin R. Whiting 1887-88


John B. Corliss. 1897-98


Timothy E. Tarsney 1887-88


Byron M. Cutcheon 1887-88


Spencer O. Fisher. 1887-88


Seth C. Moffatt (b) 1887-87


Henry W. Seymour (c). .1887-88


55.


Horace G. Snover 1897-98


Ferdinand Brucker. 1897-98


Roswell P. Bishop. 1897-98


Rousseau O. Crump.


1897-98


William S. Messick


1897-98


( Carlos D. Shelden 1897-98


51. Mark S. Brewer 1889-90


Justin R. Whiting. 1889-90


Aaron T. Bliss 1889-90


Byron M. Cutcheon 1889-90


Frank W. Wheeler 1889-90 Samuel M. Stephenson


1889-90


(a) Elected U. S. senator by legislature of 1881, succeeded by John T. Rich.


(b) Deceased December 22, 1887.


(c) Vice Seth C. Moffatt, deceased.


(d) Melbourne H. Ford died April 20, 1891. Charles E. Belknap elected November 3, 1891, to fill vacancy caused by death of Melbourne H. Ford. (e) Deceased August 17, 1893.


(f) Levi T. Griffin elected November 7, 1893, to fill vacancy caused by death of J. Logan Chipman.


(g) Elected United States Senator, January, 1895.


(h) Elected April 1, 1895, to fill vacancy caused by election of Julius C. Burrows to the United States senate.


52.


Byron G. Stout. 1891-92


Justin R. Whiting 1891-92


Henry M. Yomans 1891-92


Harrison H. Wheeler 1891-92 Thomas A. E. Weadock ... 1891-92


-


Samuel M. Stephenson ... 1891-92


J. Logan Chipman (e) . 1893-93


Levi T. Griffin (f) 1893-94 James S. Gorman. 1893-94


Julius C. Burrows 1893-94


Henry F. Thomas 1893-84


George F. Richardson 1893-94


53. < David T. Aitken .. 1893-94


Justin R. Whiting. 1893-94


William S. Linton. 1893-94


John W. Moon 1893-94


Thomas A. E. Weadock 1893-94


John Avery. 1893-94


Samuel M. Stephenson .. 1893-94


John B. Corliss 1895-96


George Spaulding. 1895-96


Julius C. Burrows (g) 1895-96 Alfred Milnes (h) 1895-96


Spencer O. Fisher. 1885-86


Seth C. Moffatt.


1885-86


J. Logan Chipman 1887-88


Edward P. Allen. 1887-88


James O'Donnell 1887-88


Julius C. Burrows 1887-88


Melbourne H. Ford 1887-88


Mark S. Brewer .. 1887-88


George Spaulding. 1897-98 Albert May Todd . 1897-98 Edward LaRue Hamilton .. 1897-98 William Alden Smith. .1897-98


Samuel W. Smith ... 1897-98


J. Logan Chipman 1889-90


Edward P. Allen. 1889-90


James O'Donnell 1889-90


Julius C. Burrows. 1889-90


Charles E. Belknap 1889-90


J. Logan Chipman 1891-92


James S. Gorman. 1891-92


James O'Donnell. 1891-92 Julius C. Burrows. 1891-92


George W. Webber. .1881-82


Melbourne H. Ford (d) . 1891-91


Charles E. Belknap 1891-92


.


Term of


257


FORMER UNITED STATES OFFICIALS FROM M CHIGAN


REPRESENTATIVES .- Concluded.


Term of


Cong.


service.


Cong.


Term of service.


John B. Corliss.


1899-1900


John B. Corliss.


1901-02


Henry C. Smith.


1899-1900


Henry C. Smith ..


1901-02


Washington Gardner.


. 1899-1900


Washington Gardner.


1901-02


Edward L. Hamilton ..


1899-1900


Edward L. Hamilton ..


1901-02


William Alden Smith.


1899-1900


William Alden Smith. 1901-02


Samuel W. Smith. 1899-1900


Samuel W. Smith. 1901-02


56.


Edgar Weeks. 1899-1900


57.


Edgar Weeks .. 1901-02


Joseph W. Fordney. 1899-1900


Joseph W. Fordney 1901-02


Roswell P. Bishop, . 1899-1900


Roswell P. Bishop .. 1901-02


Rousseau O. Crump. 1899-1900


Rousseau O. Crump 1901-01


William S. Messick . 1899-1900


Henry H. Aplin (a) 1901-02


Carlos D. Sheldon.


1899-1900


Archibald B. Darragh 1901-02


Carlos D. Sheldon. 1901-02


DATE OF ELECTION OF REPRESENTATIVES TO CONGRESS.


Cong.


Date.


Cong.


Date.


24.


. Oct. 5 and 6, 1835.


41.


. Nov. 3, 1868.


25.


Aug. 21 and 22, 1837.


42.


. Nov. 8, 1870.


26.


Nov. 4 and 5, 1839.


43.


. Nov. 5, 1872.


27.


.Nov. 1 and 2, 1841.


44.


Nov. 3, 1874.


28


Nov. 6 and 7, 1843.


45.


. Nov. 7, 1876.


29.


Nov. 4 and 5, 1844.


. Nov. 5, 1878.


30.


Nov. 3, 1846.


.Nov. 2, 1880.


31.


. Nov. 7, 1848.


. Nov. 7, 1882.


32


Nov. 5, 1850.


. Nov. 4, 1884.


33.


. Nov. 2, 1852.


. Nov. 2, 1886.


34.


. Nov. 7, 1854.


51


.Nov. 6, 1888.


35.


Nov. 4, 1856.


52


Nov. 4, 1890.


36


Nov. 2, 1858.


53


. Nov. 8, 1892.


37.


.Nov. 6, 1860.


54


Nov. 6, 1894.


38.


. Nov. 4, 1862.


55


Nov. 3, 1896.


39.


.Nov. 8, 1864.


56


Nov. 8, 1898.


40.


.Nov. 6, 1866.


57.


Nov. 6, 1900.


46.


47


48


49


50


(a) Elected October 15, 1901, to fill vacancy caused by death of R. O. Crump. 33


258


MICHIGAN MANUAL


POPULATION OF MICHIGAN


Counties.


1900.


1894.


1890.


1884.


1880.


1874.


Alcona


5,691


5,418


5,409


4,028


(a)3, 107


1,214


Alger.


5.868


1,385


1,238


Allegan


38, 812


39,189


38,961


38, 666


37,815


32,381


Alpena


18, 254


17,717


15,581


12,683


8,789


4,807


Antrim


16, 568


12, 427


10,413


8, 761


5, 237


3, 240


Arenac.


9,821


6, 943


5, 683


4,027


1,804


Barry


22,514


23,699


23,783


24, 102


25,317


22,051


Bay.


62, 378


61, 304


56, 412


51,221


38,081


24,832


Benzie.


9,685


8,063


5, 237


4,389


3, 433


2, 663


Berrien


49,165


45,635


41,285


37,776


(b)36,785


35, 029


Branch


27,811


26,207


26,791


27,661


27,941


25,726


Calhoun.


49,315


47,472


43, 501


41,585


38, 452


35,655


Cass.


20,876


21. 176


20,953


21,202


22,009


20,525


Charle voix


13,956


(c) 10, 925


9,686


9,275


5,115


2,360


Cheboygan.


15, 516


13,900


11,986


9,946


6, 524


3, 070


Chippewa.


21,338


15, 322


12.019


8, 422


5,248


2,170


Clare.


8,360


7,976


7,558


5, 549


4,187


1, 354


Clinton.


25,136


26,262


26, 509


27,135


28,100


23, 661


Crawford


2,943


2,710


2,962


2,389


1,159


Delta


23,881


19,262


15, 330


9,992


6, 812


4,741


Dickinson


17,890


14,700


32,094


31, 802


31, 225


26,907


Emmet


15,931


10, 382


8, 756


7,994


6,639


1,272


Genesee


41,804


40, 553


39, 430


38, 776


39, 220


34, 568


Gladwin.


6, 564


4,900


4,208


1,539


1,127


Gogebic


16, 738


14,083


13, 166


12,092


8, 422


5,349


Gratiot.


29,889


28,776


28,668


25,049


21,936


13, 886


Hillsdale


29,865


30, 272


30, 660


31,686


32, 723


31, 566


Houghton


66, 063


44, 175


35, 389


26,146


22,473


19,030


Huron


34, 162


32, 256


28, 545


24,521


20,089


11,964


Ingham


39, 818


39,689


37,666


34, 939


33, 676


29,193


Ionia


34,329


34, 820


32,801


32, 559


33, 872


28,376


Iosco.


10,246


12,340


15,224


10, 602


6,873


4,782


Iron ..


8,990


5,293


4,432


Isabella ..


22,784


21,439


18,784


16,011


12,159


6,059


Isle Royal.


Jackson.


48, 222


46, 535


45,031


45, 232


42.031


37,988


Kalamazoo.


44, 310


42,056


39, 273


35,281


34, 342


32, 284


(a) Population as returned by townships, 3,574.


(b) As published in the compendium of the tenth U. S. census, but 1,230 greater than the footings of township and city totals.


(c) Population increased to 11,665, see note to Manitou county.


135


..


55


Eaton ..


31, 668


32, 618


13, 355


G'd Traverse ..


20,479


17,515


3, 036


3,039


Baraga


4,320


4,232


259


POPULATION OF MICHIGAN BY COUNTIES


BY COUNTIES, 1837-1900.


1870.


1864.


1860.


1854.


1850.


1845.


1840.


1837.


766


185


32,105


18, 835


16,087


7,786


5, 125


3,006


1,783


1,469


2,756


674


1,895


382


290 179


22,200 15,900


14,441 5,517


13, 858 3, 164


7,789


5, 072


2,639


1,078


512


2,184


35,104


25, 704


22,378


13, 595 15,686


11,417 12, 472


7.929 9,070


5,011 5,715 10,599 5, 710


7,959


21,096


17,666


17,721


12,411


1, 724


2,197


483


517 1,603


1,933


898


1,017


534


366


366


22,851


14, 646


13,916


8,030


5,102


3,010


1,614


529


2,441


561


1,172


25,163


16,497


16, 476


10,940


7,058


4,613


2,379


913


1,211


1,325


1,149


4,970 15,629


12, 031


9, 262


4,268


2, 754


4,443


2,026 5,739


1,286 4,042 25,675


19,151


16,159


11,111


7,240


4,749


13, 882


8,224


9,234


2,868


708 210


... .


822


27,675


17,984


16, 682


11,192 10,714


8,631 7,597


5, 102


2,498 1,923


1,028


3,175


395


175


4,113


1,844


1,443


36, 040


25, 856


26,671 24, 646


21,720 16,749


19, 431 13,179


15,925 10, 192


13, 130 7,380


8,693


32, 065


25,841


6,367


26,227


22, 458


20,981


4,016


36,571


30,770


29,564


22, 517


19, 162 10,907


15,769 8,078


33, 895


22,047


22,498


900


11,808


31,688


27,448


9,048


3, 962


3, 165


702


25,268


17,118


17,435


5,268


4,863


5,296


1,690


1,229


260


MICHIGAN MANUAL


POPULATION OF MICHIGAN .- Concluded.


Counties.


1900.


1894.


1890.


1884.


1880.


1874.


Kalkaska.


7,133


5, 640


5,160


4,493


2,937


1,259


Kent


129, 714


121,938


109, 922


84,600


73,253


62,671


Keweenaw


3,217


2,805


2,894


4,667


4,270


5, 415


Lake


4,957


5,897


6,505


7,539


3,233


1,813


Lapeer.


27,641


28,879


29,213


30, 057


30, 138


25,140


Leelanau.


10,556


(a)


9,395


7,944


7,128


6, 253


5,031


Lenawee.


48, 406


48,541


48, 448


49,584


48.343


46,084


Livingston


19,664


20,437


20,858


21,568


22,251


20,329


Mackinac


7,703


7,237


7,830


5,171


2,902


1,496


Macomb.


33, 244


32, 387


31,813


31,293


31,927


28,305


Manistee


27,856


26,114


24,230


19,875


12, 532


8,471


Manitou. .


(b)


918


860


1,198


1, 334


657


Marquette.


41,239


38, 008


39,521


31,397


25,394


21,946


Mason.


18,885


18,422


16, 385


13, 221


10,065


5, 361


Mecosta.


20,693


20,729


19,697


20,597


13,973


9,132


Menominee


27,046


23,740


33, 639


19,120


11,987


3,490


Midland


14,439


13,218


10,657


8,776


6,893


5, 306


Missaukee.


9,308


6,955


5,048


3, 386


1,553


606


Monroe.


32, 754


33, 181


32, 337


33, 353


33, 624


30, 111


Montcalm


32, 754


34, 158


32,637


35, 356


33, 148


20,815


Montmorency.


3,234


2, 438


1,487


845


29,586


19,375


Newaygo


17,673


19, 125


20,476


18,996


14,688


8,758


Oakland.


44,792


42,676


41,245


41,100


41,537


38, 082


Oceana.


16, 644


16,599


15,698


14,519


11,699


8,360


Ogemaw


7,765


5, 638


5, 583


3, 637


1,914


Ontonagon


6,197


6,873


3,756


4,836


2,565


2, 406


Osceola


17,859


16,475


14,630


14,001


10,777


6,216


Oscoda


1,468


1,806


1,904


1,374


467


Otsego


6,175


4,794


4,272


3,906


1,974


Ottawa ..


39, 667


39,083


35, 358


36, 225


33, 126


29,929


Presque Isle.


8,821


5,911


4,687


4,064


3,113


1,615


Roscommon. ..


1,787


1,657


2,033


2,588


1,459


Saginaw


81, 222


81,847


82,273


74,795


59,095


48,409


Sanilac.


35, 055


33, 945


32, 589


29,583


26,341


16,292


Schoolcraft.


7,889


7,127


5, 818


3,846


1,575


1,294


Shiawassee ..


33, 866


32, 854


30, 952


28,078


27,059


21,773


St. Clair


55.228


54,321


52, 105


46,783


46, 197


40,688


St. Joseph


23,889


25,087


25,356


26,277


26,626


25,906


Tuscola


35, 890


34, 412


32, 508


30,726


25,738


16,998


Van Buren.


33, 274


31,059


30, 541


30,341


30, 807


29,156


Washtenaw.


47,761


43,509


42,210


41,694


41,848


38,723


Wayne


348, 793


292, 461


257,114


188, 966


166, 444


144,903


Wexford.


16, 845


14,047


11,278


10, 518


6,815


3,011


Totals.


2,420,982


2,241,641


2,093,889


1,853,658


1,636,937


1,334,031


(a) Population increased to 9,572; see note to Manitou county.


(b) Disorganized by an act entitled "An act to repeal special act No. 92, approved Feb. 12, 1855, entitled ' An act to organize the county of Manitou,' and to attach the territory comprising said county to the counties of Char- levoix and Leelanau, and to apportion the property and debts of said county of Manitou," approved April 4, 1895. The population of Manitou county was divided as follows: Charlevoix, 740; Leelanau, 177.


-


1


Luce


2,983


2,348


2,455


Muskegon.


37,036


37,324


40,013


37, 554


261


POPULATION OF MICHIGAN BY COUNTIES


POPULATION OF MICHIGAN .- Concluded.


1870.


1864.


1860.


1854.


1850.


1845.


1840.


1837.


424


50, 410


33, 447


30,716


17,786


12,016


6, 153


2,587


2, 022


4,206


5,180


548


21,342


15, 202


14, 754


9,656


7,029


5, 314


4,265


2,813


4,577


2,389


2, 158


45, 601


40,199


38, 112


30, 941 14, 141


26, 372 13, 485


22,923 10,789


17,889 7,430


5,029


1,715


1,317


1,938


1,639


(c) 3, 598


1,666


923


664


22,619


21,803


22.843


18, 023


15, 530


13, 509


9,716


8,892


6,074


1,671


975


891


3, 724


2,821


136


3, 266


846


831


93


5,645


1, 382


970


1,895


496


3,283


1,251


787


65


130


27,475


22, 221


21,593


18, 030


14,698


13, 861


9,922


10, 611


13,641


5,629


3, 968


2,056


891


14,892


5, 590


3,947


510


30, 288


23, 646


20,163


7,222


2, 373


1,816


300


496


2,846


5,408


4,568


3, 624


389


2,104


27


26,650 355


15, 056


13,215


7,293


5,587


1,438


208


628


39,098


19, 683


12,693


1,051


2,609


1,218


892


920


14, 565


8,853


7,599


3,521


2, 112


799


13, 514


12, 349


7,411


5, 230


3,929


2,103


1,184


36, 759


27,591


26,604


16,825


10,420


8,375


4.606


3, 673


26,272


22, 559


21,262


15,021


12, 725


10,097


7,068


6,337


13, 715


6,983


4,886


1.503


291


28, 835


17,820


15, 224


7,720


5, 800


1,704


1,910


1,262


41,440


34, 048


35, 686


28,554 64,709


28,567 42,756


26,979 32, 287


24,173


23,400


650


(d) 1, 195


1, 184, 282


803, 661


749, 113


507,521


397,654


302, 521


212, 267


(e) 174, 619


(c) Population of Michilimackinac and twenty-three unorganized counties.


(d) Unorganized counties.


(e) Exclusive of colored population, 379, and Indians taxed, 27.


NOTE .- Population of Michigan territory-1810-34 : In 1810, 4,762; 1820, 8,927; 1830, 31,639; 1834, 87,278.


23,571


21,817


119, 068


83, 292


75,547


78


16


20,822


3, 482


2,760


40,906


33, 625


38, 261


978 31,757


31,270


·


14,868


19, 335


16,160


16,851


1,042


14,278


....


26


7,292


.


262


MICHIGAN MANUAL


GENERAL INSTRUCTIONS UPON POSTAL SUBJECTS.


COMPILED FROM U. S. POSTAL REGULATIONS.


Direct your mail matter to a postoffice and if to a city, add the street and number or postoffice box of the person addressed. If you are not certain that the place to which you wish to send is a postoffice, inquire of the postmaster. Matter not addressed to a postoffice cannot be for- warded. To insure certainty in dispatch of mail, give the county in which the postoffice is situated, and spell the name of the state in full. Write or print your name and address, and the contents, if a package, upon the upper left-hand corner of all mail matter. This will insure its immediate return to you for correction, if improperly addressed or insufficiently paid ; and if it is not called for at its destination it can be returned to you without going to the dead letter office. If a letter it will be returned free. Register all valuable letters and packages. Reg- istry fee eight cents, which with the postage must be fully prepaid. The name and address of sender must be given on the outside of the wrapper or envelope of all registered matter.


RATES OF POSTAGE.


First Class .- Letters, and all other written matter, whether sealed or unsealed, and all other matter sealed, nailed, sewed, tied or fastened in any manner, so that it cannot be easily examined, two cents per ounce or fraction thereof. "Drop Letters," two cents per ounce or fraction thereof, when mailed at letter carrier offices, and one cent for each ounce or frac- tion thereof at offices where free delivery by carrier is not established. Postal cards one cent each. Postal cards are unmailable with any writing or printing on the address side, except the direction, or with anything pasted upon or attached to them except an address tag or label.


Second Class .- The rate of postage on newspaper and periodical publi- cations, when sent by publishers or news-agents, is one cent a pound or fraction thereof, when sent by others than the publishers or news-agents, one cent for each four ounces or fractional part thereof.


Third Class .- Printed matter (except newspaper and other periodical publications issued as often as four times a year, which are classed as transient second class matter, rate one cent for each four ounces or frac- tion thereof), in unsealed wrappers only (all matter enclosed in sealed envelopes notched on the sides or corners must pay letter rates), one cent for each two ounces or fraction thereof, which must be fully prepaid.




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.