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.