Michigan official directory and legislative manual for the years 1905-1906, Part 19

Author: Michigan. Dept. of State. cn
Publication date: 1905
Publisher: Lansing : [State of Michigan]
Number of Pages: 970


USA > Michigan > Michigan official directory and legislative manual for the years 1905-1906 > Part 19


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86


Resigned in 1839.


Vice John Norvell.


Vice John J. Adam.


Vice L. Lyon, resigned. Confirmed by the senate Resigned in 1839.


Vice Lucius Lyon.


Vice Norvell. Confirmed by the senate.


Resigned in 1841.


Resigned in 1841.


Vice Francis J. Higginson.


Vice Samuel W. Dexter. Resigned in 1843.


Vice Oliver C. Comstock.


Resigned in 1843.


Vice George Goodman. Resigned in 1844.


Vice Dewitt C. Walker.


Resigned in 1842.


Vice Randolph Manning.


Resigned in 1843. Vice Manning until Mar. 9, '46. Confirmed by senate.


Vice Isaac E. Crary.


16


122


MICHIGAN MANUAL.


REGENTS OF THE UNIVERSITY BY APPOINTMENT .- Concluded.


Names.


Date of appointment.


Term expires.


Remarks.


Alexander H. Redfield.


Feb


16, 1847. .


1851


Marvin Allen .. .


Feb.


18, 1847. .


1851


John G. Atterbury


Feb.


14, 1848. .


1852


Justus Goodwin.


Feb.


14, 1848. .


1852


Benjamin F. H. Witherell.


Feb.


14, 1848.


1852


Zina Pitcher.


Feb.


2, 1849.


1852


Austin E. Wing.


Feb.


2, 1849. .


1852


Edwin M. Cust.


Feb.


2, 1849.


1852


Gustavus L. Foster


March


2, 1850.


Vice Austin E. Wing. Vice Edwin M. Cust.


Robert McClelland


April


2, 1850. .


1852


Elon Farnsworth.


April


2, 1850 ..


1852


Elijah Pilcher ..


Nov.


20, 1850.


1852


Jonathan Kearsley


July


5, 1851.


1852


Alexander H. Redfield.


July


5, 1851 . .


1852


Marvin Allen ..


July


5, 1851.


1852


Eiljah Pilcher.


July


5, 1851.


Until January 1, 1852.


REGENTS OF THE UNIVERSITY BY ELECTION.


The constitution of 1850 provided for the election of a regent in each judicial circuit, to hold office for the period of six years. Act No. 25, laws of 1851.


By an amendment of the constitution, adopted in 1862, it was provided that eight regents should be elected in 1863, to enter upon their office in 1864, two for two years, two for four years, two for six years, and two for eight years; and at every election of a justice of the supreme court thereafter, there should be elected two regents for eight years. In accordance with this provision the following were elected and the term of their office was determined by lot, according to law: Act. No. 143, laws of 1863.


Names.


Term begins.


Term expires.


· Remarks.


Michael A. Patterson.


Jan. 1,1852


Dec. 31, 1857


1st circuit.


Edward S. Moore.


Jan. 1, 1852


Dec. 31, 1857


2d circuit.


Elon Farnsworth.


Jan. 1, 1852


Dec. 31, 1857


3d circuit.


James Kingsley


Jan. 1, 1852


Dec. 31, 1857


4th . circuit.


Elisha Ely.


Jan. 1, 1852


Dec. 31, 1857


5th circuit.


Charles H. Palmer.


Jan. 1, 1852


Dec. 31, 1857


6th circuit.


Andrew Parsons.


Jan.


1,1852


Dec. 31, 1857


7th circuit.


Deceased, 1854.


H'y Horatio Northrop.


Vice Andrew Parsons.


William Upjohn ....


Jan.


1, 1852


Dec. 31, 1857


8th circuit.


Benjamin L. Baxter ..


Jan.


1, 1858


Dec. 31, 1863


1st circuit.


J. Eastman Johnson ..


Jan.


1, 1858


Dec. 31, 1863


2d circuit.


Levi Bishop.


Jan.


1,1858


Dec. 31, 1863


3d circuit.


Donald McIntyre ..


Jan. 1, 1858


Dec. 31, 1863


4th circuit.


Ebenezer L. Brown.


Jan. 1, 1858


Dec. 31, 1863


5th circuit.


George W. Peck.


Jan.


1, 1858


Dec. 31, 1863


Henry Whiting.


Vice George W. Peck.


Luke H. Parsons.


Jan.


1, 1858


Dec. 31, 1863


7th circuit.


John Van Vleck.


Jan.


1, 1858


Dec. 31, 1863


8th circuit Resigned in 1858.


Oliver L. Spaulding, Jr.


Jan.


1, 1858


Dec. 31, 1863


Vice John Van Vleck. 9th circuit.


George Bradley.


Jan. 1, 1858


Dec. 31, 1863


10th circuit.


Resigned in 1850. Resigned in 1849.


Epaphroditus Ransom


Jan,


8, 1850.


6th circuit. Resigned in 1858


William M. Ferry .


123


FORMER OFFICIALS OF MICHIGAN.


REGENTS OF THE UNIVERSITY BY ELECTION .- Concluded.


-


Names.


Term begins.


Term expires.


Remarks.


Edward C. Walker ...


Jan. 1, 1864


Dec. 31, 1865


George Willard ..


Jan.


1, 1864


Dec. 31, 1865


Thomas D. Gilbert.


Jan. 1, 1864


Dec. 31, 1867


Thomas J. Joslin ...


Jan. 1, 1864


Dec. 31, 1867


Henry C. Knight ... .


Jan. 1, 1864


Dec. 31, 1869


Deceased May 7, 1867.


J. Eastman Johnson .. Alva Sweetzer.


Jan. 1, 1864


Dec. 31, 1871


James A. Sweezey Cryus M. Stockwell .. J. M. B. Sill.


Jan.


1, 1864


Dec. 31, 1871


George Willard


Jan. 1, 1866


Dec. 31, 1873


Edward C. Walker


Jan. 1, 1866


Dec. 31, 1873


Hiram A. Burt


Jan. 1, 1868


Dec. 31, 1875


Thomas D. Gilbert. .


Jan. 1, 1868


Dec. 31, 1875


Jonas H. McGowan ...


Jan. 1, 1870


Dec. 31, 1877


Joseph Estabrook .. Victory P. Collier (a).


Mar 8, 1877


George Duffield.


Sept.27, 1877


Claudius B. Grant ..


Jan. 1, 1872


Dec. 31, 1879


Charles Rynd.


Jan. 1, 1872


Dec. 31, 1879


Edward C. Walker.


Jan. 1, 1874


Dec. 31, 1881


Andrew Climie. .


Jan. 1, 1874


Dec. 31, 1881


Austin Blair (a) ..


Oct. 10, 1881


Samuel S. Walker


Jan. 1, 1876


Dec. 31, 1883


Byron M. Cutcheon ..


Jan. 1, 1876


Dec. 31, 1883


Lyman D. Norris (a).


Jan. 19, 1883


Victory P. Collier ...


Jan. 1, 1878


Dec. 31, 1885


George L. Maltz ...


Jan. 1, 1878


Dec. 31, 1885


George Duffield (a) ...


Jan. 14, 1878


Mar. 16, 1880


Jan. 1, 1880


Dec. 31, 1887


Jan. 1, 1880


Dec. 31, 1887


James F. Joy Austin Blair.


Jan.


1, 1882


Dec. 31, 1889


Charles S. Draper.


Dec. 21, 1886


Dec. 31, 1891


Charles J. Willett


Jan. 1, 1884


Dec. 31, 1891


Moses W. Field.


Jan. 1, 1886


Dec. 31, 1893


Jan.


1, 1886


Dec. 31, 1893


Mar. 15, 1889 Jan. 1, 1888


Dec. 31. 1895


Jan. 1, 1888


Dec. 31, 1895


William J. Cocker


Jan. 1, 1890


Dec. 31, 1897


Henry Howard.


Jan. 1, 1892


Dec. 31, 1899


Henry S. Dean (a).


June 1, 1894


Dec 31, 1899


Peter N. Cook


May 19, 1891


Dec. 31, 1899


Herman Kiefer


Jan. 1, 1894


Dec. 31, 1901


Frank W. Fletcher.


Jan. 1, 1894


Dec. 31, 1901


Charles H. Hackley.


Jan. 1, 1896


Dec. 31, 1903


Roger W. Butterfield.


Jan. 1, 1896


Dec. 31, 1903


George A. Farr(a).


Jan. 11, 1896


Dec. 31, 1903


William J. Cocker. .


Jan. 1,1898


Dec. 31, 1905


Charles D. Lawton.


Jan.


1, 1898


Dec. 31, 1905


Henry S. Dean.


Jan. 1, 1900


Dec. 31, 1907


Eli R. Sutton.


Jan. 1, 1900


Dec. 31, 1907


Henry W. Carey.


Jan. 1, 1902


Dec. 31, 1909


Frank W. Fletcher.


Jan. 1, 1902


Dec. 31, 1909


Arthur Hill (a) ....


June 10, 1901


Dec. 31, 1905


Levi L. Barbour (a) ..


June 20, 1902


Dec. 31, 1907


Peter White.


Jan. 1, 1904


Dec. 31, 1911


Loyal E. Knappen. .


Jan. 1, 1904


Dec. 31, 1911


Resigned Jan. 2, 1877.


Vice Jonas H. McGowan. Resigned Sept. 24, 1877.


Vice Victory P. Collier.


Resigned. Vice Andrew Climie.


Resigned Jan., 1883. Vice Byron M. Cutcheon. Resigned. Resigned Feb. 16, 1880.


Vice Victory P. Collier, who did not qualify.


Vice George L. Maltz.


Jacob J. VanRiper (a) .. Ebenezer O. Grosvenor James Shearer.


Jan. 1, 1882


Dec. 31, 1889


Resigned Dec. 21, 1886.


Vice James F. Joy.


Deceased.


Vice Moses W. Field.


Charles R. Whitman. Herman Kiefer (a) ... Charles Hebard .... Roger W. Butterfield. Charles S. Draper ...


Jan. 1, 1890


Dec. 31, 1897


Deceased


Deceased. Vice Henry


Howard, de-


ceased.


Resigned Jan. 2, 1896.


Vice Charles H. Hackley,


resigned. Deceased.


Resigned.


Vice W. J. Cocker, deceased. Vice Eli R. Sutton, resigned.


(a) Appointed.


Jan. 1, 1864


Dec. 31, 1869


Deceased, 1864.


Vice Alvah Sweetzer. Vice Henry C. Knight.


Jan. 1, 1870


Dec. 31, 1877


Arthur M. Clark


Jan. 1, 1884


124


MICHIGAN MANUAL.


BY APPOINTMENT OF THE GOVERNOR.


TERM OF OFFICE.


COMMISSIONERS OF INSURANCE.


Samuel H. Row April 14, 1871-1883 | Theron F. Giddings. . Mar. 16, 1893-1897


Eugene Pringle .. Jan. 20, 1883-1885


Henry S. Raymond ... Jan. 15, 1885-1891


Wm .. E. Magill . Jan. 21, 1891-1893


Harry H. Stevens(b) ... July 8, 1899-1900 James V. Barry . .July 1, 1901-1905


COMMISSIONERS OF RAILROADS.


Stephen S. Cobb(c) ... April 25, 1873-1877 | Simeon R. Billings .... Jan. 10, 1893-1897 William B. Williams. .. May 1, 1877-1883


Wm. P. Innes ........ Jan. 12, 1883-1885


Wm. McPherson, Jr ... Jan. 15, 1885-1887


John T. Rich. .. 1887-1891


Charles R. Whitman. . Jan. 14, 1891-1893


Sybrant Wesselius .... Jan. 14, 1897-1899 Chase S. Osborn ...... April 6, 1899-1900 Chase S. Osborn ... Jan. 1, 1901-1903


Theron W. Atwood .... Jan. 8, 1903-1905


COMMISSIONERS OF LABOR STATISTICS.


John W. McGrath .... June 19, 1883-1885


Cornelius V. R. Pond .. Feb. 18, 1885-1887


Alfred H. Heath ...... Feb. 28, 1887-1891


Henry A. Robinson .... Feb. 8, 1891-1893


Charles H. Morse . April 13, 1893-1897 Joseph L. Cox. April 29, 1897-1900


Scott Griswold. Mar. 1, 1901-1905


COMMISSIONERS OF MINERAL STATISTICS.


Charles E. Wright .... Feb. 15, 1877-1883 James B. Knight .Jan. 10, 1893-1895


A. P. Swineford . . . .. .Jan. 12, 1883-1885


Chas. D. Lawton ... . . April 29, 1885-1891


James P. Edwards .... Mar. 19, 1891-1893


Tom A. Hanna ... . April 1, 1901-1905


STATE LIBRARIANS.


Henry Tisdale. . April 2, 1850-1851


Charles J. Fox Jan. 27, 1851-1853


Charles P. Bush (d) . July 1, 1853-1854


John James Bush(e) ... Dec. 5. 1854-1855


Dewitt C. Leach .. . Jan. 6, 1855-1857


Mary C. Spencer


Mar. 3, 1893-1907


ADJUTANTS GENERAL.


John E. Schwarz .. . April 14, 1836-1839


Isaac S. Rowland .... April 16, 1839-1842


Elijah J. Roberts. . . .. Feb. 14, 1842-1844


John E. Schwarz ... . Mar. 11, 1844-1855


Fred W. Curtenius .... Mar. 31, 1855-1861


Fred H. Case(i). July 11, 1898-1900


George H. Brown. .Jan. 1, 1901-1905


(a) Resigned July 7, 1899.


(b) Vice Milo D. Campbell.


(c) Resigned April 30, 1877.


(d) Resigned December 5. 1854.


(e) Vice Chas. P Bush, resigned.


Judson S. Farrar .Jan. 22, 1891-1893


Charles L. Eaton(f) ... Jan. 10, 1893-1895


William S. Green (g). .. 1895-1897


Edwin M. Irish (h) ... .Jan. 14, 1897-1899


John Robertson .... Mar. 14, 1861-1887


Daniel B. Ainger . . April 25, 1887-1891


(f) Died February 27, 1895.


(g) Vice Chas. L. Eaton deceased. Resigned July 11, 1898.


(i) Vice E. M. Irish, resigned.


Feb. 20, 1891-1893


George W. Swift ... . Feb. 2, 1857-1859


J. Eugene Tenney .... Jan. 27, 1859-1869


Mrs. H. A. Tenney .... April 5, 1869-1891 Mrs. Margaret Custer Calhoun


George A. Newett .... Mar. 28, 1895-1899 James Russell . April 1, 1899-1901


Milo D. Campbell(a) .. Mar. 17, 1897-1900


125


FORMER OFFICIALS OF MICHIGAN.


QUARTERMASTERS GENERAL.


William Hammond ... Mar. 25, 1863-1865


Orrin N. Giddings .... Mar. 21, 1865-1867


Friend Palmer . . . Mar. 26, 1867-1870


William A. Throop ... Sept. 12, 1870-1875


Salmon S. Matthews. . April 29, 1875-1877


Lemuel Saviers. .. .. . May 21, 1877-1881


Nathan Church. . . Jan. 20, 1881-1883


Wm. Shakespeare ..... Feb. 2, 1883-1885


Geo. A. Hart . Jan. 15, 1885-1887


Sherman B. Daboll(a) .. Jan. 9, 1887-1889


Geo. M. Devlin ....... Aug. 8, 1889-1891 Frederick B. Wood ... Jan. 22, 1891-1893 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. 1901-1905


INSPECTORS GENERAL.


James E. Pitman ..... Mar. 25, 1863-1867


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


Henry B. Lothrop .... Jan. 22, 1891-1893


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, 1901-1905


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


Charles L. Benjamin(s) .Aug. 8, 1903-1905


STATE SALT INSPECTORS.


Samuel S. Garrigues. . Mar. 17, 1869-1881


George W. Hill .. Mar. 22, 1881-1891


Michael Casey .Jan. 21, 1891-1893


George W. Hill .. .. Jan. 10, 1893-1897


Jabez B. Caswell ...... Feb. 4, 1897-1901 Frank P. Dunwell .... Jan. 26, 1901-1903 John S. Porter. .. . Jan. 26, 1903-1905


COMMISSIONERS OF THE BANKING DEPARTMENT.


Theo. C. Sherwood(k) .. Jan. 1, 1889-1896 | Daniel B. Ainger(l). .. 1896-1897


Josiah E Just(m) .... Jan. 21, 1897-1900


George L. Maltz(n) ... Feb. 26, 1898-1903 George W. Moore .. .Jan. 8, 1903-1907


GAME AND FISH WARDENS.


William A. Smith .... Mar. 15, 1887-1891 | Grant M. Morse. . . Feb. 1, 1899-1903 Charles S. Hampton .. Jan. 25, 1891-1894 Charles H. Chapman. . Mar. 16, 1903-1907


Chase S. Osborn ...... Jan. 28, 1895-1898


STATE VETERINARIANS.


Frank C. Wells(g). Sept. 6, 1901-1903 Geo. W. Dunphy(o) :. Sept. 25, 1897-1901


DAIRY AND FOOD COMMISSIONERS.


Charles E. Storrs ...... Jan. 1, 1893-1897


Alfred W. Smith. Jan. 1, 1903-1905


(a) Resigned August, 1889.


(b) Died June 21, 1895.


(c) Vice Geo. M. Devlin, deceased .


(d) Resigned Dec. 21, 1889.


(e) Vice Wm. L. White, resigned.


(f) Resigned July 11, 1898.


(g) Resigned Dec. 21, 1899. Vice A. F. Marsh, resigned.


(2) Resigned July 19, 1876.


Resigned May 27, 1887.


Resigned Nov. 11, 1896.


(l) Vice Theodore C. Sherwood, re- signed.


(m) Died Feb. 19, 1898.


(n) Vice J. E. Just, deceased.


(0) George Corester failed to qualify. (p) Resigned. (g) Vice D. G. Sutherland, resigned. Second appointment runs from second Tuesday of July.


(r) Died August 4, 1903.


Vice William Judson, deceased.


E. A. A. Grange. ..... June 12, 1885-1897


Frank C. Wells. . July, 1903-1905


D. G. Sutherland(p) .... July, 1901-1903


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 (r) .. .. . July 1, 1901-1903


Wilber B. Snow Jan. 1, 1901-1902 Elliot O. Grosvenor. .. Jan. 22, 1897-1900


126


MICHIGAN MANUAL.


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 Janu- ary 17, 1825, and 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.


Hembers.


Brown


Robert Irwin, Jr.


Oakland.


Stephen Mack. Roger Sprague.


Macomb


John Stockton. Joseph Miller. William H. Puthuff.


St. Clair Wayne.


Zephaniah W.Bunce. Abraham Edwards.


Michilimackinac ...


Hubert Lecroix.


Monroe


Wolcott Lawrence.


SECOND LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.


The first session of the council met November 2, 1826, and adjourned December 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


Robert Irwin, Jr. (a)


Oakland


{


Sidney Dole. William F. Mosely. (b)


Macomb


John Stockton. William A. Burt. Wolcott Lawrence. Hubert Lecroix. Laurent Durocher.


St. Clair


Monroe


Wayne


Zephaniah W.Bunce (a) Abraham Edwards. Henry Connor. Robert A. Forsyth. John McDonell. (c)


(a) Took his seat January 1, 1827.


(6) Took his seat November 6, 1826.


(c) Took his seat November 16, 1826.


127


FORMER OFFICIALS OF MICHIGAN.


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.Schoolc'ft. (a) Robert Irwin, Jr. (a)


Oakland.


Thomas J. Drake. Stephen V. R. Trow- bridge.


Michilimackinac.


Washtenaw


Henry Rumsey. William Brown.


St. Clair.


John Stockton. Laurent Durocher. Wolcott Lawrence. Charles Noble.


Wayne.


Henry Connor . Abraham Edwards.


Monroe


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.


Robert Irwin, Jr. (a) Henry R. Schoolcraft.


Washtenaw


William Brown.


St. Clair


John Stockton.


Wayne


John McDonell.


Lenawee Monroe


Wolcott Lawrence. Abraham Edwards. Laurent Durocher.


Oakland


Daniel LeRoy. Thomas J. Drake. James Kingsley.


Crawford .


Michilimackinac. Macomb


William Bartow.


Wm. A. Fletcher.


(a) Not in attendance at second session.


Macomb


128


MICHIGAN MANUAL.]


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.


St. Joseph . Kalamazoo


Calvin Britain.


2


Macomb St. Clair.


Alfred Ashley.


3


Oakland


4


Washtenaw, etc.


Chas. C. Hascall. Roger Sprague. James Kingsley. George Renwick. Daniel S. Bacon. Laurent Durocher.


7 Chippewa. Michilimackinac. Brown. Crawford .


Henry Dodge. (a) Morgan L. Martin.


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 session met Novem- ber 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.


Į Dist.


County.


Members.


Dist.


County.


Members.


1


Wayne.


John McDonell. Charles Moran. Elon Farnsworth. John Stockton. Charles C. Hascall. Samuel Satterlee. George Renwick. Abel Millington. Daniel S. Bacon. Laurent Durocher.


6 Cass. St. Joseph. Kalamazoo.


Calvin Britain.


2


Macomb St. Clair.


3


Oakland.


4 Washtenaw,


etc ...


5


Monroe Lenawee


7 Brown. Chippewa. Crawford . Iowa. Michilimackinac.


James Duane Doty Morgan Lewis Martin. (b)


(a) Charles W. Whipple succeeded Mr. Norvell at second session.


(b) Elected president of the second annual session.


.


Iowa.


6 Cass .


FORMER OFFICIALS OF MICHIGAN.


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.


1835, Nov.


2


Nov. 14


13


9


-


1


1836, Feb.


1


Mar. 28


57


90


. ...


..


1836, July


11


July 26


16


33


1837, Jan.


2


Mar. 22


80


111


16


16


2


1837, June 12


June 22


11


19


3 }


50


3


1838, Jan.


1


April


6


96


126


23


16


50


4


1839, Jan.


7


April 20


104


117


35


(6)


5


1840, Jan.


6 April 1


87


127


27


17


52


6


1841, Jan.


4 April 13


100


90


30


17


52


7


1842, Jan.


3


Feb. 17


46


89


42


(c)


53


8


1843, Jan.


2


Mar. 9


67


98


25


18


53


9


1844, Jan.


1


Mar. 12


72


96


34


.


53


6


10


1845, Jan.


6


Mar. 24


78


115


30


53


11


1846, Jan.


5


May 18


134


160


30


18


53


12


1847, Jan.


4


Mar. 17


73


110


38


(d) 66


13


1848, Jan.


3


April


3


92


295


52


14


1849, Jan.


1


April 2


92


267


41


66


. .


15


1850, Jan.


7


April


2


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) 32


25


7


52


19


18


1855, Jan.


3


Feb. 13


42


174


32{ 31


32


7


25


19


1858, Jan. 12


Feb.


4


16


32


10


(g)


80


17


63


20


1859, Jan.


5


Feb. 16


43


263


29


32


81


25


56


1861, Jan.


2


Mar. 16


74


265


19


32


2


30


1861, May


2


May


10


4


10


2


83


11


72


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.


17


7


Feb. 17|


42


195


32


72


24


48


3


29


22


·


66


.


..


.


22


18


4


. .


8


24


21 {


1837. Nov.


9


Dec. 30


52


14


5


16


(a) 50


·


17


18


. .


18


18 47


18


.


22


22


Rep.


1857, Jan.


129


Total mem- bership.


Politics.


130


MICHIGAN MANUAL.


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


Mar. 23


76


243


26


32


14


18


1864. Jan.


19


Feb.


6


19


71


9


(a) 100


(b) 39


(b) 60


23


1865, Jan.


- 4


Mar. 23


79


365


58 {


32


100


27


73


24


1867. Jan.


2


Mar. 28


86


520


47


32


ióó


21


79


25


1870, July


27


Aug. 10


15


8


4


100


25


75


1871. Jan.


4


April 18


105


494


52


32


100


29


71


1872. April 13


May 24 (d)


42


396


43


32


1


31


27


1874. Mar.


3


Mar. 26


24


7


11


100


5


95


28


1875, Jan.


6


May


4


119


400


48


.32


io0


46


54


29


1877. Jan.


3


May 22


140


364


49 .


100


25


75


30


1879. Jan.


1


May 31


151


408


53


32


100


35


65


31


1881. Jan.


5


June 11


158


432


43


32


100


(e) 14


86


32


1883. Jan.


3


June


9


158


341


28


32


100


(ef)38


62


33


1885, Jan.


7


June 20


165


399


42


100


(ef) 48


52


34


1887. Jan.


5


June 29


176


565


36


(h)


(hi)37


63


35


1889, Jan.


2


July


3


183


484


42


100


30


24 70


36{


1892, Aug.


5


Aug.


8


4


400


24


io0


(k) 66


34


37


1893. Jan.


4


May 29


146


422


67


io0


(m)31


69


38


1895, Jan.


2


May 31


150


469


33


32


(n)


6


26


1898, Mar. 22


April 13


23


8


3


32


100


(n) 19


81


1899, Jan.


4


June 24


171


463


37 -


32


100


8


92


1899, Dec. 18


Jan.


6


19


7


2


100


8


92


1900,Oct. 10


Oct. 15


6


6


2


32


100


8


92 27


1900, Dec. 12


Dec. 22


11


32


100


8


92


41


1901, Jan.


2


June


6


155


486


31


32


100


10


90


42


1903, Jan. 7 June 18


163


548


27


32


100


10


90


(a) Act 116, laws of '61, having raised 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.


Democratic, fusion and greenback.


1; labor and fusionist, 1; labor and repub- lican, 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.


(1) One democrat and populist.


(m) Three populists.


(n) Composed democrats, populists and silverites.


·


100


1


99


1897, Jan.


6


May 31


146


497


37


32


5


27


40


1


5


1


31


1


31


26


1872, Mar. 13


April 11 (c)


30


J


64


14


32


9


23


D.&N.


23


1882, Feb. 23


Mar. 14


20


48


5


32


17


(j)


15


1891. Jan.


7


July


3


178


-


32


(1) 10


22


1869. Jan.


6


April 5


90


486


56


32


5


5


27


1873, Jan.


1


May


1


121


15


17


30


(f) 13


19


32


(f) 14


18


32


99


(g) 10


22


32


8


32


32


5


27


5


27


-


9


2


30


2


Dem.


27


11


21


Total mem- bership.


Politics.


(g) Greenback and republican,


-


FORMER OFFICIALS OF MICHIGAN.


131


MEMBERS OF MICHIGAN LEGISLATURE, FROM 1835 TO 1904 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. 1867.


Abell, Oliver C.


Wayne, Wayne


3


Adair, William


Detroit, Wayne


1


[ 1861,'2, '3,'4, '5, ( '9, '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 Bu- ren . .


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


20


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,'03.


Baker, Fred K.


Menominee, Menominee


30


1899,'00,'01.


Baker, William, Jr


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) (e)


Hamburg, Livingston


13


1889.


Bangham, Arthur D.


Homer, Calhoun. ..


1901, '03.


Barber, Homer G ..


Vermontville, Eaton.


20


1871, '72.


Barber, John ...


Adrian, Lenawee.


3


1851.


Barnes, George.


Howell, Livingston.


13


1903.


Barnes, Henry.


Detroit, Wayne.


2 15


1887 '89.


Barry, John S.(f).


Constantine, St Joseph.


3 7


1841.


Barton, Walter W.(a).


Leeland, Lelanau.


29


1887.


Bartow, John.


Flint, Genesee.


5


1838.


(a) Also representative, see list.


President pro tem. in '81.




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.