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.