USA > Michigan > Michigan official directory and legislative manual for the years 1905-1906 > Part 30
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
( Seth C. Moffatt.
1885-86
William Alden Smith 1895-96
54. David D. Aitken. 1895-96
J. Logan Chipman 1887-88
Horace G. Snover
1895-96
Edward P. Allen
1887-88
William S. Linton
1895-96
James O'Donnell
1887-88
Roswell P. Bishop .
1895-96
Julius C. Burrows.
1887-88
Rousseau O. Crump 1895-96
Melbourne H. Ford
1887-88
50. Mark S. Brewer ...
1887-88
Justin R. Whiting.
1887-88
Timothy E. Tarsney
1887-88
Byron M. Cutcheon.
1887-88
George Spaulding. 1897-98
-
Edward LaRue Hamilton .. 1897-98
William Alden Smith 1897-98
55. Samuel W. Smith. 1897-98
J. Logan Chipman 1889-90
-
Ferdinand Brucker 1897-98
James O'Donnell. 1889-90
Roswell P. Bishop . 1897-98
Julius C. Burrows. 1889-90
Rousseau O. Crump 1897-98
Charles E. Belknap. 1889-90
William S. Messick 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 Nov- ember 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 Clipman.
(g) Elected United States Senator, January, 1895.
(h) Flected April 1, 1895, to fill vacancy caused by election of Julius C. Burrows to the United States Senate.
1891-92
George W. Webber. 1881-82
Byron G. Stout ...
1891-92
Justin R. Whiting 1891-92
Henry M. Yeomans. 1891-92
William C. Maybury 1883-84
J. Logan Chipman(e) 1893-93
Levi T. Griffin(f) 1893-94
Julius C. Burrows. 1893-94
Byron M. Cutcheon. 1883-84
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 Avery. 1895-96
Samuel M. Stephenson 1895-96
John B. Corliss. 1897-98
Spencer O. Fisher. 1887-88
Albert May Todd. 1897-98
Seth C. Moffatt (b). 1887-87
( Henry W. Seymour(c)
1887-88
Horace G. Snover .. 1897-98
Edward P. Allen
1889-90
Carlos D. Shelden 1897-98
47.
221
FORMER UNITED STATES OFFICIALS FROM MİCHİGAN.
REPRESENTATIVES .- Concluded.
Cong.
Term of service.
Cong.
Term of service. 1903-04
John B. Corliss.
1899-1900
Alfred Lucking.
Henry C. Smith.
1899-1900
Charles E. Townsend.
1903-04
Washington Gardner.
1899-1900
Washington Gardner.
1903-04
Edward L. Hamilton.
1899-1900
Edward L. Hamilton.
1903-04
William Alden Smith.
1899-1900
William Alden Smith
1903-04
Samuel W. Smith.
1899-1900
58.
Henry McMorran ..
1903-04
Joseph W. Fordney
1899-1900
Joseph W. Fordney
1903-04
Roswell P. Bishop.
1899-1900
Roswell P. Bishop.
1903-04
Rousseau O. Crump.
1899-1900
George A. Loud ..
1903-04
William S. Messick.
1899-1900
Archibald B. Darragh
1903-04
Carlos D. Shelden.
1899-1900
H. Olin Young. .
1903-04
John B. Corliss.
1901-02
Henry C. Smith ..
1901-02
Washington Gardner.
1901-02
Edward L. Hamilton
1901-02
William Alden Smith
1901-02
Samuel W. Smith ..
1901-02
57 .
Edgar Weeks ...
1901-02
Joseph W. Fordney
1901-02
Roswell P. Bishop ..
1901-02
Rousseau O. Crump
1901-011
Henry H. Aplin(a). 1901-02
Archibald B. Darragh.
1901-02
Carlos D. Shelden.
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.
46
Nov. 5, 1878
30.
. Nov. 3, 1846.
47.
Nov. 2, 1880°
31
. Nov. 7, 1848.
48.
Nov. 7, 1882'
32.
. Nov. 5, 1850.
49.
Nov. 4, 1884'
33
Nov. 2, 1852.
50
Nov. 2, 1886*
34
. Noy. 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·
58.
Nov. 4, 1902.
(a) Elected October 15, 1901, to fill vacancy caused by death of R. O. Crump.
56.
Samuel W. Smith .. 1903-04
Edgar Weeks. 1899-1900
222
MICHIGAN MANUAL.
LIST OF PUBLIC DOCUMENTS.
[Printed by authority. For law as to distribution, see Act No. 44, Public Acts, 1899, am. 1901, Acts 31 and 213 and 1903, Acts 9 and 225.]
Session laws:
Public Acts. Local Acts.
Compiled Laws.
Compilation:
Building and loan laws.
Charters of villages and cities.
Drain laws.
Election laws.
Game laws.
Highway and bridge laws.
Immediate effect acts.
Insurance laws.
Laws for the support of the poor.
Laws relative to the sale of intoxicating liquors.
Legislative Manual.
Live Stock Sanitation law.
Manufacturing laws.
Marriage and divorce laws.
Mining laws.
Public Health laws.
Railroad laws.
School laws.
Township Officers' Guide.
Annual reports: Attorney General.
Auditor General.
Births, Marriages and Deaths.
Board of Agriculture.
Board of Corrections and Charities.
Board of Health.
Board of State Auditors.
Commissioner of Banking Department.
Commissioner of Dairy and Food.
Commissioner of Insurance.
Commissioner of Labor.
Commissioner of the Land Office.
Commissioner of Mineral Statistics.
Commissioner of Railroads.
County Superintendents of the Poor, abstract of
Divorce Statistics.
Farm Statistics. Fish Commissioner.
Michigan Soldiers' Home.
Sheriffs' reports, abstract of.
State Court of Mediation and Arbitration.
State Horticultural Society.
State Oil Inspector.
State Salt Inspector
223
PUBLIC DOCUMENTS.
Annual reports-Continued.
Superintendent of Public Instruction.
Supervisors' reports on Insane, Deaf, Dumb, Blind, Idiotic, etc., abstract of Vital Statistics.
Biennial reports:
Board of trustees-
Eastern Asylum for Insane.
Guardians of the Industrial Home for Girls.
Industrial School for Boys.
State Asylum.
Michigan Asylum for Insane.
Michigan School for the Deaf.
Northern Asylum for Insane. Upper Peninsula Hospital for the Insane.
Board of Control-
Home for the Feeble Minded and Epileptic.
House of Correction and Branch of the State Prison, U. P.
House of Correction and Reformatory. .
Michigan School for the Blind.
State Prison. State Public School.
Warden of the State Prison.
Adjutant General.
Live Stock Sanitary Commission.
State Board of Education.
State Board of Fish Commissioners.
State Game and Fish Warden.
State Librarian.
Quartermaster General.
For Supreme Court Reports, Pioneer and Historical Society publications, etc., see duties of State Librarian. For Michigan in the War, see duties of Adjutant General. State Treasurer's report published in Public Acts.
224
MICHIGAN MANUAL.
REPORTS REQUIRED BY STATUTES.
For time of making, and final disposition, see note at end, as indicated by figures and letters. Reference to laws up to and including 1897, will be found in Compiled Laws of 1897. The laws of 1898-1903 appear in the Public Acts of those years only.
LIST OF REPORTS.
Laws, 1897.
Year of pas-
sage of law.
To whom and by whom made.
Subject matter.
To the Governor.
1901
16 Adjutant General.
Militia returns. Recommenda- tion of Military Board.
1903
Advisory Board in the Mat- ter of Pardons.
Statement of facts and recom- mendations; proceedings under indeterminate sentence act.
1903
25 Auditor General. Auditor General.
Condition of State institutions when required.
1903
To report in writing irregularities in the accounting of State insti- tutions.
2043. . .
1893
16a Board of Control, Home for Feeble Minded and Epi- leptic.
Condition, receipts, disburse- ments, etc.
2032 ...
1893
16a Board of Control, State Public School.
2105
1893
26a Boards of Control of. State Prison, Branch of State Prison and State House of Correction and Reforma- tory.
1901
24 Superintendent or other person in charge of any prison.
Conduct, employment, etc., of paroled convicts.
1899
3 Board of Registration in Medicine.
Official acts, receipts and dis- bursements, etc.
175 ...
1895 [ 1881 } 1891 ]
23 Board of State Auditors. 19a Boards of all State Institu- tions, Educational and Charitable.
Postage accounts, quarterly. Detailed expenses, operation, condition, etc.
1899
15a Board of State Tax Com- missioners.
Doings, findings and recommen- dations relative to taxation.
2206 .. .
1893
Receipts, expenditures; other in- formation.
1998. . .
1893
27a Board of Trustees, Indus- trial School for Boys. 26a Board of Trustees, School for the Deaf.
Operations reports of superin- tendent and treasurer, officers, etc.
3667. . . 1688. . .
1895 } 1897 1897
16 Clerk of Board of County Canvassers.
3a Commander of the Grand Army of the Republic.
Transactions, etc.
6132.
1889
Condition of banks, etc.
3a Commissioner of Banking Department.
Operations, reports and salaries.
2019. ..
1893
16a Board of Control, School for the Blind.
Operations of institution, report of treasurer and superintendent. Condition, receipts and expendi- tures, estimates, salaries, con- victs, etc.
2224 .. .
Election returns.
§ Compiled
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
§ Compiled
Laws, 1897.
Year of pas-
sage of law.
To whom and by whom made.
Subject matter.
5102 ... 7200. . .
1871 } 1869
9a Commissioner of Insurance.
Condition of insurance com- panies. assets, liabilities, with amount of business done, and detailed account of expenses of the office.
4598. . .
1883 1895 1897 1899
5a Commissioner of Labor.
Labor statistics and factory in- spection.
4630.
1895
3a Commissioner of Mineral Statistics.
Mining, smelting, etc.
5215 .. . 1471 .. .
1873
4a Commissioner of Railroads. 13a Commissioner of State Roads.
Statistics, doings, etc. Proceedings in full.
149. ..
1895 1895
30a Compiler of the Laws. 31 County Clerks.
Compilation of the laws, etc. Judges' statements of conviction and sentence.
4981 . .
{ 1895 1897 1899 1895
3a Dairy and Food Commis- sioner.
Specimens analyzed, convictions, fines, recommendations, etc.
1761. . .
3a Director of Michigan Weath- er Service.
4591. ..
1877
3a Directors of Certain Work- houses.
2219. .
1893
19a Guardians Industrial Home for Girls.
Condition, inventories, sugges- tions of officers.
259. 4571. . .
{
3 Medical Faculty of Univer- sity.
Case of indigent poor children treated.
1901
3 Superintendent of Univer- ity Hospital.
Cases treated, cause of disease, result of treatment, etc.
5304.
1885
3c Michigan Board of Phar- macy.
15a Quartermaster General.
Inventory of military stores.
4969. . .
1901 1885 189 1 1901 1899
3a Secretary of State Horti- cultural Society.
3 Secretary of the Board of Health.
-
Account of expenses, etc .; fees and expenses under embalmer's act of 1903.
4622 .. .
1879 1 1887
11a Secretary of State.
Cereal products.
4637. . .
12a Secretary of State.
Statistics of insane, deaf, dumb and blind, etc.
2683. . . 1156. . .
1879
3 Secretary of State.
Building and loan.
2255. . .
1901 [ 1871 } 1903
18 State Board of Corrections and Charities.
Expenses, operation, condition, etc., in writing; compiled infor- mation from probation officers (under act 91, 1903).
5835. . .
1885
16a State Board of Fish Com- missioners.
Transactions, results, etc.
* No definite time fixed for making report.
Births, marriages and deaths. Abstract of sheriff's reports. Vacancies in office.
1873 1875 1881 1899 1873
3a Secretary of State. 15a Secretary of State. * Secretary of State.
Condition, proceedings, etc.
3a Secretary of State Board of Agriculture.
Accounts, statistics, proceedings, etc.
Accounts, transactions, etc.
1901 } 1903了
3c Mackinac Island State Park Commission.
Condition of arms, clothing, etc. Receipts, expenditures, recom- mendations, etc.
1901 1895 ) 1901 J 1897
32c Inspector General.
Meteorological data.
Full information as to.
1901
1861
To the Governor .- Con.
225
29
226
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
1899
4a State Board of Library Commissioners.
1899
4a State Inspector of Oil.
4950. . .
1869
15a State Inspector of Salt.
Record of all inspections. Statistics of salt expenses, re- ceipts. 1
5647. ..
1885
16c State Live Stock Sanitary Commission.
1606. .
1879
* State Military Board.
Military interests, receipts, dis- bursements. Financial statement.
2192.
1899 1869
10b State Treasurer.
15a Superintendent of Detroit House of Correction.
Transactions, expenses, condi- tion, etc.
Note. p. 188 ..
1873
15a Superintendent of Portage Lake Ship Canal.
4639.
1881
3a Superintendent of Public Instruction.
Condition of educational insti- tutions.
1903
24 Wardens of Prisons.
Information as to paroled con- victs; violations of rules, etc. Progress, condition and needs of institution.
1903
23 Louisiana Purchase Expo- sition Managers.
Proceedings and expenditures; detailed report at close.
1903
17b State Commissioner of High- ways.
Persons employed, compensation and expenditures.
1903
15 Forest Commissioner.
Doings, expenses and statistics.
7481. ..
1869
25 Associations, Co-operative Mutual Benefit.
7430. .
1857.
25 Associations, Mechanics.
Affairs in detail. Affairs in detail.
7729.
1881
25 Associations, Members of the Bar.
Affairs in detail.
106-7.
1846
4a Attorney General.
93. . .
1846
17a Auditor General.
1409. . .
1845
3a Board of Auditors of certain claims.
2019. . .
1893
16a Board of Control of School for the Blind.
1903
16a Board of Control of State Public School.
Operations of school, reports of treasurers, superintendent's ex- penses, etc. Transactions in detail.
1188
1848
4a Board of Fund Commission- ers.
122. .
1851 [ 1893 } 1901
16a Board of Trustees, State Asylum.
Condition of patients, reports of medical superintendent and treasurer.
1903
2 Board of Trustees of Insane Asylums and Medical Su- perintendents.
Condition, proceedings in detail, reports of medical superintend- ents. Affairs in detail. Business in detail.
1291. . .
1846
3a Commissioner of State Land Office.
8295. .
1863
25 Hospital and Asylums.
Affairs in detail.
4529. .
- 1877
4c Secretary of State.
5758. . .
1887
3c Secretary of State.
Abstract of reports of superin- tendents of poor. Report of game and fish warden.
4531. . .
1899
25 Charitable Societies.
Business transactions.
4a Board of State Auditors.
1963. .
1895
25 Associations, Young Men's Christian.
Official business. Revenues, expenses, etc.
Transactions in detail.
Condition, receipts etc.
8351. . .
Receipts, expenses.
1903
19 Trustees of Employment School for Blind.
To the Legislature.
Business affairs.
To the Governor .- Continued.
Doings, etc.
Transactions in detail.
* No definite time fixed for making report.
227
REPORTS REQUIRED BY STATUTES
LIST OF REPORTS .- Continued.
§ Compiled
Laws, 1897.
Year of pas-
sage of law.
To whom and by whom made.
Subject matter.
To the Legislature .- Concluded.
5941 ...
1849
Proceedings in detail.
4969.
[ 1885 1899 1899
2a Secretary of State Horticul- tural Society.
8263. . .
1879
25 Societies, Benevolent.
8269. . .
1881
25 Societies, Charitable.
1821. ..
[ 1889 \1895
}
16 State Board of Education.
566 ...
1889
3 State Court of Mediation and Arbitration.
1765. . 84. ..
[1881 } 1901 1861
17a State Librarian.
Condition of library. Financial statement. Affairs in detail.
1901
* Governor.
Acceptance of grant, device, etc., to the State. Report of Adjutant General.
1901
'16 Governor.
To the Secretary of State.
11364. .
£ 1855 } 11903
4c Banking, Insurance, Mining, Plank Road or other incor- porated companies issuing shares.
8263. . .
1879
25 Benevolent Societies.
2224. .
1881
19c Board of each State Institu- tion.
1903
10c Building and Loan Associa- tions.
Statement in detail.
6702.
1875
Capital paid in, receipts, etc.
147. .. 8269.
1881
1899
25 Corporations for the preven- tion of cruelty to children, animals, birds and fowls.
8438. ..
1893
Detailed statement.
7635 . . .
1897 3 1903 } 1897
4-5 Corporations.
General report; notice of disso- lution. Capital stock, money borrowed.
8277 .
1897
3 Corporations for Homes of Aged, Infirm or Indigent Men or Women.
1901
3 Corporations organizing un- der Act 154.
4637. . .
1881
9d County Clerks.
4607. . .
1869
12d County Clerks.
2575. . .
1873
1851
3681. . .
1879
16 County Clerks.
Deaf, dumb, blind and insane. Births, marriages and deaths. List of justices of the peace. List of members of Legislature.
2631. ..
[ 1863 1871 1879 1887
23 County Clerks.
Lists of notaries public.
.
Affairs in detail. Detailed inventory of property ..
1893
4c Canal, Harbor, River and Water Power Companies. Certain Officer.
Ad Charitable Associations.
Release of pardoned convicts. Condition of business in detail. Affairs in detail.
4 Corporations for Treatment of Disease and Instruction in Hygiene.
3 Corporations for Improving Lands for Summer Resorts, etc.
Statement in detail.
1846
10 County Clerks.
Transactions of agricultural so- cieties.
4a Secretary of State Agricul- tural Society. 2a Secretary of State Board of Agriculture.
Transactions of society.
Affairs in detail. Affairs in detail. Work of normal schools, financial statement, etc. Working of court.
1903
4a State Treasurer. Upper Peninsula Hospital for Insane.
List of shareholders.
* No definite time fixed for making report.
228
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued.
§ Compiled
Laws, 1897.
Year of pas-
sage of law.
To whom and by whom made.
Subject matter.
To the Secretary of State .- Con.
2646. ..
1846
25 County Clerk.
5425. . .
1889
25 County Clerk.
8604.
1895
Marriage licenses and certificates issued.
3667.
1897
25 County Clerk.
Election returns.
4628. .
1897
Applications for divorce.
4310.
1897
16 County Clerk.
Appointment of county drain commissioner.
5798. . .
1897
3 County. Clerk.
Deer licenses issued and money received.
1901 } 1903 }
4-5c Foreign Corporations.
Statement in detail.
5758. .
1887
24c Game and Fish Warden. .
Services performed, suits com- menced, etc.
8285. .
1881
4c Industrial and Charitable Schools.
8614. .
1897
25 Judge of Probate.
7200. . .
1893
4 Life Insurance Companies.
6975 . . .
1846
4c Manufacturing Associations · organized prior to 1875.
1903
4c Manufacturing or Mercantile Companies.
Capital stock paid in, condition etc.
1903
10c Flour Milling Corporations. 10c Mining, Metal Manufactur- ing and smelting com- panies.
Capital stock, condition, etc. Capital paid in. condition, stock holders, etc.
7023. . .
[ 1877 } (1903 ]
1899
23 Medical Superintendent of Asylums.
To certify to the names, age and residence of all patients under treatment. Condition of affairs.
6922.
1887
3 Merchants' and Traders' Associations.
5990
1887
3c Michigan Dairyman's As- sociation.
Transactions, etc., at annual meeting.
7168. . . 1887
4 Printing and Book Publish- ing Companies.
4617. 6744.
1897
24
Registrars.
Deaths. Capital paid in, receipts, expense etc.
7717.
1887
Facts collected, discoveries made etc.
7704. . .
1879
Transactions in detail.
2681. . .
1873 1883 } [1893 1859
9 State Board of Examiners in Dentistry.
7712.
1877
14 Township and City Clerk. 15c State Eclectic Medical Asso- ciation.
Number of voters. Transactions in detail.
6458. 2159.
1867 1883
4c Street Railway Companies. 3d Superintendent of Detroit House of Correction. 13d Superintendents of the Poor.
Capital paid in, receipts, etc. Receipts and disbursements.
4529.
1877 } 1879
Condition of poorhouses, expen- ses, etc.
4575.
1903
23c Superintendent of State In- sane Asylums.
4621. . . 6675. .
1859
9d Supervisors and Assessors. 4c Telegraph Companies.
1851
Name, age and residence of public patients admitted or discharged. Statistics of cereal products. Capital paid in, receipts, etc.
* No definite time fixed for making report.
Acceptance of commission by prosecuting attorney. Local option resolutions.
[ 1887
23 County Clerks.
1895
3 County Clerks and Clerks of Courts of Record.
Names of trustees, amount of real estate, etc.
Certain marriage licenses. Data of estimating liabilities. Shareholders.
Capital stock, real estate, etc.
1883
4c River, Navigation and Im- provement Companies.
* Secretary of Pharmacists' and Druggists' Association. 15c Secretary of State Medical Society. 12d Sheriffs.
Condition of jail, expenses, etc. Number of applicants, etc.
5302.
3569.
229
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
6414. . 7724. . .
1855 1891
4c Train Railway Companies. 15c Veterinary Medical Associa- tions.
6801 . . .
1883
10c Water Power Companies.
6818. . .
1887
8351. .
1895
25 Young Men's Christian As- sociation.
Financial condition and business done.
1903
4c Partnership Associations.
Capital stock, members, etc.
3667. . .
1895 3 (1897 }
Clerk of the Board of County Canvassers.
2159. .
1883
8550. .
1846
3c Detroit House of Correction. 13c Each Bank, Railroad, Canal, or Turnpike Company.
3 Fire and Marine Insurance.
7257. . .
1871 } 1881 }
4c Fire, Plate Glass, Accident, Boiler, etc., Insurance Companies.
5258. .
1867
4c Foreign Express Companies.
5143 ...
1865
5c Foreign Insurance Compa- nies.
5264
1867
. 6c Foreign Telegraph Compa- nies.
6211. . .
1877
5c Loaning and Investment Societies.
5205. .
1897
4c Surety and Guaranty Com- panies. Probate Judges, etc.
To the Attorney General.
7729. ..
1881
25 Associations, Members of the Bar.
8263. .
1879.
25 Benevolent Societies.
8269. .
[ 1881
25 Charitable Societies.
7481. .
1869
25 Co-operative Mutual Benefit Associations.
7551. .
1877
25 Co-operative Savings Asso- ciations.
7430. .
1857
25 Mechanics' Associations.
2559. .
1891
28 Prosecuting Attorneys.
8351.
1895
25 Young Men's Christian As- sociations.
1903
9 Secretary of State.
1903
Probate Judges, etc.
Capital paid in, receipts, etc. Facts, discoveries, etc.
Capital paid in, costs, etc. Affairs in detail.
1903
4c Foreign Tontine, Bond Cer- tificate . and Investment Companies, etc.
To the State Treasurer.
Election returns.
Receipts and disbursements. Capital stock paid in.
Number of policies and amount of premiums received. Condition, business done etc.
5112 ...
Business done, condition, etc. Business done, condition, etc.
Business done, condition, etc. Financial condition.
Statement of bonds, etc.
1903-
Certain wills of property in trust for insane persons.
Affairs in detail. Affairs in detail. Affairs in detail. Business affairs.
Condition, shares, etc.
Affairs in detail. Official business, prosecutions, punishments, etc. Affairs in detail.
Failure of corporations to comply with law. Certain wills of property in trust for insane persons.
[1899
1899
To the Secretary of State .- Con.
230
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas-
sage of law.
To whom and by whom made.
. Subject matter.
To the Commissioner of the State Land Office.
3925. . .
1889
3c County Treasurers.
4395. . .
1897
* Prosecuting Attorney.
4351. . .
1897
1249 ...
1897
24 Weighman and Inspector of Sugar Beets.
To the Auditor General.
2227.
[ 1881 1
Annual statements to be pub- lished in reports of.
3926.
1889
21c Commissioner of the Land Office.
4635. . .
1877
8c Commissioner of Mineral Statistics.
6374. . .
1881
4013. . .
1883
3c Commissioner of Railroads. 9c Commissioner of Railroads.
8424. ..
1877
25 Corporations for prevention of cruelty to Animals.
3893. . .
1897
1899
1889
3880. . .
1893
3c County treasurer.
Delinquent taxes.
5389. . .
1887
15c County Treasurer.
Liquor tax collected. Taxes collected.
Inheritance taxes received.
8207.
1865
10c Fine Art Associations.
7105. . .
1885
10c Foreign Corporations and Joint Stock Companies, for Smelting, etc., Minerals. 8c Pipe line Companies.
6502. . .
1881
6551. . . .
1853
4c Plank Road Companies.
6609. . . . .
1853
1600. .
1885
23c Quartermaster General. 8 Railroad, Express Compa- nies, etc.
4023.
1853
c Secretary of State.
Copies of reports of certain cor- porations. Length, stations, poles, etc.
4001.
1881
10c Telegraph and Telephone lines. Judges of Probate.
Inheritance tax against estates.
1891. . .
1885
14c Board of Control of Mich- igan College of Mines.
2032. . .
1893
16a Board of Control of State Public School.
Operations of school, reports of officers. Condition, etc., in detail.
1795. . . . .
1859
3c Board of Regents of the University.
1801. . .
1851
3c Board of Visitors of the Uni- versity.
Results of investigations.
2224. .
1881
15d Boards of all State Institu- tions Essentially Educa- tional.
Delinquent lands, etc. Actions in drain proceedings. Drain assessment. Sugar manufactured.
Lands on which taxes have been paid. Production of mines.
Computation of tax. Failure of car loaning companies to report. Affairs in detail.
1889 1893
3c County treasurer.
Tax sales.
1897 -
1899
23 County Treasurer.
1903
23 County Treasurer.
Capital paid in, condition, etc. Capital paid in, condition, stock- holders, etc,
Capital, paid in condition, etc Expenses, earnings, capital stock Accounts, vouchers, etc. General statement.
1899
1903
To the Superintendent of Public Instruction.
Transactions, etc.
Condition, etc., in detail.
* No definite time fixed for making report.
\ 1891
3 Boards of State Institutions: Educational, Charitable, Penal, etc.
3 Supervisors.
231
REPORTS REQUIRED BY STATUTES.
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.