Michigan official directory and legislative manual for the years 1905-1906, Part 30

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 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.