Michigan official directory and legislative manual for the years 1909-1910, Part 18

Author: Michigan. Dept. of State. cn
Publication date: 1909
Publisher: Lansing : [State of Michigan]
Number of Pages: 1016


USA > Michigan > Michigan official directory and legislative manual for the years 1909-1910 > Part 18


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 | Part 87 | Part 88 | Part 89 | Part 90


James L. Conger


1851-52


Ebenezer J. Penniman


1851-52


Charles E. Stuart ..


1851-52


- Josiah W. Begole. 1873-74


Nathan B. Bradley


1873-74


Samuel Clark. 1853-54


Julius C. Burrows.


1873-74


33.


Hester L. Stevens


1853-54


43.


Moses W. Field.


1873-74


Jay A. Hubbell.


1873-74


George W. Peck.


1855-56


David S. Walbridge


1855-56


- Henry Waldron.


1855-56


Nathan B. Bradley 1875-76


Omar D. Conger.


1875-76


William A. Howard


1857-58


George H. Durand


1875-76


Dewitt C. Leach.


1857-58


Jay A. Hubbell. 1875-76


44.


Allen Potter. 1875-76


Henry Waldron. 1875-76


George Willard 1875-76


Alpheus S. Williams 1875-76


William B. Williams .. 1875-76


36.


Francis W. Kellogg. 1859-60


Dewitt C. Leach 1859-60


Mark S. Brewer.


1877-78


Omar D. Conger ..


1877-78


Charles C. Ellsworth


1877-78


Fernando C. Beaman 1861-62


45.


Edwin W. Keightley


1877-78


Francis W. Kellogg 1861-62


Jonas H. McGowan.


1877-78


-


Rowland E. Trowbridge.


1861-62


John W. Stone. 1877-78


Alpheus S. Williams (e). 1877-78


Edwin Willits. 1877-78


Fernando C. Beaman.


1863-64


Mark S. Brewer. 1879-80


Julius C. Burrows.


1879-80


Omar D. Conger.


1879-80


Roswell G. Horr. 1879-80


46.


Jay A. Hubbell. . 1879-80


Fernando C. Beaman. 1865-66


John F. Driggs.


1865-66


John S. Newberry. 1879-80


John W. Longyear. 1865-66


Edwin Willits .. 1879-80


Rowland E. Trowbridge. 1865-66


Charles Upson.


1865-66


(a) Elected in 1847 to fill vacancy of Edward Bradley, deceased, who never qualified.


(b) Lost his seat in election contest with Howard.


(c) Gained his seat May 15, 1860.


(d) Elected in 1873 to fill vacancy occasioned by the death of Wilder D. Foster.


(e) Deceased December, 1878.


40.


Rowland E. Trowbridge ..


1867-68


29. James B. Hunt. 1845-46


Robert McClelland.


1845-46


41.


Kinsley S. Bingham 1847-48


Randolph Strickland. 1869-70


-


Henry Waldron. . 1871-72


32. -


David A. Noble


1853-54


Omar D. Conger.


1873-74


David Stuart .


1853-54


Henry Waldron.


1873-74


William A. Howard. 1855-56


George Willard. 1873-74


William B. Williams (d). 1873-74


34. 3


35.


David S. Walbridge


1857-58


Henry Waldron.


1857-58


George B. Cooper (b). 1859-60


William A. Howard (c)


1860-60


Jay A. Hubbell.


1877-78


37.


Augustus C. Baldwin .. 1863-64


38.


John F. Driggs 1863-64


Francis W. Kellogg 1863-64


John W. Longyear. 1863-64


( Charles Upson.


1863-64


Jonas H. McGowan. 1879-80


39. 3 Thomas W. Ferry.


1865-66


John W. Stone. 1879-80


Henry Waldron. . 1859-60


Bradley F. Granger.


1861-62


42.


John S. Chipman 1845-46


Term of


144


MICHIGAN MANUAL.


REPRESENTATIVES .- Continued.


Term of


Cong.


service.


Cong.


Term of service.


Henry W. Lord.


1881-82


J. Logan Chipman.


1891-92


Edwin Willits.


1881-82


James S. Gorman.


1891-92


Edward S. Lacey


1881-82


James O'Donnell. 1891-92


Julius C. Burrows.


1881-82


Julius C. Burrows.


1891-92


George W. Webber. 1881-82


Melbourne H. Ford (d)


1891-91


Oliver L. Spaulding. 1881-82


52.


Byron G. Stout. . 1891-92


-


Justin R. Whiting .. 1891-92


Henry M. Youmans. 1891-92


Harrison H. Wheeler. 1891-92


Thomas A. E. Weadock. 1891-92


Samuel M. Stephenson. 1891-92


Nathaniel B. Eldridge. 1883-84


Edward S. Lacey


1883-84


George L. Yaple.


1883-84


Julius Houseman.


1883-84


Julius C. Burrows.


1893-94


Ezra C. Carleton. 1883-84


Roswell G. Horr.


1883-84


Byron M. Cutcheon. 1883-84


Herschell H. Hatch


1883-84


Edward Breitung.


1883-84


William S. Linton.


1893-94


[William C. Maybury 1885-86


Nathaniel B. Eldridge


1885-86


James O'Donnell.


1885-86


Julius C. Burrows.


1885-86


Charles C. Comstock


1885-86


John B. Corliss 1895-96


George Spaulding


1895-96


Julius C. Burrows (g).


1895-96


Timothy E. Tarsney 1885-86


Alfred Milnes (h) .


1895-96


Byron M. Cutcheon. 1885-86


Henry F. Thomas


1895-96


Spencer O. Fisher 1885-86


Seth C. Moffatt.


1885-86


54. David D. Aitken. .


1895-96


Horace G. Snover.


1895-96


J. Logan Chipman 1887-88


Edward P. Allen.


1887-88


James O'Donnell.


1887-88


Julius C. Burrows.


1887-88


Melbourne H. Ford.


1887-88


Samuel M. Stephenson. 1895-96


50.


Justin R. Whiting. 1887-88


John B. Corliss 1897-98


Timothy E. Tarsney


1887-88


George Spaulding. 1897-98


Byron M. Cutcheon. 1887-88


Albert M. Todd. 1897-98 Edward LaRue Hamilton. 1897-98


Spencer O. Fisher. 1887-88


Seth C. Moffatt (b). 1887-87


William Alden Smith .. 1897-98


Samuel W. Smith. 1897-98


55.


Horace G. Snover. 1897-98


J. Logan Chipman. 1889-90


Edward P. Allen.


1889-90


James O'Donnell. 1889-90


Julius C. Burrows. 1889-90


Charles E. Belknap


1889-90


51. Mark S. Brewer .. 1889-90


Justin R. Whiting. 1889-90


Aaron T. Bliss. 1889-90


Byron M. Cutcheon. 1889-90


Frank W. Wheeler.


1889-90


Samuel M. Stephenson.


1889-90


(a) Elected U. S. senator by legislature of 1881, succeeded by John T. Rich.


(b) Deceased December 22, 1887.


(c) Vice Seth C. Moffatt, deceased.


(d) Melbourne H. Ford died April 20, 1891. Charles E. Belknap elected November (e) Deceased August 17, 1893.


3, 1891, to fill vacancy caused by death of Melbourne H. Ford.


(f) Levi T. Griffin elected November 7, 1893, to fill vacancy caused by death of J. Logan Chipman.


Elected United States Senator, January, 1895.


Elected April 1, 1895, to fill vacancy caused by election of Julius C. Burrows to the United States Senate.


-


Levi T. Griffin (f). 1893-94 James S. Gorman. 1893-94


48. Edwin B. Winans. 1883-84


Henry F. Thomas.


1893-94


- George F. Richardson.


1893-94


53. David D. Aitken. .


1893-94


Justin R. Whiting.


1893-94


John W. Moon.


1893-94


Thomas A. E. Weadock 1893-94


John Avery. 1893-94


Samuel M. Stephenson .. 1893-94


49. Edwin B. Winans. . 1885-86


Ezra C. Carleton. 1885-86


- William Alden Smith.


1895-96


William S. Linton ..


1895-96


Roswell P. Bishop.


1895-96


Rousseau O. Crump 1895-96


John Avery. 1895-96


Henry W. Seymour (c).


1887-88


Ferdinand Brucker. 1897-98


Roswell P. Bishop 1897-98


Rousseau O. Crump. 1897-98


William S. Mesick .. 1897-98


Carlos D. Shelden 1897-98


47.


Charles E. Belknap.


1891-92


Omar D. Conger (a)


1881-82


John T. Rich. 1881-82


Roswell G. Horr. 1881-82


Jay A. Hubbell.


1881-82


William C. Maybury 1883-84


-


{ J. Logan Chipman (e) 1893-93


Mark S. Brewer .. 1887-88


145


UNITED STATES OFFICIALS FROM MICHIGAN.


REPRESENTATIVES .- Concluded.


Cong.


Term of service.


Cong.


Term of service.


John B. Corliss.


1899-1900


Edwin Denby


1905-06


Henry C. Smith.


1899-1900


Charles E. Townsend.


1905-06


Washington Gardner.


1899-1900


Washington Gardner


1905-06


Edward L. Hamilton. .


1899-1900


Edward L. Hamilton.


1905-06


Samuel W. Smith .. 1899-1900


59.


Henry McMorran .. 1905-06


Joseph W. Fordney.


1899-1900


Joseph W. Fordney.


1905-06


Roswell P. Bishop. 1899-1900


1905-06


Rousseau O. Crump. 1899-1900


-


Archibald B. Darragh. 1905-06


Carlos D. Shelden.


1899-1900


H. Olin Young 1905-06


John B. Corliss 1901-02


Edwin Denby. 1907-08


Henry C. Smith.


1901-02


Charles E. Townsend


1907-08


Washington Gardner


1901-02


Washington Gardner


1907-08


Edward L. Hamilton.


1901-02


Edward L. Hamilton. 1907-08


William Alden Smith.


1901-02


Gerrit J. Diekema (c). 1907-08


Samuel W. Smith .. 1901-02


60.


Henry McMorran. 1907-08


Joseph W. Fordney


1901-02


Roswell P. Bishop.


1901-02


Rousseau O. Crump. 1901-01


Henry H. Aplin (a) 1901-02


Archibald B. Darragh 1907-08


Archibald B. Darragh 1901-02


H. Olin Young. . 1907-08


Carlos D. Shelden


1901-02


Alfred Lucking. 1903-04


Charles E. Townsend.


1903-04


Washington Gardner.


1903-04


Edward L. Hamilton. .


1903-04


William Alden Smith ..


1903-04


Samuel W. Smith. 1903-04


58.


Henry McMorran. 1903-04


Joseph W. Fordney.


1903-04


Roswell P. Bishop.


1903-04


George A. Loud .. 1903-04


Archibald B. Darragh


1903-04


H. Olin Young.


1903-04


DATE OF ELECTION OF REPRESENTATIVES TO CONGRESS.


Cong.


Date.


Cong.


Date.


24.


. Oct. 5 and 6, 1835.


43.


Nov. 5, 1872.


25.


Aug. 21 and 22, 1837.


44.


Nov. 3, 1874.


26.


.Nov. 4 and 5, 1839.


45.


Nov. 7, 1876.


27.


Nov. 1 and 2, 1841.


46 Nov. 5, 1878.


28.


Nov. 6 and 7, 1843.


47. Nov. 2, 1880.


29.


Nov. 4 and 5, 1844.


48. Nov. 7, 1882.


30.


Nov. 3, 1846.


49.


. Nov. 4, 1884.


31.


Nov. 7, 1848.


50.


Nov. 2, 1886.


32.


Nov. 5, 1850.


51.


. Nov. 6, 1888.


33.


Nov. 2, 1852.


52.


Nov. 4, 1890.


34.


Nov. 7, 1854.


53.


Nov. 8, 1892.


35.


Nov. 4, 1856.


.54.


Nov. 6, 1894.


36


Nov. 2, 1858.


. Nov. 3, 1896.


37


Nov. 6, 1860.


Nov. 8, 1898.


38.


Nov. 4, 1862.


57.


Nov. 6, 1900.


39


Nov. 8, 1864.


58


Nov. 4, 1902.


40


Nov. 6, 1866.


59.


Nov. 8, 1904.


41.


Nov. 3, 1868.


60.


Nov. 6, 1906.


42


Nov. 8, 1870.


(a) Elected October 15, 1901, to fill vacancy caused by death of R. O. Crump. (b) Resigned, elected United States Senator, Feb. 5, 1907, to fill vacancy caused by death of Russell A. Alger.


(c) Elected April 27, 1907, to fill vacancy caused by resignation of William Alden Smith.


19


.


William Alden Smith. .. 1899-1900


William Alden Smith (b) . 1905-06 Samuel W. Smith. 1905-06


56. Edgar Weeks. 1899-1900


Roswell P. Bishop. George A. Loud. 1905-06


William S. Mesick. 1899-1900


- Samuel W. Smith. 1907-08


57. Edgar Weeks. 1901-02


Joseph W. Fordney 1907-08


James C. Mclaughlin 1907-08


George A. Loud .. 1907-08


55


56.


146


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; 1903, Acts 9 and 225; and 1905, Acts 93 and 297.]


Session laws:


Public Acts. Local Acts.


Compiled Laws.


Compilation:


Banking laws.


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:


Advisory Board of Pardons.


Attorney General.


Auditor General.


Births, Marriages and Deaths.


Board of Agriculture.


Board of Corrections and Charities.


Board of Geological Survey.


Board of Health.


Board of State Auditors.


Board of Trustees of State Sanatorium.


Commissioner of Banking Department.


Commissioner of Dairy and Food Department.


Commissioner of Insurance.


Commissioner of Labor.


Commissioner of the Land Office.


Commissioner of Mineral Statistics.


County Superintendents of the Poor, abstract of.


Divorce statistics.


Michigan Dairymen's Association.


Michigan Soldiers' Home.


147


PUBLIC DOCUMENTS.


Annual reports .- Concluded.


r


Railroad Commission, Sheriffs' reports, abstract of. State Court of Mediation and Arbitration.


State Horticultural Society.


State Oil Inspector.


State Salt Inspector.


State Sanatorium, Board of Trustees.


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.


Michigan Asylum for Insane.


Michigan Employment Institution for the Blind.


Michigan School for the Deaf.


Northern Asylum for Insane.


State Asylum.


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.


Michigan 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, Fish and Forestry Warden.


State Highway Commissioner.


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.


-


148


[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 1898-1907 appear in the Public Acts of those years only. In cases where the original act is amended, the date given in the column "Year of pas- sage of law," is the year of the last amendment.


LIST OF REPORTS.


§ Compiled 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.


1907


15 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. . .


1905 1893


3 Board of Accountancy. 16a Board of Control, Home for Feeble Minded and Epi- leptic.


Condition, receipts, disburse- ments, etc.


2105 .. .


1893


26a Boards of Control of State Prison, Branch of State Prison and Michigan Re- formatory.


1907 1899


15 Board of Dental Examiners 4 Board of Registration in Medicine.


Official acts, receipts and dis- bursements, etc.


175. . . 2224. . .


1895 [ 1881 } \ 1891 }


23 Board of State Auditors.


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


19a Board of Trustees, Indus- trial School for Boys.


Receipts, expenditures: other in- formation.


1998. . .


1893


26a Board of Trustees, School for the Deaf.


Operations, reports of superin- tendent and treasurer, officers, etc.


1905 10 Board of Trustees, State Sanatorium.


Detailed account of condition and affairs. Election returns.


3667 ... 1688. . .


[1895} ₹ 1897] 1897


16 Clerk of Board of County Canvassers. 9a Commander of the Grand Army of the Republic.


Transactions, etc.


6132. . .


1889


15a Commissioner of Banking Department.


Condition of banks, etc.


2019 ...


1893


16a Board of Control, School for the Blind.


1903


16a Board of Control, State Public School.


Operations of institution, report of treasurer and superintendent. Condition, receipts and expendi- tures, estimates, salaries, con- victs, etc.


Proceedings.


19a Boards of all State Institu- tions, Educational, Chari- table and Reformatory.


Account of proceedings. Operations, reports and salaries.


149


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 2 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.


1907


5a Commissioner of Labor.


Labor statistics and factory in- spection.


4630. . .


1895


3a Commissioner of Mineral Statistics.


5215. . .


1873


149. ..


1895


4a Commissioner of Railroads. 30 County Clerks.


Statistics, doings, etc. Judges' statements of conviction and sentence.


4981. . .


[ 1899 } ( 1905)


3a Dairy and Food Commis- sioner.


1761. . .


1895


3a Director of Michigan Weath- er Service.


4591 ..


1877


3a Directors of Certain Work- houses.


2219.


1907 1893


19a Guardians Industrial Home for Girls.


1259. .


1901 1901


31c Inspector General.


3c Mackinac Island State Park Commission.


4571 .. .


1897


3 Medical Faculty of Univer- sity.


5304. . .


1905


3c Michigan Board of Phar- macy.


1907


4 Michigan Railroad Commis- sion.


Investigations, recommenda- tions, etc., expenditures. Inventory of military stores.


4969. . .


1901 1885 1899 1905 1899


3a Secretary of State Board of Agriculture.


Accounts, statistics, proceedings, ·etc.


Accounts, transactions, etc.


[ 1901 } ( 1903 ] 1881


12a Secretary of State.


Statistics of insane, deaf, dumb and blind, etc.


2683. . .


1873


3a Secretary of State. 15a Secretary of State. 3 Secretary of State.


Births, marriages and deaths. Abstract of sheriffs' reports. Building and loan.


2255. . .


1901 [ 1871 } ( 1903 )


18 State Board of Corrections and Charities.


5835. .


1885


Transactions, results, etc.


1899


Doings, etc.


1907


Employees, expenses, etc.


4950 .. .


1869


16a State Board of Fish Com- missioners. 4a State Board of Library Commissioners. 16a State Highway Commis- sioner. 4a State Inspector of Oil. 15a State Inspector of Salt.


5647. . .


1885


16c State Live Stock Sanitary Commission.


Full information as to.


Doings, expenses and statistics. Condition, inventories, sugges- tions of officers.


Condition of arms, clothing, etc. Receipts, expenditures, recom- mendations, etc.


Cases of indigent poor children treated.


Condition, proceedings, etc.


15a Quartermaster General.


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.


4637. .


1899


Expenses, operation, condition, etc., in writing; compiled infor- mation from probation officers (under act 91, 1903).


1899


Record of all inspections. Statistics of salt expenses, re- ceipts. Transactions in detail.


To the Governor-Continued.


Mining, smelting, etc.


Specimens analyzed, convictions, fines, accounting of moneys, etc. Meteorological data.


15 Forest Commissioner.


150


MICHIGAN MANUAL.


LIST OF REPORTS .- Continued.


§ Compiled Laws, 1897.


Year of pas- sage of law.


To whom and by whom made.


Subject matter.


1899 1907


3 State Veterinary Board.


2192 .. .


1869


15a Superintendent of Detroit House of Correction.


Transactions, expenses, condi- tion, etc.


4639. . .


1905


3a Superintendent of Public Instruction.


1901


24 Superintendent or other person in charge of any prison.


1901


3 Superintendent of Univer- sity Hospital.


Cases treated, cause of disease, result of treatment, etc.


1903


19 Trustees of Employment Institution for Blind.


1901


24 Wardens of Prisons.


To the Legislature.


7481. . .


1869


25 Associations, Co-operative Mutual Benefit.


7430. . .


1857


25 Associations, Mechanics.


7729. .


1881


25 Associations, Members of the Bar.


8351. . .


1895


25 . Associations, Young Men's Christian. 4a Attorney General.


93 .. .


1846


17a Auditor General.


1409. . .


1845


Transactions in detail.


2019. . .


1893


3a Board of Auditors of certain claims. 19a Board of Control of School for the Blind. 16a Board of Control of State Public School.


1188. .


1848


16a Board of Fund Commission- ers.


122 .. .


1851


17a Board of State Auditors.


Business transactions.


Valuation of property and rate of taxation.


1963. .


1893 } (1901 )


2 Board of State Tax Com- missioners. 16a Board of Trustees, State Asylum.


Condition of patients, reports of medical superintendent and treasurer.


1903


17 Board of Trustees of Insane Asylums and Medical Su- perintendents.


1899


25 Charitable Societies.


1291. .


1846


16a Commissioner of State Land Office.


8295. . .


1863


25 Hospital and Asylums.


4529. . .


1877


16c Secretary of State.


5758. . .


1887


16c Secretary of State.


5941. . .


1849


4a Secretary of State Agricul- tural Society. 2a Secretary of State Board of Agriculture.


Transactions of agricultural so- cieties, agriculture in general, etc.


4969. ..


1


1905 1899


2a Secretary of State Horticul- tural Society.


Transactions of society.


Progress, condition and needs of institution. Information as to paroled con- victs; violations of rules, etc.


Affairs in detail.


106-7.


1846


Official business. Revenues, expenses, etc.


Condition, receipts, etc.


1903


Operations of school, reports of treasurers, superintendent's ex- penses, etc. Transactions in detail.


1899


Condition, proceedings in detail, reports of medical superintend- ents. Affairs in detail. Business in detail.


4531. .


Affairs in detail. Abstract of reports of superin- tendents of poor. Report of game, fish and forestry warden. Proceedings in detail.


~ 1885


To the Governor-Concluded. 10b State Treasurer.


Financial statement. Official acts, receipts and dis- bursements.


Condition of educational insti- tutions, expenditures, etc. Conduct, employment, etc., of paroled convicts.


Business affairs.


Affairs in detail. Affairs in detail.


151


REPORTS REQUIRED BY STATUTES.


LIST OF REPORTS .- Continued.


9


§ Compiled Laws, 1897.


Year of pas- sage of law.


To whom and by whom made.


Subject matter.


To the Legislature-Concl'd.


25 Societies, Benevolent.


25 Societies, Charitable.


1821. . .


1889


2 State Board of Education.


Work of normal schools, financial - statement, etc. Working of court.


566 ...


1889


2 State Court of Mediation and Arbitration.


1765. . .


1901


2a State Librarian.


84. . .


1861 1903


4a State Treasurer. Upper Peninsula Hospital for Insane.


1901


16 Governor.


Report of Adjutant General.


11364. .


1903


4c Banking, Insurance, Mining, Plank Road or other incor- porated companies issuing shares.


2,5 Benevolent Societies.


Affairs in detail. Statement in detail.


6702.


1875


4c Canal, Harbor, River and Water Power Companies.


4d Charitable Associations.


Condition of business in detail. Election returns.


3667 ...


1897 1899


Affairs in detail.


8438. . .


1893


Detailed statement.


1905


4c Corporations.


General report; notice of disso- lution. Capital stock, money borrowed.


7635. . .


1897


3 Corporations for Improving Lands for Summer Resorts, etc.


8277. . .


1897


5c Corporations for homes of Aged, Infirm or Indigent Men or Women.


1905


10 Corporations for supplying Water, Electric Power, etc., in U. P.


1901


3 Corporations organizing un- der Act 154. 9d County Clerks. 10 County Clerks.


3681. . .


1879


16 County Clerks.


2631. . .


1887


23 County Clerks.


5425 .. .


1899


25 County Clerk.


8604. . .


1895


23 County Clerks.


Marriage licenses and certificates issued.


3667. . . 4628. . .


1895


25 County Clerk.


Election returns. Applications for divorce.


4310. . .


1897


. 7. Courts of Record. 16 County Clerk.


Appointment of county drain : commissioner.


8263. ..


8269. . .


1879 1881 2 1899


Affairs in detail. Affairs in detail.


Condition of library. Financial statement. Affairs in detail.


List of shareholders.


8263. . .


1879 1901


10c Building and Loan Associa- tions.


Capital paid in, receipts, etc.


8269. . .


1881 ) 1899 1895 Clerk, Board of County Canvassers.


25 Corporations for the preven- tion of cruelty to children, animals, birds and fowls.


4 Corporations for treatment of Disease and Instruction in Hygiene.


Statement in detail.


Financial statement, etc.


4637. . . 2575. . .


1881 1873


Deaf, dumb, blind and insane. List of justices of the peace. List of members of legislature. Lists of notaries public. Local option resolutions.


1897


5 County Clerks and Clerks of


To the Secretary of State.


1


152


MICHIGAN MANUAL.


LIST OF REPORTS .- Continued.


§ Compiled Laws, 1897.


Year of pas- sage of law.


To whom and by whom made.


Subject matter.


5798. . .


1897


4 County Clerks.


Deer licenses issued and money received.


1905


10c Flour Milling Corporations. 4-5c Foreign Corporations.


Capital stock, condition, etc. Statement in detail.


1907


1903


4c Foreign Tontine, Bond Cer- tificate and Investment Companies, etc.


Financial condition and business done.


5758. . .


1887


24c Game, Fish and Forestry Warden.


Services performed, suits com- menced, etc.


8285. . .


1881


4c Industrial and Charitable Schools.


Names of trustees, amount of real estate, etc.


8614. .


1897


25 Judge of Probate.


7200. . .


1893


4 Life Insurance Companies. 4c Manufacturing Associations organized prior to 1875.


Capital stock paid in, condition, etc.


7023. . .


1903 } 1905 { 1877] 1 1903了


10c Mining, Metal Manufactur- ing and smelting com- panies.


Capital paid in, condition, stock- holders, etc.


1903


23 Medical Superintendent of Asylums.


To certify to the names, age and residence of all patients under treatment.


6922. . .


1887


3 Merchants' and Traders' Associations.


5990. . .


1887


3c Michigan Dairymen's As- sociation.


Transactions, etc., at annual meeting.


7168. . .


1887


4-5c Partnership Associations. 4 Printing and Book Publish- ing companies.


Capital stock, members, etc. Capital stock, real estate, etc.


4617. . 6744. . .


1905 1897 1883


24


Registrars. Registrars.


Births. Deaths.


7717. . .


1887


*a Secretary of Pharmacists' and Druggists' Association. 15a Secretary of State Medical Society. 12d Sheriffs.


Transactions in detail.


2681. . . 5302 .. .


1873 1893


9c State Board of Examiners in Dentistry


Transactions in detail.


6458. . . 2159 .. .


1867 1883


15a State Eclectic Medical Asso- ciation. 4c Street Railway Companies. 3d Superintendent of Detroit House of Correction.


Capital paid in, receipts, etc. Receipts and disbursements.


4529 .. .


1877 } 1879J


Condition of poorhouses, expen- ses, etc.


6675. .


1851


4c Telegraph companies.


3569 .. .


1859


14 Township and City Clerks. 4c Train Railway Companies.


7724. . .


1891


15a Veterinary Medical Associa- tions.


Capital paid in, receipts, etc. Facts, discoveries, etc.


6801. . . 6818. . .


1883 1 1887 J


10c Water Power Companies.


Capital paid in, costs, etc.


24


4c River, Navigation and Im- provement Companies.


Capital paid in, receipts, expense, etc.


Facts collected, discoveries made, etc.


7704 .. .


1879


Condition of jail, expenses, etc. Number of applicants, etc.


7712. . .


1877


13d Superintendents of the Poor.


4575. . .


Capital paid in, receipts, etc. Number of voters.


6414. . .


1855


Certain marriage licenses. Data of estimating liabilities. Shareholders.


6975. . .


1846


4c Manufacturing or Mercantile Companies.


Condition of affairs.


1905


To the Secretary of State-Con.


* No definite time fixed for making report.


.


153




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.