Michigan official directory and legislative manual for the years 1909-1910, Part 51

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 51


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


"Relative to limiting the time for the introduction of bills." Adopted. For 180,157; against, 98,657.


APRIL 3, 1905.


"Relative to public wagon roads." Adopted. For, 205,750; against, 63,506.


"Relative to the board of county auditors for the county of Genesee." Adopted. For, 94,860; against, 64,825.


"Relative to the compensation of circuit judge in the county of Genesee." Adopted. For, 91,994; against, 63,590.


APRIL 2. 1906.


"Convention for a general revision of the constitution." Adopted. For, 196,780; against, 127,189.


APRIL 1, 1907.


"Relative to circuit courts." Adopted. For, 94,585; against, 61,550.


"Relative to the board of county auditors for the counties of Bay, Cheboygan and St. Clair." Adopted. For, 98,259; against, 62,008.


"Relative to the teaching of mechanical trades to convicts in the state prison." Adopted. For, 167,163; against, 84,831.


NOVEMBER 3. 1908.


"Relative to the taxation of property by a state board of assessors." Adopted. For, 227,899; against, 137,500.


Revised constitution prepared by convention of 1907-8. Adopted. For, 244,705; against, 130,783.


558


MICHIGAN MANUAL.


CONSTITUTIONAL CONVENTIONS.


CONVENTION OF 1835.


(Convened at Detroit, May 11, and adjourned June 24, 1835.)


OFFICERS.


JOHN BIDDLE, - President.


CHARLES W. WHIPPLE,


Secretaries.


MARSHALL J. BACON,


OLMSTEAD HOUGH, -


Sergeant-at-Arms.


DELEGATES.


First District .- Wayne county .- John Biddle, John Norvell, John McDonell. John R. Williams, Alpheus White, Amos Stevens, Conrad Ten Eyck, Louis Beaufait, Peter Van Every, Jonathan D. Davis, Caleb Herrington, Ammon Brown, Theophilus E. Tallman, George W. Ferrington, Asa H. Otis, Charles F. Irwin, William Woodbridge.


Second District .- Monroe county .- David White, Edward D. Ellis, Peter P. Ferry, Lemuel Colbath, Josephus V. D. Sutphen, Robert McClelland, Eliphalet Clark, Samuel Ingersoll, James F. Godfroy.


Third District .- Lenawee county .- Ross Wilkins, Seleck C. Boughton, Allen Hutchins, John J. Adam, Joseph Howell, Joseph H. Patterson, Darius Comstock, John Whitney (a), Alexander R. Tiffany (b).


Fourth District .- Washtenaw county .- Gilbert Shattuck, Abel Godard, William Moore, Robert Purdy, John Brewer, Alpheus Collins, Michael P. Stubbs, Richard Brower, Rufus Crossman, Nathaniel Noble, Russell Briggs, Orin How, Emanuel Case, Edward Mundy, Orrin White.


Fifth District .- Oakland county .- Isaac I. Voorheis, Randolph Manning, Seneca Newberry, Joshua B. Taylor, Elijah F. Cook, Ebenezer Raynale, John Ellenwood, Jeremiah Riggs, Benjamin B. Morris, William Patrick, Jonathan Chase, Samuel White, Thomas Curtis, Norman Davison.


Sixth District .- Macomb county .- Samuel Axford, Jacob Tucker, Henry Porter, John S. Axford, Ephraim Calkin, Solomon Porter.


Seventh District .- St. Clair county .- Ralph Wadhams, John Clark.


Eighth District .- Jackson county .- Townsend E. Gidley, Rosevelt Davis (c), Roswell B. Rexford (c).


Ninth District .- Hillsdale and Branch counties .- Lewis T. Miller.


Tenth District .- Calhoun county .- Isaac E. Crary, Ezra Convis.


Eleventh District .- Kalamazoo county .- Hezekiah G. Wells, William H. Welch, Lucius Lyon.


Twelfth District .- Cass county .- James Newton, James O'Dell, Baldwin Jenkins. Thirteenth District .- St. Joseph county .- John S. Barry, Hubbell Loomis, Martin G. Shelhouse.


Fourteenth District .- Berrien county .- Elijah Lacy, Titus B. Willard. Fifteenth District .- Mackinaw county .- Michael Dousman. Sixteenth District .- Chippewa county .- Bela Chapman.


It was this convention that formed the first constitution of the state.


(a) Held seat in convention until May 16, 1835.


(b) Seated by the convention May 16, in place of John Whitney.


(c) The vote for Davis and Rexford was a tie. Matter referred back to district for special election, when Rexford was elected, and seated by convention, June 3, 1835. Davis acted until June 3.


559


CONSTITUTIONAL CONVENTIONS.


The delegates were elected April 4, 1835, in pursuance of an act of the territorial council of January 26, 1835. The constitution was adopted by a vote of the people in October, 1835, there being 6,299 yeas and 1,359 nays (a). It remained in force as the fundamental law of the state until the constitution of 1850 went into operation.


FIRST CONVENTION OF ASSENT.


(Convened at Ann Arbor, September 26, and adjourned September 30, 1836.)


OFFICERS.


WILLIAM DRAPER, -


President.


CHARLES A. JEFFERIES,


Secretaries.


SAMUEL YORK AT LEE,


MARTIN DAVIS, - Sergeant-at-Arms.


DELEGATES.


Allegan and Barry .- Richard Weare.


Berrien .- Titus B. Willard.


Branch .- Harvey Warner.


Calhoun .- Lorenzo B. Collamer.


Cass .- James Newton, James O'Dell.


Chippewa .- Stephen R. Wood.


Hillsdale .- Zachariah Van Duser.


Jackson .- Ethan Allen.


Kalamazoo .- Joseph A. Smith, William H. Welch.


Lapeer .- Mason Butts. .


Lenawee .- Darius Comstock, Joseph Rickey, Ross Wilkins, John Hutchins.


Macomb .- Jacob Tucker, John S. Axford, Linus S. Gilbert.


Monroe .- Austin E. Wing, Robert Clark, Edward D. Ellis, Wolcott Lawrence.


Oakland .- Origen D. Richardson, William Draper, S. A. L. Warner, Samuel Satterlee, Edward W. Peck, John L. Brownell.


Ottawa, Kent, Ionia and Clinton .- William A. Richmond.


Saginaw, Genesee and Shiawassee .- Thomas J. Drake.


St. Clair .- Charles Kimball.


St. Joseph .- Columbia Lancaster, Watson Sumner.


Washtenaw and Livingston .- Seth Markham, Michael. P. Stubbs, Marcus Lane, Ebenezer H. Conklin, Geo. P. Jefferies, Elnathan Noble, Geo. W. Glover.


Wayne .- Titus Dort, David C. Mckinstry, Louis Beaufait, Benjamin B. Kercheval, Ammon Brown, Eli Bradshaw, Horace A. Noyes, John McDonell.


The act of congress, of June 15, 1836, establishing the northern boundary line of the state of Ohio and providing for the admission of Michigan into the union, re- quired that the assent of a convention of delegates elected by the people for that purpose be given.


The delegates were elected September 12, 1836, in pursuance of an act of the state legislature of July 25, 1836. The conditions presented by the aforesaid act of congress, cutting off Toledo and vicinity from the limits of Michigan and giving that territory to the state of Ohio, were rejected by this convention.


(a) These figures were taken from senate documents of 1835, and do not include the vote of Kalamazoo county-453 for and 15 against the constitution, as per returns in the secretary of state's office.


560


MICHIGAN MANUAL.


SECOND CONVENTION OF ASSENT.


(Convened at Ann Arbor, December 14, and adjourned December 15, 1836.)


OFFICERS.


JOHN R. WILLIAMS, KINTZING PRITCHETTE, J. E. FIELDS,


President.


Secretaries.


DELEGATES.


Allegan .- Silas F. Littlejohn, Orsemus Eaton.


Berrien .- Hart L. Stewart, George W. Hoffman.


Branch .- James B. Tomkins, Peris A. Tisdel.


Calhoun .- Benjamin Wright, Justus Goodwin.


Cass .- Edwin N. Bridges, Jacob Silver, Joseph Smith, Abiel Silver.


Hillsdale .- Rockwell Manning, Zachariah Van Duser.


Jackson .- Joab Page, Benjamin H. Packard.


Kalamazoo .- Samuel Percival, Ira Lyon, Isaac W. Willard, Ambrose Scarle.


Kent .- Samuel Dexter, Charles J. Walker.


Lapeer .- Norman Davison, Harvey Gray.


Lenawee .- John Hutchins, Jeremiah D. Thompson, Joseph Rickey, Addison J. Com- stock, Peter Morey, John J. Adam, Oliver Miller, Darius C. Jackson.


Oakland .- Gideon O. Whittemore, Hiram Baritt, Joseph Coates, Charles Grant, Parley W. C. Gates, John S. Livermore, Henry S. Babcock, William K. Crooks, Samuel White, James B. Hunt, David Chase, Benjamin B. Morris.


Saginaw .- Gardner D. Williams, Samuel G. Watson.


St. Clair .- Ralph Wadhams, Joel Tucker.


St. Joseph .- Phillip R. Toll, Aaron B. Watkins, William H. Adams, Stephen W. Truesdell.


Van Buren .- Charles B. Avery.


Washtenaw .- Nelson H. Wing, Salmon Champion, Jr., Nathaniel Noble, Lyman Downs, James Houston, Esek Pray, George W. Jewett, Solomon Sutherland, Samuel Denton, Samuel B. Bradley, Elisha Congdon, Stoddard W. Twatchell, Jesse Warner.


Wayne .- John R. Williams, Ross Wilkins, Charles Moran, Marshal J. Bacon, Daniel Goodwin, Benjamin F. H. Witherell, John E. Schwarz, Reynold Gillett, Eli Bradshaw, Horace A. Noyes, Elihu Morse, Warren Tuttle, Archibald Y. Murray, James Bucklin, Josiah Mason, Charles F. Irwin.


The delegates to this convention were elected December 5 and 6, 1836, in pursu- ance of a recommendation of the people, and ostensibly in compliance with the act of the state legislature of July 25, 1836. They met in convention at Ann Arbor, De- cember 14 and 15, 1836, and adopted a resolution giving the assent of the state to the requirement of the act of congress of June 15, 1836. The resolution was signed by the above named delegates, excepting those whose names are printed in italics, who were returned to the secretary of state as elected, but do not appear to have taken part in the convention. The above information is obtained from the record of the election returns and canvass of 1835-45, now in the office of the secretary of state.


561


CONSTITUTIONAL CONVENTIONS.


CONVENTION OF 1850.


(Convened at Lansing, June 3, and adjourned August 15, 1850.) OFFICERS.


President.


DANIEL GOODWIN, - JOHN SWEGELS, JR., HORACE F. ROBERTS,


-


Secretaries.


CHARLES HASCALL,


DAVID HUBBARD, JR., - Sergeant-at-Arms.


DELEGATES.


Allegan .- Oka Town.


Barry .- Joseph W. T. Orr.


Berrien .- Calvin Britain, Jacob Beeson, Charles W. Whipple.


Branch .- Wales Adams, Alvarado Brown, Asahel Brown.


Calhoun .- Isaac E. Crary, Milo Soule, William V. Morrison, John D. Pierce, Nathan Pierce.


Cass .- George Redfield, Mitchel Robinson, James Sullivan.


Chippewa .- Elijah J. Roberts.


Clinton .- David Sturgis.


Eaton .- Charles E. Beardsley, John D. Burns. .


Genesee .- John Bartow, Elbridge G. Gale, Dewitt C. Leach.


Hillsdale .- John P. Cook, Daniel Kinne, John Mosher, Jonathan B. Graham.


Ingham .- Charles P. Bush, Ephraim B. Danforth.


Ionia .- Henry Bartow, Cyrus Lovell.


Jackson .- Robert H. Anderson, John L. Butterfield, Jerry G. Cornell, Elisha S. Robinson, Wilbur F. Storey.


Kalamazoo .- Hezekiah G. Wells, Samuel Clark, Volney Hascall.


Kent and Ottawa .- Rix Robinson, Thomas B. Church, Timothy Eastman.


Lapeer .- Noah H. Hart, Jonathan R. White.


Lenawee .- Addison J. Comstock, Alexander R. Tiffany, Peter R. Adams, Charles Chandler, George C. Harvey, Nelson Green, Ebenezer Daniels.


Livingston .- Daniel S. Lee, Robert Crouse, Robert Warden, Jr., Ely Barnard. Mackinac .- William Norman McLeod.


Macomb .- DeWitt C. Walker, Charles W. Chapel, Andrew S. Robertson, Hiram Hathaway.


Monroe .- Robert McClelland, Alexander M. Arzeno, Emerson Choate, Henry B. Marvin.


Oakland .- James Webster, Alfred H. Hanscom, Seneca Newberry, Jacob Van- valkenburgh, Ebenezer Raynale, Gideon O. Whittemore, William Axford, Zebina M. Mowry, Elias S. Woodman.


Saginaw .- Jabez G. Sutherland.


Shiawassee .- Francis J. Prevost.


St. Clair .- John Clark, Lorenzo M. Mason, Reuben B. Dimond.


St. Joseph .- William Connor, Joseph R. Williams, Edward S. Moore.


Van Buren .- Isaac W. Willard.


Washtenaw .- James Kingsley, Elias M. Skinner, Earls P. Gardiner, Daniel Hixson, Morgan O'Brien, William S. Carr, Benjamin W. Waite, James M. Edmunds.


Wayne .- Daniel Goodwin, Benjamin F. H. Witherell, John Gibson, Ammon Brown, Henry J. Alvord, Henry Fralick, Peter Desnoyers, Harry T. Backus, Joseph H. Bagg, Ebenezer C. Eaton.


The delegates to the convention were elected May 6, 1850, in pursuance of act No. 78 of the laws of 1850. The constitution as revised by the convention was submitted to the people November 5, 1850, and adopted by a majority of 26,736 votes. It re- mained the supreme law of the state until the constitution of 1908 went into effect.


71


562


MICHIGAN MANUAL.


CONVENTION OF 1867. (Convened at Lansing, May 15, and adjourned August 22, 1867.)


OFFICERS.


CHARLES M. CROSWELL,


President.


THOMAS H. GLENN,


Secretaries.


G. X. M. COLLIER, T. P. MILES, D. B. PURINTON,


SEYMOUR FOSTER,


Sergeant-at-Arms. Postmaster,


DELEGATES.


Allegan .- William B. Williams, William E. White.


Barry .- Harvey Wright, Adam Elliott.


Bay .- James Birney.


Berrien .- William S. Farmer, Lorenzo P. Alexander, Henry H. Coolidge.


Branch .- Cyrus G. Luce, Asahel Brown, Julius S. Barber.


Calhoun .- Charles D. Holmes, Eden F. Henderson, George Willard.


Cass .- Levi Aldrich, Jacob J. Van Riper.


Clinton .- Alvah H. Walker, Nathaniel I. Danielis.


Eaton .- Joseph Musgrave, Milton P. Burch.


Genesee .- Sumner Howard, Henry R. Lovell, Thaddeus G. Smith.


Grand Traverse, etc .- De Witt C. Leach.


Gratiot .- De Witt C. Chapin.


Hillsdale .- Lewis J. Thompson, Daniel L. Pratt, Simeon P. Root.


Houghton .- John Q. Mckernon.


Huron .- Richard Winsor.


Ingham .- John W. Longyear, Lemuel Woodhouse.


Ionia .- George W. Germain, Sanford A. Yeomans.


Jackson .- Eugene Pringle, Freeman C. Watkins, William F. Goodwin.


Kalamazoo .- Marsh Giddings, Delamore Duncan, Milton Bradley.


Kent .- Solomon L. Withey, Jacob Ferris, Milton C. Watkins, Lyman Murray.


Keweenaw .- Robert F. Gulick.


Lapeer .- Myron C. Kenney, John M. Lamb.


Lenawee .- Jacob C. Sawyer, Perley Bills, Martin P. Stockwell, Horace J. Sheldon, Charles M. Croswell.


Livingston .- Benjamin W. Lawrence, Edwin B. Winans.


Mackinac, etc .- Bela Chapman.


Macomb .- Dexter Mussey, Thomas M. Crocker, William W. Andrus.


Marquette .- Eleazer S. Ingalls.


Midland, etc .- Perry H. Estee. Monroe .- Edward G. Morton, William A. Rafter, William Corbin.


Montcalm .- George F. Case.


Muskegon .- Henry H. Holt.


Newaygo, etc .- William S. Utley.


Oakland .- P. Dean Warner, Edward P. Harris, Willard M. McConnell, Jacob Van- valkenburgh.


Ontonagon .- James Burtenshaw.


Ottawa .- John Haire, Hiram Jennison.


Saginaw .- Jabez G. Sutherland, Hiram L. Miller.


Sanilac .- John Divine.


Shiawassee .- Josiah Turner, S. Titus Parsons.


St. Clair .- Marcus H. Miles, Ezra Hazen, Omar D. Conger.


St. Joseph .- William L. Stoughton, Comfort Tyler, Levi T. Hull. Tuscola .- Benjamin W. Houston, Jr.


563


CONSTITUTIONAL CONVENTIONS.


Van Buren .- Samuel . H. Blackman, Charles Duncombe.


Washtenaw .- Thomas Ninde, Charles H. Richmond, Lyman D. Norris, Daniel Hixson.


Wayne .- Robert McClelland, Daniel Goodwin, Peter Desnoyers, William A. Smith, Jonathan Shearer, William E. Warner, George V. N. Lothrop, Peter Henkel, William Purcell.


The delegates to this convention were elected April 1, 1867, in pursuance of act No. 41, of the session laws of 1867. The constitution as revised by this convention was submitted to the people April 6, 1868. It was rejected by a vote of 71,733 yeas, to 110,582 nays.


CONSTITUTIONAL COMMISSION OF 1873.


(Convened at Lansing, August 27, and adjourned October 16, 1873.)


OFFICERS.


Chairman.


SULLIVAN M. CUTCHEON, HENRY S. CLUBB, -


Clerk.


Assistant Clerk.


STEPHEN B. MCCRACKEN, - WILLIAM BURNHAM,


- Door Keeper.


Congressional districts.


Members.


Counties.


1


Elijah W. Meddaugh. Ashley Pond.


Wayne. Wayne.


2 Edwin Willits Sullivan M. Cutcheon (a)


Monroe. Washtenaw.


3 Isaac M. Crane Charles Upson.


Eaton. Branch.


4 Henry H. Riley Hezekiah G. Wells.


St. Joseph .. Kalamazoo.


5 Solomon L. Withey Lyman G. Mason, (resigned September 2, 1873). William M. Ferry (b)


Kent. Muskegon. Ottawa.


6 Ira D. Crouse. Lysander Woodward


Livingston. Oakland. Macomb. Sanilac.


7 Edwin W. Giddings, (resigned October 8, 1873) John Divine.


8 Herschel H. Hatch. David H. Jerome.


Bay. Saginaw.


9 James R. Devereaux Seth C. Moffatt.


Houghton. Leelanau.


(a) Elected chairman.


(b) Appointed October 2, 1873, vice Mason.


This commission consisted of two members from each congressional district of the state, who were appointed by the governor, pursuant to joint resolution No. 19 of the legislature of 1873. It completed its labors October 16, and made a formal report to the governor. The constitution as revised by the commission was submitted to the people November 3, 1874, in pursuance of joint resolution No. 4 of the session of 1874, and was rejected by a vote of 39,285 yeas to 124,034 nays.


564


MICHIGAN MANUAL.


CONVENTION OF 1907-8.


(Convened at Lansing, October 22, 1907, and adjourned March 3, 1908.)


OFFICERS.


JOHN J. CARTON, Flint, - President.


CHARLES H. WATSON, Crystal Falls,


President pro tem.


PAUL H. KING, Lansing, Secretary.


ANDREW J. SCOTT, Saginaw,


Sergeant-at-Arms.


DELEGATES.


First District .- Henry M. Campbell, Detroit; Thomas H. Brown, Highland Park; Louis E. Tossy, Detroit.


Second District .- Clarence M. Burton, Detroit; Levi L. Barbour, Detroit; Charles C. Simons, Detroit.


Third District .- Patrick J. M. Hally, Detroit; Frederick F. Ingram, Detroit; Joseph Merrell, Detroit.


Fourth District .- Ignatius J. Salliotte, Ecorse; William C. Manchester, Detroit; George W. Coomer, Wyandotte.


Fifth District .- Clarke E. Baldwin, Adrian; George B. Horton, Fruit Ridge; Leslie B. Robertson, Adrian.


Sixth District .- Hugh P. Stewart, Centerville; Alfred Milnes, Coldwater; Victor Hawkins, Jonesville.


Seventh District .- Walter C. Jones, Marcellus; Lawrence C. Fyfe, St. Joseph; Victor M. Gore, Benton Harbor.


Eighth District .- Guy J. Wicksall, South Haven; Benjamin F. Heckert, Paw Paw; Charles N. Thew, Allegan.


Ninth District .- Edwin C. Nichols, Battle Creek; Walter R. Taylor, Kalamazoo; Delos Fall, Albion.


Tenth District .- Charles J. DeLand, Jackson; John Archibald Fairlie, Ann Arbor; Martin J. Cavanaugh, Ann Arbor.


Eleventh District .- George W. Moore, Port Huron; Nathan S. Boynton, Port Huron; Jefferson G. Brown, Avoca.


Twelfth District .- William H. Acker, Richmond; Kleber P. Rockwell, Pontiac; Andrew L. Moore, Pontiac.


Thirteenth District .- John J. Carton, Flint; Jay C. Walton, Howell; Herbert L. Freeman, Flushing.


Fourteenth District .- Wm. M. Kilpatrick, Owosso; Albert B. Cook, Owosso, R. F. D .; Lawton T. Hemans, Mason.


Fifteenth District .- John M. C. Smith, Charlotte; Charles H. Thomas, Hastings; Edward A. Turnbull, Grand Ledge.


Sixteenth District .- James F. Barnett, Grand Rapids; Henry T. Heald, Grand Rapids; Edgar J. Adams, Grand Rapids.


Seventeenth District .- Roger I. Wykes, Grand Rapids; Horace T. Barnaby, Jr., Grand Rapids; George E. Rowe, Grand Rapids, R. F. D.


Eighteenth District .- Frederick J. Baldwin, Coral; Herbert E. Powell, Ionia; Justin L. Sutherland, Portland.


Nineteenth District .- Henry E. Walbridge, St. Johns; John W. Holmes, Alma; Frank R. Monfort, Ithaca.


Twentieth District .- Charles D. Thompson, Bad Axe; James H. Hall, Port Austin; William Dawson, Sandusky.


Twenty-first District .- Theron W. Atwood, Caro; William E. Brown, Lapeer; Walter S. Wixson, Caro.


Twenty-second District .- John Baird, Zilwaukee, Wellington R. Burt, Saginaw; Ernest A. Snow, Saginaw.


565


CONSTITUTIONAL CONVENTIONS.


Twenty-third District .- Charles M. Black, Muskegon; Colon C. Lillie, Coopersville; William E. Osmun, Montague.


Twenty-fourth District .- Floyd L. Post, Midland; Frank S. Pratt, Bay City; James Van Kleeck, Bay City.


Twenty-fifth District .- Archibald' Broomfield, Big Rapids; Alfred M. Fleischhauer, Reed City; Edwin O. Shaw, Newaygo.


Twenty-sixth District .- Roswell P. Bishop, Ludington (a); Ozro N. Cranor, Ludington (b); Frederick J. Russell, Hart; Robert S. Babcock, Manistee.


Twenty-seventh District .- Leonard F. Knowles, Boyne City; Medor E. Louisell, Frank- fort; Eugene F. Sawyer, Cadillac.


Twenty-eighth District .- Eugene Foster, Gladwin; Osmond H. Smith, Harrisville; Henry H. Woodruff, Roscommon.


Twenty-ninth District .- Andrew L. Deuel, Harbor Springs; Merritt Chandler, Onaway; Willis L. Townsend, Gaylord.


Thirtieth District .- Albert E. Sharpe, Sault Ste. Marie; Frank D. Mead, Escanaba; William J. Oberdorffer, Stephenson.


Thirty-first District .- Richard C. Flannigan, Norway; Charles H. Watson, Crystal Falls; David T. Morgan, Republic.


Thirty-second District .- Gordon R. Campbell, Calumet; William D. Calverley, Houghton; Calvin E. Houk, Ironwood.


The constitutional convention of 1907-8 consisted of 96 delegates, who were elected September 17, 1907, according to the provisions of act No. 272 of 1907. Three delegates were elected from each of the thirty-two senatorial districts as districted by act No. 264 of 1895. The convention convened at Lansing, October 22, 1907, and completed the revision March 3, 1908. The new constitution was submitted to the people November 3, 1908, pursuant to a writ of mandamus issued out of the supreme court March 9, 1908, and adopted by a vote of 244,705 to 130,783.


(a) Resigned.


(b) Appointed November 27, 1907, vice Roswell P .. Bishop, resigned.


566


MICHIGAN MANUAL.


CONSTITUTION OF THE STATE OF MICHIGAN.


TABLE OF CONTENTS.


ARTICLE I .- Boundaries and seat of government.


ARTICLE II .- Declaration of rights.


ARTICLE III .- Elective franchise.


ARTICLE IV .- Division of the powers of government.


ARTICLE V .- Legislative department.


ARTICLE VI .- Executive department.


ARTICLE VII .- Judicial department.


ARTICLE VIII .- Local government.


ARTICLE IX .- Impeachments and removals from office.


ARTICLE X .- Finance and taxation.


ARTICLE XI .- Education.


ARTICLE XII .- Corporations.


ARTICLE XIII .- Eminent domain.


ARTICLE XIV .- Exemptions.


ARTICLE XV .- Militia.


ARTICLE XVI .- Miscellaneous provisions.


ARTICLE XVII .- Amendment and revision.


SCHEDULE.


NOTE .- In printing the constitution of 1909, a comparison is made with the constitu- tion of 1850. Italicized words indicate new matter. References are to articles and sections of the constitution of 1850, unless otherwise specified. Sections of the consti- tution of 1850, eliminated by the present constitution, immediately follow the schedule.


PREAMBLE.


We, the people of the State of Michigan, grateful to Almighty God for the blessings of freedom, and earnestly desiring to secure these blessings undiminished to ourselves and our posterity, do ordain and establish this constitution.


The change was made to give recognition in the constitution to the Supreme Being.


ARTICLE I.


BOUNDARIES AND SEAT OF GOVERNMENT.


SECTION 1. The state of Michigan consists of and has jurisdiction over the territory embraced within the following boundaries, to wit: Commencing at a point on the eastern boundary line of the state of Indiana, where a direct line drawn from the southern extremity of Lake Michigan to the most northerly cape of Maumee Bay shall intersect the same-said point being the northwest point of the state of Ohio, as established by act of congress, entitled "An act to establish the northern boundary line of the state of Ohio, and to provide for the admission of the state of Michigan into the Union upon the conditions therein expressed," approved June fifteenth, eighteen hundred thirty-six; thence with the said boundary line of the state of Ohio, until it intersects the boundary line between the United States and Canada in Lake Erie; thence with the said boundary line between the United States and Canada through the Detroit river, Lake Huron and Lake Superior to a point where the said line last touches Lake Superior; thence in a direct line through Lake Superior to the mouth of the Montreal river; thence through the middle of the main channel of the westerly branch of the Montreal river to Island Lake, the head waters thereof; thence in a direct line to the


567


CONSTITUTION OF THE STATE OF MICHIGAN.


center of the channel between Middle and South Islands in the Lake of the Desert; thence in a direct line to the southern shore of Lake Brule; thence along said southern shore and down the River Brule to the main channel of the Menominee river; thence down the center of the main channel of the same to the center of the most usual ship channel of the Green Bay of Lake Michigan; thence through the center of the most usual ship channel of the said bay to the middle of Lake Michigan; thence through the middle of Lake Michigan to the northern boundary of the state of Indiana, as that line was established by the act of congress of the nineteenth of April, eighteen hundred sixteen; thence due east with the north boundary line of the said state of Indiana to the northeast corner thereof; and thence south with the eastern boundary line of Indiana to the place of beginning.


The boundaries of the state are preserved as defined in the constitution of 1850.


SEC. 2. The seat of government shall be at Lansing, where it is now established. No change from Art. II.


ARTICLE II.


DECLARATION OF RIGHTS.


SECTION 1. All political power is inherent in the people. Government is instituted for their equal benefit, security and protection.


New.


SEC. 2. The people have the right peaceably to assemble, to consult for the common good, to instruct their representatives and to petition the legislature for redress of grievances.


No change from Sec. 10, Art. XVIII.


SEC. 3. Every person shall be at liberty to worship God according to the dictates of his own conscience. No person shall be compelled to attend, or, against his consent, to contribute to the erection or support of any place of religious worship, or to pay tithes, taxes or other rates for the support of any minister of the gospel or teacher of religion. No money shall be appropriated or drawn from the treasury for the benefit of any religious sect or society, theological or religious seminary; nor shall property belonging to the state be appropriated for any such purpose. The civil and political rights, privileges and capacities of no person shall be diminished or enlarged on account of his religious belief.




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.