Michigan official directory and legislative manual for the years 1909-1910, Part 7

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 7


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


Herman Kiefer.


Jan.


1,1894


Dec. 31, 1901


Frank W. Fletcher. .


Jan.


1,1894


Dec. 31, 1901


Charles H. Hackley.


Jan. 1,1896


Dec. 31, 1903


Roger W. Butterfield. .


Jan.


1,1896


Dec. 31, 1903


George A. Farr (a) ...


Jan.


11, 1896


Dec. 31, 1903


William J. Cocker. ...


Jan. 1,1898


Dec. 31, 1905


Charles D. Lawton ....


Jan.


1,1898


Dec. 31, 1905


Henry S. Dean ..


Jan.


1,1900


Dec. 31, 1907


Eli R. Sutton.


Jan.


1,1900


Dec. 31, 1907


Henry W. Carey.


Jan.


1,1902


Dec. 31, 1909


Frank W. Fletcher. .


Jan.


1,1902


Dec. 31, 1909


Arthur Hill (a).


June 10, 1901


Dec. 31, 1905


Levi L. Barbour (a) .. Peter White.


Jan.


1,1904


Dec. 31, 1911


Loyal E. Knappen .. . Arthur Hill ..


Jan.


1,1906


Dec. 31, 1913


Walter H. Sawyer.


Jan.


1,1906


Dec. 31, 1913


Junius E. Beal


Jan.


1,1908


Dec. 31, 1915


Frank B. Leland ..


Jan.


1, 1908


Dec. 31, 1915


Chase S. Osborn (a) ..


July


3,1908


Dec. 31, 1911


Vice Peter White, deceased.


(a) Appointed.


6


Resigned Jan. 2, 1896.


Vice Charles H. Hackley, resigned.


Deceased.


Resigned. .


Vice W. J. Cocker, deceased. Vice Eli R. Sutton, resigned. Deceased.


June 20, 1902


Dec. 31, 1907


Jan.


1,1904


Dec. 31, 1911


Jan. 1,1892


Dec. 31, 1899


Deceased.


Vice Henry Howard, de-


ceased.


Mar. 15, 1889


Vice Moses W. Field.


Charles Hebard.


Deceased.


41


Resigned Dec. 21, 1886.


42


MICHIGAN MANUAL.


.


BY APPOINTMENT OF THE GOVERNOR.


TERM OF OFFICE.


COMMISSIONERS OF INSURANCE.


Samuel H. Row. April 14, 1871-1883


Eugene Pringle .. . Jan. 20, 1883-1885


Henry S. Raymond .. . Jan. 15, 1885-1891


Wm. E. Magill. Jan. 21, 1891-1893


Theron F. Giddings ... . Mar. 16, 1893-1897 Milo D. Campbell (a) .. Mar. 17, 1897-1900 Harry H. Stevens(b) ... July 8, 1899-1900


James V. Barry ... . July 1, 1901-1909


COMMISSIONERS OF RAILROADS.


Stephen S. Cobb (c) ... April 25, 1873-1877


William B. Williams. . . May 1, 1877-1883


Wm. P. Innes .. ... Jan. 12, 1883-1885


Wm. McPherson, Jr ... Jan. 15, 1885-1887


John T. Rich. .1887-1891


Charles R. Whitman ... Jan. 14, 1891-1893


Cassius L. Glasgow .. . Jan. 24, -1907


Under Act No. 312 of 1907.


Cassius L. Glasgow ... Sept. 28,


-1907


Geo. W. Dickinson . . Sept. 28, -1907


COMMISSIONERS OF LABOR STATISTICS.


John W. McGrath ..... June 19, 1883-1885


Cornelius V. R. Pond. . Feb. 18, 1885-1887


Alfred H. Heath ...... Feb. 28, 1887-1891


Henry A. Robinson ... Feb. 8, 1891-1893


Charles H. Morse .... . April 13, 1893-1897


Joseph L. Cox .. . April 29, 1897-1900 Scott Griswold. .. Mar. 1, 1901-1905 Malcolm J. McLeod (j) Mar. 1, 1905-1908 Richard H. Fletcher(k)Aug. 15, 1908-1909


COMMISSIONERS OF MINERAL STATISTICS.


Charles E. Wright .... Feb. 15, 1877-1883


A. P. Swineford ...... Jan. 12, 1883-1885


Chas. D. Lawton ..... April 29, 1885-1891


James P. Edwards .... Mar. 19, 1891-1893


James B. Knight .. . Jan. 10, 1893-1895


George A. Newett ..... Mar. 28, 1895-1899 James Russell ........ April 1, 1899-1901 Tom A. Hanna. ... April 1, 1901-1905 James L. Nankervis .. April 1, 1905-1909


STATE LIBRARIANS.


Henry Tisdale. April 2, 1850-1851


Charles J. Fox. Jan. 27, 1851-1853


Charles P. Bush (d) .July 1,1853-1854


John James Bush (e). Dec.


5, 1854-1855


Dewitt C. Leach ...... Jan.


6, 1855-1857


George W. Swift .. . Feb. 2,1857-1859


J. Eugene Tenney ..... Jan. 27, 1859-1869 Mrs. H. A. Tenney ... April 5, 1869-1891 Mrs. Margaret Custer Calhoun Feb. 20, 1891-1893


Mary C. Spencer.


Mar. 3, 1893-1911


ADJUTANTS GENERAL.


John E. Schwarz. April 14, 1836-1839


Isaac S. Rowland ..


. April 16, 1839-1842


Elijah J. Roberts .. . Feb. 14, 1842-1844


Jolin E. Schwarz .. . Mar. 11, 1844-1855


Fred W. Curtenius ... Mar. 31, 1855-1861


John Robertson .. . Mar. 14, 1861-1887


Daniel B. Ainger ...


April 25, 1887-1891


William T. McGurrin. . Jan. 1,1905-1909


(a) Resigned July 7, 1899.


(b) Vice Milo D. Campbell. Resigned April 30, 1877.


(d) Resigned December 5, 1854.


(e) Vice Chas. P. Bush, resigned.


(1) Died February 27, 1895,


(h)


(g) Vice Chas. L. Eaton, deceased. Resigned July 11, 1898. Vice E. M. Irish, resigned. Resigned.


(2)


Judson S. Farrar ..... Jan. 22, 1891-1893 Charles L. Eaton (f) ... Jan. 10, 1893-1895 William S. Green (g) ...... .1895-1897


Edwin M. Irish (h) ... Jan. 14, 1897-1899


Fred H. Case (¿). .... July 11, 1898-1900 George H. Brown .... Jan. 1, 1901-1905


James Scully . . Sept. 28, -1907


Simeon R. Billings .. .. Jan. 10, 1893-1897


Sybrant Wesselius ..... Jan. 14, 1897-1899 Chase S. Osborn ....... April 6, 1899-1900


Chase S. Osborn ...... Jan. 1,1901-1903


Theron W. Atwood .. .. Jan. 8, 1903-1907


(k) Vice Malcolm J. McLeod, resigned.


43


FORMER OFFICIALS OF MICHIGAN.


QUARTERMASTERS GENERAL.


William Hammond ... Mar. 25, 1863-1865


Orrin N. Giddings .... Mar. 21, 1865-1867


Friend & Palmer ... . ... . Mar. 26, 1867-1870


William A. Throop ... Sept. 12, 1870-1875


Salmon S. Matthews .. . April 29, 1875-1877


Lemuel Saviers. May 21, 1877-1881


Nathan Church ... Jan. 20, 1881-1883


Wm. Shakespeare .... . Feb. 2, 1883-1885


Geo. A. Hart : Jan. 15, 1885-1887


Sherman B. Daboll(a). Jan. 9,1887-1889


Geo. M. Devlin .. Aug. 8, 1889-1891


Frederick B. Wood .... Jan. 22, 1891-1893 Geo. M. Devlin (b) .... Jan. 10, 1893-1895 James H. Kidd (c) .. .1895-1897 Wm. L. White (d) ..... Jan. 14, 1897-1899 O'Brien Atkinson (e) .. . . Jan. 25, 1900 James H. Kidd ...... Jan. 1, 1901-1909


INSPECTORS GENERAL.


James E. Pitman ..... Mar. 25, 1863-1867


Russell A. Alger ..... . Mar. 26, 1867-1873


Luther S. Trowbridge .. Mar. 13, 1873-1877


Lewis W. Heath ..


. Mar. 8, 1877-1881


William G. Gage ..


Jan. 20, 1881-1883


F. S. Hutchinson ... . . Feb. 2, 1883-1885


J. H. Kidd. Jan. 15, 1885-1887


Frank D. Newberry ... Jan.


9,1887-1891


Carl A. Wagner .. . . Jan. 1,1905-1909


STATE OIL INSPECTORS.


Albert A. Day (i) May 17, 1875-1876


Perry Averill Aug. 1,1876-1879


Cyrus G. Luce.


June 26, 1879-1883


Elliott J. Smith. .


. Jan. 12, 1883-1885


Stalham W. LaDu (j) .. Jan. 15, 1885-1887


Henry D. Platt. June 14, 1887-1891


John O'Brien. Feb. 3,1891-1893


Neal McMillan. April 14, 1893-1897 Thomas R. Smith. ... April 17, 1897-1899 William Judson. ..... July 1, 1899-1901 William Judson (r) .... July 1, 1901-1903 Charles L. Benjamin(s) Aug. 8, 1903-1907


Frank S. Neal Aug. 30, 1907-1909


STATE SALT INSPECTORS.


Samuel S. Garrigues .. . Mar. 17, 1869-1881


George W. Hill. Mar. 22, 1881-1891


Michael Casey. Jan. 21, 1891-1893


George W. Hill. Jan. 10, 1893-1897


Jabez B. Caswell ..... Feb. 4, 1897-1901


·Frank P. Dunwell ... . Jan. 26, 1901-1903


John S. Porter ...... . Jan. 26, 1903-1905 Edwin A. Wildey ..... Jan. 26, 1905-1907


Temple Emery ... Feb. 25, 1907-1909


COMMISSIONERS OF THE BANKING DEPARTMENT.


Theo. C. Sherwood (k). Jan. 1,1889-1896


Daniel B. Ainger (l). . . 1896-189.7


Josiah E. Just (m) .... Jan. 21, 1897-1900


George L. Maltz (n). .. Feb. 26, 1898-1903 George W. Moore ..... Jan. 8, 1903-1907 Henry M. Zimmermann Feb. 19, 1907-1911


GAME AND FISH WARDENS.


William A. Smith .... Mar. 15, 1887-1891


Charles S. Hampton .. . Jan. 25, 1891-1894


Chase S. Osborn ...... Jan. 28, 1895-1898


Grant M." Morse. . . .


. Feb. 1,1899-1903 Charles H. Chapman .. Mar. 16, 1903-1907


GAME, FISH AND FORESTRY WARDEN.


Charles S. Pierce.


June 20, 1907-1911


STATE VETERINARIANS.


E. A. A. Grange ..... June 12, 1885-1897 Frank C. Wells (g) .... Sept. 6, 1901-1903


Geo. W. Dunphy (o) .. Sept. 25, 1897-1901


D. G. Sutherland (p) .. July, 1901-1903


William M. Morris ..... July, 1905-1909


DAIRY AND FOOD COMMISSIONERS.


Charles E. Storrs Jan. 1,1893-1897


Elliot O. Grosvenor .... Jan. 22, 1897-1900


Wilber B. Snow. Jan. 1,1901-1902


Alfred W. Smith ..... Jan. 1, 1903-1905 Arthur C. Bird ....... Jan. 1, 1905-1909


STATE HIGHWAY COMMISSIONER.


Horatio S. Earle.


July 1, 1905-1909


(a) Resigned August, 1889.


(b) Died June 21, 1895.


(c) Vice Geo. M. Devlin, deceased.


(d) Resigned Dec. 21, 1899.


(e) Vice Wm. L. White, resigned.


(f) Resigned July 11, 1898.


(g) Resigned Dec. 21, 1899. Vice A. F. Marsh, resigned.


(2) Resigned July 19, 1876.


j) Resigned May 27, 1887.


Resigned Nov. 11, 1896.


(l) Vice Theodore C. Sherwood, re- signed.


(m) Died Feb. 19, 1898. (n) Vice J. E. Just, deceased.


(0) George Corester failed to qualify. (p) Resigned. (g) Vice D. G. Sutherland, resigned. Second appointment runs from second Tuesday of July.


(r) Died August 4, 1903. (s) Vice William Judson, deceased.


Fred W. Green (h). Jan. 25, 1900


Fred W. Green ... Jan. 1,1901-1905


Henry B. Lothrop. Jan. 22, 1891-1893


Frank J. Haynes ..... Jan. 10, 1893-1895 Joseph Walsh. . Jan. 8, 1895-1897


Fred H. Case (f) : . Feb. 17, 1897-1899 Arthur F. Marsh (g). . July 11, 1898-1899


Frank C. Wells (p) ... July, 1903-1905


44


MICHIGAN MANUAL.


TERRITORIAL LEGISLATURES, 1824-1835.


FIRST LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.


Convened at Detroit at the council house. The first session began June 7, 1824, and adjourned August 5. The second session began and was held at the same place Janu- ary 17, 1825, and adjourned April 21.


OFFICERS.


ABRAHAM EDWARDS, President. JOHN P. SHELDON, GEORGE A. O'KEEFE, EDMUND A. BRUSH, Clerks. MORRIS JACKSON, Sergeant-at-arms.


County.


Members.


County.


Members.


Brown.


Robert Irwin, Jr.


Oakland.


Stephen Mack. Roger Sprague.


Macomb.


{


Michilimackinac .. .


John Stockton. Joseph Miller. William H. Puthuff.


St. Clair. Wayne.


Zephaniah W. Bunce. Abraham Edwards.


Monroe


Hubert Lecroix. Wolcott Lawrence.


SECOND LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.


The first session of the counch met November 2, 1826, and adjourned December 30. The second session met January 1, 1827, and adjourned April 13.


OFFICERS.


ABRAHAM EDWARDS, President. JOHN P. SHELDON, EDMUND A. BRUSH, RANDALL S. RICE, Clerks. WILLIAM MELDRUM, Sergeant-at-arms.


County.


Members.


County.


Members.


Brown.


Robert Irwin, Jr. (a)


Oakland.


Sidney Dole. William F. Mosely. (b)


Macomb


John Stockton. William A. Burt. Wolcott Lawrence. Hubert Lecroix. Laurent Durocher.


Wayne


Zephaniah W.Bunce(a) Abraham Edwards. Henry Connor. Robert A. Forsyth. John McDonell (c)


(a) Took his seat January 1, 1827.


(b) Took his seat November 6, 1826.


(c) Took his seat November 16, 1826.


St. Clair.


Monroe.


45


FORMER OFFICIALS OF MICHIGAN.


THIRD LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.


The first session convened May 5, 1828, and adjourned July 3. The second session convened September 7, 1829, and adjourned November 5.


OFFICERS.


ABRAHAM EDWARDS, President. JOHN P. SHELDON, SAMUEL SATTERLEE, SENECA ALLEN, Clerks. WILLIAM MELDRUM, Sergeant-at-arms.


County.


Members.


County.


Members.


Brown. .


Chippewa. Crawford Michilimackinac Macomb. St. Clair.


Henry R.Schoolc'ft.(a) Robert Irwin, Jr.(a)


Oakland.


Thomas J. Drake. Stephen V. R. Trow- bridge.


Washtenaw


Henry Rumsey. William Brown.


Monroe


John Stockton. Laurent Durocher. Wolcott Lawrence. Charles Noble.


Wayne.


Henry Connor. Abraham Edwards. John McDonell.


(a) Took his seat May 16, 1828.


FOURTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.


The first session convened May 11, 1830, and adjourned July 31. The second session convened January 4, 1831, and adjourned March 4.


OFFICERS.


ABRAHAM EDWARDS, President. EDMUND A. BRUSH, Secretary; WILLIAM MELDRUM, Sergeant-at-arms.


County.


Members.


County.


Members.


Brown.


Chippewa.


Robert Irwin, Jr. (a) Henry R. Schoolcraft.


Washtenaw.


Michilimackinac. Macomb.


St. Clair


Lenawee


John Stockton. Wolcott Lawrence. Abraham Edwards. Laurent Durocher.


Wayne.


Daniel LeRoy. Thomas J. Drake. James Kingsley. William Brown. William Bartow. John McDonell.


Wm. A. Fletcher.


Monroe.


Oakland.


Crawford.


(a) Not in attendance at second session.


46


MICHIGAN MANUAL.


FIFTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.


The first session convened May 1, 1832, and adjourned June 29. The second session convened January 1, 1833, and adjourned April 23.


OFFICERS.


JOHN MCDONELL, President. EDMUND A. BRUSH, Secretary; JAMES T. ALLEN, Sergeant-at-arms.


| Dist.


County.


Members.


Dist.


County.


Members.


1


Wayne


John McDonell. Joseph W. Torrey. Charles Moran.


6


Cass.


St. Joseph Kalamazoo.


-


(a) Did not appear in either session.


SIXTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.


The first session convened January 7, 1834, and adjourned March 7. Extra session met September 1, 1834, and adjourned September 8. Adjourned session met Novem- ber 11, 1834, and adjourned December 31. Second regular annual session convened January 12, 1835, and adjourned March 28. Special session met August 17, 1835, and adjourned August 25.


OFFICERS.


JOHN McDONELL, President. JOHN NORVELL, (a) Secretary; ELISHA L. ATKINS, Sergeant-at-arms.


| Dist.


County.


Members.


Dist.


County.


Members.


1


Wayne.


John McDonell. Charles Moran. Elon Farnsworth.


St. Joseph. Kalamazoo.


Calvin Britain.


2


Macomb St. Clair


John Stockton.


7 Brown Chippewa.


3


Oakland


Crawford


4


Washtenaw, etc.


Charles C. Hascall. Samuel Satterlee. George Renwick. Abel Millington. Daniel S. Bacon. Laurent Durocher.


Iowa.


Michilimackinac


James Duane Doty Morgan Lewis Martin. (b)


5


Monroe. Lenawee.


George Renwick. Daniel S. Bacon. Laurent Durocher.


7 Chippewa. Michilimackinac Brown. . Crawford Iowa ...


Henry Dodge. (a) Morgan L. Martin.


3


Oakland


Chas. C. Hascall. Roger Sprague. James Kingsley.


4


Washtenaw, etc.


5


Monroe


Lenawee


2


Macomb


St. Clair.


Alfred Ashley.


Calvin Britain.


6 Cass.


(a) Charles W. Whipple succeeded Mr. Norvell at second session.


(b) Elected president of the second annual session.


47


FORMER OFFICIALS OF MICHIGAN.


FORMER LEGISLATURES.


No.


Time of meeting.


Adjourn- ment.


Length of ses- sion. Days.


Laws en- acted.


Joint and con- current resolu- tions.


Sen.


Rep.


Dem.


Whig.


-


2


Nov. 14


13


9


1


1835, Nov. 1836, Feb.


1


Mar. 28


57


90


1836, July 11


July 26


16


33 111


16 }


16


50


3


1838, Jan.


1


April 6


96


126


23


16


50


4


1839, Jan.


7


April 20


104


117


35


17


(b) 52


5


1840, Jan.


6


April 1


87


127


27


17


52


6


1841, Jan. .


4


April 13


100


90


30


17


52


7


1842, Jan.


3


Feb. 17


46


89


42


(c) 53


8


1843, Jan.


2


Mar. 9


67


98


25


53


9


1844, Jan.


1


Mar. 12


72


96


34


18


18 47


6


10


1845, Jan.


6


Mar. 24


78


115


30


53


11


1846, Jan.


5


May 18


134


160


30


53


12


1847, Jan.


4


Mar. 17


73


110


38


(d) 66


13


1848, Jan. 3


April 3


92


295


52


66


14


1849, Jan.


1


April


2


92


267


41


66


18


4


15


1850, Jan.


7


April 2


86


346


33


66


40


23


16


1851, June


9


June 28


60 20


157 38


1


(e) 68


40


23


LEGISLATURES UNDER CONSTITUTION OF 1850.


17


1853, Jan. 5


Feb. 14


41


97


25


(f) 32


(f) 71


52


19


18


1855, Jan. 3


Feb. 13


42


174


32 {


32


7


25


19


1857, Jan.


7


Feb. Feb. 17


4


16


32


10


(g) 80


17


63


20


1859, Jan.


5


Feb. 16


43


263


29


32


81


25


56


21


1861, May


2


May


10


4


10


2


32


2


30


1862, Jan. 2


Jan. 20


19


26


16


83


11


72


(a) See constitution of 1835, schedule, Sec. 11. The house admitted a member from Allegan, which made 50.


(b) See act 82, laws of '38.


(c) See act 61, laws of '41.


(d) See act 25, laws of '46.


(e) The house of '51 admitted mem-


bers from Tuscola and Montcalm, mak- ing 68.


(f) The number of senators is fixed by Sec. 2, Art. IV, of the constitution of 1850. For number of representatives see act 167, laws of '51 (extra session). (g) See act 104, laws of '55.


NOTE .- The political complexion of the earlier legislatures was ascertained as nearly as is possible by searching the files of the newspapers, of which, however, 1850 was the earliest obtainable. D. & N., Democrat and National.


2


1837, June 12


June 22


11


19


3


1837, Nov.


9


Dec. 30


52


14


5


16


(α) 50


1837, Jan.


2


Mar. 22


80


42


195


. 31


32


72


24


48


3


8


24


1861, Jan.


2


Mar. 16


74


265


19


22


16


6


1851, Feb.


5


April 5


18


18


18


53


18


18


22


22


22


22


25


7


Rep.


29


1858, Jan. 12


Total mem- bership.


Politics.


48


MICHIGAN MANUAL.


LEGISLATURES UNDER CONSTITUTION OF 1850 .- Concluded.


No.


Time of meeting.


Adjourn- ment.


Length of ses- sion. Days.


Laws en- acted.


Joint and con- current resolu- tions.


Sen.


Rep.


Dem. and Union.


Rep.


22{


1863, Jan.


7


Mar. 23


76


243


26


32


14


18


1864, Jan. 19


Feb.


6


19


71


9


(a) 100


(b) 39


(b) 60


23


1865, Jan.


4


Mar. 23


79


365


58


32


100


27


73


24


1867, Jan.


2


Mar. 28


86


520


47


32


100


21


79


25


1870, July 27


Aug. 10


15


8


4


100


25


75


26


1872, Mar. 13


April 11 (c)


30


64


14


100


29


71


27


1874, Mar.


3


Mar. 26


24


7


11


100


5


95


28


1875, Jan.


6


May


4


119


400


48


32


100


46


54


29


1877, Jan.


3


May 22


140


364


49


32


100


25


75


30


1879, Jan.


1


May 31


151


408


53


32


100


35


65


31


1881, Jan.


5


June 11


158


432


43


32


100


(e) 14


86


32


1883, Jan.


3


June


9


158


341


28


32


100


(ef)38


62


33


1885, Jan.


7


June 20


165


399


42


100


(ef)48 (g) 10


22


34


1887, Jan.


5


June 29


176


565


36


(h) 99


(hi)37


63


35


1889, Jan.


2


`July


3


183


484


42


100


30


(j)


15


34


37


1893, Jan.


4


May 29


146


422


67


100


(m)31


69


38


1895, Jan.


2


May 31


- 150


469


33


100


1


99


39


1898, Mar. 22


April 13


23


8


3


32


100


(n)19


81


1899, Jan.


4


June 24


171


463


37 3


32


100


8


92


27


40


1900, Oct. 10


Oct. 15


6


G


2


32


100


8


92


1900, Dec. 12


Dec. 22


11


32


100


1


8


92


41


1901, Jan. 2


June


6


155


486


31


32


100


10


90


42


1903, Jan.


7


June 18


163


548


27


32


100


10


90


43


1905, Jan.


4


June 17


165


671


21


32


100


f i 100


44


1907, Oct.


7


Oct. 26


20


9


2


32


100


5


95


(a) Act 116, laws of '61, having raised the number of representatives to the con- stitutional limit, it has remained so ever since.


(b) No election of representatives in Oakland county, tie vote.


(c) The extra session was continued beyond the constitutional limit of 20 days to enable the senators to go home and return before organizing as a court of impeachment.


(d) Session of the senate as a court of impeachment.


(e) One independent.


(f) Democratic, fusion and greenback.


(g) Greenback and republican, 1; labor and fusionist, 1; labor and republican, 1. (h) Member from first district died before taking his seat.


(¿) Labor republicans, 4; labor and fusionists, 3; greenback and labor, 1; labor, greenback and republican, 1.


(¿) Three patrons of industry.


(k) Four patrons of industry and 3 industrial.


(l) One democrat and populist.


(m) Three populists.


(n) Composed of democrats, populists and silverites.


15


27


1871, Jan.


4


April 18


105


494


52


32


5


27


1872, April 13


May 24 (d)


42


121


396


43


32


1


31


1873, Jan.


1


May


1


D. &N.


23


1882, Feb. 23


Mar. 14


20


48


5


32


(f) 14


18


52


36


1892, Aug.


5


Aug.


8


4


400


24


100


(k) 66


(1) 10


22


32


1897, Jan.


6


May 31


146


497


37


32


(n) 6


26


5


27


1899, Dec. 18;


Jan. 6


19


7


2


100


92


5


27


27


1


31


1


31


32


1907, Jan.


2


June 29


179


754


36


32


100


5


95


32


6


April 5


90


486


56


32


Dem.


2


30


1869, Jan.


7


July


3


178


32


17


24 70


9


23


9


2


30


(f) 13


19


32


32


8


1891, Jan.


32


32


32


5


5


17


15


21


11


Total mem- bership.


Politics.


32


49


FORMER OFFICIALS OF MICHIGAN.


MEMBERS OF MICHIGAN LEGISLATURE FROM 1835 TO 1908 INCLUSIVE.


NOTE .- The postoffice addresses in the following lists are the addresses of senators and representatives at the time of the different sessions.


SENATORS.


Name.


Postoffice address.


Dist.


Sessions.


Abel, Sylvester.


Ann Arbor, Washtenaw ...


7


1857, '58. 1867.


Abell, Oliver C.


Wayne, Wayne.


3


1861, '2, '3, '4, '5.


Adair, William. .


Detroit, Wayne.


1


'9, '70, '5, '7.


Adam, John J. (a).


Clinton, Lenawee.


2


1840, '41.


Aldrich, Levi (a).


Edwardsburg, Cass


17


1865.


Alexander, Lorenzo P. (a).


Buchanan, Berrien


16


1871, '72.


Allen, John ....


Ann Arbor, Washtenaw


2


1845, '6, '7, '8.


Allen, Thomas J.


Flint, Genesee.


13


1907.


Alvord, Henry J.


Lapeer, Lapeer


29


1855.


Ambler, William E.


Pentwater, Oceana ..


27 1879, '81, '2.


Anderson, David ..


Bear Lake Mills, Van Buren


1873, '74.


Andrews, Charles.


Armada, Macomb.


13 4


1867, '9, '70.


Andrus, Wesley P.


Cedar Springs, Kent ..


25


1877.


Andrus, William W. (b)


Utica, Macomb ..


20


1881, '82.


White Lake, Oakland.


6


1857, '58.


Arzeno, Alexander M. (a).


Newport, Monroe.


8


1853.


Ashley, Noble (a).


Detroit, Wayne.


3


1905.


Atwood, Theron W.


Caro, Tuscola.


21 1899, '00, '01.


Atwood, William A


Flint, Genesee


13


1887.


Austin, Charles (a).


Battle Creek, Calhoun


8


1883, '85.


Axford, Samuel (a)


Oxford, Oakland.


6


1851.


Babcock, Charles V.


Southfield, Oakland.


20


1875.


Babcock, Johnathan W


Lexington; Sanilac.


16


1887.


Babcock, W. Irving. .


Niles, Berrien ..


9


1887, '89.


Backus, Henry T. (a)


Detroit, Wayne.


3


1861, '62.


Backus, Ira C.


Jackson, Jackson.


12


1859.


Bailey, Norman.


Hastings, Barry.


21 1861, '62.


Baird, John (a).


Zilwaukee, Saginaw


22 1901, '03, '05.


Baker, Fred K ..


Menominee, Menominee


30 1899, '00, '01.


Baker, William, Jr.


Hudson, Lenawee ..


10


1861, '62.


Balch, Nathaniel A.


Kalamazoo, Kalamazoo.


5


1847, '48.


Baldwin, Henry P.


Detroit, Wayne ..


2


1861, '62.


Ball, Byron D. .


Grand Rapids, Kent.


29 1871, '72.


Ball, William (a).


Hamburg, Livingston.


13


1889.


Bancroft, William L. (a)


Port Huron, St. Clair.


1865.


Bangham, Arthur D.


Homer, Calhoun ...


25 9 20


1871, '72.


Barber, John.


Adrian, Lenawee


3


1851.


Barnard, Edmund M. (a).


Grand Rapids, Kent.


17


Barnes, George ..


Howell, Livingston


13


1903.


Barnes, Henry ..


Detroit, Wayne.


2


1859.


Barnum, Ezra C.


Petoskey, Emmet.


15


1887, '89.


Barry, John S.


Constantine, St. Joseph.


7


1841.


Barton, Walter W. (a).


Leland, Leelanau


29


1887.


Bartow, John.


Flint, Genesee.


5


1838.


(a) Also representative, see list. 7


29 1895, '97, '98.


Barringer, John E


Armada, Macomb ..


3


1835-6, '7, 'S ..


Barber, Homer G.


Vermontville, Eaton.


5


1855.


Arms, Willard B.


Fenton, Genesee


23


1867.


5


1863, '64.


1901, '03.


1893, '95,'97, '98.


1 (b) Succeeded Jno. T. Rich, resigned.


50


MICHIGAN MANUAL,


SENATORS .- Continued.


Name.


Postoffice address.


Dist.


Sessions.


Bastone, John (a).


Caro, Tuscola ..


17


1891.


Bates, Erastus N. (b).


Moline, Allegan


8


1907.


Baxter, Levi ...


Jonesville, Hillsdale.


3


1849, '50.


Baxter, Witter J.


Jonesville, Hillsdale.


9


1877.


Beach, Noah (b)


Bridgeport, Saginaw


6


1850, '51.


Beattie, Adam ...


Ovid, Clinton.


17


1873, 74.


Beckwith, Jefferson H.


Lyons, Ionia ..


25


1855.


Beebe, Jeseph E. (b)


Jackson, Jackson.


12 1857, '58.


Beers, John S ..


Stevensville, Berrien.


9


1891,'92.


Beeson, Jesse G ..


Dowagiac, Cass.


18


1853.


Begole, Josiah W.


Flint, Genesee


23 1871, '72.


Belknap, James W.


Greenville, Montcalm.


21


1883, '85.


Bell, Digby V. (b).


Ada, Kent ...


5


1842, '43.


Bell, George W.


Cheboygan, Cheboygan.


30


1879.


Benjamin, William H. P. (b)


Bridgeport, Saginaw.


23


1879.


Bennet, Theodore G.


Jackson, Jackson.


10


1871,'72.


Benson, John R ...


Mt. Morris, Genesee.


13


1891,'92.


Berrick, Francis H.


Buchanan, Berrien


12


1875.


Berry, Enos G. (b).


Quincy, Branch.


3


1848, '49.


Berry, John G ...


Berryville, Otsego.


27


1889.


Bialy, Mendel J.


Bay City, Bay.


24


1895.


Billings, Simeon R. (b)


Flint, Genesee.


19


1879,'81,'2.


Bills, Perley


Tecumseh, Lenawee.


11


1857,'58.


Birney, James ..


Bay City, Bay.


28


1859.


Bitely, Nathan H. (c).


Lawton, Van Buren.


18


1867, '69, '70.


Blackman, Samuel H. (b).


Paw Paw, Van Buren.


19


1863, '64.


Blackwell, Albert O


Gladstone, Delta.


30


1889.


Blair, Austin (b).


Jackson, Jackson.


12


1855.


Blakeslee, Edwin A.


Galien, Berrien.


7


Bland, J. Edward (b).


Detroit, Wayne ..


3


1907.


Bliss, Aaron T.


Saginaw, Saginaw


25


1883.


Boies, Henry M.


Hudson, Lenawee


10


1857, '58.


Boies, John K. (b).


Hudson, Lenawee


6


1875.


Bonine, Evan J. (b).


Niles, Berrien.


16


1869, '70.


Boss, Alfred J ..


Pontiac, Oakland.


1855.


Bostwick, Edward E.


Union City, Branch


1897, '98.


Boughner, Charles B


Pontiac, Oakland.


14


1891,'92.


Bowne, John (b).


[ Fulton, Kalamazoo.


1851.


Bradford, Vincent L.


Niles, Berrien.


7


1839.


Bradley, Edward.


Marshall, Calhoun.


4


1843.


Bradley, Nathan B


Bay City, Bay.


27


1867.


Breitung, Edward (b)


Negaunee, Marquette.


31


1877.


Brewer, Mark S.


Pontiac, Oakland.


20


1873, '74.


Bridge, Henry P.


Kent, Kent ..


6 1


1895.


Briggs, Henry C. (d).


Allegan, Allegan ..


19


1861.


Briggs, Robert V. (b)


Wyandotte, Wayne


3


1871, '72.


Britain, Calvin (b).


St. Joseph, Berrien.


3


1835-6, '7.


Brockway, William H. (b).


Albion, Calhoun.


14


1855.


Broadhead, Thornton F.


Trenton, Wayne.


3


1859.


Brown, Aaron B


Sheridan, Montcalm.


23 1891, '92.


Brown, Addison M.


Schoolcraft, Kalamazoo


9


1899, '00.


Brown, Asahel.


[ Coldwater, Branch. 15


1859.


Brown, E. Lakin, (b)


Schooleraft, Kalamazoo


11 1879.


Brown, Giles T.


Itliaca,


28 1881, '82.


Brown, Stephen F. (b).


Schoolcraft, Kalamazoo


10


1885.


Brown, Thomas J.


Houghton, Houghton.


32


1867.


(a) Resigned July 3, '91.


(b) Also representative, see list.


(c) Did not take his seat in 1869.


(d) Did not sit in extra sessions of '61,'62.


1840, '41. .


Briggs, F. Markham.


Plymouth, Wayne.


Pontiac, Oakland.


6


1850.


Algansee, Branch ..


15 1857, '58.


21


1855.


Hickory Corners, Barry.


7 7


1850.


3


1838.


9


1855.


10


1855.


1897,'98, '99, '00.


1869, '70.


4 6


20


1861, '2, '5.


51


FORMER OFFICIALS OF MICHIGAN.


SENATORS .- Continued.


Name.


Postoffice address.


Dist.


Sessions.


Brown, Wm. E.


Lapeer, Lapeer.


21


1903, '05.


Brownell, Seymour (a)


Utica, Macomb


4


1872.


Brundage, Charles L.


Muskegon, Muskegon.


23


1893, '95.


Buell, Emmons.


Little Prairie Ronde, Cass.


17


1863, '64.


Burch, John ..


Monroe, Monroe ..


3


1842, '43.


Burch, Marsden C.


Hersey, Osceola.


27


1877.


Burleigh, John L ...


Ann Arbor, Washtenaw.


4


1877.


Burns, David E. (b)


Grand Rapids, Kent


16


1903.


Burt, Wellington R


Saginaw, Saginaw.


22


1893.


Bush, Charles P. (b)


[ Lansing, Ingham.


26


1855.


Buttars, Archibald


Charlevoix, Charlevoix


28


1883.


Utica, Macomb


25


1861, '62.


Butterfield, Ira H.


[ Lapeer, Lapeer ...


23


1873, '74.


Cady, Burt D


Port Huron, St. Clair


11


1907.


Campbell, Andrew


Ypsilanti, Washtenaw


10 1897, '98.


Campbell, Daniel.


Bay City, Bay.


25


1887.


Canfield, William ..


Mt. Clemens, Macomb


25


1857, '8, '9.




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.