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.