USA > Michigan > Michigan official directory and legislative manual for the years 1911-1912 > Part 27
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 | Part 91 | Part 92 | Part 93
Aaron B. Turner. Ira B. Bingham. Watson Beach. William H. Potter.
Samuel A. Browne.
1884.
At large Dwight Cutler. Joseph B. Moore. James McMillan. William S. Wilcox. George H. French. J. Eastman Johnson. George G. Steketee. Josephus Smith. George W. Jenks. Charles W. Wells. Lorenzo A. Barker. Seth McLean. John Duncan.
1888.
/
(a) Election held under Miner election law. Miner election law superseded by Act No. 131, 1893.
1872.
Eber B. Ward.
At large
William A. Howard. Herman Kiefer. Frederick Waldorf.
James O'Donnell.
Fred Slocum. Justus S. Stearns. Worthy L. Churchill. Julius T. Hannah. John H. Comstock.
1896.
William A. Howard.
195
FORMER UNITED STATES OFFICIALS FROM MICHIGAN.
PRESIDENTIAL ELECTORS .- Concluded.
1908.
1908 .- Con'd.
At large
Frederick M Alger.
George Barnes.
William H. Acker.
George Clapperton. John N. Bagley. Jerome H. Bishop. Clifford C. Ward. Salomon Stern.
Alvin M. Bentley.
Warren A. Cartier.
Henry B. Smith.
Alfred J. Doherty.
Frederick A. Washburn.
James R. Thompson.
TERRITORIAL DELEGATES.
Cong.
Term of service.
Cong.
service.
16.
Solomon Sibley (b)
1820-21
21. John Biddle ...
1829-31
17.
Solomon Sibley.
1821-23
22. Austin E. Wing.
1831-33
18.
Gabriel Richards
1823-25
23. Lucius Lyon .. .
1833-35
19.
Austin E. Wing.
1825-27
24. George W. Jones (c).
1835-37
(a) Resigned in 1820.
(b) To fill vacancy of William Woodbridge, resigned.
(c) Was a delegate until Michigan became a state, with his residence in Wisconsin, which was then a portion of the territory of Michigan.
Term of
William Woodbridge (a). .
1819-20
20. Austin E. Wing.
1827-29
196
MICHIGAN MANUAL.
SENATORS. (Compensation, $7,500 per annum.)
Name.
Date of Election.
Term of service.
Lucius Lyon.
Nov. 10, 1835.
1836-40.
John Norvell.
Nov. 10, 1835.
1835-41.
Augustus S. Porter.
Jan. 20, 1840.
1840-45.
William Woodbridge.
Feb. 3, 1841.
1841-47.
Lewis Cass (a).
Feb. 4, 1845.
1845-48.
Alpheus Felch.
Feb. 2, 1847.
1847-53.
Thomas Fitzgerald (b)
Appointed in 1848
1848-49.
Lewis Cass.
Jan. 20, 1849 }
1849-57.
Charles E. Stuart
Jan. 11, 1853.
1853-59.
Zachariah Chandler
Jan. 8, 1863
1857-75.
Kinsley S. Bingham (c)
Jan. 18, 1859.
1859-61.
Jacob M. Howard.
Appointed in 1861 l
1862-71.
Thomas W. Ferry (d)
Jan. 16, 1877 §
Isaac P. Christiancy (e)
Jan. 19, 1875.
1875-79.
Zachariah Chandler (f).
Jan. 14, 1879.
1879-79.
Henry P. Baldwin (g)
Jan. 19, 1881.
1881-87.
Thomas W. Palmer
Jan. 16, 1883
1883-89.
Francis B. Stockbridge (h)
Jan. 17, 1893
Jan. 15, 1889
James McMillan (i)
Jan. 15, 1895
1889-1907.
John Patton, Jr. (j)
Jan. 15, 1895
Julius C. Burrows (k)
Jan. 17, 1899
1895-1911.
Russell A. Alger (1)
Appointed Sept. 27, 1902. . ]
1902-1907.
William A. Smith (m)
Jan. 15, 1907 }
1907-1913.
Feb. 5, 1907 ]
(a) Resigned May 29, 1848.
(b) To fill vacancy of Lewis Cass, resigned.
(c) Died October 5, 1861.
(d) President pro tempore of the U. S. Senate, March 9, 1875, and acting president of the Senate from the death of Vice-President Wilson, November 22, 1875, to March 4, 1877.
(e) Resigned Feb. 10, 1879-appointed minister to Peru; died Sept. 8, 1890.
(f) To fill the unexpired term of Isaac P. Christiancy, resigned; died November 1, 1879. (g) Appointed November 17, 1879, vice Zachariah Chandler, deceased. Fernando C. Beaman, who was first appointed, having declined. Mr. Baldwin was elected by the legislature, January 19, 1881, for term closing March 4, 1881.
(h) Died April 30, 1894.
(i) Died August 10, 1902.
(j) Appointed by the governor May 5, 1894, vice Francis B. Stockbridge, deceased, until the election of a successor by the legislature in January, 1895.
(k) Elected to succeed John Patton, Jr., for the unexpired term of Francis B. Stock- bridge.
(l) Appointed Sept. 27, 1902, vice James McMillan, deceased. Died Jan. 24, 1907. (m) Elected Feb. 5, 1907, to fill the unexpired term of Russell A. Alger, deceased.
-
Appointed in 1879
1879-81.
Omar D. Conger
Jan. 18, 1881.
Jan. 18, 1887 l
1887-99
Jan. 15, 1901
Appointed May 5, 1894.
1894-95.
Jan. 18, 1905
Jan. 20, 1903.
1871-83.
Jan. 17, 1865.
Jan. 17, 1871 )
Feb. 5, 1851
Jan. 10, 1857 )
Jan. 20, 1869
197
FORMER UNITED STATES OFFICIALS FROM MICHIGAN.
REPRESENTATIVES. (Compensation, $7,500 per annum.)
Term of
Cong.
service.
Cong.
Term of service.
24. Isaac E. Crary.
1835-36
Fernando C. Beaman
1867-68
25. Isaac E. Crary.
1837-38
Austin Blair.
1867-68
John F. Driggs.
1867-68
27. Jacob M. Howard.
1841-42
-
Charles Upson. 1867-68
28.
Lucius Lyon.
1843-44
Robert McClelland.
1843-44
.
Fernando C. Beaman 1869-70
Austin Blair. .
1869-70
John S. Chipman. 1845-46
Omar D. Conger.
1869-70
James B. Hunt.
1845-46
Thomas W. Ferry. 1869-70
Robert McClelland.
1845-46
Wm. L. Stoughton. 1869-70
[ Randolph Strickland. 1869-70
30.
Robert McClelland ..
1847-48
Charles E. Stuart (a)
1847-48
Omar D. Conger
1871-72
Wilder D. Foster.
1871-72
Kinsley S. Bingham. 1849-50
31.3
Alexander W. Buel
1849-50
Jabez G. Sutherland. 1871-72
William Sprague.
1849-50
Henry Waldron. 1871-72
James L. Conger 1851-52
Josiah W. Begole 1873-74
32. { Ebenezer J. Penniman. 1851-52
Nathan B. Bradley
1873-74
Charles E. Stuart
1851-52
Julius C. Burrows 1873-74
Omar D. Conger
1873-74
Samuel Clark.
1853-54
43.
Moses W. Field. 1873-74
David A. Noble.
1853-54
Jay A. Hubbell. 1873-74
Hester L. Stevens
1853-54
Henry Waldron. 1873-74
George Willard
1873-74
William B. Williams (d). 1873-74
William A. Howard. 1855-56
Nathan B. Bradley 1875-76
Omar D. Conger.
1875-76
George H. Durand. 1875-76
Jay A. Hubbell. 1875-76
William A. Howard.
1857-58
44.
Allen Potter. 1875-76
Dewitt C. Leach
1857-58
Henry Waldron. 1875-76
David S. Walbridge
1857-58
George Willard. 1875-76
Henry Waldron.
1857-58
Alpheus S. Williams. 1875-76
William B. Williams 1875-76
George B. Cooper (b). 1859-60
- Mark S. Brewer. 1877-78
Omar D. Conger.
1877-78
Charles C. Ellsworth
1877-78
Jay A. Hubbell.
1877-78
45.
Edwin W. Keightley
1877-78
Fernando C. Beaman. 1861-62
Jonas H. McGowan .. 1877-78
Bradley F. Granger.
1861-62
John W. Stone. 1877-78
Francis W. Kellogg.
1861-62
Alpheus S: Williams (e). 1877-78
Rowland E. Trowbridge ..
1861-62
Edwin Willits 1877-78
Augustus C. Baldwin. 1863-64
Mark S. Brewer. 1879-80
Fernando C. Beaman.
1863-64
Julius C. Burrows.
1879-80
John F. Driggs.
1863-64
Omar D. Conger
1879-80
Francis W. Kellogg
1863-64
Roswell G. Horr. 1879-80
John W. Longyear
1863-64
46.
Jay A. Hubbell. 1879-80
Charles Upson.
1863-64
Jonas H. McGowan. 1879-80
Fernando C. Beaman. 1865-66
John;F. Driggs. 1865-66
39.
Thomas W. Ferry. 1865-66
Jolin W. Longyear. 1865-66
Rowland E. Trowbridge.
1865-66
Charles Upson ..
1865-66
) 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.
Thomas W. Ferry. Rowland E. Trowbridge.
1867-68
James B. Hunt. 1843-44
41.
29.
Kinsley S. Bingham. 1847-48
Austin Blair. 1871-72
42.
William L. Stoughton 1871-72
33. 3
David Stuart.
1853-54
34.
George W. Peck.
1855-56
David S. Walbridge
1855-56
Henry Waldron.
1855-56
35.
William A. Howard (c)
1860-60
36. { Francis W. Kellogg.
1859-60
Dewitt C. Leach.
1859-60
Henry Waldron. .
1859-60
37.
38.
John S. Newberry 1879-80
John W. Stone. 1879-80
Edwin Willits
1879-80
26. Isaac E. Crary.
1839-40
1867-68
198
MICHIGAN MANUAL.
REPRESENTATIVES .- Continued.
Term of
Term of
Cong.
service.
Cong.
Henry W. Lord.
1881-82
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
47. George W. Webber. 1881-82
Melbourne H. Ford (d)
1891-91
Oliver L. Spaulding 1881-82
Charles E. Belknap. 1891-92
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
- J. Logan Chipman (e) 1893-93
Levi T. Griffin (f). 1893-94
James S. Gorman. 1893-94
Julius C. Burrows.
1893-94
Ezra C. Carleton. 1883-84
Henry F. Thomas. 1893-94
George F. Richardson 1893-94
53.
David T. Aitken. . 1893-94
Herschell H. Hatch 1883-84
Edward Breitung ...
1883-84
William C. Maybury 1885-86
Thomas A. E. Weadock. 1893-94
John Avery. 1893-94
Samuel M. Stephenson 1893-94
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
Albert M. Todd ..
1897-98
Spencer O. Fisher. 1887-88
Edward LaRue Hamilton.
1897-98
Seth C. Moffatt (b). 1887-87 William Alden Smith. 1897-98
Henry W. Seymour (c).
1887-88
55. Samuel W. Smith.
1897-98
Horace G. Snover.
1897-98
J. Logan Chipman 1889-90
-
Roswell. P. Bishop. 1897-98
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
3, 1891, to fill vacancy caused by death of Melbourne H. Ford.
(e) Deceased August 17, 1893.
(f) Levi T. Griffin elected November 7, 1893, to fill vacancy caused by death of J. Logan Chipman.
(g) Elected United States Senator, January, 1895.
(h) Elected April 1, 1895, to fill vacancy caused by election of Julius C. Burrows to the United States Senate.
Edward S. Lacey
1883-84
George L. Yaple.
1883-84
Julius Houseman. 1883-84
48. Edwin B. Winans. 1883-84
Roswell G. Horr. 1883-84
Byron M. Cutcheon 1883-84
Justin R. Whiting. 1893-94
William S. Linton .. 1893-94
John W. Moon. 1893-94
Nathaniel B. Eldridge 1885-86
James O'Donnell. . .
1885-86
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
Mark S. Brewer .. 1887-88
Byron M. Cutcheon. 1887-88
Ferdinand Brucker. 1897-98
Edward P. Allen. 1889-90
Rousseau O. Crump 1897-98
William S. Mesick. 1897-98
Carlos D. Shelden. 1897-98
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. service.
199
FORMER UNITED STATES OFFICIALS FROM MICHIGAN.
REPRESENTATIVES .- Concluded.
Term of
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
William Alden Smith ... 1899-1900
William Alden Smith (b) .
1905-06
Samuel W. Smith. 1899-1900
59. Samuel W. Smith. 1905-06
56. Edgar Weeks. 1899-1900
Henry McMorran. 1905-06
Joseph W. Fordney 1899-1900
Joseph W. Fordney. 1905-06
Roswell P. Bishop ...
1899-1900
Roswell P. Bishop. 1905-06
Rousseau O. Crump 1899-1900
George A. Loud .. 1905-06
William S. Mesick. 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 .. Gerrit J. Diekema (c) 1907-08
Samuel W. Smith .. 1901-02
60. Samuel W. Smith .. .
1907-08
57. Edgar Weeks .. 1901-02
Henry McMorran. 1907-08
Joseph W. Fordney 1901-02
Joseph W. Fordney. 1907-08
Roswell P. Bishop ... 1901-02
James C. McLaughlin 1907-08
Rousseau O. Crump.
1901-01
George A. Loud . 1907-08
Archibald B. Darragh. 1901-02
Carlos D. Shelden.
1901-02
Edwin Denby
1909-10
Alfred Lucking. 1903-04
Charles E. Townsend.
1909-10
Charles E. Townsend.
1903-04
Washington Gardner. 1909-10
Washington Gardner ..
1903-04
Edward L. Hamilton 1909-10
Edward L. Hamilton.
1903-04
Gerrit J. Diekema 1909-10
William Alden Smith.
1903-04
61. Samuel W. Smith ..
1909-10
58. Samuel W. Smith .. 1903-04
Henry McMorran. 1909-10
Henry McMorran. 1903-04
Joseph W. Fordney. 1909-10
Joseph W. Fordney. 1903-04
James C. Mclaughlin 1909-10
Roswell P. Bishop .. 1903-04
George A. Loud 1909-10
George A. Loud ... 1903-04
Francis H. Dodds 1909-10
Archibald B. Darragh
1903-04
H. Olin Young.
1909-10
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.
55.
Nov. 3, 1896.
37
Nov. 6, 1860.
56.
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.
61.
Nov. 3, 1908.
-
1907-08
William Alden Smith.
1901-02
Henry H. Aplin (a). 1901-02
Archibald B. Darragh. 1907-08
H. Olin Young 1907-08
H. Olin Young.
1903-04
.
(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.
Cong.
Term of service.
Cong. service.
-
200
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.
Drain laws.
Election laws.
Game laws.
Highway and bridge laws.
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.
Villages and cities.
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. Railroad Commission.
-
201
PUBLIC DOCUMENTS.
Annual reports-Concluded.
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.
Adjutant General.
Live Stock Sanitary Commission.
Quartermaster General.
State Board of Education.
State Board of Fish Commissioners.
State Game, Fish and Forestry Warden.
State Highway Commissioner.
State Librarian.
Warden of the State Prison.
. 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.
26
202
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 1898-1909 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.
1909 1909
15 Adjutant General.
16 Adjutant General.
Detailed report of military de- partment; recommendations.
1905
15 Advisory Board in the Mat- ter of Pardons.
Statement of facts and recom- mendations; proceedings under indeterminate sentence act.
1903
23 Auditor General.
1903
25 Auditor General.
To report in writing irregularities in the accounting of State insti- tutions.
Account of proceedings.
Operations, reports and salaries.
2043. ..
1905 1893 1909
19a Board of Control, Home for Feeble Minded and Epi- leptic.
Condition, receipts, disburse- ments, etc.
.
1903
16a Board of Control, State Public School.
2105. . .
1893
26a Boards of Control of State Prison, Branch of State Prison and Michigan Re- formatory.
Proceedings.
1907 1899
15 Board of Dental Exam- iners.
Official acts, receipts and dis- bursements, etc.
175 ...
Postage accounts, quarterly.
2224 ...
1895 § 1881 ) ( 1891 ]
Detailed expenses, operation, condition, etc.
1899
Doings, findings and recommen- dations relative to taxation.
2206.
1893
27a 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.
3667 ...
[ 1895 } ( 1897 ] 1897
Transactions, etc.
6132. . . ..
1889
16 Clerk of Board of County Canvassers. 9a Commander of the Grand Army of the Republic. 15a Commissioner of Banking Department.
Condition of banks, etc.
2019.
1893
16a Board of Control, School for the Blind.
Operation of institution, report of treasurer and superintendent. Condition, receipts and expendi- tures, estimates, salaries, con- victs, etc.
4 Board of Registration in Medicine.
23 Board of State Auditors.
19a Boards of all State Institu- tions, Educational, Chari- table and Reformatory. 15a Board of State Tax Com- missioners.
1905 10 Board of Trustees, State Sanatorium.
Detailed account of condition and affairs. Election returns.
1688 .. .
Militia returns.
Financial Condition of State Institutions.
3 Board of Accountancy.
203
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 l 1869 f
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. .
1909
7a Commissioner of Labor.
Labor statistics and factory in- spection.
1909
4 Commissioner of Labor.
Detailed report of vessel inspec- tion.
4630. . .
1895
3a Commissioner of Mineral Statistics.
30 County Clerks.
1909
25 County Clerks.
Record of convictions under inde- terminate sentence act.
4981 . . . 4591. . .
[ 1899 ] 11905 1877
1907
15 Forest' Commissioner.
2219.
1893
19a Guardians Industrial Home for Girls.
1259.
1909 1901
3 Inspector General.
3c Mackinac Island State Park Commission.
4571.
1897
3 Medical Faculty of Univer- sity.
Cases of indigent poor children treated.
5304. . .
1905
3c Michigan Board of Phar- macy.
1909
4a Michigan Railroad Commis- sion.
15a Quartermaster General.
3a Secretary of State Board of Agriculture.
4969 ...
1905 1899
3a Secretary of State Horti- cultural Society.
3 Secretary of the Board of Health.
Account of expenses, etc., fees and expenses under embalmer's act of 1903.
4637.
1881
12a Secretary of State.
Statistics of insane, deaf, dumb and blind, etc.
2683. . .
1873 1901 § 1871 } 1903」
3a Secretary of State. 15a Secretary of State. 3 Secretary of State. 18 State Board of Corrections and Charities.
Expenses, operation, condition, etc., in writing; compiled infor- mation from probation officers (under act 91, 1903).
5835. . .
1885
Transactions, results, etc
1899
Doings, etc.
1909
1909
16a State Board of Fish Com- missioners. 4a State Board of Library Commissioners. 5a State Highway Commis- sioner. 4a State Inspector of Oil.
Employees, expenses, etc. Record of all inspections.
149 ...
1895
Judges' statements of conviction and sentence.
3a Dairy and Food Commis- sioner.
3a Directors of Certain Work- houses.
Doings, expenses and statistics. Condition, inventories, sugges- tions of officers.
Condition of arms, clothing, etc. Receipts, expenditures, recom- mendations, etc.
Condition, proceedings, etc.
1909 1885
Investigations, recommenda- tions, etc., expenditures. Inventory of military stores. Accounts, statistics, proceedings, etc.
Accounts, transactions, etc.
1901 } (1903 ]
1899
Births, marriages and deaths. Abstract of sheriffs' report. Building and loan.
2255 .. .
To the Governor-Continued.
Mining, smelting, etc.
Specimens analyzed, convictions, fines, accounting of moneys, etc. Full information as to.
204
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Governor-Concluded.
4950. ..
1869
15a State Inspector of Salt.
5647. . .
1885
16c State Live Stock Sanitary Commission.
1905
15 State Non-Game
Board.
1899
10b State Treasurer. 3 State Veterinary Board.
2192 ..
1869
15a Superintendent of Detroit House of Correction. 3a Superintendent of Public Instruction.
Transactions, expenses, condi- tion, etc. Condition of educational insti- tutions, expenditures, etc.
4639. . .
[ 1905 } 1909]
1901
24 Superintendent or other Conduct, employment, etc., of paroled convicts.
person in charge of any prison.
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. . . . . 7729. . .
1857
25 Associations, Mechanics.
1881
25 Associations, Members of the Bar.
Affairs in detail.
106-7. 93. . . 1409. . .
1846 1846
25 Associations, Young Men's Christian. 4a Attorney General. 17a Auditor General.
Official business. Revenues, expenses, etc. 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
122. .
1851
1899
Valuation of property and rate of taxation.
1963. . .
£ 1893 } (1901 ]
1903 17 Board of Trustees of Insane Asylums and Medical Su- perintendents.
8269. . 1291. .
1899 1846
25 Charitable Societies.
1907
17 Eastern Michigan Asylum.
1907
2 Board of Trustees, Psycho- pathic Hospital at U. of M.
8295.
1863 1907 1907
25 Hospital and Asylums. .
17 Michigan Asylum for Insane. 17 Northern Michigan Asylum.
Affairs in detail. Affairs in detail. Affairs in detail.
8351. . .
1895
.1845
Condition, receipts, etc.
1903
16a Board of Fund Commission- ers. 17a Board of State Auditors. 2 Board of State Tax Com- missioners. 16a Board of Trustees, State Asylum.
Business transactions.
Condition of patients, reports of medical superintendent and treasurer. Condition, proceedings in detail, reports of medical superintend- ents. Affairs in detail. Business in detail.
16a Commissioner of State Land Office.
Affairs in detail. Operations of hospital, financial report, etc.
1907
Statistics of salt expenses, re- ceipts. Transactions in detail.
License Permits issued; financial report. Financial statement. Official acts, receipts and dis- bursements.
Progress, condition and needs of institution. Information as to paroled con- victs; violations of rules, etc.
Business affairs.
Affairs in detail. Affairs in detail.
Operations of school, reports of treasurers, superintendent's ex- penses, etc. Transactions in detail.
205
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.
4529. . . 4531. . . 5758 .. .
}
1877
16c Secretary of State.
1887
16c Secretary of State.
5941 . ..
1849
4a Secretary of State Agricul- tural Society. 2a Secretary of State Board of Agriculture.
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.