Michigan official directory and legislative manual for the years 1913-1914, Part 11

Author: Michigan. Dept. of State. cn
Publication date: 1913
Publisher: Lansing : [State of Michigan]
Number of Pages: 1014


USA > Michigan > Michigan official directory and legislative manual for the years 1913-1914 > Part 11


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 | Part 94 | Part 95


6,734


1,988


3,329


Calhoun


6,040


3,728


2,312


11,685


3,332


2,776


10,241


3,321


2,871


Cass.


3,855


1,651


2,204


5,476


1,184


1,478


5,402


1,729


2,180


Charlevoix


2,183


1,500


683


3,429


1,286


760


1,416


706


553


Cheboygan.


2,757


1,818


939


3,650


1,236


905


2,475


1,360


773


Chippewa


2,728


2,041


687


3,758


1,962


833


2,735


1,395


384


Clare .


1,201


734


467


2,059


546


509


1,427


623


458


Clinton


4,332


2,120


2,212


6,351


1,634


1,809


6,022


2,438


2,523


Crawford .


492


363


129


799


182


97


641


272


132


Delta.


3,035


1,930


1,105


4,184


2,405


990


1,790


985


418


Dickinson Eaton


1,652


1,328


324


3,376


905


315


2,352


1,098


366


Emmet


2,786


1,932


854


3,925


1,835


1,113


2,632


1,194


846


Genesee.


6,007


3,428


2,579


9,735


2,844


2,515


8,231


2,218


2,425


Gladwin .


1,349


892


457


1,383


528


453


1,003


606


230


Gogebic ..


1,501


1,177


324


2,711


1,413


460


2,297


1,356


377


Gd. Traverse .


3,199


2,378


821


4,186


2,182


1,051


2,733


1,464


719


Gratiot .


5,129


2,582


2,547


6,718


1,768


2,110


6,158


2,128


2,118


Hillsdale.


4,403


2,114


2,289


7,095


1,799


2,165


7,416


2,272


3,087


Houghton.


6,903


5,554


1,349


11,309


5,474


1,938


6,041


4,104


859


Huron.


4,735


2,441


2,294


5,945


1,999


1,507


4,768


1,736


1,446


Ingham.


5,957


3,114


2,843


11,283


4,246


3,711


9,450


3,469


3,421


Ionia.


6,302


3,665


2,637


8,580


2,374


2,507


8,547


2,232


3,070


Iosco.


1,405


828


577


1,977


469


374


1,676


737


520


Iron. .


1,047


758


289


1,807


937


284


1,095


585


270


Isabella


3,504


1,864


1,640


5,017


1,265


1,377


4,197


1,603


1,546


Jackson.


6,152


3,265


2,887


12,381


2,290


2,572


10,407


4,128


3,514


Kalamazoo


8,453


4,093


4,360


11,494


3,704


3,266


9,031


3,579


3,082


Kalkaska


1,083


686


397


1,611


278


281


902


348


302


a) No basis for determining number of voters; no state officers elected.


b) Submitted to the people, April, 1906.


(c) Submitted to the people, November, 1904.


(d) Submitted to the people, November, 1898.


2,727


3,007


4,801


2,389


2,412


8,052


1,963


2,022


8,147


Yes.


No.


75


VOTE ON CONSTITUTIONAL CONVENTIONS.


VOTE ON CONSTITUTIONAL CONVENTIONS .- Continued.


1906. (b)


1904. (c)


1898. (d)


Counties.


Total No. votes. (a)


Total No. voters.


Yeş.


No.


Yes.


No.


Kent:


18,455


11,637


6,818


28,511


9.587


6,395


23,695


4,582


8,016


Keweenaw


489


391


98


695


217


65


353


169


46


Lake.


714


429


285


1,147


399


322


1,126


340


438


Lapeer ..


4,179


2,230


1,949


5,722


1,654


1,846


1,951


2,214


2,074


Leelanau


1,074


801


273


1,957


823


443


1,178


453


301


Lenawee.


3,888


2,424


1,464


11,748


1,161


1,418


11,366


2,766


3,364


Livingston


3,351


1,519


1,832


5,345


1,035


1,059


5,301


1,460


1,948


Luce


449


340


109


457


201


73


632


393


149


Mackinac


1,261


835


426


1,725


645


325


1,232


655


245


Macomb


5,366


3,424


1,942


8,019


1,443


1,218


6,898


2,036


2,215


Manistee.


3,433


2,278


1,155


4,692


2,077


1,276


4,510


1,934


1,666


Manitou


5,014


3,911


1,103


7,045


3,643


995


4,818


2,988


793


Mason.


2,547


1,785


762


3,346


1,445


873


2,757


1,550


817


Mecosta.


2,774


1,923


851


4,384


1,361


1,017


2,978


1,208


1,272


Menominee.


2,465


1,734


731


4,431


858


522


2,935


1,495


516


Midland .


2,351


1,304


1,047


3,012


909


932


2,336


866


785


Missaukee. .


1,371


819


552


2,218


699


639


1,495


644


432


Monroe


4,022


2,043


1,979


7,746


1,283


1,642


6,628


1,711


2,137


Montcalm.


5,888


2,934


2,954


6,955


1,779


2,196


5,517


1,648


1,827


Montmorency


535


296


239


821


259


132


737


329


216


Muskegon.


5,627


4,027


1,600


7,190


3,518


1,624


6,144


3,046


1,843


Newaygo


2,501


1,598


903


3,917


1,198


1,022


3,261


792


961


Oakland


8,130


4,816


3,314


11,346


3,613


3,156


10,174


2,712


2,337


Oceana .


3,289


1,427


1,862


3,527


1,163


1,427


3,260


1,177


1,217


Ogemaw.


1,297


745


552


1,746


482


418


1,398


728


329


Ontonagon.


1,298


978


320


1,745


597


196


891


486


133


Osceola.


2,555


1,254


1,301


3,678


1,238


1,066


2,327


1,071


869


Oscoda


203


156


47


375


165


53


248


150


76


Otsego ..


906


569


337


1,574


620


383


1,316


772


391


Ottawa.


5,749


3,613


2,136


7,855


3,317


2,188


6,466


2,382


3,108


Presque Isle. .


1,672


1,071


601


2,245


625


469


1,181


445


298


Roscommon. .


424


196


228


525


148


98


394


36


23


Saginaw


11,122


5,989


5,133


16,757


5,889


4,717


12,616


5,527


3,537


Sanilac .


5,260


2,611


2,649


6,298


2,025


2,023


4,946


1,916


1,968


Schoolcraft ..


1,172


861


311


1,768


915


334


1,244


552


148


Shiawassee.


6,358


3,291


3,067


8,391


2,293


1,878


7,371


3,147


2,772


St. Clair.


6,197


3,257


2,940


12,096


2,760


2,502


9,986


2,820


2,384


St. Joseph.


4,595


2,310


2,285


6,104


2,446


2,403


4,966


2,093


2,022


Tuscola.


5,107


2,385


2,722


6,933


1,784


1,460


6,406


1,844


1,608


Van Buren. . .


6,862


3,710


3,152


7,246


2,625


2,000


7,067


2,689


2,499


Washtenaw


5,239


2,894


2,345


10,630


2,129


2,781


9,469


2,449


3,279


Wayne .


27,350


22,377


4,973


72,295


22,666


8,566


47,740


24,429


7,231


Wexford.


2,877


1,718


1,159


4,019


1,670


969


2,264


1,048


767


Totals. . .


323,969


196,780


127,189


524,721


165,123


120,018


421,164


162,123


127,147


(a) No basis for determining number of voters; no state officers elected.


(b) Submitted to the people, April, 1906.


(c) Submitted to the people, November, 1904.


(d) Submitted to the people, November, 1898.


HOLAOD


Total No. voters.


Yes.


No.


Marquette.


76


MICHIGAN MANUAL.


VOTE ON CONSTITUTIONAL CONVENTIONS .- Continued.


1892. (a)


1890. (b)


1882. (c)


Counties.


Total No. voters.


Total No. voters.


Total No. voters.


Yes.


No.


Alcona


980


54


31


863


11


4


671


Alger.


323


16


3


329


60


43


Allegan.


8,327


220


305


7,864


356


938


6,594


202


1,323


Alpena


3,146


78


32


2,805


61


64


1,691


73


57


Antrim


2,209


155


83


1,696


308


254


988


87


177


Arenac.


1,152


108


95


985


33


90


477


21


1


Barry


5,852


241


262


5,124


90


351


5,273


223


568


Bay.


10,720


273


97


8,818


654


262


6,480


543


396


Benzie.


1,492


75


40


882


80


92


664


121


156


Berrien


10,527


398


379


8,931


305


398


7,993


485


1,219


Branch.


6,614


203


419


6,259


131


927


5,807


425


498


Calhoun .


10,588


374


519


8,477


266


998


7,486


483


1,189


Cass ..


5,755


105


129


5,395


103


443


5,044


239


1,723


Charlevoix


2,076


73


47


1,880


156


144


1,102


2


1


Cheboygan


2,485


51


67


2,307


104


114


1,258


Chippewa .


2,371


35


12


1,820


142


88


829


Clare.


1,722


22


26


1,510


56


44


893


114


41


Clinton


6,495


132


274


6,016


104


251


6,235


292


508


Crawford .


618


26


9


642


16


41


439


76


57


Delta


3,288


446


278


2,715


152


57


941


9


4


Dickinson


3,192


79


12


7,670


176


586


7,092


454


626


Emmet


2,204


67


61


1,896


71


111


1,487


18


7


Genesee.


9,589


410


660


8,159


321


737


7,859


505


1,111


Gladwin .


881


53


34


738


127


72


287


53


33


Gogebic.


4,114


149


31


2,572


68


14


1,626


140


234


Gratiot


6,241


233


320


5,732


76


330


4,901


233


485


Hillsdale. .


7,712


255


349


7,356


173


773


6,736


600


1,912


Houghton.


7,279


242


52


4,794


97


58


2,196


446


15


Huron.


4,822


246


34


4,101


220


441


2,741


149


288


Ingham.


9,888


410


300


9,107


448


375


7,820


631


673


Ionia


8,652


6,631


491


637


Iosco.


2,827


122


92


2,943


158


70


1,251


297


251


Iron ..


1,544


89


176


3,627


54


280


2,363


119


57


Jackson.


11,450


723


520


10,099


568


475


9,301


530


1,057


Kalamazoo.


9,889


336


445


8,801


316


304


6,882


270


550


Kalkaska .


1,206


58


57


1,065


87


96


781


70


70


Kent .


26,531


1,142


1,333


23,453


1,397


1,212


15,012


527


1,042


Keweenaw


613


2


1


400


61


12


679


25


94


Lake.


1,376


55


70


1,275


77


121


1,190


8


1


Lapeer


6,370


183


210


5,392


262


541


4,487


287


410


Leelanau


1,447


54


36


1,091


78


77


763


35


127


Lenawee.


12,453


326


254


11,641


241


739


10,899


899


1,577


Luce .


423


2


1


488


8


1


14


660


209


15


Macomb


6,736


169


118


5,819


108


309


5,668


363


490


a) Submitted to the people, November, 1892.


Submitted to the people, November, 1890.


Submitted to the people, November, 1882.


·


5,422


70


194


5,614


1


2


Mackinac


1,357


46


30


1,141


134


5


3


Isabella.


4,133


200


117


2,345


136


153


Gd. Traverse


3,183


19


9


910


6


11


Baraga


1,023


Yes.


No.


Yes.


No.


Eaton


7,872


157


204


7,914


244


490


Livingston


5,598


1,761


77


VOTE ON CONSTITUTIONAL CONVENTIONS.


VOTE ON CONSTITUTIONAL CONVENTIONS .- Concluded.


1892. (a)


1890. (b)


1882. (c)


Counties.


Total No. voters.


Total No. voters.


Yes.


No.


Yes.


No.


Manistee.


4,196


208


143


3,745


126


303


2,860


Manitou .


147


232


23


5,477


361


150


4,366


1,152


85


Mason.


3,149


611


731


2,719


188


173


2,039


446


274


Mecosta ..


3,794


154


152


3,324


186


287


2,667


444


231


Menominee.


3,872


118


17


4,453


213


97


2,275


9


4


Midland .


2,311


162


207


1,941


141


251


1,659


37


176


Missaukee.


1,380


38


21


1,081


47


68


406


Monroe.


7,043


159


422


5,821


139


839


5,799


173


1,246


Montcalm.


6,832


242


271


6,014


168


538


5,843


232


475


Montmorency


525


11


8


478


6


35


170


Muskegon.


7,742


308


134


6,819


256


163


4,766


258


856


Newaygo.


4,111


163


204


3,655


302


97


3,014


157


215


Oakland .


10,626


228


318


9,941


413


1,118


9,852


366


1,251


Oceana


3,466


70


85


3,170


91


175


2,089


96


277


Ogemaw


1,179


46


62


1,113


115


112


677


13


48


Ontonagon


1,768


37


11


964


29


30


589


136


Osceola.


3,148


91


124


2,462


86


192


1,387


100


164


Oscoda


462


8


17


592


5


63


206


Otsego.


1,102


24


37


1,085


33


97


742


96


72


Ottawa.


7,111


232


220


6,412


433


541


5,745


394


475


Presque Isle. .


842


58


40


749


83


60


530


23


108


Roscommon. .


540


14


5


488


20


5


492


1


1


Saginaw .


5,234


507


593


13,471


1,354


1,146


9,200


635


1,357


Sanilac .


5,314


357


184


4,475


252


580


2,974


168


651


Schoolcraft .. .


1,360


69


26


1,125


21


5


621


225


9


Shiawassee.


7,609


136


128


6,689


200


412


5,568


298


1,043


St. Clair. .


11,027


380


616


9,158


409


1,315


6,997


651


746


St. Joseph.


6,449


197


171


6,243


154


240


6,059


677


1,895


Tuscola. .


6,558


176


160


5,877


99


158


4,407


363


644


Van Buren.


7,045


208


302


6,238


357


686


6,626


371


669


Washtenaw


10,355


366


769


9,211


128


595


8,449


463


1,227


Wayne


54,888


2,355


1,352


38,617


874


1,316


28,249


1,970


1,097


Wexford.


2,788


71


59


1,912


167


143


1,465


188


83


Totals.


468,637


16,948


16,245


398,655


16,431


26,261


314,719


20,937


35,123


106


69


140


40


47


Marquette.


7,319


. .


(a) Submitted to the people, November, 1892.


(b) Submitted to the people, November, 1890.


(c) Submitted to the people, November, 1882.


Total No. voters.


Yes.


No.


15


78


MICHIGAN MANUAL.


FORMER OFFICIALS OF MICHIGAN.


FRENCH-CANADIAN GOVERNORS.


No.


Name.


Title.


Year.


1


M. Chauvin, Commander de Chastes and M. de Monts .


1603-12


2


Samuel de Champlain with Prince de Condé as acting governor .. Admiral Montmorency, acting governor. . Samuel de Champlain (a)


Lieut. Gen. and Viceroy


11635


5


Marc Antoine de Bras-de-Fer de Chateau- fort .


Lieut. Gen. and Viceroy


1636


6


Charles Huault de Montmagny Louis D'Aillebout de Coulonges. Jean de Lauson.


Governor.


1651-55


9


Charles de Lauson-Charny (b) .


Governor.


1656-57


10 11 12


Chevalier Louis D'Aillebout de Coulonges (c) . Pierre de Voyer, Viscount D'Argenson.


Governor


1658-61


Governor.


1661-63


Chevalier-Augustin de Saffrey-Mésy


Governor.


1663-65


Viceroy


1663


Gov. and Lieut. Gen. . .


1665-72


Louis de Buade, Count de Frontenac et du Paluau . .


Governor.


1672-82


Antoine Joseph Le Febore de la Barre.


Governor


1682-85


Governor


1685-89


Governor.


1689-98


20 21 22 23


Philippe de Rigaud, Marquis de Vaudreuil ... Charles LeMoyne, Baron de Longueuil.


Governor.


1703


Governor.


1725


Governor.


1726-47


24


Charles de la Boische, Marquis de Beau- harnois Rolland Michael Barrin, Count de la Gallis- sonniére .


Governor


1747-49


25


Jacques Pierre de Tafanell, Marquis de la Jonquiere.


Governor.


1749-52


26 27


Charles LeMoyne, Baron de Longueuil (e) ... Marquis Duquesne de Menneville.


Governor.


1752


Governor.


1752-55


28


Pierre Francois, Marquis Vaudreuil Cavagnal.


Governor


1755-60


7


Gov. and Lieut. Gen ... Governor ..


1648-51


8


Pierre du Bois, Baron D'Avaugour.


Governor.


1657-58


13 14 15 16 17 18 19


Jacques René de Brisay, Marquis de De- nonville . Louis de Buade, Count de Frontenac et du Paluau (d)


Chevalier Louis Hector de Calliéres Bon- nevue .


£ 1698


Governor.


1 1702


(a) The English held possession of Canada from 1629 to 1632.


b) Son of No. 8. (c) Same as No. 7. (d) Same as No. 16. (e) Same as No. 22.


1612-19 1619-29


3


4


[ 1633


1636-47


Alexandre de Prouville, Marquis de Tracy Chevalier Daniel de Remi de Courcelles.


79


FORMER OFFICIALS OF MICHIGAN.


BRITISH-CANADIAN GOVERNORS.


No.


Name.


Title.


Year.


1


Sir Jeffery Amherst


Maj. Gen. and Com- mander-in-chief ....


1760-63 1763-66


3


Palinus Emelius Irvine


Governor of Quebec .. .. President of Elective Council for 3 months. Lieut. Gov. and Com- mander-in-chief . .


1766


4


Brigadier General Guy Carleton.


5


Hector Theophilus Cramahe.


Acting Governor


1770-74


6


Major General Guy Carleton (a)


Governor General


1774-78


7


Sir Frederick Haldimand .


Governor General


1778-84


8


Henry Hamilton (b).


Lieutenant Governor ..


1784


9


Colonel Henry Hope.


President of Council .. . Governor General ..


1785


10


Guy Carleton (as Lord Dorchester) (c).


1785


11


John Graves Simcoe.


Lieut. Governor of U. P. Canada.


1792


(a) Same as No. 4.


(b) Captured at Vincennes, Ind., February 24, 1778, by General George Rogers Clarke, U. S. A.


(c) Same as Nos. 4 and 6.


GOVERNORS OF THE NORTHWEST TERRITORY. (d)


No.


Name.


Title.


Year.


1


General Arthur St. Clair


Governor.


≤ 1787 1 1800


2


Winthrop Sargent ..


Secretary and acting


Governor.


1796


(d) Ordinance of 1787 made Michigan part of the Northwest territory.


GOVERNOR OF INDIANA TERRITORY.


No.


Name.


Title.


Year.


1


General William Henry Harrison


Governor.


≤ 1800 1 1805


·


2


Sir James Murray.


1766-70


80


MICHIGAN MANUAL.


GOVERNORS OF MICHIGAN TERRITORY.


No.


Governor.


Date of appointment.


1 General William Hull, Governor.


March 1, 1805. 1806.


Stanley Griswold, Secretary and Acting Governor.


2 General William Hull, Governor.


April 1, 1808.


3


General William Hull, Governor (a) (d)


January 12, 1811.


Reuben Atwatter, Acting Governor.


1811-12.


4 General Lewis Cass, Governor.


October 29, 1813.


5 General Lewis Cass, Governor ..


William Woodbridge, Secretary and Acting Governor.


6 General Lewis Cass, Governor. . William Woodbridge, Secretary and Acting Governor


August 8, 1820; Sept. 18, 1821.


7 General Lewis Cass, Governor .


Dec. 20, 1822.


Sept


29, 1823;


8 General Lewis Cass, Governor.


Dec. 22, 1825.


William Woodbridge, Secretary and Acting Governor


August 31, 1826; October 3, 1826; July 25, 1827.


9 General Lewis Cass, Governor. James Witherell, Secretary and Acting Governor .


Dec. 24, 1828. January 1, 1830,


to April 2, 1830.


General John T. Mason, Secretary and Acting Governor


Sept. 24, 1830, to Oct. 4, 1830; Apr. 4 to May 27,1831. Aug. 1, 1831, to Sept. 17, 1831.


Aug. 6, 1831.


Oct. 30, 1831, to


June 11, 1832; May 23, to July


14, 1833; Aug. 13 to Aug. 28, 1833; Sept. 5, to Dec.


14, 1833; Feb. 1, to Feb. 7, 1834.


11


Stevens Thompson Mason, ex officio Governor as Secretary of Territory (e) Charles Shaler (f) John S. Horner, Secretary and Acting Governor (g).


July 6, 1834. August 29, 1835. Sept. 8, 1835.


(a) Court martialed at Albany, January 3, 1814, for his surrender of Detroit, Aug. 16, 1812, and sentenced to be shot. Sentence remitted


(b) Hull's appointment would have expired in 1814. The territorial records were destroyed by the British at the capture of Detroit, so that we have no official data on that point.


(c) On the resignation of General Cass, Aug. 1, 1831, who was appointed secretary of war by President Jackson, July, 1831. (d) Died July 6, 1834.


(e) Henry D. Gilpin was appointed governor by President Jackson, November 5, 1834, but the nomination was rejected. No other appointment was made for the office, while Michigan was a territory.


(f) To supersede Mason as secretary, but the appointment was declined.


(g) Vice Shaler resigned. Appointed secretary of Wisconsin territory by President Jackson, May 6, 1836.


January 21, 1817. August 17, 1818. January 24, 1820.


William Woodbridge, Secretary and Acting Governor


May 28, 1825.


Stevens Thompson Mason, Sec'y and Acting Governor (c) . .


10 George B. Porter, Governor (d) . Stevens Thompson Mason, Sec'y and Acting Governor. .


FORMER OFFICIALS OF MICHIGAN.


GOVERNORS OF THE STATE OF MICHIGAN.


No.


Governor.


Date of inauguration.


Under the Constitution of 1835.


1 2


Stevens Thompson Mason, Governor.


Stevens Thompson Mason, Governor.


Edward Mundy, Lieut Governor and Acting Governor (a) ..


3 William Woodbridge, Governor (b) .


4


John S. Barry, Governor.


January 3, 1842.


5


John S. Barry, Governor


January 1, 1844.


Alpheus Felch, Governor (c)


January 5, 1846.


7


8


John S. Barry, Governor


January 7, 1850.


Under the Constitution of 1850.


9 10


Robert McClelland, Governor


January 1, 1851.


Robert McClelland, Governor (d).


January 5, 1853. March 8, 1853.


11 12


Kinsley S. Bingham, Governor


January 7, 1857.


13 Moses Wisner, Governor


January 5, 1859.


14 Austin Blair, Governor


.15 16 17


Henry H. Crapo, Governor


Henry H. Crapo, Governor .


18


Henry P. Baldwin, Governor


19


Henry P. Baldwin, Governor.


20 John J. Bagley, Governor


January 1, 1873. January 6, 1875.


22 Charles M. Croswell, Governor


January 3, 1877.


23 Charles M. Croswell, Governor


January 1, 1879


24


David H. Jerome, Governor


25 Josiah W. Begole, Governor .


26 27 Cyrus G. Luce, Governor.


28


Cyrus G. Luce, Governor.


January 1, 1881. January 1, 1883. January 1, 1885. January 1, 1887. January 1, 1889. January 1, 1891.


29 30 John T. Rich, Governor.


January 1, 1893 January 1, 1895. January 1, 1897. January 1, 1899


33 Hazen S. Pingree, Governor


Aaron T. Bliss, Governor.


34 35 Aaron T. Bliss, Governor.


36 Fred M Warner, Governor


37 Fred M. Warner, Governor.


38


Fred M. Warner, Governor


39


Chase S Osborn, Governor


January 1, 1901. January 1, 1903. January 2, 1905. January 12, 1907. January 1, 1909 January 2, 1911.


(a) During the absence of the governor.


(b) Resigned Feb. 23, 1841. Elected senator Feb. 3, 1841.


(c) Resigned March 3, 1847. Elected United States senator Feb. 2, 1847.


(d) Resigned March 7, 1853. Appointed secretary of the interior by President Pierce.


11


48


81


Andrew Parsons, Lieut. Governor and Acting Governor


Kinsley S. Bingham, Governor.


January 3, 1855.


Austin Blair, Governor ..


January 2, 1861. January 7, 1863. January 4, 1865. January 2, 1867. January 6, 1869 January 4, 1871.


21 John J. Bagley, Governor.


Russell A. Alger, Governor.


Edwin B. Winans, Governor.


John T. Rich, Governor.


31 32 Hazen S. Pingree, Governor


March 4, 1847.


January 3, 1848.


6 William L. Greenly, Lieut. Governor and Acting Governor .. Epaphroditus Ransom, Governor.


Nov. 3, 1835. January 1, 1838. April 13 to June 12, 1838; Sept. 19 to Dec. 9, 1838. January 7, 1840. Feb. 24, 1841.


James Wright Gordon, Lieut. Gov. and Acting Governor . . .


82


MICHIGAN MANUAL.


LIEUTENANT GOVERNORS.


Appointed.


Edward Mundy .1835-1840


Jas. Wright Gordon (a) 1840-Feb. 24, 1841


Thomas J. Drake, (acting) ..... 1841-1842


Origen D. Richardson. . . 1842-1846


William L. Greenly (a) 1846-Mar. 4, 1847


Charles P. Bush (acting) 1847-1848


William M. Fenton .. 1848-1852


Elected.


Calvin Britain . . 1852-1853


Andrew Parsons (a) .. 1853-Mar. 8, 1853


George R. Griswold (acting) ... 1853-1854


George A. Coe. 1855-1858


Edmund B. Fairfield . . 1859-1860


James Birney. 1861-April 3, 1861


Jos. R. Williams (acting) .1861-1862


Henry T. Backus (acting) 1862-1862


Charles S. May 1863-1864


John Q. Ross.


. 1911-1912


SECRETARIES OF STATE.


Appointed.


Kintzing Pritchette .. . Nov. 13, 1835-1838


Oliver L. Spaulding. 1867-1870


Daniel Striker . .1871-1874


Thomas Rowland ..... Feb.


6, 1840-1842


Robert P. Eldredge. . . Feb.


2, 1842-1846


William Jenney .1879-1882


Gideon O. Whittemore Jan. 28, 1846-1848


Harry A. Conant. 1883-1886


George W. Peck .. .. . . Feb. 4,1848-1850


Gilbert R. Osmun


.1887-1890.


Daniel E. Soper (d). Robert R. Blacker (e)


-1892


John W. Jochim (f) ..


1893-1894


Washington Gardner


(g) .1894-1896


Charles H. Taylor 1851-1852


William Graves .


. 1853-1854


John McKinney


1855-1858


Nelson G. Isbell. .


1859-1860


James B. Porter ..


1861-1866


Frederick C. Martindale. 1909-1912


STATE TREASURERS.


Appointed.


Henry Howard .. Mar. 1, 1836-1839


Peter Desnoyers. April 27, 1839-1840


Robert Stuart .. Jan. 23, 1840-1841


William B. McCreery 1875-1878


George W. Germain .. . Jan., 1841-1842


Benjamin D. Pritchard. .1879-1882


Edward H. Butler. 1883-1886


George L. Maltz. 1887-1890


Frederick Braastad. 1891-1892


Joseph F. Hambitzer (f) 1893-1894


James M. Wilkinson (g) 1894-1896


George A. Steel. 1897-1900


Daniel McCoy


1901-1904


Frank P. Glazier (h)


1905-1908


John T. Rich (¿). -1908


Albert E. Sleeper. 1909-1912


AUDITORS GENERAL.


Appointed.


Robert Abbott .. .Feb. 25, 1836-1839


Henry Howard. May 1, 1839-1840


Erotus P. Hastings. . . Jan.


1, 1840-1842


Digby V. Bell . Jan. 28, 1846-1848


John J. Adam . May 9, 1848-1850


(a) Acting governor subsequently.


(b) Killed in railroad accident, January 19, 1889.


(c) Elected member of fifty-fourth con- gress, April 1, 1895. Resigned office of lieutenant governor May 31, 1895.


(d) Resigned December 19, 1891.


(e) Appointed December 24, 1891. (f) Removed March 20, 1894.


(g) Appointed March 20, 1894.


(h) Resigned January 22, 1908.


(i) Appointed January 23,'1908.


Elected.


Bernard C. Whittemore


1851-1854


Silas M. Holmes ..


1855-1858


John McKinney


1859-1860


John Owen. .


1861-1866


Appointed.


Chas. G. Hammond .. . April 13, 1842-1845


John J. Adam. May 24, 1845-1846


Alpheus Felch . Feb., 1842-1842


Henry L. Whipple. . April 4, 1842-1842


Elected.


Ebenezer O. Grosvenor. 1867-1870


Victory P. Collier . 1871-1874


John J. Adam Jan. 13, 1842-1845


George Redfield. May 24, 1845-1846


George B. Cooper . . . . Mar. 17, 1846-1850


Bernard C. Whittemore Mar. 13, 1850-1850


Washington Gardner.


1897-1898


Justus S. Stearns.


1899-1900


Fred M. Warner


. 1901-1904


George Redfield ...... Feb. 16, 1850-1850


.1891-1892


Charles H. Taylor .... April 11, 1850-1850


Elected.


Ebenezer O. Grosvenor 1865-1866


Dwight May 1867-1868


Morgan Bates. .1869-1872 .


Henry H. Holt. 1873-1876


Alonzo Sessions . . 1877-1880


Moreau S. Crosby 1881-1884


Archibald Buttars 1885-1886


James H. McDonald (b) .1887-1889


William Ball (acting) 1889-1890


John Strong . 1891-1892


J. Wight Giddings. 1893-1894


Alfred Milnes (c) . 1894-1895


Jos. R. Mclaughlin (acting) .. 1895-1897


Thomas B. Dunstan 1897-1898


Orrin W. Robinson 1899-1902


Alexander Maitland. 1903-1906


Patrick H. Kelley 1907-1910


George A. Prescott . 1905-1908


Elected.


Elected.


Randolph Manning ... Feb. 6, 1838-1840


Ebenezer G. D. Holden .1875-1878


83


FORMER OFFICIALS OF MICHIGAN.


AUDITORS GENERAL .- Concluded.


Elected.


Elected.


John Swegles, Jr .


1851-1854


William C. Stevens 1883-1886


Whitney Jones.


1855-1858


Henry A. Aplin . 1887-1890


Daniel L. Case.


1859-1860


George W. Stone. 1891-1892


Langford G. Berry


1861-1862


Stanley?W. Turner


1893-1896


Emil Anneke .


1863-1866


Roscoe D. Dix.


1897-1900


William Humphrey


1867-1874


Perry F. Powers


1901-1904


Ralph Ely.


1875-1878


James B. Bradley 1905-1908


W. Irving Latimer


1879-1882


Oramel B. Fuller. 1909-1912


COMMISSIONERS OF STATE LAND OFFICE.


Appointed.


Elected.


Digby V. Bell. .


Feb. 2, 1844-1846


Leverett A. Clapp . 1873-1876


Abiel Silver .


. Feb. 16, 1846-1850


Benjamin F. Partridge 1877-1878


James M. Neasmith.


1879-1882


Minor C. Newell.


1883-1886


Elected.


Porter Kibbee. 1851-1854


George T. Shaffer 1891-1892


John G. Berry (a) 1893-1894


James W. Sanborn


1859-1860


William A. French (b) 1894-1896


Samuel S. Lacey


1861-1864


William A. French . 1897-1900


Cyrus Hewitt.


1865-1866


Edwin A. Wildey


1901-1904


Benjamin D. Pritchard. 1867-1870 .


William H. Rose 1905-1908


Charles A. Edmunds.


1871-1872


Huntley Russell. 1909-1912


ATTORNEYS GENERAL.


Appointed.


Elected.


Daniel LeRoy July 18, 1836-1837


Isaac Marston . April 1, 1874-1874


Peter Morey Mar. 21, 1837-1841


Andrew J Smith 1875-1876


Zephaniah Platt ..


Mar. 4, 1841-1843


Otto Kirchner . 1877-1880


Elon Farnsworth. Mar 9, 1843-1845


Jacob J. Van Riper.


1881-1884


Henry N. Walker . Mar. 24, 1845-1847


Moses Taggart . 1885-1888


Stephen V. R. Trowbridge (d). . 1889-1890


Geo. V. N. Lothrop ... April 3, 1848-1850


Elected.


William Hale 1851-1854


Jacob M. Howard 1855-1860


Charles Upson .


1861-1864


John E. Bird .


1905-1908


Albert Williams 1865-1866


William L. Stoughton 1867-1868


Dwight May. 1869-1872


Byron D. Ball (c)


1873-1874


Cornelius A. Gower(g).Sept. 3. 1878-1881


Varnum B. Cochran (h) 1881-1883


Herschel R. Gass (i) : 1883-1885


Theodore Nelson (j) 1885-1886


Joseph Estabrook 1887-1890


Ferris S. Fitch. 1891-1892


Henry R. Pattengill 1893-1896


Jason E. Hammond 1897-1900


Delos Fall. 1901-1904


John M. Gregory .


1859-1864


Patrick H. Kelley


1905-1906


Oramel Hosford. 1865-1872


Luther L. Wright .


1907-1908


Daniel B. Briggs. 1873-1876


Luther L. Wright 1909-1910


Horace S. Tarbell (f) .


1877-1878


Luther L. Wright (k) .July 1 ... 1909-1913


(a) Removed March 20, 1894.


(b) Appointed March 20, 1894.


(c) Resigned April 1, 1874. Isaac Marston appointed to fill vacancy. (d) Resigned March 25, 1890. Benjamin W. Huston appointed to fill vacancy.


(e) Resigned June 6, 1910. Franz C. Kuhn appointed to fill vacancy.


(f) Resigned August 31, 1878. Cornelius A. Gower appointed to fill vacancy, and elected in November, 1880, for the?full term of two years.


(g) Resigned May 10, 1881. Varnum B. Cochran appointed to fill vacancy.


(h) Elected in November, 1882, for the full term of two years. Resigned February 21, 1883. Herschel R. Gass appointed to fill vacancy, and elected in November, 1884, for the full term of two years.


(i) Appointed to fill vacancy February 21, 1883. Elected for two years in Novem- ber, 1884. Resigned April 2, 1885.


(j) Appointed to fill vacancy April 15, 1885.


(k) Elected under constitution of 1909.


(l) Resigned September 9, 1912. Roger I Wykes appointed to fill vacancy.


SUPERINTENDENTS OF PUBLIC INSTRUCTION. Appointed. Elected.


John D. Pierce ....... July 26, 1836-1841


Franklin Sawyer, Jr. . April 8, 1841-1843


Oliver C. Comstock. .. May 8, 1843-1845




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.