USA > Michigan > Michigan official directory and legislative manual for the years 1913-1914 > Part 13
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
Macomb St. Clair.
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.
Lenawee Monroe
(a) Not in attendance at second session.
Washtenaw.
93
FORMER OFFICIALS OF MICHIGAN.
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
Calvin Britain.
2
Macomb
Alfred Ashley.
7 Chippewa
3
Oakland .
4
Washtenaw, etc. .
5
Monroe . Lena wee
Chas. C. Hascall. Roger Sprague. James Kingsley. George Renwick. Daniel S. Bacon. Laurent Durocher.
Michilimackinac Brown. Crawford. Iowa.
Henry Dodge. (a) Morgan L. Martin.
(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.
6
Cass . St. Joseph. Kalamazoo
Calvin Britain.
2
Macomb St. Clair
John Stockton.
3
Oakland .
4
Washtenaw, etc.
Charles C. Hascall. Samuel Satterlee. George Renwick. Abel Millington. Daniel S. Bacon. Laurent Durocher.
7 Brown Chippewa Crawford Iowa.
James Duane Doty. Morgan Lewis Martin. (b)
Michilimackinac
5
Monroe Lenawee
(a) Charles W. Whipple succeeded Mr. Norvell at second session.
(b) Elected president of the second annual session.
St. Clair
94
MICHIGAN MANUAL.
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.
1835, Nov. 2
Nov. 14
13
9
1
1836, Feb.
1
Mar. 28
57
90 33
1837, Jan.
2
Mar. 22
80
111
16 ] 3
16
2
1837, June 12
9
Dec. 30
52
14
5 1
16
3
1838; Jan.
1
April 6
96
126
23
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
18
(c) 53
8
1843, Jan.
2
Mar.
9
67
98
25
18
18
53
47
6
10
1845, Jan.
6
Mar. 24
78
115
30
18
53
11
1846, Jan.
5
May 18
134
160
30
18
53
12
1847, Jan.
4
Mar. 17
73
110
38
22
66
13
1848, Jan.
3
April 3
92
295
52
66
14
1849, Jan.
1
April 2
92
267
41
22
66
18
4
15
1850, Jan.
7
April 2
86
346
33
66
40
23
16
1851, June
9
June 28
20
157 38
18
22
(e)
68
40
23
LEGISLATURES UNDER CONSTITUTION OF 1850.
17
1853, Jan. 5
Feb. 14
41
97
25
(f) 32
(f)
71
25 52
19
18
1855. Jan. 3
Feb. 13
42
174
32
32
72
24
48
-
1857, Jan.
7
Feb. 17
42
195
31
32
(g) 80
17
63
20
1859, Jan.
5
Feb. 16
43
263
29
32
81
25
56
1861, Jan.
2
Mar. 16
74
265
19
32
2
30
1861, May
2
May
10
4
10
2
83
11
72
1862, Jan.
2
Jan. 20
19
26
16
(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.
3
29
19
1858, Jan. 12
Feb.
4
16
32
10
22
53
9
1844, Jan.
1
Mar. 12
. 72
96
.34
18
50
4
1839,. Jan:
April 20
104
117
35
...
(a) 50
1836, July
11
July 26
June 22
11
19
1
50
1837- NOV
1851, Feb.
5
April 5
60
16
6
7
Rep.
7
25
8
24
21 {
22
.
1
Total mem- bership.
Politics.
16
16
FORMER LEGISLATURES OF MICHIGAN.
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
6 Mar. 23 Feb.
76
243 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
32
28
1875, Jan.
6
May
4
119
400
48
{
Į
32
9
23
29
1877, Jan.
3
May 22
140
364
49
í
4
32
9
23
30
1879, Jan.
1
May 31
151
408
53
100
35
65
31 {
1881, Jan.
5
June 11
158
432
43
32
io0
(e) 14
86
32
1883, Jan.
3
June
9
158
100
(ef)38
62
33
1885, Jan. 7
June 20
165
52
34
1887, Jan.
5
June 29
176
36
184
42
100
30
70
1891, Jan.
7
July
3
178
} 400
24
io0
(k) 66
34
37
1893, Jan.
4
May 29
146
422
67
100
(l) 10 (m)31
69
38
1895, Jan.
2
May 31
150
469
33
32
100
1
99
1897, Jan.
6
May 31
146
497
37
32
(n) €
26
39 {
1898, Mar. 22
April 13
23
8
3
32
100
(n) 19 Dem.
81
1899, Jan. 4
June 24
171
463
37
32
100
5
27
1899, Dec. 18
Jan.
6
19
7
2
32
100
8
92
1900, Oct. 10
Oct. 15
6
6
2
32
100
8
92
1900, Dec. 12
Dec. 22
11
32
100
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
. .
1
100
1907, Jan.
2
June 29
179
754
36
32
100
5
95
1907, Oct. 7
Oct. 26
20
9
2
32
100
1 5
95
6
April 5
90
486
56
32
5
27
1871, Jan.
4
April 18
105
494
52
32
5
27
1872, April 13
May 24
(d)
42
121
396
43
32
122
16
54
1000
25
75
& N.
2
30
1882, Feb. 23
Mar. 14
20
48
5
32
(f) 13
19
32
100
(ef)48 (g) 10
22
35
1889, Jan. 2
July
3
183
32
17
(j)
15
36 {
1892, Aug.
5
Aug.
8
4
32
66
(hi) 37 63
32
8
24
22
32
.
S
92
5
27
40
5
27
5
27
1
31
1
31
32
S .
.
32
4 {
1
32
..
1
May
91A
31
95 17
2
30
14
18
1864, Jan. 19
19
26
32
Total mem- bership.
Politics.
11
21
Dem.
1869, Jan.
-
32
(f) 14
18
Rep.
1873, Jan.
******
$5
96
MICHIGAN MANUAL.
LEGISLATURES UNDER CONSTITUTION OF 1909.
No.
Time of meeting.
Adjourn- ment.
Length of ses- sion. Days.
Laws en- acted.
Joint and con-
Total mem- bership
Politics.
current resolu- tions.
Sen.
Rep.
Dem.
Rep.
45
1909, Jan. 6
June 2
148
327
4
32
100
. .
2
98
1911, Jan.
4
May 2
120
311
1
32
100
12
88
1912, Feb. 26
Mar. 20
24
12
32
(0) 99
12
87
1912, Mar. 20
April 10
22
9
2
32
(0)
99
12
87
(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 republi- can, 1. (h) Member from first district died before taking his seat.
(i) Labor republicans, 4; labor and fusionists, 3; greenback and labor, 1; labor, greenback and republican, 1.
(j) Three patrons of industry.
(k) Four patrons of industry and 3 industrial.
(1) One democrat and populist.
(m) Three populists.
(n) Composed of democrats, populists and silverites.
(0) Member from Van Buren county died April 12, 1911.
4
28
46 1
4
28
4
28
32
FORMER OFFICIALS OF MICHIGAN.
97
MEMBERS OF MICHIGAN LEGISLATURE FROM 1835 TO 1912 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
Adair, William .
Detroit, Wayne
1
1861, '2, '3, '4, '5, ( '9, '70, '5, '7.
Adam, John J. (a)
Clinton, Lenawee
2
1840, '41.
Aitkin, William H
Croswell, Sanilac .
20
1909.
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.
Pentwater, Oceana .
27 1879, '81, '2.
Anderson, David . .
Bear Lake Mills, Van Buren
13
1873, '74.
Andrews, Charles .
Armada, Macomb .
4
1867, '9, '70.
Andrus, Wesley P.
Cedar Springs, Kent
25
1877.
Andrus, William W. (b)
Utica, Macomb.
20
1881, '82.
Anhut, John W.
Detroit, Wayne
4
1909.
Arms, Willard B.
Fenton, Genesee.
1867.
Arzeno, Alexander M. (a)
Newport, Monroe
8 3
1905.
Atwood, Theron W
Caro, Tuscola
21
1899, '00, '01.
Atwood, William A
Flint, Genesee.
13
1887.
Austin, Charles (a)
Battle Creek, Calhoun.
1883, '85.
Axford, Samuel (a)
Oxford, Oakland .
1851.
Babcock, Charles V.
Southfield, Oakland
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, Willam (a)
Hamburg, Livingston
13
1889.
Bancroft, William L. (a)
Port Huron, St. Clair
1865.
Bangham, Arthur D
Homer, Calhoun ..
1901, '03.
Barber, Homer G
Vermontville, Eaton
1871, '72.
Barber, John.
Adrian, Lenawee .
3
1851.
Barnaby, Horace T., Jr. (a)
Grand Rapids, Kent
17 1909, '11.
Barnard, Edmund M. (a) .
Grand Rapids, Kent
17
1893, '95, '97, '98.
Barnes, George .
Howell, Livingston.
13 2
1859.
Barnum, Ezra C.
Petoskey, Emmet
29 1895, '97, '98.
Barringer, John E.
Armada, Macomb .
15
1887, '89.
Barry, John S.
Constantine, St. Joseph
1 7
1841.
Barton, Walter W. (a).
Leland, Leelanau.
29
1887.
Bartow, John .
Flint, Genesee
5
1838.
(a) Also representative, see list. | (b) Succeeded Jno. T. Rich, resigned. 13
5
1855.
White Lake, Oakland.
1857, '58.
6 23
1853.
Ashley, Noble (a).
Detroit, Wayne
8 6 5 120
1863, '64.
25 9 20
1903.
Barnes, Henry.
Detroit, Wayne ..
3
1835-6, '7, '8.
Ambler, William E.
98
MICHIGAN MANUAL.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Bastone, John (b) .
Caro, Tuscola
17
1891.
Bates, Erastus N. (a)
Moline, Allegan
8
1907, '09.
Baxter, Levi. .
Jonesville, Hillsdale.
3
1849, '50.
Baxter, Witter J
Jonesville, Hillsdale.
9
1877.
Beach, Noah (a)
Bridgeport, Saginaw
6
1850, '51.
Beattie, Adam
Ovid, Clinton.
17
1873, '74.
Beckwith, Jefferson H
Lyons, Ionia.
25
1855.
Beebe, Joseph E. (a)
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. (a)
Ada, Kent ..
5
1842, '43.
Bell, George W.
Cheboygan, Cheboygan.
30
1879.
Benjamin, William H. P. (a) .
Bridgeport, Saginaw
23
1879.
Bennet, Theodore G.
10 1871, '72.
Benson, John R.
13 1891, '92.
Berrick, Francis H.
Buchanan, Berrien .
12
1875.
Berry, Enos G. (a)
Quincy, Branch
3
1848, '49.
Berry, John G .. .
Berryville, Otsego
27
1889.
Bialy, Mendel J .
Bay City, Bay
24
1895.
Billings, Simeon R. (a)
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. (a)
Paw Paw, Van Buren
19
1863, '64.
Blackwell, Albert O
Gladstone, Delta .
30
1889.
Blair, Austin (a) ...
Jackson, Jackson.
12
1855.
Blakeslee, Edwin A .
Galien, Berrien.
3
1907.
Bliss, Aaron T.
Saginaw, Saginaw
25
1883.
Boies, Henry M.
Hudson, Lena wee
110
1857, '58.
Boies, John K. (a)
Hudson, Lena wee.
6
1875.
Bolt, Tom J. G. ..
Ravenna, Muskegon
.23
1909.
Bonine, Evan J. (a)
Niles, Berrien. .
16
1869, '70.
Boss, Alfred J. .
Pontiac, Oakland.
4
1855.
Bostwick, Edward E
Union City, Branch.
6
1897, '98.
Boughner, Charles B
Pontiac, Oakland.
14
1891, '92.
Bowne, John (a)
[ Fulton, Kalamazoo
7
1851.
Bradford, Vincent L.
Niles, Berrien
1
7
1839.
Bradley, Edward .
Marshall, Calhoun
4
1843.
Bradley, Nathan B.
Bay City, Bay.
27
1867.
Bradley, William H.
Greenville, Montcalm
18
1909, '11.
Breitung, Edward (a)
Negaunee, Marquette
31
1877.
Brewer, Mark S.
Pontiac, Oakland.
20
1873, '74.
Bridge, Henry P.
Kent, Kent.
6
1840, '41.
Briggs, F. Markham
Plymouth, Wayne.
1
1895.
Briggs, Henry C. (d)
Allegan, Allegan.
19
1861.
Briggs, Robert V. (a).
Wyandotte, Wayne.
3
1871, '72.
Britain, Calvin (a)
St. Joseph, Berrien
3
1835-6, '7.
Brockway, William H. (a)
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 (a)
Schoolcraft, Kalamazoo
11
1879.
(a) Also representative, see list. (b) Resigned July 3, '91.
1 (c) Did not take his seat in 1869.
(d) Did not sit in extra sessions of '61, '62
7 1897,'98,'99, '00.
Bland, J. Edward (a)
Detroit, Wayne'
9
1855.
S 8
1869, '70.
[ Hickory Corners, Barry
7
1850.
3
1838.
§ Pontiac, Oakland.
6
1850.
§ Algansee, Branch.
15
1857, '58.
21
1855.
[ 10
1855.
Jackson, Jackson.
Mt. Morris, Genesee.
99
FORMER OFFICIALS OF MICHIGAN.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Brown, Giles T.
Ithaca, Gratiot ..
28
1881, '82.
Brown, Stephen F. (a)
Schoolcraft, Kalamazoo
₹10
1885.
Brown, Thomas J.
Houghton, Houghton
32
1867.
Brown, Wm E ...
Lapeer, Lapeer.
21
1903, '05.
Brownell, Seymour (b)
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. (a).
Grand Rapids, Kent
16
1903.
Burt, Wellington R.
Saginaw, Saginaw .
22
1893.
Bush, Charles P. (a).
\ Lansing, Ingham
26
1855.
Buttars, Archibald.
Charlevoix, Charlevoix
1 28
1883.
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.
Cannon, Ellery Channing (a) .
Evart, Osceola
25
1901, '03.
Caplis, James (a) .
Detroit, Wayne
1
1881, '82.
Carleton, Israel E. (a)
\ Whitehall, Muskegon.
30 1869, '70.
Carpenter, Joel .
Blissfield, Lenawee .
11
1859, '61, '2.
Carpenter, Manson (a)
Woodbridge, Lenawee.
6
1885.
Cartier, Charles E.
Ludington, Mason .
26
1911.
Carton, Augustus C
East Tawas, Iosco
28
1907.
Carveth, John.
Middleville, Barry
13
1885
Case, Barnabas
Manchester, Washtenaw
2
1851.
Cawley, James P
Morenci, Lenawee
8
1871, '72.
Chamberlain, Wm. (a)
Three Oaks, Berrien
13
1877, '79.
Champion, Schuyler ...
Lansing, Ingham 14
1893.
Champlin, Elisha P. (a)
Jonesville, Hillsdale.
3
1842.
Chandler, Joseph H .
Hancock, Houghton
32
1881, '82
Chapman, Adelbert R. (a)
Reading, Hillsdale.
6
1889.
Chapman, Warren
St. Joseph, Berrien .
[16
1867.
Childs, J. Webster (a)
Ypsilanti, Washtenaw
6
1867.
Chipman, Joseph S.
Niles, Berrien
1845, '46.
Christiancy, Isaac P
Monroe, Monroe.
3
1850, '51.
Clapp, Frank W. (a)
Battle Creek, Calhoun.
9
1893, '95.
Clark, John (a) .
China, St. Clair ..
5
1835-6, '7, '8.
Clark, Myron W .
Parma, Jackson
10
1893.
Clark, William A .
Howell, Livingston .
23
1863, '64.
Clarke, Luther W
Eagle River, Keweenaw
32
1853.
Cline, William M .
Port Huron, St. Clair.
17
1885.
Clisbee, Charles W
Cassopolis, Cass . .
15
1867.
Clubb, Henry S ...
Grand Haven, Ottawa.
15
1875.
Cochrane, James W
Midland, Midland 28
1879.
Coe, George A. (a)
Coldwater, Branch.
3
1847.
Colgrove, Philip T
Hastings, Barry
11
1889.
Collier, Victory P
Battle Creek, Calhoun
[ 11
1867.
Collingwood, Charles B
Lansing, Ingham
14 1899, '00.
Collins, William A.
Bay City, Bay
24 9
1909, '11.
Colman, Huston B.
Kalamazoo, Kalamazoo
1897, '98.
Compton, Henry (a)
Ypsilanti, Washtenaw
2
1843, '44.
(a) Also representative, see list £
1 (b) Vice Gilbert Hathaway, deceased.
.
( Utica, Macomb.
25
1861, '62.
Genoa, Livingston
2
1846, '47.
[ 30
1881, '82.
[ Mears, Oceana
30
1867.
8
1865.
1873, '4, '9.
Chittenden, Clyde C.
Cadillac, Wexford .
27
1895.
Cobb, Thomas S. (a)
Kalamazoo, Kalamazoo
1
4
1846
[ 13
1865.
2
1841.
£ 18
1865.
4 5
29 1873, '74.
£ 20
1861, '2, '5.
100
MICHIGAN MANUAL.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Comstock, Horace H. (b)
Comstock, Kalamazoo
3
1835-6, '7, '8.
Conant, Harry A. ..
Monroe, Monroe.
5
1879.
Conger, Omar D
Port Huron, St. Clair
126
1857, '8, '9.
Conkling, Henry C.
Tecumseh, Lenawee
9
1869, '70.
Conley, John (f)
Lapeer, Lapeer
21
1911.
Cook, Albert B.
Owosso, Shiawassee.
14 1903, '05.
Cook, David R. (b)
Hastings, Barry
15
1877, '81, '2.
Cook, Elijah F.
Farmington, Oakland .
3
1839.
Cook, John P. (b) (c)
Hillsdale, Hillsdale
9
1874.
Cook, William (b) ..
Homer, Calhoun.
8 1875, '77.
Cooper, George B. (b)
Jacksonopolis, Jackson
4
1837, '38.
Copeland, Joseph T. (d)
St. Clair, St. Clair.
1
1850, '51.
Corbin, William (b).
Petersburg, Monroe.
9
1863, '64.
Corey, Jeremiah D. (b)
Manchester, Washtenaw.
4
1875.
Coulter, Joseph te).
Ontonagon, Ontonagon. 32
1861.
Covell, George G. vb)
27
1897.
Crane, Jesse D
13
1893.
Crapo, Henry H.
Flint, Genesee.
24 1863, '64.
Cravath, Isaac M
Lansing, Ingham
21
1871, '72.
Crawford, John G
Holly, Oakland ..
6
1865.
Crego, Richard J. (b)
12
1865.
Cressy, Alonzo (b)
15
1855.
Crocker, Martin (b)
Mt. Clemens, Macomb.
15
1891, '92.
Cropsey, Jesse R.
Vicksburg, Kalamazoo
1905, '07.
Crosby, Calvin B.
Plymouth, Wayne.
28
1873, '74.
Croswell, Charles M. (b)
Adrian, Lenawee
( 8 23
1859.
Curry, James L. (b)
Clio, Genesee .
19
1873, '74.
Curtenius, Frederick W
Kalamazoo, Kalamazoo
119
1867.
Curtis, John L ..
Grand Rapids, Kent
. 22
1885.
Curtis, Norman D.
Monroe, Monroe.
2
1838, '39.
Curtis, Wm. L. (b).
Petoskey, Emmet
29 1903, '05.
Cust, Edwin M.
Hamburg, Livingston
2
1842, '3, '4, '5.
Danforth, Ephraim B
Mason, Ingham
7
1847, '48. 1851.
Davenport, George.
Saginaw, Saginaw .
25
1885.
David, James I. (b)
Ecorse, Wayne.
3
1875.
Davis, Alexander P
Flint, Genesee.
24 1859, '65.
Davis, George B. (b)
Utica, Macomb.
12
1899, '00.
Davis, Jonathan D
Plymouth, Wayne
1 30
1885.
De Land, Charles V
[ East Saginaw, Saginaw
25
1873, '74.
Deming, David E.
Kalamazoo, Kalamazoo
5
1842.
Den Herder, Jacob.
Zeeland, Ottawa
21 1889.
Denton, Samuel . .
Ann Arbor, Washtenaw
2 1845, '6, '7, '8.
Dewey, George M.
Hastings, Barry
16 1873, '74.
Dexter, John C.
Ionia, Ionia.
28 1871, '72.
Deyo, Charles I.
Oxford, Oakland
14 9
1887.
Dickerman, Albert
Hillsdale, Hillsdale
5
1850, '51.
Dickey, Charles (b)
Marshall, Calhoun
[13
1853.
Dickinson, Luren D. (b)
Charlotte, Eaton .
15
1909.
Dickinson, William E.
Clifton, Keweenaw.
32
1859.
(a) Vice Lewis Durkee, deceased.
(b) Also representative, see list.
(c) In 1874, vice Wm. Stoddard, de- ceased.
(d) Resigned June 27, '51, during extra session.
(e) Did not sit in extra sessions of '61, '62.
(f) Elected January 30, 1911, to fill vacancy caused by death of Edwin G. Fox.
S
5
1838.
}
3
1847, '48.
Traverse City, G. Traverse . Fenton, Genesee.
9 2
1887.
Crosby, Moreau S.
Grand Rapids, Kent
£ 10
1863, '4, '5.
Crouse, Robert (b) .
Hartland, Livingston
[ 21
1853.
Danforth, George .
Ann Arbor, Washtenaw
2
1835, '6, '7.
Davis, Lewis C. .
Vassar, Tuscola .
Jackson, Jackson.
12 1861, '62.
6
1841.
1881, '82.
5
1867.
Brooklyn, Jackson.
Hillsdale, Hillsdale .
[ 31
1855.
101
FORMER OFFICIALS OF MICHIGAN.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Divine, Westbrook.
Greenville, Montcalm.
28
1863, '4, '5.
Doherty, Alfred J.
Clare, Clare.
28
1901, '03, '05.
Doran, Peter
Grand Rapids, Kent
[16
1893.
Dort, Titus (a).
Dearborn, Wayne
1
1849, '50, '1.
Dow, Peter (a)
Pontiac, Oakland.
118
1879, '81. '2.
Drake, Thomas J
Flint, Genesee
3
1839, '40, '1.
Draper, Charles. .
Pontiac, Oakland.
5
1867.
Dudgeon, Anthony
Detroit, Wayne.
1
1859.
Duffield, William W
Inkster, Wayne
3
1879.
Duncan, Lawson A.
Niles, Berrien.
11
1883.
Duncan, William C.
Detroit, Wayne.
2
1863, '64.
Dunham, Nelson (a)
Dundee, Monroe
3
1848, '49.
Dunstan, Thomas B. (a).
Hancock, Houghton
32
Durkee, Lewis (b) ...
Nashville, Barry
15
Durocher, Laurent (a)
Monroe, Monroe.
2
1835 6
Earle, Horatio S.
Detroit, Wayne.
3
Earle, J. Milton.
Belding, Ionia ..
18
195
Eaton, Edwin
Hudson, Lenawee
1895 ..
Edinborough, Frank L
Bay City, Bay
24
1907
Edmunds, James M. (a)
5
1840, '41
Edsell, Wilson C.
Otsego, Allegan
14 1877, '81, '2.
Edwards, Edward E. (a).
Fremont, Newaygo
122
1887.
Eldredge, Robert P
Mt. Clemens, Macomb
1
1847, '48.
Ellis, Edward D
Monroe, Monroe
2
1835-6, '7.
Ely, Ralph.
Alma, Gratiot.
26
1873, '74.
Ely, Townsend A
Alma, Gratiot
19
1905, '07.
Emerson, Philip H. (c)
Battle Creek, Calhoun.
8
1873.
Etheridge, Samuel .
Coldwater, Branch.
7
1839, '40.
Fairbanks, Earl (a) .
Luther, Lake
26
1907, '09.
Fairfield, Edmund B
Hillsdale, Hillsdale
14
1857, '58.
Fancher, Isaac A. (a).
Mt. Pleasant, Isabella.
26
1875.
Farr, Augustine W. (a)
Onekama, Manistee.
26
1901, '03, '05.
Farr, George A ..
Grand Haven, Ottawa
26
1879, '81, '2.
Fast, Orlando J
Mendon, St. Joseph.
10
1883.
Fenton, Wm. M.
Flint, Genesee. .
1847.
Ferry, Thomas W. (a)
Grand Haven, Ottawa
1857, '58.
Finch, Silas
Saline, Washtenaw
1835-6.
Finley, William
Ann Arbor, Washtenaw
1849, '50.
Fish, George W ..
Flint, Genesee .
19
1875.
Fitch, Lyman A.
Mattawan, Van Buren
1855.
Fitzgerald, Jerome B.
St. Joseph, Berrien .
1847, '48.
FitzGerald, John C.
Marshall, Calhoun
11
1869, '70.
Flesheim, Joseph .
Menominee, Menominee .
130
1893.
Flood, James K. (a).
Hart, Oceana .
26 1897, '98, '99, '00.
Foote, Dan P.
Saginaw City, Saginaw
23
1877.
Ford, Henry .
Lawton, Van Buren .
12
Forster, John H
Houghton, Houghton
32
Forsyth, Alexander
Standish, Arenac.
24
1897, '98.
Foster, Eugene . .
Gladwin, Gladwin .
28
1909, '11.
Foster, Wilder D.
Grand Rapids, Kent
24
1855.
Fowle, Otto ..
Sault Ste. Marie, Chippewa. Reading, Hillsdale.
14
1865.
Fowler, Smith W.
Charlotte, Eaton .
21 1863, '64.
Fox, Edwin G. (d).
Mayville, Tuscola.
[ 17
1887, '89.
Fralick, Henry (a)
Plymouth, Wayne.
1853.
Francis, Wm. H. (a)
Frankfort, Benzie .
28
1885.
(a) Also representative, see list. (b) Died April 11, 1881; succeeded by David R. Cook.
(c) Resigned before extra session of
26
1885.
11
1871, '72.
§ Fentonville, Genesee.
1846.
6 6 31
4 2
20 4
31
1891, '92.
1881, '82. 1865.
30
1909, '11.
Fowler, Frederick (a)
1893. 1909.
121 3
18815
1901 1893,
Ypsilanti, Washtenaw
19
1865.
6
1863, '64.
≤ 20
1891, '92.
'74 and succeeded by Wm. F. Hewitt. (d) Died November 21, 1910; succeeded by John Conley.
102
MICHIGAN MANUAL.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Freeman, Franklin S.
Ionia, Ionia.
24
1877.
Freeman, Leonard .
Fenton, Genesee.
13
1911.
French, Alfred (b)
Bronson, Branch .
3
1850, '51.
French, George H
Homer, Calhoun.
13 1861, '2, '3, '4.
French, Robert E.
Fort Gratiot, St. Clair.
11
1893, '95.
Fridlender, Charles A
Oscoda, Iosco
26
1891, 92.
Frisbee, Alonzo T ..
Oak Grove, Livingston
20
1883.
Fuller, Edward L. (a)
Ann Arbor, Washtenaw
2
1842.
Fuller, Oramel B. (a).
Ford River, Delta.
30
1901, '03,'07.
Fyfe, Andrew .
Grand Rapids, Kent
16
1905, '07.
Gaige, Joseph M
Croswell, Sanilac.
20
1895.
Galbraith, Franklin B
Pontiac, Oakland.
14
1889.
Gale, Elbridge G. (a).
Goodrich, Genesee.
24
1861, '62.
Galloway, John H.
Howell, Livingston.
23
1861, '62.
Gardner, Ransom
Jonesville, Hillsdale.
15
1853.
Garvey Matthew"
Cassopolis, Cass
11
1875.
Garvelink, Jan W (a)
Graafschap, Allegan
1 8
1893.
Garwood, Alonzo
Cassopolis, Cass
17
1857, '58.
Gay, Mylo L. "(a)
Howell, Livingston
22 1871, '72.
Gibson, Charles F.
\ Detroit, Wayne.
4
1893.
Giddings, Charles W
St. Louis, Gratiot.
19
1899, '00.
Giddings, J. Wight.
Cadillac, Wexford .
28
1887, '89.
Gidley, Townsend E. (a)
í
4
1842.
Gies, Paul (a)
Detroit, Wayne .
1
1867.
Gilbert, Peter.
Sterling, Arenac.
1 24
1893.
Gilmore, Arthur D. (a)
Blissfield, Lenawee
5
1889.
Glasgow, Cassius L ..
Nashville, Barry
15 1903, '05.
Glazier, Frank P.
Chelsea, Washtenaw
10
1903.
Godfrey, Joseph
Detroit, Wayne
2
1865.
Goodell, James M.
Corunna, Shiawassee
18
1873, '74.
Goodell, Solon (a)
Denton, Wayne
4
1901, '03.
Goodrich, Enos (a)
Goodrich, Genesee
28
1853.
Goodrich, Reuben (a)
Goodrich, Genesee
28
1855
Goodwin, William F. (a)
Concord, Jackson.
1881, '82.
Goodyear, Henry A. (a)
Hastings, Barry
1885.
Gordon, James Wright
Marshall, Calhoun .
1839.
Gorham, Charles T.
Marshall, Calhoun .
1859.
Gorman, James S. (a) .
Chelsea, Washtenaw
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.