USA > Michigan > Michigan official directory and legislative manual for the years 1913-1914 > Part 40
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
Authorized capital.
Adrian Building and Loan Association.
Adrian .
July, 1889 .
$1,000,000
Alma Building and Loan Association.
Alma .
June, 1887.
150,000
American Building and Loan Association
Jackson .
September, 1889.
1,000,000
Battle Creek Building and Loan Association.
Battle Creek
May, 1908.
500,000
Belding Building and Loan Association.
Belding
May, 1889
1,000,000
Benton Harbor Building and Loan Association
Benton Harbor.
September, 1906.
250,000
Borrowers Benefit Building and Loan Association.
Jackson . .
January, 1902.
200,000
Buchanan Building and Loan Association
Buchanan
July, 1906
100,000
Capitol Savings and Loan Association .
Lansing .
March, 1890
50,000,000
Citizens' Building and Loan Association.
Niles.
November, 1907.
250,000
Co-operative Building and Loan Association
Dowagiac ..
December, 1906 .
150,000
Copper Country Building and Loan Association.
Calumet.
November, 1907.
3,000,000
Crystal Falls Building and Loan Association
Crystal Falls.
August, 1911.
100,000
Excelsior Building and Loan Association.
Jackson . .
November, 1887.
5,000,000
Fidelity Building and Loan Association ..
Kalamazoo
September, 1897.
2,000,000
Germania Building and Loan Association
Jackson
October, 1890.
1,087,500
Grand Rapids Loan and Building Association.
Grand Rapids
June, 1894.
200,000
Grand Rapids Mutual Building and Loan Association
Grand Rapids
March, 1888.
5,000,000
Homestead Loan and Building Association.
Albion
August, 1889.
2,000,000
Houghton County Loan and Investment Association
Houghton
September, 1909
2,000,000
· Huron Valley Building and Savings Association.
Ann Arbor.
January, 1891.
5,000,000
Buchanan
February, 1910.
100,000
Detroit ..
November, 1892.
1,000,000
Ionia .
July, 1912.
100,000
Iron Building and Loan Association.
Iron River
October, 1905.
50,000
Kalamazoo Building and Savings Association ..
Kalamazoo
February, 1888.
3,750,000
Kalamazoo County Building and Loan Association
Kalamazoo
March, 1893
1,000,000
Laboring Men's Building and Loan Association . Lansing Savings and Loan Association.
Jackson .
December, 1890
500,000
Lansing .
November, 1910
1,000,000
Lowell Building and Loan Association.
Lowell .
April, 1888
1,000,000
.
.
0
Industrial Building and Loan Association. Industrial Savings Society Ionia Building and Loan Association .
.
BUILDING AND LOAN ASSOCIATIONS.
333
BUILDING AND LOAN ASSOCIATIONS .- Concluded.
Name.
Location.
Date of incorporation.
Authorized capital.
Manistee Building and Loan Association.
Manistee.
May, 1888.
$1,000,000
Muskegon Building and Loan Association. .
Muskegon .
May, 1912.
100,000
Bay City .
April, 1890
2,000,000
Grand Rapids
January, 1889
5,000,000
Detroit.
November, 1889
7,000,000
New Home Co-operative Building and Loan Association
Niles. .
February, 1910.
150,000
New Michigan Building and Loan Association
Jackson .
October, 1891.
3,000,000
Hancock
February, 1889.
10,000,000
Northville .
January, 1889.
500,000
Holland .
June, 1888.
1,000,000
Grand Rapids
April, 1889
2,000,000
Jackson .
September, 1891
500,000
People's Building and Loan Association.
Saginaw.
April, 1887
5,000,000
People's Loan and Investment Co.
Pontiac.
December, 1894
1 300,000
People's Mutual Savings and Loan Association.
Flint.
June, 1911
250,000
Permanent Building, Loan and Savings Association
Big Rapids
November, 1894
500,000
Petoskey Home Building Association.
Petoskey
October, 1909.
100,000
Port Huron Loan and Building Association
Port Huron
May, 1888
1,500,000
Prosperity Building and Loan Association.
Niles. .
March, 1902.
650,000
Pulaski Building and Loan Association .
Detroit ..
January, 1909
100,000
Reliable Building and Loan Association.
Niles.
February, 1906.
750,000
Saginaw Building and Loan Association.
Saginaw.
April, 1888
5,000,000
Bay City
September, 1887.
1,000,000
Hastings
April, 1903
100,000
Security Building and Loan Association Soo Mutual Savings and Loan Association
Nashville.
September, 1905.
100,000
Sault Ste. Marie.
July, 1888.
3,000,000
Detroit.
February, 1890.
6,000,000
Sturgis.
April, 1905
200,000
St. Johns.
January, 1890.
1,250,000
Three Rivers.
February, 1887.
625,000
Lansing .
June, 1886
2,000,000
Sault Ste. Marie
June, 1905.
200,000
Grand Rapids.
November, 1887
2,000,000
Bay City
July, 1891.
5,000,000
Grand Rapids
January, 1888
5,000,000
Ypsilanti.
April, 1890 .
3,000,000
MICHIGAN MANUAL.
334
.
Mutual Building and Loan Association of Bay County. Mutual Home and Savings Association. National Loan and Investment Co
Northern Michigan Building and Loan Association Northville Loan and Building Association. Ottawa County Building and Loan Association Peninsular Building and Loan Association ... Peninsular Building and Loan Association, No. 2.
Savings Building and Loan Association. Savings Investment Co .
Standard Savings and Loan Association .. Sturgis Building and Loan Association St. Johns Building and Loan Association.
Three Rivers Building and Loan Association Union Building and Loan Association .
Upper Peninsula Mutual Building and Loan Association Valley City Building and Loan Association. West Bay City Building and Loan Association. West Side Building and Loan Association. Ypsilanti Building and Loan Association.
335
CORRECTIONS AND CHARITIES.
COUNTY AGENTS
OF THE
STATE BOARD OF CORRECTIONS AND CHARITIES.
NOVEMBER 15, 1912.
County.
Name.
Postoffice.
Alcona
Seymour H. Spencer.
Alger .
C. C. Brown.
Alpena
John M. Wilson
Allegan
Emerson Allen
Antrim
J. E. Hill.
Arenac.
James C. Fry
Standish. Michigamme.
Baraga.
Jas. McKercher
Barry.
Charles H. Bauer.
Hastings.
Bay
Griffin Lewis.
Benzie.
Elmer S. Northrup
Berrien
William H. Bullard .
Branch . Calhoun.
Alvin G. Fonda
Niles. Coldwater. Battle Creek.
Cass. .
J. Henry Stephens Charles Starrett L. C. Madison.
Dowagiac. East Jordan.
Cheboygan
N. A. Bouchard
Chippewa
James A. Troutt.
Clare .
William Murphy.
Clinton
Eugene Shulters Adelbert Taylor
Delta ..
Geo. F. McEwen
Dickinson
J. H. Karkeet ..
Eaton .
Jas. H. Brown Thos. M. McCabe. George H. Turner
Escanaba. Iron Mountain. Charlotte. Petoskey. Flint.
Gladwin .
Thomas J. Moore.
Grand Traverse
Dennis F. Hoxsie.
Gratiot .
M. R. Salter. O. F. Stabler
Hillsdale
B. H. Bump
Houghton.
Col. Jas. N. Cox
Huron.
N. F. McIntyre.
Ingham
Leander A. Steele
Ionia
Jerome Lavery
Iosco
John W. Tait
P. H. O'Brien.
Iron . Isabella. Jackson. Kalamazoo
W. E. Preston John Crowcombe . George C. Thayer. David P. Beebe.
Iron River. Mt. Pleasant. Jackson. Kalamazoo. Kalkaska.
Kalkaska.
Harrisville, R. F. D. 1. Chatham. Alpena. Allegan. Elk Rapids.
Bay City. Thompsonville.
Cheboygan. Sault Ste. Marie. Clare. St. Johns. Grayling.
Crawford.
Emmet
Genesee.
Gogebic.
Gladwin. Bates. Ithaca. Ironwood. Hillsdale.
Houghton. Ubly, R. F. D. 1. Lansing. Ionia. East Tawas.
Charlevoix
336
MICHIGAN MANUAL.
COUNTY AGENTS .- Concluded.
County.
Name.
Postoffice.
Kent
John P. Hayes
Grand Rapids.
Keweenaw
Frank Bawden.
Eagle River.
Lake
Chas. B. Streeter
Luther.
Lapeer
Wm. E. Myers
Lapeer. Omena.
Lenawee .
Howard W. Hopkins
Livingston
Wm. H. Horton
Luce.
Herbert E. Smith
Mackinac
Archibald Reavie
Macomb
R. J. Crawford.
Manistee
Chas. I. Tomlin .
Marquette.
Thos. M. Wells.
Mason
W. H. Kimball.
Mecosta.
Warren A. Hunt .
Menominee
Fred A. Bruce
Big Rapids. Menominee.
Midland.
. ames Lamay
Midland.
Missaukee
John Seafuse
Monroe .
Irving S. Harrington.
Montcalm .
C. C. Messenger .
Montmorency
Edward Cameron
Muskegon
H. D. Baker
Muskegon.
Newaygo Oakland
Geo. W. Fry.
Newaygo. Pontiac.
Oceana .
John R. Butler.
Ogemaw
James B. Ross
Ontonagon
Dr. J. S. Nitterauer.
Ontonagon.
Osceola .
Hugh T. Lewis.
Oscoda ..
Samuel E. Parks
Otsego.
R. D. Bailey.
Gaylord. Zeeland.
Presque Isle
Daniel Baker
Roscommon
William M. Coon
Saginaw
Rev. Robert Stapleton
Sanilac ..
William T. Brown
Schoolcraft
Alex. Davison.
Onaway. Roscommon. Saginaw. Carsonville. Manistique.
Shiawassee
Rev. C. H. Hanks
St. Clair.
E. W. Harris ..
St. Joseph
W. Irving Ashley
Tuscola .
Robert G. Lyon.
Van Buren
Albert Hurlbut.
Washtenaw
Wm .. A. Clark.
Wayne.
S. J. Lawrence Wm. Hodges.
Paw Paw. Ann Arbor. Northville. Cadillac.
Wexford
County agents are appointed by the governor upon the recommendation of the state board of corrections and charities and hold office indefinitely at his pleasure. They receive three dollars per day and expenses while officially engaged in the performance of their duties.
1
·
Richard Belt.
Hart. West Branch.
Hersey. Mio.
Ottawa
C. Roosenraad
Manistee. Negaunee. Ludington.
Leelanau
Abbie Morgan.
Adrian. Fowlerville. Newberry. St. Ignace. Armada.
Lake City. Monroe. Stanton. Atlanta.
Owosso. Port Huron. Centerville. Vassar.
337
REPORT OF THE STATE TREASURER.
REPORT OF THE STATE TREASURER.
CONDITION OF THE STATE TREASURY AT THE CLOSE OF THE FISCAL YEAR ENDING JUNE 30, 1911.
Balance on hand July 1, 1910. $2,487,883 72 Total receipts. 12,344,493 94
$14,832,377 66
Disbursements
12,596,951 99
Balance on hand June 30, 1911.
$2,235,425 67
The following statement from the general and auxiliary ledgers gives the condition of the several trust funds, etc.
Credit-
General fund.
$1,746,984 61
General fund in suspense .
145,407 24
Primary school interest fund.
218,279 95
Agricultural college interest fund.
2 20
University interest fund. ..
9,687 80
Sundry deposits accounts ..
114,025 18
Normal school interest funds.
1,038 69
$2,235,425 67
Debit-
Cash on hand.
$2,235,425 67
TRUST FUNDS.
Agricultural college funds
$987,989 99
Normal school fund ..
69,246 04
Primary school fund (7 %)
4,294,753 87
Primary school fund (5 %)
975,675 51
University fund.
546,219 40
$6,873,884 81
UNIVERSITY DEPOSIT (TREADWELL) FUND.
Legacy Adah Z. Treadwell, interest on same to be expended annually for support of free bed in University Hospital for some poor and deserving patient ..
$2,000 00
43
338
MICHIGAN MANUAL.
CONDITION OF THE STATE TREASURY AT THE CLOSE OF THE FISCAL YEAR ENDING JUNE 30, 1912.
Balance on hand July 1, 1911
$2,235,425 67
Total receipts.
14,190,498 57
Disbursements
7,445,519 60
Balance on hand June 30, 1912. $8,980,404 64
The following statement from the general and auxiliary ledgers gives the condition of the several trust funds, etc.
Credit-
General fund ..
$3,372,608 21
General fund in suspense
84,763 07
Primary school interest fund.
5,466,584 21
University interest fund. .
9,657 09
Sundry deposits account .
44,706 28
Normal school interest fund .
2,085 78
$8,980,404 64
Debit-
Cash on hand.
$8,980,404 64
TRUST FUNDS.
Agricultural college fund
$989,603 86
Normal school fund.
69,246 04
Primary school fund (7 %)
4,302,880 60
Primary school fund (5 %).
980,558 53
University fund.
546,219 40
$6,888,508 43
UNIVERSITY DEPOSIT (TREADWELL) FUND.
Legacy Adah Z. Treadwell, interest on same to be expended annually for support of free bed in University Hospital for some poor and deserving patient.
$2,000 00
$16,425,924 24
339
JUDICIAL SYSTEM OF MICHIGAN.
JUDICIAL SYSTEM OF MICHIGAN.
SUPREME COURT.
The territorial government of Michigan was established in 1805. The supreme court of the territory consisted of a chief and two associate judges appointed by the president of the United States. The judge holding the commission of earliest date was made chief judge, and the other judges took precedence according to the dates of their commissions. When, however, commissions bore the same date precedence was determined by the ages of the judges. Their term of office was "during good behavior," and so they held until the year 1824, when the "second grade" of territorial govern- ment was established.
This court at first had original and exclusive jurisdiction in all cases involving the title to land, criminal cases punishable capitally, and cases of divorce and alimony; afterwards, of all cases beyond the jurisdiction of inferior courts, all cases wherein the United States was a party and all actions of ejectment. During the existence of the district courts, it had concurrent jurisdiction therewith in civil matters, when the demand exceeded $500; after that it was given original and exclusive jurisdiction of claims above $200. After the organization of county courts, it had original jurisdiction of ejectment and civil actions, when more than $1,000 was in controversy. It also determined all legal questions arising in circuit courts, on motion for new trial, in arrest of judgments or cases reversed, and it also issued writs of error to circuit and county courts.
The following judges were members of the supreme court of the territory under the "first" grade of territorial government:
Term began.
Term expired.
1805-Augustus B. Woodward, C. J 1824.
1805-Frederick Bates, A. J. 1808. Resigned.
1806-John Griffin, A. J. 1824.
1805-James Witherell, A. J. 1824.
Upon the establishment of the "second" grade of territorial government in 1824, the term of office was limited to four years. From that time until the admission of Michigan to the Union in 1837, the following judges were members of the supreme court:
Term began.
Term expired.
1824-James Witherell, C. J 1828.
1824-Solomon Sibley, A. J. 1837.
1824-John Hunt, A. J. 1827.
1827-Henry Chipman, A. J. 1832.
1828-William Woodbridge, C. J 1832.
1832-George Morell, C. J 1837.
1832-Ross Wilkins, A. J. 1837.
All the sessions of this court were held at Detroit, the capital of the territory.
The constitution of 1835 provided for a supreme court, the judges of which were to be appointed by the governor, by and with the advice and consent of the senate, to hold for a term of seven years. By an act approved July 16, 1836, the court was made to consist of a chief justice and two associate justices, a majority of whom should constitute a quorum. It was given essentially the same powers, except chancery, that the supreme court and superior circuit courts of the territory exercised. The state was divided into three circuits, and the supreme court was required to hold an annual term in each circuit. The term of the first circuit was held at Detroit, that of the second at Ann Arbor, and that of the third at Kalamazoo.
The revised statutes of 1838 made the supreme court consist of one chief and three a sociate justices, and gave it "original and appellate jurisdiction of all such matters and suits at law, and in equity and in probate cases," as might be lawfully brought before it; also, "jurisdiction of suits, actions and matters brought before it by writ of
340
MICHIGAN MANUAL.
certiorari or writ of error." Authority was also given "to issue writs of error, certiorari, mandamus, habeas corpus, procedendo, supersedeas," and other necessary writs and process for the due execution of the law. The supreme court was, moreover, given a general superintendence over inferior courts. Two annual terms were to be held at Detroit, two at Ann Arbor, one at Kalamazoo and one at Pontiac. Any two of the justices constituted a quorum for the transaction of business.
The revision of 1846 made no essential changes in the composition or the jurisdiction of the supreme court, but altered its annual terms. Four terms were provided for, called the January, May, July and October terms. The January term was held at Detroit, the May term at Kalamazoo, the July term at Jackson, and the October term at Pontiac.
The following is a list of supreme court judges under the constitution of 1835:
Term began.
Term expired.
1836-Wm. A. Fletcher, C. J. 1842. Resigned.
1836-George Morell, A. J. 1842. C. J. Vice Fletcher, July 18, 1843.
1836-Epaphroditus Ransom, A. J. 1842.
1838-Charles W. Whipple, A. J. .
1848. Additional justice.
1843-Epaphroditus Ransom, C. J. 1848.
1848-Charles W. Whipple, C. J. 1852.
1842-Alpheus Felch, A. J. 1845. Resigned.
1843-Daniel Goodwin, A. J. 1846. Resigned.
1845-Warner Wing, A. J
1852. Vice Felch.
1846-George Miles, A. J.
1850. Vice Goodwin; died in 1850.
1848-Sanford M. Green, A. J. 1852.
1848-Edward Mundy, A. J.
1851. Additional A. J., deceased.
1850-Abner Pratt, A. J. 1852. Vice Miles, deceased.
1851-George Martin, A. J. 1852. Vice Mundy, deceased.
The constitution of 1850 provided that for the term of six years the judges of the several circuit courts should be judges of the supreme court. Four of them were to constitute a quorum, and a concurrence of three was necessary to a final decision. There were five circuit judges in the state at that time, who constituted the first supreme court under the new constitution.
The court thus organized had "a general superintending control over all inferior courts" and had "power to issue writs of error, habeas corpus, mandamus, quo warranto, procedendo, and other original and remedial writs." In other cases it was given appellate jurisdiction only. Four annual terms were provided for. These were fixed by statute as follows: A January term to be held at Detroit; a May term at Kalamazoo; a July term at Adrian, and an October term at Pontiac. It was after- wards provided that a fifth annual term should be held at Lansing.
The following is the list of circuit judges constituting the supreme court for six years after the adoption of the new constitution:
John S. Goodrich Elected April, 1851. Died before qualifying.
Warner Wing. Resigned, 1856
George Martin .
Sanford M. Green .
Resigned, 1857
Joseph T. Copeland
Samuel T. Douglass.
Resigned, 1857
David Johnson.
Resigned, 1857
Abner Pratt .
Resigned, 1857
Charles W. Whipple.
Died, October, 1855
Nathaniel Bacon. October, 1855, vice Whipple
Edward H. C. Wilson. November, 1856, vice Wing
Benjamin F. H. Witherell. May, 1857, vice Douglass
Benjamin F. Graves May, 1857, vice Pratt
Josiah Turner
. May, 1857, vice Green
Edwin Lawrence. May, 1857, vice Johnson
In 1857, acting under constitutional authority, the legislature reorganized the supreme court, making it consist of one chief and three associate justices, elected by the people for a term of eight years. The legislature of 1887 increased the number of justices to
341
JUDICIAL SYSTEM OF MICHIGAN.
five, and the terms of the additional justice and all justices elected after 1887, to ten years.
Three constituted a quorum, and they were required to hold four regular annual terms. The first statutory regulation provided for a January and a July term at Detroit, and a May and October term at Lansing. In 1859 the May term was changed to April. In 1873 all terms were ordered held at Lansing, and in 1875 the July term was changed to June.
By Act 250 of 1903 the number of justices was increased to eight, five of whom con- stitute a quorum, and the term of office was reduced to eight years.
JUSTICES OF SUPREME COURT.
Under constitution of 1850.
Term for which elected.
Term for which elected.
George Martin (a) .
1858-1867
John W. McGrath (d) (o) (p) .. 1891-1895
Randolph Manning (b)
1858-1869
Claudius B. Grant (d).
1890-1899
Thomas M. Cooley (c) (d).
1864-1869
Robert M. Montgomery (d). 1892-1901
James V. Campbell (d) .
1858-1871
George H. Durand (g).
1892-1892
Isaac P. Christiancy (d).
1858-1873
Frank A. Hooker (d) (r).
1894-1903
Benjamin F. Graves (d) 1868-1875
Joseph B. Moore (d) 1896-1905
Thomas M. Cooley (d) (s) 1870-1877
Charles D. Long (t) . 1898-1907
James V. Campbell (d) . 1872-1879
Claudius B. Grant (w)
1900-1909
Isaac P. Christiancy (e) (f) 1874-1881
Robert M. Montgomery 1
1902-1911
Isaac Marston (d) (g). 1875-1881
William L. Carpenter (u) (x) . . 1902-1907
Benjamin F. Graves (d) 1876-1881
Frank A. Hooker 3 1904-1913
Thomas M. Cooley (d) (h) 1878-1885
Aaron V. McAlvay*(v) 1905-1907
Allen B. Morse (i) . .
1885-1885
Charles A. Blair * (v). 1905-1909
James V. Campbell (d). 1880-1887
Russell C. Ostrander* 1905-1911
Isaac Marston (j) 1882-1889
Joseph B. Moore* 1906-1913
Thomas R. Sherwood (d) (k). 1882-1889
William L. Carpenter *(y) 1908-1915
John W. Champlin (d) 1884-1891
Aaron V. McAlvay*
1908-1915
Alen B. Morse (d) (l)
1886-1893
Flavius L. Brooke (z) 1908-1915
James V. Campbell (m)
1888-1890
John E. Bird 2. 1910-1911
Charles D. Long (d).
1888-1897
Joseph H. Steere 5 1911-1913
Edward Cahill (n).
1890-1890
Under constitution of 1909.
Charles A. Blair 4
1910-1917
Russell C. Ostrander 1912-1919
Franz C. Kuhn 6
1912-1917
John E. Bird. 1912-1919
John W. Stone
1910-1917
(a) Chief Justice.
(b) Died in 1864.
(c) Vice Manning, deceased.
(d) Last two years as chief justice.
(e) Resigned, February 27, 1875.
(f) Died Sept. 8, 1890.
(g) Vice Christiancy, resigned.
(h) Resigned in 1885.
(i) Vice Cooley, resigned. (j) Resigned, Feb. 2, 1883.
(k) Vice Marston.
(l) Resigned, Aug. 30, 1892.
(m) Died March 26, 1890.
(n) Appointed to succeed Campbell, April 5 to December 31.
(0) Elected to succeed Campbell.
* Elected under provisions of Act 250 of 1903.
1 Resigned, April 5, 1910.
2 Vice Montgomery, resigned; appointed June 6, 1910; elected Nov. 8, 1910; chief justice until Jan 1, 1911.
(p) Chief justice to succeed Morse, Oct. 4 to Dec. 31, 1892.
(q) Appointed to fill vacancy temporarily. (r) Elected to succeed Morse.
(s) Died in 1898.
(t) Died June 27, 1902.
(u) Vice Long, deceased.
(2) Last year of term as chief justice.
(w) Chief justice, 1908.
(x) Chief justice, 1906.
(y) Resigned September 15, 1908.
(z Vice Carpenter, resigned; appointed Nov. 7, 1908; elected to succeed Carpenter.
3 Died July 10, 1911. 4 Died August 30, 1912.
5 Vice Hooker, deceased; appointed Aug. 30, 1911; elected Nov. 5, 1912.
6 Vice Blair, deceased; appointed Sept. 6, 1912; elected Nov. 5, 1912.
342
MICHIGAN MANUAL.
DISTRICT COURTS.
Soon after the organization of the territorial government, the governor had divided the territory into four judicial districts, known as the districts of Erie, Huron, Detroit and Michilimackinac. An act was adopted on the twenty-fifth of July, 1805, establish- ing three district courts to be held by the judges of the supreme court, one for the district of Erie, another for the districts of Huron and Detroit, to hold two terms annually each; and one for the district of Michilimackinac, to hold one annual term. These courts were to have jurisdiction of demands exceeding $20. In 1807 the district courts were made to consist of a chief judge and two associate judges, residents of the district, to be appointed by the governor and to hold office during good behavior.
There are no records in the state department of appointments under this act, but merely entries of the return of two commissions, one by John Anderson, dated April 15, 1807, as chief justice of the district court of the district of Erie, and another to Samuel Abbott, dated July 16, 1807, as associate justice of the district court of the district of Michilimackinac.
These courts were abolished in 1810, and for the next five years there was no inter- mediate court between the supreme and justices' courts.
By an act approved February 27, 1840, "the district court of the county of Wayne" was established, composed of a presiding judge appointed by the governor, by and with the advice and consent of the senate, to hold four years and the two associate judges of the circuit court. This court had criminal jurisdiction only, but equal to that of the circuit courts. In 1843 a new act was passed, establishing a district court in each of the counties of Wayne, Oakland, Washtenaw, and Jackson, and the term of office of the presiding judge was lengthened to five years. These courts were all dropped by the revised statutes of 1846, as passed by the legislature, though retained in the original draft of the revision.
Henry Chipman was appointed presiding judge of the Wayne county district court in 1840, and held the office until the change in 1843. Then Benjamin F. H. Witherell was appointed presiding judge for the district courts of the four counties. He held until the court was abolished.
The constitution of 1850 provided that the counties of the upper peninsula and the islands appertaining thereto should constitute a separate judicial district. The district judge was to be elected for the same term, perform the same duties, and possess the same powers as the circuit judges. This court was abolished in 1863. Daniel Goodwin held the district judgeship until the circuit was organized in the upper peninsula.
COURT OF CHANCERY.
Upon the establishment of a state government, equity and common law jurisdiction was separated and vested in distinct courts. All equity powers were vested in a court of chancery exclusively, save that certain exceptional cases might be taken to the supreme court, and appeals by any person aggrieved by the decree or final order of the court of chancery. This court held sessions, in turn, in each of the circuits into which the state was divided by the act establishing circuit courts. All causes were to be heard and determined in the circuits in which they arose. This court was abolished by the revised statutes of 1846, as passed by the legislature, although the original draft of the revision provided for its continuance, with some modifications intended to simplify and perfect the system. Its jurisdiction was conferred upon the several circuit courts and it has remained there ever since.
The following is a list of chancellors:
Term began.
Term expired.
1836-Elon Farnsworth.
1842. Resigned.
1842-Randolph Manning
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.