Michigan official directory and legislative manual for the years 1915-1916, Part 14

Author: Michigan. Dept. of State. cn
Publication date: 1915
Publisher: Lansing : [State of Michigan]
Number of Pages: 1102


USA > Michigan > Michigan official directory and legislative manual for the years 1915-1916 > Part 14


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 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101


1689-98


Governor


1702


Governor


1703


Governor


1725


Charles de la Boische, Marquis de Beau- harnois .


Governor


1726-47


Rolland Michael Barrin, Count de la Gallis- sonniére.


Governor


1747-49


25 26


Jacques Pierre de Tafanell, Marquis de la Jonquiere.


Governor


1749-52


Governor


1752


27 ·


Governor


1752-55


28


Charles LeMoyne, Baron de Longueuil (e) ... Marquis Duquesne de Menneville. Pierre Francois, Marquis de Vaudreuil Cavagnal.


Governor


1755-60


(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.


20 21 22 23 24


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


Lieut. Gen. and Viceroy


1636


Louis D'Aillebout de Coulonges. Jean de Lauson


Governor.


1648-51


Governor


1651-55


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


13 14 15 16 17 18 19


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


Antoine Joseph Le Febore de la Barre.


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


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


(1633


103


FORMER OFFICIALS OF MICHIGAN.


BRITISH-CANADIAN GOVERNORS.


No.


Name.


Title.


Year.


1


Sir Jeffery Amherst


2


Sir James Murray .


3


Palinus Emelius Irvine


1766


4


Brigadier General Guy Carleton


1766-70


5 6


Hector Theophilus Cramahe.


Acting Governor


1770-74


Major General Guy Carleton (a)


Governor General .


1774-78


7


Sir Frederick Haldimand .


Governor General .


1778-84


8


Henry Hamilton (b)


Lieutenant Governor ... President of Council.


1785


10


Guy Carleton (as Lord Dorchester) (c)


Governor General


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 [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 1805


1784


9


Colonel Henry Hope.


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


1760-63 1763-66


104


MICHIGAN MANUAL. .


GOVERNORS OF MICHIGAN TERRITORY.


No.


Governor.


Date of appointment.


1


General William Hull, Governor .


March 1, 1805. 1806.


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


January 21, 1817. August 17, 1818. January 24, 1820. 1


6


General Lewis Cass, Governor. .


William Woodbridge, Secretary and Acting Governor


August 8, 1820; Sept. 18, 1821.


7 General Lewis Cass, Governor.


William Woodbridge, Secretary and Acting Governor


Dec. 20, 1822. Sept. 29, 1823; May 28, 1825.


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


General John T. Mason, Secretary and Acting Governor .


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


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


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.


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.


11


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


Dec. 24, 1828. January 1, 1830, to April 2, 1830. Sept. 24, 1830, to Oct. 4, 1830; Apr. 4 to May 27,1831. Aug. 1, 1831, to Sept. 17, 1831. Aug. 6, 1831.


10


Stanley Griswold, Secretary and Acting Governor .


FORMER OFFICIALS OF MICHIGAN.


105


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) ..


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


4 5 6


James Wright Gordon, Lieut. Gov. and Acting Governor .. John S. Barry, Governor


January 3, 1842.


John S. Barry, Governor


January 1, 1844.


Alpheus Felch, Governor (c)


January 5, 1846.


7


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


January 3, 1848.


John S. Barry, Governor


January 7, 1850.


Under the Constitution of 1850.


9 10


Robert McClelland, Governor .


Robert McClelland, Governor (d)


Andrew Parsons, Lieut. Governor and Acting Governor


January 3, 1855.


Kinsley S. Bingham, Governor.


January 7, 1857.


15 16


Austin Blair, Governor .


Henry H. Crapo, Governor


17 18


Henry P. Baldwin, Governor


January 4, 1871.


19 20 21


John J. Bagley, Governor.


January 1, 1873. January 6, 1875. January 3, 1877. January 1, 1879.


23 24 25 26 27


Russell A. Alger, Governor .


January 1, 1885. January 1, 1887.


28


Cyrus G. Luce, Governor .


January 1, 1889.


Edwin B. Winans, Governor


January 1, 1891. January 1, 1893.


John T. Rich, Governor


Hazen S. Pingree, Governor .


Hazen S. Pingree, Governor


Aaron T. Bliss, Governor.


Aaron T. Bliss, Governor .


Fred M. Warner, Governor.


Fred M. Warner, Governor.


Fred M. Warner, Governor.


Under the Constitution of 1909.


39


Chase S. Osborn, Governor


40


Woodbridge N. Ferris, Governor


January 2, 1911. January 1, 1913.


(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.


29 30 31 32 33 34 35 36 37 38


John J. Bagley, Governor .


22


Charles M. Croswell, Governor


Charles M. Croswell, Governor


David H. Jerome, Governor


January 1, 1881. January 1, 1883.


Josiah W. Begole, Governor .


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


Henry H. Crapo, Governor. .


January 1, 1851. January 5, 1853. March 8, 1853.


Kinsley S. Bingham, Governor.


11 12 13 Moses Wisner, Governor


January 5, 1859.


14 Austin Blair, Governor


Henry P. Baldwin, Governor


Cyrus G. Luce, Governor .


John T. Rich, Governor.


January 1, 1895. January 1, 1897. January 1, 1899. January 1, 1901. January 1, 1903. January 2, 1905. January 12, 1907. January 1, 1909.


3 William Woodbridge, Governor (b) .


March 4, 1847.


106


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


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


John Q. Ross . 1911-1914


SECRETARIES OF STATE.


Appointed.


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


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


Thomas Rowland. . . . Feb.


6, 1840-1842


Robert P. Eldredge .. . Feb. 2, 1842-1846


William Jenney .


1879-1882


Harry A. Conant 1883-1886


Gilbert R. Osmun 1887-1890


Daniel E. Soper (d) .


1891-1892


Robert R. Blacker (e) -1892


John W. Jochim (f) .. 1893-1894


Washington Gardner (g)


1894-1896


Washington Gardner


1897-1898


William Graves .


1853-1854


John McKinney


1855-1858


Nelson G. Isbell. 1859-1860


James B. Porter


1861-1866


Frederick C. Martindale. 1909-1914


STATE TREASURERS.


Appointed.


Henry Howard. Mar. 1, 1836-1839


Peter Desnoyers. April 27, 1839-1840


Robert Stuart. . Jan. 23, 1840-1841


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


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


Elected.


Bernard C. Whittemore 1851-1854


Silas M. Holmes.


1855-1858


John McKinney 1859-1860


John Owen. 1861-1866


Elected.


Ebenezer O. Grosvenor. 1867-1870


Victory P. Collier . 1871-1874


William B. McCreery 1875-1878


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 (i) ..


-1908


Albert E. Sleeper 1909-1912


John W. Haarer. 1913-1914


(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) AppointedMarch 20, 1894.


(h) Resigned January 22, 1908.


(¿) Appointed January 23, 1908.


Elected.


Oliver L. Spaulding. 1867-1870


Daniel Striker . 1871-1874


Ebenezer G. D. Holden 1875-1878


Gideon O. Whittemore Jan. 28, 1846-1848


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


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


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


Elected.


Charles H. Taylor 1851-1852


Justus S. Stearns. .1899-1900


Fred M. Warner 1901-1904


George A. Prescott 1905-1908


107


FORMER OFFICIALS OF MICHIGAN.


AUDITORS GENERAL.


Appointed.


Robert Abbott. Feb. 25, 1836-1839


Henry Howard. May 1,1839-1840


Erotus P. Hastings . .. .Jan. 1, 1840-1842


Alpheus Felch . Feb., 1842-1842


William Humphrey


1867-1874


Ralph Ely. 1875-1878


W. Irving Latimer 1879-1882


William C. Stevens. 1883-1886


Henry A. Aplin.


1887-1890


George W. Stone.


1891-1892


Stanley W. Turner


1893-1896


Roscoe D. Dix. 1897-1900


Perry F. Powers 1901-1904


James B. Bradley . 1905-1908


Oramel B. Fuller. 1909-1914


COMMISSIONERS OF STATE LAND OFFICE.


Appointed.


Elected.


Digby V. Bell. Feb. 2, 1844-1846


Leverett A. Clapp 1873-1876


Benjamin F. Partridge 1877-1878


James M. Neasmith 1879-1882


Minor C. Newell


1883-1886


Roscoe D. Dix.


1887-1890


George T. Shaffer 1891-1892


John G. Berry (a) .


1893-1894


William A. French (b)


1894-1896


James W. Sanborn. .


1859-1860


Samuel S. Lacey .


1861-1864


Cyrus Hewitt. 1865-1866


Benjamin D. Pritchard 1867-1870


Charles A. Edmunds. 1871-1872


Augustus C. Carton (g) 1913-1914


ATTORNEYS GENERAL.


Appointed.


Daniel LeRoy. July 18, 1836-1837


Peter Morey. Mar. 21, 1837-1841


Zephaniah Platt


Mar. 4, 1841-1843


Otto Kirchner 1877-1880


Jacob J. Van Riper 1881-1884


Moses Taggart. 1885-1888


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


Benjamin W. Huston . Mar. 25, 1890-1890 Adolphus A. Ellis 1891-1894


Fred A. Maynard 1895-1898


Horace M. Oren .. 1899-1902


Charles A. Blair 1903-1904


1905-1908


Albert Williams .


1865-1866


John E. Bird (e). 1909-1910


William L. Stoughton. 1867-1868


Dwight May.


1869-1872


Roger I. Wykes. . 1912-1912


Grant Fellows . 1913-1914


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


(g) Office abolished January 1, 1915, by Act 270, P. A. 1913.


Elected.


Isaac Marston : . April 1, 1874-1874


Andrew J. Smith. 1875-1876


Elon Farnsworth. . Mar. 9, 1843-1845


Henry N. Walker Mar. 24, 1845-1847


Edward Mundy .. Mar. 12, 1847-1848


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 .


Franz C. Kuhn (f) .. .June 6, 1910-1912


Byron D. Ball (c)


1873-1874


Elected.


Daniel L. Case. 1859-1860


Langford G. Berry 1861-1862


Emil Anneke.


1863-1866


Henry L. Whipple April 4, 1842-1842


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


John J. Adam .. May 24, 1845-1846


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


John J. Adam. May 9, 1848-1850


Elected.


John Swegles, Jr. 1851-1854


Abiel Silver.


Feb. 16, 1846-1850


Porter Kibbee. April 2, 1850-1850


Elected.


Porter Kibbee. 1851-1854


Seymour B. Treadwell 1855-1858


William A. French ...


1897-1900


Edwin A. Wildey 1901-1904


William H. Rose. 1905-1908


Huntley Russell. 1909-1912


Whitney Jones. 1855-1858


108


MICHIGAN MANUAL.


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


Ira Mayhew ... . April 17, 1845-1849


Francis W. Shearman. Mar. 28, 1849-1850


Ferris S. Fitch.


1891-1892


Henry R. Pattengill


1893-1896


Jason E. Hammond


1897-1900


Delos Fall.


1901-1904


Ira Mayhew . 1855-1858


John M. Gregory 1859-1864


Luther L. Wright .


1907-1908


Oramel Hosford. 1865-1872


Daniel B. Briggs 1873-1876


Horace S. Tarbell (m) 1877-1878


Cornelius A. Gower(n).Sept. 3, 1878-1881


Fred L. Keeler. 1913-1915


STATE HIGHWAY COMMISSIONERS.


Appointed.


Elected.


Horatio S. Earle. .July 1, 1905-1909


Fred F. Rogers July 1, 1913-1917


(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) Elected for term ending June 30, 1915; resigned November 15, 1913; Fred L. Keeler appointed to fill vacancy.


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


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


Theodore Nelson (j)


1885-1886


Joseph Estabrook . 1887-1890


Elected.


Francis W. Shearman. 1851-1854


Patrick H. Kelley


1905-1906


Luther L. Wright .


1909-1910


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


Luther L. Wright (I) 1913-1913


Townsend A. Ely . .July 1, 1909-1913


Varnum B. Cochran (h) 1881-1883


Herschel R. Gass (i) 1883-1885


109


FORMER OFFICIALS OF MICHIGAN.


MEMBERS OF STATE BOARD OF EDUCATION. (a)


Name.


Date of appointment.


Term of office.


Remarks.


Samuel Newberry. Samuel Barstow


Mar. 30, 1849


3 years. 2 years.


Resigned Mar. 22, 1850.


Randolph Manning Isaac E. Crary .


Mar. 29, 1850


Until March 20, '52. .


George N. Skinner


Mar. 29, 1850


3 years.


Elias M. Skinner


April 19, 1850


Until close of Sess. Leg. '51. 3 years.


Consider A. Stacy


April 2, 1851


Chauncey Joslin .


April 2, 1851


Until March 28, '53 ..


Vice Geo. N. Skinner.


Under the Constitution of 1850.


Isaac E. Crary


Nov. 2, 1852


6 years.


Gideon O. Whittemore.


Nov. 2, 1852


4 years.


Chauncey Joslin .


Nov. 2, 1852


2 years.


John R. Kellogg


Nov. 7, 1854


Hiram L. Miller (b)


Nov. 7, 1854


B. Bethune Duffield (c)


Mar. 28, 1856 Nov. 4, 1856 July 21, 1857


6 years.


Witter J. Baxter (d)


Edwin Willits


Nov. 6, 1860


6 years.


Daniel E. Brown Witter J. Baxter.


Nov. 8, 1864


6 years.


Edwin Willits .


Nov. 6, 1866


6 years.


Daniel E. Brown.


Nov. 3, 1868


6 years


Witter J. Baxter


Nov. 8, 1870


6 years.


Edward Dorsch.


Nov. 5, 1872


6 years.


David P. Mayhew (d)


Jan. 3, 1874


Edgar Rexford .


Nov. 3, 1874


6 years.


Nov. 7, 1876


6 years.


Resigned April 6, 1881.


Vice Witter J. Baxter, resigned.


Bela W. Jenks


Nov. 7, 1882


6 years.


James M. Ballou


Nov. 4, 1884


6 years.


Samuel S. Babcock


Nov. 2, 1886


6 years.


Perry F. Powers.


Nov. 6, 1888


6 years.


David A. Hammond.


Nov. 4, 1890


6 years.


Eugene A. Wilson. .


Nov. 8, 1892


6 years.


Perry F. Powers .


Nov. 6, 1894


6 years.


James W. Simmons (d)


Aug. 17, 1896


James W. Simmons. Elias F. Johnson (d)


Nov. 3, 1896 May 18, 1898


6 years.


Elias F. Johnson


Nov. 8, 1898


Frederick A. Platt.


Nov. 8, 1898


4 years 6 years


Resigned. Resigned. Resigned.


James H. Thompson Patrick H. Kelley (d)


Nov. 6, 1900 April 10, 1901


6 years


Vice E. F. Johnson, resigned. Resigned.


Patrick H. Kelley Lincoln Avery (d).


Nov. 4, 1902 April 10, 1901


6 years.


Luther L. Wright (d) Luther L. Wright.


Sept. 11, 1901 Nov. 4, 1902 Nov. 10, 1905


2 years.


Edward C. Hinman (d)


D. M. Ferry, Jr. (d).


Jan. 11, 1906


Died during term of office. Resigned Mar. 28, 1856.


Vice Isaac E. Crary. Vice G. O. Whittemore.


Vice Hiram L. Miller.


Deceased. Resigned Oct. 26, 1876.


Vice Daniel E. Brown, deceased.


Witter J. Baxter. George F. Edwards Edgar Rexford . Bela W. Jenks (d)


Nov. 5, 1878


6 years.


Nov. 2, 1880


6 years.


Resigned Aug. 1, 1896.


Vice David A. Ham- mond, resigned. Resigned May 13, 1898. Vice James W. Sim- mons, resigned.


Vice F. A. Platt, re- signed. Vice L. Avery, resigned.


Vice J. H. Thompson, resigned. Vice E. C. Hinman, resigned.


Mar. 30, 1849


Mar. 30, 1849


1 year.


Vice Sam'l Newberry. Died during term of office.


6 years.


George Willard .


Nov. 4, 1862


6 years.


April 21, 1881


110


MICHIGAN MANUAL.


MEMBERS OF STATE BOARD OF EDUCATION. (a)-Concluded.


Name.


Date of appointment.


Term of office.


Remarks. .


William J. McKone (e) ... Luther L. Wright.


April 3, 1905 Nov. 8, 1904


6 years


William A. Cotton (d).


Jan. 18, 1907


Resigned. Vice L. L. Wright, re- signed.


Under the Constitution of 1909.


William J. McKone.


April 5, 1909


6 years.


Thomas W. Nadal (d)


.Feb. 2, 1911


Vice W. A. Cotton, re- signed.


Thomas W. Nadal.


April 3, 1911


6 years.


Frank Cody.


April 7, 1913


6 years.


(a) The board was established by Act No. 138 of the session laws of 1849. Previous to 1850 the members were appointed by the governor, and the lieutenant governor was ex officio a member. The constitution of 1850 made the membership elective and the superintendent of public instruction ex officio a member. The constitution of 1909 provided for the election of one member on the first Monday in April, 1909, and one at each succeeding biennial spring election thereafter, to hold office six years from July 1, following his election. The superintendent of public instruction is designated a member and secretary of the board.


(b) Resigned July 15, 1857.


(c) Appointed by governor; appointment revoked Dec. 1, 1856; reappointed Dec. 13, 1856.


(d) Appointed by governor.


(e) Term expired Dec. 31, 1908; succeeded Patrick H. Kelley.


(f) Term expired Dec. 31, 1910.


THE STATE BOARD OF AGRICULTURE.


The board was originally organized under act 188, laws of Michigan of 1861, to con- sist of six members, besides the governor and president of the college who were ex officio members. The term of office was six years and appointments were made each two years by the governor by and with the consent of the senate. The constitution of 1909 provided for the election of six members at the spring election of 1909, and for two members for a term of six years at each succeeding biennial spring election. The super- intendent of public instruction and the president of the college are designated ex officio members.


Under the Constitution of 1850.


Name.


Date of appointment.


Term of office.


Remarks.


David Carpenter (a)


Mar. 15, 1861


2 years.


Justus Gage ..


Mar. 15, 1861


2 years.


Philo Parsons


Mar. 15, 1861


4 years.


Hezekiah G. Wells


Mar. 15, 1861


4 years.


Silas A. Yerkes


Mar. 15, 1861


6 years.


Charles Rich


Mar. 15, 1861


6 years.


A. S. Welch.


Mar. 25, 1863


6 years.


Justus Gage.


Mar. 25, 1863


6 years.


Hezekiah G. Wells


Mar. 16, 1865


6 years.


David Carpenter ..


Mar. 16, 1865


6 years.


Abraham C. Prutzman .


Mar. 26, 1867


6 years.


S. O. Knapp .


Mar. 26, 1867


6 years.


Oramel Hosford


Jan. 22, 1869


6 years.


William A. Cotton (f) D. M. Ferry, Jr.


April 1, 1907 Nov. 6, 1906 Nov. 3, 1908


6 years.


William J. McKone


6 years.


(a) Original board appointed under Act 188, L. M. 1861.


111


FORMER OFFICIALS OF MICHIGAN.


THE STATE BOARD OF AGRICULTURE .- Concluded.


Name.


Date of appointment.


Term of office.


Remarks.


J. Webster Childs


Jan. 22, 1869


6 years.


Hezekiah G. Wells.


Mar. 4, 1871


6 years.


George W. Phillips


Mar. 4, 1871


6 years.


Franklin Wells.


April 3, 1873


6 years.


A. Smith Dyckman.


April 3, 1873


6 years.


Milton J. Gard .


Mar. 16, 1875


6 years.


J. Webster Childs


Mar. 16, 1875


6 years.


Hezekiah G. Wells


May 21, 1877


6 years.


George W. Phillips


May 21, 1877


6 years.


Franklin Wells .


May 29, 1879


6 years.


Henry G. Reynolds


May 29, 1879


6 years.


J. Webster Childs . .


Mar. 22, 1881


6 years.


Thomas D. Dewey


Mar. 22, 1881 6 years.


Elijah W. Rising.


Jan. 12, 1883 6 years.


Henry Chamberlain


Jan. 12, 1883


6 years.


Franklin Wells.


Jan. 15, 1885


6 years.


Cyrus G. Luce


Jan. 15, 1885


6 years.


William B. McCreery


Jan. 12, 1887


6 years.


Resigned April 10, 1890.


Charles W. Garfield .


Jan. 12, 1887


6 years.


Oscar Palmer.


Jan. 9, 1889


6 years.


Resigned Jan. 23, 1891.


Asa C. Glidden.


Jan.


9,1889


6 years.


Edwin Phelps.


Jan. 21, 1891


6 years


Resigned.


Henry Chamberlain


Jan. 21, 1891


6 years.


Ira Butterfield.


Feb. 8, 1893


6 years


Resigned.


Charles W. Garfield .


Feb. 8,1893


6 years.


Charles F. Moore.


June 13, 1893


Vice Butterfield.


Franklin Wells .


Jan.


8,1895


6 years. 6 years.


W. E. Boyden.


Jan. 29, 1895


Arthur C. Bird .


Feb. 19, 1897


6 years.


Thomas Frank Marston ..


Feb. 19, 1897


6 years.


Hollister F. Marsh.


Jan. 20, 1899


6 years.


L. Whitney Watkins


Jan. 20, 1899


6 years.


Edward P. Allen.


Jan. 25, 1899


Franklin Wells .


Jan. 17, 1901


6 years.


Charles J. Monroe


Jan. 17, 1901


6 years.


William H. Wallace


Jan. 23, 1903


.6 years.


Aaron P. Bliss. .


Jan. 23, 1903


6 years.


Charles F. Moore.


July 1903 Jan. 3,1905


Vice Wells, deceased. Vice Moore, resigned.


Robert D. Graham.


Jan. 13, 1905


6 years. 6 years.


Resigned. Vice Marston.


Alfred J. Doherty


June 13, 1907


6 years.


I. Roy Waterbury


June 13, 1907


Aaron P. Bliss .


May 20, 1909


William H. Wallace


May 20, 1909


William L. Carpenter


May 20, 1909


Vice Marston, resigned.


Under the Constitution of 1909.


William J. Oberdorffer. . ..


April 5, 1909


2 years. (a)


William L. Carpenter ..


April 5, 1909


2 years.


Alfred J. Doherty ... .


April 5, 1909


4 years.


Robert D. Graham


April 5,1909


4 years.


William H. Wallace.


April 5, 1909


6 years.


I. Roy Waterbury.


April 5, 1909


6 years.


John W. Beaumont


April 3, 1911


6 years.


Jason Woodman ..


April 3, 1911


6 years.


Alfred J. Doherty


April 7, 1913


6 years.


Robert D. Graham.


April 7, 1913


6 years.


Charles J. Monroe


Jan.


8,1895


Vice Phelps. Resigned.


Vice A. C. Bird, resigned. Deceased.


Henry F. Buskirk


Thomas Frank Marston ...


Jan. 13, 1905


William J. Oberdorffer


June 30, 1905


6 years. (b)


..


(a) Took office January 1, following their election.


(b) To serve until January 1, 1910.


112


MICHIGAN MANUAL.


REGENTS OF THE UNIVERSITY BY APPOINTMENT.


Name.


Date of appointment.


Term expires.


Remarks.


John Norvell.


Mar. 21, 1837


1838


Ross Wilkins.


Mar. 21, 1837


1838


John J. Adam


Mar. 21, 1837


1838


Lucius Lyon .


Mar. 21, 1837


1839


Isaac E. Crary


Mar. 21, 1837


1839


Thomas Fitzgerald.


Mar. 21. 1837


1839


John F. Porter .


June 2, 1837


Jonathan Kearsley


Mar. 9, 1838


Samuel Denton.


Mar. 21, 1837


1840


Gideon O. Whittemore


Mar. 21, 1837


1840


Michael Hoffman .


Mar. 21, 1837


1840


Gurdon C. Leach .


Mar. 9, 1838


Zina Pitcher.


Mar. 21, 1837


1841


Henry R. Schoolcraft


Mar. 21, 1837


1841


Robert McClelland.


Mar. 21, 1837


1841


Seba Murphy .


Dec. 1, 1837


Joseph W. Brown


July 1, 1839


Daniel Hudson


Feb. 20, 1840


John J. Adam


Mar. 9, 1838


1842


John Norvell.


Mar. 9, 1838


1842


Ross Wilkins .


Mar. 9, 1838


1842


Charles T. Trowbridge


July 1, 1839


Michael A. Patterson.


Feb. 4, 1840


Rev. George Duffield.


Feb. 15, 1840


Lucius Lyon


Feb. 27, 1839


1843


Jonathan Kearsley


Feb. 27, 1839


1843




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.