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.