USA > Michigan > Michigan official directory and legislative manual for the years 1915-1916 > Part 30
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
Archibald B. Darragh 1903-04
H. Olin Young . 1911-12
H. Olin Young.
1903-04
Patrick H. Kelley (d) 1913-14
Edwin Denby 1905-06
Frank E. Doremus. ..
1913-14
Charles E. Townsend.
1905-06
Samuel W. Beakes .
1913-14
Washington Gardner .
1905-06
John M. C. Smith .
1913-14
Edward L. Hamilton .
1905-06
Edward L. Hamilton 1913-14
William Alden Smith (b)
1905-06
Carl E. Mapes.
1913-14
Samuel W. Smith
1905-06
63.
Samuel W. Smith.
1913-14
59. Henry McMorran ..
1905-06
Louis C. Cramton.
1913-14
Joseph W. Fordney
1905-06
Joseph W. Fordney 1913-14
Roswell P. Bishop
1905-06
James C. Mclaughlin 1913-14
George A. Loud. 1905-06
Roy O. Woodruff 1913-14
Archibald B. Darragh
1905-06
Francis O. Lindquist 1913-14
H. Olin Young . .
1905-06
William J. MacDonald
1913-14
(a) Elected October 15, 1901, to fill vacancy caused by death of R. O. Crump.
(b) Resigned, elected United States Senator, Feb. 5, 1907, to fill vacancy caused by death of Russell A. Alger.
(c) Elected April 27, 1907, to fill vacancy caused by resignation of William Alden Smith.
(d) Congressman at large.
56.
Edgar Weeks. 1899-1900
John B. Corliss 1901-02
Edwin Denby 1909-10
Henry C. Smith .
1901-02
57. Edgar Weeks.
1901-02
Joseph W. Fordney 1909-10
George A. Loud 1909-10
Archibald B. Darragh 1901-02
William Alden Smith
1903-04
Samuel W. Smith 1911-12
62.
Frank E. Doremus 1911-12
Edward L. Hamilton 1911-12
58.
Samuel W. Smith. 1907-08
FORMER UNITED STATES OFFICIALS FROM MICHIGAN.
225
DATE OF ELECTION OF REPRESENTATIVES TO CONGRESS.
Cong.
Date.
Cong.
Date.
24.
. Oct. 5 and 6, 1835.
44.
. Nov. 3, 1874.
25
. Aug. 21 and 22, 1837.
45
Nov. 7, 1876.
26
. Nov. 4 and 5, 1839.
46
Nov. 5, 1878.
27
Nov. 1 and 2, 1841.
47
Nov. 2, 1880.
28
Nov. 6 and 7, 1843.
48
Nov. 7, 1882.
29.
Nov. 4 and 5, 1844.
49
Nov. 4, 1884.
30
Nov. 3, 1846.
50
Nov. 2, 1886.
31
Nov. 7, 1848.
51
Nov. 6, 1888.
32
Nov. 5, 1850.
52
Nov. 4, 1890.
33
Nov. 2, 1852.
53
Nov. 8, 1892.
34
Nov. 7, 1854.
54
Nov. 4, 1856.
55
Nov. 3, 1896.
36.
Nov. 2, 1858.
56
Nov. 8, 1898.
37
Nov. 6, 1860.
57
Nov. 6, 1900.
38.
Nov. 4, 1862.
58
Nov. 4, 1902.
39
Nov. 8, 1864.
59
Nov. 8, 1904.
40
Nov. 6, 1866.
60
Nov. 6, 1906.
41
Nov. 3, 1868.
61
Nov. 3, 1908.
42.
Nov. 8, 1870.
62
Nov. 8, 1910.
43.
Nov. 5, 1872.
63
Nov. 5, 1912.
Nov. 6, 1894. 35
29
226
MICHIGAN MANUAL.
LIST OF PUBLIC DOCUMENTS.
[Printed by authority. For law as to distribution, see Act No. 44, Public Acts, 1899, am. 1901, Acts 31 and 213; 1903, Acts 9 and 225; and 1905, Acts 93 and 297 .;
Session laws: Public Acts. Local Acts. Compiled Laws.
Compilation: Banking laws. Building and loan laws. Drain laws. Election laws. Game laws. Highway and bridge laws. Juvenile laws.
Insurance laws.
Laws for the support of the poor.
Laws relative to the sale of intoxicating liquors.
Legislative Manual. Live Stock Sanitation law.
Manufacturing laws.
Marriage and divorce laws.
Mining laws. Public Health laws. Railroad laws. School laws. Township Officers' Guide. Villages and cities.
Annual reports: Advisory Board of Pardons. Attorney General. Auditor General. Births, Marriages and Deaths.
Board of Agriculture. Board of Corrections and Charities.
Board of Geological Survey.
Board of Health.
Board of State Auditors.
Board of State Tax Commissioners.
Board of Trustees of State Sanatorium. Commissioner of Banking Department. Commissioner of Dairy and Food Department.
Commissioner of Insurance. Commissioner of Labor.
Commissioner of the Land Office. County Superintendents of the Poor, abstract of. Divorce statistics. Michigan Dairymen's Association.
Michigan Soldiers' Home. Railroad Commission.
227
PUBLIC DOCUMENTS.
Annual reports-Concluded.
Sheriffs' reports, abstract of. State Horticultural Society. State Oil Inspector. State Sanatorium, Board of Trustees.
State Sanatorium at Jerome.
Superintendent of Public Instruction. Supervisors' reports on Insane, Deaf, Dumb, Blind, Idiotic, etc., abstract of Vital Statistics.
Biennial reports: Board of trustees-
Pontiac State Hospital. Guardians of the Industrial Home for Girls.
Industrial School for Boys.
Kalamazoo State Hospital.
Michigan Employment Institution for the Blind.
Michigan School for the Deaf.
Traverse City State Hospital.
Ionia State Hospital.
Newberry State Hospital.
Board of Control-
House of Correction and Branch of the State Prison, U. P.
Michigan Home and Training School.
Michigan Reformatory. Michigan School for the Blind.
State Prison. State Public School.
Farm Colony for Epileptics.
Adjutant General.
Live Stock Sanitary Commission.
Quartermaster General.
State Board of Education.
State Board of Fish Commissioners.
State Game, Fish and Forestry Warden.
State Highway Commissioner.
State Librarian.
Warden of the State Prison.
For Supreme Court Reports, Pioneer and Historical Society publications, etc., see duties of State Librarian. For Michigan in the War, see duties of Adjutant General. State Treasurer's report published in Public Acts.
228
MICHIGAN MANUAL
REPORTS REQUIRED BY STATUTES.
For time of making, and final disposition, see note at end, as indicated by figures and letters. Reference to laws up to and including 1897, will be found in Compiled Laws of 1897. The laws of 1899-1913 appear in the Public Acts of those years only. In cases where the original act is amended, the date given in the column "Year of passage of law," is the year of the last amendment.
LIST OF REPORTS.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Governor.
1909 1909
15 Adjutant General.
16 Adjutant General.
Detailed report of military de- partment; recommendations.
· 1905
15 Advisory Board in the Mat- ter of Pardons.
Statement of facts and recom- mendations; proceedings under indeterminate sentence act.
1903
23 Auditor General.
Financial condition State Institutions.
1903
25 Auditor General.
To report in writing irregularities in the accounting of State in- stitutions.
2043. .. 2019 .. .
1911 1913 1893 1909 1893
1
19a Board of Control, Michigan Home and Training School. 16a Board of Control, School for the Blind.
Operations, reports and salaries. Condition, receipts, disburse- ments, etc.
1903
16a Board of Control, State Public School.
2105 .. .
1893
26a Boards of Control of State Prison, Branch of State Prison and Michigan Re- formatory.
Proceedings.
1907 } [1913 1899
15 Board of Dental Exam- iners.
Official acts, receipts and dis- bursements, etc.
175 ... .
1895 [1881 } 1891 (1899 1
23 Board of State Auditors. 19a Boards of all State Institu- tions, Educational, Chari- table and Reformatory. 15a Board of State Tax Com- missioners.
Doings, findings and recommen- dations relative to taxation.
2206. . .
1893
27a Board of Trustees, Indus- trial School for Boys. 26a Board of Trustees, School for the Deaf.
Operations, reports of superin- tendent and treasurer, officers, etc.
3667 .. . . . 1688. . .
[1895 1 (1897 } 1897
16 Clerk of Board of County Canvassers. 9a Commander of the Grand Army of the Republic. 15a Commissioner of Banking Department.
Transactions, etc.
6132. .
1889
Condition of banks, etc.
1 1913
Receipts, expenditures; other in- formation.
1998. . .
1893
1905
10 Board of Trustees, State Sanatorium.
Detailed account of condition and affairs.
Election returns.
Postage accounts, quarterly. Detailed expenses, operation, condition, etc.
2224 ....
11c Auditor General. 3 Board of Accountancy.
Accounting of State Institutions. Account of proceedings.
Operation of institution, report of treasurer and superintendent. Condition, receipts and expendi- tures, estimates, salaries, con- victs, etc.
4 Board of Registration in Medicine.
Militia returns.
229
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Governor-Continued.
3c Commissioner of Immigra- tion. 9a Commissioner of Insurance.
Condition of insurance com- panies, assets, liabilities, with amount of business done, and detailed account of expenses of the office.
4598. .
1909
7a Commissioner of Labor.
Labor statistics and factory in- spection.
1909
4 Commissioner of Labor.
Detailed report of vessel inspec- tion.
149.
1895
30 County Clerks.
Judges' statements of conviction and sentence.
1909
25 County Clerks .
Record of convictions under in- determinate sentence act.
4981. . .
1899 1905 1913
Specimens analyzed, convictions, fines, accounting of moneys, etc .; work done as Superintend- ent of Weights and Measures. Full information as to.
4591
1877
3a Directors of Certain Work- houses.
15 Forest Commissioner.
2219
1907 1893
19a Guardians Industrial Home for Girls.
1259. 4571. .
1897
3 Medical Faculty of Univer- sity.
5304
1905
3c Michigan Board of Phar- macy. 4a Michigan Railroad Com- mission.
4969.
.
1909 1885 1899 1913 1899 1901 \ 1903 1881
3a Secretary of State Horti- cultural Society.
3 Secretary of the Board of Health.
4637
12a Secretary of State.
Statistics of insane, deaf, dumb and blind, etc.
1899
2683
1873 1901 [ 1871 } 1903
3a Secretary of State. 15a Secretary of State. 3 Secretary of State. 18 State Board of Corrections and Charities.
5835.
1885
Transactions, results, etc.
1911
16a State Board of Fish Com- missioners. 3a State Board of Geological Survey. 4a State Board of Library Commissioners.
Mining, smelting, etc.
1899
Doings, etc. Receipts and expenditures.
1911
11c State departments, State institutions, boards, and county officers. 7 State Fire Marshal.
1911
Investigations, recommenda - tions, etc., expenditures. Inventory of military stores. Accounts, statistics, proceedings, etc .; receipts and expenditures of college.
Accounts, transactions, etc.
Account of expenses, etc., fees and expenses under embalmer's act of 1903.
Births, marriages and deaths. Abstract of Sheriffs' report. Building and loan.
Expenses, operation, condition, etc., in writing; compiled infor- mation from probation officers (under act 91, 1903).
2255. ..
1909 1901
3 Inspector General.
3c Mackinac Island State Park Commission.
Condition of arms, clothing, etc. Receipts, expenditures, recom- mendations, etc.
Cases of indigent poor children treated.
Condition, proceedings, etc.
1909
15a Quartermaster General. 3a Secretary of State Board of Agriculture.
Affairs in detail.
5102 ... . 7200. . . . .
( 1911 (1913 1871 1869
3a Dairy and Food Commis- sioner.
Doings, expenses and statistics. Condition, inventories, sugges- tions of officers.
Fire loss, etc.
230
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Governor-Concluded.
1913
5a State Highway Commis- sioner.
1909
4a State Inspector of Oil.
5647.
1885
16c State Live Stock Sanitary Commission.
3 State Military Board.
Location of armories, disburse- ments, etc. Permits issued; financial report.
1899
10b State Treasurer. 3 State Veterinary Board.
Financial statement. Official acts, receipts and dis- bursements.
2192. . . .
1869
15a Superintendent of Detroit House of Correction.
4639. . . .
[ 1905 1 1909
3a Superintendent of Public Instruction.
Condition of educational insti- tutions, expenditures, etc.
1901
24 Superintendent or other person in charge of any Prison.
Conduct, employment, etc., of paroled convicts.
1903
19 Trustees of Employment Institution for Blind.
Progress, condition and needs of institution.
1901
24 Wardens of Prisons.
1913
19a Board of Farm Colony.
1913
4c Michigan Historical Com- mission.
1913
10a Board of Jerome Sana- torium.
1913
3c Board of Examiners of Barbers.
To the Legislature.
7481. .
1869
25 Associations, Co-operative Mutual Benefit.
7430. .
1857
25 Associations, Mechanics. .
7729.
1881
25 Associations, Members of the Bar.
8351. . .
1895
25 Associations, Young Men's Christian.
106-7 .. 93. . . .
1846
4a Attorney General.
1846
17a Auditor General.
1409. . .
1845
3a Board of Auditors of certain claims.
2019 ..
1893
19a Board of Control of School for the Blind.
1903
16a Board of Control of State Public School.
1188 ..
1848
122 ..
1851
1899
Business transactions. Valuation of property and rate of taxation.
1963. ...
[ 1893 1901 ]
1903
17 Board of Trustees of State Hospitals and Medical Superintendents.
8269. .. .
1899
25 Charitable Societies.
Employes, expenses, etc.
. Record of all inspections. Transactions in detail.
1911 1905
15 State Non-Game License Board.
1907
Transactions, expenses, condi- tion, etc.
Information as to paroled con- victs; violations of rules, etc. Detailed statement of operations. Work done in the year.
Detailed report of doings.
Receipts and disbursements.
Business affairs.
Affairs in detail. Affairs in detail.
Affairs in detail.
Official business. Revenues, expenses, etc. Transactions in detail.
Condition; receipts, etc.
Operations of school, reports of treasurers, superintendent's ex- penses, etc. Transactions in detail.
16a Board of Fund Commis- sioners. 17a Board of State Auditors. 2 Board of State Tax Com- missioners. 16a Board of Trustees, State Hospital.
Condition of patients, reports of medical superintendent and treasurer. Condition, proceedings in detail, reports of medical superintend- ents. Affairs in detail.
231
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Legislature-Concl'd.
1911
3 Commissioner of Insurance.
1291.
1846
16a Commissioner of State Land Office.
1907
17 Pontiac State Hospital.
1907
2 Board of Trustees, Psycho- pathic Hospital at U. of M. Hospitals.
8295.
1863
25
17 Kalamazoo State Hospital.
1907
17 Traverse City State Hos- pital.
4529. 4531 ..
1877
16c Secretary of State.
5758.
1887
16c Secretary of State.
5941.
1849
4a Secretary of State Agricul- tural Society.
2a Secretary of State Board of Agriculture.
4969. .
1899 1905 1913 1899
2a Secretary of State Horti- cultural Society.
8263. .
1879
25 Societies, Benevolent.
8269.
1881 1
25 Societies, Charitable.
1821. . .
1889
2 State Board of Education.
1765 ..
1901
84. .. . .
1861
1907
1909
16 Governor.
To the Secretary of State.
11364. . .
1903
4c Banking, Insurance, Min- ing, Plank Road or other incorporated companies issuing shares.
25 Benevolent Societies.
Affairs in detail. Certificates issued.
Statement in detail.
6702.
1875
4c Canal, Harbor, River and Water Power Companies.
8269 .. . .
{ 1881 1 1899 1895 1897 1899
4d Charitable Associations. Clerk, Board of County Canvassers.
Condition of business in detail. Election returns.
Affairs in detail.
8438 .. .
1893
4 Corporations for treatment of Disease and Instruction in Hygiene.
1907
4-5c Corporations.
7635
1897
3 Corporations for Improving Lands for Summer Re- sorts, etc.
Insolvent insurance corporations taken possession of. Business in detail.
Affairs in detail. Operations of hospital, financial report, etc. Affairs in detail. Affairs in detail. Affairs in detail.
Abstract of reports of superin- tendents of poor. Report of game, fish and forestry warden. Proceedings in detail.
1885
Transactions of agricultural societies, agriculture in general, etc.
Transactions of society.
Affairs in detail. Affairs in detail.
Work of normal schools, financial statement, etc.
Condition of library. Financial statement. Affairs in detail. Report of Adjutant General.
List of shareholders.
8263.
1879 1909
23 Board of Registration of Nurses.
1901
10c Building and Loan Associa- tions.
Capital paid in, receipts, etc.
3667. . .
25 Corporations for the pre- vention of cruelty to children, animals, birds and fowls.
Detailed statement.
General report; notice of disso- lution. Capital stock, money borrowed.
1899
2a State Librarian. 4a State Treasurer. 17 Newberry State Hospital.
1907
232
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
8277.
1897
5c Corporations for homes of Aged, Infirm or Indigent Men or Women.
1905
10 Corporations for supplying Water, Electric Power, etc., in U. P.
1901
3 Corporations organizing un- der Act 154.
4637. 2575.
1881
9d County Clerks.
1873
7-10 County Clerks.
Deaf, dumb, blind and insane. List of township and city clerks, supervisors and justices of the peace.
3681.
1879
16 County Clerks.
2631.
1887
23 County Clerks.
5425.
1899
25 County Clerks.
8604 ..
1895
23 County Clerks.
Marriage licenses and certificates issued.
3667.
1897 1909
25 County Clerks.
Primary election returns.
1912
25 County Clerks.
1913
25 County Clerks. 25c County Clerks.
2487. .
1851 1909
4628 ..
1897
5 County Clerks and Clerks of Courts of Record.
4310.
1897
16 County Clerks.
5798. . . .
1901
14 County Clerks.
1907 1907 1903
10c Flour Milling Corporations. 4-5c Foreign Corporations.
Capital stock, condition, etc. Statement in detail.
Financial condition and business done.
5758 ..
1887
24c Game, Fish and Forestry Warden.
Services performed, suits com- menced, etc.
8285 .. .
1881
4c Industrial and Charitable Schools.
Names of trustees, amount of real estate, etc.
8614 ..
1909
25 Judge of Probate.
Certain marriage licenses.
7200. .
1893
4 Life Insurance Companies.
6975. . . .
1846
4c Manufacturing Associations organized prior to 1875. 4-5c Manufacturing or Mercan- tile Companies.
Capital stock paid in, condition, etc.
7023.
1877 } 1903
10c Mining, Metal Manufac- turing and smelting com- panies.
1903
23 Medical Superintendent of Hospitals.
To certify to the names, age and residence of all patients under treatment. Condition of affairs.
6922. . . .
1887
3 Merchants' and Traders' Associations.
5990. . . .
1887
3c Michigan Dairymen's As- sociation.
7168. . . .
1887
4-5c Partnership Associations. 4 Printing and Book Publish- ing companies.
4617 .. . .
1905 1897
24 Registrars. 24 Registrars.
Statement in detail.
Financial statement, etc.
List of county officers and mem- bers of legislature.
Lists of notaries public. Local option resolutions.
25 County Clerks.
Election returns.
Presidential primary election re- turns.
National committee members. Alteration of townships by boards of supervisors.
Applications for divorce.
Appointment of county drain commissioner, to fill vacancy. Deer licenses issued and money received.
4c Foreign Tontine, Bond Cer -. tificate and Investment Companies, etc.
Data of estimating liabilities. Shareholders.
1907
' Capital paid in, condition, stock- holders, etc.
1905
Transactions, etc., at annual meeting. Capital stock, members, etc. Capital stock, real estate, etc.
Births. Deaths.
To the Secretary of State- Continued.
233
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Secretary of State- Concluded.
6744. .
1883
4c River, Navigation and Im- provement Companies.
7717.
1887
*a Secretary of Pharmacists' and Druggists' Associa- tion.
7704.
1879
15a Secretary of State Medical Society.
Transactions in detail.
2681.
1873
7712.
1877
12d Sheriffs. 15a State Eclectic Medical Society.
Capital paid in, receipts, etc. Receipts and disbursements.
4529.
1877 1879
-
Condition of poorhouses, expen- ses, etc.
6675. .
1851
4c Telegraph companies.
3569. 1859
14 Township and City Clerks.
3648 .. . 1913
6414. .
1855
7724. . .
1891
15a Veterinary Medical Associa- tions.
6801. 6818 ..
1883
10c Water Power Companies.
4c Women's Clubs.
8351.
1895
25 Young Men's Christian As- sociations. 6c Cooperative Associations.
Business transactions.
1899
7-13c Board of Examiners of Barbers.
Persons examined, statement of receipts.
3667. .
( 1895 1897 1887
-
County Canvassers.
2159.
1883
23 County Clerks. 3d Detroit House of Correc- tion.
List of notaries public. Receipts and disbursements.
7257. 5112.
1905
4c Fire, Plate Glass, Accident, Boiler, etc., Insurance Companies.
5143. 1865
Business done, condition, etc.
1909
24c Michigan Railroad Com- mission. Probate Judges, etc.
Certain wills of property in trust for insane persons.
1909
Probate Judges.
Orders directing maintenance of feeble minded, etc., patient. Statement of bonds, etc.
5205. . ..
1897
4c Surety and Guaranty Com- panies. 24c Warden of State Prison at Jackson.
Receipts from sale of binder twine.
To the Attorney General.
7729.
1881
25 Associations, members of the Bar.
Affairs in detail.
Capital paid in, receipts, expense, etc. Facts collected, discoveries made, etc.
Condition of jail, expenses, etc. Transactions in detail.
6458. 2159.
1867
1883
4c Street Railway Companies. 3d Superintendent of Detroit House of Correction.
13d Superintendents of the Poor.
4575.
Capital paid in, receipts, etc. Number of voters. Election inspector's statement.
25 Township and City Clerks. 4c Train Railway Companies.
Capital paid in, receipts, etc. Facts, discoveries, etc.
Capital paid in, costs, etc. Executive officers, other facts as required. Affairs in detail.
1913
To the State Treasurer.
25 Clerk of the Board of Election returns.
2631.
1903 1
Condition, business done, etc.
5c Foreign Insurance Compa- nies.
Statement of fees collected.
1903
1907
* No definite time fixed for making report.
1887
1905
234
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Attorney General- Concluded.
8269. . . .
1881 } 1899
25 Charitable Societies.
7551. . ...
1877
25 Co-operative Savings Asso- ciations.
8295. . .
1863
25 Hospitals.
Affairs in detail. Affairs in detail.
7430. . . .
1857
25 Mechanics' Associations. Probate Judges, etc.
Certain wills of property in trust for insane persons.
2559.
1891
28 Prosecuting Attorneys.
Official business, prosecutions,
8351. . . . .
1895
25 Young Men's Christian As- sociations.
To the Auditor General.
2227.
1891
3 Boards of State Institutions: Educational, Charitable, Penal, etc.
Annual statements to be pub- lished in reports of.
3926 ..
1893
21c Commissioner of the Land Office.
Lands on which taxes have been paid. Affairs in detail.
8418. . .
( 1893) 11909 V
25c Corporations for prevention of cruelty to children.
8424.
1877
25c Corporations for prevention of cruelty to animals.
1909
13c County Clerks.
3893.
1899
3c County Treasurer. 3c County Treasurer.
5389. .
1887
15c County Treasurer.
Liquor tax collected.
1899
23 County Treasurer.
Taxes collected.
1909
23 County Treasurer. 10c Fine Art Associations.
Capital paid in, condition, etc.
7106. . . .
1885
Capital paid in, condition, stock- holders, etc.
1903 1909
23 Judges of Probate. 24c Judges of Probate.
Inheritance tax against estates. Patients committed to hospitals, etc.
1909
23-24c Medical Supts. of State Hospitals, etc.
Patients admitted, discharged, etc.
6502. . . 6551. . . 6609. . . .
1881
8c Pipe line companies.
1853
4c Plank Road Companies.
3372. . .
1853 1839 (1909 1909 1911
25c Proprietors of Town, etc., plats.
Accounts, vouchers, etc. Bonded indebtedness, stock, etc.
4023 .. . .
1911 1853
* Register of Deeds. c Secretary of State.
Deeds, etc., filed, etc. Copies of reports of certain cor- porations. Production of mines.
4635. . . . .
1879
8c State Board of Geological Survey.
1911
11c State Departments, State Institutions, Boards and County Officers. 1
1909
3c State Military Board.
Location and management of armories.
3880.
1897
Aggregate valuation of property assessed. Tax sales. Delinquent taxes.
Inheritance taxes received.
8207.
1865
10c Foreign Corporations and Joint Stock Companies; for Smelting, etc., Minerals.
Capital paid in, condition, etc. Expenses, earnings, capital stock. Survey and map.
24c Quartermaster General. 8 Railroad and railway cor- porations.
Receipts and expenditures.
* No definite time fixed for making report.
Affairs in detail. Condition, shares, etc.
1903
punishments, etc. Affairs in detail.
Affairs in detail.
235
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
O
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Superintendent of Pub- lic Instruction.
1891.
1897
27c Board of Control of Mich- igan College of Mines.
1903
16a Board of Control of State Public School.
Operations of school, reports of officers.
1795.
1859
3c Board of Regents of the University.
1801.
1851
3c Board of Visitors of the University.
2224
1881
13d Boards of all State Institu- tions, essentially educa- tional.
Affairs in detail.
4808.
1907 1909 1913 ] 1909
25c County Clerk.
Appointment or election of county school examiners or
4815
1909
10-12c County Commissioners of Schools.
1905
3 Day Schools for Deaf, Boards of Control of.
Facts required.
4803.
1839
15c Incorporated Academies and other Literary Insti- tutions.
officers, students, etc.
1901
3 Secretary of Board of Trustees of Rural High Schools. State Board of Agriculture.
List of teachers' certificates
issued.
8145.
1893
3c State Board of Visitors for Incorporated Institutions of Learning.
4759
1909
11c Township Board of Educa- tion. Township Clerk.
4698
1909
11c Township Board of Educa- tion. Township Clerk. 3 Township Supt. of Schools. 15c Trustees of all Institutions of Learning.
School statistics. Capital paid in, inventory, of- ficers, students, etc.
5153.
1895
Premiums collected.
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.