Michigan official directory and legislative manual for the years 1917-1918, Part 16

Author: Michigan. Dept. of State. cn
Publication date: 1917
Publisher: Lansing : [State of Michigan]
Number of Pages: 1148


USA > Michigan > Michigan official directory and legislative manual for the years 1917-1918 > Part 16


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 | Part 102 | Part 103 | Part 104 | Part 105


VOTE ON CONSTITUTIONAL CONVENTIONS .- Continued.


1906. (b)


1904. (c)


1898. (d)


Counties.


Total No. voters.(a)


Total No. voters.


Total No. voters.


Yes.


No.


Yes.


No.


Yes.


No.


Kent .


18,455


11,637


6,818


28,511


9,587


6,395


23,695


4,582


8,016


Keweenaw


489


391


98


695


217


65


353


169


46


Lake.


714


429


285


1,147


399


322


1,126


340


438


Lapeer


4,179


2,230


1,949


5,722


1,654


1,846


1,951


2,214


2,074


Leelanau


1,074


801


273


1,957


823


443


1,178


453


301


Lenawee


3,888


2,424


1,464


11,748


1,161


1,418


11,366


2,766


3,364


Livingston.


3,351


1,519


1,832


5,345


1,035


1,059


5,301


1,460


1,948


Luce


449


340


109


457


201


73


632


393


149


Mackinac


1,261


835


426


1,725


615


325


1,232


655


245


Macomb.


5,366


3,424


1,942


8,019


1,443


1,218


6,898


2,036


2,215


Manistee


3,433


2,278


1,155


4,692


2,077


1,276


4,510


1,934


1,666


Manitou


Marquette.


5,014


3,911


1,103


7,045


3,643


995


4,818


2,988


793


Mason.


2,547


1,785


762


3,346


1,445


873


2,757


1,550


817


Mecosta.


2,774


1,923


851


4,384


1,361


1,017


2,978


1,208


1,272


Menominee.


2,465


1,734


731


4,431


858


522


2,935


1,495


516


Midland .


2,351


1,304


1,047


3,012


909


932


2,336


866


785


Missaukee. .


1,371


819


552


2,218


699


639


1,495


644


432


Monroe.


4,022


2,043


1,979


7,746


1,283


1,642


6,628


1,711


2,137


Montcalm.


5,888


2,934


2,954


6,955


1,779


2,196


5,517


1,648


1,827


Montmorency.


535


296


239


821


259


132


737


329


216


Muskegon ..


5,627


4,027


1,600


7,190


3,518


1,624


6,144


3,046


1,843


Newaygo


2,501


1,598


903


3,917


1,198


1,022


3,261


792


961


Oakland .


8,130


4,816


3,314


11,346


3,613


3,156


10,174


2,712


2,337


Oceana .


3,289


1,427


1,862


3,527


1,163


1,427


3,260


1,177


1,217


Ogemaw


1,297


745


552


1,746


482


418


1,398


728


329


Ontonagon


1,298


978


320


1,745


597


196


891


486


133


Osceola .


2,555


1,254


1,301


3,678


1,238


1,066


2,327


1,071


869


Oscoda


203


156


47


375


165


53


248


150


76


Otsego


906


569


337


1,574


620


383


1,316


772


391


Ottawa.


5,749


3,613


2,136


7,855


3,317


2,188


6,466


2,382


3,108


Presque Isle .


1,672


1,071


601


2,245


625


469


1,181


445


298


Roscommon. .


424


196


228


525


148


98


394


36


23


Saginaw


11,122


5,989


5,133


16,757


5,889


4,717


12,616


5,527


3,537


Sanilac.


5,260


2,611


2,649


6,298


2,025


2,023


4,946


1,916


1,968


Schoolcraft


1,172


861


311


1,768


915


334


1,244


552


148


Shiawassee.


6,358


3,291


3,067


8,391


2,293


1,878


7,371


3,147


2,772


St. Clair


6,197


3,257


2,940


12,096


2,760


2,502


9,986


2,820


2,384


St. Joseph.


4,595


2,310


2,285


6,104


2,446


2,403


4,966


2,093


2,022


Tuscola .


5,107


2,385


2,722


6,933


1,784


1,460


6,406


1,844


1,608


Van Buren .


6,862


3,710


3,152


7,246


2,625


2,000


7,067


2,689


2,499


Washtenaw


5,239


2,894


2,345


10,630


2,129


2,781


9,469


2,449


3,279


Wayne.


27,350


22,377


4,973


72,295


22,666


8,566


47,740


24,429


7,231


Wexford .


2,877


1,718


1,159


4,019


1,670


969


2,264


1,048


767


Totals. ..


323,969


196,780


127,189


524,721


165,123


120,018


421,164


162,123


127,147


(a) No basis for determining number of voters; no state officers elected.


(b) Submitted to the people, April, 1906.


(c) Submitted to the people, November, 1904.


(d) Submitted to the people, November, 1898.


101


VOTE ON CONSTITUTIONAL CONVENTIONS.


VOTE ON CONSTITUTIONAL CONVENTIONS .- Continued.


1892. (a)


1890. (b)


1882. (c)


Counties.


Total No. voters.


Total No. voters.


Yes.


No.


Yes.


No.


Alcona. .


980


54


31


863


11


4


671


Alger


323


16


3


329


60


43


Allegan


8,327


220


305


7,864


356


938


6,594


202


1,323


Alpena.


3,146


78


32


2,805


61


64


1,691


73


57


Antrim


2,209


155


83


1,696


308


254


988


87


177


Arenac.


1,152


108


95


985


33


90


477


21


1


Barry


5,852


241


262


5,124


90


351


5,273


223


568


Bay.


10,720


273


97


8,818


654


262


6,480


543


396


Benzie


1,492


75


40


882


80


92


664


121


156


Berrien


10,527


398


379


8,931


305


398


7,993


485


1,219


Branch.


6,614


203


419


6,259


131


927


5,807


425


498


Calhoun.


10,588


374


519


8,477


266


998


7,486


483


1,189


Cass


5,755


105


129


5,395


103


443


5,044


239


1,723


Charlevoix .


2,076


73


47


1,880


156


144


1,102


2


1


Cheboygan ..


2,485


51


67


2,307


104


114


1,258


Chippewa.


2,371


35


12


1,820


142


88


829


114


41


Clinton .


6,495


132


274


6,016


104


251


6,235


292


508


Crawford.


618


26


9


642


16


41


439


76


57


Delta


3,288


446


278


2,715


152


57


941


9


4


Dickinson


3,192


79


12


7,670


176


586


7,092


454


626


Emmet


2,204


67


61


1,896


71


111


1,487


18


7


Genesee.


9,589 .


410


660


8,159


321


737


7,859


505


1,111


Gladwin.


881


53


34


738


127


72


287


53


33


Gogebic.


4,114


149


31


2,572


68


14


1,626


140


234


Gratiot


6,241


233


320


5,732


76


330


4,901


233


485


Hillsdale


7,712


255


349


7,356


173


773


6,736


600


1,912


Houghton


7,279


242


52


4,794


97


58


2,196


446


15


Huron


4,822


246


34


4,101


220


441


2,741


149


288


Ingham


9,888


410


300


9,107


448


375


7,820


631


673


Ionia


8,652


Iosco


2,827


122


92


2,943


158


70


1,251


297


251


Iron


1,544


89


176


3,627


54


280


2,363


119


57


Jackson.


11,450


723


520


10,099


568


475


9,301


530


1,057


Kalamazoo


9,889


336


445


8,801


316


304


6,882


270


550


Kalkaska.


1,206


58


57


1,065


87


96


781


70


70


Kent


26,531


1,142


1,333


23,453


1,397


1,212


15,012


527


1,042


Keweenaw


613


2


1


400


61


12


679


25


94


Lake ..


1,376


55


70


1,275


77


121


1,190


8


1


Lapeer.


6,370


183


210


5,392


262


541


4,487


287


410


Leelanau


1,447


54


36


1,091


78


77


763


35


127


Lenawee.


12,453


326


254


11,641


241


739


10,899


899


1,577


Livingston


5,598


5,422


70


194


5,614


1


2


Luce


423


2


1


488


8


1


660


209


15


Macomb.


6,736


169


118


5,819


108


309


5,668


363


490


26


1,510


56


44


893


Clare.


1,722


22


Eaton.


7,872


157


204


2,345


136


153


Gd. Traverse.


3,183


200


117


7,914


244


490


6,631


491


637


Baraga


1,023


19


9


910


6


11


Total No. voters.


Yes.


No.


(a) Submitted to the people, November, 1892.


(b) Submitted to the people, November, 1890.


Mackinac.


1,357


46


30


1,141


134


14


3


Isabella


4,133


1,761


5


(c) Submitted to the people, November, 1882.


102


MICHIGAN MANUAL.


VOTE ON CONSTITUTIONAL CONVENTIONS .- Concluded.


1892. (a)


1890. (b)


1882. (c)


Counties.


Total No. voters.


Total No. voters.


Yes.


No.


Yes.


No.


Manistee


4,196


208


143


3,745


126


303


2,860


Manitou


147


232


23


5,477


361


150


4,366


1,152


85


Mason


3,149


611


731


2,719


188


173


2,039


446


274


Mecosta.


3,794


154


152


3,324


186


287


2,667


444


231


Menominee.


3,872


118


17


4,453


213


97


2,275


9


4


Midland .


2,311


162


207


1,941


141


251


1,659


37


176


Missaukee.


1,380


38


21


1,081


47


68


406


Monroe.


7,043


159


422


5,821


139


839


5,799


173


1,246


Montcalm.


6,832


242


271


6,014


168


538


5,843


232


475


Montmorency.


525


11


8


478


6


35


170


Muskegon


7,742


308


134


6,819


256


163


4,766


258


856


Newaygo


4,111


163


204


3,655


302


97


3,014


157


215


Oakland .


10,626


228


318


9,941


413


1,118


9,852


366


1,251


Oceana .


3,466


70


85


3,170


91


175


2,089


96


277


Ogemaw


1,179


46


62


1,113


115


112


677


13


48


Ontonagon


1,768


37


11


964


29


30


589


136


Osceola .


3,148


91


124


2,462


86


192


1,387


100


164


Oscoda.


462


8


17


592


5


63


206


Otsego.


1,102


24


37


1,085


33


97


742


96


72


Ottawa.


7,111


232


220


6,412


433


541


5,745


394


475


Presque Isle. .


842


58


40


749


83


60


530


23


108


Roscommon .


540


14


5


488


20


5


492


1


1


Saginaw


5,234


507


593


13,471


1,354


1,146


9,200


635


1,357


Sanilac.


5,314


357


184


4,475


252


580


2,974


168


651


Schoolcraft


1,360


69


26


1,125


21


5


621


225


9


Shiawassee.


7,609


136


128


6,689


200


412


5,568


298


1,043


St. Clair


11,027


380


616


9,158


409


1,315


6,997


651


746


St. Joseph


6,449


197


171


6,243


154


240


6,059


677


1,895


Tuscola.


6,558


176


160


5,877


99


158 .


4,407


363


644


Van Buren. . .


7,045


208


302


6,238


357


686


6,626


371


669


Washtenaw.


10,355


366


769


9,211


128


595


8,449


463


1,227


Wayne.


54,888


2,355


1,352


38,617


874


1,316


28,249


1,970


1,097


Wexford .


2,788


71


59


1,912


167


143


1,465


188


83


Totals. .


468,637


16,948


16,245


398,655


16,431


26,261


314,719


20,937


35,123


(a) Submitted to the people, November, 1892.


(b) Submitted to the people, November, 1890.


(c) Submitted to the people, November, 1882.


Total No. voters.


Yes.


No.


106


69


140


40


47


Marquette.


7,319


15


103


FORMER OFFICIALS OF MICHIGAN.


FORMER OFFICIALS OF MICHIGAN.


FRENCH-CANADIAN GOVERNORS.


No.


Name.


Title.


Year.


1


M. Chauvin, Commander de Chastes and M. de Monts.


1603-12


2


Samuel de Champlain with Prince de Condé as acting governor . .. Admiral Montmorency, acting governor. .


1612-19 1619-29


4


Samuel de Champlain (a).


Lieut. Gen. and Viceroy


1635


5


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


Lieut. Gen. and Viceroy Gov. and Lieut. Gen ...


1636


6


Charles Huault de Montmagny.


Governor


1648-51


8


Louis D'Aillebout de Coulonges. Jean de Lauson.


Governor


1651-55


9


Charles de Lauson-Charny (b) .


Governor


1656-57


10 11


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


Governor


1658-61


12


Pierre du Bois, Baron D'Avaugour


Governor.


1661-63


Governor.


1663-65


13 14 15


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


Gov. and Lieut. Gen .. .


1665-72


16


Louis de Buade, Count de Frontenac et du Paluau. .


Governor


1672-82


17


Antoine Joseph Le Febore de la Barre


Governor.


1682-85


18


Jacques René de Brisay, Marquis de De- nonville .


Governor


1685-89


19


Louis de Buade, Count de Frontenac et du Paluau (d) .


Governor


1689-98


20


Chevalier Louis Hector de Calliéres Bon- nevue. .


Governor


1702


21 22


Philippe de Rigaud, Marquis de Vaudreuil. . Charles LeMoyne, Baron de Longueuil. .... Charles de la Boische, Marquis de Beau- harnois


Governor


1726-47


24


Rolland Michael Barrin, Count de la Gallis- sonniére .


Governor


1747-49


25


Jacques Pierre de Tafanell, Marquis de la Jonquiere Charles LeMoyne, Baron de Longueuil (e) ... Marquis Duquesne de Menneville.


Governor.


1749-52


26 27


Governor


1752


28


Pierre Francois, Marquis de Vaudreuil Cavagnal.


Governor


1752-55


Governor


1755-60


Governor.


1657-58


Viceroy


1663


[ 1698


Governor


1703


Governor.


1725


23


Chevalier-Augustin de' Saffrey-Mésy


§ 1633


1636-47


7


3


(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.


104


MICHIGAN MANUAL.


BRITISH-CANADIAN GOVERNORS.


No.


Name.


Title.


Year.


1


Sir Jeffery Amherst


Maj. Gen. and Com-


2


Sir James Murray


Governor of Quebec .... President of Elective Council for 3 months.


1766


4


Brigadier General Guy Carleton.


Lieut. Gov. and Com- mander-in-chief .


1766-70


5


Hector Theophilus Cramahe.


Acting Governor


1770-74


6


Major General Guy Carleton (a).


Governor General .


1774-78


7


Sir Frederick Haldimand.


Governor General .


1778-84


8 Henry Hamilton (b).


Lieutenant Governor.


1784


9


Colonel Henry Hope.


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.


Į 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


3


Palinus Emelius Irvine.


mander-in-chief . . . . .


1760-63 1763-66


[ 1787


FORMER OFFICIALS OF MICHIGAN.


105


GOVERNORS OF MICHIGAN TERRITORY.


No.


Governor.


Date of appointment.


1


General William Hull, Governor .


Stanley Griswold, Secretary and Acting Governor.


2


General William Hull, Governor .


3


General William Hull, Governor (a) (b)


1811-12.


4 General Lewis Cass, Governor .


October 29, 1813.


5 General Lewis Cass, Governor .


January 21, 1817:


6


William Woodbridge, Secretary and Acting Governor.


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 . William Woodbridge, Secretary and Acting Governor


Dec. 22, 1825.


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.


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.


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


10


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)


March 1, 1805. 1806. April 1, 1808. January 12, 1811.


Reuben Atwatter, Acting Governor.


William Woodbridge, Secretary and Acting Governor. General Lewis Cass, Governor. .


August 17, 1818.


January 24, 1820. August 8, 1820;


106


MICHIGAN MANUAL.


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) ..


3


William Woodbridge, Governor (b)


James Wright Gordon, Lieut. Gov. and Acting Governor.


January 3, 1842.


4 5


John S. Barry, Governor .


January 1, 1844.


6 Alpheus Felch, Governor (c)


January 5, 1846.


7


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


January 3, 1848.


8


John S. Barry, Governor ..


January 7, 1850.


Under the Constitution of 1850.


9


Robert McClelland, Governor .


10


Robert McClelland, Governor (d)


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


11 12


Kinsley S. Bingham, Governor.


January 7, 1857.


13


Moses Wisner, Governor.


January 5, 1859.


14 15 16 17


Austin Blair, Governor.


January 7, 1863.


18


Henry P. Baldwin, Governor


Henry P. Baldwin, Governor


January 4, 1871.


20 21 22


John J. Bagley, Governor .


January 6, 1875.


23


Charles M. Croswell, Governor.


January 1, 1879.


24 25 26 27


Russell A. Alger, Governor


January 1, 1885.


28


Cyrus G. Luce, Governor .


January 1, 1889.


Edwin B. Winans, Governor


January 1, 1891.


John T. Rich, Governor.


January 1, 1893.


John T. Rich, Governor


January 1, 1895.


33


Hazen S. Pingree, Governor


January 1, 1897. January 1, 1899. January 1, 1901.


34 35 36 37


Aaron T. Bliss, Governor


January 1, 1903.


Fred M. Warner, Governor


January 2, 1905.


Fred M. Warner, Governor


January 12, 1907.


38


Fred M. Warner, Governor


January 1, 1909.


39 40


Chase S. Osborn, Governor


Woodbridge N. Ferris, Governor.


41


Woodbridge N. Ferris, Governor.


January 2, 1911. January 1, 1913. January 1, 1915.


(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,


19


John J. Bagley, Governor .


January 1, 1873.


Charles M. Croswell, Governor


January 3, 1877.


David H. Jerome, Governor


January 1, 1881.


Josiah W. Begole, Governor.


January 1, 1883.


Cyrus G. Luce, Governor .


January 1, 1887.


29 30 31 32


Austin Blair, Governor.


January 2, 1861.


Henry H. Crapo, Governor


Henry H. Crapo, Governor


January 4, 1865. January 2, 1867. January 6, 1869.


Andrew Parsons, Lieut. Governor and Acting Governor.


Kinsley S. Bingham, Governor.


January 3, 1855.


John S. Barry, Governor


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


March 4, 1847.


Under the Constitution of 1909.


Hazen S. Pingree, Governor


Aaron T. Bliss, Governor .


107


FORMER OFFICIALS OF MICHIGAN.


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


John Q. Ross. 1911-1914


Luren D. Dickinson 1915-1916


SECRETARIES OF STATE.


Appointed.


Elected.


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


Oliver L. Spaulding. 1867-1870


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


Daniel Striker. 1871-1874


Thomas Rowland. . . . Feb. 6, 1840-1842


Ebenezer G. D. Holden . 1875-1878


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


William Jenney .


1879-1882


Gideon O. Whittemore Jan. 28, 1846-1848


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


Justus S. Stearns.


1899-1900


William Graves.


1853-1854


John McKinney


1855-1858


Nelson G. Isbell.


1859-1860


James B. Porter


1861-1866


Coleman C. Vaughan. 1915-1916


STATE TREASURERS.


Appointed.


Elected.


Henry Howard. Mar. 1, 1836-1839


Ebenezer O. Grosvenor: 1867-1870


Peter Desnoyers.


April 27, 1839-1840


Victory P. Collier. 1871-1874


William B. McCreery. 1875-1878


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


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 (¿)


-1908


Albert E. Sleeper 1909-1912


John W. Haarer 1913-1916


(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) Appointed March 20, 1894.


(h) Resigned January 22, 1908.


(¿) Appointed January 23, 1908.


Elected.


Bernard C. Whittemore. 1851-1854


Silas M. Holmes.


1855-1858


John McKinney 1859-1860


John Owen. 1861-1866


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


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


Robert Stuart. Jan. 23, 1840-1841


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


Fred M. Warner 1901-1904


George A. Prescott 1905-1908


Frederick C. Martindale 1909-1914


Charles S. May . 1863-1864


108


MICHIGAN MANUAL.


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 1909-1916


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


Huntley Russell. 1909-1912


Charles A. Edmunds.


1871-1872


Augustus C. Carton (g) 1913-1914


ATTORNEYS GENERAL.


Appointed.


Elected.


Daniel LeRoy. . July 18, 1836-1837


Isaac Marston. . April 1, 1874-1874


Peter Morey Mar. 21, 1837-1841


Andrew J. Smith. 1875-1876


Zephaniah Platt. Mar. 4, 1841-1843


Otto Kirchner . 1877-1880


Elon Farnsworth. Mar. 9, 1843-1845


Jacob J. Van Riper.


1881-1884


Henry N. Walker. Mar. 24, 1845-1847


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


Jacob M. Howard


1855-1860


Charles A. Blair


1903-1904


Charles Upson.


1861-1864


John E. Bird. .


1905-1908


Albert Williams.


1865-1866


John E. Bird (e)


1909-1910


William L. Stoughton.


1867-1868


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


Dwight May.


1869-1872


Roger I. Wykes. 1912-1912


Byron D. Ball (c).


1873-1874


Grant Fellows. 1913-1916


(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.


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


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


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


Whitney Jones. 1855-1858


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


Edward Mundy .. Mar. 12, 1847-1848


Geo. V. N. Lothrop. . April 3, 1848-1850


Elected.


William Hale .. 1851-1854


Abiel Silver. Feb. 16, 1846-1850


Porter Kibbee. April 2, 1850-1850


109


FORMER OFFICIALS OF MICHIGAN.


SUPERINTENDENTS OF PUBLIC INSTRUCTION.


Appointed.


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


Elected.


Francis W. Shearman 1851-1854


Ira Mayhew 1855-1858


John M. Gregory 1859-1864


Oramel Hosford 1865-1872


Daniel B. Briggs . 1873-1876


Horace S. Tarbell (m). 1877-1878


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


Elected.


Varnum B. Cochran (h) 1881-1883


Herschel R. Gass (i) 1883-1885


Theodore Nelson (j) 1885-1886


Joseph Estabrook. 1887-1890


Ferris S. Fitch. 1891-1892


Henry R. Pattengill 1893-1896


Jason E. Hammond 1897-1900


Delos Fall. 1901-1904


Patrick H. Kelley 1905-1906


Luther L. Wright 1907-1908


Luther L. Wright 1909-1910


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


Luther L. Wright (1) 1913-1913


Fred L. Keeler 1913-1917


STATE HIGHWAY COMMISSIONERS.


Appointed.


Elected.


Horatio S. Earle. July 1, 1905-1909


Frank F. Rogers. July 1, 1913-1917


Townsend A. Ely July 1, 1909-1913


(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.


110


MICHIGAN MANUAL.


MEMBERS OF THE STATE BOARD OF EDUCATION. (a)


Name.


Date of appointment.


Term of office.


Remarks.


Samuel Newberry


Mar. 30, 1849


3 years.


Resigned Mar. 22, 1850.


Samuel Barstow


Mar. 30, 1849


2 years.


Randolph Manning


Mar. 30, 1849


1 year.


Isaac E. Crary .


Mar. 29, 1850


Until March 20, '52.


George N. Skinner


Mar. 29, 1850


3 years


C Until close of


Elias M. Skinner.


April 19, 1850


Sess. Leg. '51.


Consider A. Stacy


April 2, 1851


3 years.


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


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


Gideon O. Whittemore.


Nov. 2, 1852


4 years.


Chauncey Joslin.


Nov. 2, 1852


2 years.


John R. Kellogg


Nov. 7, 1854


6 years.


Hiram L. Miller (b)


Nov. 7, 1854




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.