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.