USA > Michigan > Michigan official directory and legislative manual for the years 1917-1918 > Part 17
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
B. Bethune Duffield (c)
Mar. 28, 1856
George Willard. .
Nov. 4, 1856
6 years.
Witter J. Baxter (d)
July 21, 1857
Edwin Willits. .
Nov. 6, 1860
6 years.
Daniel E. Brown
Nov. 4, 1862
6 years.
Witter J. Baxter
Nov. 8, 1864
6 years.
Edwin Willits .
Nov. 6, 1866
6 years.
Daniel E. Brown
Nov. 3, 1868
6 years
Deceased. Resigned Oct. 26, 1876.
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.
Witter J. Baxter.
Nov. 7, 1876
6 years.
George F. Edwards
Nov. 5, 1878
6 years.
Edgar Rexford .
Nov. 2, 1880
6 years.
Bela W. Jenks (d)
April 21, 1881
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
6 years
May 18, 1898
Elias F. Johnson
Nov. 8, 1898
4 years.
Frederick A. Platt
Nov. 8, 1898
6 years
James H. Thompson
Nov. 6, 1900
6 years.
Patrick H. Kelley (d)
April 10, 1901
Patrick H. Kelley. Lincoln Avery (d).
Nov. 4, 1902 April 10, 1901
6 years.
Vice E. F. Johnson, resigned. Resigned. Vice F. A. Platt, re- signed. Vice L. Avery, resigned.
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
Vice J. H. Thompson, resigned. Vice E. C. Hinman, resigned.
Vice Sam'l Newberry. Died during term of office.
Vice Isaac E. Crary. Vice G. O. Whittemore.
Vice Hiram L. Miller.
Vice Daniel E. Brown, deceased.
Resigned April 6, 1881.
Vice Witter J. Baxter, resigned.
Resigned Aug. 1, 1896.
Vice David A. Ham- mond, resigned. Resigned May 13, 1898. Vice James W. Sim- mons, resigned.
Resigned. Resigned. Resigned.
111
FORMER OFFICIALS OF MICHIGAN.
MEMBERS OF THE STATE BOARD OF EDUCATION. (a)-Concluded.
Name.
Date of appointment.
Term of office.
Remarks.
William J. McKone (e) .
. .
April 3, 1905 Nov. 8, 1904
6 years.
William A. Cotton (d)
Jan. 18, 1907
William A. Cotton (f) D. M. Ferry, Jr ..
April 1, 1907 Nov. 6, 1906
6 years.
William J. McKone.
Nov. 3, 1908
6 years.
Resigned. Vice L. L. Wright, re- signed.
Under the Constitution of 1909.
William J. McKone. Thomas W. Nadal (d)
April 5, 1909
6 years.
Feb. 2,1911
Vice W. A. Cotton, re- signed.
Thomas W. Nadal
April 3, 1911
6 years.
Frank Cody ..
April 7, 1913
6 years.
Fred A. Jeffers
April 5, 1915
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.
(a) Original board appointed under Act 188, L. M. 1861.
Luther L. Wright .
112
MICHIGAN MANUAL.
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
Asa C. Glidden
Jan.
9,1889
6 years.
Edwin Phelps.
Jan. 21, 1891
Henry Chamberlain
Jan. 21, 1891
6 years.
Resigned.
Charles W. Garfield
Feb. 8, 1893 June 13, 1893
Franklin Wells .
Jan.
8,1895
6 years.
Charles J. Monroe
Jan. 8, 1895
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 Jan.
1903
Vice Wells, deceased. Vice Moore, resigned.
Robert D. Graham.
Jan. 13, 1905
6 years.
Thomas Frank Marston.
Jan. 13, 1905
6 years.
William J. Oberdorffer.
June 30, 1905
Alfred J. Doherty .
June 13, 1907
6 years.
I. Roy Waterbury .
June 13, 1907
6 years.
Aaron P. Bliss.
May 20, 1909
(b)
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.
William H. Wallace.
April
5,1915
6 years.
I. Roy Waterbury.
April 5, 1915
6 years.
Resigned.
Ira Butterfield.
Feb. 8, 1893
6 years.
6 years.
Charles F. Moore
Vice Butterfield.
Vice Phelps. Resigned.
·
Vice A. C. Bird, resigned. Deceased.
Henry F. Buskirk.
3,1905
Resigned. Vice Marston.
(a) Took office January 1 following their election.
(b) To serve until January 1, 1910.
Resigned Jan. 23, 1891.
6 years.
113
FORMER OFFICIALS OF MICHIGAN.
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
Resigned in 1837.
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
Resigned in 1837.
Seba Murphy
Dec. 1, 1837
Joseph W. Brown
July
1,1839
Daniel Hudson
Feb. 20, 1840
John J. Adam
Mar. 9, 1838
1842
Resigned in 1840.
John Norvell.
Mar. 9, 1838
1842
Ross Wilkins.
Mar. 9, 1838
Charles T. Trowbridge.
July 1,1839
Michael A. Patterson.
Feb. 4,1840
Vice John J. Adam.
Rev. George Duffield.
Feb. 15, 1840
Lucius Lyon.
Feb. 27, 1839
1843
Jonathan Kearsley
Feb. 27, 1839
1843
Isaac E. Crary
Feb. 27, 1839
1843
George Duffield
July 1,1839
William Draper
Feb.
4,1840
1844
Charles C. Trowbridge.
July 1,1840
Vice Norvell. Confirmed by the senate.
Samuel W. Dexter.
Feb. 20, 1840
1844
Resigned in 1841.
John Owen ..
Mar. 18, 1841
Vice Francis J. Higginson.
Oliver C. Comstock
Mar. 11, 1841
Vice Samuel W. Dexter. Resigned in 1843.
Lewis Cass.
April 1, 1843
Vice Oliver C. Comstock.
Zina Pitcher.
Mar. 4, 1841
1845
Martin Kundig
Mar. 18, 1841
1845
George Goodman.
April 5, 1841
1845
Resigned in 1843.
Dewitt C. Walker.
Mar. 8, 1843
Vice George Goodman. Resigned in 1844.
Robert R. Kellogg
Mar. 11, 1844
Andrew M. Fitch.
Feb. 16, 1842
1846
Randolph Manning
Feb. 16, 1842
1846
Elisha Crane.
Feb. 16, 1842
1846
William A. Fletcher
April 5, 1842
Vice Randolph Manning.
Jonathan Kearsley
Mar. 8, 1843
1847
Isaac E. Crary
Mar. 8, 1843
1847
Resigned in 1843.
William A. Fletcher.
Mar. 8, 1843
Marvin Allen.
Mar. 9, 1843
1847
Alexander H. Redfield
Mar. 11, 1844
Edward Mundy.
Mar. 11, 1844
1848
John Owen.
Mar. 11, 1844
1848
George Duffield.
Mar. 12, 1844
1848
Zina Pitcher.
Mar. 17, 1845
1849
Austin E. Wing.
Mar. 17, 1845
1849
Minot T. Lane
Mar. 17, 1845 Mar. 16, 1846 Mar. 16, 1846
1850 1850
Elijah Pilcher .
Mar. 16, 1846
1850
Jonathan Kearsley
Feb. 16, 1847
1851
Alexander H. Redfield.
Feb. 16, 1847
1851
Marvin Allen.
Feb. 18, 1847
1851
Vice Robert McClelland. Resigned in 1839.
Vice Seba Murphy. Re-
signed in 1840. Vice Joseph W. Brown.
Resigned in 1839.
1842
Vice John Norvell.
Vice L. Lyon, resigned.
Confirmed by the senate.
Resigned in 1839.
Vice Lucius Lyon.
Francis J. Higginson
Feb. 20, 1840
1844
Resigned in 1841.
Vice Dewitt C. Walker.
Resigned in 1842.
Vice Manning until Mar.9,
'46. Confirmed by senate.
Vice Isaac E. Crary.
1849
Charles C. Taylor
Elon Farnsworth.
Vice T. Fitzgerald. Re- signed in 1838. Vice J. F. Porter.
Resigned in 1838. Vice Michael Hoffman.
15
114
MICHIGAN MANUAL.
REGENTS OF THE UNIVERSITY BY APPOINTMENT .- Concluded.
Name.
Date of appointment.
Term expires.
Remarks.
John G. Atterbury
Feb. 14, 1848
1852
Justus Goodwin .
Feb. 14, 1848
1852
Benjamin F. H. Witherell.
Feb. 14, 1848
1852
Zina Pitcher . .
Feb.
2, 1849
1852
Austin E. Wing
Feb.
2, 1849
1852
Resigned in 1850.
Edwin M. Cust.
Feb.
2,1849
1852
Resigned in 1849.
Gustavus L. Foster.
Mar. 2, 1850
Epaphroditus Ransom
Jan.
8,1850
Vice Edwin M. Cust.
Robert McClelland.
April 2, 1850
1852
Elon Farnsworth ..
April 2, 1850
1852
Elijah Pilcher . .
Nov. 20, 1850
1852
Jonathan Kearsley
July
5,1851
1852
Alexander H. Redfield.
July
5,1851
1852
Marvin Allen.
July
5,1851
1852
Elijah Pilcher
July
5,1851
Until January 1, 1852.
REGENTS OF THE UNIVERSITY BY ELECTION.
The constitution of 1850 provided for the election of a regent in each judicial circuit, to hold office for the period of six years. Act No. 25, laws of 1851.
By an amendment of the constitution, adopted in 1862, it was provided that eight regents should be elected in 1863, to enter upon their office in 1864, two for two years, two for four years, two for six years, and two for eight years, and at every regular election of a justice of the supreme court thereafter, there should be elected two regents for eight years. In accordance with this provision the following were elected and the term of their office was determined by lot, according to law. Act No. 143, laws of 1863.
The constitution of 1909 designated the president of the university and the superin- tendent of public instruction members ex officio, with the privilege of speaking but not of voting.
Name.
Term begins.
Term expires.
Remarks.
Michael A. Patterson.
Jan. 1,1852
Dec. 31, 1857
1st circuit.
Edward S. Moore.
Jan.
1,1852
Dec. 31, 1857
2nd circuit.
Elon Farnsworth.
Jan.
1,1852
Dec. 31, 1857
3d circuit.
James Kingsley
Jan.
1,1852
Dec. 31, 1857
4th circuit.
Elisha Ely
Jan. 1,1852
Dec. 31, 1857
5th circuit. Deceased, 1884.
Charles H. Palmer
Jan.
1,1852
Dec. 31, 1857
6th circuit.
Andrew Parsons.
Jan.
1,1852
Dec. 31, 1857
7th circuit.
Deceased, 1854.
H'y Horatio Northrop ..
Jan.
1,1852
Dec. 31, 1857
8th circuit.
Benjamin L. Baxter.
Jan.
1,1858
Dec. 31, 1863
1st circuit.
J. Eastman Johnson.
Jan.
1,1858
Dec .. 31, 1863
2nd circuit.
Levi Bishop.
Jan.
1,1858
Dec. 31, 1863
3d circuit.
Donald McIntyre.
Jan.
1,1858
Dec. 31, 1863
4th circuit.
Ebenezer L. Brown
Jan.
1,1858
Dec. 31, 1863
5th circuit.
George W. Pack.
Jan.
1,1858
Dec. 31, 1863
Henry Whiting
Jan.
1,1858
Dec. 31, 1863
John Van Vleck
Jan.
1,1858
Dec. 31, 1863
Oliver L. Spaulding, Jr ..
Jan.
1,1858
Dec. 31, 1863
Jan.
1,1858
Dec. 31, 1863
Edward C. Walker
Jan.
1,1864
Dec. 31, 1865
George Willard .
Jan.
1,1864
Dec. 31, 1865
Thomas D. Gilbert. .
Jan.
1,1864
Dec. 31, 1867
Thomas J. Joslin. .
Jan.
1,1864
Dec. 31, 1867
Henry C. Knight.
Jan.
1,1864
Dec. 31, 1869
Deceased March 26, 1867.
J. Eastman Johnson
Jan.
1,1864
Dec. 31, 1869
Alvah Sweetzer.
Jan.
1,1864
Dec. 31, 1871
James A. Sweezey
Jan.
1,1864
Dec. 31, 1871
Cyrus M. Stockwell.
Vice Alvah Sweetzer. Vice Henry C. Knight.
J. M. B. Sill.
Vice John Van Vleck. 9th circuit.
William M. Ferry.
10th circuit.
George Bradley .
Vice George W. Pack.
7th circuit. Deceased, 1862.
Luke H. Parsons
Vice Andrew Parsons.
William Upjohn.
6th circuit. Did not qualify.
8th circuit. Resigned in 1858.
Deceased, 1864.
Vice Austin E. Wing.
115
FORMER OFFICIALS OF MICHIGAN.
REGENTS OF THE UNIVERSITY BY ELECTION .- Continued.
Name.
Term begins.
Term expires.
Remarks.
George Willard .
Jan. 1,1866
Dec. 31, 1873
Edward C. Walker
Jan.
1,1866
Dec. 31, 1873
Hiram A. Burt
Jan.
1,1868
Dec. 31, 1875
Thomas D. Gilbert
Jan. 1,1868
Dec. 31, 1875
Jonas H. McGowan.
Jan. 1,1870
Dec. 31, 1877
Joseph Estabrook.
Jan.
1,1870
Dec. 31, 1877
Victory P. Collier (a)
Mar. 8, 1877
George Duffield.
Sept. 27, 1877
Claudius B. Grant
Jan.
1,1872
Dec. 31, 1879
Charles Rynd .
Jan.
1,1872
Dec. 31, 1879
Edward C. Walker
Jan.
1,1874
Dec. 31, 1881
Andrew Climie.
Jan. 1,1874
Dec. 31, 1881
Austin Blair (a)
Oct. 10, 1881
Samuel S. Walker
Jan.
1,1876
Dec. 31, 1883
Byron M. Cutcheon ..
Jan.
1,1876
Dec. 31, 1883
Lyman D. Norris (a)
Jan. 19, 1883
Victory P. Collier . . .
Jan. 1,1878
Dec. 31, 1885
George L. Maltz.
Jan. 1,1878
Dec. 31, 1885
George Duffield (a)
Jan.
14,1878
Jacob J. VanRiper (a) Ebenezer O. Grosvenor.
Jan.
1,1880
Dec. 31, 1887
James Shearer
Jan.
1,1880
Dec. 31, 1887
James F. Joy
Jan. 1,1882
Dec. 31, 1889
Austin Blair.
Jan.
1,1882
Dec. 31, 1889
Charles S. Draper
Dec. 21, 1886
Arthur M. Clark.
Jan. 1,1884
Dec. 31, 1891
Charles J. Willett.
Jan. 1,1884
Dec. 31, 1891
Moses W. Field:
Jan. 1,1886
Dec. 31, 1893
Charles R. Whitman.
Jan.
1,1886
Dec. 31, 1893
Charles Hebard. .
Jan. 1,1888
Dec. 31, 1895
Roger W. Butterfield.
Jan.
1, 1888
Dec. 31, 1895
Charles S. Draper ..
Jan.
1,1890
Dec. 31, 1897
William J. Cocker ..
Jan.
1,1890
Dec. 31, 1897
Levi L. Barbour (a)
Aug. 25, 1892
Jan. 1,1892
Dec. 31, 1899
June 1,1894
Dec. 31, 1899
Peter N. Cook.
May 19, 1891
Dec. 31, 1899
Herman Kiefer
Jan. 1,1894
Dec. 31, 1901
Frank W. Fletcher
Jan. 1,1894
Dec. 31, 1901
Charles H. Hackley .
Jan. 1,1896
Dec. 31, 1903
Roger W. Butterfield ..
Jan.
1,1896
Dec. 31, 1903
George A. Farr (a)
Jan. 11,1896
Dec. 31, 1903
William J. Cocker
Jan. 1,1898
Dec. 31, 1905
Charles D. Lawton
Jan.
1,1898
Dec. 31, 1905
Henry S. Dean.
Jan. 1,1900
Dec. 31, 1907
Eli R. Sutton.
Jan. 1,1900
Dec. 31, 1907
Henry W. Carey.
Jan.
1,1902
Dec. 31, 1909
Frank W. Fletcher
Jan. 1,1902
Dec. 31, 1909
Arthur Hill (a) .
June 10, 1901
Dec. 31, 1905
Levi L. Barbour (a)
June 20, 1902
Dec. 31, 1907
Peter White.
Jan. 1,1904
Dec. 31, 1911
Chase S. Osborn (a)
July 3,1908
Dec. 31, 1911
Lucius L. Hubbard (a) ..
Jan. 23, 1911
Dec. 31, 1911
Loyal E. Knappen.
Jan. 1,1904
Dec. 31, 1911
Benj. S. Hanchett (a) ...
April 13, 1911
Dec. 31, 1911
Arthur Hill .
Jan. 1,1906
Dec. 31, 1913
John H. Grant (a)
Dec. 23, 1909
Dec. 31, 1913
Walter H. Sawyer
Jan. 1,1906
Dec. 31, 1913
Junius E. Beal.
Jan. 1,1908
Dec. 31, 1915
Frank B. Leland
Jan.
1,1908
Dec. 31, 1915
William L. Clements
Jan.
1,1910
Dec. 31, 1917
Resigned Jan. 2, 1877.
Vice Jonas H. McGowan. Resigned Sept. 24, 1877. Vice Victory P. Collier.
Resigned. Vice Andrew Climie.
Resigned Jan., 1883. Vice Byron M. Cutcheon.
Resigned.
Resigned Feb. 16, 1880.
Vice Victory P. Collier, who did not qualify.
Vice George L. Maltz.
Resigned Dec. 21, 1886.
Vice James F. Joy.
Deceased.
Herman Kiefer (a)
Mar. 15, 1889
Vice Moses W. Field.
Deceased.
Vice Chas. S. Draper, de- ceased.
Henry Howard. Henry S. Dean (a)
Deceased. Vice Henry Howard, de- ceased.
Resigned Jan. 2, 1896.
Vice Charles H. Hackley, resigned.
Deceased.
Deceased. Resigned.
Vice W. J. Cocker, deceased. Vice Eli R. Sutton, resigned. Deceased.
Vice Peter White, deceased; resigned.
Vice Chase S. Osborn, re- signed.
Resigned. Vice Loyal E. Knappen, re- signed. Deceased. Vice A. Hill, deceased.
Mar. 16, 1880
116
MICHIGAN MANUAL.
REGENTS OF THE UNIVERSITY BY ELECTION .- Concluded.
Name.
Term begins.
Term expires.
Remarks.
George P. Codd. ..
Jan. 1,1910
Dec. 31, 1917
Resigned.
Harry C. Bulkley (a) ...
April 7, 1911
Dec. 31, 1917
Vice Geo. P. Codd, resigned.
Benjamin S. Hanchett ..
Jan.
1,1912
Dec. 31, 1919
Lucius L. Hubbard.
Jan.
1,1912
Dec. 31, 1919
Walter H. Sawyer.
Jan.
1,1914
Dec. 31, 1921
Victor M. Gore.
Jan.
1,1914
Dec. 31, 1921
Junius E. Beal.
Jan.
1,1916
Dee. 31, 1923
Frank B. Leland.
Jan.
1,1916
Dec. 31, 1923
(a) Appointed.
-
117
FORMER OFFICIALS OF MICHIGAN.
BY APPOINTMENT OF THE GOVERNOR. TERM OF OFFICE.
COMMISSIONERS OF INSURANCE.
Samuel H. Row April 14, 1871-1883
Eugene Pringle. Jan. 20, 1883-1885
Henry S. Raymond ... Jan. 15, 1885-1891
Wm. E. Magill ....... Jan. 21, 1891-1893
Theron F. Giddings ... Mar. 16, 1893-1897
Milo D. Campbell (a) . Mar. 17, 1897-1900
Harry H. Stevens (b) .. July 8, 1899-1900
James V. Barry (k) ... July 1,1901-1911
Marion O.Rowland (l) Nov. 15, 1910-1911
Calvin A. Palmer ..... July 1,1911-1913
John T. Winship. . ... July 1, 1913-1917
COMMISSIONERS OF RAILROADS.
Stephen S. Cobb (c) .. April 25, 1873-1877
William B. Williams. . May 1, 1877-1883
Wm. P. Innes ........ Jan. 12, 1883-1885
Chase S. Osborn ..... April 6, 1899-1901 Wm. McPherson, Jr. . Jan. 15, 1885-1887 Chase S. Osborn ...... Jan. 1,1901-1903 John T. Rich . .. .1887-1891
Theron W. Atwood .. . Jan. 8, 1903-1907
Cassius L. Glasgow. . . Jan. 24, -1907
RAILROAD COMMISSION. Under Act No. 312, P. A. 1907.
Cassius L. Glasgow ... Sept. 28, 1907-1909
George W. Dickinson. Sept. 28, 1907-1909
*Under Act No. 300, P. A. 1909.
James Scully . . Sept. 28, 1907-1909
George W. Dickinson .. Sept. 28, 1907-1913
Cassius L. Glasgow ... Sept. 28, 1907-1921
Lawton T. Hemans ... Jan. 20, 1911-1917
James Scully (i) ..... Jan. 15, -1913
Charles S. Cunningham (j) Oct. 2, 1913-1919
COMMISSIONERS OF LABOR STATISTICS.
John W. McGrath .... June 19, 1883-1885 Cornelius V. R. Pond .. Feb. 18, 1885-1887 Alfred H. Heath ...... Feb. 28, 1887-1891 Henry A. Robinson ... Feb. 8, 1891-1893 Charles H. Morse. ... April 13, 1893-1897
Joseph L. Cox. April 29, 1897-1900
Scott Griswold. Mar. 1, 1901-1905
Malcom J. McLeod(f).Mar. 1, 1905-1909 Richard H. Fletcher(g) Aug. 15, 1908-1909 Richard H. Fletcher. . Mar. 1, 1909-1911 Richard H. Fletcher (h)July 1,1909-1911
Perry F. Powers. ..... July 1,1911-1913
James V. CunninghamJuly 1, 1913-1917
STATE LIBRARIANS.
Henry Tisdale. . . April 2, 1850-1851
Charles J. Fox. Jan. 27, 1851-1853
Charles P. Bush (d) ... July
1, 1853-1854
John James Bush (e) .. Dec. 5, 1854-1855
6, 1855-1857
Dewitt C. Leach ..... Jan. George W. Swift. . ... Feb. 2, 1857-1859
J. Eugene Tenney .... Jan. 27, 1859-1869 Mrs. H. A. Tenney ... April 5, 1869-1891 Mrs. Margaret Custer Calhoun Feb. 20, 1891-1893
Mary C. Spencer.
. Mar. 3, 1893-1919
*Terms expire on Jan. 15. (a) Resigned July 7, 1899.
(b) Vice Milo D. Campbell.
(c) Resigned April 30, 1877.
(d) Resigned December 5, 1854.
(e) Vice Chas. P. Bush, resigned. (f) Resigned.
(g) Vice Malcolm J. McLeod, resigned.
(h) Reappointed under Act 285, P. A.
1909.
(i) Died Sept. 13, 1913.
(j) Vice James Scully, deceased. (k) Resigned Nov. 10, 1910.
(l) Appointed Nov. 10, 1910. Resigned June 30, 1911.
Charles R. Whitman .. Jan. 14, 1891-1893
Simeon R. Billings ... . Jan. 10, 1893-1897
Sybrant Wesselius ... . Jan. 14, 1897-1899
James Scully . Sept. 28, 1907-1909
118
MICHIGAN MANUAL.
ADJUTANTS GENERAL.
John E. Schwarz. .. April 14, 1836-1839
Isaac S. Rowland ..... April 16, 1839-1842
Elijah J. Roberts. . ... Feb. 14, 1842-1844
John E. Schwarz .. . Mar. 11, 1844-1855
Fred W. Curtenius. . . Mar. 31, 1855-1861
John Robertson. . .
. Mar. 14, 1861-1887
Daniel B. Ainger . . . .. April 25, 1887-1891
Judson S. Farrar. . ... Jan. 22, 1891-1893
Charles L. Eaton (a) .. Jan. 10, 1893-1895
William S. Green (b) .. .. 1895-1897
Edwin M. Irish (c) .... Jan. 14, 1897-1899
Fred H. Case (d) ..... July 11, 1898-1900
George H. Brown. . . . Jan. 1,1901-1905
William T. McGurrin.Jan. 1, 1905-1911 James N. Cox (e) ..... April 17, 1911-1912
QUARTERMASTERS GENERAL.
William Hammond ... Mar. 25, 1863-1865
Orrin N. Giddings .... Mar. 21, 1865-1867
Friend Palmer .
. Mar. 26, 1867-1870
Frederick B. Wood ... Jan. 22, 1891-1893
William A. Throop ... Sept. 12, 1870-1875
Salmon S. Matthews .. April 29, 1875-1877
Lemuel Saviers. .
. May 21, 1877-1881
Wm. L. White (¿) ..... Jan. 14, 1897-1899
Nathan Church. Jan. 20, 1881-1883
Wm. Shakespeare .. . Feb. 2, 1883-1885
Geo. A. Hart
Jan. 15, 1885-1887
INSPECTORS GENERAL.
James E. Pitman ..... Mar. 25, 1863-1867
Henry B. Lothrop .. .Jan. 22, 1891-1893
Russell A. Alger. . Mar. 26, 1867-1873
Frank J. Haynes. . . . Jan. 10, 1893-1895
Luther S. Trowbridge. Mar. 13, 1873-1877
Lewis W. Heath ...... Mar. 8, 1877-1881
Fred H. Case (k) .. ... Feb. 17, 1897-1899
Arthur F. Marsh (() ... July 11, 1898-1899
F. S. Hutchinson ..... Feb. 2, 1883-1885
Fred W. Green (m) ... Jan. 25, 1900
J. H. Kidd. .Jan. 15, 1885-1887
Fred W. Green .... ... Jan. 1,1901-1905
Frank D. Newberry . . Jan.
9, 1887-1891
Carl A. Wagner. . Jan. 1, 1905-1911
STATE OIL INSPECTORS.
Albert A. Day (n). . May 17, 1875-1876
Perry Averill . Aug. 1,1876-1879
Cyrus G. Luce.
.June 26, 1879-1883
Elliott J. Smith .. Jan. 12, 1883-1885
Stalham W. LaDu(o) .. Jan. 15, 1885-1887
Henry D. Platt. . June 14, 1887-1891
John O'Brien . Feb. 3, 1891-1893
Neal McMillan. April 14, 1893-1897 -
John S. Porter Jan. 26, 1903-1905
Edwin A. Wildey. Jan. 26, 1905-1907
Temple Emery . . Feb. 25, 1907-1911
John Baird. Jan. 30, 1911-1913
A. C. Graham (r) . Feb. 20, 1913-1915
COMMISSIONERS OF THE BANKING DEPARTMENT.
Theo. C. Sherwood (s) . Jan. 1,1889-1896
Daniel B. Ainger (t) .. .1896-1897
Josiah E. Just (u) .... Jan. 21, 1897-1900
George L. Maltz (v) ... Feb. 26, 1898-1903
George W. Moore .... Jan. 8, 1903-1907 HenryM.Zimmermann. Feb. 19, 1907-1911 Edward H. Doyle .... Jan. 20, 1911-1915 Frank W. Merrick .... Jan. 13, 1915-1919
(a) Died February 27, 1895.
(b) Vice Chas. L. Eaton, deceased.
(c) Resigned July 11, 1898.
(d) Vice E. M. Irish, resigned.
(e) Under Act 67, P. A. 1911.
(f) Resigned August, 1889.
(g) Died June 21, 1895.
(h) Vice Geo. M. Devlin, deceased.
(¿) Resigned Dec. 21, 1899.
(j) Vice Wm. L. White, resigned.
(k) Resigned July 11, 1898.
(1) Resigned Dec. 21, 1899.
(m) Vice A. F. Marsh, resigned.
(n) Resigned July 19, 1876.
(o) Resigned May 27, 1887.
(p) Died August 4, 1903.
(g) Vice William Judson, deceased.
(r) Office abolished by Act 1, P. A. 1913. (s) Resigned Nov. 11, 1896.
(t) Vice Theodore C. Sherwood, re- signed.
(u) Died Feb. 19, 1898.
(v) Vice J. E. Just, deceased.
STATE SALT INSPECTORS.
Samuel S. Garrigues. . Mar. 17, 1869-1881
George W. Hill. Mar. 22, 1881-1891
Michael Casey . Jan. 21, 1891-1893
George W. Hill. .Jan. 10, 1893-1897
Jabez B. Caswell. . . . Feb. 4, 1897-1901
Frank P. Dunwell .... Jan. 26, 1901-1903
Thomas R. Smith. ... April 17, 1897-1899
William Judson. ..... July 1,1899-1901
William Judson (p) ... July 1,1901-1903 Charles L. Benjamin (g) Aug. 8, 1903-1907 Frank S. Neal. . . . Aug. 30, 1907-1912
John T. Owens. ..
. Aug. 26, 1912-1914
Richard E. Barron .... Sept. 1, 1914-1916
Sherman B. Daboll(f) .Jan. 9, 1887-1889
Geo. M. Devlin. . . Aug. 8, 1889-1891
Geo. M. Devlin (g) ... Jan. 10, 1893-1895
James H. Kidd (h) .. .1895-1897
O'Brien Atkinson (j) .. Jan. 25, 1900
James H. Kidd . ... . Jan. 1, 1901-1911
Joseph Walsh. . Jan. 8,1895-1897
William G. Gage ..... Jan. 20, 1881-1883
119
FORMER OFFICIALS OF MICHIGAN.
GAME AND FISH WARDENS.
William A. Smith. ... Mar. 15, 1887-1891 Grant M. Morse. . Feb. 1, 1899-1903 Charles H. Chapman .. Mar. 16, 1903-1907
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.