Michigan official directory and legislative manual for the years 1917-1918, Part 17

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 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.