USA > Michigan > Michigan official directory and legislative manual for the years 1917-1918 > Part 18
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
Chase S. Osborn ...... Jan. 28, 1895-1898
GAME, FISH AND FORESTRY WARDENS.
Charles S. Pierce ..... June 20, 1907-1911 | William R. Oates ..... July 1, 1911-1915
STATE VETERINARIANS.
E. A. A. Grange ...... June 12, 1885-1897
Geo. W. Dunphy (a) .. Sept. 25, 1897-1901
D. G. Sutherland (b) .. July, 1901-1903
Frank C. Wells (c) .... Sept. 6, 1901-1903
Frank C. Wells (b) .... July, 1903-1905
William M. Morris(d).July, 1905-1910
Ward Giltner . . June 3, 1911-1913
O. J. Howard (b). . July, 1913-1915
George Dunphy . Sept. 2, 1913-1919
DAIRY AND FOOD COMMISSIONERS.
Charles E. Storrs ... .. Jan. 1,1893-1897
Arthur C. Bird (e) .... Jan. 1, 1905-1910
Elliot O. Grosvenor ... Jan. 22, 1897-1900
Wilber B. Snow ...... Jan. 1,1901-1902
Alfred W. Smith. .... Jan.
1,1903-1905
Colon C. Lillie (f) .... June 2,1910 Gilman M. Dame ... : Jan. 16, 1911-1913 James W. Helme. .... Jan. 1, 1913-1916
(a) George Corester failed to qualify. (b) Resigned.
(c) Vice D. G. Sutherland, resigned. Second appointment runs from second
Tuesday of July. (d) Hold over. (e) Died May 27, 1910. (f) Vice A. C. Bird, deceased.
Charles S. Hampton. . Jan. 25, 1891-1894
120
MICHIGAN MANUAL.
TERRITORIAL LEGISLATURES, 1824-1835.
FIRST LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
Convened at Detroit at the council house. The first session began June 7, 1824, and adjourned August 5. The second session began and was held at the same place Janu- ary 17, 1825, and adjourned April 21.
OFFICERS.
ABRAHAM EDWARDS, President.
JOHN P. SHELDON, GEORGE A. O'KEEFE, EDMUND A. BRUSH, Clerks.
MORRIS JACKSON, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown
Macomb.
Michilimackinac ... Monroe
Robert Irwin, Jr. John Stockton. Joseph Miller. William H. Puthuff. Hubert Lecroix. Wolcott Lawrence.
Oakland.
Stephen Mack. Roger Sprague.
St. Clair Wayne.
Zephaniah W. Bunce. Abraham Edwards.
SECOND LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session of the council met November 2, 1826, and adjourned December 30. The second session met January 1, 1827, and adjourned April 13.
OFFICERS.
ABRAHAM EDWARDS, President.
JOHN P. SHELDON, EDMUND A. BRUSH, RANDALL S. RICE, Clerks. WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown.
Oakland.
Sidney Dole. William F. Mosely. (b)
Macomb
Robert Irwin, Jr. (a) John Stockton. William A. Burt. Wolcott Lawrence. Hubert Lecroix. Laurent Durocher.
Wayne.
Zephaniah W.Bunce.(a) Abraham Edwards. Henry Connor. Robert A. Forsyth. John McDonell. (c)
1
(a) Took his seat January 1, 1827.
(b) Took his seat November 6, 1826
(c) Took his seat November 16, 1826.
St. Clair
Monroe.
121
TERRITORIAL LEGISLATURES OF MICHIGAN.
THIRD LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 5, 1828, and adjourned July 3. The second session convened September 7, 1829, and adjourned November 5.
OFFICERS.
ABRAHAM EDWARDS, President. JOHN P. SHELDON, SAMUEL SATTERLEE, SENECA ALLEN, Clerks. WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown
Chippewa.
Henry R. Schoolc'ft (a) Robert Irwin, Jr. (a)
Oakland.
Thomas J. Drake. Stephen V. R. Trow- bridge.
Michilimackinac Macomb St. Clair
John Stockton.
Monroe
Laurent Durocher. Wolcott Lawrence. Charles Noble.
Wayne
Henry Connor. Abraham Edwards.
John McDonell.
(a) Took his seat May 16, 1828.
FOURTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 11, 1830, and adjourned July 31. The second session convened January 4, 1831, and adjourned March 4.
OFFICERS.
ABRAHAM EDWARDS, President.
EDMUND A. BRUSH, Secretary; WILLIAM MELDRUM, Sergeant-at-arms.
County.
Members.
County.
Members.
Brown.
Chippewa.
Robert Irwin, Jr. (a) Henry R. Schoolcraft.
Washtenaw
James Kingsley.
Michilimackinac
William Brown.
Macomb .
John Stockton.
Wayne
William Bartow. John McDonell. Wm. A. Fletcher.
Lenawee Monroe.
Wolcott Lawrence. Abraham Edwards. Laurent Durocher.
Oakland
Daniel LeRoy. Thomas J. Drake.
Crawford.
St. Clair
{
(a) Not in attendance at second session.
Crawford.
Washtenaw
Henry Rumsey. William Brown.
122
MICHIGAN MANUAL.
FIFTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened May 1, 1832, and adjourned June 29. The second session convened January 1, 1833, and adjourned April 23.
OFFICERS.
JOHN MCDONELL, President.
EDMUND A. BRUSH, Secretary; JAMES T. ALLEN, Sergeant-at-arms.
| Dist.
County.
Members.
Dist.
County.
Members.
1
Wayne.
John McDonell. Joseph W. Torrey. Charles Moran.
6 Cass. St. Joseph. Kalamazoo.
Calvin Britain.
2
Macomb St. Clair.
Alfred Ashley.
3
Oakland .
4
Washtenaw, etc.
5
Monroe Lenawee
Chas. C. Hascall. Roger Sprague. James Kingsley. George Renwick. Daniel S. Bacon. Laurent Durocher.
7 Chippewa. Michilimackinac. Brown . Crawford. Iowa
Henry Dodge. (a) Morgan L. Martin.
(a) Did not appear in either session.
SIXTH LEGISLATIVE COUNCIL .- FIRST AND SECOND SESSIONS.
The first session convened January 7, 1834, and adjourned March 7. Extra session met September 1, 1834, and adjourned September 8. Adjourned session met Novem- ber 11, 1834, and adjourned December 31. Second regular annual session convened January 12, 1835, and adjourned March 28. Special session met August 17, 1835, and adjourned August 25.
OFFICERS.
JOHN MCDONELL, President.
JOHN NORVELL, (a) Secretary; ELISHA L. ATKINS, Sergeant-at-arms.
| Dist.
County.
Members.
Dist.
County.
Members.
1
Wayne.
John McDonell. Charles Moran. Elon Farnsworth.
6
Cass. St. Joseph Kalamazoo.
Calvin Britain.
2
Macomb St. Clair.
John Stockton.
7 Brown.
3
Oakland.
Chippewa. Crawford
.
4
Washtenaw, etc.
Charles C. Hascall. Samuel Satterlee. George Renwick. Abel Millington. Daniel S. Bacon. Laurent Durocher.
Iowa.
James Duane Doty. Morgan Lewis Martin. (b)
5
Le
Monroe. Lenawee
Michilimackinac.
(a) Charles W. Whipple succeeded Mr. Norvell at second session.
(b) Elected president of the second annual session.
123
FORMER LEGISLATURES OF MICHIGAN.
FORMER LEGISLATURES.
No.
Time of meeting ..
Adjourn- ment.
Length of ses- sion. Days.
Laws en- acted.
Joint and con- current resolu- tions.
Sen.
Rep.
Dem.
Whig.
1835, Nov. 2
Nov. 14
13
9
1
1836, Feb.
1
Mar. 28
57
90
. .
1836, July 11
July 26
16
33 111
16
16
50
1837, Nov. 9
Dec. 30
52
14
5
3
1838, Jan.
1
April 6
96
126
23
4
1839, Jan.
7
April 20
104
117
35
17
(b) 52
5
1840, Jan.
6
April 1
87
127
27
17
52
6
1841, Jan.
4
April 13
100
90
30
iż
52
7
1842, Jan. 3
Feb. 17
46
89
42
c)
53
8
1843, Jan.
2
Mar. 9
67
98
25
53
9
1844, Jan.
1
Mar. 12
72
96
34
53
6
10
1845, Jan.
6
Mar. 24
78
115
30
18
53
11
1846, Jan.
5
May 18
134
160
30
18
53
12
1847, Jan.
4
Mar. 17
73
110
38
(d) 66
13
1848, Jan.
3
April 3
92
295
52
22
66
14
1849, Jan.
1
April
2
92
267
41
22
18
4
15
1850, Jan.
7
April 2
86
346
33
66
40
23
16
1851, June
9
June 28
60 20
157 38
1
68
40
23
LEGISLATURES UNDER CONSTITUTION OF 1850.
17
1853, Jan. 5
Feb. 14
41
97
25
(f) 32
(f) 71
52
19
18
1855, Jan.
3
Feb. 13
42
174
32
32
72
24
48
19 {
1857, Jan.
7
Feb. 17
42
195
31
32
(g) 80
17
63
20
1859, Jan.
5
Feb. 16
43
263
29
32
81
25
56
21
1861, May
2
May 10
4
10 26
2
83
11
72
1862, Jan. 2
Jan. 20
19
16
(a) See constitution of 1835, schedule, Sec. 11. The house admitted a member from Allegan, which made 50.
(b) See act 82, laws of '38.
(c) See act 61, laws of '41.
(d) See act 25, laws of '46.
(e) The house of '51 admitted mem-
bers from Tuscola and Montcalm, mak- ing 68.
(f) The number of senators is fixed by Sec. 2, Art. IV, of the constitution of 1850. For number of representatives see . act . 167, laws of '51 (extra session).
(g) See act 104, laws of '55.
3
29
1858, Jan. 12
Feb.
4
16
32
10
8
24
1861, Jan.
2
Mar, 16
74
265
19
32
2
30
2
1837, June 12
June 22 .
11
19
3
16
(a)
50
1837, Jan.
2
Mar. 22
80
16
50
18
18
18
22
66
1851, Feb.
5
April 5
18
22
16
6
25
7
Rep.
7
25
22
18 47
Total mem- bership.
Politics.
124
MICHIGAN MANUAL.
LEGISLATURES UNDER CONSTITUTION OF 1850 .- Concluded.
No.
Time of meeting.
Adjourn- ment.
Length of ses- sion. Days.
Laws en- acted.
Joint and con- current resolu- tions.
Sen.
Rep.
Dem. and Union.
Rep.
22
1863, Jan.
7
Mar. 23 Feb. 6
76 19
243 71
26 9
32
(a) 100
(b) 39
(b) 60
23
1865, Jan.
4
Mar. 23
79
365
58
32
100
27
73
24
1867, Jan. 2
Mar. 28
86
520
47
32
100
21
79
25
1869, Jan.
6
April 5
90
486
56
32
100
25
75
1871, Jan.
4
April 18
105
494
52
32
100
29
71
27
1874, Mar.
3
Mar. 26
24
7
11
100
5
95
28
1875, Jan.
6
May 4
119
400
48
100
46
54
29
1877, Jan.
3
May 22
140
364
49
100
25
75
30
1879, Jan.
1
May 31
151 %
408
53
32
100
35
65
31
1881, Jan.
5
June 11
158
432
43
32
100
(e) 14
86
32
1883, Jan.
3
June 9
158
341
28
32
100
(ef)38
62
33
1885, Jan.
7
June 20
165
399
42
100
(ef)48
52
34
1887, Jan.
5
June 29
176
565
36
(h)
(hi)37
63 24
35
1889, Jan. 2
July
3
183
484
42
32
100
30 17
(j)
15
1892, Aug.
5
Aug.
8
4
} 400
24
32
100
(k) 66
34
37
1893, Jan.
4
May 29
146
422
67
100
69
38
1895, Jan.
2
May 31
150
469
33
32
100
1
99
39
1897, Jan.
6
May 31
146
497
37
32 32
io0
(n) 19 Dem.
Rep.
1899, Jan.
4
June 24
171
463
37
32
100
8
92
40
1899, Dec. 18
Jan.
6
19
7
2
32
100
8
92
1900, Oct. 10
Oct. 15
6
6
2
32
100
8
92
1900, Dec. 12
Dec. 22
11
32
100
8
92
41
1901, Jan. 2
June 6
155
486
31
32
100
10
90
42
1903, Jan.
7
June 18
163
548
27
32
100
1 10
90
43
1905, Jan.
4
June 17
165
671
21
32
100
100
1907, Jan.
2
June 29
179
754
36
32
100
5
95
44
1907, Oct.
7
Oct. 26
20
9
2
32
100
5
95
1
May
1
121
396
43
32
1
D. & N.
9
23
{
1882, Feb. 23
Mar. 14
20
48
5
32
66
8
70
36 -
1891, Jan.
7
July
3
178
22
32
....
(n)
6
26 81
1898, Mar. 22
April 13
23
8
3
32
(f) 14
18
(g) 10
22
26
1872, Mar. 13
April 11
30
64
14
1872, April 13
May 24
(c) (d)
42
-
8
4
32
15
17
32
9
23
2
30
(f) 13
19
5
27
1870, July 27
Aug. 10
15
5
27
11
21
Dem.
2
30
14
18
1864, Jan. 19
·
NOTE .- The political complexion of the earlier legislatures was ascertained as nearly as is possible by searching the files of the newspapers, of which, however, 1850 was the earliest obtainable. D. & N., Democrat and National.
. .
.
32
32
...
27
5
27
1
31
5
27
5
27
5
1
31
32
32
(l) 10 (m)31
31
1873, Jan.
Total mem- bership.
Politics.
125
FORMER LEGISLATURES OF MICHIGAN.
LEGISLATURES UNDER CONSTITUTION OF 1909.
No.
Time of meeting.
Adjourn- ment.
Length of ses- sion. Days.
Laws en- acted.
Joint and con- current resolu- tions.
Sen.
Rep.
Dem.
Rep.
45
1909, Jan.
6
June 2
148
327
4
32
100
.
2
98
-
1911, Jan.
4
May
2
120
311
1
32
100
12
88
46
1912, Feb. 26
Mar. 20
24
12
32
(०)
99
12
87
1912, Mar. 20
April 10
22
9
2
32
(0)
99
12
87
47
1913, Jan.
1
May 15
86
417
9
32
100
35
(g)
65
48
1915, Jan. 1
May 25
82
325
2
32
100
5
95
(a) Act 116, laws of '61, having raised the number of representatives to the con- stitutional limit, it has remained so ever since.
(b) No election of representatives in Oakland county, tie vote.
(c) The extra session was continued beyond the constitutional limit of 20 days to enable the senators to go home and return before organizing as a court of impeachment.
(d) Session of the senate as a court of impeachment.
(e) One independent.
(f) Democratic, fusion and greenback.
(g) Greenback and republican, 1; labor
and fusionist, 1; labor and republican, 1.
(h) Member from first district died before taking his seat.
(i) Labor republicans, 4; labor and fusionists, 3; greenback and labor, 1; labor, greenback and republican, 1.
(j) Three patrons of industry.
(k) Four patrons of industry and 3 industrial.
(l) One democrat and populist.
(m) Three populists.
(n) Composed of democrats, populists and silverites.
(o) Member from Van Buren county died April 12, 1911.
(p) Includes 6 national progressives.
(g) Includes 11 national progressives.
İ
4
28
4
28
4
28
5
(p)
27
3
29
Total mem- bership.
Politics.
32
126
MICHIGAN MANUAL.
MEMBERS OF MICHIGAN LEGISLATURE FROM 1835 TO 1916 INCLUSIVE.
NOTE .- The postoffice addresses in the following lists are the addresses of senators and representatives at the time of the different sessions.
SENATORS.
Name.
Postoffice address.
Dist.
Sessions.
Abel, Sylvester
Ann Arbor, Washtenaw
7
1857, '58. 1867.
Abell, Oliver C.
Wayne, Wayne.
3
Adair, William ..
Detroit, Wayne.
1
[ 1861, '2, '3, 4, '5, ( '9, '70, '5, '7.
Adam, John J. (a)
Clinton, Lenawee.
2
1840, '41. 1909.
Aitkin, William H
Croswell, Sanilac.
20
Aldrich, Levi (a) .
Edwardsburg, Cass
17
1865.
Alexander, Lorenzo P. (a) Allen, John. .
Buchanan, Berrien: .
16
1871, '72.
Allen, Thomas J .
Flint, Genesee.
13
1907.
· Allswede, William H
Sanford, Midland.
24
1913.
Alvord, Henry J.
Lapeer, Lape r. .
29
1855.
Amberson, Verne C.
Blissfield, Lenawee.
19
1913.
Ambler, William E.
Pentwater, Oceana.
27
1879, '81, '2.
Anderson, David.
Bear Lake Mills, VanBuren
13
1873, '74.
Andrews, Charles
Armada, Macomb
4
1867, '9, '70.
Andrus, Wesley P.
Cedar Springs, Kent
25
1877.
Andrus, William W. (b)
Utica, Macomb ..
20
1881, '82.
Anhut, John W.
Detroit, Wayne
4
1909.
Arms, Willard B
6
1857, '58.
Arzeno, Alexander M. (a)
Newport, Monroe
1863.
Ashley, Noble (a)
Detroit, Wayne.
1905.
Atwood, Theron W.
Caro, Tuscola.
21
1899, '00, '01.
Atwood, William A.
Flint, Genesee.
13
1887.
Austin, Charles (a)
Battle Creek, Calhoun.
1883, '85.
Axford, Samuel (a) .
Oxford, Oakland .
1851.
Babcock, Charles V.
Southfield, Oakland.
20
1875.
Babcock, Jonathan W
Lexington, Sanilac.
16
1887.
Babcock, W. Irving. .
Niles, Berrien. .
1887, '89.
Backus, Henry T. (a)
Detroit, Wayne
1861, '62.
Backus, Ira C.
Jackson, Jackson.
12
1859.
Bailey, Norman
Hastings, Barry
21 1861, '62.
Baker, Fred K. .
Menominee, Menominee.
30
1899, '00, '01.
Baker, William, Jr.
Hudson, Lenawee.
10
1861, '62.
Balch, Nathaniel A.
Kalamazoo, Kalamazoo
5
1847, '48.
Baldwin, Henry P
Detroit, Wayne.
2
1861, '62.
Ball, Byron D.
Grand Rapids, Kent
29
1871, '72.
Ball, William (a).
Hamburg, Livingston
13
1889.
Bancroft, William L. (a)
Port Huron, St. Clair.
1865.
Bangham, Arthur D.
Homer, Calhoun. .
1901, '03.
Barber, Homer G.
Vermontville, Eaton 20
1871, '72.
Barber, John.
Adrian, Lenawee
3
1851.
Barnaby, Horace T., Jr. (a).
Grand Rapids, Kent.
17 1909, '11.
Barnes, George. ..
Howell, Livingston. . 13
1903.
Barnes, George A
Flint, Genesee
13
1915.
Barnes, Henry .
Detroit, Wayne.
2
1859.
Barnum, Ezra C
Petoskey, Emmet
29 1895, '97, '98.
Barringer, John E
Armada, Macomb
15
1887, '89.
3
1835-6, '7, '8.
Barry, John S.
Constantine, St. Joseph
7
1841.
White Lake, Oakland
5
1855.
Fenton, Genesee.
23
1867.
8 3
8 6
5
1863, '64.
9 3
Baird, John (a)
Zilwaukee, Saginaw
22 1901, '03, '05.
25 9
Barnard, Edmund M. (a).
Grand Rapids, Kent.
17 1893,'95,'97, '98.
Ann Arbor, Washtenaw
2 1845, '6, '7, '8.
(a) Also representative, see list. 1 (b) Succeeded Jno. T. Rich, resigned.
127
FORMER OFFICIALS OF MICHIGAN.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Barton, Walter W. (a)
Leland, Leelanau .:
29
1887.
Bartow, John ..
Flint, Genesee.
5
1838.
Bastone, John (b) .
Caro, Tuscola.
17
1891.
Bates, Erastus N. (a)
Moline, Allegan.
8
1907, '09.
Baxter, Levi ...
Jonesville, Hillsdale
3
1849, '50.
Baxter, Witter J.
Jonesville, Hillsdale.
9
1877.
Beach, Noah (a)
Bridgeport, Saginaw
6
1850, '51.
Beattie, Adam.
Ovid, Clinton.
17
1873, '74.
Beckwith, Jefferson H.
Lyons, Ionia.
25
1855.
Beebe, Joseph E. (a) .
Jackson, Jackson.
12 .
1857, '58.
Beers, John S ..
Stevensville, Berrien
9
1891, '92.
Beeson, Jesse G.
Dowagiac, Cass.
18
1853.
Begole, Josiah W
Flint, Genesee.
23 1871, '72.
Belknap, James W
Greenville, Montcalm.
21
1883, '85.
Bell, Digby V. (a)
Ada, Kent ...
5
1842, '43.
Bell, George W .
Cheboygan, Cheboygan
30
1879.
Benjamin, William H. P. (a)
Bridgeport, Saginaw .
23
1879.
Bennet, Theodore G .
Jackson, Jackson.
10
1871, '72.
Benson, John R.
Mt. Morris, Genesee
13
1891, '92.
Berrick, Francis H
Buchanan, Berrien.
12
1875.
Berry, Enos G. (a) Berry, John G. .
Berryville, Otsego
27
1889.
Bialy, Mendel J .
Bay City, Bay .
24
1895.
Billings, Simeon R. (a)
Flint, Genesee.
10
1855.
Bills, Perley .
Tecumseh, Lenawee.
11
1857, '58.
Birney, James .
Bay City, Bay.
28
1859.
Bitely, Nathan H. (c)
Lawton, Van Buren.
18 1867, '69, '70.
Blackman, Samuel H. (a)
Paw Paw, Van Buren.
19 1863, '64.
Blackwell, Albert O.
Gladstone, Delta
30
1889.
Blair, Austin (a) .
Jackson, Jackson
12
1855.
Blakeslee, Edwin A
Galien, Berrien.
7
1897,'98,'99, '00.
Bland, J. Edward (a)
Detroit, Wayne
3
1907.
Bliss Aaron T
Saginaw, Saginaw
25
1883.
Boies, Henry M.
Hudson, Lenawee.
10
1857, '58.
Boies, John K. (a)
Hudson, Lenawee.
6
1875.
Bolt, Tom J. G. .
Ravenna, Muskegon
23
1909.
Bonine, Evan J. (a) .
Niles, Berrien. .
16
1869, '70.
Boss, Alfred J.
Pontiac, Oakland.
4
1855.
Bostwick, Edward E.
Union City, Branch.
6
1897, '98.
Boughner, Charles B
Pontiac, Oakland.
14
1891, '92.
Bowne, John (a)
Fulton, Kalamazoo.
7
1851.
Bradford, Vincent L.
Niles, Berrien.
7
1839.
Bradley, Edward ..
Marshall, Calhoun
4
1843.
Bradley, Nathan B
Bay City, Bay
27
1867.
Bradley, William H
Greenville, Montcalm.
18 1909, '11.
Breitung, Edward (a)
Negaunee, Marquette
31
1877.
Brewer, Mark S.
Pontiac, Oakland.
20
1873, '74.
Bridge, Henry P
Kent, Kent.
6
1840, '41.
Briggs, F. Markham.
Plymouth, Wayne.
1
1895.
Briggs, Henry C. (d)
Allegan, Allegan.
19
1861.
Briggs, Robert V. (a)
Wyandotte, Wayne.
3
1871, '72.
Britain, Calvin (a) .
Pontiac, Oakland.
6
1850.
Broadhead, Thornton F.
Trenton, Wayne.
3
1859.
Brockway, William H. (a).
Albion, Calhoun.
14
1855.
Brown, Aaron B
Sheridan, Montcalm.
23
1891, '92.
Brown, Addison M.
Schoolcraft, Kalamazoo
9
1899, '00.
Brown, Asahel.
[ Coldwater, Branch.
15
1859.
Brown, E. Lakin (a)
Schoolcraft, Kalamazoo
11
1879.
1
(a) Also representative, see list. (b) Resigned July 3, '91.
1 (c) Did not take his seat in 1869.
(d) Did not sit in extra sessions of '61, '62.
-
Hickory Corners, Barry
7
1850.
3
1838.
St. Jospeh, Berrien.
3
1835-6, '7.
Algansee, Branch.
15
1857, '58.
21
1855.
9
1855.
8
1869, '70.
Quincy, Branch. .
3
1848, '49.
19 1879, '81, '2.
128
MICHIGAN MANUAL.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Brown, Giles T.
Ithaca, Gratiot.
28
1881 '82.
Brown, Stephen F. (a).
Schoolcraft, Kalamazoo
110
1885.
Brown, Thomas J.
Houghton, Houghton.
32
1867.
Brown, Wm. E ...
Lapeer, Lapeer .
21
1903, '05.
Brownell, Seymour (b)
Utica, Macomb.
4
1872.
Brundage, Charles L.
Muskegon, Muskegon ..
23
1893, '95.
Buell, Emmons
Little Prairie Ronde, Cass. Monroe, Monroe.
3
1842, '43.
Burch, Marsden C.
Hersey, Osceola.
27
1877.
Burleigh, John L ..
Ann Arbor, Washtenaw .
4
1877.
Burns, David E. (a)
Grand Rapids, Kent. 16
1903.
Burt, Wellington R
Saginaw, Saginaw
22
1893.
Bush, Charles P. (a)
Lansing, Ingham.
26
1855.
Buttars, Archibald.
Charlevoix, Charlevoix.
[ 28
1883.
[ Utica, Macomb
25
1861, '62.
Butterfield, Ira H.
Lapeer, Lapeer.
23
1873, '74.
Cady, Burt D
Port Huron, St. Clair
11
1907.
Campbell, Andrew
Ypsilanti, Washtenaw.
10
1897, '98.
Campbell, Daniel .
Bay City, Bay .
25
1887.
Canfield, William .
Mt. Clemens, Macomb
25
1857, '8, '9.
Cannon, Ellery Channing (a) .
Evart, Osceola .
25
1901, '03.
Caplis, James (a) .
Detroit, Wayne.
1
1881, '82.
Carleton, Israel E. (a)
Whitehall, Muskegon
30
1869, '70.
Carpenter, Joel .
Blissfield, Lenawee. .
11
1859, '61, '2.
Carpenter, Manson (a)
Woodbridge, Lenawee
6
1885.
Cartier, Charles E
Ludington, Mason.
26
1911.
Carton, Augustus C.
East Tawas, Iosco
28
1907.
Carveth, John
Middleville, Barry
13
1885.
Case, Barnabas.
Manchester, Washtenaw
2
1851.
Case, Leon D.
Watervliet, Berrien.
7
1913.
Cawley, James P.
Morenci, Lenawee
8
1871, '72.
Chamberlain, Wm. (a).
Three Oaks, Berrien.
13
1877, '79.
Champion, Schuyler ...
Lansing, Ingham .
14
1893.
Champlin, Elisha P. (a).
Jonesville, Hillsdale
3 32
1881, '82.
Chapman, Adelbert R. (a)
Reading, Hillsdale
6
1889.
Chapman, Warren.
St. Joseph, Berrien
16
1867.
Childs, J. Webster (a)
Ypsilanti, Washtenaw
1867.
Chipman, Joseph S.
Niles, Berrien
5
1845, '46.
Chittenden, Clyde C.
Cadillac, Wexford.
27
1895.
Christiancy, Isaac P.
Monroe, Monroe
3 1850, '51.
Clapp, Frank W. (a)
Battle Creek, Calhoun
9
1893, '95. 1835-6, '7, '8.
Clark, Myron W
Parma, Jackson .
10
1893.
Clark, William A.
Howell, Livingston.
23 1863, '64.
Clarke, Luther W
Eagle River, Keweenaw
32
1853.
Cline, William M.
Port Huron, St. Clair.
17
1885.
Clisbee, Charles W
Cassopolis, Cass ..
15
1867.
Clubb, Henry S ..
Grand Haven, Ottawa.
15
1875.
Cochrane, James W.
-
4
1846.
Coe, George A. (a)
Coldwater, Branch.
1
3
1847.
Colgrove, Philip T
Hastings, Barry .
11
1889.
Collier, Victory P.
Battle Creek, Calhoun
[ 13 11
1867.
Collingwood, Charles B.
Lansing, Ingham
14
1899, '00.
Collins, William A.
Bay City, Bay.
1909, '11.
Colman, Huston B.
Kalamazoo, Kalamazoo
1897, '98.
Compton, Henry (a)
Ypsilanti, Washtenaw.
2
1843, '44.
Cobb, Thomas S. (a)
· Kalamazoo, Kalamzaoo Midland, Midland
28
1879.
Clark, John (a) .
China, St. Clair.
5
1842.
Chandler, Joseph H.
Hancock, Houghton
18
1865.
8 6
1865.
4
1873, '4, '9.
2
1841.
Mears, Oceana
30
1867.
Genoa, Livingston.
2
1846, '47.
1 30
1881, '82.
17 1863, '64.
Burch, John.
(20
1861, '2, '5.
(a) Also representative, see list.
(b) Vice Gilbert Hathaway, deceased.
24 9
1865.
29 1873, '74.
129
FORMER OFFICIALS OF MICHIGAN.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Comstock, Horace H. (b).
Comstock, Kalamazoo
3
1835-6, '7, '8.
Conant, Harry A.
Monroe, Monroe.
5
1879.
Conger, Omar D.
Port Huron, St. Clair.
26
1857, '8, '9.
Conkling, Henry C
Tecumseh, Lenawee.
9
1869, '70.
Conley, John (f) .
Lapeer, Lapeer.
21
1911.
Cook, Albert B.
Owosso, Shiawassee
14 1903, '05.
Cook, David R. (b)
Hastings, Barry.
5
1838.
Cook, Elijah F.
Farmington, Oakland .
3
1839.
Cook, John P. (a) (c)
Hillsdale, Hillsdale.
9
1874.
Cook, William (b) .
Homer, Calhoun.
8 1875, '77.
Cooper, George B. (b)
Jacksonopolis, Jackson
4
1837, '38.
Copeland, Joseph T. (d)
St. Clair, St. Clair
1
1850, '51.
Corbin, William (b) . ..
Petersburg, Monroe
9
1863, '64.
Corey, Jeremiah D. (b)
Manchester, Washtenaw
4
1875.
Corliss, Terry T ..
Mayville, Tuscola.
21
1913, '15.
Coulter, Joseph (e)
Ontonagon, Ontonagon. 32
1861.
Covell, George G. (b)
Traverse City, G. Traverse.
27
1897.
Covert, Frank L.
Pontiac, Oakland.
12
1915.
Crane, Jesse D
Fenton, Genesee.
13 1893.
Crapo, Henry H.
Flint, Genesee.
24 1863, '64.
Cravath, Isaac M.
Lansing, Ingham.
21
1871, '72.
Crawford, John G
Holly, Oakland.
6
1865.
Crego, Richard J. (b)
Brooklyn, Jackson. 12 . 1865.
Hillsdale, Hillsdale.
15
1855.
Crocker, Martin (b)
Mt. Clemens, Macomb
15 1891, '92.
Cropsey, Jesse R.
Vicksburg, Kalamazoo
9
1905, '07.
Crosby, Calvin B
Plymouth, Wayne.
2
1887.
Crosby, Moreau S.
Grand Rapids, Kent.
28
1873, '74.
Croswell, Charles M. (b)
Adrian, Lenawee
8
1867.
Crouse, Robert (b) .
Hartland, Livingston .
23
1859.
Curry, James L. (b)
Clio, Genesee.
19 1873, '74.
Curtenius, Frederick W
Kalamazoo, Kalamazoo
1867.
Curtis, John L ..
Grand Rapids, Kent.
1885.
Curtis, Norman D.
Monroe, Monroe.
2
1838, '39.
Curtis, Wm. L. (b)
Petoskey, Emmet
29 1903, '05.
Curts, Edwin J. .
Flint, Genesee
13
1913.
Cust, Edwin M.
Hamburg, Livingston.
2
1842, '3, '4, '5.
Damon, John A. (b)
Mt. Pleasant, Isabella. Mason, Ingham.
25
1915.
Danforth, Ephraim B
7 1847, '48.
Danforth, George.
2
1851.
Davenport, George.
25
1885.
David, James I. (b)
Ecorse, Wayne ..
1875.
Davis, Alexander P.
Flint, Genesee.
Utica, Macomb ..
12 1899, '00.
Davis, Jonathan D
Plymouth, Wayne.
1 30
1885.
De Land, Charles J
Jackson, Jackson.
10
1915.
De Land, Charles V
East Saginaw, Saginaw
25
1873, '74.
Deming, David E.
Kalamazoo, Kalamazoo
6 5
1842.
Den Herder, Jacob
Zeeland, Ottawa.
21
1889.
Denton, Samuel .
Ann Arbor, Washtenaw
2
1845, '6, '7, '8.
Dewey, George M
Hastings, Barry
16 1873, '74.
Dexter, John C.
Ionia, Ionia.
28 1871, '72.
Deyo, Charles I.
Oxford, Oakland .
14
1887.
Dickerman, Albert
Hillsdale, Hillsdale.
9 1881, '82.
(a) Vice Lewis Durkee, deceased.
(b) Also representative, see list. (c) In 1874, vice Wm. Stoddard, de- ceased. (d) Resigned June 27, '51, during extra session.
(e) Did not sit in extra sessions of '61, '62.
(f) Elected January 30, 1911, to fill vacancy caused by death of Edwin G. Fox.
1835, '6, '7.
Davis, Lewis C.
Vassar, Tuscola
Jackson, Jackson
12
1861, '62.
1841.
Ann Arbor, Washtenaw Saginaw, Saginaw
3 24 1859, '65.
Davis, George B. (b)
10
1863, '4, '5.
21 19 22
1853.
Cressy, Alonzo (b) .
15 1877, '81, '2.
3
1847, '48.
( 31
1855. '
17
130
MICHIGAN MANUAL.
SENATORS .- Continued.
Name.
Postoffice address.
Dist.
Sessions.
Dickey, Charles (a).
Marshall, Calhoun
{13
1853.
Dickinson, Luren D. (a) .
Charlotte, Eaton.
15
1909.
Dickinson, William E.
Clifton, Keweenaw
32
1859.
Divine, Westbrook.
Greenville, Montcalm
28
1863, '4, '5.
Doherty, Alfred J.
Clare, Clare .
28
1901, '03, '05.
Doran, Peter
Grand Rapids, Kent.
(16
1893.
Dort, Titus (a)
Dearborn, Wayne.
1
1849, '50, '1.
Dow, Peter (a)
Pontiac, Oakland.
[18
1879, '81, '2.
Drake, Thomas J
Flint, Genesee ..
3
1839, '40, '1.
Draper, Charles.
Pontiac, Oakland.
5
1867.
Dudgeon, Anthony.
Detroit, Wayne.
1
1859.
Duffield, William W
Inkster, Wayne.
3
1879.
Duncan, Lawson A.
Niles, Berrien
11
1883.
Duncan, William C.
Detroit, Wayne
2
1863, '64.
Dunham, Nelson (a)
Dundee, Monroe
3
1848, '49.
Dunstan, Thomas B. (a)
Hancock, Houghton
1889.
Durkee, Lewis (b) .
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.