Michigan official directory and legislative manual for the years 1917-1918, Part 18

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 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



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.