USA > Michigan > Michigan official directory and legislative manual for the years 1917-1918 > Part 33
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
Rowland E. Trowbridge
1861-62
Edwin Willits. 1877-78
Augustus C. Baldwin. 1863-64
- Mark S. Brewer. 1879-80
Fernando C. Beaman
1863-64
Julius C. Burrows 1879-80
John F. Driggs.
1863-64
Omar D. Conger.
1879-80
Francis W. Kellogg
1863-64
John W. Longyear.
1863-64
Charles Upson.
1863-64
Fernando C. Beaman. 1865-66
John F. Driggs
1865-66
Edwin Willits. 1879-80
Thomas W. Ferry. 1865-66
John W. Longyear . 1865-66
Rowland E. Trowbridge. 1865-66
Charles Upson.
1865-66
-
Nathan B. Bradley 1875-76
Omar D. Conger.
1875-76
George H. Durand
1875-76
Jay A. Hubbell.
1875-76
35.
Dewitt C. Leach
1857-58
David S. Walbridge.
1857-58
Henry Waldron.
1857-58
Mark S. Brewer 1877-78
Omar D. Conger . 1877-78
Charles C. Ellsworth
1877-78
Jonas H. McGowan 1877-78
John W. Stone. 1877-78
Roswell G. Horr. 1879-80
46.
Jay A. Hubbell 1879-80
Joseph H. McGowan 1879-80
John S. Newberry 1879-80
John W. Stone. 1879-80
(a) Elected in 1847 to fill vacancy of Edward Bradley, deceased, who never qualified.
(b) Lost his seat in election contest with Howard.
(c) Gained his seat May 15, 1860.
(d) Elected in 1873 to fill vacancy occasioned by the death of Wilder D. Foster. (e) Deceased December, 1878.
42.
William L. Stoughton. 1871-72
Jabez G. Sutherland. 1871-72
Henry Waldron. . 1871-72
32.
Ebenezer J. Penniman
1851-52
Charles E. Stuart
1851-52
33.
Jay A. Hubbell .
1873-74
Henry Waldron .. 1873-74
George Willard
1873-74
William B. Williams (d) 1873-74
34.
-
John S. Chipman 1845-46
41.
29.
Thomas W. Ferry. 1869-70
30.
Austin Blair .. 1871-72
40.
27. Jacob M. Howard
1841-42
James B. Hunt . 1843-44
25. Isaac E Crary
1837-38
26. Isaac E. Crary .
1839-40
37.
38.
39.
FORMER UNITED STATES OFFICIALS FROM MICHIGAN.
227
REPRESENTATIVES .- Continued.
Term of
Term of
Cong.
service.
Cong.
service.
Henry W. Lord.
1881-82
J. Logan Chipman
1891-92
Edwin Willits .
1881-82
James S. Gorman
1891-92
Edward S. Lacey
1881-82
James O'Donnell 1891-92
Julius C. Burrows.
1881-82
Julius C. Burrows.
1891-92
George W. Webber.
1881-82
Melbourne H. Ford (d)
1891-91
Oliver L. Spaulding . 1881-82
Charles E. Belknap.
1891-92
Omar D. Conger (a)
1881-82
Byron G. Stout.
1891-92
John T. Rich.
1881-82
Henry M. Youmans. 1891-92
Jay A. Hubbell.
1881-82
Harrison H. Wheeler 1891-92
Thomas A. E. Weadock. 1891-92
William C. Maybury 1883-84
Samuel M. Stephenson. 1891-92
Nathaniel B. Eldridge 1883-84
J. Logan Chipman (e) 1893-93
Levi T. Griffin (f)
1893-94
James S. Gorman. 1893-94
Julius C. Burrows 1893-94
Ezra C. Carleton. 1883-84
Henry F. Thomas. 1893-94
Roswell G. Horr 1883-84
George F. Richardson . 1893-94
Byron M. Cutcheon.
1883-84
53. David D. Aitken. .
1893-94
Herschell H. Hatch. 1883-84
Justin R. Whiting.
1893-94
Edward Breitung .
1883-84
William S. Linton.
1893-94
William C. Maybury 1885-86
Nathaniel B. Eldridge
1885-86
James O'Donnell.
1885-86
Julius C. Burrows.
1885-86
Charles C. Comstock
1885-86
John B. Corliss .. 1895-96
George Spaulding .
1895-96
Ezra C. Carleton .. 1885-86
Julius C. Burrows (g)
1895-96
Timothy E. Tarsney
1885-86
Alfred Milnes (h)
1895-96
Byron M. Cutcheon 1885-86
Henry F. Thomas
1895-96
Spencer O. Fisher. 1885-86
William Alden Smith 1895-96
Seth C. Moffatt.
1885-86
54. David D. Aitken. . 1895-96
J. Logan Chipman
1887-88
Edward P. Allen
1887-88
Roswell P. Bishop.
1895-96
James O'Donnell.
1887-88
Julius C. Burrows.
1887-88
John Avery . 1895-96
Melbourne H. Ford .
1887-88
Samuel M. Stephenson 1895-96
50.
Justin R. Whiting.
- John B. Corliss. 1897-98
Timothy E. Tarsney
George Spaulding
1897-98
Byron M. Cutcheon
1887-88
Albert M. Todd . 1897-98
Edward LaRue Hamilton. .
1897-98
Seth C. Moffatt (b). 1887-87
Henry W. Seymour (c)
1887-88
55.
Horace G. Snover. 1897-98
J. Logan Chipman. 1889-90
Ferdinand Brucker.
1897-98
Edward P. Allen.
1889-90
James O'Donnell.
1889-90
Julius C. Burrows. 1889-90
Charles E. Belknap
1889-90
Carlos D. Shelden. 1897-98
51. Mark S. Brewer. . 1889-90
Justin R. Whiting 1889-90
Aaron T. Bliss. 1889-90
Byron M. Cutcheon 1889-90
Frank W. Wheeler.
1889-90
Samuel M. Stephenson .
1889-90
(a) Elected U. S. Senator by legislature of 1881, succeeded by John T. Rich.
(b) Deceased December 22, 1887.
(c) Vice Seth C. Moffatt, deceased.
(d) Melbourne H. Ford died April 20, 1891. Charles E. Belknap elected November 3, 1891, to fill vacancy caused by death of Melbourne H. Ford. (e) Deceased August 17, 1893.
(f) Levi T. Griffin elected November 7, 1893, to fill vacancy caused by death of J. Logan Chipman.
(g) Elected United States Senator, January, 1895.
(h) Elected April 1, 1895, to fill vacancy caused by election of Julius C. Burrows to the United States Senate.
47.
52.
Justin R. Whiting . 1891-92
Edward S. Lacey
1883-84
George L. Yaple. 1883-84
Julius Houseman. 1883-84
48. Edwin B. Winans 1883-84
John W. Moon
1893-94
Thomas A. E. Weadock. 1893-94
John Avery .
1893-94
Samuel M. Stephenson 1893-94
49. Edwin B. Winans. . 1885-86
Horace G. Snover
1895-96
William S. Linton.
1895-96
Rousseau O. Crump. 1895-96
Mark S. Brewer . .
1887-88
1887-88
1887-88
Spencer O. Fisher. 1887-88
William Alden Smith 1897-98
Samuel W. Smith 1897-98
Roswell P. Bishop. 1897-98
Rousseau O. Crump 1897-98
William S. Mesick. 1897-98
Roswell G. Horr 1881-82
228
MICHIGAN MANUAL.
REPRESENTATIVES .- Concluded.
Cong.
Term of service.
Cong.
Term of service.
John B. Corliss
1899-1900
Edwin Denby
1909-10
Henry C. Smith
1899-1900
Charles E. Townsend.
1909-10
Washington Gardner
1899-1900
Washington Gardner.
1909-10
Edward L. Hamilton.
1899-1900
Edward L. Hamilton 1909-10
William Alden Smith
1899-1900
Gerrit J. Diekema.
1909-10
Samuel W. Smith. 1899-1900
61.
Henry McMorran .. 1909-10
Joseph W. Fordney
1899-1900
Joseph W. Fordney 1909-10
Roswell P. Bishop.
1899-1900
James C. Mclaughlin
1909-10
Rousseau O. Crump 1899-1900
George A. Loud. 1909-10
William S. Mesick . 1899-1900
Francis H. Dodds. 1909-10
Carlos D. Shelden.
1899-1900
-
H. Olin Young. 1909-10
John B. Corliss 1901-02
Frank E. Doremus 1911-12
Henry C. Smith.
1901-02
Washington Gardner
1901-02
John M. C. Smith.
1911-12
Edward L. Hamilton.
1901-02
William Alden Smith.
1901-02
Edwin F. Sweet ...
1911-12
Samuel W. Smith.
1901-02
Samuel W. Smith. 1911-12
62.
Henry McMorran ..
1911-12
Joseph W. Fordney
1901-02
Joseph W. Fordney
1911-12
Roswell P. Bishop.
1901-02
James C. McLaughlin
1911-12
Rousseau O. Crump
1901-01
Henry H. Aplin (a) 1901-02
Francis H. Dodds 1911-12
Archibald B. Darragh 1901-02
Carlos D. Shelden.
1901-02
Alfred Lucking. 1903-04
Charles E. Townsend.
1903-04
Washington Gardner
1903-04
Edward L. Hamilton.
1903-04
William Alden Smith
1903-04
Carl E. Mapes. 1913-14
63. Samuel W. Smith. 1913-14
Henry McMorran.
1903-04
Louis C. Cramton ..
1913-14
Joseph W. Fordney
1903-04
Joseph W. Fordney. 1913-14
Roswell P. Bishop
1903-04
James C. Mclaughlin. 1913-14
George A. Loud. 1903-04
Roy O. Woodruff. 1913-14
Archibald B. Darragh. 1903-04 - Francis O. Lindquist 1913-14
H. Olin Young.
1903-04.
Edwin Denby 1905-06
Charles E. Townsend.
1905-06
Washington Gardner.
1905-06
John M. C. Smith. 1915-16
Edward L. Hamilton. 1905-06
Edward L. Hamilton 1915-16
William Alden Smith (b).
1905-06
Carl E. Mapes.
1915-16
Samuel W. Smith. 1905-06
Patrick H. Kelley. 1915-16
1915-16
Joseph W. Fordney 1905-06
Joseph W. Fordney 1915-16
Roswell P. Bishop 1905-06
James C. Mclaughlin. 1915-16
George A. Loud .. 1915-16
Frank D. Scott. 1915-16
W. Frank James 1915-16
Charles A. Nichols 1915-16
Edwin Denby . 1907-08
Charles E. Townsend. 1907-08
Washington Gardner. 1907-08
Edward L. Hamilton. 1907-08
Gerrit J. Diekema (c).
1907-08
Samuel W. Smith .. 1907-08
60. Henry McMorran. 1907-08
Joseph W. Fordney 1907-08
James C. Mclaughlin 1907-08
George A. Loud .. 1907-08
Archibald B. Darragh 1907-08
HI. Olin Young .
1907-08
(a) Elected October 15, 1901, to fill vacancy caused by death of R. O. Crump.
(b) Resigned, elected United States Senator, Feb. 5, 1907, to fill vacancy caused by death of Russell A. Alger.
(c) Elected April 27, 1907, to fill vacancy caused by resignation of William Alden Smith.
(d) Congressman at large.
.
Samuel W. Beakes 1913-14
John M. C. Smith. 1913-14
Edward L. Hamilton 1913-14
58. Samuel W. Smith.
1903-04
William J. MacDonald 1913-14
Frank E. Doremus 1915-16
Samuel W. Beakes 1915-16
59. Henry McMorran. . 1905-06
George A. Loud. 1905-06
Archibald B. Darragh 1905-06
H. Olin Young .
1905-06
-
George A. Loud 1911-12
H. Olin Young. . 1911-12
Patrick H. Kelley (d) 1913-14
Frank E. Doremus
1913-14
William W. Wedemeyer
1911-12
Edward L. Hamilton. 1911-12
57. Edgar Weeks ..
1901-02
Samuel W. Smith. 1909-10
56. Edgar Weeks. 1899-1900
64. Louis C. Cramton.
229
FORMER UNITED STATES OFFICIALS FROM MICHIGAN.
DATE OF ELECTION OF REPRESENTATIVES TO CONGRESS.
Cong.
Date.
Cong.
Date.
24
. Oct. 5 and 6, 1835.
45
. Nov. 7, 1876.
25
.Aug. 21 and 22, 1837.
46
. Nov. 5, 1878.
26
Nov. 4 and 5, 1839.
47.
Nov. 2, 1880.
27
Nov. 1 and 2, 1841.
48.
Nov. 7, 1882.
28
Nov. 6 and 7, 1843.
49.
Nov. 4, 1884.
29
Nov. 4 and 5, 1844.
50
Nov. 2, 1886.
30
Nov. 3, 1846.
51
Nov. 6, 1888.
31
Nov. 7, 1848.
52.
Nov. 4, 1890.
32
Nov. 5, 1850.
53
Nov. 8, 1892.
33
Nov. 2, 1852.
54.
Nov. 6, 1894.
34
Nov. 7, 1854.
55
Nov. 3, 1896.
35
Nov. 4, 1856.
56.
Nov. 8, 1898.
36.
. Nov. 2, 1858.
57
Nov. 6, 1900.
37
Nov. 6, 1860.
58.
. Nov. 4, 1902.
38
. Nov. 4, 1862.
59.
Nov. 8, 1904.
39
. Nov. 8, 1864.
Nov. 6, 1906.
40
Nov. 6, 1866.
61
Nov. 3, 1908.
41.
. Nov. 3, 1868.
62.
Nov. 8, 1910.
42
Nov. 8, 1870.
63.
Nov. 5, 1912.
43
Nov. 5, 1872.
64.
Nov. 3, 1914.
44
Nov. 3, 1874.
60.
230
MICHIGAN MANUAL.
LIST OF PUBLIC DOCUMENTS.
[Printed by authority. For law as to distribution, see Act No. 44, Public Acts, 1899, am. 1901, Acts 31 and 213; 1903, 'Acts 9 and 225; 1905, Acts 93 and 297; 1915, Act 29.]
Session laws:
Public Acts. Local Acts. Compiled Laws.
Compilation:
Banking laws.
Building and loan laws.
Drain laws.
Election laws.
Game laws.
Highway and bridge laws.
Juvenile laws.
Insurance laws.
Laws for the support of the poor.
Laws relative to the Insane.
Laws relative to the sale of intoxicating liquors.
Legislative manual.
Live stock sanitation law.
Manufacturing laws.
Marriage and divorce laws.
Mining laws.
Public health laws.
Railroad laws.
School laws.
Township officers' guide.
Villages and cities.
Annual reports:
Advisory Board of Pardons.
Attorney General.
Auditor General.
Births, Marriages and Deaths.
Board of Agriculture.
Board of Corrections and Charities.
Board of Geological Survey.
Board of Health.
Board of Mediation and Conciliation.
Board of State Auditors.
Board of State Tax Commissioners.
Board of Trustees of State Sanatorium.
Commissioner of Banking Department.
Commissioner of Dairy and Food Department.
Commissioner of Insurance.
Commissioner of Labor.
County Superintendents of the Poor, abstract of.
Divorce statistics.
Michigan Academy of Science,
231
PUBLIC DOCUMENTS.
Annual reports-Concluded. Michigan Dairymen's Association. Michigan Soldiers' Home. Railroad Commission. Sheriffs' reports, abstract of. State Horticultural Society.
State Oil Inspector. State Sanatorium, Board of Trustees. State Sanatorium at Jerome. Superintendent of Public Instruction. Supervisors' reports on Insane, Deaf, Dumb, Blind, Idiotic, etc., abstract of Vital Statistics.
Biennial reportx: Board of trustees- Pontiac State Hospital. Guardians of the Industrial Home for Girls.
Industrial School for Boys. Kalamazoo State Hospital.
Michigan Employment Institution for the Blind.
Michigan School for the Deaf. Traverse City State Hospital. Ionia State Hospital. Newberry State Hospital.
Board of control-
House of Correction and Branch of the State Prison, U. P. Michigan Home and Training School. Michigan Reformatory. Michigan School for the Blind.
State Prison. State Public School.
Farm Colony for Epileptics.
Adjutant General. Live Stock Sanitary Commission.
Quartermaster General. State Board of Education. State Board of Fish Commissioners. State Game, Fish and Forestry Warden.
State Highway Commissioner. State Librarian. Warden of the State Prison.
For Supreme Court Reports, Pioneer and Historical Society publications, etc., see duties of State Librarian. For Michigan in the War, see duties of Adjutant General. State Treasurer's report published in Public Acts.
232
MICHIGAN MANUAL.
REPORTS REQUIRED BY STATUTES.
For time of making, and final disposition, see note at end, as indicated by figures and letters. Reference to laws up to and including 1897, will be found in Compiled Laws of 1897. The laws of 1899-1915 appear in Public Acts of those years only. In cases where the original act is amended, the date given in the column "Year of passage of law," is the year of the last amendment.
LIST OF REPORTS.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Governor.
1909 1909
15 Adjutant general.
16 Adjutant General.
Detailed report of military de- partment; recommendations.
1905
15 Advisory Board in the Mat- ter of Pardons.
Statement of facts and recom- mendations; proceedings under indeterminate sentence act. Proceedings and expenditures.
1915
3 Agricultural Fair Commis- sion.
1903
23 Auditor General.
1903
25 Auditor General.
1911 1913 1893 1
11c Auditor General. 3 Board of Accountancy.
2043. 2019.
1909
1893
19a Board of Control, Michigan Home and Training School 16a Board of Control, School for the Blind.
Condition, receipts, disburse- ments, etc.
2105.
1893
26a Boards of Control of State Prison, Branch of State Prison and Michigan Re- formatory.
£ 1907 1
Proceedings.
1913 1899
Official acts, receipts and dis- bursements, etc.
175 .. . . 2224. . . .
1895 [ 1881 } (1891 }
23 Board of State Auditors. 19a Boards of all State Institu- tions, Educational, Chari- · table and Reformatory.
Detailed expenses, operation, condition, etc.
£ 1899 1
15a Board of State Tax Com- missioners.
Doings, findings and recommen- dations relative to taxation.
2206.
1913 1893
Receipts, expenditures; other in- formation.
1998. . . .
1893
27a Board of Trustees, Indus- trial School for Boys. 26a Board of Trustees, School for the Deaf.
Operations, reports of superin- tendent and treasurer, officers, etc.
3667 ....
[ 1895 1897
1
16 Clerk of Board of County Canvassers.
Militia returns.
Financial condition of State Institutions.
To report in writing irregularities in the accounting of State in- stitutions.
Accounting of State Institutions. Account of proceedings.
Operations, reports and salaries.
1903
16a Board of Control, State Public School.
Operation of institution, report of treasurer and superintendent. Condition, receipts and expendi- tures, estimates, salaries, con- victs, etc.
15 Board of Dental Exam- iners.
4 Board of Registration in Medicine.
Postage accounts, quarterly.
1905 10 Board of Trustees, State Sanatorium.
Detailed account of condition and affairs. Election returns.
233
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas-
sage of law.
To whom and by whom made.
Subject matter.
1688. ...
1897
9a Commander of the Grand Army of the Republic.
1915
3 Commander of Department of Michigan Spanish war veterans.
6132. . . .
1889
15a Commissioner of Banking Department.
Condition of banks, etc. Affairs in detail.
5102 .... 7200. . . .
1913 1871 1869
9a Commissioner of Insurance.
Condition of insurance com- panies, assets, liabilities, with amount of business done, and detailed account of expenses of the office.
4598.
1909
7a Commissioner of Labor.
Labor statistics and factory in- spection.
1909
4 Commissioner of Labor.
Detailed report of vessel inspec- tion.
149. 1895
30 County Clerks.
25 County Clerks.
Record of convictions under in- determinate sentence act.
4981. . . .
1899 1905 1913
Specimens analyzed, convictions, fines, accounting of moneys, etc .; work done as Superintend- ent of Weights and Measures. Full information as to.
4591. .
1877
3a Directors of Certain Work- houses.
15 Forest Commissioner.
2219.
1907 1893
19a Guardians Industrial Home for Girls.
3 Inspector General.
3c Mackinac Island State Park Commission.
4571. . .
1897
3 Medical Faculty of Univer- sity.
5304 ...
1905
3c Michigan Board of Phar- macy. 4a Michigan Railroad Com- mission.
15a Quartermaster General. 3a Secretary of State Board of Agriculture.
Investigations, recommenda- tions, etc., expenditures. Inventory of military stores. Accounts, statistics, proceedings, etc .; receipts and expenditures of college.
Accounts, transactions, etc.
Account of expenses, etc., fees and expenses under embalmer's act of 1903.
4637.
12a Secretary of State.
Statistics of insane, deaf, dumb and blind, etc.
Births, marriages and deaths. Abstract of Sheriffs' reports. Building and loan.
Expenses, operation, condition, etc., in writing; compiled infor- mation from probation officers (under act 91, 1903).
5835 .. .
1885
16a State Board of Fish Com -. missioners.
Doings, expenses and statistics. Condition, inventories, sugges- tions of officers.
1259.
1909 1901
Condition of arms, clothing, etc. Receipts, expenditures, recom- mendations, etc.
Cases of indigent poor children treated.
Condition, proceedings, etc.
1909
4969.
1909 1885 1899 1905 1913 1899 1901 1 1903 } 1881 1899 1873 1901 [ 1871 } [1903
3a Secretary of State Horti- cultural Society. 3 Secretary of the Board of Health.
2683
3a Secretary of State. 15a Secretary of State. 3 Secretary of State. 18 State Board of Corrections and Charities.
2255
To the Governor-Continued.
Transactions, etc. Proceedings.
( 1911 -
3c Commissioner of Immigra- tion.
Judges' statements of convictions and sentence.
1909
3a Dairy and Food Commis- sioner.
Transactions, results, etc.
234
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued. 1
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Governor-Concluded.
1911
3a State Board of Geological Survey.
Mining, smelting, etc.
1899
4a State Board of Library Commissioners.
Doings, etc.
1911
11c State departments, State institutions, boards, and county officers.
Receipts and expenditures.
1915 1913
5a State Highway sioner.
commis-
1909
4a State Inspector of Oil.
1885
16c State Live Stock Sanitary Commission.
1911
3 State Military Board.
1905
15 State Non-Game License Board.
1899
10b State Treasurer. 3 State Veterinary Board.
Official acts, receipts and dis- bursements.
2192.
1869
15a Superintendent of Detroit House of Correction.
4639.
( 1905 } (1909 J
3a Superintendent of Public Instruction.
Condition of educational insti- tutions, expenditures, etc.
1901
24 Superintendent
Conduct, employment, etc., of paroled convicts.
1903
19 Trustees of Employment Institution for Blind.
Progress, condition and needs of institution.
1901
24 Wardens of Prisons.
Information as to paroled con- victs; violations of rules, etc. Detailed statement of operations. Work done in the year.
1913
Detailed report of doings.
1913
3c Board of Examiners of Barbers.
Receipts and disbursements.
7481. . ..
1869
Business affairs.
7430 ..
1857
25 Associations, Mechanics.
7729.
1881
25 Associations, Members of the Bar.
8351.
1895 ·
25 Associations, Young Men's Christian.
106-7.
1846
4a Attorney General.
93 ..
1846
17a Auditor General.
1409. ..
1845
3a Board of Auditors of certain claims.
Transactions in detail.
2019.
1893
19a Board of Control of School for the Blind.
1903
16a Board of Control of State Public School.
Operations of school, reports of treasurers, superintendent's ex- penses, etc. Transactions in detail.
1188. .
1848
16a Board of Fund Commis- sioners.
122. ..
1851
1899
17a Board of State Auditors. 2 Board of State Tax . Com- missioners.
Business transactions. Valuation of property and rate of taxation.
5647 ..
7 State Fire Marshal.
Fire loss, etc. Employes, expenses, etc.
Record of all inspections. Transactions in detail.
Location of armories, disburse- ments, etc. Permits issued; financial report.
Financial statement.
1907
other person in charge of any Prison.
1913 1913
19a Board of Farm Colony.
4c Michigan Historical Com- mission. 10a Board of Jerome Sana-
torium.
To the Legislature.
25 Associations, Co-operative Mutual Benefit.
Affairs in detail. Affairs in detail.
Affairs in detail.
Official business. Revenues, expenses, etc.
Condition, receipts, etc.
Transactions, expenses, condi- tion, etc.
235
REPORTS REQUIRED BY STATUTES.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Legislature-Concl'd.
1963 .. . .
[ 1893 } (1901 )
16a Board of Trustees, State Hospital.
Condition of patients, reports of medical superintendent and treasurer.
1903
17 Board of Trustees of State Hospitals and Medical Superintendents.
Condition, proceedings in detail, reports of medical superintend- ents. Affairs in detail.
8269.
1899
25 Charitable Societies.
3 Commissioner of Insurance.
Insolvent insurance corporations taken possession of.
1291 ..
1846 1907 1907
16a Public Domain Commission. 17 Pontiac State Hospital.
Business in detail. Affairs in detail.
Operations of hospital, financial report, etc.
8295 ..
1863 1907 1907
25 Hospitals.
17 Kalamazoo State Hospital.
17 Traverse City State Hos- pital.
4529. . . . 4531. .
1877
16c Secretary of State.
Abstract of reports of superin- tendents of poor.
5758.
1887
16c Secretary of State.
5941 .. .
1849
4a Secretary of State Agricul- tural Society. 2a Secretary of State Board of Agriculture.
4969 ..
1885 1899 1905 1913 1899
-
2a Secretary of State Horti- cultural Society.
25 Societies, Benevolent.
25 Societies, Charitable.
2 State Board of Education.
1821. . . 1765 ... 84 .. . .
1901 1861 1907 1909
2a State Librarian. 4a State Treasurer. 17 Newberry State Hospital.
16 Governor.
To the Secretary of State.
11364 .. .
1903
4c Banking, Insurance, Min- ing, Plank Road or other incorporated companies issuing shares.
25 Benevolent Societies.
23 Board of Registration of Nurses.
1901
Statement in detail.
6702.
1875
Capital paid in, receipts, etc.
8269 .. . .
3667. .
( 1881 } 1899 1895 1897 1899
10c Building and Loan Associa- tions. 4c Canal, Harbor, River and Water Power Companies. 4d Charitable Associations. Clerk, Board of County Canvassers.
25 Corporations for the pre- vention of cruelty to children, animals, birds and fowls.
Transactions of Society.
Affairs in detail. Affairs in detail.
8263 ... 8269. . .
1879 [1881 } 1899 }
1889
Work of normal schools, financial statement, etc.
Condition of library. Financial statement. Affairs in detail. Report of Adjutant General.
List of shareholders.
8263.
1879 1909
Affairs in detail. Certificates issued.
Condition of business in detail. Election returns. Affairs in detail.
1911
2 Board of Trustees, Psycho- pathic Hospital at U. of M.
Affairs in detail. Affairs in detail. Affairs in detail.
Report of game, fish and forestry warden. Proceedings in detail.
Transactions of agricultural societies, agriculture in general, etc.
236
MICHIGAN MANUAL.
LIST OF REPORTS .- Continued.
§ Compiled Laws, 1897.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Secretary of State- Continued.
8438. . .
1893
4 Corporations for treatment of Disease and Instruction in Hygiene.
Detailed statement.
1907
4-5c Corporations.
General report; notice of disso- lution. Capital stock, money borrowed.
7635.
1897
3 Corporations for Improving Lands for Summer Re- sorts, etc.
8277
1897
5c Corporations for homes of Aged, Infirm or Indigent Men or Women.
1905
10 Corporations for supplying Water, Electric Power, etc., in U. P.
1901
3 Corporations organizing un- der Act 154.
4637. 2575. . . .
1881
9d County Clerks.
1873
7-10 County Clerks.
Deaf, dumb, blind and insane. List of township and city clerks, supervisors and justices of the peace.
3681. .
1879
16 County Clerks.
List of county officers and mem- bers of legislature.
2631. . .
1887
23 County Clerks
5425 ..
1899
25 County Clerks.
8604.
1895
23 County Clerks.
Marriage licenses and certificates issued.
3667.
1897 1909
25 County Clerks.
Primary election returns.
1912
25 County Clerks.
Presidential primary election re- turns.
2487. . . . .. 4628. .
1897
5 County Clerks and Clerks of Courts of Record.
4310. . .
1897
16 County Clerks.
5798. . .
1901
14 County Clerks.
1907 1907
10c Flour Milling Corporations. 4-5c Foreign Corporations.
Statement in detail.
1903
Financial condition and business done.
5758.
1887
24c Game, Fish and Forestry Warden.
Services performed, suits com- menced, etc.
8285. .
1881
4c Industrial and Charitable Schools.
Names of trustees, amount of real estate, etc.
8614. . .
1909
25 Judge of Probate.
Certain marriage licenses.
7200. . . .
1893
Data of estimating liabilities. Shareholders.
6975. . . .
1846
4 Life Insurance Companies. 4c Manufacturing Associations organized prior to 1875. 4-5c Manufacturing or Mercan- tile Companies.
Capital stock paid in, condition, etc. Capital paid in, condition, stock- holders, etc.
7023. . . .
[ 1877 (1903 3 -
10c Mining, Metal Manufac- turing and Smelting com- panies.
1903
23 Medical Superintendent of Hospitals.
To certify to the names, age and residence of all patients under treatment.
-
25c County Clerks.
1913 [1851 1909
25 County Clerks.
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.