Michigan official directory and legislative manual for the years 1917-1918, Part 37

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 37


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


Kinde. .


Huron . . . .


[ Dwight ..


360


1903


L. A. 1903, p. 199.


Kingsley ..


Gd. Traverse .


Paradise.


497


1890


Kingston .


Tuscola .


Koylton.


302


1893


Laingsburg ..


Shiawassee .. .


Sciota ..


703


1871


S. L. 1871, Vol. 2, p. 1179; amended, S. L. 1872, p. 55, act of 1871; repealed, S. L. 1873, Vol. 2, p. 424; reincorporated, L. A. 1877, p. 20.


Lake Ann.


Benzie. .


Almira. .


171


1893


Lake City .


Missaukee. . ..


\ Lake ..


Schoolcraft . .


2,325


1885


By supervisors; boundaries changed by supervisors in 1890; incorporated, L. A. 1891, pp. 1090, 1092.


Lake Odessa


Ionia


Odessa ..


1,222


1889


Lakeview .


Montcalm.


Cato.


954


1881


L'Anse .


Baraga.


L'Anse.


708


1873


Laurium.


Houghton .


Calumet .. ..


8,537


1889


L. A. 1889, p. 12; L. A. 1903, p. 940; see L. A. 1907, p. 723. L. A. 1881, p. 99; territory detached, L. A. 1895, p. 12. S. L. 1873, Vol. 2, p. 861; originally in Houghton county; amended, L. A. 1881, p. 340; 1883, p. 662; reincorporated, L. A. 1891, p. 925; amended, L. A. 1893, p. 992.


Incorporated by supervisors as Calumet; amended by super- visors, 1894; reincorporated and name changed, L. A. 1895, p. 102; amended Feb. 13, 1899, by board of supervisors; boun- daries changed, L. A. 1901, p. 773.


MICHIGAN MANUAL.


By supervisors, L. A. 1893, p. 1408.


/ Reader . .


740


1887


By supervisors, L. A. 1889, p. 1046; reincorporated, L. A. 1891, p. 1021.


Lake Linden .


Houghton. ..


Lincoln.


.


By supervisors.


Kingston.


.


.


L. A. 1893, p. 405.


By supervisors; reincorporated, L. A. 1877, p. 101; amended, 1879, p. 38; 1887, p. 78; 1891, p. 1031.


Lawrence.


Van Buren .. . . Lawrence ...


663


1869


S. L. 1869, Vol. 2, p. 640; part of plat vacated, S. L. 1850, p. 203; amended, L. A. 1877, p. 6; reincorporated, L. A. 1879, p. 31; amended, 1887, p. 292.


Lawton.


Van Buren ... .


Antwerp. 1,042


1858


Leonard


Oakland.


Addison. .


313


1889 1883


LeRoy .


Osceola ..


LeRoy .


331


Leslie .


Ingham .


Leslie.


1,032


1869


S. L. 1869, Vol. 3, p. 996; amended, S. L. 1871, Vol. 2, p. 1249; 1873, Vol. 2, p. 952; L. A. 1887, p. 38; 1881, p. 381; 1885, p. 236; 1887, p. 116.


Lexington.


Sanilac.


Lexington.


519


1855


S. L. 1855, p. 120; amended, S. L. 1859, p. 161; reincorporated, L. A. 1887, p. 36.


Lincoln ..


Alcona .


Hawes ..


Linden .


Genesee. .


Fenton ..


550


1871


Lisbon.


Kent ..


Sparta.


Litchfield.


660


1877


Lowell ..


Kent ..


Lowell .


1,761


1859


Originally called Dansville, name changed to Lowell, Feb. 4, 1857, S. L. 1857, p. 69; incorporated, S. L. 1859, p. 97; rein- corporated, 1861, p. 424; amended, 1865, p. 276; 1869, Vol. 3, p. 1676; L. A. 1875, p. 573; 1885, p. 443; 1887, p. 701; 1891, p. 426; 1893, p. 1072.


L. A. 1893, p. 397; see L. A. 1907, p. 488.


Luther .


Lake.


Newkirk.


·


Lyons. ..


Ionia.


Lyons ..


.


By supervisors; legalized, S. L. 1859, p. 201; incorporated, S. L. 1867, Vol. 2, p. 115; amended, S. L. 1871, Vol. 2, p. 1256; L. A. 1875, p. 533; 1891, p. 995.


Mackinaw City ..


[ Cheboygan. .. Emmet ..


Mackinaw ... . . Carp Lake ..


697


1882


By supervisors; reincorporated, L. A. 1883, p. 413; amended, L. A. 1893, p. 177.


Mancelona. .. Manchester .


Washtenaw. ..


Manchester ... .


1,047


1867


S. L. 1867, Vol. 2, p. 513; amended, S. L. 1871, Vol. 2, p. 783; 1873, Vol. 2, p. 19; act to amend repealed, L. A. 1877, p. 305; reincorporated, L. A. 1879, p. 4; L. A. 1905, p. 457; territory annexed, L. A. 1907, p. 801.


L. A. 1877, p. 446; limits extended, L. A. 1893, p. 173.


Maple Rapids .


Clinton


Cedar Creek .. . Essex .


529


1881


Marcellus.


Cass.


Marcellus


1,047


1879


Marion.


Osceola .


Marion .


767


1889


L. A. 1889, p. 11. L. A. 1903, p. 581.


Marlborough ·


Lake.


Pleasant Plains.


57


1903


Marlett ...


Sanilac.


Marlett.


1,062 .


1881


L. A. 1881, p. 34.


Maybee.


Monroe.


Exeter.


310


1899


Mayville.


Tuscola .


Fremont .


687


1887


L. A. 1887, p. 9.


McBride.


Montcalm.


Day.


236


1883


L. A. 1883, p. 16.


·


626


1893


Ionia. .


.. . ·


611


1859


Antrim


Mancelona. ..


1,200


1889


L. A. 1889, p. 189


Manton


Wexford ..


1,069


1877


L. A. 1881, p. 38. L. A. 1879, p. 1.


..


·


INCORPORATED VILLAGES OF MICHIGAN.


S. L. 1871, Vol. 2, p. 115; reincorporated, L. A. 1889, p. 372. S. L. 1869, Vol. 2, p. 661. .


By supervisors.


Litchfield .


Hillsdale.


Chester. .


}


96


1869


[ Ottawa ..


[ Gustin.


122


1907


L. A. 1907, p. 707.


.


By supervisors, L. A. 1901, p. 760.


265


Originally by supervisors, Nov. 3, 1858; reincorporated, S. L. 1869, Vol. 2, p. 160; amended, L. A. 1893, p. 393. By supervisors; reincorporated, L. A. 1893, p. 1016. L. A. 1883, p. 15.


.


Ellsworth


266


INCORPORATED VILLAGES .- Continued.


Village.


County.


Township.


Popula- tion, 1910.


Incor- porated.


References to acts of incorporation, etc.


Mecosta.


Mecosta.


Morton .


352


1883


L. A. 1883, p. 110.


Melvin .


Sanilac.


Speaker


242


1907


L. A. 1907, p. 125.


Memphis.


[ St. Clair.


Riley . .


557


1865


S. L. 1865, p. 230; organized under general law; reincorporated, L. A. 1879, p. 41.


Mendon.


St. Joseph. .


Mendon ..


768


1875


L. A. 1875, p. 239; reincorporated, L. A. 1881, p. 36; certain territory detached from, L. A. 1883, p. 579.


Merrill.


Saginaw


Jonesfield .


505


1889


L. A. 1889, p. 446.


Mesick ...


Wexford ..


Springville ..


510


1901


Metamora.


Lapeer ..


Metamora ..


276


1885


Middleville


Barry .


Thornapple . . . .


804


1867


Mikado ..


Alcona.


Mikado.


100


1907


Milan.


Monroe.


Milan.


-


1,355


1885


Milford.


Oakland ...


Milford ..


973


1869


Millersburg .


Presque Isle. ..


Case


519


1901


Millington .


Tuscola .


Millington ...


623


1877


Minden City


Sanilac ..


Minden .


332


1882


Montague ...


Muskegon . .


Montague.


942


1883


Montgomery


Hillsdale.


Camden.


362


1906


Montrose.


Genesee.


Montrose.


443


1899


Morenci .


Lenawee.


Seneca.


1,515


Morley .


Mecosta .. .


[ Deerfield . .


337


1870


Morrice. .


Shiawassee ..


Perry .


470


1894


Mt. Morris


Genesee ...


[ Genesee.


513


1867


Mulliken


Eaton ..


Roxand .


312


1903


Muir.


Ionia. .


Lyons. . . .


463


1871


Nashville.


Barry. .


Maple Grove ...


.


1,346


1869


Newaygo.


Newaygo.


[ Brooks. Garfield. .


} 1,207


1867


L. A. 1907, p. 546.


L. A. 1885, p. 46.


S. L. 1869, Vol. 3, p. 1010; amended, S. L. 1871, Vol. 2, p. 1069; reincorporated, L. A. 1881, p. 9.


L. A. 1901, p. 762.


L. A. 1877, p. 63.


L. A. 1882, p. 9.


L. A. 1883, p. 442.


By supervisors, L. A. 1907, p. 1133.


By supervisors, L. A. 1901, p. 756.


By supervisors; unable to find date of incorporation; special charter, S. L. 1873, Vol. 2, p. 696; L. A. 1891, p. 685.


[ Ætna.


·


By supervisors, S. L. 1871, Vol. 1, p. 433; incorporated, L. A. 1883, p. 228; see L. A. 1907, p. 445. By supervisors; L. A. 1895, p. 926.


S. L. 1867, Vol. 2, p. 828; platted as Dover, changed to Mt. Morris, March 13, 1867; S. L. 1867, Vol. 2, p. 327; reincor- porated, L. A. 1877, p. 25.


·


By supervisors; L. A. 1905, p. 1192.


S. L. 1871, Vol. 2, p. 744; amended, L. A. 1881, p. 102.


S. L. 1869, Vol. 2, p. 843; amended, S. L. 1871, Vol. 2, p. 33; 1872, Vol. 1, p. 42; L. A. 1875, p. 526; 1879, p. 227; see L. A. 1907, p. 497.


S. L. 1867, Vol. 2, p. 528; amended, S. L. 1869, Vol. 2, p. 54; replatted, S. L. 1869, Vol. 3, p. 1451; reincorporated, L. A. 1875, p. 545; amended, L. A. 1893, p. 153.


MICHIGAN MANUAL.


L. A. 1885, p. 155.


S. L. 1867, Vol. 2, p. 1048; amended, S. L. 1873, Vol. 2, p. 733; amended, L. A. 1875, p. 525.


{ Washtenaw ...


York.


.


. .


..


.


[ Mt. Morris .. . .


.


{ Castleton


.


L. A. 1901, p. 772.


[ Macomb.


Richmond .


New Baltimore ..


[ Macomb. St. Clair.


Chesterfield .. . Ira. .


920


1867


Newberry. New Buffalo.


Luce. . .. Berrien ..


New Buffalo .. .


528


1885 1836


S. L. 1836, p. 184; 1869, Vol. 3, p. 1272; amended, S. L. 1873, Vol. 2, p. 802; repealed, L. A. 1879, p. 216; reincorporated, L. A. 1883, p. 300.


New Haven.


Macomb


Lenox.


478


1869 1881


North Branch.


Lapeer .


Adams .. North Branch ..


717


1881


Northport .


Leelanau.


Leelanau. Northville.


524


1903 By supervisors, L. A. 1903, p. 941.


Northville.


Wayne. .


1867 S. L. 1867, Vol. 2, p. 309; reincorporated, L. A. 1881, p. 7.


Oakley .


Saginaw.


Brady .


237 *


1910


Incorporated as a village December 17, 1910; territory annexed June 21, 1916.


Olivet.


Eaton ..


Walton.


627


1867


S. L. 1867, Vol. 2, p. 541; amended, L. A. 1875, p. 479; see L. A. 1907, p. 740. L. A. 1891, p. 667.


Onekama.


Manistee.


Onekama ..


324


1891


Onsted .


Lenawee ..


Cambridge


398


1907


Ontonagon.


Ontonagon .. .


Ontonagon.


1,964


1885


Orion


Oakland.


Orion .


717


1859


S. L. 1859, p. 529; repealed, S. L. 1863, p. 182; reincorporated, S. L. 1869, Vol. 2, p. 504; amended, L. A. 1879, p. 138; 1889, p. 622; reincorporated, L. A. 1891, p. 99.


Ortonville


Oakland ..


Brandon


377


1902


By supervisors, L. A. 1903, p. 943.


Oscoda.


Iosco ..


Oscoda ..


864


1885


Otisville.


Genesee.


Forest . .


312


1877


Otsego.


Allegan .


Otsego .


2,812


1865


S. L. 1865, p. 297; amended, S. L. 1867, Vol. 2, p. 287; 1869, Vol. 2, p. 811; 1871, Vol. 2, p. 478; 1873, Vol. 2, p. 87; revised, L. A. 1889, p. 558; L. A. 1899, p. 553.


By supervisors.


Ovid .


Clinton ..


Ovid


1,078


1869


S. L. 1869, Vol. 2, p. 723; amended, S. L. 1871, Vol. 2, p. 1210; L. A. 1887, p. 126.


Owendale


Huron .


Brookfield .


285


1905


Oxford .


Oakland


Oxford.


1,191


1876


Parma.


Jackson .


Sandstone. .


509


1864


By supervisors; originally called Groveland; changed to Parma March 16, 1849; S. L. 1849, p. 101; amended, S. L. 1867, Vol. 2, p. 241.


Paw Paw.


Van Buren ....


Paw Paw ..


1,643


1859


S. L. 1859, p. 292; repealed, S. L. 1863, p. 65; incorporated, S. L. 1867, Vol. 2, p. 1115; amended, S. L. 1869, Vol. 2, p. 190; 1873, Vol. 2, p. 1; L. A. 1881, p. 315; territory added, L. A. 1905, p. 1203.


*Population as a village not given.


267


INCORPORATED VILLAGES OF MICHIGAN.


Otter Lake


Lapeer.


Marathon


273


1883


Genesee.


Forest ..


}


S. L. 1867, Vol. 2, p. 791; revised, S. L. 1869, Vol. 2, p. 482; amended, S. L. 1871, Vol. 2, p. 1269; L. A. 1875, p. 463. L. A. 1885, p. 161; amended, L. A. 1891, p. 118.


McMillan .


1,182


440


North Adams. .


Hillsdale .


S. L. 1869, Vol. 3, p. 1606; charter revised, L. A. 1877, p. 37. L. A. 1881, p. 18. L. A. 1881, p. 17; amended, L. A. 1883, p. 414; see L. A. 1907, pp. 800, 1017.


1887 L. A. 1887, p. 44; amended, 1889, p. 626.


Oakwood


Wayne.


Ecorce .


1,665


1


By supervisors, L. A. 1907, p. 1138. L. A. 1885, p. 78; amended, L. A. 1891, p. 669.


L. A. 1885, p. 323.


:


L. A. 1877, p. 60.


L. A. 1905, p. 111. By supervisors; reincorporated, L. A. 1891, p. 6.


Parma.


268


INCORPORATED VILLAGES .- Continued.


Village.


County.


Township.


Popula- tion, 1910.


Incor- porated.


References to acts of incorporation, etc.


Peck.


Sanilac.


Elk


274


1903


L. A. 1903, p. 23.


Pellston. .


Emmet .. .


Mckinley .


}


1,089


1907


L. A. 1907, pp. 728-31.


Pentwater


Oceana ..


Pentwater.


1,129


1867


S. L. 1867, Vol. 2, p. 438; amended, S. L. 1873, Vol. 2, p. 424; L. A. 1881, p. 138.


Perrinton.


Gratiot ..


Fulton .


288


1891


L. A. 1891, p. 881.


Perry ..


Shiawassee


Perry .


720


1893


L. A. 1893, p. 968; see L. A. 1907, p. 485.


Petersburgh


Monroe .


Summerfield :


490


1869


Pewamo.


Ionia.


Lyons.


289


1871


Pierson.


Montcalm.


Pierson.


183


1873


Pigeon.


Huron.


Winsor.


687


1903


Pinckney .


Livingston.


Putnam


477


1883


L. A. 1883, p. 111.


Pinconning


Bay ...


Pinconning . . .


677


1887


Plainwell .


Allegan .


Gun Plain. .


1,493


1869


Plymouth.


Wayne ..


Plymouth .


1,671


1867


Port Austin.


Huron.


Pt.Aux Barques


533


1887


Port Hope.


Huron .


Rubicon.


344


1887


Portland .


Ionia.


Portland .


1,832


1869


S. L. 1869, Vol. 3, p. 1037; amended, S. L. 1871, Vol. 2, p. 585; L. A. 1877, p. 29; 1883, p. 429; 1887, p. 631; 1893, p. 26; see L. A. 1907, p. 458.


Port Sanilac.


Sanilac. .


Sanilac ..


216


1877


Posen .


Presque Isle ..


Posen ..


263


1907


Potterville.


Eaton


Benton.


430


1881


Quincy .


Branch. ..


Quincy


1,347


1858


Reading .


Hillsdale .


Reading.


1,102


1873


Redford


Wayne ..


Redford.


328


1907


Red Jacket .


Houghton.


Calumet ..


4,211


1875


L. A. 1875, p. 73; amended, 1877, p. 21; reincorporated, L. A. 1887, p. 676; 1891, p. 996; territory annexed, L. A. 1907, p. 537.


Reed City


Osceola.


Richmond . . ...


1,690


1872


By supervisors; reincorporated, L. A. 1875, p. 527; amended, L. A. 1889, p. 385.


Tuscola. .


Denmark ..


465


1887


Reese. Richland .


Kalamazoo. .


Richland . .


278


1871


L. A. 1887, p. 45; see L. A. 1907, p. 708. I S. L. 1871, Vol. 2, p. 593.


MICHIGAN MANUAL.


L. A. 1887, p. 704; reincorporated, L. A. 1891, p. 738.


S. L. 1869, Vol. 2, p. 827; amended, S. L. 1871, Vol. 2, p. 156; amended, L. A. 1875, p. 223; 1877, p. 27; 1881, p. 294; 1883, p. 440.


S. L. 1867, Vol. 2, p. 172; reincorporated, L. A. 1879, p. 34; amended, L. A. 1893, p. 996; territory annexed June 21, 1916. L. A. 1887, p. 223.


L. A. 1887, p. 134.


L. A. 1877, p. 100. L. A. 1907, p. 400.


By supervisors; reincorporated L. A. 1887, p. 122; boundaries changed, L. A. 1899, p. 98.


By supervisors; reincorporated, S. L. 1869, Vol. 2, p. 7; L. A. 1885, p. 8; 1897, p. 20.


S. L. 1873, Vol. 2, p. 598; amended, L. A. 1887, p. 30. L. A. 1907, p. 102.


·


S. L. 1869, Vol. 2, p. 489; amended, S. L. 1869, Vol. 3, p. 1442. S. L. 1871, Vol. 2, p. 1232; amended, L. A. 1893, p. 5. S. L. 1873, Vol. 2, p. 207; amended, L. A. 1875, p. 460; 1879, p. 70; 1887, p. 550. By supervisors, L. A. 1903, p. 939.


[ Maple River.


Richmond.


Macomb.


S Lenox. . Richmond


1879


River Rouge.


Wayne .. Oakland.


Ecorce. . Avon.


1,277 4,163 1,516


1902 1869


Rochester ..


Rockford .


Kent ..


{ Plainfield. [ Algoma.


843


1871


Rogers .


Presque Isle ...


Rogers.


705


1877


Romeo .


Macomb.


Washington ...


-


1,787


1838


S. L. 1838, p. 87; amended, S. L. 1839, p. 158; amended, S. L. 1855, p. 59; authorized to incorporate under general laws, S. L. 1863, p. 51; boundaries changed, S. L. 1863, p. 87; re- incorporated, L. A. 1887, p. 29.


Roscommon.


Roscommon ... Oakland


Higgins .


425 1,071


1891


Saline .


Washtenaw.


Saline. .


816


1866


By supervisors; reincorporated, L. A. 1877, p. 449; amended, L. A. 1883, p. 438; territory annexed, L. A. 1907, p. 411; territory detached, 1907, p. 728.


Sand Lake.


Kent ..


Nelson .


370


1878


By supervisors; reincorporated, L. A. 1885, p. 17.


Saranac.


Ionia.


Boston.


845


1869


S. L. 1869, Vol. 2, p. 137; amended, S. L. 1873, Vol. 2, p. 317; L. A. 1883, p. 549.


Saugatuck.


Allegan


Saugatuck


621


1868


By supervisors; revised, S. L. 1869, Vol. 2, p. 271; amended, L. A. 1893, p. 977.


Schoolcraft.


Kalamazoo. .


Schoolcraft . ..


816


1866


By supervisors; reincorporated, S. L. 1869, Vol. 2, p. 343; re- vised, L. A. 1875, p. 834; amended, L. A. 1893,!p. 143.


Sebewaing .


Huron . .


Sebewaing.


1,347


1879


Shelby . .


Oceana.


Shelby .


1,260


1885


Shepherd.


Isabella .


Coe ..


835


1889


L. A. 1879, p. 40. S. L. 1885, p. 74; see L. A. 1907, p. 1061. L. A. 1889, p. 176.


Sheridan.


Montcalm.


Bushnell .


436


1877


L. A. 1877, p. 186.


Fairplain. Antioch .


Sherman.


Wexford .. . ..


Springville.


260


1887


L. A. 1887, p. 575.


Sherwood


Branch


Sherwood.


346


1887


L. A. 1887, p. 131; 1897, p. 22.


South Lyon


Oakland .. .


Lyon. .


615


1873


S. L. 1873, Vol. 2, p. 927; L. A. 1885, p. 287; reincorporated, L. A. 1891, p. 105.


South Range.


Houghton. . .


Adams. .


1,097


1906


Sparta .


Kent. . .


Sparta. .


1,203


1883


Spring Lake .. ..


Ottawa ...


Spring Lake ..


802


1869


By supervisors, L. A. 1907, p. 1134. L. A. 1883, p. 517. S. L. 1869, Vol. 2, p. 686; amended, S. L. 1871, Vol. 2, p. 626; L. A. 1877, p. 278; reincorporated, L. A. 1883, p. 227.


269


L. A. 1879, p. 47; territory annexed, L. A. 1901, p. 311. By supervisors, L. A. 1903, p. 949. S. L. 1869, Vol. 2, p. 708; amended, L. A. 1877, p. 464; 1883, p. 741; see L. A. 1907, p. 413. S. L. 1871, Vol. 2, p. 1274; amended, S. L. 1872, p. 96; 1873, Vol. 2, p. 365; L. A. 1879, p. 10; reincorporated, L. A. 1887, p. 858. L. A. 1877, p. 307; 1903, p. 287.


INCORPORATED VILLAGES OF MICHIGAN.


By supervisors; reincorporated, L. A. 1885, p. 308. L. A. 1891, p. 97; boundaries changed July 23, 1913.


Royal Oak


Royal Oak.


.


Evergreen .


Sidney .


Hanover


Wexford


-


1882


{ Bruce.


270


INCORPORATED VILLAGES .- Concluded.


Village.


County.


Township.


Popula- tion, 1910.


Incor- porated.


References to acts of incorporation, etc.


Springport.


Jackson.


Springport.


584


1883


Stambaugh. . .


Iron .


Stambaugh.


1,322


1890


Stanwood ..


Mecosta ..


Mecosta.


185


1907


St. Charles.


Saginaw.


St. Charles.


1,451


St. Clair Heights.


Wayne.


[ Grosse Point.


1,252


1903


By supervisors, L. A. 1903, p. 953; territory annexed June 21, 1916.


Stephenson .


Menominee ...


Stephenson .


527


1898


By supervisors, L. A. 1899, p. 562.


Stevensville.


Berrien ..


Lincoln


243


1893


L. A. 1893, p. 169.


Stockbridge.


Ingham .


Stockbridge.


663


1889


Sunfield .


Eaton.


Sunfield .


385


1899


Sutton's Bay.


Leelanau


Suttons's Bay . .


402


1898


Tecumseh ..


Lenawee.


Tecumseh .


2,332


1837


Tekonsha. .


Calhoun.


Tekonsha ...


573


1877


Thompsonville .. .


Benzie .


/ Weldon.


}


815


1892


Three Oaks.


Berrien ..


Three Oaks .. .


1,175


1867


Tower.


Cheboygan .


545


1906


Trenton .


Wayne.


Forest ... Monguagon. . . .


1,224


1855


Turner .


Arenac. ..


Turner.


*


1916


Tustin.


Osceola ...


Burdell.


371


1893


Twining .


Arenac ..


Turner.


-


267


1903


Ubly. .


Huron . .


Bingham


442


1896


Union City


Branch .. ..


Union.


1,340


1866


Unionville


Tuscola. .


Columbia


456


1879


L. A. 1879, p. 79.


Utica. .


Macomb.


Sterling


496


1838


S. L. 1838, p. 91; reincorporated, L. A. 1877, p. 444; 1881, p. 293.


Vandalia. .


Cass.


Penn ..


371


1875


L. A. 1875, p. 515; amended, L. A. 1879, p. 52; 1889, pp. 452, 453.


Vanderbilt.


Otsego.


Corwith


523


1901


1 L. A. 1901, p. 761.


MICHIGAN MANUAL.


L. A. 1877, p. 271; see L. A. 1907, p. 516.


By supervisors; incorporated, L. A. 1893, p. 582.


S. L. 1867, Vol. 2, p. 644; reincorporated, L. A. 1885, p. 33; 1891, p. 883.


By supervisors, L. A. 1907, p. 1130; see L. A. 1907, p. 439. S. L. 1855, p. 98; originally called Truago; name changed, S. L. 1847, p. 25; repealed, S. L. 1857, p. 201; incorporated, L. A. 1875, p. 546.


Incorporated April 11, 1916. Incorporated, L. A. 1893, p. 583.


L. A. 1903, p. 655.


.


By supervisors; reincorporated, S. L. 1869, Vol. 3, p. 1057; amended, L. A. 1881, p. 324; 1891, p. 9.


/ Shelby .


}


L. A. 1883, p. 23. By supervisors; amended April 4, 1910.


L. A. 1907, p. 374. Unable to find date; reincorporated, L. A. 1875, p. 723.


L. A. 1889, p. 71.


L. A. 1899, p. 55.


By supervisors, L. A. 1899, p. 561.


S. L. 1837, p. 69; amended, April 5, 1838, p. 220; 1849, p. 224; reincorporated, S. L. 1859, p. 183; amended, L. A. 1891, p. 715; boundary changed, L. A. 1905, p. 1197.


Colfax.


{ Mason.


By supervisors, L. A. 1899, p. 556.


1


Gratiot ..


Vassar


Tuscola. . . .


Vassar . .. 1,659


1871


S. L. 1871, Vol. 2, p. 140; amended, L. A. 1875, p. 233; rein- corporated, L. A. 1877, p. 59; amended, L. A. 1879, p. 154; 1885, p. 324. S. L. 1871, Vol. 2, p. 310; amended, L. A. 1875, p. 239; L. A. 1871, p. 115; 1885, p. 70.


Vermontville.


Eaton ..


Vermontville ...


650


1871


Vernon ..


Shiawassee .. ..


Vernon. ..


435


1871


Vicksburg ..


Kalamazoo. . .


( Schoolcraft.


1,624


1871


Wakefield.


Gogebic.


Wakefield .


714


1877


By supervisors; by legislature, L. A. 1893, p. 966; reincorporated, L. A. 1893, p. 973; amended, L. A. 1895, p. 7; territory de- tached, L. A. 1903, p. 402.


Waldron


Hillsdale.


Wright.


435


1905


Walkerville


Oceana ..


Leavitt ..


271


1908


Warren.


Macomb.


Warren .


297


1893


Washington Hts.


Calhoun.


Bedford .


*


1913


Incorporated as a village December 10, 1913; amended March 26, 1915.


Watervliet . Wayland


Berrien.


Watervliet. Wayland


725


1868


Wayne.


Wayne ..


Nankin ..


1,263


1869


Webberville .. . .


Ingham .


Leroy .


349


Westphalia.


Clinton.


Westphalia .


366


1883


White Cloud ..


Newaygo. . . .


Wilcox.


648


1879


Whitehall. .


Muskegon. . . .


Whitehall. ..


1,437


1867


S. L. 1867, Vol. 2, p. 572; originally called Mears; amended, S. L. 1869, Vol. 2, p. 807; revised, S. L. 1873, Vol. 2, p. 1088; amended, L. A. 1875, p. 578; 1877, p. 495.


White Pigeon. . .


St. Joseph. ...


White Pigeon. .


667


1837


S. L. 1837, p. 30; authorized to organize under general law, March 4, 1865, S. L. 1865, p. 182; reincorporated, S. L. 1869, Vol. 3, p. 1287; L. A. 1893, p. 112.


Williamston.


Ingham.


Williamstown. .


1,042


1871


Wolverine.


Cheboygan. ..


Wilmot.


794


1903


Woodland .


Barry ..


Woodland . ....


304


1892


By supervisors, L. A. 1895, p. 929.


*Population as a village not given.


271


INCORPORATED VILLAGES OF MICHIGAN.


By supervisors, L. A. 1905, p. 1194.


By supervisors, L. A. 1909, p. 37.


L. A. 1893, p. 1019.


L. A. 1891, p. 573; amended, L. A. 1895, p. 8.


728


1891


Allegan.


By supervisors; reorganized, S. L. 1869, Vol. 3, p. 901; amended, S. L. 1871, Vol. 2, p. 87; repealed in part, 1873, Vol. 2, p. 1; amended, L. A. 1877, p. 261; L. A. 1893, p. 155; 1901, p. 308. S. L. 1869, Vol. 3, p. 1096; reincorporated, L. A. 1877, p. 26. Under general law; unable to find exact date. L. A. 1883, p. 403.


L. A. 1879, p. 9.


[ Everett.


.


" Wheatfield.


Nunda. ..


S. L. 1871, Vol. 2, p. 1143; amended, S. L. 1873, Vol. 2, p. 322; reincorporated, L. A. 1883, p. 554; amended, L. A. 1887, p. 228. L. A. 1903, p. 56.


S. L. 1871, Vol. 2, p. 628; amended, S. L. 1873, Vol. 2, p. 498. By supervisors; reincorporated, L. A. 1883, p. 525; amended, L. A. 1887, p. 563; 1889, p. 983.


[ Brady .. . . .


272


MICHIGAN MANUAL.


GENERAL INSTRUCTIONS UPON POSTAL SUBJECTS. COMPILED FROM U. S. POSTAL REGULATIONS.


Direct your mail matter to a postoffice and if to a city, add the street and number or postoffice box of the person addressed. If you are not certain that the place to which you wish to send is a postoffice, inquire of the postmaster. Matter not addressed to a postoffice cannot be forwarded. To insure certainty in dispatch of mail, give the county in which the postoffice is situated, and spell the name of the state in full. Write or print your name and address, and the contents, if a package, upon the upper left- hand corner of all mail matter. This will insure its immediate return to you for correc- tion, if improperly addressed or insufficiently paid; and if it is not called for at its des- tination it will be returned to you without going to the dead letter office. If a letter it will be returned free. Register all valuable letters and packages. Registry fee ten cents, which, with the postage, foreign or domestic, must be fully prepaid, and name and address of sender must be given on the outside of envelope or wrapper.


RATES OF POSTAGE.


First Class .- Letters and other matter, wholly or partly in writing-except the writing, specially authorized to be placed upon matter of other classes-and on matter sealed or otherwise closed against inspection, two cents per ounce or fraction thereof. "Drop letters," two cents per ounce or fraction thereof, when mailed at letter carrier postoffices or at offices having rural free delivery service, and one cent for each ounce or fraction thereof at offices where neither letter carrier nor rural delivery service has been established and at offices where rural delivery service is in operation if person addressed cannot be served by rural carrier. Letters mailed for delivery to patrons by star route carrier and those deposited in boxes along a star or rural route are subject to postage at the rate of two cents an ounce or fraction thereof. A letter which after a proper effort has been made to deliver it is returned to the sender, may not be remailed without a new repayment of postage. Postal cards, one cent each. The face of the card may be divided by a vertical line approximately one-third the distance from the left end; the space to the left to be used for message, etc., but the space to the right for address only. Addresses thereon may be either written, printed or affixed thereto. Very thin sheets of paper may be attached thereon upon condition they completely adhere thereto; such sheets may bear both writing and printing. Advertisements, illustrations, or writing may appear on the back or the left third of the face. Postal cards are treated as sealed letters, except when undeliverable to the addressee they may not be returned to the sender. Postal cards bearing particles of glass, metal, mica, sand, tinsel, or other similar substances, are unmailable, except when enclosed in envelopes with proper postage attached, or when treated in such manner as will prevent the objectionable substances from being rubbed off or injuring persons handling the mails. Cards mailed under cover of sealed envelopes (transparent or otherwise) are subject to first class rate; if enclosed in unsealed envelopes, according to the character of message.


Double reply postal cards .- Intact double postal cards should be folded before mail- ing. Either half may be used separately. If initial half is not detached when reply is mailed for return, card is subject to postage according to character of message.


Private mailing cards (post cards), must conform to the Postal Laws and Regulations.


Second Class .- The rate of postage on newspaper and periodical publications, when sent by publishers or news-agents, is one cent a pound or fraction thereof; when sent by others than the publishers or news-agents, one cent for each four ounces or fractional part thereof.


273


GENERAL INSTRUCTIONS UPON POSTAL SUBJECTS.


Third Class .- Printed matter (except newspaper and other periodical publications issued as often as four times a year, which are classed as transient second class matter, rate one cent for each four ounces or fraction thereof), in unsealed wrappers only (all matter enclosed in sealed envelopes notched on the sides or corners must pay letter rates), one cent for each two ounces or fraction thereof, which must be fully prepaid. This includes books, circulars, hand-bills, engravings, lithographs, music, pamphlets, photographs, proof sheets and manuscripts accompanying the same, reproductions by the electric pen, hectograph, metallograph, papyrograph, and, in short, any repro- duction upon paper by any process, excepting handwriting and the copying press, not in the nature of a personal correspondence. Limit of weight, four pounds, except for a single book, which may weigh more. Third class matter must be fully prepaid or it will not be forwarded.




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.