USA > Michigan > Michigan official directory and legislative manual for the years 1921-1922 > Part 15
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
GOVERNORS OF THE STATE OF MICHIGAN.
No.
Governor.
Date of inauguration.
Under the Constitution of 1835.
1 2
Stevens Thompson Mason, Governor.
Stevens Thompson Mason, Governor
Edward Mundy, Lieut. Governor and Acting Governor (a) .
Nov. 3, 1835. January 1, 1838. April 13 to June 12, 1838; Sept. 19 to Dec. 9, 1838.
3
William Woodbridge, Governor (b)
January 7, 1840.
Feb. 24, 1841.
4
John S. Barry, Governor
January 3, 1842.
5 6
Alpheus Felch, Governor (c)
January 5, 1846.
7
William L. Greenly, Lieut. Governor and Acting Governor. Epaphroditus Ransom, Governor.
January 3, 1848.
8
John S. Barry, Governor ..
January 7, 1850.
Under the Constitution of 1850.
9
Robert McClelland, Governor.
January 1, 1851. January 5, 1853.
10
Robert McClelland, Governor (d)
March 8, 1853.
11 12
Kinsley S. Bingham, Governor
January 7, 1857.
13
Moses Wisner, Governor. .
January 5, 1859.
14 Austin Blair, Governor.
January 2, 1861.
Austin Blair, Governor.
January 7, 1863.
Henry H. Crapo, Governor
January 4, 1865.
Henry H. Crapo, Governor
January 2, 1867. January 6, 1869.
19
Henry P. Baldwin, Governor
January 4, 1871
20 21 22 23
John J. Bagley, Governor
January 6, 1875. January 3, 1877.
Charles M. Croswell, Governor.
January 1, 1879.
24
David H. Jerome, Governor
25 Josiah W. Begole, Governor.
26
Russell A. Alger, Governor.
27
Cyrus G. Luce, Governor
28
Cyrus G. Luce, Governor
29
Edwin B. Winans, Governor
January 1, 1891.
. 30 31 32
John T. Rich, Governor
January 1, 1895.
33
Hazen S. Pingree, Governor
January 1, 1899
Aaron T. Bliss, Governor
January 1, 1901.
34 35 36 37
Aaron T. Bliss, Governor
January 1, 1903.
Fred M. Warner, Governor
January 2, 1905.
Fred M. Warner, Governor.
January 12, 1907.
38
Fred M. Warner, Governor.
January 1, 1909.
Under the Constitution of 1909.
January 2, 1911.
39 40 Woodbridge N. Ferris, Governor.
January 1, 1913.
41 42
Woodbridge N. Ferris, Governor.
January 1, 1915.
Albert E. Sleeper, Governor.
January 1, 1917.
43
Albert E. Sleeper, Governor.
January 1, 1919.
(a) During the absence of the governor
(b) Resigned Feb. 23, 1841. Elected senator Feb. 3, 1841.
(c) Resigned March 3, 1847. Elected United States senator Feb. 2, 1847.
(d) Resigned March 7, 1853. Appointed secretary of the interior by President Pierce.
15 16 17 18
Henry P. Baldwin, Governor.
John J. Bagley, Governor.
January 1, -1873.
Charles M. Croswell, Governor.
January 1, 1881. January 1, 1883. January 1, 1885. January 1, 1887. January 1, 1889.
John T. Rich, Governor
January 1, 1893.
Hazen S. Pingree, Governor.
January 1, 1897.
Andrew Parsons, Lieut. Governor and Acting Governor
Kinsley S. Bingham, Governor .
January 3, 1855.
John S. Barry, Governor .
January 1, 1844.
March 4, 1847.
James Wright Gordon, Lieut. Gov. and Acting Governor .
Chase S. Osborn, Governor
109
FORMER OFFICIALS OF MICHIGAN.
LIEUTENANT GOVERNORS.
Appointed.
Edward Mundy .1835-1840
Jas. Wright Gordon (a) .1840-Feb. 24, 1841
Thomas J. Drake (acting) . 1841-1842
Origen D. Richardson . 1842-1846
William L. Greenly (a) .1846-Mar. 4, 1847
Charles P. Bush (acting) 1847-1848
William M. Fenton. 1848-1852
Elected.
Calvin Britain. 1852-1853
Andrew Parsons (a) .... 1853-Mar. 8, 1853
George R. Griswold (acting) .... 1853-1854
George A. Coe'. .1855-1858
Edmund B. Fairfield . 1859-1860
James Birney . .. .1861-April 3, 1861
Jos. R. Williams (acting) .1861-1862
Henry T. Backus (acting) . .1862-1862
Charles S. May . 1863-1864
Elected.
Ebenezer O. Grosvenor 1865-1866
Dwight May 1867-1868
Morgan Bates 1869-1872
Henry H. Holt 1873-1876
Alonzo Sessions 1877-1880
Moreau S. Crosby 1881-1884
Archibald Buttars 1885-1886
James H. McDonald (b) 1887-1889
William Ball (acting) . 1889-1890
John Strong 1891-1892
J. Wight Giddings 1893-1894
Alfred Milnes (c) 1894-1895
Jos. R. Mclaughlin (acting) . 1895-1897
Thomas B. Dunstan 1897-1898
Orrin W. Robinson 1899-1902
Alexander Maitland . 1903-1906
Patrick H. Kelley . 1907-1910
Johnı Q. Ross 1911-1914
Luren D. Dickinson . 1915-1920
SECRETARIES OF STATE.
Appointed.
Kintzing Pritchette. .. Nov. 13, 1835-1838
Oliver L. Spaulding 1867-1870
Randolph Manning. .. Feb. 6, 1838-1840
Daniel Striker. 1871-1874
Thomas Rowland. .. . Feb. 6, 1840-1842
Ebenezer G. D. Holden 1875-1878
Robert P. Eldredge. . Feb. 2, 1842-1846
William Jenney . . 1879-1882
Gid. O. Whittemore .. Jan. 28, 1846-1848
Harry A. Conant .1883-1886
Gilbert R. Osmun .
1887-1890
Daniel E. Soper (d) 1891-1892
Robert R. Blacker (e). -1892
John W. Jochim (f) 1893-1894
Washington Gardner (g) 1894-1896
Washington Gardner 1897-1898
Charles H. Taylor 1851-1852
William Graves.
1853-1854
John McKinney
1855-1858
Nelson G. Isbell 1859-1860
James B. Porter 1861-1866
Coleman C. Vaughan. 1915-1920
STATE TREASURERS.
Appointed.
Henry Howard Mar. 1, 1836-1839
Peter Desnoyers. . April 27,1839-1840
Robert Stuart. : Jan. 23, 1840-1841
Geo. W. Germain .... Jan. 1841-1842
John J. Adam .Jan. 13, 1842-1845
George Redfield .. ... . May 24, 1845-1846
George B. Cooper .... Mar. 17, 1846-1850 Bernard C. Whittemore,
Mar. 13, 1850-1850
Elected.
Bernard C. Whittemore 1851-1854
Silas M. Holmes .
1855-1858
John McKinney
1859-1860
John Owen . 1861-1866
Ebenezer O. Grosvenor
1867-1870
(a) Acting governor subsequently.
(b) Killed in railroad accident, Jan- uary 19, 1889.
(c) Elected member of fifty-fourth con- gress, April 1, 1895. Resigned office of lieutenant governor May 31. 1895.
(d) Resigned December 19, 1891.
(e) Appointed December 24, 1891. (f) Removed March 20, 1894.
(g) Appointed March 20, 1894.
(h) Resigned January 22, 1908.
(2 ) Appointed January 23, 1908.
(1) Resigned, May 21, 1919.
(k) Appointed May 21, 1919.
Elected.
Victory P. Collier. 1871-1874
William B. McCreery 1875-1878
Benjamin D. Pritchard 1879-1882
Edward H. Butler 1883-1886
George L. Maltz. 1887-1890
Frederick Braastad. 1891-1892
Joseph F. Hambitzer (f) 1893-1894
James M. Wilkinson (g) 1894-1896
George A. Steel .
1897-1900
Daniel McCoy .
1901-1904
Frank P. Glazier (h)
1905-1908 -1908
John T. Rich (i).
Albert E. Sleeper 1909-1912
John W. Haarer. 1913-1916
Samuel Odell (j) 1917-1920
Frank E. Gorman (k) 1919-1920
Justus S. Stearns.
1899-1900
Fred M. Warner 1901-1904
George A. Prescott. 1905-1908
Frederick C. Martindale 1909-1914
Charles H. Taylor .... April 11, 1850-1850
Elected.
Elected.
George W. Peck ...... Feb. 4, 1848-1850
"George Redfield ...... Feb. 16, 1850-1850
110
MICHIGAN MANUAL.
AUDITORS GENERAL.
Appointed.
Elected.
Robert Abbott .. .Feb. 25, 1836-1839
Daniel L. Case. 1859-1860
Henry Howard. . . ... May 1, 1839-1840
Langford G. Berry 1861-1862
Erotiis P. Hastings. . Jan.
1, 1840-1842
Emil Anneke. . 1863-1866
A]pheus Felch. Feb. 1842-1842
William Humphrey
1867-1874
Henry L . Whipple. .. April 4, 1842-1842
Ralph Ely
1875-1878
Chas. G. Hammond. . April 13, 1842-1845
W. Irving Latimer
1879-1882
John J. Adam .... May 24, 1845-1846
Digby V. Bell ...... Jan. 28, 1846-1848
John J. Adam. . . .
May 9, 1848-1850
Elected.
Roscoe D. Dix.
1897-1900
Perry F. Powers. 1901-1904
Whitney Jones
1855-1858
Oramel B. Fuller 1909-1920
COMMISSIONERS OF STATE LAND OFFICE.
Appointed.
Elected.
Digby V. Bell. .Feb .2, 1844-1846
Leverett A. Clapp. 1873-1876
Abiel Silver ...
Feb. 16, 1846-1850
Benjamin F. Partridge 1877-1878
James M. Neasmith.
1879-1882
Minor C. Newell .
1883-1886
Roscoe D. Dix
1887-1890
George T. Shaffer
1891-1892
John G. Berry (a).
1893-1894
Seymour B. Treadwell 1855-1858 1859-1860
James W. Sanborn.
William A. French. .
1897-1900
Samuel S. Lacey .
1861-1864
Edwin A. Wildey 1901-1904
Cyrus Hewitt . 1865-1866
Benjamin D. Pritchard 1867-1870
Huntley Russell . 1909-1912
Charles A. Edmunds
1871-1872
Augustus C. Carton (c) . 1913-1914
ATTORNEYS GENERAL.
Appointed.
Elected.
Daniel LeRoy July 18, 1836-1837
Isaac Marston April 1, 1874-1874
Peter Morey . Mar. 21, 1837-1841
Andrew J. Smith. 1875-1876
Zephaniah Platt Mar. 4, 1841-1843
Otto Kirchner . 1877-1880
Elon Farnsworth.
. Mar. 9, 1843-1845
Jacob J. Van Riper 1881-1884
Moses Taggart .. .1885-1888
Stephen V. R. Trowbridge (e) .. 1889-1890
Benj. W. Huston .... Mar. 25, 1890-1890
Adolphus A. Ellis 1891-1894
Fred A. Maynard 1895-1898
Horace M. Oren 1899-1902
Charles A. Blair 1903-1904
John E. Bird . 1905-1908
1
Charles Upson.
1861-1864
Albert Williams.
1865-1866
Franz C. Kuhn (g) .. .June 6, 1910-1912
William L. Stoughton
1867-1868
Roger I. Wykes. 1912-1912
Dwight May
1869-1872
Grant Fellows 1913-1916
Byron D. Ball (d)
1873-1874
Alexander J. Groesbeck. 1917-1920
(a) Removed March 20, 1894.
(b) Appointed March 20, 1894.
(c) Office abolished January 1, 1915, by Act 270, P. A. 1913.
(d) Resigned April 1, 1874. Isaac Marston appointed to fill vacancy.
(e) Resigned March 25, 1890. Beniamin W. Houston appointed to fill vacancy.
(f) Resigned June 6, 1910. Franz C. Kuhn appointed to fill vacancy.
(g) Resigned September 9, 1912. Roger I. Wykes appointed to fill vacancy.
Elected.
William Hale 1851-1854
Jacob M. Howard
1855-1860
John E. Bird (f) 1909-1910
Henry N. Walker
Mar. 24, 1845-1847
Edward Mundy .. . Mar. 12, 1847-1848
Geo. V. N. Lothrop ... April 3, 1848-1850
William A. French (b)
1894-1896
Stanley W. Turner
1893-1896
William C. Stevens 1883-1886
Henry A. Aplin. 1887-1890
George W. Stone. 1891-1892
John Swegles, Jr. 1851-1854
James B. Bradley 1905-1908
Porter Kibbee. April 2, 1850-1850
Elected.
Porter Kibbee . .1851-1854
William H. Rose. 1905-1908
111
FORMER OFFICIALS OF MICHIGAN.
SUPERINTENDENTS OF PUBLIC INSTRUCTION.
Appointed.
Elected.
John D. Pierce. ...... July 26, 1836-1841
Varnum B. Cochran (c) 1881-1883
Franklin Sawyer, Jr ... April 8, 1841-1843
Herschel R. Gass (d) 1883-1885
Theodore Nelson (e) 1885-1886
Joseph Estabrook. 1887-1890
Ferris S. Fitch. .
1891-1892
Henry R. Pattengill 1893-1896
Jason E. Hammond 1897-1900
Delos Fall. 1901-1904
Patrick H. Kelley
1905-1906
Luther L. Wright.
1907-1908
Luther L. Wright.
1909-1910
Oramel Hosford . 1865-1872
Daniel B. Briggs. 1873-1876
Horace S. Tarbell (a) .1877-1878
Cornelius A. Gower, (b) .. Sept. 3, 1878-1881
Thomas E. Johnson (¿) 1919-1921
STATE HIGHWAY COMMISSIONERS.
Appointed.
Elected.
Horatio S. Earle ..... July 1, 1905-1909
Frank F. Rogers .July 1, 1913-1917
Townsend A. Ely ... . July 1, 1909-1913
Frank F. Rogers July 1, 1917-1921
(a) Resigned August 31, 1878. Cornelius A. Gower appointed to fill vacancy, and elected in November, 1880, for the full term of two years.
(b) Resigned May 10, 1881. Varnum B. Cochran appointed to fill vacancy. (c) Elected in November, 1882, for the full term of two years. Resigned February 21, 1883. Herschel R. Gass appointed to fill vacancy, and elected in November, 1884, for the full term of two years.
(d) Appointed to fill vacancy February 21, 1883. Elected for two years in November, 1884. Resigned April 2, 1885.
(e) Appointed to fill vacancy April 15, 1885.
(f) Elected under constitution of 1909.
(g) Elected for term ending June 30, 1915; resigned November 15, 1913; Fred L. Keeler appointed to fill vacancy.
(h) Died April 4, 1919. Thomas E. Johnson appointed to fill vacancy.
(¿) Elected April 7, 1919, for term ending June 30, 1921.
Oliver C. Comstock. .. May 8, 1843-1845
Ira Mayhew . April 17, 1845-1849
Francis W. Shearman .. Mar. 28, 1849-1850
Elected.
Francis W. Shearman 1851-1854
Tra Mayhew. 1855-1858
John M. Gregory 1859-1864
Luther L. Wright (f) .. July 1, 1909-1913
Luther L. Wright (g). 1913-1913
Fred L. Keeler (h) . 1913-1919
112
MICHIGAN MANUAL.
MEMBERS OF THE STATE BOARD OF EDUCATION. (a)
Name.
Date of appointment.
Term of office.
Remarks.
Samuel Newberry
Mar. 30, 1849
3 years.
Samuel Barstow
Mar. 30, 1849
2 years.
Randolph Manning. Isaac E. Crary.
Mar. 30, 1849
1 year.
Until March 20, '52.
George N. Skinner
Mar. 29, 1850
3 years
Until close of
Consider A. Stacy
April 2, 1851
Chauncey Joslin
April 2, 1851
Until March 28,
'53.
Vice Geo. N. Skinner. .
Under the Constitution of 1850.
Isaac E. Crary
Nov. 2, 1852
6 years
Died during term of office. Resigned Mar. 28, 1856.
Gideon O. Whittemore.
Nov. 2, 1852
4 years .
Chauncey Joslin ..
Nov. 2, 1852
2 years.
John R. Kellogg
Nov. 7, 1854
6 years.
Hiram L. Miller (b)
Nov. 7, 1854
B. Bethune Duffield (c).
Mar. 28, 1856
George Willard ..
Nov. 4, 1856 July 21, 1857
6 years .
Vice Hiram L. Miller
Witter J. Baxter (d) Edwin Willits .
Nov. 6, 1860
6 years.
Daniel E. Brown
Nov. 4, 1862
6 years.
Witter J. Baxter
Nov. 8, 1864
6 years.
Edwin Willits .
Nov. 6, 1866
6 years.
Daniel E. Brown
Nov. 3, 1868
6 years ..
Witter J. Baxter.
Nov. 8, 1870
6 years
Edward Dorsch.
Nov. 5, 1872
6 years.
David P. Mayhew (d)
Jan. 3, 1874
Edgar Rexford
Nov. 3, 1874
6 years.
Witter J. Baxter
Nov. 7, 1876
6 years.
George F. Edwards
Nov. 5, 1878
6 years.
Edgar Rexford .
Nov. 2, 1880
6 years.
Bela W. Jenks (d)
April 21, 1881
Bela W. Jenks. James M. Ballou.
Nov. 7, 1882
6 years.
Nov. 4, 1884
6 years.
Samuel S. Babcock
Nov. 2, 1886
6 years.
Perry F. Powers ..
Nov. 6, 1888
6 years.
David A. Hammond.
Nov. 4, 1890
6 years
Eugene A. Wilson.
Nov. 8, 1892
6 years.
Perry F. Powers
Nov. 6, 1894
6 years.
James W. Simmons (d)
Aug. 17, 1896
James W. Simmons Elias F. Johnson (d)
Nov. 3, 1896 May 18, 1898
6 years
Elias F. Johnson
Nov. 8, 1898
4 years
Frederick A. Platt
Nov. 8, 1898
6 years
James H. Thompson
Nov 6,1900 April 10, 1901
6 years
Patrick H. Kelley (d)
Patrick H. Kelley Lincoln Avery (d)
Nov. 4, 1902 April 10, 1901
6 years.
Vice F. A. Platt, re- signed.
Luther L. Wright (d)
Vice L. Avery, resigned.
Luther L. Wright .
Edward C. Hinman (d) ..
Sept. 11, 1901 Nov. 4, 1902 Nov. 10, 1905
2 years.
Vice J. H. Thompson, resigned. Vice E. Hinman,
D. M. Ferry, Jr. (d)
Jan. 11, 1906
resigned.
Resigned Mar. 22, 1850.
Vice Sam'l Newberry. Died during term of office.
Elias M. Skinner
April 19, 1850
Sess. Leg. '51. 3 years.
Vice Isaac E Crary. Vice G. O. Whittemore.
Deceased. Resigned Oct. 26, 1876.
Vice Daniel E. Brown, deceased.
Resigned April 6, 1881.
Vice Witter J. Baxter, resigned.
Resigned Aug. 1, 1896.
Vice David A. Ham- mond, resigned. Resigned May 13, 1898. Vice James W. Sim- mons, resigned. Resigned. Resigned. Resigned. Vice E. F. Johnson, resigned. Resigned.
Mar. 29, 1850
113
FORMER OFFICIALS OF MICHIGAN.
MEMBERS OF THE STATE BOARD OF EDUCATION. (a)-Concluded.
Name.
Date of appointment.
Term of office.
Remarks.
William J. McKone (e) .
. .
April 3, 1905 Nov. 8, 1904
6 years
William A. Cotton (d)
Jan. 18, 1907
William A. Cotton (f)
April 1,1907
D. M. Ferry, Jr.
William J. McKone
Nov. 6, 1906 Nov. 3, 1908
6 years. 6 years.
Under the Constitution of 1909.
William J. McKone Thomas W. Nadal (d)
April 5,1909 Feb. 2, 1911
6 years.
Vice W. A. Cotton, re- signed.
Thomas W. Nadal.
April 3,1911
6 years.
Frank Cody
April 7,1913
6 years.
Fred A. Jeffers
April 5, 1915
6 years.
Thomas W. Nadal (g)
April 2,1917
6 years.
Vice Thomas W. Na- dal, resigned.
Allen M. Freeland (d)
April 23, 1919
Vice Thomas E. John- son, resigned.
Frank Cody
April 7,1919
6 years.
(a) The board was established by Act No. 138 of the session laws of 1849. Pre- vious to 1850 the members were appointed by the governor, and the lieutenant governor was ex officio a member. The constitution of 1850 made the membership elective and the superintendent of public instruction ex officio a member. The constitution of 1909 provided for the election of one member on the first Monday in April, 1909, and one at each succeeding biennial spring election thereafter, to hold office six years from July 1, following his election. The superintendent of public instruction is designated a member and secretary of the board.
(b) Resigned July 15, 1857. (c) Appointed by governor; appointment revoked Dec. 1, 1856; reappointed Dec. 13, 1856.
(d) Appointed by governor. (e) Term expired Dec. 31, 1908; succeeded Patrick H. Kelley.
(f) Term expired Dec. 31, 1910.
(g) Resigned.
THE STATE BOARD OF AGRICULTURE.
The board was originally organized under Act 188, laws of Michigan of 1861, to consist of six members, besides the governor and president of the college who were ex officio mem- bers. The term of office was six years and appointments were made each two years by the governor by and with the consent of the senate. The constitution of 1909 provided for the election of six members at the spring election of 1909, and for two members for a term of six years at each succeeding biennial spring election. The superintendent of public instruction and the president of the college are designated ex officio members.
Under the Constitution of 1850.
Name.
Date of appointment.
Term of office.
Remarks.
David Carpenter (a) .
Mar. 15, 1861
2 years.
Justus Gage
Mar. 15, 1861
2 years.
Philo Parsons.
Mar. 15, 1861
4 years.
Hezekiah G. Wells
Mar. 15, 1861
4 years.
Silas A. Yerkes
Mar. 15, 1861
6 years.
Charles Rich
Mar. 15, 1861
6 years.
A. S. Welch
Mar. 25, 1863
6 years.
Justus Gage
Mar. 25, 1863
6 years.
Hezekiah G. Wells
Mar. 16, 1865
6 years.
David Carpenter.
Mar. 16, 1865
6 years.
Abraham C. Prutzman
Mar. 26, 1867
6 years.
S. O. Knapp.
Mar. 26, 1867
6 years.
Oramel Hosford.
Jan. 22, 1869
6 years.
(a) Original board appointed under Act 188, L. M. 1861.
8
Luther L. Wright .
Resigned. Vice L. L. Wright, re- signed.
Thomas E. Johnson (d) (g)
Sept. 12, 1917
114
MICHIGAN MANUAL.
THE STATE BOARD OF AGRICULTURE .- Concluded.
Name.
Date of appointment.
Term of office.
Remarks.
J. Webster Childs
Jan. 22, 1869
6 years.
Hezekiah G. Wells
Mar. 4, 1871
6 years.
George W. Phillips
Mar. 4, 1871
6 years.
Franklin Wells.
April 3, 1873
6 years.
A. Smith Dyckman.
April 3, 1873
6 years.
Milton J. Gard.
Mar. 16, 1875
6 years.
J. Webster Childs.
Mar. 16, 1875
6 years.
Hezekiah G. Wells
May 21, 1877
6 years.
George W. Phillips
May 21, 1877
6 years.
Franklin Wells.
May 29, 1879
6 years.
Henry G. Reynolds
May 29, 1879
6 years.
J. Webster Childs.
Mar. 22, 1881
6 years.
Thomas D. Dewey
Mar. 22, 1881
6 years.
Elijah W. Rising
Jan. 12, 1883
6 years.
Henry Chamberlain
Jan. 12, 1883
6 years.
Franklin Wells.
Jan. 15, 1885
6 years.
Cyrus G. Luce.
Jan. 15, 1885
6 years.
William B. McCreery
Jan. 12, 1887
6 years.
Resigned April 10, 1890
Charles W. Garfield.
Jan. 12, 1887
6 years.
Oscar Palmer
Jan. 9, 1889
6 years.
Resigned Jan. 23, 1891.
Asa C. Glidden
Jan.
9,1889
6 years.
Edwin Phelps.
Jan. 21, 1891
6 years .
Resigned.
Henry Chamberlain
Jan. 21, 1891
6 years.
Ira Butterfield. .
Feb. 8,1893
6 years.
Resigned.
Charles W. Garfield
Feb. 8,1893
6 years.
Charles F. Moore
June 13, 1893
Vice Butterfield.
Franklin Wells.
Jan. 8, 1895
6 years.
Charles J. Monroe
Jan.
8,1895
6 years.
W. E. Boyden
Jan. 29, 1895
Arthur C. Bird.
Feb. 19, 1897
6 years
Thomas Frank Marston.
Feb. 19, 1897
6 years.
Hollister F. Marsh
Jan. 20, 1899
6 years.
L. Whitney Watkins Jan. 20, 1899
6 years.
Edward P. Allen
Jan. 25, 1899
Franklin Wells.
Jan. 17, 1901
6 years
Charles J. Monroe
Jan. 17, 1901
6 years.
William H. Wallace
Jan. 23, 1903
6 years.
Aaron P. Bliss. .
Jan. 23, 1903
6 years.
Charles F. Moore
July 1903
Henry F. Buskirk.
Jan .. 3, 1905
Robert D. Graham.
Jan. 13, 1905
6 years.
William J. Oberdorffer.
June 30, 1905
I. Roy Waterbury
June 13, 1907
6 years.
Aaron P. Bliss
May 20, 1909
(b)
William H. Wallace
May 20, 1909
William L. Carpenter.
May 20, 1909
Vice Marston, resigned.
Under the Constitution of 1909.
William J. Oberdorffer
April 5,1909
2 years. (a)
William L. Carpenter
April 5, 1909
2 years.
Alfred J. Doherty
April 5, 1909
4 years.
Robert D. Graham
April 5, 1909
4 years.
William H. Wallace.
April 5, 1909
6 years.
I. Roy Waterbury
April 5, 1909
6 years.
John W. Beaumont
April 3, 1911
6 years.
Jason Woodman ..
April 3, 1911
6 years.
Alfred J. Doherty
April 7, 1913
6 years.
Robert D. Graham
April 7, 1913
6 years.
William H. Wallace
April 5, 1915 6 years.
I. Roy Waterbury
April 5, 1915 6 years.
John W. Beaumont
April 2, 1917 6 years.
Jason Woodman.
April 2, 1917
6 years.
Dora H. Stockman
April 7,1919
6 years.
L. Whitney Watkins
April 7,1919
6 years.
Vice Wells, deceased. Vice Moore, resigned.
Thomas Frank Marston
Jan. 13, 1905
6 years
Resigned. Vice Marston.
Alfred J. Doherty .
June 13, 1907
6 years.
Vice Phelps. Resigned.
Vice A. C. Bird, re- signed. Deceased.
(a) Took office January 1 following their election.
(6) To serve until January 1, 1910.
115
FORMER OFFICIALS OF MICHIGAN.
REGENTS OF THE UNIVERSITY BY APPOINTMENT.
Name.
Date of appointment.
Term expires.
Remarks.
John Norvell.
Mar. 21, 1837
1838
Ross Wilkins+
Mar. 21, 1837
1838
John J. Adam .
Mar. 21, 1837
1838
Lucius Lyon .
Mar. 21, 1837
1839
Isaac E. Crary
Mar. 21, 1837
1839
Thomas Fitzgerald
Mar. 21, 1837
1839
John F. Porter.
June 2, 1837
Jonathan Kearsley
Mar. 9, 1838
Samuel Denton .
Mar. 21, 1837
1840
Gideon O. Whittemore
Mar. 21, 1837
1840
Michael Hoffman
Mar. 21, 1837
1840
Gurdon C. Leach
Mar. 9, 1838
Zina Pitcher .
Mar. 21, 1837
1841
Henry R. Schoolcraft.
Mar. 21, 1837
1841
Robert McClelland .
Mar. 21, 1837
1841
Seba Murphy .
Dec. 1, 1837
Joseph W. Brown
July
1,1839
Daniel Hudson
Feb. 20, 1840
John J. Adam
Mar. 9, 1838
1842
John Norvell .
Mar. 9, 1838
Ross Wilkins .
Mar. 9, 1838
Charles T. Trowbridge
July 1,1839
Vice John Norvell.
Michael A. Patterson ..
Feb.
4,1840
Rev. George Duffield.
Feb. 15, 1840
Lucius Lyon.
Feb. 27, 1839
1843
Jonathan Kearsley
Feb. 27, 1839
1843
Isaac E. Crary .
Feb. 27, 1839
1843
George Duffield .
July 1,1839
William Draper
Feb. 4, 1840
1844
Charles C. Trowbridge.
July
1,1840
Francis J. Higginson
Feb. 20, 1840
Samuel W. Dexter.
Feb. 20, 1840
Resigned in 1841.
John Owen. .
Mar. 18, 1841
Vice Francis J. Higgin- son.
Oliver C. Comstock.
Mar. 11, 1841
Lewis Cass
April 1,1843
Zina Pitcher
Mar. 4, 1841
1845
Martin Kundig
Mar. 18, 1841
1845
George Goodman.
April 5, 1841
1845
Dewitt C. Walker.
Mar. 8, 1843
Robert R. Kellogg
Mar. 11, 1844
Andrew M. Fitch.
Feb. 16, 1842
1846
Randolph Manning
Feb. 16, 1842
1846
Elisha Crane.
Feb. 16, 1842
1846
William A. Fletcher
April 5, 1842
Vice Randolph Mann- ing.
Jonathan Kearsley
Mar. 8, 1843
1847 1847
Isaac E. Crary
Mar. 8,1843
William A. Fletcher
Mar. 8, 1843
Resigned in 1843. Vice Manning until Mar. 9, '46. Con-
Marvin Allen Alexander H. Redfield
Mar. 11, 1844
Edward Mundy. John Owen ..
Mar. 11, 1844 Mar. 11, 1844 Mar. 12, 1844
1848
Zina Pitcher.
Mar. 17, 1845
1849
Austin E. Wing.
Mar. 17, 1845
1849
Minot T. Lane.
Mar. 17, 1845
1849
Charles C. Taylor
Mar. 16, 1846
1850
Resigned in 1837. Vice T. Fitzgerald. Re- signed in 1838. Vice J. F. Porter.
Resigned in 1838. Vice Michael Hoffman.
Resigned in 1837. Vice Robert McClelland. Resigned in 1839.
Vice Seba Murphy. Re- signed in 1840. Vice Joseph W. Brown. Resigned in 1840.
Resigned in 1839.
1842
Vice John J. Adam. Vice L. Lyon, resigned.
Confirmed by the senate. Resigned in 1839.
Vice Lucius Lyon.
. Vice Norvell. Con- firmed by the senate. Resigned in 1841.
Vice Samuel W. Dexter. Resigned in 1843. Vice Oliver C. Com- stock.
Resigned in 1843. Vice George Goodman, Resigned in 1844. Vice Dewitt C. Walker.
Resigned in 1842.
Mar. 9, 1843
1847
1848
1848
George Duffield.
firmed by senate.
Vice Isaac E. Crary.
1844 1844
1842
116
MICHIGAN MANUAL.
REGENTS OF THE UNIVERSITY BY APPOINTMENT .- Concluded.
Name.
Date of appointment.
Term expires.
Remarks.
Elijah Pilcher .
Mar. 16, 1846
1850
Elon Farnsworth
Mar. 16, 1846
1850
Jonathan Kearsley .
Feb. 16, 1847
1851
Alexander H. Redfield .
Feb. 16, 1847
1851
Marvin Allen
Feb. 18, 1847
1851
John G. Atterbury .
Feb. 14, 1848
1852
Justus Goodwin.
Feb. 14, 1848
1852
Benjamin F. H. Witherell.
Feb. 14, 1848
1852
Zina Pitcher .
Feb.
2,1849
1852
Austin E. Wing
Feb. 2,1849
1852
Resigned in 1850.
Edwin M. Cust .
Feb. 2, 1849
Resigned in 1849.
Gustavus L. Foster .
Mar. 2, 1850
Vice Austin E. Wing.
Epaphroditus Ransom
Jan. 8, 1850
Vice Edwin M. Cust.
Robert McClelland .
April 2, 1850
1852
Elon Farnsworth.
April 2, 1850
1852
Elijah Pilcher.
Nov. 20, 1850
1852
Jonathan Kearsley
July
5,1851
1852
Alexander H. Redfield.
July
5,1851
1852
Marvin Allen.
July
5,1851
1852
Elijah Pilcher .
July
5,1851
Until January 1, 1852.
REGENTS OF THE UNIVERSITY BY ELECTION.
The constitution of 1850 provided for the election of a regent in each judicial circuit, to hold office for the period of six years. Act No. 25, laws of 1851.
By an amendment of the constitution, adopted in 1862, it was provided that eight regents should be elected in 1863, to enter upon their office in 1864, two for two years, two for four years, two for six years, and two for eight years, and at every regular elec- tion of a justice of the supreme court thereafter, there should be elected two regents for eight years. In accordance with this provision the following were elected and the term of their office was determined by lot, according to law. Act No. 143, laws of 1863.
The constitution of 1909 designated the president of the university and the super- intendent of public instruction members ex oficio, with the privilege of speaking but not of voting.
Name.
Term begins.
Term expires.
Remarks.
Michael A. Patterson
Jan.
1,1852
Dec. 31, 1857
1st circuit.
Edward S. Moore.
Jan.
1,1852
Dec. 31, 1857
2nd circuit.
Elon Farnsworth.
Jan.
1,1852
Dec. 31, 1857
3d circuit.
James Kingsley .
Jan.
1,1852
Dec. 31, 1857
4th circuit.
Elisha Ely
Jan.
1,1852
Dec. 31, 1857
5th circuit. Deceased, 1884.
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.