Michigan official directory and legislative manual for the years 1921-1922, Part 15

Author: Michigan. Dept. of State. cn
Publication date: 1921
Publisher: Lansing : [State of Michigan]
Number of Pages: 956


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.