Michigan official directory and legislative manual for the years 1921-1922, Part 34

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 34


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


1881


8 Union Station and Depot Companies.


To the State Fire Marshal.


9108.


1919


32 Chiefs of Fire Departments, etc.


9108.


1919


All Fire Insurance Com- panies.


To the State Librarian.


10793. . . 10161 . . .


1887 1887


Business transactions, etc. Facts, discoveries, etc.


10148.


1879


Business transactions, etc.


10156.


1877


Business transactions, etc.


10716


1907


a Secretary of Historical, etc., Societies.


Collections.


10168. .


1891


15a Veterinary Medical Associ- ations.


1144.


1901


3 Librarian of Registered Grange Library.


Number of volumes contained, yearly circulation, etc.


6284.


1909


24c Deputy Oil Inspectors.


Record of work done for month.


*No definite time fixed for making report.


(a) Now Public Utilities Commissionl.


(b) Within one week after fire.


(c) Within 3 days after notice of fire. L


(b) Report of fires, etc.


(c) Fire losses, etc.


12c Engineering Societies.


*a Pharmacists' and Druggists' Associations.


15a Secretary of State Medical Society. 15a Secretary of State Eclectic Medical Society.


Facts, discoveries, etc.


To the State Oil Inspector.


243


Condition and transactions.


1917


List of passes issued.


To Michigan Railroad Commission. (a)


Earnings and income statement, condition of property, etc. Accidents. Amount of capital stock, assets and liabilities, etc.


244


MICHIGAN MANUAL.


LIST OF REPORTS .- Continued.


§ Compiled . Laws, 1915.


Year of pas-


sage of law.


To whom and by whom made.


Subject matter.


To the State Board of Agriculture.


1111


1899


24 Director Michigan Weather Service.


Summary of publication.


7421.


1905


* Transportation Companies.


Shipment of nursery stock im- properly labeled. Statement of operations.


6900


1913


3 Board of Accountancy.


6853 .


1899


3 Board of Examiners in Horseshoeing.


6284


1909


24c Deputy Oil Inspectors.


Record of work done for monthi. Receipts and disbursements.


57.


1895


16 Sergeant-at-arms of the


Inventory of furniture.


6287


1909 1905


23c State Oil Inspector. Secretary, Michigan Board of Pharmacy.


To the Regents of the University.


529


1849


3c Public Domain Commis-


University land sales and fund.


sion.


To the State Health Commissioner. (a)


4995.


1873


Proceedings.


5102.


1909 \


Tuberculosis register.


5111


1911


3c Boards of Health of Town- ships, Cities and Villages. 23c Boards of Health of Town- ships, Cities and Villages. 4c Certain Filtration Plants.


Report of occupational diseases.


Report of venereal diseases.


10156.


1877


Transactions.


10161 . .


1887


*a Secretary of Pharmacists' and Druggists' Associa- tions.


6284.


1909


4a State Oil Inspector.


Inspections by inspector and deputies.


1919 10 Secretary of County Sana- torium.


Employes, character of work, treatment of patients, etc.


1919


10 Secretary of Joint County Sanatoriums.


1917


15 Health Officer of Townships, Cities and Villages.


To the Public Utilities Commission. (b)


1917


8 Common Carriers.


Financial and operating trans- actions.


*No definite time fixed for making report.


(a) Act 146, P. A. 1919, abolished State Board of Health and transferred powers, duties, etc., to State Health Commissioner.


(b) Act 419, P. A. 1919, abolished Railroad Commission and conferred powers and duties thereof on Public Utilities Commission.


7363.


1913


3 State Inspector of Apiaries. To the Board of State Auditors.


Financial account. Moneys received and disbursed.


6762


1905


3c Michigan Board of Phar- . macy.


Senate and House.


Receipts and disbursements. Moneys received and disbursed.


6762


1913


Cleansing of beds, etc. Results of investigations.


5020


1909


25c Medical Inspector.


1911


* Physicians.


1919


* Physicians and Health Of- ficers.


15a State Eclectic Medical So- ciety.


Facts collected, discoveries, etc.


Employes, character of work, treatment of patients, etc. Cremations.


245


REPORTS REQUIRED BY STATUTES.


LIST OFIREPORTS .- Continued.


§ Compiled Laws, 1915.


Year of pas- sage of law.


To whom and by whom made.


Subject matter.


To the State Game, Fish and Forest Fire Commissioner.


7541.


1919


15 County Clerk.


7541


1919


15 Deputy Game and Fish Warden.


To the Superintendent of the Michigan School for the Blind.


1476.


1907


14c Secretary of State.


Statistics as to the blind.


7838.


1855


15c Incorporated Societies.


Agricultural


Transactions, receipts and dis- bursements.


7983 7989


1907


322


1897


7 Banks, Boards of Directors. Banks. Bankers' and Trust Cor- porations. Safety and Collateral De- posit Companies (semi-an- nual).


Resources, assets and liabilities.


8021


1919


24c Bank in Liquidation.


Assets and liabilities.


1709


1893


24c Wardens of each institu- tion ..


To the State Board of Library Commissioners.


1154.


1903


11 County Commissioner of


1152


1899


Schools. Free Libraries.


Complete list of public libraries in County. Doings, etc.


2044.


1913


10c County Agents. Probation Officers.


Working of probation system in detail.


1562.


1909


23c Medical Supt. of Michigan Home and Training School. 13 Licenses for placing minor children in homes.


Admission, etc., of public pa- tients. Data as to children placed.


2015. ...


1915


25c Probation Officers.


Children under supervision.


To Board of Trustees of Ionia State Hospital.


1417


1899


16a Medical Superintendent of Hospital."


Accounts, records, results, etc.


23


Condition, list of stockholders. Resources, assets and liabilities. Escheated deposits; to report every 3rd year in June. Condition, amount of trusts, bonds, etc.


8088.


1907


8057


1891


23 Trust, Deposit and Security Companies.


To Boards of Control, State Prison, Branch State Prison, and Michigan Reformatory.


Receipts and disbursements.


To the State Board of Corrections and Charities.


.


2004.


1913


Deer licenses issued and money received. Deer licenses issued and money received.


To the State Agricultural Society.


To the Commissioner of Banking Department.


1887


246


MICHIGAN MANUAL.


LIST OF REPORTS .- Continued.


§ Compiled Laws, 1915.


Year of pas- sage of law.


To whom and by whom made.


Subject matter.


5937


1901


3 Boards of Trustees of Rural High Schools.


1153


1903


9 Librarian of Public Libra- ries.


5919.


1909


11c Township Board of Educa- tion.


5694.


1909


11c Township Clerk.


To Food and Drug Commissioner.


6375.


1913


7 Proprietors of Skimming stations, creameries, etc.


Amount of milk or cream re- ceived.


To Commissioner of Labor.


5339-40.


1909


5514.


1911


25c Deputy Factory Inspector. 3 Iron and Copper Mine In- spectors.


Factories inspected, etc. Report of accidents, etc.


5327


1909


3c Supervisors and Assessors.


Labor statistics.


4218.


1917


4-5c Certain Corporations.


Location, nature of business, value of real estate, etc. Value of property, etc.


1917


5c Railroad Companies, Tele- graph Companies, etc.


1917


15 County Clerk.


Taxes and equalized valuation of municipalities, etc. Detailed report of property, etc.


15866.


1913


32c Wardens of Prisons.


Return of paroled convict to prison.


To State Game, Fish and Forestry Warden.


7684.


1913


4c By Certain Corporations.


Pounds of fish caught.


11948. .


1915


4c Investment Companies.


Detailed plans, prospectus, finan- cial condition, etc.


To Public Domain Commission.


.


1917


County, Township, City and Village Treasurer.


Unpaid taxes on land.


To the County Commissioners of Schools.


Proceedings, receipts, expenses.


Location, condition and support of libraries. School property, enrollment, etc. School property, enrollment, etc.


To State Board of Assessors.


1917


5 Railroad Companies, etc.


To Advisory Board in Matter of Pardons.


To Michigan Securities Com- mission.


247


REPORTS REQUIRED BY STATUTES.


LIST OF REPORTS .- Concluded.


(When made.)


1 Years legislature not in session.


2 Regular sessions legislature.


3 Annually.


4 Annually, January.


5 Annually, February.


6 Annually, March.


7 Annually, April.


8 Annually, May.


9 Annually, June.


10 Annually, July.


11 Annually, August.


12 Annually, September.


13 Annually, October.


14 Annually, November.


15 Annually, December.


16 Biennially.


17 Biennially, January.


18 Biennially, October.


19 Biennially, November.


20 Semi-annually, January, July.


21 Semi-annually, May, November.


22 Semi-annually, February, September.


23 Quarterly.


24 Monthly.


25 Whenever required.


26 Biennially, September.


27 Biennially, December.


28 Semi-annually, June, December.


29 Quarterly as required.


30 Within 90 days after sentence.


31 After each state encampment.


32 At once.


a Printed.


b Printed with session laws.


c Filed. d Compiled.


248


INCORPORATED CITIES OF MICHIGAN.


References to acts of incorporation, etc., as villages and cities, corrected to December 25, 1920.


For an act to provide for the incorporation of cities of the fourth class, see P. A. 1895, Act No. 215, (§§2892-3294, C. L. 1915), as amended. For an act providing a commission form of government for cities, see P. A. 1909, Act 279, (§§3304-3341, C. L. 1915), as amended.


*Population as a village.


City.


County.


Popula- tion, 1920.


Incor- porated.


References to acts of incorporation, etc.


.


Adrian. ..


Lenawee.


11,878


1853


Incorporated as a village by legislature, S. L. 1836, p. 179; amended S. L. 1841, p. 66; 1843, p. 134; 1846, p. 134; 1847, p. 24; 1848, p. 316; 1850, pp. 46, 207.


Incorporated as a city, S. L. 1853, p. 27; amended, S. L. 1853, p. 73; 1855, p. 181; 1857, p. 267; revised, S. L. 1865, p. 586; amended, S. L. 1867, Vol. 2, p. 1023; 1869, Vol. 2, pp. 465, 630; 1871, Vol. 2, p. 488; L. A. 1875, p. 570; 1879, p. 128; 1885, p. 155; reincorporated, L. A. 1887, p. 138; amended, L. A. 1889, p. 882; 1891, p. 763; 1893, p. 1184; 1895, p. 60; 1897, p. 82; . 1901, p. 385; 1903, pp. 403, 606; 1905, pp. 476, 1021.


Albion . .


Calhoun ..


8,354


1885


Incorporated as a village by the legislature, S. L. 1855, p. 65; amended S. L. 1859, p. 30; 1873, Vol. 2, p. 93.


Incorporated as a city, L. A. 1885, p. 93; amended, L. A. 1895, p. 356; 1907, p. 448; revised, December 20, 1915.


Allegan.


Allegan . .


3,637


1907


Incorporated as a village by the legislature, S. L. 1838, p. 110; amended, S. L. 1846, p. 95; 1858, p. 81; revised, S. L. 1859, Vol. 2, p. 112; amended, S. L. 1871, Vol. 2, p. 929; L. A. 1875, p. 218; 1881, p. 290; revised, L. A. 1883, p. 518; amended, L. A. 1887, p. 863.


Incorporated as a city, L. A. 1907, pp. 754-69. See pp. 422-3.


Alma . .


Gratiot .


7,542


1905


Incorporated as a village by board. of supervisors, January 2, 1872; reincor- porated by legislature, L. M. 1873, Vol. 2, p. 773; amended 1875, p. 569; reincorporated by legislature, L. A. 1883, p. 20.


Incorporated as a city, L. A. 1905, pp. 107, 110; amended, 1907, p. 53; terri- tory annexed L. A. 1917, p. 22.


Alpena.


Alpena . .


11,101


1871


Never incorporated as a village.


Incorporated as a city, S. L. 1871, Vol. 2, p. 793; amended, S. L. 1873, Vol. 2, pp. 4, 1116; L. A. 1875, p. 650; 1877, p. 289; 1879, pp. 221, 239; 1885, p. 433; 1887, p. 653; 1889, pp. 177, 582; 1891, pp. 130, 1042; 1893, p. 1367; 1897, pp. 25, 211, 540; L. A. 1899, p. 188; 1901, p. 475; 1905, pp. 774, 1047; 1907, pp. 1052, 1058; revised September 15, 1915.


MICHIGAN MANUAL.


Ann Arbor.


Washtenaw .. . |


19,516


1851


Incorporated as a village by legislative council, 1833, Ter. Laws, Vol. 3, p. 1208; amended, S. L. 1846, p. 159, which was repealed by S. L. 1850, p. 228. Incorporated as a city, S. L. 1851, p. 121; amended, 1857, p. 11; 1859, pp. 107, 320; 1861, p. 61; 1863, p. 87; 1867, Vol. 2, p. 745; 1871, Vol. 2, p. 489; 1873, Vol. 2, p. 121; L. A. 1877, pp. 24, 285; 1879, p. 174; 1885, p. 299; 1887, p. 393; reincorporated, L. A. 1889, p. 215; amended, 1891, pp. 420, 662; 1893, p. 1013; L. A. 1895, p. 78; 1897, p. 1086; L. A. 1899, pp. 125, 176; 1903, p. 892; 1905, p. 482; 1907, pp. 197, 930; Nov. 23, 1910; Dec. 22, 1911; Oct. 2, 1913; territory annexed, L. A. 1917, pp. 29, 30; amended April 10, 1918; March 10, 1919; April 15, 1919.


Au Gres ..


Arenac .


199


1905


Never incorporated as a village.


Incorporated as a city by the legislature, L. A. 1905, pp. 1042-4.


Au Sable .


Iosco .


171


1889


Incorporated as a village by board of supervisors, Oct. 15, 1872; reincorporated by legislature, L. A. 1885, p. 297; amended, 1887, p. 686.


Bad Axe.


Huron .


2,140


1905


Incorporated as a village by legislature, L. A. 1885, p. 75; amended, L. A. 1893, p. 1049


Incorporated as a city, L. A. 1905, pp. 115-18.


Battle Creek


Calhoun


36,164


1859


Incorporated as a village by legislature, S. L. 1850, p. 338; amended, 1851, p. 148; 1853, p. 77; 1857, p. 68


Incorporated as a city, S. L. 1859, p. 50; amended, 1861, p. 73; 1865, p. 291; 1867, Vol. 2, pp. 5, 26; 1869, Vol. 2, p. 65; 1871, Vol. 2, p. 776; 1873, Vol. 2, p. 798; L. A. 1875, p. 528; 1879, p. 93; 1883, p. 1; 1885, p. 434; 1887, p. 400; 1889, pp. 593, 837; 1891, p. 870; 1893, pp. 602, 1189; L. A. 1895, p. 368; L. A .. 1897, p. 351; L. A. 1899, pp. 91, 290; 1901, p. 612; 1903, p. 555; 1905, pp. 128, 1023, 1116; 1907, pp. 313, 795, 1057; revised April 11, 1913.


Bay City .


Bay .


47,554


1865


Originally lower Saginaw, name changed to Bay City, S. L. 1857, p. 195; in- corporated as a village by legislature, S. L. 1859, p. 166; amended, S. L. 1861, p. 35; 1863, p. 347.


Incorporated as a city, S. L. 1865, p. 735; amended, S. L. 1867, Vol. 2, pp. 341, 717; 1869, Vol. 2, p. 561; 1871, Vol. 2, p. 1366; 1873, Vol. 2, p. 270; L. A. 1875, p. 746; 1877, p. 468; revised, L. A. 1881, p. 142; amended, L. A. 1883, p. 470; 1885, p. 257; 1887, pp. 289, 467, 573, 763; 1889, pp. 704, 803; charter amended, L. A. 1891, pp. 840, 1061; 1893, pp. 390, 1052; L. A. 1895, p. 667; revised, L. A. 1897, p. 830; amended, L. A. 1899, pp. 99, 104, 505; 1901, pp. 588, 652; 1903, p. 269; West Bay City annexed, L. A. 1903, p. 659; 1905, p. 1152; 1907, pp. 338, 825, 1025, 1034, 1090; amended April 19, 1915. Incorporated as a village by board of supervisors, Jan. 9, 1896.


Beaverton.


Gladwin .


549


1903


Belding .


Ionia .


3,911


1893


Incorporated as a city, L. A. 1903, p. 137; amended, 1907, pp. 137, 735. Never incorporated as a village.


Incorporated as a city, L. A. 1893, p. 608; amended, L. A. 1895, p. 481; 1905, p. 144; 1907, pp. 111, 948; revised, December 5, 1918; amended, April 19, 1920.


1


249


INCORPORATED CITIES OF MICHIGAN.


Incorporated as a city, L. A. 1889, p. 978; L. A. 1895, p. 590.


.


INCORPORATED CITIES .- Continued.


City.


County.


Popula- tion, 1920.


Incor- porated.


References to acts of incorporation, etc.


Benton Harbor


Berrien


12,233


1891


Name changed from Bronson Harbor to Benton Harbor, S. L. 1865, p. 269. Incorporated as a village, S. L. 1869, Vol. 3, p. 1381; amended, L. A. 1875, p. 480; 1879, p. 252; 1881, p. 2; 1885, p. 144; 1887, p. 700; 1889, p. 592. Incorporated as a city, L. A. 1891, p. 933; amended, L. A. 1893, p. 708; terri- tory detached, 1893, pp. 1009, 1010; reincorporated, 1903, p. 535; amended, L. A: 1905, pp. 122, 1154; 1907, p. 129, see page 733; territory attached, L. A. 1909, p. 31.


Bessemer .


Gogebic. .


5,482


1889


Incorporated as a village by legislature, L. A. 1887, p. 82.


Incorporated as a city, L. A. 1889, p. 517; amended, 1891, p. 570; special charter, 1893, p. 178; amended, L. A. 1895, p. 43.


Big Rapids.


Mecosta ..


4,558


1869


Never incorporated as a village.


Incorporated as a city, S. L. 1869, Vol. 3, p. 1635; amended, S. L. 1871, Vol. 2, p. 738; 1873, Vol. 2, p. 326; revised, L. A. 1875, p. 49; amended, L. A. 1877, p. 54; 1881, p. 128; 1887, p. 46; 1889, p. 16.


Boyne City


Charlevoix ...


4,284


1907


Incorporated as a village by legislature, L. A. 1885, p. 143; territory attached L. A. 1905, p. 1012.


Incorporated as a city, L. A. 1907, pp. 42-3.


. Brown City


Sanilac.


828


1907


Incorporated as a village by legislature, L. A. 1887, p. 10. Incorporated as a city, L. A. 1907, pp. 190-4.


Cadillac.


Wexford .


9,750


1877


Incorporated as village of Clam Lake, by legislature, L. A. 1875, p. 534; act repealed and incorporated as city of Cadillac, L. A. 1877, p. 53; amended, L. A. 1879, p. 44; reincorporated, L. A. 1885, p. 44; amended, 1889, p. 268; 1893, p. 997; reincorporated, L. A. 1895, p. 485; amended, 1897, p. 183; 1903, p. 200; 1907, pp. 450, 1040; revised, December 9, 1913; amended, December 2, 1914; June 16, 1915; April 17, 1917.


Charlevoix


Charlevoix .. . .


2,218


1905


Incorporated as a village by legislature, L. A. 1879, p. 87; amended, L. A. 1881, p. 385; 1889, pp. 173, 600; 1891, p. 865.


Charlotte.


Eaton .


5,126


1871


Incorporated as a village by board of supervisors, Oct. 12, 1863. Incorporated as a city, S. L. 1871, Vol. 2, p. 837; amended, S. L. 1873, Vol. 2, p. 1128; L. A. 1881, p. 393; 1883, p. 742; 1893, p. 581; reincorporated, L. A. 1895, p. 160; 1903, p. 449; amended, 1905, pp. 438, 1016; April 23, 1919; April 21, 1920.


Cheboygan .


Cheboygan. . .


5,642


1889


Incorporated as a village by legislature, S. L. 1871, Vol. 2, p. 1398; reincor- porated, L. A. 1877, p. 119.


Incorporated as a city, L. A. 1889, p. 269; amended, 1891, p. 2; L. A. 1895 p. 123; L. A. 1897, p. 546; L. A. 1905, p. 306; L. A. 1907, pp. 333, 334; amended April 13, 1914.


250


-


MICHIGAN MANUAL.


Incorporated as a city, L. A. 1905, pp. 785-9; amended, L. A. 1907, pp. 870, 955, see p. 714.


Clare. .


Clare. . . .


1,462


1891


Incorporated as a village by legislature, L. A. 1879, p. 250; amended L. A. 1901, p. 631.


Incorporated as a city, L. A. 1891, p. 18; amended, L. A. 1893, p. 982.


Coldwater.


Branch. .


6,114


1861


Incorporated as a village by legislature, S. L. 1837, p. 17; amended, S. L. 1845, p. 63; 1851, p. 147; 1855, p. 85; 1857, p. 471.


Incorporated as a city, S. L. 1861, p. 86; resurvey, S. L. 1867, Vol. 2, p. 325; amended, S. L. 1867, Vol. 2, p. 662; 1871, Vol. 2, p. 1415; 1873, Vol. 2, p. 738; L. A. 1877, p. 461; 1879, pp. 158, 215; 1881, p. 232; 1887, p. 689; 1889, p. 618; L. A. 1895, p. 641; L. A. 1897, pp. 537, 675; L. A. 1905, pp. 498, 1035; 1907, p. 772; November 18, 1919.


Coleman .


Midland.


769


1905


Incorporated as a village by legislature, L. A. 1887, p. 39.


Incorporated as a city, L. A. 1905, pp. 300-3.


Corunna, . .


Shiawassee. . . .


1,571


1869


Incorporated as a village by board of supervisors, Oct. 11, 1858; legalized and amended by legislature, S. L. 1859, p. 1055; incorporated and limits enlarged by legislature, S. L. 1863, p. 69; amended, S. L. 1867, Vol. 2, p. 51.


Croswell


Sanilac.


1,678


1905


Incorporated as a city, S. L. 1869, Vol. 2, p. 287; amended, S. L. 1871, Vol. 2, p. 2; L. A. 1883, p. 460; 1889, p. 589; 1891, p. 883. Incorporated as a village by legislature, L. A. 1881, p. 278.


Incorporated as a city, L. A. 1905, pp. 82-5; amended, territory attached, 1907, · p. 376.


Crystal Falls


Iron .


3,394


1899


Incorporated as a village by supervisors, Jan. 24, 1889; reincorporated, L. A. 1891, p. 386; 1893, p. 1069. Incorporated as a city, L. A. 1899, p. 81; charter revised April 24, 1918.


Detroit .


Wayne .


993,739


1806


Ter. Laws, Vol. 4, p. 3. The town of Detroit was incorporated by the legis- lative council and house of representatives of the Northwest Territory, and approved at Chillicothe, January 18, 1802. The bases of the town or city, of Detroit, were established by the governor and judges, Sept. 14, 1806. This act was repealed Feb. 24, 1809, Ter. Laws, Vol. 4,. p. 83. On Oct. 24, 1815, the act of 1802 was repealed, and the city of Detroit incorporated by the name of "The City of Detroit," the trustees to be the body politic by the name of "The Board of Trustees of the City of Detroit," see Ter. Laws, Vol. 1, p. 534. March 30, 1820, boundaries changed, Ter. Laws, Vol. 1, p. 541; amended, Ter. Laws, Vol. 1, pp. 314, 878. On August 5, 1824, the city of Detroit was continued, and the body politic was to be known by the name of "The Mayor, Recorder, Aldermen and Freemen of the City of Detroit," Ter. Laws, Vol. 2, p. 221. On April 4, 1827, the city was again incorporated, Ter. Laws, Vol. 2, pp. 339, 570; May 28, 1832, limits extended, Ter. Laws, Vol. 3, p. 913; amended, April 22, 1833, Ter. Laws, Vol. 3, p. 1122; limits again extended March 26, 1836, S. L. 1836, p. 154; on March 21, 1837, charter amended, S. L. 1837, p. 199; S. L. 1838, p. 138. The following references show amendments to city charter: Amended, S. L. 1839, p. 31; 1841, p. 192; 1844, p. 101; 1845, p. 25; 1846, p. 19; 1847, pp. 20, 50, 96; 1848, pp. 8, 27, 40; 1849, pp. 30, 32, 47; 1850, pp. 9, 62; 1851, pp. 41, 323; 1853, p. 180; 1855, p. 209; revised, S. L. 1857, p. 73; corporate limits enlarged, S. L. 1857,


INCORPORATED CITIES OF MICHIGAN.


251


INCORPORATED CITIES .- Continued.


City.


County.


Popula- tion, 1920.


Incor- porated.


References to acts of incorporation, etc.


Detroit-Continued ..


Wayne. . .


993,739


1806


-


Dowagiac ..


Cass.


5,440


1877


Incorporated as a village by board of supervisors, Oct. 13, 1863; amended, S. L. 1865, p. 238.


Incorporated as a city, L. A. 1877, p. 74; amended, L. A. 1879, p. 149; 1881, p. 246; 1883, p. 665; 1889, p. 695; 1891, p. 1032; 1893, p. 463; see L. A. 1907, p. 443.


East Jordan .


Charlevoix .. . .


2,428


1911


Incorporated as a village by legislature, L. A. 1887, p. 20; amended, 1889, p. 600; 1893, p. 1050; territory attached, L. A. 1905, p. 311.


East Lansing


Ingham.


1,889


1907


East Tawas


Iosco.


1,398


1895


Incorporated as a village by legislature, L. A. 1887, p. 35; amended, L. A. 1891, p. 663. .


Incorporated as a city, L. A. 1895, p. 98.


Eaton Rapids


Eaton .


2,379


1881


Incorporated as a village by legislature, S. L. 1871, p. 1295; amended, L. A. 1875, p. 717.


Incorporated as a city, L. A. 1881, p. 182; amended, L. A. 1887, p. 123; 1889, p. 821; 1893, p. 409. Reincorporated, April 19, 1904. See L. A. 1905, p. 1191; revised, December 12,. 1914; amended, April 19, 1920.


Escanaba .


Delta.


13,103


1883


Incorporated as a village by the board of supervisors, 1883.


Incorporated as a city, L. A. 1883, p. 335; amended, L. A. 1887, p. 569; rein-


.


p. 209; charter revised and amended, S. L. 1859, pp. 342, 1057; 1861, pp. 180, 611; 1864, p. 20; 1865, p. 678; 1867, Vol. 2, pp. 38, 1110; 1869, Vol. 3, p. 1686; 1871, Vol. 2, pp. 1231, 1371; 1872, Vol. 1, pp. 57, 60; 1873, Vol. 2, pp. 100, 265, 1279; 1873, Vol. 3, p. 183; L. A. 1875, pp. 22, 49, 865; 1877, pp. 474, 507; 1879, pp. 32, 183, 253; 1881, pp. 251, 324, 370; reincorporated, L. A. 1883, p. 579; amended, L. A. 1885, pp. 281, 418, 468, 578; 1887, pp. 41, 393, 549, 550, 619, 629, 680, 765, 871, 875, 908; 1889, pp. 212, 607, 631, 802, 816, 838, 981, 1006; L. A. 1891, p. 860; L. A. 1893, pp. 459, 1024, 1309, 1365, 1393; L. A. 1895, pp. 1, 40, 85, 137, 297, 591, 563, 720, 722, 782; 1897, pp. 162, 165, 539, 956, 958, 1094, 1181, 1183, 1185, 1186; L. A. 1899, pp. 130, 161, 213, 216, 289, 374, 532; L. A. 1901, pp. 28, 99, 298, 313, 319, 371, 479, 708, 720, 725; 1903, pp. 265, 450, 471, 553, 583; 1905, pp. 308, 309, 310, 338, 469, 792, 1039, 1068, 1136, 1144, 1167; 1907, pp. 139, 769, 817, 923, 935, 944, 945, 947, 949, 950, 981, 990, 996, 1016; territory annexed, 1907, p. 940, extra session, p. 55; amended Dec. 6, 1910; Dec. 30, 1912; May 3, 1913; November 14, 1914; April 27, 1915; July 15, 1915; November 13, 1915; September 25, 1916; November 27, 1916; territory annexed, December 11, 1916; April 23, 1917; amended, November 15, 1917; charter revised, June 27, 1918; territory annexed, October 1, 1918; amended, November 14, 1918; April 18, 1919; April 19, 1920.


MICHIGAN MANUAL.


252


Incorporated as a city, May 15, 1911, L. A. p. 45; amended, May 4, 1915. Never incorporated as a village.


Incorporated as a city, L. A, 1907, pp. 459-64; amended, 1907, p. 709.


.


Flint .. . ..


Genesee. . . ..


91,599


1855


Fremont .


Newaygo .


2,180


1911


Incorporated as a city, December 4, 1911; amended, March 28, 1912.


Gladstone.


Delta .


4,953


1889


Incorporated as a city, L. A. 1889, p. 29; reincorporated, L. A. 1893, p. 720; amended, 1893, p. 1023; L. A. 1895, p. 321; amended, 1897, p. 193; amended, L. A. 1899, p. 49; 1905, p. 606.


Gladwin ..


Gladwin


1,225


1893


Incorporated as a village by legislature, L. A. 1885, p. 33. Incorporated as a city, L. A. 1893, p. 148.


Grand Haven.


Ottawa


7,205


1867


Incorporated as a city, S. L. 1867, Vol. 2, p. 469; amended, S. L. 1869, Vol. 3, `p. 1406; 1871, Vol. 2, p. 769; 1872, Vol. 1, p. 35; L. A. 1875, p. 227; 1877, p. 262; 1881, p. 250; 1901, p. 464; revised, December 2, 1914; amended, April 10, 1915; March 29, 1920; April 1, 1920; April 7, 1920.


Grand Ledge


Eaton .


3,043


1893


Incorporated as a village by legislature, S. L. 1871, Vol. 2, p. 1158. Incorporated as a city, L. A. 1893, p. 824; 1897, p. 667; 1905, p. 351; 1907, p. 701, see p. 1032.


Grand Rapids .. . .


Kent .


137,634


1850


Incorporated as a village by legislature, S. L. 1838, p. 205; amended, S. L. 1843, p. 5; 1848, p. 111; to vacate part of limits, S. L. 1849, p. 259.


Incorporated as a city, S. L. 1850, p. 261; amended, S. L. 1851, p. 56; 1855, p. 31; revised, S. L. 1857, p. 272; amended, 'S. L. 1859, p. 207; 1861, pp. 40, 125; 1863, p. 131; 1865, pp. 170, 281; 1867, Vol. 2, pp. 304, 855; 1869, Vol. 2, p. 615: revised, S. L. 1871, Vol. 2, pp. 330, 670; amended, S. L. 1872, p. 14; 1873, Vol. 2, p. 1185; L. A. 1875, pp. 756, 777; revised, 1877, p. 121; amended, 1879, pp. 173, 189; 1881, p. 236; 1883, pp. 416, 516; 1885, pp. 80, 237; 1887, p. 483; 1889, p. 877; 1891, pp. 11, 489, 766, 815, 979; 1893, pp. 292, 1382; 1895, p. 607; 1897, p. 168; revised, 1897, p. 387; 1899, pp. 193, 514; 1901, pp. 63, 375, 616, 719; 1903, pp. 42, 47, 260, 464, 479, 574, 751; revised, 1905, p. 798; 1907, pp. 37, 39, 418, 456, 457, 873, 1071, 1074, 1095; amended, May 12, 1913; March 21, 1914; April 22, 1915; revised, September 12, 1916; terri- tory attached, L. A. 1917, p. 25; amended, April 17, 1918; April 16, 1919; March 16, 1920.




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.