USA > Michigan > Michigan official directory and legislative manual for the years 1921-1922 > Part 46
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
Detroit .
December, 1919
40,090 74
Standard Savings and Loan Association
Detroit .
February, 1890.
2,695,877 50
2,867,161 81
St. Casimer's Building and Loan Association
Detroit .
May, 1920
727 00
Co-operative Building and Loan Association
Dowagiac
December, 1906.
186,189 70
236,746 54
East Lansing Building and Loan Association
East Lansing .
August, 1919
8,517 32
Eaton Rapids Savings and Loan Association.
November, 1914.
10,251 03
14,647 95
Eaton Rapids ... Flint
May, 1911
184,883 07
206,485 03 · 75,071 36
Grand Rapids ...
June, 1894 .. 61,733 86
March, 1888.
3,380,079 56
Grand Rapids Mutual Building and Loan Association .. Mutual Home and Savings Association .
Grand Rapids. . .. Grand Rapids . . . | January, 1889
3,088,928 47 3,160,322 08
3,607,157 39
364
MICHIGAN MANUAL.
Flint Savings Association . Grand Rapids Loan and Building Association
The Valley City Building and Loan Association . West Side Building and Loan Association .. . Detroit and Northern Michigan Building and Loan Association Savings Investment Company Highland Park Savings and Loan Association.
Grand Rapids ... Grand Rapids ... Hancock . Hastings . Highland Park ..
November, 1887 . . .
January, 1888. February, 1889. April, 1903. April, 1915.
246,119 06 366,098 26 5,162,218 39 17,129 51 24,392 98
288,338 79 443,846 30 6,880,449 39 17,294 43 67,851 70
Hillsdale County Building and Loan Association. Ottawa County Building and Loan Association .
Holland .
June, 1888 .
63,689 90
65,438 70
Houghton County Loan and Investment Association Ionia Building and Loan Association
Ionia .
May, 1912.
68,684 93
150,708 94
Iron Savings and Loan Association .
Iron River
October, 1905
82,600 07
137,534 75
American Building and Loan Association.
Jackson.
September, 1889 ..
1,752,729 63
2,338,749 43
Germania Building and Loan Association.
Jackson .
October, 1890
823,288 96 48,975 98
1,105,977 65 4,657 29
Home Investment and Loan Association .
Jackson .
November, 1887 .
637,930 27
877,929 56
New Michigan Building and Loan Association
Jackson .
December, 1890. . October, 1891
3,667,272 75
4,423,636 66
Peninsular Building and Loan Association No. 2
Jackson.
September, 1891. 553,373 19
691,632 42
Fidelity Building and Loan Association.
Kalamazoo
September, 1897 .. .
795,548' 22
906,403 56
Kalamazoo Building and Savings Association
Kalamazoo.
February, 1888
627,491 40
678,912 52
Kalamazoo County Building and Loan Association Capitol Savings and Loan Association
Kalamazoo.
March, 1893
139,148 67
158,537 82
Lansing .
March, 1890
3,181,188 16
4,317,965 71
Lansing Savings and Loan Association.
Lansing .
November, 1910
413,112 42
Union Building and Loan Association.
Lansing .
June, 1886 . .
2,062,743 05 23,970 97
Manistee Building and Loan Association.
Manistee.
May, 1888 .
17,614 07
Manistique Building and Loan Association
Manistique.
February, 1917.
3,874 33
Marshall Savings and Loan Association
Marshall.
March, 1920
6,929 66
Mason Building and Loan Association.
Mason .
November, 1919
5,076 50
Menominee Home and Investment Association
Menominee
July, 1913.
74,560 08
85,903 10
Monroe Building and Loan Association .
Monroe.
July, 1916
No business.
Muskegon Savings and Loan Association.
Muskegon .
April, 1916.
23,719 64
Dissolved.
Security Building and Loan Association .
Nashville .
September, 1905 ..
12,669 07
14,465 47
Prosperity Building and Loan Association.
Niles
March, 1902
140,548 15
162,127 96
Niles .
May, 1919
356,281 52
464,601 13
Reliable Home Building and Loan Association Northville Loan and Building Association .
Northville
December, 1888.
36,140 14
35,637 96
Owosso Building and Loan Association .
Owosso .
May, 1919
10,815 06
BUILDING AND LOAN ASSOCIATIONS.
Hillsdale.
December, 1919
2,536 30
Houghton
September, 1909.
830,525 01
904,059 41
Jackson Savings and Loan Association.
Jackson .
Lowell Building and Loan Association
Lowell .
April, 1888.
604,771 10 2,368,368 44 24,464 02 18,921 21 Dissolved.
365
.
366
BUILDING AND LOAN ASSOCIATIONS .- Concluded.
Name of Association.
Location.
Date of incor- poration.
Assets June 30, 1919.
Assets June 30, 1920.
Petoskey Home Building Association. .
Petoskey .
October, 1909
$44,410 51
$50,915 60
Plymouth Home Building Association ..
Plymouth
October, 1919
14,133 40
People's Loan and Investment Company .
Pontiac ..
December, 1894
19,316 08
23,551 17
Port Huron Loan and Building.Association
Port Huron
May, 1888
387,431 50
496,201 01
Peoples Building and Loan Association .
Saginaw
April, 1887.
1,442,113 60
1,805,223 25
Saginaw Building and Loan Association.
Saginaw
April, 1888.
396,171 15
547,228 09
Soo Mutual Savings and Loan Association
Sault Ste. Marie.
July, 1888.
716,787 51
609,578 02
Upper Peninsula Mutual Building and Loan Association
Sault Ste. Marie.
June, 1905
95,561 09
102,252 32
Sturgis Building and Loan Association.
Sturgis .
May, 1905
45,276 40
63,682 68
St. Johns Building and Loan Association. St. Joseph Building and Loan Association
St. Johns
January, 1890
195,809 44
184,045 94
St. Joseph.
October, 1916
20,820 22
39,996 49
Three Rivers .
April, 1888.
200,208 75
184.745 14
Three Rivers Building and Loan Association Ypsilanti Building and Loan Association.
Ypsilanti.
April, 1890.
: 79,235 27
98,689 02
Totals .
$42,319,187 56
$50,976,795 01
MICHIGAN MANUAL.
367
CORRECTIONS AND CHARITIES.
COUNTY AGENTS
OF THE
STATE BOARD OF CORRECTIONS AND CHARITIES.
NOVEMBER 1, 1920.
Counties.
Names.
Postoffice.
Alcona. Alger . Allegan . Alpena .
John Greenfield .
Nicholas Hajjar.
Emerson Allen.
Seth A. L. Warner
Antrim .
Andrew J. Dole.
7 Arenac.
Jas. C. Fry
Jas. McKercher Arthur E. Kidder Oscar Meiselbach . Frank O. Wickham
Rev. T. W. Bellingham.
Llewlyn S. Daniells
Deland A. Davis Arthur E. Jewell Henry C. Cooper
Cheboygan :
Chippewa.
Clare.
Clinton . Crawford.
William Murphy . Fred Caruss. Adelbert Taylor
Delta
Peter N. Peterson
Dickinson
John H. Karkeet
Eaton
Jas. H. Brown. Geo. A. Weaver
Emmet . Genesee .
Willard O. Parkhurst
Gladwin
Thomas J. Moore
Gogebic.
F. W. May.
Grand Traverse
Gratiot . Hillsdale.
Lee Hornsby . Rev. William Roberts Bartlett H. Bump
Houghton
J. W. Wycoff
Huron .
Ingham
Ionia.
Iosco.
Charles Curry .
Charles Neugebauer George B. Richmond J. Ray Fisher. George C. Thayer. Albert E. Bowerman
Harrisville. Munising. Allegan. Alpena. Bellaire.
Standish. Michigamme. Hastings. Bay City. Frankfort.
Benton Harbor. Coldwater. Battle Creek. Dowagiac. Charlevoix.
Cheboygan. Sault Ste. Marie. Harrison. St. Johns. Grayling.
Escanaba. Iron Mountain. Charlotte. Petoskey. Flint.
Gladwin. Ironwood. Traverse City. Ithaca. Hillsdale.
Houghton. Bad Axe. Lansing. Ionia. Tawas City.
Crystal Falls. Mt. Pleasant. Jackson. Kalamazoo. Kalkaska.
Kalkaska
George M. Deady Lemuel B. Bissell Wallace H. Haight
Iron. Isabella. Jackson. Kalamazoo
William Langmaid James A. Troutt.
Branch Calhoun Cass. Charlevoix
Baraga. Barry Bay. Benzie.
Berrien .
368
MICHIGAN MANUAL.
COUNTY AGENTS .- Concluded.
County.
Names.
Postoffice.
Kent
Paul Nelson.
Keweenaw Lake
James Phillips .
Chas. B. Streeter
Lapeer
Loren Elliott
Leelanau .
Mrs. Abbie Morgan
Lenawee
John A. Fitch .
Livingston
Henry Dammann
Luce
Herbert E. Smith
Mackinac.
Fred C. Lee.
Macomb
Robert J. Crawford
Manistee
William T. Hatch.
Marquette
Thos. M. Wells.
Mason.
Alex Laidlaw
Mecosta
Irving E. Wagner
Menominee
Fred A. Bruce.
Midland.
James LaMay
Missaukee
John Seafuse
Monroe.
Geo. J. Eisenmann.
Montcalm
John H. Serviss.
Montmorency
Edward Cameron.
Muskegon.
John R. Partridge
Newaygo
Carlos Kimbell .
Oakland
Frank S. Jackson L. A. Tice. . .
Ogemaw
Evender M. Harris
Ontonagon
Dr. J. S. Nitterauer
Osceola .
Frank E. Turner
Oscoda
Samuel E. Park James Allen. .. Cornelius Roosenraad
. Presque Isle
Daniel Baker
William M. Coon .
Roscommon Saginaw St. Clair. St. Joseph
Cassius M. Stewart
William J. Stewart.
W. Irving Ashley
Onaway. Roscommon. Saginaw. Port Huron. Centerville.
Sanilac. Schoolcraft
W. T. S. Cornell .
Shiawassee
Hugh M. Nichols Merton H. Stephen
Tuscola
Van Buren. Washtenaw Wayne Wexford
Byron L. Sowle J. J. Goodyear. Chas. C. Chadwick William W. Hodges.
Paw Paw. Ann Arbor. Detroit. Cadillac.
Grand Rapids. Eagle River. Luther. Lapeer. Traverse City.
Adrian. Hamburg. Newberry. St. Ignace. Armada.
Manistee. Negaunee. Ludington. Big Rapids. Menominee.
Midland. Lake City. Temperance. Greenville. Atlanta.
Muskegon. Fremont. Pontiac. Hart. West Branch.
Ontonagon. Evart. Mio. Gaylord. Zeeland.
Otsego .
Ottawa
William T. Brown
Carsonville. Manistique. Corunna. Vassar.
County agents are appointed by the Governor upon the recommendation of the stat e board of corrections and charities and hold office during the pleasure of the governor. They receive five dollars per day for each full day actually spent in the performance of official duties .- See Act 22, P. A. 1919 (ex. sess.)
Oceana .
369
REPORT OF THE STATE TREASURER.
-
REPORT OF THE STATE TREASURER.
CONDITION OF THE STATE TREASURY AT THE CLOSE OF THE FISCAL YEAR ENDING JUNE 30, 1919.
Balance on hand July 1, 1918. Total receipts.
$13,559,367 77 26,152,138 19
$39,711,505 96
Disbursements
26,551,763 41
Balance on hand June 30, 1919
$13,159,742 55
The following statement from the general and auxiliary ledgers gives the condition of the several funds:
Credit-
General Fund.
$4,917,046 61
Primary School Interest Fund .
7,091,147 97
University Interest Fund.
9,635 56
Sundry Deposit Account
40,682 01
State Insurance Fund.
1,830 78
Michigan War Loan Fund of 1917
537,616 50
Michigan War Loan Sinking Fund .
331,533 06
Vocational Education Fund .
45,376 58
Highway-Federal Aid Fund
184,873 48
$13,159,742 55
Debit-
Cash on hand
$13,159,742 55
TRUST FUNDS.
Agricultural College Fund.
$1,000,814 69
Normal School Fund .
69,366 04
Primary School Fund (7%)
4,352,454 72
Primary School Fund (5%)
983,277 34
University Fund.
547,489 40
$6,953,402 19
UNIVERSITY DEPOSIT (TREADWELL) FUND.
Legacy Adah Z. Treadwell, interest on same to be expended annually for support of free bed in University Hospital for some poor and deserving patient.
$2,000 00
47
370
MICHIGAN MANUAL.
-
REPORT OF THE STATE TREASURER.
CONDITION OF THE STATE TREASURY AT THE CLOSE OF THE FISCAL YEAR ENDING JUNE 30, 1920.
Balance on hand July 1, 1919. Total receipts .
$13,159,742 55 48,926,554 30
$62,086,296 85
Disbursements.
38,575,139 55
Balance on hand June 30, 1920 $23,511,157 30
The following statement from the general and auxiliary ledgers gives the condition of the several funds:
Credit-
General Fund.
$12,944,060 14
Primary School Interest Fund.
9,369,887 19
University Interest Fund .
9,635 56
Sundry Deposit Account .
119,190 91
State Insurance Fund .
42,425 25
Michigan War Loan Fund of 1917
584,141 19
Michigan War Loan Sinking Fund .
441,817 06
$23,511,157 30
Debit-
Cash on hand .
$23,511,157 30
TRUST FUNDS.
Agricultural College Fund.
$1,001,425 12
Normal School Fund
69,366 04
Primary School Fund (7%)
4,376,978 14
Primary School Fund (5%)
983,666 24
University Fund .
547,489 40
$6,978,924 94
UNIVERSITY DEPOSIT (TREADWELL) FUND.
Legacy Adah Z. Treadwell, interest on same to be expended annually for support of free bed in University Hospital for some poor and deserving patient .
$2,000 00
371
JUDICIAL SYSTEM OF MICHIGAN.
JUDICIAL SYSTEM OF MICHIGAN.
SUPREME COURT.
The territorial government of Michigan was established in 1805. The supreme court of the territory consisted of a chief and two associate judges appointed by the president of the United States. The judge holding the commission of earliest date .was made chief judge, and the other judges took precedence according to the dates of their commissions. When, however, commissions bore the same date precedence was determined by the ages of the judges. Their term of office was "during good behavior," and so they held until the year 1824, when the "second grade" of territorial government was established.
This court at first had original and exclusive jurisdiction in all cases involving the title to land, criminal cases punishable capitally, and cases of divorce and alimony; afterwards, of all cases beyond the jurisdiction of inferior courts, all cases wherein the United States was a party and all actions of ejectment. During the existence of the district courts, it had concurrent jurisdiction therewith in civil matters, when the de- mand exceeded $500; after that it was given original and exclusive jurisdiction of claims above $200. After the organization of county courts, it had original jurisdiction of ejectment and civil actions, when more than $1,000 was in controversy. It also de- termined all legal questions arising in circuit courts, on motion for new trial, in arrest of judgments or cases reversed, and it also issued writs of error to circuit and county courts.
The following judges were members of the supreme court of the territory under the "first" grade of territorial government:
Term began.
Term expired.
1805-Augustus B. Woodward, C. J. 1824.
1805-Frederick Bates, A. J. 1808. Resigned.
1806-John Griffin, A. J 1824.
1805-James Witherell, A. J. 1824.
Upon the establishment of the "second" grade of territorial government in 1824, the term of office was limited to four years. From that time until the admission of Michigan to the Union in 1837, the following judges were members of the supreme court:
Term began.
Term expired.
1824-James Witherell, C. J. 1828.
1824-Solomon Sibley, A. J 1837.
1824-John Hunt, A. J 1827.
1827-Henry Chipman, A. J. 1832.
1828-William Woodbridge, C. J 1832.
1832-George Morell, C. J 1837.
1832-Ross Wilkins, A. J.
1837.
All the sessions of this court were held at Detroit, the capital of the territory.
The constitution of 1835 provided for a supreme court, the judges of which were to be appointed by the governor, by and with the advice and consent of the senate, to hold for a term of seven years. By an act approved July 16, 1836, the court was made to consist of a chief justice and two associate justices, a majority of whom should con- stitute a quorum. It was given essentially the same powers, except chancery, that the supreme court and superior circuit courts of the territory exercised. The state was divided into three circuits, and the supreme court was required to hold an annual term in each circuit. The term of the first circuit was held at Detroit, that of the second at Ann Arbor, and that of the third at Kalamazoo.
The revised statutes of 1838 made the supreme court consist of one chief and three associate justices, and gave it "original and appellate jurisdiction of all such matters and suits at law, and in equity and in probate cases," as might be lawfully brought
372
MICHIGAN MANUAL.
·
before it; also, "jurisdiction of suits, actions and matters brought before it by writ of certiorari or writ of error." Authority was also given "to issue writs of error, certiorari, mandamus, habeas corpus, procedendo, supersedeas," and other necessary writs and pro- cess for the due execution of the law. The supreme court was, moreover, given a general superintendence over inferior courts. Two annual terms were to be held at Detroit, two at Ann Arbor, one at Kalamazoo and one at Pontiac. Any two of the justices constituted a quorum for the transaction of business.
The revision of 1846 made no essential changes in the composition or the jurisdiction of the supreme court, but altered its annual terms. Four terms were provided for, called the January, May, July and October terms. The January term was held at Detroit, the May term at Kalamazoo, the July term at Jackson, and the October term at Pontiac.
The following is a list of supreme court judges under the constitution of 1835:
Term began.
Term expired.
1836 -- Wm. A. Fletcher, C. J 1842. Resigned.
1836-George Morell, A. J. 1842.
C. J. Vice Fletcher, July 18, 1843.
1836-Epaphroditus Ransom, A. J. 1842.
1838-Charles W. Whipple, A. J. 1848. Additional justice.
1843-Epaphroditus Ransom, C. J 1848.
1848-Charles W. Whipple, C. J 1852.
1842-Alpheus Felch, A. J 1845. Resigned.
1843-Daniel Goodwin, A. J
1846. Resigned.
1845-Warner Wing, A. J
1852. Vice Felch.
1846-George Miles, A. J. 1850. Vice Goodwin; died in 1850.
1848-Sanford M. Green, A. J
1852.
1848-Edward Mundy, A. J. 1851. Additional A. J., deceased.
1850-Abner Pratt, A. J. 1852. Vice Miles, deceased.
1851-George Martin, A. J.
1852. Vice Mundy, deceased.
The constitution of 1850 provided that for the term of six years the judges of the several circuit courts should be judges of the supreme court. Four of them were to constitute a quorum, and a concurrence of three was necessary to a final decision. There were five circuit judges in the state at that time, who constituted the first supreme court under the new constitution.
The court thus organized had "a general superintending control over all inferior courts" and had "power to issue writs of error, habeas corpus, mandamus, quo warranto, procedendo, and other original and remedial writs." In other cases it was given appellate jurisdiction only. Four annual terms were provided for. These were fixed by statute as follows: A January term to be held at Detroit; a May term at Kalamazoo; a July term at Adrian, and an October term at Pontiac. It was afterwards provided that a fifth annual term should be held at Lansing.
The following is the list of circuit judges constituting the supreme court for six years after the adoption of the new constitution:
John S. Goodrich Elected April, 1851. . Died before qualifying Warner Wing. Resigned, 1856
George Martin ..
Sanford M. Green.
Resigned, 1857
Joseph T. Copeland
Samuel T. Douglass
Resigned, 1857
David Johnson.
Resigned, 1857
Abner Pratt.
Resigned, 1857
Charles W. Whipple.
. Died, October, 1855
Nathaniel Bacon. October, 1855, vice Whipple
Edward H. C. Wilson. November, 1856, vice Wing
Benjamin F. H. Witherell . May, 1857, vice Douglass
Benjamin F. Graves . May, 1857, vice Pratt
Josiah Turner . May, 1857, vice Green
Edwin Lawrence. May, 1857, vice Johnson
373
JUDICIAL SYSTEM OF MICHIGAN.
In 1857, acting under constitutional authority, the legislature reorganized the supreme court, making it consist of one chief and three associate justices, elected by the people for a term of eight years. The legislature of 1887 increased the number of justices to five, and the terms of the additional justice and all justices elected after 1887, to ten years.
Three constituted a quorum, and they were required to hold four regular annual terms. The first statutory regulation provided for a January and a July term at Detroit, and a May and October term at Lansing. In 1859 the May term was changed to April. In 1873 all terms were ordered held at Lansing, and in 1875 the July term was changed to June.
By act 250 of 1903 the number of justices was increased to eight, five of whom con- stitute a quorum, and the term of office was reduced to eight years. Act 314, P. A. 1915, the judicature act, (§§12006-14466a, C. L. 1915), supersedes the act of which act 250, P. A. 1903, is amendatory. This act effected no change as to the number of justices and the term of office.
JUSTICES OF SUPREME COURT. Under constitution of 1850.
Term.
Term.
George Martin.
1858-1867
John W. McGrath
1891-1895
Randolph Manning .
1858-1869
Claudius B. Grant
1890-1899
Thomas M. Cooley.
1864-1869
Robert M. Montgomery
1892-1901
James V. Campbell.
1858-1871
George H. Durand .
1892-1892
Isaac P. Christiancy
1858-1873
Frank A. Hooker
1894-1903
Benjamin F. Graves
1868-1875
Joseph B. Moore
1896-1905
Thomas M. Cooley
1870-1877
Charles D. Long.
1898-1907
James V. Campbell.
1872-1879
Claudius B. Grant 1900-1909
Isaac P. Christiancy
1874-1881
Robert M. Montgomery 1902-1911
Isaac Marston.
1875-1881
William L. Carpenter
1902-1907
Benjamin F. Graves
1876-1881
Frank A. Hooker 1904-1913
Thomas M. Cooley
1878-1885
Aaron V. McAlvay 1905-1907
Allen B. Morse
1885-1885
Charles A. Blair 1905-1909
James V. Campbell .
1880-1887
Russell C. Ostrander 1905-1911
Isaac Marston.
1882-1889
Joseph B. Moore 1906-1913
Thomas R. Sherwood .
1882-1889
William L. Carpenter
1908-1915
John W. Champlin. 1884-1891
Aaron V. McAlvay
1908-1915
Allen B. Morse
1886-1893
Flavius L. Brooke
1908-1915
James V. Campbell.
1888-1890
John E. Bird. 1910-1911
Charles D. Long .
1888-1897
Joseph H. Steere
1911-1913
Edward Cahill .
1890-1890
Under constitution of1909.
Charles A. Blair (a)
1910-1917
Flavius L. Brooke (j)
1916-1923
Franz C. Kuhn (b)
1912-1917
Grant Fellows (e) .
1916-1923
John W. Stone.
1910-1917
Franz C. Kuhn (f) 1917-1925
Russell C. Ostrander
1912-1919
John W. Stone. . 1917-1925
John E. Bird. 1912-1919
George M. Clark (g) 1919-1925
Joseph B. Moore 1914-1921
Joseph H. Steere.
1914-1921
Nelson Sharpe (i) 1919-1927
Aaron V. McAlvay (c).
1916-1923
John E. Bird . 1919-1927
Rollin H. Person (d)
1915-1916
(a) Died August 30, 1912.
(b) Vice Blair, deceased; appointed Sept. 6, 1912; elected Nov. 5, 1912.
(c) Died July 9, 1915.
(d) Vice McAlvay, deceased; appointed July 16, 1915; held until Dec. 31, 1916.
(e) Elected to succeed McAlvay.
Resigned in 1919.
(g) Appointed December 30, 1919, vice Kuhn, resigned. Elected Nov. 2, 1920.
(h) Died September 12, 1919.
(i) Appointed September 25, 1919, vice Ostrander, deceased. Elected
November 2, 1920.
(j) Died Jan. 21, 1921.
Russell C. Ostrander (h) 1919-1927
374
MICHIGAN MANUAL.
DISTRICT COURTS.
Soon after the organization of the territorial government, the governor had divided the territory into four judicial districts, known as the districts of Erie, Huron, Detroit and Michilimackinac. An act was adopted on the twenty-fifth of July, 1805, estab- lishing three district courts to be held by the judges of the supreme court, one for the district of Erie, another for the districts of Huron and Detroit, to hold two terms annually each; and one for the district of Michilimackinac, to hold one annual term. These courts were to have jurisdiction of demands exceeding $20. In 1807 the district courts were made to consist of a chief judge and two associate judges, residents of the district, to be appointed by the governor and to hold office during good behavior.
There are no records in the state department of appointments under this act, but merely entries of the return of two commissions, one by John Anderson, dated April 15, 1807, as chief justice of the district court of the district of Erie, and another to Samuel Abbott, dated July 16, 1807, as associate justice of the district court of the district of Michilimackinac.
These courts were abolished in 1810, and for the next five years there was no inter- mediate court between the supreme and justices' courts.
By an act approved February 27, 1840, "the district court of the county of Wayne" was established, composed of a presiding judge appointed by the governor, by and with the advice and consent of the senate, to hold four years, and the two associate judges of the circuit court. This court had criminal jurisdiction only, but equal to that of the circuit courts. In 1843 a new act was passed, establishing a district court in each of the counties of Wayne, Oakland, Washtenaw, and Jackson, and the term of office of the presiding judge was lengthened to five years. These courts were all dropped by the revised statutes of 1846, as passed by the legislature, though retained in the original draft of the revision.
Henry Chipman was appointed presiding judge of the Wayne county district court in 1840, and held the office until the change in 1843. Then Benjamin F. H. Witherell was appointed presiding judge for the district courts of the four counties. He held until the court was abolished.
The constitution of 1850 provided that the counties of the upper peninsula and the islands appertaining thereto should constitute a separate judicial district. The district judge was to be elected for the same term, perform the same duties, and possess the same powers as the circuit judges. This court was abolished in 1863. Daniel Goodwin held the district judgeship until the circuit was organized in the upper peninsula.
COURT OF CHANCERY.
Upon the establishment of a state government, equity and common law jurisdiction was separated and vested in distinct courts. All equity powers were vested in a court of chancery exclusively, save that certain exceptional cases might be taken to the su- preme court, and appeals by any person aggrieved by the decree or final order of the court of chancery. This court held sessions, in turn, in each of the circuits into which the state was divided by the act establishing circuit courts. All causes were to be heard and determined in the circuits in which they arose. This court was abolished by the revised statutes of 1846, as passed by the legislature, although the original draft of the revision provided for its continuance, with some modifications intended to simplify and perfect the system. Its jursidiction was conferred upon the several circuit courts and it has remained there ever since.
The following is a list of chancellors:
Term began.
Term expired.
1836-Elon Farnsworth.
1842. Resigned.
1842-Randolph Manning .
1846. Resigned.
1846-Elon Farnsworth. 1847. Court abolished.
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.