Michigan official directory and legislative manual for the years 1921-1922, Part 46

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 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.