USA > Michigan > Official directory and legislative manual of the State of Michigan for the years 1893-4 > Part 17
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
1889 6 c County Treasurer. 1887_ 15 c County Treasurer.
Delinquent taxes. Liquor tax collected.
1170j1
1889.
21 c Commissioner of Land Office.
Receipts, earnings, etc.
Length, stations, poles, etc.
8634
1853
4 c Plank Road Companies.
8 c Pipe Line Companies. !
4108
10 c Mining Companies.
Production of mines. Production of mines.
Capital paid in, condition, etc. Indebtedness, nature of taxes, school districts, etc.
2283d4
§ Lands on which taxes have been paid.
Condition. Affairs in detail. . Financial statement, etc. Affairs in detail.
1891.
15 c Veterinary Medical Associ- ations.
TO THE STATE TREASURER.
Condition, business done, etc.
4326
1881 5
Receipts and disbursements. Business done, condition, etc. Business done, condition, etc. Business done, condition, etc. Capital stock paid in.
3718
1867
Capital stock paid in.
Business transacted in detail. Affairs in detail. Business affairs.
TO THE COMMISSIONER OF THE LAND OFFICE.
TO THE AUDITOR GENERAL.
167
REPORTS REQUIRED BY THE STATUTES.
List of Reports .- Continued.
§ How. An. Statutes.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Auditor General .- Con.
1940
1881. 1885_
23 c Commissioners of Northern Insane Asylum.
Transactions, receipts, and ex- penditures.
4064a
10 c Foreign Corporations and Joint Stock Companies for Smelting, etc., Minerals.
Capital paid in, condition, stockholders, etc.
892 1236g
1883 1883 __
23 c Quartermaster General.
3476 4615.
1881 1877
25
Commissioner of Railroads. Corporations for Prevention of Cruelty to Animals.
TO SUPERINTENDENT OF PUBLIC INSTRUCTION.
4381
1885
15 c Trustees of all Institutions of Learning.
5195
1839
15 c Incorporated Academies and other Literary Institutions. 15 d Boards of all State Institu- tions essentially educa- tional.
4919
1859
3 c Board of Regents of the Uni- versity.
Condition, etc., in detail.
4925
1851.
3 c Board of Visitors of the Uni- versity.
Results of investigation.
5025h
1885
14 c Board of Control of Michigan Mining School.
Transactions, etc.
5101 1881 .. 5143 1881
3 c County Clerk.
§ Reports of Township School Inspectors.
· 4378
1885
3 c State Board of Visitors for Incorporated Institutions of Learning.
Condition, courses of study, etc.
5158
1887
3 c Secretary of Board of School Examiners.
Annual reports of Boards of School Inspectors.
4254. 4255 4264
1873. 1873 . -
4 c Receivers of Mutual Fire In- surance Cos.
+ c Millers' Fire Insurance Cos.
Condition, business, etc.
4319 4226
1881 1869 ) 4233
1869 4287 4291.
4 c Life, Fire and Fire & Marine Insurance Cos.
Condition, business, etc.
4331
1869 1869 1859
4334 1859
4326 1881 __
4 c Plate Glass, Accident, Live) Condition, business, etc. Stock, Steam-boiler and Fidelity Insurance Cos.
$
4 c Mutual Fire Insurance Cos.
Condition, business, etc. Condition, business, etc.
413_
188
9 c Commissioner of Railroads.
Accounts, vouchers, etc. Failure of car loaning Cos. to report. Computation of tax. Affairs in detail.
Capital paid in, inventory, offi- cers, students, etc. Real estate, funds, income, offi- cers, students, etc. Condition, etc., in detail.
3 .c Township Board of School Inspectors.
Management of library and library moneys.
TO THE COMMISSIONER OF INSURANCE.
168
REPORTS REQUIRED BY THE STATUTES.
List of Reports-Continued.
§ How. An. Statutes.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
To the Com'r of Insurance .- Con.
4323d
1883
3 Merchants' Mutual Insurance Cos.
Condition, business, etc.
4343bc.
1885
25 Surety and Guaranty Cos.
3960a2
1887
3 c Cooperative and Mutual Ben- efit Associations.
·Assets, liabilities, etc.
4323f4
1887. 1891 _.
4 c Log & Timber Insurance Cos. 6 Mutual Provident Associa- tions.
Condition, business, etc. Condition, business, etc.
3312a.
1881 1881
24 c Railroad Cos.
3474
8 c Railroad Station, Depot Cos.
Earnings from all sources. Condition, business, stockhold- ers, etc.
3291
1883
7 c Railroad Corporations.
Condition, business, stockhold- ers, etc.
*263
1887 . -
7 c Car Loaning Cos.
Business, receipts, etc.
4393
1879_
15 c Secretary of State Medical Society.
Business transactions. Business transactions.
4401
1877 15 c Secretary of State Eclectic Medical Society.
4427
1873
12 c Secretary of Historical, etc., Societies.
Business transactions. Business transactions. Facts, discoveries, etc.
4471f 4401e
1887 1887
t c Pharmacists' and Druggists' Associations.
1891
15 a Veterinary Medical Associa- tions.
Facts, discoveries, etc.
TO THE STATE OIL INSPECTOR.
1539
1881_
24 c Deputy Oil Inspectors.
Record of inspections.
TO THE STATE BOARD OF AGRICULTURE.
5002
1861
15 c Faculty of Agricultural Col- lege.
Condition of College.
TO THE BOARD OF STATE AUDITORS.
1543 1539
1881 __ 23 c State Oil Inspector. 1881 __ |24 c Deputy Oil Inspectors.
2287c1 1885.
._ | 3 e Michigan Board of Pharmacy.
Receipts and disbursements. Record of inspections. Receipts and disbursements.
* Number of the act as published in the session laws. Not in Howell.
+ No definite time fixed for making report.
Statement of bonds, etc. Condition, business, etc.
396063
1887
3 c Foreign Cooperative and Mu- tual Benefit Associations.
TO THE COMMISSIONER OF RAILROADS.
TO THE STATE LIBRARIAN.
12 c Engineering Societies.
EASTERN MICHIGAN ASYLUM FOR THE INSANE, PONTIAC.
REPORTS REQUIRED BY THE STATUTES.
169
List of Reports-Continued.
§ How. An. Statutes.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
5362-5
1849
3 c Commissioner of the Land Office.
University land sales and fund.
1539 1629
1883. 1873 __
4 c State Oil Inspector.
Record of inspections. Proceedings.
4401
1877
15 c State Eclectic Medical Soci- ety.
Transactions.
4401e
1887. .
* c Secretary of Pharmacists' and Druggists' Associations.
TO THE STATE BOARD OF COR- RECTIONS AND CHARITIES.
19306
1885
23 c Medical Superintendents of Insane Asylums.
9651
22 c Inspectors of Jails.
1943y
23 c Medical Superintendent of Asylum for Insane Crim- inals.
Number of persons supported, date of discharges, etc.
9898
1873.
* County Agents.
Report of doings.
TO THE BOARD OF CONTROL OF ST. MARY'S FALLS SHIP CANAL, ETC.
3859
1871
6 c River Navigation Companies.
Timber, logs and lumber to be- run.
1876
1879.
14 c Secretary of State.
Statistics as to the blind.
889
1881
4 c Adjutant General.
Returns of State Militia.
2310
1855.
._ |15 c Incorporated Agricultural So- cieties.
Transactions, receipts and dis -- bursements.
TO THE COMMISSIONER OF BANK- ING DEPARTMENT.
3208c
1887 __
23 Banks.
Resources, assets and liabili- ties.
* No definite time fixed for making report.
22
TO THE REGENTS OF THE UNIVERSITY.
TO THE STATE BOARD OF HEALTH.
3 c Boards of Health of town- ships, cities and villages.
Facts collected, discoveries, etc.
Names of State and county patients, etc. Condition of jail, etc.
1887 1883.
TO THE SUPERINTENDENT OF THE MICHIGAN SCHOOL FOR THE BLIND.
TO THE PRESIDENT OF THE UNITED STATES.
TO THE STATE AGRICULTURAL SOCIETY.
170
REPORTS REQUIRED BY THE STATUTES.
List of Reports .- Continued.
§ How. An. Statutes.
Year of pas- sage of law.
To whom and by whom made.
Subject matter.
32510.
1889
23
Trust, Deposit and Security Companies.
Condition and operations.
TO THE SALT INSPECTOR.
1501
1887
24 c Deputy Salt Inspector.
Quality and quantity of salt inspected.
TO STATE BOARD OF INSPECTORS.
1891
15 c Wardens of Prisons.
Receipts, expenditures, condi- tion, etc.
1891
15 c Superintendent of Michigan Arylum for Insane Crim- inals, Reform School for Boys, and Industrial Home for Girls.
TO CENTRAL BOARD OF CONTROL.
850
1875 ..
15 c County Clerks.
Statistics as to deaf, etc.
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.
22 Nemi-annually, Feb., Sept.
23 Quarterly.
24 Monthly.
25 Whenever required.
c Filed. d Compiled.
a Printed. b Printed with session laws.
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.
10 Annually, July.
11 Annually, August.
12 Annually, September.
13 Annually, October.
Receipts, expenditures, condi- tion, etc.
FORMER LEGISLATURES.
No.
Adjournment.
Length of Session Days.
Joint and Laws Concur- Enacted. ent Reso- lutions.
Sen.
Rep.
Dem.
Whig.
1835, Nov. 2_
Nov. 14
13
9 )
16
1
1836, Feb. 1.
March 28
57
93
1836, July 11
July 26.
16
30)
1837, Jan. 2_
March 22
80
111
16
16
2
1837, June 12
June 22.
11
19
9
50
1837, Nov. 9.
Dec. 30
52
14
5
16
8
1838, Jan. 1_
April 6.
96
126
23
50
4
1839, Jan. 7.
April 20
104
117
35
b 52
5
1840, Jan. 6_
April 1
87
127
27
52
6
1841, Jan. 4_
April 13
100
90
30
52
7
1842, Jan. 3.
Feb. 17
45
89
42
c 53
8
1843, Jan. 2_
March 9
66
98
25
53
9
1844, Jan. 1.
March 12
72
96
34
53
47
6
10
1845, Jan. 6.
March 22
76
115
30
53
11
1846, Jan. 5_
May 18
134
160
30
53
12
1847, Jan. 4.
March 17
73
110
38
d 66
13
1848, Jan. 3.
April 3
92
295
52
66
14
1849, Jan. 1.
April 2
92
267
41
€6
15
1850, Jan. 7.
April 2
86
346
23
66
40
23
165
1851, Feb. 5.
April 5
00
157
18
22
16
6
1851, June 9_
June 28
20
38
1
℮ 68
40
23
-
Legislatures under Constitution of 1850.
17
1853, Jan. 5.
Feb. 14
41
97
25
§ f 32
25
7
18
1855, Jan. 3.
Feb. 13
42
174
32
§ 32
7
25
-
1857, Jan. 7_
Feb. 17
42
195
31
32
9
29
1858, Jan. 20
Feb. 4
16
32
10
g 80
17
63
a See Constitution of 1835, Schedule, Sec. 11. The House admitted a member from Allegan, which made 50.
b See Act 82, Laws of '38.
c See Act 61, Laws of '41.
d' See Act 25, Laws of '46.
e The House of '51 admitted members
from Tuscola and Montcalm, making 68. f The number of Senators is fixed by Sec. 2, Art. IV, of the Constitution of 1850. For number of Representatives see Act 167, Laws of '51 (extra session). g See Act 104, Laws of '55 .;
(171)
18
18
18
18
22
22
22
22
· 18
4
f 71
52
19
Rep.
72
24
48
197 S
Time of
Total Membership.
Politics.
Meeting.
a 50
17
17
17
18
18
172
FORMER LEGISLATURES.
Legislatures under Constitution of 1850 .- Continued.
No.
Time of Meeting.
Adjournment.
Length of Session Days.
Joint and Laws Concur- Enacted. rent Reso- lutions.
Sen.
Rep.
Dem.
Rep.
20
1859, Jan. 5_
Feb. 16
43
263
29
32
8
24
1861, Jan. 2.
March 16
74
265
19
32
2
30
1861, May 7.
May 10.
4
10 26
16
Dem.
and Union.
22{
1863, Jan. 7
March 23
76
243
26
$ 32
14 b 39
b 60
23
1865, Jan. 4.
March 23.
79
365
58
100
27
73
24
1867, Jan. 2.
March 28.
86
520
47
100
21
79
25
1870, July 27
August 10.
15
8
4
100
25
75
26
1872, Mar. 13
April 11
30c
285
52
100
29
71
1872, Apr. 13
May 24
44d
121
396
43
32
1
27
1874, Mar. 3.
March 26.
24
7
11
100
28
1875, Jan. 6_
May 4.
119
400
48
100
46
54
29
1877, Jan. 3.
May 22
140
364
49
.100
25
75
Dem.
and Nat'l.
30
1879, Jan. 1.
May 31
151
408
53
32
9 35
23 65
315
1881, Jan. 5.
June 11
158
432
43
100
e 14
86
32
1883, Jan. 3.
June 9
158
341
28
100
ef 38
62
33
1885, Jan. 7.
June 20
165
399
42
100
f 48
52
34
1887, Jan. 5_
June 29
176
565
36
n
h 99
hi37
62
a Act 116, laws of '61, having raised the number of Representatives to the consti- tutional limit, it has remained so ever since.
b No election of Representives in Oak- land Co., tie vote.
c The extra session was continued be- yond the constitutional limit of 20 days to enable the Senators to go home and return before organizing as a court of impeachment.
d Session of the Senate as a court of impeachment.
e One independent.
f Democrat, Fusion and Greenback.
g Greenback and Republican, 1; Labor and Fusionist, 1.
h Member from first district died be- fore taking his seat.
i Labor Republicans, 3; Labor and Fusionist, 5; Greenback and Labor, 1; Labor, Greenback and Republican, 1.1
21 3
1862, Jan. 2_
Jan. 20.
19
18
1864, Jan. 19
Feb. 6
19
71
9
a100
32
11
21
1869, Jan. 6_
April 5.
90
486
56
32
5
27
1871, Jan. 4_
April 18.
105
-
32
5
27
1873, Jan. 1_
May 1
31 95 17
32
15
32
9
23
2
30
1882, Feb. 23
March 14
20 S
32
f 13
19
32
f 14
18
32
g 10
22
2
83
10
70
Dem.
32
2
30
81
25
55
Total Membership.
Politics.
100
32
173
FORMER LEGISLATURES.
Legislatures under Constitution of 1850 .- Continued.
No.
Time of Meeting.
Adjournment.
Length of Session Days.
Joint and Laws Concur- Enacted. rent Reso- Jutions.
Sen.
Rep.
Dem.
Rep.
35 36 {
1889, Jan. 2. 1891, Jan. 7. 1892, Aug. 5.
July 3.
183 178 2 4 5
484
42
$ 32 32
100
8 30
70
July 3
Aug. 8
100
59
b 41
Total Membership.
Politics.
.
24
400
24
17
a 15
a Three Patrons of Industry.
b Four Patrons of Industry and 3 In- dustrial.
NOTE .- The political complexion of the earlier legislatures was ascertained as nearly as is possible by searching the files of the newspapers, of which, however, 1850 was the earliest obtainable.
MEMBERS OF MICHIGAN LEGISLATURES.
FROM 1835 TO 1892 INCLUSIVE.
SENATORS.
Name.
Postoffice Address.
Sessions.
Abel, Sylvester
Ann Arbor, Washtenaw
1857-8. 1867.
Abell, Oliver C.
Wayne, Wayne
Adair, William
Detroit, Wayne.
1861-2-3-4-5-9. '70-5-7.
Adam, John J. a
Clinton, Lenawee.
1840-1.
Aldrich, Levi a
Edwardsburgh, Cass
1865. 1871-2.
Allen, John.
Ann Arbor, Washtenaw
1845-6-7-8 1855.
Ambler, William E. f.
Pentwater, Oceana
1879, '81-2.
Anderson, David
Bear Lake Mills, Van Buren 1873-4.
Andrews, Charles.
Armada, Macomb.
1867-9, '70. 1877.
Andrus, Wesley P.
Cedar Springs, Kent
Andrus, William W. b.
Utica, Macomb.
1881-2.
Arms, Willard B.
Fenton, Genesee
1867.
Arzeno, Alexander M. a
Newport, Monroe
1853.
Atwood, William A.
Flint, Genesee
1887. 1883-5.
Axford, Samuel a_
Oxford, Oakland
1851.
Babcock, Charles V
Southfield, Oakland
1863-4, '75.
Babcock, Jonathan W.
Lexington, Sanilac
Babcock, W. Irving.
Niles, Berrien
Backus, Henry T. a c.
Detroit, Wayne.
Backus, Ira C.
Jackson, Jackson
Bailey, Norman
Hastings, Barry.
Baker, William, Jr.
Hudson, Lenawee
Balch, Nathaniel A.
Kalamazoo, Kalamazoo
1847-8.
Baldwin, Henry P.
Detroit, Wayne
1861-2. 1871 -- 2. 1889.
Bancroft, William L. a.
Port Huron, St. Clair
1865. 1871-2.
Barber, John
Adrian, Lenawee
1851. 1859.
Barringer, John E.
Armada, Macomb
1887-9.
Barry, John S. d.
Constantine, St. Joseph
1835-6-7-8, '41.
Barton, Walter W.
Leland, Leelanau
Barton, John
Flint, Genesee
Bastone, John h
Caro, Tuscola
Baxter, Levi ..
Jonesville, Hillsdale
1849, '50.
Baxter, Witter J.
Jonesville, Hillsdale
1877.
Beach, Noah a.
Bridgeport, Saginaw
1850-1.
Beattie, Adam.
Ovid, Clinton
Beckwith, Jefferson H.
Lyons, Ionia
1873-4. 1855.
a Also Representative, see list.
b Succeeded John T. Rich, resigned. c President pro tem. in '61.
d President pro tem. in '35-6-8.
e President pro tem. in '85. f President pro tem. in '81. g President pro tem. in '89.
h Resigned July 3, '91.
1887. 1887-9. 1861-2. 1859. 1861-2. 1861-2.
Ball, Byron D ._
Grand Rapids, Kent.
Ball, William a g
Hamburgh, Livingston
Barber, Homer G.
Vermontvilla, Eaton
Barnes, Henry.
Detroit, Wayne
1887. 1838. 1891.
White Lake. Oakland
1855-7-8.
Austin, Charles a
Battle Creek, Calhoun
Alvord, Henry J.
Lapeer, Lapeer
Alexander, Lorenzo P. a
Buchanan, Berrien
(174)
175
MEMBERS OF SENATE.
Senators-Continued.
Name.
Postoffice Address.
Sessions.
Beebe, Joseph E. a
Jackson, Jackson
Beers, John S.
Derby, Berrien
Beeson, Jesse G.
Dowagiac, Cass
1853.
Begole, Josiah W
Flint, Genesee
1871 -- 2.
Belknap, James W. b
Greenville, Montcalm
1883-5.
Bell, Digby V. a
Ada, Kent ...
1842-3. 1879.
Bell, George W.
Cheboygan, Cheboygan
Benjamin, Wm. H. P. a
Bridgeport, Saginaw
1879.
Bennett, Theodore G.
Jackson, Jackson
1871-2.
Benson, John R.
Mt. Morris, Genesee
1891-2.
Berrick, Francis H.
Buchanan, Berrien
1875.
Berry, Enos G. a
Quincy, Branch.
1848-9.
Berry, John G ..
Berryville, Otsego
1889. 1879, '81-2.
Billings, Simeon R. a
Flint, Genesee.
Bills, Perley c.
Tecumseh, Lenawee
1855-7-8. 1859.
Bitely, Nathan H. d.
Lawton, Van Buren
1867-9, '70.
Blackman, Samuel H. a
Paw Paw, Van Buren
1883 -4.
Blackwell, Albert O
Gladstone, Delta
1889.
Blair, Austin a
Jackson, Jackson
1855.
Bliss, Aaron T.
Saginaw, Saginaw.
1883.
Boies, Henry M.
Hudson, Lenawee
1855-7-8.
Boies, John K. a e
Hudson, Lenawee
1869, '70-5.
Bonine, Evan J.
Niles, Berrien.
1869, '70. 1855.
Boughner, Charles B
Pontiac, Oakland
1891-2.
Bowne, John a
Fulton, Kalamazoo
Bradford, Vincent L.
Niles, Berrien
Bradley, Edward
Marshall, Calhoun
Bradley, Nathan B.
Bay City, Bay
Breitung, Edward a
Negaunee, Marquette
Brewer, Mark S.
Pontiac, Oakland.
1873-4
Bridge, Henry P.
Kent, Kent
1840-1 ..
Briggs, Henry () ..
Allegan, Allegan
1861-2.
Briggs, Robert V. a
Wyandotte, Wayne
1871-2.
Britain, Calvin a
St. Joseph, Berrien
1835-6-7_
Brockway, William H. a
Albion, Calhoun
1855. 1850.
Broadhead, Thornton F
Trenton, Wayne.
1859. 1857-8.
Brown, Asahel
Coldwater, Branch
1859. 1855, '79,
Brown, Giles W.
Ithaca, Gratiot
1881-2.
Brown, Stephen F. a
Schoolcraft, Kalamazoo.
1861-2-5, '85 ...
Brown, Thomas J.
Houghton, Houghton
1867.
Brown, Aaron B. f.
Sheridan, Montcalm.
1891-2. 1872
Buei. Emmons.
Little Prairie Ronde, Cass
1863-4.
Burch, John
Monroe, Monroe
1842-3 ..
Burch, Marsden C.
Hersey, Osceola
1877.
Burleigh, John L.
Ann Arbor, Washtenaw
1877. 1846-7 ..
Bush, Charles P. a h
§ Genoa, Livingston { Lansing, Ingham
1855.
a Also Representative, see list.
b President pro tem. in '85.
c President pro tem. in '57-8. g Vice Gilbert Hathaway, deceased ...
d Did not take his seat in '69.
e President pro tem. in '75. f President pro tem. in '92.
h President pro tem. in '47.
Boss, Alfred J.
Pontiac, Oakland
Hickory Corners, Barry
1850.
1851. 1838-9. 1843. 1867. 1877.
Pontiac, Oakland
Algansee, Branch
Brown, Ebenezer L.
Schoolcraft, Kalamazoo
Brownell, Seymour g
Utica, Macomb ..
1857-8. 1891-2.
Birney, James
Bay City, Bay
176
MEMBERS OF SENATE.
Senators-Continued.
Name.
Postoffice Address.
Sessions.
Buttars, Archibald a
Charlevoix, Charlevoix
1881-2-3.
Butterfield, Ira H
Lapeer, Lapeer Bay City, Bay.
1887.
Canfield, William
Mt. Clemens, Macomb
1857-8-9.
Caplis, James b
Detroit, Wayne
1881-2.
Carlton, Israel E. b
Whitehall, Muskegon
1869, '70.
Carpenter, Joel
Blissfield, Lenawee.
1859, '61-2.
Carpenter, Manson b
Woodbridge, Lenawee
1885.
Carveth, John
Middleville, Barry
1885.
Case, Barnabas
Manchester, Washtenaw
1851.
Cawley, James P
Morenci, Lenawee
1871-2.
Chamberlain, William b c
Three Oaks, Berrien
1877-9.
Champlin, Elisha P. b
Jonesville, Hillsdale
1841-2.
Chandler, Joseph H.
Hancock, Houghton
1881-2.
Chapman, Adelbert R. b
Reading, Hillsdale.
1889,
Chapman, Warren
St. Joseph, Berrien
1865-7.
Childs, J. Webster b d
Ypsilanti, Washtenaw
1865-7, '73-4-9.
Chipman, Joseph N.
Niles, Berrien
1845-6.
Christiancy, Isaac P.
Monroe, Monroe
1850-1.
Clark, John b
China, St. Clair
1835-6-7-8.
Clark, William A
Howell, Livingston
1863-4.
Clark, Luther W.
Eagle River, Keweenaw
1853.
Cline, William M.
Port Huron, St. Clair
1885.
Clisbee, Charles W.
Cassopolis, Cass.
1867.
Clubb, Henry S.
Grand Haven, Ottawa.
1873-4.
Cobb, Thomas S. b
Kalamazoo, Kalamazoo.
1875.
Cochrane, James W.
Midland, Midland.
1879.
Coe, George A. b_
Coldwater, Branch
1846-7. 1889.
Collier, Victory P.
Battle Creek, Calhoun
1865-7.
Compton, Henry b
Ypsilanti, Washtenaw
1843-4.
Comstock, Horace H. b.
Comstock, Kalamazoo
1835-6-7-8.
Conant, Harry A.
Monroe, Monroe
1879.
Conger, Omer D. e
Port Huron, St. Clair
1855-7-8-9.
Conkling, Henry C.
Tecumseh, Lenawee
1869-70.
Cook, David R.
Hastings, Barry
1877, '81-2.
Cook, Elijah F.
Farmington, Oakland
1838-9.
Cook, John P. bf
Hillsdale, Hillsdale.
Cook, William b
Homer, Calhoun
Cooper, George B.
Jacksonopolis, Jackson
1837-8.
Copeland. Joseph T. g.
St. Clair, St. Clair
1850-1.
Corkin, William
Petersburg, Monroe
1863-4. 1875.
Corey, Jeremiah D. b
Manchester, Washtenaw
Coulter. Joseph
Ontonagon, Ontonagon
1861-2.
Crapo. Henry H.
Flint, Genesee
1863-4.
Cravath, Isaac M. h
Lansing, Ingham
1871-2.
Crawford, John G.
Holly, Oakland
1865.
Crego, Richard J. b
Brooklyn, Jackson
1865.
Cressy, Alonzo A. bi
Hillsdale, Hillsdale.
1855.
Crocker, Martin b
Mt. Clemens, Macomb
1891-2.
Crosby, Calvin B.
Plymouth, Wayne
1887.
a President pro tem in '83.
b Also Representative, see list.
c President pro tem. in 79.
d President pro tem. in 73-4.
e President pro tem. in '59. f In '74, vice Wm. Stoddard, deceased.
g Resigned, June 27, 1851, during extra session. h Died May 4, 1872, during impeach- ment trial of Edmunds. i President pro tem. in '55.
1873-4.
Campbell, Daniel
Mears, Oceana
1867.
§ Utica, Macomb
1861-2.
1847-8, '74. 1875-7.
Colgrove, Philip T.
Hastings, Barry
177
MEMBERS OF SENATE.
Senators-Continued.
Name.
Postoffice Address.
Sessions.
Crosby, Moreau S.
Grand Rapids, Kent
1873-4.
Croswell, Charles M. a b
Adrian, Lenawee.
1863-4-5-7.
Crouse, Robert a
Hartland, Livingston
1859.
Curry, James L. a
Clio, Genesee
1873-4.
Ourtenius, Frederick W.
Kalamazoo, Kalamazoo
1853, '67.
Curtis, John L ._
Grand Rapids, Kent
1885.
Curtis, Norman D.
Monroe, Monroe
1838-9.
Cust, Edwin M. c.
Hamburg, Livingston
1842-3-4-5.
Danforth, Ephriam B.
Mason, Ingham
1847-8.
Danforth, George
Ann Arbor, Washtenaw
1851. 1885.
David, James I. a
Ecorse, Wayne
1875.
Davis, Alexander P.
Flint, Genesee
1859, '65.
Davis, Jonathan D. d
Plymouth, Wayne
1835-6-7.
Davis, Lewis C.
Vassar, Tuscola
1885.
DeLand, Charles V.
East Saginaw, Saginaw.
1873-4.
Deming, David E
Kalamazoo, Kalamazoo
1841-2.
Den Herder, Jacob
Zeeland, Ottawa
1889.
Denton, Samuel e
Ann Arbor, Washtenaw
1845-6-7-8.
Dewey, George M.
Hastings, Barry
1873-4.
Dexter, John C.
Ionia, Ionia
1871-2.
Deyo, Charles I.
Oxford, Oakland
1887.
Dickey, Charles a
Marshall, Calhoun
1850-1-3.
Dickerman, Albert
Hillsdale, Hillsdale.
1881-2.
Dickinson, Wm. E.
Clifton, Keweenaw
1889.
Divine, Westbrook
Greenville, Montcalm
1863-4-5.
Doran, Peter
Grand Rapids, Kent
1891-2.
Dort, Titus a
Dearborn, Wayne.
1849, '50-1.
Dow, Peter a
Pontiac, Oakland
1863-4, '79, '81-2.
Drake, Thomas J. f
Flint, Genesee.
1839, '40-1.
Draper, Charles
Pontiac, Oakland.
1867.
Dudgeon, Anthony
Detroit, Wayne.
1859.
Duffield, Wm. W.
Inkster, Wayne
1879
Duncan, Lawson A.
Niles, Berrien_
1883.
Duncan, Wm. C.
Detroit, Wayne
1863-4.
Dunham, Nelson a
Dundee, Monroe
1848-9.
Dunstan, Thomas B. a
Hancock, Houghton
1889.
Durkee, Lewis g
Nashville, Barry.
1881.
Durocher, Laurent a
Monroe, Monroe
1835-6.
Edmunds, James M. a
Ypsilanti, Washtenaw
1840-1. 1865, '77, '81-2.
Edwards, Edward E. a
Fremont, Newaygo.
1885-7.
Eldredge, Robert P.
Mt. Clemens, Macomb
1847-8.
Ellis. Edward D.
Monroe, Monroe
1835-6-7.
Ely, Ralph
Alma, Gratiot
1873-4.
Emerson, Philip H. h.
Battle Creek, Calhoun
1871-2-3.
Etheridge, Samuel.
Coldwater, Branch
1839-40.
Fairfield, Edmund B.
Hillsdale, Hillsdale.
1857-8.
Fancher, Isaac A. a.
Mt. Pleasant, Isabella.
1875.
Farr, George A ..
Grand Haven, Ottawa.
1879, '81-2.
Fast, Orlando J.
Mendon, St. Joseph
1883.
Fentonville, Genesee
1846.
Fenton, William M.
Flint, Genesee.
1847.
a Also Representative, see list.
b President pro. tem. '63-4-5-7.
c President pro tem. in '44.
d President pro tem. in '37.
e President pro tem. in '48. f President pro tem. in 1840-1.
23
g Died April 11, 1881; succeeded by David R. Cook.
h President pro tem. in '72. Resigned before extra session of '74, and succeeded by Wm. F. Hewitt.
Edsell, Wilson C.
Otsego, Allegan.
1861-2.
Jackson, Jackson
Davenport, George
Saginaw. Saginaw
178
MEMBERS OF SENATE.
Senators-Continued.
Name.
Postoffice Address.
Sessions.
Ferry, Thomas W. a
Grand Haven, Ottawa
Finch, Silas.
Saline, Washtenaw
Finley, William, Jr.
Ann Arbor, Washtenaw
Fish, George W.
Flint, Genesee.
Fitch, Lyman A.
Mattawan, Van Buren
Fitzgerald, Jerome B.
St. Joseph, Berrien
Fitzgerald, John C.
Marshall, Calhoun
Fleshiem, Joseph
Menominee, Menominee
Foote, Dan P.
Saginaw City, Saginaw.
Ford, Henry.
Lawton, Van Buren
Forster, John H.
Houghton, Houghton
1865.
Foster, Wilder D.
Grand Rapids, Kent.
Fowler, Frederick a
Reading, Hillsdale
Fowler, Smith W
Charlotte, Eaton
1863-4.
Fox, Edwin G ..
May, Tuscola.
1887 -- 9.
Fralick, Henry a
Plymouth, Wayne.
Francis, William H. a.
Frankfort, Benzie.
Freeman, Franklin S.
Ionia, Ionia.
1877. 1850-1.
French, George H.
Homer, Calhoun
1861-2-3-4.
Fridlender, Charles A.
Oscoda, Iosco
Frisbee, Alonzo T.
Oak Grove, Livingston
Fuller, Edward L. a.
Ann Arbor, Washtenaw
Galbraith, Franklin B.
Pontiac, Oakland.
Gale, Elbridge E. a
Goodrich, Genesee
Galloway, John H.
Howell, Livingston
Gardner, Ransom
Jonesville, Hillsdale.
Garvey, Matthew T.
Cassopolis, Cass.
Garvelink, Jan W. a
Graafschap, Allegan
Garwood, Alonzo.
Cassopolis, Cass
1857-8.
Gay, Mylo L. a
Howell, Livingston
1871-2.
Gibson, Charles F
Bay City, Bay
Giddings, J. Wight.
Cadillac, Wexford
1881-2. 1887-9. 1839, '40-1-2.
Gidley, Townsend E. a
Parma, Jackson.
1863-4.
Gies, Paul a
Detroit, Wayne.
Gilbert, Peter
Sterling, Arenac.
Gilmore, Arthur D. a
Blissfield. Lenawee
Godfroy, Joseph
Detroit, Wayne
Goodell, James M
Corunna, Shiawassee.
1873-4.
Goodrich, Enos a
Goodrich, Genesee
1853.
Goodrich, Reuben a
Goodrich, Genesee
Goodwin, William F. a
Concord, Jackson.
Goodyear, Henry A. a
Hastings, Barry
Gordon, James Wright
Marshall, Calhoun
1839.
Gorham, Charles T.
Marshall, Calhoun
1859.
Gorman, James S. a
Chelsea, Washtenaw.
1887-9. 1853.
Granger, Lyman
Columbus, St. Clair
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.