Official directory and legislative manual of the State of Michigan for the years 1893-4, Part 17

Author: Michigan. Dept. of State
Publication date: 1893
Publisher: Lansing, Michigan : Secretary of State
Number of Pages: 958


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.