Official directory and legislative manual of the State of Michigan for the years 1893-4, Part 18

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 18


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


1842-3.


Graveraet, Robert J.


Marquette. Marquette.


1857-8. 1873-4-5.


Gray, Neil


Ray, Macomb


Green, Albertus L. a


Olivet, Eaton Alma, Gratiot.


1843-4. 1867, 1889.


Green, Edbert B.


White River, Muskegon.


1861-2.


Green, Nelson a


Clay Bank, Oceana 1863-4. 1843.


Green, Sanford M.


Owosso, Shiawassee.


Pontiac, Oakland


1844-6-7.


a Also Representative, see list.


1857-8. 1835-6. 1849-50. 1875. 1855. 1847-8.


1869-70. 1891-2. 1877. 1881-2.


1855. 1865.


1853. 1885.


French, Alfred


Bronson, Branch


1891-2. 1883. 1841-2. 1889. 1861-2.


1861-2. 1853. 1875. 1891-2.


§ Barry, Jackson


1867. 1891-2. 1889. 1865.


Gould, Amos


Owosso, Shiawassee


1855. 1881-2. 1855.


Gray, Edgar L. a


Newaygo, Newaygo


179


MEMBERS OF SENATE.


Senators -- Continued.


.


Name.


Postoffice Address.


Sessions.


Greenly, Wm. L. a


Adrian, Lenawee.


Greiner, Michael b


Connor's Creek, Wayne


Greusel, John b


Detroit, Wayne.


Griffey, Clinton G. b Griswold, George R. c.


Detroit, Wayne_


Grosfield, Anthony


Detroit, Wayne.


Grosvenor, Ebenezer O


Jonesville, Hillsdale.


Gullifer, Freeman O


Au Sable, Iosco


Gurney, Theron S.


Hart, Oceana.


Halbert, Horace.


Fowlerville, Livingston.


Hale, William


Detroit, Wayne


1845-6.


Hall, Henry b


Dexter, Washtenaw


Hance, John W.


Mt. Pleasant, Isabella


Hannahs, George


South Haven, Van Buren


Harrington, Daniel B. b.


Port Huron, St. Clair.


Harrington, Ebenezer B.


Port Huron, St. Clair


Harris, Israel V


Tallmage, Ottawa


1853.


Harshaw, Andrew


Alpena, Alpena.


1887-9.


Hart, Alvin N. b d_


Lapeer, Lapeer.


1844-5-8-9, '50.


Harvie, Andrew b


Detroit, Wayne.


Hascall, Charles C.


Flint, Genesee.


Hatheway, Gilbert e


New Baltimore, Macomb.


Hawkins, Lucius D.


Parma, Jackson


Ann Arbor, Washtenaw Detroit, Wayne.


1885. 1851. 1859.


Hazen, Ezra b


Memphis, St. Clair


1861-2.


Heisterman, Carl


Bad Axe, Huron. Au Sable, Iosco


1885. 1885.


Hertzler, Christian b


Erie, Monroe


1885.


Hewitt, Alexander b


Hillsdale, Hillsdale


1879.


Hewitt, Henry


Marshall, Calhoun


1842.


Hewitt, Lauren K.


Lansing, Ingham


1863-4.


Hewitt, William F. f


Hickok, James W.


Walton, Grand Traverse


Detroit, Wayne


Stanton. Montcalm


Hine, James W


Lowell. Kent


Hine, Milton B.


Austerlitz, Kent_


Hixson, Daniel b


Clinton, Lenawee


Hodge, Hiram C. b


Concord, Jackson


Holcomb, James E.


Wolverine, Cheboygan


Holbrook, John


Lansing, Ingham


Hollister, Isaac T.


Victor, Clinton


Hooker, Cortez P. b


Ashley, Macomb


Hopkins, Mordecai L.


Millpoint, Ottawa


Hongh, Olmstead.


Tecumseh, Lenawee


Howell, Andrew


Adrian, Lenawee


1865-7. 1887.


Howell, William T. b g


Hillsdale, Hillsdale


1843-4-5.


Hoyt, James M. Hubbard, Giles Hubbell, Jay A.


Jonesville, Hillsdale Walled Lake, Oakland Mt. Clemens, Macomb Houghton, Houghton


1859. 1865. 1885-7.


a President pro tem. in '42-3. b Also Reresentative, see list. c President pro tem. in '53. d President pro tem. in '49.


1


e Died before extra session of 1872, and succeeded by Seymour Brownell. f Vice Emerson, resigned. g President pro tem. in '45.


1839, '40-2-3. 1885, 1875, '81-2-3. 1889. 1848-9, '58. 1889. 1859, '63-4. 1883. 1889. 1879.


1853. 1883. 1871-2.


1850-1. 1835-6. 1871. 1875. 1839, '40.


Hawkins, Olney


Hawley, Thomas D. b


Hamilton, Allegan


Hayden, Philotus b


Decatur, Van Buren


1874. 1853.


Hinchman, Theodore H.


Hinds. Henry H.


1877. 1873-4. 1883. 1879. 1853. 1879. 1891-2. 1887-9. 1857-8. 1855. 1855. 1835-6-7.


Howell, George b.


Tecumseh, Lenawee


1846


Henry, Charles R.


1853. 1839.


Negaunee, Marquette.


180


MEMBERS OF SENATE.


Senators-Continued.


Name.


Postoffice Address.


Sessions.


Hueston, James


Northville, Wayne


1883-5.


Humphrey, Elijah O.


Kalamazoo, Kalamazoo


1863-4.


Huntington, George M.


Mason, Ingham.


1875.


Hussey, Erastus a.


Battle Creek, Calhoun


1855.


Huston, Benjamin W. a


Vassar, Tuscola


1879.


Ingersoll, John N. a.


Owosso, Shiawassee


1861-2.


Isbell, Nelson G.


Howell, Livingston


1848-9, '50-1.


Isham, Edwin B


Negaunee, Marquette


1873-4.


Jay, William


Whitmore Lake, Washtenaw.


1863-4-5.


Jenison, Henry H.


Eagle, Clinton·


1883.


Jenks, Bela W.


St. Clair, St. Clair


1869, '70-1-2.


Jenks, Jeremiah


Rock Falls, Huron


1875.


Jenness, John S. a.


Almont, Lapeer


1867.


Jenney, William


Mt. Clemens, Macomb


1877.


Saginaw, Saginaw


1863-4-5-7.


Detroit, Wayne


1855-7-8.


Zilwaukee. Saginaw


1853.


Jones, DeGarmo


Detroit, Wayne


1840-1.


Jones, Gilman C.


Dowagiac, Cass.


1861-2.


Jones, John H a


Quincy, Branch


1869, '70-5.


Jones, Whitney a


Lansing, Ingham


1859.


Kempf, Reuben


Ann Arbor, Washtenaw


1885.


Kent, Richard


Adrian, Lenawee.


1853.


Kenyon, John a


Tyrone, Livingston


Kercheval, Benjamin B. b


Detroit, Wayne


Kibbee, Henry C.


Mt. Clemens, Macomb


1851.


Kibbee, Rufus.


Medina, Lenawee


1846-7.


Kilpatrick, William M.


Owosso, Shiawassee.


King, Jonathan P. a c.


Mackinac, Mackinac.


King, Nathan G.


Brooklyn, Jackson


Kingsley, James a d_


Ann Arbor, Washtenaw


1838-9, '42.


Koon, Ezra L.


Hillsdale, Hillsdale.


1869, '70, '83.


Lacey, Elijah a


Niles, Berrien


1840-1, '61-2. 1855. 1887.


Lamb, John M. a


Dryden, Lapeer.


1857-8. '63-4.


Landon, Rufus W.


Niles, Berrien.


1863-4.


Lane, Thomas D. a


South Lyon, Oakland


1861-2.


Langdon, Nathaniel


Ida, Monroe.


1865. 1857-8.


Lapham, Smith a


Laphamville, Kent.


Lathrop, Henry B. a


Jackson, Jackson


1847.


Latourette, David L.


Fenton, Genesee


1867.


Leavitt, Roswell


Bellaire, Antrim


1889.


Ledyard, Henry.


Detroit, Wayne


1857-8.


Leonard. Joseph C.


Union City, Branch


1853.


Leroy, John P.


Pontiac, Oakland


1840-1, '51.


Lewis, John D. e.


Bay City, Bay


1874. 1879.


Littlejohn. Flavius J. a f


Allegan, Allegan


1845-6.


Loomis, Charles A.


St. Clair. St. Clair.


1848-9.


Lovell, Enos T. a.


Climax, Kalamazoo


1881-2.


Lovell, Lafayette W.


Climax, Kalamazoo


1857-8.


Luce, Cyrus G. a


Gilead, Branch


1865-7.


Lyon, Truman H ..


Grand Rapids, Kent


Mann, Emanuel.


Ann Arbor, Washtenaw


Manning, Randolph


Pontiac, Oakland.


1853. 1871-2. 1837.


a Also Representative, see list.


b President pro tem. in '39.


c President pro tem. in '50.


d President pro tem. in '42. e Vice Wheeler, resigned. f President pro tem. in '46.


1881-2. 1849, '50. 1873-4.


Ladd, Nathaniel


Dearbornville, Wayne


Laing, Wm. S.


Iron Mountain, Menominee


Lewis, Nathaniel W


Ganges, Allegan


1855. 1838-9.


Jerome, David H.


Jerome, George


Johnson, Daniel F


181


MEMBERS OF SENATE.


Senators-Continued.


Name.


Postoffice Address.


Sessions.


Manwaring, Joshua


Lapeer, Lapeer


Markey, Matthew a.


Wayne, Wayne


Mars, Thomas


Berrien Center, Berrien


Mason, Lorenzo M. a.


Port Huron, St. Clair


1844-5, '69, '70.


Maynard, Loren


Marengo, Calhoun


1846 -- 7.


Mayo, Perry


Battle Creek, Calhoun


1887.


McCabe, James


Pontiac, Oakland


1848-9.


McCamly, Sands a.


Battle Creek, Calhoun


1839, '40.


McCauley, William


Brighton, Livingston


1853.


McCormick, Augustin C.


McCormick, James W. a


Fennville, Allegan


McCurdy, Hugh


Corunna, Shiawassee


1865.


McDermid, John.


Cambria Mills, Hillsdale. 1861-2.


McDonnell, John b


Detroit, Wayne.


1835-6-7-8.


McElroy, Crocket.


St. Clair, St. Clair.


1877-9.


McGowan, Jonas H.


Coldwater, Branch


1873-4.


McGurk, James R. a.


Capac, St. Clair.


1881-2.


McKey, Anthony


Deerfield, Lenawee


1838.


McKinney, John a


Paw Paw, Van Buren


1849, '50.


McMahon, Joel W.


Marlette, Sanilac.


1883.


McNaughton, Moses A.


Jackson, Jackson


1853.


McPeek, Jacob L.


Grand Ledge, Eaton


1879.


McReynolds, Andrew T. a.


Detroit, Wayne.


1847.


Meacham, George a


Union, Cass


1859.


Mead, Henry S. a


Hillsdale, Hillsdale


1851.


Mears, ('harles


Lincoln, Mason


1863-4.


Mellen, John N.


Romeo, Macomb


1873-4-5.


Mercer, James a.


Ontonagon, Ontonagon


1883.


Merrill, Elias W.


Muskegon, Muskegon


1865.


Mickley, Charles E. a


Adrian, Lenawee.


1873.


Miller, William


Eaton Rapids, Eaton


1891-2.


Mills, Charles Blunt a.


May, Tuscola


1869, '70.


Mills, William S.


Lexington, Sanilac


1859. 1889, '91-2.


Minnis, Adam


Wayne, Wayne.


1865.


Mitchell, William H. C. a


East Traverse Bay,Gr.Traverse


1873-1-5.


Moffatt, Seth C ..


Northport, Leelanau


1871-2.


Monroe, Charles J. c


South Haven, Van Buren


1883-5-7.


Monroe. Darius a


Bronson, Branch


1861-2-3-4.


Morrow, James H.


Adrian, Lenawee.


1891-2. 1855.


Montgomery, William H. a Moody, William J


Jackson, Jackson 1835-6, '43-4.


Moon, John W.


Muskegon, Muskegon


1885-7. 1853.


Moore, Thomas F. a


Adrian. Lenawee


1863-4.


Moore, William.


York, Washtenaw


1837-8.


Morgan, Franklin E.


Coldwater, Branch


1877.


Morrison, Alexander H. a Morrison, Thomas a.


Wayne. Wayne


1881-2.


Morse, Allen B.


Ionia, Ionia.


1875.


Morse, Charles H. a.


New Haven Center, Gratiot 1877.


Morton, Edward G. a


Monroe, Monroe. 1869, '70-1-2.


Moyers, Gilbert.


Allegan, Allegan


1857-8.


Mugford, Enoch T.


Hart, Oceana


1891-2.


Mulholland, Samuel a


Vienna, Monroe


1861-2.


Moore, Edward S.


Three Rivers, St. Joseph


Moore, Joseph B.


Lapeer, Lapeer


1879.


St. Joseph, Berrien


1857-8.


Ida, Monroe.


Milnes, Alfred.


Coldwater, Branch


1837.


§ Kedzie's Grove, Lenawee


1891- . 188+. .


Grafton, Monroe


1883-5. 1877. 1881-2.


a Also Representative, see list. b Resigned March 23, '38.


c President pro tem. in '87.


182


MEMBERS OF SENATE.


Senators-Continued.


Name.


Postoffice Address.


Sessions.


Murphy, Seba.


Monroe, Monroe


1840-1.


Murray, Lyman a


Grand Rapids, Kent


1875. 1859.


Muzzy, Franklin


Niles, Berrien.


Nagel, Joseph.


Detroit, Wayne


1889.


Near, John L. a


Brownstown, Wayne


1857-8, '61-2.


Neasmith, James M.


Schoolcraft, Kalamazoo


1871-2-3-4.


Nelson, Charles D. b


Muskegon, Muskegon


Nevins, John M. a


Hastings, Barry


Newberry, Seneca


Rochester, Oakland.


1853.


Newcomb, Roland B. C. a


Blissfield, Lenawee


1877 ..


Niles, Johnson a.


Troy, Oakland_


1844-5.


Nims, William R.


Lexington, Sanilac


Norris, Lyman Decatur


Ypsilanti, Washtenaw


North, Seth D. a


Hancock. Houghton


North, Townsend.


Vassar, Tuscola


Northrup, Elijah S


Hancock, Houghton


1863.


Norton, John M.


Rochester, Oakland.


1883.


O'Reilly, Bernard.


Detroit, Wayne


1887.


Osborn, John M. a


Hudson, Lenawee


1875.


Owen, John G.


Clarkston, Oakland


1861-2.


Packard, William O.


Covert, Van Buren


1877. 1853.


Palmer, Lewis G.


Big Rapids, Mecosta


1887-9.


Paine, Rodney C.


Niles, Berrien


1855.


Palmer. Thomas W


Detroit, Wayne.


1879.


Park, Peter E


Detroit, Wayne.


1891-2.


Parker, John


Portage, Kalamazoo


1859.


Parker, Leonard B.


Newport, Monroe


1863-4.


Parsons, Andrew a


Corunna, Shiawassee.


1847-8.


Patterson, John C.


Marshall, Calhoun


1879, '81-2.


Patterson, Michael A. a


Tecumseh, Lenawee.


1844-5.


Pattison, William H.


Saline, Washtenaw


1855-7-8.


Pearl, Stephen a.


DuPlain, Clinton


Pendleton, Edward W.


Sturgis, St. Joseph


Pennel, Orrin G.


De Witt, Clinton


Pennington, Henry F.


Charlotte, Eaton


1859.


Perrin, Henry M.


St. Johns, Clinton


1865.


Perrin, Porter K.


St. Johns, Clinton


1877.


Perry, Gideon D. a


Tecumseh. Lenawee


1859.


Peters, George a.


Petersburgh, Monroe


1867. 1883-5.


Phillips, Delos


Kalamazoo, Kalamazoo


1869, '70.


Pierce, Nathan a


Marengo, Calhoun


1853. 1869, '70.


Pond, Elihu B.


Ann Arbor, Washtenaw


1859.


Porter, George F


Gooding, Ottawa


1891-2.


Porter, Lewis a


Grand Rapids, Kent


1859.


Post, Floyd L. a.


Coleman, Midland


1887. 1887,


Pratt, Abner a_


Marshall, Calhoun


1844-5.


Price, Layman B. a


Lakeville, Oakland


1871-2.


Prindle, Frank L.


Gladwin, Gladwin


1891-2.


Pringle, Eugene a.


Jackson, Jackson


1867.


Prutzman, Abraham C.


Three Rivers, St. Joseph


Pulver, Henry H ..


Laingsburg, Shiawassee


Putnam, Uzziel, Jr. a


Pokagon, Cass


1869, '70-1-2-3 -4. 1885. 1871-2.


a Also Representative, see list.


b President pro tem. '77.


1869, '70. 1879. 1885. 1883.


Pennoyer, Henry a


Grand Haven, Ottawa.


Phillips, Fitch a


Big Rapids, Mecosta


Pierce, Peter R. L.


Grand Rapids, Kent


Potter, George N.


Potterville. Eaton


1877.


Paddock, Alfred.


Concord, Jackson


1865. 1869, '70.


1879. 1875.


Osbarn, Reuben H.


Calumet, Houghton


1875-7. 1865.


183


MEMBERS OF SENATE.


Senators-Continued.


Name.


Postoffice Address.


Sessions.


Rairden, John.


Detroit, Wayne


1887. 1871-2.


Randall, Caleb D.


Coldwater, Branch


Rankin, Francis H. a.


Flint, Genesee


1387.


Ranney, Peyton a


Kalamazoo, Kalamazoo


1889.


Raynale, Ebenezer


Franklin, Oakland


1835-6-7.


Read, Gilbert E. a


Kalamazoo, Kalamazoo


1877.


Redfield, Alexander H.


Detroit, Wayne


1857-8.


Redfield, George a.


Adamsville, Cass


1842-3-4.


Redfield, Heman J


Monroe, Monroe Detroit, Wayne


1875-7. 1889.


Rexford, Roswell B.


Napoleon, Jackson


1855.


Rice, Justin_


Port Huron, St. Clair


1840-1.


Rich, Hampton


Ionia, Ionia


1867-9, '70.


Rich, John T. a b


Elba, Lapeer


1881. 1873-4.


Richardson, John H.


Tuscola, Tuscola


Richmond, Charles H.


Ann Arbor, Washtenaw


Richmond, William A.


Grand Rapids, Kent


Riley, Henry H. c.


Constantine, St. Joseph


1850-1, '62.


Rix, Oel a


Richmond, Macomb


1846-7. 1879. 1851.


Roberts, John


Hastings, Barry.


Robertson, Andrew S.


Mt. Clemens, Macomb


Robinson, Rix


Ada, Kent.


1846-7-8-9.


Robison, John J. a.


Manchester, Washtenaw


1863-4.


Romeyn, James W. a


Detroit, Wayne


1871-2, '83.


Roof, Adam L. a


Lyons, Ionia


Roof, Albert K. a.


Lyons, Ionia


Rose, David G.


Manchester, Washtenaw Holland, Ottawa


Rumsey, Henry


Ann Arbor, Washtenaw


Russell, Henry C.


Cedar Springs, Kent


Russell, Josiah


Greenville, Montcalm


Centreville, St. Joseph


Sanborn, William


Port Huron, St. Clair


Detroit, Wayne


Grand Rapids, Kent


Sault Ste. Marie, Chippewa Flushing, Genesee


Sharp, George W


Newberry, Luce


Sharp, John C ..


Jackson, Jackson


Shaw, Brackley a


Clayton, Lenawee


Shearer, Jonathan a


Plymouth, Wayne


Sheley. Alanson


Detroit, Wayne


Shepard, James M.


Cassopolis, Cass


Sherwood, Harvey C.


Shoemaker, Joseph P.


Shoemaker, Michael d


Jackson, Jackson.


White Pigeon, St. Joseph Adrian, Lenawee


Trenton, Wayne


Smith, Abner C.


Mt. Clemens, Macomb.


Smith, Amos


Vandalia, Cass


1845-6. 1869, '70.


Smith, George A. a


Somerset, Hillsdale


1867, '85.


a Also Representative, see list.


b Resigned March 21, 1881; succeeded by Wm. W. Andrus.


c Vice Joseph R. Williams, deceased in 1862.


d President pro tem. in '51.


1881-2. 1853. 1891-2.


Schwarz, John E. a.


Seymour, Henry a.


Seymour, Henry W. a


Seymour, James a


1867. 1847-8. 1867. 1883-7. 1857-8. 1891-2. 1887. 1881-2-3. 1842-3-4.


Watervliet, Berrien Amsden, Montcalm


§ Michigan Center, Jackson


1867, '71-2. 1879. 1885. 1879. 1848-9, '50-1.


Shurtz, Frederick a Sinclair, Daniel D Slocum, Elliott T.


1851, '77, '83-5. 1857-8. 1848. 1869, '70.


Roberts, Elijah J. a


Eagle River, Keweenaw


1883. 1883. 1844-5.


Robbins, Richard B. a


Adrian, Lenawee


1857-8. 1863.


1849, '50. 1887. 1831-2. 1883. 1835-6-7.


Roost, John a.


Sabin, Marden


Detroit, Wayne


Richardson, David M.


§ Cassopolis, Cass


1848-9.


Rentz, Theodore a


184


MEMBERS OF SENATE.


Senators .- Continued.


Name.


Postoffice Address.


Sessions.


Smith, John S.


Armada, Macomb


1853. 1885.


Smith, Samuel W.


Pontiac. Oakland.


Smith, Thaddeus G. a


Fentonville, Genesee


1869, '70.


Smith, Frank


Detroit, Wayne


1891-2.


Snow, Fielder S. a


Clinton, Lenawee


1849, '50, '3.


Sparks, Levi.


Buchanan, Berrien


1873-4.


Spencer, Horace C.


Flint, Genesee


Standish, John H.


Newaygo, Newaygo


Stanton, Erastus H.


Ionia, Ionia


Stark, George P. a


Cascade, Kent


Starkey, Lewis F.


Kalamazoo, Kalamazoo


1843-4.


Stephenson, Samuel M. a


Menominee, Menominee.


1879, '85.


Stevens, John H. D.


Ironwood, Gogebic


1891-2.


Stevens, Fitz H.


Paw Paw, Van Buren


1853.


Stockbridge, Francis B. a


Saugatuck, Allegan


1871-2.


Stockton, John a


Mt. Clemens, Macomb


1835-6.


Stoddard, William a b


Litchfield, Hillsdale


1871-2-3.


Storrs, Wales F. a


Coopersville, Ottawa.


1871-2.


Stout, Byron G. a c


Pontiac, Oakland


1861-2.


Stowell, Alexander H.


Detroit, Wayne


1853.


Strickland, Randolph


De Witt. Clinton


1861-2.


Strong, John, Jr. a


South Rockwood, Monroe


1881-2-3.


Sturgis, David


De Witt, Clinton


1851.


Sullivan, James a


Dowagiac, Cass


1855.


Summers, Jacob a


Utica, Macomb


1837-8-9, '40, '9,'50 .-


Sumner, John J. a


Lambertville, Monroe.


1873-4.


Sutton, William C.


Dearborn, Wayne


1873-4.


Swift, William F.


Ishpeming, Marquette


1881-2.


Taylor, George E.


Flint, Genesee.


1883.


Taylor, Lorison J. a


Laingsburg, Shiawassee


1877.


Taylor, Robert L.


Lapeer, Lapeer


1889, '91-2.


Ten Eyck, Conrad a d


Dearbornville, Wayne


1835-6-7.


Thomas, George a


Gull Lake, Barry


1869, '70.


Thomas, Henry F. a


Allegan, Allegan


1875.


Thompson. Edwin H. a


Flint, Genesee.


Thurber, Jefferson G. a


Monroe, Monroe.


1844-5-6-7.


Toan, William


Portland, Ionia.


1889, '91-2.


Toll, Isaac D. a


Fawn River, St. Joseph


1847.


Tooker, John S.


Lansing, Ingham


1879, '81-2.


Tower, Osmond.


Ionia, Ionia.


1859, '61-2.


Treat, Lauren L.


Oxford. Oakland.


1865.


Tripp, Charles


Ann Arbor, Washtenaw


1855.


Trowbridge, Rowland E.


Birmingham, Oakland


1857-8-9.


Trowbridge, Steven V. R.


Birmingham, Oakland


1839, '40-1-2.


Turner, James


Lansing, Ingham


1867.


Turner, Jerome W.


Corunna, Shiawassee


1869, '70.


Turner, Jesse F.


De Witt. Clinton


1844-5.


Twombly, Royal T.


Niles. Berrien


1853.


Tyler, Columbus V.


Bay City, Bay


1877-9, '89.


Tyler, Comfort a


Oporto, St. Joseph


1859.


Upson, A. I.


Eagle Harbor, Keweenaw


1855.


Upson, Charles.


Centreville, St. Joseph


1855, '81-2.


Videto, James a


Spring Arbor, Jackson


1845-6.


a Also Representative, see list. b Died in '73, and succeeded by John P. Cook.


c President pro tem. in '62.


d Resigned February 24, '37.


Yorkville, Kalamazoo.


1851.


Thompson, Albert


South Haven, Van Buren


1875. 1848-9.


1885. 1867-9, '70.


1881-2. 1887.


STATE PRISON, JACKSON,


185


MEMBERS OF SENATE.


Senators-Continued.


Name.


Postoffice Address.


Sessions.


Wait, Jonathan G. a.


Sturgis, St. Joseph


1863-4-5-7.


Wakefield, Daniel B. a


Grand Blanc. Genesee


1842-3.


Walbridge, David S.


Kalamazoo, Kalamazoo


1849, '50.


Waldo, Campbell


Albion, ('alhoun


1848-9.


Walker, DeWitt C. a


Romeo, Macomb.


1841-2.


Walker, James B.


Benzonia, Benzie


1865.


Warren, Edward A.


Coldwater, Branch Farmington, Oakland


1869, '70.


Warner, William E. a


Rawsonville, Wayne


1859, '63-4.


Warren, Asa K. a.


Olivet, Eaton


1875.


Warren, Stephen H.


Eureka, Montcalm


1857-8.


Waterbury, John C ..


Lexington, Sanilac


1871-2, '7.


Watkins, Milton C. a


Ashley, Kent


1863-4-5.


Webb, Dwight


Ann Arbor, Washtenaw


Webb, Nathan


Ypsilanti, Washtenaw


Webber, William L.


East Saginaw, Saginaw


1875. 1879.


Welch, John


East Saginaw, Saginaw


1881-2.


Welch, Lewis


Exeter, Monroe_


1857-8-9.


Wells, Frederick L. a


Port Huron, St. Clair


1873-4-5.


Grand Rapids, Kent


1889. 1873-4.


Westgate, Ansel W.


Cheboygan, Cheboygan


1887.


Wheeler, A. Oren


Manistee, Manistee


1891-2.


Wheeler, Harrison H. b.


Wenona, Bay.


1871-2-3.


White, Frank G.


Calumet, Houghton.


1871-2. 1875.


White, Shubael F.


Ludington, Mason


1883.


Whiting, Justin R.


St. Clair, St. Clair


1883.


Whitney, Thomas


East Saginaw, Saginaw


1857-8.


Wight, Buckminster


Detroit, Wayne


1855.


Wilber, Mark D.


Allegan, Allegan


1873-4.


Wilcox, Marcus


Corunna, Shiawassee


1891-2.


Wilcox, Marcus B.


Pinckney, Livingston


1857-8.


Wilcox, William S. a


Adrian, Lenawee


1871-2. 1877.


Wilder, Daniel G


Watrousville, Tuscola


1861-2.


Wilkinson, Robert R


Eastport, Antrim


1891-2.


Willard, William, Jr.


Ontonagon, Ontonagon


1869, '70.


Williams, Fitch R.


Elk Rapids, Antrim


1877.


Williams, Gardner D.


Saginaw City, Saginaw


1845-6.


Williams, Harvey


Charlotte, Eaton


1859.


Williams, Joseph R. c


Constantine, St. Joseph


1861.


Williams, William B. d.


Allegan, Allegan


1867-9, '70.


Willits, Warren J.


Three Rivers, St. Joseph


Wilson, Louis T. N.


Coldwater, Branch


Wilson, Robert S.


Ann Arbor, Washtenaw


Wing, Waroer a


Monroe, Monroe


1838-9.


Winsor, Richard a


Port Austin, Huron


1869, '70, '81-2.


Wisner, Chauncey W. e


East Saginaw, Saginaw


1887-9, '91.


Witherbee, Elijah B.


Flint, Genesee


1847.


Witberell, Benjamin F. H. a.


Detroit, Wayne


1840-1.


Withey, Solomon L.


Grand Rapids, Kent


1861-2.


Withington, William H. a.


Jackson, Jackson


1891-2.


a Also Representative, see list.


b Succeeded in '74 by John D. Lewis. € President pro tem. in '61. Died in


61 and succeeded by Henry H. Riley. d President pro tem. in '69, '70. e Resigned July 3, '91.


24


1849, '50. 1861-2.


Weir, James D.


Detroit, Wayne


Weiss, Joseph M.


Detroit, Wayne


1891-2.


Wesselius, Sybrant Wesson, William B.


Detroit, Wayne


White, Peter a


Marquette, Marquette


Wilcox, Elliott R. a


Pontiac, Oakland


1887. 1855. 1843-4.


1842-3.


Warner, P. Dean a


186


MEMBERS OF SENATE.


Senators-Continued.


Name.


Postoffice Address.


Sessions.


Wixom, Isaac a


Farmington, Oakland.


1842-3.


Wood, Alfred B. b.


East Saginaw, Saginaw


1869, '70-1-2.


Wood, Charles M.


Pinckney, Livingston


1875.


Woodbridge, William.


Detroit, Wayne


1838-9.


Woodruff, Henry a


Farwell, Clare


1885.


Woodward, Hiel a


Brooklyn, Jackson


1869, '70.


Wright. David A. a


Austin, Oakland


1853.


Yost, Chester


Ypsilanti, Washtenaw


1859.


PRESIDENTS PRO TEM., STATE SENATE, 1835-92.


Legisla- ture.


Name.


Year.


When chosen or appointed.


1


John S. Barry


1835


November 2.


2


Jonathan D. Davis


1837


March 21.


3


John S. Barry


1838


January 17.


4


Benjamin B. Kercheval


1839


April 20.


5


Thomas J. Drake


1840


April 1.


6.


Thomas J. Drake


1841


February 24.


James Kingsley


1842


January 3.


7


William L. Greenly.


1842


Jan. 20-Feb. 16.


8


William L. Greenly


1843


January 16.


9


Edwin M. Cust


1844


January 1.


10


William T. Howell


1845


January 6.


11


Flavius J. Littlejohn


1846


January 6.


12


Charles P. Bush


1847


January 30.


13


Samuel Denton


1848


February 17.


14


Alvin N. Hart


1849


March 19.


15


Jonathan P. King


1850


March 23.


16


Michael Shoemaker


1851


February 14.


17


George R. Griswold


1853


February 14.


18


Alonzo Cressy


1855


February 7.


19


Perley Bills


1857


January 26.


20


Omar D. Conger


1859


January 26.


Joseph R. Williams


1861


February 16.


21


Henry T. Backus


1861


May 8.


Byron G. Stout


1862


January 11.


22


Charles M. Croswell


1863


January 26.


23


Charles M. Croswell


1865


January 30.


24


Charles M. Croswell


1867


January 7.


25


William B. Williams


1869


January 13.


26


Philip H. Emerson


1872


March 29.


27


James Webster Childs.


1873


April 3.


28


John K. Boies


1875


January 28.


a Also Representative, fee list.


c Resigned March 29, 1872.


b President pro tem. in:'71-2.


Alfred B. Wood c


1871


January 19.


187


PRESIDENTS PRO TEM. OF SENATE.


Presidents pro tem .- Continued.


Legisla- ture.


Name.


Year.


When chosen or appointed.


Charles D. Nelson


1877


January 19.


29


William Adair a


1877


February 10.


30


William Chamberlain


1879


January 17.


31.


William E. Ambler


1881


January 14.


32


Archibald Buttars


1883


January 3.


33


James W. Belknap


1885


January 7.


34


Charles J. Monroe


1887


January 5.


35


William Ball


1889


January 2.


36


Chauncey Wisner b


1891


January 7.


Aaron B. Brown


1892


August 6.


a Chosen acting president pro tem.


b Resigned July 3. 1891.


188


MEMBERS OF HOUSE.


REPRESENTATIVES.


Name.


Postoffice Address.


Sessions.


Abbott, Adrian ().


Hudson, Lenawee


1887-9. 1863-4.


Abbott, Isaac C.


Pine Creek, Calhoun


Abbott, Joshua K.


Grand Blanc, Genesee


1850.


Abbott, William L.


Goodland, Lapeer


1877-9.


Acker, Henry b


Jackson, Jackson


1840.


Ackley Francis


St. Charles, Saginaw


1873-4.


Clinton, Lenawee


1839, '47.


Adam, John J. a


Tecumseh, Lenawee


1871-2.


Adams, Ezra C.


Alamo, Kalamazoo


1885.


Adams, Isaac.


Troy, Oakland


1838.


Adams, John Q


Negaunee, Marquette


1883.


Adams, Oliver


Utica, Macomb


1853.


Adams, Oscar


Flint, Genesee.


1871-2.


Adams, Wales


Prairie River, Branch


1844-5.


Adsit, Allen C.


Spring Lake, Ottawa


1871-2.


Aitkin, Robert P.


Flint, Genesee.


1865-7. 1835-6-7.


Aldrich, Levi a


Edwardsburgh, Cass


1863-4.


Aleshire, Oscar Emmet


Buchanan, Berrien


Alexander, Lorenzo P. a


Buchanan, Berrien


Alexander, Sidney U.


DeWitt, Clinton


Wexford, Wexford.


1889, '91-2.


Allen, Abram


Commerce, Oakland


1865, 1839.


Allen, Edward P. d.


Ypsilanti, Washtenaw


1877-9.


Allen, George W.


Grand Rapids, Kent.


1859, '65.


Allen, Harmon


Milan, Monroe


1857-8.


Allen, Hiram M.


Bellevue, Eaton


1887. 1839.


Allen, Lovatus C.


York, Washtenaw


1863-4.


Allen, Morris S.


DeWitt, Clinton


1849.


Allman, William


Sturgis, St. Joseph


1857-8, '77.


Almy, John


Grand Rapids, Kent


1837.


Alvord, Nathan


Camden. Hillsdale


1881-2-3.


Ames, Joseph. (+.


Terre Coupee, Berrien


1844.


Ames, Michael E.


Plymouth, Wayne


1846. 1842-3.


Anderson, William A.


Fremont, Newaygo


1887.


Andrews, John


Lawrence, Van Buren


1845-9.


Andrews, John L.


Milford, Oakland


1871-2.


Andrews, Josiah


Paw Paw, Van Buren


1846.


Angerer, Charles


Scofield, Monroe


1889.


Annable, Fernando C.


Paw Paw, Van Buren


1842.


Armstrong, John H. e


Hillsdale, Hillsdale


1870.


Armstrong, Sullivan


Ashland, Newaygo


1875.


Arnold, Joseph


Lakeville, Oakland.


1842.


Arnold, Seymour


Lakeville, Oakland


1845.


Arnold, William P.


Quincy, Branch


1853.


Arzeno, Alexander M. a


Newport, Monroe


1847.


Ashley, James.


Adamsville. Cass


1869, '70.


Ashman, Samuel


Sault Ste. Marie, Chippewa


1840.


a Also Senator, see list.


b Speaker in '40.


c Speaker pro tem. in '37.


d Speaker pro tem. in '79.


e Vice Harvey B. Rowlson, resigned.


Anderson, Samuel F


Cassopolis, Cass


Paw Paw, Van Buren


1843.


Allen, Lewis


Manchester, Washtenaw


1889. 1861-2. 1867.


Alexander, Sylvanus


Allen, Artemus


Medina, Lenawee


Alden, Hiram c.


Coldwater, Branch


1861-2.


Cooper, Kalamazoo.


Concord, Jackson


1839.


Newaygo, Newaygo


1873-4.


189.


MEMBERS OF HOUSE.


Representatives-Continued.


Name.


Postoffice Address.


Sessions.


Ashman, Henry C


Midland City, Midland


Ashton, Benjamin D


Traverse City, G'd Traverse


Atwood, Henry P.


Atwood, Marcus M.


Austin, Charles a.


Battle Creek, Calhoun


Austin, Daniel


Ludington. Mason


1889. 1869, '70.


Avery, John


Rochester, Oakland


1836, '40.


Axford, Samuel a


Shelby, Macomb Oxford, Oakland


1842.


Axford, William


Clarkston, Oakland.


1850.


Babcock, Henry S ..


Southfield, Oakland


1842.


Backus, Henry T. a




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.