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.