USA > Michigan > Official directory and legislative manual of the State of Michigan for the years 1893-4 > Part 26
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
Friend Palmer Mar. 26, 1867-1870
William A. Throop
Sept. 12, 1870-1875
Salmon S. Matthews .. Apr. 29, 1875-1877
Lemuel Saviers May 21, 1877-1881
Nathan Church Jan. 20, 1881-1883
Wm. Shakespeare 1883-1885
Geo. A. Hart 1885-1887
Sherman B Daboll c 1887-1889
Geo. M. Devlin Aug. 8, 1889-1891
Frederick B. Wood.
Jan. 22, 1891-1893
Inspectors General.
James E. Pitman Mar. 25, 1863-1867
Russell A. Alger
Mar. 26, 1867-1873
Luther S. Trowbridge.Mar. 13, 1873-1877
Lewis W. Heath :. Mar. 8, 1877-1881
William G. Gage Jan. 20, 1881-1883
F. S. Hutchinson 1883-1885
J. H. Kidd.
1885-1887
Frank D. Newberry
1887-1891
Henry B. Lothrop
Jan. 22, 1891-1893
State Oil Inspectors ..
Albert A. Day May 17, 1875-1876
Perry Averill Aug. 1, 1876-1879
Cyrus G. Luce June 26, 1879-1883
Elliot J. Smith Jan. 12, 1883-1885
Stalham W. LaDu Jan. 15, 1885-1887
Henry D. Platt
June 14, 1887-1891
John O'Brien
Feb. 3, 1891-1893
State Salt Inspectors.
Samuel S. Garrigues Mar. 17, 1869-1881
Michael Casey
Jan. 21, 1891-1893
George W. Hill Mar. 22, 1881-1891
Commissioner of the Banking Department-Theodore C. Sherwood, January 1, 1889. Game and Fish Wardens: William A. Smith, March 15, 1887-1891. Charles S. Hampton, January 25, 1891. State Veterinarian-E. A. A. Grange, June 12, 1885-
a Resigned December 5, 1854.
h Vice Charles P. Bush, resigned. c Resigned August, 1859.
(26)
George W. Swift. Feb. 2, 1857-1859
J. Eugene Tenney
Jan. 27, 1859-1869
Mrs. H. A. Tenney
April 5, 1869-1891
Mrs. Margaret Custer Calhoun
Feb. 20, 1891-1893
Adjutants General.
John E. Schwarz April 14, 1836-1839
Isaac S. Rowland. April 16, 1839-1842
Elijah J. Roberts Feb. 14, 1842-1844
John E. Schwarz Mar. 11, 1844-1855
Wm. McPherson, Jr. 1885-1887
CONSTITUTIONAL CONVENTIONS.
CONVENTION OF 1835.
Convened at Detroit, May 11, and adjourned June 24, 1835.
OFFICERS.
JOHN BIDDLE,
President.
CHARLES W. WHIPPLE,
Secretaries.
MARSHALL J. BACON,
OLMSTEAD HOUGH,
Sergeant-at-Arms.
DELEGATES.
First District-Wayne County .- John Biddle, John Norvell, John McDonnel, John R. Williams, Alpheus White, Amos Stevens, Conrad Ten Eyck, Louis Beaufait, Peter Van Every, Jonathan D. Davis, Caleb Her ington, Ammon Brown, Theophi- las E. Tallman, George W. Ferrington, Asa H. Otis, Charles F. Irwin, William Woodbridge.
Second District-Monroe County .- David White, Edward D. Ellis, Peter P. Ferry, Lemuel Colbath, Josephus V. D. Sutphen, Robert McClelland, Eliphalet Clark, Samuel Ingersoll, James J. Godfrey.
Third District-Lenawee County .- Ross Wilkins, Selleck C. Boughton, Allen Hutchings, John J. Adam, Joseph Howell, Jr., Joseph H. Patterson, Darius Com- stock, John Whitney a, Alexander R. Tiffany b.
Fourth District-Washtenaw County .- Gilbert Shattuck, Abel Goddard, William Moore, Robert Purdy, John Brewer, Alpheus Collins, Michael P. Stubbs, Richard Brower, Rufus Crossman, Nathaniel Noble, Russel Briggs, Orin How, Emanuel Case, Edward Mundy, Orin White.
Fifth District-Oakland County .- Isaac I. Vorhies, Randolph Manning, Seneca Newberry, Joshua B. Taylor, Elijah F. Cook, Ebenezer Raynale, John Ellenwood. Jeremiah Briggs, Benjamin B. Morris, William Patrick, Jonathan Chase, Samuel White, Thomas Curtis, Norman Davison.
Sixth District-Macomb County .- Samuel Axford, Jacob Tucker, Henry Porter, John S. Axford, Ephraim Calkin, Solomon Porter.
Seventh District-St. Clair County .- Ralph Wadhams, John Clark.
Eighth District-Jackson County .- Townsend E. Gidley, Rosevelt Davis c, Ros- well B. Rexford c.
Ninth District-Hillsdale and Branch Counties .- Lewis T. Miller.
Tenth District-Calhoun County .- Isaac E. Crary, Ezra Convis.
a Held seat in Convention until May 16, 1835.
b Seated by the Convention May 16, in place of John Whitney.
e The vote for Davis and Rexford was a tie. Matter referred back to District for special election, when Rexford was elected, and seated by Convention June 3, 1835. Davis acted until June 3.
(263)
264
CONSTITUTIONAL CONVENTIONS.
.
Eleventh District-Kalamazoo County .- Hezekiah G. Wells, William H. Welch, Lucius Lyon.
Twelfth District-Cass County .- James Newton, James O'Dell, Baldwin Jenkins. Thirteenth District-St. Joseph County .- John S. Barry, Hubbell Loomis, Martin G. Shellhouse.
Fourteenth District-Berrien County .- Elijah Lacey, Titus B. Willard.
Fifteenth District-Michilimackinac County .- Michael Dousman.
Sixteenth District-Chippewa County .- Bela Chapman.
It was this convention which formed the first Constitution of the State.
The delegates were elected April 4, 1835, in pursuance of an act of the Territorial Council of January 26, 1835. The Constitution was adopted by a vote of the people in October, 1835, there being 6,299 yeas and 1,359 nays.a It remained in force as the fundamental law of the State until the Constitution of 1850 went into operation.
FIRST CONVENTION OF ASSENT.
Convened at Ann Arbor, September 26, and adjourned September 30, 1836.
OFFICERS.
WILLIAM DRAPER,
President,
CHARLES A. JEFFERIES,
Secretaries.
SAMUEL YORK ATLEE,
MARTIN DAVIS,
Sergeant-at-Arms.
DELEGATES.
Allegan and Barry-Richard Weare.
Berrien-Titus B. Willard.
Branch-Harvey Warner.
Calhoun-Lorenzo B. Collamer.
Cass-James Newton, James O'Dell.
Chippewa-Stephen R. Wood.
Hillsdale-Zachariah Van Duser.
Jackson -- Ethan Allen.
Kalamazoo-Joseph A. Smith, William H. Welch.
Lapeer-Mason Butts.
Lenawee-Darius Comstock, Joseph Rickey, Ross Wilkins, John Hutchins. Macomb-Jacob Tucker, John S. Axford, Linus S. Gilbert.
Monroe-Austin E. Wing, Robert Clark, Edward D. Ellis, Wolcott Lawrence.
Oakland-Origen D. Richardson, William Draper, S. A. L. Warner, Samuel Satterlee, Edward W. Peck, John L. Brownell.
Ottawa, Kent, Ionia and Clinton-William A. Richmond.
· Saginaw, Genesee and Shiawassee -- Thomas J. Drake. St. Clair-Charles Kimball.
St. Joseph-Columbia Lancaster, Watson Sumner.
a These figures were taken from Senate documents of 1835, and do not include the vote of Kalamazoo county-453 for and 15 against the Constitution, as per returns in the Secretary of State's office.
STATE HOUSE OF CORRECTION AND REFORMATORY, IONIA,
265
CONSTITUTIONAL CONVENTIONS.
Washtenaw and Livingston-Seth Markham, Michael P. Stubbs, Marcus Lane, Ebenezer H. Conklin, George P. Jefferies, Elnathan Noble, George W. Glover.
Wayne-Titus Dort, David C. Mckinstry, Louis Beaufait, Benjamin B. Ker- cheval, Ammon Brown, Eli Bradshaw, Horace A. Noyes, John McDonnel.
The Act of Congress of June 15, 1836, establishing the northern boundary line of the State of Ohio and providing for the admission of Michigan into the Union, required that the assent of a convention of delegates elected by the people for that purpose be given.
The delegates were elected September 12, 1836, in pursuance of an act of the State Legislature of July 25, 1836. The conditions presented by the aforesaid act of Congress, cutting off Toledo and vicinity from the limits of Michigan and giving that territory to the State of Ohio, were rejected by this convention.
SECOND CONVENTION OF ASSENT.
Convened at Ann Arbor, Dec. 14, and adjourned Dec. 15, 1836.
OFFICERS.
JOHN R. WILLIAMS,
President.
KINTZING PRITCHETT,
Secretaries.
J. E. FIELDS,
DELEGATES.
Allegan-Silas F. Littlejohn, Orsamus Eaton.
Berrien-Hart L. Stewart, George W. Hoffman.
Branch-James B. Tompkins, Peris A. Tisdel.
Calhoun-Benjamin Wright, Justus Goodwin.
Cass-Edwin N. Bridges, Jacob Silver, Joseph Smith, Abiel Silver.
Hillsdale-Rockwell Manning, Zachariah Van Duzer.
Jackson-Joab Page, Benjamin H. Packard.
Kalamazoo-Samuel Percival, Ira Lyon, Isaac W. Willard, Ambrose Searle.
Kent-Samuel Dexter, Charles I. Walker.
Lapeer-Norman Davison, Harvey Gray.
Lenawee-John Hutchins, Jeremiah D. Thompson, Joseph Rickey, Addison J. Comstock, Peter Morey, John J. Adam, Oliver Miller, Darius C. Jackson.
Oakland-Gideon O. Whittemore, Hiram Barritt, Joseph Coates, Charles Grant, Parley W. O. Gates, John S. Livermore, Henry S. Babcock, William H. Crooks, Samuel White, James B. Hunt, David Chase, Benjamin B. Morris.
Saginaw-Gardner D. Williams, Samuel G. Watson.
St. Clair-Ralph Wadhams, Joel Tucker.
St. Joseph-Phillip R. Toll, Aaron B. Watkins, William H. Adams, Stephen W. Truesdell.
Van Buren-Charles B. Avery.
Washtenaw-Nelson H. Wing, Salmon Champion, Jr., Nathaniel Noble, Lyman Downs, James Huston, Esek Pray, George W. Jewett, Solomon Sutherland, Samuel Denton, Samuel B. Bradley, Elisha Condgon, Stoddard W. Twatchell, Jesse Warner.
34
-
266
CONSTITUTIONAL CONVENTIONS.
Wayne-John R. Williams, Ross Wilkins, Charles Moran, Marshal J. Bacon, Daniel Goodwin, Benjamin F. H. Witherell, John E. Schwarz, Reynold Gillett, Eli Bradshaw, Horace A. Noyes, Elihu Morse, Warren Tuttle, Archibald Y. Murray, James Bucklin, Josiah Mason, Charles F. Irwin.
The delegates to this convention were elected December 5 and 6, 1836, in pursu- ance of a recommendation of the people, and ostensibly in compliance with the act of the State Legislature of July 25, 1836. They met in convention at Ann Arbor December 14 and 15, 1836, and adopted a resolution giving the assent of the State to the requirement of the act of Congress of June 15, 1836. The resolution was signed by the above named delegates, excepting those whose names are printed in italics who were returned to the Secretary of State as elected, but do not appear to have taken part in the convention. The above information is obtained from the record of election returns and canvass of 1835-1845, now in the office of Secretary of State.
CONVENTION OF 1850.
Convened at Lansing, June 3, and adjourned August 15, 1850.
OFFICERS.
DANIEL GOODWIN,
- President.
JOHN SWEGLES, JE.,
HORACE F. ROBERTS,
Secretaries.
CHARLES HASCALL,
DAVID HUBBARD, JR.,
Sergeant-at-Arms.
DELEGATES. -
Allegan-Oka Town.
Barry-Joseph W. T. Orr.
Berrien-Calvin Britain, Jacob Beeson, Charles W. Whipple.
Branch-Wales Adams, Alvarado Brown, Asahel Brown.
Calhoun-Isaac E. Crary, Milo Soule, William V. Morrison, John D. Pierce, Nathan Pierce.
Cass-George Redfield, Mitchell Robinson, James Sullivan.
Chippewa-Elijah J. Roberts.
Clinton-David Sturgis.
Eaton-Charles E. Beardsley, John D. Burns.
Genesee-John Bartow, Elbridge G. Gale, Dewitt C. Leach.
Hillsdale-John P. Cook, Daniel Kinne, John Mosher, Jonathan B. Graham.
Ingham-Charles P. Bush, Ephraim B. Danforth.
Ionia-Henry Bartow, Cyrus Lovell.
Jackson-Robert H. Anderson, John L. Butterfield, Jerry G. Cornell, Elisha S. Robinson, Wilbur F. Storey.
Kalamazoo-Hezekiah G. Wells, Samuel Clark, Volney Hascall.
Kent and Ottawa-Rix Robinson, Thomas B. Church, Timothy Eastman.
Lapeer-Noah A. Hart, Jonathan R. White.
Lenawee-Addison J. Comstock, Alexander R. Tiffany, Peter R. Adams, Charles Chandler, George C. Harvey, Nelson Green, Ebenezer Daniels.
267
CONSTITUTIONAL CONVENTIONS.
Livingston-Daniel S. Lee, Robert Crouse, Robert Warden, Jr., Ely Barnard. Mackinac-William Norman McLeod.
Macomb-DeWitt C. Walker, Charles W. Chapel, Andrew S. Robertson, Hiron Hathaway.
Monroe-Robert McClelland, Alexander M. Arzeno, Emerson Choate, Henry B. Marvin.
Oakland-James Webster, Alfred H. Hanscom, Seneca Newberry, Jacob Vanvalk- enburg, Ebenezer Raynale, Gideon O. Whittemore, William Axford, Zebina M. Mowry, Elias S. Woodman.
Saginaw-Jabez G. Sutherland.
· Shiawassee-Francis J. Prevost.
St. Clair-John Clark, Lorenzo M. Mason, Reuben B. Dimond.
St. Joseph-William Connor, Joseph R. Williams, Edwin S. Moore.
Van Buren-Isaac W. Willard.
Washtenaw-James Kingsley, Elias M. Skinner, Earl P. Gardener, Daniel Hix- son, Morgan O'Brien, William S. Carr, Benjamin W. Wait, James M. Edmunds.
Wayne-Daniel Goodwin, Benjamin F. H. Witherell, John Gibson, Ammon Brown, Henry J. Alvord, Henry Fralick, Peter Desnoyers, Henry T. Backus, Joseph H. Bagg, Ebenezer C. Eaton.
The delegates to this convention were elected May 6, 1850, in pursuance of act No. 78 of the Laws of 1850. The Constitution as revised by the convention was sub- mitted to the people November 5, 1850, and adopted by a majority of 26,736 votes. It is the Constitution now in force. It has been amended from time to time,-the proposed amendments and votes on the same may be found by referring to the index.
CONVENTION OF 1867.
Convened at Lansing, May 15, and adjourned August 22, 1867.
OFFICERS.
CHARLES M. CROSWELL,
- President.
THOMAS H. GLENN,
G. X. M. COLLIER,
Secretaries.
T. P. MILES,
D. B. PURINTON,
SEYMOUR FOSTER,
- Sergeant-at-Arms. - Postmaster.
DELEGATES.
Allegan-William B. Williams, William E. White.
Barry-Harvey Wright, Adam Elliott.
Bay-James Birney.
Berrien-William S. Farmer, Lorenzo P. Alexander, Henry H. Coolidge.
Branch-Cyrus G. Luce, Asahel Brown, Julius S. Barber.
Calhoun-Charles D. Holmes, Eden F. Henderson, George Willard.
Cass-Levi Aldrich, Jacob J. Van Riper.
Clinton-Alva H. Walker, Nathaniel I. Daniells.
268
CONSTITUTIONAL CONVENTIONS.
Eaton-Joseph Musgrave, Milton P. Burtch.
Genesee-Sumner Howard, Henry R. Lovell, Thaddeus G. Smith.
Grand Traverse, etc .- Dewitt C. Leach.
Gratiot-DeWitt C. Chapin.
Hillsdale-Lewis J. Thompson, Daniel L. Pratt, Simeon P. Root. Houghton-John Q. McKernon.
Huron-Richard Winsor.
Ingham-John W. Longyear, Lemuel Woodhouse.
Ionia-George W. Germain, Sanford A. Yeomans.
Jackson-Eugene Pringle, Freeman C. Watkins, William F. Goodwin.
Kalamazoo-Marsh Giddings, Delamore Duncan, Milton Bradley.
Kent-Solomon L. Withey, Jacob Ferris, Milton C. Watkins, Lyman Murray.
Keweenaw-Robert F. Gulick.
Lapeer-Myron C. Kenny, John M. Lamb.
Lenawee-Jacob C. Sawyer, Perley Bills, Martin P. Stockwell, Horace J. Sheldon, Charles M. Croswell.
Livingston-Benjamin W. Lawrence, Edwin B. Winans.
Mackinac, etc .- Bela Chapman.
Macomb-Dexter Mussey, Thomas M. Crocker, Wm. W Andrus.
Marquette-Eleazer S. Ingalls.
Midland, etc .- Perry H. Estee.
Monroe-Edward G. Morton, William A. Rafter, William Corbin.
Montcalm-George F. Case.
Muskegon-Henry H. Holt.
Newayao, etc .- William S. Utley.
Oakland-P. Dean Warner, Edward P. Harris, Willard M. McConnell, Jacob Van- valkenburg.
Ontonagon-James Burtenshaw.
Ottawa-John Haire, Hiram Jennison,
Saginaw-Jabez G. Sutherland, Hiram L. Miller.
Sanilac-John Divine.
Shiawassee-Josiah Turner, S. Titus Parsons.
St. Clair-Marcus H. Miles, Ezra Hazon, Omar D. Conger.
St. Joseph-William L. Stoughton, Comfort Tyler, Levi T. Hull.
Tuscola-Benjamin W. Huston, Jr.
Van Buren-Samuel H. Blackman, Charles Duncombe.
Washtenaw-Thomas Ninde, Charles H. Richmond, Lyman D. Norris, Daniel Hixson.
Wayne-Robert McClelland, Daniel Goodwin, Peter Desnoyers, William A. Smith, Jonathan Shearer, William E. Warner, George V. N. Lothrop, Peter Henkel, William Purcell.
The delegates to this convention were elected April 1, 1867, in pursuance of act No. 41, of the session laws of 1867. The Constitution as revised by this convention was submitted to the people April 6, 1868. It was rejected by a vote of 71,733 yeas to 110,582 nays.
CONSTITUTIONAL CONVENTIONS.
269
CONSTITUTIONAL COMMISSION OF 1873.
Convened at Lansing, August 27, and adjourned October 16, 1873.
OFFICERS.
SULLIVAN M. CUTCHEON, HENRY S. CLUBB, - STEPHEN B. MCCRACKEN,
- Clerk.
Assistant Clerk.
WILLIAM D. BURNHAM,
Door-keeper
Congressional Districts.
Members.
Counties.
1
Elijah W. Meddaugh
Ashley Pond.
2
Edwin Willits
Washtenaw.
3 Isaac M. Crane
Eaton. Branch. St. Joseph.
4
Henry H. Riley
5
Solomon L. Withey
Lyman G. Mason (resigned September 2, 1873)
Muskegon.
William M. Ferry b
6 Ira D. Crouse
Lysander Woodward
7
Edwin W. Giddings (resigned October 8, 1873)
Macomb.
8
Herschel H. Hatch
Sanilac. Bay.
David H. Jerome
Saginaw.
9
James R. Devereaux.
Houghton. Leelanau.
Seth C. Moffatt
a Elected chairman.
b Appointed Oct. 2, 1873, vice Mason.
This Commission consisted of two members from each Congressional District of the State, who were appointed by the Governor, pursuant to Joint Resolution No. 19, of the Legislature of 1873. It completed its labors Oct. 16, and made a formal report to the Governor. The Constitution as revised by the Commission was sub- mitted to the people Nov. 3, 1874, in pursuance of Joint Resolution No. 4, of the session of 1874, and rejected by a vote of 39,285 yeas to 124,034 nays.
Wayne. Wayne. Monroe.
Sullivan M. Cutcheon a
Charles Upson
Hezekiah G. Wells
Kalamazoo. Kent.
Ottawa. Livingston. Oakland.
John Divine
Chairman.
LIST OF PUBLIC DOCUMENTS.
[Printed by authority.
For law as to distribution, see §§ 26a to 26t of Howell's
Annotated Statutes, Vol. III.]
Session Laws: Public Acts, Local Acts.
Compilation : -
Laws for the support of the poor.
Laws relative to the sale of intoxicating liquors.
Game laws.
Election laws.
Mining laws. Highway and drain laws. Legislative Manual. Township Officers' Guide.
Annual Reports : Farm Statistics.
Vital Statistics.
Supervisors, on Insane, Deaf, Dumb, Blind, Idiotic, etc., abstract of.
County Superintendents of the Poor, abstract of.
Sheriffs, abstract of.
Board of State Auditors.
State Treasurer. Commissioner of the Land Office.
Attorney General.
Auditor General.
Superintendent Public Instruction.
Commissioner of Insurance.
Commissioner of Railroads.
Commissioner of Labor.
Commissioner of Banking Department.
Board of Health.
Board of Corrections and Charities.
Fish Commissioner.
Commissioner of Mineral Statistics.
State Horticultural Society.
Board of Agriculture. State Oil Inspector.
State Salt Inspector. State Court of Mediation and Arbitration. Board of Education.
(270)
271
LIST OF PUBLIC DOCUMENTS.
Biennial Reports:
Central Board of Control: State Public School. Michigan School for the Blind. Michigan School for the Deaf.
.
State Board of Inspectors:
State Prison.
State House of Correction and Reformatory.
Michigan Asylum for Dangerous and Criminal Insane.
Branch of State Prison. Industrial School for Boys. Industrial Home for Girls.
Board of Control:
Eastern Asylum for Insane.
Northern Asylum for Insane.
Michigan Asylum for Insane.
Warden of the State Prison.
State Librarian. Adjutant General. Quartermaster General.
Live Stock Sanitary Commission.
[For Supreme Court Reports, Pioneer and Historical Society publications, etc., see duties of State Librarian. For Michigan in the War, see duties of Adjutant General.]
COMMISSIONERS OF DEEDS
FOR MICHIGAN IN OTHER STATES AND TERRITORIES.
[Term of office five years from date of appointment.]
Name.
Residence.
State.
Date of Appointment.
Tompkins, Price W.
Mobile.
Alabama
Nov. 29, 1892.
Wheat. Chas. D.
San Francisco.
California
June 24, 1889.
Knox, George T.
San Francisco.
California
Mar. 25, 1891.
Perkins, Joseph I.
Santa Barbara.
California
Sept. 11, 1889.
McDonald, John
Pasadena
California
Sept. 2, 1890.
Dubois, Geo. R.
Los Angeles
California
Jan. 29, 1891.
King, James L.
San Francisco
California.
Feb. 6, 1888.
Baxter. Edwin
Los Angeles
California
Mar. 9, 1888.
Mills, James E
Sacramento
California.
Oct. 5, 1888.
Hollister, John C.
New Haven
Connecticut
Curtis, Franklin L.
Waterbury
Connecticut
Taintor, Henry E.
Hartford
Connecticut.
Hotchkiss, Hobart L.
New Haven
Connecticut
July 30, 1888.
Thompson, Chas. E
Hartford
Connecticut
Aug. 16, 1890. April 25, 1891.
Langdon, Hervert B.
Hartford.
Connecticut.
Allen, Halsey L.
Rockville
Connecticut
Cleaveland, Livingston W.
New Haven
Connecticut.
Hughart, James M.
Zellwood
Florida
Adams, Wm. B.
Savannah.
Georgia
Willard, S. S .-
Chicago
Illinois
Buckbee. Julian Edward.
Chicago
Illinois
Hotchkiss. Geo. W
Chicago
Illinois
Sept. 11, 1888.
Crandon, Frank P.
Chicago
Illinois
Horn. Wm. Frank.
Chicago
Illinois.
May, Samuel E.
Chicago
Illinois
Higgins, Chas. W.
Chicago
Illinois
April 14, 1890. June 13, 1890. Dec. 10, 1890.
Hoyne, Philip A.
Chicago
Illinois
Dudley, Cory W.
Chicago
Illinois
King, Simeon W.
Chicago
Illinois
June 24, 1891. Nov. 15, 1892. April 5, 1892.
Fish, Charles W.
Elkhart.
Indiana
June 10, 1889. April 27, 1891. July 20, 1887.
Mummert, E. Ellsworth.
Goshen
Indiana.
Cassell, Lew A.
Fairmount
Indiana
Sept. 8, 1888. April 5, 1892. Jan. 22, 1890. Aug. 1, 1889.
Watkins. John I.
Guthrie.
Indian Territory __
Mar. 2, 1891.
Rogers, Newton G.
Louisville
Kentucky.
Sept. 1, 1892.
Soniah, Meloncy C.
New Orleans
Louisiana
April 5, 1892.
Hoffman, Philip H.
Baltimore
Maryland
Jan. 24, 1888.
Reardon, G. Everett.
Baltimore
Maryland
May 10, 1888.
Barrows, Edward D.
La Porte
Indiana
Chamberlain, Orville T.
Elkhart.
Indiana
Schneider, Fred
Orland
Indiana.
Weaver, Delos N.
Elkhart.
Indiana.
Stucky, Harry
Louisville
Kentucky.
Oct. 20, 1888. Aug. 24, 1888. Oct. 19, 1888.
Sturges, Arthur E.
Chicago
Illinois
Nov. 21, 1891. April 22, 1892. May 28, 1888.
Marvin, John W.
Saybrook
Connecticut.
May 23, 1888. July 27, 1891. Sept. 23, 1891. Feb. 8, 1892.
Nov. 5, 1888. Mar. 16, 1892. Feb. 4, 1888.
(272)
COMMISSIONERS OF DEEDS.
Commissioners of Deeds .- Continued.
Name.
Residence.
State.
Date of Appointment.
Dobbin, Thomas
Baltimore
Maryland
Feb. 2, 1891.
McCaffray. Geo.
Baltimore
Maryland
Nov. 1, 1892.
Bartlett, J. Kemp, Jr.
Baltimore
Maryland
Aug. 2, 1889.
Adams, Charles Hall
Boston
Massachusetts.
Feb. 16, 1888.
Jones, Edward J.
Boston
Massachusetts
Feb. 23, 1888.
Converse, Costello C.
Boston
Massachusetts.
July 25, 1888.
Dean, Josiah S.
Boston
Massachusetts.
June 10, 1892.
Rawson, Charles I.
Worcester
Massachusetts
Feb. 20, 1888.
Hovey, Grenville.
Lowell
Massachusetts.
May 25, 1888.
Walker, Benjamin
Lowell
Massachusetts
Whittier, Daniel B
Boston
Massachusetts.
Gordon, James P.
Boston
Massachusetts.
Read, Augustine H.
Boston
Massachusetts.
Johnson, B. Berkley
Waltham
Massachusetts.
Jennison, Samuel
Boston
Massachusetts
Stanwood, Daniel Caldwell_
Brookline
Massachusetts
Peabody, Elliott H.
Worcester
Hammond, Chas. D.
Minneapolis
Kellar, William H.
Minneapolis
Minnesota
Wing, H. A ..
Duluth
Minnesota
Sanftenberg, August F.
Stillwater
Minnesota
Greene, Arthur D
St. Louis
Missouri
Reynolds, Edward G
Kansas City
Missouri
Cutler, Willard W.
Newark
New Jersey.
Irving, John I
Ellwood
New Jersey
Asbury Park
New Jersey
Bruns, John N.
Jersey City
New Jersey
Hunt, W. Jay
Jersey City
New Jersey
Sausburg. Alfred W.
Palmyra
New York
Bennett, James
Brooklyn
New York
Braman, Joseph B.
New York City
New York
Coleman. Emerson
New York City
New York
May 29, 1888.
Lett. William F.
New York City
New York
May 25, 1891.
Laut, Chas. F.
New York City.
New York
Jan. 12, 1839. July 9, 1888.
Pardee, Dwight W.
Brooklyn
New York
Jan. 14, 1889.
Goodale, Samuel R.
New York City
New York
Dec. 31, 1889.
Johnson, William
Buffalo.
New York
May 15, 1889.
Frenkel, Emil
New York City
New York
May 27, 1889. June 5, 1889. Aug. 7, 1889. Oct. 3, 1889.
Nones, A. H.
New York City
New York
Oct. 11, 1889.
Taylor, Geo. H.
New York City
New York
April 9, 1>90.
Jackson, Eleazer
New York City
New York
April 25, 1890.
Burnham, Frederick A
New York City.
New York
May 26, 1890. May 26, 1890.
Sharp, George
Brooklyn
New York
June 5, 1890.
Gibson, George F.
New York City
New York
Feb. 24, 1890.
Field, Henry M.
Canandaigua
New York
Dec. 10, 1890. Nov. 26, 1886.
Waldron, Cornelius A. Rankin, John
New York City
New York
Jan. 28, 1887.
Ward, John J.
New York City
New York
April 7, 1887.
Schwab, Leo
New York City.
New York
Manierre, Alfred L.
New York City.
New York
April 9, 1837. Feb. 8, 1888.
Hoyt, Henry Reese
New York City
New York
April 7, 18×8.
Ryall, George _ Bennett, Alton C.
Brooklyn.
New York
May 10, 1888.
New York
May 11, 1888.
Viele. Sheldon T.
Farmer Village Buffalo
New York
Jan. 24, 1891.
Mills, Chas. E.
New York City Bath
New York
Burns, William S.
New York
Langerman, Walter S.
New York City
New York
Fillmore, Clarence J.
Tonawanda.
New York
Southworth, Samuel
Geneva.
New York
Waterford.
New York
Jan. 13, 1887.
Braman, Ella F.
New York City
New York
June 28, 1889. July 9. 1890. Sept. 24, 1890. May 17, 1888. May 5, 1888. April 11, 1888.
Kennedy, Isaac C.
Massachusetts. Minnesota
Oct. 11, 1888. May 21, 1888. Dec. 27, 1889.
April 14, 1890. April 30, 1890. Jan. 19, 1891.
Nov. 30, 1891. Feb. 23, 1892. May 16, 1888. June 7, 1889. Jan. 18, 1890. Nov. 19, 1890.
Feb. 18, 1891. April 27, 1892. June 25, 1888. Feb. 4, 1889.
273
35
274
COMMISSIONERS OF DEEDS.
Commissioners of Deeds .- Continued.
Name.
Residence.
State.
Date of Appointment.
Crannell, Monroe
Albany
New York
Jan. 30, 1891.
Corey, Edwin J.
New York City
New York
Feb. 7, 1891.
Taylor, ( harles
New York City.
New York
Dec. 27, 1890.
Smith, Sidney.
Skaneateles
New York
Dec. 26, 1890.
Clifford, Thomas B
New York City
New York
Feb. 28, 1891.
Nettleton, Charles
New York City
New York
Feb. 28, 1891.
Mc Harg, Rufus K.
New York City
New York
Beers, Lucius H.
New York City.
New York
Roseman, Vincent
New York City
New York
April 7, 1891. May 25, 1891.
Wiston, John A.
New York City
New York
July 1, 1891.
Mackay, Alfred
New York City
New York
Aug. 10, 1891.
Holmes, Daniel
Brockport.
New York
Sept. 29, 1891.
Southworth, Daniel
Geneva.
New York
Nov. 25, 1891. Dec. 7, 1891.
Corning, John Sherwood
Rochester
New York
Jan. 14, 1892.
Hillery, John H.
New York City
New York
Jan. 25, 1892.
Corey, Edwin H.
New York City
New York
Feb. 1, 1892.
Folsom, Thomas W.
New York City
New York
March 24, 1892.
Waldron, Cornelius A.
Waterford
New York
April 8, 1892.
Callaghan, Alexander J. A. Steinheimer, Simon
New York City
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.