USA > Michigan > Official directory and legislative manual of the State of Michigan for the years 1893-4 > Part 58
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
Mackinac.
Mackinac.
Holmes ..
1848
750
S. L. 1848, p. 119; as the borough of Michilimackinac, April 6, 1817; T. L. Vol. 1, p. 299; amended, S. L. 1842, p. 52; S. L. 1843, p. 211; the act of April 6, 1817, repeal- ed March 16, 1847, S. L. 1847, p. 68; amended S. L. 1859, p. 346; S. L. 1865, p. 510; S. L. 1869, Vol. 3, p. 1,089 ; reincorporated, L. A. 1875, p. 436.
Mackinaw City_
Cheboygan
Mackinaw.
1882
333
By supervisors; reincorporated, L. A. 1883, p. 413; amended, L. A, 1893.
Mancelona
Antrim
Mancelona ..
1889
1,205
L. A. 1889, p. 189.
Manchester.
Washtenaw.
Manchester
1867
1,191
S. L. 1867, Vol. 2, p. 513 ; amended, S. L. 1871, Vol. 2, p. 783; 1873, Vol. 2, p. 19; act to amend repealed, L. A. 1877, p. 305 ; reincorporated, L. A. 1879, p. 4.
Manistique
Schoolcraft ..
Hiawatha.
1885
2,940
L. A. 1885, p. 67; amended, L. A. 1891, p. 733.
Manton
Wexford.
Cedar Creek
1877
661
L. A. 1877, p. 446; extend limits, L. A. 1893.
Maple Rapids
Clinton
Essex
1881
533
L. A. 1881, p. 38.
Marcellus
Cass.
Marcellus.
1879
830
L. A. 1879, p. 1.
625
S Ottawa.
Chester.
1869
Lisbon
2 Kent
Sparta
Litchfield
Hillsdale.
Litchfield
1877
601
Lowell
Kent.
Lowell
1859
1,829
79
INCORPORATED VILLAGES.
1
INCORPORATED VILLAGES .- CONTINUED.
Village.
County.
Township.
Incorpo- rated.
Population. 1890.
Reference to Acts of Incorporation, Etc.
Marion
Osceola.
Marion.
1889
L. A. 1889, p. 11.
Marlette
Sanilac
Marlette
1881
L. A. 1881, p. 34.
Mc Bain
Missaukee
S Riverside Richland
2
1893
L. A. 1893.
McBride.
Montcalm
Day_
1883
333
L. A. 1883, p. 16.
Mecosta
Mecosta
Morton
1883
472
L. A. 1883, p. 110.
Memphis
2 St. Clair
Riley
1865
588
S. L. 1865, p. 230; organized under general law; rein- corporated, L. A. 1879, p. 41.
Mendon
St. Joseph
Mendon
1875
808
L. A. 1875, p. 239; reincorporated, L. A. 1881, p. 36.
Merrill
Saginaw.
Jonesfield
1889
L. A. 1889, p. 446.
Metamora.
Lapeer
Metamora ..
1885
314
L. A. 1885, p. 155.
Middleville
Barry
Thornapple.
1867
678
S. L. 1867, Vol. 2, p. 1,048; amended, S. L. 1873, Vol. 2 733; amended, L. A. 1875, p. 525.
Milan
Monroe.
Milan.
1885
917
L. A. 1885, p. 46.
Milford
Oakland
Milford
1869
1,138
S. L. 1869, Vol. 3, p. 1,010; amended, S. L. 1871, Vol. 2. p. 1,069 ; reincorporated, L. A. 1881, p. 9.
Millington
Tuscola.
Millington
1877
452
L. A. 1877, p. 63.
Minden
Sanilac
Minden
1882
394
L. A. 1882, p. 9.
Montague.
Muskegon
Montague
1883
1,623
L. A. 1883, p. 442.
Morenci
Lena wee
Senaca.
1,248
By supervisors ; unable to find date of incorporation ; special charter, S. L. 1873, Vol. 2, p. 696; L. A. 1891, p. 685.
626
INCORPORATED VILLAGES.
S Macomb.
Richmond
1
.
S Washtenaw
York.
Morley.
Mecosta
S Ætna. ¿ Deerfield .-
1870
485
By supervisors ; S. L. 1871, Vol. 1, p. 433; incorporated, L. A. 1883, p. 228.
‘ Mt. Morris
1867
351
S. L. 1867, Vol. 2, p. 828; platted as Dover; changed to Mt. Morris March 13, 1867, S. L. 1867, Vol. 2, p. 327; reincorporated, L. A. 1877, p. 25.
Muir
Ionia
Lyons
1871
490
S. L .. 1871, Vol 2, p. 744: organized under name of Montrose; changed to Muir, Feb. 5, 1859, S. L. 1859, p. 113; amended, L. A. 1881, p. 102.
Muskegon Heights
Muskegon
Muskegon
1891
L. A. 1891, p. 683.
Nashville ..
Barry.
¿ Maple Grove
1869
1,029
S. L. 1869, Vol. 2, p. 843; amended, S. L. 1871, Vol. 2, p. 33; 1872, Vol. 1, p. 42; L. A. 1875, p. 526; 1879, p. 227.
Naubinway_
Mackinac
Garfield.
1887
578
Newaygo
Newaygo
2 Brooks
1867
1,330
S. L. 1867, Vol. 2, p. 528; amended S. L. 1869, Vol. 2, p. 54; replatted, S. L. 1869, Vol. 3, p. 1,451; re-incorpo- rated, L. A. 1875, p. 545 ; amended, L. A. 1893.
4
New Baltimore ____
Macomb
Chesterfield
1867
865
S. L. 1867, Vol. 2, p. 791; revised, S. L. 1869, Vol. 2, p. 482; amended, S. L. 1871, Vol. 2, p. 1,269; L. A. 1875, p. 463.
Newberry
Luce
McMillan
1885
1,115
L. A. 1885, p. 161; amended, L. A. 1891, p. 118.
New Boston
Wayne
Huron
1879
L. A. 1879, p. 81.
New Buffalo.
Berrien
New Buffalo
1869
553
S. L. 1869, Vol. 3, p. 1,272 ; repealed, L. A. 1879, p. 216; incorporated, L. A. 1883, p. 300.
New Haven
Macomb
Lenox
1869
606
S. L. 1869, Vol. 3, p. 1,606; reincorporated, L. A. 1877, p. 37.
North Adams.
Hillsdale
Adams.
1881
504
L. A. 1881, p. 18.
North Branch
Lapeer.
North Branch
1881
705
L. A. 1881, p. 17; amended, L. A. 1883, p. 414.
Northville.
Wayne.
Plymouth
1867
1,573
S. L. 1867, Vol. 2, p. 309 ; reincorporated, L. A. 1881, p. 7.
627
INCORPORATED VILLAGES.
Mt. Morris
Genesee.
? Genesee
S Castleton. 1
-1
L. A. 1887, p. 519.
S Garfield
INCORPORATED VILLAGES .- CONTINUED.
Village.
County.
Township.
Incorpo- rated.
Population, 1890.
Reference to Acts of Incorporation, Etc.
1
Oakley
Saginaw.
Brady.
1887
Olivet
Eaton
Walton
1867
790
Onekama
Manistee
Onekama
1891
Ontonagon
Ontonagon
Ontonagon
1885
Orion
Oakland
Orion
1859
522
S. L. 1859, Vol. 1, p. 529; repealed, S. L. 1863, p. 182; again incorporated, S. L. 1869, Vol. 2, p. 504 ; amended, L. A. 1879, p. 138; 1889, p. 622; reincorporated, L. A, 1891, p. 99.
Oscoda
Iosco
Oscoda
1885
3,593
L. A. 1885, p. 323.
Otisville
Genesee.
Forest
1877
Otsego
Allegan
Otsego
1865
1,626
S. L. 1865, p. 297; amended, S. L. 1867, Vol. 2, p. 287; 1869, Vol. 2, p 811; 1871, Vol. 2, p. 478; 1873, Vol. 2, p. 87; revised, L. A. 1889, p. 558.
Otter Lake
Lapeer
Marathon
1883
Ovid
Clinton
Ovid
1869
1,423
S. L. 1869, Vol. 2, p. 723; amended, S. L. 1871, Vol. 2, p. 1,210; L. A. 1887, p. 126.
Oxford
Oakland
Oxford
1,128
Unable to find date of incorporation; reincorporated L. A. 1891, p. 6.
Palmer
Marquette
Richmond
1883
1,011
L. A. 1883, p. 230.
Parma.
Jackson
S Parma ..
1864
490
2 Sandstone
By supervisors; originally called Groveland; changed to Parma March 16, 1819, S. L. 1849, p. 101; amended, S. L. 1867, Vol. 2, p. 241.
628
INCORPORATED VILLAGES.
L. A. 1887, p. 44; amended, 1889, p. 626.
S. L. 1867, Vol. 2, p. 541; amended, L. A. 1875, p. 479. L. A. 1891, 667.
L. A. 1885, p. 78; amended, L. A. 1891, p. 669.
L. A. 1877, p. 60.
By supervisors.
Paw Paw
Van Buren
Paw Paw 1859
1,391
S. L. 1859, p. 292; repealed, S. L. 1863, p. 65; incorpo- rated, S. L. 1867, Vol. 2, p. 1,115; amended, S. L. 1869, Vol. 2, p. 190; S. L. 1873, Vol. 2, p. 1; L. A. 1881, p. 315.
Pentwater
Oceana
Pentwater
1867
1,510
S. L. 1867, Vol. 2, p. 438; amended, S. L. 1873, Vol. 2, p. - 424; L. A. 1881, p. 138.
Perrington
Gratiot
Fulton
1891
349
L. A. 1891, p. 881.
Perry .
Shiawassee
Perry
1893
L. A. 1893.
Petersburg
Monroe
Summerfield
1869
408
S. L. 1869, Vol. 2, p. 489; amended, S. L. 1869, Vol. 3, p. 1,442.
Petoskey
Emmet
Bear Creek
1879
2,872
L. A. 1879, p. 14; amended, L. A. 1887, p. 558.
Pewamo
Ionia
Lyons
1871
384
S. L. 1871, Vol. 2, p. 1,232; amended, L. A. 1893.
Pierson
Montcalm
Pierson
1873
S. L. 1873, Vol. 2, p. 207; amended, L. A. 1875, p. 460 ; 1879, p. 70; 1887, p. 550.
Pinckney
Livingston
Putnam
1883
449
L. A. 1883, p. 111.
Pinconning
Bay
Pinconning.
1887
885
L. A. 1887, p. 704; reincorporated L. A. 1891, p. 738.
Plainwell
Allegan
Gun Plain
1869
1,414
S. L. 1869, Vol. 2, p. 827; amended, S. L. 1871, Vol. 2, p. 156; amended, L. A. 1875, p. 223; 1877, p. 27; 1881, p. 294; 1883, p. 440.
Plymouth
Wayne
Plymouth
1867
1,172
S. L. 1867, Vol. 2, p. 172; reincorporated, L. A. 1879, p. 34.
Port Austin
Huron
Port Austin
1887
571
L. A. 1887, p. 223.
Port Hope.
Huron
Rubicon
1887
393
L. A. 1887, p. 134.
Portland
Ionia ..
Portland
1869
1,678
S. L. 1869. Vol. 3, p. 1,037; amended, S. L. 1871, Vol. 2, p. 585 ; L. A. 1877, p. 29 ; 1883, p. 429; 1887, p. 631; L. A. 1893.
Port Sanilac.
Sanilac
Sanilac
1877
L. A. 1877, p. 100.
INCORPORATED VILLAGES.
629
INCORPORATED VILLAGES .- CONTINUED.
Village.
County.
Township.
Incorpo- rated.
Population, 1890.
Reference to Acts of Incorporation, Etc.
Potterville
Eaton
Benton
1881
505
By supervisors; reincorporated, L. A. 1887, p. 122.
Quincy.
Branch.
Quincy
1858
1,250
By supervisors; reincorporated, S. L. 1869, Vol. 2, p. 7; L. A. 1885, p. 8.
S. L. 1873, Vol. 2, p. 598 ; amended L. A. 1887, p. 30.
Reading
Hillsdale
Reading
1873
Red Jacket
Houghton
Calumet.
1875
3,073
L. A. 1875, p. 73; amended, 877, p. 21; reincorporated, L. A. 1887, p. 676.
Reed City
Osceola
Richmond
1873
1,776
Reincorporated, L. A. 1875, p, 527; amended, L. A. 1889, p. 385.
Reese
Tuscola
Denmark
1887
L. A. 1887, p. 45.
Richland
Kalamazoo.
Richland
1871
S. L. 1871, Vol. 2, p. 593.
Richmond
Macomb
? Richmond.
1879
1,074
L. A. 1879, p. 47.
Rochester
Oakland
Avon.
1869
900
S. L. 1869, Vol. 2, p. 708 ; amended, L. A. 1877, p. 464 ; 1883, p. 741.
Rockford.
Kent.
Algoma (Cannon.
S. L. 1871, Vol. 2, p. 1,274; amended, S. L. 1872, p. 96 ; 1873, Vol. 2, p. 365; L. A. 1879, p. 10; reincorporated, L. A. 1887, p. 858.
Rogers.
Presque Isle
Rogers.
1877
431
L. A. 1877, p. 307.
Bruce.
1838
1,687
Romeo
Macomb
Washington ...
S. L. 1838, p. 87 ; amended, S. L. 1839, p. 158; authorized to incorporate under general laws, S. L. 1863, p. 51; boundaries changed, S. L. 1863, p. 87; reincorporated, L. A. 1887, p. 29.
Roscommon
Roscommon
Higgins ..
1882
511
Royal Oak
Oakland
Royal Oak
1891
By supervisors; reincorporated, L. A. 1885, p. 308. L. A. 1891, p. 97.
630
INCORPORATED VILLAGES.
Courtland
Plainfield.
1871
*644
S Lenox.
Saline
Washtenaw
Saline
1866
706 | By supervisors; reincorporated, L. A. 1877, p. 449, amended, L. A. 1883, p, 438.
Sand Beach
Huron
Sand Beach
1882
1,046
L. A. 1882, p. 5.
Sand Lake
Kent
Nelson
1879
386
By supervisors; reincorporated, L. A. 1885, p. 17.
Sanilac Center
Sanilac
S Custer .. 2 Watertown
1885
403
Incorporated as Sandusky, L. A, 1885, p. 56; name changed to Sanilac Center, L. A. 1887, p. 763.
Saranac
Ionia
Boston
1869
790
S. L. 1869, Vol. 2, p. 137; originally called Boston; changed Feb. 3, 1859, S. L. 1859, p. 49; amended, S. L. 1873, Vol. 2, p. 317; L. A. 1883, p. 549.
Saugatauck
Allegan
S ugatuck
1868
799
By supervisors; revised, S. L. 1869, Vol. 2, p. 271 ; L. A. 1893.
Schoolcraft
Kalamazoo
Schoolcraft.
1866
836
By supervisors; reincorporated, S. L. 1869, Vol. 2, p. 343; revised, L. A. 1875, p. 834; amended, L. A. 1893.
Scottville.
Mason.
Custer
1889
L. A. 1889, p. 73.
Sebewaing_
Huron
Sebewaing
1879
719
L. A. 1879, p. 40.
Shelby
Oceana
Shelby
1885
994
L. A. 1885, p. 74.
Shepherd
Isabella ..
Coe
1889
469
L. A. 1889, p. 176.
Sheridan
Montcalm.
1877
L. A. 1877, p. 186.
Bushnell.
Fairplain
Sherman.
Wexford.
Wexford.
1887
L. A. 1887, p. 575.
Sherwood.
Branch
Sherwood.
1887
447
L. A. 1887, p. 131.
South Haven.
Van Buren
South Haven
1869
1,924
L. A. 1869, Vol. 3, p. 1,619; reincorporated, S. L. 1871, Vol. 2, p. 608; amended, S. L. 1872, p. 37; L. A. 1887, p. 384.
* Part in Algoma township only.
631
-
INCORPORATED VILLAGES.
₹ Amber
Evergreen
Sidney
Antioch
INCORPORATED VILLAGES .- CONTINUED.
Village.
County.
Township.
Incorpo- rated.
Population, 1890.
Reference to Acts of Incorporation, Etc.
South Lyons.
Oakland
Lyons
1873
707
Sparta.
Kent.
Sparta
1883
904
Spring Lake
Ottawa.
Spring Lake
1869
1,168
S. L. 1869, Vol. 2, p. 686; originally called Mill Point; name changed Feb. 27, 1867, S. L. 1867, Vol. 2, p. 92 ; amended, S. L. 1871, Vol. 2, p. 626; L. A. 1877, p. 278; reincorporated, L, A. 1883, p. 227.
Springport
Jackson
Springport
1883
407
Standish.
Arenac.
Lincoln
1893
St. Charles
Saginaw
St. Charles
St. Johns
Clinton
Bingham
3,127
By supervisors; incorporation legalized, S. L. 1865. Vol. 1, p. 479; incorporated, S. L. 1867, Vol. 2, p. 131; amended, S. L. 1869, Vol. 2, p. 32; L. A. 1875, p. 12; 1877, p. 260; 1881, p. 337; 1887, p. 555.
Stevensville
Berrien
Lincoln
1893
Stockbridge
Ingham
Stockbridge
1889
497
Sturgis
St. Joseph
Sturgis
1855
2,489
S. L. 1855, p. 356; authorized to organize under General Law, S. L. 1865, p. 314 ; reincorporated, L. A. 1875, p. 676.
Tawas City
Iosco
Tawas
1885
1,544
L. A. 1885, p. 460.
Tecumseh
Lenawee.
Tecumseh
1837
2,310
S. L. 1837, p. 69; amended April 5, 1838, p. 220; reincor- porated, S. L. 1859, p. 183; amended, 1891, p. 715.
Tekonsha
Calhoun
Tekonsha ..
1877
570 | L. A. 1877, p. 271.
632
INCORPORATED VILLAGES.
L. A. 1883, p. 23.
L. A. 1893.
Unable to find date; reincorporated, L. A. 1875; p. 723.
L. A. 1893.
L. A. 1889, p. 71.
S. L. 1873, Vol. 2, p. 927; L. A. 1885, p. 287; reincorpo- rated, L. A. 1891, p. 105.
L. A. 1883, p. 517.
Thompsonville
Benzie.
Weldon 2 Colfax.
1892
By supervisors.
Three Oaks.
Berrien
Three Oaks.
1867
885
S. L. 1867, Vol. 2, p. 644 ; reincorporated, L. A. 1885, p. 33.
Three Rivers
St. Joseph_
Lockport
1855
3,131
S. L. 1855, p. 403; amended, S. L. 1867, Vol. 2, p. 692; S. L., 1871, Vol. 2, p. 664; S. L. 1873, Vol. 2, p. 20; L. A. 1879, p. 89; L. A. 1881, p. 207; 1887, p. 582 ; 1889, p. 846. L. A. 1891, p. 1,017.
80
Traverse City.
Grand Traverse ___ Traverse_
1881
4,353
L. A. 1881, p. 202; amended, 1889, p. 1,018.
Trenton
Wayne.
Monguagon -
1855
789
S. L. 1855, p. 98; originally called Truago; changed S. L. 1847, p. 25; incorporated, L. A. 1875, p. 546.
Tustin.
Oscoda
Burdell.
1893
Incorporated, L. A. 1893.
Union City
Branch
Union
1866
1,156
By supervisors; reincorporated, S. L. 1869, Vol. 3, p. 1,057; amended, L. A. 1881, p. 324.
Unionville
Tuscola
Columbia
1879
414
L. A. 1879, p. 79.
Utica.
Macomb
{ Shelby Sterling
1838
563
S. L. 1838, p. 91; amended, L. A. 1877, p. 444; 1881, p. 293.
Vandalia
Cass.
Penn
1875
423
L. A. 1875, p. 515; amended, L. A. 1879, p. 52; 1889, pp. 452, 453.
Vassar
Tuscola
§ Vassar_ ¿ Tuscola.
1871
1,683
S. L. 1871, Vol. 2, p. 140; amended, L. A. 1875, p. 233; reincorporated, L. A. 1877, p. 59; amended, L. A. 1879, p. 154; 1885, p. 324.
Vermontville.
Eaton
Vermontville
1871
730
S. L. 1871, Vol. 2, p. 310; amended, L. A. 1875, p. 239 ; L. A. 1881, p. 115; 1885, p. 70.
Vernon
Shiawassee.
Vernon ..
1871
585
S. L. 1871, Vol. 2, p. 628; amended, S. L. 1873, Vol. 2, p. 498.
Vicksburg
Kalamazoo
§ Brady. ? Schoolcraft ..
1871
921
By supervisors; reincorporated, L. A. 1883, p. 525; amended, L. A. 1887, p. 563; 1889, p. 983.
Wakefield
Gogebic
Wakefield
1887
By supervisors; by legislature, L. A. 1893.
INCORPORATED VILLAGES.
633
INCORPORATED VILLAGES .- CONCLUDED.
Village.
County.
Township.
Incorpo- rated.
Population, 1890.
Reference to Acts of Incorporation, Etc. 9
Watervliet
Berrien
Watervliet
1891
Wayland
Allegan.
Wayland.
1873
523
By supervisors, originally as Brady; reorganized, S. L. 1869, Vol. 2, p. 901; amended, S. L. 1871, Vol. 2, p. 87 ; repealed in part, 1873, Vol. 2, p. 1; amended, L. A. 1877, p. 261; L. A. 1893.
Wayne
Wayne -
Nankin
1869
1,226
S. L. 1869, Vol. 3, p. 1,096; reincorporated, L. A. 1877, p. 26.
Webberville
Ingham
Leroy
404
Under general law; unable to find exact date.
West Branch
Ogemaw.
West Branch
1885
1,302
L. A. 1885, p. 4.
Westphalia.
Clinton.
Westphalia.
1883
350
L. A. 1883, p. 403.
White Cloud
Newaygo
& Wilcox
1879
743
L. A. 1879, p. 9.
Whitehall.
Muskegon
Whitehall
1867
1,903
S. L. 1867, Vol. 2, p. 572; originally called Mears; amended, S. L. 1869, Vol. 2, p. 807; revised, S. L. 1873, Vol. 2, p. 1,088; amended, L. A. 1875, p. 578 ; 1877, p. 495.
White Pigeon
St. Joseph.
§ White Pigeon- Mottville.
1837
961
S. L. 1837, p. 30; authorized to organize under general law, March 4, 1865, S. L. 1865, p. 182; reincorporated, S. L. 1869, Vol. 3, p. 1,287 ; reincorporated, L. A. 1893.
Williamston.
Ingham
§ Wheatfield_
1871
1,139
Yale __
St. Clair
Brockway
1885
937
Zeeland
Ottawa.
Zeeland.
1875
785
L. A. 1875, p. 490; amended, L. A. 1883, p. 660; amended, L. A. 1887, p. 521.
634
INCORPORATED VILLAGES.
S. L. 1871, Vol. 2, p. 1,143; amended, S. L. 1873, p. 322; reincorporated, L. A. 1883, p. 554; amended, L. A. 1887, p. 228.
Incorporated as Brockway Center, L. A. 1885, p. 240; name changed to Yale, L. A. 1889, p. 175.
L. A. 1891, p. 573.
2
§ Everett.
¿ Williamston ...
STATE OF MICHI
E PLURIBUS UNUM SI QUÆRIS PENINSULAM AMONAM CIRCUMSPICE GREAT SEAL OF THE A. D. MDCCCXXXV
THE STATE GOVERNMENT.
* Elective officers. Term, two years-January 1, 1893, to January 1, 1895.
Governor. JOHN T. RICH, salary $4,000 Elba, Lapeer County.
Lieutenant Governor.
J. WIGHT GIDDINGS Ť
Cadillac, Wexford County.
Secretary of State.
JOHN W. JOCHIM, salary $800 Ishpeming, Marquette County.
State Treasurer. .
JOSEPH F. HAMBITZER, salary $1,000 1 Hancock, Houghton County.
Auditor General.
STANLEY W. TURNER, salary $2,000 Roscommon, Roscommon County.
Commissioner of the State Land Office.
JOHN G. BERRY, salary $800 Vanderbilt, Otsego County.
Attorney General.
ADOLPHUS A. ELLIS, salary $2,500 Ionia, Ionia County.
Superintendent of Public Instruction.
H. R. PATTENGILL, salary $1,000 Lansing, Ingham County.
* Justices of the Supreme Court, Regents of the University, and members of the State Board of Education are also elected. For name, term of office, etc., see index for pages.
+ $3.00 per day while Legislature is in session.
(635)
OFFICERS APPOINTED BY THE GOVERNOR,
WITH THE APPROVAL OF THE SENATE.
Commissioner of Insurance. 1 1
* THERON F. GIDDINGS, salary $2,000 Kalamazoo; office at Lansing.
Commissioner of Railroads.
SIMEON R. BILLINGS, salary $2,500 Davidson ; office at Lansing.
Commissioner of Labor.
CHARLES H. MORSE, salary $2,000 Carson City; office at Lansing.
Commissioner of State Banking Department.
THEODORE C. SHERWOOD, salary $2,500 Plymouth; office at Lansing.
State Librarian.
MARY C. SPENCER, salary $1,200 State Library, Lansing.
Commissioner of Mineral Statistics. -
JAMES B. KNIGHT, salary and expenses, $1,500 Norway; office at Norway.
State Inspector of Illuminating Oils.
NEIL MOMILLAN, salary $1,500 Rockford; office at Rockford.
State Inspector of Salt.
GEORGE R. HILL, salary $1,500 Saginaw ; office at Saginaw.
State Veterinarian.
.
EDWARD A. A. GRANGE, $5 per day and expenses Lansing; office at Lansing,
Game and Fish Warden.
CHARLES S. HAMPTON, salary $1,200 Petoskey; office at Petoskey.
*Commissioner of Insurance term begins July 1, 1893.
(636)
STATE DEPARTMENTS.
Executive Office.
Salary.
ARTHUR P. LOOMIS, Private Secretary to the Governor,
$1,800
Department of State.
AUGUST W. LINDHOLM, Deputy Secretary of State 2,000
CLINTON SPENCER, Chief Clerk 1,200
ANTON BAOKER, Executive Clerk 1,100
ROBERT L. HEWITT, Chief Division Agricultural Statistics 1,100
C. L. WILBUR, Chief Division Vital Statistics 1,100
Treasury Department.
CHARLES E. BAXTER, Deputy State Treasurer 2,000
PERRY J. DAVIS, Cashier 1,500
FRANK E. BRIGGS, Chief Clerk 1,200
WILL EVANS, Bookkeeper 1,200
Auditor General Department.
DANIEL B. AINGER, Deputy Auditor General 2,000
HARRY O. TURNER, Private Secretary 1,600
JOHN COLE, Chief Clerk 1,200
O. C. TOMPKINS, State Accountant 2,000
ROBERT A. CAMPBELL, Chief Bookkeeper
1,200
State Land Office.
ALEXANDER CAMERON, Deputy Land Commissioner
2,000
JOHN F. WILKINSON, Chief Clerk 1,200
HENRY WHITELY, Bookkeeper 1,200
JAMES I. BERRY, Draughtsman 1,200
Office of Attorney General.
CHARLES W. NICHOLS, Clerk - 1,000
Department of Public Instruction.
JASON E. HAMMOND, Deputy Superintendent of Public Instruction
2,000
ELSWORTH A. HOLDEN, Chief Clerk 1,000
Insurance Department.
J. A. MCKNIGHT, Deputy Insurance Commissioner
1,500
H. D. PUGH, Chief Clerk
1,200
(637)
638
STATE DEPARTMENTS.
Office of the Commissioner of Railroads.
EDWARD A. RUNDELL, Deputy Commissioner 1,500
Bureau of Labor Statistics.
, Deputy Commissioner 1,500
State Banking Department.
EUGENE A. SUNDERLIN, Deputy Commissioner 1,800
Office of the Board of State Auditors.
MARCUS PETERSEN, Secretary 1,800
THOMAS HILL, Engineer and Superintendent of building and grounds 1,600
State Library.
LILY B. RONAN, Assistant Librarian -
900
THE GOVERNOR.
He is the principal executive officer of the State, the commander-in-chief of the military forces of the State, and he shall take care that the laws of the State are faithfully executed.
The Governor may convene the Legislature in extraordinary session and issue writs of election to fill vacancies in that body. He shall give information to the Legislature, by message, of the condition of the State at the close of his term and furnish a statement, with the reasons therefor, of all pardons or commutations of sentence issued by him. All bills and concurrent resolutions, except for adjourn- ment, must be submitted to him for his approval.
He may grant reprieves, pardons and commutations of sentence. He may demand fugitives from justice from the Executive of any other State or Territory, and may issue warrants upon the requisition of the Governors of other States and Terri- tories, when fugitives therefrom are found within this State. He signs all commis- sions, patents for State lands, and appoints notaries public, and commissioners to take acknowledgment of deeds in other states for this State.
He may require information in writing from the officers of the executive depart- ments on any subject relating to the duties of their respective offices.
He appoints all the principal officers of the State not elected by the people, and the members of the boards of the various State institutions, by and with the advice and consent of the Senate, and may fill vacancies in State offices in certain cases, and may remove public officers for cause or upon proper investigation and proofs of misconduct or incompetency.
He may issue writs of election in case of vacancy in the State representation in the lower house of Congress, and in case of a vacancy in the office of United States Senator, he may appoint some person to hold the office, until the Legislature chooses a successor.
639
-
STATE DEPARTMENTS.
The Governor is, ex officio, a member of the board of corrections and charities, State board of agriculture, board of control of railroads, board of control of St. Mary's Falls ship canal, board of fund commissioners, board of geological survey, board of control of State swamp lands, agricultural land grant board, board of managers soldier's home, board of commissioners Upper Peninsula. State prison, State board of inspectors, and board of control.
THE LIEUTENANT GOVERNOR.
In case of impeachment, removal from office, death, inability, resignation or absence from the State of the Governor, his powers and duties devolve on the Lieutenant Governor. He is ex officio President of the Senate. In committee of the whole he may debate all questions; and when there is an equal division he shall give the casting vote. He is a member of the State board of equalization.
DEPARTMENT DUTIES.
THE EXECUTIVE OFFICE.
The Private Secretary of the Governor is charged, under the direction of the Governor, with the duties appertaining to official correspondence, receiving and recording all applications for commissions, pardons, requisitions, etc .; those granted, appointments made, and general clerical work of the office. His duty is to remain at the seat of government in charge of the executive office for the trans- action of such business as may not require the personal attention of the Governor, and to notify him of such as may need his immediate action.
REQUIREMENTS AS TO REQUISITIONS AND WARRANTS OF ARRESTS.
Applications for requisitions upon the executive authority of another State for the delivery of, and return of, any offender who has fled from justice in this State, must be in writing addressed to the Governor, and must come from the prosecuting attorney of the county, and must be accompanied by the following documents and proofs:
1. Two duly attested copies of the indictment found against the offender; or if no indictment has been found, two duly attested copies of the complaint and warrant, together with affidavits to the facts constituting the offense charged .- [In case the requisition is upon the Executive of Ohio, three copies.]
2. There must be in every case sworn evidence that the person charged is a fugitive from justice ; that is, that he has fled from the State to avoid arrest. If there has been any former requisition for the same person, growing out of the same transaction, it must be so stated, with an explanation of the reasons for asking a requisition; and if the criminal is known to be ander arrest for any other offense, this fact must appear. If the offense was not of recent occurrence, sufficient reasons must be given why the application has been delayed. No application will be granted unless the county prosecuting attorney shall state in writing that he believes there is sufficient evidence to convict the offender of the crime charged ; and that the requisition is not asked to aid in collecting a debt or enforcing civil remedy against a person who has left the State, but solely to aid in the administra- tion of the criminal law.
Requisitions will be delivered to the duly authorized agent of this State, by the Secretary of State, upon the proper order from the Governor.
The Prosecuting Attorney should designate the name of the person he desires appointed as agent to receive the criminal.
Warrants upon requisitions from other States will not be issued unless they are accompanied with documents, affidavits and statements conforming substantially to the foregoing regulations, and when issued will be mailed to the sheriff of the
(640)
641
DEPARTMENT DUTIES.
county where the fugitive is supposed to be, who will make prompt return of the warrant to the Department of State.
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.