Official directory and legislative manual of the State of Michigan for the years 1893-4, Part 58

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 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S. L. 1867, Vol. 2, p. 513 ; amended, S. L. 1871, Vol. 2, p. 783; 1873, Vol. 2, p. 19; act to amend repealed, L. A. 1877, p. 305 ; reincorporated, L. A. 1879, p. 4.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.