Michigan legislative manual and official directory for the years 1899-1900, Part 68

Author:
Publication date: 1899
Publisher: Lansing : [Secretary of State]
Number of Pages: 942


USA > Michigan > Michigan legislative manual and official directory for the years 1899-1900 > Part 68


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 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79


The board of law examiners consists of five members appointed by the governor for a term of five years, who are to meet at the capitol twice each year and at other times and places as directed by the supreme court, three of said members to constitute a quorum, said board to receive a compensation of ten dollars a day for actual time engaged. Fees for ex- amination not to exceed ten dollars .- Compiled Laws, 1897, chapter 39.


(a) New appointment not made August 31, 1899.


.


705


STATE BOARDS.


MICHIGAN BOARD OF PHARMACY.


Term expires.


GEORGE GUNDRUM, Ionia, President


Dec. 31, 1900


HENRY HEIM, Saginaw, Treasurer Dec. 31 ,1902


ALBERT C. SCHUMACHER, Ann Arbor, Secretary Dec 31, 1899


L. E. REYNOLDS, St. Joseph Dec. 31, 1901


WEST P. DOTY, Detroit Dec. 31, 1903


The board consists of five members appointed by the governor, for a term of five years, one member being appointed annually.


The president and secretary are elected by the board, from its own mem- bers, for a term of one year, and performs the duties prescribed by the board.


The secretary and treasurer receive a salary fixed by the board, and their traveling and other expenses incurred in the performance of their official duties. The other members receive three dollars for each day actually engaged in this service, and all legitimate and necessary expenses incurred in the performance of their official duties.


It is the duty of the board to examine all applications for registration, submitted in proper form; to grant certificates of registration to such per- sons as may be entitled to the same under the law, and to investigate complaints and cause the prosecution of all persons violating its provisions ; to report annually to the governor, and to the Michigan pharmaceutical association, upon the condition of pharmacy in the state, which report must contain a record of the proceedings of the board for the year, and the names of all pharmacists duly registered.


The meetings of the board are held on the first Tuesdays of March, July, and November .- Compiled Laws, 1897, §§ 5303-5314.


STATE BOARD OF EXAMINERS IN DENTISTRY.


Term expires.


HENRY K. LATHROP, JR., D. D. S., Detroit


-


Nov. 9, 1899


M. B. DENNIS, Port Huron Mar. 14, 1901


H. T. HARVEY, Battle Creek Jan., 1902


The state board of examiners in dentistry consists of three members appointed by the governor for a term of three years. The member having one year to serve is president of the board; the one having two years, treas- urer, and the one having three years, secretary .- Compiled Laws, 1897, §§ 5289-5299.


THE STATE LIVE STOCK SANITARY COMMISSION.


Term expires.


J. H. BROWN, Battle Creek, President


- July, 1903


COMFORT A. TYLER, Nottawa, Secretary July, 1905


HENRY H. HINDS, Stanton July, 1901


The state live stock sanitary commission consists of three commissioners, one appointed by the governor at each biennial session of the legislature, for a term of six years. Their duties are to protect the health of domestic animals of the state from contagious diseases and are authorized to estab- lish and maintain quarantine regulations, etc. Each commissioner receives three dollars per day and necessary expenses for the time actually spent in the discharge of his duties .- Compiled Laws, 1897, §§ 5627-5649.


89


706


STATE BOARDS.


INSURANCE POLICY COMMISSION.


MILO D. CAMPBELL, (a) Commissioner of Insurance, ex officio. Term expires. HORACE M. OREN, Attorney General, ex officio. .


Jan. 1, 1901 MICHAEL BROWN, Big Rapids


The insurance policy commission is composed of the commissioner of insur- ance, attorney general, and some suitable person appointed by- the governor for the term of two years. And it shall be their duty to provide a standard form of insurance policy, etc., as provided by law .- Compiled Laws, 1897, §§ 5170-5179.


MACKINAC ISLAND STATE PARK COMMISSION.


Term expires.


PETER WHITE, Marquette


- June 21, 1901


GEORGE T. ARNOLD, Mackinac Island June 21. 1903


GEORGE H. BARBOUR, Detroit


- June 21, 1905


CHARLES R. MILLER. Adrian - June 21, 1907


WILLIAM A. PERREN, Detroit


- June 21, 1909


Mackinac Island park was ceded by the United States to the state of Michigan by an act of congress for the purpose of a state park. The Mackinac Island state park commission consists of five members appointed by the governor. It is the duty of the board to manage and control the Mackinac Island state park; to preserve the old fort, and employ a superin- tendent. The further powers and duties of the board are prescribed by Compiled Laws, 1897' §§ 1257-1260, as amended by act No. 133, public acts of 1899.


STATE BOARD OF LIBRARY COMMISSIONERS.


Term expires.


MRS. MARY C. SPENCER, State librarian, ex officio.


CYRUS G. LUCE, Coldwater


June 7. 1901


CHARLES H. HACKLEY, Muskegon - June 7. 1901


J. M. C. SMITH, Charlotte June 7, 1903


T. C. HALL, Grosse Pointe - June 7, 1903


The board of library commissioners is composed of four members with the state librarian ex officio a member, appointed by the governor for a term of four years. Powers and duties of board are prescribed by act 115. public acts of 1899.


BOARD OF STATE TAX COMMISSIONERS.


Term expires.


MILO D. CAMPBELL, president, Coldwater


Dec. 31. 1900


A. M. FREEMAN, Manchester - Dec. 31. 1902


ROBERT OAKMAN, Detroit Dec. 31. 1904


FRED M. TWISS, secretary, Hillsdale.


The above board consists of three members appointed by the governor, with the advice and consent of the senate. for a term of six years. Their powers and duties are fully prescribed by act No. 154, public acts of 1899.


(a) Resigned July 7, 1899. and Harry H. Stevens appointed July 8. 189).


707


STATE BOARDS.


BOARD OF EXAMINATION AND LICENSING BARBERS.


Term expires.


F. M. VAN HORN, Benton Harbor June 15, 1900


R. M. FILMORE, Lansing June 15. 1901


CHARLES RIEGER, Detroit June 15, 1902


The above board is composed of three members appointed by the gover- nor for a term of three years. The member whose term shall soonest expire shall be president, the one whose term shall next soonest expire shall be treasurer and the one having the longest term to serve shall be secretary ; for powers and duties and act establishing said board, see act No. 212 public acts of 1899.


STATE BOARD OF FORESTRY COMMISSIONERS.


Term expires.


WM. A. FRENCH, land commissioner.


CHARLES W. GARFIELD, Grand Rapids July 1, 1901


ARTHUR HILL, Saginaw July 1, 1903 -


This board is composed of three members, one of whom is the commis- sioner of the state land office; the remaining members are appointed by the


- governor, with the advice and consent of the senate, for a term of four years. Powers and duties are fully prescribed by act No. 227, public acts of 1899.


STATE VETERINARY BOARD.


Term expires.


CLARENCE W. STONE, Saginaw


Aug. 10, 1900


JOHN F. DEADMAN, Sault Ste. Marie Aug. 10, 1901


WILLIAM W. THORBURN, Lansing Aug. 10, 1902


The above board consists of three members appointed by the governor for a term of three years. Qualifications for appointment are as follows: The members are to be residents of the state and citizens of the United States, and graduates of a regular college of veterinary medicine and surgery, no . two of whom shall be graduates of the same college. For powers and duties see act No. 191, public acts of 1899.


BOARD TO REGULATE THE PRACTICE OF HORSESHOEING.


Term expires.


R. C. HOUSINGER, Grand Rapids, journeyman Aug. 4, 1900


THOMAS O'ROURKE., Detroit, journeyman Aug. 4, 1901


G. D. GIBSON, Adrian, veterinary Aug. 4, 1902


FRANK HAYWOOD, Salem, master Aug. 4, 1903 -


WALTER BECKWITH, Detroit, master


Aug. 4, 1904


The above board is composed of one veterinary surgeon, two master horseshoers, and two journeymen horseshoers. Appointed by the governor, by and with the advice and consent of the senate, for a term of five years. Act No. 229, public acts of 1899, fully prescribes their powers and duties.


708


STATE BOARDS.


BOARD OF REGISTRATION IN MEDICINE.


Term expires.


[Appointments not made September 1st, 1899.]


The above board is to consist of ten resident freeholders appointed by the governor, by and with the advice and consent of the senate, for a term of four years. Not more than five from the school known as Regular; two from the school known as Homeopathic; two from the school known as Eclectic; and one from the school known as Physio-Medical. Appointees may be chosen from lists submitted to the governor biennially by the four legally incorporated state medical societies. Persons appointed to be learned in the profession of medicine, and recognized graduates of reputable colleges, having had six years practical experience. For powers and duties and act establishing board, see act No. 237, public acts of 1899.


BOARD OF JURY COMMISSIONERS FOR WAYNE COUNTY.


Term expires.


FREDERICK W. CRYDEMAN, Detroit -


May 1, 1901


HORACE E. HATCH, Detroit


- May 1, 1901


EDWARD H. DOYLE, Wyandotte


May 1, 1903


OTTO F. SCHMIDT, Detroit


- May 1, 1903


OTTO STOLL -


May 1, 1905


MYNDERT H. HUNT


- May 1, 1905


WILLIAM F. MOELLER


May 1, 1905


This board is appointed by the governor, with the consent of the senate, under the provisions of act No. 204, public acts of 1893, as amended by act No. 5, public acts of 1895 and act No. 192, public acts of 1899.


BOARD OF JURY COMMISSIONERS FOR SAGINAW COUNTY.


Term expires.


CONRAD FEY, Saginaw


- April 1, 1902


JOHN MOORE, Saginaw, W. S. April 1. 1902


JOSEPH H. WHITNEY, Merrill April 1, 1902 -


This board is appointed by the governor under the provisions of act No. 273, publi3 acts of 1389, as amended by act No. 38, public acts of 1891.


709


STATE BOARDS.


BOARD OF JURY COMMISSIONERS FOR ST. CLAIR COUNTY.


Term expires.


JOHN G. O'NEILL, Port Huron (a)


-


Mar. 15, 1899


JOHN KINGOTT (a) Mar. 15, 1899


SIMON LANGELL, St. Clair (a)


Mar. 15, 1899


JOHN F. GOODING, Avoca Mar. 15, 1901


HENRY A. ROSE


- Mar. 15. 1901


J. B. MCGREGOR


Mar. 15, 1901


This board is appointed by the governor under the provisions of act No. 213, public acts of 1893, as amended by act No. 46, public acts of 1825.


BOARD OF JURY COMMISSIONERS FOR MACOMB COUNTY.


Term expires.


THOMAS NEWTON, Mt. Clemens (a)


April 17, 1899


JAMES MORELAND, Romeo (a)


April 17, 1899


CHARLES STEFFEN, Fraser (a)


- April 17, 1899


ADAM BENNETT -


April 17. 1901


GEORGE B. WRIGHT


- April 17, 1901


OWEN DRAKE


April 17, 1901


This board is appointed by the governor under the provisions of act No. 367, local acts of 1895.


(a) New appointments not made Sept. 2nd, 1899.


STATE INSTITUTIONS.


UNIVERSITY OF MICHIGAN.


BOARD OF REGENTS.


Term expires.


PETER N. COOK, Corunna (a) -


Dec. 31, 1899


HENRY S. DEAN, Ann Arbor (a)


- Dec. 31, 1899


HERMAN KIEFER, Detroit -


Dec. 31, 1901


FRANK W. FLETCHER, Alpena


- Dec. 31, 1901


ROGER W. BUTTERFIELD, Grand Rapids


Dec. 31, 1903


GEORGE A. FARR, Grand Haven


- Dec. 31, 1903


WILLIAM J. COCKER, Adrian Dec. 31, 1905 -


CHARLES D. LAWTON, Lawton


- Dec. 31, 1905


HENRY S. DEAN. Ann Arbor -


-


-


Dec. 31, 1907


ELI R. SUTTON, Detroit


- Dec. 31, 1907


OFFICERS.


JAMES B. ANGELL, LL.D. - JAMES H. WADE


President


Secretary


HARRISON SOULE, Treasurer


Departments: Literature, science and the arts. engineering, medicine and surgery, law, school of pharmacy, homeopathic medical college and college of dental surgery.


The state university, consisting of twenty-one buildings, is located at the city of Ann Arbor, Washtenaw county, on a tract of land containing sixty- four acres. Its present organization dates from 1837, although several acts were passed prior to, that year for the establishment of a university. Its government is vested in a board of regents elected by the people for a term of eight years. It was endowed with two townships of land by the general government, which were sold by the state, producing $545,964, on which the state pays interest at seven per cent, producing annually $38,500. The present value of the property is $2,058,500. Its current expenses for the fiscal year ending June 30, 1898, were $425.624.75. The students' fees for the fiscal year were $183,324.16; refunded, $3,950.54-net, $179,373.62. The legislative appropriation for current expenses is one-fourth mill tax, as fixed by act No. 102, publie aets of 1899. The collegiate year begins October 1st in all depart- ments. There were 3,223 students in 1897, and 3,173 in 1898; the number graduated in 1898 was 710. The collegiate staff consists of 138 professors and instructors .- Compiled Laws, 1897, chapter 65.


(4) Terms expire as indicated, Henry S. Dean being re-elected.


-


-


711


STATE INSTITUTIONS.


STATE AGRICULTURAL COLLEGE.


STATE BOARD OF AGRICULTURE.


HAZEN S. PINGREE, Governor, ex officio.


J. L. SNYDER, President of College, ex officio.


Term expires.


FRANKLIN WELLS, Constantine 3d Wednesday in January, 1901


CHARLES J. MONROE, South Haven -


- 3d Wednesday in January, 1901


EDWARD P. ALLEN, Ypsilanti - 3d Wednesday in January, 1903


THOMAS FRANK MARSTON, West Bay City - 3d Wednesday in January, 1903


HOLLISTER F. MARSH, Allegan 3d Wednesday in January, 1905


L. WHITNEY WATKINS, Manchester - 3d Wednesday in January, 1905


OFFICERS.


FRANKLIN WELLS, Constantine - President


ARTHUR C. BIRD, Agricultural College Secretary


B. F. DAVIS, Lansing Treasurer J. L. SNYDER President of College


Departments: Agricultural, horticultural, mechanical, chemical, botanical, zoological. including entomology, veterinary, physical, mathematical. English history, drawing and domestic science and practice. The state agricultural college, consisting of fifty-five buildings, is situated on a farm of 676 acres, three miles east of the city of Lansing, Ingham county. It was established February 12, 1855, and the legislature, by act approved on that date, appro- priated twenty-two sections of salt spring lands, the money from the sale thereof to be used for the purchase of a site and land for farm. The pur- chase consisted of 676 acres, the present farm.


The legislature of 1857 appropriated $40,000 for the erection of buildings, and at each session since sums have been appropriated, so that the present value, $478,714.40, represents about the first cost. The sources of income of the agricultural college are: Interest paid by state on fund derived from sale of lands granted by the general government in 1862; appropriation from United States treasury, Morrill act of August 30. 1890; Hatch experiment station act, for experimental work. $15,000 per annum; appropriations by state legis- lature for special purposes and receipts from farm. garden and students' fees. The number of instructors during the year 1898 was 35; number of students, 469; number of graduates, 29; number of volumes in library, 21.000 ; number added during the year, 500; cost of annual tuition per student, $15 to non-residents ; average cost of board per week $1.75 to $2.25; total average cost per student (to student) $1.25 to $1.75; to state, 80 cents; value of grounds, buildings, library, apparatus, etc., $500,115 : legislative appropriation, 1898, $11,000; amount of productive funds, $625,000; income from productive funds, $46,842.92; receipts during year from tuition fees, $140; recipts from all other sources, $41,668.54; current expenses during year 1898, $92,525.09; expenses during year for permanent improvements, $13,182 .- Compiled Laws, 1897, chapter 67.


The legislative appropriation for current expenses of 1900 was $66,000. and for 1901, $66.000 .- Act 108, public acts of 1899.


712


STATE INSTITUTIONS.


STATE NORMAL COLLEGE. (a)


Article 13, section 9, of the constitution, places this school in charge of the state board of education. The members of the board are:


Term expires.


PERRY F. POWERS, President, Cadillac Dec. 31, 1900 ELIAS F. JOHNSON. Ann Arbor - Dec. 31, 1902


FREDERICK A. PLATT, Treasurer, Flint


Dec. 31, 1904


Departments: Pedagogy, history, English, ancient classics, modern classics, mathematics, physical sciences, natural sciences, drawing and geography, physical training. music and training school. The state normal school is located at the city of Ypsilanti, Washtenaw county, and consists of five buildings, covering six acres of ground. It was organized March 28, 1849. The number of instructors during the year 1898 was 46; number of students during the year. 979; number of graduates, 242; number of graduates since the school was founded, 3,430; number of volumes in library, 19,168; number added during the year, 1,668; cost of annual tuition per student, $10; average cost of board per week, $2.50; total average annual cost per student (to student) $1.75; to state, 63 cents; value of grounds, buildings, library, appa- ratus, etc., $244,855 ; legislature appropriation, 1898, $61,150; amount of pro- ductive funds, $71.000; income from productive funds, $4,200; receipts during year from tuition fees, $7,137.50; receipts from all other sources, $1,266.65; ex- penses during year for permanent improvements, $12,500. The appointment of scholarships by the members of the legislature has been dispensed with.


The appropriation by the legislature of 1899 for current expenses for six months ending June 30, 1899, was $33.150, and for year ending June 30, 1900. $69,800 and 1901, $69,800 .- Act 124, public acts of 1899.


CENTRAL MICHIGAN NORMAL SCHOOL.


Act No. 261, public acts 1895, places this school in charge of the state board of education. The members of the board are:


Term expires.


PERRY F. POWERS, President, Cadlilac - Dec. 31, 1900


ELIAS F. JOHNSON, Ann Arbor Dec. 31, 1902


FREDERICK A. PLATT, Treasurer, Flint - Dec. 31. 1904


PRINCIPAL OF THE SCHOOL, CHARLES MCKENNY, A. M.


Departments: Educational science, English, mathematics, history, drawing and geography, music, science, training department. The institution was started by private enterprise and is located at the city of Mt. Pleasant, Isabella county, and it consists of a commodious building capable of accom- modating three hundred students. This building is situated on a campus of nine acres of ground. The school was adopted by the state June 3, 1895, and was opened as a state school the following September. For the


(a) Name changed by aet No. 52, publie acts of 1899.


713


STATE INSTITUTIONS.


year 1898 the number of instructors was 14; number of students during the year, 314; number of graduates, 1898. 24; graduates since founded, 141; number of volumes in library, 775: number added during year, 393; cost of annual tuition per student, $10; average cost of board per week, $2.25; total average annual cost per student (to student), $137; to state, $61; value of grounds. buildings, library, apparatus, etc., $22,500; legislative appropriation, 1898. $12,691.50; receipts during year from tuition fees, $691.50; current expenses during year, $12,000; expenses during the year for permanent improvements, $5,000 .- Compiled Laws, 1897, §§ 1829-1831.


The legislature of 1899 appropriated the sum of $12,500 for the year ending June 30, 1899, and $25,000 for year ending 1900, and $25,000 for year ending 1901, as current expenses .- Act 113, public acts, 1899.


MICHIGAN COLLEGE OF MINES.


BOARD OF CONTROL.


Term expires.


JOHN MONROE LONGYEAR, Marquette


June 9, 1901


ALFRED KIDDER, Marquette


- June 9, 1901


WILLIAM KELLEY, Vulcan


June 9, 1903


E. G. BROWN, Calumet


- June 9, 1903


RUFUS R. GOODELL, Houghton June 9, 1935


WALTER FITCH, Champion -


- June 9, 1905


PRESIDENT.


M. EDWARD WADSWORTH, A. M., Ph. D.


OFFICERS OF THE BOARD.


JAY A. HUBBELL


President


ALLEN F. REES -


Secretary and Treasurer Departments: Mathematics, physics, mechanics. chemistry, metallurgy, drawing, mechanical engineering, electrical engineering, civil engineering, mining engineering, ore dressing, biology, mineralogy, petrography and geology. The object of the institution is to train men to take an active part in the development of the mineral wealth of the state and nation and thus increase the amount and value of their productive property. Its instruction is practical and its graduates are successful workers in the line of their education. The college is also doing a great work in educating men from the ages of 25 to 60 years who have been engaged in practical business and who now seek for further education, as an aid to their material advance- ment. The Michigan college of mines stands as one of the largest and fore- most schools of mining engineering in the country, and the only one which has a full and free elective system. The college is located at Houghton, Houghton county, in one of the richest mining districts in the world, and one having several of the largest and richest mines, deepest shafts and most powerful mining machinery known. Millions of dollars cannot give students elsewhere the advantage of learning mining that they enjoy freely here through the liberality of the mining companies. The college was organized under an act dated May 1, 1885, and first opened to students September 15.


90


714


STATE INSTITUTIONS.


1886. The property consists of five buildings, equipment, library and five acres of ground, and its first cost was $135,000. Number of instructors, 1898. 17; number of students during year, 122; graduates during year, 18; number of graduates since founded. 110; number of volumes in library, 13,600; number added during year, 1,097; cost of annual tuition, resident students, $25; non- resident, $150; average cost of board per week, $4.50; total average annual cost per student-to student-resident, $437; non-resident, $562; total average annual cost per student-to state, $327.86; value of grounds, buildings, library, apparatus, etc., $252,655.56; legislative appropriation, 1898, $40,000; receipts during year from tuition fees. $1,140; receipts from all other sources, $5,510; current expenses during year: $46,650 .- Compiled Laws, 1897. chapter 68.


The appropriation by the legislature of 1899 for current expenses was #21,875 for the six months ending June 30, 1899. and $43,750 for year ending June 30. 1900, and $43,750 for year ending 1901 .- Act 123. public acts, 1899.


MICHIGAN SCHOOL FOR THE DEAF.


BOARD OF TRUSTEES.


Term expires.


CLARK B. TURNER, Pontiac


Jan. 1. 1899


CHARLES S. BROWN, Flint -


- Jan. 1. 1901


FRANK NORTH, Vassar -


Jan. 1, 1903


OFFICERS.


FRANCIS D. CLARKE, A. M., C. E. -


Superintendent


EDWIN F. SWAN -


Stewart


MISS M. E. DRURY - - Matron - Physician


R. W. MURRAY. M. D. -


The Michigan school for the deaf, located at the city of Flint, Genesee county, was established in 1854. Number of instructors during 1898, 30; number of students during year, 412; number of graduates during the year, 10; number of graduates since founded, 1,281 ; number of volumes in library, 3,657: added during year, none; cost of annual tuition per student, $45.91; average cost of board per week, $1.12; total average annual cost per student to the state, $174.85; value of grounds, buildings, library, apparatus, etc., $439,496.36; legislative appropriation, 1898, $70.000; receipts from all other sources. $9,369.64; current expenses during year, $82,908.60; expenses during year for permanent improvement, $11,450.36 .- Compiled Laws, 1897, chapter 70.


The legislative appropriation for current expenses for the six months end- ing June 30, 1899. was $37,625; and $75,250 for year ending June 30, 1900, and $78,750 for year ending June 30, 1901. - Act 119, public acts, 1899.


1


715


STATE INSTITUTIONS.


MICHIGAN SCHOOL FOR THE BLIND.


BOARD OF CONTROL.


Term expires.


THEODORET W. CRISSEY, Midland -


Jan. 1. 1901


FRANK H. RANKIN, JR., Flint


- Jan. 1. 1903


G. WILLIS BEMENT, Lansing


Jan. 1, 1905


OFFICERS.


E. P. CHURCH


Superintendent


ANNA E. POTTER Clerk and bookkeeper MRS. ELIZA E. BUSH - Matron J. F. CAMPBELL, M. D.


Physician


The Michigan school for the blind is located in the city of Lansing, Ingham county. The grounds comprise forty-five acres, purchased by authority of an act of the legislature of 1881. Number of instructors, 1898. 10; number of students during year, 109; number of volumes in library, 2,000 Braille, 1,000 ink; volumes added during year. 200 Braille; cost of annual tuition per student $43.80; average cost of board per week $1.12; total average cost per student to state, $252.10; value of grounds, buildings, library, apparatus, etc., $155,000; legislative appropriation, 1898, $28,000; current expenses during year, $27,484.50; expenses for permanent improvement, 1898, $2,409,72.


Aside from the studies usually pursued in the public schools, pupils are educated in vocal and instrumental music and are taught several mechanical trades. The boys are taught piano tuning, broom-making and hammock- making; the girls knitting, sewing, cooking and the usual duties pertaining to housekeeping .- Compiled Laws, 1897, chapter 71.


The legislature of 1899 appropriated the sum of $14,057.50 for the six months ending June 30, 1899, and $28,115 for year ending June 30, 1900; $28,115 for year ending June 30, 1901 .- Act 162, public acts, 1899.


MICHIGAN SOLDIERS' HOME. (a)


BOARD OF MANAGERS.


Term expires.


GOVERNOR HAZEN S. PINGREE, ex officio.


JOHN NORTHWOOD, New Lothrop -


March 1, 1901


ELLIOTT F. GRABILL, Greenville


March 1, 1901


WILLIAM HARTSUFF, Port Huron -


March 1, 1903


JOHN W. MCCRATH, Grand Rapids


- March 1, 1903


CHARLES P. COFFIN, Grand Rapids March 1. 1905




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.