Michigan official directory and legislative manual for the years 1901-1902, Part 67

Author: Michigan. Dept. of State. cn
Publication date: 1901
Publisher: Lansing : [State of Michigan]
Number of Pages: 926


USA > Michigan > Michigan official directory and legislative manual for the years 1901-1902 > Part 67


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


MICHIGAN ASYLUM FOR THE INSANE.


BOARD OF TRUSTEES.


Term expires


SAMUEL POST, Ypsilanti


Feb. 1903


CHAUNCY F. COOK, Hillsdale


- Feb. 1903


HENRY S. HADSALL, Owosso


Feb. 1905


ALFRED J. MILLS, Kalamazoo


Feb. 1905


HARRIS B. OSBORN, Kalamazoo Feb. 1907


ERASTUS N. BATES, Moline


- Feb. 1907


RESIDENT OFFICERS.


WILLIAM M. EDWARDS, M. D.


- Medical Superintendent


WILLIAM A. STONE, M. D. Asst. Medical Superintendent


HERMAN OSTRANDER, M. D.


Assistant Physician


ARTHUR MACGUGAN, M. D.


Assistant Physician


GEORGE F. INCH, M. D.


Assistant Physician


GEORGE M. LIVINGSTON, M. D.


-


Assistant Physician


FLORENCE E. ALLEN, M. D.


-


Assistant Physician Assistant Physician


FRANCES E. BARRETT, M. D.


JOHN A. HOFFMAN


Steward


EDWIN J. PHELPS -


Treasurer


REV. R. R. CLAIBORNE


Chaplain


The Michigan Asylum for the Insane, the oldest institution of the kind in the state, is located in the city of Kalamazoo, Kalamazoo county. It was built under an act passed in 1848, at a cost of $511,889.37, and was formally opened for patients August 24, 1859. The asylum consists of ten buildings, occupying a tract of land containing 853 acres. The present value of the entire property is $1,063,804.80; the number of patients on August 13, 1900, was 691 men and 695 women, a total of 1,386. At the end of the fiscal year, June 30, 1899, there were 661 men and 647


STATE INSTITUTIONS.


713


women, a total of 1,308. At the end of the fiscal year, June 30, 1900, there were 690 men and 702 women, a total of 1,392. The total receipts for biennial period end- ing June 30, 1900, were $497,539.27, and the disbursements were $502,691.36. There are eight medical attendants and 274 employés .- Compiled laws, 1897, chapter 69.


The legislature of 1899_appropriated $24,863 for improvements .- Act No. 122, public acts, 1899.


EASTERN MICHIGAN ASYLUM.


BOARD OF TRUSTEES.


Term expires


JOSEPH ARMSTRONG, Lapeer


- Jan. 1, 1903


1


JANE M. KINNEY, Port Huron


Jan. 1, 1903


HARVEY S. CHAPMAN, M. D., Pontiac


- Jan. 1, 1905


HARRY COLEMAN, Pontiac -


Jan. 1, 1905


GEORGE J. VINTON, Detroit


Jan. 1, 1907


DELBERT E. PRALL, Saginaw


Jan. 1, 1907


RESIDENT OFFICERS.


EDMUND A. CHRISTIAN, M. D.


- Medical Superintendent


JASON MORSE, M. D.,


- Assistant Medical Superintendent


IRWIN H. NEFF, M. D.


Assistant Physician


CARLTON D. MORRIS, M. D.


- Assistant Physician


WILLIAM M. LAKE, M. D.


Assistant Physician


SAMUEL C. GURNEY, M. D.


Assistant Physician


ANNA J. CLAPPERTON, M. D.


Assistant Physician


EDWARD C. SMITH, -


- Steward


REV. FRANK BARNETT


Chaplain


FRANK G. JACOBS -


Treasurer


WALTER P. MANTON, M. D., Detroit


Gynecologist


THEOPHIL KLINGMAN, Ann Arbor


Pathologist


L. J. GOUX, M. D., Detroit


Ophthalmologist


-


The Eastern Michigan Asylum, occupying a tract of 520 acres, is located at Pontiac, Oakland county, and was organized by act of the legislature, May 22, 1877. It was opened for patients August 1, 1878. Its first cost was $467,000 and present valuation is $937,927.82; the number of patients for the fiscal year end- ing June 30, 1899, was, males, 543; females, 522; for year ending June 30, 1900, was, males, 540; females 516; the expenses for the fiscal year ending June 30, 1899, were $172,292.04 and for year ending June 30, 1900, were $192,573.17; the receipts for the year ending June 30, 1899, were $179,934.88 and for the year ending June 30, 1900, were $204,439.49. There are seven medical attendants and 200 employés at the asylum .- Compiled laws, 1897, chapter 69.


The legislature of 1901 appropriated $10,000 for completion of buildings .- Act No. 19, public acts, 1901.


90


714


STATE INSTITUTIONS.


NORTHERN MICHIGAN ASYLUM.


BOARD OF TRUSTEES.


Term expires


HARRY C. DAVIS, Traverse City


Jan. 1, 1903


HOMER C. BRIGHAM, Grand Rapids


Jan. 1, 1903


CHARLES F. BACKUS, Detroit -


Jan. 1, 1905


W. W. MITCHELL, Cadillac


Jan. 1, 1905


GEORGE A. HART, Manistee Jan. 1, 1907


THOMAS T. BATES, Traverse City


Jan. 1, 1907


OFFICERS.


JAMES D. MUNSON, M. D.


Medical Superintendent


A. S. ROWLEY, M. D. -


Asst. Medical Superintendent


F. P. LAWTON, M. D.


Assistant Physician


J. F. CANAVAW


Assistant Physician


MINTA PROCTOR KEMP


Assistant Physician Assistant Physician


WILLIAM D. MUELLER


C. L. WHITNEY


Steward


REV. D. COCHLIN


Chaplain


J. T. HANNAH


Treasurer


W. P. MANTON, M. D., Detroit


- Gynecologist


The Northern Michigan Asylum for the Insane, organized in 1881 and located at Traverse City, Grand Traverse county, received its first patient November 30, 1885. The property consists of seventeen buildings, occupying a tract of land containing 628 acres. Its first cost was $522,430.68, and present value is $787,498.05; the number of patients during the fiscal year ending June 30, 1899, was, males, 553; females, 461; and during the year ending June 30, 1900, was, males, 585; females, 465; the number of patients at present is, males, 580; females, 466. Total receipts from all sources for biennial period ending June 30, 1900, were $420,078.96; the disbursements for the fiscal year ending June 30, 1899, were $184,524.05; and for the year ending June 30, 1900, were $224,083.94; there are six medical attendants and 233 employés .- Compiled laws, 1897, chapter 69.


The legislature of 1899 appropriated $50,650 for improvements .- Act No. 121, public acts, 1899.


715


STATE INSTITUTIONS.


UPPER PENINSULA HOSPITAL FOR THE INSANE.


BOARD OF TRUSTEES


Term expires


BEVERLY D. HARISON, M. D., Sault Sainte Marie


April 17, 1903


SAMUEL J. TOMLINSON, Pontiac


- April 17, 1903


CHARLES T. FAIRBAIRN, Ishpeming


April 17, 1905


SANFORD N. DUTCHER, Newberry


April 17, 1905 -


F. P. BOHN, Newberry


April 17, 1907


CLAUDE W. CASE, Munising


- April 17, 1907


OFFICERS.


GEORGE L. CHAMBERLAIN, M. D. Medical Superintendent


HENRY E. PERRY, M. D. ,


Assistant Medical Superintendent


MAUDE BURT MARTIN, M. D. Assistant Physician


JAMES A. KEE, Treasurer


REV. JAMES ELFORD


- Chaplain


ROSCOE C. BRADLEY


Steward


The upper peninsula hospital for the insane, at Newberry, Luce county, con- templates in the plan, when the institution is completed, in all twenty buildings in the form of a quadrangle, each building to have a capacity for about fifty patients. The power house, laundry, farm house, barns, etc., are not included in the above. This is the only institution in the state for the care of the insane built on the cottage plan; this system has the advantage of being able to better classify patients, less danger from fire, better facilities for ventilation, and is more economical. Seven cottages have been built and one large hospital; six of the cottages are occupied by patients and one utilized as a temporary administra- tion building. The hospital is constructed of pressed brick-the same as all the buildings are to be-is a modern building, furnished with all modern conven- iences for the care and treatment of the curable insane; the various forms of electricity, plunge and shower baths, hot and cold; facilities for massage treat- ment, etc., all in keeping with the most advanced ideas relative to the care and treatment of the insane. Value of property June 30, 1900, $310,000.00; number of inmates June 30, 1899-males, 185; females, 138; number of inmates June 30, 1900 -males, 195; females, 150; current expense disbursements for year ending June 30, 1899, $52,123.76; current expense disbursements for year ending June 30, 1900, $65,753.63; special appropriation June 30, 1899, $45,824.13; special appropriation, June 30, 1900, $11,834.13; current expense receipts for year ending June 30, 1899, $58,330.71; current expense receipts for year ending June 30, 1900, $65,772.61; num- ber of employés, 67 .- Compiled Laws, 1897, chapter 69.


The legislature of 1899 appropriated $62,910.00 for improvement, purchase of stock, etc .- Act No. 165, public acts, 1899.


716


STATE INSTITUTIONS.


MICHIGAN HOME FOR THE FEEBLE MINDED AND EPILEPTIC.


BOARD OF CONTROL.


Term expires


ALBERT L. STEPHENS, Detroit


-


Feb. 1, 1903


JOHN HEVENER, Lapeer -


Feb. 1, 1905


N. R. GILBERT, Bay City


- Feb. 1, 1907


OFFICERS.


A. L. STEPHENS President


GEORGE R. GOLD -


Secretary


JOHN HEVENER Treasurer


WILLIAM A. POLGLASE, M. D. Medical Superintendent


FRED D. JOHNSON


Steward


Under authority of act No. 209, public acts of 1893, the Michigan Home for the Feeble Minded and Epileptic was located by the board of building commissioners at the city of Lapeer, Lapeer county, on a tract of land containing 160 acres do- nated by the city. The home was opened August, 1895. The object of the home is "to provide, by all proper and feasible means, the intellectual, moral and physical training of that unfortunate portion of the community who have been born or by disease have become imbecile or feeble minded or epileptic, and by a judicious and well adapted course of training and management to ameliorate their condition and to develop as much as possible their intellectual faculties, to reclaim them from their unhappy condition and fit them as far as possible for future usefulness in society." The sum of $50,000 was appropriated for construc- tion of buildings. The home is built on the "cottage plan," twelve buildings. The present value of the property is $139,600. Number of inmates June 30, 1897, male, 101; female, 100; number of inmates June 30, 1998, male, 97; female, 99; num- ber of inmates June 30, 1899, male, 99; female, 168; number of inmates June 30, 1900, male, 104; female, 178. Disbursements for fiscal year ending June 30, 1899: Current expense, $49,747.53; for special purposes, $16,161.02. Disbursements for fiscal year ending June 30, 1900: Current expense, $50,314.00; for special purposes, $36,149.00. Number of attendants, 17; teachers, 4 .- Compiled laws, 1897, chapter 73.


The legislature of 1899 appropriated the sum of $27,000.00 for current expenses for the year ending June 30, 1899, and $53,000.00 for year ending June 30, 1900; and for year ending June 30, 1901, $53,000.00 .- Act No. 138, public acts, 1899.


717


STATE INSTITUTIONS.


STATE ASYLUM.


BOARD OF TRUSTEES.


Term expires


ARCHIBALD B. DARRAGH, St. Louis


- Feb. 1, 1903


WILLIAM H. MATTISON, Ionia


Feb. 1, 1905


JAMES W. BELKNAP, Greenville


Feb. 1, 1907


OFFICERS.


O. R. LONG, M. D. - Medical Superintendent


C. P. LATHROP, M. D. Assistant physician


H. B. WEBBER- Treasurer


The Michigan Asylum for Insane Criminals was organized in May, 1885, and its name was changed, by act No. 181, public acts of 1891, to Michigan Asylum for Dangerous and Criminal Insane and again changed to that of State Asylum by act No. 17, public acts of 1899. It is located at Ionia, Ionia county. The asylum consists of five buildings, occupying 217 acres of land. Its first cost was $83,283.29 and the present value of the property is $249,514.53. The number of patients treated for the fiscal year ending June 30, 1899, was, males, 250; females, 36; number of patients June 30, 1900, males, 256; females, 41. Receipts from mainte- nance of patients for biennial period ending June 30, 1900, were $79,581.36; other receipts, including appropriations ($10,900) for improvements, were $33,456.90; balance on hand June 30, 1898, $9,069.46; expense for the same period, $122,689.48; balance on hand June 30, 1900, $4,706.93. There are two medical attendants and 46 employés .- Compiled laws, 1897, chapter 69, secs. 1954-1983.


STATE PRISON.


BOARD OF CONTROL.


GOVERNOR AARON T. BLISS, ex officio.


Term expires


H. S. HOLMES, Chelsea


- Feb. 15, 1903


WALTER H. BILLS, Allegan


Feb. 15, 1905


TIMOTHY C. QUINN, Caro


- Feb. 15, 1907


OFFICERS.


WILLIAM CHAMBERLAIN


- Warden


A. C. NORTHRUP -


Deputy Warden


GEORGE R. STONE Clerk


W. P. HAWLEY


Warden's Secretary


J. F. ORWICK


Chaplain


W. A. GIBSON


Physician


The Michigan State Prison was established in 1839 and located in JJackson, Jackson county. The property consists of sixty-two acres of land, on twenty of which is located the prison, which consists of one administration building, four cell wings and fourteen other buildings. Thirty-five acres are used for farming


718


STATE INSTITUTIONS.


purposes and six acres for pasturage and stone quarry. The present value of the property is, real estate, $828,500; personal, $79,613.85; total, $908,113.85. The average number of convicts from June 30, 1899, to June 30, 1900, was 795; number of inmates July 1, 1900, was 755. The convicts are employed on contracts and industries on state account. The official force numbers 53. Appointments are made by the warden and a good common school education is required of ap- pointees. Instruction is given to inmates in the common English branches under the supervision of an officer of the prison who is known as the superin- tendent of the prison schools. There are nine grades, having school four even- ings of the week, under the instruction of officers of the prison. The total expense for the biennial period ending June 30, 1900, was $227,898.03; total earn- ings for the same period, $209,898. The legislature of 1899 appropriated $70,500 for improvements (act No. 101, public acts of 1899). Of this amount $22,500 is being used for building a new wall 1,000 feet long, 30 feet high and an average of four feet thick. The wall is being constructed of field stone and cement and will be completed this year and will be the finest piece of wall in the state .- Compiled laws, 1879, chapter 75.


-


STATE HOUSE OF CORRECTION AND BRANCH OF STATE PRISON IN THE UPPER PENINSULA.


BOARD OF CONTROL.


GOVERNOR AARON T. BLISS, ex officio. Term expires


F. O. CLARK, Marquette


- Feb. 15, 1903


M. H. MORIARTY, Crystal Falls Feb. 15, 1905


JOHN HENES, Menominee Feb. 15, 1907


OFFICERS.


GEORGE W. FREEMAN Warden


EUGENE D. MOSHER


Deputy Warden


G. E. BLODGETT - Clerk


A. W. HORNBOGEN


Physician


The State House of Correction and Branch of the State Prison in the Upper Peninsula was established in 1885. Its location is at Marquette. This institu- tion was organized by act No. 148, public acts of 1885. The original appropria- tion was $150,000; first cost of buildings and grounds, $205,989.45. The property consists of 152 acres of land, buildings and personal property. The present value of its property is $285,525.64. Number of inmates June 30, 1900, 205. The expense for the biennial period ending June 30, 1900, was $82,662.89 and the receipts for the same period were $83,935.82. The number of officers, including warden, clerk, physician and guards, is 23. Inmates are employed in manufacturing overalls and cigars and improving the institution and grounds .- Compiled laws, 1897, chapter 75. ·


The legislature of 1899 appropriated $16,989 for improvements .- Act No. 159, public acts of 1899.


-


719


STATE INSTITUTIONS.


STATE HOUSE OF CORRECTION AND REFORMATORY.(a)


BOARD OF CONTROL.


GOVERNOR AARON T. BLISS, ex officio.


Term expires


COLEMAN C. VAUGHN, St. Johns Feb. 15, 1903


AMOS S. MUSSELMAN, Grand Rapids


- Feb. 15, 1905


ALFRED R. LOCKE, Ionia


Feb. 15, 1907


OFFICERS.


OTIS FULLER


Warden


F. M. DOUGLASS


Deputy Warden


F. E. WARD


Clerk


E. F. BECKWITH


Physician


CYRUS MENDENHALL


Chaplain


L. P. ESSICK


Engineer


H. S. HALL


Steward


The State House of Correction and Reformatory, located at Ionia, Ionia county, was established in 1877, and built at a cost of $250,000. The property con- sists of 190g acres of land and ten buildings. The present value of its property is $404,226.43; the total disbursements for 1899-1900 were $197,685.45, and the total receipts for the last biennial period ending June 30, 1900, were $196,196.47; num- ber of officers on pay roll is 45; number of inmates June 30, 1900, 406. The inmates are employed in manufacturing shirts and knit goods on contract, and in the care of the institution and grounds, farming and gardening,-Compiled laws, 1897, chapter 75.


Legislative appropriation of 1899 was $12,300 for general repairs and improve- ments .- Act No. 270, public acts, 1899.


DETROIT HOUSE OF CORRECTION.


BOARD OF INSPECTORS.


Term expires


GEORGE E. AVERY -


July 1, 1901


MARVIN PRESTON


- July 1, 1902


WILLIAM J. CHITTENDEN


July 1, 1903


JEREMIAH DWYER


- Jnly 1, 1904


JOHN L. MCDONELL, Superintendent.


The Detroit House of Correction, properly speaking, is not a state institution, but was established and the buildings therefor erected by anthority of the com- mon council of the city of Detroit, conferred by the city charter, as revised by an act approved February 5, 1857. The state, however, has a contract with the board of inspectors for the custody of female convicts. Under act No. 131, P. A. of 1899, U. S. prisoners may be confined in for a certain period. Estimated valne of property, $450,000; number of inmates June 30, 1900, 366 males, 58 females; number August 7, 1900, 333 malcs, 56 females .- Compiled laws, 1897, chapter 76.


(a) Name changed to " Michigan Reformatory " by act 75, public acts of 1901.


MISCELLANEOUS STATE ASSOCIATIONS.


MICHIGAN STATE AGRICULTURAL SOCIETY. (Incorporated March 31, 1849.)


OFFICERS.


M. P. Anderson, President


Midland


L. J. Rindge, Vice President


- Grand Rapids


C. W. Young, Treasurer -


Paw Paw


I. H. Butterfield, Secretary -


Agricultural College


EXECUTIVE COMMITTEE.


Terms expire January, 1902.


E. W. Hardy


- Howell | R. D. Graham


Grand Rapids


Frank Maynard


Jackson John Lessiter


Pontiac


F. L. Reed


Olivet H. H. Hinds


Stanton


S. O. Bush


Battle Creek F. E. Skeels Harriette


H. R. Dewey


- Grand Blanc


Dexter Horton Fenton


Terms expire January, 1903.


Eugene Fifield


Bay City W. E. Boyden


Delhi Mills


W. P. Custard


Mendon


Eugene Jones


Grand Rapids


C. W. Waldron


Tecumseh William Ball -


-


Hamburg


John A. Hoffman


Kalamazoo J. E. Rice


Grand Rapids


L. W. Barnes


Byron


John McKay Romeo


EX-PRESIDENTS.


(Ex officio members.)


T. W. Palmer


Detroit Geo. W. Phillips


Romeo


W. L. Webber -


- Saginaw Wm. Chamberlain


Three Oaks


A. O. Hyde, Marshall.


-


721


MISCELLANEOUS STATE ASSOCIATIONS.


MICHIGAN STATE GRANGE.


OFFICERS FOR 1901.


G. B. Horton, Master


Fruit Ridge


N. P. Hull, Overseer


Dimondale


Mrs. F. D. Saunders, Lecturer -


- Edgerton


T. E. Niles, Steward - Mancelona


Wm. Robertson, Assistant Steward


- Fremont


Mary A. Mayo, Chaplain Battle Creek


E. A. Strong, Treasurer


Vicksburg


Jennie Buell, Secretary


Ann Arbor


G. A. Whitbeck, Gate Keeper Montague


Mrs. A. R. Jones, Ceres


Lapeer


Mrs. Virginia Halladay, Flora


- Clinton


Mrs. Della Proctor, Pomona


Dansville


Mary Robertson, L. A. Steward


- Hesperia


EXECUTIVE COMMITTEE.


Term expires


F. W. Redfern, Maple Rapids


December, 1901


E. A. Holden, Lansing


- December, 1901


F. D. Saunders, Edgerton


December, 1901


N. I. Moore, Moscow


December, 1902


M. T. Cole. Palmyra


December, 1902


A. E. Palmer, Kalkaska


December, 1902


Thomas Mars, Berrien Center


December, 1902


WESTERN MICHIGAN AGRICULTURAL AND INDUSTRIAL SOCIETY.


OFFICERS FOR 1900-1901.


J. E. Rice, President - Grand Rapids Grand Rapids


L. J. Rindge, Treasurer Clay H. Hollister, Secretary


- Grand Rapids


BOARD OF DIRECTORS.


R. H. Sherwood Huntley Russell Thomas Gibbs 91


Watervliet Grand Rapids Grand Rapids


722


MISCELLANEOUS STATE ASSOCIATIONS.


MICHIGAN STATE HORTICULTURAL SOCIETY.


OFFICERS FOR 1901.


R. M. Kellogg, President


Three Rivers


R. J. Coryell, Vice President


Detroit


C. E. Bassett, Secretary


· Fennville


Asa W. Slayton, Treasurer


Osmond C. Howe, Librarian


Grand Rapids - Lansing


EXECUTIVE BOARD.


Term expires Term expires


C. J. Monroe, South Haven


1901 Robert J. Coryell, Detroit 1902


Charles F. Hale, Shelby - - 1901 C. E. Hadsell, Troy . - 1903


R. M. Kellogg, Three Rivers - 1902 | T. Gunson, Agricultural College 1903


MICHIGAN HOLSTEIN -- FRIESIAN CATTLE BREEDERS' ASSOCIATION.


OFFICERS FOR 1901.


T. D. Seeley, President -


Pontiac


J. B. Nickle, Vice President


Hoytville


C. L. Seeley, Secretary


-


Lansing


J. A. Miller, Treasurer - Swartz Creek


DIRECTORS.


F. E. Mills


Ann Arbor


E. A. Sweet -


Mason


MICHIGAN SHORT-HORN CATTLE BREEDERS' ASSO- CIATION.


OFFICERS FOR 1901.


William A. Boland, President -


Grass Lake


H. H. Hinds, Vice President


Stanton


F. H. Lessiter, Secretary and Treasurer


· Clarkston


DIRECTORS.


H. H. Hinds -


Stanton | William Ball


Hamburg


C. E. Lockwood


Romeo J. E. Tanswell Mason


F. M. Southworth


Allen E. F. Ballentine


Clarendon


J. C. Moody


Alma T. J. Fishbeck Howell


MISCELLANEOUS STATE ASSOCIATIONS.


723


MICHIGAN IMPROVED LIVE STOCK BREEDERS' ASSO- CIATION.


OFFICERS FOR 1901.


Robert Gibbons, President H. W. Mumford, Vice President


Agricultural College


E. N. Ball, Secretary and Treasurer


- Hamburg


EXECUTIVE COMMITTEE.


A. H. Zemer


Detroit [ w. W. Collier Detroit


E. L. Davis - Davisburg | C. E. Lockwood


Washington Wm. Ball, Hamburg.


MICHIGAN MERINO SHEEP BREEDERS' ASSOCIATION.


OFFICERS FOR 1901.


D. P. Dewey, President


Grand Blanc


F. L. Corbin, Vice President


Lansing


E. N. Ball, Secretary


Hamburg Clinton


Thos. Van Gieson, Treasurer


EXECUTIVE COMMITTEE.


Wm. Ball


Hamburg R. D. Stephens Flint


A. A. Wood Saline T. M. Southworth Allen


P. Voorheis, Jr., Pontiac.


COMMITTEE ON PEDIGREE.


W. E. Boyden - Delhi Mills | H. R. Dewey


Grand Blanc E. W. Hardy, Howell.


MICHIGAN STATE BEE KEEPERS' ASSOCIATION.


OFFICERS FOR 1901.


George E. Hilton, President


Fremont


Elias Coveyeon, Vice President


Petoskey


William Voorheis, Secretary Sonth Frankfort


W. Z. Hutchinson, Treasurer


Flint


Detroit


724


MISCELLANEOUS STATE ASSOCIATIONS.


GRAND ARMY OF THE REPUBLIC-DEPARTMENT OF MICHIGAN.


[Headquarters, Capitol Building, Lansing.)


OFFICERS.


Ethel M. Allen, Department Commander Portland -


Theo. C. Putnam, Senior Vice Department Commander - Grand Rapids


Samuel J. Lawrence, Junior Vice Department Commander Wyandotte


W. W. Root, Medical Director Mason


Henry S. White, Department Chaplain Romeo


OFFICIAL STAFF.


C. V. R. Pond, Asst. Adj't Gen. Lansing


H. W. Holcomb, Asst. Q. M. Gen.


-


Portland


Allen B. Morse, Judge Advocate - Ionia


Charles R. Miller, Inspector Milford


S. M. Kent, Chief Mustering Officer Grand Rapids Frank R. Chase, Chief of Staff - Smyrna


Frank McAlpine, Senior Aide-de-Camp Charlotte


COUNCIL OF ADMINISTRATION.


O. B. Curtis


Detroit [ E. T. Carrington - -


West Bay City


J. O. Bellaire Grand Rapids | Ogden Tomlinson Plainwell


A. M. Van Wormer, Grand Haven.


EXECUTIVE COMMITTEE.


Ogden Tomlinson Plainwell | O. B. Curtis Detroit


E. T. Carrington, West Bay City.


COMMITTEE ON LEGISLATION.


R. R. Pealer


Three Rivers | O. A. Janes


Detroit


T. E. Potter, Lansing.


COMMITTEE TO VISIT SOLDIERS' HOME.


Louis Kanitz


Muskegon | S. P. Hicks N. P. Kellogg, Martin.


Lowell


COMMITTEE ON TRANSPORTATION.


Wm. P. Bostock Grand Rapids | Henry Spaulding


Hartford Albert Dunham, Jackson.


725


MISCELLANEOUS STATE ASSOCIATIONS.


PAST DEPARTMENT COMMANDERS. .


Russell A. Alger, Detroit 1867


Wm. Humphrey, dec., Adrian 1869


C .. V. R. Pond, Lansing - 1878-9 Chas. L. Eaton, dec., Paw Paw 1891


A. T. McReynolds, dec., Gd. Rapids 1880 Henry S. Dean, Ann Arbor 1892


Byron R. Pierce, Grand Rapids . 1881-2


Oscar A. Janes, Hillsdale 1883


Rush J. Shank, Lansing 1884


S. B. Daboll, St. Johns 1895


Charles D. Long, Lansing 1885 - Wm, Shakespeare, Kalamazoo - 1896


John Northwood, New Lothrop -


1886 Aaron T. Bliss, Saginaw, W. S. - 1897


L. G. Rutherford, Grand Rapids 1887 Alex. L. Patrick, dec., Detroit - 1898


Washington Gardner, Albion - 1888


Russell R. Pealer, Three Rivers - 1899


MICHIGAN FEDERATION OF LABOR.


.


OFFICERS FOR 1901.


David A. Boyd, President


William Warner, Vice President


Detroit - Saginaw


Paul Marrin, Jr., Secretary-Treasurer


Grand Rapids


EXECUTIVE BOARD.


David A. Boyd - Detroit | John Shea Detroit -


Paul Marrin, Jr. Grand Rapids James Nichols Saginaw


P. E. Zuidema Muskegon E. R. Weldon - Kalamazoo


MICHIGAN STATE MEDICAL SOCIETY.


OFFICERS FOR 1901.


P. D. Patterson, President Charlotte


B. D. Harison, First Vice President Sault Ste. Marie


J. B. Martin, Second Vice President Traverse City


J. C. Wilson, Third Vice President Flint


Sidney I. Small, Fourth Vice President Saginaw


A. P. Biddle, Secretary Detroit


Charles E. Hooker, Treasurer -


Grand Rapids


Michael Brown, Big Rapids -


- 1889


Henry M. Duffield, Detroit 1890


James H. Kidd, Ionia 1893


Louis Kanitz, Muskegon 1894


726


MISCELLANEOUS STATE ASSOCIATIONS.


STATE HOMEOPATHIC MEDICAL SOCIETY.


OFFICERS FOR 1001.


R. S. Copeland, M. D., President Ann Arbor


W. E. Clark, M. D., First Vice President Three Rivers


Sarah J. Allen, M. D., Second Vice President Charlotte


W. M. Bailey, M. D., General Secretary Detroit


Lizzie Hendershot, M. D., Corresponding Secretary Detroit


R. Milton Richards, M. D., Treasurer


- Detroit


BOARD OF CONTROL.


L. R. Marvin, M. D. Muskegon| R. C. Olin, M. D. Detroit


Win. M. Bailey, M. D. - Detroit |O. R. Long, M. D. Ionia


D. M. Nottingham, M. D., Lansing.


STATE ECLECTIC MEDICAL AND SURGICAL SOCIETY.


OFFICERS FOR 1901.


Z. L. Baldwin, President


- Niles


R. H. Blaisdell, First Vice President - Sheridan


W. H. Snyder, Second Vice President Hastings


L. E. Benson, Third Vice President


-


Woodland


E. M. Conklin, Secretary Manchester


J. D. Peters, Treasurer Grand Rapids


MICHIGAN PIONEER AND HISTORICAL SOCIETY.


OFFICERS FOR 1901.


Cyrus G. Luce, President


Coldwater


Mary C. Spencer, Secretary


- Lansing


Benjamin F. Davis, Treasurer Lansing


EXECUTIVE COMMITTEE.


Nathan B. Hayes North Plain | John W. Champlin - - Grand Rapids Robert C. Kedzie, Lansing.


COMMITTEE OF HISTORIANS.


Lucius D. Watkins - Manchester H. B. Smith Marengo


Clarence M. Burton Detroit Edward W. Barber - Jackson




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.