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.