Michigan official directory and legislative manual for the years 1903-1904, Part 68

Author: Michigan. Dept. of State. cn
Publication date: 1903
Publisher: Lansing : [State of Michigan]
Number of Pages: 1084


USA > Michigan > Michigan official directory and legislative manual for the years 1903-1904 > 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 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85


COMFORT A. TYLER, Nottawa, Secretary


July, 1905


HENRY H. HINDS, Stanton, President - July, 1907


JOHN MCKAY - July, 1909


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, beginning on the second Tuesday in July. Their duties are to protect the health of domestic animals of the state from con- tagious diseases and are authorized to establish 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.


INSURANCE POLICY COMMISSION.


JAMES V. BARRY, Commissioner of Insurance, ex officio. Term expires CHARLES A. BLAIR, Attorney General, ex officio.


CRAPO C. SMITH, Detroit


Dec. 31, 1904


725


STATE BOARDS


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


GEORGE H. BARBOUR, Detroit


June 21, 1905


CHARLES R. MILLER, ADRIAN June 21, 1907


WILLIAM A. PERREN, Detroit


June 21, 1909


PETER WHITE, Marquette June 21, 1911


JOHN R. BAILEY, Mackinac Island


June 21, 1913


Mackinac Island park was ceded by the United States to the state of Michi- gan 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 gov- ernor. It is the duty of the board to manage and control the Mackinac Island state park; to preserve the old fort and employ a superintendent. 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, and act No. 4, public acts, 1901.


STATE BOARD OF LIBRARY COMMISSIONERS.


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


Term expires


J. M. C. SMITH, Charlotte


- June 7, 1903


PETER WHITE, Marquette June 7, 1903


HENRY NELSON LOUD, Au Sable


- June 7, 1905


HENRY R. PATTENGILL, Lansing


June 7, 1905


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 boards are prescribed by act 115, public acts of 1899,


BOARD OF STATE TAX COMMISSIONERS.


Term expires


WILLIAM T. DUST, Detroit


Dec. 31, 1904


ANGUS W. KERR, Calumet


Dec. 31, 1904


JAMES C. MCLAUGHLAN, Muskegon


Dec. 31, 1906


IRA T. SAYRE, Flushing


Dec. 31, 1906


AMARIAH F. FREEMAN, Manchester


Dec. 31, 1908


FREEMAN O. GULLIFER, Detroit, secretary.


FRED M. TWISS, Hillsdale, chief clerk.


The above board consists of five 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. The leg-


F


726


MICHIGAN MANUAL


islature of 1901 made the Board of State Tax Commissioners ex officio a State Board of Assessors. The powers and duties of this board are prescribed in act number 173 of the public acts of 1901.


BOARD OF EXAMINATION AND LICENSING BARBERS.


Term expires


F. M. VAN HORN, Benton Harbor


Sept. 30, 1903


EMERY I. BUSBY, Hastings


Sept. 30, 1904


JOSEPH H. HOOPER, Ishpeming -


-. Sept. 30, 1905


The above board is composed of three members appointed by the governor 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.


EDWIN A. WILDEY, land commissioner.


Term expires


CHARLES W. GARFIELD, Grand Rapids


June 30, 1905


ARTHUR HILL, Saginaw


June 30, 1907


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


CHARLES A. WALDRON, Tecumseh


- Aug. 10, 1903


HERBERT F. PALMER, Detroit Aug. 10, 1904


HORACE M. GOHN, St. Johns


Aug. 10, 1905


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


G D. GIBSON, Adrian, veterinary Aug. 4, 1903


WALTER BECKWITH, Detroit, Master


- Aug. 4, 1904


ABRAM W. HOUSINGER, Grand Rapids, journeyman Aug. 4, 1905


RICHARD MOXLEY, Saginaw, master - Aug. 4, 1906


GEORGE A. NEUMAN, Detroit, journeyman Aug. 4, 1907


727


STATE BOARDS


The above board is composed of one veterinary surgeon, two master horse- shoers, 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.


BOARD OF REGISTRATION IN MEDICINE.


Term expires


JOSEPH B. GRISWOLD, Grand Rapids


Oct. 1, 1903


WALTER H. SAWYER, Hillsdale


- Oct. 1, 1903


GEORGE E. RANNEY, Lansing


Oct. 1, 1903


ALBERT LODGE, Detroit


Oct 1, 1903


HENRY C. MAYNARD, Hartford


Oct. 1, 1903


WILLIAM BELL, Belding


Oct. 1, 1905


BEVERLY D. HARISON, Sault Ste. Marie


Oct. 1, 1905


JOSEPH H. COWELL, Saginaw


Oct. 1, 1905


JOHN KOST, Adrian


Oct. 1, 1905


HENRY B. LANDON, Bay City


Oct. 1, 1905


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


EDWARD H. DOYLE, Detroit


May 1, 1903


OTTO F. SCHMIDT, Detroit


May 1, 1903


OTTO STOLL, Detroit


May 1, 1905


MYNDERT H. HUNT, Detroit


May 1, 1905


WILLIAM F. MOELLER, Detroit


May 1, 1905


ALBERT R. TOWN, Detroit -


- May 1, 1907


M. GORE VAN ANTWERP, Detroit


May 1, 1907


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,


728


MICHIGAN MANUAL


BOARD OF JURY COMMISSIONERS FOR SAGINAW COUNTY.


Term expires


GEORGE HOUSNER, Bridgeport


Mar. 31, 1906


WILLARD N. VAN BRUNT, Saginaw Mar. 31, 1906


JACOB STINGLE, Saginaw


Mar. 31, 1906


This board is appointed by the governor under the provisions of act No 273, public acts of 1889, as amended by act No. 38, public acts of 1891.


BOARD OF JURY COMMISSIONERS FOR MACOMB COUNTY.


Term expires


HENRY VERNIER, Lake Shore


April 17, 1903


CHARLES JACOBS, Centerline - - April 17, 1903


RONSON L. D. GERMAN, New Baltimore -


April 17, 1903


FRANK G. HACKER, Mt. Clemens


- April 17, 1905


SABIN I. STUMP, Armada April 17, 1905


HERMAN J. RIECK, Utica -


- April 17, 1905


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


BOARD OF JURY COMMISSIONERS OF ST. CLAIR COUNTY.


Term expires


THOMAS SEYMOUR, Kenockee


Mar. 31, 1903


CHARLES BEYSCHLAG, St. Clair


Mar. 31, 1903


JOHN B. PETTIT, Port Huron


Mar. 31, 1903


WILLIAM SMITH, Wales


- Mar. 31, 1905


GEORGE COGGAN, Clyde


Mar. 31, 1905


JOHN HERR, Port Huron - -


Mar. 31, 1905


GEORGE N. JONES, Marine City


Mar. 31, 1907


WILLIAM R. SOUTAR, Port Huron Mar. 31, 1907 -


CORNELIUS O'DONNELL, Richmond -


Mar. 31, 1907


This board is appointed by the governor under the provisions of act No. 36, public acts of 1901.


DETROIT BOARD OF HEALTH.


Term expires


PAUL F. BAGLEY, Detroit


- Feb. 28, 1904


SAMUEL T. DOUGLASS, Detroit


Feb. 28, 1905


JOHNSTONE B. KENNEDY, Detroit


- Feb. 28, 1906


CHARLES G. JENNINGS, Detroit


Feb. 28, 1903


STATE INSTITUTIONS


729


STATE INSTITUTIONS.


UNIVERSITY OF MICHIGAN.


BOARD OF REGENTS.


ROGER W. BUTTERFIELD, Grand Rapids


Dec. 31, 1903


GEORGE A. FARR, Grand Haven


- Dec. 31, 1903


ARTHUR HILL, Saginaw


Dec. 31, 1905


CHARLES D. LAWTON, Lawton


Dec. 31, 1905


HENRY S. DEAN, Ann Arbor


Dec. 31, 1907


LEVI L. BARBOUR, Detroit


- Dec. 31, 1907


FRANK W. FLETCHER, Alpena Dec. 31, 1909


HENRY W. CAREY, Manistee


- Dec. 31, 1909


OFFICERS.


JAMES B. ANGELL, LL. D.


President


JAMES H. WADE


- 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-five buildings, is located at the city of Ann Arbor, Washtenaw county, on 'a tract of land containing eighty-six 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 $2,200,000. Its current expenses for the fiscal year ending June 30, 1900, were $543,525. The students' fees for the fiscal year were $196,424, net. The legislative appropriation for current expenses is one-fourth mill tax, as fixed by act No. 102, public acts of 1899. The collegiate year begins October 1st in all departments. There were 3,712 students in 1901, and 3,709 in 1902; the number graduated in 1902 was 737. Total number of graduates since organization, 18,565. The collegiate staff consists of 147 professors and instructors .- Compiled laws, 1897, chapter 65.


92


P


Term expires


-


730


MICHIGAN MANUAL


STATE AGRICULTURAL COLLEGE.


STATE BOARD OF AGRICULTURE


AARON T. BLISS, Governor, ex officio.


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


Term expires


ROBERT D. GRAHAM, Grand Rapids 3d Wednesday in January, 1905


L. WHITNEY WATKINS, Manchester


- 3d Wednesday in January, 1905


FRANKLIN WELLS, Constantine 3d Wednesday in January, 1907


CHARLES J. MONROE, South Haven


- 3d Wednesday in January, 1907


AARON P. BLISS, Saginaw 3d Wednesday in January, 1909


WILLIAM H. WALLACE, Bay Port


- 3d Wednesday in January, 1909


OFFICERS.


THOMAS FRANK MARSTON. Bay City President


ADDISON M. BROWN, Agricultural College Secretary


B. F. DAVIS, Lansing - Treasurer


J. L. SNYDER President of College


.


Departments: Agricultural, horticulture, mechanical, chemical, botanical, zoological, including entomology, veterinary, bacteriological, electrical engineering, physical, mathmatical, English history and political economy, military, physical culture, drawing and domestic science and practice. The state agricultural college, consisting of fifty-five buildings, is situated on a farm of 684 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, appropriated 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 purchase consisted of 684 acres, the present farm.


The legislature of 1857 appropriated $40,000.00, "for the erection of buildings, purchase of furniture, apparatus, implements and library, payment of pro- fessors and teachers, and to improve and carry on the farm and such other necessary expenses," etc. At each succeeding session since, appropriations have been made for buildings or current expenses or both. until the present value of the college buildings and equipment is $629,399.94 of which the former represent $359,725.00.


The sources of income of the Agricultural College are as follows: Interest paid by the state on funds derived from the sale of lands granted by the general government in 1862; appropriation from the United States Treasury under the Morrill act of August 30th, 1890, $25,000.00 per annum; Hatch Ex- periment Station act, for experimental work, $15,000.00 per annum; appropria- tions by state legislature and receipts from farm, garden, orchards and students' fees.


The number of instructors during the academic year 1901-1902 was 55; number of students 689; number of graduates 23; number of volumes in


731


STATE INSTITUTIONS


library, 23,076; number added during the year 753; cost of tuition per student annually, $15.00 to non-residents; average cost of board per week $1.75 to $2 40; annual expense to students $150.00 to $225.00. Amount of productive funds at end of fiscal year 1901, $832,608.09; income from production funds $59,644.51; receipts during year 1901-1902 from tuition fees, $385.00; receipts from all other sources, $143,688.78; current expenses during year 1901-1902, $143,688.78. Expenses during year for permanent improvements $6,304.75.


The legislature of 1901 provided for an annual appropriation of $100,000.00 .- Act 232, public acts 1901.


THE NORMAL SCHOOL SYSTEM OF MICHIGAN.


Act 194 of the public acts of 1889 constitutes the state board of education a body corporate to possess and control the normal schools of the state.


OFFICERS.


Term expires


PATRICK H. KELLEY, Detroit, President


- Dec. 31, 1908


LUTHER L. WRIGHT, Ironwood, Vice president


Dec. 31, 1904


JAMES H. THOMPSON, Evart, Treasurer


- Dec. 31, 1906


DELOS FALL, Albion, Secretary


Dec. 31, 1904


STATE NORMAL COLLEGE.


Article XIII, section 9, of the constitution places this school in charge of the state board of education.


President of the school, LEWIS H. JONES.


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 College is located at the city of Ypsilanti, Washtenaw county, and consists of seven buildings covering fifteen acres of ground. It was organized March 28, 1849. The number of instructors during the year 1902 was 48. Number of students during the year, 1,473 ; number of graduates 1901 and 1902, 503; number of graduates since the school was founded, 4,110: number of volumes in the library, 25,000: cost of annual tuition per student, $9.00 ; average cost of board per week, $2.50; total average cost to student $175 ; to state, $63; value of grounds, buildings, library, apparatus, etc., $380,611 ; leg- - islative appropriation for 1901, $154,432 : 1902, $74,491.


The apportionment of scholarships by members of the legislature has been dispensed with.


732


MICHIGAN MANUAL


CENTRAL MICHIGAN NORMAL SCHOOL.


Act No. 261 of the public acts of 1895 places this school in charge of the state board of education.


Principal of the school, CHARLES T. GRAWN.


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 Mt. Pleasant, Isabella county, and consists of a commodious building capable of accommodating 700 students. In 1901 a new training school building and a large addition to the original building were erected. The buildings are sit- uated 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.


During the year 1902, 31 instructors were employed ; number of students in attendance, 606; number of graduates during the year 1901-2, 210; average annual cost of tuition per student, $9; average cost of board per week, $2.25; total average cost to student, $137; the value of grounds, buildings, library, apparatus, etc., $132,936.20 ; the legislature of 1901 appropriated $70,000 for cur- rent expenses and $50,000 for new buildings.


NORTHERN STATE NORMAL SCHOOL.


Act No. 51 of the public acts of 1899 places this school in charge of the state board of education.


Principal of the school, DWIGHT B. WALDO.


Departments: psychology and pedagogy, English, mathematics, history, drawing and geograpny, music, science, training department.


The Northern Normal School is located at Marquette. The site is admir- able, overlooking Lake Superior. The campus consists of twenty acres. The buildings are modern and complete. The school was established by act No. 51 of the public acts of 1899. The number of instructors during the year 1902 was 14; number of students enrolled, 210; number of graduates in 1900, 1901 and 1902, 79; annual tuition per student is $9; average cost of board per week, $3; cost per student to state, $68; value of grounds, buildings, library, apparatus, etc., $96,028.90; the legislative appropriation of 1901 was $106,760, of which $35,000 was to be used in providing a new science building, and the balance for current expenses.


733


STATE INSTITUTIONS


MICHIGAN COLLEGE OF MINES.


BOARD OF CONTROL.


Term expires


WALTER FITCH, Beacon -


- June 9, 1905


HORATIO STUART GOODELL, Houghton


June 9, 1905


JOHN MONROE LONGYEAR, Marquette -


- June 9, 1907


WILLIAM EDWARD PARNALL, JR., Calumet


June 9, 1907


WILLIAM KELLY, Vulcan


- June 9, 1909


JAMES MACNAUGHTON, Calumet June 9, 1909


President of the Board of Control


WALTER FITCH


Secretary of the Board of Control


FRED WALTER MCNAIR


OFFICERS OF ADMINISTRATION.


President


FRED WALTER MCNAIR


Secretary and Librarian


FRANCES HANNA SCOTT


Treasurer


- FREDERICK WILLIAM NICHOLS


Superintendent of Grounds


- FREDERICK WILLIAM SPERR


Superintendent of Buildings


OZNI PORTER HOOD


The Michigan College of Mines is located at Houghton, Houghton county, in the heart of the great copper mining region of Lake Superior. Within a radius of eleven miles from its site are some twenty active copper mines, among which are some of the largest in the world. The college was organ- ized under an act dated May 1, 1885, and first opened to students September 15, 1886. The property consists of seven buildings, equipment, library and seven and one-half acres of ground. Its first cost was $142,500. Number of instructors 1901-1902, 16; number of students during the year, 197; graduates during the year 24; total number of graduates since organization 202; num- ber of volumes in library 18,230. Value of grounds, buildings, library, appara- tus, etc., $352,080.38 ; legislative appropriation 1901-2, $43,325.00 ; receipts during the year from tuition fees $11,685.00 ; receipts from all other sources $8,558.50; current expenses $63,568.50 .- Compiled laws 1897, chapter 68. The appropriation by the legislature of 1901 for current expenses was $43,325 per year for the years ending June 30, 1902-03. In addition an appropriation of $44,550 was made for new buildings and equipment.


734 .


MICHIGAN MANUAL


MICHIGAN SCHOOL FOR THE DEAF.


BOARD OF TRUSTEES.


Term expires


ALLISON L. WRIGHT, Bad Axe


Dec. 31, 1904


CHARLES S. BROWN, Flint


- Dec. 31, 1906


ROBERT L. WARREN, Charlotte


Dec. 31, 1908


OFFICERS.


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


Superintendent


EDWIN F. SWAN


Steward


MISS M. E. DRURY


Matron


R. N. MURRAY, M. D. Physician


ANNIE S. RUNDELL


Asst. Physician


The Michigan School for the Deaf, located at the city of Flint, Genesee county, was established in 1854. Number of instructors during 1902, 40; num- ber of students during year, 428; number of graduates during the year, 16; number of graduates since founded, 1.336; number of volumes in library, 4,012; added during year, 413; cost of annual tuition per student, $48.09; average cost of board per week, $1.17; total average annual cost per student to the state, $199.33; value of grounds, buildings, library, apparatus, etc., $518,134.27; legislative appropriation, 1902, $110,063.66; receipts from all other sources, $10,292.65; current expenses during year, $87,179.61 ; expenses during year for permanent improvement, $28,482.54 .- Compiled laws, 1897, chapter 70.


The legislative appropriation for current expenses for year ending June 30, 1902, was $85,850.05, and for the year ending June 30, 1903, $80,500.00.


· MICHIGAN SCHOOL FOR THE BLIND.


BOARD OF CONTROL.


Term expires


G. WILLIS BEMENT, Lansing


- Dec. 31, 1904


THEODORET W. CRISSEY, Midland


Dec. 31, 1906


FRANK H. RANKIN, JR., Flint -


Dec. 31, 1908


OFFICERS.


CLARENCE E. HOLMES Superintendent ANNA E. POTTER · Clerk and bookkeeper


ELIZABETH L. PARKER - Matron J. F. CAMPBELL, M. D. Physician


735


STATE INSTITUTIONS


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, 1902, 10; number of students during year, 120, number of volumes in library, 2,037 Braille, 1,134 ink; cost of annual tuition per student, $45.00; average cost of board per week, $1.25; total average cost per student to state, $275.75; value of grounds buildings, library, apparatus, etc., $160,420.63; legislative appropriation, 1902 $30,700 00; current expenses during year, $33,090.35, expenses for permanent improvement, 1902, hospital, $10,000.00.


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 1901 appropriated the sum of $30,700.00 for year ending June 30, 1902; $30,700.00 for year ending June 30, 1903 .- Act 137 public acts, 1901.


MICHIGAN SOLDIERS' HOME.


BOARD OF MANAGERS.


GOVERNOR AARON T. BLISS, ex officio.


Term expires


CHARLES P. COFFIN, Grand Rapids,


- Feb. 28, 1905


GEORGE C. WETHERBEE, Detroit, -


Feb. 28, 1905


LOUIS KANITZ, Muskegon, Feb. 28, 1907


D. B. K. VAN RAALTE, Holland, Feb. 28, 1907


WILLIAM HARTSUFF, Port Huron,


Feb. 28, 1909


EDWARD P. ALLEN, Ypsilanti,


Feb. 28, 1909


OFFICERS OF THE BOARD.


GOVERNOR AARON T. BLISS, -


Chairman ex officio Chairman pro tem.


D. B. K. VAN RAALTE, Holland,


CHARLES P. COFFIN, Grand Rapids, - Treasurer.


OFFICERS OF THE HOME.


COL. GEORGE E. JUDD,


Commandant.


MAJOR EDWARD B. TAYLOR,


Adjutant.


DR. E. O. BENNETT,


Surgeon.


CAPT. CHARLES L. BRUNDAGE,


Quartermaster.


REV. D. W. PARSONS,


Chaplain.


AGENT TO RECEIVE GOVERNMENT AID FOR SOLDIERS' HOME.


AARON T. BLISS,


Saginaw.


736


MICHIGAN MANUAL


The Michigan Soldiers' Home, consisting of nine buildings, established in 1885, is situated on Grand River three miles north of the center of the city of Grand Rapids, on a plat of ground containing 132 acres which was donated by the city of Grand Rapids at a cost of $16,500. The first cost of the Home was $99,654.67, and it now has capacity to accommodate nearly 1,000 occu- pants. The number of members at present is 964 (883 men, 81 women), and at the end of the fiscal year, June 30, 1902, it was 629, (572 men, 57 women); the present value of the property is $283,986.70. The expenditure for current expenses for the fiscal year ending June 30, 1901, was $115,230.19; average cost per capita, $152.20. Year ending June 30, 1902, $123,506.09; average cost per capita, $157.70. The expenditure on account of special appropriation for new heating plant was $5,683.32. Addition to Woman's Building, $15,000; ice house, $1,499.91; pumping station and water mains, $3.305.27; engine and dy- namo, $3,082.08. Under the provisions of the law whereby the United States government allows to State homes, there was paid into the State treasury and covered into the general fund the sum of $141,600 for the two years end- ing June 30, 1902. The following section of the law creating the Michigan Soldiers' Home is appended to show the conditions of admissibility: "All honorably discharged soldiers, sailors and marines, who have served in the army or navy of the United States in the late war of the rebellion. the Mex- ican war, the Spanish-American war, or the war in the Phillipines, and who are disabled by disease, wounds or otherwise, and who have no adequate means of support, and by reason of such disability are incapable of earning their living, and who would be otherwise dependent upon public or private charity, shall be entitled to be admitted to said home, subject to the rules and regulations that shall be adopted by the board of managers to govern the admission of applicants to said home: Provided, That no applicant shall be admitted to said home who has not been a resident of the State of Mich- igan for one year next preceding the passage of this act, unless he served in a Michigan regiment or was accredited to the State of Michigan." This home was occupied in January, 1894, and to date has taken care of 233 ben- eficiaries It is under the control of the board of managers of the Soldiers' Home, having also the home officers in charge .- Compiled laws, 1897, chap- ter 74.




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.