Michigan official directory and legislative manual for the years 1905-1906, Part 47

Author: Michigan. Dept. of State. cn
Publication date: 1905
Publisher: Lansing : [State of Michigan]
Number of Pages: 970


USA > Michigan > Michigan official directory and legislative manual for the years 1905-1906 > Part 47


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 | Part 86


Yes. . Yes. .


Convicted of treason or felony unless par- doned, persons under guardianship.


Tennessee.


Citizen. .


1 year ..


6 mos ..


10 days .. 6 mos ... .


(h)


Texas.


Citizen, or declared intention; limited woman suffrage.


Utah.


Citizen for 90 days, suffrage ex- tended to women equally with men.


1 year ..


4 mos ..


60 days ..


Yes ..


Vermont. .


Citizen, woman suffrage on school matters.


1 year ..


1 year ..


3 mos ....


No.t


None.


MICHIGAN MANUAL.


Convicted of infamous crime, failure to pay poll tax.


1 year ..


6 mos ..


(2)


Idiots, lunatics, paupers, felons, soldiers and sailors. Those convicted of violating Telection laws.


Registration.


Persons excluded from suffrage.


North Dakota ....


1 year ..


6 mos ..


90 days. .


Felons.


1 year ..


Virginia .. Citizen paying poll tax ...


2 years. |


1 year .. | 30 days. . |


Yes .. Idiots, lunatics, paupers, felons, duelists soldiers and sailors, persons convicted of treason or felony.


Washington ..


Citizen, woman suffrage on school matters.


1 year ..


3 mos ..


30 days. .


(j)


West Virginia. Wisconsin.


Citizen, male. Citizen, or declared intention;| woman suffrage on school matters.


1 year ..


1 year ..


60 days. 10 days.


30 days. . 10 days ..


No ... Yes .. Insane, felons, under guardianship, duelists, paupers.


Wyoming.


Citizen, suffrage extended women equally with men.


to


1 year ..


60 days.


None ... ..


Yes. .


Idiots, insane, felons, unable to read the state constitution.


(a) In all cities. b) In cities of first, second and third class.


c) Where there is no registration, 1 day (60 days in cities) ; 7 weeks where there is registration .


In cities of 100,000 population or over.


In cities or villages of more than 800 inhabitants.


In cities of 9,000 population or over. Non-tax payers must register yearly before December 31st.


2) In counties having 50,000 population or over.


) In cities having 10,000 or over.


In cities.


* One year if real estate owner.


+ Check list used in voting.


373


QUALIFICATIONS FOR VOTING IN THE UNITED STATES.


Convicted of infamous crime, Indians not taxed, idiots and insane. Convicts, paupers, idiots.


374


MICHIGAN MANUAL.


CONGRESSIONAL APPORTIONMENTS.


Apportionments of representatives in congress and ratio of representation by the con- stitution and at each census.


Representatives to which each state was entitled by-


Admitted to the' Union.


Constitution, 1789-ratio


1st census, from March


4, 1793-ratio, 33,000.


2d census, from March 4,


3d census from March 4,


4th census, from March 4,


5th census, from March 4,


6th census, from March 4,


7th census, from March 4,


8th census, from March 4,


9th census from March 4,


10th census, from March


4, 1883-ratio, 151,911.


11th census, from March


4, 1893-ratio, 173,901.


12th census, from March


4, 1903, ratio, 193,283.


Alabama ....


1819


3


5


7


7


6


8


8


4


5


6


7


California ..


1850


2


3


4


6


7


8


Colorado.


1876


1


2


3


Connecticut.


7


7


7


6


6


4


4


4


4


4


4


5


Delaware


1


1


2


1


1


1


1


1


1


1


1


1


Florida.


1845


3


2


4


6


7


9


8


8


7


9


10


11


11


Idaho.


1889


(a) 1


1


1


Illinois


1818


1


3


7


9


14


19


20


22


25


Indiana


1816


3


7


10


11


11


13


13


13


13


Iowa.


1846


2


6


9


11


11


11


Kansas.


1861


1


3


7


8


8


Kentucky ..


1792


2


6 10


12


13


10


10


9


10


11


11


11


Louisiana.


1812


3


3


4


4


5


6


6


6


7


Maine.


1820


7


8


7


6


5


5


4


4


4


Maryland.


6


8


9


9


9


8


6


6


5


6


6


6


6


Massach'ts


8


14


17


20


13


12


10


11


10


11


12


13


14


Michigan ..


1837


6


9


11


12


12


Minnesota ..


1858


2


3


5


7


9


Mississippi .


1817


1


2


4


5


5


6


7


7


8


Missouri.


1821


1


2


5


7


9


13


14


15


16


Montana.


188!


....


..


.


3


6


6


Nevada.


1864


(a) 1


1


1


1


1


New Hamp ..


3


4


5


6


6


5


4


3


3


3


2


2


2


New Jersey ..


4


5


6


6


6


6


5


5


5


7


7


10


New York.


6


10


17


27


34


40


34


33


31


33


34


34


37


No. Carolina


5


10


12


13


13


13


9


8


7


8


9


6


10


No. Dakota ..


188:


(a) 1


1


2


1


1


2


2


2


3


Georgia.


1803-ratio, 33,000.


1813-ratio, 35,000.


1823-ratio, 40,000.


1833-ratio, 47,700.


1843-ratio, 70,680.


1853-ratio, 93,423.


1863-ratio, 127,381.


1873-ratio, 131,425.


30,000.


Arkansas ....


1836


1


..


.


.


(a)


(α) 1


1


1


Nebraska.


1867


1


3


4


(a) 2


(a) 1


5


1


(a) These states admitted subsequent to the apportionment.


States.


9


3


375


CONGRESSIONAL APPORTIONMENTS.


CONGRESSIONAL APPORTIONMENTS .- Concluded.


Representatives to which each state was entitled by-


States.


Admitted to the Union.


Constitution, 1789-ratio


census, from March


4, 1793-ratio, 33,000.


2d census, from March 4,


3d census from March 4,


4th census, from March 4,


5th census, from March 4,


6th census, from March 4,


7th census, from March 4,


1853-ratio, 93,423.


8th census, from March 4,


1863-ratio,


1873-ratio, 131,425.


10th census, from March


11th census, from March


4, 1893-ratio, 173,901.


12th census, from March


4, 1903, ratio, 193,283. |


Ohio .


1802 1859


9


14


19


21


21


19


20


21


21


21


Oregon.


8


13


18


23


26


28


24


25


24


27


28


30


32


Rhode Isl'd ..


1


92


2


2


2


2


2


92


2


2


2


2


2


So. Carolina.


5


8


9


9


9


7


4


5


7


7


7


So. Dakota ..


1889


(a) 2


2


2


Tennessee .. .


1796


(b) 1


3


6


9


13


11


10


8


10


10


10


10


Texas.


1845


Utah. .


1896


Vermont ..


1791


2


4


6


5


CT


4


3


3


3


2


2


Virginia


10


19


22


23


22


21


15


13


11


9


10


10


10


Washington.


1889


3


4


A


5


Wisconsin ...


1848


3


6


8


9


10


11


Wyoming ...


1890


(a) 1


1


1


Whole No.


65


105


141


181


213


240


223


237


243


293


332


356


386


1


-


1


2


2


Penn ..


2


4


6


11


13


16


(a) 1


NHÍ


-(a) 1


2


3


W. Vir'ia (c)


1863


.


i ‹ (a) These states admitted subsequent to the apportionment.


(b) Representation fixed by act of admission June 1, 1796.


(c) Partitioned from Virginia by congress in 1863.


30,000.


1st


1803-ratio, 33,000.


35,000.


1813-ratio,


1823-ratio, 40,000.


1833-ratio, 47,700.


1843-ratio, ' 70,680.


(a) 1


127,381.


9th census from March 4,


4, 1883-ratio, 151,911.


376


MICHIGAN MANUAL.


EXECUTIVE DEPARTMENT


OF THE UNITED STATES GOVERNMENT, NOVEMBER 1, 1904.


EXECUTIVE OFFICE.


THEODORE ROOSEVELT President.


WILLIAM LOEB, JR ..


Secretary to the President.


BENJAMIN F. BARNES


Assistant Secretary.


RUDOLPH FORSTER.


Assistant Secretary.


WARREN S. YOUNG.


.


Executive Clerk.


DEPARTMENT OF STATE.


John Hay, Secretary of State. Francis B. Loomis, Assistant Secretary.


Alvey A. Adee, Second Assistant Secretary.


Herbert H. D. Peirce, Third Assistant Secretary.


William L. Penfield, Solicitor.


William H. Michael, Chief Clerk.


Sydney Y. Smith, Chief of Diplomatic Bureau.


Wilbur J. Carr, Chief of Consular Bureau.


Pendelton King, Chief of Bureau of Indexes. Thomas Morrison, Chief of Bureau of Accounts.


Andrew H. Allen, Chief of Bureau of Rolls.


Robert Brent Mosher, Chief of Bureau of Appointments.


Gaillard Hunt, Chief of Passport Bureau.


Frederic Emery, Chief of Bureau of Trade Relations.


TREASURY DEPARTMENT.


Leslie M. Shaw, Secretary of the Treasury.


Robert B. Armstrong, Assistant Secretary.


Horace A. Taylor, Assistant Secretary.


Charles H. Keep, Assistant Secretary. Maurice D. O'Connell, Solicitor. James K. Taylor, Supervising Architect. William M. Meredith, Director of Bureau of Engraving and Printing. John E. Wilkie, Chief of Secret Service Division.


S. I. Kimball, Superintendent of Life Saving Service. Robert J. Tracewell, Comptroller of the Treasury.


Judson W. Lyons, Register of the Treasury. W. E. Andrews. Auditor for the Treasury Department. .


Frederick E. Rittman, Auditor for the War Department. Robert S. Person, Auditor for the Interior Department. William Wallace Brown, Auditor for the Navy Department. Ernst G. Timme, Auditor for the State and other Departments. J. J. McCordy, Auditor for the Postoffice Department. Ellis H. Roberts, Treasurer of the United States.


Thomas E. Rogers, Superintendent of National Bank Redemption Agency. William Barrett Ridgely, Comptroller of Currency.


John W. Yerkes, Commissioner of Internal Revenue.


377


EXECUTIVE DEPARTMENT.


George E. Roberts, Director of the Mint.


Walter Wyman, Supervising Surgeon-General of Marine Hospital Service. M. J. Rosenau, Director of Hygienic Laboratory.


WAR DEPARTMENT.


William H. Taft, Secretary of War.


Robert Shaw Oliver, Assistant Secretary of War.


THE ARMY.


GENERAL OFFICERS OF THE GENERAL STAFF.


Rank, name, date of rank and date of retirement. (a)


Lieutenant General, Adna R. Chaffee, chief of staff, January 9, 1904-April 14, 1906. Major General, George L. Gillespie, January 23, 1904-October 7, 1905.


Brigadier General, Tasker H. Bliss, July 21, 1902-December 31, 1917.


Brigadier General, John P. Story, January 22, 1904-August 25, 1905.


Major General, Henry C. Corbin, Adjutant General, June 6, 1900-September 15, 1906.


Major General, Fred C. Ainsworth, the Military Secretary, April 23, 1904-September 11. 1916.


Brigadier General, George H. Burton, Inspector General, April 12, 1903-January 12, 1907.


Brigadier General, George B. Davis, Judge Advocate General, May 24, 1901-February 14, 1911.


Brigadier General, Charles F. Humphrey, Quartermaster General, April, 12, 1903- September 2, 1908.


Brigadier General, John F. Weston, Commissary General, December 6, 1900-Novem- ber 13, 1909.


Brigadier General, Robert M. O'Reilly, Surgeon General, September 7, 1902-Janu- ary 14, 1909.


Brigadier General, Francis S. Dodge. Paymaster General, January 23, 1904-Septem- ber 11, 1906.


Brigadier General, Alexander Mackenzie, Chief of Engineers, January 23, 1904- May 25, 1908.


Brigadier General, William Crozier, Chief of Ordnance, November 22, 1901-Febru- ary 19, 1919.


Brigadier General, Adolphus W. Greely, Chief Signal Officer, March 3, 1887-March 27, 1908.


DEPARTMENT OF JUSTICE.


William H. Moody, Attorney General.


Henry M. Hoyt, Solicitor General.


William A. Day, Assistant to the Attorney General.


Louis A. Pradt, Assistant Attorney General.


Milton D. Purdy, Assistant Attorney General.


James C. McReynolds, Assistant Attorney General.


Charles H. Robb, Assistant Attorney General.


John G. Thompson, Assistant Attorney General.


William E. Fuller, Assistant Attorney General.


Frank L. Campbell, Assistant Attorney General.


Charles W. Russell, Special Assistant Attorney General.


Russell P. Goodwin, Assistant Attorney General Postoffice Department. William L. Penfield, Solicitor Department of State.


(a) Date of retirement has reference to retirement by operation of law upon attaining the age of sixty-four.


48


378


MICHIGAN MANUAL.


Maurice D. O'Connell, Solicitor of the Treasury.


William Miller Collier, Solicitor Department of Commerce and Labor A. B. Hayes, Solicitor Internal Revenue.


Cecil Clay, General Agent.


Orin J. Field, Chief Clerk.


Fred L. Fishback, Private Secretary to Attorney General.


J. Harwood Graves, Appointment Clerk.


Peyton Gordon, Attorney in Charge of Pardons.


Alexander C. Caine, Disbursing Clerk.


Alexander J. Bentley, Law Clerk and Examiner of Titles.


Sinclair B. Sheibley, Assistant Attorney in Charge of Dockets.


John J. Glover, Chief of Accounts Division.


POSTOFFICE DEPARTMENT,


Robert J. Wynne, Postmaster General.


Merritt O. Chance, Chief Clerk.


(a) Private Secretary.


(a) First Assistant Postmaster General.


W. S. Shallenberger, Second Assistant Postmaster General.


Edwin C. Madden, Third Assistant Postmaster General.


Joseph L. Bristow, Fourth Assistant Postmaster General.


NAVY DEPARTMENT. Date of entry into service.


Paul H. Morton, Secretary of the Navy, July 1, 1904.


Charles Hial Darling, Assistant Secretary of the Navy, December 17, 1901.


George Dewey, Admiral, September 23, 1854.


Mordecai T. Endicott, Chief of Bureau of Yards and Docks, July 13, 1874.


Henry N. Manney, Chief of Bureau of Equipment, September 24, 1861.


George A. Converse, Chief of Bureau of Navigation, November 29, 1861.


Charles O'Neil, Chief of Bureau of Ordnance, April 1, 1862.


Washington L. Capps, Chiet of Bureau of Construction and Repair, October 1, 1880. Charles W. Rae, Chief of Bureau of Steam Engineering, October 10, 1866. Henry T. B. Harris, Chief of Bureau of Supplies and Accounts, November 1, 1864. Presley M. Rixie, Chief of Bureau of Medicine and Surgery, January 28, 1874.


Samuel W. B. Diehl, Judge Advocate General, September 21, 1869.


Harry M. Hodges, Hydrographer, September, 30, 1870. Seaton Schroder, Chief Intelligence Officer, September 27, 1864.


Charles W. Stewart, Superintendent of Naval War Records.


Robley D. Evans, Chairman Light House Board, September 20, 1860.


Francis J. Higginson, Commandant of Navy Yard, Washington, D. C., September 21, 1857.


Colby M. Chester, Superintendent of Naval Observatory, October 30, 1859. Leonard A. Frailey. Purchasing and Disbursing Paymaster, August 20, 1864.


George P. Bradley, Medical Director of Naval Hospital, September 7, 1870.


George F. Elliott, Commandant Headquarters of Marine Corps, October 12, 1870.


DEPARTMENT OF THE INTERIOR.


Ethan Allen Hitchcock, Secretary.


Thomas Ryan, First Assistant Secretary.


Melville W. Miller, Assistant Secretary.


Edward M, Dawson, Chief Clerk.


William A. Richards, Commissioner of General Land Office.


(a) Vacancies not filled November 1, 1904.


379


EXECUTIVE DEPARTMENT.


William A. Jones, Commissioner of Indian Affairs.


Eugene A. Ware, Commissioner of Pensions. Frederick I. Allen, Commissioner of Patents. William I. Harris, Commissioner of Education. Charles D. Wolcott, Director of Geological Survey.


DEPARTMENT OF AGRICULTURE.


James Wilson, Secretary of Agriculture.


Willis L. Moore, Chief of Weather Bureau. D. E Salmon, Chief of Bureau of Animal Industry.


E. C. Schroder, Superintendent of Experiment Station. Beverly T. Galloway, Chief of Bureau of Plant Industry.


Gifford Pinchot, Chief of Forestry. Harvey W. Wiley, Chief of Bureau of Chemistry. Milton Whitney, Chief of Bureau of Soils. L. O. Howard, Chief of Division of Entomology.


C. Hart Merriam, Chief of Division of Biological Survey. Frank L. Evans, Chief of Division of Accounts and Disbursements.


George William Hill, Chief of Division of Publications. John Hyde, Chief of Division of Statistics. George K. Holmes, Chief of Division of Foreign Markets.


Josephine A. Clark, Librarian.


A. C. True, Director of Experiment Stations. Martin Dodge, Director of Public Road Inquiries.


DEPARTMENT OF COMMERCE AND LABOR.


Victor H. Metcalf, Secretary.


Lawrence O. Murray, Assistant Secretary.


Frank H. Hitchcock, Chief Clerk.


William L. Soleau, Disbursing Clerk.


Dr. George W. Leadley, Appointment Clerk.


William Miller Collier, Solicitor.


Raymond F. Crist, Private Secretary to the Secretary.


James Rudolph Garfield, Commissioner of Bureau of Corporations. Carroll D. Wright, Commissioner of Bureau of Labor.


Rear-Admiral Robley D. Evans, Chairman of Lighthouse Board.


S. N. D. North, Director of Bureau of Census. Otto H. Tittmann, Superintendent of Coast and Geodetic Survey. Oscar P. Austin, Chief of Bureau of Statistics. George Uhler, Supervisor of Steamboat Inspection Service. George M. Bowers, Commissioner of Bureau of Fisheries.


Eugene T. Chamberlain, Commissioner of Bureau of Navigation. F. P. Sargent, Commissioner General of Bureau of Immigration. S. W. Stratton, Director of Bureau of Standards.


380


MICHIGAN MANUAL.


U. S. GOVERNMENT OFFICES IN MICHIGAN.


Corrected to October 1, 1904.


MICHIGAN PENSION AGENCY.


The United States pension agency for Michigan is located in the federal building (old postoffice), Griswold street, Detroit. Pensions are paid quarterly on the fourth day of March, June, September and December. Agent, Oscar A. Janes.


UNITED STATES LAND OFFICE.


Michigan formerly had two land offices, the lower peninsula district being represented by an office at Grayling, but in July, 1898, they were consolidated into one district, the Grayling office being discontinued and merged into that at Marquette, of which Thonias Scadden is register and John Jones, receiver.


INTERNAL REVENUE DISTRICTS OF MICHIGAN.


The first district comprises the counties of Alcona, Alpena, Arenac, Bay, Branch, Calhoun, Cheboygan, Clare, Clinton, Crawford, Genesee, Gladwin, Gratiot, Hillsdale, Huron, Ingham, Iosco, Isabella, Jackson, Lapeer, Lenawee, Livingston, Macomb, Midland. Monroe, Montmorency, Oakland, Ogemaw, Oscoda, Otsego, Presque Isle, Roscommon, Saginaw, St. Clair, Sanilac, Shiawassee, Tuscola, Washtenaw and Wayne. Collector, David Meginnity, of Detroit.


The first district of Michigan is subdivided into six divisions. Each division is in charge of a deputy collector, residing in that division. Elèven deputies and clerks are employed in the Detroit office.


The fourth district comprises the counties of Allegan, Alger, Antrim, Baraga, Barry, Benzie, Berrien, Cass, Charlevoix, Chippewa, Delta, Dickinson, Eaton, Emmet, Gogebic, Grand Traverse, Houghton, Ionia, Iron, Kalamazoo, Kalkaska, Kent, Keweenaw, Lake, Leelanau, Luce, Mackinac, Manistee, Marquette, Mason, Mecosta, Menominee, Missaukee, Montcalm, Muskegon, Newaygo, Oceana, Ontonagon, Osceola, Ottawa, Schoolcraft, St. Joseph, Van Buren. and Wexford. Collector, S. M. Lemon, of Grand Rapids.


The fourth district of Michigan is subdivided into four divisions. Each division is in charge of a deputy collector. Three office deputies are located at Grand Rapids.


THE CUSTOMS DISTRICTS.


The first customs district in the State is the district of Michigan. It comprises all the waters and shores of the state lying west of the principal meridian and south of the line between townships forty-three and forty-four north, except the territory bordering on Green Bay and including Bois Blanc island. Grand Haven is the port of entry and of immediate transportation; Cheboygan, Manistee and Ludington are sub-ports of delivery. George A. Farr is collector.


By a special act passed in June, 1888, Grand Rapids was made a port of delivery only, of which James A. Coye is now surveyor. Grand Rapids is also a port of immediate transportation.


The second district, the district of Huron, comprises all the waters and shores of the St. Clair River and of the counties of St. Clair, Lapeer, Tuscola, and Saginaw and all of the territory of the state of Michigan lying north of those counties and east of the principal meridiall.


381


U. S. GOVERNMENT OFFICES IN MICHIGAN.


Port Huron is the port of entry and of immediate transportation. Saginaw is a port of delivery. Lincoln Avery is collector.


The third district, that of Detroit, comprises all the waters and shores of Lake St. Clair and Lake Erie, and the waters connected therewith, from the Miami river to the mouth of the St. Clair river. Detroit is the port of entry and of immediate transportation. John T. Rich is collector, and Luther S. Trowbridge. appraiser.


The fourth district, the district of Superior, comprises the whole upper peninsula of Michigan, and all of the state of Wisconsin, bordering on Lake Superior. Marquette is the port of entry. Sub-ports of entry are Sault Ste. Marie, Gladstone, Michigan; West Superior, and Ashland, Wisconsin. Ports of delivery are Sault Ste. Marie and Mackinac, Michigan. Ports of immediate transportation are Marquette, Sault Ste. Marie and Gladstone, Michigan. Sub-ports are Menominee, Escanaba, Detour, Grand Marais, Munising, Presque Isle, Isle Royale, Houghton, Lake Linden, Michigan; Wash- burn, Bayfield, and Allouez Bay, Wisconsin. Gad Smith, collector.


WEATHER BUREAU.


There are eight United States weather bureau offices in Michigan for the observation and report of storms for the benefit of agriculture and commerce. The following is a list of the offices with the officials in charge:


Alpena, Frank Jermin, observer: Detroit, N. B. Conger, local forecast official; Grand Rapids, C. F. Schneider; Houghton, R. B. Harkness, observer; Marquette, H. R. Patrick, observer; Port Huron, W. J. Olds, observer; Sault Ste. Marie, A. G. Burns, observer; Escanaba, George B. Wurtz.


At Grand Rapids is located the central office of the Michigan Section, climate and crop service of the weather bureau. C. F. Schneider, is section director.


These stations, besides taking the regular observations at 8 A. M. and 8 P. M., eastern standard time, display cold wave and frost warnings, and, with the exception of Grand Rapids, storm warnings for the benefit of the lake commerce.


The following are special display stations and display wind signals only:


Bay Mills, Charlevoix, Deer Park, East Tawas, Frankfort, Grand Point, Au Sable, Houghton, Glen Haven, Mackinaw City, Manistee, Middle Island, Oscoda, Pequaming, St. Joseph, Saugatuck, Thunder Bay Island, Bay City, Cheboygan, Detour, Escanaba, Grand Marais, Gladstone, Holland. Ludington, Menominee, Manistique, Muskegon, Point Au Barques, Rogers City, Harbor Beach, South Haven, Ship Canal, White Fish Point.


MICHIGAN WEATHER SERVICE.


This service, cooperating with the U. S. Weather bureau, was established February 3, 1887, for the purpose of collecting and publishing the meteorological features of Mich- igan; to aid the U. S. Weather bureau in the accurate and rapid dissemination of weather forecasts and frosts and cold wave warnings and for publishing the weather crop con- ditions for the benefit of of the agricultural, commercial and scientific interests of the state. The central office is located at Grand Rapids with voluntary observers' stations in nearly all counties of the state. Observations relative to temperature, precipitation, wind and cloudiness are taken daily and a monthly report furnished the director at the central office for compilation and publication. Besides these, daily weather forecasts are telegraphed, telephoned or mailed to about 4,574 addresses in the state. The service publishes weekly during the planting, growing and harvesting season a bulletin which gives in detail for each county of the state the conditions of the various crops as affected by the' weather. The state furnishes the instruments and publishes the reports, and the U. S. weather bureau furnishes all blanks, franked envelopes for transmitting the reports to the central office and the service of the director. The service is conducted under the control of the state board of agriculture. C. F. Schneider, section director, is in charge. The following are the observing stations, arranged alphabetically by the counties in which they are situated.


382


MICHIGAN MANUAL.


MICHIGAN OBSERVING STATIONS.


County.


Station.


County.


Station.


Alcona


Harrisville.


Kent


Alcona


West Harrisville.


Lake


Alger


Wetmore.


Lapeer.


Thornville.


Alger


Alger


Grand Marais. Chatham.


Lenawee.


Lapeer. Adrian.


Allegan.


Allegan. Alpena.


Livingston


Antrim


Mancelona.


Luce. .


Mackinac.


Mackinac Island.


Baraga


Omer. Baraga.


Mackinac.


St. Ignace.


Barry.


Hastings.


Macomb


Mt. Clemens. -


Bay.


Bay City.


Manistee


Manistee.


Benzie


Benzonia.


Marquette


Marquette.


Benzie.


Frankfort.


Marquette


Berrien


St. Joseph.


Marquette


Mason.


Ludington.


Mecosta.


Big Rapids.


Branch


Coldwater.


Menominee


Powers. Midland.


Calhoun


Battle Creek. Cassopolis.


Missaukee


Lake City.


Charlevoix


Monroe


Dundee.


Monroe


Grape.


Cheboygan.


Chippewa Chippewa.


Chippewa


Sault Ste. Marie.


Newaygo


White Cloud.


Clare.


Harrison.


Oakland


Clinton.


St. Johns.


Oakland .


Oakland.


Birmingham. Hart.


Delta.


Escanaba.


Ogemaw


West Branch. Ewen.


Delta .. Dickinson


Iron Mountain.


Ontonagon


Ontonagon.


Eaton.


Charlotte.


Osceola.


Reed City. Mio.


Emmet


Petoskey.


Otsego.


Genesee


Flint.


Ottawa.


Glad win.


Ottawa


Roscommon


Saginaw


Grand Traverse


Saginaw


Gratiot


Sanilec


Hillsdale.


Sanılac


Hillsdale


Somerset. Calumet.


Schoolcraft Shiawassee.


Houghton.


Houghton.


St. Clair


Jeddo. Port Huron.


Houghton


Sidnaw.


St. Clair


Huron.


Port Austin.


St. Clair.


Huron.


St. Clair.


Huron.


Hayes. Harbor Beach.


St. Joseplı


Ingham


Tuscola.


Ingham.


Tuscola.


Ingham.


Van Buren


Ingham


Van Buren.


Ionia ..


Agricultural Webberville. Lansing. Fitchburgh. Ionia.


Washtenaw


Washtenaw. Washtenaw


Wayne


Jackson.


Wayne


Kalamazoo


Kalkaska.


East Tawas. Mt. Pleasant. Jackson. Kalamazoo. Ivan.


Wayne. Wexford.


Gaylord. Grand Haven. Waverly. Roscommon. Saginaw, E. S.


Saginaw. W. S. Carsonville. Valley Center. Manistique. Owosso.


Marine City. Berlin. Wasepi


Vassar. Arbela. South Haven. Bloomingdale. Ann Arbor.


Iron. Iosco. Isabella.


Iron River.


Ypsilanti. Fairview. Detroit. Eloise. Plymouth. Boon.


Cheboygan.


Charlevoix. Mackinaw City. Cheboygan.


Montcalm.


Stanton.


Muskegon


Muskegon


Muskegon. Slocum.


Highland. Ball Mountain.


Clinton


Crawford


Ovid. Grayling.


Oceana .


Vans Harbor.


Ontonagon


Eaton .


Olivet.


Oscoda.


Gogebic.


Gladwin. Thomaston. Old Mission.


Grand Traverse.


Traverse City. Alma. Hillsdale.


Houghton


Berrien Springs. Hagar.


Midland.


Ishpeming. Humboldt.


Berrien.


Berrien.


Cass


Lenawee.


Clinton. Howell. Newberry.


Alpena


Arenac.


Lapeer


Grand Rapids. Baldwin.


College.


Detour. Whitefish Point.


383 .


THE JUDICIARY.


THE JUDICIARY.


SUPREME COURT OF THE UNITED STATES.


August 22, 1904.


The court holds annual sessions at Washington, commencing on the second Monday in October. The annual salary of chief justice is $13,000, and of associate justices, $12,500. Chief Justice-MELVILLE W. FULLER, of Illinois, appointed July 20, 1888.


ASSOCIATE JUSTICES.


Name.


From what state.


When appointed.


John M. Harlan.


Kentucky


November, 1877.


David J. Brewer .:


Kansas ..


December, 1889.


Henry B. Brown ..


Michigan.


December, 1890.


Edward D. White.


Louisiana.


February, 1894.


Rufus W. Peckham


New York.


December, 1895.


Joseph McKenna.


California


January, 1898.


Oliver Wendell Holmes.


Massachusetts. . .


December, 1902.


William R. Day.


Ohio


February, 1903.


James H. McKenney, clerk, $6,000; Chas. B. Beall, deputy clerk; Charles Henry Butler, reporter, $4,500; J. M. Wright, Marshall, $3,500.




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.