Michigan official directory and legislative manual for the years 1905-1906, Part 65

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 65


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


Jan.,


1905


Jan.,


1907


5,000


Lieutenant Governor ..


R. W. Jones, R.


Jan.,


1905


Jan.,


1907


(a)10


Secretary of State.


P. E. Hanson, R .:


Jan.,


1905


Jan.,


1907


3,500


Auditor .


S. G. Iverson, R


Jan.,


1903


Jan.,


1907


3,600


Treasurer


J. H. Block, R ..


Jan.,


1905


Jan.,


1907


3,500


Attorney General


E. T. Young, R.


Jan.,


1905


Jan.,


1907


4,800


MISSISSIPPI-Jackson.


Governor


Jas. K. Vardaman, D


Jan.,


1904


Jan.,


1908


4,500


Lieutenant Governor.


J. P. Carter, D.


Jan.,


1904


Jan.,


1908


800


Secretary of State


J. W. Power, D


Jan.,


1904


Jan.,


1908


2,000


Attorney General


W. Williams, D


Jan.,


1904


Jan.,


1908


2,500


Treasurer


W. J. Miller, D


Jan.,


1904


Jan.,


1908


2,500


..


(a) Per diem during session of legislature.


83


658


MICHIGAN MANUAL.


ADMINISTRATIVE OFFICERS .- Continued.


State.


Name.


Term begins.


Term expires.


Salary.


MISSISSIPPI-Jackson. Continued.


Auditor .


T. M. Henry, D.


Jan.,


1904


Jan.,


1908


$2,500


Supt. of Education ..


H. L. Whitfield, D ..


Jan.,


1904


Jan.,


1908


2,000


Land Commissioner.


E. H. Nall, D.


Jan.,


1904


Jan.,


1908


1,800


MISSOURI-Jefferson City.


Governor .


J. W. Folk, D.


Jan.,


1905


Jan.,


1909


5,000


Lieutenant Governor.


J. C. McKinley, R ..


Jan.,


1905


Jan.,


1909


1,000


Secretary of State.


J. E. Swauger, R ..


Jan.,


1905


Jan.,


1909


3,000


Auditor .


W. W. Wilder, R ..


Jan.,


1905


Jan.,


1909


3,000


Treasurer


J. F. Greulich, R ... ..


Jan.,


1905


Jan.,


. 1909


3,000


Attorney General


H. S. Hadley, R ... .


Jan.,


1905


Jan.,


1909


3,000


Supt. of Schools.


W. T. Carrington, D ..


Jan., 1905


Jan.,


1909


3,000


MONTANA-Helena.


Governor -.


Joseph K. Toole, D ..


Jan.,


1905


Jan.,


1909


5,000


Lieutenant Governor


Edwin C. Norris, D ..


Jan.,


1905


Jan.,


1909


(a) 10


Secretary of State ..


A. N. Yoder, R ..


Jan.,


1905


Jan.,


1909


3,000


Auditor . .


H. R. Cunningham, R


Jan.,


1905


Jan.,


1909


3,000


Attorney General


A. J. Galen, R


Jan.,


1905


Jan.,


1909


3,000


Treasurer . .


J. H. Rice, R ..


Jan.,


1905


Jan.,


1909


3,000


Supt. of Schools.


W. E. Harmon, R ..


Jan.,


1905


Jan.,


1909


2,500


NEBRASKA-Lincoln.


Governor .


J H. Mickey, R.


Jan.,


1905


Jan.,


1907


2,500


Lieutenant Governor.


E. G. McGilton, R ... Jan.,


1905


Jan.,


1907


Per diem.


Secretary of State.


A. Galusha, R.


Jan.,


1905


Jan.,


1907


2,000


Auditor .


E. M. Searles, Jr., R ..


Jan.,


1905


Jan.,


1907


2,500


Treasurer .


P. Mortensen, R ...


Jan.,


1905


Jan.,


1907


2,500


Attorney General


Norris Brown, R ...


Jan.,


1905


Jan.,


1907


2,000


Com'r of Lns. and Bldgs.


Henry M. Eaton, R ..


Jan.,


1905


Jan.,


1907


2,000


Supt. of Public Inst'n ..


J. L. McBrien, R ..


Jan.,


1905


Jan.,


1907


2,000


NEVADA-Carson City.


Governor ..


John Sparks, D ..


Jan.


1902


Jan.,


1907


4,000


Lieutenant Governor


Lemuel Allen, D


Jan.,


1902


Jan.,


1907


1,800


Secretary of State


W. G. Douglass, R.


Jan.,


1902


Jan.",


1907


2,400


Treasurer


D. M. Ryan, D.


Jan.,


1902


Jan.,


1907


2,400


Surveyor General


E. D. Kelly, D.


Jan.,


1902


Jan.,


1907


2,400


Attorney General


J. G. Sweeney, D


Jan.,


1902


Jan.,


1907


2,000


Controller


S. P. Davis, D.


Jan.,


1902


Jan.,


1907


2,400


State Printer


Andrew Maute, D.


Jan.,


1902


Jan .;


1907


2,000


Supt. of Public Inst'n ..


Orvis Ring, R.


Jan.,


1902


Jan.,


1907


2,000


NEW HAMPSHIRE-Concord.


Governor


John McLane, R.


Jan.,


1905


Jan.,


1907


2,000


Secretary of State


E. N. Pearson, R. . . .


Jan.,


1905


Jan.,


1907


3,000


Treasurer ..


S. A. Carter, R ...


Jan.,


1905


Jan.,


1907


2,500


Attorney General .


E. G. Eastman, R ..


Jan.,


1902


Jan.,


1907


2,200


Supt. of Public Inst'n ..


H. C. Morrison, R ..


Oct.,


1904


Oct.,


1906


2,500


Adjutant General.


A. D. Ayling, R ..


Jan.,


1905


Jan., 1907


1,500


Insurance Commiss'r .. .


J. C. Lineban, R.


Oct.,


1902


Oct., 1907


2,000


NEW JERSEY-Trenton.


Governor ...


Edw. C. Stokes, R ...


Jan.,


1905


Jan.,


1908


10,000


Secretary of State.


S. D. Dickinson, R ...


April,


1902


April,


1907


6,000


Treasurer ..


F. O. Briggs, R ..


Feb.,


1902


Feb.,


1905


6,000


Comptroller


J. W. Morgan, R ..


Feb.,


1902


Feb.,


1905


6,000


Attorney General.


R. H. McCarter, R ..


May,


1903


May, 1908


7,000


Clerk in Chancery.


E. C. Stokes, R


Mar.,


1901


Mar.,


1906


6,000


Clerk of Supreme Court.


W. Riker, Jr., R ..


Nov.,


1902


Nov.


1907


6,000


(a) Per diem during session of legislature.


-


-


1. -


-


659


ADMINISTRATIVE OFFICERS OF ALL THE STATES.


ADMINISTRATIVE OFFICERS .- Continued.


State.


Name.


Term begins.


Term expires.


Salary.


NEW YORK-Albany.


Governor . .


F. W. Higgins, R ..


. .


Jan.,


1905


Jan.,


1907 (a) $10,000


Lieutenant Governor.


M. L. Bruce, R ...


Jan.,


1905


Jan.,


1907


5,000


Secretary of State.


J. F. O'Brien, R ..


Jan.,


1905


Jan.,


1907


5,000


Comptroller ..


Otto Kelsey, R ..


Jan.,


1905


Jan.,


1907


6,000


Attorney General


J. M. Mayer, R ..


Jan.,


1905


Jan.,


1907


5,000


Treasurer


J. G. Wallen'r, Jr., R


Jan.,


1905


Jan.,


1907


5,000


Engineer


H. A. Van Alstyne, R


Jan.,


1905


Jan.,


1907


5,000


NORTH CAROLINA-Raleigh.


Governor ..


R. B. Glenn, D.


Jan.,


1905


Jan.,


1909


4,000


Secretary of State.


J. B. Grimes, D.


Jan.,


1905


Jan.,


1909


2,000


Treasurer


B. R. Lacy, D


Jan.,


1905


Jan.,


1909


3,000


Auditor .


B. F. Dixon, D.


Jan.,


1905


Jan.,


1909


1,500


Attorney General.


R. D. Gilmer, D


Jan.,


1905


Jan.,


1909


2,000


Com'r of Agriculture ..


S. L. Patterson, D


Jan.,


1905


Jan.,


1909


2,000


Com'r of Labor and Ptg.


H. B. Varner, D.


Jan.,


1905


Jan.,


1909


1,500


Supt. of Public Inst'n ..


J. Y. Joyner, D.


Jan.,


1905


Jan.,


1909


2,000


NORTH DAKOTA-Bismark.


Governor .


E. Y. Sarles, R.


Jan.,


1905


Jan.,


1907


3,000


Secretary of State.


E. H. Porter, R.


Jan.,


1905


Jan.,


1907


2,000


Auditor .


H. L. Holmes, R


Jan.,


1905


Jan.,


1907


2,000


Treasurer


A. Peterson, R.


Jan.,


1905


Jan.,


1907


2,000


Supt. of Public Inst'n ..


W. L. Stockwell, R.


Jan.,


1905


Jan.,


1907


2,000


E. C. Cooper, R ..


Jan.,


1905


Jan.,


1907


2,000


W. C. Gilbreath, R.


Jan.,


1905


Jan.,


1907


2,000


Attorney General .


C. N. Frich, R.


Jan.,


1905


Jan.,


1907


2,000


Judge of Supreme Court


N. C. Young, R


Dec.,


1904


Dec.,


1910


5,000


Judge of Supreme Court


E. Engerad, R.


Dec.,


1904


Dec.,


1908


5,000


Railroad Commissioner.


Jan.,


1905


Jan.,


1907


1,200


Railroad Commissioner.


J. Christiansen, R.


Jan.,


1905


Jan.,


1907


1,200


Railroad Commissioner.


Eric Stafne, R.


Jan.,


1905


Jan.,


1907


1,200


OHIO-Columbus.


Governor .


M. T. Herrick, R ..


Jan.,


1904


Jan.,


1906


8,000


Secretary of State.


L. C. Laylin, R.


Jan.,


1905


Jan.,


1907


2,000


Auditor .


W. D. Guilbert, R. .


Jan.,


1904


Jan.,


1908


3,000


Treasurer


W. S. McKimson, R ..


Jan.,


1904


Jan.,


1906


3,000


Attorney General.


Jan.,


1904


Jan.,


1906


1,500


Clerk Supreme Court.


Jan.,


1905


Jan.,


1908


2,000


Dairy and Food Com'r ..


H. Ankeney, R.


Jan.,


1905


Jan.,


1908


3,000


School Commissioner .. .


E. A. Jones, R


July,


1904


July,


1907


2,000


OREGON-Salem.


Governor ...


G. E. Chamberlain, D


Jan.,


1903


Jan.,


1907


(b)1,500


Secretary of State.


F. I. Dunbar, R ...


Jan.,


1903


Jan.,


1907


(6)1,500


Treasurer . .


Chas. S. Moore, R ...


Jan .;


1903


Jan.,


1907


(b)800


Supt. of Public Inst'n ..


J. H. Ackeman, R. . .


Jan.,


1903


Jan.,


1907


3,000


Attorney General


A. M. Crawford, R ...


Jan.,


1903


Jan.,


1907


3,000


State Printer


J. R. Whitney, R ....


Jan.,


1903


Jan.,


1907


(c)


PENNSYLVANIA-Harris- burg.


S. W. Pennypacker, R


Jan.,


1903


Jan.,


1907


10,000


Lieutenant Governor ...


W. M. Brown, R ...


. .


Jan.,


1903


Jan.,


1907


5,000


Auditor General .


W. P. Snyder, R ..


May,


1904


May,


1907


4,000


Treasurer .


W. L. Mathues, R.


May,


1904


May,


1906


8,000


Sec. of Internal Affairs.


I. B. Brown, R.


May,


1903


May,


1907


4,000


RHODE ISLAND-Providence


Governor


G. H. Utter, R.


Jan.,


1905


Jan.,


1906


3,000


Lieutenant Governor .. .


F. H. Jackson, R ..


Jan.,


1905


Jan.,


1906


500


Secretary of State.


C. P. Bennett, R ... . .


Jan.,


1905


Jan.,


1906


3,500


Attorney General.


W. B. Greenough, R.


Jan.,


1905


Jan.,


1906


4,500


Treasurer


W. A. Read, R ..


Jan.,


1905


Jan.,


1906


2,500


.


And residence.


(b) Additional compensation for serving on various boards.


(c) Paid in accordance with work done,


.


·


.


Governor .


W. H. Ellis, R.


L. E. Emerson, R.


C. S. Deisem, R.


Com'r of Insurance.


Com'r of Agriculture and Labor.


660


MICHIGAN MANUAL.


ADMINISTRATIVE OFFICERS .- Continued.


State.


Name.


Term begins.


Term expires.


Salary.


SOUTH CAROLINA - Col- umbia.


Governor ..


D. C. Heyward, D


Jan.,


1905


Jan.,


1907


$3,000


Secretary of State.


J. T. Ganth, D.


Jan.,


1905


Jan.,


1907


1,900


Attorney General


U. X. Gunter, D.


Jan.,


1905


Jan.,


1907


1,900


Treasurer . .


R. H. Jennings, D


Jan.,


1905


Jan.,


1907


1,900


Comptroller General.


A. W. Jones, D.


Jan.,


1905


Jan.,


1907


1,900


Inspector General .


J. D. Frost, D ..


Jan.,


1905


Jan.,


1907


1,900


Supt. of Education.


O. B. Martin, D.


Jan.,


1905


Jan.,


1907


1,900


SOUTH DAKOTA-Pierre.


Governor .


S. H. Elrod, R ..


Jan.,


1905


Jan.,


1907


3,000


Lieutenant Governor


J. E. McDougal, R ..


Jan.,


1905


Jan.,


1907


600


Secretary of State.


D. D. Wipf, R.


Jan.,


1905


Jan.,


1907


1,800


Treasurer


C. B. Collins, R.


Jan.,


1905


Jan.,


1907


1,800


Auditor.


J. F. Halladay, R ..


Jan.,


1905


Jan.,


1907


1,800


Geo. W. Nash, R.


Jan.,


1905


Jan.,


1907


1,800


C. J. Bach, R.


Jan.,


1905


Jan.,


1907


1,800


Attorney General.


Philo Hall, R.


Jan.,


1905


Jan.,


1907


1,000


Railroad Commissioner.


W. G. Smith, R.


Jan.,


1905


Jan.,


1907


1,500


TENNESSEE-Nashville.


Governor.


J. B. Frazier, D.


Jan.,


1905


Jan.,


1907


4,000


Secretary of State


J. W. Morton, D.


Jan.,


1905


Jan.,


1907


3,000


Comptroller


Frank Dibrell, D.


Jan.,


1905


Jan.,


1907


3,975


Treasurer


Rean E. Folk, D.


Jan.,.


1905


Jan.,


1907


3,500


TEXAS-Austin.


Governor ...


S. W. T. Lanham, D.


Jan.,


1905


Jan.


1907


4,000


Lieutenant Governor.


Geo. D. Neal, D ...


Jan.,


1905


Jan.,


1907


(a)5


Attorney General .


R. V. Davidson, D ...


Jan.,


1905


Jan.,


1907


(b)2,000


Comptroller


J. W. Stephens, D. . .


Jan.,


1905


Jan.,


1907


2,500


Treasurer .


J. W. Robbins, D ...


Jan.,


1905


Jan.,


1907


2,500


Supt. of Public Inst'n ..


R. B. Cousins, D.


Jan.,


1905


Jan.,


1907


2,500


Com'r of Land Office ..


J. J. Terrell, D


Jan.,


1905


Jan.,


1907


2,500


Secretary of State. .


J. R. Curl, D.


Jan.,


1905


Jan.,


1907


2,000


UTAH-Salt Lake City.


Governor . .


J. C. Cutler, R.


Jan.,


1905


Jan.,


1909


4,000


Secretary of State.


C. S. Tingey, R.


Jan.,


1905


Jan.,


1909


3,000


Treasurer .


J. Christiansen, R. . . .


Jan.,


1905


Jan.,


1909


1,500


Attorney General. .


M. A. Breeden, R ...


Jan.,


1905


Jan.,


1909


2,000


Auditor.


J. A. Edwards, R ....


Jan.,


1905


Jan.,


1909


2,000


Supt. of Public Inst'n ..


A. C. Nelson, R ...


Jan.,


1905


Jan.,


1909


1,800


VERMONT-Montpelier.


Governor


C. J. Bell, R ..


Oct.,


1904


Oct.,


1906


1,500


Lieutenant Governor.


C. H. Stearns, R.


Oct.,


1904


Oct.,


1906


(a)6


Treasurer ..


J. L. Bacon, R .. .


Oct.,


1904


Oct.,


1906


1,700


Secretary of State.


F. G. Fleetwood, R .. .


Oct.,


1904


Oct.,


1906


1,700


Auditor .


H. F. Graham, R ....


Oct.,


1904


Oct.,


1906


(c)2,000


VIRGINIA-Richmond.


Governor ..


A. J. Montague, D ... J. E. Willard, D ...


Jan.,


1902


Jan.,


1906


600


Attorney General ...


W. A. Anderson, D ...


Jan.,


1902


Jan.,


1906


3,000


Secretary of Common'h.


Jan.,


1902


Jan.,


1906


2,800


Supt. of Public Inst'n .. Com'r of Agriculture ...


G. W. Koiner, D ... ..


Jan.,


1903


Jan.,


1906


2,000


Treasurer


A. W. Harman, Jr.,D Jan.,


1902


Jan.,


1906


2,000


Auditor


Morton Mayre, D ...


Mar.,


1904


Mar.,


1908


4,000


Auditor.


J. G. Drew, D


Mar.,


1904


Mar.,


1908


1,700


Register of Land Office Supt. of Printing .


J. W. Richardson, D. J. H. O'Bannon, D ...


Mar.,


1904


Mar.,


1908


1,800


Mar.,


1904


Mar.,


1908


1,500


(a) Per diem during session of legislature.


(b) And fees.


(c) And expenses.


Jan.,


1902


Jan.,


1906


5,000


Lieutenant Governor .. .


·


D. Q. Eggleston, D ... J. W. Southall, D.


Mar.,


1902


Jan.,


1906


2,000


Supt. of Public Inst'n ..


Com'r of Schools and Public Lands.


661


ADMINISTRATIVE OFFICERS OF ALL THE STATES.


ADMINISTRATIVE OFFICERS .- Concluded.


State.


Name.


Term begins.


Term expires.


Salary.


WASHINGTON-Olympia.


Governor ..


A. E. Mead, R.


Jan.,


1905


Jan.,


1909


$4,000


Lieutenant Governor.


C. E. Coon, R.


Jan.,


1905


Jan.,


1909


(a)


Secretary of State. .


S. H. Nichols, R


Jan.,


1905


Jan.,


1909


2,500


Treasurer


G. G. Mills, R ...


Jan.,


1905


Jan.,


1909


2,000


Auditor ..


C. W. Clausen, R.


Jan.,


1905


Jan.,


1909


2,000


Attorney General .


J. D. Atkinson, R .. ..


Jan.,


1905


Jan.,


1909


2,000


Com'r of Public Lands.


E. W. Ross, R.


Jan.,


1905


Jan.,


1909


2,000


Supt. of Public Inst'n ..


R. B. Bryan, R ..


Jan.,


1905


Jan.,


1909


2,500


WEST VIRGINIA-Charles- ton.


Governor


W. M. O. Dawson, R.


Mar.,


1905


Mar.,


1909


5,000


Secretary of State.


C. W. Swisher, R ....


Mar.,


1905


Mar.,


1909


4,000


Auditor ..


A. C. Scherr, R ....


Mar.,


1905


Mar.,


1909


4,500


Supt. of Schools.


T. C. Miller, R.


Mar.,


1905


Mar ,


1909


3,000


Attorney General


C. W. May, R.


Mar.,


1905


Mar.,


1909


2,500


Treasurer


Newton Ogden, R.


Mar.,


1905


Mar.,


1909


2,500


WISCONSIN-Madison.


Governor.


R. M. La Follette, R. J. O. Davidson, R .... W. L. Houser, R ....


Jan.,


1905


Jan.,


1907


5,000


Lieutenant Governor


Jan.,


1905


Jan.,


1907


1,000


Secretary of State.


Jan ,


1905


Jan.,


1907


5,000


Treasurer


John J. Kempf, R ....


Jan.,


1905


Jan.,


1907


5,000


Attorney General


L. M. Sturdevant,R ..


Jan.,


1905


Jan.,


1907


3,000


Railroad Commissioner.


J. W. Thomas, R ... .


Jan.,


1905


Jan.,


1907


3,000


Insurance Commiss'r .. .


Zeno M. Host, R. . .


Jan.,


1905


Jan.,


1907


3,000


Supt. of Public Inst'n ..


C. P. Cary, R.


Jan.,


1903


July,


1905


1,200


WYOMING-Cheyenne.


Governor . .


B. B. Brooks, R.


Nov.,


1904


Jan.,


1906


2,500


Secretary of State.


F. Chatterton, R .....


Jan.,


1902


Jan.,


1906


2,000


Treasurer


W. C. Irvine, R .... ..


Nov.,


1904


Jan.,


1906


2,000


Auditor.


Le Roy Grant, R.


Jan.,


1902


Jan.,


1906


2,000


Supt. of Public Instr'n.


Thomas T. Tynan, R ..


Jan.,


1902


Jan.,


1906


2,000


(a) Per diem during session of legislature.


662


MICHIGAN MANUAL.


THE STATE GOVERNMENT.


Elective officers, their residences and salaries. Term, two years-January 1, 1903, to January 1, 1905. Members of board of education are elected for a term of six years. (a)


GOVERNOR.


FRED M. WARNER, Farmington, Oakland County - Salary $4,000


LIEUTENANT GOVERNOR.


ALEX. MAITLAND, Negaunee, Marquette County - - - (b) Salary $3 per day


SECRETARY OF STATE.


GEORGE A. PRESCOTT, Tawas City, Iosco County - - Salary $800


STATE TREASURER.


FRANK P. GLAZIER, Chelsea, Washtenaw County - Salary $1,000


AUDITOR GENERAL.


JAMES B. BRADLEY, Eaton Rapids, Eaton County - - - Salary $3,000


COMMISSIONER OF THE STATE LAND OFFICE.


WILLIAM H. ROSE, Bath, Clinton County -


.- Salary $800


ATTORNEY GENERAL.


JOHN E. BIRD, Adrian, Lenawee County -


Salary $800


SUPERINTENDENT OF PUBLIC INSTRUCTION.


PATRICK H. KELLEY, Detroit, Wayne County - - -


- - Salary $1,000


MEMBERS OF STATE BOARD OF EDUCATION. (c)


PATRICK H. KELLEY, ex-officio - - -


Secretary LUTHER L. WRIGHT, Ironwood, Gogebic County


President


WILLIAM J. McKONE, (d) Albion, Calhoun County Vice-President Treasurer


JAMES H. THOMPSON, Evart, Osceola County -


(a) Justices of the supreme court and regents of the university are elected at the spring election. For name, term of office, etc., see index for pages.


(b) During session of legislature.


(c) Three dollars per day for actual service; also their necessary traveling and other expenses.


(d) Elected April 3, 1905, to fill vacancy caused by the resignation of Patrick H. Kelley.


663


OFFICERS APPOINTED BY THE GOVERNOR.


OFFICERS APPOINTED BY THE GOVERNOR, WITH THE APPROVAL OF THE SENATE.


. COMMISSIONER OF RAILROADS.


THERON W. ATWOOD, salary $2,500


-


-


Caro; office at Lansing


COMMISSIONER OF INSURANCE.


JAMES V. BARRY, salary $2,000 - - - - Lansing; office at Lansing COMMISSIONER OF STATE BANKING DEPARTMENT.


. GEORGE W. MOORE, salary $2,500, -


- Port Huron; office at Lansing COMMISSIONER OF LABOR.


MALCOLM J. MCLEOD, salary $2,000,


-


-


-


-


Detroit; office at Lansing


COMMISSIONER OF MINERAL STATISTICS.


TOM A. HANNA, salary $2,500, (a) - - Iron Mountain; office at Iron Mountain


STATE LIBRARIAN.


MARY C. SPENCER, salary $1, 500, - - - -


- State Library, Lansing


STATE INSPECTOR OF OILS.


CHARLES L. BENJAMIN, salary $1, 500, - - - - Saginaw; office at Saginaw


STATE INSPECTOR OF SALT.


EDWIN A. WILDEY, salary $1,500,


- Paw Paw; office at Paw Paw


STATE VETERINARIAN.


FRANK C. WELLS, salary $5 per day and expenses - - Saline; office at Saline


GAME AND FISH WARDEN.


CHARLES H. CHAPMAN, salary $2,000, - Sault Ste. Marie; office at Sault Ste. Marie


DAIRY AND FOOD COMMISSIONER.


ARTHUR C. BIRD salary-$2,000, - - - - Lansing, office at Lansing


(a) This amount is to cover all expenses, such as explorations, surveys and cost of publishing reports.


664


MICHIGAN MANUAL.


.


STATE DEPARTMENTS.


EXECUTIVE OFFICE.


Salary.


FRED M. WARNER, Governor


$4,000


ARTHUR P. LOOMIS, Private Secretary to the Governor. 1,800


MARL T. MURRAY, Executive Clerk to the Governor. 1,500


DEPARTMENT OF STATE.


GEORGE A. PRESCOTT, Secretary of State.


800


ALBERT DUNHAM, Deputy Secretary of State.


2,000


CLARENCE J. MEARS, Chief Clerk.


1,200


SAMUEL A. KENNEDY, Chief of Corporation Division. 1,500


AUSTIN M. KIMMIS, Chief of Building and Loan Division. 1,500


OSMOND C. HOWE, Chief of Agricultural Division .. 1,100


DR. CRESSEY L. WILBUR, Chief of Vital Statistic Division 1,500


CHARLES W. BRADFORD, Chief of Compiling Division. 1,100


LUTHER S. BURTON, Chief of Shipping Division.


1,000


TREASURY DEPARTMENT.


FRANK P. GLAZIER, State Treasurer.


1,000


JOHN W. HAARER, Deputy State Treasurer


2,000


M. FOSTER CHAFEY, Cashier.


1,500


GEORGE ROSENBERG, Chief Clerk 1,200


FRANK E. BRIGGS, Bookkeeper.


1,200


AUDITOR GENERAL'S DEPARTMENT.


JAMES B. BRADLEY, Auditor General.


3,000


JOHN F. WILKINSON, Deputy Auditor General. 2,000


SETH A. TUBBS, Private Secretary. 1,600


FRED Z. HAMILTON, State Accountant


2,000


JAMES H. ELLIOTT, Chief Clerk ..


1,500


W. S. HUMPHREY, Assistant Chief Clerk. 1,400


CHANCEY A. BARNES, Chief Bookkeeper.


1,200


STATE LAND DEPARTMENT.


WILLIAM H. ROSE, Land Commissioner .. 800


WELLS G. BROWN, Deputy Land Commissioner 2,000


EDWIN R. HAVENS, Chief Clerk


1,200


F. C. PARKER, Bookkeeper. 1,200


H COLESTER, Draughtsman


1,200


ATTORNEY GENERAL'S DEPARTMENT.


JOHN E. BIRD, Attorney General. 800


HENRY E. CHASE, Deputy Attorney General. 2,000


GEORGE S. LAW, Chief Law Clerk. 1,500


665


STATE DEPARTMENTS.


DEPARTMENT OF PUBLIC INSTRUCTION.


Salary.


PATRICK H. KELLEY, Superintendent of Public Instruction. $1,000


WALTER H. FRENCH, Deputy Superintendent of Public Instruction 2,000


A. HAMLIN SMITH, Chief Clerk. 1,200


INSURANCE DEPARTMENT.


JAMES V. BARRY, Insurance Commissioner 2,000


NELSON B. HADLEY, Deputy .. 1,500


HIRAM A. CHAPIN, Chief Clerk 1,200


COMMISSIONER OF RAILROADS' DEPARTMENT.


THERON W. ATWOOD, Commissioner of Railroads. 2,500


D. HEALY CLARK, Deputy . 1,500


JAMES BICE, Mechanical Engineer 1,500


DEPARTMENT OF LABOR STATISTICS.


MALCOLM J. MCLEOD, Commissioner of Labor 2,000


RICHARD H. FLETCHER, Deputy. 1,500


LYMAN S. RUSSELL, Chief Clerk. 1,200


STATE BANKING DEPARTMENT.


GEORGE W. MOORE, Commissioner of Banking. 2.500


W. DONOVAN, Deputy. 2,000


ALBERT E. MANNING, Chief Clerk and Examiner. 1,500


BOARD OF STATE AUDITORS' DEPARTMENT.


HARRY O. SHELDON, Secretary 2,000


FRANK C. BENNETT, Superintendent of Building and Grounds. 1,600


DAIRY AND FOOD DEPARTMENT.


ARTHUR C. BIRD, Dairy and Food Commissioner. 2,000


COLON C. LILLIE, Deputy. 1,500


L. H. VAN WORMER, State Analyst 1,500


STATE LIBRARY.


MARY C. SPENCER, Librarian 1,500 LILY B. RONAN, Assistant 900


84


-


666


MICHIGAN MANUAL.


DEPARTMENT DUTIES.


THE GOVERNOR.


The Governor is the principal executive officer of the State, and commander-in-chief of the military forces.


He may convene the legislature in extraordinary session.


He shall give to the legislature, and at the close of his official term, to the next legis- lature, information by message of the condition of the State, and recommend such measures to them as he shall deem expedient.


All bills and concurrent resolutions, except for adjournment, must be submitted to him for his approval.


He may issue writs of election in case of vacancy in the legislature or in the State representation in the lower house of Congress. In case of vacancy in the office of United States Senator he may appoint some person to hold such office until the legislature chooses a successor.


He signs all commissions, patents for State lands and appoints notaries public and commissioners in other states to take acknowledgments of deeds for this State.


He appoints all the principal officers of the State not elected by the people, and the members of State boards, by and with the advice and consent of the senate, when so prescribed by law.


He may fill vacancies in State offices in certain cases and remove public officers for cause, or upon proper investigation and proofs of misconduct or incompetency.


He may require information in writing from the officers of the executive depart- ments on any subject relating to the duties of their respective offices.


He may grant reprieves, commutations and sentences, paroles or pardons.


He may demand fugitives from justice from the executive of any other state or ter- ritory, and may issue warrants upon the request of the Governors of other states or territories for fugitvies who may be found within this State.


The Governor is ex-officio a member of the State board of corrections and charities, boards of control of the Industrial School for Boys, Industrial Home for Girls, State Prisons at Jackson, Ionia and Marquette, board of managers of Michigan Soldiers' Home, board of agriculture, board of fund examiners, boards of control state swamp lands, St. Mary's Falls ship canal, and the Portage Lake and Lake Superior ship canal, board of geological survey and board of control of railroads.


THE EXECUTIVE OFFICE.


The private secretary to the governor is charged, under the direction of the governor, with the duties appertaining to official correspondence and general clerical work of the office. His duty is to remain at the seat of government in charge of the executive office for the transaction of such business as may not require the personal attention of the governor.


The executive clerk assists in the conduct of the business of the executive office, and is secretary of the advisory board of pardons.


REQUIREMENTS AS TO REQUISITION AND EXTRADITIONS.


Applications must be made by the Prosecuting Attorney of the county in which the offense was committed, and must be in duplicate, in writing, addressed to the Gover- nor. (In case the requisition is upon the executive of Ohio, three copies must be made.)


667


DEPARTMENT DUTIES.


The following must appear by the certificate of the Prosecuting Attorney:


(a) The full name of the person for whom extradition is asked, together with the name of the agent proposed, to be properly spelled, in Roman capital letters.


(b) That in his opinion the ends of public justice require that the alleged criminal be brought to this state for trial at public expense.


(c) That he believes he has sufficient evidence to secure the conviction of the fugitive.


(d) That the person named as agent is a proper person, and that he has no private interest in the arrest of the fugitive.


(e) If there has been any former application for a requisition for the same person growing out of the same transaction, it must be so stated, with an explanation of the reasons for a second request, together with the date of such former application, as near as may be.


(f) If the fugitive is known to be under either civil or criminal arrest in the state or territory to which he is alleged to have fled, the fact of such arrest and the nature of the proceedings on which it is based must be stated.


(g) That the application is not made for the purpose of enforcing the collection of a debt, or for any private purpose whatever, and that if the requisition applied for be granted, the criminal proceedings shall not be used for any of said objects.


(h) The nature of the crime charged, with a reference, when practicable, to the par- ticular statute defining and punishing the same.


(¿) If the offense charged is not of recent occurrence, a satisfactory reason must be given for the delay in making the application.


If application be made upon complaint before a magistrate and warrant has issued thereon, certified copies of the complaint and warrant; together with the returns thereto, and of all other papers, including application, affidavits, etc., must be furnished in duplicate.


If an information has been filed, certified copies in duplicate must accompany the application.


In all cases, the facts and circumstances showing the commission of the crime charged and also the connection of the accused with its perpetration must be shown by affi- davits taken before a magistrate (a notary public is not a magistrate within the mean- ing of the statutes), and such affidavit or affidavits accompany the application.


In all cases of fraud, false pretenses, embezzlement or forgery, the affidavit of the principal complaining witness or informant that the application is made in good faith, for the sole purpose of punishing the accused, and that he does not desire or expect to use the prosecution for the purpose of collecting a debt, or for any private purpose, and will not directly or indirectly use the same for any of said purposes, shall be required, or a sufficient reason be given for the absence of such affidavit.


Proof by affidavit of facts and circumstances satisfying the executive that the alleged criminal has fled from the justice of the state, and is in the state on whose executive the demand is requested to be made, must be given. The fact that the alleged criminal was in the state where the alleged crime was committed at the time of the commission thereof, and is found in the state upon which the requisition was made, shall be suffi- cient evidence, in the absence of other proof, that he is a fugitive from justice.




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.