Michigan official directory and legislative manual for the years 1905-1906, Part 70

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 70


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


703


· STATE INSTITUTIONS.


INDUSTRIAL HOME FOR GIRLS.


BOARD OF GUARDIANS.


GOVERNOR FRED M. WARNER, ex officio.


Term expires


FRED C. BOWERFIND, Adrian. May 31, 1905


GILBERT HART, Detroit.


May 31, 1907


MAY STOCKING KNAGGS, Bay City


May 31, 1909


OFFICERS.


MRS. LUCY M. SICKELS Superintendent


MRS. MARY C. JOHNSON Assistant Superintendent and Clerk


FRANCES W. ROSE . Bookkeeper


MINA L FULLER. Physician


The Industrial Home for Girls, established in 1879, is located one mile north of the city of Adrian, Lenawee county. The property consists of 113 acres of land and twenty buildings. The first appropriation was $10,000. The present value of its property is $243,623.62. The disbursements for the two fiscal years ending June 30, 1904, were $152,169.99. The earnings of the institution for the two years ending June 30, 1904, were $8,023.71. The average number of inmates for the year ending June 30, 1904, was 352, the average number of teachers employed is 35; the instruction given to in- mates is in housekeeping, cooking, sewing, knitting, dressmaking and all useful duties of the household, together with a common school education. Inmates may be dis- charged for good conduct. An average of 100 girls are out on contract, leading good lives and doing well; 1,967 have entered the home since its organization and seventy- five per cent of its graduates are good women. The object of the institution is the refor- mation of juvenile female offenders between the ages of ten and seventeen years .- Compiled laws, 1897, chapter 78.


The legislature of 1903 appropriated $64,000 for current expenses for year ending June 30, 1904, and $66,000 for year ending June 30, 1905. In addition an appropria- tion of $21,000 was made for new buildings and improvements .- Act No. 122, P. A. 1903.


MICHIGAN SOLDIERS' HOME.


BOARD OF MANAGERS.


GOVERNOR FRED M. WARNER, 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


ALFRED MILNES, Coldwater. .Feb. 28, 1909


EDWARD P. ALLEN, Ypsilanti. . Feb. 28, 1909


OFFICERS OF THE BOARD.


GOVERNOR FRED M. WARNER.


Chairman ex officio.


D. B. K. VAN RAALTE, Holland Chairman pro tem.


LOUIS KANITZ, Muskegon. . Treasurer.


CHARLES P. COFFIN, Grand Rapids. Clerk.


704


MICHIGAN MANUAL.


OFFICERS OF THE HOME.


COL. GEORGE H. TURNER Commandant


MAJOR EDWARD B. TAYLOR. Adjutant


MAJOR H. R. MILLS ... . Surgeon


CAPT. CHARLES L. BRUNDAGE .Quartermaster


REV. D. W. PARSONS Chaplain


AGENT TO RECEIVE GOVERNMENT AID FOR SOLDIERS' HOME.


AARON T. BLISS . Saginaw


The Michigan Soldiers' Home, consisting of ten buildings, established in 1885, is situ- ated 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 over 1,000 occupants. It is under the control of the board of managers of the Soldiers' Home, having also the home officers in charge .- Compiled laws, 1897, . chapter 74. The number of members November 16, 1904, is 994 (914 men, 80 women), and at the end of the fiscal year, June 30, 1904, it was 651 (597 men, 54 women); the present value of the property is $270,048.22. The expenditure for current expenses for the fiscal year ending June 30, 1903, was $124,769.08; average cost per capita, $153.66; and for year ending June 30, 1904, $135,751.95; average cost per capita, $163.16.


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 Mexican war, the Spanish-American war, or the war in the Phil- ippines, and who are disabled by disease, wounds or otherwise, and who have no ade- quate 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 resi- dent of the State of Michigan 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."-Act No. 152, P. A. 1885.


The womans' building of this Home cares for the wives, widows and mothers of vet- erans of the Mexican or Civil War. The husband of the applicant must be or have been a Michigan soldier or a resident of this State in accordance with the provisions of the law establishing the Home, and she must have married her soldier husband previous to January 1, 1875. Up to November 1, 1904, 4,378 veterans of different wars, and 279 widows, wives or mothers had been admitted to the Home.


One hundred dollars per annum is appropriated by the U. S. Government for each soldier cared for by a State Home, the amount paid being based on the average mem- bership of the Home. Under the provisions of this act, $146,078.73 has been paid to this State by the general government during the two years ending June 30, 1904. This amount was covered into the general fund of the State.


The legislature of 1903 appropriated $134,875 per year for the years ending June 30, 1904-05 and $8,500 for improvements .- Act No. 52, P. A. 1903.


705


STATE INSTITUTIONS.


MICHIGAN ASYLUM FOR THE INSANE.


BOARD OF TRUSTEES.


Term expires


ERASTUS N. BATES, Moline. .2d Tuesday in February, 1907


HARRIS B. OSBORNE, Kalamazoo


.2d Tuesday in February, 1907


CHAUNCEY F. COOK, Hillsdale.


.2d Tuesday in February, 1909


C. S. PALMERTON, Woodland.


.2d Tuesday in February, 1909


ALFRED J. MILLS, Kalamazoo .2d Tuesday in February, 1911


CHARLES L. EDWARDS, Carleton. .2d Tuesday in February, 1911


OFFICERS.


WILLIAM M. EDWARDS, M. D Medical Superintendent


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


HERMAN OSTRANDER, M. D Assistant Physician


GEORGE F. INCH, M. I Assistant Physician


FRANCES E. BARRETT, M. D.


Assistant Physician


CHARLES W. THOMPSON, M. D


Assistant Physician


EMORY J. BRADY, M. D. Assistant Physician


GEORGE G. RICHARDS, M. D Acting Assistant Physician


S. RUDOLPH LIGHT, M. D .. Acting Assistant Physician


OLIVER A. LACRONE, M. D. .Consulting Ophthalmologist


EDWIN J. PHELPS . . Treasurer


REV. E. J. BLEKKINK. Acting Chaplain


JOHN A. HOFFMAN


Steward


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 twelve buildings, occupying a tract of land contain- ing 953 acres. The present value of the entire property is $1,179,872.57; the number of patients on November 16, 1904, was 834 men and 801 women, a total of 1,635. At the end of the fiscal year, June 30, 1903, there were 768 men and 746 women, a total of 1,514. At the end of the fiscal year June 30, 1904, there were 806 men and 765 women, a total of 1,571. The total receipts for biennial period ending June 30, 1904, were $610,204.96 and the disbursements were $600,131.84. There are nine medical attendants and 325 employes .- Compiled laws, 1897, chapter 69.


The legislature of 1903 appropriated $67,587 for improvements and $4,000 for land. -Acts Nos. 149 and 201, P. A. 1903.


EASTERN MICHIGAN ASYLUM.


BOARD OF TRUSTEES.


Term expires


GEORGE J. VINTON, Detroit.


Dec. 31, 1906


DELBERT E. PRALL, Saginaw


Dec. 31, 1906


FRED E. THOMPSON, Columbiaville.


.Dec. 31, 1908


GEORGE CLAPPERTON, Grand Rapids.


.Dec. 31, 1908


EDWARD M. MURPHY, Pontiac. Dec. 31, 1910


PETER VOORHEIS, Pontiac 89


Dec. 31, 1910


706


MICHIGAN MANUAL.


RESIDENT OFFICERS.


EDMUND A. CHRISTIAN, M. D. Medical Superintendent


JASON MORSE, M. D. Asst. Medical Superintendent


IRWIN H. NEFF, M. D. Assistant Physician


HOMER CLARKE, M. D. Assistant Physician


EDWARD C. GREENE, M. D Assistant Physician


CLARENCE E. SIMPSON, M. D. Assistant Physician


EDWARD C. SMITH. . Steward


FRANK S. PERRY . Treasurer


WALTER P. MANTON, M. D., Detroit Gynecologist


LOUIS J. Goux, M. D., Detroit Ophthalmologist


The Eastern Michigan Asylum, occupying a tract of about 600 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 $1,024,108.76; the number of patients for the fiscal year ending June 30, 1904, was, males, 627, females, 600; the expenses for the fiscal year ending June 30, 1903, including special appropriations and officers' salaries, were $234,605.27 and for the year ending June 30, 1904, were $269,093.41; the receipts for the year end - ing June 30, 1903, were $225,008.82 and for the year ending June 30, 1904, were $263,- 902.80. There are seven medical attendants and 240 employes at the asylum .- Com- piled laws, 1897, chapter 69.


The legislature of 1903 appropriated $34,455 for building and special purposes .- Act No. 199, P. A. 1903.


NORTHERN MICHIGAN ASYLUM.


BOARD OF TRUSTEES.


Term expires


GEORGE A. HART, Manistee .Dec. 31, 1906


THOMAS T. BATES, Traverse City


.Dec. 31, 1906


HARRY C. DAVIS, Traverse City Dec. 31, 1908


ANSEL F. TEMPLE, Muskegon.


.Dec. 31, 1908


W. W. MITCHELL, Cadillac. .Dec. 31, 1910


MARION F. QUAINTANCE, Petoskey


. Dec. 31, 1910


OFFICERS.


JAMES D. MUNSON, M. D Medical Superintendent


A. S. ROWLEY, M. D. . Asst. Medical Superintendent


J. F. CANAVAN.


Assistant Physician


BEATRICE STEVENSON, M. D. .Assistant Physician


WILLIAM D. MUELLER . Assistant Physician


B F. SARGENT, M. D.


Assistant Physician


C. L. WHITNEY . Steward


REV. D. COCHLIN . Chaplain


J. T. HANNAH.


. Treasurer


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 forty-two buildings, occupying a tract of land containing 688 acres. Its first cost was $522,430.68, and present value is $838,028.43, the number of patients during the fiscal year ending June 30, 1903, was, males, 752; females, 599; and during the year ending June 30, 1904, was, males, 730; females, 615; the number of patients November 1, 1904, was, males, 648; females, 552. Total receipts from all


707


STATE INSTITUTIONS.


sources for biennial period ending June 30, 1904, were $495,752.21; the disbursements for the fiscal year ending June 30, 1903, were $221,684.87; and for the year ending June 30, 1904, were $267,544.62; there are six medical attendants and 244 employes .- Compiled laws, 1897, chapter 69.


The legislature of 1903 appropriated $62,610 for improvements .- Act No. 151, P. A. 1903.


UPPER PENINSULA HOSPITAL FOR THE INSANE.


BOARD OF TRUSTEES.


Term expires


DAVID T. MORGAN, Republic.


April 16, 1905


PERRY LEIGHTON, Newberry.


April 16, 1905


F. P. BOHN, Newberry.


April 16, 1907


FREDERICK S. CASE, Munising


April 16, 1907


OTTO FOWLE, Sault Ste. Marie. April 16, 1909


JOHN H. PARKS, Crystal Falls April 16, 1909


OFFICERS.


GEORGE L. CHAMBERLAIN, M. D Medical Superintendent


EARL H. CAMPBELL, M. D.


Asst. Medical Superintendent


FLAVIUS J. DOWNER, M. D


Assistant Physician


FRANCES E. RUTLEDGE, M. D. Assistant Physician


ROSCOE C. BRADLEY . Steward


JAMES A. KEE.


Treasurer


The Upper Peninsula Hospital for the Insane, at Newberry, Luce county, contem- plates 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 better able to classify patients, less danger from fire, better facilities for ventilation. Twelve cottages have been built, including two hospitals; eleven of the cottages are occupied by patients and one is used as a temporary adminis- tration building. An assembly hall has been erected with a seating capacity of between eight and nine hundred. The buildings are constructed of pressed brick. Value of property June 30, 1904, $556,905.01; number of inmates June 30, 1903, males, 301; fe- males, 220; number of inmates June 30, 1904, males, 318; females, 232; current expense disbursements for year ending June 30, 1903, $93,351.64, and for year ending June 30, 1904, $110,267.03; current expense receipts for year ending June 30, 1903, $93,058.84, and for year ending June 30, 1904, $108,858.22; number of employes, 113 .- Compiled Laws, 1897, chapter 69.


The legislature of 1903 appropriated $78,775 for new buildings, etc .- Act No. 148, P. A. 1903.


708


MICHIGAN MANUAL.


MICHIGAN HOME FOR THE FEEBLE MINDED AND EPILEPTIC.


BOARD OF CONTROL.


Term expires


N. R. GILBERT, M. D., Bay City


Jan. 31, 1907


GEORGE NESTER, Detroit .


Jan. 31, 1909


J. ROLLIN JOHNSON, Lapeer


Feb. 1, 1911


OFFICERS.


N. R. GILBERT, M. D President


GEORGE NESTER . Secretary


JOHN HEVENER · Treasurer


WILLIAM A. POLGLASE, M. D.


Medical Superintendent


NINA W. OLIVER, M. D .Assistant Physician


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 donated 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 unfor- tunate portion of the community who have been born or by disease have become im- becile or feeble minded or epileptic, and by a judicious and well adapted course of train- ing 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."-Compiled Laws, 1897, chapter 73. The sum of $50,000 was appropriated for construction of buildings. The home is built on the "cottage plan." The present value of the property is $350,744.14. Number


of inmates June 30, 1904, male, 485; female, 214. Disbursements for fiscal year ending June 30, 1903: Current expense, $85,245.59; for special purposes, $24,479.88. Dis- bursements for fiscal year ending June 30, 1904: Current expense, $94,942.41; for spe- cial purposes, $62,573.45. Number of teachers 7, cottage supervisors 6, attendants, 38.


The legislature of 1903 appropriated for the year ending June 30, 1904, $81,000 for current expense and $80,600 for improvements, and for year ending June 30, 1904, $95,000 for current expense and $97,300 for improvements .- Act No. 214, P. A. 1903.


STATE ASYLUM.


BOARD OF TRUSTEES.


Term expires


JAMES W. BELKNAP, Greenville. Jan. 31, 1907


EDWARD M. HOPKINS, Detroit. Jan. 31, 1909


FRED A. WASHBURN, Belding. Jan. 31, 1911


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


709


STATE INSTITUTIONS.


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 seven build- ings, occupying 217 acres of land. Its first cost was $83,283.29 and the present value of the property is $345,333.45. The number of patients treated for the fiscal year end- ing June 30, 1903, was, males, 270; females, 42; number of patients June 30, 1904, males, 291; females, 40. Receipts for maintenance of patients for biennial period end- ing June 30, 1904, were $106,193.54; other receipts were $65,212.99; balance on hand June 30, 1902, $19,450.50; expense for the same period, $184,181.85; balance on hand June 30, 1904, $6,715.18. There are two medical attendants and forty-eight em- ployes .- Compiled laws, 1897, chapter 69.


The legislature of 1903 appropriated $13,902 for improvements .- Act No. 150, P. A. 1903.


MICHIGAN STATE PRISON.


BOARD OF CONTROL.


GOVERNOR FRED M. WARNER, ex officio.


Term expires


TIMOTHY C. QUINN, Caro


.Feb. 14, 1907


THOMAS J. NAVIN, Detroit .


.Feb. 14, 1909


GEORGE W. MERRIMAN, Hartford


.Feb. 14, 1911


OFFICERS.


ALONZO VINCENT Warden


JOHN B. FOOTE Deputy Warden


GEORGE R. STONE Clerk


A. H. PICKETT. Warden's Secretary


REV. FRANK MCAPLIN Chaplain


GEORGE R. PRAY .. Physician


The Michigan State Prison was located at Jackson in 1839. The property consists of sixty-two acres of land, twenty of which is occupied by the administration build- ing, cell wings, shops, etc., the balance is used for gardening and pasturage. The pres- ent value of the property is, real estate, $903,200; personal, $103,208.19; total, $1,006,- 408.19. Number of inmates July 1, 1904, was 683. The convicts are employed prin- cipally on contracts, a few being engaged in the manufacture of box shooks under the state account system. The official force numbers 66. Appointments are made by the warden, and a good common school education is required of appointees. A school is maintained in which the inmates receive instruction in the common branches by offi- cers of the institution. The total amount disbursed for current expenses during the biennial period ending June 30, 1904, was $278,370.68. Total earnings for the same period, $182,370.68. The legislature of 1903 appropriated $173,435 for cells and im- provements .- Act No. 184, P. A. 1903. .


710


MICHIGAN MANUAL.


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


BOARD OF CONTROL.


GOVERNOR FRED M. WARNER, ex officio. Term expires


EDWARD C. ANTHONY, Negaunee. Feb. 14, 1907


WILLIAM D. CALVERLY, Houghton. .Feb. 14, .1909


OTTO C. DAVIDSON, Iron Mountain .Feb. 14, 1911


OFFICERS.


JAMES RUSSELL Warden


T. B. CATLIN . Deputy Warden


ALFRED WEST. . Clerk


A. W. HORNBOGEN Physician


The State House of Correction and Branch of the State Prison in the Upper Penin- sula was established in 1885. Its location is at Marquette. This institution was or- ganized by act No. 148, public acts of 1885. The original appropriation 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 $300,580.62. Number of inmates June 30, 1904, 266. The expense for the biennial period ending June 30, 1904, was $120,294.53 and the receipts for the same period were $119,896.82 of which $30,064.53 were earnings of the institution, $84,000 moneys received from the state treasurer, $5,832.29 from other sources, and $1,022.98 was balance on hand June 30, 1902. The number of officers is 30. Inmates are employed in manufacturing cigars, clothing and shoes, and improving the institution and grounds .- Compiled laws, 1897, chapter 75.


The legislature of 1903 appropriated $7,430 for improvements .- Act No. 186, P. A. 1903.


MICHIGAN REFORMATORY.


BOARD OF CONTROL.


GOVERNOR FRED M. WARNER, ex officio.


Term expires


ALFRED R. LOCKE, Ionia.


.Feb. 14, 1907


JOSEPH WEINHOLD, Jackson. .Feb. 14, 1909


AMOS S. MUSSELMAN, Grand Rapids


.Feb. 14, 1911


OFFICERS.


OTIS FULLER


Warden


F. M. DOUGLASS


Deputy


Warden


F. E. WARD . . Clerk


H. A. HAYNES. . Physician


CYRUS MENDENHALL . Chaplain


L. P. ESSICK


Engineer


H. S. HALL.


.Steward


The Michigan Reformatory, located at Ionia, Ionia county, was established in 1877, and built at a cost of $250,000. The property consists of 190 4-5 acres of land and ten buildings. The present value of its property is $410,718.59. The average annual receipts for the last biennial period were $40,500 from the state treasurer, and $36,037


711


STATE INSTITUTIONS.


from prison industries; average annual disbursements were $74,866.65. Number of officers on pay roll is 42; number of inmates June 30, 1904, 449. The inmates are em- ployed in manufacturing reed goods on contract, and in the care of the institution and grounds, farming and gardening .- Compiled laws, 1897, chapter 75.


The legislature of 1903 appropriated $9,100 for improvements .- Act No. 88, P. A. 1903.


DETROIT HOUSE OF CORRECTION.


BOARD OF INSPECTORS.


Term expires


GEORGE E. AVERY


.July 1, 1905


MARVIN PRESTON . .July 1, 1906


WILLIAM J. CHITTENDEN


.July 1, 1907


JEREMIAH DWYER


July 1, 1908


-


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 authority of the common council of the city of Detroit, conferred by the city charter, as revised by an act approved Feb- ruary 5, 1857. The state, however, has a contract with the board of inspectors for the custody of female convicts. Estimated value of property, $400,000; number of in- mates June 30, 1904, 371 males, 67 females.


712


MICHIGAN MANUAL.


MISCELLANEOUS STATE ASSOCIATIONS.


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


OFFICERS.


Eugene Fifield, President . Bay City .


Stephen Baldwin, Vice President .


. Detroit


C. W. Young, Treasurer. . Paw Paw


I. H. Butterfield, Secretary


Detroit


EXECUTIVE COMMITTEE.


Terms expire January, 1906.


E. W. Hardy Howell


John Marshall


Cass City


Frank Maynard Jackson.


Geo. H. German


. Franklin


W. W. Collier


Detroit


H. H. Hinds


Stanton


Byron E. Hall. Pt. Huron


F. E. Skeels


.Harriette


H. R. Dewey Grand Blanc


Terms expire January, 1907.


A. E. Stevenson


Port Huron


W. E. Boyden West Bay City


. W. P. Custard. Mendon


George Kelley. . North Branch


Lawrence W. Snell


Highland Park


William Dawson Sanilac Center


John A. Hoffman. Kalamazoo


J. E. Rice . . Grand Rapids


George B. Winans Hamburg


John McKay . Romeo


EX-PRESIDENTS.


(Ex officio members.)


T. W. Palmer


Detroit | M. P. Anderson Midland


E. Howland . Pontiac John T. Rich.


. Lapeer


I. H. Butterfield, Detroit.


713


MISCELLANEOUS STATE ASSOCIATIONS.


MICHIGAN STATE GRANGE.


OFFICERS FOR 1905.


G. B. Horton, Master .Fruit Ridge


N. P. Hull, Overseer. . Dimondale


Mrs. F. D. Saunders, Lecturer. Edgerton


T. E. Niles, Steward. Mancelona


Oscar Inman, Assistant Steward.


. Averill


Mrs. O. J. C. Woodman, Chaplain.


Paw Paw


E. A. Strong, Treasurer . Vicksburg Jennie Buell, Secretary . Ann Arbor


G. A. Whitbeck, Gate Keeper Montague


Mrs. Emma J. Gehlbach, Ceres Fremont


Mrs. Virginia Halladay, Flora


. Clinton


Mrs. Ida Haybarker, Pomona. Leroy


Mrs. Oscar Inman, L. A. Steward Averill


EXECUTIVE COMMITTEE.


Term expires


F. W. Redfern, Maple Rapids.


December, 1905


E. A. Holden, Lansing.


December, 1905


E. E. Owen, Lapeer . December, 1905


Thomas McNaughton.


December, 1906


C. S. Bartlett, Pontiac. December, 1906


A. E. Palmer, Kalkaska . December, 1906


B. E. Kies, Hillsdale


.December, 1906


MICHIGAN STATE HORTICULTURAL SOCIETY.


OFFICERS FOR 1905.


C. E. Hadsell, President . Troy


C. E. Bassett, Secretary . .Fennville


Asa W. Slayton, Treasurer Grand Rapids


Osmond C. Howe, Librarian Lansing


EXECUTIVE BOARD.


C. J. Monroe . South Haven Geo. E. Rowe. Grand Rapids C. B. Cook. Owosso Prof. U. P. Hedrick .. Agricultural College Robert A. Smythe, Benton Harbor.


90


714


MICHIGAN MANUAL.


MICHIGAN SHORT-HORN CATTLE BREEDERS' ASSOCIATION.


OFFICERS FOR 1905.


A. E. Stevenson, President . Port Huron


C. B. Atkin, Vice President Milford


F. H. Lessiter, Secretary and Treasurer Orion


DIRECTORS.


W. W. Knapp Howell F. J. Fishbeck Howell


Bruce Hubbard. . Flint | John Brown. Augusta


MICHIGAN IMPROVED LIVE STOCK BREEDERS' ASSOCIATION.


OFFICERS FOR 1905.


L. Whitney Watkins, President Manchester


N. A. Clapp, Vice President Northville


E. N. Ball, Secretary and Treasurer Hamburg


EXECUTIVE COMMITTEE.


A. H. Zenner Detroit Robert Gibbons Detroit


S. J. Webber Grand Rapids H. H. Hinds. . Stanton


C. E. Lockwood, Washington.


MICHIGAN MERINO SHEEP BREEDERS' ASSOCIATION.


OFFICERS FOR 1905.


T. V. Quackenbush, President . Plymouth


E. H. Stone, Vice President . Grand Blanc


E. N. Ball, Secretary . Hamburg


R. D. Stephens, Treasurer South Lyon


EXECUTIVE COMMITTEE.


A. A. Wood. Saline C. E. Lockwood. Washington


H. E. Moore. Orchard Lake | Jay Smith. Dexter


T. M. Southworth, Allen.


COMMITTEE ON PEDIGREE.


E. W. Hardy Howell | M. C. Moon. Clarkston


Peter Voorhies, Pontiac.


MICHIGAN DAIRYMEN'S ASSOCIATION.


OFFICERS FOR 1905.


Colon C. Lillie, President .. Coopersville


E. A. Croman, Vice President. . Grass Lake


S. J. Wilson, Secretary and Treasurer . Flint Victor C. Vaughan, Dean of U. of M., Chemist :Ann Arbor


715


[MISCELLANEOUS STATE ASSOCIATIONS.


DIRECTORS.


E. A. Blakeslee Galien Seth Conrad Wayland


W. H. Bechtel. Caro Frank Hosner . Novi Ira O. Johnson, Grand Rapids.


MICHIGAN STATE BEE-KEEPERS' ASSOCIATION.


OFFICERS FOR 1905.


W. Z. Hutchinson, President Flint


E. M. Hunt, Vice President . Bell Branch




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.