Michigan official directory and legislative manual for the years 1909-1910, Part 80

Author: Michigan. Dept. of State. cn
Publication date: 1909
Publisher: Lansing : [State of Michigan]
Number of Pages: 1016


USA > Michigan > Michigan official directory and legislative manual for the years 1909-1910 > Part 80


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 | Part 87 | Part 88 | Part 89 | Part 90


The board holds four regular meetings each year-on the second Friday of January, April, July and October. Special meetings are held from time to time on the call of the president. The members, excepting the secretary, receive no compensation for their services other than actual expenses. The secretary gives his entire time to the duties of the office, for which he receives an annual salary of two thousand five hundred


-


791


STATE BOARDS.


dollars. The secretary is assisted in the work of the department by a deputy and ten clerks.


The function of the state board of health is the supervision of the health and life of the citizens of the state. It is assisted in this work by some sixteen hundred local boards of health-one of which is located in each township, village, and city in the state. By the co-operation of these local boards, it aims at the suppression and ex- clusion from the state of the dangerous communicable diseases. To this end, it inves- tigates the origin and spread of epidemics of these diseases; and constantly assists the local officers in preventing such outbreaks, or of confining them at least within the nar- rowest limits. It also investigates all public nuisances reported to it, which are re- garded as a menace to the public health; and recommends the course to be pursued in abating the same.


The state board of health conducts the embalmers' examinations, as provided by law, and issues licenses to all successful candidates. In connection with the state board of corrections and charities, it examines all plans for public buildings authorized by the legislature to be erected or enlarged. It publishes and distributes widely, cir- culars of instruction to local officers and to the general public, for the restriction and prevention of diseases.


The law provides that there shall be taught in every public school in Michigan the principal modes by which the dangerous communicable diseases are spread, and the best methods for their restriction and prevention. The same provision makes it the duty of the state board of health to supply data for such instruction. In compliance with this requirement the board issues a special pamphlet, "Teachers' Edition," and forwards a copy of the same to every school superintendent and teacher in the state.


In addition to the pamphlets already mentioned, the board publishes a quarterly, "Public Health." This is the official organ of the board, issued for the general dissem- ination of sanitary knowledge. The board likewise publishes an annual report. All publications are for free distribution to the citizens of the state .- Compiled laws, 1897, §§ 4397-4407, Am. P. A. 1905, Act 18.


STATE BOARD OF CORRECTIONS AND CHARITIES.


GOVERNOR FRED M. WARNER, ex officio. Term expires


HENRY P. MOWRY, Bronson, Chairman . Dec. 31, 1910


CHARLES LEWIS, Jackson. . Dec. 31, 1912


DAYTON PARKER, Detroit. Dec. 31, 1914


GEORGE CLAPPERTON, Grand Rapids.


Dec. 31, 1916


JOHN P. SANDERSON, Lansing, Secretary.


The board of corrections and charities consists of the governor, ex officio, and four commissioners appointed by the governor, by and with the advice and consent of the senate, each appointed for a term of eight years, one being appointed every two years. The commissioners receive no compensation for their services, but are paid their actual expenses while in the performance of their duties.


The board appoints its own secretary, who gives his entire time to the duties of his office. The office is in the capitol at Lansing.


It is the duty of the board, at least once in each year, to visit and inspect all the state penal, reformatory, and charitable institutions; also, biennially, to visit the same insti- tutions for the purpose of enabling them to report understandingly upon estimates for current expenses and for special purposes, which are to be submitted to them by the respective boards of control asking appropriations from the legislature, and the report of the board of corrections and charities must accompany and be published with the report of the board of control asking such appropriations.


It is the duty of the board to certify to the auditor general as to the cost of buildings coming within the amount appropriated by the legislature therefor .- Sec. 2229, C. L. 1897.


The board also, by one of the commissioners, or by the secretary, pays at least one visit annually to every county jail and county poor house in the state. In case of jails they make reports to the boards of supervisors, and of poor houses to the superintend-


792


MICHIGAN MANUAL.


ents of the poor, stating the condition in which the respective jails and poor houses are found, making recommendations and suggestions as to improvements, etc., and in case of neglect on the part of the proper authorities to correct evils, or reform abuses, they call the public attention to the facts through the local press. It is the duty of the board to examine plans of jails and report on same before contracts are entered into .- Sec. . 2454, C. L. 1897.


An agent of the board shall be appointed by the governor in every county of the state whose duty it is to care for and protect the delinquent, neglected and dependent children of the state. For the particular duties of county agents and the procedure in juvenile courts see Act 6, P. A., 1907, extra session.


It is also the duty of the agents to seek out suitable homes for children arrested for offenses, or committed to any state institution, and for abandoned or neglected children in charge of any state institution or officers, to visit them when placed in homes, to change homes and guardians when essential to the well-being of the child, etc., and to make full reports to the board of which they are agents.


Whenever any person desires to adopt any minor child, legally an inmate of the state public school, such proceedings shall be made under the direction of the county agent in the county where such person resides. The state board of corrections and charities may from time to time examine into the treatment and care of inmates of the Wayne county insane asylum, C. L. 1897, chapter 80.


It is also the duty of the board, as a board or by a member of the board, or by its secretary, to visit, examine and inspect all institutions or corporations, the whole or part of the business of which is to receive, maintain, or place minor children in homes on indenture, by adoption, or otherwise, and to make report thereon in the official re- port of such board, with such recommendations as it shall deem desirable .- Act 41, P. A. 1899.


ADVISORY BOARD IN THE MATTER OF PARDONS.


Term expires


HENRY F. THOMAS, Allegan.


Dec. 31, 1909


VACANCY ..


Dec. 31, 1911


EDWIN A. BLAKESLEE, Galien.


MARL T. MURRAY, Secretary, Lansing. Dec. 31, 1913


The advisory board in the matter of pardons consists of three members appointed by the governor for a term of six years. The board was created by Act No. 150, public acts of 1893, Am. P. A. 1903, Act No. 239.


The board holds a regular meeting at the state capitol on the first Tuesday of each month, at which time the dates of the meetings for the month are fixed. The entire period for which each member shall receive compensation shall not exceed two hundred days in any one year. The compensation of the members is seven dollars per day while in the actual discharge of their duties and necessary expenses.


Since the enactment of the Indeterminate Sentence Law of 1905 the board has au- thority to grant paroles in all cases, except murder, actual forcible rape, for offenses by public officers in violation of their duties as such officers and all persons convicted and serving sentences for conspiracy to defraud public municipalities, or bribing or attempting to bribe public officers. In these matters and all matters pertaining to pardons and commutations, the board acts in an advisory capacity only-making their investigations and reporting the results of their findings together with their recom- mendations to the governor.


STATE BOARD OF LAW EXAMINERS.


Term expires


WESLEY W. HYDE, Grand Rapids


Aug. 30, 1909


CHARLES W. NICHOLS, Lansing.


Aug. 30, 1910


LORENZO T. DURAND, Saginaw.


Aug. 30, 1911


GRANT FELLOWS, Hudson. Aug. 30, 1912


CLARENCE A. LIGHTNER, Detroit Aug, 30, 1913


.


793


STATE BOARDS.


The board of law examiners consists of five members appointed by the governor on the recommendation of the supreme court. The term of office is five years, and meet- ings are held twice each year at the capitol, in April and October, and may be held at other times and places under the direction of the supreme court. Three members con- stitute a quorum. Compensation is fixed at ten dollars per day and expenses for actual time engaged, but cannot exceed the amounts received from applicants. The ex- amination fee is ten dollars .- Compiled laws, 1897, §§ 1122-25.


MICHIGAN BOARD OF PHARMACY.


Term expires


WILLIAM E. COLLINS, Owosso, President


Dec. 31, 1909


JOHN D. MUIR, Grand Rapids, Secretary. Dec. 31, 1910


WILLIAM A. DOHANY, Detroit. Dec. 31, 1911


E. J. RODGERS, Port Huron. . Dec. 31,.1912


JOHN J. CAMPBELL, Pigeon. . Dec. 31, 1913


The board consists of five members appointed by the governor, for a term of five years, one member being appointed annually.


The president, secretary and treasurer are elected by the board, from its own members, for a term of one year, and perform the duties prescribed by the board.


The secretary and treasurer receive a salary fixed by the board, and their traveling and other expenses incurred in the performance of their official duties. The other members receive five dollars for each day actually engaged in this service and all legiti- mate and necessary expenses incurred in the performance of their official duties.


It is the duty of the board to examine all applications for registration; to issue two grades of certificates, to be known as "Registered Pharmacist" and "Registered Drug- gist" and to investigate complaints and cause the prosecution of all persons violating its provisions; to report annually to the board of state auditors, and to the Michigan pharmaceutical association, of all moneys received and disbursed by it.


The regular meetings of the board are held on the third Tuesdays of January, March, June,.August and November .- Act No. 332, P. A. 1905.


STATE BOARD OF EXAMINERS IN DENTISTRY.


Term expires


EDGAR A. HONEY, Kalamazoo, Secretary.


Dec. 31, 1909


ADDISON B ROBINSON, Grand Rapids Dec. 31, 1910


A. W. HAIDLE, Negaunee. Dec. 31, 1911


CHARLES H. OAKMAN, Detroit, President. . Dec. 31, 1912


FRANK L. HAYNES, Manistee. Dec. 31. 1913


The state board of examiners in dentistry consists of five members appointed by the governor for a term of five years. The president, secretary and treasurer are elected by the board from its own members. The salary of the secretary and treasurer is fixed by the board. The salary of the members may be ten dollars per day and expenses to be paid out of funds coming into possession of said board. The board holds two regular meetings each year and makes an annual report to .the governor .- Act No. 338, P. A. 1907.


THE STATE LIVE STOCK SANITARY COMMISSION.


Term expires


COMFORT A. TYLER, Nottawa July, 1911


HENRY H. HINDS, Stanton. July, 1913


T. F. MARSTON, Bay City July, 1915


The state live stock sanitary commission consists of three commissioners, one ap- pointed 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 100


1


1


794


MICHIGAN MANUAL.


of domestic animals of the state from contagious and infectious diseases and are au- thorized to establish and maintain quarantine regulations, etc. Each commissioner re- ceives three dollars per day and necessary expenses for the time actually spent in the discharge of his duties .- Compiled laws, 1897, §§ 5627-5649.


STATE BOARD OF LIBRARY COMMISSIONERS.


MRS. MARY C. SPENCER, State Librarian, ex-officio. Term expires


HENRY NELSON LOUD, Au Sable. .June 7, 1909


HENRY R. PATTENGILL, Lansing. . June 7, 1909


FRED J. BALDWIN, Coral. . June 7, 1911


DAVID E. HEINEMAN, Detroit . June 7. 1911


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. The legislature of 1907 appropriated $4,800 for each of the fiscal years of 1908 and 1909. Powers and duties of board are prescribed by Act 115, public acts of 1899.


MACKINAC ISLAND STATE PARK COMMISSION.


Term expires


WILLIAM A. PERREN, Detroit


June 21, 1909


ALFRED O. JOPLING, Marquette. . June 21, 1911


JOHN R. BAILEY, Mackinac Island .. . June 21, 1913


LEO M. BUTZEL, Detroit. . June 21, 1915


IRA A. ADAMS, Bellaire.


BENJAMIN F. EMERY, Superintendent of Park. June 21, 1917


Mackinac Island Park was ceded by the United States to the state of Michigan by an act of congress for the purpose of a state park. The park comprises old Fort Mackinac with 35 buildings, the military reservation of 104 acres and the old National Park of 911 acres. Fort Mackinac is the second oldest fortification now standing in the United States; erected in 1780, being the third fort of that name. The first was erected in St. Ignace under the French flag in 1671, moved to south shore of the straits in 1712, and was scene of the Pontiac massacre in 1763, and was moved to the Island of Mackinac in 1780. This fort has three of the five original block-houses of that period now standing in the United States. The income is derived from leasing of lots for summer cottages and rental of buildings of the old fort. The Mackinac Island state park commission consists of five members appointed by the governor, who is ex-officio a member, for a period of ten years. 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, §§ 1257-60, Am., Act No. 133, P. A., 1899 and Act No. 4, P. A. 1901.


BOARD OF STATE TAX COMMISSIONERS.


WILLIAM H. HOYT, Plymouth, President.


.Jan., 1911


JAMES H. THOMPSON, Evart.


Jan., 1913


ROBERT H. SHIELDS, Houghton


Jan., 1915


GEORGE LORD, Detroit, Secretary.


BENJAMIN F. BURTLESS, Manchester, chief clerk.


FRED M. TwISS, Hillsdale, chief examiner.


The above board consists of three members appointed by the governor, with the ad- vice and consent of the senate, for a term of six years, at a salary of $2,500 per annum. Their powers and duties are fully prescribed by Act No. 154, public acts of 1899, and Act No. 281. public acts of 1905. The legislature 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 by Act No. 173 of the public acts of 1901. See also Act No. 282, public acts of 1905.


Term expires


795


STATE BOARDS.


BOARD OF EXAMINERS OF BARBERS.


Term expires


EMORY I. BUSBY, Hastings.


. Sept. 30, 1909


HENRY J. WIGGLE, Detroit. . Sept. 30, 1910


JOSEPH H. HOOPER, Ishpeming. Sept. 30, 1911


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.


HUNTLEY RUSSELL, Land Commissioner. Term expires


CHARLES W. GARFIELD, Grand Rapids. June 30, 1909


WILLIAM B. MERSHON, Saginaw. June 30, 1911


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 governor, with the ad- vice 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, Secretary.


Aug. 10, 1909


THOMAS FARMER, Grand Blanc .. April 1,1910


GEORGE W. HARE, Allegan. April 1, 1911


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, and who shall have been in practice at least three years prior to appoint- ment. For powers and duties see Act No. 244, public acts of 1907.


BOARD TO REGULATE THE PRACTICE OF HORSESHOEING. (a)


WALTER BECKWITH, Detroit, master.


Term expires Aug. 4, 1909


PERCY J. BALDWIN, Grand Rapids, journeyman. . Aug. 4, 1910


The above board is composed of one veterinary surgeon, two master horseshoers and two journeymen horseshoers, appointed by the governor, by and with the ad- vice and consent of the senate, for a term of five years. Act No. 229, public acts of 1899, fully prescribes their powers and duties.


(a) Three appointments not made April 10, 1909.


796


MICHIGAN MANUAL.


BOARD OF REGISTRATION IN MEDICINE.


Term expires


THEODORE A. FELCH, Ishpeming.


Oct.


1,1911


HENRY C. MAYNARD, Hartford


Oct.


1,1911


AUSTIN W. ALVORD, Battle Creek.


Oct.


1,1911


JOSEPH H. BALL, Bay City


Oct.


1,1911


FLEMMING CARROW, Detroit.


Oct.


1,1911


WILLIAM BELL, Belding.


Oct.


1,1913


BEVERLY D. HARISON, Detroit


.Oct.


1,1913


JOSEPH H. COWELL, Saginaw.


Oct.


1,1913


ALBERTUS NYLAND, Grand Rapids.


Oct.


1,1913


JOHN L. CAMPBELL, Birmingham


Oct. 1,1913


1


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 Homeo- pathic, two from the school known as Eclectic, and one from the school known as Physio- Medical. Appointees may be chosen from the latest lists filed in the office of the sec- retary of state by each of the four legally incorporated state medical societies. Persons appointed shall be legally registered physicians of this state, graduates in good standing of reputable medical colleges, who have been actively engaged in the practice of medicine in this state for six years immediately preceding the time of such appointment. For the act establishing, and powers and duties of the board, see Act No. 237 of 1899, as amended by Act No. 191 of 1903, and Nos. 161 and 207 of 1905.


BOARD OF OSTEOPATHIC REGISTRATION AND EXAMINATION.


Term expires


GEORGE M. SMITH, Mt. Clemens


April 30, 1910


EDYTHE F. ASHMORE, Detroit.


. April 30, 1911


GLEN HICKS, Jackson


April 30, 1912


WILLIAM H. JONES, Adrian.


April 30, 1913


B. A. BULLOCK, Hastings.


April 30, 1914


The state board of osteopathic registration and examination consists of five members appointed by the governor, by and with the advice and consent of the senate, for a term of five years. Each member, before receiving a certificate of appointment, must file with the governor a certificate of the Michigan State Osteopathic Association set- ting forth that he is a graduate from a reputable school of osteopathy, has been engaged in the practice of osteopathy in this state for two years or more, is of good moral char- acter and of good standing in his profession. Members of the board receive actual expenses for the time employed in the discharge of their duties. The powers and duties of the board are prescribed in Act No. 162 of the public acts of 1903.


STATE BOARD OF ACCOUNTANCY. (a).


Term expires


NORVAL A. HAWKINS, Detroit ..


Jan. 1. 1910


GEORGE A. HORNER, Grand Rapids Jan. 1,1911


The above board consists of three members appointed by the governor for the term of three years. In making subsequent appointments, two members of the board shall be selected from holders of certificates under this act and one member shall be a prac- ticing attorney. The powers and duties of the board are prescribed by Act No. 92 of the public acts of 1905.


(a) One member not appointed April 10, 1909.


797


STATE INSTITUTIONS.


STATE INSTITUTIONS.


UNIVERSITY OF MICHIGAN.


BOARD OF REGENTS.


Term expires


FRANK W. FLETCHER, Alpena.


Dec. 31, 1909


HENRY W. CAREY, East Lake.


. Dec. 31, 1909


LOYAL E. KNAPPEN, Grand Rapids.


. Dec. 31, 1911


CHASE S. OSBORN, Sault Ste. Marie.


. Dec. 31, 1911


ARTHUR HILL, Saginaw.


. Dec. 31, 1913


WALTER H. SAWYER, Hillsdale


. Dec. 31, 1913


JUNIUS E. BEAL, Ann Arbor. Dec. 31, 1915


FRANK B. LELAND, Detroit.


Dec. 31, 1915


OFFICERS.


JAMES B. ANGELL, LL. D President


SHIRLEY W. SMITH. Secretary


GEORGE S. BAKER 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, housed in over twenty-five buildings, is located at the city of Ann Arbor, Washtenaw county, on a tract of land containing one hundred and forty- five 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 $3,265,266.62. Its current expenses for the fiscal year ending June 30, 1908, were $943,394. The students' fees for the fiscal year were $311,244.34. The legislative appropriation for current expenses is a three-eighths mill tax, as fixed by Act No. 303, public acts of 1907. The collegiate year begins October 1, in all departments. There were 3,712 students in 1901, 3,709 in 1902, 3,957 in 1903, 4,136 in 1904, 4,571 in 1905, 4,746 in 1906, 5,010 in 1907-8, and to November 1, 1908 there were enrolled 5,188; the number graduated in 1908 was 886. Total number of graduates since organization, 24,845. The collegiate staff consists of 409 professors, instructors, assistants and administrative officers .- Compiled laws 1897, chapter 65.


798


MICHIGAN MANUAL.


STATE AGRICULTURAL COLLEGE.


STATE BOARD OF AGRICULTURE. (a)


Term expires


WILLIAM L. CARPENTER, Detroit.


July


1,1911


WILLIAM J. OBERDORFFER, Stephenson.


July


1,1911


ALFRED J. DOHERTY, Clare.


July


1,1913


ROBERT D. GRAHAM, Grand Rapids.


. July


1,1913


WILLIAM H. WALLACE, Bay Port.


July


1,1915


I. ROY WATERBURY, Highland .


. July


1,1915


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


OFFICERS.


J. L. SNYDER, East Lansing. President


ADDISON M. BROWN, East Lansing. Secretary


B. F. DAVIS, Lansing. · Treasurer


Departments: Agricultural, horticultural, forestry, mechanical engineering, electrical engineering, civil engineering, chemical, botanical, zoological; entomological, veterinary, bacteriological, physical, mathematical, history and political economy, military, physical culture, drawing; women's department, including music, domestic science and domestic art. The state agricultural college, comprising fifty-seven buildings, is situated on a farm of 684 acres, at the city of East 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 676 acres, from which five acres were afterwards sold. Later thirteen acres were purchased for an athletic field, making present farm and grounds 684 acres.


The legislature of 1857 appropriated $40,000.00, "for the erection of buildings, pur- chase of furniture, apparatus, implements and library, payment of professors 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 equip- ment is $1,034,727.07, of which the former represents $651,374.50.


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 30, 1890, $25,000.00 per annum, a subsequent act has increased this appropriation by $5,000 per annum, until the total sum shall reach $50,000; Hatch Experiment Station act, for experimental work, $15,000.00 per annum; Adams Experiment Station act now yielding $11,000 with $2,000 annual increase until $15,000 per annum is reached; appropriations by state legislature and receipts from farm, garden, orchards and stu- dents' fees.


The number of instructors during the academic year 1907-8 was 99; number of stu- dents 1,191; number of graduates 85; number of volumes in library 30,102; number added during the year 739; cost of tuition per student annually, $15.00 to non-residents; average cost of board per week $2.25 to $3.00; annual expense to students $200.00 to $300.00. Amount of productive funds at end of fiscal year 1907-8, $980,347.49; receipts for current expenses during year 1907-8, $292,645.32; disbursements for current expenses, $281,991.91. Expenses during year for permanent improvements $26,492.11.




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.