USA > Michigan > Michigan official directory and legislative manual for the years 1909-1910 > Part 82
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 legislature of 1907 appropriated $120,996 for building and special purposes .- Act 220, P. A. 1907.
NORTHERN MICHIGAN ASYLUM.
BOARD OF TRUSTEES.
Term expires
W. W. MITCHELL, Cadillac.
. Feb., 1910
MARION F. QUAINTANCE, Petoskey ..
. Feb., 1910
THOMAS T. BATES, Traverse City
. Feb., 1912
WILLIAM LLOYD, Manistee
. Feb., 1912
HARRY C. DAVIS, Traverse City
Feb., 1914
EDGAR S. WAGAR, Edmore.
Feb., 1914
808
MICHIGAN MANUAL.
OFFICERS.
JAMES D. MUNSON, M. D. Medical Superintendent
A. S. ROWLEY, M. D .. Asst. Medical Superintendent
BEATRICE STEVENSON, M. D Assistant Physician
WILLIAM D. MUELLER, M. D. Assistant Physician
H. D. PURDUM, M. D. . Assistant Physician
R. E. WELLS, M. D ..
Assistant Physician
G. M. JOHNSON, M. D.
Assistant Physician
C. L. WHITNEY. . Steward
REV. D. COCHLIN . Chaplain
SAMUEL GARLAND 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 $955,199.72; the number of patients during the fiscal year ending June 30, 1907, was, males, 709; females, 597; and during the year ending June 30, 1908, was, males, 873; females, 740; the number of patients November 1, 1908, was, males, 739; females, 598. Total receipts from all sources for biennial period ending June 30, 1908, were $560,153.89; the disbursements for the fiscal year ending June 30, 1907, were $254,469.51; and for the year ending June 30, 1908, were $294,153.76; there are seven medical attendants and 247 employes. -Act 217, P. A. 1903.
The legislature of 1907 appropriated $105,800 for improvements .- Act 205, P. A. 1907.
UPPER PENINSULA HOSPITAL FOR THE INSANE.
BOARD OF TRUSTEES.
Term expires
PERRY LEIGHTON, Newberry
Feb., 1911
J. C. KIRKPATRICK, Escanaba.
. Feb., 1911
F. P. BOHN, Newberry . . Feb., 1913
FREDERICK S. CASE, Munising
. Feb., 1913
CHARLES J. BYRNS, Ishpeming. . Feb., 1915
R. G. FERGUSON, Sault Ste. Marie
Feb., 1915
OFFICERS.
EARL H. CAMPBELL, M. D.
Medical Superintendent
CHARLES W. THOMPSON, M. D
Asst. Medical Superintendent
EUGENE W. MULLEN, M. D .. . Assistant Physician
FRANCES E. RUTLEDGE, M. D. . Assistant Physician
ROSCOE C. BRADLEY. Steward
LOUIS H. FEAD. . 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 cottages in the form of a quadrangle, each cottage 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. Fourteen cottages have been built, also an administration building, and an assembly hall with a seating capacity of between eight and nine hundred. The buildings are constructed of pressed brick. Value of property June 30, 1908, $657,000; number of inmates June 30, 1907, males, 390; females, 285; number of in- mates June 30, 1908, males, 408; females, 294; current expense disbursements for year
809
STATE INSTITUTIONS.
ending June 30, 1907, $129,823.30; and for year ending June 30, 1908, $153,468.89; current expense receipts for year ending June 30, 1907, $127,951.32, and for year ending June 30, 1908, $134,647.56; number of employes, 114 .- Act 217, P. A. 1903.
The legislature of 1907 appropriated $98,400 for new buildings, etc .- Act 207, P. A. 1907.
MICHIGAN HOME FOR THE FEEBLE MINDED AND EPILEPTIC.
BOARD OF CONTROL.
Term expires
J. ROLLIN JOHNSON, Lapeer.
Jan. 31, 1911
N. R. GILBERT, M. D., Bay City Jan. 31, 1913
M. J. MURPHY, Detroit. Jan. 31, 1915 .
OFFICERS.
N. R. GILBERT, M. D. President
M. J. MURPHY. Secretary
J. ROLLIN JOHNSON Treasurer
GEORGE L. CHAMBERLAIN, M. D Medical Superintendent
H. A. HAYNES, M. D. Asst. Medical Superintendent
MILLIE E. . WILSON, M. D. Assistant Physician
H. S. EVANS. 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 $488,851.63; and consists of 360 acres of land, eight cottages for the care of inmates, hospital, power-house, laundry, school-building, store-room, bakery, cold-storage building, carpenter shop, two dining rooms and kitchen, chapel and amusement hall, farm-cottage and dormitory, and farm and dairy buildings. Number of inmates January 1, 1909, male, 432; female, 396. Disbursements for fiscal year ending June 30, 1907: Current expense, $120,689.03; for special purposes, $14,179.15. Disbursements for fiscal year ending June 30, 1908: Current expense, $125,243.76; for special purposes, $14,508.31. Number of teachers, 8; cottage supervisors, 7; other officers and employes, 110.
The legislature of 1907 appropriated for the year ending June 30, 1908, $120,000 for current expense and $45,000 for improvements, and for year ending June 30, 1909, $130,000 for current expense and $49,000 for improvements .- Act 258, P. A. 1907.
STATE ASYLUM.
BOARD OF TRUSTEES.
Term expires
FRED A. WASHBURN, Belding.
Jan. 31, 1911
JAMES W. BELKNAP, Greenville. Jan. 31, 1913
JAMES K. FLOOD, Hart.
Jan. 31, 1915
102
810
MICHIGAN MANUAL.
OFFICERS.
O. R. LONG, M. D. . Medical Superintendent
W. F. MAXWELL, M. D. Assistant Physician
H. B. WEBBER. Treasurer
The State Asylum was organized in May, 1885, under the name of the Michigan Asylum for Insane Criminals, and the name was changed by Act No. 181, public acts of 1891, to Michigan Asylum for Dangerous 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 buildings, occupying 217 acres of land. Its first cost was $83,283.29 and the present value of the property is $374,676.96. The number of patients treated for the fiscal year ending June 30, 1907, was, males, 376; females, 51; number of patients June 30, 1908, males, 388; females, 54. Receipts for maintenance of patients for biennial period ending June 30, 1908, were $127,302.95; other receipts were $32,534.90; balance on hand June 30, 1906, $16,235.58; expense for the same period, $154,479.48; balance on hand June 30, 1908, $21,593.95. There are two medical attendants and forty-eight employes .- Compiled laws, 1897, chapter 69.
The legislature of 1907 appropriated $49,000 for improvements .- Act 276, P. A. 1907.
MICHIGAN STATE PRISON.
BOARD OF CONTROL.
GOVERNOR FRED M. WARNER, ex-officio. Term expires
GEORGE W. MERRIMAN, Hartford.
Feb. 15, 1911
JOHN W. ADAMS, Kalamazoo. Feb. 15, 1913
THOMAS J. NAVIN, Detroit. . Feb. 15, 1915
OFFICERS.
Warden
JOHN C. WENGER.
Deputy Warden
GEORGE R. STONE
. Clerk
A. H. PICKETT Warden's Secretary
REV. E. H. LOUGHER . 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. The present value of the property is, real estate, $1,147,700; personal, $170,054.88; total, $1,317,754.88. Num- ber of inmates July 1, 1908, was 759. The convicts are employed principally on con- tracts. The official force numbers 61. 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 officers of the institu- tion. The total amount disbursed for current expenses during the biennial period ending June 30, 1908, was $266,666.45. Total earnings for the same period, $162,372.84.
The legislature of 1907 appropriated $161,000 for buildings, repairs and special pur- poses; also $175,000 for the establishment of a binder twine plant .- Acts 19, 211 and 277, P. A. 1907.
1
811
STATE INSTITUTIONS.
STATE HOUSE OF CORRECTION AND BRANCH OF STATE PRISON IN THE UPPER PENINSULA.
BOARD OF CONTROL.
GOVERNOR FRED M. WARNER, ex-officio.
Term expires
OTTO C. DAVIDSON, Iron Mountain. Feb. 14, 1911
EDWARD C. ANTHONY, Negaunee. . Feb. 14, 1913
IRA CARLEY, Stephenson. Feb. 14, 1915
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 Peninsula was established in 1885. Its location is at Marquette. This institution was organized 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 244} acres of land, buildings and personal property. The present value of its prop- erty is $315,697.36. Number of inmates June 30, 1908, 316. The current expense for the biennial period ending June 30, 1908, was $136,868.40 and the receipts for the same period were $141,326.91, of which $55,807.94 were earnings of the institution, $82,000 moneys received from the state treasurer, and $3,518.97 from other sources. The num- ber of officers is 33. Inmates are employed in manufacturing clothing, shoes, overalls, and box shooks, and improving the institution and grounds .- Compiled laws, 1897, chapter 75.
The legislature of 1907 appropriated $9,800 for improvements .- Act 120, P. A. 1907.
MICHIGAN REFORMATORY.
BOARD OF CONTROL.
GOVERNOR FRED M. WARNER, ex-officio.
Term expires
AMOS S. MUSSELMAN, Grand Rapids.
. Feb. 14, 1911
ALFRED R. LOCKE, Ionia . . Feb. 14, 1913
LEONARD FREEMAN, Fenton.
. Feb. 14, 1915
OFFICERS.
OTIS FULLER
Warden
J. R. WALKER Deputy Warden
F. E. WARD Clerk
W. E. WOODBURY 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 $437,818.10. The average annual receipts for the last biennial period were $23,000 from the state treasurer, and $62,831.69 from prison industries; average annual disbursements were $87,511.03. Number of
812
MICHIGAN MANUAL.
officers on pay roll is 42; number of inmates June 30, 1908, 548. 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 1907 appropriated $6,850 for improvements and special purposes. -Act 100, P, A. 1907.
DETROIT HOUSE OF CORRECTION.
BOARD OF INSPECTORS.
Term expires
JOHN D. WILEY.
. July 1, 1909
MARVIN PRESTON.
July 1, 1910
WILLIAM J. CHITTENDEN. July 1, 1911
JEREMIAH DWYER.
July 1, 1912
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, 1908, 345 males, 53 females.
STATE SANATORIUM.
BOARD OF TRUSTEES.
Term expires
FRANK B. LELAND, Detroit .
Aug. 31, 1909
WILBERT B. HINSDALE, M. D., Ann Arbor.
. Aug. 31, 1909
H. J. HARTZ, M. D., Detroit. . Aug. 31, 1911
G. W. TEEPLE, Pinckney
. Aug. 31, 1911
FRANK R. GRAY, M. D., Clare Aug. 31, 1913
COLLINS H. JOHNSTON, M. D., Grand Rapids
Aug. 31, 1913
EARL M. MCCOY, M. D., GRAND RAPIDS. -
Medical Superintendent
The State Sanatorium was established by the legislature of 1905, and is located about two and one-half miles out from the village of Howell, Livingston county. The original appropriation was $20,000 for a site and buildings, and $10,000 for maintenance, Act_ 254, P. A. 1905. Act 53 of 1907 provided for transferring $6,000 of the maintenance fund to the building fund. The grounds contain 270 acres. An administration build- ing, an infirmary and three shacks have been completed. The institution was created for the care and treatment of persons suffering from tuberculosis and was opened for the admission of patients September 1, 1907, with a capacity of 16 patients. At the present time 50 patients can be accommodated. Officers and employes number 20.
The legislature of 1907 appropriated $62,000 for building and special purposes, and $8,000 for current expenses for each of the fiscal years ending June 30, 1908, and June 30, 1909 .- Act 260, P. A. 1907.
813
MISCELLANEOUS STATE ASSOCIATIONS.
MISCELLANEOUS STATE ASSOCIATIONS.
MICHIGAN STATE AGRICULTURAL SOCIETY.
(Incorporated March 31, 1849.) OFFICERS.
Fred Postal, President .
. Detroit
L. W. Watkins, Vice President .
Manchester
John McKay, Treasurer.
Romeo
I. H. Butterfield, Secretary
Detroit
EXECUTIVE COMMITTEE.
Terms expire January, 1910.
A. J. Doherty.
Clare
W. W. Collier. Pontiac
W. J. Galbraith
Calumet
L. R. Taft. East Lansing
Wm. J. Terney.
Roscommon
George B. Horton
. Fruit Ridge
F. B. Ransford.
. Caro
D. D. Aitken. Flint
L. C. Holden Sault Ste. Marie
Charles L. Edwards Carleton
Terms expire January, 1911.
Albert E. Stevenson
Port Huron
V. V. Green
. Detroit
C. A. Tyler.
Nottawa
George Kelly
North Branch
Lawrence W. Snell.
Highland Park
William Dawson.
Sandusky
T. F. Marston ..
Bay City
F. Jay Lessiter .. . Clarkston
Archibald J. Peek
Jackson
Nicholas J. Whelan
Holland
Ex-Presidents, Ex-officio ..
T. W. Palmer.
Detroit John T. Rich. Lapeer
I. H. Butterfield. Detroit E. Howland.
Pontiac
Eugene Fifield, Bay City.
MICHIGAN STATE GRANGE.
OFFICERS FOR 1909.
N. P. Hull, Master.
. Dimondale
C. A. Van Deventer, Overseer.
. Ithaca
Miss Jennie Buell, Lecturer. Ann Arbor
T. E. Niles, Steward. Mancelona
Leon Haybarker, Assistant Steward.
LeRoy
Mrs. O. J. C. Woodman, Chaplain.
Paw Paw
Frank Conrad, Treasurer.
. Bronson
J. Weston Hutchins, Secretary
.Hanover
G. A. Whitbeck, Gate Keeper. Montague
Mrs. A. J. Kellogg, Ceres. . Ferry
Mrs. M. Ella Morrice, Flora Harbor Beach
Miss Nellie Mayo, Pomona. . Ceresco
Mrs. Leon Haybarker, L. A. Steward. LeRoy
814
MICHIGAN MANUAL.
EXECUTIVE COMMITTEE.
Term expires
F. G. Palmer, North Star. December, 1909
H. F. Baker, Weadock.
. December, 1909
John K. Campbell, Ypsilanti.
December, 1909
George B. Horton, Fruit Ridge
December, 1910
T. H. McNaughton, Ada. . December, 1910
L. W. Oviatt, Bay City. December, 1910
M. H. Burton, Hastings
December, 1910
MICHIGAN STATE HORTICULTURAL SOCIETY.
OFFICERS FOR 1909.
R. A. Smythe, President .
C. E. Bassett, Secretary.
Benton Harbor Fennville
James Satterlee, Treasurer
Lansing
EXECUTIVE BOARD.
C. E. Hale .. . Shelby J. P. Munson. Grand Rapids
Edward Hutchins. Fennville Prof. H. J. Eustace East Lansing
T. A. Farrand. Eaton Rapids O. S. Bristol. Almont
MICHIGAN ASSOCIATION OF FARMERS' CLUBS.
OFFICERS FOR 1909.
A. L. Chandler, President . . Owosso
Mrs. Clara L. French, Vice President
Pompeii
Mrs. W. L. Cheney, Secretary . Mason
D. K. Hanna, Treasurer. Caro
Clayton Cook, Cor. Secretary.
. Owosso
DIRECTORS.
D. M. Beckwith, Howell.
1909
D. M. Garner, Davisburg.
1909
T. B. Halladay, Norvell. 1910
E. C. Hallock, Almont 1910
B. A. Holden, Wixom. 1911
William H. Marks, Fair Haven. .1911
MICHIGAN SHORT-HORN CATTLE BREEDERS' ASSOCIATION.
OFFICERS FOR 1909.
P. P. Pope, President . Mt. Pleasant
G. F. Ottmar, Vice President .. Merlebeach
Alfred Allen, Secretary and Treasurer. Mason
DIRECTORS.
Dell Dawson. Sandusky | J. F. Clemens Bath
H. B. Peters, Burton.
Term expires
-
MISCELLANEOUS STATE ASSOCIATIONS.
815
MICHIGAN IMPROVED LIVE STOCK BREEDERS' ASSOCIATION.
OFFICERS FOR 1909.
E. N. Ball, President . Ann Arbor
R. S. Shaw, Vice President East Lansing
A. C. Anderson, Secretary East Lansing
C. S. Bartlett, Treasurer. Pontiac
EXECUTIVE COMMITTEE.
T. F. Marston. Bay City Frank R. Crandall. Howell
W. H. Schantz. Hastings 1 H. H. Hinds. . Stanton
George C. Hupp, Birmingham.
MICHIGAN MERINO SHEEP BREEDERS' ASSOCIATION.
OFFICERS FOR 1909.
H. E. Moore, President Orchard Lake
H. L. Mayo, Vice President Nashville
E. N. Ball, Secretary Ann Arbor
R. D. Stephens, Treasurer South Lyon
EXECUTIVE COMMITTEE.
C. C. Dorr. Grass Lake T. E. Spalding Tipton
James Inman. North Branch Jay Smith. Dexter
C. S. Allen, Pulaski.
MICHIGAN DAIRYMEN'S ASSOCIATION.
OFFICERS.
Colon C. Lillie, President . Coopersville
S. J. Wilson, Secretary . . Flint
DIRECTORS.
C. C. Colvin.
Medina - Helmer Rabild. . Alma
W. F. Raven. . Brooklyn Henry Rosema. Fremont
C. R. Webb, Chesaning.
MICHIGAN BEE-KEEPERS' ASSOCIATION.
OFFICERS FOR 1909.
L. A. Aspinwall, President Jackson
E. D. Townsend, Vice President Remus
E. B. Tyrrell, Secretary-Treasurer. Detroit
GRAND ARMY OF THE REPUBLIC DEPARTMENT OF MICHIGAN.
Headquarters, Capitol Building, Lansing.
OFFICERS.
C. E. Foote, Department Commander. . Kalamazoo
George L. Holmes, Senior Vice Department Commander. . Detroit
Jay J. Drake, Junior Vice Department Commander. St. Joseph John C. Solmon, Medical Director. Howard City William Putnam, Chaplain Lansing
816
MICHIGAN MANUAL.
OFFICIAL STAFF.
Fayette Wyckoff, Assistant Adjutant General. . Lansing
James E. White, Assistant Quartermaster General Kalamazoo
R. R. Pealer, Judge Advocate .. . Three Rivers
Joseph O. Bellaire, Department Inspector Grand Rapids
J. M. Greenfield, Chief Mustering Officer Flushing
Henry P. Shutt, Chief of Staff. Kalamazoo Aaron Miller, Senior Aide. Kalamazoo
M. C. Barney, Patriotic Instructor Flint
COUNCIL OF ADMINISTRATION.
M. D. Richardson. Lake City | W. W. Cook. Lansing
D. C. Spears Dundee | George Raab .Flint
H. A. Clute, Marshall.
EXECUTIVE COMMITTEE.
M. D. Richardson . Lake City | W. W. Cook
Lansing
D. C. Spears, Dundee.
COMMITTEE ON LEGISLATION.
. O. A. Janes.
. Detroit + H. S. Dean Ann Arbor
William Jibb, Adrian.
COMMITTEE TO VISIT SOLDIERS' HOME.
John Northwood. .New Lothrop | Albert Dunham Jackson
E. C. Anthony, Negaunee.
PAST DEPARTMENT COMMANDERS.
Russell A. Alger, dec., Detroit. 1867
Wm. Humphrey, dec., Adrian. 1869
C. V. R. Pond, Lansing. 1878-9
A. T. McReynolds, dec., Grand Rapids 1880
Byron R. Pierce, Grand Rapids. 1881-2
Oscar A. Janes, Detroit. 1883
Rush J. Shank, dec., Lansing. 1884
Charles D. Long, dec., Lansing. 1885
John Northwood, New Lothrop 1886
L. G. Rutherford, Grand Rapids 1887
Washington Gardner, Albion. 1888
Michael Brown, Big Rapids 1889
Henry M. Duffield, Detroit. 1890
Chas. L. Eaton, dec., Paw Paw 1891
Henry S. Dean, Ann Arbor. 1892
James H. Kidd, Ionia
1893
Louis Kanitz, Muskegon.
1894
S. B. Daboll, St. Johns. 1895
Wm. Shakespeare, dec., Kalamazoo .. 1896 Aaron T. Bliss, dec., Saginaw 1897
Alex. L. Patrick, dec., Detroit
1898
Russell R. Pealer, Three Rivers. 1899
E. M. Allen, Portland. 1900
James Van Kleeck, Bay City 1901
Edward C. Anthony, Negaunee
1902
D. B. K. Van Raalte, Holland.
1903
George H. Hopkins, dec., Detroit
1904
Ellery C. Cannon, Evart .. 1905
Joseph B. Griswold, Grand Rapids
1906
William Jibb, Adrian.
1907
MICHIGAN STATE MEDICAL SOCIETY.
OFFICERS FOR 1909.
A. I. Lawbaugh, President. Calumet
B. R. Schenck, Secretary. . Detroit
G. W. Moran, Treasurer. . Detroit
-
817
MISCELLANEOUS STATE ASSOCIATIONS.
STATE HOMEOPATHIC MEDICAL SOCIETY.
OFFICERS FOR 1909.
Joseph H. Ball, M. D., President Bay City
Charles G. Crumrine, M. D., First Vice President . Detroit
S. D. Hinman, M. D., Second Vice President. Grand Rapids
Dean W. Myers, M. D., General Secretary Ann Arbor
A. E. Henwood, M. D., Corresponding Secretary Dowagiac
R. M. Richards, M. D., Treasurer . Detroit
W. M. Bailey, M. D., Necrologist Detroit
BOARD OF CONTROL.
Term expires
Alfred Graham, M. D., Detroit.
.1909
M. C. Sinclair, M. D., Grand Rapids. 1910
O. R. Long, M. D., Ionia .. 1911
D. A. MacLachlan,, M. D., Detroit. 1912
R. S. Copeland, M. D., Ann Arbor. 1913
STATE ECLECTIC MEDICAL AND SURGICAL SOCIETY.
OFFICERS FOR 1909.
C. S. Sackett, M. D., President . Charlotte
.H. G. Palmer, M. D., First Vice President. Detroit
E. T. Morris, M. D., Second Vice President Nashville
H. R. Thomas, M. D., Third Vice President .. Flint
F. B. Crowell, M. D., Secretary. Lawrence
CENSORS.
E. S. Morris. W. H. Snyder.
Enoch Mather.
G. W. Nafe J. E. G. Waddington.
Mack Hammond.
MICHIGAN STATE VETERINARY MEDICAL SOCIETY.
T. G. Duff, President. St. Louis
J. F. Deadman, First Vice President. Sault Ste. Marie
George D. Gibson, Second Vice President. Adrian
W. H. Erwin, Third Vice President . Howell
Judson Black, Secretary-Treasurer. Richmond
MICHIGAN PIONEER AND HISTORICAL SOCIETY.
OFFICERS.
Clarence M. Burton, President. Detroit
Edward W. Barber, Vice President Jackson
Henry R. Pattengill, Secretary. Lansing
Benjamin F. Davis, Treasurer Lansing
818
MICHIGAN MANUAL.
BOARD OF TRUSTEES.
Lawton T. Hemans Mason James V. Barry Lansing
Joseph Greusel.
.Detroit
COMMITTEE OF HISTORIANS.
Junius E. Beal. Ann Arbor
James F. Barnett. Grand Rapids
Clarence E. Bement. Lansing
Edwin O. Wood. Flint
J. H. Steere. Sault Ste. Marie
Mrs. Florence S. Babbitt, Collector Ypsilanti
The society was organized under an act of the legislature passed in 1873, but was the successor to the Historical Society of Michigan, begun by Lewis Cass and others in 1828.
Annual meetings are held in the State Capitol at Lansing the first Wednesday and Thursday in June, and mid-winter meetings are held in different places throughout the state.
One volume of historical matter is published each year and there are now 36 volumes printed, to be obtained of the secretary for seventy-five cents per volume. Postage on each volume twenty-eight cents. Two volumes of index have been printed, Vol. I, covering Vols. 1-15; Vol. II, Vols. 16-30, and are disposed of the same as the collections. .
The society has rooms and a small museum in the Capitol building, and receives an appropriation from the state. The amount appropriated for 1908 and 1909 was $4,000 per year .- Act 62, P. A. 1907.
STATE TEACHERS' ASSOCIATION.
OFFICERS FOR 1909.
Walter H. French, President .. Lansing
J. A. Stewart, First Vice President .Bay City
J. W. Mauck, Second Vice President Hillsdale
J. P. Everett, Secretary . Mt. Clemens
H. T. Blodgett, Treasurer. . Elk Rapids
MICHIGAN ENGINEERING SOCIETY.
OFFICERS FOR 1909.
Henry F. Bean, President. Jackson
Gardner S. Williams, Vice President Ann Arbor
A. L. Holmes, Secretary Grand Rapids
Dorr Skeels, Treasurer Grand Rapids
DIRECTORS.
Frank F. Rogers. Lansing | Herbert C. Sadler. Ann Arbor
H. K. Vedder, East Lansing.
819
MISCELLANEOUS STATE ASSOCIATIONS.
MICHIGAN PRESS ASSOCIATION.
OFFICERS.
C. C. Vaughan, President
St. Johns
A. E. Mckinnon, Vice President Detroit
H. A. Hopkins, Secretary . St. Clair
W. R. Cook, Treasurer Hastings
EXECUTIVE COMMITTEE.
C. C. Vaughan.
. St. Johns
James B. Haskins. Howard City
W. F. Knox. Sault Ste. Marie
John T. Winship. Saginaw
H. A. Hopkins St. Clair
H. H. Fitzgerald. Flint
C. H. Newell.
Coldwater
J. N. McCall.
Ithaca
MICHIGAN WOMEN'S PRESS ASSOCIATION.
OFFICERS.
Mrs. Grace G. Browne, President Harbor Beach
Miss Jennie Buell, Vice President . Ann Arbor
Mrs. Pruella J. Sherman, Vice President . Detroit
Mrs. Carrie E. Bassett, Recording Secretary. Fennville
Miss Edith M. Lenon, Corresponding Secretary Ann Arbor
Dr. Emma E. Bower, Treasurer. Port Huron
DIRECTORS.
Mrs. Belle M. Perry . Charlotte
Mrs. Kate E. Ward. Hillsdale
Miss Maggie J. Walz. Calumet
Miss Hattie C. Sleeper. Detroit
MICIHGAN STATE FEDERATION OF WOMEN'S CLUBS.
OFFICERS.
Mrs. Florence G. Mills, President . Kalamazoo
Mrs: Lucy White Williams, Vice President Lapeer
Mrs. Elnora Chamberlin, Second Vice President . Hartford
Mrs. Charles T. Williams, Recording Secretary Grand Rapids
Miss Clara Bates, Corresponding Secretary Traverse City
Mrs. John C. Sharp, Treasurer. .Jackson
DIRECTORS.
-
Mrs. Clara B. Arthur .. Detroit Mrs. Sarah A. Durand Flint Miss Maude Gilchrist. .. . East Lansing Mrs. Nettie P. Vennema. Menominee
Mrs. Frances W. Smith, General Federation State Secretary. Hastings Mrs. Emma A. Fox, State Parliamentarian. Detroit
820
MICHIGAN MANUAL.
ASSOCIATION OF PROBATE JUDGES OF MICHIGAN.
OFFICERS, 1909.
Carl Franke, President. Monroe
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.