Michigan official directory and legislative manual for the years 1911-1912, Part 83

Author: Michigan. Dept. of State. cn
Publication date: 1911
Publisher: Lansing : [State of Michigan]
Number of Pages: 1060


USA > Michigan > Michigan official directory and legislative manual for the years 1911-1912 > Part 83


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 | Part 91 | Part 92 | Part 93


The board also, by one of the commissioners, or by the secretary, makes at least one inspection annually of every county jail and county infirmary in the state. In case of jails they make reports to the boards of supervisors, and of infirmaries to the super- intendents of the poor, stating the condition in which the respective jails and infirmaries are found, making recommendations and suggestions as to improvements. 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.


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 incorporated institutions, 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 report of such board, with such recommendations as it shall deem desirable .- Act 41, P. A. 1899. Maternity hospitals and lying-in asylums are subject to visitation by the board who receive reports from all local boards of health issuing licenses for the same .- Act No. 106, P. A. 1911.


An agent of the board is appointed by the governor upon the recommendation of the board in every county of the state whose duty it is to care for and protect the delinquent, neglected and dependent children of the state.


ADVISORY BOARD IN THE MATTER OF PARDONS.


Term expires


F. J. RUSSELL, Hart. . Dec. 31, 1911


NELSON C. RICE, St. Joseph . . Dec. 31, 1913


JAMES B. BRADLEY, Eaton Rapids. Dec. 31, 1915


MURL H. DEFOE, Secretary, Lansing.


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, P. A. 1907, Act No. 264.


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


LORENZO T. DURAND, Saginaw


. Aug. 30, 1911


GRANT FELLOWS, Hudson .


Aug. 30, 1912


CLARENCE A. LIGHTNER, Detroit . . Aug. 30, 1913


WESLEY W. HYDE, Grand Rapids . Aug. 30, 1914


CHARLES W. NICHOLS, Lansing. . Aug. 30, 1915


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-


839


STATE BOARDS.


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 examina tion fee is ten dollars .- Compiled laws, 1897, §§ 1122-25.


MICHIGAN BOARD OF PHARMACY.


Term expire


WILLIAM A. DOHANY, Detroit.


Dec 31. 1911


E. J. RODGERS, Port Huron.


Dec. 31. 1912


JOHN J. CAMPBELL, Pigeon .


. Dec. 31. 1913


WILLIAM E. COLLINS, OWOSSO Dec. 31. 1914


E. T. BODEN, Bay City Dec. 31, 1915


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 expire


A. W. HAIDLE, Negaunee


Dec. 31, 1911


GEORGE F. BURKE, Detroit.


Dec. 31. 1912


FRANK L. HAYNES, Manistee


Dec. 31. 1913


EDGAR A. HONEY, Kalamazoo. Dec 31. 1914


FRANK E. SHARP, Port Huron


Der 31. 1015


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 am diented by the board from its own members. The salary of the secretary and treasurer W 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 hults 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


COMFORT A. TYLER, Nottawa


July 1011


HENRY H. HINDS, Stanton


Jody, 1918


T. F. MARSTON, Bay City.


JHIỆN, 1MIA


The state live stock sanitary commission consists of the commission are af pointed by the governor at each biennial session of the legislature, fer a terni of wo years, beginning on the second Tuesday in July Their dutips are to protect the health of domestic animals of the state from contagious and infectious dumans amt are ao


840


MICHIGAN MANUAL.


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, as amended by Act No. 172, P. A. 1909.


STATE BOARD OF LIBRARY COMMISSIONERS.


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


Term expires


HENRY NELSON LOUD, Au Sable .. June 7, 1913


HENRY R. PATTENGILL, Lansing .. June 7,1913


W. MILLARD PALMER, Grand Rapids. June 7, 1915


DAVID E. HEINEMAN, Detroit June 7,1915


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 1909 appropriated $4,800 for each of the fiscal years of 1910 and 1911. Powers and duties of board are prescribed by act 115, public acts of 1899, as amended by Act No. 41, P. A. 1907 and Act No. 274, P. A. 1909.


MACKINAC ISLAND STATE PARK COMMISSION.


.


Term expires


LOUIS H. WEIL, Port Huron.


June 21, 1913


LEO M. BUTZEL, Detroit. June 21, 1915


IRA A. ADAMS, Bellaire. June 21, 1917


HARRY COLEMAN, Pontiac. . June 21, 1919


ALFRED O. JOPLING, Marquette


June 21, 1921


FRANK A. KENYON, Superintendent of Park.


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. See also Act No. 54, P. A. 1909.


BOARD OF STATE TAX COMMISSIONERS.


Term expires


JAMES H. THOMPSON, Lansing, President


.Jan., 1913


ROBERT H. SHIELDS, Houghton


Jan., 1915


GEORGE B. HORTON, Fruit Ridge.


Jan., 1917


ARTHUR P. LOOMIS, Ionia, Secretary.


BENJAMIN F. BURTLESS, Manchester, chief clerk.


FRED M. TwISS, Hillsdale, chief examiner.


CRESCENT A. PARKER, Owosso, accountant.


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


STATE BOARDS.


board are prescribed by Act No. 173, of the public acts of 1901, as amended by Act No. 45, P. A. 1903. See also Act No. 282, public acts of 1905 and Act Nos. 8 and 49, public acts of 1909. Under Act No. 44, P. A. 1911, the chairman of this board is constituted a member of the state board of equalization.


PUBLIC DOMAIN COMMISSION.


FREDERICK C. MARTINDALE, Detroit, Secretary of State, President.


ORAMEL B. FULLER, Ford River, Auditor General.


HUNTLEY RUSSELL, Grand Rapids, Commissioner of the State Land Office


JUNIUS E. BEAL, Ann Arbor, Regent of the University.


ALFRED J. DOHERTY, Clare, Member State Board of Agriculture. WILLIAM KELLY, Vulcan, Michigan College of Mines.


AUGUSTUS C. CARTON, East Tawas, Secretary and Commissioner of Immigration.


The public domain commission was created by Act No. 280 of the public acts of 1909. and later amended by Act No. 294, of the public acts of 1911.


The commission is composed of the auditor general, commissioner of the state land office, secretary of state and three members appointed by the governor, one from the board of regents of the University of Michigan, nominated by said board. one from the members of the state board of agriculture, nominated by said board, and one member from the board of control of the college of mines at Houghton, nominated by said board The terms of office of the members of said commission are co-terminouts with their m. spective offices.


Under the act as first passed by the legislature in 1909, the officers consisted of a presi- dent, secretary, supervisor of trespass and a forestry warden.


The commission has power and jurisdiction over and has the management and die position, according to law, of all public lands, forest reserves and forestry interested All of the interests of the state in connection with stream protection and control. for fire protection, all matters within the jurisdiction, custody and control of the Michigan forestry commission and all the authority vested in them by law, were transformed and vested in the public domain commission.


The members are reimbursed for their expenses only and receive no compensation for time or services.


The commissioner of the state land office and the auditor general are subject to the supervision and direction of the commission. The state game, fish and forestry warvien is also subject to the supervision of the commission so far as his duties pertain to fire and public lands.


The public domain commission has control of all lands as soon as the state amquins absolute title under the existing laws, with the power to appraise and sell such lands as can be used for agricultural purposes, and set aside such lands as an not fit for agricultural purposes, to be used for forestry reserve purposes.


Under Act No. 193 of the public acts of 1911, the commission is authorized to exchaner certain lands of equal area or approximately equal value with the I'nited stalmy ar private individuals.


They have the power to provide that all homestead applications shall maintain a jury- vision which will make it a part of the contract with the state, that a part of each funy acres of homestead land shall be set aside for an individual formel nerve


They have the right to reserve all mineral, coal, oil and gas rights to the state @beo state lands are sold and to make contracts with private individuals ec corporations for the taking of ore, coal, oil or gas upon a royalty bain


Said commission has also the power to direct that all deeds bened for latul along water courses of streams shall contain a chiuse reserving the right of the what is Increased egress over and across such streams.


The commission has the power to sell all dead and down toober upon etat lait and take such action as they think necessary to prevent the starting att aprailing of fire


The legislature of 1911 amended the act by providing that the police dans were sion be constituted an immigration commission, whose dutire it shall te tir cuoret and disseminate information concerning lands owned by the state ET lands other than the owned by the state, with the view of encouraging mimigration all sttimeet spun stars lands.


S42


MICHIGAN MANUAL.


It also provided for the appointment of a commissioner of immigration by the public domain commission. The duties of the commissioner of immigration shall be to prepare, with the approval of the public domain commission, maps, circulars, pamphlets and other advertising matter, giving detailed information concerning all the lands owned by the state or those owned by private individuals. All such maps, circulars, pamphlets and other advertising matter to be distributed by the commissioner of immigration to pros- pective settlers free of charge.


Upon organization, the commission took over the management of the forest reserves in Crawford and Roscommon counties, consisting of 13,712.22 acres in Crawford county and 38,101.05 acres in Roscommon county.


In March 1910, the commission selected from tax homestead lands and set aside the following non-agricultural land for forest reserve purposes:


Counties.


Acres.


Counties.


Acres.


Alcona .


9,061.13


Lake.


200.00


Alger ..


1,920.00


Leelanau


277.60


Alpena


2,731.04


Luce.


36,334.46


Antrim.


160.00


Mackinac.


5,459.62


Arenac


1,000.00


Manistee


400.00


Bay.


160.00


Marquette


6,801.29


Benzie


187.12


Mason


640.00


Berrien.


98.86


Mecosta.


80.00


Charlevoix


1,314.64


Menominee


200.00


Cheboygan


4,120.89


Midland.


1,413.34


Chippewa


4,197.89


Missaukee


2,189.29


Clare.


363.48


Montcalm .


86.53


Crawford .


9,042.58


Montmorency


8,062.12


Delta .


2,526.91


Muskegon .


489.40


Dickinson


1,360.00


Newaygo


320.00


Emmet.


2,489.92


Oceana.


80.00


Gladwin.


320.00


Ogemaw


6,717.49


Gogebic .


160.00


Ontonagon


1,120.00


Grand Traverse


160.00


Osceola .


1,913.52


Gratiot.


80.00


Oscoda. .


20,597.93


Houghton.


1,192.74


Otsego


3,936.16


Huron


80.00


Presque Isle .


4,279.32


Iosco.


21,902.35


Roscommon


41,093.18


Iron


996.25


Saginaw.


237.50


Isabella


461.27


Schoolcraft


679.85


Kalkaska


5,435.36


Wexford.


7,059.44


Kent.


40.00


Total.


231,349.58


BOARD OF EXAMINERS OF BARBERS.


JOSEPH H. HOOPER, Ishpeming.


.Sept. 30, 1911


CHARLES L. BLAKE, Jackson.


. Sept. 30, 1912


HENRY J. WIGGLE, Detroit


Sept. 30, 1913


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 VETERINARY BOARD.


Term expires


GEORGE W. HARE, Allegan . .


. Aug. 10, 1911


S. BRENTON, Detroit, Secretary . Aug. 10, 1912


THOMAS FARMER, Grand Blanc. Aug. 10, 1913


Term expires


STATE BOARDS.


843


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, as amended by Act No. 143, public acts of 1909.


BOARD TO REGULATE THE PRACTICE OF HORSESHOEING. (a)


WALTER BECKWITH, Detroit, master.


Term expires . Aug. 4. 1914


The above board is composed of one veterinary surgeon, two master horseshoers and two journeymen horseshoers, appointed by the governor, by and with the advice and consent of the senate, for a term of five years. Act No. 229, public acts of 1599. as amended by Act No. 205, public acts of 1909, fully prescribes their powers and duties


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


BRET NOTTINGHAM, Lansing


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


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 I'hyal- Medical. Appointees may be chosen from the latest lists filed in the office of the arc 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 Für the act establishing, and powers and duties of the board, see Act No. 237 of 1599, as amended by Act No. 191 of 1903, Act Nos. 161 and 207 of 1905, and Act No 164 P A. 1907.


BOARD OF OSTEOPATHIC REGISTRATION AND EXAMINATION


GLEN HICKS, Jackson.


April 30, 1912


WILLIAM H. JONES, Adrian.


April 20, 1918


B. A. BULLOCK, Hastings.


April 30, 1914


CARRIE C. CLASSEN, South Haven


April 20. 1015


T. L. HERRODER, Detroit


Apre: 30. 1016


The state board of osteopathic registration and examination consuls of fire Brésilien appointed by the governor, by and with the advice and consent of the mais, for a term of five years. Each member, before receiving a certificate of appolltot. mont file with the governor a certificate of the Michigan State Osteopathic Ammonia the art


(a) Four appointments not made June 1, 1911.


1


844


MICHIGAN MANUAL.


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


W. W. WEDEMEYER, Ann Arbor


Jan. 1,1912


NORVAL A. HAWKINS, Detroit.


Jan. 1,1913


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.


BOARD OF EXAMINERS IN OPTOMETRY.


PETER SCHOLLER, Hancock Nov. 1, 1911


JOHN A. RATH, Jackson . Nov. 1, 1913


ALBERT W. KLUDT, Detroit. Nov. 1, 1913


ERNEST EIMER, Muskegon, Secretary Nov. 1, 1915


BENSON W. HARDY, St. Clair. Nov. 1, 1915


The above board consists of five members, electors of the state, appointed by the governor for a term of six years; vacancies or new appointments to this board are selected from a list of qualified applicants furnished by the Michigan society of optometrists. The powers and duties of the board are prescribed by Act No. 71 of the public acts of 1909.


BOARD OF REGISTRATION OF NURSES.


ELIZABETH G. FLAWS, Grand Rapids. . Aug. 1, 1912


JENNIE LEECE, Traverse City . Aug. 1, 1912


ELIZABETH TACEY, Detroit . Aug. 1 1915


ARTHUR W. SCIDMORE, Three Rivers. Aug. 1, 1915 ROBERT L. DIXON, Lansing, Secretary of the State Board of Health, ex-officio.


The above board is composed of four members with the secretary of the state board · of health ex-officio a member, appointed by the governor for a term of six years. The board shall hold one regular meeting in each year, and additional meetings at such times and places as it may determine. The powers and duties of the board are prescribed by Act No. 319 of the public acts of 1909.


(a) One member not appointed June 30, 1911.


845


STATE INSTITUTIONS.


STATE INSTITUTIONS.


UNIVERSITY OF MICHIGAN.


BOARD OF REGENTS.


Term expires


JOHN H. GRANT, Manistee.


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


WILLIAM L. CLEMENTS, Bay City


Dec. 31. 1917


HARRY C. BULKLEY, Detroit .


Dec. 31, 1917


BENJAMIN S. HANCHETT, Grand Rapids


Dec. 31, 1919


LUCIUS L. HUBBARD, Houghton.


Dec. 31, 1919


OFFICERS.


HARRY B. HUTCHINS, LL. D.


President


SHIRLEY W. SMITH.


Secretary


ROBERT A. CAMPBELL. 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 $4,152,289.74 Its curmet expenses for the fiscal year ending June 30, 1910, were $1,096,354.77. The students fees for the fiscal year were $327,169.53. The legislative appropriation for nurment expenses is a three-eighths mill tax, as fixed by Act No. 303, public acts of 1902. The collegiate year begins approximately October 1, in all departments. There were 2;1 students in 1901, 3,709 in 1902, 3,957 in 1903, 4,136 in 1904, 4,571 in 1905. 4.746 in 1:05). 5,010 in 1907-8, 5,223 in 1908-9, 5,383 in 1909-10, and to November 1, 1910 there were enrolled 5,339; the number graduated in the year 1909-10 was 970, of whom $45 Were graduated on Commencement Day, June 30, 1910. Total number of graditatis som organization, 26,979. The university staff consists of 442 professora, Intrictpm, ammt ants and administrative officers .- Compiled laws 1897, chapter 65


846


MICHIGAN MANUAL.


MICHIGAN AGRICULTURAL COLLEGE.


STATE BOARD OF AGRICULTURE. (a)


Term expires


ALFRED J. DOHERTY, Clare. . Dec. 31, 1913


ROBERT D. GRAHAM, Grand Rapids


. Dec. 31, 1913


WILLIAM H. WALLACE, Saginaw. Dec. 31, 1915


I. ROY WATERBURY, Highland .


. Dec. 31, 1915


JOHN W. BEAUMONT, Detroit . . Dec. 31, 1917


JASON WOODMAN, Paw Paw .. . Dec. 31, 1917


LUTHER L .: WRIGHT, Superintendent of Public Instruction, ex-officio.


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, dairying, soils, 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.




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.