USA > Michigan > Michigan official directory and legislative manual for the years 1911-1912 > Part 85
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 legislature of 1909 appropriated $28,500.00 for improvements, etc., for the years ending June 30, 1910-11 .- Acts 177 and 180, P. A. 1909.
855
STATE INSTITUTIONS.
PONTIAC STATE HOSPITAL. BOARD OF TRUSTEES.
WILLIAM G. MALCOMSON, Detroit.
. Feb., 1912
WILLIAM C. CORNWELL, Saginaw
Feb., 1912
WILLIAM J. KAY, M. D., Lapeer.
.Feb., 1914
JOHN G. CLARK, Bad Axe.
. Feb., 1914
STUART GALBRAITH Pontiac.
Feb , 1916
EDWARD L KEYSER, Pontiac.
Feb., 1916
RESIDENT OFFICERS.
EDMUND A. CHRISTIAN, M. D
Medical Superintendent
JASON MORSE, M. D ..
Assistant Medical Superintendent
EDWARD C. GREENE, M. D.
Assistant Physician
FRANK S. BACHELDER, M. D.
Assistant Physician
CLIFFORD W. MACK, M. D. Assistant Physician
SAMUEL A. BUTLER, M. D.
Assistant Physician
GENEVA TRYON.
Assistant Physician
EDWARD C. SMITH. . Steward
FRANK L. PERRY. Treasurer
WALTER P. MANTON, M. D., Detroit
Gynecologist
LOUIS J. GOUX, M. D., Detroit . Ophthalmologist
H. O. WALKER, M. D., Detroit. . Surgeon
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 $1,255,379.11; the number of patients for the fiscal year ending June 30 1910, was, males, 710; females, 639; the expenses for the fiscal year ending June 30 1909, including special appropriations and officers' salaries, were $320,448.62; and for the year ending June 30, 1910, were $271,403.04; the receipts for the year ending June 30, 1909, were $297,560.16, and for the year ending June 30, 1910, were $271,448 26 There are seven medical attendants and 265 employes at the asylum -Act 217, P. A. 1903
The legislature of 1909 appropriated $8,000 for building and special purpose Act 178, P. A. 1909.
TRAVERSE CITY STATE HOSPITAL.
BOARD OF TRUSTEES.
Term expira
THOMAS T. BATES, Traverse City
. . Tch . 1912
WILLIAM LLOYD, Manistee.
. . Teh., 1912
HARRY C. DAVIS, Traverse City
. . Feb. 1014
EDGAR S. WAGAR, Edmore.
Feb . 1914
W. W. MITCHELL, Cadillac.
Feb. 1017
MARION F. QUAINTANCE, Petoskey.
Feb . 1017
OFFICERS.
JAMES D. MUNSON, M. D. Medical Superintendent
A. S. ROWLEY, M. D .. Assistant Medical Bopermtendant
ADAH EPPERSON, M. D.
WILLIAM D. MUELLER, M. D. Assistant 1'hysiela
J. A. J. HALL, M. D.
R. E. WELLS, M. D ..
E. G. C. WILLIAMS, M. D
Amaistant I'hysiciao Hewan
C. L. WHITNEY ..
Chaplain
REV. D. COCIILIN ...
Treasurer
SAMUEL GARLAND
Asniatalil Physician
Amaletanı Physician
Term expires
856
MICHIGAN MANUAL.
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 728 acres. Its first cost was $522,430.68, and present value is $1,046,862.46; the number of patients during the fiscal year ending June 30, 1909, was, males, 792; females, 615; and during the year ending June 30, 1910, was, males, 760; females, 624; the number of patients November 1, 1910, was, males, 753; females, 612. Total receipts from all sources for biennial period ending June 30, 1910, were $632,557.46; the disbursements for the fiscal year ending June 30, 1909, were $324,475.44; and for the year ending June 30, 1910, were $320,865.70; there are seven medical attendants and 270 employes. -Act 217, P. A. 1903.
The legislature of 1909 appropriated $42,500 for improvements .- Act 205, P. A. 1909.
NEWBERRY STATE HOSPITAL.
BOARD OF TRUSTEES.
Term expires
F. P. BOHN, Newberry
. Feb., 1913
FREDERICK S. CASE, Munising
. Feb., 1913
JOHN O. MAXEY, L'Anse.
. Feb., 1915
R. G. FERGUSON, Sault Ste. Marie
Feb., 1915
PERRY LEIGHTON, Newberry. Feb., 1917
J. C. KIRKPATRICK, Escanaba.
Feb., 1917
OFFICERS.
EARL H. CAMPBELL, M. D.
Medical Superintendent
CHARLES W. THOMPSON, M. D.
Assistant Medical Superintendent
EUGENE W. MULLEN, M. D Assistant Physician
MINTA P. KEMP, 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, 1910, $716,503.25; number of inmates June 30, 1909, males, 447; females, 311; number of in- mates June 30, 1910, males, 465; females, 315; current expense disbursements for year ending June 30, 1909, $137,062.93; and for year ending June 30, 1910, $167,632.32; current expense receipts for year ending June 30, 1909, $148,331 00, and for year ending June 30, 1910, $158,918 07. There are four medical attendants and 130 employes .- Act 217, P A. 1903.
The legislature of 1909 appropriated $18,300 for new buildings, etc .- Act 154, P. A. 1909.
8.57
STATE INSTITUTIONS.
MICHIGAN HOME FOR THE FEEBLE MINDED AND EPILEPTIC.
BOARD OF CONTROL.
Term expires
N. R. GILBERT, M. D., President, Bay City Jan. 31. 1913
M. J. MURPHY, Secretary, Detroit . Jan 31, 1515
A. E. MEIGS, Detroit .Jan. 11. 1015
O. L. MILLARD, Hersey Jan. 31. 1915
J. V. FRAZIER, Lapeer. .
Jan. 31. 1017
OFFICERS.
GEORGE L. CHAMBERLAIN, M. D Medical Superintendent
H. A. HAYNES, M. D. . Assistant 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 JIu- 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."-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 $637,391.26 and consists of 360 acres of land, ten cottages for the care of inmates, hospital, power-house, laundry, school building, store-room, bakery, cold-storage building, carpenter shop, two dining roommi and kitchen, chapel and amusement hall, farm-cottage and dormitory, and farm ant dairy buildings. Instruction is given to inmates, as follows: Kindergarten, primary up to fifth or sixth grades, instrumental and vocal music, calisthenics, sewing, rug and carpet making, basketry, cabinet and furniture making, and picture framing Number of inmates January 1, 1911, inale, 504; female, 469. Disbursements for fiscal wear end ing June 30, 1909, current expense, $168,751.75; dishursements for fiscal year emling June 30, 1910, current expense, $189,370.49. Total number of officers and employm 140.
The legislature of 1909 appropriated for the year ending June 30, 1910. $6,500 avil for year ending June 30, 1911, $1,000 for improvements .- Act 155, P. A. 1900 Ip 1009 a revision was made of the law relative to the care of the feeble minded and epileptic for which see Act No. 101, P. A. 1909.
IONIA STATE HOSPITAL.
BOARD OF TRUSTEES.
Jap 31 1911
JAMES W. BELKNAP, Greenville.
JAMES K. FLOOD, Hart.
CHARLES F. BACKUS
OFFICERS
O. R. LONG, M. D.
W. E. WOODBURY, M. D.
H. B. WEBBER.
The State Asylum was organized in May, 1855. under the name of He MORAes Asylum for Insane Criminals, and the nanie was changed by Ant No 151. phos ve
858
MICHIGAN MANUAL.
of 1891, to Michigan Asylum for Dangerous and Criminal Insane, the State Asylum by Act No. 17, public acts of 1899, again changed to that of Ionia State Hospital by Act No. 21, public acts of 1911. It is located at Ionia, Ionia county The asylum consists of eight buildings, for officers and patients, occupying 217 acres of land. Its first cost was $83,283.29 and the present value of the property is $425,934.79. The number of patients treated for the fiscal year ending June 30, 1909, was, males, 359; females, 58; number of patients June 30, 1910, males, 383; females, 61. Receipts for maintenance of patients for biennial period ending June 30, 1910, were $150,370.83, other receipts were $45,725; balance on hand June 30, 1908, $21,593.95; expense for the same period, $199,615.82; balance on hand June 30, 1910, $18,073.96. There are two medical attendants and forty-eight employes .- Compiled laws, 1897, chapter 69. The legislature of 1909 appropriated $2,850 for improvements .- Act 282, P. A. 1909.
MICHIGAN STATE PRISON.
BOARD OF CONTROL.
GOVERNOR CHASE S. OSBORN, ex-officio. Term expires
JOHN W. ADAMS, Kalamazoo. . Feb. 15, 1913
JOHN S. HAGGERTY, Detroit . . . Feb. 15, 1915
O. H. L. WERNICKE, Grand Rapids.
. Feb. 15, 1917
OFFICERS.
NATHAN F. SIMPSON . Warden
H. N. THOMPSON Deputy Warden
ROBERT S. NEELY. · 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, $1,160,300; personal, $174,162.77; total, $1,334,462.77. The convicts are employed principally on contracts. The official force numbers 63. Ap- pointments 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 institution. The total amount disbursed for current expenses during the biennial period ending June 30, 1910, was $318,219.97. Total earnings for the same period, $152,365.18.
The legislature of 1909 appropriated $24,750 for repairs and special purposes .- Acts 179 and 276, P. A. 1909.
STATE HOUSE OF CORRECTION AND BRANCH OF STATE PRISON IN THE UPPER PENINSULA.
BOARD OF CONTROL.
GOVERNOR CHASE S. OSBORN, ex-officio.
Term expires
EDWARD C. ANTHONY, Negaunee Feb. 14, 1913
IRA CARLEY, Stephenson .Feb. 14, 1915
W. H. JOHNSTON . Feb. 14, 1917
OFFICERS.
JAMES RUSSELL Warden
T. B. CATLIN .
Deputy Warden
ALFRED WEST. .. Clerk
A. W. HORNBOGEN Physician
1
STATE INSTITUTIONS.
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 property is $320,642.36. Number of inmates June 30, 1910, 326. The current expense for the biennial period ending June 30, 1910, was $138,271.25 and the receipts for the same period were $137,818.19, of which $61,689.33 were earnings of the institution, $72,000 moneys re- ceived from the state treasurer, and $4,128.86 from other sources. The number of officers is 31. 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 1909 appropriated $2,495 for improvements .- Act 181, P. A. 1909.
MICHIGAN REFORMATORY.
BOARD OF CONTROL
GOVERNOR CHASE S. OSBORN, ex-officio.
Term expires
ALFRED R. LOCKE, Ionia
Feb. 14. 1913
E. A. PHILLIPS, Fenton .
Feb. 14, 1915
ALBERT STICKLEY, Grand Rapids.
Feb. 15. 1917
OFFICERS.
OTIS FULLER
Warden
J. R. WALKER. Deputy Warden
F. E. WARD. Clerk
R. O. KNAPP, M. D. 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 an original cost of $250,000. The property consists of 190 4-5 acres of land and twenty buildings. The present value of its property is $453 444.52. The average annual receipts for the last biennial period for current expense were $25,000 from the state treasurer, and $65,039.58 from prison industries. Number of officers on pay roll is 43; number of inmates January 1, 1911, 552. The inmates are employed in manu- facturing reed goods on contract, and in the care of the institution and grounds, farming and gardening .- Compiled laws, 1897, chapter 75.
The legislature of 1909 appropriated $6,600 for improvements and special purposes -Act 158, P. A. 1909.
DETROIT HOUSE OF CORRECTION.
BOARD OF INSPECTORS.
Term expira
WILLIAM J. CHITTENDEN
July 1. 1011
JEREMIAH DWYER
July 1, 1012
JOHN D. WILEY
July 1, 1013
MARVIN PRESTON
July 1. 1914
JOHN L. MCDONELL, Superintendent.
The Detroit House of Correction, properly speaking is not a state Institutkm, lang was established and the buildings therefor crected by authority of the comimos emeril of the city of Detroit, conferred by the city charter, aa revised by an act approved Fih. ruary 5, 1857. The state, however, has a contract with the board of Inspecter for The custody of female convicts. Estimated value of property, $400,000, number of in- mates January 1, 1911, 363 males, 41 females.
.
S60
MICHIGAN MANUAL.
STATE SANATORIUM.
BOARD OF TRUSTEES.
Term expires
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
J. A HEATH, Lenox . Aug. 31, 1915
WILBERT B. HINSDALE, M. D., Ann Arbor.
Aug. 31, 1915
E. B. PIERCE, 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 272 acres. An administration build- ing, temporary infirmary and ten cottages accommodating from three to sixteen each have been completed. The institution was created for the care and treatment of persons suffering from tuberculosis, giving preference to those who can be permanently benefited. The institution was opened September 1, 1907 and at the present time has accommoda- tions for eighty patients. Officers and employes number 32. The value of the property is $97,610.53.
The legislature of 1909 appropriated $7,000 for current expense and $14,100 for special purposes for the year ending June 30, 1910, and $8,000 for current expense and $7,500 for special purposes for the year ending June 30, 1911 .- Act 218, P. A. 1909.
S
MISCELLANEOUS STATE ASSOCIATIONS.
MISCELLANEOUS STATE ASSOCIATIONS.
MICHIGAN STATE AGRICULTURAL SOCIETY. (Incorporated March 31, 1849.) OFFICERS.
Thomas E. Newton, President .
Detroit
N. P. Hull, Vice President
Dimondale
John McKay, Treasurer.
Romeo
Eugene Fifield, Secretary
Bay City
J. E. Hannon, Manager.
Detroit
E. V. Chilson, Director Publicity
. Lansing
EXECUTIVE COMMITTEE.
D. D. Aitkin. Flint
T. F. Marston Bay City
A. J. Doherty
. Clare
A. J. Peek.
Jackson
W. J. Terney .
Roscommon
George Kelly North Branch
F. B. Ransford.
. Caro
F. J. Lessiter ('lark ton
W. W. Collier
Pontiac
F. J. Smith. Byron
V. V. Green. Detroit
George W. Dickinson Pontiac
Albert E. Stevenson
Detroit
Thomas M. Sattler .. Jackson
C. A. Tyler
Coldwater
William H. Wallace Sagına w
L. W. Snell . Highland Park
H. H. Dow ... Lansing
Sherman T. Handy, Sault Ste. Marie.
Ex-Presidents, Ex-officio.
T. W. Palmer
Detroit John T. Rich
laper
I. H. Butterfield.
Detroit
E. Howland
Pontiac
Eugene Fifield . Bay City
Fred Postal .. .
Detroit
MICHIGAN STATE GRANGE.
OFFICERS FOR 1911.
N. P. Hull, Master.
Dimmilali
C. A. Van Deventer, Overseer.
Miss Jennie Buell, Lecturer.
Ann Atww
T. E. Niles, Steward
Mamedens L-Ros
Leon Haybarker, Assistant Steward
l'aw l'ap
Mrs. O. J. C. Woodman, Chaplain
Frank Coward, Treasurer
J. Weston Hutchins, Secretary .
Travers OLE
George A. Robertson, Gate Keeper
Mrs. A. J. Freeman, Ceres .
Mrs. I. E. Corless, Flora
Miss Nellie Mayo, Pomona
Mrs. Ida M. Haybarker, L. A. Steward
862
MICHIGAN MANUAL
EXECUTIVE COMMITTEE.
Term expires
F. G. Palmer, North Star.
December, 1911
H. F. Baker, Weadock.
December, 1911
Jerry Lawson, Donaldson.
December, 1911
George B. Horton, Fruit Ridge, Chairman.
December, 1912
T. H. McNaughton, Ada.
. December, 1912
L. W. Oviatt, Bay City
C. S. Bartlett, Pontiac
December, 1912
N. P. Hull, Dimondale,
J. W. Hutchins, Hanover. ex-officio.
MICHIGAN STATE HORTICULTURAL SOCIETY.
OFFICERS FOR 1911.
T. A. Farrand, President.
Eaton Rapids
O. S. Bristol, Vice-President : Almont
James Satterlee, Treasurer
Lansing
C. E. Bassett, Secretary . Fennville
EXECUTIVE BOARD.
O. S. Bristol. Almont Edward Hutchins. . Fennville
Charles F Hale. Grand Rapids
J. Pomeroy Munson. . Grand Rapids
Charles A. Pratt Benton Harbor
H. J. Eustace.
East Lansing
MICHIGAN STATE ASSOCIATION OF FARMERS' CLUBS.
OFFICERS FOR 1911.
B. A. Holden, President. Wixom
J. D. Leland, Vice-President Corunna
Mrs. C. P. Johnson, Secretary. Metamora
Mrs. Lewis Sackett, Treasurer. Eckford
DIRECTORS.
A. R. Palmer Jackson E. W. Woodruff. Blanchard
William H. Marks. . Fair Haven
C. P. Johnson Metamora
C. L. Wright. Caro
Patrick Hankerd .
Munith
MICHIGAN IMPROVED LIVE STOCK BREEDERS' AND FEEDERS' ASSOCIATION.
OFFICERS FOR 1911.
R. C. Reed, President. Howell
R. S. Shaw, Vice-President . East Lansing
A. C. Anderson, Secretary. East Lansing
S. B. Wattles, Assistant Secretary. . . Troy
C. S. Bartlett, Treasurer Pontiac
EXECUTIVE COMMITTEE.
T. F. Marston. Bay City | W. H. Schantz Hastings
H. H. Hinds. . Stanton | F. R. Crandall Howell
George H. Brownell, Detroit.
December, 1912
863
MISCELLANEOUS STATE ASSOCIATIONS.
OFFICERS OF THE SEVERAL LIVESTOCK ASSOCIATIONS OF MICHIGAN FOR 1911.
HORSES.
MICHIGAN HORSE BREEDERS' ASSOCIATION.
President, William Bird. St. Johns
Vice-Presidents:
H. C. Waldron (Percherons). Ann Arbor
G. Ackerman (Clydes, Shires, Suffolks) Elkton
C. C. Hoag (Belgians) . Charlotte
W. W. Collier (Standard Bred) Detroit
C. F. Sattler (Coachers) . Charlotte
A. R. Green (Shetlands) Olivet
Secretary, J. C. Palmer Orleans
Treasurer, W. B. Otto. . Charlotte
CATTLE.
MICHIGAN SHORTHORN BREEDERS' ASSOCIATION.
G. F. Ottmar, President. Merle Beach
Dell Dawson, Secretary-Treasurer. Sandusky
HOLSTEIN-FRIESIAN ASSOCIATION OF MICHIGAN.
Fred R. McDonel, President .. Lansing
Charles P. Reed, Secretary-Treasurer. Howell
MICHIGAN JERSEY CATTLE CLUB.
G. A. Waterman, President. Ann Arbor
R. E. Jennings, Secretary-Treasurer. Paw Paw
MICHIGAN GUERNSEY CATTLE CLUB.
T. V. Hicks, President. Battle Creek
A. M. Brown, Secretary-Treasurer.
East Lansing
MICHIGAN RED POLLED BREEDERS' ASSOCIATION.
E. W. English, President. . . Clarksville
W. W. Woodman, Secretary-Treasurer. Stanton
MICHIGAN HEREFORD BREEDERS' ASSOCIATION,
R. E. Allen, President. . Paw Paw
Louis Norton, Secretary-Treasurer. Quimby
SHEEP.
MICHIGAN MERINO SHEEP BREEDERS' ASSOCIATION
Orchand Take
H. E. Moore, President.
E. N. Ball, Secretary-Treasurer. ..... Ann Arbor
MICHIGAN OXFORD DOWN SHEEP BREEDERS' ARBOCIATION
I. R. Waterbury, President.
B. F. Miller, Secretary-Treasurer.
MICIIIGAN SHROPSHIRE SHEEP BREEDERS' ARROCIATION
C. S. Baldwin, President.
W. HI. Schantz, Secretary-Treasurer.
864
MICHIGAN MANUAL.
SWINE.
MICHIGAN BERKSHIRE ASSOCIATION.
E. L. Salisbury, President. Shepherd
Charles B. Scully, Secretary-Treasurer. Almont
MICHIGAN DUROC-JERSEY BREEDERS' ASSOCIATION.
C. H. Bray, President. . Okemos
M. T. Story, Secretary-Treasurer. Lowell
MICHIGAN POLAND CHINA BREEDERS' ASSOCIATION.
W. W. Woodman, President. Stanton
J. C. Butler, Secretary-Treasurer Portland
MICHIGAN DAIRYMEN'S ASSOCIATION.
OFFICERS FOR 1911.
T. F. Marston, President. . . Bay City
F. H. Vandenboom, Vice-President Marquette
E. S. Powers, Secretary-Treasurer Hart
DIRECTORS.
Henry Rozema. Fremont Charles R. Webb Chesaning
William H. Bechtel . Caro R. F. Frary. Lapeer
Claude A. Grove, Litchfield.
MICHIGAN BEE-KEEPERS' ASSOCIATION.
OFFICERS FOR 1911.
E. D. Townsend, President. Remus
L. A. Aspinwall, Vice-President Jackson
E. B. Tyrrell, Secretary-Treasurer. Detroit
MICHIGAN GINSENG GROWERS' ASSOCIATION.
OFFICERS FOR 1911.
William G. Voorhiss, President. South Frankfort
M. A. Porter, Vice-President . . . Northville
Theodore N. Ketchum, Second Vice-President. Fowlerville
GRAND ARMY OF THE REPUBLIC, DEPARTMENT OF MICHIGAN. Headquarters, Capitol Building, Lansing.
OFFICERS.
Samuel J. Lawrence, Department Commander. Northville
A. J. Ward, Senior Vice Department Commander Holland
George I. Nash, Junior Vice Department Commander. Marcellus
W. W. Root, Medical Director. Mason William Putnam, Chaplain Lansing
865
MISCELLANEOUS STATE ASSOCIATIONS.
OFFICIAL STAFF.
Fayette Wyckoff, Assistant Adjutant General. Lansing
E. K. Starkweather, Assistant Quartermaster General. Northville Oscar Palmer, Judge Advocate .. Grailhoz
D. S. Kimball, Department Inspector. Detroit
E. B. Kille, Chief Mustering Officer. Ithorú
L. H. Ives, Chief of Staff.
Cornelius O'Dwyer, Senior Aide.
A. L. Bryant, Color Sergeant. Mayvam
M. C. Barney, Patriotic Instructor
COUNCIL OF ADMINISTRATION.
M. D. Richardson. Lake City R. B. Davis . Dundee
Henry Spaulding Hartford George Raab. . Flint
J. S. French, Grand Rapids.
EXECUTIVE COMMITTEE.
M. D. Richardson. . Lake City | Henry Spaulding. Hartford
George Raab, Flint.
COMMITTEE ON LEGISLATION.
George W. Stone. Lansing | Frank R. Chase. Belding
H. A. Clute, Marshall.
COMMITTEE TO VISIT SOLDIERS' HOME.
D. C. Spears Azalia | Lester J. Kenney. Lansing G. T. Converse, Saginaw.
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, dec., 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, dec., St. Johns
Wm. Shakespeare, dec., KalanMs 1 500 Aaron T. Bliss, dec., Saginaw
Alex. L. Patrick, dec., Detmit
Russell R. Pealer, Three Rivers
E. M. Allen, dec., Portland 1000
James Van Kleeck, Bay City 1001 Edward C. Anthony, Negaune 1900
D. B. K. Van Raalte, dec . HoMar 1
1904 George H. Hopkins, dec , Detroit Ellery C. Cannon, Evart Joseph B. Griswold, Grand Rapids
William Jibb, Adrian
Chas. E. Foote, dec , Kalamsin .. 1008-9 George L. Holmes. dec., Detroit James M. Grecolbild. Funding 1.000-10
109
866
MICHIGAN MANUAL.
MICHIGAN STATE MEDICAL SOCIETY.
OFFICERS FOR 1911. .
C. B. Burr, President. Flint
C. T. Southworth, First Vice-President Monroe
Henry Kremers, Second Vice-President. . Holland
A. B. Simonson, Third Vice-President . . Calumet
I. L. Spaulding, Fourth Vice-President Hudson
Wilfrid Haughey, State Secretary. Battle Creek
G. F. Inch, Treasurer Kalamazoo
STATE HOMEOPATHIC MEDICAL SOCIETY.
OFFICERS FOR 1911.
R. Milton Richards, M. D., President. . Detroit
E. C. Kinsman, M. D., First Vice-President. . Saginaw
A. A. Decker-Holcomb, M. D., Second Vice-President Mt. Pleasant
Chas. G. Jenkins, M. D., General Secretary Lansing
Louis N. Tuttle, M. D., Corresponding Secretary Holland
D. S. Sinclair, M. D., Treasurer Grand Rapids
BOARD OF CONTROL.
Term expires
D. A. MacLachlan, M. D., Detroit. 1912
C. G. Crumrine, M. D., Detroit . 1913
Dean T. Smith, M. D., Ann Arbor 1914
M. C. Sinclair, M. D., Grand Rapids 1915
O. R. Long, M. D., Ionia .' 1916
MICHIGAN STATE ECLECTIC MEDICAL AND SURGICAL SOCIETY.
OFFICERS UNTIL JUNE, 1911.
C. H. Murphy, M. D., President. Byron
H. A. Shafor, M. D., First Vice-President. Detroit
A. L. Robinson, M. D., Second Vice-President Allegan
F. B. Crowell, M. D., C. M., Third Vice-President. Lawrence
J. E. D. Waddington, M. D., Secretary. Detroit
H. G. Palmer, M. D., C. M., Treasurer. Detroit
CENSORS.
Enoch Mather, M. Sc., M. D. Webster Bliss, M. D. E. M. Conklin, M. D.
G. W. Nafe, M. D. C. S. Sackett, M. D.
W. J. Couch, M. D.
MICHIGAN STATE VETERINARY MEDICAL SOCIETY.
OFFICERS FOR 1911.
C. C. Mix, President. Battle Creek
R. F. Erwin, First Vice-President . Alma
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.