Michigan official directory and legislative manual for the years 1913-1914, Part 79

Author: Michigan. Dept. of State. cn
Publication date: 1913
Publisher: Lansing : [State of Michigan]
Number of Pages: 1014


USA > Michigan > Michigan official directory and legislative manual for the years 1913-1914 > Part 79


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 | Part 94 | Part 95


1,307


609


Ottawa ..


2,994


3,399


Grand Traverse


1,683


860


Presque Isle


674


810


Gratiot .


1,877


1,982


Roscommon .


274


181


Hillsdale.


2,439


1,825


Saginaw


6,162


8,047


Houghton


4,334


3,007


Sanilac ..


2,656


2,951


Huron.


2,349


3,318


Schoolcraft


619


366


Ingham


5,059


3,718


Shiawassee


2,792


2,146


Ionia


2,733


2,874


St. Clair.


3,339


3,416


Iosco


738


670


St. Joseph.


2,108


1,911


Iron.


1,235


494


Tuscola


2,410


3,097


Isabella


1,451


1,778


Van Buren


2,671


1,396


Jackson.


5,797


4,385


Washtenaw


3,793


4,008


Kalamazoo.


5,117


3,266


Wayne.


39,157


16,135


Wexford.


1,705


1,000


Kalkaska


462


- 268


Kent


9,084


8,212


Keweenaw


420


215


Lake.


447


295


Totals.


204,796


162,392


*Submitted to the people, April, 1913.


-


780


MICHIGAN MANUAL.


AMENDMENT TO THE CONSTITUTION OF 1909,


RELATIVE TO INITIATIVE AND REFERENDUM UPON LEGISLATIVE MATTERS.


[Adopted.]*


Counties.


For.


Against.


Counties.


For.


Against.


Alcona ..


531


210


Lapeer.


1,857


1,907


Alger. ..


742


283


Leelanau


573


524


Allegan


2,951


2,300


Lenawee


4,492


3,891


Alpena.


1,462


1,299


Livingston.


1,144


1,484


Antrim


1,084


519


Luce ..


294


186


Arenac.


863


526


Mackinac.


688


460


Baraga


401


247


Macomb.


1,629


3,345


Barry


1,785


1,371


Manistee


1,979


1,999


Bay . .


4,657


3,675


Marquette.


4,250


1,657


Benzie.


812


309


Mason .


1,910


1,055


Berrien


4,160


3,075


Mecosta.


1,351


911


Branch


2,412


1,952


Menominee


1,262


1,337


Calhoun


6,048


3,342


Midland.


1,206


1,035


Cass.


1,602


1,460


Missaukee


599


458


Charlevoix


1,523


1,044


Monroe


2,191


2,915


Cheboygan


1,247


1,013


Montcalm .


2,611


2,005


Chippewa


1,834


1,023


Montmorency


201


127


Clare


695


597


Muskegon


3,255


2,032


Clinton .


1,929


2,428


Newaygo


1,668


1,144


Crawford.


262


126


Oakland.


4,649


3,621


Delta ..


1,639


1,328


Oceana.


1,310


710


Dickinson.


1,229


758


Ogemaw


628


492


Eaton .


2,430


1,761


Ontonagon


788


345


Emmet .


1,774


1,333


Osceola .


1,005


955


Genesee.


6,608


3,396


Oscoda ..


153


81


Gladwin .


551


677


Otsego .


433


337


Gogebic.


1,324


582


Ottawa.


3,292


3,300


Grand Traverse


1,763


809


Presque Isle


724


747


Gratiot


1,914


1,888


Roscommon.


288


172


Hillsdale.


2,701


1,597


Saginaw


6,448


7,654


Houghton.


4,467


3,000


Sanilac ..


2,554


2,774


Huron.


2,520


3,088


Schoolcraft


648


330


Ingham


5,140


3,470


Shiawassee


2,888


2,015


Ionia .


3,036


2,669


St. Clair ..


3,280


3,384


Iosco


718


637


St. Joseph.


2,330


1,763


Iron.


1,175


395


Tuscola .


2,544


2,865


Isabella.


1,629


1,537


Van Buren


2,873


1,245


Jackson.


6,079


4,231


Washtenaw


3,946


3,813


Kalamazoo


4,637


3,585


Wayne.


43,010


14,966


Wexford .


1,855


863


Kalkaska


484


238


Kent .


10,541


7,226


Keweenaw


420


215


Lake.


472


265


Totals


219,057


152,388


*Submitted to the people, April, 1913.


781


AMENDMENT TO THE CONSTITUTION OF 1909.


AMENDMENT TO THE CONSTITUTION OF 1909,


RELATIVE TO THE RELIEF, INSURING OR PENSIONING OF MEMBERS OF FIRE DEPARTMENTS.


[Rejected.]*


Counties.


For.


Against.


Counties.


For


Against.


Alcona ..


355


379


Lapeer.


1,225


2,563


Alger.


687


331


Leelanau


436


766


Allegan


1,976


3,503


Lena wee


3,393


5,829


Alpena.


1,057


1,911


Livingston


702


2,236


Antrim .


712


890


Luce.


332


189


Arenac.


524


929


Mackinac


698


520


Baraga


432


314


Macomb.


1,504


3,655


Barry


1,149


2,319


Manistee


1,447


2,653


Bay .


4,347


4,219


Marquette.


4,400


2,078


Benzie


626


586


Mason


1,588


1,592


Berrien


3,488


4,040


Mecosta.


904


1,441


Branch .


1,160


3,346


Menominee


1,151


1,561


Calhoun


4,663


5,790


Midland.


974


1,373


Cass. .


1,097


2,053


Missaukee


514


669


Charlevoix


1,144


1,475


Monroe


1,739


3,576


Cheboygan


1,111


1,058


Montcalm


1,663


3,087


Chippewa


1,472


1,545


Montmorency


179


169


Clare .


505


887


Muskegon .


2,918


2,954


Clinton


1,384


3,203


Newaygo


915


1,085


Crawford.


234


192


Oakland.


3,555


5,253


Delta.


1,732


1,503


Oceana ..


937


1,248


Dickinson.


1,029


1,035


Ogemaw


506


678


Eaton .


1,580


2,962


Ontonagon


857


383


Emmet


1,395


1,516


Osceola .


771


1,351


Genesee.


5,637


5,382


Oscoda


132


105


Gladwin


432


816


Otsego


299


462


Gogebic


1,380


700


Ottawa ..


2,620


4,160


Grand Traverse


1,205


1,395


Presque Isle


687


855


Gratiot .


1,451


2,633


Roscommon


249


201


Hillsdale.


1,702


2,756


Saginaw


5,889


8,662


Houghton


4,573


3,111


Sanilac ..


2,071


3,855


Huron.


1,700


4,154


Schoolcraft


607


451


Ingham


4,101


5,175


Shiawassee


2,002


3,096


Ionia


2,135


3,833


St. Clair.


2,609


4,429


Iosco


671


776


St. Joseph.


1,772


2,381


Iron.


1,070


476


Tuscola .


1,756


4,047


Isabella.


1,166


2,291


Van Buren


1,979


2,229


Jackson.


4,952


3,854


Washtenaw


2,901


5,133


Kalamazoo


4,678


4,589


Wayne


40,555


17,683


Wexford .


1,421


1,380


Kalkaska


322


442


Kent .


7,358


11,094


Keweenaw


413


229


Lake ..


286


474


Totals.


179,948


206,204


*Submitted to the people, April, 1913.


782


MICHIGAN MANUAL.


AMENDMENT TO THE CONSTITUTION OF 1909,


RELATIVE TO THE RECALL OF ELECTIVE OFFICERS. [Adopted.]*


Counties.


For.


Against.


Counties.


For.


Against.


Alcona.


528


224


Lapeer


2,043


1,722


Alger.


722


294


Leelanau


715


475


Allegan


3,100


2,253


Lenawee .


5,331


3,506


Alpena


1,573


1,141 448


Luce ..


324


190


Arenac


899


564


Mackinac.


735


397


Baraga


490


251


Macomb


1,924


3,198


Barry.


2,152


1,291


Manistee


2,071


1,999


Bay


4,883


3,541


Marquette.


4,496


1,758


Benzie.


905


295


Mason


1,988


1,054


Berrien


4,882


2,682


Mecosta.


1,442


882


Branch .


2,724


1,825


Menominee


1,419


1,309


Calhoun.


6,890


3,429


Midland.


1,269


1,037


Cass ..


1,688


1,460


Missaukee


708


462


Charlevoix


1,615


974


Monroe.


2,448


2,894


Cheboygan


1,221


957


Montcalm


2,673


1,986


Chippewa


1,912


1,071


Montmorency.


258


113


Clare .


804


591


Muskegon


3,863


1,884


Clinton


2,144


2,294


Newaygo.


1,404


936


Crawford.


313


122


Oakland.


4,940


3,560


Delta.


1,831


1,230


Oceana.


1,510


776


Dickinson.


1,151


890


Ogemaw


690


535


Eaton .


2,755


1,695


Ontonagon


909


288


Emmet


1,897


1,300


Osceola


1,151


929


Genesee.


7,441


3,265


Oscoda.


165


63


Gladwin .


573


698


Otsego .


455


328


Gogebic ..


1,412


604


Ottawa.


3,855


3,053


Grand Traverse.


1,958


711


Presque Isle


763


746


Gratiot


1,976


1,946


Roscommon


314


157


Hillsdale.


2,920


1,551


Saginaw.


7,040


7,506


Houghton.


4,634


2,707


Sanilac ..


3,011


2,856


Huron.


2,709


3,142


Schoolcraft


677


349


Ingham.


5,900


3,276


Shiawassee


3,235


1,923


Ionia


3,333


2,669


St. Clair.


3,674


3,235


Iosco


863


601


St. Joseph.


2,330


1,804


Iron.


1,205


425


Tuscola .


2,999


2,876


Isabella.


1,963


1,481


Van Buren


3,026


1,268


Jackson.


6,566


3,875


Washtenaw.


4,212


3,789


Kalamazoo


5,599


3,161


Wayne


44,112


13,226


Wexford.


2,032


805


Kalkaska.


581


236


Kent .


11,414


6,497


Keweenaw


406


186


Lake.


501


260


Totals.


237,743


145,412


*Submitted to the people, April, 1913.


Livingston


1,283


1,425


Antrim.


1,216


783


UNITED STATES OFFICERS.


UNITED STATES GOVERNMENT.


MARCH 4, 1913-1917.


EXECUTIVE.


WOODROW WILSON, President of the United States. Salary $75,000 THOMAS R. MARSHALL, Vice President. Salary 12,000


CABINET. SECRETARY OF STATE.


WILLIAM JENNINGS BRYAN, -


Nebraska SECRETARY OF THE TREASURY.


WILLIAM GIBBS MCADOO,


New York


SECRETARY OF WAR.


LINDLEY M. GARRISON, - - New Jersey


SECRETARY OF THE NAVY.


JOSEPHUS DANIELS, .


1 -


- North Carolina


POSTMASTER GENERAL.


ALBERT SIDNEY BURLESON,


-


- Texas


SECRETARY OF THE INTERIOR.


FRANKLIN KNIGHT LANE, -


California ATTORNEY GENERAL.


JAMES CLARK MCREYNOLDS,


Tennessee


SECRETARY OF AGRICULTURE.


DAVID FRANKLIN HOUSTON, - 1


Missouri


SECRETARY OF COMMERCE.


WILLIAM C. REDFIELD


New York


SECRETARY OF LABOR.


WILLIAM BAUCHOP WILSON,


Pennsylvania Salary of cabinet officers, $12,000.


784


MICHIGAN MANUAL.


EXECUTIVE DEPARTMENT


OF THE UNITED STATES GOVERNMENT, JUNE 10, 1913.


EXECUTIVE OFFICE.


WOODROW WILSON


President.


JOSEPH P. TUMULTY


Secretary to the President.


RUDOLPH FORSTER


Executive Clerk.


DEPARTMENT OF STATE.


William Jennings Bryan, Secretary of State.


John Bassett Moore, Counselor.


John E. Osborne, Assistant Secretary.


Alvey A. Adee, Second Assistant Secretary.


Dudley Field Malone, Third Assistant Secretary.


Wilbur J. Carr, Director of the Consular Service.


Ben G. Davis, Chief Clerk.


Sydney Y. Smith, Chief of Diplomatic Bureau.


Herbert C. Hengstler, Chief of Consular Bureau.


John R. Buck, Chief of Bureau of Indexes and Archives.


William McNeir, Chief of Bureau of Accounts.


John A. Tonner, Chief of Bureau of Rolls and Library.


Miles M. Shand, Chief of Bureau of Appointments.


Richard W. Flournoy, Jr., Chief of Bureau of Citizenship.


TREASURY DEPARTMENT.


William G. McAdoo, Secretary of the Treasury.


James F. Curtis, Assistant Secretary. J. Skelton Williams, Assistant Secretary.


Sherman Allen, Assistant Secretary.


William T. Thompson, Solicitor. Oscar Wenderoth, Supervising Architect.


Joseph E. Ralph, Director of Bureau of Engraving and Printing.


Wm. J. Flynn, Chief of Secret Service Division.


Sumner I. Kimball, Superintendent of Life Saving Service.


Robert J. Tracewell, Comptroller of the Treasury.


James C. Napier, Register of the Treasury. Wm. E. Andrews, Auditor for the Treasury Department.


Elton .A. Gongwer, Auditor for the War Department.


Howard C. Shober, Auditor for the Interior Department.


Ralph W. Tyler. Auditor for the Navy Department.


Henry A. Davis, Auditor for the State and other Departments.


Chas. A. Kram, Auditor for the Postoffice Department. John Burke, Treasurer of the United States. Edwin W. Wilson, Superintendent of National Bank Redemption Agency. T. P. Kane, Acting Comptroller of Currency. Wm. H. Osborn, Commissioner of Internal Revenue.


George E. Roberts, Director of the Mint. Rupert Blue, Supervising Surgeon-General of Public Health Service. John F. Anderson, Director of Hygienic Laboratory.


785


UNITED STATES OFFICERS.


WAR DEPARTMENT.


Lindley M. Garrison, Secretary of War. Henry Breckinridge, Assistant Secretary of War.


THE ARMY.


GENERAL OFFICERS. Rank, name, date of rank and date of retirement. (a)


MAJOR GENERALS.


Leonard Wood, August 8, 1903-October 9, 1924.


J. Franklin Bell, January 3, 1907-January 9, 1920.


Thomas H. Barry, April 29, 1908-October 13, 1919. William H. Carter, November 13, 1909-November 19, 1915.


Arthur Murray, March 14, 1911-April 29, 1915.


William W. Wotherspoon, May 12, 1912-November 16, 1914.


BRIGADIER GENERALS.


Frederick Funston, April 1, 1901-November 9, 1929.


Tasker H. Bliss, July 21, 1902-December 31, 1917.


Albert L. Mills, May 7, 1904-May 7, 1918.


John J. Pershing, September 20, 1906-September 13, 1924.


William W. Wotherspoon, October 3, 1907-November 16, 1914.


Ramsay D. Potts, January 31, 1908-September 1, 1914.


Daniel H. Brush, February 17, 1908-May 9, 1912. John B. Kerr, April 13, 1908-March 12, 1911. Frederick A. Smith, October 24, 1908-May 15, 1913.


Marion P. Maus, June 26, 1909-August 25, 1914.


Frederick K. Ward, February 11, 1910-March 19, 1911.


Ralph W. Hoyt, March 18, 1910-October 9, 1913. Montgomery M. Macomb, November 15, 1910-October 12, 19 .. .. Joseph W. Duncan, January 4, 1911-June 29, 1917. Walter S. Schuyler, January 5, 1911-April 26, 1913.


Robert K. Evans, January 30, 1911-November 19, 1916. Clarence R. Edwards, May 12, 1912-January 1, 1923. James Parker, February 12, 1913-February 20, 1918. Hunter Liggett, February 12, 1913-March 21, 1921. Hugh L. Scott, March 23, 1913-September 22, 1917.


DEPARTMENT OFFICERS. THE ADJUTANT GENERAL.


George Andrews, Brigadier General, August 5, 1912-August 26, 1914.


INSPECTOR GENERAL.


Ernest A. Garlington, Brigadier General, October 1, 1906-February 20, 1917.


JUDGE ADVOCATE GENERAL.


Enoch H. Growder, Brigadier General, February 15, 1911-April ..


CHIEF OF THE QUARTERMASTER CORPS. James B. Aleshire, Major General, August 24, 1912-April 11, 1923.


(a) Date of retirement has reference to retirement by operation of law, upon attaining the age of sixty-four.


99


786


MICHIGAN MANUAL ..


SURGEON GENERAL.


George H. Torney, Brigadier General, January 14, 1909-June 1, 1914.


CHIEF OF ENGINEERS.


William H. Bixby, Brigadier General, June 12, 1910-December 27, 1913.


CHIEF OF ORDNANCE. William Crozier, Brigadier General, November 22, 1901-February 19, 1919.


CHIEF SIGNAL OFFICER.


George P. Scriven, Brigadier General, February 14, 1913-February 21, 1918.


CHIEF, BUREAU OF INSULAR AFFAIRS.


Frank McIntyre, Brigadier General, August 24, 1912-January 5, 1929.


DEPARTMENT OF JUSTICE.


Jas. C. McReynolds, Attorney General.


Solicitor General.


Jas. A. Fowler, Assistant to the Attorney General.


Ernest Knaebel, Assistant Attorney General.


Assistant Attorney General.


Jesse C. Adkins, Assistant Attorney General.


Chas. W. Cobb, Assistant Attorney General, Interior Department. Assistant Attorney General.


William R. Harr, Assistant Attorney General.


Winfred T. Denison, Assistant Attorney General.


Russell P. Goodwin, Assistant Attorney General, Postoffice Department.


J. Reuben Clark, Jr., Solicitor Department of State.


William T. Thompson, Solicitor of the Treasury. ., Solicitor Department of Commerce.


Fletcher Maddox, Solicitor Internal Revenue. -


Orin J. Field, Chief Clerk and Superintendent of Building.


Frank Cole, Private Secretary to Attorney General.


Charles B. Sornborger, Appointment Clerk.


James A. Finch, Attorney in Charge of Pardons.


James H. Mackey, Disbursing Clerk. Attorney in Charge of Titles.


John J. Glover, Chief of Accounts Division.


George Kearney, Librarian.


Robert V. La Dow, Superintendent of Prisons and Prisoners.


Stanley W. Finch, Chief of Bureau of Investigation.


POSTOFFICE DEPARTMENT.


Albert S. Burleson, Postmaster General.


Merritt O. Chance, Chief Clerk.


Ruskin McArdle, Private Secretary.


Daniel C. Roper, First Assistant Postmaster General.


Joseph Stewart, Second Assistant Postmaster General.


Alexander M. Dockery, Third Assistant Postmaster General.


James I. Blakslee, Fourth Assistant Postmaster General.


787


UNITED STATES OFFICERS.


NAVY DEPARTMENT. Date of entry into service.


Josephus Daniels, Secretary of the Navy, March 5, 1913.


Franklin D. Roosevelt, Assistant Secretary of the Navy, March 17, 1913. George Dewey, Admiral of the Navy, September 23, 1854.


Bradley A. Fiske, Rear Admiral, Aid for Operations, September 24, 1870. Henry T. Mayo, Captain, Aid for Personnel, June 14, 1872.


William F. Fullam, Captain, Aid for Inspections, September 25, 1873. Albert G. Winterhalter, Captain, Aid for Material, September 24, 1874. Homer R. Stanford, Chief of Bureau of Yards and Docks, May 20, 1898. Victor Blue, Chief of Bureau of Navigation, September 6, 1883.


Nathan C. Twining, Chief of Bureau of Ordnance, September 4, 1885. Richard M. Watt, Chief of Bureau of Construction and Repair, September 22, 1887. Hutch I. Cone, Chief of Bureau of Steam Engineering, September 5, 1890.


Thomas J. Cowie, Chief of Bureau of Supplies and Accounts, June 16, 1880. Charles F. Stokes, Chief of Bureau of Medicine and Surgery, February 1, 1889.


Robert L. Russell, Judge Advocate General, June 14, 1881.


George F. Cooper, Hydrographer, June 17, 1882.


Thomas S. Rodgers, Director of Naval Intelligence, September 24, 1874.


Charles W. Stewart, Superintendent of Naval War Records, July 5, 1877.


Hilary P. Jones, Commandant of Navy Yard, Washington, D. C., September 25, 1880. Joseph L. Jayne, Superintendent of Naval Observatory, June 28, 1878. Livingston Hunt, Purchasing Paymaster, October 29, 1881.


John R. Martin, Disbursing Paymaster, June 14, 1878.


Samuel L. Heap, Charge Navy Allotment Office, April 1, 1882.


James D. Gatewood, in Command of Naval Medical School, July 6, 1880.


James D. Gatewood, in Command of Naval Hospital, Washington, D. C., July 6, 1880. William P. Biddle, Commandant of Marine Corps, November 30, 1910.


DEPARTMENT OF THE INTERIOR.


Franklin K. Lane, Secretary.


Andrieus A. Jones, First Assistant Secretary.


Lewis C. Laylin, Assistant Secretary.


Clement S. Ucker, Chief Clerk.


Clay Tallman (nominated), Commissioner of General Land Office.


Cato Sells (nominated), Commissioner of Indian Affairs.


Gaylord M. Saltzgaber, Commissioner of Pensions.


Edward B. Moore, Commissioner of Patents.


Philander P. Claxton, Commissioner of Education.


George Otis Smith, Director of Geological Survey. -


Frederick H. Newell, Director of Reclamation Service.


Joseph A. Holmes, Director of Bureau of Mines.


DEPARTMENT OF AGRICULTURE.


David F. Houston, Secretary of Agriculture. Beverly T. Galloway, Assistant Secretary. H. E. Williams, Acting Chief of Weather Bureau.


A. D. Melvin, Chief of Bureau of Animal Industry. A. C. True, Director of Office of Experiment Stations. William A. Taylor, Chief of Bureau of Plant Industry. Henry S. Graves, Chief of Forest Service. Carl L. Alsberg, Chief of Bureau of Chemistry. Milton Whitney, Chief of Bureau of Soils. I. O. Howard, Chief of Bureau of Entomology. H. W. Henshaw, Chief of Bureau of Biological Survey.


788


MICHIGAN MANUAL.


A. Zappone, Chief of Division of Accounts and Disbursements. Joseph A. Arnold, Chief of Division of Publications. Victor H. Olmsted, Chief of Bureau of Statistics. Claribel R. Barnett, Librarian.


Logan W. Page, Director of Office of Public Roads.


DEPARTMENT OF COMMERCE.


William C. Redfield, Secretary of Commerce.


.


Edwin F. Sweet, Assistant Secretary.


George C. Havenner, Chief Clerk and Superintendent.


George Johannes, Disbursing Clerk.


George W. Leadley, Chief, Appointment Division.


Dan C. Vaughan, Chief, Division of Publications.


Albert Lee Thurman, Solicitor.


U. Grant Smith, Private Secretary to the Secretary.


Robert H. Clancy, Private Secretary to Assistant Secretary.


Joseph E. Davies, Commissioner of Corporations.


Albertus H. Baldwin, Chief, Bureau of Foreign and Domestic Commerce. George R. Putnam, Commissioner of Light Houses.


E. Dana Durand, Director, Bureau of Census.


Otto H. Tittmann, Superintendent, Coast and Geodetic Survey.


George Uhler, Supervising Inspector-General, Steamboat-Inspection Service. Hugh M. Smith, Commissioner of Fish and Fisheries.


Eugene T. Chamberlain, Commissioner of Navigation.


S. W. Stratton, Director, Bureau of Standards.


DEPARTMENT OF LABOR.


William B. Wilson, Secretary of Labor.


Louis F. Post, Assistant Secretary.


John B. Densmore, Solicitor.


Robert Watson, Chief Clerk.


George G. Box, Disbursing Clerk.


A. Caminetti, Commissioner-General of Immigration.


Richard K. Campbell, Commissioner of Naturalization.


, Commissioner of Labor Statistics.


Julia Lathrop, Chief of Children's Bureau.


INTERSTATE COMMERCE COMMISSION.


COMMISSIONERS.


Edgar E. Clark, Chairman, - Iowa


Judson C. Clements,


Georgia


Charles A. Prouty, Vermont


James S. Harlan, Illinois


Charles C. McChord, Kentucky


Balthasar H. Meyer, Wisconsin


John H. Marble -


Secretary-George B. McGinty, Georgia.


California


789


U. S. GOVERNMENT OFFICIALS IN MICHIGAN.


U. S. GOVERNMENT OFFICES IN MICHIGAN.


Corrected to July 1, 1913.


UNITED STATES LAND OFFICE.


United States Land Offices in Michigan were formerly located at Detroit, East Saginaw, Reed City, Traverse City and Ionia, for the lower peninsula, and at Marquette, for the upper peninsula. All the offices in the lower peninsula were discontinued and merged into one office located at Grayling. On July 1, 1898, the Grayling office was discontinued and merged into the office at Marquette, of which Ozro A. Bowen is register and Thomas H. Dawson, receiver.


INTERNAL REVENUE DISTRICTS OF MICHIGAN.


The first district comprises the counties of Alcona, Alpena, Arenac, Bay, Branch, Calhoun, Cheboygan, Clare, Clinton, Crawford, Genesee, Gladwin, Gratiot, Hillsdale, Huron, Ingham, Iosco, Isabella, Jackson, Lapeer, Lenawee, Livingston, Macomb, Midland, Monroe, Montmorency, Oakland, Ogemaw, Oscoda, Otsego, Presque Isle, Roscommon, Saginaw, St. Clair, Sanilac, Shiawassee, Tuscola, Washtenaw and Wayne. Collector, Malcolm J. McLeod, of Detroit.


The first district of Michigan is subdivided into six divisions. Each division is in charge of a deputy collector, residing in that division. Eleven deputies and three Clerks are employed in the Detroit office.


The fourth district comprises the counties of Allegan, Alger, Antrim, Baraga, Barry, Benzie, Berrien, Cass, Charlevoix, Chippewa, Delta, Dickinson, Eaton, Emmet, Gogebic, Grand Traverse, Houghton, Ionia, Iron, Kalamazoo, Kalkaska, Kent, Keweenaw, Lake, Leelanau, Luce, Mackinac, Manistee, Marquette, Mason, Mecosta, Menominee, Missaukee, Montcalm, Muskegon, Newaygo, Oceana, Ontonagon, Osceola, Ottawa, Schoolcraft, St. Joseph, Van Buren and Wexford. Collector, George Clapperton, of Grand Rapids.


The fourth district of Michigan is subdivided into four divisions. Each division is in charge of a deputy collector. Four office deputies are located at Grand Rapids.


THE CUSTOMS DISTRICTS.


The first customs district in the state is the District of Michigan. It comprises all the waters and shores of the state lying west of the principal meridian and south of the line between townships forty-three and forty-four north, except the territory bordering on Green Bay, and including Bois Blanc Island. Grand Haven is the port of entry and also the port of delivery for immediate transportation purposes. Cheboygan, Manistee and Ludington are ports of delivery. W. I. Lillie is collector.


By a special act passed in June, 1888, Grand Rapids was made a port of delivery for immediate transportation purposes only. Andrew Fyfe is the present surveyor of customs.


The second district, the district of Huron, comprises all the waters and shores of the St. Clair river and of the counties of St. Clair, Lapeer, Tuscola and Saginaw and all of the territory of the state of Michigan lying north of those counties and east of the principal meridian.


Port Huron is the port of entry and of immediate transportation. Saginaw is the port of delivery. John T. Rich is collector.


The third district, that of Detroit, comprises all the waters and shores of Lake St. Clair and Lake Erie, and the waters connected therewith, from the Miami river to the


790


MICHIGAN MANUAL.


mouth of the St. Clair river. Detroit is the port of entry and of immediate transporta- tion. John B. Whelan is collector. Joseph M. Weiss appraiser.


The fourth district, the district of Superior, comprises the whole upper peninsula of Michigan excepting the ports of St. Ignace and Manistique, and all of the state of Wisconsin bordering on Lake Superior. Marquette is the port of entry. Sub-ports of entry are Sault Ste. Marie, Gladstone, Michigan; Superior and Ashland, Wisconsin. Ports of delivery are Sault Ste. Marie and Mackinaw, Michigan. Ports of immediate transportation are Marquette, Sault Ste. Marie and Gladstone, Michigan, and Superior, Wisconsin. Sub-ports are Menominee, Escanaba, Detour, Munising, Presque Isle, Isle Royale, Houghton, Lake Linden and Ontonagon, Michigan; Washburn, Bayfield and Allouez Bay, Wisconsin. Charles J. Byrns is collector.


By act of Congress, approved August 24, 1912, the President was authorized to reorganize the customs service and in his message of March 4, 1913, transmitted a plan of reorganization whereby on and after the first day of July, 1913, there will be one customs district of Michigan, No. 38, to include all of the state of Michigan, with district headquarters at Detroit, in which Detroit, Port Huron, Saginaw, Alpena, Bay City, Marine City, St. Clair, Grand Rapids, Grand Haven, Charlevoix, Ludington, Manistee, Manistique, Muskegon, St. Joseph, Petoskey, Sault Ste. Marie, Cheboygan, Mackinaw, Detour, Escanaba, Gladstone, Houghton and Marquette shall be ports of entry.


While there have been for many years four customs districts in this state, with head- quarters at Detroit, Port Huron, Marquette and Grand Haven, also an independent port of delivery for immediate transportation purposes at Grand Rapids, the new plan, effective July 1, 1913, contemplates only one customs district, with headquarters at Detroit. Further data not available June 1, 1913.


WEATHER BUREAU.


There are eleven United States Weather Bureau Offices in Michigan for the observa- tion and report of storms for the benefit of agriculture and commerce. The following is a list of the offices with the officials in charge:


Alpena, Frank Jermin, observer; Detroit, C. B. Thompson, Local Forecaster; Escan- aba, H. S. Cole, observer; Grand Haven, C. H. Eshleman, observer; Grand Rapids, C. F. Schneider, section director; Houghton, H. B. Cowdrick, observer; Lansing, D. A. Seeley, local forecaster; Marquette, H. R. Patrick, observer; Port Huron, E. A. Brown, observer; Saginaw, F. H. Colem, observer; Sault Ste. Marie, A. G. Burns, observer.


At Grand Rapids is located the central office of the Michigan Section, Climatological Service of the U. S. Weather Bureau. C. F. Schneider is section director.


These stations besides taking the regular observations at 7:00 a. m. and 7:00 p. m., Central Standard Time, display cold wave and frost warnings, and, with the exception of Grand Rapids and Lansing, storm warnings for the benefit of the lake commerce.


The following are special display stations and display wind signals only:


Bay Mills, St. James, Charlevoix, Deer Park, East Tawas, Frankfort, Grand Point, Au Sable, Houghton, Glen Haven, Mackinaw City, Manistee, Middle Island, Oscoda, Pequaming, St. Joseph, Saugatuck, Thunder Bay Island, Bay City, Cheboygan, Detour, Escanaba, Grand Marais, Gladstone, Holland, Ludington, Menominee, Manistique, Muskegon, Pointe Aux Barques, Rogers, Harbor Beach, South Haven, Ship Canal, Whitefish Point.


MICHIGAN WEATHER SERVICE.


This service, cooperating with the U. S. Weather Bureau, was established February 3, 1887, for the purpose of collecting and publishing the meteorological features of Mich- igan in detail; to aid the U. S. Weather Bureau in the accurate and rapid dissemination of the weather forecasts and frost and cold wave warnings, and for publishing the weather conditions for the benefit of the agricultural, commercial and scientific in- terests of the state. The central office is located at Grand Rapids, with voluntary observation stations in nearly all counties of the state. Observations relative to temperature, precipitation, wind and cloudiness are taken daily and a monthly report furnished to the director at Grand Rapids for compilation and publication. The State




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.