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.