Michigan official directory and legislative manual for the years 1913-1914, Part 83

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 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 | Part 94 | Part 95


DUTIES OF ADJUTANT GENERAL.


The adjutant general is appointed by the governor, upon the recommendation of the state military board, and holds his office until his successor is appointed and qualified. . His rank is that of major. Hs is required to take the constitutional oath of office before entering upon his duties, filing the same in the office of the secretary of state. The adjutant general is entitled to use the coat of arms of the state as his seal of office, with the words, "State of Michigan, Adjutant General's office," added thereto. He makes a biennial report to the governor of all business transacted in his office and is required to make annual return of all militia of the state to the president of the United States through the adjutant general of the United States army. All pay rolls of the state troops for encampment are transmitted to him in duplicate, which he causes to be ex- tended in amount, according to the provisions of law for pay of the troops, and delivers them to the quartermaster general; one copy being eventually delivered to the auditor general. Muster rolls, reports and returns of state troops are filed in his office, and all discharges from state service are issued by him. All commissions to officers of state troops are issued by him under the authority and signature of the governor with the signature and seal of the secretary of state attached.


The records of Michigan soldiers of the late war are kept on file in his office, and all information desired from such records is furnished by him. Certificates of military service of Michigan soldiers of the late war are given under his hand and seal; and he distributes the book "Michigan in the war," as provided by § 1714, Compiled Laws of 1897. Records of state bounties paid to soldiers of the late war are kept on file in his office and all applications for such bounty, or requests for information regarding the same, should be forwarded to his office at Lansing.


DUTIES OF QUARTERMASTER GENERAL.


The quartermaster general is appointed by the governor, upon the recommendation of the state military board, and holds his office for the term of two years, or until his successor is appointed and qualified. His rank is that of major. He is required to take the constitutional oath of office and give bonds in the sum of twenty-five thousand dollars, filing the same in the office of the secretary of state, before entering upon his duties. All military property is committed to his custody, for which he is held account- able. He is the disbursing officer of the state military and naval funds, and of the United States funds apportioned to this state, paying all accounts against the state incurred in the support of the state military establishment, upon proper vouchers ap- proved by the state military board. He obtains the necessary funds out of the military fund in the state treasury upon a requisition approved by the commander-in-chief and state military board. He is required to render to the auditor general an account of all cash transactions with proper vouchers. He provides the several military de- partments and the state troops with all necessary supplies as allowed by the military laws, rules and regulations. Also provides each military company with a suitable armory for drill and storing its uniforms, arms, equipments, etc. All requisitions of company commanders are forwarded direct to his office. It is the duty of the quarter- master general to obtain bonds, approved by the state military board, of all military officers in charge of public property.


The quartermaster general establishes the annual encampment at the point designated by the state military board and commander-in-chief.


103


1


818


MICHIGAN MANUAL.


REGISTER OF OFFICERS OF THE MICHIGAN NATIONAL GUARD.


COMMANDER-IN-CHIEF. GOVERNOR WOODBRIDGE N. FERRIS, Big Rapids.


CHIEF OF STAFF. Rank from


Brigadier General, P. L. ABBEY, Kalamazoo April 15, 1911


ADJUTANT GENERAL'S DEPARTMENT.


Major ROY C. VANDERCOOK, Adjutant General, Lansing . April 15, 1911


Major GEORGE L. HARVEY Adjutant General, Port Huron. . Sept. 15, 1908


JUDGE ADVOCATE GENERAL'S DEPARTMENT.


Major SAMUEL D. PEPPER, Judge Advocate General, Lansing.


Feb. 1,1909


INSPECTOR GENERAL'S DEPARTMENT.


Major ROY C. VANDERCOOK, Inspector General. . April 15, 1911


Major DON C. INGRAHAM, Inspector General .. .Jan. 17, 1911


QUARTERMASTER'S DEPARTMENT.


Major WALTER G. ROGERS, Quartermaster General, Detroit. . April 15, 1911 Major WILLIAM M. HATCH, Quartermaster, Union City. .Jan. 17, 1911


SUBSISTENCE DEPARTMENT.


Major WALTER G. ROGERS, Commissary General. . April 15, 1911 Major OSCAR E. KILSTROM, Commissary. .Jan. 17, 1911


ORDNANCE DEPARTMENT.


Major WILLIAM G. ROGERS, Chief of Ordnance, Detroit. . April 15, 1911 Major MICHAEL J. PHILLIPS, Inspector Small Arms Practice, Owosso. Feb. 3, 1908


PAY DEPARTMENT.


Major WILLIAM G. ROGERS, Chief Paymaster, Detroit. . April 15, 1911 Captain OSMOND H. TOWER, Paymaster, Grand Rapids .Feb. 25, 1908


819


MILITARY DEPARTMENT.


STATE MILITARY BOARD.


Brigadier General P. L. ABBEY, President. Colonel JOHN P. KIRK.


Major EARL R. STEWART. Major WILLIAM M. HATCH.


Captain WILLIAM H. MARTIN.


Major ROY C. VANDERCOOK, Recorder.


MICHIGAN NATIONAL GUARD-FIRST BRIGADE.


Corrected to June 1, 1913.


BRIGADIER GENERAL AND STAFF.


Rank from


Brigadier General P. L. ABBEY, Commanding, Kalamazoo


Jan. 17, 1911


Major GEORGE L. HARVEY, Adjutant General, Port Huron


Aug. 30, 1908


Major DON C. INGRAHAM, Inspector General, Kalamazoo Jan. 17, 1911


Major WILLIAM M. HATCH, Quartermaster, Union City


. Jan. 17, 1911


Major OSCAR E. KILSTROM, Commissary, Grand Rapids . Jan. 17, 1911


Major MICHAEL J. PHILLIPS, Inspector Small Arms Practice, Owosso . Feb. 3,1908


Major WILLIAM T. DODGE, Surgeon, Big Rapids. July 29, 1905


FIRST INFANTRY.


Rank from


Colonel, JOHN P. KIRK, Ypsilanti ..


Jan. 26, 1905


Lieutenant Colonel, WALTER BARLOW, Detroit


. Aug. 15, 1907


Major, JOHN S. BERSEY, Detroit ..


.Jan. 26, 1905


Major, JOSEPH L. KRAEMER, Detroit.


. Aug. 15, 1907


Major, AMBROSE C. PACK, Ann Arbor.


.Dec. 28, 1910


Co.


Captain.


Station.


Date of rank.


A ....


Victor M. Dumas


Detroit ..


Jan. 23, 1905


B .. . . .


David B. Downing


Detroit.


Mar. 19, 1913


C .. .. .


George C. Waldo.


Detroit.


July 3, 1902


D ... . .


Alma Lake ..


Detroit.


Feb. 9, 1904


E .. . ..


Edward Rode


Detroit.


Dec. 13, 1906


F .. .. .


J. Gordon Rankin


Detroit ..


Dec. 2, 1907


G .. ...


John F. Roehl.


Detroit


Aug. 22, 1907


H .. .. .


Martin B. Hansz.


Detroit.


July 25, 1909


I .....


Arthur C. Warren.


Ann Arbor


Dec. 28, 1910


K .... ..


Irving S. Harrington


Monroe.


May 21, 1907


L .. ..


Frank L. Blackman.


Jackson .


Dec. 5, 1910


M ... ..


Edward A. Finney .


Jackson .


April 15, 1907


SECOND INFANTRY.


Rank from


Colonel, LOUIS C. COVELL, Grand Rapids.


.Jan. 17, 1911


Lieutenant Colonel, JOSEPH B. WESTNEDGE, Kalamazoo. .Jan. 17, 1911


Major, ELI V. R. FALARDEAU, Big Rapids


. Feb. 23, 1903


Major, EARL R. STEWART, Grand Rapids. . Aug. 17, 1905


Major, J. CHARLES MCCULLOUGH, Lansing


. Feb. 19, 1911


820


MICHIGAN MANUAL.


Co.


Captain.


Station.


Date of rank.


A ..


Richard G. Bishop.


Coldwater


Nov. 14, 1910


B .. . .


Marius D. Hoogesteger


Grand Rapids ..


Mar. 6, 1912


c .. .. .


William S. Forbes ..


Kalamazoo .


July 1, 1910


D .....


Charles L. McCormick.


Big Rapids.


April 9, 1903


E .... .


Fred G. Smith.


Ionia


Feb. 19, 1911


F .. ...


George L. Olsen .


Grand Haven ..


Aug. 7, 1899


G .....


Emil B. Gansser.


Grand Rapids ..


April 10, 1911


H .. . .


Robert G. Hill


Grand Rapids ..


Jan. 18, 1911


I .....


August Silky.


Muskegon .


Dec. 3, 1906


K ... . .


John H. Schouten.


Grand Rapids.


Dec. 17, 1900


L .. ..


John Benner


Adrian. ..


June 8, 1909


M. . .


Walter B. McEwen


Kalamazoo


Oct. 5, 1910


THIRD INFANTRY.


Colonel, JOHN B. BOUCHER, Cheboygan .


.Feb. 23, 1909


Lieutenant Colonel, EDWARD G. HECKEL, Detroit ..


Aug. 15, 1907


Major, AUGUSTUS H. GANSSER, Bay City


. Feb.


4,1908


Major, GUY M. WILSON, Flint ..


. Feb. 23, 1909


Major, CHARLES D. MATTHEWS, Sault Ste. Marie


.Sept. 11, 1911


Co.


Captain.


Station.


Date of rank.


A .... .


Thomas Colladay


Flint ..


July 26, 1904


B .. .. .


James L. McCormick


Bay City


Feb. 24, 1908


C .....


Leroy Pearson ..


Port Huron ..


Feb. 24, 1908


D .... .


Charles T. Parks.


Alpena.


Mar. 30, 1910


.....


David L. Kimball ..


Pontiac


Dec. 13, 1906


F .. ..


.


William H. Martin.


Saginaw


Jan. 18, 1904


G ..... Martin L. Foley


Houghton.


Dec. 29, 1908


H .... .


Frank E. Evans


Owosso.


Dec. 11, 1909


I .. ...


Charles Koch ..


Manistee


Jan. 23, 1911


K .... . .


George H. Bancroft


Cheboygan.


April 1, 1911


L .. ... . ...


Oscar F. Falk.


Menominee


Feb. 24, 1908


M ... ..


Daniel W. Farnell ..


Sault Ste. Marie.


Dec. 1, 1905


SEPARATE ORGANIZATIONS.


Corps of Engineers, Co. A, Captain JESSE D. MEADS, Calumet. Co. A, Signal Corps, Captain GEORGE W. MACKAY, Ypsilanti. 1st Cavalry, Troop A, Captain EDw. W. THOMPSON, South Haven.


1st Cavalry, Troop B, Captain HEINRICH A. PICKERT, Detroit.


Field Artillery, First Battalion, Major ROY C. VANDERCOOK, Lansing.


Battery A, Captain CHESTER B. MCCORMICK, Lansing.


Battery B, Captain MARTIN C. CLIPPERT, Lansing.


MICHIGAN NAVAL BRIGADE.


FIRST BATTALION.


Commander DIVIE B. DUFFIELD, Commanding, Detroit.


Executive Officer, J. FARRAND LEWIS, Detroit.


Navigating and Ordnance Officer, ERNEST J. SHIPMAN, Detroit.


.


Rank from


821


MILITARY DEPARTMENT


Senior Engineer, EDWARD Y. Dow, Detroit. Passed Assistant Surgeon, ROLAND B. TABER, Benton Harbor. Signal Officer, HAROLD H. EMMONS, Detroit. Assistant Surgeon, WILLIAM F. KAHL, Detroit. Assistant Surgeon, BENJAMIN F. CRANE, Saginaw.


Paymaster, J. G. McHENRY, Detroit.


First Division, Lieut. CHARLES B. LUNDY, Commanding, Detroit. Second Division, Lieutenant PHILIP M. HERMANN, Commanding, Saginaw.


Third Division, Lieutenant S. WELLS UTLEY, Commanding, Detroit. Fourth Division, Lieutenant CHARLES K. FARMER, Commanding, Benton Harbor.


SECOND_BATTALION.


Commander, GRANT T. STEPHENSON, Commanding U. S. S. Yantic, Wells. Executive Officer, Lieutenant PAUL RUPPE, Hancock. Navigating Officer, CHARLES D. MASON, Gladstone. Passed Assistant Engineer, GEORGE M. MASHEK, Escanaba. Passed Assistant Surgeon, Lieutenant GEORGE M. REES, Calumet. Assistant Surgeon, JULIUS M. WILHELM, Traverse City. Paymaster, HENRY L. BAER, Hancock.


Signal Officer, Lieutenant JOSEPH E. AUSTIN, Gwinn. First Division, Lieutenant HENRY HECKER, Hancock. Second Division, Lieutenant ALBERT G. GERDEL, Escanaba. Third Division, Lieutenant GEORGE H. CROSS, Traverse City. Fourth Division, Lieutenant J. H. McNIEL, Marquette.


822


MICHIGAN MANUAL.


STATE BOARDS. EX-OFFICIO STATE BOARDS.


BOARD OF STATE AUDITORS.


Secretary of state, state treasurer, commissioner of the state land office. Regular meeting on the last Wednesday of each month. It is the duty of the board to ex- amine, adjust and settle all claims and demands against the state which may be presented. -Compiled laws, 1897, chapter 14.


BOARD OF STATE CANVASSERS.


Secretary of state, state treasurer, commissioner of the state land office. Meeting to canvass votes for other than presidential electors on or before December 15 after a general election and within forty days after a special election; to canvass votes for electors on or before the Wednesday next after third Monday of November; to canvass votes on constitutional amendment or banking law, on or before twentieth of month next after election .- Compiled laws, 1897, §§ 3692-3707; primary election returns to be canvassed not later than twenty days after election .- Sec. 38, Act 281, P. A. 1909. Act 320, P. A. 1913 provides for a recount by the board of state canvassers, of votes cast at an election for candidates for office or proposed amendments to the constitution or any other question or proposition which are canvassed by the board.


STATE BOARD OF EQUALIZATION.


Secretary of state, auditor general, commissioner of the state land office, state treasurer and the chairman of the board of state tax commissioners. Regular meeting at the office of the board of state auditors on the third Monday of August, 1911, and every consecutive third and fifth year thereafter .- Act 44 of 1911.


BOARD OF FUND COMMISSIONERS.


Secretary of state, state treasurer, commissioner of the state land office .- Const. Art. VI, Sec. 20.


STATE BOARD OF ESCHEATS.


Secretary of state, state treasurer, commissioner of the state land office .- Const. Art. VI, Sec. 20.


BOARD OF CONTROL OF STATE SWAMP LANDS.


Governor, secretary of state, auditor general, state treasurer, attorney general, com- missioner of the state land office .- Compiled laws, 1897, § 1466.


BOARD OF AUDITORS OF CLAIMS FOR RELIEF GROWING OUT OF SALES OF PUBLIC LANDS.


Commissioner of the state land office, state treasurer, attorney general. Regular meetings on first Monday in February and July .- Compiled laws, 1897, §§ 1406-1410.


BOARD OF CONTROL OF ST. MARY'S FALLS SHIP CANAL AND OF THE PORTAGE LAKE AND LAKE SUPERIOR SHIP CANAL.


Governor, auditor general, state treasurer. Regular meeting first Thursday after last Wednesday of each month .- See note, p. 188, compiled laws, 1897.


823


STATE BOARDS.


STATE BOARD OF CONTROL.


Secretary of state, auditor general and commissioner of the state land office. Regular meetings are held on the first Tuesday of each month; special meetings may be held at any time upon due notice. All of the unpatented overflowed lands, made lands and lake bottom lands belonging to the state or held in trust by it, shall be held, leased and controlled by the state board of control. On January 1, 1915, all the powers and duties of the state board of control shall pass to and be devolved upon the public domain commission. For further powers and duties of the board, see act No. 326, public acts of 1913.


BOARD OF GEOLOGICAL SURVEY.


Governor, superintendent of public instruction, president state board of education. -Compiled laws, 1897, § 1519.


STATE GEOLOGICAL SURVEY.


R. C. ALLEN, Lansing. . State Geologist


The state geological survey was established by an act of the legislature in 1837, and the board of geological survey under its present existence was created March 26, 1869. The object of the survey, as set forth in the different acts, is to make a thorough geo- logical and mineralogical survey of the state, to determine the mineral character and contents of its rocks; to make a general examination of its topography, hydrography and physical geography, and to investigate all the products of interest in this line in the state capable of being converted to the use of man. All information about Michigan's natural resources is given without charge .- Compiled laws, 1897, chapter 55. A thorough biological survey under the direction of the state geologist is provided for by Act 250, P. A. 1905. Under Act No. 7, P. A. 1911, the office of commissioner of mineral statistics was abolished and the duties and effects transferred to the state geological survey.


MISCELLANEOUS STATE BOARDS.


STATE BOARD OF FISH COMMISSIONERS.


Term expires


FRED POSTAL, Detroit.


. Dec. 31, 1914


WALTER J. HUNSAKER, Saginaw.


. Dec. 31, 1916


JOHN C. MANN, Houghton.


. Dec. 31, 1918


SEYMOUR BOWER, Superintendent, Detroit.


The board of fish commissioners consists of three members appointed by the gover- nor for a term of six years. The board is entrusted with the supervision of the fishing interests of the state .- Compiled laws, 1897, §§ 5833-5838. A superintendent of fisheries is employed at a salary not to exceed $2,500, whose duty it is to devote his entire time under the direction of the board, to gathering ova, hatching and planting, or distributing fish and superintending generally the practical operations of the work. -See Act No. 148 of 1913.


STATE BOARD OF HEALTH.


Term expires


CHARLES M. RANGER, Battle Creek


.Jan. 31, 1915


GEORGE S. HARRINGTON, Kalamazoo.


.Jan. 31, 1915


JOHN H. KELLOGG, Battle Creek


.Jan. 31, 1917


THOMAS M. KOON, Grand Rapids.


Jan. 31, 1917


ANDREW P. BIDDLE, Detroit . Jan. 31, 1919


VICTOR C. VAUGHAN, Ann Arbor .Jan. 31, 1919


ROBERT L. DIXON, Secretary, Ann Arbor. Mar. 29, 1917


The state board of health was established July 30, 1873. It is composed of seven members appointed by the governor for a term of six years. The seventh member so appointed is the secretary and executive officer of the board. The office of the secre-


824


MICHIGAN MANUAL.


tary is in the capitol building at Lansing, where all communications should be sent, which relate to public health.


The board holds four regular meetings each year-on the second Friday of January, April, July and October. Special meetings are held from time to time on the call of the president. The members, excepting the secretary, receive no compensation for their services other than actual expenses. The secretary gives his entire time to the duties of the office, for which he receives an annual salary of two thousand five hundred dollars. The secretary is assisted in the work of the department by a deputy and eleven " clerks. A bacteriological laboratory is maintained by the state board of health, in charge of a bacteriologist and his assistant.


The function of the state board of health is the supervision of the health and life of the citizens of the state. It is assisted in this work by some sixteen hundred local boards of health-one of which is located in each township, village, and city in the state. By the co-operation of these local boards, it aims at the suppression and ex- clusion from the state of the dangerous communicable diseases. To this end, it inves- tigates the origin and spread of epidemics of these diseases; and constantly assists the local officers in preventing such outbreaks, or of confining them at least within the nar- rowest limits. It may appoint state medical inspectors to investigate any local condition affecting the public health. Act No. 119, P. A. 1911, provides for the reporting to this board by physicians of occupational diseases.


The state board of health conducts the embalmers' examinations, as provided by law, and issues licenses to all successful candidates. In connection with the state board of corrections and charities, it examines all plans for public buildings authorized by the legislature to be erected or enlarged. It publishes and distributes widely, circulars of instruction to local officers and to the general public, for the restriction and preven- tion of diseases.


The law provides that there shall be taught in every public school in Michigan the principal modes by which the dangerous communicable diseases are spread, and the best methods for their restriction and prevention. The same provision makes it the duty of the state board of health to approve text-book physiologies used in Michigan schools regarding their text on dangerous communicable diseases. In compliance with this requirement the board issues a special pamphlet, "Teachers' Manual," and forwards a copy of the same to every school superintendent and teacher in the state.


In addition to the pamphlets already mentioned, the board publishes a monthly and a quarterly. "Public Health." This is the official organ of the board, issued for the general dissemination of sanitary knowledge. The board likewise publishes an annual report. All publications are for free distribution to the citizens of the state .- Compiled laws, 1897, §§ 4397-4407, Am. Act No. 18, P. A. 1905; Act No. 141, P. A. 1909; Act No. 255, P. A. 1913.


STATE BOARD OF CORRECTIONS AND CHARITIES.


GOVERNOR WOODBRIDGE N. FERRIS, ex officio. Term expires


RT. REV. JOHN N. MCCORMICK, D. D., Grand Rapids, Chairman. . Dec. 31, 1920


DAYTON PARKER, Detroit. . Dec. 31. 1914


MORGAN W JOPLING, Marquette .Dec. 31, 1916


ROYS J. CRAM, Detroit. Dec. 31, 1918 MARL T. MURRAY, Lansing, Secretary.


The board of corrections and charities consists of the governor, ex officio, and four commissioners appointed by him, by and with the advice and consent of the senate, each appointed for a term of eight years, one being appointed every two years. The commissioners receive no compensation for their services, but are paid their actual expenses while in the performance of their duties.


The board appoints its own secretary, not of its own number, who gives his entire time to the duties of his office. The office is in the capitol at Lansing.


It is the duty of the board, at least once in each year, to visit and inspect all the state penal. reformatory, and charitable institutions; also. biennially, to visit the same insti- tutions for the purpose of enabling them to report understandingly upon estimates for current expenses and for special purposes, which are to be submitted to them by the respective boards of control asking appropriations from the legislature, and the report


825


STATE BOARDS.


of the board of corrections and charities must accompany and be published with the report of the board of control asking such appropriations .- Compiled laws, 1897, § 2228.


It is the duty of the board to certify to the auditor general as to the cost of buildings coming within the amount appropriated by the legislature therefor .- Sec. 2229, C. L. 1897.


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. The board has authority to inspect city and village jails, police stations and lockups and private incorporated institutions for the care, treatment and maintenance of the aged and defective, and may condemn and close under certain conditions all of the aforesaid county, city, village and private incorporated institutions .- Act No. 319, P. A. 1913. 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. Maternity or lying-in hospitals and persons, societies, associations, organizations or corporations engaged in the business of receiv- ing, maintaining or placing out minor children are under the immediate supervision of the board, and are licensed and regulated by it .- Act Nos. 263 and 300, P. A. 1913. The board is also charged with the supervision of the uniform probation system .-- Act No. 105, P. A. 1913.


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, and quarterly certifies to claims against the state for the maintenance of state patients.


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


NELSON C. RICE, St. Joseph


. Dec. 31, 1913


ANDREW C. ROCHE, Kearsarge . Dec. 31, 1915


DE HULL N. TRAVIS, Flint . Dec. 31, 1917


E. CLARKE AUSTIN, Secretary, Lansing.


The advisory board in the matter of pardons consists of three members appointed by the governor for a term of six years. At least one member shall be an attorney and one shall be a physician. 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 regular meetings at the Michigan state prison, Michigan reformatory and Detroit house of correction each month, and at the Marquette prison each three months. Special meetings are held at the state capitol every quarter to take up special cases. 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


WESLEY W. HYDE, Grand Rapids


Aug. 30, 1914


CHARLES W. NICHOLS, Lansing.


. Aug. 30, 1915


LORENZO T. DURAND, Saginaw. . Aug. 30, 1916


LINCOLN AVERY, Port Huron


Aug. 30, 1917


ROLLIN H. PERSON, Lansing. . Aug. 30, 1918


826


MÍCHIGAN MANUAL.


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 at least one meeting shall be held each year during the session of the supreme court at the capitol, and may be held at other times and places under the direction of the supreme court. Three members constitute a quorum. The president shall be the member whose term of office first expires. The secretary and treasurer are elected by the board from its own members. Compensation is fixed at twenty-five dollars per day and expenses for actual time engaged, but cannot exceed the amounts received from ap- plicants. The application fee is fixed by rule of the board at not more than fifteen dollars; reexamination may be had after six months without other fee. Fee for any subsequent examination ten dollars. No person shall be eligible to more than three examinations in three years .- Act No. 163, P. A. 1913.




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.