Michigan official directory and legislative manual for the years 1913-1914, Part 84

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 84


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


MICHIGAN BOARD OF PHARMACY.


Term expires


JOHN J. CAMPBELL, Pigeon .


. Dec. 31, 1913


WILLIAM E. COLLINS, OWOSSO


. Dec. 31, 1914


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


E. E. FAULKNER, Delton . Dec. 31, 1916


CHARLES S. KOON, Muskegon . Dec. 31, 1917


The board consists of five members appointed by the governor, for a term of five years, one member being appointed annually.


The president, secretary and treasurer are elected by the board, from its own members, for a term of one year, and perform the duties prescribed by the board.


The secretary and treasurer receive a salary fixed by the board, and their traveling and other expenses incurred in the performance of their official duties. The other members receive five dollars for each day actually engaged in the service and all legiti- mate and necessary expenses incurred in the performance of their official duties.


It is the duty of the board to examine all applications for registration; to issue two grades of certificates, to be known as "Registered Pharmacist" and "Registered Drug- gist" and to investigate complaints and cause the prosecution of all persons violating its provisions; to report annually to the board of state auditors, and to the Michigan pharmaceutical association, of all moneys received and disbursed by it. Additional authority is given the board by Act No. 403, public acts of 1913, to issue registered phar- macists' certificates to registered assistants.


The regular meetings of the board are held on the third Tuesdays of January, March, June, August and November .- Act No. 332, P. A. 1905.


STATE BOARD OF EXAMINERS IN DENTISTRY.


Term expires


FRANK L. HAYNES, Manistee.


. Dec. 31, 1913


EDGAR A. HONEY, Kalamazoo


. Dec. 31, 1914


FRANK E. SHARP, Port Huron. .Dec. 31, 1915


A. W. HAIDLE, Negaunee .. . Dec. 31, 1916


E. O. GILLESPIE, Stephenson. . Dec. 31, 1917


The state board of examiners in dentistry consists of five members appointed by the governor with the consent of the senate for a term of five years. The president and secretary-treasurer are elected by the board from its own members. The salary of the secretary and treasurer is fixed by the board. The salary of the members may be ten dollars per day and expenses to be paid out of funds coming into possession of said board. The board holds two regular meetings each year and makes an annual report to the governor .- Act No. 338, P. A. 1907, as amended by Act No. 183, P. A. 1913.


THE STATE LIVE STOCK SANITARY COMMISSION.


Term expires


GEORGE WATSON, Pickford


July, 1915


H. H. HALLADAY, Clinton July, 1917


MARTIN STAPLETON, Emmett . July. 1919


O. J. HOWARD, State Veterinarian, Lansing.


827


STATE BOARDS.


The state live stock sanitary commission consists of three commissioners, one ap- pointed by the governor at each biennial session of the legislature, for a term of six years, beginning on the second Tuesday in July. Their duties are to protect the health of domestic animals of the state from contagious and infectious diseases and are au- thorized to establish and maintain quarantine regulations, etc. Each commissioner re- ceives five dollars per day and necessary expenses for the time actually spent in the discharge of his duties. A state veterinarian is appointed by the governor, with the consent of the senate for a term of six years beginning on the second day of September. He receives $2,000 salary, has an office and laboratory at Lansing, and is required to carry out the directions of the live stock sanitary commission and devote his entire time to the duties of his office .- Compiled laws, 1897, §§ 5627-5649, as amended by Act No. 172, P. A. 1909, and Act No. 199, P. A. 1913.


STATE BOARD OF LIBRARY COMMISSIONERS.


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


Term expires


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


DAVID E. HEINEMAN, Detroit. . June 7, 1915


HENRY R. PATTENGILL, Lansing. . June 7, 1917


JOHN MUNSON, Harbor Springs. June 7, 1917


The board of library commissioners is composed of four members with the state librarian ex-officio a member, appointed by the governor for a term of four years. The legislature of 1909 appropriated $4,800 for each of the fiscal years of 1910 and 1911. Powers and duties of board are prescribed by act 115, public acts of 1899, as amended by Act No. 41, P. A. 1907 and Act No. 274, P. A. 1909.


MACKINAC ISLAND STATE PARK COMMISSION.


Term expires


LEO M. BUTZEL, Detroit.


.June 21, 1915


IRA A. ADAMS, Bellaire .. . June 21, 1917


HARRY COLEMAN, Pontiac .. .June 21, 1919


ALFRED O. JOPLING, Marquette .June 21, 1921


E. O. WOOD, Flint. FRANK A. KENYON, Superintendent of Park. June 21, 1923


Mackinac Island Park was ceded by the United States to the state of Michigan by an act of congress for the purpose of a state park. The park comprises old Fort Mackinac with 35 buildings, the military reservation of 104 acres and the old National Park of 911 acres. Fort Mackinac is the second oldest fortification now standing in the United States; erected in 1780, being the third fort of that name. The first was erected in St. Ignace under the French flag in 1671, moved to south shore of the straits in 1712, and was scene of the Pontiac massacre in 1763, and was moved to the Island of Mackinac in 1780. This fort has three of the five original block-houses of that period now standing in the United States. The income is derived from leasing of lots for summer cottages and rental of buildings of the old fort. The Mackinac Island state park commission consists of five members appointed by the governor, who is ex-officio a member, for a period of ten years. It is the duty of the board to manage and control the Mackinac Island State Park; to preserve the old fort and employ a superintendent. } The further powers and duties of the board are prescribed by compiled laws, 1897, §§ 1257-60, Am., Act No. 133, P. A. 1899 and Act No. 4, P. A. 1901. See also Act No. 54, P. A. 1909.


BOARD OF STATE TAX COMMISSIONERS.


Term expires


ORLANDO F. BARNES, Roscommon ..


.. Jan., 1915


GEORGE B. HORTON, Fruit Ridge, President


.Jan., 1917


THOMAS D. KEARNEY, Ann Arbor. .


Jan., 1919


BENJAMIN F. BURTLESS, Manchester, Secretary.


FRED M. TwISS, Hillsdale, chief examiner.


828


MICHIGAN MANUAL.


The above board consists of three members appointed by the governor, with the ad- vice and consent of the senate, for a term of six years, at a salary of $2,500 per annum. Act No. 331, public acts of 1913, increases the salary of the commissioners to $3,500 and provides that the members shall devote their entire time to the duties of the office. Their powers and duties are fully prescribed by Act No. 154, public acts of 1899, as amended by Act No. 153, public acts of 1913, and Act No. 281, public acts of 1905. The legislature of 1901 made the Board of State Tax Commissioners ex-officio a State Board of Assessors. The powers and duties of this board are prescribed by Act No. 173, of the public acts of 1901, as amended by Act No. 45, P. A. 1903. See also Act No. 282, public acts of 1905, Act Nos. 8 and 49, public acts of 1909, and Act No. 201, P. A. 1913. Under Act No. 44, P. A. 1911, the chairman of this board is constituted a member of the state board of equalization. Act No. 201, public acts of 1913, extends authority to the commission to entertain upon petition, appeals to review actions had by boards of supervisors in connection with the equalization and valuation of counties.


PUBLIC DOMAIN COMMISSION.


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


AUGUSTUS C. CARTON, East Tawas, Commissioner of the State Land Office.


ALFRED J. DOHERTY, Clare, Member State Board of Agriculture.


ORAMEL B. FULLER, Ford River, Auditor General.


WILLIAM KELLY, Vulcan, Michigan College of Mines.


FREDERICK C. MARTINDALE, Detroit, Secretary of State.


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


The public domain commission was created by Act No. 280 of the public acts of 1909, and later amended by Act No. 294, of the public acts of 1911, and Act No. 333, of the public acts of 1913.


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


The officers consist of a chairman, secretary, forestry warden, and a supervisor of the field division.


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


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


The commissioner of the state land office and the auditor general are subject to the supervision and direction of the commission.


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


Under Act No. 193 of the public acts of 1911, the commission is authorized to exchange certain lands of equal area or approximately equal value with the United States or private individuals.


They have the power to provide that all homestead applications shall contain a pro- vision which will make it a part of the contract with the state, that a part of each forty acres of homestead land shall be set aside for an individual forest reserve.


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


829


STATE BOARDS.


Said commission has also the power to direct that all deeds issued for land along water- courses or streams shall contain a clause reserving the right of the state to ingress and egress over and across such streams.


The commission has the power to sell all dead and down timber upon state land and take such action as they think necessary to prevent the starting and spreading of fire.


The legislature of 1911 amended the act by providing that the public domain commis- sion be constituted an immigration commission, whose duties it shall be to collect and disseminate information concerning lands owned by the state, or lands other than those owned by the state, with the view of encouraging immigration and settlement upon state lands.


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


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


On June 15, 1913, the commission had selected state lands and set aside for forest reserve purposes, acreage in the several counties as shown in the following table:


Counties.


Acres.


Counties.


Acres.


Alcona.


25,670.70


Lake ..


240.00


Alger .


1,911.18


Lapeer.


160.00


Alpena.


3,220.94


Leelanau


277.60


Antrim .


160.00


Luce.


38,047.61


Arenac.


1,000.00


Mackinac.


5,499.02


Bay


160.00


Manistee


400.00


Benzie.


187.12


Marquette.


6,801.24


Berrien .


108.08


Mason


640.00


Charlevoix


1,314.64


Mecosta.


80.00


Cheboygan


4,912.02


Menominee


200.00


Chippewa


4,638.11


Midland.


1,333.44


Clare .


243.48


Missaukee .


2,189.29


Crawford.


9,041.98


Montcalm .


86.53


Delta. .


2,527.41


Montmorency.


8,062.12


Dickinson


1,686.96


Muskegon


489.40


Emmet


2,873.10


Newaygo


320.00


Gladwin


320.00


Oceana ..


80.00


Gogebic.


160.00


Ogemaw


6,969.38


Grand Traverse


9,083.12


Ontonagon


1,120.00


Gratiot .


80.00


Osceola.


1,913.52


Houghton.


1,192.74


Oscoda.


24,316.55


Huron


80.00


Otsego


4,496.16


Iosco


47,151.59


Presque Isle


4,551.00


Iron.


996.25


Roscommon


42,298.87


Isabella.


461.27


Saginaw.


237.50


Kalkaska


5,435.36


Schoolcraft


679.85


Kent


40.00


Wexford :


720.00


Total


276,865.13


830


MICHIGAN MANUAL.


BOARD OF EXAMINERS OF BARBERS.


Term expires


HENRY J. WIGGLE, Detroit .


. Sept. 30, 1913


HARRY H. RAPP, Sault Ste. Marie . . Sept. 30, 1914


WILLIAM BRAUND, Jackson. . Sept. 30, 1915


The above board as here named were appointed under the provisions of Act No. 212, public acts of 1899 and serve out the terms for which originally appointed. In ac- cordance with Act No. 387, public acts of 1913, the board shall immediately meet when the act becomes effective and reorganize and elect from its own number a president. secretary and treasurer. Said Act No. 387 provides that the president shall receive $5 per day for actual time at his duties, the secretary a salary of $1,200 and the treasurer a salary of $500. The salaries and expenses not to exceed the fees received. An annual report is made to the governor, and on the first secular day of October and April, to the state treasurer.


STATE VETERINARY BOARD.


Term expires


THOMAS FARMER, Grand Blanc.


Aug. 10, 1913


J. E. WARD, Perry . . Aug. 10, 1914


JUDSON BLACK, Richmond. . Aug. 10, 1915


The above board consists of three members appointed by the governor for a term of three years. Qualifications for appointment are as follows: The members are to be residents of the state and citizens of the United States, and graduates of a regular college of veterinary medicine and surgery, no two of whom shall be graduates of the same college, and who shall have been in practice at least three years prior to appoint- ment. For powers and duties see Act No. 244, public acts of 1907, as amended by Act No. 143, public acts of 1909.


BOARD OF REGISTRATION IN MEDICINE.


Term expires


GEORGE W. NAFE, Fremont.


. Oct.


1,1917


GEORGE L. LAFEVRE, Muskegon.


Oct.


1,1917


W. T. DODGE, Big Rapids ..


. Oct. 1,1917


ALBERTUS NYLAND, Grand Rapids.


. Oct.


1, 1917


C. B. BURR, Flint .


. Oct.


1,1917


A. M. HUME, Owosso


. Oct.


1,1915


HENRY C. MAYNARD, Hartford.


Oct.


1,1915


AUSTIN W. ALVORD, Battle Creek.


. Oct.


1,1915


BRET NOTTINGHAM, Lansing .


. Oct.


1,1915


JOSEPH CROWELL, Iron Mountain.


. Oct.


1,1915


The above board is to consist of ten resident freeholders appointed by the governor, by and with the advice and consent of the senate, for a term of four years. Not more than five from the school known as Regular, two from the school known as Homeo- pathic, two from the school known as Eclectic, and one from the school known as Phys- io-Medical. Appointees may be chosen from the latest lists filed in the office of the sec- retary of state by each of the four legally incorporated state medical societies. Persons appointed shall be legally registered physicians of this state, graduates in good standing of reputable medical colleges, who have been actively engaged in the practice of medicine in this state for six years immediately preceding the time of such appointment. For the act establishing, and powers and duties of the board, see Act No. 237 of 1899, as amended by Act No. 191 of 1903, Acts Nos. 161 and 207 of 1905, Act No. 164, P. A. 1907, and Act No. 368, P. A. 1913.


831


STATE BOARDS.


BOARD OF OSTEOPATHIC REGISTRATION AND EXAMINATION.


Term expires


B. A. BULLOCK, Hastings. . April 30, 1914


CARRIE C. CLASSEN, South Haven. . April 30, 1915


T. L. HERRODER, Detroit. . April 30, 1916


ROBERT E. MCGARACK, Saginaw . April 30, 1917


PAUL A. SHOEMAKER, Grand Rapids. April 30, 1918


The state board of osteopathic registration and examination consists of five members appointed by the governor, by and with the advice and consent of the senate, for a term of five years. Each member, before receiving a certificate of appointment, must file with the governor a certificate of the Michigan State Osteopathic Association set- ting forth that he is a graduate from a reputable school of osteopathy, has been engaged in the practice of osteopathy in this state for two years or more, is of good moral char- acter and of good standing in his profession. Members of the board receive actual expenses for the time employed in the discharge of their duties. The powers and duties of the board are prescribed by Act No. 162 of the public acts of 1903, as amended by Act No. 305 of the public acts of 1913.


STATE BOARD OF ACCOUNTANCY.


Term expires


FREDERICK A. TILTON, Detroit ..


.Jan. 1, 1914


ARCHIBALD BROOMFIELD, Big Rapids .Jan. 1, 1915


DURAND W. SPRINGER, Ann Arbor. Jan. 1, 1916


The above board consists of two public accountants who have practiced in this state at least one year, and one practicing attorney in good standing. The members are appointed by the governor and the regular term is three years. The powers and duties of the board are prescribed by Act No. 240 of the public acts of 1913.


BOARD OF EXAMINERS IN OPTOMETRY.


Term expires


JOHN A. RATH, Jackson.


. Nov.


1,1913


ALBERT W. KLUDT, Detroit.


. Nov. 1,1913


ERNEST EIMER, Muskegon, Secretary .


. Nov. 1,1915


BENSON W. HARDY, Port Huron.


.Nov. 1,1915


OTTO SUPE, Sault Ste. Marie.


. Nov. 1,1917


The above board consists of five members, electors of the state, appointed by the governor for a term of six years; vacancies or new appointments to this board are selected from a list of qualified applicants furnished by the Michigan society of optometrists. The powers and duties of the board are prescribed by Act No. 71 of the public acts of 1909, as amended by Act No. 147 of the public acts of 1913.


BOARD OF REGISTRATION OF NURSES.


Term expires


ELIZABETH TACEY, Detroit .


. Aug.


1,1915


ARTHUR W. SCIDMORE, Three Rivers.


. Aug. 1,1915


SUSAN FISHER APTED, Grand Rapids .


. Aug. 1,1918


MARY S. FOY, Battle Creek.


Aug. 1,1918 ROBERT L. DIXON, Lansing, Secretary of the State Board of Health, ex-officio.


The above board is composed of four members with the secretary of the state board of health ex-officio a member, appointed by the governor for a term of six years. The board shall hold one regular meeting in each year, and additional meetings at such times and places as it may determine. The powers and duties of the board are prescribed by Act No. 319 of the public acts of 1909, as amended by Act No. 87 of the public acts of 1913.


832


MICHIGAN MANUAL.


INDUSTRIAL ACCIDENT BOARD.


Term expires


JOHN E. KINNANE, Bay City, Chairman. . Aug. 31, 1914


ORA E REAVES, Jackson. . . Aug. 31, 1916


JAMES A. KENNEDY, Sault Ste. Marie. . Aug. 31, 1918


RICHARD L. DRAKE, Lansing, Secretary.


The industrial accident board was established September 1, 1912. It is composed of three members appointed by the governor, by and with the consent of the senate, each appointed for the term of six years, one being appointed each two years. The salary of each member is $3,500 per annum. The board may appoint a secretary at a salary of $2,500 and an assistant secretary at a salary of $1,500. The office is at Lansing. The powers and duties of the board are prescribed by Act No. 10, P. A., 1st Ex. Sess. of 1912, as amended by Acts Nos. 50, 79, 156 and 259, P. A. 1913. See also Act No. 388, P. A. 1913.


MICHIGAN SECURITIES COMMISSION.


EDWARD H. DOYLE, Commissioner of the State Banking Department. President JOHN W. HAARER, State Treasurer. Secretary GRANT FELLOWS, Attorney General.


The above commission was created by Act No. 143 of the public acts of 1913. The terms of service of the members are coterminous with their respective offices. The commission has general supervision and control over any and all investment companies, domestic and foreign, selling or offering for sale any contracts, stocks, bonds or other securities in this state. The commissioners receive no compensation except actual expenses when absent upon business of the commission. The expenses of the com- mission are not limited to the moneys received by it, and it has power to incur any neces- sary expense to enforce the act. The office of the commission shall be in the office of the state banking department and meetings shall be held at least once each month and special meetings on call of the chairman.


MICHIGAN HISTORICAL COMMISSION.


GOVERNOR WOODBRIDGE N. FERRIS, ex-officio. Term expires


LAWTON T. HEMANS, Mason . May 22, 1914


FRANK O'BRIEN, Kalamazoo. . May 22, 1915


WILLIAM L. JENKS, Port Huron, Vice President . May 22, 1916


CLARENCE M. BURTON, Detroit, President . May 22, 1917


CLAUDE H. VAN TYNE, Ann Arbor .. . May 22, 1918


EDWIN O. WOOD, Flint.


. May 22, 1919


GEORGE NEWMAN FULLER, Lansing, Secretary.


MRS. MARIE B. FERREY, Lansing, Curator of the Museum.


The above commission consists of six members appointed by the governor for a term of six years. The commission elects a president and vice president from its own number and appoints a secretary. No member receives compensation for his services. Regular meetings are held in the first week in July, 1913, and within every three months there- after; and special meetings when necessary. The secretary is the custodian of the publications of the commission and of the museum, and editor of all of the commission's publications, receiving a salary not exceeding $1,800. The commission also has power to appoint a curator of the museum at a salary not exceeding $1,000, and an archivist, assistant editors and assistants. For duties and further powers, see Act No. 271 of the public acts of 1913.


833


STATE BOARDS.


BOARD OF COMMISSIONERS FOR THE PROMOTION OF UNIFORMITY OF LEGISLATION IN THE UNITED STATES.


GEORGE W. BATES. . Detroit


CYRENIUS P. BLACK . Lansing


DAN H. BALL ..


Marquette


The above board is composed of three members appointed by the governor. It is the duty of the board to examine the subjects of marriage and divorce, insolvency, the descent and distribution of property, the execution and probate of wills, and other subjects upon which uniformity of legislation in the various states and territories of the Union is desirable, but which are oustide the jurisdiction of the congress of the United States, to confer upon these matters with the commissioners appointed by other states and territories for the same purpose, to consider and draft uniform laws to be submitted for approval and adoption by the several states, and generally to devise and recommend such other and further action as shall accomplish the purpose of the act. Act No. 196, P. A. 1909, as amended by Act No. 46, P. A. 1913.


105


834


MICHIGAN MANUAL.


STATE INSTITUTIONS.


UNIVERSITY OF MICHIGAN.


BOARD OF REGENTS.


Term expires


JUNIUS E. BEAL, Ann Arbor


. Dec. 31, 1915


FRANK B. LELAND, Detroit .


. Dec. 31, 1915


WILLIAM L. CLEMENTS, Bay City


.Dec. 31, 1917


HARRY C. BULKLEY, Detroit ..


. Dec. 31, 1917


BENJAMIN S. HANCHETT, Grand Rapids


.Dec. 31, 1919


LUCIUS L. HUBBARD, Houghton. .Dec. 31, 1919


VICTOR M. GORE, St. Joseph. . Dec. 31, 1921


WALTER H. SAWYER, Hillsdale.


. Dec. 31, 1921


OFFICERS.


HARRY B. HUTCHINS, LL. D.


President


SHIRLEY W. SMITH. .Secretary


ROBERT A. CAMPBELL Treasurer


Departments: Literature, science and the arts, graduate engineering, medicine and surgery, law, school of pharmacy, homeopathic medical college, college of dental surgery, and a summer session.


The State University, housed in over twenty-five buildings, is located av the city of Ann Arbor, Washtenaw county, on tracts of land containing one hundred and forty- five acres. Its present organization dates from 1837, although several acts were passed prior to that year for the establishment of a university. Its government is vested in a board of regents elected by the people for a term of eight years. It was endowed with two townships of land by the general government, which were sold by the state, producing $545,964, on which the state pays interest at seven per cent, producing annually $38,500. The present value of the property is $4,672,717.61. Its current expenses for the fiscal year ending June 30, 1912, were $1,319,648.35. The students' fees for the fiscal year were $345,724.28. The legislative appropriation for current expenses is a three-eighths mill tax, as fixed by Act No. 303, public acts of 1907. The collegiate year begins approximately October 1, in all departments. There were 3,712 students in 1901, 3,709 in 1902, 3,957 in 1903, 4,136 in 1904, 4,571 in 1905, 4,746 in 1906, 5,010 in 1907-8, 5,223 in 1908-9, 5,383 in 1909-10, 5,381 in 1910-11, 5,582 in 1911-12, and to November 1, 1912, there were enrolled 5,620. The number graduated in the year 1911-12 was 1,157 of whom 926 were graduated on Commencement Day, 1912. Total number of graduates since organization, 29,319. The university staff consists of 450 professors, instructors, assistants and administrative officers .- Compiled laws 1897, chapter 65.




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.