USA > Michigan > Michigan official directory and legislative manual for the years 1913-1914 > Part 86
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
One hundred dollars per annum is appropriated by the U. S. government for each soldier cared for by a state home, the amount paid being based on the average mem- bership of the home. Under the provisions of this act, $193,250.00 has been paid to this state by the general government during the two years ending June 30, 1912. This amount was covered into the general fund of the state.
The legislature of 1911 appropriated $200,000 for current expenses for year ending June 30, 1912, and $200,000 for year ending June 30, 1913 .- Act 289, P. A. 1911.
KALAMAZOO STATE HOSPITAL.
BOARD OF TRUSTEES.
Term expires'
CHAUNCEY F. COOK, Hillsdale.
. Feb., 1915
JASON E. HAMMOND, Lansing
Feb., 1915
CHARLES CLARAGE, Kalamazoo.
.Feb., 1917
CHARLES K. WARREN, Three Oaks.
. Feb., 1917
RALPH E. BALCH, Kalamazoo.
. Feb., 1919
THOS. J. CAVANAUGH, Paw Paw.
.Feb., 1919
OFFICERS.
ALFRED I. NOBLE, M. D. .
Medical Superintendent
HERMAN OSTRANDER, M. D. Assistant Medical Superintendent
GEORGE F. INCH, M. D. Assistant Physician
EDMUND M. PEASE, M. D. Assistant Physician
EDWARD M. AUER, M. D. Assistant Physician
GORDON F. WILEY, M. D. Assistant Physician
EDWARD M. STEGER, M. D.
Assistant Physician
EVA RAWLINGS, M. D. Pathologist
EDWARD P. WILBUR.
. Consulting Ophthalmologist
EDWIN J. PHELPS. . Treasurer
REV. H. W. GELSTON
Acting Chaplain
JOHN A. HOFFMAN.
Steward
The Kalamazoo State Hospital, the oldest institution of the kind in the state is located in the city of Kalamazoo, Kalamazoo county. It was built under an act passed in 1848, at a cost of $511,889.37, and was formally opened for patients August 29, 1859. The hospital consists of forty buildings, occupying a tract of land contain- ing 1,053 acres. The present value of the entire property is $1,585,189.15. At the end of the fiscal year June 30, 1911, there were 1,005 men and 946 women, a total of 1,951. At the end of the fiscal year June 30, 1912, there were 1,051 men and 964 women, a total of 2,015. The total receipts for biennial period ending June 30, 1912, were $773,263.56, and the disbursements were $765,894.81. There are seven medical attendants and 405 employes .- Act 217, P. A. 1903.
The legislature of 1911 appropriated $1,000 for improvements, etc., for the years ending June 30, 1912-13 .- Acts 291 and 180, P. A. 1911.
844
MICHIGAN MANUAL.
PONTIAC STATE HOSPITAL. BOARD OF TRUSTEES.
Term expires
WILLIAM J. KAY, M. D., Lapeer.
. Feb., 1915
JOHN G. CLARK, Bad Axe.
.Feb., 1915
STUART GALBRAITH, Pontiac.
. Feb., 1917
EDWARD L. KEYSER, Pontiac.
. Feb., 1917
C. C. YERKES, Northville ..
. Feb., 1919
HORATIO J. ABBOTT, Ann Arbor.
.Feb., 1919
RESIDENT OFFICERS.
EDMUND A. CHRISTIAN, M. D. Medical Superintendent
FRANK S. BACHELDER, M. D.
Assistant Medical Superintendent
CHARLES A. NEAFIE, M. D. . Assistant Physician
LEO C. DONNELLY, M. D. . Assistant Physician
CLIFFORD W. MACK, M. D. . Assistant Physician
SAMUEL A. BUTLER, M. D. . Assistant Physician
GENEVA TRYON. Assistant Physician
EDWARD H. HALSEY. Steward
FRANK L. PERRY. .Treasurer
WALTER P. MANTON, M. D., Detroit. Gynecologist
LOUIS J. GOUX, M. D., Detroit. . . Ophthalmologist
PRESTON M. HICKEY, M. D., Detroit. Roentgenologist
The Pontiac State Hospital, occupying a tract of about 600 acres, is located at Pontiac, Oakland county, and was organized by act of the legislature, May 22, 1877. It was opened for patients August 1, 1878. Its first cost was $467,000 and present valuation is $1,276,906.84; the number of patients for the fiscal year ending June 30, 1912, was, males, 717: females, 677; the expenses for the fiscal year ending June 30, 1911, including special appropriations and officers' salaries, were $275,438.07; and for the year ending June 30, 1912, were $276,777.14; the receipts for the year ending June 30, 1911, were $278,659.54, and for the year ending June 30, 1912, were $285,689.32. There are seven medical attendants and 257 employes at the hospital .- Act 217, P. A. 1903.
The legislature of 1911 appropriated $10,000 for building and special purposes .- Act 113, P. A. 1911.
TRAVERSE CITY STATE HOSPITAL.
BOARD OF TRUSTEES.
Term expires
HARRY C. DAVIS, Traverse City
. Feb., 1915
EDGAR S. WAGAR, Edmore
. Feb., 1915
W. W. MITCHELL, Cadillac ..
.Feb., 1917
MARION F. QUAINTANCE, Petoskey
. Feb., 1917
WILLIAM LLOYD, Manistee. . Feb., 1919
CURTIS D. ALWAY, Traverse City .
. Feb., 1919
OFFICERS.
JAMES D. MUNSON, M. D. Medical Superintendent
A. S. ROWLEY, M. D. Assistant Medical Superintendent
ADAH EPPERSON, M. D. Assistant Physician
WILLIAM D. MUELLER, M. D. Assistant Physician
J. A. J. HALL, M. D
.Assistant Physician
S. C. NILES, M. D
Assistant Physician
S. V. SIGLER, M. D
Assistant Physician
GEO B. PIKE. . . Steward
REV. D. COCHLIN. Chaplain
A. J. MAYNARD
Treasurer
845
STATE INSTITUTIONS.
The Traverse City State Hospital, organized in 1881 and located at Traverse City, Grand Traverse county, received its first patient November 30, 1885. The property consists of forty-two buildings, occupying a tract of land containing 728 acres. Its first cost was $522,430.68, and present value is $1,071,803.27; the number of patients June 30, 1911, was, males, 783; females, 618; and during the year ending June 30, 1912, was, males, 760; females, 624. Total receipts from all sources for biennial period end- ing June 30, 1912, were $606,958.03; the disbursements for the fiscal year ending June 30, 1911, were $297,806.54; and for the year ending June 30, 1912, were $331,506.68. There are seven medical attendants and 270 employes .- Act 217, P. A. 1903.
The legislature of 1911 appropriated $40,600.00 for improvements .- Acts 137, 288, P. A. 1911.
NEWBERRY STATE HOSPITAL.
BOARD OF TRUSTEES.
Term expires
R. G. FERGUSON, Sault Ste. Marie . Feb., 1915
JOHN O. MAXEY, L'Anse
. Feb., 1915
PERRY LEIGHTON, Newberry
. Feb., 1917
THOMAS CONLIN, Crystal Falls
.Feb., 1917
F. P. BOHN, Newberry. .Feb., 1919
FRED S. CASE, Marquette. .Feb., 1919
OFFICERS.
EARL H. CAMPBELL, M. D.
Medical Superintendent
EMORY J. BRADY, M. D.
Assistant Medical Superintendent
FESTUS C. BANDY, M. D.
Assistant Physician
MINTA P. KEMP, M. D. Assistant Physician .
ROSCOE C. BRADLEY . Steward
E. M. CHAMBERLAIN Treasurer
The Newberry State Hospital, at Newberry, Luce county, contemplates in the plan, when the institution is completed, in all twenty cottages in the form of a quadrangle, each cottage to have a capacity for about fifty patients. The power house, laundry, farm house, barns, etc., are not included in the above. This is the only institution in the state for the care of the insane, built on the cottage plan; this system has the advantage of being better able to classify patients, less danger from fire, better facilities for ventilation. Fourteen cottages have been built, also an administration building, and an assembly hall with a seating capacity of between eight and nine hundred. The buildings are constructed of pressed brick. Value of property June 30, 1912, $739,445.21; number of inmates June 30, 1911, males, 485; females, 353; number of inmates June 30, 1912, males, 485; females, 351; current expense disbursements for year ending June 30, 1911, $164,400.78; and for year ending June 30, 1312, $169,036.39; current expense receipts for year ending June 30, 1911, $171,101.79; and for year ending June 30, 1912, $169,857.26. There are four medical attendants and 137 employes .- Act 217, P. A. 1903.
The legislature of 1911 appropriated $2,500 for water mains .- Act 281, P. A. 1911.
1
846
MICHIGAN MANUAL.
MICHIGAN HOME AND TRAINING SCHOOL.
BOARD OF CONTROL.
Term expires
O. L. MILLARD, President, Hersey. Jan. 31, 1915
NORMAN FLOWERS, Vice-President, Jackson. Jan. 31, 1915
A. E. MEIGS, Secretary, Detroit . .Jan. 31, 1915
J. V. FRAZIER, Treasurer, Port Huron. . Jan. 31, 1917
C. C. PECK, Port Huron. .Jan. 31, 1919
OFFICERS.
H. A. HAYNES, M. D. . Medical Superintendent
BYRON E. BIGGS, M. D. Assistant Medical Superintendent
MILLIE E. WILSON, M. D. Assistant Physician
J. H. DOUGLASS, M. D. . Assistant Physician
H. S. EVANS. . Steward
Under authority of Act No. 209, public acts of 1893, the Michigan Home for the Feeble Minded and Epileptic was located by the board of building commissioners at the city of Lapeer, Lapeer county, on a tract of land containing 160 acres donated by the city. The home was opened August, 1895. Act. No. 401, P. A. 1913, changed the name of this institution to the "Michigan Home and Training School." The object of the home is "to provide, by all proper and feasible means, the intellectual, moral and physical training of that unfortunate portion of the community who have been born or by disease have become imbecile or feeble minded or epileptic, and by a judicious and well adapted course of training and management to ameliorate their condition and to develop as much as possible their intellectual faculties."-Compiled laws, 1897, chapter 73. The sum of $50,000 was appropriated for construction of buildings. The home is built on the "cottage plan." The present value of the property is $637,391.26 and consists of 360 acres of land, ten cottages for the care of inmates, hospital, power-house, laundry, school-building, store-room, bakery, cold-storage building, carpenter shop, two dining rooms and kitchen, chapel and amusement hall, farm-cottage and dormitory, and farm and dairy buildings. Instruction is given to inmates, as follows: Kindergarten, primary up to fifth or sixth grades, sense training for custodial cases, instrumental and vocal music, calisthenics, sewing, rug and carpet making, basketry, cabinet and furniture making, and picture framing. Number of patients January 1, 1913, male, 589; female, 497, of which number 188 male and 153 female were epileptic. Disburse- ments for fiscal year ending June 30, 1911, current expense, $212,557.98; disbursements for fiscal year ending June 30, 1912, current expense, $181,184.03. Total number of officers and employes, 165.
The legislature of 1911 appropriated for the year ending June 30, 1912, $34,250.00, and for the year ending June 30, 1913, $12,250.00 for improvements .- Act 280, P. A. 1911. In 1909 a revision was made of the law relative to the care of the feeble minded and epileptic, for which see Act No. 101, P. A. 1909.
MICHIGAN FARM COLONY FOR EPILEPTICS.
Under authority of Act No. 173, public acts of 1913, the above institution was estab- lished for the humane, curative, scientific and economical treatment of epileptic persons, exclusive of insane and idiotic persons. The act provides for a commission of three members to be appointed by the governor for the purpose of selecting a site and erecting buildings, etc. The governor and the secretary of the state board of corrections and charities are ex-officio members of the commission. An appropriation of $200,000 - was made for the establishment.
847
STATE INSTITUTIONS.
IONIA STATE HOSPITAL.
BOARD OF TRUSTEES.
Term expires
JAMES K. FLOOD, Hart.
.Jan. 31, 1915
CHARLES F. BACKUS, Detroit.
.Jan. 31, 1917
SALEM F. KENNEDY, Lakeview
Jan. 31, 1919
OFFICERS.
O. R. LONG, M. D. . Medical Superintendent
R. O. KNAPP, M. D. Assistant Physician
H. B. WEBBER. . Treasurer
The Ionia State Asylum was organized in May, 1885, under the name of the Michigan Asylum for Insane Criminals, and the name was changed by Act No. 181, public acts of 1891, to Michigan Asylum for Dangerous and Criminal Insane, the State Asylum by Act No. 17, public acts of 1899, and again changed to that of Ionia State Hospital by Act No. 21, public acts of 1911. It is located at Ionia, Ionia county. The Hospital consists of eight buildings, for officers and patients, occupying 217 acres of land. Its first cost was $83,283.29 and the present value of the property is $431,553.87. The number of patients treated for the fiscal year ending June 30, 1911, was, males, 400; females, 64; number of patients June 30, 1912, males, 416; females, 61. Receipts for maintenance of patients for biennial period ending June 30, 1912, were $164,753.67; other receipts were $15,125.00; balance on hand June 30, 1910, $18,073.96; expense for the same period, $172,524.83; balance on hand June 30, 1912, $25,427.80. There are three medical attendants and fifty-one employes .- Compiled laws, 1897, chapter 69.
The legislature of 1911 appropriated $10,000 for improvements .- Act 296, P. A. 1911.
MICHIGAN STATE PRISON.
BOARD OF CONTROL.
GOVERNOR WOODBRIDGE N. FERRIS, ex-officio. Term expires
LEVI L. BARBOUR, Detroit .. .Feb. 15, 1915
O. H. L. WERNICKE, Grand Rapids. .Feb. 15, 1917
EDWARD FRENSDORF, Hudson.
. Feb. 15, 1919
OFFICERS.
NATHAN F. SIMPSON Warden
K. W. SANDERS. Deputy Warden
GEO. W. BENNETT. . Clerk
A. H. PICKETT. . Warden's Secretary
REV. E. H. LOUGHER
. Chaplain
GEORGE R. PRAY
Physician
The Michigan State Prison was located at Jackson in 1839. The property consists of sixty-two acres of land, twenty of which is occupied by the administration build- ing, cell wings, shops, etc., the balance is used for gardening. The present value of the property is, real estate, $826,075.00; personal, $239,909.32; total, $1,065,984.32. The convicts are employed principally on contracts. The official force numbers 85. Ap- pointments are made by the warden, confirmed by the board of control, and a good common school education is required of appointees. A school is maintained in which the inmates receive instruction in the common branches by officers of the institution. The total amount disbursed for current expenses during the fiscal year ending June 30, 1911, was $154,163.23. Total receipts for the same period, $66,365.90.
The legislature of 1911 appropriated $96,230.00 for repairs and special purposes .- Acts 150 and 295, P. A. 1911.
848
MICHIGAN MANUAL.
STATE HOUSE OF CORRECTION AND BRANCH OF STATE PRISON IN THE UPPER PENINSULA.
BOARD OF CONTROL.
GOVERNOR WOODBRIDGE N. FERRIS, ex-officio.
Term expires
IRA CARLEY, Stephenson . . Feb. 14, 1915
W. H. JOHNSTON, Ishpeming. . Feb. 14, 1917
EDWARD C. ANTHONY, Negaunee .
. Feb. 14, 1919
OFFICERS.
JAMES RUSSELL. . Warden
T. B. CATLIN . Deputy Warden
ALFRED WEST. .. . Clerk
A. W. HORNBOGEN. . Physician
The State House of Correction and Branch of the State Prison in the Upper Peninsula was established in 1885. Its location is at Marquette. This institution was organized by Act No. 148, public acts of 1885. The original appropriation was $150,000; first cost of buildings and grounds, $205,989.45. The property consists of 244} acres of land, buildings and personal property. The present value of its property is $323,844.57. Number of inmates June 30, 1912, 311. The current expense for the biennial period ending June 30, 1912, was $139,331.03, and the receipts for the same period were $138,176.53, of which $69,176.59 were earnings of the institution, $66,000 moneys re- ceived from the state treasurer, and $2,999.94 from other sources. The number of officers is 31. Inmates are employed in manufacturing clothing, shoes, overalls, and box shooks, and improving the institution and grounds .- Compiled laws, 1897, chapter 75.
MICHIGAN REFORMATORY.
BOARD OF CONTROL.
GOVERNOR WOODBRIDGE N. FERRIS, ex-officio.
Term expires
JOHN H. ROBSON, Ovid.
. Feb. 14, 1915
ALBERT STICKLEY, Grand Rapids. . Feb. 14, 1917
ALFRED R. LOCKE, Ionia .
Feb. 15, 1919
OFFICERS.
OTIS FULLER.
Warden
J. R. WALKER.
. Deputy Warden
F. E. WARD. .. Clerk
K. B. BRUCKER, M. D ..
Physician
CYRUS MENDENHALL. Chaplain
L. P. ESSICK Engineer
H. S. HALL. . Steward
The Michigan Reformatory, located at Ionia, Ionia county, was established in 1877, and built at an original cost of $250,000. The property consists of 280 4-5 acres of land and twenty buildings. The present value of its property is $481,487.82. The average annual receipts for the last biennial period for current expense were $36,000 from the state treasurer, and $66,825.74 from prison industries. Number of officers on pay roll is 44; number of inmates January 1, 1913, 605. The inmates are employed in manu- facturing reed goods on contract, and in the care of the institution and grounds, farming and gardening .- Compiled laws, 1897, chapter 75. In addition to the 605 inmates inside the walls, there were 260 inmates on parole outside the walls on January 1, 1913.
The legislature of 1911 appropriated $3,100 for improvements and special purposes, and $3,800 for the purchase of land .- Act 75, P. A. 1911.
849
STATE INSTITUTIONS.
STATE HOUSE OF CORRECTION.
The State House of Correction was established by the legislature of 1913 to be located upon a site to be furnished by Bay county. An appropriation of $100,001 was made for the purpose. For further information, see Act No. 356, P. A. 1913.
DETROIT HOUSE OF CORRECTION.
BOARD OF INSPECTORS.
Term expires
JOHN D. WILEY. July 1, 1913
MARVIN PRESTON . July 1, 1914
FRED POSTAL .. July 1, 1915
JEREMIAH DWYER. BERNHARDT JACOB, Superintendent. .July 1, 1916
The Detroit House of Correction, properly speaking is not a state institution, but was established and the buildings therefor erected by authority of the common council of the city of Detroit, conferred by the city charter, as revised by an act approved Feb- ruary 5, 1857. The state, however, has a contract with the board of inspectors for the custody of female convicts. Estimated value of property, $400,000; number of in- mates January 1, 1913, 332 males, 41 females.
STATE SANATORIUM.
BOARD OF TRUSTEES.
Term expires
J. A. HEATH, Lenox. Aug. 31, 1915
WILBERT B. HINSDALE, M. D., Ann Arbor.
. Aug. 31, 1915
H. J. HARTZ, Detroit . . Aug. 31, 1917
GEORGE BARNES, Howell.
. Aug. 31, 1917
ELLSWORTH ORTON, Pontiac. Aug. 31, 1919
E. B. PIERCE, M. D., Howell. Medical Superintendent
The State Sanatorium was established by the legislature of 1905, and is located about two and one-half miles out from the village of Howell, Livingston county. The original appropriation was $20,000 for a site and buildings, and $10,000 for maintenance, Act 254, P. A. 1905. Act 53 of 1907 provided for transferring $6,000 of the maintenance fund to the building fund. The grounds contain 272 acres. An administration build- ing, temporary infirmary and ten cottages accommodating from three to sixteen each have been completed. The institution was created for the care and treatment of persons suffering from tuberculosis, giving preference to those who can be permanently benefited. The institution was opened September 1, 1907, and at the present time has accommoda- tions for eighty-six patients Officers and employes number 43. The value of the property is $123,786.85.
The legislature of 1911 appropriated $15,684 for current expense and $31,255 for special purposes for the year ending June 30, 1912, and $17,876 for current expense and $7,500 for special purposes for the year ending June 30, 1913 .- Act 115, P. A. 1911.
CENTRAL MICHIGAN SANATORIUM.
The Central Michigan Sanatorium was established by the legislature of 1913, in Jerome township, Midland county, for the care and treatment of persons afflicted with tuberculosis. The board of trustees of the State Sanatorium at Howell constitute the board of trustees for this institution. An appropriation of $30,000 was made for the establishment .- Act No. 348, P. A. 1913.
107
850
MICHIGAN MANUAL.
MISCELLANEOUS STATE ASSOCIATIONS.
MICHIGAN STATE AGRICULTURAL SOCIETY. (Incorporated March 31, 1849.) OFFICERS.
D. D. Aitkin, President. . Flint
N. P. Hull, Vice-President .Dimondale
John McKay, Treasurer.
. Romeo
Eugene Fifield, Secretary.
Bay City
G. W. Dickinson, General Superintendent-Manager. . Detroit
EXECUTIVE COMMITTEE.
D. D. Aitkin. . Flint
T. F. Marston Bay City
A. J. Heath.
Richmond
A. J. Peek.
Jackson
C. F. Gates.
Sandusky
George Kelly . North Branch
F. B. Ransford.
. Caro
F. J. Lessi
Clarkston
Frank Coward. Bronson
F. J. Smith. . Byron
Leonard Freeman. Flint
George W. Dickinson. Pontiac
Albert E. Stevenson Port Huron
Thomas M. Sattler. .Jackson
C. A. Tyler.
. Coldwater
William H. Wallace. .Saginaw
L. W. Snell.
Highland Park
H. H. Dow Midland
John Endicott. Detroit
Sherman T. Handy. Sault Ste. Marie
Ex-Presidents, Ex-officio.
T. W Palmer.
Detroit
John T. Rich. Lapeer
I. H. Butterfield.
Hartford, Conn.
E. Howland.
Pontiac
Eugene Fifield. . Bay City
Fred Postal. . Detroit
Thos. E. Newton, Detroit.
MICHIGAN STATE HORTICULTURAL SOCIETY.
OFFICERS FOR 1913.
J. Pomeroy Munson, President ..
. Grand Rapids
Chas. A. Pratt, Vice-President. Benton Harbor
Robt. A. Smythe, Treasurer .
Benton Harbor
EXECUTIVE COMMITTEE.
Frank A. Wilken.
.South Haven
Paul Rose .. .Elberta
W. F. Hawxhurst,
Saline
851
MISCELLANEOUS STATE ASSOCIATIONS.
MICHIGAN STATE GRANGE.
OFFICERS FOR 1913.
John C. Ketcham, Master Hastings
Frank E. Moi, Overseer. Minden City
Miss Jennie Buell, Lecturer. Ann Arbor
T. E. Niles, Steward. . Mancelona
Charles Lundquist, Assistant Steward. . Sunfield
Mrs. O. J. C. Woodman, Chaplain. Paw Paw
Frank Coward, Treasurer. . Bronson
J. W. Hutchins, Secretary. Hanover
George A. Robertson, Gate Keeper. . Traverse City
Mrs. A. J. Freeman, Ceres. . Romeo
Mrs. C. H. Anderson, Flora. L'Anse
Ida O. Hansen, Pomona. Lincoln Lake
Mrs. Ruth Miller, L. A. Steward. Union City
EXECUTIVE COMMITTEE.
Term expires
F. G. Palmer, North Star. . December, 1913
H. F. Baker, Weadock.
.December, 1913
T. H. McNaughton, Ada. .December, 1913
George B. Horton, Fruit Ridge, Chairman.
. December, 1914
Jerry Lawson, Donaldson.
. December, 1914
W. F. Taylor, Shelby
C. S. Bartlett, Pontiac ..
. December, 1914
ex-officio.
MICHIGAN STATE ASSOCIATION OF FARMERS' CLUBS.
OFFICERS FOR 1913.
Jas. N. McBride, President. . Burton
C. B. Sculley, Vice-President. Almont
Mrs. C. P. Johnson, Secretary-Treasurer. Metamora
Mrs. Wm. T. McConnell, Cor. Secretary
Owosso
DIRECTORS.
Wm. T. Hill. Carson City H. W. Chamberlain. .Davisburg
Jerry Spaulding. Belding
C. P. Johnson. Metamora
J. F. Rieman. Flint
R. J. Robb . Mason
MICHIGAN IMPROVED LIVE STOCK BREEDERS' AND FEEDERS' ASSOCIATION.
OFFICERS FOR 1913.
A. E. Stevenson, President. Port Huron
W. P. Rosso, Vice-President. Mt. Clemens
Geo. A. Brown, Secretary. East Lansing
S. B. Wattles, Assistan. Secretary .. . Troy
C. S. Bartlett, Treasurer. Pontiac
. December, 1914
John C. Ketcham, Hastings,
J. W. Hutchins, Hanover.
852
MICHIGAN MANUAL.
EXECUTIVE COMMITTEE.
Colon C. Lillie. .Coopersville W. H. Shantz. Hastings
H. H. Hinds. . Stanton F. R. Crandall. . Howell
George H. Brownell, Detroit.
1
OFFICERS OF THE SEVERAL LIVE STOCK ASSOCIATIONS OF MICHIGAN FOR 1913.
HORSES.
MICHIGAN HORSE BREEDERS' ASSOCIATION.
President, W. P. Rosso. Mt. Clemens
Vice-President, J. W. Hicks. .St. Johns
Secretary-Treasurer, R. S. Hudson. E. Lansing
EXECUTIVE COMMITTEE.
T. Sweeney. . Mason [ G. A. Arnold. . McBride
Geo. H. Brownell, Detroit.
CATTLE.
MICHIGAN SHORTHORN BREEDERS' ASSOCIATION.
W. W. Knapp, President. Howell
H. B. Peters, Vice-President. . Burton
Frank Lessiter, Secretary-Treasurer. Clarkston
EXECUTIVE COMMITTEE.
Dell Dawson Sandusky | G. F. Ottmar. Merle Beach
HOLSTEIN-FRIESIAN ASSOCIATION OF MICHIGAN.
H. W. Norton, President. Howell
W. O. Wilson, Vice-President. . Okemos
W. R. Harper, Secretary-Treasurer. Middleville
MICHIGAN JERSEY CATTLE CLUB.
Clayton Deake, President. Ypsilanti
S. B. Wattles, Secretary-Treasurer. Troy
MICHIGAN GUERNSEY CATTLE CLUB.
J. T. Miller, President. Birmingham
Dr. C. G. Parnall, Secretary-Treasurer. Jackson
MICHIGAN RED POLLED BREEDERS' ASSOCIATION.
J. B. Chase, President. Ionia
M. Herbison. Birmingham
F. G. Freeman, Secretary-Treasurer. . Lowell
MICHIGAN HEREFORD BREEDERS' ASSOCIATION.
E. J. Taylor, President. . Fremont Louis Norton, Secretary-Treasurer. Quimby
853
MISCELLANEOUS STATE ASSOCIATIONS.
SHEEP.
MICHIGAN MERINO SHEEP BREEDERS' ASSOCIATION.
H. E. Moore, President. .Orchard Lake
E. N. Ball, Secretary-Treasurer. Hamburg
MICHIGAN OXFORD DOWN SHEEP BREEDERS' ASSOCIATION.
I. R. Waterbury, President. Detroit
B. F. Miller, Secretary-Treasurer. Flint
MICHIGAN SHROPSHIRE SHEEP BREEDERS' ASSOCIATION.
H. E. Powell, President. . Ionia
W. H. Schantz, Secretary-Treasurer. Hastings
MICHIGAN HAMPSHIRE SHEEP BREEDERS' ASSOCIATION.
John Hull, President. Dimondale
R. A. Kyser, Vice-President. . Lowell
C. A. Tyler, Secretary-Treasurer. . Coldwater
SWINE.
MICHIGAN BERKSHIRE ASSOCIATION.
W. H. Schantz, President. .Hastings
J. W. Hibbard, Secretary-Treasurer. Bennington
MICHIGAN DUROC-JERSEY BREEDERS' ASSOCIATION.
C. H. Bray, President. Okemos
M. T. Story, Secretary-Treasurer. Lowell
DIRECTORS.
L. S. Marshall.
Leslie A. W. Mumford. Ann Arbor
C. V. Edmonds Hastings J. A. Mittier. Stockbridge
MICHIGAN POLAND CHINA BREEDERS' ASSOCIATION.
Robert Nee, President. . Pierson J. C. Butler, Secretary-Treasurer. Portland
MICHIGAN DAIRYMEN'S ASSOCIATION.
OFFICERS FOR 1913.
Fred L. Eldridge, President.
Breckenridge
F. H. Vandenboom, Vice-President. .Marquette
George H. Brownell, Secretary-Treasurer. . Detroit
DIRECTORS.
Henry Rozema. Fremont Charles R. Webb Chesaning
Martin Seidel. . Saginaw | R. F. Frary. . Lapeer
C. E. Van Slyke, Durand.
854
MICHIGAN MANUAL.
MICHIGAN BEE-KEEPERS' ASSOCIATION.
OFFICERS FOR 1913.
Jenner E. Morse, President. . Saginaw
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.