USA > Michigan > Michigan official directory and legislative manual for the years 1915-1916 > Part 89
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 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101
872
MICHIGAN MANUAL.
STATE BOARD OF LAW EXAMINERS.
Term expires
CHARLES W. NICHOLS, Lansing . Aug. 30, 1915
LORENZO T. DURAND, Saginaw. Aug. 30, 1916
LINCOLN AVERY, Port Huron. Aug. 30, 1917
CLARENCE A. LIGHTNER, Detroit . Aug. 30, 1918
CHARLES M. WILSON, Grand Rapids Aug. 30, 1919
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 October term 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 mem- ber 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 fifteen dollars; reexamina- tion may be had after six months without other fee. Fee for any subsequent examina- tion, ten dollars. No person shall be eligible to more than three examinations in three years -Act No. 163, P. A. 1913.
MICHIGAN BOARD OF PHARMACY.
Term expires
E. T. BODEN, Bay City, President Dec. 31, 1915
E. E. FAULKNER, Delton, Secretary.
. Dec. 31, 1916
CHARLES S. KOON, Muskegon, Treasurer . Dec. 31, 1917
LEONARD A. SELTZER, Detroit .Dec. 31, 1918
GEORGE F. SNYDER, Grand Rapids Dec. 31, 1919
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 receives a salary of $900, and the treasurer $250. The other members receive compensation at the rate of five dollars per day while actually engaged in the service. All members are allowed traveling expenses while engaged in official work.
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 pharmacists' certificates to registered assistants. Two members of the board are delegates to the American pharmaceutical association, annually.
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, as amended by Act No. 289, P. A. 1915.
STATE BOARD OF DENTAL EXAMINERS.
Term expires
FRANK E. SHARP, Port Huron. Dec. 31, 1915
A. W. HAIDLE, Negaunee. Dec. 31, 1916
E. O. GILLESPIE, Stephenson. Dec. 31, 1917
C. P. HILDRETH, Grand Rapids. .Dec. 31, 1918
JOHN S. HALL, Detroit. Dec. 31, 1919
The state board of dental examiners consists of five members appointed by the governor, with the consent of the senate, for a term of five years, from a list of twenty names submitted by the Michigan state dental society. The president and secretary-
873
STATE BOARDS.
treasurer are elected by the board from its own members. The salary of the secretary- treasurer is fixed by the board, and shall not exceed $500. The salary of the members shall not exceed ten dollars per day and expenses for each day engaged in the duties of their office, payable out of funds received as examination fees, annual licenses fees, etc. The board holds two regular meetings each year, in June and November at the Dental College at Ann Arbor, for examination of applicants to practice dentistry and makes an annual report to the governor .- Act No. 338, P. A. 1907, as amended by Act No. 183, P. A. 1913.
BOARD OF REGISTRATION IN MEDICINE.
Term expires
ENOS C. KINSMAN, Saginaw.
. Oct. 1, 1919
ARTHUR M. HUME, OWOSSO
. Oct. 1, 1919
FREDERICK C. WARNSHUIS, Grand Rapids. . Oct. 1, 1919
DUNCAN A. CAMERON, Alpena Oct. 1, 1919
A. L. ROBINSON, Allegan . Oct. 1, 1919
NELSON MCLAUGHLIN, Lake Odessa
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
B. D. HARISON, Detroit, Secretary.
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 Physio-Medical. Appointees may be chosen from the latest lists filed in the office of the secretary 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 appoint- ment. The members of the board receive actual expenses only; the secretary who is not a member of the board, maintains an office with two assistants, and receives a salary of $3,500, as fixed by the board. 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. Under Act No. 115, of 1915, the board is charged with certain duties in connection with the registra- tion and licensing of chiropodists.
BOARD OF OSTEOPATHIC REGISTRATION AND EXAMINATION.
T. L. HERRODER, Detroit.
April 30, 1916
BRUCE L. HAYDEN, Saginaw, Vice President
. April 30, 1917
PAUL A. SHOEMAKER, Grand Rapids, President .April 30, 1918
HUGH W. CONKLIN, Battle Creek. April 30, 1919
W. S. MILLS, Ann Arbor, Secretary-Treasurer. April 30, 1920
Term expires
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.
874
MICHIGAN MANUAL.
STATE BOARD OF ACCOUNTANCY.
Term expires
DURAND W. SPRINGER, Ann Arbor, Secretary Jan. 1, 1916
FREDERICK A. TILTON, Detroit, Chairman Jan. 1, 1917
ARCHIBALD BROOMFIELD, Big Rapids. Jan. 1, 1918
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, and receive ten dollars per day and expenses, for time actually spent in the discharge of their duties, but the total amount cannot exceed that received as fees from applications. Applicants for examination and for a C. P. A. certificate are required to pay a fee of twenty-five dollars with their application. Examinations are held by the board during June and Novem- ber, each year. 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
ERNEST EIMER, Muskegon, Secretary-Treasurer . Nov. 1, 1915
BENSON W. HARDY, Port Huron, President Nov. 1, 1915
OTTO SUPE, Sault Ste. Marie. . Nov. 1, 1917
FRANK R. PANCOAST, Hastings. .Nov. 1, 1919
PETER SCHOLLER, Hancock. . Nov. 1, 1919
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 registered optometrists furnished by the secretary of the above board. The members are paid from fees received, not to exceed eight dollars per day and ex- penses necessarily incurred. The salary of the secretary-treasurer is fixed by the board. 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, and Act No. 70, of the public acts of 1915.
BOARD FOR REGISTRATION OF ARCHITECTS.
Term expires
S. EUGENE OSGOOD, Grand Rapids .June 30, 1916
A. E. MUNGER, Bay City . . June 30, 1917
EMIL LOECH, Ann Arbor. .June 30, 1918
GEORGE D. MASON, Detroit . June 30, 1919
D. FRED CHARLTON, Marquette. .June 30, 1920
Act No. 120, of the public acts of 1915, provides for the appointment of a board of five examiners, one of which shall be the senior professor of the college of architecture of the University of Michigan. The examiners must be selected from architects who shall have been in active practice as principals for not less than ten years previous to their appointment. The regular term of office is five years. The board receives no compensation for their services, but are reimbursed for traveling, clerical and other actual expenses, which shall not exceed the amount of moneys to the credit of the board, under the workings of the act. Regular meetings are provided for on the first Mondays of April and October. No person shall use the title "Architect", or any variation of the same, or use any words, letters or device to indicate that the person using the same is an architect, after six months subsequent to the passage of the act, May 6, 1915, without being registered as an architect in accordance with the provisions of the act.
875
STATE BOARDS.
BOARD OF REGISTRATION OF NURSES.
Term expires
SUSAN FISHER APTED, Grand Rapids. . Aug. 1, 1918
MARY S. FOY, Battle Creek. Aug. 1, 1918
REUBEN PETERSON, Ann Arbor. Aug. 1, 1921
EMILY MCLAUGHLIN, Detroit . Aug. 1, 1921
JOHN L. BURKART, 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 pre- scribed by Act No. 319, of the public acts of 1909, as amended by Act No. 87, of the public acts of 1913.
BOARD OF EXAMINERS OF BARBERS.
Term expires
WILLIAM BRAUND, Jackson, Treasurer
. Sept. 30, 1915
GEORGE S. BROWN, Owosso, Secretary . Sept. 30, 1916
CHARLES W. MADDEN, Belding, President Sept. 30, 1917
The above board was originally organized under the provisions of Act No. 212, public acts of 1899, to consist of three members, appointed by the governor. The legislature of 1913 provided for the reorganization of the board in accordance with which, the board reorganized and elected from its own number a president, secretary and treasurer. The president receives $3 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. For further information as to powers and duties, etc., see Act No. 387, P. A. 1913.
MICHIGAN AGRICULTURAL FAIR COMMISSION.
GOVERNOR WOODBRIDGE N. FERRIS, ex-officio.
JOSEPH H. BREWER, Grand Rapids.
G. W. DICKINSON, Pontiac. ROBERT D. GRAHAM, Grand Rapids. GRANT SLOCUM, Detroit.
ALFRED ALLEN, Mason.
JOHN C. KETCHAM, Hastings.
The above commission was created by Act No. 294, of the public acts of 1915, which provides for a membership to be appointed by the governor, -- one each from among the members of the State Board of Agriculture, the Michigan State Agricultural Society, the Michigan State Grange, the Ancient Order of Gleaners, the Michigan State Associa- tion of Farmers' Clubs, and the West Michigan State Fair Association. The governor is constituted an ex-officio member. The terms of the several commissioners are co- terminous with their respective offices. The members receive no compensation, but are allowed actual necessary expenses. The commission is empowered to fix the com- pensation of all its agents and employes. It is the duty of the board to receive and distribute the moneys appropriated under the act for the payment of premiums awarded at the annual agricultural fairs held in the state, who avail themselves of the benefits extended. An appropriation of $50,000 is made for each of the fiscal years ending June 30, 1916, and June 30, 1917.
876
MICHIGAN MANUAL.
MICHIGAN HISTORICAL COMMISSION.
GOVERNOR WOODBRIDGE N. FERRIS, ex-officio. Term expires
WILLIAM L. JENKS, LL. B., Port Huron. May 22, 1916
CLARENCE M. BURTON, M. A., Detroit. May 22, 1917
CLAUDE H. VAN TYNE, Ph. D., Ann Arbor, Vice President . May 22, 1918
EDWIN O. WOOD, Flint. May 22, 1919
LAWTON T. HEMANS, Mason. May 22, 1920
RT. REV. FRANK A. O'BRIEN, LL. D., Kalamazoo, President. May 22, 1921 CHARLES MOORE, Lansing, Secretary and Editor.
MINA HUMPHREY VARNUM, Lansing, Assistant Editor.
MRS. MARIE B. FERREY, Lansing, Curator of the Museum.
The Michigan historical commission, organized pursuant to Act No. 271, of the public acts of 1913, consists of the governor, ex-officio and six members appointed by him for a term of six years. The commission elects a president and a vice president from its own number, and appoints a secretary and editor at a salary of $1,800, an assistant editor at a salary of $1,000 and a curator of the historical museum at a salary of $1,000; it is authorized also to appoint an archivist and assistants; the commission members receive expenses only. Regular quarterly meetings are held in January, April, July and October, and special meetings on the call of the president. The office and the historical museum are in the capitol. The publications include 39 volumes of the Michigan pioneer and historical collections, with indexes and a finding-list. These volumes are sent free to public and school libraries containing 500 or more volumes, and are sold to individuals for $1 per volume. The contents include documents from the French and English archives relating to the early history of Michigan; reprints of original documents from American sources, historical sketches of the settlement and development of the state, and other like material. The volumes are illustrated. The commission has taken over the property of the Michigan pioneer and historical society (which see). The commission cooperates with county and local historical societies, and with the historical organizations in other states of the old northwest.
STATE BOARD OF MEDIATION AND CONCILIATION.
Term expires
FRANK L. DODGE, Commissioner of Mediation and Conciliation. .June 12, 1917
This board was created under authority of Act No. 230, of the public acts of 1915, to provide for arbitration in the settlement of differences that may arise between em- ployers and employes in the following industries: Railroads, mines, public utilities, including electric light, power and water; provision is also made to include such other industries as mutually agree to come under the operation of the act. Whenever a controversy arises between employers and employes subject to this act, either party may apply to the board of mediation and conciliation to bring about an amicable adjust- ment, or either of the parties may on their own initiative enter into an agreement to submit the matters in controversy to arbitration to a board of four persons, provision for whose selection is made by the act. The board of arbitration so organized, receives such compensation as may be fixed by the board of mediation and conciliation, together with their traveling and other necessary expenses. The board may also employ such assistants as may be necessary.
The commissioner of mediation and conciliation is appointed by the governor with the consent of the senate, for a term of two years, receives a salary of $2,500, and is required to devote his entire time to the office.
The governor likewise appoints one other person, who together with the commis- sioner of mediation and conciliation, constitute the board of mediation and conciliation. The second member devotes only such time to the work of the board as may be necessary, and receives $10 per day and expenses while engaged. An appropriation of $6,000 is made for each of the years of 1915 and 1916.
877
STATE BOARDS.
MACKINAC ISLAND STATE PARK COMMISSION.
Term expires
IRA A. ADAMS, Bellaire. June 21, 1917
HARRY COLEMAN, Pontiac. June 21, 1919
ALFRED O. JOPLING, Marquette.
June 21, 1921
E. O. Woop, Flint.
June 21, 1923
WALTER O. BRIGGS, Detroit .
June 21, 1925
FRANK A. KENYON, Superintendent of Park.
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; the commission members receive expenses while attending meetings, and the superintendent receives a salary of $1,600. 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 Michilimackinac State Park, situated at Mackinaw City, and comprising about 20 acres of land on the beach where the stock- ade fort was located at time of Pontiac massacre in 1763, is also under the supervision of this commission. 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 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, and the term of office is not limited; no salary or compensation is paid the board, but an allowance of $500 per annum is made to cover actual traveling and other expenses. 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 outside 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.
878
MICHIGAN MANUAL.
BOARD OF TEACHERS' RETIREMENT FUND.
FRED L. KEELER, Superintendent of Public Instruction, ex-officio. Term expires
WILLIAM F. CONNOLLY, Detroit. July 31, 1916
MRS. ALTON T. ROBERTS, Marquette. July 31, 1917
E. C. WARRINER, Saginaw July 31, 1918
MRS. LOU I. SIGLER, Grand Rapids. July 31, 1919
J. B. EDMONSON, Ann Arbor. Secretary. July 31, 1920
JOHN W. HAARER, State Treasurer, ex-officio Treasurer.
The above board, created by the legislature of 1915, consists of the superintendent of public instruction and five other members appointed by the governor. The term of office following the first appointments is five years. A president and vice president are to be elected by the board to serve for one year. A secretary, who shall not be a member of the board, is likewise elected, for a term not exceeding three years, and compensated at not to exceed $1,800 per year. The members of the board receive actual expenses only. The state treasurer is ex-officio treasurer, and custodian of the retirement fund, and investments of the fund are made subject to his approval. For further information, see Act No. 174, of the public acts of 1915.
879
STATE INSTITUTIONS.
STATE INSTITUTIONS. UNIVERSITY OF MICHIGAN.
BOARD OF REGENTS.
Term expires
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
JUNIUS E. BEAL, Ann Arbor
. Dec. 31, 1923
FRANK B. LELAND, Detroit .
. Dec. 31, 1923
FRED L. KEELER, Superintendent of Public Instruction, ex-officio.
(Board receives actual traveling expenses.)
OFFICERS.
Salary
HARRY B. HUTCHINS, LL. D., President.
$10,000
SHIRLEY W. SMITH, Secretary
5,000
ROBERT A. CAMPBELL, Treasurer.
2,500
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 principal buildings, is located at the city of Ann Arbor, Washtenaw county, on tracts of land containing upwards of one hundred and fifty acres. Its present organization dates from 1837, although several acts were passed prior to that year for the establishment of a university. Its govern- ment 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 about $38,500. The value of the property June 30, 1914, was $5,753,319.08. Its current expenses for the fiscal year ending June 30, 1914, were $1,592,300.26. The students' fees for the fiscal year were $427,522.54. 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 depart- ments. 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, 5,805 in 1912-13, 6,258 in 1913-14, and 6,585 in 1914-15. The number graduated in the year 1913-14 was 1,225, of whom 1,142 were graduated on Commencement Day, 1914. Total number of graduates since organization, 31,588. The university staff consists of 505 professors, instructors, assistants and administrative officers .- Compiled laws, 1897, chapter 65.
880
MICHIGAN MANUAL.
MICHIGAN AGRICULTURAL COLLEGE.
STATE BOARD OF AGRICULTURE. (a)
Term expires
JOHN W. BEAUMONT, Detroit
Dec. 31, 1917
JASON WOODMAN, Paw Paw Dec. 31, 1917
ALFRED J. DOHERTY, Clare. . Dec. 31, 1919
ROBERT D. GRAHAM, Grand Rapids Dec. 31, 1919
WILLIAM H. WALLACE, Saginaw .Dec. 31, 1921
I. ROY WATERBURY, Highland. Dec. 31, 1921
FRED L. KEELER, Superintendent of Public Instruction, ex-officio.
J. L. SNYDER, President of College, ex-officio.
(Board receives actual and necessary expenses.)
OFFICERS.
Salary
J. L. SNYDER, East Lansing, President .
$5,000
ADDISON M. BROWN, East Lansing, Secretary.
2,000
B. F. DAVIS, Lansing, Treasurer.
Division of Agriculture: Animal husbandry, agricultural education, college extension, dairy husbandry, farm crops, farm and horses, farm management, farm mechanics, forestry, horticulture, poultry husbandry.
Division of Engineering: Civil engineering, drawing and design, mechanical engineer- ing, physics, and electrical engineering.
Division of Home Economics: Including music, domestic science and domestic art. Division of Science and Letters: Bacteriology, botany, chemistry, English, entomo- logy, history and economics, mathematics, meteorology, military science and tactics, physical culture and athletics, zoology and physiology.
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.