USA > Michigan > Michigan official directory and legislative manual for the years 1917-1918 > Part 87
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 | Part 102 | Part 103 | Part 104 | Part 105
Berrien .
5,016
3,383
Mecosta
1,010
957
Branch .
1,678
2,587
Menominee
1,488
969
Calhoun
4,684
2,553
Midland .
1,371
888
Cass.
2,100
1,666
Missaukee
820
467
Charlevoix
1,270
776
Monroe
1,762
2,189
Cheboygan
1,188
792
Montcalm
2,121
1,700
Chippewa
1,893
860
Montmorency
171
124
Clare .
849
580
Muskegon
4,346
2,148
Clinton .
1,433
1,798
Newaygo.
1,234
940
Crawford .
292
205
Oakland
5,812
2,622
Delta
1,518
788
Oceana .
1,384
851
Dickinson
949
474
Ogemaw
618
443
Eaton .
2,625
1,991
Ontonagon
834
322
Emmet .
1,560
999
Osceola .
1,222
931
Genesee.
6,248
2,402
Oscoda.
159
119
Gladwin .
683
518
Otsego.
296
240
Gogebic.
2,347
827
Ottawa.
2,415
2,072
Grand Traverse.
946
816
Roscommon
296
129
Hillsdale .
1,589
2,295
Saginaw
5,971
4,232
Houghton
3,861
1,142
Sanilac.
1,320
1,931
Huron .
2,043
1,825
Schoolcraft
615
306
Ingham
5,075
2,946
Shiawassee
2,161
1,891
Ionia
2,557
1,628
St. Clair.
3,739
2,162
Iosco
992
479
St. Joseph
2,189
1,905
Iron .
1,431
875
Tuscola
1,751
1,814
Isabella
1,478
1,727
Van Buren
2,550
2,072
Jackson
4,742
4,016
Washtenaw
4,736
3,370
Kalamazoo
3,620
6,045
Wayne.
44,995
11,979
Wexford.
1,064
783
Kalkaska
446
348
Kent .
12,427
7,169
Keweenaw
363
143
Lake .
471
249
Totals.
209,559
126,871
Presque Isle .
832
579
Gratiot .
*Submitted to the people April 2, 1917.
846
MICHIGAN MANUAL.
AMENDMENT TO THE CONSTITUTION OF 1909,
RELATIVE TO THE SALARIES OF STATE OFFICERS.
[Rejected.]*
Counties.
For.
Against.
Counties.
For.
Against.
Alcona.
239
580
Lapeer
1,013
2,760
Alger
410
393
Leelanau
316
654
Allegan.
1,694
3,251
Lenawee.
1,885
5,191
Alpena
393
643
Livingston.
673
2,081
Antrim .
.380
864
Luce.
242
166
Arenac
338
841
Mackinac
407
539
Baraga
496
442
Macomb
1,625
2,976
Barry
959
2,376
Manistee
784
2,419
Bay .
3,528
4,104
Marquette
2,095
1,661
Benzie
315
583
Mason.
740
1,662
Berrien .
3,441
4,919
Mecosta
433
1,491
Branch
1,265
3,102
Menominee
1,038
1,281
Calhoun.
3,279
4,551
Midland .
834
1,399
Cass
1,051
2,728
Missaukee.
449
837
Charlevoix
825
1,168
Monroe.
1,459
2,453
Cheboygan
692
1,308
Montcalm.
1,164
2,492
Chippewa
1,189
1,478
Montmorency
109
161
Clare.
400
1,057
Muskegon
2,857
3,807
Clinton
751
2,546
Newaygo
639
1,132
Crawford.
380
111
Oakland
3,844
4,902
Delta.
1,109
1,317
Oceana.
652
1,600
Dickinson
775
617
Ogemaw
407
692
Eaton
1,535
3,243
Ontonagon
644
512
Emmet . .
1,162
1,421
Osceola .
625
1,518
Genesee
5,248
4,295
Oscoda
64
207
Gladwin
328
842
Otsego
149
361
Gogebic
1,828
1,299
Ottawa.
ยท 1,580
2,905
Grand Traverse
632
1,134
Presque Isle
523
854
Gratiot .
Roscommon
171
253
Hillsdale
879
3,003
Saginaw
3,857
6,526
Houghton
2,986
1,962
Sanilac
757
2,482
Huron .
1,197
2,629
Schoolcraft
365
540
Ingham
3,585
8,257
Shiawassee
1,382
2,630
Ionia .
1,338
3,037
St. Clair
2,440
3,240
Iosco
618
859
St. Joseph
1,344
2,768
Iron
1,271
1,123
Tuscola
1,067
2,534
Isabella
761
2,464
Van Buren
1,687
2,987
Jackson
3,824
4,907
Washtenaw
3,315
4,898
Kalamazoo
4,472
4,707
Wayne.
39,378
17,750
Wexford
481
1,390
Kalkaska
213
591
Kent.
8,813
11,022
Keweenaw
284
185
Lake.
248
449
Totals.
148,625
193,119
*Submitted to the people April 2, 1917.
-
847
VOTE ON CIRCUIT JUDGES.
VOTE ON CIRCUIT JUDGES.
(Term, six years from January 1, 1918.)
FIRST JUDICIAL CIRCUIT.
Guy M. Chester
2,764
Scattering
3
Total.
2,767
SECOND JUDICIAL CIRCUIT.
Charles E. White.
5,707
Fremont Evans.
4,549
Scattering
1
Total
10,257
THIRD JUDICIAL CIRCUIT.
This vote is not shown for the reason that a recount was had by the Board of State Canvassers and whose right to conduct same is being tested in the Supreme Court, from which no decision had been handed down on July 16, 1917.
FOURTH JUDICIAL CIRCUIT.
James A. Parkinson
4,512
Benjamin Williams.
14
Scattering .
7
Total.
4,533
FIFTH JUDICIAL CIRCUIT.
Clement Smith
5,329
Rosslyn L. Sowers
4,001
C. Robson
171
Total.
9,501
SIXTH JUDICIAL CIRCUIT.
Kleber P. Rockwell.
4,991
John H. Patterson.
4,938
Scattering
1
Total.
9,930
SEVENTH JUDICIAL CIRCUIT.
5,490
Mark W. Stevens
4,839
Total
EIGHTH JUDICIAL CIRCUIT.
6,030
Frank D. M. Davis.
5
Scattering
6,035
Total.
NINTH JUDICIAL CIRCUIT.
5,886
Nat Stewart.
Total
5,888
TENTH JUDICIAL CIRCUIT.
6,879
Clarence M. Browne
7,864
Ernest A. Snow .
4,746
Lorenzo T. Durand.
Total
19,489
Edward D. Block
10,329
George V. Weimer
2
848
MICHIGAN MANUAL.
ELEVENTH JUDICIAL CIRCUIT.
Louis H. Fead. 3,745
Total. 3,745
TWELFTH JUDICIAL CIRCUIT.
Patrick H. O'Brien.
2,256
Total
2,256
THIRTEENTH JUDICIAL CIRCUIT.
Frederick W. Mayne.
4,505
Scattering .
4
Total. 4,509
FOURTEENTH JUDICIAL CIRCUIT.
John Vanderwerp
5,625
James E. Sullivan.
3,813
Edwin A. Genia.
306
Scattering .
1
Total.
9,745
FIFTEENTH JUDICIAL CIRCUIT.
Frederick W. Knowlen.
5,243
Scattering .
5
Total.
5,248
SIXTEENTH JUDICIAL CIRCUIT.
This vote is not shown for the reason that a recount was had by the Board of State Canvassers and whose right to conduct same is being tested in the Supreme Court from which no decision had been handed down on July 16, 1917.
SEVENTEENTH JUDICIAL CIRCUIT.
13,116
John S. McDonald .
12,815
Willis B. Perkins.
13,080
George C. Brown
7,270
Total.
46,281
EIGHTEENTH JUDICIAL CIRCUIT.
6,069
Charles W. Hitchcock.
3,192
Total.
9,261
NINETEENTH JUDICIAL CIRCUIT.
Hal L. Cutler
4,754
Thomas Smurthwaite
4,324
Charles A. Withey.
8
Total.
9,086
TWENTIETH JUDICIAL CIRCUIT.
Orien S. Cross
7,355
Scattering .
1
Total.
7,356
TWENTY-FIRST JUDICIAL CIRCUIT.
Ray Hart.
5,161
Herbert A. Sanford.
2,090
Total.
7,251
TWENTY-SECOND JUDICIAL CIRCUIT.
George W. Sample
5,688
John P. Kirk.
3,810
Total.
9,498
William B. Brown.
Samuel G. Houghton
849
VOTE ON CIRCUIT JUDGES.
TWENTY-THIRD JUDICIAL CIRCUIT.
Edwin Rawden 902
Albert Widdis 1,900
Scattering .
Total . 2,803
TWENTY-FOURTH JUDICIAL CIRCUIT.
Watson Beach
8,520
Total
3,520
TWENTY-FIFTH JUDICIAL CIRCUIT.
Richard C. Flannigan. 11,168
William G. MacEdwards 169
Total. 11,337
TWENTY-SIXTH JUDICIAL CIRCUIT.
Frank Emerick. 2,682
Scattering .
1
Total.
2,683
TWENTY-SEVENTH JUDICIAL CIRCUIT.
Joseph Barton
4,073
Scattering .
4
Total
4,077
TWENTY-EIGHTH JUDICIAL CIRCUIT.
Fred S. Lamb
3,903
Scattering .
2
Total. 3,905
TWENTY-NINTH JUDICIAL CIRCUIT.
Edward J. Moinet
John T. Mathews . 3,107
8,242
Total.
THIRTIETH JUDICIAL CIRCUIT.
5,467
Charles B. Collingwood .
7
Scattering .
10,753
Total
THIRTY-FIRST JUDICIAL CIRCUIT.
4,806
Eugene F. Law
4,794
Harvey Tappan
Total. 9,600
THIRTY-SECOND JUDICIAL CIRCUIT.
3,951
George O. Driscoll.
4
Scattering .
3,955
Total.
THIRTY-THIRD JUDICIAL CIRCUIT.
Frank Shepherd
4
Scattering .
Total.
THIRTY-FOURTH JUDICIAL CIRCUIT.
3,694
Nelson Sharpe
3,694
Total.
107
5,135
Howard Wiest
5,279
3,911
3,915
1
850
MICHIGAN MANUAL.
THIRTY-FIFTH JUDICIAL CIRCUIT.
Joseph H. Collins
5,330
William P. Van Winkle. 3,778
Total.
9,108
THIRTY-SIXTH JUDICIAL CIRCUIT.
L. Burget Des Voignes . 6,572
Scattering.
5
Total
6,577
THIRTY-SEVENTH JUDICIAL CIRCUIT.
Walter H. North.
4,934
Scattering
4
Total.
4,938
THIRTY-EIGHTH JUDICIAL CIRCUIT.
Jesse H. Root
2,265
Edward R. Gilday
2,403
Scattering
1
Total.
4,669
THIRTY-NINTH JUDICIAL CIRCUIT.
Burton L. Hart
4,623
Total.
4,623
FORTIETH JUDICIAL CIRCUIT.
William B. Williams
3,040
Scattering.
1
Total.
3,041
-
851
UNITED STATES OFFICERS.
UNITED STATES GOVERNMENT.
MARCH 4, 1917-1921.
EXECUTIVE.
WOODROW WILSON, President of the United States. Salary, $75,000 THOMAS R. MARSHALL, Vice President. Salary, 12,000
CABINET.
SECRETARY OF STATE.
ROBERT LANSING,
- New York
SECRETARY OF THE TREASURY.
WILLIAM GIBBS MCADOO, - New York
SECRETARY OF WAR.
NEWTON D. BAKER, -.
Ohio
SECRETARY OF THE NAVY.
JOSEPHUS DANIELS,
North Carolina
POSTMASTER GENERAL.
ALBERT SIDNEY BURLESON,
Texas
SECRETARY OF THE INTERIOR.
FRANKLIN KNIGHT LANE,
- California
ATTORNEY GENERAL.
THOMAS WATT GREGORY,
Texas
SECRETARY OF AGRICULTURE.
DAVID FRANKLIN HOUSTON, -
Missouri
SECRETARY OF COMMERCE.
WILLIAM C. REDFIELD,
-
- New York
SECRETARY OF LABOR.
WILLIAM BAUCHOP WILSON, -
Salary of cabinet officers, $12,000.
-
Pennsylvania
852
MICHIGAN MANUAL.
EXECUTIVE DEPARTMENT
OF THE UNITED STATES GOVERNMENT, MAY 1, 1917. EXECUTIVE OFFICE.
WOODROW WILSON.
President.
JOSEPH P. TUMULTY
RUDOLPH FORSTER .
Secretary to the President. Executive Clerk.
DEPARTMENT OF STATE.
Robert Lansing, Secretary of State.
Frank L. Polk, Counselor.
William Phillips, Assistant Secretary.
Alvey A. Adee, Second Assistant Secretary.
Breckinridge Long, Third Assistant Secretary.
Wilbur J. Carr, Director of the Consular Service.
Ben G. Davis, Chief Clerk.
Sydney Y. Smith, Chief of Diplomatic Bureau.
Herbert C. Hengstler, Chief of Consular Bureau.
David A. Salmon, Chief of Bureau of Indexes and Archives.
William McNeir, Chief of Bureau of Accounts.
John A. Tonner, Chief of Bureau of Rolls and Library.
Miles M. Shand, Chief of Bureau of Appointments.
Richard W. Flournoy, Jr., Chief of Bureau of Citizenship.
TREASURY DEPARTMENT.
William G. McAdoo, Secretary of the Treasury.
Byron R. Newton, Assistant Secretary.
Vacancy, Assistant Secretary.
Vacancy, Assistant Secretary.
Lawrence Becker, Solicitor.
Vacancy, Supervising Architect.
Joseph E. Ralph, Director of Bureau of Engraving and Printing.
Wm. J. Flynn, Chief of Secret Service Division.
Walter W. Warwick, Comptroller of the Treasury.
Houston B. Teehee, Register of the Treasury.
Samuel Patterson, Auditor for the Treasury Department.
James L. Baity, Auditor for the War Department.
Oscar A. Price, Auditor for the Interior Department.
Edward L. Luckow, Auditor for the Navy Department.
Edward D. Hearne, Auditor for the State and other Departments.
Chas. A. Kram, Auditor for the Postoffice Department. John Burke, Treasurer of the United States. Edwin W. Wilson, Superintendent of National Bank Redemption Agency. John Skelton Williams, Comptroller of Currency.
Wm. H. Osborn, Commissioner of Internal Revenue.
Raymond T. Baker, Director of the Mint. Rupert Blue, Surgeon-General of Public Health Service.
George W. McCoy, Director of Hygienic Laboratory.
853
UNITED STATES OFFICERS.
Ellsworth P. Bertholf, Captain-Commandant, U. S. Coast Guard. William C. DeLanoy, Director, Bureau of War-Risk Insurance.
WAR DEPARTMENT.
Newton D. Baker, Secretary of War.
William M. Ingraham, Assistant Secretary of War.
THE ARMY.
GENERAL OFFICERS. Rank, name, date of rank and date of retirement. (a) MAJOR GENERALS.
Leonard Wood, August 8, 1903-October 9, 1924. J. Franklin Bell, January 3, 1907-January 9, 1920. Thomas H. Barry, April 29, 1908-October 13, 1919. Hugh L. Scott, April 30, 1915-September 22, 1917. Tasker H. Bliss, November 20, 1915-December 31, 1917. John J. Pershing, September 25, 1916-September 13, 1924.
BRIGADIER GENERALS.
Clarence R. Edwards, May 12, 1912-January 1, 1924. James Parker, February 12, 1913-February 20, 1919. Hunter Liggett, February 12, 1913-March 21, 1921. Thomas F. Davis, May 16, 1913-May 8, 1917. Charles J. Bailey, October 10, 1913-June 21, 1923. George Bell, Jr., July 17, 1914-January 23, 1923. Henry A. Greene, November 19, 1914-August 5, 1920. William A. Mann, January 20, 1915-July 21, 1918. Frederick S. Strong, May 4, 1915-November 12, 1919. Harry F. Hodges, March 4, 1915-January 25, 1924. John F. Morrison, November 20, 1915-December 25, 1921. Edward H. Plummer, July 1, 1916-September 24, 1919. Clarence P. Townsley, July 1, 1916-September 24, 1919. Charles G. Morton, July 14, 1916-January 15, 1925. John W. Ruckman, July 20, 1916-October 10, 1922. William L. Sibert, March 4, 1915-October 12, 1924. Eben Swift, September 29, 1916-May 11, 1918. Francis H. French, September 30, 1916-September 27, 1921. Edwin St. J. Greble, October 13, 1916-June 24, 1923. Charles G. Treat, October 18, 1916-December 30, 1923. Joseph E. Kuhn, January 2, 1917-June 14, 1928.
DEPARTMENT OFFICERS.
THE ADJUTANT GENERAL.
Henry P. McCain, Brigadier General, August 27, 1914-January 23, 1925.
INSPECTOR GENERAL.
John L. Chamberlain, Brigadier General, February 21, 1917-January 20, 1922.
(a) Date of retirement has reference to retirement by operation of law, upon attaining the age of sixty-four.
.
854
MICHIGAN MANUAL.
JUDGE ADVOCATE GENERAL.
Enoch H. Growder, Brigadier General, February 15, 1911-April 11, 1923.
CHIEF OF THE QUARTERMASTER CORPS.
Henry G. Sharpe, Major General, September 21, 1916-April 30, 1922. SURGEON GENERAL.
William C. Gorgas, Major General, March 4, 1915-October 3, 1918.
CHIEF OF ENGINEERS.
William M. Black, Brigadier General, March 7, 1916-December 8, 1919. CHIEF OF ORDNANCE.
William Crozier, Brigadier General, November 22, 1901-February 19, 1919. CHIEF SIGNAL OFFICER.
George O. Squier, Brigadier General, February 14, 1917-March 21, 1929.
CHIEF, BUREAU OF INSULAR AFFAIRS.
Frank McIntyre, Brigadier General, August 24, 1912-January 5, 1929.
DEPARTMENT OF JUSTICE.
Thomas Watt Gregory, Attorney General.
John William Davis, Solicitor General.
George Carroll Todd, Assistant to the Attorney General.
Vacancy, Assistant Attorney General.
Samuel Huston Thompson, Jr., Assistant Attorney General.
Samuel J. Graham, Assistant Attorney General.
Vacancy, Assistant Attorney General.
E. Marvin Underwood, Assistant Attorney General.
Charles Warren, Assistant Attorney General.
Chas. D. Mahaffie, Solicitor for Interior Department.
William H. Lamar, Solicitor for Postoffice Department.
Vacancy, Solicitor Department of State.
Lawrence Becker, Solicitor of the Treasury.
Albert Lee Thurman, Solicitor Department of Commerce.
Ellis C. Johnson, Solicitor Internal Revenue.
Charles E. Vrooman, Chief Clerk.
John T. Suter, Private Secretary to Attorney General.
Charles B. Sornborger, Appointment Clerk.
James A. Finch, Attorney in Charge of Pardons.
James H. Mackey, Disbursing Clerk.
Charles S. Lawrence, Attorney in Charge of Titles.
Calvin Satterfield, Chief of Accounts Division.
George Kearney, Librarian.
Francis H. Duehay, Superintendent of Prisons.
A. Bruce Bielaski, Chief, Division of Investigation.
POSTOFFICE DEPARTMENT.
Albert S. Burleson, Postmaster General. Ruskin McArdle, Chief Clerk.
855
UNITED STATES OFFICERS.
Col. R. E. Cowart, Private Secretary. John C. Koons, First Assistant Postmaster General. Otto Praeger, Second Assistant Postmaster General. Alexander M. Dockery, Third Assistant Postmaster General. James I. Blakslee, Fourth Assistant Postmaster General.
NAVY DEPARTMENT.
Date of entry into service.
Josephus Daniels, Secretary of the Navy, March 5, 1913.
Franklin D. Roosevelt, Assistant Secretary of the Navy, March 17, 1913.
William S. Benson, Admiral, Chief of Naval Operations, September 23, 1872.
Frederic R. Harris, Chief of Bureau of Yards and Docks, January 3, 1903. Leigh C. Palmer, Chief of Bureau of Navigation, September 6, 1892.
Ralph Earle, Chief of Bureau of Ordnance, September 6, 1892.
David W. Taylor, Chief of Bureau of Construction and Repair, August 14, 1886. Robert S. Griffin, Chief of Bureau of Steam Engineering, October 1, 1874.
Samuel McGowan, Chief of Bureau of Supplies and Accounts, March 15, 1894. William C. Braisted, Chief of Bureau of Medicine and Surgery, September 24, 1890. William C. Watts, Judge Advocate General, September 22, 1894.
Thomas Snowden, Hydrographer, June 25, 1875.
James H. Oliver, Director of Naval Intelligence, June 16, 1873.
Charles W. Stewart, Superintendent of Naval War Records, July 5, 1877.
James H. Glennon, Commandant of Navy Yard, Washington, D. C., September 24, 1874.
John A. Hoogewerff, Superintendent of Naval Observatory, June 27, 1877.
John H. Merriam, Charge Navy Disbursing Office, May 18, 1897.
Edward R. Stitt, in Command of Naval Medical School, March 23, 1889.
Robert M. Kennedy, in Command of Naval Hospital, Washington, D. C., June 18, 1890.
George Barnett, Commandant of Marine Corps, July 1, 1883.
DEPARTMENT OF THE INTERIOR.
Franklin K. Lane, Secretary.
Alexander T. Vogelsang, First Assistant Secretary.
Bo Sweeney, Assistant Secretary.
Ezekiel J. Ayers, Chief Clerk.
Clay Tallman, Commissioner of General Land Office.
Cato Sells, Commissioner of Indian Affairs.
Gaylord M. Saltzgaber, Commissioner of Pensions.
Thomas Ewing, Commissioner of Patents.
Philander P. Claxton, Commissioner of Education.
George Otis Smith, Director of Geological Survey.
Arthur P. Davis, Director and Chief Engineer of Reclamation Service.
Van H. Manning, Director of Bureau of Mines.
DEPARTMENT OF AGRICULTURE.
David F. Houston, Secretary of Agriculture.
Carl Vrooman, Assistant Secretary. Francis G. Caffey, Solicitor.
R. M. Reese, Chief Clerk.
C. F. Marvin, Chief of Weather Bureau.
A. D. Melvin, Chief of Bureau of Animal Industry. William A. Taylor, Chief of Bureau of Plant Industry.
856
MICHIGAN MANUAL.
Henry S. Graves, Chief of Forest Service. Carl L. Alsberg, Chief of Bureau of Chemistry. Milton Whitney, Chief of Bureau of Soils. L. O. Howard, Chief of Bureau of Entomology. E. W. Nelson, Chief of Bureau of Biological Survey.
A. Zappone, Chief of Division of Accounts and Disbursements. Joseph A. Arnold, Chief of Division of Publications. Leon M. Estabrook, Chief of Bureau of Crop Estimates. Claribel R. Barnett, Librarian.
A. C. True, Director of States Relations Service. Logan W. Page, Director of Office of Public Roads and Rural Engineering. J. K. Haywood, Chairman, Insecticide and Fungicide Board.
C. L. Marlatt, Chairman, Federal Horticultural Board.
Charles J. Brand, Chief of Office of Markets and Rural Organization.
DEPARTMENT OF COMMERCE.
William C. Redfield, Secretary of Commerce.
Edwin F. Sweet, Assistant Secretary.
George C. Havenner, Chief Clerk and Superintendent.
George Johannes, Disbursing Clerk.
Clifford Hastings, Chief, Appointment Division.
Dan C. Vaughan, Chief, Division of Publication.
Albert Lee Thurman, Solicitor.
U. Grant Smith, Private Secretary to the Secretary.
Vacancy, Private Secretary to Assistant Secretary.
Edward Ewing Pratt, Chief, Bureau of Foreign and Domestic Commerce.
George R. Putnam, Commissioner of Light Houses.
Samuel L. Rogers, Director, Bureau of Census. Ernest Lester Jones, Superintendent, Coast and Geodetic Survey.
George Uhler, Supervising Inspector-General, Steamboat-Inspection Service. Hugh M. Smith, Commissioner, Bureau of Fisheries.
Eugene T. Chamberlain, Commissioner of Navigation. S. W. Stratton, Director, Bureau of Standards.
Francis M. Shore, Chief, Division of Supplies.
DEPARTMENT OF LABOR.
William B. Wilson, Secretary of Labor.
Louis F. Post, Assistant Secretary.
John B. Densmore, Solicitor. Robert Watson, Chief Clerk. George G. Box, Disbursing Clerk.
A. Caminetti, Commissioner-General of Immigration.
Richard K. Campbell, Commissioner of Naturalization. Royal Meeker, Commissioner of Labor Statistics. Julia Lathrop, Chief of Children's Bureau.
857
UNITED STATES OFFICERS.
INTERSTATE COMMERCE COMMISSION.
COMMISSIONERS.
Balthasar H. Meyer, Chairman,
Wisconsin
Edgar E. Clark,
- Iowa
James S. Harlan, Illinois
Charles C. McChord,
Kentucky
Henry C. Hall,
Colorado
Winthrop M. Daniels,
New Jersey
Secretary-George B. McGinty, Georgia.
FEDERAL RESERVE BOARD.
Secretary of the Treasury, William G. McAdoo, ex-officio.
Comptroller of the Currency, John Skelton Williams, ex-officio.
W. P. G. Harding, Governor.
Paul M. Warburg, Vice Governor.
Frederic A. Delano.
Adolph C. Miller.
Charles S. Hamlin.
Secretary-H. Parker Willis.
Assistant Secretary and Fiscal Agent-Sherman P. Allen.
The functions of the above board generally stated, are to exercise a broad supervision over the affairs and conduct of twelve federal reserve banks established in accordance with the terms of the federal reserve act, in different parts of the United States and invested with authority to discount paper from member banks, issue federal reserve notes, and perform the various banking functions described in the act itself. The board is responsible to congress, and reports annually to that body. Certain functions in connection with the national banking system are also assigned to it under the legislation, although the comptroller of the currency, who is a member of the board, exercises the same general administrative and supervisory authority that has been in his hands in the past.
The lower peninsula of Michigan is a part of district number seven, of which Chicago, Illinois, is the federal reserve city.
The upper peninsula of Michigan is a part of district number nine, of which Minne- apolis, Minnesota, is the federal reserve city.
Act No. 25, of the Public Acts of 1915, permits state banks to become member banks with the same reserve requirements as national banks under the federal reserve act.
858
MICHIGAN MANUAL.
FEDERAL FARM LOAN BUREAU.
MEMBERS OF THE BOARD.
William G. McAdoo, Secretary of the Treasury, Chairman, ex-officio. George W. Norris, Farm Loan Commissioner and Executive Officer. Herbert Quick. W. S. A. Smith.
Charles E. Lobdell.
Secretary-William W. Flannagan.
FEDERAL LAND BANK CITIES.
District No. 1-Springfield, Mass .; District No. 2-Baltimore, Md .; District No. 3- Columbia, S. C .; District No. 4-Louisville, Ky .; District No. 5-New Orleans, La .; District No. 6-St. Louis, Mo .; District No. 7-St. Paul, Minn .; District No. 8- Omaha, Neb .; District No. 9-Wichita, Kan .; District No. 10-Houston, Texas; District No. 11-Berkeley, Cal .; District No. 12-Spokane, Wash. .
The states of Michigan, Wisconsin, Minnesota and North Dakota constitute federal land bank district number seven.
859
U. S. GOVERNMENT OFFICIALS IN MICHIGAN.
U. S. GOVERNMENT OFFICES IN MICHIGAN.
Corrected to May 1, 1917. 1
UNITED STATES LAND OFFICE.
United States Land Offices in Michigan were formerly located at Detroit, East Saginaw, Reed City, Traverse City and Ionia, for the lower peninsula, and at Marquette for the upper peninsula. All the offices in the lower peninsula were discontinued and merged into one office located at Grayling. On July 1, 1898, the Grayling office was discontinued and merged into the office at Marquette, of which John L. Heffernan is register and Perry H. Ross, receiver.
INTERNAL REVENUE DISTRICTS OF MICHIGAN.
The first district comprises the counties of Alcona, Alpena, Arenac, Bay, Branch, Calhoun, Cheboygan, Clare, Clinton, Crawford, Genesee, Gladwin, Gratiot, Hillsdale, Huron, Ingham, Iosco, Isabella, Jackson, Lapeer, Lenawee, Livingston, Macomb, Midland, Monroe, Montmorency, Oakland, Ogemaw, Oscoda, Otsego, Presque Isle, Roscommon, Saginaw, St. Clair, Sanilac, Shiawassee, Tuscola, Washtenaw and Wayne. Collector, James J. Brady, of Detroit.
The first district of Michigan is subdivided into seven divisions. Each division is in charge of a deputy collector, residing in that division. Stamp deputies are located at Bay City and Saginaw. Thirty-four deputies and five clerks are employed in the Detroit office.
The fourth district comprises the counties of Allegan, Alger, Antrim, Baraga, Barry, Benzie, Berrien, Cass, Charlevoix, Chippewa, Delta, Dickinson, Eaton, Emmet, Gogebic, Grand Traverse, Houghton, Ionia, Iron, Kalamazoo, Kalkaska, Kent, Keweenaw, Lake, Leelanau, Luce, Mackinac, Manistee, Marquette, Mason, Mecosta, Menominee, Missaukee, Montcalm, Muskegon, Newaygo, Oceana, Ontonagon, Osceola, Ottawa, Schoolcraft, St. Joseph, Van Buren and Wexford. Collector, Emanuel J. Doyle, of Grand Rapids.
The fourth district of Michigan is subdivided into seven divisions. Each division is in charge of a deputy collector. Seven office deputies are located at Grand Rapids.
CUSTOMS DISTRICT.
The district of Michigan, designated as district number 38, includes all of the state of Michigan, with district headquarters at Detroit, of which Richard I. Lawson is collector.
Ports of entry are Detroit, Alpena, Bay City, Charlevoix, Cheboygan, Detour, Escanaba, Grand Haven, Grand Rapids, Houghton, Mackinaw, Manistee, Manistique, Marine City, Marquette, Muskegon, Port Huron, Saginaw, Sault Ste. Marie, St. Clair and St. Joseph.
Ports at which merchandise may be entered for transportation to other ports without appraisement under Act of June 10, 1880, are Bay City, Detroit, Gladstone, Grand Haven, Grand Rapids, Marquette, Port Huron, Saginaw and Sault Ste. Marie.
Ports at which bonded warehouses are established are Detroit, Grand Rapids, Port Huron and Sault Ste. Marie.
At Marquette no bonded warehouse is established, but the custom house premises are used for storage of bonded merchandise.
860
MICHIGAN MANUAL.
WEATHER BUREAU.
There are twelve United States Weather Bureau offices in Michigan making observa- tions and report of storms for the benefit of agriculture and commerce. The following is a list of the offices with the officials in charge:
Alpena, Frank Jermin; Detroit, N. B. Conger; Escanaba, H. H. Spindler; Grand Haven, W. J. Schnurbusch; Grand Rapids, C. F. Schneider; Houghton, H. B. Cowbrick; Lansing, D. A. Seeley; Ludington, C. H. Eschelman; Marquette, H. R. Patrick; Port Huron, Abe Wiesner; Saginaw, F. H. Coleman; Sault Ste. Marie, A. G. Burns.
The Grand Rapids office is the central station of the Michigan Section, Climatological Service; C. F. Schneider is the Section Director and Meteorologist. All of the above stations .take regular observations at 7 a. m. and 7 p. m. central standard time, display cold wave and frost warnings; all of the Lake stations display storm warnings for the benefit of lake commerce.
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.