Michigan official directory and legislative manual for the years 1917-1918, Part 87

Author: Michigan. Dept. of State. cn
Publication date: 1917
Publisher: Lansing : [State of Michigan]
Number of Pages: 1148


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.