Michigan official directory and legislative manual for the years 1917-1918, Part 91

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 91


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


LEE, ERNEST C. . 14 Feb. 16


RANDALL, FLOYD H. .22 May 16


KERR, MURDOCH M.


1 Sept. 16


Captains.


BASKERVILLE, ROBERT J


18 Feb. 11


GRUBE, HOWARD A.


.3 Oct. 11


PERKINS, ROY C. . 7 May 15


HUME, HAROLD A.


7 May 15


LEMON, ALFRED E


7 May 15


COOLEY, RANDALL N


.7 May 15


PASSMORE, JAMES L.


13 Jan. 17


MCAFEE, FREDERICK W


29 May- 17


First Lieutenants.


BLACKBURN, HENRY M.


22 July 15


WILSON, WILLIAM E


15 Aug. 15


BUCK, JOHN D


26 Jan. 16


SLATTERY, MATTHEW R


16 May 16


HUGHES, RAY W .30 June 16


HANNA, CARL. .5 Sept. 16


8 Sept. 16


BREECE, RAYMOND C.


. 4 April 17


SHAW, MILTON


18 April 17


MARTIN, ALEXANDER M.


19 May 17


LELAND, Rosco D


11 June 17


WOODLOCK, LAWRENCE A.


11 June 17


KITSON, VERNER H


16 June 17


POST, DANA C.


16 June 17


LECKLIDER, ARLINGTON F. J


16 June 17


TUCK, RAYMOND G.


16 June 17


ARD, HORACE.


FISHER, FRANCIS G


19 June 17


CRUM, LEO J


22 June 17


GATES, JOHN L.


9 July 17


MILLER, WM. L.


10 July 17


Major.


Captains.


890


MICHIGAN MANUAL.


DENTAL CORPS ..


First Lieutenants.


BEURMANN, CLINE S. . 18 May 11


MOTLEY, ROBERT E 21 Aug. 16


BENTSON, ARTHUR. 28 April 17


CUMMINS, ROSCOE D . 19 May 17


YOUNG, WILLIAM C .. .24 May 17


MCKENNA, MATTHEW E. 11 June 17


REYNOLDS, EARLE W 14 July 17


VETERINARY CORPS.


Second Lieutenant.


DUNPHY, CHARLES B


.18 Aug. 16


ORDNANCE DEPARTMENT.


ROEHL, JOHN F


Major.


19 June 17


CHAPLAINS.


With Rank of Captain.


DUNIGAN, PATRICK R. (32d Inf.) .9 Sept. 14


With Rank of First Lieutenant.


SWAN, THOMAS C. (33d Inf.). 24 Dec. 15


ATKINSON, WILLIAM A. (31st Inf.) .2 Aug. 13


891


MILITARY DEPARTMENT.


ORGANIZATIONS, STATIONS AND OFFICERS.


Name.


Date of Rank.


Co. or unit.


1ST MICHIGAN ENGINEERS.


Home Stations:


Bn. Hq., Houghton.


Co. A, Calumet.


Co. B, Houghton. Co. C, Calumet.


MAJOR.


Vallat, Benjamin W


20 June 17


1 Bn.


CAPTAINS.


Loveland, Ralph A.


12 April 17


A


Schmidt, Harold M.


28 May 17


B


Lewis, William F.


28 May 17


C


Penberthy, Ira G.


20 June 17


Adjt.


FIRST LIEUTENANTS.


Knowles, Arthur.


8 May 17


A


Holmes, John F ..


8 May 17


Bishop, Lawrence C.


21 June 17


B


Parrish, Harold L.


21 June 17


C


Lorain. Sinclair H.


21 June 17


B


White, Eynon S.


21 June 17


C


SECOND LIEUTENANTS.


Eaton, Lorimer A.


8 May 17


Liesk, Ross D ..


21 June 17


Ball, Clinton W


12 July 17


IST FIELD BN. MICHIGAN SIGNAL CORPS.


Home Station : 1st Battalion, Ypsilanti.


Arnold, Glenn B. MAJOR.


10 May 17


1 Bn.


Bergin, William A.


10 May 17


B


FIRST LIEUTENANTS.


Dolby, Merl C.


16 June 17


A


Albertson, Russell W


16 June 17


B


Millis, Edward.


16 June 17


A B


Schrepper, Robert E


16 June 17


Kendrick, Russell.


16 June 17


Ajt .- S. O.


FIELD HOSPITAL AND AMBULANCE COMPANIES.


1st Mich. Field Hospital, Grand Rapids.


MAJOR.


7 May 15


1 FH


FIRST LIEUTENANTE.


Blackburn, Henry M.


22 July 15


1 FH


Wilson, William E.


15 Aug. 15


1 FH


Breece, Raymond C.


8 Sept. 16


1 FH


Martin, Alexander M.


18 April 17


1 FH


Fisher, Francis G.


19 June 17


1 FH


Grube, Howard A.


CAPTAINS.


Harvey, Alfred L.


10 May 17


430


892


MICHIGAN MANUAL.


ORGANIZATIONS, STATIONS AND OFFICERS .- Continued.


Name.


Date of Rank.


Co. or unit.


FIELD HOSPITAL AND AMBULANCE COMPANIES .- Con. 1st Mich. Ambulance Company, Detroit.


CAPTAINS.


. Baskerville, Robert J.


18 Feb. 11


1 AC


McAfee, Frederick W


29 May 17


1 AC


Buck, John D


26 Jan. 16


1 AC


Hanna, Carl


5 Sept. 16


1 AC


Lecklider, Arlington F. G.


16 June 17


1 AC


2d Mich. Ambulance Company, Bay City.


Perkins, Roy CAPTAIN.


7 May 15


2 AC


FIRST LIEUTENANTS.


Slattery, Matthew R.


16 May 16


2 AC


Miller, Wm. L.


10 July 17


2 AC


1ST MICHIGAN CAVALRY.


Home Stations:


1st Sq. Hq., Detroit.


Troop A, South Haven.


Troop B, Detroit.


Troop C, Detroit.


Troop D, Detroit.


MAJOR.


Pickert, Heinrich A


26 June 17


1 Sq.


CAPTAINS.


Thompson, Edward W.


1 Mar. 12


A


Weber, Harold T.


26 June 17


B


Kirkhoff, Linus J.


26 June 17


D


McNamara, Michael.


26 June 17


C


FIRST LIEUTENANTS.


1


Spies, Edwin.


30 Aug. 16


A


Borgman, Harold H.


26 June 17


Kolb, Frederick J.


26 June 17


Crane, Edward W


9 July 17


Adjt. 1 Sq.


SECOND LIEUTENANTS.


Williams, A. Dwight . Henry, Louis G.


26 June 17


A D


1ST MICHIGAN FIELD ARTILLERY.


Home Station: 1st Battalion, Lansing.


McCormick, Chester B


MAJOR.


12 June 17


1 Bn.


CAPTAINS.


Ashley, Amos H


28 May 17


C


Lewis, Joseph H


1 June 17


B A


Fuller, Fred G.


12 June 17


12 June 17


Adjt.


Spencer, Earl H


24 Feb. 16


C D


FIRST LIEUTENANTS.


893


MILITARY DEPARTMENT.


ORGANIZATIONS, STATIONS AND OFFICERS .- Continued.


Name.


Date of Rank.


Co. or unit.


1ST MICHIGAN FIELD ARTILLERY .- Con.


FIRST LIEUTENANTS.


Boelio, Chester E.


29 June 15


B


Chaddock, Frank G.


13 July 15


C


Beltz, Harold H


13 Nov. 15 A


Learned, Edgar J.


24 Feb. 16


B


Carey, Glenn W.


13 Dec. 16


A


Cochrane, Wayne A .


12 June 17


C


Wines, Gerald K. .


12 June 17


Sup.


SECOND LIEUTENANTS.


Donnelly, Charles H


12 June 17


A


Van Haltern, Frank E.


12 June 17


Applegate, Paul A


12 June 17


B


Sweeney, Jay P.


12 June 17


C


Cuyler, Robert F.


12 June 17


B


Schneider, Corwin J.


12 June 17


A


MEDICAL CORPS. (Attached)


Shaw, Milton, First Lieutenant


4 April 17


VETERINARY CORPS.


Dunphy, Charles B., Second Lieutenant


18 Aug. 16


1ST MICHIGAN INFANTRY BRIGADE.


31st, 32d and 33d Mich. Inf.


HEADQUARTERS.


Home Station: Grand Rapids.


COMMANDER.


Brigadier General Louis C. Covell.


ADJUTANT.\


Major Edgar H. Campbell


7 Feb. 17


AIDES DE CAMP.


18 Mar. 15


1st Lieutenant Allan B. Wallower .


1st Lieutenant Loren C. Bow.


7 July 17


31ST MICHIGAN INFANTRY.


Home Stations: Entire regiment (except 3d Bn.) Detroit. 3d Bn. Hq., Ann Arbor. Co. I, Ann Arbor. Co. K, Monroe. Co. L, Jackson. Co. M, Jackson.


7 Feb. 17


894


MICHIGAN MANUAL. ORGANIZATIONS, STATIONS AND OFFICERS .- Continued.


Name.


Date of Rank.


Co. or unit.


31ST MICHIGAN INFANTRY .- Con.


COLONEL.


Pack, Ambrose C.


21 May 17


LIEUTENANT COLONEL.


Waldo, George C.


21 May 17


MAJORS.


Wilson, Albert C


21 May 17


3 Bn.


Lake, Alma.


19 June 17


1 Bn.


Cleary, David E.


19 June 17


2 Bn.


CHAPLAIN.


Atkinson, William A. (1st Lieut.).


2 Aug. 15


CAPTAINS.


Kelley, Charles D


26 Jan. 14


Godfroy, Isaac C.


5 Jan.


15


K


McCormick, Roy C.


6 Jan. 15


Smith, Richard F.


22 April 15


L


Cathcart, James O


25 May 15


G


Learned, Charles A.


23 June 15


A


Hinkley, Milton L ..


30 July 15


E


Phillips, David D


15 Jan. 16


M


Beaudry, Frederick W


5 July


16


H


McCabe, John F


30 Sept. 16


Bow, Warren E.


24 Oct. 16


Volland, Arthur .


21 May 17


Sharp, L. Eugene


19 June 17


F


Wiesenhoefer, Matthias A.


19 June 17


Hawkes, Milburn H. .


28 June 17


M. G. D


FIRST LIEUTENANTS.


Armstrong, Louis J


22 April 15


Ostrander, John J.


18 Nov. 15


Taylor, Percy L.


15 Jan. 16


Palmer, Faye. .


25 June 16


Norton, Albert H.


5 July 16


Chapman, John A.


30 Sept. 16


McLeod, John.


24 Oct. 16


DeVall, John R.


27 Jan. 17


Lee, Leslie S.


1 Feb.


17


West, Milo G. .


21 Feb. 17


Deinzer, Ottomar J


28 Feb. 17


K


Baetcke, Max R ..


11 April 17


B


Bachus, Joseph L.


21 May 17


I A


Lang, Wilmer G ...


19 June 17


Harcourt, William J


28 June 17


G F


SECOND LIEUTENANTS.


Missig, Francis H.


14 Aug. 16


D F


Adam, Gustave J


24 Oct. 16


Williams, George F.


18 Nov. 16


M


Anderson, Donald C.


6 Feb. 17


Williams, Thomas B.


6 Feb. 17


Loos, Charles J


17 Feb 17


Stephenson, Ned F


6 April 17


Kelso, Fred M.


6 April 17


M. G. M. G. C Sup. L


M Adj. 1 Bn D


C


Adj. 2 Bn. H


M. G. L


McAlister, William S.


19 June 17


C


Adj. I


Adj. 3 Bn. E


Sup.


B


895


MILITARY DEPARTMENT.


ORGANIZATIONS, STATIONS AND OFFICERS .- Continued.


Name.


Date of Rank.


Co. or unit.


31ST MICHIGAN INFANTRY .- Con.


SECOND LIEUTENANTS .- Con.


MacLaughlin, Severne S.


17 April 17


H


Dunbar, Reed M.


29 May 17


K


Connors, Edmund M.


4 June 17


B


Potter, Clark B.


4 June 17


I


McMillan, Donald C


3 July 17


Niblock, Wm. L.


3 July 17


E


Barr, Ernest K ..


9 July 17


A


MEDICAL CORPS. (Attached) MAJOR.


Kerr, Murdoch M.


1 Sept. 16


CAPTAIN.


Cooley, Randall N


FIRST LIEUTENANTS.


Post, Dana C ..


Tuck, Raymond G


32D MICHIGAN INFANTRY.


Home Stations: Regtl. Hq., Hq. Co., M. G. Co., and Sup. Co., Grand Rapids.


1st Bn. Hq., Lansing. Co. A, Coldwater.


Co. B, Adrian.


Co. C, Kalamazoo.


Co. D, Kalamazoo.


2d Bn. Hq., Grand Rapids.


Co. E, Ionia.


Co. F, Grand Haven.


Co. G, Muskegon.


Co. H, Big Rapids.


3d Bn., Grand Rapids.


San. Detach., Kalamazoo.


COLONEL


Westnedge, Joseph B.


LIEUTENANT COLONEL.


7 Feb. 17


Falardeau, Eli V. R. .


MAJORS.


Stewart, Earl R. Mccullough, J. Charles.


19 Feb. 11 7 Feb. 17


2 Bn.


Schouten, John H.


14 Aug. 05


3 Bn. 1 Bn.


CHAPLAIN.


9 Sept. 14


Dunigan, Patrick R. (Captain)


7 May 15


16 June 17


16 June 17


7 Feb. 17


896


MICHIGAN MANUAL.


ORGANIZATIONS, STATIONS AND OFFICERS .- Continued.


Name.


Date of Rank.


Co. or unit.


32D MICHIGAN INFANTRY .- Con.


CAPTAINS.


McCormick, Charles L


9 April 03


H


Clark, Jess W.


30 Aug. 06


L


Benner, John .


8 June 09


B


Gansser, Emil B


10 April 11


M


Olsen, George L.


9 Oct. 11


F


Field, Carl N. .


16 June 13


G


Hogarth, George R.


7 Dec. 14


E


DeRight, John P.


22 April 15


Adj.


Wright, Robert L.


22 April 15


D


Donovan, Lewis J .


31 Mar. 17


I


Sinke, James. .


31 Mar. 17


VanLandegent, Frank


2 April 17


Burgess, Walter N:


5 April 17


Graves, Roscoe A.


2 May 17


Haze, William .


2 May 17


FIRST LIEUTENANTS.


Minier, Edward W .


9 April 03


Simpson, Charles H.


8 July 13


Davis, Arthur A.


14 Mar. 14


Colson, Victor L.


2 June 16


F


Girard, John F.


26 Nov. 16


E


Fitzgerald, Arthur H.


27 Feb. 17


D


Strom, Edward B


31 Mar. 17


Buder, Otto K.


2 April 17


Eleveld, Sidney


2 April 17


Haan, Albert E


2 April 17


Beal, William . .


11 April 17


Ribble, Arthur B.


18 April 17


Holdridge, Leroy L.


2 May 17


G Adj. 2 Bn. A Adj. 3 Bn.


Worfel, Henry M


26 May 17


M H


Mehl, August.


1 July 17


SECOND LIEUTENANTS.


Broekema, Bernard.


2 June 16


Howe, Albert C. .


10 Aug. 16


B


Myers, Charles R.


9 Mar. 17


D


Johnson, Carl A.


2 April 17


Schmidt, Edward.


2 April 17


Apted, Clark H


2 April 17


Burke, William H.


6 April 17


Steinberger, Otto C.


17 April 17


Spraker, Eugene ..


28 April 17


Macdonald, Joseph A


28 April 17


Gilleo, Ford. .


19 May 17


Wheeler, Leland E.


1 June 17


McCormick, Edwin L.


5 June 17


Gilleo, Avery C. .


7 June 17


I


Jankowska, Fred W


12 July 17


H


MEDICAL CORPS.


(Attached)


MAJOR.


Lee, Ernest C.


14 Feb. 16


FIRST LIEUTENANTS.


Hughes, Ray W


30 June 16


Leland, Roscoe G


19 May 17


Crum, Leo J.


22 June 17


1


K C Sup. A M. G.


Adj. 1 Bn. M. G. B


I C


K L


Cornell, Walter L.


2 May 17


M K M. G. E C


Sup. M. G. L A G


897


MILITARY DEPARTMENT.


ORGANIZATIONS, OFFICERS AND STATIONS .- Continued.


Name.


Date of Rank.


Co. or unit.


33D MICHIGAN INFANTRY.


Home Stations:


Regt. Hq., Cheboygan.


Hq. Co. (except Band Section) Cheboygan. Band Section, Saginaw. M. G. Co., Flint. Supply Co.


1st Bn., Hq., Bay City.


Co. B, Bay City. Co. C, Port Huron. Co. F, Saginaw.


Co. H, Owosso.


2d Bn., Hq., Flint.


Co. A, Flint. Co. D, Alpena.


Co. E, Pontiac.


Co. K, Cheboygan.


3d Bn., Hq., Sault Ste. Marie. Co. G, Houghton.


Co. I, East Jordan. Co. L, Menominee.


Co. M, Sault Ste. Marie.


San. Detach., Saginaw.


Present Station: Entire Regiment, Ft. Wayne, Detroit.


COLONEL.


Boucher, John B.


15 Sept. 11


LIEUTENANT COLONEL.


Heckel, Edward G


15 Sept. 11


MAJORS.


Gansser, Augustus H.


4 Feb. 08


1 Bn.


Wilson, Guy M. .


28 Aug. 11


2 Bn.


Mathews, Charles D


15 Sept. 11


3 Bn.


CHAPLAIN.


Swan, Thomas C. (1st Lieut.) .


CAPTAINS.


Park, Charles T.


8 May 03


D


Martin, William H.


18 Jan. 04


F


Falk, Oscar F.


24 Feb. 08


Stevens, Walter R.


14 Sept. 10


Colladay, Thomas


28 Aug. 11


Pearson, LeRoy .


13 April 15


G


Smith, Thomas S.


14 July 15


I


Winters, Henry L.


21 Mar. 16


Crossman, Arthur C


1 May 16


Gardner, John F.


15 May 16


MacLachlan, Ira D


6 Aug. 16


Steck, John H.


19 Dec. 16


Adj.


Smith, William H.


24 Feb. 17


Cook, James. .


28 June 17


E B


Beckwith, Luther G.


24 Dec. 13


L


Sup.


10 Sept. 12


A C


M. G.


K


M


H


113


898


MICHIGAN MANUAL.


ORGANIZATIONS, STATIONS AND OFFICERS .- Concluded.


Name


Date of Rank.


Co. or unit.


33D MICHIGAN INFANTRY .- Con.


FIRST LIEUTENANTS.


Lawrence, Frank A.


26 July 04.


Adj. 2 Bn.


Lahmann, Charles F


11 Dec. 09


H


Irving, Ira L. .


28 Aug. 11


A


Randall, James R


10 Sept. 12


C


Crabbe, George S.


18 Mar. 15


F


Crittenden, Eugene


18 Mar. 15


Adj. 1 Bn. T


Spring, William C


14 July 15


Lamb, Merritt ..


2 Nov. 15


G


Griffiths, Benjamin


31 Dec. 15


B


Young, Jay F ..


15 May 16


Thompson, Grover.


19 July 16


Patterson, Robert P


8 Aug. 16


Weine, William F.


19 Dec. 16


D


Nelson, Elmer B.


24 Feb. 17


E


Barlow, Francis A.


13 Jan. 17


K


Bellanger, Max.


18 April 17


Adj. 3 Bn.


SECOND LIEUTENANTS.


Burns, Edward A.


11 April 11


Hynan, John L ..


2 Oct. 11


Leatz, George J.


27 April 13


Bohstedt, William.


19 Jan. 14


Adams, George H.


13 Feb. 15


Hammond, Charles A.


18 Mar. 15


Theriault, Elmer H.


15 Aug. 15


Wright, Frederick J


20 April 16


Mingo, Hiram W.


26 June 16


Follis, Charles E.


27 June 16


M


Wilson, Merritt B


19 July 16


L


Cummins, Joseph F


26 July 16


I


Mckenzie, Dougall.


15 Jan. 17


D


Wilcox, Clifford L.


18 Jan. 17


K E


MEDICAL CORPS.


(Attached)


MAJOR.


Randall, Floyd H


22 May 16


CAPTAINS.


Lemon, Alfred E


7 May 15


Passmore, James L.


13 Jan. 17


M L M. G.


H A M. G. F Sup. C G


M. G. B


Allen, Claude L ..


20 April 17


899


STATE BOARDS.


STATE BOARDS. EX-OFFICIO STATE BOARDS.


BOARD OF STATE AUDITORS.


Secretary of state, state treasurer, superintendent of public instruction. Regular meeting on the last Wednesday of each month. It is the duty of the board to examine, adjust and settle all claims and demands against the state which may be presented. -Compiled laws, 1915, chapter 14.


BOARD OF STATE CANVASSERS.


Secretary of state, state treasurer, superintendent of public instruction. If only one officer attends meeting, the auditor general on notice, attends to form quorum. Meetings to canvass vote for presidential electors, state officers, United States senators, representatives in congress, circuit judges, senators and representatives in the legislature for districts comprised of more than one county, amendments to the constitution, or other questions submitted to the electors of the state at large, on or before the twentieth day after election, with power to adjourn not later than the fortieth day after election. -Act 203, P. A. 1917. Primary election returns are canvassed not later than twenty days after election .- § 3547, C. L. 1915. Recounts are held upon petition by the board of state canvassers, of votes cast at an election for candidates for office or proposed amendments to the constitution or any other question or proposition which are canvassed by the board .- Act 203, P. A. 1917.


STATE BOARD OF EQUALIZATION.


Secretary of state, auditor general, superintendent of public instruction, state treasurer and the chairman of the board of state tax commissioners. Regular meeting at the office of the board of state auditors on the third Monday of August, 1911, and every consecutive third and fifth year thereafter .- §§ 160-9, C. L. 1915.


WAR PREPAREDNESS BOARD.


Governor, attorney general, secretary of state, state treasurer, auditor general, super- intendent of public instruction. During the absence from the state of the state military board or a quorum of same under orders from federal authority, the board shall constitute and take the place of the state military board. For further duties, see Acts 53 and 97, P. A. 1917.


STATE BOARD OF CONTROL FOR VOCATIONAL EDUCATION.


Superintendent of public instruction, president of state board of education, president of University of Michigan, president of Michigan Agricultural College.


BOARD OF FUND COMMISSIONERS.


Secretary of state, state treasurer, superintendent of public instruction .- Const. Art. VI, Sec. 20.


900


MICHIGAN MANUAL.


STATE BOARD OF ESCHEATS.


Secretary of state, state treasurer, superintendent of public instruction .- Const. Art. VI, Sec. 20.


BOARD OF CONTROL OF STATE SWAMP LANDS.


Governor, secretary of state, auditor general, state treasurer, attorney general, super- intendent of public instruction .- Compiled laws, 1915, § 685.


BOARD OF AUDITORS OF CLAIMS FOR RELIEF GROWING OUT OF SALES OF PUBLIC LANDS.


Superintendent of public instruction, state treasurer, attorney general. Regular meetings on first Mondays in February and July .- Compiled laws, 1915, § § 589-93.


BOARD OF CONTROL OF ST. MARY'S FALLS SHIP CANAL AND OF THE PORTAGE LAKE AND LAKE SUPERIOR SHIP CANAL.


Governor, auditor general, state treasurer. Regular meeting first Thursday after last Wednesday of each month .- See note, p. 342, compiled laws, 1915.


BOARD OF GEOLOGICAL SURVEY.


Governor, superintendent of public instruction, president state board of education. -Compiled laws, 1915, § 784.


STATE GEOLOGICAL SURVEY.


R. C. ALLEN, Lansing State Geologist


The state geological survey was established by an act of the legislature in 1837, and the board of geological survey under its present existence was created March 26, 1869 The object of the survey, as set forth in the different acts, is to make a thorough geo- logical and mineralogical survey of the state, to determine the mineral character and contents of its rocks; to make a general examination of its topography, hydrography and physical geography, and to investigate all the products of interest in this line in the state capable of being converted to the use of man. All information about Michigan's natural resources is given without charge .- § § 784-90, C. L. 1915. A thorough biological survey under the direction of the state geologist is provided for by § § 792-6, C. L. 1915 Under § § 5633-7, C. L. 1915, the office of commissioner of mineral statistics was abolished and the duties and effects transferred to the state geological survey. Through biennial appropriation of the legislature, the state geological survey is engaged in making an accurate topographic map of Michigan, in cooperation with the United States geological survey. By agreement between the board of geological survey and the board of state tax commissioners, the state geologist acts as appraiser of mines for taxation. Act No. 373, P. A. 1917, provides for a soil and economic survey of Michigan under the direction of the board of geological survey.


JOINT PENOLOGY COMMISSION.


Governor, members of boards of control and wardens of Michigan State Prison, Michigan Reformatory, State House of Correction and Branch of the State Prison in the Upper Peninsula, and such other penal or reformatory institutions as may be here- after established, and the members of the advisory board in the matter of pardons. Four regular meetings are held each year, one each at the above cited institutions, and one or more at Lansing, or elsewhere as directed by the commission .- § § 1765-80, C. L. 1915.


901


STATE BOARDS.


MISCELLANEOUS STATE BOARDS AND COMMISSIONS.


STATE BOARD OF HEALTH.


Term expires


ANDREW P. BIDDLE, Detroit .


.Jan. 31, 1919


VICTOR C. VAUGHAN, Ann Arbor .


Jan. 31, 1919


WILLIAM D. FARLEY, Battle Creek. Jan. 31, 1921


EDWARD ABRAMS, Houghton.


.Jan. 31, 1921


GUY L. KIEFER, Detroit


Jan. 31, 1923


WILLIAM F. ENGLISH, Saginaw


.Jan. 31, 1923


RICHARD M. OLIN, Secretary, Lansing. Mar. 29, 1923


HENRY L. OAKLEY, Assistant Secretary.


EDWARD D. RICH, State Sanitary Engineer.'


A. A. SPOOR, Bacteriologist, Lansing .-


E. R. CHAMBERS, Bacteriologist, Houghton.


The state board of health was established July 30, 1873. It is composed of seven members appointed by the governor for a term of six years. The seventh member is the secretary and executive officer of the board, is appointed by the governor upon the recommendation of the board and the consent of the senate, and must be a medical doctor of ten years' practice, and licensed as a medical practitioner in this state. The office of the secretary is in the old state block at Lansing, where all communications should be sent, which relate to public health.


The board holds four regular meetings each year-on the second Friday of January, April, July and October. Special meetings are held from time to time on the call of the president. The members, excepting the secretary, who is paid $2,500, receive no compensation for their services other than actual expenses. The secretary gives his entire time to the duties of the office and is assisted in the work of the department by an assistant secretary, who receives a salary of $1,500, and twelve clerks. A bacterio- logical laboratory is maintained at Lansing, by the state board of health, in charge of a bacteriologist and assistants. § § 5006-10, C. L. 1915, authorize the establishment of a branch bacteriological laboratory in the upper peninsula, and the employment of a bacteriologist. A salary allowance for the bacteriologists is fixed by the board at $2,200 each.


The function of the state board of health is the supervision of the health and life of the citizens of the state. It is assisted in this work by some seventeen hundred local boards of health, one of which is located in each township, village, and city in the state. By the co-operation of these local boards, it aims at the suppression and ex- clusion from the state of the dangerous communicable diseases. To this end, it in- vestigates the origin and spread of epidemics of these diseases; and constantly assists the local officers in preventing such outbreaks, or of confining them at least within the narrowest limits. It may appoint state medical inspectors to investigate any local condition affecting the public health. § § 5166-8, C. L. 1915, provide for the report- ing to this board by physicians of occupational diseases.


The state board of health conducts the embalmers' examinations, as provided by law, and issues licenses to all successful candidates. In connection with the state board of corrections and charities, it examines all plans for public buildings authorized by the legislature to be erected or enlarged. It publishes and distributes widely, circulars of instruction to local officers and to the general public, for the restrietion and proven- tion of diseases.


§ § 5024-36, C. L. 1915, provide for the supervision and control by the state board of health over waterworks systems and sewage disposal systems, and authorizes the employment of a state sanitary engineer, who receives a salary of $3,000, and expenses for clerk hire and traveling.


The law provides that there shall be taught in every public school in Michigan the


902


MICHIGAN MANUAL.


principal modes by which the dangerous communicable diseases are spread, and the best methods for their restriction and prevention. The same provision makes it the duty of the state board of health to approve text-book physiologies used in Michigan schools regarding their text on dangerous communicable diseases. In compliance with this requirement the board issues a special teachers' bulletin once each year, and forwards a copy of the same to every school superintendent and teacher in the state.


In addition to the pamphlets already mentioned, the board publishes a monthly "Public Health". This is the official organ of the board, issued for the general dissem- ination of sanitary knowledge. The board likewise publishes an annual report. All publications are for free distribution to the citizens of the state. § § 4988-98, 5807, 5091-3, 5096, C. L. 1915.


BOARD OF STATE TAX COMMISSIONERS.


THOMAS D. KEARNEY, Ann Arbor


.Jan., 1919


ORLANDO F. BARNES, Grayling, Chairman Jan., 1921


CASS R. BENTON, Northville. Jan., 1923


BENJAMIN F. BURTLESS, Lansing, Secretary.


FRED M. TwIss, Hillsdale, Chief Examiner.


BERT NUTTING, Chief Clerk.


F. R. METCALF, Corporation Expert.


T. A. McCORMICK, Telephone Expert.


The above board consists of three members appointed by the governor, with the advice and consent of the senate, for a term of six years, at a salary of $3,500 per annum and necessary expenses. § § 4157-8, C. L. 1915, provide that the members shall devote their entire time to the duties of the office. The more important of the clerical force are a secretary, at $3,000; a chief examiner, at $2,000; a chief clerk, at $1,800; a cor- poration expert, at $2,000; a telephone expert, at $1,800; and four field foremen, at $1,700. Their powers and duties are fully prescribed by § § 1015-16, 4144-53, C. L. 1915. The legislature of 1905 made the Board of State Tax Commissioners ex-officio a State Board of Assessors; their powers and duties are prescribed by § § 4213-33, C. L. 1915. Under § 160, C. L. 1915, the chairman of this board is constituted a member of the State Board of Equalization. § 4028, C. L. 1915, extends authority to the com- mission to entertain upon petition, appeals to review actions had by boards of super- visors in connection with the equalization and valuation of counties.


RAILROAD COMMISSION DEPARTMENT.


Salary


CASSIUS L. GLASGOW, Commissioner, Chairman.


$3,000


CHARLES S. CUNNINGHAM, Commissioner. 3,000


ADDISON A. KEISER, Commissioner 3,000


WILLARD N. SWEENEY, Secretary. 2,000


JAMES BICE, Chief Inspecting Engineer 2,000


MORTON L. MUNSON, Chief Clerk. 1,500


MICHIGAN RAILROAD COMMISSION.


This commission was originally created by Act No. 312, public acts of 1907, and was reorganized under § § 8109-60, C. L. 1915. The commission consists of three members, appointed by the governor and confirmed by the senate, for a term of six years.


It is the duty of the commission generally to examine into the conditions and manage- ment of the business of the railroads, express companies, urban, suburban and interurban railways in the state, except the lines of street railways wholly within the corporate limits of a city, so far as the same affects or relates to the interests of the public, and to ascertain whether such railroad or railway companies and their officers and employes comply with the laws of the state in force concerning them. It is also their duty to




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.