Michigan official directory and legislative manual for the years 1917-1918, Part 96

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 96


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


1,600


J. R. BRICKER, Clerk.


1,500


G. F. WASHBURNE, M. D., Physician


1,200


REV. CYRUS MENDENHALL, Chaplain.


1,200


L. P. EssICK, Engineer


1,500


H. S. HALL, Steward.


900


GUY CONNER, Superintendent of Farm


1,400


Total number of officers.


44


Annual pay roll.


$44,000


The Michigan Reformatory, located three-fourths of a mile west of the Ionia city limits, was established in 1877. It has 624 cells and its average population during 1916 was 606. The present property valuation is $662,265.00. It receives males over fifteen years of age who have not served previous prison sentences for felony and there is no maximum age limit. The Reformatory is intended for mature men of the better class as well as for young men. The older men frequently have a restraining influence upon the boys, and the Michigan plan has been successful at Ionia.


The Reformatory maintains a night school which affords a grammar school education for those who have not had such school advantages outside, a library of 2,500 volumes and all the leading magazines for free use of the prisoners.


It has a modern fire proof hospital 44x50, two stories, with separate tubercular wards and isolation and observation wards. The main industrial building is 75 feet wide, 376 feet long and three stories high, is equipped with steel sash with 360 swing ventilat- ing windows, and in light, heat, ventilation, water and toilet facilities is considered one of the most up-to-date factory buildings inside prison walls. The dining room, kitchen, bakery, laundry and tailor shops are also new, fireproof and up-to-date buildings.


The farm, worked by prison labor, consists of 771 acres and supplies milk from a thoroughbred Holstein herd, and fresh vegetables in large quantities for prison use. An average of 50 prisoners have been employed on the farm and in road building dur- ing the last year, 400 making reed goods and 20 in wood working shop, and the balance in general institutional work. Under the provisions of Act 202, P. A. 1917, the warden and board of control are authorized to employ the inmates on state account for con- struction of roads and the manufacture of goods, and all receipts from the sale thereof shall be paid into the state treasury monthly and an appropriation of $100,000 is ad- vanced for same. The earnings from the Reformatory from prison labor during the two fiscal years ending June 30, 1916 were $135,256.69.


The sum of $3,600 was appropriated by the 1917 legislature for special purposes .- Act 31, P. A. 1917.


MICHIGAN STATE TRAINING SCHOOL FOR WOMEN.


The Michigan State Training School for Women was established by Act 343, P. A. 1917, which provides for a board of control of five persons, appointed by the governor with the consent of the senate, at least two of which shall be women, and the governor is made a member ex-officio; the term of office is six years. The members receive actual expenses only. A site of not more than 160 acres is contemplated by the act, and the board is charged with the selection of a site with the governor's approval. The intent is to make commitment to this school available at the option of the court, for females over the age of sixteen years convicted of violation of any penal statute in this state for which, under existing laws, such female could be sentenced to the county jail or Detroit House of Correction, or other institutions in the state authorized to receive and maintain women prisoners. The general management is governed, so far as applica- ble, by § § 1700-64, C. L. 1915. Fifty thousand dollars is appropriated for the purpose for each of the years ending June 30, 1918 and 1919.


936


MICHIGAN MANUAL.


STATE HOUSE OF CORRECTION.


The State House of Correction was established by Act No. 356 of the public acts of 1913 (§ § 1889-1903, C. L. 1915), to be located upon a site to be furnished by Bay county. An appropriation of $100,001 was made for the purpose. Site not yet pro- vided.


DETROIT HOUSE OF CORRECTION.


BOARD OF INSPECTORS.


Term expires


JEREMIAH DWYER


Indefinite term


JOHN D. WILEY.


Indefinite term


MARVIN PRESTON . July 1, 1918


FRED POSTAL .. .Indefinite term


BERNHARDT JACOB, Superintendent.


The Detroit House of Correction, properly speaking is not a state institution, but was established and the buildings therefor erected by authority of the common council of the city of Detroit, conferred by the city charter, as revised by an act approved February 5, 1857. It receives from courts in the State of Michigan, prisoners con- victed of misdemeanors and first offenders convicted of felonies. Under contract with the state, it receives female prisoners convicted of felonies; and under contract with the United States government, it receives prisoners convicted in the federal courts of Michigan. Estimated value of property, $400,000; number of inmates January 1, 1917, 718 males, 62 females.


STATE SANATORIUM.


BOARD OF TRUSTEES.


Term expires


H. J. HARTZ, M. D., Detroit.


Aug. 31, 1917


GEORGE BARNES, Howell.


Aug. 31, 1917


E. F. GAMBLE, M. D., Coldwater. . Aug. 31, 1919


ELLSWORTH ORTON, M. D., Pontiac.


Aug. 31, 1919


ARTHUR E. COLE, Fowlerville. Aug. 31, 1921


WILBERT B. HINSDALE, M. D., Ann Arbor.


Aug. 31, 1921


(Board receives expenses only.)


OFFICERS.


Salary


E. B. PIERCE, M. D., Howell, Medical Superintendent


$2,500


HARRIET R. GROFF, Superintendent of Nurses


780


J. W. FOAN, M. D., Assistant Physician.


1,000


REV. WM. KOTESKY, Chaplain.


Per diem


LUCIA S. BURBANK, Dietitian. 600


L. H. BARNUM, Steward. 1,000


The State Sanatorium was established by the legislature of 1905, and is located about two and one-half miles south from the city of Howell, Livingston county. The origi- nal appropriation was $20,000 for a site and buildings, and $10,000 for maintenance. -Act 254, P. A. 1905. Act 53 of 1907 provided for transferring $6,000 of the main- tenance fund to the building fund. The grounds contain 272 acres. A dairy herd is maintained. An administration building, men's and women's infirmaries and ten cot-


937


STATE INSTITUTIONS.


tages accommodating from three to sixteen each have been completed. A cottage for children accommodating twenty-nine girls was opened April 1, 1916. The institution was created for the care and treatment of persons suffering from tuberculosis, giving preference to those who can be permanently benefited. The institution was opened September 1, 1907, and at the present time has accommodations for 132 patients. Officers and employes number 60. The value of the property is $197,722.25.


The legislature of 1917 appropriated $38,000 for current expense for the year ending June 30, 1918, and $40,000 for the year ending June 30, 1919; and for special purposes, the sum of $50,575 .- Act 376, P. A. 1917.


CENTRAL MICHIGAN SANATORIUM.


The Central Michigan Sanatorium was established by Act 348, of the public acts of 1913, § § 1644-1666, C. L. 1915, in Jerome township, Midland county, for the care and treatment of persons afflicted with tuberculosis. The board of trustees of the State Sanatorium at Howell constitute the board of trustees for this institution. An ap- propriation of $30,000 was made for the purpose of purchasing a site, and erecting and equipping the sanatorium. The county of Midland offered to the state a tract of ten acres of pine near the village of Sanford for the location of the institution. This offer was accepted and an option on an adjoining parcel of land was secured. An effort is being made to secure a dependable water supply and the purchase of the land will depend upon the result.


938


MICHIGAN MANUAL.


MISCELLANEOUS STATE ASSOCIATIONS. MICHIGAN STATE AGRICULTURAL SOCIETY. (Incorporated March 31, 1849.)


OFFICERS.


John S. Haggerty, President


Detroit


Leonard Freeman, Vice-President.


Flint


G. W. Dickinson, Secretary-Manager.


Pontiac


C. S. C. Eisenbrey, Assistant Secretary and Cashier


Detroit


EXECUTIVE COMMITTEE.


Charles Prescott Tawas City


T. F. Marst Bay City


John W. Smith


Port Huron


Frank T. Newton. Ypsilanti


C. F. Gates .. Sandusky


George Kelly North Branch


F. B. Ransford.


Caro


F. J. Lessiter. Clarkston


Frank Coward. Bronson


J. Fred Smith.


. Byron


Eugene C. Betz Monroe


George W. Dickinson Pontiac


Albert E. Stevenson Port Huron


Thomas M. Sattler. Jackson


C. A. Tyler. Coldwater


H. S. Newton


. Hart


H. H. Dow.


Midland


John Endicott


Detroit


Dudley E. Waters


Grand Rapids


Alton T. Roberts.


Marquette


Ex-Presidents, Ex-officio.


T. W. Palmer


Detroit


John T. Rich. Elba


I. H. Butterfield .


Hartford, Conn


E. Howland. Pontiac


Eugene Fifield. Bay City


Fred Postal. Detroit


Thos. E. Newton Detroit


D. D. Aitkin Flint


MICHIGAN STATE HORTICULTURAL SOCIETY.


Chas. A. Bingham, President


Birmingham


Jas. Nicol, Vice-President.


South Haven


Robert A. Smythe, Secretary


Benton Harbor


Henry Smith, Treasurer


Grand Rapids


EXECUTIVE COMMITTEE.


E. O. Ladd.


Old Mission


Luther E. Hall Ionia


Geo. Hawley.


Hart


Thomas Gunson. East Lansing


F. H. McDermid. Battle Creek


W. A. Williams. Sandusky


939


MISCELLANEOUS STATE ASSOCIATIONS.


MICHIGAN STATE GRANGE.


OFFICERS FOR 1917-18.


John C. Ketcham, Master


Hastings


C. H. Bramble, Overseer


. Tecumseh


Mrs. Dora H. Stockman, Lecturer


Lansing


T. E. Niles, Steward. Mancelona


W. H. Lovejoy, Assistant Steward. . Perry


Mrs. O. J. C. Woodman, Chaplain. Paw Paw


Frank Coward, Treasurer. . Bronson


Miss Jennie Buell, Secretary Ann Arbor


Peter Klees, Gate Keeper Carson City


Mrs. I. E. Corless, Ceres. . Coldwater


Mrs. C. H. Anderson, Flora


L'Anse


Mrs. Vernor Wilson, Pomona


Morley


Mrs. W. H. Lovejoy, L. A. Steward.


Perry


EXECUTIVE COMMITTEE.


Term expires


N. P. Hull, Lansing.


December, 1917


Burr B. Lincoln, Harbor Beach.


. December, 1917


Wm. H. Welsh, Sault Ste. Marie.


December, 1917


George B. Horton, Fruit Ridge.


December, 1918


W. F. Taylor, New Era.


.December, 1918


J. W. Hutchins, Hanover, Chairman.


December, 1918


MICHIGAN STATE ASSOCIATION OF FARMERS' CLUBS.


OFFICERS FOR 1917.


C. B. Scully, President. .


Almont


C. F. Hainline, Vice-President Alma


Mrs. Jos. S. Brown, Secretary-Treasurer. Howell


Mrs. Wm. Hetherington, Corresponding Secretary


Shepherd


DIRECTORS.


Alfred Allen . Mason J. E. Aylworth. Husdonville


Mrs. C. J. Reed. Spring Arbor


W. K. Crafts. . Grass Lake


R. E. Moore Bellevue


Edward Burke. . St. Johns


MICHIGAN IMPROVED LIVE STOCK BREEDERS' AND FEEDERS' ASSOCIATION.


OFFICERS FOR 1917-18.


President, I. R. Waterbury . Detroit


Vice-President, Colon C. Lillie . Coopersville


Secretary, G. A. Brown. . East Lansing


. East Lansing


Assistant Secretary, W. E. J. Edwards.


Treasurer, C. P. Reed.


East Lansing


J. W. Helme, Adrian ..


December, 1918


John C. Ketcham, Hastings


Miss Jennie Buell, Ann Arbor


Ex-officio.


940


MICHIGAN MANUAL.


EXECUTIVE COMMITTEE.


C. G. Parnall. Jackson J. Fred Smith . Byron


A. T. Roberts Marquette Jacob DeGeus. Alicia


H. H. Halladay, Clinton.


OFFICERS OF THE SEVERAL LIVE STOCK ASSOCIATIONS OF MICHIGAN.


HORSES.


MICHIGAN HORSE BREEDERS' ASSOCIATION.


President, Jacob DeGeus . Alicia


Vice-President, June Elliott Onondaga


Secretary-Treasurer, R. S. Hudson East Lansing


CATTLE.


MICHIGAN SHORTHORN CATTLE BREEDERS' ASSOCIATION.


President, Jay Smith. Ann Arbor


Vice-President, Geo. Prescott.


Tawas City


Secretary-Treasurer, W. W. Knapp. Howell


MICHIGAN HOLSTEIN-FRIESIAN CATTLE BREEDERS' ASSOCIATION.


President, H. W. Norton, Jr. . Howell


Vice-President, N. A. Cole. .


Ypsilanti


Secretary-Treasurer, M. W. Wentworth. . Battle Creek


MICHIGAN JERSEY CATTLE CLUB.


President, Alvin Balden. Capac


Vice-President, Albert Hendrickson. Shelby


Secretary-Treasurer, P. H. Walker (Mrs.). . Kalamazoo, R. 8


MICHIGAN GUERNSEY CATTLE CLUB.


President, Harry Ballard. . Niles


Vice-President, Frank Ormston. St. Johns


Second Vice-President, E. J. Smallidge. Eau Claire


Third Vice-President, L. L. Lawrence. Decatur


Secretary-Treasurer, C. G. Parnall. Jackson


MICHIGAN HEREFORD BREEDERS' ASSOCIATION.


President, Louis Norton. Quimby


Vice-President, Ralph Emery . Kalamazoo


Second Vice-President, Jay Harwood . Ionia


Third Vice-President, E. J. Taylor .. Fremont


Secretary-Treasurer, Earl C. McCarty Bad Axe


MICHIGAN ABERDEEN ANGUS CATTLE BREEDERS' ASSOCIATION.


President, Alexander Minty . Ionia


Vice-President, W. Hathaway Ovid


Treasurer, G. A. Prescott, Jr. . Tawas City


Secretary, Dorr D. Buell. Elmira


-


941


MISCELLANEOUS STATE ASSOCIATIONS.


MICHIGAN RED POLLED CATTLE BREEDERS' ASSOCIATION.


President, N. C. Herbison. Birmingham


Vice-President, J. M. East. Marcellus


Secretary, E. J. Peabody


Mulliken


SHEEP.


MICHIGAN SHEEP BREEDERS' AND FEEDERS' ASSOCIATION.


President, H. H. Hinds. Stanton


Vice-President, E. G. Reed. Richland


Secretary-Treasurer, W. H. Schantz.


Hastings


MICHIGAN SHROPSHIRE SHEEP BREEDERS' ASSOCIATION.


President, H. E. Powell. Ionia


Vice-President, W. P. Pulling. Parma


Secretary-Treasurer, W. H. Schantz. Hastings


MICHIGAN HAMPSHIRE SHEEP BREEDERS' ASSOCIATION.


President, John Hull. Dimondale


Secretary, C. A. Tyler


Coldwater


MICHIGAN OXFORD SHEEP BREEDERS' ASSOCIATION.


President, Wm. J. Rourke . Owosso


Secretary, I. R. Waterbury Detroit


MICHIGAN MERINO SHEEP BREEDERS' ASSOCIATION.


President, H. L. Mayo Nashville


Treasurer, R. D. Stephens South Lyon


Secretary, E. N. Ball. Hamburg


SWINE.


MICHIGAN SWINE BREEDERS' ASSOCIATION.


President, J. B. Hibbard. .Bennington


Secretary-Treasurer, O. F. Foster. Ann Arbor


MICHIGAN O. I. C. & CHESTER WHITE SWINE ASSOCIATION.


President, Harry T. Crandall. Cass City


Secretary-Treasurer, J. Carl Jewett. Mason


MICHIGAN POLAND CHINA SWINE BREEDERS' ASSOCIATION.


President, J. C. Butler. .Portland


Secretary, P. P. Pope. Mount Pleasant


MICHIGAN BERKSHIRE SWINE BREEDERS' ASSOCIATION.


President, J. F. Miller. Caledonia


Vice-President, J. B. Hibbard. . Bennington


Secretary-Treasurer, B. B. Perry Leslie


MICHIGAN DUROC JERSEY SWINE BREEDERS' ASSOCIATION.


President, C. U. Edmonds. Hastings Secretary-Treasurer, M. T. Story Lowell


942


MICHIGAN MANUAL.


MICHIGAN HAMPSHIRE SWINE BREEDERS' ASSOCIATION.


President, H. H. Halladay. . Clinton


Vice-President, L. C. Holden Sault Ste. Marie


Secretary, Geo. Starr Grass Lake


MICHIGAN LIVE STOCK EXHIBITORS' ASSOCIATION.


President, Alexander Minty . . Ionia


Vice-President, L. C. Kelly .. . Ypsilanti


Secretary-Treasurer, Geo. Prescott, Jr. Tawas City


MICHIGAN BEE-KEEPERS' ASSOCIATION.


OFFICERS FOR 1917.


Colin P. Campbell, President. Grand Rapids


Wm. L. Cheney, Vice-President Mason B. F. Kindig, Secretary-Treasurer East Lansing


MICHIGAN GINSENG GROWERS' ASSOCIATION.


OFFICERS FOR 1917.


Dale S. Pierce, President . Portland


Bert Nutting, Vice-President. . Lansing


A. L. Hands, Second Vice-President. Parma


Emer L. Wilder, Secretary-Treasurer Muskegon Heights


GRAND ARMY OF THE REPUBLIC, DEPARTMENT OF MICHIGAN.


Headquarters, Capitol Building, Lansing.


OFFICERS.


William O. Lee, Department Commander. Port Huron


. H. W. Stevens, Senior Vice Department Commander . Tecumseh


E. E. Lewis, Junior Vice Department Commander. . Coldwater


Dr. Robert Le Barron, Medical Director. Pontiac


Rev. Samuel Heininger, Chaplain. Adrian


OFFICIAL STAFF.


Henry Spaulding, Assistant Adjutant General. . Lansing


A. L. Bryant, Assistant Quartermaster General. Lansing


O. A. Janes, Judge Advocate. Detroit


Marshal Bellinger, Department Inspector. Battle Creek


N. D. Brown, Mustering Officer . Port Huron


E. K. Starkweather, Chief of Staff. Northville


Thomas Shaw, Senior Aide .. Northville


F. L. Manning, Patriotic Instructor. Jackson


COUNCIL OF ADMINISTRATION.


E. L. Negus. . Chelsea George Raab. . Flint


-


H. A. Chapin .Paw Paw Albert Griswold Battle Creek


Albert Dunham, Jackson. .


943


MISCELLANEOUS STATE ASSOCIATIONS.


EXECUTIVE COMMITTEE.


George Raab Flint | E. L. Negus. H. A. Chapin, Lansing.


Chelsea


COMMITTEE ON LEGISLATION.


Washington Gardner Albion | E. B. Fenton. Evanston, Ill. Frank R. Chase, Belding.


COMMITTEE TO VISIT SOLDIERS' HOME.


Samuel J. Lawrence. Detroit | Frank Lester. Mason


J. J. Holmes, Eaton Rapids.


PAST DEPARTMENT COMMANDERS.


Russell A. Alger, dec., Detroit. . 1867


William A. Throop, dec., Detroit . 1868 Wm. Humphrey, dec., Adrian. 1869


C. V. R. Pond, dec., Lansing. . 1878-9 A. T. McReynolds, dec., Gd. Rapids .. 1880


Byron R. Pierce, Grand Rapids .. 1881-2 Oscar A. Janes, Detroit . 1883


Rush J. Shank, dec., Lansing . 1884


Charles D. Long, dec., Lansing. 1885


John Northwood, New Lothrop. 1886 L. G. Rutherford, dec., Gd. Rapids .. 1887


Washington Gardner, Albion. 1888


Michael Brown, Big Rapids. 1889


Henry M. Duffield, dec., Detroit 1890


Chas. L. Eaton, dec., Paw Paw. 1891


Henry S. Dean, dec., Ann Arbor 1892


James H. Kidd, dec., Ionia. 1893


Louis Kanitz, Muskegon.


1894


Riley L. Jones, Saginaw 1914


Henry C. Rankin, dec., Ypsilanti. 1915


S. B. Daboll, dec., St. Johns


1895


Wm. Shakespeare, dec., Kalamazoo .. 1896


Aaron T. Bliss, dec., Saginaw 1897


Alex. L. Patrick, dec., Detroit 1898


. Russell R. Pealer, Three Rivers 1899


E. M. Allen, dec., Portland. 1900


James Van Kleeck, Bay City 1901


Edward C. Anthony, Negaunee. .1902


D. B. K. Van Raalte, dec., Holland. . 1903 George H. Hopkins, dec., Detroit. . 1904


Ellery C. Cannon, Evart. 1905


J. B. Griswold, dec., Grand Rapids. . 1906 William Jibb, dec., Adrian 1907 Chas. E. Foote, dec., Kalamazoo .1908


George L. Holmes, dec., Detroit .1908


James M. Greenfield, Flushing. 1909


Samuel J. Lawrence, Northville. 1910


George W. Stone, Lansing 1911


John T. Spillane, Detroit. 1912


Frank R. Chase, Smyrna.


1913


MICHIGAN STATE MEDICAL SOCIETY.


OFFICERS FOR 1917.


A. P. Biddle, President Detroit


J. G. Turner, First Vice-President . Houghton


J. J. Mersen, Second Vice-President Holland


A. E. Hart, Third Vice-President . St. Johns


G. S. Ney, Fourth Vice-President . Port Huron


Frederick C. Warnshuis, Secretary-Editor. Grand Rapids


D. Emmett Welsh, Treasurer Grand Rapids


Eli Strong, Kalamazoo


1915


L. H. Ives, Mason. 1916


944


MICHIGAN MANUAL.


MICHIGAN STATE ECLECTIC MEDICAL AND SURGICAL SOCIETY.


OFFICERS UNTIL AUGUST, 1917.


H. A. Shafor, M. D., President. Detroit


W. J. Couch, M. D., Vice-President . Detroit


L. C. N. Conley, M. D., Second Vice-President . Detroit


J. J. Brownson, M. D., Third Vice-President Kingsley


C. H. Murphy, M. D., C. M., Secretary . Lansing


Z. L. Baldwin, M. D., Treasurer . Kalamazoo


CENSORS.


Chas. Mclachlan, M. D. C. S. Sackett, M. D.


E. E. Brunson, M. D.


W. L. Marks, M. D. -


W. J. Couch, M. D.


1


Nelson McLaughlain, M. D.


MICHIGAN STATE VETERINARY MEDICAL SOCIETY.


OFFICERS FOR 1917.


F. M. Blatchford, President. Brighton


A. B. Curtice, First Vice-President . Hillsdale


F. W. Chamberlain, Second Vice-President East Lansing


R. H. Wilson, Third Vice-President . Rochester


W. Austin Ewalt, Secretary-Treasurer Mt. Clemens


MICHIGAN PIONEER AND HISTORICAL SOCIETY.


OFFICERS.


Augustus C. Carton, President


East Tawas


Alvah L. Sawyer, Vice-President .


Menominee


George N. Fuller, Secretary, ex-officio. Lansing


Benjamin F. Davis, Treasurer


Lansing


BOARD OF TRUSTEES.


Clarence M. Burton. . Detroit


Gerrit Van Schelvin. . Holland


William L. Jenks. Port Huron


Augustus C. Carton. East Tawas


Rt. Rev. Frank A. O'Brien. Kalamazoo


Woodbridge N. Ferris Big Rapids


William L. Clements. Bay City


Junius E. Beal. Ann Arbor


Clarence E. Bement. . Lansing


A. L. Sawyer. Menominee


The Michigan Pioneer and Historical Society, organized under Act No. 156, public acts of 1873, succeeded to the property of the Michigan State Historical Society, a private corporation, organized in 1828 by Lewis Cass and others. On the organization of the Michigan Historical Commission in 1913, its property was conveyed to that commission. The society holds an annual meeting in the capitol in the month of May or June, a mid-winter meeting in the lower peninsula on invitation of the historical society of some Michigan city, and one or more meetings annually in the upper peninsula on invitation. At these meetings papers relating to the history of the state are pre- sented. None of the trustees or officers receives compensation as such. Life member- ship, $1.


945


MISCELLANEOUS STATE ASSOCIATIONS.


STATE TEACHERS' ASSOCIATION.


OFFICERS FOR 1917.


A. N. Cody, President . Flint


D. B. Waldo, First Vice-President .


Kalamazoo


Sadie M. Alley, Second Vice-President. Detroit


W. W. Warner, Third Vice-President. . Saginaw


John P. Everett, Secretary Kalamazoo


G. A. McGee, Treasurer Cadillac


MICHIGAN ENGINEERING SOCIETY.


OFFICERS FOR 1917.


Theodore O. Williams, President .


Grand Rapids


Edward D. Rich, Vice-President


. Lansing


William W. Cox, Secretary


Kalamazoo


Arthur J. Decker, Treasurer


Ann Arbor


DIRECTORS.


Jas. R. Rumsey . Grand Rapids | G. W. Bissell East Lansing


Clarence W. Hubbell, Detroit.


MICHIGAN STATE MILLERS' ASSOCIATION.


OFFICERS FOR 1917.


David E. Stott, President


Detroit


George A. Amendt, Vice-President


Monroe


J. P. Thoman, Treasurer .


Lansing


Stanley E. Weage, Secretary.


Coldwater


EXECUTIVE COMMITTEE.


George A. Amendt. Monroe Harry E. Hooker. Lansing


J. P. Thoman.


Lansing


David E. Stott. . Detroit


G. F. Allmendinger Ann Arbor


- R. J. Hamilton. Coldwater


Charles Doyle, Lowell.


MICHIGAN PRESS AND PRINTERS' FEDERATION.


OFFICERS FOR 1917.


James B. Haskins, President. Howard City


T. S. Etheridge, First Vice-President. . Grand Rapids


Milo W. Whittaker, Second Vice-President Jackson


Mrs. E. C. Apsey, Third Vice-President. Caledonia


Edwin C. Peters, Secretary . Saginaw


E. J. McCall, Treasurer Mt. Pleasant


W. P. Nisbett, Historian.


Big Rapids


119


946


MICHIGAN MANUAL.


MICHIGAN WOMAN'S PRESS ASSOCIATION.


OFFICERS FOR 1917.


Mrs. J. E. St. John, President. . . Lansing


Mrs. Irene Pomeroy Shields, Vice-Presdient Bay City


Mrs. Alice W. Charles, Vice-President. Bellevue


Miss Edith M. Lenon, Recording Secretary Hillsdale


Miss Maybel Louise Grisson, Corresponding Secretary . Grand Ledge


Mrs. Fred B. Gage, Treasurer Battle Creek


Mrs. Lucy A. Leggett, Historian. Detroit


DIRECTORS.


Dr. E. E. Bower. Port Huron Miss Anna Johnson. Hastings


Mrs. Esther A. Reed. Richmond


-


Mrs. Eva Bell Giles Battle Creek


MICHIGAN STATE FEDERATION OF WOMEN'S CLUBS.


OFFICERS.


Mrs. Florence I. Bulson, President. Jackson


Mrs. Burritt Hamilton, Vice-President-at-Large. Battle Creek


Mrs. Homer C. Blair, Second Vice-President . Albion


Mrs. W. R. Alvord, Recording Secretary. Detroit


Mrs. Frank P. Dodge, Corresponding Secretary Adrian


Mrs. George E. Thompson, Treasurer. . Owosso


Mrs. Emma A. Fox, Official Parliamentarian. Detroit


DISTRICT VICE-PRESIDENTS.


Mrs. Mary A. Shull, Southeast District Tecumseh


Mrs. Homer C. Blair, Southwest District. . Albion


Miss Ellen Morrison, Central District. The Elmwood, Grand Rapids


Mrs. B. H. Bracken, Northern District. . Traverse City


Mrs. Charles H. Law, Upper Peninsula District Menominee Mrs. Delphine Dodge Ashbaugh, General Fed. Director, 43 E. Boston Blvd., Detroit Mrs. William B. Williams, General Federation State Secretary Lapeer


ASSOCIATION OF PROBATE JUDGES OF MICHIGAN.


OFFICERS FOR 1917-18.


Clark E. Higbee, President. Grand Rapids


Samuel H. Van Horn, Vice-President . . Kalamazoo


A. N. Ganschow, Secretary-Treasurer. Saginaw


ASSOCIATION OF CIRCUIT JUDGES OF MICHIGAN.


OFFICERS FOR 1917.


Fred S. Lamb, President. . Cadillac Harvey Tappan, Vice-President. Port Huron Charles B. Collingwood, Secretary-Treasurer Lansing


947


MISCELLANEOUS STATE ASSOCIATIONS.


MICHIGAN STATE BAR ASSOCIATION.


OFFICERS FOR 1917-18.


Burritt Hamilton, President.


Battle Creek


George Clapperton, Vice-President.


Grand Rapids


Harry A. Silsbee, Secretary .


Lansing


William E. Brown, Treasurer


Lapeer


DIRECTORS.


1. James Turner Detroit 8. George Pardee. . Owosso


2. Henry M. Bates Ann Arbor


3. Claude S. Carney .Kalamazoo


4. Thos. J. Cavanaugh. . Paw Paw


5. W. J. Landman. Grand Rapids 12. William P. Belden. Ishpeming


6. Walter S. Foster Lansing


7. Lincoln Avery Port Huron


9. Parm C. . Traverse City


10. Louis J. Weadock . Bay City


11. Sherman T. Handy .. Sault Ste. Marie


13. Adolph Sloman Detroit -


948


MICHIGAN MANUAL.


POLITICAL CENTRAL COMMITTEES .* REPUBLICAN STATE CENTRAL COMMITTEE.


John D. Mangum, Chairman. Marquette


D. E. Alward, Secretary Clare


Fred W. Green, Treasurer Ionia


J. T. Bennett, Auditor. Sault Ste. Marie


EXECUTIVE COMMITTEE.


John S. Haggerty. . Detroit Claude T. Hamilton. Grand Rapids


John Baird. Saginaw Otto Ihling . . Kalamazoo


James E. Davidson, Bay City.


At Large.


Edwin Denby Detroit | Arthur H. Vandenberg .... Grand Rapids


PRESS MEMBERS.


Perry F. Powers. Cadillac | Walter J. Hunsaker . Saginaw


DISTRICT COMMITTEE.


1. William Gutman . Detroit


2. W. G. Gutman. Monroe


T. H. Ryan. . Jackson


3. Benjamin B. Gorman Coldwater


Otto Ihling Kalamazoo


4. Edwy C. Reid. Allegan


Roscoe W. Broughton. . Paw Paw


5. Claude T. Hamilton. Grand Rapids Charles H. McBride Holland


6. Frank L. Covert Pontiac


Fred M. Alger. Detroit


7. William H. Cook. Akron William T. Hosner Romeo


8. John Baird. Saginaw John W. Smith. Detroit


William M. Smith. St. Johns


9. Martin Brown. Leland Gardner Sands. Pentwater


10. James E. Davidson. . Bay City


Edward Dresser Big Rapids


11. Herman Lundeen.


Lewiston


Henry Dotsch .. .Escanaba


12. Robert H. Shields Houghton


Robert A. Douglas.


Ironwood


13. John S. Haggerty


Detroit


Charles W. Burton.


Detroit


*Section 1, Chapter XXIII, Act 203, P. A. 1917, provides for the selection of party committees.




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.