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.