Michigan official directory and legislative manual for the years 1921-1922, Part 86

Author: Michigan. Dept. of State. cn
Publication date: 1921
Publisher: Lansing : [State of Michigan]
Number of Pages: 956


USA > Michigan > Michigan official directory and legislative manual for the years 1921-1922 > Part 86


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


MILITARY FORCES.


COMMANDER-IN-CHIEF, MILITARY AND NAVAL FORCES OF MICHIGAN. ALEX J. GROESBECK, Governor.


STATE MILITARY BOARD.


BRIG. GEN. LOUIS C. COVELL, Detroit


COLONEL EARL R. STEWART Lansing


LIEUT. COL. GUY M. WILSON, . Flint


LIEUT. COL. HEINRICH A. PICKERT Detroit


MAJOR EDGAR H. CAMPBELL Manistee


THE ADJUTANT GENERAL OF MICHIGAN,


COLONEL JOHN S. BERSEY, A. G. Dept.


QUARTERMASTER GENERAL OF MICHIGAN. MAJOR LEROY PEARSON, Q. M. Corps.


798


MICHIGAN MANUAL.


MICHIGAN NATIONAL GUARD. ADJUTANT GENERAL'S DEPARTMENT.


COLONEL JOHN S. BERSEY, State Adjutant Lansing


INSPECTOR GENERAL'S DEPARTMENT.


MAJOR HEINRICH A. PICKERT, State Inspector Detroit


JUDGE ADVOCATE GENERAL'S DEPARTMENT.


MAJOR SAMUEL D. PEPPER, State Judge Advocate. Lansing


QUARTERMASTER CORPS.


MAJOR LEROY PEARSON, State Quartermaster and U. S. P. & D. O Lansing


MAJOR OSMOND H. TOWER.


Lansing


CAPTAIN GEORGE C. KIEBER


Lansing


CAPTAIN RAY EMERY COTTON


Ypsilanti


ORDNANCE DEPARTMENT.


MAJOR HARRY E. LOOMIS Battle Creek


MEDICAL DEPARTMENT.


MAJOR HAROLD A. HUME, M. C., State Surgeon.


. Owosso


Organization.


Station. Commanding Officer.


(Armory at place named.)


32d Signal Company Ypsilanti. Captain Wm. E. Bergin


126th Infantry


Headquarters.


Grand Rapids


Col. E. R. Stewart


Hq. Company .


. Grand Rapids . Capt. E. E. Damon


Service Company


. Grand Rapids .Capt. M. M. Kincaid


Howitzer Company.


Grand Rapids . Capt. E. B. Strom


Medical Detachment


Kalamazoo Maj. L. J. Crum


Hq. & Hq. Co. 1st Bn.


Adrian


Maj. John Benner


Company A.


Coldwater


Capt. R. L. Graves


Company B


Adrian


Capt. H. V. Henderson


Company C.


. Kalamazoo . Capt. C. M. Shook


Company D.


Holland . .Capt. H. A. Geerds


Hq. & Hq. Co. 2d Bn.


. Grand Haven.


Maj. E. H. Campbell


Company E.


Big Rapids.


Capt. C. L. McCormick


Company F


. Grand Haven . Capt. G. F. Olsen


Company G.


Muskegon


. Capt. W. L. LeBoeuf


Company H .. Ionia.


. Capt. G. R. Hogarth


Hq. & Hq. Co. 3d Bn.


. Grand Rapids


Maj. J. H. Schouten


Company I.


. Grand Rapids


Capt. L. J. Donovon


Company K.


Grand Rapids


. Capt. S. Eleveld


Company L.


. Grand Rapids


.Capt. R. L. Tice


Company M.


. Grand Rapids,


. Capt. S. C. Westra


799


MISCELLANEOUS DEPARTMENTS.


125th Infantry


Hq. & Hq. Co. 1st Bn


Detroit


Maj. M. L. Hinkley


Company A.


Detroit


. Capt. E. M. Connor


Company B.


Detroit


,Capt. M. A. Wiesenhoefer


Company C.


Detroit


. Capt. M. R. Baetcke


Company D.


Detroit


Capt. T. V. Williams


Company E.


Flint


Capt. T. Colladay


Company H.


Flint


. Capt. Herman Crites


Company L.


Port Huron


. Capt. J. R. Randall


Company M.


Pontiac.


. Capt. W. H. Shoup


119th Field Artillery


Battery A.


Lansing


. Capt. J. H. Lewis


Battery B


Lansing


. Capt. C. O. Skinner


Battery C.


Flint


. Capt F. G. Millard


Battery D.


Grand Ledge


. Capt. B. G. Cameron


Battery E.


St. Johns


.Capt. H. E. Walsworth


Battery F.


Charlotte


. Capt. G. B. Ely


105th Cavalry


Hq. & Hq. Det. 1st Sq.


Detroit


. Maj. H. T. Weber


Troop A


South Haven.


. Capt. A. D. Williams


Troop B


Detroit


. Capt. C. H. Wood


Troop C.


Alma.


Capt. H. E. Reece


WORLD WAR.


The Michigan National Guard was called into the service of the United States June 18, 1916, for service on the Mexican border. Before all the units had been demobilized it was again called into the service of the national government for the war with Germany, and was assigned in its entirety to the 32nd Division, United States Army, except the 1st Michigan Ambulance Company, which was assigned to the 42nd Division, United States Army, and renamed the 168th Ambulance Company. The 32nd Division was formerly the old 12th National Guard Division, composed of troops from Wisconsin and Michigan.


In compliance with General Orders, No. 95, War Department, 1917, the division was organized at Camp MacArthur, Waco, Texas, in September, 1917; and remained in training at that camp until January, 1918. The first units of the division embarked for overseas at Hoboken, N. J., on January 19, 1918, and the last units arrived in France, March 12, 1918. The division was ordered to the 10th training area, with headquarters at Prouthoy, Haute-Marne, and was designated as a replacement division. On May 15, 1918, the status of the division was changed to a combat division. It immediately moved into Alsace, where it took over a front line sector near Belfort. The division held this sector until July 21, when it was relieved by the French and ordered to the Ourcq, where it relieved the 3rd Division in the Aisne-Marne offensive on July 30th. In this offensive the 32nd Division broke the German line of resistance on the Ourcq and drove the enemy back to the heights north of the Vesle river, making a total ad- vance of 19 kilometers. On August 28th it entered the front line northeast of Soissons as a part of the French 10th army and contributed to an important extent to the success of the French in outflanking the German line on the Chemindes-Dames. In this drive the 32nd Division captured the strong German position on the Juvigny plateau, ad- vancing to a depth of 512 kilometers. On September 2nd the division was relieved by the 2nd Moroccan Division and sent back to Joinville for a rest period. On September 20th the division moved by bus to the Meuse-Argonne front, and on September 30th entered the front line before the Kriemhilde Stellung near Romagne-sous-Montfaucon. In a series of attacks during the next three weeks the division penetrated the enemy position to a depth of 812 kilometers. On October 20th the division was relieved and placed in the 3rd Army Corps Reserve until November 6th, when it again entered the


800


MICHIGAN MANUAL.


line at the Dun-sur-Meuse bridgehead, and on November 10th attacked east of the Meuse, and was in the fighting line when the armistice was signed.


Upon the organization of the 3rd Army, the American Army of Occupation, the 32nd Division was made a part of that organization, and on November 17th began its march from Vilosnes-sur-Meuse to the Rhine. After a march of 300 kilometers the army crossed the Rhine on December 13th and occupied the Coblenz bridgehead sector. The division returned to the United States during the early part of May, 1919.


During active operations the division suffered the following losses as reported to the War Department to include May 10, 1919; killed, 2,898; wounded, 10,986; number taken prisoners, 1 officer and 155 men. The division captured from the enemy the fol- lowing: 2,153 prisoners; 21 pieces of artillery and 190 machine guns; and made a total advance of 36 kilometers against resistance.


The commanding generals of the division were: Major General James Parker, August 26, 1917, to September 19, 1917; Brigadier General William G. Haan, (afterward Major General), September 19, 1917, to November 20, 1918. Major General William Lassiter followed Major General Haan. The insignia of the division was a red flying arrow with a red cross bar in the middle. Up to March 8, 1919, 134 Distinguished Service crosses had been awarded to the individual members of the division.


801


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 .-- Chapter 14, C. L. 1915.


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. Meet- ings to canvass vote for presidential electors, state officers, United States senators, repre- sentatives in congress, circuit judges, 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 upon petition are made 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 is canvassed by the board .- Act 203, P. A. 1917.


STATE BOARD OF EQUALIZATION.


Auditor general, commissioner of agriculture, and three members of the board of state tax commissioners. Regular meeting at the state capitol on the first Monday in August, 1919, and every year thereafter for the purpose of equalizing the assessments on all tax- able property in the state, except such property as is assessed under laws enacted pur- suant to sections four and five of article ten of the state constitution; following this meet- ing, an adjournment is then taken to the third Monday in August of each year in the senate chamber in the capitol, when representatives of the several counties of the state are heard in regard to equalization of assessments of the various counties .- Act 330, P. A. 1919.


BOARD OF FUND COMMISSIONERS.


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


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- ntendent 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.


101


802


MICHIGAN MANUAL.


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.


STATE BOARD OF CONTROL FOR VOCATIONAL EDUCATION.


The above board consists of the superintendent of public instruction, who is the ex- ecutive officer of the board, the president of the state board of education, the president of University of Michigan, and the president of the Michigan Agricultural College. It is the duty of the board to co-operate with the federal board for vocational education in the administration of the Smith-Hughes Act, approved February 23, 1917, by the sixty- fourth congress, and to formulate such rules and regulations as may be necessary for the development and operation of such vocational schools subject to the approval of the federal board .- Act 149, P. A. 1919.


Under the provisions of Act 211, P. A. 1921, the state board of control for vocational education and the state industrial accident board are charged with the duty and re- sponsibility of co-operating with the federal board for vocational education in the ad- ministration of the federal act providing for the rehabilitation of persons disabled in industry or otherwise.


MISCELLANEOUS STATE BOARDS AND COMMISSIONS.


STATE ADVISORY COUNCIL OF HEALTH.


Term expires


LELAND W. CARR., Lansing. (a) June 30, 1921


C. C. SLEMONS, M. D., Grand Rapids June 30, 1923


FRANK M. GOWDY, M. D., St. Joseph . .June 30, 1923


GUY L. KIEFER, M. D., Detroit .. June 30, 1925


J. G. TURNER, M. D., Houghton. .June 30, 1925


R. M. OLIN, M. D., State Health Commissioner, Caro June 30, 1923


DR. G. E. RAMSEY, Deputy Commissioner, Detroit.


E. D. RICH, State Sanitary Engineer, Lansing.


C. C. YOUNG, Bacteriologist, Lansing.


GEORGE T. BUCKELL, Bacteriologist, Houghton Laboratory.


The state advisory council of health was created April 30, 1919, by Act No. 146, P. A. 1919, and takes the place of the former state board of health, which was established July 30, 1873. The council of health consists of five persons, appointed by the governor, with the consent of the senate, for a term of six years. The council convenes on the call of the state health commissioner, but it must have at least four regular meetings each year, to be held at such times and places as the council may decide. The members of the council are entitled to actual expenses incurred in performing the duties of their office and to the sum of ten dollars per day while attending meetings of the council.


The commissioner conducts the embalmers' examinations, as provided by law, and issues licenses to all successful candidates. In connection with the state welfare department he examines all plans for public buildings authorized by the legislature to be erected or enlarged, and publishes and distributes widely, circulars of instruction to local officers and to the general public, for the restriction and prevention of diseases.


§ § 5024-36, C. L. 1915, provide for the supervision and control by the commissioner over waterworks systems and sewage disposal systems, and authorizes the employment of a state sanitary engineer.


(a) No appointment September 6, 1921.


1


STATE BOARDS AND COMMISSIONS.


803


BOARD OF STATE TAX COMMISSIONERS.


Term expires


CASS R. BENTON, Chairman, Northville. .Jan., 1923


WILLIAM S. LINTON, Saginaw . Jan., 1925


NATHAN F. SIMPSON, Hartford . .Jan., 1927


BENJAMIN F. BURTLESS, Secretary.


FRED M. TwISS, Chief Examiner.


BERT NUTTING, Chief Clerk.


F. R. METCALF, Corporation Expert.


F. L. THOMPSON, 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. Their powers and duties are fully prescribed by Sections 4015-16, 4144-53, C. L. 1915, as amended. 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 sections 4213-33, C. L. 1915. Under section 160, C. L. 1915, as amended, the members of this board are constituted members of the state board of equalization. Section 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.


MICHIGAN PUBLIC UTILITIES COMMISSION.


Term expires


WILLIAM W. POTTER, Chairman, Hastings. May 15, 1923 SAMUEL ODELL, Shelby . May 20, 1923


SHERMAN T. HANDY, Sault Ste. Marie . May 15, 1923


EARL R. STEWART, Grand Rapids. June 10, 1923


WILLIAM M. SMITH, St. Johns May 15, 1923


WILL H. BRUNSON, Secretary, St. Johns.


The Michigan public utilities commission was created by Act 419, P. A. 1919, and consists of five members appointed by the governor with the consent of the senate for a term of four years. By the provisions of this act all the rights, powers and duties pre- viously vested in the Michigan railroad commission were transferred to and vested in the public utilities commission, which exercises the same measure of jurisdiction in all respects as was previously held and exercised by the railroad commission. In addition to these rights, powers and duties, the jurisdiction of the commission was extended to include the control and regulation, and the fixing of rates and charges of all public utilities within the state producing, transmitting, delivering or furnishing gas for heating or lighting purposes. Subject to the provisions of Act 419, P. A. 1919, the commission has the same measure of authority with reference to such utilities as was granted and conferred with respect to railroads and railroad companies under the various provisions of the statutes creating the Michigan railroad commission and defining its powers and duties. The power and authority granted by this act does not extend to, nor include, any power of regulation or control of any municipally owned utility, but it is the duty of the commission on request of any city or village to give advice and render such assis- tance as may be reasonable and expedient with respect to the operation of any utility owned and operated by such city or village.


The commission is empowered to make, adopt and enforce rules and regulations for the conduct of its business and the proper discharge of its functions, and is authorized to make and prescribe regulations for the conducting of the business of public utilities. It is also empowered to appoint a secretary and such clerks, assistants, inspectors and other employes as are necessary for the proper exercise of its powers. It may employ engineers and experts in public utility matters and fix their compensation.


The legislature of 1921 required all railroad companies to equip their locomotive engines with vestibule cabs or cab curtains to be approved by the commission; gave the commission additional authority over side tracks and traffic from the same; gave


804


MICHIGAN MANUAL.


the commission authority over leases between railroad companies and any person or company shipping or receiving articles of commerce and leasing ground of any railroad company; gave the commission authority to apportion the expense and determine the manner of crossing of any railroad or street railway over the tracks of another railroad or street railway and this includes municipally owned street railways; gave the com- mission authority to prescribe the rates, fares and charges for the carrying of freight, passengers and express by water wholly within this state; gave the commission authority over the rates and charges of public utility companies engaged in the generating and transmission of electricity to consumers in one or more counties of the state, gave the commission authority to regulate the rates of fare to be charged by any electric or in- terurban railway and directed the commission to make a complete inventory, appraisal and audit of all such railways in Michigan; required the railroads and electric railways of the state to make the street and highway crossings of said roads smooth and even between the tracks and for 25 feet outside the outer rail at a grade of not more than three per cent, and for a width of at least 16 feet, except where it be impracticable, re- quiring the highway authorities to connect the street or highway so as to make a smooth and even connection outside the 25 feet improved by the railroad or interurban rail- way, and gave the commission authority to enforce this provision, all the crossings to be improved within five years, one-fifth each year; required all railroads and electric railways to furnish posts and warnings signs and the highway authorities to erect and maintain such posts and signs between 500 and 600 feet from the crossing of streets and highways over railroads and electric railways and requiring the commission to en- force this provision, this work to be done before May 18, 1922.


MICHIGAN SECURITIES COMMISSION.


HUGH A. McPHERSON, Commissioner of the State Banking Department, Chairman. LEONARD T. HANDS, Commissioner of Insurance.


MERLIN WILEY, Attorney General.


H. N. DUFF, Executive Officer.


The above commission was created by Act 143, of the public acts of 1913, which was - superseded by § § 11945-69, C. L. 1915. The terms of service of the members are co- terminous with their respective offices. The commission has general supervision and control over any and all investment companies, domestic and foreign, selling or offering for sale any contracts, stocks, bonds or other securities in this state.


Act 306, P. A. 1919, defining and regulating real estate brokers, real estate salesmen and business chance brokers, makes it the duty of this commission to administer and enforce the provisions of said act .. All expenses so incurred by the commission are pay- able out of the fees and charges collected, but shall not exceed same. All applications for licenses under the act are made to the commission, which annually publishes a list of such licenses.


STATE BOARD OF LAW EXAMINERS.


Term expires


LINCOLN AVERY, Port Huron.


Aug. 30, 1922


CLARENCE A. LIGHTNER, Detroit


Aug. 30, 1923


MARSHALL M. UHL, Grand Rapids


Aug. 30, 1924


FITCH R. WILLIAMS, Elk Rapids. Aug. 30, 1925


JAMES E. DUFFY, Bay City. Aug. 30, 1926


The board of law examiners consists of five members appointed by the governor on the recommendation of the supreme court. The term of office is five years, and at least one meeting shall be held each year during the October term of the supreme court at the capitol, and may be held at other times and places under the direction of the su- preme court. Three members constitute a quorum. The president shall be the mem- ber whose term of office first expires. The secretary and treasurer are elected by the board from its own members.


805


STATE BOARDS AND COMMISSIONS.


MICHIGAN STATE ATHLETIC BOARD OF CONTROL.


Term expires


THOMAS W. BIGGER, Marshall, State Athletic Commissioner May 14, 1923


FORREST W. BOSWELL, Flint. (a) .June 10, 1921


JOHN MILLER, M. D., Calumet . June 10, 1922


FLOYD A. ROWE, Lansing. . June 10, 1923


MAURICE McMAHON, Detroit June 10, 1924


The above board was created by Act 328, P. A. 1919, and consists of five members appointed by the governor for a term of four years. The chairman and executive officer is known as the state athletic commissioner and the four other members act as advisory members. The commissioner is aided in his work by a secretary, who is appointed by the board. The general office is maintained at Lansing, but the board may hold meet- ings at any other place designated by the members. The board is given sole direction, management and control of, and jurisdiction over all boxing and sparring matches, wrestling contests and exhibitions conducted, held or given within the state by any person, club, corporation or association. It may, in its discretion, issue, and at its pleasure revoke, a license to conduct, hold or give boxing or sparring matches, or wrest- ling contests or exhibitions. All licenses issued by the board are good for one year from date of issue, and the fee is graduated in proportion to the population of the township, village or city in which the exhibition is held. All moneys derived from license fees, taxes and all other sources under the provisions of the act, in excess of a stipulated sum set aside for the maintenance of the office of the board, the salaries of the commissioner and the secretary, and expenses of the members, are held by the state treasurer and dis- bursed by the commissioner for the promotion, stimulation and supervision of physical training and athletics in the public schools of the state as determined by the superin- tendent of public instruction.


Floyd A. Rowe is state director of physical training, under the provisions of Act 274, P. A. 1919, providing for the establishment of physical training in the state public schools and state normal schools.


MICHIGAN BOARD OF PHARMACY.


Term expires


H. H. HOFFMAN, Sandusky Dec. 31, 1921


CHARLES S. KOON, Muskegon .


Dec. 31, 1922


JAMES E. WAY, Jackson. Dec. 31, 1923


J. C. DYKEMA, Grand Rapids . Dec. 31, 1924


OSCAR W. GORENFLO, Detroit. .Dec. 31, 1925


The board consists of five members appointed by the governor, for a term of five years, one member being appointed annually.


The president, secretary and treasurer are elected by the board, from its own members, for a term of one year, and perform the duties prescribed by the board.


It is the duty of the board to examine all applications for registration; to issue two grades of certificates, to be known as "Registered Pharmacist" and "Registered Assist- ant Pharmacist" and to investigate complaints and cause the prosecution of all persons violating its provisions; to report annually to the board of state auditors, and to the Michigan pharmaceutical association, of all moneys received and disbursed by it. Two members of the board are delegates to the American pharmaceutical association, annually.


The regular meetings of the board are held on the third Tuesdays of January, March, June, August and November .- § § 6760-93, C. L. 1915.


(a) No appointment September 6, 1921.


806


MICHIGAN MANUAL.


STATE BOARD OF DENTAL EXAMINERS.


Term expires


J. CYRUS ARNOLD, South Haven, President . Dec. 31, 1921


E. O. GILLESPIE, Stephenson. Dec. 31, 1922


J. B. ROE, Clare Dec. 31, 1923


A. P. WHITTEMORE, Houghton.


Dec. 31, 1924


JAMES W. LYONS, Jackson. Dec. 31, 1925


WILLIAM A. GIFFEN, Detroit Dec. 31, 1926


BURT S. SUTHERLAND, Owosso, Secretary-Treasurer Dec. 31, 1927


The state board of dental examiners consists of seven members appointed by the gov- ernor, with the consent of the senate, for a term of seven years, from a list of twenty names submitted by the Michigan state dental society. The president and secretary are elected by the board from its own members. The board holds two regular meetings each year, in June and November, at Ann Arbor, for. examination of applicants to prac- tice dentistry. The board makes such reports to the state administrative board as may be required .- Act 7, P. A. 1921. (1st ex. sess.)


BOARD OF REGISTRATION IN MEDICINE.


Term expires


NELSON MCLAUGHLIN, Lake Odessa


Sept. 30, 1921


GEORGE L. LAFEVRE, Muskegon.


. Sept. 30, 1921


W. S. SHIPP, Battle Creek. Sept. 30, 1921




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.