Michigan official directory and legislative manual for the years 1921-1922, Part 87

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 87


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95


ALBERTUS NYLAND, Grand Rapids Sept. 30, 1921


GUY L. CONNER, Detroit . Sept. 30, 1921


J. D. BROOK, Grandville.


Sept. 30, 1923


ARTHUR M. Hume, Owosso . Sept. 30, 1923


FRANK A. KELLY, Detroit


Sept. 30, 1923


DUNCAN A. CAMERON, Alpena . Sept. 30, 1923


A. L. ROBINSON, Allegan.


Sept. 30, 1923


B. D. HARISON, Detroit, Secretary.


The above board is to consist of ten resident freeholders appointed by the governor, by and with the advice and consent of the senate, for a term of four years. Not more than five from the school known as Regular, two from the school known as Homeopathic, two from the school known as Eclectic, and one from the school known as Physio-Medical. Appointees may be chosen from the latest lists filed in the office of the secretary of state by each of the four legally incorporated state medical societies. Persons appointed shall be legally registered physicians or this state, graduates in good standing of reputa- ble medical colleges, who have been actively engaged in the practice of medicine in this state for six years immediately preceding the time of such appointment.


BOARD OF OSTEOPATHIC REGISTRATION AND EXAMINATION.


Term expires


EDWARD A. WARD, Saginaw.


April 30, 1922


R. A. GLEZEN, Kalamazoo April 30, 1923


HUGH W. CONKLIN, Battle Creek. April 30, 1924


W. S. MILLS, Ann Arbor. April 30, 1925


O. O. SNEDEKER, Detroit April 30, 1926


The state board of osteopathic registration and examination consists of five members appointed by the governor, by and with the advice and consent of the senate, for a term of five years. Each member, before receiving a certificate of appointment, must file with the governor a certificate of the Michigan state osteopathic association setting forth that he is a graduate from a reputable school of osteopathy, has been engaged in the practice of osteopathy in this state for two years or more, is of gcod moral character and of good standing in his profession. The powers and duties of the board are pre- scribed by § § 6740-7, C. L. 1915.


807


STATE BOARDS AND COMMISSIONS.


STATE BOARD OF ACCOUNTANCY.


Term expires


GOVERNOR ALEX J. GROESBECK, ex-officio.


FREDERICK A. TILTON, Detroit. (a) .Jan. 1, 1921


DUBAND W. SPRINGER, Ann Arbor Jan. 1, 1922


CLARENCE G. HILL, Detroit Jan. 1, 1923


The above board consists of two public accountants who have practiced in this state at least one year, and one practicing attorney in good standing. The members are ap- pointed by the governor and the regular term is three years. Applicants for examina- tion and for a C. P. A. certificate are required to pay a fee of twenty-five dollars with their application. Examinations are held by the board during June and December, each year. The powers and duties of the board are prescribed by § § 6898-6905, C. L. 1915, as amended by Act 155, P. A. 1917.


BOARD OF EXAMINERS IN OPTOMETRY.


Term expires


ERNEST EIMER, Muskegon. Oct. 31, 1921


EMIL H. ARNOLD, Ann Arbor . Oct. 31, 1921


JOHN A. RATH, Jackson. Oct. 31, 1923


PETER SCHOLLER, Hancock Oct. 31, 1925


WILLIAM E. HIPP, Detroit Oct. 31, 1925


The above board consists of five members, electors of the state, appointed by the gov- ernor for a term of six years; vacancies or new appointments to this board are selected from a list of registered optometrists furnished by the secretary of the above board. The powers and duties of the board are prescribed by § § 6795-6803, C. L. 1915.


BOARD OF EXAMINERS OF ARCHITECTS, ENGINEERS AND SURVEYORS.


Term expires


E. M. WALKER, Detroit.


June 30, 1922


J. A. BROAD, Newberry .June 30, 1923


JOHN J. Cox, Ann Arbor June 30, 1924


GEORGE L. HARVEY, Port Huron.


.June 30, 1925


BYRON E. PARKS, Grand Rapids. June 30, 1926


GEORGE JEROME, Detroit, Secretary .June 30, 1927


(Vacancy.) June 30, 1928


The above board was created by Act 334, P. A. 1919, and supersedes the former board for registration of architects. It consists of two registered architects, and five regis- tered engineers, appointed by the governor for a term of seven years. The law provides that one member must be a resident of the upper peninsula of Michigan: The board adopts rules and regulations for its organization, and for the examination and classifica- tion of candidates for registration, the issuance of the certificates thereto, and for carry- ing out the provisions of the above act. It may amend, modify and repeal its rules and regulations from time to time as desired; such rules, regulations and amendments, how- ever, must be approved by the attorney general before becoming effective. The board holds meetings at least four times each year and makes a biennial report to the governor covering its activities.


BOARD OF REGISTRATION OF NURSES.


Term expires


MARY S. FOY, Battle Creek July 31, 1924 HELEN DESPELDER MOORE, Jackson. .. July 31, 1924


BLANCHE HAINES, THREE RIVERS .July 31, 1927


M. IRENE GIBBONS, FLINT ..


.July 31, 1927


RICHARD M. OLIN, State Health Commissioner, ex-officio.


ANNIE M. COLEMAN, Lansing, Training School Inspector.


(a) No appointment September 6, 1921.


808


MICHIGAN MANUAL.


The above board is composed of four members with the state health commissioner, ex-officio a member, appointed by the governor for a term of six years. The board shall hold one regular meeting in each year, and additional meetings at such times and places as it may determine.


BOARD OF EXAMINERS OF BARBERS.


Term expires


EDWARD HALLER, Mt. Clemens


. Sept. 30, 1921


MCCLELLAN C. DEREMER, Bay City. . Sept. 30, 1922


GLENN G. BROWN, Belding, Secretary . Sept. 30, 1923


The above board consists of three members, appointed by the governor for a term of three years. The legislature of 1913 provided for the reorganization of the board, in accordance with which, the board reorganized and elected from its own number a presi- dent, secretary and treasurer. An annual report is made to the governor, and on the first secular days of October and April, to the state treasurer. For further information as to powers and duties, etc., see § § 6828-49, C. L. 1915, as amended by Act No. 127, P. A. 1921.


MICHIGAN HISTORICAL COMMISSION.


GOVERNOR ALEX J. GROESBECK, ex-officio. Term expires


WILLIAM L. JENKS, M. A., Port Huron. May 22, 1922


CLARENCE M. BURTON, M. A., Detroit May 22, 1923


CLAUDE H. VAN TYNE, Ph. D., Ann Arbor. . May 22, 1924


WILLIAM L. CLEMENTS, B. S., Bay City, President May 22, 1925


AUGUSTUS C. CARTON, Lansing, Vice President May 22, 1926


RT. REV. FRANK O'BRIEN, LL. D., Kalamazoo May 22, 1927


. GEORGE N. FULLER, Ph. D., Lansing, Secretary and Editor.


FLOYD B. STREETER, M. A., Lansing, Archivist. MRS. MARIE B. FERREY, Lansing, Curator of the Museum.


The Michigan historical commission, organized pursuant to § § 10727-37, C. L. 1915, as amended by Act 192, P. A. 1917, consists of the governor, ex-officio, and six members appointed by him for a term of six years. The commission elects a president and a vice- president from its own number, and appoints a secretary and editor at a salary of $2,750, an archivist at a salary of $1,750 and a curator of the historical museum at a salary of $1,500; it is authorized also to appoint assistants. Members of the commission receive expenses only. Regular quarterly meetings are held in January, April, July and October, and special meetings on the call of the president. The office and the historical museum are on the fourth floor of the capitol. The publications include thirty-nine volumes of the Michigan pioneer and historical collections pertaining to early history, with two in- dex volumes and a finding-list, and volumes one, two, three, four and five of the univer- sity series of the Michigan historical publications. This latter series consists of his- torical studies of extended nature. These volumes are sent free to public and school libraries containing five hundred or more volumes, and are sold to individuals for $1.00 per volume. The Michigan History Magazine, issued quarterly, publishes illustrated articles of an interesting character. The commission has taken over the property of the Michigan pioneer and historical society. It co-operates with county and local historical societies and with the historical organizations of other states of the old northwest.


809


STATE BOARDS AND COMMISSIONS.


MACKINAC ISLAND STATE PARK COMMISSION.


GOVERNOR ALEX J. GROESBECK, ex-officio. Term expires


PHELPS F. FERRIS, Big Rapids .June 21, 1923


WALTER O. BRIGGS, Detroit . . June 21, 1925


JOHN P. HEMMETER, Detroit . .June 21, 1927


GILMORE G. SCRANTON, Harbor Beach. .June 21, 1929


BURT D. CADY, Port Huron June 21, 1931


FRANK A. KENYON, Superintendent of Park.


Mackinac Island Park was ceded by the United States to the state of Michigan by an act of congress for the purpose of a state park. The park comprises old Fort Mackinac with 35 buildings, the military reservation of 104 acres and the old National Park of 911 acres. The Mackinac Island State Park commission consists of five members ap- pointed by the governor, who is ex-officio a member, for a period of ten years. It is the duty of the board to manage and control the Mackinac Island State Park; to preserve the old fort and employ a superintendent. The Michilimackinac State Park, situated at Mackinaw City, and comprising about 20 acres of land on the beach where the stockade fort was located at the time of the Pontiac massacre in 1763, is also under the supervision of this commission. The further powers and duties of the board are prescribed by § § 374- 9, C. L. 1915. See also § § 384-8, C. L. 1915.


BOARD OF COMMISSIONERS FOR PROMOTION OF UNIFORMITY OF LEG- ISLATION IN THE UNITED STATES.


GEORGE W. BATES, Detroit.


EDWARD CAHILL, Lansing.


BURRITT HAMILTON, Battle Creek.


The above board is composed of three members appointed by the governor, and the term of office is not limited. It is the duty of the board to examine the subjects of mar- riage and divorce, insolvency, the descent and distribution of property, the execution and probate of wills, and other subjects upon which uniformity of legislation in the various states and territories of the Union is desirable, but which are outside the jurisdiction of the congress of the United States; to confer upon these matters with the commission- ers appointed by other states and territories for the same purpose; to consider and draft uniform laws to be submitted for approval and adoption by the several states; and gen- erally to devise and recommend such other and further action as shall accomplish the purpose of the act. 1


THE GREAT LAKES TIDE-WATER COMMISSION.


JOHN A. RUSSELL, Detroit.


LEO C. HARMON, Manistique.


JOHN A. DOELLE, Marquette. JAMES E. DAVIDSON, Bay City.


WILLIAM MERCEREAU, Ludington.


HENRY McMORRAN, Port Huron. HUNTLEY RUSSELL, Grand Rapids.


The above commission was created by Act 138, P. A. 1921, and is composed of seven members appointed by the governor, to continue during the existence of the commission, which is limited to June 30, 1923. The commission shall make a report to the governor covering the results of its investigation and study relative to the establishment of deep- water connections, together with such recommendations as to possible action by the state of Michigan as may be deemed expedient.


1


810


MICHIGAN MANUAL.


STATE INSTITUTIONS. UNIVERSITY OF MICHIGAN. (Located at Ann Arbor.) BOARD OF REGENTS.


Term expires


JUNIUS E. BEAL, Ann Arbor .


Dec. 31, 1923


FRANK B. LELAND, Detroit .


Dec. 31, 1923


WILLIAM L. CLEMENTS, Bay City.


. Dec. 31, 1925


JAMES O. MURFIN, Detroit .


Dec. 31, 1925


BENJAMIN S. HANCHETT, Grand Rapids


Dec. 31, 1927


LUCIUS L. HUBBARD, Houghton.


Dec. 31, 1927


VICTOR M. GORE, Benton Harbor . Dec. 31, 1929


WALTER H. SAWYER, Hillsdale. . Dec. 31, 1929


THOMAS E. JOHNSON, Superintendent of Public Instruction, ex-officio.


(Board receives actual traveling expenses.)


OFFICERS.


Salary


MARION L. BURTON, Ph. D., LL. D., President


$18,000


SHIRLEY W. SMITH, Secretary. 7,500


ROBERT A. CAMPBELL, Treasurer 4,500


Its present organization dates from 1837, although several acts were passed prior to that year for the establishment of a university. Its government is vested in a board of regents elected by the people for a term of eight years.


Schools and colleges: College of literature, science and the arts; graduate school; colleges of engineering and architecture; medical school; law school; college of pharmacy; homeopathic medical school; college of dental surgery; and a summer session,


MICHIGAN AGRICULTURAL COLLEGE.


(Located at East Lansing.)


STATE BOARD OF AGRICULTURE.


Term expires


JOHN W .. BEAUMONT, Detroit.


. Dec. 31, 1923


JASON WOODMAN, Paw Paw


. Dec. 31,.1923


DORA H. STOCKMAN, Lansing. Dec. 31, 1925


L. WHITNEY WATKINS, Manchester.


. Dec. 31, 1925


JOHN A. DOELLE, Marquette. . Dec. 31, 1927


MELVILLE B. McPHERSON, Lowell .. . Dec. 31, 1927


THOMAS E. JOHNSON, Superintendent of Public Instruction, ex-officio.


(Board receives actual and necessary expenses.)


OFFICERS.


Salary


FRANK S. KEDZIE, Lansing, President.


$6,500


ADDISON M. BROWN, East Lansing, Secretary.


3,200


B. F. DAVIS, Lansing, Treasurer.


811


STATE INSTITUTIONS.


The college was established by an act of the legislature, approved February 12, 1855, and twenty-two sections of swamp lands were granted, from the sale of which funds were derived with which to secure a site and land for a farm. The original purchase con- sisted of 676 acres from which five acres were afterward sold and later thirteen acres were added for an athletic field. Two subsequent additions were made, one in 1913 consisting of twenty-seven acres and one of 308.82 acres in 1916.


Departments .- Division of Agriculture: Animal husbandry, agricultural education, dairy husbandry, farm crops, farm and horses, farm management, farm mechanics, forestry, horticulture, poultry husbandry.


Division of Engineering: Civil engineering, drawing and design, mechanical engi- neering, physics, and electrical engineering.


Division of Home Economics: Including music, domestic science and domestic art.


Division of Science and Letters: Bacteriology, botany, chemistry, English, ento- mology, history, economics, mathematics, meteorology, military science and tactics, physical culture and athletics, zoology and physiology.


Division of Veterinary Science: Including medicine, anatomy, surgery and phar- macology.


Division of College Extension: Including county agents, home economics, boys' and girls' clubs, farm crops, horticulture, potatoes and vegetables, farm management, house- hold engineering, live stock and markets.


THE NORMAL SCHOOL SYSTEM OF MICHIGAN.


Section 6, Article XI, of the constitution, places the state normal college and the state normal schools under the general supervision of the state board of education. The members are elected at the biennial spring election for a term of six years; they receive $3.00 per day for actual service and necessary traveling and other expenses .- § § 1190- 1208, C. L. 1915.


OFFICERS.


Term expires


ALLEN M. FREELAND, Grand Rapids, President . June 30, 1923


FRANK CODY, Detroit, Vice President . June 30, 1925 FREDERICK A. JEFFERS, Painesdale. June 30, 1927


THOMAS E. JOHNSON, Superintendent of Public Instruction, ex-officio, Secretary.


STATE NORMAL COLLEGE.


CHARLES McKENNY, A. M., L.L. D., President.


The State Normal College is located at the city of Ypsilanti, Washtenaw county. The college was opened in 1852, and has the distinction of being the first normal school west of Albany, New York. The school year is divided into three terms of twelve weeks each and a six weeks summer school. The faculty numbers one hundred.


Departments: Agriculture, chemistry, education, English, expression, fine arts, geog- raphy, history and the social sciences, home economics, industrial arts, kindergarten, latin, mathematics, modern language, music, natural science, penmanship, physical education, physics, rural education, special education, training school.


CENTRAL MICHIGAN NORMAL SCHOOL.


E. C. WARRINER, A. M., President.


This institution was started by private enterprise and is located at the city of Mt. Pleasant, Isabella county. The school was adopted by the state, June 3, 1895, and was opened for a state school the following September.


Departments: Agriculture, biology, drawing, English, foreign languages, geography, history and civics, kindergarten, manual arts, mathematics, music, physiology and phys- ical education, physics and chemistry, psychology and education, reading and speech, rural schools, and training school.


.


812


MICHIGAN MANUAL.


NORTHERN STATE NORMAL SCHOOL.


JAMES H. B. KAYE, A. M., President.


The Northern State Normal School is located at Marquette. The school was estab- lished by § § 1219-24, C. L. 1915.


Departments: Drawing, English, expression, geography, German, French, Latin, history, kindergarten, mathematics, music, natural science, physical science, physical training, psychology and education, domestic art and science, training school depart- ment, penmanship, manual training, commercial.


WESTERN STATE NORMAL SCHOOL.


DWIGHT BRYANT WALDO, A. M., LL. D., President.


The Western State Normal School is located at Kalamazoo.


Departments: Art, biology, educational psychology, English, mathematics, history and social science, geography, physics, chemistry, early elementary education, music, French, Latin, Spanish, manual arts, speech, commerce, domestic art, domestic science, physical education for women, physical education for men, sociology, rural education, and training school.


MICHIGAN COLLEGE OF MINES.


BOARD OF CONTROL.


Term expires


MURRAY M. DUNCAN, Ishpeming


June 9, 1923


ELTON W. WALKER, Houghton .


. June 9, 1923


JOHN MUNRO LONGYEAR, Marquette


. June 9, 1925


OCHA POTTER, Houghton.


June 9, 1925


(Vacancy.)


(Vacancy.)


(Board receives no compensation.)


OFFICERS OF ADMINISTRATION.


Salary


FRED WALTER MCNAIR, Chairman.


$5,000


FRANCES HANNA SCOTT, Secretary-Librarian .


2,100


WALTER D. VAN KEUREN, Treasurer


1,800


The Michigan College of Mines is located at Houghton, Houghton county. The col- lege was organized under an act dated May 1, 1885, and first opened to students Sep- tember 15, 1886.


MICHIGAN SOLDIERS' HOME.


(Located at Grand Rapids.)


BOARD OF MANAGERS.


GOVERNOR ALEX J. GROESBECK, ex-officio.


Term expires


GEORGE W. STONE, Battle Creek. Feb. 28, 1923


MATTHEW W. KING, Cheboygan . Feb. 28, 1923


SPENCER H. BLAKELY, Bad Axe. Feb. 28, 1925


OSCAR E. KILSTROM, Grand Rapids . Feb. 28, 1925


HENRY W. BUSCH, Detroit .. . Feb. 28, 1927


GEORGE H. KEATING, Bay City . . Feb. 28, 1927


(Board receives $3 per day and expenses.)


813


STATE INSTITUTIONS.


OFFICERS OF THE BOARD.


GOVERNOR ALEX J. GROESBECK. . . Chairman, ex-officio


SPENCER H. BLAKELY, Bad Axe Chairman, pro tem


GEORGE H. KEATING, Bay City. . . Secretary


OFFICERS OF THE HOME.


Salary


COL. WM. T. MCGURRIN, Commandant


$2,000


MAJOR O. W. ACHARD, Adjutant.


1,500


MAJOR HOWARD A. GRUBE, Surgeon.


1,800


CAPT. HARRY T. RORK, Quartermaster 1,500


REV. D. L. BERRY, Chaplain .


900


AGENT TO RECEIVE GOVERNMENT AID FOR SOLDIERS' HOME.


Gov. ALEX J. GROESBECK Lansing


The following section of the law creating the Michigan Soldiers' Home is appended to show the conditions of admissibility: "All honorably discharged soldiers, sailors and marines who have served in the army or navy of the United States in the late war of the Rebellion, the Mexican war, the Indian wars, the Spanish-American war, the war in the Philippines or any other war in which the United States has been, is, or may hereafter be a participant, and who are disabled by disease, wounds or otherwise, and who have no adequate means of support, and by reason of such disability are incapable of earning their living and who would be otherwise dependent upon public or private charity, shall be entitled to be admitted to said home, subject to the rules and regulations that shall be adopted by the board of managers to govern the admission of applicants to said home: Provided, That no applicant shall be admitted to said home unless he served in a Michigan regiment or was accredited to the state of Michigan or was a res- ident of the state of Michigan for at least five years next preceding the date of his ap- plication for admission to said home: Provided, That nothing herein shall be so con- strued as to prevent the board of managers from admitting to membership in said home any honorably discharged soldier, sailor or marine otherwise qualified, but who has ade- quate means of support and is not dependent upon public or private charity, upon con- dition that such applicant pay to the board of managers in advance for the use and ben- efit of the state of Michigan such sum for his support as said board of managers may de- termine to be proper .- Act 1674, C. L. 1915 as amended.


The following section of the law prescribing the qualifications for admission to the Home for the widows, wives and mothers of soldiers, sailors and marines established by act number two hundred twelve of Public Acts of eighteen hundred ninety-three is appended to show the conditions of admissibility: The widow, wife or mother of any honorably discharged soldier, sailor or marine who served in the Mexican war, or the late Civil War, or the Spanish-American war, or in the war in the Philippines, or in the war of the United States against Germany and Austria, or in the Russian Expeditionary Forces, shall be eligible for admission into the said home: Provided, That in the case of the widows and wives of Mexican war or Civil war veterans, such wife or widow shall have been married to the veteran under whom she claims admission on or before the thirty-first day of December, nineteen hundred five, and must be at least sixty years of age at the time of making such application for admission, and that in the case of the wife or widow of a Spanish War or Philippine war veteran, such wife or widow shall have been married to the veteran under whom she claims admission on or before the thirty-first day of December, nineteen hundred five, and must be at least fifty-five years of age at the time of making such application for admission, and that in the case of the wife or widow of a veteran of the late war with Germany and Austria, or of the Russian Expeditionary Forces, such wife or widow shall have been married to the veteran under whom she claims admission on or before the sixth day of April, nineteen hundred seven- teen, and must be at least fifty years of age at the time of making such application for admission: Provided further, That no such wife, widow or mother shall be eligible to


. 814


MICHIGAN MANUAL.


admission to said home unless she shall have lived in this state at least five consecutive years next preceding her application for admission. Any wife or widow of any of the veterans of any class hereinbefore mentioned who has lived in this state for at least five consecutive years next preceding her application for admission and who is disabled or unable to earn a livelihood shall be eligible for admission notwithstanding the limitations otherwise provided for in this section.


This act shall be construed as supplemental to any and all acts relating to the Mich- igan Soldiers' Home and to the Home for the widows, wives and mothers established in connection therewith.


All acts and parts of acts inconsistent herewith are hereby repealed. The conditions of admittance are prescribed in § 1682, C. L. 1915, as amended.


THE STATE PSYCHOPATHIC HOSPITAL AT THE UNIVERSITY OF MICHIGAN.


BOARD OF TRUSTEES.


Albert E. Stevenson Port Huron


Fred S. Case.


Sault Ste. Marie


Dr. Walter H. Sawyer Hillsdale


William L. Clements Bay City


Benjamin S. Hanchett


. Grand Rapids


Frank B. Leland


. Detroit


Dr. S. E. Neihardt South Boardman


Dr. E. P. Wilbur.


Kalamazoo


(Board receives expenses only.)


OFFICERS.


Albert M. Barrett, M. D., Medical Director (without maintenance) $6,000


A. L. Jacoby, M. D., First Assistant (without maintenance) 3,800


J. C. George, M. D., Second Assistant (without maintenance) 2,200


Henry Ritter, M. D., Resident Physician . 1,200


Adeline Gurd, M. D., Pathologist (without maintenance) 2,500


Christopher G. Parnall, M. D., Business Officer (without maintenance) . 800


The State Psychopathic Hospital was established by Act 161, P. A. 1901, and Act 140, P. A. 1905, as a special state hospital for the treatment of insanity in its early manifes- tations, and for those suffering from mental disorders presenting special problems of diagnosis and treatment.


STATE SANATORIUM.


(Located at Howell.) BOARD OF TRUSTEES.


Term expires


ARTHUR E. COLE, Fowlerville (a)


Aug. 31, 1921


WILBERT B. HINSDALE, M. D., Ann Arbor (a)


Aug. 31, 1921


H. J. Hartz, M. D., Detroit


Aug. 31, 1923


GEORGE BARNES, Howell. Aug. 31, 1923


E. F. GAMBLE, M. D., Coldwater. . Aug. 31, 1925


WALTER C. LAMBERT, M. D., Wyandotte


. Aug. 31, 1925


(Board receives expenses only.)


(a) No appointment September 6, 1921.


815


MISCELLANEOUS STATE ASSOCIATIONS


OFFICERS.


Salary


E. B. PIERCE, M. D., Howell, Medical Superintendent $3,000


MYRTLE SHOWERMAN, R. N., Superintendent of Nurses.


1,200


J. W. Toan, M. D., Senior Assistant 2,000


MARTHA ANDERSON, M. D., Junior Assistant.




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.