Indiana School for Feeble-Minded Youth. Appointed by Gov... 4 Board of Trustees. STATE BENEVOLENT INSTITUTIONS. D. F. Mustard. J. W. Sale. W. B. Walsh. Sept. 7, 1915. July 17, 1919 March 23, 1913. Sept. 7, 1915. March 23, 1917. Sept. 17, 1919. D. W. Davis. March 26, 1917. March 7, 1921. J. S. Meek. G. P. McKee. J. W. Laird. STATE BENEVOLENT INSTITUTIONS-Continued Northern Hospital for the Insane. Board Appointed by Gov. of Trustees. STATE CORRECTIONAL INSTITUTIONS MISCELLANEOUS-TEMPORARY STATE COMMISSIONS AND SOCIETIES REGULARLY RECEIVING STATE AID Commission for the Custody and Preser- Appointed by Gov. State Historical Commission. State Board of Agriculture. Nancy Hanks Lincoln Burial Ground Ex-officio, 2 App. by 4. (625) CONGRESSIONAL DELEGATION* SIXTY-FIFTH CONGRESS (March 4, 1917, to March 3, 1919) UNITED STATES SENATORS Term, six years; salary, $7,500 Harry S. New, Indianapolis, elected November 7, 1916. (Rep.) Term expires 1923. James E. Watson,' Rushville, elected November 7, 1916. (Rep.) Term expires 1921. District REPRESENTATIVES TO CONGRESS Term, two years; salary, $7,500 Elected November 7, 1916. Democrats, 4; Republicans, 9 10. 11. William R. Wood, Lafayette, Republican. 12. L. W. Fairfield, Angola, Republican. 13. Henry A. Barnhart, Rochester, Democrat. 1 Elected to succeed Thomas Taggart (Dem.), who was appointed by Governor Ralston, March 20, 1916, to serve until the next election, in place of Benjamin Shively (Dem.), who died March 14, 1916. 2 Died May 9, 1917; Richard N. Elliot, Connersville (Rep.), elected June 26, 1917, to succeed D. W. Comstock. |