LIST OF ACTS PASSED BY THE LEGISLATURE OF 1848. No. TITLE. PAGE. 1 2 3 4 4 5 1. An act to provide for the payment of the officers and members of the legislature, and for other purposes, approved January 12, 1848, 2. An act concerning the assessment, collection and return of the state tax for the year 1847, and for other purposes, approved January 13, 1848, 3. An act to change the name of the township of Pewonagawink, in the county of Genesee, approved January 15, 1848, 4. An act to provide for the collection of taxes in the township of Port Huron, in the county of St. Clair, for the year 1847, and to extend the time for the collection thereof, approved January 15, 1848, 5. An act to provide for defraying the expenses of enlisting, transport ing and subsisting the volunteer regiment called from this state to serve in the existing war with the Mexican Republic, approved Janu ary 15, 6. An act to amend title 21, chapter 94, section 18 of the revised stat utes, 'approved January 21, 7. An act to amend an act entitled an act to appoint commissioners to lay out a certain state road, approved March 17, 1847, approved Jan uary 22, 8. An act to extend the time for the collection and return of certain lax es for the year 1847, in the township of Monroe and Frenchtown, ap proved January 25, 9. An act relative to pending proceedings for the partition of real estate, approved January 25, 10. An act to amend an act entitled an act relative to ward elections in the city of Detroit, and for other purposes, approved March 27, 1839, approved January 25, 11. An act to change the name of the township of Wayne, in the coun ty of Wayne, approved January 26, 12. An act to amend section 44 of chapter 12 of the revised statutes of 1846, approved January 26, 5 6 7 8 9 9 |