Page images
PDF
EPUB
[blocks in formation]

227. An act to vacate certain streets in the village of Union City, approved
April 3.

228. An act to organize the county of Sanilac, approved April 3.
229. An act to organize four counties in the Upper Peninsula and define
the boundaries of the same, approved April 3.

230. An act to provide for the payment of the bonds of this state, approved
April 3,

231. An act granting to school districts and religious denominations of professing Christians suitable grounds in the town of Michigan owned by the state, whereon to erect houses for public worship and school houses, approved April 3.

PAGE

343

344

345

347

348

232. An act relative to circuit courts, and for other purposes, approved April 3.

349

233. An act relative to insurance on lives for the benefit of married women, approved April 3,

350

334. An act to incorporate the Oakland and Ottawa Rail Road Company, approved April 3.

351

236. An act to incorporate the Monroe and Erie Plank Road Company, approved April 3.

235. An act to incorporate the Grand River Plank Road Company, approved April 3.

366

367

237. An act to change the name of the town of Michigan, approved April 3, 368 238. An act to incorporate the Jackson and Michigan Plank Road Company, approved April 3.

368

239. An act to incorporate the Brest and Ypsilanti Plank Road Company, approved April 3.

369

240. An act to incorporate the Pontiac and Lapeer Plank Road Company, approved April 3.

370

241. An act to incorporate the Dexter and Michigan Plank Road Company, approved April 3.

372

242. An act to incorporate the Genesee County Plank Road Company, approved April 3.

373

243. An act to incorporate the Michigan and Mason Plank Road Company, approved April 3.

374

244. An act to incorporate the Clinton and Bad River Plank Road Company, approved April 3.

375

245. An act to incorporate the Detroit and Utica Plank Road Company, approved April 3.

376

246. An act to incorporate the Indiana and Adrian Plank Road Company, approved April 3.

377

247. An act to incorporate the Lapeer and Pontiac Plank Road Company, approved April 3,

378

248. An act to incorporate the Tecumseh and Jackson Plank Road Company, approved April 3.

379

249. An act to incorporate the Romeo and Lapeer Plank Road Company, approved April 3.

380

250. An act to incorporate the Battle Creek and Union City Plank Road Company, approved April 3.

381

251. An act to incorporate the Detroit and Erin Plank Road Company, approved April 3.

382

[blocks in formation]

252. An act to incorporate the Portland and Michigan Plank Road Company, approved April 3.

ΡΑΦΕ.

383

253. An act to incorporate the Mt. Clemens and Sterling Plank Road Company, approved April 3.

384

254. An act to incorporate the Owasso and Bad River Plank Road Company, approved April 3.

385

255. An act to incorporate the Detroit and Birmingham Plank Road Company, approved April 3.

386

256. An act to incorporate the Ann Arbor and Monroe Plank Road Company, approved April 3.

387

257. An act to incorporate the Mt. Clemens and Romeo Plank Road Company, approved April 3.

388

258. An act to incorporate the Rochester and Royal Oak Plank Road Company, approved April 3.

389

259. An act to incorporate the Paw Paw Plank Road Company, approved April 3.

390

260. An act to incorporate the Monroe and Saline Plank Road Company, approved April 3.

391

261. An act to incorporate the Kalamazoo and Black Lake Plank Road Company, approved April 3.

393

262. An act to incorporate the Michigan and Dewitt Plank Road Company, approved April 3.

394

263. An act to incorporate the Corunna and Saginaw Plank Road Company, approved April 3.

395

264. An act to incorporate the Ann Arbor and Michigan Plank Road Company, approved April 3.

396

265. An act to incorporate the Brooklin and Rome Plank Road Company, approved April 3.

397

267. An act to incorporate the Eaton Rapids Plank Road Company, approved pril 3.

266. An act to incorporate the Detroit and Howell Plank Road Company, approved April 3.

398

400

268. An act to incorporate the Battle Creek and Michigan Plank Road Company, approved April 3.

401

269. An act to incorporate the Battle Creek and Gull Prairie Plank Road Company, approved April 3.

402

270. An act to incorporate the Detroit and Mt. Clemens Plank Road Company, approved April 3,

403

271. An act to incorporate the Flint and Fentonville Plank Road Company, approved April 3.

404

272. An act to incorporate the New Baltimore and Romeo Plank Road Company, approved April 3,

405

273. An act to change the time for the collection of taxes in the counties of Chippewa, Marquette, Houghton, Schoolcraft and Ontonagon, and for other purposes, approved April 3.

406

276. An act to authorize Stephen V. Kinney to build a dam across Grand River, approved April 3,

274. An act to provide for statistical information, approved April 3.
275. An act to establish a state road from the village of Michigan in the
county of Ingham, to Saginaw City in the county of Saginaw, appro-
ved April 3.

408

409

410

[blocks in formation]

277. An act to lay out a road in the counties of Montcalm and Ionia, approved April 3,

PAGE.

411

280. An act to incorporate the Adrian and Bean Creek Plank Road Company, approved April 3,

279. An act to incorporate the Adrian and Jackson Plank Road Company, approved April 3,

278. An act to incorporate the Adrian and Union City Plank Road Company, approved April 3,

412

413

414

281. An act to incorporate the Adrian and White Pigeon Plank Road Company, approved April 3,

415

282. An act to incorporate the Harrison and Jackson Plank Road Company, approved April 3,

416

283. An act to authorize the supervisors of the county of Kalamazoo to
build a free bridge across the Kalamazoo river, at the village of Kala-
mazoo, and for other purposes, approved April 3,
284. An act to provide for the improvement of the main road from Jack-
son, in the county of Jackson, to Michigan, in Ingham county, ap-
proved April 3,

285. An act to provide for the construction and improvement of the north-
ern wagon road from Port Huron, in the county of St. Clair, through
the counties of Lapeer and Genesee, to Corunna, in the county of
Shiawassee, approved April 3.

417

418

419

422

286. An act appropriating certain internal improvement lands for opening
and improving the roads in the county of Branch, approved April 3, 421
287. An act for improving a certain road in the county of Hillsdale, approv
ed April 3,
288. An act providing for the appropriation of certain internal improve-
ment lands on the state road leading from Lexington, in the county
of St. Clair, to Rogers' mills, in Lapeer county, approved April 3, 424
289. An act to provide for laying out and establishing a state road from
Albion to Eaton Rapids, and to make an appropriation for opening
and improving the same, approved April 3,

290. An act appropriating certain internal improvement lands for the im-
provement of the road from Mason, in the county of Inghain, to Dex-
ter, in the county of Washtenaw, approved April 3,
291. An act providing for internal improvement in the county of Lena-
wee, approved April 3,

292. An act appropriating certain internal improvement lands for the con-
structing of a free bridge across the Clinton river, in the village of
Pontiac, approved April 3,

426

426

430

431

432

293. An act to authorize the board of auditors of the county of Wayne to repair or rebuild the two draw bridges over the river Rouge, the one in the township of Greenfield and the other in the township of Springwells, in said county, approved April 3, 294. An act to provide for the opening and improving the road leading from the south line of the township of Metamora to the Holland Colony, in the county of Tuscola, and for the building of a bridge across the Cass river, at or near "Hurd's mill," so called, approved April 3, 433 295. An art to aid in the construction of certain bridges in the county of Kent, approved April 3,

435

No.

RESOLUTIONS.

TITLE.

1. Joint resolution relative to postage, approved January 14,

2. Joint resolution relative to an arrangement with the Postmaster of Michigan in regard to postage, approved January 14,

PAGE.

437

437

3. Joint resolution directing the Secretary of State to furnish the members of each House and the officers thereof, one copy of the revised statutes, &c., approved January 14,

438

4. Joint resolution relative to printing a manual for the present legislature, approved January 14,

438

6. Joint resolution relative to a carpet for the state library, approved January 18,

5. Joint resolution relative to a settlement of the claim of Henry B. Lathrop, approved January 14,

433

7. Joint resolution relative to the printing of the journals, approved Jan-
uary 24,

8. Joint resolution relative to the permanent enrollment of the 1st Regi-
ment of Michigan Volunteers into the service of the United States, un-
der any act of Congress now in force or which may become a law
during the present session of Congress, approved January 25,
9. Joint resolution relative to a settlement of the claims of Benjamin
Porter, approved January 29,

439

439

440

441

10. Joint resolution relative to furnishing certain township officers with copies of laws, approved January 20,

441

11. Joint resolution relative to a joint committee on the state prison, approved February 3,

442

12. Joint resolution relative to the public works of the state of Michigan, approved February 3,

442

13. Joint resolution to authorize the Board of State Auditors to settle certain claims, approved February 5,

443

14. Joint resolution relative to the settlement of the claim of Alexander Titchworth, approved February 7,

443

15. Joint resolution relative to the distribution of the laws, approved February 7,

444

16. Joint resolution relative to the establishing of a mail route from Detroit to Michigan, approved February 8,

444

17. Joint resolution authorizing the delivery of certain publle documents to the county clerks of the several counties of this state, approved February 8,

18. Joint resolution relative to the subdivision of section number sixteen in township eight, south of range fourteen west, approved February 11,

19. Joint resolution relative to the compilation of the school laws, approved February 24,

20. Joint resolution relative to the Government of the United States refunding to the State of Michigan any and all sums of money expended by this state in fitting out the first Regiment of Michigan Volunweer Infantry, in pursuance of a requisition made by the War Department upon the Executive of this state, approved February 25,

21. Joint resolution requiring a report from the Trustees of the Michigan

2

445

445

446

446

23. Joint resolution relative to the sale of the Salt Spring Lands lying east of the principal meridian, February 29,

[blocks in formation]

Central College, approved February 28,

22. Joint resolution relative to a donation of lands by the general government for the erection of State Asylums for the Insane, Blind, Deaf and Dumb, approved February 29,

PAGE

447

447

447

24. Joint resolution for the construction of a road from some eligible point on Green Bay, Lake Michigan, to Keewawenon Bay, Lake Superior. approved March 3,

25. Joint resolution relative to a settlement of the claim of James Watkins, approved March 7,

26. Joint resolution in relation to the claim of John L. Smith, Hosea B. Richardson and Samuel Richardson, approved March 9, 27. Jeint resolution relative to obtaining from the Congress of the United States to, and for the use of St. Marie's Canal Company the right of way of constructing a Canal at the Saut Ste. Marie over and upon lands now held by the general government as a military reserve, approved March 9,

448

443

449

450

29. Joint resolution for the relief of William W. Harwood, approved March 14,

28. Joint resolution relative to the claim of Charles W. Chapel and David M. Price, for damages against the state of Michigan, approved March 11,

450

451

30. Joint resolution authorizing a settlement with Nelson II. Bennit and Elijah Bennit, approved March 14,

452

31. Joint resolution relative to an adjustment of the claim of Diodate Hubbard, approved March 17,

452

32. Joint resolution authorizing the appointment of an assistant librarian, approved March 18,

453

33. Joint resolution relative to the settlement of the claim of Patrick Kilfoil, approved March 20,

453

34. Joint resolution relative to the claim of Joseph L. F. Langley, approved March 20,

454

35. Joint resolution concerning the Saut de Ste. Marie,

454

36. Joint resolution relative to costs before the board of state auditors, approved March 27,

457

37. Joint resolution proposing an amendment to the constitution relative to certain public officers, approved March 27,

458

38. Joint resolution relative to the claim of the Attorney General, approved March 29,

458

39. Joint resolution relative to the claim of John Keane, approved April 3,

459

40. Joint resolution relative to the claim of Charles L. Bird and Joseph A. Kent, approved April 3,

459

41. Joint resolution in relation to certain lots in the town of Michigan, approved April 3,

460

42. Joint resolution authorizing a special meeting of the board of auditors, approved April 3,

461

43. Joint resolution relative to certain lands, approved April 3,
44. Joint resolution relative to the claim of Whitney Jones, approved April

461

3,

462

« PreviousContinue »