227. An act to vacate certain streets in the village of Union City, approved 228. An act to organize the county of Sanilac, approved April 3. 230. An act to provide for the payment of the bonds of this state, approved 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. 382 252. 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. 408 409 410 277. 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 285. An act to provide for the construction and improvement of the north- 417 418 419 422 286. An act appropriating certain internal improvement lands for opening 290. An act appropriating certain internal improvement lands for the im- 292. An act appropriating certain internal improvement lands for the con- 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- 8. Joint resolution relative to the permanent enrollment of the 1st Regi- 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, 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, 461 3, 462 |