Page images
PDF
EPUB

NAMES

OF THE GOVERNOR, LIEUT. GOVERNOR, SENATORS AND REPRESENTATIVES IN OFFICE AT THE TIME OF THE PASSAGE OF THE LAWS CONTAINED IN THIS VOLUME.

EPAPHRODITUS RANSOM, GOVERNOR.

SENATE.

WILLIAM M. FENTON,

LIEUTENANT GOVERNOR, AND PRESIDENT OF THE SENATE.

[merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]
[blocks in formation]

LIST OF ACTS

PASSED AT THE ANNUAL SESSION OF 1849.

TITLE.

1. An act to extend the time for the collection of taxes in the township of Jackson in the county of Jackson, approved January 12, 2. An act to provide for the payment of the officers and members of the legislature, approved January 12,

3. An act to extend the time for the collection of certain taxes in the to ship of Plainfield, in the county of Kent, approved Jan. uary 12,

4. An act to extend the time for the collection of taxes in the township of Bellevue, in the county of Eaton, approved January 16, 5. An act to amend an act entitled an act to amend an act to provide for the recording of town plats, and for vacating the same in certain cases, approved April 19, eighteen hundred and thirty-nine, approved January 17,

6 An act to amend section seven of chapter eleven, title two, of the revised statutes of 1846, approved January 17,

7. An act to change the name of Henry Mann, approved January 18, 8. An act to authorize the justices of the supreme court to fix and appoint the times holding the several circuit courts within their several circuits, approved January 20,

19. An act to amend an act entitled an act to provide for laying out and establ shing a state road from Albion to Eaton Rapids, and to nake an appropriation for opening and improving the same, approved January 24,

70. Au act to amend an act entitled an act authorizing any persons
to construct lines of electric telegraph in the state of Michigan,
approved January 24,

11. An act to amend an act entitled an "act to authorize the supervi
sors of the county of Kent to construct a canal and locks around
the rapids of Grand river, at Grand Rapids," approved February
20, 1847, and the acts amendatory thereto, approved January
29, 1848, and March 28, 1848. approved January 25, 1849,
12. An act to amend section two of chapter seventy-eight of the revi
sed statutes of one thousand eight hundred and forty-six, approved
January 26,

[merged small][merged small][merged small][merged small][ocr errors][merged small]
[blocks in formation]

13. An act to extend the time for the collection of taxes in the town-
ship of Spring Arbor, in the county of Jackson, approved January
26,

14. An act to extend the time for the collection of taxes in the city of

Detroit for the year eighteen hundred and forty-eight, approved

January 26,

15. An act to extend the time for the collection of taxes in the town-

ship of Niles, in the county of Berrien, approved January 26,

16 An act to extend the time for the collection of taxes for the year

eighteen hundred and forty-eight, in the city of Monroe, approved

January 26,

17. An act to extend the time for the collection of taxes for the year

eighteen hundred and forty-eight, under an to provide for the

draining of swamps, marshes and other low lands," approved

March 17, 1847, and the acts amendatory thereto, approved Janu-

ary 26,

18. An act to authorize the construction of a free bridge across the

Saint Joseph river, at or near the mouth of McCoy's creek, ap.

proved January 26,

19. An act to authorize Erie Prince and William H. Chillson to build

a dam across the Thornapple river, in the county of Kent, appro-

ved January 31,

20. An act to extend the time for the collection of taxes for the year

A. D. one thousand eight hundred and forty-eight, in the township

of Monroe, county of Monroe, approved January 31,

21. An act to provide for the collection of taxes in the township of

Norton, county of Ottawa, for the year one thousand eight hun-

dred and forty-eight. approved January 31,

22. An act to provide for the payment for wood, lights and other inci-

dental expenses of the legislature and state officers, approved Feb-

PAGE.

9

13

14

15

[merged small][merged small][ocr errors]
[blocks in formation]

31. An act to provide for laying out a state road from Mason to Dexter, approved February 13,

32. An act to incorporate the New Buffalo and Laporte plank road company, approved February 13,

33. An act to amend chapter one hundred and fifty-five of the revised statutes of one thousand eight hundred and forty-six in relation to forgery and counterfeiting, approved February 13,

34. An act to extend the time for the collection of certain taxes in the township of Burns, in the county of Shiawassee, approved February 13,

35. An act to authorize the supervisor of the township of Bridgeport, in the county of Saginaw, to renew the warrant for the collection of taxes in said township, approved February 13,

[blocks in formation]

228

36. An act to extend the time for the collection of taxes in the township of Pontiac, in the county of Oakland, approved February 13, 27 37. An act to incorporate the Tecumseh literary institute, approved February 13,

38. An act to provide for the support of the poor in the counties of
Calhoun and Van Buren, and for other purposes, approved Febru-
ary 14,

39. An act to attach a part of the township of Rives, in the county of
Jackson, to the township of Henrietta, approved February 16,
40. An act to amend an act entitled an act to incorporate the Monroe
and Erie plank road company, approved February 16,

28

29

29

30

41. An act to enlarge the corporate limits of the city of Detroit, approved February 20,

30

42. An act to amend the charter of the city of Detroit, approved February 21,

32

43. An act for the relief of the trustees of the first society of the Methodist Episcopal church of Lapeer, Lapeer county, approved February 22,

36

44. An act to enlarge the powers of the district board of school district number one, in the township of Jackson. in Jackson county, approved February 23,

45. An act to amend an act entitled "an act to incorporate the Mount
Clemens and Romeo plank road company," approved April 3, 1848,
approved Feburary 24,

46. An act to authorize Norman A. Harrington, of the county of Ing-
ham, to convey certain real estate, approved February 27,
47. An act to repeal section twelve of an act to amend the revised
statutes of one thousand eight hundred and forty-six." approved
April 3, one thousand eight hundred and forty-eight, and to restore
section forty-nine of chapter one hundred and fifty-four of the re-
vised statutes, approved February 27,

37

37

39

40

40

48. An act to authorize Townsend North to build a dam across Cass river, approved February 28,

49. An act to authorize the assessors of the second ward in the city
of Monroe to levy a certain tax, approved February 28,
50. An act to authorize Almeron Newman, James Newman, Peter
M. Kind, Asa C. Davis and William D. Disbro to build a dam across

41

« PreviousContinue »