River turnpike, between the village of Howell, in 104. An act to refer the claim of Stephen J. Morse to certain er purposes, 105. An act in relation to taxing banks, 107. An act to amend an act entitled an act to amend an act 131 134 135 136 137 108. An act supplementary to an act entitled an act to modify the license law, 137 137 138 109. An act to vacate a certain territorial road, 139 146 113. An act to authorize Chad Brown and others, to build a dam across St. Joseph river, 147 114. An act to provide for the payment of interest on certain moneys belonging to the primary school fund, and to increase the state tax, 148 115. An act to amend an act to establish a land office, to prescribe and regulate the disposition of the public lands, and for other purposes, approved March 11, 1844, 149 LIST OF JOINT RESOLUTIONS. 1. Joint resolution authorizing the Governor to appoint a private secretary, 2. Joint resolution authorizing the Commissioner of the State 3. Preamble and Joint resolution relative to salt spring lands, 6. Joint resolution relative to tariff on wood, 153 153 154 154 155 155 7. Joint resolution relative to Steamboats on the lakes in connexion with the Railroads of this state, 156 156 157 157 8. Joint resolution relative to the claim of Joel Clemens, roe, 158 158 13. Joint resolution relating to the claims of Jacob Rhines, 14. Joint resolution relative to the improvement of the harbors of the Northwestern lakes, 159 159 15. Joint resolution authorizing a settlement with Thomas G. Davis, 160 16. Joint resolution relative to the claim of school district 161 161 162 162 20. Joint resolution relative to the routes of the Central and Southern Railroads, 162 21. Joint resolution relative to the powers conferred upon the board of auditors, established to investigate certain claims, &c., under the act of March, 1845, 22. Joint resolution relative the claim of Hicks & Co., 163 164 164 24. Joint resolution relative to a settlement of A. F. Bolton 164 165 26. Joint resolution authorizing prisoners under criminal pro- 29. Joint resolution relative to printing the revision of the statutes, 30. Joint resolution to encourage emigration to this state, 165 166 167 167 167 LAWS OF MICHIGAN. No. 1. AN ACT to provide for the payment of officers and members of the Legislature, and for other purposes: SECTION 1. Be it enacted by the Senate and House of Representa- $15,000 appropriated. tives of the State of Michigan, That there be and is hereby appropriated out of any monies in the state treasury, the sum of fifteen thousand dollars for the payment of members and officers of the legislature for the present year, and for defraying the incidental expences thereof. Sec. 2. The State Treasurer is hereby authorized and directed out of the appropriations aforesaid, to pay the members of the legislature for the present year, from time to time, upon the certificate of the President of the Senate, and Speaker of the House of Representatives respectively, such sums as may be due to the several members thereof, at the rate of three dollars per day, and three dollars for every twenty miles travel to and from the capitol; and to the President of the Senate to be certified by the Secretary of the Senate, and to the Speaker of the House of Representatives, upon the certificate of the clerk thereof, six dollars per each day, and travel as aforesaid. And to the Secretary of the Senate, and Clerks and Sergeants-atarms of the two houses respectively, three dollars per day each; and to the firemen of said houses, one dollar and fifty cents per day each, on the certificate aforesaid. Pay of members & officers. Sec. 3. The State Treasurer is hereby authorized to make any transfer of funds that may be necessary for the purposes of this act. Sec. 4. That the State Treasurer be, and he is hereby anthorized Treasurer. to pay upon the certificate of the Speaker of the House of Representatives, such sum as may be due Thomas Kealy for travel to and from the Capitol, at the rate of three dollars for every twenty miles, and three dollars for every day's attendance while claiming a seat as a member of the House of Representatives during the present session. Tho's Kealy Appropriation of funds Sec. 5. That there be and is hereby appropriated out of any money in the state treasury not otherwise appropriated, a sum sufficient for the purpose aforesaid. Sec. 6. This act shall take effect and be in force from and after its passage. Approved January 17, 1845. No. 2. Village of vacated. AN ACT to vacate a part of the corporate limits of the village of Niles: Section 1. Be it enacted by the Senate and House of Representatain portions tives of the State of Michigan, That all that part of the corporate limits of the village of Niles, composed of lots numberd two hunddred and twenty-two, two hundred and twenty-three, two hundred and twenty-four, two hundred and twenty-five, two hundred and twenty-six, two hundred and twenty-seven, two hundred and twenty-eight, two hundred and twenty-nine, two hundred and thirty, two hundred and thirty-one, two hundred and thirty-two, two hundred and thirtythree, two hundred and seventy, two hundred and seventy-one, two hundred and seventy-two, two hundred and seventy-three, two hundred and seventy-four, two hundred and seventy-five,two hundred and seventy-six and two hundred and seventy-seven, together with that part of Phoenix street lying between the blocks made up of the lots aforesaid, in O. P. Lacey's addition to the village of Niles, be and the same is hereby vacated; and that so much of any act or acts heretofore passed as included said lots and portion of said street, within the limits of said corporation, be and the same is hereby repealed. Approved February 3, 1845. Court of No. 3. AN ACT to change the terms of the Court of Chancecery for the first circuit: Section 1. Be it enacted by the Senate and House of Representa Arst Circuit. tives of the State of Michigan, That the terms of the Court of Chan Terms alt'd. |