131 134 135 136 137 River turnpike, between the village of Howell, in Ingham county, school lands to the board of state auditors, and for oth er purposes, tract of land situate in Wayne county, reserved by of an arsenal, to incorporate the Kalamazoo Mutual Insurance Com pany, 108. An act supplementary to an act entitled an act to modi fy the license law, 109. An act to vacate a certain territorial road, 110. An act to provide for paying salaries of state officers for the year one thousand eight hundred and forty-five, 111. An act making appropriations for certain expenses au thorized for the year eighteen hundred and forty-five, 112. An act tc amend an act for laying out a state road from Pontiac to Hillman's tavern, in the township of Ty rone, county of Livingston, 113. An act to authorize Chad Brown and others, to build a dam across St. Joseph river, 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, scribe and regulate the disposition of the public lands, 137 137 138 139 146 147 148 149 LIST OF JOINT RESOLUTIONS. 153 153 154 154 155 155 156 156 157 157 1. Joint resolution authorizing the Governor to appoint a pri vate secretary, Land Office to re-lease to D. C. Vantine and others, tain University lands, our Representatives in Congress, to use their influence in favor of a reduction of postage, 6. Joint resolution relative to tariff on wood, 7. Joint resolution relative to Steamboats on the lakes in connexion with the Railroads of this state, 8. Joint resolution relative to the claim of Joel Clemens, 9. Joint resolution authorizing the Secretary of State to fur nish certain documents to the agent of the state prison Internal Improvement to let the contracts upon the the Central Railroad from Marshall to Kalnmazoo, 12. Joint resolution authorizing a settlement with John Mon roe, 13. Joint resolution relating to the claims of Jacob Rhines, 14. Joint resolution relative to the improvement of the har bors of the Northwestern lakes, 15. Joint resolution authorizing a settlement with Thomas G. Davis, 16. Joint resolution relative to the claim of school district number three, in the township of Kalamazoo, 17. Joint resolution authrizing the Commissioner of the State Land Office to convey certain lands to Jeremiah Silver, 18. Joint resolution relative to the claim of D. Ferguson, jr., 19. Joint resolution relative to a settlement with E. Corning and Company, 20. Joint resolution relative to the routes of the Central and Southern Railroads, 21. Joint resolution relative to the powers conferred upon the board of auditors, established to investigate certain 153 158 159 159 160 161 161 162 162 162 163 164 164 164 165 claims, &c., under the act of March, 1845, 22. Joint resolution relative the claim of Hicks & Co., 23. Joint resolution granting to Joel P. Mann the right to con struct a mill race or canal through certain university lands, 24. Joint resolution relative to a settlement of A, F. Bolton and David Porter, by the board of state auditors, 25. Joint resolution relative to the distribution of the session laws, journals, &c., 26. Joint resolution authorizing prisoners under criminal pro cess within the county of Wayne, to be imprisoned in the jails of any of the adjoining counties, 27. Joint resolution of instruction relative to an Indian treaty, 28. Joint resolution authorizing the Governor to direct the re moval of a certain steam engine &c., to the state pris on at Jackson, 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. members of the Legislature, and for other purposes: . 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 ex pences thereof. members & Sec. 2. The State Treasurer is hereby authorized and directed out Pay of of the appropriations aforesaid, to pay the members of the legisla officers. ture 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 und fifty cents per day each, on the certificate aforesaid. 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 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. Appropria Sec. 6. This act shall take effect and be in force from and after its llon or funds passage. Approved January 17, 1845. Niles_cer No. 2. village of Niles: Village of Section 1. Be it enacted by the Senate and House of Representatain portions tires of the State of Michigan, That all that part of the corporate vacated. 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 thlrty-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 alore. said, 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, 1945 No. 3. cery for the first circuit: Section 1. Be it enacted by the Senate and House of RepresentaArat Circuit. tives of the State of Michigan, That the terms of the Court of Chan Court of Torms |