Page images
PDF
EPUB
[ocr errors][merged small]

344518

Note. The words and sentences inclosed in brackets in the following acts and resolutions were in the bills and resolutions as passed by the Legislature, but not in the enrolled copy as approved by the Governor. It should, however, be borne in mind that under a decision of the Supreme Court, 57 Mich. 128, "Bracketed words, which were not in the law as approved by the Governor, have no proper place in the statute."

CONTENTS.

Act. No.

1. Amending act providing for collection of taxes in the city of Detroit.

2. Amending act reincorporating city of Benton Harbor.

3. Act changing name of Berlin township, Monroe county, to Lake township. Amending act providing for creation of board of county auditors for Kent county.

4.

5. Repealing act providing for election of a county commissioner of schools in Wayne county.

6. Repealing act regulating time of opening and closing polls in townships of Greenfield, Grosse Point and Hamtramck, in Wayne county.

7. Amending act providing for township drain commissioners in townships of Flushing, Genesee, Clayton and Gaines, in Genesee county.

S.

9.

Repealing act incorporating village of Marlborough, Lake county.

Repealing act changing time of election of county road commissioner for Chippewa county.

10. Amending act establishing board of county auditors for Saginaw county.

11.

Amending act establishing justices' courts in the city of Detroit. Certificate of adjournment.

Certified statements by boards of supervisors.

Proceedings relative to the incorporation, etc., of cities and villages.
Index.

LOCAL ACTS

OF

THE LEGISLATURE

1919

« PreviousContinue »