Page images
PDF
EPUB

me,

Subscribed and sworn to, this 29th day of December, 1852, before

ADDISON MANDELL,

Notary Public, Wayne County, Michigan.

1

STATE OF MICHIGAN.

No. 4.

LEGISLATURE, 1853.

ANNUAL REPORT of the Board of State Auditors.

OFFICE OF THE SECRETARY OF STATE,
Lansing, January 1st, 1853.

To the Legislature of the State of Michigan:

In obedience to the requirements of law, the undersigned respectfully submit the following report of the doings of the Board of State Auditors, for the year ending on the 30th day of November, 1852:

On the first day of December, 1851, the Board examined the accounts of Bernard C. Whittemore, State Treasurer, and found that at the close of the fiscal year last past, he had on hand, in cash, thə sum of ninety-seven thousand three hundred and ninety-one dollars and twenty-one cents, ($97,391 21,) which sum being exhibited to us as on hand in the State Treasury, was by us examined, and found correct.

[ocr errors]

C. H. TAYLOR,

Secretary of State.

PORTER KIBBEE,

Commissioner of the State Land Office.

JOHN SWEGLES,

Auditor General.

Dec. 1, 1852. The Board examined the claim of Eneas Daly, for damages occasioned by the Commissioner of the State Land Office, in apportioning certain salt spring lands in sections one and twelve in the township of Saline, in the county of Washtenaw, on which

[ocr errors]

he (Daly) resided, and by which apportionment he was excluded from any share thereof. Referred under Act No. 86 of 1851; claimant filed affidavits of priority of settlement and amount of damages, and upon the proof presented, the Board allowed the claimant the sum of fifty dollars ($50.)

March 3, 1853. The claim of A. Ward, for chopping and clearing on Michigan Avenue, amounting to $6,22, was rejceted by the Board.

The claim of Daniel Goodwin, for a further allowance for professional services in the case of George Redfield, as State Treasurer, vs. Augustus S. Porter, was taken up and considered. A certified statement of the proceedings in the case, by the Register in Chancery, was filed in evidence; also the brief prepared and a letter from Hoa. G. V. N. Lothrop, former Attorney General, and upon the proof presented, a further allowance was made to the said Daniel Goodwin, for services as aforesaid, of one hundred and fifty dollars ($150.)

The claim of Edward G. Adderly, for a further allowance of costs expenses, and damages incurred, referred to the Board under Joint Resolution No. 47, of 1848, was taken up for consideration. Claimant files in evidence the affidavit of Vincent L. Bradford, J. N. Chipman, James Brown, two certified statements of George H. Jerome, and sundry receipts. Upon the proofs presented, a further allowance was made to the said Edward G. Adderly, of the sum of three hundred and eight dollars and thirty-one cents, ($308 31.)

The claim of Robert H. Murray, for damages, costs and expenses, incurred in the case of William I. Loomis vs. Robert H. Murray. Claimant files statements of the case, certificates of the judgment, and the payment thereof; and upon the proofs presented, claimant was allowed the sum of one hundred and thirty dollars, ($130.)

March 4, 1852. The claim of John F. Hamlin, presented to the Board by Morgan L. Drake, his attorney, in the month of June last, came up for consideration. Claimant claims first, for depreciation of funds received during the years 1839, 1840, and 1841, on contract

« PreviousContinue »