The Compiled Laws of the State of Michigan: Published by Authority, Part 1 |
Contents
511 | |
514 | |
517 | |
521 | |
524 | |
536 | |
540 | |
543 | |
141 | |
174 | |
225 | |
246 | |
254 | |
284 | |
329 | |
339 | |
349 | |
355 | |
366 | |
371 | |
373 | |
379 | |
385 | |
403 | |
409 | |
414 | |
421 | |
430 | |
441 | |
451 | |
455 | |
483 | |
492 | |
496 | |
499 | |
504 | |
506 | |
507 | |
544 | |
550 | |
551 | |
557 | |
560 | |
564 | |
568 | |
570 | |
574 | |
586 | |
589 | |
613 | |
624 | |
629 | |
659 | |
671 | |
672 | |
678 | |
687 | |
699 | |
707 | |
710 | |
715 | |
723 | |
728 | |
768 | |
769 | |
770 | |
776 | |
804 | |
Other editions - View all
The Compiled Laws of the State of Michigan: Published by Authority Thomas McIntyre Cooley,Thomas McIntyre Michigan No preview available - 2015 |
Common terms and phrases
aforesaid amended amount annual appointed ARTICLE Auditor authorized ballot battalion Board of Supervisors bonds brigade canvassers cask cause cents certificate CHAPTER charge Commissioners of Highways Company Congress Constitution copy Corporation County Clerk county seat County Treasurer deed deemed delivered deputy district dollars duties eighteen hundred election electors entitled execute expenses February 12 fence filed forfeit Governor hereafter hereby Inspec Inspector interest Judge Justice Lake Michigan lands Legislature liable manner ment Morris Canal non-commissioned officer Notaries Public notice number of votes oath Overseer owner paid pauper payment Penalty person powers preceding section prescribed President proceedings Prosecuting Attorney purpose received recorded Register of Deeds removed Representatives respective Revised Statutes road Secretary Senate and House Sheriff statement Statutes of 1846 Superintendents therein thereof tion Township Board Township Clerk township meeting Township Treasurer Trustees Upper Peninsula vacancy warrant