LIST OF ACTS PASSED BY THE LEGISLATURE OF 1848. No. TITLE. 1. An act to provide for the payment of the officers and members of the 3. An act to change the name of the township of Pewonagawink, in the 4. An act to provide for the collection of taxes in the township of Port 6. An act to amend title 21, chapter 94, section 18 of the revised stat- 7. An act to amend an act entitled an act to appoint commissioners to lay out a certain state road, approved March 17, 1847, approved January 22, 3. An act to extend the time for the collection and return of certain taxes for the year 1847, in the township of Monroe and Frenchtown, approved January 25, PAGE. 1 2 3 4 4 5 5 6 9. An act relative to pending proceedings for the partition of real estate, approved January 25, 7 10. An act to amend an act entitled an act relative to ward elections in the city of Detroit, and for other purposes, approved March 27, 1839, approved January 25, 8 11. An act to change the name of the township of Wayne, in the county of Wayne, approved January 26, 9 12. An act to amend section 44 of chapter 12 of the revised statutes of 1846, approved January 26, 9 |