Page images
PDF
EPUB

River turnpike, between the village of Howell, in
Livingston county, and the house of Justus Gilkey, in
Ingham county,

104. An act to refer the claim of Stephen J. Morse to certain
school lands to the board of state auditors, and for oth-

er purposes,

105. An act in relation to taxing banks,
106. An act ceding jurisdiction to the United States over a
tract of land situate in Wayne county, reserved by
said United States out of the public lands, for the site
of an arsenal,

107. An act to amend an act entitled an act to amend an act
to incorporate the Kalamazoo Mutual Insurance Com-
pany,

131

134

135

136

137

108. An act supplementary to an act entitled an act to modify the license law,

137

137

138

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 to amend an act for laying out a state road from
Pontiac to Hillman's tavern, in the township of Ty-
rone, county of Livingston,

139

146

113. An act to authorize Chad Brown and others, to build a dam across St. Joseph river,

147

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,

148

115. An act to amend an act to establish a land office, to prescribe and regulate the disposition of the public lands, and for other purposes, approved March 11, 1844,

149

LIST OF JOINT RESOLUTIONS.

1. Joint resolution authorizing the Governor to appoint a private secretary,

2. Joint resolution authorizing the Commissioner of the State
Land Office to re-lease to D. C. Vantine and others,
the right to construct a mill race or canal across cer-
tain University lands,

3. Preamble and Joint resolution relative to salt spring lands,
4. Joint resolution relative to the annexation of Texas,
5. Joint resolution instructing our Senators and requesting
our Representatives in Congress, to use their influence
in favor of a reduction of postage,

6. Joint resolution relative to tariff on wood,

153

153

154 154

155

155

7. Joint resolution relative to Steamboats on the lakes in connexion with the Railroads of this state,

156

156

157

157

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
10. Joint resolution relative to the Territory of Oregon,
11. Joint resolution authorizing the Acting Commissioner of
Internal Improvement to let the contracts upon the
Palmyra and Jacksonburgh Railroad, and to complete
the Central Railroad from Marshall to Kalnmazoo,
12. Joint resolution authorizing a settlement with John Mon-

roe,

158

158

13. Joint resolution relating to the claims of Jacob Rhines, 14. Joint resolution relative to the improvement of the harbors of the Northwestern lakes,

159

159

15. Joint resolution authorizing a settlement with Thomas G. Davis,

160

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,

161

161

162

162

20. Joint resolution relative to the routes of the Central and Southern Railroads,

162

21. Joint resolution relative to the powers conferred upon the board of auditors, established to investigate certain

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,

163

164

164

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
Jaws, journals, &c.,

164

165

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.

AN ACT to provide for the payment of officers and members of the Legislature, and for other purposes:

SECTION 1. Be it enacted by the Senate and House of Representa- $15,000 appropriated. 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 expences thereof.

Sec. 2. The State Treasurer is hereby authorized and directed out of the appropriations aforesaid, to pay the members of the legislature 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 and fifty cents per day each, on the certificate aforesaid.

Pay of members &

officers.

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

Appropriation of funds

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.

Sec. 6. This act shall take effect and be in force from and after its passage.

Approved January 17, 1845.

No. 2.

Village of
Niles-cer-

vacated.

AN ACT to vacate a part of the corporate limits of the village of Niles:

Section 1. Be it enacted by the Senate and House of Representatain portions tives of the State of Michigan, That all that part of the corporate 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 thirty-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 aforesaid, 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, 1845.

Court of
Chancery-

No. 3.

AN ACT to change the terms of the Court of Chancecery for the first circuit:

Section 1. Be it enacted by the Senate and House of Representa

Arst Circuit. tives of the State of Michigan, That the terms of the Court of Chan

Terms alt'd.

« PreviousContinue »