Sidebilder
PDF
ePub

HOUSE OF REPRESENTATIVES,

SILAS G. HARRIS, OF OTTAWA COUNTY, SPEAKER,

NAMES.

COUNTY.

NAMES.

COUNTY

Joshua K. Abbott, Genesee. George S. Lester, St. Clair. William Axford, Oakland. Mortimer B. Martin, Shiawassec. Nathan Barlow, Jr., Barry. Thomas McCarty, Saginaw. Norman Barnes, Monroe.

Henry S. Mead,

Hillsdale. Philo Beers,

Kent. Hiram Millspaugh, Wayne. Asher Bonham, St. Joseph. John Montgomery, Eaton. Calvin Britain, Berrien. Hiram Moore, Kalamazoo. Dellabar Burrows, Oakland. Edward G. Morton, Monroe. Henry D. Carpenter, Wayne. Julius Movius, Washtenas. Harlehigh Cartter, Macomb. Pleasant Norton, Cass. Harmon Chamberlin, St. Clair. Bethuel Noyes, Wayne. Oliver D. Colvin, Branch. Asa H. Otis,

Wayne. Hover K. Clarke, Calhoun. Joseph B. Pierce, Jackson David B. Dennis, Lenawee. Nathan Pierce, Calhoun. Peter Dox,

Oakland. Jacob Price, Oakland. Delamore Duncan, Kalamazoo. D. G. Quackenboss, Lenawee. James Fowle, Hilledale. John Renwick, Washtenaw. Townsend E. Gidley, Jackson. Elijah J. Roberts, Houghton, Noah K. Green, Lenawee. Roland Root, Branch. Frederick Hall, Ionia. David Sackett, Wayne. Philotus Ilayden, Van Buren. Samuel M. Scott,

Clinton. Cortez P. Hooker, Macomb. George Sedgwick, Washtenaw. Jonathan Hudson, Wayne. Daniel D. Sloan,

Washtenaw. Erastus Hussey, Calboun. Ezekiel C. Smith, Cass. John D. Irvine, Mackinac. William T. Snow, Oakland. Friend Ives, Allegan.

Grove Spencer,

Washtenaw, Edward L. Jones, Jackson. John Stockton,

Macomb. Edwin Kellogg, St. Joseph.

Samuel Street, Berrien. F. A. Kennedy, Lenawee. 0. P. Strowbridge, Lapeer. John Kenyon, Jr., Livingston. Marshall M. Welles, Oakland. John B. King, Monroe. Philo Wilson, Lenawee. George W. Kneeland Livingston. Amaziah Winchell, Ingham. Dewitt C. Leach, Genesee.

LIST OF ACTS

PASSÉD AT THE ANNUAL SESSION OF 1€60.

Yc.

Pare

1

2

Title.
1. An act to amend an act entitled an aet to authorize

the heirs of William Mochmore to convey certain real
estate, approved March 19, 1849; approved January

12, 1850,
2. An act to provide for the payment of William W. Crane;

while claiming a seat in the House of Representa

tives, approved January 15, 1850, 3. An act to provide for the payment of the members and

officers of the Legislature, approved January 10,

1850, 4. An act for the relief of Henry A. Hayden, approved

January 21, 1850, 5. An act to amend an act entitled an act to incorporate

the Ontonagon Mining Company of Michigan, appro

ved March 18, 1848; approved January 22, 1850, 6. An act to extend the time for the collection of taxes for

the year 1849, in the city of Monroe, approved Janu

ary 24, 1850, 7. An act to extend the time for the collection of taxes in

the township of Coldwater in the county of Branch,

approved January 24, 1850, 8. An act to extend the time for the collection of taxes in

the township of Monroe in the county of Monroe, ap

proved January 25, 1850,
9. An act to exiend the time for the collection of taxes

for the year 1849 in the townships of Albion in the
county of Calhoun, and Raisinville and Frenchtown

in the county of Monroe, approved January 26, 1850, 10. An act to authorize the supervisor of the township of

Campbell in the county of Ionia, to renew the warrant
for the collection of taxes in said township, approved

January 29, 1850,
31. An act to extend the time for the collection of taxes in

the city of Detroit, for the year eighteen hundred and
forty-nine, approved January 29, 1850.

5

7

No.

Title.

12. An act to provide for the payment of Samuel Ashman while claiming a seat in the House of Representatives, approved January 29, 1850,

13. An act to amend the charter of the city of Detroit, approved January 30, 1850.

14. An act to vacate a portion of the village of East St. Jo-
seph, approved January 30, 1850,

15. An act to extend the time for the collection of taxes for
the
year eighteen hundred and forty-nine, in the town-
ship of Erie in the county of Monroe, approved Jan-
uary 30, 1850,

16. An act to extend the time for the collection of taxes in
the township of Bruce in the county of Macomb, ap.
proved January 31, 1850,

17. An act to extend the time for the collection of taxes for the year eighteen hundred and forty-nine, in the township of Hamilton, Van Buren county, approved February 1, 1850,

18. An act to amend an act entitled an act to enable the executors or administrators of the estate of James B. Clarke, deceased, to sell certain lands, approved March 31, 1849; approved February 5, 1850,

19. An act to extend the time for the collection of taxes for the year 1849, in the township of Jackson in the county of Jackson, and in the township of Gross Point in the county of Wayne, approved February 5, 1850, 20. An act to amend section 12, title 17, of the revised statutes, in reference to executors and administrators, approved February 5, 1850,

21. An act to extend the time for the collection of taxes for the year 1849, in the township of Leoni, county of Jackson, approved February 5, 1850,

22. An act to amend an act entitled an act to incorporate the Galesburgh and Grand Rapids Plank Road Company, approved March 31, 1819; approved February

5, 1850,

23 An act to amend the revised statutes and to provide for the election of certain officers by the people, in pursuance to an amendment of the constitution, approved February 16, 1850,

24. An act to extend the time for the collection of taxes in the town of Ionia in the county of Ionia, approved February 18, 1850,

25. An act to provide for the graduation of the price of tuition in school districts, and to amend an act entitled an act to enlarge the powers and increase the number of officers in school districts in certain cases, approved March 31, 1849; approved February 18, 1850,

·Page.

9

9

12

12

13

14

15

15

16

17

17

18

20

2)

Title.

Page.

21

22

22

23

26

27

28

29

30

Bo.
26 An aet making an appropriation to pay the services and

expenses of the agent of this State for the encourage

ment of immigration, approved February 18, 1850, 27. An act to vacate a township road in the township of

Onondaga in Ingham county, approved February 18,

1850, 28. An act to enlarge the powers of the trustees of the

Wesleyan Seminary at Albion, approved February

18, 1850, 19. An act to incorporate the Young Ladies' Seminary of

the city of Monroe, approved February 18, 1850, 30. An act to incorporate the Monroe and Dearborn Plank

Road Company, appproved February 18, 1850,
31. An act to amend an act entitled an act to enlarge the

powers and increase the number of officers in school
district No. 5, in the township of Ypsilanti, approved

Darch 12, 1849; approved February 18, 1850,
32. An act to incorporate the Union Society of Livonia, ap-

proved February 18, 1850, 33. An act in relation to stocks pledged by banks, and for

other purposes, approved February 18, 1850, 31. An act to amend an act to incorporate the Mount Clem

ens and Romeo Plank Road Company, approved Feb

ruary 18, 1850, 35. An act relative to compensation to the Trustees of the

Michigan Asylums and the members of the Board of

Education, approved February 19, 1850,
30. An act to extend the time for the completion of the ca-

nal and locks around the rapids of Grand River at
Grand Rapids, and for other purposes, approved

February 22, 1850,
:57. An act to incorporate the Marshall and Bellevue Plank

Road Company, approved February 23, 1850, 32%. An act to amend an act to incorporate the Battle Creek

and Hastings Plank Road Company, approved Feb.

ruary 23, 1850, 39. An act to vacate a portion of the village plat of the vil

lage of Geneva in the county of Cass, and for other

purposes, approved February 23, 1850,
• 40. An act to repeal act No. 267 of the session laws of 1849,

being an act entitled an act to prevent the transporta-
tion of pickled fish without inspection, approved Feb.

ruary 23, 1850.
41. An act relative to the claim of Alexander Titchworth,

approved February 23, 1850,
42. An act to revive and continue in force an act entitled an

act to incorporate the Chippewa Portage Company,
approved March 17, 1847; approved February 25,
1850,

30

31

34

35

36

36

37

37

No.

Title.

43: An act to amend an act to consolidate the laws in relation to county courts, and for other purposes, approved February 26, 1850,

44. An act to modify an act entitled an act to incorporate the Douglas Houghton Mining Company, approved February 27, 1859,

45. An act to modify the act of incorporation of the NorthWestern Mining Company of Detroit, approved February 27, 1850,

46. An act amending section 71, chapter 20 of the revised statutes of 1846, in relation to printing of statements of land delinquent for taxes, approved February 27,

1850,

47. An act to modify the act incorporating the Algonquin
Mining Company, approved February 27, 1950,
48. An act to authorize Harriet A. Bassett and Lafayette
Bassett, of the county of Branch, to convey certain
real estate, approved February 28, 1850,

49. An act for the relief of John Conger, approved Februa-
ry 28, 1850,

of

50. An act to authorize the board of supervisors of the county of Hillsdale to loan money for the purpose building a court house with county offices, approved February 28, 1850,

51. An act to incorporate the Utica and Almont Plank Road Company, approved February 28, 1850,

52. An act to vacate a part of the plat of Plymouth village in the county of Wayne, approved February 28, 1850,

53. An act to organize the county of Tuscola, approved March 2, 1850,

54. An act to authorize the common councils of the villages of Marshall and Adrian to discontinue certain streets within the limits of the corporations, approved March 5, 1850,

55. An act to authorize the trustees of the Methodist Epis-
copal Church in Mt. Clemens to convey certain real
estate, approved March 5, 1850,

56. An act to incorporate the Ypsilanti and Fentonville
Plank Road Company, approved March 5, 1850,
07. An act to incorporate the Plymouth Plank Road Com-
pany, approved March 5, 1850,

08. An act to amend an act entitled an act relative to free
schools in the city of Detroit, approved March 5,
1850,

59. An act to amend section sixty, chapter fourteen, title three of the revised statutes of 1846, approved March 5, 1850,

Page:

38

39

39

40

40

41

42

42

43

44

45

46

47

47

49

50

51

« ForrigeFortsett »