Public and Local Acts of the Legislature of the State of Michigan, Volum 11857 |
Inni boken
Resultat 1-5 av 100
Side 19
... cause , supported by oath or affirmation , and particu- larly describing the place to be searched , and the persons or things to be seized . ARTICLE V. with crimes ; their No person shall be held to answer for a capital or otherwise ...
... cause , supported by oath or affirmation , and particu- larly describing the place to be searched , and the persons or things to be seized . ARTICLE V. with crimes ; their No person shall be held to answer for a capital or otherwise ...
Side 51
... cause , nor for any cause known to his constituents ante- cedent to his election . The reason for such expulsion shall be entered upon the journal , with the names of the members voting on the question . of members . keep journal . SEC ...
... cause , nor for any cause known to his constituents ante- cedent to his election . The reason for such expulsion shall be entered upon the journal , with the names of the members voting on the question . of members . keep journal . SEC ...
Side 67
... cause , which shall not be sufficient Removal Judge . ground for the impeachment of a Judge , the Governor shall remove him on a concurrent resolution of two - thirds of the members elected to each House of the Legislature ; but the cause ...
... cause , which shall not be sufficient Removal Judge . ground for the impeachment of a Judge , the Governor shall remove him on a concurrent resolution of two - thirds of the members elected to each House of the Legislature ; but the cause ...
Side 91
... cause bound . ( 11. ) SECTION 1. Be it enacted by the Senate and House of secretary of Representatives of the State of Michigan , That the Secretary of Acts , etc. , to be State be , and he is hereby required , to cause to be arranged ...
... cause bound . ( 11. ) SECTION 1. Be it enacted by the Senate and House of secretary of Representatives of the State of Michigan , That the Secretary of Acts , etc. , to be State be , and he is hereby required , to cause to be arranged ...
Side 92
... cause to be bound in like manner the enrolled acts and joint resolutions of the Legislature , which shall become laws under the Constitution of this State , and shall certify , under his hand and the seal of the State , on the ...
... cause to be bound in like manner the enrolled acts and joint resolutions of the Legislature , which shall become laws under the Constitution of this State , and shall certify , under his hand and the seal of the State , on the ...
Innhold
492 | |
496 | |
499 | |
504 | |
506 | |
507 | |
511 | |
514 | |
184 | |
218 | |
246 | |
254 | |
259 | |
284 | |
329 | |
339 | |
349 | |
355 | |
366 | |
373 | |
377 | |
385 | |
407 | |
414 | |
421 | |
430 | |
441 | |
451 | |
455 | |
483 | |
517 | |
521 | |
524 | |
536 | |
540 | |
543 | |
544 | |
550 | |
551 | |
557 | |
560 | |
564 | |
568 | |
570 | |
574 | |
586 | |
589 | |
624 | |
629 | |
707 | |
770 | |
Andre utgaver - Vis alle
Public and Local Acts of the Legislature of the State of Michigan, Del 1 Michigan Uten tilgangsbegrensning - 1903 |
Public and Local Acts of the Legislature of the State of Michigan Michigan Uten tilgangsbegrensning - 1851 |
Public and Local Acts of the Legislature of the State of Michigan, Del 1 Michigan Uten tilgangsbegrensning - 1901 |
Vanlige uttrykk og setninger
aforesaid alter amended amount annual application appointed Approved Auditor ballot Board of Supervisors bonds canvassers cask cause cents certificate CHAPTER charge Commissioners of Highways Congress Constitution copy Corporation County Clerk county seat County Treasurer deed deemed delivered deputy district dollars duties eighteen hundred election electors enacted entitled execute expenses February 12 fence filed forfeit Governor hereafter hereby Inspec Inspector interest Judge Justice Lake Michigan lands Legislature liable license manner ment Michigan Morris Canal non-commissioned officer Notary Public notice number of votes oath Overseer owner paid pauper payment Penalty person Plats powers preceding section President proceedings Prosecuting Attorney purpose received recorded Register of Deeds Representatives respective Revised Statutes road Secretary Senate and House Sheriff statement Statutes of 1846 Superintendents therein thereof tion town Township Board Township Clerk township meeting Township Treasurer Upper Peninsula vacancy warrant