Public and Local Acts of the Legislature of the State of Michigan, Volum 11857 |
Inni boken
Resultat 1-5 av 100
Side 24
... hundred acres of land , while in the exercise of his office . It shall be his duty to keep and preserve the acts and laws passed by the Legisla ture , and the public records of the district , and the proceedings of the Governor in his ...
... hundred acres of land , while in the exercise of his office . It shall be his duty to keep and preserve the acts and laws passed by the Legisla ture , and the public records of the district , and the proceedings of the Governor in his ...
Side 25
... hundred free male inhabitants , there shall be one Representative , and so on progressively with the number of free male inhabitants , shall the right of representation increase , until the number of Representatives shall amount to ...
... hundred free male inhabitants , there shall be one Representative , and so on progressively with the number of free male inhabitants , shall the right of representation increase , until the number of Representatives shall amount to ...
Side 33
... hundred and eighty - seven , for the etc. Act of 1789 , Government of the Territory of the United States north - west of the River Ohio , and by an act passed on the seventh day of August , one thousand seven hundred and eighty - nine ...
... hundred and eighty - seven , for the etc. Act of 1789 , Government of the Territory of the United States north - west of the River Ohio , and by an act passed on the seventh day of August , one thousand seven hundred and eighty - nine ...
Side 38
... hundred and twenty - six , entitled , " an act concerning a seminary of learning in the Territory of Michigan , " are hereby granted and conveyed to the State , to be appropriated solely to the use and support of such University , in ...
... hundred and twenty - six , entitled , " an act concerning a seminary of learning in the Territory of Michigan , " are hereby granted and conveyed to the State , to be appropriated solely to the use and support of such University , in ...
Side 41
... HUNDRED AND THIRTY - SIX , GIVEN IN CONVENTION AT ANN ARBOR , ON THE FIFTEENTH DAY OF DECEMBER , EIGHTEEN HUNDRED AND THIRTY - SIX . WHEREAS , By an act of Congress of June the fifteenth , one Preamble . thousand eight hundred and ...
... HUNDRED AND THIRTY - SIX , GIVEN IN CONVENTION AT ANN ARBOR , ON THE FIFTEENTH DAY OF DECEMBER , EIGHTEEN HUNDRED AND THIRTY - SIX . WHEREAS , By an act of Congress of June the fifteenth , one Preamble . thousand eight hundred and ...
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