Public and Local Acts of the Legislature of the State of Michigan, Volume 11857 |
Contents
483 | |
492 | |
496 | |
499 | |
504 | |
506 | |
507 | |
511 | |
184 | |
218 | |
231 | |
246 | |
254 | |
259 | |
284 | |
329 | |
339 | |
349 | |
355 | |
366 | |
373 | |
379 | |
385 | |
407 | |
414 | |
421 | |
430 | |
441 | |
451 | |
455 | |
514 | |
517 | |
521 | |
524 | |
536 | |
540 | |
543 | |
544 | |
550 | |
551 | |
557 | |
560 | |
564 | |
568 | |
570 | |
574 | |
586 | |
589 | |
624 | |
629 | |
707 | |
770 | |
Other editions - View all
Common terms and phrases
aforesaid amended amount annual appointed Approved ARTICLE Auditor authorized ballot Board of Supervisors bonds brigade 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 manner ment Michigan Morris Canal non-commissioned officer Notaries Public notice number of votes oath Overseer owner paid payment Penalty person powers preceding section prescribed 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 Township Board Township Clerk township meeting Township Treasurer Trustees Upper Peninsula vacancy warrant