Public and Local Acts of the Legislature of the State of Michigan, Volume 11857 |
Contents
507 | |
511 | |
514 | |
517 | |
521 | |
524 | |
536 | |
540 | |
130 | |
175 | |
184 | |
218 | |
246 | |
254 | |
284 | |
329 | |
339 | |
346 | |
355 | |
366 | |
371 | |
373 | |
377 | |
383 | |
385 | |
403 | |
409 | |
421 | |
430 | |
441 | |
451 | |
455 | |
483 | |
492 | |
496 | |
499 | |
504 | |
506 | |
544 | |
550 | |
551 | |
557 | |
560 | |
564 | |
568 | |
570 | |
574 | |
586 | |
589 | |
624 | |
629 | |
659 | |
671 | |
672 | |
678 | |
687 | |
699 | |
707 | |
710 | |
715 | |
723 | |
728 | |
768 | |
769 | |
770 | |
776 | |
804 | |
Other editions - View all
Common terms and phrases
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 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 removed 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