Imágenes de páginas
PDF
EPUB

Senate bill No. 76 (file No. 43)—

Prescribing powers and purposes of credit unions.

Senate bill No. 77 (file No. 44)—

Authorizing the Auditor General to cancel taxes of 1885 and 1886 which remain unpaid.

Senate bill No. 78 (file No. 45)

To amend section 9 of Act No. 302 of P. A. of 1915-relative to tax on motor vehicles in Upper Peninsula.

Senate bill No. 79 (file No. 46)

Relative to appointment of assistant county agents.

The Secretary also announced that the following named bills had been printed and placed upon the files of the Senators, February 3:

Senate bill No. 80 (file No. 47)—

To prevent and punish the desecration, mutilation or improper use of the flag of the U. S. A.

Senate bill No. 81 (file No. 48)—

Governing aeronautics over land and water.

Senate bill No. 82 (file No. 49)

To amend Chap. 8 of Act No. 314 of P. A. of 1915, "The Judicature Act of 1915”— relative to consolidation of causes.

Senate bill No. 84 (file No. 50)—

To prohibit any member of any board or commission from being interested in any contract, etc., with the State.

Senate bill No. 85 (file No. 51)—

To amend Sec. 1 of Chap. 50 of Act No. 314 of P. A. of 1915, "The Judicature Act of 1915"-relative to writs of error.

Senate bill No. 86 (file No. 52)—

To amend Act No. 205 of P. A. of 1887-general banking law. To authorize savings banks to invest three-fifths of deposits.

Senate bill No. 87 (file No. 53)

Prohibiting banking by other than incorporated banking companies, etc.
Senate bill No. 88 (file No. 54)-

Authorizing the filing of notices of Federal tax liens by U. S. A. in office of register of deeds in various counties.

Senate bill No. 90 (file No. 55)

Authorizing boards of supervisors of counties to appropriate money from general fund to celebrate the centennial of county organization.

Senate bill No. 91 (file No. 56)

To protect game on lands owned and controlled by the State, to prevent fire, etc. Senate bill No. 92 (file No. 57)

To divide the State into thirty-two senatorial districts.

Senate bill No. 93 (file No. 58)—

To provide for the resignation or retirement of justices of the Supreme Court and for their compensation during their lifetime.

Senate bill No. 96 (file No. 59)

To appropriate money to pay all claims arising under bonus law.

Senate bill No. 97 (file No. 60)

To regulate the issuance of marriage licenses.

Senate bill No. 98 (file No. 61)

To prescribe the procedure in actions for divorce in courts of this State, etc. Senate joint resolution No. 3 (file No. 63)—

Proposing an amendment to Sec. 13 of Article V of State Constitution relative to the time during which a session of the Legislature may continue. Senate bill No. 100 (file No. 64)

To amend Sec. 10 of Act No. 205 of P. A. of 1887-general banking law. Reappraisal.

Senate bill No. 101 (file No. 65)—

To advance the science of jurisprudence, etc.

The Secretary also announced that the following named bills had been printed and placed upon the files of the Senators, February 5:

Senate bill No. 102 (file No. 66)

To regulate the selling, leasing, lending, exhibiting or advertising of motion picture films.

Senate bill No. 103 (file No. 67)—

To provide for a specific tax on securities issued by any political or govern mental subdivision of this State.

Senate bill No. 104 (file No. 68)

To amend sections 4, 4-a, 4-b and 5 of Act No. 85 of P. A. of 1921-regarding corporation tax, computation of privilege fee, etc.

Senate bill No. 105 (file No. 69)—

To amend sections 4, 4-a, 4-b and 5 of Act No. 85 of P. A. of 1921-the corporation tax law.

The Secretary also announced that the following named bills and joint resolutions had been printed and placed upon the files of the Senators, February 2: House bill No. 3 (file No. 13)

To amend sections 4, 4-a and 4-b, Act No. 85, P. A. of 1921-corporation tax. House bill No. 2 (file No. 14)

To amend Sec. 1, Chap. 11, Act No. 203, P. A. of 1917-marking ballots for disabled persons.

House joint resolution No. 3 (file No. 15)—

Proposing an amendment to section 2, article 8 of the Constitution of Michigan, relative to organization of counties.

House bill No. 81 (file No. 16)

To amend section 2, Act No. 148, Session Laws of 1869-to revise and consolidate the several acts relating to the support and maintenance of poor persons.

House bill No. 92 (file No. 17)—

To amend section 10, Act No. 156, Session Laws of 1851-to provide for the mailing to county supervisors of notices of special meetings.

House bill No. 75 (file No. 18)

To amend section 13, Act No. 117, P. A. of 1909-to double period for which township school district bonds may be issued.

The Secretary also announced that the following named bills had been printed and placed upon the files of the Senators, February 3:

House bill No. 84 (file No. 19)

To amend Sec. 4, Chap. 2, part 1 of Act No. 256, P. A. of 1917-to provide for a filing fee of $25.00 by insurance companies organized outside the State.

House bill No. 101 (file No. 20)—

To amend Act No. 79, P. A. of 1907-Wesleyan Seminary at Albion and Albion Female Collegiate Institute.

House bill No. 103 (file No. 21)

To provide for eight-hour workday and time and a half for overtime.

House bill No. 80 (file No. 22)

To amend the title and Sec. 4 of Act No. 192, P. A. of 1893-an act to protect toilers against unjust demands of employers.

Messages From the Governor.

The following message from the Governor was received and read:

Executive Office, Lansing, Mich., February 1, 1923.

To the Honorable, The President of the Senate.
Sir:-

I herewith present for consideration and confirmation by the Senate the following nominations to office, which are my interim appointments during the past two years:

Paul F. Bagley, of Detroit, Wayne County, Michigan, as member of the State Corrections Commission, to succeed John H. Dunnewind, deceased.

William C. Dudley, of Lansing, Ingham County, Michigan, as member of the State Corrections Commission, to succeed R. H. Scott, resigned.

Ira R. Waterbury, of Detroit, Wayne County, Michigan, as member of the Board of Managers of State Fairs, to succeed Frank H. Milham, deceased. (For term ending April 14, 1923.)

Robert Barney, of Traverse City, Grand Traverse County, Michigan, as member of the Board of Managers of State Fairs, to succeed Perry F. Powers, resigned. (For term ending April 14, 1923.)

John Endicott, of Detroit, Wayne County, Michigan, as member of the Board of Managers of State Fairs, to succeed Edward A. Hamer, term expired. (For term ending April 14, 1923.)

John Miller, of Swartz Creek, Genesee County, Michigan, as member of the Board of Managers of State Fairs, to succeed self, term expired. (For term ending April 14, 1923.)

Thomas E. Newton, of Detroit, Wayne County, Michigan, as member of the Board of Managers of State Fairs, to succeed self, term expired. (For term ending April 14, 1923.)

Arthur E. Peterson, of Escanaba, Delta County, Michigan, as member of the Board of Managers of State Fairs, to succeed self, term expired. (For term ending April 14, 1923.)

William J. Oliver, of Grand Rapids, Kent County, Michigan, as member of the Board of Managers of State Fairs, to succeed self, term expired. (For term ending April 14, 1923.)

William J. Spears, of Vassar, Tuscola County, Michigan, as member of the State Hospital Commission, to succeed D. H. Hinkley, resigned.

Mrs. Susan M. Ogg, of Detroit, Wayne County, Michigan, as member of the State Hospital Commission, to succeed Mrs. Gertrude Vance Howard, resigned.

John R. Van Evera, of Marquette, Marquette County, Michigan, as member of the Board of Control of the Michigan College of Mines, to succeed J. M. Longyear, deceased. (For term ending June 9, 1925.)

Frederic W. Denton, of Houghton, Houghton County, Michigan, as member of the Board of Control of the Michigan College of Mines, to succeed James McNaughton, term expired. (For term ending June 9, 1927.)

William Kelley, of Vulcan, Dickinson County, Michigan, as member of the Board of Control of the Michigan College of Mines, to succeed self, term expired. (For term ending June 9, 1927.)

Wilbert B. Hinsdale, of Ann Arbor, Washtenaw County, Michigan, as member of the Board of Trust (s o. the State Sanatorium, to succeed self, term expired. (For term ending August 31, 1927.)

Schuyler L. Marshall, o. Mason, Ingham County, Michigan, as member of the Board of Trustee of the State Sanatorium, to succeed A. E. Cole, term expired. (For term ending August 31, 1927.)

Dr. Robert B. Harknes, of Houghton, Houghton County, Michigan, as member of the State Advisory Council of Health, to succeed Dr. Turner, deceased. (For term ending June 30, 1925.)

Dr. I. L. Polozker, of Detroit, Wayne County, Michigan, as member of the State Institute Commission, to succeed Fred M. Alger, resigned.

Harry V. Huston, of Ludington, Mason County, Michigan, as member of the State Institute Commission, to succeed H. S. Gray, resigned.

Ear! F. Johnson, of F.int, Genesee County, Michigan, as member of the State Institute Commission, to succeed G. J. Johnson, resigned.

Nelson McLaughlin, of Detroit, Wayne County, Michigan, as member of the State Board of Registration in Medicine, to succeed self, term expired. (For term ending September 30, 1925.)

George L. LaFevre, of Muskegon, Muskegon County, Michigan, as member of the State Board of Registration in Medicine, to succeed self, term expired. (For term ending September 30, 1925.)

W. S. Shipp, of Battle Creek, Calhoun County, Michigan, as member of the State Board of Registration in Medicine, to succeed self, term expired. (For term ending September 30, 1925.)

Albertus Nyland, of Grand Rapids, Kent County, Michigan, as member of the State Board of Registration in Medicine, to succeed self, term expired. (For term ending September 30, 1925.)

Guy L. Conner, of Detroit, Wayne County, Michigan, as member of the State Board of Registration in Medicine, to succeed self, term expired. (For term ending September 30, 1925.)

Dr. Blanche Haines, of Three Rivers, St. Joseph County, Michigan, as member of the Michigan Board of Registration of Nurses and Trained Attendants, to succeed Dr. Reuben Peterson, term expired. (For term ending December 31, 1924.)

M. Irene Gibbons, of Flint, Genesee County, Michigan, as member of the Michigan Board of Registration of Nurses and Trained Atter dants, to succeed Emily McLaughlin, term expired. (For term ending December 31, 1924.)

L. Verna Simons, of Grand Rapids, Kent County, Michigan, as member of the Board of Osteopathic Registration and Examination, to succeed E. A. Ward, term expir d. (For term ending April 30, 1927.)

[ocr errors]

James Albert Skinner, of Cedar Springs, Kent County, Michigan, as member of the Michigan Board of Pharmacy, to succeed self, term expired. (For term ending December 31, 1926.)

George S. Farrar, of Port Austin, Huron County, as member of the Board of Managers of the Michigan Soldiers' Home, to succeed G. W. Stone, deceased (For term ending February, 28, 1923.)

Humphrey S. Gray, of Benton Harbor, Berrien County, Michigan, as member of the State Welfare Commission, to succeed J. C. Kirkpatrick, resigned.

Respectfully.

ALEX. J. GROESBECK,

Governor

The message was referred to the Committee on Executive Business.
The following message from the Governor was received and read:
Executive Office, Lansing, February 5, 1923

To the Honorable, The President of the Senate.
Sir:-

I herewith present for consideration and confirmation by the Senate the followig nominations to office:

L. Whitney Watkins, of Manchester, Jackson County, as Commissioner of Agriculture, to succeed J. A. Doelle, resigned.

Claude C. Jones, of Battle Creek, Calhoun County, as member of the Michigan Board of Pharmacy, to succeed C. S. Koons, term expired. (For term ending De cember 31, 1927.)

Respectfully,

ALEX. J. GROESBECK,

The message was referred to the Committee on Executive Business.

Governor.

Reports of Standing Committees.

Mr. Condon su' mitted the following report:

The Committee on Judiciary respectfully reports back to the Snare the following entitled bi 1, without amendment, and with the recomme: dation that the bili do pass:

Senate bill No. 58 (file No. 25), entitled

A bill to amend section 14 of Chapter 67 of the Revised Statutes of 1846, "O title to real property by descent," b ing section 11808 of the Compiled Laws of 1915, as added by Act No. 81 of the Public Acts of 1891.

The report was accepted.

GEO. M. CONDON, Chairman.

The bill was referred to the Committee of the Whole.

Mr. Condon submitted the following report:

The Committee on Judiciary respectfully reports back to the Senate the follow ing etitled bill with amendment, recommending that the amendment be agreed to and that the bill. as thus amended, do pass:

Senate bill No. 59 (file No. 26), entitled

A bill to am nd section 1 of Act No. 348 of the Public Acts of 1917, entitled "An act to bar debts and obligations against deceased persons and the estates ( deceased persons, in certain cases, and to repeal Act No. 256 of the Public Acts of 1915, the same b ing compilers' section 14620 of the Compiled Laws of 1915, and all acts or parts of acts inconsistent with the provisions of this act," approved May 10, 1917.

The following is the amendment recommended by the committee:

Section 1. line 9, strike out the word "before" and inscrt in lieu thereof the word "when."

The report was accepted.

GEO. M. CONDON, Chairman.

The amendment recommended by the committee was agreed to and the bill, a thus amended, was referred to the Committee of the Whole.

Mr. Condon submitted the following report:

The Committee on Judiciary respectfully reports back to the Senate the follow ing entitled bill, without amendment, and with the recommendation that the bill do pass:

Senate bill No. 63 (file No. 30), entitled

A bill to amend section 62 of chapter 18 of Act No. 314 of the Public Acts of 1915, "The Judicature Act of 1915," being section 12634 of the Compiled Laws of 1915.

The report was accepted.

GEO. M. CONDON, Chairman.

The bill was referred to the Committee of the Whole.

Mr. Condon submitted the following report:

The Committee on Judiciary respectfully reports back to the Senate the following entitled bill, without amendment, and with the recommendation that the bill do pass:

House bill No. 13 (file No. 1), entitled

A bill to amend the title and section 1 of Act No. 246 of the Public Acts of 1907, entitled "An act making it a misdemeanor to throw any stone, brick or other missile at any passenger train, sleeping car, passenger coach, express car, mail car, baggage car, or any street or trolley car, and providing a penalty therefor," being section 8448, Compiled Laws 1915.

[blocks in formation]

A bill to amend chapter 37 of the Revised Statutes of 1846, entitled "Of the Support of Poor Persons by Their Relatives," the same being sections 5191 to 5205, inclusive, of the Compiled Laws of 1915, by adding thereto six new sections to stand as sections 16, 17, 18, 19, 20, and 21.

The bill was read a first and second time by its title, ordered printed, and referred to the Committee on Judiciary.

Mr. Condon also introduced

Senate bill No. 107, entitled

A bill to amend section 1 of chapter 20 of Act No. 314 of the Public Acts of 1915, known as "The Judicature Act of 1915," the same being section 12737 of the Compiled Laws of 1915.

The bill was read a first and second time by its title, ordered printed, and referred to the Committee on Judiciary.

Mr. Wood introduced

Senate bill No. 108, entitled

A bill to amend section 107 of Title III of chapter 14 of the Revised Statutes of 1846, "Of County Officers," as last amended by Act No. 74 of the Public Acts of 1889, being section 2491 of the Compiled Laws of 1915.

The bill was read a first and second time by its title, ordered printed, and referred to the Committee on Judiciary.

Mr. Penney introduced

Senate bill No. 109, entitled

A bill to provide for the purchase of primary school lands by the State when necessary for the establishment of State Forest Reserves, State Parks, or other reserves for State purposes, and to make appropriations therefor.

The bill was read a first and second time by its title, and referred to the Committee on Conservation.

Mr. Penney also introduced

Senate bill No. 110, entitled

A bill to amend the title and section 1 of Act No. 112 of the Public Acts of 1889, entitled "An act to authorize any corporation organized under the laws of this State, to sell its property, franchise, rights and privileges to any other corporation organized under the same or any similar laws of this State for the same corporate purpose," being section 11350 of the Compiled Laws of 1915.

The bill was read a first and second time by its title, and referred to the Committee on Banks and Corporations.

« AnteriorContinuar »