Public and Local Acts of the Legislature of the State of Michigan, Volumen11857 |
Dentro del libro
Resultados 1-5 de 100
Página iii
... Secretary of State by the first day of November then next . The Legislature of 1857 adjourned on the seventeenth day of February . To enable the Printer and Binder , with all practicable dispatch and under the most favorable ...
... Secretary of State by the first day of November then next . The Legislature of 1857 adjourned on the seventeenth day of February . To enable the Printer and Binder , with all practicable dispatch and under the most favorable ...
Página 24
... Secretary , whose commission shall continue in force for four years , unless sooner revoked ; he shall reside in the district , and have a freehold estate therein , in five hundred acres of land , while in the exercise of his office ...
... Secretary , whose commission shall continue in force for four years , unless sooner revoked ; he shall reside in the district , and have a freehold estate therein , in five hundred acres of land , while in the exercise of his office ...
Página 31
... Secretary to the said Territory , the Secretary thereof shall be , and he is powers of Gov- hereby authorized and required to execute all the powers , and vacancy . perform all the duties of the Governor , during the vacancy occasioned ...
... Secretary to the said Territory , the Secretary thereof shall be , and he is powers of Gov- hereby authorized and required to execute all the powers , and vacancy . perform all the duties of the Governor , during the vacancy occasioned ...
Página 58
... Secretary of State . SEC . 19. All commissions issued to persons holding office under the provisions of this Constitution , shall be in the name and by the authority of the people of the State of Michigan , sealed with the Great Seal of ...
... Secretary of State . SEC . 19. All commissions issued to persons holding office under the provisions of this Constitution , shall be in the name and by the authority of the people of the State of Michigan , sealed with the Great Seal of ...
Página 63
... Secretary of State , a Superintendent of Public In- struction , a State Treasurer , a Commissioner of the Land Office , an Auditor General , and an Attorney General , for the term of two years . They shall keep their offices at the Seat ...
... Secretary of State , a Superintendent of Public In- struction , a State Treasurer , a Commissioner of the Land Office , an Auditor General , and an Attorney General , for the term of two years . They shall keep their offices at the Seat ...
Contenido
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 | |
Otras ediciones - Ver todas
Public and Local Acts of the Legislature of the State of Michigan, Parte1 Michigan Vista completa - 1903 |
Public and Local Acts of the Legislature of the State of Michigan, Parte1 Michigan Vista completa - 1901 |
Términos y frases comunes
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