Joint resolution authorizing the payment of a certain sum of money Joint resolution appointing the Michigan State Journal the state pa- per, and for other purposes, 81, 131, 137, 146, 178, 179, 185, Joint resolution in relation to the transmission of the United States Joint resolution for the relief of Johnson Lee, 101, 105, 126, 149, Joint resolution to encourage immigration, 129, 130, 132, 147, 153, 162. Joint resolutions directing the publication of a statement of lands to Joint resolution authorizing the board of state auditors to settle certain Joint resolution relative to John G. Bean, a discharged convict, 165, Joint resolution in relation to the publication of certain laws in the Joint resolution relative to storing the ordnance of the state, &c., Joint resolution relative to the selection of public lands, 185, 186, Joint resolution relative to furnishing certain laws and documents to Joint resolution requiring reports from certain special commissioners, Joint resolutions relative to moneys advanced by the state of Michi- Joint resolution relative to the settlement of a claim of Cyrus Howard, Joint resolution authorizing the settlement of certain claims growing Joint resolution instructing the attorney general to recover of Charles Joint resolution rescinding a joint resolution to encourage immigration, Joint resolution relative to Moore and Hascall's harvesting machine, 233, 428, 584, 585, 609. Joint resolution relative to the claim of John M. Van Aiken, 239, Joint resolution to provide for the payment of N. Buel Eldredge, while Joint resolution relative to state printing, 245, 309, 310, 315. Joint resolution relative to the claim of James Parshall, 265, 266, Joint resolution recommending a revision of the constitution of the Joint resolution relative to furnishing legislative documents to town- Joint resolution relative to the pay of the late Herman C. Noble, 317, Joint resolution relative to furnishing legislative documents to Louis Joint resolution relative to certain state property, 329, 408, 548, 551, Joint resolution instructing our Senators and requesting our Repre- Joint resolution relative to the constructiou of a road from Saginaw to Joint resolution requesting Hon. Ira Mayhew to prepare for publica- 526. Joint resolution relative to the donation of a lot of land in the town of Joint resolution relative to the claim of John Almy, 359, 360, 371. from the raising, subsisting and mustering into service the first Joint resolution relative to a settlement with the Palmyra and Jack- Joint resolution authorizing the commissioner of the state land office Joint resolution relative to the appointment of a committee to sit and the state treasurer, auditor general and commissioner of the state Joint resolution in relation to the construction of a ship canal around Joint resolution relative to new business, 481. 482, 519, 520. Joint resolution relative to the claim of Doty & Abbott, 537, 551, 643. Joint resolution relative to the discharge of a certain mortgage, 603, Joint resolution in relation to the county of Shiawassee, 635, 690. Joint resolution relative to the surrender of certain internal improve- Joint resolution in regard to the sum of two hundred dollars received Joint resolution relative to the claim of David M. Page, 671, 673, Joint resolution relative to a certain appropriation of internal im- Joint resolution relative to the selection and location of certain inter- Joint resolutions relative to publishing certain acts passed by the le- Joint resolution relative to a certain appropriation, and for other pur- A. Auditor General, communications from, 20, 271, 372, 417,705. Attorney General, communications from, 46, 240, 281. Adjutant and Quartermaster General, communication from, 83. B. Brown, Edwin, appointed messenger, 15. Board of State Auditors on land claims, communication from, 29. C. Chapman, Leander, elected Speaker, 7. Clerk elected, 8. Crane, James B. elected engrossing and enrolling clerk, 9. Cornell. Jr. Rev. Mr. A. elected Chaplain, 12. Comstock, Horace H. representative from Allegan, sworn in, 13. Commissioner of the state land office. communication from, 30. appointed United Senator, 116. Comstock, Oliver C. elected Speaker pro tempore, 237. D. Death of Hon. Herman C. Noble announced, 25. 66 Governor, communications from, 63, 88, 101, 134, 156, 171, 185, 'Giddings, Marsh, declared entitled to a seat as representative from H. Hovey, Augustine W. appointed Clerk pro tempore, 3. elected Clerk, 8. Haight, Salmon H. representative from Washtenaw, sworn in, 12. I. Internal improvement, board of, communication from, 46. K. Kilborn, William V. appointed messenger, 13. L. Lamb, Jonathan, granted the use of the Representative Hall, 102. 66 M. Messengers appointed, 13, 15, 77. Mayhew, Hon. Ira, invited to lecture, 25, 102. requested to prepare a certain publication, 351. N. Newspapers directed to be furnished, 13. Noble. Hon. Herman C. death of, announced, 25. 0. O'Malley, Charles M. chosen Speaker pro tempore, 3. P. Protest. against the passage of the bill to continue for a limited time, 362. Protest against the passage of the bill to require the board of super- Protest against the passage of the bill relative to state printing, 462, R. Rhodes, David A., appointed sergeant-at-arms pro tempore, 3. S. 74, Senate, communications from, 6, 12, 15, 30, 34, 46, 47, 60, 72, Speaker elected, 7. Sergeant-at-arms elected, 9. Secretary of State, communications from, 20, 134, 165, 289. Superintendent of public instruction, communication from, 30. appointed, 116. Smith, Henry, appointed messenger, 76, 261. Smith, Charles, appointed clerk pro tempore, 279. Shearman, Francis W., appointed superintendent of public instruction, 630. T. Tisdale, Benjamin F., appointed messenger, 13. 66 death of, announced. 261. Turner, Jerome W., appointed messenger, 13. Turrill, James, declared elected to a seat as Representative from La- W. Willis, Ezra, appointed fireman, 13. Washington's farewell address, read, 318. |