Imagens das páginas
PDF
ePub

Joint resolution authorizing the payment of a certain sum of money
to Henry Lindenbower, 77, 92, 104.

Joint resolution appointing the Michigan State Journal the state pa-

per, and for other purposes, 81, 131, 137, 146, 178, 179, 185,
Joint resolution relative to salt spring lands in the town of Saline,
101, 131, 137, 142, 145, 409, 488, 450.

Joint resolution in relation to the transmission of the United States
mail through Canada, 101, 131, 136, 142, 145, 360, 361, 370,
383.

Joint resolution for the relief of Johnson Lee, 101, 105, 126, 149,
165, 171.

Joint resolution to encourage immigration, 129, 130, 132, 147, 153,

162.

Joint resolutions directing the publication of a statement of lands to
be sold in the county of Ionia, in 1849, 148, 174, 188, 190,
192, 225, 231, 240.

Joint resolution authorizing the board of state auditors to settle certain
claims, 160, 174.

Joint resolution relative to John G. Bean, a discharged convict, 165,
189, 196, 201.

Joint resolution in relation to the publication of certain laws in the
German language, 170, 189, 195, 198, 201.

Joint resolution relative to storing the ordnance of the state, &c.,
172, 184, 203, 219, 227.

Joint resolution relative to the selection of public lands, 185, 186,
198, 267, 276, 287, 377, 387, 388.

Joint resolution relative to furnishing certain laws and documents to
the military storekeeper of the United States arsenal at Dear-
bornville, 185, 186, 221, 311, 333, 374, 385, 386.

Joint resolution requiring reports from certain special commissioners,
192, 286, 290, 341, 346, 408, 417.

Joint resolutions relative to moneys advanced by the state of Michi-
gan in behalf of the United States, and for other purposes, 207,
208, 250, 379, 380, 390.

Joint resolution relative to the settlement of a claim of Cyrus Howard,
207, 208, 216, 291.

Joint resolution authorizing the settlement of certain claims growing
out of the raising, subsisting and mustering into service of the
Michigan volunteer regiment called to serve in the late war with
Mexico, 215, 234, 235, 252, 266, 270, 272, 285, 289.
Joint resolution relative to a donation of lands by the general govern-
ment for the erection of state asylums for the insane, blind, deaf
and dumb, 218, 239, 356, 378, 382, 390, 588, 592, 621, 623,
637, 646.

Joint resolution instructing the attorney general to recover of Charles
G. Hammond, late auditor general, a certain sum of money il-
legally taken from the treasury, 224, 348, 355, 359, 363, 702,
703.

Joint resolution rescinding a joint resolution to encourage immigration,
approved February 1, 1849, 232, 356, 364, 687.

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,
273, 274, 621.

Joint resolution to provide for the payment of N. Buel Eldredge, while
claiming a seat in the House of Representatives, 242, 627.
Joint resolution relative to the claim of Alexander Titchworth, 245,
267, 272, 274, 603, 604, 610.

Joint resolution relative to state printing, 245, 309, 310, 315.
Joint resolution relative to slavery and the slave trade in the District
of Columbia, 247, 426, 665, 682, 683, 685, 691, 692.
Joint resolution authorizing the board of state auditors to examine
and settle the claim of Thomas B. W. Stockton, 265, 313, 523,
542, 563, 571.

Joint resolution relative to the claim of James Parshall, 265, 266,
313, 497, 509, 563, 571.

Joint resolution recommending a revision of the constitution of the
state of Michigan, 297, 298, 321, 445, 446.

Joint resolution relative to furnishing legislative documents to town-
ship libraries, 300, 305, 489, 490, 494, 498, 537.

Joint resolution relative to the pay of the late Herman C. Noble, 317,
327, 487, 488, 519, 520, 523, 529.

Joint resolution relative to furnishing legislative documents to Louis
Napoleon Bonaparte, president of the French Republic, 323,
416, 584, 585.

Joint resolution relative to certain state property, 329, 408, 548, 551,
557, 588, 592, 610, 620.

Joint resolution instructing our Senators and requesting our Repre-
sentatives in Congress to use their influence in favor of a reduc-
tion of postage, 340, 341, 349, 489, 490, 498.

Joint resolution relative to the constructiou of a road from Saginaw to
Michilimackinac, and the Saut Ste. Marie, 340, 341, 349, 489,
490, 498.

Joint resolution requesting Hon. Ira Mayhew to prepare for publica-
tion various matters set forth in his public lectures, 351.
Joint resolution of thanks to M. Vattemare, 359, 360, 371, 511, 513,

526.

Joint resolution relative to the donation of a lot of land in the town of
Lansing, 359, 360, 455, 458, 611, 613.

Joint resolution relative to the claim of John Almy, 359, 360, 371.
Joint relative to certain claims growing out of the expenses incurred

from the raising, subsisting and mustering into service the first
regiment of Michigan volunteers, 359, 360, 363.

Joint resolution relative to a settlement with the Palmyra and Jack-
sonburg railroad company, 384, 385, 408, 548, 557.

Joint resolution authorizing the commissioner of the state land office
to issue certificates of purchase of certain school lands to Thom-
as B. Abell, 428, 429, 449, 464, 475, 518.

Joint resolution relative to the appointment of a committee to sit and
examine accounts, vouchers and other records in the offices of

the state treasurer, auditor general and commissioner of the state
land office, and the office of the agent of the state prison, since
the year 1840, 445, 461, 543, 556, 564, 566.

Joint resolution in relation to the construction of a ship canal around
the Falls of Niagara, 462, 594. 609.

Joint resolution relative to new business, 481. 482, 519, 520.
Joint resolution relative to the distribution of the session laws, jour-
nals and documents of the legislature for the year 1849, 496,
498 536, 537, 545, 552.

Joint resolution relative to the claim of Doty & Abbott, 537, 551,

643.

Joint resolution relative to the discharge of a certain mortgage, 603,
617, 667, 668, 676, 704.

Joint resolution in relation to the county of Shiawassee, 635, 690.
Joint resolution relative to the construction of a ship canal around the
falls of Niagara and Saut Ste. Marie, 646. 647. 657, 698.
Joint resolution to rescind the joint resolution number thirty-two of
the session laws of 1848, 658, 698.

Joint resolution relative to the surrender of certain internal improve-
ment warrants, 660.

Joint resolution in regard to the sum of two hundred dollars received
from the state by Charles G. Hammond, late auditor general, on
a warrant numbered three thousand eight hundred and ninety-
four, 661, 663 664, 679, 691, 698.

Joint resolution relative to the claim of David M. Page, 671, 673,
691, 692.

Joint resolution relative to a certain appropriation of internal im-
provement lands, 703, 704, 711.

Joint resolution relative to the selection and location of certain inter-
nal improvement lands, 703, 704, 718.

Joint resolutions relative to publishing certain acts passed by the le-
gislature of 1849, 719, 721.

Joint resolution relative to a certain appropriation, and for other pur-
poses, 719, 720.

A.

Auditor General, communications from, 20, 271, 372, 417,705.
Atterbury, Rev. W. W. tendered the use of the Representative
Hall, 25.

Attorney General, communications from, 46, 240, 281.

Adjutant and Quartermaster General, communication from, 83.
Appeals from decision of the Speaker, 228, 353, 411, 474, 578.

B.

Brown, Edwin, appointed messenger, 15.

Board of State Auditors on land claims, communication from, 29.
Bacon, Marshall J., counsel for James Turrill, heard, 80.

C.

Chapman, Leander, elected Speaker, 7.

Clerk elected, 8.

Crane, James B. elected engrossing and enrolling clerk, 9.
Connor, Richard H. elected Sergeant-at-Arms, 9,

Cornell. Jr. Rev. Mr. A. elected Chaplain, 12.

Comstock, Horace H. representative from Allegan, sworn in, 13.
Committees, standing appointed. 16.

Commissioner of the state land office. communication from, 30.
Cass, Lewis, nominated United States Senator, 35.

[ocr errors]

appointed United Senator, 116.

Comstock, Oliver C. elected Speaker pro tempore, 237.

D.

Death of Hon. Herman C. Noble announced, 25.
of Benjamin F. Tisdale, announced, 261.

66

[blocks in formation]

Governor, communications from, 63, 88, 101, 134, 156, 171, 185,
225, 240, 251, 260, 281, 289, 306, 321, 359, 372, 383, 394,
399, 417, 428, 450, 462, 480,, 494, 505, 517, 518, 529, 536,
552, 572, 581, 587, 602, 619, 620, 624, 630, 638, 644, 645,
659, 681, 696, 697, 708, 723.

'Giddings, Marsh, declared entitled to a seat as representative from
Kalamazoo, 206.

H.

Hovey, Augustine W. appointed Clerk pro tempore, 3.

[ocr errors][ocr errors]

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.
appointed Sergeant-at-Arms pro tempore, 324.

66

M.

Messengers appointed, 13, 15, 77.

Mayhew, Hon. Ira, invited to lecture, 25, 102.

[ocr errors][merged small]

requested to prepare a certain publication, 351.

N.

Newspapers directed to be furnished, 13.

Noble. Hon. Herman C. death of, announced, 25.
Niles, Johnson, authorized to proceed after Mr. Hatch, 351.
66 communication from, 402.

[ocr errors]

0.

O'Malley, Charles M. chosen Speaker pro tempore, 3.
Oath of office taken by members, 4.

P.

Protest. against the passage of the bill to continue for a limited time,
the charter of the Farmers' and Mechanics' bank of Michigan,

362.

Protest against the passage of the bill to require the board of super-
visors of Berrien county, to construct and maintain certain
bridges in said county, 406, 411.

Protest against the passage of the bill relative to state printing, 462,
466.

R.

Rhodes, David A., appointed sergeant-at-arms pro tempore, 3.
Richards, Rev. Ransom R., tendered the use of the Representatives'
Hall, 25.

S.

74,

Senate, communications from, 6, 12, 15, 30, 34, 46, 47, 60, 72,
76, 84, 88, 96, 101, 124, 129, 134, 142, 145, 149, 160, 172,
177, 185, 199, 207, 217, 225, 228, 233, 241, 245, 252. 264,
266, 272, 281. 297, 314.321, 329, 340, 350. 359, 373, 383, 385,
395, 399, 409, 418, 428, 440 450, 454, 455, 480, 481, 518, 520,
536, 538, 552, 562, 572 587. 588, 602, 620, 624. 628, 638, 646,
660, 661, 670, 682, 697, 698, 702, 704, 709, 713, 715, 718,
721.

Speaker elected, 7.

Sergeant-at-arms elected, 9.

Secretary of State, communications from, 20, 134, 165, 289.
State Treasurer, communication from, 21.

Superintendent of public instruction, communication from, 30.

[merged small][merged small][merged small][merged small][merged small][merged small][ocr errors]

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.

[ocr errors]

66

death of, announced. 261.

Turner, Jerome W., appointed messenger, 13.

Turrill, James, declared elected to a seat as Representative from La-
peer, 77, 80.

W.

Willis, Ezra, appointed fireman, 13.

Washington's farewell address, read, 318.

« AnteriorContinuar »