Imágenes de páginas
PDF
EPUB

Incorpora. tion.

General powers.

Officers.

rectors;

duties.

[No. 268. ]

AN ACT to incorporate the Almont Young Men's Society Section 1. Be it enacted by the Senate and House of Representatives the State of Michigan, That the members of the Almont Young Men's Society, and all such persons as shall be associated with them for the purposes hereinafter mentioned, and their successors, be and they are hereby ordained, constituted and appointed a body politic and corporate, in fact and in name, under the name of the Almont Young Men's Society, for the purpose of moral and intellectual im provement; and by that name, they and their successors may have perpetual succession, and shall be capable of suing and being sued, pleading and being impleaded, answering and being answered unto, defending and being defended in all suits, complaints, matters and causes whatsoever, either in law or equity; of having a common seal; of enacting all by-laws for the regulation of the officers and members of sail society; of acquiring by gift, devise, purchase or otherwise, and of holding and conveying any real, personal or mixed estate whatsoever, necessary and proper for the objects of this incorporation: Provided, The same shall at no time exceed five thou sand dollars.

Sec. 2. And for carrying into effect the provisions aforesaid, there shall be a president, vice-president, secretary, treasurer, au litor, librarian and seven managers, who, together, shall constitute a board Board of di- of directors; and shall, as such, keep a record of their proceedings, powers and be empowered to establish and superintend a library, elect members, and for good causes expel the same, subject to an appeal to the society, fill all vacancies occurring between each annual meeting in their own boly, direct all the affairs, control and dispose of all funds, estates and effects of said society, and do every other act, matter and thing necessary and proper for the good government of the same, not inconsistent with the by-laws and this act of incorporation; seven of whom shall constitute a quorum for the transaction of all business.

Annual

Sec. 3. There shall be an annual meeting of the society on the first meeting. Monday in July in each year; at which shall be held an election of officers and managers, who shall be elected by a majority of the members present; and they shall hold their offices for one year, or

Election.

until others be chosen in their places: Provided, That in case it shall at any time happen that an election of officers and managers shall not be made on the day aforesaid, said corporation shall not be dissolved, but it shall and may be lawful to hold such election at any time thereafter: Provided, There be a public notice given three weeks prior to the time said clection is to be held.

Proviso

Sec. 4. That the lands, tenements, &c., which it shall be lawful Real estate. for said corporation to purchase, shall be only such as shall be required for its accommodation in relation to the convenient transaction of its business; and all moneys belonging to said corporation, whether derived from dues, fees, gifts or otherwise, shall be expended for the Purchase of purchase of such books as the society shall direct: Provided, Such Proviso money or a portion thereof shall not be required to defray the necessary expenses of said corporation.

hooke.

Sec. 5. That of the said Almont Young Men's Society, Virgil First offParmlee shall be president, N. H. Readman, vice president, Gavin E. cere. Calkin, secretary, Hiram C. Welles, treasurer, George W. Culliver, librarian, and James Taggart, auditor; S. D. McKeen, O. P. Strowbridge, James S. Johnson, Henry Osborne, W. A. Hichcock, Amaziah Roberts and John Parmlee, managers; who, together, shall constitute the first board of directors of said society, and shall hold their said offices until the first Monday in July, A. D. 1850, or until others be chosen in their stend, according to the provisions of this

act.

Repeal and

Sec. 6. This act may be altered, amended or repealed by any future Legislature, with the assent of at least a majority of the mem- liatinty. bers of each house. The directors of said society shall be jointly and severally liable for all debts contracted while they are in office, but no execution shall issue against the individual property of the trustees, until the property of the society shall have been first exhausted.

Sec. 7. This act shall take effect and be in force from and after its passage.

Approved April 2, 1859.

[ No. 254. }

AN ACT to authorize Nathan Curtis Galpin to convey certain real

estate.

Section 1. Be it enacted by the Senate and House of Representatives of the State of Michigan, That Nathan Curtis Galpin, a minor, of the county of Macomb, be and he is hereby authorized and empowered to sell and convey all that certain tract or parcel of land, situate in the county of Lapeer, and described as follows, to wit: the northwest quarter of the north-east quarter of section twenty-seven, in township six north of range eleven east, containing forty acres, in as good, sufficient and ample manner, and with the same effect, as if the said Nathan Curtis Galpin were of full age: Provided, That such conveyance be of no effect, unless the judge of probate of said county of Macomb, under his hand and seal of office, shall certify upon the back of said conveyance his approval of the same; and such approval shall be recorded with the said conveyance.

Sec. 2. This act shall take effect immediately.
Approved April 2, 1850.

[ No. 255. ]

AN ACT to amend an act entitled an act to lay out a State road in the counties of Montcalm and Kent, approved March 27th, 1848. Section 1. Be it enacted by the Senate and House of Representatives of the State of Michigan, That section one of an act entitled "an act to lay out a State road in the counties of Montcalm and Kent," ap proved March 27, 1848, be amended by striking out of said section the name of Ethan Satterlee, and inserting in place thereof the name of James Dockery; and amend section four of said act by striking out the word "two," in the fourth line, and inserting in place thereof the word "three."

Sec. 2. This act shall take effect and be in force from and after its passage.

Approved April 2, 1850.

[No. 256. ]

AN ACT to alter the township line between Springwells and Greenfield, in the county of Wayne.

Section 1: Be it enacted ly the Senate and Eouse of Representatives of the State of Michigan, That all that part of Springwells that lies north of the centre of the plank or Grand River road, and west of the east side of the present traveled road that runs southerly from the south-west corner of fractional section thirty-six, town one south, range eleven east, is set off to and made a part of the township of Greenfield.

Sec. 2. This act shall take effect and be in force from and after its passage.

Approved April 2, 1850.

No. 257. ]

AN ACT to amend act No. 158, session laws of 1849, entitled an act appropriating certain highway taxes for the improvement of at road leading from Paw Paw to Breedsville in Van Buren county, Section 1. Be it enacted by the Senate and House of Representatives of the State of Michigan, That section one of act No. 158, session laws of 1849, be amended by striking out the word "three," where it occurs in the 14th line, and inserting in the place thereof the word "one."

Sec. 2. This act shall take effect immediately.
Approved April 2, 1850.

[blocks in formation]

AN ACT to provide for altering the State Road in the township of Moscow, county of Hillsdale.

Section 1. Be it enacted by the Senate and House of Representatives of the State of Michigan, That the highway commissioners for the township of Moscow in the county of Hillsdale, shall have authori ty to alter the State road that runs through that township, on sections twenty-three and twenty-four, on application, the same as if the State road had been originally laid out by the township authorities. The

said commissioners shall first obtain the consent to such alteration, in writing, of the commissioners appointed by the State to lay out said road; and the notices to be given and right to appeal, and all proceedings and expenses shall be the same as if acting on township roads.

Sec. 2. This act shall take effect and be in force from and after its passage.

Approved April 2, 1850.

[ No. 259. |

AN ACT to amend chapter twenty-three of the revised statutes of 1846, relative to highway taxes.

Section 1. Be it enacted by the Senate and House of Representative of the State of Michigan, That section two of chapter twenty-three of the revised statutes of eighteen hundred and forty-six, shall not apply to the counties of Chippawa, Marquett, Houghton, Schoolcraft and Ontonagon.

Sec. 2. That the commissioners of highways of each of the coun ties above named, shall meet at the office of the supervisor on the third Monday of July in each year, for the purpose of assessing a highway tax, and shall have free access to the assessment roll until they shall have completed their assessment.

Approved April 2, 1850.

[ No. 260. ]

AN ACT to revive and continue in force certain sections of an act entitled an act to incorporate the Trenton and Ypsilanti Plank Road Company.

Section 1. Be it enacted by the Senate and House of Representatives of the State of Michigan, That sections one, two, three, four, five and six of an act to incorporate the Trenton and Ypsilanti Plank Road Company, approved March 24, 1849, be and the same are hereby continued in force for the term of two years from and after the passage of this act.

« AnteriorContinuar »