NAMES OF THE GOVERNOR, LIEUT. GOVERNOR, SENATORS AND REPRESENTATIVES IN OFFICE AT THE TIME OF THE PASSAGE OF THE LAWS CONTAINED IN THIS VOLUME. ROBERT MCCLELLANI), GOVERNOR. SENATE. ANDREW PARSONS, DISTRICT. SENATORS. COUNTIES. First, Thirtieth, Geo. R. Griswold,... Alfred Paddock, . Fitz H. Stevens,.. Wayne, Shiawassee, Saginaw, Oliver Adams,. Macoinb, Horace W. Lathrop,. William B. Arnold, Branch, George W. Lovell, Alvin W. Bailey, Barry, Malcom McDougall,. Alfred G. Bates, .. Monroo David McWhorter,.. Peter H. Benedict, Sanilac, William R. Marsh,. Eli H. Bristol, Oakland, Thomas P. Matthews,. Evan I. Bonine, . Cass, Henry Miller, William A. Burt, Macomb, Charles L. Miller, Samuel P. Canfield, Macomb, William T. Mitchell,. Caleb M. Chapel,.. Jackson, Edward G. Morton, William F. Chittenden, Wayne, John Murphy, Robert E. Craven,. Clinton, Pleasant Norton, Henry Davis,.. Branch, Jeremiah O'Callaghan, . Charles C. Ellsworth, Montcalm,. John R. Palmer, Heman B. Ely,.. Marquette, Nathan C. Parkhurst,.. Alexander Ewing,. Washtenaw.. Orrin Poppleton,.. Ferris S. Fitch,. Ingham, Epaphroditus Ransom,.. George Fitzsimmons,. Hillsdale, John Reno,.. John W. Frey,.. St. Joseph,.. John Renwick, Elbridge G. Gale,. Genesee, Paschal Richardson, James Gleason, Livingston, Ira Rider, John P. Gleason, St. Clair, Amos Root, Sewell s. Goff,. Lenawee, James Seymour, William H. Gregory, Wayne, Abner Sherman, Nelson Green, Lenawec.,..... Charles P. Sheldon,. Harrison W. Griswold, Berrien, Dewitt Shoemaker, Nicholas Gulick, .. Shiawassee, Henry C. Smith,. Salmon L. Haight,. Washtenaw.. James J. Strang, Michael Hand,.. Berrien, Jabez G. Sutherland,.. Livingston, Jeremiah D. Thompson,. Ionia, William R. Traver,. William W. Irwin,. Wayne, William E. Warner, Hiram Jennison,.. ... Ottawa, James Winters, Georgo Jones, Eaton, \Robert Worden, Jr., Lapeer, .. Wayne, Jackson, LIST OF ACTS PASSED BY THE LEGISLATURE OF 1853. 1. An act to amend section six, chapter one hundred and seventy of the revised statutes of 1846, approved Jan. 2. An act to provide for the payment of the members and officers, and incidental expenses of the Legislature, 3. An act relative to the organization of the county of On. tonagon, in the Upper Peninsula, approved January 4. An act relative to the organization of the county of Mar- quette, in the Upper Peninsula, approved January 17, 5. An act to extend the time for the collection and return of taxes in the townships of "Campbell” and “Sebewa," in the county of Ionia, and for the purpose of author- izing the supervisors thereof to make out new and corrected tax rolls for said towns, for the year 1852, and for other purposes, approved January 19, 1853,.. 6. An act making appropriations for the salaries of State officers for the years eighteen hundred and fifty-three and eighteen hundred and fifty-four, approved Janua- ry 21, 1853,-. 7. An act to authorize the collection of corporation taxes for the year eighteen hundred and fifty-two, in the vil- lage of Coldwater, in the county of Branch, approved 8. An act to extend the time for the collection of taxes in the township of Pontiac, in the county of Oakland, 9. An act to extend the time for the collection of taxes in 5 6 |