Page images
PDF
EPUB

REPORT.

OFFICE OF THE BOARD OF STATE AUDITORS,
Lansing, Dec. 2d, A. D. 1867.

To His Excellency HENRY H. CRAPO,

Governor of the State of Michigan:

SIR-In obedience to the requirements of law, the undersigned respectfully submit the following Report, showing the proceedings of the Board of State Auditors for the fiscal year ending the 30th day of November, A. D. 1867.

O. L. SPAULDING,

Secretary of State.

E. O. GROSVENOR,

State Treasurer.

B. D. PRITCHARD,
Com'r State Land Office.

Annual Settlement with the State Treasurer.

The Board of State Auditors, for the purpose of making an annual settlement with the State Treasurer, met at the office of the Secretary of State on the 27th day of December, A. D. 1866.

Present, Hon. James B. Porter, Secretary of State, Hon. Emil Anneke, Auditor General, and Hon. Cyrus Hewitt, Commissioner of the State Land Office.

The Hon. John Owen, State Treasurer, having exhibited his account current with the State of Michigan, and the same having been compared by the Board, with the books of the Auditor General, we find that during the fiscal year, ending the 30th

day of November, 1866, the State Treasurer has received into the Treasury, the sum of two millions three hundred and seventy thousand three hundred and ninety-two dollars and fifty cents, ($2,370,392 50,) and that he has disbursed one million seven hundred and ninety-one thousand three hundred and eighty-five dollars and eighteen cents, ($1,791,385 18,) showing a balance in the Treasury of five hundred and seventy-nine thousand and seven dollars and thirty-two cents, ($579,007 32,) for which balance he exhibited duly accredited vouchers and certificates.

JAMES B. PORTER,

Secretary of State.

E. ANNEKE,

Auditor General.

CYRUS HEWITT,

Com'r State Land Office.

TENANT HOUSE.

Ordered, on Dec. 27th, 1866, that the tenant house, near the Capitol, be leased to Hon. Sanford Howard, for the term of one year from Jan. 1, 1867, at a rental (payable quarterly) of one hundred and fifty dollars per annum; and that the Secretary of this Board is hereby authorized to draw a lease of said premises, for the term and upon the conditions as heretofore set forth; it being agreed that the barn upon said premises may be occupied by said Howard until such time as this Board may deem it necessary to use the same for State purposes.

EXTRA PORTER.

On Dec. 27th, 1866, the Board adopted the following resolution:

Resolved, That the Secretary of this Board be and he is hereby authorized to employ an extra porter at the Capitol, during the session of the Legislature.

PRINT PAPER.

On January 3d, 1867, the Board adopted the following resolution:

Resolved, That John A. Kerr & Co. be authorized to use print paper enlarged to the size of 28 by 46 inches, provided that the State incur no additional expense by the change.

COMPENSATION OF PORTERS.

On February 5th, 1867, the Board adopted the following resolution:

Resolved, That the compensation, each, of the two porters in the State offices, and that of the regular porter in the Capitol, is hereby fixed at the sum of two dollars per day.

COMPENSATION OF CERTAIN MILITARY OFFICERS.

On March 8th, 1867, the Board adopted the following resolutions:

Resolved, That from and after January 1st, 1867, the compensation of the Adjutant General be and the same is hereby fixed at the sum of fifteen hundred dollars ($1,500) per annum, and that of the Quartermaster General at the sum of twelve hundred dollars ($1,200) per annum.

Resolved, That from and after March 31, 1867, no compensation shall be allowed to the Assistant Adjutant General, and to the Assistant Quartermaster General.

BOND OF LORENZO B. CURTIS.

On March 28th, 1867, the Board adopted the following resolution:

Resolved, That the bond of Lorenzo B. Curtis, as Swamp Land State Road Commissioner, with David H. Jerome and Nathan B. Bradley, as sureties, be and the same is hereby approved.

DEED TO PLYMOUTH CHURCH.

On May 2d, 1867, the Board 'adopted the following resolutions:

Resolved, That the Chairman of this Board prepare a deed to the Plymouth Congregational Church and Society of Lansing, of a certain lot, pursuant to the provisions of Joint Resolution No. 21, Sess. Laws of 1867, Vol. I, said deed to be signed by the members of this Board at their next meeting.

TENANT HOUSE.

Resolved, That S. R. Greene, under the direction of Sanford Howard, is hereby authorized to make needed repairs at the tenant house and premises, the aggregate expense for the same not to exceed the sum of fifty dollars.

CLAIM OF FREDERICK ANNIS.

Referred to the Board by Joint Resolution No. 39, Vol. I, Laws of 1867.

On the 30th day of May, 1867, the party, Annis, appeared before the Board, and presented the following claim, to wit:

That said party Annis, did, on the 23d day of September, 1859, pay to one James J. Scarritt, an alleged agent of the Commissioner of the State Land Office, the sum of one hundred and twenty-five dollars, as part payment of certain State swamp lands, and made due application for the proper certificate therefor; that said lands had since been sold to other parties than the said Annis, or his assigns, and that said money had not been refunded to said Annis, and that the same should now, of right and equity, be done, with interest thereon.

The Board having heard the verbal statements made by said Annis, and by Cyrus Hewitt, Deputy Commissioner of the State Land Office, decided that the evidence before them was not competent to establish the validity of the claim presented. It being intimated that other testimony might be presented at some subsequent meeting of the Board, the case was continued for further hearing and investigation.

INSURANCE OF THE STATE LIBRARY.

The insurance of twenty-five thousand dollars on the State Library having expired, the Board voted to procure a renewal of the same, for the period of one year from May 18th, 1867, and the State Treasurer was requested to invite the attention of the Legislature at its next session to this matter, and to urge upon that Honorable body the necessity of an annual appropriation, sufficient to secure a competent insurance on the State Library.

DEED TO PLYMOUTH CHURCH.

Pursuant to the provisions of Joint Resolution No. 21, Vol. I, Laws of 1867, the Board issued a quit-claim deed, (dated May 29th, 1867,) of lot No. ten, (10,) block No. one hundred and twenty-eight, (128,) in the city of Lansing, and State of Michigan, according to the recorded plat of said city, to the Trustees of Plymouth Church and Society (being the First Congregational Church and Society) of the city of Lansing, Michigan.

CLAIM OF HENRY JOHR.

Referred to the Board of State Auditors by Joint Resolution No. 34, Sess. Laws 1867, Vol. I, p. 332.

On the 20th day of June, 1867, Henry Johr, late Treasurer of St. Clair county, came before the Board and claimed that he was robbed of the sum of seven thousand and five hundred dollars, ($7,500) on the 20th day of November, 1866, while on his route from St. Clair to Lansing, to pay the same to the Auditor General of the State of Michigan, which said sum of money had been received by the said Johr, on the sale of lands delinquent for taxes, at the annual tax sales in the county of St. Clair, in October, 1866; and that said sum of seven thousand five hundred dollars, ($7,500,) nor any part thereof, had been recovered by said Johr.

A certified copy of the proceedings of the board of supervisors of St. Clair county, at a special meeting held on Dec. 1, 1866, was submitted to and examined by the Board.

« PreviousContinue »