Public and Local Acts of the Legislature of the State of Michigan, Parte21915 |
Dentro del libro
Resultados 1-5 de 65
Página 29
... fiscal year ending June thirty , nineteen hundred thirteen , by institu- tions , as follows : Kalamazoo State Hospital , the sum of three Kalamazoo hundred thousand one hundred seventy - seven dollars and six cents ; Pontiac State ...
... fiscal year ending June thirty , nineteen hundred thirteen , by institu- tions , as follows : Kalamazoo State Hospital , the sum of three Kalamazoo hundred thousand one hundred seventy - seven dollars and six cents ; Pontiac State ...
Página 32
... year , one for two years and one for three years , and on the expiration of their terms of office and regularly ... fiscal year ending June thirty , nine- teen hundred sixteen , to meet a deficiency in the current expense or aid fund for the ...
... year , one for two years and one for three years , and on the expiration of their terms of office and regularly ... fiscal year ending June thirty , nine- teen hundred sixteen , to meet a deficiency in the current expense or aid fund for the ...
Página 33
... fiscal year ending June thirty , nineteen hundred fourteen : Provided , That the State Board of Agriculture Proviso , how may obtain money under this section before July first , nine- obtained . teen hundred fifteen , in such amounts as ...
... fiscal year ending June thirty , nineteen hundred fourteen : Provided , That the State Board of Agriculture Proviso , how may obtain money under this section before July first , nine- obtained . teen hundred fifteen , in such amounts as ...
Página 41
... fiscal year ending June thirty , nineteen hundred sixteen , and to provide a tax to meet the same . The People of the State of Michigan enact : propriated . transfer of tions . SECTION 1. The sum of one hundred fifty - nine thousand ...
... fiscal year ending June thirty , nineteen hundred sixteen , and to provide a tax to meet the same . The People of the State of Michigan enact : propriated . transfer of tions . SECTION 1. The sum of one hundred fifty - nine thousand ...
Página 44
... fiscal year ending June thirty , nineteen hundred sixteen , the sum of two hundred thousand dollars , and for the fiscal year ending June thirty , nineteen hundred seventeen , the sum of 44 PUBLIC ACTS , 1915 - Nos . 34 , 35 ...
... fiscal year ending June thirty , nineteen hundred sixteen , the sum of two hundred thousand dollars , and for the fiscal year ending June thirty , nineteen hundred seventeen , the sum of 44 PUBLIC ACTS , 1915 - Nos . 34 , 35 ...
Contenido
1 | |
17 | |
29 | |
30 | |
31 | |
32 | |
33 | |
34 | |
114 | |
115 | |
116 | |
117 | |
118 | |
119 | |
120 | |
121 | |
35 | |
36 | |
37 | |
38 | |
39 | |
40 | |
41 | |
42 | |
43 | |
44 | |
45 | |
46 | |
47 | |
48 | |
49 | |
50 | |
51 | |
52 | |
53 | |
54 | |
55 | |
56 | |
57 | |
58 | |
59 | |
60 | |
61 | |
62 | |
63 | |
64 | |
65 | |
66 | |
67 | |
73 | |
85 | |
101 | |
102 | |
103 | |
104 | |
105 | |
106 | |
107 | |
108 | |
109 | |
110 | |
111 | |
112 | |
113 | |
122 | |
123 | |
124 | |
125 | |
126 | |
127 | |
128 | |
129 | |
130 | |
131 | |
132 | |
133 | |
134 | |
135 | |
136 | |
137 | |
138 | |
139 | |
140 | |
146 | |
152 | |
158 | |
164 | |
170 | |
172 | |
174 | |
175 | |
188 | |
201 | |
209 | |
222 | |
226 | |
235 | |
243 | |
254 | |
267 | |
272 | |
285 | |
290 | |
303 | |
314 | |
480 | |
548 | |
607 | |
607 | |
614 | |
Otras ediciones - Ver todas
Public and Local Acts of the Legislature of the State of Michigan, Parte1 Michigan Vista completa - 1903 |
Public and Local Acts of the Legislature of the State of Michigan, Parte1 Michigan Vista completa - 1901 |
Términos y frases comunes
act is ordered act number act one hundred ACT to amend act to provide Acts of eighteen Acts of nineteen agent amend section amended by act amended to read amount appointed Approved April 21 armory assessment asylum Auditor authorized board of supervisors bond certificate chiropody clerk Commissioner of Insurance Compiled Laws county clerk county road commissioners county treasurer court deemed drain commissioner dred duties eighteen hundred ninety-seven election ending June thirty entitled An act examination expenses filed fiscal year ending five fund hereby amended Highway Commissioner hundred dollars lands Laws of eighteen license ment Michigan enact nineteen hundred fifteen nineteen hundred nine nineteen hundred seven nineteen hundred thirteen number one hundred number two hundred paid patient payment Penalty Public Acts purposes read as follows register of deeds registration reward sixteen surveyed townships take immediate effect teen hundred thereof thereto thousand dollars tion treasurer unlawful