Public and Local Acts of the Legislature of the State of MichiganIncludes regular and extra sessions. |
Dentro del libro
Resultados 1-3 de 88
Página 462
125.1503 State construction code commission ; creation ; appointment , qualifications , and terms of members ; vacancy ; removal ; disclosure of pecuniary interest ; compensation and expenses ; quorum ; action by majority vote ...
125.1503 State construction code commission ; creation ; appointment , qualifications , and terms of members ; vacancy ; removal ; disclosure of pecuniary interest ; compensation and expenses ; quorum ; action by majority vote ...
Página 613
318.63 Mackinac Island state park ; control and management by Mackinac Island state park commission ; quorum ; conducting business at public meeting ; notice ; powers of commissioners ; rules ; deputy sheriffs ; disposition of moneys ...
318.63 Mackinac Island state park ; control and management by Mackinac Island state park commission ; quorum ; conducting business at public meeting ; notice ; powers of commissioners ; rules ; deputy sheriffs ; disposition of moneys ...
Página 1226
The People of the State of Michigan enact : Sections amended ; John C. Hertel toxic substance control commission act . Section 1. Sections 3 , 8 , and 14 of Act No. 116 of the Public Acts of 1978 , section 14 as amended by Act No.
The People of the State of Michigan enact : Sections amended ; John C. Hertel toxic substance control commission act . Section 1. Sections 3 , 8 , and 14 of Act No. 116 of the Public Acts of 1978 , section 14 as amended by Act No.
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
Public Acts of the 1984 Regular Session | 1 |
Certificate of Adjournment of the Secretary of State | 1623 |
Proceedings Relative to Incorporation and Change of Boundaries | 1679 |
Otras 2 secciones no mostradas
Otras ediciones - Ver todas
Public and Local Acts of the Legislature of the State of Michigan, Parte2 Michigan Vista completa - 1897 |
Public and Local Acts of the Legislature of the State of Michigan, Parte1 Michigan Vista completa - 1903 |
Términos y frases comunes
action administrative agency agreement amended amount annual application Approved assessment assistance authority benefits bonds certificate collection commission commissioner compensation contract contributions corporation costs court determined director district duties effect election employee enact Ending entitled established facility federal fees filed fiscal FTE positions Full-time equated fund fund/general purpose grant GROSS APPROPRIATION hospital House Bill housing immediate income individual interest issued land less license limited loan materials means meeting Michigan Compiled Laws necessary notes notice obligations operation organization paid payment period person powers prescribe Public Acts purchase pursuant received records retirement revenue rules Salaries Secretary senate Special subdivision subsection township transfer transportation treasurer unit unless vehicle violation