Public and Local Acts of the Legislature of the State of MichiganDepartment of Management and Budget, 1961 Includes regular and extra sessions. |
Dentro del libro
Resultados 1-3 de 87
Página 95
... period than the calendar year , the department shall permit the filing of quarterly returns on or before the last day of the month immediately following each quarterly period of such taxpayer . For the purposes of this act , any ...
... period than the calendar year , the department shall permit the filing of quarterly returns on or before the last day of the month immediately following each quarterly period of such taxpayer . For the purposes of this act , any ...
Página 589
... period of limitations is 1 year for actions charging libel or slander . ( 7 ) The period of limitations is 3 years for all other actions to recover damages for injuries to persons and property . 600.5807 Damages for breaches of contract ...
... period of limitations is 1 year for actions charging libel or slander . ( 7 ) The period of limitations is 3 years for all other actions to recover damages for injuries to persons and property . 600.5807 Damages for breaches of contract ...
Página 594
... period of limitation applicable to a claim accruing outside of this state shall be either that prescribed by the law ... period of limitations . This section merely limits the evidence which may be allowed to be given for the purpose of ...
... period of limitation applicable to a claim accruing outside of this state shall be either that prescribed by the law ... period of limitations . This section merely limits the evidence which may be allowed to be given for the purpose of ...
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
accordance action additional administration agency allowed amended amount appear application appointed appropriations Approved assessment attorney authorized bond building cause certificate chapter charge circuit court civil claim clerk collection commission commissioner Compiled Laws contained contract copy corporation costs deemed defendant designated determined direct district duties effect election employees entitled established evidence examination execution fees filed follows fund hereby institution interest issued judge judgment June jurisdiction justice lands less levy license limitations manner Michigan Michigan enact mortgage necessary notice officer operation otherwise paid party payment penalties period person petition plaintiff powers prescribe proceedings Public Public Acts purchaser reason receive record registration regulations respect retirement salary secretary served suit summons supervisors term therein thereof tion township United unless