Acts of the Legislature of the State of MichiganW. S. George, 1963 Includes regular and extra sessions. |
Dentro del libro
Resultados 1-3 de 44
Página 587
Michigan. Sections of CL 1948 Volume 2 278.22 278.23 to 278.27 278A.1 to 278A.27 ) 278A.28 278B.1 to 278B.33 279.1 to 279.17 279.31 to 279.38 279.101 to 279.123 280.1 280.2 ... CL 1948 i Volume CUMULATED COMPILED LAWS TABLE 1948-1963 . 587.
Michigan. Sections of CL 1948 Volume 2 278.22 278.23 to 278.27 278A.1 to 278A.27 ) 278A.28 278B.1 to 278B.33 279.1 to 279.17 279.31 to 279.38 279.101 to 279.123 280.1 280.2 ... CL 1948 i Volume CUMULATED COMPILED LAWS TABLE 1948-1963 . 587.
Página 591
... CL 1948 Volume 2 308.2 308.3. A Sections с of CL 1948 PUBLIC ACTS Α Sections с of PUBLIC ACTS CL 1948 Volume 2 o year act page Volume 2 o year act [ page ] Sections of CL 1948 Volume 2 n n ACTILE A PUBLIC ACTS 288.72 n 1956 216 466 ...
... CL 1948 Volume 2 308.2 308.3. A Sections с of CL 1948 PUBLIC ACTS Α Sections с of PUBLIC ACTS CL 1948 Volume 2 o year act page Volume 2 o year act [ page ] Sections of CL 1948 Volume 2 n n ACTILE A PUBLIC ACTS 288.72 n 1956 216 466 ...
Página 608
... CL 1948 Volume 3 423.9f 423.13 423.13a 423.13b. Sections of CL 1948 Volume 2 i n А PUBLIC ACTS ACTION A PUBLIC ACTS of CL 1948 i o year act page n Sections с of CL 1948 ACT.L A PUBLIC ACTS i Volume 3 o year act page n 401.5 ** 1953 148 ...
... CL 1948 Volume 3 423.9f 423.13 423.13a 423.13b. Sections of CL 1948 Volume 2 i n А PUBLIC ACTS ACTION A PUBLIC ACTS of CL 1948 i o year act page n Sections с of CL 1948 ACT.L A PUBLIC ACTS i Volume 3 o year act page n 401.5 ** 1953 148 ...
Contenido
Public Acts of the 1963 Regular Session | 3 |
Local Acts of the 1963 Regular Session | 445 |
Proceedings Relative to Incorporation and Change of Boundaries | 497 |
Otras 2 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
act is ordered act page Volume ACT to amend agency amend section amended by Act amended to read amount Annexed in accordance appointed Approved assessment authorized benefits board of supervisors bonds certificate CL 1948 Volume commission community college district compensation Compiled Laws contract contractual service corporation county clerk county treasurer court drain commissioner drainage district election electors employees ending June 30 entitled as amended federal fees feet fiscal year ending following described territory fund hereby amended highway Ingham county June 30 land Lansing township last amended legislature license line of section Michigan enact municipality notice operation payment penalties person petition Pittsfield township powers and duties prescribe provided by law provisions of Act Public Acts purposes read as follows register of deeds registration regulations salaries school district secretary Section amended take immediate effect thence north thereof township vehicle Washtenaw county Western Michigan university