Public and Local Acts of the Legislature of the State of MichiganIncludes regular and extra sessions. |
Dentro del libro
Resultados 1-3 de 90
Página 383
( Total cost not to exceed $ 7,825,000.00 ; state share not to exceed $ 6,325,000.00 ) ( Construction except for excavation and site prep- aration , not to begin before March 1 , 1969 ) Land purchase - to continue Lake Superior state ...
( Total cost not to exceed $ 7,825,000.00 ; state share not to exceed $ 6,325,000.00 ) ( Construction except for excavation and site prep- aration , not to begin before March 1 , 1969 ) Land purchase - to continue Lake Superior state ...
Página 384
For Fiscal Year Ending June 30 , 1969 Wayne state university Main campus : Natural science facility - to complete construction $ 2,068,242.00 ( Total cost not to exceed $ 9,230,000.00 ; state share not to exceed $ 6,068,242.00 ) ...
For Fiscal Year Ending June 30 , 1969 Wayne state university Main campus : Natural science facility - to complete construction $ 2,068,242.00 ( Total cost not to exceed $ 9,230,000.00 ; state share not to exceed $ 6,068,242.00 ) ...
Página 385
For Fiscal Year Ending June 30 , 1969 Plymouth state home and training school - roads and utilities services - to continue construction 100,000.00 ( Total cost not to exceed $ 400,000.00 ) Plymouth state home and training school ...
For Fiscal Year Ending June 30 , 1969 Plymouth state home and training school - roads and utilities services - to continue construction 100,000.00 ( Total cost not to exceed $ 400,000.00 ) Plymouth state home and training school ...
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
Public Acts of the 1968 Regular Session | 7 |
Local Acts of the 1968 Regular Session | 699 |
Joint Resolutions | 706 |
Otras 3 secciones no mostradas
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, Parte2 Michigan Vista completa - 1913 |
Public and Local Acts of the Legislature of the State of Michigan, Parte1 Michigan Vista completa - 1901 |
Términos y frases comunes
accordance action added addition administration agency amended amended by Act amount appear application appointed appropriations Approved authorized beginning benefits bonds building certificate chapter charges commission committees Compiled Laws construction contain corporation cost court described determined director district duties east effect election employees entitled established examination exceed federal feet filed fiscal fund governor granted highway housing immediate interest issued judge June land less license limited located manner means Michigan Michigan enact necessary notice operation owner paid payment penalties period person powers prescribe proceedings programs Public Acts read as follows received records registration regulation repeal retirement rules school district secretary Subtotal term territory thence south thereof township transfer unit vehicle violation