Public and Local Acts of the Legislature of the State of MichiganIncludes regular and extra sessions. |
Dentro del libro
Resultados 1-3 de 97
Página 110
... election to fill those offices shall serve the longest terms available at such election , which terms shall be 8 years , 6 years and 4 years respectively . ... For Fiscal Year Ending June 30 , 1971 BAY DE 110 PUBLIC ACTS 1970 - No .
... election to fill those offices shall serve the longest terms available at such election , which terms shall be 8 years , 6 years and 4 years respectively . ... For Fiscal Year Ending June 30 , 1971 BAY DE 110 PUBLIC ACTS 1970 - No .
Página 116
fund of the state for remodeling , alteration , renovation , moving or demolition of and additions to structures and other physical properties , for the fiscal year ending June 30 , 1971 the sum of $ 1,200,000.00 or as much thereof as ...
fund of the state for remodeling , alteration , renovation , moving or demolition of and additions to structures and other physical properties , for the fiscal year ending June 30 , 1971 the sum of $ 1,200,000.00 or as much thereof as ...
Página 531
323.412 Fiscal year ; applications , filing dates ; point total assignment ; certi- cation ; construction contracts ... For the fiscal year ending June 30 , 1970 and for subsequent fiscal years , applications for collecting sewer ...
323.412 Fiscal year ; applications , filing dates ; point total assignment ; certi- cation ; construction contracts ... For the fiscal year ending June 30 , 1970 and for subsequent fiscal years , applications for collecting sewer ...
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
Public Acts of the 1970 Regular Session | 7 |
Local Act of the 1970 Regular Session | 681 |
Certificate of Adjournment of the Secretary of State | 693 |
Otras 2 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 added administration agency amended amount annexation application appointed appropriations Approved authority beginning benefit bonds certificate collection commission commissioner committees Compiled Laws construction Contractual services corporation cost court determined director district duties east effect election employees Ending June 30 entitled Equipment established exceed federal fees feet filed Fiscal Year Ending fund grant housing immediate income individual institution interest issued judge lake land less license limited Longevity and insurance means Michigan Michigan enact necessary notice operation paid payment period person plans positions powers prescribe proceedings projects Public Acts received record regulation retirement rules Salaries school district Subtotal supplies and materials term territory thence thence north thereof township transfer unit vehicle violation Volume