Public and Local Acts of the Legislature of the State of Michigan, Volumen1 |
Dentro del libro
Resultados 1-3 de 79
Página 796
The People of the State of Michigan enact : Repeal of $ 750.517 . Enacting section 1. Section 517 of the Michigan penal code , 1931 PA 328 , MCL 750.517 , is repealed . This act is ordered to take immediate effect .
The People of the State of Michigan enact : Repeal of $ 750.517 . Enacting section 1. Section 517 of the Michigan penal code , 1931 PA 328 , MCL 750.517 , is repealed . This act is ordered to take immediate effect .
Página 797
The People of the State of Michigan enact : Repeal of $ 750.513 . Enacting section 1. Section 513 of the Michigan penal code , 1931 PA 328 , MCL 750.513 , is repealed . This act is ordered to take immediate effect .
The People of the State of Michigan enact : Repeal of $ 750.513 . Enacting section 1. Section 513 of the Michigan penal code , 1931 PA 328 , MCL 750.513 , is repealed . This act is ordered to take immediate effect .
Página 798
The People of the State of Michigan enact : Repeal of $ 750.366 . Enacting section 1. Section 366 of the Michigan penal code , 1931 PA 328 , MCL 750.366 , is repealed . This act is ordered to take immediate effect .
The People of the State of Michigan enact : Repeal of $ 750.366 . Enacting section 1. Section 366 of the Michigan penal code , 1931 PA 328 , MCL 750.366 , is repealed . This act is ordered to take immediate effect .
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
Page | 1 |
Volume II | 26 |
Public Acts of the 2002 Regular Session Public Acts 525 to 747 1671 | 498 |
Derechos de autor | |
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 - 1891 |
Términos y frases comunes
additional administrative agency agreement airport allocated amount application appropriations Approved assessments authority benefits bonds certain certificate chapter charges collection commission contract contributions costs court criminal defined described designated determined director district easement effect effective date election eligible employer equal established exceed facilities federal fees felony finance fiscal fund grant improvements individual interest internal revenue code issued land less levy license limited March means Michigan Michigan enact municipality notes notice obligations offense officer operation otherwise paid payment penalties period person prescribe procedure pupil pursuant qualified received record regulation relating repeal retirement allowance retirement system revised school district subdivision subsection term transfer treasurer unemployment unit vehicle violation