Public and Local Acts of the Legislature of the State of MichiganIncludes regular and extra sessions. |
Dentro del libro
Resultados 1-3 de 56
Página 294
450.2041 Certificate of authority ; grounds for revocation . [ M.S.A. 21.200 ( 1041 ) ] Sec . 1041. In addition to any other ground for revocation provided by law , the administrator may revoke the certificate of authority of a foreign ...
450.2041 Certificate of authority ; grounds for revocation . [ M.S.A. 21.200 ( 1041 ) ] Sec . 1041. In addition to any other ground for revocation provided by law , the administrator may revoke the certificate of authority of a foreign ...
Página 295
( k ) Examining , filing , and copying certificate of assumed name or certifi- cate of termination of assumed name , $ 10.00 . ( 1 ) Examining , filing , and copying statement of change of registered office or resident agent , $ 5.00 .
( k ) Examining , filing , and copying certificate of assumed name or certifi- cate of termination of assumed name , $ 10.00 . ( 1 ) Examining , filing , and copying statement of change of registered office or resident agent , $ 5.00 .
Página 692
338.209a Assistance in rendering dental care authorized ; delegation of dental procedures ; certificate required ; rules ; approved schools ; proof of moral character ; fee for certificate ; revocation or suspension of certifi- cate .
338.209a Assistance in rendering dental care authorized ; delegation of dental procedures ; certificate required ; rules ; approved schools ; proof of moral character ; fee for certificate ; revocation or suspension of certifi- cate .
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
Local Acts of 1973 Regular Session | 775 |
Certificate of Adjournment of the Secretary of State | 809 |
Cumulated Compiled Laws Table | 861 |
Otras 1 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
accordance additional administration agencies amended amount application appropriations approval assessment authorized bonds budget building certificate commission commissioner committees Compiled Laws construction Contractual services corporation cost court determined director district duties east effect election Ending June 30 Equipment established Executive expenditures facilities federal fees feet filed financed Fiscal Year Ending funds governor grant highway hospital institution interest issued lake land legislature less levied license limited loan located Longevity and insurance means meeting Michigan necessary operating organization payment period person plans positions powers prescribe Public Public Acts purchase received records Retirement rules Salaries and wages-not secretary senate Subtotal supplies and materials term thence south thereof tion township transfer unit vehicle village wages-not to exceed