Public and Local Acts of the Legislature of the State of MichiganIncludes regular and extra sessions. |
Dentro del libro
Resultados 1-3 de 79
Página 479
Motor Vehicle Sales Tax Collections Salaries and Wages ( 11 positions ) Contractual Service , Supplies and Materials Fee Offices ( 10 cents transaction ) .. Total Board of State Auditors Salaries and Wages ( 13 positions ) .
Motor Vehicle Sales Tax Collections Salaries and Wages ( 11 positions ) Contractual Service , Supplies and Materials Fee Offices ( 10 cents transaction ) .. Total Board of State Auditors Salaries and Wages ( 13 positions ) .
Página 503
Liquor Control Commission Regulation and Administration Commissioners ( 3 ) Other salaries and wages ( 272 positions ) Contractual service , supplies and materials For fiscal year ending June 30 , 1948 $ 22,500.00 Equipment Sub - Total ...
Liquor Control Commission Regulation and Administration Commissioners ( 3 ) Other salaries and wages ( 272 positions ) Contractual service , supplies and materials For fiscal year ending June 30 , 1948 $ 22,500.00 Equipment Sub - Total ...
Página 505
For fiscal year ending June 30 , 1948 State Board of Embalmers and Funeral Directors Salaries and wages $ 9,870.00 Contractual service , supplies and materials 7,000.00 Equipment 50.00 Total $ 16,920.00 Board of Law Examiners Salaries ...
For fiscal year ending June 30 , 1948 State Board of Embalmers and Funeral Directors Salaries and wages $ 9,870.00 Contractual service , supplies and materials 7,000.00 Equipment 50.00 Total $ 16,920.00 Board of Law Examiners Salaries ...
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
Act | 3 |
Amending act providing for terms and conditions upon which nonprofit cemetery | 22 |
31 | 38 |
Otras 275 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 ACT to amend action added administrator amended by Act amount appeal application appointed appropriation Approved assessment authorized benefits bonds certificate chapter charge clerk commission commissioner compensation Compiled Laws containing contract corporation court deemed defined determined director duties effect election employees entitled exceed expenses filing fish follows fund further hearing hereby hereby amended immediate interest issued judge June lake land less license limits manner mean meeting Michigan enact moneys necessary notice operation organization owner paid party payment penalties period person petition powers prescribe probate proceedings Public Acts read as follows reason received record registered regulations repeal resident respect retirement Salaries school district secretary securities term thereof tion township treasurer United village violation vote waters