Public and Local Acts of the Legislature of the State of MichiganIncludes regular and extra sessions. |
De dentro do livro
Resultados 1-3 de 52
Página 26
fund distribo from stateof aid in soup that portio fund distributed during the year
ending June 30 , 1945 , plus an additional $ 2 , 500 , 000 . 00 from state general
fund revenues collected during the fiscal year ending June 30 , 1944 , for aid in ...
fund distribo from stateof aid in soup that portio fund distributed during the year
ending June 30 , 1945 , plus an additional $ 2 , 500 , 000 . 00 from state general
fund revenues collected during the fiscal year ending June 30 , 1944 , for aid in ...
Página 27
00 to each of the following associations during the fiscal year ending June 30 ,
1945 : the upper peninsula development bureau , the west Michigan tourist and
resort association , the east Michigan tourist association , and the southeastern ...
00 to each of the following associations during the fiscal year ending June 30 ,
1945 : the upper peninsula development bureau , the west Michigan tourist and
resort association , the east Michigan tourist association , and the southeastern ...
Página 48
790 ( 23 ) ] Same ; fiscal year ending June 30 , 1944 , purposes . Sec . 3 . The
state administrative board is hereby authorized to release from said appropriation
during the fiscal year ending June 30 , 1944 , the following sums , or so much ...
790 ( 23 ) ] Same ; fiscal year ending June 30 , 1944 , purposes . Sec . 3 . The
state administrative board is hereby authorized to release from said appropriation
during the fiscal year ending June 30 , 1944 , the following sums , or so much ...
O que estão dizendo - Escrever uma resenha
Não encontramos nenhuma resenha nos lugares comuns.
Conteúdo
Act | 9 |
Appropriation to Mrs Oscar E Kilstrom 6 Appropriation to Mrs Fred Rodesiler 7 Amending general election law biennial election of township officer... | 12 |
Authorizing appropriation for child center and child guidance clinics | 13 |
46 outras seções não mostradas
Outras edições - Visualizar todos
Public and Local Acts of the Legislature of the State of Michigan, Parte 2 Michigan Visualização completa - 1897 |
Public and Local Acts of the Legislature of the State of Michigan, Parte 1 Michigan Visualização completa - 1903 |
Public and Local Acts of the Legislature of the State of Michigan, Parte 2 Michigan Visualização completa - 1891 |
Termos e frases comuns
accordance act is ordered administrative board agency agent amended amounts application appointed appropriation authorized ballots benefits boys certificate chapter child civil service commission clerk commission committed committee compensation Compiled Laws Contractual service court credited deemed determine director discharge district division duties election employes ending June 30 entitled Equipment establish expenditures expenses federal filed fiscal year ending fund further girls governor hearing hereby hereby appropriated hospital institute interest judge jurisdiction lands less manner Michigan enact moneys necessary ordered to take paid parents party payment period person political prescribe probate Public Acts rates reason receive records regulations repeal residence respective retirement rules Salaries and wages soldiers superintendent supplies and materials take immediate effect term therein thereof title and sections Total township transfer treasurer United veterans violations welfare