Public and Local Acts of the Legislature of the State of MichiganLegislative Service Bureau, 1955 Includes regular and extra sessions. |
De dentro do livro
Resultados 1-3 de 92
Página 203
... certificate , term , renewal , fee , notice , destruction . [ M.S.A. 20.111 ( 1 ) ] Sec . 1a . Said certificate when acknowledged and filed as required in section 1 shall authorize the persons signing same to conduct their business as ...
... certificate , term , renewal , fee , notice , destruction . [ M.S.A. 20.111 ( 1 ) ] Sec . 1a . Said certificate when acknowledged and filed as required in section 1 shall authorize the persons signing same to conduct their business as ...
Página 204
... certificate required under the provisions of section 1 of this act was filed , a certificate stating the change in business location , which certificate shall be attached by the county clerk to the certificate , or renewal certificate ...
... certificate required under the provisions of section 1 of this act was filed , a certificate stating the change in business location , which certificate shall be attached by the county clerk to the certificate , or renewal certificate ...
Página 911
... Certificate , evidence , as , 203 Certificate , lack of , 204 , 205 Failure to file , 204 , 205 Certificate Discontinuance of business , 204 Fee , 203 Notice to renew , 203 Renewal , 203 , 204 Term , 203 Change in , business location ...
... Certificate , evidence , as , 203 Certificate , lack of , 204 , 205 Failure to file , 204 , 205 Certificate Discontinuance of business , 204 Fee , 203 Notice to renew , 203 Renewal , 203 , 204 Term , 203 Change in , business location ...
Conteúdo
49 | 3 |
Act No Page | 4 |
Macomb county circuit court jury act repealed | 5 |
195 outras seções não mostradas
Outras edições - Ver todos
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 Michigan Visualização completa - 1851 |
Public and Local Acts of the Legislature of the State of Michigan, Parte 1 Michigan Visualização completa - 1901 |
Termos e frases comuns
act is ordered ACT to amend agency amend section amended by Act amended to read amount annual application appointed appropriation Approved June assessment authorized ballot board of education board of supervisors bonds certificate chapter city or village clerk commission commissioner compensation Compiled Laws contract Contractual service corporation cost county board county clerk county treasurer court credit union deemed drain commissioner election employees Ending June 30 exceed fees filed fund hereby amended highway issued June 17 June 30 last amended license Michigan enact moneys old-age and survivors operation paid payment pension person petition powers and duties prescribe Provided further Public Acts public instruction purpose read as follows received registration regulations repeal retirement allowance retirement system Salaries and wages school district secretary Section amended service of process Subtotal superintendent of public supplies and materials take immediate effect thereof tion township treasurer vote