Public and Local Acts of the Legislature of the State of Michigan1950 |
De dentro do livro
Resultados 1-3 de 56
Página 20
... fiscal year ending June 30 , 1950 , the sum of $ 211,642.53 , and from the game and fish protection fund for the fiscal year ending June 30 , 1950 , the sum of $ 110,393.64 , for the purposes and in the amounts as follows : For fiscal year ...
... fiscal year ending June 30 , 1950 , the sum of $ 211,642.53 , and from the game and fish protection fund for the fiscal year ending June 30 , 1950 , the sum of $ 110,393.64 , for the purposes and in the amounts as follows : For fiscal year ...
Página 76
... fiscal year ending June 30 , 1951 , the sum of $ 11,572,945.00 : Pro- vided , That $ 606,000.00 of said appropriation shall be disbursed to the university of Michigan only if satisfac- tory proof is shown to the state administrative ...
... fiscal year ending June 30 , 1951 , the sum of $ 11,572,945.00 : Pro- vided , That $ 606,000.00 of said appropriation shall be disbursed to the university of Michigan only if satisfac- tory proof is shown to the state administrative ...
Página 115
... fiscal year ending June 30 , 1951 : Provided , That with respect to moneys received for the permissive use of the Michigan state fair grounds , a portion thereof may be used for the payment of the costs involved in the granting of such ...
... fiscal year ending June 30 , 1951 : Provided , That with respect to moneys received for the permissive use of the Michigan state fair grounds , a portion thereof may be used for the payment of the costs involved in the granting of such ...
Conteúdo
Appropriation to Mrs Floyd E Town 2 Appropriation to Mrs Walter G Herrick 3 Appropriation to Mrs John P Espie | 3 |
Appropriation to Mrs Fay E Benjamin | 4 |
Supplemental appropriations to local units for payment of tax exemption of veterans home steads | 5 |
61 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 administrative board agency agriculture airport hazard area airport zoning regulations application balance building buyer commissioner Compiled Laws county departments default charges department of social director of conservation disbursed division Salaries election employees ending June 30 exceed fees filed finance charge fiscal year ending gill net gill netting Grants hereby appropriated highway holder HOME AND TRAINING HOSPITAL installment sale contract installment seller lake trout license materials Equipment Sub-total meshes MICHIGAN COLLEGE Michigan enact Michigan state fair Michigan state police motor vehicle ordered to take payment person pilot fish place of business political subdivision powers and duties prescribe the powers Provided further Public Acts purposes Re-roof reimbursement Repair repossession Salaries and wages sales finance company secretary social welfare subversive supplies and materials take immediate effect thereof thereto tion total project cost TRAINING SCHOOL transfer TRAVERSE CITY tuberculosis veterans violation wages Contractual service