MCL - Index of Act 2 of 1921

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Act 2 of 1921 STATE ADMINISTRATIVE BOARD (17.1 - 17.11)
Section 17.1 State administrative board; membership; powers and duties.
Section 17.2 State administrative board; procedure, meetings, and conduct of business; conducting business at public meeting; notice of meeting; quorum; actions of board; governor's veto; implementation of orders; compensation and expenses.
Section 17.2a State administrative board; powers and duties relating to renaissance zones.
Section 17.2b Powers and duties under Michigan strategic fund act; employment of chief compliance officer; review of reports; powers and duties under Michigan tobacco settlement finance authority act.
Section 17.3 Administrative board; supervisory control over administrative departments; limitations as to appropriations and inter-transfers; duties of administrative officials.
Section 17.5 Repealed. 1964, Act 256, Eff. Aug. 28, 1964.
Section 17.6 Repealed. 1984, Act 431, Eff. Mar. 29, 1985.
Section 17.7, 17.8 Repealed. 1964, Act 256, Eff. Aug. 28, 1964.
Section 17.10 Repealed. 1964, Act 256, Eff. Aug. 28, 1964.
Section 17.11 Repealed. 1984, Act 431, Eff. Mar. 29, 1985.