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Section 17.5 | Repealed. 1964, Act 256, Eff.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Section 17.6 | Repealed. 1984, Act 431, Eff.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Section 17.7, 17.8 | Repealed. 1964, Act 256, Eff.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Section 17.10 | Repealed. 1964, Act 256, Eff.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Section 17.11 | Repealed. 1984, Act 431, Eff.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. |