MCL - Index of Chapter 11

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 11 SECRETARY OF STATE
R.S. of 1846 Revised Statutes of 1846 (11.4 - 11.5)
R-S-1846-11-4-12 CHAPTER 12 Chapter 12. Of Certain State Officers. (11.4...11.5)
R-S-1846-11-4-12-The-Secretary-Of-State. The Secretary Of State. (11.4...11.5)
Section 11.4 Secretary of state; duties.
Section 11.5 Deputy secretary of state; appointment, duties, salary.
Act 151 of 1929 FEES OF SECRETARY OF STATE (11.11 - 11.13)
Section 11.11 Fees; making and certifying of copies.
Section 11.12 Fees; extradition.
Section 11.13 Fees; credited to general fund.
Act 144 of 1995 ALTERNATIVE METHODS OF PAYMENT (11.21 - 11.23)
Section 11.21 Alternative methods of payment; acceptance; determination.
Section 11.22 Methods of payment; authorization of immediate transfer of funds; verification.
Section 11.23 Collection of service assessment; limitation.
Act 42 of 1948 (Ex. Sess.) Repealed-CODIFICATION OF MOTOR VEHICLE LAWS (11.101 - 11.101)
Act 31 of 1885 ARCHIVES OF COMMISSIONER OF IMMIGRATION (11.113 - 11.113)
Section 11.113 Preservation of archives of office of commissioner of immigration.
Act 65 of 1951 Repealed-BUREAU OF ELECTIONS (11.131 - 11.134)