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 | Repealed-CODIFICATION OF MOTOR VEHICLE LAWS (11.101 - 11.101) |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Act 65 of 1951 | Repealed-BUREAU OF ELECTIONS (11.131 - 11.134) |