MCL - Index of Chapter 209
NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title | Subject |
---|---|
Chapter 209 | STATE ASSESSMENT AND EQUALIZATION |
Act 44 of 1911 | STATE BOARD OF EQUALIZATION (209.1 - 209.9) |
Section 209.1 | State board of equalization; creation; qualifications of appointees, term, vacancies. |
Section 209.2 | State board of equalization; annual meeting; purpose; conducting business at public meeting; notice of meeting. |
Section 209.3 | State board of equalization; organization; chairperson; secretary; keeping and filing record of proceedings; oath; quorum; availability of certain writings to public. |
Section 209.4 | Tabular statement showing assessed and equalized valuations; preparation; copies; session; meeting of board; determination whether relative valuation between several counties equal and uniform; equalization; certification of equalized valuation; basis for apportionment; certified transcript of determination; determining level of state equalized valuation of class of property; order. |
Section 209.4a | Equalized valuation for 1992 to equal 1991 equalized valuation; adjustment. |
Section 209.5 | County boards of commissioners; equalization of assessment rolls; duties of assessing officers and clerks of county boards of commissioners; transmitting tabular statement to state tax commission and state board of equalization; property to be excluded from statement; 1-time extension of deadlines. |
Section 209.6 | State tax commission; statement to state board of equalization. |
Section 209.7 | State board of equalization; county representation. |
Section 209.8 | State board of equalization; compensation and expenses of appointed members and assistants; copies of proceedings. |
Section 209.9 | Repealed. 1957, Act 30, Imd. Eff. Apr. 26, 1957. |
E.R.O. No. 2006-6 | EXECUTIVE REORGANIZATION ORDER (209.91 - 209.91) |
Section 209.91 | Transfer of duties and responsibilities of state board of assessors under certain acts to state tax commission; abolishment of state board of assessors. |
Act 360 of 1927 | STATE TAX COMMISSION (209.101 - 209.107) |
Section 209.101 | State tax commission created. |
Section 209.102 | State tax commission; membership; terms, qualifications, and appointment of members; vacancies; compensation; assistants; removal; oath; order; applicability of requirement that 1 commissioner be certified assessor with highest certification level; filing and delivery of decision. |
Section 209.103 | State tax department abolished; transfer of powers, duties and records. |
Section 209.104 | State tax commission, duties, meetings; public officers, duties, failure, penalty. |
Section 209.104a | Preparation of assessment roll or equalization study by commission; reimbursement of state by local assessing unit or county; disposition of moneys. |
Section 209.105 | Signature and seal on papers; inspection of records. |
Section 209.107 | Declaration of necessity. |
Act 133 of 1915 | OATH OF PROPERTY EXAMINERS AND APPRAISERS (209.121 - 209.121) |
Section 209.121 | Oath of examiners or appraisers; filing. |
E.R.O. No. 2009-36 | EXECUTIVE REORGANIZATION ORDER (209.131 - 209.131) |
Section 209.131 | Creation of new state tax commission within department of treasury; transfer of powers and duties of old state tax commission and state assessor's board to new state tax commission; abolishment of old state tax commission and state assessor's board. |
Act 155 of 1925 | STATE TAX DEPARTMENT (209.152 - 209.154) |
Section 209.152 | Board of state tax commissioners abolished; transfer of powers, duties and records. |
Section 209.153 | Tax department; general supervision, duty to collect information; duty of assessing officers; penalty. |
Section 209.154 | Signature and seal on papers. |