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Section 209.9 Repealed. 1957, Act 30, Imd.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.