MCL - Index of Act 275 of 1913

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Act 275 of 1913 BOARD OF COUNTY AUDITORS (47.1 - 47.15)
Section 47.1 Board of county auditors; creation, referendum; form of resolution.
Section 47.2 Board of county auditors; adoption of resolution, notice, form.
Section 47.3 Referendum; notice, posting and publication, evidence; ballots, preparation and distribution, form.
Section 47.4 Referendum; conduct.
Section 47.4a Repealed. 2005, Act 246, Imd. Eff. Dec. 1, 2005.
Section 47.5 Board of county auditors; appointment, election, terms, vacancies, eligibility.
Section 47.6 Board of county auditors; conducting business at public meeting; notice of meeting; chairperson to preside; duties of clerk; availability of certain writings to public; quorum; office; compensation and expenses.
Section 47.7 Board of county auditors; meetings, time and place; county clerk, custodian of records; additional compensation.
Section 47.8 Board of county auditors; audit of claims against county, payment; violation of section, penalty.
Section 47.9 Board of county auditors; powers and duties.
Section 47.10 Repealed. 1983, Act 87, Imd. Eff. June 16, 1983.
Section 47.11 Board of county auditors; members' interest in contracts prohibited.
Section 47.12 Board of county auditors; county prosecuting attorney as legal advisor, duties.
Section 47.13 Violations; penalties.
Section 47.14 Construction of act.
Section 47.15 Board of county auditors; bond, oath of office.