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Section 47.4a | Repealed. 2005, Act 246, Imd.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Section 47.10 | Repealed. 1983, Act 87, Imd.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. |