From inside the book
Results 1-3 of 75
Page 487
... subsection ( 3 ) ; legislative finding ; expiration of subsection ( 4 ) . [ M.S.A. 24.11209 ] Sec . 1209. ( 1 ) An insurer shall give to the commissioner and the agent not less than 90 days ' written notice of the termination of an ...
... subsection ( 3 ) ; legislative finding ; expiration of subsection ( 4 ) . [ M.S.A. 24.11209 ] Sec . 1209. ( 1 ) An insurer shall give to the commissioner and the agent not less than 90 days ' written notice of the termination of an ...
Page 1158
... Subsection ( 2 ) shall not be construed to dictate a departure from good health planning principles or to mandate unnecessary duplication of services or facilities . ( 4 ) The council may approve the guidelines and criteria within 90 ...
... Subsection ( 2 ) shall not be construed to dictate a departure from good health planning principles or to mandate unnecessary duplication of services or facilities . ( 4 ) The council may approve the guidelines and criteria within 90 ...
Page 1159
... subsection . ( 9 ) If a health systems agency does not submit a plan within 210 days after the list is published pursuant to subsection ( 6 ) , the council may develop a plan for that subarea . If the plan prepared by the health systems ...
... subsection . ( 9 ) If a health systems agency does not submit a plan within 210 days after the list is published pursuant to subsection ( 6 ) , the council may develop a plan for that subarea . If the plan prepared by the health systems ...
Contents
TABLE OF CONTENTS | 212 |
Certificate of Adjournment of the Secretary of State | 2635 |
Michigan Compiled Laws Table | 2717 |
1 other sections not shown
Other editions - View all
Common terms and phrases
act is ordered ACT to amend administrator agency amend section amended by Act amended to read amount application appointed appropriate assessment authority board of commissioners certificate chairperson co-owners commission compliance with Act condominium project condominium unit contract corporation county board county clerk determination director drain commissioner effective date election electronic funds transfer employee entitled An act entitled as amended established examination exemption facilities federal filing fire marshal fund hearing highway housing cooperative issuance issued license loan master deed means Michigan Compiled Laws Michigan enact moral character motor vehicle notice operation ordered to take owner payment penalties permit person polybrominated biphenyl powers and duties prescribe probate Public Acts purchase purposes read as follows record registration regulation repeal certain acts retirement Section amended snowmobile subdivision subsection Subtotal take immediate effect term thereof township violation