Public and Local Acts of the Legislature of the State of MichiganLegislative Service Bureau, 1969 - Detroit (Mich.) Includes regular and extra sessions. |
From inside the book
Results 1-3 of 77
Page 469
... registration of that mark setting forth , but not limited to , the following information : ( a ) The name and business address of the person applying for such registration , any trade name employed by such person , and if a corporation ...
... registration of that mark setting forth , but not limited to , the following information : ( a ) The name and business address of the person applying for such registration , any trade name employed by such person , and if a corporation ...
Page 470
... registration by writing to the last known address of the registrants . ( 3 ) Any registration in force on the date on which this act becomes effective shall expire 10 years from the date of the registration or of the last renewal ...
... registration by writing to the last known address of the registrants . ( 3 ) Any registration in force on the date on which this act becomes effective shall expire 10 years from the date of the registration or of the last renewal ...
Page 593
... Registration , title ; grounds for cancellation . [ M.S.A. 9.1958 ] Sec . 258. ( a ) The department may cancel , revoke or suspend the registration of a vehicle or a certificate of title , registration certificate or registration plate ...
... Registration , title ; grounds for cancellation . [ M.S.A. 9.1958 ] Sec . 258. ( a ) The department may cancel , revoke or suspend the registration of a vehicle or a certificate of title , registration certificate or registration plate ...
Contents
Public Acts of the 1969 Regular Session | 7 |
Item Vetoes | 791 |
Certificate of Adjournment of the Secretary of State | 797 |
2 other sections not shown
Other editions - View all
Common terms and phrases
act is ordered ACT to amend administrative agency amend section amended by Act amended to read amount application appointed appropriations Approved August Approved July assessment August 11 authorized bank bonds certificate commission commissioner committees compensation Compiled Laws corporation cost court director drain commissioner effective date election employee Ending June 30 entitled An act entitled as amended escheats facilities fees filing Fiscal Year Ending grant highway hospital insurance Contractual services issued July 21 legislature less liability license loan Longevity and insurance materials Equipment Michigan enact notice operation ordered to take paid payment penalties person powers and duties prescribe projects Public Acts purpose pursuant read as follows received registration regulations repeal certain acts revenue rules Salaries and wages-not school district Section amended Subtotal supplies and materials take immediate effect thereof tion township village violation wages-not to exceed