State Codes and Statutes

Statutes > Michigan > Chapter-418 > Act-317-of-1969 > 317-1969-7

Section 418.700 - “Effective date of the transfer” and “permitted transferee” defined.
Section 418.700a - Privatization; minority, women, and persons with disabilities owned and operated businesses.
Section 418.701 - State accident fund; creation; purpose; transfer of fund created in 1912; membership and coverage; premiums or assessments; administration; disbursements; liability; appointment and
Section 418.701a - Agreement for sale of state accident fund assets and assumption of liabilities; conditions; consideration; authority of state administrative board or executive director of state acc
Section 418.702 - Cessation of operation or dissolution of certain authorities, municipal councils, or municipal corporations with contract to provide transportation services; payment of claims; deter
Section 418.705 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.711 - Repealed. 1990, Act 157, Imd. Eff. June 29, 1990.
Section 418.711a, 418.712 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.713 - Fees; assessment, collection, and remittance; applicability of section.
Section 418.714, 418.715 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.721 - Repealed. 1990, Act 157, Imd. Eff. June 29, 1990.
Section 418.722-418.725 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.731 - Controversies; procedure.
Section 418.735 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.741 - Administration of accident fund; records of business transacted; deputies, assistants, and clerical help; salaries and expenses; annual reports.
Section 418.742 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.745, 418.746 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.751 - Dissolution of fund; disposition of fund.
Section 418.755, 418.756 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.

State Codes and Statutes

Statutes > Michigan > Chapter-418 > Act-317-of-1969 > 317-1969-7

Section 418.700 - “Effective date of the transfer” and “permitted transferee” defined.
Section 418.700a - Privatization; minority, women, and persons with disabilities owned and operated businesses.
Section 418.701 - State accident fund; creation; purpose; transfer of fund created in 1912; membership and coverage; premiums or assessments; administration; disbursements; liability; appointment and
Section 418.701a - Agreement for sale of state accident fund assets and assumption of liabilities; conditions; consideration; authority of state administrative board or executive director of state acc
Section 418.702 - Cessation of operation or dissolution of certain authorities, municipal councils, or municipal corporations with contract to provide transportation services; payment of claims; deter
Section 418.705 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.711 - Repealed. 1990, Act 157, Imd. Eff. June 29, 1990.
Section 418.711a, 418.712 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.713 - Fees; assessment, collection, and remittance; applicability of section.
Section 418.714, 418.715 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.721 - Repealed. 1990, Act 157, Imd. Eff. June 29, 1990.
Section 418.722-418.725 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.731 - Controversies; procedure.
Section 418.735 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.741 - Administration of accident fund; records of business transacted; deputies, assistants, and clerical help; salaries and expenses; annual reports.
Section 418.742 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.745, 418.746 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.751 - Dissolution of fund; disposition of fund.
Section 418.755, 418.756 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.

State Codes and Statutes

State Codes and Statutes

Statutes > Michigan > Chapter-418 > Act-317-of-1969 > 317-1969-7

Section 418.700 - “Effective date of the transfer” and “permitted transferee” defined.
Section 418.700a - Privatization; minority, women, and persons with disabilities owned and operated businesses.
Section 418.701 - State accident fund; creation; purpose; transfer of fund created in 1912; membership and coverage; premiums or assessments; administration; disbursements; liability; appointment and
Section 418.701a - Agreement for sale of state accident fund assets and assumption of liabilities; conditions; consideration; authority of state administrative board or executive director of state acc
Section 418.702 - Cessation of operation or dissolution of certain authorities, municipal councils, or municipal corporations with contract to provide transportation services; payment of claims; deter
Section 418.705 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.711 - Repealed. 1990, Act 157, Imd. Eff. June 29, 1990.
Section 418.711a, 418.712 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.713 - Fees; assessment, collection, and remittance; applicability of section.
Section 418.714, 418.715 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.721 - Repealed. 1990, Act 157, Imd. Eff. June 29, 1990.
Section 418.722-418.725 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.731 - Controversies; procedure.
Section 418.735 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.741 - Administration of accident fund; records of business transacted; deputies, assistants, and clerical help; salaries and expenses; annual reports.
Section 418.742 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.745, 418.746 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.
Section 418.751 - Dissolution of fund; disposition of fund.
Section 418.755, 418.756 - Repealed. 1993, Act 198, Eff. Dec. 28, 1994.