MCL - Index of Act 44 of 1911
NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title | Subject |
---|---|
Act 44 of 1911 | STATE BOARD OF EQUALIZATION (209.1 - 209.9) |
Section 209.1 | State board of equalization; creation; qualifications of appointees, term, vacancies. |
Section 209.2 | State board of equalization; annual meeting; purpose; conducting business at public meeting; notice of meeting. |
Section 209.3 | State board of equalization; organization; chairperson; secretary; keeping and filing record of proceedings; oath; quorum; availability of certain writings to public. |
Section 209.4 | Tabular statement showing assessed and equalized valuations; preparation; copies; session; meeting of board; determination whether relative valuation between several counties equal and uniform; equalization; certification of equalized valuation; basis for apportionment; certified transcript of determination; determining level of state equalized valuation of class of property; order. |
Section 209.4a | Equalized valuation for 1992 to equal 1991 equalized valuation; adjustment. |
Section 209.5 | County boards of commissioners; equalization of assessment rolls; duties of assessing officers and clerks of county boards of commissioners; transmitting tabular statement to state tax commission and state board of equalization; property to be excluded from statement; 1-time extension of deadlines. |
Section 209.6 | State tax commission; statement to state board of equalization. |
Section 209.7 | State board of equalization; county representation. |
Section 209.8 | State board of equalization; compensation and expenses of appointed members and assistants; copies of proceedings. |
Section 209.9 | Repealed. 1957, Act 30, Imd. Eff. Apr. 26, 1957. |