Schedule SigBlock Vote Record.
§ 0 Vote Record. Sec. 0. Adopted by the Constitutional Convention of nineteen hundred sixty-one at Constitution Hall in Lansing on the first day of August, nineteen hundred sixty-two. Stephen S. Nisbet, President Fred I. Chase, Secretary The vote on the constitution of 1963, as certified by the Board of State Canvassers on June 20, […]
Schedule § 10 Boards Controlling Higher Education Institutions and State Board of Public Community and Junior Colleges, Terms.
§ 10 Boards controlling higher education institutions and state board of public community and junior colleges, terms. Sec. 10. The provisions of this constitution providing for members of boards of control of institutions of higher education and the state board of public community and junior colleges shall be implemented by law. The law may provide […]
Schedule § 11 Michigan State University Trustees and Wayne State University Governors, Terms.
§ 11 Michigan State University trustees and Wayne State University governors, terms. Sec. 11. The provisions of this constitution increasing the number of members of the Board of Trustees of Michigan State University and the Board of Governors of Wayne State University to eight, and of their term of office to eight years, shall be […]
Schedule § 12 Initial Allocation of Departments by Law or Executive Order.
§ 12 Initial allocation of departments by law or executive order. Sec. 12. The initial allocation of departments by law pursuant to Section 2 of Article V of this constitution, shall be completed within two years after the effective date of this constitution. If such allocation shall not have been completed within such period, the […]
Article XII § 1 Amendment by Legislative Proposal and Vote of Electors.
§ 1 Amendment by legislative proposal and vote of electors. Sec. 1. Amendments to this constitution may be proposed in the senate or house of representatives. Proposed amendments agreed to by two-thirds of the members elected to and serving in each house on a vote with the names and vote of those voting entered in […]
Schedule § 13 State Contracts, Continuance.
§ 13 State contracts, continuance. Sec. 13. Contractual obligations of the state incurred pursuant to the constitution of 1908 shall continue to be obligations of the state. For the retirement of notes and bonds issued under Section 26 of Article X of the 1908 constitution, there is hereby appropriated from the general fund each year […]
Article XII § 2 Amendment by Petition and Vote of Electors.
§ 2 Amendment by petition and vote of electors. Sec. 2. Amendments may be proposed to this constitution by petition of the registered electors of this state. Every petition shall include the full text of the proposed amendment, and be signed by registered electors of the state equal in number to at least 10 percent […]
Schedule § 14 Mackinac Bridge Authority; Refunding of Bonds, Transfer of Functions to Highway Department.
§ 14 Mackinac Bridge Authority; refunding of bonds, transfer of functions to highway department. Sec. 14. The legislature by a vote of two-thirds of the members elected to and serving in each house may provide that the state may borrow money and may pledge its full faith and credit for refunding any bonds issued by […]
Article XII § 3 General Revision of Constitution; Submission of Question, Convention Delegates and Meeting.
§ 3 General revision of constitution; submission of question, convention delegates and meeting. Sec. 3. At the general election to be held in the year 1978, and in each 16th year thereafter and at such times as may be provided by law, the question of a general revision of the constitution shall be submitted to […]
Schedule § 15 Submission of Constitution; Time, Notice.
§ 15 Submission of constitution; time, notice. Sec. 15. This constitution shall be submitted to the people for their adoption or rejection at the general election to be held on the first Monday in April, 1963. It shall be the duty of the secretary of state forthwith to give notice of such submission to all […]