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 § 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 […]
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 […]
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 […]
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 […]
Schedule § 16 Voters, Ballots, Effective Date.
§ 16 Voters, ballots, effective date. Sec. 16. Every registered elector may vote on the adoption of the constitution. The board of election commissioners in each county shall cause to be printed on a ballot separate from the ballot containing the names of the nominees for office, the words: Shall the revised constitution be adopted? […]
Schedule § 1 Recommendations by Attorney General for Changes in Laws.
§ 1 Recommendations by attorney general for changes in laws. Sec. 1. The attorney general shall recommend to the legislature as soon as practicable such changes as may be necessary to adapt existing laws to this constitution. History: Const. 1963, Schedule, § 1, Eff. Jan. 1, 1964 Former Constitution: See Const. 1908, Schedule, § 8.
Schedule § 2 Existing Public and Private Rights, Continuance.
§ 2 Existing public and private rights, continuance. Sec. 2. All writs, actions, suits, proceedings, civil or criminal liabilities, prosecutions, judgments, sentences, orders, decrees, appeals, causes of action, contracts, claims, demands, titles and rights existing on the effective date of this constitution shall continue unaffected except as modified in accordance with the provisions of this […]
Schedule § 3 Officers, Continuance in Office.
§ 3 Officers, continuance in office. Sec. 3. Except as otherwise provided in this constitution, all officers filling any office by election or appointment shall continue to exercise their powers and duties until their offices shall have been abolished or their successors selected and qualified in accordance with this constitution or the laws enacted pursuant […]