Repealed – E.R.O. No. 1972-3 – Executive Reorganization Order (10.112 – 10.112)
EXECUTIVE REORGANIZATION ORDERE.R.O. No. 1972-310.112 Repealed 1984, Act 431, Eff. Mar. 29, 1985. Compiler’s Notes: The repealed section pertained to establishment of state data processing centers.
Section 10.124 – Liability for Damages or Loss.
10.124 Liability for damages or loss. Sec. 4. The state or an agent of the state acting pursuant to a public health state of emergency declared under this act shall not be liable for any damages or loss incurred because of any action taken pursuant to an order issued under section 2. History: 1988, Act […]
Section 10.125 – Duration of Public Health State of Emergency; Renewal; Amendment to Order.
10.125 Duration of public health state of emergency; renewal; amendment to order. Sec. 5. A public health state of emergency declared under this act shall exist for not more than 60 days and shall be renewable by the governor for an additional 30 days, at which time the public health state of emergency shall end, […]
Section 10.126 – Dissemination of Order or Amended Order; Filing of Order; Notice to Legislature.
10.126 Dissemination of order or amended order; filing of order; notice to legislature. Sec. 6. (1) An order or amended order issued under this act shall be disseminated by the governor promptly by means calculated to bring its contents to the attention of the general public and shall be filed promptly with the secretary of […]
Section 10.127 – Violation as Misdemeanor; Penalty; Separate Offenses; Court Action.
10.127 Violation as misdemeanor; penalty; separate offenses; court action. Sec. 7. (1) A person who knowingly violates this act or an order issued by the governor under this act is guilty of a misdemeanor punishable by a fine of not more than $500.00. Each day a violation continues is a separate offense. (2) The attorney […]
Section 10.151 – Creation of Office of Regulatory Reform Within the Executive Office of the Governor; Transfer of Attorney General’s Duties Under MCL 24.245 to Office of Regulatory Reform.
10.151 Creation of office of regulatory reform within the executive office of the governor; transfer of attorney general’s duties under MCL 24.245 to office of regulatory reform. WHEREAS, Article V, Section 2, of the Constitution of the State of Michigan of 1963 empowers the Governor to make changes in the organization of the Executive Branch […]
Section 10.152 – Transfer of Powers and Duties of the Office of Regulatory Reform to the Executive Office of the Governor by a Type I Transfer.
10.152 Transfer of powers and duties of the office of regulatory reform to the executive office of the governor by a type I transfer. WHEREAS, Article V, Section 2, of the Constitution of the state of Michigan of 1963 empowers the Governor to make changes in the organization or in the assignment of functions among […]
Section 10.153 – Transfer of Powers and Duties of Office of Regulatory Reform From the Executive Office of the Governor to the Department of Management and Budget by Type I Transfer.
10.153 Transfer of powers and duties of office of regulatory reform from the executive office of the governor to the department of management and budget by type I transfer. WHEREAS, Article V, Section 2, of the Constitution of the state of Michigan of 1963 empowers the Governor to make changes in the organization of the […]
Section 10.121 – Definitions.
10.121 Definitions. Sec. 1. As used in this act: (a) “Adulterated” means adulterated as determined under the Michigan food law of 1968, Act No. 39 of the Public Acts of 1968, being sections 289.701 to 289.727 of the Michigan Compiled Laws. (b) “Consumer product” means any food or beverage that is consumed by humans and […]
Repealed – Act 241 of 1955 – Executive Residence (10.101 – 10.102)
EXECUTIVE RESIDENCEAct 241 of 195510.101,10.102 Repealed. 1980, Act 180, Imd. Eff. July 2, 1980.