Section 19.111 – Frank J. Kelley Walkway; Designation.
19.111 Frank J. Kelley Walkway; designation. Sec. 1. In recognition of the outstanding service provided to this state by former State Attorney General Frank J. Kelley during the course of his service from December 28, 1961 to December 31, 1998, the pedestrian walkway running east to west connecting the Michigan State Capitol Building with the […]
Section 19.112 – Signage; Recognition.
19.112 Signage; recognition. Sec. 2. The department of technology, management, and budget shall provide appropriate signage and recognition to reflect the designation under section 1. History: 2012, Act 486, Eff. Mar. 28, 2013
Section 19.131 – Buildings Designated as Murray D. Van Wagoner Transportation Building and Richard H. Austin Building.
19.131 Buildings designated as Murray D. Van Wagoner transportation building and Richard H. Austin building. Sec. 1. The state transportation department building in the capitol complex, Lansing, Michigan, shall be designated and known as the Murray D. Van Wagoner transportation building, and the state treasury building shall be designated and known as the Richard H. […]
Section 19.132 – Buildings Renamed G. Mennen Williams Building and George W. Romney Building.
19.132 Buildings renamed G. Mennen Williams building and George W. Romney building. Sec. 2. The following state owned buildings are renamed as follows: (a) The law building, located in the capitol complex, is renamed the G. Mennen Williams building. (b) The Olds Plaza building, located across Capitol Avenue from the capitol building, is renamed the […]
Section 19.133 – Patient Programming Center in Walter P. Reuther Psychiatric Hospital; Designation as “James K. Havemen Center for Activity, Rehabilitation, and therapy.”
19.133 Patient programming center in Walter P. Reuther Psychiatric Hospital; designation as “James K. Havemen Center for Activity, Rehabilitation, and Therapy.” Sec. 3. The patient programming center located in the Walter P. Reuther Psychiatric Hospital in Westland, Michigan, shall be designated and known as the “James K. Haveman Center for Activity, Rehabilitation, and Therapy”. History: […]
Repealed – R.S. of 1846 – Revised Statutes of 1846 (19.44 – 19.48)
Revised Statutes of 1846R.S. of 184619.44-19.48 Repealed. 1978, Act 614, Imd. Eff. Jan. 6, 1979.
Section 19.141 – Care, Preservation, and Protection of State Buildings and Property; Rules and Regulations; Conduct of Persons on Property; Enforcement; Violation.
19.141 Care, preservation, and protection of state buildings and property; rules and regulations; conduct of persons on property; enforcement; violation. Sec. 1. The department of management and budget, the state board of education, the department of social services, the board of control of the Michigan technological university, the department of mental health, the department of […]
Repealed – Act 130 of 1869 – Sessions of Board of State Auditors (19.61 – 19.61)
SESSIONS OF BOARD OF STATE AUDITORSAct 130 of 186919.61 Repealed. 1978, Act 614, Imd. Eff. Jan. 6, 1979.
Repealed – Act 29 of 1848 – Hearing of Claims (19.71 – 19.72)
HEARING OF CLAIMSAct 29 of 184819.71,19.72 Repealed. 1978, Act 614, Imd. Eff. Jan. 6, 1979.
Repealed – J.R. 36 of 1848 – Costs Before Board of State Auditors (19.81 – 19.81)
COSTS BEFORE BOARD OF STATE AUDITORSJ.R. 36 of 184819.81 Repealed. 1978, Act 614, Imd. Eff. Jan. 6, 1979.