Section 390.716 – Board of Control; Borrowing Money; Purpose; Repayment; Pledge.
390.716 Board of control; borrowing money; purpose; repayment; pledge. Sec. 6. The board shall not borrow money on its general faith and credit, nor create any liens upon its property. With the approval of the legislature the board may borrow money to be used to acquire land or to acquire or erect buildings, or to […]
Section 390.717 – Costs of Transition or Name Change.
390.717 Costs of transition or name change. Sec. 7. (1) The state shall not bear any cost incurred in the transition of Saginaw valley state college to Saginaw valley state university. Costs incurred by the name change shall be borne by the institution from nonstate sources. (2) A student shall not bear any cost incurred […]
Section 390.711 – Saginaw Valley State University; Establishment; Location; Maintenance; Equal Availability of Facilities; Powers of Board of Control.
390.711 Saginaw valley state university; establishment; location; maintenance; equal availability of facilities; powers of board of control. Sec. 1. (1) There is established a state institution of higher education known as Saginaw valley state university to be located in a 3-county area comprising the counties of Bay, Midland, and Saginaw. The institution shall be maintained […]
Section 390.712 – Board of Control; Members, Terms.
390.712 Board of control; members, terms. Sec. 2. There is established a “board of control”, to consist of 8 members to be appointed by the governor with the advice and consent of the senate for terms of 8 years, except of the members first appointed 2 shall serve for 2 years, 2 for 4 years, […]
Section 390.713 – Board of Control; Officers; Term; Treasurer’s Bond; Incurring Debts or Disposing of Board Property or Funds.
390.713 Board of control; officers; term; treasurer’s bond; incurring debts or disposing of board property or funds. Sec. 3. The board of control may elect 1 of its members or may designate the president to preside at board meetings. The board shall elect from its membership a secretary, a treasurer and such other officers as […]
Section 390.714 – Repealed. 1975, Act 14, Imd. Eff. Mar. 26, 1975.
390.714 Repealed. 1975, Act 14, Imd. Eff. Mar. 26, 1975. Compiler’s Notes: The repealed section pertained to selection of site for college.
Section 390.715 – Board of Control; Quorum; Conducting Business; Notice of Meeting; Powers and Duties Generally.
390.715 Board of control; quorum; conducting business; notice of meeting; powers and duties generally. Sec. 5. (1) A majority of the members of the board shall form a quorum for the transaction of business. The business which the board of control may perform shall be conducted in compliance with the open meetings act, Act No. […]
Section 390.715a – Public Safety Department; Public Safety Officers.
390.715a Public safety department; public safety officers. Sec. 5a. (1) The board may establish a public safety department and prescribe the powers and duties of the public safety department and prescribe the conditions of employment of its public safety officers. The public safety officers shall be peace officers of this state and shall have the […]