Section 47.127 – Repealed. 1965, Act 90, Imd. Eff. June 28, 1965.
47.127 Repealed. 1965, Act 90, Imd. Eff. June 28, 1965. Compiler’s Notes: The repealed section continued Wayne county auditors.
Section 47.130 – Wayne County Board of Supervisors; Annual Meeting; Powers as to Correction of Assessments.
47.130 Wayne county board of supervisors; annual meeting; powers as to correction of assessments. Sec. 30. The supervisors in the county of Wayne shall hold their annual meeting in each year, at the time and place appointed by law; and shall have and exercise all the powers conferred by law upon the supervisors of the […]
Repealed – Act 63 of 1889 – Board of County Auditors for Wayne County (47.51 – 47.59)
BOARD OF COUNTY AUDITORS FOR WAYNE COUNTYAct 63 of 188947.51-47.59 Repealed. 2018, Act 341, Eff. Dec. 12, 2018.
Section 47.15 – Board of County Auditors; Bond, Oath of Office.
47.15 Board of county auditors; bond, oath of office. Sec. 15. Before entering upon his official duties each member of the board of county auditors shall execute a bond in the sum of 2,000 dollars with sufficient sureties to be approved by the circuit judge of said county, assuring the faithful performance of his respective […]
Section 47.1 – Board of County Auditors; Creation, Referendum; Form of Resolution.
47.1 Board of county auditors; creation, referendum; form of resolution. Sec. 1. The board of supervisors of any county in this state, except in such counties where provision has heretofore been made for the creation of the office of county auditor or board of county auditors, may, upon a majority vote of the members elect […]
Section 47.21 – Board of County Auditors; Action by Majority.
47.21 Board of county auditors; action by majority. Sec. 1. In all counties now or hereafter having boards of county auditors, all powers and duties now or hereafter vested in such boards of county auditors shall be exercised by the concurrence of the majority of the members of such boards of county auditors. History: 1933, […]
Section 47.2 – Board of County Auditors; Adoption of Resolution, Notice, Form.
47.2 Board of county auditors; adoption of resolution, notice, form. Sec. 2. At least 3 weeks shall intervene between the adoption of the resolution by the board of supervisors and the time of holding such election. After the adoption of the resolution by the board of supervisors, the county clerk shall give notice thereof. Such […]
Section 47.22 – Board of County Auditors; Appointment and Removal of Employees by Majority.
47.22 Board of county auditors; appointment and removal of employees by majority. Sec. 2. All persons heretofore or hereafter appointed or employed by such boards of county auditors shall be appointed or employed and subject to removal at the will of the majority of the members of such boards of county auditors. History: 1933, Act […]
Section 47.3 – Referendum; Notice, Posting and Publication, Evidence; Ballots, Preparation and Distribution, Form.
47.3 Referendum; notice, posting and publication, evidence; ballots, preparation and distribution, form. Sec. 3. Said clerk shall cause such notice to be printed in the form of a handbill, to be posted in 3 or more places in said county, at least 2 weeks before the time of such election, and also to be published […]
Section 47.4 – Referendum; Conduct.
47.4 Referendum; conduct. Sec. 4. If upon the canvass of the votes cast at such election, it shall appear that the majority is in favor of the adoption thereof, then the question of creating and establishing a board of county auditors shall be considered as adopted in such county, and thereupon the provisions of this […]