Section 402.40 – Repealed. 1957, Act 292, Eff. Sept. 27, 1957.
402.40 Repealed. 1957, Act 292, Eff. Sept. 27, 1957. Compiler’s Notes: The repealed section provided that county board of supervisors could, by a 2/3 vote, restore or abolish distinction between town, city and county poor.
Section 402.41 – Reports of Local Poor Officer; Contents, Form; Failure to Make, Penalty.
402.41 Reports of local poor officer; contents, form; failure to make, penalty. Sec. 41. It shall be the duty of any director or overseer of the poor authorized by law to furnish relief to poor persons and of the supervisor of each township, district, or ward in this state on the last day of September […]
Section 402.42 – Reports of Local Poor Officer; Compensation.
402.42 Reports of local poor officer; compensation. Sec. 42. Every supervisor, director, or overseer of the poor who shall make the reports herein provided for shall receive as full compensation therefor the sum of 5 cents each for the first 25 families and persons not members of any family so relieved, and the sum of […]
Section 402.43 – Annual Report of County Superintendent of Poor; Contents.
402.43 Annual report of county superintendent of poor; contents. Sec. 43. That it shall be the duty of the county superintendents of the poor, annually, between the first and tenth days of November, to consolidate on blanks to be furnished by the secretary of state for that purpose, all said reports received by them during […]
Section 402.44, 402.45 – Repealed. 1957, Act 292, Eff. Sept. 27, 1957.
402.44, 402.45 Repealed. 1957, Act 292, Eff. Sept. 27, 1957. Compiler’s Notes: The repealed sections made poor person’s property subject to suit to recover aid extended, provided for return of any balance after poor person ceased to be public charge.
Section 402.19 – Conviction for Violation of MCL 402.18; Security; Penalty.
402.19 Conviction for violation of MCL 402.18; security; penalty. Sec. 19. It shall be lawful for the court before whom the person shall be convicted for a violation of the provisions of the section 18, to require of the person satisfactory security that he or she will, within a reasonable time, to be named by […]
Section 402.20-402.38 – Repealed. 1957, Act 292, Eff. Sept. 27, 1957.
402.20-402.38 Repealed. 1957, Act 292, Eff. Sept. 27, 1957. Compiler’s Notes: The repealed sections determined how money received by any superintendent or supervisor of any township, city or ward was to be paid to county treasurer, set penalty for failure, required annual expense estimate and auditing of accounts, imposed penalty for failure to report, differentiated […]
Section 402.39 – Semi-Annual Report of Township and City Supervisors on Expense of Support; Neglect to File, Falsification, Penalty.
402.39 Semi-annual report of township and city supervisors on expense of support; neglect to file, falsification, penalty. Sec. 39. It shall be the duty of the supervisors of townships and cities in those counties where the townships and cities are made liable for their respective poor, on or before the first day of April and […]
Section 402.1-402.4 – Repealed. 1957, Act 292, Eff. Sept. 27, 1957.
402.1-402.4 Repealed. 1957, Act 292, Eff. Sept. 27, 1957. Compiler’s Notes: The repealed sections provided for support of poor by county, city, and township and made provisions relating to superintendents of the poor.
Section 402.5 – Superintendents of Poor; Powers and Duties.
402.5 Superintendents of poor; powers and duties. Sec. 5. They shall have the general superintendence of all the poor who may be in their respective counties, and shall have power, and it shall be their duty: First, To have charge of the county infirmary that has been or shall be erected, and to provide suitable […]