Michigan Compiled Laws
Chapter 207 - Taxation
Repealed - Act 150 of 1927 - Motor Fuel Tax (207.101 - 207.202)

Popular Name: Motor Fuel Tax Act

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 207 - Taxation

Act 282 of 1905 - State Board of Assessors; Assessment of Property of Certain Public Utilities (207.1 - 207.21)

Repealed - Act 150 of 1927 - Motor Fuel Tax (207.101 - 207.202)

Act 119 of 1980 - Motor Carrier Fuel Tax Act (207.211 - 207.236)

Act 68 of 1963 - Iron Ore Tax (207.271 - 207.279)

Act 248 of 1987 - Airport Parking Tax Act (207.371 - 207.383)

R.S. of 1846 - Revised Statutes of 1846 (207.407 - 207.409)

Act 134 of 1966 - Real Estate Transfer Tax (207.501 - 207.513)

Act 330 of 1993 - State Real Estate Transfer Tax Act (207.521 - 207.537)

Act 198 of 1974 - Plant Rehabilitation and Industrial Development Districts (207.551 - 207.572)

Act 438 of 1976 - Commercial Housing Facilities Exemption Certificates (207.601 - 207.615)

Act 106 of 1985 - State Convention Facility Development Act (207.621 - 207.640.amended)

Act 255 of 1978 - Commercial Redevelopment Act (207.651 - 207.668)

Act 385 of 1984 - Technology Park Development Act (207.701 - 207.718)

Act 180 of 1991 - Stadia or Convention Facility Development (207.751 - 207.759)

Act 147 of 1992 - Neighborhood Enterprise Zone Act (207.771 - 207.787)

Act 24 of 1995 - Michigan Economic Growth Authority Act (207.801 - 207.810)

Act 593 of 2002 - Michigan Next Energy Authority Act (207.821 - 207.827)

Act 210 of 2005 - Commercial Rehabilitation Act (207.841 - 207.856)

Act 236 of 2022 - Attainable Housing Facilities Act (207.901 - 207.916)

Act 237 of 2022 - Residential Housing Facilities Act (207.951 - 207.966)

Act 403 of 2000 - Motor Fuel Tax Act (207.1001 - 207.1170)