Michigan Compiled Laws
Act 191 of 1968 - State Boundary Commission (123.1001 - 123.1020)
Section 123.1005 - Municipal Boundary Adjustments; Appointment of County Members and Alternates to Serve on Commission; Residency Requirement; Vacancy; Term; per Diem and Expenses; Oath.

Sec. 5.
The presiding probate judge in each county shall appoint 2 persons and 2 alternates for those persons residing in that county to serve on the commission when the commission considers municipal boundary adjustments for territory lying within his or her county. One appointee and his or her alternate shall reside in a township, and 1 appointee and his or her alternate shall reside in a city. If there is no city in a county at the time of the filing of a petition for a municipal boundary adjustment, the presiding probate judge shall appoint 2 county members and alternates from the county at large. Within 30 days after notice from the commission that a municipal boundary adjustment is pending in the county and the office of 1 or more of the county members is vacant, the presiding probate judge shall make original appointments and any appointment to fill a vacancy. A county member shall serve for 3 years and until his or her successor is appointed and qualified. Notwithstanding the appointment and qualification of a successor, a county member shall continue to serve until the conclusion of all boundary adjustment matters which were filed during his or her term or the filing of which gave rise to his or her appointment. If a municipal boundary adjustment involves territory lying in more than 1 county, the county members of the county in which the greater part of the territory to be included within the adjusted boundaries lies shall serve on and be voting members of the commission. A county member shall receive per diem and expenses as authorized and paid by the county board of commissioners when serving on the commission on matters involving territory within his or her county. A county member shall qualify by taking and filing the constitutional oath of office.
History: 1968, Act 191, Eff. Nov. 15, 1968 ;-- Am. 1972, Act 362, Imd. Eff. Jan. 9, 1973 ;-- Am. 1988, Act 39, Imd. Eff. Mar. 7, 1988

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 123 - Local Government

Act 191 of 1968 - State Boundary Commission (123.1001 - 123.1020)

Section 123.1001 - Definitions.

Section 123.1002 - State Boundary Commission; Creation; Appointment, Qualifications, Terms, and Removal of Members; Vacancy; Compensation; Expenses; Chairman.

Section 123.1003 - State Boundary Commission; Employees and Consultants.

Section 123.1004 - State Boundary Commission; Offices and Facilities; Rules, Regulations, and Procedures; Meetings; Records; Oaths.

Section 123.1004a - State Boundary Commission; Conducting Business at Public Meeting; Notice; Availability of Writings to Public.

Section 123.1005 - Municipal Boundary Adjustments; Appointment of County Members and Alternates to Serve on Commission; Residency Requirement; Vacancy; Term; per Diem and Expenses; Oath.

Section 123.1006 - Order of Processing Petitions and Resolutions.

Section 123.1007 - Incorporation of Village or City; Initiation; Petitions; Signatures and Filing; Powers and Duties of Commission; Census; Other Means of Incorporation; Incorporation of General Law Village or Home Rule Village Without Change of Boun...

Section 123.1007a - Violation of MCL 168.1 to 168.992 Applicable to Petitions; Penalties.

Section 123.1008 - Review of Proposed Incorporations; Certifying Nonconformance of Petition; Return of Petition; Public Hearing; Commencement of Time Period; Notice of Hearing; Sufficiency or Legality of Petition.

Section 123.1009 - Review of Proposed Incorporation; Criteria.

Section 123.1010 - Denial or Approval of Proposed Incorporation; Revision of Boundaries; Referendum on Question of Incorporation.

Section 123.1010a - Incorporation of Village as City; Population and Other Incorporation Requirements; Initiation; Submittal to Electors; Election of Charter Commissioners; Effective Date of Incorporation; Stay of Proposed Change of Boundaries After...

Section 123.1011 - Succession to Property and Liabilities; Division of Properties; Sharing of Revenues; Tax Assessment and Collection.

Section 123.1011a - Jurisdiction Over Annexation Petitions or Resolutions.

Section 123.1011b - Resolution Calling for Referendum on Question of Annexation; Conditions; Filing; Order; Referendum and Election Resolution Not Passed; Approval of Annexation; Applicability of Section; Section as Alternative to Referendum and Elec...

Section 123.1012 - Petition for Consolidation; Filing; Inclusion of Township; Contents of Petition; Rejection of Petition.

Section 123.1012a - Denial or Approval of Consolidation; Revision of Boundaries; Referendum on Question of Consolidation; Notice.

Section 123.1012b - Jurisdiction of Commission Over Reannexation of Detached Territory.

Section 123.1013 - Proposed Consolidation Including Portion of Township; “Municipality” Defined; Order; Election and Number of Charter Commissioners; Appointment of Charter Commissioners; Resolution; Eligibility; Applicability of Subsection (2).

Section 123.1014 - Election on Consolidation; Form of Ballot; Expenses; Canvass; Returns; Commissioners.

Section 123.1015 - Meeting of Charter Commission; Notice; Procedure for Adopting Charter; Power, Duties, and Procedure of Commission; Submission of Charter to Electors.

Section 123.1016 - Charter of Consolidated City; Preparation, Contents; Effect of Adoption of Provisions in Charter.

Section 123.1017 - Corporate Status of Municipalities; Submission of Revised Charter to Electors; Effect of Unfavorable Vote; Termination of Proceedings.

Section 123.1018 - Judicial Review.

Section 123.1019 - State Boundary Commission Within Department of Treasury; Establishment.

Section 123.1020 - Repeals.