Michigan Compiled Laws
Act 282 of 1905 - State Board of Assessors; Assessment of Property of Certain Public Utilities (207.1 - 207.21)
Section 207.21 - Repeal; Saving Clause.

Sec. 21.
All acts or parts of acts, whether contained in any act for the incorporation of railroad companies, union station and depot companies, telegraph and telephone companies, express companies, car loaning companies, stock car companies, refrigerator car companies, sleeping car companies, fast freight line companies, or other car companies, or in any other law of this state, so far as such acts or parts of acts are inconsistent with the provisions of this act, are hereby repealed, except as herein expressly stated: Provided, however, That all taxes levied or in process of assessment and levy, under the act to which this act is amendatory, shall be assessed, levied and collected under said act; all rights which the state now has under any of said acts for taxes or penalties shall not be in any way affected by this act; nor shall this act constitute a bar to any prosecution or suit for such taxes or penalties or the recovery of judgment therefor.
History: 1905, Act 282, Eff. Sept. 16, 1905 ;-- Am. 1909, Act 49, Eff. Sept. 1, 1909 ;-- CL 1915, 4233 ;-- CL 1929, 3572 ;-- CL 1948, 207.21

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)

Section 207.1 - State Board of Assessors; Secretary, Duties; Assistants.

Section 207.2 - State Board of Assessors; Compensation for Clerical Assistance, Expenses.

Section 207.3 - Access to Public Records; Subpoena, Fees; Examination of Witnesses and Accounts; Refusal, Penalty.

Section 207.4 - Annual Assessment of Property of Certain Rail Transportation, Telephone, and Telegraph Companies; Reports.

Section 207.5 - Definitions.

Section 207.5a - Exemption of Materials and Supplies.

Section 207.5b - Taxable Value; Determination.

Section 207.6 - Company's Annual Statement; Contents, Time.

Section 207.7 - Sleeping Car Company Defined; Annual Statement, Contents, Time.

Section 207.8 - Blanks Furnished; Other Reports; Board, Self-Information; Penalty, Exception.

Section 207.9 - Assessment Roll; Contents; Time; Inspection of Physical Properties of Public Utilities; Determination of True Cash and Taxable Value; Ocean Routes; Mileage Adjustment.

Section 207.10 - Assessment Roll; Description; Form; Cash and Taxable Valuations; Placement on Roll.

Section 207.11 - State Board of Assessors; Annual Meeting; Time; Place; Proceedings; Cash or Taxable Value Correction; Certification; Contents.

Section 207.12 - County Director of Tax or Equalization Department; Assessing Officer; Duties; Failure to Report; Penalty; Inspection and Examination.

Section 207.13 - Determining Average Rate of Taxation; Entering Determination and Method on Records; Determination and Payment of Supplemental Tax; Credit Against Tax Allowed Railroad Company; Amount of Credit; Application for Credit; Proof of Expend...

Section 207.13a - Tax Credit; “Eligible Company,”“eligible Expenses,”“qualified Rolling Stock,” Defined.

Section 207.13b - Tax Credit; Amount; Limitation; Prohibition; Credit Against Remaining Tax; Carrying Forward Credit to Offset Tax Liability in Subsequent Years; Application; Submission to State Board of Assessors; Form; Definitions.

Section 207.14 - Tax Assessment; Tax Roll; Certificate; Time Payable; Interest; Lien; Warrant; Collection; Enforcement.

Section 207.15 - Payment of Tax Under Protest; Suit Against State; Unlawful Taxes; Disposition of Recovered Taxes.

Section 207.16 - Irregularities Not Authorizing Court Intervention.

Section 207.17 - Taxes on Public Utilities, Payment Into General Fund.

Section 207.18 - Collection of Specific Taxes Prior to 1909.

Section 207.19 - Certain Acts as Misdemeanor; Penalty.

Section 207.20 - Bribery; Forfeiture, Criminal Prosecution.

Section 207.21 - Repeal; Saving Clause.