Compiler's Notes: The repealed section pertained to conditional effective date.
Structure Michigan Compiled Laws
Act 119 of 1980 - Motor Carrier Fuel Tax Act (207.211 - 207.236)
Section 207.211 - Definitions.
Section 207.212a - International Fuel Tax Agreement.
Section 207.214 - Tax Credit; Refund; Receipt Required; False Statement as Misdemeanor; Penalty.
Section 207.217 - Trip Permit; Fee; Issuance; Application.
Section 207.220 - Books, Records, Accounts, and Papers of Motor Carrier; Maintenance Period.
Section 207.221-207.224 - Repealed. 1996, Act 584, Eff. Mar. 31, 1997.
Section 207.225 - Violation as Misdemeanor; Penalty; Revocation of License.
Section 207.226 - Repealed. 1996, Act 584, Eff. Mar. 31, 1997.
Section 207.227 - Operation of Commercial Motor Vehicle in Violation of Act Prohibited; Exception.
Section 207.228, 207.229 - Repealed. 1996, Act 584, Eff. Mar. 31, 1997.
Section 207.231 - Enforcement of Act.
Section 207.232 - Disposition of Money.
Section 207.233 - Repealed. 1996, Act 584, Eff. Mar. 31, 1997.
Section 207.234 - Short Title.
Section 207.235 - Repealed. 1996, Act 584, Eff. Mar. 31, 1997.
Section 207.236 - Repealed. 1982, Act 441, Eff. Mar. 30, 1983.