Sec. 15.
Sections 2 and 2a of chapter 5 of Act No. 283 of the Public Acts of 1909, as amended, being sections 225.2 and 225.2a of the Compiled Laws of 1948, are repealed.
History: 1964, Act 286, Eff. Jan. 4, 1965
Structure Michigan Compiled Laws
Act 286 of 1964 - State Transportation Commission (247.801 - 247.816)
Section 247.801 - Definitions.
Section 247.804 - State Transportation Commission; Officers; Quorum; Transaction of Business.
Section 247.805 - Director; Appointment, Qualifications, and Term; Deputy Director.
Section 247.806 - State Highway Commission; Transitional Powers.
Section 247.806a - Powers of Director.
Section 247.807 - Powers and Duties of Commission.
Section 247.808 - Adoption of Bylaws by Commission.
Section 247.809 - Rules; Violation as Misdemeanor.
Section 247.809a - Conducting Business at Public Meeting; Notice.
Section 247.810 - State Highway Commission; Issuance and Execution of Documents and Instruments.
Section 247.811 - State Highway Commission; Compensation, Expenses, Meetings, Offices.
Section 247.812 - State Highway Commission; Conflict of Interest.
Section 247.813 - State Highway Commission; Records of Acts, Proceedings, and Transactions.