Sec. 2.
For purposes of this act, the words and phrases defined in sections 3 and 4 have the meanings ascribed to them in those sections.
History: 1984, Act 387, Eff. Mar. 29, 1985
Structure Michigan Compiled Laws
Act 387 of 1984 - State Food Stamp Distribution Act (400.751 - 400.770)
Section 400.751 - Short Title; Applicability of Act.
Section 400.752 - Meanings of Words and Phrases.
Section 400.753 - Definitions; a to D.
Section 400.754 - Definitions; D to R.
Section 400.756 - Standards and Criteria for Awarding Contracts.
Section 400.759 - Contract Requirements.
Section 400.760 - Cancellation of Contract; Notice; Grounds; Appeal.
Section 400.761 - Eligibility Days.
Section 400.762 - Relocation of Distribution Site; Cost.
Section 400.763 - Payment of Compensation to Distributor; Suspension of Payment.
Section 400.765 - Repealed. 2018, Act 306, Eff. Sept. 27, 2018.
Section 400.766 - Liability for Lost Coupons.
Section 400.767 - Distribution Areas to Which Act Applicable.
Section 400.768 - Compliance With Food Stamp Program.
Section 400.770 - Monitoring Committees; Establishment; Composition; Duties.