Sec. 3.
In the construction of the statutes of this state, the rules stated in sections 3a to 3w shall be observed, unless such construction would be inconsistent with the manifest intent of the legislature.
History: R.S. 1846, Ch. 1 ;-- CL 1857, 2 ;-- CL 1871, 2 ;-- How. 2 ;-- CL 1897, 50 ;-- CL 1915, 64 ;-- CL 1929, 76 ;-- Am. 1939, Act 60, Imd. Eff. Sept. 29, 1939 ;-- CL 1948, 8.3 ;-- Am. 1952, Act 100, Eff. Sept. 18, 1952 ;-- Am. 1956, Act 76, Eff. Aug. 11, 1956 ;-- Am. 1959, Act 189, Imd. Eff. July 22, 1959
Structure Michigan Compiled Laws
R.S. of 1846 - Revised Statutes of 1846 (8.1 - 8.9)
R-S-1846-8-1-1 - Chapter 1 Chapter 1. of the Statutes. (8.1...8.9)
Section 8.1 - Original Acts; Custody.
Section 8.3 - General Rules of Construction.
Section 8.3a - Approved Usage; Technical Words and Phrases.
Section 8.3b - Singular and Plural; Gender.
Section 8.3c - Authority of Majority.
Section 8.3d - “Annual Meeting” Defined.
Section 8.3e - “Grantor” and “Grantee” Defined.
Section 8.3f - “Inhabitant” Defined.
Section 8.3g - “Insane Person” Defined.
Section 8.3h - Repealed. 1978, Act 642, Eff. July 1, 1979.
Section 8.3i - “Land,”“real Estate,” and “Real Property” Defined.
Section 8.3j - “Month” and “Year” Defined.
Section 8.3k - “Oath” and “Sworn” Defined.
Section 8.3l - “Person” Defined.
Section 8.3m - “Preceding” and “Following” Defined.
Section 8.3n - "Seal" Defined.
Section 8.3o - “State” and “United States” Defined.
Section 8.3p - Repealed. 1978, Act 642, Eff. July 1, 1979.
Section 8.3q - “Written” and “In Writing” Construed.
Section 8.3r - Acts of Incorporation Deemed Public Acts.
Section 8.3s - “General Election” Defined.
Section 8.3t - “Firearm” Defined.
Section 8.3w - Section Numbers.
Section 8.4 - Effect of Repeal of Repealing Statute.
Section 8.4a - Effect of Repeal.
Section 8.4b - Catchline Not Part of Section.
Section 8.4c - “Shall Not Apply” Defined.
Section 8.6 - Statutes and Rules; Time; Computation.
Section 8.6a - Auditor General; Access to Records.