MCL - Index of Chapter 125

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 125 PLANNING, HOUSING, AND ZONING
Act 302 of 1947 Repealed-ECONOMIC DEVELOPMENT (125.1 - 125.8)
Act 281 of 1945 REGIONAL PLANNING (125.11 - 125.25)
Section 125.11 Regional planning; definitions.
Section 125.12 Regional planning commission; creation; service by members of county board of commissioners.
Section 125.13 Regional planning commissions; limit of jurisdiction.
Section 125.14 Regional planning commission; per diem allowance and mileage; reimbursement for actual expenses.
Section 125.15 Regional planning commissions; chairman; rules of procedure; records.
Section 125.16 Regional planning commissions; director and employees.
Section 125.17 Aid from governmental agencies.
Section 125.18 Appointment of advisory committees or councils.
Section 125.19 Regional planning commission; powers; annual report; service charge to local governmental unit.
Section 125.20 Access to records and information.
Section 125.21 Local subdivisions; adoption of plans of regional commission.
Section 125.22 Local subdivisions; allocation of funds.
Section 125.23 Regional planning commission; acceptance of gifts and grants; disposition of funds received from governmental agencies; restrictions.
Section 125.24 Transfer of functions to regional council of government; vote required; grants-in-aid.
Section 125.25 Research studies and plans; review by office of planning coordination.
Act 285 of 1931 Repealed-MUNICIPAL PLANNING (125.31 - 125.45)
Act 222 of 1943 CERTIFICATION OF CITY AND VILLAGE PLATS (125.51 - 125.55)
Section 125.51 Municipal planning commission; authorization to certify plats; estimate of time period for land acquisitions.
Section 125.52 Adoption by legislative body; notice before consideration; modifications; disapproval; failure to report within 30 days deemed approval.
Section 125.53 Amendments or modifications; notice of consideration; approval.
Section 125.54 Building permits, granting; public hearing.
Section 125.55 Outside lines shown by appropriate symbols on maps.
Act 344 of 1945 BLIGHTED AREA REHABILITATION (125.71 - 125.84)
Section 125.71 Legislative findings and declaration.
Section 125.72 Definitions.
Section 125.73 Powers of municipality.
Section 125.74 Plans, statements, and actions as requirements and conditions for exercise of powers; plans to be adopted by local legislative body; designation of district areas; provisions governing citizens' district councils; consultation between local official and citizens' district council; record; notice of zoning change, hearing, or condemnation proceedings; public hearing; information; coordinating council on community redevelopment; adoption of development plan; compliance; information on housing available to displaced families and individuals; conditions to determination of blighted area; notice of approval or disapproval of development plan.
Section 125.74a Racial segregation in housing; consultation and assistance of state civil rights commission.
Section 125.75 Rehabilitation of blighted areas; acquisition of property; proceedings under power of eminent domain; condemnation; dispossession.
Section 125.75a Rehabilitation of blighted areas; urban renewal plat.
Section 125.76 Acquisition of property; jurisdiction of public agencies.
Section 125.77 Repealed. 1957, Act 296, Eff. Sept. 27, 1957.
Section 125.77a Municipal bonds or notes.
Section 125.77b General obligation bonds of municipality; purpose; resolution; pledge of full faith and credit; “cost of any project” and “net project cost” defined; issuance and sale of bonds; maximum amount; designation and approval of bonds; legislative determination; assessed value of real and personal property; validation of actions and bonds; limitation on time of sale; provisions governing bonds.
Section 125.77c Tax revenues.
Section 125.78 Loans and grants; acceptance, federal assistance, conditions; labor wages and standards.
Section 125.79 Modification of plan; hearing.
Section 125.80 Work done in accordance with plan.
Section 125.81 Designation of administrative agency.
Section 125.82 Action by ordinance or resolution; validation of prior actions.
Section 125.83 Powers deemed additional.
Section 125.84 Urban renewal projects.
Act 188 of 1951 Repealed-REGIONAL PLANNING COMMISSION (125.91 - 125.94)
Act 282 of 1945 Repealed-COUNTY PLANNING (125.101 - 125.115)
Act 226 of 2003 JOINT MUNICIPAL PLANNING ACT (125.131 - 125.143)
Section 125.131 Short title.
Section 125.133 Definitions.
Section 125.135 Joint planning commission; approval of agreement to establish; specifications; phased transfer.
Section 125.137 Transfer of powers and duties.
Section 125.139 Adoption of ordinance by municipality; notice of intent to file petition; petition subject to certain laws; referendum.
Section 125.141 Conduct of business at public meeting; writings subject to freedom of information act.
Section 125.143 Allocation of land; conditions.
Act 57 of 1944 (1st Ex. Sess.) Repealed-SURVEYS, PLANS, AND SPECIFICATIONS (125.151 - 125.160)
Act 183 of 1943 Repealed-COUNTY ZONING ACT (125.201 - 125.240)
E.R.O. No. 1973-7 EXECUTIVE REORGANIZATION ORDER (125.241 - 125.241)
Section 125.241 Transfer of responsibility for review and approval of county zoning ordinances.
Act 62 of 1943 Repealed-COUNTY CONSTRUCTION REQUIREMENTS (125.251 - 125.258)
Act 184 of 1943 Repealed-TOWNSHIP ZONING ACT (125.271 - 125.310)
Act 171 of 1958 ZONING REGULATIONS (125.311 - 125.311)
Section 125.311 Annexed property to village; continuation of zoning regulation.
Act 168 of 1959 Repealed-TOWNSHIP PLANNING (125.321 - 125.333)
Act 185 of 1943 Repealed-TOWNSHIP CONSTRUCTION REQUIREMENTS (125.351 - 125.359)
Act 167 of 1917 HOUSING LAW OF MICHIGAN (125.401 - 125.543)
167-1917-I ARTICLE I GENERAL PROVISIONS. (125.401...125.410a)
Section 125.401 Short title; scope of act.
Section 125.402 Housing law of Michigan; definitions.
Section 125.402a Enforcing agency; definition.
Section 125.403-125.406 Repealed. 1972, Act 230, Eff. Jan. 1, 1973.
Section 125.407 Sewer connections and water supply.
Section 125.408 Minimum requirements; law not to be modified.
Section 125.409 State board of health; authority.
Section 125.410 Time for compliance.
Section 125.410a Repealed. 1972, Act 230, Eff. Jan. 1, 1973.
167-1917-II ARTICLE II DWELLINGS HEREAFTER ERECTED. (125.411...125.450a)
167-1917-II-I TITLE I LIGHT AND VENTILATION. (125.411...125.429)
Section 125.411-125.429 Repealed. 1972, Act 230, Eff. Jan. 1, 1973.
167-1917-II-II TITLE II SANITATION. (125.430...125.437)
Section 125.430-125.437 Repealed. 1972, Act 230, Eff. Jan. 1, 1973.
167-1917-II-III TITLE III FIRE PROTECTION. (125.438...125.450a)
Section 125.438-125.450a Repealed. 1972, Act 230, Eff. Jan. 1, 1973.
167-1917-III ARTICLE III ALTERATIONS. (125.451...125.464)
Section 125.451-125.464 Repealed. 1972, Act 230, Eff. Jan. 1, 1973.
167-1917-IV ARTICLE IV MAINTENANCE. (125.465...125.488)
Section 125.465 Public halls in multiple dwellings; lighting; exit lights.
Section 125.466 Water closets in cellars.
Section 125.467 Water closet accommodations.
Section 125.468 Basement and cellar rooms.
Section 125.469 Joint use of kitchen by more than one family prohibited.
Section 125.470 Water closets and sinks; floors under and around.
Section 125.471 Repairs and drainage.
Section 125.472 Water supply.
Section 125.473 Catch-basins.
Section 125.474 Cleanliness of dwellings.
Section 125.475 Multiple dwellings; walls of courts.
Section 125.476 Multiple dwellings; walls and ceilings of rooms.
Section 125.477 Multiple dwellings; wallpaper.
Section 125.478 Receptacles for ashes, garbage and rubbish; chutes prohibited.
Section 125.479 Prohibited uses.
Section 125.480 Storage of combustible materials.
Section 125.481 Storage of combustible materials; openings between storage room and public hall.
Section 125.482 Fire prevention and safety requirements.
Section 125.482a Class “A” multiple dwelling; smoke alarm; requirements; violation as misdemeanor; penalty; definitions.
Section 125.483 Overcrowding; minimum space requirements.
Section 125.484 Multiple dwellings; regulation; application; lodgers prohibited.
Section 125.485 Health order; infected and uninhabitable dwellings to be vacated.
Section 125.485a Site of illegal drug manufacturing; notification of potential contamination; determination of contamination; rules; order by local health department.
Section 125.486 Health order; repairs to buildings, other structures.
Section 125.487 Fire escape maintenance.
Section 125.488 Scuttles, bulkheads, ladders and stairs in multiple dwellings.
167-1917-V ARTICLE V IMPROVEMENTS. (125.489...125.497)
Section 125.489 Rooms; lighting and ventilation.
Section 125.490 Multiple dwellings; public halls and stairs, lighting and ventilation.
Section 125.491 Plumbing fixtures.
Section 125.492 Privy vaults, school-sinks and water closets.
Section 125.493 Protection of basements and cellars.
Section 125.494 Shafts and courts; openings.
Section 125.495 Egress; means above first floor.
Section 125.496 Egress; other means.
Section 125.497 Roof egress in multiple dwellings.
167-1917-VI ARTICLE VI REQUIREMENTS AND REMEDIES. (125.498...125.519)
Section 125.498-125.519 Repealed. 1968, Act 286, Eff. Nov. 15, 1968.
167-1917-VII ARTICLE VII ENFORCEMENT. (125.521...125.543)
Section 125.521, 125.522 Repealed. 1972, Act 230, Eff. Jan. 1, 1973.
Section 125.523 Administration of act; joint administration and enforcement agreement.
Section 125.525 Registry of owners and premises; transfer of ownership.
Section 125.526 Inspection; inspection by federal government as substitute; basis; inspectors; consent to enter leasehold; duties of owner; access during reasonable hours; request by owner to enter leasehold; multiple lessees; discrimination prohibited; fees; report; dwelling with child residing; ordinance; "lease" defined.
Section 125.527 Inspection; warrants for nonemergency situation; no warrant required in emergency.
Section 125.528 Inspections; public policy; records; checklist of violations.
Section 125.529 Certificate of compliance; issuance; inspection.
Section 125.530 Certificate withheld; premises not to be occupied; conditions of issuance; suspension of rent payments, escrow; account for rent and possession.
Section 125.531 Certificate; application; temporary certificates; fee.
Section 125.532 Violations; recording; notice; serious and imminent hazard; order to correct, reasonable time; reinspection; notice to department of health and human services; "serious and imminent hazard" defined.
Section 125.533 Compliance by owner and occupant.
Section 125.534 Noncompliance with notice of violation; actions; parties; motion for temporary relief; service of complaint and summons; filing notice of pendency of action; orders and determinations; repair or removal of structure; exception; costs; order approving expenses; lien; authority of municipality; “urban core cities” defined.
Section 125.535 Receiver; appointment, termination; purpose; powers; expenses.
Section 125.536 Additional remedies; occupant's action; concurrent remedies.
Section 125.537 Common law rights retained.
Section 125.538 Dangerous building prohibited.
Section 125.539 “Dangerous building” defined.
Section 125.540 Notice of dangerous building; contents; hearing officer; service.
Section 125.541 Hearing; testimony; determination to close proceedings or order building or structure demolished, made safe, or properly maintained; failure to appear or noncompliance with order; hearing; enforcement; reimbursement and notice of cost; lien; remedies.
Section 125.541a Enforcement of judgment against other assets; lien; effectiveness; priority.
Section 125.541b Noncompliance with order as misdemeanor; penalties; designation of blight violation by municipality.
Section 125.541c Board of appeals; establishment; appointment and terms of members; vacancy; election of officers; quorum; compensation; expenses; meetings; writings.
Section 125.542 Appeal to circuit court.
Section 125.543 Adoption of housing law not required.
Act 319 of 1929 FUEL OIL (125.551 - 125.575)
Section 125.551 Fuel oil; adoption of act; scope of act restricted.
Section 125.552 Fuel oil; definitions.
Section 125.553 Installation permit; temporary tag; inspection; existing plants; fees.
Section 125.554 Prohibited furnishing of fuel oil.
Section 125.555 Flash point; tester; mixing or blending; waste oil.
Section 125.556 Scope of tests.
Section 125.557 Oil burners; equipment.
Section 125.558 Oil burners; automatic ignition.
Section 125.559 Pipes; joints; valves; packing gland.
Section 125.560 Electrical installations.
Section 125.561 Dampers; ventilation; instructions, posting; extinguisher.
Section 125.562 Oil storage tanks; construction, user; storage limit.
Section 125.563 Oil storage tanks; fill pipe; vent pipe.
Section 125.564 Oil storage; limitations.
Section 125.565 Tanks located underground.
Section 125.566 Installation of inside tanks.
Section 125.567 Underground tanks incased.
Section 125.568 Measuring devices.
Section 125.569 Metal gauge.
Section 125.570 Tanks; construction, testing; underwriter's label.
Section 125.571 Required equipment; gravity, water pressure or suction burners.
Section 125.572 Required equipment; burners connected with heating system.
Section 125.573 Gases prohibited in gas pilot.
Section 125.574 Scope of act restricted.
Section 125.575 Violation of act; penalty.
Act 207 of 1921 Repealed-CITY AND VILLAGE ZONING ACT (125.581 - 125.600)
Act 293 of 1937 HOUSING COOPERATION LAW (125.601 - 125.610)
Section 125.601 Housing cooperation law; short title.
Section 125.602 Declaration of necessity.
Section 125.603 Housing cooperation law; definitions.
Section 125.604 Cooperation in housing projects; powers.
Section 125.605 Contract powers for payment for services.
Section 125.606 Advances to housing authority.
Section 125.607 Powers; procedure for exercising.
Section 125.608 Supplemental nature of act.
Section 125.610 Emergency clause.
Act 18 of 1933 (Ex. Sess.) HOUSING FACILITIES (125.651 - 125.709e)
Section 125.651 Definitions.
Section 125.652 Cities, villages, townships, counties; housing facilities and conditions, powers.
Section 125.653 Municipal housing commission; creation; referendum; rejection; powers of township and county commissioners.
Section 125.653a Violation of MCL 168.1 to 168.992 applicable to petitions; penalties.
Section 125.654 Municipal housing commission; appointment and terms of members; tenant of public or subsidized housing as member; notice; removal; vacancies; compensation and expenses; public body corporate; powers of commission; definitions.
Section 125.655 Housing commission; conducting business at public meeting; notice; meetings; rules; record; quorum; availability of writings to public; election, appointment, duties, and compensation of officers and employees.
Section 125.656 Municipal housing commission; funds for operation.
Section 125.657 Municipal housing commission; powers and duties.
Section 125.658 Municipal housing commission; interest of members, officers, employees in contracts.
Section 125.659 Municipal housing commission; report to governing body.
Section 125.660 Municipal housing commission; proceedings under power of eminent domain.
Section 125.661 Municipal housing commission; deeds, mortgages, contracts, leases, purchases.
Section 125.661a Property, income, and operations exempt from state taxation.
Section 125.662 Municipal housing commission; control of project.
Section 125.663 Claims against project; damages; asserting governmental immunity as defense.
Section 125.664 Claims against project; contractual.
Section 125.665 Preliminary estimate of costs.
Section 125.666 Enabling ordinances or resolutions; loan by commission; housing project to include purchase by nonprofit entity; use of proceeds.
Section 125.667 Revenue bonds generally.
Section 125.668 Bondholder's lien; contributions contract.
Section 125.669 Bondholder's lien upon revenue; enforcement.
Section 125.670 Receiver; appointment; powers and duties.
Section 125.671 Bonds; inapplicability of other laws.
Section 125.672-125.674 Repealed. 2002, Act 268, Imd. Eff. May 9, 2002.
Section 125.675 Free services.
Section 125.676 Additional bonds.
Section 125.677 Rent schedule; policy of state; basis; limitation.
Section 125.681 Income from sources other than operation; use.
Section 125.683 Operating year.
Section 125.684 Rents; supervision; state department of health.
Section 125.685 Housing commission; books of record and account; balance sheets and income and surplus accounts.
Section 125.687 Construction of act.
Section 125.689 Authority conferred.
Section 125.690 Declaration of necessity; liberal construction.
Section 125.692 Slum clearance and housing projects as public purposes.
Section 125.693 Immediate necessity.
Section 125.694 Housing projects; duties of operation and management; rentals and selection of tenants; appointment of receiver.
Section 125.694a Tenancy or contract right to occupy housing; termination; just cause.
Section 125.694b Municipal housing commission; rules; adoption; promulgation; publication.
Section 125.695 Minimum wages and maximum hours; contract provisions.
Section 125.696 Additional powers; intent of act.
Section 125.697 Promissory notes; issuance; authorization; principal and interest as indebtedness.
Section 125.698 Bonds; powers of borrower.
Section 125.699-125.704 Repealed. 1996, Act 338, Imd. Eff. June 27, 1996.
Section 125.705 Application of act.
Section 125.706 Cooperative action by borrowers; scope.
Section 125.707 Cooperative financing arrangement; resolution; agent borrower.
Section 125.708 Financing agreement; preparation; terms.
Section 125.709 Special obligation notes or revenue bonds; authorization; issuance.
Section 125.709a Bond authorizing ordinance; fiscal agent; contract.
Section 125.709b Bond proceeds; payment order; execution; delivery.
Section 125.709c Revenues, disposition, purpose; fiscal agent, duties.
Section 125.709d, 125.709e Repealed. 1996, Act 338, Imd. Eff. June 27, 1996.
Act 268 of 1941 Repealed-DEFENSE HOUSING PROJECTS (125.711 - 125.718)
Act 162 of 1953 HOUSING PROJECTS (125.731 - 125.732)
Section 125.731 Housing projects; acquisition and maintenance by municipality; operating agent; public function; inapplicable act; time limits.
Section 125.732 Housing projects; payments in lieu of taxes.
Act 172 of 1958 Repealed-TRAILER COACHES OUTSIDE LICENSED PARKS (125.741 - 125.745)
Act 143 of 1939 Repealed-TRAILER COACHES AND PARKS (125.751 - 125.769)
Act 133 of 1974 FIRE PROTECTION IN MOBILE HOMES (125.771 - 125.774)
Section 125.771 Definitions.
Section 125.772 Smoke detection system and fire extinguisher required; compliance; exceptions.
Section 125.773 Approval of smoke detection systems and installation; penalty.
Section 125.774 Effective date.
Act 75 of 1952 REGISTRATION OF PERSONS IN ACCOMMODATIONS FOR TRANSIENTS (125.781 - 125.784)
Section 125.781 Registration of persons in camps, tourist homes; definitions.
Section 125.782 Register; contents.
Section 125.783 Violation of act; misdemeanor.
Section 125.784 Enactment under police power.
Act 56 of 1980 NEIGHBORHOOD ASSISTANCE AND PARTICIPATION ACT (125.801 - 125.814)
Section 125.801 Short title.
Section 125.802 Meanings of words and phrases.
Section 125.803 Definitions; B, C.
Section 125.804 Definitions; D to L.
Section 125.805 Definitions; N to R.
Section 125.806 Neighborhood assistance and partnership fund; creation; purpose; limitation on rebates; rules.
Section 125.807 Eligibility of neighborhood; rules; criteria.
Section 125.808 Project application; contents.
Section 125.809 Project application; approval or disapproval; review and comments.
Section 125.810 Certification; entering into project; project representative; professional assistance.
Section 125.811 Rebate; reimbursement form; amount; review and approval; eligibility; prohibitions.
Section 125.812 Annual report to department.
Section 125.813 Annual report to legislature.
Section 125.814 Transfer of duties and obligations.
Act 14 of 1946 (1st Ex. Sess.) Repealed-HOUSING PROJECTS FOR SERVICEMEN (125.871 - 125.872)
Act 250 of 1941 URBAN REDEVELOPMENT CORPORATIONS LAW (125.901 - 125.922)
Section 125.901 Urban redevelopment corporations law; short title; applicability to townships.
Section 125.902 Legislative findings; policy of state; purpose of act.
Section 125.903 Urban redevelopment corporations law; definitions.
Section 125.904 Development plans; contents; approval; requirements; amendments; fees.
Section 125.905 Supervising agency; appointment.
Section 125.906 Redevelopment corporation; organization; articles; forfeiture of rights; name.
Section 125.907 Limitations imposed upon redevelopment corporations; limitations.
Section 125.908 Corporation code; application to redevelopment corporations.
Section 125.909 Consideration for issuance of stock, bond or debentures.
Section 125.910 Determination of development cost; procedure.
Section 125.911 Regulation of corporation by supervising agency.
Section 125.912 Exemption from increase in assessed value; limitations; development plan; “qualified entity” defined.
Section 125.912a Redevelopment corporation; powers and authority.
Section 125.912b Redevelopment corporation; funds, grants, agreements.
Section 125.913 Return on income debentures and stock; limitations.
Section 125.914 Proceedings against redevelopment corporations; parties.
Section 125.915 Real estate; transfer to redevelopment corporations.
Section 125.916 Acquisition of real estate; methods; condemnation.
Section 125.917 Condemnation; proceedings; damages; compensation.
Section 125.917a Condemnation, law applicable.
Section 125.918 Leasing of property of corporation; termination of tenancy.
Section 125.919 Mortgages of corporation; provisions governing.
Section 125.920 Sale or lease of real estate by a city to corporation.
Section 125.921 Provisions of lease.
Section 125.922 Construction of act.
Act 208 of 1949 NEIGHBORHOOD AREA IMPROVEMENTS (125.941 - 125.952)
Section 125.941 Neighborhood areas in municipalities; improvement, declared to be public use and public purpose.
Section 125.942 Definitions.
Section 125.943 Neighborhood betterment plan; plans; statements; actions.
Section 125.944 Acquisition of property; condemnation; proceedings under eminent domain.
Section 125.945 Neighborhood areas in municipalities; transfers to public agencies; excess land sold or exchanged; special assessment district.
Section 125.946 Repealed. 1957, Act 298, Eff. Sept. 27, 1957.
Section 125.946a Issuance of bonds or notes; purpose; securing payment by pledge of loan, grant, or contribution; bonds or notes not indebtedness within meaning of debt limitation or restriction; inapplicability of charter provisions; tax exemption.
Section 125.946b Issuance of general obligation bonds; maximum amount; designation; legislative determination; sale; applicability of other law or charter provisions; estimate of period of usefulness; definitions.
Section 125.946c Tax levy; special assessment.
Section 125.947 Gifts, loans, grants from private or public sources; contracts for assistance.
Section 125.948 Neighborhood areas in municipalities; modification of plan, hearing.
Section 125.949 Neighborhood areas in municipalities; permits, withholding.
Section 125.950 Neighborhood areas in municipalities; plans to be officially adopted; board of appeals; hearing, notice, publication.
Section 125.951 Neighborhood areas in municipalities; actions to be by ordinance or resolution, procedure.
Section 125.951a Neighborhood areas in municipalities; designation of administrative agency.
Section 125.952 Powers granted.
Act 323 of 1966 HOUSING FOR PERSONS DISPLACED BY URBAN RENEWAL (125.961 - 125.963)
Section 125.961 Urban renewal; relocation of occupants by condemning unit.
Section 125.962 Renewal of substandard residential area with new housing; relocation of residence.
Section 125.963 Neighborhood advisory council; consultations with local government agency; records.
Act 167 of 1952 ISSUANCE OF BONDS FOR SLUM CLEARANCE AND REDEVELOPMENT (125.971 - 125.971)
Section 125.971 Clearance of slum or blighted areas; issuance of bonds by cities, maximum, sale.
Act 120 of 1961 PRINCIPAL SHOPPING DISTRICTS AND BUSINESS IMPROVEMENT DISTRICTS (125.981 - 125.990n)
120-1961-1 CHAPTER 1 PRINCIPAL SHOPPING DISTRICT (125.981...125.987)
Section 125.981 Definitions; principal shopping district; business improvement district; creation, appointment, and composition of board.
Section 125.982 Principal shopping district project or business improvement project; methods or criteria for financing costs.
Section 125.983 District project as public improvement.
Section 125.984 Development or redevelopment of district; single improvement.
Section 125.985 Special assessments; levy; installment payments; maximum annual amounts; adjustment; special assessment bonds; full faith and credit; maturity; statutory or charter provisions; review; marketing and development plan; homestead deferment.
Section 125.986 Special assessments; off-street parking lots or structures.
Section 125.987 Additional powers.
120-1961-2 CHAPTER 2 BUSINESS IMPROVEMENT ZONE (125.990...125.990n)
Section 125.990 Definitions.
Section 125.990a Business improvement zone as public body corporate; powers; authority.
Section 125.990b Business improvement zone; establishment within city or village; basis for allocation of assessments.
Section 125.990c Initiation by delivery of petition.
Section 125.990d Repealed. 2013, Act 126, Imd. Eff. Oct. 9, 2013.
Section 125.990e Public hearing of governing body; notice; approval or rejection; amendment; resubmission; zone plan; assessment; election; publication of notice; assisting in conduct of election.
Section 125.990f Voting; eligibility; conduct; question; adoption of business improvement zone and zone plan; expenses; duration; compliance with state and federal laws; immunity of city or village; proportional voting; allocation requirements.
Section 125.990g Management of day-to-day activities; members; duties and responsibilities; reimbursement.
Section 125.990h Assessments.
Section 125.990i Audit.
Section 125.990j Zone plan amendment.
Section 125.990k Expiration of qualifying period; special meeting to approve new zone plan; notice.
Section 125.990<Emph EmphType="italic">l</Emph> Dissolution.
Section 125.990m Public meeting; compliance with open meetings act; public records; meeting location.
Section 125.990n Merger agreement.
Act 288 of 1974 UNIFORM MOBILE HOMES WARRANTY ACT (125.991 - 125.996)
Section 125.991 Short title.
Section 125.992 Definitions.
Section 125.993 Warranty; scope.
Section 125.994 Warranty; contents.
Section 125.995 Provisions cumulative; waiver.
Section 125.996 Treble damages.
Act 243 of 1959 TRAILER COACH PARKS (125.1001 - 125.1097)
Section 125.1001-125.1034 Repealed. 1976, Act 419, Eff. July 12, 1978.
Section 125.1035 Trailer coach parks; location in more than one municipality.
Section 125.1036 Repealed. 1970, Act 172, Imd. Eff. Jan. 1, 1971.
Section 125.1041 Specific tax; collection; exception; late payment penalty.
Section 125.1042 Trailer coach parks; disbursement of tax revenue.
Section 125.1043 Trailer coach parks; tax, remittance; reimbursement of licensee.
Section 125.1051-125.1097 Repealed. 1970, Act 172, Eff. Jan. 1, 1971;—1976, Act 419, Eff. July 12, 1978.
Act 419 of 1976 Repealed-MOBILE HOME COMMISSION (125.1101 - 125.1147)
Act 116 of 1963 ECONOMIC EXPANSION (125.1201 - 125.1208)
Section 125.1201 Economic expansion department; organization, subject to approval of governor.
Section 125.1202 Executive director; deputy executive director; appointment.
Section 125.1203 Economic development department; transfer of records, files, property.
Section 125.1204 Economic expansion program; activities.
Section 125.1205 Economic expansion department; powers.
Section 125.1206 Economic expansion department; acceptance of grants; transfer of records, files, property, and employees of department of administration.
Section 125.1207 Economic expansion council; members, appointment, term, chairman, officers, quorum, committees, report, compensation, expenses.
Section 125.1208 Repeal.
E.R.O. No. 1972-1 EXECUTIVE REORGANIZATION ORDER (125.1211 - 125.1211)
Section 125.1211 Office of community planning; transfer.
Act 165 of 1975 DIVISION OF MINORITY BUSINESS ENTERPRISE (125.1221 - 125.1225)
Section 125.1221 Division of minority business enterprise; creation.
Section 125.1222 Definitions.
Section 125.1223 Director as head of division; appointment.
Section 125.1224 Powers and duties of division.
Section 125.1225 Operating funds; appropriation.
Act 46 of 1966 COUNTY OR REGIONAL ECONOMIC DEVELOPMENT COMMISSION (125.1231 - 125.1237)
Section 125.1231 County economic development commission; creation, membership.
Section 125.1232 County economic development commission; rules and regulations; compensation.
Section 125.1233 County economic development commission; appointment of employees.
Section 125.1234 County economic development commission; expenses; provision by board of supervisors.
Section 125.1235 Economic development and expansion program; activities.
Section 125.1236 County economic development commission; additional powers and duties.
Section 125.1237 Applications for state or federal grants; acceptance, expenditures.
Act 62 of 1963 INDUSTRIAL DEVELOPMENT REVENUE BOND ACT OF 1963 (125.1251 - 125.1267)
Section 125.1251 Legislative determination; short title.
Section 125.1252 Definitions.
Section 125.1253 Powers of municipality generally.
Section 125.1253a Programs of water and air pollution control for industries and public utilities; water and air pollution control equipment; powers of municipality.
Section 125.1254 Bonds; purpose; issuance; serial or term bonds; interest; form of bonds and coupons; execution; payment; tax exemption; debt limitation inapplicable; registration; applicability of other acts.
Section 125.1255 Resolution authorizing issuance of bonds; contents.
Section 125.1256 Redemption of bonds.
Section 125.1257 Default; receiver.
Section 125.1258 Repealed. 1966, Act 340, Imd. Eff. Sept. 21, 1966.
Section 125.1259 Additional bonds; refunding bonds.
Section 125.1260 Cost of project.
Section 125.1261 Taxation of lessee; liens; recovery.
Section 125.1262 Referendum; intention to issue bonds.
Section 125.1262a Violation of MCL 168.1 to 168.992 applicable to petitions; penalties.
Section 125.1263 Issuance of bonds; application; resolution and project cost estimate; approval by municipal finance commission or successor agency; exception; effect of order; prior approval requirement subject to MCL 133.10 and 133.11; department of treasury order providing or denying exception from prior approval.
Section 125.1264 Sale of bonds.
Section 125.1265 Municipalities; powers as to industrial buildings and machinery.
Section 125.1266 Construction of act; cumulative powers.
Section 125.1267 Liberal construction of act.
Act 122 of 1965 FEDERAL FUNDS (125.1281 - 125.1281)
Section 125.1281 Acceptance and expenditure of federal funds; matching funds.
Act 153 of 2010 FEDERAL BOND LIMITATIONS (125.1291 - 125.1295)
Section 125.1291 Allocation and reallocation of federal law bond limitation.
Section 125.1292 Consideration of bond limitation as deemed waiver; extension of final deadline for issuing bonds; reallocation.
Section 125.1293 Priority to certain projects.
Section 125.1294 Ratification and confirmation of certain bond limitations made prior to effective date of act.
Section 125.1295 "Municipality or other entity" defined.
Act 1 of 1966 UTILIZATION OF PUBLIC FACILITIES BY PHYSICALLY LIMITED (125.1351 - 125.1356)
Section 125.1351 Definitions.
Section 125.1352 Compliance of public facility with barrier free design requirements; leases and rentals by state or political subdivisions; approval of state or local administrative authority as condition of construction, lease, building permit, or certificate of occupancy; displaying, issuing, making, and distributing symbols of access; “building” defined; penalty.
Section 125.1353 Administration and enforcement of act.
Section 125.1354 Rules.
Section 125.1355 Barrier free design board; creation; appointment, qualifications, and terms of members; vacancy; quorum; action by board; meetings; conducting business at public meeting; notice of meeting; powers and duties of board; recommendations; exception to rule; technical interpretation of rule; compensation and expenses; supportive services.
Section 125.1355a Granting request for exception to barrier free design requirement; finding of compelling need; “compelling need” defined.
Section 125.1356 Injunction; venue.
Act 8 of 1973 SIDEWALKS; PERSONS WITH DISABILITIES (125.1361 - 125.1361)
Section 125.1361 Construction of sidewalks for use by persons with physical disabilities.
Act 273 of 1972 Repealed-SAFETY GLAZING MATERIALS (125.1371 - 125.1378)
Act 311 of 1972 SAFETY GLAZING MATERIALS (125.1381 - 125.1389)
Section 125.1381 Definitions.
Section 125.1382 Labeling.
Section 125.1383 Safety glazing materials required in hazardous locations and for certain doors.
Section 125.1384 Sales; identification of nonconforming glazing material.
Section 125.1385 Certain workmen exempted from liability.
Section 125.1386 Penalty.
Section 125.1387 Local permits; compliance with other laws.
Section 125.1388 Repeal.
Section 125.1389 Effective date; exception.
E.R.O. No. 1989-2 EXECUTIVE REORGANIZATION ORDER (125.1391 - 125.1391)
Section 125.1391 Transfer of senior citizens' cooperative housing tax exemption payments program to department of commerce.
E.R.O. No. 2009-24 EXECUTIVE REORGANIZATION ORDER (125.1392 - 125.1392)
Section 125.1392 Transfer of Michigan housing and community development fund advisory committee to Michigan state housing development authority by type III transfer; abolishment of Michigan housing and community development fund advisory committee.
E.R.O. No. 2013-3 EXECUTIVE REORGANIZATION ORDER (125.1393 - 125.1393)
Section 125.1393 Transfer of state land bank fast track authority from Michigan strategic fund to Michigan state housing development authority; transfer of state building authority from department of technology, management, and budget to department of treasury.
Act 346 of 1966 STATE HOUSING DEVELOPMENT AUTHORITY ACT OF 1966 (125.1401 - 125.1499c)
Section 125.1401 Legislative determinations and findings.
Section 125.1402 Short title.
346-1966-1 CHAPTER 1 (125.1411...125.1417)
Section 125.1411 Definitions.
Section 125.1412 Liberal construction.
Section 125.1415 Repealed. 1968, Act 334, Imd. Eff. July 14, 1968.
Section 125.1415a Exemption of housing project from taxes; filing certified notification of exemption with local assessing authority; annual service charge; amount; duration of exemption; distribution of payments for public services; exceptions; payment of service charge equal to full amount of taxes; reduced housing charges; "low income individuals or families" defined; rules; reimbursement prohibited; additional definitions.
Section 125.1417 Advisory and other services.
346-1966-2 CHAPTER 2 (125.1421...125.1449v)
Section 125.1421 Michigan state housing development authority; creation; composition; appointment, qualifications, and terms of members; vacancy; expenses; certificate of appointment or reappointment; designated resident members; powers vested in members; quorum; actions of authority; findings of fact; meetings; chairperson and vice-chairperson; officers, agents, and employees; delegation of powers and duties; relationship to department of consumer and industry services; "section 8" defined.
Section 125.1422 Powers of authority.
Section 125.1422a Rehabilitation of residential real or rental property; loans, grants, or deferred payment loans to persons and families of low and moderate income; loans to persons in areas of chronic economic stress and to persons located elsewhere in state; powers of authority; participation or cooperation with governing bodies, private organizations, or public organizations; plan; selection of neighborhoods.
Section 125.1422b Designation of authority as housing credit agency; purpose; amount of housing credit ceiling; qualification of applicant; allocation plan; distribution; setting aside allocable amounts; reapportionment of unallocated credit amounts; applications for low income housing tax credit; fees; “rural housing projects” defined.
Section 125.1422c Subsidiary nonprofit housing corporation.
Section 125.1422d Investments.
Section 125.1423 Housing development fund; creation; payments into fund.
Section 125.1424 Housing development fund; advances; grants; transfer of moneys.
Section 125.1424a Land acquisition and development fund; creation; payment of moneys into fund.
Section 125.1424b Land acquisition and development fund; use of moneys; acquisition and exchange of real property; improvements to real property; costs; conveyance of real property.
Section 125.1424c Transfer of moneys to housing development fund or rehabilitation fund.
Section 125.1424d Rehabilitation fund; creation; jurisdiction; payments.
Section 125.1424e Rehabilitation fund; use of moneys; allocations or pledges to holders of bonds.
Section 125.1424f Recapture tax fund; creation; establishment; payment; use.
Section 125.1424g Repealed. 1985, Act 183, Imd. Eff. Dec. 18, 1985.
Section 125.1425 Bonds and notes; issuance; purposes; issuing renewal notes, bonds to pay notes and refunding bonds; notes or bonds as general obligations and negotiable instruments; revised municipal finance act inapplicable; issuance subject to agency financing reporting act.
Section 125.1426 Bonds and notes; authorization; terms.
Section 125.1427 Notes or bonds; resolution authorizing issuance; contents.
Section 125.1428 Notes and bonds; validity and effect of pledge.
Section 125.1429 Notes and bonds; personal liability of members of authority.
Section 125.1430 Notes and bonds; purchase for cancellation; price.
Section 125.1431 Notes and bonds; liability of state.
Section 125.1432 Capital reserve fund; definitions; federal housing subsidy programs; recommendations; priority; program of loans for mobile homes; program of loans for consumer housing cooperatives; notice of public hearing or proposed rule change; rules; identification of housing production goals; report to governor and committees; confidentiality.
Section 125.1432a Issuance of bonds to finance single family homes; previous ownership interest; publicizing program; report to legislature; section inapplicable to refinancing single family homes.
Section 125.1432b Mortgage credit certificate program; authority designated as administrator; guidelines; qualifying for receipt of mortgage credit certificate; adaptation of property for use by disabled individuals; family income limits; applicability of internal revenue code; exception; retroactive effect of changes in subsections (3) and (4).
Section 125.1432c Repealed. 1988, Act 496, Eff. Mar. 30, 1989.
Section 125.1432d Legislative intent.
Section 125.1433 General reserve fund; creation; payments into fund; use of fund.
Section 125.1434 Notes and bonds; pledge and agreement of state.
Section 125.1435 Trustee; default; powers and duties.
Section 125.1436 Trustee; additional powers.
Section 125.1437 Venue.
Section 125.1438 Notes and bonds; notice; declaration, due and payable.
Section 125.1439 Money of authority; deposit; security for deposits; contracts with holders of notes or bonds; security for money held in trust; system of accounts; spending for operating purposes; periodic audits; copies.
Section 125.1440 Notes and bonds; legal investment.
Section 125.1441 Faith and credit bonds.
Section 125.1442 Property of authority; exempt from taxation.
Section 125.1443 Notes and bonds; exemption from taxation.
Section 125.1443a Authorization of covenant and consent.
Section 125.1444 Loans; purposes; conditions; amount; eligibility; sales and resales; long-term financing or refinancing; securing and repaying loans; interest rate; misrepresentation of income; loans for newly rehabilitated, newly constructed, or existing 1- to 4-unit housing units; definitions.
Section 125.1444a Rehabilitation loans, grants, or deferred payment loans; eligibility; secured or unsecured loans or grants; insurance; reserve; interest; terms and conditions; rules; persons and families of low and moderate income; maximum principal loan amounts; minimum age of structure.
Section 125.1444b Loans to mortgage lenders; authorized purchases and commitments; requirements and conditions; report.
Section 125.1444c Use of proceeds of notes or bonds; qualification as rehabilitation; establishment of higher income limits; eligibility for occupancy; application; issuance of 6-month commitment to loan funds; limitation on outstanding loan commitments; fees; direct or indirect loan; sale, refinancing, or resyndication; allowable distributions; report to authority; authority-aided mortgage; monitoring compliance; remedies; regulation; liability; priority consideration; unified volume cap not as impairment; student housing project.
Section 125.1444d Authorized loans; purpose; criteria.
Section 125.1444e Income eligibility standards applicable to tenant of housing project.
Section 125.1444f Loan for housing project in effectively treatable area; demonstration of community support; return on investment.
Section 125.1444g Enforcement of promises or commitments; action to be brought against authority.
Section 125.1445 Preference to displaced persons.
Section 125.1446 Discrimination.
Section 125.1447 Obtaining money, property, or service with intent to defraud or cheat; penalty; determination of total value; prior convictions; prohibited use.
Section 125.1448 Foreclosure procedures applicable to authority.
Section 125.1448a Jurisdiction to foreclose mortgages and land contracts held by authority.
Section 125.1448b Other civil actions.
Section 125.1448c Bringing amount due into court before judgment of sale; dismissal of complaint.
Section 125.1448d Sale of premises pursuant to circuit court order.
Section 125.1448e Bringing amount due into court after judgment of sale; stay of proceedings; subsequent default.
Section 125.1448f Public sale of land by county clerk, deputy county clerk, or other authorized person; hours; location; sale subject to MCL 600.6091.
Section 125.1448g Deed of sale; execution; operation; right, title, and interest vested in grantee; recordation; redemption of premises.
Section 125.1448h Sale proceeds; application to discharge of debt; surplus; interest.
Section 125.1448i Redemption of premises; effect on deed of sale; affidavit.
Section 125.1448j Adding property tax and insurance premium payments made after foreclosure to amount due in judgment; determination of additional liability; affidavits; receipt; redemption.
Section 125.1448k Personal liability on land contract or for mortgage debt; original judgment; deficiency; delivery of premises to purchaser; order.
Section 125.1448<Emph EmphType="italic">l</Emph> Forfeiture, foreclosure, or specific performance proceedings; minimum price.
Section 125.1448m Land contract or mortgage debt secured by evidence of debt of person other than vendee or mortgagor; party; court order.
Section 125.1448n Sale of premises; default subsequent to judgment.
Section 125.1448o Action to discharge mortgage or land contract; judgment entered by court; contents; minutes; delivery of judgment to authority; recordation of judgment.
Section 125.1448p Equitable actions.
Section 125.1449 Foreclosure by advertisement.
Section 125.1449a Right of authority to give notice and make foreclosure; conditions; mortgage securing payment of money by installments; installment as separate and independent mortgage; foreclosure and redemption.
Section 125.1449b Notice of sale; publication; posting copy of notice upon premises.
Section 125.1449c Notice of sale; contents.
Section 125.1449d Sale of premises at public sale; hours; location; appointed person; highest bidder.
Section 125.1449e Adjournment of sale; request; notice; oral announcement unnecessary.
Section 125.1449f Sale of distinct farms, tracts, or lots separately or together.
Section 125.1449g Purchase of premises by authority or its successor or assign permitted.
Section 125.1449h Deed; execution, acknowledgment, and delivery by officer or person making sale; separate deeds where lands situated in several counties; endorsement, recordation, and indexation of deed by register of deeds; redemption.
Section 125.1449i Deed; right, title, and interest vested in grantee; record of deed valid without re-recordation; effect of sale on valid subsisting lien created before mortgage lien took effect.
Section 125.1449j Redemption of premises; payment of taxes or insurance premiums; redemption period; fees or charges.
Section 125.1449k Abandonment of premises; presumption.
Section 125.1449<Emph EmphType="italic">l</Emph> Payment of entire sum bid at sale, interest, and fee, or delivery of certificate of payment to register; destruction of deed; memoranda.
Section 125.1449m Refusal to make and acknowledge certificate of payment; liability; damages; civil action.
Section 125.1449n Disposition of surplus money remaining after sale of real estate.
Section 125.1449o Perpetuating evidence of sale; affidavit; endorsement upon or annexation to instrument; references.
Section 125.1449p Taking and certifying affidavits.
Section 125.1449q Recording affidavits; presumptive evidence of facts.
Section 125.1449r Note recording evidence of sale to be made in margin of mortgage record.
Section 125.1449s Notice of payment to purchaser, agent, or attorney.
Section 125.1449t Right to enter mortgaged premises to post or serve notices.
Section 125.1449u Action to recover deficiency judgment against mortgagor; defense; applicability of section.
Section 125.1449v Foreclosure against residential property not exceeding 4 units and not more than 3 acres; applicability of section.
346-1966-3 CHAPTER 3 (125.1451...125.1457)
Section 125.1451 Definitions.
Section 125.1452 Low and moderate income housing; dwelling units to certain low income persons and families.
Section 125.1453 Low income housing; criteria for determination of occupant eligibility; rental charges.
Section 125.1454 Low and moderate income housing; agreements for services of selection of eligible families and individuals.
Section 125.1455 Low and moderate income housing; rights of persons or families benefited.
Section 125.1456 Low and moderate income housing; financing for small scale housing developments.
Section 125.1457 Appropriation.
346-1966-3A CHAPTER 3A (125.1458...125.1458f)
Section 125.1458 Definitions.
Section 125.1458a Michigan housing and community development fund; creation; administration; credit of amounts and earnings from investments; availability of money for disbursement; money in fund at end of fiscal year.
Section 125.1458b Michigan housing and community development program; creation and implementation; purpose; availability of financing to eligible applicants; biennial allocation plan; public hearings; annual report; rules.
Section 125.1458c Expenditures; purposes.
Section 125.1458d Housing assistance; conditions.
Section 125.1458e Michigan housing and community development fund advisory committee; creation; membership; terms; vacancy; compensation; expenses; chairperson; vice-chairperson; scope of advice; space, supplies, and staff; public meetings; quorum; majority vote; information used for personal gain prohibited; adoption of code of ethics.
Section 125.1458f Rights of holders of authority bonds or notes; construction of chapter as to status of money controlled by authority.
346-1966-3B CHAPTER 3B (125.1459...125.1459a)
Section 125.1459 Definitions.
Section 125.1459a Supportive housing property; filing in affidavit form; certification by authority; filing of certified notification of exemption with local assessing officer; certification on first-come, first-served basis; limitation.
346-1966-4 CHAPTER 4 (125.1461...125.1465)
Section 125.1461 Nonprofit housing corporations; incorporation.
Section 125.1462 Qualified nonprofit housing corporations; corporate name.
Section 125.1463 Nonprofit housing corporation; articles of incorporation.
Section 125.1464 Directors, additional, power of authority.
Section 125.1465 Articles of incorporation; filing, approval.
346-1966-5 CHAPTER 5 (125.1471...125.1475)
Section 125.1471 Consumer housing cooperatives; incorporation.
Section 125.1472 “Consumer housing cooperative” as part of corporate name; exception.
Section 125.1473 Consumer housing cooperative; articles of incorporation.
Section 125.1474 Appointment of directors sufficient in number to constitute majority of board; conditions; exception.
Section 125.1475 Articles of incorporation; filing, approval of authority.
346-1966-6 CHAPTER 6 (125.1481...125.1486)
Section 125.1481 Limited dividend housing corporations; incorporation.
Section 125.1482 Corporate name.
Section 125.1483 Limited dividend housing corporation; articles of incorporation.
Section 125.1484 Surplus; definition.
Section 125.1485 Directors, additional, power of authority.
Section 125.1486 Articles of incorporation; filing, approval.
346-1966-7 CHAPTER 7 (125.1491...125.1496)
Section 125.1491 Limited dividend housing association; approval; membership.
Section 125.1492 Association name.
Section 125.1493 Limited dividend housing association; provisions of partnership agreement, joint venture agreement, trust agreement, or other document of basic organization.
Section 125.1494 Surplus; definition.
Section 125.1495 Managing agent; power of authority.
Section 125.1496 Basic organization document; approval.
346-1966-8 CHAPTER 8 (125.1497...125.1497f)
Section 125.1497 Applicability of chapter to mobile home park corporations.
Section 125.1497a Mobile home park corporation; incorporation and qualification requirements.
Section 125.1497b Corporate name.
Section 125.1497c Mobile home park corporation; articles of incorporation.
Section 125.1497d Articles of incorporation; appointment of new directors to board of directors; majority; conditions.
Section 125.1497e Articles of incorporation; approval of terms.
Section 125.1497f “Surplus” construed.
346-1966-9 CHAPTER 9 (125.1498...125.1498f)
Section 125.1498 Applicability of chapter to mobile home park associations.
Section 125.1498a Mobile home park association; included entities; approval; membership.
Section 125.1498b Mobile home park association name.
Section 125.1498c Mobile home park association; provisions of partnership agreement, joint venture agreement, trust agreement, or other document of basic organization.
Section 125.1498d Document of basic organization; managing agent; appointment; powers; conditions.
Section 125.1498e Document of basic organization; approval of terms.
Section 125.1498f “Surplus” construed.
346-1966-10 CHAPTER 10 (125.1499...125.1499c)
Section 125.1499 Mutual housing association generally.
Section 125.1499a Mutual housing association; corporate name.
Section 125.1499b Mutual housing association; requirements.
Section 125.1499c Loans or grants.
Act 230 of 1972 STILLE-DEROSSETT-HALE SINGLE STATE CONSTRUCTION CODE ACT (125.1501 - 125.1531)
Section 125.1501 Short title.
Section 125.1502 Repealed. 1999, Act 245, Eff. July 31, 2001.
Section 125.1502a Additional definitions.
Section 125.1503 Repealed. 1999, Act 245, Eff. July 31, 2001.
Section 125.1503a State construction code commission; creation; membership; quorum; meetings; designation of chairperson; exercise of authority; rules; compliance with open meetings act and freedom of information act.
Section 125.1504 State construction code; rules; promulgation; contents; purposes, objectives, and standards; recommendations by boards; frequency of updates; public meeting; notice; request to promulgate rule; availability of code to public; use of material or method of manufacture during interim.
Section 125.1504a Repealed. 1985, Act 220, Eff. Jan. 13, 1988.
Section 125.1504b Bed and breakfast.
Section 125.1504c Installation of smoke alarms in existing buildings or structures; promulgation of rules required.
Section 125.1504d Residential occupancies; installation of operational carbon monoxide device; requirements; liability; definitions.
Section 125.1504f Single-family or multifamily dwelling; installation of operational and approved carbon monoxide device; requirements; failure to comply; penalty; liability; definitions; name of section.
Section 125.1504h Installation of manual fire alarm box required in schools; exception.
Section 125.1505 Powers of commission.
Section 125.1506 Rules; promulgation; copies; exceptions.
Section 125.1507 Director, subordinate officers, employees, experts, consultants, technical advisers, and advisory committees; appointment; duties; compensation; effectuating objectives of act; federal cooperation, funds, and grants.
Section 125.1508 Repealed. 1999, Act 245, Eff. July 31, 2001.
Section 125.1508a Applicability of act and state construction code.
Section 125.1508b Administration and enforcement of act and code.
Section 125.1509 Contract with private organization.
Section 125.1509a Repealed. 1999, Act 245, Eff. July 31, 2001.
Section 125.1509b Performance evaluation of enforcing agency.
Section 125.1509c Effect of delinquent payment of civil fine, costs, or assessment.
Section 125.1510 Application for building permit; form; fee; contents; statement; site plan; affidavit; filing written instrument designating agent, attorney, architect, engineer, or builder; additional information required for residential builder or residential maintenance and alteration contractor, plumbing contractor or master or journeyman plumber, electrical contractor or master or journeyman electrician, or mechanical contractor; statement required in building application form; filing application; availability of application and other writings to public; custody of application; imposition of requirements for additional permits; building permit not required; qualifying roadside stand; tent exempt from act and code.
Section 125.1511 Building permit; examination and approval of application; issuance; changes in plans; commencement of construction; compliance with application; suspension, revocation, or cancellation.
Section 125.1512 Inspection of construction; consent; time; inspectors; notice of violation; stop order; injunction.
Section 125.1513 Certificate of use and occupancy; issuance; contents; application; fee; temporary certificate; notice of final inspection.
Section 125.1513a Definitions; prohibited appliances; exceptions; promulgation date.
Section 125.1513b “Lead free” defined; pipes, pipe fittings, solder, or flux to be lead free; exception.
Section 125.1513c Definitions; minimum standards for board and room facilities; inspection; noncompliance; order; penalty; hearing; payment and recovery of civil penalty; applicability of section.
Section 125.1513d Requirements for stairwell geometry.
Section 125.1513e Sharing elevator between 2 buildings.
Section 125.1513f Log walls; requirements.
Section 125.1513g Alteration; accessibility; primary function area; "alteration" and "primary function" defined.
Section 125.1514 Construction board of appeals; creation; appointment, qualifications, and terms of members; appeal to board; hearing; decision; statement of reasons for decision; appeal to commission; copy of decision; additional powers or duties; procedures; conducting business at public meeting; notice; availability of certain writings to public.
Section 125.1515 Specific variance from code; requirements; breach of condition; permissible variance.
Section 125.1516 Appeal to commission; time; hearing; quorum; effect of decision; copy of decision and statement of reasons; record of decisions; public inspection; referral of certain appeals to appropriate board; review of board's decision; petition.
Section 125.1517 Effect of appeal on orders, determinations, decisions, and actions.
Section 125.1518 Filing claim of appeal or petition to review.
Section 125.1519 Premanufactured units; certificate of acceptability; rules; building permit; fee; objections; hearing.
Section 125.1520 Examination of plans and specifications; assistance in inspection of construction or performance of duties.
Section 125.1521 Petition for approval of materials, products and methods; testing and evaluation; certificate of acceptability.
Section 125.1521a Installation or use of heating cable; application for approval; “heating cable” defined; construction of section.
Section 125.1522 Fees; state construction code fund; fund for purchase and sale of codes and standards.
Section 125.1523 Unlawful conduct; penalty; separate offenses; retention of fine by governmental subdivision; designation of violation as municipal civil infraction.
Section 125.1523a Civil violation; penalty; enforcement.
Section 125.1524 Effect of existing construction regulations and permits.
Section 125.1525 Effect of act on functions of state plumbing and electrical administrative boards.
Section 125.1526 Transfer of state plumbing and electrical administrative boards to commission.
Section 125.1528 Inconsistent or conflicting provisions; powers and duties of other acts not affected; exception for temporary door locking device or system.
Section 125.1528a Business monitoring system, home monitoring system, or low-voltage electric fence; installation, maintenance, replacement, or servicing of electrical wiring, equipment, or devices; permit not required; definitions.
Section 125.1529 Enforcement of code or construction regulations by governmental subdivision or enforcing agency.
Section 125.1530 Saving clause; pending or subsequent prosecutions.
Section 125.1531 Effective date.
Act 220 of 1979 INDIAN HOUSING AUTHORITY (125.1551 - 125.1555)
Section 125.1551 Definitions.
Section 125.1552 Indian housing authority; creation; appointment, qualifications, and terms of members; vacancy; election of officers; commissioner as secretary and treasurer.
Section 125.1553 Conducting business at public meeting; notice; availability of writings to public.
Section 125.1554 Indian housing authority; powers and duties.
Section 125.1555 Facilities, services, and financial aid; agreement with state.
Act 524 of 1980 CONSTRUCTION CONTRACTS WITH CERTAIN PUBLIC AGENCIES (125.1561 - 125.1566)
Section 125.1561 Definitions.
Section 125.1562 Construction contract; designation of person to submit written requests for progress payments; designation of person to whom requests for progress payments to be submitted; manner and times of submissions; deferring the processing of progress payments; payment of requested progress payment; failure of public agency to make timely progress payment; interest.
Section 125.1563 Retaining portion of each progress payment to assure proper performance of construction contract; retainage; limitations; exceeding pro rata share of public agency's matching requirement; commingling and deposit of retained funds; releasing to contractor retainage and interest earned on retainage; irrevocable letter of credit.
Section 125.1564 Construction contract; agreement to submit matters described in subsection (3) to decision of agent; designation of agent; dispute resolution process; use; agent to receive pertinent information and provide opportunity for informal meeting; decision of agent to be final and binding; vacation of decision by circuit court; dispute resolution resulting in decision; final progress payment to original contractor where public agency contracts with subsequent contractor.
Section 125.1565 Construction contracts to which act applicable.
Section 125.1566 Effective date.
Act 198 of 1984 MICHIGAN BUSINESS INCUBATION ACT (125.1571 - 125.1586)
Section 125.1571 Short title.
Section 125.1572 Definitions.
Section 125.1573 Designation of business incubation centers; purpose; title to or lease of building; priority of proposals.
Section 125.1574 Community board; appointment or designation; membership; chairperson; compensation prohibited; terms; conducting business at public meeting; notice; availability of writings to public; disclosing matters of proprietary nature.
Section 125.1575 Community board; duties; petition for designation.
Section 125.1576 Feasibility study; factors; notice of decision; reapplication or designation.
Section 125.1577 Period of designation; return of building to previous state; notification; publicizing closing date.
Section 125.1578 Application to start or expand small business in business incubation center; contents; waiver for existing business.
Section 125.1579 Evaluation of applicants; factors; notice of rejection; notice of favorable evaluation.
Section 125.1580 Report; hiring management consultants or contracting with management consulting firm.
Section 125.1581 Lessee of business incubation center; duties.
Section 125.1582 Lessee benefits.
Section 125.1583 Powers and duties of department generally.
Section 125.1584 Administration of state funding.
Section 125.1585 Annual appropriation.
Section 125.1586 Reports.
Act 57 of 1998 CONTRACTS FOR IMPROVEMENT TO REAL PROPERTY (125.1591 - 125.1596)
Section 125.1591 Definitions.
Section 125.1592 Improvement contract exceeding $75,000; provisions.
Section 125.1593 Contract completion; performance; consent of governmental entity; arbitration; judgment rendered.
Section 125.1594 Incorporation of additional provisions.
Section 125.1595 Rights or remedies.
Section 125.1596 Repealed. 2001, Act 28, Imd. Eff. June 22, 2001.
Act 338 of 1974 ECONOMIC DEVELOPMENT CORPORATIONS ACT (125.1601 - 125.1636)
Section 125.1601 Short title.
Section 125.1602 Legislative finding.
Section 125.1603 Definitions.
Section 125.1604 Economic development corporation; incorporation; application; notice; hearing; approval; board of directors; appointment, qualifications, terms, and compensation of directors; public meetings; directors as public officers; expiration; vacancy; removal; disclosure of interest; planning commission of certain municipalities serving as board of directors.
Section 125.1605 Approval of application to incorporate and articles of incorporation by resolution; incorporation pursuant to MCL 125.1628 to 125.1636.
Section 125.1606 Organization of corporation at municipal and county levels; limitation.
Section 125.1606a Subsidiary neighborhood development corporation; creation; powers; exemption from prevailing wage and fringe benefit rate requirements; disposition of surplus from sale of property; repayment of bonds or notes.
Section 125.1607 Powers of corporation generally.
Section 125.1607a Pledge by corporation; validity; lien; filing or recording instruments not required.
Section 125.1607b Board of directors serving as planning commission; agenda.
Section 125.1608 Designation of project area; certification of approval; preparation and approval of project plan; transfer of employment; contents of project plan; corporation as instrumentality of political subdivision; notice to vacate; corporation to operate project as lessor; issuance of obligations; project plans for agricultural and forestry enterprises.
Section 125.1609 Project plan; findings and recommendations of local public agency; determinations; publication of general standards for project plans; local public agency recommendations concerning project plan not required.
Section 125.1610 Project plan; submission of findings and recommendations; determination of public purpose; considerations.
Section 125.1611 Amendments to project plan; compliance with local ordinances and resolutions.
Section 125.1612 Establishment of project district area boundaries; project citizens district council; establishment; appointment and qualifications of members; council as representative of project area.
Section 125.1613 Project citizens district council as advisory body.
Section 125.1614 Consultation between representative of corporation and project citizens district council.
Section 125.1615 Project citizens district council; meetings; notice; right of person to be heard; record of meeting; information and technical assistance; conditions to adoption of project plan.
Section 125.1616 Existing citizens district council as authorized projects citizens district council.
Section 125.1617 Public hearing before adoption of resolution approving project plan; notice; record of public hearing; availability of record to public.
Section 125.1618 Finding and recommendations of project citizens district council; notice.
Section 125.1619 Revision of boundaries of project district area.
Section 125.1620 Situations not requiring project citizens district council; dissolution of council.
Section 125.1621 Injunction, mandamus, or other appropriate remedy at law; equitable relief.
Section 125.1622 Condemnation.
Section 125.1623 Borrowing money and issuing revenue bonds or revenue notes; issuing refunding bonds; bonds or notes and interest exempt from taxation; exceptions; liability of municipality on notes or bonds; statement; investment in bonds and notes; deposit of bonds and notes; report; inspection of records and reports; publication and distribution of statement of revenues and expenditures.
Section 125.1624 Disposition of net earnings and property upon dissolution of corporation.
Section 125.1625 Exemption of corporation and instruments of conveyance from taxation.
Section 125.1626 Repealed. 1976, Act 175, Imd. Eff. June 29, 1976.
Section 125.1627 Powers of public bodies.
Section 125.1628 Incorporation of economic development corporation; name of corporation.
Section 125.1629 Articles of incorporation; approval by resolution; contents.
Section 125.1630 Amendment of articles of incorporation.
Section 125.1631 Articles of incorporation; execution; delivery; filing; publication; statement of right to question incorporation; certificate; effective date and validity of incorporation.
Section 125.1632 Corporation as body corporate; powers.
Section 125.1632a Personal liability of board members; insurance.
Section 125.1633 Dissolution of corporation; referendum on continued existence of corporation.
Section 125.1634 Corporations organized and incorporated pursuant to MCL 450.62 to 450.192; validation, force, and effect of prior actions.
Section 125.1634a Corporation deemed validly incorporated; validity of action taken by corporation under act; validity and legality of evidences of indebtedness and related instruments.
Section 125.1635 Liberal construction.
Section 125.1636 Authority cumulative.
Act 197 of 1975 Repealed-DOWNTOWN DEVELOPMENT AUTHORITY (125.1651 - 125.1681)
Act 301 of 1975 Repealed-DEREZINSKI-GEERLINGS JOB DEVELOPMENT AUTHORITY ACT (125.1701 - 125.1770)
Act 94 of 2008 Repealed-WATER RESOURCE IMPROVEMENT TAX INCREMENT FINANCE AUTHORITY ACT (125.1771 - 125.1794)
Act 450 of 1980 Repealed-THE TAX INCREMENT FINANCE AUTHORITY ACT (125.1801 - 125.1830)
Act 171 of 1981 Repealed-MICHIGAN URBAN LAND ASSEMBLY ACT (125.1851 - 125.1861)
Act 250 of 2010 Repealed-PRIVATE INVESTMENT INFRASTRUCTURE FUNDING ACT (125.1871 - 125.1883)
Act 398 of 2008 COMMISSION FOR LOGISTICS AND SUPPLY CHAIN COLLABORATION ACT (125.1891 - 125.1894)
Section 125.1891 Short title.
Section 125.1892 Definitions.
Section 125.1893 Commission for logistics and supply chain collaboration; creation; purpose; membership; compensation.
Section 125.1894 Commission; powers and duties; use of funds; "administrative costs" defined; report.
Act 70 of 1982 Repealed-ECONOMIC DEVELOPMENT (125.1901 - 125.1934)
Act 175 of 1982 STATE RESEARCH FUND (125.1951 - 125.1956)
Section 125.1951 Legislative finding and declaration.
Section 125.1952 State research fund; creation; public notice; grants for specific projects; evaluation criteria for proposed project; allocation of amount appropriated; priority for proposals.
Section 125.1953 Rules; annual report.
Section 125.1954 Exemption of proprietary information on proposal from disclosure under freedom of information act.
Section 125.1955 Transfer of sum from technology based innovation and development fund appropriation to department of commerce; establishment of state research fund.
Section 125.1956 Repeal of section 73 of P.A. 1981, No. 30.
Act 317 of 2006 MICHIGAN STRATEGIC FUND CENTERS (125.1971 - 125.1972)
Section 125.1971 Repealed. 2010, Act 337, Imd. Eff. Dec. 21, 2010.
Section 125.1972 Michigan defense center; creation; operation; staff; development plan; powers, privileges, and authorities; use of state funds; limitation; receipt of grant or loan by procurement technical assistance center or other entity; report; definitions.
E.R.O. No. 2006-1 EXECUTIVE REORGANIZATION ORDER (125.1991 - 125.1991)
Section 125.1991 Transfer of position as member of Michigan economic growth authority that was transferred to chief executive officer of Michigan economic development corporation to president of Michigan strategic fund; transfer of designation of chairperson of Michigan economic growth authority that was transferred to director of department of labor and economic growth to president of Michigan strategic fund; transfer of position on brownfield redevelopment board to president of Michigan strategic fund.
E.R.O. 2010-3 EXECUTIVE REORGANIZATION ORDER (125.1992 - 125.1992)
Section 125.1992 Abolishment of position as voting member and chairperson of board of directors of Michigan economic growth authority designated for president of Michigan strategic fund; transfer of position as member of board from director of department of transportation to state budget director.
E.R.O. No. 2010-4 EXECUTIVE REORGANIZATION ORDER (125.1993 - 125.1993)
Section 125.1993 Transfer of powers and duties of strategic economic investment and commercialization board to Michigan strategic fund board; abolishment of strategic economic investment and commercialization board.
E.R.O. No. 2012-4 EXECUTIVE REORGANIZATION ORDER (125.1994 - 125.1994)
Section 125.1994 Transfer of powers and duties of Michigan economic growth authority to Michigan strategic fund board; abolishment of Michigan economic growth authority; transfer of powers and duties of Michigan next energy authority and Michigan next energy authority board to Michigan strategic fund board; abolishment of Michigan next energy authority and Michigan next energy authority board; transfer of certain powers and duties under prevailing wages on state projects act from Michigan strategic fund to department of licensing and regulatory affairs; transfer of certain powers and duties under non-incorporated private educational institutions act from Michigan strategic fund to department of licensing and regulatory affairs; transfer of certain powers and duties regarding organization and operation of religious college by ecclesiastical corporation under Michigan general corporations act from Michigan strategic fund to department of licensing and regulatory affairs.
E.R.O. No. 2014-6 EXECUTIVE REORGANIZATION ORDER (125.1995 - 125.1995)
Section 125.1995 Creation of department of talent and economic development; creation of Michigan talent investment agency within department; transfer of powers and duties of workforce development agency; transfer of governor's talent investment board from Michigan strategic fund to Michigan talent investment agency; transfer of powers and duties of unemployment insurance agency from department of licensing and regulatory affairs to Michigan talent investment agency; transfer of powers and duties of board of directors of Michigan strategic fund to new board of directors of Michigan strategic fund; transfer of Michigan strategic fund from department of treasury to department; transfer of Michigan state housing development authority from Michigan strategic fund to department; transfer of powers and duties of state land bank fast track authority from executive director of Michigan state housing development authority to director of department; transfer of Michigan office for new Americans from executive office of governor to department of licensing and regulatory affairs.
E.R.O. No. 2016-6 EXECUTIVE REORGANIZATION ORDER (125.1996 - 125.1996)
Section 125.1996 Transfer of portion of administration of community block grant program and Michigan main street program from Michigan state housing development authority to Michigan strategic fund; reestablishment of board of directors of state land bank fast track authority abolished by Executive Reorganization Order No. 2014-3, MCL 124.781; transfer of powers and duties from director under Executive Reorganization Order No. 2014-3, MCL 124.781 to board of directors; amendment of Executive Reorganization Order No. 2014-6, MCL 125.1995.
E.R.O. No. 2018-4 EXECUTIVE REORGANIZATION ORDER (125.1997 - 125.1997)
Section 125.1997 Transfer of powers and duties for administration of refugee services undertaken by office of refugee services within department of health and human services to Michigan office for new Americans within department of licensing and regulatory affairs.
E.R.O. No. 2019-3 EXECUTIVE REORGANIZATION ORDER (125.1998 - 125.1998)
Section 125.1998 reation of the department of labor and economic opportunity; renaming of the department of talent and economic development to department of labor and economic opportunity; transfer of Michigan state housing development authority and Michigan strategic fund to the department of labor and economic opportunity by type IV transfer; establishment of new board of directors of the Michigan strategic fund; abolishment of Michigan talent investment agency and workforce development agency by type III transfer; transfer of state historic preservation office and state historic preservation review board to Michigan strategic fund; renaming of state land bank fast track authority; establishment of new board of directors of the state land bank authority; transfer of unemployment insurance agency to department of labor and economic opportunity by type II transfer; creation of the unemployment insurance appeals commission and the workers' disability compensation appeals commission within department of labor and economic opportunity as a type I agency; abolishment of the Michigan compensation appellate commission; transfer of certain powers and duties of the department of education to department of labor and economic opportunity; transfer of Michigan council for rehabilitation services, Michigan rehabilitation services, Michigan community service commission, Asian Pacific American Affairs commission, board of health safety and compliance and appeals, bureau of services for blind persons, commission for blind persons, commission on Middle Eastern American affairs, employment relations commission, Hispanic/Latino commission, Michigan occupational safety and health administration, Michigan office for new Americans, nonincorporated private educational institutions, wage and hour division, workers' compensation agency, and workers' compensation board of magistrates to department of labor and economic opportunity; abolishment of the Office of Asian Pacific American affairs and office of Hispanic/Latino Affairs and the positions of di...
E.R.O. No. 2023-1 EXECUTIVE REORGANIZATION ORDER (125.1999 - 125.1999)
Section 125.1999 Transfer of portion of administration of community development block grant program from Michigan strategic fund to Michigan state housing development authority; renaming of Michigan children's services agency to children's services administration.
Act 270 of 1984 MICHIGAN STRATEGIC FUND ACT (125.2001 - 125.2094)
270-1984-1 CHAPTER 1 (125.2001...125.2014)
Section 125.2001 Legislative finding and declaration.
Section 125.2002 Purposes of act.
Section 125.2003 Short title.
Section 125.2004 Definitions.
Section 125.2005 Michigan strategic fund; creation; purposes, powers, duties, and functions generally; appointment, qualifications, and terms of members; chairperson, president, and vice-president; compensation and expenses; delegation of functions and authority; quorum; voting; meetings; conducting business at public meeting; notice; confidentiality; closed sessions; "financial or proprietary information" defined.
Section 125.2006 Members, officers, and employees subject to MCL 15.321 to 15.330 or MCL 15.301 to 15.310; discharge of duties by member, officer, employee, or agent; prohibited conduct; conflict of interest; noncompliance; expenditures.
Section 125.2007 Powers and duties of fund.
Section 125.2007a Compliance with divestment from terror act.
Section 125.2007b Advisory committee; projects relating to port facilities; recommendations.
Section 125.2008 Evaluation procedures; priorities; targets.
Section 125.2009 Activities report; contents; audit; providing and posting information regarding actions under chapter 8C; posting loan or grant documentation and information regarding programs providing financial assistance; "financial assistance" defined.
Section 125.2010 Applicability of limitation or restriction.
Section 125.2011 Request for assistance; approval or disapproval; reconsideration.
Section 125.2012 Private sector financial support; associated transactions.
Section 125.2012a Loan, loan insurance, or guarantee for public work; requirements.
Section 125.2013 Total debt owed to fund; limitation.
Section 125.2014 Loans and transactions.
270-1984-2 CHAPTER 2 (125.2021...125.2026)
Section 125.2021 Job development authority and Michigan economic development authority; acquisitions and succession by fund to rights, properties, obligations, and duties thereof.
Section 125.2022 Economic development fund; succession by fund to ownership and operation thereof; payments pursuant to heritage trust act of 1982; appropriation; utilization and expenditure of money; priorities; transfer and repayments of money; utilization of proceeds from bonds or notes.
Section 125.2023 Bonds or notes.
Section 125.2024 Contracts for management and operation of fund.
Section 125.2025 Actions by fund; equal opportunity criteria; considerations when entering transaction.
Section 125.2026 Staff and other support; cooperation of state agencies.
270-1984-2A CHAPTER 2A (125.2029...125.2029h)
Section 125.2029 Definitions.
Section 125.2029a Michigan film office; creation in fund; successor office; duties; powers; budget, procurement, and management functions; administration by commissioner and president of fund; support staff; cooperation with departments, agencies, boards, commissions, and officers.
Section 125.2029b Michigan film commissioner; member of state classified service; terms and conditions of employment; agreement; term; oath of office; service as advisor; duties; meetings; exercise of powers, duties, functions, and responsibilities; rules.
Section 125.2029c Michigan film office advisory council; creation; membership; chairperson, vice-chairperson, and officers; terms; vacancy; compensation; duties; public meeting; quorum; writings; confidentiality; use of information for personal gain prohibited; adoption of code of ethics.
Section 125.2029d Michigan film promotion fund; creation within state treasury; receipt of money or other assets; investment; money remaining in fund at close of fiscal year; expenditure; transfer and deposit of funds.
Section 125.2029e Michigan economic development corporation; joint exercise of power.
Section 125.2029f Representation as employee or agent of office, commissioner, or council; authorization required; violation as misdemeanor; penalty.
Section 125.2029g Transfer of records, personnel, property, grants, and unexpended balances.
Section 125.2029h Film and digital media production assistance program; funding prohibited; applications; priority; provisions; submission of application; form; fee; agreement; determination; factors; award; fraudulent or false information; penalty; disclosure of information, records, or other data; performance dashboard; limitation for above the line personnel; hiring Michigan residents; waiver of Michigan resident hiring requirements; findings and declaration of legislature; limitation on use of annual appropriation; certification of certain information by commissioner; reversion of money to general fund; definitions.
270-1984-3 CHAPTER 3 (125.2031...125.2037)
Section 125.2031 Center for assistance to private enterprise; establishment and operation.
Section 125.2032 Private enterprise assistance account; payments into account; transfer of money.
Section 125.2033 Loans, limitations.
Section 125.2034 Loans, grants, or investments; limitations; condition.
Section 125.2035 Loans; use; recipients; terms and conditions.
Section 125.2036 Loan for economic development project; legal assurance as to use of money.
Section 125.2037 Paramount priority in making loans.
270-1984-3A CHAPTER 3A (125.2038...125.2039)
Section 125.2038 Legislative findings and declaration; intent.
Section 125.2039 Michigan promotion fund; creation; administration; use; credit of amounts; investment; disbursement; borrowing money and issuing notes; appropriation.
270-1984-4 CHAPTER 4 (125.2041...125.2049a)
Section 125.2041 "Public work" defined.
Section 125.2042 Center for assistance to local government; establishment and operation.
Section 125.2043 Local government assistance account; payments into account; transfer of money.
Section 125.2044 Utilization of money; purposes.
Section 125.2045 Loans, loan insurance, or guarantees; requirements.
Section 125.2046 Loans, loan insurance, or guarantees; limitation; lawful public improvement; prohibition; application.
Section 125.2047 Borrowing or contracting for loan insurance and loan guarantees; debt limitation; approval; certain acts inapplicable.
Section 125.2048 Loans, loan insurance, or loan guarantees; terms and conditions.
Section 125.2049 Loans, loan insurance, or loan guarantees; conditions.
Section 125.2049a Paramount priority.
270-1984-5 CHAPTER 5 (125.2051...125.2058)
Section 125.2051 Center for loan insurance; establishment and operation.
Section 125.2052 Loan insurance account; payments into accounts; transfer of money.
Section 125.2053 Powers of fund through center for loan insurance.
Section 125.2054 Contract of insurance.
Section 125.2055 Insurance, guarantees, or letters of credit; limitation; paramount priority.
Section 125.2056 Insurance, guarantees, or letters of credit; legal assurance of use; terms and conditions; premiums or fees; guidelines.
Section 125.2057 Agreements with lenders.
Section 125.2058 Special fund; purpose.
270-1984-6 CHAPTER 6 (125.2061...125.2069a)
Section 125.2061 Definitions.
Section 125.2062 Center for minority venture capital; establishment and operation.
Section 125.2063 Certification of minority venture capital company and MESBIC; purpose; construction of certification; statement in documents; forwarding certification applications; qualifications for initial certification; compliance.
Section 125.2064 Considerations prior to certification.
Section 125.2065 Percentage of venture capital investments; encouraging certified MESBIC to meet investment requirements; “investment” defined.
Section 125.2066 Minority venture capital company as certified MESBIC.
Section 125.2067 Independent program audit.
Section 125.2068 Effective date and duration of certification; eligibility as recipient of investments; approval and effect of tax credit disqualification.
Section 125.2069 Revocation of certification; notice; remedying deficiencies and complying with requirements; determination.
Section 125.2069a Tax credit certification; information; report.
270-1984-7 CHAPTER 7 (125.2071...125.2079)
Section 125.2071 Definitions.
Section 125.2072 Center for research and development; establishment and operation.
Section 125.2073 Research center fund; payments into fund; transfer of money.
Section 125.2074 Research center fund; use of money; purpose; obligations of present or emerging technologies; purposes of financial aid; terms and conditions of financial aid; minimum financial aid grant; payment; tax exemption.
Section 125.2075 Business plan.
Section 125.2076 Scope of succession to rights, properties, obligations, and duties of Michigan economic development authority; payments in research center fund.
Section 125.2077 Higher education coordination council; membership.
Section 125.2078 Service station matching grant program.
Section 125.2079 Location of renewable fuel plants; inventory of prime sites; availability on internet; assistance.
270-1984-8 CHAPTER 8 (125.2081...125.2087)
Section 125.2081 “Economic development fund” defined.
Section 125.2082 Center for product development; establishment and operation.
Section 125.2083 Product development program account; payments into account; transfer or deposit of money.
Section 125.2084 Product development program account; utilization of money; purpose; terms and conditions of financial aid; condition to financial aid.
Section 125.2085 Recipients of financial aid.
Section 125.2086 Amount of financial aid and terms of venture agreement; evaluation and examination.
Section 125.2086a Financial aid to nonprofit corporation; powers and duties of corporation; fund as party to venture agreement; provisions of venture agreement.
Section 125.2087 Advisory panel; purpose; membership; report; recommendation.
270-1984-8A CHAPTER 8A (125.2088...125.2088u)
Section 125.2088 Legislative findings; intent; scope of activities.
Section 125.2088a Definitions.
Section 125.2088b Programs created and operated by fund; expenditures or investments; use of appropriated or transferred money; fees; restriction; selection of vendors; expenditure of funds without further appropriation.
Section 125.2088c Duties of fund board; definitions.
Section 125.2088d Loan enhancement program; loan guarantee program; small business capital access program; Michigan film and digital media investment loan program; choose Michigan film and digital media loan fund; choose Michigan fund program; Michigan micro loan program; definitions.
Section 125.2088e Private equity investment program.
Section 125.2088f Venture capital investment program.
Section 125.2088g Mezzanine investment program.
Section 125.2088h Jobs for Michigan investment fund; creation; duties of fund board.
Section 125.2088i Office of chief compliance officer.
Section 125.2088j Disbursements.
Section 125.2088k Strategic economic investment and commercialization board; creation; powers, duties, and authority; award of grants and loans; duties of fund; standards for expenditures of money; reasons for selection of grant recipient.
Section 125.2088<Emph EmphType="italic">l</Emph> Commercialization board; membership; appointment; terms; vacancy; chairperson, vice-chairperson, and secretary; oath of office; compensation; reimbursement for expenses; organization; quorum; business conducted at public meetings.
Section 125.2088m Member, employee, or agent of commercialization board; conduct.
Section 125.2088n Access to books and records by auditor general; separate audit; requirement that recipient provide information necessary for production of reports.
Section 125.2088o Technology transfer acceleration program.
Section 125.2088p Michigan life sciences pipeline; establishment; purpose; commencement of operations; awards; selection of pipeline operator; request for proposals; contract; duration; report; "pipeline" defined.
Section 125.2088q Center of innovation program; definitions.
Section 125.2088r Michigan business development program; posting certain information on website; finding and declaration of public purpose; definitions.
Section 125.2088s Critical industry program.
Section 125.2088t Michigan strategic site readiness program.
Section 125.2088u Michigan innovation fund program.
270-1984-8B CHAPTER 8B (125.2089...125.2089d)
Section 125.2089 Legislative findings; intent; scope of activities.
Section 125.2089a Michigan promotion program; establishment; tourism promotion explained; funding; use of appropriation provided from 21st century jobs trust fund.
Section 125.2089b Michigan promotion program; appropriation and transfer of funds; appropriation as work project; carrying forward unencumbered or unallotted funds; compliance with MCL 18.1451a.
Section 125.2089c Selection of vendors; request for proposal; evaluation of proposals; establishment of standard process; appointment of committee to review proposals; use of funds; limitation.
Section 125.2089d Repealed. 2014, Act 454, Eff. Jan. 14, 2015.
270-1984-8C CHAPTER 8C (125.2090...125.2090d)
270-1984-8D CHAPTER 8D (125.2090g...125.2090j)
270-1984-8E CHAPTER 8E (125.2090l...125.2090r)
Section 125.2090 Community revitalization; findings and declarations.
Section 125.2090a Definitions.
Section 125.2090b Michigan community revitalization program; community revitalization incentives; placement of funds in 21st century jobs trust fund; application; criteria; approval or denial; limitation on amount of loans, grants, and other economic assistance; written agreement; use of annual appropriation from 21st century jobs trust fund; fees; community revitalization incentives for neighborhood and commercial corridor food initiatives; findings and declaration.
Section 125.2090c Community revitalization grant; application; assignment; form; determination; issuance of grant proceeds.
Section 125.2090d Milestone; application for loan disbursement; assignment; distribution; repayment provision; posting information on internet website.
Section 125.2090g Definitions.
Section 125.2090h Good jobs for Michigan program; creation and operation by fund; transfer of dedicated portion of withholding tax capture revenues to businesses; application; requirements; determination of amount and duration; limitation; factors; written agreement; contents; execution; maximum amount of total withholding tax capture revenue; limitation on number of written agreements.
Section 125.2090i Withholdings certificate; issuance; contents; request for payment; failure of authorized business to satisfy and maintain jobs and other conditions; forfeiture of payment; assignment or transfer of written agreement; retention of amount to pay for administrative expenses; identification of authorized business and disclosure of amount an duration of payments; publication of information on website.
Section 125.2090j Good jobs for Michigan fund; creation; deposit of money or other assets; investment; interest and earnings; money remaining in fund; use.
Section 125.2090<Emph EmphType="italic">l</Emph> Definitions.
Section 125.2090m Rural jobs and capital investment fund; application; qualifications; duties.
Section 125.2090n Rural jobs and capital investment creation fund; creation; deposit of money or other assets; investment; interest and earnings; money remaining in fund; use.
Section 125.2090o Demand for repayment; conditions; growth investments; notification.
Section 125.2090p Annual report; compliance.
Section 125.2090q Annual fee.
Section 125.2090r Withdrawal from rural jobs and capital investment program.
270-1984-9 CHAPTER 9 (125.2091...125.2094)
Section 125.2091 Liberal construction; broad interpretation.
Section 125.2092 Repeal of MCL 125.1701 to 125.1770 and MCL 125.1901 to 125.1934.
Section 125.2093 Severability.
Section 125.2094 Duties of governor.
Act 224 of 1985 ENTERPRISE ZONE ACT (125.2101 - 125.2123)
Section 125.2101 Short title.
Section 125.2102 Legislative findings.
Section 125.2103 Definitions.
Section 125.2104 Michigan enterprise zone authority; creation; powers, duties, and functions; staff; appointment, qualifications, and terms of members; vacancy; designees; reimbursement of expenses.
Section 125.2105 Powers of authority vested in members; quorum; action by authority; meetings.
Section 125.2106 Powers and duties of authority generally.
Section 125.2107 Analysis of economic impacts of enterprise zones; presentation to legislative committees; development and implementation of recommendations.
Section 125.2108 Qualifying local governmental units.
Section 125.2109 Citizens' council for potential enterprise zone; establishment; appointment, qualifications, and terms of members; staff; administrative duties and functions.
Section 125.2110 Duties of citizens' council.
Section 125.2111 Adoption of ordinance establishing proposed enterprise zone; public hearing; notice; vote; boundaries.
Section 125.2112 Application to have area approved as enterprise zone; filing; form; contents.
Section 125.2113 Review of application; approval or rejection; comprehensive development plan; contents; public hearing; notice; action by authority; spending tax revenue on physical improvements; revocation.
Section 125.2114 Application for certification as qualified business; procedure.
Section 125.2114a Certification as qualified business; application; eligibility; time period; revocation; limitation.
Section 125.2115 Condition to certification as qualified business.
Section 125.2116 Effect of transferring employment from 1 or more local governmental units.
Section 125.2117 Allegations of noncompliance; procedure.
Section 125.2118 Eligibility for exemption, credit, or deduction.
Section 125.2119 Duration of exemption or credit.
Section 125.2120 Exemption from ad valorem real and personal property taxes.
Section 125.2120a Exemption of commercial, industrial, or utility property from ad valorem real and personal property taxes; compliance required.
Section 125.2120b Additional exemption from ad valorem real and personal property taxes.
Section 125.2121 Enterprise zone created before 1994; levy of specific tax; amount; payment; disbursement; agreement; credit; lien; eligibility for credit; funding emergency dispatch services, senior citizen centers, and substance abuse rehabilitation services.
Section 125.2121a Use of disbursement pursuant to MCL 125.2121 (4)(a) and (b).
Section 125.2121b Enterprise zone created after 1993; levy of specific tax; amount; payment; disbursement; lien; qualification as replacement facility; failure to pay tax; allocation to school district.
Section 125.2121c Property located in renaissance zone.
Section 125.2121d Facility certified as qualified business; exemption for eligible manufacturing personal property; "eligible manufacturing personal property" defined.
Section 125.2122 Neglecting or failing to pay tax; seizure and sale of property; civil action; jeopardy assessment; collection of delinquent tax; remedies; disbursement of amount of tax and interest on tax.
Section 125.2123 Revenue lost as result of reduced taxes; appropriation and distribution to local government; amount.
Act 281 of 1986 Repealed-THE LOCAL DEVELOPMENT FINANCING ACT (125.2151 - 125.2174)
Act 393 of 2014 ENTREPRENEUR-IN-RESIDENCE ACT (125.2191 - 125.2197)
Section 125.2191 Short title.
Section 125.2192 Definitions.
Section 125.2193 Entrepreneur-in-residence project; establishment in strategic fund; goals.
Section 125.2194 Entrepreneur-in-residence; appointment; term; disclosure statement; duties.
Section 125.2195 Entrepreneur-in-residence; report to president of strategic fund; work group.
Section 125.2196 Cooperation with departments and agencies.
Section 125.2197 Appointment after September 30, 2016 prohibited.
Act 59 of 1986 RESORT DISTRICT REHABILITATION ACT (125.2201 - 125.2219)
Section 125.2201 Short title.
Section 125.2202 Definitions.
Section 125.2203 Resort district authority; establishment; inclusion of parcel of property; approval by resolution; nature and powers of authority; tax limitations.
Section 125.2204 Resolution of intent to create and provide for operation of authority; public hearing; notice; right to be heard.
Section 125.2205 Ordinance or resolution establishing authority; filing; publication.
Section 125.2206 Board; appointment, qualifications, and terms of members; vacancy; compensation; election of chairperson; oath of office.
Section 125.2207 Determination and submission of proposed boundaries and millage to township board; approval by resolution; election; notice; approval of proposition.
Section 125.2208 Ad valorem tax on property located in resort district; mills; limitation; collection; disposition; borrowing money and issuing notes; extension of tax.
Section 125.2209 Conducting business at public meeting; notice; procedural rules; meetings; removal of member; review; expense items; financial records; writings available to public.
Section 125.2210 Director.
Section 125.2211 Employment of personnel; contracts.
Section 125.2212 Powers of board.
Section 125.2213 Revenue bonds.
Section 125.2214 Bonds to finance rehabilitation plan.
Section 125.2215 Rehabilitation plan; preparation; contents.
Section 125.2216 Rehabilitation plan; public hearing; notice; opportunity for interested persons to be heard; receipt and consideration of written communications; opinions; arguments; documentary evidence; record of hearing.
Section 125.2217 Rehabilitation plan as constituting public purpose; approval or rejection of plan; consideration; amendments to plan.
Section 125.2218 Budget; assessment.
Section 125.2219 Dissolution of authority; resolution; disposition of property and assets.
Act 296 of 2003 MICHIGAN EARLY STAGE VENTURE INVESTMENT ACT OF 2003 (125.2231 - 125.2263)
Section 125.2231 Short title.
Section 125.2232 Legislative findings; declaration.
Section 125.2233 Definitions.
Section 125.2235 Incorporation as nonprofit corporation.
Section 125.2237 Articles of incorporation; contents.
Section 125.2239 Articles of incorporation; review and certification by attorney general; exception.
Section 125.2241 Filing with state treasurer; exception.
Section 125.2243 Board of directors.
Section 125.2245 Delegation of certain acts; fund manager as fiduciary; evaluation of business and industry for investment purposes.
Section 125.2247 Agreements with investors; modification of existing agreement.
Section 125.2249 Michigan early stage venture investment fund; investment plan; criteria; modification of existing agreement or investment.
Section 125.2251 Annual financial audit.
Section 125.2253 Tax voucher certificates.
Section 125.2255 Construction of act.
Section 125.2257 Annual report.
Section 125.2259 Actions required.
Section 125.2261 Expiration of fund.
Section 125.2263 Distribution agreement of earned returns.
E.R.O. No. 2010-5 EXECUTIVE REORGANIZATION ORDER (125.2291 - 125.2291)
Section 125.2291 Abolishment of certain positions as members of manufactured housing commission and addition of other members.
Act 96 of 1987 THE MOBILE HOME COMMISSION ACT (125.2301 - 125.2350)
Section 125.2301 Short title.
Section 125.2302 Definitions.
Section 125.2303 Mobile home commission; creation; appointment, qualifications, and terms of members; vacancy; compensation and expenses; quorum; action by commission; meetings; chairperson and vice-chairperson; removal of member; disclosure of pecuniary interest.
Section 125.2304 Powers of commission; duties of director; prohibition; exception.
Section 125.2305 Mobile home code; promulgation; rules.
Section 125.2306 Promulgation of rules by department of environmental quality; representatives of local government to act in advisory capacity; procedures for effective coordination.
Section 125.2307 Higher standard proposed by local government; filing; rules; implementation; review; approval; adoption by ordinance; relation of ordinance to specific section of code; standard not subject to filing requirement; design of ordinance; standard for setup or installation of mobile homes; prohibited standards; aesthetic standards; inspections; "inspection for safety" defined.
Section 125.2308 Exemptions.
Section 125.2309 Rules establishing fees and charges for licenses or permits; application of fees and charges; funding for commission; rules to adjust fees; mobile home code fund; creation; administration; disposition of fees and money; unexpended funds.
Section 125.2310 Reproducing documents requested as public record.
Section 125.2311 Preliminary plan for development of mobile home park or seasonal mobile home park; submission; contents; review; preliminary approval.
Section 125.2312 Submission of legal documents and final plans draft; application fee; review; approval; issuance of construction permit.
Section 125.2313 Construction permit required.
Section 125.2314 Affidavit.
Section 125.2316 License to operate mobile home park or seasonal mobile home park required; term; issuance; rules; report; fees; licensure of campground as seasonal mobile home park.
Section 125.2316a Occupancy of mobile home in seasonal mobile home park.
Section 125.2317 Inspection of mobile home parks and seasonal mobile home parks; report; findings; inspection for purpose other than issuing or renewing license.
Section 125.2318 Variances.
Section 125.2321 Licensing mobile home dealers, installers, or repairers; initial or renewal license; application; consent to service of process; duration and expiration of license; license fee; license of successor; continuation of sales.
Section 125.2322 Mobile home dealer; surety bond; deposit; rules.
Section 125.2323 Mobile home dealer; accounts and other records.
Section 125.2324 Mobile home dealer; prohibited conduct.
Section 125.2325 Installation and setup of mobile home; rules; licensing requirements.
Section 125.2327 Mobile home, mobile home site, or equipment; fraudulent practices.
Section 125.2328 Owner or operator of mobile home park or seasonal mobile home park; unfair or deceptive practices; action by tenant; violation of water utility tariffs; qualification of owner for regulation as water utility; report.
Section 125.2328a Rules or regulations governing physical condition and aesthetic characteristics of mobile homes; applicability of subsection (1)(f); expense of moving mobile home to comparable site; termination of tenancy for just cause; appraisal and sale of mobile home; burden of showing compliance with subsection (1).
Section 125.2328b Children and pets; enforcement of rules.
Section 125.2328c Action to terminate tenancy; liquidated damages.
Section 125.2329 Shutoff of utility service for nonpayment; notice.
Section 125.2330 Mobile home subject to certificate of title provisions.
Section 125.2330a Certificate of title; application; form; fee; signature; acknowledgment; contents; bond; examination of application; determination; investigation; additional information; rejection of application; duplicate, replacement, or corrected title; placing or terminating lien on title; placing name on title; fee; application for duplicate title.
Section 125.2330b Certificate of title; issuance; contents; mailing or delivering to owner or other person.
Section 125.2330c Transfer or assignment of title or interest; indorsement; mailing or delivering certificate; effective date of transfer; issuance of new certificate; fee; reservation or creation of security interest; mobile home dealer as transferee; transfer of dealer's title or interest.
Section 125.2330d Creation of security interest in mobile home; assignment of security interest; assignee named as holder of security interest; perfection of security interest; termination statement; issuance of new certificate.
Section 125.2330e Termination of owner's interest by enforcement of security agreement; duty of transferee; duty of holder of security interest; mailing or delivering certificate; application for new certificate; affidavit; issuance of new certificate; demand for outstanding certificate.
Section 125.2330f Filing surrendered certificate of title; maintaining file for period of 10 years.
Section 125.2330g Cancellation of or refusal to issue certificate of title; grounds; notice; hearing.
Section 125.2330h Rules.
Section 125.2330i Affixation of mobile home to real property; ownership interest.
Section 125.2330k Ownership without certificate of title; affidavit of missing title; recording; fees; civil liability.
Section 125.2331 Action to rescind transaction and recover damages.
Section 125.2332 Certain conditions, stipulations, or provisions voided.
Section 125.2333 Statute of limitations; rejection of valid rescission as bar to action.
Section 125.2335 Service of process.
Section 125.2336 Powers of department, prosecuting attorney, or law enforcement officer; evidence; copies of pleadings; assistance to local government or state agency.
Section 125.2337 Administrative proceedings; notice; response; assurance of discontinuance.
Section 125.2338 Order to show cause; grounds; notice to show cause; stopping construction after notice and opportunity for hearing.
Section 125.2339 Entry and notice of order to show cause; hearing; powers of department for purpose of investigation or proceeding; order of circuit court for information; issuance of subpoenas or orders.
Section 125.2340 Effect of appeal.
Section 125.2341 Injunction.
Section 125.2342 Violation as misdemeanor; penalty.
Section 125.2343 Violation of act; penalties; disposition of fine; notice of determination to local government, owner, operator, and surety; failure to perform or commence maintenance or repair; extension; expenses; actions under other provisions not prohibited; pursuit of lawful rights.
Section 125.2343a Summary suspension of license.
Section 125.2344 Remedies not mutually exclusive.
Section 125.2345 Other prosecution and enforcement not prohibited.
Section 125.2348 Order to correct violation; imminent threat to health or safety; failure of owner or operator to comply with order; enforcement action; motion for preliminary injunction or other temporary relief; service of complaint and summons; duties and powers of court; lien.
Section 125.2348b Imminent danger to health or lives of individuals; order by local health department.
Section 125.2349 Legislative intent and declarations.
Section 125.2350 Availability of list of powers and duties of state or local governmental entity.
Act 409 of 1988 Repealed-ECONOMIC DEVELOPMENT ORGANIZATION ACT (125.2401 - 125.2411)
Act 173 of 1992 LAND RECLAMATION AND IMPROVEMENT AUTHORITY ACT (125.2451 - 125.2488)
Section 125.2451 Short title; meaning of words and phrases.
Section 125.2452 Definitions; A, B.
Section 125.2453 Definitions; D to S.
Section 125.2454 Land reclamation and improvement authority; establishment; petition requirements.
Section 125.2455 Petition; determination of compliance with requirements; public hearing; notice; determination and certification of record owners.
Section 125.2456 Authority; establishment; requirements for approval; mailing, form, and contents of statement of approval or disapproval.
Section 125.2457 Documents; filing; recording; issuance of certificate; filing date.
Section 125.2458 Authority board; supervision and control; duties of county board of commissioners and township board; appointment of members; terms of office.
Section 125.2459 Authority board; term of office; appointment or election of successors; conduct of election; list of record owners; votes cast by record owners.
Section 125.2460 Authority board; qualifications of members; certificate; oath of office.
Section 125.2461 Authority board; removal of member.
Section 125.2462 Authority board; vacancy.
Section 125.2463 Authority board; quorum; annual meeting; special meeting; compliance with open meetings act; writings.
Section 125.2464 Authority board; election of chairperson, treasurer, secretary, and other officers; duties; compensation; expenses; personal liability.
Section 125.2465 Authority board; appointment of director, assistant director, assistant treasurer, and assistant secretary; duties; bond; legal counsel; employees; compensation.
Section 125.2466 Authority board; powers; establishment and maintenance of office.
Section 125.2467 Financing activities of authority.
Section 125.2468 Authority board; making and financing improvements; conditions for improving roads; petition objecting to improvement; filing; petition supporting improvement; additional copies; validity of signatures.
Section 125.2469 Authority board; plans and estimate for improvement; filing; availability for public examination; resolution of intent to make improvement; designating special assessment district; notice; hearing; supplemental petition; actual incremental cost increase exceeding estimated incremental cost increase by 10%; notice; hearing; service of notice of proceedings.
Section 125.2470 Notice of hearings in special assessment proceedings; effect of failure to give notice.
Section 125.2471 Authority board; proceeding with improvement; approval or determination; special assessment roll; limitations on total amount assessed.
Section 125.2472 Special assessment roll; filing; notice; hearing; objections; confirmation or annulment; endorsement; notice of special assessment; contents; filing petition to contest assessment with state tax tribunal; full disclosure of information.
Section 125.2473 Special assessment; payment; installments; amount; due date; interest; future due installments; delinquent payments; penalty.
Section 125.2474 Special assessment as lien.
Section 125.2475 Special assessment; collection; warrant; entering on tax roll.
Section 125.2476 Special assessment; certification of delinquency; reassessment on annual township tax roll.
Section 125.2477 Special assessment; payment by township or county to authority board.
Section 125.2478 Special assessment; apportionment of uncollected amounts on divisions of land; notice of hearing.
Section 125.2479 Special assessment; insufficient or surplus amount collected.
Section 125.2480 Invalid special assessment; effect; proceeding for reassessment and collection.
Section 125.2481 Resolution of public or private corporation to pay special assessments.
Section 125.2482 Authority board; bonds and notes; issuance; amount.
Section 125.2483 Obligations assessed or contracted for pursuant to MCL 123.731 to 123.786 and MCL 280.1 to 280.630.
Section 125.2484 Use of money earned, received, or charged under certain conditions.
Section 125.2485 Authority; bonds and notes; issuance; sale; exemption from certain taxes; investment.
Section 125.2486 Authority; powers and limitations.
Section 125.2487 Reimbursement of expenses to county or township.
Section 125.2488 Transfer of property within authority district.
Act 129 of 1994 HEATING CABLE SAFETY ACT (125.2501 - 125.2508)
Section 125.2501 Short title.
Section 125.2502 Definitions.
Section 125.2503 Sale of heating cable; approval by state construction code commission; list.
Section 125.2504 Complaints; investigation; duties of director; restraining order or injunction.
Section 125.2505 Rules.
Section 125.2506 Violation; fine; sale as separate offense.
Section 125.2507 Construction of act.
Section 125.2508 Conditional effective date.
Act 325 of 1994 Repealed-THE INTERNATIONAL TRADEPORT DEVELOPMENT AUTHORITY ACT (125.2521 - 125.2546)
Act 75 of 1995 EMPOWERMENT ZONE DEVELOPMENT CORPORATION ACT (125.2561 - 125.2591)
Section 125.2561 Short title.
Section 125.2563 Legislative findings.
Section 125.2565 Definitions.
Section 125.2567 Empowerment zone development corporation; application for incorporation; notice; public hearing; process for approving articles of incorporation and bylaws.
Section 125.2569 Articles of incorporation; filing; validity.
Section 125.2571 Incorporation of more than 1 corporation prohibited.
Section 125.2573 Board of directors; determination of size and composition by ordinance; appointment; removal; qualifications, selection, vacancy, number, and demographic diversity of members; executive committee; neighborhood review panel; employment of executive director and staff.
Section 125.2575 Board of directors; appointment; terms; expiration of term; compensation and expenses.
Section 125.2577 Disclosure of interest in matter before corporation.
Section 125.2579 Board of directors; quorum.
Section 125.2581 Corporation; powers and duties.
Section 125.2583 Corporation; dissolution.
Section 125.2585 Imposition of sanctions; basis; approval.
Section 125.2587 Proceedings under powers of eminent domain; taking and transfer of property; terms and conditions.
Section 125.2589 Construction of act.
Section 125.2591 Authority of act in addition to power of municipality.
Act 123 of 1995 ENTERPRISE COMMUNITY DEVELOPMENT CORPORATION ACT (125.2601 - 125.2631)
Section 125.2601 Short title.
Section 125.2603 Legislative findings.
Section 125.2605 Definitions.
Section 125.2607 Enterprise community development corporation; application for incorporation; notice; public hearing; process for approving articles of incorporation and bylaws.
Section 125.2609 Articles of incorporation; filing; validity.
Section 125.2611 Incorporation of more than 1 corporation prohibited.
Section 125.2613 Board of directors; determination of size and composition by ordinance; appointment; removal; qualifications, selection, vacancy, number, and demographic diversity of members; executive committee; neighborhood review panel; employment of executive director and staff.
Section 125.2615 Board of directors; appointment; terms; expiration of term; compensation and expenses.
Section 125.2617 Disclosure of interest in matter before corporation.
Section 125.2619 Board of directors; quorum.
Section 125.2621 Corporation; powers and duties.
Section 125.2623 Corporation; dissolution.
Section 125.2625 Imposition of sanctions; basis; approval.
Section 125.2627 Proceedings under powers of eminent domain; taking and transfer of property; terms and conditions.
Section 125.2629 Construction of act.
Section 125.2631 Authority of act in addition to power of municipality.
Act 381 of 1996 BROWNFIELD REDEVELOPMENT FINANCING ACT (125.2651 - 125.2672)
Section 125.2651 Short title.
Section 125.2652 Definitions.
Section 125.2653 Brownfield redevelopment authority; establishment; exercise of powers; alteration or amendment of boundaries; authority as public body corporate; written agreement with county.
Section 125.2654 Resolution by governing body; adoption; notice; public hearing; proceedings establishing authority; presumption of validity; exercise of powers as essential governmental function.
Section 125.2655 Designation of board by governing body; membership; trustees; applicability of subsection (2); election of chairperson, vice-chairperson, and other officers; oath; procedural rules; meetings; special meetings; removal of member; records open to public; quorum.
Section 125.2656 Appointment or employment of director, treasurer, secretary, personnel, and consultants; assistance provided by municipality; retirement and insurance programs.
Section 125.2657 Powers of authority; determining captured taxable value; transfer of municipality funds to authority.
Section 125.2658 Local brownfield revolving fund.
Section 125.2658a State brownfield redevelopment fund.
Section 125.2659 Authority as instrumentality of political subdivision.
Section 125.2660 Taking, transfer, and use of private property.
Section 125.2661 Financing sources of authority activities.
Section 125.2662 Bonds and notes of authority.
Section 125.2663 Brownfield plan; provisions.
Section 125.2663a Cost recovery action.
Section 125.2663b Use of taxes captured from eligible property.
Section 125.2663c Transformational brownfield plan.
Section 125.2664 Brownfield plan; approval; public hearing; record; notice; public purpose; determination; amendments to plan; validity of procedure, notice, and findings; presumption; abolishment or termination of plan.
Section 125.2664a Transformational brownfield plan; approval and review by governing body and Michigan strategic fund; use of funds.
Section 125.2665 Work plan; documents to be submitted for approval; conditions for approval; written response; time limitations; department specific activities; review by department; approval or denial of work plan as final decision; appeal; approval by Michigan strategic fund or Michigan state housing development authority; duties; criteria; failure to provide written response; final approval; report; distribution of remaining funds; extension of review period; approval of combined brownfield plan.
Section 125.2665a Retention and payment of taxes levied under state education tax act; conditions; use; application for approval by authority; information to be included; approval, modification, or denial of application by department of treasury; appropriation and distribution of amount; aggregate amount; lien; obligations; copy of application; calculations; legislative intent; definitions.
Section 125.2665b Reimbursement to intermediate school districts.
Section 125.2666 Tax increment revenues; transmission to authority; expenditure; reversion of surplus funds; financial status report; collection and compilation of financial reports by department, Michigan strategic fund, and Michigan state housing development authority; reporting obligations; performance postaudit report by auditor general; report by owner or developer for active project within brownfield plan; requirements applicable to transformational brownfield plan.
Section 125.2667 Authorization, issuance, and sale of tax increment bonds and notes.
Section 125.2668 Operating budget.
Section 125.2669 Dissolution of authority; distribution of tax revenues and interest.
Section 125.2670 Enforcement proceedings.
Section 125.2671 Repealed. 2016, Act 471, Eff. Apr. 5, 2017.
Section 125.2672 Repealed. 2016, Act 471, Eff. Apr. 5, 2017.
Act 376 of 1996 MICHIGAN RENAISSANCE ZONE ACT (125.2681 - 125.2696)
Section 125.2681 Short title.
Section 125.2682 Legislative findings and declarations.
Section 125.2683 Definitions.
Section 125.2684 Designation of local governmental unit as renaissance zone; application; criteria; additional distinct geographic areas; extension of status; resubmission.
Section 125.2685 Renaissance zone review board; creation; membership; review of applications; recommendations; submission date; compensation; reimbursement for travel and expenses.
Section 125.2686 State administrative board; duties; prohibitions; designation of renaissance zone; beginning date; modification of boundaries.
Section 125.2687 Renaissance zone; designation; criteria; resolution; report of transaction with or gift to official or employee of local governmental unit.
Section 125.2688 Designation of renaissance zones; limitation; additional zones; submission of designations to legislature; rejection of designations by concurrent resolution.
Section 125.2688a Additional renaissance zones; designation; property located in alternative energy zone; definitions.
Section 125.2688b Applicability of MCL 15.261 to 15.275 to local governmental units.
Section 125.2688c Additional renaissance zones for agricultural processing facilities; renewal for certain renewable energy facility; extension.
Section 125.2688d Tool and die renaissance recovery zones; definitions.
Section 125.2688e Designation of additional renaissance zones for renewable energy facilities.
Section 125.2688f Forest products processing facility; designation of additional renaissance zones.
Section 125.2688g Border crossing facilities; designation of additional facilities; revocation; factors; development agreement; definitions.
Section 125.2688h Next Michigan renaissance zones; designation; certification as qualified eligible next Michigan business; modification of existing next Michigan renaissance zone; benefits of renaissance zone status; revocation of designation; appeal; extension of status; duration; written agreement; commencement of renaissance zone status; limitation on number of businesses certified.
Section 125.2689 Exemption, deduction, or credit.
Section 125.2690 Individuals or businesses ineligible for exemption, deduction, or credit; limitations; eligibility; effect of failure to file return; eligibility of certain property in next Michigan renaissance zone for exemptions, deductions, or credits.
Section 125.2691 Application form.
Section 125.2692 Reimbursement to intermediate school districts, local school districts, community college districts, public libraries, and school aid fund; reimbursement subject to appropriation.
Section 125.2693 Business conducted at public meeting.
Section 125.2694 Construction of act.
Section 125.2695 Report to legislature.
Section 125.2696 Report by state research university.
Act 127 of 1999 URBAN HOMESTEAD ACT (125.2701 - 125.2709)
Section 125.2701 Short title.
Section 125.2702 Definitions.
Section 125.2703 Urban homestead program; availability of property to qualified buyers; resolution; designation of administrator by local government; appeals process to applicants and buyers.
Section 125.2704 Eligibility of applicant to rent and purchase property; criteria; substance abuse testing; verification of school attendance.
Section 125.2705 Application to rent property; lease agreement; provisions; conditions for deeding property.
Section 125.2706 Disposition of rent receipts.
Section 125.2707 Additional powers.
Section 125.2708 Audit.
Section 125.2709 Late or delinquent rent.
Act 84 of 1999 URBAN HOMESTEADING IN MULTIFAMILY PUBLIC HOUSING ACT (125.2721 - 125.2734)
Section 125.2721 Short title.
Section 125.2722 Definitions.
Section 125.2723 Urban homestead program in multifamily public housing; availability of property to qualified buyers; resolution; appeals process to applicants and buyers.
Section 125.2724 Acquisition of housing project by resident organization; conditions; payment of fees and operation subsidies; management training and counseling; application for grant funds.
Section 125.2725 Transfer of legal ownership.
Section 125.2726 Acquisition of public housing property; eligibility to enter homestead agreement; substance abuse testing; verification of school attendance.
Section 125.2727 Acquisition of public housing unit in which qualified buyer resides; application; felony as automatic termination; conditions for transfer of legal ownership; escrow account.
Section 125.2728 Mortgage loans.
Section 125.2729 Right of first refusal.
Section 125.2730 Legal ownership by resident organization or successor entity; effect on residents who do not become owners.
Section 125.2731 Federal waivers.
Section 125.2732 Additional powers.
Section 125.2733 Audit.
Section 125.2734 Late or delinquent rent.
Act 129 of 1999 URBAN HOMESTEADING ON VACANT LAND ACT (125.2741 - 125.2748)
Section 125.2741 Short title.
Section 125.2742 Definitions.
Section 125.2743 Urban homesteading program for vacant land; availability to individuals to purchase; resolution; appeals process to applicants, purchasers, and lessees.
Section 125.2744 Eligibility of applicant to purchase vacant property; criteria; substance abuse testing.
Section 125.2745 Deeding property to applicant; conditions to receiving ownership.
Section 125.2746 Offer to owners of adjacent and contiguous property; offer by local governmental unit to neighborhood resident organizations, other community groups, and general public.
Section 125.2747 Additional powers.
Section 125.2748 Audit.
Act 128 of 1999 URBAN HOMESTEADING IN SINGLE-FAMILY PUBLIC HOUSING ACT (125.2761 - 125.2770)
Section 125.2761 Short title.
Section 125.2762 Definitions.
Section 125.2763 Urban homestead program; operation; availability of single-family public housing properties.
Section 125.2764 Acquisition of single-family public housing property; homestead agreement; criteria; substance abuse testing; verification of school attendance.
Section 125.2765 Acquisition of single-family public housing; application; conviction of felony as automatic termination; transfer of legal ownership; maintenance of escrow account.
Section 125.2766 Loans to qualified buyers.
Section 125.2767 Implementation of act; waiver.
Section 125.2768 Additional powers.
Section 125.2769 Audit.
Section 125.2770 Late or delinquent rent.
Act 146 of 2000 OBSOLETE PROPERTY REHABILITATION ACT (125.2781 - 125.2797)
Section 125.2781 Short title.
Section 125.2782 Definitions.
Section 125.2783 Obsolete property rehabilitation districts; creation; conditions; filing written request; notice and hearing; finding and determination.
Section 125.2784 Obsolete property rehabilitation exemption certificate; application; filing; contents; hearing; determination of taxable value.
Section 125.2785 Approval or disapproval of resolution; forward copies.
Section 125.2786 Approval or disapproval of resolution by commission; certificate; issuance; form; contents; effective date; filing; maintenance of record of certificates; copy; discovery of error or mistake in application; amended application; failure to forward approved application; duties of commission.
Section 125.2787 Issuance of certificate; tax exemption; time period; limitation; commencement; extension; review.
Section 125.2788 Taxable value of property proposed to be exempt; application; limitation; separate finding by legislative body of qualified local governmental unit; statement; requirements for approval of application; effective date of certificate.
Section 125.2789 Value and taxable value of property; annual determination.
Section 125.2790 Obsolete properties tax; amount; collection, disbursement, and assessment; payment; copy of disbursement amount; form; property located in renaissance zone; exemption of rehabilitated facility of qualified start-up business from tax collection; resolution; "qualified start-up business" defined.
Section 125.2791 Lien; proceedings.
Section 125.2792 Revocation of certificate; findings; request for revocation or reinstatement of certificate.
Section 125.2793 Transfer and assignment of certificate.
Section 125.2794 Report to commission.
Section 125.2795 Report to legislative committees.
Section 125.2796 Exemption after December 31, 2026.
Section 125.2797 Exclusions; limitation.
Act 27 of 2002 Repealed-DEVELOPMENT OF BLIGHTING PROPERTY (125.2801 - 125.2810)
Act 182 of 2006 INCLUSIVE HOME DESIGN ACT (125.2811 - 125.2814)
Section 125.2811 Short title.
Section 125.2812 Definitions.
Section 125.2813 New construction; compliance of family residential real estate with accessibility provisions.
Section 125.2814 Forms; assurance of compliance.
Act 479 of 2004 Repealed-MICHIGAN HOUSING AND COMMUNITY DEVELOPMENT FUND ACT (125.2821 - 125.2829)
Act 342 of 2010 SIGNS ADVERTISING SEXUALLY ORIENTED BUSINESSES (125.2831 - 125.2837)
Section 125.2831 Definitions.
Section 125.2833 Sign advertising sexually oriented business; prohibitions; limitations.
Section 125.2835 Conflict with local zoning ordinance or other state law; controlling provision.
Section 125.2837 Violation of act as nuisance; action; civil fine; distribution to public libraries.
Act 530 of 2004 Repealed-HISTORICAL NEIGHBORHOOD TAX INCREMENT FINANCE AUTHORITY ACT (125.2841 - 125.2866)
Act 280 of 2005 Repealed-CORRIDOR IMPROVEMENT AUTHORITY ACT (125.2871 - 125.2899)
Act 61 of 2007 Repealed-NEIGHBORHOOD IMPROVEMENT AUTHORITY ACT (125.2911 - 125.2932)
Act 275 of 2010 NEXT MICHIGAN DEVELOPMENT ACT (125.2951 - 125.2959)
Section 125.2951 Short title.
Section 125.2952 Legislative findings; declaration.
Section 125.2953 Definitions.
Section 125.2954 Next Michigan development corporation; designation; eligibility; composition of territory; parties to interlocal agreement; application; preference.
Section 125.2955 Next Michigan development corporation; designation by board of Michigan strategic fund; limitation on number designated; development of application form and process; criteria; grant or denial of designation within certain time period; limitation.
Section 125.2956 Next Michigan development corporation; powers, duties, and responsibilities.
Section 125.2957 Business conducted at public meetings; public record; confidentiality; "financial or proprietary information" defined.
Section 125.2958 Dissolution or termination; validity of incentives previously granted.
Section 125.2959 Construction and interpretation of act.
Act 110 of 2006 MICHIGAN ZONING ENABLING ACT (125.3101 - 125.3702)
110-2006-I ARTICLE I GENERAL PROVISIONS (125.3101...125.3103)
Section 125.3101 Short title.
Section 125.3102 Definitions.
Section 125.3103 Notice; publication; mail or personal delivery; requirements.
110-2006-II ARTICLE II ZONING AUTHORIZATION AND INITIATION (125.3201...125.3211)
Section 125.3201 Regulation of land development and establishment of districts; provisions; uniformity of regulations; designations; limitations.
Section 125.3202 Zoning ordinance; determination by local legislative body; amendments or supplements; notice of proposed rezoning.
Section 125.3203 Zoning ordinance; plan; incorporation of airport layout plan or airport approach plan; zoning ordinance adopted before or after March 28, 2001; applicability of public transportation facilities.
Section 125.3204 Single-family residence; instruction in craft or fine art as home occupation.
Section 125.3205 Zoning ordinance subject to certain acts; regulation or control of oil or gas wells; prohibition; extraction of valuable natural resource; challenge to zoning decision; serious consequences resulting from extraction; factors; regulations not limited.
Section 125.3205a Amateur radio service station antenna structures.
Section 125.3205d Zoning ordinance; prohibition or regulation of commemorative signs.
Section 125.3206 Residential use of property; adult foster care facilities; family, group child care homes, or qualified residential treatment programs.
Section 125.3207 Zoning ordinance or decision; effect as prohibiting establishment of land use.
Section 125.3208 Nonconforming uses or structures.
Section 125.3209 Township zoning ordinance not subject to county ordinance, rule, or regulation.
Section 125.3210 Ordinance as controlling.
Section 125.3211 Appointment of zoning commission by legislative body; purposes; petition; initiation of action to formulate zoning commission and zoning ordinance.
110-2006-III ARTICLE III ZONING COMMISSION (125.3301...125.3308)
Section 125.3301 Zoning commission; creation; transfer of powers to planning commission; resolution; membership; terms; successors; vacancy; limitation; removal of member; officers.
Section 125.3302 Expenses; compensation.
Section 125.3303 Planning expert; compensation.
Section 125.3304 Regular meetings; notice; zoning commission subject to open meetings act.
Section 125.3305 Recommendations of zoning commission; adoption and filing.
Section 125.3306 Recommendations of zoning commission; submission to legislative body; public hearing; notice; examination of proposed text and maps.
Section 125.3307 Review and recommendations after hearing; submission to township; submission to coordinating zoning committee; waiver of right to review.
Section 125.3308 Summary of public hearing comments; transmission to legislative body by zoning commission; report.
110-2006-IV ARTICLE IV ZONING ADOPTION AND ENFORCEMENT (125.3401...125.3407)
Section 125.3401 Public hearing to be held by legislative body; conditions; notice; approval of zoning ordinance and amendments by legislative body; filing; notice of ordinance adoption; notice mailed to airport manager; information to be included in notice; other statutory requirements superseded.
Section 125.3402 Notice of intent to file petition.
Section 125.3403 Amendment to zoning ordinance; filing of protest petition; vote.
Section 125.3404 Interim zoning ordinance.
Section 125.3405 Use and development of land as condition to rezoning.
Section 125.3406 Zoning permits; fees; effect of delinquent payment of fine, costs, or assessment.
Section 125.3407 Certain violations as nuisance per se.
110-2006-V ARTICLE V SPECIAL ZONING PROVISIONS (125.3501...125.3514)
Section 125.3501 Submission and approval of site plan; procedures and requirements.
Section 125.3502 Special land uses; review and approval; application; notice of request; public hearing; incorporation of decision in statement of findings and conclusions.
Section 125.3503 Planned unit development.
Section 125.3504 Special land uses; regulations and standards; compliance; conditions; record of conditions.
Section 125.3505 Performance guarantee.
Section 125.3506 Open space preservation.
Section 125.3507 Purchase of development rights program; adoption of ordinance; limitations; agreements with other local governments.
Section 125.3508 PDR program; purchase of development rights by local unit of government; conveyance; notice; requirements for certain purchases.
Section 125.3509 PDR program; financing sources; bonds or notes; special assessments.
Section 125.3513 Biofuel production facility as permitted use of property; requirements; special land use approval; application; hearing; conditions; applicability of subsections (2) to (5); authority of local unit of government; definitions.
Section 125.3514 Wireless communications equipment as permitted use of property; application for special land use approval; approval or denial; authorization by local unit of government; definitions; applicability to small cell wireless communications facilities.
110-2006-VI ARTICLE VI ZONING BOARD OF APPEALS (125.3601...125.3607)
Section 125.3601 Zoning board of appeals; appointment; procedural rules; membership; composition; alternate member; per diem; expenses; removal; terms of office; vacancies; conduct of meetings; conflict of interest.
Section 125.3602 Meetings; call of the chairperson; oaths; attendance of witnesses; record of proceedings.
Section 125.3603 Zoning board of appeals; powers; concurring vote of majority of members.
Section 125.3604 Zoning board of appeals; procedures.
Section 125.3605 Decision as final; appeal to circuit court.
Section 125.3606 Circuit court; review; duties.
Section 125.3607 Party aggrieved by order, determination, or decision; circuit court review; proper party.
110-2006-VII ARTICLE VII STATUTORY COMPLIANCE AND REPEALER (125.3701...125.3702)
Section 125.3701 Compliance with open meetings act; availability of writings to public.
Section 125.3702 Repeal of MCL 125.581 to 125.600, 125.201 to 125.240, and 125.271 to 125.310; construction of section.
Act 33 of 2008 MICHIGAN PLANNING ENABLING ACT (125.3801 - 125.3885)
33-2008-I. ARTICLE I. GENERAL PROVISIONS (125.3801...125.3807)
Section 125.3801 Short title.
Section 125.3803 Definitions.
Section 125.3805 Assignment of power or duty to county officer or body.
Section 125.3807 Master plan; adoption, amendment, and implementation by local government; purpose.
33-2008-II. ARTICLE II. PLANNING COMMISSION CREATION AND ADMINISTRATION (125.3811...125.3825)
Section 125.3811 Planning commission; creation; adoption of ordinance by local unit of government; notice required; exception; adoption of charter provision by city or home rule village; effect of repeal of planning act; continued exercise or transfer of powers and duties of zoning board or zoning commission.
Section 125.3813 Planning commission; effect of township ordinance; number of days; petition requesting submission of ordinance to electors; filing; petition subject to Michigan election law; violation.
Section 125.3815 Planning commission; membership; appointment; terms; vacancy; representation; qualifications; ex-officio members; board serving as planning commission; removal of member; conditions; conflict of interest; additional requirements.
Section 125.3817 Chairperson, secretary, and other offices; election; terms; appointment of advisory committees.
Section 125.3819 Bylaws; adoption; public record requirements; annual report by planning commission.
Section 125.3821 Meetings; frequency; time; place; special meeting; notice; compliance with open meetings act; availability of writings to public.
Section 125.3823 Compensation; expenses; preparation of budget; acceptance of gifts.
Section 125.3825 Employment of planning director and other personnel; contract for services; use of information and advice provided by public officials, departments, and agencies.
33-2008-III. ARTICLE III. PREPARATION AND ADOPTION OF MASTER PLAN (125.3831...125.3851)
Section 125.3831 Master plan; preparation by planning commission; meetings with other governmental planning commissions or agency staff; powers.
Section 125.3833 Master plan; land use and infrastructure issues; inclusion of maps, plats, charts, and other related matter; recommendations for physical development; additional subjects; implementation of master street plan or certain elements; specifications; section subject to MCL 125.3881(1); public transportation facilities.
Section 125.3835 Subplan; adoption.
Section 125.3837 Metropolitan county planning commission; designation; powers.
Section 125.3839 Master plan; adoption; procedures; notice; submittals; use of electronic mail.
Section 125.3841 Preparation of proposed master plan; submission to legislative body for review and comment; approval required; notice; submission of comments; statements as advisory.
Section 125.3843 Proposed master plan; public hearing; notice; approval by resolution of planning commission; statement; submission of copy of master plan to legislative body; approval or rejection by legislative body; procedures; submission of adopted master plan to certain entities.
Section 125.3845 Extension, addition, revision, or other amendment to master plan; adoption; procedures; review and findings.
Section 125.3847 Part of county master plan covering incorporated area; adoption by appropriate city or village required; exception.
Section 125.3849 City or village planning department; authority to submit proposed master plan, or proposed extension, addition, revision, or other amendment.
Section 125.3851 Public interest and understanding; promotion.
33-2008-IV. ARTICLE IV. SPECIAL PROVISIONS, INCLUDING CAPITAL IMPROVEMENTS AND SUBDIVISION REVIEW (125.3861...125.3871)
Section 125.3861 Construction of certain projects in area covered by municipal master plan; approval; initiation of work on project; requirements; report and advice.
Section 125.3863 Approval of construction project before effective date of act; rescission of authorization; failure of planning commission to act within certain period of time.
Section 125.3865 Capital improvements program of public structures and improvements; preparation; basis.
Section 125.3867 Programs for public structures and improvements; recommendations.
Section 125.3869 Copy of zoning ordinance and amendments; request by county planning commission for submission by municipal planning commission.
Section 125.3871 Recommendations for ordinances or rules governing subdivision of land; public hearing; notice; action on proposed plat; approval, approval with conditions, or disapproval by planning commission; approval of plat as amendment to master plan.
33-2008-V. ARTICLE V. TRANSITIONAL PROVISIONS AND REPEALER (125.3881...125.3885)
Section 125.3881 Plan adopted or amended under planning act repealed under MCL 125.3885; effect; city or home rule village charter provision creating planning commission or ordinance implementing provision before effective date of act; ordinance creating planning commission under former law; ordinance or rules governing subdivision of land.
Section 125.3883 Transfer of powers, duties, and records.
Section 125.3885 Repeal of certain acts.
Act 57 of 2018 RECODIFIED TAX INCREMENT FINANCING ACT (125.4101 - 125.4915)
57-2018-1 PART 1 GENERAL PROVISIONS (125.4101...125.4104)
Section 125.4101 Short title.
Section 125.4102 Repeal of statute or section of law; effect.
Section 125.4103 Board of authority created under repealed statute or section of law; continuation in office; duration; appointment.
Section 125.4104 Act as recodification of certain existing acts.
57-2018-2 PART 2 DOWNTOWN DEVELOPMENT AUTHORITIES (125.4201...125.4230)
Section 125.4201 Definitions.
Section 125.4201a Legislative findings.
Section 125.4202 Authority; establishment; restriction; public body corporate; powers generally.
Section 125.4203 Resolution of intent to create and provide for operation of authority; public hearing on proposed ordinance creating authority and designating boundaries of downtown district; notice; exemption of taxes from capture; action by library board or commission; adoption, filing, and publication of ordinance; altering or amending boundaries; agreement with adjoining municipality; agreement with qualified township.
Section 125.4203a Authority of annexing or consolidated municipality; obligations, agreements, and bonds.
Section 125.4203b Ratification and validation of ordinance and actions; compliance.
Section 125.4203c Proceedings or findings; validity.
Section 125.4203d Establishment or amendment of authority, district, or plan; notice; publication or posting.
Section 125.4204 Board; appointment, terms, and qualifications of members; vacancy; compensation and expenses; election of chairperson; appointment as public official; oath; conducting business at public meeting; public notice; special meetings; removal of member; review; expense items and financial records; availability of writings to public; single board governing all authorities; member as resident or having interest in property; planning commission serving as board in certain municipalities; modification by interlocal agreement.
Section 125.4205 Director; acting director; treasurer; secretary; legal counsel; other personnel.
Section 125.4206 Participation of employees in municipal retirement and insurance programs.
Section 125.4207 Powers of board; creation, operation, or funding of retail business incubator.
Section 125.4208 Board serving as planning commission; agenda.
Section 125.4209 Authority as instrumentality of political subdivision.
Section 125.4210 Taking, transfer, and use of private property.
Section 125.4211 Financing activities of authority; disposition of money received by authority; municipal obligations.
Section 125.4212 Ad valorem tax; borrowing in anticipation of collection.
Section 125.4213 Revenue bonds.
Section 125.4213a Borrowing money; issuing revenue bonds or notes; purpose; costs; security; pledge and lien of pledge valid and binding; filing or recordation not required; tax exemption; bonds or notes neither liability nor debt of municipality; statement; investment and deposit of bonds and notes.
Section 125.4213b Insufficient tax increment revenues to repay advance or pay obligation; contents, time, and payment of claim; appropriation and distribution of aggregate amount; limitations; distribution subject to lien; obligation as debt or liability; certification of distribution amount; basis for calculation of distributions and claim reports.
Section 125.4213c Retention and payment of taxes levied under state education tax act; conditions; application by authority for approval; information to be included; approval, modification, or denial of application by department of treasury; appropriation and distribution of amount; calculation of aggregate amount; lien; reimbursement calculations; legislative intent.
Section 125.4214 Tax increment financing plan; preparation and contents; limitation; public hearing; fiscal and economic implications; recommendations; agreements; modification of plan; catalyst development project.
Section 125.4215 Transmitting and expending tax increments revenues; reversion of surplus funds; abolishment of tax increment financing plan; conditions.
Section 125.4216 General obligation bonds and tax increment bonds; qualified refunding obligation.
Section 125.4217 Development plan; preparation; contents.
Section 125.4218 Ordinance approving or amending development plan or tax increment financing plan; public hearing; notice; record.
Section 125.4219 Development plan or tax increment financing plan as constituting public purpose; determination; ordinance; considerations; amendments; incorporation of catalyst development project plan.
Section 125.4220 Notice to vacate.
Section 125.4221 Development area citizens council; establishment; appointment and qualifications of members; representative of development area.
Section 125.4222 Development area citizens council; advisory body.
Section 125.4223 Consultation.
Section 125.4224 Development area citizens council; meetings; notice; record; information and technical assistance; failure to organize, consult, or advise.
Section 125.4225 Citizens district council as development area citizens council.
Section 125.4226 Notice of findings and recommendations.
Section 125.4227 Development area citizens council; dissolution.
Section 125.4228 Budget; cost of handling and auditing funds.
Section 125.4228a Exemption.
Section 125.4229 Historic sites.
Section 125.4230 Dissolution of authority; disposition of property and assets; reinstatement of authority; contesting validity of proceedings, findings, and determinations.
57-2018-3 PART 3 TAX INCREMENT FINANCE AUTHORITIES (125.4301...125.4329)
Section 125.4301 Definitions.
Section 125.4301a Short title of part.
Section 125.4302 Authority; establishment; public body corporate; powers generally.
Section 125.4303 Resolution of intent to create and provide operation of authority; determinations; notice of public hearing; adoption, filing, and publication of resolution establishing authority and designating boundaries of authority district; alteration or amendment of boundaries; validity of proceedings establishing authority; action by library board or commission.
Section 125.4304 Board; composition; chairperson; oath of member; rules governing procedure and meetings; meetings open to public; removal of member; publicizing expense items; financial records open to public.
Section 125.4305 Board; employment, compensation, term, oath, and bond of director; chief executive office; duties of director; absence or disability of director; reports; employment, compensation, and duties of treasurer and secretary; retention and duties of legal counsel; employment of other personnel; participation in municipal retirement and insurance programs.
Section 125.4307 Board; powers generally.
Section 125.4308 Board serving as planning commission; agenda.
Section 125.4309 Authority as instrumentality of political subdivision.
Section 125.4310 Taking, transfer, and use of private property by municipality.
Section 125.4311 Financing activities of authority; sources.
Section 125.4312 Borrowing money; issuing negotiable revenue bonds; full faith and credit.
Section 125.4312a Insufficient tax increment revenues for repayment of advance or payment of obligation; appropriation and distribution to authority; filing, time, and contents of claim; distribution of amounts in 2 equal payments; appropriation and distribution of aggregate amount; limitations; distribution subject to lien; obligation as debt or liability; certification of distribution amount; basis for calculations of distributions and claims reports; debt payment period.
Section 125.4312b Retention and payment of taxes levied under state education tax act; conditions; application by authority for approval; information to be included; approval, modification, or denial of application by department of treasury; appropriation and distribution of amount; calculation of aggregate amount; lien; reimbursement calculations; legislative intent.
Section 125.4313 Preparation and submission of tax increment financing plan; contents and approval of plan; public hearing; taxing jurisdictions.
Section 125.4314 Transmitting and expending tax increment revenues; disposition of surplus funds; abolition of tax increment financing plan.
Section 125.4315 Tax increment bonds; qualified refunding obligation.
Section 125.4316 Development plan; preparation; contents.
Section 125.4317 Public hearing on development plan; publication, mailing, and contents of notice; presentation of data; record.
Section 125.4318 Development plan or tax increment plan as public purpose; determination; approval or rejection of plan; notice and hearing; conclusiveness of procedure, adequacy of notice, and certain findings; validation and conclusiveness of plan; contesting plan.
Section 125.4319 Notice to vacate.
Section 125.4320 Development area citizens council; establishment; advisory body; appointment and qualifications of members.
Section 125.4321 Consultation representative of authority and council.
Section 125.4322 Meetings of council; open to public; notice; hearing persons present at meeting; record; information and technical assistance; failures not precluding adoption of development plan.
Section 125.4323 Development or tax increment financing plan; notice of findings and recommendations.
Section 125.4324 Development area citizens council; dissolution.
Section 125.4325 Budget; cost of handling and auditing funds.
Section 125.4326 Preservation of public facility, building, or structure having significant historical interest; review of proposed changes to exterior of historic site.
Section 125.4327 Dissolution of authority; resolution; disposition of property and assets.
Section 125.4328 Authority district part of area annexed to or consolidated with another municipality; authority of annexing or consolidated municipality; effect of obligations, agreements, and bonds.
Section 125.4329 New authority or authority district and boundaries of authority district; prohibitions; validity of tax increment finance authority, authority district, development area, development plan, or tax increment financing plan established before December 30, 1986; development area created or expanded after December 29, 1986.
57-2018-4 PART 4 LOCAL DEVELOPMENT FINANCE AUTHORITIES (125.4401...125.4420)
Section 125.4401 Legislative findings; short title of part.
Section 125.4402 Definitions.
Section 125.4403 Authority; establishment by municipality; establishment by Next Michigan development corporation; limitation; powers.
Section 125.4404 Resolution of intent to create and provide for operation of authority; notice of public hearing; hearing; resolution exempting taxes from capture; action of library board or commission; resolution establishing authority and designating boundaries; filing and publication; alteration or amendment of boundaries; validity of proceedings; establishment of authority by 2 or more municipalities; procedures to be followed by Next Michigan development corporation.
Section 125.4405 Board; appointment, qualification, and terms of members; vacancy; reimbursement for expenses; chairperson; oath of office; rules; procedure; meetings; removal of member; publicizing expense items; financial records open to public; subsections (1) and (5) inapplicable to certain authority.
Section 125.4406 Director; employment; compensation; oath of office; bond; chief executive officer; duties; acting director; appointment or employment, compensation, and duties of treasurer; appointment or employment, compensation, and duties of secretary; legal counsel; employment of other personnel; municipal retirement and insurance programs.
Section 125.4407 Powers of board generally.
Section 125.4408 Authority as instrumentality of political subdivision.
Section 125.4409 Taking, transfer, and use of private property.
Section 125.4410 Financing activities of authority.
Section 125.4411 Revenue bonds.
Section 125.4411a Insufficient tax increment revenues for repayment of advance or payment of obligation; appropriation; filing claim; information required in claim; distributions; determination of amounts; limitations; distribution subject to lien; indebtedness, liability, or obligation; certification of distribution amount; basis for calculation of distributions and claims reports; use of 12-month debt payment period.
Section 125.4411b Retention and payment of taxes levied under state education tax act; conditions; application by authority for approval; information to be included; approval, modification, or denial of application by department of treasury; appropriation and distribution of amount; calculation of aggregate amount; lien; reimbursement calculations; legislative intent.
Section 125.4412 Tax increment financing plan.
Section 125.4412a Designation as certified technology park; application to Michigan economic development corporation; agreement; determination of sale price or rental value for public facilities; inclusion of legal and equitable remedies and rights; marketing services; additional certified technology parks; priority to certain applications; duties of state.
Section 125.4412b Creation of authority in which certified technology park designated; agreement with another authority; designation of distinct geographic area; consideration of advantages and benefits; capture of amounts levied by state and local and intermediate school districts; application for approval of distinct geographic area; competitive application process; requirements.
Section 125.4412c Designation as certified alternative energy park; application; criteria; agreement; determination of sale price or rental value for public facilities; inclusion of legal and equitable remedies and rights; limitations; pledge to support authority's tax increment bonds; ownership and operation by economic development corporation.
Section 125.4412d Conveyance or lease of public facilities at less than fair market value or below market rates.
Section 125.4412e Notice of designation of Next Michigan development area; marketing of authority district by Michigan economic development corporation; pledge to support tax increment bonds.
Section 125.4413 Tax increment revenues transmitted to authority; expenditure of tax increment revenues; retention or reversion of excess revenue; prohibition; abolition of tax increment financing plan.
Section 125.4414 Tax increment bonds; qualified refunding obligation.
Section 125.4415 Development plan generally.
Section 125.4416 Adoption of resolution approving development plan or tax increment financing plan; public hearing; notice; record.
Section 125.4417 Development plan or tax increment financing plan as constituting public purpose; approval or rejection; considerations; amendments; procedure, notice, findings, and amendment as conclusive; contest.
Section 125.4418 Relocation of person; notice to vacate.
Section 125.4419 Preparation and submission of budget; manner; approval; cost of handling and auditing funds.
Section 125.4420 Dissolution of authority; resolution; disposition of property and assets.
57-2018-5 PART 5 NONPROFIT STREET RAILWAYS (125.4503...125.4527)
Section 125.4503 Legislative intent.
Section 125.4505 Construction of act.
Section 125.4507 Definitions.
Section 125.4509 Street railway; organization; articles of incorporation; filing; applicability of the nonprofit corporation act.
Section 125.4511 Nonprofit corporation as street railway; amendment of articles of incorporation required; provisions; adoption; filing; applicability of the nonprofit corporation act.
Section 125.4513 Acquiring, constructing, operating, and maintaining street railway system on highways of road authority; approval; terms and conditions; operating license agreement; public hearing; decision as final and binding; costs; condition; easements; revoking consent or depriving rights and privileges; powers of street railway; "public transportation provider" defined.
Section 125.4515 Use or consumption of electricity and electric power by street railway and street railway system; relocation and modification of public utility facilities; sound utility practice; costs; agreement; exemption from taxation; enforcement action; definitions.
Section 125.4517 Street or highway grades; conformance by company; alteration or change; consent required; manner of laying and maintaining track.
Section 125.4519 Rules and regulations; establishment by road authority.
Section 125.4521 Refusal of person to pay fare or obey regulations; removal of person; placement of impediment upon track as felony; throwing stone, brick, or other missile as misdemeanor.
Section 125.4523 Transit operations finance zone.
Section 125.4527 Transfer of records to bureau of commercial services; organization of entity; street railway not subject to railroad code of 1993.
57-2018-6 PART 6 CORRIDOR IMPROVEMENT AUTHORITIES (125.4602...125.4629)
Section 125.4602 Definitions; A to M.
Section 125.4603 Definitions.
Section 125.4604 Multiple authorities; establishment; public body corporate; powers.
Section 125.4605 Development area; establishment in municipality; exception; criteria; compliance.
Section 125.4606 Creation of authority; resolution by governing body; notice of public hearing; adoption of resolution designating boundaries; alteration or amendment; interlocal agreement.
Section 125.4607 Annexation or consolidation; effect.
Section 125.4608 Authority under supervision and control of board; membership; appointment; terms; vacancy; expenses; chairperson; oath; proceedings and rules subject to open meetings act; removal of board member; financial records; writings subject to freedom of information act; members as members of business improvement district; creation of joint authority; board.
Section 125.4609 Director, treasurer, secretary, legal counsel, other personnel; compensation; duties.
Section 125.4610 Retirement and insurance programs.
Section 125.4611 Board; powers.
Section 125.4612 Authority as instrument of political subdivision.
Section 125.4613 Acquisition of private property; transfer to authority; use.
Section 125.4614 Financing sources; disposition.
Section 125.4615 Special assessment; levy; borrowing money and issuing notes.
Section 125.4616 Revenue bonds.
Section 125.4617 Acquisition or construction of property; financing; bonds or notes.
Section 125.4618 Tax increment financing plan.
Section 125.4619 Tax increment revenues; transmission; expenditures; use.
Section 125.4620 Financing development program of tax increment financing plan; authorization, issuance, and sale of general obligation bonds; estimate of anticipated tax increment revenues; resolution; security; lien.
Section 125.4621 Development plan; preparation; contents.
Section 125.4622 Development plan; public hearing; notice; contents; opportunity to speak; hearing record.
Section 125.4623 Approval, rejection, or approval with modification; considerations.
Section 125.4624 Notice to vacate.
Section 125.4625 Budget; submission to board; preparation; approval; adoption; cost of handling and auditing funds.
Section 125.4626 Preservation of historical sites.
Section 125.4627 Dissolution.
Section 125.4629 Tax increment revenues; definition; condition.
57-2018-7 PART 7 WATER RESOURCE IMPROVEMENT AUTHORITIES (125.4702...125.4722)
Section 125.4702 Definitions; A to M.
Section 125.4703 Definitions; O to W.
Section 125.4704 Establishment of multiple authorities; powers.
Section 125.4705 Intent to create and provide for operation of authority within water resource improvement district; resolution of intent; notice of public hearing; adoption of ordinance; filing; publication; alteration or amendment of boundaries; agreement with adjoining municipality.
Section 125.4706 Annexation or consolidation.
Section 125.4707 Board; membership; qualifications; terms; appointment to fill vacancy; compensation; oath of office; proceedings and rules subject to open meetings act; meetings; removal of board member; publication of expense items; availability of financial records; writings subject to freedom of information act.
Section 125.4708 Director; compensation; service; oath; bond; duties; acting director; treasurer; secretary; legal counsel; duties; other personnel.
Section 125.4709 Participation of employees in municipal retirement and insurance programs; employees not civil service employees.
Section 125.4710 Board; powers; duties; preparation of water resource management plan; consultation with certain entities; application for state and federal permits.
Section 125.4711 Authority as instrumentality of political subdivision.
Section 125.4712 Financing sources; disposition of money received.
Section 125.4713 Borrowing money and issuing bonds.
Section 125.4714 Borrowing money and issuing bonds or notes; security; pledge; lien; exemption of bonds or notes from taxation; municipality not liable on bonds and notes of authority; statement; investment; deposit.
Section 125.4715 Tax increment financing plan; preparation and submission; development plan; statement of estimated impact; approval; notice, hearing, and disclosure provisions; modification; exempting taxes from capture; resolution; action of library board or commission.
Section 125.4716 Transmission of tax increment revenues to authority; expenditures; terms; reversion of unused funds; abolishment of plan; conditions.
Section 125.4717 Authorization, issuance, and sale of tax increment bonds.
Section 125.4718 Development plan; contents.
Section 125.4719 Development plan or tax increment financing plan; adoption of ordinance; notice of public hearing; purpose of public hearing.
Section 125.4720 Determination of public purpose; approval or rejection of plan; modification; considerations.
Section 125.4721 Operation of authority; budget; review by board; submission to governing body; adoption; cost of handling and auditing funds.
Section 125.4722 Dissolution of authority.
57-2018-8 PART 8 NEIGHBORHOOD IMPROVEMENT AUTHORITIES (125.4802...125.4821)
Section 125.4802 Definitions; A to M.
Section 125.4803 Definitions; O to T.
Section 125.4804 Multiple authorities; establishment; authority as public body corporate.
Section 125.4805 Operation of authority; resolution of intent; public hearing; notice; adoption of ordinance establishing authority; filing; alteration or amendment of boundaries; exclusions; duration.
Section 125.4806 Annexation or consolidation with another municipality.
Section 125.4807 Board; chief executive officer; membership; appointment; terms; vacancy; oath; open meetings; removal of member; financial records; writings subject to freedom of information act.
Section 125.4808 Director; compensation; service; eligibility; oath; posting of bond; director as chief executive officer; duties of director; acting director; treasurer; secretary; retention of legal counsel; other personnel.
Section 125.4809 Municipal retirement and insurance programs; participation.
Section 125.4810 Powers of board.
Section 125.4811 Financing sources; disposition of money received.
Section 125.4812 Borrowing money and issuing negotiable revenue bonds.
Section 125.4813 Acquisition or construction of property; borrowing money and issuing revenue bonds; other financing; securing bonds and notes; pledge; exemption from taxation; exceptions; liability; investments.
Section 125.4814 Tax increment financing plan; preparation and submission; contents; hearing and approval procedure; agreement with taxing jurisdiction; modification; exemption from tax; separate millage for public library purposes; resolution.
Section 125.4815 Tax increment revenues; transmission to authority; expenditures.
Section 125.4816 Authorization, issuance, and sale of tax increment bonds; limitations; pledge; resolution to create lien on revenues; limited tax pledge.
Section 125.4817 Development plan; contents.
Section 125.4818 Development plan; public hearing; notice; opportunity to speak and provide written comment.
Section 125.4819 Development plan or tax increment financing plan as public purpose; consideration for approval, rejection, or modification.
Section 125.4820 Budget; submission; approval; cost of handling and auditing funds.
Section 125.4821 Dissolution of authority; property and assets.
57-2018-9 PART 9 REPORTING REQUIREMENTS (125.4901...125.4915)
Section 125.4901 Definitions.
Section 125.4910 Website; requirements.
Section 125.4911 Capture of tax increment revenues; report by authority; contents; filing; compilation by department of treasury; submission to legislature; consultation with professional organizations.
Section 125.4912 Copy or electronic mail link of adopted development plan or tax increment finance plan.
Section 125.4915 Enforcement of act.