MCL - Index of Chapter 28

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 28 MICHIGAN STATE POLICE
Act 59 of 1935 MICHIGAN STATE POLICE (28.1 - 28.16)
Section 28.1 Michigan state police; definitions.
Section 28.2 Michigan state police; creation; director, appointment, salary, oath of office, location of department.
Section 28.3 Acting commissioner; designation, compensation, length of service.
Section 28.4 Uniformed personnel and detective personnel; organization; highway patrol; classification of department members as officers and civilian employees; qualifications of officers; oath of office; hearing; dismissal.
Section 28.5 Repealed. 2006, Act 190, Imd. Eff. June 19, 2006.
Section 28.5a Disposal of firearms.
Section 28.6 Commissioner and officers; powers and duties generally.
Section 28.6a Conservation officers; appointment by commissioner as state police officers.
Section 28.6b Repealed. 2000, Act 197, Imd. Eff. June 22, 2000.
Section 28.6c Limited arrest powers for certain security personnel; authorization; exercise; rescission; firearms; exclusion of security personnel from pension, accident, and disability plan.
Section 28.6d Motor carrier enforcement; appointment of officers with limited arrest powers; firearms; circumstances permitting arrest without warrant; officer not entitled to membership in state police pension, accident, and disability plan or similar program.
Section 28.6e Law enforcement officer of Michigan Indian tribal police force; appointment; compensation; participation in pension or insurance plan; definitions.
Section 28.7 Duties of director.
Section 28.7a Repealed. 1964, Act 256, Eff. Aug. 28, 1964.
Section 28.7b Quarters and boarding.
Section 28.8 Officers; grades; powers and duties; transportation of officers and civilian employees.
Section 28.9 Rules and regulations of department adopted by commissioner.
Section 28.10 Repealed. 2002, Act 324, Imd. Eff. May 23, 2002.
Section 28.11 Repealed. 1952, Act 253, Eff. Sept. 18, 1952.
Section 28.12 Trial board; members, powers; powers of commissioner as presiding officer.
Section 28.12a Injury to person or property caused by negligent operation of motor vehicle by state police officer or employee; reimbursement.
Section 28.13 Incumbents; continuation; construction of act.
Section 28.14 Disposition of fees.
Section 28.15 Biennial report of commissioner to governor.
Section 28.16 Firearms safety program; public service announcements; “weapon free school zones” defined; availability of program and public service announcements.
E.R.O. No. 1982-1 EXECUTIVE REORGANIZATION ORDER (28.21 - 28.21)
Section 28.21 Transfer of public service commission highway enforcement functions to department of state police.
E.R.O. No. 1989-1 EXECUTIVE REORGANIZATION ORDER (28.31 - 28.31)
Section 28.31 Transfer of administration and distribution of secondary road patrol and traffic accident prevention funds to office of highway safety planning.
Act 40 of 1950 (Ex. Sess.) Repealed-SUBVERSIVE ACTIVITIES INVESTIGATION DIVISION (28.51 - 28.56)
E.R.O. No. 1969-1 EXECUTIVE REORGANIZATION ORDER (28.61 - 28.61)
Section 28.61 Executive reorganization order no. 1969-1; creating office of highway safety planning and designating governor's highway safety program representative.
Act 170 of 1978 STATE ARSON STRIKE FORCE UNIT (28.71 - 28.72)
Section 28.71 “Person” defined.
Section 28.72 State arson strike force; creation; personnel; powers.
E.R.O. No. 2009-29 EXECUTIVE REORGANIZATION ORDER (28.91 - 28.91)
Section 28.91 Transfer of powers and duties of office of drug control policy related to administration of federal grants received from department of justice from department of community health to department of state police by type II transfer; transfer of powers and duties of office of drug control policy relating to administration of federal grants from federal department of education from department of community health to department of education by type II transfer.
Act 251 of 1935 Repealed-DEPARTMENT OF PUBLIC SAFETY PENSION, ACCIDENT, AND DISABILITY FUND (28.101 - 28.110)
Act 148 of 2015 UNIFORM FORFEITURE REPORTING ACT (28.111 - 28.117)
Section 28.111 Short title.
Section 28.112 Agency report to department of state police regarding forfeiture of property; form; contents; applicability to certain proceedings.
Section 28.113 Agencies not engaging in forfeiture; null report.
Section 28.114 Use of forfeiture proceeds to pay reporting costs.
Section 28.115 Audit.
Section 28.116 Compilation of information by department of state police; filing of report with secretary of senate and clerk of house of representatives; placement of report on department website; identification of departments, agencies, or local units of government failing to report information.
Section 28.117 Definitions
Act 276 of 2014 METHAMPHETAMINE ABUSE REPORTING ACT (28.121 - 28.128)
Section 28.121 Short title.
Section 28.122 Definitions.
Section 28.123 Notification of conviction to NADDI; information.
Section 28.124 Stop-sale alert; purpose of information provided to NADDI; expiration.
Section 28.125 Statement on NPLEx.
Section 28.126 Conditions requiring notification; correcting, updating, or removing information.
Section 28.127 Immunity from civil liability.
Section 28.128 Reliance on and use of information by retailer; immunity from civil liability; disclosure of information; violation as misdemeanor; penalty.
Act 307 of 1988 Repealed-A.F.I.S. POLICY COUNCIL ACT (28.151 - 28.158)
E.R.O. No. 1998-1 EXECUTIVE REORGANIZATION ORDER (28.161 - 28.161)
Section 28.161 Creation of criminal justice information systems (CJIS) policy council; transfer of powers and duties of automated fingerprint identification system (AFIS) policy council to CJIS policy council and abolition of AFIS policy council; transfer of powers and duties of law enforcement information network (LEIN) policy council to CJIS policy council and abolition of LEIN policy council.
E.R.O. No. 2008-2 EXECUTIVE REORGANIZATION ORDER (28.162 - 28.162)
Section 28.162 Transfer of powers and duties of criminal justice information systems policy council to department of state police by type III transfer; abolishment of criminal justice information systems policy council.
Act 250 of 1990 DNA IDENTIFICATION PROFILING SYSTEM ACT (28.171 - 28.178)
Section 28.171 Short title.
Section 28.172 Definitions.
Section 28.173 Rules.
Section 28.173a DNA identification profiling; refusal to supply samples as misdemeanor; existing sample; inadequate sample.
Section 28.174 Developing capability of conducting DNA identification and genetic marker profiling.
Section 28.175 DNA profile or sample; unauthorized dissemination, receipt, or use of information; removal, destruction, or tampering; obtaining, testing, or destroying; violation; penalty.
Section 28.175a DNA profiles; authorized use; analyses for identification of medical or genetic disorder prohibited.
Section 28.176 DNA identification profile; retention; requirements; disposal of sample or profile; good-faith error; disposal of physical evidence or data obtained from sample; notice.
Section 28.177, 28.178 Repealed. 1994, Act 166, Imd. Eff. June 17, 1994.
Act 262 of 2006 METHAMPHETAMINE REPORTING ACT (28.191 - 28.196)
Section 28.191 Short title.
Section 28.192 Methamphetamine; manufacture, use, possession, and distribution; compilation of information; entities providing information; procedures to prevent duplication; manner of reporting; disclosure; confidentiality.
Section 28.193 Report to legislature; availability to public.
Section 28.194 Information to be provided to federal department.
Section 28.195 Rules.
Section 28.196 "Department" defined.
Act 79 of 1939 CERTIFIED REPRODUCTIONS OF STATE POLICE RECORDS (28.201 - 28.202)
Section 28.201 Certified reproductions of state police records admissible as evidence.
Section 28.202 Construction of act.
Act 163 of 1974 C.J.I.S. POLICY COUNCIL ACT (28.211 - 28.216)
Section 28.211 Short title.
Section 28.211a Definitions.
Section 28.212 Criminal justice information policy council; creation; membership; terms.
Section 28.213 Council; chairperson; election; meeting; compensation; quorum.
Section 28.213a Council; powers, duties, functions, and responsibilities.
Section 28.214 Council; duties; fingerprints; disclosure of information; violation; penalty.
Section 28.215 Access to information; powers of council.
Section 28.216 Repealed. 2005, Act 308, Eff. Feb. 1, 2006.
Act 211 of 1925 MICHIGAN TRAINING SCHOOL FOR PEACE OFFICERS (28.221 - 28.225)
Section 28.221 Training school for peace officers; creation, location, subjects.
Section 28.222 Training school; instructors and students, expenses.
Section 28.223 Training school; students, lodging.
Section 28.224 Training school; diplomas.
Section 28.225 Training school; municipal police protection during operation of school.
Act 289 of 1925 BUREAU OF CRIMINAL IDENTIFICATION AND RECORDS (28.241 - 28.249)
Section 28.241 Department of state police; responsibility for criminal and juvenile identification and records; apparatus and materials.
Section 28.241a Definitions.
Section 28.242 Duties of commanding officer.
Section 28.242a Dissemination of criminal history record information; exception.
Section 28.243 Collecting and forwarding biometric data of person arrested; manner; destruction of biometric data and arrest card; compliance with subsection (8); duties of clerk on final disposition of charge; contents of report; informing director of Federal Bureau of Investigation; requirements applicable to arrest where charges dismissed before trial; comparison of biometric data with that on file; informing arresting agency and prosecuting attorney; applicability of provisions; prohibited conduct under subsection (5).
Section 28.243a Collection of biometric data; refusal or resistance as misdemeanor.
Section 28.244 Cooperation with bureaus in other states, federal bureau of investigation, and United States justice department.
Section 28.245 Local bureaus of identification; establishment.
Section 28.245a Performance audits of criminal and juvenile history record information; report.
Section 28.246 Neglect or refusal of officers or officials to perform duties as misdemeanor; penalty.
Section 28.247 Sexually motivated crimes and juvenile offenses and crimes and juvenile offenses involving sexual conduct; reports; forms; filing; confidentiality; examination of reports; violation as misdemeanor; penalty.
Section 28.248 Use of biometric data for criminal identification.
Section 28.249 Repealed. 1986, Act 231, Eff. June 1, 1987.
Act 319 of 1968 UNIFORM CRIME REPORTING SYSTEM (28.251 - 28.259)
Section 28.251 Uniform crime reports; duties of police departments to file, contents.
Section 28.252 Compilation of monthly uniform crime reports; use.
Section 28.253 Voluntary crime reports; inclusion in compilation.
Section 28.254 Reports of wanted persons and stolen vehicles.
Section 28.255 Reports of apprehension or recovery.
Section 28.256 Inapplicability of act as to traffic misdemeanors.
Section 28.257 Domestic violence incidents; report to state police; contents.
Section 28.257a Crimes motivated by prejudice or bias; report.
Section 28.258 Definitions; certain individuals reported missing; preliminary investigation; entering information into LEIN, national crime information center, national missing and unidentified persons system, and clearinghouse; dental records; retaining and broadcasting information; forwarding information to registrar; notice and information to last known school district; request that registrar and school district be notified; emancipated missing child; cancellation of information; policy preventing immediate investigation prohibited; unidentified body; unknown identity of individual found.
Section 28.259 Missing children information clearinghouse; establishment; administration; supervision; services; duties; location of child; compliance.
Act 86 of 1935 FINGERPRINTING INMATES OF STATE INSTITUTIONS (28.261 - 28.262)
Section 28.261 Fingerprinting inmates of penal or correctional institution; compliance; copies of impressions.
Section 28.262 Bureau of identification filing system for fingerprints of inmates of state institutions; purpose, equipment, supplies.
Act 120 of 1935 FINGERPRINTING RESIDENTS OF STATE (28.271 - 28.274)
Section 28.271 Request for impression of fingerprints; copies; exception.
Section 28.272 Filing system; purpose; equipment and supplies.
Section 28.273 Fingerprinting and criminal record check; fee.
Section 28.274 Fingerprints and photograph of individual with special needs; request by parent or guardian; form; fee; waiver; remittance and forwarding of fee; forwarding fingerprints and photograph to director of Federal Bureau of Investigation; removal from automated fingerprint identification system database and statewide network of agency photos; definitions.
Act 152 of 1929 RADIO BROADCASTING STATIONS (28.281 - 28.287)
Section 28.281 Michigan public safety communications system; establishment within department of technology, management, and budget; scope.
Section 28.282 Michigan public safety communications system; construction; implementation; operation; maintenance; location; special use permit.
Section 28.283 Michigan public safety communications system; police dispatches and reports; broadcast; use by governmental public safety agency; collocation; costs; collation by governmental agency not public safety agency; use of money collected from collation leasing; access to tower; denial of permission to install, attach, or continue to collocate equipment; definitions.
Section 28.287 Repealed. 1996, Act 538, Imd. Eff. Jan. 13, 1997.
Act 222 of 1972 STATE PERSONAL IDENTIFICATION CARD (28.291 - 28.300)
Section 28.291 Official state personal identification card; application; requirements; automatic voter registration opt-out; identification card issued by department of corrections as documentation; electronic access to prisoner information; person holding operator's or chauffeur's license; applicant not citizen of United States; disclosure or display of Social Security number; exception; agreements with federal government; termination of official state personal identification card issued by another state; duties of secretary of state; communication impediment designation.
Section 28.291a Definitions.
Section 28.292 Official state personal identification card; contents; exception; duties of secretary of state; methods; form; emergency medical information card; fingerprint or finger image; retention and use of individual's digital photographic image; limitation; evidence of blindness; placement on donor registry; identifier for voter registration purposes; information; issuance; fees; expiration; renewal; waiver of fee; correction for change of name or address; application for renewal; other information; access to emergency information by law enforcement agencies; emancipated minor; participation in anatomical gift donor registry; validity; duplicate identification card; renewal; fees; pandemic extension and reimbursement for certain expirations; definitions.
Section 28.292a Issuance of corrected official state personal identification card to certified address confidentiality program participant; renewal; definitions.
Section 28.293 False representation of information; violation as felony; additional violations; penalty; cancellation or return.
Section 28.294 Forfeiture of card used or displayed during commission of crime.
Section 28.295 Conduct constituting felony or misdemeanor; penalties; exceptions; cancellation or return.
Section 28.295a Prohibited conduct; violation as felony; penalties.
Section 28.296 Availability of records to public.
Section 28.297 Commercial look-up service; disposition of fees; computerized central file; providing file to nongovernmental person or entity.
Section 28.298 Disclosure of personal information; uses.
Section 28.299 Resale or redisclosure of information; duties of recipient.
Section 28.299a Application for official state identification card; examination and determination.
Section 28.300 Furnishing list of information to federal, state, or local governmental agency; contract for sale of lists of records; surveys, marketing, and solicitations; insertion of safeguard in agreement or contract; duties of recipient of personal information; disclosure of list based on driving behavior or sanctions.
Act 23 of 2008 ENHANCED DRIVER LICENSE AND ENHANCED OFFICIAL STATE PERSONAL IDENTIFICATION CARD ACT (28.301 - 28.308)
Section 28.301 Short title.
Section 28.302 Definitions.
Section 28.303 Memorandum of understanding with federal agency; agreement to implement border-crossing initiative.
Section 28.304 Enhanced driver license or enhanced official state personal identification card; issuance; security measures; radio frequency identification technology; requirements in addition to requirements for standard driver license or official state personal identification card; licensing sanction; issuance of corrected license or card for address confidentiality program participants; definitions.
Section 28.305 Items to be provided to secretary of state; facial image or signature; display of Social Security number or communication impediment designation prohibited; examination and verification of application and other documentation; rejection of application; retention of copies or digital images of documents or facial image; disclosure of digital images of documents; compilation or maintenance of database limited; communication impediment designation; revocation.
Section 28.306 Fees; late renewal fee exceptions; adequate in-person services.
Section 28.307 Enhanced driver license and enhanced official state personal identification card fund; creation; disposition of money and assets; investment; money remaining at close of fiscal year; secretary of state as administrator; expenditure.
Section 28.308 Conduct as felony; penalty.
Act 203 of 1937 DISPOSITION OF STOLEN PROPERTY (28.401 - 28.406)
Section 28.401 Stolen property recovered by state police; holding period.
Section 28.402 Stolen property recovered and unclaimed; report to state administrative board.
Section 28.403 Stolen property; authority for sale; publication of notice.
Section 28.404 Stolen property; receipts from sale credited to general fund.
Section 28.405 Stolen property; claim invalid after notice and sale.
Section 28.406 Stolen property; claim proved after notice and sale.
Act 294 of 1945 REPORT OF STOLEN AND RECOVERED PROPERTY (28.411 - 28.413)
Section 28.411 Stolen and recovered personal property; report to state police, form.
Section 28.412 Stolen and recovered personal property; records and files maintained.
Section 28.413 Motor vehicles excepted from act.
Act 372 of 1927 FIREARMS (28.421 - 28.435)
Section 28.421 Definitions; lawful owning, possessing, carrying, or transporting of pistol greater than 26 inches in length; conditions; firearm not considered as pistol; election.
Section 28.421a Concealed pistol licenses; issuance; creation of standardized system.
Section 28.421b Firearms records; confidentiality; disclosure prohibited; exceptions; violation as civil infraction; fine.
Section 28.422 License to purchase, carry, possess, or transport pistol or to purchase a firearm; issuance; qualifications; applications; sale of firearm; exemptions; transfer of ownership to heir or devisee; nonresident; active duty status; forging application as felony; implementation during business hours.
Section 28.422a Individuals not required to obtain license; duties of seller; background check; noncompliance as state civil infraction; penalty; entering information into pistol entry database; obtaining copy of information; exemption; material false statement as felony; penalty; rules; verification; definitions.
Section 28.422b Entry of order or disposition into law enforcement information network; written notice; person subject of order; request to amend inaccuracy; notice of grant or denial of request; hearing; entry of personal protection order; service required.
Section 28.423 Repealed. 2000, Act 381, Eff. July 1, 2001.
Section 28.424 Restoration of rights by circuit court; petition; fee; determination; order; circumstances.
Section 28.425 Concealed pistol application kits.
Section 28.425a Validity and duration of concealed pistol license issued before December 1, 2015; duties of county clerk; verification by state police; applicant issued personal protection order; emergency license; requirements; notice of statutory disqualification; surrender of emergency license; compilation of firearms laws by legislative service bureau; distribution; statement.
Section 28.425b License application; form; contents; material false statement as felony; record; fee; verification of requirements; determination; circumstances for issuance; information of court order or conviction; fingerprints; issuance or denial; individual moving to different county; replacement license; suspension or revocation of license; furnishing copy of application to individual; list of certified instructors; delivery of license by first-class mail; liability for civil damages; voluntary surrender of license; definitions.
Section 28.425c License; form; contents; authorized conduct; photograph.
Section 28.425d Denial or failure to issue notice of statutory disqualification, receipt, or license; appeal.
Section 28.425e Database; annual report.
Section 28.425f Concealed pistol license; possession; disclosure to peace officer; violation; fine; notice to department; suspension or revocation by county clerk; entry into law enforcement information network; seizure by peace officer; forfeiture; "peace officer" defined.
Section 28.425g Pistol or portable device that uses electro-muscular disruption technology; subject to seizure and forfeiture; exception.
Section 28.425h Expiration of license issued under former law; renewal license.
Section 28.425i Instruction or training; liability.
Section 28.425j Pistol training or safety program; conditions; prohibited conduct; violation of subsection (3) as felony; certificate of completion.
Section 28.425k Acceptance of license as implied consent to submit to chemical analysis of breath, blood, or urine; collection and testing; refusal to take chemical test; definitions.
Section 28.425<Emph EmphType="italic">l</Emph> License; validity; duration; renewal; waiver of educational requirements; fingerprints.
Section 28.425m Repealed. 2015, Act 3, Eff. June 2, 2015.
Section 28.425n Other license or permit; limitations by employer prohibited.
Section 28.425o Premises on which carrying concealed weapon or portable device that uses electro-muscular disruption technology prohibited; “premises” defined; exceptions to subsections (1) and (2); violation; penalties.
Section 28.425v Concealed weapon enforcement fund; creation; disposition of funds; lapse; expenditures.
Section 28.425w Appropriation; amount; purpose; total state spending; appropriations and expenditures subject to MCL 18.1101 to 18.1594.
Section 28.425x Concealed pistol licensing fund.
Section 28.426 Issuance of license; conditions.
Section 28.426a Repealed. 2015, Act 3, Eff. June 2, 2015.
Section 28.427 Concealed weapons licenses; expiration.
Section 28.428 Suspension, revocation, or reinstatement of license; notice; surrender of license; order or amended order; entry into law enforcement information network; effect of suspension or revocation order; failure to receive notice.
Section 28.429 Firearm; safe storage requirements; penalties if minor obtains firearm; exceptions; literature for firearms dealers; definitions.
Section 28.429a Repealed. 2012, Act 377, Imd. Eff. Dec. 18, 2012.
Section 28.429b Repealed. 2012, Act 377, Imd. Eff. Dec. 18, 2012.
Section 28.429c Repealed. 2012, Act 377, Imd. Eff. Dec. 18, 2012.
Section 28.429d Repealed. 2000, Act 381, Eff. July 1, 2001.
Section 28.430 Theft of firearm; report required; failure to report theft as civil violation; penalty.
Section 28.431 Repealed. 2012, Act 377, Imd. Eff. Dec. 18, 2012.
Section 28.432 Inapplicability of MCL 28.422; amendatory act as "Janet Kukuk act".
Section 28.432a Exceptions.
Section 28.432b Signaling devices to which MCL 28.422 inapplicable.
Section 28.432c Repealed. 2000, Act 381, Eff. July 1, 2001.
Section 28.433 Unlawful possession of weapon; complaint, search warrant, seizure.
Section 28.434 Unlawful possession; weapon forfeited to state; disposal; immunity.
Section 28.434a Disposition of firearm; immunity from civil liability; "law enforcement agency" defined.
Section 28.435 Sale of firearms by federally licensed firearms dealer; sale of trigger lock or secured container; exceptions; brochure, warning, and literature; statement of compliance; notice of liability; action by political subdivision against firearm or ammunition producer prohibited; rights of state attorney general; exceptions; effect of subsections (9) through (11); violation; penalties; definitions.
Act 256 of 2011 MICHIGAN FIREWORKS SAFETY ACT (28.451 - 28.471)
Section 28.451 Short title.
Section 28.452 Definitions.
Section 28.453 Novelties; inapplicability of act.
Section 28.454 Sale of consumer fireworks; certificate required; violation as civil fine; penalty; application; requirements; issuance; validity; issuance of original or renewal certificate; sales tax license information; denial; transfer; display; prohibition; location or address; disposition of fees.
Section 28.455 Sale of consumer fireworks from retail location; conditions; automatic sprinkler system; failure to comply; civil fine; insurance coverage; notice of dates and times of permissible use; form and content; conditions for sale over phone or internet.
Section 28.456 Website; establishment and maintenance by department; registration with low-impact fireworks retail registry; application fee; failure to register; civil fine.
Section 28.457 Local ordinances.
Section 28.458 Fireworks safety fee; imposition; payment; deposit in fireworks safety fund; failure to comply; civil fine.
Section 28.459 Fireworks safety fee; determination; rates; collection allowance.
Section 28.460 Fireworks safety fees; remittance; forms; manner; payment liability; past due amounts; aggregate filing; failure to remit; civil fine.
Section 28.461 Fireworks safety fund; creation within department of treasury; investment; money remaining in fund; lapse; expenditures; delegation of inspection duties; program.
Section 28.462 Prohibited conduct; permission required; violation as civil infraction; civil fine; sale to minor; definitions; violation of smoking prohibition; civil fine; signage.
Section 28.463 Repealed. 2018, Act 634, Imd. Eff. Dec. 28, 2018.
Section 28.464 Identification of firework in violation of act; investigation; determination of violation; seizure; criminal or civil proceedings.
Section 28.465 Storage of seized fireworks; disposal or destruction; storage and disposal costs; use for training purposes.
Section 28.466 Articles pyrotechnic or display fireworks ignition; permit; competency and qualifications of operators; retention of fee.
Section 28.467 Conduct not prohibited by act.
Section 28.467a Issuance of citation by state fire marshal.
Section 28.468 Violation of act; penalty; reimbursement of storage costs.
Section 28.468a Citation for serious violation; fine; prosecution; payment of civil fines to department; collection proceedings.
Section 28.468b Issuance of certificate prohibited; revocation.
Section 28.468c Person ineligible to obtain consumer fireworks certificates; offenses; periods; sanctions.
Section 28.469 Inspections; delegation of authority and responsibility.
Section 28.470 Rules.
Section 28.471 Repealed. 2018, Act 305, Imd. Eff. June 29, 2018.
Act 227 of 1947 Repealed-HOUSING UNITS (28.501 - 28.506)
Act 537 of 2008 MICHIGAN RETIRED LAW ENFORCEMENT OFFICER'S FIREARM CARRY ACT (28.511 - 28.527)
Section 28.511 Short title.
Section 28.512 Definitions.
Section 28.513 Certification of qualified retired law enforcement officer to carry concealed firearm; establishment of requirements and procedures by commission; rules.
Section 28.514 Eligibility to carry concealed firearm.
Section 28.515 Application requirements and procedures to verify identity; conduct criminal history, and conduct background investigation; establishment by commission.
Section 28.516 Application form; signature; providing false or misleading information as felony; penalty.
Section 28.517 Issuance of certificate; carrying certificate and driver license or Michigan personal identification card; disclosure to peace officer; forfeiture upon notice of revocation; violation; penalties.
Section 28.518 Circumstances requiring report to commission; failure to file report as misdemeanor; penalty.
Section 28.519 Implied consent to submit to chemical analysis; certificate holder under influence of alcoholic liquor or controlled substance; violation; penalty; exception; collection and testing of breath, blood, and urine specimens; refusal to take chemical test; report of violation to commission.
Section 28.520 Computerized database; creation and maintenance by commission; information to be contained; deletion; dissemination; confidentiality.
Section 28.521 Administration of active duty firearm standard; identification of eligible public entities.
Section 28.522 Firearm subject to seizure and forfeiture.
Section 28.523 Retired law enforcement officer safety fund; creation in state treasury; credit of funds; balance remaining at end of fiscal year; administration for auditing purposes; expenditures.
Section 28.524 Fees.
Section 28.525 Immunity from liability.
Section 28.526 Preemption.
Section 28.527 Expiration of commission's authority to issue certificates.
Act 462 of 2014 Repealed-CARRYING AND ADMINISTERING OPIOID ANTAGONISTS (28.541 - 28.544)
Act 128 of 2017 LAW ENFORCEMENT OFFICER SEPARATION OF SERVICE RECORD ACT (28.561 - 28.565)
Section 28.561 Short title.
Section 28.562 Definitions.
Section 28.563 Separation of service; maintenance of record regarding reasons and circumstances; review by separating law enforcement officer; request for correction or removal of portion of record; submission of written statement by separating law enforcement officer.
Section 28.565 Reemployment of law enforcement officer; waiver allowing contact with former employing law enforcement agency; execution of waiver; immunity from civil liability; copy to Michigan commission on law enforcement standards.
Act 378 of 2004 PUBLIC BODY LAW ENFORCEMENT AGENCY ACT (28.581 - 28.590)
Section 28.581 Short title.
Section 28.582 Definitions.
Section 28.583 Creation of law enforcement agency by public body.
Section 28.584 Approval of prosecuting attorney and sheriff; public hearings.
Section 28.585 Law enforcement agency oversight committee.
Section 28.586 Law enforcement agency; requirement of public funding, liability insurance, and written policies; documentation; failure to maintain standards.
Section 28.587 Maintenance of employment history records; compliance with Michigan commission on law enforcement standards act.
Section 28.588 Passage of rules, regulations, and ordinances by multicounty metropolitan district; penalties; notice.
Section 28.589 Jurisdiction of law enforcement agency.
Section 28.590 Submission of monthly uniform crime reports.
Act 203 of 1965 MICHIGAN COMMISSION ON LAW ENFORCEMENT STANDARDS ACT (28.601 - 28.616)
Section 28.601 Short title.
Section 28.602 Definitions.
Section 28.603 Michigan commission on law enforcement standards; creation; membership; terms; appointment; vacancy.
Section 28.604 Repealed. 2016, Act 289, Eff. Jan. 2, 2017.
Section 28.605 Commission; officers; terms; oath not required; disqualification from public office or employment.
Section 28.606 Commission; meetings; procedures and requirements; conducting business at public meeting; notice; voting.
Section 28.607 Commission; annual report to governor.
Section 28.608 Commission members; compensation; expenses.
Section 28.609 Employment of law enforcement officers; licensing requirements and procedures; fingerprinting; rules; licensure process; granting or denying license; duties of law enforcement agency upon administering oath of office; license rendered inactive; reactivation; lapsed or revoked license; prohibited authority.
Section 28.609a Individuals elected or appointed to office of sheriff; licensure; procedures; duty of licensed individual to report certain information; validity of license; revocation.
Section 28.609b Individuals employed as Michigan tribal law enforcement officers; fingerprinting; licensing requirements and procedures; rules; licensure process; granting or denying license; written instrument conferring authority; license rendered inactive; reactivation; lapsed or revoked license; prohibited authority.
Section 28.609c Individuals employed as fire arson investigators; fingerprinting; licensing requirements and procedures; rules; licensure process; granting or denying license; duties of chief of police administering oath of office; report of certain information; lapsed or revoked license; prohibited authority.
Section 28.609d Individuals employed as private college security officers; fingerprinting; licensing requirements and procedures; rules; licensure process; granting or denying license; duties of chief of police or county sheriff administering oath of office; duties of private college or university; report of certain information; lapsed or revoked license; prohibited authority.
Section 28.609e Active violence response training; standards; rules; requirement for licensure.
Section 28.610 Investigation of alleged violations.
Section 28.611 Powers of commission; rules; fingerprints; criminal history record information check; law enforcement officers training fund.
Section 28.612 Executive director; appointment; functions and duties; compensation.
Section 28.613 Inquiry as to compliance with licensing standards; response.
Section 28.614 Secondary road patrol and training fund; use; limitation; reimbursement.
Section 28.615 Application for reimbursement; contents.
Section 28.616 Repealed. 2016, Act 289, Eff. Jan. 2, 2017.
E.R.O. No. 2020-2 EXECUTIVE REORGANIZATION ORDER (28.620 - 28.620)
Section 28.620 Membership addition to the Michigan commission on law enforcement standards.
E.R.O. No. 2001-2 EXECUTIVE REORGANIZATION ORDER (28.621 - 28.621)
Section 28.621 Creation of new Michigan commission on law enforcement standards within department of state police as type I agency; transfer of powers and duties of Michigan justice training commission, Michigan justice training fund, and commission on law enforcement standards and law enforcement officers training fund to the new Michigan commission on law enforcement standards by type III transfer.
Act 46 of 2004 PUBLIC SAFETY OFFICERS BENEFIT ACT (28.631 - 28.638)
Section 28.631 Short title.
Section 28.632 Definitions.
Section 28.633 Public safety officers benefit fund; creation; disposition and investment of funds; lapse; expenditures; rules.
Section 28.634 Death or disability of public safety officer; benefit; amount; additional benefit.
Section 28.634a Death of public safety officer as direct result of injury in line of duty; medical benefit coverage for surviving spouse and dependent children; requirements; "dependent child" defined.
Section 28.635 Interim benefit.
Section 28.636 Benefit payment; prohibitions.
Section 28.637 Appropriation; amount.
Section 28.638 Payment of benefits; condition.
Act 340 of 1976 MUNICIPAL FIRE INSURANCE RATE CLASSIFICATION ADVISORY BOARD (28.651 - 28.657)
***** Act 340 OF 1976 EXPIRED DECEMBER 31, 1982, PURSUANT TO § 28.656, AS AMENDED BY ACT 20 OF 1979. ON DECEMBER 31, 1982, § 28.656 WAS AMENDED BY ACT 494 OF 1982, EFFECTIVE MARCH 30, 1983. *****
Section 28.651 Definitions.
Section 28.652 Municipal fire service classification board; creation; appointment, qualifications, and terms of members; vacancy; election of chairperson; meetings; compensation and expenses; staff; quorum; passing on question, action, or business; conducting business at public meeting; notice; minutes; record; availability of writing to public; rules.
Section 28.653 Duties of board.
Section 28.654 Repealed. 1982, Act 494, Eff. Mar. 30, 1983.
Section 28.655 Utilization of fire service classification system of insurer.
Section 28.656 Fire service delivery system; review; grade; information; assistance to municipality; alteration of system; oath; fee schedule; method of assessment.
Section 28.657 Application of rule; request for variation; hearing; decision.
Act 235 of 2016 PUBLIC THREAT ALERT SYSTEM ACT (28.671 - 28.674)
Section 28.671 Short title.
Section 28.672 "Public threat" defined.
Section 28.673 Public threat alert system plan; establishment; maintenance; design; activation.
Section 28.674 False report; violation as felony; penalty.
Act 435 of 2018 OFFICE OF SCHOOL SAFETY (28.681 - 28.683)
Section 28.681 Office of school safety.
Section 28.683 Office of school safety; duties; training; federal funding; grant program.
Act 167 of 2015 MICHIGAN BLUE ALERT ACT (28.691 - 28.697)
Section 28.691 Short title.
Section 28.693 "Law enforcement officer" defined.
Section 28.695 Michigan blue alert plan; establishment and maintenance by department of state police; design.
Section 28.697 Activation; conditions.
E.R.O. No. 1992-8 EXECUTIVE REORGANIZATION ORDER (28.701 - 28.701)
Section 28.701 Transfer of powers and duties of the tax fraud division of the department of treasury to the department of state police by type III transfer.
E.R.O. No. 1993-15 EXECUTIVE REORGANIZATION ORDER (28.702 - 28.702)
Section 28.702 Transfer of powers and duties of the Michigan emergency management advisory council to the department of state police by a type III transfer and abolishment of the Michigan emergency management advisory council.
Act 176 of 2012 MOZELLE SENIOR OR VULNERABLE ADULT MEDICAL ALERT ACT (28.711 - 28.718)
Section 28.711 Short title.
Section 28.712 Definitions.
Section 28.713 Missing senior or vulnerable adult; report.
Section 28.714 Preparation of report.
Section 28.715 Forwarding information.
Section 28.716 Investigation.
Section 28.717 Notification that missing senior or vulnerable adult is found.
Section 28.718 Immunity from civil liability.
Act 295 of 1994 SEX OFFENDERS REGISTRATION ACT (28.721 - 28.736)
295-1994-I I GENERAL (28.721...28.722)
Section 28.721 Short title.
Section 28.721a Legislative declarations; determination; intent.
Section 28.722 Definitions.
295-1994-II II SEX OFFENDER REGISTRATION (28.723... 28.732)
Section 28.723 Individuals required to be registered.
Section 28.723a Hearing to determine if individual exempt from registration.
Section 28.724 Registration; procedures.
Section 28.724a Status report to registering authority; requirements; reports; written documentation; exception.
Section 28.725 Conditions requiring individual to report in person and provide notice to registering authority; release of incarcerated individual; notice; compliance; removal upon expungement.
Section 28.725a Notice to registered individual; explanation of duties; reporting requirements; homeless exception.
Section 28.725b Sex offenders registration fund; creation; disposition of money; use; lapse; claim of indigence; waiver of fee; payments.
Section 28.725c Fee collected by department of corrections; prohibition.
Section 28.726 Providing or forwarding copy of registration or notification.
Section 28.727 Registration information; format; fee; requirements; forwarding registration, notice, and verification information to Federal Bureau of Investigation, local agencies, and other registering jurisdictions.
Section 28.728 Law enforcement database; information to be contained for each registered individual; public internet website; compilation; availability; removal.
Section 28.728a Failure to register or update registration information; duties registering authority; duties of department.
Section 28.728b Repealed. 2004, Act 240, Eff. Oct. 1, 2004.
Section 28.728c Petition to discontinue registration; jurisdiction; limitations; oath; contents; false statement; filing copy with office of prosecuting attorney; notice; hearing; rights of victim; factors in court determination; granting of petition.
Section 28.728d Providing copy of court order granting petition to department and individual.
Section 28.729 Registration required; violations; penalties.
Section 28.730 Confidentiality; exemption from disclosure; availability of information on public internet website; violation as misdemeanor; penalty; civil cause of action; applicability of subsections (4) and (5) to public internet website.
Section 28.731, 28.732 Repealed. 2011, Act 18, Eff. July 1, 2011
295-1994-III III STUDENT SAFETY ZONES (28.733...28.736)
Section 28.733-28.736 Repealed. 2020, Act 295, Eff. Mar. 24, 2021.
Act 712 of 2002 MICHIGAN AMBER ALERT ACT (28.751 - 28.755)
Section 28.751 Short title.
Section 28.752 Michigan Amber alert plan; establishment; design.
Section 28.753 Activation.
Section 28.754 False report of abducted or missing child; violation; penalty; order for payment of costs; definitions.
Section 28.755 Michigan Amber alert fund.
Act 713 of 2002 CHILD ABDUCTION BROADCAST ACT (28.761 - 28.765)
Section 28.761 Short title.
Section 28.762 Child abduction; broadcast.
Section 28.763 Information to be broadcast.
Section 28.764 Radio and television stations to which information provided; method.
Section 28.765 Liability; immunity.
Act 177 of 2004 MICHIGAN LAW ENFORCEMENT OFFICERS MEMORIAL ACT (28.781 - 28.787)
Section 28.781 Short title.
Section 28.782 Definitions.
Section 28.783 Michigan law enforcement officers memorial monument fund; creation as separate fund; disposition of money and interest accrued.
Section 28.784 Michigan law enforcement officers memorial monument fund commission; membership; appointment; terms; vacancy; removal; meetings; business conducted at public meetings; availability of writings; reimbursement.
Section 28.785 Solicitation and selection of design; inscription.
Section 28.786 Grants or gifts; prohibited fund-raising activities.
Section 28.787 Repealed. 2022, Act 39, Imd. Eff. Mar. 23, 2022.
Act 350 of 2016 Repealed-IMPAIRED DRIVING SAFETY COMMISSION ACT (28.791 - 28.796)
E.R.O. No. 2025-1 EXECUTIVE REORGANIZATION ORDER (28.800 - 28.800)
Section 28.800 Additional members to be appointed to the school safety and mental health commission; establishment of voting rights for the additional members; imposition of additional duties of the commission.
Act 548 of 2018 COMPREHENSIVE SCHOOL SAFETY PLAN ACT (28.801 - 28.809)
Section 28.801 Short title.
Section 28.803 Definitions.
Section 28.805 Repealed. 2024, Act 263, Eff. Apr. 2, 2025.
Section 28.806 School safety and mental health commission.
Section 28.807 Rules.
Section 28.809 Confidentiality; disclosure of information; violation; misdemeanor.
Act 312 of 2020 LAW ENFORCEMENT AND FIREFIGHTER ACCESS TO EPINEPHRINE ACT (28.821 - 28.823)
Section 28.821 Short title; definitions.
Section 28.822 Purchase and possession of auto-injectable epinephrine; eligible entities; distribution to law enforcement officers or firefighters; training required.
Section 28.823 Civil and criminal immunity; "gross negligence" defined.
Act 23 of 2023 VOLUNTEER EMPLOYEE CRIMINAL HISTORY SYSTEM ACT (28.831 - 28.841)
Section 28.831 Short title.
Section 28.832 Definitions.
Section 28.833 Volunteer employee criminal history system program; duties of department.
Section 28.834 Request for criminal history record; registration of qualified entity; compliance audit.
Section 28.835 Rap back program.
Section 28.836 Determination of fitness; fingerprinting and written statement requirements; waiver; notice; maintenance of records.
Section 28.837 Fingerprint identification system database; storage and retention of fingerprints; disclosure of criminal history record information to qualified entity.
Section 28.838 Fees.
Section 28.839 Application of screening criteria.
Section 28.840 Application of act; liability.
Section 28.841 Program not entitlement or right; administration of program subject to appropriation.