MCL - Index of Chapter 445

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 445 TRADE AND COMMERCE
Act 101 of 1907 CARRYING ON BUSINESS UNDER ASSUMED OR FICTITIOUS NAME (445.1 - 445.5)
Section 445.1 Certificate required to carry on business under assumed name; filing; form; contents; fee; execution and acknowledgment; exceptions; certification and return of duplicate; “person” and “address” defined; imposition of fee by certain charter counties.
Section 445.1a Certificate; use of assumed name authorized for 5 years; renewal certificate; filing, form, fee, and duration; notice; abandonment of assumed name; destruction of certificate.
Section 445.1b Repealed. 1968, Act 165, Eff. Nov. 15, 1968.
Section 445.2 Assumed name certificates; filing period; rejection by county clerk.
Section 445.2a Assumed name; change of business location certificate, filing.
Section 445.2b Assumed name; discontinuance of operation certificate, filing.
Section 445.2c Certified copies of original or renewal certificates; request ; fee.
Section 445.3 Certificates; alphabetical index; indexing and filing fee; certified copy as evidence; cost of certified copies; certificate as evidence of partnership; service of process; extension of time; jurisdiction.
Section 445.4 Contents of certificate; applicability of act to corporation or limited partnership.
Section 445.5 Violation of act; penalty; violation of contracts, effect.
Act 141 of 1982 BUSINESS COORDINATION PROCEDURES ACT (445.11 - 445.24)
***** ACT 141 OF 1982 THIS ACT DOES NOT APPLY AFTER APRIL 27, 1987: See 445.24 *****
Section 445.11 Short title.
Section 445.12 Meanings of words and phrases.
Section 445.13 Definitions; A to E.
Section 445.14 Definitions; O to S.
Section 445.15 Office of business permits; creation; department representatives; duties of office.
Section 445.16 Report of state agency required to review, approve, or grant permits; information file on state agency permits; list of permits; availability and contents; preparation and distribution of information explaining permit requirements affecting businesses; report of new or modified permit; effective date; recommendations.
Section 445.17 Master application procedure.
Section 445.18 Preapplication conference.
Section 445.19 Rejection of permit application; classification and explanation.
Section 445.20 Services available without cost.
Section 445.21 Annual appropriation.
Section 445.22 Annual report.
Section 445.23 Rules.
Section 445.24 Applicability of act.
Act 48 of 2019 MAIL AND MAIL DEPOSITORY PROTECTION ACT (445.31 - 445.33)
Section 445.31 Short title.
Section 445.32 Definitions.
Section 445.33 Taking, holding, concealing, or destroying mail addressed to another person; prohibited conduct; violation as a crime; penalties; applicable whether alive or deceased.
Act 310 of 1984 COOPERATIVE IDENTITY PROTECTION ACT (445.51 - 445.57)
Section 445.51 Short title.
Section 445.52 Definitions.
Section 445.53 Use of terms “cooperative,”“co-op,” or variation thereof.
Section 445.54 Powers of enforcement.
Section 445.55 Action for declaratory judgment or injunction; action for damages and attorneys' fees.
Section 445.56 Effective date.
Section 445.57 Conditional effective date.
Act 452 of 2004 IDENTITY THEFT PROTECTION ACT (445.61 - 445.79d)
Section 445.61 Short title.
Section 445.63 Definitions.
Section 445.64 Exemption.
Section 445.65 Prohibited acts; violations; defense in civil action or criminal prosecution; burden of proof.
Section 445.65a Definitions; prohibited acts; obtaining confidential telephone records by law enforcement agency or telecommunication provider.
Section 445.67 Additional prohibited acts.
Section 445.67a Prohibited acts; interactive computer service provider not liable for certain actions; civil action by attorney general or interactive computer service provider; exception; recovery of damages; investigation.
Section 445.69 Certain violations as felony; penalty; consecutive sentences; defense in civil action or criminal prosecution; burden of proof; exception.
Section 445.71 Prohibited acts in conduct of trade or commerce; violation as misdemeanor; penalty; civil liability.
Section 445.72 Notice of security breach; requirements.
Section 445.72a Destruction of data containing personal information required; violation as misdemeanor; fine; compliance; "destroy" defined.
Section 445.72b Misrepresentation by advertisement or solicitation prohibited; violation as misdemeanor; penalty; civil remedy.
Section 445.73 Verification of information; use of vital record.
Section 445.75 Repeal of MCL 750.285.
Section 445.77 Effective date.
Section 445.79 Property subject to forfeiture.
Section 445.79a Seizure of forfeited property; seizure without process; circumstances.
Section 445.79b Seizure without process of property not exceeding $50,000.00; procedure; powers of seizing agency; title; examination of seized money; return of money; burden of proof.
Section 445.79c Forfeited property; powers of local government or state; appointment and authority of receiver; payment of expenses.
Section 445.79d Seizure and forfeiture activities; report by agency to department of state police; audit; "reporting agency" defined.
Act 454 of 2004 SOCIAL SECURITY NUMBER PRIVACY ACT (445.81 - 445.87)
Section 445.81 Short title.
Section 445.82 Definitions.
Section 445.83 Prohibited use of social security number of employee, student, or other individual; exceptions.
Section 445.84 Privacy policy.
Section 445.85 Exemption from disclosure.
Section 445.86 Violation of MCL 445.83 as misdemeanor; penalty; recovery of damages in civil action.
Section 445.87 Effective date.
Act 271 of 1941 UNLAWFUL TRADE PRACTICES (445.101 - 445.109)
Section 445.101 Unlawful trade practices; suppression.
Section 445.102 Unlawful trade practices; definitions.
Section 445.103 Unlawful trade practices; wholesale, use of term.
Section 445.104 Unlawful trade practices; employee, use of term.
Section 445.105 Unlawful trade practices; manufacturer, miller, wholesaler and broker, use of terms.
Section 445.106 Unlawful trade practices; purchase of unrelated business items; automobile seat belts, exemption.
Section 445.106a Unlawful trade practices; sale at reduced price, false representation.
Section 445.106b Unlawful trade practices; United States government, use of terms, exception.
Section 445.106c Unlawful trade practices; unclaimed freight.
Section 445.107 Unlawful trade practices; circuit court injunction; compensatory costs; sales tax, collection.
Section 445.108 Unlawful trade practices; rescission.
Section 445.109 Unlawful trade practices; sale of product by employer to employee.
Act 227 of 1971 HOME SOLICITATION SALES (445.111 - 445.117)
Section 445.111 Definitions.
Section 445.111a Telephonic solicitation using recorded message prohibited; establishment of state do-not-call list.
Section 445.111b Information to be provided by person making telephone solicitation; interference with caller ID function prohibited.
Section 445.111c Unfair or deceptive act or practice; violation; penalty; damages.
Section 445.111d Do-not-call list; notice of description and enrollment; “telecommunication provider” defined.
Section 445.111e Applicability of MCL 445.111a, 445.111b, 445.111c, and 445.111d.
Section 445.112 Right of buyer to cancel home solicitation sale; time; notice of cancellation; restriction on right to cancel; sale subject to debtor's right to rescind.
Section 445.113 Written agreement or offer to purchase; contents; form; cancellation; exceptions; conditions.
Section 445.114 Tender of payments or goods to buyer; failure to tender goods; effect of noncompliance.
Section 445.115 Demand by seller for return of goods; care and availability of goods; effect of failure to demand return of goods; compensation for services performed.
Section 445.116 Refunds or penalties as set off or defense.
Section 445.117 Action for collection of home solicitation sale contract.
Act 167 of 1962 Repealed-SECURITY INTERESTS IN CONSUMER GOODS (445.121 - 445.125)
Act 28 of 1969 UNSOLICITED MERCHANDISE (445.131 - 445.131)
Section 445.131 Unsolicited merchandise; rights of recipients.
Act 119 of 1964 REFUND OF DOWN PAYMENT ON VENDOR'S RESCISSION OF SALE (445.141 - 445.142)
Section 445.141 Vendor's rescission of sale of goods; refund; goods, possession.
Section 445.142 Violation of act; penalty.
Act 50 of 1937 Repealed-TRADEMARKS, BRANDS, AND NAMES (445.151 - 445.154)
Act 358 of 1972 BILLING FOR CLINICAL LABORATORY SERVICES (445.161 - 445.163)
Section 445.161 Clinical laboratory work; billing patient or third party in excess of amount billed licensed person.
Section 445.162 Physicians not to receive fee from laboratory.
Section 445.163 Violation; penalty.
Act 282 of 1937 Repealed-BAKERY AND PETROLEUM PRODUCTS (445.171 - 445.184)
Act 142 of 1971 Repealed-REDEMPTION OF CERTAIN BOTTLES (445.191 - 445.191)
Act 180 of 1941 Repealed-COLLECTION AGENCIES (445.201 - 445.209)
Act 361 of 1974 Repealed-COLLECTION PRACTICES ACT (445.211 - 445.245)
Act 70 of 1981 REGULATION OF COLLECTION PRACTICES (445.251 - 445.258)
Section 445.251 Definitions.
Section 445.252 Prohibited acts.
Section 445.253 Cease and desist order; hearing; failure to comply with order; action in circuit court; fine.
Section 445.254 Action to restrain act or practice; injunction and other equitable orders or judgments.
Section 445.255 Assurance of discontinuance; contents; filing; record; opening closed matter for further proceedings.
Section 445.256 Wilful violation of act or engaging in recurring course of wilful conduct in violation of act; penalties.
Section 445.257 Action for damages or equitable relief; amount of recovery; civil fine; attorney's fees and court costs.
Section 445.258 Communications with person other than debtor for purpose of acquiring location information; required statements.
Act 211 of 1989 REPORTING ADVERSE INFORMATION ABOUT COSIGNER (445.271 - 445.273)
Section 445.271 Definitions.
Section 445.272 Reporting adverse information about cosigner; notice; response; prohibition.
Section 445.273 Action by cosigner; notice; statement; resolution.
Act 100 of 1927 POULTRY (445.301 - 445.305)
Section 445.301 Purchasing poultry for resale; record.
Section 445.302 Duty of seller; statement, signature.
Section 445.303 Blanks for record; furnished by secretary of state.
Section 445.304 Blanks for record; custody, inspection.
Section 445.305 Violation of act; penalty.
Act 15 of 2011 SHOPPING REFORM AND MODERNIZATION ACT (445.311 - 445.324)
Section 445.311 Short title.
Section 445.312 Definitions.
Section 445.313 Director of department of agriculture and rural development; duties.
Section 445.314 Advertisements; requirements; guarantee; notification of availability of items; applicability of section to certain goods.
Section 445.315 Untrue, deceptive, or misleading advertisement; "not first class" defined.
Section 445.316 Exceptions to MCL 445.314 and 445.315.
Section 445.317 Display of total price of consumer item offered for sale; exceptions.
Section 445.318 Charging higher price than price displayed on item; violation.
Section 445.319 Applicability of section to certain sales; conditions; loss suffered by buyer; notification; recovery; action brought by buyer; section inapplicable to seller intentionally charging more than displayed price.
Section 445.320 Injunction; proceeding; assurance of discontinuance of act or practice; forwarding of notice of violation; civil fine; rules.
Section 445.321 Public consumer education program; purpose; appropriation; internet website.
Section 445.322 Individual or class action.
Section 445.323 Investigation by prosecuting attorney; action.
Section 445.324 Remedies; enactment of inconsistent ordinances or regulations.
Act 184 of 1913 Repealed-SALE OF FARM PRODUCTS ON COMMISSION (445.331 - 445.341)
Act 449 of 1976 Repealed-PRICING AND ADVERTISING OF CONSUMER ITEMS (445.351 - 445.364)
Act 51 of 1925 TRANSIENT MERCHANTS (445.371 - 445.378)
Section 445.371 Definitions.
Section 445.372 Transient merchants; license required.
Section 445.373 Application for license; contents; attachment; service of process; deposit or surety bond; fee; issuance and expiration of license; copies to state treasurer; display of license.
Section 445.374 License; deposit; subjection to claims; balance, deposit.
Section 445.375 License; invalidation, exhaustion of deposit; revocation.
Section 445.376 Transient merchants; evidence.
Section 445.377 Violation as misdemeanor; penalty; impounding goods; recovery or sale of impounded goods; notice; conduct of sale; disposition of proceeds; liability.
Section 445.378 Effect of act as to local license or regulation.
Act 350 of 1917 SECONDHAND DEALERS AND JUNK DEALERS (445.401 - 445.408)
Section 445.401 Second hand or junk dealer; license required; automated recycling kiosk; internet drop-off store exempt from licensure; articles of scrap metal; compliance required.
Section 445.402 Second hand or junk dealer; license, issuance; terms; transferability; fee; inspection.
Section 445.403 Definitions.
Section 445.404 Second hand or junk dealer; sign; prerequisites; record; inspection.
Section 445.405 Second hand or junk dealer; articles purchased or exchanged; retention; retention automated recycling kiosk; tagging; record; requirements; exceptions.
Section 445.406 Second hand or junk dealer; person without business place; retention of goods, record for police.
Section 445.407 Second hand or junk dealer; unlawful purchases.
Section 445.408 Violation of act; penalties; remedies.
Act 429 of 2008 SCRAP METAL REGULATORY ACT (445.421 - 445.443)
Section 445.421 Short title.
Section 445.423 Definitions.
Section 445.425 Scrap metal dealer; seller; duties.
Section 445.426 Payment methods for certain purchase transactions; electronic database; requirements; single shared electronic database; determination or selection by department of state police; objection; filing petition; hearing; duties of scrap metal dealer upon implementation and operation of database; payment.
Section 445.427 Record of purchase transaction; preparation and maintenance; duration; location; availability for inspection; contents; exception; use of electronic record-keeping system.
Section 445.429 Article containing nonferrous metal; tagging and holding by dealer required; circumstances; creation and maintenance of records; certain sales prohibited.
Section 445.430 Sale or purchase of certain property prohibited.
Section 445.431 Database; registration with or subscription to be required.
Section 445.433 Violation of MCL 445.427 or 445.429 as misdemeanor; malfunction as affirmative defense; conduct as felony; penalties; report by department of state police.
Section 445.435 Violation of act as state civil infraction; violation of MCL 445.426 as state civil infraction; penalties.
Section 445.437 Private cause of action; damages; "value of the property stolen" defined; costs and attorney fees.
Section 445.439 Remedies.
Section 445.441 Effective date.
Section 445.443 Conditional effective date.
Act 12 of 1929 JUNK YARDS (445.451 - 445.453)
Section 445.451 Junk yards; township licenses, fees, regulations, state of purchases.
Section 445.452 Junk yards; regulations, publication.
Section 445.453 Violation of act; penalty.
Act 231 of 1945 Repealed-PAWNBROKERS, SECONDHAND DEALERS, AND JUNK DEALERS (445.471 - 445.476)
Act 95 of 1981 THE PRECIOUS METAL AND GEM DEALER ACT (445.481 - 445.492)
Section 445.481 Short title.
Section 445.482 Definitions.
Section 445.483 Dealer; certificate of registration required; internet drop-off store exempt from registration; application; fee; disclosures; dealer, agent, or employee convicted of misdemeanor or felony; compliance with local ordinances; issuance and posting of certificate; notification of change in name or address.
Section 445.484 Permanent record of each transaction; forms; copies; information required; numbering; sending copy of record of transaction form to police agency or sheriff's department; inspection; confidentiality; retention period; size of form; definition.
Section 445.485 Retaining precious item for 9 calendar days; alteration.
Section 445.486 Prohibited conduct.
Section 445.487 Failure to make entry in records as misdemeanor or felony; penalty.
Section 445.488 Violation of MCL 445.483(7) or (8) or 445.484(1)(e), (3), (4), or (5) as misdemeanor or felony; penalty.
Section 445.489 Conduct constituting felony; penalty.
Section 445.490 Violation of MCL 445.483(1) or 445.485 as felony; penalty.
Section 445.491 Action against dealer; grounds; damages, costs, and attorneys' fees.
Section 445.492 Effective date.
Act 232 of 1937 USED CAR LOTS (445.501 - 445.504)
Section 445.501 Used car lot; definition.
Section 445.502 Township used car lot; resolution; license, fee, application; rules; licensee, sworn statement, mailing.
Section 445.503 Resolution, rules and regulations; posting, affidavit; township clerk, filing.
Section 445.504 Violation of act; penalty.
Act 331 of 1978 Repealed-MOTOR VEHICLE DEALERS, DISTRIBUTORS, AND MANUFACTURERS (445.521 - 445.534)
Act 88 of 1989 WATERCRAFT AND OUTBOARD MOTOR MANUFACTURERS, DISTRIBUTORS, AND DEALERS (445.541 - 445.547)
Section 445.541 Meanings of words and phrases.
Section 445.542 Definitions.
Section 445.543 Dealer agreement and compliance required for sale or purchase of new watercraft or new outboard motor.
Section 445.544 Contents of dealer agreement.
Section 445.545 Sale, transfer, or exchange of dealership; consent; criteria; prohibited conduct.
Section 445.546 Inability of designated successor to succeed new watercraft dealer.
Section 445.547 Designated successor of deceased or incapacitated new watercraft dealer; notice of intent; existing dealer agreement; personal and financial data; notice of refusal to approve succession.
Act 200 of 1937 SECONDHAND WATCHES (445.551 - 445.555)
Section 445.551 Definitions.
Section 445.552 Sale; tag, size, wording.
Section 445.553 Invoice; contents.
Section 445.554 Advertisement.
Section 445.555 Violation of act; penalty.
Initiated Law 1 of 1976 BEVERAGE CONTAINERS (445.571 - 445.576)
Section 445.571 Definitions.
Section 445.571a "Container composed of a combination of these materials" defined.
Section 445.572 Nonreturnable containers; prohibitions; means for return and refund; regional redemption centers; acceptance of containers and payment of refunds; indicating refund value and name of state on container; exception; metal containers with detachable parts prohibited; deposit previously refunded; refund upon reuse; maximum daily refund; agreement on deposit; refund by manufacturer.
Section 445.572a Designated metal, glass, or plastic containers; sale or offer of sale of certain beverages; requirements; violations; definitions.
Section 445.573 Certification of beverage containers.
Section 445.573a Report; filing; contents.
Section 445.573b Unclaimed bottle deposits; audit, assessment, and collection by department of treasury; payment by underredeemer; overredemption credit; payment of refund to overredeemer; report; definitions.
Section 445.573c Bottle deposit fund and bottle bill enforcement fund; creation; administration; deposits; disbursements; report of effectiveness and information; rules.
Section 445.573d Unclaimed deposits.
Section 445.573e Cleanup and redevelopment trust fund.
Section 445.573f Community pollution prevention fund.
Section 445.574 Violation; penalty; separate offense; violations of section 4c; enhanced sentence; limitation.
Section 445.574a Prohibited return to dealer, distributor, or manufacturer; violation; penalty; exceptions; restitution; action brought by attorney general or county prosecutor.
Section 445.574b Posting notice on dealer's premises; failure to comply; penalty.
Section 445.574c Distributor sale to dealer; 10 cent deposit; exceptions; record.
Section 445.575 Repeal of MCL 445.191.
Section 445.576 Effective date.
Act 145 of 1988 Repealed-DEGRADABLE PACKAGING FOR CONTAINERS (445.581 - 445.584)
Act 389 of 2016 REGULATION OF AUXILIARY CONTAINERS (445.591 - 445.593)
Section 445.591 Definitions.
Section 445.592 Prohibition, restriction, or regulation of auxiliary containers by local government; prohibitions.
Section 445.593 Scope of MCL 445.592.
Act 144 of 1895 ABANDONMENT OF BUSINESS (445.601 - 445.606)
Section 445.601 Abandonment of business by municipally aided company without restoration of benefits and interest unlawful.
Section 445.602 Abandonment of business; application of act; benefit to company officer or agent or to predecessor company.
Section 445.603 Violation of act; misdemeanor.
Section 445.604 Violation of act; penalty.
Section 445.605 Restoration of benefits; payment.
Section 445.606 Forfeitures and injunctions; rights of municipality upon failure of company.
Act 155 of 1981 OWNERSHIP RIGHTS IN DIES, MOLDS, AND FORMS (445.611 - 445.620c)
Section 445.611 Definitions.
Section 445.612 Transfer of rights, title, and interest in die, mold, or form to molder; purpose.
Section 445.613 Notice of intention to terminate customer's rights, title, and interest in die, mold, or form.
Section 445.614 Effect of customer's failure to claim possession of die, mold, or form or to make storage arrangements; construction of section.
Section 445.615 Retroactive application of 3-year waiting period.
Section 445.616 Applicability and construction of MCL 445.612 to 445.615.
Section 445.617 Effective date.
Section 445.618 Molder's lien.
Section 445.618a Enforcement of lien; notice.
Section 445.618b Sale of die, mold, or form; conditions.
Section 445.618c Sale of die, mold, or form; notice; dispute.
Section 445.618d Sale for sum greater than amount of lien; disposition of proceeds; prohibited sales.
Section 445.619 Moldbuilder; lien; requirements.
Section 445.620 Moldbuilder; lien; enforcement; notice.
Section 445.620a Moldbuilder; right to possession of die, mold, or form.
Section 445.620b Sale of die, mold, or form; notice of intent.
Section 445.620c Sale; proceeds; prohibition.
Act 362 of 1982 DIRECT MOLDING PROCESS (445.621 - 445.624)
Section 445.621 “Direct molding process” defined.
Section 445.622 Prohibited conduct.
Section 445.623 Civil action for injunctive relief; damages, attorney's fees, and costs.
Section 445.624 Applicability of act.
Act 388 of 2008 BEVERAGE CONTAINER REDEMPTION ANTIFRAUD ACT (445.631 - 445.643)
Section 445.631 Short title.
Section 445.633 Definitions.
Section 445.635 Retrofit of reverse vending machines; payment to reverse vending machine manufacturers; application for payment; acceptance as full payment; proof of completion; conditions for requiring installation or retrofitting of reverse vending machines.
Section 445.636 Establishment of new retail store in county bordering another state or in Lower Peninsula contiguous with county bordering another state; installation of vision technology; requirements.
Section 445.637 Beverage container redemption antifraud fund; creation; payments; allocations; report.
Section 445.639 Payment amount; purchase or lease.
Section 445.641 Distribution of money left in fund.
Section 445.643 Report.
Act 387 of 2008 REVERSE VENDING MACHINE ANTIFRAUD ACT (445.651 - 445.669)
Section 445.651 Short title.
Section 445.653 Definitions.
Section 445.655 Installation of vision technology.
Section 445.657 Reverse vending machine used in county that borders another state or county in Lower Peninsula contiguous with county that borders another state; processing metal beverage containers; requirements; extension of date.
Section 445.659 Reverse vending machine used in county that borders another state or county in Lower Peninsula contiguous with county that borders another state; processing glass or plastic beverage containers; requirements; extension of date.
Section 445.661 Change, alteration, or modification; prohibitions.
Section 445.663 Fraudulent change, alteration, or modification; data; retention; availability for inspection.
Section 445.665 Inspection; investigation of complaint; notice of violation; installation or update to comply with requirements.
Section 445.667 Violations; penalties; restitution.
Section 445.669 Report.
Act 255 of 1899 Repealed-TRUSTS, MONOPOLIES, AND COMBINATIONS (445.701 - 445.712)
Act 229 of 1905 Repealed-CONTRACTS IN RESTRAINT OF TRADE (445.731 - 445.736)
Act 329 of 1905 Repealed-CONTRACTS AND COMBINATIONS IN RESTRAINT OF TRADE (445.761 - 445.767)
Act 274 of 1984 MICHIGAN ANTITRUST REFORM ACT (445.771 - 445.788)
Section 445.771 Definitions.
Section 445.772 Unlawful contract, combination, or conspiracy.
Section 445.773 Unlawful monopoly.
Section 445.774 Labor as commodity or article of commerce; organizations for mutual help; acts or conduct of governmental unit; authorized transactions or conduct; unlawful transactions or conduct subject to regulatory scheme; transactions or conduct reducing cost of health care; enforcement of federal antitrust act.
Section 445.774a Agreement or covenant protecting business interests of employer; applicability of section.
Section 445.775 Venue.
Section 445.776 Written demand by attorney general or prosecuting attorney; contents; noncompliance; action to enforce demand; service of notice and pleadings; orders; confidentiality; waiver.
Section 445.777 Action by attorney general or prosecuting attorney for injunctive or other equitable relief and civil penalties; assessment of penalty.
Section 445.778 Action by state, political subdivision, public agency, or other person for injunctive or other equitable relief, actual damages, interest, costs and attorney's fees; effect of flagrant violation.
Section 445.779 Violation as misdemeanor; penalty; criminal prosecution.
Section 445.780 Final judgment or decree as prima facie evidence; application of collateral estoppel or issue preclusion.
Section 445.781 Limitations.
Section 445.782 Remedies cumulative.
Section 445.783 Order requiring witness to give testimony or other information; immunity.
Section 445.784 Incorporation of provisions similar to uniform state antitrust act; application and construction; interpretations by federal court.
Section 445.785 Short title.
Section 445.786 Severability.
Section 445.787 Repeal of acts and parts of acts.
Section 445.788 Effect of repeals.
Act 135 of 1913 Repealed-PETROLEUM PRODUCTS; UNFAIR DISCRIMINATION (445.791 - 445.798)
Act 241 of 1966 Repealed-ADVERTISING (445.801 - 445.809)
Act 98 of 1988 ADVERTISEMENTS (445.811 - 445.818)
Section 445.811 Definitions.
Section 445.812 Street address in advertisement.
Section 445.813 Applicability of act.
Section 445.814 Injunction; assurance of discontinuance; notice of violation; penalty; rules.
Section 445.815 Individual or class action; damages; attorneys' fees.
Section 445.816 Investigation by prosecuting attorney; instituting and prosecuting action.
Section 445.817 Other cause of action; liberal construction; ordinance or other regulation.
Section 445.818 Effective date.
Act 277 of 1966 CONSUMERS COUNCIL (445.821 - 445.829)
Section 445.821 Legislative citizens committee on consumer affairs; members, appointment, terms.
Section 445.822 Executive committee on consumer affairs; members.
Section 445.823 Governor's citizens committee on consumer affairs; members, appointment, terms.
Section 445.824 Special Michigan consumer's council; conducting business at public meeting; notice of meeting.
Section 445.825 Legislative and governor's citizens committees; expenses, payment.
Section 445.826 Duties of council.
Section 445.827 Consumers council; powers.
Section 445.828 Consumers council; general control of legislative council.
Section 445.829 Consumers council; appropriation.
Act 468 of 2002 JOE GAGNON APPLIANCE REPAIR ACT (445.831 - 445.837)
Section 445.831 Short title.
Section 445.832 Definitions.
Section 445.833 Appliance repair; written estimate; fee; service call charge; combination of written estimate with final bill.
Section 445.834 Removed parts; return; retention.
Section 445.835 Final bill.
Section 445.836 Warranty.
Section 445.837 False statement; noncompliance; remedies; action pursuant to Michigan consumer protection act; other remedies.
Act 224 of 1966 RETAIL INSTALLMENT SALES ACT (445.851 - 445.873)
Section 445.851 Retail installment sales act; short title.
Section 445.851a Truth in lending act; effect of compliance.
Section 445.852 Definitions.
Section 445.853 Retail installment contract; requirements; size; notice to buyer; delivery of copy; nondelivery; provisions; contents of contract; transaction involving vehicle; terms; statement that seller retains security interest.
Section 445.854 Retail installment contracts; single document not required; sales slip, account book, other written statements.
Section 445.855 Transactions negotiated and entered into by mail or telephone; applicable provisions of act; memorandum.
Section 445.856 Retail installment contracts; blank space; filling.
Section 445.857 Time price differential; limitation; computation; minimum time price differential.
Section 445.858 Prepayment of unpaid balance; amount of refund credit.
Section 445.859 Installment contract or retail charge agreement; delinquency and collection charge.
Section 445.860 Retail installment contracts; statement of dates, payments and unpaid balances; receipt.
Section 445.861 Retail installment transactions; subsequent purchases; previous contracts; inclusion and consolidation; new schedule of installment payments.
Section 445.862 Retail charge agreement; delivery of copy to buyer; acknowledgment; blank spaces; statement of time price differential; notice to buyer; periodic statement; computation of time price differential; adjustment of charges; attorney's fee and court costs.
Section 445.862a Submission of invoice evidencing credit card sale.
Section 445.863 Retail installment contracts or charge agreements; insurance included in cost; requirements; minimum charges; refunds.
Section 445.864 Retail installment contracts or charge agreements; prohibited provisions; denial of application based on geographic location of residence prohibited; permissible conduct; exemption; contract for financial services not required; offer of combination of services not precluded by subsection (5).
Section 445.865 Purchase or acquisition of retail installment contract or retail charge agreement by assignee; terms, conditions, and price; evidence of obligation; validity of written assignment; notice; payment to last known holder; claims and defenses; sales to which section applicable.
Section 445.865a Contracts, agreements, or other transactions considered made in state; offer or agreement to sell in state; acceptance or offer to buy in state.
Section 445.866 Waiver of act as to buyers' protection prohibited.
Section 445.867 Violation of act; misdemeanor.
Section 445.868 Violation of act; effect as to recovery rights of seller.
Section 445.869 Violation of act; actions; penalties.
Section 445.870 Violation of act; assurance of discontinuance; acceptance by attorney general, approval of circuit court.
Section 445.871 Violation of order of circuit court; civil penalty.
Section 445.871a Compliance with federal truth-in-lending act; violation as unintentional and bona fide error; burden of proof.
Section 445.872 Effect of act as to prior contracts.
Section 445.873 Time price differential consisting of interest on amount of unpaid principal balance of contract; modifications.
Act 6 of 2008 OWNER BUILT RESIDENCE TRANSFER ACT (445.881 - 445.891)
Section 445.881 Short title.
Section 445.883 Definitions.
Section 445.885 Owner-builder residing in residential structure; duties upon completion of construction and issuance of occupancy permit; sale or transfer of ownership; limitation.
Section 445.887 Owner-builder notice; requirements.
Section 445.889 Failure to disclose; liability; remedies.
Section 445.891 Effective date.
Act 331 of 1976 MICHIGAN CONSUMER PROTECTION ACT (445.901 - 445.922)
Section 445.901 Short title.
Section 445.902 Definitions.
Section 445.903 Unfair, unconscionable, or deceptive methods, acts, or practices in conduct of trade or commerce; rules; applicability of subsection (1)(hh).
Section 445.903a Home appliance; contents of service contract.
Section 445.903b Failure of seller to file notice unlawful; form and contents of notice; notice of change in information; reference to MCL 445.903 includes reference to this section.
Section 445.903c Advertising or listing in telephone directory; misrepresenting name or location prohibited; violation; penalty; applicability to telephone service provider, publisher, or distributor.
Section 445.903d Advertising or listing in telephone directory; misrepresenting name or location prohibited; violation; penalty; applicability to telephone service provider, publisher, or distributor.
Section 445.903e Issuance of gift certificate; prohibited conduct; definitions.
Section 445.903f Possession or use of gift certificate; charging service fee prohibited; "service fee" defined.
Section 445.903g Expiration of gift certificate; limitation.
Section 445.903h Vehicle rental transaction; inclusion of vehicle license cost recovery fee; amount; fee in excess of costs; duties of car rental company; definitions.
Section 445.903i Ownership or operation of clothing donation box; definitions.
Section 445.903k Providing, offering, or receiving compensation for providing or offering of veterans' benefit service; advertising or promoting event regarding veterans' pension or medical benefits; limitations; definitions.
Section 445.903<Emph EmphType="italic">l</Emph> Third-party delivery service; prohibition on use of likeness, trademark, or other property of restaurant; written agreement; definitions.
Section 445.903m Online state services by unaffiliated third party; requirements.
Section 445.903n Definitions for MCL 445.903o.
Section 445.903o Regulation and verification of online marketplace and third-party sellers; information for consumers; requirements; failure to comply; suspension; enforcement.
Section 445.904 Exemptions; burden of proof.
Section 445.905 Action to restrain defendant by temporary or permanent injunction; venue; costs; civil penalty; notice to defendant; notice to attorney general; violation of injunction, order, decree, or judgment; civil fine; retention of jurisdiction, continuation of cause, and petition for recovery of civil fine.
Section 445.906 Assurance of discontinuance of method, act, or practice.
Section 445.907 Subpoena; notice; confidentiality; penalty.
Section 445.908 Compliance with notice; conduct requiring assessment of civil penalty; petition for order to enforce compliance; violation of final order; injunction.
Section 445.909 Publication, public inspection and copying, and distribution of rules, final judgments, assurance of discontinuance, and other matters; request; fee.
Section 445.909a List of consumer complaints.
Section 445.910 Class action by attorney general for actual damages; order; hearing; receiver; sequestration of assets; cost of notice; limitations.
Section 445.911 Action by person for declaratory judgment, injunction, or actual damages; class action by person for actual damages; order; hearing; receiver; sequestration of assets; cost of notice; limitations.
Section 445.912 Mailing copy of complaint, judgment, decree, or order to attorney general; violation of injunction as evidence.
Section 445.913 Filing fees for commencing action or filing voluntary assurance.
Section 445.914 Investigation by law enforcement officer.
Section 445.915 Investigation and prosecution by prosecuting attorney.
Section 445.916 Other causes of action not affected; inconsistent ordinance or regulation prohibited.
Section 445.917 Investigation of financial institutions; subpoena; report.
Section 445.918 Investigation of public utilities; subpoena; report.
Section 445.919 Investigation of certain persons by cemetery commission; subpoena; report.
Section 445.920 Investigation of certain persons by director of department of energy, labor, and economic growth; subpoena; report.
Section 445.921 Investigation of certain persons by commissioner of insurance; subpoena; report.
Section 445.922 Effective date.
Act 276 of 1986 BUYER'S CANCELLATION OF SALES CONTRACTS (445.931 - 445.931)
Section 445.931 Cancellation of certain sales contracts by buyer.
Act 424 of 1984 RENTAL-PURCHASE AGREEMENT ACT (445.951 - 445.970)
Section 445.951 Short title.
Section 445.952 Definitions.
Section 445.953 Rental-purchase agreement; form; contents; information requirements; separate form; disclosure of additional information.
Section 445.954 Amount necessary to acquire ownership; amount applied toward purchase price.
Section 445.955 Advertising requirements; requirements as to items displayed or offered under rental-purchase agreement.
Section 445.956 Prohibited provisions in rental-purchase agreement.
Section 445.957 Prohibited requirements.
Section 445.958 Failure to make timely periodic payment; rights of lessee; reinstatement; late or delivery fee; same or substitute item provided on reinstatement.
Section 445.959 Temporary or permanent injunction; venue; costs; civil penalty; notice of intended action; opportunity to cease and desist or to confer with attorney general; notice of alleged violation; civil penalty for knowing violation.
Section 445.960 Assurance of discontinuance.
Section 445.961 Subpoena; service and contents of notice; extension of reporting date; modification or setting aside of notice and subpoena; confidentiality; disclosures; disclosure as misdemeanor; penalty.
Section 445.962 Compliance with terms of notice; prohibited conduct; civil penalty; petition for order to enforce compliance; violation of final order as civil contempt; enjoining person from doing business in state.
Section 445.963 Class action for actual damages; order; appointment of receiver; sequestration of assets; cost of notice; effect of bona fide error; limitations.
Section 445.964 Action for declaratory judgment or injunction; action for actual damages and attorneys' fees; class action for actual damages; order; appointment of receiver; sequestration of assets; cost of notice to class; effect of bona fide effort; limitations; defense or counterclaim.
Section 445.965 Mailing copy of complaint, judgment, decree, or order to attorney general.
Section 445.966 Payment of filing fees.
Section 445.967 Aid and assistance of law enforcement officer.
Section 445.968 Investigation and prosecution by prosecuting attorney.
Section 445.969 Other causes of action not affected; inconsistent ordinance or regulation prohibited.
Section 445.970 Example of form satisfying requirements of act.
Act 169 of 1990 LEASE CONTRACTS FOR MOTOR VEHICLES (445.991 - 445.995)
Section 445.991 Definitions.
Section 445.992 Lease contract for motor vehicle; statement required; signature or initials of lessee.
Section 445.993 Failure of lessor to provide notice or obtain lessee's signature or initials; civil action; damages; attorney's fees; limitation.
Section 445.994 Refusal to sign lease contract.
Section 445.995 Effective date.
Act 144 of 2008 MILITARY PERSONNEL MOTOR VEHICLE LEASING ACT (445.1011 - 445.1016)
Section 445.1011 Short title.
Section 445.1012 Definitions.
Section 445.1013 Termination of motor lease by service member or spouse; requirements.
Section 445.1014 Termination of motor vehicle lease; effectiveness.
Section 445.1015 Termination of motor vehicle lease; payments; charges; refund of advance payments.
Section 445.1016 Civil action; equitable relief; civil fine.
Act 79 of 2016 SOLICITATION OF DEEDS ACT (445.1031 - 445.1037)
Section 445.1031 Short title.
Section 445.1032 Definitions.
Section 445.1033 Soliciting fee for providing copy of deed; statement on document required; contents; form; rules; fee; limitation; furnishing copy of document to county office of register of deeds.
Section 445.1034 Exceptions.
Section 445.1035 Investigation; violation; penalty.
Section 445.1036 Action by attorney general; remedies; notice; violation of terms of injunction, order, decree, or judgment.
Section 445.1037 Subpoena; contents; service; notice; actions by court; confidential records; disclosure; violation as misdemeanor.
Act 54 of 1994 WHEELCHAIRS (445.1081 - 445.1087)
Section 445.1081 Definitions.
Section 445.1082 Sale or lease of wheelchair; express warranty; duration; failure to furnish.
Section 445.1083 Nonconformity; repair by manufacturer; reimbursement to authorized dealer; duty of manufacturer.
Section 445.1084 Receipt by consumer of comparable wheelchair or refund; transfer of wheelchair to manufacturer.
Section 445.1085 Leased wheelchair; refund.
Section 445.1086 Sale or lease of returned wheelchair.
Section 445.1087 Rights and remedies of consumer.
Act 295 of 2012 HOMEOWNER PROTECTION FUND ACT (445.1091 - 445.1092)
Section 445.1091 Short title.
Section 445.1092 Homeowner protection fund; administration; receipt, deposit, and investment of money and assets; money remaining in fund at close of fiscal year; expenditures.
Act 332 of 1965 HOME IMPROVEMENT FINANCE ACT (445.1101 - 445.1431)
332-1965-1 PART 1 (445.1101...445.1111)
Section 445.1101 Home improvement finance act; short title.
Section 445.1102 Definitions.
Section 445.1111 Effect of compliance with truth in lending act.
332-1965-2 PART 2 (445.1201...445.1209)
Section 445.1201 Home improvement installment contract; date, form.
Section 445.1202 Home improvement installment contract; contents required.
Section 445.1203 Home improvement installment contract; additional required contents.
Section 445.1204 Home improvement installment contract; delivery of copy to buyer; acknowledgment, form.
Section 445.1204a Home improvement charge agreement generally.
Section 445.1204b Home improvement charge agreement; time price differential; lien on buyer's principal residence prohibited; attorney's fee.
Section 445.1205 Home improvement installment contract; statement as to insurance.
Section 445.1206 Home improvement installment contract and home improvement charge agreement; prohibited provisions.
Section 445.1207 Evidence of obligation; holder subject to claims and defenses of buyer; limitation on buyer's recovery.
Section 445.1208 Repealed. 1972, Act 193, Eff. Jan. 1, 1973.
Section 445.1209 Home improvement installment contract; provisions as to delinquency and collection charges, court costs and attorney fees.
332-1965-3 PART 3 (445.1301...445.1309)
Section 445.1301 Finance charges.
Section 445.1302 Division of transaction prohibited.
Section 445.1303 Payment of contract in full before maturity; refund credit.
Section 445.1304 Scheduled payments; extension of due date; deferral charge.
Section 445.1305 Refinancing payment of unpaid balance; refinance charge, computation; refinancing agreement, consolidation of contracts.
Section 445.1306 Add-on sales; optional contract provisions; finance charges, insurance.
Section 445.1307 Finance charge; computation, maximum sale.
Section 445.1308 Subsequent sale; memorandum, contents.
Section 445.1309 Optional method of computing finance charge.
332-1965-4 PART 4 (445.1401...445.1431)
Section 445.1401 Notice of assignment of contract or agreement.
Section 445.1402 Statement of payments; furnished by holder, fee.
Section 445.1403 Payment in full; acknowledgment, release of collateral.
Section 445.1404 Compensation or reward for procurement of contract or agreement prohibited; giving tangible items for advertising or sales promotion purposes.
Section 445.1405 Criminal violation of act by personnel deemed violation by contractor; exception.
Section 445.1406 Unauthorized charges.
Section 445.1407 Cash loans.
Section 445.1409 Waiver.
Section 445.1410 Effect of act as to prior contracts.
Section 445.1421 Violation of act; misdemeanor, penalty.
Section 445.1422 Violation of act; injunction; violation of injunction, civil penalty.
Section 445.1431 Effective date of act.
Act 341 of 1984 FARM AND UTILITY EQUIPMENT ACT (445.1451 - 445.1460)
Section 445.1451 Short title.
Section 445.1452 Definitions.
Section 445.1453 Repurchase of inventory on termination of agreement; election to keep inventory.
Section 445.1454 Repurchase amount; handling, packing, and loading; effect of payment; subtraction of debts; shipment; undeliverable or unaccepted goods; notice of intent to return; duties of supplier; duties of escrow agent; warranty claims.
Section 445.1455 Provisions supplemental; election of remedies; effect of electing contract remedy; charge back.
Section 445.1456 Exceptions to repurchase requirement.
Section 445.1457 Liability of supplier or manufacturer failing or refusing to pay or credit account of dealer; right of dealer to bring action.
Section 445.1457a Notice of termination, cancellation, nonrenewal, or substantial change in competitive circumstances.
Section 445.1458 Death of dealer or majority stockholder or partner; options of heirs; time limitation; new franchise agreement.
Section 445.1459 Security interest in inventory not affected.
Section 445.1460 Applicability of act.
Act 269 of 1974 FRANCHISE INVESTMENT LAW (445.1501 - 445.1546)
Section 445.1501 Short title; construction.
Section 445.1502 Definitions.
Section 445.1503 Additional definitions; burden of proof.
Section 445.1504 Arrangements between franchisor and franchisee to which act applicable; making offer or sale of franchise in state; accepting offer to sell in state; communication of acceptance.
Section 445.1504a Applicability of act.
Section 445.1504b Franchisee as sole employer.
Section 445.1505 Prohibited conduct in connection with offer, sale, or purchase of franchise.
Section 445.1505a Franchise opportunities handbook.
Section 445.1506 Exemption of offer and sale of franchise from MCL 445.1507a and 445.1508; circumstances; compliance with MCL 445.1508.
Section 445.1507 Repealed. 1984, Act 92, Eff. June 20, 1984.
Section 445.1507a Notice required prior to offering for sale or selling franchise; fee; form and contents of notice; indorsement, return, and duration of notice; effect of compliance; penalty for failure to file notice; duty of franchisor with effective registration or exemption from registration; validity and enforceability of franchise documents; written notice of filing date and penalties; failure to notify franchisor.
Section 445.1508 Prospective franchisee to be provided copy of disclosure statement, notice, and proposed agreements; form and contents of disclosure statement; location and contents of notice.
Section 445.1509-445.1511 Repealed. 1984, Act 92, Eff. June 20, 1984.
Section 445.1512 Escrow of initial investment and other funds; time; surety bond; financial institution as escrow agent; release of escrowed funds; affidavit.
Section 445.1513 Conditions prohibiting offering for sale or selling franchise.
Section 445.1514-445.1518 Repealed. 1984, Act 92, Eff. June 20, 1984.
Section 445.1519 Filing change in information contained in notice.
Section 445.1520 Accounts of franchise sales; reports; examination of records.
Section 445.1521 Certain facts not to constitute finding or approval; representation inconsistent with section prohibited.
Section 445.1522 Service of process.
Section 445.1523 Untrue statement, omission, or failure to give notice of change.
Section 445.1524 Filing of advertisement or sales literature; exemption from liability.
Section 445.1525 Publication of false or misleading advertisement prohibited.
Section 445.1526 Repealed. 1984, Act 92, Eff. June 20, 1984.
Section 445.1527 Void and unenforceable provisions.
Section 445.1528 Pyramid.
Section 445.1529, 445.1530 Repealed. 1984, Act 92, Eff. June 20, 1984.
Section 445.1531 Liability for damages or rescission; basis of damages.
Section 445.1532 Joint and several liability.
Section 445.1533 Statute of limitations.
Section 445.1534 Civil liability; liability under other statute or common law.
Section 445.1535 Action by department for injunction, restitution, or compliance; restraining order; writ of mandamus; appointment of receiver or conservator; bond not required; costs; notice of action; opportunity to cease and desist or to confer with department; presumption of immediate and irreparable harm.
Section 445.1536 Investigations; statements under oath; administration of oaths and affirmations; subpoena; evidence; order requiring appearance; self-incrimination; perjury; contempt.
Section 445.1537 Repealed. 1984, Act 92, Eff. June 20, 1984.
Section 445.1538 Violation; penalty; punishing crime under other statute.
Section 445.1539 Prohibited conduct equivalent to appointment of corporations and securities bureau as attorney for service of process; procedure for service of process.
Section 445.1540 Collection and disposition of fees and fines; detailed statement; fee for filing notice under MCL 445.1507a.
Section 445.1541 Rules.
Section 445.1542 Documents subject to MCL 15.231 to 15.246; publication of information; disclosure of information withheld from public inspection; evidence sought under subpoena.
Section 445.1543-445.1545 Repealed. 1984, Act 92, Eff. June 20, 1984.
Section 445.1546 Prior acts, offenses, rights, liabilities, penalties, forfeiture, or punishments not impaired or affected; transfer of records, personnel, and funds.
Act 118 of 1981 MOTOR VEHICLE FRANCHISE ACT (445.1561 - 445.1583)
Section 445.1561 Short title; Meanings of words and phrases.
Section 445.1562 Definitions; C, D.
Section 445.1563 Definitions; D to F.
Section 445.1564 Definitions; G to M.
Section 445.1565 Definitions; N to P.
Section 445.1566 Definitions; R to U.
Section 445.1567 Cancellation, termination, nonrenewal, or discontinuance of dealer agreement; conditions; existence of good cause; failure to comply with agreement; notification; evidence in writing.
Section 445.1568 Acts not constituting good cause for termination, cancellation, nonrenewal, or discontinuance of dealer agreement.
Section 445.1569 Burden of proof.
Section 445.1570 Notice of termination, cancellation, nonrenewal, or discontinuance of dealer agreement.
Section 445.1571 Compensation of dealer generally.
Section 445.1572 Payment of compensation; time; determination of amount; interest; definitions.
Section 445.1573 Requiring dealer to perform certain duties prohibited; definitions.
Section 445.1574 Prohibited conduct by manufacturer.
Section 445.1574a Property use agreement not required as condition; exception; termination of agreement between manufacturer and new motor vehicle dealer; effect of inconsistent provision; "property use agreement" defined.
Section 445.1574b Right of first refusal; conditions; liability; definitions.
Section 445.1575 Succession to dealership by designated family member of deceased or incapacitated dealer or executive manager of dealership; conditions; refusal to honor existing dealer agreement for good cause; personal and financial information; notice of refusal to approve succession; contents; service; designation of successor by written instrument.
Section 445.1576 Establishment or relocation of additional dealer; notice; declaratory judgment action; exception; judicial determination of good cause.
Section 445.1577 Dealer's obligations for preparation, delivery, and warranty service; written specifications; compensating dealer for required warranty service; schedule of compensation; prohibited conduct; claims for labor and parts; payment; approval or disapproval; charge back for false or fraudulent claims; records of warranty repairs; compensation and claims for promotion events, programs, or activities; approval or disapproval of claims; meeting; disclosure of proprietary or confidential information; audit.
Section 445.1577a Reasonable compensation for parts reimbursement and labor rates; factors.
Section 445.1577b Compensation to perform recall repairs; conditions; application of section; prohibited conduct; stop-sale order; exclusive remedy.
Section 445.1578 Liability for damage to new motor vehicles; rejection of new motor vehicle by dealer; credit.
Section 445.1579 Indemnification of dealer against certain judgments; payment of costs, fees, and judgments; notice.
Section 445.1580 Action for damages or declaratory judgment; liability.
Section 445.1581 Injunctive relief.
Section 445.1582 Act inapplicable to dealer outside Michigan.
Section 445.1582a Existing agreements and agreements entered into or renewed after effective date.
Section 445.1583 Repeal of MCL 445.521 to 445.534.
Act 67 of 2012 NONRECOURSE MORTGAGE LOAN ACT (445.1591 - 445.1595)
Section 445.1591 Short title.
Section 445.1592 Definitions.
Section 445.1593 Post closing solvency covenant; prohibited use.
Section 445.1594 Loan documents not containing nonrecourse loan provisions; use.
Section 445.1595 Enforcement and interpretation of existing nonrecourse loan documents.
Act 135 of 1977 MORTGAGE LENDING PRACTICES (445.1601 - 445.1614)
Section 445.1601 Definitions.
Section 445.1602 Denying loan application or varying terms or conditions of loan contract; uniform application of policy or criteria; basis for consideration of loan application; minimum mortgage amount; minimum loan amount; opportunity to submit loan application; credit unions; written statement; compliance with equal credit opportunity act; application fee; copy of appraisal; copies of forms, reports, and correspondence; liability for error or omission; loan inquiry; pamphlet or document explaining criteria.
Section 445.1602a Property/casualty insurance as condition to loan; limitation on amount required; amount as condition of sale, transfer, or assignment.
Section 445.1603 Lending policies and criteria; loan application procedures and contract terms.
Section 445.1604 Advantageous loan terms.
Section 445.1605 Notice to loan inquirers or applicants; posting; contents.
Section 445.1606 Repealed. 2002, Act 692, Eff. Mar. 31, 2003.
Section 445.1607 Retention of records and documents.
Section 445.1608 Violation; investigation; progress report; hearing; report; availability of information.
Section 445.1609 Voluntary mortgage review boards; mandatory mortgage review boards.
Section 445.1610 Rules.
Section 445.1611 Injunction; damages; commissioner as party plaintiff; class actions prohibited.
Section 445.1612 Violation; fine; costs of investigation; proceedings.
Section 445.1613 Commencement of action; limitation.
Section 445.1614 Effective date.
Act 351 of 1984 DUE-ON-SALE CLAUSES (445.1621 - 445.1629)
Section 445.1621 Definitions.
Section 445.1622 Enforcement of due-on-sale clause generally.
Section 445.1623 Procedure before sale or transfer of property securing residential window period loan containing due-on-sale clause; fees; grounds for enforcement of due-on-sale clause; failure to follow procedure.
Section 445.1624 Amendment of loan contract; rate of interest; monthly payments of principal and interest; execution, delivery, and effective date of amendment; lien priority; extending term of loan.
Section 445.1625 Limitations on enforcement of due-on-sale clause during term of land contracts or second mortgages.
Section 445.1626 Circumstances under which enforcement prohibited.
Section 445.1626a Consent to sale or transfer of real property subject to residential window period loan containing due-on-sale clause.
Section 445.1627 Contract for sale or transfer of residential property subject to mortgage; provisions in boldface type.
Section 445.1628 Violation by lender; liability; action to recover civil fine; prohibited conduct by licensee; liability for civil fine; revocation of license; action for declaratory judgment or injunction; action for actual damages and attorneys' fees.
Section 445.1629 Effective date.
Act 660 of 2002 CONSUMER MORTGAGE PROTECTION ACT (445.1631 - 445.1645)
Section 445.1631 Short title.
Section 445.1632 Definitions.
Section 445.1633 Compliance with state and federal laws.
Section 445.1634 Person making mortgage loan; prohibited conduct.
Section 445.1635 Mortgage loan with term less than 5 years; payment schedule.
Section 445.1636 Federal special information booklet; document to be prepared by department.
Section 445.1637 Repealed. 2016, Act 44, Eff. June 13, 2016.
Section 445.1638 Examinations and investigations by commissioner.
Section 445.1639 Violation of act.
Section 445.1640 Action by attorney general or prosecuting attorney.
Section 445.1641 Unintentional and bona fide error.
Section 445.1642 Enforcement not limited.
Section 445.1643 Model programs for financial education.
Section 445.1644 Municipal actions; statutory conflict; preemption; severability.
Section 445.1645 Standards; uniformity; preemption.
Act 173 of 1987 MORTGAGE BROKERS, LENDERS, AND SERVICERS LICENSING ACT (445.1651 - 445.1684)
Section 445.1651 Short title.
Section 445.1651a Definitions.
Section 445.1652 Mortgage broker, mortgage lender, or mortgage servicer; license or registration required; exemption; application; compensation or other remuneration; words contained in name or assumed name; "employee" defined.
Section 445.1652a-445.1652c Repealed. 2009, Act 76, Eff. July 31, 2010.
Section 445.1653 License or renewal; application; form; investigation; determination; issuance; indemnification.
Section 445.1654 Proof of financial responsibility.
Section 445.1655 Minimum net worth.
Section 445.1656 Registration required; applicability of certain provisions; licensing or registration of real estate broker or salesperson; improper use of business name.
Section 445.1657 Expiration of registration or license; renewal; application; fee; limitation; financial statement.
Section 445.1658 Payment for investigation and annual operating fees; establishment of annual fee schedule; limitation; fees nonrefundable; action for delinquent payment; licensee or registrant report; penalties; establishment and administration of MBLSLA fund; basis for setting operating fee.
Section 445.1659 Transfer or assignment of license or registration.
Section 445.1660 Surrender, revocation, or suspension of license or registration; loss or destruction; affidavit.
Section 445.1661 Powers of commissioner generally.
Section 445.1662 Notice of intention to enter order of license or registration, suspension or revocation, or refusal to issue license; hearing; final order.
Section 445.1663 Complaint; investigation; federal regulatory authority.
Section 445.1664 Provisions applicable to investigation.
Section 445.1665 Summary suspension of license or registration; order; affidavit; dissolution of summary suspension order; record.
Section 445.1666 Cease and desist order; hearing; violation; injunction.
Section 445.1667 Remedies cumulative.
Section 445.1668 Notice of hearing on complaint; service; informal conference; settlement; compliance; hearing.
Section 445.1668a Fraud; prohibition; notice; hearing; order.
Section 445.1668b Hearing; final decision; judicial review; effect of review on order.
Section 445.1668c Enforcement of order; jurisdiction.
Section 445.1668d Violation as misdemeanor; penalty.
Section 445.1668e Violation of order; exceptions.
Section 445.1669 Continuing to service mortgage loan or making mortgage after suspension or revocation of license or registration; termination of commitment; refund.
Section 445.1670 Powers of commissioner in conducting examination or investigation; conduct of person subpoenaed as misdemeanor; conduct of investigation.
Section 445.1671 Books, accounts, records, and documents; preservation and examination; reports; false statement as felony; penalty.
Section 445.1672 Violations generally.
Section 445.1672a Mortgage loans; prohibited advertising.
Section 445.1672b Repealed. 2009, Act 76, Eff. July 31, 2010.
Section 445.1673 Reasonable and necessary charges; terms and conditions of guarantee.
Section 445.1674 Annual statement and ledger history of borrower's account; fee prohibited.
Section 445.1675 Applicability of act.
Section 445.1675a Exemptions; filing affidavit; failure to meet qualifications.
Section 445.1676 Laws to which mortgage loan subject.
Section 445.1677 Period within which to file application for license and proof of financial responsibility, to pay fees, or to register.
Section 445.1678 Civil or criminal liability.
Section 445.1679 Prohibited conduct; misdemeanor; penalty; violation of act or rules; civil fine; suspension or revocation of license or registration; refusal to issue or renew license or registration; restitution; proceedings subject to MCL 24.201 to 24.328; bona fide error.
Section 445.1680 Effect of noncompliance on validity or enforceability of mortgage loan.
Section 445.1681 Action to obtain declaratory judgment, injunction, or actual damages; limitation.
Section 445.1682 Conservatorship.
Section 445.1683 Mortgage industry advisory board; creation; requirements; communication of issues to commissioner; recommendations.
Section 445.1684 Claims filed against proof of financial responsibility.
Act 361 of 1988 Repealed-CREDIT SERVICES ACT (445.1701 - 445.1708)
Act 378 of 1988 PRESERVATION OF PERSONAL PRIVACY (445.1711 - 445.1715)
Section 445.1711 Definitions.
Section 445.1712 Record or information concerning purchase, lease, rental, or borrowing of books or other written materials, sound recordings, or video recordings; disclosure of customer identification prohibited; exception.
Section 445.1713 Exceptions.
Section 445.1714 Violation as misdemeanor.
Section 445.1715 Civil action; damages.
Act 389 of 1988 ROLLER SKATING SAFETY ACT OF 1988 (445.1721 - 445.1726)
Section 445.1721 Short title.
Section 445.1722 Definitions.
Section 445.1723 Duties of roller skating center operator.
Section 445.1724 Duties of roller skater.
Section 445.1725 Acceptance of dangers inherent in roller skating.
Section 445.1726 Violation; civil action for damages.
Act 257 of 1989 CLEANING, REPAIR, OR STORAGE SERVICES (445.1751 - 445.1763)
Section 445.1751 Definitions.
Section 445.1753 Cleaning or repair services; loss of ownership rights.
Section 445.1755 Storage; loss of ownership rights.
Section 445.1757 Regaining of ownership rights; circumstances.
Section 445.1759 Termination of owner's rights to article; circumstances; business as owner of article; disposition of article.
Section 445.1761 Display of notices.
Section 445.1763 Repeal of MCL 570.211 to 570.217.
Act 48 of 1990 FACSIMILE MACHINES (445.1771 - 445.1776)
Section 445.1771 Definitions.
Section 445.1772 Sending advertisement by facsimile machine; consent.
Section 445.1773 Notice of violation; cease and desist order; opportunity to confer; service.
Section 445.1774 Assurance of discontinuance.
Section 445.1775 Injunction, order, decree, or judgment; civil fine; jurisdiction.
Section 445.1776 Civil suit.
Act 134 of 1990 MOTOR FUEL DISTRIBUTION ACT (445.1801 - 445.1808)
Section 445.1801 Short title.
Section 445.1802 Definitions.
Section 445.1803 Death of franchisee; devolution of franchise and lease or other agreement to designated successor or secondary designee; standards; limitation; notice; applicability of section.
Section 445.1804 Franchise and lease or other agreement; transfer or assignment; consent; standards; notice of intent; objection; approval; compliance; assumption of obligations; effect of termination or nonrenewal of franchise; option of franchisor to purchase; exception.
Section 445.1805 Closing during holiday.
Section 445.1806 Violation of act resulting in injury; action for injunctive relief or damages; jurisdiction; fees and costs.
Section 445.1807 Applicability of act.
Section 445.1808 Effective date of MCL 445.1801, 445.1802, 445.1803, 445.1804, 445.1806, 445.1807; effective date of MCL 445.1805.
Act 160 of 1994 CREDIT SERVICES PROTECTION ACT (445.1821 - 445.1826)
Section 445.1821 Short title.
Section 445.1822 Definitions.
Section 445.1823 Prohibited conduct.
Section 445.1824 Actions by attorney general, county prosecutor, or buyer; limitation; other legal remedies not limited or prohibited.
Section 445.1825 Violation as misdemeanor; penalty; separate offense; recovery of fees or other charges.
Section 445.1826 Repeal of MCL 445.1701 to 445.1708.
Act 162 of 1995 CREDIT REFORM ACT (445.1851 - 445.1864)
Section 445.1851 Short title.
Section 445.1852 Definitions.
Section 445.1853 Scope of act.
Section 445.1854 Charge, collection, and receipt of interest rate or finance charge; maximum rate; computation.
Section 445.1855 Credit sale under MCL 445.1101 to 445.1431 or MCL 492.101 to 492.141; written agreement; precomputed interest provision.
Section 445.1856 Regulated lender; authority to charge fee for late payment or dishonored check; fee or charge not considered as interest; excessive fee or charge.
Section 445.1857 Fees or charges servicing extension of credit; charge, collection, and receipt by depository institution; credit card arrangement fees and charges considered as interest; excessive fee or charge.
Section 445.1858 Certain provisions in written agreement as void and unenforceable.
Section 445.1859 Additional financial services as condition for loan approval prohibited; offer of services; certain transactions or requirements not prohibited; applicability of section to depository institution subject to 12 U.S.C. 1972; definitions.
Section 445.1860 Written complaint alleging violation of act; duty of commissioner.
Section 445.1861 Action by attorney general, prosecuting attorney, or borrower; recovery of interest or other charges; attorney fees and court costs; class action.
Section 445.1862 Violation of act; exceptions.
Section 445.1863 Enforcement of other laws not limited.
Section 445.1864 Validity of transactions, rates of interest, fees, or charges.
Act 448 of 1998 UNIFORM TRADE SECRETS ACT (445.1901 - 445.1910)
Section 445.1901 Short title.
Section 445.1902 Definitions.
Section 445.1903 Misappropriation; injunction.
Section 445.1904 Misappropriation; recovery of damages.
Section 445.1905 Award of attorney's fees.
Section 445.1906 Trade secret; preservation of secrecy.
Section 445.1907 Statute of limitations; continuing misappropriation as single claim.
Section 445.1908 Other laws and remedies; effect.
Section 445.1909 Applicability and construction of act.
Section 445.1910 Effective date.
Act 33 of 2009 RECREATIONAL VEHICLE FRANCHISE ACT (445.1921 - 445.1949)
Section 445.1921 Short title.
Section 445.1923 Definitions.
Section 445.1925 Sale of recreational vehicles; dealer agreement required; dealer's area of sales responsibility; sale outside of designated area; principal of dealer; designation or successor plan.
Section 445.1927 Publication of prices, charges, and terms of sale; offer of rebate, discount, or program; imposition of certain requirements in renewal of dealer agreement; limitation.
Section 445.1929 Termination or nonrenewal of dealer agreement by manufacturer; good cause required; burden; factors; notice; option by manufacturer to repurchase from dealer; return of items; "good cause" defined.
Section 445.1931 Termination or nonrenewal of dealer agreement by dealer; good cause required; provisions applicable to termination.
Section 445.1933 Sale of line-make after termination or nonrenewal.
Section 445.1935 Change of ownership; death, incapacity, or retirement of designated principal.
Section 445.1937 Warrantor; obligations; audits; submission of claims; notice of inability to perform warranty repairs; approval or disapproval of claim by warrantor.
Section 445.1939 Warrantor; prohibited conduct; indemnification; "products" and "warranted products" defined.
Section 445.1941 Dealer; prohibited conduct; indemnification.
Section 445.1943 Damage of recreational vehicle before shipment or while in transit; inspection and rejection; unreasonable number of miles on odometer.
Section 445.1945 Coercion; prohibitions; definition.
Section 445.1947 Violation of act; civil action; attorney fees; venue; mediation; written demand; service; selection of mediator; filing of complaint, petition, protest, or other action; order suspending action; costs.
Section 445.1949 Injunction; bond.
E.R.O. No. 2006-2 EXECUTIVE REORGANIZATION ORDER (445.1981 - 445.1981)
Section 445.1981 Transfer of certain authority, powers, duties, functions, and responsibilities of the department of environmental quality under the mobile home commission act to the department of labor and economic growth by a type II transfer; exceptions.
E.R.O. No. 2002-6 EXECUTIVE REORGANIZATION ORDER (445.1991 - 445.1991)
Section 445.1991 Renaming division on deafness to division on deaf and hard of hearing; renaming advisory council on deafness to advisory council on deaf and hard of hearing.
E.R.O. No. 2009-16 EXECUTIVE REORGANIZATION ORDER (445.1992 - 445.1992)
Section 445.1992 Establishment of new Asian Pacific American affairs commission in department of energy, labor, and economic growth; transfer of powers and duties of advisory council on Asian Pacific American affairs to new Asian Pacific American affairs commission; abolishment of advisory council on Asian Pacific American Affairs.
E.R.O. No. 2016-1 EXECUTIVE REORGANIZATION ORDER (445.1993 - 445.1993)
Section 445.1993 Transfer of Asian Pacific American affairs commission and office of Asian Pacific American affairs from department of civil rights to department of licensing and regulatory affairs; transfer of Hispanic/Latino commission of Michigan and office of Hispanic/Latino affairs from department of civil rights to department of licensing and regulatory affairs; transfer of Middle Eastern American affairs commission from department of civil rights to department of licensing and regulatory affairs and renaming as commission on Middle Eastern American affairs.
E.R.O. No. 1996-2 EXECUTIVE REORGANIZATION ORDER (445.2001 - 445.2001)
Section 445.2001 Renaming of department of commerce as department of consumer and industry services; transfer of powers and duties of various boards, commissions, and other agencies; abolishment of the department of labor.
E.R.O. No. 1997-12 EXECUTIVE REORGANIZATION ORDER (445.2002 - 445.2002)
Section 445.2002 Transfer of powers and duties of state survey and remonumentation commission, scientific advisory commission, and committees created by MCL 722.112(2) to the director of the department of consumer and industry services by type III transfer; transfer of authority of liquor control commission to designate member as chairperson to governor; transfer of powers and duties of state exposition and fairgrounds office from director of department of consumer and industry services to director of agriculture; transfer of state exposition and fairgrounds council to department of agriculture by type II transfer; renaming of mobile home commission as manufactured housing commission and transfer of powers and duties from department of consumer and industry services to manufactured housing commission.
E.R.O. No. 2000-2 EXECUTIVE REORGANIZATION ORDER (445.2003 - 445.2003)
Section 445.2003 Creation of the office of financial and insurance services as type I agency within department of consumer and industry services; transfer of securities functions of the corporation, securities and land development bureau to the office of financial and insurance services; transfer of insurance bureau functions to the office of financial and insurance services; transfer of financial institutions bureau functions to the office of financial and insurance services.
E.R.O. No. 2002-1 EXECUTIVE REORGANIZATION ORDER (445.2004 - 445.2004)
Section 445.2004 Creation of bureau of worker's and unemployment compensation as type I agency within department of consumer and industry services; transfer of powers and duties of bureau of worker's compensation and the unemployment agency to bureau of worker's and unemployment compensation by type III transfer; transfer of powers and duties of director of the bureau of worker's compensation and director of the unemployment agency to director of bureau of worker's and unemployment compensation by type III transfer; transfer of powers and duties of wage and hour division of the worker's compensation board of magistrates to bureau of worker's and unemployment compensation by type II transfer.
E.R.O. No. 2008-1 EXECUTIVE REORGANIZATION ORDER (445.2005 - 445.2005)
Section 445.2005 Renaming office of financial and insurance services to office of financial and insurance regulation; creation of position of automobile and home insurance consumer advocate.
E.R.O. No. 2003-1 EXECUTIVE REORGANIZATION ORDER (445.2011 - 445.2011)
Section 445.2011 Transfer of certain bureaus, commissions, committees, programs, and authorities from department of consumer and industry services to department of community health, family independence agency, and department of transportation; rename department of consumer and industry services to department of labor and economic growth; transfer certain authorities, councils, commissions, and functions from department of treasury, family independence agency, department of management and budget, department of state police, and department of career development to department of labor and economic growth; abolishment of department of career development.
E.R.O. No. 2009-28 EXECUTIVE REORGANIZATION ORDER (445.2012 - 445.2012)
Section 445.2012 Establishment of disability concerns commission within department of energy, labor, and economic growth; transfer of powers and duties of commission on disability concerns to disability concerns commission; abolishment of commission on disability concerns.
E.R.O. No. 2005-1 EXECUTIVE REORGANIZATION ORDER (445.2021 - 445.2021)
Section 445.2021 Creation of state office of administrative hearings (SOAHR) as type I agency within department of labor and economic growth; duties; services; hearings; functions and personnel not subject to transfer; transfer of administrative rule processing and review function by type III transfer.
E.R.O. No. 2007-16 EXECUTIVE REORGANIZATION ORDER (445.2022 - 445.2022)
Section 445.2022 Transfer of powers and duties of personnel agency board to department of labor and economic growth by type III transfer; abolishment of personnel agency board.
E.R.O. No. 2007-17 EXECUTIVE REORGANIZATION ORDER (445.2023 - 445.2023)
Section 445.2023 Transfer of powers and duties of board of landscape architects to department of labor and economic growth by type III transfer; abolishment of board of landscape architects.
E.R.O. No. 2007-18 EXECUTIVE REORGANIZATION ORDER (445.2024 - 445.2024)
Section 445.2024 Transfer of powers and duties of state board of forensic polygraph examiners to department of labor and economic growth by type III transfer; abolishment of state board of forensic polygraph examiners.
E.R.O. No. 2008-4 EXECUTIVE REORGANIZATION ORDER (445.2025 - 445.2025)
Section 445.2025 Transfer of powers and duties of department of agriculture relating to biofuels, biogas, and biomass to department of labor and economic growth; transfer of renewable fuels commission from department of agriculture to department of labor and economic growth; transfer of powers and duties of pollution prevention programs unit and field services unit of environmental science and services division relating to energy policy from department of environmental quality to department of labor and economic growth; transfer of energy advisory committee to department of labor and economic growth by type III transfer; transfer of Michigan broadband development authority and its board of directors to Michigan state housing development authority and certain functions to Michigan public service commission; transfer of Michigan superconductor commission to department of labor and economic growth by type III transfer; transfer of certain functions of broadband development authority to department of information technology by type III transfer; renaming department of labor and economic growth as department of energy, labor, and economic growth; rescission of E.O. 2006-14 and E.O. 2003-8.
E.R.O. No. 2009-4 EXECUTIVE REORGANIZATION ORDER (445.2026 - 445.2026)
Section 445.2026 Transfer of powers and duties relating to purity and quality standards for biofuels under MCL 290.641 to MCL 290.650 from department of energy, labor, and economic growth to department of agriculture; transfer of powers and duties of Michigan strategic fund under MCL 208.1460 from Michigan strategic fund to department of energy, labor, and economic growth.
E.R.O. No. 2009-25 EXECUTIVE REORGANIZATION ORDER (445.2027 - 445.2027)
Section 445.2027 Transfer of powers and duties of superintendent of public instruction under MCL 380.1263 to department of energy, labor, and economic growth by type II transfer.
E.R.O. No. 2009-18 EXECUTIVE REORGANIZATION ORDER (445.2028 - 445.2028)
Section 445.2028 Transfer of private sector advisory task force to department of energy, labor, and economic growth by type III transfer; abolishment of private sector advisory task force.
E.R.O. No. 2009-32 EXECUTIVE REORGANIZATION ORDER (445.2029 - 445.2029)
Section 445.2029 Transfer of building officials advisory board to department of energy, labor, and economic growth by type III transfer; abolishment of building officials advisory board.
E.R.O. No. 2011-4 EXECUTIVE REORGANIZATION ORDER (445.2030 - 445.2030)
Section 445.2030 Renaming of department of energy, labor, and economic growth to department of licensing and regulatory affairs; transfer of bureau of health professions, bureau of health systems, functions relating to regulation of certain professional occupations, and controlled substances advisory commission from department of community health to department of licensing and regulatory affairs; transfer of disability concerns commission, division on deaf and hard of hearing and advisory council on deaf and hard of hearing, Pacific American affairs commission, and Hispanic/Latino commission from department of licensing and regulatory affairs to department of civil rights; transfer of certain powers and duties of bureau of energy systems from department of energy, labor, and economic growth to department of environmental quality; transfer of certain powers and duties of wage hour division to department of education; transfer of certain powers and duties relating to labor market information and strategies and state unemployment rate certification from department of licensing and regulatory affairs to department of technology, management, and budget; transfer of powers and duties relating to prevailing wages, energy efficiency and renewable energy revolving loan fund, and Michigan next energy authority from department of energy, labor, and economic growth to Michigan strategic fund; transfer of Michigan state housing development authority and state land bank fast track authority to Michigan strategic fund; creation of workforce development agency; transfer of council for labor and economic growth from department of licensing and regulatory affairs to workforce development agency; creation of Michigan administrative hearing system; transfer of powers and duties of SOAHR, Michigan tax tribunal, Michigan employment security board of review, workers' compensation appellate commission, qualifications advisory committee, and worker's compensation board of magistrates to Michigan administrative hearing system.
E.R.O. No. 2011-5 EXECUTIVE REORGANIZATION ORDER (445.2031 - 445.2031)
Section 445.2031 Creation of office of regulatory reinvention in department of licensing and regulatory affairs; transfer of powers and duties of administrative rules manager to chief regulatory officer; review of existing and proposed rules and rule making processes; oversight of non-rule regulatory actions.
E.R.O. No. 2011-6 EXECUTIVE REORGANIZATION ORDER (445.2032 - 445.2032)
Section 445.2032 Creation of Michigan compensation appellate commission within Michigan administrative hearing system; transfer of powers and duties of certain entities from Michigan administrative hearing system to Michigan compensation appellate commission.
E.R.O. No. 2012-5 EXECUTIVE REORGANIZATION ORDER (445.2033 - 445.2033)
Section 445.2033 Creation of bureau of services for blind persons within department of licensing and regulatory affairs; transfer of powers and duties from commission for the blind to bureau of services for blind persons; establishment of commission for blind persons within department of licensing and regulatory affairs; transfer of Michigan rehabilitation services from department of licensing and regulatory affairs to department of human services; creation of Michigan council for rehabilitation services within department of human services; transfer of powers and duties of disability concerns commission from department of licensing and regulatory affairs to department of civil rights; abolishment of Michigan rehabilitation council, commission for the blind, position of director of commission for the blind, and disability concerns commission.
E.R.O. No. 2012-6 EXECUTIVE REORGANIZATION ORDER (445.2034 - 445.2034)
Section 445.2034 Transfer of securities division of office of finance and insurance regulation from office of finance and insurance regulation to department of licensing and regulatory affairs; rescission of section II, A and C of Executive Order 2000-4.
E.R.O. No. 2014-5 EXECUTIVE REORGANIZATION ORDER (445.2035 - 445.2035)
Section 445.2035 Renaming of division on deaf and hard of hearing to division on deaf, deafblind and hard of hearing; renaming of advisory council on deaf and hard of hearing to advisory council on deaf, deafblind and hard of hearing.
E.R.O. No. 2017-4 EXECUTIVE REORGANIZATION ORDER (445.2036 - 445.2036)
Section 445.2036 Transfer of powers and duties of division on deaf, deafblind and hard of hearing within department of civil rights to department of licensing and regulatory affairs; creation of board of interpreters for deaf, deafblind and hard of hearing.
Act 244 of 1999 TOBACCO PRODUCT MANUFACTURERS' ESCROW ACCOUNTS (445.2051 - 445.2052)
Section 445.2051 Definitions.
Section 445.2052 Tobacco product manufacturer; duties; escrow fund deposits; schedule; interest or other appreciation; release; certification of compliance; violation; applicability of subsection (7); assignment of rights; withdrawal of funds; severability.
Act 186 of 2012 PLASTIC BULK MERCHANDISE CONTAINER ACT (445.2071 - 445.2087)
Section 445.2071 Short title.
Section 445.2073 Definitions.
Section 445.2075 Plastic bulk merchandise container transaction; duties of dealer; sale by individual.
Section 445.2077 Record; preparation; retention; information to be included; exception to certain requirements.
Section 445.2079 Tagging and holding plastic bulk merchandise container.
Section 445.2081 Violation; misdemeanor; felony; penalty.
Section 445.2083 Violation; civil infraction; fine.
Section 445.2085 Monetary damages; treble damages; costs; "value of the plastic bulk merchandise containers stolen" defined.
Section 445.2087 Remedies; exemption or release of person from certain requirements prohibited.
Act 430 of 2000 MUSIC ROYALTY PRACTICES ACT (445.2101 - 445.2108)
Section 445.2101 Short title.
Section 445.2102 Definitions.
Section 445.2103 Performing rights society; duties.
Section 445.2104 Performing rights society; contract for payment of royalties; conditions.
Section 445.2105 Contract for payment of royalties; requirements.
Section 445.2106 Performing rights society; prohibited acts.
Section 445.2107 Civil action.
Section 445.2108 Applicability of act.
Act 42 of 2003 UNSOLICITED COMMERCIAL E-MAIL PROTECTION ACT (445.2501 - 445.2508)
Section 445.2501 Short title.
Section 445.2502 Definitions.
Section 445.2503 Unsolicited commercial e-mail; requirements.
Section 445.2504 Unsolicited commercial e-mail; prohibited conduct; policies and records.
Section 445.2505 Selling, giving, or distributing software; restrictions.
Section 445.2506 Notice of requirements; dispute resolution process.
Section 445.2507 Violation; penalty; separate violations; evidence; defense.
Section 445.2508 Civil action; recovery; costs and attorney fees.
Act 229 of 2013 SECURITY FREEZE ACT (445.2511 - 445.2542)
229-2013-1 ARTICLE 1 (445.2511...445.2514)
Section 445.2511 Short title.
Section 445.2512 Definitions.
Section 445.2513 Inapplicability of Article 2 to certain entities or uses.
Section 445.2514 Inapplicability of Article 3 to certain entities or uses.
229-2013-2 ARTICLE 2 (445.2521...445.2527)
Section 445.2521 Placement of security freeze on consumer's credit report; conditions; days.
Section 445.2522 Placement of security freeze on consumer's credit report; duties of consumer reporting agency.
Section 445.2523 Release of credit report or information; express prior authorization required.
Section 445.2524 Temporary lifting of security freeze.
Section 445.2525 Incomplete credit application.
Section 445.2526 Duration of security freeze.
Section 445.2527 Removal of security freeze.
229-2013-3 ARTICLE 3 (445.2531...445.2535)
Section 445.2531 Placement of security freeze on protected consumer's credit report; requirements; record; days.
Section 445.2532 Release of protected consumer's credit report, information, or record; duration of security freeze.
Section 445.2533 Removal of security freeze for protected consumer.
Section 445.2534 Removal of security freeze for protected consumer; time requirement.
Section 445.2535 Removal of security freeze for protected consumer; material misrepresentation of fact.
229-2013-4 ARTICLE 4 (445.2541...445.2542)
Section 445.2541 Fee; prohibition.
Section 445.2542 Injunctive or judicial relief.
Act 186 of 2018 PYRAMID PROMOTIONAL SCHEME ACT (445.2581 - 445.2586)
Section 445.2581 Short title.
Section 445.2582 Definitions.
Section 445.2583 Promotion or participation in pyramid promotional scheme; prohibition; penalties.
Section 445.2584 Reasonable cause; attorney general duties; cease and desist requirements; circuit court review.
Section 445.2585 Rebuttable presumption.
Section 445.2586 Attorney general investigation; written demand to appear; failure to comply; hearing; confidentiality.