Go To Top capitol dome
Michigan Legislature
Michigan Compiled Laws Complete Through PA 19 of 2024
House: Adjourned until Tuesday, April 9, 2024 1:30:00 PM
Senate: Adjourned until Tuesday, April 9, 2024 10:00:00 AM


Updated website coming soon!

Michigan Legislature

Main Content

MCL Index

Show update info: 
NOTE: Dates reflect any modification to item, not necessarily a change in law.

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     Section 445.1b ‑ Repealed. 1968, Act 165, Eff.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 445.903l ‑ 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.

up icon