MCL - Index of Act 236 of 1961

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Act 236 of 1961 REVISED JUDICATURE ACT OF 1961 (600.101 - 600.9948)
236-1961-1 CHAPTER 1 SHORT TITLE AND CONSTRUCTION (600.101...600.185)
Section 600.101 Revised judicature act of 1961; short title.
Section 600.102 Construction of act.
Section 600.103 Repealed. 1980, Act 438, Eff. Sept. 1, 1981.
Section 600.111 Counter claim; definition.
Section 600.112 Judgment; definition.
Section 600.113 Definitions; provisions governing traffic or parking violation or municipal civil infraction action; determination by preponderance of evidence.
236-1961-1-JUDICIAL-SYSTEM JUDICIAL SYSTEM (600.151...600.185)
Section 600.151 Judicial power of state; vesting in courts.
Section 600.151a State court fund; creation; use; crediting deposits and income from investments; unencumbered balance remaining in fund; distribution of proceeds.
Section 600.151b Court equity fund; creation; duties of state court administrative office; hold harmless fund; payments; reduced shares; retention of balance in work project account; formula; distributions; definitions.
Section 600.151c Local court management council; creation; resolution; delivery of court services.
Section 600.151d Juror compensation reimbursement fund; creation; use; deposits; investments; disposition of unencumbered balance; transfer to general fund; transfer to court equity fund.
Section 600.151e Juror compensation reimbursement fund; distribution; allocation of funds for contract with software vendor and position within state court administrator office that provides technical support; report; conditions for reimbursement; payments; definitions.
Section 600.152 Chief justice; head of judicial system.
Section 600.171 Civil filing fee fund; creation; use; deposits; investment; distribution of proceeds.
Section 600.175 Judicial technology improvement fund; creation; use; disposition; investment; transfer of balance to general fund; administration; expenditure; reimbursement to state court administrative office.
Section 600.176 Judicial electronic filing fund; creation; use; credit; unencumbered balance remaining in fund; administration; expenditure; development of statewide electronic filing system; reimbursement to state court administrative office for costs.
Section 600.181 Justice system fund; creation; use; disposition; investment; distributions.
Section 600.185 Drug treatment court fund; creation; use; disposition; investment; administration; eligibility conditions; reimbursement to state court administrative office.
236-1961-2 CHAPTER 2 SUPREME COURT: ORGANIZATION AND POWERS (600.201...600.251)
Section 600.201 Repealed. 1963, 2nd Ex. Sess., Act 18, Eff. Mar. 24, 1964.
Section 600.202 Chief justice; selection, resignation.
Section 600.203 Justices; election.
Section 600.204 Repealed. 1963, 2nd Ex. Sess., Act 18, Eff. Mar. 24, 1964.
Section 600.205 Justices; availability.
Section 600.206 Justices; oath.
Section 600.207 Justices; practice of law prohibited.
Section 600.208 Judges; salary and expenses.
Section 600.211 Terms of court; quorum.
Section 600.212 Powers and jurisdiction; source.
Section 600.215 Jurisdiction and power.
Section 600.217 Jurisdiction and power as to writs.
Section 600.219 Superintending control over inferior courts.
Section 600.221 Reports relative to administration of justice; opinions.
Section 600.222 Repealed. 1998, Act 298, Eff. Jan. 1, 1999.
Section 600.223 Rule-making power.
Section 600.224 Meetings regarding court rules or administrative orders open to public; procedures; “court” defined.
Section 600.225 Assignment of judges to serve in other courts.
Section 600.225a Municipal judges transferred to other courts; compensation and expenses.
Section 600.226 Retired judges; authorization to perform judicial duties; compensation; applicability of section.
Section 600.227 Writ or process; style; seal; evidence; court order prohibiting disclosure of party's address or contacting another party; service on protected party.
Section 600.229 Decisions; contents, dissents, copies.
Section 600.230 Equally divided court; affirmance of judgment.
Section 600.232 Appeals to supreme court.
Section 600.235 Appointment of chief judge for each county; appointment of chief judge of circuit, probate, and district court; procedures for assignment of cases and judges.
Section 600.238 Judicial performance commission; creation; evaluation of judges; performance standards.
Section 600.241 Operation of judicial branch; line-item appropriation.
Section 600.242 Repealed. 1963, 2nd Ex. Sess., Act 55, Imd. Eff. Dec. 27, 1963.
Section 600.244 Filing fees to supreme court; waiver; costs.
Section 600.245 Repealed. 1963, 2nd Ex. Sess., Act 55, Imd. Eff. Dec. 27, 1963.
Section 600.247 Repealed. 1963, 2nd Ex. Sess., Act 55, Imd. Eff. Dec. 27, 1963.
Section 600.250 Repealed. 1963, 2nd Ex. Sess., Act 55, Imd. Eff. Dec. 27, 1963.
Section 600.251 Staff; budget, expenditures, fees and prerequisites.
236-1961-3 CHAPTER 3 COURT OF APPEALS: ORGANIZATION AND POWERS (600.301...600.321)
Section 600.301 Court of appeals as court of record; number of judges.
Section 600.302 Judicial districts for election of judges of court of appeals.
Section 600.302a Judicial district; county lines; preparation of map by secretary of state.
Section 600.303 Judges; terms; oath of office.
Section 600.303a Transition to 6 judges in each district.
Section 600.303b Nomination, election, and terms of candidates for new judgeships.
Section 600.303c Election of candidates for new judgeships; terms.
Section 600.303d Transition from 3 judicial districts to 4 judicial districts; provisions; offices.
Section 600.304 Court of appeals judge; annual salary; expenses; insurance programs.
Section 600.305 Administration of court; rules of practice.
Section 600.306 Temporary judges.
Section 600.307 Judges; practice of law prohibited.
Section 600.308 Jurisdiction of court of appeals on appeals from final judgments and final orders.
Section 600.308a Action under Const. 1963, Art. 9, § 32; commencement; jurisdiction; limitations; governmental unit as defendant; officer as party; continuation of action against governmental unit and officer's successor; referral of action; findings of fact; costs.
Section 600.309 Appeals as of right; appeals by leave of court.
Section 600.309a Relief from certain circuit court judgments based on jury verdict; appeal; applicability.
Section 600.310 Original jurisdiction; writs, directives and mandates.
Section 600.311 Panels; quorum; rotation; assignment of judges and cases.
Section 600.312 Sessions of court; office space.
Section 600.313 Decisions to be in writing; delivery and printing of opinions; effect of equally divided court.
Section 600.314 Finality of decisions; superintending control of supreme court.
Section 600.315 Process; style, execution, seal.
Section 600.316 Process issued by court of appeals; service; court order prohibiting disclosure of party's address or contacting another party; service on protected party.
Section 600.317 Chief clerk; deputy clerks; personnel; duties; qualifications; bond; court officers.
Section 600.318 Research law clerk; employment; qualifications.
Section 600.319 Secretarial personnel; employment.
Section 600.320 Salaries and expenses; payment.
Section 600.321 Fees to court of appeals; charge per page; waiver; deposit; costs; use.
236-1961-4 CHAPTER 4 TRIAL COURT CONCURRENT JURISDICTION (600.401...600.425)
Section 600.401 Plan of concurrent jurisdiction.
Section 600.405 Plan of concurrent jurisdiction; adoption; options.
Section 600.406 Circuit and probate judges; Genesee, Ingham, Kent, Macomb, Oakland, Washtenaw, and Wayne counties; adoption of plan of concurrent jurisdiction.
Section 600.407 District judges, circuit and probate judges; Genesee, Ingham, Kent, Macomb, Oakland, and Washtenaw counties; adoption of plan of concurrent jurisdiction.
Section 600.408 Trial court judges; Genesee, Ingham, Kent, Macomb, Oakland, Washtenaw, and Wayne counties; adoption of plans of concurrent jurisdiction.
Section 600.410 Plan of concurrent jurisdiction; delegation; prohibition.
Section 600.411 Repealed. 2012, Act 338, Eff. Jan. 1, 2013.
Section 600.412 Concurrent jurisdiction plan in effect on December 31, 2012; validity.
Section 600.413 Concurrent jurisdiction plans; design; objection to plan.
Section 600.415 Family court plan.
Section 600.420 Record maintenance.
Section 600.425 Approval of plan by local funding units.
236-1961-5 CHAPTER 5 CIRCUIT COURTS: ORGANIZATION AND POWERS (600.501...600.596)
Section 600.501 Judicial circuits.
Section 600.502 First judicial circuit.
Section 600.503 Second judicial circuit.
Section 600.504 Third judicial circuit.
Section 600.505 Fourth judicial circuit.
Section 600.506 Fifth judicial circuit.
Section 600.507 Sixth judicial circuit.
Section 600.508 Seventh judicial circuit; county; number of judges.
Section 600.509 Eighth judicial circuit.
Section 600.510 Ninth judicial circuit.
Section 600.511 Tenth judicial circuit.
Section 600.512 Eleventh judicial circuit.
Section 600.513 Twelfth judicial circuit.
Section 600.514 Thirteenth judicial circuit.
Section 600.515 Fourteenth judicial circuit.
Section 600.516 Fifteenth judicial circuit.
Section 600.517 Sixteenth judicial circuit.
Section 600.518 Seventeenth judicial circuit.
Section 600.519 Eighteenth judicial circuit; Bay county.
Section 600.520 Nineteenth judicial circuit.
Section 600.521 Twentieth judicial circuit.
Section 600.522 Twenty-first judicial circuit.
Section 600.523 Twenty-second judicial circuit.
Section 600.524 Twenty-third judicial circuit.
Section 600.525 Twenty-fourth judicial circuit.
Section 600.526 Twenty-fifth judicial circuit; Marquette.
Section 600.527 Twenty-sixth judicial circuit.
Section 600.528 Twenty-seventh judicial circuit.
Section 600.529 Twenty-eighth judicial circuit.
Section 600.530 Twenty-ninth judicial circuit.
Section 600.531 Thirtieth judicial circuit.
Section 600.532 Thirty-first judicial circuit.
Section 600.533 Thirty-second judicial circuit.
Section 600.534 Thirty-third judicial circuit.
Section 600.535 Thirty-fourth judicial circuit.
Section 600.536 Thirty-fifth judicial circuit.
Section 600.537 Thirty-sixth judicial circuit.
Section 600.538 Thirty-seventh judicial circuit.
Section 600.539 Thirty-eighth judicial circuit.
Section 600.540 Thirty-ninth judicial circuit.
Section 600.541 Fortieth judicial circuit.
Section 600.542 Forty-first judicial circuit.
Section 600.543 Forty-second judicial circuit.
Section 600.544 Forty-third judicial circuit.
Section 600.545 Forty-fourth judicial circuit.
Section 600.546 Forty-fifth judicial circuit.
Section 600.547 Forty-sixth judicial circuit.
Section 600.548 Forty-seventh judicial circuit.
Section 600.549 Forty-eighth judicial circuit.
Section 600.549a Forty-ninth judicial circuit; counties; number of judges.
Section 600.549b Fiftieth judicial circuit.
Section 600.549c Fifty-first judicial circuit.
Section 600.549d Fifty-second judicial circuit.
Section 600.549e Fifty-third judicial circuit.
Section 600.549f Fifty-fourth judicial circuit.
Section 600.549g Fifty-fifth judicial circuit; counties; number of judges.
Section 600.549h Fifty-sixth judicial circuit.
Section 600.549i Fifty-seventh judicial circuit.
Section 600.550 Additional circuit judgeship; creation; approval by county; resolution; filing; valid approval of judgeship; notice to elections division; effect of approval; state's obligation; election; first term; temporary reduction in number of circuit judgeships; notice.
Section 600.550a New judicial circuit and 1 or more circuit judgeships; creation; approval by county; resolution; filing; notice to elections division; effect of approval; state's obligation; election; first term; approval of county board of commissioners not required.
Section 600.551 Additional courtroom facilities in multi-judge counties.
Section 600.555 Circuit judge; annual salary; expenses; assisting other courts.
Section 600.557 “Senior judge” defined; assignment of senior judge to hear and decide nonjury civil action; contents and filing of stipulation; fees and costs; approval; powers, duties, and immunity of senior judge; provisions applicable to senior judge; service not constituting retirement service; public trial; site of trial; transcript; final judgment; appeal not available; enforceability of judgment; failure to assign senior judge; inability of senior judge to hear action; withdrawal of stipulation.
Section 600.557a Stipulation assignment fee fund.
Section 600.557b Senior judge civil action fund.
Section 600.558 Repealed. 1990, Act 185, Eff. Oct. 1, 1990.
Section 600.560 Judges; absence or disability, authority of judge in adjoining circuit.
Section 600.562 Judges; practice of law prohibited.
Section 600.563, 600.564 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
236-1961-5-COURT-OFFICERS COURT OFFICERS (600.565...600.596)
Section 600.565 Judicial clerks; appointment, duties, salary.
Section 600.567 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
Section 600.571 Circuit court clerks; duties, accounting.
Section 600.572 Deposits with court; bond of clerk.
Section 600.573 Deposits with court; deposit in bank.
Section 600.574 Deposits with court; certificate; securities, accounting.
Section 600.575 Deposits with court; payment on court order.
Section 600.576 Deposits with court; liability of payor.
Section 600.579 Deputy circuit court clerks; appointment, salary.
Section 600.581 Sheriff and deputy; attendance at court sessions.
Section 600.582 Sheriff and deputy; officers of court; powers; disobedience or default.
Section 600.584 Sheriff and deputy, coroner; aid in performing duties.
Section 600.585 Sheriff and deputy, coroner; power of the county.
Section 600.586 Sheriff, deputy sheriff, or county medical examiner licensed to practice law; prohibited conduct; exceptions; violation as civil infraction; penalty.
Section 600.587 Sheriff, constable, or other officer; wilful neglect to execute process; penalty.
Section 600.588 Sheriff and deputy, constable; attending jury.
Section 600.589 Fine; excuse, remission.
Section 600.591 Operation of circuit court; appropriation; employer; authority; collective bargaining; appointment, supervision, discipline, or dismissal of employees; transfer of employees; effect of existing collective bargaining agreement; control of employees; applicability of subsections (2) to (9) to third judicial circuit employees; chief judge as principal administrator; “county-paid employees of the circuit court” defined.
Section 600.592 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
Section 600.593 Employee of circuit court in third judicial circuit as employee of Wayne county judicial council or of Wayne county.
Section 600.593a Wayne county judicial council; creation; successor agency; composition; employees of former state judicial council serving in third judicial circuit court; authority of employer or chief judge; collective bargaining agent; election not to participate in collective bargaining process; appointment, supervision, discipline, or dismissal of employees; compensation; chief judge as principal administrator; transfer of employees; effect of existing collective bargaining agreement; annual leave; state employees' retirement system.
Section 600.594 Employee as member of state employees' retirement system.
Section 600.595 Circuit court in third judicial circuit; ownership and use of personal property; reimbursement for property removed from court.
Section 600.596 Employees of Detroit recorder's court transferred to third judicial circuit court; rights and benefits; collective bargaining agreement.
236-1961-6 CHAPTER 6 JURISDICTION OF THE CIRCUIT COURTS (600.601...600.641)
Section 600.601 Circuit court; jurisdiction and power.
Section 600.605 Circuit court; original jurisdiction.
Section 600.606 Violations by certain juveniles; jurisdiction of circuit court; “specified juvenile violation” defined.
Section 600.611 Circuit court; orders to effectuate judgments.
Section 600.615 Superintending control over inferior courts and tribunals.
Section 600.621 Circuit court; rules of practice.
Section 600.631 Appeal from order, decision, or opinion of state board, commission, or agency.
Section 600.641 Repealed. 1996, Act 374, Eff. Jan. 1, 1997.
236-1961-6A CHAPTER 6A UNIFORM CHILD CUSTODY JURISDICTION ACT (600.651...600.673)
Section 600.651-600.673 Repealed. 2001, Act 195, Eff. Apr. 1, 2002.
236-1961-7 CHAPTER 7 BASES OF JURISDICTION (600.701...600.775)
Section 600.701 General personal jurisdiction over individuals.
Section 600.705 Limited personal jurisdiction over individuals.
Section 600.711 General personal jurisdiction over corporations.
Section 600.715 Corporations; limited personal jurisdiction.
Section 600.721 General personal jurisdiction over partnerships and limited partnerships.
Section 600.725 Partnerships; limited personal jurisdiction.
Section 600.731 General personal jurisdiction over partnership associations or unincorporated voluntary associations.
Section 600.735 Partnership association or unincorporated voluntary association; limited personal jurisdiction.
Section 600.741 Limited jurisdiction; bond by plaintiff.
Section 600.745 “State” defined; agreement of parties as basis for jurisdiction; conditions.
Section 600.751 Jurisdiction over land irrespective of ownership.
Section 600.755 Jurisdiction over chattels irrespective of ownership.
Section 600.761 Jurisdiction over documents irrespective of ownership.
Section 600.765 Jurisdiction over corporate shares irrespective of ownership.
Section 600.771 Jurisdiction over obligations irrespective of creditor.
Section 600.775 Jurisdiction over status.
236-1961-8 CHAPTER 8 PROBATE COURTS (600.801...600.899)
Section 600.801 Probate court as court of record; organization.
Section 600.803 Probate court district.
Section 600.805 Additional probate judgeship; creation; approval by county; resolution; filing; notice to county clerk; effect of approval; state's obligation; election; first term; exception to resolution requirement.
Section 600.807 Probate court districts.
Section 600.808 Question of creation of district; submission to electors; resolution calling for special election; form of question; counting, canvassing, and returning votes; canvassing and certifying results; effect of approval; election of probate judge; reimbursement of costs.
Section 600.809 Probate court district; effective date; term of incumbent probate judge; election of probate judge.
Section 600.810 Probate court district; effective date; election of probate judge.
Section 600.810a Arenac, Kalkaska, Crawford, Lake, Iron, and Ontonagon counties; jurisdiction, powers, duties, and title of probate judges; additional duties for probate judge.
Section 600.811 Election of probate judges; filing nominating petitions and incumbency affidavits of candidacy; term.
Section 600.812 Oath.
Section 600.813 Construction of chapter.
Section 600.815 Terms of probate court prohibited; probate court open at all reasonable times; evening and weekend sessions.
Section 600.816 Probate judge; court sessions at regional diagnostic and treatment center; court sessions at places designated by county chief probate judge; hearing regarding incapacitated or mentally ill person; site.
Section 600.817 Books, printed blanks, and stationery; furniture, equipment, and supplies.
Section 600.819 Repealed. 2011, Act 217, Imd. Eff. Nov. 10, 2011.
Section 600.821 Probate judges; practice of law; annual salary; county contribution and reimbursement; additional salary.
Section 600.821a Probate judges' federal social security and medicare taxes; reimbursement to counties.
Section 600.822 Probate judge; annual salary based on population; payment; increase or decrease in salary; representing party in contested proceeding; additional salary; total annual salary; state salary standardization payment; minimum annual salary.
Section 600.824 Repealed. 2011, Act 217, Imd. Eff. Nov. 10, 2011.
Section 600.825 Repealed. 1990, Act 185, Eff. Oct. 1, 1990.
Section 600.826 Certain probate judges to assist other courts or probate judges for limited periods or specific assignments; legislative intent.
Section 600.828 Reimbursement for actual and necessary expenses.
Section 600.829 Probate judge; additional salary and reimbursement for expenses; payment of compensation and expenses; voucher; compensation provided pursuant to MCL 600.225(6).
Section 600.831 Powers, duties, and compensation of probate judges of county having 2 or more probate judges; power vested in chief probate judge; selection, powers, and duties of probate judges in counties of 1,000,000 or more.
Section 600.832 Seal, records, books, files, and papers; possession; maintenance.
Section 600.833 Probate register; appointment; salary; oath; bond; term; appointment, compensation, term, powers, and oath of deputy probate registers.
Section 600.834 Probate register or deputy probate register; powers in uncontested matter or hearing; entry of judgment prohibited; restriction on powers; orders and acts; trial or hearing of issues.
Section 600.835 Official court reporters or certified recorders; salary; oath; expenses; order for payment; residence of reporter or recorder.
Section 600.836 Allocating duties; combining title and powers.
Section 600.837 Operation of probate court; appropriation; employer; authority; collective bargaining; appointment, supervision, discipline, and dismissal of employees; transfer of employees; effect of existing collective bargaining agreement; control of employees; chief judge as principal administrator; “county-paid employees of the probate court” defined.
Section 600.838 Disqualification of probate judge.
Section 600.839 Probate judge, probate register, or employee of probate court; prohibitions.
Section 600.841 Probate court; jurisdiction and power.
Section 600.843 Contesting jurisdiction based on residence of person or location of person's property.
Section 600.845 Concurrent jurisdiction of circuit court.
Section 600.846 Removal of action or proceeding to probate court.
Section 600.847 Powers of probate court in exercise of jurisdiction.
Section 600.848 Rehearings; modifying and setting aside orders, sentences, or judgments; order with respect to original hearing or rehearing of contested matter; exception.
Section 600.849 Validity of order or decree.
Section 600.851 Administration of oaths; certification.
Section 600.852 Petition, inventory, accounting, proof of claim, or proof of service; declaration; false execution and filing; penalties.
Section 600.854 Notice governed by supreme court rule.
Section 600.855 Form; approval.
Section 600.856 Change of venue; procedure; contested venue.
Section 600.857 Jury trial.
Section 600.858 Security for costs; award of costs in contested case.
Section 600.859 Taking testimony; record; keeping index and original notes.
Section 600.861 Repealed. 2016, Act 186, Eff. Sept. 27, 2016.
Section 600.863 Repealed. 2016, Act 186, Eff. Sept. 27, 2016.
Section 600.866 Appeals to be on record; trial de novo prohibited; notice of appeal; appeals governed by supreme court rule.
Section 600.867 Stay of further proceedings in pursuance of judgment, order, or sentence; exception; application for delayed appeal.
Section 600.871 Decedents' estates; fees; payment; final accounting; receipt.
Section 600.872 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
Section 600.873 Repealed. 1979, Act 69, Imd. Eff. July 25, 1979.
Section 600.874 Probate court; charge and collection of fees; waiver of fee for conduct of marriage ceremony; remittance.
Section 600.875 Charging estate; limitation; conditions.
Section 600.876 Certified copies for which charges or fees prohibited.
Section 600.877 Fees; time of payment.
Section 600.878 Transcript fees.
Section 600.879 Prohibited compensation, fees, or costs; violation as malfeasance in office.
Section 600.880 Filing fees for civil action to probate register; exceptions; disposition.
Section 600.880a Filing fee commencing guardianship to probate register; exception; disposition.
Section 600.880b Fees paid to probate register; exceptions; disposition.
Section 600.880c Fees for bringing appeal, registering trust, or depositing will; disposition.
Section 600.880d Waiver or suspension of fees.
Section 600.899 Repeal of MCL 701.1 to 701.18a, 701.20 to 701.45d, 701.50 to 701.55, and 712A.22.
236-1961-9 CHAPTER 9 ATTORNEYS AND COUNSELORS (600.901...600.949)
Section 600.901 State bar; membership; public body corporate.
Section 600.904 State bar; regulation by supreme court.
Section 600.907 State bar; subpoena, administration of oaths.
Section 600.908 Granting immunity to witness in lawyer disciplinary proceeding.
Section 600.909 License to practice law subject to support and visitation enforcement act.
Section 600.910 Admission to bar; discipline; venue.
Section 600.913 Admission of person to bar; oath; fee; certificate of admission; record of admission; transmitting certified copies of orders of admission, suspension, disbarment, contempt, or reinstatement.
Section 600.916 Unauthorized practice of law.
Section 600.919 Fees; solicitation.
Section 600.922 Board of law examiners; membership, vacancies, officers.
Section 600.925 Board of law examiners; applicants for admission; rules and regulations.
Section 600.928 Board of law examiners; meetings, quorum.
Section 600.931 Fees for admission to bar; uniform bar examination; compensation and expenses of board of law examiners; definitions.
Section 600.934 Qualifications for admission to bar; "good moral character" defined; election to use multistate bar examination scaled score; disclosure of score.
Section 600.935 Uniform bar examination; requirements; alternate examination; "uniform bar examination" defined.
Section 600.937 General education requirements.
Section 600.940 Legal education requirements; military service.
Section 600.943 Examination of schools and colleges.
Section 600.946 Foreign attorneys; admission to bar, qualifications, extension of term.
Section 600.947 Application to state bar by military spouse; requirements.
Section 600.947a Admission of military spouse to state bar; events requiring notice to board of law examiners.
Section 600.949 Investigation of applicants to state bar of Michigan; duty of law enforcement officers; fingerprinting required; disposition of fingerprint records.
236-1961-10 CHAPTER 10 (600.1001...600.1058)
Section 600.1001 Family division of circuit court; creation; organization.
Section 600.1003 Family division of circuit court to be in each judicial circuit.
Section 600.1004 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1005 Family division of circuit court; power and authority of judge.
Section 600.1007 Family division of circuit court; county clerk as clerk of the court.
Section 600.1009 Reference to former juvenile division of probate court; construction.
Section 600.1010 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1011 Operation of family division and coordination of agency services; agreement; establishment of family court plan.
Section 600.1013 Repealed. 2002, Act 682, Eff. Apr. 1, 2003.
Section 600.1016 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1017 Repealed. 1998, Act 298, Imd. Eff. July 28, 1998.
Section 600.1019 Family court judges; training.
Section 600.1021 Family division of circuit court; jurisdiction.
Section 600.1022 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1023 Cases involving members of same family; assignment of judge.
Section 600.1025 Fees; applicability.
Section 600.1027 Ancillary or limited guardianship; filing fee; disposition.
Section 600.1028 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1029 Proceedings not requiring fee.
Section 600.1031 Copies of letters of authority or guardianship; publication of order.
Section 600.1034 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1035 Submission of contested issue in domestic relations action; history of coercive or violent relationship or presence of coercion or violence; inquiry and screening by mediator; "domestic relations action" defined.
Section 600.1037 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1040 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1041 Suspension of order pending appeal.
Section 600.1043 Assistance to be provided to family division.
Section 600.1046 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1049 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1052 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1055 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1058 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-10A. CHAPTER 10A. DRUG TREATMENT COURTS (600.1060...600.1088)
Section 600.1060 Definitions.
Section 600.1061 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1062 Drug treatment court; adoption by circuit or district court; memorandum of understanding; parties; adoption of juvenile drug treatment court by family division of circuit court; training; transfer of participant from other jurisdiction; certification by state court administrative office.
Section 600.1063 Hiring or contracting with treatment providers.
Section 600.1064 Admission to drug treatment court; confidentiality of information obtained from preadmission screening and evaluation assessment; criminal history contained in L.E.I.N.
Section 600.1066 Placement of findings or statement in court file.
Section 600.1067 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.1068 Individual charged in criminal case; factors for admission to drug treatment court.
Section 600.1070 Admission of individual into drug treatment court; requirements.
Section 600.1071 Repealed. 1972, Act 194, Eff. July 1, 1975.
Section 600.1072 Monitoring, testing, and assessments to be provided to participants.
Section 600.1073 Repealed. 1972, Act 194, Eff. July 1, 1975.
Section 600.1074 Continuing and completing drug treatment court program; requirements.
Section 600.1075 Repealed. 1972, Act 194, Eff. July 1, 1975.
Section 600.1076 Completion or termination of drug treatment program; findings on the record or written statement in court file; applicable law; discharge and dismissal of proceedings; criteria; discharge and dismissal of domestic violence offense; circumstances; duties of court; effect of termination; court proceedings open to public; retention of nonpublic record by department of state police.
Section 600.1077 Repealed. 1972, Act 194, Eff. July 1, 1975.
Section 600.1078 Collection and maintenance of information.
Section 600.1080 Disposition of funds.
Section 600.1082 Drug treatment court advisory committee.
Section 600.1084 DWI/sobriety court and the specialty court interlock program; certification of DWI/sobriety court by state court administrative office; consideration for placement; documentation of compliance with conditions; restricted license; informing secretary of state of certain occurrences; summary revocation or suspension of restricted license; definitions.
Section 600.1086 Swift and sure sanctions court; adoption or institution by circuit court; statute or court rule; purposes; participants from other jurisdiction; validity of transfer.
Section 600.1088 Transfer of case to another court.
236-1961-10B. CHAPTER 10B. MENTAL HEALTH COURT (600.1090...600.1099a)
Section 600.1090 Definitions.
Section 600.1091 Mental health court; participants from other jurisdictions; certification by state court administrative office required.
Section 600.1092 Hiring or contracting with treatment providers.
Section 600.1093 Admission to mental health court.
Section 600.1094 Admission to mental health court of individual charged in criminal case; conditions; mental health services before entry of plea; withdrawal of plea; additional rights of victim under William Van Regenmorter crime victim's rights act.
Section 600.1095 Admission to mental health court; requirements; jurisdiction; fee.
Section 600.1096 Services provided by mental health court; exit evaluation; confidentiality of information obtained from assessment, treatment, or testing.
Section 600.1097 Participation in and completion of mental health court program; compliance with court orders; accusation of new crime; judge discretion to terminate; payment of costs; objection to written individual plan of services; notice.
Section 600.1098 Successful completion or termination; findings on the record or statement in court file; applicable law; discharge and dismissal of proceedings; criteria; discharge and dismissal of domestic violence offense; circumstances; discharge and dismissal under subsection (3); duties of court upon successful completion of probation or court supervision; termination or failure of participant to complete program; duties of court; records closed to public inspection and exempt from disclosure.
236-1961-10D CHAPTER 10D FAMILY TREATMENT COURT (600.1099aa...600.1099ll)
236-1961-10C CHAPTER 10C JUVENILE MENTAL HEALTH COURTS (600.1099b...600.1099m)
Section 600.1099 Mental health court; collection of data; maintenance of files or databases; standards; disclosure.
Section 600.1099a Mental health court; expenditure of funds by supreme court; quarterly reports; advisory committee; technical and training assistance.
Section 600.1099b Definitions.
Section 600.1099c Juvenile mental health court; adoption by family division of circuit court; eligible participants; certification by state court administrative office.
Section 600.1099d Hiring or contracting with mental health professionals.
Section 600.1099e Admission to juvenile mental health court; preadmission screening; confidentiality of information obtained from preadmission screening and assessment; criminal history contained in L.E.I.N.
Section 600.1099f Juvenile alleged to have engaged in what constitutes a criminal act; conditions for admission to juvenile mental health court; withdrawal of admission of responsibility.
Section 600.1099g Victim's rights; written statement on admissibility.
Section 600.1099h Admission of juvenile into juvenile mental health court; requirements.
Section 600.1099i Juvenile mental health court program; requirements; completion of the program; exit evaluation; confidentiality of information obtained while participating in the program; exemption from disclosure.
Section 600.1099j Continued participation in the juvenile mental health court program; compliance with court orders; termination or discharge from participation in program; repayment of court costs; notification of objection to individual plan of services.
Section 600.1099k Completion or termination of the juvenile mental health court program; findings on the record or written statement in court file; discharge and dismissal of proceedings; duties of court; court proceedings closed to public; exemption from disclosure.
Section 600.1099<Emph EmphType="italic">l</Emph> Collection and maintenance of information; standards for juvenile mental health courts; information exempt from disclosure.
Section 600.1099m Disposition of funds; report; advisory committee; training and technical assistance.
Section 600.1099aa Definitions.
Section 600.1099bb Family treatment court; adoption or institution by circuit court; certification by state court administrative office.
Section 600.1099cc Hiring or contracting with licensed or accredited treatment providers.
Section 600.1099dd Admission to family treatment court; preadmission screening; confidentiality of information obtained from screening and assessment.
Section 600.1099ee Admission into family treatment court; requirements.
Section 600.1099ff Conditional admission; adjudication in civil child neglect and abuse case.
Section 600.1099gg Family treatment court program; requirements; court fees; request for child protective services history information.
Section 600.1099hh Family treatment court program; required services; confidentiality of information contained while participating in the program; exempt from disclosure.
Section 600.1099ii Continued participation in the family treatment court program; requirements; fees.
Section 600.1099jj Completion or termination of participation in a family treatment court program; findings on the record or written statement in court file.
Section 600.1099kk Collection and maintenance of information; information exempt from disclosure.
Section 600.1099<Emph EmphType="italic">ll</Emph> Disposition of funds; quarterly report.
236-1961-11 CHAPTER 11 COURT STENOGRAPHERS (600.1101...600.1179)
Section 600.1101 Court reporters or certified court recorders; number.
Section 600.1104 Court reporter or recorder; appointment; oath of office; appointment for more than 1 circuit.
Section 600.1105 Court reporter or recorder; term; suspension.
Section 600.1106 Court reporter or recorder; vacancy; notice; temporary absence; payment of reporter or recorder pro tempore.
Section 600.1107 Appointment of assistant or additional reporter or recorder; power; compensation.
Section 600.1111 Reporter or recorder; duties; supervision.
Section 600.1114 Reporter or recorder; compensation; order.
Section 600.1115 Reporter or recorder; apportionment of salary in circuit composed of more than 1 county.
Section 600.1116 Reporter or recorder; membership in retirement or social security plan.
Section 600.1121 Salary; first circuit.
Section 600.1122 Salary; second circuit.
Section 600.1123 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
Section 600.1124 Salary; fourth circuit.
Section 600.1125 Salary; fifth circuit.
Section 600.1126 Salary; sixth circuit.
Section 600.1127 Salary; seventh circuit.
Section 600.1128 Salary; eighth circuit.
Section 600.1129 Salary; ninth circuit.
Section 600.1130 Salary; tenth circuit.
Section 600.1131 Salary; eleventh circuit.
Section 600.1132 Salary; twelfth circuit.
Section 600.1133 Salary; thirteenth circuit.
Section 600.1134 Salary; fourteenth circuit.
Section 600.1135 Salary; fifteenth circuit.
Section 600.1136 Salary; sixteenth circuit.
Section 600.1137 Salary; seventeenth circuit.
Section 600.1138 Salary; eighteenth circuit.
Section 600.1139 Salary; nineteenth circuit.
Section 600.1140 Salary; twentieth circuit.
Section 600.1141 Salary; twenty-first circuit.
Section 600.1142 Salary; twenty-second circuit.
Section 600.1143 Salary; twenty-third circuit.
Section 600.1144 Salary; twenty-fourth circuit.
Section 600.1145 Salary; twenty-fifth circuit.
Section 600.1146 Salary; twenty-sixth circuit.
Section 600.1147 Salary; twenty-seventh circuit.
Section 600.1148 Salary; twenty-eighth circuit.
Section 600.1149 Salary; twenty-ninth circuit.
Section 600.1150 Salary; thirtieth circuit.
Section 600.1151 Salary; thirty-first circuit.
Section 600.1152 Salary; thirty-second circuit.
Section 600.1153 Salary; thirty-third circuit.
Section 600.1154 Salary; thirty-fourth circuit.
Section 600.1155 Salary; thirty-fifth circuit.
Section 600.1156 Salary; thirty-sixth circuit.
Section 600.1157 Salary; thirty-seventh circuit.
Section 600.1158 Salary; thirty-eighth circuit.
Section 600.1159 Salary; thirty-ninth circuit.
Section 600.1160 Salary; fortieth circuit.
Section 600.1161 Salary; forty-first circuit.
Section 600.1162 Salary; forty-second circuit.
Section 600.1162a Salary; forty-third circuit.
Section 600.1162b Salary; forty-fourth circuit.
Section 600.1162c Salary; forty-fifth circuit.
Section 600.1162d Salary; forty-sixth circuit.
Section 600.1162e Salary; forty-seventh circuit.
Section 600.1162f Salary; forty-eighth circuit.
Section 600.1162g Salary; forty-ninth circuit.
Section 600.1162h Salary; fiftieth judicial circuit.
Section 600.1162i Judicial circuit stenographer; salary.
Section 600.1165 Repealed. 1980, Act 57, Imd. Eff. Apr. 1, 1980.
Section 600.1168 Salary supplement.
Section 600.1171 Expenses.
Section 600.1175 Wayne and Kent counties; offices.
Section 600.1179 Assignment of reporter or recorder.
236-1961-12 CHAPTER 12 VETERANS TREATMENT COURTS (600.1200...600.1297)
Section 600.1200 Definitions.
Section 600.1201 Veterans court; compliance; characteristics; adoption or institution of veterans treatment court; memorandum of understanding; training; participants from other jurisdiction; validity of transfer; certification by state court administrative office.
Section 600.1202 Hiring or contracting with treatment providers.
Section 600.1203 Admission to veterans treatment court.
Section 600.1204 Findings or statement.
Section 600.1205 Admission of individual charged in criminal case; conditions.
Section 600.1206 Admission to veterans treatment court; conditions; length of jurisdiction; collaboration; fee; information contained in L.E.I.N. pertaining to criminal history.
Section 600.1207 Veterans treatment court; responsibilities to individual.
Section 600.1208 Duties of individual; notification of new crime; payment of fines, fees, and costs.
Section 600.1209 Veterans treatment court program; finding or statement upon completion or termination of program; discharge or dismissal of proceedings; duties of court upon successful completion of probation or court supervision; termination or failure to successfully complete program; duties of court.
Section 600.1210 Collection of data.
Section 600.1211 Funds; report.
Section 600.1212 State drug treatment court advisory committee; monitoring; recommendations.
Section 600.1213-600.1239 Repealed. 1968, Act 326, Eff. Nov. 15, 1968.
236-1961-12-JURY-COMMISSIONERS JURY COMMISSIONERS (600.1241...600.1250)
Section 600.1241-600.1250 Repealed. 1968, Act 326, Eff. Nov. 15, 1968.
236-1961-12-UPPER-PENINSULA UPPER PENINSULA (600.1255...600.1260)
Section 600.1255-600.1260 Repealed. 1968, Act 326, Eff. Nov. 15, 1968.
236-1961-12-WAYNE-COUNTY WAYNE COUNTY (600.1265...600.1297)
Section 600.1265-600.1297 Repealed. 1968, Act 326, Eff. Nov. 15, 1968.
236-1961-13 CHAPTER 13 JURORS (600.1300...600.1376)
Section 600.1300 Definitions.
Section 600.1301 Jury board; appointment; qualifications; terms; existing boards; vacancies.
Section 600.1301a Courts in which selection of juries governed by chapter; exceptions.
Section 600.1301b Modified system of jury selection; development of plan; goals; review, approval, adoption, and implementation of plan; exceptions.
Section 600.1302 Jury board; election of president and secretary; salary of members; quorum.
Section 600.1303 Jury board; authorization and salaries of assistants.
Section 600.1303a Jury board; oath; filing.
Section 600.1304 Selection of jurors; list.
Section 600.1304a Use of electronic and mechanical devices by jury; other method.
Section 600.1305 Jury board; meetings; records; use as evidence.
Section 600.1306, 600.1307 Repealed. 1978, Act 11, Eff. Feb. 8, 1981.
Section 600.1307a Qualifications of juror; exemptions; effect of payment for jury service; definitions.
Section 600.1308 Jurors; estimate of number needed.
Section 600.1309 Jurors; list of those who have served.
Section 600.1310 Voter registration lists and combined driver's license and personal identification cardholder list; procurement; alternatives; costs.
Section 600.1311 Determination of key number.
Section 600.1312 Key number; first jury list; compilation.
Section 600.1313 Juror qualifications questionnaire; contents; completion; mailing; removal of deceased person from list.
Section 600.1314 Excusal of exempt persons; investigations.
Section 600.1315 Juror qualifications questionnaires; retention; confidentiality.
Section 600.1316 Jurors; appearance before board; notice; evening sessions.
Section 600.1317 Jurors; personal attendance excused.
Section 600.1318 Jurors; oaths, administration.
Section 600.1319 Record of persons examined.
Section 600.1320 Preliminary screening of prospective jurors; excused persons; removal of deceased person's name from list; hardship.
Section 600.1321 Second jury list; sealing; jurisdiction of district court district.
Section 600.1322 Juror names; depositing; withdrawal; record.
Section 600.1323 Names not used; sealing.
Section 600.1324 Jurors; selection; information; contents; district court district.
Section 600.1325 Repealed. 1969, Act 326, Eff. Sept. 1, 1969.
Section 600.1326 Grand jurors; selection; term.
Section 600.1327 Jurors; selection; time; notice; witnesses.
Section 600.1328 Jurors; selection; procedure.
Section 600.1329 Selection of jurors; legality; challenges; grounds.
Section 600.1330 Board box; closing, custody.
Section 600.1331 Lists of jurors; delivery to clerk.
Section 600.1332 Jurors; summons for service; method; record; evidence.
Section 600.1333 Jurors; excuse or postponement of services; application.
Section 600.1334 Jurors; temporary excuse; duty to report.
Section 600.1335 Grounds for excusing person from jury service; postponing jury service of student.
Section 600.1336 Jurors; excess; discharge; effect.
Section 600.1337 Jurors; unqualified or exempt; discharge.
Section 600.1338 Jurors; excused; removal of name from list.
Section 600.1339 Jurors; service postponed; disposition.
Section 600.1340 Report of court clerk.
Section 600.1341 Additional jurors; procedure.
Section 600.1342 Jurors; new list; court order.
Section 600.1343 Jurors; term of service.
Section 600.1344 Juror; mileage and compensation; payment of jury fee where action removed from circuit court to lower court; fraudulent issuance of certificate of attendance as misdemeanor; penalty; "sufficient funds" defined.
Section 600.1345 Attempts to influence board; report.
Section 600.1346 Acts punishable as contempts.
Section 600.1347 Jurors; bribery; penalty; embracery; civil liability.
Section 600.1348 Jurors; threats, discharge, or discipline by employer; requiring additional hours of work; misdemeanor; penalty.
Section 600.1349 Jurors; nonliability for verdict; exception.
Section 600.1350 Selection and impaneling of juries for condemnation and grade separation cases.
Section 600.1351 Repealed. 1970, Act 118, Imd. Eff. July 23, 1970.
Section 600.1352 Trial by jury of 6 in civil cases; verdict.
Section 600.1353 Court rules.
Section 600.1354 Noncompliance with chapter as grounds for requesting continuance or claiming invalidity of verdict; data processing error as grounds for questioning list selected.
Section 600.1355 Practices governed by supreme court rules.
Section 600.1371 “One day, one trial system” defined.
Section 600.1372 Applicability of MCL 600.1371 to 600.1376; adoption of 1 day, 1 trial jury system.
Section 600.1374 Repealed. 2004, Act 12, Eff. June 1, 2004.
Section 600.1375 Combined driver's license and personal identification cardholder list; first jury list; costs.
Section 600.1376 Plan for selection of persons for jury service with aid of mechanical or electronic means; adoption; requirements.
236-1961-14 CHAPTER 14 GENERAL PROVISIONS (600.1401...600.1494)
Section 600.1401 Seal unnecessary on bonds, deeds and contracts.
Section 600.1403 Nonage as defense.
Section 600.1404 Educational loans; definitions; minors, enforceability.
Section 600.1405 Rights of third party beneficiaries; contracts included; time promise becomes legally binding; exceptions; promisee's rights; retroactive construction of section.
Section 600.1410 Legal impediment to marriage as bar to action.
Section 600.1412 Eastern Orthodox faith; recognition as major faith.
Section 600.1414 Style of process.
Section 600.1416 Courts of record; seals.
Section 600.1417 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
Section 600.1418 Courts of record; discontinuance, vacancy, new commission.
Section 600.1419 Continuances and postponements to assure adequate representation; “nonmeeting day” defined.
Section 600.1420 Courts; sittings to be public, exceptions.
Section 600.1422 Judicial officers; fees.
Section 600.1425 Sunday court.
Section 600.1427 Writs, process, proceedings, and records; use of English language; manner and medium; signature.
Section 600.1428 Records management policies and procedures; record retention and disposal schedule; "record" defined.
Section 600.1430 Appearance in court by attorney or in person; exception.
Section 600.1432 Mode of administering oaths; commencement of oath; administration of oath or affirmation by electronic or electromagnetic means.
Section 600.1434 Opposition to oath; affirmation.
Section 600.1436 Witness; competency as affected by religion.
Section 600.1438 Oath by mental incompetent.
Section 600.1440 Oath, affidavit, or affirmation; administration; certification by military officer; force and effect of instrument sworn or affirmed before military officer; form of certificate; oath or affirmation administered by electronic or electromagnetic means of communication.
Section 600.1442 Oaths or affidavits; court appointee; stipulation.
Section 600.1445 Physical examination of person ordered by court, board or commission, or other public body or officer.
Section 600.1450 Judicial meetings; court administration.
Section 600.1451 Judicial meetings; presiding officer, secretary.
Section 600.1452 Judicial meetings; expenses of attendance, payment.
Section 600.1455 Courts of record; powers.
Section 600.1461 Newspaper; definition; publication of notices.
Section 600.1465 Funds deposited with county officer unavailable for payment; appropriation for restitution; audit of claims; allowance; limitation; right of action.
Section 600.1471 Law clerks; employment; qualifications; compensation; period of employment; duties.
Section 600.1475 Collection on judgment; restitution on reversal; interest.
Section 600.1481 Judicial assistant; appointment; oath; certificate; qualifications; duties; compensation; term; public officer; civil service regulation or compulsory retirement inapplicable; removal.
Section 600.1482 Medical malpractice claim; applicable provisions; definitions.
Section 600.1483 Claim for damages alleging medical malpractice; limitation on noneconomic damages; exceptions; itemizing damages into economic and noneconomic loss; “noneconomic loss” defined; adjusting limitations on noneconomic loss.
Section 600.1485 Indigent civil legal assistance.
Section 600.1486 Hiring member of immediate family as court employee or process server.
Section 600.1487 Contract for good or service.
Section 600.1487[1] Repealed. 2006, Act 225, Imd. Eff. June 26, 2006.
Section 600.1490 Definitions; court reporter, court recorder, stenomask reporter, or owner of firm; familial relationship with party or attorney; disclosure required; financial interest.
Section 600.1491 Court reporter, court recorder, stenomask reporter, or owner of firm; prohibited conduct.
Section 600.1492 Court reporter, court recorder, stenomask reporter; duties.
Section 600.1493 Enforcement of MCL 600.1490, 600.1491, and 600.1492; violation.
Section 600.1494 Applicability of MCL 600.1490 to 600.1493; exception.
236-1961-15 CHAPTER 15 TIME AND PLACE OF HOLDING CIRCUIT COURTS (600.1501...600.1531)
Section 600.1501 Terms of court; continuance; adjournment; sessions.
Section 600.1511 Terms of court; Ingham county circuit court; place of sitting.
Section 600.1513 Terms of court; Calhoun county.
Section 600.1515 Second judicial circuit; site of hearings, trials, or proceedings; disposition of records and files; naturalization of new citizens; educational ceremonies.
Section 600.1517 Designation of places where regular terms of circuit court and family division sessions may be held; hearings.
Section 600.1521 Terms of court; special terms in other counties of circuit; triable issues.
Section 600.1522 Terms of court; special terms, transfer of files and papers.
Section 600.1531 Alternative time and place of court; notice.
236-1961-16 CHAPTER 16 VENUE (600.1601...600.1659)
Section 600.1601 Venue.
Section 600.1605 Venue; real actions; replevin.
Section 600.1611 Venue; action on probate bond.
Section 600.1615 Venue; actions against governmental units.
Section 600.1621 Venue; determination; exceptions.
Section 600.1625 Repealed. 1976, Act 375, Eff. Jan. 1, 1977.
Section 600.1627 Venue; county where cause of action arose; exceptions; suits against surety of public officers or their appointees.
Section 600.1629 Provisions applicable in action based on tort; grounds for motion for change in venue; determination of venue in product liability action.
Section 600.1631 Venue; action by attorney general; other actions.
Section 600.1635 Venue; transportation lines; plaintiff's residence.
Section 600.1641 Venue; joinder of causes of action; separation.
Section 600.1645 Improper venue; judgment.
Section 600.1651 Improper venue; transfer of action to proper county.
Section 600.1653 Motion for change of venue in action based on tort; awarding expenses and costs.
Section 600.1655 Venue; change; conditions; expense of trial.
Section 600.1659 Transfer of judgments in action affecting real or tangible personal property.
236-1961-17 CHAPTER 17 CONTEMPTS (600.1701...600.1745)
Section 600.1701 Neglect or violation of duty or misconduct; power to punish by fine or imprisonment.
Section 600.1711 Summary punishment; hearing.
Section 600.1715 Contempt; punishment; fine; probation; performance of act or duty.
Section 600.1721 Payment of damages; effect.
Section 600.1725 Witnesses; refusal to testify; penalty.
Section 600.1731 Publication as to court of record; hearing by judge of another court.
Section 600.1735 Arrest on bench warrant; duties of sheriff.
Section 600.1741 Arrest on bench warrant; illness of arrested person.
Section 600.1745 Indictment for contemptuous conduct; sentence.
236-1961-18 CHAPTER 18 PROCESS AND ARRESTS (600.1801...600.1865)
Section 600.1801 Process; service and return; service on sheriff or deputies.
Section 600.1805 Process; expiration or vacancy in office of sheriff; effect.
Section 600.1809 Process; amendment of return.
Section 600.1811 Process; appointment of substitute server.
Section 600.1815 Capias ad respondendum; abolishment.
Section 600.1821 Arrest; exemptions.
Section 600.1825 Arrest; privileged persons.
Section 600.1831 Civil process; exemptions.
Section 600.1835 Civil process; privileged persons.
Section 600.1841 Civil process; service on Great Lakes or border waters.
Section 600.1845 Confinement in jail; liability for release, penalty.
Section 600.1851 Repealed. 1967, Act 178, Eff. Nov. 2, 1967.
Section 600.1852 Service of process outside this state; order.
Section 600.1855 Service of process; public bodies, duties of officers.
Section 600.1861 Service of process; by service on public officer, copy to nongovernmental defendant.
Section 600.1865 Chapter and Mich. Const., Art. IV, § 11, inapplicable to issuance of service of citation pursuant to MCL 257.742.
236-1961-19 CHAPTER 19 COMMENCEMENT OF ACTION AND SERVICE OF PROCESS (600.1901...600.1974)
Section 600.1901 Civil action; commencement; filing of complaint.
Section 600.1902 “Victim” defined; civil action against victim of criminal sexual conduct or assault with intent to commit criminal sexual conduct; dismissal; period of limitations; applicability of section.
Section 600.1905 Summons; issuance; duplicate; form; contents; amendment of process or proof of service.
Section 600.1908 Process; persons to make service; inapplicable to orders under the extreme risk protection order act.
Section 600.1910 Proof of service; methods; failure to make proof of service.
Section 600.1912 Process; personal service on individual.
Section 600.1913 Process; substituted service.
Section 600.1917 Process; service on partnership or limited partnership.
Section 600.1918 Civil action; service of process on person doing business under assumed name.
Section 600.1920 Process; service on corporation; insurers.
Section 600.1923 Process; service on partnership association or unincorporated voluntary association.
Section 600.1925 Process; service on public, municipal or governmental corporation, boards, or bodies.
Section 600.1930 Process; service on individual's agent or public officer.
Section 600.1940 Process; personal jurisdiction not required; service of process.
Section 600.1945 Process; order for substituted service; contents; unknown defendants.
Section 600.1947 Notice of pendency of action; publication.
Section 600.1950 Repealed. 2022, Act 74, Imd. Eff. May 12, 2022.
Section 600.1951 Mailing of service; manner.
Section 600.1955 Substituted service; proof.
Section 600.1960 Substituted service; jurisdiction on defendant's interest.
Section 600.1965 Pleader; service of papers; default; effect.
Section 600.1968 Service of papers; attorneys; contempt.
Section 600.1970 Service of papers; delivery to attorney; party; mailing.
Section 600.1971 Service of papers; proof of service; filing.
Section 600.1972 Service of papers; inability to make; direction of court.
Section 600.1973 Service of papers; numerous parties.
Section 600.1974 Filing with court; definition.
236-1961-19A CHAPTER 19A ELECTRONIC ACCESS TO COURTS (600.1985...600.1993)
Section 600.1985 Definitions.
Section 600.1986 Electronic filing system fee; collection; waiver; governmental entity as party; automated payment service fee.
Section 600.1987 Electronic filing system fee; other fee.
Section 600.1988 Fee; limitation.
Section 600.1989 Electronic filing system fee; deposit into judicial electronic filing fund; use.
Section 600.1990 Electronic filing system fee as recoverable taxable cost.
Section 600.1991 Application by court for access to and use of electronic filing system; acceptance by supreme court; use of money from judicial electronic filing fund; selection of qualified vendor.
Section 600.1992 Filing of electric document not required.
Section 600.1993 Electronic filing system fee; collection; limitation.
236-1961-20 CHAPTER 20 PARTIES (600.2001...600.2051)
Section 600.2001 Married women; actions by and against.
Section 600.2005 Married women; tort; action against both spouses.
Section 600.2011 Indians; judicial rights and privileges.
Section 600.2021 Foreign corporations; actions based on forbidden acts; exceptions.
Section 600.2031 Counties; actions by or against.
Section 600.2041 Real party in interest; actions on official or personal bonds; taxpayer's suit.
Section 600.2045 Guardian ad litem for unborn persons.
Section 600.2051 Capacity to sue or be sued; assumed name; partnerships; unincorporated voluntary associations; corporations; state; governmental units; officers.
236-1961-21 CHAPTER 21 EVIDENCE (600.2101...600.2169)
Section 600.2101 Cases tried without jury; objections to testimony or evidence; exclusion of testimony from record; taking of excluded testimony; return of excluded testimony to court of appeals or supreme court.
Section 600.2102 Affidavit taken in other state or country; authentication.
Section 600.2103 Judicial records of other states or countries; use as evidence; authentication.
Section 600.2104 Judicial records of foreign countries; copies as evidence.
Section 600.2105 Judicial records of foreign countries; proof by common law methods.
Section 600.2106 Court order, judgment, or decree of court of record; certified copy as evidence.
Section 600.2107 Public records; certified transcript as evidence.
Section 600.2108 Secretary of state; certificate of nonexistence of record.
Section 600.2109 Recorded conveyance and instruments; certified copies.
Section 600.2110 Recorded conveyances and instruments; record in county other than situs; certified copies.
Section 600.2111 Certificate of lost paper as evidence of loss.
Section 600.2112 Certificates of justices of the peace of other states as evidence.
Section 600.2113 Constitution, laws, and resolutions; official publication as evidence.
Section 600.2114 Repealed. 1967, Act 178, Eff. Nov. 2, 1967.
Section 600.2114a Issues of foreign law; notice; evidence; duties of court; review on appeal.
Section 600.2115 Repealed. 1967, Act 178, Eff. Nov. 2, 1967.
Section 600.2116 Laws, bylaws, regulations, resolutions, and ordinances of city, village, or township as evidence.
Section 600.2117 Device by way of seal as evidence of seal.
Section 600.2118 Repealed. 1967, Act 178, Eff. Nov. 2, 1967.
Section 600.2118a Foreign records and laws; evidence; copies, certification.
Section 600.2119 Judgment; record of certified copy as evidence.
Section 600.2120, 600.2121 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.2122 Certified as evidence; United States land office records.
Section 600.2123 Certified copies as evidence; records of board of control of Saint Mary's Falls ship canal.
Section 600.2124 Certified copies as evidence; United States weather record.
Section 600.2125 Proof of publication; notice of application to court or judicial officer.
Section 600.2126 Proof of publication; notice of sale of real property.
Section 600.2127 Proof of publication; presumptive evidence.
Section 600.2128 Proof of publication; prima facie evidence.
Section 600.2129 Proof of publication; copy of record of document; certification; court orders; seal.
Section 600.2130 Schedules, classifications, tariffs, and supplements filed with regulatory commissions; copies as evidence; presumption.
Section 600.2131 Written instruments; proof; acknowledgment.
Section 600.2132 Marriage certificates and records as evidence.
Section 600.2133 Marriage license or certificate; record as evidence.
Section 600.2134 Purchase of public lands; certificates as evidence.
Section 600.2135 Breed of horses; evidence.
Section 600.2136 Library record, book, or paper; copy or reproduction admissible as evidence; fee; false certification; penalty.
Section 600.2137 Reproduction or copy admissible in evidence.
Section 600.2138 Filed or recorded documents; copy or replacement; certification; admissibility as evidence; transcript or certified copy; filing or inserting correction, alteration, indorsement, or entry.
Section 600.2139 Seal; presumptive evidence of consideration.
Section 600.2140 Corporate existence; proof.
Section 600.2141 Copartnership; proof.
Section 600.2142 Seal; prima facie proof of lawful execution of instruments by corporations, other firms.
Section 600.2143 Subscribing witness to instrument need not be called; exception.
Section 600.2144 Signature or handwriting; proof.
Section 600.2145 Open account or account stated; proof, counterclaim.
Section 600.2146 Writing or record made in regular course of business; reproduction admissible in evidence; other circumstances; lack of entry; reproduction as evidence.
Section 600.2147 Business record prepared or entered in regular course of business; reproduction as evidence; delivery of copy to adverse party.
Section 600.2148 Reproduced records of business firms; disposal of original record; admissibility of reproduction in evidence; “person” defined.
Section 600.2149 Loss of instrument; proof and disproof.
Section 600.2150 Repealed. 1962, Act 174, Eff. Jan. 1, 1964.
Section 600.2151 Admission of member of corporation as evidence.
Section 600.2152 Mental competency of testator; presumption.
Section 600.2153 Public officers; administration of oaths for certain purposes.
Section 600.2154 Witness; obligation to answer through revealing civil liability; self-incrimination.
Section 600.2155 Statement, writing, or action expressing sympathy, compassion, commiseration, or benevolence; admissibility in action for malpractice; "family" defined.
Section 600.2156 Minister, priest, or Christian Science practitioner; nondisclosure of confessions.
Section 600.2157 Physician-patient privilege; waiver.
Section 600.2157a Definitions; consultation between victim and sexual assault or domestic violence counselor; admissibility.
Section 600.2157b Confidential communication to crime stoppers organization; definitions.
Section 600.2158 Crime; interest or relationship of witness, effect.
Section 600.2159 Parties as witnesses; depositions; comment on failure of criminal defendant to testify.
Section 600.2160 Repealed. 1967, Act 263, Eff. Nov. 2, 1967.
Section 600.2161 Cross examination of opposite party or agent.
Section 600.2162 Husband or wife as witness for or against other.
Section 600.2163 Repealed. 1998, Act 323, Imd. Eff. Aug. 3, 1998.
Section 600.2163a Definitions; prosecutions and proceedings to which section applicable; use of dolls or mannequins; support person; notice; videorecorded statement; special arrangements to protect welfare of witness; videorecorded deposition; section additional to other protections or procedures; violation as misdemeanor; penalty.
Section 600.2164 Expert witnesses; fees; contempt for excessive fees; number; application of section.
Section 600.2164a Expert witness; testimony at trial by video communication equipment; motion; payment of cost.
Section 600.2165 Disclosure of students' records or communications by school teacher or employee.
Section 600.2166 Admissibility of evidence in action by or against person incapable of testifying.
Section 600.2167 Repealed. 2014, Act 124, Imd. Eff. May 20, 2014.
Section 600.2169 Qualifications of expert witness in action alleging medical malpractice; determination; disqualification of expert witness; testimony on contingency fee basis as misdemeanor; limitations applicable to discovery.
236-1961-21A CHAPTER 21A UNIFORM UNSWORN FOREIGN DECLARATIONS ACT (600.2181...600.2190)
Section 600.2181 Short title.
Section 600.2182 Definitions.
Section 600.2183 Applicability.
Section 600.2184 Unsworn declaration; effect same as sworn declaration.
Section 600.2185 Presentation of unsworn declaration; medium.
Section 600.2186 Unsworn declaration; form.
Section 600.2187 Uniformity of law.
Section 600.2188 Effect of federal law.
Section 600.2190 Effective date of chapter.
236-1961-22. CHAPTER 22. UNIFORM INTERSTATE DEPOSITIONS AND DISCOVERY ACT (600.2201...600.2209)
Section 600.2201 Chapter to be known as "uniform interstate depositions and discovery act."
Section 600.2202 Definitions.
Section 600.2203 Foreign subpoena; submission to circuit court clerk; issuance; contents.
Section 600.2204 Service; compliance with court rules.
Section 600.2205 Applicable court rules and statutes.
Section 600.2206 Protective order or order to enforce, quash, or modify subpoena; compliance with court rules; submission to circuit court.
Section 600.2207 Uniformity of law.
Section 600.2208 Applicability of chapter.
Section 600.2209 Effective date of chapter.
236-1961-23 CHAPTER 23 AMENDMENTS (600.2301...600.2331)
Section 600.2301 Amendment of process or pleadings before judgment.
Section 600.2305 Answer to amended pleading.
Section 600.2311 Amendment of process or pleadings after judgment.
Section 600.2315 Defects not affecting judgment.
Section 600.2321 Immaterial defects; amendments to correct.
Section 600.2325 Amendment only on order of court.
Section 600.2331 Imperfection in appeal.
236-1961-24 CHAPTER 24 COSTS (600.2401...600.2461)
Section 600.2401 Taxation of costs; regulation by supreme court.
Section 600.2405 Costs; items taxable.
Section 600.2411 Special costs in action against public officers.
Section 600.2415 Costs; liability of next of friend or guardian.
Section 600.2421 Civil actions by or in name of people; liability for costs; warrant.
Section 600.2421a Meanings of words and phrases in MCL 600.2421c to 600.2421f.
Section 600.2421b Definitions.
Section 600.2421c Awarding costs and fees; determining frivolous position of state; motion; matters to be established; reduction or denial of award; amount of costs and fees; applicability of section.
Section 600.2421d Judicial review of final action in contested case; award of costs and fees; finding.
Section 600.2421e Annual report; payment of costs and fees; applicability of MCL 600.2421a to 600.2421d.
Section 600.2421f Recovery of same costs under law or court rule prohibited.
Section 600.2421g Applicability of MCL 600.2421a to 600.2421f to civil actions.
Section 600.2425 Costs; abatement of public nuisance; private citizen plaintiff; intervention by attorney general or prosecuting attorney.
Section 600.2431 Costs; foreclosure of mortgage by advertisement; attorney's fee.
Section 600.2435 Costs; supplementary proceedings.
Section 600.2441 Costs; costs additional in civil actions in supreme court and circuit court.
Section 600.2445 Costs on appeal to circuit court, court of appeals, or supreme court; damages for delay and vexation.
Section 600.2451 Taxation of costs in supreme court and court of appeals; notice.
Section 600.2455 Taxation of costs in circuit court, district court, and municipal courts of record; notice.
Section 600.2461 Costs; duties of taxing officer.
236-1961-25 CHAPTER 25 FEES (600.2501...600.2591)
Section 600.2501 Fees; allowance.
Section 600.2504 Fees; special allowance.
Section 600.2507 Documents; state officers; request for searches and obtaining certified copies; fees.
Section 600.2510 “Page” defined; compliance with format prescribed by state court administrative office.
Section 600.2513 Allowable fees, compensation, or reward for service.
Section 600.2516 Fees; for services actually rendered.
Section 600.2519 Fees; violation; misdemeanor; civil liability; forfeiture of office.
Section 600.2522 Fees; taxation for services actually rendered.
Section 600.2525 Fees; receipt; liability for refusal.
Section 600.2528 Repealed. 1993, Act 189, Imd. Eff. Oct. 8, 1993.
Section 600.2529 Fees paid to clerk of circuit court; payment in full; payment of fees to county treasurer; deposit and use to fund certain services; waiving or suspending fees; affidavit of indigency or inability to pay; court order to pay all or part of fee to other party; payment of fee not required.
Section 600.2530 Deposit of fees in friend of the court fund; exception; appropriation by county board of commissioners; remitting sums collected to state; appropriation by legislature; remittance to law enforcement agency.
Section 600.2530a Repealed. 1992, Act 234, Eff. Mar. 31, 1993.
Section 600.2531 Oath of office; administration without fee.
Section 600.2534 Publication of legal notice, order, citation, summons, advertisement, or other matter; rates.
Section 600.2537 Repealed. 1993, Act 189, Imd. Eff. Oct. 8, 1993.
Section 600.2538 Payments of support or maintenance collected by friend of the court or state disbursement unit; fee; notice; contempt for failure or refusal to pay fee; centralized receipt and disbursement of support; creation of attorney general's operations fund; “state disbursement unit” or “SDU” defined.
Section 600.2540 Compensation of juror for attendance on inquest.
Section 600.2543 Circuit court reporters or recorders; fees for transcripts; fees as part of taxable costs; adjustment; purchase of supplies and equipment.
Section 600.2546 Certified copies, exemplifications of records, pleadings, and proceedings; fee.
Section 600.2549 Depositions and certified copies; fees taxable as costs.
Section 600.2552 Witness fees; traveling expenses; attorneys as witnesses; incarcerated witness; inquests; per-mile rate of reimbursement.
Section 600.2555 Process server; traveling fees.
Section 600.2558 Fees of sheriff; increase; mileage; liability.
Section 600.2559 Fees for service of process; fee for process with incorrect address; mileage; fee for advertising; liability; charging fee in excess of law; tax costs; "order for the seizure of property" defined.
Section 600.2561 Coroners; compensation or fees.
Section 600.2564 Repealed. 2003, Act 238, Eff. Apr. 1, 2004.
Section 600.2567 Register of deeds; fees.
Section 600.2567a Fee for recording instrument; amount and payment; additional to other fees; remittance and disposition of fees; limitation; applicability of section; “county plan” defined.
Section 600.2568 Automation fund.
Section 600.2570 Fees of appraisers; mileage.
Section 600.2573 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
Section 600.2576 Counties over 1,000,000; proceedings relating to realty; fees; dispositions.
Section 600.2579 Supreme court crier; fees.
Section 600.2582 Service on corporation and securities commission; fee.
Section 600.2591 Frivolous civil action or defense to civil action; awarding costs and fees to prevailing party; definitions.
236-1961-26 CHAPTER 26 BONDS (600.2601...600.2665)
Section 600.2601 Bonds; form; defect; amendment; new bond.
Section 600.2605 Stay of proceedings without bond; conditions.
Section 600.2607 Stay pending appeal of judgment; amount of bond; limitation; rescission of limitation.
Section 600.2611 Bond not required of state or municipal corporation; appeal.
Section 600.2615 Bond not required of state or municipal corporation; process.
Section 600.2621 Single corporate surety; sufficiency.
Section 600.2625 Oath to sureties or bail.
Section 600.2631 Cash or securities in lieu of bail or bond; deposit; receipts; discharge; interest; substitution.
Section 600.2641 Change in parties; effect; new bonds.
Section 600.2645 Liability of officer if sureties insufficient; recovery of penalty by state or county.
Section 600.2651 Joint defendants; appeal bond; judgment against sureties.
Section 600.2655 Security for costs; judgment against surety.
Section 600.2661 Actions on probate bonds.
Section 600.2665 Attorney not to post bond; probate fiduciary.
236-1961-27 CHAPTER 27 NOTICE LIS PENDENS (600.2701...600.2735)
Section 600.2701 Notice lis pendens; recording; copy as evidence.
Section 600.2711 Notice lis pendens; filing by defendant.
Section 600.2715 Notice lis pendens; duration; extension.
Section 600.2721 Notice lis pendens; index by register of deeds.
Section 600.2725 Notice lis pendens; cancellation; costs.
Section 600.2731 Notice lis pendens; cancellation; bond.
Section 600.2735 Notice lis pendens; suits in federal courts.
236-1961-28. CHAPTER 28. JUDGMENT LIENS (600.2801...600.2819)
Section 600.2801 Definitions.
Section 600.2803 Attachment; conditions.
Section 600.2805 Notice of judgment lien; certification; service.
Section 600.2807 Property owned as tenants by the entirety; priority; exceptions; sale or refinance of property subject to judgment lien; limitation on proceeds.
Section 600.2809 Judgment lien; expiration; rerecording; tolling or suspension of time period; judgment lien extinguished.
Section 600.2811 Recording discharge or partial discharge of judgment lien.
Section 600.2813 Failure of judgment creditor to record discharge of judgment lien; liability; filing of affidavit by judgment debtor.
Section 600.2815 Person with same or similar name as judgment debtor.
Section 600.2817 Judgment lien; additional and separate from remedy or interest created by law or contract.
Section 600.2819 Foreclosure.
236-1961-29 CHAPTER 29 PROVISIONS CONCERNING SPECIFIC ACTIONS (600.2901...600.2979)
Section 600.2901 Actions abolished; alienation of affections, criminal conversation, seduction, and breach of contract to marry.
Section 600.2902 Actions abolished; certain real actions.
Section 600.2903 Judgment in tort; renewal; continuance of remedies.
Section 600.2904 Repealed. 1964, Act 170, Eff. July 1, 1965.
Section 600.2905 Civil actions by state; laws applicable.
Section 600.2906 Confession of judgment.
Section 600.2907 Malicious prosecution or action; civil liability, penalty.
Section 600.2907a Violation of MCL 565.25; liability to owner of encumbered property; penalty.
Section 600.2908 Repealed. 1972, Act 284, Eff. Jan. 1, 1973.
Section 600.2909 Stockholders; individual liability for corporate debts; enforcement; labor debts.
Section 600.2910 Action for seduction.
Section 600.2911 Action for libel or slander.
Section 600.2912 Actions for malpractice; member of state licensed profession.
Section 600.2912a Action alleging malpractice; burden of proof.
Section 600.2912b Action alleging medical malpractice; notice; mailing; notice period; statement; access to medical records; tacking successive notice periods; response; failure to receive response; health professional or facility not intending to settle.
Section 600.2912c Action alleging medical malpractice; filing affidavit certifying noninvolvement; dismissal of claim; reinstatement of party; discovery.
Section 600.2912d Action alleging medical malpractice; complaint to be accompanied by affidavit of merit; filing extension; failure to allow access to medical records.
Section 600.2912e Action alleging medical malpractice; filing answer to complaint; filing affidavit of meritorious defense; failure to allow access to medical records.
Section 600.2912f Waiver of privilege; permissible communication; disclosure not as violation of law.
Section 600.2912g Arbitration.
Section 600.2912h Settlement agreement.
Section 600.2913 Minor maliciously or wilfully destroying property or causing bodily harm or injury to person; recovery of damages from parents.
Section 600.2914 Discharge in bankruptcy; cancellation of judgment, procedure; notice to judgment creditor; judgments from other states; “judgment” defined; judgments under MCL 257.513.
Section 600.2915 Actions for taxes due other states; reciprocity.
Section 600.2916 Lethal gases for fumigation; liability; damages; means of ingress; locking; posting; permission to enter; notice; violation as felony; penalty.
Section 600.2917 Liability of library, merchant, agent, or independent contractor for conduct involving person suspected of larceny of goods or library materials, or of violating MCL 750.356c or MCL 750.356d; definitions.
Section 600.2917a Detention of individual believed by owner or lessee of theatrical facility to have violated MCL 750.465a.
Section 600.2918 Damages for forcible entry and detainer; damages for unlawful interference with possessory interest; exceptions; opening of probate estate; forcible entry or possession by occupant; action for possession; claim for injunctive relief; joinder; waiver; commencement of action; limitations; "owner" defined.
Section 600.2919 Damage or waste to land; damages; injunction; contempt.
Section 600.2919a Recovery of damages, costs, and attorney's fees by person damaged; remedy cumulative.
Section 600.2920 Unlawful taking or detention of goods or chattels; civil action to recover possession and damages; conditions; surrender or recovery of books or papers pertaining to office.
Section 600.2921 Survival of actions; death of injured person during pendency of action.
Section 600.2922 Death by wrongful act, neglect, or fault of another; liability; action by personal representative; limitation; notice; approval or rejection of proposed settlement; award and distribution of damages; presentation of claim for damages; advising attorney for personal representative of material facts; applicability of MCL 700.3924 to distribution of proceeds.
Section 600.2922a Wrongful or negligent act resulting in miscarriage, stillbirth, or physical injury; liability; exceptions; “physician or other licensed health professional” defined.
Section 600.2922b Use of deadly force or other than deadly force by individual in self-defense; immunity from civil liability.
Section 600.2922c Individual sued for using deadly force or force other than deadly force; award of attorney fees and costs; conditions.
Section 600.2923 Action on official or other bond; assignment of specific breaches; pendancy of suit; notice by surety; damages paid equal or less than liability of surety; execution; levy; judgments in excess of liability; unsatisfied executions.
Section 600.2924 Bill of discovery.
Section 600.2925 Repealed. 1974, Act 318, Imd. Eff. Dec. 15, 1974.
Section 600.2925a Right of contribution where judgment not recovered; limitation on recovery; effect of settlement; defenses; intervention; subrogation; right of indemnity; breach of fiduciary obligation; liability of secretary of state.
Section 600.2925b Determining pro rata shares of tortfeasors.
Section 600.2925c Enforcement of contribution; absence of judgment as bar to contribution; discharge of other tort-feasors; judgment binding in determining right to contribution.
Section 600.2925d Effect of release, covenant not to sue, or covenant not to enforce judgment.
Section 600.2926 Jurisdiction to appoint receivers; termination.
Section 600.2926a Cemetery receivers and conservators; appointments; term; accounting; compensation and expenses.
Section 600.2927 Mortgaged property; nonpayment of taxes or insurance as waste; appointment of receiver; conditions.
Section 600.2928 Land of infants and incompetents; disposition; discharge of incumbrance; effect of will or conveyance; proceeds of sale; dower; court orders; infant or incompetent as ward of court; proceedings; delivery of guardianship property.
Section 600.2929 Lands held in trust; sale by fiduciary, orders of court.
Section 600.2930 Life estate; sale on order of court; bond; confirmation; effect of conveyance, will, or order of court; proceedings.
Section 600.2931 Repealed. 2016, Act 489, Eff. Apr. 6, 2017.
Section 600.2932 Quieting title; interest of plaintiff; action by mortgagee; establishment of title; tenancy in common; actions.
Section 600.2933 Repealed. 2016, Act 489, Eff. Apr. 6, 2017.
Section 600.2934 Quieting title; lands owned by corporation after expiration of term; complaint; stockholders and creditors of corporation as defendants; service; judgment; damages; costs; actions.
Section 600.2935 Quieting title; recording of judgment.
Section 600.2936 Probate in chancery of foreign will; proof by copy; legal representative's bill of peace.
Section 600.2937 Obstructions and encroachments on public highways, streets and alleys; circuit court; relief.
Section 600.2938 Obscene matter; injunction; adjudication; temporary or preliminary injunction; effect of injunction; distribution of obscene matter after summons and complaint; delegation of authority; criminal prosecution; proceedings.
Section 600.2939 Gaming; action by loser; oath of parties; prosecution according to common law; forfeiture; limitation; securities; lands enuring of benefit.
Section 600.2940 Nuisance; abatement; circuit court; injunction; private nuisance; damages; warrant to abate and remove nuisance; expense; actions.
Section 600.2941 Artesian or flowing well; certain condition deemed nuisance; abatement; damages; unreasonable or unnecessary waste; order or judgment; reopening.
Section 600.2942 Public securities validation; action to contest validity; counterclaim; third party complaint; continuances; amendment; notice to appear; service; publication of order to appear; parties; other actions; intervention; final judgment; appeal; upholding validity of securities; definitions; short title; proceedings.
Section 600.2943 Quieting title; relief to defendant on rehearing.
Section 600.2944 Access to adjoining property for repairs or improvements.
Section 600.2945 Definitions.
Section 600.2946 Product liability action; admissible evidence.
Section 600.2946a Determination of damages; limitation.
Section 600.2947 Product liability action; liability of manufacturer or seller.
Section 600.2948 Death or injury; warnings as evidence.
Section 600.2949 Repealed. 1995, Act 249, Eff. Mar. 28, 1996.
Section 600.2949a Knowledge of defective product.
Section 600.2949b Automated motor vehicle; liability of manufacturer, subcomponent system producer, or motor vehicle mechanic or motor vehicle repair facility; applicability of MCL 600.2945 to 600.2949a; definitions.
Section 600.2950 Personal protection order; restraining or enjoining spouse, former spouse, individual with child in common, individual in dating relationship, or person residing or having resided in same household from certain conduct; respondent required to carry concealed weapon; omitting address of residence from documents; issuance, contents, effectiveness, duration, and service of personal protection order; entering order into law enforcement information network; notice; failure to comply with order; false statement to court; enforcement; respondent less than 18 years of age; ownership interest in animal; definitions.
Section 600.2950a Personal protection order restraining or enjoining individual from engaging in conduct prohibited under MCL 750.411h, 750.411i, or 750.411s; facts alleging stalking; conduct; respondent required to carry concealed weapon; omitting address of residence from documents; reasons for issuing or refusing to grant order; mutual order prohibited; effectiveness, issuance, contents, and duration of order; duties of court clerk; entering order into L.E.I.N.; service; notice to law enforcement agency; enforcement; refusal or failure to comply; false statement to court; purchase or possession of firearm; person less than 18 years ; issuance to prisoner prohibited; definitions.
Section 600.2950b Forms; liability of individual providing assistance.
Section 600.2950c Assistance with personal protection order; domestic violence victim advocate.
Section 600.2950h Definitions.
Section 600.2950i Foreign protection order; validity; affirmative defenses.
Section 600.2950j Foreign protection order; subject to full faith and credit and enforcement; child custody or support provision.
Section 600.2950k Foreign protection order; issuance against petitioner and respondent; conditions; “spouse or intimate partner” defined.
Section 600.2950<Emph EmphType="italic">l</Emph> Foreign protection order.
Section 600.2950m Foreign protection order; violation as misdemeanor; penalty.
Section 600.2950n Order to transfer billing and rights to wireless telephone number to petitioner; conditions; forms.
Section 600.2950o Order issued under MCL 600.2950n; service; inability of wireless telephone service provider to effectuate order; notice; suspension of order; assumption of financial responsibility by petitioner; application of requirements for establishment of service; liability of provider and employees.
Section 600.2951 “Approved signaling device” and “pistol” defined; use of approved signaling device; strict liability for damages; exception.
Section 600.2952 Failure of maker to pay amount of dishonored check, draft, or order; liability; written demand for payment; delivery and text; effect of payment before trial; jurisdiction of action.
Section 600.2953 Retail fraud; liability; civil damages; demand for payment; text; noncompliance; effect of payment; jurisdiction; civil action against parent; formal police report; violation by merchant precluding recovery.
Section 600.2953a Motion picture recording violation.
Section 600.2954 Maintaining civil action against individual engaging in prohibited conduct; “victim” defined.
Section 600.2955 Scientific or expert opinion or evidence; admissibility.
Section 600.2955a Impaired ability to function due to influence of intoxicating liquor or controlled substance as absolute defense; definitions.
Section 600.2955b Plaintiff's action for individual's bodily injury or death during commission of felony; dismissal with prejudice; stay of civil action until final disposition; period of limitations; applicability; definitions.
Section 600.2956 Several and joint liability.
Section 600.2956a Certificate of employability as evidence of due care.
Section 600.2957 Determination and allocation of fault; action against nonparty; amendment of pleading; assessment of fault against nonparty.
Section 600.2958 Plaintiff's contributory fault not as bar to recovery of damages.
Section 600.2959 Comparative fault; reduced damages.
Section 600.2960 Burden of proof; cause of action.
Section 600.2961 Definitions; determining when commission due; payment of commissions; liability; attorney fees and costs; jurisdiction; contract waiver void; applicability of section.
Section 600.2962 Malpractice action against certified public accountant.
Section 600.2962[1] Definitions; unauthorized receipt of cable or satellite television service; action to enjoin; damages; actual damages not required; separate causes of action.
Section 600.2962a Definitions; injunction; damages; civil action; court actions; actual damages or convictions not prerequisite to action; additional penalties or remedies; separate causes of action.
Section 600.2963 Commencement of civil action or filing appeal in civil action by prisoner; payment of filing fees and costs; claim of indigency; failure to pay fees and costs.
Section 600.2964 Social security or credit card number on check as condition of acceptance; requirement prohibited; exceptions; prima facie evidence of identity; violation; penalty; “sale at retail” defined.
Section 600.2965 Recovery of damages by firefighter or police officer; preclusion abolished.
Section 600.2966 Injury to firefighter or police officer; governmental immunity.
Section 600.2967 Recovery of damages by firefighter or police officer; circumstances as proof; construction of section; definitions.
Section 600.2968 Repealed. 2020, Act 367, Imd. Eff. Jan. 4, 2021.
Section 600.2969 Repealed. 1999, Act 239, Eff. Jan. 1, 2003.
Section 600.2970 Repealed. 1999, Act 240, Eff. Jan. 1, 2003.
Section 600.2971 Wrongful birth or wrongful life claims; prohibitions; exceptions.
Section 600.2972 Allegation of domestic violence; consideration of motion to seal court records; “domestic violence” defined.
Section 600.2973 Field crop produced for crop research or testing; intentional damage or destruction; damage award; definitions.
Section 600.2974 Limitation of civil liability for weight gain or obesity; requirements for cause of action; definitions.
Section 600.2975 Publishing instructions for manufacture or creation of methamphetamine; commencement of action; court order; relief; exception; definitions.
Section 600.2975a Entry of judgment for damages; notice to department.
Section 600.2976 Seller or end user who stores, secures, uses, transports, or protects anhydrous ammonia; immunity from tort liability; applicability; definitions.
Section 600.2977 Liquefied petroleum gas business; protection from liability; exception; definitions.
Section 600.2978 Court action by victim of female genital mutilation; remedies; definitions.
Section 600.2979 Action for trespass, unjust enrichment, or other action; Michigan electric cooperative easement; rebuttable presumption; liability; damages; definitions.
236-1961-30 CHAPTER 30 LIMITATION OF SUCCESSOR ASBESTOS-RELATED LIABILITY (600.3001...600.3001)
Section 600.3001 Cumulative successor asbestos-related liability of corporation; definitions; limitations; determination of fair market value of total gross assets; increase; adjustment; prospective application of provision; severability.
236-1961-30A CHAPTER 30A ASBESTOS BANKRUPTCY TRUST CLAIMS TRANSPARENCY ACT (600.3010...600.3016)
Section 600.3010 Short title of chapter.
Section 600.3011 Definitions.
Section 600.3012 Asbestos action; duties of plaintiff before initial date set for trial; duty to supplement information and materials; failure to comply with section; dismissal.
Section 600.3013 Motion requiring plaintiff to file additional trust claims; duties of plaintiff; written response by plaintiff; determination and action by court; scheduling asbestos action for trial; compliance with section.
Section 600.3014 Trust claims materials and trust governance documents; presumption; discovery from asbestos trust; use and basis of trust materials.
Section 600.3015 Additional asbestos trust claim filed after judgment; jurisdiction of trial court to reopen and adjust judgment; time for filing.
Section 600.3016 Applicability of chapter.
236-1961-31 CHAPTER 31 FORECLOSURE OF MORTGAGES AND LAND CONTRACTS (600.3101...600.3185)
Section 600.3101 Jurisdiction of circuit court to foreclose mortgages of real estate and land contracts; exception.
Section 600.3105 Mortgage; land contract; foreclosure proceeding; unsatisfied execution on judgment at law; separate proceeding; consolidation.
Section 600.3110 Foreclosure of interest or installment; payment before judgment.
Section 600.3115 Foreclosure proceeding; sale, time.
Section 600.3120 Foreclosure proceeding; judgment of sale; payment of principal, interest, and costs.
Section 600.3125 Sale of land on foreclosure; authorized persons; public sale; time; place; MCL 600.6091 applicable.
Section 600.3130 Sale of land on foreclosure; deed.
Section 600.3135 Proceeds of sale; application; disposition and investment of surplus.
Section 600.3140 Mortgage foreclosure sale; redemption; amount stated in recorded affidavit; fee; portions of premises.
Section 600.3145 Redemption from sale; additional sums for taxes and insurance premiums.
Section 600.3150 Original judgment in foreclosure cases; determination of personal liability; execution for amount of deficiency; delivery of possession.
Section 600.3155 Upset price at sale.
Section 600.3160 Persons other than mortgagor or vendee securing debt.
Section 600.3165 Sale of premises sufficient to satisfy amount due; judgment as security; default; sale of whole premises.
Section 600.3170 Trust mortgage property; authority of trustee to bid in at foreclosure for bondholders, effect of acquisition on rights of parties; management after acquisition; powers and duties of trustee; disposal; report; accounting; construction of section; supplementation by court rule.
Section 600.3175 Discharge of mortgage on real property, land contract or tax lien; action; evidence of payment; lapse of 15 years; judgment.
Section 600.3180 Actions equitable in nature.
Section 600.3185 Mortgage foreclosure; defendant as service member or deployed in overseas service; actions by court; mortgage and land contract entered into before effective date of act; definitions.
236-1961-32 CHAPTER 32 FORECLOSURE OF MORTGAGES BY ADVERTISEMENT (600.3201...600.3285)
Section 600.3201 Foreclosure by advertisement of mortgage containing power of sale; exception.
Section 600.3204 Foreclosure by advertisement; circumstances; installments as separate and independent mortgage; redemption; chain of title.
Section 600.3205 Repealed. 2014, Act 125, Eff. June 19, 2014.
Section 600.3205a-600.3205d Repealed. 2012, Act 521, Eff. June 30, 2013.
Section 600.3205e Repealed. 2014, Act 125, Eff. June 19, 2014.
Section 600.3206 Repealed. 2014, Act 125, Eff. June 19, 2014.
Section 600.3208 Notice of foreclosure; publication; posting.
Section 600.3212 Notice of foreclosure by advertisement; contents.
Section 600.3216 Sale; time and place.
Section 600.3220 Sale; adjournment; notice; posting; publication.
Section 600.3224 Sale of distinct parcels.
Section 600.3228 Sale; purchase by mortgagee or assigns.
Section 600.3232 Deed of sale; endorsement; deposit with register; recording; entry upon redemption.
Section 600.3236 Deed of sale; effect upon failure to redeem; prior liens.
Section 600.3237 Interior inspection during redemption period; notice; contents; methods for achieving actual notice.
Section 600.3238 Interior and exterior inspection of property; notice; commencement of summary proceedings by purchaser for possession of property; judgment; "damage" defined.
Section 600.3240 Redemption of premises; payment; amount; redemption of senior lien; defenses; recordation; redemption periods; amount stated in recorded affidavit; county having population of more than 750,000 and less than 1,500,000; limitation on amount charged by register of deeds; use of property for agricultural purposes; presumption.
Section 600.3241 Abandonment of premises; presumption.
Section 600.3241a Abandonment of premises; residential property not exceeding 4 units; presumption.
Section 600.3244 Redemption; destruction of deed; record.
Section 600.3248 Redemption; refusal to certify payment; civil liability.
Section 600.3252 Disposition of surplus money.
Section 600.3256 Affidavits to perpetuate evidence of sale; endorsement or annexation to one instrument.
Section 600.3260 Affidavits to perpetuate evidence of sale; persons to take.
Section 600.3264 Affidavits to perpetuate evidence of sale; record; evidence.
Section 600.3268 Marginal notes to record of mortgages.
Section 600.3272 Repealed. 2004, Act 538, Eff. Mar. 30, 2005.
Section 600.3276 Posting of notices; mortgagee's right of entry.
Section 600.3278 Physical injury to property; liability; intent to move from property; damages; joinder with action for possession of premises.
Section 600.3280 Foreclosure by advertisement; deficiency; defenses.
Section 600.3285 Validity of foreclosure; violation of subsection (2); penalty; filing of action by attorney general; applicability of section to mortgage entered into before effective date of act; definitions.
236-1961-33 CHAPTER 33 PARTITION (600.3301...600.3372)
Section 600.3301 Partition of lands; jurisdiction of circuit court; actions equitable in nature.
Section 600.3304 Partition of lands; joint tenants; tenants in common; applicability of chapter 34.
Section 600.3308 Partition of lands; estate in possession; inapplicable to reversions or remainders.
Section 600.3312 Mineral rights.
Section 600.3316 Undivided interest in estate in possession or in expectancy deemed fee simple.
Section 600.3320 Guardian; authority to agree to division; report; infants; infant as married woman; delivery of guardianship property to probate court guardian; disharge of circuit court guardian.
Section 600.3324 Lands held in trust; parties; division among heirs or devisees.
Section 600.3328 Partition against state; service of papers; appearance.
Section 600.3332 Indivisible premises; division of part of premises; minimum price.
Section 600.3336 Owelty; adjustment of equities.
Section 600.3340 Sales under partition; settlement of value of inchoate, contingent, or vested rights.
Section 600.3344 Release of interest by married woman; payment from proceeds of sale; effect on rights.
Section 600.3348 Receiver; appointment; protection from waste, trespass, or injury.
Section 600.3352 Claims barred by statute of limitations; acquiescence.
Section 600.3356 Creditor with lien; transfer; impairment.
Section 600.3360 Division of property among cestuis que trust in lieu of sale; authority from court.
Section 600.3364 Division of property among cestuis que trust in lieu of sale; procedure when all parties do not consent.
Section 600.3368 Division of property among cestuis que trust in lieu of sale; procedure when all parties consent.
Section 600.3372 Division of property among cestuis que trust in lieu of sale; consent of guardian of minor, insane, or incompetent person.
236-1961-34 CHAPTER 34 PARTITION OF HEIRS PROPERTY (600.3401...600.3413)
Section 600.3401 Short title of chapter.
Section 600.3402 Definitions.
Section 600.3403 Application of chapter; relation to chapter 33.
Section 600.3404 Actions to partition real property; complaint; method of service; notice by publication.
Section 600.3405 Appointed commissioners; chapter 33; prohibition to be party or participate in action to partition.
Section 600.3406 Heirs property; determination of fair market value; method of evaluation; notice; hearing.
Section 600.3407 Partition by sale; cotenant buyout; notice; rules; hearing.
Section 600.3408 Unpurchased interests; partition alternatives; dismissal of action.
Section 600.3409 Considerations for partition in kind.
Section 600.3410 Open-market sale of heirs property; compliance with reporting requirements; failure to obtain offer to purchase; hearing; sealed bids or auction.
Section 600.3411 Report of open-market sale.
Section 600.3412 Uniformity of application and construction.
Section 600.3413 Effect of federal law
236-1961-35 CHAPTER 35 THE VOLUNTARY DISSOLUTION AND WINDING UP OF CORPORATIONS (600.3501...600.3525)
Section 600.3501 Voluntary dissolution of corporations; actions equitable in nature; stockholders and creditors as parties defendant; hearing.
Section 600.3505 Voluntary dissolution of corporations; dissolution; receiver; temporary receiver.
Section 600.3510 Receiver; bond; powers; duties; administration of estate; common law assignments.
Section 600.3515 Sales, transfers, and levies subsequent to application for dissolution; validity.
Section 600.3520 Repealed. 2002, Act 433, Imd. Eff. June 10, 2002.
Section 600.3525 Chapter inapplicable to library; lyceums; religious corporation; academy; select school; burying ground corporations.
236-1961-36 CHAPTER 36 PROCEEDINGS AGAINST CORPORATIONS (600.3601...600.3645)
Section 600.3601 Restraint of unauthorized exercise of corporate rights, privileges, or franchises; injunction before answer; continuance.
Section 600.3605 Circuit courts; power; jurisdiction; plaintiffs; visitorial powers vested in corporate body or public officer.
Section 600.3610 Sequestration of corporate property; distribution of assets upon final judgment.
Section 600.3615 Repealed. 2002, Act 433, Imd. Eff. June 10, 2002.
Section 600.3620 Creditor's bill against directors or stockholders; jurisdiction of circuit court; accounts; receivers; determination of liability; distribution of property.
Section 600.3625 Debt; enforcement of payment; stock subscriptions; determination of liability.
Section 600.3630 Discovery of corporate assets; answer by officer, agent, or stockholder; answers and examinations of witnesses; use of evidence.
Section 600.3635 Injunction against other proceedings by creditors; notice to creditors to exhibit claims; failure to exhibit claims and become parties.
Section 600.3640 Inapplicability of chapter; library; lyceum; religious corporation; academy; select school; burying ground corporation; insurance or fraternal benefit association.
Section 600.3645 Actions equitable in nature.
236-1961-38 CHAPTER 38 PUBLIC NUISANCES (600.3801...600.3841)
Section 600.3801 Nuisance; injunction; abatement; guilt; "controlled substance" defined.
Section 600.3805 Action to abate; parties.
Section 600.3810 Owner; definition; authority of court; closing of premises; vehicle, boat, or aircraft; party defendant; service of summons and complaint; opportunity to be heard.
Section 600.3815 Admissible evidence; unnecessary proof; judgment and order; abatement of nuisance by forfeiture or sale.
Section 600.3820 Contempt; punishment; procedure; bail.
Section 600.3825 Order of abatement; execution of court order; duties of officer; use of building or place ordered closed; contempt; determination of amount due victim.
Section 600.3830 Removal and sale of property; fees; closing of building; loss of property exemptions; liability of officers.
Section 600.3835 Proceeds from sale of personal property; application.
Section 600.3840 Delivery of premises to owner; conditions; bond; abatement; liability of sureties; appeal; stay of order of abatement.
Section 600.3841 Report by agency of seizure and forfeiture activities under chapter; audit; "reporting agency" defined.
236-1961-40 CHAPTER 40 ATTACHMENT AND GARNISHMENT (600.4001...600.4065)
Section 600.4001 Attachment; ex parte application; service of writ; jurisdiction.
Section 600.4011 Garnishment; property or obligation applicable to satisfaction of claim; jurisdiction; state and governmental units as garnishees; ex parte application for writ of garnishment; service; conditions to commencement of garnishment proceeding; immunity of sheriff or other public officer; fee; conveyance of money or property.
Section 600.4012 Garnishment of periodic payments; duration; priority; service; duties of plaintiff; entry of default; request for default judgment; duties of court; recovery of amount by garnishee; fee; inapplicability; "periodic payments" defined.
Section 600.4015 Actions as cause of discipline or discharge of principal defendant from employment; reinstatement; civil action.
Section 600.4021 Attachment; venue.
Section 600.4025 Venue; garnishment.
Section 600.4027 Writ of garnishment; filing; additional garnishee defendants; actions.
Section 600.4031 Exemptions; attachment and garnishment; partial exemptions.
Section 600.4035 Attachment; effect; personalty; realty.
Section 600.4041 Attachment on realty; discharge.
Section 600.4045 Attachment or garnishment; dissolution by bond.
Section 600.4051 False answer by garnishee or agent; civil liability.
Section 600.4061 Garnishment against state; employees designated to receive process; procedures.
Section 600.4061a Interception of state tax refund or credit.
Section 600.4065 Evidence in criminal proceedings; disclosure.
236-1961-43 CHAPTER 43 HABEAS CORPUS (600.4301...600.4387)
Section 600.4301 Habeas corpus; provisions of chapter; applicability.
Section 600.4304 Habeas corpus; power to issue writ.
Section 600.4307 Habeas corpus; right to bring action.
Section 600.4310 Habeas corpus; persons not entitled to writ.
Section 600.4313 Habeas corpus; refusal to consider; malfeasance of judge.
Section 600.4316 Habeas corpus; granting of writ.
Section 600.4319 Habeas corpus; custody of child.
Section 600.4322 Habeas corpus; “prisoner” defined.
Section 600.4325 Habeas corpus; person served; duty to bring body of prisoner.
Section 600.4328 Habeas corpus; sickness or infirmity of prisoner.
Section 600.4331 Habeas corpus; refusal or neglect to obey; arrest; close custody; proceeding against sheriff; prisoner to be brought before court; power of county.
Section 600.4334 Arrest in support of writ.
Section 600.4337 Warrant for prisoner in lieu of habeas corpus; issuance.
Section 600.4340 Arrest of person having custody of prisoner; warrant.
Section 600.4343 Arrest of person having custody of prisoner; execution of warrant.
Section 600.4346 Arrest of person having custody of prisoner; procedure.
Section 600.4349 Custody of prisoner.
Section 600.4352 Discharge of prisoner; enforcement of order; obedience by sheriff or other custodian.
Section 600.4355 Remanding of prisoner.
Section 600.4358 Discharge of prisoner in civil cases.
Section 600.4361 Remanding or commitment of prisoner.
Section 600.4364 Recommitment of prisoner; causes.
Section 600.4367 Recommitment of prisoner; violation of section; penalty.
Section 600.4370 Concealment of prisoner; misdemeanor.
Section 600.4373 Concealment of prisoner; aiding; misdemeanor.
Section 600.4376 Concealment of prisoner; misdemeanor; penalty.
Section 600.4379 Refusal to deliver copy of authority for detention of prisoner; time; civil liability.
Section 600.4385 Habeas corpus for witness; issuance; transfer of prisoner.
Section 600.4387 Habeas corpus; liability of officer for disobedience to writ.
236-1961-44 CHAPTER 44 MANDAMUS (600.4401...600.4431)
Section 600.4401 Action for mandamus against state officer; commencement; rule for joinder of claims or consolidation of actions; rule for referral of action to circuit court.
Section 600.4411 Mandamus; violation; penalty.
Section 600.4421 Mandamus; payment of fine; bar to action.
Section 600.4431 Mandamus; damages; costs; public officer.
236-1961-45 CHAPTER 45 QUO WARRANTO (600.4501...600.4545)
Section 600.4501 Quo warranto; attorney general; private party; exception.
Section 600.4505 Usurpation of office; determination; judgment for relator; proceedings.
Section 600.4511 Usurpation of office; damages.
Section 600.4515 Usurpation of office; ouster; costs; fine.
Section 600.4521 Judgment against corporation; dissolution; fine.
Section 600.4525 Judgment against corporation; collection of fine and costs.
Section 600.4531 Judgment against corporation; restraint; receiver; accounting; distribution of assets; duty of attorney general.
Section 600.4535 Judgment; filing of record of judgment; notice; publication.
Section 600.4541 Forfeited property; recovery by attorney general.
Section 600.4545 Election fraud or error; circuit court; time for filing action; plaintiffs; defendant; procedure.
236-1961-47 CHAPTER 47 (600.4701...600.4710)
Section 600.4701 Definitions.
Section 600.4702 Property subject to seizure and forfeiture; exception; encumbrances; substituted proceeds of crime.
Section 600.4703 Order of seizure; seizure without process; order authorizing filing of lien notice; return of property to victim; property in custody of seizing agency; powers of seizing agency; disposition of seized money; title to property subject to forfeiture.
Section 600.4703a Seizure of computer or computer information storage device; copy provided to court; retention as confidential record; “computer” and “computer storage device” defined.
Section 600.4704 Notice generally.
Section 600.4705 Motion to return property or discharge lien; grounds; hearing; burden of proof; order; filing lien against vehicle and returning vehicle to owner; admissibility of testimony in criminal prosecution.
Section 600.4706 Return of personal property to owner; discharge of lien against real property or motor vehicle; time limitation.
Section 600.4706a Notice that property returned or lien discharged.
Section 600.4707 Notice of seizure of property or filing of lien and intent to begin forfeiture and disposal proceedings; time limitation; filing claim; civil action for forfeiture; burden of proof.
Section 600.4708 Sale of property; disposition of proceeds or other things of value; priority; appointment, compensation, and authority of receiver.
Section 600.4709 Jurisdiction.
Section 600.4710 Report by agency of seizure and forfeiture activities under uniform forfeiture reporting act; audit; "reporting agency" defined.
236-1961-48 CHAPTER 48 COLLECTION OF PENALTIES, FINES, AND FORFEITED RECOGNIZANCES (600.4801...600.4851)
Section 600.4801 Definitions.
Section 600.4803 Penalty, fee, or costs; failure to pay as subject to late penalty; waiver; disposition of late penalty; "funding unit" defined.
Section 600.4805 Penalty; recovery.
Section 600.4811 Penalty; amount not specified, action.
Section 600.4815 Fines and costs; execution.
Section 600.4821 Execution on forfeited recognizance; redemption of real estate.
Section 600.4825 Penalty; township officers; notice to prosecuting attorney.
Section 600.4831 Penalty; prosecution by prosecuting attorney.
Section 600.4835 Penalty; remission by circuit court.
Section 600.4841 Collections; payment to county treasurer.
Section 600.4845 Moneys from fines and penalties; duties of county treasurer.
Section 600.4851 County law library fund; maximum sums credited from library fund; payment upon order of circuit judge or presiding judge; annual report.
236-1961-49 CHAPTER 49 (600.4901...600.4923)
Section 600.4901 “Panel” defined.
Section 600.4903 Mediation of action alleging medical malpractice; time for referring action to mediation; hearing by mediation panel.
Section 600.4905 Mediation panel; selection and qualifications of members; judge as member; grounds for disqualification as mediator.
Section 600.4907 Mediation clerk; designation; setting time and place for mediation hearing; notice; adjournments.
Section 600.4909 Mediation fee.
Section 600.4911 Submission of documents and brief or summary to mediation clerk; penalty for failure to submit materials.
Section 600.4913 Right of party to attend mediation hearing; personal appearance to demonstrate unusual conditions; testimony prohibited; rules of evidence inapplicable; factual information; limitation on oral presentation; requests and inquiries by panel; admissibility of statements, briefs, or summaries.
Section 600.4915 Evaluation by panel; notice; contents of evaluation; determination that action or defense is frivolous; posting cash or surety bond; payment of costs and attorney fees; separate awards; treating claims as single claim.
Section 600.4917 Filing written acceptance or rejection of evaluation; failure to file as acceptance; disclosure of acceptance or rejection; notice; rules applicable in mediations involving multiple parties.
Section 600.4919 Entry of judgment; action to proceed to trial upon rejection; placing copies of evaluation, acceptances, and rejections in sealed envelope; filing envelope with clerk of court; opening envelope; evaluation not exceeding jurisdictional limitation of district court.
Section 600.4921 Payment of actual costs; adjustment of verdict; scope of actual costs; condition prohibiting award of costs.
Section 600.4923 Delay of trial date scheduled in advance of date set for mediation hearing; applicability of section.
236-1961-49A CHAPTER 49A (600.4951...600.4969)
Section 600.4951 Mediation of civil action based on tort; exception; time for referring action to mediation; hearing.
Section 600.4953 Mediation panel; selection and qualifications of member; judge as member; grounds for disqualification as mediator.
Section 600.4955 Mediation clerk; designation; setting time and place for mediation hearing; notice; adjournments.
Section 600.4957 Mediation fee.
Section 600.4959 Submission of documents and brief or summary to mediation clerk; penalty for failure to submit materials.
Section 600.4961 Right of party to attend mediation hearing; personal appearance to demonstrate unusual conditions; testimony prohibited; rules of evidence inapplicable; factual information; limitation on oral presentation; requests and inquiries by panel; admissibility of statements, briefs, or summaries.
Section 600.4963 Evaluation by panel; notice; indicating award not unanimous; determination that action or defense is frivolous; posting cash or surety bond; payment of costs and attorney fees; separate awards; treating claims as single claim.
Section 600.4965 Filing written acceptance or rejection of evaluation; failure to file as rejection; disclosure of acceptance or rejection; notice; provisions applicable to mediations involving multiple parties.
Section 600.4967 Entry of judgment; action to proceed to trial upon rejection; placing copies of evaluation, acceptances, and rejections in sealed envelope; filing envelope with clerk of court; opening envelope; evaluation not exceeding jurisdictional limitation of district court.
Section 600.4969 Payment of actual costs; adjustment of verdict; scope of actual costs; condition prohibiting award of costs.
236-1961-50 CHAPTER 50 ARBITRATIONS (600.5001...600.5035)
Section 600.5001 Repealed. 2012, Act 370, Eff. July 1, 2013.
Section 600.5005 Repealed. 2012, Act 370, Eff. July 1, 2013.
Section 600.5011 Repealed. 2012, Act 370, Eff. July 1, 2013.
Section 600.5015 Repealed. 2012, Act 370, Eff. July 1, 2013.
Section 600.5021 Repealed. 2012, Act 370, Eff. July 1, 2013.
Section 600.5025 Repealed. 2012, Act 370, Eff. July 1, 2013.
Section 600.5031 Repealed. 2012, Act 370, Eff. July 1, 2013.
Section 600.5033 Repealed. 2012, Act 370, Eff. July 1, 2013.
Section 600.5035 Repealed. 2012, Act 370, Eff. July 1, 2013.
236-1961-50A CHAPTER 50A HEALTH CARE ARBITRATION (600.5040...600.5065)
Section 600.5040-600.5065 Repealed. 1993, Act 78, Eff. Apr. 1, 1994.
236-1961-50B. CHAPTER 50B. DOMESTIC RELATIONS ARBITRATION (600.5070...600.5082)
Section 600.5070 Scope of chapter.
Section 600.5071 Stipulation to binding arbitration; agreement.
Section 600.5072 Court order to participate in arbitration; conditions; domestic violence exclusion; waiver; child abuse or neglect exclusion.
Section 600.5073 Arbitrator; appointment; qualifications; immunity; list of qualified arbitrators.
Section 600.5074 Arbitrator; powers and duties; sworn statement listing party's place of employment, sources of income, and assets and liabilities; release.
Section 600.5075 Disqualification of arbitrator.
Section 600.5076 Meeting with arbitrator; order to produce material information.
Section 600.5077 Record of arbitration hearing.
Section 600.5078 Award; error or omissions.
Section 600.5079 Enforcement of arbitration award or order; filing judgment, order, or motion to settle judgment with circuit court; sanctions.
Section 600.5080 Vacation or modification of award concerning child support, custody, or parenting time; standards and procedures regarding review of arbitration awards.
Section 600.5081 Vacation or modification of arbitration award; application; grounds; rehearing; other standards and procedures relating to review of arbitration awards.
Section 600.5082 Appeal.
236-1961-52 CHAPTER 52 ASSIGNMENTS FOR THE BENEFIT OF CREDITORS (600.5201...600.5265)
Section 600.5201 Common law assignments for the benefit of creditors; requirements for validity; bond of assignee; filing; approval; attachment or execution on assigned property; acknowledgment; inventory.
Section 600.5205 Property conveyed; general powers of assignee.
Section 600.5211 Specific powers of assignee.
Section 600.5215 Appraisal of property; sale; notice.
Section 600.5221 Proof of claims; notice; filing; list of creditors.
Section 600.5225 Proof of claims; contents; verification.
Section 600.5231 Contest of claims; procedure, costs; filing fee.
Section 600.5235 Set-off of mutual debts and credits.
Section 600.5241 Circuit courts; jurisdiction; supervisory powers; specific powers; examination; assignor and others; assignee; orders; circuit court commissioner.
Section 600.5245 Assignee; accounts; reports; completion of duties; extension of time; notice.
Section 600.5251 Payment of claims; order; method; time.
Section 600.5255 Compensation of assignee; application; notice to creditors.
Section 600.5261 Civil action for enforcement of trust; grounds; appointment of receiver or assignee; summary examination; powers, duties, and compensation of receiver.
Section 600.5265 Nature of proceedings.
236-1961-53 CHAPTER 53 RECEIVERSHIP FOR WAGE EARNERS (600.5301...600.5375)
Section 600.5301 Assignment of future wages; notice to creditor and employer; exception.
Section 600.5305 List of creditors; contents of petition.
Section 600.5311 Exemptions.
Section 600.5315 Exemptions by agreement; support of children.
Section 600.5321 Distribution of balance.
Section 600.5325 Clerk as agent of listed creditors; title to funds.
Section 600.5331 Fixing amount of claim; disputed claim; costs; intervention.
Section 600.5335 Payment of wages by employer.
Section 600.5341 Garnishment; effect.
Section 600.5345 Duration of assignment proceedings.
Section 600.5351 Secured creditors.
Section 600.5355 Notices; manner of giving; change of employment.
Section 600.5361 Debts incurred after filing petition; not included.
Section 600.5365 Statute of limitations tolled during pendency of proceedings.
Section 600.5371 Court fees upon petition; defrayment of incidental expenses.
Section 600.5375 Repealed. 1969, Act 209, Eff. Jan. 1, 1970.
236-1961-54 CHAPTER 54 ASSIGNMENT OF ACCOUNTS RECEIVABLE (600.5401...600.5445)
Section 600.5401-600.5445 Repealed. 1962, Act 174, Eff. Jan. 1, 1964.
236-1961-54A. CHAPTER 54A. BANKRUPTCY (600.5451...600.5451)
Section 600.5451 Bankruptcy; exemptions from property of estate; exception; exempt property sold, damaged, destroyed, or acquired for public use; amounts adjusted by state treasurer; definitions.
236-1961-55 CHAPTER 55 PRISONER LITIGATION REFORM (600.5501...600.5531)
Section 600.5501 Civil action concerning prison conditions; jurisdiction.
Section 600.5503 Exhaustion of administrative remedies; dismissal; appointment of counsel; prohibition.
Section 600.5505 Applicability of MCL 600.2963; conditions for dismissal.
Section 600.5507 Claim of indigency; limitations; exceptions; disclosure of previous civil actions and appeals; conditions for dismissal.
Section 600.5509 Complaint; review by court; dismissal; reply; waiver; requirement; reasons for decision by court.
Section 600.5511 Action for mental or emotional injury suffered while in custody; showing of physical injury; payment of damages to prisoner; satisfaction of outstanding restitution orders; notification to crime victims.
Section 600.5513 Revocation of prisoner's good time or disciplinary credit; conditions.
Section 600.5515 Participation of prisoner in pretrial or hearing proceedings.
Section 600.5517 Prospective relief; conditions; limitation.
Section 600.5519 Preliminary injunctive relief.
Section 600.5521 Prospective relief; termination or modification.
Section 600.5523 Immediate termination of prospective relief; court findings; limitations.
Section 600.5525 Consent decree.
Section 600.5527 Prospective relief; ruling on motion; automatic stay; postponement of stay for good cause; appeal.
Section 600.5529 Repealed. 2018, Act 54, Eff. June 4, 2018.
Section 600.5531 Definitions.
236-1961-56 CHAPTER 56 PROCEEDINGS TO RECOVER THE POSSESSION OF LAND IN CERTAIN CASES (600.5601...600.5679)
Section 600.5601-600.5679 Repealed. 1972, Act 120, Eff. July 1, 1972.
236-1961-57 CHAPTER 57 SUMMARY PROCEEDINGS TO RECOVER POSSESSION OF PREMISES (600.5701...600.5759)
Section 600.5701 Definitions.
Section 600.5704 Jurisdiction.
Section 600.5706 Venue.
Section 600.5708 Rules.
Section 600.5711 Entry.
Section 600.5714 Summary proceedings to recover possession of premises; holding over by tenant or occupant of public housing or by tenant of mobile home park.
Section 600.5716 Demand for possession or payment; form and contents.
Section 600.5718 Demand for possession or payment; service; definitions.
Section 600.5720 Judgment for possession of premises for alleged termination of tenancy; grounds for not entering; retaliatory termination of tenancy; presumptions; burden.
Section 600.5726 Recovery of possession following forfeiture of executory contract for purchase of premises; accelerated indebtedness.
Section 600.5728 Prerequisites to recovery of possession under MCL 600.5726; contents of notice of forfeiture.
Section 600.5730 Service of notice of forfeiture.
Section 600.5732 Powers of court having jurisdiction over summary proceedings.
Section 600.5735 Summons; hearing.
Section 600.5738 Jury trial.
Section 600.5739 Joinder of claims and counterclaims for money judgment; separate disposition of claim for possession; damages for labor expended by either landlord or tenant.
Section 600.5741 Entry and enforcement of judgment for possession; determination of amount due; award of costs.
Section 600.5744 Issuance of writ of restitution; conditions; foreclosure of equitable right of redemption.
Section 600.5747 Judgment for defendant for costs.
Section 600.5750 Summary proceedings not exclusive of other remedies; merging or barring of claims; damages.
Section 600.5753 Appeal.
Section 600.5756 Filing fees; disposition.
Section 600.5757 Fee for certain writs and for judgment debtor discovery subpoena.
Section 600.5759 Costs.
236-1961-57a CHAPTER 57a (600.5771...600.5785)
Section 600.5771 Definitions.
Section 600.5773 Termination of tenancies in mobile home parks; jurisdiction; venue.
Section 600.5775 “Just cause” required for termination of tenancy; “just cause” defined; change of rental payments or terms or conditions of tenancy.
Section 600.5777 In-person conference with owner or operator of mobile home park.
Section 600.5779 Payment of rent and other charges during pendency of action.
Section 600.5781 Sale of mobile home on site; conditions.
Section 600.5783 Judgment for possession; right of tenant to sell mobile home on site; conditions.
Section 600.5785 Contested action to terminate tenancy; liquidated damages.
236-1961-58 CHAPTER 58 LIMITATION OF ACTIONS (600.5801...600.5869)
Section 600.5801 Limitation on actions; time periods; defendant claiming title under deed, court-ordered sale, tax deed, or will; other cases.
Section 600.5803 Foreclosure of mortgages.
Section 600.5805 Injuries to persons or property; period of limitations; "adjudication," "criminal sexual conduct," and "dating relationship" defined.
Section 600.5807 Damages for breach of contract; specific performance; period of limitations; bond; deed; mortgage; surety bond; appeal bond; public obligations; other actions.
Section 600.5809 Action to enforce noncontractual money obligations; limitations.
Section 600.5811 Common carriers; charges and overcharges; definitions.
Section 600.5813 Other personal actions.
Section 600.5815 Scope of limitations; legal and equitable; laches.
Section 600.5821 Recovery of land or public ground; period of limitations; personal actions; maintenance, care, and treatment of persons in state institutions.
Section 600.5823 Counterclaims.
Section 600.5825 Effect of limits running in favor of some joint obligors but not all.
Section 600.5827 Accrual of claim.
Section 600.5829 Accrual of claim; right of entry or recovery of possession of land.
Section 600.5831 Accrual of claim; mutual and open account current.
Section 600.5833 Accrual of claim; breach of warranty of quality or fitness.
Section 600.5834 Accrual of claim; common carriers; charges; overcharges.
Section 600.5835 Accrual of claim; life insurance; presumption of death.
Section 600.5836 Accrual of claim; installment contracts.
Section 600.5837 Accrual of claim; alimony.
Section 600.5838 Claim based on malpractice; accrual; commencement of action; burden of proof; limitations.
Section 600.5838a Claim based on medical malpractice; accrual; definitions; commencement of action; burden of proof; applicability of subsection (2); limitations.
Section 600.5838b Action for legal malpractice; commencement; limitation; definitions.
Section 600.5839 Period of limitations on actions against licensed architect, professional engineer, contractor, or licensed professional surveyor; definitions; applicability.
Section 600.5841 Accrual of claim; to person other than person bringing action.
Section 600.5843 Accrual of claim; regaining possession of land; subsequent loss; effect.
Section 600.5851 Disabilities of infancy or insanity; tacking of successive disabilities prohibited; year of grace; removing disability of infancy; claim alleging medical malpractice accruing to person 8 years old or less or 13 years old or less; disability of imprisonment; “release from imprisonment” defined.
Section 600.5851a Court action by minor victim of female genital mutilation; recovery of damages; limitation; "female genital mutilation" defined.
Section 600.5851b Court action by minor victim of criminal sexual conduct; exception to period of limitations; right to bring action under MCL 600.5851; "adjudication" and "criminal sexual conduct" defined.
Section 600.5852 Death before period of limitations has run or within 30 days thereafter; commencement of action; death or legal incapacitation of personal representative; limitation on commencement of action.
Section 600.5853 Absence from state.
Section 600.5854 War; inability to prosecute; period of limitation.
Section 600.5855 Fraudulent concealment of claim or identity of person liable; discovery.
Section 600.5856 Tolling of statute of limitations or repose.
Section 600.5861 Cause of action accruing without state; limitation on commencement of action.
Section 600.5865 Endorsement or memorandum of payment; evidence.
Section 600.5866 Revival of barred claim; written acknowledgment of obligor.
Section 600.5867 Presumption as to possession of land; exception.
Section 600.5868 Entry and possession.
Section 600.5869 Rights governed by law under which right accrued.
236-1961-60 CHAPTER 60 ENFORCEMENT OF JUDGMENTS (600.6001...600.6098)
Section 600.6001 Persons to whom execution issued.
Section 600.6002 Execution; indorsement; date; return; death or incapacity of officer serving execution; certificate; jurisdiction as to joint or joint and several obligors.
Section 600.6003 Execution on transcript of judgment by district, municipal, or common pleas court.
Section 600.6004 Execution against realty; contents.
Section 600.6005 Successive or alias executions; several executions.
Section 600.6006 Execution; new.
Section 600.6007 Execution; precedence.
Section 600.6008 Execution; set-off; balance on appeal.
Section 600.6009 Execution; officer's security; recovery of expense.
Section 600.6010 Execution; return; misconduct of officer; civil liability.
Section 600.6011 Effect of order to stay proceedings on execution.
Section 600.6012 Execution; property bound from time of levy.
Section 600.6013 Interest on money judgment.
Section 600.6017 Execution; personalty.
Section 600.6018 Execution; realty.
Section 600.6021 Judgments; nonissuance of execution.
Section 600.6022 Persons whose property is exempt.
Section 600.6023 Property exempt from levy and sale under execution; lien excluded from exemption; homestead exemption; rents and profits.
Section 600.6023a Property held jointly by husband and wife; exemption under judgment entered against 1 spouse.
Section 600.6024 Exemptions from sale on execution; taxation; exception; purchase money mortgage sale; effect of sale of property.
Section 600.6025 Execution; exemptions; inventory; appraisal; expenses.
Section 600.6026 Selection from inventory; selection of homestead; survey; sale of property levied upon; deed.
Section 600.6027 Homestead valued at more than $3,500; procedure.
Section 600.6031 Execution sale; notice.
Section 600.6032 Execution sale; personalty.
Section 600.6033 Execution; property partially exempt; bond.
Section 600.6034 Execution; property subject to chattel mortgage.
Section 600.6035 Levy on perishable property; sale; order of court; notice.
Section 600.6036 Execution; growing grain or unharvested crops.
Section 600.6037 Execution; corporate shares; seizure by officer; furnishing certificates of shares held by defendant; writ; record of transfer; restraint on transfer; dividends after levy.
Section 600.6038 Execution; franchise of corporation authorized to receive toll; notice; adjournment; person deemed highest bidder; rights of purchaser; transfer; injury to franchise; recovery of penalties; powers, duties, and liabilities; redemption.
Section 600.6041 Execution; fees and charges of sale.
Section 600.6042 Postponement of sale; public declaration; notice.
Section 600.6043 Execution; where more than one levy.
Section 600.6044 Execution; surplus; disposition.
Section 600.6045 Execution; refusal of highest bidder to take property; effect.
Section 600.6046 Execution; officer not to purchase or be interested.
Section 600.6047 Payment by debtor of judgment debtor.
Section 600.6051 Execution against real estate; effect; notice; invalid after 5 years.
Section 600.6052 Notice of time and place of sale.
Section 600.6053 Execution; time, place, adjournment.
Section 600.6054 Execution; irregular sale; taking down or defacement of notice; liability; irregularities not to invalidate.
Section 600.6055 Execution; certificates, contents; filing; disposition; recording; use as evidence.
Section 600.6056 Separate exposure of lots, tracts, or parcels for sale; sale of undivided interest.
Section 600.6057 Execution; leasehold interest; rights of purchaser; conveyance; deposit; recording; filing notice of levy; effect; payment of rent.
Section 600.6058 Repealed. 2004, Act 538, Eff. Mar. 30, 2005.
Section 600.6059 Execution; homestead; sale in case surplus not paid.
Section 600.6060 Execution; not made on equity of redemption on certain judgment; endorsement on execution; direction to officer.
Section 600.6061 Execution; rights of purchaser.
Section 600.6062 Redemption of real estate; time; persons entitled to make; effect on sale and certificate; amount stated in recorded affidavit.
Section 600.6063 Acquisition by creditor of interest vested in original purchaser by sale; terms.
Section 600.6064 Acquisition by creditor of interest vested in original purchaser by sale; purchase by other creditors; acquisition by original purchaser, execution plaintiff, or mortgagee.
Section 600.6065 Acquisition of interest of original purchaser; evidence of right of creditor to purchase.
Section 600.6066 Acquisition of interest of original purchaser; transfer of title; automation fund.
Section 600.6067 Right to deed; assignments.
Section 600.6068 Vesting of title; action for injury to realty by grantee in deed; action for waste, injury, or removal of realty or fixtures for benefit of person acquiring rights.
Section 600.6069 Conveyance of premises; time; effect; executor, administrator, or person equitably entitled; real estate held in trust.
Section 600.6070 Redemption; discharge of levy, judgment, or mortgage; fee.
Section 600.6071 Contribution among several judgment debtors; order of contribution; enforcement; lien of original judgment; affidavit; recording.
Section 600.6072 Eviction of purchaser; recovery of purchase price; further execution for benefit of purchaser; validity of original judgment.
Section 600.6075 Civil arrest; grounds.
Section 600.6076 Civil arrest; prerequisite.
Section 600.6077 Warrant to arrest judgment debtor.
Section 600.6078 Hearing; detention of judgment debtor.
Section 600.6079 Civil arrest; discharge.
Section 600.6080 Civil arrest; bail.
Section 600.6081 Civil arrest; bail; bond; forfeiture; release.
Section 600.6082 Imprisonment; segregation from criminals; payment of board.
Section 600.6083 Imprisonment; sheriff's liability for escape.
Section 600.6084 Imprisonment; discharge; effect.
Section 600.6085 Removal or concealment of property to avoid execution; misdemeanor.
Section 600.6086 Transfer of property by judgment debtor after commitment; validity.
Section 600.6091 Sale of real estate pursuant to judgment; notice; procedure; fees.
Section 600.6092 Judgment against absent, concealed, or nonresident defendant; sequestration of realty or personalty; delivery of possession of property; satisfaction out of estate and effects sequestered.
Section 600.6093 Recovery of judgment against township, village, city, or county.
Section 600.6094 Recovery of judgment for damages against school district or intermediate school district.
Section 600.6094a Judgment under MCL 600.6093 or 600.6094; limitation.
Section 600.6095 Collection of judgment; against state institution.
Section 600.6096 Judgment or claim against department; payment from unencumbered appropriation; identifying information; application of amount to certain liabilities; order of priority; disclosure; definitions.
Section 600.6097 Judgment against municipality; issuance of certificates of indebtedness or bonds to pay judgment; amount; interest; sale; duration; bonds not subject to MCL 117.5; “municipality” defined.
Section 600.6098 Review of verdict in action alleging medical malpractice or personal injury action; duties of judge; reinstatement of original verdict; affirming orders and judgments granting additur or remittitur.
236-1961-61 CHAPTER 61 PROCEEDINGS SUPPLEMENTARY TO JUDGMENT (600.6101...600.6143)
Section 600.6101 Proceedings supplementary to judgment.
Section 600.6104 Powers of judge after rendition of judgment for money.
Section 600.6107 Installment payments from income; reasonable value of services to relative; earning ability; modification of order; moneys awarded in matrimonial action; statute of limitations.
Section 600.6110 Subpoena requiring appearance of judgment debtor or person having money or property of judgment debtor; affidavit; examination; adjournment; immunity.
Section 600.6113 Special proceedings; hearings; attendance, mileage, and expenses of judgment debtor.
Section 600.6116 Transfer of debtor's property; duration of restraint.
Section 600.6119 Transfer of property by third party; prohibition; violation; contempt; liability; transfer of property apparently belonging to others; duration of restraint.
Section 600.6122 Transfer of property by third party; rights of judgment creditor; negotiable instruments.
Section 600.6125 Injunction; vacation; bond.
Section 600.6128 Trying title to debt or property; third party claimant; jury.
Section 600.6131 Prima facie case; burden of proof; proceedings before sale on execution; transfer of property within 1 year prior to commencement of action.
Section 600.6134 Fraudulent transfers.
Section 600.6137 Payment by debtor of judgment debtor.
Section 600.6140 Orders affecting alienability of land; recording.
Section 600.6143 Scope of chapter.
236-1961-62 CHAPTER 62 INSTALLMENT JUDGMENTS (600.6201...600.6251)
Section 600.6201 Order permitting payment of judgment in installments; showing.
Section 600.6205 Payment of judgment in installments; notice; petition; affidavit; garnishment.
Section 600.6211 Judgment; payment by installments; service of notice; hearing; garnishment.
Section 600.6215 Cross-examination; order to pay; stay of garnishment.
Section 600.6221 Altering amounts and times of installment payments.
Section 600.6225 Force and effect of agreement for payment of judgment in installments.
Section 600.6231 Garnishment without order prohibited and void; notice of order.
Section 600.6235 Judgment; payment by installments; statute of limitations.
Section 600.6241 Execution of powers and duties.
Section 600.6245 Judgment; payment by installments; collection of judgment; other methods.
Section 600.6251 Judgment; payment by installments; record; affidavit for transcript; contents.
236-1961-63 CHAPTER 63 (600.6301...600.6312)
Section 600.6301 Definitions.
Section 600.6303 Payment of plaintiff's expense or loss by collateral source; notice to contractual lien holder; failure to exercise right of subrogation; contracts to which subsection (3) applicable; “collateral source” defined; benefits from collateral source as payable or receivable.
Section 600.6304 Personal injury action involving fault of more than 1 party to action; instructing jury to answer special interrogatories; findings of court; determining percentages of fault; determining award of damages; release from liability; amount of damages; reducing award of damages; reallocation of uncollectible amount; liability of governmental agency; “fault” defined.
Section 600.6305 Verdict or judgment; specific findings; basis of calculation of future damages.
Section 600.6306 Entering order of judgment; order; judgment amounts; "gross present cash value" defined; reduced judgment amount.
Section 600.6306a Verdict in favor of plaintiff in medical malpractice action; order of judgment; amounts; percentage of fault; reduced judgment amount; joint and severable liability; "gross present cash value" defined.
Section 600.6307 Purchase of annuity contract.
Section 600.6309 Plan for structured payment of future damages; determination as to future collectibility of annuity contract or qualified assignment; owner of annuity contract; making qualified assignment; effect of qualified assignment; recipients of structured payments guaranteed by annuity contract.
Section 600.6311 Certain provisions inapplicable to plaintiff 60 years of age or older.
Section 600.6312 Joint and several liability.
236-1961-64 CHAPTER 64 COURT OF CLAIMS (600.6401...600.6475)
Section 600.6401 Court of claims; short title.
Section 600.6404 Court of claims; assignment; jurisdiction; pending matters; transfer; disability, disqualification, or inability of judge to attend to matter; death of judge; term; assignment of judge to serve remainder of term; selection of chief judge.
Section 600.6407 Sessions; space and equipment.
Section 600.6410 Court of appeals clerk as clerk of court of claims; filing cause of action; assignment of judge by blind draw; copies of records, proceedings, and testimony; fees of clerk, reporter, or recorder; no charge to state; service of process.
Section 600.6413 Court of claims in court of appeals district.
Section 600.6416 Court of claims; representation of state by attorney general or assistants.
Section 600.6419 Court of claims; exclusive jurisdiction; exceptions; claims less than $1,000.00; powers and jurisdiction; counterclaims; res judicata; setoff, recoupment, or cross declaration; writs of execution or garnishment; judgment as final; no jurisdiction of claim for compensation under MCL 418.101 to 418.941 and MCL 419.101 to 419.104; jurisdiction of circuit court over certain actions and proceedings; "the state or any of its departments or officers" defined.
Section 600.6419a Repealed. 2013, Act 164, Imd. Eff. Nov. 12, 2013.
Section 600.6420 Delegation of authority for claim by state employee of $500.00 or less; certification of loss or damage.
Section 600.6421 Trial by jury; joinder of cases; court of claims' jurisdiction; subsection (4) inapplicable to matters transferred to court of claims.
Section 600.6422 Court of claims; practice and procedure; fees.
Section 600.6425 Court of claims; depositions.
Section 600.6428 Court of claims; witnesses; power to compel attendance.
Section 600.6431 Court of claims; notice of intention to file claim; requirements; time; verification; copies; applicability to claims for compensation under the wrongful imprisonment compensation act.
Section 600.6434 Pleadings; verification and service of complaint; copies.
Section 600.6437 Court of claims; judgment on stipulated facts.
Section 600.6440 Court of claims; remedy in federal court as bar to jurisdiction.
Section 600.6443 Court of claims; trial by court without jury; new trial.
Section 600.6446 Appeals to court of appeals; procedure; notice of entry of final order or judgment; time for appeal as of right.
Section 600.6449 Costs; security for costs on appeal.
Section 600.6452 Court of claims; filing of claim; time; limitation of actions; right of attorney general to petition for administration of estate or appoint guardian of minor or disabled; applicability to claims for compensation under the wrongful imprisonment compensation act.
Section 600.6455 Interest rate on judgments; effect of settlement offer; rejection of offer.
Section 600.6458 Court of claims; judgment against state; payment.
Section 600.6461 Court of claims; clerk's report to legislature; state treasurer and budget director.
Section 600.6464 Court of claims; judgment; discharge.
Section 600.6467 Court of claims; state agencies to furnish information upon request.
Section 600.6470 Court of claims; fraud in connection with claim; forfeiture.
Section 600.6475 Court of claims; actions involving negligent operation of motor vehicles or aircraft; defense of governmental function.
236-1961-65 CHAPTER 65 COURTS OF LIMITED JURISDICTION (600.6501...600.6537)
Section 600.6501 Chapter applicable to district court, municipal court, and common pleas court of Detroit; exception.
Section 600.6502 Matters governed by statutes and supreme court rules; exception; references to justice courts or justices of the peace.
Section 600.6511 Jurisdiction in civil actions at law against school districts.
Section 600.6521 Jurisdiction over actions at law; one form of action.
Section 600.6525 Municipal court; verdict in civil action.
Section 600.6536 Appeal; payment of costs.
Section 600.6537 Original jurisdiction over civil infraction actions.
236-1961-66 CHAPTER 66 JURISDICTION, POWERS AND DUTIES OF JUSTICES OF THE PEACE (600.6601...600.6661)
Section 600.6601-600.6661 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-67 CHAPTER 67 COMMENCEMENT OF ACTIONS AND SERVICE OF PROCESS IN JUSTICE COURT (600.6701...600.6755)
Section 600.6701-600.6755 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-68 CHAPTER 68 ADJOURNMENTS AND THE TRANSFER OF CAUSES IN JUSTICE COURT (600.6801...600.6841)
Section 600.6801-600.6841 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-69 CHAPTER 69 PLEADINGS IN JUSTICE COURT (600.6901...600.6953)
Section 600.6901-600.6953 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-70 CHAPTER 70 TRIALS IN JUSTICE COURT (600.7001...600.7061)
Section 600.7001-600.7061 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-71 CHAPTER 71 JUDGMENTS IN JUSTICE COURT (600.7101...600.7137)
Section 600.7101-600.7137 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-72 CHAPTER 72 EXECUTIONS IN JUSTICE COURT (600.7201...600.7271)
Section 600.7201-600.7271 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-73 CHAPTER 73 REPLEVIN IN JUSTICE COURT (600.7301...600.7379)
Section 600.7301-600.7379 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-74 CHAPTER 74 ATTACHMENT IN JUSTICE COURT (600.7401...600.7447)
Section 600.7401-600.7447 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-75 CHAPTER 75 GARNISHMENT IN JUSTICE COURT (600.7501...600.7585)
Section 600.7501-600.7585 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-76 CHAPTER 76 FEES OF JUSTICES, JURORS, CONSTABLES AND WITNESSES (600.7601...600.7651)
Section 600.7601-600.7651 Repealed. 1970, Act 37, Imd. Eff. June 24, 1970;—1974, Act 297, Eff. Apr. 1, 1975.
236-1961-77 CHAPTER 77 APPEALS FROM JUSTICE COURT (600.7701...600.7741)
Section 600.7701 Appeal to circuit court.
Section 600.7703-600.7741 Repealed. 1991, Act 144, Imd. Eff. Nov. 25, 1991.
236-1961-78 CHAPTER 78 CONTEMPTS IN JUSTICE COURT (600.7801...600.7831)
Section 600.7801-600.7831 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-79 CHAPTER 79 GENERAL PROVISIONS AS TO JUSTICE COURTS (600.7901...600.7975)
Section 600.7901-600.7975 Repealed. 1974, Act 297, Eff. Apr. 1, 1975.
236-1961-80 CHAPTER 80 THE BUSINESS COURT (600.8001...600.8047)
Section 600.8001 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8003 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8005 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8007 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8009 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8011 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8013 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8015 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8017 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8019 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8021 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8023 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8025 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8027 Repealed. 2012, Act 333, Eff. Jan. 1, 2013.
Section 600.8029 Repealed. 2006, Act 232, Imd. Eff. June 26, 2006.
Section 600.8031 Definitions; business or commercial disputes.
Section 600.8033 Business court; operation; plan; administrative order; purpose.
Section 600.8035 Business court; jurisdiction; venue; assignment.
Section 600.8037 Business court; judges.
Section 600.8039 Commencement of action; electronic filing; standards; availability of written opinions; practice and procedure.
Section 600.8041 Appeal.
Section 600.8043 Judges; training.
Section 600.8045 Fees.
Section 600.8047 Case pending on pilot business court docket.
236-1961-81 CHAPTER 81 DISTRICT COURT: ESTABLISHMENT; DISTRICTS (600.8101...600.8181)
Section 600.8101 District court; establishment; court of record; judicial districts; city located in more than one district.
Section 600.8102 Election divisions; effect.
Section 600.8103 Districts, classes; definition.
Section 600.8104 “District funding unit” or “district control unit” defined; responsibilities; agreement to share expenses; supplying law books and legal reference resources.
Section 600.8105 District court in thirty-sixth district; functioning.
Section 600.8111 First district; Monroe county.
Section 600.8112 Second district; Lenawee and Hillsdale counties; creation of second-a district and second-b district.
Section 600.8113 Third, third-a, and third-b districts.
Section 600.8114 Fourth district; Cass county.
Section 600.8115 Fifth district.
Section 600.8116 Seventh district.
Section 600.8117 Eighth district; Kalamazoo county.
Section 600.8118 Tenth district; Calhoun county and city of Battle Creek.
Section 600.8119 Twelfth district; Jackson county.
Section 600.8120 Fourteenth, fourteenth-a, fourteenth-b, and fifteenth districts.
Section 600.8121 Sixteenth district to thirty-fifth district.
Section 600.8121a Thirty-sixth district.
Section 600.8122 Thirty-seventh district to forty-second district.
Section 600.8123 Forty-third district to fifty-second district.
Section 600.8124 Fifty-third district; Livingston County.
Section 600.8125 Fifty-fourth-a district, fifty-fourth-b district, and fifty-fifth district; consolidation by resolution; juror selection requirements.
Section 600.8126 Fifty-sixth district; creation of fifty-sixth-a district and fifty-sixth-b district.
Section 600.8127 Fifty-seventh district; Allegan county.
Section 600.8128 Fifty-eighth district.
Section 600.8128a Fifty-ninth district.
Section 600.8129 Sixtieth district.
Section 600.8130 Sixty-first to sixty-third district.
Section 600.8131 Sixty-fourth-a district and sixty-fourth-b district.
Section 600.8132 Sixty-fifth-a district; sixty-fifth-b district.
Section 600.8133 Sixty-sixth district; Shiawassee county.
Section 600.8134 Sixty-seventh and sixty-eighth districts.
Section 600.8135 Seventieth district.
Section 600.8136 Seventy-first-a and seventy-first-b districts.
Section 600.8137 Seventy-second district; St. Clair county.
Section 600.8138 Seventy-third-a and seventy-third-b districts.
Section 600.8139 Seventy-fourth district; Bay county.
Section 600.8140 Seventy-fifth district; Midland county.
Section 600.8141 Seventy-sixth district; Isabella county.
Section 600.8142 Seventy-seventh district; Mecosta and Osceola counties.
Section 600.8143 Seventy-eighth district.
Section 600.8144 Seventy-ninth district.
Section 600.8145 Eightieth district; Clare and Gladwin counties.
Section 600.8146 Eighty-first district.
Section 600.8147 Eighty-second district.
Section 600.8148 Eighty-third district.
Section 600.8149 Eighty-fourth district; Wexford and Missaukee counties.
Section 600.8150 Eighty-fifth district; Manistee and Benzie counties.
Section 600.8151 Eighty-sixth district; Grand Traverse, Antrim, and Leelanau counties.
Section 600.8152 Eighty-seventh-A district; eighty-seventh-B district; eighty-seventh-C district; Otsego, Kalkaska, and Crawford counties.
Section 600.8153 Eighty-eighth district; Alpena and Montmorency counties.
Section 600.8154 Eighty-ninth district.
Section 600.8155 Ninetieth district; Emmet and Charlevoix counties.
Section 600.8156 Ninety-first district; Chippewa county.
Section 600.8157 Ninety-second district; Mackinac and Luce counties.
Section 600.8158 Ninety-third district; Schoolcraft and Alger counties.
Section 600.8159 Ninety-fourth district; Delta county.
Section 600.8160 Ninety-fifth-a district and ninety-fifth-b district.
Section 600.8161 Ninety-sixth district; Marquette county.
Section 600.8162 Ninety-seventh district.
Section 600.8163 Ninety-eighth district; Ontonagon and Gogebic counties.
Section 600.8164 Repealed. 1972, Act 169, Imd. Eff. June 15, 1972.
Section 600.8171 Changes in districts; supreme court recommendations.
Section 600.8175 Additional district judgeships; creation; approval by district control unit; resolution; filing; valid approval of judgeship; notice to elections division; state's obligation; election; first term.
Section 600.8176 Creation of new district and judgeship; conditions; notification of elections division; resolution; exercise of option; obligation of state; election and term of judgeship; approval of district control unit not required.
Section 600.8177 Consolidation of district of third class with district of second class; procedure.
Section 600.8178 Failure to adopt resolution approving consolidation; submission of question to vote of electors; procedure.
Section 600.8180 Consolidation of twelfth and thirteenth districts; expenses and capital improvements; judges' salaries; costs of state requirements; filing copies of resolutions and agreements; notification of elections division; transfer of employees; rights and benefits of employees.
Section 600.8181 Record of proceedings; reports.
236-1961-82 CHAPTER 82 DISTRICT JUDGES (600.8201...600.8288)
Section 600.8201 District judges; qualifications.
Section 600.8202 District judge; annual salary; additional salary; compensation and expenses; increase or decrease in salary; Michigan judges retirement system; evening and Saturday sessions.
Section 600.8203 District judges; practice of law prohibited.
Section 600.8204 District judges; nonpartisan election.
Section 600.8212 Temporary service as district judge in adjoining district.
Section 600.8221 Presiding judge; election; term; vacancies; authority.
Section 600.8222 District judges; meetings.
Section 600.8231 Statewide and regional meetings; purpose; expenses.
Section 600.8251 Places of sitting of district court; "population" defined.
Section 600.8261 Court facilities.
Section 600.8262 Magistrates' facilities.
Section 600.8263 Rental of facilities; contracts.
Section 600.8271 Operation of district court; appropriation; employer; authority; collective bargaining; appointment, supervision, discipline, or dismissal of employees; transfer of employees; effect of existing collective bargaining agreement; control of employees; applicability of subsections (2) to (11) to employees in thirty-sixth district; employees of abolished courts; chief judge as principal administrator; “locally-funded employees of the district court” defined.
Section 600.8272 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
Section 600.8273 Employee of former judicial council serving in thirty-sixth district court as employee of Detroit judicial council or city of Detroit.
Section 600.8274 Detroit judicial council; creation; employees of former state judicial council in thirty-sixth district court; employer; authority; collective bargaining; appointment, supervision, discipline, or dismissal of employees; chief judge as principal administrator; transfer of employees; effect of existing collective bargaining agreement; annual leave; state employees' retirement system.
Section 600.8275 Employee of state judicial council serving in thirty-sixth district court; member of state employees' retirement system; submission of reports and contributions.
Section 600.8281 Clerk of court and deputy clerks; appointment; term.
Section 600.8283 Court security.
Section 600.8286-600.8288 Repealed. 1981, Act 146, Eff. Jan. 1, 1983.
236-1961-83 CHAPTER 83 DISTRICT COURT: JURISDICTION; POWERS (600.8301...600.8396)
Section 600.8301 Exclusive jurisdiction in civil actions; jurisdiction over civil infraction actions.
Section 600.8302 Equitable jurisdiction and authority; injunctive order; order rescinding or reforming contract; equitable claims; judgment or order; jurisdiction and authority of district and circuit courts.
Section 600.8303 Forfeiture proceedings under chapter 47.
Section 600.8304 District court; jurisdiction.
Section 600.8306 Power with respect to attachment and garnishment; conditions upon which relief available; compliance with rules; garnishment proceedings as auxiliary actions; fees.
Section 600.8307 Actions as cause of discipline or discharge of principal defendant from employment; reinstatement; civil action.
Section 600.8308 Unlawful taking or detention of goods or chattels; civil action to recover possession; power of district court, municipal court, and common pleas court; conditions; delivery before judgment.
Section 600.8311 District court; jurisdiction.
Section 600.8312 Venue.
Section 600.8313 Prosecution of violations; exception.
Section 600.8314 Probation departments.
Section 600.8315 Actions prohibited; exception.
Section 600.8316 Marriages; authority to perform; fee; indigent parties; waiver.
Section 600.8317 Powers of district court.
Section 600.8318 Pleadings and procedures; rules.
Section 600.8319 Basis and exercise of jurisdiction.
Section 600.8320 Definitions; multiple district plans; assignment as district judge.
Section 600.8321 Civil process; service.
Section 600.8322 Bailiff of common pleas court as bailiff of thirty-sixth district court; court officer; rotation of process; surety bond; powers; bearing of arms; term; vacancy; peace officer; record of financial transaction; audit; compensation; contributions to retirement system in which bailiff member; payment to Wayne county retirement system; review of retirement fund; copies of actuarial reports.
Section 600.8323 District court; witnesses, fees; payment.
Section 600.8326 Service of process; schedule of fees; mileage rate.
Section 600.8331 Proceedings to be recorded.
Section 600.8341 Appeals on record.
Section 600.8342 Appeals from district court; appeals to court of appeals from circuit court or recorder's court; appeals based on pleas of guilty or nolo contendere.
Section 600.8343 Judgments of abolished courts.
Section 600.8344 Register of actions as replacement for destroyed paper upon which judgment entered; applicability of section.
Section 600.8345 Causes transferred from abolished courts.
Section 600.8351 Jurors; selection; compensation; failure to respond to jury duty.
Section 600.8353 Civil jury; number; verdict.
Section 600.8355 Criminal jury; number; verdict.
Section 600.8361 Repealed. 1984, Act 278, Eff. Jan. 1, 1985.
Section 600.8371 Filing fees paid to clerk of district court; disposition; waiver or suspension; exception; filing fee for civil action; fee in trial by jury; motion filing fees.
Section 600.8372, 600.8373 Repealed. 1993, Act 189, Imd. Eff. Oct. 8, 1993.
Section 600.8375 Assessment of costs.
Section 600.8379 Fines and costs assessed in district court; payment; disposition; definitions.
Section 600.8381 Fines and costs; conviction; civil infraction determination, guilty plea, or civil infraction admission; disposition; court filing fee report; definitions.
Section 600.8391 Traffic bureau; establishment; administration; purpose; authority over personnel; location and number of offices; appeals.
Section 600.8392 State civil infraction bureau.
Section 600.8395 Parking violations bureau; establishment; purpose; operating expense; operation by downtown development authority; definition.
Section 600.8396 Municipal ordinance violations bureau.
236-1961-84 CHAPTER 84 SMALL CLAIMS DIVISION (600.8401...600.8427)
Section 600.8401 Small claims division; creation; judge; jurisdiction.
Section 600.8401a Instruction sheets.
Section 600.8402 Commencement of action; filing, form, and contents of affidavit; notice; name of plaintiff; removal; waiver.
Section 600.8403 Affidavit forms; availability; preparation.
Section 600.8404 Service of affidavit and notice on defendant; form and contents of notice; evening and Saturday court hours.
Section 600.8405 Service; manner; proof.
Section 600.8406 Appearances; copy of affidavit and notice of hearing; application for new notice; jurisdiction to render judgment; continuance.
Section 600.8407 Filing of claim in small claims division; restrictions.
Section 600.8408 Parties; representation; request for trial before district court judge; removal; waiver.
Section 600.8409 Attachment or garnishment prohibited; execution; judgment, enforcement; instruction sheets.
Section 600.8410 Settlement; payment of judgment; execution, attachment, or garnishment; warning; examination of assets; payment of judgment in full; copy of judgment.
Section 600.8410a Writ of garnishment as to periodic payments issued by small claims division of district court; duration.
Section 600.8411 Removal; waiver; hearings; manner of conducting; no jury or verbatim record.
Section 600.8412 Waiver of rights.
Section 600.8413 Judgments; conclusiveness; form.
Section 600.8415 Venue of actions.
Section 600.8416 Location of small claims division; filing of claims after regular court hours; scheduling of small claims hearings; hearings after regular court hours.
Section 600.8418 Judgments; certification.
Section 600.8419 Forms and stationery.
Section 600.8420 Fees; disposition.
Section 600.8421 Costs to prevailing party.
Section 600.8422 Counterclaim; continuance.
Section 600.8423 Separate action by defendant; transmittal fee; transfer of cause.
Section 600.8424 Actions for fraud, libel, slander, assault, battery, or other intentional torts; governmental agency as party.
Section 600.8425 Limitation on claim or recovery; amendment increasing amount claimed.
Section 600.8426 Name in which defendant sued; validity of judgment.
Section 600.8427 Conduct of small claims hearing by district court judge or magistrate; appeal.
236-1961-85 CHAPTER 85 MAGISTRATES (600.8501...600.8555)
Section 600.8501 District court magistrates; number; appointment; approval; qualifications; thirty-sixth district.
Section 600.8503 District court of first or second class; clerk or deputy clerk as magistrate.
Section 600.8507 Magistrates; qualifications; term; oath; bond; temporarily absent or incapacitated magistrate; ordering temporary service of magistrate of another county; reimbursement; service of magistrate in another county; service of magistrate pursuant to multiple district plan.
Section 600.8509 Repealed. 1969, Act 333, Imd. Eff. Nov. 4, 1969.
Section 600.8511 District court magistrate; jurisdiction and duties.
Section 600.8512 Authority of district court magistrate; special training course in traffic law and sanctions; limitation on authority.
Section 600.8512a Powers of district court magistrate generally.
Section 600.8513 Additional powers of district court magistrate; judicial immunity.
Section 600.8514 Administration of oaths; examination of witnesses; findings of fact and conclusions of law; recommending judgment; functions of magistrate.
Section 600.8515 Appeals.
Section 600.8521 Magistrates; compensation.
Section 600.8525 Practice of law prohibited.
Section 600.8535 Disposition of fines and costs.
Section 600.8541 Superintending control of district judge; limitation; functions and duties of district judge in chambers.
Section 600.8545 Small claims division; duties.
Section 600.8551 Magistrates to sit at county seat, city, or other determined location.
Section 600.8555 Repealed. 2005, Act 326, Imd. Eff. Dec. 27, 2005.
236-1961-86 CHAPTER 86 RECORDERS AND STENOGRAPHERS (600.8601...600.8635)
Section 600.8601 Certified recorder or reporter; number; functions and duties.
Section 600.8602 Appointment of recorder or reporter; appointment of additional recorders or reporters; functions and duties.
Section 600.8611 Repealed. 2005, Act 326, Imd. Eff. Dec. 27, 2005.
Section 600.8615 Annual salary of district court recorders or reporters.
Section 600.8621 Court recorders and reporters; salaries; payment; contributions; recording devices.
Section 600.8625 Recorders or reporters; expenses; sworn statement; order.
Section 600.8626 Residence of recorder or reporter.
Section 600.8631 Fees for transcripts; fees as part of taxable costs.
Section 600.8635 Reduction of record to writing; costs; transcript of trial or other proceeding ordered other than for filing.
236-1961-87 CHAPTER 87 MUNICIPAL CIVIL INFRACTIONS (600.8701...600.8735)
Section 600.8701 Definitions.
Section 600.8703 Municipal civil infraction; commencement; political subdivision as plaintiff; exception under MCL 324.80146; jurisdiction of courts; time and place of appearance.
Section 600.8705 Citation; numbering; form; contents; modification; treatment as under oath.
Section 600.8707 Citation; preparation; issuance; service; municipal ordinance violation notice.
Section 600.8709 Citation; contents; trailway municipal civil infraction.
Section 600.8711 Citation; admission; denial of responsibility; filing of sworn complaint; failure to appear; warrant for arrest.
Section 600.8713 Materially false statement; penalty.
Section 600.8715 Citation; appearance; response to allegations; acceptance of admission; sanctions; admission of responsibility with explanation; effect; denial of responsibility; hearing.
Section 600.8717 Request for formal hearing.
Section 600.8719 Informal hearing.
Section 600.8721 Formal hearing.
Section 600.8723 Failure to appear; default judgment.
Section 600.8725 Issuance of citation; fee prohibited; violation.
Section 600.8727 Municipal civil infraction; civil fine, costs, justice system assessments, damages, and expenses.
Section 600.8729 Payment of fine, costs, assessment, damages, or expenses; default as civil contempt.
Section 600.8731 Violation involving land, building, or other structure; nonpayment of civil fine, costs, or installment; lien.
Section 600.8733 Trailway municipal civil infraction; seizure and impoundment of vehicle; lien; bond; payments; forfeiture and application of bond; enforcement of lien by foreclosure sale; notice; distribution of proceeds.
Section 600.8735 Municipal civil infraction; additional costs.
236-1961-88 CHAPTER 88 STATE CIVIL INFRACTIONS (600.8801...600.8835)
Section 600.8801 Applicability of chapter; definitions.
Section 600.8803 State civil infraction; commencement of action; state as plaintiff; jurisdiction; time; place; venue; rights of minor.
Section 600.8805 Citation; numbering; parts; modification; complaint treated as under oath.
Section 600.8807 Issuance of citation by law enforcement officer.
Section 600.8808 Citation issued to nonresident of state; leaving deposit with officer or court; failure to appear; default judgment.
Section 600.8809 Citation; contents.
Section 600.8811 Civil infraction; citation; necessity of sworn complaint.
Section 600.8813 Citation; materially false statement knowingly made by officer; felony; penalty.
Section 600.8815 Citation; response to allegations.
Section 600.8819 Informal hearing.
Section 600.8821 Formal hearing.
Section 600.8823 Failure of defendant to appear at scheduled appearance, informal hearing, or formal hearing; failure of officer to appear at informal hearing; failure of prosecutor to appear at formal hearing.
Section 600.8825 Acceptance of fee by law enforcement officer prohibited.
Section 600.8827 Sanctions.
Section 600.8829 Default in payment of fines, costs, assessment, or installment.
Section 600.8831 Fines ordered under MCL 600.8827; application to libraries.
Section 600.8835 Additional costs.
236-1961-91 CHAPTER 91 STATE JUDICIAL COUNCIL (600.9101...600.9109)
Section 600.9101-600.9107 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
Section 600.9108 State judicial council; pay raises and benefit plan changes prohibited.
Section 600.9109 Payroll services.
236-1961-99 CHAPTER 99 REPEALS, SAVINGS CLAUSE AND EFFECTIVE DATE (600.9901...600.9948)
Section 600.9901 Repeal.
Section 600.9905 Savings clause; special cases and proceedings; law applicable.
Section 600.9906 Special nonsevering clause as to court fees and retirement funds.
Section 600.9911 Effective date of act.
Section 600.9921 Courts abolished; extension of term of certain judges.
Section 600.9922 Transfer of duties and powers to district court; circuit court referees.
Section 600.9923 Municipal judges in third class districts.
Section 600.9924 Transfer of files, records, funds, and pending cases of abolished courts to district court; powers and jurisdiction of district court; orders and judgments appealable; exceptions; effect of reconstituting district court districts into single district.
Section 600.9924a Destruction of documents or records; exceptions; right to move for order setting aside conviction.
Section 600.9925 Primary election in 1968.
Section 600.9926 Election in 1968; terms.
Section 600.9926a Repealed. 1982, Act 149, Imd. Eff. May 6, 1982.
Section 600.9927 Election of 1968; terms; determination.
Section 600.9928 Municipal courts; third class district; retention in certain cities.
Section 600.9930 Municipal courts; abolition; function of district court; judges; transfer of cases; employees; municipal judge as district judge; retention of municipal court; resolutions; filing.
Section 600.9931 Detroit recorder's court; abolishment; merger; incumbent judges; transfer of files, records, and pending cases; jurisdiction; appropriation by Wayne county; appointment, supervision, discipline, or dismissal of employees; personal property of court; reimbursement.
Section 600.9932 Judge of municipal court of record; chief judge; recorder; salary; additional salary; increase; cost-of-living allowance or other cash.
Section 600.9934 Commencement of district court function in forty-fifth-a and forty-fifth-b districts; abolition of municipal courts; judges of forty-fifth-a and forty-fifth-b districts; terms; affidavit of candidacy; designation of judge on ballot.
Section 600.9935 Twenty-fourth, twenty-fifth, and twenty-seventh districts; commencement of district courts and abolition of municipal courts; municipal or associate municipal judges as judges of district courts; election to district court; affidavit of candidacy; designation on ballot; terms of district judges; certain elections canceled or rendered null and void.
Section 600.9936 Fortieth district and fourth division of fifty-second district; commencement of district courts and abolition of municipal courts; municipal or associate municipal judges as judges of district court; election to district court; affidavit of candidacy; designation on ballot; terms of district judges.
Section 600.9937 Twenty-sixth, twenty-eighth, thirtieth, thirty-first, thirty-second-a, and sixty-second-b districts; commencement of district courts and abolition of municipal courts; municipal judge as district court judge; reduction of district judges by 1; election to district court; affidavit of candidacy; designation on ballot; election and terms of district judges.
Section 600.9938 Twenty-third and fifty-ninth districts; commencement of district courts and abolition of municipal courts; municipal judges as district court judges; election to district court; affidavit of candidacy; designation on ballot; terms of district judges; election and term of district judge in fifty-ninth district.
Section 600.9938a Thirty-eighth district; function and establishment of district court.
Section 600.9939 Causes of action transferred to district court valid and subsisting; orders and judgments appealable; rights and privileges applicable to employees of abolished municipal courts.
Section 600.9940 District court; thirty-second-b district; abolishment of municipal courts; expiration of terms of incumbent municipal judges; election and term of district court judge; causes of action, orders, and judgments; rights and privileges of employees of abolished municipal courts; resolution approving establishment of district court and district judgeship; adoption and filing; notice to state court administrator; second district court judgeship; effect of approval; expenses and capital improvements; obligation of state.
Section 600.9941 District court in thirty-sixth district; commencement; abolition of common pleas court and traffic and ordinance division of recorder's court; election of district judges; incumbent judge of common pleas court as judge of district court; affidavit of candidacy; elections to fill new district judgeships; terms.
Section 600.9943 District court in thirty-sixth district; administrative duties and powers; facilities.
Section 600.9944 Repealed. 1996, Act 374, Eff. Oct. 1, 1996.
Section 600.9945 District court in thirty-sixth district; definitions; ownership and use of personal property; reimbursement of state for property removed and for compensation of employees; payments to state in quarterly installments; appropriation of funds for operating and maintaining court; cost of new facilities; revenue generated by parking violation bureau; audits; applicability of subsections (1) and (3) through (9).
Section 600.9946 Expired. 1981, Act 2, Eff. June 30, 1985.
Section 600.9947 Appropriation of funds; purpose; applicability of section; trial court operational expenses; monitor of ratio of court operational expenses to court revenues; report; offset to funds to which county or district funding unit entitled under subsection (1); “court revenues” defined; receipt of funds by county or political subdivision.
Section 600.9948 Repealed. 2002, Act 92, Eff. Mar. 31, 2003.