MCL - Index of Chapter 141

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 141 MUNICIPAL FINANCING
Act 369 of 1925 Repealed-FUNDING OF FLOATING INDEBTEDNESS (141.1 - 141.4)
Act 42 of 1913 COUNTY SINKING FUND COMMISSION (141.11 - 141.20)
Section 141.11 County sinking fund commissioners.
Section 141.12 County sinking fund commissioners; handling of fund, investment.
Section 141.13 County sinking fund commissioners; control of fund, application.
Section 141.14 Board of sinking fund commissioners; annual meeting; transaction of business; rules; quorum; payment of outstanding debt; investment of money; presiding officer; clerk; record; conducting business at public meeting; notice of meeting; availability of certain writings to public.
Section 141.15 County treasurer; duties as custodian, bond.
Section 141.16 Condition reports to supervisors; tax recommendations.
Section 141.17 Tax levy; bond sale proceeds, interest, deposit.
Section 141.18 Per diem; expenses; county charge.
Section 141.19 Commissioner's rules.
Section 141.20 Approval of act by supervisors.
Act 161 of 1923 BOARD OF SINKING FUND COMMISSIONERS (141.31 - 141.40)
Section 141.31 Bond issues; requisite sinking funds.
Section 141.32 Sinking fund commissioners.
Section 141.33 Sinking fund commissioners; control of fund, application; payment, manner.
Section 141.34 Sinking fund commissioners; handling of funds, investment; bonded debt.
Section 141.35 Sinking fund commissioners; annual meeting, procedure; rules; authorizing vote; clerk, records.
Section 141.36 Sinking fund commissioners; condition reports to board; tax recommendations.
Section 141.37 Bond sale; interest, credit; expenses of commissioners.
Section 141.38 Suit on securities.
Section 141.39 Saving clause; construction of act.
Section 141.40 Violation of MCL 168.1 to 168.992 applicable to petitions; penalties.
Act 342 of 1965 Repealed-COUNTY PUBLIC IMPROVEMENTS (141.41 - 141.47)
Act 14 of 1926 (Ex. Sess.) SINKING FUND FOR PUBLIC BUILDINGS (141.51 - 141.55)
Section 141.51 Creation of sinking fund for public buildings and sites; tax referendum.
Section 141.52 Tax referendum procedure.
Section 141.53 Requisite notices.
Section 141.54 Ballots; form, contents, distribution, counting; authorizing vote; levy.
Section 141.55 Sinking fund control.
Act 118 of 1923 PERMANENT IMPROVEMENTS BY COUNTIES (141.61 - 141.66)
Section 141.61 Borrowing money for permanent improvements; issuance, sale, and payment of bonds.
Section 141.61a Constructing, equipping, or making alterations in public buildings; authorization of expenditures.
Section 141.62 Board's resolution; contents; referendum.
Section 141.63 Board's resolution; required notices; election procedure; construed.
Section 141.64 Election returns; certificate, recording; authorized acts.
Section 141.65 Provisions cumulative; election.
Section 141.66 Validation clause.
Act 28 of 1911 PUBLIC BUILDINGS AND BRIDGES (141.71 - 141.74)
Section 141.71 Tax for sites, construction, or repair of public buildings or bridges; limitations; bonds subject to revised municipal finance act.
Section 141.72 Board of supervisors; excess sums; referendum, procedure.
Section 141.73 Notice of election; posting.
Section 141.74 Ballots; form, distribution, counting; authorizing vote, effect.
Act 12 of 1932 (1st Ex. Sess.) Repealed-FIRE, FLOOD, OR OTHER CALAMITY (141.81 - 141.83)
Act 243 of 1964 PROHIBITED TAXES BY CITIES AND VILLAGES (141.91 - 141.91)
Section 141.91 Cities and villages, prohibited taxes.
Act 94 of 1933 THE REVENUE BOND ACT OF 1933 (141.101 - 141.140)
***** 141.140 SUBSECTION (1) SHALL NOT APPLY AFTER DECEMBER 31, 1988: See (4) of 141.140 *****
Section 141.101 Short title; revenue bond act of 1933.
Section 141.102 Construction of act.
Section 141.103 Definitions.
Section 141.104 Municipal public improvements; limitations; bonds; acquiring utility for supplying light, heat or power; referendum; powers exercised.
Section 141.105 Estimate of cost and period of usefulness.
Section 141.106 Ordinances; adoption; purpose; approval or disapproval; veto; effective date; referendum; record; authentication; publication.
Section 141.107 Bonds; issuance; form; term; interest; exclusion from net bonded indebtedness; registration; pledge of funds; statutory first lien.
Section 141.107a Powers of public corporation in determining to issue bonds; terms of payment; interest; sale or remarketing; tender of bonds by holders; determining aggregate authorized amount of bonds outstanding; remarketing or resale of tendered bonds or incurrence of obligation of public corporation; provisions of section construed.
Section 141.107b Delinquent tax revolving fund; continuation under MCL 211.87b; borrowing money and issuing revenue notes; order; delinquent tax revenue as security; segregated fund or account; requirements applicable to notes; limited tax full-faith and credit obligations of county; insufficient tax proceeds; pledge of county's general fund as security; conditions; other provisions; exemption from tax; payment; registration; powers of county treasurer; security under trust or escrow agreement; exemption from MCL 141.2101 to 141.2821.
Section 141.108 Lien on revenue in favor of bondholders.
Section 141.109 Statutory lien on net revenues; duration; enforcement.
Section 141.110 Receiverships for public improvements.
Section 141.111 Bonds; application of other laws and charters.
Section 141.112 Bonds; discount; sale price; interest; competitive or negotiated sale; notice; publication.
Section 141.112a Bonds subject to revised municipal finance act.
Section 141.112b Bulletins; issuance by department of treasury.
Section 141.113 Bonds; statement on face of bond or on face of interest coupon.
Section 141.114 Bonds; qualities of negotiable instruments.
Section 141.115 Bonds; deposit and investment of sale proceeds.
Section 141.116 Bonds; use of sale proceeds; cancellation of bonds acquired by purchase; payment of capitalized interest.
Section 141.117 Bonds; validity of signatures.
Section 141.118 Charges for services; providing medical care without charge or at reduced rates; free service to land bank fast track authority.
Section 141.119 Additional bonds.
Section 141.120 Revenue refunding bonds.
Section 141.120a Combined public improvements; bonds; revenues pledged; retirement.
Section 141.120b Issuance of revenue bonds to retire outstanding bonds for public improvements; revenue refunding bonds; noncallable unmatured bonds.
Section 141.120c Parking revenue bonds; special assessments on benefited properties.
Section 141.121 Rates for services; sufficiency; fixing and revising; pledge for payment of bonds; charges for services as lien on premises; certification of delinquent charges; notice of tenants' responsibility for payment of charges; cash deposit; discontinuance of service to enforce payment of charges; validation of enforcement methods included in ordinance.
Section 141.121a Issuance of notes; requirement that delinquent tax revenues be fixed and sufficient; statutory lien.
Section 141.122 Accounting of revenues; order of priority; disposition of surplus.
Section 141.122a Delinquent tax revenues; statutory lien; commingling; designation of note and interest redemption account; set aside of reasonable excess amount; reserve; transfer of surplus to county general fund.
Section 141.123 Appropriation and use of revenues for payment of operation and maintenance expenses; appropriation and use of moneys raised by tax levy.
Section 141.124 Money in several accounts of public improvement; separate deposit account; investment.
Section 141.124a Deposit accounts.
Section 141.125 Fixing dates of operating year for public improvement.
Section 141.126 Receiving fund surplus; deposit.
Section 141.127 Issuance of bonds by public corporation; applicable laws.
Section 141.128 Effect of approval permitting issuance of bonds.
Section 141.129 Service rates not subject to supervision by state agency.
Section 141.130 Books of record and account; annual audit report.
Section 141.131 Redemption of bonds before maturity.
Section 141.132 Breach of contract not authorized; pledging of revenues; disconnection of lands not to affect liability under bond issue.
Section 141.133 Issuance of bonds without submitting proposition to voters for approval; notice of intent to issue bonds; petition requesting referendum; special election; verification and rejection of signatures; determining number of registered electors.
Section 141.133a Validation of bonds heretofore issued.
Section 141.133b Violation of MCL 168.1 to 168.992 applicable to petitions; penalties.
Section 141.134 Liberal construction of act.
Section 141.136 Immediate necessity.
Section 141.137 Condemnation of property.
Section 141.138 Trustee; appointment; powers and duties; pledging of trust funds.
Section 141.139 Water pollution; prevention or abatement; public corporation may accept grants or aid from U.S. government.
Section 141.140 Allocation system for private activity bonds; establishment; purpose; applicability; ratification of prior allocations; revocation of allocation; applicability of subsection (1).
Act 342 of 1969 INTEREST RATES FOR PUBLIC CORPORATIONS (141.151 - 141.153)
Section 141.151 Definitions.
Section 141.152 Maximum interest rate on certain bonds and evidences of indebtedness.
Section 141.153 Maximum interest rate on assessments or certain contract obligations; adjustment.
Act 189 of 1979 THE UNLIMITED TAX ELECTION ACT (141.161 - 141.168)
Section 141.161 Short title.
Section 141.162 Definitions.
Section 141.163 Purpose.
Section 141.164 Unlimited tax pledges for payment of tax obligations; resolution submitting question to vote of electors; election; approval; binding unlimited tax pledges; tax levy.
Section 141.165 Different tax obligations as single ballot proposition; contents of ballot question and notice of election; new authority not granted.
Section 141.166 Time of making unlimited tax pledge in support of tax obligation.
Section 141.167 Validation of prior elections.
Section 141.168 Liberal construction.
Act 219 of 1952 TOWNSHIP PARKING FACILITIES (141.171 - 141.173)
Section 141.171 Automobile parking facilities; leasing space, limitation.
Section 141.172 Automobile parking facilities; leasing of ground and basement floor space by township for purposes other than parking of automobiles.
Section 141.173 Scope of act.
Act 151 of 1933 Repealed-COMPROMISE OF MUNICIPAL INDEBTEDNESS (141.191 - 141.192)
Act 72 of 1939 Repealed-COMPOSITION OF DEBTS (141.201 - 141.201)
Act 204 of 1933 DEFAULTED MUNICIPAL BONDS (141.211 - 141.214)
Section 141.211 Defaulted municipal bonds.
Section 141.212 Defaulted municipal bonds; call for tenders.
Section 141.213 Defaulted municipal bonds; tenders, acceptance or rejection.
Section 141.214 Defaulted municipal bonds; payment of accepted tenders.
Act 79 of 1937 MUNICIPAL BORROWING (141.221 - 141.226)
Section 141.221 Definitions.
Section 141.222 Municipal borrowing; bus and street railway transportation or water supply utility purposes.
Section 141.223 Notes subject to MCL 141.2101 to 141.2821.
Section 141.224 Municipal borrowing for utility purposes; limitations.
Section 141.225 Repealed. 2002, Act 193, Imd. Eff. Apr. 29, 2002.
Section 141.226 Municipal borrowing for utility purposes; liability of municipality; construction of act.
Act 224 of 1939 Repealed-IMPOUNDED MONEYS IN SINKING FUND FOR PAYMENT OF COUNTY HIGHWAY BONDS (141.231 - 141.231)
Act 328 of 1941 Repealed-VALIDATION OF PROCEEDINGS FOR AUTHORIZATION OF ELECTRIC REVENUE CERTIFICATES (141.241 - 141.244)
Act 143 of 1943 BORROWING FOR ROAD PURPOSES (141.251 - 141.254)
Section 141.251 Borrowing money and issuing notes for county road purposes; resolution.
Section 141.252 Notes; issuance; provisions.
Section 141.253 Repealed. 2002, Act 194, Imd. Eff. Apr. 29, 2002.
Section 141.254 Saving clause; pledging allocated revenues prohibited.
Act 177 of 1943 PUBLIC IMPROVEMENT FUNDS (141.261 - 141.265)
Section 141.261 Funds for public improvements or buildings.
Section 141.262 Funds for public improvements or buildings; transfer or encumbrance.
Section 141.263 Funds for public improvements or buildings; allocation of miscellaneous revenues; sale of lands.
Section 141.264 Tax limitation.
Section 141.265 Additional powers; political subdivision construction.
Act 297 of 1945 Repealed-VALIDATION OF PUBLIC UTILITY WATER BONDS (141.271 - 141.272)
Act 106 of 1919 Repealed-PAYMENT OF INTEREST ON ROAD BONDS (141.281 - 141.281)
Act 407 of 1913 Repealed-LEGALIZATION OF GOOD ROAD BONDS (141.291 - 141.292)
Act 178 of 1931 Repealed-RECORDS OF HIGHWAY AND DRAINAGE DISTRICT BONDS (141.301 - 141.303)
Act 11 of 1956 (Ex. Sess.) ELECTRIC PLANT; VALIDATION OF PROCEEDINGS (141.311 - 141.312)
Section 141.311 Municipal electric plant; purchase of equipment on conditional sales contract, validation; negotiability of revenue obligations.
Section 141.312 Definitions.
Act 153 of 1996 ACQUISITION OF PARKS (141.321 - 141.324)
Section 141.321 Definitions.
Section 141.322 Acquisition or improvement of parks; financing; establishment of special assessment district; petition; acquisition by condemnation prohibited; scope of powers.
Section 141.323 Condemnation prohibited.
Section 141.324 Additional powers not limited.
Act 7 of 1949 TRANSFER OF UNEXPENDED BALANCES TO COUNTY (141.351 - 141.352)
Section 141.351 Transfer of unexpended balances by townships or municipalities to county.
Section 141.352 Transfer of unexpended balances; submission to electors; conduct of election.
Act 57 of 1957 LOCAL IMPROVEMENT REVOLVING FUND (141.371 - 141.375)
Section 141.371 Definitions.
Section 141.372 Local improvement revolving fund; establishment.
Section 141.373 Sources of funds.
Section 141.374 Local improvement revolving fund; repayment of advances.
Section 141.375 Authority given by act.
Act 121 of 1969 BONDS OR NOTES FOR CAPITAL IMPROVEMENTS (141.381 - 141.383)
Section 141.381 Issuance of bonds and notes; resolution; purpose; pledges; use of proceeds; debt limitation; general obligations.
Section 141.382 Form and execution of bonds or notes; principal and interest; maximum due in one year; due dates; tax exemptions.
Section 141.383 Bonds or notes subject to MCL 141.2101 to 141.2821.
Act 60 of 1959 VALIDATION OF METROPOLITAN DISTRICT BONDS (141.401 - 141.401)
Section 141.401 Metropolitan district bonds; assumption by cities; refunding bonds.
Act 43 of 1963 (2nd Ex. Sess.) BUDGET HEARINGS OF LOCAL GOVERNMENTS (141.411 - 141.415)
Section 141.411 Local unit of government; definition.
Section 141.412 Local unit of government; public hearing on proposed budget; notice.
Section 141.413 Local unit of government; final adoption of budget; hearing; exception.
Section 141.414 Local unit of government; changes in budget.
Section 141.415 Local unit of government; public hearing on budget, charter, statute.
Act 2 of 1968 UNIFORM BUDGETING AND ACCOUNTING ACT (141.421 - 141.440a)
Section 141.421 Uniform charts of accounts for local units; design; conformity to uniform standards; maintenance of local unit accounts; publication of standard operating procedures and forms; assistance, advice, or instruction; inadequacy of local unit; report; services of certified public accountant or state treasurer; expenses; payment; contract; monthly billings.
Section 141.421a Short title.
Section 141.422 Meanings of words and phrases.
Section 141.422a Definitions; A, B.
Section 141.422b Definitions; B to D.
Section 141.422c Definitions; E to G.
Section 141.422d Definitions; D to S.
Section 141.423 Publication; hearings.
Section 141.424 Annual financial report; contents; filing; extension; unauthorized investments prohibited; “pension” defined.
Section 141.424a Failure of local unit to report investments in derivative instruments or products.
Section 141.424b Schedule of derivative instruments and products; filing copies; Library of Michigan and depository libraries as depositories; retention of annual report by local unit.
Section 141.425 Local units; audits.
Section 141.426 Certified public accountants; cost.
Section 141.427 Minimum auditing procedures and standards; form for report of auditing procedures; filing audit report and report of auditing procedures; time for filing; extension.
Section 141.428 Contents of audit report.
Section 141.429 Public inspection of audit reports.
Section 141.430 Orders and subpoenas.
Section 141.431 Violations of act.
Section 141.432 Verification of transactions.
Section 141.433 Scope of examiner's authority; production of records; divulging confidential information.
Section 141.433a Energy conservation improvements.
Section 141.434 Budget; preparation, presentation, and control of expenditures; information; transmitting recommended budget to legislative body; suggested general appropriations act; consideration of recommended budget; furnishing information to legislative body; public hearing.
Section 141.435 Recommended budget; contents; limitation on total estimated expenditures.
Section 141.436 General appropriations act; requirements; line items not mandated; taxation; limitation on estimated total expenditure; presumption; suit against county legislative body; standing; mediation; severability.
Section 141.437 General appropriations act; amendment; reports; recommendations.
Section 141.438 Incurring debts or obligations; dividing appropriations into allotments; expenditures; application or diversion of money; restrictions on delegation of duties; enforcement power; suit against chief administrative officer of county; standing; mediation; 60-day period to bring suit in Michigan court of appeals; court jurisdiction; limitation; certain actions barred; expenditure of funds; severability.
Section 141.439 Expenditure of funds; transfers within appropriations.
Section 141.440 Violation; filing; report; review and action by attorney general; civil action for recovery of funds and public property.
Section 141.440a Manuals, forms, and operating procedures; training and educational programs.
Act 30 of 1978 BUDGET STABILIZATION FUND (141.441 - 141.445)
Section 141.441 Definitions.
Section 141.442 Budget stabilization fund; creation.
Section 141.443 Budget stabilization fund; appropriation; additional taxes prohibited; limitation; investments; disposition of excess money.
Section 141.444 Budget stabilization fund; purposes; sufficiency of municipality's revenue.
Section 141.445 Budget stabilization fund; prohibitions.
Act 205 of 1964 PURCHASE OF FIRE FIGHTING EQUIPMENT (141.451 - 141.451)
Section 141.451 Fire trucks, fire fighting apparatus and equipment; purchase by municipalities; title retaining contract; chattel mortgage.
Act 264 of 1987 HEALTH AND SAFETY FUND ACT (141.471 - 141.479)
Section 141.471 Short title.
Section 141.472 Definitions.
Section 141.473 Health and safety fund; creation; deposits.
Section 141.474 Distribution from fund generally.
Section 141.475 Distribution from fund; amounts.
Section 141.476 Distribution under MCL 141.475(b)(ii) and 141.475(c).
Section 141.477 Withholding or assignment of distribution.
Section 141.478 Appropriations.
Section 141.479 Conditional effective date.
Act 284 of 1964 CITY INCOME TAX ACT (141.501 - 141.787)
284-1964-1 CHAPTER 1 GENERAL PROVISIONS (141.501...141.509)
Section 141.501 City income tax act; short title.
Section 141.502 Income tax; prohibited to villages; uniform city income tax ordinance; prior ordinance.
Section 141.502a Imposition of excise tax; condition.
Section 141.503 Excise tax on income; levy, assessment, and collection; rates; deposit of amount by city forming lighting authority into city's police department budget; adoption, rescission, or amendment of uniform city income tax ordinance; petitions for referendum election; submitting question to city electors; election procedures; effective date of ordinance; delay; applicability; end of tax year.
Section 141.503a Specific rates to be levied by city; establishment; limitations; increase in tax rate; approval; resolution; financial management consultant; duties; monitoring and reporting; termination of consultant services; recommendations of local emergency financial assistance loan board.
Section 141.503b Amending ordinance to increase tax; duration of increase; approval of amendment; applicability of section.
Section 141.503c Amendment to city income tax ordinance.
Section 141.503d Violation of MCL 168.1 to 168.992 applicable to petitions; penalties.
Section 141.504 Rules governing form and manner of appeal from final determination; time for appeal; hearing; evidence; notice of hearing; order; copy of order and opinion.
Section 141.505 Right of appeal from decision or order; establishment of city income tax trust fund; payment of recoveries as result of appeal; compliance with final order.
Section 141.505d Charge or collection of city income tax by department of treasury; limitation.
Section 141.506 Uniform city income tax ordinance; application; voluntary registration to withhold.
Section 141.507 Uniform city income tax ordinance; form.
Section 141.508 Imposition of city income tax within renaissance zone; amendment of city income tax ordinance.
Section 141.509 Administration, enforcement, and collection of city income tax by department of treasury; agreement; disposition of amounts collected; provisions.
284-1964-2 CHAPTER 2 UNIFORM CITY INCOME TAX ORDINANCE (141.601...141.699)
Section 141.601 Uniform city income tax ordinance; short title.
Section 141.602 Uniform city income tax ordinance; rules of construction, definitions.
Section 141.603 Definitions; A to D.
Section 141.604 Definitions; C.
Section 141.605 Definitions; D.
Section 141.606 Definitions; E, F.
Section 141.607 Definitions; F to N.
Section 141.608 Definitions; N to P.
Section 141.609 Definitions; R to T.
Section 141.611 Excise tax on incomes; rates.
Section 141.611a Ordinance, resolution, or agreement to dedicate and transfer funds; purposes; commencement; amount; definitions.
Section 141.611b City as qualified local unit of government; dedication and transfer of funds; purposes; use of federal data facility fund; amount; definitions.
Section 141.612 Excise tax on incomes; application to resident individuals.
Section 141.613 Types of nonresident income to which tax applicable; extent and basis of tax.
Section 141.614 Excise tax on incomes; taxable net profits of a corporation, definition.
Section 141.615 Excise tax on incomes; unincorporated business, profession; sole proprietorship, partnership.
Section 141.616 Unincorporated business, profession, or activity; return.
Section 141.617 Unincorporated business, profession, or activity; election to pay tax.
Section 141.618 Partial business activity in city; apportionment of net profit.
Section 141.619 Partial business activity in city; separate accounting method.
Section 141.620 Partial business activity in city; business allocation percentage method.
Section 141.621 Partial business activity in city; percentage of average net book value; gross rental value of real property.
Section 141.622 Partial business activity in city; percentage of compensation paid employees.
Section 141.623 Partial business activity in city; percentage of gross revenue.
Section 141.624 Partial business activity in city; business allocation percentage.
Section 141.625 Partial business activity in city; substitute methods.
Section 141.626 Capital gains and losses; determination.
Section 141.627 Estates or trusts, deemed nonresidents; definitions.
Section 141.628 Income from estates and trusts.
Section 141.631 Exemptions.
Section 141.632 Payments and benefits not subject to tax.
Section 141.633 Deductible expenses generally.
Section 141.634 Deductible expenses; alimony, separate maintenance payments and principal sums payable in installments, moving expenses, and payments to retirement plan or account.
Section 141.635 Qualified taxpayer within renaissance zone; determination of deductions claimed.
Section 141.640 Extension for filing annual return.
Section 141.641 Annual return; joint return.
Section 141.642 Returns; contents.
Section 141.643 Payment of tax; refund; interest; allocation of payment; notice; nonobligated spouse; form; filing; release of liability; definitions.
Section 141.644 Federal income tax return; eliminations.
Section 141.645 Net profits; consolidated returns.
Section 141.646 Amended return; change of method of accounting.
Section 141.651 Withholding of tax by employer; voluntary withholding by certain employers; employer as trustee; failure or refusal to deduct and withhold tax; liability; discharge.
Section 141.652 Tax withheld; payments or persons excepted.
Section 141.653 Tax withheld; payment by employee or employer.
Section 141.654 Tax withheld; exemptions claimed; percentage of work done at predominant place of employment; qualified taxpayer within renaissance zone.
Section 141.655 Tax withheld; revised form; time for filing; qualified taxpayer within renaissance zone.
Section 141.656 Refusal by employee to furnish withholding certificate; withholding by employer; report.
Section 141.657 Tax withheld; withholding tables; first compensation taxable.
Section 141.658 Tax withheld; overwithheld tax, refund.
Section 141.659 Tax withheld; correction of error, refund.
Section 141.660 Tax withheld; payment by employer; return; electronic funds transfer.
Section 141.661 Tax withheld; employer's reconciliation of quarterly returns; deficiency; refund; information return; cessation of business.
Section 141.662 Declaration of estimated tax; filing; form; time; exceptions.
Section 141.663 Declaration of estimated tax not withheld; computation; payment; installments.
Section 141.664 Annual return; filing; extension of time; failure to file; penalty.
Section 141.664a Sale of business or stock of goods or quitting business; liability for tax; escrow by purchaser; release to purchaser of known tax liability; failure to comply with escrow requirements; liability of corporation officers.
Section 141.665 Credit for city income tax paid another city.
Section 141.666 Fractional part of a cent or dollar.
Section 141.671 Rules and regulations; adoption; enforcement; forms; collection of tax.
Section 141.672 Special ruling; appeal to income tax board of review.
Section 141.673 Examination of books and records; witnesses; additional provisions relating to dispute resolution.
Section 141.674 Information confidential; divulgence, penalty, discharge from employment.
Section 141.680 Waiver of interest or penalties during extension.
Section 141.681 Repealed. 1996, Act 478, Eff. Jan. 1, 1997.
Section 141.682 Payment of tax; interest; “adjusted prime rate” defined; penalty for delay; waiver of penalty for reasonable cause.
Section 141.683 Additional tax assessment; when interest and penalty not imposed.
Section 141.684 Due and unpaid assessment; determination; proposed assessment; written protest or request for informal conference; frivolous protest; penalty.
Section 141.685 Final assessment.
Section 141.686 Failure to pay tax; demand; recovery; prosecution.
Section 141.686a Authority to impose a lien for taxes.
Section 141.686b Demand for payment; warrant; levy on property; refusal or failure to surrender property; personal liability; effect of levy on salary or wages; service of warrant-notice levy.
Section 141.686c Recording release of a lien; conditions for filing; release of levy; conditions for service; reimbursement of fee; certificate of withdrawal; release of levy.
Section 141.687 Jeopardy assessment; procedure.
Section 141.688 Statute of limitations; waiver; payment of tax.
Section 141.689 Statute of limitations; refund.
Section 141.691 Income tax board of review; appointment of city residents; selection of officers; adoption, filing, inspection, and copies of rules of procedure; quorum; conflict of interests; record of transactions and proceedings; availability of record and other writings to public; conducting business at public hearing; notice of hearing.
Section 141.692 Income tax board of review; notice of appeal; transcript; hearing; confidential tax data; payment of deficiency or refund.
Section 141.692a Appeal of final assessment, decision, or order for collection of city income tax to tax tribunal; procedure.
Section 141.693 Appeal of rule to department; appeal of final assessment, decision, or order to tax tribunal; procedure.
Section 141.694 Appeal to court of appeals or supreme court; procedure.
Section 141.695 Payment to taxpayer from city general fund or city income tax trust fund.
Section 141.699 Violations; misdemeanor; penalties.
284-1964-3 CHAPTER 3 ALTERNATIVE PROVISIONS (141.701...141.787)
Section 141.701 Alternative provisions; adoption.
Section 141.760 Tax withheld; return; payment; electronic funds transfer.
Section 141.761 Tax withheld; reconciliation of quarterly returns; deficiencies; refunds; information returns; cessation of business.
Section 141.787 Jeopardy assessment; procedure.
Act 198 of 1970 Repealed-CITY UTILITY USERS TAX ACT (141.801 - 141.837)
Act 232 of 1971 Repealed-COUNTY TAX ON BUSINESSES OF PROVIDING ROOMS FOR TRANSIENT GUESTS (141.851 - 141.855)
Act 263 of 1974 EXCISE TAX ON BUSINESS OF PROVIDING ACCOMMODATIONS (141.861 - 141.867)
Section 141.861 Definitions.
Section 141.862 County excise tax on persons engaged in business of providing rooms for dwelling, lodging, or sleeping purposes to transient guests; exempt accommodations; amendment or repeal of ordinance; tax rate; increase subject to vote of electors in compliance with state constitution and subsection (1).
Section 141.862a Local unit of government excise tax on persons engaged in business of providing rooms for dwelling, lodging, or sleeping purposes to transient guests; exempt accommodations; amendment or repeal of ordinance; tax rate; subject to vote of electors in compliance with state constitution and subsection (1).
Section 141.863 Mandatory provisions of ordinance.
Section 141.864 Discretionary provisions of ordinance.
Section 141.865 Effective date of ordinance.
Section 141.866 Excise taxes cumulative.
Section 141.867 Deposit and use of revenues.
Act 395 of 1980 COMMUNITY CONVENTION OR TOURISM MARKETING ACT (141.871 - 141.880)
Section 141.871 Short title.
Section 141.871a Legislative findings.
Section 141.872 Definitions.
Section 141.873 Marketing program and assessment district; establishment; marketing program notice; filing; contents; exclusion; excise or other tax; copies of notice; list of owners.
Section 141.873a Marketing program; approval or disapproval; referendum; effective date of marketing program and assessment; filing and serving another marketing program notice.
Section 141.874 Marketing program; contents.
Section 141.875 Transient facility; assessment; computation; payment; reimbursement; agreement to accept payment of assessments; forwarding money; withholding portion of assessment for administrative costs; verification and audit of owner's assessment payments; state use tax returns; unpaid assessments; interest and delinquency charges; suit to collect; assessments as trust funds; notice.
Section 141.876 Assessment revenues not state funds; deposit and disbursement; financial statements; audit; report; copies; failure of bureau to provide copies; penalty.
Section 141.877 Repealed. 1984, Act 59, Imd. Eff. Apr. 12, 1984.
Section 141.877a Biannual formal meeting; review marketing plan.
Section 141.877b Master plan; annual meeting; disapproval.
Section 141.878 Discontinuance of assessment; referendum; proposing new marketing program notice; failure to adopt resolution discontinuing assessment; further referendum.
Section 141.879 Building or combination of buildings with less than 10 rooms; agreement to be subject to assessment; participation in marketing program; duration of assessment.
Section 141.880 Existing assessment district and marketing program.
Act 383 of 1980 CONVENTION AND TOURISM MARKETING ACT (141.881 - 141.889)
Section 141.881 Short title.
Section 141.881a Legislative findings.
Section 141.882 Definitions.
Section 141.883 Marketing program notice; contents; assessment; mailing copy of notice to owner of transient facility; referendum.
Section 141.884 Marketing program; contents.
Section 141.885 Assessment; payment; statement of room charges; reimbursement from room charges; verification and audit of owner's assessment payments; state use tax returns; unpaid assessments; interest and delinquency charges; suit to collect; notice.
Section 141.886 Assessment revenues not state funds; deposit and disbursement; financial statements; audit; report; copies.
Section 141.887 Advisory committee; election and terms of members; formal meetings; review of proposed marketing program; approval or rejection; recommendations; board of directors.
Section 141.887a Biannual formal meeting; review marketing plan.
Section 141.887b Master plan; annual meeting; disapproval.
Section 141.888 Discontinuance of assessment; referendum; proposing new marketing program notice; failure to adopt resolution discontinuing assessment; further referendum.
Section 141.889 Effective date.
Act 244 of 1989 REGIONAL TOURISM MARKETING ACT (141.891 - 141.900)
Section 141.891 Short title.
Section 141.891a Legislative findings.
Section 141.892 Definitions.
Section 141.893 Tourism marketing program notice; filing; contents; copies; list of transient facilities.
Section 141.894 Tourism marketing program; approval or disapproval; written referendum; effective date; failure of referendum.
Section 141.895 Tourism marketing program; scope.
Section 141.896 Assessments generally.
Section 141.897 Disposition of assessment revenues; financial statements; certified report; copies.
Section 141.897a Board meeting; annual marketing plan.
Section 141.897b Master plan; travel bureau; disapproval of annual marketing plan.
Section 141.898 Discontinuance of assessment; referendum.
Section 141.899 Building or combination of buildings; agreement to be subject to tourism marketing program; assessment.
Section 141.900 Effect of assessment or tax based on room charge.
Act 140 of 1971 GLENN STEIL STATE REVENUE SHARING ACT OF 1971 (141.901 - 141.921)
Section 141.901 Short title.
Section 141.902 “Intangibles tax,”“sales tax,” and “state income tax” defined.
Section 141.903 “Population” and “rate” defined.
Section 141.904 “Local property taxes,”“local income and excise taxes,”“local taxes,”“overlapping taxes,” and “special assessments” defined.
Section 141.905 Definitions.
Section 141.906 Additional definitions.
Section 141.907 Special census of population; cost; provisions; certification and utilization of results; enumeration date; share of revenues based on increased population.
Section 141.911 Payments to counties from state income tax collections; time and basis; payments to counties based on sales tax collections.
Section 141.911a Repealed. 1998, Act 532, Imd. Eff. Jan. 12, 1999.
Section 141.912 Payments to cities, villages, and townships from sales tax collections; time and basis.
Section 141.912a Payments to cities, villages, townships, and counties; calculations; interest; payment of proportionate share of reimbursements to eligible authorities; disbursement dates.
Section 141.913 Payments to cities, villages, and townships from state income tax and single business tax; payments based on sales tax collections; population more than or less than 750,000; limitations; distributions; payment dates; annual appropriation by legislature; withholding payments.
Section 141.913a Census delay adjustment payments; eligibility of city, village, or township; calculation; reservation of additional sum; appropriation; reduction of amounts reserved.
Section 141.913b Payments to include interest; delay in payments; gubernatorial directive; unavoidable delay or set off; disbursement by state treasurer.
Section 141.913c Reduced rate or collections from local governmental unit's property, income, or utility tax; use of reduction as basis.
Section 141.913d Distribution periods less than 12 months; annualization of amount.
Section 141.914 Repealed. 1998, Act 532, Imd. Eff. Jan. 12, 1999.
Section 141.914a Supplemental payments to cities, villages, or townships; computation; appropriation.
Section 141.915 Repealed. 1998, Act 532, Imd. Eff. Jan. 12, 1999.
Section 141.916 Repealed. 1975, Act 245, Imd. Eff. Sept. 4, 1975.
Section 141.917 Disposition of payments made to cities, villages, townships, and counties.
Section 141.917a Withholding amount equivalent to delinquent payments due on emergency municipal loan; withholding payment under act; extent; plan for financing outstanding obligations upon which municipality defaulted; use of amounts withheld; payment of debt service on bonds or notes; agreement assigning or pledging payment; statement; withholding payment to satisfy payment due and owing to state.
Section 141.918 Report on local taxes, special assessments, overlapping taxes, and taxable value; report on levied millage rate; effect of failure to report; prorating and allocating overlapping taxes; report on local revenues; summary and analysis of reports; recommendations; report on tax collections available for distribution; distribution in single warrant; reduced millage rate considered to be 1 mill.
Section 141.919 Effective date.
Section 141.920 Receipts of cities, villages, or townships maintaining local tax efforts.
Section 141.921 Withholding payments until submission of financial report or audit; filing, evaluation, certification, and institution of financial plan to correct deficit condition; noncompliance; notification of legislature; “deficit condition” defined.
Act 243 of 1980 EMERGENCY MUNICIPAL LOAN ACT (141.931 - 141.942)
Section 141.931 Definitions.
Section 141.932 Local emergency financial assistance loan board; creation; membership; powers and duties; approval of actions; conducting business at public meeting; staff services; powers of municipality.
Section 141.933 Maximum amount of loans in fiscal year; limitations; conditions; maintaining loan proceeds in separate account; monitoring expenditures; loan proceeds subject to MCL 45.621 to 45.631; revenue for loans; restructuring payments; “county juvenile agency” defined.
Section 141.933a Proceeds of a loan; special assessment.
Section 141.934 Application for loan by municipality; resolution; certification of information and conditions; inspection, copying, or auditing of books and records; applicability of subsection (1).
Section 141.935 Repealed. 2016, Act 197, Imd. Eff. June 21, 2016.
Section 141.936 Annual rate or rates of interest; fixed rate; rate calculated upon formula; limitation; payment of interest and principal; delinquency; repayment at earlier date or in fewer installments; prohibited conditions; effect of failure to make repayments; loan as general obligation of municipality; exception.
Section 141.936a State treasurer selling or transferring loan; security; interest rate; terms; notice.
Section 141.937 Duties of municipality receiving loan; failure to comply with subsection (1) and 5-year plan; definitions; exception.
Section 141.938 Repealed. 2016, Act 197, Imd. Eff. June 21, 2016.
Section 141.939 Annual report; evaluation of loan program; recommendations.
Section 141.940 Repealed. 1980, Act 324, Imd. Eff. Dec. 15, 1980.
Section 141.941 Short title.
Section 141.942 Conditional effective date.
Act 289 of 1977 FIRE PROTECTION SERVICES FOR STATE FACILITIES (141.951 - 141.956)
Section 141.951 Definitions.
Section 141.952 Payments to municipalities with state-owned facilities; plan; report; date of valuation; consultations; furnishing local assessor and state tax commission with copies of director's report; recommendations for adjustments to proposed valuations; date of final determination; notice of final estimated value and final estimated equalized value.
Section 141.953 Submission of data by municipality; form; review of data; certification of amount; warrant.
Section 141.954 Determination of amount due municipality; conditions precluding payment.
Section 141.955 State facility not prohibited from entering contract pursuant to MCL 17.71 et seq.
Section 141.956 Prorating amount appropriated to each municipality.
Act 626 of 1978 Repealed-STATE PAYMENTS TO LOCAL GOVERNMENTS (141.971 - 141.981)
E.R.O. No. 1993-6 EXECUTIVE REORGANIZATION ORDER (141.991 - 141.991)
Section 141.991 Transfer of powers and duties of the state budget director under the state revenue sharing act and the health and safety fund act from the department of management and budget to the department of treasury by a type III transfer.
Act 80 of 1981 FISCAL STABILIZATION ACT (141.1001 - 141.1011)
Section 141.1001 Short title.
Section 141.1002 State administrative board; powers and duties; actions of board.
Section 141.1003 Cities or counties authorized to borrow money and issue general obligation bonds or obligations to fund operating deficit.
Section 141.1004 Application for order approving bonds or obligations; resolution; determination of accumulated operating deficit; conditions and determinations; statement; issuance of order; determinations and findings conclusive; maximum amount of bonds or obligations; exceptions; bonds or obligations not subject to revised municipal finance act; agency financing reporting act applicable.
Section 141.1005 Bonds or obligations; amounts included.
Section 141.1006 Bonds or obligations; terms and conditions.
Section 141.1007 Levy of property taxes for payment of principal and interest on bonds or obligations.
Section 141.1008 Issuing bonds or obligations as limited tax bonds or obligations; resolution without vote of electors and publication of notice; submitting question to electors; approval or disapproval; prior actions.
Section 141.1009 Bonds or obligations issued before April 11, 1988; bonds or obligations issued after April 11, 1988 and before January 1, 2010; powers of legislative body; agreement providing for direct payment of distributable aid to paying agent, trustee, escrow agent, or other person; lien; special fund; use of taxes; definition.
Section 141.1010 Action to enforce compliance with act.
Section 141.1011 Conditional effective date.
Act 97 of 1981 Repealed-MICHIGAN MUNICIPAL DISTRIBUTABLE AID BOND ACT (141.1021 - 141.1030)
Act 227 of 1985 SHARED CREDIT RATING ACT (141.1051 - 141.1078)
Section 141.1051 Legislative findings and declarations.
Section 141.1052 Short title.
Section 141.1053 Definitions.
Section 141.1054 Michigan municipal bond authority; created; powers; funds.
Section 141.1055 Board of trustees; appointment, qualifications, and terms of members; duties; oath; vacancy; organization; rules of procedure; conducting business at public meetings; notice; quorum; action of board; designation of representative.
Section 141.1056 Chairperson; employment, qualifications, duties, and compensation of personnel; delegation of powers and duties; exercise of powers, duties, and functions; budgeting, procurement, and related functions; costs; report; annual audit.
Section 141.1057 Powers of board generally.
Section 141.1058 Purchase of municipal obligations by authority; bonds or notes of authority; expenses; preferential treatment in rate of interest; forgiving or relinquishing interest or principal of obligation; purchase of qualified bonds of school district; additional purchase.
Section 141.1059 Bonds or notes of authority; purposes; payment; security; authorization; requirements; validity of signature; sale; revised municipal finance act inapplicable; issuance of bonds subject to agency financing reporting act; interest rate exchange agreement.
Section 141.1060 Retirement, funding, or refunding of notes.
Section 141.1061 Bonds or notes to refund bonds or notes.
Section 141.1062 Security transactions; authorization and approval.
Section 141.1063 Authority of member, executive director, or other personnel as to notes, bonds, and investments.
Section 141.1064 Powers constituting covenants by authority and contracts with holders of bond or note.
Section 141.1065 Pledge of revenues or other money; lien of pledge; payment assigned or pledged to authority to be held in trust for payment of principal and interest; payment subject to lien; nature of lien; filing or recordation not required.
Section 141.1065a Repealed. 1990, Act 281, Imd. Eff. Dec. 13, 1990.
Section 141.1066 Reserve funds.
Section 141.1066a State water pollution control revolving fund; establishment; compliance; funding; assistance to governmental unit; loan agreement; determination of eligible projects; maximum amount of municipal obligation; maximum interest rate.
Section 141.1066b State drinking water revolving fund.
Section 141.1066c School loan revolving fund.
Section 141.1066d Grant agreements entered under MCL 324.5204a.
Section 141.1067 Default or noncompliance by authority.
Section 141.1068 Liability on bonds or notes.
Section 141.1069 Purchasing, holding, canceling, or reselling bonds or notes of authority.
Section 141.1070 State pledge to and agreement with holders of bonds or notes.
Section 141.1071 Investment of sinking fund, money, or other fund by banking business, insurance business, or fiduciary in bonds or notes; bonds or notes as security for public deposits.
Section 141.1072 Property and income of authority; public property; public purpose; exemptions from taxes and special assessments.
Section 141.1073 Municipal obligations generally.
Section 141.1074 Agreement by governmental unit upon sale or issuance of municipal obligations; additional powers of authority.
Section 141.1075 Construction of act.
Section 141.1076 Severability.
Section 141.1077 Repealed. 2000, Act 416, Imd. Eff. Jan. 8, 2001.
Section 141.1078 Repealed. 1996, Act 241, Imd. Eff. June 10, 1996.
Act 101 of 1988 Repealed-LOCAL GOVERNMENT FISCAL RESPONSIBILITY ACT (141.1101 - 141.1118)
Act 100 of 1990 CITY UTILITY USERS TAX ACT (141.1151 - 141.1177)
100-1990-1 CHAPTER 1 CITY UTILITY USERS TAX (141.1151...141.1158b)
Section 141.1151 Short title.
Section 141.1152 Uniform city utility users tax ordinance; contract with lighting authority; adoption; rescission; amendment; notice; report; placement of revenue in police department budget; payment to lighting authority; "police officer" and "lighting authority" defined.
Section 141.1153 Uniform rules governing appeal.
Section 141.1154 Compliance with order; grievance; appeal; recovery; payment.
Section 141.1155 Applicability; exemption; qualified start-up business.
Section 141.1156 Ordinance set forth in chapter 2.
Section 141.1157 Retroactive application.
Section 141.1158 Legislative intent.
Section 141.1158a Contract with lighting authority.
Section 141.1158b Amount held in trust.
100-1990-2 CHAPTER 2 UNIFORM CITY UTILITY USERS TAX ORDINANCE (141.1161...141.1177)
Section 141.1161 Short title.
Section 141.1162 Definitions.
Section 141.1163 Imposition of city utility users tax; rate; measurement.
Section 141.1164 Billing; tax as debt; delinquency; remittance; filing annual return.
Section 141.1165 Rules relating to administration and enforcement; adoption, amendment, and repeal; collection and disposition of taxes and payments; special ruling; examination of books, papers, and records.
Section 141.1166 Confidentiality; violation; penalties.
Section 141.1167 Examinations and investigation; furnishing means, facilities, and opportunity; ordering personal appearance for examination; refuse to submit to examination or investigation; violation; penalties.
Section 141.1168 Delinquent tax amounts; interest and penalties.
Section 141.1169 Failure to remit tax moneys received from users; issuance and service of proposed assessment; proof of mailing; written protest.
Section 141.1170 Hearing; final assessment; proof of mailing; effect of not filing protest.
Section 141.1171 Refusal to pay tax due; obligation to rebill; issuance of proposed or final assessment; demand for payment; recovery in court; prosecution.
Section 141.1172 Additional assessment.
Section 141.1173 Claim for refund; time; denial; appeal; payment of tax deficiency.
Section 141.1174 Person aggrieved by rule, denial of claim, or special ruling; appeal; final order; payment; refund.
Section 141.1175 Grievance; judicial determination.
Section 141.1176 Payment of recovery from general fund.
Section 141.1177 Violations; penalties.
Act 72 of 1990 Repealed-LOCAL GOVERNMENT FISCAL RESPONSIBILITY ACT (141.1201 - 141.1291)
Act 182 of 1990 COUNTY REDISTRIBUTION OF FEDERAL PAYMENTS (141.1301 - 141.1304)
Section 141.1301 Definitions.
Section 141.1302 Redistribution of federal payments; purposes; ratio; apportionment of money among local school districts and townships.
Section 141.1303 Expenditure of money received under county payment act; distribution; notification; election to receive full payment or 25% payment amount; redistribution; duties of county treasurer; refusal to accept payment.
Section 141.1304 Repeal of MCL 388.831 to 388.833.
Act 25 of 2007 CONVENTION AND TOURISM PROMOTION ACT (141.1321 - 141.1328)
Section 141.1321 Short title.
Section 141.1321a Legislative findings.
Section 141.1322 Definitions.
Section 141.1323 Marketing program notice; filing; contents; assessment; limitation; mailing; form; effectiveness; referendum; effective date of assessment.
Section 141.1324 Marketing program; provisions.
Section 141.1325 Payment by owner of transient facility in assessment district; copies of use tax returns; forwarding to certified public accountants; interest; liability for payment; notice required.
Section 141.1326 State funds prohibited; disposition of money; disbursement; financial statements; audit; mailing.
Section 141.1327 Advisory committee.
Section 141.1327a Board meeting; annual marketing plan.
Section 141.1327b Master plan; travel bureau; disapproval of annual marketing plan.
Section 141.1328 Discontinuance of assessment; referendum; resolution; further referendum.
Act 554 of 2008 REGIONAL CONVENTION FACILITY AUTHORITY ACT (141.1351 - 141.1379)
Section 141.1351 Short title.
Section 141.1353 Legislative findings.
Section 141.1355 Definitions.
Section 141.1357 Qualified metropolitan area; creation of authority; authority as municipal public body corporate and politic; powers, duties, and jurisdictions; name; transfer of qualified convention facility from qualified city to authority; exemption from taxes and special assessments; presumption of validity.
Section 141.1359 Board of directors; membership; qualifications; "local government" defined; terms; vacancy; filing of appointment; oath; compensation; individuals prohibited from appointment.
Section 141.1361 Board; meeting; election of chairperson and officers; actions requiring unanimous consent; business conducted at public meeting; availability of records and documents to public; system of accounts; annual audit; budget; contracts; use of competitive procurement methods; exceptions; purchases; preferences; procedures to monitor performance of contracts; procurement policy; employment of personnel; certain actions prohibited; citizens advisory council.
Section 141.1363 Chief executive officer; appointment; compensation; duties; responsibilities; service; powers; bond; certain conduct prohibited.
Section 141.1365 Board member or officer, appointee, or employee of authority; discharge of duties; nonpartisan; reliance on certain opinions, reports, or statements; adoption of bylaws; personal liability; insurance; conflicts of interest; ethics manual; removal of board member from office; filing financial disclosure statement; rules; interest in or employment by entity after termination of board membership or employment.
Section 141.1367 Authority; powers and duties; levy of tax.
Section 141.1369 Transfer of qualified convention facility to authority; resolution disapproving transfer; leasing of qualified convention facility to authority; lease requirements; actions to occur on transfer date; duties and obligations of authority; certain contracts, agreements, conveyances, rights, obligations, or liabilities as voidable; cancellation or termination of agreement to which local government is party; reversion; agreement to make capital improvements.
Section 141.1371 Transfer of employees to authority; reassignment of employees within local government; representation; rights and benefits; effect of transfer on pension benefits or credits.
Section 141.1373 Revenue sources; establishment of regional convention facility operating trust fund; expenditures; financial obligation.
Section 141.1375 Bonds or municipal securities; issuance; interest rate exchange or swap, hedge, or similar agreements; creation of reserve fund; pledge; filing; issuance and delivery of notes; maturity; use of proceeds; exemptions.
Section 141.1377 Evidences of indebtedness or liability as contract; assumption and performance of obligations.
Section 141.1379 Applicability of restrictions standards or prerequisites of local government; additional powers; construction of act.
Act 203 of 1999 THE CONVENTION FACILITY AUTHORITY ACT (141.1401 - 141.1414)
Section 141.1401 Short title.
Section 141.1402 Legislative findings.
Section 141.1403 Definitions.
Section 141.1404 Establishment of authority by county and city; resolution; organization.
Section 141.1405 Board of directors; powers, duties, and functions; membership; terms; oath of office; vacancy; eligibility of legislative member or city official.
Section 141.1406 Board of directors; discharge of duties; actions; meetings; compensation.
Section 141.1407 Conduct of business at public meetings; disclosure requirements.
Section 141.1408 Powers of authority; tax levy prohibited.
Section 141.1409 Employment of staff; audits; budget.
Section 141.1410 Convention facility authority fund; creation; disposition of money.
Section 141.1411 Payment of costs from certain revenues.
Section 141.1412 Issuance of negotiable revenue bonds; limitations.
Section 141.1413 Property of authority.
Section 141.1414 Use of funds received pursuant to section 301 of 1999 PA 137.
Act 254 of 2010 REGIONAL CONVENTION AND TOURISM PROMOTION ACT (141.1431 - 141.1437)
Section 141.1431 Short title.
Section 141.1431a Legislative findings.
Section 141.1432 Definitions.
Section 141.1433 Marketing program notice; filing; contents; mailing to owners of transient facility owners; right of referendum; assessment contained in notice; effectiveness; written referendum; effect of approval or disapproval of assessment.
Section 141.1434 Marketing program; provisions.
Section 141.1435 Assessment payments; computation; statement of room charges; forwarding copies of use tax returns; use by certified public accountants; interest; delinquency charge; attorney fees and court costs; liability for payment after mailing of notice.
Section 141.1436 Assessment revenues; deposit; disbursement; mailing audited financial statements and report; failure of bureau to provide copies within certain time limit; penalty.
Section 141.1436a Board meeting; annual marketing plan.
Section 141.1436b Master plan; travel bureau; disapproval of annual marketing plan.
Section 141.1437 Referendum to discontinue assessment.
Act 340 of 2020 REGIONAL EVENT CENTER FINANCING ACT (141.1441 - 141.1445)
Section 141.1441 Short title.
Section 141.1442 Definitions.
Section 141.1443 Event center financing program; assessment; ordinance; form; written referendum.
Section 141.1444 Payment of assessment; reimbursement; audit; interest; notice required.
Section 141.1445 Disposition of revenue.
Act 147 of 2000 SAFE DRINKING WATER FINANCIAL ASSISTANCE ACT (141.1451 - 141.1455)
Section 141.1451 Short title.
Section 141.1452 Definitions.
Section 141.1453 Notes or bonds; issuance; use; limitation; sale to Michigan municipal bond authority.
Section 141.1454 Notes or bonds; issuance; authorization by resolution; provisions.
Section 141.1455 Construction of act; purpose; restriction.
Act 4 of 2011 LOCAL GOVERNMENT AND SCHOOL DISTRICT FISCAL ACCOUNTABILITY ACT (141.1501 - 141.1531)
Section 141.1501-141.1531 Act 4 of 2011 was rejected by a majority of the electors at the November 2012 general election.
Act 436 of 2012 LOCAL FINANCIAL STABILITY AND CHOICE ACT (141.1541 - 141.1575)
Section 141.1541 Short title.
Section 141.1542 Definitions.
Section 141.1543 Findings; declarations.
Section 141.1544 Determination of probable financial stress; preliminary review; conditions; school district; notification to local government; interim report of findings; final report; finding of probable financial stress; appointment of review team for municipal government; appointment of review team for local school district; staff support; duration of appointment.
Section 141.1545 Review team; powers; meeting with local government; report; posting on department of treasury's website; contents; appointment of individual or firm to carry out review and submit report.
Section 141.1546 Determination by governor; opportunity for local government to submit statement; determination of financial emergency; notification; hearing; findings of fact by governor; report; resolution by local government to appeal determination.
Section 141.1547 Local government options; approval of resolution by mayor or school board; failure of local governing body to pass resolution; limitation.
Section 141.1547a School district subject to enhanced deficit elimination plan; determination by state treasurer; declaration of financial emergency; appointment of emergency manager; recommendation.
Section 141.1548 Consent agreement; negotiation and signature; provisions; continuing operations plan; form; amendment of budget adopted by municipal government or school district; recovery plan; terms and provisions; powers granted to chief administrative officer, chief financial officer, governing body, or other local officers; consultant; release from requirements.
Section 141.1549 Emergency manager; appointment by governor; powers; qualifications; compensation; private funds; additional staff and assistance; quarterly reports; service; removal of local government from receivership; delegation of duties from governor to state treasurer; applicable state laws; appointment under former act; removal.
Section 141.1550 Orders.
Section 141.1551 Financial and operating plan for local government; development and amendment by emergency manager; objectives; submission; modification; form; conduct of public informational meeting; effect of plan adopted under former law.
Section 141.1552 Additional actions by emergency manager; suspension of power of administrative officer and governing body; contracts subject to competitive bidding; sale or transfer of public utility; limitation.
Section 141.1553 Pendency of receivership; compensation of chief administrative officer and members of local governing body.
Section 141.1554 School district in receivership; additional actions.
Section 141.1555 Sale of asset worth more than $50,000.00; payment of benefit upon death of police officer or firefighter.
Section 141.1556 Criminal conduct contributing to receivership status.
Section 141.1557 Report.
Section 141.1558 Recommendation to proceed under chapter 9.
Section 141.1559 Proposed action; submission to local governing body; approval or disapproval; alternative proposal.
Section 141.1560 Emergency manager; immunity from liability; responsibilities of attorney general; costs; insurance; litigation expenses after conclusion of date of service; failure of municipal government or school district to honor and remit legal expenses.
Section 141.1561 Adoption and implementation of 2-year budget.
Section 141.1562 Determination that financial emergency rectified; actions by governor.
Section 141.1563 Receivership transition advisory board.
Section 141.1564 Determination that financial conditions not corrected; appointment of new emergency manager.
Section 141.1565 Neutral evaluation process.
Section 141.1566 Chapter 9 proceeding.
Section 141.1567 Duty of local officials and employees to provide assistance and information; failure to abide by act.
Section 141.1568 Imposition of taxes; prohibition.
Section 141.1569 Issuance of bulletins; rules.
Section 141.1570 Actions under former law.
Section 141.1571 Emergency manager serving prior to effective date of act.
Section 141.1572 Liability or cause of action.
Section 141.1573 Severability.
Section 141.1574 Appropriation.
Section 141.1575 Appropriation.
Act 187 of 2014 MICHIGAN SETTLEMENT ADMINISTRATION AUTHORITY ACT (141.1601 - 141.1611)
Section 141.1601 Short title.
Section 141.1602 Legislative findings and declarations.
Section 141.1603 Definitions.
Section 141.1604 Michigan settlement administration authority; creation; authority as state institution; appropriation.
Section 141.1605 Authority; exercise of duties; performance of administrative functions.
Section 141.1606 Board of directors; membership; compensation; travel and expenses; quorum; vote; members subject to MCL 15.321 to 15.330 and MCL 15.301 to 15.310; discharge of duties.
Section 141.1607 Settlement administration fund; creation; deposit of money or other assets; investment; interest and earnings; money remaining at close of fiscal year; expenditure.
Section 141.1608 Disbursement to retirement systems; conditions; return of money to countercyclical budget and economic stabilization fund; dissolution of authority.
Section 141.1609 Public and governmental purpose.
Section 141.1610 State contribution; obligation.
Section 141.1611 Liability.
Act 181 of 2014 MICHIGAN FINANCIAL REVIEW COMMISSION ACT (141.1631 - 141.1643)
Section 141.1631 Short title.
Section 141.1632 Legislative findings and declarations.
Section 141.1633 Definitions.
Section 141.1634 Financial review commission; creation; powers, duties, functions, and responsibilities; budgeting, procurement, personnel, and related management functions; qualified school district.
Section 141.1635 Financial review commission; membership; financial review commission for both qualified city and qualified school district; exception; terms; compensation; travel and expenses; chairperson; quorum; conducting business at public meetings; writings subject to freedom of information act; bylaws; professional services; members and contractors or agents subject to MCL 15.321 to 15.330 and MCL 15.301 to 15.310; adoption of ethics policy; oath of office.
Section 141.1636 Duties of commission; review and approval of applicable contracts; reports; approval of collective bargaining agreements; supplementary information; certification and report of debt service.
Section 141.1637 Commission; powers.
Section 141.1638 Waiver; resolution; conditions; rescission; reversal.
Section 141.1640 Commission as public and governmental purpose.
Section 141.1641 Appropriation.
Section 141.1642 Dissolution; release of qualified city or qualified school district from oversight; qualified school district subject to emergency manager.
Section 141.1643 Court of claims; jurisdiction.
Act 34 of 2001 REVISED MUNICIPAL FINANCE ACT (141.2101 - 141.2821)
34-2001-I PART I DEFINITIONS (141.2101...141.2105)
Section 141.2101 Short title.
Section 141.2103 Definitions.
Section 141.2105 Municipal security; limitations.
34-2001-II PART II POWERS (141.2201...141.2203)
Section 141.2201 Powers and duties of department.
Section 141.2203 Appeal of department determination.
34-2001-III PART III GENERAL (141.2301...141.2323)
Section 141.2301 Issuance of municipal security.
Section 141.2303 Annual audit report and qualifying statement; filing by municipality; compliance requirements; determination; correction of noncompliant requirements; reconsideration; order granting exception from prior approval.
Section 141.2304 Issuance of municipal security; provisions applicable to contracting municipalities.
Section 141.2305 Issuance of municipal security; interest rate; sale at discount; rating; maturity; principal as interest.
Section 141.2307 Proposed bulletin; public comment period.
Section 141.2308 Limited tax full faith and credit pledge; notice.
Section 141.2309 Sale of municipal security at competitive or negotiated sale; requirements.
Section 141.2311 Municipal security; registration; facsimile signatures; transfer of ownership; delivery; validity of signature of former officer.
Section 141.2313 Mutilated security; substitution.
Section 141.2315 Issuance of municipal security; determination; payment on demand; contrary ordinance or charter provision.
Section 141.2317 Interest rate exchange or swap, hedge, or similar agreement; definitions.
Section 141.2319 Document to be filed by municipality; failure to comply with subsection (1) or (2).
Section 141.2321 Filing in electronic format.
Section 141.2323 Municipal security issued without department approval; rating.
34-2001-IV PART IV SHORT-TERM MUNICIPAL SECURITIES (141.2401...141.2415)
Section 141.2401 Short-term municipal securities; issuance; conditions; public airport authority.
Section 141.2403 Resolution authorizing municipal security; tax levy provision; operating expenditures; limitation; set aside of taxes collected; tax installments; capital improvements; debt service charges.
Section 141.2405 Issuance of short-term municipal securities; payments allowed; operating expenditures or debt service charges; limitation; authorizing resolution; set aside of taxes collected; capital improvements; deduction of outstanding principal amount.
Section 141.2407 Anticipation of revenue sharing payments; issuance of short-term municipal securities; payment of operating expenditures; authorizing resolution; set aside of amounts for payment of principal and interest.
Section 141.2409 Interest rate; limitation; payment.
Section 141.2411 Money deposited in special fund; use.
Section 141.2413 Anticipation of long-term municipal security proceeds; issuance of short-term municipal security; authorization of principal, interest, and redemption premiums; limitation on principal amount; use of proceeds.
Section 141.2415 Anticipation of state or federal grants; issuance of short-term municipal security; pledge of grant proceeds as payment of principal, interest, and redemption premiums; limitation on principal amount; use of municipal security proceeds.
34-2001-V PART V LONG-TERM MUNICIPAL SECURITIES (141.2501...141.2518)
Section 141.2501 Maturity time periods.
Section 141.2503 Municipal securities of a single issue; maturity or redemption date; purchase at open market; redemption requirements; municipal securities of school district; municipal security issued by county, city, village, or township pursuant to MCL 141.2518.
Section 141.2505 Municipal securities secured by special assessments.
Section 141.2507 Interest rate charge on special assessments.
Section 141.2509 Reserve fund; establishment.
Section 141.2511 Issuance of municipal securities to fund county drain special assessment.
Section 141.2513 Debt incurred; issuance of municipal securities secured by limited tax full faith and credit pledge.
Section 141.2515 Water supply or sewage disposal, public building, or other public improvement; delivery of municipal security to defray cost.
Section 141.2517 Capital improvement items; issuance of municipal security to pay cost; notice of intent; petition; referendum; special election; limitation on amount.
Section 141.2518 Payment of unfunded pension liability or unfunded accrued health care liability; issuance of municipal security; comprehensive financial plan; requirements.
34-2001-VI PART VI REFUNDING (141.2601...141.2613)
Section 141.2601 Issuance of refunding securities.
Section 141.2603 Assumption of outstanding security by another municipality; refunding.
Section 141.2605 Debt as additional to statutory or charter limitation of tax rate or outstanding debt limit.
Section 141.2607 Application of refunding security proceeds and available money.
Section 141.2609 Conditions for securing certain outstanding municipal securities.
Section 141.2611 Refund of outstanding securities by issuance of refunding security; prohibition; exception; procedures; reasonable basis.
Section 141.2613 Refunding securities; effect of 141.2503.
34-2001-VII PART VII TAX LEVIES, DEBT RETIREMENT, AND SINKING FUND (141.2701...141.2821)
Section 141.2701 Annual tax levy; determination; limitation not applicable; adjustment in event of surplus funds; use of money remaining in debt retirement fund; priority; set aside of tax collections allocable to principal and interest payment; failure of officer to perform duties; “tax levy” defined.
Section 141.2705 Debt retirement funds; accounting; use; pooled or combined for deposit or investment; certification of debt retirement.
Section 141.2707 Sinking fund; use; deposit; accounting.
34-2001-VII-VIII CHAPTER VIII (141.2801...141.2821)
Section 141.2801 Effective date.
Section 141.2802 Outstanding municipal security; default; powers of department; plan; implementation.
Section 141.2803 Repeal of MCL 131.1 to 132.4, 133.1 to 133.9, 133.12 to 133.15, and 134.1 to 139.3; effective date of repeal of MCL 133.10 to 133.11.
Section 141.2805 Repeal of administrative rules of municipal finance division; effective date.
Section 141.2807 Exceptions from prior approval of debts or securities; effect of orders; applicability of terms.
Section 141.2809 Effect of orders approving issuance of securities.
Section 141.2811 Effect of MCL 141.2303.
Section 141.2813 Effect of MCL 141.2317.
Section 141.2815 Repealed. 2002, Act 541, Imd. Eff. July 26, 2002.
Section 141.2817 Effect of MCL 141.2305.
Section 141.2819 Validation of previously issued securities.
Section 141.2821 Issuance of municipal security beginning March 1, 2002 and ending April 30, 2002; qualified status.