MCL - Index of Chapter 254
NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title | Subject |
---|---|
Chapter 254 | BRIDGES |
Act 354 of 1925 | BRIDGES AND CULVERTS (254.1 - 254.32) |
Section 254.1 | Bridges and culverts; construction, improvement and repair; part of road. |
Section 254.2-254.4 | Repealed. 1958, Act 77, Eff. Sept. 13, 1958. |
Section 254.5 | Obstructions to navigation; powers of commissioner; removal costs; failure to remove, penalty. |
354-1925-INTER-MUNICIPAL-BRIDGES. | INTER-MUNICIPAL BRIDGES. (254.6...254.16) |
Section 254.6 | Inter-township, bridge; construction, repair, expense, joint action. |
Section 254.7 | Repealed. 1958, Act 77, Eff. Sept. 13, 1958. |
Section 254.8 | Townships and commissioners construed; authority to contract. |
Section 254.9 | Failure to join; petition to state commissioner. |
Section 254.10 | Failure to join; hearing, notice. |
Section 254.11 | Failure to join; commissioner, duties; approval of supervisors of navigable rivers. |
Section 254.12 | Failure to join; determination of quota, alteration. |
Section 254.13 | Failure to join; copy of determination, filing; tax levy. |
Section 254.14 | Inter-county bridge; failure of boards of commissioners to agree on apportionment, petition to state commissioner. |
Section 254.15 | Interstate bridge; commissioners' authority to contract; supervisors, fund raising, special tax, limitation. |
Section 254.16 | Repealed. 1958, Act 77, Eff. Sept. 13, 1958. |
354-1925-GENERAL-PROVISIONS. | GENERAL PROVISIONS. (254.17...254.24) |
Section 254.17 | Bridge; specifications by state department without cost. |
Section 254.18 | Repealed. 1958, Act 77, Eff. Sept. 13, 1958. |
Section 254.19 | Bridge; carrying capacity. |
Section 254.19a | Federally compliant and risk-based inspection plan. |
Section 254.20 | Posting of narrow and one-lane bridges; uniform traffic control devices. |
Section 254.21 | Movable bridge; warning, protection, penalty. |
Section 254.22 | Bridge over navigable stream; construction and maintenance. |
Section 254.23 | Movable span bridge; rules, posting, duty of commissioner. |
Section 254.24 | Repealed. 1958, Act 77, Eff. Sept. 13, 1958. |
354-1925-ALTERATION-OF-WATERCOURSES. | ALTERATION OF WATERCOURSES. (254.25...254.26) |
Section 254.25 | Permit for alteration of watercourses. |
Section 254.26 | Permit for alteration of watercourses; costs, payment, contract. |
354-1925-MILL-RACES. | MILL RACES. (254.27...254.32) |
Section 254.27 | Bridge over race; duty of water workers. |
Section 254.28 | Bridge over race; failure to maintain, commissioner, duty. |
Section 254.29 | Bridge over race; expense, collection. |
Section 254.30 | Bridge and culvert; synonymous. |
Section 254.32 | Bridges excepted. |
Act 398 of 1919 | BRIDGES OVER NAVIGABLE WATERS (254.51 - 254.67) |
Section 254.51 | Bridge over navigable waters in certain counties; petition. |
Section 254.52 | Bridge over navigable waters in certain counties; meeting of county supervisors, notices; plans and specifications. |
Section 254.53 | Bridge over navigable waters in certain counties; board of supervisors, authority; type of bridge. |
Section 254.54 | County under road system; authority of commissioners; specifications; type of bridges not to be changed. |
Section 254.55 | County under road system; special assessment district, hearings, objections, boundary changes. |
Section 254.56 | County under road system; commissioners' final order. |
Section 254.57 | County under road system; commissioners' powers and duties. |
Section 254.58 | County under road system; rights, duties, remedies, limitations; legislative intent. |
Section 254.59 | County under road system; annual installments, apportionment of cost; announcement of decision, exemption. |
Section 254.60 | County not under road system; supervisors' authority, delegation. |
Section 254.61 | County not under road system; powers and duties, legislative intent. |
Section 254.62 | Bridge deemed public highway; county maintenance. |
Section 254.63 | Tax limit; borrowing funds. |
Section 254.64 | Recovery of damages; plaintiffs; actions within year. |
Section 254.65 | Recovery of damages; action by summons, service; alias and pluries summons. |
Section 254.66 | Recovery of damages; pleadings, proceedings. |
Section 254.67 | Recovery of damages; tax levy. |
Act 109 of 1927 | Repealed-BONDS FOR BRIDGE CONSTRUCTION AND MAINTENANCE (254.81 - 254.83) |
Act 6 of 1911 | Repealed-INTERSTATE BRIDGE OVER NAVIGABLE STREAM (254.91 - 254.94) |
Act 181 of 1921 | BRIDGE ACROSS PORTAGE LAKE (254.101 - 254.107) |
Section 254.101 | Bridge across Portage Lake declared state trunk line highway. |
Section 254.102 | State highway commissioner's obligations, contracts, execution of leases. |
Section 254.103 | Payment of costs. |
Section 254.104 | Work performance; trunk line bridge. |
Section 254.105 | Rentals, damages, moneys due; disposition. |
Section 254.106 | State highway commissioner and other officers; authority. |
Section 254.107 | Saving clause. |
Act 82 of 1959 | Repealed-BRIDGE OVER CROOKED LAKE (254.111 - 254.112) |
Act 98 of 1927 | Repealed-INTERSTATE BRIDGE BETWEEN MICHIGAN AND WISCONSIN (254.121 - 254.123) |
Act 191 of 1955 | Repealed-INTERSTATE BRIDGE BETWEEN MICHIGAN AND WISCONSIN (254.131 - 254.131) |
Act 84 of 1959 | EASEMENT FOR BRIDGE IN MACKINAC COUNTY (254.141 - 254.142) |
Section 254.141 | Mackinac county bridge; conveyance of easement. |
Section 254.142 | Bridge; part of public road system. |
Act 147 of 1935 | STATE BRIDGE COMMISSION; PUBLIC WORKS (254.151 - 254.167) |
Section 254.151 | State bridge commission; issuance of revenue bonds for public works. |
Section 254.152 | State bridge commission; definitions. |
Section 254.153 | State bridge commission; membership, oath, bond. |
Section 254.154 | State bridge commission; acquisition of necessary property. |
Section 254.155 | State bridge commission; purchase of public works. |
Section 254.156 | Improvement of public works. |
Section 254.157 | Construction of public works; agreements with other states and Canada. |
Section 254.158 | Revenue bonds for public works; sale, notice; signature; report to administrative board. |
Section 254.159 | Lien on bond proceeds. |
Section 254.160 | Trust indenture; collateral security, surety bonds; expenses. |
Section 254.161 | Revenues; contracts with state highway department and Ontario; elimination of tolls. |
Section 254.162 | Powers of commission. |
Section 254.163 | Action by trustee and bondholders. |
Section 254.164 | Acceptance of contributions; use. |
Section 254.165 | Competing ferries. |
Section 254.166 | Alternative methods of act. |
Section 254.167 | Construction of act. |
Act 294 of 1947 | Repealed-STATE BRIDGE COMMISSION; SALE OF LANDS (254.181 - 254.181) |
Act 11 of 2010 | BLUE WATER BRIDGE PLAZA EXPANSION OVERSIGHT REPORTING ACT (254.191 - 254.192) |
Section 254.191 | Short title. |
Section 254.192 | Written accounting of expenditures and updates. |
Act 237 of 1935 | Repealed-INTERNATIONAL BRIDGE AUTHORITY (254.201 - 254.216) |
Section 254.201 | Repealed. 1954, Act 99, Imd. Eff. Apr. 12, 1954. |
Section 254.202 | Repealed. 2000, Act 243, Eff. Sept. 2, 2000. |
Section 254.203-254.216 | Repealed. 1954, Act 99, Imd. Eff. Apr. 12, 1954. |
Act 99 of 1954 | INTERNATIONAL BRIDGE AUTHORITY (254.221 - 254.240) |
Section 254.221 | International bridge authority; definitions. |
Section 254.222 | Revenue bonds; statement, expenses. |
Section 254.223 | International bridge authority; powers and duties; value of assets; efficiencies. |
Section 254.223a | Expenditure from bridge revenues; purposes; payment. |
Section 254.224 | Real property; purchase and conveyance by city of Sault Ste. Marie; condemnation proceedings; title; removal of property. |
Section 254.225 | Revenue bonds; issuance, principal and interest payments, date, form, signatures, coupon or registered, sale, approval, proceeds, use; interim receipts or temporary bonds. |
Section 254.226 | Revenue bonds; secured by trust agreement, pledge, provisions, indemnifying bonds, expenses, approval. |
Section 254.227 | Tolls; collection; contracts with public utilities; appropriation of revenue; supervision and regulation; sinking fund; pledge. |
Section 254.228 | Trust funds; depository acting as trustee. |
Section 254.229 | Trust agreement or resolution; enforcement. |
Section 254.230 | Bonds; negotiable instruments. |
Section 254.231 | Purpose of project; taxation. |
Section 254.232 | Bonds made securities. |
Section 254.233 | Revenue refunding bonds; purpose, regulation. |
Section 254.234 | Vehicular traffic facilities; covenant with bondholders; limitations. |
Section 254.235 | Authorization for action; project maintenance and operation, report to governor, failure to pay tolls, surveying. |
Section 254.236 | Bonds; final payment; disposition of property; dissolution of authority; assumption of powers and responsibilities; use of property and funds; surveys and studies; availability of data. |
Section 254.237 | Powers; supplemental and additional. |
Section 254.238 | Construction of act. |
Section 254.239 | Repealed. 2000, Act No. 243, Imd. Eff. June 29, 2000. |
Section 254.240 | Repeal. |
Act 21 of 1950 (Ex. Sess.) | MACKINAC BRIDGE AUTHORITY (254.301 - 254.304) |
Section 254.301 | Mackinac bridge authority, definitions. |
Section 254.301a | Self-insurance of bridge assets and activities; agreement; self-insurance reserve account; payments; litigation. |
Section 254.302 | Mackinac bridge authority; creation; powers; membership; compensation; expenses; oath; bond; election of chairperson; funds; quorum; personnel; executive secretary. |
Section 254.303, 254.304 | Repealed. 2005, Act 332, Imd. Eff. Dec. 28, 2005. |
Act 214 of 1952 | MACKINAC BRIDGE AUTHORITY (254.311 - 254.332) |
Section 254.311 | Mackinac bridge authority; definitions; scope of act. |
Section 254.312 | Mackinac bridge authority; corporate existence, terms. |
Section 254.313 | Repealed. 2005, Act 331, Imd. Eff. Dec. 28, 2005. |
Section 254.314 | Mackinac bridge authority; bridge construction, bond proceeds; property acquisition and condemnation, surveys, easements. |
Section 254.315 | Revenue bonds; purposes; sale or exchange of refunding bonds; contracts for fiscal agents' services; payment of principal, interest, and redemption premiums; serial bonds or term bonds; statement; signatures; negotiability; tax exemption; sale; approval; temporary bonds; recital; scope of section. |
Section 254.316 | Mackinac bridge authority; security, trust indenture; authority, duties; annual audit; depository; collateral security; approval. |
Section 254.317 | Mackinac bridge authority; bridge construction, tolls, utility lines, lease; appropriation, sale or lease; revenues, priority. |
Section 254.318 | Mackinac bridge authority; grants or donations. |
Section 254.319 | Unauthorized indebtedness to state. |
Section 254.320 | Scope of act. |
Section 254.321 | Board and state highway department; authority. |
Section 254.322 | Use of bridge; payment of tolls; authorized emergency vehicles; violation as misdemeanor; penalty. |
Section 254.323 | Federal government approvals. |
Section 254.324 | Mackinac Straits corridor authority; definitions. |
Section 254.324a | Mackinac bridge authority; utility tunnel; service rates; duties; powers; property exempt from taxes. |
Section 254.324b | Mackinac Straits corridor authority; duties; corridor authority board; members; terms; powers. |
Section 254.324c | Straits protection fund. |
Section 254.324d | Transfer of funds, duties, and powers related to utility tunnel to corridor authority board; report; tunnel agreement; findings required; representation by attorney general. |
Section 254.324e | Funding from any source other than straits protection fund; agreement to accept liability of utility equipment by user of utility tunnel; prohibited. |
Section 254.325 | Construction of act. |
Section 254.326 | Contracts, books, maps; delivery to authority. |
Section 254.327 | Declared public purpose; tax exemption. |
Section 254.328 | Authority's rights not limited or altered; competitive vehicular traffic services. |
Section 254.329 | Bondholders' rights; enforcement actions. |
Section 254.330 | Operation of ferries. |
Section 254.331 | Inconsistent acts. |
Section 254.332 | Expenditure of funds for construction of state police post; lease agreement; payments; expiration or termination of lease; use. |
Act 57 of 1962 | Repealed-BRIDGE OVER MISSAUKEE LAKE (254.351 - 254.352) |
Act 13 of 1966 | REFUNDING BONDS OF MACKINAC BRIDGE AUTHORITY; TRANSFER OF AUTHORITY TO STATE HIGHWAY DEPARTMENT (254.361 - 254.372) |
Section 254.361 | Refunding bonds; issuance, purpose. |
Section 254.362 | Refunding bonds; amount; application of funds, pledge of state credit, appropriation. |
Section 254.363 | Refunding bonds; issuance and sale, terms and conditions. |
Section 254.364 | Refunding bonds; negotiability and tax exemption. |
Section 254.365 | Refunding bonds; execution, officers, manner. |
Section 254.366 | Issuance and sale of refunding bonds; approval of board, commission or agency. |
Section 254.367 | Public sale; terms and conditions; disposition of proceeds. |
Section 254.368 | Powers of commission. |
Section 254.369 | Repealed. 2005, Act 329, Imd. Eff. Dec. 28, 2005 |
Section 254.370 | Fixing of tolls, fees, rents, and charges; commission powers, legislative intent. |
Section 254.371 | Operation of bridge as part of state highway system; expenses, tolls and fees. |
Section 254.372 | Employees of authority; transfer to commission, credit for time. |