MCL - Index of Chapter 286

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 286 AGRICULTURAL INDUSTRY
Act 26 of 1935 Repealed-BEES (286.1 - 286.22)
Act 26 of 1885 Repealed-INSPECTION AND SALE OF COMMERCIAL FERTILIZERS (286.31 - 286.39)
Act 314 of 1923 Repealed-AGRICULTURAL SEEDS (286.51 - 286.63)
Act 221 of 1959 CERTIFICATION OF SEED (286.71 - 286.75)
Section 286.71 Certification of seeds; definitions.
Section 286.72 Director as legal seed certifying officer; rules; standards; sale and advertising for sale of group of seed having common characteristics within species; conditions.
Section 286.73 Official seed certifying agencies; designation; fees; liability.
Section 286.74 Repealed. 1995, Act 66, Imd. Eff. May 31, 1995.
Section 286.75 Violation of act; penalty; seizure of mislabeled seeds.
Act 86 of 1929 CHERRY PESTS (286.81 - 286.87)
Section 286.81 Protection of cherry crops.
Section 286.82 Control regulations; enforcement.
Section 286.83 Right of access; unlawful acts.
Section 286.84 Violation of act; penalty.
Section 286.85 Treatment by owner or commissioner; expense, enforcement of payment.
Section 286.86 Liability of agent or employe.
Section 286.87 Commissioner's appointment of assistants and employes.
Act 313 of 1929 WHITE PINE BLISTER RUST (286.101 - 286.112)
Section 286.101 White pine blister rust; definitions.
Section 286.102 White pine blister rust; declared dangerous pest; enforcement of act; other state departments.
Section 286.103 White pine blister rust; destruction of plants.
Section 286.104 Cultivated black currant declared public nuisance; destruction.
Section 286.105 White pine blister rust; blister rust control areas; fruiting currant and gooseberry control areas; destruction of plants, expense.
Section 286.106 White pine blister rust; destruction of plants; compensation to owner; noxious weeds.
Section 286.107 Right of entry by commissioner of agriculture.
Section 286.108 White pine blister rust; co-operation; rust control on state lands.
Section 286.109 Entry or movement of certain plants.
Section 286.112 Violation of act; penalty.
Act 6 of 1919 (Ex. Sess.) EXTERMINATION OF GRASSHOPPERS AND SIMILAR PESTS (286.121 - 286.123)
Section 286.121 Extermination of grasshoppers, similar pests; county appropriation.
Section 286.122 Extermination of grasshoppers, similar pests; township appropriation.
Section 286.123 Expense; payment.
Act 358 of 1921 Repealed-DESTRUCTION OF GRASSHOPPERS AND SIMILAR PESTS (286.131 - 286.135)
Act 254 of 1913 Repealed-INSECTICIDES AND FUNGICIDES (286.151 - 286.160)
Act 297 of 1949 Repealed-THE INSECTICIDE, FUNGICIDE, AND RODENTICIDE ACT OF 1949 (286.161 - 286.173)
Act 116 of 1978 Repealed-THE JOHN C. HERTEL TOXIC SUBSTANCE CONTROL COMMISSION ACT (286.181 - 286.194)
Act 189 of 1931 THE INSECT PEST AND PLANT DISEASE ACT (286.201 - 286.228)
Section 286.201 Insect pest and plant disease act; short title.
Section 286.202 Definitions.
Section 286.203 Inspection of nursery and other premises; right of access.
Section 286.204 Inspection of stock before sale; application; assumed name.
Section 286.205 Nursery stock from foreign country; inspection.
Section 286.206 Inspections of nurseries; fee; certificate of inspection; validity; prohibitions; basis for charging inspection fee; review and adjustment of fees schedule.
Section 286.207 Withholding certificate; precautions; fraud, investigation, revocation of license.
Section 286.208 Sale of dead or weakened nursery stock; penalty.
Section 286.209 License required for sale of nursery stock; exception; application; fees; agriculture licensing and inspection fees fund; horticulture fund; creation and administration; horticulture advisory committee; section inapplicable to certain persons; issuance of initial or renewal license; failure to issue or deny license within time period; "completed application" defined.
Section 286.210 Licenses to sell nursery stock; buyers and dealers; certificate to deal in inspected stock, number of licenses.
Section 286.211 Nonresident nurseryman, dealer, or grower; license required; fee; waiver; reciprocal agreements; violation as grounds for denial of right to ship nursery stock.
Section 286.212 Repealed. 2016, Act 254, Eff. Sept. 26, 2016.
Section 286.213 Revocation, suspension or withholding of license or certificate; hearing; appeal.
Section 286.214 Revocation, suspension or withholding of license or certificate; hearing, order of revocation; penalty for wrongful use of license on certificate, withholding.
Section 286.215 Tags on stock; inspection of imported stock on request; expense.
Section 286.216 Tags on stock; certificate of inspection; unlawful transportation; report to commissioner.
Section 286.216a Definitions; sale, distribution, or use of purple loosestrife.
Section 286.217 Sale of nursery stock; inspection; transportation of nursery stock, wild trees, herbaceous perennials, and shrubs; uninspected stock; shipping documents.
Section 286.217a Access to markets for nursery stock; certificate of free sale; application; fees; "certificate of free sale" defined.
Section 286.218 Nuisances; public places kept free from injurious insect pests and plant diseases; insects, fungi, bacteria, nematodes, viruses or living plant parasitic organisms; permits.
Section 286.219 Barberry, mahonia or mahoberberis bushes subject to black stem rust of small grains; destruction; rules.
Section 286.219a Chokecherry harmful to peach or cherry trees prohibited; destruction; rules.
Section 286.220 Insect pests and plant diseases; eradication of nuisances; notice; abatement; inspection; payment of expenses.
Section 286.221 Inspection of public grounds; application, payment of expense.
Section 286.222 Inspection of plants and plant products before interstate shipment; request; expenses; certificate.
Section 286.223 Quarantine; enforcement, hearing, notice.
Section 286.223a Rules.
Section 286.223b Rescission of R 285.607, R 285.611, R 285.613, and R 285.618.
Section 286.224 Violation of act; penalty, quarantine, misdemeanor.
Section 286.225 Review of rule or order; appeal to circuit court.
Section 286.226 Violation of act; penalty.
Section 286.228 Violation of certain laws, rules, or orders; civil infraction; fines; limitation; misdemeanor; felony; liability; "person" defined; applicability.
Act 72 of 1945 INSECT PESTS AND PLANT DISEASES (286.251 - 286.260)
Section 286.251 Examinations for insects or infectious diseases; marking; notice to destroy, posting; appeals.
Section 286.252 Orders of commissioner; refusal to carry out.
Section 286.253 Declaration as public nuisances.
Section 286.254 Report of inspections.
Section 286.255 Authority to enter upon premises; treatment to prevent spread of disease; owners recompensed for loss.
Section 286.256 Commissioner may make rules and regulations; quarantines.
Section 286.257 Liability of agent.
Section 286.259 Violation of act; misdemeanor; penalty; applicability of subsection (1).
Section 286.260 Violation of rule or order; civil infraction; fine; misdemeanor; felony; penalties; liability.
Act 196 of 1925 Repealed-EUROPEAN CORN BORER (286.301 - 286.305)
Act 76 of 1929 Repealed-EUROPEAN CORN BORER (286.321 - 286.322)
Act 137 of 1935 CHEMICAL LABORATORIES; FRUIT PROTECTION (286.341 - 286.345)
Section 286.341 Chemical laboratories; fruit growing sections; poisonous spray residue; examination, certificate, fees.
Section 286.342 Chemical laboratories; voluntary submission of samples; fee; certificate.
Section 286.343 Chemical laboratories; establishment by private concerns; supervision, regulations.
Section 286.344 Appropriation for state chemical laboratories.
Section 286.345 Rules and regulations; enforcement by commissioner of agriculture.
Act 228 of 1959 FRUITS AND VEGETABLES; CONTROLLED ATMOSPHERE STORAGE (286.371 - 286.379)
Section 286.371 Definitions.
Section 286.372 Controlled atmosphere storage for fruits and vegetables; prohibited representations.
Section 286.372a Construction of storage room, space, or building; installation and maintenance of thermometer; accessibility of gas analyzer.
Section 286.373 Record; location; contents; review.
Section 286.374 Rules and regulations.
Section 286.374a Sealed storage room; conditions.
Section 286.375 Controlled atmosphere storage for fruits and vegetables; license, application, fee, inspection, expiration, renewal, exemption.
Section 286.376 License; denial, suspension, or revocation; notice and opportunity for hearing; administrative fine; warning; action by attorney general to recover fine; injunction; disposition of payments.
Section 286.377, 286.378 Repealed. 2000, Act 53, Imd. Eff. Mar. 30, 2000.
Section 286.379 Violation of act as misdemeanor; penalty.
Act 6 of 1959 GRAPE GROWERS; USE OF CHEMICAL SUBSTANCES (286.401 - 286.406)
Section 286.401 Grape growers; chemical substances; definitions.
Section 286.402 Chemical substances; petition by grape grower for prohibition.
Section 286.403 Chemical substances; hearing, posting of notice.
Section 286.404 Chemical substances; director's findings; damage; orders, continuing effect.
Section 286.405 Chemical substances; orders, effective date.
Section 286.406 Chemical substances; penalty for violation.
Act 233 of 1959 Repealed-USE OF ECONOMIC POISONS (286.411 - 286.420)
Act 193 of 2012 Repealed-AGRICULTURAL DISASTER LOAN ORIGINATION PROGRAM ACT OF 2012 (286.421 - 286.425)
Act 111 of 2018 AGRICULTURAL DISASTER LOAN ORIGINATION PROGRAM ACT (286.431 - 286.435)
Section 286.431 Short title.
Section 286.432 Definitions.
Section 286.433 Qualified agricultural loan origination program; establishment; requirements; use of work project funds appropriated.
Section 286.434 Actions by state treasurer; approval of legal form of documents by attorney general; duties of qualified institution; forwarding and destruction of affidavits; program as valid public purpose.
Section 286.435 Appropriation.
Act 188 of 1965 Repealed-HAZARDOUS SUBSTANCES ACT (286.463 - 286.463)
Act 93 of 1981 MICHIGAN RIGHT TO FARM ACT (286.471 - 286.474)
Section 286.471 Short title.
Section 286.472 Definitions.
Section 286.473 Farm or farm operation as public or private nuisance; review and revision of practices; finding; conditions.
Section 286.473a Repealed. 1999, Act 261, Eff. Mar. 10, 2000.
Section 286.473b Recovery of costs and expenses.
Section 286.473c Property subject to disclosure; contents of statement.
Section 286.474 Investigation of complaints involving farm or farm operation; memorandum of understanding; generally accepted agricultural and management practices; unverified complaints; applicability of other statutes; preemption of local ordinance, regulation, or resolution; ordinance proposed by local unit of government; generally accepted agricultural and management practices for site selection and odor controls at new or expanding animal livestock facilities; advisory committee; manure management plan; duties of department; definitions.
Act 187 of 1965 PEST CONTROL COMPACT (286.501 - 286.507)
Section 286.501 Pest control compact; findings, definitions, insurance fund, assistance, committees, relations, finance, entrance and withdrawal, construction.
Section 286.502 Cooperation by state departments, agencies and officers with insurance fund.
Section 286.503 Bylaws and amendments; filing.
Section 286.504 Compact administrator; duties.
Section 286.505 Insurance fund; application for assistance.
Section 286.506 Credit to account of department liable for expenditure.
Section 286.507 Executive head; definition.
Act 171 of 1976 Repealed-PESTICIDE CONTROL ACT (286.551 - 286.581)
Act 288 of 1965 TRANSPORTATION OF MIGRANT AGRICULTURAL WORKERS (286.601 - 286.602)
Section 286.601 Transportation of migrant agricultural workers; minimum safety standards, rules and regulations.
Section 286.602 Encouragement of compliance with safety regulations.
Act 197 of 1970 Repealed-REMODELING HOUSING FOR MIGRATORY WORKERS (286.611 - 286.616)
Act 289 of 1965 Repealed-AGRICULTURAL LABOR CAMPS (286.621 - 286.634)
Act 160 of 1966 OVERNIGHT REST CAMPS FOR MIGRANT AGRICULTURAL WORKERS (286.641 - 286.644)
Section 286.641 Overnight rest camps for migrant agricultural workers; selection of sites.
Section 286.642 Minimum size of camp, and minimum facilities; time of operation.
Section 286.643 Rules and regulations; promulgation.
Section 286.644 Authorization or expenditure of federal and other funds, limitation.
Act 234 of 1966 LICENSING AND REGULATION OF EMIGRANT AGENTS (286.651 - 286.657)
Section 286.651 Emigrant agents; definition.
Section 286.652 Exemption from act of certain employment agencies.
Section 286.653 License; necessity; application; form; fee; bond; cancellation, hearing, grounds.
Section 286.654 Weekly report; filing; failure to file; contents.
Section 286.655 Agent to carry license; inspection.
Section 286.656 Violation of act; penalty.
Section 286.657 Effective date.
Act 94 of 2018 SEED POTATO ACT (286.681 - 286.689)
Section 286.681 Short title.
Section 286.682 Definitions.
Section 286.683 Distribution of certified seed potatoes; documents.
Section 286.684 Planting seed potatoes in combined seed lots; certified seed required; exception; conditions; permission.
Section 286.685 Growing potatoes in combined seed lots of 1 acre or greater; notification to director; records; contents; review; conduct by independent auditor; notice of alleged violation; investigation by director.
Section 286.686 Seed potato advisory commission; creation; membership; qualifications; terms; vacancy; compensation or expenses; powers and duties.
Section 286.687 Additional duties of director.
Section 286.688 Compliance with act; investigation by director; inspection; copies of records; failure or refusal to obey subpoena or court order; contempt; complaint closed to public inspection.
Section 286.689 Violation of act or rule; administrative fine; notice and hearing; recovery of unpaid fine; payment to state treasurer.
Act 329 of 1965 MICHIGAN SEED LAW (286.701 - 286.716)
Section 286.701 Michigan seed law; short title.
Section 286.702 Definitions.
Section 286.703 Agricultural, vegetable, or flower seed container; label or tag; information.
Section 286.704 Agricultural seed, mixtures of agricultural seed, and vegetable seed in containers of more than 1 pound; required information.
Section 286.705 Vegetable seed in containers of 1 pound or less and flower seed; required information; seed sold outside original container; treated vegetable and flower seed.
Section 286.706 Forest tree seed; required information.
Section 286.707 Seed treated with substance harmful to vertebrate animals; color; label information; description of treated seed not harmful to vertebrate animals.
Section 286.707a Field beans.
Section 286.708 Correction of erroneous or unlawful seed labels; removal of seed from sale; obtaining and replacing labels.
Section 286.709 Seed; circumstances prohibiting selling, offering for sale, advertising, exposing, or transporting for sale; prohibited conduct.
Section 286.710 Applicability of MCL 286.703.
Section 286.711 Duties of director; field bean seeds inspections and analyses performed by person or agency; liability; "rule" defined.
Section 286.711a Field bean advisory committee.
Section 286.712, 286.713 Repealed. 1988, Act 455, Imd. Eff. Dec. 27, 1988.
Section 286.714 Prohibition or regulation of labeling, sale, storage, transportation, distribution, use, or planting of certain seeds; ordinances by local government prohibited; exceptions.
Section 286.715 Violation as misdemeanor; penalty; stop sale order; appeal; hearing; seizure of seed; condemnation of seed; application for release of seed or permission to condition or relabel seed; temporary or permanent injunction; bond not required.
Section 286.716 Repealed. 2006, Act 132, Imd. Eff. May 5, 2006.
E.R.O. No. 1996-3 EXECUTIVE REORGANIZATION ORDER (286.731 - 286.731)
Section 286.731 Transfer of powers and duties of field bean advisory committee to director of department of agriculture; abolishment of the field bean advisory committee.
Act 198 of 1975 Repealed-FERTILIZER ACT OF 1975 (286.751 - 286.767)
Act 417 of 2006 ANHYDROUS AMMONIA SECURITY ACT (286.771 - 286.775)
Section 286.771 Short title.
Section 286.773 Definitions.
Section 286.775 AASSPs; issuance by commission; safe and secure storage practices; consideration to information and recommendations.
Act 412 of 1976 APIARY LAW (286.801 - 286.821)
Section 286.801 Definitions.
Section 286.802-286.804 Repealed. 1993, Act 108, Imd. Eff. July 16, 1993.
Section 286.805 Repealed. 1982, Act 443, Imd. Eff. Dec. 30, 1982.
Section 286.805a-286.808 Repealed. 1993, Act 108, Imd. Eff. July 16, 1993.
Section 286.808a Control or eradication of bee disease; order to destroy colonies; indemnification.
Section 286.809, 286.810 Repealed. 1993, Act 108, Imd. Eff. July 16, 1993.
Section 286.811 Bees; quarantine; rules.
Section 286.812, 286.813 Repealed. 1993, Act 108, Imd. Eff. July 16, 1993.
Section 286.814 Shipping bees or beekeeping equipment into another state or country; application for inspection; acknowledgment to pay expenses; compliance with request.
Section 286.815, 286.816 Repealed. 1993, Act 108, Imd. Eff. July 16, 1993.
Section 286.821 Repeal of MCL 286.1 to 286.22.
Act 547 of 2014 INDUSTRIAL HEMP RESEARCH AND DEVELOPMENT ACT (286.841 - 286.859)
Section 286.841 Short title.
Section 286.842 Definitions.
Section 286.843 Industrial hemp; growing, cultivating, or transporting; grants.
Section 286.844 Industrial hemp research and development fund; creation; deposit of money or other assets; investment; interest and earnings; money remaining in fund at close of fiscal year; department as administrator; expenditures; purposes.
Section 286.845 Industrial hemp licensing and registration program; industrial hemp licensing and registration fund; creation; deposit of money or other assets; investment; interest and earnings; expenditures; money remaining in fund at close of fiscal year; department as administrator.
Section 286.846 Grower of industrial hemp; registration required; exception for college or university; application; form and contents; fees.
Section 286.847 Processor-handler of industrial hemp; license required; exception for college or university; application; form and contents; fees.
Section 286.848 Approval or denial of registration or license application; grounds for denial; notice.
Section 286.849 Notification of denial of registration or license; appeal; hearing.
Section 286.850 Duties and responsibilities of a grower; prohibited conduct; post signage; conditions for sale of industrial hemp to processor.
Act 247 of 1993 Repealed-GROUNDWATER AND FRESHWATER PROTECTION ACT (286.851 - 286.868)
Section 286.851 Duties and responsibilities of a processor-handler; prohibited conduct.
Section 286.852 Conditions for suspension of registration or license; notification of suspension; cease of activities.
Section 286.853 Revocation of registration or license; hearing to appeal; preponderance of evidence; destruction or confiscation of all cannabis upon revocation; lifting of suspension.
Section 286.854 Testing required before harvesting or destroying an industrial hemp crop; failure to comply; certified report of testing results; rules; falsified sample; felony; penalties.
Section 286.855 Modification or alteration of site; request form; fee; written approval.
Section 286.856 Fees.
Section 286.857 Violation of act or rules; administrative fines.
Section 286.858 Rules; implementation of act.
Section 286.859 Preemption.
Act 199 of 1996 MICHIGAN AQUACULTURE DEVELOPMENT ACT (286.871 - 286.884)
Section 286.871 Short title.
Section 286.872 Definitions.
Section 286.873 Administration of act; assistance by department.
Section 286.874 Aquaculture as agricultural enterprise; products as property of aquaculturist; riparian rights for water diversion; exemption from certain restrictions; limitations on authority of aquaculturist; genetically engineered variant.
Section 286.875 Approved species for aquaculture production; list.
Section 286.876 Registration required; exceptions; records; documentation.
Section 286.877 Initial application; submission; inspection; issuance of registration or permit; denial; notice; second inspection; hearing; return of registration or permit fee prohibited; contents of permit; renewal application; modification of permit.
Section 286.878 Research of aquaculture species not on approved list; research permit; approval of protocol.
Section 286.879 Inspection of facilities by department; access; conduct; conditions.
Section 286.880 Prohibited conduct.
Section 286.881 Failure to comply with act or rules; authority of department to deny, suspend, revoke, or limit registration or permit; conduct of proceeding.
Section 286.882 Rules.
Section 286.883 Violation as misdemeanor; penalty; costs; attorney fees; authority of director; actions brought by attorney general or director.
Section 286.884 Effective date.
E.R.O. No. 2007-26 EXECUTIVE REORGANIZATION ORDER (286.891 - 286.891)
Section 286.891 Abolishment of organic advisory committee and transfer of its powers and duties to department of agriculture.
Act 316 of 2000 MICHIGAN ORGANIC PRODUCTS ACT (286.901 - 286.931)
Section 286.901 Short title.
Section 286.903 Definitions; A to D.
Section 286.905 Definitions; G to L.
Section 286.907 Definitions; M to P.
Section 286.909 Definitions; R to W.
Section 286.911 Authority of department to regulate, promote, and assist organic industry; sale, offer for sale, or representation as organic product; registration required.
Section 286.913 Production, sale, or handling of organic products; certification required; exceptions; retail food establishments.
Section 286.915 Registration as certifying agent; fee; demonstration of compliance; expiration; renewal.
Section 286.917 Registration as certifying agent; demonstration of compliance; requirements.
Section 286.919 Registration of handler; application; fee; basis; schedule; coordination of registration procedures.
Section 286.920 Organic products fund; establishment in state treasury; receipt, deposit, and expenditure of funds; carrying forward unexpended funds.
Section 286.921 Rules; scope.
Section 286.922 Reciprocity agreement with another state, country, or private certifying organization.
Section 286.923 Labeling and advertisement; requirements; circumstances considered as mislabeling.
Section 286.925 Organic advisory committee; creation; powers and duties; membership; terms; travel reimbursement; election of officers and adoption of rules; quorum; meetings; proceedings subject to open meetings act; records subject to freedom of information act.
Section 286.927 Complaints and investigations; penalties or remedies; rules; denial of application; suspension or revocation of registration; seizure of product; disposition; written notice of warning; injunctive relief; access by director to establishment or operation; stop sale order; hearing.
Section 286.929 Violation of act or rule; administrative fine; misdemeanor; penalty; affirmative defense; felony.
Section 286.931 Effective date.
Act 411 of 2012 RURAL DEVELOPMENT FUND ACT (286.941 - 286.947)
Section 286.941 Short title.
Section 286.942 Definitions.
Section 286.943 Rural development fund board; creation; qualifications; appointment; terms; compensation; oath of office; election of chairperson and officers; personnel; quorum; compliance with open meetings act; removal of member; duties.
Section 286.944 Board members as public servants and public officers; discharge of duties in nonpartisan manner; conflict of interest; noncompliance with subsection (4).
Section 286.945 Rural development fund.
Section 286.946 Evaluation of project proposals; criteria; review and update; posting on department's website and printed materials.
Section 286.947 Expenditures; requests for project proposals; determinations; prohibited expenditures; matching funds.