MCL - Index of Chapter 325

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 325 HEALTH
Act 146 of 1919 Repealed-STATE HEALTH COMMISSIONER; STATE COUNCIL OF HEALTH (325.1 - 325.14)
Act 109 of 1907 Repealed-BACTERIOLOGIST (325.21 - 325.24)
Act 164 of 1915 Repealed-BRANCH BACTERIOLOGICAL LABORATORY (325.31 - 325.33)
Act 105 of 1927 Repealed-BIOLOGICAL PRODUCTS (325.41 - 325.42)
Act 308 of 1927 Repealed-REGISTRATION OF LABORATORIES (325.51 - 325.53)
Act 312 of 1978 CRITICAL HEALTH PROBLEMS REPORTING ACT (325.71 - 325.79)
Section 325.71 Short title.
Section 325.72 Definitions.
Section 325.73 Critical health problem; determination by rule; termination of rule.
Section 325.74 Critical health problem report; required; time.
Section 325.75 Critical health problem report; contents; rules; availability of report or other data to public; physician-patient privilege inapplicable.
Section 325.76 Reports and data; maintenance; availability.
Section 325.77 Violation as misdemeanor.
Section 325.78 Rules.
Section 325.79 Repeal of MCL 722.591 to 722.594.
Act 235 of 1968 Repealed-LICENSING OF CLINICAL LABORATORIES (325.81 - 325.92)
Act 62 of 1941 Repealed-STATE CRIME DETECTION LABORATORY (325.101 - 325.103)
Act 15 of 1952 Repealed-LABORATORY IN KENT COUNTY (325.121 - 325.123)
Act 39 of 1957 Repealed-CONFIDENTIAL MEDICAL RESEARCH INFORMATION (325.131 - 325.134)
Act 13 of 1959 Repealed-ABOLISHMENT OF OFFICE OF HOSPITAL SURVEY AND CONSTRUCTION (325.141 - 325.147)
Act 26 of 1959 Repealed-ABOLISHMENT OF TUBERCULOSIS SANATORIUM COMMISSION (325.151 - 325.157)
Act 41 of 1959 Repealed-MEMBERSHIP OF STATE COUNCIL OF HEALTH (325.161 - 325.164)
Act 111 of 1961 Repealed-TRANSFER OF STATE SANATORIUM AT HOWELL (325.175 - 325.175)
Act 346 of 1968 Repealed-FLUORIDATION OF WATER (325.191 - 325.192)
Act 98 of 1913 Repealed-SEWERAGE SYSTEMS (325.201 - 325.214)
Act 294 of 1965 Repealed-WATER WELLS AND WELL PUMPS (325.221 - 325.240)
Act 136 of 1881 Repealed-PRIVIES AND WATER CLOSETS (325.251 - 325.252)
Act 273 of 1939 Repealed-OUTHOUSES (325.271 - 325.274)
Act 243 of 1951 Repealed-SERVICING OF SEPTIC TANKS, SEEPAGE PITS, OR CESSPOOLS (325.281 - 325.287)
Act 87 of 1965 Repealed-GARBAGE AND REFUSE DISPOSAL (325.291 - 325.300)
Act 210 of 1909 Repealed-RAILROAD PASSENGER COACHES, RAILROAD DEPOTS, AND VESSELS (325.302 - 325.307)
Act 181 of 1986 Repealed-SEPTAGE WASTE SERVICERS ACT (325.311 - 325.332)
Act 241 of 1947 Repealed-HUMANE USE OF ANIMALS FOR EXPERIMENTAL PURPOSES (325.401 - 325.406)
Act 305 of 1972 Repealed-RADIATION CONTROL (325.451 - 325.462)
Act 113 of 1978 RADIOACTIVE WASTE (325.491 - 325.492)
Section 325.491 Radioactive waste; depositing or storing in state prohibited; exceptions.
Section 325.492 Repealed. 1987, Act 202, Imd. Eff. Dec. 22, 1987.
Act 278 of 1949 Repealed-HEARING SCREENING TESTS FOR CHILDREN (325.501 - 325.505)
Act 341 of 1965 Repealed-HEALTH SERVICES FOR CHILDREN (325.511 - 325.511)
Act 119 of 1965 Repealed-PHENYLKETONURIA TEST ON NEWBORN INFANTS (325.521 - 325.524)
Act 335 of 1974 Repealed-DIABETES RESEARCH PROGRAM (325.531 - 325.533)
Act 231 of 1955 Repealed-POLIOMYELITIS VACCINE (325.551 - 325.556)
Act 7 of 1956 (Ex. Sess.) Repealed-POLIOMYELITIS VACCINE (325.561 - 325.562)
Act 230 of 1966 Repealed-PUBLIC SWIMMING POOLS (325.601 - 325.620)
Act 218 of 1967 Repealed-PUBLIC BATHING BEACHES (325.631 - 325.635)
Act 171 of 1970 Repealed-CAMPGROUNDS (325.651 - 325.665)
Act 22 of 1968 Repealed-ALCOHOLISM PROGRAM (325.701 - 325.707)
Act 56 of 1973 Repealed-SUBSTANCE ABUSE SERVICES ACT (325.711 - 325.735)
Act 339 of 1974 Repealed-SUBSTANCE ABUSE ASSISTANCE ACT (325.751 - 325.766)
Act 269 of 1968 Repealed-FOOD SERVICE ESTABLISHMENTS (325.801 - 325.813)
Act 273 of 1978 Repealed-STATE TOXIC SUBSTANCE LOAN COMMISSION (325.831 - 325.845)
Act 459 of 1982 TOXIC SUBSTANCE LOAN REPAYMENT (325.851 - 325.858)
***** 325.851 THIS SECTION DOES NOT APPLY AFTER JULY 7, 1986: See 325.856b *****
Section 325.851 Definitions.
Section 325.852 Abolition of state toxic substance loan commission.
Section 325.853 Transfer of loans, documents, and audited inventory to department; powers of state treasurer.
Section 325.854 Toxic substance loan repayment fund; establishment; deposits; use of fund.
Section 325.855 Repayment of note of indebtedness executed under former MCL 325.831 to 325.845; schedule of repayment; assessment of interest; interest not to accumulate during suspension of repayment.
Section 325.856 Suspension of repayment; duration; preparation, execution, and filing of termination statements and other documents; transfer of unexpended, unencumbered, or unreserved money in fund to general fund.
Section 325.856a Discharge and repayment of loan made by state toxic substance loan commission; preparation, execution, and filing of documents.
Section 325.856b Applicability of MCL 325.851 to 325.856.
Section 325.857 Repeal of MCL 325.831 to 325.845.
Section 325.858 Effective date.
Act 124 of 1977 Repealed-STATE NUTRITION ACT (325.871 - 325.877)
Act 264 of 1974 Repealed-HEALTH MAINTENANCE ORGANIZATION ACT (325.901 - 325.947)
Act 399 of 1976 SAFE DRINKING WATER ACT (325.1001 - 325.1023)
Section 325.1001 Short title.
Section 325.1001a Legislative intent; water resources research institutes.
Section 325.1002 Definitions.
Section 325.1003 Power and control over public water supplies and suppliers of water; inspection of waterworks system.
Section 325.1003a Exemption of agricultural employer from well inspection fees; definitions.
Section 325.1003b Department of environmental quality; powers; conduct of capacity assessment or source water assessment; availability of records to department.
Section 325.1004 Waterworks system; filing plans and specifications; general plan; evaluation of proposed system; use of assessment tool; determination of zone C withdrawal; certification of measures taken; capacity assessment; return or rejection of plans and specifications; public notice; plans and specifications for improvements; permit for construction; violation; conditions for denial of permit; verbal approval of minor modifications; confirmation; report; definitions.
Section 325.1004a Expedited permit application review process.
Section 325.1005 Rules.
Section 325.1005a Customer site piping; limitations.
Section 325.1006 Maximum contaminant levels; incorporation by reference.
Section 325.1007 Collecting and analyzing water samples; reporting results of analyses; failure of supplier to comply; appeal; disposition of administrative fines.
Section 325.1008 Design and operation standards of public water supplies; considerations; purpose.
Section 325.1009 Classification of public water supplies including water treatment and distribution systems; advisory board of examiners; certificates of competency; supervision of public water supply; certificate renewal; training program for certified operator; fees.
Section 325.1010 Approval of privately owned public water supply; escrow account to correct deficiencies in public water supply; compliance with subsections (1) and (2) by private purchaser.
Section 325.1011 Review and certification of laboratories testing water.
Section 325.1011a Community supply provider; annual fees; schedule; adjustment; payment; failure to submit timely payment; penalty; collection.
Section 325.1011b Noncommunity supply provider; annual fees; schedule; adjustment; fee on 5 or more noncommunity supplies under same ownership on contiguous properties; payment; penalty on delinquent fees; exemption from annual fee in subsection (1); services provided by department not required.
Section 325.1011c Laboratory review and certification; service fees; adjustment; duration of certification.
Section 325.1011d Water supply fund; creation; administration; capitalization; retention and expenditure of funds.
Section 325.1012 Laboratory capability to test for contaminants.
Section 325.1013 “Product” defined; rules; product standards; certification as prima facie evidence of meeting standards; list; supplying information for review; failure to comply; hearing; prohibition.
Section 325.1014 Reports; records; rules relating to consumer confidence reports; contents of report; applicability of subsection (3); availability of report on internet.
Section 325.1015 Protection of public health; notice to supplier of water; inspection of waterworks system; order; public hearing; emergency order; action limiting water system expansion or water use.
Section 325.1016 Agreements, contracts, or cooperative arrangements for purpose of administering act; grants of money or other aid; use and receipt of funds.
Section 325.1017 Bottled drinking water.
Section 325.1018 Water haulers; license; source of water; water quality.
Section 325.1019 Noncompliance with state drinking water standards; notification of users; public advisory; litigation.
Section 325.1019a State or federal government as owner or operator of real property when substance of concern used; alternative water supply to be provided to users of impacted water; conditions; monitoring; reimbursement; definitions.
Section 325.1020 Variances or exemptions.
Section 325.1021 Violation as misdemeanor; penalty; issuance of appearance ticket; "minor offense" defined.
Section 325.1022 Enforcement of act, rules, or orders; penalty.
Section 325.1023 Act subject to MCL 324.1401 to 324.1429.
Act 323 of 1978 MICHIGAN HEALTH PLANNING AND HEALTH POLICY DEVELOPMENT ACT (325.2001 - 325.2031)
Section 325.2001 Short title.
Section 325.2002 Meanings of words and phrases.
Section 325.2003 Definitions; C to D.
Section 325.2004 Definitions; H to I.
Section 325.2005 Definitions; O, P.
Section 325.2006 Definitions; P.
Section 325.2007 State health planning council; creation; appointment and qualifications of members; legislators as nonvoting members.
Section 325.2008 State health planning council; terms of members; expiration of appointment; vacancy; maximum consecutive terms; adoption and contents of bylaws; election of chairperson and vice-chairperson; standing committees; advisory committees; meetings; travel or other expenses.
Section 325.2009 Repealed. 1988, Act 309, Eff. Oct. 1, 1988.
Section 325.2010 State health planning council; duties.
Section 325.2011 Repealed. 1988, Act 309, Eff. Oct. 1, 1988.
Section 325.2012 Providing policy direction and guidance to office of health and medical affairs; prohibited delegation.
Section 325.2013 Repealed. 1988, Act 309, Eff. Oct. 1, 1988.
Section 325.2014 Office of health and medical affairs; creation; function.
Section 325.2015 Office of health and medical affairs; duties generally.
Section 325.2016 Repealed. 1988, Act 309, Eff. Oct. 1, 1988.
Section 325.2017 Additional duties of office.
Section 325.2018 Repealed. 1988, Act 309, Eff. Oct. 1, 1988.
Section 325.2019 Availability of records and data to public; fees.
Section 325.2019a Interim performance of duties.
Section 325.2020 Rules.
Section 325.2021 Criminal or civil liability of member or employee.
Section 325.2022-325.2027 Repealed. 1988, Act 309, Eff. Oct. 1, 1988.
Section 325.2028 Conducting meetings in public.
Section 325.2029 Availability of records and data to public.
Section 325.2030 Repealed. 1988, Act 309, Eff. Oct. 1, 1988.
Section 325.2031 Review of act by legislature.
Act 288 of 1976 Repealed-EMERGENCY MEDICAL SERVICE SYSTEM ACT (325.3001 - 325.3012)
E.R.O. No. 1991-10 EXECUTIVE REORGANIZATION ORDER (325.3051 - 325.3051)
Section 325.3051 Transfer of powers and duties of the office of health and medical affairs and the state health planning council to the department of public health.