MCL - Index of Chapter 425

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 425 MINES
Act 177 of 1913 Repealed-COAL MINES (425.1 - 425.47)
Act 163 of 1911 COPPER AND IRON MINE INSPECTORS (425.101 - 425.113)
Section 425.101 Inspector of mines; election, term, and qualifications; prohibited employment; eligibility.
Section 425.102 Inspectors prior to election; appointment, duties.
Section 425.103 Inspectors; terms of office, commencement.
Section 425.104 Repealed. 1967, Act 33, Eff. Nov. 2, 1967.
Section 425.105 Inspectors; bonds.
Section 425.106 Deputies; appointment, duties.
Section 425.107 Inspectors and deputies; compensation, limit.
Section 425.108 Inspector of mines; duties; idle or abandoned mine; notice; erection of fences or railings; verification of return and statement; audit and payment of expenses; certification, assessment, collection, and disposition of expense amount.
Section 425.108a Inspection; certificate of safety; unlawful entry of mine, penalty.
Section 425.109 Accidents; liability.
Section 425.110 Cooperation from mine officials; penalty for refusal.
Section 425.111 Inspectors and assistants; salaries and mileage.
Section 425.112 Notice to inspect; privilege, penalty for divulging name of informant.
Section 425.113 Annual report; time, contents.
Act 264 of 1967 Repealed-MINE SAFETY ACT OF 1967 (425.131 - 425.145)
Act 91 of 1967 DAMAGING MINE SHAFT BARRIERS (425.161 - 425.161)
Section 425.161 Mine shaft barriers; wilful destruction; penalty.
Act 314 of 1968 Repealed-ACQUISITION OF SURFACE LANDS FOR WATER QUALITY CONTROL (425.171 - 425.173)
Act 92 of 1970 Repealed-RECLAMATION OF MINING LANDS (425.181 - 425.188)
Act 78 of 1879 Repealed-ENTRY INTO COAL MINES (425.201 - 425.205)
Act 303 of 1982 Repealed-MICHIGAN SURFACE AND UNDERGROUND MINE RECLAMATION ACT (425.1101 - 425.2005)