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Act 177 of 1913 | Repealed-COAL MINES (425.1 - 425.47) |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Section 425.104 | Repealed. 1967, Act 33, Eff.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Act 264 of 1967 | Repealed-MINE SAFETY ACT OF 1967 (425.131 - 425.145) |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Act 314 of 1968 | Repealed-ACQUISITION OF SURFACE LANDS FOR WATER QUALITY CONTROL (425.171 - 425.173) |
Act 92 of 1970 | Repealed-RECLAMATION OF MINING LANDS (425.181 - 425.188) |
Act 78 of 1879 | Repealed-ENTRY INTO COAL MINES (425.201 - 425.205) |
Act 303 of 1982 | Repealed-MICHIGAN SURFACE AND UNDERGROUND MINE RECLAMATION ACT (425.1101 - 425.2005) |