Michigan Compiled Laws
Act 191 of 1968 - State Boundary Commission (123.1001 - 123.1020)
Section 123.1008 - Review of Proposed Incorporations; Certifying Nonconformance of Petition; Return of Petition; Public Hearing; Commencement of Time Period; Notice of Hearing; Sufficiency or Legality of Petition.

Sec. 8.
(1) The commission shall review proposed incorporations considering the criteria established by section 9.
(2) If the commission finds that a petition does not conform to this act, to Act No. 278 of the Public Acts of 1909, as amended, or Act No. 279 of the Public Acts of 1909, as amended, to the extent that the requirements are not superseded by this act, or to the rules of the commission, it shall certify the nonconformance, stating the reasons for the nonconformance, and return the petition to the person from whom it was received with the certificate.
(3) At least 60 days but not more than 220 days after the filing with the commission of a sufficient petition proposing incorporation, the commission shall hold a public hearing at a convenient place in the area proposed to be incorporated. At the public hearing the reasonableness of the proposed incorporation based on the criteria established in this act shall be considered. If section 6 prohibits the commission's acting on a petition because 1 or more petitions or resolutions have priority the time period provided in this section shall commence on the date upon which the prohibition ceases.
(4) The commission shall give notice of the hearing in the manner required by section 4a(1) and by publication in a newspaper of general circulation in the area at least 7 days before the date of the hearing, and by certified mail to the clerks of municipalities and townships affected, at least 30 days before the date of the hearing. After the commission has entered its order for a public hearing on an incorporation proposal, neither the sufficiency nor legality of the petition shall be questioned in a proceeding.
History: 1968, Act 191, Eff. Nov. 15, 1968 ;-- Am. 1972, Act 362, Imd. Eff. Jan. 9, 1973 ;-- Am. 1978, Act 599, Imd. Eff. Jan. 4, 1979 Compiler's Notes: For provisions of Act 278 of 1909 and Act 279 of 1909, referred to in this section, see MCL 78.1 et seq. and MCL 117.1 et seq.Admin Rule: R 123.1 et seq. of the Michigan Administrative Code.

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 123 - Local Government

Act 191 of 1968 - State Boundary Commission (123.1001 - 123.1020)

Section 123.1001 - Definitions.

Section 123.1002 - State Boundary Commission; Creation; Appointment, Qualifications, Terms, and Removal of Members; Vacancy; Compensation; Expenses; Chairman.

Section 123.1003 - State Boundary Commission; Employees and Consultants.

Section 123.1004 - State Boundary Commission; Offices and Facilities; Rules, Regulations, and Procedures; Meetings; Records; Oaths.

Section 123.1004a - State Boundary Commission; Conducting Business at Public Meeting; Notice; Availability of Writings to Public.

Section 123.1005 - Municipal Boundary Adjustments; Appointment of County Members and Alternates to Serve on Commission; Residency Requirement; Vacancy; Term; per Diem and Expenses; Oath.

Section 123.1006 - Order of Processing Petitions and Resolutions.

Section 123.1007 - Incorporation of Village or City; Initiation; Petitions; Signatures and Filing; Powers and Duties of Commission; Census; Other Means of Incorporation; Incorporation of General Law Village or Home Rule Village Without Change of Boun...

Section 123.1007a - Violation of MCL 168.1 to 168.992 Applicable to Petitions; Penalties.

Section 123.1008 - Review of Proposed Incorporations; Certifying Nonconformance of Petition; Return of Petition; Public Hearing; Commencement of Time Period; Notice of Hearing; Sufficiency or Legality of Petition.

Section 123.1009 - Review of Proposed Incorporation; Criteria.

Section 123.1010 - Denial or Approval of Proposed Incorporation; Revision of Boundaries; Referendum on Question of Incorporation.

Section 123.1010a - Incorporation of Village as City; Population and Other Incorporation Requirements; Initiation; Submittal to Electors; Election of Charter Commissioners; Effective Date of Incorporation; Stay of Proposed Change of Boundaries After...

Section 123.1011 - Succession to Property and Liabilities; Division of Properties; Sharing of Revenues; Tax Assessment and Collection.

Section 123.1011a - Jurisdiction Over Annexation Petitions or Resolutions.

Section 123.1011b - Resolution Calling for Referendum on Question of Annexation; Conditions; Filing; Order; Referendum and Election Resolution Not Passed; Approval of Annexation; Applicability of Section; Section as Alternative to Referendum and Elec...

Section 123.1012 - Petition for Consolidation; Filing; Inclusion of Township; Contents of Petition; Rejection of Petition.

Section 123.1012a - Denial or Approval of Consolidation; Revision of Boundaries; Referendum on Question of Consolidation; Notice.

Section 123.1012b - Jurisdiction of Commission Over Reannexation of Detached Territory.

Section 123.1013 - Proposed Consolidation Including Portion of Township; “Municipality” Defined; Order; Election and Number of Charter Commissioners; Appointment of Charter Commissioners; Resolution; Eligibility; Applicability of Subsection (2).

Section 123.1014 - Election on Consolidation; Form of Ballot; Expenses; Canvass; Returns; Commissioners.

Section 123.1015 - Meeting of Charter Commission; Notice; Procedure for Adopting Charter; Power, Duties, and Procedure of Commission; Submission of Charter to Electors.

Section 123.1016 - Charter of Consolidated City; Preparation, Contents; Effect of Adoption of Provisions in Charter.

Section 123.1017 - Corporate Status of Municipalities; Submission of Revised Charter to Electors; Effect of Unfavorable Vote; Termination of Proceedings.

Section 123.1018 - Judicial Review.

Section 123.1019 - State Boundary Commission Within Department of Treasury; Establishment.

Section 123.1020 - Repeals.