Michigan Compiled Laws
Act 339 of 1919 - Dog Law of 1919 (287.261 - 287.290)
Section 287.266 - Dog Licenses; Application; Resolution; Provisions; Proof of Vaccination.

Sec. 6.
(1) The owner of a dog that is 4 or more months old shall apply to the treasurer of the county or, except as provided in section 14, the treasurer of the township or city where the owner resides, or to the treasurer's authorized agent, for a license for each dog owned or kept by him or her.
(2) Unless the county board of commissioners adopts a resolution under subsection (3), the owner shall apply for a license annually on or before March 1.
(3) The county board of commissioners of a county may adopt a resolution during the 60-day period before the beginning of the county's fiscal year providing when the owner of a dog that is required to be licensed under subsection (1) must apply for a license. Before adopting the resolution, the county board of commissioners shall obtain the county treasurer's written approval of the resolution. Subject to subsection (4), the resolution shall provide for 1 of the following:
(a) That the owner apply for a license by March 1 every year or every third year, at the owner's option.
(b) That the owner apply for a license by June 1 every year.
(c) That the owner apply for a license by June 1 every year or every third year, at the owner's option.
(d) That the owner apply for a license by the last day of the month of the dog's current rabies vaccination, every year.
(e) That the owner apply for a license by the last day of the month of the dog's current rabies vaccination, every third year.
(f) That the owner apply for a license by 1 of the following, at the owner's option:
(i) The last day of the month of the dog's current rabies vaccination every year.
(ii) The last day of the month of the dog's current rabies vaccination, every third year.
(4) A resolution adopted under subsection (3) shall include necessary provisions for conversion to a new licensing schedule. The resolution may extend the effective period of outstanding licenses but shall not shorten the effective period of outstanding licenses or prorate license fees.
(5) The application shall state the breed, sex, age, color, and markings of the dog, and the name and address of the last previous owner. Except as otherwise provided in this subsection, the application for a license shall be accompanied by a valid certificate of a current vaccination for rabies, with a vaccine licensed by the United States department of agriculture, signed by an accredited veterinarian. The certificate for vaccination for rabies shall state the month and year of expiration for the rabies vaccination, in the veterinarian's opinion. If the application for a license is submitted electronically, the owner of the dog is not required to provide a valid certificate of a current vaccination for rabies if the dog was licensed the previous year and the dog's current rabies vaccination on record with the treasurer of the county or, except as provided in section 14, the treasurer of the township or city where the owner resides, or the treasurer's authorized agent, is still valid. A license shall not be issued under subsection (3)(d), (e), or (f) if the dog's current rabies vaccination will expire more than 1 month before the date on which that license would expire. When applying for a license, the owner shall pay the license fee provided for in the county budget. The county board of commissioners may set license fees in the county budget at a level sufficient to pay all the county's expenses of administering this act as it pertains to dogs. For a spayed or neutered dog, the license fee, if any, shall be set lower than the license fee for a dog that is not spayed or neutered. In addition, the license fee may be set higher for a delinquent application than for a timely application.
(6) If a dog is licensed before it becomes 5 months old and is subsequently spayed or neutered before it becomes 7 months old, the owner of the dog may exchange the license for a license for a spayed or neutered dog and receive a refund for the difference in the cost of the licenses. The owner shall exchange the license before the dog becomes 7 months old.
(7) Subsection (6) applies in a county only if the county board of commissioners adopts a resolution to that effect during the 60-day period before the beginning of the county's fiscal year. Before adopting the resolution, the county board of commissioners shall obtain the county treasurer's written approval of the resolution.
(8) The owner of a dog that is required to be licensed under this section shall keep the dog currently vaccinated against rabies by an accredited veterinarian with a vaccine licensed by the United States department of agriculture.
History: 1919, Act 339, Eff. Aug. 14, 1919 ;-- Am. 1925, Act 322, Eff. Aug. 27, 1925 ;-- Am. 1927, Act 53, Eff. Sept. 5, 1927 ;-- CL 1929, 5250 ;-- Am. 1933, Act 79, Imd. Eff. May 19, 1933 ;-- Am. 1935, Act 17, Eff. Sept. 21, 1935 ;-- Am. 1937, Act 47, Imd. Eff. May 18, 1937 ;-- Am. 1947, Act 171, Eff. Oct. 11, 1947 ;-- CL 1948, 287.266 ;-- Am. 1949, Act 35, Eff. Sept. 23, 1949 ;-- Am. 1953, Act 172, Imd. Eff. June 4, 1953 ;-- Am. 1969, Act 195, Eff. Mar. 20, 1970 ;-- Am. 1971, Act 229, Eff. Mar. 30, 1972 ;-- Am. 1998, Act 390, Imd. Eff. Nov. 30, 1998 ;-- Am. 2000, Act 438, Imd. Eff. Jan. 9, 2001 ;-- Am. 2010, Act 18, Imd. Eff. Mar. 18, 2010

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 287 - Animal Industry

Act 339 of 1919 - Dog Law of 1919 (287.261 - 287.290)

Section 287.261 - Short Title; Definitions.

Section 287.262 - Dogs; Licensing, Tags, Leashes.

Section 287.263 - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.

Section 287.264 - Supervision and Enforcement.

Section 287.265 - Tags, Blanks and License Forms.

Section 287.266 - Dog Licenses; Application; Resolution; Provisions; Proof of Vaccination.

Section 287.266a - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.

Section 287.267 - Dog License; Tag, Approval; Kept on Dog.

Section 287.268 - Dog License; Unlicensed and Young Dogs; Application; Fee After Certain Date.

Section 287.269 - Dog License; Contents.

Section 287.269a - Production of Proof of License.

Section 287.270 - “Kennel” Defined; Kennel License; Fee; Tags; Certificate; Rules; Inspection; Exception.

Section 287.270a - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.

Section 287.270b - Kennel Licensing Ordinance.

Section 287.271 - Rules Governing Kennel Dogs.

Section 287.272 - Lost Tags.

Section 287.273 - License and Tag; Transferability.

Section 287.274 - Application for License Blanks and Tags; Issuance of Dog Licenses and Tags; Fee; Return of Unused Tags, Books, and Receipts; Contents of Receipt; Paying Over Money; Resolution Providing That Clerk Perform Duties of Treasurer.

Section 287.274a - Issuance of Dog License; Information About Microchip Implantation Availability to Be Provided to Dog Owner; Definitions.

Section 287.275 - County Treasurer's Record; Inspection.

Section 287.276 - Listing of Dogs; Compensation of Supervisor; Appointment, Duties, and Compensation of Animal Control Officer.

Section 287.277 - Identification and Location of Unlicensed Dogs; Public Nuisance; List; Commencement of Proceedings.

Section 287.278 - Killing of Dog Molesting Wildlife.

Section 287.279 - Killing of Dog Pursuing, Worrying, or Wounding Livestock or Poultry, or Attacking Person; Damages for Trespass; Effect of License Tag.

Section 287.279a - Killing Dog or Other Animal; Use of High Altitude Decompression Chamber or Electrocution Prohibited.

Section 287.280 - Loss or Damage to Livestock or Poultry Caused by Dogs; Complaint; Examination; Summons; Proceedings; Killing of Dog; Liability of Owner or Keeper.

Section 287.281 - Report of Examination.

Section 287.282 - Damage to Livestock or Poultry by Dogs; Fees of Justice, Inclusion in Damages.

Section 287.283 - Payment for Amount of Loss or Damage; Costs; Investigation.

Section 287.284 - Board of County Auditors; Duties.

Section 287.285 - Saving Clause; Disposition of Dog Fund; Expense of Dog Department in Cities, Payment.

Section 287.286 - Penalties; Disposition of Fines.

Section 287.286a - Sworn Complaint; Contents; Issuance of Summons; Hearing; Order; Penalty for Disobedience; Costs; Audit and Payment of Claims.

Section 287.286b - Penalty for Stealing or Confining Licensed Dog.

Section 287.287 - Recovery of Value of Dog Illegally Killed.

Section 287.288 - Common Law Liability.

Section 287.289 - Dogs Imported Temporarily.

Section 287.289a - Animal Control Agency; Establishment; Employees; Jurisdiction; Contents of Animal Control Ordinance.

Section 287.289b - County Animal Control Officers; Employment Standards.

Section 287.289c - Municipal Animal Control Officers; Employment Standards.

Section 287.290 - Municipal Animal Control Ordinances; Certificate of Vaccination.