Sec. 67.
(1) Where posting is required by this act, except for citations, the posting shall be centrally and conspicuously located with respect to all affected employees. If there is no place central to all affected employees, posting shall take place in as many locations as necessary to be normally observed by the affected employees. Where posting is necessary in other locations the posting shall be in accordance with rules promulgated by the appropriate department.
(2) A rule or standard promulgated under this act shall where appropriate prescribe the use or posting of labels or other appropriate forms of warning which are necessary to insure that employees are apprised of all hazards to which they are exposed and proper conditions and precautions of safe use or exposure, including appropriate emergency treatment. Any warning labels which may be required by a standard or rule shall be consistent with warning labels prescribed by the federal government pursuant to 29 U.S.C. sections 651 et seq.
History: 1974, Act 154, Eff. Jan. 1, 1975
Structure Michigan Compiled Laws
Act 154 of 1974 - Michigan Occupational Safety and Health Act (408.1001 - 408.1094)
Section 408.1001 - Short Title.
Section 408.1002 - Scope of Act; Effect on Statutory or Common Law.
Section 408.1003 - Meanings of Words and Phrases.
Section 408.1004 - Definitions; a to M.
Section 408.1005 - Definitions; E to I.
Section 408.1006 - Definitions; P to W.
Section 408.1009 - Legislative Declaration.
Section 408.1011 - Duties of Employer.
Section 408.1012 - Duties of Employee.
Section 408.1013 - Administration and Enforcement; Reports.
Section 408.1014b - Disclosure of Specific Chemical Identity, Percentage Composition, or Both.
Section 408.1014e - Public Service Announcements.
Section 408.1014f - Employer Engaged in Agricultural Operations; Certifying List of Chemicals.
Section 408.1014g - Chemical in Sealed Package in Transit by Common Carrier.
Section 408.1014h - Employer Engaged in Construction Operations.
Section 408.1014i - Plan for Executing Responsibilities of Organized Fire Department.
Section 408.1014j - Signs Throughout Workplace; Contents.
Section 408.1014m - Conflicting Provisions Unenforceable.
Section 408.1014r - Use of Firefighting Foam Concentrate (Pfas); Rules.
Section 408.1015 - Repealed. 2012, Act 416, Eff. Dec. 27, 2012.
Section 408.1016 - Promulgation, Expression, and Adoption of Standards by Director.
Section 408.1018 - Repealed. 2012, Act 448, Imd. Eff. Dec. 27, 2012.
Section 408.1019 - Promulgation of Standards by Director.
Section 408.1023 - Repealed. 2012, Act 447, Imd. Eff. Dec. 27, 2012.
Section 408.1035a.added - Violations; Civil and Criminal Penalties.
Section 408.1036 - Civil Penalties; Assessment; Schedule; Payment; Recovering Unpaid Penalty.
Section 408.1037 - Evidence and Investigation of Criminal Violation.
Section 408.1042 - Hearing; Order; Rules of Procedure; Report of Hearing Officer.
Section 408.1043 - Hearing; Conduct of Proceedings.
Section 408.1045 - Cease Operation Order; Enforcement Proceedings.
Section 408.1048 - Conducting Business at Public Meeting; Notice.
Section 408.1055 - Safety Education and Training Fund.
Section 408.1056 - Occupational Health Education and Training Program.
Section 408.1057-408.1058 - Repealed. 1991, Act 105, Eff. June 17, 1994.
Section 408.1058a-408.1058d - Repealed. 1988, Act 439, Imd. Eff. Dec. 27, 1988.
Section 408.1058e - Repealed. 1991, Act 105, Eff. June 17, 1994.
Section 408.1058f - Repealed. 1990, Act 2, Imd. Eff. Feb. 12, 1990.
Section 408.1059, 408.1059a - Repealed. 1991, Act 105, Eff. June 17, 1994.
Section 408.1059b - Repealed. 1988, Act 439, Imd. Eff. Dec. 27, 1988.
Section 408.1059c-408.1059e - Repealed. 1991, Act 105, Eff. June 17, 1994.
Section 408.1059f - Repealed. 1988, Act 439, Imd. Eff. Dec. 27, 1988.
Section 408.1060-408.1060d - Repealed. 1991, Act 105, Eff. June 17, 1994.
Section 408.1060e, 408.1060f - Repealed. 1991, Act 105, Imd. Eff. Oct. 3, 1991.
Section 408.1067 - Posting Requirements; Warning Labels.
Section 408.1085a - "Covid-19" Defined.