Compiler's Notes: The repealed section pertained to granting change to certificate of authority.
Structure Michigan Compiled Laws
Chapter 474 - State Transportation
Act 432 of 1982 - Motor Bus Transportation Act (474.101 - 474.141)
Section 474.101 - Short Title.
Section 474.103 - Definitions.
Section 474.104 - Applicability.
Section 474.105 - Motor Carrier; Compliance With Act; Authority; Registration of Roster.
Section 474.106 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
Section 474.109 - Eligibility of Applicant; Determination; Consideration.
Section 474.111 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
Section 474.113 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
Section 474.115 - Display of Motor Carrier's Legal or Assumed Name; Requirements.
Section 474.116 - Inspections.
Section 474.121 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
Section 474.125 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
Section 474.127 - Discontinuation of Service; Notice.
Section 474.131 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
Section 474.133 - Violation of Act; Penalty; Separate Offense.
Section 474.134 - Violation of Act or Rule as Civil Infraction; Penalty.
Section 474.135 - Alteration, Suspension, or Revocation of Authority.
Section 474.137 - Violation or Evasion of Act Prohibited.
Section 474.141 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.