Michigan Compiled Laws
Act 432 of 1982 - Motor Bus Transportation Act (474.101 - 474.141)
Section 474.135 - Alteration, Suspension, or Revocation of Authority.

Sec. 35.
The department may alter, suspend, or revoke an authority issued under this act if the department determines in a contested case hearing held under chapter 4 of the administrative procedures act of 1969, 1969 PA 306, MCL 24.271 to 24.287, that a motor carrier to which an authority has been issued has willfully violated or refused to comply with this act. If a motor carrier is found operating a bus for the transportation of persons after its authority has been revoked under this section, the department may compel compliance with this act by proceedings in mandamus, injunction, or other appropriate civil remedy. The proceedings described in this section may be brought in any county in which the alleged violator may be sued or in Ingham County circuit court.
History: 1982, Act 432, Imd. Eff. Dec. 29, 1982 ;-- Am. 1989, Act 233, Imd. Eff. Dec. 21, 1989 ;-- Am. 2016, Act 349, Eff. Mar. 21, 2017

Structure Michigan Compiled Laws

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Section 474.106 - Repealed. 2016, Act 349, Eff.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 474.107 - Authority; Issuance; Findings; Terms or Conditions; Application Requirements; Failure to Correct Noncompliance; Outstanding Fees; Good Standing Required; Denial of Application; Notice; Correction of Deficiency.

Section 474.109 - Eligibility of Applicant; Determination; Consideration.

Section 474.110 - Liability Insurance Coverage; Condition for Maintaining Authority; Waiver; Cancelation or Coverage Below Required Level as Automatic Revocation of Authority; Notification Rights to Department.

Section 474.111 - Repealed. 2016, Act 349, Eff.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Section 474.113 - Repealed. 2016, Act 349, Eff.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 474.117 - Annual Renewal Fee; Submission of Roster; Fee for Additional Buses; Noncompliance With Section as Automatic Revocation.

Section 474.121 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.

Section 474.123 - Emergency Certificate of Authority for Transportation of Passengers; Duration; Waiver of Fees; Exemptions.

Section 474.125 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.

Section 474.127 - Discontinuation of Service; Notice.

Section 474.129 - Abandonment or Discontinuation of Service Without Notification Prohibited; Automatic Revocation.

Section 474.131 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.

Section 474.132 - Impoundment; Bond; Forfeiture; Foreclosure Sale; Notice; Distribution of Proceeds; Administration and Enforcement of Act.

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 474.139 - Rules.

Section 474.141 - Repealed. 2016, Act 349, Eff. Mar. 21, 2017.