Michigan Compiled Laws
Article II - Motor Carriers of General Commodities (476.1...476.14)
Section 476.11 - Repealed. 2014, Act 493, Eff. Apr. 1, 2015.

Compiler's Notes: The repealed section pertained to interchanging equipment and furnishing through service.

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapters 475 - 479 - Motor Carrier Act

Act 254 of 1933 - The Motor Carrier Act (475.1 - 479.49)

Article II - Motor Carriers of General Commodities (476.1...476.14)

Section 476.1 - Operation of Motor Vehicle by Motor Carrier of General Commodities; Certificate of Authority.

Section 476.2 - Certificate of Authority; Application; Determination; Issuance.

Section 476.3 - Application for Certificate of Authority; Form; Contents; Fees; Proof of Insurance; Failure of Applicant to Comply With Application Instructions.

Section 476.4 - Repealed. 2014, Act 493, Eff. Apr. 1, 2015.

Section 476.5 - Issuance of Certificate of Authority; Findings.

Section 476.6 - Repealed. 2014, Act 493, Eff. Apr. 1, 2015.

Section 476.7 - Repealed. 2014, Act 493, Eff. Apr. 1, 2015.

Section 476.7a - Repealed. 2014, Act 493, Eff. Apr. 1, 2015.

Section 476.7b - Repealed. 2014, Act 493, Eff. Apr. 1, 2015.

Section 476.7c - Repealed. 2014, Act 493, Eff. Apr. 1, 2015.

Section 476.8 - Prohibited Conduct; Violation as Misdemeanor; Penalty.

Section 476.9 - Liability of Motor Carrier of General Commodities; Recovery.

Section 476.10 - Powers and Duties of Commission.

Section 476.11 - Repealed. 2014, Act 493, Eff. Apr. 1, 2015.

Section 476.12 - Interstate Commerce.

Section 476.13 - Discontinuance of Service; Written Notice; Order; Revocation of Certificate.

Section 476.14 - Emergency Temporary Motor Carrier Authority; Validity; Time Period; Manner of Applying; Revocation by Commission; Presumption Not Created.