Section 289.6145 – Repealed. 2002, Act 487, Imd. Eff. June 27, 2002.
289.6145 Repealed. 2002, Act 487, Imd. Eff. June 27, 2002. Compiler’s Notes: The repealed section pertained to frozen dessert standards.
Section 289.6147 – Disaster; Cessation of Operations; Report; Emergency Plans as Temporary Alternative Procedures.
289.6147 Disaster; cessation of operations; report; emergency plans as temporary alternative procedures. Sec. 6147. If a food establishment is affected by fire, flooding, accidents, explosions, or other disaster that may create an imminent or substantial hazard and unless otherwise directed, all food operations shall cease and the licensee shall immediately report to the director the […]
Section 289.6149 – Definitions; Satisfaction of Section 3-603.11 of Food Code; Statement; Disclosures and Reminders; Text; Exemptions.
289.6149 Definitions; satisfaction of section 3-603.11 of food code; statement; disclosures and reminders; text; exemptions. Sec. 6149. (1) As used in this section: (a) “Publicly available” means accessible to consumers, without their having to request it, before their placing food orders or making their selections. (b) “Selection information” means whatever consumers read to make their […]
Section 289.6150 – Definitions; Presence or Lack of Artificial Trans Fat; Statement; Language.
289.6150 Definitions; presence or lack of artificial trans fat; statement; language. Sec. 6150. (1) As used in this section: (a) “Artificial trans fat” means an unsaturated fat or fatty acid that is produced by the partial hydrogenation of plant oils and that contains 1 or more instances of atoms bonded in a trans configuration. (b) […]
Section 289.6151 – Repealed. 2007, Act 113, Eff. Apr. 1, 2008.
289.6151 Repealed. 2007, Act 113, Eff. Apr. 1, 2008. Compiler’s Notes: The repealed section pertained to implementation of alternative practices and procedures, training programs relating to bare-hand contact, monitoring of employees, and requirements for documentation.
Section 289.6152 – Food Allergy Awareness; Display of Poster; Rules; Private Cause of Action.
289.6152 Food allergy awareness; display of poster; rules; private cause of action. Sec. 6152. (1) Until December 31, 2020, each food service establishment in this state shall prominently display in the staff area a poster developed and approved by the department relative to food allergy awareness that includes, but is not limited to, information regarding […]
Section 289.6133 – Mobile Food Establishment Operating at Fixed Location; Temporary License.
289.6133 Mobile food establishment operating at fixed location; temporary license. Sec. 6133. The director may license as a temporary food service establishment a mobile food establishment which does not return to a commissary or service base after 24 hours but continues to operate at a fixed location. History: 2000, Act 92, Eff. Nov. 8, 2000 […]
Section 289.6135 – Mobile Food Establishment; Affixing Name and Address to Vehicle; Carrying Copy of Limitations; Route Schedule; Decals.
289.6135 Mobile food establishment; affixing name and address to vehicle; carrying copy of limitations; route schedule; decals. Sec. 6135. (1) The name and address of the business operating a mobile food establishment shall be affixed to each side of the exterior of the vehicle in letters not less than 3 inches high and 3/8 of […]
Section 289.6137 – Special Transitory Food Unit License; Procedures; Qualifications; Noncompliance.
289.6137 Special transitory food unit license; procedures; qualifications; noncompliance. Sec. 6137. (1) To qualify for a special transitory food unit license, an applicant shall allow a review and receive approval of plans and specifications as specified in chapter VI. This review and approval must include the menu and standard operating procedures for the unit. (2) […]
Section 289.6107 – Plans and Specifications; Review by Director; Revisions; Approval; Expiration; Availability for Inspection.
289.6107 Plans and specifications; review by director; revisions; approval; expiration; availability for inspection. Sec. 6107. (1) The director shall review plans and specifications received under section 6105 as soon as practicable after receipt to determine their completeness and adequacy. If a submission of complete plans and specifications is not reviewed within 30 business days of […]