Section 474.139 – Rules.
474.139 Rules. Sec. 39. The department may promulgate rules to implement this act under the administrative procedures act of 1969, 1969 PA 306, MCL 24.201 to 24.328. 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 […]
Section 474.141 – Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
474.141 Repealed. 2016, Act 349, Eff. Mar. 21, 2017. Compiler’s Notes: The repealed section pertained to conditional effective date.
Section 474.116 – Inspections.
474.116 Inspections. Sec. 16. (1) To maintain authorized status for a bus, a motor carrier shall ensure that the bus passes a valid inspection as provided in this section and that the condition of the bus is maintained between inspections. (2) Beginning on January 1, 2017, for an inspection of a bus to be a […]
Section 474.117 – Annual Renewal Fee; Submission of Roster; Fee for Additional Buses; Noncompliance With Section as Automatic Revocation.
474.117 Annual renewal fee; submission of roster; fee for additional buses; noncompliance with section as automatic revocation. Sec. 17. (1) An applicant for an original annual authority shall pay to the department a filing fee of $300.00 and a fee of $100.00 times the number of buses to be used by the applicant to provide […]
Section 474.121 – Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
474.121 Repealed. 2016, Act 349, Eff. Mar. 21, 2017. Compiler’s Notes: The repealed section pertained to authority to transport newspapers, baggage, or mail in same motor bus as passengers.
Section 474.123 – Emergency Certificate of Authority for Transportation of Passengers; Duration; Waiver of Fees; Exemptions.
474.123 Emergency certificate of authority for transportation of passengers; duration; waiver of fees; exemptions. Sec. 23. (1) The department may grant an emergency certificate of authority to a motor carrier if there is an immediate and urgent need for the transportation of passengers to a point or between points within this state. An emergency certificate […]
Section 474.125 – Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
474.125 Repealed. 2016, Act 349, Eff. Mar. 21, 2017. Compiler’s Notes: The repealed section pertained to granting change to certificate of authority.
Section 474.127 – Discontinuation of Service; Notice.
474.127 Discontinuation of service; notice. Sec. 27. A motor carrier holding an authority for regular route service between points within this state shall notify the department in writing no less than 60 days before it plans to discontinue all or a portion of its service under its authority. Within 10 days after notifying the department, […]
Section 474.129 – Abandonment or Discontinuation of Service Without Notification Prohibited; Automatic Revocation.
474.129 Abandonment or discontinuation of service without notification prohibited; automatic revocation. Sec. 29. A motor carrier authorized to provide regular route service under this act shall not abandon or discontinue a service established under this act without notification to the department as described in section 27. If a motor carrier discontinues service for more than […]
Section 474.131 – Repealed. 2016, Act 349, Eff. Mar. 21, 2017.
474.131 Repealed. 2016, Act 349, Eff. Mar. 21, 2017. Compiler’s Notes: The repealed section pertained to adoption of federal regulations.