State Codes and Statutes

Statutes > Michigan > Chapter-287 > Act-339-of-1919

Section 287.261 - Short title; definitions.
Section 287.262 - Dogs; licensing, tags, leashes.
Section 287.263 - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.264 - Supervision and enforcement.
Section 287.265 - Tags, blanks and license forms.
Section 287.266 - Dog licenses; application; resolution; provisions; proof of vaccination.
Section 287.266a - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.267 - Dog license; tag, approval; kept on dog.
Section 287.268 - Dog license; unlicensed and young dogs; application; fee after certain date.
Section 287.269 - Dog license; contents.
Section 287.269a - Production of proof of license.
Section 287.270 - “Kennel” defined; kennel license; fee; tags; certificate; rules; inspection; exception.
Section 287.270a - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.270b - Kennel licensing ordinance.
Section 287.271 - Rules governing kennel dogs.
Section 287.272 - Lost tags.
Section 287.273 - License and tag; transferability.
Section 287.274 - Application for license blanks and tags; issuance of dog licenses and tags; fee; return of unused tags, books, and receipts; contents of receipt; paying over money; resolution provid
Section 287.274a - Issuance of dog license; information to be provided to dog owner; definitions.
Section 287.275 - County treasurer's record; inspection.
Section 287.276 - Listing of dogs; compensation of supervisor; appointment, duties, and compensation of animal control officer.
Section 287.277 - Identification and location of unlicensed dogs; public nuisance; list; commencement of proceedings; duties of sheriff; nonfeasance in office.
Section 287.278 - Killing of dog molesting wildlife.
Section 287.279 - Killing of dog pursuing, worrying, or wounding livestock or poultry, or attacking person; damages for trespass; effect of license tag.
Section 287.279a - Killing dog or other animal; use of high altitude decompression chamber or electrocution prohibited.
Section 287.280 - Loss or damage to livestock or poultry caused by dogs; complaint; examination; summons; proceedings; killing of dog; liability of owner or keeper.
Section 287.281 - Report of examination.
Section 287.282 - Damage to livestock or poultry by dogs; fees of justice, inclusion in damages.
Section 287.283 - Payment for amount of loss or damage; costs; investigation.
Section 287.284 - Board of county auditors; duties.
Section 287.285 - Saving clause; disposition of dog fund; expense of dog department in cities, payment.
Section 287.286 - Penalties; disposition of fines.
Section 287.286a - Sworn complaint; contents; issuance of summons; hearing; order; penalty for disobedience; costs; audit and payment of claims.
Section 287.286b - Penalty for stealing or confining licensed dog.
Section 287.287 - Recovery of value of dog illegally killed.
Section 287.288 - Common law liability.
Section 287.289 - Dogs imported temporarily.
Section 287.289a - Animal control agency; establishment; employees; jurisdiction; contents of animal control ordinance.
Section 287.289b - County animal control officers; employment standards.
Section 287.289c - Municipal animal control officers; employment standards.
Section 287.290 - Municipal animal control ordinances; certificate of vaccination.

State Codes and Statutes

Statutes > Michigan > Chapter-287 > Act-339-of-1919

Section 287.261 - Short title; definitions.
Section 287.262 - Dogs; licensing, tags, leashes.
Section 287.263 - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.264 - Supervision and enforcement.
Section 287.265 - Tags, blanks and license forms.
Section 287.266 - Dog licenses; application; resolution; provisions; proof of vaccination.
Section 287.266a - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.267 - Dog license; tag, approval; kept on dog.
Section 287.268 - Dog license; unlicensed and young dogs; application; fee after certain date.
Section 287.269 - Dog license; contents.
Section 287.269a - Production of proof of license.
Section 287.270 - “Kennel” defined; kennel license; fee; tags; certificate; rules; inspection; exception.
Section 287.270a - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.270b - Kennel licensing ordinance.
Section 287.271 - Rules governing kennel dogs.
Section 287.272 - Lost tags.
Section 287.273 - License and tag; transferability.
Section 287.274 - Application for license blanks and tags; issuance of dog licenses and tags; fee; return of unused tags, books, and receipts; contents of receipt; paying over money; resolution provid
Section 287.274a - Issuance of dog license; information to be provided to dog owner; definitions.
Section 287.275 - County treasurer's record; inspection.
Section 287.276 - Listing of dogs; compensation of supervisor; appointment, duties, and compensation of animal control officer.
Section 287.277 - Identification and location of unlicensed dogs; public nuisance; list; commencement of proceedings; duties of sheriff; nonfeasance in office.
Section 287.278 - Killing of dog molesting wildlife.
Section 287.279 - Killing of dog pursuing, worrying, or wounding livestock or poultry, or attacking person; damages for trespass; effect of license tag.
Section 287.279a - Killing dog or other animal; use of high altitude decompression chamber or electrocution prohibited.
Section 287.280 - Loss or damage to livestock or poultry caused by dogs; complaint; examination; summons; proceedings; killing of dog; liability of owner or keeper.
Section 287.281 - Report of examination.
Section 287.282 - Damage to livestock or poultry by dogs; fees of justice, inclusion in damages.
Section 287.283 - Payment for amount of loss or damage; costs; investigation.
Section 287.284 - Board of county auditors; duties.
Section 287.285 - Saving clause; disposition of dog fund; expense of dog department in cities, payment.
Section 287.286 - Penalties; disposition of fines.
Section 287.286a - Sworn complaint; contents; issuance of summons; hearing; order; penalty for disobedience; costs; audit and payment of claims.
Section 287.286b - Penalty for stealing or confining licensed dog.
Section 287.287 - Recovery of value of dog illegally killed.
Section 287.288 - Common law liability.
Section 287.289 - Dogs imported temporarily.
Section 287.289a - Animal control agency; establishment; employees; jurisdiction; contents of animal control ordinance.
Section 287.289b - County animal control officers; employment standards.
Section 287.289c - Municipal animal control officers; employment standards.
Section 287.290 - Municipal animal control ordinances; certificate of vaccination.

State Codes and Statutes

State Codes and Statutes

Statutes > Michigan > Chapter-287 > Act-339-of-1919

Section 287.261 - Short title; definitions.
Section 287.262 - Dogs; licensing, tags, leashes.
Section 287.263 - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.264 - Supervision and enforcement.
Section 287.265 - Tags, blanks and license forms.
Section 287.266 - Dog licenses; application; resolution; provisions; proof of vaccination.
Section 287.266a - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.267 - Dog license; tag, approval; kept on dog.
Section 287.268 - Dog license; unlicensed and young dogs; application; fee after certain date.
Section 287.269 - Dog license; contents.
Section 287.269a - Production of proof of license.
Section 287.270 - “Kennel” defined; kennel license; fee; tags; certificate; rules; inspection; exception.
Section 287.270a - Repealed. 1969, Act 195, Eff. Mar. 20, 1970.
Section 287.270b - Kennel licensing ordinance.
Section 287.271 - Rules governing kennel dogs.
Section 287.272 - Lost tags.
Section 287.273 - License and tag; transferability.
Section 287.274 - Application for license blanks and tags; issuance of dog licenses and tags; fee; return of unused tags, books, and receipts; contents of receipt; paying over money; resolution provid
Section 287.274a - Issuance of dog license; information to be provided to dog owner; definitions.
Section 287.275 - County treasurer's record; inspection.
Section 287.276 - Listing of dogs; compensation of supervisor; appointment, duties, and compensation of animal control officer.
Section 287.277 - Identification and location of unlicensed dogs; public nuisance; list; commencement of proceedings; duties of sheriff; nonfeasance in office.
Section 287.278 - Killing of dog molesting wildlife.
Section 287.279 - Killing of dog pursuing, worrying, or wounding livestock or poultry, or attacking person; damages for trespass; effect of license tag.
Section 287.279a - Killing dog or other animal; use of high altitude decompression chamber or electrocution prohibited.
Section 287.280 - Loss or damage to livestock or poultry caused by dogs; complaint; examination; summons; proceedings; killing of dog; liability of owner or keeper.
Section 287.281 - Report of examination.
Section 287.282 - Damage to livestock or poultry by dogs; fees of justice, inclusion in damages.
Section 287.283 - Payment for amount of loss or damage; costs; investigation.
Section 287.284 - Board of county auditors; duties.
Section 287.285 - Saving clause; disposition of dog fund; expense of dog department in cities, payment.
Section 287.286 - Penalties; disposition of fines.
Section 287.286a - Sworn complaint; contents; issuance of summons; hearing; order; penalty for disobedience; costs; audit and payment of claims.
Section 287.286b - Penalty for stealing or confining licensed dog.
Section 287.287 - Recovery of value of dog illegally killed.
Section 287.288 - Common law liability.
Section 287.289 - Dogs imported temporarily.
Section 287.289a - Animal control agency; establishment; employees; jurisdiction; contents of animal control ordinance.
Section 287.289b - County animal control officers; employment standards.
Section 287.289c - Municipal animal control officers; employment standards.
Section 287.290 - Municipal animal control ordinances; certificate of vaccination.