Michigan StatutesChapter 254 - BRIDGES
- Act 6 of 1911 - <font color=red>Repealed-</font>INTERSTATE BRIDGE OVER NAVIGABLE STREAM (254.91 - 254.94)
- Act 11 of 2010 - BLUE WATER BRIDGE PLAZA EXPANSION OVERSIGHT REPORTING ACT (254.191 - 254.192)
- Act 13 of 1966 - REFUNDING BONDS OF MACKINAC BRIDGE AUTHORITY; TRANSFER OF AUTHORITY TO STATE HIGHWAY DEPARTMENT (254.361 - 254.372)
- Section 254.361 - Refunding bonds; issuance, purpose.
- Section 254.362 - Refunding bonds; amount; application of funds, pledge of state credit, appropriation.
- Section 254.363 - Refunding bonds; issuance and sale, terms and conditions.
- Section 254.364 - Refunding bonds; negotiability and tax exemption.
- Section 254.365 - Refunding bonds; execution, officers, manner.
- Section 254.366 - Issuance and sale of refunding bonds; approval of board, commission or agency.
- Section 254.367 - Public sale; terms and conditions; disposition of proceeds.
- Section 254.368 - Powers of commission.
- Section 254.369 - Repealed. 2005, Act 329, Imd. Eff. Dec. 28, 2005
- Section 254.370 - Fixing of tolls, fees, rents, and charges; commission powers, legislative intent.
- Section 254.371 - Operation of bridge as part of state highway system; expenses, tolls and fees.
- Section 254.372 - Employees of authority; transfer to commission, credit for time.
- Act 21 of 1950 (Ex. Sess.) - MACKINAC BRIDGE AUTHORITY (254.301 - 254.304)
- Act 57 of 1962 - <font color=red>Repealed-</font>BRIDGE OVER MISSAUKEE LAKE (254.351 - 254.352)
- Act 82 of 1959 - <font color=red>Repealed-</font>BRIDGE OVER CROOKED LAKE (254.111 - 254.112)
- Act 84 of 1959 - EASEMENT FOR BRIDGE IN MACKINAC COUNTY (254.141 - 254.142)
- Act 98 of 1927 - <font color=red>Repealed-</font>INTERSTATE BRIDGE BETWEEN MICHIGAN AND WISCONSIN (254.121 - 254.123)
- Act 99 of 1954 - INTERNATIONAL BRIDGE AUTHORITY (254.221 - 254.240)
- Section 254.221 - International bridge authority; definitions.
- Section 254.222 - Revenue bonds; statement, expenses.
- Section 254.223 - International bridge authority; powers and duties; value of assets; efficiencies.
- Section 254.223a - Expenditure from bridge revenues; purposes; payment.
- Section 254.224 - Real property; purchase and conveyance by city of Sault Ste. Marie; condemnation proceedings; title; removal of property.
- Section 254.225 - Revenue bonds; issuance, principal and interest payments, date, form, signatures, coupon or registered, sale, approval, proceeds, use; interim receipts or temporary bonds.
- Section 254.226 - Revenue bonds; secured by trust agreement, pledge, provisions, indemnifying bonds, expenses, approval.
- Section 254.227 - Tolls; collection; contracts with public utilities; appropriation of revenue; supervision and regulation; sinking fund; pledge.
- Section 254.228 - Trust funds; depository acting as trustee.
- Section 254.229 - Trust agreement or resolution; enforcement.
- Section 254.230 - Bonds; negotiable instruments.
- Section 254.231 - Purpose of project; taxation.
- Section 254.232 - Bonds made securities.
- Section 254.233 - Revenue refunding bonds; purpose, regulation.
- Section 254.234 - Vehicular traffic facilities; covenant with bondholders; limitations.
- Section 254.235 - Authorization for action; project maintenance and operation, report to governor, failure to pay tolls, surveying.
- Section 254.236 - Bonds; final payment; disposition of property; dissolution of authority; assumption of powers and responsibilities; use of property and funds; surveys and studies; availability of da
- Section 254.237 - Powers; supplemental and additional.
- Section 254.238 - Construction of act.
- Section 254.239 - Repealed. 2000, Act No. 243, Imd. Eff. June 29, 2000.
- Section 254.240 - Repeal.
- Act 109 of 1927 - <font color=red>Repealed-</font>BONDS FOR BRIDGE CONSTRUCTION AND MAINTENANCE (254.81 - 254.83)
- Act 147 of 1935 - STATE BRIDGE COMMISSION; PUBLIC WORKS (254.151 - 254.167)
- Act 181 of 1921 - BRIDGE ACROSS PORTAGE LAKE (254.101 - 254.107)
- Act 191 of 1955 - <font color=red>Repealed-</font>INTERSTATE BRIDGE BETWEEN MICHIGAN AND WISCONSIN (254.131 - 254.131)
- Act 214 of 1952 - MACKINAC BRIDGE AUTHORITY (254.311 - 254.332)
- Section 254.311 - Mackinac bridge authority; definitions.
- Section 254.312 - Mackinac bridge authority; corporate existence, terms.
- Section 254.313 - Repealed. 2005, Act 331, Imd. Eff. Dec. 28, 2005.
- Section 254.314 - Mackinac bridge authority; bridge construction, bond proceeds; property acquisition and condemnation, surveys, easements.
- Section 254.315 - Revenue bonds; purposes; sale or exchange of refunding bonds; contracts for fiscal agents' services; payment of principal, interest, and redemption premiums; serial bonds or term
- Section 254.316 - Mackinac bridge authority; security, trust indenture; authority, duties; annual audit; depository; collateral security; approval.
- Section 254.317 - Mackinac bridge authority; bridge construction, tolls, utility lines, lease; appropriation, sale or lease; revenues, priority.
- Section 254.318 - Mackinac bridge authority; grants or donations.
- Section 254.319 - Unauthorized indebtedness to state.
- Section 254.320 - Scope of act.
- Section 254.321 - Board and state highway department; authority.
- Section 254.322 - Use of bridge; payment of tolls; authorized emergency vehicles; violation as misdemeanor; penalty.
- Section 254.323 - Federal government approvals.
- Section 254.324 - Repealed. 2005, Act 331, Imd. Eff. Dec. 28, 2005.
- Section 254.325 - Construction of act.
- Section 254.326 - Contracts, books, maps; delivery to authority.
- Section 254.327 - Declared public purpose; tax exemption.
- Section 254.328 - Authority's rights not limited or altered; competitive vehicular traffic services.
- Section 254.329 - Bondholders' rights; enforcement actions.
- Section 254.330 - Operation of ferries.
- Section 254.331 - Inconsistent acts.
- Section 254.332 - Expenditure of funds for construction of state police post; lease agreement; payments; expiration or termination of lease; use.
- Act 237 of 1935 - <font color=red>Repealed-</font>INTERNATIONAL BRIDGE AUTHORITY (254.201 - 254.216)
- Act 294 of 1947 - <font color=red>Repealed-</font>STATE BRIDGE COMMISSION; SALE OF LANDS (254.181 - 254.181)
- Act 354 of 1925 - BRIDGES AND CULVERTS (254.1 - 254.32)
- Act 398 of 1919 - BRIDGES OVER NAVIGABLE WATERS (254.51 - 254.67)
- Section 254.51 - Bridge over navigable waters in certain counties; petition.
- Section 254.52 - Bridge over navigable waters in certain counties; meeting of county supervisors, notices; plans and specifications.
- Section 254.53 - Bridge over navigable waters in certain counties; board of supervisors, authority; type of bridge.
- Section 254.54 - County under road system; authority of commissioners; specifications; type of bridges not to be changed.
- Section 254.55 - County under road system; special assessment district, hearings, objections, boundary changes.
- Section 254.56 - County under road system; commissioners' final order.
- Section 254.57 - County under road system; commissioners' powers and duties.
- Section 254.58 - County under road system; rights, duties, remedies, limitations; legislative intent.
- Section 254.59 - County under road system; annual installments, apportionment of cost; announcement of decision, exemption.
- Section 254.60 - County not under road system; supervisors' authority, delegation.
- Section 254.61 - County not under road system; powers and duties, legislative intent.
- Section 254.62 - Bridge deemed public highway; county maintenance.
- Section 254.63 - Tax limit; borrowing funds.
- Section 254.64 - Recovery of damages; plaintiffs; actions within year.
- Section 254.65 - Recovery of damages; action by summons, service; alias and pluries summons.
- Section 254.66 - Recovery of damages; pleadings, proceedings.
- Section 254.67 - Recovery of damages; tax levy.