Michigan StatutesChapter 289 - PURE FOODS AND STANDARDS
- Act 7 of 1905 - <font color=red>Repealed-</font>USE OF PRESERVATIVES (289.141 - 289.142)
- Act 37 of 1913 - COLLECTION OF FEES (289.71 - 289.73)
- Act 39 of 1968 - <font color=red>Repealed-</font>MICHIGAN FOOD LAW OF 1968 (289.701 - 289.727)
- Act 64 of 1913 - STANDARDS OF PURITY FOR FOOD AND DRUGS (289.111 - 289.111)
- Act 69 of 1956 - <font color=red>Repealed-</font>GRAIN TREATED WITH POISONOUS OR INJURIOUS SUBSTANCE (289.611 - 289.614)
- Act 70 of 1961 - SEAL OF QUALITY ACT (289.631 - 289.646)
- Act 92 of 2000 - FOOD LAW OF 2000 (289.1101 - 289.8111)
- Act 115 of 1939 - <font color=red>Repealed-</font>EGGS (289.301 - 289.313)
- Act 123 of 1903 - <font color=red>Repealed-</font>CORN SYRUP (289.541 - 289.542)
- Act 126 of 1927 - <font color=red>Repealed-</font>SOFT DRINKS (289.401 - 289.418)
- Act 165 of 1943 - <font color=red>Repealed-</font>USE OF SACCHARIN, SODIUM CYCLAMATE, OR CALCIUM CYCLAMATE (289.151 - 289.151)
- Act 166 of 1957 - <font color=red>Repealed-</font>FALSE ADVERTISING OF MEAT AND MEAT PRODUCTS (289.261 - 289.268)
- Act 167 of 1899 - <font color=red>Repealed-</font>DAIRY AND FOOD COMMISSIONER (289.61 - 289.61)
- Act 193 of 1895 - <font color=red>Repealed-</font>FOOD; ADULTERATION, FRAUD, AND DECEPTION (289.81 - 289.100)
- Act 208 of 1903 - <font color=red>Repealed-</font>BUCKWHEAT FLOUR (289.501 - 289.505)
- Act 211 of 1893 - DAIRY AND FOOD COMMISSIONER (289.35 - 289.49)
- Section 289.35 - State food analyst, chemists, inspectors; oath, tenure, laboratory, salaries, expenses, chemical supplies.
- Section 289.36 - Dairy, food and drink products; inspection, analysis; commencement of proceedings; right of entry; warning notice; failure to obey, penalty.
- Section 289.37 - Seizure of goods; analysis of sample; show cause hearing; summons; judgment; forfeiture of seized goods; appeal; disposition of proceeds; duty of prosecuting attorney.
- Section 289.38 - Giving of certificate by state analyst unlawful.
- Section 289.39 - Annual report to governor; contents, publication; monthly bulletin, contents, distribution, number limited.
- Section 289.40 - Interference with food commissioners or inspectors; penalty.
- Section 289.43 - Investigation of creameries, dairy products factories; giving of instruction.
- Section 289.44 - Warning notice; distributors of impure milk or cream; failure to obey, penalty.
- Section 289.45 - Warning notice; operators of unsanitary creameries, dairy products factories; failure to obey, penalty.
- Section 289.48 - Repealed. 1975, Act 120, Imd. Eff. June 26, 1975.
- Section 289.49 - Annual report to governor; contents.
- Act 228 of 1952 - <font color=red>Repealed-</font>MICHIGAN COMMINUTED MEAT LAW (289.581 - 289.592)
- Act 244 of 1963 - EGGS (289.321 - 289.336)
- Act 259 of 1933 - <font color=red>Repealed-</font>SAUSAGE (289.231 - 289.242)
- Act 263 of 1917 - <font color=red>Repealed-</font>FOOD AND DRUG COMMISSIONER (289.2 - 289.12)
- Act 280 of 1996 - MAPLE SYRUP (289.531 - 289.534)
- Act 315 of 1972 - <font color=red>Repealed-</font>STATEMENTS AS TO MEATS (289.271 - 289.276)
- Act 328 of 1978 - <font color=red>Repealed-</font>FOOD PROCESSING ACT OF 1977 (289.801 - 289.810)
- Act 340 of 1913 - IMMATURE OR UNWHOLESOME CALVES (289.251 - 289.253)
- Act 344 of 1917 - <font color=red>Repealed-</font>WAREHOUSES, COLD STORAGE PLANTS, AND SLAUGHTERHOUSES (289.201 - 289.203)
- Act 355 of 1941 - <font color=red>Repealed-</font>FROZEN FOOD LOCKER PLANTS (289.211 - 289.219)
- Act 381 of 1998 - MICHIGAN AGRICULTURAL PROCESSING ACT (289.821 - 289.825)
- Act 384 of 1913 - <font color=red>Repealed-</font>VINEGAR (289.551 - 289.559)
- Act 411 of 1919 - <font color=red>Repealed-</font>BUSINESS OF CANNING AND PRESERVING (289.121 - 289.133)
- Act 418 of 1919 - PEPPER, CLOVES, AND NUTMEG (289.521 - 289.526)
- E.R.O. No. 2007-27 - EXECUTIVE REORGANIZATION ORDER (289.841 - 289.841)