There is a newer version
of
this Chapter
2020 Michigan Compiled Laws
Chapter 691 - Judiciary
- Act 122 of 1925 Resignation or Retirement of Supreme Court Justices (691.2 - 691.2) Repealed
- Act 27 of 1929 Rules of Appellate Procedure (691.21 - 691.21) Repealed
- Act 64 of 1929 Judicial Council (691.31 - 691.33) Repealed
- Act 58 of 1935 State Bar of Michigan (691.51 - 691.52) Repealed
- Act 135 of 1939 The Court of Claims Act (691.101 - 691.123a) Repealed
- Act 87 of 1945 Abolishing Defense of Governmental Function (691.141 - 691.141) Repealed
- Act 127 of 1945 Abolishing Defense of Governmental Function (691.151 - 691.152) Repealed
- Act 213 of 1915 Presiding Circuit Judge (691.201 - 691.203) Repealed
- Act 104 of 1925 Absence or Disability of Circuit Judge (691.211 - 691.213) Repealed
- Act 242 of 1915 Death of Judge (691.221 - 691.221) Repealed
- Act 313 of 1927 Special Terms of Circuit Courts (691.231 - 691.233) Repealed
- Act 125 of 1895 Terms of Court; Ingham County (691.248 - 691.252) Repealed
- Act 272 of 1905 Terms of Court; Calhoun County (691.261 - 691.266) Repealed
- Act 91 of 1929 Resignation or Retirement of Circuit Judge (691.271 - 691.272) Repealed
- Act 224 of 1921 Circuit Court Commissioner; Additional Salary (691.281 - 691.281) Repealed
- Act 183 of 1897 Circuit Court Stenographers (691.301 - 691.352) Repealed
- Act 270 of 1941 Circuit Court Jury (691.401 - 691.402) Repealed
- Act 26 of 1895 Selection of Jurors in Upper Peninsula (691.411 - 691.416) Repealed
- Act 93 of 1931 Jury of 14 (691.421 - 691.423) Repealed
- Act 67 of 1869 Charge or Instruction to Jury (691.431 - 691.434) Repealed
- Act 204 of 1893 Board of Jury Commissioners; Wayne County (691.441 - 691.466) Repealed
- Act 31 of 1903 Jurors; Wayne County (691.473 - 691.474) Repealed
- Act 161 of 1959 Public Securities Validation Act (691.481 - 691.492) Repealed
- Act 36 of 1929 Declarations of Rights (691.501 - 691.507) Repealed
- Act 315 of 1927 Actions by and Against Common Carriers (691.521 - 691.524) Repealed
- Act 123 of 1941 Minors' Contracts (691.531 - 691.531) Repealed
- Act 296 of 1937 Third Party Beneficiaries (691.541 - 691.545) Repealed
- Act 303 of 1941 Joint Tort-Feasors (691.561 - 691.564) Repealed
- Act 233 of 1911 Joint Tort-Feasors in Libel Cases (691.571 - 691.571) Repealed
- Act 38 of 1848 Death by Wrongful Act (691.581 - 691.583) Repealed
- Act 280 of 1905 Marriage as Bar to Action for Damages (691.591 - 691.591) Repealed
- Act 255 of 1929 Process Against Domestic Insurance Company (691.601 - 691.601) Repealed
- Act 294 of 1929 Publication of Notices in Newspaper (691.611 - 691.612) Repealed
- R.S. of 1846 Revised Statutes of 1846 (691.626 - 691.626) Repealed
- Act 179 of 1921 Uniform Foreign Depositions Act (691.631 - 691.633) Repealed
- Act 178 of 1921 Uniform Proof of Statutes Act (691.641 - 691.643) Repealed
- Act 142 of 1925 Library Records (691.651 - 691.654) Repealed
- Act 7 of 1941 State, Local Governmental, and Municipal Court Records (691.661 - 691.662) Repealed
- Act 18 of 1941 Physical Examination of Parties (691.671 - 691.671) Repealed
- Act 200 of 1915 Discontinuance or Non-Suit (691.681 - 691.681) Repealed
- Act 217 of 1915 Judgment Notwithstanding Verdict (691.691 - 691.693) Repealed
- Act 73 of 1927 Judgment After Disagreement of Jury (691.701 - 691.701) Repealed
- Act 106 of 1935 Installment Payment of Judgments (691.711 - 691.721) Repealed
- Act 144 of 1897 Township Bonds (691.731 - 691.737) Repealed
- Act 13 of 1937 Filing Security for Damages or Costs by United States (691.751 - 691.751) Repealed
- Act 86 of 1911 City Bonds (691.761 - 691.762) Repealed
- Act 212 of 1929 Cash or Securities in Lieu of Bail or Bond (691.771 - 691.776) Repealed
- Act 31 of 1937 Garnishment; Milk or Cream Producers (691.781 - 691.781) Repealed
- Act 184 of 1933 Assignment of Future Wages (691.801 - 691.813) Repealed
- R.S. of 1846 Revised Statutes of 1846 (691.830 - 691.843) Repealed
- Act 84 of 1925 Replevin and Attachment (691.851 - 691.851) Repealed
- Act 214 of 1917 Salaries of Justices (691.871 - 691.873) Repealed
- Act 151 of 1919 Salaries of Clerks in Justice Courts (691.881 - 691.883) Repealed
- Act 185 of 1921 Justice Court Fees (691.891 - 691.891) Repealed
- Act 309 of 1945 Assignments of Accounts Receivable (691.901 - 691.911) Repealed
- Act 304 of 1949 Admission in Evidence of Photostatic Business Records (691.921 - 691.921) Repealed
- Act 116 of 1956 Reproduction of Filed or Recorded Documents (691.931 - 691.934) Repealed
- Act 130 of 1957 Additional Place for Holding Circuit Court; St. Joseph County (691.951 - 691.952) Repealed
- Act 227 of 1963 Emergency Interim Judicial Succession Act (691.971 - 691.977)
- Act 165 of 1966 Void Construction Contracts (691.991 - 691.991)
- Act 104 of 1962 Board of Jury Commissioners (691.1001 - 691.1023) Repealed
- Act 161 of 1969 Actions Involving Elections (691.1031 - 691.1032)
- Act 247 of 1963 Publication of Notices in Newspapers (691.1051 - 691.1051)
- Act 52 of 1963 (2nd Ex. Sess.) Supreme Court Justices (691.1061 - 691.1064)
- Act 105 of 1964 Reproduction of Public Records (691.1101 - 691.1103)
- Act 106 of 1964 Reproduction of Public Records (691.1111 - 691.1115)
- Act 20 of 2008 Uniform Foreign-Country Money Judgments Recognition Act (691.1131 - 691.1143)
- Act 191 of 1967 Uniform Foreign Money-Judgments Recognition Act (691.1151 - 691.1159) Repealed
- Act 502 of 1996 Uniform Enforcement of Foreign Judgments Act (691.1171 - 691.1179)
- Act 330 of 2000 Structured Settlement Protection Act (691.1191 - 691.1197) Repealed
- Act 127 of 1970 Thomas J. Anderson, Gordon Rockwell Environmental Protection Act of 1970 (691.1201 - 691.1207) Repealed
- Act 296 of 2006 Revised Structured Settlement Protection Act (691.1301 - 691.1310)
- Act 159 of 2014 Uniform Collaborative Law Act (691.1331 - 691.1354)
- Act 170 of 1964 Governmental Liability for Negligence (691.1401 - 691.1419) ***** 691.1419 THIS SECTION DOES NOT APPLY TO NONECONOMIC DAMAGES MADE UNDER SECTION 17: See subsection (7) *****
- Act 236 of 2020 Covid-19 Response and Reopening Liability Assurance Act (691.1451 - 691.1460) ***** Act 236 of 2020 This act applies retroactively to any claim or cause of action that accrues after March 1, 2020: See 691.1460 *****
- Act 240 of 2020 Pandemic Health Care Immunity Act (691.1471 - 691.1477) ***** Act 240 of 2020 This act applies retroactively on or after March 29, 2020 and before July 14, 2020: See 691.1477 *****
- Act 17 of 1963 Liability of Certain Persons for Emergency Care (691.1501 - 691.1507)
- Act 174 of 1967 Blood Banking and Transfusion Procedures (691.1511 - 691.1512) Repealed
- Act 448 of 1978 Immunity of Restaurant Owners and Employees (691.1521 - 691.1522)
- Act 339 of 1982 Immunity of Food Donors From Civil Liability (691.1531 - 691.1536) Repealed
- Act 269 of 1989 Sport Shooting Ranges (691.1541 - 691.1544)
- Act 260 of 1988 Community Dispute Resolution Act (691.1551 - 691.1564)
- Act 136 of 1993 Immunity of Food Donors From Civil Liability (691.1571 - 691.1574)
- Act 221 of 2011 Bowling Center Act (691.1581 - 691.1585)
- Act 27 of 1994 Drug Dealer Liability Act (691.1601 - 691.1619)
- Act 590 of 2012 Social Services Agency Liability Act (691.1631 - 691.1637)
- Act 351 of 1994 Equine Activity Liability Act (691.1661 - 691.1667)
- Act 371 of 2012 Uniform Arbitration Act (691.1681 - 691.1713)
- Act 11 of 2014 Trampoline Court Safety Act (691.1731 - 691.1738)
- Act 343 of 2016 Wrongful Imprisonment Compensation Act (691.1751 - 691.1757)
Disclaimer: These codes may not be the most recent version. Michigan may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.