418.201 Bureau of worker’s compensation; creation; director. Sec. 201. The bureau of worker’s compensation, herein referred to as the bureau, is created within the department of labor. The position of director of the bureau is created. The director shall possess the powers and perform the duties granted and imposed by this act. As used in […]
418.203 Director; appointment, term, salary, removal, vacancy, expenses. Sec. 203. The director shall be appointed by the governor, with the advice and consent of the senate, for a term of 3 years, beginning on February 1, 1967 and each 3 years thereafter. The director shall hold office until his successor is appointed and qualified. The […]
418.205 Powers and duties of director. Sec. 205. The director shall devote his or her entire time to and personally perform the duties of his or her office and shall engage in no other business or professional activity. He or she may make rules not inconsistent with this act for carrying out the provisions of […]
418.206 Position of hearing referee abolished; powers and duties of worker’s compensation magistrates; hearings. Sec. 206. (1) The position of hearing referee under this act is abolished as of March 31, 1987. (2) Only worker’s compensation magistrates shall hear cases for which an application for a hearing under section 847 has been filed after March […]
418.207 Introductory and continuing legal education courses in worker’s compensation. Sec. 207. The chairperson of the worker’s compensation board of magistrates shall consult with law schools, the state bar of Michigan, and other legal associations for the purpose of establishing introductory and continuing legal education courses in worker’s compensation. Worker’s compensation magistrates, as a condition […]
418.209 Repealed. 2011, Act 266, Imd. Eff. Dec. 19, 2011. Compiler’s Notes: The repealed section pertained to appointment of 6-member qualifications advisory committeePopular Name: Act 317
418.210 Appointment of worker’s compensation magistrate. Sec. 210. The governor shall appoint as a worker’s compensation magistrate within the Michigan administrative hearing system only an individual who is a member in good standing of the state bar of Michigan and has been an attorney licensed to practice in the courts of this state for 5 […]
418.211 Repealed. 2011, Act 266, Imd. Eff. Dec. 19, 2011. Compiler’s Notes: The repealed section pertained to appointment of hearing referees.Popular Name: Act 317
418.212 Evaluating performance of worker’s compensation magistrate; frequency; criteria; report; removal; recommendations. Sec. 212. (1) The executive director of the Michigan administrative hearing system and the chair of the worker’s compensation board of magistrates, in consultation, shall annually evaluate the performance of each worker’s compensation magistrate. The evaluation shall be based upon at least the […]
418.213 Worker’s compensation board of magistrates; establishment; appointment, qualifications, and terms of members; vacancy; reappointment; powers and duties of chairperson; duties of members; term of chairperson; salary of members; employment of staff; rules; assignment and reassignment of magistrates; office space. Sec. 213. (1) Consistent with Executive Reorganization Order No. 2011-6, MCL 445.2032, the worker’s compensation […]
418.215 Repealed. 2011, Act 266, Imd. Eff. Dec. 19, 2011. Compiler’s Notes: The repealed section pertained to providing space for bureau of workmen’s compensation.Popular Name: Act 317
418.221 Blank forms; printing, cost. Sec. 221. The bureau shall print and furnish free of charge to any employer or employee such blank forms as the director deems requisite to facilitate or promote the efficient administration of this act. History: 1969, Act 317, Eff. Dec. 31, 1969 Popular Name: Act 317
418.222 Application for mediation or hearing; forwarding copy to employer and carrier; carrier to file written response; return of incomplete application or written response; medical records; proof of compliance; contents of application or written response; notice of intention to call witnesses; willful noncompliance. Sec. 222. (1) After March 31, 1986, the bureau, upon receiving a […]
418.223 Repealed. 2011, Act 266, Imd. Eff. Dec. 19, 2011. Compiler’s Notes: The repealed section pertained to mediation of claims by parties.Popular Name: Act 317
418.225 Statistics; compiling, annual report. Sec. 225. The director shall cause such statistics incident to the functions of the bureau to be compiled as may be in his discretion advisable. On or before April 1 of each year the director shall make and file a report covering the year prior to the preceding January 1. […]
418.230 Confidential records; exceptions; power of court to subpoena records not limited; definition. Sec. 230. (1) Except as otherwise provided in this section, the following records are confidential and exempt from disclosure under the freedom of information act, 1976 PA 442, MCL 15.231 to 15.246: (a) Records submitted by an individual employer or a group […]
418.231 Obsolete records; destruction. Sec. 231. At the discretion of the director, the bureau may destroy any record, file or paper pertaining to workmen’s compensation 20 years after the date of injury to which the record, file or paper refers. History: 1969, Act 317, Eff. Dec. 31, 1969 Popular Name: Act 317
418.235 Conducting business at public meeting; notice of meeting; availability of writings to public. Sec. 235. (1) The business which the board of trustees under chapter 5 may perform shall be conducted at a public meeting of the board of trustees under chapter 5 held in compliance with Act No. 267 of the Public Acts […]
418.251 Repealed. 1989, Act 115, Eff. July 1, 1989. Compiler’s Notes: The repealed section pertained to creation and composition of worker’s compensation appeal board.Popular Name: Act 317
418.252 Repealed. 1989, Act 115, Eff. June 30, 1991. Compiler’s Notes: The repealed section pertained to powers and duties of worker’s compensation appeal board.Popular Name: Act 317