418.253, 418.255 Repealed. 1989, Act 117, Eff. Mar. 30, 1992. Compiler’s Notes: The repealed sections pertained to worker’s compensation appeal board, and to powers and duties of worker’s compensation appeal board.Popular Name: Act 317
418.261 Repealed. 1989, Act 115, Eff. June 30, 1991. Compiler’s Notes: The repealed section pertained to employment of chief administrative officer, powers and duties of chairperson, rules, and disposition of matters pending on review.Popular Name: Act 317
418.265 Repealed. 1989, Act 117, Eff. Mar. 30, 1992. Compiler’s Notes: The repealed section pertained to salaries, expenses, and office hours of worker’s compensation appeal board.Popular Name: Act 317
418.266 Repealed. 1994, Act 271, Imd. Eff. July 11, 1994. Compiler’s Notes: The repealed section pertained to repeal of MCL 418.251, 418.252, and 418.261, and remand and review of cases.Popular Name: Act 317
418.274 Michigan compensation appellate commission; power and authority of commission; rules on administrative appellate procedures; assignment and reassignment of matters; decisions; review and decision by entire commission; writing and publication of opinions; office space. Sec. 274. (1) The Michigan compensation appellate commission created in Executive Reorganization Order No. 2011-6, MCL 445.2032, and housed within the […]