Michigan Compiled Laws
Act 230 of 1972 - Stille-Derossett-Hale Single State Construction Code Act (125.1501 - 125.1531)
Section 125.1503a - State Construction Code Commission; Creation; Membership; Quorum; Meetings; Designation of Chairperson; Exercise of Authority; Rules; Compliance With Open Meetings Act and Freedom of Information Act.

Sec. 3a.
(1) The state construction code commission is created and consists of the state fire marshal or an employee of the bureau of fire services created in section 1b of the fire prevention code, 1941 PA 207, MCL 29.1b, designated by the state fire marshal and a designee of the chairpersons of the barrier free design board, the electrical administrative board, the state plumbing board, and the board of mechanical rules, who shall be permanent members, and 12 residents of the state to be appointed by the governor with the advice and consent of the senate. Appointed members of the commission shall include 1 person from each of the fields of industrial management, architecture, professional engineering, building contracting, organized labor, premanufactured building, and 3 members representing municipal building inspection; 2 persons from the general public; and a licensed residential builder. A member of the commission appointed by the governor before January 1, 2007 shall be appointed for a term of 2 years, except that a vacancy shall be filled for the unexpired portion of the term. A member of the commission appointed by the governor after December 31, 2006 shall be appointed for a term of 4 years, except that a vacancy shall be filled for the unexpired portion of the term. A member of the commission may be removed from office by the governor for inefficiency, neglect of duty, or misconduct or malfeasance in office. A member of the commission who has a pecuniary interest in a matter before the commission shall disclose the interest before the commission takes action in the matter, which disclosures shall be made a matter of record in its official proceedings. Each member of the commission, except the state fire marshal or the state fire marshal's designee, shall receive reimbursement for actual expenses incurred by the member in the performance of the duties as a member of the commission, subject to available appropriations.
(2) Nine members of the commission constitute a quorum. Except as otherwise provided in the commission's bylaws, action may be taken by the commission by vote of a majority of the members present at a meeting. Meetings of the commission may be called by the chairperson or by 3 members on 10 days' written notice. Not less than 1 meeting shall be held each calendar quarter. A meeting of the commission may be held anywhere in this state.
(3) The commission may elect 1 member as vice-chairperson, and other officers as it determines appropriate, for the terms and with the duties and powers as the commission determines. The vice-chairperson and other officers of the commission shall be elected from those members appointed to the commission by the governor. After December 31, 2006, the governor shall designate a member of the commission to serve as chairperson at the pleasure of the governor.
(4) The commission is within the department but shall exercise its statutory functions independently of the director, except that budgeting, personnel, and procurement functions of the commission shall be performed under the direction and supervision of the director. The director has the sole statutory authority to promulgate rules.
(5) The business that the commission may perform shall be conducted at a public meeting of the commission held in compliance with the open meetings act, 1976 PA 267, MCL 15.261 to 15.275. Public notice of the time, date, and place of the meeting shall be given in the manner required by the open meetings act, 1976 PA 267, MCL 15.261 to 15.275.
(6) A writing prepared, owned, used, in the possession of, or retained by the commission in the performance of an official function shall be made available to the public in compliance with the freedom of information act, 1976 PA 442, MCL 15.231 to 15.246.
History: Add. 1999, Act 245, Imd. Eff. Dec. 28, 1999 ;-- Am. 2006, Act 192, Imd. Eff. June 19, 2006 Compiler's Notes: Enacting section 1 of Act 245 of 1999 provides:“Enacting section 1. The title and sections 2a, 3a, 8a, 8b, and 9b of the state construction code act of 1972, 1972 PA 230, the title as amended and sections 2a, 3a, 8a, 8b, and 9b as added by this amendatory act, are effective upon enactment but apply only to 1 or more of the following codes only upon the effective date of the particular code update promulgated after October 15, 1999:“(a) The plumbing code, R 408.30701 to 408.30796 of the Michigan administrative code. [Effective July 31, 2001]“(b) The electrical code, R 408.30801 to 408.30873 of the Michigan administrative code. [Effective December 7, 1999]“(c) The mechanical code, R 408.30901a to 408.30995a of the Michigan administrative code. [Effective July 31, 2001]“(d) The building code, R 408.30401 to 408.30499 of the Michigan administrative code.” [Effective July 31, 2001]For transfer of powers and duties of the office of fire safety and state fire marshal to the director of the department of labor and economic growth by type II transfer, see E.R.O. No. 2003-1, compiled at MCL 445.2011.Popular Name: Act 230Popular Name: Uniform Construction Code

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 125 - Planning, Housing, and Zoning

Act 230 of 1972 - Stille-Derossett-Hale Single State Construction Code Act (125.1501 - 125.1531)

Section 125.1501 - Short Title.

Section 125.1502 - Repealed. 1999, Act 245, Eff. July 31, 2001.

Section 125.1502a - Additional Definitions.

Section 125.1503 - Repealed. 1999, Act 245, Eff. July 31, 2001.

Section 125.1503a - State Construction Code Commission; Creation; Membership; Quorum; Meetings; Designation of Chairperson; Exercise of Authority; Rules; Compliance With Open Meetings Act and Freedom of Information Act.

Section 125.1504 - State Construction Code; Rules; Promulgation; Contents; Purposes, Objectives, and Standards; Recommendations by Boards; Frequency of Updates; Public Meeting; Notice; Request to Promulgate Rule; Availability of Code to Public; Use o...

Section 125.1504a - Repealed. 1985, Act 220, Eff. Jan. 13, 1988.

Section 125.1504b - Bed and Breakfast.

Section 125.1504c - Installation of Smoke Alarms in Existing Buildings or Structures; Promulgation of Rules Required.

Section 125.1504d - Residential Occupancies; Installation of Operational Carbon Monoxide Device; Requirements; Liability; Definitions.

Section 125.1504f - Single-Family or Multifamily Dwelling; Installation of Operational and Approved Carbon Monoxide Device; Requirements; Failure to Comply; Penalty; Liability; Definitions; Name of Section.

Section 125.1504h - Installation of Manual Fire Alarm Box Required in Schools; Exception.

Section 125.1505 - Powers of Commission.

Section 125.1506 - Rules; Promulgation; Copies; Exceptions.

Section 125.1507 - Director, Subordinate Officers, Employees, Experts, Consultants, Technical Advisers, and Advisory Committees; Appointment; Duties; Compensation; Effectuating Objectives of Act; Federal Cooperation, Funds, and Grants.

Section 125.1508 - Repealed. 1999, Act 245, Eff. July 31, 2001.

Section 125.1508a - Applicability of Act and State Construction Code.

Section 125.1508b - Administration and Enforcement of Act and Code.

Section 125.1509 - Contract With Private Organization.

Section 125.1509a - Repealed. 1999, Act 245, Eff. July 31, 2001.

Section 125.1509b - Performance Evaluation of Enforcing Agency.

Section 125.1509c - Effect of Delinquent Payment of Civil Fine, Costs, or Assessment.

Section 125.1510 - Application for Building Permit; Form; Fee; Contents; Statement; Site Plan; Affidavit; Filing Written Instrument Designating Agent, Attorney, Architect, Engineer, or Builder; Additional Information Required for Residential Builder...

Section 125.1511 - Building Permit; Examination and Approval of Application; Issuance; Changes in Plans; Commencement of Construction; Compliance With Application; Suspension, Revocation, or Cancellation.

Section 125.1512 - Inspection of Construction; Consent; Time; Inspectors; Notice of Violation; Stop Order; Injunction.

Section 125.1513 - Certificate of Use and Occupancy; Issuance; Contents; Application; Fee; Temporary Certificate; Notice of Final Inspection.

Section 125.1513a - Definitions; Prohibited Appliances; Exceptions; Promulgation Date.

Section 125.1513b - “Lead Free” Defined; Pipes, Pipe Fittings, Solder, or Flux to Be Lead Free; Exception.

Section 125.1513c - Definitions; Minimum Standards for Board and Room Facilities; Inspection; Noncompliance; Order; Penalty; Hearing; Payment and Recovery of Civil Penalty; Applicability of Section.

Section 125.1513d - Requirements for Stairwell Geometry.

Section 125.1513e - Sharing Elevator Between 2 Buildings.

Section 125.1513f - Log Walls; Requirements.

Section 125.1513g - Alteration; Accessibility; Primary Function Area; "Alteration" and "Primary Function" Defined.

Section 125.1514 - Construction Board of Appeals; Creation; Appointment, Qualifications, and Terms of Members; Appeal to Board; Hearing; Decision; Statement of Reasons for Decision; Appeal to Commission; Copy of Decision; Additional Powers or Duties;...

Section 125.1515 - Specific Variance From Code; Requirements; Breach of Condition; Permissible Variance.

Section 125.1516 - Appeal to Commission; Time; Hearing; Quorum; Effect of Decision; Copy of Decision and Statement of Reasons; Record of Decisions; Public Inspection; Referral of Certain Appeals to Appropriate Board; Review of Board's Decision; Petit...

Section 125.1517 - Effect of Appeal on Orders, Determinations, Decisions, and Actions.

Section 125.1518 - Filing Claim of Appeal or Petition to Review.

Section 125.1519 - Premanufactured Units; Certificate of Acceptability; Rules; Building Permit; Fee; Objections; Hearing.

Section 125.1520 - Examination of Plans and Specifications; Assistance in Inspection of Construction or Performance of Duties.

Section 125.1521 - Petition for Approval of Materials, Products and Methods; Testing and Evaluation; Certificate of Acceptability.

Section 125.1521a - Installation or Use of Heating Cable; Application for Approval; “Heating Cable” Defined; Construction of Section.

Section 125.1522 - Fees; State Construction Code Fund; Fund for Purchase and Sale of Codes and Standards.

Section 125.1523 - Unlawful Conduct; Penalty; Separate Offenses; Retention of Fine by Governmental Subdivision; Designation of Violation as Municipal Civil Infraction.

Section 125.1523a - Civil Violation; Penalty; Enforcement.

Section 125.1524 - Effect of Existing Construction Regulations and Permits.

Section 125.1525 - Effect of Act on Functions of State Plumbing and Electrical Administrative Boards.

Section 125.1526 - Transfer of State Plumbing and Electrical Administrative Boards to Commission.

Section 125.1528 - Inconsistent or Conflicting Provisions; Powers and Duties of Other Acts Not Affected; Exception for Temporary Door Locking Device or System.

Section 125.1528a - Business Monitoring System, Home Monitoring System, or Low-Voltage Electric Fence; Installation, Maintenance, Replacement, or Servicing of Electrical Wiring, Equipment, or Devices; Permit Not Required; Definitions.

Section 125.1529 - Enforcement of Code or Construction Regulations by Governmental Subdivision or Enforcing Agency.

Section 125.1530 - Saving Clause; Pending or Subsequent Prosecutions.

Section 125.1531 - Effective Date.