Michigan Compiled Laws
317-1969-2 - Chapter 2 Administration (418.201...418.274)
Section 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 director shall receive an annual salary as appropriated by the legislature. He shall be subject to removal by the governor for cause after due notice and hearing. A vacancy shall be filled for an unexpired term in the same manner as the original appointment. The director shall be entitled to necessary traveling expenses incurred in the performance of official duties subject to the standardized travel regulations of the state.
History: 1969, Act 317, Eff. Dec. 31, 1969 Popular Name: Act 317

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 418 - Worker's Disability Compensation

Act 317 of 1969 - Worker's Disability Compensation Act of 1969 (418.101 - 418.941)

317-1969-2 - Chapter 2 Administration (418.201...418.274)

Section 418.201 - Bureau of Worker's Compensation; Creation; Director.

Section 418.203 - Director; Appointment, Term, Salary, Removal, Vacancy, Expenses.

Section 418.205 - Powers and Duties of Director.

Section 418.206 - Position of Hearing Referee Abolished; Powers and Duties of Worker's Compensation Magistrates; Hearings.

Section 418.207 - Introductory and Continuing Legal Education Courses in Worker's Compensation.

Section 418.209 - Repealed. 2011, Act 266, Imd. Eff. Dec. 19, 2011.

Section 418.210 - Appointment of Worker's Compensation Magistrate.

Section 418.211 - Repealed. 2011, Act 266, Imd. Eff. Dec. 19, 2011.

Section 418.212 - Evaluating Performance of Worker's Compensation Magistrate; Frequency; Criteria; Report; Removal; Recommendations.

Section 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; Emplo...

Section 418.215 - Repealed. 2011, Act 266, Imd. Eff. Dec. 19, 2011.

Section 418.221 - Blank Forms; Printing, Cost.

Section 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...

Section 418.223 - Repealed. 2011, Act 266, Imd. Eff. Dec. 19, 2011.

Section 418.225 - Statistics; Compiling, Annual Report.

Section 418.230 - Confidential Records; Exceptions; Power of Court to Subpoena Records Not Limited; Definition.

Section 418.231 - Obsolete Records; Destruction.

Section 418.235 - Conducting Business at Public Meeting; Notice of Meeting; Availability of Writings to Public.

Section 418.251 - Repealed. 1989, Act 115, Eff. July 1, 1989.

Section 418.252 - Repealed. 1989, Act 115, Eff. June 30, 1991.

Section 418.253, 418.255 - Repealed. 1989, Act 117, Eff. Mar. 30, 1992.

Section 418.261 - Repealed. 1989, Act 115, Eff. June 30, 1991.

Section 418.265 - Repealed. 1989, Act 117, Eff. Mar. 30, 1992.

Section 418.266 - Repealed. 1994, Act 271, Imd. Eff. July 11, 1994.

Section 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 Pu...