Sec. 1.
A commission to be known and designated as the "Michigan public service commission" is hereby created, which shall consist of 3 members, not more than 2 of whom shall be members of the same political party, appointed by the governor with the advice and consent of the senate. Each member shall be a citizen of the United States, and of the state of Michigan, and no member of said commission shall be pecuniarily interested in any public utility or public service subject to the jurisdiction and control of the commission. During his term no member shall serve as an officer or committee member of any political party organization or hold any office or be employed by any other commission, board, department or institution in this state. No commission member shall be retained or employed by any public utility or public service subject to the jurisdiction and control of the commission during the time he is acting as such commissioner, and for 6 months thereafter, and no member of the commission, who is a member of the bar of the state of Michigan, shall practice his profession or act as counselor or attorney in any court of this state during the time he is a member of said commission: Provided, however, This shall not require any commissioner to retire from, or dissolve any partnership, of which he is a member, but said partnership, while he is a member of the commission, shall not engage in public utility practice. Immediately upon the taking effect of this act, the offices of the present members of the Michigan public service commission are hereby abolished, and the members of the Michigan public service commission as herein created shall be appointed by the governor with the advice and consent of the senate, for terms of 6 years each: Provided, That of the members first appointed, 1 shall be appointed for a term of 2 years, 1 for a term of 4 years, and 1 for a term of 6 years. Upon the expiration of said terms successors shall be appointed with like qualifications and in like manner for terms of 6 years each, and until their successors are appointed and qualified. Vacancies shall be filled in the same manner as is provided for appointment in the first instance.
History: 1939, Act 3, Imd. Eff. Feb. 15, 1939 ;-- Am. 1947, Act 337, Imd. Eff. July 3, 1947 ;-- CL 1948, 460.1 ;-- Am. 1951, Act 275, Eff. Sept. 28, 1951 Compiler's Notes: For transfer of public service commission intact from department of licensing and regulatory affairs to Michigan agency for energy, see E.R.O. No. 2015-3, compiled at MCL 460.21.For the transfer of the Michigan public service commission by type I transfer from Michigan agency for energy to the department of licensing and regulatory affairs, and abolishment of the Michigan agency for energy, see E.R.O. 2019-1, compiled at MCL 324.99923.
Structure Michigan Compiled Laws
Chapter 460 - Public Utilities
Act 3 of 1939 - Michigan Public Service Commission (460.1 - 460.11)
Section 460.2 - Public Service Commission; Oath, Chairman, Removal, Quorum, Seal, Offices.
Section 460.5 - Public Service Commission; Books, Records, Files.
Section 460.5a - Annual Report.
Section 460.6c - Repealed. 2016, Act 341, Eff. Apr. 20, 2017.
Section 460.6e - Repealed. 2016, Act 341, Eff. Apr. 20, 2017.
Section 460.6f - Repealed. 1984, Act 49, Imd. Eff. Apr. 12, 1984.
Section 460.6p - Rates Subject to Electric Transmission Line Certification Act.
Section 460.6t - Integrated Resource Plan.
Section 460.6v - Proceeding to Reevaluate Procedures and Rates Schedules; Report; Definitions.
Section 460.6x - Shared Saving Mechanism.
Section 460.7 - Railroad Labor Unions; Representatives; Right to Participate in Hearings.
Section 460.9c - Customer on Active Duty in Military; Shut-Off Protection.
Section 460.9s - Postponement of Service Shutoff; Conditions; Definitions.
Section 460.9t - Low-Income Energy Assistance Fund.
Section 460.10 - MCL 460.10a to 460.10bb; Purpose.
Section 460.10g - Definitions; School Properties.
Section 460.10h - Definitions.
Section 460.10j - Securitization Property; Rights and Interests.
Section 460.10k - Financing Order; Effect in Connection With Bankruptcy.
Section 460.10l - Agreement to Transfer Securitization Property as True Sale.
Section 460.10n - Securitization Bonds; State Pledge of Certain Conduct.
Section 460.10q - Alternative Electric Supplier; License Requirements.
Section 460.10s - Low-Income and Energy Assistance Programs; Availability of Federal Funds.
Section 460.10t - Shut Off of Service; Conditions; Procedures; Definitions.
Section 460.10v - Joint Plan to Expand Available Transmission Capability.
Section 460.10w - Investor-Owned Electric Utility; Ferc Approval.
Section 460.10x - Cooperative Electric Utility; Requirements.
Section 460.10y - Municipally Owned Utility; Requirements.
Section 460.10z - Provisions of Act as Severable.
Section 460.10aa - Impairment of Contractual Rights Under Existing Contract.
Section 460.10bb - Aggregation; Use; Definition.
Section 460.10cc - Provisions as Severable; Certain Rate Reductions as Void.
Section 460.10dd - Appropriation; Hiring Full-Time Positions to Implement Act.
Section 460.10ee - Code of Conduct; Value-Added Programs and Services; Definitions.
Section 460.10ff - Energy Ombudsman.
Section 460.10gg - Long-Term Industrial Load Rate; Findings of Commission.
Section 460.10hh - Nuclear Energy Generation Feasibility Study.