Sec. 5a.
The Michigan public service commission shall make an annual report, summarizing the activities of the commission, to the governor and the legislature on or before the first Monday of March of each year. The annual report shall be a summary of commission activities and may include rules, opinions, and orders promulgated or entered by the commission during the calendar year covered by the annual report. The report shall also contain any other information which the commission considers to be of value.
History: Add. 1989, Act 33, Imd. Eff. May 26, 1989
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Section 460.6c - Repealed. 2016, Act 341, Eff.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Section 460.6e - Repealed. 2016, Act 341, Eff.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Section 460.6f - Repealed. 1984, Act 49, Imd.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.