MCL - Index of Chapter 15

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Chapter 15 PUBLIC OFFICERS AND EMPLOYEES
Act 10 of 1969 BONDS OF STATE OFFICERS AND EMPLOYEES (15.1 - 15.6)
Section 15.1 Uniform bond coverage; state officers and employees; exceptions.
Section 15.2 Bonds; conditions, coverage; departmental problems.
Section 15.3 Notice to all surety companies.
Section 15.4 Time for completion; termination of other bonds; deposit of refunds.
Section 15.5 Statutes superseded.
Section 15.6 Repeal.
R.S. of 1846 Revised Statutes of 1846 (15.36 - 15.39)
R-S-1846-15-36-12 CHAPTER 12 Chapter 12. Of Certain State Officers. (15.36...15.39)
R-S-1846-15-36-12-OFFICIAL-OATHS-AND-BONDS-OF-STATE-OFFICERS. OFFICIAL OATHS AND BONDS OF STATE OFFICERS. (15.36...15.39)
Section 15.36 Oath of office; official bond; time; filing.
Section 15.37 Oath; administration.
Section 15.38 Oath or bond; deposit, notice; penalty for neglect.
Section 15.39 Notice of declination; effect.
Act 200 of 1879 Repealed-BOND OF AUDITOR GENERAL AND COMMISSIONER OF STATE LAND OFFICE (15.41 - 15.41)
Act 16 of 1895 BOND OF SECRETARY OF STATE, DEPUTY SECRETARY OF STATE, AND GOVERNOR'S SECRETARY AND CLERK (15.51 - 15.51)
Section 15.51 Official bonds of certain state officers; amount; filing.
Act 311 of 1905 COST AND FILING OF BONDS (15.71 - 15.72)
Section 15.71 Procurement of bonds by certain state officers; cost.
Section 15.72 Bonds; filing; safekeeping.
Act 8 of 1927 Repealed-BOND OF SUPERINTENDENT OF PUBLIC INSTRUCTION (15.81 - 15.81)
Act 164 of 1848 FILING OF OATHS AND BONDS (15.91 - 15.93)
Section 15.91 Official bonds; certificate of filing.
Section 15.92 Official bonds; place for filing.
Section 15.93 Official oaths and certificates or bonds; time for filing.
Act 179 of 1885 JUSTIFICATION OF SURETIES (15.101 - 15.103)
Section 15.101 Official bonds; justification of sureties prerequisite to approval.
Section 15.102 Official bonds; oath of justification, penalty.
Section 15.103 Official bonds; acceptance without justification; penalty; liability.
Act 20 of 1968 Repealed-UNIFORM BOND COVERAGE FOR COMMERCE DEPARTMENT (15.111 - 15.111)
Act 22 of 1951 CONSTITUTIONAL OATH OF OFFICE (15.151 - 15.151)
Section 15.151 Constitutional oath of office; employees and persons in service of state.
Act 317 of 1966 Repealed-CONFLICT OF INTEREST (15.161 - 15.172)
Act 566 of 1978 INCOMPATIBLE PUBLIC OFFICES (15.181 - 15.185)
Section 15.181 Definitions.
Section 15.182 Holding incompatible offices.
Section 15.183 Public employment or holding of public offices; scope of MCL 15.182.
Section 15.184 Injunction or other judicial relief or remedy.
Section 15.185 Action of public officer or employee; validity; judicial relief or remedy.
Act 1 of 1948 (2nd Ex. Sess.) Repealed-COMPENSATION OF EXECUTIVE OFFICERS (15.201 - 15.204)
Act 357 of 1968 STATE OFFICERS' COMPENSATION COMMISSION (15.211 - 15.218)
Section 15.211 Commission; assignment to department of civil service; expiration of members' terms; appointment of members; reappointments prohibited; vacancies; ineligibility.
Section 15.212 Definitions.
Section 15.213 Commission; meetings; quorum; actions or determinations by concurrence of majority; chairperson; secretary; subcommittees.
Section 15.214 Assistance from state agencies.
Section 15.215 Compensation commission compensation, expenses.
Section 15.216 Commission; determination of salaries and expense allowances; filing determinations; copies.
Section 15.217 Salary and expense determinations; concurrent resolution adopted by legislature; approval or amendment.
Section 15.218 Effective date.
Act 442 of 1976 FREEDOM OF INFORMATION ACT (15.231 - 15.246)
Section 15.231 Short title; public policy.
Section 15.232 Definitions.
Section 15.233 Public records; request requirements; right to inspect, copy, or receive; subscriptions; forwarding requests; file; inspection and examination; memoranda or abstracts; rules; compilation, summary, or report of information; creation of new public record; certified copies.
Section 15.234 Fee; limitation on total fee; labor costs; establishment of procedures and guidelines; creation of written public summary; detailed itemization; availability of information on website; notification to requestor; deposit; failure to respond in timely manner; increased estimated fee deposit; deposit as fee; failure to pay or appeal deposit; request abandoned.
Section 15.235 Request to inspect or receive copy of public record; response to request; failure to respond; damages; contents of notice denying request; signing notice of denial; notice extending period of response; action by requesting person; law enforcement records management system; alternate responses.
Section 15.236 FOIA coordinator.
Section 15.240 Options by requesting person; appeal; actions by public body; receipt of written appeal; judicial review; civil action; venue; de novo proceeding; burden of proof; private view of public record; contempt; assignment of action or appeal for hearing, trial, or argument; attorneys' fees, costs, and disbursements; assessment of award; damages.
Section 15.240a Fee in excess of amount permitted under procedures and guidelines or MCL 15.234.
Section 15.240b Failure to comply with act; civil fine.
Section 15.241 Matters required to be published and made available by state agency; form of publications; effect of matter not published and made available; exception; action to compel compliance by state agency; order; attorneys' fees, costs, and disbursements; jurisdiction; definitions.
Section 15.243 Exemptions from disclosure; public body as school district, intermediate school district, or public school academy; withholding of information required by law or in possession of executive office.
Section 15.243a Salary records of employee or other official of institution of higher education, school district, intermediate school district, or community college available to public on request.
Section 15.244 Separation of exempt and nonexempt material; design of public record; description of material exempted.
Section 15.245 Repeal of MCL 24.221, 24.222, and 24.223.
Section 15.246 Effective date.
Act 261 of 1968 Repealed-PUBLIC BOARD MEETINGS (15.251 - 15.253)
Act 267 of 1976 OPEN MEETINGS ACT (15.261 - 15.275)
Section 15.261 Short title; effect of act on certain charter provisions, ordinances, or resolutions.
Section 15.262 Definitions.
Section 15.263 Meetings, decisions, and deliberations of public body; requirements; attending or addressing meeting of public body; COVID-19 safety measures; tape-recording, videotaping, broadcasting, and telecasting proceedings; accommodation of absent members; remote attendance; rules; exclusion from meeting; exemptions.
Section 15.263a Electronic public meetings; telephonic or video conferencing; "agricultural commodity group" defined; permissibility under certain circumstances; 2-way communication required; advance notice of electronic meetings; availability of agenda; registration requirement prohibited; remote participation limited to military duty or medical condition.
Section 15.264 Public notice of meetings generally; contents; places of posting.
Section 15.265 Public notice of regular meetings, change in schedule of regular meetings, rescheduled regular meetings, or special meetings; posting; statement of date, time, and place; website; recess or adjournment; emergency sessions; emergency public meeting; meeting in residential dwelling; limitation; notice; duration requirement.
Section 15.266 Providing copies of public notice on written request; fee.
Section 15.267 Closed sessions; roll call vote; separate set of minutes.
Section 15.268 Closed sessions; permissible purposes; applicability to independent citizens redistricting commission.
Section 15.269 Minutes.
Section 15.269a Sound recordings of public meetings.
Section 15.270 Decisions of public body; presumption; civil action to invalidate; jurisdiction; venue; reenactment of disputed decision.
Section 15.271 Civil action to compel compliance or enjoin noncompliance; commencement; venue; security not required; commencement of action for mandamus; court costs and attorney fees.
Section 15.272 Violation as misdemeanor; penalty.
Section 15.273 Violation; liability.
Section 15.273a Selection of president by governing board of higher education institution; violation; civil fine.
Section 15.274 Repeal of MCL 15.251 to 15.253.
Section 15.275 Effective date.
Act 318 of 1968 CONFLICT OF INTEREST (15.301 - 15.310)
Section 15.301 Conflict of interest; purpose.
Section 15.302 Direct or indirect interest in state contracts prohibited.
Section 15.303 Definitions.
Section 15.304 Pecuniary interest; cases in which there is no substantial conflict of interest.
Section 15.304a Contract arising from status of being both student and member of governing board.
Section 15.305 Voidability of contracts; procedure; knowledge; limitation on actions; reimbursement; amicable settlement; evidences of indebtedness.
Section 15.306 Existing contracts; validity.
Section 15.307 Legislative committee on conflict of interest; appointment, duties and powers; prohibitions; violations.
Section 15.308 Conflicts of interest; state officers, violations.
Section 15.309 Conflicts of interest; controlling law.
Section 15.310 Effective date.
Act 317 of 1968 CONTRACTS OF PUBLIC SERVANTS WITH PUBLIC ENTITIES (15.321 - 15.330)
Section 15.321 Public servants, contracts with public entities; definitions.
Section 15.322 Public servant; soliciting, negotiating, renegotiating, approving, or representing a party to a contract with public entity prohibited.
Section 15.323 Applicability of MCL 15.322 to public servants; requirements of contract; making or participating in governmental decision; counting members for purposes of quorum; voting; affidavit; “governmental decision” defined.
Section 15.323a Construction of MCL 15.322.
Section 15.324 Public servants; contracts excepted; violation as felony.
Section 15.325 Public servants, voidability of contracts; procedure, knowledge, limitation, reimbursement, settlements, evidences of indebtedness.
Section 15.326 Public servants, validity of existing contracts.
Section 15.327 Penalty for violation.
Section 15.328 Other laws superseded; local ordinances.
Section 15.329 Repeal.
Section 15.330 Effective date.
Act 196 of 1973 STANDARDS OF CONDUCT FOR PUBLIC OFFICERS AND EMPLOYEES (15.341 - 15.348)
Section 15.341 Definitions.
Section 15.342 Public officer or employee; prohibited conduct.
Section 15.342a MCL 15.301 to 15.310 and MCL 15.321 to 15.330 not amended or modified; purpose of act; validity of contract in violation of act; voting on, making, or participating in governmental decisions; “governmental decision” defined.
Section 15.342b Report of violation; applicability of sanctions; civil fine.
Section 15.342c Civil action; commencement of action; “damages” defined.
Section 15.342d Court order; costs.
Section 15.342e Posting notices of protections and obligations.
Section 15.343 Board of ethics; creation; function.
Section 15.344 Board of ethics; appointment, qualifications, and terms of members; vacancies; ex officio members; quorum; action by board; compensation; executive secretary; clerical or administrative assistance.
Section 15.345 Board of ethics; powers and duties.
Section 15.346 Rules.
Section 15.347 Appropriation.
Section 15.348 Other acts not superseded; interpretation and administration of act.
Act 469 of 1980 THE WHISTLEBLOWERS' PROTECTION ACT (15.361 - 15.369)
Section 15.361 Definitions.
Section 15.362 Discharging, threatening, or otherwise discriminating against employee reporting violation of law, regulation, or rule prohibited; exceptions.
Section 15.363 Civil action in circuit court for injunctive relief or actual damages; “damages” defined; clear and convincing evidence required.
Section 15.364 Court judgment; order; remedies; awarding costs of litigation.
Section 15.365 Violation; civil fine.
Section 15.366 Diminishment or impairment of rights; collective bargaining agreement; protection of confidentiality of communications; disclosures.
Section 15.367 Employer not required to compensate employee for participation in investigation, hearing, or inquiry.
Section 15.368 Posting notices of protections and obligations required.
Section 15.369 Short title.
Act 563 of 2006 DISCLOSURES BY LAW ENFORCEMENT OFFICERS ACT (15.391 - 15.395)
Section 15.391 Definitions.
Section 15.393 Use of involuntary statement by law enforcement officer in criminal proceeding; prohibition.
Section 15.395 Confidential communication; exception.
Act 169 of 1976 POLITICAL ACTIVITIES BY PUBLIC EMPLOYEES (15.401 - 15.407)
Section 15.401 “Public employee” defined.
Section 15.402 Employee of state classified civil service; permissible political activities; leave of absence.
Section 15.403 Employee of political subdivision of state; permissible political activities; resignation; leave of absence.
Section 15.404 Active engagement in permissible activities; certain hours prohibited.
Section 15.405 Coercion of payment, loan, or contribution prohibited.
Section 15.406 Complaint; hearing; order; injunction; rules.
Section 15.407 Compliance with federal laws or regulations; disciplinary actions.
Act 427 of 1996 GOOD GOVERNMENT FINANCIAL REPORT DISCLOSURE ACT (15.421 - 15.425)
Section 15.421 Short title.
Section 15.422 Definitions.
Section 15.423 Availability of financial report pertaining to local unit or state department, institution, or office.
Section 15.424 Unauthorized investments prohibited.
Section 15.425 Exceptions.
Act 462 of 1996 ENHANCED ACCESS TO PUBLIC RECORDS ACT (15.441 - 15.445)
Section 15.441 Short title.
Section 15.442 Definitions.
Section 15.443 Enhanced access to public record; powers of public body; collection of fee from third party; sharing access among public bodies; availability of public record; adoption of policy; specific public record.
Section 15.444 Elected or appointed individual; ownership interest or compensation from sold information; prohibition.
Section 15.445 Repealed. 2006, Act 227, Imd. Eff. June 26, 2006.
Act 370 of 2016 ELECTRONIC OPEN ACCESS TO GOVERNMENT ACT (15.451 - 15.451)
Section 15.451 Short title; information to be included on state website.
Act 423 of 2012 PUBLIC EMPLOYEE COMPENSATION DISCLOSURE ACT (15.461 - 15.463)
Section 15.461 Short title.
Section 15.462 Definitions.
Section 15.463 Information regarding classified state employees to be posted on commission's website.
Act 96 of 2014 REGULATORY BOARDS AND COMMISSIONS ETHICS ACT (15.481 - 15.486)
Section 15.481 Short title; definitions.
Section 15.482 Standards in addition to other standard of conduct or disclosure requirement.
Section 15.483 Board member; duties; prohibited conduct.
Section 15.484 Board member or immediate family member with interest in matter; adoption in violation of conflict of interest; requirements.
Section 15.485 Undisclosed interest or conflict of interest; referral to board of ethics; review by director or designee; reconsideration of action.
Section 15.486 Conflict with existing ethics laws.
Act 199 of 1976 TEMPORARY ASSIGNMENT OF EMPLOYEES (15.501 - 15.512)
Section 15.501 Definitions.
Section 15.502 Receiving agencies and sending agencies subject to act; conflict with federal law.
Section 15.503 Participation as sending or receiving agency.
Section 15.504 Status of employee participating in temporary assignment; salary, benefits, and supervision of employee on detail; rights, benefits, and obligations of employee in status of leave of absence.
Section 15.505 Workmen's compensation coverage; other benefits and coverage.
Section 15.506 Participant in temporary assignment as employee of sending agency.
Section 15.507 Duration of participation in temporary assignment; extension of contract.
Section 15.508 Provisions of contract; attachment of rules applying to reimbursement for expenses.
Section 15.509 Agreeing to and signing of contract; copies of contract.
Section 15.510 Approval of contract.
Section 15.511 Participation by elected official prohibited.
Section 15.512 Duties of department of civil service.
Act 288 of 2008 LEGAL DEFENSE FUND ACT (15.521 - 15.539)
Section 15.521 Short title.
Section 15.523 Definitions.
Section 15.525 Statement of organization; filing; information; amended statement; late filing fee; failure to file statement; dissolution.
Section 15.527 Transaction report.
Section 15.529 Transaction report; late filing fee; failure to file or filing incomplete transaction report as misdemeanor; penalty.
Section 15.531 Statement or report; availability; reasonable charge; use for commercial purpose prohibited; preservation; filing fee; determination of compliance with filing requirements; notice of error or omission; corrections; report of uncorrected error or omission or failure to file; filing date.
Section 15.533 Contributions.
Section 15.535 Expenditures; violation as misdemeanor; penalty.
Section 15.537 Scope of act; applicability.
Section 15.539 Rules; declaratory rulings.
Act 152 of 2011 PUBLICLY FUNDED HEALTH INSURANCE CONTRIBUTION ACT (15.561 - 15.569)
Section 15.561 Short title.
Section 15.562 Definitions.
Section 15.563 Public employer contribution to medical benefit plan; limitation on amount; allocation of payments; adjustment of maximum payment.
Section 15.564 Public employer contribution to medical benefit plan; limitation on percentage of annual costs; allocation of employees' share of total costs.
Section 15.565 Collective bargaining agreement or other contract in effect; inconsistent terms.
Section 15.566 Deduction by public employer.
Section 15.567 Applicability of requirements to medical benefit plans of public employees and elected public officials; scope; effect of certain sections found to be invalid.
Section 15.568 Exemption from act; extension; exceptions.
Section 15.569 Noncompliance by public employer; penalty.
Act 297 of 2011 PUBLIC EMPLOYEE DOMESTIC PARTNER BENEFIT RESTRICTION ACT (15.581 - 15.585)
Section 15.581 Short title.
Section 15.582 Definitions.
Section 15.583 Medical or other fringe benefits; individual residing in same residence as public employee; prohibition.
Section 15.584 Collective bargaining agreement or other contract; effect.
Section 15.585 Applicability to public employees; extent.
Act 212 of 1999 RESIDENCY OF PUBLIC EMPLOYEES (15.601 - 15.603)
Section 15.601 Definitions.
Section 15.602 Residency requirements of public employees.
Section 15.603 Applicability to certain employment contracts.
Act 427 of 2018 PUBLIC EMPLOYEE FINGERPRINT-BASED CRIMINAL HISTORY CHECK ACT (15.651 - 15.654)
Section 15.651 Short title.
Section 15.652 Definitions.
Section 15.653 Safeguards for protecting federal tax information; current and prospective employees; criminal history check; results exempt from disclosure; exceptions.
Section 15.654 Request for fingerprint-based criminal history check; offer of employment; department of state police; use of information; automated fingerprint identification system; Federal Bureau of Investigation.
Act 39 of 2019 ADMINISTRATION OF OPIOID ANTAGONISTS ACT (15.671 - 15.677)
Section 15.671 Short title; definitions.
Section 15.673 Purchase and possession of opioid antagonist.
Section 15.675 Administering opioid antagonist; conditions.
Section 15.676 Distribution of opioid antagonist.
Section 15.677 Immunity from civil liability or criminal prosecution.
Act 281 of 2023 PUBLIC OFFICERS FINANCIAL DISCLOSURE ACT (15.701 - 15.715)
Section 15.701 Short title; expectation of transparency.
Section 15.703 Definitions.
Section 15.705 Annual financial disclosure report; filing requirement; timing; notice; corrections.
Section 15.706 Standard financial disclosure report form.
Section 15.707 Financial disclosure report; required contents; blind trust exception; certification.
Section 15.708 Future employment agreement or arrangement; report to department; accessibility.
Section 15.709 Permissible omissions from report.
Section 15.711 Standard financial disclosure form; accessibility on website.
Section 15.713 Secretary of state; duties and responsibilities; declaratory ruling; filing of violations complaint; investigation; rebuttal statement; determination; hearing; final decision or order; report preservation.
Section 15.715 Failure to file report; penalties.