MCL - Index of Chapter 18
NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title | Subject |
---|---|
Chapter 18 | DEPARTMENT OF MANAGEMENT AND BUDGET |
Act 51 of 1948 (1st Ex. Sess.) | Repealed-DEPARTMENT OF MANAGEMENT AND BUDGET (18.1 - 18.17) |
E.R.O. No. 1971-2 | Repealed-EXECUTIVE REORGANIZATION ORDER (18.21 - 18.21) |
E.R.O. No. 1973-4 | Repealed-EXECUTIVE REORGANIZATION ORDER (18.22 - 18.22) |
E.R.O. No. 1973-5 | EXECUTIVE REORGANIZATION ORDER (18.23 - 18.23) |
Section 18.23 | Michigan commission on criminal justice. |
E.R.O. No. 1982-2 | EXECUTIVE REORGANIZATION ORDER (18.24 - 18.24) |
Section 18.24 | Transfer of medical cost containment functions from department of labor to department of management and budget. |
E.R.O. No. 1984-1 | EXECUTIVE REORGANIZATION ORDER (18.25 - 18.25) |
Section 18.25 | Governor's office for job training; transfer to department of management and budget. |
E.R.O. No. 1987-1 | Repealed-EXECUTIVE REORGANIZATION ORDER (18.26 - 18.26) |
E.R.O. No. 1991-17 | EXECUTIVE REORGANIZATION ORDER (18.31 - 18.31) |
Section 18.31 | Office of drug agencies director abolished; establishment of office of drug control policy as autonomous agency within department of management and budget; functions. |
E.R.O. No. 1994-7 | EXECUTIVE REORGANIZATION ORDER (18.32 - 18.32) |
Section 18.32 | Transfer of responsibilities for computer program analysis and programming for the Personnel PayRoll Information System of Michigan (PPRISM), the Payroll-Personnel System (PPS), and the General Accounting and Financial Management Information System (GA/FMIS) from the department of treasury to the department of management and budget. |
E.R.O. No. 1994-9 | EXECUTIVE REORGANIZATION ORDER (18.33 - 18.33) |
Section 18.33 | Authority vested in department of management and budget to develop unified and integrated structure for telecommunications systems and related services for executive branch agencies. |
E.R.O. No. 2001-1 | EXECUTIVE REORGANIZATION ORDER (18.41 - 18.41) |
Section 18.41 | Creation of department of information technology; transfer of authority, powers, and duties relating to information technology services within executive branch or agency to the department of information technology by type II transfer; transfer of certain authority, powers, duties, and functions from the department of management and budget to the department of information technology by type II transfer; abolishment of Michigan information network advisory board and transfer of its functions to department of information technology by type III transfer. |
E.R.O. No. 2005-2 | EXECUTIVE REORGANIZATION ORDER (18.42 - 18.42) |
Section 18.42 | Transfer of powers and duties of department of police under MCL 28.281 to 28.283 to department of information technology; exceptions. |
E.R.O. No. 2006-4 | EXECUTIVE REORGANIZATION ORDER (18.43 - 18.43) |
Section 18.43 | Transfer of duties and responsibilities of department of management and budget under uniform electronic transactions act from department of management and budget to department of information technology by type II transfer. |
E.R.O. No. 2007-2 | EXECUTIVE REORGANIZATION ORDER (18.44 - 18.44) |
Section 18.44 | Transfer of powers, duties, and unexpended balances of Ronald Wilson Reagan memorial monument fund commission to department of management and budget by type III transfer; abolishment of Ronald Wilson Reagan memorial monument fund commission. |
E.R.O. No. 2007-21 | EXECUTIVE REORGANIZATION ORDER (18.45 - 18.45) |
Section 18.45 | Transfer of board of ethics, state officers compensation commission, and civil service commission to department of management and budget; transfer of position of director of department of civil service as member of Michigan women's commission to state personnel director; transfer of director of department of civil service as member of interagency council on Spanish-speaking affairs to state personnel director. |
E.R.O. No. 2007-22 | EXECUTIVE REORGANIZATION ORDER (18.46 - 18.46) |
Section 18.46 | Transfer of powers and duties of internal auditors of principal departments under MCL 18.1486 and 18.1487 to office of the state budget director; transfer of powers and duties of principal departments to appoint and supervise internal auditor under MCL 18.1486 to state budget director. |
E.R.O. No. 2007-23 | EXECUTIVE REORGANIZATION ORDER (18.47 - 18.47) |
Section 18.47 | Transfer of powers and duties pertaining to accounting functions to office of state budget director; transfer of powers and duties of department of management or director of management and budget under MCL 18.1283 to office of state budget director. |
Act 161 of 1974 | Repealed-CONVEYANCE OF LEASEHOLD INTEREST TO PRIVATE PERSONS FOR AGRICULTURAL PURPOSES (18.51 - 18.53) |
E.R.O. No. 2002-2 | EXECUTIVE REORGANIZATION ORDER (18.61 - 18.61) |
Section 18.61 | Establishment of new e-Michigan advisory council as type I agency within department of information technology; transfer of powers and duties of e-Michigan office to new e-Michigan office by type III transfer; establishment of new e-Michigan advisory council as advisory body; transfer of powers and duties of e-Michigan advisory council to new Michigan advisory council by type III transfer. |
E.R.O. No. 2002-10 | EXECUTIVE REORGANIZATION ORDER (18.62 - 18.62) |
Section 18.62 | Transfer of powers and duties of new e-Michigan office and new e-Michigan advisory council to department of information technology by type III transfer; abolishment of new e-Michigan office and new e-Michigan advisory council. |
Act 105 of 1980 | THE FAXON-McNAMEE ART IN PUBLIC PLACES ACT (18.71 - 18.81) |
Section 18.71 | Definitions. |
Section 18.72 | State art in public places fund; establishment; use. |
Section 18.73 | State art in public places fund; income. |
Section 18.74 | State art in public places fund; expenditures and disbursements. |
Section 18.75 | Committee on art in public places; creation; appointment, qualifications, and terms of members; vacancies; state architect as secretary and nonvoting member; expenses. |
Section 18.76 | Committee on art in public places; powers and duties; artist selection jury; artists given priority consideration. |
Section 18.77 | Annual report. |
Section 18.78 | Duties of department. |
Section 18.79 | Conducting business at public meeting; notice. |
Section 18.80 | Availability of writings to public. |
Section 18.81 | Short title. |
Act 53 of 1952 | Repealed-RENTAL CHARGES FOR STATE OFFICE SPACE (18.101 - 18.104) |
Act 154 of 1958 | Repealed-EXPENSES OF STATE OFFICERS AND EMPLOYEES (18.201 - 18.202) |
Act 78 of 1969 | Repealed-TRAVEL EXPENSES OF COMMERCE DEPARTMENT EMPLOYEES (18.211 - 18.212) |
Act 132 of 2017 | CYBER CIVILIAN CORPS ACT (18.221 - 18.230) |
Section 18.221 | Short title. |
Section 18.222 | Definitions. |
Section 18.223 | Michigan cyber civilian corps volunteers; appointment; purpose. |
Section 18.224 | Service as Michigan cyber civilian corps volunteer; contract. |
Section 18.225 | Criminal history check and criminal records check. |
Section 18.226 | Michigan cyber civilian corps volunteer as agent, employee, or independent contractor; liability of state. |
Section 18.227 | Immunity from tort liability; conditions; compromise, settlement, or payment of claim by department; reimbursement for legal expenses; "gross negligence" defined. |
Section 18.228 | Deployment of Michigan cyber civilian corps volunteers. |
Section 18.229 | Michigan cyber civilian corps advisory board; creation; composition; duties. |
Section 18.230 | Chief information officer; duties; operation guidelines; contracts with clients; training; compensation for travel and expenses; fee schedule; disclosure of information. |
Act 139 of 1961 | FEDERAL SURPLUS PROPERTY (18.251 - 18.261) |
Section 18.251 | Federal surplus property program; to be administered by department of administration as state agency. |
Section 18.252 | Federal surplus property; receipt, warehousing, and distribution by department of administration. |
Section 18.253 | Federal surplus property; applications for acquisition; recommendations of department of administration. |
Section 18.254 | Federal surplus property; permissible action by department of administration. |
Section 18.255 | Federal surplus property; department of administration as clearing house of information. |
Section 18.256 | Federal surplus property; state plan of operation and reports to be filed by department of administration. |
Section 18.257 | Federal surplus property; charges to eligible recipients for handling and transfer. |
Section 18.258 | Federal surplus property; accounting of charges; nonreversion of balance. |
Section 18.259 | Federal surplus property; rules and regulations for utilization. |
Section 18.260 | Federal surplus property; bonds for employees handling same. |
Section 18.261 | Federal surplus property; obligation of state by department prohibited; warehouses. |
Act 164 of 1975 | SPANISH-SPEAKING AFFAIRS (18.301 - 18.308) |
Section 18.301 | Definitions. |
Section 18.302 | Hispanic/Latino commission of Michigan; establishment; appointment, qualifications, and terms of members; election of officers; vacancy; meetings; compensation; quorum. |
Section 18.302a | Conducting business of commission or council at public meeting; notice; availability of writings to public. |
Section 18.303 | Purpose; duties; priorities. |
Section 18.304 | Office of Hispanic/Latino affairs; establishment; selection of director. |
Section 18.305 | Office of Hispanic/Latino affairs; purpose; duties. |
Section 18.306 | State Hispanic/Latino interagency council; creation; composition; purpose; duties. |
Section 18.307 | Michigan advisory council for Spanish-speaking abolished; transfer of duties, functions, and property to commission. |
Section 18.308 | Effective date. |
E.R.O. No. 2000-3 | EXECUTIVE REORGANIZATION ORDER (18.311 - 18.311) |
Section 18.311 | Transfer of powers and duties of commission on Spanish-speaking affairs, office of Spanish-speaking affairs, and interagency council on Spanish-speaking affairs to director of the department of career development. |
E.R.O. No. 2002-13 | EXECUTIVE REORGANIZATION ORDER (18.321 - 18.321) |
Section 18.321 | Transfer of powers and duties pertaining to planning, management and operation, capital renewal, and acquisition of buildings and facilities of executive agencies, excluding Michigan department of transportation, department of military and veterans affairs, and department of natural resources to department of management and budget by type II transfer. |
Act 223 of 1976 | CRIME VICTIMS COMPENSATION BOARD (18.351 - 18.368) |
Section 18.351 | Definitions. |
Section 18.352 | Crime victims compensation board; creation; renaming as crime victim services commission; duties of department; appointment, qualifications, and terms of members; vacancy; chairperson; compensation. |
Section 18.353 | Crime victims services commission; powers and duties generally. |
Section 18.353a | Repealed. 1996, Act 519, Imd. Eff. Jan. 13, 1997. |
Section 18.354 | Eligibility for awards; limitations; waiver; verification of residence. |
Section 18.355 | Claim; filing; application; investigation of claim. |
Section 18.355a | Sexual assault medical forensic examination; payment to health care provider; conditions; definitions. |
Section 18.356 | Validity of claim; investigation and examination; claims arising from death of individual; total compensation; willful noncooperation; hearing; decision; report. |
Section 18.357 | Application for consideration of decision by full commission; hearing; review; report; notice; copy of decision. |
Section 18.358 | Appeal; service of notice. |
Section 18.359 | Emergency award. |
Section 18.360 | Verification of facts as condition to award. |
Section 18.361 | Amount of award; reduction or denial of award; "misconduct" defined; reimbursement. |
Section 18.362 | Payment of award; award not subject to execution or attachment; reimbursement. |
Section 18.363 | Record of proceeding as public record; confidentiality. |
Section 18.364 | Subrogation. |
Section 18.365 | Information, emergency award, or final awards inadmissible in criminal proceeding. |
Section 18.366 | False presentation of facts and circumstances of crime; making public or disclosing confidential information; penalties; aggregation of total awards; prior convictions. |
Section 18.366a | Applicability. |
Section 18.367 | Repealed. 1996, Act 519, Imd. Eff. Jan. 13, 1997. |
Section 18.368 | Crimes to which act applicable. |
Act 541 of 1978 |
CRIMINAL JUSTICE (18.401 - 18.407) ***** ACT 541 OF 1978 THIS ACT DOES NOT APPLY AFTER MARCH 30, 1987: See 18.406 ***** |
Section 18.401 | Definitions. |
Section 18.402 | Commission on criminal justice; appointment, qualifications, and terms of members; cessation of membership; vacancy; removal; chairperson and vice-chairperson; frequency of meetings; conducting business at public meeting; notice; quorum; availability of writings to public; expenses; duties of commission; progress report; executive secretary; additional staff; commission as advisory body. |
Section 18.403 | Office of criminal justice; creation; management functions; director; contractual agreements; duties of office. |
Section 18.404 | Repealed. 1984, Act 171, Imd. Eff. June 29, 1984. |
Section 18.405 | Committee on juvenile justice; appointment, qualifications, and terms of members; chairperson; vacancy; quorum; duties of committee; conducting business at public meeting; notice; availability of writings to public. |
Section 18.406 | Act inapplicable after March 30, 1987. |
Section 18.407 | Effective date. |
Act 302 of 1982 | MICHIGAN JUSTICE TRAINING COMMISSION (18.421 - 18.430) |
Section 18.421 | Definitions. |
Section 18.422 | Michigan justice training fund; creation; limitation; deposit of investment earnings; use of fund; undistributed funds. |
Section 18.423 | Annual registration of law enforcement agencies; verification of officers and hours compensated; law enforcement distributions; installments; determination; minimum amount. |
Section 18.424 | Law enforcement distribution funds; deposit; separate account; expenditure; purposes; conditions; limitation; distribution as supplement; time period; entity no longer in operation; distribution in violation of act; return of unexpended funds within 5 years of receipt. |
Section 18.424a | Printed materials; statement. |
Section 18.425 | Law enforcement distribution funds; records of revenues and expenditures; report; final accounting. |
Section 18.426 | Grants; policies and procedures. |
Section 18.427 | Expenditure of funds by grantee. |
Section 18.428 | Grant award; records of revenues and expenditures; funds received from Michigan justice training fund. |
Section 18.428a | Criminal justice in-service training courses; registration; report. |
Section 18.429 | Audit of books, records, and accounts. |
Section 18.430 | Rules. |
E.R.O. No. 1993-5 | EXECUTIVE REORGANIZATION ORDER (18.431 - 18.431) |
Section 18.431 | Transfer of powers and duties of the Michigan justice training commission and the Michigan justice training fund from the department of management and budget to the department of state police by a type II transfer. |
E.R.O. No. 2009-39 | EXECUTIVE REORGANIZATION ORDER (18.441 - 18.441) |
Section 18.441 | Renaming department of management and budget to department of technology, management, and budget; transfer of powers and duties of department of information technology to department of technology, management, and budget by type III transfer; abolishment of department of information technology; designation of chief information officer; renaming of office of state budget director to state budget office; transfer of certain powers and duties of department of technology, management, and budget to state budget office; office of the state employer as autonomous entity within department of technology, management, and budget; transfer of certain powers and duties of principal departments relating to labor relations to office of the state employer; transfer of Michigan public safety communication system advisory board from department of information technology to department of technology, management, and budget; renaming to public safety communications interoperability board; abolishment of position of director of department of information technology. |
E.R.O. No. 2010-10 | EXECUTIVE REORGANIZATION ORDER (18.442 - 18.442) |
Section 18.442 | Transfer of Michigan economic recovery office to state budget office. |
E.R.O. No. 2012-1 | Repealed-EXECUTIVE REORGANIZATION ORDER (18.443 - 18.443) |
E.R.O. No. 2012-2 | EXECUTIVE REORGANIZATION ORDER (18.444 - 18.444) |
Section 18.444 | Transfer of governor's council on educator effectiveness to Michigan department of technology, management, and budget; renaming as Michigan council for educator effectiveness. |
E.R.O. No. 2015-2 | EXECUTIVE REORGANIZATION ORDER (18.445 - 18.445) |
Section 18.445 | Creation of state school reform/redesign office within department of technology, management, and budget; transfer of state school reform/redesign school district from department of education to state school reform/redesign office; transfer of state school reform/redesign officer from department of education to state school reform/redesign office; transfer of authority to hire officer from superintendent of public instruction to director of department of technology, management, and budget; transfer of powers and duties of department of education under MCL 380.1280c to state school reform/redesign office; transfer of certain powers and duties of superintendent of public instruction to state school reform/redesign office. |
E.R.O. No. 2016-2 | EXECUTIVE REORGANIZATION ORDER (18.446 - 18.446) |
Section 18.446 | Creation of office of performance and transformation within state budget office, department of technology, management, and budget; transfer of powers and duties of office of regulatory reinvention to office of performance and transformation; transfer of powers and duties of director of licensing and regulatory affairs as executive director of office of regulatory reinvention and chief regulatory officer to executive director of office of performance and transformation; transfer of powers and duties of office of good government from administrative unit within department of technology, management, and budget to office of performance and transformation; operation of reinventing performance in Michigan center of excellence; abolishment of office of regulatory reinvention. |
Act 431 of 1984 |
THE MANAGEMENT AND BUDGET ACT (18.1101 - 18.1594) ***** 18.1221a THIS SECTION IS NOT EFFECTIVE AFTER MARCH 31, 2015: See (2) of 18.1221a ***** |
431-1984-1 | ARTICLE 1 (18.1101...18.1145) |
Section 18.1101 | Short title. |
Section 18.1111 | Meanings of words and phrases. |
Section 18.1112 | Definitions; A, B. |
Section 18.1113 | Definitions; C to E. |
Section 18.1114 | Definitions; F. |
Section 18.1115 | Definitions; I to U. |
Section 18.1121 | Department of management and budget; creation. |
Section 18.1122 | Director as head of department. |
Section 18.1123 | Director; appointment; term; chief information officer. |
Section 18.1124 | Director; powers and duties generally; chief information officer; report; powers and duties; executive branch sharing of data and information. |
Section 18.1125 | Film production located in state; use of state property; information about potential film locations; definitions. |
Section 18.1131 | Administrative and procedural directives; rules. |
Section 18.1141 | Duties of department. |
Section 18.1145 | Type I transfers to department. |
431-1984-2 | ARTICLE 2 (18.1201...18.1299) |
Section 18.1201 | Equipment, furniture, and furnishings. |
Section 18.1203 | State automated information processing installations and telecommunications projects and services. |
Section 18.1204 | Standardized risk management policies, practices, and procedures; development and implementation; review, approval, and administration of risk management related programs; insurance or related services; self-insurance options. |
Section 18.1205 | Additional definitions. |
Section 18.1206 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1206a | Designation of racial or ethnic classification in writing developed by state agency; transmission of information to federal agency; “writing” defined. |
Section 18.1207 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1208-18.1211 | Repealed. 1988, Act 504, Imd. Eff. Dec. 29, 1988. |
Section 18.1213 | "Fund" and "motor vehicle" defined; directives relative to motor vehicles; motor vehicle repair centers and motor pools; creation of motor transport revolving fund; disposition of revenue; assets and liabilities; use of alternative fuels; "alternative fuel" defined. |
Section 18.1215 | Motor vehicle and person to whom motor vehicle assigned; restrictions. |
Section 18.1217 | Directives relative to travel and expenses of officers and unclassified employees of state agencies; approval; meetings of state agencies; travel report. |
Section 18.1219 | Directives for management, operation, maintenance, security, and repair of state-owned facilities; determination of space utilization standards; assignment of space in state capitol building and buildings under jurisdiction of legislature; prohibition; management and operation of state capitol building and grounds of Michigan state capitol historic site; definitions. |
Section 18.1221 | Rentals and leases; approval; notification; easements; determination of market rental values; building occupancy rates. |
Section 18.1221a | Reports; section ineffective after March 31, 2015; "project" defined. |
Section 18.1222 | Property acquired through installment lease agreement as public property; exemption from property tax. |
Section 18.1223 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1224 | Access to public information; use of telephone system; limitation on charges. |
Section 18.1225 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1227 | Parking; disposition of fees, penalties, and fines; rules. |
Section 18.1237 | Acquisition, construction, lease purchase, improvement, or demolition of facilities; studies, designs, plans, specifications, and contract documents; employment and duties of architects and professional engineers; quality control; independent testing services; final approval; review by attorney general. |
Section 18.1237a | Community college and university capital outlay projects. |
Section 18.1237b | Architects, professional engineers, professional surveyors, and qualified firms; selection. |
Section 18.1237c | Contract with architect, professional engineer, or contractor; liability; limitation; "contractor" defined. |
Section 18.1238 | Universities and community colleges; report. |
Section 18.1239 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1240 | Cost plus construction contract; conditions. |
Section 18.1241 | Contract for construction, repair, remodeling, or demolition of facility; bidding procedure; award; expenditure; director as agent; preference to qualified disabled veteran; responsive and responsible best value bidder; definition. |
Section 18.1241a | Contract for construction, alteration, repair, or rebuilding of state building or other state property; mandatory clause; breach of clause; applicability of section. |
Section 18.1241b | Construction, alteration, repair, or rebuilding of state building or facility; energy efficiency of materials. |
Section 18.1241c | Contract with person for construction, alteration, or repair of state building or property; representation that person not engaged in boycott; definitions. |
Section 18.1242 | Development of 5-year capital outlay plans; review; priorities; program statements and schematic planning documents; authorization of project for final design and construction; submission of bid results summary to JCOS; oversight; appropriation not considered as commitment. |
Section 18.1242a | Annual review. |
Section 18.1243 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1244 | Scope of construction appropriation; direct labor charges; resident inspector; indirect or administrative overhead costs; separate accounts; design and construction requirements; contract to complete construction of project; conditions. |
Section 18.1245 | Sign at site of state project. |
Section 18.1246 | Release of allocations; approval; total authorized cost or sufficient appropriation; establishment or revision. |
Section 18.1247 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1248 | Applicability of section; capital outlay project; carrying forward prior authorized projects; continuation or lapse of balance; termination of project; continuation of project beyond limits in section; conditions; carrying forward grant or grant-in-aid. |
Section 18.1249 | Matching revenues. |
Section 18.1250 | References to former law. |
Section 18.1251 | Applicability of section to real property of state; development and maintenance of real property records and facility inventories; award of service contracts; employment of land surveyors; directives for disposition of surplus facilities and lands. |
Section 18.1252 | Current data and directives as to facilities; technical assistance as to special maintenance projects. |
Section 18.1253 | Energy conservation improvements. |
Section 18.1254 | Certificate of energy cost savings; distribution of unencumbered balance of appropriation for fuel or utilities. |
Section 18.1261 | Supplies, materials, services, insurance, utilities, third party financing, equipment, printing, and other items; purchase; contract; preference; discretionary decisions by department; competitive solicitation; exceptions; delegation of procurement authority; lease or installment purchases; directives; cooperative purchasing agreement; preference to disabled veteran; representation in contract that person not engaged in boycott; exemption from freedom of information act; performance-related damages or targets; definitions. |
Section 18.1261a | Recycled supplies, materials, and equipment; effect of noncompliance; exemption; cost considerations; report; “recycled materials” defined. |
Section 18.1261b | Purchase of recycled paper; phase-in period; directives; label; records; definitions. |
Section 18.1261c | Wood or paper products from sustainably managed forests or procurement systems. |
Section 18.1261d | Products containing mercury or mercury compounds; purchase; limitation. |
Section 18.1261e | Information technology projects; requirements. |
Section 18.1261f | Information technology system development vendor contract or maintenance project; audit. |
Section 18.1262 | Limiting solicitation to prequalified vendors. |
Section 18.1263 | Purchase of supplies and materials by state agency to maintain inventories; authorization; limitation; charging appropriation accounts; periodic inventories; obsolescence, damage, or spoilage; fee for purchasing services assistance; cooperative bulk purchasing program for schools and school districts. |
Section 18.1264 | Debarring vendor from participation in bid process and from contract award; notice; finding. |
Section 18.1265 | Federal surplus property; acquisition and distribution. |
Section 18.1267 | Personal property of state agencies; directives for disclosure, transfer, and disposal; sale at fair market value; payment of costs or assessment of handling fee; sale of surplus snow removal equipment or surplus road construction or maintenance equipment; "local road agencies" defined. |
Section 18.1268 | Bidder for state contract as Michigan business; certification; significant business presence required; verification; disclosure; reciprocal preference; list of states giving preference to in-state bidders; waiver of entitlement to claim preference; fraud; felony; penalty; review; recommendations; applicability. |
Section 18.1269 | Centralized services; charges; rates; creation of office services revolving fund; inventory value of paper and stationery operation. |
Section 18.1270 | Directives for use of certain apps, software, or other technology on electronic device by state departments and agencies. |
Section 18.1271 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1273 | Directives for printing of publications by state agency; approval of printing request; determining number and distribution of state reports and publications; style, form, binding, typography, and quality of paper; central storage; publications to be printed on recycled paper; distribution and central storage only of certain publications. |
Section 18.1275 | Sale of office furnishings and equipment to former governors and legislators; fair market value; use of proceeds. |
Section 18.1277 | Expenditure for mailing letter, newsletter, report, or other publication; conditions. |
Section 18.1279 | Consulting services. |
Section 18.1281 | Contract for services; contract for personal services; reports. |
Section 18.1281a | Personal service contracts; report. |
Section 18.1282 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1283 | Central payroll system; state budget office as tax withholding agency; payroll deductions or withholding. |
Section 18.1283a | Payroll and payments by electronic funds transfer; implementation. |
Section 18.1284 | Additional definitions. |
Section 18.1285 | Records; maintenance by head of state agency; listing on retention and disposal schedule; legal custody and physical possession. |
Section 18.1287 | Records management program; purpose; duties of department; directives. |
Section 18.1288 | Inspection or inventory of records. |
Section 18.1289 | Records of archival value; listings of records due for disposal; report; notice of destruction or transfer of record; action to recover records; temporary restraining order. |
Section 18.1292 | Responsibilities of department of history, arts, and libraries. |
Section 18.1293 | Definitions. |
Section 18.1294 | Purchase of goods and services from community rehabilitation organizations; preferred status. |
Section 18.1295 | Committee on purchase of goods and services from community rehabilitation organizations; creation; appointment, qualifications, and terms of members; compensation. |
Section 18.1296 | Duties of committee. |
Section 18.1297 | Priority of selection; specifications; sale of goods and services to other governmental agencies or private businesses. |
Section 18.1298 | Repealed. 2013, Act 243, Eff. Mar. 14, 2014. |
Section 18.1298a | Repealed. 2013, Act 243, Eff. Mar. 14, 2014. |
Section 18.1298b | Michigan veterans' memorial park; designation; jurisdiction under Michigan veterans' memorial park commission; easement. |
Section 18.1298c | Repealed. 2013, Act 243, Eff. Mar. 14, 2014. |
Section 18.1298d | Repealed. 2013, Act 243, Eff. Mar. 14, 2014. |
Section 18.1298e | Repealed. 2013, Act 243, Eff. Mar. 14, 2014. |
Section 18.1299 | Office of state budget director; higher education institutional data inventory advisory committee; membership; review and audits; auditor general report. |
431-1984-3 | ARTICLE 3 (18.1301...18.1397) |
Section 18.1301 | Meanings of words and phrases. |
Section 18.1302 | Definitions; A. |
Section 18.1303 | Definitions; D to P. |
Section 18.1304 | Definitions; S. |
Section 18.1305 | Definitions; T, U. |
Section 18.1321 | Office of state budget director; creation; appointment of director; exemption from classified service; term; director as director of department. |
Section 18.1323 | Executive budget function; executive budget proposal; limitation on proposed appropriations. |
Section 18.1331 | Information; assistance. |
Section 18.1332 | Comprehensive state information relative to programs, financing, priorities, management, and performance; investigations; examinations. |
Section 18.1333 | Witnesses; oaths; examinations; compelling production of records; enforcement of orders and subpoenas. |
Section 18.1341 | Executive state budget; evaluations; review. |
Section 18.1342 | Economic analysis, revenue estimating, and monitoring activity. |
Section 18.1343 | Statistical studies; population estimates and projections. |
Section 18.1344 | Annual proposals; review of auditor general's audits; state debt; costs of capital outlay projects. |
Section 18.1345 | State mandated programs; costs; recommendations. |
Section 18.1347 | Hearings; attendance. |
Section 18.1348 | Executive budget submitted to legislature; recommendations for expenditures; additional and new sources of revenue; considerations in balancing budget of each state operating fund. |
Section 18.1349 | Proportion of total state spending from state sources paid to units of local government; compliance of budgets with state constitution. |
Section 18.1350 | State spending paid to units of local government; refunds or other repayments. |
Section 18.1350a | Additional definitions. |
Section 18.1350b | Prohibited taxes; revenue limit; report. |
Section 18.1350c | Prohibited expenditures; amount withdrawn from countercyclical budget and economic stabilization fund considered surplus. |
Section 18.1350d | Revenues required to be refunded; procedures. |
Section 18.1350e | Report. |
Section 18.1351 | Countercyclical budget and economic stabilization fund; creation; purpose; definitions. |
Section 18.1352 | Transfer of funds based on annual growth rate; formula. |
Section 18.1353 | Repealed. 2018, Act 613, Eff. Mar. 29, 2019. |
Section 18.1353a, 18.1353b | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1353c | Repealed. 2007, Act 145, Imd. Eff. Dec. 1, 2007. |
Section 18.1353d | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1353e, 18.1353f | Repealed. 2007, Act 145, Imd. Eff. Dec. 1, 2007. |
Section 18.1354 | Executive budget and appropriations bill; estimate of transfer into or out of fund; installments. |
Section 18.1354a | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1355 | Adjustment of transfer into or out of fund; condition; adjustment of appropriation from fund. |
Section 18.1356 | Balance in fund; rebate of excess. |
Section 18.1357 | Shortfall in state general fund - general purpose revenue. |
Section 18.1358 | Emergency appropriation from fund; conditions; additional transfer. |
Section 18.1359 | Combining amounts in fund and in state treasury for purposes of cash management; investment earnings; separate accounting; crediting transfer to fund. |
Section 18.1360 | Michigan infrastructure fund; creation; deposit; investment; interest and earnings; money at close of fiscal year; administration of fund for auditing purposes; expenditure. |
Section 18.1360a | Expenditure of money; limitation. |
Section 18.1361 | Submission of tax credit, deduction, and expenditure report. |
Section 18.1362, 18.1362a | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1363 | Transmittal of budget to members of legislature and fiscal agencies; line-item appropriation detail; computer software application; 2-year budget report; required contents; strategic plan; 5 years; contents. |
Section 18.1365 | Appropriation bills; passed and presented on or before July 1. |
Section 18.1366 | Financing and maintenance of state agency subject to act. |
Section 18.1367 | Transmittal of executive budget bills to members of legislature and fiscal agencies; contents of executive budget bill and enacted budget bill. |
Section 18.1367a | “Conference” and “principal” defined. |
Section 18.1367b | Revenue estimating conference; principals; forecasts. |
Section 18.1367c | Requests by conference for assistance and data. |
Section 18.1367d | Conference procedures. |
Section 18.1367e | Publication of economic and revenue forecasts. |
Section 18.1367f | Convening conference upon request of principal. |
Section 18.1367g | Repealed. 1991, Act 72, Imd. Eff. July 11, 1991. |
Section 18.1368 | Monitoring passage of budget bills; assisting governor in explanation of recommendations; revisions to recommendations and estimates; veto recommendations. |
Section 18.1369 | Item or items vetoed by governor; funding from other source. |
Section 18.1371 | Expenditure or obligation exceeding gross appropriation level prohibited; responsibility for exceeding appropriation; report of violation and statement of action taken; division of appropriation into allotments; spending plan; review of allotments; report; remedies to maintain level of program service. |
Section 18.1372 | Adjustment of allotments; withholding payment; limitation on payments; open-end appropriations; reduction or adjustment of allotments; report of action taken; directives for allotment of appropriations. |
Section 18.1373 | Classification of line item in spending categories; spending plan; submission to state budget office; review; approval; resubmission of revised spending plan; submission to legislative committees; posting on public website; adjustments; definitions. |
Section 18.1381 | New or expanded programs. |
Section 18.1382 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1384 | Application for federal financial assistance; notification; form; contents; notice of award, rejection, revision, or deferment of application; report of availability and proposed allocation of grant funds; condition to commitment of grant funds; report. |
Section 18.1385 | Procurement, development, and maintenance of information technology services for department of health and human services; require. |
Section 18.1386 | Monthly financial reports; preparation; transmittal; contents. |
Section 18.1388 | Monitoring and projecting state spending paid to units of local government; remedial actions. |
Section 18.1389 | Withholding of payment to municipality; purpose; report; “municipality” defined. |
Section 18.1391 | Actual revenues falling below revenue estimates; review of appropriations; recommending reduction of expenditures; review of recommendations; order containing reductions; notice; meeting; approval or disapproval of order; implementation of order; filing order and resolutions; special lapse accounts. |
Section 18.1392 | Reduction of line item appropriations in subsequent legislation. |
Section 18.1393 | Administrative transfers of appropriations within department; purpose; notice; prohibited adjustments; approval or disapproval. |
Section 18.1395 | Financing from federal, state restricted, local, or private funding; financing by multiple fund sources; spending of state matching money; reductions; notice; adjustments; corrective action; prohibited transfer. |
Section 18.1396 | Paying or recording certain expenditures from appropriations; notice of certain settlements or consent judgments; report. |
Section 18.1397 | Repealed. 2018, Act 613, Eff. Mar. 29, 2019. |
431-1984-4 | ARTICLE 4 (18.1401...18.1499) |
Section 18.1401 | Meanings of words and phrases. |
Section 18.1402 | Definitions; C to E. |
Section 18.1403 | Definitions; I to R. |
Section 18.1404 | Definitions; R to W. |
Section 18.1411 | Repealed. 1988, Act 504, Imd. Eff. Dec. 29, 1988. |
Section 18.1421 | Internal control in management of state's financial transactions; powers of state budget director; accounting principles; implementation of executive reorganization orders. |
Section 18.1421a | Legislative and judicial access to state financial management system. |
Section 18.1422 | Advances. |
Section 18.1423 | Examination of books, accounts, documents, systems, and financial affairs. |
Section 18.1424 | Production of books, papers, and documents; examination; testimony; oaths. |
Section 18.1426 | Books, records, and systems; adoption and use. |
Section 18.1430 | Capped federal funds, special revenue funds, and healthy Michigan fund; report on amounts and sources. |
Section 18.1431 | Accounting for activities and programs; assignment; classification of funds. |
Section 18.1432 | Merging, combining, or segregating fund. |
Section 18.1434 | Crediting certain revenues to revolving fund; financial plan; report. |
Section 18.1435 | Revolving funds; transferring net income to general fund. |
Section 18.1437 | Advances to revolving fund; repayment; long term advances for acquisition of equipment; limitation. |
Section 18.1441 | Disposition of receipts; directives; subsection (1) inapplicable to state agency within legislative branch. |
Section 18.1442 | Expenditure or transfer of funds appropriated to entity within legislative branch. |
Section 18.1443 | Money received by state agencies; forwarding to state treasurer; crediting to general fund; limitation on transfers. |
Section 18.1444 | Encumbrances and receivables; reporting and recording. |
Section 18.1447 | Repealed. 2018, Act 389, Imd. Eff. Dec. 19, 2018. |
Section 18.1448 | Expenditure of state funds; availability of information on website homepages; "expenditure of state funds" defined. |
Section 18.1451 | Lapse of unencumbered balance of appropriation; unascertainable documents; charging encumbrance to next succeeding fiscal year. |
Section 18.1451a | Work projects. |
Section 18.1452 | Payment and use of amounts appropriated in budget act. |
Section 18.1453 | Appropriations from restricted revenues; limitation on expenditure. |
Section 18.1454 | Appropriation of full-time equated positions; basis; report on status of FTE positions; report containing fiscal year summary of information required in subsection (2). |
Section 18.1455 | Appropriations for unclassified positions; use; eligibility of incumbents of unclassified positions to participate in state contributory insurance and longevity programs; prior years' service as classified employee in determining amount of longevity payment; use of appropriations for salaries and wages; payment of back salaries or wages. |
Section 18.1456 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1458 | Use of amounts authorized for equal employment opportunity services; filling positions; responsibility. |
Section 18.1459 | Repealed. 1988, Act 504, Imd. Eff. Dec. 29, 1988. |
Section 18.1460 | Indirect cost rate or percentage; determination; report; request for appropriations of federal funds not to include funds for indirect costs; charging indirect cost to award, contract, or grant; crediting indirect cost; availability of revenues. |
Section 18.1461 | Audit pursuant to federal law; single audits; conduct; funding; encumbering amounts to finance cost of audits; carrying over unexpended amounts; schedule of expenditures of federal awards. |
Section 18.1462 | Plan to comply with audit recommendations; corrective action plans. |
Section 18.1463 | Federal pass-through funds to local institutions and units of local government; appropriation; certain funds not to be expended unless appropriated. |
Section 18.1470 | Procurement contract for services; audit of vendor to verify compliance; provision; availability; exemption; "auditor general" defined. |
Section 18.1483 | Definitions used in MCL 18.1483 to 18.1489. |
Section 18.1484 | System of reporting and general framework to be used in evaluations of internal control systems; development; modification; notice. |
Section 18.1485 | Internal control system; establishment and maintenance; elements; duties of head of principal department; reports. |
Section 18.1486 | Internal auditor; appointment; member of state classified executive service; supervision; protection; duties; professional and auditing standards; report. |
Section 18.1487 | Internal auditor; reports; plan to correct problems, abuses, or deficiencies; public disclosure of information. |
Section 18.1488 | Repealed. 1999, Act 8, Imd. Eff. Mar. 22, 1999. |
Section 18.1489 | Evaluation and report by auditor general. |
Section 18.1490 | Enterprise portfolio management office; report to legislature on information technology services; requirements. |
Section 18.1491 | Fiscal year. |
Section 18.1492 | Including financial statements in comprehensive annual financial report; responsibility; statement format; audit; submission of statements. |
Section 18.1493 | Preliminary, unaudited financial statements including notes of general fund and state school aid fund; submission to legislature and fiscal agency. |
Section 18.1494 | Comprehensive annual financial report; publication; preparation of financial statements; certificates of examination; disclosure of budgetary basis; deviation from generally accepted accounting principles; establishment and use of capital outlay reserve. |
Section 18.1495 | Report on state's current financial situation; publish; contents required. |
Section 18.1496 | Repealed. 1988, Act 504, Imd. Eff. Dec. 29, 1988. |
Section 18.1497 | Itemized statement of state spending paid to units of local government and total state spending from state sources; transmittal; calculation of spending proportion; publication of report; reporting amount of additional payments; payment of amount; making up shortfall in payments. |
Section 18.1498 | Local government payment fund; creation; reservation of money appropriated to fund; amounts considered state payments to units of local government. |
Section 18.1499 | Closing schedule; procedural directives; appropriation transfer; monthly statement of estimated revenues; latest published estimate. |
431-1984-5 | ARTICLE 5 (18.1501...18.1594) |
Section 18.1501 | Severability. |
Section 18.1551 | Inquiry into administration of act; removal or suspension of appointed or elective public officer for violation; public officers to which section inapplicable; reporting reasons for suspension or removal. |
Section 18.1591 | Repeal of acts and parts of acts. |
Section 18.1592 | Repeal of MCL 13.17 to 13.26. |
Section 18.1594 | Repeal of executive reorganization orders. |
E.R.O. No. 2000-7 | EXECUTIVE REORGANIZATION ORDER (18.1681 - 18.1681) |
Section 18.1681 | Transfer of Michigan capitol park commission to director of department of management and budget by type III transfer. |
E.R.O. No. 1995-9 | EXECUTIVE REORGANIZATION ORDER (18.1691 - 18.1691) |
Section 18.1691 | Department of management and budget; planning and effecting a unified and integrated structure for information processing systems and related services for all executive branch agencies. |
E.R.O. No. 1995-12 | EXECUTIVE REORGANIZATION ORDER (18.1695 - 18.1695) |
Section 18.1695 | Establishment of Michigan information network office and Michigan information network advisory board; transfer of powers and duties of department of education regarding regional educational media centers and district library media centers to department of management and budget by type II transfer. |
Act 183 of 1987 | PURCHASE OF FISH BY STATE AGENCIES AND LOCAL UNITS OF GOVERNMENT (18.1701 - 18.1702) |
Section 18.1701 | Definitions. |
Section 18.1702 | Purchasing or contracting for purchase of fish by state agency or local unit of government; processing. |
Act 625 of 2012 | COST-EFFECTIVE GOVERNMENTAL ENERGY USE ACT (18.1711 - 18.1725) |
Section 18.1711 | Short title; meanings of words or phrases. |
Section 18.1712 | "Cost-effective" defined. |
Section 18.1713 | Definitions; C, D. |
Section 18.1714 | Definitions; E to O. |
Section 18.1715 | Definitions; P to U. |
Section 18.1716 | Energy performance contract; compliance of cost-savings measures with state or local building codes; limitation on duration. |
Section 18.1717 | Program of energy performance contracts; department as lead agency; duties; evaluation of providers; criteria. |
Section 18.1718 | Annual report. |
Section 18.1719 | Cost-savings measures at governmental facilities; departmental assistance. |
Section 18.1720 | Fees charged by department; limitation. |
Section 18.1721 | Investment grade energy audit. |
Section 18.1722 | Use of designated funds, bonds, or master lease; financing by third party. |
Section 18.1723 | Energy performance contract; provisions; extension; limitation. |
Section 18.1724 | Annual reconciliation of energy savings; liability for shortfall; report. |
Section 18.1725 | Scope of act. |
Act 540 of 2018 | ECONOMIC DEVELOPMENT INCENTIVE EVALUATION ACT (18.1751 - 18.1759) |
Section 18.1751 | Short title. |
Section 18.1753 | Definitions. |
Section 18.1755 | Periodic evaluation of economic development incentives: contract; request for proposals; requirements; timeline; disclosure; evaluations published on website and to certain state agencies. |
Section 18.1757 | Multiyear schedule of evaluations; annual update. |
Section 18.1759 | Periodic evaluation report requirements & recommendations; disclosure of methodology and sources. |