§ 418.700 Effective date of the transfer and “permitted transferee” defined
§ 418.700a Privatization; minority, women, and persons with disabilities owned and operated businesses
§ 418.701 State accident fund; creation; purpose; transfer of fund created in 1912; membership and coverage; premiums or assessments; administration; disbursements; liability; appointment and term of chief executive officer; cessation of insurance transactions and
§ 418.701a Agreement for sale of state accident fund assets and assumption of liabilities; conditions; consideration; authority of state administrative board or executive director of state accident fund; jurisdiction of court; cause of action; liens, claims, or inte
§ 418.702 Cessation of operation or dissolution of certain authorities, municipal councils, or municipal corporations with contract to provide transportation services; payment of claims; determination of amount; processing of claims; compensation for services; assi
§ 418.705 Repealed. 1993, Act 198, Eff. Dec. 28, 1994
§ 418.711 Repealed. 1990, Act 157, Imd. Eff. June 29, 1990
§ 418.711a, 418.712 Repealed. 1993, Act 198, Eff. Dec. 28, 1994
§ 418.713 Fees; assessment, collection, and remittance; applicability of section
§ 418.714, 418.715 Repealed. 1993, Act 198, Eff. Dec. 28, 1994
§ 418.721 Repealed. 1990, Act 157, Imd. Eff. June 29, 1990
§ 418.722-418.725 Repealed. 1993, Act 198, Eff. Dec. 28, 1994
§ 418.731 Controversies; procedure
§ 418.735 Repealed. 1993, Act 198, Eff. Dec. 28, 1994
§ 418.741 Administration of accident fund; records of business transacted; deputies, assistants, and clerical help; salaries and expenses; annual reports
§ 418.742 Repealed. 1993, Act 198, Eff. Dec. 28, 1994
§ 418.745, 418.746 Repealed. 1993, Act 198, Eff. Dec. 28, 1994
§ 418.751 Dissolution of fund; disposition of fund
§ 418.755, 418.756 Repealed. 1993, Act 198, Eff. Dec. 28, 1994