Go To Top capitol dome
Michigan Legislature
Michigan Compiled Laws Complete Through PA 19 of 2024
House: Adjourned until Tuesday, April 9, 2024 1:30:00 PM
Senate: Adjourned until Tuesday, April 9, 2024 10:00:00 AM


Updated website coming soon!

Michigan Legislature

Main Content

MCL Index

Show update info: 
NOTE: Dates reflect any modification to item, not necessarily a change in law.

Chapter 4 - LEGISLATURE
Act 291 of 1925 ‑ Repealed-SENATORIAL DISTRICTS (4.1 - 4.1)
Act 46 of 1963 (2nd Ex. Sess.) ‑ COMMISSION ON LEGISLATIVE APPORTIONMENT (4.11 - 4.20)
     Section 4.11 ‑ Commission on legislative apportionment; number, selection, regional distribution.
     Section 4.12 ‑ Commission on legislative apportionment; membership eligibility; ineligible for election to legislature.
     Section 4.13 ‑ Commission on legislative apportionment; appointment, terms, vacancies.
     Section 4.14 ‑ Secretary of state as secretary of commission; duties; election of chairman or co-chairmen; rules; compensation; expenses.
     Section 4.15 ‑ Commission; convening; completion of work; hearings; notice.
     Section 4.16 ‑ Publication of apportionment and districting plan; inclusion of plan in public acts.
     Section 4.17 ‑ Commission; disagreement on plan; submission to supreme court.
     Section 4.18 ‑ Elector's application for review of plan, supreme court powers.
     Section 4.19 ‑ Effective date.
     Section 4.20 ‑ Repeal.
Act 228 of 1943 ‑ Repealed-REPRESENTATIVE DISTRICTS (4.21 - 4.22)
Act 178 of 1953 ‑ Repealed-REPRESENTATIVE DISTRICTS (4.31 - 4.31)
Act 67 of 1877 ‑ ORGANIZATION OF LEGISLATURE (4.41 - 4.46)
     Section 4.41 ‑ Legislature, members elect; delivery of list by secretary of state, time; designation by districts.
     Section 4.42 ‑ Convening of legislature, time, organization, temporary rules.
     Section 4.43 ‑ Lieutenant governor's absence, secretary to preside; roll call.
     Section 4.44 ‑ Clerk to preside pending election of speaker; roll call.
     Section 4.45 ‑ Secretary of senate, clerk of house; vacancies in office.
     Section 4.46 ‑ Repealed. 2014, Act 397, Imd. Eff. Dec. 26, 2014.
Act 58 of 1893 ‑ SEATING IN HOUSE (4.61 - 4.61)
     Section 4.61 ‑ House of representatives; assignment of seats; applicability of act.
R.S. of 1846 ‑ Revised Statutes of 1846 (4.82 - 4.85)
     R‑S‑1846‑4‑82‑2 ‑ CHAPTER 2 OF THE LEGISLATURE. (4.82...4.85)
          Section 4.82 ‑ Contempts; punishable offenses.
          Section 4.83 ‑ Contempts; misdemeanor; penalty.
          Section 4.84 ‑ Administration of oath of office.
          Section 4.85 ‑ Oath of witnesses.
Act 118 of 1931 ‑ POWERS OF LEGISLATIVE COMMITTEES (4.101 - 4.101)
     Section 4.101 ‑ Legislative committees; powers, punishment for contempt.
Act 127 of 1901 ‑ OATHS, DEPOSITIONS, AND ACKNOWLEDGMENTS (4.121 - 4.121)
     Section 4.121 ‑ Oaths, depositions, acknowledgments; powers of legislators.
Act 304 of 1913 ‑ OATHS OF OFFICE (4.141 - 4.141)
     Section 4.141 ‑ Oaths of office; preservation.
Act 158 of 1897 ‑ Repealed-PRESERVATION OF BILLS AND RESOLUTIONS (4.161 - 4.163)
Act 150 of 1969 ‑ PROPERTY TAX LEGISLATION (4.171 - 4.171)
     Section 4.171 ‑ Bills affecting local revenues; fiscal note.
Act 18 of 1869 ‑ EXPENSES OF LEGISLATURE (4.181 - 4.184)
     Section 4.181 ‑ Witnesses before legislative committees; compensation, mileage allowance.
     Section 4.182 ‑ Committee expenses; payment.
     Section 4.183 ‑ Sergeant at arms; traveling expenses for summoning witnesses.
     Section 4.184 ‑ Incidental expenses; payment.
Act 119 of 1863 ‑ ADJOURNMENT DATES OF SESSIONS (4.201 - 4.202)
     Section 4.201 ‑ Legislative adjournment dates since 1850; publication.
     Section 4.202 ‑ Future legislative adjournment dates; publication.
Act 167 of 1943 ‑ INTERIM LEGISLATIVE COMMITTEES (4.221 - 4.221)
     Section 4.221 ‑ Interim session legislative committees and commissions.
Act 305 of 1915 ‑ INTERIM DUTIES OF SECRETARY AND CLERK (4.241 - 4.242)
     Section 4.241 ‑ Secretary of senate and clerk of house; interim duties.
     Section 4.242 ‑ Repealed. 1961, Act 24, Imd. Eff. May 10, 1961.
Act 463 of 1996 ‑ REDISTRICTING PLANS (4.261 - 4.265)
     Section 4.261 ‑ Redistricting plan for senate and house of representatives; enactment by legislature; guidelines.
     Section 4.261a ‑ Senate and house districts; violation of voting rights act of 1965 prohibited.
     Section 4.262 ‑ Jurisdiction of supreme court to decide cases or controversies involving redistricting plan; procedures for review of legislative redistricting plan; modification of plan; remand to special master.
     Section 4.263 ‑ Preparation of plan by supreme court; petition or pleadings.
     Section 4.264 ‑ Filing of petition for review; duties of supreme court.
     Section 4.265 ‑ Act as severable.
Act 383 of 1941 ‑ Repealed-LEGISLATIVE SERVICE BUREAU (4.301 - 4.306)
Act 412 of 1965 ‑ Repealed-LEGISLATIVE COUNCIL ACT (4.311 - 4.327)
Act 46 of 1975 ‑ LEGISLATIVE CORRECTIONS OMBUDSMAN (4.351 - 4.364)
     Section 4.351 ‑ Definitions.
     Section 4.352 ‑ Office of legislative corrections ombudsman; creation; legislative corrections ombudsman as principal executive officer; appointment; term.
     Section 4.353 ‑ Procedures as to budget, expenditures, and personnel.
     Section 4.354 ‑ Commencement of investigation; procedures as to complaints, investigations, hearings, and reports.
     Section 4.355 ‑ Access to physical and electronic information, records, and documents; authorization to interview; inspection of premises; informal hearings; appearance; evidence.
     Section 4.356 ‑ Administrative process; investigation or hearing discretionary.
     Section 4.357 ‑ Notice of investigation; notice when investigation declined.
     Section 4.358 ‑ Legislative council; hearing; administration of oaths, subpoena of witness, and examination of books and records.
     Section 4.359 ‑ Correspondence between ombudsman and prisoner as confidential and privileged; secrecy; disclosures; exemption.
     Section 4.360 ‑ Report of investigative findings; recommendations; forwarding report.
     Section 4.361 ‑ Announcing critical conclusion or recommendation; publishing adverse opinions; publishing statement in defense or mitigation of action; notice of action on recommendation.
     Section 4.362 ‑ Annual report.
     Section 4.363 ‑ Prisoner not to be penalized for complaint, cooperation, or communication; prohibitions.
     Section 4.364 ‑ Authority of ombudsman.
Act 185 of 2001 ‑  LEGISLATIVE SERGEANT AT ARMS POLICE POWERS ACT (4.381 - 4.382)
     Section 4.381 ‑ Short title.
     Section 4.382 ‑ Sergeant at arms; powers and duties; locations; office as law enforcement agency; training and licensure or certification requirements; report.
Act 214 of 1947 ‑ Repealed-LEGISLATIVE AGENTS (4.401 - 4.410)
Act 472 of 1978 ‑ LOBBYISTS, LOBBYING AGENTS, AND LOBBYING ACTIVITIES (4.411 - 4.431)
     Section 4.411 ‑ Meanings of words and phrases.
     Section 4.412 ‑ Definitions generally.
     Section 4.413 ‑ Additional definitions.
     Section 4.414 ‑ Additional definitions.
     Section 4.415 ‑ Additional definitions.
     Section 4.416 ‑ Additional definitions.
     Section 4.416a ‑ Resignation from office; lobbying during remainder of term; violation as misdemeanor; penalty.
     Section 4.417 ‑ Registration forms; filing; contents; failure to register; late registration fee; penalty; notice of termination.
     Section 4.418 ‑ Signed report; filing; form; extension; filing amended report; contents of report; reporting expenditures for food and beverage; failure to report; late filing fee; penalty; reporting activities of employee lobbyist agent; report to elected public official; preservation and destruction of statements and reports.
     Section 4.419 ‑ Preservation of accounts, bills, receipts, books, papers, and documents; inspection of records; contents of records; violation; penalty.
     Section 4.420 ‑ Accounting of lobbying and expenditures; waiver; violation; penalty.
     Section 4.421 ‑ Employment of lobbyist agent for compensation contingent on outcome of administrative or legislative action; gifts, loans, or preferential interest rates; selling or utilizing certain information for commercial purpose; compensation or reimbursement of public official engaging in lobbying; violations; penalties.
     Section 4.422 ‑ Summaries of statements and reports.
     Section 4.423 ‑ Statement or report; determination of filing; deadline for filing; notice of error or omission; notice of failure to file; failure to give notice; making corrections; reporting errors, omissions, or failure to file; copy; investigations and hearings.
     Section 4.424 ‑ Enforcement of penalties; filing sworn complaint; determination of probable cause; notices; cooperation in conduct of investigations.
     Section 4.425 ‑ Ordinance or resolution.
     Section 4.426 ‑ Rules.
     Section 4.427 ‑ Civil action; criminal prosecution.
     Section 4.428 ‑ Severability.
     Section 4.429 ‑ Declaratory ruling or interpretive statement.
     Section 4.429a ‑ Adjustment of monetary amounts established for registration and reporting thresholds and for penalties; applicability, determination, and announcement of adjustments; approximation if index unavailable.
     Section 4.430 ‑ Effective date of MCL 4.417, 4.418, 4.419, 4.420, 4.421, 4.422, 4.423, and 4.431.
     Section 4.431 ‑ Repeal of MCL 4.401 to 4.410.
Act 5 of 1947 ‑ Repealed-COMPENSATION, MILEAGE, AND EXPENSES OF LEGISLATORS (4.501 - 4.508)
Act 5 of 1948 (2nd Ex. Sess.) ‑ COMPENSATION, MILEAGE, AND EXPENSES OF LEGISLATORS (4.511 - 4.518)
     Section 4.511 ‑ Legislators; definitions.
     Section 4.512 ‑ Compensation.
     Section 4.513 ‑ Mileage.
     Section 4.514 ‑ Copies of documents; insurance benefits; expense allowance for members, house speaker.
     Section 4.515 ‑ Payment of compensation, mileage and expenses.
     Section 4.516‑4.518 ‑ Repealed. 1966, Act 309, Eff. Jan. 1, 1967.
Act 215 of 1954 ‑ Repealed-COMPENSATION OF LEGISLATORS (4.532 - 4.532)
Act 46 of 1952 ‑ SUBPOENAING RECORDS AND FILES (4.541 - 4.541)
     Section 4.541 ‑ Legislative committees; inspection of records and files of state departments, boards, institutions, and agencies; subpoena duces tecum.
Act 27 of 1984 ‑ LEGISLATIVE IMMUNITY (4.551 - 4.555)
     Section 4.551 ‑ Liability of legislator in civil action.
     Section 4.552 ‑ Legislator as party in contested case or other administrative proceeding.
     Section 4.553 ‑ Subpoena as to statements made by legislator.
     Section 4.554 ‑ Subpoena duces tecum.
     Section 4.555 ‑ Conditional effective date.
Act 279 of 1955 ‑ Repealed-COMPENSATION OF LEGISLATORS (4.561 - 4.561)
Act 210 of 1956 ‑ Repealed-COMPENSATION OF LEGISLATORS (4.580 - 4.580)
Act 77 of 1953 ‑ Repealed-SENATORIAL AND REPRESENTATIVE DISTRICTS (4.601 - 4.602)
Act 305 of 1957 ‑ Repealed-COMPENSATION OF LEGISLATORS (4.630 - 4.630)
Act 225 of 1958 ‑ Repealed-COMPENSATION OF LEGISLATORS (4.649 - 4.649)
Act 139 of 1959 ‑ Repealed-COMPENSATION OF LEGISLATORS (4.669 - 4.669)
Act 162 of 1960 ‑ Repealed-DATA PROCESSING; COMPENSATION OF LEGISLATORS AND STATE OFFICERS (4.689 - 4.689)
Act 194 of 1961 ‑ Repealed-COMPENSATION OF STATE OFFICERS; LEGISLATIVE AUDIT COMMISSION (4.698 - 4.702)
Act 241 of 1962 ‑ Repealed-COMPENSATION OF STATE OFFICERS AND LEGISLATORS; LEGISLATIVE AUDIT COMMISSION (4.718 - 4.721)
Act 230 of 1963 ‑ Repealed-VEHICLE AND DRIVER RECORDS; COMPENSATION OF STATE OFFICERS, LEGISLATORS, AND STATE BOARD OF ASSESSORS; STATE RESEARCH FUND (4.740 - 4.746)
Act 277 of 1964 ‑ Repealed-VEHICLE AND DRIVER RECORDS; COMPENSATION OF STATE OFFICERS, LEGISLATORS, AND STATE BOARD OF ASSESSORS; STATE RESEARCH FUND (4.760 - 4.765)
Act 198 of 2016 ‑ MICHIGAN VETERANS' FACILITY OMBUDSMAN (4.771 - 4.784)
     Section 4.771 ‑ Definitions.
     Section 4.772 ‑ Office of Michigan veterans' facility; creation; Michigan veterans' facility ombudsman as principal executive officer; appointment.
     Section 4.773 ‑ Council; approval of budget; expenditure of funds; employment of personnel.
     Section 4.774 ‑ Commencement of investigation by ombudsman; interview; conditions; establishment of procedures.
     Section 4.775 ‑ Access to information, records, and documents; inspection; informal hearings; appearance.
     Section 4.776 ‑ Administrative remedies.
     Section 4.777 ‑ Notice of decision to investigate complaint.
     Section 4.778 ‑ Council; hearing.
     Section 4.779 ‑ Confidentiality; disclosure; privacy provisions.
     Section 4.780 ‑ Report of findings; recommendations.
     Section 4.781 ‑ Report critical of person, facility, or department; consultation before submission of report; statement.
     Section 4.782 ‑ Report; contents.
     Section 4.783 ‑ Prohibited conduct.
     Section 4.784 ‑ Scope of authority.
Act 256 of 1983 ‑ SENATORIAL AND REPRESENTATIVE DISTRICTS (4.801 - 4.805)
     Section 4.801 ‑ Division of state into 38 senatorial districts; constitution and numbering of districts.
     Section 4.802 ‑ Division of state into 110 representative districts; constitution and numbering of districts.
     Section 4.803 ‑ Maps and legal descriptions of districts; conveyance by secretary of state to legislature and governor; supplemental appropriation for costs; appropriations and expenditures subject to MCL 21.501 to 21.531.
     Section 4.804 ‑ Definitions.
     Section 4.805 ‑ Effective dates.
Act 33 of 1993 ‑ AUDITS OF LEGISLATIVE BRANCH (4.901 - 4.901)
     Section 4.901 ‑ Appointment of certified public accounting firm; audits; scope and frequency; reports.
Act 268 of 1986 ‑ LEGISLATIVE COUNCIL ACT (4.1101 - 4.1901)
     268‑1986‑1 ‑ CHAPTER 1 LEGISLATIVE COUNCIL. (4.1101...4.1110)
          Section 4.1101 ‑ Short title.
          Section 4.1102 ‑ Definitions.
          Section 4.1103 ‑ Legislative council; creation; appointment, qualifications, and terms of members; alternates; removal; vacancies; expenses.
          Section 4.1104 ‑ Legislative council; election of chairperson and alternate chairperson; meetings; notice; rules; quorum; report; oaths; subpoena of witnesses; examination of books and records; creation of subcommittees; expenses; availability of writings to public.
          Section 4.1104a ‑ Council administrator; appointment; duties; responsibilities.
          Section 4.1105 ‑ Legislative service bureau; creation; bill drafting, research, and other services; organization; appointment of director to serve at pleasure of council; duties, qualifications, and compensation of director.
          Section 4.1106 ‑ Director as chief administrative officer of bureau; employment and compensation of employees; employees as nontenured, at-will employees; discipline, transfer, demotion, or summary discharge of employee; management of bureau; expenses; responsibilities of council.
          Section 4.1107 ‑ Legislative reference library; research services; technical and other assistance.
          Section 4.1108 ‑ Legislative service bureau; drafting duties; publication of general laws in force; publication of public and local acts.
          Section 4.1109 ‑ Employees not to urge or oppose legislation; duties of employees; recommendation of legislation by director; confidentiality.
          Section 4.1110 ‑ Text of statutes, constitution, index, and other matter included in compiled laws; maintenance; use of materials for departmental publications.
     268‑1986‑1A. ‑ CHAPTER 1A. UNIFORM ELECTRONIC LEGAL MATERIAL. (4.1121...4.1131)
          Section 4.1121 ‑ Definitions.
          Section 4.1122 ‑ Applicability of chapter.
          Section 4.1123 ‑ Official publisher; duties; designation of electronic record as official; compliance.
          Section 4.1124 ‑ Authentication of record.
          Section 4.1125 ‑ Presumption of accurate copy; recognition of record from another state; contesting authentication; burden of proof.
          Section 4.1126 ‑ Preservation and security of record; requirements.
          Section 4.1127 ‑ Availability of records to the public.
          Section 4.1128 ‑ Official publisher; implementation; considerations.
          Section 4.1129 ‑ Cooperative agreement between council administrator and supreme court administrator's office.
          Section 4.1130 ‑ Application and construction of chapter; uniformity.
          Section 4.1131 ‑ Laws superseded; exception.
     268‑1986‑2 ‑ CHAPTER 2 LEGISLATIVE COUNCIL FUNDS. (4.1201...4.1207)
          Section 4.1201 ‑ Reprints; sale; disposition of money received; creation of statutes reprint publishing fund; expenditures; utilization of fund.
          Section 4.1202 ‑ Statutes compilation fund; creation; administration; expenditures; disposition of money received from sale of compilations and public and local acts volumes; utilization of fund; price of publications.
          Section 4.1203 ‑ Michigan register fund; creation; administration; expenditures; disposition of money received from sale of Michigan register and amounts paid by state agencies; use of fund; price of Michigan register; availability of text on internet; copyright or other proprietary interest; fee prohibited; definition.
          Section 4.1204 ‑ Access to computerized council legislative databases and information; rules; conditions and restrictions; creation and administration of legislative computer information fund; expenditures; disposition of money received; utilization of fund; availability of database search and retrieval system on Internet; fee prohibited.
          Section 4.1204a ‑ Legislative calendar, notices, agendas, and listing of committees; availability on Internet; copyright or other proprietary interest or entitlement; fee prohibited.
          Section 4.1204b ‑ Bills and resolutions; availability of text on Internet; copyright or other proprietary interest or entitlement; fee prohibited.
          Section 4.1204c ‑ Bill analysis; availability on Internet; copyright or other proprietary interest or entitlement; fee prohibited.
          Section 4.1204d ‑ House or senate fiscal agencies; availability of fiscal bill analysis on Internet; copyright or other proprietary interest or entitlement; fee prohibited.
          Section 4.1204e ‑ Bills and resolutions; availability of status on Internet; copyright or other proprietary interest or entitlement; fee prohibited.
          Section 4.1204f ‑ House and senate journals; availability of text on internet; copyright or other proprietary interest or entitlement; fee prohibited.
          Section 4.1204g ‑ House fiscal bill analysis; availability on internet; copyright or other proprietary interest or entitlement; fee prohibited.
          Section 4.1205 ‑ Repealed. 2013, Act 241, Eff. Mar. 14, 2014.
          Section 4.1206 ‑ Creation and administration of funds in state treasury.
          Section 4.1207 ‑ Approval of expenditures.
     268‑1986‑3 ‑ CHAPTER 3 MICHIGAN COMMISSION ON UNIFORM STATE LAWS. (4.1301...4.1301)
          Section 4.1301 ‑ Michigan commission on uniform state laws; creation; composition; meetings; purpose; annual report; expenses; continuation of commissioners appointed under former law.
     268‑1986‑4 ‑ CHAPTER 4 MICHIGAN LAW REVISION COMMISSION. (4.1401...4.1403)
          Section 4.1401 ‑ Michigan law revision commission; creation; appointment, qualifications, and terms of members; vacancy; designation of chairperson; continuation of members appointed under former law.
          Section 4.1402 ‑ Salaries and expenses of members; appointment, duties, and compensation of employees.
          Section 4.1403 ‑ Duties of commission; availability of writings to public.
     268‑1986‑5 ‑ CHAPTER 5 SENATE FISCAL AGENCY. (4.1501...4.1502)
          Section 4.1501 ‑ Senate fiscal agency; creation; purpose; government; availability of writings to public; confidentiality; definitions; employees as nontenured, at-will employees; discipline, transfer, demotion, suspension, or summary discharge of employee.
          Section 4.1502 ‑ Senate Fiscal analysis; requirements.
     268‑1986‑6 ‑ CHAPTER 6 HOUSE FISCAL AGENCY. (4.1601...4.1602)
          Section 4.1601 ‑ House fiscal agency; creation; purpose; governing committee; availability of writings to public; confidentiality; definitions; financial statements; employees as nontenured, at-will employees; discipline, transfer, demotion, suspension, or summary discharge of employee.
          Section 4.1602 ‑ House Fiscal analysis; requirements.
     268‑1986‑7 ‑ CHAPTER 7 MICHIGAN CAPITOL COMMITTEE (4.1701... 4.1702)
          Section 4.1701, 4.1702 ‑ Repealed. 2018, Act 638, Eff. Mar. 29, 2019.
     268‑1986‑7A ‑ CHAPTER 7A (4.1751...4.1753)
          Section 4.1751‑4.1753 ‑ Repealed. 2007, Act 96, Eff. Sept. 30, 2010.
     268‑1986‑7B ‑ CHAPTER 7B (4.1781...4.1783)
          Section 4.1781‑4.1783 ‑ Repealed. 2007, Act 98, Eff. Sept. 30, 2010.
     268‑1986‑8 ‑ CHAPTER 8 COMMISSION ON INTERGOVERNMENTAL RELATIONS. (4.1801...4.1807)
          Section 4.1801‑4.1807 ‑ Repealed. 1988, Act 100, Eff. Oct. 1, 1992.
     268‑1986‑8A ‑ CHAPTER 8A OPIOID ADVISORY COMMISSION (4.1850...4.1851)
          Section 4.1850 ‑ Definitions.
          Section 4.1851 ‑ Opioid advisory commission; creation; membership; appointment; terms; removal; meetings; compensation; duties.
     268‑1986‑9 ‑ CHAPTER 9 REPEALS. (4.1901...4.1901)
          Section 4.1901 ‑ Repeal of MCL 4.311 to 4.327.
Act 240 of 2013 ‑ MICHIGAN STATE CAPITOL HISTORIC SITE ACT (4.1941 - 4.1949)
     Section 4.1941 ‑ Short title.
     Section 4.1942 ‑ Definitions.
     Section 4.1943 ‑ Legislative findings.
     Section 4.1944 ‑ Michigan state capitol historic site; establishment; boundaries; exclusive control by commission.
     Section 4.1945 ‑ Michigan state capitol commission; establishment; membership; compensation; expenses; quorum; vote; compliance with open meetings act; writings subject to freedom of information act.
     Section 4.1946 ‑ Commission; duties; limitation.
     Section 4.1947 ‑ Michigan state capitol historic site fund; creation within state treasury; deposit of money or other assets into fund; investment; money remaining at end of fiscal year; administration; expenditures.
     Section 4.1948 ‑ Parking facilities.
     Section 4.1949 ‑ State capitol parking fund; creation within state treasury; deposit of money or other assets; investment; money remaining at end of fiscal year; administration; expenditures.
Act 116 of 2001 ‑ REPRESENTATIVE AND SENATORIAL DISTRICTS (4.2001 - 4.2006)
     Section 4.2001 ‑ Representative districts; division; composition; numbering.
     Section 4.2001a ‑ Representative districts; division after January 1, 2013; numbering.
     Section 4.2002 ‑ Senatorial districts; division; composition; numbering.
     Section 4.2002a ‑ Senatorial districts; terms of office beginning after January 1, 2015.
     Section 4.2003 ‑ Map; preparation by secretary of state; legal description; appropriation.
     Section 4.2004 ‑ Transmission of conference committee report; filing with office of the great seal.
     Section 4.2005 ‑ Applicable provisions.
     Section 4.2005a ‑ Redistricting plans; principles.
     Section 4.2006 ‑ “Block” and “tract” defined.

up icon