MCL - Index of Chapter 4

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
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Act 291 of 1925 Repealed-SENATORIAL DISTRICTS (4.1 - 4.1)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Act 228 of 1943 Repealed-REPRESENTATIVE DISTRICTS (4.21 - 4.22)
Act 178 of 1953 Repealed-REPRESENTATIVE DISTRICTS (4.31 - 4.31)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Section 4.46 Repealed. 2014, Act 397, Imd.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 208 of 2024 OFFICE OF THE TRIBAL LEGISLATIVE LIAISON (4.791 - 4.794)
Section 4.791 Definitions.
Section 4.792 Office of the tribal legislative liaison; creation; principal executive officer; appointment.
Section 4.793 Council; approval of budget; expenditure of funds; employment of personnel.
Section 4.794 Powers and duties of council.
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.