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Act 291 of 1925 | Repealed-SENATORIAL DISTRICTS (4.1 - 4.1) |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Act 228 of 1943 | Repealed-REPRESENTATIVE DISTRICTS (4.21 - 4.22) |
Act 178 of 1953 | Repealed-REPRESENTATIVE DISTRICTS (4.31 - 4.31) |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Section 4.46 | Repealed. 2014, Act 397, Imd.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. |