US Lawyer Database

Section 4.1204a – Legislative Calendar, Notices, Agendas, and Listing of Committees; Availability on Internet; Copyright or Other Proprietary Interest or Entitlement; Fee Prohibited.

4.1204a Legislative calendar, notices, agendas, and listing of committees; availability on Internet; copyright or other proprietary interest or entitlement; fee prohibited. Sec. 204a. (1) Notwithstanding section 204, beginning January 1, 2001, the council shall make, for the current legislative session, the legislative calendar, notices of legislative committee and subcommittee meetings, including the agendas, and a […]

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.

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. Sec. 3. (1) The secretary of state shall prepare a map and a legal description of each senatorial and representative district. The legal description shall be […]

Section 4.804 – Definitions.

4.804 Definitions. Sec. 4. As used in this act: (a) “Block” means block as that term is used by the United States department of commerce, bureau of the census in conducting its 1980 decennial census. (b) “ED” or “enumeration district” means enumeration district as that term is used by the United States department of commerce, […]

Section 4.805 – Effective Dates.

4.805 Effective dates. Sec. 5. (1) Section 1 shall take effect January 1, 1986. (2) Section 2 shall take effect April 1, 1984. History: 1983, Act 256, Eff. Mar. 29, 1984 Constitutionality: This act violates the second sentence of Const 1963, art 4, § 24, and is therefore unconstitutional. Anderson v Oakland County Clerk, 419 […]

Section 4.1101 – Short Title.

4.1101 Short title. Sec. 101. This act shall be known and may be cited as the “legislative council act”. History: 1986, Act 268, Imd. Eff. Dec. 19, 1986

Section 4.1102 – Definitions.

4.1102 Definitions. Sec. 102. As used in this act: (a) “Bureau” means the legislative service bureau. (b) “Commission” means the Michigan law revision commission. (c) “Council” means the legislative council. (d) “Council administrator” means the chief executive officer of all legislative council agencies. (e) “Legislative council agencies” means the bureau, commission, and any other legislative […]

Section 4.1103 – Legislative Council; Creation; Appointment, Qualifications, and Terms of Members; Alternates; Removal; Vacancies; Expenses.

4.1103 Legislative council; creation; appointment, qualifications, and terms of members; alternates; removal; vacancies; expenses. Sec. 103. There is created within the legislative branch of state government a bipartisan legislative council to consist of 6 members of the house to be appointed by the speaker, not less than 2 of whom shall be members of the […]

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.

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. Sec. 104. (1) Annually the council shall elect from its membership a chairperson and alternate chairperson who shall be from different houses. The […]