Sec. 5d.
(1) If the county clerk issues a notice of statutory disqualification, fails to provide a receipt that complies with section 5b(1) or 5l(3), or fails to issue a license to carry a concealed pistol as provided in this act, the department of state police fails to provide a receipt that complies with section 5l(3), or the county clerk, department of state police, county sheriff, local police agency, or other entity fails to provide a receipt that complies with section 5b(9), the applicant may appeal the notice of statutory disqualification, the failure to provide a receipt, or the failure to issue the license to the circuit court in the judicial circuit in which he or she resides. The appeal of the notice of statutory disqualification, failure to provide a receipt, or failure to issue a license shall be determined by a review of the record for error.
(2) If the court determines that the notice of statutory disqualification, failure to provide a receipt that complies with section 5b(1) or (9) or 5l(3), or failure to issue a license was clearly erroneous or was arbitrary and capricious, the court shall order the county clerk to issue a license or receipt as required by this act. For applications submitted after November 30, 2015, if the court determines that the notice of statutory disqualification, failure to provide a receipt that complies with section 5b(1) or (9) or 5l(3), or failure to issue a license was clearly erroneous, the court may order an entity to refund any filing fees the applicant incurred in filing the appeal, according to the degree of responsibility of that entity.
(3) For applications submitted before December 1, 2015, if the court determines that the decision of the concealed weapon licensing board to deny issuance of a license to an applicant was arbitrary and capricious, the court shall order this state to pay 1/3 and the county in which the concealed weapon licensing board is located to pay 2/3 of the actual costs and actual attorney fees of the applicant in appealing the denial. For applications submitted on or after December 1, 2015, if the court under subsection (2) determines that the notice of statutory disqualification, failure to provide a receipt that complies with section 5b(1) or (9) or 5l(3), or failure to issue a license to an applicant was arbitrary and capricious, the court shall order the county clerk, the entity taking the fingerprints, or the state to pay the actual costs and actual attorney fees of the applicant in appealing the notice of statutory disqualification, failure to provide a receipt that complies with section 5b(1) or (9) or 5l(3), or failure to issue a license, according to the degree of responsibility of the county clerk, the entity taking the fingerprints, or the state.
(4) If the court determines that an applicant's appeal was frivolous, the court shall order the applicant to pay the actual costs and actual attorney fees of the county clerk, entity taking the fingerprints, or the state in responding to the appeal.
History: Add. 2000, Act 381, Eff. July 1, 2001 ;-- Am. 2002, Act 719, Eff. July 1, 2003 ;-- Am. 2015, Act 3, Eff. Dec. 1, 2015 Popular Name: CCWPopular Name: Concealed WeaponsPopular Name: CPLPopular Name: Right to CarryPopular Name: Shall Issue
Structure Michigan Compiled Laws
Chapter 28 - Michigan State Police
Act 372 of 1927 - Firearms (28.421 - 28.435)
Section 28.421a - Concealed Pistol Licenses; Issuance; Creation of Standardized System.
Section 28.423 - Repealed. 2000, Act 381, Eff. July 1, 2001.
Section 28.425 - Concealed Pistol Application Kits.
Section 28.425c - License; Form; Contents; Authorized Conduct; Photograph.
Section 28.425e - Database; Annual Report.
Section 28.425h - Expiration of License Issued Under Former Law; Renewal License.
Section 28.425i - Instruction or Training; Liability.
Section 28.425m - Repealed. 2015, Act 3, Eff. June 2, 2015.
Section 28.425n - Other License or Permit; Limitations by Employer Prohibited.
Section 28.425x - Concealed Pistol Licensing Fund.
Section 28.426 - Issuance of License; Conditions.
Section 28.426a - Repealed. 2015, Act 3, Eff. June 2, 2015.
Section 28.427 - Concealed Weapons Licenses; Expiration.
Section 28.429 - Repealed. 2008, Act 195, Eff. Jan. 7, 2009.
Section 28.429a - Repealed. 2012, Act 377, Imd. Eff. Dec. 18, 2012.
Section 28.429b - Repealed. 2012, Act 377, Imd. Eff. Dec. 18, 2012.
Section 28.429c - Repealed. 2012, Act 377, Imd. Eff. Dec. 18, 2012.
Section 28.429d - Repealed. 2000, Act 381, Eff. July 1, 2001.
Section 28.431 - Repealed. 2012, Act 377, Imd. Eff. Dec. 18, 2012.
Section 28.432 - Inapplicability of MCL 28.422; Amendatory Act as “Janet Kukuk Act”.
Section 28.432b - Signaling Devices to Which MCL 28.422 Inapplicable.
Section 28.432c - Repealed. 2000, Act 381, Eff. July 1, 2001.
Section 28.433 - Unlawful Possession of Weapon; Complaint, Search Warrant, Seizure.
Section 28.434 - Unlawful Possession; Weapon Forfeited to State; Disposal; Immunity.