Michigan Compiled Laws
Act 472 of 1978 - Lobbyists, Lobbying Agents, and Lobbying Activities (4.411 - 4.431)
Section 4.417 - Registration Forms; Filing; Contents; Failure to Register; Late Registration Fee; Penalty; Notice of Termination.

Sec. 7.
(1) Not later than 15 days after becoming a lobbyist, a lobbyist shall file a registration form with the secretary of state. The registration shall contain the following information:
(a) The name and office address of the lobbyist.
(b) The name and address of each person employed, reimbursed for expenses which exceed $10.00, or compensated by the lobbyist for lobbying in this state.
(c) The name, address and nature of business of a person who gives compensation to or reimburses the lobbyist or the representative of a lobbyist for lobbying.
(d) The fiscal year of the lobbyist.
(2) Not later than 3 days after becoming a lobbyist agent, a lobbyist agent shall file a registration form with the secretary of state. The registration form shall contain the following information:
(a) The name and office address of the lobbyist agent, if the lobbyist agent is not an individual.
(b) The name, permanent residence address, and office address of the lobbyist agent, if the lobbyist agent is an individual.
(c) The name and address of each person employed, reimbursed for expenses which exceed $10.00, or compensated by the lobbyist agent for lobbying in this state.
(d) The name, address, and nature of business of a person who gives compensation to or reimburses the lobbyist agent or the representative of a lobbyist agent for lobbying.
(3) A person who fails to register under subsection (1) or (2), shall pay a late registration fee of $10.00 for each day the person remains not registered in violation of subsection (1) or (2), not to exceed $300.00. A person who is in violation by failing to register as required by this section more than 30 days is guilty of a misdemeanor, and shall be fined not more than $1,000.00.
(4) A lobbyist shall file a notice of termination with the secretary of state within 30 days after ceasing lobbying, but this will not relieve the lobbyist of the reporting requirements of this section for that reporting period. A lobbyist agent shall file a notice of termination with the secretary of state within 30 days after ceasing to lobby for a lobbyist.
History: 1978, Act 472, Eff. June 16, 1981 Constitutionality: In Pletz v Secretary of State, 125 Mich App 335; 336 NW2d 789 (1983), the Michigan Court of Appeals upheld all portions of 1978 PA 472 from facial attack except for “the disclosure requirements contained in MCL 7(1)(c) and 7(2)(d) and except for failure to provide an exemption for religious institutions.” Further, the Court of Appeals held that “the parts of the statute held to be invalid, namely MCL 7(1)(c), which requires registrants to disclose the identities of persons who contribute to their lobbying organizations, and MCL 7(2)(d), which imposes similar disclosure duties upon lobbyist agents, may be severed and separated from 1978 PA 472 because the remainder is consistent with the aim of the Legislature to regulate lobbyists, lobbyist agents, and lobbying activities.” Leave to appeal and cross-appeal denied September 21, 1983. Pletz v Secretary of State, 417 Mich 1100.20 (1983).Popular Name: Lobby Act

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 4 - Legislature

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 E...

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 o...

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; Investigatio...

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.