Chapter 11

SECRETARY OF STATE

Revised Statutes of 1846

R.S. of 1846





Chapter 12
Chapter 12. Of Certain State Officers.
The Secretary Of State.


11.4 Secretary of state; duties.

Sec. 4.

     The secretary of state shall have the custody of the great seal of the state, and copies of all records and papers in his office, certified by him, and authenticated by the great seal of the state, shall be evidence in all cases equally, and with the like effect, as the originals.


History: R.S. 1846, Ch. 12 ;-- CL 1857, 143 ;-- CL 1871, 208 ;-- How. 262 ;-- CL 1897, 68 ;-- CL 1915, 93 ;-- CL 1929, 125 ;-- CL 1948, 11.4





11.5 Deputy secretary of state; appointment, duties, salary.

Sec. 5.

     The secretary of state may appoint a deputy, and revoke such appointment at pleasure; and whenever the secretary of state shall, by reason of sickness, absence, or other cause, be disabled from executing the duties of his office, his deputy, duly appointed, shall execute the duties thereof until such disability be removed or until a secretary shall be appointed, and such deputy shall receive such salary as the secretary of state shall recommend, and as the legislature shall appropriate, payable monthly from the general fund in the state treasury, in the same manner that the salaries of other state officers are paid.


History: R.S. 1846, Ch. 12 ;-- CL 1857, 144 ;-- CL 1871, 209 ;-- How. 263 ;-- CL 1897, 69 ;-- Am. 1907, Act 156, Imd. Eff. June 17, 1907 ;-- CL 1915, 94 ;-- CL 1929, 126 ;-- Am. 1933, Act 22, Imd. Eff. Feb. 28, 1933 ;-- CL 1948, 11.5




FEES OF SECRETARY OF STATE

Act 151 of 1929

AN ACT to authorize the secretary of state to charge fees in certain cases, to prescribe the amount of said fees, to provide for their transfer to the state treasury, and to repeal certain acts.


History: 1929, Act 151, Eff. Aug. 28, 1929




The People of the State of Michigan enact:


11.11 Fees; making and certifying of copies.

Sec. 1.

     There shall be paid to the department of state the following fees:
    (a) For making and certifying to copies of any act or resolution of the legislature, or of any record, proceedings or papers kept in his office, $1.00 per folio of 100 words except such copies as have been printed by state authority. No fee for any such record or certified copy shall be less than $1.00.
    (b) For all certificates and seals thereto, $1.00.


History: 1929, Act 151, Eff. Aug. 28, 1929 ;-- CL 1929, 128 ;-- CL 1948, 11.11 ;-- Am. 1966, Act 57, Eff. July 1, 1966
Former Law: See section 23 of Ch. 150 of R.S. 1846, being CL 1857, § 5655; CL 1871, § 7451; How. § 9027; CL 1897, § 11232; CL 1915, § 14610.





11.12 Fees; extradition.

Sec. 2.

     When, upon demand of the governor of any other state or territory, the governor of this state shall issue a warrant or order to the sheriff of any county to arrest and deliver any person charged with crime in such other state or territory, to the agent appointed by the executive authority making such demand, as provided by law, there shall be paid to the secretary of state, prior to the making and delivery of such warrant or order, by the agent or person to whom the same is to be delivered, as a fee for making the same, a sum equal to the amount required to be paid in such other state or territory for a like warrant made on demand of the executive authority of this state for the arrest and delivery of any person in such state or territory to the authorized agent of this state: Provided, That in case no such fee be charged in such other state or territory then no fee shall be required from the agent of such state or territory as aforesaid. The certified statement of the secretary of state or other proper officer of such other state or territory as to the amount of the fee so charged in such state or territory shall be evidence thereof.


History: 1929, Act 151, Eff. Aug. 28, 1929 ;-- CL 1929, 129 ;-- CL 1948, 11.12





11.13 Fees; credited to general fund.

Sec. 3.

     All fees collected under the provisions of this act shall be paid into the state treasury and placed to the credit of the general fund.


History: 1929, Act 151, Eff. Aug. 28, 1929 ;-- CL 1929, 130 ;-- CL 1948, 11.13




ALTERNATIVE METHODS OF PAYMENT

Act 144 of 1995

AN ACT to allow the secretary of state to accept alternative methods of payment for a tax, fee, price, or charge.


History: 1995, Act 144, Imd. Eff. July 10, 1995




The People of the State of Michigan enact:


11.21 Alternative methods of payment; acceptance; determination.

Sec. 1.

    (1) In addition to accepting cash, a check, draft, or money order, the secretary of state shall, no later than January 1, 1996, accept alternative methods that authorize the immediate transfer of funds for the payment of a tax, fee, price, or charge required under any act or rule promulgated under an act in which the secretary of state is responsible for collecting the tax, fee, price, or charge.
    (2) The secretary of state shall determine which alternative methods of payment may be accepted under this act.


History: 1995, Act 144, Imd. Eff. July 10, 1995





11.22 Methods of payment; authorization of immediate transfer of funds; verification.

Sec. 2.

     Alternative methods of payment shall include, but not be limited to, a credit or debit card, an electronic funds transfer, a negotiable instrument or other instrument, device, or means that authorizes the immediate transfer of funds. Each transaction through an alternative method of payment shall be verified by the secretary of state with the financial institution for approval of credit authorization.


History: 1995, Act 144, Imd. Eff. July 10, 1995





11.23 Collection of service assessment; limitation.

Sec. 3.

     The secretary of state may collect a service assessment from the user of a credit or debit card. The service assessment shall not exceed the actual cost to the department of state of the credit or debit card transaction or the amount appropriated to cover service assessments, whichever is less.


History: 1995, Act 144, Imd. Eff. July 10, 1995




CODIFICATION OF MOTOR VEHICLE LAWS

Act 42 of 1948 (Ex. Sess.)

11.101 Repealed. 1964, Act 256, Eff. Aug. 28, 1964.





ARCHIVES OF COMMISSIONER OF IMMIGRATION

Act 31 of 1885

AN ACT to repeal an act entitled "An act to promote immigration to Michigan," approved April third, 1869, and the act amendatory thereof, entitled "An act to amend sections 1 and 2 of an act entitled 'An act to promote immigration in Michigan,' " being compiler's sections 206 and 207 of the Compiled Laws of 1871, approved June tenth, 1881, and to abolish the office of commissioner of immigration as by said act and amendatory act provided for, and to transfer the books and archives of said office to the office of the secretary of state of the state of Michigan.


History: 1885, Act 31, Eff. June 1, 1885




The People of the State of Michigan enact:


11.113 Preservation of archives of office of commissioner of immigration.

Sec. 3.

     The books, maps, papers, and other documents constituting the archives of the office of commissioner of immigration shall be kept and preserved in the office of said secretary of state of this state, for future reference, and to constitute a part of the history of the state.


History: 1885, Act 31, Eff. June 1, 1885 ;-- How. 329b ;-- CL 1897, 76 ;-- CL 1915, 102 ;-- CL 1929, 132 ;-- CL 1948, 11.113




BUREAU OF ELECTIONS

Act 65 of 1951

11.131-11.134 Repealed. 1954, Act 116, Eff. June 1, 1955.





Rendered 8/15/2025 1:24 AM
Michigan Compiled Laws Complete Through PA 5 of 2025
Courtesy of legislature.mi.gov