• Michigan Legislative Council
  • Agencies
  • |
  • Ombudsmen
  • |
  • Capitol
  • |
  • Contact

Michigan Law Revision Commission


Next MLRC Meeting:

To Be Announced


Legislation enacted in 1965 establishing the Legislative Council, Act 412 of 1965 (since superseded by Act 268 of 1986), also authorized the creation of a law revision commission to "examine the common law and statutes of the state and current judicial decisions for the purpose of discovering defects and anachronisms in the law and recommending needed reforms." The commission makes an annual report to the Legislative Council.

MLRC Documents

  • Minutes of MLRC Meetings

    • 2021

      September 29, 2021 (proposed)
    • 2020

      Nov 23, 2020
    • 2019

      Oct 23, 2019
    • 2018

      Dec 5, 2018
    • 2017

      May 18, 2017
    • 2015

      May 13, 2015
    • 2014

      May 13, 2014
      March 19, 2014
      February 13, 2014
    • 2013

      December 11, 2013
      September 24, 2013
      June 20, 2013
      May 22, 2013
      February 21, 2013
    • 2012

      October 18, 2012
      June 21, 2012
      February 16, 2012
    • 2011

      December 7, 2011
      April 19, 2011
    • 2010

      March 31, 2010
    • 2009

      June 24, 2009
      March 24, 2009
    • 2008

      September 24, 2008
    • 2007

      August 23, 2007
    • 2006

      October 31, 2006
      February 27, 2006
    • 2005

      September 14, 2005
  • Annual Reports of the MLRC

    2020 Fifty-First Annual Report
    2019 Fiftieth Annual Report
    2018 Forty-Ninth Annual Report
    2017 Forty-Eight Annual Report
    2015-2016 Forty-Seventh Annual Report
    2014 Forty-Sixth Annual Report
    2012-2013 Forty-Fifth Annual Report
    2011 Forty-Fourth Annual Report
    2010 Forty-Third Annual Report
    2009 Forty-Second Annual Report
    2008 Forty-First Annual Report
    2006-2007 Fortieth Annual Report
    2004-2005 Thirty-Ninth Annual Report
    2003 Thirty-Eighth Annual Report
    2002 Thirty-Seventh Annual Report
    2001 Thirty-Sixth Annual Report
    2000 Thirty-Fifth Annual Report
    1999 Thirty-Fourth Annual Report
    1998 Thirty-Third Annual Report
    1997 Thirty-Second Annual Report
    1996 Thirty-First Annual Report
    1995 Thirtieth Annual Report
    1994 Twenty-Ninth Annual Report
    1993 Twenty-Eighth Annual Report
    1992 Twenty-Seventh Annual Report
    1991 Twenty-Sixth Annual Report
    1990 Twenty-Fifth Annual Report
    1989 Twenty-Fourth Annual Report
    1988 Twenty-Third Annual Report
    1987 Twenty-Second Annual Report
    1986 Twenty-First Annual Report
    1985 Twentieth Annual Report
    1984 Nineteenth Annual Report
    1983 Eighteenth Annual Report
    1982 Seventeenth Annual Report
    1981 Sixteenth Annual Report
    1980 Fifteenth Annual Report
    1979 Fourteenth Annual Report
    1978 Thirteenth Annual Report
    1977 Twelfth Annual Report
    1976 Eleventh Annual Report
    1975 Tenth Annual Report
    1974 Ninth Annual Report
    1973 Eighth Annual Report
    1972 Seventh Annual Report
    1971 Sixth Annual Report
    1970 Fifth Annual Report
    1969 Fourth Annual Report
    1968 Third Annual Report
    1967 Second Annual Report
    1966 First Annual Report

  • Report to the Legislature on Recommendations for Revisions to Michigan's Freedom of Information Act, 2017
  • A Call for More Michigan Sunshine: Updating the Open Meetings Act, 2012
  • Same Sex Marriage Report
  • Driver's Licenses for Immigrants

    "Driver's Licenses, State ID, and Michigan Immigrants"  Draft Report by Susan Reed, Michigan Immigrants Rights Center
    "Deciding Who Drives. State Choices Surrounding Unauthorized Immigrants and Driver's Licenses"  Report by The Pew Charitable Trusts. August 18, 2015
    Letter from William R. Kordenbrock, Chief Legal Counsel, Mi Department of State
    Letter from Dale F. Freeman, Chairman, Interagency Migrant Services Committee; Director, Office of Migrant Affairs for the Mi Department of Health and Human Services
    "State Laws Providing Access to Driver's Licenses or Cards, Regardless of Immigrant Status"  National Immigration Law Center
    "Laws of the State that Grant Driver's Licenses to Undocumented Immigrants"  Provided by the Office of the Consul of Mexico in Detroit
    Letter from Rev. Kate Kooyman  Office of Social Justice, Christian Reformed Church
  • Criminal Sentencing Guidelines and Procedures Project

    • Public Comments to CSG Justice Center Draft Legislation

      CSG Justice Center
      Attorney General Bill Schuette
      David Lagrand
      Dawn Wood
      Kathie Gourlay
      MAC-Michigan Association of Counties
      MACCAB-Michigan Association of Community Corrections Advisory Boards
      Mary Wayne
      MCCD-Michigan Council on Crime and Delinquenty
      MDSVPB-September 23, 2014
      MDSVPB-October 24, 2014
      MJA-Michigan Judges Association
      MSA-Michigan Sheriff Association
      Oakland County Sheriff and Association
      PAAM-Prosecuting Attorneys Association of Michigan
      SADO-State Appelate Defenders Office
      CDAM-Criminal Defense Attorneys of Michigan
      CAPPS-Citizens Alliance on Prisions and Public Spending
      ACLU Michigan

      SCAO-State Court Administration Office
      Sherise Shively
      Todd Bredin
      ----------------------------------
    • MLRC Special Report Sentencing Guidelines
      CSG Final Report (1.1 MB)
      Michigan Report Technical Appendix (2.35 MB)
      North Carolina One Pager_10-23-14 (24 KB)
      Jail and Prison Impacts (30 KB)
      Appendix Lochridge (154 KB)
      Justice Reinvestment Population Impacts 10-14-14 (54 KB)
      Bill Draft Summary_10-14-14 (62 KB)
      CSG_Sentencing Proposals v 2 10-9-14.pdf (475 KB)
      CSG Sentencing Proposals Summary and Reactions 10-9-14 (65 KB)
      CSG Presentation-November 5, 2014
      Request for Public Comment / CSG Summary(268 KB)
      Draft Legislation (745 KB)
      CSG Presentation-May 13, 2014 (1.7 MB)
      CSG Presentation-March 19, 2014 (2.2 MB)
      CSG Presentation-Feb 13, 2014 (2.2 MB)
      CSG Presentation-Dec 11, 2013 (2.03 MB)
      CSG Presentation-September 24, 2013 (2.61 MB)
      CSG Kickoff Presentation-June 20, 2013 (2.98 MB)
      CSG Introductory Presentation-May 22, 2013 (2.03 MB)
  • Bills introduced due to MLRC recommendations

    -none currently-
  • Other Links:

    Michigan Legislature

MLRC Meeting Notification Signup

Click the link and submit the email. No subject line or content is necessary.
   Subscribe
   Unsubscribe

Alternatively, you could do the following; (You don't need to do both)
  • 1) Open a mail program which sends mail from the address you want to subscribe/unsubscribe.
  • 2) Send a mail to
    mlrc-join@listserver.legislature.mi.gov to join
        or
    mlrc-leave@listserver.legislature.mi.gov to unsubscribe.
    No subject line or content is necessary.
  • 3) Reply to the confirmation email that will be sent to you.
If you need help please call (517) 373-3842 or email mlrc@legislature.mi.gov

  • Agencies
  • CJPC
  • JCAR
  • LCA
  • LCGE
  • LCO
  • LCSM
  • LSB
  • MCUSL
  • MLRC
  • MVFO
  • SDTCAC
  • OAC

MLRC Members

Appointed by Legislative Council
Peter B. Ruddell (Chair)
Brian A. LaVictoire
Amy E. Murphy

Members of the Senate
Senator Jim Runestad
Senator Stephanie Chang

Members of the House
Representative Ryan Berman
Representative Kara Hope

Ex Officio Member
Jennifer Dettloff

Executive Secretary
Jane Wilensky



Michigan Law Revision Commission

Boji Tower
124 W. Allegan, 3rd Floor
P. O. Box 30036
Lansing, MI 48909-7536
517/373-0212 voice
517/373-7668 fax
MLRC@legislature.mi.gov

Home > Michigan Law Revision Commission

  • Home
  • |
  • Employment Opportunities
  • |
  • Copyright
  • |
  • FOIA
  • |
  • Accessibility
  • |
  • Login