Chapter 580. Lobbyists  


§ 580-1. Legislative intent.
§ 580-2. Definitions.
§ 580-3. Statement of registration.
§ 580-4. Monthly registration docket.
§ 580-5. Termination of retainer, employment or designation.
§ 580-6. Periodic reports of certain lobbyists.
§ 580-7. Annual reports.
§ 580-8. Statements and reports.
§ 580-9. Penalties for offenses.
§ 580-10. Rules and regulations.
ATTACHMENTS
HISTORY: Adopted by the Suffolk County Legislature 10-25-1988 by L.L. No. 37-1988 (Ch. 348 of the 1985 Code). Amendments noted where applicable. Uncodified sections of local laws amending these provisions are included at the end of this chapter.

References

Ethics Commission — See Charter Art. XXX.
Code of Ethics — See Admin. Code Art. XXX.
Open meetings — See Ch. 172.
Public notification policy — See Ch. 183.
Response and truth in government policy — See Ch. 199.