Skip to Main Content
Loading
Close
Loading
Legislators
Administration
Documents & Resources
Meeting Information
Home
Documents & Resources
Lobbyist Information
Lobbyist Information
Lobbyist Documents
Registered Lobbyists (PDF)
Amendment to Lobbyist Statement of Registration (PDF)
Annual Report of Client (PDF)
Annual Report of Lobbyist (PDF)
Lobbyist Statement of Registration (PDF)
Notice of Termination - Lobbyist Client (PDF)
Periodic Report of Lobbyist (PDF)
SCBE Lobbyist Sworn Statement Semi-Annual Filing (PDF)
Laws of Suffolk County, New York Part IV Regulatory Local Laws (Chapters 201-500)
Chapter 580, Lobbyists
580-1. Legislative intent
580-2. Definitions
580-3. Statement of registration
580-4. Monthly registration docket. [Amended 3-9-1993 by L.L. No. 9-1993EN]
580-5. Termination of retainer, employment or designation. [Amended 3-9-1993 by L.L. No. 9-1993EN]
580-6. Periodic reports of certain lobbyists
580-7. Annual reports
580-8. Penalties for offenses
580-9. Rules and regulations
Part I Charter
Article XXXIX, Prohibition of Contributions [Added 8-29-1995 by L.L. No. 4-1996]
C39-1. Definitions
C39-2. Prohibition on contributions
C39-3. Filing
C39-4. Penalties for offenses
C39-5. Applicability
C39-6. Rules and regulations
2023 Recommended Operating Budget
Search Legislation
Action Reports
Budget Amendments
Budget Review Office Reports
FOIL Requests
Home Rule Messages
Laid on the Table Resolutions (LOT)
Laws of Suffolk County
Legal Notices
Lobbyist Information
Local Emergency Orders
Local Laws
Online Forms
Open Data
Overview
Procedural Motions
Public Hearings
Recent Reports
Suffolk County Ferry License
Veto Messages
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow