No. 62
STATE OF MICHIGAN
Journal of the Senate
95th Legislature
REGULAR SESSION OF 2009
Senate Chamber, Lansing, Wednesday, August 5, 2009.
10:00 a.m.
The Senate was called to order by the President pro tempore, Senator Randy Richardville.
The roll was called by the Secretary of the Senate, who announced that a quorum was present.
Allen—present Garcia—present Olshove—present
Anderson—present George—excused Pappageorge—excused
Barcia—excused Gilbert—present Patterson—present
Basham—present Gleason—present Prusi—present
Birkholz—present Hardiman—present Richardville—present
Bishop—present Hunter—present Sanborn—present
Brater—present Jacobs—present Scott—present
Brown—present Jansen—present Stamas—present
Cassis—present Jelinek—present Switalski—present
Cherry—present Kahn—present Thomas—present
Clark-Coleman—present Kuipers—present Van Woerkom—present
Clarke—present McManus—present Whitmer—present
Cropsey—present
Reverend Steve Miller of Central United Methodist Church of Sault Ste. Marie offered the following invocation:
Our Lord and gracious God, we come before You this morning and offer You all of our thanksgiving and our praise. Lord, we thank You for the beauty of this day. Today is truly a wonderful gift from You. This is the day that You have made for us, and we give You thanks for it.
Help us to use this day for Your good and for Your glory. Gracious God, use this day to renew us in the strength of Your loving presence. You have blessed us and allowed us to live in this great nation of freedom. Help each of us gathered here today to use our freedom in ways that honor You and promote the well-being of all people.
Thank you for the privilege of living in this great state of Michigan—the land of Your created beauty. Lord, we pray that You would help us to be good stewards of this land and responsibly use Your resources. You have entrusted us with this moment in history, and we are humbled by the responsibility You have given to us and by the influence of all the decisions and actions of our lives.
Lord, I give You thanks today for our state government leaders; for their gifts, talents, and their willingness to serve. I pray that You would bless Governor Granholm, Lieutenant Governor John Cherry, my State Senator, Senator Allen, and each of the colleagues who have gathered here today to do work on our behalf. Lord, surround our state leaders and each of their family members with Your protection. Bless them with Your peace and the confidence of knowing Your loving and abiding presence.
Lord, I pray that You would pour out Your Spirit on these leaders gathered here today. Bless them with Your wisdom and understanding. Give them the strength to do their work with the courage that will bring dignity, honor, and integrity to their offices. Guide and direct the work of this Senate today for the good of all humankind. Enable each Senator and give strength to every citizen of this great state to create a world that treats each person with the dignity and grace that would foster greatness in all people. Help us to recognize and encourage great ideas even when they are not our own. Give us the courage and strength to work in cooperation with those around us, offering them genuine love and respect.
Lord, again we thank You for the blessing of this day. May You be honored in all that we do and in every word we say today and every day of our lives. We pray these things in Your holy and precious name. Amen.
The President pro tempore, Senator Richardville, led the members of the Senate in recital of the Pledge of Allegiance.
Motions and Communications
Senator Brown entered the Senate Chamber.
Senator Thomas moved that Senator Barcia be excused from today’s session.
The motion prevailed.
Senator Cropsey moved that Senators George and Pappageorge be excused from today’s session.
The motion prevailed.
Recess
Senator Cropsey moved that the Senate recess subject to the call of the Chair.
The motion prevailed, the time being 10:08 a.m.
11:40 a.m.
The Senate was called to order by the President pro tempore, Senator Richardville.
During the recess, Senators Garcia and McManus entered the Senate Chamber.
Senator Cropsey moved that the rules be suspended and that the following bills, now on Committee Reports, be placed on the General Orders calendar for consideration today:
House Bill No. 4683
House Bill No. 4684
House Bill No. 4686
House Bill No. 4687
House Bill No. 4695
House Bill No. 4696
Senate Bill No. 700
Senate Bill No. 701
Senate Bill No. 703
Senate Bill No. 706
Senate Bill No. 707
Senate Bill No. 710
Senate Bill No. 712
The motion prevailed, a majority of the members serving voting therefor.
The following communication was received and read:
Office of the Auditor General
July 14, 2009
Enclosed is a copy of the following audit report:
Performance audit of the Advanced Purchasing and Inventory Control System (ADPICS), Department of Management and Budget, Office of the State Budget, and Michigan Department of Information Technology.
Sincerely,
Thomas H. McTavish, C.P.A.
Auditor General
The audit report was referred to the Committee on Government Operations and Reform.
The following communication was received:
Department of Treasury
July 2009
In accordance with Section 12 of PA 316 of 1986, please find enclosed a copy of the Michigan Education Trust (MET) Annual Report for MET I (Plans B and C) and the Annual Report for MET II (Plan D) for fiscal year 2007-2008. If you have any questions, please contact me at (517) 241-4884. The report is also available on-line at www.SETwithMET.com.
Thank you,
Robin R. Lott, Executive Director
Michigan Education Trust
The communication was referred to the Secretary for record.
The following communication was received:
Michigan Economic Development Corporation
July 14, 2009
On June 24, 2009, the Michigan Strategic Fund Board approved the Michigan Collateral Support Program and Guidelines to operate under the Michigan Supplier Diversification Fund loan enhancement program. Consistent with the requirements of MCL 125.2088c(5), I am writing to provide you with the Michigan Strategic Fund Board’s Decision Document, Final Resolution and attachments to the Resolution relating to the approved Michigan Collateral Support Program and Guidelines.
Ned Staebler
Vice President of Program Administration
The communication was referred to the Secretary for record.
The following communications were received:
Department of Treasury
July 15, 2009
Please find attached one copy of the Personal Property Audit Quarterly Report for the period April 1, 2009 - June 30, 2009. The report is required by Public Act 261 of 2008, the General Government Appropriations Act. Section 947 of the Act provides, in part, as follows:
(1) Of the $4,749,200.00 included in part 1 for the revenue enhancement program, $4,249,200.00 shall be used for revenue collection enhancement activities including auditing functions.
(2) The department of treasury shall submit quarterly progress reports to the senate and house of representatives standing committees on appropriations subcommittees on general government and the senate and house fiscal agencies, regarding personal property tax audits funded under subsection (1). The report shall include the number of audits, revenue generated, and number of complaints received by the department related to the audits.
July 22, 2009
Please find attached one copy of the Principal Residence Exemption Compliance Program Quarterly Report for the period April 1, 2009 - June 30, 2009. The report is required by Public Act 261 of 2008, the General Government Appropriations Act. Section 947 of the Act provides, in part, as follows:
(1) Of the $4,749,200.00 included in part 1 for the revenue enhancement program, $4,249,200.00 shall be used for revenue collection enhancement activities including auditing functions.
(3) The $500,000.00 balance of the $4,749,200.00 shall be used for the principal residence exemption compliance program. Along with other program costs, expenditures shall include the development and maintenance of a statewide web-based database created for the purpose of enforcing the principal residence exemption compliance program. The department shall submit quarterly progress reports that include the number of exemptions denied and the revenue received under this program. The legislative auditor general shall complete a performance audit of the principal residence exemption compliance program prior to April 1, 2009. Revenue generated to the state from the principal residence exemption compliance program shall be used to reimburse the state general fund for the $500,000.00 appropriation prior to any other allocation. Additional funds from the revenue enhancement program and carry-forward appropriations may be used to support costs in excess of $500,000.00.
Frederick Headen, Director
Bureau of Local Government Services
The communications were referred to the Secretary for record.
The following communication was received:
Department of State
Administrative Rules
Notice of Filing
July 16, 2009
In accordance with the provisions of Section 46(1) of Act 306, Public Acts of 1969, as amended, and Executive Order 1995-6, this is to advise you that the Michigan Department of Community Health and the State Office of Administrative Hearings and Rules filed Administrative Rule #2009-003-CH (Secretary of State Filing #09-07-01) on this date at 1:05 p.m. for the Department of Community Health, entitled “Reporting of Non-Suicidal, Non-Medicinal Chemical Poisonings.”
Sincerely,
Terri Lynn Land
Secretary of State
Robin L. Houston, Departmental Supervisor
Office of the Great Seal
The communication was referred to the Secretary for record.
The following communication was received:
Office of Financial and Insurance Regulation
July 21, 2009
The Annual Report, presented to Governor Granholm and prepared pursuant to Section 238 of the Michigan Insurance Code of 1956, 1956 PA 218, MCL 500.238 and Section 2108 of the Michigan Banking Code of 1999, 1999 PA 276, MCL 487.12108, is a valuable reference for information about regulated entities engaged in the business of insurance, banking and securities in Michigan. It is more than just a statistical report, however. We offer updates about each area of the agency, a summary of legislative activity, and descriptions of changes in the status of entities we regulate.
This annual report is also available on the Office of Financial and Insurance Regulation (OFIR) web site at www.michigan.gov/OFIR under “Publications.”
Sincerely,
Ken Ross
Commissioner
The communication was referred to the Secretary for record.
The following communication was received:
Michigan Law Revision Commission
July 22, 2009
Pursuant to Article IV, Section 15 of the Michigan Constitution, the Legislative Council “shall periodically examine and recommend to the legislature revision of the various laws of this state.” The Michigan Law Revision Commission was established under the Legislative Council Act for that purpose. Section 1403 of the Act requires the Commission to report its findings and recommendations to the Legislative Council and to the entire Legislature.
The Michigan Law Revision Commission has issued its 2008 Annual Report to the Legislature. We are pleased to send along a copy for your review and consideration.
If you require any further information or assistance, please feel free to call me at 3-0212.
Very truly yours,
John Strand
Legislative Council Administrator
The communication was referred to the Secretary for record.
The following communication was received:
Department of Transportation
July 29, 2009
Pursuant to Section 384(2) of Public Act 275 of 2008, attached is a report intended to fulfill the requirements of the following language:
The department will report on a quarterly basis to both the house and senate appropriations committees on any expenditures relative to the process identified in subsection (1).
Sec. 384 (1) The state transportation department is allowed to finish the Detroit River International Crossing (DRIC) study provided that activity associated with finishing the DRIC study shall not bind the state in any way to construction. Certain preliminary activities which are necessary to prepare a proposal for a decision by the legislature are allowed as long as they do not bind the state. Those activities include all of the following:
(a) Applications for permits and approvals.
(b) Preliminary design engineering work.
(c) Preliminary utility planning and relocation.
(d) Preliminary financial and funding arrangements.
The report includes a listing of internal, consultant, and total study expenditures to-date through the end of the third quarter of Fiscal Year 2009, two charts detailing expenditures by year and source of funds, and monthly progress reports for the quarter detailing the history of the consultant team’s efforts on behalf of the department.
The Michigan Department of Transportation takes great pride in the way we are conducting the DRIC project. We urge you to visit the project Web site, www.partnershipborderstudy.com, where a wealth of additional information regarding study data and activities has been available since 2005. All material attached to this memo will be made available on the project Web site if not already posted.
If you have any questions, please feel free to contact me at (517) 373-3946 or DeCookR@michigan.gov.
Sincerely,
Ronald K. DeCook, Director
Office of Governmental Affairs
The communication was referred to the Secretary for record.
The following communication was received:
Department of State Police
July 31, 2009
The State 9-1-1 Committee and the State 9-1-1 Administrator’s Office is happy to present to you the 2009 Annual 9-1-1 Report to the Legislature as required by MCL 484.1412. The report is mandated by P.A. 32 of 1986, as amended.
The report reflects the progress of Michigan’s 9-1-1 system in 2008 and our current “to date” status. In addition to meeting the statute’s requirements, the report is highly informative on Michigan’s 9-1-1 system. We believe the report also sets the stage for future progress of our state’s 9-1-1 system.
We welcome any comments or questions that you may have. Please direct those inquiries to Harriet Miller-Brown, State 9-1-1 Administrator at millerhr@michigan.gov.
We are requesting that you reply back to our office that you have received this report. Please respond to us no later than Thursday, August 6, 2009.
Thank you,
Janet Hengesbach
State 911 Administrative Office
The communication was referred to the Secretary for record.
The Secretary announced the enrollment printing and presentation to the Governor on Tuesday, July 21, for her approval the following bills:
Enrolled Senate Bill No. 462 at 3:28 p.m.
Enrolled Senate Bill No. 463 at 3:30 p.m.
Enrolled Senate Bill No. 464 at 3:32 p.m.
Enrolled Senate Bill No. 465 at 3:34 p.m.
The Secretary announced that the following official bills and joint resolution were printed on Wednesday, July 15, and are available at the legislative website:
House Bill Nos. 5168 5169 5170 5171 5172 5173 5174 5175 5176 5177 5178 5179 5180 5181
5182 5183 5184 5185 5186 5187 5188 5189 5190 5191 5192 5193 5194 5195
5196 5197 5198 5199 5200 5201
House Joint Resolution Y
The Secretary announced that the following official bills were printed on Thursday, July 16, and are available at the legislative website:
Senate Bill Nos. 681 682 683 684 685 686 687 688 689 690 691 692 693 694
695 696 697 698 699 700 701 702 703 704 705 706 707 708
709 710 711 712
House Bill Nos. 5202 5203
The Secretary announced that the following official bills were printed on Friday, July 17, and are available at the legislative website:
House Bill Nos. 5204 5205 5206 5207 5208 5209 5210 5211 5212 5213 5214
The Secretary announced that the following official bills were printed on Wednesday, July 29, and are available at the legislative website:
House Bill Nos. 5215 5216
Messages from the Governor
The following messages from the Governor were received:
Date: July 28, 2009
Time: 3:27 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 462 (Public Act No. 75), being
An act to provide for the licensing of mortgage loan originators; to regulate the business practices of mortgage loan originators; to establish certain obligations of employees and principals of mortgage loan originators; to prescribe the powers and duties of certain state agencies and officials; and to provide remedies and prescribe penalties.
(Filed with the Secretary of State on July 29, 2009, at 9:02 a.m.)
Date: July 28, 2009
Time: 3:29 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 463 (Public Act No. 76), being
An act to amend 1987 PA 173, entitled “An act to define and regulate mortgage brokers, mortgage lenders, and mortgage servicers and their loan officers; to prescribe the powers and duties of certain public officers and agencies; to provide for the promulgation of rules; and to provide remedies and penalties,” by amending the title and sections 1a, 2, 8, 10, 11, 12, 14, 29, and 33 (MCL 445.1651a, 445.1652, 445.1658, 445.1660, 445.1661, 445.1662, 445.1664, 445.1679, and 445.1683), the title as amended by 2008 PA 66, section 1a as amended by 2009 PA 13, section 2 as amended by 2008 PA 328, section 8 as amended by 2008 PA 326, section 10 as amended by 2008 PA 69, sections 11 and 12 as amended by 2008 PA 62, section 14 as amended by 2008 PA 63, section 29 as amended by 2008 PA 529, and section 33 as amended by 2008 PA 324; and to repeal acts and parts of acts.
(Filed with the Secretary of State on July 29, 2009, at 9:04 a.m.)
Date: July 28, 2009
Time: 3:31 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 464 (Public Act No. 77), being
An act to amend 1981 PA 125, entitled “An act to regulate secondary mortgage loans; to regulate secondary mortgage brokers, lenders, servicers, and loan officers; to prescribe powers and duties of certain state agencies and officials; to require certain fees; to provide for the establishment of a revolving fund; to provide for the promulgation of rules; and to provide remedies and prescribe penalties,” by amending the title and sections 1, 2, 6, 6a, 6b, 11, 13, 20, 22, and 27 (MCL 493.51, 493.52, 493.56, 493.56a, 493.56b, 493.61, 493.63, 493.70, 493.72, and 493.77), the title and sections 2, 6, 6a, 6b, 11, 13, 20, and 22 as amended by 2008 PA 325, section 1 as amended by 2009 PA 14, and section 27 as amended by 2008 PA 530; and to repeal acts and parts of acts.
(Filed with the Secretary of State on July 29, 2009, at 9:06 a.m.)
Date: July 28, 2009
Time: 3:33 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 465 (Public Act No. 78), being
An act to amend 1988 PA 161, entitled “An act to regulate the providing of certain consumer financial services; to provide for licensing of certain financial institutions; to prescribe powers and duties of certain state departments and agencies; to prohibit certain activities; and to provide for remedies and penalties,” by amending section 9 (MCL 487.2059), as amended by 2009 PA 12.
(Filed with the Secretary of State on July 29, 2009, at 9:08 a.m.)
Respectfully,
Jennifer M. Granholm
Governor
The following message from the Governor was received on July 22, 2009, and read:
EXECUTIVE ORDER
No. 2009-37
Declaration of Emergency
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, under the Emergency Management Act, 1976 PA 390, MCL 30.401 to 30.421, the Governor shall, by executive order or proclamation, declare a state of disaster if he or she finds a disaster has occurred or the threat of disaster exists;
WHEREAS, under Section 2 of the Emergency Management Act, 1976 PA 390, MCL 30.402, a disaster includes an occurrence of “severe damage, injury, or loss of life or property resulting from a natural or human-made cause” and specifically includes damage resulting from a “major transportation accident”;
WHEREAS, under Section 2 of the Emergency Management Act, 1976 PA 390, MCL 30.402, an emergency includes any occasion or instance in which the Governor determines state assistance is needed to supplement local efforts and capabilities to save lives, protect property and the public health and safety, or to lessen or avert the threat of a catastrophe in any part of the state
WHEREAS, on July 15, 2009, an explosion occurred on Interstate 75 at 9 Mile Road in Oakland County, Michigan, as a result of a fuel tanker truck crash, causing serious and extensive damage to state road systems including road surfaces and bridges, necessitating immediate and emergency repairs;
WHEREAS, the damage occurred on a federal-aid highway;
WHEREAS, under 23 USC 125, a federal emergency fund is authorized for expenditure by the United States Secretary of Transportation for the repair or reconstruction of highways and roads that the Secretary finds have suffered serious damage as a result of catastrophic failure from any external cause provided that an application for such funds is made by a state transportation department and an emergency has been declared by the Governor and concurred in by the Secretary;
WHEREAS, under 23 USC 120(e), the United States Secretary of Transportation is authorized to provide up to 100% of the cost of emergency repairs under 23 USC 125 where those repairs are intended to minimize damage, protect facilities, or restore essential traffic within 180 days after the actual occurrence of the natural disaster or catastrophic failure;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of power and authority vested in the Governor by the Michigan Constitution of 1963, Michigan law, and 23 USC 125 and 120(e), proclaim and order:
A. An emergency is declared on Interstate 75 at 9 Mile Road in Oakland County as a result of the July 15, 2009 explosion and consequent damage to the road and bridge surfaces and structures, immediate repairs are necessary to minimize damage, protect facilities, and restore essential traffic, and the repair and reconstruction of the damaged highway is vital to the security, well-being, and health of the citizens of this state. A copy of this order shall be transmitted to the United States Secretary of Transportation and the Secretary is requested to concur in this declaration of emergency.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 21st day of July in the year of our Lord, two thousand and nine.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Committee on Government Operations and Reform.
The following message from the Governor was received on July 28, 2009, and read:
EXECUTIVE ORDER
No. 2009-38
Rescission of Executive Order 2009-23
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, Section 2 of Article V of the Michigan Constitution of 1963 empowers the Governor to make changes in the organization of the Executive Branch or in the assignment of functions among its units that the Governor considers necessary for efficient administration;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in the Governor by the Michigan Constitution of 1963, order that Executive Order 2009-23 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 28th day of July in the year of our Lord, two thousand nine.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Committee on Government Operations and Reform.
The following message from the Governor was received on July 28, 2009, and read:
EXECUTIVE ORDER
No. 2009-39
Amendment of Executive Order 2009-17
Executive Reorganization
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the state of Michigan in the Governor;
WHEREAS, Executive Order 2009-17 abolished the Campground Public Health Advisory Board;
WHEREAS, it is necessary and desirable to amend the final paragraph of Executive Order 2009-17;
NOW, THEREFORE, I, JENNIFER M. GRANHOLM, Governor of the State of Michigan, by virtue of the power and the authority vested in the Governor by the Michigan Constitution of 1963 and Michigan law, order that the final paragraph of Executive Order 2009-17 be amended to read as follows:
“In fulfillment of the requirements under Section 2 of Article V of the Michigan Constitution of 1963, the provisions of this Order are effective June 6, 2009 at 12:01 a.m.”
In fulfillment of the requirements under Section 2 of Article V of the Michigan Constitution of 1963, the provisions of this Order are effective September 30, 2009 at 12:01 a.m.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 28th day of July in the year of our Lord, two thousand nine.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Committee on Government Operations and Reform.
The following message from the Governor was received on July 29, 2009, and read:
EXECUTIVE ORDER
No. 2009-40
Disability Concerns Commission
Department of Labor, Energy, and Economic Growth
Executive Reorganization
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, Section 2 of Article V of the Michigan Constitution of 1963 empowers the Governor to make changes in the organization of the executive branch of state government or in the assignment of functions among its units that the Governor considers necessary for efficient administration;
WHEREAS, there is a continuing need to reorganize functions amongst state departments to ensure efficient administration and effectiveness of government;
WHEREAS, the functions, duties, and responsibilities of the Commission on Disability Concerns can be more effectively organized and carried out by the Disability Concerns Commission within the Department of Energy, Labor, and Economic Growth;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in the Governor by the Michigan Constitution of 1963 and Michigan law, order the following:
I. DEFINITIONS
As used in this Order:
A. “Commission on Disability Concerns” means the commission created under 1978 PA 58, MCL 395.301, which later was transferred to the Department of Labor by Executive Order 1995-11, MCL 395.351, to the Family Independence Agency by Executive Order 1996-2, MCL 445.2001, to the Department of Labor and Economic Growth by Executive Order 2003-18, MCL 445.2011, and to the Department of Energy, Labor, and Economic Growth by Executive Order 2008‑20, MCL 445.2025.
B. “Department of Energy, Labor, and Economic Growth” or “Department” means the principal department of state government created under Section 225 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.325, and renamed by Executive Order 1996-2, MCL 445.2001; Executive Order 2003-18, MCL 445.2011; and Executive Order 2008-20, MCL 445.2025.
C. “Disability Concerns Commission” or “Commission” means the commission created under Section II of this Order.
D. “State Budget Director” means the individual appointed by the Governor pursuant to Section 321 of The Management and Budget Act, 1984 PA 431, MCL 18.1321.
II. CREATION OF THE DISABILITY CONCERNS COMMISSION
A. The Disability Concerns Commission is established within the Department of Energy, Labor, and Economic Growth.
B. The Disability Concerns Commission shall consist of 13 members appointed by the Governor. Members appointed by the Governor are subject to disapproval by the Michigan Senate as provided under Section 6 of Article V of the Michigan Constitution of 1963. Of the members initially appointed, 4 members shall be appointed for terms expiring on November 30, 2009, 3 members shall be appointed for terms expiring on November 30, 2010, 3 members shall be appointed for terms expiring on November 30, 2011, and 3 members shall be appointed for terms expiring on November 30, 2012. After the initial appointments, members of the new Commission shall be appointed to 4-year terms.
C. A vacancy on the Commission occurring other than by expiration of a term shall be filled in the same manner as the original appointment for the balance of the unexpired term.
D. The Governor shall designate a member of the Commission to serve as its Chairperson at the pleasure of the Governor. The Commission may elect other officers from its members as the Commission considers appropriate.
III. TRANSFER OF FUNCTIONS AND ABOLITION OF COMMISSION ON DISABILITY CONCERNS
A. All the statutory authority, powers, duties, functions, responsibilities, records, personnel, property, and unexpended balances of appropriations, allocations, or other funds of the Commission on Disability Concerns are transferred to the Disability Concerns Commission created under Section II of this Order.
B. The Commission on Disability Concerns is abolished.
IV. CHARGE TO THE DISABILITY CONCERNS COMMISSION
A. The Disability Concerns Commission shall perform all of the duties, functions, and responsibilities vested in the Commission under 1978 PA 58, MCL 395.301, and under Executive Orders 1995-11, 1996-2, 2003-18, and 2008-20, and shall do all of the following:
1. Review and advise the Governor and the Department on the policies of this state concerning individuals with disabilities.
2. Review and advise the Governor and the Department of the nature, magnitude, and priorities of the issues facing individuals with disabilities.
3. Monitor, evaluate, investigate, and recommend programs for the betterment of individuals with disabilities in Michigan.
4. Make recommendations to the Governor and the Department regarding changes in state programs, statutes, regulations, and policies, including, but not limited to, the coordination of state programs serving individuals with disabilities.
5. Recommend policy and action plans to serve the needs of individuals with disabilities in Michigan.
6. Recognize the accomplishments and contributions of individuals with disabilities in Michigan.
7. Make recommendations to the Governor and the Department regarding methods of overcoming discrimination against individuals with disabilities.
8. Promote public awareness of disability issues.
9. Promote equal access to state services by individuals with disabilities.
10. Promote the involvement of individuals with disabilities in government at all levels.
B. In addition, the Commission shall issue reports that address issues described in Section IV.A of this Order and provide recommendations at times designated by the Governor or the Director of the Department.
V. OPERATIONS OF THE COMMISSION
A. The Commission shall be staffed and assisted by personnel from the Department, subject to available funding. Any budgeting, procurement, or related management functions of the Commission shall be performed under the direction and supervision of the Director of the Department.
B. The Commission shall adopt procedures consistent with Michigan law and this Order governing its organization and operations.
C. A majority of the members of the Commission serving constitutes a quorum for the transaction of the Commission’s business. The Commission shall act by a majority vote of its serving members.
D. The Commission shall meet at the call of the Chairperson and as may be provided in procedures adopted by the Commission.
E. The Commission may establish advisory workgroups composed of representatives of entities participating in Commission activities or other members of the public as deemed necessary by the Commission to assist the Commission in performing its duties and responsibilities. The Commission may adopt, reject, or modify any recommendations proposed by an advisory workgroup.
F. The Commission may, as appropriate, make inquiries, studies, investigations, hold hearings, and receive comments from the public. The Commission may also consult with outside experts in order to perform its duties, including, but not limited to, experts in the private sector, organized labor, government agencies, and at institutions of higher education.
G. Members of the Commission shall serve without compensation. Members of the Commission may receive reimbursement for necessary travel and expenses consistent with relevant statutes and the rules and procedures of the Civil Service Commission and the Department of Management and Budget, subject to available funding.
H. The Commission may hire or retain contractors, sub-contractors, advisors, consultants, and agents, and may make and enter into contracts necessary or incidental to the exercise of the powers of the Commission and the performance of its duties as the Director of the Department deems advisable and necessary, in accordance with this Order, the relevant statutes, and the rules and procedures of the Civil Service Commission and the Department of Management and Budget.
I. The Commission may accept donations of labor, services, or other things of value from any public or private agency or person.
J. Members of the Commission shall refer all legal, legislative, and media contacts to the Department.
VI. IMPLEMENTATION OF TRANSFER
A. The Director of the Department of Energy, Labor, and Economic Growth shall provide executive direction and supervision for the implementation of all transfers of functions under this Order and shall make internal organizational changes as necessary to complete the transfers under this Order.
B. The functions transferred under this Order shall be administered by the Director of the Department of Energy, Labor, and Economic Growth in such ways as to promote efficient administration.
C. All records, property, and unexpended balances of appropriations, allocations, and other funds used, held, employed, available, or to be made available to the Commission on Disability Concerns for the activities, powers, duties, functions, and responsibilities transferred under this Order are transferred to the Department of Energy, Labor, and Economic Growth.
D. The State Budget Director shall determine and authorize the most efficient manner possible for handling financial transactions and records in the state’s financial management system necessary for the implementation of this Order.
VII. MISCELLANEOUS
A. All departments, committees, commissioners, or officers of this state, or of any political subdivision of this state, shall give to the Commission or to any member or representative of the Commission, any necessary assistance required by the Commission or any member or representative of the Commission, in the performance of the duties of the Commission so far as is compatible with its, his, or her duties. Free access shall also be given to any books, records, or documents in its, his, or her custody, relating to matters within the scope of inquiry, study, or review of the Commission.
B. All rules, orders, contracts, and agreements relating to the functions transferred under this Order lawfully adopted prior to the effective date of this Order shall continue to be effective until revised, amended, repealed, or rescinded.
C. This Order shall not abate any suit, action, or other proceeding lawfully commenced by, against, or before any entity affected under this Order. Any suit, action, or other proceeding may be maintained by, against, or before the appropriate successor of any entity affected under this Order.
D. The invalidity of any portion of this Order shall not affect the validity of the remainder of the Order, which may be given effect without any invalid portion. Any portion of this Order found invalid by a court or other entity with proper jurisdiction shall be severable from the remaining portions of this Order.
In fulfillment of the requirements under Section 2 of Article V of the Michigan Constitution of 1963, the provisions of this Order are effective October 1, 2009 at 12:01 a.m.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 29th day of July in the year of our Lord, two thousand nine.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Committee on Government Operations and Reform.
The following messages from the Governor were received and read:
July 16, 2009
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following reappointments to office under Section 2 of 1960 PA 77, MCL 390.952:
Michigan Higher Education Assistance Authority
Mr. Harvey Hollins III, of 42824 Pond Ridge Lane, Belleville, Michigan 48111, county of Wayne, is reappointed to represent Wayne State University, for a term expiring May 22, 2013.
Mr. Jonathan D. Liebman of 6968 Brook Hollow Court, West Bloomfield, Michigan 48322, county of Oakland, is reappointed to represent private occupational schools within this state, for a term expiring May 22, 2013.
Reverend Bruce A. McCoy of 2745 Birchcrest Drive, S.E., Apt. 708, Grand Rapids, Michigan 49506, county of Kent, is reappointed to represent citizens of the state with an interest in higher education, for a term expiring May 22, 2013.
Mr. Marshall (Dick) Shaink, Ph.D., of 1520 East Second Street, Flint, Michigan 48503, county of Genesee, is reappointed to represent community colleges located within this state, for a term expiring May 22, 2013.
July 16, 2009
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following reappointments to state office pursuant to Section 2 of 1968 PA 1, MCL 10.72:
Michigan Women’s Commission
Ms. Emily Stoddard Furrow of 307 Deena Drive, Walker, Michigan 49534, county of Kent, is reappointed for a term expiring July 15, 2012.
Ms. Judith S. Rosenberg of 532 Wallace, Birmingham, Michigan 48009, county of Oakland, is reappointed for a term expiring July 15, 2012.
Ms. Estelle P. Smyth of 1018 6th Avenue South, Escanaba, Michigan 49829, county of Delta, is reappointed for a term expiring July 15, 2012.
Ms. Mary Alice Williams of 338 Auburn Avenue, S.E., Grand Rapids, Michigan 49506, county of Kent, is reappointed for a term expiring July 15, 2012.
Ms. Gloria A. Woods of 354 Killarney Beach, Bay City, Michigan 48706, county of Bay, is reappointed for a term expiring July 15, 2012.
July 20, 2009
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following appointment to state office pursuant to Section 179 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.279:
Commission of Agriculture
Mr. Charles Velmar Green, a Republican, of 8839 Mead Road, Elsie, Michigan 48831, county of Clinton, succeeding Dale Norton, whose term has expired, is appointed for a term commencing July 20, 2009 and expiring December 31, 2012.
July 20, 2009
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following appointment and reappointment to office under Section 7 of the Agricultural Commodities Marketing Act, 1965 PA 232, MCL 290.657:
Michigan Apple Marketing Program Committee
Mr. Brian D. Putney of 10440 N. Manistee County Line Road, Benzonia, Michigan 49616, county of Benzie, succeeding Mark Doherty, whose term has expired, is appointed to represent District 6 growers, for a term commencing July 20, 2009 and expiring April 1, 2012.
Mr. Alvin F. Dietrich of 882 Harding Street, Conklin, Michigan 49403, county of Ottawa, is reappointed to represent District 3 growers, for a term expiring April 1, 2012.
July 20, 2009
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following reappointments to office under Section 7 of the Agricultural Commodities Marketing Act, 1965 PA 232, MCL 290.657:
Michigan Beef Marketing Program Committee
Mr. Daniel M. Javor of 4351 Messer Road, Hastings, Michigan 49058, county of Barry, is reappointed to represent dairy farmers, for a term expiring May 31, 2012.
Mr. Dale R. Oeschger of 2129 South Bay Port Road, Bay Port, Michigan 48720, county of Huron, is reappointed to represent cattle feeders, for a term expiring May 31, 2012.
July 23, 2009
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following reappointment to office under Section 7 of the Agricultural Commodities Marketing Act, 1965 PA 232, MCL 290.657:
Michigan Beef Marketing Program Committee
Mr. Timothy L. Andrews of 6698 South Shunk Road, Sault Sainte Marie, Michigan 49783, county of Chippewa, is reappointed to represent cattle growers, for a term expiring May 31, 2012.
Sincerely,
Jennifer M. Granholm
Governor
The appointments were referred to the Committee on Government Operations and Reform.
The following message from the Governor was received and read:
July 16, 2009
Due to an error on the July 14, 2009 letter filed with your office pursuant to Section 7 of the Elevator Safety Board Act, 1967 PA 227, MCL 408.807, please be advised of the following correction appearing in bold print:
Elevator Safety Board
Mr. William J. Kogelschatz of 8071 Diane Drive, Portland, Michigan 48875, county of Ionia, is reappointed to represent elevator contractor unions, for a term expiring July 22, 2013.
Ms. Erin C. Modiano of 4045 Harbor Vista Drive, Orchard Lake, Michigan 48323, county of Oakland, is reappointed to represent insurance companies that are authorized to insure elevators, for a term expiring July 22, 2013.
Sincerely,
Jennifer M. Granholm
Governor
The message was referred to the Committee on Government Operations and Reform.
By unanimous consent the Senate proceeded to the order of
General Orders
Senator Cropsey moved that the Senate resolve itself into the Committee of the Whole for consideration of the General Orders calendar.
The motion prevailed, and the President pro tempore, Senator Richardville, designated Senator Basham as Chairperson.
After some time spent therein, the Committee arose; and, the President pro tempore, Senator Richardville, having resumed the Chair, the Committee reported back to the Senate, favorably and without amendment, the following bills:
House Bill No. 4683, entitled
A bill to amend 1962 PA 192, entitled “Professional service corporation act,” by amending section 8 (MCL 450.228), as amended by 1998 PA 48.
House Bill No. 4684, entitled
A bill to amend 1986 PA 157, entitled “Michigan export development act,” by amending section 10 (MCL 447.160), as amended by 2002 PA 302.
House Bill No. 4686, entitled
A bill to amend 1931 PA 328, entitled “The Michigan penal code,” by amending sections 159g and 411j (MCL 750.159g and 750.411j), section 159g as amended by 2002 PA 124 and section 411j as amended by 2002 PA 136.
House Bill No. 4687, entitled
A bill to amend 1961 PA 236, entitled “Revised judicature act of 1961,” by amending section 4701 (MCL 600.4701), as amended by 2007 PA 156.
House Bill No. 4695, entitled
A bill to amend 1965 PA 314, entitled “Public employee retirement system investment act,” by amending section 13 (MCL 38.1133), as amended by 2008 PA 425.
House Bill No. 4696, entitled
A bill to amend 1984 PA 270, entitled “Michigan strategic fund act,” by amending section 23 (MCL 125.2023), as amended by 2002 PA 556.
Senate Bill No. 700, entitled
A bill to amend 1976 PA 331, entitled “Michigan consumer protection act,” by amending section 20 (MCL 445.920).
Senate Bill No. 701, entitled
A bill to amend 1971 PA 227, entitled “An act to prescribe the rights and duties of parties to home solicitation sales; to regulate certain telephone solicitation; to provide for the powers and duties of certain state officers and entities; and to prescribe penalties and remedies,” by amending section 1 (MCL 445.111), as amended by 2002 PA 612.
Senate Bill No. 703, entitled
A bill to amend 1982 PA 162, entitled “Nonprofit corporation act,” by amending section 1137 (MCL 450.3137), as added by 1984 PA 209.
Senate Bill No. 706, entitled
A bill to amend 1980 PA 307, entitled “Savings and loan act of 1980,” by amending section 515 (MCL 491.515), as added by 1987 PA 106.
Senate Bill No. 707, entitled
A bill to amend 1986 PA 316, entitled “Michigan education trust act,” by amending section 19 (MCL 390.1439).
Senate Bill No. 710, entitled
A bill to amend 1994 PA 160, entitled “Credit services protection act,” by amending section 2 (MCL 445.1822).
Senate Bill No. 712, entitled
A bill to amend 1994 PA 451, entitled “Natural resources and environmental protection act,” by amending sections 21528 and 50510 (MCL 324.21528 and 324.50510), section 21528 as amended by 1996 PA 181 and section 50510 as amended by 2002 PA 387.
The bills were placed on the order of Third Reading of Bills.
By unanimous consent the Senate proceeded to the order of
Introduction and Referral of Bills
Senator Kahn introduced
Senate Bill No. 713, entitled
A bill to amend 1927 PA 175, entitled “The code of criminal procedure,” by amending section 16t of chapter XVII (MCL 777.16t), as amended by 2008 PA 565.
The bill was read a first and second time by title and referred to the Committee on Judiciary.
Senator Gleason introduced
Senate Bill No. 714, entitled
A bill to amend 1927 PA 175, entitled “The code of criminal procedure,” by amending section 16s of chapter XVII (MCL 777.16s), as amended by 2008 PA 414.
The bill was read a first and second time by title and referred to the Committee on Judiciary.
Senators Van Woerkom, Jelinek, Kuipers and Birkholz introduced
Senate Bill No. 715, entitled
A bill to amend 1956 PA 40, entitled “The drain code of 1956,” by amending section 154 (MCL 280.154).
The bill was read a first and second time by title and referred to the Committee on Local, Urban and State Affairs.
Senator Jacobs introduced
Senate Bill No. 716, entitled
A bill to amend 1978 PA 368, entitled “Public health code,” by amending sections 7523, 7524, and 7524a (MCL 333.7523, 333.7524, and 333.7524a), section 7523 as amended by 2006 PA 130, section 7524 as amended by 2006 PA 558, and section 7524a as amended by 1994 PA 8.
The bill was read a first and second time by title and referred to the Committee on Judiciary.
Senator Garcia introduced
Senate Bill No. 717, entitled
A bill to create the information security program standards act; to provide for standards for safeguarding personal information; and to provide for certain civil immunity.
The bill was read a first and second time by title and referred to the Committee on Homeland Security and Emerging Technologies.
Senators Gleason, Prusi, Anderson, Cherry, Hunter, Olshove, Clark-Coleman and Basham introduced
Senate Bill No. 718, entitled
A bill to amend 1995 PA 24, entitled “Michigan economic growth authority act,” by amending section 8 (MCL 207.808), as amended by 2008 PA 257.
The bill was read a first and second time by title and referred to the Committee on Commerce and Tourism.
Senators Allen, Pappageorge and Hardiman introduced
Senate Bill No. 719, entitled
A bill to amend 1895 PA 198, entitled “An act to establish a law uniform with the laws of other states relating to the sealing of deeds and other written instruments,” by amending section 2 (MCL 565.232).
The bill was read a first and second time by title and referred to the Committee on Judiciary.
Senators Kuipers, Pappageorge and Hardiman introduced
Senate Bill No. 720, entitled
A bill to amend 1846 RS 1, entitled “Of the statutes,” by amending section 3n (MCL 8.3n).
The bill was read a first and second time by title and referred to the Committee on Judiciary.
Senators Kahn, McManus, Brown, Garcia, Cropsey, Patterson, Kuipers, Sanborn, Pappageorge, Hardiman and Birkholz introduced
Senate Bill No. 721, entitled
A bill to amend 1954 PA 116, entitled “Michigan election law,” by amending section 759a (MCL 168.759a), as amended by 2006 PA 605.
The bill was read a first and second time by title and referred to the Committee on Campaign and Election Oversight.
Senators Kahn, Pappageorge, Hardiman and Birkholz introduced
Senate Bill No. 722, entitled
A bill to amend 1978 PA 368, entitled “Public health code,” (MCL 333.1101 to 333.25211) by adding section 21529; and to repeal acts and parts of acts.
The bill was read a first and second time by title and referred to the Committee on Health Policy.
Senators Hunter, Jansen, Birkholz, Gilbert, Hardiman and Jacobs introduced
Senate Bill No. 723, entitled
A bill to amend 1973 PA 116, entitled “An act to provide for the protection of children through the licensing and regulation of child care organizations; to provide for the establishment of standards of care for child care organizations; to prescribe powers and duties of certain departments of this state and adoption facilitators; to provide penalties; and to repeal acts and parts of acts,” by amending section 11 (MCL 722.121), as amended by 1980 PA 232, and by adding section 3g.
The bill was read a first and second time by title and referred to the Committee on Families and Human Services.
Senators Jansen, Hunter, Gilbert, Birkholz, Hardiman and Jacobs introduced
Senate Bill No. 724, entitled
A bill to amend 1973 PA 116, entitled “An act to provide for the protection of children through the licensing and regulation of child care organizations; to provide for the establishment of standards of care for child care organizations; to prescribe powers and duties of certain departments of this state and adoption facilitators; to provide penalties; and to repeal acts and parts of acts,” by amending section 11b (MCL 722.121b), as amended by 2007 PA 217.
The bill was read a first and second time by title and referred to the Committee on Families and Human Services.
Senators Birkholz, Garcia, Patterson, Barcia and Jansen introduced
Senate Bill No. 725, entitled
A bill to amend 1994 PA 451, entitled “Natural resources and environmental protection act,” by amending sections 11504, 11507a, and 11514 (MCL 324.11504, 324.11507a, and 324.11514), section 11504 as amended by 1996 PA 359, section 11507a as amended by 2004 PA 39, and section 11514 as amended by 2008 PA 394, and by adding section 11512b.
The bill was read a first and second time by title and referred to the Committee on Energy Policy and Public Utilities.
Senators Birkholz, Hardiman and Jansen introduced
Senate Bill No. 726, entitled
A bill to amend 2008 PA 33, entitled “Michigan planning enabling act,” by amending section 15 (MCL 125.3815).
The bill was read a first and second time by title and referred to the Committee on Local, Urban and State Affairs.
Senators Birkholz and Hardiman introduced
Senate Bill No. 727, entitled
A bill to amend 1939 PA 288, entitled “Probate code of 1939,” by amending sections 27a and 68 of chapter X (MCL 710.27a and 710.68), section 27a as added by 1994 PA 208 and section 68 as amended by 1994 PA 373.
The bill was read a first and second time by title and referred to the Committee on Families and Human Services.
Senator Stamas introduced
Senate Bill No. 728, entitled
A bill to amend 1949 PA 300, entitled “Michigan vehicle code,” (MCL 257.1 to 257.923) by adding section 653c.
The bill was read a first and second time by title and referred to the Committee on Transportation.
Senator Stamas introduced
Senate Bill No. 729, entitled
A bill to amend 1927 PA 175, entitled “The code of criminal procedure,” by amending section 12g of chapter XVII (MCL 777.12g), as amended by 2008 PA 467.
The bill was read a first and second time by title and referred to the Committee on Transportation.
Senator Stamas introduced
Senate Bill No. 730, entitled
A bill to authorize the department of natural resources to convey certain state owned property in Iosco county; to prescribe conditions for the conveyance; and to provide for disposition of the revenue from the conveyance.
The bill was read a first and second time by title and referred to the Committee on Appropriations.
Senators Allen, Kahn, Patterson, Basham, Garcia, Stamas, Gilbert, Scott, Olshove, Clark-Coleman, Switalski, Jacobs, Jansen, Cherry, Richardville, Birkholz and Whitmer introduced
Senate Bill No. 731, entitled
A bill to create the Michigan quality community care council; to prescribe the powers and duties of the council; to prescribe the powers and duties of certain state departments; and to provide for the transfer of programs, employees, and funds.
The bill was read a first and second time by title and referred to the Committee on Senior Citizens and Veterans Affairs.
Statements
Senators Scott and Hunter asked and were granted unanimous consent to make statements and moved that the statements be printed in the Journal.
The motion prevailed.
Senator Scott’s statement is as follows:
The great lawyer Clarence Darrow once said, “As long as the world shall last there will be wrongs, and if no one objected and no one rebelled, these wrongs would last forever.” We have heard our citizens object to the unfair auto insurance rates that many of them pay. Many of them are careful drivers. They don’t have accidents, and they don’t have points on their licenses. They pay their bills on time. They are responsible citizens. And yet, they pay extraordinarily high auto insurance rates just because they live in a particular city or in a particular neighborhood of a city.
People should not be penalized with higher rates simply because of their address. They should not be penalized because they choose to live near where they work, or they choose to live near their family. If they have a good driving record, then their auto insurance rates should reflect that record.
We can make the rules on this issue. We can give good drivers across Michigan the fair rates they deserve if we would just make this an important issue and move my bills.
Senator Hunter’s statement is as follows:
Today, Senator Thomas and I welcome your co‑sponsorship of two bills that will provide Michigan families with access to insurance coverage for the diagnosis and treatment of autism spectrum disorders. These bills mirror House Bill No. 4183, sponsored by Representative Ball, and House Bill No. 4476, sponsored by Representative Angerer. These bills passed overwhelmingly on June 24 with substantial bipartisan support.
Please consider, colleagues, the fact that 1 in every 150 children is born with this developmental disorder, and nearly 1 in 200 children has a milder form of autism. The treatments for this disorder are extremely expensive, costing families in this state an average of nearly $30,000 per year. At any rate, this issue impacts us all greatly without respect to party affiliation, geography, ideology, or any other measure of political division.
It is time that we show the citizens of our great state that we are truly concerned about the financial burden that they have to bear, through no fault of their own, as they labor and sacrifice in order to care for their autistic children. Let us join all the other states that have seen fit to ensure that these hardworking families are provided with the insurance coverage that they so desperately need. Join us in sending a message to the families of Michigan that we want insurance coverage for autism.
Committee Reports
The Committee on Banking and Financial Institutions reported
Senate Bill No. 700, entitled
A bill to amend 1976 PA 331, entitled “Michigan consumer protection act,” by amending section 20 (MCL 445.920).
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
Senate Bill No. 701, entitled
A bill to amend 1971 PA 227, entitled “An act to prescribe the rights and duties of parties to home solicitation sales; to regulate certain telephone solicitation; to provide for the powers and duties of certain state officers and entities; and to prescribe penalties and remedies,” by amending section 1 (MCL 445.111), as amended by 2002 PA 612.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
Senate Bill No. 703, entitled
A bill to amend 1982 PA 162, entitled “Nonprofit corporation act,” by amending section 1137 (MCL 450.3137), as added by 1984 PA 209.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
Senate Bill No. 706, entitled
A bill to amend 1980 PA 307, entitled “Savings and loan act of 1980,” by amending section 515 (MCL 491.515), as added by 1987 PA 106.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
Senate Bill No. 707, entitled
A bill to amend 1986 PA 316, entitled “Michigan education trust act,” by amending section 19 (MCL 390.1439).
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
Senate Bill No. 710, entitled
A bill to amend 1994 PA 160, entitled “Credit services protection act,” by amending section 2 (MCL 445.1822).
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
Senate Bill No. 712, entitled
A bill to amend 1994 PA 451, entitled “Natural resources and environmental protection act,” by amending sections 21528 and 50510 (MCL 324.21528 and 324.50510), section 21528 as amended by 1996 PA 181 and section 50510 as amended by 2002 PA 387.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
House Bill No. 4683, entitled
A bill to amend 1962 PA 192, entitled “Professional service corporation act,” by amending section 8 (MCL 450.228), as amended by 1998 PA 48.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
House Bill No. 4684, entitled
A bill to amend 1986 PA 157, entitled “Michigan export development act,” by amending section 10 (MCL 447.160), as amended by 2002 PA 302.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
House Bill No. 4686, entitled
A bill to amend 1931 PA 328, entitled “The Michigan penal code,” by amending sections 159g and 411j (MCL 750.159g and 750.411j), section 159g as amended by 2002 PA 124 and section 411j as amended by 2002 PA 136.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
House Bill No. 4687, entitled
A bill to amend 1961 PA 236, entitled “Revised judicature act of 1961,” by amending section 4701 (MCL 600.4701), as amended by 2007 PA 156.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
House Bill No. 4695, entitled
A bill to amend 1965 PA 314, entitled “Public employee retirement system investment act,” by amending section 13 (MCL 38.1133), as amended by 2008 PA 425.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Banking and Financial Institutions reported
House Bill No. 4696, entitled
A bill to amend 1984 PA 270, entitled “Michigan strategic fund act,” by amending section 23 (MCL 125.2023), as amended by 2002 PA 556.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Randy Richardville
Chairperson
To Report Out:
Yeas: Senators Richardville, Sanborn, Stamas and Olshove
Nays: None
The bill was referred to the Committee of the Whole.
COMMITTEE ATTENDANCE REPORT
The Committee on Banking and Financial Institutions submitted the following:
Meeting held on Wednesday, August 5, 2009, at 9:00 a.m., Room 210, Farnum Building
Present: Senators Richardville (C), Sanborn, Stamas and Olshove
Excused: Senators Cassis, Hunter and Clarke
Scheduled Meetings
Legislative Commission on Government Efficiency - Thursday, August 6, 1:00 p.m., Grand Rapids State Office Building, Michigan Room, 1st Floor, 350 Ottawa Avenue, N.W., Grand Rapids; Friday, August 7, 8:00 p.m., Cadillac Place, Room L150, 1st Floor, 3044 W. Grand Boulevard, Detroit; and Wednesday, August 12, 10:00 a.m., Room 426, Capitol Building (373-0212)
Legislative Commission on Statutory Mandates - Tuesday, August 25, 9:00 a.m., Executive Conference Room, 5th Floor, Oakland County Executive Office Building, 2100 N. Pontiac Lake Road, Waterford (373-0212)
Legislative Retirement Board of Trustees - Thursdays, September 10 and December 3, 2:00 p.m., Room H-252, Capitol Building (373-0575)
Senator Cropsey moved that the Senate adjourn.
The motion prevailed, the time being 12:09 p.m.
In pursuance of the order previously made, the President pro tempore, Senator Richardville, declared the Senate adjourned until Tuesday, August 18, 2009, at 10:00 a.m.
CAROL MOREY VIVENTI
Secretary of the Senate
1246 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1247
1248 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1249
1250 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1251
1252 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1253
1254 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1255
1256 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1257
1258 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1259
1260 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1261
1262 JOURNAL OF THE SENATE [August 5, 2009] [No. 62
No. 62] [August 5, 2009] JOURNAL OF THE SENATE 1263
1264 JOURNAL OF THE SENATE [August 5, 2009] [No. 62