No. 1
STATE OF MICHIGAN
Journal of the Senate
99th Legislature
REGULAR SESSION OF 2017
Senate Chamber, Lansing, Wednesday, January 11, 2017.
12:00 noon.
In conformity with the requirements of the Constitution of the state of Michigan, the Senators of the 99th Legislature of the state of Michigan assembled in the Senate Chamber in the Capitol at Lansing this day (being the second Wednesday of January 2017), at twelve o’clock noon, and were called to order by the President, Lieutenant Governor Brian N. Calley.
The roll was called by the Secretary of the Senate, who announced that a quorum was present.
District Name District Name
1st Coleman A. Young II—excused 20th Margaret E. O’Brien
2nd Bertram C. Johnson 21st John M. Proos
3rd Morris W. Hood III—excused 22nd Joe Hune
4th Ian Conyers 23rd Curtis Hertel, Jr.
5th David Knezek 24th Rick Jones
6th Hoon-Yung Hopgood 25th Phillip J. Pavlov
7th Patrick J. Colbeck 26th Tonya Schuitmaker
8th Jack M. Brandenburg 27th Jim Ananich
9th Steven M. Bieda 28th Peter MacGregor
10th Tory Rocca 29th David S. Hildenbrand
11th Vincent Gregory 30th Arlan B. Meekhof—excused
12th James A. Marleau 31st Michael Green
13th Marty Knollenberg 32nd Kenneth B. Horn
14th David B. Robertson 33rd Judith K. Emmons
15th Michael W. Kowall 34th Goeffrey M. Hansen
16th Mike Shirkey 35th Darwin L. Booher
17th Dale W. Zorn 36th Jim Stamas
18th Rebekah L. Warren 37th Wayne A. Schmidt
19th Michael L. Nofs—excused 38th Thomas A. Casperson—excused
Reverend Dr. Louis Prues of Jefferson Avenue Presbyterian Church of Detroit offered the following invocation:
Spirit of service, we are of many faiths, and for that rich blend we are grateful. We come from every corner of our great state to inspire in each other a deeper understanding of service and caring and trust. You have given gifts and talents and skills to those in this room and so it is our fervent prayer that they will use them to create a healthy, a just, and a prosperous society. We invoke Your blessing on our Governor, our Lieutenant Governor, and all of those here this morning who lead us.
Spirit of understanding, we pray that You will enlarge our sympathies and deepen our understanding. Strengthen our courage and hope here in this assembly and in the neighborhoods represented here today. May our circles and our hearts be inclusive, remembering that everyone we serve is made in Your image.
Spirit of peace, shine brightly in all of these legislators. Give them a deeper understanding of the people who dislike them, a greater appreciation for those who do like them, a joy in the people who love them, and a greater power to help those who truly need them. Open their eyes to a larger vision, their ears to the sounds of hurt, and their hearts to the many needs of the people of Michigan.
Spirit of courage, guard brave men and women everywhere who are risking their lives in battle for their country and our communities. Bring hope to those families at home wanting their father, their mother, their sister, their brother, their friend to be safe and return in the evening. For those who have fought the good fight for their country and their community and who now live eternally with You, we thank You today for their lives, for their courage, and for their selfless duty.
We pray for these things with humility, we pray because of the hope that is within us and our faith in the ultimate triumph of the human spirit that You have given to us, and we pray because of our trust in the God as we know him: Creator, Sustainer, and Provider. Amen.
The President, Lieutenant Governor Calley, led the members of the Senate in recital of the Pledge of Allegiance.
The President pro tempore, Senator Schuitmaker, assumed the Chair.
Motions and Communications
Senator Kowall moved that Senators Meekhof, Casperson and Nofs be excused from today’s session.
The motion prevailed.
Senator Bieda moved that Senators Young and Hood be excused from today’s session.
The motion prevailed.
Certified List of Representatives
The following communication was received and read:
Department of State
November 28, 2016
Enclosed, please find a certified listing of the candidates elected to the office of State Representative at the November 8, 2016 general election. A copy of the official returns certified for the election is also provided for your reference.
Please do not hesitate to contact this office if we can be of any further assistance.
Sincerely,
Christopher M. Thomas
Director of Elections
STATE OF MICHIGAN
DEPARTMENT OF STATE
I, Ruth Johnson, Secretary of State and Custodian of the Great Seal of the State of Michigan, certify that the persons named on the attached listing were duly elected at the November 8, 2016 General Election to the Office of State Representative for a term commencing on January 1, 2017 and ending on January 1, 2019, as shown by the official returns certified for the election and placed on file in this office.
In witness whereof, I have hereto attached my signature [SEAL] and the Great Seal of the State of Michigan, at Lansing,
on November 28, 2016.
Ruth Johnson
Secretary of State
Members-Elect of the House of Representatives
District Party Name Address
1 Dem Brian R. Banks 21456 Newcastle Road, Harper Woods 48225
2 Dem Bettie Cook Scott 17160 Gravier, Apt. 6A, Detroit 48224
3 Dem Wendell L. Byrd 20651 Stratford Road, Detroit 48221
4 Dem Rose Mary C. Robinson 4221 Avery, Detroit 48208
5 Dem Fred Durhal 4055 Leslie Street, Detroit 48238
6 Dem Stephanie Chang 1348 Joliet Place, Detroit 48207
7 Dem LaTanya Garrett 15355 Cherrylawn, Detroit 48238
8 Dem Sherry Gay-Dagnogo 15667 Glastonbury Avenue, Detroit 48223
9 Dem Sylvia Santana 5700 Brace Street, Detroit 48228
10 Dem Leslie Love P.O. Box 47323, Oak Park 48237
11 Dem Jewell Jones 26050 Avondale, Inkster 48141
12 Dem Erika Geiss 24645 Muirfield Drive, Taylor 48180
13 Dem Frank Liberati 9068 Quandt Avenue, Allen Park 48101
14 Dem Cara Clemente 2235 Fort Park, Lincoln Park 48146
15 Dem Abdullah Hammoud 254 Mohawk Street, Dearborn 48124
16 Dem Robert L. Kosowski 450 N. Bryar Street, Westland 48185
17 Rep Joseph Bellino, Jr. 1285 Hollywood Drive, Monroe 48162
18 Dem Kevin Hertel 22848 Poplar Beach Drive, Saint Clair Shores 48081
19 Rep Laura Cox P.O. Box 531392, Livonia 48153
20 Rep Jeff Noble 45050 N. Territorial Road, Plymouth 48170
21 Dem Kristy Pagan 7420 Windsor Woods Drive, Apt. #2A, Canton 48187
22 Dem John Chirkun 31229 Merrily, Roseville 48066
23 Dem Darrin Camilleri 21544 Kings Pointe Boulevard, Brownstown 48183
24 Rep Steve Marino 37884 Lakeshore Drive, Harrison Township 48045
25 Dem Henry Yanez 14052 Bery Drive, Sterling Heights 48312
26 Dem Jim Ellison 1309 Mohawk Avenue, Royal Oak 48067
27 Dem Robert Wittenberg 26131 Harding Street, Oak Park 48237
28 Dem Patrick Green 3929 Marlene Drive, Warren 48092
29 Dem Tim Greimel 2640 Greenstone Boulevard, Auburn Hills 48326
30 Rep Diana Farrington 8830 Summers Court, Utica 48317
31 Dem William J. Sowerby 37860 Saddle Lane, Clinton Township 48036
32 Rep Pamela Hornberger 53611 Katarina, Chesterfield Township 48051
33 Rep Jeff Yaroch 35545 Pound Road, Richmond 48062
34 Dem Sheldon A. Neeley 2305 Begole Street, Flint 48504
35 Dem Jeremy Moss 18405 Melrose Avenue, Southfield 48075
36 Rep Peter J. Lucido 14601 Breza, Shelby Township 48315
37 Dem Christine Greig 21031 Eastfarm Lane Court, Northville 48167
38 Rep Kathy S. Crawford 46275 W. Eleven Mile Road, Novi 48374
39 Rep Klint Kesto P.O. Box 1193, Walled Lake 48390
40 Rep Michael D. McCready 1011 S. Adams Road, Birmingham 48009
41 Rep Martin Howrylak 3035 Newport Court, Troy 48084
42 Rep Lana L. Theis P.O. Box 461, Brighton 48116
43 Rep Jim Tedder 4900 Lakeview Boulevard, Clarkston 48348
44 Rep Jim Runestad 2210 Teggerdine Road, White Lake 48386
45 Rep Michael Webber 2311 Walton Boulevard, #42, Rochester Hills 48309
46 Rep John Reilly 2273 W. Predmore, Oakland 48363
47 Rep Hank Vaupel P.O. Box 357, Fowlerville 48836
48 Dem Pam Faris 4116 Orme Circle, Clio 48420
49 Dem Phil Phelps 819 E. Main Street, Flushing 48433
50 Dem Tim Sneller 2253 McLaren Street, Burton 48529
51 Rep Joseph Graves 16316 Knobhill Drive, Linden 48451
52 Dem Donna Lasinski 4977 St. Annes Court, Ann Arbor 48103
53 Dem Yousef Rabhi 1255 Kensington Drive, Ann Arbor 48104
54 Dem Ronnie D. Peterson 1146 Rue Willette, Ypsilanti 48198
55 Dem Adam F. Zemke 2860 Gladstone Avenue, Ann Arbor 48104
56 Rep Jason M. Sheppard P.O. Box 271, Lambertville 48144
57 Rep Bronna Kahle P.O. Box 681, Adrian 49221
58 Rep Eric Leutheuser P.O. Box 58, Hillsdale 49242
59 Rep Aaron Miller 27788 Banker Street Road, Sturgis 49091
60 Dem Jon Hoadley 2720 Parkview Avenue, Kalamazoo 49008
61 Rep Brandt Iden P.O. Box 20486, Kalamazoo 49019
62 Rep John Bizon 114 Castle Ridge Drive, Battle Creek 49015
63 Rep David C. Maturen 11911 Lee Mar Drive, Vicksburg 49097
64 Rep Julie Alexander 5815 Hanover, Hanover 49241
65 Rep Brett Roberts 3494 Sherman Road, Charlotte 48813
66 Rep Beth Griffin P.O. Box 29, Paw Paw 49079
67 Dem Tom Cochran 418 Coppersmith Drive, Mason 48854
68 Dem Andy Schor P.O. Box 13073, Lansing 48901
69 Dem Sam Singh 1837 Cricket Lane, East Lansing 48823
70 Rep James A. Lower P.O. Box 115, Cedar Lake 48812
71 Rep Tom Barrett P.O. Box 121, Charlotte 48813
72 Rep Steven Johnson P.O. Box 132, Wayland 49348
73 Rep Chris Afendoulis 240 Edgehill Avenue, S.E., Grand Rapids 49546
74 Rep Rob VerHeulen 4167 Imperial, N.W., Walker 49534
75 Dem David LaGrand 1551 Kalamazoo Avenue, S.E., Grand Rapids 49507
76 Dem Winnie Brinks 2060 Osceola Drive, S.E., Grand Rapids 49506
77 Rep Tommy Brann 4335 56th Street, S.W., Wyoming 49418
78 Rep Dave Pagel 3221 E. Shawnee Road, Berrien Springs 49103
79 Rep Kim LaSata P.O. Box 495, Saint Joseph 49085
80 Rep Mary Whiteford P.O. Box 324, Allegan 49010
81 Rep Dan Lauwers 12401 Speaker Road, Brockway Township 48097
82 Rep Gary Howell 4865 Fish Lake Road, North Branch 48461
83 Rep Shane Hernandez 1423 18th Street, Port Huron 48060
84 Rep Edward J. Canfield 933 E. Main Street, Sebewaing 48759
85 Rep Ben Frederick 600 N. Water Street, Owosso 48867
86 Rep Thomas A. Albert P.O. Box 164, Lowell 49331
87 Rep Julie Calley 10198 Butler Road, Portland 48875
88 Rep Roger Victory 5214 22nd Avenue, Hudsonville 49426
89 Rep Jim Lilly P.O. Box 147, Macatawa 49434
90 Rep Daniela Garcia 22 E. 29th Street, Holland 49423
91 Rep Holly Hughes 8801 Lehman Road, Montague 49437
92 Dem Terry J. Sabo 1188 N. Robinhood Drive, Muskegon 49445
93 Rep Tom Leonard P.O. Box 261, DeWitt 48820
94 Rep Tim Kelly 25 Benton Road, Saginaw 48602
95 Dem Vanessa Guerra 2146 Gratiot Avenue, Saginaw 48602
96 Dem Brian K. Elder P.O. Box 66, Bay City 48707
97 Rep Jason Wentworth 6810 E. Beaverton Road, Clare 48617
98 Rep Gary Glenn 3800 E. Monroe Road, Midland 48642
99 Rep Roger Hauck P.O. Box 985, Mount Pleasant 48804
100 Rep Scott A. VanSingel 12615 Catalpa, Grant 49327
101 Rep Curt VanderWall 4906 Rasmussen Road, Ludington 49431
102 Rep Michele Hoitenga 226 Roberts Street, Manton 49663
103 Rep Daire L. Rendon P.O. Box 809, Lake City 49651
104 Rep Larry C. Inman 8971 Crockett, Williamsburg 49690
105 Rep Triston S. Cole 241 E. Eddy School Road, Mancelona 49659
106 Rep Sue Allor P.O. Box 248, Wolverine 49799
107 Rep Lee Chatfield 2481 US 31 N, Levering 49755
108 Rep Beau Matthew LaFave W8025 Millie Hill Estates Drive, Iron Mountain 49801
109 Dem John Kivela 1005 Cleveland Avenue, Marquette 49855
110 Dem Scott Dianda 25607 Wedge Street, Calumet 49913
The following communications were received and read:
Office of the Auditor General
December 28, 2016
Enclosed is a copy of the following report:
• Follow-up report on the performance audit of Early On, Michigan Department of Education.
December 28, 2016
Enclosed is a copy of the following report:
• Performance audit report on the Michigan Gaming Control Board, Department of Treasury.
Sincerely,
Doug Ringler
Auditor General
The audit reports were referred to the Committee on Government Operations.
The following communications were received:
Department of State
Administrative Rules
Notices of Filing
December 21, 2016
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2015-026-LR (Secretary of State Filing #16-12-15) on this date at 3:43 p.m. for the Department of Licensing and Regulatory Affairs entitled, “Construction Code, Part 7. Plumbing Code.”
These rules take effect 120 days after being filed with the Secretary of State.
December 21, 2016
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2015-032-LR (Secretary of State Filing #16-12-16) on this date at 3:43 p.m. for the Department of Licensing and Regulatory Affairs entitled, “Construction Code, Part 4. Building Code.”
These rules take effect 120 days after filing with the Secretary of State.
December 21, 2016
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2014-028-LR (Secretary of State Filing #16-12-17) on this date at 3:43 p.m. for the Department of Licensing and Regulatory Affairs entitled, “MISS DIG Underground Facility Damage Prevention and Safety.”
These rules become effective immediately upon filing with the Secretary of State unless adopted under section 33, 44 or 45a(6), or 48 of 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
December 22, 2016
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2014-129-LR (Secretary of State Filing #16-12-18) on this date at 11:51 a.m. for the Department of Licensing and Regulatory Affairs entitled, “Board of Optometry - General Rules.”
These rules become effective immediately upon filing with the Secretary of State unless adopted under section 33, 44 or 45a(6) of 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
December 22, 2016
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2014-144-LR (Secretary of State Filing #16-12-19) on this date at 11:51 a.m. for the Department of Licensing and Regulatory Affairs entitled, “Veterinary Medicine - General Rules.”
These rules become effective immediately upon filing with the Secretary of State unless adopted under section 33, 44 or 45a(6) of 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
December 22, 2016
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2014-157-LR (Secretary of State Filing #16-12-20) on this date at 11:51 a.m. for the Department of Licensing and Regulatory Affairs entitled, “Social Work - General Rules.”
These rules become effective immediately upon filing with the Secretary of State unless adopted under section 33, 44 or 45a(6) of 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
January 6, 2017
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2015-088-LR (Secretary of State Filing #17-01-01) on this date at 3:47 p.m. for the Department of Licensing and Regulatory Affairs entitled, “Board of Physical Therapy - General Rules.”
These rules become effective immediately upon filing with the Secretary of State unless adopted under section 33, 44 or 45a of the 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
January 6, 2017
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2016-019-LR (Secretary of State Filing #17-01-02) on this date at 3:47 p.m. for the Department of Licensing and Regulatory Affairs entitled, “Accounting - General Rules.”
These rules take effect immediately upon filing with the Secretary of State unless adopted under section 33, 44 or 45a(6) of 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
January 6, 2017
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2015-087-LR (Secretary of State Filing #17-01-03) on this date at 3:49 p.m. for the Department of Licensing and Regulatory Affairs entitled, “Podiatric Medicine and Surgery - General Rules.”
These rules take effect immediately upon filing with the Secretary of State unless adopted under sections 33, 44 or 45a(6) of 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
January 6, 2017
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2015-090-LR (Secretary of State Filing #17-01-04) on this date at 3:48 p.m. for the Department of Licensing and Regulatory Affairs entitled, “Dentistry - General Rules.”
These rules take effect immediately upon filing with the Secretary of State unless adopted under section 33, 44 or 45a(6) of 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
January 6, 201
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2016-028-LR (Secretary of State Filing #17-01-05) on this date at 3:48 p.m. for the Department of Licensing and Regulatory Affairs entitled, “Workers’ Compensation Health Care Services.”
These rules become effective 7 days after filing with the Secretary of State.
January 6, 2017
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 Licensing and Regulatory Affairs and the State Office of Regulatory Reinvention filed Administrative Rule #2015-091-LR (Secretary of State Filing #17-01-06) on this date at 3:48 p.m. for the Department of Licensing and Regulatory Affairs entitled, “Board of Nursing - General Rules.”
These rules take effect immediately upon filing with the Secretary of State unless adopted under section 33, 44 or 45a(6) of 1969 PA 306. Rules adopted under these sections become effective 7 days after filing with the Secretary of State.
Sincerely,
Ruth Johnson
Secretary of State
Robin L. Houston, Departmental Supervisor
Office of the Great Seal
The communications were referred to the Secretary for record.
The following communications were received:
Joint Committee on Administrative Rules
Waiver of Remaining Session Days
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Osteopathic Medicine and Surgery - General Rules
(2014-001 LR) (JCAR 16-31).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Board of Osteopathic Medicine and Surgery - Continuing Education
(2014-002 LR) (JCAR 16-32).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Construction Code, Part 7. Plumbing Code
(2015-026 LR) (JCAR 16-33).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Environmental Quality
Air Quality Division
Air Pollution Control, Part 1. General Provisions
(2014-153 EQ) (JCAR 16-34).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Environmental Quality
Air Quality Division
Air Pollution Control, Part 2. Air Use Approval
(2014-154 EQ) (JCAR 16-35).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Construction Code, Part 4. Building Code
(2015-032 LR) (JCAR 16-36).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Podiatric Medicine and Surgery - General Rules
(2015-087 LR) (JCAR 16-37).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Dentistry - General Rules
(2015-090 LR) (JCAR 16-38).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Veterinary Medicine - General Rules
(2014-144 LR) (JCAR 16-39).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Environmental Quality
Air Quality Division
Air Pollution Control, Part 9. Emission Limitations and Prohibitions - Miscellaneous
(2015-079 EQ) (JCAR 16-40).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Social Work - General Rules
(2014-157 LR) (JCAR 16-41).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Fire Fighters Training Council
General Rules
(2011-004 LR) (JCAR 16-43).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Public Service Commission
MISS DIG Underground Facility Damage Prevention and Safety
(2014-028 LR) (JCAR 16-44).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Health and Human Services
Policy, Planning and Legislative Administration
Certificate of Need
(2016-005 HS) (JCAR 16-46).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Accounting - General Rules
(2016-019 LR) (JCAR 16-47).
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Board of Physical Therapy - General Rules
(2015-088 LR) (JCAR 16-48)
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Board of Nursing - General Rules
(2015-091 LR) (JCAR 16-49)
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Agriculture and Rural Development
Executive Division
Regulation No. 813. Testing Horses and Pulling Teams for Drugs
(2016-010 AC) (JCAR 16-52)
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Agriculture and Rural Development
Pesticide and Plant Pesticide Management Division
Regulation No. 633. Restricted Use Pesticides
(2015-053 AC) (JCAR 16-53)
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
December 12, 2016
Pursuant to MCL 24.245a(1), the Joint Committee on Administrative Rules has by a concurrent majority vote, waived the remaining session days for the following rule set:
Department of Licensing and Regulatory Affairs
Director’s Office
Board of Optometry - General Rules
(2014-129 LR) (JCAR 16-54)
According to MCL 24.245a(2), if the Committee waives the remaining session days, the Office of Regulatory Reinvention may immediately file the rule.
Sincerely,
Senator Jim Stamas
Chair
Representative Ken Goike
Alternate Chair
The communications were referred to the Secretary for record.
Senator Kowall moved that rule 3.902 be suspended to allow the guests of Senator Knezek admittance to the Senate floor.
The motion prevailed, a majority of the members serving voting therefor.
Messages from the Governor
The following messages from the Governor were received and read:
December 16, 2016
I respectfully submit to the Senate the following appointments to office:
Michigan Board of Psychology
Gail Majcher of 39769 Village Run, Northville, Michigan 48168, county of Wayne, representing professionals, succeeding Martin Waalkes, is appointed for a term expiring December 31, 2020.
Sara L. Van Wormer of 629 Farmdale Street, Ferndale, Michigan 48220, county of Oakland, representing professionals, succeeding herself, is reappointed for a term expiring December 31, 2020.
December 19, 2016
I respectfully submit to the Senate the following appointment to office:
Library of Michigan Board of Trustees
Pamela R. Christensen of 118 E. Kaye Avenue, Marquette, Michigan 49855, county of Marquette, representing public libraries, succeeding herself, is reappointed for a term expiring October 1, 2019.
December 19, 2016
I respectfully submit to the Senate the following appointments to office:
Michigan Board of Massage Therapy
Tiffany Gennety of 25621 Send Street, Roseville, Michigan 48066, county of Macomb, representing professional members, succeeding herself, is reappointed for a term expiring December 31, 2020.
John T. Stout of 218 Leslie Street, Lansing, Michigan 48912, county of Ingham, representing professional members, succeeding himself, is reappointed for a term expiring December 31, 2020.
December 19, 2016
I respectfully submit to the Senate the following appointments to office:
Michigan Board of Medicine
Michael D. Chafty of 4136 Lakeside Drive, Kalamazoo, Michigan 49008, county of Kalamazoo, representing physicians, succeeding Sandra Lee Howell, is appointed for a term expiring December 31, 2017.
Domenic Policicchio of 1808 Wilshrie Parkway, Westland, Michigan 48186, county of Wayne, representing the general public, succeeding Gail Torreano, is appointed for a term expiring December 31, 2019.
December 20, 2016
I respectfully submit to the Senate the following appointments to office:
Barrier Free Design Board
Jamie L. Spore of 926 East Tinkham Avenue, Apt. 301, Ludington, Michigan 49431, county of Mason, representing wheelchair users, succeeding Emily Blauw, is appointed for a term expiring October 31, 2018.
Mike Winkler of 3029 Forest View Drive, Hamilton, Michigan 49419, county of Allegan, representing building inspectors, succeeding Jeffrey Spencer, is appointed for a term expiring October 31, 2019.
December 21, 2016
I respectfully submit to the Senate the following appointments to office:
State Survey and Remonumentation Commission
Marvin Myers of 604 Beacon Lane, Roscommon, Michigan 48653, county of Roscommon, representing surveyors from the Northern Lower Peninsula, succeeding himself, is reappointed for a term expiring October 20, 2020.
John F. Quine of 6534 W. Juddville Road, Elsie, Michigan 48831, county of Shiawassee, representing surveyors from the Lower Peninsula, succeeding himself, is reappointed for a term expiring October 20, 2020.
December 23, 2016
I respectfully submit to the Senate the following appointment to office:
Michigan Civil Service Commission
James P. Bolger of 201 Michigan Street, N.W., Grand Rapids, Michigan 49503, county of Kent, representing Republicans, succeeding Thomas Waldrop, is appointed for a term commencing January 1, 2016, and expiring December 31, 2024.
December 23, 2016
I respectfully submit to the Senate the following appointments to office:
Chair - Michigan Developmental Disabilities Council
Paul D. Palmer of 3101 Trappers Cove, Apt. 1A, Lansing, Michigan 48910, county of Ingham, is appointed for a term expiring at the pleasure of the Governor.
Michigan Developmental Disabilities Council
Lois Arnold of 1313 E. Bennett Avenue, Mt. Pleasant, Michigan 48859, county of Isabella, representing a local and non-governmental agency concerned with services for individuals with developmental disabilities in this state with sufficient authority to engage in policy planning and implementation on behalf of the agency or group, is appointed for a term expiring September 30, 2019.
Matt W. Bolger of 3420 Donamere Drive, Lansing, Michigan 48906, county of Clinton, representing a parent or guardian of a child with developmental disabilities, is appointed for a term expiring September 30, 2020.
Heidi A. DeVries of 6240 Woodfield Place, S.E., #2, Kentwood, Michigan 49548, county of Kent, representing individuals with a developmental disability, is appointed for a term expiring September 30, 2018.
Lisa Grost of 1065 Lacosta Drive, DeWitt, Michigan 48820, county of Clinton, representing both an individual from the state agency that administers funds provided under Title V of the Social Security Act (42 U.S.C. 701, et seq.) and an individual from the state agency that administers funds provided under Title XIX of the Social Security Act (42 U.S.C. 1396, et seq.), is appointed for a term expiring September 30, 2018.
Steven G. Johnson of 7010 152nd Avenue, West Olive, Michigan 49460, county of Ottawa, representing a parent or guardian of a child with developmental disabilities, is appointed for a term expiring September 30, 2018.
Richard Kline of 2839 O’Brien Street, S.W., Grand Rapids, Michigan 49534, county of Kent, representing an individual from the state agency that administers funds provided under the Older Americans Act of 1965 (42 U.S.C. 3001, et seq.), is appointed for a term expiring September 30, 2018.
Mark McWilliams of 606 Pacific Parkway, Lansing, Michigan 48910, county of Ingham, representing an individual representing the protection and advocacy system in this state with sufficient authority to engage in policy planning and implementation, is appointed for a term expiring September 30, 2017.
Sharon Milberger of 28835 Apple Blossom, Farmington Hills, Michigan 48331, county of Oakland, representing an individual representing a university center for excellence in developmental disabilities education, research, and service with sufficient authority to engage in policy planning on behalf of the university center, is appointed for a term expiring September 30, 2017.
Paul D. Palmer of 3101 Trappers Cove, Apt. 1A, Lansing, Michigan 48910, county of Ingham, representing individuals with a developmental disability, is appointed for a term expiring September 30, 2017.
Deborah L. Rock of 10651 E. Bluewater Highway, Pewamo, Michigan 48873, county of Ionia, representing a parent or guardian of a child with developmental disabilities, is appointed for a term expiring September 30, 2017.
Denise Simmons of 14410 Rosemary Boulevard, Oak Park, Michigan 48237, county of Oakland, representing a parent or guardian of a child with developmental disabilities, is appointed for a term expiring September 30, 2020.
David Taylor of 3220 McDowell Street, Ferndale, Michigan 48220, county of Oakland, representing individuals with a developmental disability, is appointed for a term expiring September 30, 2019.
Janet M. Timbs of 8038 N. Webster Road, Mount Morris, Michigan 48458, county of Genesee, representing an individual from the state agency that administers funds provided under the Individuals with Disabilities Education Act (20 U.S.C. 1400, et seq.), is appointed for a term expiring September 30, 2019.
Roslynn A. Williams of 1101 N. 12th Street, Saginaw, Michigan 48601, county of Saginaw, representing a parent or guardian of a child with developmental disabilities, is appointed for a term expiring September 30, 2019.
Tammy Yeomans of 6240 Woodfeils Place, S.E., #2, Grand Rapids, Michigan 49548, county of Kent, representing individuals with a developmental disability, is appointed for a term expiring September 30, 2017.
Sincerely,
Rick Snyder
Governor
The appointments were referred to the Committee on Government Operations.
By unanimous consent the Senate proceeded to the order of
Resolutions
Senator Kowall offered the following resolution:
Senate Resolution No. 1.
A resolution notifying the Governor and the House of Representatives that the Senate is ready to proceed with the business of the session.
Resolved by the Senate, That the Secretary of the Senate inform the Governor and the House of Representatives that a quorum of the Senate is present and that the Senate is ready to proceed with the business of the session.
Pending the order that, under rule 3.204, the resolution be referred to the Committee on Government Operations,
Senator Kowall moved that the rule be suspended.
The motion prevailed, a majority of the members serving voting therefor.
The resolution was adopted.
Senators Booher, Hansen, MacGregor, Marleau, O’Brien, Proos and Schmidt were named co‑sponsors of the resolution.
Senator Kowall offered the following resolution:
Senate Resolution No. 2.
A resolution for the adoption of temporary Standing Rules of the Senate.
Resolved by the Senate, That the Standing Rules of the Senate in effect on December 28, 2016, be hereby adopted as the temporary Standing Rules of the Senate.
Pending the order that, under rule 3.204, the resolution be referred to the Committee on Government Operations,
Senator Kowall moved that the rule be suspended.
The motion prevailed, a majority of the members serving voting therefor.
The resolution was adopted, a majority of the members serving voting therefor.
Senators Booher, Hansen, MacGregor, Marleau, O’Brien, Proos and Schmidt were named co‑sponsors of the resolution.
Senator Kowall offered the following concurrent resolution:
Senate Concurrent Resolution No. 1.
A concurrent resolution granting authority for adjournment for more than 2 days.
Resolved by the Senate (the House of Representatives concurring), That each house hereby grants unto the other permission to adjourn for not more than 15 intervening calendar days at such times as each house shall determine at any time during the 2017 and 2018 regular sessions.
Pending the order that, under rule 3.204, the concurrent resolution be referred to the Committee on Government Operations,
Senator Kowall moved that the rule be suspended.
The motion prevailed, a majority of the members serving voting therefor.
The concurrent resolution was adopted.
Senators Booher, Hansen, MacGregor, Marleau, O’Brien, Proos and Schmidt were named co‑sponsors of the concurrent resolution.
Senator Kowall offered the following concurrent resolution:
Senate Concurrent Resolution No. 2.
A concurrent resolution prescribing the Joint Convention Rules for the Legislature.
Resolved by the Senate (the House of Representatives concurring), That the following be and are hereby adopted as the Joint Convention Rules of the Senate and House of Representatives:
JOINT CONVENTION RULES OF THE
SENATE AND HOUSE OF REPRESENTATIVES
Held in Hall of House.
Rule 1. Joint conventions shall be held in the Hall of the House of Representatives, or such other location as may be agreed to by the Speaker of the House of Representatives and the Majority Leader of the Senate. The President of the Senate or, in the absence of the President of the Senate, the Speaker of the House shall preside. Before the two houses shall meet in joint convention, a concurrent resolution shall be introduced in one house setting forth the date and hour at which the joint convention shall meet, which, if adopted, shall be transmitted to the other house for concurrence.
Secretaries-Journals.
Rule 2. The Secretary of the Senate and Clerk of the House of Representatives shall be the secretaries of the joint convention. The proceedings of the joint convention shall be published with the Journals of the House, and the final result, as announced by the President on the return of the Senate to its chamber, shall be entered on the Journals of the Senate.
Rules of House to Govern.
Rule 3. The rules of the House of Representatives, so far as the same may be applicable, shall govern the proceedings in joint convention.
President pro tempore of Convention.
Rule 4. Whenever the Speaker of the House presides, he or she shall be entitled to vote on all occasions, and in case of a tie, the question shall be declared lost.
Power to Compel Attendance.
Rule 5. Joint conventions shall have the power to compel the attendance of absent members in the mode and under the penalties prescribed in the rules of the house to which such members respectively belong, and for that purpose the Sergeant at Arms of each house shall attend.
May Adjourn from Time to Time.
Rule 6. Joint conventions may adjourn from time to time, as may be found necessary, and it shall be the duty of the House of Representatives to prepare to receive the Senate, and of the Senate to proceed to the joint convention, at the time fixed by law or resolution, or to which the joint convention may have adjourned.
Pending the order that, under rule 3.204, the concurrent resolution be referred to the Committee on Government Operations,
Senator Kowall moved that the rule be suspended.
The motion prevailed, a majority of the members serving voting therefor.
The concurrent resolution was adopted, a majority of the members serving voting therefor.
Senators Booher, Hansen, MacGregor, Marleau, O’Brien, Proos and Schmidt were named co‑sponsors of the concurrent resolution.
Senator Kowall offered the following concurrent resolution:
Senate Concurrent Resolution No. 3.
A concurrent resolution providing for a joint convention of the Senate and House of Representatives.
Resolved by the Senate (the House of Representatives concurring), That the Senate and House of Representatives meet in joint convention in the Hall of the House of Representatives, Tuesday, January 17, 2017, at 6:30 p.m. to receive the message of Governor Rick Snyder.
Pending the order that, under rule 3.204, the concurrent resolution be referred to the Committee on Government Operations,
Senator Kowall moved that the rule be suspended.
The motion prevailed, a majority of the members serving voting therefor.
The concurrent resolution was adopted.
Senators Booher, Hansen, MacGregor, Marleau, O’Brien, Proos and Schmidt were named co‑sponsors of the concurrent resolution.
Recess
Senator Kowall moved that the Senate recess subject to the call of the Chair.
The motion prevailed, the time being 12:19 p.m.
1:16 p.m.
Pursuant to rule 1.101, in the absence of the Presiding Officers, the Senate was called to order by the Secretary of the Senate.
By unanimous consent the Senate returned to the order of
Motions and Communications
Senator Kowall moved that rule 3.902 be suspended to allow the guests of Senator Schuitmaker admittance to the Senate floor.
The motion prevailed, a majority of the members serving voting therefor.
Recess
Senator Kowall moved that the Senate recess subject to the call of the Chair.
The motion prevailed, the time being 1:17 p.m.
1:26 p.m.
The Senate was called to order by the President pro tempore, Senator Schuitmaker.
Messages from the House
The following communication was received and read:
January 11, 2017
By direction of the House of Representatives, I hereby notify you that a quorum of the House of Representatives has convened pursuant to the requirements of the Constitution and is ready to proceed with the business of the session.
Further, I am directed by the House to notify you that the House of Representatives has elected Representative Tom Leonard as Speaker, and Gary L. Randall as Clerk.
Very respectfully,
Gary L. Randall, Clerk
House of Representatives
Senator Kowall moved that when the Senate adjourns today, it stand adjourned until Tuesday, January 17, at 10:00 a.m.
The motion prevailed.
Scheduled Meetings
Appropriations -
Subcommittees -
Agriculture and Rural Development - Tuesdays, February 21, February 28, March 7, March 14 and March 21, 3:00 p.m., Senate Hearing Room, Ground Floor, Boji Tower (373-2768)
State Police and Military Affairs - Tuesdays, January 24, February 14, February 21, March 7 and March 21, 8:30 a.m., Rooms 402 and 403; February 28 and March 14, Room 405, Capitol Building (373-2768)
Senate Fiscal Agency Board of Governors - Thursday, January 26, 9:30 a.m., Harry T. Gast Appropriations Room, 3rd Floor, Capitol Building (373-2768)
Senator Kowall moved that the Senate adjourn.
The motion prevailed, the time being 1:27 p.m.
In pursuance of the order previously made, the President pro tempore, Senator Schuitmaker, declared the Senate adjourned until Tuesday, January 17, 2017, at 10:00 a.m.
JEFFREY F. COBB
Secretary of the Senate
2 JOURNAL OF THE SENATE [January 11, 2017] [No. 1
No. 1] [January 11, 2017] JOURNAL OF THE SENATE 3
4 JOURNAL OF THE SENATE [January 11, 2017] [No. 1
No. 1] [January 11, 2017] JOURNAL OF THE SENATE 5
6 JOURNAL OF THE SENATE [January 11, 2017] [No. 1
No. 1] [January 11, 2017] JOURNAL OF THE SENATE 7
8 JOURNAL OF THE SENATE [January 11, 2017] [No. 1
No. 1] [January 11, 2017] JOURNAL OF THE SENATE 9
10 JOURNAL OF THE SENATE [January 11, 2017] [No. 1
No. 1] [January 11, 2017] JOURNAL OF THE SENATE 11
12 JOURNAL OF THE SENATE [January 11, 2017] [No. 1
No. 1] [January 11, 2017] JOURNAL OF THE SENATE 13
14 JOURNAL OF THE SENATE [January 11, 2017] [No. 1
No. 1] [January 11, 2017] JOURNAL OF THE SENATE 15
16