No. 86
STATE OF MICHIGAN
Journal of the Senate
97th Legislature
REGULAR SESSION OF 2014
Senate Chamber, Lansing, Tuesday, December 30, 2014.
11:45 a.m.
The Senate was called to order by the President, Lieutenant Governor Brian N. Calley.
The President, Lieutenant Governor Brian Calley, offered the following invocation:
Father, thank You for the many blessings that You have bestowed upon our state over this session closing today. Please give us the wisdom to see Your will and the courage to follow it in the term ahead.
In Jesus’ name, we pray. Amen.
The President, Lieutenant Governor Calley, led the members of the Senate in recital of the Pledge of Allegiance.
Motions and Communications
The Secretary announced the enrollment printing and presentation to the Governor on Friday, December 26, for his approval the following bills:
Enrolled Senate Bill No. 910 at 10:28 a.m.
Enrolled Senate Bill No. 1011 at 10:30 a.m.
Enrolled Senate Bill No. 1087 at 10:32 a.m.
Enrolled Senate Bill No. 1099 at 10:34 a.m.
Enrolled Senate Bill No. 791 at 10:36 a.m.
Enrolled Senate Bill No. 887 at 10:38 a.m.
Enrolled Senate Bill No. 888 at 10:40 a.m.
Enrolled Senate Bill No. 889 at 10:42 a.m.
Enrolled Senate Bill No. 1125 at 10:44 a.m.
Enrolled Senate Bill No. 738 at 10:46 a.m.
Enrolled Senate Bill No. 1043 at 10:48 a.m.
Enrolled Senate Bill No. 1146 at 10:50 a.m.
Enrolled Senate Bill No. 398 at 10:52 a.m.
The Secretary announced the enrollment printing and presentation to the Governor on Monday, December 29, for his approval the following bill:
Enrolled Senate Bill No. 1167 at 2:26 p.m.
The Secretary announced that the following bills and joint resolutions were printed and filed on Monday, December 22, and are available at the Michigan Legislature website:
House Bill Nos. 6092 6093 6094 6095 6096 6097 6098 6099 6100 6101 6102 6103 6104
House Joint Resolutions SS TT
Messages from the Governor
The following messages from the Governor were received:
Date: December 12, 2014
Time: 8:49 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 712 (Public Act No. 363), being
An act to amend 2010 PA 259, entitled “An act to provide for the recovery or replacement of durable monuments defining the Michigan-Indiana state boundary line; to create a commission; to provide for certain powers and duties of certain state officers and agencies; and to repeal acts and parts of acts,” by amending section 15 (MCL 54.305).
(Filed with the Secretary of State on December 16, 2014, at 4:10 p.m.)
Date: December 16, 2014
Time: 12:46 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 664 (Public Act No. 362), being
An act to amend 1975 PA 148, entitled “An act to regulate the business of debt management; to require licenses and to fix fees therefor; to prescribe the powers and duties of the department of commerce and its director; to prescribe conditions for debt management contracts; to provide for the disposition of revenues; to provide penalties; and to repeal certain acts and parts of acts,” by amending the title and sections 2, 4, 5, 6, 8, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, and 26 (MCL 451.412, 451.414, 451.415, 451.416, 451.418, 451.421, 451.422, 451.423, 451.424, 451.425, 451.426, 451.427, 451.428, 451.429, 451.430, and 451.436), sections 2, 4, 5, 6, 8, 11, 12, 13, 14, 15, 16, 17, 18, and 19 as amended by 2000 PA 255, and by adding section 8a.
(Filed with the Secretary of State on December 16, 2014, at 4:08 p.m.)
Date: December 17, 2014
Time: 11:20 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 520 (Public Act No. 377), being
An act to amend 1931 PA 328, entitled “An act to revise, consolidate, codify, and add to the statutes relating to crimes; to define crimes and prescribe the penalties and remedies; to provide for restitution under certain circumstances; to provide for the competency of evidence at the trial of persons accused of crime; to provide immunity from prosecution for certain witnesses appearing at criminal trials; to provide for liability for damages; and to repeal certain acts and parts of acts inconsistent with or contravening any of the provisions of this act,” by amending section 165 (MCL 750.165), as amended by 2004 PA 570.
(Filed with the Secretary of State on December 17, 2014, at 3:56 p.m.)
Date: December 17, 2014
Time: 11:22 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 521 (Public Act No. 378), being
An act to amend 1982 PA 295, entitled “An act to provide for and to supplement statutes that provide for the provisions and enforcement of support, health care, and parenting time orders with respect to divorce, separate maintenance, paternity, child custody and support, and spousal support; to prescribe and authorize certain provisions of those orders; to prescribe the powers and duties of the circuit court and friend of the court; to prescribe certain duties of certain employers and other sources of income; to provide for penalties and remedies; and to repeal acts and parts of acts,” by amending sections 3, 31, 32, 33, 37, 44, and 45 (MCL 552.603, 552.631, 552.632, 552.633, 552.637, 552.644, and 552.645), sections 3, 31, 33, 44, and 45 as amended by 2009 PA 193, section 32 as amended by 2002 PA 567, and section 37 as amended by 1999 PA 160, and by adding section 36; and to repeal acts and parts of acts.
(Filed with the Secretary of State on December 17, 2014, at 3:58 p.m.)
Date: December 17, 2014
Time: 11:24 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 522 (Public Act No. 379), being
An act to amend 1952 PA 8, entitled “An act relative to the extradition of persons charged with failure to provide support for dependents and to provide for the enforcement by circuit courts in chancery of this state of the duty of such persons to support their dependents in accordance with the requirements of the laws of other states or any foreign state having reciprocal legislation, and to grant to such courts power to enforce such obligations by procedures including contempt; and to prescribe the procedure to be followed by such courts in case of proceedings to require enforcement of the duty to support residents of this state by those obligated to furnish such support through proceedings in courts of other states or any foreign state having reciprocal legislation; to prescribe certain powers and duties of the friend of the court; to prescribe certain powers and duties of certain state officers, agencies, and departments; and to prescribe rules of evidence in such proceedings,” by repealing sections 14a and 23 (MCL 780.164a and 780.173).
(Filed with the Secretary of State on December 17, 2014, at 4:00 p.m.)
Date: December 17, 2014
Time: 11:26 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 526 (Public Act No. 380), being
An act to amend 1982 PA 295, entitled “An act to provide for and to supplement statutes that provide for the provisions and enforcement of support, health care, and parenting time orders with respect to divorce, separate maintenance, paternity, child custody and support, and spousal support; to prescribe and authorize certain provisions of those orders; to prescribe the powers and duties of the circuit court and friend of the court; to prescribe certain duties of certain employers and other sources of income; to provide for penalties and remedies; and to repeal acts and parts of acts,” by amending section 5d (MCL 552.605d), as amended by 2009 PA 193.
(Filed with the Secretary of State on December 17, 2014, at 4:02 p.m.)
Date: December 17, 2014
Time: 11:28 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 529 (Public Act No. 381), being
An act to amend 1971 PA 174, entitled “An act to create the office of child support; and to prescribe certain powers and duties of the office, certain public and private agencies, and certain employers and former employers,” by amending section 3 (MCL 400.233), as amended by 2009 PA 238.
(Filed with the Secretary of State on December 17, 2014, at 4:04 p.m.)
Date: December 17, 2014
Time: 11:30 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 530 (Public Act No. 382), being
An act to amend 1982 PA 294, entitled “An act to revise and consolidate the laws relating to the friend of the court; to provide for the appointment or removal of the friend of the court; to create the office of the friend of the court; to establish the rights, powers, and duties of the friend of the court and the office of the friend of the court; to establish a state friend of the court bureau and to provide the powers and duties of the bureau; to prescribe powers and duties of the circuit court and of certain state and local agencies and officers; to establish friend of the court citizen advisory committees; to prescribe certain duties of certain employers and former employers; and to repeal acts and parts of acts,” by amending sections 9, 12, 13, 15, 22, and 26 (MCL 552.509, 552.512, 552.513, 552.515, 552.522, and 552.526), section 9 as amended by 2004 PA 210, section 12 as amended by 1996 PA 276, sections 13 and 15 as amended by 2009 PA 233, and section 26 as amended by 2002 PA 571.
(Filed with the Secretary of State on December 17, 2014, at 4:06 p.m.)
Date: December 18, 2014
Time: 2:34 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 880 (Public Act No. 385), being
An act to amend 1978 PA 368, entitled “An act to protect and promote the public health; to codify, revise, consolidate, classify, and add to the laws relating to public health; to provide for the prevention and control of diseases and disabilities; to provide for the classification, administration, regulation, financing, and maintenance of personal, environmental, and other health services and activities; to create or continue, and prescribe the powers and duties of, departments, boards, commissions, councils, committees, task forces, and other agencies; to prescribe the powers and duties of governmental entities and officials; to regulate occupations, facilities, and agencies affecting the public health; to regulate health maintenance organizations and certain third party administrators and insurers; to provide for the imposition of a regulatory fee; to provide for the levy of taxes against certain health facilities or agencies; to promote the efficient and economical delivery of health care services, to provide for the appropriate utilization of health care facilities and services, and to provide for the closure of hospitals or consolidation of hospitals or services; to provide for the collection and use of data and information; to provide for the transfer of property; to provide certain immunity from liability; to regulate and prohibit the sale and offering for sale of drug paraphernalia under certain circumstances; to provide for the implementation of federal law; to provide for penalties and remedies; to provide for sanctions for violations of this act and local ordinances; to provide for an appropriation and supplements; to repeal certain acts and parts of acts; to repeal certain parts of this act; and to repeal certain parts of this act on specific dates,” by amending section 18223 (MCL 333.18223), as amended by 2010 PA 121.
(Filed with the Secretary of State on December 18, 2014, at 4:38 p.m.)
Date: December 18, 2014
Time: 2:40 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 931 (Public Act No. 383), being
An act to amend 1966 PA 189, entitled “An act to provide procedures for making complaints for, obtaining, executing and returning search warrants; and to repeal certain acts and parts of acts,” by amending sections 1, 3, and 5 (MCL 780.651, 780.653, and 780.655), section 1 as amended by 2009 PA 11, section 3 as amended by 1988 PA 80, and section 5 as amended by 2002 PA 112.
(Filed with the Secretary of State on December 18, 2014, at 4:34 p.m.)
Date: December 18, 2014
Time: 2:42 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 932 (Public Act No. 384), being
An act to amend 1961 PA 236, entitled “An act to revise and consolidate the statutes relating to the organization and jurisdiction of the courts of this state; the powers and duties of the courts, and of the judges and other officers of the courts; the forms and attributes of civil claims and actions; the time within which civil actions and proceedings may be brought in the courts; pleading, evidence, practice, and procedure in civil and criminal actions and proceedings in the courts; to provide for the powers and duties of certain state governmental officers and entities; to provide remedies and penalties for the violation of certain provisions of this act; to repeal all acts and parts of acts inconsistent with or contravening any of the provisions of this act; and to repeal acts and parts of acts,” by amending sections 8512, 8512a, and 8513 (MCL 600.8512, 600.8512a, and 600.8513), section 8512 as amended by 1995 PA 54, section 8512a as added by 1984 PA 278, and section 8513 as amended by 2008 PA 95.
(Filed with the Secretary of State on December 18, 2014, at 4:36 p.m.)
Date: December 18, 2014
Time: 2:44 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 1092 (Public Act No. 386), being
An act to amend 1949 PA 300, entitled “An act to provide for the registration, titling, sale, transfer, and regulation of certain vehicles operated upon the public highways of this state or any other place open to the general public or generally accessible to motor vehicles and distressed vehicles; to provide for the licensing of dealers; to provide for the examination, licensing, and control of operators and chauffeurs; to provide for the giving of proof of financial responsibility and security by owners and operators of vehicles; to provide for the imposition, levy, and collection of specific taxes on vehicles, and the levy and collection of sales and use taxes, license fees, and permit fees; to provide for the regulation and use of streets and highways; to create certain funds; to provide penalties and sanctions for a violation of this act; to provide for civil liability of manufacturers, the manufacturers of automated technology, upfitters, owners, and operators of vehicles and service of process on residents and nonresidents; to regulate the introduction and use of certain evidence; to provide for the levy of certain assessments; to provide for the enforcement of this act; to provide for the creation of and to prescribe the powers and duties of certain state and local agencies; to impose liability upon the state or local agencies; to provide appropriations for certain purposes; to repeal all other acts or parts of acts inconsistent with this act or contrary to this act; and to repeal certain parts of this act on a specific date,” by amending section 612 (MCL 257.612), as amended by 2006 PA 339.
(Filed with the Secretary of State on December 18, 2014, at 4:40 p.m.)
Date: December 18, 2014
Time: 8:50 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 845 (Public Act No. 389), being
An act to amend 1927 PA 175, entitled “An act to revise, consolidate, and codify the laws relating to criminal procedure and to define the jurisdiction, powers, and duties of courts, judges, and other officers of the court under the provisions of this act; to provide laws relative to the rights of persons accused of criminal offenses and ordinance violations; to provide for the arrest of persons charged with or suspected of criminal offenses and ordinance violations; to provide for bail of persons arrested for or accused of criminal offenses and ordinance violations; to provide for the examination of persons accused of criminal offenses; to regulate the procedure relative to grand juries, indictments, informations, and proceedings before trial; to provide for trials of persons complained of or indicted for criminal offenses and ordinance violations and to provide for the procedure in those trials; to provide for judgments and sentences of persons convicted of criminal offenses and ordinance violations; to establish a sentencing commission and to prescribe its powers and duties; to provide for procedure relating to new trials and appeals in criminal and ordinance violation cases; to provide a uniform system of probation throughout this state and the appointment of probation officers; to prescribe the powers, duties, and compensation of probation officers; to provide penalties for the violation of the duties of probation officers; to provide for procedure governing proceedings to prevent crime and proceedings for the discovery of crime; to provide for fees of officers, witnesses, and others in criminal and ordinance violation cases; to set forth miscellaneous provisions as to criminal procedure in certain cases; to provide penalties for the violation of certain provisions of this act; and to repeal all acts and parts of acts inconsistent with or contravening any of the provisions of this act,” by amending section 1 of chapter IV (MCL 764.1), as amended by 2004 PA 318.
(Filed with the Secretary of State on December 22, 2014, at 3:32 p.m.)
Date: December 18, 2014
Time: 8:52 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 528 (Public Act No. 388), being
An act to amend 1972 PA 239, entitled “An act to establish and operate a state lottery and to allow state participation in certain lottery-related joint enterprises with other sovereignties; to create a bureau of state lottery and to prescribe its powers and duties; to prescribe certain powers and duties of other state departments and agencies; to license and regulate certain sales agents; to create funds; to provide for the distribution of lottery revenues and earnings for certain purposes; to provide for an appropriation; and to provide for remedies and penalties,” by amending section 32 (MCL 432.32), as amended by 2012 PA 428.
(Filed with the Secretary of State on December 22, 2014, at 3:30 p.m.)
Date: December 18, 2014
Time: 8:54 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 940 (Public Act No. 391), being
An act to amend 1949 PA 300, entitled “An act to provide for the registration, titling, sale, transfer, and regulation of certain vehicles operated upon the public highways of this state or any other place open to the general public or generally accessible to motor vehicles and distressed vehicles; to provide for the licensing of dealers; to provide for the examination, licensing, and control of operators and chauffeurs; to provide for the giving of proof of financial responsibility and security by owners and operators of vehicles; to provide for the imposition, levy, and collection of specific taxes on vehicles, and the levy and collection of sales and use taxes, license fees, and permit fees; to provide for the regulation and use of streets and highways; to create certain funds; to provide penalties and sanctions for a violation of this act; to provide for civil liability of manufacturers, the manufacturers of automated technology, upfitters, owners, and operators of vehicles and service of process on residents and nonresidents; to regulate the introduction and use of certain evidence; to provide for the levy of certain assessments; to provide for the enforcement of this act; to provide for the creation of and to prescribe the powers and duties of certain state and local agencies; to impose liability upon the state or local agencies; to provide appropriations for certain purposes; to repeal all other acts or parts of acts inconsistent with this act or contrary to this act; and to repeal certain parts of this act on a specific date,” by amending section 717 (MCL 257.717), as amended by 2008 PA 539.
(Filed with the Secretary of State on December 22, 2014, at 3:36 p.m.)
Date: December 18, 2014
Time: 11:10 p.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 903 (Public Act No. 390), being
An act to amend 1949 PA 300, entitled “An act to provide for the registration, titling, sale, transfer, and regulation of certain vehicles operated upon the public highways of this state or any other place open to the general public or generally accessible to motor vehicles and distressed vehicles; to provide for the licensing of dealers; to provide for the examination, licensing, and control of operators and chauffeurs; to provide for the giving of proof of financial responsibility and security by owners and operators of vehicles; to provide for the imposition, levy, and collection of specific taxes on vehicles, and the levy and collection of sales and use taxes, license fees, and permit fees; to provide for the regulation and use of streets and highways; to create certain funds; to provide penalties and sanctions for a violation of this act; to provide for civil liability of manufacturers, the manufacturers of automated technology, upfitters, owners, and operators of vehicles and service of process on residents and nonresidents; to regulate the introduction and use of certain evidence; to provide for the levy of certain assessments; to provide for the enforcement of this act; to provide for the creation of and to prescribe the powers and duties of certain state and local agencies; to impose liability upon the state or local agencies; to provide appropriations for certain purposes; to repeal all other acts or parts of acts inconsistent with this act or contrary to this act; and to repeal certain parts of this act on a specific date,” (MCL 257.1 to 257.923) by adding section 811z.
(Filed with the Secretary of State on December 22, 2014, at 3:34 p.m.)
Date: December 24, 2014
Time: 9:36 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 275 (Public Act No. 395), being
An act to amend 1939 PA 280, entitled “An act to protect the welfare of the people of this state; to provide general assistance, hospitalization, infirmary and medical care to poor or unfortunate persons; to provide for compliance by this state with the social security act; to provide protection, welfare and services to aged persons, dependent children, the blind, and the permanently and totally disabled; to administer programs and services for the prevention and treatment of delinquency, dependency and neglect of children; to create a state department of social services; to prescribe the powers and duties of the department; to provide for the interstate and intercounty transfer of dependents; to create county and district departments of social services; to create within certain county departments, bureaus of social aid and certain divisions and offices thereunder; to prescribe the powers and duties of the departments, bureaus and officers; to provide for appeals in certain cases; to prescribe the powers and duties of the state department with respect to county and district departments; to prescribe certain duties of certain other state departments, officers, and agencies; to make an appropriation; to prescribe penalties for the violation of the provisions of this act; and to repeal certain parts of this act on specific dates,” (MCL 400.1 to 400.119b) by adding section 57z.
(Filed with the Secretary of State on December 26, 2014, at 1:02 p.m.)
Date: December 24, 2014
Time: 9:38 a.m.
To the President of the Senate:
Sir—I have this day approved and signed
Enrolled Senate Bill No. 1103 (Public Act No. 396), being
An act to amend 1984 PA 270, entitled “An act relating to the economic development of this state; to create the Michigan strategic fund and to prescribe its powers and duties; to transfer and provide for the acquisition and succession to the rights, properties, obligations, and duties of the job development authority and the Michigan economic development authority to the Michigan strategic fund; to provide for the expenditure of proceeds in certain funds to which the Michigan strategic fund succeeds in ownership; to provide for the issuance of, and terms and conditions for, certain notes and bonds of the Michigan strategic fund; to create certain boards and funds; to create certain permanent funds; to exempt the property, income, and operation of the fund and its bonds and notes, and the interest thereon, from certain taxes; to provide for the creation of certain centers within and for the purposes of the Michigan strategic fund; to provide for the creation and funding of certain accounts for certain purposes; to impose certain powers and duties upon certain officials, departments, and authorities of this state; to make certain loans, grants, and investments; to provide penalties; to make an appropriation; and to repeal acts and parts of acts,” by amending section 29h (MCL 125.2029h), as added by 2011 PA 291.
(Filed with the Secretary of State on December 26, 2014, at 1:04 p.m.)
Respectfully,
Rick Snyder
Governor
The following message from the Governor was received on December 18, 2014, and read:
EXECUTIVE ORDER
No. 2014-12
Creation of the
Department of Talent and Economic Development
and Michigan Talent Investment Agency
Department of Licensing and Regulatory Affairs
Department of Treasury
Michigan Strategic Fund
Michigan State Housing Development Authority
State Land Bank Fast Track Authority
Office for New Americans
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; and
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 he considers necessary for efficient administration; and
WHEREAS, Section 8 of Article V of the Michigan Constitution of 1963 provides that each principal department shall be under the supervision of the Governor unless otherwise provided by the Constitution; and
WHEREAS, there is a continued need to reorganize functions among state departments to ensure efficient administration; and
WHEREAS, skilled talent availability is critical to the continued growth of the Michigan economy; and
WHEREAS, strategies for spurring economic development and securing meaningful and rewarding employment for Michigan residents are interdependent;
NOW, THEREFORE, I, Richard D. Snyder, Governor of the state of Michigan, by virtue of the powers 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. “Department of Talent and Economic Development” or “Department” means the principal department of state government created under Section II of this Order.
B. “Department of Licensing and Regulatory Affairs” means the principal department of state government created as the Department of Commerce under Section 225 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.325, renamed the Department of Consumer and Industry Services under Executive Order 1996-2, MCL 445.2001, renamed the Department of Labor and Economic Growth under Executive Order 2003-18, MCL 445.2011, renamed the Department of Energy, Labor, and Economic Growth under Executive Order 2008-20, MCL 445.2025, and renamed the Department of Licensing and Regulatory Affairs under Executive Order 2011-4, MCL 445.2030.
C. “Department of Treasury” means the principal department of state government created under Section 75 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.175.
D. “Michigan Economic Development Corporation” means the public body corporate created under the Urban Cooperation Act of 1967, 1967 (Ex Sess) PA 7, MCL 124.501 to 124.512, by a contractual interlocal agreement effective April 5, 1999, as amended, between the Michigan Strategic Fund and local participating economic development corporations formed under the Economic Development Corporations Act, 1974 PA 338, MCL 125.1601 to 125.1636.
E. “Michigan State Housing Development Authority” means the public body corporate and politic created under Section 21 of the State Housing Development Authority Act of 1966, 1966 PA 346, MCL 125.1421.
F. “Michigan Strategic Fund” means the public body corporate and politic created under Section 5 of 1984 PA 270, MCL 125.2005.
G. “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 DEPARTMENT OF TALENT AND ECONOMIC DEVELOPMENT
A. The Department of Talent and Economic Development is created as a principal department of state government. The Department shall exercise the powers, duties, functions, and responsibilities vested in the Department under this Order and develop, administer, and coordinate state economic, housing, and talent development initiatives and programs.
B. The Director of the Department shall be the head of the Department and shall be appointed by the Governor by and with the advice and consent of the Michigan Senate and serve at the pleasure of the Governor, consistent with Section 3 of Article V of the Michigan Constitution of 1963. The Director shall serve as a member of the Governor’s Cabinet. In addition to other powers, duties, functions, and responsibilities vested in the Director of the Department under this Order and Michigan law, the Director also may serve as the Chief Executive Officer of the Michigan Economic Development Corporation if appointed as Chief Executive Officer of the Michigan Economic Development Corporation by its Executive Committee.
C. The Director of the Department may delegate a power, duty, function, or responsibility conferred upon the Director of the Department by this Order or Michigan law to a person within the Department. The person to whom the power, duty, function, or responsibility is delegated may perform or exercise the power, duty, function, or responsibility at the time and to the extent that the power, duty, function, or responsibility is delegated by the Director of the Department.
D. The Director of the Department shall provide executive direction and supervision for the implementation of all transfers to the Department or the Director of the Department under this Order.
E. The Director of the Department shall administer the powers, duties, functions, and responsibilities transferred to the Department or the Director of the Department by this Order in such ways as to promote efficient administration and shall make internal organizational changes within the Department as the Director deems administratively necessary to complete the realignment of responsibilities under this Order.
F. Except as otherwise provided in this Order, all records, property, and unexpended balances of appropriations, allocations, or other funds used, held, employed, or to be made available for powers, duties, functions, and responsibilities transferred to the Department or the Director of the Department under this Order are transferred to the Department.
III. CREATION OF MICHIGAN TALENT INVESTMENT AGENCY
A. The Michigan Talent Investment Agency is created within the Department. The Michigan Talent Investment Agency shall exercise the powers, duties, functions, and responsibilities vested in the Michigan Talent Investment Agency under this Order or assigned to the Michigan Talent Investment Agency by the Director of the Department under the direction and supervision of the Director of the Department. The Governor shall appoint the head of the Michigan Talent Investment Agency, who is designated as a member of the Governor’s Cabinet.
B. In addition to any other powers, duties, functions, and responsibilities vested in the Michigan Talent Investment Agency, the Michigan Talent Investment Agency shall exercise all of the following powers, duties, functions, and responsibilities:
i. Review, investigate, evaluate, and assess all programs within the executive branch of government related to talent services and programs, including, but not limited to, services and programs involving job preparedness, career-based education, skilled trades training, incumbent worker training, employment assistance, STEM training programs, and programs targeted at the structurally unemployed.
ii. Analyze and make recommendations to the Director of the Department and the Governor on existing and proposed talent services, programs, and policies, and on the elimination of duplication in existing state programs in these areas.
iii. Provide information and assistance relating to talent services and programs to state departments and agencies, both directly and by functioning as a clearinghouse for information related to talent services and programs received from the state departments and agencies, other government agencies in this state, other states, the federal government, and job creators.
iv. Serve as the Governor’s liaison to state departments and agencies and the workforce regions of this state with respect to talent services and programs.
v. Request advice and assistance from state departments and agencies relating to the reengineering of business processes relating to talent services and programs and establish inter-agency and intra-agency data sharing requirements, policies, procedures, and standards to improve services for job seekers and job providers in Michigan relating to talent services and programs. State departments and agencies shall cooperate fully with the Michigan Talent Investment Agency in the performance of its powers, duties, functions, and responsibilities.
vi. Unless contrary to state or federal law, serve as the coordinating office for state departments and agencies with talent services responsibilities including, but not limited to, Michigan Rehabilitation Services in the Department of Human Services, the Michigan Veterans Affairs Agency in the Department of Military and Veterans Affairs, the Bureau of Services for Blind Persons in the Department of Licensing and Regulatory Affairs, and the Prisoner Reentry Program and Community Support Services Program administered by the Department of Corrections. Coordinating functions include, but not limited to, combined state plans, development of performance metrics, identification of high demand jobs by prosperity regions, and employer outreach.
vii. Function as the clearinghouse for all communications with the United States Department of Labor relating to talent services and programs.
viii. To the extent permitted under applicable law, coordinate talent services and program funding opportunities on a state and regional basis, including, but not limited to, the workforce regions within this state.
IV. OTHER TRANSFERS TO TALENT INVESTMENT AGENCY
A. All of the powers, duties, functions, and responsibilities of the Workforce Development Agency created by Section VIII of Executive Order 2011-4, MCL 445.2030, including all records, personnel, property, unexpended balances of appropriations, allocations or other funds, including the functions of budgeting and procurement, are transferred from the Michigan Strategic Fund to the Michigan Talent Investment Agency.
B. The Governor’s Talent Investment Board created by Executive Order 2011-13 is transferred from the Michigan Strategic Fund to the Michigan Talent Investment Agency. The Governor’s Talent Investment Board shall function as an advisory body and shall continue to be the state workforce investment board required for this state under Section 111 of the federal Workforce Investment Act of 1998 and, as of July 1, 2015, the Workforce Innovation and Opportunity Act. The position on the Governor’s Talent Investment Board held by the Director of the Department of Licensing and Regulatory Affairs is transferred to the Director of the Department, or his or her designee from within the Department.
C. All of the powers, duties, functions, and responsibilities of the Unemployment Insurance Agency created by Section II.N. of Executive Order 2003-14, MCL 445.2011, including, but not limited to, the powers, duties, functions, and responsibilities of the Director of the former Unemployment Insurance Agency under Section 5 of the Michigan Employment Security Act, 1936 (Ex Sess) PA 1, MCL 421.5, defined as the Director of Employment Security in Executive Order 1997-12, MCL 421.94, transferred to the Director of the Bureau of Worker’s and Unemployment Compensation under Executive Order 2002-1, MCL 445.2004, and transferred to the Department of Licensing and Regulatory Affairs by Executive Order 2011-4, MCL 445.2030, including all records, personnel, property, unexpended balances of appropriations, allocations or other funds, including the functions of budgeting and procurement, are transferred from the Department of Licensing and Regulatory Affairs to the Michigan Talent Investment Agency.
D. The Director of the Department may assign the powers, duties, functions, and responsibilities transferred to the Department under this Section IV. to the Michigan Talent Investment Agency.
E. The Director of the Department shall provide executive direction and supervision for the implementation of all transfers under this Section IV.
F. The Director of the Department shall administer the powers, duties, functions, and responsibilities transferred under this Section IV. in such ways as to promote efficient administration and shall make internal organizational changes within the Department as the Director deems administratively necessary to complete the realignment of responsibilities under this Order.
V. TRANSFER OF MICHIGAN STRATEGIC FUND
A. All of the powers, duties, functions, and responsibilities of the Board of Directors of the Michigan Strategic Fund created by Section 5 of the Michigan Strategic Fund Act, 1984 PA 270, MCL 125.2005, are transferred to a new Board of Directors of the Michigan Strategic Fund created by this Section V.A. The Board of Directors of the Michigan Strategic Fund in existence on the date of this Order is abolished upon the effective date of this Order. The new Board of Directors of the Michigan Strategic Fund shall consist of the Chief Executive Officer of the Michigan Economic Development Corporation or his or her designee from within the Michigan Economic Development Corporation, the Director of the Department of Licensing and Regulatory Affairs or his or her designee from within the Department of Licensing and Regulatory Affairs, the State Treasurer or his or her designee from within the Department of Treasury, and eight (8) residents of this state appointed by the Governor with the advice and consent of the Michigan Senate. Not less than seven (7) of the eight (8) members appointed by the Governor shall be from the private sector, but other qualifications for appointment as a member of the new Board of Directors of the Michigan Strategic Fund shall be determined by the Governor. One (1) of the members shall be appointed by the Governor from a list of three (3) or more nominees submitted by the Speaker of the House of Representatives. One (1) of the members shall be appointed by the Governor from a list of three (3) or more nominees submitted by the Majority Leader of the Senate. Of the members initially appointed by the Governor, two (2) shall be appointed for a term expiring on February 28, 2019, one (1) shall be appointed for a term expiring on February 28, 2018, two (2) shall be appointed for a term expiring on February 28, 2017, and one (1) shall be appointed for a term expiring on February 28, 2016. After the initial appointments, members shall be appointed for terms of four (4) years. Until December 31, 2015, the new Board of Directors of the Michigan Strategic Fund shall include two (2) additional residents of this state appointed by the Governor with the advice and consent of the Michigan Senate for terms expiring on December 31, 2015. Of the members appointed by the Governor, there shall be minority, female, and small business representation. A member appointed by the Governor shall serve until a successor is appointed, and a vacancy shall be filled for the balance of the unexpired term in the same manner as the original appointment. The Governor shall designate one (1) member of the board to serve as its chairperson. The new Board of Directors of the Michigan Strategic Fund shall elect from among its members a vice-chairperson. The Governor shall designate one (1) member to serve as the President of the Michigan Strategic Fund, who may be compensated for his or her service as President of the Michigan Strategic Fund.
B. The Michigan Strategic Fund is transferred from the Department of Treasury to the Department.
C. The Michigan Strategic Fund shall exercise its prescribed statutory powers, duties, and functions, including the functions of adjudication, rule-making, licensing, and registration, including any prescription of rules, rates, regulations, and standards, independently of the Director of the Department. All budgeting, procurement, and related management functions of the Michigan Strategic Fund shall be performed under the direction and supervision of the Director of the Department.
D. All records, personnel, property, unexpended balances of appropriations, allocations, or other funds used, held, employed, available, or to be made available to the Michigan Strategic Fund for the powers, duties, functions, and responsibilities transferred under Section V. of this Order shall remain with the Michigan Strategic Fund.
E. The Director of the Department, after consultation with the State Treasurer, shall provide executive direction and supervision for the implementation of the transfers under this Section V.
VI. TRANSFER OF MICHIGAN STATE HOUSING DEVELOPMENT AUTHORITY
A. The Michigan State Housing Development Authority, created by 1966 PA 346, MCL 125.1421 et seq., is hereby transferred intact from the Michigan Strategic Fund to the Department. The Michigan State Housing Development Authority shall retain all of its statutory authority, powers, duties, functions, responsibilities, records, personnel, property, and unexpended balances of appropriations. The Michigan State Housing Development Authority shall also retain control of all monies and funds, including but not limited to, grants, bonds, notes, reserves, and trust funds, subject to any agreements of the Michigan State Housing Development Authority with note and bond holders.
B. The Michigan State Housing Development Authority shall exercise its prescribed statutory powers, duties, and functions, including the functions of adjudication, rule-making, licensing, and registration, including any prescription of rules, rates, regulations, and standards, independently of the Director of the Department. The budgeting, procurement, and related management functions of the Michigan State Housing Development Authority shall be performed under the direction and supervision of the Director of the Department. When directing and supervising the budgeting, procurement, and related management functions of the Michigan State Housing Development Authority, the Director shall remain cognizant of the rights of the holders of Michigan State Housing Development Authority bonds or notes. Certain Michigan State Housing Development Authority bond or note contracts may require the Michigan State Housing Development Authority to either maintain sufficient personnel or contract for services to plan Michigan State Housing Development Authority programs and to supervise enforcement and, where necessary, foreclosure of Michigan State Housing Development Authority mortgage agreements.
C. The transfer of the Michigan State Housing Development Authority is subject to any agreement executed prior to the issuance of this Order with note holders, bond holders, or issuers of instruments that are guaranteed.
D. Nothing in this Order shall be construed to affect the status of moneys of the Michigan State Housing Development Authority. Moneys of the Michigan State Housing Development Authority are not moneys either of this state or the Department, and shall continue to be non-state funds. State funds appropriated to the Michigan State Housing Development Authority lose their identity as state funds upon payment to the Michigan State Housing Development Authority and become public funds of the Michigan State Housing Development Authority under the control of the Michigan State Housing Development Authority. Funds established by or within the Michigan State Housing Development Authority are public trust funds administered by the Michigan State Housing Development Authority.
E. Nothing in this Order shall be construed to impair the obligations of any bond issued by or on behalf of the Michigan State Housing Development Authority. Bonds and notes issued by or on behalf of the Michigan State Housing Development Authority are obligations of the Michigan State Housing Development Authority and not obligations of either this state or the Department. Nothing in this Order shall be construed to alter the status of the Michigan State Housing Development Authority as a public body corporate and politic.
F. All rules, orders, contracts and agreements lawfully adopted or entered into before the effective date of this Order by the Michigan State Housing Development Authority shall continue to be effective until revised, amended, or rescinded.
G. The Director of the Department, after consultation with the President of the Michigan Strategic Fund and the Executive Director of the Michigan State Housing Development Authority, shall provide executive direction and supervision for the implementation of the transfers under this Section VI.
VII. TRANSFER OF STATE LAND BANK FAST TRACK AUTHORITY
All of the powers, duties, functions, responsibilities, records, personnel, property, unexpended balances of appropriations, allocations or other funds of the State Land Bank Fast Track Authority created under Section 15 of the Land Bank Fast Track Act, 2003 PA 258, MCL 124.765, are transferred from the Executive Director of the Michigan State Housing Development Authority to the Director of the Department, except for revenue bonding powers. Any revenue bonding powers of the State Land Bank Fast Track Authority are transferred to the Michigan Strategic Fund.
VIII. TRANSFER OF OFFICE FOR NEW AMERICANS
The Michigan Office for New Americans created within the Executive Office of the Governor by Executive Order 2014-2 is transferred from the Executive Office of the Governor to the Department of Licensing and Regulatory Affairs.
IX. IMPLEMENTATION
A. The State Budget Director shall determine and authorize the most efficient manner possible for the handling of financial transactions and records in the state’s financial management system for the remainder of the current state fiscal year for transfers made under this Order.
B. All rules, orders, contracts, plans, and agreements relating to the functions transferred by this Order lawfully adopted prior to the effective date of this Order by the responsible state agency shall continue to be effective until revised, amended, or rescinded.
C. Any suit, action, or other proceeding lawfully commenced by, against, or before any entity transferred by this Order shall not abate by reason of the taking effect of this Order. Any lawfully commenced suit, action, or other proceeding may be maintained by, against, or before the appropriate successor of any entity affected by this Order.
D. The Director of the Department and the directors of all other state departments and agencies having authority transferred to the Department of Talent and Economic Development under this Order shall immediately initiate coordination to facilitate the transfers and develop memoranda of record identifying any pending settlements, issues or compliance with applicable federal and state laws and regulations, or other obligations to be resolved related to the authority to be transferred.
E. 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 of Section 2 of Article V of the Michigan Constitution of 1963, this Order shall be effective 60 calendar days after the beginning of the next regular legislative session after the filing of this Order.
[SEAL] Given under my hand and the Great Seal of the state of Michigan this 18th day of December, in the Year of our Lord Two Thousand Fourteen.
Richard D. Snyder
Governor
By the Governor:
Ruth A. Johnson
Secretary of State
The executive order was referred to the Committee on Government Operations.
The following messages from the Governor were received and read:
December 10, 2014
I respectfully submit to the Senate the following appointment to office:
Investment Advisory Committee
Leiv Erik Lundberg of 2713 White Oak Drive, Ann Arbor, Michigan 48103, county of Wayne, representing the general public, succeeding himself, is reappointed for a term expiring December 15, 2017.
December 10, 2014
I respectfully submit to the Senate the following appointment to office:
Judicial Tenure Commission
David T. Fischer of 1250 W. Long Lake Road, Bloomfield Hills, Michigan 48302, county of Oakland, representing the Governor, succeeding himself, is reappointed for a term expiring December 31, 2017.
December 10, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Board of Osteopathic Medicine and Surgery
Thomas A. Goodwin of 5285 Swallow Avenue, Kalamazoo, Michigan 49009, county of Kalamazoo, representing physicians, succeeding Charles Kelly, is appointed for a term expiring December 31, 2018.
David C. Waterson of 13142 Blaisdell Drive, DeWitt, Michigan 48820, county of Ingham, representing physicians, succeeding himself, is reappointed for a term expiring December 31, 2018.
Susan Sevensma of 2612 Hampshire Boulevard, S.E., Grand Rapids, Michigan 49506, county of Kent, representing physicians, succeeding herself, is reappointed for a term expiring December 31, 2018.
December 10, 2014
I respectfully submit to the Senate the following appointment to office:
Sault Ste. Marie Bridge Authority
Thomas D. Buckingham of 13842 Turnbull Avenue, Newberry, Michigan 49868, county of Luce, succeeding Stuart Bradley, is appointed for a term expiring at the pleasure of the Governor.
December 10, 2014
I respectfully submit to the Senate the following appointments to office:
State Officers Compensation Commission
Hassan K. Jaber of 22517 Law Avenue, Dearborn, Michigan 48124, county of Wayne, succeeding George Franklin, is appointed for a term commencing January 1, 2015, and expiring January 1, 2018.
William J. Martin of 73 Sunnyside Drive, Battle Creek, Michigan 49015, county of Calhoun, succeeding Cheryl Bergman, is appointed for a term commencing January 1, 2015, and expiring January 1, 2018.
Rodney L. Alberts of 3809 Lakecrest Drive, Bloomfield Hills, Michigan 48304, county of Oakland, succeeding Erane Washington-Kendricks, is appointed for a term commencing January 1, 2015, and expiring January 1, 2018.
Mary K. Shields of 113 Rivergate Lane, DeWitt, Michigan 48820, county of Clinton, succeeding David Fink, is appointed for a term commencing January 1, 2015, and expiring January 1, 2018.
December 12, 2014
I respectfully submit to the Senate the following appointments to office.
Central Michigan University Board of Control
Richard K. Studley of 4089 Tall Oaks Drive, Grand Ledge, Michigan 48837, county of Eaton, succeeding Brian Fannon, is appointed for a term commencing January 1, 2015, and expiring December 31, 2022.
Robert F. Wardrop II of 38 Commerce Avenue, S.W., Grand Rapids, Michigan 49503, county of Kent, succeeding himself, is reappointed for a term commencing January 1, 2015, and expiring December 31, 2022.
December 12, 2014
I respectfully submit to the Senate the following appointments to office:
Child Abuse and Neglect Prevention Board
Lena R. Epstein of 706 Browning Court, Bloomfield Hills, Michigan 48304, county of Oakland, representing the general public, succeeding herself, is reappointed for a term expiring December 19, 2017.
Karl T. Ieuter of 3565 N. Sunset Way, Sanford, Michigan 48657, county of Midland, representing the general public, succeeding himself, is reappointed for a term expiring December 19, 2017.
December 12, 2014
I respectfully submit to the Senate the following appointments to office:
Governor’s Task Force on Child Abuse and Neglect
Kelly Ann Ramsey of 35111 Morlock Avenue, Livonia, Michigan 48152, county of Wayne, representing judges and attorneys, succeeding Lisa Wenger, is appointed for a term expiring December 31, 2017.
Jennifer L. Pintar of 884 Townline Road, Tawas City, Michigan 48764, county of Iosco, representing the law enforcement community, succeeding herself, is reappointed for a term expiring December 31, 2017.
Robert S. Sykes, Jr., of 243 Oakwood Court, Ionia, Michigan 48846, county of Ionia, representing judges and attorneys involved in both civil and criminal court proceedings related to child abuse and neglect, including individuals with the defense and the prosecution of child abuse and neglect cases, succeeding himself, is reappointed for a term expiring December 31, 2017.
Julie A. Nakfoor Pratt of 97 Sherwood Drive, Hastings, Michigan 49058, county of Barry, representing judges and attorneys involved in both civil and criminal court proceedings related to child abuse and neglect, including individuals with the defense and the prosecution of child abuse and neglect cases, succeeding herself, is reappointed for a term expiring December 31, 2017.
Shannon M. Lowder of 3724 Luella Street, Jackson, Michigan 49201, county of Jackson, representing health and mental health professionals, succeeding herself, is reappointed for a term expiring December 31, 2017.
Danita A. Echols of P.O. Box 32774, Detroit, Michigan 48232, county of Wayne, representing child protective services agencies, succeeding herself, is reappointed for a term expiring December 31, 2017.
December 12, 2014
I respectfully submit to the Senate the following appointments to office:
Grand Valley State University Board of Control
Victor M. Cardenas of P.O. Box 7183, Novi, Michigan 48376, county of Oakland, succeeding Michael Thomas, is appointed for a term commencing January 1, 2015, and expiring December 31, 2022.
Megan S. Sall of 110 Fitzhugh Avenue, S.E., Grand Rapids, Michigan 49506, county of Kent, succeeding Shelley Padnos, is appointed for a term commencing January 1, 2015, and expiring December 31, 2022.
December 12, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Technological University Board of Control
Brenda R. Ryan of 4710 Juniper Drive, Commerce Township, Michigan 48382, county of Oakland, succeeding Lenora Ashford, is appointed for a term commencing January 1, 2015, and expiring December 31, 2022.
William L. Johnson of 2988 W. 72nd Street, Newaygo, Michigan 49337, county of Newaygo, succeeding Stephen Hicks, is appointed for a term commencing January 1, 2015, and expiring December 31, 2022.
December 12, 2014
I respectfully submit to the Senate the following appointments to office:
Task Force on the Prevention of Sexual Abuse of Children
Cassandra D. Harmon-Higgins of 24779 Martindale Road, South Lyon, Michigan 48178, county of Oakland, representing individuals who have experience and expertise in the fields of intervention and prevention of child abuse, is appointed for a term expiring June 16, 2015.
Mary Jane Tramontin of 3400 Ann Arbor Saline Road, Ann Arbor, Michigan 48327, county of Washtenaw, representing school district board members, intermediate school district board members, or public academy board members, is appointed for a term expiring June 16, 2015.
Christopher A. Wigent of 16871 Abby Circle, Northville, Michigan 48168, county of Wayne, representing individuals who have experience and expertise in the fields of intervention and prevention of child abuse, is appointed for a term expiring June 16, 2015.
December 15, 2014
I respectfully submit to the Senate the following appointment to office:
Michigan Bean Commission
John R. Krick of 12703 Baker Road, Frankenmuth, Michigan 48734, county of Saginaw, representing District 8 growers, succeeding himself, is reappointed for a term expiring December 31, 2017.
December 15, 2014
I respectfully submit to the Senate the following appointment to office:
Data Collection Agency Governing Board
John W. Schrock of 1042 W. Colonial Park Drive, Grand Ledge, Michigan 48837, county of Eaton, representing the executive branch of state government, succeeding himself, is reappointed for a term expiring December 31, 2015.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Electronic Recording Commission
Michelle M. Stevenson of 305 Federal Avenue, Houghton Lake, Michigan 48626, county of Roscommon, representing county registers of deeds, succeeding herself, is reappointed for a term expiring January 1, 2017.
Diane M. Adams of 4375 W. David Highway, Saranac, Michigan 48881, county of Ionia, representing county registers of deeds, succeeding herself, is reappointed for a term expiring January 1, 2017.
Mary L. Hollinrake of 1586 Innes, N.E., Grand Rapids, Michigan 49503, county of Kent, representing county registers of deeds, succeeding herself, is reappointed for a term expiring January 1, 2017.
December 15, 2014
I respectfully submit to the Senate the following appointment to office:
Health Information Technology Commission
Rozelle R. Hegeman-Dingle of 3393 Seminole Court, Rochester Hills, Michigan 48309, county of Oakland, representing pharmaceuticals manufacturers, succeeding Michael Gardner, is appointed for a term expiring August 3, 2016.
December 15, 2014
I respectfully submit to the Senate the following appointment to office:
State Historical Records Advisory Board
Kevin Graffagnino of 478 Amherst Circle, Saline, Michigan 48176, county of Washtenaw, succeeding himself, is reappointed for a term expiring December 31, 2018.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Humanities Council
Tina S. Van Dam of 4804 Moorland Court, Midland, Michigan 48640, county of Midland, succeeding herself, is reappointed for a term expiring December 31, 2017.
Walter S. Koziol of 4244 N. Duck Lake Road, Highland, Michigan 48356, county of Oakland, succeeding himself, is reappointed for a term expiring December 31, 2017.
December 15, 2014
I respectfully submit to the Senate the following appointment to office:
Michigan Iron Industry Museum Advisory Board
William T. Nordeen of 17 E. Stephenson Avenue, Gwinn, Michigan 49841, county of Marquette, representing the Marquette County Board of Commissioners, succeeding Gerald Corkin, is appointed for a term expiring October 4, 2018.
December 15, 2014
I respectfully submit to the Senate the following appointment to office:
Michigan Board of Occupational Therapists
Kimberly M. Pace of 13630 Sycamore Street, Southgate, Michigan 48195, county of Wayne, representing professionals, succeeding herself, is reappointed for a term expiring December 31, 2018.
December 15, 2014
I respectfully submit to the Senate the following appointment to office:
Michigan Board of Physical Therapy
Barbara J. Simmons of 244 Feld Avenue, Battle Creek, Michigan 49037, county of Calhoun, representing physical therapy assistants, succeeding herself, is reappointed for a term expiring December 31, 2018.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Task Force on Physician’s Assistants
Margarette M. Vander Ploeg of 3220 O’Brien Road, Walker, Michigan 49534, county of Kent, representing physician’s assistants, succeeding John McGinnity, is appointed for a term expiring December 31, 2018.
CaShawnda L. Range of 43060 Pond Bluff Drive, Belleville, Michigan 48111, county of Wayne, representing physician’s assistants, succeeding herself, is reappointed for a term expiring December 31, 2018.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Board of Psychology
Melinda K. Fernandes of 45400 Pontiac Trail, Walled Lake, Michigan 48390, county of Oakland, representing the general public, succeeding herself, is reappointed for a term expiring December 31, 2018.
Dennis S. Kayes of 25875 Salem Road, Huntington Woods, Michigan 48070, county of Oakland, representing the general public, succeeding himself, is reappointed for a term expiring December 31, 2018.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Council for Rehabilitation Services
Zachary Tomlinson of 11487 Haven Street, Clio, Michigan 48420, county of Genesee, representing current or former applicants for or recipients of vocational rehabilitation services, succeeding Matthew Weaver, is appointed for a term expiring December 31, 2017.
Edgar H. Benning of 9482 N. Bray Road, Clio, Michigan 48420, county of Genesee, representing business, industry, or labor, succeeding Mark Eastburg, is appointed for a term expiring December 31, 2017.
Mitchell Tomlinson of 508 Southlawn Street, East Lansing, Michigan 48823, county of Ingham, representing community rehabilitation program service providers, succeeding himself, is reappointed for a term expiring December 31, 2017.
Caryn A. Pack Ivey of 18495 San Juan Drive, Detroit, Michigan 48221, county of Wayne, representing parent training ad information centers established under Section 671 of the Individuals with Disabilities Education Act, succeeding herself, is reappointed for a term expiring December 31, 2017.
Carol L. Bergquist of 1221 Fifth Avenue S., Escanaba, Michigan 48929, county of Delta, representing the director of a project carried out under Section 121 of the Rehabilitation Act of 1973, providing vocational rehabilitation services grants to the governing bodies of an Indian tribe or to a consortium of tribal governing bodies, succeeding herself, is reappointed for a term expiring December 31, 2017.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Board of Social Work
Constance A. Squires-Auwema of 8240 Powerhorn Trail, Caledonia, Michigan 49316, county of Kent, representing the general public, succeeding Eleanor Blum, is appointed for a term expiring December 31, 2018.
Pamela K. Manela of 40404 Village Wood Drive, Novi, Michigan 48375, county of Oakland, representing professionals, succeeding herself, is reappointed for a term expiring December 31, 2018.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Board of Speech Language Pathology
Jodi L. Cohen of 980 Touraine Avenue, East Lansing, Michigan 48823, county of Ingham, representing professionals, succeeding Amanda Carlson, is appointed for a term expiring December 31, 2018.
Brit Austin of 1256 Poppy Hill Drive, Oxford, Michigan 48371, county of Oakland, representing professionals, succeeding herself, is reappointed for a term expiring December 31, 2018.
December 15, 2014
I respectfully submit to the Senate the following appointment to office:
State Police Retirement Board
Diane M. Garrison of 2240 Beechnut Trail, Holt, Michigan 48842, county of Ingham, representing members of the retirement system, succeeding herself, is reappointed for a term expiring December 31, 2017.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Trails Advisory Council
Sarah Nicholls of P.O. Box 241, Dansville, Michigan 48819, county of Ingham, representing the Equine Trailways Subcommittee, succeeding Sandra Batie, is appointed for a term expiring January 17, 2018.
James W. Duke of N. 7719 Ridge Road, Munising, Michigan 49862, county of Alger, representing snowmobile owners and residents of the Upper Peninsula, succeeding himself, is reappointed for a term expiring January 17, 2019.
Drew YoungeDyke of 1409 Normandy Road, Ann Arbor, Michigan 48103, county of Washtenaw, representing non-motorized trail users, succeeding himself, is reappointed for a term expiring January 17, 2019.
December 15, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan Board of Veterinary Medicine
Anne S. Rice of 314 Turner Road, Williamston, Michigan 48895, county of Ingham, representing veterinarians, succeeding Charlotte Kim, is appointed for a term expiring December 31, 2018.
Amy E. Hicswa of 2328 Loop Road, Middleville, Michigan 49333, county of Barry, representing veterinarians, succeeding Christopher Rohwer, is appointed for a term expiring December 31, 2018.
Colleen J. Thorp-Stout of 2025 Redschool Road, Brutus, Michigan 49716, county of Emmet, representing veterinarians, succeeding herself, is reappointed for a term expiring December 31, 2018.
December 16, 2014
I respectfully submit to the Senate the following appointments to office:
Michigan State Transportation Commission
Ron J. Boji of 5334 Trillium Court, Orchard Lake, Michigan 48323, county of Oakland, representing Republicans, succeeding himself, is reappointed for a term expiring December 21, 2017.
Michael D. Hayes of 919 E. Park Drive, Midland, Michigan 48640, county of Midland, representing Republicans, succeeding himself, is reappointed for a term expiring December 21, 2017.
December 18, 2014
I respectfully submit to the Senate the following appointment to office:
Executive Director - Michigan Administrative Hearing System
Christopher R. Seppanen of 1569 E. Vermontville Highway, Charlotte, Michigan 48813, county of Eaton, is appointed for a term expiring at the pleasure of the Governor.
December 18, 2014
I respectfully submit to the Senate the following appointment to office:
Michigan Civil Rights Commission
Mumtaz Haque of 4913 Seasons Drive, Troy, Michigan 48098, county of Oakland, an Independent, succeeding Linda Gobler, is appointed for a term expiring December 31, 2018.
December 18, 2014
I respectfully submit to the Senate the following appointment to office:
Director - Michigan Department of Licensing and Regulatory Affairs
Michael J. Zimmer of 6430 Quail Ridge Lane, Dimondale, Michigan 48821, county of Eaton, is appointed for a term commencing December 18, 2014, and expiring at the pleasure of the Governor.
December 19, 2014
Please be advised of the following appointment to office:
Natural Resources Trust Fund Board
Steven K. Hamp of 1520 Harding Road, Ann Arbor, Michigan 48104, county of Washtenaw, succeeding Keith Charters, is appointed for a term expiring October 1, 2015.
Sincerely,
Rick Snyder
Governor
The appointments were referred to the Committee on Government Operations.
The following message from the Governor was received and read:
WEAPONS; DEFINITION OF FIREARM
WEAPONS; DEFINITION OF PNEUMATIC GUNS
December 29, 2014
Today I am vetoing SB 964, SB 965, SB 966 and SB 979. These four bills were intended to be part of a comprehensive, seven-bill legislative package addressing the application of firearms laws to pneumatic guns. In addition to these senate bills, the full legislative package also included HB 5450, HB 5749 and HB 5750. While the four senate bills were enrolled at the end of the last legislative session, the senate did not pass the three house bills. As a result, I am left to consider only one half of what was intended to be a comprehensive package of bills.
Because only part of the pneumatic gun reform package has been enrolled and presented to me for signature, the enactment of these bills would result in a variety of contrasting definitions of “firearm” across our statutes. Pneumatic guns would no longer be considered “firearms” under the Natural Resources and Environmental Protection Act or for certain purposes under the penal code, but they would remain “firearms” for purposes of Michigan’s firearms law. The absence of the house bills from the enrolled package would create a number of other inconsistencies in Michigan law, ranging from a variety of different standards governing the allowable use of pneumatic guns to the existence of provisions allowing for the regulation of conduct that is prohibited elsewhere in our statutes.
In short, the enactment of these four senate bills would result in a situation that would be extremely confusing for both law enforcement and gun owners.
Sincerely,
Rick Snyder
Governor
These bills were returned from the Governor on December 29, 2014, at 9:40 a.m.
Due to the lack of a quorum, the veto message was referred to the Secretary for record.
Messages from the House
The following message was received and read:
December 30, 2014
I herewith return to the Senate the following Senate Bills, Senate Joint Resolution and Senate Concurrent Resolutions which failed of passage or adoption by the House of Representatives:
Senate Bill Nos. 2 6 7 8 21 22 29 52 53 76 77 120 121 135
142 143 149 154 173 209 220 227 236 243 247 250 273 279
281 283 285 286 300 302 307 311 313 315 318 324 345 346
354 358 360 381 382 387 401 410 411 412 415 416 425 431
435 436 478 480 485 491 509 516 527 550 554 555 563 564
580 586 588 589 591 598 606 617 631 637 638 639 640 645
646 651 653 655 679 685 729 739 740 748 750 752 761 783
788 803 831 841 842 843 844 850 858 859 860 866 867 874
878 906 924 925 926 935 938 942 948 951 952 953 954 955
957 963 969 970 973 977 978 980 981 983 984 985 986 987
988 989 993 994 995 996 997 1015 1022 1038 1039 1040 1062 1074
1075 1077 1097 1098 1100 1128 1129 1130 1131 1134 1135 1136 1137 1149
1156 1157 1159 1160
Senate Joint Resolution S
Senate Concurrent Resolution Nos. 7 8 9 15 16 17 22 23
Very respectfully,
Gary L. Randall, Clerk
House of Representatives
Recess
Senator Kowall moved that the Senate recess subject to the call of the Chair.
The motion prevailed, the time being 11:52 a.m.
11:59 a.m.
The Senate was called to order by the President, Lieutenant Governor Calley.
The following message was received and read:
December 30, 2014
I have the honor to inform you that the House of Representatives has completed the business of the session and is now ready to adjourn sine die.
Very respectfully,
Gary L. Randall, Clerk
House of Representatives
The hour of 12:00 noon having arrived,
Pursuant to the resolution fixing the date of final adjournment and the provision of the Constitution determining the hour of such adjournment, the President, Lieutenant Governor Calley, declared the Senate adjourned without day.
CAROL MOREY VIVENTI
Secretary of the Senate
2386 JOURNAL OF THE SENATE [December 30, 2014] [No. 86
No. 86] [December 30, 2014] JOURNAL OF THE SENATE 2387
2388 JOURNAL OF THE SENATE [December 30, 2014] [No. 86
No. 86] [December 30, 2014] JOURNAL OF THE SENATE 2389
2390 JOURNAL OF THE SENATE [December 30, 2014] [No. 86
No. 86] [December 30, 2014] JOURNAL OF THE SENATE 2391
2392 JOURNAL OF THE SENATE [December 30, 2014] [No. 86
No. 86] [December 30, 2014] JOURNAL OF THE SENATE 2393
2394 JOURNAL OF THE SENATE [December 30, 2014] [No. 86
No. 86] [December 30, 2014] JOURNAL OF THE SENATE 2395
2396 JOURNAL OF THE SENATE [December 30, 2014] [No. 86
No. 86] [December 30, 2014] JOURNAL OF THE SENATE 2397
2398 JOURNAL OF THE SENATE [December 30, 2014] [No. 86
No. 86] [December 30, 2014] JOURNAL OF THE SENATE 2399
2400 JOURNAL OF THE SENATE [December 30, 2014] [No. 86
No. 86] [December 30, 2014] JOURNAL OF THE SENATE 2401
2402