No. 80

STATE OF MICHIGAN

Journal of the Senate

98th Legislature

REGULAR SESSION OF 2015

Senate Chamber, Lansing, Wednesday, September 9, 2015.

10:00 a.m.

The Senate was 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.

Ananich—present Hopgood—present Pavlov—present

Bieda—present Horn—present Proos—present

Booher—present Hune—present Robertson—present

Brandenburg—present Johnson—present Rocca—present

Casperson—present Jones—present Schmidt—present

Colbeck—present Knezek—present Schuitmaker—present

Emmons—present Knollenberg—present Shirkey—present

Green—present Kowall—present Smith—present

Gregory—present MacGregor—present Stamas—present

Hansen—present Marleau—present Warren—present

Hertel—present Meekhof—present Young—present

Hildenbrand—present Nofs—present Zorn—present

Hood—present O’Brien—present

Rabbi Mark Miller of Temple Beth El of Bloomfield Hills offered the following invocation:

Our God and God of all generations and of all people, we raise our voices to You with gratitude for all the gifts that bring meaning and purpose into our lives. Grant strength, wisdom, discernment, and joy upon our State Senators and those who surround them, so that they may defend our interests, further our hopes, and inspire our participation in working toward common goals.

May they be protected in their coming and their going. Help them remember the moral virtue of their task. Grant them abundant peace, that it may spread across our great land.

May it be God’s will. And let us all together say, Amen.

The President, Lieutenant Governor Calley, led the members of the Senate in recital of the Pledge of Allegiance.

Motions and Communications

Senator Nofs entered the Senate Chamber.

Senator Kowall moved that Senators Casperson and Stamas be temporarily excused from today’s session.

The motion prevailed.

Senator Hood moved that Senator Young be temporarily excused from today’s session.

The motion prevailed.

Senator Stamas entered the Senate Chamber.

Recess

Senator Kowall moved that the Senate recess subject to the call of the Chair.

The motion prevailed, the time being 10:05 a.m.

10:48 a.m.

The Senate was called to order by the President, Lieutenant Governor Calley.

During the recess, Senator Casperson entered the Senate Chamber.

By unanimous consent the Senate proceeded to the order of

Messages from the House

House Bill No. 4612, entitled

A bill to amend 1949 PA 300, entitled “Michigan vehicle code,” by amending section 801 (MCL 257.801), as amended by 2012 PA 498.

The House of Representatives has non-concurred in the Senate substitute (S-2) and appointed Reps. Cotter, Pscholka and Lane as conferees.

The message was referred to the Secretary for record.

House Bill No. 4613, entitled

A bill to amend 1951 PA 51, entitled “An act to provide for the classification of all public roads, streets, and highways in this state, and for the revision of that classification and for additions to and deletions from each classification; to set up and establish the Michigan transportation fund; to provide for the deposits in the Michigan transportation fund of specific taxes on motor vehicles and motor vehicle fuels; to provide for the allocation of funds from the Michigan transportation fund and the use and administration of the fund for transportation purposes; to promote safe and efficient travel for motor vehicle drivers, bicyclists, pedestrians, and other legal users of roads, streets, and highways; to set up and establish the truck safety fund; to provide for the allocation of funds from the truck safety fund and administration of the fund for truck safety purposes; to set up and establish the Michigan truck safety commission; to establish certain standards for road contracts for certain businesses; to provide for the continuing review of transportation needs within the state; to authorize the state transportation commission, counties, cities, and villages to borrow money, issue bonds, and make pledges of funds for transportation purposes; to authorize counties to advance funds for the payment of deficiencies necessary for the payment of bonds issued under this act; to provide for the limitations, payment, retirement, and security of the bonds and pledges; to provide for appropriations and tax levies by counties and townships for county roads; to authorize contributions by townships for county roads; to provide for the establishment and administration of the state trunk line fund, local bridge fund, comprehensive transportation fund, and certain other funds; to provide for the deposits in the state trunk line fund, critical bridge fund, comprehensive transportation fund, and certain other funds of money raised by specific taxes and fees; to provide for definitions of public transportation functions and criteria; to define the purposes for which Michigan transportation funds may be allocated; to provide for Michigan transportation fund grants; to provide for review and approval of transportation programs; to provide for submission of annual legislative requests and reports; to provide for the establishment and functions of certain advisory entities; to provide for conditions for grants; to provide for the issuance of bonds and notes for transportation purposes; to provide for the powers and duties of certain state and local agencies and officials; to provide for the making of loans for transportation purposes by the state transportation department and for the receipt and repayment by local units and agencies of those loans from certain specified sources; and to repeal acts and parts of acts,” by amending sections 10, 11, 12, 13, and 14 (MCL 247.660, 247.661, 247.662, 247.663, and 247.664), section 10 as amended by 2007 PA 210, section 11 as amended by 2002 PA 639, sections 12 and 13 as amended by 2012 PA 298, and section 14 as amended by 1987 PA 234.

The House of Representatives has non-concurred in the Senate substitute (S-3) and appointed Reps. Cotter, Pscholka and Lane as conferees.

The message was referred to the Secretary for record.

House Bill No. 4615, entitled

A bill to amend 2000 PA 403, entitled “Motor fuel tax act,” by amending sections 2, 3, 8, 22, 40, 45, 53, 63, 122, 151, 152, 153, 154, and 155 (MCL 207.1002, 207.1003, 207.1008, 207.1022, 207.1040, 207.1045, 207.1053, 207.1063, 207.1122, 207.1151, 207.1152, 207.1153, 207.1154, and 207.1155), sections 2 and 122 as amended by 2002 PA 668, section 3 as amended by 2006 PA 277, and section 8 as amended by 2006 PA 268.

The House of Representatives has non-concurred in the Senate substitute (S-4) and appointed Reps. Cotter, Pscholka and Lane as conferees.

The message was referred to the Secretary for record.

By unanimous consent the Senate returned to the order of

Motions and Communications

Senator Young entered the Senate Chamber.

The following communications were received and read:

Office of the Senate Majority Leader

July 2, 2015

Pursuant to Senate Rule 2.104(c), I am requesting that the Senate Appropriations Committee hold a hearing on the appointment of Heidi Washington as Director of the Michigan Department of Corrections, and make written recommendations to the Government Operations Committee on this appointment.

July 2, 2015

Pursuant to Senate Rule 2.104(c), I am requesting that you hold a joint hearing of the Senate Banking and Insurance Committees on the appointment of Patrick McPharlin as the Director of the Department of Insurance and Financial Services, and make written recommendations to the Government Operations Committee on this appointment.

July 16, 2015

Pursuant to Senate Rule 2.104(c), I am requesting that the Senate Health Policy Committee hold a hearing on the appointment of Thomas Mittelbrun to the Certificate of Need Commission, and make written recommendations to the Government Operations Committee on this appointment.

July 28, 2015

Pursuant to Senate Rule 2.104(c), I am requesting that the Senate Energy and Technology Committee hold a hearing on the appointment of Norman Saari as Commissioner of the Michigan Public Service Commission, and make written recommendations to the Government Operations Committee on this appointment.

Sincerely,

Arlan Meekhof, Chairman

Government Operations Committee

The communications were referred to the Secretary for record.

The following communications were received and read:

Office of the Senate Majority Leader

July 14, 2015

I would like Senate Bills 425 and 426 re-referred to the Senate Committee on Commerce.

If you have any questions regarding this matter, please do not hesitate to contact me.

August 19, 2015

Pursuant to MCL 769.32a, I appoint the following members to the Criminal Justice Policy Commission:

Senator Patrick Colbeck

Senator Bert Johnson

August 20, 2015

Pursuant to MCL 484.1713(1)(i), I am making the following appointment to the State 9-1-1 Committee (SNC):

Ms. April Heinze of 10376 Lawrence Highway, Vermontville, Michigan 49096, county of Eaton.

If you have any questions, please contact Jennifer Dettloff in my office at (517) 373-6920.

Sincerely,

Arlan Meekhof

30th Senate District

Senate Majority Leader

The communications were referred to the Secretary for record.

The following communications were received and read:

Office of the Senate Majority Leader

August 18, 2015

Pursuant to Joint Rule 3, the House of Representatives having non-concurred in the Senate substitute (S-2) to House Bill 4612, I appoint the following members to sit on the conference committee:

Senator Goeff Hansen

Senator Mike Shirkey

Senator Morris Hood

If you have any questions regarding this matter, please do not hesitate to contact me.

August 18, 2015

Pursuant to Joint Rule 3, the House of Representatives having non-concurred in the Senate substitute (S-3) to House Bill 4613, I appoint the following members to sit on the conference committee:

Senator Goeff Hansen

Senator Mike Shirkey

Senator Morris Hood

If you have any questions regarding this matter, please do not hesitate to contact me.

August 18, 2015

Pursuant to Joint Rule 3, the House of Representatives having non-concurred in the Senate substitute (S-4) to House Bill 4615, I appoint the following members to sit on the conference committee:

Senator Goeff Hansen

Senator Mike Shirkey

Senator Morris Hood

If you have any questions regarding this matter, please do not hesitate to contact me.

Sincerely,

Arlan Meekhof

30th Senate District

Senate Majority Leader

The communications were referred to the Secretary for record.

The following communications were received and read:

Office of the Auditor General

July 2, 2015

Enclosed is a copy of the following audit report:

Performance audit report on Prisoner Medical, Dental, and Optical Services, Department of Corrections.

July 6, 2015

Enclosed is a copy of the following Preliminary Survey Summary:

Consultant Procurement Process, Michigan Department of Transportation.

July 15, 2015

Enclosed is a copy of the following audit report:

Performance audit report on Oil and Gas Management, Department of Natural Resources.

July 15, 2015

Enclosed is a copy of the following Preliminary Survey Summary:

Thumb Correctional Facility, Department of Corrections.

July 20, 2015

Enclosed is a copy of the following audit report:

Performance audit report on the Office of Collections, Department of Treasury.

July 30, 2015

Enclosed is a copy of the following audit report:

Financial audit of the Emergency 9-1-1 Fund, Michigan Department of State Police and Department of Treasury, for the fiscal years ended September 30, 2014 and September 30, 2013.

August 10, 2015

Enclosed is a copy of the following Preliminary Survey Summary:

Safety and Security Administration, Michigan Department of Transportation.

September 4, 2015

Enclosed is a copy of the following Preliminary Survey Summary:

Bureau of Transportation Planning, Michigan Department of Transportation.

September 4, 2015

Enclosed is a copy of the following audit report:

Performance audit report on the Regulation of Nursing Homes, Department of Licensing and Regulatory Affairs.

September 4, 2015

Enclosed is a copy of the following audit report:

Performance audit report on Selected Community Health-Related Contracts and Grants, Michigan Department of Health and Human Services.

Sincerely,

Doug Ringler

Auditor General

The audit reports and preliminary survey summaries were referred to the Committee on Government Operations.

The following communications were received:

State Budget Office

June 30, 2015

This letter transmits the “Statement of the Proportion of Total State Spending From State Sources Paid to Units of Local Government - Legal Basis” for fiscal year 2014, which has been prepared in accordance with Sections 18.1115(5), 18.1303-18.1305, 18.1349, 18.1350, 18.1497, and 18.1498 of the Michigan Compiled Laws for the purpose of demonstrating compliance with Article 9, Section 30 of the Michigan Constitution.

The computed percentage of total state spending from state sources paid to local governments for fiscal year 2014 is 55.48%, which is $1.8 billion more than the minimum required.

The statement has been reviewed by the Office of the Auditor General and a copy of their independent accountant’s review letter is enclosed.

If you have questions regarding this report, please contact Mr. Michael J. Moody, Director, Office of Financial Management, at 373-1010.

June 30, 2015

Transmitted under this cover is a schedule entitled “Statement of Revenue Subject to Constitutional Limitation - Legal Basis.” The statement is submitted pursuant to Sections 18.1350(a) through 18.1350(e) of the Michigan Compiled Laws for the purpose of demonstrating compliance with Article 9, Sections 26 and 33 of the Michigan Constitution for the fiscal year 2014.

The statement has been reviewed by the Office of the Auditor General and a copy of the independent accountant’s review is enclosed.

If you have questions regarding this report, please contact Mr. Michael J. Moody, Director, Office of Financial Management, at 373-1010.

Sincerely,

John S. Roberts

State Budget Director

The communications were referred to the Secretary for record.

The following communication was received:

Office of Senator Jim Ananich

July 1, 2015

Per Senate Rule 1.110(c), I am requesting that my name be added immediately as a co‑sponsor to Senate Resolution 75, which was introduced on June 30, 2015, by Senator Bertram Johnson and is currently in the Senate Committee on Judiciary.

If you have any questions, please feel free to contact my office. Thank you.

Sincerely,

Jim Ananich, 27th District

Senate Minority Leader

The communication was referred to the Secretary for record.

The following communication was received:

Office of Senator Tom Casperson

July 1, 2015

By way of this letter, I am formally asking that I be immediately removed as a co‑sponsor of Senate Bills 279 and 280, both of which are sponsored by Senator Marty Knollenberg.

Of course, if you have any questions or concerns of me, please call on me anytime.

Thank you.

Sincerely,

Tom Casperson

State Senator, 38th District

The communication was referred to the Secretary for record.

The following communication was received:

Department of State Police

July 21, 2015

On behalf of the Board of Directors and staff of the Michigan Automobile Theft Prevention Authority (ATPA), it is a pleasure to present our 2015 Biennial Insurance Report, which shows that auto thefts declined by 2.4 percent in 2013. Furthermore, since the inception of the ATPA in 1986, Michigan’s auto thefts have fallen from 72,021 vehicles stolen per year to 24,369 vehicles stolen, a decline of 66.2 percent.

ATPA’s success in the battle against auto theft is the direct result of the dedication and efforts of the men and women who are a part of law enforcement agencies, prosecutor offices, and community organizations. These highly-motivated individuals go above and beyond the call of duty to recover stolen vehicles and to arrest those responsible for auto theft.

Some specific highlights of the report are as follows:

• Over the 27 years of ATPA’s existence (1986-2013), Michigan residents have paid $27 toward the cost of the ATPA program, yet have saved $787 in premiums.

• In fiscal year (FY) 2014, ATPA teams made 1,976 arrests, and were involved in the recovery of 4,198 stolen vehicles and parts, with an estimated value of $36 million.

• In FY 2014, the return on investment of ATPA funds was $6.46 for every $1 spent.

I also want to thank the insurance company investigators who diligently identify fraudulent theft claims and provide that information to law enforcement. Companies who make auto theft a high priority by maintaining an investigative unit have greatly assisted in reducing the number of auto thefts, in addition to arresting vehicle owners who attempt to defraud their insurer, all of which contribute to a decrease in insurance costs. This commitment of private industry resources has greatly aided our efforts to reduce auto thefts in Michigan.

Sincerely,

Col. Kriste Kibbey Etue

Director

The communication was referred to the Secretary for record.

The following communication was received:

Office of the Attorney General

July 31, 2015

Public Act 183 of 2013 (the Student Safety Act) requires the Attorney General to file an Annual Report on July 31 of each year. The Report is to outline the activities undertaken pursuant to the Act during the prior calendar year.

The enclosed OK2SAY Annual Report provides detailed information on the steps taken in 2014 to implement the OK2SAY Program, along with the program results.

Should you have any questions, please do not hesitate to contact me.

Sincerely,

Bill Schuette

Attorney General

The communication was referred to the Secretary for record.

The following communication was received:

Department of State

Administrative Rules

Notice of Filing

August 5, 2015

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 #2015-034-EQ (Secretary of State Filing #15-08-01) on this date at 3:17 p.m. for the Department of Environmental Quality, entitled “Site Reclamation Grant/Loan Program.”

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.

Sincerely,

Ruth Johnson

Secretary of State

Robin L. Houston, Departmental Supervisor

Office of the Great Seal

The communication was referred to the Secretary for record.

The Secretary announced that the following House bills were received in the Senate and filed on Wednesday, August 19:

House Bill Nos. 4248 4249 4250

The Secretary announced that the following House bills were received in the Senate and filed on Thursday, August 20:

House Bill Nos. 4501 4709 4710 4711

The Secretary announced the enrollment printing and presentation to the Governor on Friday, July 10, for his approval the following bills:

Enrolled Senate Bill No. 69 at 3:05 p.m.

Enrolled Senate Bill No. 166 at 3:07 p.m.

Enrolled Senate Bill No. 165 at 3:09 p.m.

The Secretary announced that the following bills were printed and filed on Wednesday, July 1, and are available at the Michigan Legislature website:

Senate Bill Nos. 419 420 421 422 423 424

The Secretary announced that the following bills and joint resolution were printed and filed on Thursday, July 2, and are available at the Michigan Legislature website:

Senate Bill Nos. 425 426 427 428 429 430 431 432 433 434 435 436 437 438

Senate Joint Resolution K

The Secretary announced that the following bills and joint resolutions were printed and filed on Wednesday, July 15, and are available at the Michigan Legislature website:

House Bill Nos. 4760 4761 4762 4763 4764 4765 4766 4767 4768 4769 4770 4771 4772 4773

4774 4775 4776 4777 4778 4779 4780 4781 4782 4783 4784 4785 4786 4787

4788 4789 4790 4791 4792

House Joint Resolutions Y Z

The Secretary announced that the following bills and joint resolution were printed and filed on Wednesday, August 19, and are available at the Michigan Legislature website:

House Bill Nos. 4793 4794 4795 4796 4797 4798 4799 4800 4801 4802 4803 4804 4805 4806

4807 4808 4809 4810 4811 4812 4813 4814 4815 4816 4817 4818 4819 4820

4821 4822 4823 4824 4825 4826 4827 4828 4829

House Joint Resolution AA

The Secretary announced that the following bills were printed and filed on Thursday, August 20, and are available at the Michigan Legislature website:

House Bill Nos. 4830 4831 4832 4833 4834

The Secretary announced that the following bills and joint resolution were printed and filed on Friday, August 21, and are available at the Michigan Legislature website:

House Bill Nos. 4835 4836 4837 4838 4839 4840 4841 4842 4843 4844 4845 4846

House Joint Resolution BB

Messages from the Governor

The following messages from the Governor were received:

Date: June 30, 2015

Time: 9:13 a.m.

To the President of the Senate:

Sir—I have this day approved and signed

Enrolled Senate Bill No. 217 (Public Act No. 107), being

An act to amend 1893 PA 206, entitled “An act to provide for the assessment of rights and interests, including leasehold interests, in property and the levy and collection of taxes on property, and for the collection of taxes levied; making those taxes a lien on the property taxed, establishing and continuing the lien, providing for the sale or forfeiture and conveyance of property delinquent for taxes, and for the inspection and disposition of lands bid off to the state and not redeemed or purchased; to provide for the establishment of a delinquent tax revolving fund and the borrowing of money by counties and the issuance of notes; to define and limit the jurisdiction of the courts in proceedings in connection with property delinquent for taxes; to limit the time within which actions may be brought; to prescribe certain limitations with respect to rates of taxation; to prescribe certain powers and duties of certain officers, departments, agencies, and political subdivisions of this state; to provide for certain reimbursements of certain expenses incurred by units of local government; to provide penalties for the violation of this act; and to repeal acts and parts of acts,” by amending sections 7dd and 7jj (MCL 211.7dd and 211.7jj[1]), section 7dd as amended by 2013 PA 44 and section 7jj as amended by 2013 PA 42.

(Filed with the Secretary of State on June 30, 2015, at 1:42 p.m.)

Date: June 30, 2015

Time: 9:15 a.m.

To the President of the Senate:

Sir—I have this day approved and signed

Enrolled Senate Bill No. 108 (Public Act No. 108), being

An act to amend 1989 PA 24, entitled “An act to provide for the establishment and maintenance of district libraries; to provide for district library boards; to define the powers and duties of certain state and local governmental entities; to prescribe penalties and provide remedies; and to repeal acts and parts of acts,” by amending section 2 (MCL 397.172), as amended by 2005 PA 60.

(Filed with the Secretary of State on June 30, 2015, at 1:44 p.m.)

Date: July 15, 2015

Time: 11:04 a.m.

To the President of the Senate:

Sir—I have this day approved and signed

Enrolled Senate Bill No. 165 (Public Act No. 126), 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 sections 624a, 657, 660, 662, 901, and 907 (MCL 257.624a, 257.657, 257.660, 257.662, 257.901, and 257.907), section 624a as amended by 2012 PA 306, sections 657 and 662 as amended by 2002 PA 494, section 660 as amended by 2006 PA 339, and section 907 as amended by 2014 PA 303, and by adding sections 518a and 625p.

(Filed with the Secretary of State on July 15, 2015, at 4:42 p.m.)

Date: July 15, 2015

Time: 11:06 a.m.

To the President of the Senate:

Sir—I have this day approved and signed

Enrolled Senate Bill No. 166 (Public Act No. 127), 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 33 (MCL 257.33), as amended by 2013 PA 36, and by adding section 7b.

(Filed with the Secretary of State on July 15, 2015, at 4:44 p.m.)

Date: July 22, 2015

Time: 9:56 a.m.

To the President of the Senate:

Sir—I have this day approved and signed

Enrolled Senate Bill No. 69 (Public Act No. 130), being

An act to amend 1966 PA 331, entitled “An act to revise and consolidate the laws relating to community colleges; to provide for the creation of community college districts; to provide a charter for such districts; to provide for the government, control and administration of such districts; to provide for the election of a board of trustees; to define the powers and duties of the board of trustees; to provide for the assessment, levy, collection and return of taxes therefor; to authorize community college districts to operate a new jobs training program, enter into certain training agreements, and issue bonds to finance the training program; to prescribe penalties and provide remedies; and to repeal acts and parts of acts,” by amending sections 161, 162, and 163 (MCL 389.161, 389.162, and 389.163), as added by 2008 PA 359.

(Filed with the Secretary of State on July 22, 2015, at 1:54 p.m.)

Respectfully,

Rick Snyder

Governor

The following message from the Governor was received on September 3, 2015, and read:

EXECUTIVE ORDER

No. 2015-12

Creation of

Pipeline Safety Advisory Board

Michigan Department of Environmental Quality

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, it is important that the state of Michigan ensure that oil and gas development and transportation is balanced with protecting public health, safety, and natural resources; and

WHEREAS, the state of Michigan recognizes the importance of oil and gas development, transportation, and use in the state’s economy; and

WHEREAS, state government leaders undertook an extensive review of the nexus between energy transmission and environmental protection with formation of the Michigan Petroleum Pipeline Task Force; and

WHEREAS, a key finding of the task force was that effective coordination of state and local resources - including stakeholders in conservation and environment, oil and gas development, and transportation, and other state agencies dealing with energy production and transportation - is needed to provide necessary transparency and to implement other task force recommendations; and

WHEREAS, establishment of a Pipeline Safety Advisory Board within the Michigan Department of Environmental Quality will advise and assist in the implementation of matters relating to hazardous liquid and gas pipeline safety, routing, construction, operation and maintenance, and provide recommendations for statutory, contractual, or procedural changes to improve the safety of pipelines in this state;

NOW, THEREFORE, I, Richard D. Snyder, Governor of the state of Michigan, by virtue of the power and authority vested in the Governor by the Michigan Constitution of 1963 and Michigan law, order the following:

I. CREATION OF THE PIPELINE SAFETY ADVISORY BOARD

A. The Pipeline Safety Advisory Board (the “Board”) is created as an advisory body to the Governor within the Michigan Department of Environmental Quality (the “Department”).

B. The Board shall consist of the following 15 members who shall serve a term expiring on December 31, 2018.

• The director of the Department of Environmental Quality, or his/her designee from within the Department of Environmental Quality;

• The Attorney General, or his/her designee from within the Department of Attorney General;

• The director of the Department of Natural Resources, or his/her designee from within the Department of Natural Resources;

• The director of the Michigan State Police, or his/her designee from within the Department of State Police;

• The executive director of the Michigan Agency for Energy, or his/her designee from within the Michigan Agency for Energy;

• The chairperson of the Public Service Commission, or his/her designee from within the Public Service Commission;

• An individual representing federal response and recovery agencies, or his/her designee from within that federal response and recovery agency, who shall be appointed by the Governor;

• An individual representing an environmental group who shall be appointed by the Governor;

• An individual representing a statewide conservation group who shall be appointed by the Governor;

• An individual representing pipeline operators who shall be appointed by the Governor;

• An individual representing the oil and gas industry who shall be appointed by the Governor;

• An individual representing public universities who shall be appointed by the Governor;

• An individual representing the hospitality and tourism industry who shall be appointed by the Governor;

• A technical consultant with experience in pipeline operations and safety who shall be appointed by the Governor; and

• An individual representing the public who shall be appointed by the Governor.

C. A vacancy on the Board occurring other than by expiration of the term designated in section I.B. shall be filled in the same manner as the original appointment for the balance of the unexpired term.

II. CHARGE TO THE BOARD

A. The Board shall act in an advisory capacity to the Governor and shall do all of the following:

1. Review and make recommendations for statutory, regulatory, and contractual implementation of the Michigan Petroleum Pipeline Task Force Report.

2. Identify areas of best practice in pipeline safety and siting across the United States that could be implemented in Michigan.

3. Review and make recommendations on state policies and procedures regarding emergency response and planning for pipelines.

4. Review and make recommendations on state policies and procedures regarding pipeline siting.

5. Review information submitted to the state in response to the Michigan Petroleum Pipeline Task Force Report.

6. Provide recommendations to increase transparency and public engagement on pipelines.

B. As directed by the Department Director, Department staff shall assist the Board with establishment of policies and procedures regarding the use of grants and other funds.

C. The Board shall provide other information or advice as requested by the Governor or the Department.

III. OPERATIONS OF THE BOARD

A. The Board shall be staffed and assisted by personnel from the Department as directed by the Department Director. Any budgeting, procurement, and related management functions of the Board shall be performed under the direction and supervision of the Department Director.

B. The Governor shall designate the Chairperson(s) of the Board.

C. The Board may select from among its members a Vice Chairperson.

D. The Board may select from among its members a Secretary. Board staff shall assist the Secretary with recordkeeping responsibilities.

E. The Board may create committees and advisory panels from among its members to assist in policymaking recommendations.

F. A majority of the members of the Board serving constitutes a quorum for the transaction of the board’s business. The Board shall act in making its recommendations by a majority vote of its serving members.

G. The Board shall adopt procedures consistent with Michigan law and this Order governing its organization and operations, and may establish committees and request public participation on advisory panels as the board deems necessary. The Board may adopt, reject, or modify any recommendations proposed by committees or advisory panels.

H. The Board shall meet at the call of the Chairperson and as may be provided in procedures adopted by the Board.

I. In developing recommendations, the Board may, as appropriate, make inquiries, studies, investigations, hold hearings, and receive comments from the public. The Board may consult with outside experts in order to perform its duties, including, but not limited to, experts in the private sector, organized labor, government agencies, and at institutions of higher education.

J. Members of the Board shall serve without compensation but may receive reimbursement for necessary travel and expenses according to relevant statutes and the rules and procedures of the Michigan Civil Service Commission and the Department of Technology, Management and Budget, subject to available funding.

K. The Board may hire or retain contractors, sub-contractors, advisors, consultants, and agents, and may make and enter into contracts necessary or incidental to the exercise of the powers of the board and the performance of its duties as the Department Director deems advisable and necessary, in accordance with this Order, and the relevant statutes, rules, and procedures of the Michigan Civil Service Commission and the Department of Technology, Management and Budget.

L. The Board may accept donations of labor, services, or other things of value from any public or private agency or person. Any donations shall be expended in accordance with applicable laws, rules, and procedures.

M. Members of the Board shall refer all legal, legislative, and media contacts to the Department.

IV. MISCELLANEOUS

A. All departments, committees, commissioners, or officers of this state or of any political subdivision of this state may give to the Board, or to any member or representative of the Board, any necessary assistance required by the Board or any member or representative of the Board, in the performance of the duties of the Board so far as is compatible with its, his, or her duties.

B. Any suit, action, or other proceeding lawfully commenced by, against, or before any entity affected by this Order shall not abate by reason of the taking effect of this Order.

C. The invalidity of any portion of this Order shall not affect the validity of the remainder of the Order.

D. The Board shall dissolve on December 31, 2018, at the expiration of the term of office of Board members provided in section I.B.

This Executive Order shall become effective upon filing.

[SEAL] Given under my hand and the Great Seal of the state of Michigan this 3rd day of September, in the Year of our Lord Two Thousand Fifteen.

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:

June 13, 2015

I respectfully submit to the Senate the following appointments to office:

Board of Marriage and Family Therapy

Richard S. Wampler of 6206 Oak Park Trail, Haslett, Michigan 48840, county of Ingham, representing licensed marriage and family therapists, succeeding himself, is reappointed for a term expiring June 30, 2019.

Concha K. Allen of 1365 Sanborn Drive, DeWitt, Michigan 48820, county of Clinton, representing the general public, succeeding herself, is reappointed for a term expiring June 30, 2019.

June 30, 2015

I respectfully submit to the Senate the following appointment to office:

Michigan Veterans Trust Fund Board of Trustees

Edwin D. Fore of 22804 Park Drive, Dearborn, Michigan 48124, county of Wayne, representing the Marine Corps League, succeeding Jason Biber, is appointed for a term expiring February 25, 2017.

July 2, 2015

I respectfully submit to the Senate the following appointment to office:

Mackinac Island State Park Commission

Marcia M. Brogan of 648 Woodland Street, Birmingham, Michigan 48909, county of Oakland, representing Independents, succeeding Karen Karam, is appointed for a term expiring April 12, 2021.

July 2, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Board of Nursing

Deborah S. Vendittelli of 22155 Antler Drive, Novi, Michigan 48375, county of Oakland, representing registered professional nurses with a master’s degree from an accredited college with a major in nursing engaged in nursing education in less than a baccalaureate program, succeeding Paula Hopper, is appointed for a term expiring June 30, 2019.

Paula D. Hopper of 455 Oak Hills Drive, Concord, Michigan 49237, county of Jackson, representing professional registered nurses without a baccalaureate degree engaged in nursing practice or nursing administration, succeeding Roselyn Argyle, is appointed for a term expiring June 30, 2019.

Patricia Harney of 1327 Moreland Street, Grand Haven, Michigan 49417, county of Ottawa, representing the general public, succeeding Mary Corrado, is appointed for a term expiring June 30, 2019.

Kathy Bouchard-Wyant of 614 Camelot Drive, East Lansing, Michigan 48823, county of Ingham, representing professional registered nurses without a baccalaureate degree engaged in nursing practice or nursing administration, succeeding herself, is reappointed for a term expiring June 30, 2019.

Ronald Basso of 2017 Ponozzo Road, Iron River, Michigan 49935, county of Iron, representing the general public, succeeding himself, is reappointed for a term expiring June 30, 2019.

Cynthia L. Fenske of 4283 St. Andrew’s Way, Ann Arbor, Michigan 48103, county of Washtenaw, representing registered professional nurses with a master’s degree engaged in nursing education in a baccalaureate or higher program, succeeding herself, is reappointed for a term expiring June 30, 2019.

July 2, 2015

I respectfully submit to the Senate the following appointments to office:

Advisory Committee on Pain and Symptom Management

Robert A. Maciolek of 48762 Adams Drive, Macomb, Michigan 48044, county of Macomb, representing the general public, succeeding Jody Kohn, is appointed for a term expiring July 1, 2017.

Timothy B. Grunwald of 13354 Cone Street, Nunica, Michigan 49448, county of Ottawa, representing the Michigan Palliative Care Association, succeeding Lisa Ashley, is appointed for a term expiring July 1, 2017.

Mohamad Maher Fakhouri of 2255 Grosvenor Avenue, West Bloomfield, Michigan 48323, county of Oakland, representing the Wayne State University College of Medicine, succeeding Todd Lininger, is appointed for a term expiring July 1, 2017.

Michael Chafty of 4136 Lakeside, Kalamazoo, Michigan 49008, county of Kalamazoo, representing Western Michigan University Homer Stryker MD School of Medicine, is appointed for a term expiring July 1, 2017.

Robert Noiva of 1531 Stony Creek Drive, Rochester, Michigan 48307, county of Oakland, representing the Oakland University William Beaumont School of Medicine, succeeding himself, is reappointed for a term expiring July 1, 2017.

Lisa K. Gigliotti of 2926 Marfitt Road, East Lansing, Michigan 48823, county of Ingham, representing chronic pain sufferers, succeeding herself, is reappointed for a term expiring July 1, 2017.

Steven E. Roskos of 935 Longfellow Drive, East Lansing, Michigan 48823, county of Ingham, representing the Michigan State University College of Human Medicine, succeeding himself, is reappointed for a term expiring July 1, 2017.

Lawrence L. Prokop of 5154 Curtice Road, Mason, Michigan 48854, county of Ingham, representing the Michigan State University College of Osteopathic Medicine, succeeding himself, is reappointed for a term expiring July 1, 2017.

Ronald H. Bradley of 6182 Lounsbury Road, Williamston, Michigan 48895, county of Ingham, representing the Central Michigan University College of Medicine, succeeding himself, is reappointed for a term expiring July 1, 2017.

Paul E. Hilliard of 3997 Preserve Drive, Dexter, Michigan 48130, county of Washtenaw, representing the University of Michigan School of Medicine, succeeding himself, is reappointed for a term expiring July 1, 2017.

July 2, 2015

I respectfully submit to the Senate the following appointments to office:

Saginaw Valley State University Board of Control

Patrick K. McInnis of 8045 Locklin Lane, Commerce Township, Michigan 48382, county of Oakland, succeeding Jeffrey Martin, is appointed for a term commencing July 22, 2015, and expiring July 21, 2023.

Vicki L. Rupp of 4399 Hackett Street, Saginaw, Michigan 48603, county of Saginaw, succeeding Jerome Yantz, is appointed for a term commencing July 22, 2015, and expiring July 21, 2023.

July 2, 2015

I respectfully submit to the Senate the following appointments to office:

State Employees’ Retirement System Board

Laurie Hill of 7260 Clarksville, Portland, Michigan 48875, county of Ionia, representing retiree members of the retirement system, succeeding Douglas Johnson, is appointed for a term expiring July 31, 2018.

Matthew Fedorchuk of 4401 Oakwood Drive, Okemos, Michigan 48864, county of Ingham, representing employee members of the retirement system, succeeding himself, is reappointed for a term expiring July 31, 2018.

July 2, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Strategic Fund Board of Directors

Wayne H. Wood of 1511 Wood Road, Marlette, Michigan 48453, county of Sanilac, succeeding Jim Walsh, is appointed for a term expiring February 28, 2017.

Daniel J. Boge of 1024 Pueblo Pass, Lake Isabella, Michigan 48893, county of Isabella, nominee of the Speaker of the House, is appointed for a term expiring at the pleasure of the Governor.

July 10, 2015

I respectfully submit to the Senate the following appointments to office:

Chair - Michigan Commission on Services to the Aging

Dona J. Wishart of 524 W. Fourth Street, P.O. Box 2101, Gaylord, Michigan 49734, county of Otsego, is appointed for a term expiring at the pleasure of the Governor.

Michigan Commission on Services to the Aging

Laura LaTosch of 715 W. Breckenridge Drive, Ferndale, Michigan 48220, county of Oakland, representing Democrats, succeeding Patricia Rencher, is appointed for a term expiring July 28, 2018.

Dona J. Wishart of 524 W. Fourth Street, P.O. Box 2101, Gaylord, Michigan 49734, county of Gaylord, representing Republicans, succeeding Donald Newport, is appointed for a term expiring July 28, 2018.

Sibyl Ellis of 140 Peachwood Lane, Mt. Pleasant, Michigan 48858, county of Isabella, representing Republicans, succeeding herself, is reappointed for a term expiring July 28, 2018.

Renee Reid-Smith of 626 Topinabee Road, Niles, Michigan 49120, county of Berrien, representing Republicans, succeeding herself, is reappointed for a term expiring July 28, 2018.

Donna L. Murray-Brown of 14719 Abington Avenue, Detroit, Michigan 48227, county of Wayne, representing Independents, succeeding herself, is reappointed for a term expiring July 28, 2018.

July 10, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Women’s Commission

Cathleen M. Knauf of 2699 Lake Bluff Terrace, St. Joseph, Michigan 49085, county of Berrien, succeeding herself, is reappointed for a term expiring July 15, 2018.

Deidre A. Lambert-Bounds of 19308 Greenwald Street, Southfield, Michigan 48075, county of Oakland, succeeding herself, is reappointed for a term expiring July 15, 2018.

Janice M. Nearon of 22601 Lange Street, St. Clair Shores, Michigan 48080, county of Macomb, succeeding herself, is reappointed for a term expiring July 15, 2018.

Renee L. Haley of 2262 West Lily Lake Road, Harrison, Michigan 48625, county of Clare, succeeding herself, is reappointed for a term expiring July 15, 2018.

July 13, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Appellate Defender Commission

Judith S. Gracey of 2961 Peterboro Drive, West Bloomfield, Michigan 48323, county of Oakland, representing the State Bar of Michigan, succeeding herself, is reappointed for a term expiring May 24, 2019.

Thomas W. Cranmer of 4739 Sandpiper Lane, West Bloomfield, Michigan 48323, county of Oakland, representing the Supreme Court, succeeding himself, is reappointed for a term expiring May 24, 2019.

Thomas G. McNeill of 493 Lakeland Street, Grosse Pointe, Michigan 48230, county of Wayne, representing the Supreme Court, succeeding himself, is reappointed for a term expiring May 24, 2019.

July 13, 2015

I respectfully submit to the Senate the following appointment to office:

Michigan Board of Athletic Trainers

Amber S. Dopp of 303 E. Isabella Street, Midland, Michigan 48640, county of Midland, representing the general public, succeeding William Bupp, is appointed for a term expiring June 30, 2019.

July 13, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Board of Audiology

Paul R. Kileny of 2344 Dundee Drive, Ann Arbor, Michigan 48103, county of Washtenaw, representing professional members, succeeding himself, is reappointed for a term expiring June 30, 2019.

Thomas E. O’Connor of 1518 Drexel Road, Lansing, Michigan 48915, county of Ingham, representing professional members, succeeding himself, is reappointed for a term expiring June 30, 2019.

July 13, 2015

I respectfully submit to the Senate the following appointments to office:

Chair - Commission on Community Action and Economic Opportunity

Jill L. Edwards-Sutton of 8500 Chippewa Trail, Mt. Pleasant, Michigan 48858, county of Isabella, is appointed for a term expiring at the pleasure of the Governor.

Commission on Community Action and Economic Opportunity

James Borchard of 6 Kraft Court, Frankenmuth, Michigan 48734, county of Saginaw, representing elected public officials, succeeding Anne Armstrong Cusack, is appointed for a term expiring June 21, 2017.

Marcel M. Wilson of 120 Parsons Street, Detroit, Michigan 48201, county of Wayne, representing the private sector, succeeding Shue-Jane Gallagher, is appointed for a term expiring June 21, 2018.

Jessica M. Taylor of 18707 Forrer Street, Detroit, Michigan 48235, county of Wayne, representing low-income persons, succeeding herself, is reappointed for a term expiring June 21, 2018.

Jacob R. Maas of 1002 S. Ottillia Street, S.E., Grand Rapids, Michigan 49507, county of Kent, representing community action agencies, succeeding himself, is reappointed for a term expiring June 21, 2018.

Robert N. Scolnik of 4460 Cherrywood Court, Norton Shores, Michigan 49441, county of Muskegon, representing elected public officials, succeeding himself, is reappointed for a term expiring June 21, 2018.

July 13, 2015

Please be advised of the following appointments to office:

Chair - State Fire Safety Board

Dean J. Mallos of 260 S. Train Lane, Marquette, Michigan 49855, county of Marquette, is appointed for a term expiring at the pleasure of the Governor.

State Fire Safety Board

Dave R. Piche of 9300 Mandon Road, White Lake, Michigan 48386, county of Oakland, representing fire departments in the Lower Peninsula, succeeding Leslie Rodwell, is appointed for a term expiring July 15, 2019.

Lynn Artman of 42796 Lakeshore Drive, Chassell, Michigan 49916, county of Houghton, representing professional engineers, succeeding Ralph Hodek, is appointed for a term expiring July 15, 2019.

Andrew R. Lenaghan of 23034 Arlington Street, Dearborn, Michigan 48128, county of Wayne, representing fire departments in the Lower Peninsula, succeeding himself, is reappointed for a term expiring July 15, 2019.

John E. Enkemann of 19517 Cardene Way, Northville, Michigan 48167, county of Wayne, representing architects, succeeding himself, is reappointed for a term expiring July 15, 2019.

Kassandra L. Renneberg of 6707 Lumberjack Road, Riverdale, Michigan 48877, county of Gratiot, representing people who own a place of public assemblage, succeeding herself, is reappointed for a term expiring July 15, 2019.

Amy R. Hodgson of 1678 S. Clark Road, Dansville, Michigan 48819, county of Ingham, representing members who are of a statewide association representing school board members or school administrators, succeeding William Mayes, is appointed for a term expiring July 15, 2017.

July 13, 2015

I respectfully submit to the Senate the following appointment to office:

Board of Law Examiners

Jeffery V. Stuckey of 1087 Nautical Drive, Okemos, Michigan 48864, county of Ingham, succeeding Gerald Marcinkoski, is appointed for a term expiring June 30, 2020.

July 13, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Board of Nursing Home Administrators

Jana L. Broughton of 3372 Pine Meadow Drive, Grand Rapids, Michigan 49512, county of Kent, representing nursing home administrators, succeeding Pam Ditri, is appointed for a term expiring June 30, 2019.

Margaret A. Chatti of 1302 Fairoaks Court, East Lansing, Michigan 48823, county of Ingham, representing nursing home administrators, filling a vacancy, is appointed for a term expiring June 30, 2016.

July 13, 2015

I respectfully submit to the Senate the following appointment to office:

State Plumbing Board

Daniel A. Nixon of 42502 Freeport Drive, Sterling Heights, Michigan 48313, county of Macomb, representing licensed journeyman plumbers, succeeding himself, is reappointed for a term expiring June 30, 2018.

July 13, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Board of Podiatric Medicine and Surgery

Amy E. Kaufman of 747 Clubhouse Drive, Ypsilanti, Michigan 48197, county of Washtenaw, representing physician’s assistants, succeeding Joni James, is appointed for a term expiring June 30, 2019.

Kevan R. Kreitman of 1409 Pierce Street, Birmingham, Michigan 48009, county of Oakland, representing professionals, succeeding himself, is reappointed for a term expiring June 30, 2019.

Cyrus Farrehi of 8398 Old Plank Road, Grand Blanc, Michigan 48439, county of Genesee, representing the general public, succeeding himself, is reappointed for a term expiring June 30, 2019.

July 13, 2015

I respectfully submit to the Senate the following appointment to office:

Board of Real Estate Appraisers

Chelsea M. Knauf of 940 Monroe Avenue, N.W., #530, Grand Rapids, Michigan 49503, county of Kent, representing the general public, succeeding Patrica Kelly, is appointed for a term expiring June 30, 2018.

July 13, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Board of Real Estate Brokers and Salespersons

Matthew A. Davis of 708 Wright Lane, Marshall, Michigan 49068, county of Calhoun, representing real estate brokers and salespersons, succeeding himself, is reappointed for a term expiring June 30, 2019.

James D. Lance of 90 Guest Street, Battle Creek, Michigan 49017, county of Calhoun, representing the general public, succeeding himself, is reappointed for a term expiring June 30, 2019.

July 13, 2015

I respectfully submit to the Senate the following appointment to office:

Michigan Board of Speech Language Pathology

Sarah A. Clement of 1108 Hungerford Avenue, Negaunee, Michigan 49866, county of Marquette, representing professionals, succeeding Mary Purtee, is appointed for a term expiring December 31, 2017.

July 17, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Veterans Facilities Board of Managers

Paul Mead of 2724 Old Barn Road, Traverse City, Michigan 49685, county of Grand Traverse, representing other congressionally-chartered veterans’ organizations, succeeding Mary Wilseck, is appointed for a term expiring February 28, 2018.

Ronald R. Schrieber of 513 Jefferson Boulevard, Roscommon, Michigan 49653, county of Roscommon, representing disabled American veterans, succeeding Gerald N. Cool, is appointed for a term expiring February 28, 2018.

July 20, 2015

I respectfully submit to the Senate the following appointments to office:

Board of Boiler Rules

Lucas M. Liedel of 3303 Crandall Road, Howell, Michigan 48855, county of Livingston, representing mechanical contractors in the state with experience in installation, piping, operations, or repair of boilers, succeeding James Federighe, is appointed for a term expiring June 30, 2019.

Robert D. Hutsell of 3336 Gertrude Street, Dearborn, Michigan 48124, county of Wayne, representing organized labor in the state and engaged in the design, erection, fabrication, installation, operation, repair, or inspection of boilers, succeeding himself, is reappointed for a term expiring June 30, 2019.

James B. Lewis of 7130 N. Foxmoore Court, Jackson, Michigan 49201, county of Jackson, representing the general public, succeeding himself, is reappointed for a term expiring June 30, 2019.

July 20, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Truck Safety Commission

Robert W. Ramels of W8085 Collins Road, Iron Mountain, Michigan 49801, county of Dickinson, representing the general public, succeeding himself, is reappointed for a term expiring August 4, 2017.

Walter G. Heinritzi of 1520 Lotipac Place, Lansing, Michigan 48917, county of Eaton, representing the Michigan Trucking Association, succeeding himself, is reappointed for a term expiring August 4, 2017.

Daniel F. Blower of 1112 Grant Street, Ypsilanti, Michigan 48197, county of Washtenaw, representing four-year colleges, succeeding himself, is reappointed for a term expiring August 4, 2017.

David S. Goller of 7301 Northland Drive, Rockford, Michigan 49341, county of Kent, representing organized labor, succeeding himself, is reappointed for a term expiring August 4, 2017.

Thomas W. O’Brien of 6748 Lake Drive, Fremont, Michigan 49412, county of Newaygo, representing community colleges, succeeding himself, is reappointed for a term expiring August 4, 2017.

Sharon J. Conklin of 5425 Easthill Court, N.E., Comstock Park, Michigan 49321, county of Kent, representing private motor carriers, succeeding herself, is reappointed for a term expiring August 4, 2017.

Timothy J. Yungfer of 15374 Classic Drive, Bath, Michigan 48808, county of Clinton, representing the general public, succeeding himself, is reappointed for a term expiring August 4, 2017.

July 21, 2015

I respectfully submit to the Senate the following appointment to office:

Commissioner - Michigan Public Service Commission

Norman J. Saari of 6160 Park Lake Road, East Lansing, Michigan 48823, county of Ingham, a Republican, succeeding Greg R. White, is appointed for a term commencing August 2, 2015, and expiring July 2, 2021.

July 27, 2015

I respectfully submit to the Senate the following appointment to office:

Mackinac Island State Park Commission

Daniel Loepp of 582 Pierce Street, Birmingham, Michigan 48009, county of Oakland, representing Democrats, succeeding Frank Kelley, is appointed for a term expiring April 12, 2021.

August 13, 2015

I respectfully submit to the Senate the following appointment to office:

State Building Authority Board of Trustees

Linda M. Orlans of 810 Pierce Street, Birmingham, Michigan 48009, county of Oakland, succeeding herself, is reappointed for a term expiring August 21, 2019.

August 14, 2015

I respectfully submit to the Senate the following appointment to office:

Great Lakes Protection Fund Board of Directors

Patricia Glaza of 1724 Bonnieview Drive, Royal Oak, Michigan 48073, county of Oakland, succeeding herself, is reappointed for a term expiring October 11, 2016.

August 14, 2015

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 himself, is reappointed for a term expiring October 1, 2019.

August 17, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Council for Arts and Cultural Affairs

Michael F. Kasper of 95823 Wildwood Drive, Dowagiac, Michigan 49047, county of Van Buren, succeeding himself, is reappointed for a term expiring September 1, 2019.

Pamella G. DeVos of 600 Steketee Road, N.E., Ada, Michigan 49301, county of Kent, succeeding herself, is reappointed for a term expiring September 1, 2019.

William O. Rush of 3775 Greenbrier Boulevard, Apt. 236A, Ann Arbor, Michigan 48105, county of Washtenaw, succeeding himself, is reappointed for a term expiring September 1, 2019.

Ritch C. Branstrom of 9233 Co. 513 Road, Rapid River, Michigan 49878, county of Delta, succeeding himself, is reappointed for a term expiring September 1, 2019.

Frederick L. Davies of 319 S. Bowen Street, Jackson, Michigan 49203, county of Jackson, succeeding himself, is reappointed for a term expiring September 1, 2019.

August 17, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Carrot Commission

Richard Oomen of 2211 E. Minke Road, Hart, Michigan 49420, county of Oceana, representing process growers, succeeding himself, is reappointed for a term expiring October 31, 2016.

Ryan P. Malburg of 936 W. Jackson Road, Hart, Michigan 49420, county of Oceana, representing fresh growers, succeeding himself, is reappointed for a term expiring October 31, 2016.

Stanley D. Van Singel of 11671 Sycamore Avenue, Grant, Michigan 49327, county of Newaygo, representing fresh growers, succeeding himself, is reappointed for a term expiring October 31, 2017.

Ralph J. Oomen of 1736 E. Jackson Road, Hart, Michigan 49420, county of Oceana, representing process growers, succeeding himself, is reappointed for a term expiring October 31, 2017.

August 17, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Collection Practices Board

Rebecca L. Roberts of 1711 N. Sutton Road, Jackson, Michigan 49202, county of Jackson, representing professionals, succeeding Beth Rowe, is appointed for a term expiring June 30, 2019.

Jennifer Willis Dietrich of 2248 Pleasant Valley Drive, Brighton, Michigan 48118, county of Livingston, representing professionals, succeeding herself, is reappointed for a term expiring June 30, 2019.

Jeanne M. Roth of 5082 Birch Tree Court, Grand Blanc, Michigan 48439, county of Genesee, representing the general public, succeeding herself, is reappointed for a term expiring June 30, 2019.

August 17, 2015

I respectfully submit to the Senate the following appointment to office:

Governor’s Task Force on Child Abuse and Neglect

Melinda N. Deel of 704 Bliss Drive, Rochester Hills, Michigan 48307, county of Oakland, representing child advocates, succeeding Terrance Gilsenan, is appointed for a term expiring December 31, 2016.

August 17, 2015

I respectfully submit to the Senate the following appointment to office:

Michigan Economic Development Corporation Executive Committee

David Washburn of 1038 Applegate Lane, East Lansing, Michigan 48823, county of Ingham, representing public agencies, succeeding Stephen Forrest, is appointed for a term expiring April 5, 2020.

August 17, 2015

I respectfully submit to the Senate the following appointment to office:

Michigan Education Trust Board of Directors

Glenn D. Mroz of 18970 Canal Road, Houghton, Michigan 49931, county of Houghton, representing presidents of state institutions of higher education, succeeding Susan Martin, is appointed for a term expiring December 31, 2015.

August 17, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Travel Commission

Charles F. Burns of 50680 Glades Court East, Novi, Michigan 48374, county of Oakland, succeeding Susan Sherer, is appointed for a term expiring August 20, 2018.

Sammie K. Lukaskiewicz of 10025 Pheasant Crossing, Jackson, Michigan 49201, county of Jackson, succeeding Roger Curtis, is appointed for a term expiring August 20, 2019.

Michael M. Busley of 3549 Lookout Point, Traverse City, Michigan 49686, county of Grand Traverse, succeeding himself, is reappointed for a term expiring August 20, 2019.

Jon R. Nunn of 143 Lafayette, N.E., Grand Rapids, Michigan 49503, county of Kent, succeeding himself, is reappointed for a term expiring August 20, 2019.

August 17, 2015

I respectfully submit to the Senate the following appointments to office:

Underwater Salvage and Preserve Committee

Robert M. Campau of 822 Westlawn, East Lansing, Michigan 48823, county of Ingham, representing the general public, succeeding Gail Vander Stoep, is appointed for a term expiring August 17, 2016.

Brian Abbott of 9785 Coleman Road, Haslett, Michigan 48840, county of Ingham, representing members of the general public with experience in recreational scuba diving, succeeding Peter Lindquist, is appointed for a term expiring August 17, 2016.

James D. Nowka of 2152 Red School Road, Brutus, Michigan 49716, county of Emmet, representing members of the general public with experience in recreational scuba diving, succeeding Peggy Kurpinski, is appointed for a term expiring August 17, 2016.

August 17, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan State Waterways Commission

Dennis W. Nickels of 17021 Foxchase Circle, Grand Haven, Michigan 49417, county of Ottawa, representing the general public, succeeding himself, is reappointed for a term expiring September 18, 2018.

Dennis L. Grinold of 1134 Northridge Court, Lansing, Michigan 48917, county of Eaton, representing the general public, succeeding himself, is reappointed for a term expiring September 18, 2018.

Ward H. Walstrom, Jr., of 7181 Hughston Road, Harbor Springs, Michigan 49740, county of Emmet, representing persons residing north of townline 16 in the Lower Peninsula, succeeding himself, is reappointed for a term expiring September 18, 2018.

August 18, 2015

I respectfully submit to the Senate the following appointments to office:

Michigan Asparagus Marketing Advisory Board

Victor L. Shank of 57424 Wilbur Hill Road, Dowagiac, Michigan 49047, county of Cass, representing Southwest Michigan growers, succeeding himself, is reappointed for a term expiring November 13, 2017.

Ryan R. Walsworth of 3772 N. 48th Avenue, Mears, Michigan 49436, county of Oceana, representing growers-at-large, succeeding himself, is reappointed for a term expiring November 13, 2017.

Thomas J. Oomen of 5182 N. 136th Avenue, Hart, Michigan 49420, county of Oceana, representing growers-at-large, succeeding himself, is reappointed for a term expiring November 13, 2017.

Nicholas F. Oomen of 5405 N. 136th Avenue, Hart, Michigan 49420, county of Oceana, representing growers-at-large, succeeding Ken Oomen, is appointed for a term expiring November 13, 2017.

Tracey L. Butler of 2169 S. 24th Avenue, Shelby, Michigan 49455, county of Oceana, representing growers-at-large, succeeding Harold Goodell, is appointed for a term expiring November 13, 2017.

August 18, 2015

I respectfully submit to the Senate the following appointment to office:

Governor’s Council on Physical Fitness, Health and Sports

Thomas Goodwin of 5285 Swallow Avenue, Kalamazoo, Michigan 49009, county of Kalamazoo, representing the general public, succeeding Johnny Scott, is appointed for a term expiring April 30, 2016.

August 20, 2015

I respectfully submit to the Senate the following appointments to office:

Health Information Technology Commission

Michael G. Chrissos of 415 Sumark Way, Ann Arbor, Michigan 48103, county of Washtenaw, representing doctors of medicine, succeeding Gregory Forzley, is appointed for a term expiring August 3, 2019.

Randall E. Ritter of 8465 Cedar Hills Drive, Dexter, Michigan 48130, county of Washtenaw, representing the general public, succeeding Michael Chrissos, is appointed for a term expiring August 3, 2019.

Orest J. Sowirka of 11120 Lorman Drive, Sterling Heights, Michigan 48312, county of Macomb, representing doctors of osteopathic medicine, succeeding himself, is reappointed for a term expiring August 3, 2019.

September 3, 2015

I respectfully submit to the Senate the following appointments to office:

Co-Chair - Pipeline Safety Advisory Board

Dan Wyant of 614 Camelot Drive, East Lansing, Michigan 48823, county of Ingham, is appointed for a term expiring at the pleasure of the Governor.

Valerie Brader of 1558 Newport Creek Drive, Ann Arbor, Michigan 48103, county of Washtenaw, is appointed for a term expiring at the pleasure of the Governor.

Pipeline Safety Advisory Board

Jerome A. Popiel of 514 Waterford Court, Avon Lake, Ohio 44012, county of Lorain, representing federal response and recovery agencies on behalf of Rear Admiral June Ryan, is appointed for a term expiring December 31, 2018.

Jennifer McKay of 5689 Cherry Lane, Petoskey, Michigan 49770, county of Emmet, representing an environmental group, is appointed for a term expiring December 31, 2018.

Michael Shriberg of 1473 Pine Valley Boulevard, Ann Arbor, Michigan 48104, county of Washtenaw, representing statewide conservation groups, is appointed for a term expiring December 31, 2018.

Brad Shamla of 9787 Sky Lane, Eden Prairie, Minnesota 55347, representing pipeline operators, is appointed for a term expiring December 31, 2018.

Craig O. Pierson of 1557 Gleneagles Drive, Bowling Green, Ohio 43402, representing the oil and gas industry, is appointed for a term expiring December 31, 2018.

Christopher B. Shepler of 537 North Spring Street, Harbor Springs, Michigan 49740, county of Emmet, representing the hospitality and tourism industry, is appointed for a term expiring December 31, 2018.

Jeffrey R. Pillon of 1875 Ann Street, East Lansing, Michigan 48823, county of Ingham, representing consultants with experience in pipeline operations and safety, is appointed for a term expiring December 31, 2018.

Robert C. Hupp of 569 Notre Dame Drive, Grosse Pointe, Michigan 48230, county of Wayne, representing the general public, is appointed for a term expiring December 31, 2018.

Sincerely,

Rick Snyder

Governor

The appointments were referred to the Committee on Government Operations.

By unanimous consent the Senate proceeded to the order of

General Orders

Senator Kowall moved that the Senate resolve itself into the Committee of the Whole for consideration of the General Orders calendar.

The motion prevailed, and the President, Lieutenant Governor Calley, designated Senator Proos as Chairperson.

After some time spent therein, the Committee arose; and the President, Lieutenant Governor Calley, having resumed the Chair, the Committee reported back to the Senate, favorably and without amendment, the following bills:

Senate Bill No. 384, entitled

A bill to amend 1939 PA 280, entitled “The social welfare act,” by amending section 43b (MCL 400.43b), as added by 2002 PA 573.

Senate Bill No. 385, entitled

A bill to amend 1931 PA 328, entitled “The Michigan penal code,” by amending section 231 (MCL 750.231), as amended by 2006 PA 401.

The bills were placed on the order of Third Reading of Bills.

The Committee of the Whole reported back to the Senate, favorably and with a substitute therefor, the following bill:

Senate Bill No. 274, entitled

A bill to amend 1949 PA 300, entitled “Michigan vehicle code,” by amending section 719 (MCL 257.719), as amended by 2012 PA 282.

Substitute (S-2).

The Senate agreed to the substitute recommended by the Committee of the Whole, and the bill as substituted was placed on the order of Third Reading of Bills.

The Committee of the Whole reported back to the Senate, favorably and with a substitute therefor, the following bill:

Senate Bill No. 349, entitled

A bill to amend 1893 PA 206, entitled “The general property tax act,” by amending sections 78b and 78c (MCL 211.78b and 211.78c), as amended by 2003 PA 263.

Substitute (S-1).

The Senate agreed to the substitute recommended by the Committee of the Whole, and the bill as substituted was placed on the order of Third Reading of Bills.

The Committee of the Whole reported back to the Senate, favorably and with a substitute therefor, the following bill:

Senate Bill No. 356, entitled

A bill to amend 1976 PA 451, entitled “The revised school code,” by amending sections 12, 1211, and 1260 (MCL 380.12, 380.1211, and 380.1260), section 12 as amended by 2013 PA 96, section 1211 as amended by 2012 PA 285, and section 1260 as amended by 1995 PA 289.

Substitute (S-3).

The Senate agreed to the substitute recommended by the Committee of the Whole, and the bill as substituted was placed on the order of Third Reading of Bills.

By unanimous consent the Senate returned to the order of

Third Reading of Bills

Senator Kowall moved that the rules be suspended and that the following bills, now on the order of Third Reading of Bills, be placed on their immediate passage at the head of the Third Reading of Bills calendar:

Senate Bill No. 274

Senate Bill No. 349

The motion prevailed, a majority of the members serving voting therefor.

The following bill was read a third time:

Senate Bill No. 274, entitled

A bill to amend 1949 PA 300, entitled “Michigan vehicle code,” by amending section 719 (MCL 257.719), as amended by 2012 PA 282.

The question being on the passage of the bill,

The bill was passed, a majority of the members serving voting therefor, as follows:

Roll Call No. 352 Yeas—38

Ananich Hertel Kowall Rocca

Bieda Hildenbrand MacGregor Schmidt

Booher Hood Marleau Schuitmaker

Brandenburg Hopgood Meekhof Shirkey

Casperson Horn Nofs Smith

Colbeck Hune O’Brien Stamas

Emmons Johnson Pavlov Warren

Green Jones Proos Young

Gregory Knezek Robertson Zorn

Hansen Knollenberg

Nays—0

Excused—0

Not Voting—0

In The Chair: President

The Senate agreed to the title of the bill.

The following bill was read a third time:

Senate Bill No. 349, entitled

A bill to amend 1893 PA 206, entitled “The general property tax act,” by amending sections 78b and 78c (MCL 211.78b and 211.78c), as amended by 2003 PA 263.

The question being on the passage of the bill,

The bill was passed, a majority of the members serving voting therefor, as follows:

Roll Call No. 353 Yeas—38

Ananich Hertel Kowall Rocca

Bieda Hildenbrand MacGregor Schmidt

Booher Hood Marleau Schuitmaker

Brandenburg Hopgood Meekhof Shirkey

Casperson Horn Nofs Smith

Colbeck Hune O’Brien Stamas

Emmons Johnson Pavlov Warren

Green Jones Proos Young

Gregory Knezek Robertson Zorn

Hansen Knollenberg

Nays—0

Excused—0

Not Voting—0

In The Chair: President

The Senate agreed to the title of the bill.

By unanimous consent the Senate proceeded to the order of

Resolutions

Senator Kowall moved that consideration of the following resolutions be postponed for today:

House Concurrent Resolution No. 3

Senate Resolution No. 76

The motion prevailed.

Senator Hertel offered the following resolution:

Senate Resolution No. 81.

A resolution to commemorate the weekend of July 24, 2015, as Muscular Dystrophy Association (MDA)-Michigan Professional Fire Fighters Union Fill the Boot Weekend in Michigan.

Whereas, Firefighters have long been America’s heroes who risk their lives for the safety and well-being of the communities they serve; and

Whereas, Firefighters have one of the most hazardous professions, requiring extensive training, strength, endurance, courage, and a selfless concern for the welfare of Michigan’s citizens; and

Whereas, For over 60 years, the International Association of Fire Fighters (IAFF) has partnered with the Muscular Dystrophy Association (MDA) in the fight against neuromuscular diseases; and

Whereas, Since 1954, IAFF members have shown an unwavering commitment to defeating muscular dystrophy and related life-threatening diseases; and

Whereas, Due to their service and dedication to the MDA, firefighters from the Michigan Professional Fire Fighters Union have raised more than $4.1 million to find a cure to fight these neuromuscular diseases; and

Whereas, Funds are raised primarily through MDA’s signature Fill the Boot campaign, in which member firefighters gather on streets across the country collecting money in their boots from neighbors and passersby; now, therefore, be it

Resolved by the Senate, That the members of this legislative body commemorate the weekend of July 24, 2015, as MDA-Michigan Professional Fire Fighters Union Fill the Boot Weekend in Michigan; and be it further

Resolved, That this legislative body applauds the dedicated service and contribution firefighters provide to the residents of Michigan and the Muscular Dystrophy Association; and be it further

Resolved, That copies of this resolution be transmitted to the Michigan Professional Fire Fighters Union and the Muscular Dystrophy Association as a token of our appreciation.

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 Bieda, Booher, Gregory, Hansen, Hopgood, Horn, MacGregor, Nofs, Proos, Schuitmaker and Warren were named co‑sponsors of the resolution.

Senator Nofs offered the following resolution:

Senate Resolution No. 82.

A resolution to memorialize the United States Congress to support continued funding of the United States Department of Defense STARBASE youth science and technology program.

Whereas, Early childhood access to science, technology, engineering, and mathematics (STEM) education opportunities are critical to our nation’s future as an economic and technological leader of the global marketplace; and

Whereas, The STARBASE program utilizes military resources and technology not otherwise available to Michigan school districts to support STEM education; and

Whereas, The program strives to motivate children to explore STEM-related opportunities and provides vital exposure for traditionally underrepresented communities to technology professions; and

Whereas, Michigan is home to three successful STARBASE program locations based in Alpena, Battle Creek, and Mt. Clemens that annually serve more than 3,500 students; and

Whereas, Michigan led the nation by pioneering the STARBASE concept as well as holding the original pilot programs; now, therefore, be it

Resolved by the Senate, That we urge the United States Congress to preserve full funding and support for the United States Department of Defense STARBASE youth science and technology program; and be it further

Resolved, That we strongly encourage the members of the Michigan congressional delegation to support this vital program by joining the recently established STARBASE Caucus; and be it further

Resolved, That copies of this resolution be transmitted to the Majority Leader of the United States Senate, the Speaker of the United States House of Representatives, and the members of the Michigan congressional delegation.

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 Bieda, Booher, Brandenburg, Gregory, Hansen, Hopgood, Horn, Proos and Schuitmaker were named co‑sponsors of the resolution.

Senator Bieda offered the following resolution:

Senate Resolution No. 83.

A resolution to recognize and support the efforts of the Michigan Department of Agriculture and Rural Development to protect pollinators through constructing a Pollinator Protection Plan as outlined by the Environmental Protection Agency of the United States.

Whereas, Michigan reigns as one of the most agriculturally diverse states in the country and relies on natural pollinators as well as pesticides to yield sizable harvests every year, which significantly contribute to the state’s economy; and

Whereas, Insects such as bees act as natural pollinators of crops and other plant life throughout the state of Michigan and need to be protected in order to maintain healthy and profitable harvests and an ecological balance; and

Whereas, Neonicotinoids and other chemical components found in commercial-grade pesticides can cause harm to pollinators when applied, especially when crops and plants are flowering; and

Whereas, The Environmental Protection Agency (EPA) is aware of the harmful effects of neonicotinoids on pollinators and developed guidelines slated to be finalized at the end of July for the implementation of Pollinator Protection Plans specific to a state’s ecological needs and crop production; and

Whereas, The Michigan Department of Agriculture and Rural Development’s own Brian Rowe, who serves as beekeeper and pesticide expert, made recommendations to the EPA to address pollinator protection; and

Whereas, Brian Rowe and the Michigan Department of Agriculture and Rural Development spent two years preparing to formulate a Pollinator Protection Plan for the state of Michigan. Beginning in August and completed by December 2015, they will collaborate with researchers from Michigan State University, beekeepers, pesticide companies, agronomists, and farmers to develop the plan; now, therefore, be it

Resolved by the Senate, That we support the efforts of Brian Rowe, the Michigan Department of Agriculture and Rural Development, and all collaborators to produce and implement a Pollinator Protection Plan for the state of Michigan, and we recognize the Department’s regulatory power to enforce protections across the state of Michigan; and be it further

Resolved, That copies of this resolution be transmitted to Brian Rowe, the Michigan Department of Agriculture and Rural Development, and the Environmental Protection Agency.

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 question being on the adoption of the resolution,

Senator Kowall moved that the resolution be referred to the Committee on Agriculture.

The motion prevailed.

Senators Gregory, Hansen, Hertel, Hopgood, Proos and Warren were named co‑sponsors of the resolution.

Senators Nofs, Proos and Horn offered the following resolution:

Senate Resolution No. 84.

A resolution of tribute offered to honor Greg White upon the completion of his term on the Michigan Public Service Commission.

Whereas, It is a great pleasure to extend this expression of our thanks and appreciation to Greg White for his longstanding commitment to public service and outstanding leadership on the Michigan Public Service Commission (MPSC); and

Whereas, Commissioner White has provided expert testimony before the United States Congress, the Federal Energy Regulatory Commission, the U.S. Nuclear Regulatory Commission, the U.S. Nuclear Waste Technical Review Board, and the Michigan Legislature concerning energy supply, energy utilities, electric transmission, nuclear power, and telecommunications; and

Whereas, Commissioner White serves on several committees of the National Association of Regulatory Utility Commissioners, was a member of the Board of Directors of the Organization of PJM States, Inc., is Chair of the Board of Directors of the National Regulatory Research Institute, and is a member of the Eastern Interconnection States Planning Council; and

Whereas, Prior to his appointment by Governor Granholm, Commissioner White served as an Executive Assistant and Special Assistant for MPSC Commissioners and served as the Legislative Liaison for the MPSC, representing the MPSC with expertise before the Michigan Legislature and the U.S. Congress on matters of energy, utilities, telecommunications, and the motor carrier industries; and

Whereas, Commissioner White’s vision, integrity, and intelligence have earned him well-deserved recognition and our deepest appreciation; and

Whereas, We wish Greg the best of health, happiness, and success in all his future endeavors; now, therefore, be it

Resolved by the Senate, That we offer this expression of our highest tribute to honor Greg White upon the completion of his term on the Michigan Public Service Commission; and be it further

Resolved, That a copy of this resolution by transmitted to Greg White as a token of our esteem.

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 question being on the adoption of the resolution,

Senator Kowall moved that the resolution be referred to the Committee on Energy and Technology.

The motion prevailed.

Senators Bieda, Booher, Gregory, Hansen, Hertel, Hopgood, Schuitmaker and Warren were named co‑sponsors of the resolution.

Senator Ananich offered the following resolution:

Senate Resolution No. 85.

A resolution commemorating August 31, 2015, as Overdose Awareness Day.

Whereas, Drug overdose deaths are the leading cause of injury or death in the United States; and

Whereas, Since 1999, drug overdose deaths have quadrupled in the state of Michigan, the majority of which are a result of prescription opioids and heroin; and

Whereas, The families and friends of overdose victims suffer unspeakable grief and heartache from the loss of their loved ones; and

Whereas, The Centers for Disease Control and Prevention has categorized prescription drug substance abuse as one of the nation’s top public health epidemics; and

Whereas, Substance abuse disorder is a neurological disease that over 20 million Americans are afflicted with; and

Whereas, The ongoing stigmatization of substance abuse disorder results in many Americans not seeking the mental health treatment and medical care they need to recover from their addiction, resulting in increased overdose deaths; and

Whereas, Substance abuse disorder also has tremendous social and economic consequences in America, including increased costs to our health care and criminal justice systems, losses in job productivity, threats to public safety, and the erosion of families; and

Whereas, The public health addiction and overdose crisis requires a multi-pronged solution that engages law enforcement, health professionals, policymakers, and the general public; and

Whereas, The multi-stakeholder Michigan Prescription Drug and Opioid Abuse Task Force is creating a statewide action plan to address this widespread disease; and

Whereas, The recommendations of the Michigan Prescription Drug and Opioid Abuse Task Force have the potential to reduce the number of drug overdose deaths in the state of Michigan; and

Whereas, August 31, 2015, is observed as International Overdose Awareness Day; now, therefore, be it

Resolved by the Senate, That the members of this legislative body commemorate August 31, 2015, as Overdose Awareness Day in the state of Michigan. We encourage all of Michigan’s citizens to participate in the aims and goals of this effort.

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 Bieda, Booher, Gregory, Hansen, Hertel, Hopgood, Knollenberg, MacGregor, Nofs, Proos, Schuitmaker and Warren were named co‑sponsors of the resolution.

Senator Ananich asked and was granted unanimous consent to make a statement and moved that the statement be printed in the Journal.

The motion prevailed.

Senator Ananich’s statement is as follows:

I rise today in support of my resolution commemorating August 31, 2015, as Overdose Awareness Day in Michigan. Death and injury by drug overdose has reached epidemic proportions in the United States and here in Michigan. It is an issue in my hometown of Flint and for countless families in Genesee County. It is an issue that does not discriminate. In every corner of the state and in every community, more people than ever before are struggling with addiction, and more people than ever are dying because of it.

Drug overdose deaths have quadrupled in Michigan since 1999, most of them due to prescription opioids and heroin. With it, the grief and heartache for families and the irreparable loss for communities have grown exponentially.

As a member of the bipartisan Michigan Prescription Drug and Opioid Abuse Task Force, I am working to create a statewide action plan to address this epidemic. It is my hope that my colleagues on both sides of the aisle will join in this truly bipartisan effort to heal our communities, protect our families, and recognize that addiction is a widespread disease, and we must be vigilant in fighting it.

Senator Jones offered the following resolution:

Senate Resolution No. 86.

A resolution to commemorate September 2015 as Life Insurance Awareness Month.

Whereas, Life insurance is critically important to protecting ourselves and the people we love; and

Whereas, Every year, the insurance industry provides tremendous financial relief and security to families who have experienced the loss of a loved one; and

Whereas, Despite its vast importance, many people do not have life insurance coverage; and

Whereas, Life insurance is vital in providing peace of mind for those affected by the loss of a beloved; and

Whereas, September 2015 has been designated as the month to generate awareness of life insurance. Those who are not insured are encouraged to consult a qualified insurance professional, and take the actions required to provide a financially-secure future for their families and those they cherish; now, therefore, be it

Resolved by the Senate, That the members of this legislative body hereby commemorate September 2015 as Life Insurance Awareness Month in the state of Michigan.

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 Bieda, Booher, Gregory, Hansen, Hertel, Hopgood, Knollenberg and Proos were named co‑sponsors of the resolution.

Senator Hansen offered the following resolution:

Senate Resolution No. 87.

A resolution to urge the United States Senate to concur with the United States House of Representatives and repeal the country-of-origin labeling regulations.

Whereas, The United States and Canada have the largest trading relationship in the world, with bilateral trade valued at $759 billion in 2014, an association that benefits the economies of both countries. Michigan’s merchandise exports to Canada in 2014 were valued at $25.4 billion, and 259,000 Michigan jobs depend on trade and investment with Canada; and

Whereas, The U.S. has implemented mandatory country-of-origin labeling (COOL) rules requiring meats sold at retail stores to be labeled with information on the source of the meat. The World Trade Organization (WTO) has repeatedly ruled that COOL discriminates against imported livestock and is not compliant with international trade obligations. Due to the WTO rulings, the U.S. may be subject to $3.6 billion in retaliatory tariffs sought by Canada and Mexico; and

Whereas, COOL regulations also jeopardize the viability of the U.S. packing and feeding industries. The additional $500 million in annual compliance costs could lead to significant job losses and plant closures with potentially devastating impacts to local and state economies. All this for an issue the United States Department of Agriculture has clearly indicated is not about food safety; and

Whereas, The U.S. House of Representatives passed H.R. 2393 to repeal the mandatory labeling for certain meats in June 2015 with 300 votes, showing a strong recognition across party lines, as well as regionally, that COOL must be repealed. However, the U.S. Senate appears less inclined to repeal the COOL requirement, risking the American economy to billions of dollars in retaliatory tariffs; now, therefore, be it

Resolved by the Senate, That we urge the United States Senate to concur with the United States House of Representatives and repeal the country-of-origin labeling regulations; and be it further

Resolved, That copies of this resolution be transmitted to the President of the United States Senate and the members of the Michigan congressional delegation.

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 question being on the adoption of the resolution,

Senator Kowall moved that the resolution be referred to the Committee on Agriculture.

The motion prevailed.

Senators Booher, Gregory and Proos were named co‑sponsors of the resolution.

Introduction and Referral of Bills

Recess

Senator Kowall moved that the Senate recess subject to the call of the Chair.

The motion prevailed, the time being 11:15 a.m.

11:20 a.m.

The Senate was called to order by the President, Lieutenant Governor Calley.

Senator Casperson introduced

Senate Bill No. 439, entitled

A bill to amend 1994 PA 451, entitled “Natural resources and environmental protection act,” by amending section 5503 (MCL 324.5503).

The bill was read a first and second time by title and referred to the Committee on Natural Resources.

Senator Casperson introduced

Senate Bill No. 440, entitled

A bill to amend 1953 PA 232, entitled “Corrections code of 1953,” (MCL 791.201 to 791.285) by adding section 80.

The bill was read a first and second time by title and referred to the Committee on Government Operations.

Senator Casperson introduced

Senate Bill No. 441, entitled

A bill to amend 2000 PA 92, entitled “Food law,” by amending section 1107 (MCL 289.1107), as amended by 2012 PA 178.

The bill was read a first and second time by title and referred to the Committee on Government Operations.

Senators Green, Meekhof, Colbeck, Casperson, Proos, Kowall, Jones, Brandenburg, Shirkey, Marleau, Pavlov, Horn, Booher and Emmons introduced

Senate Bill No. 442, entitled

A bill to amend 1927 PA 372, entitled “An act to regulate and license the selling, purchasing, possessing, and carrying of certain firearms, gas ejecting devices, and electro-muscular disruption devices; to prohibit the buying, selling, or carrying of certain firearms, gas ejecting devices, and electro-muscular disruption devices without a license or other authorization; to provide for the forfeiture of firearms and electro-muscular disruption devices under certain circumstances; to provide for penalties and remedies; to provide immunity from civil liability under certain circumstances; to prescribe the powers and duties of certain state and local agencies; to prohibit certain conduct against individuals who apply for or receive a license to carry a concealed pistol; to make appropriations; to prescribe certain conditions for the appropriations; and to repeal all acts and parts of acts inconsistent with this act,” by amending sections 5a, 5b, 5d, and 5o (MCL 28.425a, 28.425b, 28.425d, and 28.425o), sections 5a and 5d as amended by 2015 PA 3 and sections 5b and 5o as amended by 2015 PA 16.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

Senator Zorn introduced

Senate Bill No. 443, entitled

A bill to amend 1956 PA 218, entitled “The insurance code of 1956,” (MCL 500.100 to 500.8302) by adding section 2110c.

The bill was read a first and second time by title and referred to the Committee on Insurance.

Senators Stamas, Schmidt, Jones and Robertson introduced

Senate Bill No. 444, entitled

A bill to amend 1978 PA 368, entitled “Public health code,” (MCL 333.1101 to 333.25211) by adding part 209A.

The bill was read a first and second time by title and referred to the Committee on Health Policy.

Senators Kowall, Pavlov, Robertson, Colbeck, Green, Jones and Brandenburg introduced

Senate Bill No. 445, entitled

A bill to prohibit local units of government from enacting or enforcing any law, ordinance, policy, or rule that limits local officials, officers, or employees from communicating or cooperating with appropriate federal officials concerning the immigration status of individuals; to prescribe the powers and duties of certain local officers, officials, and employees; to provide for certain reporting requirements; and to prescribe penalties.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

Senator Jones introduced

Senate Bill No. 446, entitled

A bill to amend 1994 PA 451, entitled “Natural resources and environmental protection act,” by amending section 40111a (MCL 324.40111a), as amended by 2009 PA 199.

The bill was read a first and second time by title and referred to the Committee on Outdoor Recreation and Tourism.

Senator Knezek introduced

Senate Bill No. 447, entitled

A bill to amend 1979 PA 94, entitled “The state school aid act of 1979,” by amending section 20 (MCL 388.1620), as amended by 2015 PA 85.

The bill was read a first and second time by title and referred to the Committee on Appropriations.

Senator Proos introduced

Senate Bill No. 448, entitled

A bill to amend 1998 PA 58, entitled “Michigan liquor control code of 1998,” by amending section 233 (MCL 436.1233).

The bill was read a first and second time by title and referred to the Committee on Regulatory Reform.

Senators Zorn, Hood, Gregory, Warren, Johnson, Hopgood and Nofs introduced

Senate Bill No. 449, entitled

A bill to amend 1956 PA 218, entitled “The insurance code of 1956,” (MCL 500.100 to 500.8302) by adding section 3406t.

The bill was read a first and second time by title and referred to the Committee on Insurance.

Senator Knezek introduced

Senate Bill No. 450, entitled

A bill to amend 1931 PA 328, entitled “The Michigan penal code,” (MCL 750.1 to 750.568) by adding sections 243f, 243g, 243h, 243i, and 243j; and to repeal acts and parts of acts.

The bill was read a first and second time by title and referred to the Committee on Government Operations.

Senator Knezek introduced

Senate Bill No. 451, entitled

A bill to amend 1927 PA 175, entitled “The code of criminal procedure,” by amending section 11b of chapter XVII (MCL 777.11b), as amended by 2012 PA 124.

The bill was read a first and second time by title and referred to the Committee on Government Operations.

Senator Jones introduced

Senate Bill No. 452, entitled

A bill to amend 1954 PA 116, entitled “Michigan election law,” by amending sections 409b, 409d, and 409e (MCL 168.409b, 168.409d, and 168.409e), section 409b as amended by 2012 PA 276 and sections 409d and 409e as amended by 1990 PA 32.

The bill was read a first and second time by title and referred to the Committee on Elections and Government Reform.

Senator Jones introduced

Senate Bill No. 453, entitled

A bill to amend 1961 PA 236, entitled “Revised judicature act of 1961,” by amending section 8501 (MCL 600.8501), as amended by 1988 PA 135.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

Senator Hertel introduced

Senate Bill No. 454, entitled

A bill to provide protection from civil liability for individuals who take certain actions to prevent harm to minors.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

Senator Knezek introduced

Senate Bill No. 455, entitled

A bill to amend 1976 PA 451, entitled “The revised school code,” (MCL 380.1 to 380.1852) by adding section 1264.

The bill was read a first and second time by title and referred to the Committee on Education.

Senator Knezek introduced

Senate Bill No. 456, entitled

A bill to amend 1976 PA 451, entitled “The revised school code,” by amending section 12 (MCL 380.12), as amended by 2013 PA 96.

The bill was read a first and second time by title and referred to the Committee on Appropriations.

Senator Hansen introduced

Senate Bill No. 457, entitled

A bill to amend 1976 PA 451, entitled “The revised school code,” by amending sections 1246 and 1536 (MCL 380.1246 and 380.1536), as amended by 2009 PA 205.

The bill was read a first and second time by title and referred to the Committee on Education.

Senator Schuitmaker introduced

Senate Bill No. 458, entitled

A bill to amend 1939 PA 288, entitled “Probate code of 1939,” by amending section 51 of chapter X (MCL 710.51), as amended by 1996 PA 409.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

Senator Hertel introduced

Senate Bill No. 459, entitled

A bill to amend 1931 PA 328, entitled “The Michigan penal code,” (MCL 750.1 to 750.568) by adding section 310c.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

Senator Bieda introduced

Senate Bill No. 460, entitled

A bill to require the establishment of a vulnerable adult registry; to prescribe the duties and responsibilities of certain state departments and agencies; and to prescribe fees, penalties, and sanctions.

The bill was read a first and second time by title and referred to the Committee on Families, Seniors and Human Services.

Senators Colbeck, Schuitmaker and Hansen introduced

Senate Bill No. 461, entitled

A bill to amend 1967 PA 281, entitled “Income tax act of 1967,” (MCL 206.1 to 206.713) by adding section 260.

The bill was read a first and second time by title and referred to the Committee on Finance.

Senators Schuitmaker, Hansen and Colbeck introduced

Senate Bill No. 462, entitled

A bill to amend 1967 PA 281, entitled “Income tax act of 1967,” (MCL 206.1 to 206.713) by adding section 261.

The bill was read a first and second time by title and referred to the Committee on Finance.

Senators Hansen, Schuitmaker and Colbeck introduced

Senate Bill No. 463, entitled

A bill to amend 1967 PA 281, entitled “Income tax act of 1967,” (MCL 206.1 to 206.713) by adding section 268.

The bill was read a first and second time by title and referred to the Committee on Finance.

Senators Hansen, Schuitmaker and Colbeck introduced

Senate Bill No. 464, entitled

A bill to amend 1967 PA 281, entitled “Income tax act of 1967,” (MCL 206.1 to 206.713) by adding section 269.

The bill was read a first and second time by title and referred to the Committee on Finance.

Senator Shirkey introduced

Senate Bill No. 465, entitled

A bill to amend 1994 PA 451, entitled “Natural resources and environmental protection act,” by amending section 5503 (MCL 324.5503).

The bill was read a first and second time by title and referred to the Committee on Natural Resources.

Senator Hertel introduced

Senate Bill No. 466, entitled

A bill to amend 1956 PA 218, entitled “The insurance code of 1956,” (MCL 500.100 to 500.8302) by adding section 3406t.

The bill was read a first and second time by title and referred to the Committee on Insurance.

Senators Hopgood, Warren, Gregory, Knezek, Young and Johnson introduced

Senate Bill No. 467, entitled

A bill to amend 1976 PA 451, entitled “The revised school code,” by amending sections 1169, 1507, and 1507b (MCL 380.1169, 380.1507, and 380.1507b), sections 1169 and 1507 as amended and section 1507b as added by 2004 PA 165.

The bill was read a first and second time by title and referred to the Committee on Education.

Senator Green introduced

Senate Bill No. 468, entitled

A bill to amend 1978 PA 368, entitled “Public health code,” by amending sections 17739a, 17739b, and 17739c (MCL 333.17739a, 333.17739b, and 333.17739c), as added by 2014 PA 285.

The bill was read a first and second time by title and referred to the Committee on Health Policy.

House Bill No. 4248, entitled

A bill to amend 1931 PA 328, entitled “The Michigan penal code,” by amending section 13 (MCL 750.13); and to repeal acts and parts of acts.

The House of Representatives has passed the bill and ordered that it be given immediate effect.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

House Bill No. 4249, entitled

A bill to amend 1931 PA 328, entitled “The Michigan penal code,” by repealing sections 546, 547, 548, 549, 550, and 551 (MCL 750.546, 750.547, 750.548, 750.549, 750.550, and 750.551).

The House of Representatives has passed the bill and ordered that it be given immediate effect.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

House Bill No. 4250, entitled

A bill to repeal 1935 PA 140, entitled “An act to prohibit endurance contests known as walkathons and similar endurance contests; to prescribe a penalty for the violation thereof, and to repeal Act No. 65 of the Public Acts of 1933,” (MCL 752.161 to 752.162).

The House of Representatives has passed the bill and ordered that it be given immediate effect.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

House Bill No. 4501, entitled

A bill to amend 1927 PA 175, entitled “The code of criminal procedure,” by amending sections 12m and 16e of chapter XVII (MCL 777.12m and 777.16e), section 12m as amended by 2005 PA 54 and section 16e as added by 1998 PA 317.

The House of Representatives has passed the bill and ordered that it be given immediate effect.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

House Bill No. 4709, entitled

A bill to amend 1931 PA 328, entitled “The Michigan penal code,” by amending section 347 (MCL 750.347).

The House of Representatives has passed the bill and ordered that it be given immediate effect.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

House Bill No. 4710, entitled

A bill to amend 1994 PA 451, entitled “Natural resources and environmental protection act,” by amending section 74206 (MCL 324.74206), as added by 1995 PA 58.

The House of Representatives has passed the bill and ordered that it be given immediate effect.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

House Bill No. 4711, entitled

A bill to amend 1927 PA 175, entitled “The code of criminal procedure,” by amending section 5 of chapter IX (MCL 769.5); and to repeal acts and parts of acts.

The House of Representatives has passed the bill and ordered that it be given immediate effect.

The bill was read a first and second time by title and referred to the Committee on Judiciary.

Statements

Senators Stamas and Ananich asked and were granted unanimous consent to make statements and moved that the statements be printed in the Journal.

The motion prevailed.

Senator Stamas’ statement is as follows:

It is with a very heavy heart that I ask for a moment of your time today. On August 9, Midland County and the city of Coleman lost a son. Private Robert J. Snear passed away while serving his country as a member of the U.S. Army stationed at Fort Hood, Texas. Private Snear was assigned to Fort Hood in 2014 as part of the 720th Military Police Battalion, 89th Military Police Brigade. During his service, Snear was decorated with the National Defense Service Medal and the Army Service Medal.

I ask for thoughts and prayers for the Snear family and all the families who have made this sacrifice for our nation.

A moment of silence was observed in memory of U.S. Army Private Robert J. Snear.

Senator Ananich’s statement is as follows:

I rise with a heavy heart. On Monday, August 31, my community lost a real legend in Vera B. Rison. We put her to rest yesterday. She served not in this chamber, but in this building from 1996 to 2002. Every day she was here, she put the people of her district first. She was a caring and compassionate woman who would give her last dollar to anyone she met.

Vera passed away on Monday after a long struggle with diabetes. I and my community will remember her for a long time. Thank you for the opportunity to say a few words about her.

A moment of silence was observed in memory of Vera B. Rison, former State Representative and former member of the Genesee County Board of Commissioners.

Scheduled Meetings

Appropriations -

Subcommittees -

Higher Education and House Higher Education Appropriations Subcommittee - Thursday, September 24, 3:00 p.m. or later after committees are given leave by the House to meet, House Appropriations Room, 3rd Floor, Capitol Building (373-2768)

K-12, School Aid, Education and House School Aid Appropriations Subcommittee - Wednesday, September 16, 8:00 a.m., Senate Appropriations Room, 3rd Floor, Capitol Building (373-2768)

Energy and Technology - Thursday, September 10, 12:30 p.m., Senate Hearing Room, Ground Floor, Boji Tower (373‑1721)

Finance - Tuesday, September 22, 2:30 p.m., Room 210, Farnum Building (373-5323)

Health Policy - Thursday, September 10, 9:30 a.m., Senate Hearing Room, Ground Floor, Boji Tower (373-1721)

Senate Fiscal Agency Board of Governors - Thursday, September 24, 9:00 a.m., Senate Appropriations Room, 3rd Floor, Capitol Building (373-2768)

Transportation - Thursday, September 10, 8:30 a.m., Room 210, Farnum Building (373-5323)

Senator Kowall moved that the Senate adjourn.

The motion prevailed, the time being 11:34 a.m.

The President, Lieutenant Governor Calley, declared the Senate adjourned until Thursday, September 10, 2015, at 10:00 a.m.

JEFFREY F. COBB

Secretary of the Senate

1416 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1417

1418 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1419

1420 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1421

1422 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1423

1424 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1425

1426 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1427

1428 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1429

1430 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1431

1432 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1433

1434 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1435

1436 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1437

1438 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1439

1440 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1441

1442 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1443

1444 JOURNAL OF THE SENATE [September 9, 2015] [No. 80

No. 80] [September 9, 2015] JOURNAL OF THE SENATE 1445

1446