No. 36
STATE OF MICHIGAN
Journal of the Senate
92nd Legislature
REGULAR SESSION OF 2004
Senate Chamber, Lansing, Tuesday, April 20, 2004.
10:00a.m.
The Senate was called to order by the President, Lieutenant Governor John D. Cherry, Jr.
The roll was called by the Secretary of the Senate, who announced that a quorum was not present.
Allen--present Emerson--present Olshove--present
Barcia--present Garcia--present Patterson--present
Basham--present George--present Prusi--present
Bernero--present Gilbert--present Sanborn--present
Birkholz--present Goschka--present Schauer--present
Bishop--present Hammerstrom--present Scott--present
Brater--present Hardiman--present Sikkema--present
Brown--present Jacobs--present Stamas--present
Cassis--present Jelinek--present Switalski--present
Cherry--present Johnson--present Thomas--present
Clark-Coleman--present Kuipers--present Toy--present
Clarke--present Leland--present Van Woerkom--present
Cropsey--present McManus--present
Pastor Steve Young of Sparta United Methodist Church of Sparta offered the following invocation:
Lord God, we do come into Your presence now, knowing that You are already present with us--always here and hereafter. Help us to be present with You always. Remove our anxieties at whatever levels by the realization of Your intimate love and sacrificial mercy for us all.
We do thank You for Your many gifts to us, for our home and homeland, for family and friends, all of whom we place into Your care and protection now. We thank You for the gift of life, even the life we see springing up around us in this new season, resurrected by Your creative power. Help us to spring to life as well, ready to do Your will this day in this session. There is much to be done for You, particularly by this body, who serve You in serving others. Thank You for this opportunity of public service and for each one here, ordinary people who have responded in extraordinary ways to this high calling of caring about and caring for others through legislative functions, in corporate and corporeal representation of others. There are many, so many, to be cared for, even in this great state alone; so many issues and so many sides to each of those issues. There are questions about the future today, concerns about the present, and remembrance of the past, good recollections of jobs well done, for which we are thankful, but are mixed with bad and ugly memories of things that have gone wrong on a personal level and in our society, even as we remember this April 20, the anniversaries of the Oklahoma City bombing, the Waco, Texas, incident, and the slaughter of innocence at Columbine High School.
Out of these thoughts, help us resolve to do whatever we can inside and outside these walls to make this world, Your world, a better place. Out of the complexities of events like these, help us to see that the issues in this day, each of which involves the lives of Your children in some way, somewhere are not so everyday, not just routine, and not mundanely business as usual. In fact, it's Your business we want to be about.
So I pray now for the women and men of this body. I also pray for myself, renewed vision and heart and spirit for the job at hand, and our particular service to humanity this day. Indeed give us strength because it can all be so overwhelming--the needs, the concerns, the choices--such that we cannot do it on our own with our human capacities and preacherly limitations.
There are many great people in this room, Lord, but we all need Your greater power, even when we work together, which Lord, You know far too many times is only in a near miracle from You. If and when we work together, Lord, we still fall short. God, we need each other and we so need You. That's basically what we have to say in this prayer, this petition; help us to cooperate with one another and with You, because in the end, finally and remarkably, You need us somehow to accomplish Your will as we become Your faithful people. However, we embody that faith in all that we do and say and who we are as Your humble people.
Bless us, Lord, by Your grace alone to become a blessing with others by our side and with You on our side, now and forever more. In Your blessed and holy name, we pray. Amen.
The President, Lieutenant Governor Cherry, led the members of the Senate in recital of the Pledge of Allegiance.
Recess
Senator Hammerstrom moved that the Senate recess subject to the call of the Chair.
The motion prevailed, the time being 10:08a.m.
10:16a.m.
The Senate was called to order by the President, Lieutenant Governor Cherry.
During the recess, Senators Allen, Johnson, Brown, Van Woerkom, McManus, Sikkema, Stamas, Kuipers, Jelinek, Garcia, Hardiman, Cropsey, Goschka, Bishop, Cassis, George, Birkholz and Toy entered the Senate Chamber.
A quorum of the Senate was present.
Motions and Communications
Senator Hammerstrom moved that the following bill, now on the order of Messages from the House, be referred to the Committee on Natural Resources and Environmental Affairs:
Senate Bill No.806, entitled
A bill to amend 1994 PA 451, entitled "Natural resources and environmental protection act," (MCL 324.101 to 324.90106) by adding section 19608a.
The motion prevailed.
Senator Hammerstrom moved that the following bill, now on the order of General Orders, be referred to the Committee on Judiciary:
Senate Bill No.158, entitled
A bill to amend 1961 PA 236, entitled "Revised judicature act of 1961," by amending section 5759 (MCL 600.5759).
The motion prevailed.
Senator Hammerstrom moved that the following bill, now on the order of General Orders, be referred to the Committee on Finance:
Senate Bill No.846, entitled
A bill to amend 1975 PA 197, entitled "An act to provide for the establishment of a downtown development authority; to prescribe its powers and duties; to correct and prevent deterioration in business districts; to encourage historic preservation; to authorize the acquisition and disposal of interests in real and personal property; to authorize the creation and implementation of development plans in the districts; to promote the economic growth of the districts; to create a board; to prescribe its powers and duties; to authorize the levy and collection of taxes; to authorize the issuance of bonds and other evidences of indebtedness; to authorize the use of tax increment financing; to reimburse downtown development authorities for certain losses of tax increment revenues; and to prescribe the powers and duties of certain state officials," by amending section 1 (MCL 125.1651), as amended by 2003 PA 136.
The motion prevailed.
Senator Hammerstrom moved that the following bill, now on the order of General Orders, be referred to the Committee on Families and Human Services:
Senate Bill No.754, entitled
A bill to amend 1939 PA 280, entitled "The social welfare act," (MCL 400.1 to 400.119b) by adding section 111k.
The motion prevailed.
Senator Hammerstrom moved that the following bill, now on the order of General Orders, be referred to the Committee on Natural Resources and Environmental Affairs:
House Bill No.4099, entitled
A bill to amend 1994 PA 451, entitled "Natural resources and environmental protection act," by amending sections 11505 and 11514 (MCL 324.11505 and 324.11514) and by adding sections 11507b and 11507c.
The motion prevailed.
Senator Schauer moved that Senator Bernero be temporarily excused from today's session.
The motion prevailed.
The following communication was received:
Bureau of State Lottery
March 2004
Fiscal 2003 proved to be yet another exciting year for the Michigan Lottery with two new game introductions and lots of top-prize winners! Winning wasn't limited to just top-prize winners in fiscal 2003 though. This past year everyone was a winner with the Michigan Lottery:
* Statewide ticket sales of $1.68 billion;
* More than $586 million transferred to the state School Aid Fund;
* Over $121 million in retailer commissions; and
* More than $919 million in prizes to Michigan Lottery players.
While we are proud of our financial achievements, what has been most rewarding in our 31 years of existence is our long history of support for Michigan's schoolchildren. Since 1981, all Michigan Lottery revenue has been transferred specifically to the state School Aid Fund; this year, the tally of over $586 million brought to more than $11.62 billion the total contributions to education since the Lottery's inception in 1972. For every dollar spent on Michigan Lottery tickets, an average of 35 to 38 cents per dollar goes to support public education in the state of Michigan. That's a commitment to education of which we can all be proud.
Please find enclosed the FY 2003 Michigan Lottery annual report. We're proud to share the highlights of another successful year!
Sincerely,
Gary C. Peters
Lottery Commissioner
The communication was referred to the Secretary for record.
The following communication was received:
Department of Management and Budget
March 23, 2004
I am pleased to announce that the Annual Reports for the Michigan Public School Employees' Retirement System, the State Employees' Retirement System, the State Police Retirement System and the Judges' Retirement System for the fiscal year ending September 30, 2003 are available online at www.michigan.gov/ors. The reports in a printable format are listed separately in the "What's New" section under each retirement system.
These reports are an excellent source of information on the four statewide retirement systems administered by the Department of Management and Budget, Office of Retirement Services. In the past, printed copies had been sent to members of the Legislature. Now and going forward, in keeping with the statewide effort to reduce costs, we will be sending out printed copies only upon request.
Please share this information as appropriate and if I can provide further information, please let me know.
Sincerely,
Chris DeRose
Director
Office of Retirement Services
The communication was referred to the Secretary for record.
The following communication was received:
Department of Civil Service
March 30, 2004
Enclosed is the Appropriation/Fiscal Analysis Report for the Department of Civil Service for fiscal year 2002-03.
This report is provided in accordance with Article XI, Section 5 of the Constitution of the State of Michigan.
Sincerely,
Janet McClelland
Acting State Personnel Director
The communication was referred to the Secretary for record.
The following communication was received:
Office of the State Budget
March 31, 2004
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, Section 26 of the Michigan Constitution for the fiscal year 2002-2003.
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,
Mary A. Lannoye
State Budget Director
The communication was referred to the Secretary for record.
The following communication was received:
Department of State Police
April 1, 2004
Enclosed is a copy of the FY03 Annual Report and Evaluation for the Secondary Road Patrol and Traffic Accident Prevention Program.
This report satisfies the reporting requirements contained in Public Act 416 of 1978, as amended. Copies of this report are transmitted to the Governor's Office, Clerk of the House, Secretary of the Senate, Chair of the House Appropriations Committee, Chair of the Senate Appropriations Committee, each county sheriff, the Michigan Sheriff's Association, and the Deputy Sheriff's Association of Michigan.
Should you have any questions about this report, please contact Kim Kelly at (517) 333-5303.
Sincerely,
Michael L. Prince
Division Director
Office of Highway Safety Planning
The communication was referred to the Secretary for record.
The following communication was received:
Wayne County Airport Authority
April 5, 2004
Please find enclosed a copy of our 2003 Audited Financial Statements per the requirements of Public Act 90 of 2002.
If you have any questions, please contact me at (734) 247-6775.
Sincerely,
Marge Basrai, CPA
Manager - Financial Reporting
Finance Department
The communication was referred to the Secretary for record.
The following communication was received:
Office of the Auditor General
April 6, 2004
Enclosed is a copy of the following audit report:
Performance audit of the Michigan Youth Challenge Program, Department of Military and Veterans Affairs.
Sincerely,
Thomas H. McTavish, C.P.A.
Auditor General
The communication was referred to the Secretary for record.
The following communication was received:
Department of Environmental Quality
April 6, 2004
Section 16908(6) of Part 169, Scrap Tires, of the Natural Resources and Environmental Protection Act, 1994 PA 451, as amended, requires the Department of Environmental Quality (DEQ) to report annually to the Legislature on the utilization of revenues of the Scrap Tire Regulatory Fund (Fund). The following is a breakdown of Fiscal Year (FY) 2003 expenditures for the Regulatory Program and the Grant Program.
In FY 2003 the Legislature appropriated $4,321,500 from the Fund, including $1,121,500 for the Regulatory Program, $3,100,000 for Scrap Tire Cleanup Grants (Cleanup Grants), and $100,000 for Tire Fire Suppression Grants (Fire Grants). During FY 2003 $986,700 was expended for the Regulatory Program, $419,152 was expended for Cleanup Grants, and $77,748 was expended for Fire Grants. A total of $2,600,000 was encumbered at the close of FY 2003 for Cleanup Grants that were approved but not completed during FY 2003 and are scheduled to be completed during FY 2004.
The enclosed table represents the status of the Fund. If you have any questions or require further information, please contact Mr.George Bruchmann, Chief, Waste and Hazardous Materials Division, at 517-373-9523, or you may contact me.
Sincerely,
Steven E. Chester
Director
517-373-7917
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 Thursday, April 1:
House Bill Nos. 4322 5318 5319 5349 5432 5643 5671
The Secretary announced that the following House bill was received in the Senate and filed on Friday, April 2:
House Bill No. 5517
The Secretary announced the enrollment printing and presentation to the Governor on Wednesday, April 7, for her approval the following bills:
Enrolled Senate Bill No.635 at 10:09a.m.
Enrolled Senate Bill No.702 at 10:11a.m.
The Secretary announced the enrollment printing and presentation to the Governor on Thursday, April 8, for her approval the following bills:
Enrolled Senate Bill No.337 at 10:52a.m.
Enrolled Senate Bill No.339 at 10:54a.m.
Enrolled Senate Bill No.742 at 10:56a.m.
Enrolled Senate Bill No.338 at 10:58a.m.
Enrolled Senate Bill No.1013 at 11:00a.m.
Enrolled Senate Bill No.1014 at 11:02a.m.
Enrolled Senate Bill No.1015 at 11:04a.m.
Enrolled Senate Bill No.1016 at 11:06a.m.
Enrolled Senate Bill No.1017 at 11:08a.m.
Enrolled Senate Bill No.1019 at 11:10a.m.
Enrolled Senate Bill No.1021 at 11:12a.m.
Enrolled Senate Bill No.1020 at 11:14a.m.
Enrolled Senate Bill No.106 at 11:16a.m.
Enrolled Senate Bill No.252 at 4:02p.m.
Enrolled Senate Bill No.990 at 4:04p.m.
Enrolled Senate Bill No.1032 at 4:06p.m.
Enrolled Senate Bill No.612 at 4:08p.m.
Enrolled Senate Bill No.1018 at 4:10p.m.
Enrolled Senate Bill No.637 at 4:12p.m.
Enrolled Senate Bill No.824 at 4:14p.m.
Enrolled Senate Bill No.560 at 4:16p.m.
The Secretary announced the enrollment printing and presentation to the Governor on Monday, April 12, for her approval the following bill:
Enrolled Senate Bill No.432 at 11:08a.m.
The Secretary announced that the following official bills were printed on Thursday, April 1, and are available at the legislative Web site:
Senate Bill Nos. 1137 1138
House Bill Nos. 5727 5728 5729 5730 5731 5732 5733 5734 5735
The Secretary announced that the following official bills were printed on Friday, April 2, and are available at the legislative Web site:
Senate Bill Nos. 1139 1140 1141 1142 1143 1144 1145
House Bill Nos. 5737 5738 5739 5740 5741 5742 5743 5744 5745 5746 5747 5748 5749 5750 5751 5752 5753 5754 5755 5756 5757 5758 5759 5760 5761 5762 5763 5764 5765 5766 5767 5768 5769 5770 5771 5772
Messages from the Governor
Senator Hammerstrom moved that consideration of the following bills be postponed for today:
Senate Bill No.195
Senate Bill No.364
Senate Bill No.293
Senate Bill No.265
Senate Bill No.288
Senate Bill No.540
Senate Bill No.283
Senate Bill No.464
Senate Bill No.466
Senate Bill No.395
Senate Bill No.474
Senate Bill No.840
Senate Bill No.785
The motion prevailed.
The following messages from the Governor were received:
Date: April 12, 2004
Time: 10:59a.m.
To the President of the Senate:
Sir--I have this day approved and signed
Enrolled Senate Bill No.189 (Public Act No.61), being
An act to amend 1978 PA 368, entitled "An act to protect and promote the public health; to codify, revise, consolidate, classify, and add to the laws relating to public health; to provide for the prevention and control of diseases and disabilities; to provide for the classification, administration, regulation, financing, and maintenance of personal, environmental, and other health services and activities; to create or continue, and prescribe the powers and duties of, departments, boards, commissions, councils, committees, task forces, and other agencies; to prescribe the powers and duties of governmental entities and officials; to regulate occupations, facilities, and agencies affecting the public health; to regulate health maintenance organizations and certain third party administrators and insurers; to provide for the imposition of a regulatory fee; to provide for the levy of taxes against certain health facilities or agencies; to promote the efficient and economical delivery of health care services, to provide for the appropriate utilization of health care facilities and services, and to provide for the closure of hospitals or consolidation of hospitals or services; to provide for the collection and use of data and information; to provide for the transfer of property; to provide certain immunity from liability; to regulate and prohibit the sale and offering for sale of drug paraphernalia under certain circumstances; to provide for the implementation of federal law; to provide for penalties and remedies; to provide for sanctions for violations of this act and local ordinances; to provide for an appropriation and supplements; to repeal certain acts and parts of acts; to repeal certain parts of this act; and to repeal certain parts of this act on specific dates," by amending sections 16263, 16348, 18501, 18503, 18505, 18507, 18509, 18511, 18513, and 18515 (MCL 333.16263, 333.16348, 333.18501, 333.18503, 333.18505, 333.18507, 333.18509, 333.18511, 333.18513, and 333.18515), section 16263 as amended by 2004 PA 3 and sections 16348, 18501, 18503, 18505, 18507, 18509, 18511, 18513, and 18515 as added by 2000 PA 11, and by adding sections18504, 18506, 18506a, 18516, 18517, and 18518
(Filed with the Secretary of State on April 12, 2004, at 2:19p.m.)
Date: April 12, 2004
Time: 11:04a.m.
To the President of the Senate:
Sir--I have this day approved and signed
Enrolled Senate Bill No.637 (Public Act No.63), being
An act to amend 1998 PA 58, entitled "An act to create a commission for the control of the alcoholic beverage traffic within this state, and to prescribe its powers, duties, and limitations; to provide for powers and duties for certain state departments and agencies; to impose certain taxes for certain purposes; to provide for the control of the alcoholic liquor traffic within this state and to provide for the power to establish state liquor stores; to provide for the care and treatment of alcoholics; to provide for the incorporation of farmer cooperative wineries and the granting of certain rights and privileges to those cooperatives; to provide for the licensing and taxation of activities regulated under this act and the disposition of the money received under this act; to prescribe liability for retail licensees under certain circumstances and to require security for that liability; to provide procedures, defenses, and remedies regarding violations of this act; to provide for the enforcement and to prescribe penalties for violations of this act; to provide for allocation of certain funds for certain purposes; to provide for the confiscation and disposition of property seized under this act; to provide referenda under certain circumstances; and to repeal acts and parts of acts," by amending section 703 (MCL 436.1703), as amended by 1999 PA 53.
(Filed with the Secretary of State on April 13, 2004, at 9:35a.m.)
Respectfully,
Jennifer M. Granholm
Governor
The following message from the Governor was received on April 1, 2004, and read:
EXECUTIVE ORDER
No.2004-1
Medicaid Long-Term Care Task Force
Department of Community Health
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, under Section 8 of Article V of the Michigan Constitution of 1963, the Governor is responsible to take care that the laws be faithfully executed;
WHEREAS, Section 1 of 1931 PA 195, MCL 10.51, authorizes and empowers the Governor, at such times and for such purposes as the Governor deems necessary or advisable, to create special advisory bodies consisting of as many members as the Governor deems appropriate;
WHEREAS, Michigan's publicly-supported system of long-term care must focus on the provision of adequate care for consumers in an efficient, effective, and fiscally accountable manner;
WHEREAS, consumers and their families or advocates involved with and most affected by Medicaid long-term care services should be consulted in the decision-making process regarding the provision and funding of long-term care services;
WHEREAS, Michigan's Medicaid long-term care system should seek to achieve timely access to care, foster quality and excellence in service delivery, and promote innovative and cost-effective strategies;
WHEREAS, under an Order and Stipulation for Settlement entered by the United States District Court for the Western District of Michigan in case number 5:02-CV-44, the State of Michigan must create a Medicaid long-term care task force to assist in the development of options for expanding the availability of home-based and community-based long-term care services, and for improving long-term care services;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the authority vested in the Governor under the Michigan Constitution of 1963 and Michigan law, order the following:
I. DEFINITIONS
As used in this Order:
A. "Department of Community Health" means the principal department of state government created as the Department of Mental Health under Section 400 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.500, and renamed the "Department of Community Health" under Executive Order 1996-1, MCL 330.3101.
B. "Task Force" means the Medicaid Long-Term Care Task Force established with in the Department of Community Health under this Order.
II. ESTABLISHMENT OF MEDICAID LONG-TERM CARE TASK FORCE
A. The Medicaid Long-Term Care Task Force is created as an advisory body within the Department of Community Health.
B. The Task Force shall consist of twenty-one (21) members appointed by the Governor and shall include representatives of each of the following:
1. Seven (7) persons representing consumers of Medicaid long-term care services or their advocates.
2. Seven (7) persons representing providers of long-term care services.
3. Seven (7) persons representing governmental entities, including at least two (2) members representing state agencies and two (2) members representing legislative entities. A director of a principal department of state government appointed under this paragraph may select a designee from within that department to serve on the Task Force as a designated representative of the director.
C. Members of the Task Force shall serve as members at the pleasure of the Governor.
D. A vacancy on the Task Force shall be filled in the same manner as the original appointment.
III. CHARGE TO THE TASK FORCE
A. The Task Force is advisory in nature and shall:
1. Review existing reports and reviews of the efficiency and effectiveness of the current mechanisms and funding for the provision of Medicaid long-term care services in Michigan and identify consensus recommendations.
2. Examine and report on the current quality of Medicaid long-term care services in Michigan and make recommendations for improvement in the quality of Medicaid long-term care services and home-based and community-based long-term care services provided in Michigan.
3. Analyze and report on the relationship between state and federal Medicaid long-term care funding and its sustainability over the long term.
4. Identify and recommend benchmarks for measuring successes in this state's provision of Medicaid long-term care services and for expanding options for home-based and community-based long-term care services.
5. Identify and make recommendations to reduce barriers to the creation of and access to an efficient and effective system of a continuum of home-based, community-based, and institutional long-term care services in Michigan.
B. The Task Force shall provide other information, recommendations, or advice as directed by the Governor.
C. The Task Force shall complete its work and issue an interim report on its activities, including any preliminary recommendations by October 1, 2004 to:
1. The Governor.
2. The Chairperson and Minority Vice-Chairperson of the Senate Appropriations Subcommittee for the Department of Community Health
3. The Chairperson and Minority Vice-Chairperson of the House Appropriations Subcommittee on Community Health.
4. The Chairperson and Minority Vice-Chairperson of the Senate Committee on Health Policy.
5. The Chairperson and Minority Vice-Chairperson of the House Committee on Health Policy.
D. The final report and recommendations of the Task Force, including any proposed legislation, shall be presented by April 1, 2005 to:
1. The Governor.
2. The Chairperson and Minority Vice-Chairperson of the Senate Appropriations Subcommittee for the Department of Community Health
3. The Chairperson and Minority Vice-Chairperson of the House Appropriations Subcommittee on Community Health.
4. The Chairperson and Minority Vice-Chairperson of the Senate Committee on Health Policy.
5. The Chairperson and Minority Vice-Chairperson of the House Committee on Health Policy.
IV. OPERATIONS OF THE TASK FORCE
A. If deemed necessary, the Task Force may promulgate bylaws, not inconsistent with Michigan law and this Order, governing its organization, operation, and procedures. The Task Force may establish committees and subcommittees as it deems advisable.
B. The Governor shall designate one of the members of the Task Force as its Chairperson. The Task Force may select from among its members a Vice-Chairperson and shall select from among its members a Secretary. Task Force staff shall assist the Secretary with record-keeping responsibilities.
C. The Task Force shall meet at the call of the Chairperson and as may be provided in procedures adopted by the Task Force.
D. The Task Force may establish committees and request public participation on advisory panels as it deems necessary. The Task Force may adopt, reject, or modify recommendations made by committees, subcommittees, or advisory panels.
E. The Task Force shall act by majority vote of its serving and voting members. A majority of the members of the Task Force constitutes a quorum for the transaction of business.
F. The Task Force may, as appropriate, make inquiries, studies, investigations, hold hearings, and receive comments from the public. The Task Force may consult with outside experts, consumers, and their families in order to perform its duties.
G. Members of the Task Force shall serve without compensation. Members of the Task Force may receive reimbursement for necessary travel and expenses according to relevant statutes and the rules and procedures of the Department of Management and Budget and the Civil Service Commission, subject to available appropriations.
H. State Departments and agencies shall assist the Task Force as requested and directed by the Governor.
I. On behalf of the Task Force, the Department of Community Health 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 Task Force and the performance of its duties, as the Department of Community Health deems advisable and necessary in accordance with the relevant statutes, rules, and procedures of the Civil Service Commission and the Department of Management and Budget.
J. On behalf of the Task Force the Department of Community Health may accept donations of labor, services, or other things of value from any public or private agency or person.
K. Members of the Task Force shall refer all legal, legislative, and media contacts to the Department of Community Health.
V. MISCELLANEOUS
A. All departments, committees, commissioners, or officers of this state or of any political subdivision of this state shall give to the Task Force, or to any member or representative of the Task Force, any necessary assistance required by the Task Force, or any member or representative of the Task Force, in the performance of the duties of the Task Force so far as is compatible with its, his, or her duties. Free access shall also be given to any books, records, or documents in its, his, or her custody, relating to matters within the scope of inquiry, study, or investigation of the Task Force.
B. The invalidity of any portion of this Order shall not affect the validity of the remainder of the Order.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 1st day of April in the year of our Lord two thousand and four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 1, 2004, and read:
EXECUTIVE ORDER
No.2004-2
Department of Natural Resources
Department of Treasury
Collection of Delinquent Taxes and Disposition of Tax-Reverted Property
Executive Reorganization
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, Section 2 of Article V of the Michigan Constitution of 1963 empowers the Governor to make changes in the organization of the Executive Branch or in the assignment of functions among its units that the Governor considers necessary for efficient administration;
WHEREAS, there is a continuing need in the State of Michigan to strengthen and revitalize the economy of this state and its municipalities by encouraging the efficient and expeditious return to productive use of property returned for unpaid delinquent real property taxes;
WHEREAS, encouraging and promoting the productive use of tax-reverted property is an essential element in revitalizing Michigan's urban areas;
WHEREAS, Public Act 123 of 1999 ("PA 123") reformed out-dated and inefficient procedures for the collection of unpaid delinquent taxes to facilitate the productive use of tax-reverted property;
WHEREAS, implementation of PA 123 has demonstrated a need for enhanced state coordination of responsibilities for the collection of unpaid delinquent taxes and disposition of tax-reverted property and a need for expanded cooperation with local units of government and non-profit organizations;
WHEREAS, certain responsibilities and functions of the Department of Natural Resources related to the collection of delinquent taxes and the sale of tax-reverted property can be more efficiently performed if consolidated with responsibilities and functions of the Department of Treasury;
WHEREAS, it is necessary in the interests of efficient administration and effectiveness of government to effect changes in the organization of the Executive Branch of state government;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
I. DEFINITIONS
A. As used in this Order:
1. "Department of Information Technology" means the principal department of state government created under Executive Order 2001-3, MCL 18.41.
2. "Department of Natural Resources" means the principal department of state government created under Section 501 of the Natural Resources and Environmental Protection Act, 1965 PA 380, as modified by Executive Order 1995-18, MCL 324.99903.
3. "Department of Treasury" means the principal department of state government created under Section 75 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.175.
4. "Type II Transfer" means that type of transfer as defined in Section 3(b) of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.103(b).
II. TRANSFER OF RESPONSIBILITIES AND FUNCTIONS RELATED TO COLLECTION OF DELINQUENT TAXES AND DISPOSITION OF TAX-REVERTED PROPERTY
A. Except as provided in Section II.B, all authority, powers, duties, functions, responsibilities, and rule-making authority of the Department of Natural Resources related to the collection of delinquent taxes and the forfeiture, foreclosure, and disposition of tax-delinquent or tax-reverted property under Sections 78 to 79a of The General Property Tax Act, 1893 PA 206, MCL 211.78 to 211.79a, are transferred by Type II Transfer to the Department of Treasury, or its authorized representative or authorized agent, including but not limited to any authority, powers, duties, functions, responsibilities, or rule-making authority under any of the following:
1. Section 78i of The General Property Tax Act, 1893 PA 206, MCL 211.78i.
2. Section 78m of The General Property Tax Act, 1893 PA 206, MCL 211.78m.
B. The Department of Natural Resources may continue to exercise on behalf of this state the right of first refusal of this state to purchase tax-reverted property at the greater of the minimum bid or its fair market value under Subsection (1) of Section 78m of The General Property Tax Act, 1893 PA 206, MCL 211.78m.
III. IMPLEMENTATION
A. The State Treasurer and the Director of the Michigan Department of Natural Resources shall immediately initiate coordination to facilitate the implementation of the transfers under this Order.
B. The State Treasurer shall provide executive direction and supervision for the implementation of all transfers to the Department of Treasury under this Order. The functions transferred to the Department of Treasury under this Order shall be administered under the direction and supervision of the State Treasurer, including but not limited to, any prescribed functions of rule-making, licensing, registration, and the prescription of rules, regulations, standards, and adjudications.
C. All records, personnel, property, and funds used, held, employed, or to be made available to the Department of Natural Resources for the activities transferred to the Department of Treasury under this Order are transferred to the Department of Treasury.
D. The State Treasurer and the Director of the Department of Natural Resources shall develop a memorandum of record identifying any pending settlements, issues of compliance with any applicable state or federal laws or regulations, or other obligations to be resolved by the Department of Natural Resources.
E. The State Treasurer and the Director of the Department of Natural Resources shall identify the program positions, administrative function positions, and personnel that will be transferred to the Department of Treasury in accordance with this Order. The State Treasurer and the Director of the Department of Natural Resources shall enter into a memorandum of understanding identifying the positions and personnel transferred.
F. The State Treasurer may request and the Department of Natural Resources shall provide the assistance necessary to implement this Order with respect to personnel, information systems, real property information and information management systems, and other management-related functions.
G. The Departments of Information Technology and Natural Resources shall provide the Department of Treasury with data or access to state land records necessary to enable the Department of Treasury to perform the functions transferred under this Order. The State Treasurer shall certify to the Governor compliance by the Departments of Information Technology and Natural Resources with this requirement.
H. The Department of Information Technology shall provide the Department of Treasury with management and information processing services related to the authority, powers, duties, functions, and responsibilities transferred under this Order, including, but not limited to, application and database development and maintenance; desktop computer support and management; mainframe computer support and management; server support and management; local area network support and management; and telecommunications services, infrastructure, and security. The Department of Natural Resources shall provide any assistance to the Department of Information Technology necessary for the Department of Information Technology to perform the functions assigned under this paragraph.
I. Any authority, duties, powers, functions, and responsibilities transferred in this Order, and not mandated otherwise statutorily, may in the future be reorganized to promote efficient administration by the State Treasurer.
J. The State Treasurer may perform a duty or exercise a power conferred by law or executive order upon the State Treasurer at the time and to the extent the duty or power is delegated to the State Treasurer by law or order.
K. The State Treasurer may by written instrument delegate a duty or power conferred by law or this Order and the person to whom the duty or power is delegated may perform the duty or exercise the power at the time and to the extent the duty or power is delegated by the State Treasurer.
L. The State Treasurer shall administer the assigned functions transferred under this Order in such ways as to promote efficient administration and shall make internal organizational changes as may be administratively necessary to complete the realignment of responsibilities prescribed by this Order.
IV. MISCELLANEOUS
A. The State Budget Director shall determine and authorize the most efficient manner possible for handling financial transactions and records in the state's financial management system necessary to implement this Order.
B. All rules, orders, contracts, and agreements relating to the assigned functions lawfully adopted prior to the effective date of this Order shall continue to be effective until revised, amended, or repealed.
C. 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. Any suit, action, or other proceeding may be maintained by, against, or before the appropriate successor of any entity affected by this Order.
D. This Order shall not suspend, delay, or otherwise invalidate the forfeiture, foreclosure, or disposition of any tax-delinquent or tax-reverted property under Sections 78 to 79a of The General Property Tax Act, MCL 211.78 to 211.79a.
E. The invalidity of any portion of this Order shall not affect the validity of the remainder of the Order, which may be given effect without any invalid portion. Any portion of this Order found invalid by a court or other entity with proper jurisdiction shall be severable from the remaining portions of this Order.
In fulfillment of the requirements under Section 2 of Article V of the Michigan Constitution of 1963, the provisions of this Executive Order are effective on the latter of the following dates: (1) 60 days after the issuance of this order; or (2) the date on which the State Treasurer makes the certification required under Section III.G of this Order.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 1st day of April in the year of our Lord two thousand and four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Committee on Government Operations.
The following message from the Governor was received on April 15, 2004, and read:
EXECUTIVE ORDER
No. 2004-3
Department of Agriculture
Department of Natural Resources
Regulation and Biosecurity of Privately-Owned Cervidae
Livestock Facilities and Operations
Executive Reorganization
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, Section 2 of Article V of the Michigan Constitution of 1963 empowers the Governor to make changes in the organization of the Executive Branch or in the assignment of functions among its units that the Governor considers necessary for efficient administration;
WHEREAS, facilities and operations for captive cervidae including deer, elk, moose, and reindeer, can have serious impacts on the state's wildlife population and the agricultural industry;
WHEREAS, unlike domestic livestock species, when deer and elk escape from privately-owned cervidae livestock facilities and operations, they are indistinguishable from free-ranging deer and elk, and also pose a potential risk to native animals, such as the transmission of parasites and disease;
WHEREAS, deer and other cervidae are migratory animals often moving substantial distances seasonally, magnifying potential impacts on Michigan's wildlife population;
WHEREAS, Chronic Wasting Disease is an incurable neurological disease of deer and elk that can be spread directly from animal to animal, or indirectly from soil or surface to animal;
WHEREAS, Chronic Wasting Disease was once considered to be a disease limited to small endemic areas of Western United States, but has recently been discovered in more than 15 states and in Canada.
WHEREAS, while the disease has the potential to devastate Michigan's deer and elk population, with state action, and the cooperation of private industry, Michigan can work to prevent Chronic Wasting Disease and other potential problems to maintain a healthy and safe future for Michigan wildlife;
WHEREAS, it is imperative that Michigan remain vigilant and act decisively in adopting measures to protect native deer and elk from Chronic Wasting Disease and reduce vulnerabilities to the spread of the disease;
WHEREAS, in light of the potential impact on Michigan's wildlife population, the Governor's Chronic Wasting Disease Task Force, chaired by Dr.Howard Tanner, has recommended that the licensing, application, registration, and inspection functions for privately-owned cervidae livestock facilities and operations be transferred to the Department of Natural Resources;
WHEREAS, the Governor's Chronic Wasting Disease Task Force has also recommended a complete audit of Michigan's privately-owned cervidae livestock facilities and operations, which under current budgetary conditions can most effectively be performed by the Department of Natural Resources;
WHEREAS, it is necessary in the interests of efficient administration and effectiveness of government to effect changes in the organization of the executive branch of state government;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
I. DEFINITIONS
A. As used in this Order:
1. "Biosecurity" means measures, actions, or precautions taken to prevent the transmission of disease in, among, or between free-ranging and privately-owned cervidae species.
2. "Cervidae" means members of the cervidae family, including, but not limited to, deer, elk, moose, reindeer, and caribou.
3. "Cervidae Act" means the Privately Owned Cervidae Producers Marketing Act, 2000 PA 190, MCL 287.951 to 287.969.
4. "Cervidae livestock facility" means a privately-owned cervidae livestock operation on privately-controlled lands capable of holding cervidae.
5. "Cervidae livestock operation" means an operation that contains 1 or more privately-owned cervidae involving the producing, growing, propagation, using, harvesting, transporting, exporting, importing, or marketing of cervidae or cervidae products.
6. "Cervidae products" means any products, co-products, or by-products of cervidae, including antler, antler velvet, meat, or any part of the animal.
7. "Commission on Agriculture" means the commission created under Section 1 of 1921 PA 13, MCL 285.1 and designated as the head of the Department of Agriculture under Section 176 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.276.
8. "Department of Agriculture" means the principal department of state government created under Section 1 of 1921 PA 13, MCL 285.1, and Section 175 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.275.
9. "Department of Natural Resources" means the principal department of state government created under Section 250 of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.350, and Section 501 of the Natural Resources and Environmental Protection Act, 1994 PA 451, MCL 324.501, as modified by Executive Order 1995-18, MCL 324.99903.
10. "Type II Transfer" means that type of transfer as defined in Section 3(b) of the Executive Organization Act of 1965, 1965 PA 380, MCL 16.103(b).
II. TRANSFER OF RESPONSIBILITIES FOR REGULATUION AND BIOSECURITY OF CERVIDAE LIVESTOCK FACILITIES AND OPERATIONS
A. All of the following authority, powers, duties, functions, responsibilities, and rule-making authority of the Department of Agriculture under the Cervidae Act are transferred by Type II Transfer to the Department of Natural Resources:
1. The administration of the Cervidae Act as authorized under Subsection (1) of Section 3 of the Cervidae Act, MCL 287.953, consistent with the provisions of this Order.
2. Enforcement of Subsection (5) of Section 4 of the Cervidae Act, MCL 287.954, regarding the movement, importing, or exporting of cervidae or cervidae products.
3. Processing of applications for registration, issuance of registrations, provision for registration classes, determination of standards, and charging fees for initial and renewal applications under the Cervidae Act.
4. Receipt of applications for registration and adoption of standards under Subsection (1) of Section 6 of the Cervidae Act, MCL 287.956.
5. Receipt of business plans and requests for additional information considered necessary by the department under Subsection (2) of Section 6 of the Cervidae Act, MCL 287.956.
6. Transmission of notices to local units of government, receipt of responses, and determinations related to notices under Subsection (3) of Section 6 of the Cervidae Act, MCL 287.956.
7. Provision of informal departmental reviews of applications under Subsection (5) of Section 6 of the Cervidae Act, MCL 287.956.
8. Receipt of notices, extension of time periods, and verification of removals of wild cervidae under Subsection (1) of Section 7 of the Cervidae Act, MCL 287.957.
9. Transmission of notices under Subsection (2) of Section 7 of the Cervidae Act, MCL 287.957.
10. Provision of informal departmental reviews of applications under Subsection (4) of Section 7 of the Cervidae Act, MCL 287.957.
11. Conduct of any hearings or administrative proceedings under the Administrative Procedures Act of 1969, 1969 PA 306, MCL 24.201 to 24.328, authorized by the Cervidae Act.
12. Return of any registration fees under the Cervidae Act.
13. Receipt of notices under Subsection (7) of Section 8 of the Cervidae Act, MCL 287.958.
14. Inspections and determinations under Section 12 of the Cervidae Act, MCL 287.962.
15. Denials, suspensions, revocations or limitations of or on registrations under Section 14 of the Cervidae Act, MCL 287.964.
16. Receipt of notices under Subsection (2) of Section 17 of the Cervidae Act, MCL 287.967.
17. Recovery of reasonable costs and attorney fees under Section 18 of the Cervidae Act, MCL 287.968.
B. All of the authority, powers, duties, functions, responsibilities, and rule-making authority of the Commission of Agriculture under Section 6 of the Cervidae Act, MCL 287.956 are transferred by Type II Transfer to the Department of Natural Resources.
C. All of the following authority, powers, duties, functions, responsibilities, and rule-making authority of the Director of the Department of Agriculture, or his or her designee, under the Cervidae Act are transferred by Type II Transfer to the Department of Natural Resources:
1. Demands for documentation under Subsection (2) of Section 5 of the Cervidae Act, MCL 287.955.
2. Forwarding copies of applications to state departments under Subsection (3) of Section 6 of the Cervidae Act, MCL 287.956.
3. Inspections, determinations regarding standards and requirements, issuance of registrations, and affirmation of denials under Subsections (4) and (5) of Section 6 of the Cervidae Act, MCL 287.956.
4. Inspections, determinations regarding standards and requirements, issuance of registrations, and affirmation of denials under Subsection (1) of Section 7 of the Cervidae Act, MCL 287.957.
5. Determinations and denials under Subsection (2) of Section 7 the Cervidae Act, MCL 287.957.
6. Determinations regarding standards and requirements, issuance of registrations, and affirmation of denials under Subsection (4) of Section 7 of the Cervidae Act, MCL 287.957.
7. Activities related to the memorandum of understanding under Section 10 of the Cervidae Act, MCL 287.960.
8. Inspections under Section 12 of the Cervidae Act, MCL 287.962.
9. Activities described under Section 13 of the Cervidae Act, MCL 287.963.
10. Issuance of orders as authorized under Cervidae Act.
11. Promulgation of rules necessary to implement and enforce the Cervidae Act.
12. Actions relating to enforcement authorized under Section 18 of the Cervidae Act, MCL 287.968.
D. All of the following authority, powers, duties, functions, responsibilities, and rule-making authority of the Department of Natural Resources under the Cervidae Act are transferred by Type II Transfer to the Department of Agriculture:
1. Consultation regarding the administration of the Cervidae Act as authorized under Subsection (1) of Section 3 of the Cervidae Act, MCL 287.953.
2. Consultation regarding the amendment updating or supplementing of standards under Subsection (1) of Section 6 of the Cervidae Act, MCL 287.956.
3. Receipt of copies of applications under Subsection (3) of Section 6 of the Cervidae Act, MCL 287.956.
4. Participation in informal departmental reviews under Subsection (5) of Section 6 of the Cervidae Act, MCL 287.956, as applicable.
5. Participation in informal departmental reviews under Subsection (4) of Section 7 of the Cervidae Act, MCL 287.957, as applicable.
6. Consultation with other state departments under Subsection (2) of Section 14 of the Cervidae Act, MCL 287.964.
III. IMPLEMENTATION
A. The Department of Agriculture shall assist the Department of Natural Resources in the exercise of authority, powers, duties, functions, and responsibilities transferred to the Department of Natural Resources under this Order. The Department of Agriculture shall share with the Department of Natural Resources information in the possession of the Department of Agriculture regarding privately-owned cervidae livestock facilities and operations, including information obtained under the Animal Industry Act, 1988 PA 466, MCL 287.701 to 287.745, and information necessary for the Department of Natural Resources to conduct an audit of the privately-owned cervidae livestock facilities and operations.
B. The Director of the Department of Agriculture and the Director of the Department of Natural Resources shall immediately initiate coordination to facilitate the implementation of the transfers under this Order.
C. The Director of the Department of Natural Resources shall provide executive direction and supervision for the implementation of all transfers to the Department of Natural Resources under this Order. The functions transferred to the Department of Natural Resources under this Order shall be administered under the direction and supervision of the Director of the Department of Natural Resources, including but not limited to, any prescribed functions of rule-making, licensing, registration, and the prescription of rules, regulations, standards, and adjudications.
D. The Director of the Department of Agriculture shall provide executive direction and supervision for the implementation of all transfers to the Department of Agriculture under this Order. The functions transferred to the Department of Agriculture under this Order shall be administered under the direction and supervision of the Director of the Department of Agriculture, including but not limited to, any prescribed functions of rule-making, licensing, registration, and the prescription of rules, regulations, standards, and adjudications.
E. All records, personnel, property, and funds used, held, employed, or to be made available to the Department of Agriculture for the activities transferred to the Department of Natural Resources under this Order are transferred to the Department of Natural Resources.
F. All records, personnel, property, and funds used, held, employed, or to be made available to the Department of Natural Resources for the activities transferred to the Department of Agriculture under this Order are transferred to the Department of Agriculture.
G. The Director of the Department of Agriculture and the Director of the Department of Natural Resources shall develop memoranda of record identifying any pending settlements, issues of compliance with any applicable state or federal laws or regulations, or other obligations to be resolved by the Department of Agriculture.
H. The Director of the Department of Natural Resources and the Director of the Department of Agriculture shall develop memoranda of record identifying any pending settlements, issues of compliance with any applicable state or federal laws or regulations, or other obligations to be resolved by the Department of Natural Resources.
I. Any authority, duties, powers, functions, and responsibilities transferred to the Department of Natural Resources in this Order and not mandated otherwise statutorily may in the future be reorganized to promote efficient administration by the Director of the Department of Natural Resources.
J. Any authority, duties, powers, functions, and responsibilities transferred to the Department of Agriculture in this Order and not mandated otherwise statutorily may in the future be reorganized to promote efficient administration by the Director of the Department of Agriculture.
K. The Director of the Department of Natural Resources may perform a duty or exercise a power conferred by law or executive order upon the Director of the Department of Natural Resources at the time and to the extent the duty or power is delegated to the Director of the Department of Natural Resources by law or order.
L. The Director of the Department of Agriculture may perform a duty or exercise a power conferred by law or executive order upon the Director of the Department of Agriculture at the time and to the extent the duty or power is delegated to the Director of the Department of Agriculture by law or order.
M. The Director of the Department of Natural Resources may by written instrument delegate a duty or power conferred by law or this Order and the person to whom the duty or power is delegated may perform the duty or exercise the power at the time and to the extent the duty or power is delegated by the Director of the Department of Natural Resources.
N. The Director of the Department of Agriculture may by written instrument delegate a duty or power conferred by law or this Order and the person to whom the duty or power is delegated may perform the duty or exercise the power at the time and to the extent the duty or power is delegated by the Director of the Department of Agriculture.
O. The Director of the Department of Natural Resources shall administer the assigned functions transferred under this Order in such ways as to promote efficient administration and shall make internal organizational changes as may be administratively necessary to complete the realignment of responsibilities prescribed by this Order.
P. The Director of the Department of Agriculture shall administer the assigned functions transferred under this Order in such ways as to promote efficient administration and shall make internal organizational changes as may be administratively necessary to complete the realignment of responsibilities prescribed by this Order.
IV. MISCELLANEOUS
A. The State Budget Director shall determine and authorize the most efficient manner possible for handling financial transactions and records in the state's financial management system necessary to implement this Order.
B. All rules, orders, contracts, and agreements relating to the assigned functions lawfully adopted prior to the effective date of this Order shall continue to be effective until revised, amended, or repealed.
C. 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. Any suit, action, or other proceeding may be maintained by, against, or before the appropriate successor of any entity affected by this Order.
D. The invalidity of any portion of this Order shall not affect the validity of the remainder of the Order, which may be given effect without any invalid portion. Any portion of this Order found invalid by a court or other entity with proper jurisdiction shall be severable from the remaining portions of this Order.
In fulfillment of the requirements under Section 2 of Article V of the Michigan Constitution of 1963, the provisions of this Order are effective 60 days after its filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Committee on Government Operations.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-4
Michigan Quarter Commission
Department of History, Arts, and Libraries
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Michigan Quarter Commission was created under Executive Order on August 13, 2001, was charged with review of quarter designs for the Michigan quarter under Public Law 105-124, and has completed the work for which it was created;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the Michigan Quarter Commission;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan Quarter Commission created as an advisory body within the Department of History, Arts, and Libraries under Executive Order 2001-4 is abolished.
B. Executive Order 2001-4 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord two thousand and four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-5
Commission to Commemorate the Sesquicentennial of the
City of Lansing as the Michigan State Capitol
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Lansing Capitol Sesquicentennial Commission was created within the Department of State on August 8, 1996, was charged with issuing a final report to the Governor and the Mayor of the City of Lansing within three months, and has completed the work for which it was organized;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the Lansing Capitol Sesquicentennial Commission;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Lansing Capitol Sesquicentennial Commission created within the Department of State under Executive Order 1996-8 is abolished.
B. Executive Order 1996-8 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-6
Michigan Christopher Columbus Quincentenary Jubilee Commission
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, on October 10, 1988, the Michigan Christopher Columbus Quincentenary Jubilee Commission was created under Executive Order 1988-13 to celebrate the 500th Anniversary of the voyages of discovery of Christopher Columbus;
WHEREAS, on October 11, 1991, Executive Order 1988-13 was amended by Executive Order 1991-27 to provide an executive committee for the Michigan Christopher Columbus Quincentenary Jubilee Commission;
WHEREAS, the Christopher Columbus Quincentenary was celebrated in 1992;
WHEREAS, the Michigan Christopher Columbus Quincentenary Jubilee Commission has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Michigan Christopher Columbus Quincentenary Jubilee Commission be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan Christopher Columbus Quincentenary Jubilee Commission created under Executive Order 1988-13 is abolished.
B. Executive Order 1988-13 is rescinded in its entirety.
C. Executive Order 1991-27 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-7
Michigan International Year of the Family Council
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the International Year of the Family Council was created within the Department of Public Health on January 28, 1994, in response to a Resolution of the United Nations General Assembly proclaiming 1994 as "International Year of the Family," and the Council has completed the work for which it was organized;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the Michigan International Year of the Family Council;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan International Year of the Family Council created within the Department of Public Health under Executive Order 1994-3 is abolished.
B. Executive Order 1994-3 is rescinded it its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-8
Governor's Blue Ribbon Commission on Michigan Gaming
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Governor's Blue Ribbon Commission on Michigan Gaming was created under Executive Order 1994-24 on September 8, 1994, was charged with reporting to the Governor and the people of Michigan within 60 days of the beginning of the 1995 legislative session, and has completed the work for which it was organized;
WHEREAS, it is in the interests of efficient and effective government that the Governor's Blue Ribbon Commission on Michigan Gaming be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Governor's Blue Ribbon Commission on Michigan Gaming created under Executive Order 1994-24 is abolished.
B. Executive Order 1994-24 is rescinded it its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-9
Governor's Task Force on the Future of Tourism
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Governor's Task Force on the Future of Tourism was created under Executive Order 1986-15 on September 18, 1986, was charged with reporting findings and recommendations to the Governor by December 31, 1986, and has completed the work for which it was organized;
WHEREAS, it is in the interests of efficient and effective government that the Governor's Task Force on the Future of Tourism be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Governor's Task Force on the Future of Tourism created under Executive Order 1986-15 is abolished.
B. Executive Order 1986-15 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-10
Headlee Amendment Blue Ribbon Commission
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Headlee Amendment Blue Ribbon Commission was created under Executive Order 1993-1 on February 17, 1993, was charged with issuing a final report and recommendations within nine months, and has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Headlee Amendment Blue Ribbon Commission be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Headlee Amendment Blue Ribbon Commission created under Executive Order 1993-1 is abolished.
B. Executive Order 1993-1 is rescinded it its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-12
Lieutenant Governor's Special Commission on Adoption
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Lieutenant Governor's Special Commission on Adoption was created by executive order within the Executive Office of the Governor on April 23, 1991, was charged with reporting its findings and recommendations to the Governor within one year, and has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Lieutenant Governor's Special Commission on Adoption be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Lieutenant Governor's Special Commission on Adoption created under Executive Order 1991-14 is abolished.
B. Executive Order 1991-14 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-13
Lieutenant Governor's Children's Commission
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Lieutenant Governor's Children's Commission was established within the Executive Office of the Governor on May 23, 1995, was charged reporting its findings and recommendations to the Governor by July 1, 1996, and has completed the work for which it was created;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the Lieutenant Governor's Children's Commission;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Lieutenant Governor's Children's Commission created within the Executive Office of the Governor under Executive Order 1995-12 is abolished.
B. Executive Order 1995-12 is rescinded it its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-14
Natural Resources Management and Environmental Code Commission
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Natural Resources Management and Environmental Code Commission ("Commission") was created on November 8, 1991 under Executive Order 1991-32;
WHEREAS, the Commission was charged with reviewing, analyzing, and recommending statutory language in the form of a draft bill or bills for a Michigan Natural Resources Management and Environmental Protection Code in the form of a single, comprehensive body of law designed to implement Michigan's entire natural resources management and environmental protection program;
WHEREAS, the Commission was charged with making final recommendations on such a code to the Governor and the Michigan Legislature by January 1, 1993, unless extended by the Governor;
WHEREAS, the Commission was also charged with reviewing, analyzing, and recommending changes in the Michigan Department of Natural Resources, in order that such organization will closely correspond and correlate to the proposed Natural Resources Management and Environmental Code;
WHEREAS, the Natural Resources Management and Environmental Code Commission has completed the work for which it was created;
WHEREAS, the Natural Resources and Environmental Protection Act, 1994 PA 451, MCL 324.101 to 324.90106, was enacted effective March 30, 1995;
WHEREAS, it is in the interests of efficient and effective government that the Natural Resources Management and Environmental Code Commission be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Natural Resources and Environmental Code Commission created under Executive Order 1991-32 is abolished.
B. Executive Order 1991-32 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-15
Michigan Newsprint Recycling Task Force
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Michigan Newsprint Recycling Task Force was created under Executive Order 1990-1 on January 26, 1990, and has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Michigan Newsprint Recycling Task Force be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan Newsprint Recycling Task Force created under Executive Order 1990-1 is abolished.
B. Executive Order 1990-1 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-16
Old Michigan Snowmobile Advisory Committee
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the old Michigan Snowmobile Advisory Committee was created on April 29, 1994, and on October 1, 1996, the Director of the Department of Natural Resources was required to advise the Governor on the continuing need for the existence of the Committee;
WHEREAS, a new Michigan Snowmobile Advisory Committee was created within the Department of Natural Resources under Section 82102a of the Natural Resources and Environmental Protection Act, 1994 PA 451, MCL 324.82102a;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the old Michigan Snowmobile Advisory Committee;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The old Michigan Snowmobile Advisory Committee created under Executive Order 1994-11 is abolished.
B. Executive Order 1994-11 is rescinded it its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-17
Michigan Public-Private Partnership Commission
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Michigan Public-Private Partnership Commission was created on July 30, 1992 under Executive Order 1992-17 to review a draft report on public-private partnerships in Michigan and make recommendations to the Governor regarding that report;
WHEREAS, Executive Order 1992-17 was amended by Executive Order 1992-22;
WHEREAS, Executive Order 1992-17 was amended a second time by Executive Order 1992-24;
WHEREAS, the Michigan Public-Private Partnership Commission was charged with reporting and issuing final recommendations to the Governor by July 30, 1993;
WHEREAS, the Michigan Public-Private Partnership Commission has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Michigan Public-Private Partnership be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan Public-Private Partnership Commission created under Executive Order 1992-17 is abolished.
B. Executive Order 1992-17 is rescinded in its entirety.
C. Executive Order 1992-22 is rescinded in its entirety.
D. Executive Order 1992-24 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-18
Michigan Task Force on Drug-Exposed Infants
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, on September 25, 1991, the Michigan Task Force on Drug-Exposed Infants was created under Executive Order 1991-24, was charged with issuing recommendations to the Governor by August 15, 1992, and has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Michigan Task Force on Drug-Exposed Infants be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan Task Force on Drug-Exposed Infants created under Executive Order 1991-24 is abolished.
B. Executive Order 1991- 24 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-19
Michigan Commission on Public Pension and Retiree Health Benefits
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Michigan Commission on Public Pension and Retiree Health Benefits was first created under Executive Order 1999-8 on July 29, 1999, and was charged with completing its work within one year;
WHEREAS, the Michigan Commission on Public Pension and Retiree Health Benefits was recreated under Executive Order 1999-13 on November 16, 1999, and was charged with completing its work within one year;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the first and second Michigan Commission on Public Pension and Retiree Health Benefits;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The first Michigan Commission on Public Pension and Retiree Health Benefits created under Executive Order 1999-8 is abolished.
B. Executive Order 1999-8 is rescinded in its entirety.
C. The second Michigan Commission on Public Pension and Retiree Health Benefits created under Executive Order 1999-13 is abolished.
D. Executive Order 1999-13 is rescinded in its entirety.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-20
Michigan Bureau of State Lottery Advisory Board
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Bureau of State Lottery Advisory Board was created under Executive Order on March 4, 1988 under Executive Order 1988-5, was charged with implementing the recommendations of a Citizens' Task Force to Review the Lottery, and has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Bureau of State Lottery Advisory Board be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order that the Bureau of State Lottery Advisory Board created under Executive Order 1988-5, as amended by Executive Order 1988-5A, is abolished and that Executive Orders 1988-5 and 1988-5A are rescinded in their entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand and four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-21
Long-Term Care Planning Committee
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Long-Term Care Planning Committee was created by executive order on August 16, 1990, was charged with preparing an action plan for implementing a state-wide long-term care continuum of complementary home and community based services, and has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Long-Term Care Planning Committee be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Long-Term Care Planning Committee created under Executive Order 1990-13 is abolished
B. Executive Order 1990-13 is rescinded in its entirety.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-22
Temporary Michigan Biologic Products Commission
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the temporary Michigan Biologic Products Commission was created under Executive Order 1995-25 as a temporary agency pursuant to Section 4 of Article V of the Michigan Constitution of 1963, with a life of no more than two years;
WHEREAS, a new Michigan Biologic Products Commission was created within the Department of Community Health under the Michigan Biologic Products Institute Transfer Act, 1996 PA 522, MCL 333.26331 to 333.26340;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish formally the temporary Michigan Biologic Products Commission;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order that the temporary Michigan Biologic Products Commission created under Executive Order 1995-25 is abolished.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-23
Michigan Solid Waste Importation Task Force
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;
WHEREAS, the first Michigan Solid Waste Importation Task Force was created under Executive Order 1999-3 on May 28, 1999, and was charged with issuing a final report and recommendations by December 1, 1999;
WHEREAS, the Michigan Solid Waste Importation Task Force was recreated under Executive Order 1999-14 on November 24, 1999, and was charged with issuing a final report and recommendations by December 1, 2000;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the Michigan Solid Waste Importation Task Force;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The first Michigan Solid Waste Importation Task Force created within the Department of Environmental Quality under Executive Order 1999-3 is abolished.
B. Executive Order 1999-3 is rescinded in its entirety.
C. The second Michigan Solid Waste Importation Task Force created within the Department of Environmental Quality under Executive Order 1999-14 is abolished.
D. Executive Order 1999-14 is rescinded in its entirety.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-24
Michigan Commission on Genetic Privacy and Progress
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Michigan Commission on Genetic Privacy and Progress was created within the Department of Community Health on September 26, 1997, and was charged with issuing a final report to the Governor and the Legislature by November 15, 1998;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the Michigan Commission on Genetic Privacy and Progress;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Reading Plan for Michigan Commission on Genetic Privacy and Progress created within the Department of Community Health under Executive Order 1997-14 is abolished.
B. Executive Order 1997-14 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-25
Michigan Commission on End of Life Care
Department of Community Health
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Michigan Commission on End of Life Care was created under Executive Order 1999-4, as amended by Executive Order 2000-2, was charged with issuing a final report to the Governor and the Legislature by February 1, 2001, and has completed the work for which it was created;
WHEREAS, it is necessary in the interests of efficient and effective government to abolish the Michigan Commission on End of Life Care;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan Commission on End of Life Care created within the Department of Community Health under Executive Order 1999-4, as amended by Executive Order 2000-2, is abolished.
B. Executive Orders 1999-4 and 2000-2 are rescinded in their entirety.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-27
Michigan Sports Commission
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Michigan Sports Commission was created under Executive Order 1990-11 on June 21, 1990, and has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Michigan Sports Commission be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan Sports Commission created under Executive Order 1990-11 is abolished.
B. Executive Order 1990-11 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-28
Great Lakes Sports Commission
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Great Lakes Sports Commission was created under Executive Order 1987-4 on March 20, 1987, was responsible for the establishment, operation, and promotion of a Great Lakes Sports Training Center at Northern Michigan University, and has completed the work for which it was organized;
WHEREAS, it is in the interests of efficient and effective government that the Great Lakes Sports Commission be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Great Lakes Sports Commission created under Executive Order 1987-4 is abolished.
B. Executive Order 1987-4 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received on April 16, 2004, and read:
EXECUTIVE ORDER
No.2004-29
Michigan Housing Coordinating Council
WHEREAS, Section 1 of Article V of the Michigan Constitution of 1963 vests the executive power of the State of Michigan in the Governor;
WHEREAS, the Michigan Housing Coordinating Council was created under Executive Order 1990-2 on February 22, 1990;
WHEREAS, on May 2, 1991, Executive Order 1990-2 was amended by Executive Order 1990-15;
WHEREAS, Executive Order 1991-15 limited the mission of the Michigan Housing Coordinating Council, altered its membership, and required the Council to complete its work by December 31, 1991;
WHEREAS, the Michigan Housing Coordinating Council has completed the work for which it was created;
WHEREAS, it is in the interests of efficient and effective government that the Michigan Housing Coordinating Council be abolished;
NOW, THEREFORE, I, Jennifer M. Granholm, Governor of the State of Michigan, by virtue of the power and authority vested in me by the Michigan Constitution of 1963 and Michigan law, order the following:
A. The Michigan Housing Coordinating Council created under Executive Order 1990-2, as amended by Executive Order 1991-15 is abolished.
B. Executive Order 1990-2 is rescinded in its entirety.
C. Executive Order 1991-15 is rescinded in its entirety.
This Order is effective upon filing.
[SEAL] Given under my hand and the Great Seal of the State of Michigan this 15th day of April, in the year of our Lord, two thousand four.
Jennifer M. Granholm
Governor
By the Governor:
Terri L. Land
Secretary of State
The Executive Order was referred to the Secretary for record.
The following message from the Governor was received and read:
April 1, 2004
Due to a typographical error in the January 22, 2004 letter filed with your office pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963 and Section 22211 of the Public Health Code, PA 368, MCL 333.22211, the following appointment should read:
Certificate of Need Commission
Ms.Dorothy E. Deremo of 37844 Meadowhill Drive, Northville, Michigan 48167, county of Oakland, appointed to represent nurses, for a term commencing January 22, 2004 and expiring January 1, 2007.
Sincerely,
Jennifer M. Granholm
Governor
The message was referred to the Committee on Government Operations.
The following messages from the Governor were received and read:
March 16, 2004
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following appointment and reappointments to office under Section 22211 of the Public Health Code, 1978 PA 368, MCL 333.22211:
Certificate of Need Commission
Mr.Roger G. Andrzejewski of 5630 Forest Glen Drive, S.E., Ada, Michigan 49301, county of Kent, a Republican, appointed to represent an individual representing a company that is self-insured for health coverage, for a term commencing April 10, 2004 and expiring April 9, 2007.
Mr.Edward B. Goldman of 1944 Boulder, Ann Arbor, Michigan 48104, county of Washtenaw, an Independent, succeeding Richard C. Breon, whose term has expired, representing hospitals, for a term commencing April 10, 2004 and expiring April 9, 2007.
Ms.Norma R. Hagenow of 8103 Hawkcrest Drive, Grand Blanc, Michigan 48439, county of Genesee, a Republican, reappointed to represent hospitals, for a term beginning April 10, 2004 and expiring April 9, 2007.
April 1, 2004
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following appointment to state office under Section 3 of the Older Michiganians Act, 1981 PA 180, MCL 400.583:
Commission on Services to the Aging
Mr.Ramesh E. Verma, a Democrat, of 45725 Jaslyn Lane, Novi, Michigan 48374, county of Oakland, succeeding the late James W. Shelton, representing the general public, for a term commencing April 1, 2004 and expiring July 28, 2006.
April 1, 2004
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following appointments to office under Section 2 of 1969 PA 26, MCL 390.392:
Lake Superior State University Board of Control
Ms.Cindy M. Dingell of 3360 Brookshire, Trenton, Michigan 48183, county of Wayne, succeeding Doris Galvin, whose term has expired, representing the general public, for a term commencing April 1, 2004 and expiring January 27, 2012.
Mr.Willard W. Lajoie of 4441 South Nicolet Road, Sault Ste.Marie, Michigan 49783, county of Chippewa, succeeding Gary Benjamin, whose term has expired, representing the general public, for a term commencing April 1, 2004 and expiring January 27, 2012.
April 1, 2004
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following appointments and reappointment to office under Section 302 of 1975 PA 164, MCL 18.302:
Commission on Spanish-Speaking Affairs
Mr.Enrique Carrillo of 2881 Colonial Trail, Bloomfield Hills, Michigan 48304, county of Oakland, succeeding Manuel Alfonso, who has resigned, representing the general public, for a term commencing April 1, 2004 and expiring December 10, 2004.
Ms.Danette R. Duron-Willner of 50274 Helfer Boulevard, Wixom, Michigan 48393, county of Oakland, succeeding Mariano Pallares, whose term has expired, representing the general public, for a term commencing April 1, 2004 and expiring December 10, 2006.
Ms.Belda P. Garza of 4667 52nd Street, Detroit, Michigan 48210, county of Wayne, succeeding Juanita Sylvia Rogers, whose term has expired, representing the general public, for a term commencing April 1, 2004 and expiring December 10, 2006.
Ms.Teresa Lamb of 607 Central Avenue, Holland, Michigan 49423, county of Ottawa, succeeding Anna Rodriguez, whose term has expired, representing the general public, for a term commencing April 1, 2004 and expiring December 10, 2006.
Mr.José L. Rodriquez Reyna of 21 Holmdene Boulevard N.E., Grand Rapids, Michigan 49503, county of Kent, succeeding Carlos Hildago, whose term has expired, representing the general public, for a term commencing April 1, 2004 and expiring December 10, 2006.
Ms.Frances D. Plets of 43398 Rivergate Drive, Clinton Township, Michigan 48038, county of Macomb, reappointed to represent the general public, for a term expiring December 10, 2006.
April 16, 2004
I respectfully submit to the Senate, pursuant to Section 6 of Article 5 of the Michigan Constitution of 1963, the following appointment and reappointment to state office under Section 3b of the Fire Prevention Code, 1941 PA 207, MCL 29.3b and Executive Order 2003-18, MCL 445.2001:
State Fire Safety Board
Mr.Harold L. Berry of 16834 Ilene, Detroit, Michigan 48221, county of Wayne, succeeding Carleton Smith, who has resigned, representing organized fire departments in the Lower Peninsula, for a term commencing April 16, 2004 and expiring July 15, 2004.
Mr.Richard S. Prestage of 9211 North Union Road, St. Louis, Michigan 48880, county of Gratiot, reappointed to represent the nursing home industry, for a term expiring July 15, 2006.
Sincerely,
Jennifer M. Granholm
Governor
The appointments were referred to the Committee on Government Operations.
The following message from the Governor was received and read:
JUDGES; INCREASE NUMBER OF JUDGESHIPS IN SEVENTEENTH JUDICIAL CIRCUIT INCREASE.
April 7, 2004
Today I have vetoed and return to you Enrolled Senate Bill 788, as provided under Section 33 of Article IV of the Michigan Constitution of 1963. This bill would authorize, with local approval, the creation effective January 1, 2007 of an additional circuit court judgeship in the 17th Judicial Circuit, which includes Kent County.
While the creation of this new judgeship was recommended by the State Court Administrative Office last fall in its biennial review of judicial resources, the Legislature has not yet acted to alleviate insufficient judicial resources in other areas of the state. Given the importance of this issue, I do not intend to support Senate Bill 788 unless legislation addressing the need for additional judicial resources in all areas of this state is on my desk at the same time.
Accordingly, I return Enrolled Senate Bill 788 without signature.
Respectfully,
Jennifer M. Granholm
Governor
This bill was returned from the Governor on April 8, 2004, at 9:58a.m.
The question being on the passage of the bill, the objections of the Governor to the contrary notwithstanding,
Senator Hammerstrom moved that further consideration of the bill be postponed for today.
The motion prevailed.
The following message from the Governor was received and read:
CIRCUIT COURT; ALLOW ADDITIONAL JUDGESHIP IN SIXTEENTH JUDICIAL CIRCUIT
April 7, 2004
Today I have vetoed and return to you Enrolled Senate Bill 829, as provided under Section 33 of Article IV of the Michigan Constitution of 1963. This bill would authorize, with local approval, the creation effective January 1, 2007 of an additional circuit court judgeship in the 16th Judicial Circuit, which includes Macomb County.
While the creation of this new judgeship was recommended by the State Court Administrative Office last fall in its biennial review of judicial resources, the Legislature has not yet acted to alleviate insufficient judicial resources in other areas of the state. Given the importance of this issue, I do not intend to support Senate Bill 829 unless legislation addressing the need for additional judicial resources in all areas of this state is on my desk at the same time.
Accordingly, I return Enrolled Senate Bill 829 without signature.
Respectfully,
Jennifer M. Granholm
Governor
This bill was returned from the Governor on April 8, 2004, at 9:59a.m.
The question being on the passage of the bill, the objections of the Governor to the contrary notwithstanding,
Senator Hammerstrom moved that further consideration of the bill be postponed for today.
The motion prevailed.
The following message from the Governor was received and read:
ECONOMIC DEVELOPMENT; CREATE MANUFACTURING CZAR
April 12, 2004
There you go again.
On January 9th I vetoed House Bill 5306. The legislature has now presented to me Enrolled Senate Bill 841, which is identical to the bill I vetoed. As we have patiently told the legislature, the state of Michigan already has two appointed "manufacturing czars"--David Hollister of the Department of Labor and Economic Growth and Don Jakeway of the Michigan Economic Development Corporation. The legislature should not waste taxpayer dollars repeatedly passing legislation, knowing it will be vetoed, ordering me to do something that I effectively did long ago. This legislation is an expensive, thinly veiled attempt to score partisan political points. I would hope that the legislature would work with this administration to pass bills that achieve real solutions and relief for the citizens who have lost their manufacturing jobs in Michigan.
Please see the previous veto message, attached.
I return Enrolled Senate Bill 841 without signature.
Respectfully,
Jennifer M. Granholm
Governor
This bill was returned from the Governor on April 13, 2004, at 10:12a.m.
The question being on the passage of the bill, the objections of the Governor to the contrary notwithstanding,
Senator Hammerstrom moved that further consideration of the bill be postponed for today.
The motion prevailed.
Messages from the House
Senator Hammerstrom moved that consideration of the following bill be postponed for today:
Senate Bill No.307
The motion prevailed.
Senate Bill No.252, entitled
A bill to amend 1994 PA 451, entitled "Natural resources and environmental protection act," by amending sections 3103, 3112, 3113, 3115, 3118, and 3119 (MCL 324.3103, 324.3112, 324.3113, 324.3115, 324.3118, and 324.3119), section 3118 as amended by 1999 PA 35 and section 3119 as amended by 1999 PA 106, and by adding sections 3120 and 3121.
(For second Conference Report, see Senate Journal No.33, p. 489.)
The House of Representatives has adopted the report of the second Committee of Conference.
Pursuant to a previous order, the bill was referred to the Secretary for enrollment printing and presentation to the Governor on April 1, 2004.
Senate Bill No.560, entitled
A bill to amend 1994 PA 451, entitled "Natural resources and environmental protection act," by amending section 3101 (MCL 324.3101), as amended by 2001 PA 114, and by adding sections 3122, 3123, and 3124.
(For Conference Report, see Senate Journal No.34, p. 559.)
The House of Representatives has adopted the report of the Committee of Conference.
Pursuant to a previous order, the bill was referred to the Secretary for enrollment printing and presentation to the Governor on April 1, 2004.
Senate Bill No.637, entitled
A bill to amend 1998 PA 58, entitled "An act to create a commission for the control of the alcoholic beverage traffic within this state, and to prescribe its powers, duties, and limitations; to provide for powers and duties for certain state departments and agencies; to impose certain taxes for certain purposes; to provide for the control of the alcoholic liquor traffic within this state and to provide for the power to establish state liquor stores; to provide for the care and treatment of alcoholics; to provide for the incorporation of farmer cooperative wineries and the granting of certain rights and privileges to those cooperatives; to provide for the licensing and taxation of activities regulated under this act and the disposition of the money received under this act; to prescribe liability for retail licensees under certain circumstances and to require security for that liability; to provide procedures, defenses, and remedies regarding violations of this act; to provide for the enforcement and to prescribe penalties for violations of this act; to provide for allocation of certain funds for certain purposes; to provide for the confiscation and disposition of property seized under this act; to provide referenda under certain circumstances; and to repeal acts and parts of acts," by amending section 703 (MCL 436.1703), as amended by 1999 PA 53.
The House of Representatives has concurred in the Senate amendments to the House Substitute (H-2).
Pursuant to a previous order, the bill was referred to the Secretary for enrollment printing and presentation to the Governor on April 1, 2004.
Senate Bill No.824, entitled
A bill to amend 1995 PA 24, entitled "An act to promote economic growth and job creation within this state; to create and regulate the Michigan economic growth authority; to prescribe the powers and duties of the authority and of state and local officials; to assess and collect a fee; to approve certain plans and the use of certain funds; and to provide qualifications for and determine eligibility for tax credits and other incentives for authorized businesses and for qualified taxpayers," by amending sections 3 and 8 (MCL 207.803 and 207.808), as amended by 2003 PA 248.
The House of Representatives has concurred in the Senate substitute (S-10) to the House substitute (H-5).
Pursuant to a previous order, the bill was referred to the Secretary for enrollment printing and presentation to the Governor on April 1, 2004.
Senate Bill No.109, entitled
A bill to amend 1975 PA 164, entitled "An act to create a commission on Spanish-speaking affairs, an office of Spanish-speaking affairs, and an interagency council on Spanish-speaking affairs; to prescribe their powers and duties; to provide for appropriations; and to abolish the advisory council for the Spanish-speaking," by amending sections 2 and 4 (MCL 18.302 and 18.304).
The House of Representatives has passed the bill and ordered that the bill be given immediate effect.
The question being on concurring in the committee recommendation to give the bill immediate effect,
The recommendation was concurred in, 2/3 of the members serving voting therefor.
The bill was referred to the Secretary for enrollment printing and presentation to the Governor.
Senate Bill No.653, entitled
A bill to amend 1994 PA 451, entitled "Natural resources and environmental protection act," by amending section 20129a (MCL 324.20129a), as amended by 1999 PA 30.
The House of Representatives has substituted (H-1) the bill.
The House of Representatives has passed the bill as substituted (H-1), ordered that it be given immediate effect and amended the title to read as follows:
A bill to amend 1994 PA 451, entitled "An act to protect the environment and natural resources of the state; to codify, revise, consolidate, and classify laws relating to the environment and natural resources of the state; to regulate the discharge of certain substances into the environment; to regulate the use of certain lands, waters, and other natural resources of the state; to prescribe the powers and duties of certain state and local agencies and officials; to provide for certain charges, fees, and assessments; to provide certain appropriations; to prescribe penalties and provide remedies; to repeal certain parts of this act on a specific date; and to repeal certain acts and parts of acts," by amending section 20129a (MCL 324.20129a), as amended by 1999 PA 30, and by adding section 3122a.
Pursuant to rule 3.202, the bill was laid over one day.
Senate Bill No.727, entitled
A bill to amend 1970 PA 91, entitled "Child custody act of 1970," by amending sections 2 and 7b (MCL 722.22 and 722.27b), section 2 as amended by 2002 PA 9 and section 7b as amended by 1996 PA 19.
The House of Representatives has substituted (H-2) the bill.
The House of Representatives has passed the bill as substituted (H-2), ordered that it be given immediate effect and pursuant to Joint Rule 20, inserted the full title.
Pursuant to rule 3.202, the bill was laid over one day.
Senate Bill No.759, entitled
A bill to amend 1994 PA 451, entitled "Natural resources and environmental protection act," by amending section 80140 (MCL 324.80140), as added by 1995 PA 58.
The House of Representatives has passed the bill, ordered that it be given immediate effect and pursuant to Joint Rule 20, inserted the full title.
The question being on concurring in the committee recommendation to give the bill immediate effect,
The recommendation was concurred in, 2/3 of the members serving voting therefor.
The Senate agreed to the full title.
The bill was referred to the Secretary for enrollment printing and presentation to the Governor.
Senator Hammerstrom moved that consideration of the following bill be postponed for today:
Senate Bill No.350
The motion prevailed.
Senate Bill No.206, entitled
A bill to amend 1978 PA 368, entitled "An act to protect and promote the public health; to codify, revise, consolidate, classify, and add to the laws relating to public health; to provide for the prevention and control of diseases and disabilities; to provide for the classification, administration, regulation, financing, and maintenance of personal, environmental, and other health services and activities; to create or continue, and prescribe the powers and duties of, departments, boards, commissions, councils, committees, task forces, and other agencies; to prescribe the powers and duties of governmental entities and officials; to regulate occupations, facilities, and agencies affecting the public health; to regulate health maintenance organizations and certain third party administrators and insurers; to provide for the imposition of a regulatory fee; to provide for the levy of taxes against certain health facilities or agencies; to promote the efficient and economical delivery of health care services, to provide for the appropriate utilization of health care facilities and services, and to provide for the closure of hospitals or consolidation of hospitals or services; to provide for the collection and use of data and information; to provide for the transfer of property; to provide certain immunity from liability; to regulate and prohibit the sale and offering for sale of drug paraphernalia under certain circumstances; to provide for the implementation of federal law; to provide for penalties and remedies; to provide for sanctions for violations of this act and local ordinances; to provide for an appropriation and supplements; to repeal certain acts and parts of acts; to repeal certain parts of this act; and to repeal certain parts of this act on specific dates," by amending sections 16131 and 16263 (MCL 333.16131 and 333.16263), as amended by 2004 PA 3, and by adding section 16323a and part 168.
Substitute (H-6).
The question being on concurring in the substitute made to the bill by the House,
The substitute was concurred in, a majority of the members serving voting therefor, as follows:
Roll Call No.216 Yeas--37
Allen Clarke Jacobs Sanborn
Barcia Cropsey Jelinek Schauer
Basham Emerson Johnson Scott
Birkholz Garcia Kuipers Sikkema
Bishop George Leland Stamas
Brater Gilbert McManus Switalski
Brown Goschka Olshove Thomas
Cassis Hammerstrom Patterson Toy
Cherry Hardiman Prusi Van Woerkom
Clark-Coleman
Nays--0
Excused--1
Bernero
Not Voting--0
In The Chair: President
The question being on concurring in the committee recommendation to give the bill immediate effect,
The recommendation was concurred in, 2/3 of the members serving voting therefor.
The Senate agreed to the title as amended.
The bill was referred to the Secretary for enrollment printing and presentation to the Governor.
By unanimous consent the Senate proceeded to the order of
General Orders
Senator Hammerstrom 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 Cherry, designated Senator Prusi as Chairperson.
After some time spent therein, the Committee arose; and, the President, Lieutenant Governor Cherry, having resumed the Chair, the Committee reported back to the Senate, favorably and without amendment, the following bills:
House Bill No.5466, entitled
A bill to amend 1998 PA 386, entitled "Estates and protected individuals code," by amending section 5103 (MCL 700.5103), as amended by 2000 PA 54.
House Bill No.5307, entitled
A bill to enact the uniform principal and income act; to prescribe the manner in which receipts and expenditures of trusts and estates are credited and charged between income and principal, and the manner in which income is apportioned among beneficiaries at the beginning and upon the termination of a trust or estate; to make uniform the law with respect to principal and income allocation; and to repeal acts and parts of acts.
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.1051, entitled
A bill to amend 1998 PA 386, entitled "Estates and protected individuals code," by amending sections 1105, 2114, 2301, 2714, 2902, 3715, 3803, 3917, 3918, 3920, 3923, 7303, 7307, 7406, and 7408 (MCL 700.1105, 700.2114, 700.2301, 700.2714, 700.2902, 700.3715, 700.3803, 700.3917, 700.3918, 700.3920, 700.3923, 700.7303, 700.7307, 700.7406, and 700.7408), sections 1105, 2114, 3917, and 7303 as amended by 2000 PA 54, and by adding section 7410.
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.913, entitled
A bill to amend 1972 PA 222, entitled "An act to provide for an official personal identification card; to provide for its form, issuance and use; to regulate the use and disclosure of information obtained from the card; to prescribe the powers and duties of the secretary of state; to prescribe fees; to prescribe certain penalties for violations; and to provide an appropriation for certain purposes," by amending section 5 (MCL 28.295), as amended by 1984 PA 335.
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.912, 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 added by 2002 PA 31.
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.
Resolutions
Senator Hammerstrom moved that consideration of the following resolutions be postponed for today:
Senate Resolution No.175
Senate Resolution No.139
The motion prevailed.
Senate Resolution No.202.
A resolution to amend the Standing Rules of the Senate.
The question being on the adoption of the following committee substitute:
Substitute (S-1).
The substitute was adopted.
The resolution, as substituted, was adopted, a majority of the members serving voting therefore.
Senate Concurrent Resolution No.42.
A concurrent resolution prescribing the legislative schedule.
(For text of resolution, see Senate Journal No.35, p. 592.)
The House of Representatives has adopted the concurrent resolution.
The concurrent resolution was referred to the Secretary for record.
Senator Bernero entered the Senate Chamber.
Introduction and Referral of Bills
Senator Emerson introduced
Senate Bill No.1146, entitled
A bill to amend 1978 PA 368, entitled "Public health code," by amending section 20161 (MCL 333.20161), as amended by 2003 PA 234.
The bill was read a first and second time by title and referred to the Committee on Appropriations.
Senators Johnson, Gilbert, Brown, Hardiman, Jelinek, McManus, Birkholz, Patterson, Cropsey, Sanborn, Sikkema, George, Cassis, Toy, Van Woerkom, Hammerstrom, Goschka, Stamas, Kuipers, Allen, Bishop and Garcia introduced
Senate Bill No.1147, entitled
A bill to amend 1964 PA 286, entitled "An act to provide for the organization, powers, and duties of the state transportation commission and the state transportation department; to provide for the appointment, powers, and duties of the state transportation director; to abolish the office of state highway commissioner and the commissioner's advisory board and to transfer their powers and duties; to provide for penalties and remedies; and to repeal certain acts and parts of acts," by amending section 6a (MCL 247.806a) and by adding section 6b.
The bill was read a first and second time by title and referred to the Committee on Appropriations.
Senators Prusi, Patterson, Leland, Sanborn, Stamas, Thomas, Cropsey, Goschka, Garcia, Hardiman, Jacobs, Bernero, Brater, Emerson, Barcia, Cherry, Basham, McManus and Switalski introduced
Senate Bill No.1148, entitled
A bill to amend 1994 PA 451, entitled "Natural resources and environmental protection act," by amending section 43536a (MCL 324.43536a), as amended by 2003 PA 4.
The bill was read a first and second time by title and referred to the Committee on Natural Resources and Environmental Affairs.
Senators Garcia, Cropsey, Birkholz, Kuipers, Brown, McManus, Stamas, Toy, Sanborn, Hardiman, Schauer, Goschka, Bishop, Switalski, Cherry, Emerson, Prusi, Thomas and George introduced
Senate Bill No.1149, entitled
A bill to commemorate the anniversary of the founding of the branches of the United States armed forces; and to prescribe the duties of certain state agencies and officials.
The bill was read a first and second time by title and referred to the Committee on Senior Citizens and Veterans Affairs.
Senators Hardiman, Kuipers, Barcia, Birkholz, Hammerstrom, Sikkema and Goschka introduced
Senate Bill No.1150, entitled
A bill to amend 1956 PA 218, entitled "The insurance code of 1956," by amending sections 3501, 3515, and 3519 (MCL 500.3501, 500.3515, and 500.3519), section 3501 as added by 2000 PA 252 and sections 3515 and 3519 as amended by 2002 PA 621.
The bill was read a first and second time by title and referred to the Committee on Health Policy.
House Bill No.4322, entitled
A bill to amend 1979 PA 94, entitled "The state school aid act of 1979," by amending section 101 (MCL 388.1701), as amended by 2003 PA 158.
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 Appropriations.
House Bill No.5318, 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 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, critical 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 the title and section 11b (MCL 247.661b), the title as amended by 1997 PA 79 and section 11b as amended by 1992 PA 223.
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 Appropriations.
House Bill No.5319, 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 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, critical 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 the title and section 10 (MCL 247.660), the title as amended by 1997 PA 79 and section 10 as amended by 2003 PA 151.
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 Appropriations.
House Bill No.5349, entitled
A bill to amend 1956 PA 217, entitled "Electrical administrative act," by amending sections 1b and 3k (MCL 338.881b and 338.883k), as added by 1992 PA 130.
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 Economic Development, Small Business and Regulatory Reform.
House Bill No.5432, entitled
A bill to amend 1980 PA 299, entitled "Occupational code," by amending section 411 (MCL 339.411), as amended by 2002 PA 611.
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 Senior Citizens and Veterans Affairs.
House Bill No.5517, entitled
A bill to make, supplement, and adjust appropriations for the departments of attorney general, civil rights, civil service, information technology, management and budget, state, and treasury, the executive office, and the legislative branch for the fiscal year ending September 30, 2005; to provide for the expenditure of these appropriations; to provide for the funding of certain work projects; to provide for the imposition of certain fees; to establish or continue certain funds, programs, and categories; to transfer certain funds; to prescribe certain requirements for bidding on state contracts; to provide for disposition of year-end balances; to prescribe the powers and duties of certain principal executive departments and state agencies, officials, and employees; and to provide for the disposition of fees and other income received by the various principal executive departments and state agencies.
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 Appropriations.
House Bill No.5643, entitled
A bill to amend 1975 PA 228, entitled "Single business tax act," by amending section 77 (MCL 208.77), as amended by 1999 PA 115.
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 Economic Development, Small Business and Regulatory Reform.
House Bill No.5671, entitled
A bill to amend 1909 PA 279, entitled "The home rule city act," by amending section 9 (MCL 117.9), as amended by 1984 PA 352.
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 Local, Urban and State Affairs.
By unanimous consent the Senate returned to the order of
Motions and Communications
The following communications were received:
Office of the Senate Majority Leader
April 12, 2004
Pursuant to Senate Rule 2.104(c), I am requesting that the Senate Transportation Committee hold a hearing on the appointment of Linda Atkinson and Vincent Brennan to the State Transportation Commission, and make a written recommendation to the Government Operations Committee on this appointment.
April 14, 2004
Pursuant to Senate Rule 2.104(c), I am requesting that the Senate Appropriations Committee hold a hearing on the appointment of Russel Gronevelt, Jr. to the Michigan Technological University Board of Control, and make a written recommendation to the Government Operations Committee on this appointment.
Sincerely,
Senator Ken Sikkema
Chairman, Senate Government Operations Committee
The communications were referred to the Secretary for record.
By unanimous consent the Senate proceeded to the order of
Statements
Senator Scott asked and was granted unanimous consent to make a statement and moved that the statement be printed in the Journal.
The motion prevailed.
Senator Scott's statement is as follows:
Welcome back, colleagues, from our Easter break. It's time to take up the insurance bills. I just want to remind you of that because, as you know, just recently a judge was killed in Detroit and the person and persons who were driving this car took the car, drove it to an area in Detroit, torched the car, and then blamed that they had been hijacked. These are the kinds of things that are going on in the inner city, and until we really do something about insurance, we will continue to have suburbanites and others come into the city of Detroit and blame the city of Detroit for this.
So, again, I ask you to please let's take up these bills, so that we can give those in the inner cities, not only those in Detroit, but in some of the other cities around this state, relief on their insurance. Thank you very much, and welcome back everybody.
Committee Reports
The Committee on Finance reported
Senate Bill No.1116, entitled
A bill to amend 1975 PA 228, entitled "Single business tax act," by amending section 9 (MCL 208.9), as amended by 2001 PA 230.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Nancy Cassis
Chairperson
To Report Out:
Yeas: Senators Cassis, Garcia, McManus, Thomas and Brater
Nays: None
The bill was referred to the Committee of the Whole.
COMMITTEE ATTENDANCE REPORT
The Committee on Finance submitted the following:
Meeting held on Wednesday March 31, 2004, at 1:00p.m., Room 110, Farnum Building
Present: Senators Cassis (C), Garcia, McManus, Thomas and Brater
The Committee on Economic Development, Small Business and Regulatory Reform reported
Senate Bill No.869, entitled
A bill to amend 1974 PA 198, entitled "An act to provide for the establishment of plant rehabilitation districts and industrial development districts in local governmental units; to provide for the exemption from certain taxes; to levy and collect a specific tax upon the owners of certain facilities; to impose and provide for the disposition of an administrative fee; to provide for the disposition of the tax; to provide for the obtaining and transferring of an exemption certificate and to prescribe the contents of those certificates; to prescribe the powers and duties of the state tax commission and certain officers of local governmental units; and to provide penalties," by amending section 11 (MCL 207.561), as amended by 2001 PA 157.
With the recommendation that the substitute (S-1) be adopted and that the bill then pass.
The committee further recommends that the bill be given immediate effect.
Alan Sanborn
Chairperson
To Report Out:
Yeas: Senators Sanborn, Allen, Gilbert, Jacobs and Basham
Nays: None
The bill and the substitute recommended by the committee were referred to the Committee of the Whole.
COMMITTEE ATTENDANCE REPORT
The Committee on Economic Development, Small Business and Regulatory Reform submitted the following:
Meeting held on Wednesday, March 31, 2004, at 8:30a.m., Rooms 402 and 403, Capitol Building
Present: Senators Sanborn (C), Allen, Gilbert, Jacobs and Basham
The Committee on Health Policy reported
Senate Bill No.591, entitled
A bill to amend 1939 PA 280, entitled "The social welfare act," (MCL 400.1 to 400.119b) by adding section 109h.
With the recommendation that the substitute (S-1) be adopted and that the bill then pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson, George and Jacobs
Nays: None
The bill and the substitute recommended by the committee were referred to the Committee of the Whole.
The Committee on Health Policy reported
Senate Bill No.1076, entitled
A bill to amend 1974 PA 258, entitled "Mental health code," by amending section 204 (MCL 330.1204), as amended by 1995 PA 290.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson, George and Jacobs
Nays: None
The bill was referred to the Committee of the Whole.
The Committee on Health Policy reported
Senate Bill No.1079, entitled
A bill to amend 1974 PA 258, entitled "Mental health code," by amending section 232a (MCL 330.1232a), as amended by 2002 PA 597.
With the recommendation that the bill pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson, George and Jacobs
Nays: Senator Bernero
The bill was referred to the Committee of the Whole.
The Committee on Health Policy reported
Senate Bill No.979, entitled
A bill to amend 1990 PA 187, entitled "The pupil transportation act," by amending section 53 (MCL 257.1853), as amended by 2002 PA 647.
With the recommendation that the substitute (S-1) be adopted and that the bill then pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson, George, Bernero and Jacobs
Nays: None
The bill and the substitute recommended by the committee were referred to the Committee of the Whole.
The Committee on Health Policy reported
Senate Bill No.981, entitled
A bill to amend 1949 PA 300, entitled "Michigan vehicle code," by amending section 675 (MCL 257.675), as amended by 2002 PA 618.
With the recommendation that the substitute (S-1) be adopted and that the bill then pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson, George, Bernero and Jacobs
Nays: None
The bill and the substitute recommended by the committee were referred to the Committee of the Whole.
The Committee on Health Policy reported
Senate Bill No.982, entitled
A bill to amend 1966 PA 298, entitled "An act to establish and provide a board of civil service commissioners for sheriffs' departments in certain counties; to provide a civil service system based upon examination and investigation as to merit, efficiency and fitness for appointment, employment and promotion of all officers and men or women appointed in the departments; to regulate the transfer, reinstatement, suspension and discharge of said officers; to provide for referendums; and to prescribe penalties and provide remedies," by amending section 10 (MCL 51.360).
With the recommendation that the substitute (S-1) be adopted and that the bill then pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson, George, Bernero and Jacobs
Nays: None
The bill and the substitute recommended by the committee were referred to the Committee of the Whole.
The Committee on Health Policy reported
Senate Bill No.985, entitled
A bill to amend 1935 PA 1978, entitled "An act to establish and provide a board of civil service commissioners in cities, villages, and municipalities having full-time paid members in the fire or police departments, or both; to provide a civil service system based upon examination and investigation as to merit, efficiency, and fitness for appointment, employment, and promotion of all full-time paid members appointed in the fire and police departments and respective cities, villages, and municipalities; to regulate the transfer, reinstatement, suspension, and discharge of officers, fire fighters, and police officers; to prescribe penalties and provide remedies; and to repeal acts and parts of acts," by amending section 10 (MCL 38.510), as amended by 1986 PA 155.
With the recommendation that the substitute (S-1) be adopted and that the bill then pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson, George, Bernero and Jacobs
Nays: None
The bill and the substitute recommended by the committee were referred to the Committee of the Whole.
The Committee on Health Policy reported
Senate Bill No.987, entitled
A bill to amend 1974 PA 369, entitled "An act to regulate the business of conducting a driver training school; to require licenses in relation thereto; to prescribe certain fees; to prescribe the powers and duties of certain persons and state departments; and to prescribe remedies and penalties," by amending section 5 (MCL 256.605), as amended by 2000 PA 285.
With the recommendation that the substitute (S-1) be adopted and that the bill then pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson, George, Bernero and Jacobs
Nays: None
The bill and the substitute recommended by the committee were referred to the Committee of the Whole.
The Committee on Health Policy reported
Senate Bill No.988, entitled
A bill to amend 1980 PA 299, entitled "Occupational code," by amending sections 805a, 806b, 810, 811, and 812 (MCL 339.805a, 339.806b, 339.810, 339.811, and 339.812), sections 805a, 810, 811, and 812 as amended and section 806b as added by 1995 PA 217.
With the recommendation that the substitute (S-1) be adopted and that the bill then pass.
The committee further recommends that the bill be given immediate effect.
Beverly S. Hammerstrom
Chairperson
To Report Out:
Yeas: Senators Hammerstrom, Patterson and George
Nays: Senators Bernero and Jacobs
The bill and the substitute recommended by the committee were referred to the Committee of the Whole.
COMMITTEE ATTENDANCE REPORT
The Committee on Health Policy submitted the following:
Meeting held on Wednesday, March 31, 2004, at 1:00p.m., Rooms 402 and 403, Capitol Building
Present: Senators Hammerstrom (C), Patterson, George, Bernero and Jacobs
COMMITTEE ATTENDANCE REPORT
The Conference Committee on NPDES Permit Fees (SB 252) submitted the following:
Meeting held on Tuesday, March 30, 2004, at 8:40a.m., Senate Appropriations Room, 3rd Floor, Capitol Building
Present: Senators McManus (C), Birkholz and Brater
COMMITTEE ATTENDANCE REPORT
The Conference Committee on Groundwater Discharge Permit Fees (SB 560) submitted the following:
Meeting held on Tuesday, March 30, 2004, at 6:02p.m., Rooms 402 and 403, Capitol Building
Present: Senators McManus (C), Birkholz and Brater
COMMITTEE ATTENDANCE REPORT
The Subcommittee on Family Independence Agency submitted the following:
Meeting held on Thursday, April 1, 2004, at 8:30a.m., Room 210, Farnum Building
Present: Senators Hardiman (C), George and Scott
COMMITTEE ATTENDANCE REPORT
The Subcommittee on Capital Outlay submitted the following:
Meeting held on Thursday, April 1, 2004, at 8:45a.m., House Appropriations Room, 3rd Floor, Capitol Building
Present: Senators Johnson (C), George, Cropsey, Goschka, Prusi, Clarke and Cherry
Excused: Senator Hardiman
Scheduled Meetings
Agriculture, Forestry and Tourism - Thursday, April 22, 8:30a.m., Room 110, Farnum Building (373-1635)
Appropriations -
Subcommittees -
Agriculture - Thursdays, April 22 (CANCELED), April 29, May 6, May 13 and May 20, 1:00p.m., Senate Appropriations Room, 3rd Floor, Capitol Building (373-5932)
Commerce, Labor and Economic Development - Wednesdays, April 28, May 5, May 12 and May 19, 3:00p.m., Senate Appropriations Room, 3rd Floor, Capitol Building (373-2420)
Family Independence Agency - Thursday, April 22, 8:30a.m., Room 210, Farnum Building (373-1801)
General Government - Tuesdays, April 27, May 4, May 11 and May 18, 2:30p.m., Senate Appropriations Room, 3rd Floor, Capitol Building (373-2420)
Higher Education - Wednesday, April 28, 8:30a.m., Senate Appropriations Room, 3rd Floor, Capitol Building (373-1760)
History, Arts, and Libraries - Thursdays, April 22, April 29, May 6 and May 13, 11:00a.m. or later immediately following session, Senate Appropriations Room, 3rd Floor, Capitol Building (373-0793)
Judiciary and Corrections - Tuesday, April 27, 1:30p.m., Room 210, Farnum Building (373-3760)
State Police and Military Affairs - Tuesdays, April 27, May 4 and May 11, 3:00p.m., Room 405, Capitol Building (373-5932)
State Police and Military Affairs and House State Police/Military and Veterans Affairs - Thursdays, April 22 and April 29, 8:30a.m., Senate Hearing Room, Ground Floor, Boji Tower (373-5932)
Transportation Department - Tuesdays, April 27, May 4, May 11 and May 18, 1:00p.m., Senate Appropriations Room, 3rd Floor, Capitol Building (373-2523)
Banking and Financial Institutions - Thursday, April 22, 12:00 noon, Room 100, Farnum Building (373-2417)
Commerce and Labor - Thursday, April 22, 12:30p.m., Room 810, Farnum Building (373-2413)
Education - Thursday, April 22, 2:00p.m., Room 210, Farnum Building (373-6920)
Health Policy - Wednesday, April 21, 1:00p.m., Rooms 402 and 403, Capitol Building (373-3543)
Local, Urban and State Affairs - Thursday, April 22, 1:00p.m., Room 110, Farnum Building (373-1707)
Technology and Energy - Wednesday, April 21, 3:00p.m., Room 210, Farnum Building (373-7350)
Transportation - Tuesday, May 11, 1:00p.m., Room 110, Farnum Building (373-7708)
Senator Hammerstrom moved that the Senate adjourn.
The motion prevailed, the time being 10:56a.m.
The President, Lieutenant Governor Cherry, declared the Senate adjourned until Wednesday, April 21, 2004, at 10:00a.m.
CAROL MOREY VIVENTI
Secretary of the Senate