No. 1

STATE OF MICHIGAN

Journal of the Senate

97th Legislature

REGULAR SESSION OF 2013

Senate Chamber, Lansing, Wednesday, January 9, 2013.

12:00 noon.

In conformity with the requirements of the Constitution of the state of Michigan, the Senators of the 97th Legislature of the state of Michigan assembled in the Senate Chamber in the Capitol at Lansing this day (being the second Wednesday of January 2013), at twelve o’clock noon, and were called to order by the President, Lieutenant Governor Brian N. Calley.

The roll was called by the Secretary of the Senate, who announced that a quorum was present.

District Name District Name

1st Coleman A. Young II 20th Tonya Schuitmaker

 2nd Bertram C. Johnson—excused 21st John M. Proos

 3rd Morris W. Hood III 22nd Joseph R. Hune

 4th Virgil K. Smith 23rd Gretchen Whitmer

 5th Tupac A. Hunter—excused 24th Rick Jones

 6th Glenn S. Anderson 25th Phillip J. Pavlov

 7th Patrick J. Colbeck 26th David B. Robertson

 8th Hoon-Yung Hopgood 27th Vacant

 9th Steven M. Bieda 28th Mark C. Jansen

10th Tory Rocca 29th David S. Hildenbrand

11th Jack M. Brandenburg—excused 30th Arlan B. Meekhof—excused

12th James A. Marleau—excused 31st Michael Green

13th John G. Pappageorge 32nd Roger Kahn, M.D.

14th Vincent Gregory 33rd Judith K. Emmons

15th Michael W. Kowall 34th Goeffrey M. Hansen—excused

16th Bruce E. Caswell 35th Darwin L. Booher

17th Randy Richardville 36th John R. Moolenaar

18th Rebekah L. Warren 37th Howard C. Walker

19th Michael L. Nofs—excused 38th Thomas A. Casperson—excused

Reverend Kurt Lambart of St. Matthew Lutheran Church of Westland offered the following invocation:

Lord God, Heavenly Father, we thank and praise You that You have blessed us in this great land. Lord, I thank You for every Senator whom You have gathered here today. I pray, Lord, that You will bless him or her with a heart and a mind of wisdom, Lord, that they govern to the best of their ability; that they show true humility, Lord, and are considerate of all men. I pray, Father, that You would give them Your guidance, Your counsel, and Your wisdom as they seek to govern in a way that glorifies You and does not seek the approval of man.

In Jesus’ name we pray. Amen.

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

Motions and Communications

Certified List of Representatives

The following communication was received and read:

Department of State

November 30, 2012

Enclosed, please find a certified listing of the candidates elected to the office of State Representative at the November 6, 2012 general election. A copy of the official returns certified for the election is also provided for your reference.

Please do not hesitate to contact this office if we can be of any further assistance.

Sincerely,

Christopher M. Thomas

Director of Elections

United States of America

THE STATE OF MICHIGAN

DEPARTMENT OF STATE

I, Ruth Johnson, Secretary of State and Custodian of the Great Seal of the State of Michigan, certify that the persons named on the attached listing were duly elected at the November 6, 2012 General Election to the Office of State Representative for a term commencing on January 1, 2013 and ending on January 1, 2015, as shown by the official returns certified for the election and placed on file in this office.

In witness whereof, I have hereto attached my signature [SEAL] and the Great Seal of the State of Michigan, at Lansing,

on November 30, 2012.

Ruth Johnson

Secretary of State

Members-Elect of the House of Representatives

District Party Name Address

1 Dem Brian R. Banks P.O. Box 15644, Detroit 48215

2 Dem Alberta Tinsley Talabi 2229 Pennsylvania Street, Detroit 48214

3 Dem John Olumba 18410 Wexford Street, Detroit 48234

4 Dem Rose Mary C. Robinson 4221 Avery, Detroit, 48208

5 Dem Fred Durhal, Jr. 5085 Underwood Street, Detroit 48204

6 Dem Rashida Tlaib 9129 Rathbone, Detroit 48209

7 Dem Thomas F. Stallworth III 18684 Whitcomb Street, Detroit 48235

8 Dem David E. Nathan 14351 Woodmont, Detroit 48227

9 Dem Harvey Santana 5700 Brace Street, Detroit 48228

10 Dem Phil Cavanagh 12126 Centralia, Redford Township 48239

11 Dem David Knezek 6641 Evangeline, Dearborn Heights 48127

12 Dem Douglas A. Geiss 24645 Muirfield Drive, Taylor 48180

13 Dem Andrew J. Kandrevas 13400 Dix Toledo Road, Southgate 48195

14 Dem Paul Clemente 2235 Fort Park Boulevard, Lincoln Park 48146

15 Dem George T. Darany 17835 Oakwood Boulevard, Dearborn 48124

16 Dem Robert L. Kosowski 450 N. Bryar, Westland 48185

17 Dem Bill LaVoy 725 Saint Anne Lane, Monroe 48162

18 Dem Sarah Roberts 22440 Lakeland Street, Saint Clair Shores 48081

19 Rep John J. Walsh 35041 Pembroke Avenue, Livonia 48152

20 Rep Kurt Heise 9054 Muirland Drive, Plymouth 48170

21 Dem Dian Slavens 6000 Hidden Court, Canton 48187

22 Dem Harold L. Haugh 19464 Candlelight Street, Roseville 48066

23 Rep Pat Somerville P.O. Box 681, New Boston 48164

24 Rep Anthony G. Forlini 39273 Chart Street, Harrison Township 48045

25 Dem Henry Yanez 14052 Bery, Sterling Heights 48312

26 Dem Jim Townsend P.O. Box 213, Royal Oak 48068

27 Dem Ellen Cogen Lipton 26330 Hendric Boulevard, Huntington Woods 48070

28 Dem Jon M. Switalski 31705 Forest Lane, Warren 48093

29 Dem Tim Greimel P.O. Box 431071, Pontiac 48343

30 Rep Jeff Farrington 8830 Summers Court, Utica 48317

31 Dem Marilyn Lane 16558 Woodlane, Fraser 48026

32 Rep Andrea M. LaFontaine P.O. Box 6, Memphis 48041

33 Rep Ken Goike 22440 32 Mile Road, Ray Township 48096

34 Dem Woodrow Stanley 2211 Brownell Boulevard, Flint 48504

35 Dem Rudy Hobbs 23795 Riverview, Southfield 48034

36 Rep Pete Lund 6881 Muirfield Drive, Shelby Township 48316

37 Dem Vicki Barnett 29271 Glencastle Court, Farmington Hills 48336

38 Rep Hugh D. Crawford P.O. Box 11, Novi 48376

39 Rep Klint Kesto 4050 Vanstone Drive, Commerce Township 48382

40 Rep Michael D. McCready 1011 S. Adams Road, Birmingham 48009

41 Rep Martin Howrylak 3035 Newport Court, Troy 48084

42 Rep Bill Rogers 4878 Pine Eagles Court, Brighton 48116

43 Rep Gail Haines 2384 Lake Angelus Lane, Lake Angelus 48326

44 Rep Eileen Kowall 2333 Cumberland Drive, White Lake 48383

45 Rep Tom McMillin 1261 Oakwood Court, Rochester Hills 48307

46 Rep Bradford C. Jacobsen P.O. Box 250, Oxford 48371

47 Rep Cindy Denby 9787 Amanda Drive, Fowlerville 48836

48 Dem Pam Faris 4116 Orme Circle, Clio 48420

49 Dem Jim Ananich 932 Maxine Street, Flint 48503

50 Dem Charles Smiley 2253 McLaren Street, Burton 48529

51 Rep Joseph Graves 16316 Knobhill Drive, Linden 48451

52 Dem Gretchen Driskell 320 N. Ann Arbor Street, Saline 48176

53 Dem Jeff Irwin 2542 Bellwood Avenue, Ann Arbor 48104

54 Dem David Rutledge 8585 Durham Court, Ypsilanti 48198

55 Dem Adam Zemke P.O. Box 8147, Ann Arbor 48107

56 Rep Dale W. Zorn P.O. Box 2, Ida 48140

57 Rep Nancy E. Jenkins 9417 West Carleton Road, Clayton 49235

58 Rep Kenneth L. Kurtz 233 West Pearl Street, Coldwater 49036

59 Rep Matt Lori 14941 Roberts Shores Drive, Constantine 49042

60 Dem Sean McCann P.O. Box 50811, Kalamazoo 49005

61 Rep Margaret E. O’Brien 1625 Bellaire Avenue, Portage 49024

62 Dem Kate Segal 108 Pinehurst Lane, Battle Creek 49015

63 Rep Jase Bolger P.O. Box 638, Marshall 49068

64 Rep Earl Poleski 5354 Reynolds Road, Jackson 49201

65 Rep Mike Shirkey 11757 Sutfin Road, Clark Lake 49234

66 Rep Aric Nesbitt P.O. Box 400, Lawton 49065

67 Dem Tom Cochran 418 Coppersmith, Mason 48854

68 Dem Andy Schor 1800 Shubel Avenue, Lansing 48910

69 Dem Sam Singh P.O. Box 791, East Lansing 48826

70 Rep Rick Outman 6481 N. Miles Road, Six Lakes 48886

71 Rep Theresa Abed 605 Schoolcraft, Grand Ledge 48837

72 Rep Ken Yonker 2202 100th Street, S.E., Caledonia 49316

73 Rep Peter MacGregor 8209 Vista Royal Lane, N.E., Rockford 49341

74 Rep Rob VerHeulen 4167 Imperial Drive, N.W., Walker 49534

75 Dem Brandon Dillon 1455 Ball, N.E., Grand Rapids 49505

76 Dem Winnie Brinks 2060 Osceola Drive, S.E., Grand Rapids 49506

77 Rep Thomas B. Hooker 1739 108th Street, Byron Center 49315

78 Rep Dave Pagel 3221 E. Shawnee Road, Berrien Springs 49103

79 Rep Al Pscholka 5810 Longhorn Trail, Stevensville 49127

80 Rep Bob Genetski P.O. Box 475, Saugatuck 49453

81 Rep Dan Lauwers 12401 Speaker Road, Brockway 48097

82 Rep Kevin Daley 3387 Daley Road, Lum 48412

83 Rep Paul Muxlow P.O. Box 70, Brown City 48416

84 Dem Terry L. Brown 107 Clara Street, Pigeon 48755

85 Rep Ben Glardon P.O. Box 1746, Owosso 48867

86 Rep Lisa Posthumus Lyons 7815 Alden Nash Avenue, S.E., Alto 49302

87 Rep Mike Callton P.O. Box 676, Nashville 49073

88 Rep Roger Victory 5214 22nd Avenue, Hudsonville 49426

89 Rep Amanda Price 3975 Lakeridge Drive, Holland 49424

90 Rep Joe Haveman 151 Sorrento Drive, Holland 49423

91 Dem Collene Lamonte P.O. Box 6, Montague 49437

92 Dem Marcia Hovey-Wright 452 W. Webster Avenue, Muskegon 49440

93 Rep Tom Leonard 14840 Robinwood Drive, Lansing 48906

94 Rep Tim Kelly 25 Benton Road, Saginaw 48602

95 Dem Stacy Erwin Oakes P.O. Box 1584, Saginaw 48605

96 Dem Charles M. Brunner 208 Murphy Street, Bay City 48706

97 Rep Joel Johnson P.O. Box 280, Clare 48617

98 Rep Jim Stamas P.O. Box 592, Midland 48640

99 Rep Kevin Cotter 2767 Eland Court, Mount Pleasant 48858

100 Rep Jon Bumstead 2186 East 72nd Street, Newaygo 49337

101 Rep Ray A. Franz P.O. Box 25, Onekama 49675

102 Rep Philip N. Potvin P.O. Box 609, Cadillac 49601

103 Rep Bruce R. Rendon P.O. Box 809, Lake City 49651

104 Rep Wayne A. Schmidt P.O. Box 25, Traverse City 49685

105 Rep Greg MacMaster 5966 Beaver Creek Trail, Kewadin 49648

106 Rep Peter Pettalia 11617 Bell Bay Road, Presque Isle 49777

107 Rep Frank Foster 1540 Bear Creek Lane, Apartment L, Petoskey 49770

108 Rep Ed McBroom N873 Thaler Drive, Vulcan 49892

109 Dem John Kivela P.O. Box 224, Marquette 49855

110 Dem Scott Dianda P.O. Box 81, Calumet 49913

The following communications were received and read:

Office of the Auditor General

January 3, 2013

Enclosed is a copy of the following audit report:

Performance audit of Durable Medical Equipment, Prosthetics, Orthotics, and Supplies, Department of Community Health.

January 3, 2013

Enclosed is a copy of the following audit report:

Performance audit of the Maintenance Services Section, Michigan Department of Transportation.

Sincerely,

Thomas H. McTavish, C.P.A.

Auditor General

The audit reports were referred to the Committee on Government Operations.

The following communication was received:

Department of State

December 20, 2012

In accordance with Public Act 300 of 1949, Section 257.810b (7), you will find attached the TACF report for the Department of State for the period October 1, 2011 through September 30, 2012.

Deposits and charges in the TACF during this time period were $101,216,838. Data used in the preparation of this report was obtained through the MAIN-MIDB database.

Feel free to contact me with any questions or concerns.

Sincerely,

Rose Jarois, Director

Department Services Administration

The communication was referred to the Secretary for record.

Senator Pavlov moved that Senators Casperson, Hansen, Marleau, Meekhof, Nofs and Brandenburg be excused from today’s session.

The motion prevailed.

Senator Pavlov moved that rule 3.902 be suspended to allow the guests of Senator Richardville admittance to the Senate floor.

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

Senator Hopgood moved that Senators Hunter and Johnson be excused from today’s session.

The motion prevailed.

Messages from the Governor

The following messages from the Governor were received and read:

December 20, 2012

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

Vice Chair - Education Achievement Authority Executive Committee

Carol Goss of 8162 E. Jefferson, #9B, Detroit, Michigan 48214, county of Wayne, is appointed for a term expiring at the pleasure of the Governor. The vice chair shall serve as acting chair in the absence of the chair.

December 20, 2012

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

Michigan Film Commissioner

Margaret A. O’Riley of 4072 Split Rail Lane, Fenton, Michigan 48430, county of Genesee, succeeding herself, is reappointed for a term commencing January 1, 2013 and expiring December 31, 2014.

December 28, 2012

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

Michigan Commission of Agriculture and Rural Development

Fred H. Walcott of 10692 White Birch Road, Allendale, Michigan 49401, county of Ottawa, representing Republicans, succeeding Velmar Green, commencing January 1, 2013, and expiring December 31, 2016.

December 28, 2012

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

Michigan Asparagus Marketing Advisory Board

Kyle R. Weber of 8110 North Branch Road, Watervliet, Michigan 49098, county of Berrien, representing growers-at-large, succeeding Rodney Winkel, is appointed for a term expiring November 13, 2015.

Dwight A. Fuehring of 5673 W. Taylor Road, Mears, Michigan 49436, county of Oceana, representing Northern-Central Michigan growers, succeeding Eugene Kokx, is appointed for a term expiring November 13, 2015.

December 28, 2012

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

Central Michigan University Board of Control

William H. Weideman of 6013 Londonberrie Court, Midland, Michigan 48640, county of Midland, succeeding Sam Kottamasu, is appointed for a term commencing January 1, 2013 and expiring December 31, 2020.

December 28, 2012

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

Michigan Electronic Recording Commission

Bambi L. Somerlott of 4333 Dawn Drive, Hillsdale, Michigan 49242, county of Hillsdale, representing county registers of deeds, succeeding herself, is reappointed for a term expiring January 1, 2016.

Christian E. Meyer of 1410 Pontiac Road, S.E., Grand Rapids, Michigan 49506, county of Kent, representing attorneys licensed to practice law in the state and whose practice emphasizes real estate property matters, succeeding himself, is reappointed for a term expiring January 1, 2016.

December 28, 2012

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

Governor’s Traffic Safety Advisory Commission

Matthew M. Saxton of 9647 Bellevue Road, Battle Creek, Michigan 49068, county of Calhoun, representing local units of government, succeeding Allen Byam, is appointed for a term expiring May 27, 2013.

Jennifer A. Shea of 1637 West Troy Street, Ferndale, Michigan 48220, county of Oakland, representing the Governor’s Office, succeeding Kevin McNeilly, is appointed for a term expiring at the pleasure of the Governor.

December 28, 2012

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

Michigan Natural Resources Commission

Timothy L. Nichols of 111 Birchwood Lane, Cadillac, Michigan 49601, county of Wexford, succeeding himself, is reappointed for a term expiring December 31, 2016.

Louise S. Klarr of 1530 N. Cranbrook Road, Bloomfield, Michigan 48301, county of Oakland, succeeding Frank C. Wheatlake, is appointed for a term expiring December 31, 2016.

December 28, 2012

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

State Police Retirement Board

Bernard Kent of 26840 Charles Lane, Franklin, Michigan 48025, county of Oakland, representing the general public having experience in insurance, actuarial or institutional investment fields, succeeding Sally B. Corbin, is appointed for a term expiring December 31, 2015.

Mitchell Stevens of 1574 Honeydew Lane, Gaylord, Michigan 48735, county of Otsego, representing officer members of the retirement system having the rank of sergeant or below, succeeding Richard M. Hale, is appointed for a term expiring December 31, 2015.

December 28, 2012

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

Michigan Strategic Fund Board of Directors

James C. DeNooyer of 1325 White Oak Drive, Kalamazoo, Michigan 49008, county of Kalamazoo, nominee of the Speaker of the House, succeeding James G. Petcoff, is appointed for a term expiring December 31, 2016.

Ron J. Boji of 5334 Trillium Court, Orchard Lake, Michigan 48323, county of Oakland, nominee of the Senate Majority Leader, succeeding Paul Hodges, is appointed for a term expiring December 31, 2016.

December 28, 2012

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

Talent Investment Board

Olga Guerra Dazzo of 5791 Westminster Way, East Lansing, Michigan 48823, county of Ingham, representing individuals and organizations that have experience with respect to youth activities, succeeding David Hollister, is appointed for a term expiring at the pleasure of the Governor.

December 28, 2012

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

Michigan State Transportation Commission

Jerrold M. Jung of 963 Lake Park Drive, Birmingham, Michigan 48009, county of Oakland, succeeding himself, is reappointed for a term expiring December 21, 2015.

Angelynn A. Afendoulis of 2181 Cascade Lakes Circle, S.E., Grand Rapids, Michigan 49546, county of Kent, succeeding Linda Miller Atkinson, is appointed for a term expiring December 21, 2015.

January 2, 2013

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

Michigan Statewide Independent Living Council

Robin L. Bennett of 2105 N. Sheldon Street, Canton, Michigan 48187, county of Wayne, representing individuals with disabilities, succeeding Renee Louvierre-Mitchell, is appointed for a term expiring December 31, 2014.

Debra A. Self of 519 Georgetown Parkway, Fenton, Michigan 48430, county of Kent, representing disability advocates, succeeding Tom Masseau, is appointed for a term expiring December 31, 2013.

Sara Grivetti of 3939 E. Old Pine Trail, Midland, Michigan 48642, county of Midland, representing individuals with disabilities, succeeding Norma Bauer, is appointed for a term expiring December 31, 2014.

Miranda Grunwell of 704 Idaho Avenue, Portage, Michigan 49024, county of Kalamazoo, representing disability advocates, succeeding herself, is reappointed for a term expiring December 31, 2015.

Mykel Boyd of 35720 Dan Street, Brownstown, Michigan 48173, county of Wayne, representing directors of centers for independent living within the state, succeeding herself, is reappointed for a term expiring December 31, 2015.

Steven E. Ovalle of 427 5th Street, Traverse City, Michigan 49684, county of Grand Traverse, representing organizations that provide services for individuals with disabilities, succeeding Merrill Friedman, is appointed for a term expiring December 31, 2015.

Lisa Cook-Gordon of 225 W. Burns Line Road, Melvin, Michigan 48454, county of Sanilac, representing disability advocates, succeeding Harry Smith, is appointed for a term expiring December 31, 2015.

Dawn A. Reamer of 23275 Merriman Road, New Boston, Michigan 48164, county of Wayne, representing parents or guardians of individuals with disabilities, succeeding Patricia Hanley, is appointed for a term expiring December 31, 2015.

Sincerely,

Rick Snyder

Governor

The appointments were referred to the Committee on Government Operations.

Senator Pavlov moved that rule 3.901 be suspended to allow photographs to be taken from the Senate floor.

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

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

The motion prevailed.

Senator Richardville’s statement is as follows:

Colleagues, it is with much appreciation and gratitude that I’m asking you to join me to pay tribute to the exceptional work of Canda Flores, as she’s helped most of us with our benefits and others things, and some of us struggle with that kind of stuff. I look out and I see some of you whom I know struggle with it—that she makes look so easy. She’s departing the Michigan State Senate to take a position with the Department of Human Services. I’m kind of tired of the Governor stealing all our good people.

For more than five years, Canda has served the Michigan Senate as a human resources specialist in the Finance Office. With her this morning are Tom Warner, manager of the Finance Office, and her co-workers, Nikki, Terry, Diane, Tom, Celene, and Shelli. Canda has helped the Finance Office maintain a very high level of efficiency in the areas of payroll—even the cut that we got this term—and benefits. In her role, she took great pride in assisting Senate employees with their payroll and benefits; always patient and quick to respond whenever someone had a question, myself included.

Canda enjoys spending her free time with family and friends. She and her husband enjoy cooking together and entertaining. She spends much of her summer days boating and enjoying the outdoors.

I’m sincere especially about this part: Her professionalism has contributed a great deal to the efficiency of this institution and for the people of this great state. So, on behalf of the lawmakers, staff, and all who have worked with Canda, I offer her congratulations as she moves on to this next chapter in her career and much gratitude for her valued contributions to the Michigan State Senate. We wish her much continued success.

By unanimous consent the Senate proceeded to the order of

Resolutions

Senator Pavlov moved that rule 3.204 be suspended to permit immediate consideration of the following resolutions:

Senate Resolution No. 1

Senate Resolution No. 2

Senate Concurrent Resolution No. 1

Senate Concurrent Resolution No. 2

Senate Concurrent Resolution No. 3

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

Senator Pavlov offered the following resolution:

Senate Resolution No. 1.

A resolution notifying the Governor and the House of Representatives that the Senate is ready to proceed with the business of the session.

Resolved by the Senate, That the Secretary of the Senate inform the Governor and the House of Representatives that a quorum of the Senate is present and that the Senate is ready to proceed with the business of the session.

The question being on the adoption of the resolution,

The resolution was adopted.

Senator Pavlov offered the following resolution:

Senate Resolution No. 2.

A resolution for the adoption of temporary Standing Rules of the Senate.

Resolved by the Senate, That the Standing Rules of the Senate in effect on December 27, 2012, be hereby adopted as the temporary Standing Rules of the Senate

The question being on the adoption of the resolution,

The resolution was adopted, a majority of the members serving voting therefor.

Senator Pavlov offered the following concurrent resolution:

Senate Concurrent Resolution No. 1.

A concurrent resolution granting authority for adjournment for more than 2 days.

Resolved by the Senate (the House of Representatives concurring), That each house hereby grants unto the other permission to adjourn for not more than 15 intervening calendar days at such times as each house shall determine at any time during the 2013 and 2014 regular sessions.

The question being on the adoption of the concurrent resolution,

The concurrent resolution was adopted.

Senator Pavlov offered the following concurrent resolution:

Senate Concurrent Resolution No. 2.

A concurrent resolution prescribing the Joint Convention Rules for the Legislature.

Resolved by the Senate (the House of Representatives concurring), That the following be and are hereby adopted as the Joint Convention Rules of the Senate and House of Representatives:

JOINT CONVENTION RULES OF THE

SENATE AND HOUSE OF REPRESENTATIVES

Held in Hall of House.

Rule 1. Joint conventions shall be held in the Hall of the House of Representatives, or such other location as may be agreed to by the Speaker of the House of Representatives and the Majority Leader of the Senate. The President of the Senate or, in the absence of the President of the Senate, the Speaker of the House shall preside. Before the two houses shall meet in joint convention, a concurrent resolution shall be introduced in one house setting forth the date and hour at which the joint convention shall meet, which, if adopted, shall be transmitted to the other house for concurrence.

Secretaries-Journals.

Rule 2. The Secretary of the Senate and Clerk of the House of Representatives shall be the secretaries of the joint convention. The proceedings of the joint convention shall be published with the Journals of the House, and the final result, as announced by the President on the return of the Senate to its chamber, shall be entered on the Journals of the Senate.

Rules of House to Govern.

Rule 3. The rules of the House of Representatives, so far as the same may be applicable, shall govern the proceedings in joint convention.

President pro tempore of Convention.

Rule 4. Whenever the Speaker of the House presides, he or she shall be entitled to vote on all occasions, and in case of a tie, the question shall be declared lost.

Power to Compel Attendance.

Rule 5. Joint conventions shall have the power to compel the attendance of absent members in the mode and under the penalties prescribed in the rules of the house to which such members respectively belong, and for that purpose the Sergeant at Arms of each house shall attend.

May Adjourn from Time to Time.

Rule 6. Joint conventions may adjourn from time to time, as may be found necessary, and it shall be the duty of the House of Representatives to prepare to receive the Senate, and of the Senate to proceed to the joint convention, at the time fixed by law or resolution, or to which the joint convention may have adjourned.

The question being on the adoption of the concurrent resolution,

The concurrent resolution was adopted, a majority of the members serving voting therefor.

Senator Pavlov offered the following concurrent resolution:

Senate Concurrent Resolution No. 3.

A concurrent resolution providing for a joint convention of the Senate and House of Representatives.

Resolved by the Senate (the House of Representatives concurring), That the Senate and House of Representatives meet in joint convention in the Hall of the House of Representatives, Wednesday, January 16, 2013, at 6:30 p.m. to receive the message of Governor Rick Snyder.

The question being on the adoption of the concurrent resolution,

The concurrent resolution was adopted.

By unanimous consent the Senate returned to the order of

Messages from the House

The following message was received and read:

January 9, 2013

By direction of the House of Representatives, I hereby notify you that a quorum of the House of Representatives has convened pursuant to the requirements of the Constitution and is ready to proceed with the business of the session.

Very respectfully,

Gary L. Randall, Clerk

House of Representatives

By unanimous consent the Senate returned to the order of

Motions and Communications

Senator Pavlov moved that when the Senate adjourns today, it stand adjourned until Wednesday, January 16, at 6:00 p.m.

The motion prevailed.

Senator Pavlov moved that the Senate adjourn.

The motion prevailed, the time being 12:24 p.m.

In pursuance of the order previously made, the President, Lieutenant Governor Calley, declared the Senate adjourned until Wednesday, January 16, 2013, at 6:00 p.m.

CAROL MOREY VIVENTI

Secretary of the Senate

2 JOURNAL OF THE SENATE [January 9, 2013] [No. 1

No. 1] [January 9, 2013] JOURNAL OF THE SENATE 3

4 JOURNAL OF THE SENATE [January 9, 2013] [No. 1

No. 1] [January 9, 2013] JOURNAL OF THE SENATE 5

6 JOURNAL OF THE SENATE [January 9, 2013] [No. 1

No. 1] [January 9, 2013] JOURNAL OF THE SENATE 7

8 JOURNAL OF THE SENATE [January 9, 2013] [No. 1

No. 1] [January 9, 2013] JOURNAL OF THE SENATE 9

10