DAILY PROOF OF THE OFFICIAL JOURNAL Appointment of Conference Committee OF THE on Senate Bill No. 367 SENATE The President of the Senate appointed the following members to OF THE confer with a like committee from the House to consider the disagreement on Senate Bill No. 367: STATE OF ______Senators Michot, Jackson FORTY-NINTH DAY'S______PROCEEDINGS and Mount. Thirty-Sixth Regular Session of the Legislature Under the Adoption of the Appointment of Conference Committee Constitution of 1974 on Senate Bill No. 395 ______The President of the Senate appointed the following members to Senate Chamber confer with a like committee from the House to consider the State Capitol Baton Rouge, Louisiana disagreement on Senate Bill No. 395: Monday, June 21, 2010 Senators N. Gautreaux, McPherson The Senate was called to order at 9:10 o'clock A.M. by Hon. and Hebert. Joel T. Chaisson II, President of the Senate. Appointment of Conference Committee Morning Hour on Senate Bill No. 500 CONVENING ROLL CALL The President of the Senate appointed the following members to confer with a like committee from the House to consider the The roll being called, the following members answered to their disagreement on Senate Bill No. 500: names: Senators Michot, PRESENT Marionneaux and Amedee. Mr. President Donahue Morrish Adley Duplessis Mount Appointment of Conference Committee Alario Guillory Murray Appel Long Peterson on Senate Bill No. 607 Broome Marionneaux Shaw Chabert Martiny Smith The President of the Senate appointed the following members to Claitor McPherson confer with a like committee from the House to consider the Total - 20 disagreement on Senate Bill No. 607: ABSENT Senators Long, Amedee Hebert Nevers Murray Cheek Heitmeier Quinn and Riser. Crowe Jackson Riser Dorsey Kostelka Thompson Appointment of Conference Committee Erdey LaFleur Walsworth on Senate Bill No. 622 Gautreaux B Michot Gautreaux N Morrell The President of the Senate appointed the following members to Total - 19 confer with a like committee from the House to consider the disagreement on Senate Bill No. 622: The President of the Senate announced there were 20 Senators present and a quorum. Senators Walsworth, Kostelka Prayer and Murray. The prayer was offered by Reverend Nelson Dan Taylor, Sr., Appointment of Conference Committee following which the Senate joined in the Pledge of Allegiance to the on Senate Bill No. 731 flag of the United States of America. The President of the Senate appointed the following members to Reading of the Journal confer with a like committee from the House to consider the disagreement on Senate Bill No. 731: On motion of Senator Riser, the reading of the Journal was dispensed with and the Journal of June 20, 2010, was adopted. Senators Chaisson, Quinn Appointment of Conference Committee and Marionneaux. on Senate Bill No. 337 Appointment of Conference Committee The President of the Senate appointed the following members to on Senate Bill No. 772 confer with a like committee from the House to consider the disagreement on Senate Bill No. 337: The President of the Senate appointed the following members to confer with a like committee from the House to consider the Senators Thompson, disagreement on Senate Bill No. 772: Alario and Marionneaux. Senators Morrell, Murray and Duplessis. Page 2 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Messages from the House I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, The following Messages from the House were received and read on the part of the House of Representatives, to confer, with a like as follows: committee from the Senate, on the disagreement to House Bill No. 977 by Representative Harrison: Message from the House Representatives Harrison, Dove and Gisclair. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 20, 2010 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, DISAGREEMENT TO HOUSE BILL on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House June 20, 2010 Concurrent Resolution No. 94 by Representative Richard: To the Honorable President and Members of the Senate: Representatives Richard, Katz and Burford. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has refused to concur in the proposed Senate ALFRED W. SPEER Amendment(s) to House Bill No. 2 by Representative Greene, and Clerk of the House of Representatives ask the President to appoint on the part of the Senate a committee to confer with a like committee from the House on the disagreement. Message from the House Respectfully submitted, ALFRED W. SPEER HOUSE CONFEREES APPOINTED Clerk of the House of Representatives June 20, 2010 Message from the House To the Honorable President and Members of the Senate: HOUSE CONFEREES APPOINTED I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, June 20, 2010 on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. To the Honorable President and Members of the Senate: 389 by Representative Leger: I am directed to inform your honorable body that the Speaker of Representatives Leger, Barrow and Brossett. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Respectfully submitted, committee from the Senate, on the disagreement to House Bill No. ALFRED W. SPEER 2 by Representative Greene: Clerk of the House of Representatives Representatives Greene, Mr. Speaker and Robideaux. Message from the House Respectfully submitted, ALFRED W. SPEER HOUSE CONFEREES APPOINTED Clerk of the House of Representatives June 20, 2010 Message from the House To the Honorable President and Members of the Senate: DISAGREEMENT TO HOUSE BILL I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, June 20, 2010 on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. To the Honorable President and Members of the Senate: 636 by Representative Gisclair: I am directed to inform your honorable body that the House of Representatives Gisclair, Hutter and Downs. Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 671 by Representative LaFonta, Respectfully submitted, and ask the President to appoint on the part of the Senate a committee ALFRED W. SPEER to confer with a like committee from the House on the disagreement. Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives HOUSE CONFEREES APPOINTED Message from the House June 20, 2010 DISAGREEMENT TO HOUSE BILL To the Honorable President and Members of the Senate: 49th DAY'S PROCEEDINGS Page 3 SENATE June 21, 2010

June 20, 2010 Message from the House To the Honorable President and Members of the Senate: DISAGREEMENT TO HOUSE BILL I am directed to inform your honorable body that the House of June 20, 2010 Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 706 by Representative Abramson, To the Honorable President and Members of the Senate: and ask the President to appoint on the part of the Senate a committee to confer with a like committee from the House on the disagreement. I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate Respectfully submitted, Amendment(s) to House Bill No. 971 by Representative Abramson, ALFRED W. SPEER and ask the President to appoint on the part of the Senate a committee Clerk of the House of Representatives to confer with a like committee from the House on the disagreement. Message from the House Respectfully submitted, ALFRED W. SPEER HOUSE CONFEREES APPOINTED Clerk of the House of Representatives June 20, 2010 Message from the House To the Honorable President and Members of the Senate: DISAGREEMENT TO HOUSE BILL I am directed to inform your honorable body that the Speaker of June 20, 2010 the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like To the Honorable President and Members of the Senate: committee from the Senate, on the disagreement to House Bill No. 706 by Representative Abramson: I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate Representatives Abramson, Kleckley and Talbot. Amendment(s) to House Bill No. 1069 by Representative M. Jackson, and ask the President to appoint on the part of the Senate a Respectfully submitted, committee to confer with a like committee from the House on the ALFRED W. SPEER disagreement. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives DISAGREEMENT TO HOUSE BILL Message from the House June 20, 2010 HOUSE CONFEREES APPOINTED To the Honorable President and Members of the Senate: June 20, 2010 I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate To the Honorable President and Members of the Senate: Amendment(s) to House Bill No. 955 by Representative Leger, and ask the President to appoint on the part of the Senate a committee to I am directed to inform your honorable body that the Speaker of confer with a like committee from the House on the disagreement. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Respectfully submitted, committee from the Senate, on the disagreement to House Bill No. ALFRED W. SPEER 1069 by Representative M. Jackson: Clerk of the House of Representatives Representatives M. Jackson, Hutter and Carter. Message from the House Respectfully submitted, HOUSE CONFEREES APPOINTED ALFRED W. SPEER Clerk of the House of Representatives June 20, 2010 Message from the House To the Honorable President and Members of the Senate: DISAGREEMENT TO HOUSE BILL I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, June 20, 2010 on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. To the Honorable President and Members of the Senate: 955 by Representative Leger: I am directed to inform your honorable body that the House of Representatives Leger, Barrow and Arnold. Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 1321 by Representative M. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives Page 4 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Jackson, and ask the President to appoint on the part of the Senate a I am directed to inform your honorable body that the Speaker of committee to confer with a like committee from the House on the the House of Representatives has appointed the following members, disagreement. on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. Respectfully submitted, 1450 by Representative Ellington: ALFRED W. SPEER Clerk of the House of Representatives Representatives Ellington, Katz and Ritchie. Message from the House Respectfully submitted, ALFRED W. SPEER DISAGREEMENT TO HOUSE BILL Clerk of the House of Representatives June 20, 2010 Message from the House To the Honorable President and Members of the Senate: RULES SUSPENSION RECONSIDERED DISAGREEMENT TO HOUSE BILL I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate June 20, 2010 Amendment(s) to House Bill No. 1414 by Representative Tucker, and ask the President to appoint on the part of the Senate a committee To the Honorable President and Members of the Senate: to confer with a like committee from the House on the disagreement. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has reconsidered to concur in the proposed Senate ALFRED W. SPEER Amendment(s) to House Bill No. 671 by Representative LaFonta. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives HOUSE CONFEREES APPOINTED Message from the House June 20, 2010 HOUSE CONFEREES APPOINTED To the Honorable President and Members of the Senate: June 20, 2010 I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, To the Honorable President and Members of the Senate: on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. I am directed to inform your honorable body that the Speaker of 1414 by Representative Tucker: the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Representatives Tucker, Fannin and Morris. committee from the Senate, on the disagreement to Senate Bill No. 1 by Senator Chaisson: Respectfully submitted, ALFRED W. SPEER Representatives Leger, Fannin and Mr. Speaker. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives DISAGREEMENT TO HOUSE BILL Message from the House June 20, 2010 HOUSE CONFEREES APPOINTED To the Honorable President and Members of the Senate: June 20, 2010 I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate To the Honorable President and Members of the Senate: Amendment(s) to House Bill No. 1450 by Representative Ellington, and ask the President to appoint on the part of the Senate a committee I am directed to inform your honorable body that the Speaker of to confer with a like committee from the House on the disagreement. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Respectfully submitted, committee from the Senate, on the disagreement to Senate Bill No. ALFRED W. SPEER 2 by Senator Chaisson: Clerk of the House of Representatives Representatives Leger, Fannin and Mr. Speaker. Message from the House Respectfully submitted, HOUSE CONFEREES APPOINTED ALFRED W. SPEER Clerk of the House of Representatives June 20, 2010 To the Honorable President and Members of the Senate: 49th DAY'S PROCEEDINGS Page 5 SENATE June 21, 2010

Message from the House SENATE RESOLUTION NO. 178— BY SENATOR CROWE A RESOLUTION HOUSE CONFEREES APPOINTED To urge and request British Petroleum (BP) to provide funding to the Louisiana Community and Technical College System (LCTCS) June 20, 2010 in the amount of thirty-five million dollars to establish and maintain programs of instruction in the technology and To the Honorable President and Members of the Senate: procedure of oil spill and hazardous waste cleanup. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, The resolution was read by title and placed on the Calendar for on the part of the House of Representatives, to confer, with a like a second reading. committee from the Senate, on the disagreement to Senate Bill No. SENATE RESOLUTION NO. 179— 65 by Senator Amedee: BY SENATOR WALSWORTH A RESOLUTION Representatives Lambert, Dove and Smiley. To commend John M. McCallum of Cedar Creek School upon his selection as an alternate representative of Louisiana at the Hugh Respectfully submitted, O'Brian World Leadership Congress in Los Angeles, California. ALFRED W. SPEER Clerk of the House of Representatives The resolution was read by title and placed on the Calendar for a second reading. Message from the House SENATE RESOLUTION NO. 180— HOUSE CONFEREES APPOINTED BY SENATOR ADLEY A RESOLUTION June 20, 2010 To urge and request the chairman of the Senate Select Committee on Homeland Security to receive proposals on stopping the To the Honorable President and Members of the Senate: Deepwater Horizon oil leak and on the cleanup of such leak, and to forward such proposals to the appropriate state agency for I am directed to inform your honorable body that the Speaker of analysis. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like On motion of Senator Adley the resolution was read by title and committee from the Senate, on the disagreement to Senate Bill No. adopted. 731 by Senator Chaisson: SENATE RESOLUTION NO. 181— Representatives Mills, T. Burns and Mr. Speaker. BY SENATOR CROWE A RESOLUTION Respectfully submitted, To urge and request all relevant state and federal agencies to devote ALFRED W. SPEER all available resources to stop the flow of oil at the former site Clerk of the House of Representatives of the Deepwater Horizon rig in the Gulf of Mexico and to protect, clean, and restore Louisiana's coast, marshes, estuaries, and wildlife and fisheries, and to minimize its negative impacts Introduction of Senate Resolutions on citizens and businesses; and to use all available state and federal legal means to ensure that the responsible parties are Senator Shaw asked for and obtained a suspension of the rules brought to justice and held fully responsible for damages, to read Senate Resolutions a first and second time. including swift and just compensation for legitimate claims of lost property, wages, life, health, and other grievances; and to SENATE RESOLUTION NO. 175— ensure that a disaster like the Deepwater Horizon event that BY SENATOR SHAW A RESOLUTION began April 20, 2010, is never repeated. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Edith VeNora Hall. The resolution was read by title and placed on the Calendar for a second reading. On motion of Senator Shaw the resolution was read by title and SENATE RESOLUTION NO. 182— adopted. BY SENATOR CHABERT A RESOLUTION SENATE RESOLUTION NO. 176— To commend Kelly Michelle Aucoin, a student at South Lafourche BY SENATOR HEITMEIER A RESOLUTION High School in Galliano, upon being selected as an alternate To urge and request the Department of Transportation and representative of Louisiana at the Hugh O'Brian Youth Development (DOTD) to convene a work group comprised of Leadership World Congress in Los Angeles, California. representatives of the office of state police of the Department of Public Safety and Corrections, the Gretna Police Department, On motion of Senator Chabert the resolution was read by title the Jefferson Parish Sheriff's Office, the Police and adopted. Department, the Plaquemines Parish Sheriff's Office, and the SENATE RESOLUTION NO. 183— Westwego Police Department to review and analyze the BY SENATOR LAFLEUR policies, procedures and practices of the DOTD's Crescent City A RESOLUTION Connection Division police department to determine whether the To urge and request all the members of the Louisiana Congressional Crescent City Connection Division police department is Delegation to oppose a tax on foreign reinsurance. providing services in the most effective and cost efficient manner and to report its findings and recommendations to the The resolution was read by title and placed on the Calendar for Senate Committee on Transportation, Highways and Public a second reading. Works by February 1, 2011. On motion of Senator Heitmeier the resolution was read by title and adopted. Page 6 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

SENATE RESOLUTION NO. 184— SENATE RESOLUTION NO. 172— BY SENATORS QUINN AND DUPLESSIS BY SENATOR BROOME A RESOLUTION A RESOLUTION To commend New Orleans artist, Jana Napoli, and YA/YA Alumni To urge and request the Senate Committee on Health and Welfare to Artists on their mixed media composition, Floodwall, and to study the efforts of various agencies and organizations related congratulate them on receipt of an invitation to exhibit, extended to fighting the childhood obesity epidemic and to urge and by the United States Department of State, in its embassies in request those various agencies and organizations to report by Warsaw, Poland and Berlin, Germany as cultural envoys from January 1, 2011, to the Senate Committee on Health and the state of Louisiana. Welfare about the status of their ongoing efforts to curb the high incident rate of childhood obesity. On motion of Senator Quinn the resolution was read by title and adopted. On motion of Senator Broome the resolution was read by title and adopted. SENATE RESOLUTION NO. 185— BY SENATOR BROOME A RESOLUTION Messages from the House To urge and request the Board of Regents to implement Recommendations 10(C) and 13 of the Postsecondary Education The following Messages from the House were received and read Review Commission relative to the provision of equitable and as follows: sufficient funding necessary for the state's Historically Black Colleges and Universities to achieve their unique and important Message from the House institutional mission. ASKING CONCURRENCE IN On motion of Senator Broome the resolution was read by title HOUSE CONCURRENT RESOLUTIONS and adopted. June 20, 2010 Appointment of Conference Committee To the Honorable President and Members of the Senate: on Senate Bill No. 367 I am directed to inform your honorable body that the House of The President of the Senate announced the following change in Representatives has finally passed and asks your concurrence in the the Conference Committee membership on the disagreement on following House Concurrent Resolutions: Senate Bill No. 367: HCR No. 270 HCR No. 271 HCR No. 272 Senator McPherson, vice Senator Mount. Respectfully submitted, ALFRED W. SPEER Rules Suspended Clerk of the House of Representatives Senator McPherson asked for and obtained a suspension of the Senator N. Gautreaux in the Chair rules to invoke 3 minute cloture. Without objection, so ordered. House Concurrent Resolutions Senator McPherson asked for and obtained a suspension of the Senate Resolutions on rules to read House Concurrent Resolutions a first and second time. Second Reading HOUSE CONCURRENT RESOLUTION NO. 270— SENATE RESOLUTION NO. 168— BY REPRESENTATIVE ROY BY SENATOR CROWE A CONCURRENT RESOLUTION A RESOLUTION To commend Maggie L. Conerly of Bolton High School upon her To urge and request Louisiana Recovery Authority to reimburse the selection as a representative of Louisiana at the Hugh O'Brian extraordinary expenses incurred by Daybrook Fisheries, Inc., World Leadership Congress in Los Angeles, California. related to its clean-up and recovery in the aftermath of hurricanes Katrina and Rita. The resolution was read by title. Senator McPherson moved to concur in the House Concurrent Resolution. On motion of Senator Mount the resolution was read by title and returned to the Calendar, subject to call. ROLL CALL SENATE RESOLUTION NO. 171— The roll was called with the following result: BY SENATOR CROWE A RESOLUTION To urge and request the attorney general to file suit against British YEAS Petroleum to compensate the parish governments of the coastal Mr. President Duplessis Michot parishes for the loss of property tax revenue due to the Adley Gautreaux N Morrish Deepwater Horizon explosion and oil leak which resulted in the Alario Guillory Mount devaluation of coastal properties. Amedee Hebert Murray Appel Heitmeier Nevers On motion of Senator Mount the resolution was read by title and Broome Kostelka Peterson returned to the Calendar, subject to call. Chabert Long Riser Cheek Marionneaux Shaw Claitor Martiny Smith Donahue McPherson Thompson Total - 30 NAYS 49th DAY'S PROCEEDINGS Page 7 SENATE June 21, 2010

Total - 0 Cheek Martiny Smith ABSENT Claitor McPherson Thompson Duplessis Michot Crowe Gautreaux B Morrell Total - 29 Dorsey Jackson Quinn NAYS Erdey LaFleur Walsworth Total - 9 Total - 0 ABSENT The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. Crowe Gautreaux B Quinn Donahue Jackson Walsworth HOUSE CONCURRENT RESOLUTION NO. 271— Dorsey LaFleur BY REPRESENTATIVES CHAMPAGNE, MORENO, AND ST. GERMAIN Erdey Morrell AND SENATOR CHABERT A CONCURRENT RESOLUTION Total - 10 To commend and express appreciation to representatives of the National Foundation of Women Legislators upon their visit to The Chair declared the Senate concurred in the House Louisiana. Concurrent Resolution and ordered it returned to the House. The resolution was read by title. Senator Chabert moved to Called from the Calendar concur in the House Concurrent Resolution. Senator Claitor asked that Senate Bill No. 601 be called from the ROLL CALL Calendar. SENATE BILL NO. 601— The roll was called with the following result: BY SENATOR CLAITOR AN ACT YEAS To enact R.S. 14:140.1, relative to kickbacks in state contracts; to provide prohibitions, definitions, penalties, and reporting Mr. President Gautreaux N Morrish requirements; and to provide for related matters. Adley Guillory Mount Alario Hebert Murray On motion of Senator Claitor the bill was read by title and Amedee Heitmeier Nevers withdrawn from the files of the Senate. Appel Kostelka Peterson Broome Long Riser Chabert Marionneaux Shaw Rules Suspended Cheek Martiny Smith Claitor McPherson Thompson Senator Mount asked for and obtained a suspension of the rules Duplessis Michot to pass over Reconsideration. Total - 29 NAYS Reports of Committees Total - 0 The following reports of committees were received and read: ABSENT CONFERENCE COMMITTEE REPORT Crowe Gautreaux B Quinn Senate Bill No. 71 By Senator Appel Donahue Jackson Walsworth Dorsey LaFleur June 18, 2010 Erdey Morrell Total - 10 To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. Ladies and Gentlemen: HOUSE CONCURRENT RESOLUTION NO. 272— We, the conferees appointed to confer over the disagreement BY REPRESENTATIVE RICHMOND between the two houses concerning Senate Bill No. 71 by Senator A CONCURRENT RESOLUTION Appel, recommend the following concerning the Reengrossed bill: To commend the 2010 International Legislative Drafting Institute participants and to welcome them to the Louisiana State Capitol. 1. That House Floor Amendment Nos. 1 through 6, proposed by Representative Connick and adopted by the House of The resolution was read by title. Senator Duplessis moved to Representatives on June 16, 2010, be rejected. concur in the House Concurrent Resolution. 2. That House Floor Amendment Nos. 1 through 6, proposed by ROLL CALL Representative Geymann and adopted by the House of Representatives on June 16, 2010, be rejected. The roll was called with the following result: 3. That the following amendments to the reengrossed bill be YEAS adopted: Mr. President Gautreaux N Morrish AMENDMENT NO. 1 Adley Guillory Mount On page 1, line 17, change "public entity" to the following: "state Alario Hebert Murray entity or local entity, or any contract with a local entity exceeding Amedee Heitmeier Nevers ten thousand dollars awarded with bidding," Appel Kostelka Peterson Broome Long Riser Chabert Marionneaux Shaw Page 8 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

AMENDMENT NO. 2 Senator Appel moved that the Conference Committee Report be On page 2, line 2, change "public entity" to "state entity or local adopted. entity" ROLL CALL AMENDMENT NO. 3 On page 2, line 5, change "public entity" to "state entity or local The roll was called with the following result: entity" YEAS AMENDMENT NO. 4 On page 2, line delete lines 7 through 9, and insert: Mr. President Duplessis Michot "(b) For purposes of this Section, the following terms shall Adley Gautreaux N Morrish have the following meanings: Alario Guillory Mount (i) "State entity" means the state, or any agency, Amedee Hebert Murray department, office, or other instrumentality of the state. Appel Heitmeier Nevers (ii) "Local entity" means any political subdivision of the Broome Jackson Riser state, including those entities with home rule charters which were Chabert Kostelka Shaw existing or adopted when the Constitution of Louisiana of 1974 Cheek Long Smith was adopted, or any agency, department, office, or other Claitor Marionneaux Thompson instrumentality of such political subdivision." Crowe Martiny Donahue McPherson AMENDMENT NO. 5 Total - 31 On page 2, line 29, change "public entity" to "state entity or local NAYS entity" Total - 0 AMENDMENT NO. 6 ABSENT On page 3, line 11, after "provisions of law," insert "contracts shall be subject to" Dorsey LaFleur Quinn Erdey Morrell Walsworth AMENDMENT NO. 7 Gautreaux B Peterson On page 3, line 12, after "disposition" delete the remainder of the Total - 8 line, and delete line 13, and insert ", if applicable." The Chair declared the Conference Committee Report was AMENDMENT NO. 8 adopted. On page 3, line 17, after "provisions of law," insert "contracts shall be subject to" CONFERENCE COMMITTEE REPORT Senate Bill No. 135 By Senator Duplessis AMENDMENT NO. 9 On page 3, line 18, after "disposition" delete the remainder of the June 18, 2010 line, and delete line 19, and insert ", if applicable." To the Honorable President and Members of the Senate and to the AMENDMENT NO. 10 Honorable Speaker and Members of the House of Representatives. On page 3, line 24, after "provisions of law," insert "contracts shall be subject to" Ladies and Gentlemen: AMENDMENT NO. 11 We, the conferees appointed to confer over the disagreement On page 3, line 25, after "disposition" delete the remainder of the between the two houses concerning Senate Bill No. 135 by Senator line, and delete line 26, and insert ", if applicable." Duplessis, recommend the following concerning the Engrossed bill: AMENDMENT NO. 12 1. That House Committee Amendment Nos. 1 through 4 proposed On page 4, line 19, after "provisions of law," insert "contracts shall by the House Committee on Insurance and adopted by the be subject to" House of Representatives on May 20, 2010 be adopted. AMENDMENT NO. 13 2. That House Committee Amendment Nos. 5 and 6 proposed by On page 4, line 20, after "disposition" delete the remainder of the the House Committee on Insurance and adopted by the House of line, and delete line 21, and insert ", if applicable." Representatives on May 20, 2010 be rejected. AMENDMENT NO. 14 3. That all Legislative Bureau Amendments proposed by the On page 5, line 5, after "provisions of law," insert "contracts shall Legislative Bureau and adopted by the House of Representatives be subject to" on May 20, 2010 be rejected. AMENDMENT NO. 15 4. That the following amendments to the engrossed bill be adopted: On page 5, line 6, after "disposition" delete the remainder of the line, and delete line 7, and insert ", if applicable." AMENDMENT NO. 1 On page 1, line 4, change "quotes" to "aggregate paid claims, Respectfully submitted, premium data," Senators: Representatives: AMENDMENT NO. 2 Conrad Appel James R. Fannin On page 1, delete lines 11 through 17 in their entirety and insert in John A. Alario, Jr. Anthony V. Ligi lieu thereof the following: Robert "Rob" Marionneaux, Jr Nick Lorusso "* * * D. At least ninety days prior to the date on which a group Motion policy is to be renewed or terminated, every health insurance issuer providing coverage to an employer group comprising more than one hundred enrolled employees shall provide the employer 49th DAY'S PROCEEDINGS Page 9 SENATE June 21, 2010 group with information as to the premium rate or amount to be 2. That House Floor Amendments No. 1 and 2 proposed by paid to renew the group policy for the next policy year. No later Representative Landry and adopted by the House of than eighty days prior to the date of renewal or termination, the Representatives on June 9, 2010 be rejected. employer group may make written request, by certified mail, to the group insurance issuer for the currently available utilization Respectfully submitted, data and aggregate paid claims and premium data accumulated for the period of the current policy year. The health insurance Senators: Representatives: issuer shall provide this data to the employer group within Ann Duplessis Jeffery "Jeff" J. Arnold fourteen business days of receipt of the request." "Nick" Gautreaux Wayne Waddell Francis Thompson Joseph P. Lopinto AMENDMENT NO. 3 On page 2, delete lines 1 through 5 in their entirety. Motion Respectfully submitted, Senator Duplessis moved that the Conference Committee Report be adopted. Senators: Representatives: Ann Duplessis Christopher J. Roy Jean-Paul J. Morrell Nickie Monica ROLL CALL Motion The roll was called with the following result: Senator Duplessis moved that the Conference Committee Report YEAS be adopted. Mr. President Dorsey McPherson ROLL CALL Adley Duplessis Michot Alario Gautreaux B Mount The roll was called with the following result: Amedee Gautreaux N Murray Appel Guillory Nevers YEAS Broome Hebert Riser Chabert Heitmeier Shaw Mr. President Gautreaux B Michot Cheek Jackson Smith Adley Gautreaux N Mount Claitor Long Walsworth Alario Guillory Murray Crowe Marionneaux Amedee Hebert Nevers Donahue Martiny Broome Heitmeier Peterson Total - 31 Chabert Jackson Riser NAYS Cheek Kostelka Shaw Claitor Long Smith Total - 0 Crowe Marionneaux Thompson ABSENT Dorsey Martiny Walsworth Duplessis McPherson Erdey Morrell Quinn Total - 32 Kostelka Morrish Thompson NAYS LaFleur Peterson Total - 8 Total - 0 ABSENT The Chair declared the Conference Committee Report was adopted. Appel LaFleur Quinn Donahue Morrell CONFERENCE COMMITTEE REPORT Erdey Morrish Senate Bill No. 437 By Senator Appel Total - 7 June 17, 2010 The Chair declared the Conference Committee Report was adopted. To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. CONFERENCE COMMITTEE REPORT Senate Bill No. 228 By Senator Duplessis Ladies and Gentlemen: June 18, 2010 We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 437 by Senator To the Honorable President and Members of the Senate and to the Appel, recommend the following concerning the Engrossed bill: Honorable Speaker and Members of the House of Representatives. 1. That House Committee Amendments No. 1, 2, 4, and 5 Ladies and Gentlemen: proposed by the House Committee on Civil Law and Procedure and adopted by the House of Representatives on May 6, 2010 be We, the conferees appointed to confer over the disagreement adopted. between the two houses concerning Senate Bill No. 228 by Senator Duplessis, recommend the following concerning the Reengrossed 2. That House Committee Amendment No. 3 proposed by the bill: House Committee on Civil Law and Procedure and adopted by the House of Representatives on May 6, 2010 be rejected. 1. That the House Committee Amendments No. 1 through 14 proposed by the House Committee on Commerce and adopted 3. That Legislative Bureau Amendments No. 1 and 2 proposed by by the House of Representatives on May 25, 2010 be adopted. the Legislative Bureau and adopted by the House of Representatives on May 6, 2010 be adopted. Page 10 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

4. That the following amendments to the engrossed bill be adopted: 2. That the Legislative Bureau Amendments No. 1 through 7 proposed by the Legislative Bureau and adopted by the House AMENDMENT NO. 1 of Representatives on May 18, 2010 be adopted. On page 1, line 13, after "contracts" insert "in an action commenced after the expiration of the five-year period provided 3. That the following amendment to the reengrossed bill be by this Section," adopted. Respectfully submitted, AMENDMENT NO. 1 On page 13, after line 27, insert the following: Senators: Representatives: "Section 2. This Act shall become effective upon signature by Conrad Appel Timothy G. Burns the governor or, if not signed by the governor, upon expiration of the Julie Quinn Anthony V. Ligi time for bills to become law without signature by the governor, as Robert "Rob" Marionneaux, Jr. Nick Lorusso provided by Article III, Section 18 of the Constitution of Louisiana. If vetoed by the governor and subsequently approved by the legislature, this Act shall become effective on the day following such Motion approval." Senator Appel moved that the Conference Committee Report be Respectfully submitted, adopted. Senators: Representatives: Edwin R. Murray ROLL CALL Neil Riser Herbert B. Dixon Sherri Smith Cheek The roll was called with the following result: Motion Senator Murray moved that the Conference Committee Report YEAS be adopted. Mr. President Dorsey Martiny ROLL CALL Adley Duplessis McPherson Alario Gautreaux B Michot The roll was called with the following result: Amedee Gautreaux N Morrish Appel Guillory Mount YEAS Broome Hebert Murray Mr. President Dorsey McPherson Chabert Heitmeier Nevers Adley Duplessis Michot Cheek Jackson Riser Alario Gautreaux B Morrish Claitor Kostelka Shaw Amedee Gautreaux N Mount Crowe Long Smith Appel Guillory Murray Donahue Marionneaux Walsworth Broome Heitmeier Nevers Total - 33 Chabert Jackson Peterson Cheek Kostelka Riser NAYS Claitor Long Shaw Crowe Marionneaux Smith Total - 0 Donahue Martiny Thompson ABSENT Total - 33 NAYS Erdey Morrell Quinn Total - 0 LaFleur Peterson Thompson ABSENT Total - 6 Erdey LaFleur Quinn The Chair declared the Conference Committee Report was Hebert Morrell Walsworth adopted. Total - 6 The Chair declared the Conference Committee Report was CONFERENCE COMMITTEE REPORT adopted. Senate Bill No. 639 By Senator Murray CONFERENCE COMMITTEE REPORT June 17, 2010 Senate Bill No. 693 By Senator Morrish

To the Honorable President and Members of the Senate and to the June 20, 2010 Honorable Speaker and Members of the House of Representatives. To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 639 by Senator We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 693 by Senator Murray, recommend the following concerning the Reengrossed bill: Morrish, recommend the following concerning the Engrossed bill: 1. That the House Committee Amendments No. 1 through 4 1. That the House Committee Amendments No. 1, 2, 3, and 4 proposed by the House Committee on Labor and Industrial proposed by the House Committee on Transportation, Relations and adopted by the House of Representatives on May Highways, and Public Works and adopted by the House of 18, 2010 be adopted. Representatives on June 4, 2010, be adopted. 49th DAY'S PROCEEDINGS Page 11 SENATE June 21, 2010

2. That the House Floor Amendment No. 1 proposed by Joe McPherson Robert E. Billiot Representative Perry and adopted by the House of Willie L. Mount Representatives on June 15, 2010, be rejected. Motion 3. That the following amendment to the engrossed bill be adopted: Senator Chabert moved that the Conference Committee Report AMENDMENT NO. 1 be adopted. On page 4, after line 24, insert "H. The powers of the authority shall not supercede the powers of any parish or local governing authority, local political ROLL CALL subdivision, drainage district or other special district within its jurisdiction." The roll was called with the following result: Respectfully submitted, YEAS Mr. President Gautreaux B Morrell Senators: Representatives: Adley Gautreaux N Mount Dan "Blade" Morrish Jonathan W. Perry Alario Guillory Murray "Nick" Gautreaux Nita Rusich Hutter Amedee Hebert Nevers Joe McPherson Simone B. Champagne Appel Heitmeier Peterson Broome Jackson Quinn Motion Chabert Kostelka Riser Cheek Long Shaw Senator Morrish moved that the Conference Committee Report Claitor Marionneaux Smith be adopted. Crowe Martiny Walsworth Dorsey McPherson ROLL CALL Duplessis Michot Total - 34 The roll was called with the following result: NAYS YEAS Total - 0 ABSENT Mr. President Gautreaux B Morrish Adley Gautreaux N Mount Donahue LaFleur Thompson Alario Guillory Murray Erdey Morrish Amedee Hebert Nevers Total - 5 Appel Heitmeier Peterson Broome Jackson Riser The Chair declared the Conference Committee Report was Chabert Kostelka Shaw adopted. Cheek Long Smith Crowe Marionneaux Thompson CONFERENCE COMMITTEE REPORT Donahue Martiny Walsworth Senate Bill No. 722 By Senator Appel Dorsey McPherson Duplessis Michot To the Honorable President and Members of the Senate and to the Total - 34 Honorable Speaker and Members of the House of Representatives. NAYS Ladies and Gentlemen: Total - 0 ABSENT We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 722 by Senator Claitor LaFleur Quinn Appel, recommend the following concerning the Engrossed bill: Erdey Morrell Total - 5 1. That House Committee Amendment No. 1 proposed by the House Committee on House and Governmental Affairs and The Chair declared the Conference Committee Report was adopted by the House on May 26, 2010, be rejected. adopted. 2. That House Floor Amendment Nos. 1, 2, 3, and 4 proposed by CONFERENCE COMMITTEE REPORT Representative Abramson and adopted by the House of Senate Bill No. 708 By Senator Chabert Representatives on June 10, 2010, be adopted. June 20, 2010 3. That the following amendments to the Reengrossed bill be adopted: To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. AMENDMENT NO. 1 On page 1, line 3, change "campaign finance" to "certain financial" Ladies and Gentlemen: Respectfully submitted, We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 708 by Senator Senators: Representatives: Chabert, recommend the following concerning the Reengrossed bill: Conrad Appel Richard "Rick" Gallot, Jr. Robert W. "Bob" Kostelka Cameron Henry 1. That House Floor Amendments 1, 2, 3, 4, 5 and 6 proposed by Edwin R. Murray Nick Lorusso Representative Baldone and adopted by the House of Representatives on June 17, 2010 be rejected. Respectfully submitted, Senators: Representatives: Norby Chabert Nita Rusich Hutter Page 12 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Motion AMENDMENT NO. 5 On page 2, between lines 5 and 6 insert the following: Senator Appel moved that the Conference Committee Report be * * * adopted. §62.9. Simple burglary of a law enforcement or emergency vehicle A. Simple burglary of a law enforcement or emergency ROLL CALL vehicle is the unauthorized entering of any law enforcement or emergency vehicle with the intent to commit a felony or any theft The roll was called with the following result: therein. B. For the purposes of this Section, "law enforcement or YEAS emergency vehicle" means a marked vehicle with fully visual and Mr. President Gautreaux B Morrish audible warning signals operated by a fire department, a state, Adley Gautreaux N Mount parish, or municipal police department, a sheriff's office, or such Alario Guillory Murray ambulances and emergency medical response vehicles certified Amedee Heitmeier Nevers by the Department of Health and Hospitals that are operated by Appel Jackson Peterson certified ambulance services, and emergency vehicles of Broome Kostelka Quinn municipal departments or public service corporations as are Chabert Long Riser designated or authorized by the secretary of the Department of Cheek Marionneaux Shaw Transportation and Development, or by the chief of police of any Claitor Martiny Smith incorporated municipality. Crowe McPherson Thompson C. Whoever commits the crime of simple burglary of a law Donahue Michot Walsworth enforcement or emergency vehicle shall be fined not more than Dorsey Morrell ten thousand dollars, imprisoned with or without hard labor for Total - 35 not more than twenty years, or both." NAYS Respectfully submitted, Total - 0 Senators: Representatives: ABSENT Sherri Smith Cheek Karen Gaudet St. Germain Duplessis Hebert Yvonne Dorsey Ernest D. Wooton Erdey LaFleur A. G. Crowe James Morris Total - 4 Motion The Chair declared the Conference Committee Report was adopted. Senator Cheek moved that the Conference Committee Report be adopted. CONFERENCE COMMITTEE REPORT Senate Bill No. 769 By Senator Cheek ROLL CALL June 20, 2010 The roll was called with the following result: To the Honorable President and Members of the Senate and to the YEAS Honorable Speaker and Members of the House of Representatives. Mr. President Erdey Morrell Ladies and Gentlemen: Adley Gautreaux B Morrish Alario Gautreaux N Mount We, the conferees appointed to confer over the disagreement Amedee Guillory Murray between the two houses concerning Senate Bill No. 769 by Senator Appel Hebert Nevers Cheek, recommend the following concerning the Reengrossed bill: Broome Heitmeier Quinn Chabert Jackson Riser 1. That the House Committee Amendments No. 1 through 3 Cheek Kostelka Shaw proposed by the House Committee on Administration of Claitor Long Smith Criminal Justice and adopted by the House of Crowe Marionneaux Thompson Representatives on June 10, 2010 be rejected. Donahue Martiny Walsworth Dorsey McPherson 2. That the House Floor Amendments No. 1 through 4 Duplessis Michot proposed by Representative Morris and adopted by the Total - 37 House of Representatives on June 17, 2010 be rejected. NAYS 3. That the following amendments to the reengrossed bill be Total - 0 adopted. ABSENT AMENDMENT NO. 1 LaFleur Peterson On page1, line 2 after "14:51.1 and" insert "62.9 and" Total - 2 AMENDMENT NO. 2 The Chair declared the Conference Committee Report was On page 1, line 3 after "relative to" delete "arson and use of adopted. explosives" and insert "the crimes of arson and burglary" CONFERENCE COMMITTEE REPORT AMENDMENT NO. 3 Senate Bill No. 774 By Senator Claitor On page 1, delete line 5 and insert "officers, and first responders; to provide for the crime of simple burglary of a law enforcement or June 20, 2010 emergency vehicle; to provide definitions; to provide for authority to make arrests; to provide penalties and to provide" To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. AMENDMENT NO. 4 On page 1, line 8 after "14:51.1" delete "is" and insert "and 62.9 are" Ladies and Gentlemen: 49th DAY'S PROCEEDINGS Page 13 SENATE June 21, 2010

We, the conferees appointed to confer over the disagreement 1. That the House Committee Amendments No. 1, and 2 proposed between the two houses concerning Senate Bill No. 774 by Senator by House Committee on House and Governmental Affairs and Claitor, recommend the following concerning the Engrossed bill: adopted by the House of Representatives on May 25, 2010 be rejected. 1. That the House Floor Amendment No. 1 proposed by the Representative Leger and adopted by the House of Respectfully submitted, Representatives on June 10, 2010 be rejected. Senators: Representatives: 2. That the following amendment to the engrossed bill be adopted: Robert Adley Richard "Rick" Gallot, Jr. Robert W. "Bob" Kostelka Henry L. Burns AMENDMENT NO. 1 Lydia P. Jackson Jane H. Smith On page 1, line 14, after "appeal" and before the period "." delete "at sentencing" and insert "upon appointment of appellate counsel" Motion Respectfully submitted, Senator Adley moved that the Conference Committee Report be adopted. Senators: Representatives: Dan Claitor Ernest D. Wooton Yvonne Dorsey Walt Leger III ROLL CALL Elbert Guillory Mack "Bodi" White The roll was called with the following result: Motion YEAS Senator Claitor moved that the Conference Committee Report Mr. President Erdey Morrish be adopted. Adley Gautreaux B Mount Alario Gautreaux N Murray ROLL CALL Amedee Guillory Nevers Appel Hebert Peterson The roll was called with the following result: Broome Heitmeier Quinn Chabert Kostelka Riser YEAS Cheek Long Shaw Claitor Marionneaux Smith Mr. President Gautreaux B Morrish Crowe Martiny Thompson Adley Gautreaux N Mount Donahue McPherson Walsworth Alario Guillory Murray Dorsey Michot Amedee Hebert Nevers Duplessis Morrell Appel Heitmeier Peterson Total - 37 Broome Jackson Quinn NAYS Chabert Kostelka Riser Cheek Long Shaw Total - 0 Claitor Marionneaux Smith ABSENT Crowe Martiny Thompson Donahue McPherson Walsworth Jackson LaFleur Dorsey Michot Total - 2 Erdey Morrell Total - 37 The Chair declared the Conference Committee Report was NAYS adopted. Total - 0 Petitions, Memorials and ABSENT Communications Duplessis LaFleur The following petitions, memorials and communications were Total - 2 received and read: The Chair declared the Conference Committee Report was STATE OF LOUISIANA adopted. OFFICE OF THE GOVERNOR CONFERENCE COMMITTEE REPORT Senate Bill No. 791 By Senator Adley June 21, 2010 Honorable Joel T. Chaisson II June 20, 2010 To the Honorable President and Members of the Senate and to the P.O. Box 94183 Honorable Speaker and Members of the House of Representatives. Baton Rouge, Louisiana 70804 Ladies and Gentlemen: Mr. President, We, the conferees appointed to confer over the disagreement Please be advised that the following individuals have been between the two houses concerning Senate Bill No. 791 by Senator commissioned as Notaries Public for the parishes indicated from June Adley, recommend the following concerning the Reengrossed bill: 11, 2010 to June 21, 2010. In compliance with Revised Statute 35:1, I hereby present them for the advice and consent of the Senate. Appreciatively, Governor Page 14 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Bossier Lafourche Susan D. Ward Jamie S. Landry 6009 Pepperwood Cir. P.O. Box 5147 Bossier City, LA 71111 Thibodaux, LA 70302 Caddo Keara Ann Plaisance Stephanie H. Boyle 4703 E. 47th Street, Ave A 5910 Roma, Unit 45 Cutoff, LA 70345 Shreveport, LA 71105 Orleans Stephen J. Paine Adrienne L. Black 333 Texas Street, Ste 1400 909 Poydras Street, Ste 2600 Shreveport, LA 71106 New Orleans, LA 70112 Jason Poe Brad E. Harrigan 333 Texas Street, Ste 1400 601 Poydras Street, Ste 2775 Shreveport, LA 71101 New Orleans, LA 70130 Seth M. Moyers Joanna A. McCay P.O. Box 21990 909 Poydras Street, Ste 2600 Shreveport, LA 71120 New Orleans, LA 70112 East Baton Rouge Carrie H. Pailet Jessica Wainwright Chapman 3421 N. Causeway Blvd., Ste 701 P.O. Box 94005 Metairie, LA 70002 Baton Rouge, LA 70804 Barbara A. Siefken William C. Coon 20 Heron Street 2109 Perkins Rd. New Orleans, LA 70124 Baton Rouge, LA 70808 Jameson M. Taylor Lauren B. Reed 701 Poydras Street, Ste 4800 8550 United Plaza, Ste 310 New Orleans, LA 70139 Baton Rouge, LA 70809 James E. Thompson III Zoiliss Rios 228 St. Charles Ave., Ste 1310 10049 Reiger Road New Orleans, LA 70130 Baton Rouge, LA 70809 Lindsay Truhe Shelley M. Jourdan 4114 Prytania Street, #5 P.O. Box 94005 New Orleans, LA 70115 Baton Rouge, LA 70804 Anne E. Briard Jennifer Olivier Bollinger 601 Poydras St., Ste 2775 P.O. Box 94004 New Orleans, LA 70130 Baton Rouge, LA 70804 Galen Hair Evangeline 909 Poydras St., Ste 2500 Jules Gregory Vidrine New Orleans, LA 70112 211 S. Coreil St. Ville Platte, LA 70586 Jonathan M. Rhodes 601 St. Charles Ave. Iberville New Orleans, LA 70130 Monika R. Wright P.O. Box 582 Michael T. Joseph, Jr. Maringouin, LA 70757 7008 Neptune Court New Orleans, LA 70126 Jefferson Stephen John Litchfield Corey P. Matherne 201 St. Charles Ave., Ste. 4204 650 Poydras Street, Ste. 1950 New Orleans, LA 70170 New Orleans, LA 70130 Lafayette St Tammany Ryan R. Domengeaux Teena B. Campo 200 Corporate Blvd., Ste 201 6752 Alisa Dr. Lafayette, LA 70508 Slidell, LA 70460 Sarah Smith B.J. Chauvin, Jr. 2014 W. Pinhook, Ste 403 211 Carroll Street Lafayette, LA 70508 Mandeville, LA 70448 Ryan A. Creel 5420 Corporate Blvd., Ste 103 Baton Rouge, LA 70808 49th DAY'S PROCEEDINGS Page 15 SENATE June 21, 2010

Messages from the House Mr. President in the Chair The following Messages from the House were received and read Rules Suspended as follows: Senator Walsworth asked for and obtained a suspension of the Message from the House rules to take up at this time: CONCURRING IN Introduction of Senate Resolutions SENATE CONCURRENT RESOLUTIONS Senator Walsworth asked for and obtained a suspension of the June 21, 2010 rules to read Senate Resolutions a first and second time. To the Honorable President and Members of the Senate: SENATE RESOLUTION NO. 186— BY SENATOR WALSWORTH I am directed to inform your honorable body that the House of A RESOLUTION Representatives has finally concurred in the following Senate To commend Haynesville High School football coach Alton "Red" Concurrent Resolutions: Franklin upon his induction into the National High School Hall of Fame Class of 2010. SENATE CONCURRENT RESOLUTION NO. 131— BY SENATOR MORRELL On motion of Senator Walsworth the resolution was read by title A CONCURRENT RESOLUTION and adopted. To urge and request the Louisiana State Law Institute to evaluate Louisiana's progress toward achieving juvenile justice reform as it relates to the "Missouri Model" and to report its findings and Introduction of recommendations to the Louisiana Legislature as to additional Senate Concurrent Resolutions steps necessary to further pursue a system of juvenile justice similar to that of the "Missouri Model". Senator Jackson asked for and obtained a suspension of the rules to read Senate Concurrent Resolutions a first and second time. Reported without amendments. SENATE CONCURRENT RESOLUTION NO. 136— BY SENATOR JACKSON Respectfully submitted, A CONCURRENT RESOLUTION ALFRED W. SPEER To urge and request that a subcommittee of the Senate Committee on Clerk of the House of Representatives Finance meet and function as a joint committee with the subcommittees on education, general government, and health Message from the House and human services of the House Committee on Appropriations, to study and make recommendations with respect to fiscal issues HOUSE CONFEREES APPOINTED related to funding all levels of education in Fiscal Year 2011- 2012. June 21, 2010 The concurrent resolution was read by title. Senator Jackson To the Honorable President and Members of the Senate: moved to adopt the Senate Concurrent Resolution. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, ROLL CALL on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. The roll was called with the following result: 1321 by Representative M. Jackson: YEAS Representatives M. Jackson, T. Burns and Foil. Mr. President Gautreaux B Morrell Adley Gautreaux N Morrish Respectfully submitted, Alario Guillory Mount ALFRED W. SPEER Amedee Hebert Murray Clerk of the House of Representatives Appel Heitmeier Nevers Broome Jackson Peterson Message from the House Chabert Kostelka Quinn Cheek LaFleur Riser HOUSE CONFEREES APPOINTED Crowe Long Shaw Donahue Marionneaux Smith June 21, 2010 Dorsey Martiny Thompson Duplessis McPherson Walsworth To the Honorable President and Members of the Senate: Erdey Michot Total - 38 I am directed to inform your honorable body that the Speaker of NAYS the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Total - 0 committee from the Senate, on the disagreement to House Bill No. ABSENT 971 by Representative Abramson: Claitor Representatives Abramson, Katz and Cortez. Total - 1 Respectfully submitted, The Chair declared the Senate adopted the resolution and ALFRED W. SPEER ordered it sent to the House. Clerk of the House of Representatives Page 16 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Senate Resolutions on Message from the House Second Reading ASKING CONCURRENCE IN SENATE RESOLUTION NO. 178— HOUSE CONCURRENT RESOLUTIONS BY SENATOR CROWE A RESOLUTION June 21, 2010 To urge and request British Petroleum (BP) to provide funding to the Louisiana Community and Technical College System (LCTCS) To the Honorable President and Members of the Senate: in the amount of thirty-five million dollars to establish and maintain programs of instruction in the technology and I am directed to inform your honorable body that the House of procedure of oil spill and hazardous waste cleanup. Representatives has finally passed and asks your concurrence in the following House Concurrent Resolutions: On motion of Senator Crowe the resolution was read by title and adopted. HCR No. 274 Respectfully submitted, SENATE RESOLUTION NO. 179— ALFRED W. SPEER BY SENATOR WALSWORTH Clerk of the House of Representatives A RESOLUTION To commend John M. McCallum of Cedar Creek School upon his selection as an alternate representative of Louisiana at the Hugh House Concurrent Resolutions O'Brian World Leadership Congress in Los Angeles, California. Senator Morrell asked for and obtained a suspension of the rules On motion of Senator Walsworth the resolution was read by title to read House Concurrent Resolutions a first and second time. and adopted. HOUSE CONCURRENT RESOLUTION NO. 274— BY REPRESENTATIVE BROSSETT SENATE RESOLUTION NO. 181— A CONCURRENT RESOLUTION BY SENATOR CROWE A RESOLUTION To urge and request the New Orleans Civil Service Commission to To urge and request all relevant state and federal agencies to devote allow the nonjudicial portion of its meetings to be televised from all available resources to stop the flow of oil at the former site the New Orleans City Council chambers. of the Deepwater Horizon rig in the Gulf of Mexico and to protect, clean, and restore Louisiana's coast, marshes, estuaries, The resolution was read by title. Senator Morrell moved to and wildlife and fisheries, and to minimize its negative impacts concur in the House Concurrent Resolution. on citizens and businesses; and to use all available state and federal legal means to ensure that the responsible parties are ROLL CALL brought to justice and held fully responsible for damages, including swift and just compensation for legitimate claims of The roll was called with the following result: lost property, wages, life, health, and other grievances; and to ensure that a disaster like the Deepwater Horizon event that YEAS began April 20, 2010, is never repeated. Mr. President Erdey Michot On motion of Senator Crowe the resolution was read by title and Adley Gautreaux B Morrell adopted. Alario Gautreaux N Morrish Amedee Guillory Mount SENATE RESOLUTION NO. 183— Appel Hebert Murray BY SENATOR LAFLEUR Broome Heitmeier Nevers A RESOLUTION Chabert Jackson Peterson To urge and request all the members of the Louisiana Congressional Cheek Kostelka Quinn Delegation to oppose a tax on foreign reinsurance. Claitor LaFleur Riser Crowe Long Shaw On motion of Senator LaFleur the resolution was read by title Donahue Marionneaux Smith and adopted. Dorsey Martiny Thompson Duplessis McPherson Walsworth SENATE RESOLUTION NO. 184— Total - 39 BY SENATORS QUINN AND DUPLESSIS NAYS A RESOLUTION To commend New Orleans artist, Jana Napoli, and YA/YA Alumni Total - 0 Artists on their mixed media composition, Floodwall, and to ABSENT congratulate them on receipt of an invitation to exhibit, extended by the United States Department of State, in its embassies in Total - 0 Warsaw, Poland and Berlin, Germany as cultural envoys from the state of Louisiana. The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. On motion of Senator Quinn the resolution was read by title and adopted. Messages from the House Messages from the House The following Messages from the House were received and read as follows: The following Messages from the House were received and read as follows: 49th DAY'S PROCEEDINGS Page 17 SENATE June 21, 2010

Message from the House Senators Morrell, Appel CONSIDERATION OF A HOUSE CONCURRENT and Murray. RESOLUTION ON THIRD READING Appointment of Conference Committee Monday, June 21, 2010 on House Bill No. 971 To the Honorable President and Members of the Senate: The President of the Senate appointed to the Conference Committee on House Bill No. 971 the following members of the I am directed to inform your honorable body that the House of Senate: Representatives has agreed by two-thirds vote of the elected members to allow the Senate to consider House Concurrent Resolution No. Senators Michot, 243 by Representative A. Badon on Third Reading after 6:00 o'clock nd Mount P.M. on the 82 Calendar Day of this Regular Session. and Peterson. Respectfully submitted, ALFRED W. SPEER Appointment of Conference Committee Clerk of the House of Representatives on House Bill No. 977 The President of the Senate appointed to the Conference Appointment of Conference Committee Committee on House Bill No. 977 the following members of the on House Bill No. 2 Senate: The President of the Senate appointed to the Conference Senators N. Gautreaux, Committee on House Bill No. 2 the following members of the Morrish Senate: and McPherson. Senators Marionneaux, Broome Appointment of Conference Committee and Alario. on House Bill No. 1069 The President of the Senate appointed to the Conference Appointment of Conference Committee Committee on House Bill No. 1069 the following members of the on House Bill No. 389 Senate: The President of the Senate appointed to the Conference Senators McPherson, Committee on House Bill No. 389 the following members of the Adley Senate: and Erdey. Senators Morrell, Peterson Appointment of Conference Committee and Duplessis. on House Bill No. 1321 The President of the Senate appointed to the Conference Appointment of Conference Committee Committee on House Bill No. 1321 the following members of the on House Bill No. 636 Senate: The President of the Senate appointed to the Conference Senators Duplessis, Committee on House Bill No. 636 the following members of the N. Gautreaux Senate: and Appel. Senators McPherson, Alario Appointment of Conference Committee and Heitmeier. on House Bill No. 1414 The President of the Senate appointed to the Conference Appointment of Conference Committee Committee on House Bill No. 1414 the following members of the on House Bill No. 706 Senate: The President of the Senate appointed to the Conference Senators Jackson, Committee on House Bill No. 706 the following members of the Claitor Senate: and Duplessis. Senators Hebert, Riser Appointment of Conference Committee and Morrell. on House Bill No. 1450 The President of the Senate appointed to the Conference Appointment of Conference Committee Committee on House Bill No. 1450 the following members of the on House Bill No. 955 Senate: The President of the Senate appointed to the Conference Senators Chaisson, Committee on House Bill No. 955 the following members of the Mount Senate: and Nevers. Page 18 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Appointment of Conference Committee AMENDMENT NO. 1 On page 3, between lines 20 and 21, insert the following: on House Bill No. 1490 "THEREFORE, BE IT RESOLVED by the Legislature of Louisiana, that the State Board of Elementary and Secondary The President of the Senate appointed to the Conference Education shall assess the effectiveness of the state superintendent of Committee on House Bill No. 1490 the following members of the education in performing his duties in implementing the minimum Senate: foundation program of education in all public elementary and secondary schools as established by the board based on the following Senators McPherson, factors: Morrell 1. Establishing productive and effective working relationships and Claitor. with the members of the State Board of Elementary and Secondary Education and properly executing and implementing the educational Appointment of Conference Committee policies and programs under the supervision and control of the board on House Bill No. 1414 and the laws affecting schools under the jurisdiction of the board. 2. Establishing productive and effective working relationships The President of the Senate announced the following change in with members of the legislature, local school boards and governing the Conference Committee membership on the disagreement to authorities of charter schools, and teacher, parent, and community House Bill No. 1414: organizations on issues impacting public elementary and secondary education. Senator Morrell, 3. Providing schools and school systems with adequate vice Senator Claitor. technical support to assist them in implementing the minimum foundation program and formula and related laws, rules, and, Messages from the House regulations, including those related to educational and fiscal responsibility and accountability. The following Messages from the House were received and read 4. Any other factors deemed appropriate by the board. as follows: BE IT FURTHER RESOLVED that the State Board of Elementary and Secondary Education shall conduct such assessment and submit a written report of its findings and determinations to the Message from the House governor, the president of the Senate, the Senate Committee on Education, the Senate Committee on Finance, the speaker of the DISAGREEMENT TO HOUSE BILL House of Representatives, the House Committee on Education, and the House Committee on Appropriations, not later than December 30, June 21, 2010 2010." To the Honorable President and Members of the Senate: AMENDMENT NO. 2 I am directed to inform your honorable body that the House of On page 3, at the beginning of line 21, change "THEREFORE, BE Representatives has refused to concur in the proposed Senate IT RESOLVED" to "BE IT FURTHER RESOLVED" Amendment(s) to House Bill No. 1490 by Representative Connick, and ask the President to appoint on the part of the Senate a committee Senator Walsworth asked for a ruling from the Chair as to to confer with a like committee from the House on the disagreement. whether the amendment was germane to the resolution. Respectfully submitted, The Chair ruled that the amendment was germane to the ALFRED W. SPEER resolution. Clerk of the House of Representatives Senator Nevers moved adoption of the amendments. Rules Suspended Senator Walsworth objected. Senator Nevers asked for and obtained a suspension of the rules to take up at this time: ROLL CALL House Concurrent Resolutions The roll was called with the following result: on Third Reading and Final Passage YEAS HOUSE CONCURRENT RESOLUTION NO. 243— Adley Gautreaux N McPherson BY REPRESENTATIVE AUSTIN BADON AND SENATOR THOMPSON Dorsey Hebert Mount A CONCURRENT RESOLUTION Erdey Kostelka Murray To provide for legislative approval of the formula to determine the Gautreaux B Marionneaux Nevers cost of a minimum foundation program of education in all Total - 12 public elementary and secondary schools as well as to equitably NAYS allocate the funds to city, parish, and other local public school systems as developed by the State Board of Elementary and Mr. President Donahue Morrell Secondary Education and adopted by the board on June 8, 2010. Alario Duplessis Morrish Amedee Guillory Peterson Floor Amendments Appel Heitmeier Quinn Broome Jackson Riser Senator Nevers proposed the following amendments. Chabert LaFleur Shaw Cheek Long Smith SENATE FLOOR AMENDMENTS Claitor Martiny Thompson Crowe Michot Walsworth Amendments proposed by Senator Nevers to Engrossed House Total - 27 Concurrent Resolution No. 243 by Representative Austin Badon 49th DAY'S PROCEEDINGS Page 19 SENATE June 21, 2010

ABSENT I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Total - 0 on the disagreement to House Bill No. 8. The Chair declared the amendments were rejected. Respectfully submitted, ALFRED W. SPEER The resolution was read by title. Senator Nevers moved to adopt Clerk of the House of Representatives the House Concurrent Resolution. Message from the House ROLL CALL ADOPTION OF The roll was called with the following result: CONFERENCE COMMITTEE REPORT YEAS June 21, 2010 Mr. President Erdey Michot To the Honorable President and Members of the Senate: Adley Gautreaux B Morrell Alario Gautreaux N Morrish I am directed to inform your honorable body that the House of Amedee Guillory Mount Representatives has adopted the Report of the Conference Committee Appel Hebert Murray on the disagreement to House Bill No. 208. Broome Heitmeier Nevers Chabert Jackson Peterson Respectfully submitted, Cheek Kostelka Quinn ALFRED W. SPEER Claitor LaFleur Riser Clerk of the House of Representatives Crowe Long Shaw Donahue Marionneaux Smith Message from the House Dorsey Martiny Thompson Duplessis McPherson Walsworth ADOPTION OF Total - 39 CONFERENCE COMMITTEE REPORT NAYS June 21, 2010 Total - 0 ABSENT To the Honorable President and Members of the Senate: Total - 0 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee The Chair declared the Senate adopted the House Concurrent on the disagreement to House Bill No. 405. Resolution and ordered it returned to the House. Respectfully submitted, Messages from the House ALFRED W. SPEER Clerk of the House of Representatives The following Messages from the House were received and read as follows: Message from the House Message from the House ADOPTION OF CONFERENCE COMMITTEE REPORT HOUSE CONFEREES APPOINTED June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the Speaker of Representatives has adopted the Report of the Conference Committee the House of Representatives has appointed the following members, on the disagreement to House Bill No. 438. on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. Respectfully submitted, 1490 by Representative Connick: ALFRED W. SPEER Clerk of the House of Representatives Representatives Connick, Dove and Edwards. Message from the House Respectfully submitted, ALFRED W. SPEER ADOPTION OF Clerk of the House of Representatives CONFERENCE COMMITTEE REPORT Message from the House June 21, 2010 ADOPTION OF To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT June 21, 2010 To the Honorable President and Members of the Senate: Page 20 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 447. on the disagreement to House Bill No. 252. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 612. on the disagreement to House Bill No. 282. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 33. on the disagreement to House Bill No. 302. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 244. on the disagreement to House Bill No. 356. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: 49th DAY'S PROCEEDINGS Page 21 SENATE June 21, 2010

I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 440. on the disagreement to House Bill No. 1163. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 703. on the disagreement to House Bill No. 1259. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 904. on the disagreement to House Bill No. 1288. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 1053. on the disagreement to House Bill No. 1470. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: Page 22 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 334. on the disagreement to House Bill No. 941. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Appointment of Conference Committee on Senate Bill No. 654 ADOPTION OF CONFERENCE COMMITTEE REPORT The President of the Senate appointed the following members to confer with a like committee from the House to consider the June 21, 2010 disagreement on Senate Bill No. 654: To the Honorable President and Members of the Senate: Senators Hebert, Alario I am directed to inform your honorable body that the House of and Quinn. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 606. Appointment of Conference Committee Respectfully submitted, on House Bill No. 896 ALFRED W. SPEER Clerk of the House of Representatives The President of the Senate appointed to the Conference Committee on House Bill No. 896 the following members of the Message from the House Senate: Senators Amedee, ADOPTION OF Hebert CONFERENCE COMMITTEE REPORT and Martiny. June 21, 2010 Senator Broome in the Chair To the Honorable President and Members of the Senate: Reports of Committees, Resumed I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee The following reports of committees were received and read: on the disagreement to House Bill No. 699. CONFERENCE COMMITTEE REPORT Respectfully submitted, Senate Bill No. 652 By Senator Hebert ALFRED W. SPEER Clerk of the House of Representatives To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. Message from the House Ladies and Gentlemen: ADOPTION OF CONFERENCE COMMITTEE REPORT We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 652 by Senator June 21, 2010 Hebert, recommend the following concerning the Reengrossed bill: To the Honorable President and Members of the Senate: 1. That House Committee Amendments Nos. 1 through 4 proposed by the House Committee on House and Governmental Affairs I am directed to inform your honorable body that the House of and adopted by the House of Representatives on June 7, 2010, Representatives has adopted the Report of the Conference Committee be adopted. on the disagreement to House Bill No. 807. 2. That House Floor Amendments Nos. 1 through 4 proposed by Respectfully submitted, Representative Cromer and adopted by the House of ALFRED W. SPEER Representatives on June 16, 2010, be adopted. Clerk of the House of Representatives Respectfully submitted, Message from the House Senators: Representatives: Troy Hebert Richard "Rick" Gallot, Jr. ADOPTION OF Robert W. "Bob" Kostelka Cameron Henry CONFERENCE COMMITTEE REPORT Lydia P. Jackson Jerome Richard June 21, 2010 Motion To the Honorable President and Members of the Senate: Senator Hebert moved that the Conference Committee Report be adopted. 49th DAY'S PROCEEDINGS Page 23 SENATE June 21, 2010

ROLL CALL AMENDMENT NO. 3 On page 4, between lines 8 and 9, insert the following: The roll was called with the following result: "(l) (i) The board of commissioners of the Port of New Orleans shall appoint one member who shall serve an initial term of two YEAS years." Mr. President Gautreaux B Morrell Respectfully submitted, Adley Gautreaux N Morrish Alario Guillory Mount Senators: Representatives: Amedee Hebert Murray Ann Duplessis Austin Badon Appel Heitmeier Nevers Jean-Paul J. Morrell Regina Barrow Broome Jackson Peterson Chabert Kostelka Quinn Cheek LaFleur Riser Motion Crowe Long Shaw Donahue Marionneaux Smith Senator Duplessis moved that the Conference Committee Report Dorsey Martiny Thompson be adopted. Duplessis McPherson Walsworth Erdey Michot ROLL CALL Total - 38 NAYS The roll was called with the following result: Claitor YEAS Total - 1 ABSENT Mr. President Erdey Michot Adley Gautreaux B Morrell Total - 0 Alario Gautreaux N Morrish Amedee Guillory Mount The Chair declared the Conference Committee Report was Appel Hebert Murray adopted. Broome Heitmeier Nevers Chabert Jackson Peterson CONFERENCE COMMITTEE REPORT Cheek Kostelka Quinn Senate Bill No. 761 By Senator Duplessis Claitor LaFleur Riser Crowe Long Shaw June 21, 2010 Donahue Marionneaux Smith Dorsey Martiny Thompson To the Honorable President and Members of the Senate and to the Duplessis McPherson Walsworth Honorable Speaker and Members of the House of Representatives. Total - 39 NAYS Ladies and Gentlemen: Total - 0 We, the conferees appointed to confer over the disagreement ABSENT between the two houses concerning Senate Bill No. 761 by Senator Duplessis, recommend the following concerning the Reengrossed Total - 0 bill: The Chair declared the Conference Committee Report was 1. That all Legislature Bureau Amendments proposed by the adopted. Legislative Bureau and adopted by the House of Representatives on June 8, 2010 be adopted. CONFERENCE COMMITTEE REPORT Senate Bill No. 781 By Senator N. Gautreaux 2. That All House Floor Amendments proposed by Representative Austin Badon and adopted by the House of Representatives on June 20, 2010 June 17, 2010 be rejected. To the Honorable President and Members of the Senate and to the 3. That the following amendments to the reengrossed bill be Honorable Speaker and Members of the House of Representatives. adopted: Ladies and Gentlemen: AMENDMENT NO. 1 On page 3, line 13, change "eleven members" to "twelve members" We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 781 by Senator AMENDMENT NO. 2 N. Gautreaux, recommend the following concerning the Engrossed On page 3, delete lines 15 and 16 in their entirety and insert in lieu bill: thereof the following: "(a) The New Orleans East Business Association shall appoint 1. That the House Committee Amendment No. 1 proposed by the one member who shall serve an initial term of one year. House Committee on House and Governmental Affairs and (b) The New Orleans Chamber Inc. of Commerce shall appoint adopted by the House of Representatives on May 26, 2010 be one member who shall serve an initial term of one year." rejected. 2. That the House Committee Amendment No. 2 proposed by the House Committee on House and Governmental Affairs and adopted by the House of Representatives on May 26, 2010 be accepted. 3. That the following amendments to the engrossed bill be adopted: Page 24 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

AMENDMENT NO. 1 2. That the House Floor Amendments Number 1 and 2 proposed by On page 1, line 10, after "district court" delete the remainder of the Representative St. Germain and adopted by the House of line and delete line 11 and insert "in the parish where" Representatives on June 17, 2010 be rejected.

Respectfully submitted, Respectfully submitted, Senators: Representatives: Senators: Representatives: "Nick" Gautreaux Major Thibaut, Jr. "Jody" Amedee Gordon Dove Dan Claitor Richard "Rick" Gallot, Jr. "Nick" Gautreaux Eddie J. Lambert Nick Lorusso Robert "Rob" Marionneaux, Jr. M. J. "Mert" Smiley, Jr. Motion Motion Senator N. Gautreaux moved that the Conference Committee Senator Amedee moved that the Conference Committee Report Report be adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey Michot Mr. President Erdey Michot Adley Gautreaux B Morrell Adley Gautreaux B Morrell Alario Gautreaux N Morrish Alario Gautreaux N Morrish Amedee Guillory Mount Amedee Guillory Mount Appel Hebert Nevers Appel Hebert Murray Broome Heitmeier Quinn Broome Heitmeier Nevers Chabert Jackson Riser Chabert Jackson Quinn Cheek Kostelka Shaw Cheek Kostelka Riser Claitor LaFleur Smith Claitor LaFleur Shaw Crowe Long Thompson Crowe Long Smith Donahue Marionneaux Walsworth Donahue Marionneaux Thompson Dorsey Martiny Dorsey Martiny Walsworth Duplessis McPherson Duplessis McPherson Total - 37 Total - 38 NAYS NAYS Murray Total - 0 Total - 1 ABSENT ABSENT Peterson Peterson Total - 1 Total - 1 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. Rules Suspended CONFERENCE COMMITTEE REPORT Senate Bill No. 65 By Senator Amedee Senator Hebert asked for and obtained a suspension of the rules to take up at this time: June 21, 2010 To the Honorable President and Members of the Senate and to the House Bills and Joint Resolutions on Honorable Speaker and Members of the House of Representatives. Third Reading and Final Passage, Subject to Call Ladies and Gentlemen: Called from the Calendar We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 65 by Senator Senator Hebert asked that House Bill No. 713 be called from the Amedee, recommend the following concerning the Reengrossed bill: Calendar. 1. That the House Committee Amendments Number 1 and 2 HOUSE BILL NO. 713— proposed by the House Committee on Natural Resources and BY REPRESENTATIVES CHAMPAGNE, BARRAS, AND SAM JONES Environment and adopted by the House of Representatives on AN ACT June 7, 2010 be rejected. To enact R.S. 38:291(AA), relative to levee districts; to create the Iberia Parish Levee, Hurricane, and Conservation District; to provide for jurisdictional limits; to provide for a board of commissioners, to provide for appointment of commissioners, terms of office, and determination of domicile; and to provide for related matters. 49th DAY'S PROCEEDINGS Page 25 SENATE June 21, 2010

Floor Amendments on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill No. Senator Hebert proposed the following amendments. 337 by Senator Marionneaux: SENATE FLOOR AMENDMENTS Representatives Greene, Tucker and Henry. Amendments proposed by Senator Hebert to Reengrossed House Bill Respectfully submitted, No. 713 by Representative Champagne ALFRED W. SPEER Clerk of the House of Representatives AMENDMENT NO. 1 On page 3, line 7, after "law" insert the following: ";however, no tax Message from the House election shall be called without the prior approval of the governing authority of Iberia Parish" HOUSE CONFEREES APPOINTED On motion of Senator Hebert, the amendments were adopted. June 20, 2010 The bill was read by title. Senator Hebert moved the final To the Honorable President and Members of the Senate: passage of the amended bill. I am directed to inform your honorable body that the Speaker of ROLL CALL the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like The roll was called with the following result: committee from the Senate, on the disagreement to Senate Bill No. 367 by Senator Michot: YEAS Representatives Cortez, Fannin and Robideaux. Adley Erdey Michot Alario Gautreaux B Morrell Respectfully submitted, Amedee Gautreaux N Morrish ALFRED W. SPEER Appel Guillory Mount Clerk of the House of Representatives Broome Hebert Murray Chabert Heitmeier Nevers Message from the House Cheek Kostelka Quinn Claitor LaFleur Riser HOUSE CONFEREES APPOINTED Crowe Long Shaw Donahue Marionneaux Smith June 20, 2010 Dorsey Martiny Thompson Duplessis McPherson Walsworth To the Honorable President and Members of the Senate: Total - 36 NAYS I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Total - 0 on the part of the House of Representatives, to confer, with a like ABSENT committee from the Senate, on the disagreement to Senate Bill No. 395 by Senator N. Gautreaux: Mr. President Jackson Peterson Total - 3 Representatives Champagne, Barrow and Perry. The Chair declared the amended bill was passed and ordered it Respectfully submitted, returned to the House. Senator Hebert moved to reconsider the vote ALFRED W. SPEER by which the bill was passed and laid the motion on the table. Clerk of the House of Representatives Messages from the House Message from the House The following Messages from the House were received and read HOUSE CONFEREES APPOINTED as follows: June 20, 2010 Message from the House To the Honorable President and Members of the Senate: HOUSE CONFEREES APPOINTED I am directed to inform your honorable body that the Speaker of June 20, 2010 the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like To the Honorable President and Members of the Senate: committee from the Senate, on the disagreement to Senate Bill No. 500 by Senator Marionneaux: I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Representatives Henry, Greene and M. Jackson. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives Page 26 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill No. HOUSE CONFEREES APPOINTED 772 by Senator Morrell: June 18, 2010 Representatives Leger, Hutter and Arnold. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to Senate Bill No. 581 by Senator Peterson: ADOPTION OF CONFERENCE COMMITTEE REPORT Representatives Leger, Wooton and Abramson. June 21, 2010 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the House of Message from the House Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 1060. HOUSE CONFEREES APPOINTED Respectfully submitted, June 20, 2010 ALFRED W. SPEER Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, ADOPTION OF on the part of the House of Representatives, to confer, with a like CONFERENCE COMMITTEE REPORT committee from the Senate, on the disagreement to Senate Bill No. 607 by Senator Long: June 21, 2010 Representatives Ponti, Morris and Foil. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of ALFRED W. SPEER Representatives has adopted the Report of the Conference Committee Clerk of the House of Representatives on the disagreement to House Bill No. 1093. Message from the House Respectfully submitted, ALFRED W. SPEER HOUSE CONFEREES APPOINTED Clerk of the House of Representatives June 21, 2010 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, June 21, 2010 on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill No. To the Honorable President and Members of the Senate: 622 by Senator Walsworth: I am directed to inform your honorable body that the House of Representatives Gallot, Robideaux and Wooton. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 1146. Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives ALFRED W. SPEER Clerk of the House of Representatives Message from the House Message from the House HOUSE CONFEREES APPOINTED ADOPTION OF June 20, 2010 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 21, 2010 I am directed to inform your honorable body that the Speaker of To the Honorable President and Members of the Senate: the House of Representatives has appointed the following members, 49th DAY'S PROCEEDINGS Page 27 SENATE June 21, 2010

I am directed to inform your honorable body that the House of 3. That Amendment No. 1 proposed by Senator Claitor and Representatives has adopted the Report of the Conference Committee adopted by the Senate on June 1, 2010, be rejected. on the disagreement to House Bill No. 1264. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER Representatives: Senators: Clerk of the House of Representatives Patrick Williams Yvonne Dorsey Ernest D. Wooton Elbert Guillory Message from the House James Morris Robert Adley ADOPTION OF Motion CONFERENCE COMMITTEE REPORT Senator Guillory moved that the Conference Committee Report June 21, 2010 be adopted. To the Honorable President and Members of the Senate: ROLL CALL I am directed to inform your honorable body that the House of The roll was called with the following result: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 1277. YEAS Respectfully submitted, Mr. President Guillory Morrish ALFRED W. SPEER Alario Hebert Mount Clerk of the House of Representatives Appel Heitmeier Murray Broome Kostelka Peterson Message from the House Chabert LaFleur Quinn Cheek Long Riser ADOPTION OF Crowe Marionneaux Shaw CONFERENCE COMMITTEE REPORT Dorsey Martiny Smith Duplessis McPherson Thompson June 21, 2010 Erdey Michot Walsworth Gautreaux B Morrell To the Honorable President and Members of the Senate: Total - 32 NAYS I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Adley Donahue on the disagreement to House Bill No. 1293. Claitor Gautreaux N Total - 4 Respectfully submitted, ABSENT ALFRED W. SPEER Clerk of the House of Representatives Amedee Jackson Nevers Total - 3 Reports of Committees, Resumed The Chair declared the Conference Committee Report was The following reports of committees were received and read: adopted. Motion CONFERENCE COMMITTEE REPORT House Bill No. 8 By Representative Williams Senator Murray moved that the Conference Committee Report for House Bill No. 33 be adopted. June 16, 2010 HOUSE BILL NO. 33— To the Honorable Speaker and Members of the House of BY REPRESENTATIVE CONNICK Representatives and the Honorable President and Members of the AN ACT Senate. To amend and reenact Code of Civil Procedure Articles 1458, 1462(B), and 1467, relative to discovery; to require certain Ladies and Gentlemen: forms of responses to interrogatories, requests for production of documents, and requests for admissions; and to provide for We, the conferees appointed to confer over the disagreement related matters. between the two houses concerning House Bill No. 8 by Representative Williams, recommend the following concerning the Senator Heitmeier moved as a substitute motion that the Reengrossed bill: Conference Committee report be recommitted. 1. That Amendment Nos. 1 through 3 proposed by the Senate Without objection, House Bill No. 33 was recommitted. Committee on Judiciary C and adopted by the Senate on May 19, 2010 be adopted. CONFERENCE COMMITTEE REPORT House Bill No. 244 By Representative Kleckley 2. That Amendment Nos. 1 through 3 proposed by Senator Adley and adopted by the Senate on June 1, 2009, be adopted. June 18, 2010 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Senate. Ladies and Gentlemen: Page 28 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

We, the conferees appointed to confer over the disagreement 3. That the House Floor Amendment No. 1, 2, and 3 proposed by between the two houses concerning House Bill No. 244 by Representative Burford and adopted by the House of Representative Kleckley, recommend the following concerning the Representatives on June 17, 2010 be accepted. Reengrossed bill: Respectfully submitted, 1. That Senate Committee Amendments Nos. 1 through 10 proposed by the Senate Committee on Insurance and adopted by Senators: Representatives: the Senate on June 4, 2010, be adopted. Sherri Smith Cheek Jonathan W. Perry Yvonne Dorsey Ernest D. Wooton Respectfully submitted, Robert Adley Richard T. Burford Representatives: Senators: Motion Chuck Kleckley Troy Hebert Christopher J. Roy Gerald Long Senator Cheek moved that the Conference Committee Report be Willie L. Mount adopted. Motion ROLL CALL Senator Mount moved that the Conference Committee Report be The roll was called with the following result: adopted. YEAS ROLL CALL Mr. President Erdey Michot The roll was called with the following result: Adley Gautreaux B Morrell Alario Gautreaux N Morrish YEAS Amedee Guillory Mount Appel Hebert Murray Mr. President Erdey Michot Broome Heitmeier Nevers Adley Gautreaux B Morrell Chabert Jackson Peterson Alario Gautreaux N Morrish Cheek Kostelka Quinn Amedee Guillory Mount Claitor LaFleur Riser Appel Hebert Murray Crowe Long Shaw Broome Heitmeier Nevers Donahue Marionneaux Smith Chabert Jackson Peterson Dorsey Martiny Thompson Cheek Kostelka Quinn Duplessis McPherson Walsworth Claitor LaFleur Riser Total - 39 Crowe Long Shaw NAYS Donahue Marionneaux Smith Dorsey Martiny Thompson Total - 0 Duplessis McPherson Walsworth ABSENT Total - 39 NAYS Total - 0 Total - 0 The Chair declared the Conference Committee Report was ABSENT adopted. Total - 0 CONFERENCE COMMITTEE REPORT House Bill No. 252 By Representative Lorusso The Chair declared the Conference Committee Report was adopted. June 18, 2010 CONFERENCE COMMITTEE REPORT To the Honorable Speaker and Members of the House of Senate Bill No. 780 By Senator Cheek Representatives and the Honorable President and Members of the Senate. June 20, 2010 Ladies and Gentlemen: To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 252 by Ladies and Gentlemen: Representative Lorusso, recommend the following concerning the Reengrossed bill: We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 780 by Senator 1. That the set of Senate Committee Amendments proposed by Cheek, recommend the following concerning the Reengrossed bill: Senate Committee on Transportation, Highways and Public Works and adopted by the Senate on May 25, 2010, be adopted. 1. That the House Committee Amendment No. 1, 2, 3, 4, and 5 proposed by the House Committee on Administration of Respectfully submitted, Criminal Justice and adopted by the House of Representatives on June 10, 2010 be accepted. Representatives: Senators: Nick Lorusso Joe McPherson 2. That Legislative Bureau Amendment No. 1 proposed by the Nita Rusich Hutter Edwin R. Murray Legislative Bureau and adopted by the House of Representatives Anthony V. Ligi Mike Walsworth on June 10, 2010 be accepted. 49th DAY'S PROCEEDINGS Page 29 SENATE June 21, 2010

Motion ROLL CALL Senator Murray moved that the Conference Committee Report The roll was called with the following result: be adopted. YEAS ROLL CALL Mr. President Duplessis Michot The roll was called with the following result: Adley Erdey Morrell Alario Gautreaux B Morrish YEAS Amedee Gautreaux N Mount Appel Hebert Nevers Mr. President Gautreaux B Morrish Broome Heitmeier Peterson Adley Gautreaux N Mount Chabert Jackson Riser Alario Guillory Murray Cheek LaFleur Shaw Amedee Hebert Nevers Claitor Long Smith Appel Heitmeier Peterson Crowe Marionneaux Thompson Broome Jackson Quinn Donahue Martiny Walsworth Cheek Kostelka Riser Dorsey McPherson Claitor LaFleur Shaw Total - 35 Crowe Long Smith NAYS Donahue Marionneaux Thompson Dorsey Martiny Walsworth Murray Duplessis Michot Total - 1 Erdey Morrell ABSENT Total - 37 NAYS Guillory Kostelka Quinn Total - 3 Chabert Total - 1 The Chair declared the Conference Committee Report was ABSENT adopted. McPherson CONFERENCE COMMITTEE REPORT Total - 1 House Bill No. 282 By Representative Roy The Chair declared the Conference Committee Report was June 16, 2010 adopted. To the Honorable Speaker and Members of the House of CONFERENCE COMMITTEE REPORT Representatives and the Honorable President and Members of the House Bill No. 208 By Representative Greene Senate. June 16, 2010 Ladies and Gentlemen: To the Honorable Speaker and Members of the House of We, the conferees appointed to confer over the disagreement Representatives and the Honorable President and Members of the between the two houses concerning House Bill No. 282 by Senate. Representative Roy, recommend the following concerning the Reengrossed bill: Ladies and Gentlemen: 1. The Senate Committee Amendments Nos. 1 through 8 proposed We, the conferees appointed to confer over the disagreement by the Senate Committee on Insurance and adopted by the between the two houses concerning House Bill No. 208 by Senate on May 27, 2010, be adopted. Representative Greene, recommend the following concerning the Engrossed bill: 2. That all of the Senate Floor Amendments of the set of Senate Floor Amendments consisting of two amendments proposed by 1. That the set of Senate Committee Amendments proposed by the Senator Hebert and adopted by the Senate on June 9, 2010, be Senate Committee on Judiciary A and adopted by the Senate on adopted. May 26, 2010, be rejected. 3. That all of the Senate Floor Amendments of the set of Senate Respectfully submitted, Floor Amendments consisting of five amendments proposed by Senator Hebert and adopted by the Senate on June 9, 2010, be Representatives: Senators: adopted. Hunter Greene Julie Quinn Timothy G. Burns Dan Claitor 4. That all of the Senate Floor Amendments of the set of Senate Nick Lorusso Sharon Weston Broome Floor Amendments consisting of four amendments proposed by Senator Claitor and adopted by the Senate on June 9, 2010, be Motion rejected. Senator Claitor moved that the Conference Committee Report Respectfully submitted, be adopted. Representatives: Senators: Christopher J. Roy Troy Hebert Chuck Kleckley Dan Claitor John F. "Andy" Anders Jean-Paul J. Morrell Page 30 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Motion Motion Senator Hebert moved that the Conference Committee Report be Senator Amedee moved that the Conference Committee Report adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey Michot Mr. President Duplessis Martiny Adley Gautreaux B Morrell Adley Erdey McPherson Alario Gautreaux N Morrish Alario Gautreaux B Michot Amedee Guillory Mount Amedee Gautreaux N Morrell Appel Hebert Murray Appel Guillory Mount Broome Heitmeier Nevers Chabert Hebert Murray Chabert Jackson Peterson Cheek Heitmeier Nevers Cheek Kostelka Riser Claitor Kostelka Shaw Claitor LaFleur Shaw Crowe LaFleur Smith Crowe Long Smith Donahue Long Thompson Donahue Marionneaux Thompson Dorsey Marionneaux Walsworth Dorsey Martiny Walsworth Total - 33 Duplessis McPherson NAYS Total - 38 NAYS Riser Total - 1 Total - 0 ABSENT ABSENT Broome Morrish Quinn Quinn Jackson Peterson Total - 1 Total - 5 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT House Bill No. 302 By Representative Smiley House Bill No. 356 By Representative Champagne June 20, 2010 June 16, 2010 To the Honorable Speaker and Members of the House of To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Representatives and the Honorable President and Members of the Senate. Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 302 by between the two houses concerning House Bill No. 356 by Representative Smiley, recommend the following concerning the Representative Champagne, recommend the following concerning the Engrossed bill: Engrossed bill: 1. That Senate Floor Amendments Nos. 1 through 5 proposed by 1. That Senate Floor Amendment No. 1 proposed by Senator Troy Senator Riser and adopted by the Senate on June 16, 2010, be Hebert and adopted by the Senate on June 1, 2010, be rejected. adopted. 2. That the following amendment to the engrossed bill be adopted: 2. That Senate Floor Amendment No. 6 proposed by Senator Riser and adopted by the Senate on June 16, 2010, be rejected. AMENDMENT NO. 1 On page1, line 3, after "Overpass;" and before "and" insert the 3. That the following amendment to the engrossed bill be adopted: following: "to rename the Lewis Street Bridge on Louisiana Highway Route 87 Spur in Iberia Parish as the Elias "Bo" Ackal Bridge;" AMENDMENT NO. 1 On page 2, at the beginning of line 28, change "Section 3." to AMENDMENT NO. 2 "Section 4." On page 1, line 8, after "Overpass" and the period "." delete the Respectfully submitted, reminder of the line and delete line 9 in its entirety and insert the following: Representatives: Senators: "Section 2. The Lewis Street Bridge on Louisiana Highway M. J. "Mert" Smiley, Jr. "Jody" Amedee Route 87 Spur in Iberia Parish shall be renamed the "Elias "Bo" Richard "Rick" Gallot, Jr. Neil Riser Ackal Bridge." J. Rogers Pope Robert W. "Bob" Kostelka 49th DAY'S PROCEEDINGS Page 31 SENATE June 21, 2010

Section 3. The Department of Transportation and Development Motion shall erect appropriate signage reflecting these designations." Senator McPherson moved that the Conference Committee Respectfully submitted, Report be adopted. Representatives: Senators: Simone B. Champagne Joe McPherson ROLL CALL Nita Rusich Hutter Troy Hebert Taylor F. Barras "Nick" Gautreaux The roll was called with the following result: YEAS Motion Mr. President Erdey Michot Senator Hebert moved that the Conference Committee Report be Adley Gautreaux B Morrell adopted. Alario Gautreaux N Morrish Amedee Guillory Mount ROLL CALL Appel Hebert Murray Chabert Heitmeier Nevers The roll was called with the following result: Cheek Jackson Peterson Claitor Kostelka Riser YEAS Crowe LaFleur Shaw Donahue Marionneaux Smith Mr. President Erdey Morrell Dorsey Martiny Thompson Adley Gautreaux B Morrish Duplessis McPherson Walsworth Alario Gautreaux N Mount Total - 36 Amedee Guillory Murray NAYS Appel Hebert Nevers Chabert Heitmeier Peterson Total - 0 Cheek Jackson Riser ABSENT Claitor LaFleur Shaw Crowe Marionneaux Smith Broome Long Quinn Donahue Martiny Thompson Total - 3 Dorsey McPherson Walsworth Duplessis Michot The Chair declared the Conference Committee Report was Total - 35 adopted. NAYS CONFERENCE COMMITTEE REPORT Total - 0 House Bill No. 438 By Representative Pearson ABSENT June 17, 2010 Broome Long Kostelka Quinn To the Honorable Speaker and Members of the House of Total - 4 Representatives and the Honorable President and Members of the Senate. The Chair declared the Conference Committee Report was adopted. Ladies and Gentlemen: Mr. President in the Chair We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 438 by CONFERENCE COMMITTEE REPORT Representative Pearson, recommend the following concerning the House Bill No. 405 By Representative Dixon Engrossed bill: June 17, 2010 1. That the Senate Floor Amendments proposed by Senator Duplessis and adopted by the Senate on June 8, 2010, be To the Honorable Speaker and Members of the House of rejected. Representatives and the Honorable President and Members of the Senate. 2. That the following amendments to the engrossed bill be adopted: Ladies and Gentlemen: AMENDMENT NO. 1 On page 1, line 2, after "To" and before "enact" insert "amend and We, the conferees appointed to confer over the disagreement reenact R.S. 46:1095(B)(1) and (C) and to" between the two houses concerning House Bill No. 405 by Representative Dixon, recommend the following concerning the AMENDMENT NO. 2 Reengrossed bill: On page 1, line 2, after "relative to" and before "investments" insert "hospital service districts; to authorize and provide relative to" 1. That the set of Senate Committee Amendments proposed by the Senate Committee on Education and adopted by the Senate on AMENDMENT NO. 3 June 2, 2010, be rejected. On page 1, line 3, delete "to authorize and provide relative " and at the beginning of line 4 delete "to investments of such entities;" and Respectfully submitted, insert in lieu thereof "to provide relative to the appointment and term of service of certain members of certain hospital service district Representatives: Senators: boards of commissioners;" Austin Badon Ben Nevers Herbert B. Dixon Joe McPherson Rickey L. Nowlin Yvonne Dorsey Page 32 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

AMENDMENT NO. 4 NAYS On page 2, below line 16, add: "Section 2. R.S. 46:1095(B)(1) and (C) are hereby amended and Total - 0 reenacted to read as follows: ABSENT §1095. Board of commissioners; membership; appointment; terms; compensation; removal Broome Long * * * Kostelka Quinn B. Each commission shall be composed as follows: Total - 4 (1) Seven members shall be appointed by the chief executive officer of the parish subject to the approval of the parish governing The Chair declared the Conference Committee Report was authority. Each commissioner shall demonstrate expertise in one or adopted. more of the following areas: medical litigation, fundraising and philanthropy, accounting, business development, indigent care, CONFERENCE COMMITTEE REPORT community relations, government relations, women's health, minority House Bill No. 447 By Representative Pearson health, geriatric medicine, nursing, any other medical field, or consumer advocacy. June 16, 2010 * * * C.(1) The members serving pursuant to Paragraph (B)(1) To the Honorable Speaker and Members of the House of Paragraphs (B)(1) and (2) of this Section shall serve six-year terms Representatives and the Honorable President and Members of the after initial terms as provided in this Paragraph. One member shall Senate. serve an initial term of two years, two shall serve three years, three shall serve four years, and one shall serve six years, all as determined Ladies and Gentlemen: by lot at the first meeting of the board. (2) The member serving pursuant to Paragraph (B)(2) of this We, the conferees appointed to confer over the disagreement Section shall serve a six-year term after an initial term of one year. at between the two houses concerning House Bill No. 447 by the pleasure of the chief executive officer of the parish. Representative Pearson, recommend the following concerning the (3) (2) The members serving pursuant to Paragraphs (B)(3) Reengrossed bill: through (7) of this Section shall serve during their terms of office. (4) (3) Any vacancy in the membership of the commission 1. That Legislative Bureau Amendments proposed by the occurring by reason of the expiration of term of office, death, Legislative Bureau and adopted by the Senate on May 24, 2010, resignation, disqualification, or otherwise shall be filled in the same be adopted. manner as the original appointment within thirty days of such vacancy. If the appointing authority fails to fill the vacancy within 2. That Senate Committee Amendments Nos. 1, 2, 3, 4, and 6 thirty days of such vacancy, the remaining members of the proposed by the Senate Committee on Insurance and adopted by commission shall appoint an interim successor to serve on the the Senate on May 20, 2010, be adopted. commission until the position is filled by the appointing authority. * * * 3. That Senate Committee Amendment No. 5 proposed by the Section 3. It is the intent of the legislature in enacting this Act Senate Committee on Insurance and adopted by the Senate on that for purposes of R.S. 24:175 the provisions of Section 1 of this May 20, 2010, be rejected. Act shall be severable from the provisions of Section 2 of this Act, and that the provisions of Section 1 of this Act shall be given effect 4. That the following amendment to the reengrossed bill be if Section 2 of this Act or any provision thereof is held invalid." adopted: Respectfully submitted, AMENDMENT NO. 1 On page 4, line 27, after "J." and before "A certificate" insert the Representatives: Senators: following: "A certificate of insurance form which has been approved J. Kevin Pearson Jean-Paul J. Morrell by the commissioner and properly executed and issued by a property Regina Barrow Ann Duplessis and casualty insurer or an insurance producer, shall constitute a Stephen E. Pugh Ben Nevers confirmation that the referenced insurance policy has been issued or that coverage has been bound notwithstanding the inclusion of "for Motion information purposes only" or similar language on the face of the certificate." Senator Duplessis moved that the Conference Committee Report be adopted. Respectfully submitted, Representatives: Senators: ROLL CALL J. Kevin Pearson Troy Hebert Chuck Kleckley Gerald Long The roll was called with the following result: Jeffery "Jeff" J. Arnold Neil Riser YEAS Motion Mr. President Erdey Morrell Adley Gautreaux B Morrish Senator Hebert moved that the Conference Committee Report be Alario Gautreaux N Mount adopted. Amedee Guillory Murray Appel Hebert Nevers ROLL CALL Chabert Heitmeier Peterson Cheek Jackson Riser The roll was called with the following result: Claitor LaFleur Shaw Crowe Marionneaux Smith YEAS Donahue Martiny Thompson Dorsey McPherson Walsworth Adley Gautreaux B Morrell Duplessis Michot Alario Gautreaux N Morrish Total - 35 Amedee Guillory Mount 49th DAY'S PROCEEDINGS Page 33 SENATE June 21, 2010

Appel Hebert Murray ROLL CALL Chabert Heitmeier Nevers Cheek Jackson Peterson The roll was called with the following result: Claitor Kostelka Riser Crowe LaFleur Shaw YEAS Donahue Marionneaux Smith Dorsey Martiny Thompson Mr. President Erdey Morrell Duplessis McPherson Walsworth Adley Gautreaux B Morrish Erdey Michot Alario Gautreaux N Mount Total - 35 Amedee Hebert Murray NAYS Appel Heitmeier Nevers Chabert Jackson Peterson Total - 0 Cheek Kostelka Riser ABSENT Claitor Long Shaw Crowe Marionneaux Smith Mr. President Long Donahue Martiny Thompson Broome Quinn Dorsey McPherson Walsworth Total - 4 Duplessis Michot Total - 35 The Chair declared the Conference Committee Report was NAYS adopted. Total - 0 CONFERENCE COMMITTEE REPORT ABSENT House Bill No. 612 By Representative Foil Broome LaFleur June 16, 2010 Guillory Quinn Total - 4 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the The Chair declared the Conference Committee Report was Senate. adopted. Ladies and Gentlemen: CONFERENCE COMMITTEE REPORT House Bill No. 941 By Representative Mills We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 612 by June 20, 2010 Representative Foil, recommend the following concerning the Reengrossed bill: To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the 1. That Senate Committee Amendments Nos. 1 through 5 proposed Senate. by the Senate Committee on Commerce, Consumer Protection and International Affairs and adopted by the Senate on May 27, Ladies and Gentlemen: 2010, be rejected. We, the conferees appointed to confer over the disagreement 2. That Senate Floor Amendments Nos. 1 through 5 proposed by between the two houses concerning House Bill No. 941 by Senator Walsworth and adopted by the Senate on June 9, 2010, Representative Mills, recommend the following concerning the be adopted. Reengrossed bill: 3. That the following amendments to the reengrossed bill be 1. That the set of Senate Committee Amendments proposed by the adopted: Senate Committee on Local and Municipal Affairs and adopted by the Senate on June 2, 2010, be adopted. AMENDMENT NO. 1 On page 1, line 3, change "51:911.22(13), 911.23(C)," to 2. That Senate Floor Amendment No 1. proposed by Senator "51:911.22(13)" McPherson, et al, and adopted by the Senate on June 10, 2010, be adopted. AMENDMENT NO. 2 On page 1, line 9, change "R.S. 51:911.22(13), 911.23(C)," to "R.S. 3. That Senate Floor Amendment Nos. 2, 3, and 4, proposed by 51:911.22(13)" Senator McPherson, et al, and adopted by the Senate on June 10, 2010, be rejected. AMENDMENT NO. 3 On page 2, delete lines 13 through 22 in their entirety Respectfully submitted, Respectfully submitted, Representatives: Senators: Fred H. Mills, Jr. Jean-Paul J. Morrell Representatives: Senators: Regina Barrow Joe McPherson Franklin J. Foil John A. Alario, Jr. Michael E. Danahay Neil Riser Jeffery "Jeff" J. Arnold Ann Duplessis Christopher J. Roy Mike Walsworth Motion Motion Senator Hebert moved that the Conference Committee Report be adopted. Senator Crowe moved that the Conference Committee Report be adopted. Page 34 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

ROLL CALL AMENDMENT NO. 4 On page 1, delete lines 14 through 17 in their entirety and insert the The roll was called with the following result: following: "(b) A state agency shall forward the results of its evaluation of YEAS each such proposal to the commissioner of administration. The commissioner of administration may select an independent third- Mr. President Erdey McPherson party evaluation consultant to review and evaluate the submitted Adley Gautreaux B Michot proposals. The consultant shall submit the result of his evaluation to Alario Gautreaux N Morrell the Energy Efficiency Procurement Support Team and to the Amedee Guillory Morrish commissioner of administration. The Energy Efficiency Procurement Appel Hebert Mount Support Team who shall review the evaluation of the independent Chabert Heitmeier Murray third-party evaluation consultant. Upon completion of such review, Cheek Jackson Nevers the Energy Efficiency Procurement Support Team shall submit its Claitor Kostelka Peterson recommendation to the commissioner of administration. The Crowe LaFleur Riser commissioner of administration shall review the evaluation of the Donahue Long Shaw independent third-party evaluation consultant and the Dorsey Marionneaux Smith recommendation of the Energy Efficiency Procurement Support Duplessis Martiny Walsworth Team and shall notify the agency as to whether it may proceed with Total - 36 negotiation of the contract in accordance with the provisions of this NAYS Chapter. The commissioner of administration may require that the consultant selected pursuant to this Section participate on behalf of Total - 0 the agency in the negotiation of the contract. Every contract ABSENT negotiated pursuant to this Section must be approved by the commissioner of administration. Upon the completion of the Broome Quinn Thompson negotiation of the contract by the agency, the commissioner of Total - 3 administration shall review the negotiated contract. If the commissioner of administration approves the contract then the The Chair declared the Conference Committee Report was contract shall be submitted by the commissioner of administration to adopted. the Joint Legislative Committee on the Budget for review and approval. CONFERENCE COMMITTEE REPORT (c) Notwithstanding any other provision of this Chapter, no House Bill No. 699 By Representative Geymann proposer shall be selected pursuant to this Section nor shall any contract be awarded pursuant to this Section, except by the approval June 20, 2010 of both the commissioner of administration and the Joint Legislative Committee on the Budget." To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the AMENDMENT NO. 5 Senate. On page 2, delete lines 12 through 16 in their entirety and insert the following: Ladies and Gentlemen: "F. For the purposes of this Section, any appropriation to an agency shall not be deemed an appropriation of funds by the We, the conferees appointed to confer over the disagreement legislature to fulfill the requirements of a performance-based energy between the two houses concerning House Bill No. 699 by efficiency contract awarded on or after January 1, 2010, unless and Representative Geymann, recommend the following concerning the until such contract has been approved in accordance with the Engrossed bill: provisions of this Section. G. For the purposes of this Section, the Energy Efficiency 1. That Senate Committee Amendments Nos. 1 through 3 proposed Procurement Support Team shall consist of an attorney chosen jointly by the Senate Committee on Finance and adopted by the Senate by the speaker of the House of Representatives and the president of on June 10, 2010, be rejected. the Senate from the legislative services staff of the House of Representatives or the staff of the Senate and one or more 2. That Legislative Bureau Amendments Nos. 1 and 2 proposed by representatives chosen by each of the following: the Division of the Legislative Bureau and adopted by the Senate on June 11, Administration, facility planning and control; the using agency 2010, be rejected. initiating the procurement action; and the Legislative Fiscal Office. At least four members, one from each office or agency designated, 3. That the following amendments to the engrossed bill be adopted: must be present to constitute a quorum. The Energy Efficiency Procurement Support Team shall evaluate the submitted proposal in AMENDMENT NO. 1 accordance with guidelines to be published by the Division of On page 1, line 2, after "R.S." and before "and (2)" delete Administration." "39:1496.1(E)(1)(c)" and insert "39:1496.1(E)(1)(b) and (c)" and after "R.S. 39:1496.1(F)" and before the comma "," insert "and (G)" Respectfully submitted, AMENDMENT NO. 2 Representatives: Senators: On page 1, line 4, after "contracts;" and before "to provide" insert "to Brett F. Geymann Michael J. "Mike" Michot provide for the Energy Efficiency Procurement Support Team;" James R. Fannin Willie L. Mount James Morris Edwin R. Murray AMENDMENT NO. 3 On page 1, delete lines 8 and 9 in their entirety and insert the Motion following: "Section 1. R.S. 39:1496.1(E)(1)(b) and (c) and (2) are hereby Senator Mount moved that the Conference Committee Report be amended and reenacted and R.S. 39:1496.1(F) and (G) are hereby adopted. enacted to read as follows:" 49th DAY'S PROCEEDINGS Page 35 SENATE June 21, 2010

ROLL CALL Amedee Hebert Murray Appel Heitmeier Nevers The roll was called with the following result: Chabert Jackson Peterson Cheek Kostelka Riser YEAS Crowe LaFleur Shaw Donahue Long Smith Mr. President Gautreaux B Morrell Dorsey Martiny Thompson Adley Gautreaux N Morrish Duplessis McPherson Walsworth Alario Guillory Mount Erdey Michot Amedee Hebert Murray Total - 35 Appel Heitmeier Nevers NAYS Chabert Jackson Peterson Cheek Kostelka Riser Total - 0 Claitor LaFleur Shaw ABSENT Crowe Long Smith Donahue Marionneaux Thompson Broome Marionneaux Dorsey Martiny Walsworth Claitor Quinn Duplessis McPherson Total - 4 Erdey Michot Total - 37 The Chair declared the Conference Committee Report was NAYS adopted. Total - 0 CONFERENCE COMMITTEE REPORT ABSENT House Bill No. 334 By Representative Leger Broome Quinn June 20, 2010 Total - 2 To the Honorable Speaker and Members of the House of The Chair declared the Conference Committee Report was Representatives and the Honorable President and Members of the adopted. Senate. CONFERENCE COMMITTEE REPORT Ladies and Gentlemen: House Bill No. 606 By Representative Ellington We, the conferees appointed to confer over the disagreement June 20, 2010 between the two houses concerning House Bill No. 334 by Representative Leger, recommend the following concerning the To the Honorable Speaker and Members of the House of Reengrossed bill: Representatives and the Honorable President and Members of the Senate. 1. That the set of Senate Committee Amendments proposed by the Senate Committee on Finance and adopted by the Senate on Ladies and Gentlemen: June 10, 2010, be rejected. We, the conferees appointed to confer over the disagreement 2. That the following amendments to the Reengrossed Bill be between the two houses concerning House Bill No. 606 by adopted: Representative Ellington, recommend the following concerning the Reengrossed bill: AMENDMENT NO. 1 On page 2, delete lines 1 through 4 and insert the following: "meeting 1. That Senate Committee Amendments Nos. 1 through 3 proposed of the committee. If the committee approves the amount of the by the Senate Committee on Agriculture, Forestry, Aquaculture, contract, the contract shall remain in full force and effect. If the and Rural Development and adopted by the Senate on May 26, committee disapproves or does not act upon the amount of the 2010, be adopted. contract, the contract shall be null, void, and of no effect. If the committee disapproves or does not act upon the amount of the Respectfully submitted, contract and the contract is null, void, and no effect, the treasurer shall not deposit any monies into the fund." Representatives: Senators: John F. "Andy" Anders Francis Thompson AMENDMENT NO. 2 Noble Ellington Neil Riser On page 2, delete lines 13 through 19 Samuel P. Little B. L. "Buddy" Shaw AMENDMENT NO. 3 On page 3, delete lines 8 through 13 and insert the following: Motion "(i) Ten percent shall be deposited in and credited to the Support Education in Louisiana First Fund as provided in R.S. 17:421.7 and Senator Thompson moved that the Conference Committee shall be used solely and exclusively for the same purposes provided Report be adopted. for in Paragraph (B)(1) of that Section." ROLL CALL AMENDMENT NO. 4 On page 3, line 14, after "(ii)" and before "satisfying" delete "After" The roll was called with the following result: and insert the following: "Except in a year when the Joint Legislative Committee on the Budget disapproves or does not act upon the YEAS Mr. President Gautreaux B Morrell Adley Gautreaux N Morrish Alario Guillory Mount Page 36 SENATE 49th DAY'S PROCEEDINGS June 21, 2010 amount of the casino support services contract as provided in R.S. 2. That the set of four Senate Floor Amendments proposed by 27:747 and no revenues are required to be deposited in and credited Senator Marionneaux and adopted by the Senate on May 10, to the Casino Support Services Fund, and after" 2010, be rejected. Respectfully submitted, Respectfully submitted, Representatives: Senators: Representatives: Senators: Walt Leger III Edwin R. Murray Karen Gaudet St. Germain Robert "Rob" Marionneaux, Jr. James R. Fannin Jean-Paul J. Morrell Eddie J. Lambert "Nick" Gautreaux Jim Tucker Michael J. "Mike" Michot "Jody" Amedee Motion Motion Senator Murray moved that the Conference Committee Report Senator Marionneaux moved that the Conference Committee be adopted. Report be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Gautreaux B Morrell Mr. President Gautreaux B Morrell Adley Gautreaux N Morrish Adley Gautreaux N Morrish Alario Guillory Mount Alario Guillory Mount Amedee Heitmeier Murray Amedee Hebert Murray Appel Jackson Nevers Appel Heitmeier Nevers Chabert Kostelka Peterson Chabert Jackson Peterson Cheek LaFleur Riser Cheek Kostelka Riser Claitor Long Smith Claitor LaFleur Shaw Crowe Marionneaux Thompson Crowe Long Smith Dorsey Martiny Walsworth Donahue Marionneaux Thompson Duplessis McPherson Dorsey Martiny Walsworth Erdey Michot Duplessis McPherson Total - 34 Erdey Michot NAYS Total - 37 NAYS Donahue Shaw Total - 2 Total - 0 ABSENT ABSENT Broome Hebert Quinn Broome Quinn Total - 3 Total - 2 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT House Bill No. 703 By Representative St. Germain House Bill No. 904 By Representative Austin Badon June 16, 2010 June 17, 2010 To the Honorable Speaker and Members of the House of To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Representatives and the Honorable President and Members of the Senate. Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 703 by between the two houses concerning House Bill No. 904 by Representative St. Germain, recommend the following concerning the Representative Austin Badon, recommend the following concerning Engrossed bill: the Reengrossed bill: 1. That the set of three Senate Committee Amendments proposed 1. That Senate Committee Amendments Nos.1 and 2 proposed by by the Senate Committee on Natural Resources and adopted by the Senate Committee on Environmental Quality and adopted by the Senate on May 4, 2010, be adopted. the Senate on May 19, 2010, be adopted. 49th DAY'S PROCEEDINGS Page 37 SENATE June 21, 2010

2. That Senate Floor Amendments Nos. 1 through 3 proposed by Motion Senator Marionneaux and adopted by the Senate on June 8, 2010, be rejected. Senator Mount moved that the Conference Committee Report be adopted. Respectfully submitted, Representatives: Senators: ROLL CALL Austin Badon "Jody" Amedee Gordon Dove Ann Duplessis The roll was called with the following result: Joe Harrison YEAS Motion Mr. President Gautreaux B Morrell Adley Gautreaux N Morrish Senator Duplessis moved that the Conference Committee Report Alario Guillory Mount be adopted. Amedee Hebert Murray Appel Heitmeier Nevers ROLL CALL Chabert Jackson Peterson Cheek Kostelka Riser The roll was called with the following result: Claitor LaFleur Shaw Crowe Long Smith YEAS Donahue Marionneaux Thompson Dorsey Martiny Walsworth Mr. President Guillory Morrish Duplessis McPherson Alario Hebert Mount Erdey Michot Amedee Heitmeier Murray Total - 37 Appel Jackson Nevers NAYS Chabert Kostelka Peterson Cheek LaFleur Riser Total - 0 Crowe Long Smith ABSENT Dorsey Martiny Thompson Duplessis Michot Walsworth Broome Quinn Gautreaux B Morrell Total - 2 Total - 29 NAYS The Chair declared the Conference Committee Report was adopted. Claitor Erdey Marionneaux Donahue Gautreaux N Shaw CONFERENCE COMMITTEE REPORT Total - 6 House Bill No. 1163 By Representative St. Germain ABSENT June 16, 2010 Adley McPherson Broome Quinn To the Honorable Speaker and Members of the House of Total - 4 Representatives and the Honorable President and Members of the Senate. The Chair declared the Conference Committee Report was adopted. Ladies and Gentlemen: CONFERENCE COMMITTEE REPORT We, the conferees appointed to confer over the disagreement House Bill No. 440 By Representative Mills between the two houses concerning House Bill No. 1163 by Representative St. Germain, recommend the following concerning June 17, 2010 the Reengrossed bill: To the Honorable Speaker and Members of the House of 1. That the set of Senate Floor Amendments proposed by Senator Representatives and the Honorable President and Members of the Amedee and adopted by the Senate on June 1, 2010, be rejected. Senate. Respectfully submitted, Ladies and Gentlemen: Representative Senator We, the conferees appointed to confer over the disagreement Karen Gaudet St. Germain "Jody" Amedee between the two houses concerning House Bill No. 440 by James Morris "Nick" Gautreaux Representative Mills, recommend the following concerning the Engrossed bill: Motion 1. That the set of Senate Committee Amendments Nos. 1 through 4 proposed by the Senate Committee on Health and Welfare and Senator Amedee moved that the Conference Committee Report adopted by the Senate on June 4, 2010, be rejected. be adopted. Respectfully submitted, Representatives: Senators: Fred H. Mills, Jr. Willie L. Mount Kay Katz David Heitmeier Kevin Pearson Page 38 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

ROLL CALL AMENDMENT NO. 4 On page 2, delete lines 1 through 5 in their entirety and insert the The roll was called with the following result: following: "A. Cyberbullying is the transmission of any electronic textual, YEAS visual, written, or oral communication with the malicious and willful intent to coerce, abuse, torment, or intimidate a person under the age Mr. President Gautreaux B Morrell of eighteen. Adley Gautreaux N Morrish B. For purposes of this Section: Alario Guillory Mount (1) "Cable operator" means any person or group of persons who Amedee Hebert Murray provides cable service over a cable system and directly, or through Appel Heitmeier Nevers one or more affiliates, owns a significant interest in such cable Chabert Jackson Riser system, or who otherwise controls or is responsible for, through any Cheek LaFleur Shaw arrangement, the management and operation of such a cable system. Crowe Long Smith (2) "Electronic textual, visual, written, or oral communication" Donahue Marionneaux Thompson means any communication of any kind made through the use of a Dorsey Martiny Walsworth computer online service, Internet service, or any other means of Duplessis McPherson electronic communication, including but not limited to a local Erdey Michot bulletin board service, Internet chat room, electronic mail, or online Total - 34 messaging service. NAYS (3) "Interactive computer service" means any information service, system, or access software provider that provides or enables Claitor Peterson computer access by multiple users to a computer server, including a Total - 2 service or system that provides access to the Internet and such ABSENT systems operated or services offered by libraries or educational institutions. Broome Kostelka Quinn (4) "Telecommunications service" means the offering of Total - 3 telecommunications for a fee directly to the public, regardless of the facilities used. The Chair declared the Conference Committee Report was C. An offense committed pursuant to the provisions of this adopted. Section may be deemed to have been committed where the communication was originally sent, originally received, or originally CONFERENCE COMMITTEE REPORT viewed by any person. House Bill No. 1259 By Representative Burrell D.(1) Except as provided in Paragraph(2) of this Subsection, whoever commits the crime of cyberbullying shall be fined not more June 17, 2010 than five hundred dollars, imprisoned for not more than six months, or both. To the Honorable Speaker and Members of the House of (2) When the offender is under the age of seventeen, the Representatives and the Honorable President and Members of the disposition of the matter shall be governed exclusively by the Senate. provisions of Title VII of the Children's Code. E. The provisions of this Section shall not apply to a provider Ladies and Gentlemen: of an interactive computer service, provider of a telecommunications service, or a cable operator as defined by the provisions of this We, the conferees appointed to confer over the disagreement Section. between the two houses concerning House Bill No. 1259 by F. The provisions of this Section shall not be construed to Representative Burrell, recommend the following concerning the prohibit or restrict religious free speech pursuant to Article I, Section Reengrossed bill: 18 of the Constitution of Louisiana. Section 2. Children's Code Article 730(11) is hereby enacted to 1. That Senate Committee Amendment Nos. 1 and 2 proposed by read as follows: the Senate Committee on Judiciary C and adopted by the Senate Art. 730. Grounds on May 19, 2010, be rejected. Allegations that a family is in need of services must assert one or more of the following grounds: 2. That Senate Floor Amendment Nos. 1 through 7 proposed by * * * Senator Crowe and adopted by the Senate on June 8, 2010, be (11) A child found to have engaged in cyberbullying." rejected. Respectfully submitted, 3. That Senate Floor Amendment No. 1 proposed by Senator Duplessis and adopted by the Senate on June 8, 2010, be Representative: Senator: rejected. Roy Burrell Yvonne Dorsey Ernest D. Wooton Ann Duplessis 4. That the following amendments to the reengrossed bill be A. G. Crowe adopted: Motion AMENDMENT NO. 1 On page 1, line 2, after "R.S. 14:40.7" delete the comma "," and Senator Crowe moved that the Conference Committee Report be insert "and Children's Code Article 730(11)," adopted. AMENDMENT NO. 2 ROLL CALL On page 1, line 3, after "penalties;" and before "and" insert "to provide for exceptions; to provide with respect to the disposition of The roll was called with the following result: certain cases involving juveniles;" YEAS AMENDMENT NO. 3 On page 1, delete lines 8 through 20 in their entirety Mr. President Gautreaux B Michot Adley Gautreaux N Morrell 49th DAY'S PROCEEDINGS Page 39 SENATE June 21, 2010

Alario Guillory Morrish AMENDMENT NO. 5 Amedee Hebert Mount On page 2, after line 15, add the following: Appel Heitmeier Murray "§329. Obstruction of streams or lakes by fyke nets or other devices Chabert Jackson Nevers * * * Cheek Kostelka Peterson B. No Except in Little River in Grant Parish and LaSalle Parish, Crowe LaFleur Riser no obstructions including trawls, skimmer nets, butterfly nets, fyke Donahue Long Shaw nets, wings or leads, seines, gill nets, or trammel nets which interfere Dorsey Marionneaux Smith with the free passageway for fish as defined herein shall be set within Duplessis Martiny Thompson five hundred feet of the mouth of any inlet or pass, or within five Erdey McPherson Walsworth hundred feet of any water control structures, dams, or weirs. Hoop Total - 36 nets, including wings and leads, set in Little River in Grant Parish NAYS and LaSalle Parish may be set closer than five hundred feet to the mouth of any inlet or pass or water control structure, dam or weir. Total - 0 Wings and leads are permitted on hoop nets in overflowed regions ABSENT where the water is out of the actual bed of the natural stream or lake but not within the restricted five hundred feet area. Broome Claitor Quinn * * *" Total - 3 Respectfully submitted, The Chair declared the Conference Committee Report was adopted. Representative: Senator: John E. Guinn N. Gautreaux CONFERENCE COMMITTEE REPORT Gordon Dove Dan "Blade" Morrish House Bill No. 1288 By Representative Guinn Billy R. Chandler Eric LaFleur June 17, 2010 Motion To the Honorable Speaker and Members of the House of Senator Morrish moved that the Conference Committee Report Representatives and the Honorable President and Members of the be adopted. Senate. Ladies and Gentlemen: ROLL CALL We, the conferees appointed to confer over the disagreement The roll was called with the following result: between the two houses concerning House Bill No. 1288 by Representative Guinn, recommend the following concerning the YEAS Reengrossed bill: Mr. President Erdey Michot Adley Gautreaux B Morrell 1. That the Senate Floor Amendment proposed by Senator Lafleur Alario Gautreaux N Morrish and adopted by the Senate on June 7, 2010, be rejected. Amedee Guillory Murray Appel Hebert Nevers 2. That the following amendments be adopted: Chabert Jackson Peterson Cheek Kostelka Riser AMENDMENT NO. 1 Crowe Long Shaw On page 1, line 2, after "R.S. 56:320(A)(1) and" insert "(C)(1)," and Donahue Marionneaux Smith after "322(E)(5)" insert a comma "," and "and 329(B)" Dorsey Martiny Thompson AMENDMENT NO. 2 Duplessis McPherson Walsworth On page 1, line 4, after "state;" insert "to provide relative to Total - 33 placement of hoop nets;" NAYS AMENDMENT NO. 3 Total - 0 On page 1, line 6, after "R.S. 56:320(A)(1) and" insert "(C)(1)," and ABSENT after "322(E)(5)" insert a comma "," and "and 329(B)" Broome Heitmeier Mount AMENDMENT NO. 4 Claitor LaFleur Quinn On page 2, between lines 6 and 7, insert the following: Total - 6 "C.(1) No person shall take or possess fish taken by means of spears, poisons, stupefying substances or devices, explosives, guns, The Chair declared the Conference Committee Report was tree-topping devices, lead nets, except lead nets are permitted on adopted. hoop nets when set in overflowed regions where the water is out of the actual bed of the natural stream or lake and the hoop net is set CONFERENCE COMMITTEE REPORT five hundred feet from the actual stream bed as provided in R.S. House Bill No. 1277 By Representative Roy 56:329(B), electricity, or any instrument or device capable of producing an electric current used in shocking said fish; except a June 20, 2010 barbless spear or a multi-pronged barbed gig that may be used in salt water for taking flounder. No person shall take or possess game fish To the Honorable Speaker and Members of the House of taken by means of snagging devices, not including bow and arrow. Representatives and the Honorable President and Members of the Catfish may be taken by means of snagging devices. Garfish may be Senate. taken by means of spears and bows and arrows. It shall be unlawful to possess any of the prohibited instruments, weapons, substances, or Ladies and Gentlemen: devices set out hereinabove with the intent to take fish in violation of the provisions of this Section. We, the conferees appointed to confer over the disagreement * * *" between the two houses concerning House Bill No. 1277 by Page 40 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Representative Roy, recommend the following concerning the AMENDMENT NO. 6 Engrossed bill: On page 2, line 2, after "provisions" and before "shall" delete "of this Act" and insert of R.S. 32:387.9.1" 1. That Senate Committee Amendment No.1 proposed by the Senate Committee on Transportation, Highways and Public Respectfully submitted, Works and adopted by the Senate on May 24, 2010, be rejected. Representative: Senator: 2. That the following amendments to the engrossed bill be adopted. Christopher J. Roy Joe McPherso Nita Rusich Hutter Dale M. Erdey AMENDMENT NO. 1 Jack Montoucet Neil Risern On page 1, delete lines 2 through 6 in their entirety, insert the following: Motion "To enact R.S. 32:387.9.1 and R.S. 32:387.19, relative to special permits; to authorize vehicles hauling agronomic or horticultural Senator McPherson moved that the Conference Committee crops by special permit to travel upon a segment of Interstate 49 Report be adopted. as a n alternate route to US 71 and US 167; to authorize issuance of special permits for one-way hauls of bagged rice for export within a sixty-mile radius of the Port of Lake Charles; to ROLL CALL authorize the Department of Transportation and Development to promulgate rules and regulations; to provide for limitations; and The roll was called with the following result: to provide for related matters. YEAS AMENDMENT NO. 2 Mr. President Erdey Michot On page 1, line 7, after "Section 1." delete the remainder of the line Adley Gautreaux B Morrell and insert the following: "R.S. 32:387.9.1 and R.S. 32:387.19 are Alario Gautreaux N Morrish hereby enacted to read as follows:" Amedee Guillory Murray Appel Heitmeier Nevers AMENDMENT NO. 3 Chabert Jackson Peterson On page 1, line 8, change "§387.19" to "§387.9.1" Cheek Kostelka Riser AMENDMENT NO. 4 Claitor LaFleur Smith On page 1, delete lines 8 through 19 and on page 2, delete line 1, and Crowe Long Thompson insert the following: Donahue Marionneaux Walsworth "§387.9.1. Special permits; vehicles hauling agronomic or Dorsey Martiny horticultural crops; authorization to travel upon segment of Duplessis McPherson Interstate 49 as alternate route to US 71 and US 167 Total - 34 Notwithstanding any other provision of law to the contrary, and NAYS provided the federal government does not raise any objection to such permitted weight limit, any vehicle issued an annual special permit Shaw pursuant to the provisions of R.S. 32:387.9may travel upon that Total - 1 segment of Interstate 39 between its interchange with US 71 and US ABSENT 167 (MacArthur Drive) south of the city of Alexandria and its Broome Mount interchange with Rapides Station Road north of the city of Hebert Quinn Alexandria as an alternate route to US 71 and US 167." Total - 4 AMENDMENT NO. 5 On page 2, between lines 1 and 2 insert the following: The Chair declared the Conference Committee Report was "§387.19. Special permit; bagged rice for export; rules and adopted. regulations; Port of Lake Charles A. Provided there are no written objections raised by the CONFERENCE COMMITTEE REPORT Federal Highway Administration, the secretary of the Department of House Bill No. 1264 By Representative LaFonta Transportation and Development may issue special annual permits for one-way hauls of bagged rice for export within a sixty-mile radius of June 20, 2010 the Port of Lake Charles. These special permits shall be issued at the truck permit office of the Department of Transportation and To the Honorable Speaker and Members of the House of Development. Representatives and the Honorable President and Members of the (1) The permit shall be issued at the truck permit office of the Senate. Department of Transportation and Development. (2) The fee for the permit shall be five hundred dollars annually. Ladies and Gentlemen: (3) The permit may authorize the operation of a vehicle or combination of vehicles with a total gross vehicle weight not to We, the conferees appointed to confer over the disagreement exceed ninety-five thousand pounds. No tandem axle set equipped between the two houses concerning House Bill No. 1264 by with low pressure pneumatic tires shall exceed thirty-four thousand Representative LaFonta, recommend the following concerning the pounds on the interstate system or thirty-seven thousand pounds off Engrossed bill: the interstate system. No tridum axle set equipped with low pressure pneumatic tires shall exceed forty-two thousand pounds on the 1. That Senate Committee Amendment Nos. 1 through 4 proposed interstate system or forty-five thousand pounds off the interstate by the Senate Committee on Judiciary C and adopted by the system. Senate on June 9, 2010, be rejected. (4) The secretary may impose a civil penalty of up to five cents per pound for each violation of the weight limit established by this 2. That the following amendment to the engrossed bill be adopted: Section. (B) The secretary may promulgate rules and regulations in AMENDMENT NO. 1 accordance with the Administrative Procedure Act as are necessary On page 2, delete lines 1 through 10 in their entirety and insert the to enforce the provision of this Section. following: 49th DAY'S PROCEEDINGS Page 41 SENATE June 21, 2010

"(3) "Historic building or landmark" means any of the following: Ladies and Gentlemen: (a) Any building or landmark specifically designated as historically significant by the state historic preservation office, We, the conferees appointed to confer over the disagreement historic preservation district commission, landmarks commission, the between the two houses concerning House Bill No. 1146 by planning or zoning commission of a governing authority, or by Representative Landry, recommend the following concerning the official action of a local political subdivision. Reengrossed bill: (b) Any structure located within a National Register Historic District, a local historic district, a Main Street District, a cultural 1. That Senate Committee Amendments Nos. 1 through 9 proposed products district, or a downtown development district. by the Senate Committee on Judiciary A and adopted by the C. (1) Whoever commits the crime of criminal damage to Senate on June 9, 2010, be adopted. historic buildings or landmarks by defacing with graffiti shall be fined up to one thousand dollars and may be imprisoned, with or 2. That Senate Committee Amendments Nos. 10 and 11 proposed without hard labor, for not more than two years. by the Senate Committee on Judiciary A and adopted by the (2) The court shall also order the offender to perform the Senate on June 9, 2010, be rejected. following hours of community service as follows: (a) For a first conviction, not to exceed thirty-two hours over a 3. That Senate Committee Amendments Nos. 12 through 19 period not to exceed one hundred eighty days. proposed by the Senate Committee on Judiciary A and adopted (b) For a second or subsequent conviction, sixty-four hours over by the Senate on June 9, 2010, be adopted. a period not to exceed one hundred eighty days. (3) The fine and community service imposed by the provisions 4. That the following amendments to the reengrossed bill be of this Section shall not be suspended." adopted: Respectfully submitted, AMENDMENT NO. 1 In Senate Committee Amendment No. 1 proposed by the Senate Representative: Senator: Committee on Judiciary A and adopted by the Senate on June 9, Juan LaFonta Yvonne Dorsey 2010, on page 1, line 2, delete "a rule" and on line 3, change "to show Ernest D. Wooton Daniel "Danny" Martiny cause" to "a determination" Walker Hines Edwin R. Murray AMENDMENT NO. 2 Motion On page 1, line 7, delete "to provide for attorney fees;" Senator Murray moved that the Conference Committee Report AMENDMENT NO. 3 be adopted. On page 2, delete lines 24 through 27 in their entirety ROLL CALL Respectfully submitted, Representative: Senator: The roll was called with the following result: Nancy Landry Julie Quinn Franklin J. Foil Elbert Guillory YEAS Timothy G. Burns Troy Hebert Mr. President Duplessis McPherson Adley Erdey Michot Motion Alario Gautreaux B Morrell Amedee Gautreaux N Morrish Senator Guillory moved that the Conference Committee Report Appel Guillory Murray be adopted. Broome Hebert Nevers Chabert Heitmeier Quinn ROLL CALL Cheek Jackson Riser Claitor Kostelka Shaw The roll was called with the following result: Crowe LaFleur Thompson Donahue Marionneaux Walsworth YEAS Dorsey Martiny Total - 35 Mr. President Duplessis McPherson NAYS Adley Erdey Michot Alario Gautreaux B Morrell Total - 0 Amedee Gautreaux N Morrish ABSENT Appel Guillory Murray Broome Heitmeier Nevers Long Peterson Chabert Jackson Quinn Mount Smith Cheek Kostelka Riser Total - 4 Claitor LaFleur Shaw Crowe Long Smith The Chair declared the Conference Committee Report was Donahue Marionneaux Thompson adopted. Dorsey Martiny Walsworth Total - 36 CONFERENCE COMMITTEE REPORT NAYS House Bill No. 1146 By Representative Landry Total - 0 June 20, 2010 ABSENT To the Honorable Speaker and Members of the House of Hebert Mount Peterson Representatives and the Honorable President and Members of the Total - 3 Senate. Page 42 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

The Chair declared the Conference Committee Report was CONFERENCE COMMITTEE REPORT adopted. House Bill No. 1060 By Representative Richmond CONFERENCE COMMITTEE REPORT June 18, 2010 House Bill No. 1093 By Representative Fannin To the Honorable Speaker and Members of the House of June 17, 2010 Representatives and the Honorable President and Members of the Senate. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Ladies and Gentlemen: Senate. We, the conferees appointed to confer over the disagreement Ladies and Gentlemen: between the two houses concerning House Bill No. 1060 by Representative Richmond, recommend the following concerning the We, the conferees appointed to confer over the disagreement Engrossed bill: between the two houses concerning House Bill No. 1093 by Representative Fannin, recommend the following concerning the 1. That Amendment No. 1 proposed by the Legislative Bureau and Engrossed bill: adopted by the Senate on May 20, 2010, be rejected. 1. That Senate Committee Amendments Nos. 1 through 4 proposed 2. That Amendment No. 2 proposed by the Legislative Bureau and by the Senate Committee on Education and adopted by the adopted by the Senate on May 20, 2010, be adopted. Senate on May 25, 2010, be adopted. 3. That the following amendments to the engrossed bill be adopted: 2. That Senate Floor Amendments Nos. 1 and 2 proposed by Senator Murray and adopted by the Senate on June 9, 2010, be AMENDMENT NO. 1 rejected. On page 1, line 2, after "reenact" delete the remainder of the line in its entirety and insert in lieu thereof "R.S. 13:846(A)(1)(b) and Respectfully submitted, 847(A)(1) through (8) and to repeal R.S. 13:847(A)(9)" Representative: Senator: AMENDMENT NO. 2 James R. Fannin Ben Nevers On page 1, at the beginning of line 3, delete "847(A)(9)" Austin Badon Edwin R. Murray Billy R. Chandler Karen Carter Peterson AMENDMENT NO. 3 On page 1, line 4, after "criminal" and before "cases;" insert "and Motion traffic" Senator Nevers moved that the Conference Committee Report AMENDMENT NO. 4 be adopted. On page 1, at the end of line 4, after "courts" delete the comma "," AMENDMENT NO. 5 ROLL CALL On page 1, at the beginning of line 5, delete "except Orleans Parish," The roll was called with the following result: AMENDMENT NO. 6 On page 1, line 5, after "to" and before "fees" delete "increase YEAS certain" and insert in lieu thereof "provide for" Mr. President Erdey Morrish Adley Gautreaux B Mount AMENDMENT NO. 7 Alario Gautreaux N Murray On page 1, line 6, after "criminal" and before "matters;" insert "and Amedee Guillory Nevers traffic" Appel Hebert Peterson AMENDMENT NO. 8 Broome Heitmeier Quinn On page 1, between lines 8 and 9, insert the following: Chabert Jackson Riser "Section 1. R.S. 13:846(A)(1)(b) is hereby amended and Cheek Kostelka Shaw reenacted to read as follows: Crowe Long Smith §846. Additional fees; attending court sessions; transcripts of appeal Donahue Marionneaux Thompson in criminal cases; costs of prosecution; forfeited bail bond Dorsey Martiny Walsworth A. In addition to other fees fixed by law, the clerks of the Duplessis Michot several district courts throughout the state of Louisiana, the parish of Total - 35 Orleans excepted, shall be entitled to demand and receive the NAYS following fees of office: (1) Total - 0 * * * ABSENT (b) In all criminal cases involving traffic offenses under Title 32 of the Louisiana Revised Statutes of 1950 where when as a part of the Claitor McPherson sentence imposed the accused is condemned to pay costs of LaFleur Morrell prosecution, the sum of seven dollars and fifty cents shall be Total - 4 assessed, collected, and paid over to the clerk of court by the sheriff as the clerk's fee. The Chair declared the Conference Committee Report was * * * adopted. Section 2. R.S. 13:846(A)(1)(b) is hereby amended and reenacted to read as follows: §846. Additional fees; attending court sessions; transcripts of appeal in criminal cases; costs of prosecution; forfeited bail bond 49th DAY'S PROCEEDINGS Page 43 SENATE June 21, 2010

A. In addition to other fees fixed by law, the clerks of the Alario Gautreaux N Morrell several district courts throughout the state shall be entitled to demand Appel Guillory Morrish and receive the following fees of office: Broome Heitmeier Mount (1) Chabert Jackson Murray * * * Cheek Kostelka Nevers (b) In all criminal cases involving traffic offenses under Title 32 Donahue LaFleur Quinn of the Louisiana Revised Statutes of 1950 where when as a part of the Dorsey Long Shaw sentence imposed the accused is condemned to pay costs of Duplessis Martiny Smith prosecution, the sum of seven dollars and fifty cents shall be Total - 30 assessed, collected, and paid over to the clerk of court by the sheriff NAYS as the clerk's fee. * * *" Crowe Riser Thompson Total - 3 AMENDMENT NO. 9 ABSENT On page 1, at the beginning of line 9, change "Section 1" to "Section 3." Amedee Hebert Peterson Claitor Marionneaux Walsworth AMENDMENT NO. 10 Total - 6 On page 1, line 16, after "1" insert "(a)" The Chair declared the Conference Committee Report was AMENDMENT NO. 11 adopted. On page 1, at the end of line 16, after "In" delete "all" CONFERENCE COMMITTEE REPORT AMENDMENT NO. 12 House Bill No. 1293 By Representative Pugh On page 1, line 17, change "cases where" to "cases involving traffic offenses under Title 32 of the Louisiana Revised Statutes of 1950 June 20, 2010 when" To the Honorable Speaker and Members of the House of AMENDMENT NO. 13 Representatives and the Honorable President and Members of the On page 1, line 18, after "costs," and before "the" insert "in addition Senate. to other costs authorized by law or local court rule as of August 15, 2010," Ladies and Gentlemen: AMENDMENT NO. 14 We, the conferees appointed to confer over the disagreement On page 1, line 18, after "of" and before "dollars" change "fifty" to between the two houses concerning House Bill No. 1293 by "five" Representative Pugh, recommend the following concerning the Engrossed bill: AMENDMENT NO. 15 On page 1, after line 19, insert the following: 1. That Senate Committee Amendments Nos. 1, 2, and 4, proposed "(b) In all other criminal misdemeanor cases when, as a part of by the Senate Committee on Local and Municipal Affairs and the sentence imposed the accused is ordered to pay court costs, the adopted by the Senate on June 8, 2010, be adopted. sum of fifty dollars shall be assessed, collected, and paid over to the clerk of court by the sheriff." 2. That Senate Committee Amendment No. 3 proposed by the Senate Committee on Local and Municipal Affairs and adopted AMENDMENT NO. 16 by the Senate on June 8, 2010, be rejected. On page 2, delete line 18 in its entirety and insert in lieu thereof "Section 4. R.S. 13:847(A)(9) through (38), (B), and (C) are hereby" 3. That the following amendment to the engrossed bill be adopted: AMENDMENT NO. 17 AMENDMENT NO. 1 On page 2, after line 19, insert the following: On page 1, between lines 16 and 17, insert the following: "Section 5. The provisions of Section 1 of this Act shall become "Section 2. R.S. 33:2213(H) is hereby amended and reenacted effective on August 15, 2010 and the provisions of Section 2 of this to read as follows: Act shall become effective on December 31, 2014." §2213. Maximum hours; overtime or compensatory time; exceptions for certain cities Respectfully submitted, * * * H.(1) Any municipality subject to the provisions of this Subpart, Representative: Senator: to maximize police protection, may establish and implement a Cedric Richmond Daniel "Danny" Martiny fourteen-day shift cycle for all full-time paid patrolmen, patrolmen Frank A. Howard Edwin R. Murray first class, sergeants, lieutenants, captains, or any other employees of Mack "Bodi" White Joe McPherson the police department except those in a position, grade, or class above that of captain which may require such officers to work Motion Monday, Tuesday, Friday, Saturday, and Sunday of the first week of the cycle, and Wednesday and Thursday of the second week of the Senator Murray moved that the Conference Committee Report cycle. The workday shall consist of twelve hours on the above be adopted. specified days. Such officers shall be paid overtime at one and one- half times their usual salary when the number of hours worked during the two-week cycle exceeds eighty hours or shall be credited with ROLL CALL compensatory time on a one and one-half basis for all hours in said The roll was called with the following result: cycle that exceed eighty hours. YEAS Mr. President Erdey McPherson Adley Gautreaux B Michot Page 44 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

(2) The provisions of Subsection A of this Section and the AMENDMENT NO. 1 provisions of this Subsection shall not apply to a municipality with On page 2, after line 22, add the following: a population of fewer than twelve thousand seven hundred persons "Section 2. The provisions of this Act shall apply to all according to the most recent federal decennial census. transactions occurring on or after September 1, 2010, except as * * *" otherwise provided by R.S. 22:512(17)(b)(vi)(bb) and (gg)." Respectfully submitted, Respectfully submitted, Representative: Senator: Representative: Senator: Stephen E. Pugh Jean-Paul J. Morrell Timothy G. Burns Julie Quinn Regina Barrow Ben Nevers Chuck Kleckley Dan Claitor Thomas Carmody A. G. Crowe Thomas P. Willmott Ann Duplessis Motion Motion Senator Nevers moved that the Conference Committee Report Senator Claitor moved that the Conference Committee Report be adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey McPherson Mr. President Erdey Michot Adley Gautreaux B Michot Adley Gautreaux B Morrell Alario Gautreaux N Morrell Alario Gautreaux N Morrish Amedee Guillory Mount Amedee Guillory Mount Appel Hebert Murray Appel Hebert Murray Broome Heitmeier Nevers Broome Heitmeier Nevers Chabert Jackson Peterson Chabert Jackson Peterson Cheek Kostelka Quinn Cheek Kostelka Quinn Crowe LaFleur Riser Claitor LaFleur Riser Donahue Long Shaw Crowe Long Shaw Dorsey Marionneaux Smith Donahue Marionneaux Smith Duplessis Martiny Thompson Dorsey Martiny Thompson Total - 36 Duplessis McPherson Walsworth NAYS Total - 39 NAYS Total - 0 ABSENT Total - 0 ABSENT Claitor Morrish Walsworth Total - 3 Total - 0 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT House Bill No. 807 By Representative Tim Burns House Bill No. 1053 By Representative Arnold June 18, 2010 June 18, 2010 To the Honorable Speaker and Members of the House of To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Representatives and the Honorable President and Members of the Senate. Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 807 by between the two houses concerning House Bill No. 1053 by Representative Tim Burns, recommend the following concerning the Representative Arnold, recommend the following concerning the Engrossed bill: Reengrossed bill: 1. That the Senate Committee Amendments proposed by the 1. That Senate Committee Amendments Nos. 1 through 3 proposed Senate Committee on Judiciary A and adopted by the Senate on by the Senate Committee on Commerce, Consumer Protection, June 9, 2010, be adopted. and International Affairs and adopted by the Senate on May 27, 2010, be adopted. 2. That the Senate Floor Amendments proposed by Senator Duplessis and adopted by the Senate on June 11, 2010, be rejected. 3. That the following amendments to the Engrossed bill be adopted: 49th DAY'S PROCEEDINGS Page 45 SENATE June 21, 2010

2. That Senate Floor Amendments Nos. 1 through 3 proposed by AMENDMENT NO. 2 Senator Nevers and adopted by the Senate on June 14, 2010, be On page 1, line 4, between "Act;" and "and to" insert "to provide rejected. relative to the appointment, qualifications, compensation, and Senate confirmation of the commissioner of higher education;" Respectfully submitted, AMENDMENT NO. 3 Representative: Senator: On page 1, line 6, between "reenacted" and "to read" insert "and R.S. Jeffery "Jeff" J. Arnold Ann Duplessis 17:3123.1 is hereby enacted" John F. "Andy" Anders Daniel "Danny" Martiny Harold L. Ritchie Ben Nevers AMENDMENT NO. 4 On page 2, between lines 10 and 11, insert the following: Motion "§3123.1 Commissioner of higher education; appointment; qualifications; powers, duties and functions; Senator Martiny moved that the Conference Committee Report compensation be adopted. A. The Board of Regents shall appoint a commissioner of higher education to administer and implement board programs and policies and who shall possess such qualifications and have ROLL CALL such other powers, functions, duties, and responsibilities as established by the board or as provided by law. The roll was called with the following result: B. The commissioner of higher education shall be appointed by a two-thirds vote of the total membership of the Board of YEAS Regents and shall be subject to confirmation by the Senate. Mr. President Erdey Michot C. The salary of the commissioner of higher education shall Adley Gautreaux B Morrell be determined by the Board of Regents, subject to the approval Alario Gautreaux N Morrish of the Joint Legislative Committee on the Budget. Amedee Guillory Mount * * *" Appel Hebert Murray Broome Heitmeier Nevers Respectfully submitted, Chabert Kostelka Peterson Cheek LaFleur Quinn Senator: Representative: Claitor Long Riser Ben Nevers Harold L. Ritchie Donahue Marionneaux Shaw Robert W. "Bob" Kostelka Austin Badon Dorsey Martiny Thompson Jack Donahue Frank A. Hoffmann Duplessis McPherson Walsworth Total - 36 Motion NAYS Senator Nevers moved that the Conference Committee Report Total - 0 be adopted. ABSENT ROLL CALL Crowe Jackson Smith Total - 3 The roll was called with the following result: The Chair declared the Conference Committee Report was YEAS adopted. Mr. President Erdey Morrell CONFERENCE COMMITTEE REPORT Adley Gautreaux N Morrish Senate Bill No. 488 By Senator Nevers Alario Guillory Mount Amedee Hebert Murray June 20, 2010 Appel Heitmeier Nevers Broome Jackson Peterson To the Honorable President and Members of the Senate and to the Chabert Kostelka Quinn Honorable Speaker and Members of the House of Representatives. Cheek LaFleur Riser Claitor Long Shaw Ladies and Gentlemen: Crowe Marionneaux Smith Donahue Martiny Thompson We, the conferees appointed to confer over the disagreement Dorsey McPherson Walsworth between the two houses concerning Senate Bill No. 488 by Senator Duplessis Michot Nevers, recommend the following concerning the Reengrossed bill: Total - 38 NAYS 1. That House Floor Amendments No. 1 and 2 proposed by Representative Ritchie and adopted by the House of Total - 0 Representatives on June 10, 2010, be adopted. ABSENT 2. That the following amendments to the reengrossed bill be Gautreaux B adopted: Total - 1 AMENDMENT NO. 1 The Chair declared the Conference Committee Report was On page 1, line 2, between "3133" and the comma "," insert "and to adopted. enact R.S. 17:3123.1" Page 46 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

CONFERENCE COMMITTEE REPORT Recess Senate Bill No. 800 By Senator LaFleur On motion of Senator Thompson, the Senate took a recess at June 20, 2010 1:00 o'clock P.M. until 2:00 o'clock P.M. To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. After Recess The Senate was called to order at 2:05 o'clock P.M. by the Ladies and Gentlemen: President Pro Tempore of the Senate. We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 800 by Senator ROLL CALL LaFleur, recommend the following concerning the Reengrossed bill: The roll being called, the following members answered to their 1. That House Committee Amendments No. 1, 2, 3, 4, 5, and 6 names: proposed by the House Committee on Municipal, Parochial and Cultural Affairs and adopted by the House of Representatives on PRESENT June 8, 2010, be adopted. Mr. President Duplessis Morrell 2. That House Floor Amendments No.1 and 2 proposed by Adley Gautreaux B Morrish Representative Cortez and adopted by the House of Alario Hebert Mount Representatives on June 16, 2010, be adopted. Amedee Heitmeier Murray Appel Jackson Nevers 3. That the following amendments to the reengrossed bill be Broome Kostelka Peterson adopted: Chabert LaFleur Riser Claitor Long Shaw AMENDMENT NO. 1 Crowe Martiny Smith On page 3, line 1, between "school in" and "each of" insert "East Donahue McPherson Walsworth Baton Rouge Parish and in" Total - 30 ABSENT Respectfully submitted, Cheek Gautreaux N Michot Senator: Representative: Dorsey Guillory Quinn Eric LaFleur Jack Montoucet Erdey Marionneaux Thompson Ben Nevers Regina Barrow Total - 9 Gerald Long H. Bernard LeBas The President Pro Tempore of the Senate announced there were Motion 30 Senators present and a quorum. Senator LaFleur moved that the Conference Committee Report Senate Business Resumed After Recess be adopted. Messages from the House ROLL CALL The following Messages from the House were received and read The roll was called with the following result: as follows: YEAS Message from the House Mr. President Duplessis Morrell ADOPTION OF Adley Erdey Morrish CONFERENCE COMMITTEE REPORT Alario Gautreaux N Mount Amedee Guillory Murray June 21, 2010 Appel Hebert Nevers Broome Heitmeier Peterson To the Honorable President and Members of the Senate: Chabert Jackson Quinn Cheek Kostelka Riser I am directed to inform your honorable body that the House of Claitor Long Shaw Representatives has adopted the Report of the Conference Committee Crowe Martiny Smith on the disagreement to Senate Bill No. 769. Donahue McPherson Thompson Dorsey Michot Walsworth Respectfully submitted, Total - 36 ALFRED W. SPEER NAYS Clerk of the House of Representatives Total - 0 Message from the House ABSENT ADOPTION OF Gautreaux B LaFleur Marionneaux CONFERENCE COMMITTEE REPORT Total - 3 June 21, 2010 The Chair declared the Conference Committee Report was adopted. To the Honorable President and Members of the Senate: 49th DAY'S PROCEEDINGS Page 47 SENATE June 21, 2010

I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 722. on the disagreement to Senate Bill No. 437. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 708. on the disagreement to Senate Bill No. 639. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 744. on the disagreement to Senate Bill No. 135. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 228. on the disagreement to Senate Bill No. 71. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF HOUSE CONFEREES APPOINTED CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Page 48 SENATE 49th DAY'S PROCEEDINGS June 21, 2010 on the part of the House of Representatives, to confer, with a like ABSENT committee from the Senate, on the disagreement to Senate Bill No. 581 by Representative Peterson: Cheek Michot Thompson Dorsey Quinn Representatives Brossett vice Abramson. Total - 5 Respectfully submitted, The Chair declared the Senate adopted the Senate Concurrent ALFRED W. SPEER Resolution and ordered it sent to the House. Clerk of the House of Representatives Reports of Committees, Resumed Message from the House The following reports of committees were received and read: HOUSE CONFEREES APPOINTED CONFERENCE COMMITTEE REPORT June 21, 2010 Senate Bill No. 607 By Senator Long To the Honorable President and Members of the Senate: June 21, 2010 I am directed to inform your honorable body that the Speaker of To the Honorable President and Members of the Senate and to the the House of Representatives has appointed the following members, Honorable Speaker and Members of the House of Representatives. on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. Ladies and Gentlemen: 1321 by Representative M. Jackson: We, the conferees appointed to confer over the disagreement Representatives Arnold vice T. Burns. between the two houses concerning Senate Bill No. 607 by Senator Long, recommend the following concerning the Reengrossed bill: Respectfully submitted, ALFRED W. SPEER 1. That all House Committee Amendments proposed by the House Clerk of the House of Representatives Committee on Labor and Industrial Relations and adopted by the House of Representatives on June 11, 2010 be adopted. Rules Suspended 2. That all House Committee Amendments proposed by the House Senator Broome asked for and obtained a suspension of the rules Committee on House and Governmental Affairs and adopted by to take up at this time: the House of Representatives on June 17, 2010 be adopted. 3. That all Legislative Bureau Amendments proposed by the Introduction of Legislative Bureau and adopted by the House of Representatives Senate Concurrent Resolutions on June 17, 2010 be adopted. Senator Broome asked for and obtained a suspension of the rules 4 That all House Floor Amendments proposed by Representative to read Senate Concurrent Resolutions a first and second time. Ponti and adopted by the House of Representatives on June 18, 2010 be adopted. SENATE CONCURRENT RESOLUTION NO. 137— BY SENATOR CHAISSON A CONCURRENT RESOLUTION 5. That the following amendments to the reengrossed bill be To commend Ann Davis Duplessis, the honorable senator from the adopted. Second Senatorial District, for her years of dedicated public AMENDMENT NO. 1 service to the city of New Orleans and the state of Louisiana. On page 1, line 4, change "R.S. 23:1200.6" to R.S. 23:1197(G) and The concurrent resolution was read by title. Senator Broome 1200.6" moved to adopt the Senate Concurrent Resolution. AMENDMENT NO. 2 On page 4, line 6, change "R.S. 23:1200.6" to "R.S. 23:1197(G) and ROLL CALL 1200.6" The roll was called with the following result: AMENDMENT NO. 3 On page 7, between lines 12 and 13, insert the following: YEAS "G. Nothing in this Section shall prohibit the legislative auditor from reviewing records and conducting an audit in Mr. President Gautreaux B Morrell accordance with R.S. 24:513." Adley Gautreaux N Morrish Alario Guillory Mount AMENDMENT NO. 4 Amedee Hebert Murray On page 14, between lines 2 and 3, insert the following: Appel Heitmeier Nevers "N. Nothing in this Section shall prohibit the legislative Broome Jackson Peterson auditor from reviewing records and conducting an audit in Chabert Kostelka Riser accordance with R.S. 24:513." Claitor LaFleur Shaw Crowe Long Smith Respectfully submitted, Donahue Marionneaux Walsworth Duplessis Martiny Senator: Representative: Erdey McPherson Gerald Long Erich E. Ponti Total - 34 Edwin R. Murray James Morris NAYS Neil Riser Franklin J. Foil Total - 0 49th DAY'S PROCEEDINGS Page 49 SENATE June 21, 2010

Motion I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Senator Long moved that the Conference Committee Report be on the disagreement to House Bill No. 545. adopted. Respectfully submitted, ALFRED W. SPEER ROLL CALL Clerk of the House of Representatives The roll was called with the following result: Message from the House YEAS ADOPTION OF Mr. President Gautreaux B Morrell CONFERENCE COMMITTEE REPORT Adley Gautreaux N Morrish Alario Guillory Mount June 21, 2010 Amedee Hebert Murray Appel Heitmeier Nevers To the Honorable President and Members of the Senate: Broome Jackson Peterson Chabert Kostelka Riser I am directed to inform your honorable body that the House of Claitor LaFleur Shaw Representatives has adopted the Report of the Conference Committee Crowe Long Smith on the disagreement to House Bill No. 1028. Donahue Martiny Thompson Dorsey McPherson Walsworth Respectfully submitted, Duplessis Michot ALFRED W. SPEER Total - 35 Clerk of the House of Representatives NAYS Message from the House Total - 0 ABSENT ADOPTION OF CONFERENCE COMMITTEE REPORT Cheek Marionneaux Erdey Quinn June 21, 2010 Total - 4 To the Honorable President and Members of the Senate: The Chair declared the Conference Committee Report was adopted. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Messages from the House on the disagreement to House Bill No. 1159. The following Messages from the House were received and read Respectfully submitted, as follows: ALFRED W. SPEER Clerk of the House of Representatives Message from the House Reports of Committees, Resumed ADOPTION OF CONFERENCE COMMITTEE REPORT The following reports of committees were received and read: June 21, 2010 CONFERENCE COMMITTEE REPORT House Bill No. 234 By Representative Carter To the Honorable President and Members of the Senate: June 21, 2010 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable Speaker and Members of the House of on the disagreement to House Bill No. 234. Representatives and the Honorable President and Members of the Senate. Respectfully submitted, ALFRED W. SPEER Ladies and Gentlemen: Clerk of the House of Representatives We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 234 by Message from the House Representative Carter, recommend the following concerning the ADOPTION OF Engrossed bill: CONFERENCE COMMITTEE REPORT 1. That the set of Senate Floor Amendments proposed by Senators Heitmeier and Alario and adopted by the Senate on June 10, June 21, 2010 2010, be rejected. To the Honorable President and Members of the Senate: Page 50 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

2. That the Senate Floor Amendment proposed by Senator Crowe 4. That Senate Floor Amendments Nos. 1 through 4 proposed by and adopted by the Senate on June 11, 2010, be rejected. Senator Peterson and adopted by the Senate on June 14, 2010, be adopted. Respectfully submitted, Respectfully submitted, Representative: Senator: Stephen F. Carter John A. Alario, Jr. Representative: Senator: Hunter Greene Robert "Rob" Marionneaux, Jr. Wayne Waddell Ann Duplessis Robert E. Billiot David Heitmeier Jeffery "Jeff" J. Arnold Karen Carter Peterson Joseph P. Lopinto Motion Motion Senator Alario moved that the Conference Committee Report be adopted. Senator Duplessis moved that the Conference Committee Report be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey Morrell Adley Gautreaux B Morrish Mr. President Erdey Michot Alario Gautreaux N Mount Adley Gautreaux B Morrell Amedee Guillory Murray Alario Gautreaux N Morrish Appel Hebert Nevers Amedee Guillory Mount Broome Heitmeier Peterson Appel Hebert Murray Chabert Jackson Quinn Broome Heitmeier Nevers Claitor Kostelka Riser Chabert Jackson Peterson Crowe Long Shaw Cheek Kostelka Quinn Donahue Martiny Smith Claitor LaFleur Riser Dorsey McPherson Thompson Crowe Long Shaw Duplessis Michot Walsworth Donahue Marionneaux Smith Total - 36 Dorsey Martiny Thompson NAYS Duplessis McPherson Walsworth Total - 39 Total - 0 NAYS ABSENT Total - 0 Cheek LaFleur Marionneaux ABSENT Total - 3 Total - 0 The Chair declared the Conference Committee Report was adopted. The Chair declared the Conference Committee Report was adopted. CONFERENCE COMMITTEE REPORT House Bill No. 1028 By Representative Waddell CONFERENCE COMMITTEE REPORT House Bill No. 545 By Representative Baldone June 21, 2010 June 21, 2010 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the To the Honorable Speaker and Members of the House of Senate. Representatives and the Honorable President and Members of the Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 1028 by We, the conferees appointed to confer over the disagreement Representative Waddell, recommend the following concerning the between the two houses concerning House Bill No. 545 by Engrossed bill: Representative Baldone, recommend the following concerning the Engrossed bill: 1. That Senate Committee Amendments Nos. 1 through 4 proposed by the Senate Committee on Commerce, Consumer Protection 1. That Senate Floor Amendment No. 3 proposed by Senator and International Affairs and adopted by the Senate on May 27, Morrish and adopted by the Senate on June 4, 2010, be adopted. 2010, be adopted. 2. That Senate Floor Amendment Nos. 1, 2 and 4 proposed by 2. That Senate Floor Amendment No. 1 proposed by Senator Erdey Senator Morrish and adopted by the Senate on June 4, 2010, be and adopted by the Senate on June 14, 2010, be rejected. rejected. 3. That Senate Floor Amendment No. 1 proposed by Senator 3. That the following amendments be adopted: Peterson and adopted by the Senate on June 14, 2010, be adopted. 49th DAY'S PROCEEDINGS Page 51 SENATE June 21, 2010

AMENDMENT NO. 1 CONFERENCE COMMITTEE REPORT On page 1, line 2, before "relative" insert "and to suspend R.S. House Bill No. 1159 By Representative Greene 56:428(C) until sixty days after the end of the 2011 Regular Session of the Louisiana Legislature," June 20, 2010 AMENDMENT NO. 2 To the Honorable Speaker and Members of the House of On page 1, line 2, after "commercial" insert "fishing, to provide Representatives and the Honorable President and Members of the relative to commercial" Senate. AMENDMENT NO. 3 Ladies and Gentlemen: On page 1, line 4, after "reached;" insert "to temporarily suspend the requirement for oyster lease rental payments;" We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 1159 by AMENDMENT NO. 4 Representative Greene, recommend the following concerning the On page 1, line 4, after "reached;" insert "to prohibit the commercial Engrossed bill: taking of spotted sea trout in certain waters;" 1. That Senate Floor Amendment No. 1 proposed by Senator AMENDMENT NO. 5 Claitor and adopted by the Senate on June 16, 2010, be rejected. On page 2, after line 9, add the following: "Section 2. The provisions of R.S. 56:428(C) which require 2. That Senate Floor Amendments Nos. 2 and 3 proposed by payment of oyster lease rentals by December 31 of each year of the Senator Claitor and adopted by the Senate on June 16, 2010, be lease are hereby suspended until sixty days after the end of the 2011 adopted. Regular Session of the Louisiana Legislature." Respectfully submitted, Respectfully submitted, Representative: Senator: Representative: Senator: Hunter Greene Julie Quinn Damon J. Baldone "Nick" Gautreaux Timothy G. Burns Dan Claitor Gordon Dove Dan "Blade" Morrish Robert A. Johnson Willie L. Mount Jerry Gisclair D. A. "Butch" Gautreaux Motion Motion Senator Claitor moved that the Conference Committee Report Senator Morrish moved that the Conference Committee Report be adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey Michot Mr. President Erdey Morrish Adley Gautreaux B Morrish Adley Gautreaux B Mount Alario Gautreaux N Mount Alario Gautreaux N Murray Amedee Guillory Murray Amedee Guillory Nevers Appel Hebert Nevers Appel Hebert Peterson Broome Heitmeier Peterson Broome Heitmeier Quinn Chabert Jackson Quinn Chabert Jackson Riser Cheek Kostelka Riser Cheek Kostelka Shaw Claitor LaFleur Shaw Claitor LaFleur Smith Crowe Long Smith Crowe Long Thompson Donahue Marionneaux Thompson Donahue Marionneaux Walsworth Dorsey Martiny Walsworth Dorsey Martiny Duplessis McPherson Duplessis Michot Total - 38 Total - 37 NAYS NAYS Total - 0 Total - 0 ABSENT ABSENT Morrell McPherson Morrell Total - 1 Total - 2 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. CONFERENCE COMMITTEE REPORT House Bill No. 955 By Representative Leger June 21, 2010 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Senate. Page 52 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Ladies and Gentlemen: the parish and the authority for such purposes and in such amounts as may be set forth in the proposition. We, the conferees appointed to confer over the disagreement (b) The tax shall be levied upon the sale at retail, the use, the between the two houses concerning House Bill No. 955 by lease or rental, the consumption, the distribution, and storage for use Representative Leger, recommend the following concerning the or consumption of tangible personal property, and upon the sales of Reengrossed bill: services within the parish, all as defined in R.S. 47:301 et seq. (c) Except where inapplicable, the procedure established by R.S. 1. That the set of Senate Committee Amendments proposed by the 47:301 et seq. shall be followed in the imposition, collection, and Senate Committee on Local and Municipal Affairs and adopted enforcement of the tax, and procedural details necessary to by the Senate on June 11, 2010, be rejected. supplement those Sections and to make them applicable to the tax authorized by this Paragraph shall be fixed in the resolution imposing 2. That Amendments Nos. 1 through 3 proposed by the Legislative the tax. Bureau and adopted by the Senate on June 14, 2010, be rejected. (d) The tax shall be imposed and collected uniformly throughout the parish. 3. That the set of Senate Floor Amendments proposed by Senator (e) Any tax levied under this Paragraph shall be in addition to all Morrell and adopted by the Senate on June 17, 2010, be other taxes which the parish or any other political subdivision within rejected. the parish is now or hereafter authorized to levy and collect. (22)(a) To purchase property at a sale conducted pursuant to 4. That the set of Senate Floor Amendments proposed by Senator enforcement of judicial mortgages created in accordance with R.S. Appel and adopted by the Senate on June 17, 2010, be rejected. 13:2575(C) by tendering a bid equal to or greater than the minimum bid advertised, which bid may be a credit bid consisting of the 5. That the following amendments to the reengrossed bill be obligation of the authority to satisfy the bid by payment to the adopted: political subdivision holding the lien being enforced in accordance with intergovernmental agreements between the authority and such AMENDMENT NO. 1 political subdivision. Such a bid shall be given priority over all other On page 1, line 2, after "reenact" and before "to enact" delete "R.S. bids regardless of amount, except for a higher bid submitted by a 33:4720.55(D)(2) and 4720.56(20) and" and insert "R.S. conventional mortgage holder holding a mortgage on the subject 33:4720.56(20)," property. (b) The state and any political subdivision with liens on the AMENDMENT NO. 2 property may, pursuant to intergovernmental agreements with the On page 1, line 3, after "R.S. 33:4720.56(21)" and before "relative to" authority, cancel such liens contemporaneously with or subject to the delete the comma "," and insert "through (25) and 4720.56.1 and to transfer of the property to the authority. repeal R.S. 33:4720.67," (23)(a) The authority shall have the right, subject to the provisions of this Section, to purchase properties at tax sales AMENDMENT NO. 3 conducted in accordance with R.S. 47:2155 and 2156, and any and On page 1, at the end of line 3, delete "to" and on page 1, line 4, all such purchases shall be a purchase pursuant to R.S. 47:2155 and delete "provide relative to the membership of the governing board;" 2156 and not an adjudication to a political subdivision. (b) Notwithstanding the provisions of Chapter 5 of Subtitle III AMENDMENT NO. 4 of Title 47 of the Louisiana Revised Statutes of 1950, the authority On page 1, line 5, after "authority" and before "and to" delete the may tender a bid at a tax sale which is a credit bid, consisting of the semi-colon ";" and insert a comma "," and "including the power to obligation of the authority to satisfy the component parts of the bid create subdistricts; to provide relative to the boundaries, governance, by payments to the respective political subdivisions and taxing and powers and duties of any such subdistrict, including the power to entities in accordance with intergovernmental agreements between implement tax increment financing; to repeal provisions that prohibit the authority and such political subdivisions and taxing entities. the authority from levying taxes;" (c) A bid by the authority at a tax sale for the minimum amount shall take priority over all other bids for the same quantity of AMENDMENT NO. 5 property, except for a higher bid submitted by a conventional On page 1, line 10, after "Section 1." delete the remainder of the line mortgage holder holding a mortgage on the subject property. and delete lines 11 through 19 in their entirety and on page 2, delete (24) The authority shall have the right and cause of action to lines 1 through 3 in their entirety and insert the following: "R.S. enforce any and all liens and other encumbrances assigned by the city 33:4720.56(20) is hereby amended and reenacted and R.S. of New Orleans. 33:4720.56(21) through (25) and 4720.56.1 are hereby enacted to (25) To exercise all or any part or combination of powers read as follows:" granted to it in this Chapter. §4720.56.1. Creation of subdistricts AMENDMENT NO. 6 A(1) The authority may, in the implementation of a On page 2, delete lines 10 through 15 in their entirety and insert the redevelopment plan, create one or more subdistricts to conduct, following: oversee, or assist in the implementation of such redevelopment plan. "(20) To levy annually and cause to be collected ad valorem The boundaries of such a subdistrict may include all or part of the taxes, provided that the amount, term, and purpose of such taxes, as redevelopment area. Such a subdistrict shall have and exercise such set out in propositions submitted to a vote in accordance with the powers and responsibilities as the authority shall specify in the Louisiana Election Code, shall be approved by a majority of the enabling resolution. The full extent of such powers and qualified electors of the parish voting on the proposition in an responsibilities may include such powers as the authority itself may election held for that purpose. exercise, and such other powers as are given to the subdistrict by this (21)(a) To levy and collect sales and use taxes within the Paragraph or any other law, but any exercise of such powers by the boundaries of the authority for such purposes and at such rate as subdistrict shall be confined solely to the geographical limits of the provided by the propositions authorizing their levy, not to exceed in subdistrict. Such a subdistrict may be established to exist at the aggregate one percent, which taxes may not exceed the limitation set pleasure of the authority, or for any period of time, or until the forth in the Constitution of Louisiana, provided the proposition happening of any occurrence or occurrences, that the authority may submitted to a vote in accordance with the Louisiana Election Code specify. shall be approved by a majority of the qualified electors of the parish (2) The creation of a subdistrict shall in no instance result in the voting on the proposition in an election held for that purpose. In detachment, severance, or loss of any power or responsibility granted submitting a sales tax proposition to a vote, the board may enter into to the authority by this Chapter, and within the confines of any a cooperative endeavor agreement with the parish governing subdistrict, the authority shall have full jurisdiction, concurrent with authority providing for the sales tax to be divided into parts between that of the subdistrict, to exercise said powers and responsibilities. 49th DAY'S PROCEEDINGS Page 53 SENATE June 21, 2010

The fact that a certain power is expressed or implied in this Paragraph ABSENT as pertinent to a subdistrict's conduct, overseeing, or assistance in the implementation of the redevelopment plan shall not suggest or imply Claitor LaFleur Shaw that such power is otherwise denied to the authority. However, the Donahue Marionneaux authority and its subdistricts shall not, collectively, have any greater Total - 5 power to tax than that granted, in the first instance, to the authority alone. The Chair declared the Conference Committee Report was (3) Unless otherwise specified in the resolution or other formal adopted. act creating the subdistrict, the board members of the authority shall constitute the governing authority of the subdistrict. Messages from the House (4) Unless otherwise specified in the resolution or other formal act creating the subdistrict, the subdistrict shall be a distinct and The following Messages from the House were received and read separate juridical entity, and the rights, interests, and liabilities of the as follows: subdistrict shall not under any circumstances be considered those of the authority. (5)(a) In addition to the other powers it may be granted, a Message from the House subdistrict may enjoy, within its geographical boundaries, the powers of tax increment financing, the issuance of revenue bonds, and those ADOPTION OF other powers that may be exercised by an economic development CONFERENCE COMMITTEE REPORT district created by a local governmental subdivision pursuant to R.S. 33:9038.32. However, the subdistrict shall remain subject to all June 21, 2010 limitations and reservations applicable to the powers of the authority. (b) Prior to the dedication of any state sales tax increments to be To the Honorable President and Members of the Senate: used for an authorized purpose of a subdistrict, the secretary of the Department of Economic Development shall submit the proposal to I am directed to inform your honorable body that the House of the Joint Legislative Committee on the Budget for approval. The Representatives has adopted the Report of the Conference Committee submittal shall also include a written evaluation and determination by on the disagreement to House Bill No. 389. the department, with input from and certification by the Department of Revenue, of the anticipated increase in state sales tax revenues to Respectfully submitted, be collected within the state over state sales tax revenues that were ALFRED W. SPEER collected within the state in the year immediately prior to the year in Clerk of the House of Representatives which the proposal is submitted to the committee that would be a direct result of the proposal. In addition, any cooperative endeavor Message from the House agreement or other agreement providing for the expenditure of funds collected by the state as state sales tax increments and dedicated to a ADOPTION OF project or for the payment of revenue bonds therefor shall be subject CONFERENCE COMMITTEE REPORT to approval by the State Bond Commission prior to execution by the state. June 21, 2010 Section 2. R.S. 33:4720.67 is hereby repealed." To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of Representative: Senator: Representatives has adopted the Report of the Conference Committee Walt Leger III Jean-Paul J. Morrell on the disagreement to Senate Bill No. 693. Regina Barrow Conrad Appel Jeffery "Jeff" J. Arnold Edwin R. Murray Respectfully submitted, ALFRED W. SPEER Motion Clerk of the House of Representatives Senator Murray moved that the Conference Committee Report Motion to Consider be adopted. HOUSE BILL NO. 76— BY REPRESENTATIVE FANNIN ROLL CALL AN ACT To provide for the establishment and reestablishment of agency The roll was called with the following result: ancillary funds, to be specifically known as internal service funds, auxiliary accounts, or enterprise funds for certain state YEAS institutions, officials, and agencies; to provide for appropriation of funds; and to regulate the administration of said funds. Mr. President Gautreaux B Morrish Adley Gautreaux N Mount Senator Chaisson moved the adoption of a motion to allow the Alario Guillory Murray Senate to consider House Bill No. 76 on Third Reading and Final Amedee Hebert Nevers Passage, subject to call, after 6:00 o'clock P.M. on the 82nd calendar Appel Heitmeier Peterson day, pursuant to the consent of the House. Broome Jackson Quinn Chabert Kostelka Riser Cheek Long Smith ROLL CALL Crowe Martiny Thompson Dorsey McPherson Walsworth The roll was called with the following result: Duplessis Michot Erdey Morrell YEAS Total - 34 Mr. President Erdey Michot NAYS Adley Gautreaux B Morrish Total - 0 Alario Gautreaux N Mount Page 54 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Amedee Guillory Murray AMENDMENT NO. 1 Appel Hebert Nevers On page 4, between lines 5 and 6, insert the following: Broome Heitmeier Peterson "(k) Three members appointed by the presidents of the Chabert Jackson Quinn Kenilworth, Pine Village, and Pontilly property owners Cheek Kostelka Riser associations, respectively." Claitor LaFleur Shaw Crowe Long Smith AMENDMENT NO. 2 Donahue Marionneaux Thompson On page 5, below line 24, add the following: Dorsey Martiny Walsworth "K. The Orleans Levee District shall use its best effort to Duplessis McPherson definitively settle or compromise, on reasonable commercial Total - 38 terms and prior to the transfer to the authority, any litigation NAYS currently pending against it." Total - 0 Respectfully submitted, ABSENT Senator: Representative: Morrell Jean-Paul J. Morrell Walt Leger III Total - 1 Edwin R. Murray Jeffery "Jeff" J. Arnold Ann Duplessis The Chair declared that the motion to allow the Senate to consider House Bill No. 76 after 6:00 o'clock P.M. on the 82nd Motion calendar day was adopted and the bill may be considered pursuant to the consent of the House. Senator Morrell moved that the Conference Committee Report be adopted. Appointment of Conference Committee on House Concurrent Resolution No. 94 ROLL CALL The President of the Senate appointed to the Conference The roll was called with the following result: Committee on House Concurrent Resolution No. 94 the following members of the Senate: YEAS Senators Mount, Cheek Mr. President Erdey Morrell and Dorsey. Adley Gautreaux B Morrish Alario Gautreaux N Mount Reports of Committees Amedee Guillory Murray Appel Hebert Nevers The following reports of committees were received and read: Broome Heitmeier Peterson Chabert Kostelka Quinn CONFERENCE COMMITTEE REPORT Cheek LaFleur Riser Senate Bill No. 772 By Senator Morrell Claitor Long Shaw Crowe Marionneaux Smith June 21, 2010 Donahue Martiny Thompson Dorsey McPherson Walsworth To the Honorable President and Members of the Senate and to the Duplessis Michot Honorable Speaker and Members of the House of Representatives. Total - 38 NAYS Ladies and Gentlemen: Jackson We, the conferees appointed to confer over the disagreement Total - 1 between the two houses concerning Senate Bill No. 772 by Senator ABSENT Morrell, recommend the following concerning the Engrossed bill: Total - 0 1. That all House Committee Amendments proposed by the House Committee on Transportation, Highways, and Public Works and The Chair declared the Conference Committee Report was adopted by the House of Representatives on June 16, 2010 be adopted. rejected. CONFERENCE COMMITTEE REPORT 2. That all House Floor Amendments proposed by Representative House Bill No. 1139 By Representative Greene Richmond and adopted by the House of Representatives on June 18, 2010 be adopted. June 18, 2010 3. That all House Floor Amendments proposed by Representative To the Honorable Speaker and Members of the House of Abramson and adopted by the House of Representatives on June Representatives and the Honorable President and Members of the 18, 2010 be adopted. Senate. 4. That House Floor Amendment No. 1 proposed by Ladies and Gentlemen: Representative Hutter and adopted by the House of Representatives on June 18, 2010 be rejected. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 1139 by 5. That House Floor Amendment Nos 2 and 3 proposed by Representative Greene, recommend the following concerning the Representative Hutter and adopted by the House of Reengrossed bill: Representatives on June 18, 2010 be accepted. 6. That the following amendments to the engrossed bill be adopted: 49th DAY'S PROCEEDINGS Page 55 SENATE June 21, 2010

1. That the set of Senate Committee Amendments proposed by the AMENDMENT NO. 2 Senate Committee on Transportation, Highways and Public On page 1, line 2, after "2023(A)" and before the comma "," insert Works and adopted by the Senate on June 4, 2010, be rejected. "and to enact 2154(B)(10)" Respectfully submitted, AMENDMENT NO. 3 On page 1, line 4, after "activities;" insert "to provide for issuance Representative: Senator: and conditions of certain solid waste permits;" Hunter Greene Joe McPherson Nita Rusich Hutter Dan Claitor AMENDMENT NO. 4 Jane H. Smith On page 1, line 6, after "reenacted" insert "and 2154(B)(10) is hereby enacted" Motion AMENDMENT NO. 5 Senator Claitor moved that the Conference Committee Report On page 1, line 17, after "years." delete the remainder of the line and be adopted. delete lines 17 and 18, and insert the following: "(2) In addition, a permit for a solid waste landfill may be issued for a term that equals the estimated life of the landfill based on ROLL CALL landfill capacity, but in no case shall such term exceed twenty years. At the end of the term, the department may, in accordance with rules The roll was called with the following result: and regulations, extend or reissue a permit, registration, variance, or license for such landfill for another term of up to twenty years. All YEAS permits issued to allow operation of a solid waste landfill shall include conditions requiring annual certification of compliance with Mr. President Erdey Morrell the permit as required by regulations promulgated in accordance with Adley Gautreaux B Morrish R.S. 30:2154(B)(10). Alario Gautreaux N Murray * * * Amedee Guillory Nevers §2154. Powers; duties; restrictions; prohibitions; penalties Appel Hebert Peterson * * * Broome Heitmeier Quinn B. The secretary is hereby directed: Chabert Jackson Riser * * * Cheek Kostelka Shaw (10) To adopt rules and regulations requiring annual Claitor LaFleur Smith certifications of compliance for all solid waste disposal and Crowe Long Thompson processing facilities permitted under the regulations adopted pursuant Donahue Martiny Walsworth to this Section. The regulations adopted for annual certifications of Dorsey McPherson compliance shall specify any general compliance conditions such as Duplessis Michot capacity and total amounts of waste generated, processed, or disposed Total - 37 that shall be certified annually and shall also provide for annual NAYS certification of permit conditions for which annual compliance Total - 0 certification is required based on the specific permit issued." ABSENT Respectfully submitted, Marionneaux Mount Representative: Senator: Total - 2 Karen Gaudet St. Germain "Jody" Amedee The Chair declared the Conference Committee Report was Gordon Dove Troy Hebert adopted. Eddie J. Lambert Daniel "Danny" Martiny CONFERENCE COMMITTEE REPORT Motion House Bill No. 896 By Representative St. Germain Senator Amedee moved that the Conference Committee Report June 21, 2010 be adopted. To the Honorable Speaker and Members of the House of ROLL CALL Representatives and the Honorable President and Members of the Senate. The roll was called with the following result: Ladies and Gentlemen: YEAS We, the conferees appointed to confer over the disagreement Mr. President Gautreaux B Morrish between the two houses concerning House Bill No. 896 by Alario Gautreaux N Mount Representative St. Germain, recommend the following concerning the Amedee Guillory Murray Engrossed bill: Appel Hebert Nevers Broome Heitmeier Peterson 1. That Senate Floor Amendment Nos. 1 through 5 proposed by Chabert Jackson Quinn Senator Amedee and adopted by the Senate on June 15, 2010, be Cheek LaFleur Riser rejected. Claitor Long Shaw Crowe Martiny Smith 2. That the following amendments to the engrossed bill be adopted: Dorsey McPherson Walsworth Duplessis Michot AMENDMENT NO. 1 Erdey Morrell On page 1, line 8, after "A." insert "(1)" Total - 34 NAYS Total - 0 Page 56 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

ABSENT NAYS Adley Kostelka Thompson Total - 0 Donahue Marionneaux ABSENT Total - 5 Marionneaux The Chair declared the Conference Committee Report was Total - 1 adopted. The Chair declared the Conference Committee Report was CONFERENCE COMMITTEE REPORT adopted. House Bill No. 389 By Representative Leger Motion June 21, 2010 Senator Morrish moved that House Bill No. 977 be recommitted. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the HOUSE BILL NO. 977— Senate. BY REPRESENTATIVE HARRISON AN ACT Ladies and Gentlemen: To amend and reenact R.S. 30:136(A)(1)(c) and to enact R.S. 44:4(44), relative to the office of mineral resources; to provide We, the conferees appointed to confer over the disagreement for the confidentiality of records while an audit is being between the two houses concerning House Bill No. 389 by performed by the office of mineral resources of the Department Representative Leger, recommend the following concerning the of Natural Resources; and to provide for related matters. Engrossed bill: Without objection, the bill was recommitted. 1. That the set of Senate Committee Amendments proposed by the Senate Committee on Local and Municipal Affairs and adopted CONFERENCE COMMITTEE REPORT by the Senate on June 11, 2010, be rejected. House Bill No. 260 By Representative Abramson 2. That the set of Senate Floor Amendments proposed by Senator June 21, 2010 Morrell and adopted by the Senate on June 17, 2010, be rejected. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the 3. That the following amendment to the engrossed bill be adopted: Senate. AMENDMENT NO. 1 Ladies and Gentlemen: On page 2, line 5, after "(2)" and before "The terms" delete "(a)" We, the conferees appointed to confer over the disagreement Respectfully submitted, between the two houses concerning House Bill No. 260 by Representative Abramson, recommend the following concerning the Representative: Senator: Reengrossed bill: Walt Leger III Jean-Paul J. Morrell Regina Barrow Karen Carter Peterson 1. That the set of Senate Floor Amendments proposed by Senator Jared Brossett Ann Duplessis Murray and adopted by the Senate on June 11, 2010, be rejected. Motion 2. That the following amendments to the reengrossed bill be adopted: Senator Peterson moved that the Conference Committee Report be adopted. AMENDMENT NO. 1 On page 1, line 2, change "966(E)" to "966(B) and (E)" ROLL CALL AMENDMENT NO. 2 The roll was called with the following result: On page 1, line 8, change "966(E) is" to "966(B) and (E) are" AMENDMENT NO. 3 YEAS On page 1, between lines 11 and 12, insert the following: Mr. President Erdey Morrell "B. The motion for summary judgment, memorandum in Adley Gautreaux B Morrish support thereof, and supporting affidavits shall be served at least Alario Gautreaux N Mount fifteen days before the time specified for the hearing within the time Amedee Guillory Murray limits provided in District Court Rule 9.9. For good cause, the court Appel Hebert Nevers shall give the adverse party additional time to file a response, Broome Heitmeier Peterson including opposing affidavits or depositions. The adverse party may Chabert Jackson Quinn serve opposing affidavits, and if such opposing affidavits are served, Cheek Kostelka Riser the opposing affidavits and any memorandum in support thereof shall Claitor LaFleur Shaw be served pursuant to Article 1313 at least eight days prior to the date Crowe Long Smith of the hearing unless the Rules for Louisiana District Courts provide Donahue Martiny Thompson to the contrary within the time limits provided in District Court Rule Dorsey McPherson Walsworth 9.9. The judgment sought shall be rendered forthwith if the Duplessis Michot pleadings, depositions, answers to interrogatories, and admissions on Total - 38 49th DAY'S PROCEEDINGS Page 57 SENATE June 21, 2010 file, together with the affidavits, if any, show that there is no genuine AMENDMENT NO. 1 issue as to material fact, and that mover is entitled to judgment as a On page 1, line 2, after "amend and reenact" insert "R.S. matter of law. 17:71.3(E)(2)," * * *" AMENDMENT NO. 2 Respectfully submitted, On page 1, line 2, after "1903," insert "and R.S. 33:382(G) and 1371(C)," Representative: Senator: Neil C. Abramson Edwin R. Murray AMENDMENT NO. 3 Timothy G. Burns Julie Quinn On page 1, between lines 6 and 7, insert the following: Nick Lorusso Karen Carter Peterson "Section 1. R.S. 17:71.3(E)(2) is hereby amended and reenacted to read as follows: Motion §71.3. Procedure for accomplishing reapportionment, special election districts; effective date of same Senator Murray moved that the Conference Committee Report * * * be adopted. E. * * * (2)(a) Notwithstanding the provisions of R.S. 17:71.3(E)(1) or ROLL CALL any other law to the contrary, if a school board is unable to meet the federal guideline of plus or minus five percent deviation comply with The roll was called with the following result: applicable law regarding redistricting and reapportionment, including adherence to traditional redistricting principles, in the creation of its YEAS redistricting or reapportionment plan through the use of whole precincts, the school board may, in the creation of its redistricting or Mr. President Erdey Morrell reapportionment plan, divide a precinct into portions which are Adley Gautreaux B Morrish bounded by visible features which are census tabulation boundaries. Alario Gautreaux N Mount No such precinct shall be divided into more than two school board Amedee Guillory Murray districts. No school board district shall contain more than two three Appel Hebert Nevers divided precincts. The division of any precinct as a result of the Broome Heitmeier Peterson boundary between a city school system and a parish school system Cheek Jackson Quinn different school systems crossing the precinct shall be pre-cleared by Claitor Kostelka Riser the United States Justice Department and shall not be counted Crowe Long Shaw towards the limitation on the number of divided precincts allowed in Donahue Martiny Smith each school board district. Dorsey McPherson Thompson (b) The provisions of this Paragraph shall be applicable only in Duplessis Michot Walsworth cases in which the number of members of the school board is not Total - 36 equal to the number of members of the parish governing authority of NAYS the parish in which the school board is domiciled. (c)The provisions of this Paragraph shall not be construed as Total - 0 authority for a school board which has adopted or accomplished ABSENT reapportionment or is able to reapportion itself using whole precincts to divide precincts. Chabert LaFleur Marionneaux (b) Any plan adopted by a school board in contravention of this Total - 3 Subsection shall be null and void, and no election shall be conducted using any ballot based on such a null and void plan. Any declaration The Chair declared the Conference Committee Report was of nullity of a plan pursuant to this Subparagraph shall be by a court adopted. of competent jurisdiction. In the event a plan is declared null, such declaration shall not affect the validity or legality of any actions CONFERENCE COMMITTEE REPORT taken by, ordinances or regulations adopted by, or contracts entered House Bill No. 627 By Representative Gallot into by the school board elected pursuant to the null plan. (d) In the event that a school board is denied preclearance of its June 20, 2010 reapportionment plan pursuant to the Voting Rights Act and the defect which serves as the basis for that denial can be remedied by To the Honorable Speaker and Members of the House of the subdivision of precincts, the school board shall use the provisions Representatives and the Honorable President and Members of the of this Paragraph to remedy such defect. Senate. * * *" Ladies and Gentlemen: AMENDMENT NO. 4 We, the conferees appointed to confer over the disagreement On page 1, line 7, change "Section 1." to "Section 2." between the two houses concerning House Bill No. 627 by AMENDMENT NO. 5 Representative Gallot, recommend the following concerning the On page 1, line 19, after "reapportionment" insert a comma "," and Engrossed bill: "including adherence to traditional redistricting principles," 1. That Senate Committee Amendments Nos. 1 through 5 proposed AMENDMENT NO. 6 by the Senate Committee on Senate and Governmental Affairs On page 2, at the end of line 20, after "plan." insert "Any declaration and adopted by the Senate on June 10, 2010, be rejected. of nullity of a plan pursuant to this Paragraph shall be by a court of competent jurisdiction. In the event a plan is declared null, such 2. That Senate Floor Amendment No. 1 proposed by Senator declaration shall not affect the validity or legality of any actions Kostelka and adopted by the Senate on June 16, 2010, be taken by, ordinances or regulations adopted by, or contracts entered rejected. into by the governing authority elected pursuant to the null plan." 3. That the following amendments to the engrossed bill be adopted: Page 58 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

AMENDMENT NO. 7 ROLL CALL On page 3, between lines 7 and 8, insert the following: "Section 3. R.S. 33:382(G) and 1371(C) are hereby amended The roll was called with the following result: and reenacted to read as follows: §382. Number of aldermen; election; municipal districts; divisions YEAS of the board * * * Mr. President Erdey Morrell G.(1) The boundaries of any election district for a new Adley Gautreaux B Mount redistricting or apportionment plan from which members of a Alario Gautreaux N Murray municipal governing authority are elected shall contain, to the extent Amedee Hebert Nevers practicable, whole election precincts established by the parish Appel Heitmeier Peterson governing authority under R.S. 18:532 or 532.1. Broome Jackson Quinn (2) If the municipal governing authority is unable to comply Chabert Kostelka Riser with applicable law regarding redistricting and reapportionment, Cheek LaFleur Shaw including adherence to traditional redistricting principles, in the Claitor Long Smith creation of its redistricting or apportionment plan using whole Crowe Martiny Thompson precincts, the municipal governing authority may divide a precinct Dorsey McPherson Walsworth into portions that are bounded by visible census tabulation boundaries Duplessis Michot or census tabulation boundaries that are the boundaries of the Total - 35 municipality, as applicable. NAYS (3) The portion of any precinct within the boundary of a municipality which is divided only because it contains incorporated Total - 0 and unincorporated portions shall be considered to be a whole ABSENT precinct for the purposes of this Subsection. (4) The municipal governing authority shall make every effort Donahue Marionneaux to minimize the number of portions the governing authority divides Guillory Morrish a precinct into and the number of precincts the governing authority Total - 4 divides into portions. * * * The Chair declared the Conference Committee Report was §1371. Reapportionment of municipal districts required after each adopted. decennial census; effective date * * * C.(1) The boundaries of any election district for a new Rules Suspended redistricting or apportionment plan from which members of a municipal governing authority are elected shall contain, to the extent Senator Chaisson asked for and obtained a suspension of the practicable, whole election precincts established by the parish rules to take up at this time: governing authority under R.S. 18:532 or 532.1. (2) If the municipal governing authority is unable to comply House Bills and Joint Resolutions on with applicable law regarding redistricting and reapportionment, Third Reading and Final Passage, including adherence to traditional redistricting principles, in in the Subject to Call creation of its redistricting or apportionment plan using whole precincts, the municipal governing authority may divide a precinct into portions that are bounded by visible census tabulation boundaries Message from the House or census tabulation boundaries that are the boundaries of the municipality, as applicable. CONSIDERATION OF A BILL ON THIRD READING (3) The portion of any precinct within the boundary of a municipality which is divided only because it contains incorporated Monday, June 21, 2010 and unincorporated portions shall be considered to be a whole precinct for the purposes of this Subsection. To the Honorable President and Members of the Senate: (4) The municipal governing authority shall make every effort I am directed to inform your honorable body that the House of to minimize the number of portions the governing authority divides Representatives has agreed by two-thirds vote of the elected members a precinct into and the number of precincts the governing authority to allow the Senate to consider House Bill No. 76 by Representative divides into portions." Fannin on Third Reading after 6:00 o'clock P.M. on the 82nd Calendar AMENDMENT NO. 8 Day of this Regular Session. On page 3, line 8, change "Section 2." to "Section 4." Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives Representative: Senator: Richard "Rick" Gallot, Jr. Robert W. "Bob" Kostelka Anthony V. Ligi "Jody" Amedee Called from the Calendar M. J. "Mert" Smiley, Jr. David Heitmeier Senator Chaisson asked that House Bill No. 76 be called from Motion the Calendar. HOUSE BILL NO. 76— Senator Kostelka moved that the Conference Committee Report BY REPRESENTATIVE FANNIN be adopted. AN ACT To provide for the establishment and reestablishment of agency ancillary funds, to be specifically known as internal service funds, auxiliary accounts, or enterprise funds for certain state institutions, officials, and agencies; to provide for appropriation of funds; and to regulate the administration of said funds. 49th DAY'S PROCEEDINGS Page 59 SENATE June 21, 2010

Floor Amendments Payable out of the State General Fund by Statutory Dedications out of the Overcollections Senator Chaisson proposed the following amendments. Fund to the Parish Councils on Aging Program for the Rapides Council on Aging $ 50,000 SENATE FLOOR AMENDMENTS Payable out of the State General Fund by Amendments proposed by Senator Chaisson to Engrossed House Bill Statutory Dedications out of the Overcollections No. 76 by Representative Fannin Fund to the Parish Councils on Aging Program for the Vernon Council on Aging, Inc $ 25,000 AMENDMENT NO. 1 On page 12, between lines 16 and 17, insert the following: Payable out of the State General Fund by Statutory Dedications out of the Overcollections "Section 8. The appropriations and allocations contained in this Fund to the Parish Councils on Aging Program for Section shall be in addition to and supplemental to all of the the Beauregard Council on Aging, Inc $ 25,000 appropriations made in the Act which originated as House Bill No. 1 of the 2010 Regular Session of the Legislature, and the appropriations Payable out of the State General Fund by and allocations made in this Section shall be deemed to be Statutory Dedications out of the Overcollections incorporated into, made a part of, and expended in accordance with Fund to the Parish Councils on Aging Program for and in all respects shall be subject to all of the conditions, the Grant Council on Aging $ 10,000 stipulations, and provisions of Sections 1 through 18 of the Act which originated as House Bill No. 1 of the 2010 Regular Session of the Payable out of the State General Fund by Legislature. In accordance with the provisions of R.S. 39:57.1, the Statutory Dedications out of the Overcollections commissioner of administration shall notify each budget unit Fund to the Parish Councils on Aging Program for receiving an allocation or appropriation in this Section as to the the LaSalle Council on Aging $ 10,000 nature and amount of allocation or appropriation contained herein no later than two weeks after the effective date of this Act. Payable out of the State General Fund by Statutory Dedications out of the Overcollections EXECUTIVE DEPARTMENT Fund to the Parish Councils on Aging Program for the Bienville Council on Aging $ 20,000 01-100 EXECUTIVE OFFICE Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Administrative Program for the the Winn Council on Aging $ 20,000 Witness Protection Services Board $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund for activities associated with reconnaissance the Jackson Council on Aging $ 20,000 and feasibility level documentation for the South Central Louisiana study resolution adopted by Payable out of the State General Fund by the U.S. House of Representatives' Committee Statutory Dedications out of the Overcollections on Transportation and Infrastructure to improve Fund to the Parish Councils on Aging Program for hurricane and flood protection for the vicinity the West Feliciana Parish Council on Aging $ 10,000 of Iberia, St. Mary, and St. Martin Parishes $ 125,000 Payable out of the State General Fund by 01-133 OFFICE OF ELDERLY AFFAIRS Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Payable out of the State General Fund by the East Feliciana Parish Council on Aging $ 10,000 Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Payable out of the State General Fund by the Jefferson Parish Council on Aging (East Statutory Dedications out of the Overcollections Jefferson) for the Meals on Wheels Program $ 50,000 Fund to the Parish Councils on Aging Program for the St. Helena Council on Aging $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Parish Councils on Aging Program for Statutory Dedications out of the Overcollections the Jefferson Council on Aging (West Jefferson) for Fund to the Parish Councils on Aging Program for the Meals on Wheels Program $ 50,000 the Livingston Parish Council on Aging $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Senior Centers Program for the Fund to the Parish Councils on Aging Program for Jefferson Council on Aging for the Gretna the Tangipahoa Council on Aging $ 15,000 Senior Center $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Senior Centers Program for the the Franklin Parish Council on Aging $ 25,000 Jefferson Council on Aging for the Marrero/Harvey Senior Center $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for the Richland Council on Aging $ 20,000 Page 60 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Parish Councils on Aging Program the Jefferson Council on Aging $ 325,000 for the East Feliciana Council on Aging $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Parish Councils on Aging Program the Ouachita Council on Aging, Inc. $ 50,000 for the St. Helena Council on Aging $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Parish Councils on Aging Program the New Orleans Council on Aging, Inc. $ 6,000 for the Pointe Coupee Council on Aging, Inc. $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Parish Councils on Aging Program the East Carroll Council on Aging, Inc. $ 6,000 for the Iberville Council on Aging $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Parish Councils on Aging Program the Concordia Council on Aging, Inc. $ 6,000 for the West Baton Rouge Council on Aging $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Parish Councils on Aging the Tensas Council on Aging, Inc. $ 6,000 Program for the Sabine Council on Aging $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Parish Councils on Aging the Madison Parish Elderly Feeding Site $ 6,000 Program for the Claiborne Voluntary Council on Aging $ 15,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Parish Councils on Aging Program for Statutory Dedications out of the Overcollections the St. Landry Council on Aging $ 20,000 Fund to the Parish Councils on Aging Program for the Union Council on Aging, Inc. $ 20,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Parish Councils on Aging Program for Statutory Dedications out of the Overcollections the Evangeline Council on Aging $ 5,000 Fund to the Parish Councils on Aging Program for the Morehouse Council on Aging, Inc. $ 15,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Parish Councils on Aging Statutory Dedications out of the Overcollections Program for the Caddo Council on Aging, Inc. $ 25,000 Fund to the Parish Councils on Aging Program for the West Carroll Council on Aging $ 20,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Parish Councils on Aging Statutory Dedications out of the Overcollections Program for the East Carroll Council on Aging, Inc. $ 5,000 Fund to the Parish Councils on Aging Program for the St. Helena Council on Aging $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Parish Councils on Aging Statutory Dedications out of the Overcollections Program for the Richland Voluntary Fund to the Parish Councils on Aging Program Council on Aging, Inc. $ 5,000 for the East Baton Rouge Council on the Aging, Inc. $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Parish Councils on Aging Statutory Dedications out of the Overcollections Program for the Tensas Council on Aging, Inc. $ 5,000 Fund to the Parish Councils on Aging Program for the West Ouachita Senior Center, Inc. $ 50,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Parish Councils on Aging Statutory Dedications out of the Overcollections Program for the Natchitoches Parish Council on Fund to the Senior Centers Program for the Aging, Inc. $ 10,000 New Orleans Council on Aging for the Gentilly Senior Center, Inc. $ 50,000 49th DAY'S PROCEEDINGS Page 61 SENATE June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program for Fund to the Administrative Program in the the New Orleans Council on Aging, Inc. for the Office of the Attorney General $ 800,000 Treme Community Education Program, Inc. $ 325,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Administrative Program for the Fund to the Parish Councils on Aging Program Capital Area Legal Services Corporation $ 50,000 for the Caldwell Council on Aging, Inc. $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Administrative Program for Fund to the Parish Councils on Aging Program civil legal services $ 100,000 for the Catahoula Council on The Aging, Inc. $ 10,000 Provided, however, that of the funds appropriated herein, the monies Payable out of the State General Fund by shall be divided equally among the following legal services Statutory Dedications out of the Overcollections corporations: Acadiana Legal Service Corporation, Capital Area Fund to the Parish Councils on Aging Program Legal Services Corporation, Legal Services of North Louisiana, and for the Concordia Council on Aging, Inc. $ 4,000 Southeast Louisiana Legal Services Corporation. Payable out of the State General Fund by OFFICE OF THE LIEUTENANT GOVERNOR Statutory Dedications out of the Overcollections Fund to the Parish Councils on Aging Program 04-146 LIEUTENANT GOVERNOR for the Allen Council on Aging $ 7,500 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Louisiana Council on the Social Status Fund to the Parish Councils on Aging Program of Black Boys and Men $ 100,000 for the Avoyelles Council on Aging, Inc. $ 7,500 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Grants Program for festivals and cultural Fund to the Parish Councils on Aging Program activities $ 40,000 for the Livingston Parish Council on Aging $ 10,000 DEPARTMENT OF ECONOMIC DEVELOPMENT DEPARTMENT OF VETERANS AFFAIRS 05-252 OFFICE OF BUSINESS DEVELOPMENT 03-130 DEPARTMENT OF VETERANS AFFAIRS Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Business Development Program for Fund to the Administrative Program in the the Northeast Louisiana Economic Alliance $ 150,000 Department of Veterans Affairs $ 93,561 Payable out of the State General Fund by ELECTED OFFICIALS Statutory Dedications out of the Overcollections DEPARTMENT OF STATE Fund to the Business Development Program for the Greenwell Springs Road Economic Development 04-139 SECRETARY OF STATE District $ 100,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Museums and Other Operations Program Fund to the Business Development Program for for the Eddie Robinson Museum for operations $ 20,000 the East Feliciana Parish Economic Development District $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections DEPARTMENT OF CULTURE, RECREATION Fund to the Museums and Other Operations Program AND TOURISM for the Southern Forest Heritage Museum and Research Center $ 75,000 06-263 OFFICE OF STATE MUSEUM Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Museums and Other Operations Fund to the Museum Program for the Louisiana Program for the Schepis Foundation, Inc. $ 50,000 Political Hall of Fame and Museum $ 150,000 DEPARTMENT OF JUSTICE Payable out of the State General Fund by Statutory Dedications out of the Overcollections 04-141 OFFICE OF THE ATTORNEY GENERAL Fund to the Museum Program for the Kent Plantation House, Inc. $ 50,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Fund to the Administrative Program in the Office of the Attorney General $ 107,285 Page 62 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

06-264 OFFICE OF STATE PARKS Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Water Resources and Intermodal Statutory Dedications out of the Overcollections Program for maintenance and construction Fund to support activities at Kent House expenses of the Fifth Levee District $ 25,000 Historical Site $ 50,000 07-276 ENGINEERING AND OPERATIONS 06-265 OFFICE OF CULTURAL DEVELOPMENT Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Operations Program for environmental Fund to Arts Program for decentralized arts $ 750,000 studies and plans for the LA 408 extension to LA 16 $ 100,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to Arts Program for statewide arts $ 250,000 Statutory Dedications out of the Overcollections Fund to the Operations Program for purchase of Payable out of the State General Fund by asphalt related to overlay of LA 928 (Bluff Road) Statutory Dedications out of the Overcollections and LA 73 between LA 74 and LA 429 Fund to the Arts Program for the decentralized arts $ 65,000 (Cornerview) in Ascension Parish with work to be performed by the department's District 61 $ 300,000 Provided, however, that of these funds, decentralized arts grants shall be awarded within political subdivisions as follows: $25,000 shall be Payable out of the State General Fund by awarded within the City of Slidell; $25,000 shall be awarded within Statutory Dedications out of the Overcollections the City of Covington; and $15,000 shall be awarded within the City Fund to the Operations Program for Lafayette of Hammond. Parish Consolidated Government for acquisitions and improvements related to widening Kaliste Payable out of the State General Fund by Saloom Road $ 200,000 Statutory Dedications out of the Overcollections Fund to the Arts Program for the Jefferson Payable out of the State General Fund by Performing Arts Society $ 85,000 Statutory Dedications out of the Overcollections Fund to the Operations Program for East Baton Payable out of the State General Fund by Rouge Parish to add dual northbound left turn Statutory Dedications out of the Overcollections lanes on Sharp Road at Florida Boulevard $ 21,560 Fund to the Arts Program for the Jefferson Performing Arts Society $ 35,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Operations Program for East Baton Statutory Dedications out of the Overcollections Rouge Parish for a right turn lane at Airline Fund to the Jefferson Performing Arts Society $ 90,000 Highway and Barringer-Foreman $ 93,160 Payable out of the State General Fundy by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Board of Regents for the Louisiana Fund to the Operations Program for East Baton Endowment for the Humanities $ 500,000 Rouge Parish for a right turn lane on Celtic at Bluebonnet $ 223,160 06-267 OFFICE OF TOURISM Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Operations Program for East Baton Fund to the Administrative program for the West Rouge Parish for Drusilla Lane and Interline Florida Republic Commission $ 25,000 Avenue improvements $ 424,120 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Welcome Centers Program for the Fund to the Operations Program for a feasibility Byerley House Visitors and Community Center study for the Ascension-Livingston Parkway $ 25,000 in Lake Providence $ 5,000 Payable out of the State General Fund by DEPARTMENT OF TRANSPORTATION Statutory Dedications out of the Overcollections AND DEVELOPMENT Fund to the Operations Program for the Ouachita Expressway Commission to match federal funds $ 100,000 07-275 PUBLIC WORKS AND INTERMODAL TRANSPORTATION Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Operations Program for the Zachary Statutory Dedications out of the Overcollections Taylor Parkway Commission $ 100,000 Fund to the Water Resources and Intermodal Program for the Grant Parish Levee Board $ 75,000 49th DAY'S PROCEEDINGS Page 63 SENATE June 21, 2010

DEPARTMENT OF PUBLIC SAFETY both inpatient and outpatient services using upper payment limit AND CORRECTIONS (UPL) methodology to private and non-state, non-rural public hospitals. The payments may be made up to the private UPL cap. The CORRECTIONS SERVICES department may enter into Low Income and Needy Care Collaborative Agreements to ensure access to health care services for 08-407 WINN CORRECTIONAL CENTER the poor and needy. Provided, further, the Department of Health and Hospitals may lower disproportionate share (DSH) payment Payable out of the State General Fund by qualification thresholds to the minimum federally mandated criteria Statutory Dedications out of the Overcollections to qualify hospitals that are a party to a Low Income and Needy Care Fund to the Purchase of Correctional Services Collaborative Agreement with the Department of Health and Program for an inflation increase for 1,461 beds $ 100,000 Hospitals. All DSH payments shall be limited to hospital-specific uncompensated care costs in accordance with federal law and state 08-408 ALLEN CORRECTIONAL CENTER appropriation. These hospitals shall not be precluded from eligibility for payment from other available DSH funding for which they are Payable out of the State General Fund by eligible. The Department of Health and Hospitals shall submit a Statutory Dedications out of the Overcollections quarterly report no later than October 1, 2010 to the Joint Legislative Fund to the Purchase of Correctional Services Committee on the Budget prior to making any expenditures provided Program for an inflation increase for 1,461 beds $ 100,000 for herein regarding the historical status of participation in the program and payments made to participating hospitals to 08-412 J. LEVY DABADIE CORRECTIONAL CENTER ensure federal UPL and DSH caps are not exceeded. Payable out of the State General Fund by Provided, however, notwithstanding the provisions of Schedule Statutory Dedications out of the Overcollections 09-306 of Section 18 of the Act which originated as House Bill No. Fund to the Incarceration Program for a nurse and 1 of the 2010 Regular Session of the Legislature relative to Medicaid a substance abuse counselor $ 75,000 upper payment limit payments, disproportionate share hospital payments and Low Income and Needy Care Collaborative 08-419 OFFICE OF STATE POLICE Agreements, these provisions shall supercede any provisions in that Act, and in particular the provisions on page 10, lines 1 through 18, Provided, however, the Oil Spill Coordinator shall submit monthly contained in Amendment No. 81 of the Senate Floor Amendments (as reports to the Joint Legislative Committee on the Budget detailing the designated SFAHB1 GASCONR 5475) proposed by Senator Michot receipt into and expenditures out of the Oil Spill Contingency Fund. and adopted by the Senate on June 18, 2010, which are the same or similar, and such provisions of that Act shall be null, void, and of no DEPARTMENT OF HEALTH AND HOSPITALS effect. 09-300 JEFFERSON PARISH The commissioner of administration is hereby authorized and HUMAN SERVICES AUTHORITY directed to adjust the means of financing contained in Schedule 09- 306 Medical Vendor Payments, in the Act which originated as House Payable out of the State General Fund by Bill No. 1 of the 2010 Regular Session of the Legislature by reducing Statutory Dedications out of the Overcollections the appropriation out of the State General Fund (Direct) by Fund for the Jefferson Parish Human Services $7,000,000 and increasing the appropriation out of the State General Authority $ 75, 000 Fund by Statutory Dedications out of the Overcollections Fund by $7,000,000. Payable out of the State General Fund by Statutory Dedications out of the Overcollections EXPENDITURES: Fund to the Jefferson Parish Human Services For Uncompensated Care Costs payments Authority $ 15,000 to W. O. Moss Regional Medical Center for the provision of health care services Payable out of the State General Fund by to the medically indigent $ 824,402 Statutory Dedications out of the Overcollections Fund for the Jefferson Parish Human Services TOTAL EXPENDITURES $ 824,402 Authority $ 75,000 MEANS OF FINANCE: State General Fund by: Payable out of the State General Fund by Interagency Transfers $ 300,000 Statutory Dedications out of the Overcollections Federal Funds $ 524,402 Fund for the Jefferson Parish Human Services Authority for drug and alcohol TOTAL MEANS OF FINANCING $ 824,402 rehabilitation services $ 90,000 09-307 OFFICE OF THE SECRETARY 09-301 FLORIDA PARISHES HUMAN SERVICES AUTHORITY Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Grants Program for the David Raines Statutory Dedications out of the Overcollections Community Health Center, Inc. $ 175,000 Fund for the St. Tammany Association of Retarded Citizens (STARC) $ 30,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections 09-306 MEDICAL VENDOR PAYMENTS Fund to the Grants Program for the National Kidney Foundation of Louisiana, Inc. $ 7,500 Provided, however, that of the $366,404,491 appropriated to Schedule 09-306 Medical Vendor Payments, the Department of Payable out of the State General Fund by Health and Hospitals may make supplemental Medicaid payments for Statutory Dedications out of the Overcollections Fund to the Grants Program for Calcasieu Community Clinic $ 50,000 Page 64 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

09-326 OFFICE OF PUBLIC HEALTH chancellors shall not be reduced by the amount of the foundation supplement received. Payable out of the State General Fund by Statutory Dedications out of the Overcollections Provided, however, notwithstanding the provisions of Schedule 19 Fund to the Personal Health Services Program for Higher Education of Section 18 of the Act which originated as House the Bonnabel High School-Based Health Center $ 75,000 Bill No. 1 of the 2010 Regular Session of the Legislature relative to compensation and salaries of institutional or system presidents or 09-340 OFFICE FOR CITIZENS WITH chancellors, these provisions shall supercede any provisions in that DEVELOPMENTAL DISABILITIES Act which are the same or similar and such provisions of the Act shall be null, void, and of no effect. Payable out of the State General Fund by Statutory Dedications out of the Overcollections 19-671 BOARD OF REGENTS Fund to the Community-Based Program for the Louisiana Assistive Technology Access The commissioner of administration is hereby authorized Network (LATAN) $ 250,000 and directed to adjust the means of finance for Schedule 19-671 Board of Regents by reducing the Payable out of the State General Fund appropriation out of Interagency Transfers by $4,817,400. by Statutory Dedications out of the Overcollections Fund for the Beauregard ARC $ 15,000 19-600 LOUISIANA STATE UNIVERSITY BOARD OF SUPERVISORS DEPARTMENT OF SOCIAL SERVICES Provided, however, the reductions applied to the Louisiana State 10-360 OFFICE FOR CHILDREN AND FAMILY SERVICES University - Agricultural Center shall be distributed in a manner so that the total means of financing percentage reduction shall not Payable out of the State General Fund by exceed the total means of financing percentage reduction applied to Statutory Dedications out of the Overcollections the Louisiana State University – A&M College. Fund to the Prevention and Intervention Program for the St. Tammany Children's Advocacy Center $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the LSU Agricultural & Mechanical College Statutory Dedications out of the Overcollections for College of Engineering equipment (mask aligner Fund to the Rapides Children's Advocacy for optical lithography) $ 80,000 Center, Inc. $ 20,000 Payable out of the State General Fund by DEPARTMENT OF NATURAL RESOURCES Statutory Dedications out of the Overcollections Fund to the LSU Agricultural & Mechanical College 11-435 OFFICE OF COASTAL RESTORATION for College of Engineering equipment AND MANAGEMENT (flow cytometer) $ 85,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Oil Spill Contingency Statutory Dedications out of the Overcollections Fund for coastal protection activities related to the Fund to the LSU Agricultural & Mechanical College Deepwater Horizon event $ 60,000,000 for College of Engineering equipment (thermo scientific flash 2000 series CHNS/O analyzer) $ 38,000 DEPARTMENT OF ENVIRONMENTAL QUALITY Payable out of the State General Fund by 13-850 OFFICE OF THE SECRETARY Statutory Dedications out of the Overcollections Fund to LSU Agricultural & Mechanical College for Payable out of the State General Fund by College of Engineering equipment Statutory Dedications out of the Overcollections (Westco SmartChem 200 automated Fund to organizations which assist small towns spectrophotometer wet chemistry analysis system) $ 35,000 and rural areas with their water and wastewater systems $ 500,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections DEPARTMENT OF WILDLIFE AND FISHERIES Fund to the LSU Health Sciences Center in Shreveport for nutrition screenings, obesity 16-512 OFFICE OF THE SECRETARY education,and studying autism $ 300,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Administrative Program for equipment Fund to the LSU A&M School of Social Work and operational expenses $ 75,000 for the Jefferson Davis Parish Truancy Assessment and Service Centers Program $ 50,000 HIGHER EDUCATION Payable out of the State General Fund by Provided, however, that of the monies appropriated herein, an Statutory Dedications out of the Overcollections appropriate amount, at the discretion of the appropriate management Fund to the LSU Agricultural & Mechanical board, may be used to increase the compensation provided to any College School of Social Work for the Acadia institutional or system president or chancellor. Parish Truancy Assessment and Service Centers Program $ 25,000 Provided, however, that for institutional and system presidents and chancellors receiving a foundation supplement, the amount Payable out of the State General Fund by appropriated for salaries of such institutional or system presidents or Statutory Dedications out of the Overcollections Fund to the LSU A&M School of Social Work 49th DAY'S PROCEEDINGS Page 65 SENATE June 21, 2010 for the Truancy Assessment and Services Center Payable out of the State General Fund by for the Beauregard Parish Truancy Program $ 70,000 Statutory Dedications out of the Overcollections Fund to Nicholls State University for the Center Payable out of the State General Fund by for Women in Government $ 200,000 Statutory Dedications out of the Overcollections Fund to the LSU Health Sciences Center - Payable out of the State General Fund by New Orleans for a colorectal cancer program $ 75,000 Statutory Dedications out of the Overcollections Fund to the University of Louisiana at Monroe Payable out of the State General Fund by for a multipurpose training center $ 75,000 Statutory Dedications out of the Overcollections Fund to Louisiana State University-Shreveport Payable out of the State General Fund by to the Practice Management Program working Statutory Dedications out of the Overcollections in collaboration with the Workforce Commission $ 500,000 Fund to Nicholls State University for facility improvements $ 150,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections 19-649 LOUISIANA COMMUNITY AND Fund to the Louisiana State University - TECHNICAL COLLEGES BOARD OF SUPERVISORS Agricultural Center for operating expenses $ 5,000,000 Payable out of the State General Fund by Provided, however, the reductions applied to the Louisiana State Statutory Dedications out of the Overcollections University - Agricultural Center shall be distributed in a manner so Fund to the LCTCS Board of Supervisors for vocational that the total means of financing percentage reduction shall not job training at the Louisiana Methodist Home $ 50,000 exceed the total means of financing percentage reduction applied to Louisiana State University - A&M College Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Louisiana Technical College, Huey P. Statutory Dedications out of the Overcollections Long Campus, for the off-campus welding program $ 150,000 Fund to LSU A&M School of Social Work for the Statewide Truancy and Assessment Service Centers Payable out of the State General Fund by (TASC) Program $ 1,000,000 Statutory Dedications out of the Overcollections Fund to the L.E. Fletcher Technical Community 19-615 BOARD OF SUPERVISORS College for welding simulator, classroom furniture, and instructional equipment for new La. Marine and Payable out of the State General Fund by Petroleum Institute (LAMPI) facility $ 25,000 Statutory Dedications out of the Overcollections Fund to Southern University Shreveport for the Payable out of the State General Fund by Incubator and Community Development Center $ 325,000 Statutory Dedications out of the Overcollections Fund to the LCTCS Board of Supervisors for 19-620 UNIVERSITY OF LOUISIANA vocational job training at the Louisiana United BOARD OF SUPERVISORS Methodist Children and Family Services, Inc. $ 75,000 Payable out of the State General Fund by SPECIAL SCHOOLS AND COMMISSIONS Statutory Dedications out of the Overcollections Fund to the Nicholls State University for the Center 19-657 LOUISIANA SCHOOL FOR MATH, for Dyslexia and Related Learning Disorders $ 25,000 SCIENCE AND THE ARTS Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to Grambling State University for the Fund for National Board Certification $ 15,000 Grambling State University Laboratory High School $ 10,000 19-673 NEW ORLEANS CENTER FOR THE CREATIVE ARTS - RIVERFRONT Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the University of Louisiana at Monroe for Statutory Dedications out of the Overcollections the Retired Senior Volunteer Program (RSVP) $ 5,000 Fund to the New Orleans Center for the Creative Arts - Riverfront $ 175,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the University of Louisiana at Monroe Statutory Dedications out of the Overcollections for the Kitty DeGree Speech and Hearing Center $ 10,000 Fund to the New Orleans Center for the Creative Arts $ 165,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections DEPARTMENT OF EDUCATION Fund to Nicholls State University for the Louisiana Center for Women in Government $ 25,000 19-678 STATE ACTIVITIES Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to Nicholls State University for the Center Fund to the Office of School and Community Center for Dyslexia and Related Learning Support for Kingsley House, Inc. $ 7,500 Disorders $ 100,000 Page 66 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

19-681 SUBGRANTEE ASSISTANCE same or similar and such provisions of that Act shall be null, void, and of no effect. Payable out of the State General Fund by Statutory Dedications out of the Overcollections 20-945 STATE AID TO LOCAL GOVERNMENT ENTITIES Fund to the School Accountability and Improvement Program for the charter schools Payable out of the State General Fund by that are members of the Algiers Charter School Statutory Dedications out of the Association for the Teacher Advancement Program $ 50,000 Overcollections Fund to Livingston Parish for economic development The commissioner of administration is hereby authorized and studies for Livingston Parish Airport $ 25,000 directed to adjust the means of finance appropriated for Schedule 19-681 Subgrantee Assistance by reducing the appropriation out of Payable out of the State General Fund by the State General Fund by Statutory Dedications out of the St. Landry Statutory Dedications out of the Overcollections Parish Excellence Fund by $750,000. Fund to the city of Zachary for road safety projects $ 50,000 LOUISIANA STATE UNIVERSITY Payable out of the State General Fund by HEALTH SCIENCES CENTER HEALTH CARE Statutory Dedications out of the Overcollections SERVICES DIVISION Fund to the city of Central for economic development $ 25,000 19-610 LOUISIANA STATE UNIVERSITY HEALTH SCIENCES CENTER Payable out of the State General Fund by Statutory Dedications out of the Overcollections HEALTH CARE SERVICES DIVISION Fund to the city of Central for Central Historical Society and development of Greenwell Springs EXPENDITURES: Hospital Park $ 50,000 W. O. Moss Regional Medical Center to maximize revenues available for the financing Payable out of the State General Fund by of and for the direct provision of health care Statutory Dedications out of the Overcollections services to the medically indigent $ 1,124,402 Fund to East Baton Rouge Parish for Cheneyville Volunteer Fire District for water lines $ 25,000 TOTAL EXPENDITURES $ 1,124,402 Payable out of the State General Fund by MEANS OF FINANCE: Statutory Dedications out of the Overcollections State General Fund by: Fund to Catholic Charities Archdiocese of New Interagency Transfers $ 824,402 Orleans for Hope Haven $ 100,000 Statutory Dedications: Overcollections Fund $ 300,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections TOTAL MEANS OF FINANCING $ 1,124,402 Fund to the city of Kenner for infrastructure improvements $ 25,000 OTHER REQUIREMENTS Payable out of the State General Fund by 20-901 SALES TAX DEDICATIONS Statutory Dedications out of the Overcollections Fund to Jefferson Parish Sheriff's Department Payable out of the State General Fund by Statutory for the Cops and Clergy Program $ 25,000 Dedications out of the Vernon Parish Legislative Improvement Fund No. 2 as provided by Payable out of the State General Fund by R.S. 47:302.54 $ 756,000 Statutory Dedications out of the Overcollections Fund to the city of Kenner for police department Provided, however, that out of the funds appropriated to the Iberia equipment $ 25,000 Parish Tourist Commission out of the Iberia Parish Tourist Commission Fund, the following amounts shall be allocated as Payable out of the State General Fund by follows: 100,000 to the Iberia Tourism Commission contingent upon Statutory Dedications out of the Overcollections a 100,000 local cash match; $100,000 to the Iberia Economic Fund to the St. Tammany Parish Council for aid Development Authority; 150,000 to the Sugarena contingent upon a to the needy in the Bayou Lacombe area $ 25,000 $50,000 local cash match; 100,000 to the Jeanerette Museum; 100,000 to the Sugarena Festival Building contingent upon a Payable out of the State General Fund by $ 60,000 local cash match; 30,000 to the Pepperplex contingent upon Statutory Dedications out of the Overcollections a 30,000 cash match from the parish governing authority and Fund to the St. Tammany Parish Council for contingent upon a 30,000 cash match from the city of New Iberia; support of local humane society efforts $ 25,000 15,000 to the Iberia Parish Tourism Commission to be allocated: $5,000 for the Sugar Cane Festival, 5,000 for the Gumbo Cook-off, Payable out of the State General Fund by and 5,000 for the Shrimp Festival; 25,000 to the Iberia Parish Council Statutory Dedications out of the Overcollections on Aging; 25,000 to Iberia Parish SMILE; 50,000 to Jeanerette Fund to the St. Tammany Association for Hewes House; and 5,000 to the Safety Net for Abused Persons Retarded Citizens, Inc. (STARC) $ 25,000 (SNAP). Further provided, that where a cash match is stipulated, the entity shall certify to the state treasurer that the entire amount of the Payable out of the State General Fund by match is available prior to funds being released. Statutory Dedications out of the Overcollections Fund to the Vernon Parish Police Jury for Provided, however, notwithstanding the provisions of Schedule 20- fairground cattle fences $ 20,000 901 of Section 18 of the Act which originated as House Bill No. 1 of the 2010 Regular Session of the Legislature relative to the allocation Payable out of the State General Fund by of any funds out of the Iberia Parish Tourist Commission Fund, these Statutory Dedications out of the Overcollections provisions shall supercede any provisions in that Act which are the Fund to the Beauregard ARC $ 20,000 49th DAY'S PROCEEDINGS Page 67 SENATE June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Slidell Police Department for Fund to the town of Jackson Fire Department $ 10,000 technology $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Clinton Fire Department $ 15,000 Fund to the town of Pearl River for capital improvements $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to St. Helena Parish Police Jury for the Statutory Dedications out of the Overcollections Volunteer Fire Department $ 10,000 Fund to St. Tammany Parish for Camp Salmen $ 50,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Abita Springs for infrastructure Fund to Tioga High School $ 20,000 improvements $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to Cheneyville Police Department Fund to the village of Gilbert $ 15,000 for radio equipment $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the village of Baskin $ 15,000 Fund to Ouachita Parish Police Jury for the rehabilitation of the J.S. Clark Cemetery $ 30,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the town of Wisner $ 15,000 Statutory Dedications out of the Overcollections Fund to the city of Monroe $ 70,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the village of Sicily Island $ 15,000 Statutory Dedications out of the Overcollections Fund to south Vernon Parish for Water Work Payable out of the State General Fund by District 1 $ 10,000 Statutory Dedications out of the Overcollections Fund to the village of Harrisonburg $ 15,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the city of Zachary for road safety $ 25,000 Statutory Dedications out of the Overcollections Fund to the town of Jonesville $ 15,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the town of St. Francisville for sewer Statutory Dedications out of the Overcollections and drainage $ 65,000 Fund to the town of Clarks $ 15,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Denham Springs for the Kids Fund to the village of Grayson $ 15,000 Korner Playground $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Columbia $ 15,000 Fund to the town of Clinton for Main Street $ 15,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to Franklin Parish for the Economic Fund to the town of Norwood for road work $ 15,000 Development Foundation $ 15,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Wilson Police Department $ 10,000 Fund to the Winnsboro Main Street Program $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Independence for Fund to the town of Abita Springs$ 25,000 maintenance $ 20,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to Parish Government $ 20,000 Fund to the village of Tickfaw for water infrastructure $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Fund to the Tangipahoa Parish Government $ 20,000 Page 68 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Payable out of the State General Fund by Fund to the Caddo Parish Commission for Statutory Dedications out of the Overcollections infrastructure improvements and maintenance Fund to Special Olympics Louisiana, Inc. $ 10,000 for water, sewer, fire, and police $ 290,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to East Baton Rouge Parish Schools for Fund to the town of Plain Dealing for infrastructure middle school truancy $ 75,000 improvements and maintenance for water, sewer, fire, and police $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to East Baton Rouge Parish $ 125,000 Statutory Dedications out of the Overcollections Fund to the city of Westlake for infrastructure Payable out of the State General Fund by improvements, computer upgrades, and Statutory Dedications out of the Overcollections maintenance for water, sewer, fire, and police $ 275,000 Fund to the town of Ringgold for infrastructure improvements $ 30,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Beauregard Parish Police Jury for Statutory Dedications out of the Overcollections District 4A Fund to the town of Arcadia for infrastructure $ 25,000 improvements $ 30,000 Provided, however, out of the funds appropriated herein to the Payable out of the State General Fund by Beauregard Parish Police Jury, $3,000 shall be allocated for Camp Statutory Dedications out of the Overcollections Edgewood, $12,000 for Meadow Village Fire Station for equipment, Fund to the town of Jonesboro for infrastructure and $10,000 for infrastructure in District 4A. improvements $ 30,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to Crimestoppers, Inc. $ 100,000 Fund to the town of Saline for infrastructure improvements $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to Le Petit Theatre du Vieux Carre $ 10,000 Statutory Dedications out of the Overcollections Fund to the village of Quitman for infrastructure Payable out of the State General Fund by improvements $ 10,000 Statutory Dedications out of the Overcollections Fund to Special Olympics Louisiana, Inc. $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the town of Chatham for in infrastructure Statutory Dedications out of the Overcollections improvements $ 10,000 Fund to Tipitina's Foundation, Inc. $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the village of Sikes for infrastructure Fund to National Kidney Foundation of improvements $ 10,000 Louisiana, Inc. $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Dodson for infrastructure Fund to the city of New Orleans for homeless improvements $ 10,000 services and grants to local entities providing homeless services $ 50,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the village of Calvin for infrastructure Statutory Dedications out of the Overcollections improvements $ 10,000 Fund to the village of Albany for capital improvements $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Tannehill Water System, Inc. $ 20,000 Statutory Dedications out of the Overcollections Fund to the town of Killian for capital Payable out of the State General Fund by improvements $ 20,000 Statutory Dedications out of the Overcollections Fund to the West Carroll Police Jury for roads $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the village of French Settlement for capital Statutory Dedications out of the Overcollections improvements $ 20,000 Fund to the Morehouse Parish Police Jury for roads $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the village of Port Vincent for capital improvements $ 20,000 49th DAY'S PROCEEDINGS Page 69 SENATE June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Springfield for capital Fund to the town of Basile for infrastructure, improvements $ 20,000 maintenance, and equipment $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Sorrento for capital Fund to the Eunice Police Department for improvements $ 12,500 infrastructure, maintenance,and equipment $ 3,250 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Livingston Parish Government for the Fund to the Church Point Police Department for Springfield Fire District No. 2 fire department infrastructure, maintenance, and equipment $ 3,250 for equipment $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Iota Police Department for infrastructure, Fund to the Livingston Parish Government for the maintenance, and equipment $ 3,250 Killian Fire District No. 2 fire department for equipment $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Basile Police Department for Statutory Dedications out of the Overcollections infrastructure, maintenance, and equipment $ 3,250 Fund to the Livingston Parish Government for the French Settlement Fire District No. 8 fire Payable out of the State General Fund by department for equipment $ 5,000 Statutory Dedications out of the Overcollections Fund to the St. Landry Parish Government for Payable out of the State General Fund by Eunice Fire Department $ 2,500 Statutory Dedications out of the Overcollections Fund to the Sorrento Fire Department for Payable out of the State General Fund by equipment $ 12,500 Statutory Dedications out of the Overcollections Fund to the Acadia Parish Government for Church Payable out of the State General Fund by Point Fire Department $ 2,500 Statutory Dedications out of the Overcollections Fund to the St. Amant Fire Department District Payable out of the State General Fund by No. 23 for equipment $ 20,000 Statutory Dedications out of the Overcollections Fund to the Acadia Parish Government for Iota Payable out of the State General Fund by Fire Department $ 2,500 Statutory Dedications out of the Overcollections Fund to the Galvez Lake Fire Department Station Payable out of the State General Fund by 50 for equipment $ 20,000 Statutory Dedications out of the Overcollections Fund to the Evangeline Parish Government for Payable out of the State General Fund by Basile Fire Department $ 2,500 Statutory Dedications out of the Overcollections Fund to the Livingston Parish Government for the Payable out of the State General Fund by Maurepas Fire District No. 9 fire department for Statutory Dedications out of the Overcollections equipment $ 5,000 Fund to the St. Landry Parish Government for Lawtell Fire Department $ 2,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Livingston Parish Government for the Statutory Dedications out of the Overcollections Maurepas Senior Citizens Center $ 5,000 Fund to the Evangeline Parish Government for Duralde Fire Department $ 2,250 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Livingston Parish Government for the Statutory Dedications out of the Overcollections Port Vincent Fire District No. 4 fire department Fund to the Acadia Parish Government for for equipment $ 5,000 Branch Fire Department $ 2,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Eunice for infrastructure, Fund to the Acadia Parish Government for maintenance, and equipment $ 20,000 Richard Fire Department $ 2,250 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Church Point for infrastructure, Fund to the Tasso Fire Department $ 2,000 maintenance, and equipment $ 22,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Acadia Parish Government for Patasa Fund to the city of Iota for infrastructure, Fire Department $ 2,500 maintenance, and equipment $ 10,000 Page 70 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Payable out of the State General Fund by Fund to the city of New Orleans to purchase and Statutory Dedications out of the Overcollections install air filling equipment to be located at a fire Fund to the Acadia Parish Government for station in Algiers $ 50,000 Ritche Fire Department $ 2,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Lake Charles for Tuten Park $ 50,000 Fund to the Assumption Parish Government for the renovations and repairs to the Assumption Payable out of the State General Fund by Courthouse $ 50,000 Statutory Dedications out of the Overcollections Fund to the Calcasieu Parish School Board for lights Payable out of the State General Fund by at Barbe High School $ 50,000 Statutory Dedications out of the Overcollections Fund to the Assumption Parish School Board for Payable out of the State General Fund by renovations and repairs to the Assumption Statutory Dedications out of the Overcollections High School System $ 10,000 Fund to the village of Junction City $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Morgan City for renovations Fund to the village of Simsboro $ 10,000 and repairs to Lake End Park and Swamp Gardens $ 50,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Homer $ 10,000 Fund to the St. Mary Parish School Board for renovations and repairs to Morgan City High Payable out of the State General Fund by School $ 10,000 Statutory Dedications out of the Overcollections Fund to the town of Haynesville $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Terrebonne Parish Council for Statutory Dedications out of the Overcollections renovations and repairs to the drainage system $ 25,000 Fund to the town of Arcadia $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Terrebonne Parish Council for Fund to the town of Gibsland $ 10,000 renovations and repairs to the drainage system $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Ruston Municipal Airport $ 10,000 Fund to the Terrebonne Parish Council for renovations and repairs to the drainage system in Payable out of the State General Fund by Dulac $ 10,000 Statutory Dedications out of the Overcollections Fund to the Lafayette Parish Consolidated Payable out of the State General Fund by Government for CNG infrastructure, construction, Statutory Dedications out of the Overcollections fueling stations, pipelines, and the purchase Fund to the Terrebonne Parish Council for of CNG vehicles $ 1,000,000 renovations and repairs to the drainage system in Dularge $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the city of Gretna Economic Development Statutory Dedications out of the Overcollections for Gretna Fest $ 200,000 Fund to the Terrebonne Parish School System for renovations and repairs to H.L. Bourgeois High Payable out of the State General Fund by School $ 10,000 Statutory Dedications out of the Overcollections Fund to the Algiers Development District $ 300,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the East Baton Rouge Parish School Statutory Dedications out of the Overcollections System $ 15,000 Fund to the Legacy Donor Foundation $ 100,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to St. Charles Parish for the Department Fund to the Terrytown Volunteer Fire Department $ 45,000 of Animal Control for construction of an animal shelter $ 250,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Catholic Charities Archdiocese of Statutory Dedications out of the Overcollections New Orleans for the Foster Grandparents program $ 40,000 Fund to St. Charles Parish for construction of an emergency operations center $ 50,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the city of New Orleans Westbank Statutory Dedications out of the Overcollections Redevelopment $ 300,000 49th DAY'S PROCEEDINGS Page 71 SENATE June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Caddo Parish School System $ 30,000 Fund to the Recreation and Park Commission for the Parish of East Baton Rouge (BREC) for Payable out of the State General Fund by Antioch Park improvements $ 40,000 Statutory Dedications out of the Overcollections Fund to the city of Shreveport $ 160,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the town of Vidalia $ 6,000 Statutory Dedications out of the Overcollections Fund to the St. James Parish Police Jury for Payable out of the State General Fund by infrastructure $ 20,000 Statutory Dedications out of the Overcollections Fund to the town of Ferriday $ 6,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the city of Monroe for the Cooley House Statutory Dedications out of the Overcollections Foundation $ 5,000 Fund to the town of Clayton $ 6,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Monroe for the Masur Museum $ 5,000 Fund to the town of Newellton $ 6,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Monroe for the Friends of Fund to the town of St. Joseph $ 6,000 Black Bayou $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the East New Orleans Neighborhood Fund to the town of Sterlington $ 15,000 Advisory Commission $ 70,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Nova Workforce Institute of Northeast Fund to the town of Lake Providence $ 6,000 Louisiana, Inc. $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Reconcile New Orleans, Inc. $ 6,000 Fund to the Plaquemines Parish Commission Council for the Boothville-Venice Volunteer Fire Payable out of the State General Fund by Department $ 25,000 Statutory Dedications out of the Overcollections Fund to the city of Tallulah $ 6,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Plaquemines Parish Commission Statutory Dedications out of the Overcollections Council for the Buras Volunteer Fire Department $ 25,000 Fund to the town of Ridgecrest $ 6,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Plaquemines Parish Commission Fund to the East Carroll Parish Police Jury for Council for the Port Sulphur Volunteer Fire infrastructure $ 10,000 Department $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Madison Parish Police Jury for Fund to the Plaquemines Parish Commission infrastructure $ 6,000 Council for the Woodlawn Volunteer Fire Department $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Odyssey House Louisiana, Inc. $ 6,000 Statutory Dedications out of the Overcollections Fund to the city of Baton Rouge $ 82,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Tensas Parish Police Jury for Statutory Dedications out of the Overcollections infrastructure $ 6,000 Fund to the Recreation and Park Commission for the Parish of East Baton Rouge (BREC) for Payable out of the State General Fund by Goodwood Park improvements $ 60,000 Statutory Dedications out of the Overcollections Fund to the Concordia Parish Police Jury for Payable out of the State General Fund by infrastructure $ 6,000 Statutory Dedications out of the Overcollections Fund to the West Baton Rouge Parish Payable out of the State General Fund by School System $ 3,000 Statutory Dedications out of the Overcollections Fund to Crimestoppers, Inc. $ 6,000 Page 72 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the St. Bernard Parish Government $ 100,000 Fund for Camp Minden $ 50,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the United Way for the Greater New Fund for the town of Montgomery $ 15,000 Orleans Area, Inc. $ 6,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund for the village of Ashland $ 65,000 Fund to the village of Pine Prairie for the fire station $ 20,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund for the village of Powhatten $ 5,000 Statutory Dedications out of the Overcollections Fund to the town of Mamou for infrastructure $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund for the village of Dry Prong $ 5,000 Statutory Dedications out of the Overcollections Fund to the town of Melville for the police station $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the city of Springhill for a portable Statutory Dedications out of the Overcollections generator $ 30,000 Fund to the town of Port Barre $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Cullen for street and water Fund to the city of Ville Platte for infrastructure equipment $ 20,000 improvements $ 100,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Sarepta for a police car $ 20,000 Fund to the Terrebonne Parish District Attorney's Office for the Children's Advocacy Payable out of the State General Fund by Center Services $ 25,000 Statutory Dedications out of the Overcollections Fund to the city of Minden Main Street Program $ 15,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the Terrebonne Parish Consolidated Statutory Dedications out of the Overcollections Government for the Veterans Memorial Park $ 5,000 Fund to the city of Springhill Main Street Program $ 15,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Terrebonne Parish Consolidated Fund to the city of Westwego for the Performing Government for the regional military museum $ 20,000 Arts Center $ 250,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of New Orleans for Claiborne Fund to the city of Westwego for the farmers' infrastructure improvements $ 200,000 and fishermans' market $ 100,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Avoyelles Parish Police Jury for Fund to the city of Hammond for city planning $ 30,000 infrastructure improvements $ 20,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Mandeville for emergency Fund to the ALS Association Louisiana $ 125,000 vehicle traffic signals $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Jefferson Parish Parkway Department Fund to the city of Mandeville for the water tower $ 20,000 for improvements and beautification of 4th street $ 20,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Slidell for the city barn Fund to the Jefferson Parish Public Library for flood gates $ 60,000 the branch located on Belle Terre Road in Marrero $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Fund to the town of Vivian for a school nursing outreach program $ 75,000 49th DAY'S PROCEEDINGS Page 73 SENATE June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Atlanta $ 5,000 Fund to the Monroe Children's Museum $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund for the Grant Parish Police Jury $ 35,000 Fund for the Grant Parish Police Jury for emergency roof repairs $ 15,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund for the town of Colfax $ 20,000 Statutory Dedications out of the Overcollections Fund to Gas Utility District No. 2 of East Payable out of the State General Fund by Feliciana Parish for an excavator $ 45,000 Statutory Dedications out of the Overcollections Fund for the village of Robeline $ 15,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to Iberville Parish for the North Iberville Statutory Dedications out of the Overcollections Community Center $ 50,000 Fund for the town of Pollock $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Maringouin $ 25,000 Fund for the village of Georgetown $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Slaughter $ 25,000 Fund for the village of Provencal $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Jackson $ 25,000 Fund for the town of Campti $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Clinton $ 25,000 Fund for Madison Parish elderly services $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the parish of Iberville $ 40,000 Fund for HAMPCO, Inc., for regional job training and other services $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to Livingston Parish Fire Protection Statutory Dedications out of the Overcollections District No. 1 for fire fighting equipment $ 5,000 Fund for the Northeast Louisiana Delta African American Heritage Museum/Ouachita Historical Payable out of the State General Fund by Society $ 5,000 Statutory Dedications out of the Overcollections Fund to Livingston Parish Fire Protection Payable out of the State General Fund by District No. 4 for fire fighting equipment $ 5,000 Statutory Dedications out of the Overcollections Fund for the Northeast Louisiana Sickle Cell Payable out of the State General Fund by Anemia Technical Research Foundation, Inc. $ 5,000 Statutory Dedications out of the Overcollections Fund to Livingston Parish Fire Protection Payable out of the State General Fund by District No. 5 for fire fighting equipment $ 5,000 Statutory Dedications out of the Overcollections Fund for NOVA Workforce Institute of Northeast Payable out of the State General Fund by Louisiana, Inc. $ 5,000 Statutory Dedications out of the Overcollections Fund to Livingston Parish Fire Protection Payable out of the State General Fund by District No. 10 for fire fighting equipment $ 5,000 Statutory Dedications out of the Overcollections Fund for the Opportunities Industrialization Payable out of the State General Fund by Center of Ouachita, Inc. for regional job training Statutory Dedications out of the Overcollections and other services $ 5,000 Fund to Livingston Parish Fire Protection District No. 11 for fire fighting equipment $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the city of Gretna for the Heritage Festival $ 10,000 Statutory Dedications out of the Overcollections Fund to Livingston Parish Fire Protection Payable out of the State General Fund by District No. 12 for fire fighting equipment $ 5,000 Statutory Dedications out of the Overcollections Fund to the city of Ponchatoula for sidewalk safety Payable out of the State General Fund by improvements $ 20,000 Statutory Dedications out of the Overcollections Fund to St. Tammany Parish for La. Hwy. 1088 and La. Hwy. 59 intersection improvements $ 125,000 Page 74 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of New Orleans for workforce Fund to the 18th Judicial District Attorney for development, cultural, and enrichment programs $ 300,000 the Early Intervention Program $ 150,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Denham Springs Fire Fund to the town of Grosse Tete for infrastructure Department for fire fighting equipment $ 10,000 and improvements $ 50,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Walker for emergency Fund to the town of Fordoche for infrastructure equipment $ 5,000 and improvements $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Livingston Fire Department Fund to the town of Livonia for infrastructure for fire fighting equipment $ 10,000 and improvements $ 30,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Livingston Parish Sheriff's Office Fund to the Calcasieu Community Clinic $ 25,000 for emergency equipment $ 20,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund for downtown development in the town Fund to the St. Tammany Parish Council for aid of Richmond $ 5,000 to the needy in the Bayou Lacombe area $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund for downtown development in the town Fund to the city of Marksville for Phase I of of St. Joseph $ 5,000 conversion and renovation of the former Bethune High School gymnasium into a community center $ 200,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund for downtown development in the town Statutory Dedications out of the Overcollections of Tallulah $ 5,000 Fund to the town of Melville for the construction and renovation of a public building into the Payable out of the State General Fund by Melville Police Department $ 60,000 Statutory Dedications out of the Overcollections Fund to the town of Richwood $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the town of Arnaudville for construction Statutory Dedications out of the Overcollections and installation of public bathrooms at the town Fund to the town of St. Joseph for Saint Joseph park or square $ 20,000 Arts, Inc. $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Evangeline Parish Police Jury for Fund to the City of New Orleans for recreational infrastructure improvements including drainage, and cultural activities $ 75,000 curb, and road improvements and public facilities $ 75,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Gentilly Development District $ 35,000 Fund to the Avoyelles Parish Police Jury for construction and improvements of infrastructure Payable out of the State General Fund by and waterway access points at Spring Bayou Statutory Dedications out of the Overcollections Wildlife Management Area $ 30,000 Fund to the Le Petit Theatre du Vieux Carre $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollection Fund to the Office of the District Attorney of the Fund for the Natchitoches Parish Police Jury $ 50,000 19th Judicial District for bulletproof vests, e-mail system upgrades, and other operational expenses $ 150,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollection Payable out of the State General Fund by Fund for the Sabine Parish Police Jury $ 40,000 Statutory Dedications out of the Overcollections Fund to the United Cerebral Palsy Association of Payable out of the State General Fund by Greater Baton Rouge, Inc., d/b/a McMains Statutory Dedications out of the Overcollections Children's Developmental Center $ 50,000 Fund to the city of Gonzales Fire Department $ 5,000 49th DAY'S PROCEEDINGS Page 75 SENATE June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Baton Rouge $ 185,000 Fund to the Jeanerette/Ward 3 Marshall's Office $ 75,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Baton Rouge $ 325,000 Fund to the town of Clayton $ 9,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund for Goodwill Industries of North Louisiana Fund to the town of Ferriday $ 9,000 for regional job training $ 50,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Vidalia $ 9,000 Fund for Rutherford House $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Ridgecrest $ 9,000 Fund for the town of Homer for roof repairs $ 35,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Winnsboro $ 15,000 Fund for the town of Haynesville $ 30,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Olla $ 15,000 Fund for the town of Sterlington $ 15,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Jena $ 15,000 Fund for the town of Bernice $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Tullos $ 15,000 Fund for the town of Bastrop $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Urania $ 15,000 Fund to the town of Oak Grove $ 20,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Columbia for Main Street $ 15,000 Fund for the Louisiana Center Against Poverty, Inc. $ 150,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the village of Delta police department $ 5,000 Fund to the St. Landry Parish Government $ 100,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Ferriday police department $ 5,000 Fund to the town of Washington library $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Lake Providence police Fund to the town of Sunset library $ 5,000 department $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the North Lafayette library $ 5,000 Fund to the town of Newellton police department $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Opleousas library $ 5,000 Fund to the town of Rayville police department $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Eunice library $ 5,000 Fund to the town of Richmond police department $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Opelousas City Marshal $ 5,000 Fund to the town of Richwood police department $ 5,000 Page 76 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of St. Joseph for the police Fund to St. John Parish for fire department department $ 5,000 emergency equipment $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Tallulah for the police Fund to the city of Gonzales for economic department $ 5,000 development $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund for the village of Downsville $ 10,000 Fund to the Tangipahoa Parish Council for infrastructure improvements $ 50,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund for the St. James Parish Sheriff's Office for Statutory Dedications out of the Overcollections emergency equipment $ 5,000 Fund to the Orleans Parish Criminal Sheriff's Office for first responders, law enforcement, Payable out of the State General Fund by and firefighter $ 100,000 Statutory Dedications out of the Overcollections Fund for the Livingston Parish Sheriff's Office for Payable out of the State General Fund by emergency equipment $ 10,000 Statutory Dedications out of the Overcollections Fund to the city of Gonzales Police Department for Payable out of the State General Fund by emergency equipment $ 10,000 Statutory Dedications out of the Overcollections Fund for the Caddo Parish Juvenile Court for Payable out of the State General Fund by probation enhancements for the Juvenile Statutory Dedications out of the Overcollections MentalHealth Court $ 25,000 Fund to the town of Sorrento for intersection improvements $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund for the town of Farmerville for a highway Statutory Dedications out of the Overcollections right-of-way $ 40,000 Fund to the city of Donaldsonville for the Downtown Development District $ 20,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund for the town of Marion for economic Statutory Dedications out of the Overcollections development $ 10,000 Fund to the Tangipahoa Parish Sheriff's Office for infrastructure improvements $ 45,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund for the Claiborne Parish Sheriff for equipment $ 10,000 Statutory Dedications out of the Overcollections Fund to the town of Springfield for water system Payable out of the State General Fund by improvements $ 15,000 Statutory Dedications out of the Overcollections Fund for the Morehouse Parish Sheriff for Payable out of the State General Fund by equipment $ 10,000 Statutory Dedications out of the Overcollections Fund to the Washington Parish Council for Payable out of the State General Fund by infrastructure improvements $ 100,000 Statutory Dedications out of the Overcollections Fund for the DeRidder Area Ministerial Alliance Payable out of the State General Fund by for God's Food Box $ 15,000 Statutory Dedications out of the Overcollections Fund to the 5th Ward Volunteer Fire Department Payable out of the State General Fund by in Ascension Parish $ 5,000 Statutory Dedications out of the Overcollections Fund to Ascension Parish for economic Payable out of the State General Fund by development $ 10,000 Statutory Dedications out of the Overcollections Fund to the St. Landry Parish Juvenile Payable out of the State General Fund by Rehabilitation Center $ 40,000 Statutory Dedications out of the Overcollections Fund to St. James Parish for 6th District park Payable out of the State General Fund by repairs $ 10,000 Statutory Dedications out of the Overcollections Fund to the 7th District Volunteer Fire Department Payable out of the State General Fund by in Ascension Parish $ 5,000 Statutory Dedications out of the Overcollections Fund to St. John Parish for recreation Payable out of the State General Fund by improvements $ 10,000 Statutory Dedications out of the Overcollections Fund to the city of Donaldsonville Fire Payable out of the State General Fund by Department, District 2 $ 5,000 Statutory Dedications out of the Overcollections Fund to St. James Parish for fire department Payable out of the State General Fund by emergency equipment $ 30,000 Statutory Dedications out of the Overcollections Fund to the Prairieville Fire Department, District 3 $ 5,000 49th DAY'S PROCEEDINGS Page 77 SENATE June 21, 2010

Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the St. Martin Parish Government for the Fund to the Vermilion Parish School Board Pilot Drainage Program $ 50,000 for the Truancy Program $ 50,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Iberia Parish Airport Authority for the Fund to the Carencro City Police for Emergency Lemaire Memorial Airport $ 75,000 Preparedness and other equipment $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the City of Gretna for the Gretna Fund to the Acadia Parish Police Jury for Heritage Festival $ 25,000 improvements of the Mire Branch Water System $ 30,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Clayton for downtown Fund to the City of Kaplan for drainage and development $ 5,000 other improvements $ 30,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Delhi for downtown Fund for city of Cankton for city water and development $ 5,000 other improvements $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the village of Delta for downtown Fund for the city of Rayne for city police for development $ 5,000 emergency preparedness equipment $ 15,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Ferriday for downtown Fund for the Leblanc Volunteer Fire Department for development $ 5,000 hurricane and emergency preparedness equipment $ 5,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Lake Providence for Fund for the Acadia Parish School Board for a downtown development $ 5,000 truancy program $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Newellton for downtown Fund to the city of Rayne for the volunteer development $ 5,000 firedepartment for emergency preparedness equipment $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the city of Alexandria for cultural Statutory Dedications out of the Overcollections programs $ 50,000 Fund to the Coulee Baton Drainage District for drainage improvements $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the town of Rayville for downtown Statutory Dedications out of the Overcollections development $ 5,000 Fund to the city of Duson for road and drainage improvements $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the city of Alexandria for health care Statutory Dedications out of the Overcollections services related to sickle cell anemia $ 35,000 Fund to the city of Gueydan for street and drainage improvements $ 5,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the town of Clayton for the police Statutory Dedications out of the Overcollections department $ 5,000 Fund to the town of Pearl River $ 10,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Delhi for the police department $ 5,000 Fund to the city of Slidell $ 20,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the Beauregard Parish Police Jury for Ball Fund to the Plaquemines Parish Council for Road $ 200,000 Deepwater Port Development $ 70,000 Page 78 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Payable out of the State General Fund by Parish Excellence Fund to the St. Landry Statutory Dedications out of the Overcollections School Board for enhancements to public Fund to the city of New Orleans for crime elementary and secondary education in prevention, education, economic development, St. Landry Parish $ 750,000 and senior citizen initiatives $ 200,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the city of Westwego for the Westwego Fund to the St. Charles Parish Animal Shelter $ 50,000 Performing Arts Center $ 25,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the St. Charles Parish Hospital for Fund to Le Petit Theatre $ 15,000 emergency room equipment $ 175,000 Payable out of the State General Fund by Payable out of the State General Fund by Statutory Dedications out of the Overcollections Statutory Dedications out of the Overcollections Fund to the town of Lake Providence $ 5,000 Fund for St. Charles Parish Emergency Operations Center $ 50,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to Kingsley House $ 7,500 Statutory Dedications out of the Overcollections Fund for St. John the Baptist Parish Payable out of the State General Fund by Government Complex planning $ 125,000 Statutory Dedications out of the Overcollections Fund to the National Kidney Foundation of Payable out of the State General Fund by Louisiana, Inc. $ 7,500 Statutory Dedications out of the Overcollections Fund to Doyle High School for band equipment $ 10,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Payable out of the State General Fund by Fund to the New Orleans Oral School $ 20,000 Statutory Dedications out of the Overcollections Fund East Side Fire Department in East Baton Payable out of the State General Fund by Rouge Parish $ 10,000 Statutory Dedications out of the Overcollections Fund for the city of Westwego for the fire Payable out of the State General Fund by department $ 60,000 Statutory Dedications out of the Overcollections Fund to the Central Fire Department in East Payable out of the State General Fund by Baton Rouge Parish $ 20,000 Statutory Dedications out of the Overcollections Fund to the city of Cankton for a walking track $ 25,000 Payable out of the State General Fund by Statutory Dedications out of the Overcollections Section 9. The appropriation contained in this Section shall be in Fund to the town of Vinton $ 20,000 addition to and supplemental to all of the appropriations made in the Act which originated as House Bill No. 1 of the 2010 Regular Payable out of the State General Fund by Session of the Legislature, and the appropriation made in this Section Statutory Dedications out of the Overcollections shall be deemed to be incorporated into, made a part of, and Fund to the town of Rosepine $ 20,000 expended in accordance with and in all respects shall be subject to all of the conditions, stipulations, and provisions of Sections 19 of the Payable out of the State General Fund by Act which originated as House Bill No. 1 of the 2010 Regular Statutory Dedications out of the Overcollections Session of the Legislature. Fund to the town of New Llano $ 20,000 The sum of Thirty-five Thousand and No/100 ($35,000.00) Dollars to Jackie Redmon and Adel Carrera is hereby appropriated out of the Payable out of the State General Fund by General Fund of the state of Louisiana for Fiscal Year 2010-2011 to Statutory Dedications out of the Overcollections be used to pay the consent judgment in the suit entitled "Jackie Fund to the town of Anacoco $ 20,000 Redmon and Adel Carrera v. Kenneth Jeansonne, et al", bearing Number 20089-2035 "B", on the docket of the Twelfth Judicial Payable out of the State General Fund by District Court, parish of Avoyelles, state of Louisiana." Statutory Dedications out of the Overcollections Fund to the town of Dequincy $ 20,000 AMENDMENT NO. 2 On page 12, line 17, change "Section 8." to "Section 10." Payable out of the State General Fund by Statutory Dedications out of the Overcollections On motion of Senator Chaisson, the amendments were adopted. Fund to the Gretna Police Department for Law Enforcement $ 100,000 Floor Amendments Payable out of the State General Fund by Senator Chaisson proposed the following amendments. Statutory Dedications out of the Overcollections Fund to the Eunice City Marshall $ 5,000 SENATE FLOOR AMENDMENTS Payable out of the State General Fund by Amendments proposed by Senator Chaisson to Engrossed House Bill Statutory Dedications out of the Overcollections No. 76 by Representative Fannin Fund to the St. Landry Registrar’s Office $ 15,000 AMENDMENT NO. 1 Payable out of the State General Fund by In Senate Floor Amendment No. 1 proposed by Senator Chaisson and Statutory Dedications out of the St. Landry adopted by the Senate on June 21, 2010, on page 5, line 37, after 49th DAY'S PROCEEDINGS Page 79 SENATE June 21, 2010

"Inc." delete the remainder of the line and insert "$325,000" and ABSENT delete line 38 Broome Marionneaux Walsworth On motion of Senator Chaisson, the amendments were adopted. Gautreaux N McPherson LaFleur Morrell Floor Amendments Total - 7 Senator Hebert proposed the following amendments. The Chair declared the amendments were rejected. SENATE FLOOR AMENDMENTS Floor Amendments Amendments proposed by Senator Hebert to Engrossed House Bill Senator Hebert proposed the following amendments. No. 76 by Representative Fannin SENATE FLOOR AMENDMENTS AMENDMENT NO. 1 On page 1, line 5, after "funds;" insert "to provide relative to funds Amendments proposed by Senator Hebert to Engrossed House Bill and appropriations to certain district attorney offices;" No. 76 by Representative Fannin AMENDMENT NO. 2 AMENDMENT NO. 1 On page 12, between lines 16 and 17, insert the following: On page 12, between lines 16 and 17, insert the following: "Section 8. Notwithstanding any provision of law to the Section 8. The provisions contained in this Section shall be in contrary, if the district attorney's office of the Sixteenth Judicial addition to and supplemental to all of the provisions made in the Act District has more than four months of cash reserves or four million which originated as House Bill No. 1 of the 2010 Regular Session of dollars in its fund balance as of June 20, 2010, there shall be a the Legislature, and the provisions made in this Section shall be twenty-five percent local match required to receive funds deemed to be incorporated into, made a part of, in accordance with appropriated through the state for any program that the district and in all respects shall be subject to all of the conditions, attorney is not specifically required to perform or deliver pursuant to stipulations, and provisions of the Act which originated as House Bill state law. This shall only apply to the program appropriations No. 1 of the 2010 Regular Session of the Legislature. proportionately for Iberia and St. Martin parishes. Monies not spent as a result of this requirement shall be distributed in proportion by "PREAMBLE population to Iberia and St. Martin parishes with equal share going to Section 8.G. The commissioner of administration is hereby the Council on Aging and the Battered Women's Shelter located in authorized and directed to reduce appropriations contained in Iberia and St. Martin parishes." departments, agencies, and budget units in Section 18 of the Act which originated as House Bill No. 1 of the 2010 Regular Session of AMENDMENT NO. 3 the Legislature for expenditures for out-of-state travel by 80% to On page 12, line 17, change "Section 8." to "Section 9." effect a savings not to exceed $11,700,000. In order to effectuate and implement such reductions, the commissioner of administration is Motion further directed to adjust the State General Fund (Direct) and other means of financing and expenditures as necessary in this Act and the Senator Chaisson moved the previous question on the Act which originated as House Bill No.1 of the 2010 Regular Session amendment. of the Legislature. The commissioner of administration is further authorized to exempt any agency or budget unit's travel which is Without objection, so ordered. associated with a declared emergency, or conditions which, in the determination of the commissioner of administration, warrant Senator Hebert moved adoption of the amendments. exempting such travel." Senator Chaisson objected. AMENDMENT NO. 2 On page 12, line 17, change "Section 8." to "Section 9." ROLL CALL Motion The roll was called with the following result: Senator Chaisson moved the previous question on the YEAS amendment. Adley Chabert Hebert Without objection, so ordered. Amedee Duplessis Long Total - 6 Senator Hebert moved adoption of the amendments. NAYS Senator Chaisson objected. Mr. President Gautreaux B Murray Alario Guillory Nevers ROLL CALL Appel Heitmeier Peterson Cheek Jackson Quinn The roll was called with the following result: Claitor Kostelka Riser Crowe Martiny Shaw YEAS Donahue Michot Smith Dorsey Morrish Thompson Amedee Gautreaux B Hebert Erdey Mount Total - 3 Total - 26 NAYS Mr. President Erdey Morrish Alario Gautreaux N Mount Appel Guillory Murray Broome Heitmeier Nevers Page 80 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Chabert Jackson Peterson ROLL CALL Cheek Kostelka Quinn Claitor LaFleur Riser The roll was called with the following result: Crowe Long Shaw Donahue Martiny Smith YEAS Dorsey Michot Thompson Duplessis Morrell Adley Donahue Gautreaux N Total - 32 Amedee Duplessis Hebert ABSENT Appel Erdey McPherson Claitor Gautreaux B Smith Adley McPherson Total - 12 Marionneaux Walsworth NAYS Total - 4 Mr. President Heitmeier Murray The Chair declared the amendments were rejected. Alario Jackson Nevers Broome Kostelka Peterson Floor Amendments Chabert Long Quinn Cheek Marionneaux Riser Senator Walsworth proposed the following amendments. Crowe Michot Shaw Dorsey Morrish Thompson SENATE FLOOR AMENDMENTS Guillory Mount Walsworth Total - 24 Amendments proposed by Senator Walsworth to Engrossed House ABSENT Bill No. 76 by Representative Fannin LaFleur Martiny Morrell AMENDMENT NO. 1 Total - 3 In Senate Floor Amendment No. 1 proposed by Senator Chaisson and adopted by the Senate on June 21, 2010, on page 39, at the end of line The Chair declared the amendments were rejected. 9, delete "$20,000" and insert "$15,000" Floor Amendments AMENDMENT NO. 2 In Senate Floor Amendment No. 1 proposed by Senator Chaisson and Senator Morrish proposed the following amendments. adopted by the Senate on June 21, 2010, on page 47, between lines 16 and 17, insert the following: SENATE FLOOR AMENDMENTS "Payable out of the State General Fund by Amendments proposed by Senator Morrish to Engrossed House Bill Statutory Dedications out of the Overcollections No. 76 by Representative Fannin Fund to the village of Forrest $ 5,000" AMENDMENT NO. 1 On motion of Senator Walsworth, the amendments were In Senate Floor Amendment No. 1, proposed by Senator Chaisson adopted. and adopted by the Senate on June 21, 2010, on page 27, delete lines 47 and 48, and insert the following: Floor Amendments "Fund to the city of Lake Charles for I -10 lighting $ 50,000" Senator Adley proposed the following amendments. On motion of Senator Morrish, the amendments were adopted. SENATE FLOOR AMENDMENTS Senator Walsworth in the Chair Amendments proposed by Senator Adley to Engrossed House Bill No. 76 by Representative Fannin The bill was read by title. Senator Chaisson moved the final passage of the amended bill. AMENDMENT NO. 1 In Senate Floor Amendment No. 1 proposed by Senator Chaisson and adopted by the Senate on June 21, 2010, on page 16, between lines ROLL CALL 29 and 30 insert the following: The roll was called with the following result: "Payable out of the State General Fund by Statutory Dedications out of the Overcollections YEAS Fund to the Louisiana Community and Technical Mr. President Erdey Morrish Colleges Board of Supervisors to match Adley Gautreaux B Mount Federal Funds for the Adult Education Program $ 1,800,000" Alario Gautreaux N Murray Amedee Guillory Nevers Motion Appel Hebert Peterson Broome Heitmeier Quinn Senator Chaisson moved the previous question on the Chabert Jackson Riser amendment. Cheek Kostelka Shaw Claitor LaFleur Smith Without objection, so ordered. Crowe Long Thompson Donahue Marionneaux Walsworth Senator Adley moved adoption of the amendments. Dorsey Michot Duplessis Morrell Senator Chaisson objected. Total - 37 49th DAY'S PROCEEDINGS Page 81 SENATE June 21, 2010

NAYS Message from the House Total - 0 ADOPTION OF ABSENT CONFERENCE COMMITTEE REPORT Martiny McPherson June 21, 2010 Total - 2 To the Honorable President and Members of the Senate: The Chair declared the amended bill was passed and ordered it returned to the House. Senator Chaisson moved to reconsider the I am directed to inform your honorable body that the House of vote by which the bill was passed and laid the motion on the table. Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 780. Messages from the House Respectfully submitted, The following Messages from the House were received and read ALFRED W. SPEER as follows: Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 971. on the disagreement to Senate Bill No. 781. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House HOUSE CONFEREES APPOINTED ADOPTION OF CONFERENCE COMMITTEE REPORT June 18, 2010 June 21, 2010 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, I am directed to inform your honorable body that the House of on the part of the House of Representatives, to confer, with a like Representatives has adopted the Report of the Conference Committee committee from the Senate, on the disagreement to Senate Bill No. on the disagreement to Senate Bill No. 791. 654 by Senator Hebert: Respectfully submitted, Representatives Mills, Richmond and Barras. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives ADOPTION OF Message from the House CONFERENCE COMMITTEE REPORT ADOPTION OF June 21, 2010 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 21, 2010 I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate: Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 800. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Respectfully submitted, on the disagreement to Senate Bill No. 65. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Page 82 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

June 21, 2010 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate: on the disagreement to House Bill No. 896. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to House Bill No. 1139. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 21, 2010 CONSIDERATION OF A BILL ON THIRD READING To the Honorable President and Members of the Senate: Sunday, June 20, 2010 I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 955. I am directed to inform your honorable body that the House of Representatives has agreed by two-thirds vote of the elected members Respectfully submitted, to allow the Senate to consider House Bill No. 684 by Representative ALFRED W. SPEER Montoucet on Third Reading after 6:00 o'clock P.M. on the 82nd Clerk of the House of Representatives Calendar Day of this Regular Session. Message from the House Respectfully submitted, ALFRED W. SPEER ADOPTION OF Clerk of the House of Representatives CONFERENCE COMMITTEE REPORT Message from the House June 21, 2010 ADOPTION OF To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of June 21, 2010 Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 1414. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of ALFRED W. SPEER Representatives has adopted the Report of the Conference Committee Clerk of the House of Representatives on the disagreement to House Bill No. 260. Reports of Committees, Resumed Respectfully submitted, ALFRED W. SPEER The following reports of committees were received and read: Clerk of the House of Representatives CONFERENCE COMMITTEE REPORT Message from the House Senate Bill No. 581 By Senator Peterson ADOPTION OF June 21, 2010 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate and to the June 21, 2010 Honorable Speaker and Members of the House of Representatives. To the Honorable President and Members of the Senate: Ladies and Gentlemen: I am directed to inform your honorable body that the House of We, the conferees appointed to confer over the disagreement Representatives has adopted the Report of the Conference Committee between the two houses concerning Senate Bill No. 581 by Senator on the disagreement to House Bill No. 627. Peterson, recommend the following concerning the Engrossed bill: Respectfully submitted, 1. That the House Floor Amendments No. 1, 2, 3, and 4 proposed ALFRED W. SPEER by Representative Leger and adopted by the House of Clerk of the House of Representatives Representatives on June 17, 2010 be rejected. Message from the House ADOPTION OF CONFERENCE COMMITTEE REPORT June 21, 2010 To the Honorable President and Members of the Senate: 49th DAY'S PROCEEDINGS Page 83 SENATE June 21, 2010

2. That the House Committee Amendments No. 1, and 2 proposed Motion by House Committee on Administration of Criminal Justice and adopted by the House of Representatives on June 10, 2010 be Senator Walsworth moved that the Conference Committee adopted. Report be adopted. Respectfully submitted, ROLL CALL Senator: Representative: Karen Carter Peterson Walt Leger III The roll was called with the following result: Yvonne Dorsey Ernest D. Wooton Conrad Appel Jared Brossett YEAS Mr. President Erdey Morrell Motion Adley Gautreaux B Morrish Alario Guillory Mount Senator Peterson moved that the Conference Committee Report Amedee Hebert Murray be adopted. Appel Heitmeier Nevers Broome Jackson Peterson ROLL CALL Chabert Kostelka Quinn Cheek LaFleur Riser The roll was called with the following result: Crowe Long Shaw Donahue Martiny Smith YEAS Dorsey McPherson Thompson Duplessis Michot Walsworth Mr. President Erdey Morrish Total - 36 Adley Gautreaux B Mount NAYS Alario Gautreaux N Murray Amedee Guillory Nevers Claitor Appel Heitmeier Peterson Total - 1 Broome Jackson Quinn ABSENT Chabert Kostelka Riser Cheek LaFleur Shaw Gautreaux N Marionneaux Claitor Long Smith Total - 2 Crowe Martiny Thompson Donahue McPherson Walsworth The Chair declared the Conference Committee Report was Dorsey Michot adopted. Duplessis Morrell Total - 37 CONFERENCE COMMITTEE REPORT NAYS Senate Bill No. 436 By Senator Quinn Total - 0 June 21, 2010 ABSENT To the Honorable President and Members of the Senate and to the Hebert Marionneaux Honorable Speaker and Members of the House of Representatives. Total - 2 Ladies and Gentlemen: The Chair declared the Conference Committee Report was adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 436 by Senator CONFERENCE COMMITTEE REPORT Quinn, recommend the following concerning the Reengrossed bill: Senate Bill No. 622 By Senator Walsworth 1. That the House Committee Amendments No. 1, 2, 3, 4, and 5 June 21, 2010 proposed by House Committee on Administration of Criminal Justice and adopted by the House of Representatives on June 7, To the Honorable President and Members of the Senate and to the 2010 be rejected. Honorable Speaker and Members of the House of Representatives. 2. That the following amendment to the reengrossed bill be Ladies and Gentlemen: adopted: We, the conferees appointed to confer over the disagreement AMENDMENT NO. 1 between the two houses concerning Senate Bill No. 622 by Senator On page 1, delete line 15 through 17 in their entirety Walsworth, recommend the following concerning the Reengrossed bill: AMENDMENT NO. 2 On page 2, line 1 delete "Crimefighters, Limited." and insert the 1. That House Floor Amendments 1, 2, 3, 4, 5, and 6 proposed by following: "which occur after August 15, 2010, at least one of the Representative Wooton and adopted by the House of members shall be appointed from a list of names submitted by Representatives on June 17, 2010 be rejected. any victim's rights advocacy organizations which are recognized as a nonprofit with the Internal Revenue Service, incorporated Respectfully submitted, or organized in the state of Louisiana and in good standing, and does not engage in political activity, with each organization Senator: Representative: submitting a list of three names. However, no person nominated Mike Walsworth Richard "Rick" Gallot, Jr. by any victim's rights advocacy organization shall be appointed Robert W. "Bob" Kostelka Joel C. Robideaux to serve as a member of the board who has previously been Edwin R. Murray Cameron Henry confirmed by the Senate and has served as a member of the board." Page 84 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

AMENDMENT NO. 3 The Chair declared the Conference Committee Report was On page 2, line 11, after the period "." delete the remainder of the line adopted. AMENDMENT NO. 4 CONFERENCE COMMITTEE REPORT On page 2, delete lines 12 through 14 in their entirety and insert the Senate Bill No. 395 By Senator N. Gautreaux following: "Beginning with appointments made to the board, or appointments to fill a vacancy on the board, which occur after June 21, 2010 August 15, 2010, at least one of the members shall be appointed from a list of names submitted by any victim's rights advocacy To the Honorable President and Members of the Senate and to the organizations which are recognized as a nonprofit with the Honorable Speaker and Members of the House of Representatives. Internal Revenue Service, incorporated or organized in the state of Louisiana and in good standing, and does not engage in Ladies and Gentlemen: political activity, with each organization submitting a list of three names. However, no person nominated by any victim's rights We, the conferees appointed to confer over the disagreement advocacy organization shall be appointed to serve as a member between the two houses concerning Senate Bill No. 395 by Senator of the board who has previously been confirmed by the Senate N. Gautreaux, recommend the following concerning the Reengrossed and has served as a member of the board. Each appointment by bill: the governor shall" 1. That the House Amendments Nos. 1 and 2 proposed by House AMENDMENT NO. 5 Committee on Municipal, Parochial and Cultural Affairs and On page 2, delete lines 23 through 26 in their entirety and insert the adopted by the House of Representatives on June 3, 2010 be following: "of three recommendations submitted to the governor by adopted. the Victims and Citizens Against Crime, Inc. any victim's rights advocacy organizations which are recognized as a nonprofit with 2. That Legislative Bureau Amendments Nos. 1 and 2 proposed by the Internal Revenue Service, incorporated or organized in the the Legislative Bureau and adopted by the House of state of Louisiana and in good standing, and does not engage in Representatives on June 3, 2010 be adopted. political activity, with each organization submitting a list of three names, and nine members who shall be appointed by the governor for 3. That House Floor Amendments Nos. 1 through 6 proposed by a term concurrent with that of the governor. However, no person Representative Carmody and adopted by the House of nominated by any victim's rights advocacy organization shall be Representatives on June 17, 2010 be adopted. appointed to serve as a member of the board who has previously been confirmed by the Senate and has served as a member of the 4. That House Floor Amendments Nos. 1 and 2 proposed by board. Each appointment" Representative Champagne and adopted by the House of Representatives on June 17, 2010 be adopted. Respectfully submitted, Respectfully submitted, Senator: Representative: Julie Quinn Ernest D. Wooton Senator: Representative: Daniel "Danny" Martiny Joseph P. Lopinto "Nick" Gautreaux Regina Barrow Robert W. "Bob" Kostelka Jonathan W. Perry Troy Hebert Simone B. Champagne Joe McPherson Jonathan W. Perry Motion Motion Senator Quinn moved that the Conference Committee Report be adopted. Senator N. Gautreaux moved that the Conference Committee Report be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey Morrell Adley Gautreaux B Morrish Mr. President Duplessis Michot Alario Gautreaux N Mount Adley Erdey Morrish Amedee Guillory Murray Alario Gautreaux B Mount Appel Hebert Nevers Amedee Gautreaux N Murray Broome Heitmeier Peterson Appel Guillory Nevers Chabert Jackson Quinn Broome Hebert Peterson Cheek Kostelka Riser Chabert Heitmeier Quinn Claitor LaFleur Shaw Cheek Jackson Riser Crowe Long Smith Claitor LaFleur Shaw Donahue Martiny Thompson Crowe Long Smith Dorsey McPherson Walsworth Donahue Martiny Thompson Duplessis Michot Dorsey McPherson Walsworth Total - 38 Total - 36 NAYS NAYS Total - 0 Total - 0 ABSENT ABSENT Marionneaux Kostelka Marionneaux Morrell Total - 1 Total - 3 49th DAY'S PROCEEDINGS Page 85 SENATE June 21, 2010

The Chair declared the Conference Committee Report was ROLL CALL adopted. The roll was called with the following result: Motion YEAS Senator N. Gautreaux moved that the Conference Committee Report to Senate Bill No. 477 be recommitted. Mr. President Erdey Morrish Adley Gautreaux B Mount SENATE BILL NO. 477— Alario Gautreaux N Murray BY SENATOR N. GAUTREAUX Amedee Guillory Nevers AN ACT Appel Hebert Peterson To amend and reenact R.S. 42:1124(A)(6), relative to financial Broome Heitmeier Quinn disclosure; to provide disclosure requirements for certain public Chabert Jackson Riser servants; and to provide for related matters. Cheek Kostelka Shaw Claitor LaFleur Smith Without objection, Senate Bill No. 477 was recommitted. Crowe Long Thompson Donahue Martiny Walsworth CONFERENCE COMMITTEE REPORT Dorsey McPherson House Bill No. 971 By Representative Abramson Duplessis Michot Total - 37 June 21, 2010 NAYS To the Honorable Speaker and Members of the House of Total - 0 Representatives and the Honorable President and Members of the ABSENT Senate. Marionneaux Morrell Ladies and Gentlemen: Total - 2 We, the conferees appointed to confer over the disagreement The Chair declared the Conference Committee Report was between the two houses concerning House Bill No. 971 by adopted. Representative Abramson, recommend the following concerning the Re-Reengrossed bill: Motion 1. That Senate Committee Amendments Nos. 1 through 3 proposed by the Senate Committee on Health and Welfare and adopted by Senator Duplessis moved that the Conference Committee Report the Senate on June 10, 2010, be adopted. for House Bill No. 1414 be adopted. HOUSE BILL NO. 1414— 2. That Senate Committee Amendments Nos. 1 through 4 proposed BY REPRESENTATIVE TUCKER by the Senate Committee on Finance and adopted by the Senate AN ACT on June 17, 2010, be rejected. To amend and reenact R.S. 40:600.4(A)(1) and (5) and 600.6(A)(4)(a) and to enact R.S. 40:600.5(H) and 600.6(E), 3. That Senate Floor Amendment No. 1 proposed by Senator relative to the Louisiana Housing Finance Agency; to provide Donahue and adopted by the Senate on June 18, 2010, be for changes to the board of commissioners; to provide for rejected. legislative oversight; to provide for annual reporting; and to provide for related matters. 4. That Senate Floor Amendments Nos. 1 and 2 proposed by Senator Heitmeier and adopted by the Senate on June 18, 2010, Senator Jackson moved as a substitute motion that House Bill be adopted. No. 1414 be recommitted. 5. That the following amendment to the re-reengrossed bill be Senator Duplessis objected. adopted: AMENDMENT NO. 1 ROLL CALL On page 3, line 22, after the period "." insert "This Section shall be limited to providing for the authorization of the Department of Health The roll was called on the substitute motion with the following and Hospitals to negotiate a lease for use of an unused building on the result: property of Southeast Louisiana Hospital." YEAS Respectfully submitted, Alario Dorsey Mount Appel Gautreaux N Murray Representative: Senator: Broome Heitmeier Peterson Neil C. Abramson Willie L. Mount Cheek Jackson Quinn Kay Katz Michael J. "Mike" Michot Claitor Michot Thompson Patrick Karen Carter Peterson Total - 15 NAYS Motion Adley Hebert Morrish Senator Heitmeier moved that the Conference Committee Report Chabert Kostelka Nevers be adopted. Crowe LaFleur Shaw Donahue Long Walsworth Duplessis Martiny Total - 14 Page 86 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

ABSENT Amedee Guillory Murray Appel Heitmeier Nevers Mr. President Guillory Riser Broome Jackson Peterson Amedee Marionneaux Smith Chabert Kostelka Quinn Erdey McPherson Cheek LaFleur Shaw Gautreaux B Morrell Claitor Long Smith Total - 10 Crowe Martiny Thompson Donahue McPherson Walsworth The Chair declared House Bill No. 1414 was recommitted. Dorsey Michot Total - 35 CONFERENCE COMMITTEE REPORT NAYS House Bill No. 636 By Representative Gisclair Total - 0 June 21, 2010 ABSENT Gautreaux N Marionneaux To the Honorable Speaker and Members of the House of Hebert Riser Representatives and the Honorable President and Members of the Total - 4 Senate. The Chair declared the Conference Committee Report was Ladies and Gentlemen: adopted. We, the conferees appointed to confer over the disagreement Rules Suspension between the two houses concerning House Bill No. 636 by Representative Gisclair, recommend the following concerning the MOTION TO RECONSIDER VOTE Re-Reengrossed bill: Senator Morrell asked for and obtained a suspension of the rules 1. That Senate Committee Amendments Nos. 1 through 2 proposed to reconsider the vote by which the Conference Committee Report to by the Senate Committee on Transportation, Highways and Senate Bill No.772 was adopted. Public Works and adopted by the Senate on June 11, 2010 be rejected. Without objection, so ordered. 2. That Senate Floor Amendment No. 1 proposed by Senate Alario and adopted by the Senate on June 17, 2010 be rejected. Motion 3. That the following amendments to the re-reengrossed bill be Senator Morrell moved that Senate Bill No. 772 be recommitted. adopted: SENATE BILL NO. 772— BY SENATOR MORRELL On page 1, delete lines 17 through 20 in their entirety, insert the AN ACT following: To amend and reenact R.S. 36:801.1(A) and R.S. 38:330.12(A) and "(e) Any permanent resident of Grand Isle shall be exempted to enact R.S. 36:509(P) and R.S. 38:330.12.1, relative to the from the payment of tolls when crossing the Tomey J. Doucet Bridge New Orleans Lakefront Airport; to create the New Orleans when the resident purchases an exempt toll tag, present a certificate Lakefront Airport Authority; to provide for transfer of the of motor vehicle registration, and any one of the following documents management, control, and maintenance of the airport facility to for proof of residency: the authority; to provide for the powers, duties, and functions of (1) An official Louisiana driver's license. the authority exercised through a board of commissioners of the (2) Proof of homestead exemption. authority; to provide for the membership of the board of (3) A voter registration card. commissioners; and to provide for related matters. AMENDMENT NO. 2 Without objection, Senate Bill No. 772 was recommitted. On page 2, line 2, after "official duties" insert a period "." and delete the reminder of the line and delete line 3 in its entirety Messages from the House Respectfully submitted, The following Messages from the House were received and read Representative: Senator: as follows: Jerry Gisclair John A. Alario, Jr Nita Rusich Hutter David Heitmeier Message from the House Hollis Downs ADOPTION OF Motion CONFERENCE COMMITTEE REPORT Senator Alario moved that the Conference Committee Report be June 21, 2010 adopted. To the Honorable President and Members of the Senate: ROLL CALL I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee The roll was called with the following result: on the disagreement to House Bill No. 636. YEAS Respectfully submitted, ALFRED W. SPEER Mr. President Duplessis Morrell Clerk of the House of Representatives Adley Erdey Morrish Alario Gautreaux B Mount 49th DAY'S PROCEEDINGS Page 87 SENATE June 21, 2010

Message from the House Petitions, Memorials and Communications ADOPTION OF CONFERENCE COMMITTEE REPORT The following petitions, memorials and communications were received and read: June 21, 2010 SENATE To the Honorable President and Members of the Senate: STATE OF LOUISIANA I am directed to inform your honorable body that the House of June 21, 2010 Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 607. To Members of the Senate: Respectfully submitted, I respectfully wish to recuse myself from voting on confirmation of ALFRED W. SPEER 2010 appointees. One of the appointees subject to confirmation is a Clerk of the House of Representatives family member. Message from the House Sincerely, TROY HEBERT ADOPTION OF Senator CONFERENCE COMMITTEE REPORT SENATE June 21, 2010 STATE OF LOUISIANA To the Honorable President and Members of the Senate: June 21, 2010 I am directed to inform your honorable body that the House of To Members of the Senate: Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 761. I respectfully wish to recuse myself from voting on confirmation of 2010 appointees. I am one of the appointees subject to confirmation. Respectfully submitted, ALFRED W. SPEER Sincerely, Clerk of the House of Representatives ANN DUPLESSIS Senator Motion Senator Kostelka moved that the Senate meet in Executive SENATE Session. STATE OF LOUISIANA Without objection, so ordered. June 21, 2010 AFTER EXECUTIVE SESSION To Members of the Senate: I respectfully wish to recuse myself from voting on confirmation of ROLL CALL 2010 appointees. I am one of the appointees subject to confirmation. The Senate was called to order by the President of the Senate Sincerely, with the following Senators present: A.G. CROWE Senator PRESENT SENATE Adley Gautreaux B Morrish STATE OF LOUISIANA Alario Gautreaux N Mount Amedee Guillory Murray June 21, 2010 Appel Hebert Nevers Broome Heitmeier Peterson To Members of the Senate: Chabert Jackson Quinn Cheek Kostelka Riser I respectfully wish to recuse myself from voting on confirmation of Claitor LaFleur Shaw 2010 appointees. I am one of the appointees subject to confirmation. Crowe Long Smith Donahue Marionneaux Thompson Sincerely, Dorsey Martiny Walsworth FRANCIS THOMPSON Duplessis McPherson Senator Erdey Michot Total - 37 ABSENT Reports of Committees, Resumed Mr. President Morrell The following reports of Committee were received and read: Total - 2 The President of the Senate announced there were 27 Senators present and a quorum. Page 88 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

REPORT OF COMMITTEE ON Jacobs, Russell A., Jr. 9537 Willowcreek SENATE AND GOVERNMENTAL AFFAIRS Greenwell Springs, LA 70739 Senator Robert W. Kostelka, Louque, Terry 39502 S. Louque Street Chairman on behalf of the Committee on Paulina, LA 70763 SENATE AND GOVERNMENTAL AFFAIRS Animal Health, Louisiana Board of Cooper, James "Clark" submitted the following report. 5234 Cypress St. West Monroe, LA 71291 Senate Chamber Animal Welfare Commission; Louisiana State Capitol Cannizaro, Amy Elizabeth P. O. Box 94095 State of Louisiana Baton Rouge, LA 70804 Baton Rouge, LA Edmonson, Paul 7607 Independence Blvd June 21, 2010 Baton Rouge, LA 70806 To the President and Members of the Senate: Grayson, Amy 39110 Camp Drive Gentlemen and Ladies: Prairieville, LA 70769 I am directed by your Committee on Senate and Governmental Lane, J.T. Affairs to submit the following report. P.O. Box 629 Baton Rouge, LA 70821 The committee recommends that the following appointees be confirmed: Architectural Examiners, State Board of Bacque, Allen Addictive Disorder Regulatory Authority 121 W. Vermilion Baas, Roy Franklin Lafayette, LA 70501 322 Latham Lane Monroe, LA 71202 Brinson, Justin David 7948 Goodwood Blvd. Brown, Elsie J. Baton Rouge, LA 70806 6090 Brewerton Estate Rd. Gonzales, LA 70737 Arts Council, Louisiana State Hobdy, Gerri J. Hartzog, Jean L. 402 N. Fourth St. 2513 Ferrand Street Baton Rouge, LA 70802 Monroe, LA 71201 Motley, Barbara Baker James, Kevin T. 535 Julia Street 4416 Highway 1 New Orleans, LA 70130 Marksville, LA 71351 Robinson, Michael D. Addictive Disorders, Louisiana Commission on 11051 Shoreline Drive Marsala, Phillip "Damon" Baton Rouge, LA 70809 P.O. Box 104 Monroe, LA 71201 Ascension-St.James Airport and Transportation Authority Mitchell, James, Sr. Nickelson, Jon Lance 8207 Kingview Street 1416 Spener Ave St. James, LA 70086 Monroe, LA 71201 Philippe, Doyle M. Aging, Louisiana Executive Board on 39065 Hwy. 74 Smith, George Ann Gonzales, LA 70737 2007 Duncan Ave. Amite, LA 70422 Associated Branch Pilots of the Port of New Orleans Duffy, Kevin P. Agricultural Commodities Commission, Louisiana 1412 Haring Rd Berken, Donald J. Metairie, LA 70001 616 South Joseph Street Welsh, LA 70591 Peterson, Henry J. 4713 Toby Lane Amite River Basin Drainage and Water Conservation District, Metairie, LA 70003 Board of Commissioners of the Brass, John C. 2517 N. Central Avenue Lutcher, LA 70071 49th DAY'S PROCEEDINGS Page 89 SENATE June 21, 2010

Atchafalaya Basin Levee District, Board of Commissioners of Skrmetta, Eric F. Angelle, Glenn Jude 100 Lilac Street 2512 Lake Dauterive Road Metairie, LA 70005 Loreauville, LA 70552 Walden, Timothy Jewell, Karen "Kay" B. 255 Ed Edelen Road P. O. Box 595 Monroe, LA 71203 Maringouin, LA 70757 Cancer and Lung Trust Fund Board, Louisiana Le Grand, Gerald J. Jack, Leonard,Jr. P.O. Box 151 1 Drexel Drive - Xavier University Breaux Bridge, LA 70517 New Orleans, LA 70125 Soileau, Barry K. Palomino, Jaime 350 South Ninth St. 1430 Tulane Ave, SL-9 Eunice, LA 70535 New Orleans, LA 70112 Barber Examiners, Board of Reddy, Pratap C. Vice, Scott J. P. O. Box 33932 14908 Dove Rd. Shreveport, LA 71130-3932 Erath, LA 70533 Capital Area Groundwater Conservation District, Board of Baton Rouge Port Commission, Greater Commissioners for the Hurst, Brenda R. Burleson, Jody L. 6140 Rougon Road 16014 Chanove Ave Port Allen, LA 70767 Greenwell Springs, LA 70739 Sarullo, Phillip C. Causey, Jonathan K. P.O. Box 87 35406 Berthelot Road Grosse Tete, LA 70740 Walker, LA 70785 Seneca, Clint P. Hashagen, John C. P.O. Box 223 8929 Deer Run Road Rosedale, LA 70772 St. Francisville, LA 70775 Tilton, John G. III McGehee, Dennis R. 7121 N. River Road P.O. Box 96016 Port Allen, LA 70767 Baton Rouge, LA 70896 Bayou D'Arbonne Lake Watershed District, Board of Rills, James T. Commissioners of the 2639 Live Oak Drive Towns, Terri L. Brusly, LA 70719 446 Dogwood Lane Farmerville, LA 71241 Capital Area Human Services District Askins, Louis C. Bayou Desiard Lake Restoration Commission 57970 Belaire Street Self, Wilmer Waine Plaquemine, LA 70764 9658 Highway 165 North Sterlington, LA 71280 Burnett, Christy M. 12395 Old Mill Drive Board of Elementary and Secondary Education (BESE) Geismar, LA 70734 Bradford, Connie E. 300 Frazier Road Carpenter, Dana Ruston, LA 71270 3245 Chamberlain Avenue Baker, LA 70714 Bossier Levee District, Board of Commissioners of the Webb, Evis "Lindell" D' Albor, Kathy M. 1830 Venus Drive 58445 St. Clement Ave Bossier City, LA 71112 Plaquemine, LA 70764 Broadband Advisory Council Hurst, Gail M. Barnes, James N. P. O. Box 505 192 Jacksonway Lane New Roads, LA 70760 Oak Grove, LA 71263 Katz, Rebekah "Becky" A. Cordaro, Emile B. 801 Iberville Street 10100 Westwind Drive Donaldsonville, LA 70346 Shreveport, LA 71106 Record, Sandra "Sandi" Phillips, Ashley James 13957 Dogwood Trace 913 South Burnside Ave. St. Francisville, LA 70775 Gonzales, LA 70737 Page 90 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Spillman, Gary M. Robinson, Patricia A. 6949 Bueche Road 1465 Suffolk Drive Bueche, LA 70729 Baton Rouge, LA 70810 Wilson, Barbara D. Williams, Clayton W. 5404 Greenbriar Road P.O. Box 3214 - OPH/Asst Secty Ethel, LA 70730 Baton Rouge, LA 70821 Cemetery Board, Louisiana Williamson, Ann Silverberg Faucheaux, Charles Henry, Jr. P. O. Box 3808 1601 Belle Chase Highway, Ste 100 Baton Rouge, LA 70821-3808 Gretna, LA 70056 Children's Trust Fund Board, Louisiana Melancon, Gerald W. Foster, William M. P. O. Box 100 306 Hartford Place Carencro, LA 70520 West Monroe, LA 71291 Wilbert, F. Anton Webb, Nadia E. P.O. Box 699 200 Henry Clay Ave Plaquemine, LA 70765 New Orleans, LA 70118 Chennault Aviation and Military Museum of Louisiana Board of Chiropractic Examiners, Louisiana Board of Directors VanBreemen, Robert B. Walker, Carey D. 2107 S. Burnside Ave., Suite 1 58 Quail Ridge Drive Gonzales, LA 70737 Monroe, LA 71203 Citizens Property Insurance Corporation Board of Directors Webber, Robert Wayne Carlisle, Jerry D. 1850 Stubbs Vincent Road 507 Nashville Avenue Monroe, LA 71203 New Orleans, LA 70115 Child Death Review Panel LeBouef, Craig C. Dela Rosa, Reynaldo 3335 Ashwood Drive Lafayette Gen Hosp1214 Coolidge St. Opelousas, LA 70570 Lafayette, LA 70503 Marlow, John R. Vick, Dawn R. 500 West 13th Street 636 S. Lakeshore Drive Austin, TX 78701 Baton Rouge, LA 70808 Reeves, Johnny L. Children's Cabinet Advisory Board P.O. Box 164 Benada, David W. West Monroe, LA 71294 5805 Torrence Lane Lake Charles, LA 70605 Schilling, H. Lee, Jr. 137 East Oak Street Bolden, Deidria W. Amite, LA 70422 627 N. 4th Street, 5th Floor Baton Rouge, LA 70802 Starr, J. William P.O. Box 680 Hogg, Sheri L. Hahnville, LA 70057-0680 3115 Pine Needle Drive Sulphur, LA 70663 Clinical Laboratory Personnel Committee Booth, Elizabeth Devlin Magee, Myra N. 1316 Pine St 31298 Jery Moses Road New Orleans, LA 70118 Angie, LA 70426 Cangelosi, Terry B. Marks, Loren D. 9050 Airline Hwy 37412 Cypress Place Baton Rouge, LA 70815 Geismar, LA 70734 Funez, Cesia Melancon, Girard J. 219 Octavia St 7919 Independence Blvd Larose, LA 70373 Baton Rouge, LA 70806 Grant, Dana P. Murray, George C., Jr. 14 Foxfire Lane P. O. Box 1030 Alexandria, LA 71302 Vidalia, LA 71373 Muslow, Mary R. Riley, Johnny M., Jr. 532 N. Marlborough Circle P.O. Box 94094 Shreveport, LA 71106 Baton Rouge, LA 70804 49th DAY'S PROCEEDINGS Page 91 SENATE June 21, 2010

Vidrine, Brian Patrick Nobles, Carol 1149 Acadian Drive 14022 Hwy. 1075 Ville Platte, LA 70586 Bogalusa, LA 70427 Coastal Protection and Restoration Authority Polak, Colleen Ann Morgan, Mark Lee 2628 Lorraine Lane 11628 S. Choctaw Drive Lake Charles, LA 70605 Baton Rouge, LA 70815 Puckett, Joyce Coastal Protection and Restoration Financing Corporation 1410 Sunset Drive Campbell, Joseph H., Jr. Bogalusa, LA 70427 8600 Anselmo Lane Baton Rouge, LA 70810 Rogers, Pamela M. 6905 Chef Menteur Highway Coastal Protection, Restoration and Conservation, Governor's New Orleans, LA 70126 Advisory Commission on Brennan, Ralph Owen Sampson, McClurie 550 Bienville Street 830 E. 8th Street New Orleans, LA 70130 Bogalusa, LA 70427 Hidalgo, William H., Sr. Schmitt, Karen W. P. O. Box 455 412 N. College St. East Patterson, LA 70392 Denham Springs, LA 70726 Sunseri, Alfred "Al" R. Scianna, Jennifer 1039 Toulouse Street 1428 Beaver Circle New Orleans, LA 70112 Bogalusa, LA 70427 Commerce & Industry, Board of Thomas, David A. Lipsey, Richard A. 111 Dublin Court 6823 Exchequer Drive Slidell, LA 70461 Baton Rouge, LA 70809 Varnado, Karen H. Community Advisory Committee, LSU Health 20779 Hwy 439 Care Services Division Franklinton, LA 70438 Boudreaux, Robert O. 2020 22nd Street Wamsley, Judith Lake Charles, LA 70601 1108 North Border Drive Bogalusa, LA 70427 Broussard, Janet Elaine 2910 W. Prien Lake Road West, Andrea L. Lake Charles, LA 70605 P. O. Box 921 Eunice, LA 70535 Brown, Lloyd 813 Francis St. Community and Technical Colleges Board of Supervisors New Iberia, LA 70560 Brown, Robert W. 1904 Milan St. Bruns, April New Orleans, LA 70115 716 Avenue F Bogalusa, LA 70427 Carter, Helen Bridges P. O. Box 280 Chiro, Julian A. Greensburg, LA 70441 23546 Faith Road Ponchatoula, LA 70454 Hardy, Timothy W. 301 Main Street, Suite 1100 Clausen, Giovanna Baton Rouge, LA 70825 55351 Hwy. 51N Independence, LA 70443 Price, Paul P., Jr. 805 Jackson Street Ellzey, Ina Winnsboro, LA 71295 243 Second Ave. Bogalusa, LA 70427 Smith, Stephen C. 125 Old Shriever Hwy. Grace, Annie Schriever, LA 70395 1421 Bene Street Franklinton, LA 70438 Stone, Fredrick Michael 2433 Pine St. Lehman, Robert C. New Orleans, LA 70125 204 Scotchpine Drive Mandeville, LA 70471 Contractors, State Licensing Board for Mallett, Lee Martin, Catherine A. P. O. Box 1967 15447 Tracey Lane Iowa, LA 70647 Independence, LA 70443 Page 92 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Stuart, Christopher N. Dentistry, Louisiana State Board of 4320 Jeffrey Philippe, Lynn J. Baton Rouge, LA 70816 7777 Hennessy Blvd, Ste. 610 Baton Rouge, LA 70808 Walker, Art O. 212 Madonna Developmental Disabilities Council, Louisiana Benton, LA 71006 Burris, Hugh "Brandon" Ofc of Disab Aff, P. O. Box 94004 Cosmetology, Louisiana Board of Baton Rouge, LA 70804 Horning, Michael P. 1112 Pine Ridge Road Fuselier, Rocky J. Franklinton, LA 70438 2301 Hickory Lane Lake Charles, LA 70601 Robicheaux, Carolyn L. P. O. Box 1084 Garey, Reginald "Reggie" B. Baldwin, LA 70514 1616 Arkansas Road Apt # 114 Monroe, LA 71291 Crab Task Force Peterson, Peter L. Polotzola, Bambi D. 20178 Glory Rd. 175 Hwy 743 Ponchatoula, LA 70454 Opelousas, LA 70570 Templet, Patricia "Pat" Soileau, Nicole 124 Hue Street 110 Statesman Drive, Apt B-4 Pierre Part, LA 70339 Lafayette, LA 70506 Crescent City Connection Oversight Authority Dietetics and Nutrition, Louisiana State Board of Examiners in Beerbohm, Darrel R. Colligan, Robert P. 2180 South Glencove Lane P. O. Box 61746 Terrytown, LA 70056 Lafayette, LA 70596 D.A.R.E. Advisory Board Compton, Terry Blais Roan, Darrel 17277 Riverside Lane P.O. Box 3022 Tickfaw, LA 70466 St. Francisville, LA 70775 Piattoly, Tavis J. Dairy Industry Promotion Board 1200 S. Clearview Pkwy., Suite 1200 Simpson, Jerry L. Harahan, LA 70123 596 Nicholson Road Arcadia, LA 71001 Drug Control and Violent Crime Policy Board Brignac, Trent S. Dairy Stabilization Board 1726 Chicot Park Rd Cannata, Vincent A. Ville Platte, LA 70586 6289 W. Park Ave. Suite 5 Houma, LA 70364 Franklin, Anthony "Scott" P.O. Box 70 Caplinger, Mary Lundin Jena, LA 71342 1528 Seventh Street New Orleans, LA 70115 Herford, James Jim L. "Hawk" P. O. Box 241 Graner, Dean M. Westlake, LA 70669 378 Percheron Drive Grand Cane, LA 71032 Welch, Baxter W. P. O. Box 61 Kleinpeter, Gregory W. Bentley, LA 71407 354 Fulwar Skipwith Baton Rouge, LA 70810 Drug Policy Board Brignac, Trent S. Lane, Gerald "Gerry" R. 1726 Chicot Park Rd P. O. Box 66456 Ville Platte, LA 70586 Baton Rouge, LA 70806 Doughty, Terry A. Moore, Hillar C., Jr. P.O. Box 90 387 Brookhaven Drive Rayville, LA 71269 Baton Rouge, LA 70808 Harrison, Kevin C. Robertson, Daryl E. 2237 S. Acadian Thruway, Ste 306 P. O. Box 605 Baton Rouge, LA 70808 Pine Grove, LA 70453 Hix, Kenneth L. Toups, Vernon E., Jr. 104 Ascot 305 Plater Drive Lafayette, LA 70508 Thibodaux, LA 70301 49th DAY'S PROCEEDINGS Page 93 SENATE June 21, 2010

Walker, H. Clay Weldon, William E. 500 Laurel St., Suite 530 3178 McCarroll Drive Baton Rouge, LA 70801 Baton Rouge, LA 70809 Wetsman, Howard C. Electrolysis Examiners,State Board of 3600 Prytania St., Ste. 72 Ellender, Theresa-Marie New Orleans, LA 70115 239 Hwy 55 Bourg, LA 70343 DWI-Vehicular Homicide,Governor's Task Force on Wynne, Brian Joseph Freeman, Tonya M. 7919 Independece Blvd - Box A-12 7942 Picardy Ave., #B Baton Rouge, LA 70806 Baton Rouge, LA 70809 Early Identification of Hearing Impaired Infants Advisory Council Houeye, John C., Jr. Choojitarom, Thiravat P.O. Box 1138 35191 Live Oak Circle Amite City, LA 70422 Denham Springs, LA 70706 Rogers, Nicole E. Frantz, Linda F. P. O. Box 82830 1450 Robert E. Lee Blvd Baton Rouge, LA 70884 New Orleans, LA 70122 Sibille, Karen M. Gershanik, Juan J. 399 Maxine Drive 1303 Henry Clay Avenue Baton Rouge, LA 70808 New Orleans, LA 70118 Embalmers and Funeral Directors, La. State Board of Richard, Angie K. Castille, Paul W. 6940 Abigal Lane 330 Saint Landry Street Sulphur, LA 70665 Lafayette, LA 70506 Scholl, Caroline M. Emergency Medical Services Certification Commission, Louisiana 1303 Ashland Drive Dennis, James Doyle, Jr. Baton Rouge, LA 70806 608 Kem Street Patterson, LA 70392 Spence, Michael L. 7615 Magnolia Beach Road, 13E Majors, Marcus Ray, Jr. Denham Springs, LA 70726 9305 Hwy. 105 Melville, LA 71353 Sullivan, Staci H. 19907 Chaney Road Saussy, Jullette M. Zachary, LA 70791 118 Ridgewood Drive Metairie, LA 70005 Trahan, Suzanne G. 1562 Leycester Dr. Emergency Medical Services for Children Advisory Council Baton Rouge, LA 70808 Belcher, Elizabeth 300 Calliope Street Economic Development Corporation, Louisiana New Orleans, LA 70130 Reine, Louis S. P. O. Box 3477 Chugden, Robert J. Baton Rouge, LA 708106 6005 Walden Place Mandeville, LA 70448 Rousseau, Jules J. 8550 United Plaza Blvd., Ste. 101 Dahmes, Robert Allan Baton Rouge, LA 70809 3520 General DeGaulle, Ste 4098 New Orleans, LA 70114 Sareen, Bal K. 2300 Louis Alleman Pkwy Doise, Rebecca Dupuis Sulphur, LA 70663 475 I-49 S. Service Road Sunset, LA 70584 Economic Development,Department of McKearn, Kristy Finger, Leron P.O. Box 94185 3211 Desoto Street Baton Rouge, LA 70804 New Orleans, LA 70119 Educational Television Authority, Louisiana (LETA) Greer, Luke C. Brown, Dorothy 11242 Bainbridge Ave 1207 Maple Street Baton Rouge, LA 70817 Winnsboro, LA 71295 Hansbrough, Faith Crowe, Carl K. 7777 Hennessy Blvd., Suite 212 520 East Rome Street Baton Rouge, LA 70808 Gonzales, LA 70737 Page 94 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Head, Randy W. Endowment for the Humanities, Louisiana 1470 Garrett Road Earhart, Philip C. Monroe, LA 71202 5001 West St. Charles Avenue Lake Charles, LA 70605 Jarreau, Melanie Harper 41030 Rockwell Place Nanda, Anil Hammond, LA 70403 1501 Kings Hwy. Shreveport, LA 71103 Lennie, Daniel J. 7777 Hennessey Blvd., Ste. 1005 Shehee, Nell E. Baton Rouge, LA 70808 2502 Crestwood Drive Shreveport, LA 71118 McFadden, Patti Taylor 1613 Rampart Drive Environmental Education Commission Ruston, LA 71270 Dearbone, Jonathan W. 4504 Ashland St. Posey, Janice T. Baker, LA 70714 337 Dean Road Winnsboro, LA 71295 Droy, Bradley F. 10636 Linkwood Ct. Emergency Response Commission, Louisiana (LERC) Baton Rouge, LA 70810 Dennis, Stephen W. 15616 Green Trails Blvd Miller, Bettsie B. Baton Rouge, LA 70817 6704 Audubon Circle Baton Rouge, LA 70806 Guilbeaux, Chris J. 1574 Anse Broussard Hwy. Rabalais, Nancy N. Breaux Bridge, LA 70517 c/o LUMCON, 8124 Highway 56 Chauvin, LA 70344 Halphen, Samuel J"Sammy ", Jr. P. O. Box 5337 Robert, Aimee Bossier City, LA 71171 P. O. Box 44426 Baton Rouge, LA 70804 Robbins, Brent D. P. O. Box 1951 Rodriguez, Allyn A. Baton Rouge, LA 70821 109 Constant Drive Thibodaux, LA 70301 Rushing, Chris K. 704 Mayflower St. Testroet-Bergeron, Susan M. Baton Rouge, LA 70802 100 South Meyers Dr., Apt 1801 Lafayette, LA 70508 Webre, Richard A. 13058 Roddy Road Environmental Quality, Department of Gonzales, LA 70737 Hatch, Peggy M. P. O. Box 4312 Wynne, Brian Joseph Baton Rouge, LA 70821 7919 Independece Blvd - Box A-12 Baton Rouge, LA 70806 Miller, Paul D. P. O. Box 4301 Emergency Response Network, Louisiana (LERN) Board Baton Rouge, LA 70821 Cooper, Mark A. 7667 Independence Blvd. Equal Opportunity, Advisory Committee on Baton Rouge, LA 70806 Zeron, Mario R., Sr. 917 Michigan Ave Eldridge, Joel G. Kenner, LA 70062 P. O. Box 417 Winnsboro, LA 71295 Ethics, Board of Bowman, Gail E. Sullivan, Peter J. 4740 Elysian Fields Ave. 5000 Hennessy Blvd. New Orleans, LA 70122 Baton Rouge, LA 70808 Leggio, Louis W. Encore Louisiana Commission 6411 Goodwood Avenue Amin, Iftekhar Baton Rouge, LA 70806 700 University Avenue Monroe, LA 71209 Stafford, David Grove, Jr. 2604 Jackson St Chiasson, Katie S. Alexandria, LA 71301 2105 N Parkerson Ste B Crowley, LA 70526 Fifth Louisiana Levee District, Board of Commissioners for the Tiffee, Charles Scott 304 Hart Young Rd Monterey, LA 71354 49th DAY'S PROCEEDINGS Page 95 SENATE June 21, 2010

Fluoridation Advisory Board Katz, Lawrence K."Larry" Ballard, Richard W. 3544 Alan Street 1703 Lakeshore Dr. Metairie, LA 70002 Mandeville, LA 70448 Ground Water Resources Commission Buras, Floyd A. Johnston, James"Jimmy" 2800 Veterans Blvd, Suite 340 100 Moray Dr Metairie, LA 70002 Slidell, LA 70461 Catchings, Susan "Sue" Group Benefits Policy and Planning Board P.O. Box 52 Blumberg, Barry O. St. Francisville, LA 70775 2132 Rue Beauregard Baton Rouge, LA 70809 Touchstone, Henry K. P.O. Box 737 Gulf States Marine Fisheries Commission Bernice, LA 71222 Matens, Campo E. 4554 Emory Ave Folklife Commission, Louisiana Baton Rouge, LA 70808 Bourgeois, Douglas P. O. Box 65073 Health and Hospitals, Department of Baton Rouge, LA 70896 Keck, Anthony E. P.O. Box 629 Hankins, Jonn E. Baton Rouge, LA 70821 2018 Dublin Street New Orleans, LA 70118 Phillips, Jerry L. DHH, P. O. Box 629 Forestry Commission, Louisiana Baton Rouge, LA 70821 Merritt, John Michael 139 East Colbert Williams, Clayton W. Minden, LA 71055 P.O. Box 3214 - OPH/Asst Secty Baton Rouge, LA 70821 Gaming Control Board, Louisiana Morgan, Dane K. Health Care Commission, Louisiana 9100 Bluebonnet Centre, Ste. 500 Barrett, Coletta Cooper Baton Rouge, LA 70809 17943 Heritage Estates Drive Baton Rouge, LA 70810 Geographic Information Systems Council Dupont, Lynn E. Barron, Leah 6651 West End Blvd P.O. Box 83880 New Orleans, LA 70124 Baton Rouge, LA 70884 Jones, Pam C. Barsley, Robert E. 212 Deer Creek Road P. O. Box 745 Ruston, LA 71270 Ponchatoula, LA 70454 Poche, Charlotte D. Brasseaux, Doreen O. P. O. Box 2768 3810 W. Lakeshore Drive Houma, LA 70361 Baton Rouge, LA 70808 Governor, Office of the Broussard, Scott R. Rainwater, Paul W. 417 Industrial Park Drive P. O. Box 94004 Oberlin, LA 70655 Baton Rouge, LA 70804 Caillouet, L. Philip Waguespack, Stephen Michael P. O. Box 41007 P. O. Box 94004 Lafayette, LA 70504-1007 Baton Rouge, LA 70804 Cantrell, Dawn E. Greater New Orleans Biosciences Economic Development District BCBSLA P. O. Box 98029 Board of Commissioners Baton Rouge, LA 70898 Ogden, Roger H. 460 Broadway Street Caraway, John Steven New Orleans, LA 70118 1200 Enterprise Blvd. Lake Charles, LA 70601 Savoie, Robert A. 120 Audubon Blvd. Cherry, Julie T. New Orleans, LA 70118 P. O. Box 3477 Baton Rouge, LA 70821 Greater New Orleans Expressway Commission Egan, Peter F. Cohoon, Derrell D. 190 Eagle Road 714 N. 5th Street Covington, LA 70435 Baton Rouge, LA 70802 Page 96 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Davidson, Diane Natal, Gordon B., Jr. P. O. Box 1110 OLOL College, 4320 Houma Blvd. Alexandria, LA 71309 Metairie, LA 70006 De Salvo, Karen Bollinger Nezat, Ron J. 121 Rio Vista Avenue P. O. Box 91180 Jefferson, LA 70121 Lafayette, LA 70509 Durbin, Berkley Rhorer Perron, Phyllis A. P. O. Box 608 P. O. Box 44483 Denham Springs, LA 70727 Baton Rouge, LA 70804 Everitt, Kerry Richard, Bridgette J. 301 Main Street, Suite 1012 13136 Quail Ridge Ave. Baton Rouge, LA 70825 Baton Rouge, LA 70810 Fairley, Thomas R. Savoie, Bobby G. 18338 Creek Hollow Rd 25569 Winged Foot Court Baton Rouge, LA 70817 Denham Springs, LA 70726 Flowers, Scott Swanson, Donna Marie L 8591 United Plaza Blvd., Ste 270 404 Camille Street Baton Rouge, LA 70809 Amite, LA 70422 Fraiche, Donna D. Teague, Tommy D. 201 St. Charles Ave., Suite 3600 4626 Lake Lawford Ct. New Orleans, LA 70170 Baton Rouge, LA 70816 Galland, Holley Tolbert, Cheryl 254 Nelson Drive 18334 Autumn Run Dr. Baton Rouge, LA 70808 Prairieville, LA 70769 Kukreja, Anil Trunk, Laura Xavier Univ, Box 52, 1 Drexel Dr. 1200 Andrews Ave New Orleans, LA 70125 Metairie, LA 70005 Litt, Rhonda Renee Health Education Authority of Louisiana (HEAL) 4550 N. Blvd, Ste. 120 Weigle, Kurt M. Baton Rouge, LA 70806 201 St. Charles Avenue, Suite 3912 New Orleans, LA 70170 Lowe, Warren C. 913 S. College, Suite 204 Hearing Aid Dealers, Louisiana Board for Lafayette, LA 70503 Casanova, John M. 515 E. 6th Street Mayeux, Donna M. Crowley, LA 70526 1555 Knollwood Drive Baton Rouge, LA 70808 Christy, Mary K. 127 Sussex Court McKnight, Hugh, Sr. Bossier City, LA 71111 1134 Swan Avenue Baton Rouge, LA 70807 Highway Safety Commission, Louisiana Cooper, Mark A. Melancon, Bert T. 7667 Independence Blvd. 3636 S. Sherwood Forest, Suite 440 Baton Rouge, LA 70806 Baton Rouge, LA 70816 Historical Records Advisory Board, Louisiana Monlezun, John David, Sr. Jones, Jacqueline L. 401 W. College Street 7521 Kings Hill Ave Lake Charles, LA 70605 Baton Rouge, LA 70810 Mouton, Benjamin P. Laver, Tara E. 340 Florida Street 1770 Marshall Dr Baton Rouge, LA 70801 Baton Rouge, LA 70808 Myers, Myra S. Leumas, Emilie "Lee" 7344 Meadowview Ave 418 Topaz St Baton Rouge, LA 70810 New Orleans, LA 70124 Naquin, William R. Phillips, F. 107 New Hope Drive 718 Bancroft Way Thibodaux, LA 70301 Baton Rouge, LA 70817 49th DAY'S PROCEEDINGS Page 97 SENATE June 21, 2010

Sullivan, Lester G. Giordano, Anthony 5235 Annunciation St 12341 Ellerbe Rd New Orleans, LA 70115 Shreveport, LA 71115 HIV, AIDS and Hepatitis C Louisiana Commission on Khonsari, Michael Armelie, Aaron P. 6926 Highland Rd 3818 Perrier Street Baton Rouge, LA 70808 New Orleans, LA 70115 Knapp, Adam Leonard Home Inspectors, Louisiana State Board of 564 Laurel Street Burroughs, Michael Dewaynne Baton Rouge, LA 70801 P.O. Box 14915 Monroe, LA 71207 Langley, Kevin James 5949 Goodwood Ave. Burst, Roy E. III Baton Rouge, LA 70806 332 Wiegand Dr. Bridge City, LA 70094 Moret, Stephen P. O. Box 94185 Horticulture Commission of Louisiana Baton Rouge, LA 70804 Danos, Chad 376 Riverlon Avenue Pearson, Walter "Brent" Baton Rouge, LA 70806 P.O. Box 330 Alexandria, LA 71309 Spedale, Patsy, LMF 317 Silverbell Pkwy Perkin, Nicolas Lafayette, LA 70508 220 Camp Street, 5th Floor New Orleans, LA 70118 Housing Finance Agency, Louisiana Miller, Neal Paul Pierce, Webster A., Jr. 5888 Airline Hwy. 215 West 58th Street Baton Rouge, LA 70805 Cut Off, LA 70345 Human Rights, Louisiana Commission on Stream, William Gray Brumfield, Marshell 2417 Shell Beach Drive 12428 Hay Hollow Rd Lake Charles, LA 70601 Folsom, LA 70437 Insurance, Department of Information Technology Advisory Board, Louisiana Ater, Alan Ray Antie, Edmund "Ed" J. P. O. Box 94214 P.O. Box 237 Baton Rouge, LA 70804 Carencro, LA 70520 Cherry, Lori J. Chick, Ruark W. P. O. Box 94214 8555 United Plaza Blvd. Baton Rouge, LA 70804 Baton Rouge, LA 70810 Integrated Criminal Justice Information System Policy Board Cooper, Mark A. Murrill, Elizabeth B. 7667 Independence Blvd. P.O. Box 94004 Baton Rouge, LA 70806 Baton Rouge, LA 70804 Landry, Sarah Interior Designers, State Board of Examiners of P.O. Box 94004 Hymel, Jo DeLeo Baton Rouge, LA 70804 P.O. Box 126 Convent, LA 70723 Le Blanc, James M. P. O. Box 94304 King, Robert C. Baton Rouge, LA 70804-9304 757 Kirby Place Shreveport, LA 71104 Inmate Rehabilitation & Workforce Development Advisory Council Miller, Donald P. Ritchie, Trudy L. P. O. Box 3850 5112 North Afton Parkway Mandeville, LA 70470 Baton Rouge, LA 70806 Innovation Council, Louisiana International Deep Water Gulf TransferTerminal Authority, LA Beauchamp, Jacqueline Shorter Becnel, Scott C. 19466 Kelly Wood Court 133 Majestic Oaks Drive Baton Rouge, LA 70809 Belle Chasse, LA 70037 Cox, Thomas "Tom" J. Branch, Ronald W. 126 Arnould Blvd. 77 Yellowstone Dr. Lafayette, LA 70506 New Orleans, LA 70131 Page 98 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Bridger, James Ellis "Jim" Justice, State Department of 4822 Tchoupitoulas Phillips, James Trey New Orleans, LA 70115 P. O. Box 1508 Baton Rouge, LA 70821 Crowe, A.G. 195 Strawberry Street Kenner Naval Museum Commission Slidell, LA 70460 Saddy, Rafael 629 Carmenere Drive Mannella, David G. Kenner, LA 70065 117 Rue de la Paix Slidell, LA 70461 Krotz Springs Port Commission, Greater Reed, Monita Interstate 49 North Extension Feasibility and Funding Task Force P. O. Box 156 Barnette, T. Dale Krotz Springs, LA 70750 P.O. Box 215 Plain Dealing, LA 71064 Soileau, James E. P. O. Box 234 Burns, Henry Krotz Springs, LA 70750 954 Hwy 80, Suite 400 Haughton, LA 71037 Soileau, John Kurtley P. O. Box 292 Interstate 49 South Feasibility andFunding Task Force Washington, LA 70589 Boyd, Bill G. 5958 West Main Street, Ste. 2 Thibodeaux, Michael R. Houma, LA 70360 P. O. Box 1022 Opelousas, LA 70571 Interstate Adult Offender Supervision, State Council for Powers, Eugenie C. Thompson, William Allen 7628 Chariman Avenue 411 Harold Street Baton Rouge, LA 70817 Eunice, LA 70535 Interstate Commission for Juveniles Lafourche Basin Levee District, Board of Commissioners of Bridgewater, Angela J. Boughton, John D. 7919 Independence Blvd. 1181 Saint James Street Baton Rouge, LA 70806 Vacherie, LA 70090 Interstate Commission on Educational Opportunity for Military Monti, Robert C. Children 350 Evelyn Drive Painting, Rodney B. Luling, LA 70070 1201 North Third St., 5th Floor Baton Rouge, LA 70802 Lake Charles Harbor and Terminal District, Board of Commissioners of Jefferson Parish Human Services Authority Herford, James Jim L. "Hawk" Cerminaro, Philip A. P. O. Box 241 318 Midway Drive Westlake, LA 70669 River Ridge, LA 70123 Law Enforcement and Administration of Criminal Justice, Louisiana Olivier, LaCresiea R. Commission on 1204 Linwood Avenue Leger, Chad J. Metairie, LA 70003 P. O. Box 810 Scott, LA 70583 John Kelly Grand Bayou Reservoir District Dickerson, James A. Watson, Joseph M. 658 Red Maple St. 1885 Wooddale Blvd Rm-1230 Coushatta, LA 71019 Baton Rouge, LA 70806 McCoy, Peggy Legislative Auditor P.O. Box 436 Greer, David K. Coushatta, LA 71019 P. O. Box 94397 Baton Rouge, LA 70804 Wiggins, Mary Ann 6098 Hwy 71 Library of Louisiana, State Coushatta, LA 71019 Holahan, Paulette H. 430 Colonial Court Judicial Compensation Commission Mandeville, LA 70471 Ciaravella, Len G. 7717 Creswell Road # 31 Licensed Professional Counselors Board of Examiners, LA Shreveport, LA 71106 Dowling, Dustin Scott 5800 One Perkins Place, Ste. 8A Durbin, James E. Baton Rouge, LA 70808 941 Government St. Denham Springs, LA 70726 Perkins, Gerra W. NSU, College of Education Natchitoches, LA 71459 49th DAY'S PROCEEDINGS Page 99 SENATE June 21, 2010

Reynaud, Mark R. Marriage and Family Therapy Advisory Committee 10845 Holly Hock Drive Moore, Norman T. "Tom" Greenwell Springs, LA 70739 163 Nickel Lane Benton, LA 71006 Selby, Robert F. "Fred", Jr. 10560 Airline Hwy. Reynaud, Mark R. Baton Rouge, LA 70816 10845 Holly Hock Drive Greenwell Springs, LA 70739 Williams, Anthony J. 6313 Westwood Road Selby, Robert F. "Fred", Jr. Shreveport, LA 71129 10560 Airline Hwy. Baton Rouge, LA 70816 Licensed Professional Vocational Rehabilitation Counselors Board of Examiners, LA Marriage and Family, Louisiana Commission on Bott, Thomas E. Atwell, Gordon W. 2223 Quail Run Drive, Suite H-1 35635 Woodland Ridge Dr Baton Rouge, LA 70808 Denham Springs, LA 70706 Case, Jan C. Endris, Robert Nell "Robbie" 123 Honeywood Drive P.O. Box 94065 Slidell, LA 70461 Baton Rouge, LA 70804 Smith, Theodore Scott Eysink, Curt P.O. Box 40121, U of Lafayette P. O. Box 94049 Lafayette, LA 70504 Baton Rouge, LA 70804 Life Safety and Property Protection Advisory Board Murray, Christopher A."Drew" Elmore, Stephen D. 730 S. Acadian Thruway 25625 John L Lane BatonRouge, LA 70806 Denham Springs, LA 70726 Perry, Jonathan Faulk, Gerald J. 407 Charity St. # 102 P. O. Box 12948 Abbeville, LA 70510 New Iberia, LA 70562 Pugh, Audrey Veal Himmel, Chad J. 628 North 4th Street, Bin #4 16491 Airline Hwy Baton Rouge, LA 70821 Prairieville, LA 70769 Selby, Robert F. "Fred", Jr. Laguna, Alan R. 10560 Airline Hwy. 930 Kenner Avenue Baton Rouge, LA 70816 Kenner, LA 70063 Massage Therapy, Louisiana Board of Le Doux, Frank D. Little, Pamela D. P. O. Box 1268 13492 Cooper Lake Rd DeRidder, LA 70634 Bastrop, LA 71220 Naquin, Howard E., Jr. Menn, Julianne R. 44 Belle Grove Drive 1446 Joan Street Destrehan, LA 70047 Mandeville, LA 70448 Okun, Jeffrey L. Schwing, Suzanne M. 508 N. Olympia Street 3915 St. Charles Ave. #501 New Orleans, LA 70119 New Orleans, LA 70115 Reynolds, Robert J. Math, Science and the Arts, Louisiana School for 23705 Kirtley Drive Porterfield, Amanda Plaquemine, LA 70764 P. O. Box 11 Mansfield, LA 71052 Lottery Corporation, Board of Directors of the Louisiana Carver, Christopher"Kim" Medicaid Pharmaceutical & Therapeutics Committee 2021 Lakeshore Dr., Suite 500 Cummins, Damion R. New Orleans, LA 70122 187 Eugene St. Ruston, LA 71270 Robichaux, Roy A., Jr. 12534 Highway 11 Firestone, John Belle Chase, LA 70037 349 Fairfield Avenue Gretna, LA 70056 Maritime Advisory Task Force Paradis, Joseph Scott Hussey, James E. 2505 Chartres St. P. O. Box 91030 New Orleans, LA 70117 Baton Rouge, LA 70821 Page 100 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Murrill, Melvin M. Morgan City Harbor and Terminal District, Board of Commissioners 4560 North Blvd., #108 of Baton Rouge, LA 70806 Jones, Joseph "Joe" 1522 Victor II Boulevard Suleman, Mohammad Morgan City, LA 70380 200 W. Esplanade Ave.#312 Kenner, LA 70065 Motor Vehicle Commission, Louisiana Bent, Brian C. Wilkinson, Julie 8057 Airline Drive 279 Versailles Blvd Metairie, LA 70003 Alexandria, LA 71303 Daste, Carey B. Wise, Rodney 4229 South Drive 628 North 4th St., 3rd Flr Jefferson, LA 70121 Baton Rouge, LA 70802 Timmons, John W. Wiseman, Pamela J. 8008 Airline Hwy 5318 Camp Street Baton Rouge, LA 70815 New Orleans, LA 70115 Westbrook, Joseph W. Wolfson, Neil 1916 N. Bolten Ave. 4028 US Hwy. 90 Alexandria, LA 71303 Avondale, LA 70094 Music Commission, Louisiana Medical Examiners, Louisiana State Board of Castille, Hadley J. Bourgeois, Melvin G. P. O. Box 936 1201 Kenneth Drive Opelousas, LA 70571 Morgan City, LA 70380 Natchitoches Levee and Drainage District, Board of Commissioners Burdine, John Mike. of 2267 Cedardale Ave Brazzel, Charles D., Jr. Baton Rouge, LA 70808 1296 Hwy 484 Natchez, LA 71456 Military Advisory Board, Governor's Edwards, John Bel Smith, Rayburn L. P.O. Box 160 103 Smith Thomas Road Amite, LA 70422 Natchitoches, LA 71457 Military Hall of Fame and Museum Governing Board of Directors, Swafford, Mark C., Sr. Louisiana 2220 Hwy 1226 Coles, Dewey L. Natchitoches, LA 71457 130 Oak Drive Breaux Bridge, LA 70517 Natural Resources, Department of Harper, Robert "Bob" D. Mississippi River Parkway Commission of Louisiana P. O. Box 94396 Bueche, Melanie Baton Rouge, LA 70804 160 E. Main Street New Roads, LA 70760 Naval War Memorial Commission, Louisiana Frost, Phillip L. Irvin, Herman L., Jr. P. O. Box 642 P.O. Box 586 Baker, LA 70704 Ferriday, LA 71334 Jenkins, Joe Nathan Morehouse Parish Lake Commission 13606 Hico Drive Green, Robert V. Baker, LA 70714 7680 Greencrest Circle Bastrop, LA 71220 O'Brien, Richard A. 31830 Meyers Rd Nelson, Leo F. Denham Springs, LA 70726 2019 Capella Drive Bastrop, LA 71220 New Orleans Center for Creative Arts/Riverfront Board of Directors Pierce, Wendell Patrick, Richard E. 1010 Common, Suite 2550 1808 Pinehurst Drive New Orleans, LA 70112 Bastrop, LA 71220 Nineteenth Louisiana Levee District, Board of Commissioners for the Smith, Ivory Benard Crain, Richard C. 206 Sentell Street P. O. Box 246 Bastrop, LA 71220 Colfax, LA 71417 Wooden, Michael D. "Mike" Smith, Gordon 10392 Williamsburg Lane 1024 River Rd Bastrop, LA 71220 Colfax, LA 71417 49th DAY'S PROCEEDINGS Page 101 SENATE June 21, 2010

Vallee, C. Todd Blackwelder, Suzanne N. 1073 Highway 158 106 Adam Circle Colfax, LA 71417 Ruston, LA 71270 Nursing Facility Administrators, Board of Examiners for Cruse, Margie D. Naquin, Raymond A. "Ray" P. O. Box 447 1500 South Elm Street Jena, LA 71342 Hammond, LA 70403 Dean, Jackson W. Stott, Martin M. P.O. Box 488 10606 Timberlake Ave. Winnsboro, LA 71295 Baton Rouge, LA 70810 Dugas, Richard T. Thibodaux, Earl J. P. O. Box 208 116 Acadia Lane Cecilia, LA 70521 Thibodaux, LA 70301 DuPlechian, Donald "Don" Nursing, Louisiana State Board of P. O. Box 457 Bass, Robert A. Oberlin, LA 70655 4820 Porter Circle Alexandria, LA 71303 Green, Paula H. 31383 Highway 441 Harris, Jolie M.. Holden, LA 70744 8701 Rosecrest Ln. River Ridge, LA 70123 Jefferson, Louria Dell 3056 Johnson MacMillan, Carllene B. Arcadia, LA 71001 342 Deer Park Trail Lafayette, LA 70508 Lavigne, Sylvester R. 29630 River Road Prechter, Patricia Bayou Goula, LA 70788 3837 Lennox Blvd New Orleans, LA 70131 Leger, Merlin J. 213 Bellemont Dr Westbrook, Velma "Sue" Lafayette, LA 70507 500 Ducros Drive Thibodaux, LA 70301 Magee, Jeani M. 413 Weecama Drive Obesity Prevention and Management, LA Council on Ferriday, LA 71334 Stubbs, Karen E. P. O. Box 94004 Mitchell, James, Sr. Baton Rouge, LA 70804 8207 Kingview Street St. James, LA 70086 Oilfield Site Restoration Commission Briggs, Donald G. Morel, Sandra M. P. O. Box 4069 216 Melvyn Drive Baton Rouge, LA 70821 Belle Chasse, LA 70037 Lyons, Richard Michael Napier, Patrick N. 11845 Fairhaven Dr. 608 Janice Street Baton Rouge, LA 70815 Jeanerette, LA 70544 Vickers, Daniel Troy Parker, Alvin E. 502 Bayou Knoll Drive 5428 Coach Rd Houston, TX 77079 Bossier City, LA 71111 Optometry Examiners, Louisiana State Board of Polk, Dianne Avallone, Gary James P. O. Box 208 911 Tech Drive Lottie, LA 70756 Ruston, LA 71270 Robinson, Melvin D. Parish Boards of Election Supervisors P. O. Box 780 Alexander, J. Rogge Columbia, LA 71418 465 N. Jefferson Port Allen, LA 70767 Shields, Thomas H., Jr. 1718 Lake Street Ashton, Vergie Lake Providence, LA 71254 P. O. Box 257 Mansfield, LA 71052 Stewman, John Albert 12914 Perkins Road Baker, Robert V. Norwood, LA 70761 Post Office Box 22 Wakefield, LA 70784 Page 102 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Wiltz, Gary M. Robichaux, Alfred G. III 710 1st Street 1912 State Street Franklin, LA 70538 New Orleans, LA 70118 Patient's Compensation Fund Oversight Board Rush, Ashley M. Donchess, Joseph A. 640 Ridgewood Dr 7354 Sevenoaks Avenue Mandeville, LA 70471 Baton Rouge, LA 70806 Sharma, Rajesh K. Peace Officer Standards And Training, Council on (POST) 120 Meadowcrest Street, Suite 245 Leger, Chad J. Gretna, LA 70056 P. O. Box 810 Scott, LA 70583 Vo, Cong T. 107 Montrose Ave., Suite D Perfusion, Advisory Committee on Lafayette, LA 70503 Ballantyne, Robert C. 60 Colonytrail Dr Wightkin, Joan E. Mandeville, LA 70448 LOPH, DHH 1010 Common St., Ste. 2710 New Orleans, LA 70112 Major, Charles A. 29 Magnolia Trace Drive Physical Fitness and Sports, Governor's Council on Harvey, LA 70058 Boudreaux, Robert W. 108 Innisbrook Dr Mancini, Mary C. Broussard, LA 70518 316 Gilbert Circle Shreveport, LA 71106 Boyer, John B. 548 Oak Glen Drive Rivault, Kevin C. Gretna, LA 70056 123 Green Meadow Rd Lafayette, LA 70503 Breaux, Gerald P. P. O. Box 52066 Spottswood, Diana Hansen Lafayette, LA 70505 344 Briarmeade St. Gretna, LA 70056 Bujol, William E. 25320 Commodore St. Perinatal Care and Prevention of Infant Mortality, Commission on Plaquemine, LA 70764 Accardo, Rebecca Ann 2309 East Main St., Ste 500 Cannon, Wesley John New Iberia, LA 70560 1107 S. Peters St. Unit 415 New Orleans, LA 70130 Anand, Harish C. 120 Meadowcrest St., Ste. 245 Chhabra, Anil Gretna, LA 70056 3 Cliffewood Place Shreveport, LA 71106 Barrilleaux, Perry Scott 109 Scarborough Drive Claiborne, Jarvis J. Youngsville, LA 70592 297 Meghan Drive Opelousas, LA 70570 Blereau, Robert P. 1122 Eighth Street Hill, Katherine "Kathy" Morgan City, LA 70380 5811 Riverbend Lakes Drive Baton Rouge, LA 70820 Budge, Ronald R. 313 Sulphur Ave Jenkins, Kenneth W. Westlake, LA 70669 6550 Sevenoaks Avenue Baton Rouge, LA 70808 Dease, Edward J. III 73153 Military Road Odom, Joseph Neal "Joey" Covington, LA 70435 614 South Lake Court Lake Charles, LA 70605 Egan, Pamela B. 190 Eagle Road Ripple, Steven E. Covington, LA 70435 10522 South Glenstone Place Baton Rouge, LA 70810 Hampton, Lydia M. 9440 Lytham Dr Skinner, Charles "Bill" Shreveport, LA 71129 11438 N. Lee Hughes Rd Hammond, LA 70401 Jones, Patrick "Gary" 220 East Frenchman's Bend Rd. Whitfield, Rani Gregory Monroe, LA 71203 429 E. Airport Drive, Suite #4 Baton Rouge, LA 70806 49th DAY'S PROCEEDINGS Page 103 SENATE June 21, 2010

Williford, Mabon "Beau" Postsecondary Education Review Commission 305 Arnould Blvd. Voelker, David R. Lafayette, LA 70506 650 Poydras Street, Suite 2830 New Orleans, LA 70130 Physical Therapy Board, LA Cochran, Donna "Dee" Wharton, James H. 9308 Prestonwood Dr 934 Kenilworth Parkway Shreveport, LA 71115 Baton Rouge, LA 70808 Landry, Danny P. Poverty Point Reservoir District Board of Commissioners 917 Fair Oaks Lane Moore, William "Tommy", Jr. Lake Charles, LA 70605 96 Bayou Road Rayville, LA 71269 Leglue, Gerald J., Jr. 1270 Southampton Dr. Practical Nurse Examiners, LA State Board of Alexadria, LA 71303 Arshad, M. Kaleem 8 Forest Oaks Dr Maize, Teresa L. New Orleans, LA 70131 8500 Bluebonnet Blvd., #13 Baton Rouge, LA 70810 Campanella, Brent 5131 Essen Lane Pilotage Fee Commission Baton Rouge, LA 70809 Jackson, Elizabeth 1555 Poydras St., Ste. 1600 Chancellor, Ruby R. New Orleans, LA 70112 1501 Woodland Street West Monroe, LA 71291 Thomas, David L. 342 St. Peter Street Collins, Myron "Myra" L. Raceland, LA 70394 8008 Bluebonnet Blvd, Apt 412 Baton Rouge, LA 70810 Plumbing Board, State Craft, Kelly G. Connelley, Roberta P. 285 Sophie Craft Lane 42265 Brown Road Ragley, LA 70657 Ponchatoula, LA 70454 La Cour, Gerald S. Melancon, Candace M. 1045 Highway 495 44345 Braud St Cloutierville, LA 71416 Sorrento, LA 70778 Polygraph Board, Louisiana State Roy, A. Kenison III Kavanaugh, James D. 4836 Wabash St., Ste. 202 553 Della Road Metairie, LA 70001 Dubach, LA 71235 Suleman, Mohammad Polysomnography, Advisory Committee on 200 W. Esplanade Ave.#312 Barrow, William F."Bud" II Kenner, LA 70065 P. O. Box 4027 Lafayette, LA 70502 Prison Enterprises Board Ardoin, Joseph M., Jr. Bordelon, Joseph Y. P. O. Box 28 1200 Hospital Dr., Ste. 4 Weyanoke, LA 70787 Opelousas, LA 70570 Private Investigator Examiners, Louisiana State Board of Bourgeois, Gay G. Fayard, Calvin C. III 1988 Green Oak Drive 1310 Arabella St Gretna, LA 70056 New Orleans, LA 70115 Harr, Christopher D. Private Security Examiners, Louisiana State Board of 41050 Rustling Oak Dr Duplechain, Charles V. Prairieville, LA 70769 P. O. Box 411 Lawtell, LA 70550 Soileau, Christine 508 Kevin Drive Gurvich, Louis S., Jr. Lafayette, LA 70507 1614A Oretha Castle Haley Blvd. New Orleans, LA 70113 Spindel, Lisa Marie 64040 Hwy 434 - Suite 102 Romero, James H. "Chip" Lacombe, LA 70445 P. O. Box 3162 Lafayette, LA 70502 Pontchartrain Levee District Board of Commissioners Irvin, Leonard C.."LC", Sr Post Office Box 353 Darrow, LA 70725 Page 104 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Professional Engineering and Land Surveying Board, LA Walker, Larry D. Thompson, Theodore H. 1133 Wall Williams Rd 3721 Maplewood Drive West Monroe, LA 71291 Sulphur, LA 70663 Real Estate Appraisers Board, Louisiana Property Insurance Association of Louisiana Board of Directors Littlefield, Gary S. Goldberg, Arnold M. 1165 Melanie St. 330 Rue St. Peter Baton Rouge, LA 70815 Metairie, LA 70005 Real Estate Commission, Louisiana Valteau, Paul R., Jr. Burns, Paul R. 1010 Common St., Suite 2700 17400 Memorial Avenue New Orleans, LA 70112 Baton Rouge, LA 70810 Psychologists, LA State Board of Examiners of Carraway, Archie G. Courtney, John C. 403 Ridgecrest Dr 200 Henry Clay Avenue Oak Grove, LA 71263 New Orleans, LA 70118 Recovery Authority, Louisiana Young, Tony R. Keegan, Robin 323 Old Wire Road 5268 Laurel St. Ruston, LA 71270 New Orleans, LA 70115 Public Defender Board Red River Levee and Drainage District, Board of Commissioners for Goff, Addison K., IV the Post Office Box 2050 Burleson, Robert P. Ruston, LA 71273 4694 Highway 510 Mansfield, LA 71052 Hamilton, Leo C. P. O. Box 3197 Forrest, Milton R. Baton Rouge, LA 70821 7168 Hwy. 371 Coushatta, LA 71019 Holthaus, C. Frank 618 Main St. Waltman, William F., Sr. Baton Rouge, LA 70801 144 Ada Coushatta, LA 71019 Krutz, Charles Dana 14205 Woodland Ridge Avenue Red River Waterway Commission Baton Rouge, LA 70816 Crutchfield, David L. II P. O. Box 71 Le Doux, Luceia V. Alexandria, LA 71309 400 Poydras Street, Suite 2950 New Orleans, LA 70130 Prestridge, Rogers M. 4138 Maryland Avenue Lipsey, Christine Shreveport, LA 71106 301 Main Street, 14th Floor Baton Rouge, LA 70825 Region 4 Human Services District Board La Brosse, Patricia A. Metzger, Pamela 100 Steve Street 6329 Freret St Lafayette, LA 70503 New Orleans, LA 70118 McHugh, George W. Radiologic Technology Board of Examiners, LA 1061 Mimosa Lane Bradley, Gregory "Greg" L. St. Martinville, LA 70582 McNeese St. Univ. P. O. Box 92000 Lake Charles, LA 70609 Pitre, John Wade 234 Ellis Drive Bujenovic, Luke Steve Ville Platte, LA 70586 7777 Hennessy Blvd, Suite 110 Baton Rouge, LA 70808 Region 5 Human Services District Board Johns, Ronnie S. La Tour, Jack N., Jr. 3701 Maplewood Drive 4194 Vidrine Rd Sulphur, LA 70663 Ville Platte, LA 70586 Region 6 Human Services District Board Matte, Dawn T. Coco, Samuel "Steve" 920 East Tank Farm Rd 328 Windermere Blvd. Lake Charles, LA 70607 Alexandria, LA 71303 Sutton, Curtis L. Davis, Thomas L. 1750 St. Charles Ave., Apt. 240 8778 Hwy. 1200 New Orleans, LA 70130 Boyce, LA 71409 49th DAY'S PROCEEDINGS Page 105 SENATE June 21, 2010

Sprinkle, James A. Davis, Sue Evelyn P. O. Box 219 1420 Basswood Drive Evergreen, LA 71333 Denham Springs, LA 70726 Rehabilitation Council, Louisiana Greene, Douglas C. Allen, Pamela D. P. O. Box 641 605 University Blvd. Kaplan, LA 70548 Ruston, LA 71270 Klein, Russell C. Bollinger, Jennifer O. 1311 Valmont St. P. O. Box 94004 New Orleans, LA 70115 Baton Rouge, LA 70804 Merendino, Diana T. Choudhury, Pranab LSU Health Science - 1501 Kings Hwy 1334 Brook Hollow Shreveport, LA 71103 Baton Rouge, LA 70810 Shellito, Judd Dale, Larry N. 1901 Perido Street, Suite 3205 504 Mayflower Drive New Orleans, LA 70112 Metairie, LA 70001 Stafford, Brett W. Guidry, Gayla L. 13119 Hwy 25 876 Bozo Rd Franklinton, LA 70438 Lake Charles, LA 70611 Risk Review Panel - Central, Louisiana Hebert, Warren P. Lemmon, Harry T. 409 Austin Village Blvd. 400 Mimosa Avenue Lafayette, LA 70508 Luling, LA 70070 Kelley, Joseph E. Powers, Eugenie C. 176 Martin Loop 7628 Chariman Avenue Winnfield, LA 71483 Baton Rouge, LA 70817 Key, Ronald L. Risk Review Panel - North, Louisiana 341 Berkshire Place Cunningham, Wm. Peyton, Jr. Shreveport, LA 71106 1043 Oma St. Natchitoches, LA 71457 Mascarella, Patrick J. 6614 Stoney River Dr Tuggle, Wm "Bill" D., Jr. Spring, TX 77379 312 South Wickford Circle Shreveport, LA 71115 Nata, Laura S. 4117 Chateau Blvd. #B Risk Review Panel - South, Louisiana Kenner, LA 70065 Gibbs, Whalen H., Jr. P. O. Box 94304 Reissland-Dorsey, Marla R. Baton Rouge, LA 70804 2633 Sand Bar Lane Marrero, LA 70072 River Parishes Convention, Tourist, & Visitors Commission Jasper, Peter, Jr. Rispone, Edward L. P. O. Box 2908 20480 Highland Road Reserve, LA 70084 Baton Rouge, LA 70817 Veillon, Nicole Vinson, Amanda L. 13889 LA. Hwy. 18 599 Vinson Road Luling, LA 70070 Leesville, LA 71446 River Pilot Review and Oversight, Board of Louisiana Weill, Jason W. Andrews, Craig C. P. O. Box 9 2728 Athania Pkwy Abbeville, LA 70511 Metairie, LA 70447 White, Derek L. River Port Pilot Commissioners and Examiners (Calcasieu), Board P. O. Box 3445 of Baton Rouge, LA 70821 Drost, Charles "Mitch" 3215 Cyprien Lane Yent, John M. Lake Charles, LA 70605 P.O. Box 109 Destrahan, LA 70047 River Port Pilot Commissioners for the Port of New Orleans, Board of Respiratory Care Advisory Committee Loga, William P., Jr. Alexander, Kenneth E. 2728 Athania Pkwy 9521 Brookline Avenue Metairie, LA 70002 Baton Rouge, LA 70809 Page 106 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

River Port Pilots for the Port of New Orleans Sanitarians, Louisiana State Board of Examiners for Adams, Todd M. Lincecum, David Gary 405 Carrollton Ave 194 Morris Sasser Rd Metairie, LA 70005 Deville, LA 71328 Cramond, Casey M. Sentencing Commission, Louisiana 144 Meadowbrook St Daniel, Louis R. Gretna, LA 70056 222 St. Louis St, Suite 634 Baton Rouge, LA 70802 Gondolfi, Philip A. 713 Fos Avenue Faria, Jean M. Harvey, LA 70058 500 Laurel Street, Suite 530 Baton Rouge, LA 70801 Larsen, Daniel Thomas 6664 General Diaz Manhein, Mary H. New Orleans, LA 70124 6511 Jefferson Hwy Baton Rouge, LA 70806 Perez, Leander H. IV 11422 Hwy 23 Serve Commission, Louisiana Belle Chase, LA 70037 Duplessis, Ann D. 6600 Plaza Drive, Ste. 211A Siverd, Keith C. II New Orleans, LA 70127 8712 Hwy. 23 Belle Chasse, LA 70037 Morton, Claude Cammack 201 Lafayette St. River Region Cancer Screening and Early Detection District Baton Rouge, LA 70801 Berthelot, Gloria A. 9173 West Highway 936 Sex Offenses, Interagency Council on the Prevention of St. Amant, LA 70774 Chaddock, Sara C. 4121 Cognac Dr Bishop, Morrie Alec Kenner, LA 70065 P. O. Box 219 St. Amant, LA 70774 Noble, Frances "Reid" 59505 Nelso Rd Dawson, William C. Slidell, LA 70460 40174 Dove Estates Ct Gonzales, LA 70737 Shrimp Task Force, Louisiana Babin, Daniel "Danny" J. Lambert, Jessica 347 Tulip Drive 37110 St. Andrews Fairway Houma, LA 70360 Prairieville, LA 70769 Coreil, Paul D. Lambert , Louis J. P. O. Box 25100 37110 St. Andrews Fairway Baton Rouge, LA 70894 Prairieville, LA 70769 Guidry, Clinton P., Jr. Patterson, Suzanne B. 4241 Jean Lafitte Boulevard P. O. Box 565 Lafitte, LA 70067 Gonzales, LA 70737 Smith, Ewell M. Reynaud, David F. 941 Melody Drive Post Office Box 493 Metairie, LA 700002 Lutcher, LA 70071 Wilson, Charles"Chuck" Rouyea, Margaret B. 239 Sea Grant Building 45097 Walls Cemetary Road Baton Rouge, LA 70803 Prairieville, LA 70769 Small Business Compliance Advisory Panel, Louisiana Waguespack, Shirley B. Bingham, Deanne 41291 Cannon Road P.O. Box 94004 Gonzales, LA 70737 Baton Rouge, LA 70804 Road Home Corporation d/b/a LA Land Trust David, Thomas C., Jr. Shirley, Rebecca V. 2215 Military Hwy 8632 Meadow Lane Pineville, LA 71360 Abbeville, LA 70510 Mellard, Jonathan M. Safe & Drug Free Schools and Communities, Governor's Advisory 36430 Crestway Ave Council on Prairieville, LA 70769 Bradford, Connie E. 300 Frazier Road Starling, Mark Ruston, LA 71270 P. O. Box 937 Denham Springs, LA 70727 49th DAY'S PROCEEDINGS Page 107 SENATE June 21, 2010

Small Business Entrepreneurship Commission Hohlt, Herbert "Rick" Gomila, Moylan F., Jr. 600 Hummingbird Place 1847 State Street Ruston, LA 71270 New Orleans, LA 70118 Lane, Phillip M. Schilling, Herbert E. II 5425 Haywood Drive 2901 Moss St keithville, LA 71047 Lafayette, LA 70501 Little, Samuel P. Smith, J.Eugene, Jr 13492 Cooper Lake Road Post Office Box 75 Bastrop, LA 71220 Arcadia, LA 71001 Lowery, Bennie R. Social Services, Department of 244 Quail Trail Bolden, Deidria W. Homer, LA 71040 627 N. 4th Street, 5th Floor Baton Rouge, LA 70802 McDonald, Olevia D. 2200 Magnolia Ave Social Work Examiners, LA State Board of Ruston, LA 71270 Hickerson, Michael 2000 St. Philip Street Perritt, Billy D. New Orleans, LA 70116 16439 Highway 151 Arcadia, LA 71001 South Tangipahoa Parish Port Commission, Board of Commissioners of the Rolfe, George W., Jr. Griggs, Mark M. 120 West Kelly 389 Kathleen Street Sibley, LA 71073 Ponchatoula, LA 70454 Smith, Christopher C. Watkins, Lucas M. P.O. Box 150 P. O. Box 2332 Arcadia, LA 71001 Hammond, LA 70404 Stewart, Alice Southeast Louisiana Flood Protection Authority - East 550 Harmon Loop Barry, John M. Homer, LA 71040 6512 Spanish Fort Blvd. New Orleans, LA 70124 Speech-Language Pathology and Audiology, LA Board of Examiners for Doody, Timothy P. Guillory, Jimmy J. E. Jeffferson Levee 203 Plauche Crt P.O. Box 114 Harahan, LA 70123 Plaucheville, LA 71362 Southeast Louisiana Flood Protection Authority-West St. Bernard Port, Harbor and Terminal District Board of Dauphin, Paul R. Commissioners of 2229 Brighton Place Cantrell, Bradley Harvey, LA 70058 6013 E. St. Bernard Hwy. Violet, LA 70092 Merritt, Michael L. 7001 River Road Reppel, Charles H., Sr. Marrero, LA 70072 2701 Campagna Dr. Chalmette, LA 70043 Southern High-Speed Rail Commission Jackson, Michael St. Mary Levee District, Board of Commissioners of the 4551 Gus Young Avenue Luke, Philip N. Baton Rouge, LA 70802 P. O. Box 191 Centerville, LA 70522 Southern Regional Education Board of Control Thompson, Francis C. Mancuso, Andrew V. P. O Box 322 822 Walnut Drive Delhi, LA 71232 Morgan City, LA 70380 Sparta Groundwater Conservation District Vidos, James B. Bennett, John Van 107 Jones Drive 563 Tucker Store Rd. Patterson, LA 70392 Spearsville, LA 71277 St. Tammany Parish Public Administrator Culpepper, William Todd Montgomery, Warren L. Post Office Box 30 321 N. Vermont St. Jonesboro, LA 71251 Covington, LA 70433 Doherty, Willie G. 6577 Highway 84, East Winnfield, LA 71483 Page 108 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Stadium and Exposition District, Louisiana (LSED) Granger, Mitchell Louis Hingle, Madalyne Brown 305 Congressman Lane 151 Primrose Drive Lake Charles, LA 70611 Belle Chase, LA 70037 Jones, Larry L. Polito, Michael "Mike" A. 8905 Ormond Place 344 Third St River Ridge, LA 70123 Baton Rouge, LA 70801 Vinson, Amanda L. State Interagency Coordinating Council for ChildNet 599 Vinson Road Gary, Elizabeth Reinhard Leesville, LA 71446 204 West 21st Ave. Covington, LA 70433 Wagnon, Cynthia S. 318 Little John Dr Ramagos, Cynthia Owen Delhi, LA 71232 5261 Highland Rd. #122 Baton Rouge, LA 70808 Warner, Tara LaShea 215 Quelqueshue St. Thomas, Renita Williams Sulphur, LA 70663 P.O. Box 4049 Baton Rouge, LA 70821 Streamlining Government, Commission on Erwin, Thomas "Barry", Jr. Tudor, Monique E. P. O. Box 4308 332 Live Oak Drive Baton Rouge, LA 70821-4308 Pineville, LA 71360 Hardman, Leonal Yiannopoulos, Maria 50 Sugarhill Road 10612 Hillglen Avenue Rayville, LA 71269 Baton Rouge, LA 70810 Martin, Roy O. III State Parks and Recreation Commission P. O. Box 1110 Bedenbaugh, Kathryn C. Alexandria, LA 71309 42366 South Range Road Hammond, LA 70403 Tobacco Settlement Financing Corporation Board Broussard, Kendall Allen Calvin, Yvonne 118 Jodi Dr. 761 R.W.E. Jones Street Sulphur, LA 70663 Grambling, LA 71245 Files, Jack B. Gray-Jacobs, Theresa 1509 Lamy Lane P.O. Box 252 Monroe, LA 71211 Grambling, LA 71245 Talbot, Byron E. O'Roark, Jean P. O. Box 5658 109 Harolyn Park Drive Thibodaux, LA 70302 Lafayette, LA 70503 Wood, H. Russell III Wesley, Patrick F. 306 Cadeville Cutoff Road 2219 North Cross Drive West Monroe, LA 71292 Shreveport, LA 71107 Transportation and Development, Department of White, Nannette E. Le Bas, Sherri H. 155 Indian Mound Rd 1201 Capitol Access Road West Monroe, LA 71291 Baton Rouge, LA 70802 Statewide Independent Living Council Traumatic Head and Spinal Cord Injury Trust Fund Advisory Board Callahan, Mallery Harbo, Carol B. P. O. Box 2855 324 West Woodgate Ct. Covington, LA 70434 Baton Rouge, LA 70808 Cooper, Joseph C. Kuyoro, Andrew O. 150 Third Street - Suite 129 9720 East Pamona Drive Baton Rouge, LA 70801 Baton Rouge, LA 70815 De Sonier, Keith F. Lyles, John H. "Jay" III 917 Contraband Lane 7608 Tipperary Drive Lake Charles, LA 70605 Baton Rouge, LA 70808 Friedmann, Frank Charles Uniform Construction Code Council, Louisiana State 37228 Manchac Lane Brown, Christopher P. Prairieville, LA 70769 3101 E. Causeway Appr. Mandeville, LA 70448 49th DAY'S PROCEEDINGS Page 109 SENATE June 21, 2010

Byrd, Bobby J. Veterans Affairs Commission P. O. Box 1110 Abshire, John Everette Alexandria, LA 71301 38580 Mockingbird Drive Prairieville, LA 70769 Courouleau, Jules Allen "Al" 18303 East Lane Richard, Lee R. Ponchatoula, LA 70454 4014 Stephen Drive Lake Charles, LA 70605 Kothe, Eugene Ray 12266 Pecan Grove Court Veterans Affairs, Department of Baton Rouge, LA 70810 Burbank, Thomas, Jr. P.O. Box 94095 Lucky, Randy M. Baton Rouge, LA 70804 815 Crescent Road Shreveport, LA 71107 Veterinary Medicine, Louisiana Board of Green, William H. McKinney, Karen 625 Hunt Road P. O. Box 101 Dubach, LA 71235 Washington, LA 70589 Water Well Drillers, Advisory Committee on the Regulation & Thibodeaux, David William Control of 4070 Navajo Trail Chabreck, Courtney R. Vinton, LA 70668 7 Carriage Lane Mandeville, LA 70471 Used Motor Vehicle Commission, Louisiana Bourgeois, Louis "Rhett" La Borde, Larry W. P. O. Box 88 P. O. Box 876 St. Amant, LA 70774 Shreveport, LA 71162 Brewer, George E. West Ouachita Parish Reservoir Commission 7081 Park Ave Walker, Grant H. Houma, LA 70361 167 Caples Road West Monroe, LA 71292 Cormier, Anthony N. 2021 George Drive White Lake Property Advisory Board Opelousas, LA 70570 Simmonds, Sara L. 1253 Dorchester Dr Duplessis, Ronald Alexandria, LA 71303 863 Diron Circle Baton Rouge, LA 70810 Wholesale Drug Distributors, Louisiana Board of Davis, Michael K. Floyd, George R. 30924 Old Todd Road 2645 77th Ave. Lacombe, LA 70445 Baton Rouge, LA 70807 Dugas, Kenneth R. Poteet, John R. 9849 Loblolly Pines Ln 18310 Woodscale Road Denham Springs, LA 70726 Hammond, LA 70401 Wildlife and Fisheries Commission, Louisiana Robinson, Glen H. Graham, Ronald "Ronny" 2295 Louisville Ave P. O. Box 400 Monroe, LA 71201 Ruston, LA 71273-0400 Roy, Kirby, A. III Voisin, Michael C. 581 Little Corner Rd P. O. Box 3916 Hessmer, LA 71341 Houma, LA 70361 Smith, Henry "Darty" Wildlife and Fisheries, Department of P.O. Box 7655 Azzarello, Lois Alexandria, LA 71306 P. O. Box 98000 Baton Rouge, LA 70898 Turner, Douglas C. #12 Chateau Haut Brion Dr Witness Protection Services Board Kenner, LA 70065 Leger, Walt III 600 Carondelet Street, 9th Floor Utilities Restoration Corporation New Orleans, LA 70130 Carroll, John E. 4712 Collinsburg Drive Moore, Hillar C. III Alexandria, LA 71303 222 St. Louis Street, Suite 550 Baton Rouge, LA 70802 Montelaro, James J. P. O. Box 268 Wagner, Charles F., Jr. Eunice, LA 70535 P.O. Box 1510 Alexandria, LA 71309 Page 110 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Women's Policy & Research Commission, Louisiana Motion to Confirm Haedicke, Janet V. 3502 Deborah Drive Senator Kostelka moved to confirm the persons on the above list Monroe, LA 71201 who were reported by the Committee on Senate and Governmental Affairs and recommended for confirmation. Menville, Christina M. 3033 Morning Glory Ave Baton Rouge, LA 70808 ROLL CALL Workers' Compensation Advisory Council The roll was called with the following result: Cherry, Julie T. P. O. Box 3477 YEAS Baton Rouge, LA 70821 Mr. President Erdey Michot Adley Gautreaux B Morrish Gallagher, Daniel J. Alario Gautreaux N Mount 12 Colony Road Amedee Heitmeier Murray Gretna, LA 70056 Appel Jackson Nevers Broome Kostelka Peterson Hubachek, Gregory J. Chabert LaFleur Quinn 231 Adelaide Street Cheek Long Riser Natchitoches, LA 71457 Claitor Marionneaux Shaw Donahue Martiny Smith Laughlin, Wm. Joseph, Jr. Dorsey McPherson Walsworth 8080 Bluebonnet Ave., Suite 1000 Total - 33 Baton Rouge, LA 70010 NAYS Morris, Michael 660 Laurel Street, 2nd Floor Total - 0 Baton Rouge, LA 70802 ABSENT Patterson, Dickie W. Crowe Guillory Morrell 45311 Tanglewood Drive Duplessis Hebert Thompson Hammond, LA 70401 Total - 6 Prevot, Troy James 2351 Energy Dr. Ste 200 LUBA The Chair declared the people on the above list were confirmed. Baton Rouge, LA 70808 REPORT OF COMMITTEE ON Workforce Commission, Louisiana Eysink, Curt SENATE AND GOVERNMENTAL AFFAIRS P. O. Box 94049 Baton Rouge, LA 70804 Senator Robert W. Kostelka, Riley, Johnny M., Jr. Chairman on behalf of the Committee on P.O. Box 94094 Baton Rouge, LA 70804 SENATE AND GOVERNMENTAL AFFAIRS Roberie, Renee Ellender submitted the following report. 1001 N. 23rd St. Baton Rouge, LA 70802 Senate Chamber Workforce Investment Council, Louisiana State Capitol Andre, Alden L. 14082 Chenal Road State of Louisiana Jarreau, LA 70749 Baton Rouge, LA Dedon, Jason M. 12414 Dedon Road June 21, 2010 St. Amant, LA 70774 To the President and Members of the Senate: Williams, Ronald J. P. O. Box 156 Gentlemen: Sulphur, LA 70664 I am directed by your Committee on SENATE AND Young, John F., Jr. GOVERNMENTAL AFFAIRS to submit the following report. 609 Metairie Road, Box 300 Metairie, LA 70004 The Committee recommends that the following Notaries be Respectfully submitted, confirmed: ROBERT W. "BOB" KOSTELKA Chairman 49th DAY'S PROCEEDINGS Page 111 SENATE June 21, 2010

Acadia Tregg Connell Wilson J. Antonio Florence Stephanie H. Boyle Ray D. Constantin 574 Belle Terre Blvd 631 Milam St., Ste. 200 5910 Roma, Unit 45 9107 Grand Prairie Highway Laplace, LA 70068 Shreveport, LA 71101 Shreveport, LA 71105 Church Point, LA 70525 Assumption Winona Stevens Higginbotham William C. Bradford, Jr. Clyde E. Fuselier Deborah E. Dugas 333 Hunters Hollow 333 Texas St., Ste. 1700 142 Blue Rose Dr. P.O Drawer 554 Bossier City, LA 71111 Shreveport, LA 71101 Crowley, LA 70526 Reserve, LA 70084 Luke Cody Hutchison Jacob Caraway Kenneth M. Habetz, Jr. Bridget Marie Landry 430 Fannin St. 400 Travis St., Ste. 1307 P. O. Box 1036 P. O. Box 451 Shreveport, LA 71101 Shreveport, LA 71101 Crowley, LA 70527 Pierre Part, LA 70339 Ingrid Janell James Wendy A. Carey Kelly L. LeBlanc Chad J. Landry 6236 East Oxbow Loop 720 Travis St. 118 W. Betty St. 3850 N. Causeway Blvd., Ste. 900 Bossier City, LA 71112 Shreveport, LA 71101 Rayne, LA 70578 Metairie, LA 70002 Jackie R. Labauve Kennon Comegys E. Lois Richard Jamie S. Landry 3698 Sligo Rd. 208 Leo Ave. P.O. Box 88 P. O. Box 375 Haughton, LA 71037 Shreveport, LA 71105 Crowley, LA 70527 Pierre Part, LA 70339 Lindsey N. Long Marie Curry Stephanie G. Van Fleet Avoyelles 901 Pierremont Rd. P. O. Box 59 1304 Lafayette St. Mary C. Anderson Shreveport, LA 71106 Shreveport, LA 71161 Lafayette, LA 70501 P. O. Box 977 Marksville, LA 71351 Michael Marino Elizabeth Day Ascension 333 Texas St., Ste. 1325 400 Texas St., Ste. 312 David M. Bordelon Ellen C. Bordelon Shreveport, LA 71101 Shreveport, LA 71101 37272-B Northwood Alley 232 Lancelot Dr. Prairieville, LA 70769 Mansura, LA 71350 Bradley A. Mayo James H. Edwards 2225 Autoplex Dr. 504 Texas St. Kelly G. Carmena Dorothy E. Hernandez Bossier City, LA 71111 Pleasant Hill, LA 71065 300 Louisiana Ave. P. O. Box 602 Baton Rouge, LA 70802 Cottonport, LA 71327 Cheryl L. Peck Kenya F. Ellis 135 Post Oak Dr. 501 Texas St., 5th Fl. Ashley M. Darville Holly McKay Benton, LA 71006 Shreveport, LA 71101 5147 Highway 44 300 St. John St. Sorrento, LA 70778 Monroe, LA 71201 Judy L. Rodman Jessica Firment 4302 E. Texas St. 401 Market St., Ste. 900 Isadore Kirklin III Brenda Tarver Bossier City, LA 71111 Shreveport, LA 71101 36427 Oak Park Dr. 2230 S. McArthur Prairieville, LA 70769 Alexandria, LA 71301 Doris Sanders Mary Seale Gibson 620 Benton Rd., 2nd Fl. 2413 Parham Dr. William D. Mercer Beauregard Bossier City, LA 71111 Shreveport, LA 71109 3535 S. Sherwood Forest, #201 Patricia A. Bradford Baton Rouge, LA 70816 547 Harmony Trail Trinh Tran Katherine C. Guidry Deridder, LA 70634 1100 Keystone Circle P. O. Box 1126 Madison F. Mulkey Bossier City, LA 71111 Shreveport, LA 71163 9241 Bluebonnet Blvd., Ste. A L. Lynn Cook Baton Rouge, LA 70810 379 Barbara Hill Dr. Sarah J. Vandevender Kristina Brown Gustavson Ragley, LA 70657 P. O. Box 547 P.O. Box 22260 Miranda Mayer Mumphrey Plain Dealing, LA 71064 Shreveport, LA 71120 P. O. Box 1096 Rita G. Jackson Gonzales, LA 70707 924 Hamp Jones Rd. Lacey Perry Wallace John Harris Merryville, LA 70653 2319 Ashdown Dr. 401 Market St., Ste. 600 Rose Eureste Pasnik Bossier City, LA 71111 Shreveport, LA 71161 13072 Dutchtown Alkes Dr. Bienville Geismar, LA 70734 Vanessa Jones Johnson Susan D. Ward William Lake Hearne, Jr. 592 New Friendship Rd. 6009 Pepperwood Cir. 509 Market St., Ste. 1000 Soroya Robinson Castor, LA 71016 Bossier City, LA 71111 Shreveport, LA 71101 P. O. Box 1790 Gonzales, LA 70707 Bossier Debra Ann White Whitney E. Howell Clinton M. Bowers 3634 Greenacres Pl Dr., Unit 250 300 Fannin, Ste. 5101 Derek M. Tanner P. O. Box 52866 Bossier City, LA 71111 Shreveport, LA 71101 5157 Bluebonnet Blvd Shreveport, LA 71135 Baton Rouge, LA 70801 Caddo Shandrika Jackson Kelli R. Cook Chaile Allen P. O. Box 7952 Donna K. Torres 4070 Hwy 80 705 Milam St. Shreveport, LA 71137 37253 Ski Side Ave. Haughton, LA 71037 Shreveport, LA 71101 Prairieville, LA 70769 Todd M. Johnson Richard Kevin Cox Summer S. Bluford 6007 Financial Blvd., Ste. 4A Gregory Webb 178 Ryan Rd. 401 Hamilton Rd., Ste. 110 Shreveport, LA 71149 17487 Old Jefferson Hwy., Ste. C Benton, LA 71006 Bossier City, LA 71111 Prairieville, LA 70769 Yvonne M. Johnson Daniel Dennis Anita Bower 1210 E. Washington St. Valeria B. White 259 Avondale Lane 2108 Wellerman Rd. Shreveport, LA 71104 41189 Hidden Cove Ave Bossier City, LA 71112 West Monroe, LA 71291 Gonzales, LA 70737 Page 112 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Nancy Jane McMichael Karam Calcasieu Caldwell Robert Steven Bourgeois 9455 Shartel Dr. Tina M. Andrus Patricia Bradley 58 Veteran'S Blvd. Shreveport, LA 71118 5164 Rock Dr. P.O. Box 471 Donaldsonville, LA 70346 Sulphur, LA 70665 Columbia, LA 71418 Evelyn Denise Collins Kelly Suzanne Z. Bourgeois 5610 Buncombe Rd., #713 Kelley Barnhart Donnie E. Johnston 101 Law Center Shreveport, LA 71129 2901 Ryan St. 303 May Rd. Baton Rouge, LA 70803 Lake Charles, LA 70601 Columbia, LA 71418 Megan LeBato Daina Bray P. O. Box 22260 J. Percy Bernard, Jr. Cameron 400 Convention St., Ste. 1100 Shreveport, LA 71120 P. O. Box 51700 Cynthia D. Mayo Baton Rouge, LA 70802 Lafayette, LA 70505 P. O. Box 8910 Tina M. Matthews Lake Charles, LA 70606 Shawn Q. Bray 540 Applejack Dr. Donna Broussard 8333 Veterans Memorial Blvd. Shreveport, LA 71115 912 Ardmore St. Anna Laurel Murphy Baton Rouge, LA 70802 Lake Charles, LA 70605 352 Leonce Nunez Lane Lynda Daugherty McCallon Cameron, LA 70631 J. Ryan Brehm P. O. Box 53017 Leslie Burgess 8235 Ymca Plaza Dr., Ste. 200 Shreveport, LA 71135 616 W. Sallier St. Claiborne Baton Rouge, LA 70810 Lake Charles, LA 70601 Donna A. Smith Jonathan P. McCartney 4554 Harris Rd Victor J. Brubaker 400 Travis St., Ste. 1700 Joycelyn Clark Homer, LA 71040 1536 Cora Dr. Shreveport, LA 71101 6735 Oak Lake Dr. Baton Rouge, LA 70815 Sulphur, LA 70665 Concordia Kevin M. McCrary Myisha R. Davis Latoya Jones Burrell 333 Texas St., Ste. 1700 Patrick Francis Cole P. O. Box 873 660 North Foster Dr. Ste. B-101 Shreveport, LA 71101 1550 Creswell Ferriday, LA 71334 Baton Rouge, LA 70806 Shreveport, LA 71101 Linda Millhollon Benja R. Fussell Kimberly R. Calais 340 Albert Ave. Ernest Jacob Colonna 5603 Hwy 568 11070 Mead Rd., Apt 107 Shreveport, LA 71105 1322 Ryan St. Ferriday, LA 71334 Baton Rouge, LA 70816 Lake Charles, LA 70601 Coralyn Milton Desoto Joseph R. Cataldie 4740 McDaniel Dr. Jena Durousseau Gloria Smith 442 Dentation Dr. Shreveport, LA 71109 5501 Opelousas St. P.O. Box 537 Baton Rouge, LA 70808 Lake Charles, LA 70615 Stonewall, LA 71078 Seth M. Moyers Jessica Wainwright Chapman P.O. Box 21990 Christine M. Fontenot East Baton Rouge P.O. Box 94005 Shreveport, LA 71120 6022 Perry Lane Apt A John Nicholas Adriani, Jr. Baton Rouge, LA 70804 Lake Charles, LA 70605 818 North Blvd. Brady Dennis O'Callaghan Baton Rouge, LA 70802 Tinashe E. Chimwaza 501 Texas St, 5th Fl. Jeffery Don Fruge 9771 Jefferson Hwy, #7 Shreveport, LA 71101 P.O. Box 3731 Jarrett P. Ambeau Baton Rouge, LA 70809 Lake Charles, LA 70602 510 S. Burnside Ave., Ste. A Stephen J. Paine Gonzales, LA 70737 Brian M. Chustz 333 Texas St., Ste 1400 Nicholas A. Goodling P. O. Box 2471 Shreveport, LA 71106 600 Broad St. Wesley R. Bailey Baton Rouge, LA 70821 Lake Charles, LA 70601 8480 Bluebonnet Blvd., Ste. G Jason Poe Baton Rouge, LA 70810 Austin P. Clancy 333 Texas St., Ste 1400 Gwendolyn S. Griffin 628 St. Louis St. Shreveport, LA 71101 1416 Commercial St. Debra L. Bajon Baton Rouge, LA 70821 Lake Charles, LA 70601 14635 S. Harrell'S Ferry, Ste. 6-A Saundra H. Roberson Baton Rouge, LA 70816 Brandi B. Cole 4164 Southcrest Dr. Melissa M. Kelsey 400 Convention St., Ste. 1100 Shreveport, LA 71119 1215 Common St. William Wade Baumgartner Baton Rouge, LA 70802 Lake Charles, LA 70601 3440 S. Rivercrest Ross E. Shacklette Baton Rouge, LA 70820 David A. Conachen 90 Westerfield St. Wendy M. Naprawa 123 St. Ferdinand St. Bossier City, LA 71111 4321 Nelson Rd. Joseph E. Blackwell Baton Rouge, LA 70802 Lake Charles, LA 70665 777 Florida St., Ste. 208 Drew Smith Baton Rouge, LA 70801 Elizabeth C. Cooke 400 Texas St., Ste. 1400 Stephen Donald Polito 4511 Jamestown Ave. Shreveport, LA 71101 P. O. Box 2900 Catherine Blappert Baton Rouge, LA 70808 Lake Charles, LA 70602 6230 Perkins Rd., Ste. A Jean K. Vaughn Baton Rouge, LA 70808 William C. Coon 400 Travis St., Ste. 900 Tamra N. Richard 2109 Perkins Rd. Shreveport, LA 71101 505 Scarlett Robin Boatright Baton Rouge, LA 70808 Lake Charles, LA 70605 2798 O'Neal Lane, Ste. E-11 Hilary A. Wooley Baton Rouge, LA 70816 Brandon Daboval 401 Edwards St., 10th Fl. Emily Jane Abel Wagner 14829 Town Dr. Shreveport, LA 71101 P. O. Box 946 Jennifer Olivier Bollinger Baton Rouge, LA 70810 Westlake, LA 70669 P.O. Box 94004 Baton Rouge, LA 70804 Melissa Trosclair Daigle 205 Sea Grant Bldg, LSU David P. Borghardt Baton Rouge, LA 70803 8555 United Plaza Blvd. Baton Rouge, LA 70809 49th DAY'S PROCEEDINGS Page 113 SENATE June 21, 2010

David Nelson Daniel Jamie Elizabeth Ruf Gurt Allison B. Lewis John M. Parker, Jr. P. O. Box 2471 8555 United Plaza Blvd., 5th Fl. P. O. Box 2997 P. O. Box 2471 Baton Rouge, LA 70821 Baton Rouge, LA 70809 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Michael Debarros David Helveston Kanick Lewis, Jr. Denise R. Prather 884 S. Eugene St. 5670 Sandalwood Dr. P.O. Box 41396 2331 Wisteria St. Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70835 Baton Rouge, LA 70806 Justin D. Deshotel Adelaida M. Hernandez Stephanie A. Little Jennifer M. Racca P. O. Box 81129 8555 United Plaza Blvd. 900 N. 3rd St., Office 815 6513 Perkins Rd. Lafayette, LA 70598 Baton Rouge, LA 70809 Baton Rouge, LA 70804 Baton Rouge, LA 70808 Thomas Devillier Kimberly D. Higginbotham Kristen Lundin Lauren B. Reed 18115 Green Willow Dr. 701 Main St. 8333 Veterans Memorial Blvd. 8550 United Plaza Blvd., Ste 310 Baton Rouge, LA 70817 Baton Rouge, LA 70802 Baton Rouge, LA 70807 Baton Rouge, LA 70809 T. Joseph Donahue, Jr. Benjamin R. Hunter Oscar L. Magee Andrew Joseph Reynolds P. O. Box 1909 8440 Jefferson Highway, Ste. 301 3582 Government St. 11813 Market Place Ave. Baton Rouge, LA 70821 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Baton Rouge, LA 70816 Vionne M. Douglas Joanna B. Hynes Catherine E. Martinez Bethany B. Richard 301 Main St., Ste. 1800 8911 Boone Dr. 6230 Perkins Rd., Ste. A P. O. Box 413 Baton Rouge, LA 70801 Baton Rouge, LA 70810 Baton Rouge, LA 70808 Greenwell Springs, LA 70739 John Alexander Dutton Justin Ittmann Max Coleman Marx Kristi Wagley Richard 710 Park Blvd., #2 2217 Hillridge Ave. 301 Napoleon St. One American Place, Ste. 1400 Baton Rouge, LA 70806 Baton Rouge, LA 70810 Baton Rouge, LA 70802 Baton Rouge, LA 70825 Paige Lynn Ellison Jessica P. Johnston Laura Mary Sally Brown Richardson 3112 Valley Creek Dr., Ste. D 4981 Bluebonnet Blvd. 10641 Pecue Lane 800 Lafayette St., Ste. 5100 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Baton Rouge, LA 70810 Lafayette, LA 70501 Anita V. Feist Shaydra O. Joseph Molly F. McEacharn Jonathan Ringo 3003 Riverroad #183 5237 Sunshine Park Ct. 445 Beverly Dr. P. O. Box 94004 Baton Rouge, LA 70802 Baton Rouge, LA 70811 Baton Rouge, LA 70806 Baton Rouge, LA 70804 Andrew Ellis Ferguson Tracy Joseph Managan Lee McKay Zoiliss Rios 6513 Perkins Rd. 650 Poydras St., Ste. 1436 6765 Corporate Blvd., #7201 10049 Reiger Rd. Baton Rouge, LA 70808 New Orleans, LA 70130 Baton Rouge, LA 70809 Baton Rouge, LA 70809 Lauren M. Fitch Shelley M. Jourdan Joseph William McKearn Kate Deumite Robert 402 N. Fourth St. P.O. Box 94005 11410 Cedar Park Ave. 1020 Country Club Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70804 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Jan Freeman Mark Kaufman Barry D. Milligan Noemi Robinson 14608 Brook Spring Ave. 8555 United Plaza Blvd. 300 Louisiana Ave. 5209 Carnifix Crt. Baton Rouge , LA 70816 Baton Rouge, LA 70809 Baton Rouge, LA 70802 Baton Rouge, LA 70817 Crystal Jean Losey French Isaac E. Khalid Richelle N. Moore Jennifer L. Ronkartz 8550 Anselmo Lane 600 America St. P.O. Box 3238 919 Mayflower St. Baton Rouge, LA 70810 Baton Rouge, LA 70802 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Melissa M. Grand Erin Lutkewitte Kilgore Jennifer Wise Moroux April Rush Ruffolo 450 Laurel St., Ste. 1900 P. O. Box 3513 P. O. Box 3656 10550 Airline Highway Baton Rouge, LA 70801 Baton Rouge, LA 70821 Baton Rouge, LA 70821 Baton Rouge, LA 70816 Karen Hayes Green William Bradley Kline Rachel L. Moss Stacy Sass P. O. Box 41989 P. O. Box 4412 5431 N. Snowden 3458 Drusilla Lane, Ste. G Baton Rouge, LA 70835 Baton Rouge, LA 70821 Baton Rouge, LA 70817 Baton Rouge, LA 70809 Whitney Higginbotham Greene David Lacerte Lauren Murphy Elisabeth W. Sherman 1885 North Third St. P. O. Box 4073 P. O. Box 94005 2161 Quail Run Dr., Ste. A Baton Rouge, LA 70802 Baton Rouge, LA 70821 Baton Rouge, LA 70804 Baton Rouge, LA 70808 Marcel J. Gueniot Michelle Ann Lacoste Anne Richey Myles Mary K. Shoenfelt 16249 Woodland Trail Ave. 222 St. Louis St.,Suite 679 1575 Church St. 2109 Perkins Rd. Baton Rouge, LA 70817 Baton Rouge, LA 70802 Zachary, LA 70791 Baton Rouge, LA 70808 Grant Joseph Guillot Robert Edward Lancaster James H. Napper III Seth J. Smiley 400 Royal St. P. O. Box 25080 1412 S. Woodhaven 4821 Prytania St. New Orleans, LA 70130 Baton Rouge, LA 70894 Baton Rouge, LA 70815 New Orleans, LA 70115 Jessica A. Guinn Bradley Lemoine Jeffrey L. Oakes Grant L. Smith 2415 Quail Dr. 3358 Northlake Ave. 330 Carondelet St. 11715 Bricksome Ave., Ste. A2 Baton Rouge, LA 70808 Baton Rouge, LA 70810 New Orleans, LA 70130 Baton Rouge, LA 70816 Page 114 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Erica Spears Richard F. Zimmerman III Denia S. Aiyegbusi Russell J. Cortazzo, Jr. P. O. Box 85377 8710 Jefferson Highway 704 Carondelet St. 1709 Old Metairie St. Baton Rouge, LA 70884 Baton Rouge, LA 70809 New Orleans, LA 70130 Metairie, LA 70001 Matthew Paul Stafford, Jr. Ryan J. Zumo Byron R. Arthur Rachel E. Culotta 4005 Nicholson Dr., #1210 7924 Wrenwood Blvd., Ste. C 909 Poydras St.. Ste. 1450 909 Poydras St. 20th Fl Baton Rouge, LA 70808 Baton Rouge, LA 70809 New Orleans, LA 70112 New Orleans, LA 70112 Megan Rawle Stafford East Feliciana Virginia Lynn Blake Regina E. Cyrus 122 North State St. Amanda H. Smith 300 Bourbon St. P. O. Box 680 Abbeville, LA 70510 P. O. Box 91154 New Orleans, LA 70130 Hahnville, LA 70057 Baton Rouge, LA 70821 Drew M. Talbot Sherrie R. Bourg Jared Davidson 8480 Bluebonnet Blvd., Ste. D Evangeline 201 St. Charles Ave., #3815 546 Carondelet St. Baton Rouge, LA 70810 Tracy L. Manuel New Orleans, LA 70170 New Orleans, LA 70130 1182 Necessity Loop Chase Tettleton Basile, LA 70515 Nicole E. Burdett Darcy E. Decker 11420 Airline Hwy, Ste. 102 631 St. Charles Ave. 200 Caroline Crt. Baton Rouge, LA 70816 Paul C. Tate, Jr. New Orleans, LA 70130 Covington, LA 70433 601 Chestnut St. L. Adam Thames Mamou, LA 70554 Marvin G. Burgess Ryan P. Delaney P. O. Box 2471 300 West Esplanade Blvd. P. O. Box 7535 Baton Rouge, LA 70821 Jules Gregory Vidrine Kenner, LA 70065 Metairie, LA 70001 211 S. Coreil St. Vernon Wesley Thomas Ville Platte, LA 70586 Erika K. Bush Cheryl J. Drollinger 1862 78th Ave. 6368 General Diaz St. 5000 Live Oak Blvd. Baton Rouge, LA 70807 Franklin New Orleans, LA 70124 Waggaman, LA 70094 David Wm. Rigdon Charles M. Thompson 6556 Main St. A. Lee Butler Phyllis Fay Duhon P. O. Box 2786 Winnsboro, LA 71295 7924 Monett St. 115 James Dr. West, #140 Baton Rouge, LA 70821 Metairie, LA 70003 St. Rose, LA 70087 Grant Michael M. Thompson Melinda Graves Lashley Lacrecia G. Cade Ophelia Enamorado 701 Main St. 281 Hwy 471 1100 Poydras St., Ste. 3100 2901 N. Causeway Blvd., Ste. 201 Baton Rouge, LA 70802 Atlanta, LA 71404 New Orleans, LA 70163 Metairie, LA 70002 John W. Tilly Iberia Liza M. Caluda Shannon M. Fay 8710 Jefferson Highway Penny C. Laporte 3232 Edenborn Ave. 301 St. Ferdinand St. Baton Rouge, LA 70809 1608 E. Patout St. Metairie, LA 70002 Baton Rouge, LA 70802 New Iberia, LA 70560 Candace R. Tucker Maria Calvo Nenita De Duzman Ferguson 3332 Partridge Lane, Bldg A Blake J. Miguez 3701 Williams Blvd., Ste. 261 3652 Lake Timberlane Dr. Baton Rouge, LA 70809 3015 Gene Flash Rd. Kenner, LA 70065 Gretna, LA 70056 New Iberia, LA 70560 Christopher J. Tyson Deborah S. Camet Ezra L. Finkle 8555 United Plaza Tyra Riley 5112 Wilson Dr. 601 Poydras St., Ste. 1700 Baton Rouge, LA 70809 7513 E. Hwy 90 Metairie, LA 70003 New Orleans, LA 70130 Jeanerette, LA 70544 Robert C. Varnau Craig Canizaro Elizabeth M. Ford 3501 N. Causeway Blvd., #810 Iberville 3445 N. Causeway Blvd., Ste. 800 1836 Stall Dr. Metairie, LA 70002 Demi Lynn Vorise Metairie, LA 70002 Harvey, LA 70058 77378 Landry Dr. Ashley C. Wall Maringouin, LA 70757 Emily Canizaro Julius C. Ford 4171 Essen Lane 1100 Poydras St., 23rd Fl. 3329 Florida Ave. Baton Rouge, LA 70809 Monika R. Wright New Orleans, LA 70163 Kenner, LA 70065 P.O. Box 582 Catherine Jenkins Wheeler Maringouin, LA 70757 Douglas Castro Robert D. Ford 6510 Oak Cluster Dr. P. O. Box 669 2400 Veterans Memorial Blvd., Ste. 405 Greenwell Springs, LA 70739 Jackson Kenner, LA 70063 Kenner, LA 70062 Henry Thurston Allen Kathryn A. Widhalm P. O. Box 580 Christopher D. Cazenave Richard Thomas Gallagher, Jr. 670 N. 8th St. Jonesboro, LA 71251 201 St. Charles Ave., 51st Fl. 3045 Ridgelake Dr., Ste. 200 Baton Rouge, LA 70802 New Orleans, LA 70171 Metairie, LA 70002 Sara B. Rodrigue Kenneth M. Willis 800 South Buchanan St. Suzanne M. Ciaccio John C. Getty P. O. Box 5022 Lafayette, LA 70501 319 Papworth Ave. 601 Poydras St., Ste. 1700 Baton Rouge, LA 70821 Metairie, LA 70005 New Orleans, LA 70130 Jefferson Rosalind L. Wright Thad D. Ackel, Jr. David C. Coons Tara J. Gilbreath P. O. Box 3071 3008 5th St. Unit 19 701 Poydras St., Ste. 4500 2800 Energy Ctr, 1100 Poydras Baton Rouge, LA 70821 Metairie, LA 70002 New Orleans, LA 70139 New Orleans, LA 70163 Kathryn B. Cooper Evan J. Godofsky Michael David Zelden Carey L. Agregaard III 3850 N. Causeway Blvd., Ste. 1100 1885 North 3rd St, 3rd Fl 117 Magnolia Crt. 201 St. Charles Ave., Ste. 3600 Metairie, LA 70002 Baton Rouge, LA 70802 Luling, LA 70070 New Orleans, LA 70170 49th DAY'S PROCEEDINGS Page 115 SENATE June 21, 2010

Jaymeski P. Gorham L. Claire Lemon Peter J. Perez, Jr. Charles P. Tolliver II P. O. Box 86928 3510 N. Causeway Blvd., Ste. 600 3000 18th St. 2112 Belle Chasse Hwy, Unit 11-123 Baton Rouge, LA 70879 Metairie, LA 70002 Metairie, LA 70002 Terrytown, LA 70056 Dustin Anthony Hanks Maria J. Leon William C. Perez Henry Richard Vogt III 821 Ave. A 3535 Canal St. 315 Southern Rd. 2450 Severn Ave Ste. 208 Westwego, LA 70094 New Orleans, LA 70119 River Ridge, LA 70123 Metairie, LA 70001 Christopher M. Hannan Michael Letourneau Michelle C. Purchner Thomas L. Watson II 201 St. Charles St., Ste. 3600 701 Poydras, Ste. 400 201 St. Charles Ave., 40th Fl. 639 Loyola Ave., Ste. 2550 New Orleans, LA 70170 New Orleans, LA 70139 New Orleans, LA 70170 New Orleans, LA 70113 Stephen Harris Sara Lewis Brittany L. Reed Daniel A. Webb 1108 Nursery Ave. 540 Elmwood Park Blvd. 3850 N Causeway Blvd., Ste. 900 650 Poydras St., Ste. 2715 Metairie, LA 70005 New Orleans, LA 70123 Metairie, LA 70002 New Orleans, LA 70130 Jenna M. Hatty Stephen John Litchfield Dennis E. Rinck, Jr. Janell C. Weil 5044 Lapalco Blvd. 201 St. Charles Ave., Ste. 4204 525 Clay St. 1546 Gretna Blvd. Marrero, LA 70072 New Orleans, LA 70170 Kenner, LA 70062 Harvey, LA 70058 Joshua R. Hingle Carie Lopez Craig Robinson Christine Weiser 1601 Belle Chase Hwy Ste. 203 7701 Airline Dr. 466 Ashlawn Dr. 2300 Energy Ctr 1100 Poydras St Gretna, LA 70058 Metairie, LA 70003 Harahan, LA 70123 New Orleans, LA 70163 Vanessa Hippolyte Paula S. Lucas Geoffrey Rodriguez Sheila M. Wilkinson 1700 Ute Dr. 3701 Division St., Pmb 132 4012 Baudelaire Dr. P. O. Box 9012 Harvey, LA 70058 Metairie, LA 70002 Marrero, LA 70072 Metairie, LA 70055 Melissa Holmes Rebecca Massa Leigh Ann Rood Jason Paul Wixom 513 Jefferson Ave. 909 Poydras St., Ste. 2000 878 Victory Dr. 1340 Poydras St., Ste. 700 Metairie, LA 70001 New Orleans, LA 70112 Westwego, LA 70094 New Orleans, LA 70112 Laura C. Hopes L. Claire Mayer Elizabeth M. Row Jeffrey W. Zewe 501 Rose St. 3510 N. Causeway Blvd., Ste. 600 202 E. Livingston Place 4425 Clearview Pkwy., Ste. C Metairie, LA 70005 Metairie, LA 70002 Metairie, LA 70005 Metairie, LA 70006 Shannon H. Huber Melanie R. Mayer Emilia Salas Lafayette 1100 Poydras, 30th Fl. - Energy Center 3904 N. Arnoult Rd. 1546 Gretna Blvd. Caleb K. Aguillard New Orleans, LA 71063 Metairie, LA 70002 Harvey, LA 70058 322 South Market St. Opelousas, LA 70570 John S. Hunter Cynthia M. McGlone Ashley Buckman Schepens 1010 Common St., Ste. 2300 757 Gause Blvd. 328 Lafayette St. Elizabeth G. Andrus New Orleans, LA 70112 Slidell, LA 70458 New Orleans, LA 70130 500 Dover Blvd., Ste. 334 Lafayette, LA 70503 George W. Jackson, Jr. Tiffany M. Melchers Bradley J. Schlotterer 1010 Common St., Ste. 3000 400 Poydras St., Ste. 1410 909 Poydras St. Ste. 1450 James M. Angers, Jr. New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70112 201 Anslem Dr. Youngsville, LA 70592 Lynn Jacobs Jose' Carlos Mendez Brad Scott 2311 Augusta St. 210 Baronne St., Room 305 460 Beverly Garden Dr. John Derek Aswell Kenner, LA 70062 New Orleans, LA 70112 Metairie, LA 70001 323 E University Ave Lafayette, LA 70503 Meredith Keenan Joseph Matthew Miller III Jessica C. Seale 1100 Poydras St., Ste. 3700 1100 Poydras St., Ste. 3100 4532 W. Napoleon Ave., Ste. 201 Julia Autin New Orleans, LA 70163 New Orleans, LA 70163 Metairie, LA 70001 1304 Lafayette St. Lafayette, LA 70501 Parker Stevens Kornick Matthew Miller Christine E. Sevin 232 Orion Ave. 1100 Poydras St., Ste. 2200 600 Carondelet St., 9th Fl. Charles A. Barton, Jr. Metairie, LA 70005 New Orleans, LA 70163 New Orleans, LA 70130 101 Rimrock Dr. Lafayette, LA 70506 Brandi Labruzzo Heather Elena Munoz Maggie R. Simoneaux 3331 Severn Ave., Ste. 202 600 Carondelet St. P. O. Box 641924 Rebecca K. Bayless Metairie, LA 70002 New Orleans, LA 70130 Kenner, LA 70064 P. O. Box 53288 Lafayette, LA 70505 Peyton C. Lambert Trong Nguyen Latoya T. Simons 400 Poydras St., Ste. 2300 4217 Indiana Ave. 8932 W. Metairie Ave. Aaron Beyt New Orleans, LA 70130 Kenner, LA 70065 Metairie, LA 70003 P.O. Box 52157 Lafayette, LA 70505 Sandra A. Landry Kurt A. Offner Linda Sanders Stone 2700 Bayou Boeuf Dr. 2400 Veterans Blvd., Ste. 405 222 Hector Ave. Annette E. Billet Marrero, LA 70072 Kenner, LA 70062 Metairie, LA 70005 206 Nottinghill Way Lafayette, LA 70508 Stacy Ann Leingang Carrie H. Pailet Lacey Tabary 1204 Jackson Ave. 210 Huey P. Long Ave. 3 Crt.house Square Paula Boagni-Bertuccini New Orleans, LA 70130 Gretna, LA 70053 Chalmette, LA 70043 P. O. Box 51666 Lafayette, LA 70505 Page 116 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Jaclyn C. Bridges Jill N. Hollier Gary W. Rudick II Sarah LeGendre 118 South Crt. St., Ste. 209 212 Denette Dr. P.O. Box 61511 508 Thoroughbred Dr. Opelousas, LA 70570 Duson, LA 70529 Lafayette, LA 70596 Thibodaux, LA 70301 Eric J. Broussard Thomas S. Keaty III Neil N. Sharma Matthew Ory P. O. Box 80569 620 Woodvale Ave. 1025 Laneuville Rd. 622 Belanger St. Lafayette, LA 70598 Lafayette, LA 70503 Lafayette, LA 70508 Houma, LA 70360 Elizabeth J. Comeaux Karen M. Kelly Jennifer Sibille Marilyn G. Pepper 115 Industrial Pkwy. P. O. Box 93322 3000-F Rue Beauregard 171 Virginia St. Lafayette, LA 70508 Lafayette, LA 70509 Lafayette, LA 70508 Larose, LA 70373 Jeffrey K. Coreil Brad E. Kolder Dwazendra J. Smith Keara Ann Plaisance 1001 W. Pinhook Rd., Ste. 200 P.O. Box 81129 810 S. Buchanan St. 4703 E. 47th Street, Ave A Lafayette, LA 70503 Lafayette, LA 70508 Lafayette, LA 70502 Cutoff, LA 70345 Natalie DeJean John M. Korduner Sarah Smith Angel McCullough Williams P.O. Box 4325 100 State St., Ste. 220 2014 W. Pinhook, Ste 403 139 W. 83rd St. Lafayette, LA 70502 Abbeville, LA 70510 Lafayette, LA 70508 Cut Off, LA 70345 Deanna G. Dillard Margaret D. Laborde Sara E. Tannehill Lincoln 2014 W. Pinhook, Ste. 710 P. O. Drawer 3408 P. O. Box 336 Pamela Anita Blankenship Lafayette, LA 70508 Lafayette, LA 70502 Youngsville, LA 70592 P. O. Box 52 Grambling, LA 71245 Ryan R. Domengeaux Terry C. Landry, Jr. Susan Theall 200 Corporate Blvd., Ste 201 P.O. Box 98000 1304 Lafayette St. M. Kathleen Gilchrist Brucia Lafayette, LA 70508 Lafayette, LA 70509 Lafayette, LA 70501 249 Bear Creek Rd. Ruston, LA 71270 Megan E. Donohue Anthony J. Lascaro Talbot Myles Theunissen 600 Jefferson St., Ste. 1600 P. O. Drawer 94-C 400 E Kaliste Saloom Rd., Ste. 4200 Michael A. Dicarlo Lafayette, LA 70501 Lafayette, LA 70509 Lafayette, LA 70598 2204 Wales Ct Ruston, LA 71270 Sara T. Donohue Sara LeBlanc Rachel A. Thibodeaux 1313 West Pinhook Rd. 108 St. Martinique Lane 300-F Rue Beauregard David J. Summersgill Lafayette, LA 70503 Lafayette, LA 70508 Lafayette, LA 70508 207 W. Mississippi Ave., Ste. 304 Ruston, LA 71270 Mark A. Dore' Heidi A. Marceaux Kiera Ylisa Thomas 303 Jenci Dr. 109 Sis Lane 201 E. Cypress St. Livingston Broussard, LA 70518 Carencro, LA 70520 Lafayette, LA 70509 Debby Anselmo 18295 La Hwy 42 Joy R. Durbin Christine M. Mire Christopher L. Trahan Port Vincent, LA 70726 1221 Papit Guidry Rd. 202 West Main St. P. O. Box 4525 St. Martinville, LA 70582 Lafayette, LA 70508 Lafayette, LA 70502 P. Dawn Arevalo 12495 Buddy Ellis Rd. Orida B. Edwards Elizabeth Ann Morehead Judith Verret Denham Springs, LA 70726 715 Nw Evangeline Thruway 122 North State St. 3500 E Simcoe #12 Lafayette, LA 70501 Abbeville, LA 70510 Lafayette, LA 70501 Barrett D. Burkart, Jr. 246 Napoleon St. Crystal L. Fontenot Ray J. Pitre Celeste C. White Baton Rouge, LA 70802 230 Jenkins Rd., No. 50 400 E. Kaliste Saloom, Ste. 7100 201 Rue Iberville, Ste. 600 Duson, LA 70529 Lafayette, LA 70508 Lafayette, LA 70508 Benjamin G. Cascio 555 S. Range Ave. Steven V. Foss Tamara D. Rahim Lafourche Denham Springs, LA 70726 212 Spencer Dr. 504 Sugar Trace Dr. Heather Caro Lafayette, LA 70506 Broussard, LA 70518 828 Bayou Blue Rd. Ellyn Clevenger Houma, LA 70364 P. O. Box 1785 Ashley L. Foti Michael A. Rainey Walker, LA 70785 105 Chase Dr. 208 Magnate Dr., Ste. B Judy Hill Dyson Lafayette, LA 70507 Lafayette, LA 70508 1140 Louise St. Leslie Davidson Thibodaux, LA 70301 18325 Aydell Lane Jared Foti Alyse S. Richard French Settlement, LA 70733 P. O. Box 3089 102 Versailles Blvd., Ste. 400 Megan B. Frost Lafayette, LA 70502 Lafayette, LA 70501 110 W. Plater Dr. Mary J. Fritton Thibodaux, LA 70301 7578 Impson Dr. Wesley J. Galjour Chaz H. Roberts Denham Springs, LA 70706 100 N. State St., Ste. 220 P. O. Box 52828 Brandy L. Hawkins Abbeville, LA 70510 Lafayette, LA 70505 537 West 8th St. Stephanie Gautreau Thibodeaux, LA 70301 12821 Buddy Ellis Rd. Matthew S. Green Kyla L. Rogers Denham Springs, LA 70726 102 Versailles Blvd., Ste. 400 P. O. Box 1030 Ella D. Kliebert Lafayette, LA 70501 Abbeville, LA 70510 201 Green St. Ivy L. Graham Thibodaux, LA 70301 35815 Homer Graham Rd. Jacob H. Hargett Jo Helen Rowlen Walker, LA 70785 810 South Buchanan St. 610 Saint Patrick St. Jamie S. Landry Lafayette, LA 70501 Lafayette, LA 70506 P.O. Box 5147 Jodie A. Henderson Thibodaux, LA 70302 222 St. Louis, Ste. 857 Baton Rouge, LA 70821 49th DAY'S PROCEEDINGS Page 117 SENATE June 21, 2010

Shawn E. Lacombe Shelley E. Aucoin Anne E. Briard Christina Cossich 10942 Woodhaven Dr. 400 Poydras St., Ste. 1600 601 Poydras St., Ste 2775 8397 Hwy 23, Ste. 100 Denham Springs, LA 70726 New Orleans, LA 70130 New Orleans, LA 70130 Belle Chasse, LA 70037 Gerald McKneely Millet, Jr. Adam Babich Darin S. Britt Brittany M. Courtenay 270 Sharp Rd. Tulane Law School 6329 Freret St. 7801 Maple St. 3850 N. Causeway Blvd., Ste. 900 Baton Rouge, LA 70815 New Orleans, LA 70118 New Orleans, LA 70118 Metairie, LA 70002 Kimberly Resetar Jason M. Baer Natalie Brocklebank Bradley Duane Cousins P.O. Box #95 One Galleria Blvd., Ste. 1400 2734 Burgundy St., Unit B 909 Poydras St., Ste. 2400 Albany, LA 70711 Metairie, LA 70001 New Orleans, LA 70117 New Orleans, LA 70112 Nancy H. Roberts Kelley E. Bagayoko Gregory Brumfield, Jr. John S. Creevy P. O. Box 427 P. O. Box 52241 201 St. Charles Ave., Fl. 47 820 O'Keefe Ave. Holden, LA 70744 New Orleans, LA 70152 New Orleans, LA 70170 New Orleans, LA 70113 Tracy Brooks Saucier Stephanie Michelle Banks Nathan L. Budde Christine Simmons Dabney 31200 River Pines Dr. P. O. Box 87271 1540 N. Broad St. 2919 Joliet St. Springfield, LA 70462 Baton Rouge, LA 70879 New Orleans, LA 70119 New Orleans, LA 70118 Kimberly B. Sibley Wesley G. Barr Reagan Lacee Burrow Lisa S. Daigle 32480 Glenwood Dr. 400 Poydras St., Ste. 1980 1204 Jackson Ave. 201 St. Charles Ave Ste. 4610 Denham Springs, LA 70726 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70170 Morehouse Amanda H. Baxter William M. Burst Helen M. Daniel William J. Nunnally 1100 Poydras St., Ste. 800 909 Poydras St., Ste. 1450 2900 Westfork, Ste. 200 8120 Old Monroe Rd. New Orleans, LA 70163 New Orleans, LA 70112 Baton Rouge, LA 70827 Bastrop, LA 71220 Ashley J. Becnel Nandi F. Campbell Elizabeth Livingston De Calderon Natchitoches 230 Huey P. Long Ave. 745 Delachaise St. 6329 Freret St. Sue H. Chambley Gretna, LA 70053 New Orleans, LA 70115 New Orleans, LA 70118 194 Orchard Run Natchitoches, LA 71457 Mary Colleen Bell David Capasso Jessica A. Denisi 880 Commerce Rd. West, Ste. 104 1100 Poydras, 2500 Engery Center 4220 Canal St. New Orleans, LA 70163 Susan K. Delrie New Orleans, LA 70123 New Orleans, LA 70119 352 South Dr. Amy Bernadas Rebecca Dietz Natchitoches, LA 71457 400 Poydras St., Ste. 2500 Sarah K. Casey 201 St. Charles, Ste. 4500 201 St. Charles Ave., Ste. 3600 New Orleans, LA 70170 Robin M. Flynn New Orleans, LA 70130 New Orleans, LA 70170 151 Mt. Olive Church Rd. Tyronne Beshears Lauren Dietzen Natchitoches, LA 71457 3681 Plymouth Place Michael John Cerniglia 701 Poydras St., Ste. 3800 201 St. Charles Ave., Ste. 4500 New Orleans, LA 70139 Orleans New Orleans, LA 70131 New Orleans, LA 70170 Andrew Abrams Adrienne L. Black Walter Nicholas Dietzen, IV 5811 Tchoupitoulas St. 909 Poydras St., Ste 2600 Adrienne Chavez 601 Poydras St., Ste. 2300 New Orleans, LA 70115 1010 Common St., Ste. 2600 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70112 Emily R. Adler Michael S. Blackwell Alexander K. Dimitry 400 Poydras St., Ste. 2600 365 Canal St., Ste. 2000 Aaron Clark-Rizzio 1726 Robert St. New Orleans, LA 70130 2601 Tulane Ave., Ste. 700 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70119 Benjamin S. Allums Sean A. Blondell M. Andrew Doss 201 St. Charles Ave., 40th Fl. #1 Sanctuary Blvd., Ste. 202 Morgan Clevenger 1901 Chippewa St. New Orleans, LA 70170 1653 North Broad St. New Orleans, LA 70130 Mandeville, LA 70471 New Orleans, LA 70119 Justin Edward Alsterberg Brittany Rogers Bonnaffons Alexandre L.M. Ducros One Galleria Blvd., Ste. 1400 6359 Catina St. Michael W. Collins 330 Carondelet St. Metairie, LA 70001 3351 Severn Ave., Ste. 201 New Orleans, LA 70130 New Orleans, LA 70124 Metairie, LA 70002 Marie Anders Lauren Boudreaux Lillian A.S. Dunn 1447 N. Roman St. 2601 Tulane Ave., Ste. 700 Allison M. Colomb 504 Park Blvd. New Orleans, LA 70116 5953 Marshall Foch New Orleans, LA 70114 New Orleans, LA 70119 New Orleans, LA 70124 Michelle I. Anderson Bryan Edward Bowdler David A Durand, Jr. 201 St. Charles Ave., No. 3710 Bethany Conner 239 South Galvez St. New Orleans, LA 70170 365 Canal St., Ste. 2000 4640 S. Carrollton, Ste. 200-173 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70119 Toni R. Arnona Nelson P. Bowman Kesana B. Durand 1130 Tchoupitoulas St. Jennifer L. Cooper 239 S. Galvez St. New Orleans, LA 70130 1820 St. Charles Ave., Ste. 205 701 Poydras St., 40th Fl. New Orleans, LA 70130 New Orleans, LA 70139 New Orleans, LA 70119 George Colin Aucoin, Jr. Rina L. Eisenberg 3500 N. Hullen St. William Boyles Stephanie W. Cosse' 201 St. Charles Ave., 45th Fl. 2300 Energy Centre, 1100 Poydras 650 Poydras, Ste. 2400 Metairie, LA 70002 New Orleans, LA 70170 New Orleans, LA 70163 New Orleans, LA 70130 Page 118 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Anne H. Elam Nichole Mart Gray Laura Kambur Sabrina S. Mannai 701 Poydras St., Ste. 4500 650 Poydras St., Ste. 1201 4700 Canal St. 328 State St. New Orleans, LA 70139 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70118 Elizabeth Harper Emmett Jeffrey P. Green Michael Kennedy Joseph Marino 639 Loyola Ave., Ste. 2550 701 Poydras St., 40th Fl. 702 N. Carrollton Ave., Ste. A 1726 Toledano St. New Orleans, LA 70113 New Orleans, LA 70139 New Orleans, LA 70119 New Orleans, LA 70115 Leah N. Engelhardt Margaret Marie Guidry Catherine T. Kitchen Joseph B. Marino III 601 Poydras St., #1700 2121 Mediamolle Dr. P. O. Box 44486 2300 Energy Centre, 1100 Poydras New Orleans, LA 70130 New Orleans, LA 70114 Baton Rouge, LA 70804 New Orleans, LA 70163 Jacqueline Epstein Christine A. Guillory Stephen C. Kogos, Jr. Jenna N. Matheny 6303 General Meyer Ave. 1100 Poydras St., Ste. 3700 701 Poydras St., Ste. 4800 134 Lasalle St. New Orleans, LA 70131 New Orleans, LA 70119 New Orleans, LA 70139 New Orleans, LA 70112 Jeremy Scott Epstein Brian L. Guillot Kenneth Kolb Megan E. Matheny 820 O'Keefe Ave. 201 St. Charles Ave., 40th Fl. 1010 Common St., Ste. 2600 P. O. Box 904 New Orleans, LA 70113 New Orleans, LA 70170 New Orleans, LA 70112 Hahnville, LA 70057 Tod J. Everage Matthew C. Guy Carolyn Cass Kolbe Corey P. Matherne 601 Poydras St., 12th Fl. 909 Poydras St., Ste. 1860 400 Poydras St., Ste. 2600 650 Poydras Street, Ste. 1950 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70130 Tenee' Felix Galen Hair Mikalia Kott Joanna A. McCay 1820 St. Charles Ave., Ste. 205 909 Poydras St., Ste 2500 757 St. Charles Ave., Ste. 201 909 Poydras St., Ste 2600 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70112 Ann P. Fenton Jason W. Hammer Kevin Paul Kress Katherine M. McCray 909 Poydras St., 24th Fl. 305B Main St. 842 Camp St. Unit 5 650 Poydras St., Ste. 2105 New Orleans, LA 70112 Belle Chasse, LA 70037 New Orleans, LA 70130 New Orleans, LA 70130 Leslie Fenton Jessica Hardie Zachary H. Kupperman Matthew J. McLaren 1010 Common St., Ste. 1400A 909 Poydras St., 20th Fl. 201 St. Charles Ave., #3201 8220 Maple St. New Orleans, LA 70112 New Orleans, LA 70112 New Orleans, LA 70170 New Orleans, LA 70118 Rebecca E. Fenton Ariel S. Harman-Cohen Monique Lafontaine April McQuillar 3838 N. Causeway Blvd., #3130 2601 Tulane Ave., Ste. 700 601 Poydras St., Ste. 2660 1100 Poydras St., 30th Fl. Metairie, LA 70002 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70163 Katherine Karre' Fontenot Brad E. Harrigan Cameron N. Ehsani Landry Gary Edward Meringer P. O. Box 308 601 Poydras St., Ste 2775 1100 Poydras St., Ste. 1440 400 Poydras St., Ste. 1510 Edgard, LA 70049 New Orleans, LA 70130 New Orleans, LA 70163 New Orleans, LA 70130 Heather Ford Christopher M. Hatcher Christine Lehmann Meredith M. Miceli 1631 Elysian Fields #281 855 Baronne St. 636 Baronne St. 5213 Airline Dr. New Orleans, LA 70117 New Orleans, LA 70113 New Orleans, LA 70113 Metairie, LA 70001 Jonathan S. Forester Eden B. Heilman Mathew Scott LeJeune Allen C. Miller 3421 N. Causeway Blvd., Ste. 900 4431 Canal St. 201 St. Charles Ave 48th Fl. 365 Canal St., Ste. 2000 Metairie, LA 70002 New Orleans, LA 70119 New Orleans, LA 70170 New Orleans, LA 70130 Walter Gabriel, Jr. Deborah M. Henson Andrew Lilly Alysson L. Mills 365 Canal St., Ste. 2000 12 Hawk St. 1100 Poydras St., 33rd Fl. 201 St. Charles Ave., Ste. 4600 New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70163 New Orleans, LA 70170 Victoria A. Gallo Marshall A. Hevron Matthew Michael Livaccari Elisa Mills 201 St. Charles Ave. 4500 One Shell Square 7465 Benjamin St. 650 Poydras St., Ste. 2105 New Orleans, LA 70170 New Orleans, LA 70139 New Orleans, LA 70118 New Orleans, LA 70130 Wesley A. Garten Joshua L. Holmes Charles B. Long Amanda N. Moeller 639 Loyola Ave., Ste. 2550 3801 Canals St., Ste. 331 400 Poydras St., #2500 909 Poydras, Ste. 1860 New Orleans, LA 70113 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70112 Andrew J. Geiger Alexis R. Jani Rene A. Louapre, IV Gabriel O. Mondino 4173 Canal St. 1714 Cannes Dr. 909 Poydras St., Ste. 2300 3535 Canal St. New Orleans, LA 70119 Laplace, LA 70068 New Orleans, LA 70112 New Orleans, LA 70119 David Gernhauser, Jr. C. Kieffer Johnson Robert Lunsford Richard Marc Morgain 2114 Paris Rd. 601 Poydras St., Ste. 2100 7801 Maple St. 3421 N. Causeway Blvd., Ste. 602 Chalmette, LA 70043 New Orleans, LA 70130 New Orleans, LA 70118 Metairie, LA 70002 Monique R. Gougisha Michael T. Joseph, Jr. Christine I. Mackinnon Ashley E. Mule' 639 Loyola Ave., Ste. 2550 7008 Neptune Court 618 E. Rutland St. 300 Lake Marina 13BW New Orleans, LA 70113 New Orleans, LA 70126 Covington, LA 70433 New Orleans, LA 70129 49th DAY'S PROCEEDINGS Page 119 SENATE June 21, 2010

Robin Myers Devin C. Reid Charlotte Jane Sawyer Sandra Sutak 650 Poydras St., Ste. 1100 701 Poydras St., Ste. 5000 601 Poydras St., Ste. 2300 400 Poydras St., Ste. 2500 New Orleans, LA 70130 New Orleans, LA 70139 New Orleans, LA 70130 New Orleans, LA 70130 Monica Nolan Jonathan M. Rhodes Patrick Schepens Samuel C. Taggard 4000 General Degaulle 601 St. Charles Ave. 601 Poydras St., Ste. 2615 P. O. Box 56036 New Orleans, LA 70114 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70156 Stephanie D. O'Brien Megan C. Riess Elizabeth Mary Schmidt Jameson M. Taylor 80 Neron Place 201 St. Charles Ave., Ste. 4600 1010 Common St., Ste. 1750 701 Poydras St., Ste 4800 New Orleans, LA 70118 New Orleans, LA 70170 New Orleans, LA 70112 New Orleans, LA 70139 Christopher Gerald Otten Peter J. Rivas Kristen H. Schorp Jordan Teich 3421 N. Causeway Blvd., Ste. 901 201 St. Charles Ave., Ste. 5100 400 Poydras St., Ste. 2500 1515 Poydras St. Ste. 1950 Metairie, LA 70002 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70115 Carrie H. Pailet Abby Roberts William W. Sentell III Christopher R. Teske 3421 N. Causeway Blvd., Ste 701 909 Poydras St., Ste. 2000 1100 Poydras St., Ste. 3200 365 Canal St., Ste. 2000 Metairie, LA 70002 New Orleans, LA 70112 New Orleans, LA 70163 New Orleans, LA 70130 Michael Palestina Thena K. Robinson Jeremy F. Sharp Trevor Kade Theunissen 909 Poydras St., Ste. 2500 4431 Canal St. 3300 St. Charles Ave., Apt 19 1515 Poydras St., Ste. 1320 New Orleans, LA 70112 New Orleans, LA 70119 New Orleans, LA 70115 New Orleans, LA 70112 Corey Parenton Stacey G. Roland Barbara A. Siefken Catherine N. Thigpen 4640 Rye St. 3027 Ridgelake Dr. 20 Heron St. 201 St. Charles Ave., Ste. 3600 Metairie, LA 70006 Metairie, LA 70002 New Orleans, LA 70124 New Orleans, LA 70170 Matthew R. Payne Maclain F. Romaguera Cristian P. Silva Tiffany Thomas 201 St. Charles Ave., Ste. 4600 158 S. Rd.way 4902 Canal St., Ste. 201 421 Loyola Ave. M, Rm 405 New Orleans, LA 70170 New Orleans, LA 70124 New Orleans, LA 70119 New Orleans, LA 70112 Trishawn Payne-Palmer Sophie Diane Rosado Lori Silverstein Al M. Thompson, Jr. 13740 Pierres Ct. 145 Robert E. Lee Blvd., Ste. 300 201 St. Charles Ave., 40th Fl. 365 Canal St., Ste. 2690 New Orleans, LA 70129 New Orleans, LA 70124 New Orleans, LA 70170 New Orleans, LA 70130 Jonathan C. Pedersen David M.G. Ross Jennifer L. Simmons Brendhan Thompson 839 St. Charles Ave., Ste. 306 201 St. Charles Ave., Ste. 4000 701 Poydras St., Ste. 4040 909 Poydras St., Ste. 1860 New Orleans, LA 70130 New Orleans, LA 70170 New Orleans, LA 70124 New Orleans, LA 70112 Kelly Dussel Perrier Richard J. Roth III Matthew D. Simone James E. Thompson III 201 St. Charles Ave 40th Fl. 1139 Arabella St. 701 Poydras St., Ste. 5000 228 St. Charles Ave., Ste 1310 New Orleans, LA 70170 New Orleans, LA 70118 New Orleans, LA 70139 New Orleans, LA 70130 Cayce C. Peterson Christopher J. Rouse Lois V. Simpson Seth T. Thorp 701 Magazine St. One Galleria Blvd., Ste. 1400 1010 Common St., Ste. 2600 909 Poydras St., 24th Fl. New Orleans, LA 70130 Metairie, LA 70001 New Orleans, LA 70112 New Orleans, LA 70112 Paul L. Peyronnin Andrea Rubin Eric Daniel Smith, Jr. Erin S. Threatt 201 St. Charles Ave., Ste. 3600 7426 Short St. 3329 Florida Ave. 1465 N. Broad St. New Orleans, LA 70170 New Orleans, LA 70125 Kenner, LA 70065 New Orleans, LA 70119 Thomas H. Peyton Cecilia Emily Rutherford Lacy Smith Peter S. Thriffiley, Jr. 400 Poydras St., Ste. 2500 1820 St. Charles Ave., Ste. 205 1108 City Park Ave. 1100 Poydras St., 30th Fl. New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70163 Ada A. Phleger Joanne M. Ryan Mary Margaret Spell Jack Allen Tittle, Jr. 636 Baronne St. 365 Canal St., #2850 201 St. Charles Ave., 51st Fl. 3201 Danny Park, Ste. 107 New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70170 Metairie, LA 70002 Ilona Prieto Picou Shannon Suggs Sale Leah Spivey Robert M. Tortorich, Jr. 1820 St. Charles Ave., Ste. 205 3850 N. Causeway Blvd., Ste. 1043 2919 Maurepas St. 1750 St. Charles Ave., #441 New Orleans, LA 70130 Metairie, LA 70002 New Orleans, LA 70119 New Orleans, LA 70130 Claire E. Pontier Jordan Samford Robert Michael Stein Cecelia Trenticosta 643 Magazine St., #300 200 Henry Clay 224 S. Lopez 636 Baronne St. New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70119 New Orleans, LA 70113 Evelyn F. Pugh Kara Hadican Samuels Clif Stoutz Mary Claire Trimble 1300 Perdido St., Room 1E06 1100 Poydras St., Ste. 2800 3606 Canal St., Ste. A P.O. Box 56458 New Orleans, LA 70112 New Orleans, LA 70163 New Orleans, LA 70119 New Orleans, LA 70156 Kelly E. Quirk Patrick B. Sanders 1340 Poydras St., Ste. 1420 2901 N. Causeway Blvd., Ste. 201 Jacqueline Stump Lindsay Truhe Metairie, LA 70002 601 Poydras St., Ste. 2655 4114 Prytania St., #5 New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70115 Page 120 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Andrew V. Tuozzolo Jessica K. Carr Linda Lemoine-Ueckert Joseph B. Rochelle 3823 Dumaine St. 639 Barnes Rd. 4722 Bayou Crt. Dr. 118 Ormond Oaks Dr. New Orleans, LA 70119 Monroe, LA 71203 Alexandria, LA 71303 Destrehan, LA 70047 Justin Van Alstyne Emily Kaye Courteau Dawn E. Long St Helena 546 Carondelet St. 2309 Oliver Rd. 1220 Macarthur Dr. Leslie S. Ricard New Orleans, LA 70130 Monroe, LA 71201 Alexandria, LA 71303 80 Dennis Lee Rd. Denham Springs, LA 70706 Abaigeal Lynn Van Deerlin Jessica M. Crain David W. Marcase 201 St. Charles Ave, Ste. 4000 P. O. Drawer 4787 117 E. Ogden St. St John The Baptist New Orleans, LA 70170-4000 Monroe, LA 71211 Marksville, LA 71351 O. Young Bonner 2344 Country Club Dr. Ashley Van Meter Josh Freeman Kellen J. Mathews Laplace, LA 70068 1816 Industrial Blvd. 214 Haynes St. P. O. Box 12730 Harvey, LA 70058 West Monroe, LA 71291 Alexandria, LA 71315 Pamela W. Carter 201 St. Charles Ave., Ste. 3600 Jason C. Wade Mona Hamilton Gibbs M. Lance Maxwell New Orleans, LA 70170 25 Hickory Ave. 216 Grayling Lane 1254 Dorchester Dr. Harahan, LA 70123 Monroe, LA 71202 Alexandria, LA 71303 Tabitha O. Mangano 12 Rush Dr. Charles Wall Wendy Brown Horton Amy E. McGray Laplace, LA 70068 619 S. White St. 1890 Hudson Circle, Ste. 1 P. O. Box 13199 New Orleans, LA 70119 Monroe, LA 71201 Alexandria, LA 71315 James E. Miller 3799 W. Airline Highway Kelly F. Walsh Courtney T. Joiner Byron O'Neal Reserve, LA 70084 3636 S. I-10 Svc Rd. W., Ste. 300 112 Garden Park Dr. 630 Lee St. Metairie, LA 70001 Monroe, LA 71202 Alexandria, LA 71301 St Landry Gretchen K. Dore' Daniel J. Walter Johellen Maddox Megan E. Perkins 180 Terra St. 546 Carondelet St. 606 Joe White Rd. 701 Murray St. Opelousas, LA 70570 New Orleans, LA 70130 Monroe, LA 71203 Alexandria, LA 71309 Elizabeth Ferguson Cherrilynne M. Washington Sharon Welch Russell Cynthia P. Rine P. O. Box 1480 2610 St. Nick Dr. 412 South Riverfront 2030 Donahue Ferry Rd. Port Barre, LA 70577 New Orleans, LA 70131 West Monroe, LA 71292 Pineville, LA 71360 Erin Reed Monica Matthew P. Weaver Plaquemines Richland P. O. Drawer 1329 401 Whitney Ave., Ste. 500 Rennie S. Buras II Bevie L. Tuckett Opelousas, LA 70571 Gretna, LA 70056 P. O. Box 901 P. O. Box 857 Belle Chasse, LA 70037 Rayville, LA 71269 Brandon K. Stelly Elizabeth A. Weigand P. O. Box 80369 427 Gravier St. Pointe Coupee Sabine Lafayette, LA 70598 New Orleans, LA 70130 John Lane Ewing, Jr. Russell L. Busby P.O. Box 156 14020 Hwy 175 Berryl F. Thompson II Harold E. Weiser New Roads, LA 70760 Many, LA 71449 3260 Walnut Dr. 3814 Veterans Memorial Blvd., Ste. 300 Opelousas, LA 70570 Metairie, LA 70002 Kaleisha L. Nelson St Bernard 711 Railroad Ave. Leola M. Anderson Anne Elizabeth Watson John White New Roads, LA 70760 127-129 Carondelet St. 232 N. Liberty St. 700 Camp St., Ste. 101 New Orleans, LA 70130 Opelousas, LA 70570 New Orleans, LA 70130 Rapides Brenda L. Bordelon Katie L. Dysart St Martin Jason R. Williams 938 Bayou Trace 201 St. Charles Ave., Ste. 3600 Paul O. Champagne, Jr. 631 St. Charles Ave. Alexandria, LA 71301 New Orleans, LA 70170 P. O. Box 910 New Orleans, LA 70130 Breaux Bridge, LA 70517 Julia Callis Gregory W. Rome Zachary L. Wool 2030 Donahue Perry Rd. 2413 Pakenham Dr. Stephanie Reah Knott 909 Poydras St., Ste. 2500 Pineville, LA 71360 Chalmette, LA 70043 1106 Bushville Highway New Orleans, LA 70112 Arnaudville, LA 70512 Heather E. Cooley Mandi L. Teoulet Simone H. Yoder 711 Washington St. 3813 Lyndell Dr. Beau LeBlanc 400 Poydras St., Ste. 2600 Alexandria, LA 71301 Chalmette, LA 70043 700 St. John, 5th Fl. New Orleans, LA 70130 Lafayette, LA 70502 Michael Joseph Floyd St Charles Ouachita 2001 Macarthur Dr. Taylor Eilers St Mary Debra J. Beeman Alexandria, LA 71301 P. O. Box 688 Julia Lee Deal 2605 Marquette St. Mandeville, LA 70470 823 Carroll St., Ste. C Monroe, LA 71201 Christopher K. Lacour Mandeville, LA 70448 3504 Masonic Drrive, Ste. B Greg Joseph Lampard Harry R. Brown, Jr. Alexandria, LA 71301 120 Oaklawn Ridge Lane Erin Eldridge 1900 N. 18th St., Ste. 411 St. Rose, LA 70087 115 Proctor Rd. Monroe, LA 71201 Joseph P. Landreneau Jeanerette, LA 70544 Alan Scott Buckliew 2001 Macarthur Dr. Rebecca Z. Matthews 1101 Oliver Rd. Alexandria, LA 71301 502 Monsanto Ave. Monroe, LA 71201 Luling, LA 70070 49th DAY'S PROCEEDINGS Page 121 SENATE June 21, 2010

St Tammany George Joseph Ditta II Rebecca R. Urland Terrebonne Klint E. Beckendorf 829 St. Charles Ave. 527 East Boston St., Ste. 201 Heather Peth Fairchild P. O. Box 5350 New Orleans, LA 70130 Covington, LA 70433 510 Roussell St. Covington, LA 70434 Houma, LA 70360 Michael Stephen Donovan Richard S. Vale Ashley Elizabeth Boyd 200 Caroline Crt. 3421 N Causeway Blvd., 9th Fl. Melissa Z. Hutchinson 3500 N. Causeway Blvd., #820 Covington, LA 70433 Metairie, LA 70002 206 Swan Ave. Metairie, LA 70002 Houma, LA 70363 Patricia Andrea Falco June Whitehead Dawn Sharpe Brackett 829 St. Charles Ave. P. O. Box 1009 Michelle Neil 118 West Hall Ave. New Orleans, LA 70130 Sun, LA 70463 P. O. Box 1905 Slidell, LA 70460 Houma, LA 70361 Theresa L. Ford Amy C. Yenari Mary Ann Brockhaus 907 Patriot Dr. 516 North Columbia St. Kristyl B. Revelle 76455 Carroll Dr. Slidell, LA 70458 Covington, LA 70433 4266 W. Main St. Covington, LA 70435 Gray, LA 70359 Terri E. Gage Tangipahoa Angela L. Brown 37 Zinnia Dr. Sean R. Bourgeois Jimi C. Smith 57331 S. Harrison Rd. Covington, LA 70433 600 S.W. Railroad Ave. P. O. Box 3109 Slidell, LA 70461 Hammond, LA 70403 Houma, LA 70361 Kristy M. Gahn Alexander L. Burns 549 Solitude Way Deborah L. Dunaway Union 1100 Poydras St., Ste. 3200 Covington, LA 70433 P. O. Box 1504 Amiee U. Pyle New Orleans, LA 70163 Hammond, LA 70404 102 Thomas Rd. Ste. 506 Evan J. Godofsky West Monroe, LA 71291 Teena B. Campo 3850 N. Causeway Blvd., Ste. 1100 Matthew R. Emmons 6752 Alisa Dr. Metairie, LA 70002 201 St. Charles Ave., 40th Fl. William M. Redmond Slidell, LA 70460 New Orleans, LA 70170 160 McHenry Rd. Chantelle P. Haik Farmerville, LA 71241 Rachael P. Catalanotto 201 St. Charles Ave., 45th Fl. Kimberly J. Fultz 701 Poydras St., Ste. 4700 New Orleans, LA 70170 P. O. Box 217 Vermilion New Orleans, LA 70139 Tangipahoa, LA 70465 Laurie Anne Hulin Veronica N. Kittok P. O. Box 175 B.J. Chauvin, Jr. P. O. Box 1530 Maxi Gaussiran Abbeville, LA 70510 211 Carroll St. Covington, LA 70434 39768 Kellywood Blvd. Mandeville, LA 70448 Ponchatoula, LA 70454 Holley B. Mire Robin P. Louque P.O. Box 478 Lieu Thi Vo Clark 570 Davis Landing Rd. Margie Lascaro Abbeville, LA 70511 404 Kensington Blvd. Slidell, LA 70461 12222 Larock Rd. Slidell, LA 70458 Amite, LA 70422 Alana E. Odom G. Marc Miller 220 Heymann Blvd. Donna M. Crawford 328 Winchester Circle Renee Sandra Raborn Molland Lafayette, LA 70503 1590 W. Causeway Approach, Ste. 1 Mandeville, LA 70448 P. O. Box 811 Mandeville, LA 70471 Amite, LA 70422 Blair B. Suire Ava F. Neelis 600 Jefferson St., Ste. 1600 Ryan A. Creel 1010 Common St., Ste. 1800 Joy G. Najolia Lafayette, LA 70501 5420 Corporate Blvd., Ste 103 New Orleans, LA 70112 62250 West End Blvd. Baton Rouge, LA 70808 Slidell, LA 70461 Vernon Angela Nunley Frank R. Diaz Melanie Comeaux Croft 108 Rue Chateau Matthew Todd 11981 Lake Charles Highway 550 Brownswitch Rd. Slidell, LA 70461 P.O. Box 95 Leesville, LA 71446 Slidell, LA 70458 Albany, LA 70711 Angelique P. Provenzano-Walgamotte West Baton Rouge Melissa A. Culotta 123 Vintage Dr. James T. Tran Carolyn H. Majors 525 Clay St. Covington, LA 70433 40097-B Emerald Dr. 5333 N. River Rd. Kenner, LA 70062 Faith Richard Ponchatoula, LA 70454 Port Allen, LA 70767 Chad A. Danenhower 72245 Rainbow Dr. Jessica Westmoreland Elisa E. Tubbs 3850 N. Causeway Blvd., Ste. 200 Covington, LA 70433 Metairie, LA 70002 403 E. Mulberry St. P. O. Box 403 Rachel Zimmerle Roy Amite, LA 70422 Port Allen, LA 70767 Michele Hale Deshazo 4822 Tchoupitoulas St. Carlee J. White West Feliciana 1615 Poydras St., Ste. 1300 New Orleans, LA 70115 P. O. Box 185 Doughty W. Varnedoe New Orleans, LA 70112 Amite, LA 70422 P.O. Box 3836 Stephanie Sanborn Baton Rouge, LA 70821 William L. Deshotels 909 Poydras St., 20th Fl. Martha White 820 Oak Harbor Blvd., Ste. 4 New Orleans, LA 70112 4000 S. Sherwood Forest, Ste. 301 Winn Slidell, LA 70458 Baton Rouge, LA 70816 Michael Shane Frederick Elizabeth Sconzert 1005 South Jones St. Matthew L. Devereaux 1590 W. Causeway App., Ste. 1 Tensas Winnfield, LA 71483 1331 West Causeway Approach Mandeville, LA 70471 Tammy Thompson Mandeville, LA 70471 307 Verona St. Lisa W. Yerby Stacy Erica Shurman Newellton, LA 71816 Mary L. Devun 2021 Lakeshore Dr., Ste. 500 13317 Hwy 84 340 Mapleridge Dr. New Orleans, LA 70122 Winnfield, LA 71483 Mandeville, LA 70471 Page 122 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Motion to Confirm AMENDMENT NO. 2 On page 1, line 12, after "courts" insert "and district attorneys" Senator Kostelka moved to confirm the notaries on the above list who were reported by the Committee on Senate and Governmental Affairs and recommended for confirmation. Respectfully submitted, Senator: Representative: ROLL CALL Troy Hebert Cedric Richmond John A. Alario, Jr. Taylor F. Barras The roll was called with the following result: Julie Quinn YEAS Motion Mr. President Gautreaux N Morrish Adley Guillory Mount Senator Hebert moved that the Conference Committee Report Alario Hebert Murray be adopted. Amedee Heitmeier Nevers Appel Jackson Peterson ROLL CALL Broome Kostelka Quinn Chabert LaFleur Riser The roll was called with the following result: Cheek Long Shaw Donahue Marionneaux Smith YEAS Dorsey Martiny Walsworth Erdey McPherson Adley Gautreaux B Morrish Gautreaux B Michot Alario Gautreaux N Murray Total - 34 Appel Guillory Nevers NAYS Broome Hebert Peterson Chabert Heitmeier Quinn Total - 0 Cheek Jackson Riser Claitor Kostelka Shaw ABSENT Crowe LaFleur Smith Dorsey Long Thompson Claitor Duplessis Thompson Duplessis Marionneaux Walsworth Crowe Morrell Erdey McPherson Total - 5 Total - 32 NAYS The Chair declared the Notaries on the above list were confirmed. Michot Mount Total - 2 Reports of Committees, Resumed ABSENT The following reports of committees were received and read: Mr. President Donahue Morrell Amedee Martiny CONFERENCE COMMITTEE REPORT Total - 5 Senate Bill No. 654 By Senator Hebert The Chair declared the Conference Committee Report was June 21, 2010 adopted. CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate and to the House Bill No. 723 By Representative Connick Honorable Speaker and Members of the House of Representatives. June 20, 2010 Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement To the Honorable Speaker and Members of the House of between the two houses concerning Senate Bill No. 654 by Senator Representatives and the Honorable President and Members of the Hebert, recommend the following concerning the Engrossed bill: Senate. 1. That House Committee Amendments No. 1 and 2 proposed by Ladies and Gentlemen: the House Committee on Judiciary and adopted by the House of Representatives on May 18, 2010 be adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 723 by 2. That the following amendments to the engrossed bill be Representative Connick, recommend the following concerning the adopted: Reengrossed bill: AMENDMENT NO. 1 1. That the Senate Floor Amendments proposed by Senator On page 1, line 4, after "courts" insert "and district attorneys" Amedee and adopted by the Senate on July 16, 2010, be rejected. Respectfully submitted, Representative: Senator: Edwin R. Murray Richard "Rick" Gallot, Jr. "Jody" Amedee Taylor F. Barras David Heitmeier 49th DAY'S PROCEEDINGS Page 123 SENATE June 21, 2010

Motion "Section 4. In the event of any conflict between the provisions of this Act and those of the Act which originated as House Bill 1410 Senator Murray moved that the Conference Committee Report of this Regular Session in 2010, regardless of which Act is adopted be adopted. later or signed later by the governor, the provisions of this Act shall supercede and prevail. Section 5. The provisions of Sections 2, 3, and 4, and this ROLL CALL Section of this Act shall become effective July 1, 2010." The roll was called with the following result: YEAS Respectfully submitted, Mr. President Erdey Morrish Representative: Senator: Adley Gautreaux B Mount Michael Jackson Joe McPherson Alario Guillory Murray Nita Rusich Hutter Dale M. Erdey Amedee Hebert Nevers Stephen F. Carter Robert Adley Appel Heitmeier Quinn Broome Jackson Riser Chabert LaFleur Shaw Motion Cheek Long Smith Crowe Marionneaux Thompson Senator McPherson moved that the Conference Committee Donahue Martiny Walsworth Report be adopted. Dorsey McPherson Duplessis Michot ROLL CALL Total - 34 NAYS The roll was called with the following result: Total - 0 YEAS ABSENT Mr. President Erdey Morrish Claitor Kostelka Peterson Adley Gautreaux B Mount Gautreaux N Morrell Alario Gautreaux N Murray Total - 5 Amedee Guillory Nevers Appel Hebert Peterson The Chair declared the Conference Committee Report was Broome Heitmeier Quinn adopted. Chabert Jackson Riser Cheek LaFleur Shaw Claitor Long Smith CONFERENCE COMMITTEE REPORT Crowe Marionneaux Thompson House Bill No. 1069 By Representative Michael Jackson Donahue Martiny Walsworth Dorsey McPherson June 21, 2010 Duplessis Michot Total - 37 NAYS To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Total - 0 Senate. ABSENT Ladies and Gentlemen: Kostelka Morrell Total - 2 We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 1069 by The Chair declared the Conference Committee Report was Representative Michael Jackson, recommend the following adopted. concerning the Engrossed bill: CONFERENCE COMMITTEE REPORT 1. That amendment Nos. 1, 2, 3, and 4 of the set of floor Senate Bill No. 594 By Senator B. Gautreaux amendments proposed by Senator McPherson and adopted by the Senate on June 17, 2010, be adopted. June 21, 2010 2. That amendment No. 5 of the set of floor amendments proposed by Senator McPherson and adopted by the Senate on June 17, To the Honorable President and Members of the Senate and to the 2010, be rejected. Honorable Speaker and Members of the House of Representatives. 3. That the following amendments to the Engrossed bill be Ladies and Gentlemen: adopted. We, the conferees appointed to confer over the disagreement AMENDMENT NO. 1 between the two houses concerning Senate Bill No. 594 by Senator On page 3 of the set of floor amendments proposed by Senator B. Gautreaux, recommend the following concerning the Engrossed McPherson and adopted by the Senate on June 17, 2010, at the bill: beginning of line 15, insert "A." and at the beginning of line 25, insert "B." 1. That the House Committee Amendments No. 2 and 4 proposed by the House Committee on Retirement and adopted by the AMENDMENT NO. 2 House of Representatives on June 3, 2010, be adopted. On page 2, after line 13, insert the following: Page 124 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

2. That the House Committee Amendments No. 1, 3, and 5 (ii) Any member whose first employment making him proposed by the House Committee on Retirement and adopted eligible for membership in one of the state systems occurred on by the House of Representatives on June 3, 2010, be rejected. or after January 1, 2011, shall receive an additional benefit equal to one percent times the number of years of creditable service as 3. That the following amendments to the engrossed bill be a judge in a position specified in R.S. 11:553(1), (3) through (5), adopted: (7), and (10) through (15) times his average compensation. (b) The additional sum of three hundred dollars referenced in AMENDMENT NO. 1 Subparagraph (a) of this Paragraph shall only apply to a person who On page 1, delete line 2, and insert the following: "To amend and became a member prior to July 1, 1986. reenact R.S. 11:62(5)(a), 263(C) and (D), 444(A)(1), and the * * * introductory paragraph of R.S. 11:553, to enact 11:263(G) and §551 Eligibility for membership 551(B), and to repeal R.S. 11:62(5)(h), 263(E), 267, and 268," B. Beginning January 1, 2011, the provisions of this Subpart shall not be applicable to judges or court officers to whom R.S. AMENDMENT NO. 2 11:553 would otherwise apply but whose first employment On page 1, line 3, after "systems;" insert "to provide for employee making them eligible for membership in one of the state systems contribution rates, computation of benefits, and eligibility;" occurred on or after such date. Such persons shall continue to be members of the Louisiana State Employees' Retirement System AMENDMENT NO. 3 but shall be subject to the provisions of this Chapter otherwise On page 1, delete line 8 and insert the following: applicable to system members. "Section 1. R.S. 11:62(5)(a), 263(C) and (D), 444(A)(1), and the * * * introductory paragraph of R.S. 11:553 are hereby amended and §553. Eligible judges and court officers reenacted and R.S. 11:263(G) and 551(B) are enacted to read as" This Subpart shall apply to all present and future judges and court officers hereinafter enumerated in this Section whose first AMENDMENT NO. 4 employment making them eligible for membership in a one of the On page 1, between lines 9 and 10 insert the following: state systems occurred on or before December 31, 2010: "§62. Employee contribution rates established * * *" Employee contributions to state and statewide public retirement systems shall be paid at the following rates, except as otherwise AMENDMENT NO. 6 provided by law: On page 3, line 7, after "R.S. 11:" insert "62(5)(h)," * * * (5) Louisiana State Employees' Retirement System: AMENDMENT NO. 7 (a) Judges, court officers, the governor, lieutenant governor and On page 3, between lines 7 and 8 insert the following: legislators - 11.5%. : "Section 3. In the event that the provisions of this Act conflict (i) Employees whose first employment making them eligible with the provisions of the Act which originated as House Bill 1337 for membership in one of the state systems occurred on or before of the 2010 Regular Session of the legislature, the provisions of this December 31, 2010 - 11.5%. Act shall supercede and control, regardless of the order of final (ii) Employees, other than judges in Item (iii) of this passage or the effective date of either Act. Subparagraph, whose first employment making them eligible for Section 4. If any provision or item of this Act, or the application membership in one of the state systems occurred on or after thereof, is held invalid, such invalidity shall not affect other January 1, 2011 - 8%. provisions, items, or applications of the Act which can be given (iii) Judges holding positions specified in R.S. 11:553(1), (3) effect without the invalid provision, item, or application and to this through (5), (7), and (10) through (15) whose first employment end the provisions of this Act are hereby declared severable." making them eligible for membership in one of the state systems occurred on or after January 1, 2011 - 13%. AMENDMENT NO. 8 * * *" On page 3, line 8, change "Section 3." to "Section 5." AMENDMENT NO. 5 On page 3, between lines 6 and 7, insert the following: Respectfully submitted, "G. (1) Each system, plan, or fund governed by this Subpart shall submit to the House and Senate committees on retirement Senator: Representative: and to each other state and statewide retirement system D. A. "Butch" Gautreaux Joel C. Robideaux electronically transmitted quarterly reports beginning with the Elbert Guillory J. Kevin Pearson quarter ending June 30, 2010, which shall be submitted no later Ben Nevers Patrick Page Cortez than thirty calendar days after the end of the quarter. (2) Each report submitted pursuant to this Subsection shall contain, at a minimum, the following: Motion (a) The investment return net of investment fees and expenses expressed as a percentage return and dollar amount. Senator B. Gautreaux moved that the Conference Committee (b) The amount of administrative expenses. Report be adopted. (c) The board-approved target asset allocation. (d) The current actual asset allocation of the system portfolio. ROLL CALL (3) Investment returns reported pursuant to this Subsection shall be by total fund and particular asset class over the quarter The roll was called with the following result: reported, fiscal year-to-date, one year, three year, five year, and ten year periods. YEAS * * * Adley Erdey McPherson §444. Computation of retirement benefit Alario Gautreaux B Michot A.(1)(a)(i) A member who retires effective on or after July 1, Amedee Gautreaux N Mount 1973, shall receive a maximum retirement allowance equal to two Appel Hebert Murray and one-half percent of average compensation, as determined under Broome Heitmeier Nevers R.S. 11:231, for every year of creditable service, plus three hundred Chabert Jackson Peterson dollars. Cheek Kostelka Quinn Claitor LaFleur Shaw Crowe Long Smith 49th DAY'S PROCEEDINGS Page 125 SENATE June 21, 2010

Dorsey Marionneaux Thompson Dorsey McPherson Walsworth Duplessis Martiny Duplessis Michot Total - 32 Total - 35 NAYS NAYS Total - 0 Total - 0 ABSENT ABSENT Mr. President Morrell Walsworth Mr. President LaFleur Donahue Morrish Kostelka Morrell Guillory Riser Total - 4 Total - 7 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. Messages from the House CONFERENCE COMMITTEE REPORT Senate Bill No. 500 By Senator Marionneaux The following Messages from the House were received and read as follows: June 21, 2010 Message from the House To the Honorable President and Members of the Senate and to the ADOPTION OF Honorable Speaker and Members of the House of Representatives. CONFERENCE COMMITTEE REPORT Ladies and Gentlemen: June 21, 2010 We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 500 by Senator To the Honorable President and Members of the Senate: Marionneaux, recommend the following concerning the Reengrossed I am directed to inform your honorable body that the House of bill: Representatives has adopted the Report of the Conference Committee 1. That House Committee Amendment Nos. 1, 8, 9, and 12, on the disagreement to Senate Bill No. 436. proposed by the House Committee on Ways and Means and Respectfully submitted, adopted by the House of Representatives on June 16, 2010, be ALFRED W. SPEER adopted. Clerk of the House of Representatives 2. That House Floor Amendment No. 1, proposed by Representative Henry and adopted by the House of Message from the House Representatives on June 18, 2010, be adopted. ADOPTION OF 3. That House Committee Amendment Nos. 2, 3, 4, 5, 6, 7, 10, and CONFERENCE COMMITTEE REPORT 11, proposed by the House Committee on Ways and Means and adopted by the House of Representatives on June 16, 2010, be June 21, 2010 rejected. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of Senators: Representatives: Representatives has adopted the Report of the Conference Committee Robert "Rob" Marionneaux, Jr. Hunter Greene on the disagreement to Senate Bill No. 488. Michael J. "Mike" Michot Cameron Henry "Jody" Amedee Respectfully submitted, ALFRED W. SPEER Motion Clerk of the House of Representatives Senator Marionneaux moved that the Conference Committee Message from the House Report be adopted. ADOPTION OF ROLL CALL CONFERENCE COMMITTEE REPORT The roll was called with the following result: June 21, 2010 YEAS To the Honorable President and Members of the Senate: Adley Erdey Morrish I am directed to inform your honorable body that the House of Alario Gautreaux B Mount Representatives has adopted the Report of the Conference Committee Amedee Gautreaux N Murray on the disagreement to House Concurrent Resolution No. 94. Appel Guillory Nevers Broome Hebert Peterson Respectfully submitted, Chabert Heitmeier Quinn ALFRED W. SPEER Cheek Jackson Riser Clerk of the House of Representatives Claitor Long Shaw Crowe Marionneaux Smith Donahue Martiny Thompson Page 126 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Message from the House HOUSE CONCURRENT RESOLUTION NO. 187— (Substitute for House Concurrent Resolution No. 103 ADOPTION OF by Representative Michael Jackson) BY REPRESENTATIVE MICHAEL JACKSON CONFERENCE COMMITTEE REPORT A CONCURRENT RESOLUTION To urge and request the House Committee on Ways and Means and June 21, 2010 Senate Committee on Revenue and Fiscal Affairs to meet and review the goals and purposes of various state tax exemptions, To the Honorable President and Members of the Senate: credits, and deductions. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee The resolution was read by title. Senator Marionneaux moved on the disagreement to House Bill No. 723. to adopt the House Concurrent Resolution. Respectfully submitted, ROLL CALL ALFRED W. SPEER Clerk of the House of Representatives The roll was called with the following result: Message from the House YEAS Mr. President Gautreaux N Mount ADOPTION OF Adley Guillory Murray CONFERENCE COMMITTEE REPORT Alario Hebert Nevers Amedee Heitmeier Peterson June 21, 2010 Broome Jackson Quinn Chabert LaFleur Riser To the Honorable President and Members of the Senate: Cheek Long Shaw Crowe Marionneaux Smith I am directed to inform your honorable body that the House of Dorsey Martiny Thompson Representatives has adopted the Report of the Conference Committee Duplessis McPherson Walsworth on the disagreement to House Bill No. 1490. Erdey Michot Respectfully submitted, Gautreaux B Morrish ALFRED W. SPEER Total - 34 Clerk of the House of Representatives NAYS Total - 0 Message from the House ABSENT ADOPTION OF Appel Donahue Morrell CONFERENCE COMMITTEE REPORT Claitor Kostelka Total - 5 June 21, 2010 The Chair declared the Senate had adopted the House To the Honorable President and Members of the Senate: Concurrent Resolution, and ordered it returned to the House. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Reports of Committees, Resumed on the disagreement to House Bill No. 1069. The following reports of committees were received and read: Respectfully submitted, ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives House Bill No. 2 By Representative Greene Message from the House June 21, 2010 To the Honorable Speaker and Members of the House of ADOPTION OF Representatives and the Honorable President and Members of the CONFERENCE COMMITTEE REPORT Senate. June 21, 2010 Ladies and Gentlemen: To the Honorable President and Members of the Senate: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 2 by I am directed to inform your honorable body that the House of Representative Greene, recommend the following concerning the Re- Representatives has adopted the Report of the Conference Committee Reengrossed bill: on the disagreement to House Bill No. 1324. 1. That Senate Committee Amendment Nos. 1, 2, 7 through 91, 93 Respectfully submitted, through 167, and 170 through 190 proposed by the Senate ALFRED W. SPEER Committee on Revenue and Fiscal Affairs and adopted by the Clerk of the House of Representatives Senate on June 14, 2010, be adopted. Rules Suspended 2. That Senate Committee Amendment Nos. 3, 4, 5, 6, 92, 168, and 169 proposed by the Senate Committee on Revenue and Senator Marionneaux asked for and obtained a suspension of the Fiscal Affairs and adopted by the Senate on June 14, 2010, be rules to recall House Concurrent Resolution No. 187 from the rejected. Committee on Revenue and Fiscal Affairs. 49th DAY'S PROCEEDINGS Page 127 SENATE June 21, 2010

3. That Senate Committee Amendment Nos. 1, 3, 4, 6 through 16, AMENDMENT NO. 7 18, and 19 proposed by the Senate Committee on Finance and In Senate Committee Amendment No. 177 proposed by the Senate adopted by the Senate on June 16, 2010, be adopted. Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 14, 2010, on page 26, delete lines 17 and 18 in their entirety 4. That Senate Committee Amendment Nos. 2, 5, and 17 proposed and insert the following: by the Senate Committee on Finance and adopted by the Senate on June 16, 2010, be rejected. "Priority 2 $ 70,000 Total $ 145,000" 5. That Senate Floor Amendment Nos. 1 through 17, 19 through 26, and 28 through 33 proposed by Senator Marionneaux and AMENDMENT NO. 8 adopted by the Senate on June 18, 2010, be adopted. In Senate Committee Amendment No. 14 proposed by the Senate Committee on Finance and adopted by the Senate on June 16, 2010, 6. That Senate Floor Amendment Nos. 18, 27, and 34 proposed by on page 2, line 35, change "4,500,000" to "6,000,000" Senator Marionneaux and adopted by the Senate on June 18, 2010, be rejected. AMENDMENT NO. 9 In Senate Floor Amendment No. 1 proposed by Senator Marionneaux 7. That the set of Senate Floor Amendments proposed by Senator and adopted by the Senate on June 18, 2010, on page 1, at the Erdey and adopted by the Senate on June 18, 2010, be rejected. beginning of line 5, delete "( )" and insert "(1992)" 8. That the following amendments to the Re-reengrossed bill be AMENDMENT NO. 10 adopted: In Senate Floor Amendment No. 8 proposed by Senator Marionneaux and adopted by the Senate on June 18, 2010, on page 2, line 4, after "page" and before the comma "," change "17" to "19" AMENDMENT NO. 1 In Senate Committee Amendment No. 13 proposed by the Senate AMENDMENT NO. 11 Committee on Revenue and Fiscal Affairs and adopted by the Senate In Senate Floor Amendment No. 13 proposed by Senator on June 14, 2010, on page 2, delete lines 24 and 25 and insert the Marionneaux and adopted by the Senate on June 18, 2010, on page following: 2, line 30, after "Nos." delete the remainder of the line in its entirety and insert "8, 40, 42, 44, 50, 68, 86, 104, 121," "Priority 5 $ 13,743,000 Total $ 68,825,000" AMENDMENT NO. 12 In Senate Floor Amendment No. 22 proposed by Senator AMENDMENT NO. 2 Marionneaux and adopted by the Senate on June 18, 2010, on page In Senate Committee Amendment No. 14 proposed by the Senate 4, delete line 7 in its entirety and insert the following: Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 14, 2010, on page 2, line 28, change "65,000,000" to "Priority 1 $ 75,000 "65,000,000" Priority 2 $ 50,000 Total $ 125,000" AMENDMENT NO. 3 In Senate Committee Amendment No. 52 proposed by the Senate AMENDMENT NO. 13 Committee on Revenue and Fiscal Affairs and adopted by the Senate In Senate Floor Amendment No. 23 proposed by Senator on June 14, 2010, on page 8, delete lines 6 and 7 and insert the Marionneaux and adopted by the Senate on June 18, 2010, on page following: 4, delete line 14 in its entirety and insert the following: "Priority 2 $ 525,000 "Priority 5 $ 750,000" Total $ 2,025,000" AMENDMENT NO. 14 AMENDMENT NO. 4 In Senate Floor Amendment No. 33 proposed by Senator In Senate Committee Amendment No. 64 proposed by the Senate Marionneaux and adopted by the Senate on June 18, 2010, on page Committee on Revenue and Fiscal Affairs and adopted by the Senate 6, delete line 26 in its entirety and insert the following; on June 14, 2010, on page 9, delete line 32 in its entirety and insert the following: "Non Recurring Revenues $ 1,000,000 Payable from the Overcollections Fund $ 1,500,000 "Payable from the Overcollections Fund $ 300,000 Total $ 2,500,000" Total $ 4,348,315" AMENDMENT NO. 15 AMENDMENT NO. 5 On page 11, line 42, change "24,311, 684" to "25,711,744" In Senate Committee Amendment No. 77 proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate AMENDMENT NO. 16 on June 14, 2010, on page 11, delete lines 25 and 26 and insert the On page 13, delete line 44 in its entirety and insert the following: following: "Payable from the Overcollections Fund $ 10,000,000" "Priority 2 $ 560,000 Total $ 810,000" AMENDMENT NO. 17 On page 17, delete lines 35 and 36 in their entirety and insert the AMENDMENT NO. 6 following: In Senate Committee Amendment No. 81 proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate "Priority 2 $ 825,000 on June 14, 2010, on page 12, delete lines 3 through 5 in their Priority 5 $14,010,000" entirety and insert the following: AMENDMENT NO. 18 "Priority 2 $ 1,020,000 On page 39, line 5, change "1,250,000" to "1,100,000" Priority 5 $ 1,000,000 Total $ 2,020,000" Page 128 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

AMENDMENT NO. 19 AMENDMENT NO. 28 On page 39, line 7, change "15,305,000" to "15,155,000" On page 61, delete lines 41 and 42, and insert the following: AMENDMENT NO. 20 "Priority 2 $ 500,000 On page 40, between lines 38 and 39, insert the following: Total $ 1,150,000" "( )Pennington Biomedical Research Center New AMENDMENT NO. 29 Clinical Research Building, Imaging Center, On page 76, at the end of line 19, change "763,000" to "750,000" and High-Tech Research Instrumentation and Equipment, Planning and Construction AMENDMENT NO. 30 (East Baton Rouge) On page 76, at the end of line 20, change "4,500,000" to "3,250,000" Payable from General Obligation Bonds AMENDMENT NO. 31 Priority 2 $ 5,000,000 On page 76, delete lines 21 through 25 in their entirety and insert the following: Payable from the balance of State General Fund (Direct) previously allocated under the authority of Act 26 "Payable from State General Fund (Direct) of 2005 for Louisiana Health Sciences Center - Non-Recurring Revenues $ 1,000,000 Healthcare Services Division, University Medical Total $ 5,000,000 Center in Baton Rouge Provided, however, this State General Fund (Direct) appropriation is (East Baton Rouge) $ 3,000,000 in lieu of a portion, in the amount of $1,000,000, of the appropriation Total $ 8,000,000" from State General Fund (Direct) Nonrecurring Revenues for the Department of Transportation and Development for the Highway AMENDMENT NO. 21 Program and attributable to the monies allocated for purposes of the On page 41, delete line 5 in its entirety Transportation Mobility Fund contained in Act 7 of the 2008 Second Extraordinary Session. One Million Dollars ($1,000,000) of the AMENDMENT NO. 22 appropriation from State General Fund (Direct) Nonrecurring On page 41, delete lines 8 through 12 in their entirety and insert the Revenues for the Department of Transportation and Development for following: the Highway Program and attributable to the monies allocated for purposes of the Transportation Mobility Fund contained in Act 7 of "Total $ 1,125,500,000" the 2008 Second Extraordinary Session is hereby rescinded, and is replaced by this appropriation." AMENDMENT NO. 23 On page 50, delete lines 12 through 14 in their entirety and insert the AMENDMENT NO. 32 following: On page 101, delete line 50 in its entirety and insert the following: "Priority 2 $ 450,000 "Priority 2 $ 250,000" Priority 5 $ 1,600,000 Total $ 3,050,000" AMENDMENT NO. 33 On page 108, delete lines 34 and 35 in their entirety and insert the AMENDMENT NO. 24 following: On page 51, between lines 27 and 28, insert the following: "Priority 2 $ 300,000 "(226) Land Acquisition, Planning for Infrastructure Total $ 4,300,000" Development for Public Port/ Industrial Park Facilities AMENDMENT NO. 34 On page 114, between lines 13 and 14, insert the following: (St. Charles) Payable from the Overcollections Fund $ 500,000" "(818) New Westbank YMCA (Jefferson, Orleans) AMENDMENT NO. 25 On page 52, delete lines 46 and 47 in their entirety and insert the Payable from General Obligation Bonds following: Priority 1 $ 2,565,000 Priority 5 $ 1,300,000 "Priority 5 $ 20,750,000 Total $ 3,865,000" Total $ 22,750,000" AMENDMENT NO. 35 AMENDMENT NO. 26 On page 119, delete lines 15 through 21 in their entirety On page 53, between lines 34 and 35, insert the following: AMENDMENT NO. 36 "(910) Belle Rose Library, Planning, Design, On page 121, between lines 30 and 31, insert the following: and Construction (Assumption) "50/NKC WEBSTER PARISH COUNCIL ON AGING (827) New Building for Webster Parish Council Payable from the Overcollections Fund $ 200,000" on Aging, Planning and Construction (Webster) AMENDMENT NO. 27 On page 60, delete lines 42 through 44 in their entirety and insert the Payable from General Obligation Bonds following: Priority 2 $ 200,000 Priority 5 $ 1,300,000 "Priority 2 $ 150,000 Total $ 1,500,000" Priority 5 $ 635,000 Total $ 785,000" 49th DAY'S PROCEEDINGS Page 129 SENATE June 21, 2010

AMENDMENT NO. 37 1. That the Senate Floor Amendments proposed by Senator On page 122, delete line 24 in its entirety and insert the following: Murray and adopted by the Senate on June 10, 2010, be rejected. "Priority 1 $ 100,000 Priority 2 $ 200,000 Respectfully submitted, Priority 5 $ 600,000 Total $ 900,000" Representative: Senator: Cedric Richmond Edwin R. Murray AMENDMENT NO. 38 Timothy G. Burns Joe McPherson On page 124, delete line 7 in its entirety and insert the following: Nick Lorusso Dan "Blade" Morrish "Priority 2 $ 150,000" Motion Respectfully submitted, Senator Murray moved that the Conference Committee Report be adopted. Representative: Senator: Hunter Greene Robert "Rob" Marionneaux, Jr. Jim Tucker Sharon Weston Broome ROLL CALL Joel C. Robideaux John A. Alario, Jr. The roll was called with the following result: YEAS Motion Mr. President Erdey Michot Senator Marionneaux moved that the Conference Committee Adley Gautreaux B Morrish Report be adopted. Alario Gautreaux N Mount Amedee Guillory Murray ROLL CALL Appel Hebert Nevers Broome Heitmeier Peterson The roll was called with the following result: Chabert Jackson Quinn Cheek Kostelka Riser YEAS Claitor LaFleur Shaw Crowe Long Smith Mr. President Gautreaux B Morrish Donahue Marionneaux Walsworth Adley Gautreaux N Mount Dorsey Martiny Alario Guillory Murray Duplessis McPherson Amedee Hebert Nevers Total - 37 Appel Heitmeier Peterson NAYS Broome Jackson Quinn Chabert LaFleur Riser Total - 0 Cheek Long Shaw ABSENT Claitor Marionneaux Smith Crowe Martiny Thompson Morrell Thompson Dorsey McPherson Walsworth Total - 2 Duplessis Michot Total - 35 The Chair declared the Conference Committee Report was NAYS adopted. Total - 0 CONFERENCE COMMITTEE REPORT ABSENT House Bill No. 1490 By Representative Connick Donahue Kostelka June 21, 2010 Erdey Morrell Total - 4 To the Honorable Speaker and Members of the House of The Chair declared the Conference Committee Report was Representatives and the Honorable President and Members of the adopted. Senate. CONFERENCE COMMITTEE REPORT Ladies and Gentlemen: House Bill No. 1324 By Representative Richmond We, the conferees appointed to confer over the disagreement June 21, 2010 between the two houses concerning House Bill No. 1490 by Representative Connick, recommend the following concerning the Engrossed bill: To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the 1. That Senate Committee Amendments Nos. 1, 2, 4, and 5 Senate. proposed by the Senate Committee on Transportation, Highways and Public Works and adopted by the Senate on June Ladies and Gentlemen: 11, 2010, be adopted. We, the conferees appointed to confer over the disagreement 2. That Senate Committee Amendment No. 3 proposed by the between the two houses concerning House Bill No. 1324 by Senate Committee on Transportation, Highways and Public Representative Richmond, recommend the following concerning the Works and adopted by the Senate on June 11, 2010, be rejected. Engrossed bill: Page 130 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

3. That Senate Floor Amendment No. 1 proposed by Senator 3. That the set of House Floor Amendments proposed by Claitor and adopted by the Senate on June 20, 2010, be rejected. Representative Cortez and adopted by the House of Representatives on June 20, 2010, be rejected. 4. That Senate Floor Amendment Nos. 1 through 4 proposed by Senator Riser and adopted by the Senate on June 20, 2010, be Respectfully submitted, rejected. Senator: Representative: Respectfully submitted, Michael J. "Mike" Michot Patrick Page Cortez Lydia P. Jackson James R. Fannin Representative: Senator: Joe McPherson Joel C. Robideaux Patrick Connick Jean-Paul J. Morrell Gordon Dove Dan Claitor Motion Motion Senator Michot moved that the Conference Committee Report Senator Morrell moved that the Conference Committee Report be adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey Morrell Mr. President Donahue Martiny Adley Gautreaux B Morrish Adley Dorsey McPherson Alario Guillory Mount Alario Duplessis Michot Amedee Hebert Murray Amedee Erdey Murray Appel Heitmeier Peterson Appel Gautreaux B Nevers Broome Jackson Quinn Broome Guillory Peterson Chabert Kostelka Riser Chabert Hebert Quinn Cheek LaFleur Shaw Cheek Heitmeier Shaw Claitor Long Smith Claitor Jackson Smith Crowe Marionneaux Thompson Crowe LaFleur Donahue Martiny Walsworth Total - 29 Dorsey McPherson NAYS Duplessis Michot Total - 37 Long Riser NAYS Mount Thompson Total - 4 Total - 0 ABSENT ABSENT Gautreaux N Marionneaux Morrish Gautreaux N Nevers Kostelka Morrell Walsworth Total - 2 Total - 6 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. CONFERENCE COMMITTEE REPORT House Concurrent Resolution No. 94 CONFERENCE COMMITTEE REPORT By Representative Richard Senate Bill No. 367 By Senator Michot June 21, 2010 June 21, 2010 To the Honorable Speaker and Members of the House of To the Honorable President and Members of the Senate and to the Representatives and the Honorable President and Members of the Honorable Speaker and Members of the House of Representatives. Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 367 by Senator between the two houses concerning House Concurrent Resolution Michot, recommend the following concerning the Reengrossed bill: No. 94 by Representative Richard, recommend the following concerning the Engrossed bill: 1. That the set of House Committee Amendments proposed by the House Committee on Appropriations and adopted by the House 1. That Senate Committee Amendment Nos. 1 through 8 proposed of Representatives on June 16, 2010, be rejected. by the Senate Committee on Health and Welfare and adopted by the Senate on June 17, 2010, be adopted. 2. That the set of House Floor Amendments proposed by the Legislative Bureau and adopted by the House of Representatives 2. That Senate Committee Amendment No. 9 proposed by the on June 16, 2010, be adopted. Senate Committee on Health and Welfare and adopted by the Senate on June 17, 2010, be rejected. 49th DAY'S PROCEEDINGS Page 131 SENATE June 21, 2010

3. That the following amendments to the engrossed resolution be 1. That Senate Committee Amendment No. 1 proposed by the adopted: Senate Committee on Judiciary C and adopted by the Senate on June 9, 2010, be rejected. AMENDMENT NO. 1 On page 1, line 2, after "until" delete "sixty days after" 2. That Senate Floor Amendments Nos. 1 through 3 proposed by Senator Appel and adopted by the Senate on June 16, 2010, be AMENDMENT NO. 2 rejected. On page 3, between lines 16 and 17, insert the following: "BE IT FURTHER RESOLVED that on or before February 1, 3. That the following amendments to the engrossed bill be 2011, the Department of Health and Hospitals shall submit a written adopted: report to the House and Senate committees on health and welfare which details its findings and conclusions regarding the Direct AMENDMENT NO. 1 Service Worker Registry." On page 1, line 2, after "To" and before "enact" insert "amend and reenact Children's Code Article 804(3) and to" and after "minors;" Respectfully submitted, and before "to create" insert "to provide relative to delinquent acts;" Representative: Senator: AMENDMENT NO. 2 Jerome Richard Willie L. Mount On page 1, between lines 5 and 6, insert the following: Kay Katz Sherri Smith Cheek "Section 1. Children's Code Article 804(3) is hereby amended Richard T. Burford Yvonne Dorsey and reenacted to read as follows: Art. 804. Definitions As used in this Title: Motion * * * (3) "Delinquent act" means an act committed by a child of ten Senator Mount moved that the Conference Committee Report years of age or older which if committed by an adult is designated an be adopted. offense under the statutes or ordinances of this state, or of another state if the act occurred in another state, or under federal law, except traffic violations. It includes an act constituting an offense under ROLL CALL R.S. 14:81.1.1(A)(2) and a direct contempt of court committed by a child. The roll was called with the following result: * * *" AMENDMENT NO. 3 YEAS On page 1, at the beginning of line 6, change "Section 1." to "Section Mr. President Erdey Morrish 2." Adley Gautreaux B Mount AMENDMENT NO. 4 Alario Guillory Murray On page 2, delete lines 9 through 14 in their entirety and insert the Amedee Heitmeier Nevers following: Appel Jackson Peterson "C.(1) For a violation of the provisions of Paragraph (A)(1) of Broome Kostelka Quinn this Section, the offender's disposition shall be governed exclusively Chabert LaFleur Riser by the provisions of Title VII of the Louisiana Children's Code. Cheek Long Shaw (2)(a) For a first offense in violation of Paragraph (A)(2) of this Claitor Marionneaux Smith Section, the offender shall be fined not less than one hundred dollars Crowe Martiny Thompson nor more than two hundred fifty dollars, imprisoned for not more Donahue McPherson Walsworth than ten days, or both. Imposition or execution of the sentence shall Dorsey Michot not be suspended unless the offender is placed on probation with a Duplessis Morrell minimum condition that he perform two eight-hour days of court- Total - 37 approved community service. NAYS (b) For a second offense in violation of Paragraph (A)(2) of this Section, the offender shall be fined not less than two hundred fifty Total - 0 dollars nor more than five hundred dollars, imprisoned for not less ABSENT than ten days nor more than thirty days, or both. Imposition or execution of the sentence shall not be suspended unless the offender Gautreaux N Hebert is placed on probation with a minimum condition that he perform Total - 2 five eight-hour days of court-approved community service. (c) For a third or any subsequent offense in violation of The Chair declared the Conference Committee Report was Paragraph (A)(2) of this Section, the offender shall be fined not less adopted. than five hundred dollars nor more than seven hundred fifty dollars, imprisoned for not less than thirty days nor more than six months, or CONFERENCE COMMITTEE REPORT both. Imposition or execution of the sentence shall not be suspended House Bill No. 1357 By Representative Baldone unless the offender is placed on probation with a minimum condition that he perform ten eight-hour days of court-approved community June 20, 2010 service."

To the Honorable Speaker and Members of the House of Respectfully submitted, Representatives and the Honorable President and Members of the Representative: Senator: Senate. Damon J. Baldone D. A. "Butch" Gautreaux Ernest D. Wooton Conrad Appel Ladies and Gentlemen: Robert A. Johnson We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 1357 by Representative Baldone, recommend the following concerning the Engrossed bill: Page 132 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Motion Motion Senator Riser moved that the Conference Committee Report be Senator Murray moved that the Conference Committee Report adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey Morrell Mr. President Duplessis Michot Adley Gautreaux N Morrish Adley Erdey Morrish Alario Guillory Mount Alario Gautreaux N Mount Amedee Hebert Murray Amedee Guillory Murray Appel Heitmeier Nevers Appel Hebert Nevers Broome Jackson Peterson Broome Heitmeier Peterson Chabert Kostelka Quinn Chabert Jackson Quinn Cheek LaFleur Riser Cheek Kostelka Riser Claitor Long Shaw Claitor Long Shaw Crowe Marionneaux Smith Crowe Marionneaux Smith Donahue Martiny Walsworth Donahue Martiny Thompson Dorsey McPherson Dorsey McPherson Walsworth Duplessis Michot Total - 36 Total - 37 NAYS NAYS Total - 0 Total - 0 ABSENT ABSENT Gautreaux B LaFleur Morrell Gautreaux B Thompson Total - 3 Total - 2 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. CONFERENCE COMMITTEE REPORT Senate Bill No. 711 By Senator Cheek CONFERENCE COMMITTEE REPORT House Bill No. 33 By Representative Connick June 21, 2010 June 21, 2010 To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Ladies and Gentlemen: Senate. We, the conferees appointed to confer over the disagreement Ladies and Gentlemen: between the two houses concerning Senate Bill No. 711 by Senator Cheek, recommend the following concerning the Engrossed bill: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 33 by 1. That the House Committee Amendments Nos. 1 and 2 proposed Representative Connick, recommend the following concerning the by the House Committee on Health and Welfare and adopted by Engrossed bill: the House of Representatives on June 4, 2010, be rejected. 1. That the Senate Floor Amendments proposed by Senator 2. That the following amendments to the engrossed bill be Murray and adopted by the Senate on June 11, 2010, be adopted: adopted. AMENDMENT NO. 1 2. That the following amendments to the Engrossed bill be On page 1, line 3, after "relative to" and before "; to" delete "the adopted: Community Hospital Stabilization Fund" and insert "state funds" AMENDMENT NO. 1 AMENDMENT NO. 2 On page 3, after line 24, add the following: On page 1, line 7, after "hospitals;" and before "to provide" insert "to "Section 2. This Act shall become effective on January 1, provide for the transfer, dedication, and use as specified of certain 2011." treasury funds;" AMENDMENT NO. 3 On page 2, line 1, after "law." and before "All" insert "In addition, Respectfully submitted, the fund may receive state general fund monies which become available in the event Congress acts to extend the American Representative: Senator: Recovery and Reinvestment Act of 2009 enhancement to the Patrick Connick Julie Quinn federal medical assistance percentage." Timothy G. Burns David Heitmeier Hunter Greene Edwin R. Murray 49th DAY'S PROCEEDINGS Page 133 SENATE June 21, 2010

AMENDMENT NO. 4 ABSENT On page 2, between lines 6 and 7, insert the following: "C. Each year, the secretary of the Department of Health Kostelka Marionneaux Nevers and Hospitals shall transmit to the treasurer a report which Total - 3 details the amount of certified public expenditures which have been generated in excess of the amount appropriated for certified The Chair declared the Conference Committee Report was public expenditures in the General Appropriation Act for Fiscal adopted. Year 2010-2011. Upon receipt of such report the treasurer is hereby authorized and directed to deposit such amount stated in CONFERENCE COMMITTEE REPORT the report into the Community Hospital Stabilization Fund." House Bill No. 1321 By Representative Michael Jackson AMENDMENT NO. 5 June 21, 2010 On page 2, change "C." to "D." AMENDMENT NO. 6 To the Honorable Speaker and Members of the House of On page 2, between lines 18 and 19 insert the following: Representatives and the Honorable President and Members of the "(5) Reimbursement of monies as necessitated by any federal Senate. disallowance relating to payments made for any purpose provided for in this Subsection." Ladies and Gentlemen: AMENDMENT NO. 7 We, the conferees appointed to confer over the disagreement On page 2, between lines 18 and 19 insert the following: between the two houses concerning House Bill No. 1321 by "Section 2. For Fiscal Year 2010-2011, in order to ensure that Representative Michael Jackson, recommend the following patient access to hospital care remains unimpacted, the secretary of concerning the Reengrossed bill: the Department of Health and Hospitals shall optimize all funding for Medicaid ambulance transportation in the state. 1. That Senate Committee Amendment No. 1 proposed by the Section 3. Notwithstanding any provision of law to the contrary, Senate Committee on Commerce, Consumer Protection and the state treasurer is hereby authorized and directed to transfer Ten International Affairs and adopted by the Senate on June 4, 2010, Million Dollars from the Artificial Reef Development Fund to the be rejected. Overcollections fund. Section 4. The state treasurer is hereby authorized and directed 2. That Senate Floor Amendments Nos. 1 through 4 proposed by to transfer Eighteen Million Dollars from the State Emergency Senator Appel and adopted by the Senate on June 15, 2010, be Response Fund to the Overcollections Fund." rejected. AMENDMENT NO. 8 3. That the following amendments to the reengrossed bill be On page 2, line 19, change "Section 2." to "Section 5." adopted: AMENDMENT NO. 1 Respectfully submitted, On page 1, line 3, after "tanks;" delete the remainder of the line in its entirety and at the beginning of line 4, delete "preemption;" and Senator: Representative: insert in lieu thereof "to provide for regulation;" Sherri Smith Cheek Kay Katz Willie L. Mount Karen Gaudet St. Germain AMENDMENT NO. 2 Michael J. "Mike" Michot Joseph P. Lopinto On page 1, delete line 7 through 16 in their entirety and insert in lieu thereof the following: "§1105. Propane storage tanks; right of use Motion A. No person or entity shall unreasonably restrict the right of a property owner to place, install, or use propane storage tanks on his Senator Cheek moved that the Conference Committee Report be property. adopted. B. The placement, installation, and use of propane storage tanks on private property shall be subject to a duly adopted zoning ordinance or safety regulation adopted by the parish or municipal ROLL CALL governing authority." The roll was called with the following result: Respectfully submitted, YEAS Representative: Senator: Mr. President Duplessis Michot Michael Jackson Ann Duplessis Adley Erdey Morrell Jeffery "Jeff" J. Arnold Conrad Appel Alario Gautreaux B Morrish Franklin J. Foil "Nick" Gautreaux Amedee Gautreaux N Mount Appel Guillory Murray Motion Broome Hebert Peterson Chabert Heitmeier Quinn Senator Appel moved that the Conference Committee Report be Cheek Jackson Riser adopted. Claitor LaFleur Shaw Crowe Long Smith ROLL CALL Donahue Martiny Thompson Dorsey McPherson Walsworth The roll was called with the following result: Total - 36 NAYS YEAS Total - 0 Mr. President Erdey Morrell Adley Gautreaux B Morrish Page 134 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Alario Gautreaux N Mount NAYS Amedee Guillory Murray Appel Hebert Nevers Total - 0 Broome Heitmeier Quinn ABSENT Chabert Jackson Riser Cheek Kostelka Shaw Total - 0 Claitor LaFleur Smith Crowe Long Thompson The Chair declared the Conference Committee Report was Donahue Marionneaux Walsworth adopted. Dorsey McPherson Duplessis Michot Messages from the House Total - 37 NAYS The following Messages from the House were received and read as follows: Total - 0 ABSENT Message from the House Martiny Peterson ADOPTION OF Total - 2 CONFERENCE COMMITTEE REPORT The Chair declared the Conference Committee Report was adopted. June 21, 2010 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: Senate Bill No. 477 By Senator N. Gautreaux I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate and to the Representatives has adopted the Report of the Conference Committee Honorable Speaker and Members of the House of Representatives. on the disagreement to Senate Bill No. 581. Respectfully submitted, Ladies and Gentlemen: ALFRED W. SPEER We, the conferees appointed to confer over the disagreement Clerk of the House of Representatives between the two houses concerning Senate Bill No. 477 by Senator N. Gautreaux, recommend the following concerning the Reengrossed Message from the House bill: ADOPTION OF 1. That House Committee Amendments Nos. 1 through 4 proposed CONFERENCE COMMITTEE REPORT by the House Committee on House and Governmental Affairs and adopted by the House on May 26, 2010, be adopted. June 21, 2010 Respectfully submitted, To the Honorable President and Members of the Senate: Senator: Representative: I am directed to inform your honorable body that the House of "Nick" Gautreaux Richard "Rick" Gallot, Jr. Representatives has adopted the Report of the Conference Committee "Jody" Amedee Patrick Connick on the disagreement to Senate Bill No. 622. Robert W. "Bob" Kostelka Anthony V. Ligi Respectfully submitted, ALFRED W. SPEER Motion Clerk of the House of Representatives Senator N. Gautreaux moved that the Conference Committee Report be adopted. Committee Reports, Resumed CONFERENCE COMMITTEE REPORT ROLL CALL Senate Bill No. 299 By Senator Donahue The roll was called with the following result: June 20, 2010 YEAS Mr. President Erdey Michot To the Honorable President and Members of the Senate and to the Adley Gautreaux B Morrell Honorable Speaker and Members of the House of Representatives. Alario Gautreaux N Morrish Amedee Guillory Mount Ladies and Gentlemen: Appel Hebert Murray Broome Heitmeier Nevers We, the conferees appointed to confer over the disagreement Chabert Jackson Peterson between the two houses concerning Senate Bill No. 299 by Senator Cheek Kostelka Quinn Donahue, recommend the following concerning the Reengrossed bill: Claitor LaFleur Riser Crowe Long Shaw 1. That House Committee Amendment No. 1 proposed by the Donahue Marionneaux Smith House Committee on Appropriations and adopted by the House Dorsey Martiny Thompson of Representatives on May 26, 2010, be adopted. Duplessis McPherson Walsworth 2. That Legislative Bureau Amendment No. 1 proposed by the Total - 39 Legislative Bureau and adopted by the House of Representatives on May 26, 2010, be adopted. 49th DAY'S PROCEEDINGS Page 135 SENATE June 21, 2010

3. That House Floor Amendments Nos. 1 through 3 proposed by AMENDMENT NO. 1 Representative Fannin and adopted by the House of On page 2, line 29, after "for", insert "either October 2, 2010, or" Representatives on June 9, 2010, be rejected. AMENDMENT NO. 2 Respectfully submitted, On page 2, at the end of line 29 insert the following: "Any resolution calling the election authorized in this Section shall state whether the Senator: Representative: election will be held on October 2, 2010, or November 2, 2010." Jack Donahue James R. Fannin Joel T. Chaisson II Brett F. Geymann Respectfully submitted, Michael J. "Mike" Michot James Morris Representative: Senator: Motion Michael Jackson Joe McPherson Nita Rusich Hutter Sharon Weston Broome Senator Donahue moved that the Conference Committee Report Dale M. Erdey be adopted. ROLL CALL Motion The roll was called with the following result: Senator Dorsey moved that the Conference Committee Report be adopted. YEAS ROLL CALL Mr. President Gautreaux B Morrish Adley Gautreaux N Mount The roll was called with the following result: Alario Guillory Murray Amedee Hebert Nevers YEAS Appel Heitmeier Peterson Broome Jackson Quinn Mr. President Dorsey Michot Chabert Kostelka Riser Adley Duplessis Mount Cheek LaFleur Shaw Alario Erdey Murray Claitor Long Smith Amedee Guillory Nevers Crowe Marionneaux Thompson Appel Hebert Quinn Donahue Martiny Walsworth Broome Heitmeier Riser Dorsey McPherson Chabert Jackson Shaw Erdey Michot Cheek Kostelka Smith Total - 37 Claitor LaFleur Thompson NAYS Crowe Martiny Walsworth Donahue McPherson Total - 0 Total - 32 ABSENT NAYS Duplessis Morrell Total - 0 Total - 2 ABSENT The Chair declared the Conference Committee Report was Gautreaux B Marionneaux Peterson adopted. Gautreaux N Morrell Long Morrish CONFERENCE COMMITTEE REPORT Total - 7 House Bill No. 1470 By Representative Michael Jackson The Chair declared the Conference Committee Report was June 18, 2010 adopted. Rules Suspended To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Senator Cheek asked for and obtained a suspension of the rules Senate. to take up at this time: Ladies and Gentlemen: Introduction of Senate Resolutions We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 1470 by Senator Cheek asked for and obtained a suspension of the rules Representative Michael Jackson, recommend the following to read Senate Resolutions a first and second time. concerning the Reengrossed bill: SENATE RESOLUTION NO. 187— BY SENATOR CHEEK 1. That the set of House Floor Amendments proposed by A RESOLUTION Representative Jackson and adopted by the House on May 12, To commend Marlene Cox of Evanagel Christian Academy upon her 2010 be adopted. selection as an alternate representative of Louisiana at the Hugh O'Brian World Leadership Congress in Washington, D.C. 2. That the set of Amendments proposed by the Senate Committee on Transportation, Highways and Public Works on June 1, On motion of Senator Cheek the resolution was read by title and 2010, and adopted by the Senate on June 2, 1010 be adopted. adopted. 3. That the following amendment to the reengrossed bill be adopted Page 136 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

SENATE RESOLUTION NO. 188— CONFERENCE COMMITTEE REPORT BY SENATOR DONAHUE House Bill No. 706 By Representative Abramson A RESOLUTION To commend Samuel Curtis Ingalls upon his selection as a June 20, 2010 representative of Louisiana at the Hugh O'Brien World Leadership Congress in Los Angeles, California. To the Honorable Speaker and Members of the House of On motion of Senator Donahue the resolution was read by title Representatives and the Honorable President and Members of the and adopted. Senate. SENATE RESOLUTION NO. 189— Ladies and Gentlemen: BY SENATOR QUINN A RESOLUTION To urge and request the Louisiana State Law Institute to establish a We, the conferees appointed to confer over the disagreement special committee to research, study, and make between the two houses concerning House Bill No. 706 by recommendations regarding the feasibility of extending child Representative Abramson, recommend the following concerning the support beyond the age of majority, and to report its findings to Reengrossed bill: the Senate prior to the convening of the 2011 Regular Session. 1. That Senate Committee Amendments Nos. 1 through 4 On motion of Senator Quinn the resolution was read by title and proposed by the Senate Committee on Insurance and adopted by adopted. the Senate on June 4, 2010, be rejected. SENATE RESOLUTION NO. 190— 2. That Senate Floor Amendments Nos. 1, 2, 4, and 5 proposed by BY SENATORS MCPHERSON, DONAHUE, GUILLORY, KOSTELKA, Senator Hebert and adopted by the Senate on June 18, 2010, be NEVERS AND WALSWORTH rejected. A RESOLUTION To urge and request the State Board of Elementary and Secondary 3. That Senate Floor Amendment No. 3 proposed by Senator Education to study the feasibility and advisability of providing Hebert and adopted by the Senate on June 18, 2010, be a salary supplement to certain public school educational adopted. diagnosticians who have acquired certification by the National Certification for Educational Diagnosticians Board. 4. That the following amendments to the reengrossed bill be adopted: On motion of Senator McPherson the resolution was read by title and adopted. AMENDMENT NO. 1 On page 1, line 2, delete "amend and reenact R.S. 22:2302(A)" and SENATE RESOLUTION NO. 191— insert in lieu thereof "enact R.S. 22:2302 (E) and (F)" BY SENATOR MCPHERSON A RESOLUTION AMENDMENT NO. 2 To urge and request the governing authority of each public On page 1, line 6, delete "R.S. 22: 2302 (A) is hereby amended and elementary and secondary school to consider implementing the reenacted" and insert in lieu thereof "R.S. 22:3202 (E) and (F) are salary supplement, as provided in law, for national board hereby enacted" certified school psychologists, speech-language audiologists and pathologists, and school social workers, in the form of a salary AMENDMENT NO. 3 increase. On page 1, delete lines 8 through 20 in their entirety. On motion of Senator McPherson the resolution was read by AMENDMENT NO. 4 title and adopted. On page 2, delete lines 1 and 2 in their entirety. Senate Resolutions on AMENDMENT NO. 5 Second Reading, Subject to Call On page 2, after line 3, insert the following: "E. The corporation shall include a disclosure statement with each application and policy which notifies the policyholder that they Called from the Calendar may obtain a list of insurance producers and insurance companies that may be able to write their insurance coverage in the private Senator Walsworth asked that Senate Resolution No. 100 be insurance market. This disclosure shall be on a separate page from called from the Calendar. the policy and shall be distinctly labeled in fourteen point or larger type size. The disclosure shall include a description of the specific SENATE RESOLUTION NO. 100— BY SENATOR WALSWORTH method of accessing the Louisiana Department of Insurance website A RESOLUTION including the website address. The disclosure shall also include a list, To commend and congratulate Peggy Wells on her installation as from the website of the Department of Insurance, of the insurance president of the Louisiana Federation of Business and companies referenced above. Professional Women for 2010-2011. F. The corporation shall be required to write business with properly licensed general agencies operated by insurance companies On motion of Senator Walsworth the resolution was read by title who write business through exclusive insurance producers." and adopted. Respectfully submitted, Reports of Committees, Resumed Representative: Senator: Neil C. Abramson Troy Hebert The following reports of committees were received and read: Chuck Kleckley Neil Riser 49th DAY'S PROCEEDINGS Page 137 SENATE June 21, 2010

Motion I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Senator Hebert moved that the Conference Committee Report on the disagreement to Senate Bill No. 594. be adopted. Respectfully submitted, ALFRED W. SPEER ROLL CALL Clerk of the House of Representatives The roll was called with the following result: Message from the House YEAS ADOPTION OF Mr. President Erdey Morrish CONFERENCE COMMITTEE REPORT Adley Gautreaux B Mount Alario Gautreaux N Murray June 21, 2010 Appel Guillory Nevers Broome Hebert Peterson To the Honorable President and Members of the Senate: Chabert Heitmeier Quinn Cheek LaFleur Riser I am directed to inform your honorable body that the House of Claitor Long Smith Representatives has adopted the Report of the Conference Committee Crowe Martiny Thompson on the disagreement to House Bill No. 1357. Donahue McPherson Walsworth Duplessis Michot Respectfully submitted, Total - 32 ALFRED W. SPEER NAYS Clerk of the House of Representatives Total - 0 Rules Suspended ABSENT Senator Guillory asked for and obtained a suspension of the Amedee Kostelka Shaw rules to take up at this time: Dorsey Marionneaux Jackson Morrell House Bills and Joint Resolutions on Total - 7 Third Reading and Final Passage, The Chair declared the Conference Committee Report was Subject to Call adopted. Called from the Calendar Messages from the House Senator Guillory asked that House Bill No. 684 be called from The following Messages from the House were received and read the Calendar. as follows: HOUSE BILL NO. 684— BY REPRESENTATIVE MONTOUCET Message from the House AN ACT To amend and reenact the heading of Chapter 31 of Title 48 of the ADOPTION OF Louisiana Revised Statutes of 1950, R.S. 48:2091, 2092, 2093, CONFERENCE COMMITTEE REPORT and 2094(A), (C), and (H) relative to the Lafayette Metropolitan Expressway Commission, to change the name of the June 21, 2010 commission; to change the composition of the board of directors; to change the jurisdictional boundaries of the To the Honorable President and Members of the Senate: commission; and to provide for related matters. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Floor Amendments on the disagreement to Senate Bill No. 395. Senator Erdey proposed the following amendments. Respectfully submitted, ALFRED W. SPEER SENATE FLOOR AMENDMENTS Clerk of the House of Representatives Amendments proposed by Senator Erdey to Reengrossed House Bill Message from the House No. 684 by Representative Montoucet AMENDMENT NO. 1 ADOPTION OF On page 1, line 3, after "and (H)" insert "and to enact Chapter 35 of CONFERENCE COMMITTEE REPORT Title 48 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 48:2171 through 2176," and at the end of the line delete "the" June 21, 2010 and insert "expressway commissions, to provide with respect to the" To the Honorable President and Members of the Senate: AMENDMENT NO. 2 On page 1, line 6, after "commission;" insert "to create the "Amite River Expressway Commission; to provide for certain definitions thereof; to provide relative to the purpose, powers, jurisdiction, and duties of the commission; to establish a board of directors; to provide relative to certain projects; to provide relative to public records;" Page 138 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

AMENDMENT NO. 3 D. The directors shall take and subscribe to the oath of office On page 5, after line 13, insert the following: required of public officials. Appointed directors shall serve until "Section 3. Chapter 35 of Title 48 of the Louisiana Revised their successors are appointed and sworn into office. Directors may Statutes of 1950, comprised of R.S. 48:2171 through 2176, are be removed from office for cause by a district court having hereby enacted to read as follows: jurisdiction. CHAPTER 35. AMITE RIVER E. A majority of the directors shall constitute a quorum for the EXPRESSWAY COMMISSION transaction of official business. All official actions of the §2171. Short title commission shall require an affirmative vote of the directors present This Chapter shall be known and may be referred to as the and voting at any meeting. "Amite River Expressway Commission Act". F. Directors of the commission shall not receive any salary for §2172. Legislative findings; purpose the performance of their duties as directors. Appointed directors A. The legislature hereby finds and declares that the may be reimbursed for mileage expenses incurred for attendance at development, construction, improvement, expansion, and meetings of the commission. The mileage allowance shall be fixed maintenance of an efficient, safe, and well-maintained limited access by the commission in an amount not to exceed the mileage allowance highway system and related ingress and egress is essential to relieve authorized under state travel regulations at rates and standards as congestion, to promote continued economic growth, to provide promulgated by the division of administration subject to the evacuation routes during a declared emergency, and to provide a availability of funds. high quality of life for the people of southeast Louisiana. G. The commission should meet at least quarterly and may B. Public revenue, including federal funds, has not kept pace meet more frequently upon call of the chairman. with the area's growing transportation system needs. The legislature H. The boundary and jurisdiction of the commission shall be hereby finds and declares that it is a matter of public necessity to coextensive with the boundaries of the city of Central, Livingston create the Amite River Expressway Commission, to pursue Parish, Ascension Parish and Iberville Parish. alternative and innovative funding sources, including but not limited I. The commission created pursuant to this Chapter and all to tolls, to supplement public revenue sources, and to improve the directors thereof shall be subject to the provisions of R.S. 42:1101 et city of Central, and the parishes of Livingston, Ascension and seq. Iberville transportation systems. J. The commission may perform, procure from the Department C. The purpose of this commission, as established by this of Transportation and Development with the consent of its secretary, Chapter, shall be to study the development and financing alternatives or procure from outside service providers any service or portion of of a tollway or transitway, which shall provide an extension of LA services necessary to fulfill the duties and obligations of the Highway 408 from LA Highway 37 to LA Highway16 to LA commission. Highway1019, and any new bridges over the Amite River in K. The commission may enter into corporative endeavor Livingston Parish. agreements with the Department of Transportation and Development D. The commission shall study development of new state and the Louisiana Transportation Authority to design, finance and highways to provide connectivity between the parishes of St. Helena, construct and maintain any tollway or transitway proposed by the Livingston, East Baton Rouge, Ascension, East Feliciana, West commission. Feliciana, St. Tammany, Tangipahoa, and Washington and Iberville. §2175. Right of public agencies to material E. The commission shall study the expansion of LA Highway The commission created pursuant to this Chapter shall be 408 to LA Highway 447, including LA Highway 1019 an LA subject to and fully comply with the public records law, R.S. 44:1 et Highway 63, in an effort to accommodate and meet the needs of the seq., and the open meetings law, R.S. 42:4.1 et seq., of the state. The growing population in the parishes along these highways. proceedings and documents of the commission shall be public §2173. Definitions record. All reports, maps, or other technical documents produced in Unless the text clearly indicates otherwise, the following words whole or in part by the commission may be utilized by the or phrases shall have the following meanings: commission or any other public agency in any manner that it deems (1) "Act" means the Amite River Expressway Commission Act. necessary and advisable in the conduct of its duties. (2) "Board" means the board of directors of the commission. §2176. Jurisdiction; powers of commission (3) "Commission" means the Amite River Expressway The commission may exercise powers necessary, appurtenant, Commission created by this Chapter. convenient, or incidental to the carrying out of its purposes of the (4) "Department" means the Department of Transportation and Amite River Expressway Commission, including but not limited to Development. the following: (5) "Secretary" means the secretary of the Department of (1) The commission may adopt by-laws necessary to carry out Transportation and Development. the purposes of the commission, for the governance of its affairs, and (6) "State" means the state of Louisiana or any agency or for the conduct of its business. instrumentality thereof. (2) To adopt, use, and alter at will an official seal. §2174. Amite River Expressway Commission; creation; board of (3) To study development of routes as provided in R.S.48:2172. directors; meetings; quorum (4) To sue and be sued in its own name. A. The Amite River Expressway Commission, hereafter (5) To employ consultants, engineers, attorneys, accountants, referred to as the "commission", is hereby created possessing full construction and financial experts, superintendents, managers, and corporate powers to study and promote development of any limited such other employees and agents necessary for the accomplishment access tollway or transitway to be constructed within its jurisdiction. of commission purposes, and to fix their compensation. B. The domicile of the commission shall be Livingston Parish. (6) To do all acts and perform things necessary or convenient to C. The board shall be composed of seven directors who shall be execute the powers granted to the commission by law." the governing body of the commission with full power to promulgate rules and regulations for the maintenance and operation of said Senator Claitor asked for a ruling from the Chair as to whether authority as follows: the amendment was germane to the bill. (1) The parish president of Livingston Parish or his designee. (2) The mayor of the city of Central or his designee. The Chair ruled that the amendment was not germane to the bill. (3) The parish president of Ascension Parish or his designee. (4) The parish president of Iberville Parish or his designee. The amendment was withdrawn. (5) Three members appointed by the secretary of the Louisiana Department of Transportation and Development, one of whom shall be the District 61 engineer and one of whom shall be the District 62 engineer. 49th DAY'S PROCEEDINGS Page 139 SENATE June 21, 2010

Floor Amendments Message from the House Senator Hebert proposed the following amendments. RECOMMIT OF CONFERENCE COMMITTEE REPORT SENATE FLOOR AMENDMENTS June 21, 2010 Amendments proposed by Senator Hebert to Reengrossed House Bill No. 684 by Representative Montoucet To the Honorable President and Members of the Senate: AMENDMENT NO. 1 I am directed to inform your honorable body that the House of On page 4, line 11, after "directors" insert "appointed as provided for Representatives has recommitted the Conference Committee on the in this Subsection and confirmed by the Senate and" to House Bill No. 1414. AMENDMENT NO. 2 Respectfully submitted, On page 4, line 14, change "Two members" to "One member" ALFRED W. SPEER Clerk of the House of Representatives AMENDMENT NO. 3 On page 4, line 16, change "Two members" to "One member" Message from the House AMENDMENT NO. 4 ADOPTION OF On page 5, between lines 2 and 3, insert: CONFERENCE COMMITTEE REPORT "(10) One member appointed by Vermillion Parish Governing Authority and June 21, 2010 (11) One member appointed by St. Martin Parish Governing Authority." To the Honorable President and Members of the Senate: AMENDMENT NO. 5 I am directed to inform your honorable body that the House of On page 5, at the end of line 5, change "and" to a comma "," Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 2. AMENDMENT NO. 6 On page 5, line 6, after "Lafayette" insert ", St. Martin, and Respectfully submitted, Vermillion" ALFRED W. SPEER Clerk of the House of Representatives On motion of Senator Hebert, the amendments were adopted. The bill was read by title. Senator Guillory moved the final Rules Suspended passage of the amended bill. Senator Crowe asked for and obtained a suspension of the rules to take up at this time: ROLL CALL Senate Resolutions on The roll was called with the following result: Second Reading, Subject to Call YEAS Mr. President Erdey Michot Called from the Calendar Adley Gautreaux B Morrell Alario Gautreaux N Morrish Senator Crowe asked that Senate Resolution No. 168 be called Amedee Guillory Mount from the Calendar. Appel Hebert Murray Broome Heitmeier Nevers SENATE RESOLUTION NO. 168— Chabert Jackson Peterson BY SENATOR CROWE Cheek Kostelka Quinn A RESOLUTION Claitor LaFleur Riser To urge and request Louisiana Recovery Authority to reimburse the Crowe Long Shaw extraordinary expenses incurred by Daybrook Fisheries, Inc., Donahue Marionneaux Smith related to its clean-up and recovery in the aftermath of Dorsey Martiny Thompson hurricanes Katrina and Rita. Duplessis McPherson Walsworth Total - 39 On motion of Senator Crowe the resolution was read by title and NAYS adopted. Total - 0 Called from the Calendar ABSENT Senator Crowe asked that Senate Resolution No. 171 be called Total - 0 from the Calendar. The Chair declared the amended bill was passed and ordered it SENATE RESOLUTION NO. 171— returned to the House. Senator Guillory moved to reconsider the vote BY SENATOR CROWE by which the bill was passed and laid the motion on the table. A RESOLUTION To urge and request the attorney general to file suit against British Petroleum to compensate the parish governments of the coastal Messages from the House parishes for the loss of property tax revenue due to the The following Messages from the House were received and read Deepwater Horizon explosion and oil leak which resulted in the as follows: devaluation of coastal properties. Page 140 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

On motion of Senator Crowe the resolution was read by title and ROLL CALL adopted. The roll was called with the following result: Reports of Committees, Resumed YEAS The following reports of committees were received and read: Mr. President Gautreaux B Morrell CONFERENCE COMMITTEE REPORT Adley Gautreaux N Morrish Senate Bill No. 772 By Senator Morrell Alario Guillory Mount Amedee Hebert Murray June 21, 2010 Appel Heitmeier Nevers To the Honorable President and Members of the Senate and to the Broome Jackson Peterson Honorable Speaker and Members of the House of Representatives. Chabert Kostelka Quinn Cheek LaFleur Riser Ladies and Gentlemen: Claitor Long Shaw We, the conferees appointed to confer over the disagreement Crowe Marionneaux Smith between the two houses concerning Senate Bill No. 772 by Senator Dorsey Martiny Thompson Morrell, recommend the following concerning the Engrossed bill: Duplessis McPherson Walsworth Erdey Michot 1. That all House Committee Amendments proposed by the House Total - 38 Committee on Transportation, Highways, and Public Works and NAYS adopted by the House of Representatives on June 16, 2010 be rejected. Total - 0 ABSENT 2. That all House Floor Amendments proposed by Representative Richmond and adopted by the House of Representatives on June Donahue 18, 2010 be adopted. Total - 1 3. That all House Floor Amendments proposed by Representative The Chair declared the Conference Committee Report was Abramson and adopted by the House of Representatives on June adopted. 18, 2010 be adopted. CONFERENCE COMMITTEE REPORT 4. That House Floor Amendment No. 1 proposed by Senate Bill No. 302 By Senator Appel Representative Hutter and adopted by the House of Representatives on June 18, 2010 be rejected. June 21, 2010 5. That House Floor Amendment Nos 2 and 3 proposed by Representative Hutter and adopted by the House of To the Honorable President and Members of the Senate and to the Representatives on June 18, 2010 be accepted. Honorable Speaker and Members of the House of Representatives. 6. That the following amendments to the engrossed bill be Ladies and Gentlemen: adopted: We, the conferees appointed to confer over the disagreement AMENDMENT NO. 1 between the two houses concerning Senate Bill No. 302 by Senator On page 3, delete lines 15 and 16 in their entirety and insert in lieu Appel, recommend the following concerning the Engrossed bill: thereof the following: "(a) Three members appointed jointly by the presidents of 1. That House Floor Amendments No. 1 and 2 proposed by the Lakeshore, Lake Vista, Lake Terrace, Lake Oaks, Representative Rosalind Jones and adopted by the House of neighborhood associations." Representatives on June 8, 2010, be rejected. AMENDMENT NO. 2 2. That the following amendments to the engrossed bill be On page 4, between lines 5 and 6, insert the following: adopted: "(k) Four members appointed by the presidents of the East Kenilworth, Kenilworth, Pine Village, and Pontilly property AMENDMENT NO. 1 owners associations, respectively." On page 1, line 2, change "R.S. 17:10.1(D)" to "R.S. 17:7(29) and 10.1(D)" Respectfully submitted, AMENDMENT NO. 2 Senator: Representative: On page 1, line 4, between "performance;" and "and to" insert "to Jean-Paul J. Morrell Walt Leger III provide relative to an assessment of the performance of the state Edwin R. Murray Nita Rusich Hutter superintendent of education; to provide relative to unfunded Ann Duplessis Jeffery "Jeff" J. Arnold mandates imposed on local public school boards; to provide for effectiveness;" Motion AMENDMENT NO. 3 On page 1, line 6, change "R.S. 17:10.1(D) is" to "R.S. 17:7(29) and Senator Morrell moved that the Conference Committee Report 10.1(D) are" be adopted. AMENDMENT NO. 4 On page 1, between lines 6 and 7, insert the following: "§7. Duties, functions, and responsibilities of board In addition to the authorities granted by R.S. 17:6 and any powers, duties, and responsibilities vested by any other applicable laws, the board shall: 49th DAY'S PROCEEDINGS Page 141 SENATE June 21, 2010

(1) ROLL CALL * * * (29)(a) The State Board of Elementary and Secondary The roll was called with the following result: Education shall annually assess the effectiveness of the state superintendent of education in performing his duties in YEAS implementing the minimum foundation program of education in all public elementary and secondary schools as established by the Adley Gautreaux B Michot board based on the following factors: Amedee Gautreaux N Morrell (i) Establishing productive and effective working Appel Guillory Mount relationships with the members of the State Board of Elementary Chabert Hebert Murray and Secondary Education and properly executing and Cheek Jackson Nevers implementing the educational policies and programs under the Crowe Kostelka Peterson supervision and control of the board and the laws affecting Dorsey LaFleur Smith schools under the jurisdiction of the board. Erdey Long (ii) Establishing productive and effective working Total - 23 relationships with members of the legislature, local school boards NAYS and governing authorities of charter schools, and teacher, parent, and community organizations on issues impacting public Alario Marionneaux Shaw elementary and secondary education. Claitor Martiny Thompson (iii) Providing schools and school systems with adequate Donahue Morrish Walsworth technical support to assist them in implementing the minimum Duplessis Quinn foundation program and formula and related laws, rules, and, Heitmeier Riser regulations, including those related to educational and fiscal Total - 13 responsibility and accountability. ABSENT (iv) Any other factors deemed appropriate by the board. (b) The State Board of Elementary and Secondary ducation Mr. President Broome McPherson shall conduct such assessment and submit a written report of its Total - 3 findings and determinations to the governor, the president of the Senate, the Senate Committee on Education, the Senate The Chair declared the Conference Committee Report was Committee on Finance, the speaker of the House of adopted. Representatives, the House Committee on Education, and the House Committee on Appropriations, not later than December thirtieth of each year." Messages from the House AMENDMENT NO. 5 The following Messages from the House were received and read On page 2, after line 12, insert the following: as follows: "Section 2. Section 2 of the Act that originated as House Bill No. 1368 of the 2010 Regular Session of the Legislature of Louisiana Message from the House is hereby amended and reenacted to read as follows: "Section 2. Beginning with the effective date of this Act, no ADOPTION OF city, parish, or other local public school board shall be required to CONFERENCE COMMITTEE REPORT comply with any unfunded mandate imposed by law or any rule, regulation, or policy promulgated by the State Board of Elementary June 21, 2010 and Secondary Education. The provisions of this Section shall not apply to any rule, regulation, or policy promulgated by the State To the Honorable President and Members of the Senate: Board of Elementary and Secondary Education which: (1) Is adopted to comply with a federal mandate. I am directed to inform your honorable body that the House of (2) Will have no fiscal impact on the affected school system. Representatives has adopted the Report of the Conference Committee (3) Relates to implementation of the state school and district on the disagreement to House Bill No. 706. accountability system. (4) Relates to implementation of the minimum foundation Respectfully submitted, program formula as required by Article VIII, Section 13(B) of the ALFRED W. SPEER Louisiana Constitution. Clerk of the House of Representatives (5) Is adopted by a motion upon the favorable vote of at least nine members of the board. Message from the House Section 3. This Act shall become effective upon signature by the governor or, if not signed by the governor, upon expiration of the ADOPTION OF time for bills to become law without signature by the governor, as CONFERENCE COMMITTEE REPORT provided by Article III, Section 18 of the Constitution of Louisiana. If vetoed by the governor and subsequently approved by the June 21, 2010 legislature, this Act shall become effective on the day following such approval."" To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Senator: Representative: on the disagreement to Senate Bill No. 711. Conrad Appel Austin Badon Ben Nevers Stephen F. Carter Respectfully submitted, "Nick" Gautreaux Frank A. Hoffmann ALFRED W. SPEER Clerk of the House of Representatives Motion Senator Appel moved that the Conference Committee Report be adopted. Page 142 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

Reports of Committees, Resumed family member of the legislator, or for at least one year prior to the legislator's initial election to the legislature. CONFERENCE COMMITTEE REPORT (b) The the immediate family member shall not lobby the House Bill No. 1143 By Representative Gallot legislator as provided in R.S. 24:51, or communicate with any public employee assigned to the district office of the legislator, with any June 21, 2010 public employee whose primary duty is to assist the individual legislator, or if the legislator is a committee chairman, with any To the Honorable Speaker and Members of the House of public employee assigned to the committee of which the legislator is Representatives and the Honorable President and Members of the chairman concerning any matter which may be the subject of action Senate. by the legislature. * * * Ladies and Gentlemen: §1141. Procedure; adjudicatory board * * * We, the conferees appointed to confer over the disagreement B. Complaints. (1)(a) The board shall consider any signed between the two houses concerning House Bill No. 1143 by sworn complaint from any elector, hereinafter referred to as Representative Gallot, recommend the following concerning the complainant, concerning a violation of this Chapter which is within Reengrossed bill: its jurisdiction or the regulations or orders issued by the board, or may, by a two-thirds majority vote of its membership, consider any 1. That Senate Committee Amendments Nos. 1 through 11 matter which it has reason to believe may be a violation of this proposed by the Senate Committee on Senate and Governmental Chapter. Additionally, the board may consider any matter which it Affairs and adopted by the Senate on June 4, 2010, be rejected. has reason to believe may be a violation of any other provision of law within its jurisdiction as provided in this Subsection or as may be 2. That Senate Floor Amendment No. 1 proposed by the otherwise provided by law. A certified copy of the vote; a detailed Legislative Bureau and adopted by the Senate on June 7, 2010, explanation of the matter, including the specific factual allegations be rejected. upon which the board based its decision to investigate; and a copy of any complaint received by the board, from which the name of the 3. That Senate Floor Amendments Nos. 1 through 5 proposed by complainant has been redacted, shall be sent by certified mail to the Senators Marionneaux and Kostelka and adopted by the Senate accused respondent and the complainant within ten days after the on June 10, 2010, be rejected. vote occurs or after receipt of a signed sworn complaint. The chairman of the board shall assign each such matter to the 4. That the following amendments to the reengrossed bill be appropriate panel for investigation. adopted: * * * C. Investigation and hearing. (1) Upon receiving a sworn AMENDMENT NO. 1 complaint or voting to consider a matter as provided in Subsection B On page 1, line 2, after "R.S." delete the remainder of the line and of this Section, a private investigation shall be conducted to elicit delete lines 3 and 4 and insert the following: "42:1123(39) and evidence upon which the panel as provided in this Section shall 1141(B)(1)(a) and (C)(1), (2), and (4)(e) and to repeal R.S. determine whether to recommend to the board that a public hearing 42:1141(B)(3), relative to laws" be conducted or that a violation has not occurred. The accused respondent and the complainant shall be given written notification of AMENDMENT NO. 2 the commencement of the investigation not less than ten days prior On page 1, line 6, after "related thereto;" delete the remainder of the to the date set for the commencement of the investigation. All line and on line 7, delete "provide for certain time limits for such determinations in this Subsection shall be by a majority vote of the enforcement;" panel. However, in cases where the panel consists of three members, all determinations of such a panel shall require a unanimous vote of AMENDMENT NO. 3 the members of the panel. On page 1, at the end of line 8, change "such enforcement;" to (2) After the investigation has been completed, the board shall "enforcement of such laws;" determine whether a public hearing should be conducted to receive evidence and to determine whether any violation of any provision of AMENDMENT NO. 4 law within its jurisdiction has occurred. If a violation has not On page 1, at the end of line 10, delete "to" and delete lines 11 and occurred, the defendant respondent and the complainant shall be 12 and on line 13, delete "Board; to provide for applicability;" and notified within ten days of the ruling. insert the following: "to provide relative to certain exceptions for * * * immediate family members of certain officials concerning lobbying;" (4) * * * AMENDMENT NO. 5 (e) If the public hearing of the ethics adjudicatory panel fails to On page 1, line 15, after "R.S." delete the remainder of the line and disclose clear and convincing evidence to support the charges, the delete line 16 and insert the following: "42:1123(39) and ethics adjudicatory panel shall make an official determination of its 1141(B)(1)(a) and (C)(1), (2), and (4)(e) are" findings, and thereupon the Board of Ethics shall close its file on the charges matter shall be dismissed. The person charged respondent AMENDMENT NO. 6 and the complainant shall be notified in writing within ten days of the On page 1, line 17, change "enacted" to "amended and reenacted" ethics adjudicatory panel's rendition of a final decision. The person charged respondent may require the ethics adjudicatory panel to AMENDMENT NO. 7 make an official determination of the validity of the charges against On page 1, delete lines 18 through 21 and delete pages 2 through 5 him. and on page 6, delete lines 1 through 3 and insert the following: * * *" "§1123. Exceptions AMENDMENT NO. 8 This Part shall not preclude: On page 6, line 4, after "42:1141(B)(3)" delete the comma "," and * * * delete "(C)(3)(c), and (E)(10) and 1163 are" and insert "is" (39) An immediate family member of a legislator from being a registered lobbyist or from lobbying as provided in R.S. 24:50, et AMENDMENT NO. 9 seq., provided each of the following: On page 6, line 5, change "their" to "its" (a) The immediate family member was a registered lobbyist as provided in R.S. 24:50 et seq., for at least one year prior to January 1, 2009, or for at least one year prior to becoming an immediate 49th DAY'S PROCEEDINGS Page 143 SENATE June 21, 2010

AMENDMENT NO. 10 SENATE RESOLUTION NO. 193— On page 6, line 6, after "Section 3." delete the remainder of the line BY SENATOR BROOME and delete lines 7 through 13 and insert the following: "This Act shall A RESOLUTION become effective upon signature by the governor or, if not signed by To urge and request the Senate Committee on Local and Municipal the governor, upon expiration of the time for bills to become law Affairs to study and make recommendations relative to issues without signature by the governor, as provided by Article III, Section related to exploring better ways to effectively deliver growth 18 of the Constitution of Louisiana. If vetoed by the governor and management techniques to community stakeholders and to subsequently approved by the legislature, this Act shall become advance local, regional, and state policies in our state. effective on the day following such approval." On motion of Senator Broome the resolution was read by title Respectfully submitted, and adopted. Representative: Senator: Reports of Committees, Resumed Richard "Rick" Gallot, Jr. Robert W. "Bob" Kostelka Cameron Henry Mike Walsworth The following reports of committees were received and read: Motion CONFERENCE COMMITTEE REPORT Senate Bill No. 731 By Senator Chaisson Senator Kostelka moved that the Conference Committee Report be adopted. June 21, 2010 To the Honorable President and Members of the Senate and to the ROLL CALL Honorable Speaker and Members of the House of Representatives. The roll was called with the following result: Ladies and Gentlemen: YEAS We, the conferees appointed to confer over the disagreement Adley Erdey Morrell between the two houses concerning Senate Bill No. 731 by Senator Alario Gautreaux B Morrish Chaisson, recommend the following concerning the Reengrossed bill: Amedee Gautreaux N Mount Appel Guillory Murray 1. That House Committee Amendments No. 1 through 29 proposed Broome Hebert Nevers by the House Committee on Civil Law and Procedure and Chabert Jackson Peterson adopted by the House of Representatives on June 17, 2010, be Cheek Kostelka Quinn rejected. Claitor LaFleur Riser Crowe Long Shaw 2. That Legislative Bureau Amendment No. 1 proposed by the Donahue Martiny Smith Legislative Bureau and adopted by the House of Representatives Dorsey McPherson Thompson on June 17, 2010, be rejected. Duplessis Michot Walsworth 3. That House Floor Amendment proposed by Representative Total - 36 Patricia Smith and adopted by the House of Representatives on NAYS June 18, 2010, be rejected. Total - 0 4. That House Floor Amendment proposed by Representative ABSENT Henry and adopted by the House of Representatives on June 18, Mr. President Heitmeier Marionneaux 2010, be rejected. Total - 3 5. That House Floor Amendment proposed by Representative The Chair declared the Conference Committee Report was Mills and adopted by the House of Representatives on June 18, adopted. 2010, be rejected. 6. That House Floor Amendments No. 1 through 4 proposed by Rules Suspended Representative Ligi and adopted by the House of Representatives on June 18, 2010, be rejected. Senator Jackson asked for and obtained a suspension of the rules to take up at this time: 7. That the following amendments to the reengrossed bill be adopted: Introduction of Senate Resolutions AMENDMENT NO. 1 Senator Jackson asked for and obtained a suspension of the rules On page 1, line 10, change "Contingent" to "Deepwater Horizon to read Senate Resolutions a first and second time. event; contingent" SENATE RESOLUTION NO. 192— AMENDMENT NO. 2 BY SENATOR JACKSON On page 2, delete lines 12 through 29 in their entirety and insert the A RESOLUTION following: To urge and request the Senate Committee on Local and Municipal "B. Except as otherwise provided in this Section, in any legal Affairs to convene a study to assess affordable housing needs in proceeding arising from the Deepwater Horizon event, the our state and to research current best practices and model attorney general may enter into a contract with a law firm or programs to identify potential recurring revenue streams for the team of law firms to represent a state agency to recover state Louisiana Housing Trust Fund. property or state funds or the payment of compensation owed to a state agency, including a contract based on a contingent fee, if On motion of Senator Jackson the resolution was read by title all of the following procedures are complied with: and adopted. (1) Notwithstanding any other provision of law to the contrary, including R.S. 39:1494 and R.S. 49:257 and 258, a Page 144 SENATE 49th DAY'S PROCEEDINGS June 21, 2010 committee consisting of the attorney general, governor, state AMENDMENT NO. 10 treasurer, president of the Senate and speaker of the House of On page 4, line 3, after "to" change "twenty-five" to "fifty" Representatives, shall competitively negotiate through a request for proposals process, solicitation for offers process, or other AMENDMENT NO. 11 similar competitive selection process for qualified law firms or On page 4, line 5, after "any" delete "portion of such" and after team of law firms. "between" change "twenty-five" to "fifty" (2) Adequate public notice of the request for proposals, solicitation for offers, or other similar process shall be given by AMENDMENT NO. 12 advertising in the official journal of the state, at least five other On page 4, line 6, change "fifty" to "one hundred" newspapers of general circulation in the state, at least five newspapers of national circulation, and in any national trade AMENDMENT NO. 13 journal which serves the particular type of law firm or team of On page 4, line 7, after "any" delete "portion of such" and change law firms desired. In addition, written notice may be provided to "exceeding fifty" to "between one hundred" persons or firms who are known to be in a position to furnish the desired services. The advertisement shall appear at least ten days AMENDMENT NO. 14 before the last day proposals will be accepted. On page 4, line 8, change "one hundred twenty-five" to "two (3) No elected official or legal entity in which he has an hundred" interest greater than five percent shall be eligible to submit a proposal in accordance with the provisions of this Section or AMENDMENT NO. 15 enter into any contract, subcontract, or other transaction relative On page 4, line 9, after "any" delete "portion of such" and change to the representation of the state in any legal proceeding related "one" to "two" to the Deepwater Horizon event. (4) Any law firm or team of law firms submitting a proposal AMENDMENT NO. 16 shall disclose any past or present relationship with the state On page 4, line 10, delete "twenty-five" agency to be represented or those persons evaluating and awarding the proposal as provided in this Section. AMENDMENT NO. 17 (5) If the proposal contemplates a contingent fee, it shall On page 4, between lines 10 and 11 insert the following: contain detailed reasons as to why a contingent fee contract is in "(2) Notwithstanding any other provision of this Section to the best interest of the state. the contrary, an aggregate contingent fee shall not exceed one (6) The committee members or their designees who are state hundred million dollars, exclusive of reasonable costs and employees of their agency, shall evaluate the proposals and base expenses, and irrespective of the number of legal proceedings the award determination on the totality of the proposal and the filed or the number of private attorneys or law firms retained to best interest of the state. However, preference shall be given to achieve the recovery." private attorneys licensed to practice law in this state and law firms domiciled and licensed in this state. AMENDMENT NO. 18 (7) The attorney general shall endeavor to provide racial and On page 4, line 13, delete "private attorney or" and after "firm" gender diversity in awarding a contract in accordance with insert "or team of law firms" makeup of the general population of the state, to the extent that minority and women attorneys are qualified pursuant to this AMENDMENT NO. 19 Section. On page 4, line 15, delete "attorney or" and after "firm" insert "or (8) The attorney general shall obtain final approval of the team of law firms" contract at a public hearing of the Joint Legislative Committee on the Budget." AMENDMENT NO. 20 On page 4, line 22, delete "private attorney or" and after "firm" AMENDMENT NO. 3 insert "or team of law firms" On page 3, delete lines 1 through 10 in their entirety AMENDMENT NO. 21 AMENDMENT NO. 4 On page 4, line 24, delete "private attorney or" and after "firm" On page 3, line 12, delete "private attorney or" and after "firm" insert "or team of law firms" insert "or team of law firms" and change "on" to "all of" AMENDMENT NO. 22 AMENDMENT NO. 5 On page 4, line 25, delete "private attorney or" and after "firm" On page 3, line 15, delete "private attorney or" and after "firm" insert "or team of law firms" insert "or team of law firms" AMENDMENT NO. 23 AMENDMENT NO. 6 On page 4, line 27, delete "private attorney or" and after "firm" On page 3, between lines 25 and 26, insert the following: insert "or team of law firms" "(5) The provisions of this Subsection shall not be construed in derogation of the attorney-client privilege and attorney work AMENDMENT NO. 24 product as recognized under the laws of the state and any other On page 4, line 29, after "after" delete "private" applicable laws." AMENDMENT NO. 7 AMENDMENT NO. 25 On page 3, line 26, change "D." to "D.(1)" and delete "private On page 5, delete lines 2 through 6 in their entirety attorney or" and after "firm" insert "or team of law firms" AMENDMENT NO. 26 AMENDMENT NO. 8 On page 5, between lines 10 and 11, insert the following: On page 3, line 28, delete "private attorney or" and after "firm" "G. The attorney general and each private attorney or law insert "or team of law firms" firm shall submit affidavits of correctness to the court for reimbursement of costs and expenses and shall submit an AMENDMENT NO. 9 affidavit that the proposed attorney fee is reasonable and meets On page 4, line 1, delete "private attorney or" and after "firm" the requirements of Rule 1.5 of the Rules of Professional insert "or team of law firms" Conduct. No contingent fee, costs, or expenses shall be paid until the court and the Joint Legislative Committee on the Budget certify that the contingent fee contract complies with the 49th DAY'S PROCEEDINGS Page 145 SENATE June 21, 2010 provisions of this Section and that the attorney fee is reasonable Message from the House and complies with Rule 1.5 of the Rules." ADOPTION OF AMENDMENT NO. 27 CONFERENCE COMMITTEE REPORT On page 5, after line 12, insert the following: "Section 3. If any provision or item of this Act, or the June 21, 2010 application thereof, is held invalid, such invalidity shall not affect other provisions, items, or applications of this Act which can be To the Honorable President and Members of the Senate: given effect without the invalid provisions, item, or application. Section 4. This Act shall become effective upon signature by the I am directed to inform your honorable body that the House of governor or, if not signed by the governor, upon expiration of the Representatives has adopted the Report of the Conference Committee time for bills to become law without signature by the governor, as on the disagreement to House Bill No. 1414. provided by Article III, Section 18 of the Constitution of Louisiana. If vetoed by the governor and subsequently approved by the Respectfully submitted, legislature, this Act shall become effective on the day following such ALFRED W. SPEER approval." Clerk of the House of Representatives Respectfully submitted, Message from the House Senator: Representative: Joel T. Chaisson II Fred H. Mills, Jr. ADOPTION OF Julie Quinn Timothy G. Burns CONFERENCE COMMITTEE REPORT Robert "Rob" Marionneaux, Jr. Jim Tucker June 21, 2010 Motion To the Honorable President and Members of the Senate: Senator Chaisson moved that the Conference Committee Report I am directed to inform your honorable body that the House of be adopted. Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 654. Motion Respectfully submitted, Senator Marionneaux moved the previous question on the entire ALFRED W. SPEER subject matter. Clerk of the House of Representatives Without objection, so ordered. Committee Reports, Resumed ROLL CALL CONFERENCE COMMITTEE REPORT Senate Bill No. 58 By Senator B. Gautreaux The roll was called with the following result: June 21, 2010 YEAS Mr. President Gautreaux B Morrell To the Honorable President and Members of the Senate and to the Alario Gautreaux N Murray Honorable Speaker and Members of the House of Representatives. Amedee Guillory Nevers Broome Heitmeier Peterson Ladies and Gentlemen: Chabert Jackson Quinn Claitor Kostelka Shaw We, the conferees appointed to confer over the disagreement Crowe LaFleur Thompson between the two houses concerning Senate Bill No. 58 by Senator B. Dorsey Marionneaux Gautreaux, recommend the following concerning the Engrossed bill: Duplessis Michot Total - 25 1. That the House Committee Amendment No. 1 proposed by NAYS House Committee on Retirement and adopted by the House of Representatives on June 3, 2010 be adopted. Adley Hebert Mount Appel Long Riser 2. That the House Committee Amendment No. 2 proposed by Cheek Martiny Smith House Committee on Retirement and adopted by the House of Donahue McPherson Walsworth Representatives on June 3, 2010 be rejected. Erdey Morrish Total - 14 3. That the following amendments to the engrossed bill be ABSENT adopted: Total - 0 AMENDMENT NO. 1 On page 2, line 10, after "service and" delete the remainder of the The Chair declared the Conference Committee Report was line and at the beginning of line 11 delete "but" adopted. AMENDMENT NO. 2 Messages from the House On page 2, at the end of line 14 delete "on or" and delete line 15 and insert "and pay to the system the" The following Messages from the House were received and read as follows: AMENDMENT NO. 3 On page 2, delete lines 22 through 28 Page 146 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

AMENDMENT NO. 4 Messages from the House On page 3, line 2, after "Subsection and" delete the remainder of the line and at the beginning of line 3 delete "member would be eligible The following Messages from the House were received and read to retire but" as follows: AMENDMENT NO. 5 On page 3, line 7, delete "on or before August 31, 2010," Message from the House AMENDMENT NO. 6 ADOPTION OF On page 3, line 8, delete "by December 31, 2010," CONFERENCE COMMITTEE REPORT AMENDMENT NO. 7 June 21, 2010 On page 3, line 14, after "full." delete the remainder of the line and delete lines 15 through 20 To the Honorable President and Members of the Senate: AMENDMENT NO. 8 I am directed to inform your honorable body that the House of On page 3, between lines 20 and 21, insert the following: Representatives has adopted the Report of the Conference Committee "(4) Notwithstanding any other provision of law to the on the disagreement to Senate Bill No. 299. contrary, the premiums for health insurance coverage paid by any retiree participating in the Office of Group Benefits program Respectfully submitted, who has purchased service credit pursuant to Paragraph (2) or ALFRED W. SPEER (3) of this Subsection shall be increased by an amount sufficient Clerk of the House of Representatives to pay for any increase in the employer's premiums resulting from his retirement. Such increase in the retiree's premium shall Rules Suspended be deducted from the retiree's monthly benefit and remitted to the Office of Group Benefits. The Office of Group Benefits shall Senator Mount asked for and obtained a suspension of the rules offset the employer's premium payments by such amount." to take up at this time: Respectfully submitted, Introduction of Senate Resolutions Senators: Representatives: Senator Mount asked for and obtained a suspension of the rules to introduce and read Senate Resolutions a first and second time. D. A. "Butch" Gautreaux Joel C. Robideaux Troy Hebert J. Kevin Pearson SENATE RESOLUTION NO. 194 Ben Nevers Hollis Downs BY SENATOR BROOME A RESOLUTION BE IT RESOLVED by the Senate of the State of Louisiana that a Motion committee of five be appointed by the President of the Senate to serve with a like committee from the House of Senator B. Gautreaux moved that the Conference Committee Representatives to notify the Governor that the Legislature of Report be adopted. the State of Louisiana has completed its labors and is now ready to adjourn sine die. ROLL CALL On motion of Senator Broome the resolution was read by title The roll was called with the following result: and adopted. YEAS In compliance with the resolution the President of the Senate appointed the following committee: Senators Marionneaux, Long, Mr. President Erdey Michot Amedee, Jackson and Michot. Alario Gautreaux B Morrell Amedee Gautreaux N Morrish SENATE RESOLUTION NO. 195 Appel Guillory Murray BY SENATOR BROOME Broome Hebert Nevers A RESOLUTION Chabert Heitmeier Peterson BE IT RESOLVED by the Senate of the State of Louisiana that a Claitor Kostelka Quinn committee of five be appointed by the President of the Senate Crowe LaFleur Riser to notify the House of Representatives that the Senate has Donahue Long Shaw completed its labors and is now ready to adjourn sine die. Dorsey Martiny Smith Duplessis McPherson Walsworth On motion of Senator Broome, the resolution was read by title Total - 33 and adopted. NAYS Adley Total - 1 ABSENT In compliance with the resolution the President of the Senate Cheek Marionneaux Thompson appointed the following committee: Senators Walsworth, Donahue, Jackson Mount Shaw, N. Gautreaux and Crowe. Total - 5 Reports of Committees The Chair declared the Conference Committee Report was adopted. The committee to notify the Governor that the Senate had completed its labors and was ready to adjourn sine die returned and reported it had performed that duty. The President of the Senate thanked the Committee and discharged it. 49th DAY'S PROCEEDINGS Page 147 SENATE June 21, 2010

The committee to notify the House of Representatives that the (2) and (3), 2722(A)(1), (2) and (3) and to enact R.S. Senate had completed its labors and was ready to adjourn sine die 37:2703(19), 2716(D) and 2724 and to repeal R.S. 37:2703(13), returned and reported it had performed that duty. The President of 2706 (C) and (D), 2707(C), (D) and (E), and 2708(C), relative the Senate thanked the committee and discharged it. to the social workers practice act; to provide relative to definitions; to provide relative to membership powers, duties Committee from the and licencing of the social work examiner's board; to provide relative to licensed master's social worker; to provide relative to House of Representatives certified social workers; to provide relative to licensed clinical A committee from the House of Representatives appeared social workers; to provide relative to provisional certificates; before the Bar of the Senate and informed the Senate that the House and to provide for related matters. of Representatives was ready to adjourn sine die. SENATE BILL NO. 507— BY SENATOR JACKSON Privilege Report of the Committee on AN ACT Senate and Governmental Affairs To amend and reenact R.S. 42:1132(D), 1134(N), and 1157(A)(1) and (3) and to enact Chapter 46 of Title 33 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 33:9661 ENROLLMENTS through 9669, relative to the regulation of lobbying; to provide for the regulation of lobbying of local government; to provide Senator Kostelka, Chairman on behalf of the Committee on for the reporting of certain expenditures by principals and Senate and Governmental Affairs, submitted the following report: employers of lobbyists; to provide definitions; to provide for registration, reporting, and disclosure; to provide for June 21, 2010 administration and enforcement; to provide for penalties; and to provide for related matters. To the President and Members of the Senate: SENATE BILL NO. 509— I am directed by your Committee on Senate and Governmental BY SENATOR LONG AND REPRESENTATIVES ARMES, BOBBY Affairs to submit the following report: BADON, BILLIOT, BURFORD, CARMODY, CHANDLER, CHANEY, DOERGE, FANNIN, GUILLORY, HAZEL, HENDERSON, HINES, HOFFMANN, HOWARD, HUTTER, JOHNSON, SAM JONES, NOWLIN, The following Senate Bills have been properly enrolled: POPE, PATRICIA SMITH, ST. GERMAIN AND WOOTON AN ACT SENATE BILL NO. 28— To enact R.S. 17:1968.1 and to repeal R.S. 17:1969, relative to BY SENATOR MORRELL funding for the Louisiana School for Math, Science, and the AN ACT Arts; to provide for the inclusion of the school in the minimum To amend and reenact R.S. 18:435(A), relative to poll watchers; to foundation program formula; to provide for the allocation of provide that candidates for certain elective offices are entitled minimum foundation program funds attributable to such to a "super watcher" who shall be admitted to any precinct in the inclusion; to provide relative to appropriations from the state designated parish where the office the candidate seeks is voted general fund; to provide relative to the annual budget of the on in a primary or general election; to provide for qualifications, Louisiana School for Math, Science, and the Arts; and to powers, and duties of a "super watcher"; and to provide for provide for related matters. related matters. SENATE BILL NO. 523— SENATE BILL NO. 269— BY SENATOR CHEEK BY SENATOR MURRAY AN ACT AN ACT To enact Subpart E of Part VII of Chapter 5 of Title 40 of the To provide relative to special districts; to provide for the authority to Louisiana Revised Statutes, to be comprised of R.S. 40:1236.21 levy, impose, and collect parcel fees in certain districts; to through 1236.31, relative to emergency medical services; to provide for the designation of subdistricts; and to provide for provide for the creation of the statewide ambulance service related matters. district; to provide for the purpose and object of the district; to provide for a board of commissioners; to provide for powers and SENATE BILL NO. 274— duties of the board of commissioners; to provide for domicile of BY SENATOR HEITMEIER AN ACT the district; to provide for rules and regulations; to provide for To amend and reenact R.S. 11:701(introductory paragraph), (11), and the authority to incur debt and issue general bonds; to provide (33)(b)(i), 728(A)(4), (C)(1)(a) and (b)(ii) and (iii) and (2) and for legislative findings; and to provide for related matters. 17:3997(A)(2) and (3), to enact R.S. 11:701(33)(d) and (e) and SENATE BILL NO. 584— 728(G), and to repeal R.S. 11:701(33)(a)(xii), relative to the BY SENATOR PETERSON AND REPRESENTATIVES BILLIOT, Teachers' Retirement System of Louisiana; to provide for BROSSETT, GISCLAIR, HINES, JOHNSON, ROSALIND JONES, LEBAS, definitions; to provide that membership in such system includes LEGER AND MORENO certain charter school employees; to provide for purchase of AN ACT service credit; to provide for an effective date; and to provide To enact Part XII of Chapter 1 of Title 17 of the Louisiana Revised for related matters. Statutes of 1950, to be comprised of R.S. 17:409.1 through 409.7, and R.S. 36:651(CC), relative to school facilities; to SENATE BILL NO. 335— create and provide for the Louisiana Statewide Education BY SENATOR BROOME Facilities Authority in the Department of Education; to provide AN ACT for a board of commissioners and an advisory council and for To amend and reenact R.S. 37:2703(3), (6), (10), (11), (12), (17), and their membership, powers, duties, and functions; to provide for (18), 2704(A)(2) and (4) and (B), 2705(C)(2) and (3), (D) and program participation; to provide relative to ownership and (G), 2706(A)(1) and (2), the introductory paragraph of control of public school facilities funded through the authority; 2707(A)(1) and (2) and (B), 2708(A)(1), and (2), 2709, 2710, to provide relative to implementation and funding; to provide 2711(B), 2712, 2713, 2714, 2715(B) through (E), 2716(A)(1), limitations; and to provide for related matters. (2)(a), (c), (d) and (C), the introductory paragraph of 2717(A) and (3), (B)(1), (6), (7), (8), and (C) and (D), 2719, 2720(A)(1), Page 148 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

SENATE BILL NO. 37— SENATE BILL NO. 642— BY SENATORS THOMPSON, ADLEY, APPEL AND N. GAUTREAUX BY SENATOR MORRELL AND REPRESENTATIVES BALDONE, TIM BURNS, CHANDLER, AN ACT CHANEY, CORTEZ, GISCLAIR, HENRY, HINES, GIROD JACKSON, KATZ, LABRUZZO, LITTLE, RICHARD, SIMON, TEMPLET, WHITE AND To enact Code of Criminal Procedure Article 334.3(A)(4), relative to WILLMOTT bail; to provide for release on bail; to provide for forfeiture or AN ACT revocation of bail; to provide for procedure; and to provide for To amend and reenact R.S. 40:966(B)(3), (E) and (F), and to enact related matters. R.S. 40:964(Schedule I)(C)(32), relative to the Uniformed Controlled Dangerous Substances Law; to add drugs to SENATE BILL NO. 644— Schedule I classification; to provide for penalties; and to BY SENATOR BROOME provide for related matters. AN ACT To enact Chapter 2-A of Title XVI of the Louisiana Children's Code, SENATE BILL NO. 42— comprised of Articles 1623 through 1643, and to repeal Chapter BY SENATOR MURRAY 2 of Title XVI of the Louisiana Children's Code, comprised of A JOINT RESOLUTION Articles 1608 through 1622, relative to the Interstate Compact Proposing to amend Article V, Section 8(B) of the Constitution of for the Placement of Children; to authorize the state to enter into Louisiana, relative to the judicial branch; to provide relative to an interstate compact on the placement of children; to provide courts of appeal; to require reargument before a five-judge panel procedures, terms, conditions, requirements, and effects; to when an appellate judge dissents from a majority decision to provide purposes and definitions; to provide relative to compact modify or reverse a judgment rendered by the office of workers' applicability; to provide relative to jurisdiction, assessments, compensation; and to specify an election for submission of the placement, and state responsibility; to establish an interstate proposition to electors and provide a ballot proposition. commission for the placement of children and provide for its powers, duties, membership, procedures, organization, SENATE BILL NO. 238— operation, officers and staff; to provide certain qualified BY SENATOR BROOME immunity, defenses, and indemnification; to provide for AN ACT rulemaking functions and procedures; to provide for the effects To amend and reenact R.S. 46:2521, 2525(B)(1), (C) and (D)(1) of rules promulgated by the commission; to provide for judicial through (12), and to repeal R.S. 46:2525(D)(13), and R.S. review of such rules; to provide for oversight of the compact by 49:210.1, relative to the organization of the executive branch of the commission; to provide for dispute resolution and state government; to provide relative to the governor's office on enforcement of the compact; to provide for financing of the women's policy; to provide relative to the Louisiana Women's commission; to provide for effective dates of the compact; to Policy and Research Commission; and to provide for related provide for withdrawal and dissolution of the compact; to matters. provide for legal effects of the compact; to provide for Indian tribes; to provide for rulemaking authority by the Department of SENATE BILL NO. 309— Social Services; to provide certain effective dates; and to BY SENATOR LAFLEUR provide for related matters. AN ACT To amend and reenact R.S. 17:233(B)(1)(c), relative to compulsory SENATE BILL NO. 656— school attendance; to provide relative to habitual student BY SENATORS HEBERT, MICHOT, WALSWORTH AND N. absence or tardiness; to provide relative to notification to the GAUTREAUX parent or legal guardian of a student who is at-risk of being AN ACT considered habitually absent or tardy; and to provide for related To amend and reenact R.S. 39:51(D) and 1305(C)(2)(a) and to enact matters. R.S. 39:51(B) and (F), relative to government budgets; to provide relative to the content and form of the general SENATE BILL NO. 381— appropriations, ancillary, legislative and judicial appropriation BY SENATOR MORRELL bills; to provide for the designation of reductions in any AN ACT appropriation bill; to provide relative to the content and form of To amend and reenact R.S. 14:89(A) and to enact R.S. 14:89.2, budgets of political subdivisions; to provide for an effective relative to crime against nature; to create the crime against date; and to provide for related matters. nature by solicitation; to provide for elements of a crime; to provide for definitions; to provide for penalties; and to provide SENATE BILL NO. 701— for related matters. BY SENATOR MARIONNEAUX AND REPRESENTATIVES ARMES, AUSTIN BADON, CARMODY, CARTER, CHANDLER, CHANEY, DIXON, DOWNS, HINES, HOFFMANN, RICHARDSON, RITCHIE, PATRICIA SENATE BILL NO. 453— SMITH AND THIBAUT BY SENATOR CHEEK AN ACT AN ACT To amend and reenact R.S. 32:154, relative to the Open Roads Law; To enact R.S. 17:221.4(C) and (D), relative to education; to provide to provide relative to motor vehicle fatalities; to provide for relative to options available to certain high school dropouts protocol when organs are to be transplanted after a death in pursuant to court order; and to provide for related matters. which a moving conveyance is involved; and to provide for SENATE BILL NO. 805— (Substitute of Senate Bill No. 272 by related matters. Senator Dorsey) BY SENATOR DORSEY SENATE BILL NO. 533— AN ACT BY SENATORS LAFLEUR, MICHOT AND WALSWORTH AN ACT To enact Chapter 2-B of Code Title XII of Code Book III of Title 9 To enact R.S. 17:8.2 and 415.1(D), relative to textbooks and other of the Louisiana Revised Statutes of 1950, to be comprised of instructional materials; to provide for the inclusion of electronic R.S. 9:3579.1 through 3579.4, relative to the Louisiana Tax textbooks and instructional materials on state approved lists of Refund Anticipation Loan Act; to provide for restrictions; to textbooks and materials that may be used in elementary and provide for registration; to provide for disclosure; to provide for secondary schools; to encourage the adoption and use of powers of the commissioner of financial institutions; and to electronic textbooks and instructional materials; to provide provide for related matters. relative to the purchase of printed and electronic textbooks and other instructional materials and content; to provide relative to the availability of electronic textbooks and instructional materials prior to adoption; and to provide for related matters. 49th DAY'S PROCEEDINGS Page 149 SENATE June 21, 2010

SENATE BILL NO. 606— SENATE BILL NO. 803— (Substitute for Senate Bill No. 773 BY SENATORS MARTINY, ALARIO, AMEDEE, APPEL, BROOME, by Sen. Donahue) CHEEK, CROWE, DONAHUE, DUPLESSIS, ERDEY, N. GAUTREAUX, BY SENATORS DONAHUE, CHEEK, B. GAUTREAUX, MOUNT, GUILLORY, HEBERT, KOSTELKA, LONG, MICHOT, MOUNT, QUINN, PETERSON AND NEVERS AND REPRESENTATIVE SIMON RISER, SHAW, SMITH, THOMPSON AND WALSWORTH AND REPRESENTATIVES BALDONE, BARROW, BURFORD, HENRY BURNS, AN ACT TIM BURNS, CHAMPAGNE, CHANDLER, CROMER, GREENE, To amend and reenact R.S. 44:4.1(B)(15) and to enact Part IX-A of GUILLORY, GUINN, HARDY, HARRISON, HAZEL, HENRY, HILL, Chapter 1 of Title 28 of the Louisiana Revised Statutes of 1950, HINES, HOFFMANN, HONORE, HOWARD, LABRUZZO, LAMBERT, LIGI, LITTLE, LOPINTO, LORUSSO, MONICA, PEARSON, PERRY, to be comprised of R.S. 28:215.1 through 215.6, relative to PONTI, POPE, PUGH, RICHARD, RICHARDSON, SCHRODER, SIMON, coroners; to provide for the establishment of a Coroner's SMILEY, JANE SMITH, TALBOT, THIERRY, WHITE, WILLIAMS, Strategic Initiative for a Health Information and Intervention WILLMOTT AND WOOTON Program within a specified office of the coroner; to provide for AN ACT certain services; to provide for consent; to provide for the To enact Part XIX of Chapter 32 of Title 13 of the Louisiana Revised Coroner's Strategic Initiative for a Health Information and Statutes of 1950, to be comprised of R.S. 13:5230 through 5241, Intervention Program advisory board; to provide for an relative to religious freedoms; to create a cause of action for the exception to the public records law; to provide for duties of preservation of religious freedom; to provide for definitions; to certain treatment facilities; to provide for limitations of liability; provide for applicability; to provide for remedies; to require and to provide for related matters. notice; to provide for remediation; to provide certain limitations and procedures; to provide relative to fraudulent or frivolous SENATE BILL NO. 804— (Substitute of Senate Bill No. 754 by claims; and to provide for related matters. Senator Morrell) BY SENATOR MORRELL AND REPRESENTATIVE BROSSETT SENATE BILL NO. 615— AN ACT BY SENATOR MARTINY To amend and reenact R.S. 36:801.1(A), R.S. 38:330.12 and AN ACT 330.12.1, to enact R.S. 36:509(P) and R.S. 38:330.12.1, and to To amend and reenact R.S. 18:49.1(C), 1461, 1462, 1463(F), repeal R.S. 36:509(P), relative to non-flood protection assets, 1465(B), 1466, 1467, and 1468(C) and to enact R. S. functions, and activities within a levee district within the 18:49.1(D), 1461.2, 1461.3, 1461.4, 1461.5, 1461.6, 1461.7 and jurisdiction of an authority; to provide for the management and 1461.8, and to repeal R.S. 14:118(A)(1)(b), 119, and 352 and control of such assets; to create the Non-flood Protection Asset R.S. 18:1300.6, relative to the election code; to provide relative Management Authority within the Department of Transportation to certain election offenses; to provide for definitions; to and Development and as a political subdivision; to transfer provided for penalties; and to provide for related matters. management of such assets from the division of administration to the authority; to provide for the powers, duties, and functions SENATE BILL NO. 624— BY SENATOR MARIONNEAUX of the authority; to provide for a board of commissioners of the AN ACT authority; to provide for membership of the board of To enact R.S. 51:2366, relative to economic development; to provide commissioners; to require financial disclosure; and to provide for the Louisiana Mega Project Energy Assistance Rebate; to for related matters. provide for the businesses eligible for such rebate; to provide for the amount of such rebate; to provide certain authority to the SENATE BILL NO. 567— secretary of the Department of Economic Development and the BY SENATOR MORRISH AND REPRESENTATIVES HENRY AND HINES Department of Revenue; and to provide for a penalty for failure AN ACT to file certain reports; and to provide for related matters. To amend and reenact R.S. 47:305.20(G), 337.45(A), 337.51(A) and (B), 337.63(A) and (D), and 337.81(A), to enact R.S. SENATE BILL NO. 625— BY SENATOR MARTINY AND REPRESENTATIVE LIGI 47:337.10(N), 337.51.1, and 337.67(C)(3), relative to the sales AN ACT and use tax of political subdivisions of the state; to provide for To enact R.S. 9:2780.1, relative to contracts; to provide relative to a procedure for mandatory arbitration of issues related to the motor carrier transportation contracts; to provide relative to collection or refund of such tax; to authorize local taxing construction contracts; to provide relative to liability provisions; authorities to grant an exemption and refunds for commercial and to provide for related matters. fishermen; and to provide for related matters. SENATE BILL NO. 684— Respectfully submitted, BY SENATOR CROWE ROBERT W. "BOB" KOSTELKA AN ACT Chairman To amend and reenact R.S. 28:53(G)(2) and to enact R.S. 28:53(G)(7), relative to coroners; to provide relative to The foregoing Senate Bills were signed by the President of the admission by emergency certificate and the coroner's seventy- Senate. two-hour rule regarding patients who are out of the parish at the time of commitment; and to provide for related matters. Privilege Report of the Committee on Senate and Governmental Affairs SENATE BILL NO. 704— BY SENATOR SHAW AN ACT ENROLLMENTS To amend and reenact R.S. 29:414(D) and to enact R.S. 29:414(E), relative to credit in public retirement systems for service in the Senator Kostelka, Chairman on behalf of the Committee on uniformed services; to provide for payment of contributions to Senate and Governmental Affairs, submitted the following report: public retirement systems for such service credit; to provide for time periods for payment of such contributions; to provide for June 21, 2010 an effective date; and to provide for related matters. To the President and Members of the Senate: SENATE BILL NO. 710— BY SENATOR CHEEK I am directed by your Committee on Senate and Governmental AN ACT Affairs to submit the following report: To enact R.S. 22:1874(A)(5), relative to billing by contracted health care providers; to provide with respect to the payment to any The following Senate Concurrent Resolutions have been new provider to the contracted network of providers; and to properly enrolled: provide for related matters. Page 150 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

SENATE CONCURRENT RESOLUTION NO. 131— Teachers' Retirement System of Louisiana; to provide for BY SENATOR MORRELL definitions; to provide that membership in such system includes A CONCURRENT RESOLUTION certain charter school employees; to provide for purchase of To urge and request the Louisiana State Law Institute to evaluate service credit; to provide for an effective date; and to provide Louisiana's progress toward achieving juvenile justice reform as for related matters. it relates to the "Missouri Model" and to report its findings and recommendations to the Louisiana Legislature as to additional SENATE BILL NO. 335— steps necessary to further pursue a system of juvenile justice BY SENATOR BROOME similar to that of the "Missouri Model". AN ACT To amend and reenact R.S. 37:2703(3), (6), (10), (11), (12), (17), and SENATE CONCURRENT RESOLUTION NO. 135— (18), 2704(A)(2) and (4) and (B), 2705(C)(2) and (3), (D) and BY SENATOR WALSWORTH AND REPRESENTATIVES ABRAMSON, (G), 2706(A)(1) and (2), the introductory paragraph of ANDERS, ARMES, ARNOLD, AUBERT, AUSTIN BADON, BOBBY BADON, BALDONE, BARRAS, BARROW, BILLIOT, BROSSETT, 2707(A)(1) and (2) and (B), 2708(A)(1), and (2), 2709, 2710, BURFORD, HENRY BURNS, TIM BURNS, BURRELL, CARMODY, 2711(B), 2712, 2713, 2714, 2715(B) through (E), 2716(A)(1), CARTER, CHAMPAGNE, CHANDLER, CHANEY, CONNICK, CORTEZ, (2)(a), (c), (d) and (C), the introductory paragraph of 2717(A) CROMER, DANAHAY, DIXON, DOERGE, DOVE, DOWNS, EDWARDS, ELLINGTON, FANNIN, FOIL, FRANKLIN, GALLOT, GEYMANN, and (3), (B)(1), (6), (7), (8), and (C) and (D), 2719, 2720(A)(1), GISCLAIR, GREENE, GUILLORY, GUINN, HARDY, HARRISON, HAZEL, (2) and (3), 2722(A)(1), (2) and (3) and to enact R.S. HENDERSON, HENRY, HILL, HINES, HOFFMANN, HONORE, HOWARD, 37:2703(19), 2716(D) and 2724 and to repeal R.S. 37:2703(13), HUTTER, GIROD JACKSON, MICHAEL JACKSON, JOHNSON, ROSALIND JONES, SAM JONES, KATZ, KLECKLEY, LABRUZZO, 2706 (C) and (D), 2707(C), (D) and (E), and 2708(C), relative LAFONTA, LAMBERT, LANDRY, LEBAS, LEGER, LIGI, LITTLE, to the social workers practice act; to provide relative to LOPINTO, LORUSSO, MCVEA, MILLS, MONICA, MONTOUCET, definitions; to provide relative to membership powers, duties MORENO, MORRIS, NORTON, NOWLIN, PEARSON, PERRY, PONTI, POPE, PUGH, RICHARD, RICHARDSON, RICHMOND, RITCHIE, and licencing of the social work examiner's board; to provide ROBIDEAUX, ROY, SCHRODER, SIMON, SMILEY, GARY SMITH, JANE relative to licensed master's social worker; to provide relative to SMITH, PATRICIA SMITH, ST. GERMAIN, STIAES, TALBOT, TEMPLET, certified social workers; to provide relative to licensed clinical THIBAUT, THIERRY, TUCKER, WADDELL, WHITE, WILLIAMS, social workers; to provide relative to provisional certificates; WILLMOTT AND WOOTON A CONCURRENT RESOLUTION and to provide for related matters. To express the sincere and heartfelt condolences of the Legislature SENATE BILL NO. 507— of Louisiana to the family of Ouachita Parish Deputy Sheriff BY SENATOR JACKSON Corporal J.R. Searcy upon his death in the line of duty. AN ACT To amend and reenact R.S. 42:1132(D), 1134(N), and 1157(A)(1) Respectfully submitted, and (3) and to enact Chapter 46 of Title 33 of the Louisiana ROBERT W. "BOB" KOSTELKA Revised Statutes of 1950, to be comprised of R.S. 33:9661 Chairman through 9669, relative to the regulation of lobbying; to provide for the regulation of lobbying of local government; to provide The foregoing Senate Concurrent Resolutions were signed by for the reporting of certain expenditures by principals and the President of the Senate. employers of lobbyists; to provide definitions; to provide for registration, reporting, and disclosure; to provide for Message to the Governor administration and enforcement; to provide for penalties; and to provide for related matters. SIGNED SENATE BILLS SENATE BILL NO. 509— BY SENATOR LONG AND REPRESENTATIVES ARMES, BOBBY June 21, 2010 BADON, BILLIOT, BURFORD, CARMODY, CHANDLER, CHANEY, DOERGE, FANNIN, GUILLORY, HAZEL, HENDERSON, HINES, HOFFMANN, HOWARD, HUTTER, JOHNSON, SAM JONES, NOWLIN, To the Honorable Governor of the State of Louisiana: POPE, PATRICIA SMITH, ST. GERMAIN AND WOOTON AN ACT The President of the Senate and the Speaker of the House of To enact R.S. 17:1968.1 and to repeal R.S. 17:1969, relative to Representatives have signed the following Senate Bills: funding for the Louisiana School for Math, Science, and the Arts; to provide for the inclusion of the school in the minimum SENATE BILL NO. 28— BY SENATOR MORRELL foundation program formula; to provide for the allocation of AN ACT minimum foundation program funds attributable to such To amend and reenact R.S. 18:435(A), relative to poll watchers; to inclusion; to provide relative to appropriations from the state provide that candidates for certain elective offices are entitled general fund; to provide relative to the annual budget of the to a "super watcher" who shall be admitted to any precinct in the Louisiana School for Math, Science, and the Arts; and to designated parish where the office the candidate seeks is voted provide for related matters. on in a primary or general election; to provide for qualifications, SENATE BILL NO. 523— powers, and duties of a "super watcher"; and to provide for BY SENATOR CHEEK related matters. AN ACT To enact Subpart E of Part VII of Chapter 5 of Title 40 of the SENATE BILL NO. 269— BY SENATOR MURRAY Louisiana Revised Statutes, to be comprised of R.S. 40:1236.21 AN ACT through 1236.31, relative to emergency medical services; to To provide relative to special districts; to provide for the authority to provide for the creation of the statewide ambulance service levy, impose, and collect parcel fees in certain districts; to district; to provide for the purpose and object of the district; to provide for the designation of subdistricts; and to provide for provide for a board of commissioners; to provide for powers and related matters. duties of the board of commissioners; to provide for domicile of the district; to provide for rules and regulations; to provide for SENATE BILL NO. 274— the authority to incur debt and issue general bonds; to provide BY SENATOR HEITMEIER for legislative findings; and to provide for related matters. AN ACT To amend and reenact R.S. 11:701(introductory paragraph), (11), and (33)(b)(i), 728(A)(4), (C)(1)(a) and (b)(ii) and (iii) and (2) and 17:3997(A)(2) and (3), to enact R.S. 11:701(33)(d) and (e) and 728(G), and to repeal R.S. 11:701(33)(a)(xii), relative to the 49th DAY'S PROCEEDINGS Page 151 SENATE June 21, 2010

SENATE BILL NO. 584— textbooks and instructional materials on state approved lists of BY SENATOR PETERSON AND REPRESENTATIVES BILLIOT, textbooks and materials that may be used in elementary and BROSSETT, GISCLAIR, HINES, JOHNSON, ROSALIND JONES, LEBAS, LEGER AND MORENO secondary schools; to encourage the adoption and use of AN ACT electronic textbooks and instructional materials; to provide To enact Part XII of Chapter 1 of Title 17 of the Louisiana Revised relative to the purchase of printed and electronic textbooks and Statutes of 1950, to be comprised of R.S. 17:409.1 through other instructional materials and content; to provide relative to 409.7, and R.S. 36:651(CC), relative to school facilities; to the availability of electronic textbooks and instructional create and provide for the Louisiana Statewide Education materials prior to adoption; and to provide for related matters. Facilities Authority in the Department of Education; to provide for a board of commissioners and an advisory council and for SENATE BILL NO. 642— BY SENATOR MORRELL their membership, powers, duties, and functions; to provide for AN ACT program participation; to provide relative to ownership and To enact Code of Criminal Procedure Article 334.3(A)(4), relative to control of public school facilities funded through the authority; bail; to provide for release on bail; to provide for forfeiture or to provide relative to implementation and funding; to provide revocation of bail; to provide for procedure; and to provide for limitations; and to provide for related matters. related matters. SENATE BILL NO. 37— BY SENATORS THOMPSON, ADLEY, APPEL AND N. GAUTREAUX SENATE BILL NO. 644— AND REPRESENTATIVES BALDONE, TIM BURNS, CHANDLER, BY SENATOR BROOME CHANEY, CORTEZ, GISCLAIR, HENRY, HINES, GIROD JACKSON, AN ACT KATZ, LABRUZZO, LITTLE, RICHARD, SIMON, TEMPLET, WHITE AND To enact Chapter 2-A of Title XVI of the Louisiana Children's Code, WILLMOTT comprised of Articles 1623 through 1643, and to repeal Chapter AN ACT 2 of Title XVI of the Louisiana Children's Code, comprised of To amend and reenact R.S. 40:966(B)(3), (E) and (F), and to enact Articles 1608 through 1622, relative to the Interstate Compact R.S. 40:964(Schedule I)(C)(32), relative to the Uniformed for the Placement of Children; to authorize the state to enter into Controlled Dangerous Substances Law; to add drugs to an interstate compact on the placement of children; to provide Schedule I classification; to provide for penalties; and to procedures, terms, conditions, requirements, and effects; to provide for related matters. provide purposes and definitions; to provide relative to compact applicability; to provide relative to jurisdiction, assessments, SENATE BILL NO. 238— BY SENATOR BROOME placement, and state responsibility; to establish an interstate AN ACT commission for the placement of children and provide for its To amend and reenact R.S. 46:2521, 2525(B)(1), (C) and (D)(1) powers, duties, membership, procedures, organization, through (12), and to repeal R.S. 46:2525(D)(13), and R.S. operation, officers and staff; to provide certain qualified 49:210.1, relative to the organization of the executive branch of immunity, defenses, and indemnification; to provide for state government; to provide relative to the governor's office on rulemaking functions and procedures; to provide for the effects women's policy; to provide relative to the Louisiana Women's of rules promulgated by the commission; to provide for judicial Policy and Research Commission; and to provide for related review of such rules; to provide for oversight of the compact by matters. the commission; to provide for dispute resolution and enforcement of the compact; to provide for financing of the SENATE BILL NO. 309— commission; to provide for effective dates of the compact; to BY SENATOR LAFLEUR provide for withdrawal and dissolution of the compact; to AN ACT provide for legal effects of the compact; to provide for Indian To amend and reenact R.S. 17:233(B)(1)(c), relative to compulsory tribes; to provide for rulemaking authority by the Department of school attendance; to provide relative to habitual student Social Services; to provide certain effective dates; and to absence or tardiness; to provide relative to notification to the provide for related matters. parent or legal guardian of a student who is at-risk of being considered habitually absent or tardy; and to provide for related SENATE BILL NO. 656— matters. BY SENATORS HEBERT, MICHOT, WALSWORTH AND N. GAUTREAUX AN ACT SENATE BILL NO. 381— BY SENATOR MORRELL To amend and reenact R.S. 39:51(D) and 1305(C)(2)(a) and to enact AN ACT R.S. 39:51(B) and (F), relative to government budgets; to To amend and reenact R.S. 14:89(A) and to enact R.S. 14:89.2, provide relative to the content and form of the general relative to crime against nature; to create the crime against appropriations, ancillary, legislative and judicial appropriation nature by solicitation; to provide for elements of a crime; to bills; to provide for the designation of reductions in any provide for definitions; to provide for penalties; and to provide appropriation bill; to provide relative to the content and form of for related matters. budgets of political subdivisions; to provide for an effective date; and to provide for related matters. SENATE BILL NO. 453— BY SENATOR CHEEK SENATE BILL NO. 701— AN ACT BY SENATOR MARIONNEAUX AND REPRESENTATIVES ARMES, AUSTIN BADON, CARMODY, CARTER, CHANDLER, CHANEY, DIXON, To amend and reenact R.S. 32:154, relative to the Open Roads Law; DOWNS, HINES, HOFFMANN, RICHARDSON, RITCHIE, PATRICIA to provide relative to motor vehicle fatalities; to provide for SMITH AND THIBAUT protocol when organs are to be transplanted after a death in AN ACT which a moving conveyance is involved; and to provide for To enact R.S. 17:221.4(C) and (D), relative to education; to provide related matters. relative to options available to certain high school dropouts pursuant to court order; and to provide for related matters. SENATE BILL NO. 533— BY SENATORS LAFLEUR, MICHOT AND WALSWORTH SENATE BILL NO. 805— (Substitute of Senate Bill No. 272 by AN ACT Senator Dorsey) To enact R.S. 17:8.2 and 415.1(D), relative to textbooks and other BY SENATOR DORSEY instructional materials; to provide for the inclusion of electronic AN ACT To enact Chapter 2-B of Code Title XII of Code Book III of Title 9 of the Louisiana Revised Statutes of 1950, to be comprised of Page 152 SENATE 49th DAY'S PROCEEDINGS June 21, 2010

R.S. 9:3579.1 through 3579.4, relative to the Louisiana Tax SENATE STUDY REQUEST NO. 3— Refund Anticipation Loan Act; to provide for restrictions; to BY SENATOR JACKSON provide for registration; to provide for disclosure; to provide for A STUDY REQUEST powers of the commissioner of financial institutions; and to To request the Senate Committee on Health and Welfare to study provide for related matters. potential reforms to this state's system of child and adolescent psychiatric care which balance costs with adequacy of and they are hereby presented for executive approval. treatment, and to report its findings to the Senate prior to the convening of the 2011 Regular Session. Respectfully submitted, GLENN A. KOEPP Senate Concurrent Study Request Secretary of the Senate The following Senate Concurrent Study Requests have been ATTENDANCE ROLL CALL approved by a majority of the members of the Senate and House of Representatives. PRESENT SENATE CONCURRENT STUDY REQUEST NO. 2— Mr. President Erdey Michot BY SENATOR ADLEY Adley Gautreaux B Morrell A CONCURRENT STUDY REQUEST Alario Gautreaux N Morrish To the Senate Committee on Transportation, Highways, and Public Amedee Guillory Mount Works and the House Committee on Transportation, Highways, Appel Hebert Murray and Public Works to meet and to function as a joint committee Broome Heitmeier Nevers to study the impact of the Department of Transportation and Chabert Jackson Peterson Development assessing an annual fee for special permits for Cheek Kostelka Quinn vehicles that exceed height, width, length, and weight limits Claitor LaFleur Riser imposed by current Louisiana law similar to permits issued by Crowe Long Shaw the state of Texas. Donahue Marionneaux Smith SENATE CONCURRENT STUDY REQUEST NO. 3— Dorsey Martiny Thompson BY SENATOR DONAHUE Duplessis McPherson Walsworth A CONCURRENT STUDY REQUEST Total - 39 To request the Senate Committee on Senate and Governmental ABSENT Affairs and the House Committee on House and Governmental Affairs to meet and function as a joint committee in order to Total - 0 study centralizing the collection of all or a portion of non-tax government debt receivables in the Department of Revenue, and Adjournment whether such action is likely to result in a timely increase in revenues from delinquent non-tax debts, as well as a significant On motion of Senator Thompson, at 6:00 o'clock P.M. the improvement in the return on total investment for Louisiana. Senate adjourned sine die. SENATE CONCURRENT STUDY REQUEST NO. 4— The President Pro Tempore of the Senate declared the Senate BY SENATOR B. GAUTREAUX AND REPRESENTATIVES PEARSON adjourned sine die. AND ROBIDEAUX A CONCURRENT STUDY REQUEST GLENN A. KOEPP To request the Senate Committee on Retirement and the House Secretary of the Senate Committee on Retirement to meet and function as a joint committee to study the appropriate manner in which to provide DIANE O' QUIN for regular and dependable permanent benefit increases for Journal Clerk retirees of the state retirement systems that are designed to provide preservation of purchasing power while uncoupling Senate Study Request these benefit increases from investment returns. SENATE CONCURRENT STUDY REQUEST NO. 5— The following Senate Study Requests have been approved by a BY SENATOR MURRAY majority of the members of the Senate and House of Representatives. A CONCURRENT STUDY REQUEST To request the Senate Committee on Judiciary A and the House SENATE STUDY REQUEST NO. 1— Committee on Civil Law and Procedure to meet and function as BY SENATOR HEBERT a joint committee to continue the study of heirship property; to A STUDY REQUEST develop recommendations for facilitating the ability of spousal To request the Senate Committee on Judiciary A to study the co-owners of property to receive title to immovable property at feasibility of dividing the Sixteenth Judicial District into three one spousal co-owner's death; to review the rights and single-parish judicial districts. obligations of spousal co-owners of immovable property in order to prevent undue hardship resulting from successions and SENATE STUDY REQUEST NO. 2— probate costs and fees of the first spouse to die; and to review BY SENATOR MOUNT A STUDY REQUEST the costs of probate and intrafamily transfers of real estate to To the Senate Committee on Revenue and Fiscal Affairs and to the determine whether such costs might be reduced for spousal co- Senate Committee on Health and Welfare to conduct a parish- owners. by-parish analysis of all sixty-four parishes of the state to determine the fiscal impact of sales and use taxes assessed by a local taxing authority on prescription drugs administered in a physician's office, infusion clinic, or other outpatient facility where patients are not typically kept as bed patients for twenty- four hours or more, as well as impacts to access to health care and to report their findings to the Senate prior to January 1, 2011.