<<

THE OFFICIAL JOURNAL I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, OF THE on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill No. SENATE 143 by Senator Amedee: OF THE STATE OF Representatives Lambert, Wooton and White. ______Respectfully submitted, THIRTY-FOURTH DAY'S PROCEEDINGS ALFRED W. SPEER ______Clerk of the House of Representatives Thirty-Fifth Regular Session of the Legislature Under the Adoption of the Introduction of Senate Resolutions Constitution of 1974 ______Senator Mount asked for and obtained a suspension of the rules Senate Chamber to read Senate Resolutions a first and second time. State Capitol Baton Rouge, Louisiana SENATE RESOLUTION NO. 123— BY SENATORS MOUNT AND MORRISH Tuesday, June 23, 2009 A RESOLUTION To memorialize the Congress of the United States to establish an The Senate was called to order at 10:15 o'clock A.M. by Hon. additional classification for airports. Joel T. Chaisson II, . On motion of Senator Mount the resolution was read by title and Morning Hour adopted. SENATE RESOLUTION NO. 124— CONVENING ROLL CALL BY SENATOR GRAY EVANS A RESOLUTION The roll being called, the following members answered to their To recognize and commend Nathaniel Burton for his commitment names: and effective representation of the interests and voices of the youth in as an active member of the Legislative PRESENT Youth Advisory Council. Mr. President Erdey Morrell On motion of Senator Gray Evans the resolution was read by Alario Gautreaux B Morrish title and adopted. Amedee Guillory Mount Appel Heitmeier Murray SENATE RESOLUTION NO. 125— Broome Kostelka Nevers BY SENATOR BROOME Claitor Long Riser A RESOLUTION Crowe Marionneaux Shaw To express the sincere condolences of the Senate of the Legislature Dorsey Martiny Smith of Louisiana upon the death of Connel Lee "Papa" Sullivan. Dupre Michot Total - 26 On motion of Senator Broome the resolution was read by title ABSENT and adopted. Adley Gray Evans Quinn Introduction of Cheek Hebert Thompson Donahue Jackson Walsworth Senate Concurrent Resolutions Duplessis LaFleur Gautreaux N McPherson Senator Dupre asked for and obtained a suspension of the rules Total - 13 to read Senate Concurrent Resolutions a first and second time. SENATE CONCURRENT RESOLUTION NO. 146— The President of the Senate announced there were 26 Senators BY SENATOR DUPRE present and a quorum. A CONCURRENT RESOLUTION To urge and request the State Mineral Board to consider the depth of Prayer drilling when evaluating bids for any future mineral lease. The prayer was offered by Reverend Katie McKay, following The resolution was read by title. Senator Dupre moved to adopt which the Senate joined in the Pledge of Allegiance to the flag of the the Senate Concurrent Resolution. United States of America. ROLL CALL Reading of the Journal The roll was called with the following result: On motion of Senator Long, the reading of the Journal was dispensed with and the Journal of June 22, 2009, was adopted. YEAS Message from the House Mr. President Dupre Michot Adley Erdey Morrell HOUSE CONFEREES APPOINTED Alario Gautreaux B Morrish Amedee Gautreaux N Mount June 22, 2009 Appel Guillory Murray Broome Heitmeier Nevers To the Honorable President and Members of the Senate: Claitor Kostelka Riser Crowe Long Shaw Donahue Marionneaux Smith Dorsey Martiny Walsworth Total - 30

1275 Page 2 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

NAYS MICHAEL JACKSON, SAM JONES, KATZ, LAFONTA, LEBAS, LIGI, LITTLE, MONICA, MONTOUCET, NOWLIN, PEARSON, PETERSON, POPE, PUGH, RICHARDSON, ROY, SCHRODER, GARY SMITH, JANE Total - 0 SMITH, PATRICIA SMITH, STIAES, THIBAUT, TUCKER, WADDELL, ABSENT WILLIAMS, WILLMOTT, AND WOOTON A CONCURRENT RESOLUTION Cheek Hebert McPherson To authorize the Revenue Estimating Conference to incorporate Duplessis Jackson Quinn certain monies available for appropriation from the Budget Gray Evans LaFleur Thompson Stabilization Fund into the official forecast for Fiscal Year Total - 9 2009-2010. The Chair declared the Senate adopted the Senate Concurrent HOUSE CONCURRENT RESOLUTION NO. 238— Resolution and ordered it sent to the House. BY REPRESENTATIVE TUCKER A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 147— To support the progress of the Department of Health and Hospitals BY SENATOR CROWE AND REPRESENTATIVE CROMER (DHH), the Louisiana Public Health Institute (LPHI) as DHH's A CONCURRENT RESOLUTION local partner in administering the Primary Care Access and To establish and provide for the Committee on Revenue Evaluation Stabilization Grant (PCASG) which expires on September 30, to study and evaluate current sources of revenue of state 2010, and the twenty-five public and private not-for-profit government and to develop recommendations to improve the organizations participating in the PCASG in meeting essential financial future of the state and the general quality of life of its primary medical and behavioral health care needs in the Greater citizens. New Orleans region (Jefferson, Orleans, St. Bernard, and Plaquemines parishes). The resolution was read by title and placed on the Calendar for a second reading. HOUSE CONCURRENT RESOLUTION NO. 239— BY REPRESENTATIVE RICHMOND A CONCURRENT RESOLUTION Message from the House To welcome the 2009 International Legislative Drafting Institute participants to the state capitol and to commend the participants ASKING CONCURRENCE IN and their respective governments for their investment in the HOUSE CONCURRENT RESOLUTIONS program and to further commend the Institute upon its return to Louisiana. June 22, 2009 Respectfully submitted, To the Honorable President and Members of the Senate: ALFRED W. SPEER Clerk of the House of Representatives I am directed to inform your honorable body that the House of Representatives has finally passed and asks your concurrence in the following House Concurrent Resolutions: House Concurrent Resolutions HOUSE CONCURRENT RESOLUTION NO. 232— Senator Kostelka asked for and obtained a suspension of the BY REPRESENTATIVE ROSALIND JONES rules to read House Concurrent Resolutions a first and second time. A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary HOUSE CONCURRENT RESOLUTION NO. 232— Education to study the feasibility and advisability of developing BY REPRESENTATIVE ROSALIND JONES policies and procedures for revoking a teacher's certificate upon A CONCURRENT RESOLUTION allegations of sexual misconduct with a student and to submit a To urge and request the State Board of Elementary and Secondary written report to the House Committee on Education and the Education to study the feasibility and advisability of developing Senate Committee on Education prior to the 2010 Regular policies and procedures for revoking a teacher's certificate upon Session of the Legislature. allegations of sexual misconduct with a student and to submit a written report to the House Committee on Education and the HOUSE CONCURRENT RESOLUTION NO. 233— Senate Committee on Education prior to the 2010 Regular BY REPRESENTATIVES RICHMOND AND LEGER Session of the Legislature. A CONCURRENT RESOLUTION To urge and request the to strictly enforce The resolution was read by title. Senator Kostelka moved to zoning laws for restaurants, bars, and nightclubs. concur in the House Concurrent Resolution. HOUSE CONCURRENT RESOLUTION NO. 234— ROLL CALL BY REPRESENTATIVE WADDELL A CONCURRENT RESOLUTION The roll was called with the following result: To express the sincere and heartfelt condolences of the Legislature of Louisiana upon the death of Edwin Laurine Blewer, Jr., of YEAS Shreveport. Mr. President Dupre Michot HOUSE CONCURRENT RESOLUTION NO. 235— Adley Erdey Morrell BY REPRESENTATIVES CHAMPAGNE, LANDRY, AND PERRY Alario Gautreaux B Morrish A CONCURRENT RESOLUTION Amedee Guillory Mount To commend Lee Bernard of Erath upon his receipt of the French Appel Heitmeier Murray Legion of Honor medal for his military service during World Broome Kostelka Nevers War II. Claitor LaFleur Shaw HOUSE CONCURRENT RESOLUTION NO. 236— Crowe Long Smith BY REPRESENTATIVES FANNIN, ANDERS, ARMES, ARNOLD, Donahue Marionneaux Walsworth AUBERT, AUSTIN BADON, BOBBY BADON, BALDONE, BARROW, Dorsey Martiny BILLIOT, BROSSETT, BURFORD, HENRY BURNS, BURRELL, CARTER, Total - 29 CHANDLER, DIXON, DOWNS, ELLINGTON, FOIL, GISCLAIR, HARDY, HAZEL, HENDERSON, HINES, HOFFMANN, HONEY, GIROD JACKSON, NAYS Total - 0

1276 34th DAY'S PROCEEDINGS Page 3 SENATE June 23, 2009

ABSENT Claitor Jackson Nevers Crowe Kostelka Riser Cheek Hebert Riser Donahue LaFleur Shaw Duplessis Jackson Thompson Dorsey Long Smith Gautreaux N McPherson Duplessis Marionneaux Walsworth Gray Evans Quinn Total - 36 Total - 10 NAYS The Chair declared the Senate had concurred in the House Total - 0 Concurrent Resolution and ordered it returned to the House. ABSENT HOUSE CONCURRENT RESOLUTION NO. 233— Hebert Quinn Thompson BY REPRESENTATIVES RICHMOND AND LEGER Total - 3 A CONCURRENT RESOLUTION To urge and request the New Orleans City Council to strictly enforce The Chair declared the Senate had concurred in the House zoning laws for restaurants, bars, and nightclubs. Concurrent Resolution and ordered it returned to the House. The resolution was read by title. Senator Murray moved to HOUSE CONCURRENT RESOLUTION NO. 235— concur in the House Concurrent Resolution. BY REPRESENTATIVES CHAMPAGNE, LANDRY, AND PERRY A CONCURRENT RESOLUTION ROLL CALL To commend Lee Bernard of Erath upon his receipt of the French Legion of Honor medal for his military service during World The roll was called with the following result: War II. YEAS The resolution was read by title. Senator Michot moved to concur in the House Concurrent Resolution. Mr. President Erdey Michot Adley Gautreaux B Morrell ROLL CALL Alario Gautreaux N Morrish Amedee Guillory Mount The roll was called with the following result: Appel Heitmeier Murray Broome Jackson Nevers YEAS Crowe LaFleur Shaw Donahue Long Smith Mr. President Dupre Martiny Dorsey Marionneaux Walsworth Adley Erdey McPherson Duplessis Martiny Alario Gautreaux B Michot Dupre McPherson Amedee Gautreaux N Morrell Total - 31 Appel Gray Evans Morrish NAYS Broome Guillory Mount Cheek Heitmeier Murray Total - 0 Claitor Jackson Nevers ABSENT Crowe Kostelka Riser Donahue LaFleur Shaw Cheek Hebert Riser Dorsey Long Smith Claitor Kostelka Thompson Duplessis Marionneaux Walsworth Gray Evans Quinn Total - 36 Total - 8 NAYS The Chair declared the Senate had concurred in the House Total - 0 Concurrent Resolution and ordered it returned to the House. ABSENT HOUSE CONCURRENT RESOLUTION NO. 234— Hebert Quinn Thompson BY REPRESENTATIVE WADDELL Total - 3 A CONCURRENT RESOLUTION To express the sincere and heartfelt condolences of the Legislature of The Chair declared the Senate had concurred in the House Louisiana upon the death of Edwin Laurine Blewer, Jr., of Concurrent Resolution and ordered it returned to the House. Shreveport. HOUSE CONCURRENT RESOLUTION NO. 236— The resolution was read by title. Senator Cheek moved to BY REPRESENTATIVES FANNIN, ANDERS, ARMES, ARNOLD, concur in the House Concurrent Resolution. AUBERT, AUSTIN BADON, BOBBY BADON, BALDONE, BARROW, BILLIOT, BROSSETT, BURFORD, HENRY BURNS, BURRELL, CARTER, CHANDLER, DIXON, DOWNS, ELLINGTON, FOIL, GISCLAIR, HARDY, ROLL CALL HAZEL, HENDERSON, HINES, HOFFMANN, HONEY, GIROD JACKSON, MICHAEL JACKSON, SAM JONES, KATZ, LAFONTA, LEBAS, LIGI, LITTLE, MONICA, MONTOUCET, NOWLIN, PEARSON, PETERSON, The roll was called with the following result: POPE, PUGH, RICHARDSON, ROY, SCHRODER, GARY SMITH, JANE SMITH, PATRICIA SMITH, STIAES, THIBAUT, TUCKER, WADDELL, YEAS WILLIAMS, WILLMOTT, AND WOOTON A CONCURRENT RESOLUTION Mr. President Dupre Martiny To authorize the Revenue Estimating Conference to incorporate Adley Erdey McPherson certain monies available for appropriation from the Budget Alario Gautreaux B Michot Stabilization Fund into the official forecast for Fiscal Year Amedee Gautreaux N Morrell 2009-2010. Appel Gray Evans Morrish Broome Guillory Mount The resolution was read by title and placed on the Calendar for Cheek Heitmeier Murray a second reading.

1277 Page 4 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

HOUSE CONCURRENT RESOLUTION NO. 238— Dupre McPherson Walsworth BY REPRESENTATIVE TUCKER Erdey Morrell A CONCURRENT RESOLUTION Total - 32 To support the progress of the Department of Health and Hospitals NAYS (DHH), the Louisiana Public Health Institute (LPHI) as DHH's local partner in administering the Primary Care Access and Total - 0 Stabilization Grant (PCASG) which expires on September 30, ABSENT 2010, and the twenty-five public and private not-for-profit organizations participating in the PCASG in meeting essential Claitor Gautreaux N Michot primary medical and behavioral health care needs in the Greater Crowe Hebert New Orleans region (Jefferson, Orleans, St. Bernard, and Dorsey Kostelka Plaquemines parishes). Total - 7 The resolution was read by title. Senator Heitmeier moved to The Chair declared the Senate had concurred in the House concur in the House Concurrent Resolution. Concurrent Resolution and ordered it returned to the House. ROLL CALL Rules Suspended The roll was called with the following result: Senator Broome asked for and obtained a suspension of the rules to recall Senate Concurrent Resolution No. 12 from the Committee YEAS on Finance. Mr. President Dupre Morrell SENATE CONCURRENT RESOLUTION NO. 12— Adley Erdey Morrish BY SENATOR BROOME Alario Gautreaux B Mount A CONCURRENT RESOLUTION Amedee Gray Evans Murray To urge and request the Louisiana Recovery Authority to provide Appel Guillory Nevers new action plans to spend Community Development Block Broome Heitmeier Riser Grant funds allowing nonprofit organizations to perform cost, Cheek Jackson Shaw construction and case management and emergency rental Claitor LaFleur Smith assistance and to use unallocated Community Development Crowe Long Thompson Block Grant or other identified funds to fill discrepancies for Donahue Marionneaux Walsworth Louisiana recipients receiving housing grants. Dorsey Martiny Duplessis McPherson The resolution was read by title. Senator Broome moved to Total - 34 adopt the Senate Concurrent Resolution. NAYS ROLL CALL Total - 0 ABSENT The roll was called with the following result: Gautreaux N Kostelka Quinn YEAS Hebert Michot Total - 5 Mr. President Erdey Morrell Adley Gautreaux B Morrish The Chair declared the Senate had concurred in the House Alario Gray Evans Mount Concurrent Resolution and ordered it returned to the House. Amedee Guillory Murray Appel Hebert Nevers HOUSE CONCURRENT RESOLUTION NO. 239— Broome Heitmeier Quinn BY REPRESENTATIVE RICHMOND Cheek Jackson Riser A CONCURRENT RESOLUTION Claitor Kostelka Shaw To welcome the 2009 International Legislative Drafting Institute Crowe LaFleur Smith participants to the state capitol and to commend the participants Donahue Long Thompson and their respective governments for their investment in the Dorsey Marionneaux Walsworth program and to further commend the Institute upon its return to Duplessis Martiny Louisiana. Dupre McPherson The resolution was read by title. Senator Duplessis moved to Total - 37 concur in the House Concurrent Resolution. NAYS Total - 0 ROLL CALL ABSENT The roll was called with the following result: Gautreaux N Michot Total - 2 YEAS The Chair declared the Senate had adopted the Senate Mr. President Gautreaux B Morrish Concurrent Resolution, and ordered it sent to the House. Adley Gray Evans Mount Alario Guillory Murray Amedee Heitmeier Nevers Motion to Consider Appel Jackson Quinn Senator Chaisson moved the adoption of a motion to allow the Broome LaFleur Riser House to consider Senate Bill No. 91 on Third Reading and Final Cheek Long Shaw th Donahue Marionneaux Smith Passage, after the 57 calendar day. Duplessis Martiny Thompson

1278 34th DAY'S PROCEEDINGS Page 5 SENATE June 23, 2009

ROLL CALL Motion to Consider The roll was called with the following result: Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 139 on Third Reading and Final YEAS Passage, after the 57th calendar day. Mr. President Gautreaux B Morrell ROLL CALL Adley Gautreaux N Morrish Alario Gray Evans Mount The roll was called with the following result: Appel Guillory Murray Broome Hebert Nevers YEAS Cheek Heitmeier Quinn Claitor Jackson Riser Mr. President Erdey Morrell Crowe Kostelka Shaw Adley Gautreaux B Morrish Donahue LaFleur Smith Alario Gray Evans Mount Dorsey Long Thompson Amedee Guillory Murray Duplessis Marionneaux Walsworth Appel Hebert Nevers Dupre Martiny Broome Heitmeier Quinn Erdey McPherson Cheek Jackson Riser Total - 37 Claitor Kostelka Shaw NAYS Crowe LaFleur Smith Donahue Long Thompson Total - 0 Dorsey Marionneaux Walsworth ABSENT Duplessis Martiny Dupre McPherson Amedee Michot Total - 37 Total - 2 NAYS The Chair declared that the motion to allow the House to th Total - 0 consider Senate Bill No. 91 after the 57 calendar day was adopted ABSENT and the bill may be considered. Gautreaux N Michot Motion to Consider Total - 2 Senator Marionneaux moved the adoption of a motion to allow The Chair declared that the motion to allow the House to the House to consider Senate Bill No. 113 on Third Reading and consider Senate Bill No. 139 after the 57th calendar day was adopted Final Passage, after the 57th calendar day. and the bill may be considered. ROLL CALL Motion to Consider The roll was called with the following result: Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 159 on Third Reading and Final YEAS Passage, after the 57th calendar day. Mr. President Dupre McPherson ROLL CALL Adley Erdey Morrell Alario Gautreaux B Morrish The roll was called with the following result: Amedee Gray Evans Mount Appel Guillory Murray YEAS Broome Hebert Nevers Cheek Heitmeier Quinn Mr. President Erdey Morrell Claitor Jackson Riser Adley Gautreaux B Morrish Crowe Kostelka Shaw Alario Gray Evans Mount Donahue Long Smith Amedee Guillory Murray Dorsey Marionneaux Thompson Appel Hebert Nevers Duplessis Martiny Walsworth Broome Heitmeier Quinn Total - 36 Cheek Jackson Riser NAYS Claitor Kostelka Shaw Crowe LaFleur Smith Total - 0 Donahue Long Thompson ABSENT Dorsey Marionneaux Walsworth Duplessis Martiny Gautreaux N LaFleur Michot Dupre McPherson Total - 3 Total - 37 NAYS The Chair declared that the motion to allow the House to th consider Senate Bill No. 113 after the 57 calendar day was adopted Total - 0 and the bill may be considered. ABSENT Gautreaux N Michot Total - 2

1279 Page 6 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

The Chair declared that the motion to allow the House to ABSENT consider Senate Bill No. 159 after the 57th calendar day was adopted and the bill may be considered. Gautreaux N Michot Total - 2 Motion to Consider The Chair declared that the motion to allow the House to th Senator Chaisson moved the adoption of a motion to allow the consider Senate Bill No. 206 after the 57 calendar day was adopted House to consider Senate Bill No. 194 on Third Reading and Final and the bill may be considered. Passage, after the 57th calendar day. Motion to Consider ROLL CALL Senator Chaisson moved the adoption of a motion to allow the The roll was called with the following result: House to consider Senate Bill No. 221 on Third Reading and Final Passage, after the 57th calendar day. YEAS ROLL CALL Mr. President Erdey Morrell Adley Gautreaux B Morrish The roll was called with the following result: Alario Gray Evans Mount Amedee Guillory Murray YEAS Appel Hebert Nevers Broome Heitmeier Quinn Mr. President Erdey McPherson Cheek Jackson Riser Adley Gautreaux B Morrell Claitor Kostelka Shaw Alario Gautreaux N Morrish Crowe LaFleur Smith Amedee Gray Evans Mount Donahue Long Thompson Appel Guillory Murray Dorsey Marionneaux Walsworth Broome Hebert Nevers Duplessis Martiny Cheek Heitmeier Quinn Dupre McPherson Claitor Jackson Riser Total - 37 Crowe Kostelka Shaw NAYS Donahue LaFleur Smith Dorsey Long Thompson Total - 0 Duplessis Marionneaux Walsworth ABSENT Dupre Martiny Total - 38 Gautreaux N Michot NAYS Total - 2 Total - 0 The Chair declared that the motion to allow the House to ABSENT consider Senate Bill No. 194 after the 57th calendar day was adopted and the bill may be considered. Michot Total - 1 Motion to Consider The Chair declared that the motion to allow the House to th Senator Chaisson moved the adoption of a motion to allow the consider Senate Bill No. 221 after the 57 calendar day was adopted House to consider Senate Bill No. 206 on Third Reading and Final and the bill may be considered. Passage, after the 57th calendar day. Motion to Consider ROLL CALL Senator Chaisson moved the adoption of a motion to allow the The roll was called with the following result: House to consider Senate Bill No. 228 on Third Reading and Final Passage, after the 57th calendar day. YEAS ROLL CALL Mr. President Erdey Morrell Adley Gautreaux B Morrish The roll was called with the following result: Alario Gray Evans Mount Amedee Guillory Murray YEAS Appel Hebert Nevers Broome Heitmeier Quinn Mr. President Erdey McPherson Cheek Jackson Riser Adley Gautreaux B Morrell Claitor Kostelka Shaw Alario Gautreaux N Morrish Crowe LaFleur Smith Amedee Gray Evans Mount Donahue Long Thompson Appel Guillory Murray Dorsey Marionneaux Walsworth Broome Hebert Nevers Duplessis Martiny Cheek Heitmeier Quinn Dupre McPherson Claitor Jackson Riser Total - 37 Crowe Kostelka Shaw NAYS Donahue LaFleur Smith Dorsey Long Thompson Total - 0 Duplessis Marionneaux Walsworth Dupre Martiny Total - 38

1280 34th DAY'S PROCEEDINGS Page 7 SENATE June 23, 2009

NAYS Duplessis Marionneaux Walsworth Dupre Martiny Total - 0 Total - 38 ABSENT NAYS Michot Total - 0 Total - 1 ABSENT The Chair declared that the motion to allow the House to Michot consider Senate Bill No. 228 after the 57th calendar day was adopted Total - 1 and the bill may be considered. The Chair declared that the motion to allow the House to Motion to Consider consider Senate Bill No. 246 after the 57th calendar day was adopted and the bill may be considered. Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 245 on Third Reading and Final Motion to Consider Passage, after the 57th calendar day. Senator Chaisson moved the adoption of a motion to allow the ROLL CALL House to consider Senate Bill No. 252 on Third Reading and Final Passage, after the 57th calendar day. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Erdey McPherson Adley Gautreaux B Morrell YEAS Alario Gautreaux N Morrish Amedee Gray Evans Mount Mr. President Erdey McPherson Appel Guillory Murray Adley Gautreaux B Morrell Broome Hebert Nevers Alario Gautreaux N Morrish Cheek Heitmeier Quinn Amedee Gray Evans Mount Claitor Jackson Riser Appel Guillory Murray Crowe Kostelka Shaw Broome Hebert Nevers Donahue LaFleur Smith Cheek Heitmeier Quinn Dorsey Long Thompson Claitor Jackson Riser Duplessis Marionneaux Walsworth Crowe Kostelka Shaw Dupre Martiny Donahue LaFleur Smith Total - 38 Dorsey Long Thompson NAYS Duplessis Marionneaux Walsworth Dupre Martiny Total - 0 Total - 38 ABSENT NAYS Michot Total - 0 Total - 1 ABSENT The Chair declared that the motion to allow the House to Michot consider Senate Bill No. 245 after the 57th calendar day was adopted Total - 1 and the bill may be considered. The Chair declared that the motion to allow the House to Motion to Consider consider Senate Bill No. 252 after the 57th calendar day was adopted and the bill may be considered. Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 246 on Third Reading and Final Motion to Consider Passage, after the 57th calendar day. Senator Chaisson moved the adoption of a motion to allow the ROLL CALL House to consider Senate Bill No. 267 on Third Reading and Final Passage, after the 57th calendar day. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Erdey McPherson Adley Gautreaux B Morrell YEAS Alario Gautreaux N Morrish Amedee Gray Evans Mount Mr. President Erdey McPherson Appel Guillory Murray Adley Gautreaux B Morrell Broome Hebert Nevers Alario Gautreaux N Morrish Cheek Heitmeier Quinn Amedee Gray Evans Mount Claitor Jackson Riser Appel Guillory Murray Crowe Kostelka Shaw Broome Hebert Nevers Donahue LaFleur Smith Cheek Heitmeier Quinn Dorsey Long Thompson Claitor Jackson Riser

1281 Page 8 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Crowe Kostelka Shaw Broome Heitmeier Quinn Donahue LaFleur Smith Cheek Jackson Riser Dorsey Long Thompson Crowe Kostelka Shaw Duplessis Marionneaux Walsworth Donahue LaFleur Smith Dupre Martiny Dorsey Long Thompson Total - 38 Duplessis Marionneaux Walsworth NAYS Dupre Martiny Erdey McPherson Total - 0 Total - 37 ABSENT NAYS Michot Total - 0 Total - 1 ABSENT The Chair declared that the motion to allow the House to Claitor Michot consider Senate Bill No. 267 after the 57th calendar day was adopted Total - 2 and the bill may be considered. The Chair declared that the motion to allow the House to Motion to Consider consider Senate Bill No. 316 after the 57th calendar day was adopted and the bill may be considered. Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 287 on Third Reading and Final Motion to Consider Passage, after the 57th calendar day. Senator Murray moved the adoption of a motion to allow the ROLL CALL House to consider Senate Bill No. 150 on Third Reading and Final Passage, after the 57th calendar day. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Erdey McPherson Adley Gautreaux B Morrell YEAS Alario Gautreaux N Morrish Amedee Gray Evans Mount Mr. President Erdey McPherson Appel Guillory Murray Adley Gautreaux B Morrell Broome Hebert Nevers Alario Gautreaux N Morrish Cheek Heitmeier Quinn Amedee Gray Evans Mount Claitor Jackson Riser Appel Guillory Murray Crowe Kostelka Shaw Broome Hebert Nevers Donahue LaFleur Smith Cheek Heitmeier Quinn Dorsey Long Thompson Claitor Jackson Riser Duplessis Marionneaux Walsworth Crowe Kostelka Shaw Dupre Martiny Donahue LaFleur Smith Total - 38 Dorsey Long Thompson NAYS Duplessis Marionneaux Walsworth Dupre Martiny Total - 0 Total - 38 ABSENT NAYS Michot Total - 0 Total - 1 ABSENT The Chair declared that the motion to allow the House to Michot consider Senate Bill No. 287 after the 57th calendar day was adopted Total - 1 and the bill may be considered. The Chair declared that the motion to allow the House to Motion to Consider consider Senate Bill No. 150 after the 57th calendar day was adopted and the bill may be considered. Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 316 on Third Reading and Final Motion to Consider Passage, after the 57th calendar day. Senator Chaisson moved the adoption of a motion to allow the ROLL CALL House to consider Senate Bill No. 75 on Third Reading and Final Passage, after the 57th calendar day. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Gautreaux B Morrell Adley Gautreaux N Morrish YEAS Alario Gray Evans Mount Amedee Guillory Murray Mr. President Erdey McPherson Appel Hebert Nevers Adley Gautreaux B Morrell

1282 34th DAY'S PROCEEDINGS Page 9 SENATE June 23, 2009

Alario Gautreaux N Morrish ROLL CALL Amedee Gray Evans Mount Appel Guillory Murray The roll was called with the following result: Broome Hebert Nevers Cheek Heitmeier Quinn YEAS Claitor Jackson Riser Crowe Kostelka Shaw Mr. President Erdey McPherson Donahue LaFleur Smith Adley Gautreaux B Morrell Dorsey Long Thompson Alario Gautreaux N Morrish Duplessis Marionneaux Walsworth Amedee Gray Evans Mount Dupre Martiny Appel Guillory Murray Total - 38 Broome Hebert Nevers NAYS Cheek Heitmeier Quinn Claitor Jackson Riser Total - 0 Crowe Kostelka Shaw ABSENT Donahue LaFleur Smith Dorsey Long Thompson Michot Duplessis Marionneaux Walsworth Total - 1 Dupre Martiny Total - 38 The Chair declared that the motion to allow the House to NAYS consider Senate Bill No. 75 after the 57th calendar day was adopted and the bill may be considered. Total - 0 ABSENT Motion to Consider Michot Senator Chaisson moved the adoption of a motion to allow the Total - 1 House to consider Senate Bill No. 167 on Third Reading and Final Passage, after the 57th calendar day. The Chair declared that the motion to allow the House to consider Senate Bill No. 34 after the 57th calendar day was adopted ROLL CALL and the bill may be considered. The roll was called with the following result: Motion to Consider YEAS Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 52 on Third Reading and Final Mr. President Erdey McPherson Passage, after the 57th calendar day. Adley Gautreaux B Morrell Alario Gautreaux N Morrish ROLL CALL Amedee Gray Evans Mount Appel Guillory Murray The roll was called with the following result: Broome Hebert Nevers Cheek Heitmeier Quinn YEAS Claitor Jackson Riser Crowe Kostelka Shaw Mr. President Erdey McPherson Donahue LaFleur Smith Adley Gautreaux B Morrell Dorsey Long Thompson Alario Gautreaux N Morrish Duplessis Marionneaux Walsworth Amedee Gray Evans Mount Dupre Martiny Appel Guillory Murray Total - 38 Broome Hebert Nevers NAYS Cheek Heitmeier Quinn Claitor Jackson Riser Total - 0 Crowe Kostelka Shaw ABSENT Donahue LaFleur Smith Dorsey Long Thompson Michot Duplessis Marionneaux Walsworth Total - 1 Dupre Martiny Total - 38 The Chair declared that the motion to allow the House to NAYS consider Senate Bill No. 167 after the 57th calendar day was adopted and the bill may be considered. Total - 0 ABSENT Motion to Consider Michot Senator Chaisson moved the adoption of a motion to allow the Total - 1 House to consider Senate Bill No. 34 on Third Reading and Final Passage, after the 57th calendar day. The Chair declared that the motion to allow the House to consider Senate Bill No. 52 after the 57th calendar day was adopted and the bill may be considered.

1283 Page 10 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Motion to Consider The Chair declared that the motion to allow the House to consider Senate Bill No. 109 after the 57th calendar day was adopted Senator Chaisson moved the adoption of a motion to allow the and the bill may be considered. House to consider Senate Bill No. 108 on Third Reading and Final Passage, after the 57th calendar day. Motion to Consider ROLL CALL Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 123 on Third Reading and Final th The roll was called with the following result: Passage, after the 57 calendar day. YEAS ROLL CALL Mr. President Erdey McPherson The roll was called with the following result: Adley Gautreaux B Morrell Alario Gautreaux N Morrish YEAS Amedee Gray Evans Mount Appel Guillory Murray Mr. President Erdey Morrell Broome Hebert Nevers Adley Gautreaux B Morrish Cheek Heitmeier Quinn Alario Gautreaux N Mount Claitor Jackson Riser Amedee Gray Evans Murray Crowe Kostelka Shaw Appel Hebert Nevers Donahue LaFleur Smith Broome Heitmeier Quinn Dorsey Long Thompson Cheek Jackson Riser Duplessis Marionneaux Walsworth Claitor LaFleur Shaw Dupre Martiny Crowe Long Smith Total - 38 Donahue Marionneaux Thompson NAYS Dorsey Martiny Walsworth Duplessis McPherson Total - 0 Dupre Michot ABSENT Total - 37 NAYS Michot Total - 1 Total - 0 ABSENT The Chair declared that the motion to allow the House to consider Senate Bill No. 108 after the 57th calendar day was adopted Guillory Kostelka and the bill may be considered. Total - 2 Motion to Consider The Chair declared that the motion to allow the House to consider Senate Bill No. 123 after the 57th calendar day was adopted Senator Chaisson moved the adoption of a motion to allow the and the bill may be considered. House to consider Senate Bill No. 109 on Third Reading and Final Passage, after the 57th calendar day. Motion to Consider ROLL CALL Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 163 on Third Reading and Final th The roll was called with the following result: Passage, after the 57 calendar day. YEAS ROLL CALL Mr. President Erdey McPherson The roll was called with the following result: Adley Gautreaux B Morrell Alario Gautreaux N Morrish YEAS Amedee Gray Evans Mount Appel Guillory Murray Mr. President Erdey McPherson Broome Hebert Nevers Adley Gautreaux B Michot Cheek Heitmeier Quinn Alario Gautreaux N Morrell Claitor Jackson Riser Amedee Gray Evans Morrish Crowe Kostelka Shaw Appel Guillory Mount Donahue LaFleur Smith Broome Hebert Murray Dorsey Long Thompson Cheek Heitmeier Nevers Duplessis Marionneaux Walsworth Claitor Jackson Quinn Dupre Martiny Crowe Kostelka Riser Total - 38 Donahue LaFleur Shaw NAYS Dorsey Long Smith Duplessis Marionneaux Thompson Total - 0 Dupre Martiny Walsworth ABSENT Total - 39 NAYS Michot Total - 1 Total - 0

1284 34th DAY'S PROCEEDINGS Page 11 SENATE June 23, 2009

ABSENT NAYS Total - 0 Total - 0 ABSENT The Chair declared that the motion to allow the House to consider Senate Bill No. 163 after the 57th calendar day was adopted Total - 0 and the bill may be considered. The Chair declared that the motion to allow the House to Motion to Consider consider Senate Bill No. 313 after the 57th calendar day was adopted and the bill may be considered. Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 199 on Third Reading and Final Message from the House Passage, after the 57th calendar day. RELATIVE TO CONSIDERATION ROLL CALL AFTER 57TH CALENDAR DAY The roll was called with the following result: June 23, 2009 YEAS To the Honorable President and Members of the Senate: Mr. President Gautreaux B Michot I am directed to inform your honorable body that the House, by Adley Gautreaux N Morrell a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 194 on Third Reading and Final Alario Gray Evans Morrish th Amedee Guillory Mount Passage after the 57 calendar day and ask the Senate to concur in the Appel Hebert Murray same. Broome Heitmeier Nevers Cheek Jackson Quinn Respectfully submitted, Claitor Kostelka Riser ALFRED W. SPEER Crowe LaFleur Shaw Clerk of the House of Representatives Dorsey Long Smith Duplessis Marionneaux Thompson Message from the House Dupre Martiny Walsworth Erdey McPherson RELATIVE TO CONSIDERATION Total - 38 AFTER 57TH CALENDAR DAY NAYS June 23, 2009 Total - 0 ABSENT To the Honorable President and Members of the Senate: Donahue I am directed to inform your honorable body that the House, by Total - 1 a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 91 on Third Reading and Final The Chair declared that the motion to allow the House to Passage after the 57th calendar day and ask the Senate to concur in the consider Senate Bill No. 199 after the 57th calendar day was adopted same. and the bill may be considered. Respectfully submitted, Motion to Consider ALFRED W. SPEER Clerk of the House of Representatives Senator Chaisson moved the adoption of a motion to allow the House to consider Senate Bill No. 313 on Third Reading and Final Message from the House Passage, after the 57th calendar day. RELATIVE TO CONSIDERATION ROLL CALL AFTER 57TH CALENDAR DAY The roll was called with the following result: June 23, 2009 YEAS To the Honorable President and Members of the Senate: Mr. President Erdey McPherson I am directed to inform your honorable body that the House, by Adley Gautreaux B Michot a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 113 on Third Reading and Final Alario Gautreaux N Morrell th Amedee Gray Evans Morrish Passage after the 57 calendar day and ask the Senate to concur in the Appel Guillory Mount same. Broome Hebert Murray Cheek Heitmeier Nevers Respectfully submitted, Claitor Jackson Quinn ALFRED W. SPEER Crowe Kostelka Riser Clerk of the House of Representatives Donahue LaFleur Shaw Dorsey Long Smith Duplessis Marionneaux Thompson Dupre Martiny Walsworth Total - 39

1285 Page 12 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Message from the House ROLL CALL RELATIVE TO CONSIDERATION The roll was called with the following result: AFTER 57TH CALENDAR DAY YEAS June 23, 2009 Mr. President Erdey McPherson To the Honorable President and Members of the Senate: Adley Gautreaux B Michot Alario Gautreaux N Morrell I am directed to inform your honorable body that the House, by Amedee Gray Evans Morrish a record vote of two-thirds of its elected members, has adopted a Appel Guillory Mount motion to consider Senate Bill No. 159 on Third Reading and Final Broome Hebert Murray Passage after the 57th calendar day and ask the Senate to concur in the Cheek Heitmeier Nevers same. Claitor Jackson Quinn Crowe Kostelka Riser Respectfully submitted, Donahue LaFleur Shaw ALFRED W. SPEER Dorsey Long Smith Clerk of the House of Representatives Duplessis Marionneaux Thompson Dupre Martiny Walsworth Message from the House Total - 39 NAYS RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Total - 0 ABSENT June 23, 2009 Total - 0 To the Honorable President and Members of the Senate: The Chair declared the amendments proposed by the House I am directed to inform your honorable body that the House, by were concurred in. Senator Erdey moved to reconsider the vote by a record vote of two-thirds of its elected members, has adopted a which the amendments were concurred in and laid the motion on the motion to consider Senate Bill No. 206 on Third Reading and Final table. Passage after the 57th calendar day and ask the Senate to concur in the same. SENATE BILL NO. 240— BY SENATOR MOUNT AN ACT Respectfully submitted, To enact R.S. 33:3811.2 and 3812(H), relative to Calcasieu Parish; ALFRED W. SPEER to provide for the creation of waterworks districts and Clerk of the House of Representatives subdistricts; to provide for the expansion of the board of waterworks districts and subdistricts; and to provide for related Rules Suspended matters. Senator Mount asked for and obtained a suspension of the rules The bill was read by title. Returned from the House of to pass over Reconsideration. Representatives with the following amendments: Senate Bills and Joint Resolutions LEGISLATIVE BUREAU AMENDMENTS Returned from the House of Representatives with Amendments Amendments proposed by Legislative Bureau to Engrossed Senate Bill No. 240 by Senator Mount SENATE BILL NO. 119— BY SENATOR ERDEY AMENDMENT NO. 1 AN ACT On page 1, line 10, following "to the" and before "R.S. 33:3811" To enact R.S. 33:4564.7, relative to the Livingston Parish Recreation change "provisions of" to "powers granted by" District No. 3; to increase the per diem of the board of commissioners; and to provide for related matters. Senator Mount moved to concur in the amendments proposed by the House. The bill was read by title. Returned from the House of Representatives with the following amendments: ROLL CALL LEGISLATIVE BUREAU AMENDMENTS The roll was called with the following result: Amendments proposed by Legislative Bureau to Reengrossed Senate YEAS Bill No. 119 by Senator Erdey Mr. President Erdey Morrell AMENDMENT NO. 1 Adley Gautreaux B Morrish On page 1, line 14, change "Such per" to "Per" Alario Gautreaux N Mount Amedee Guillory Murray AMENDMENT NO. 2 Appel Hebert Nevers On page 1, line 14, following "pursuant" and before "this" insert Broome Heitmeier Quinn "to" Cheek Jackson Riser Claitor Kostelka Shaw Senator Erdey moved to concur in the amendments proposed by Crowe Long Smith the House. Donahue Marionneaux Thompson

1286 34th DAY'S PROCEEDINGS Page 13 SENATE June 23, 2009

Dorsey Martiny Walsworth F. The sales and use tax imposed by the state, its statewide Duplessis McPherson taxing authorities, or any of its political subdivisions shall not apply Dupre Michot to the "sales price" or "cost price" of railroad ties that a railroad Total - 37 purchases prior to long-term preservative treatment and installs into NAYS the railroad's track system outside the taxing jurisdiction of the respective taxing authority, whether it be the state, a statewide taxing Total - 0 authority, or a political subdivision. ABSENT * * *" Gray Evans LaFleur AMENDMENT NO. 7 Total - 2 On page 3, between lines 21 and 22, insert the following: "§337.9. Exemptions applicable to local tax in Chapters 2, 2-A, and The Chair declared the amendments proposed by the House 2-B; other exemptions applicable were concurred in. Senator Mount moved to reconsider the vote by * * * which the amendments were concurred in and laid the motion on the D. table. * * * (25) R.S. 47:305.50, "key words": vehicles used in interstate SENATE BILL NO. 9— commerce; rail rolling stock sold or leased in this state; railroad ties." BY SENATOR LONG AN ACT HOUSE FLOOR AMENDMENTS To amend and reenact R.S. 47:303(D)(1) and 305(D)(1)(i) and (H) and to enact R.S. 47:321(H)(3), relative to the sales and use tax Amendments proposed by Representative Greene to Engrossed of the state and its political subdivisions; to provide for an Senate Bill No. 9 by Senator Long exemption for certain property used as demonstrators; and to provide for related matters. AMENDMENT NO. 1 On page 1, at the beginning of line 3, insert "47:301(16)(q) and" LEGISLATIVE BUREAU AMENDMENTS AMENDMENT NO. 2 Amendments proposed by Legislative Bureau to Engrossed Senate On page 1, at the beginning of line 5, insert the following: "to Bill No. 9 by Senator Long provide an exclusion for certain component parts of immovable property; to provide with respect to the legislative intent of Act No. AMENDMENT NO. 1 632 of the 2008 Regular Session of the Legislature as it relates to On page 1, line 15, following "board" and before "parish" change sales and use tax; to establish a collaborative working group to "and/or" to "and" develop certain proposals and make certain reports regarding component parts of immovable property for purposes of sales and use AMENDMENT NO. 2 tax; to provide for applicability and retroactivity;" On page 2, line 2, following "board" and before "parish" change "and/or" to "and" AMENDMENT NO. 3 On page 3, between lines 21and 22, insert the following: AMENDMENT NO. 3 "Section 2. R.S. 47:301(16)(q) is hereby enacted to read as On page 2, line 27, following "craft" and before "which" change follows: "(hereafter, "boats")" to ", hereafter, "boats,"" §301. Definitions * * * HOUSE FLOOR AMENDMENTS (16) * * * Amendments proposed by Representative Abramson to Engrossed (q) For purposes of sales and use taxes imposed by the state, Senate Bill No. 9 by Senator Long any statewide taxing authority, or any political subdivision, the term "tangible personal property" shall not include any property AMENDMENT NO. 1 that would have been considered immovable property prior to On page 1, line 2, after "R.S. 47:303(D)(1)" delete the remainder of the enactment on July 1, 2008, of Act No. 632 of the 2008 Regular the line and insert a comma "," and insert the following: Session of the Legislature. "305(D)(1)(i) and (H), and 337.9(D)(25), and to enact R.S." * * * Section 3.A. The purpose of Sections 2 and 3 of this Act are to AMENDMENT NO. 2 restore the prior definition of a component part for sales tax purposes On page 1, at the beginning of line 3, insert "47:305.50(F) and" consistent with Act No. 301 of the 2005 Regular Session of the Louisiana Legislature and Act No. 594 of the 2006 Regular Session AMENDMENT NO. 3 of the Louisiana Legislature. On page 1, at the beginning of line 5, insert "to provide an exemption B. Act No. 632 of the 2008 Regular Session of the Legislature for certain railroad ties;" was enacted to define component parts of immovable property within the Louisiana Civil Code. Such instrument was introduced, AMENDMENT NO. 4 considered, and enacted in accordance with the provisions of Article On page 1, line 7, after "R.S. 47:303(D)(1)" delete the remainder of III, Section 2(A)(3) of the Constitution of Louisiana. The the line and insert a comma "," and insert the following: amendment of Civil Code Articles 466 and 508 as contained in Act "305(D)(1)(i) and (H), and 337.9(D)(25) are hereby amended and" No. 632 of the 2008 Regular Session of the Legislature shall not be interpreted or in any way construed to change the characterization of AMENDMENT NO. 5 component parts of immovable property for proposes of any tax On page 1, delete line 8 in its entirety and insert the following: imposed by the state or any of its political subdivisions. "reenacted, and R.S. 47:305.50(F) and 321(H)(3) are hereby enacted Section 4.A. There is hereby established the following to read as follows:" collaborative working group of state and local tax administrators and industry representatives for the purpose of assisting in developing AMENDMENT NO. 6 policy regarding the determination of which items should be On page 3, between lines 12 and 13, insert the following: considered as moveable or immovable property for the purposes of "§305.50. Exemption; vehicles used in interstate commerce; rail state and local sales and use tax. Representatives of each of the rolling stock; railroad ties following shall serve as members of the group: * * *

1287 Page 14 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

(1) The Louisiana Association of Business and Industry SENATE BILL NO. 10— (2) The Louisiana Hospital Association. BY SENATORS DUPRE, ADLEY AND SHAW AND REPRESENTATIVES BOBBY BADON, BILLIOT, BURFORD, HENRY BURNS, CHAMPAGNE, (3) The Louisiana Chemical Association. CORTEZ, GISCLAIR, SAM JONES, KLECKLEY, LAMBERT, LANDRY, (4) The Louisiana Pulp and Paper Association. LITTLE, MILLS, MONICA, MONTOUCET, MORRIS, PUGH, SIMON AND (5) The Louisiana Mid-Continent Oil and Gas Association. WHITE (6) The Society of Louisiana Certified Public Accountants. AN ACT (7) The tax section of the Louisiana State Bar Association. To enact R.S. 47:301(10)(ff) and (18)(p), relative to sales and use tax (8) The Louisiana Association of Tax Administrators. imposed by the state or any political subdivision of the state; to (9) The Police Jury Association of Louisiana. grant an exclusion for certain tertiary recovery projects; and to (10) The Louisiana Municipal Association. provide for related matters. (11) The Louisiana School Boards Association. (12) Three persons designated by the Louisiana Department of The bill was read by title. Returned from the House of Revenue. Representatives with the following amendments: B. The Department of Revenue shall call an organizational meeting of the group no later than August 15, 2009, at which the HOUSE FLOOR AMENDMENTS group shall elect a chairman who shall be responsible for calling future meetings and organizing the work of the group. The group Amendments proposed by Representative Abramson to Engrossed shall meet at least once each calendar quarter thereafter. The Senate Bill No. 10 by Senator Dupre members of the group shall serve without compensation. C. The group shall study and develop specific proposals on the AMENDMENT NO. 1 definition of tangible personal property under Chapters 2, 2-A, 2-B On page 1, delete line 2 through 4 in their entirety and insert the and 2-D of Title 47 of the Louisiana Revised Statutes of 1950. The following : group shall report its policy recommendations to the chairmen of the "To amend and reenact R.S. 47:633.4(B)(2), and to enact R.S. House Committee on Ways and Means and Senate Committee on 47:301(10)(ff) and (18)(p), relative to taxation related to oil Revenue and Fiscal Affairs no later than January 31, 2011. production from certain crude oil tertiary recovery projects; to D. The group shall cease to exist on June 30, 2011. provide an exclusion from state and local sales and use taxes for Section 5. The provisions of Sections 2 and 3 of this Act are certain tertiary recovery projects; to reduce the severance tax on declared to be remedial, curative, and procedural and therefore shall oil production for certain tertiary recovery projects; and to be applied retroactively as well as prospectively, and shall apply to provide for related matters." all transactions occurring on or after the enactment on July 1, 2008, of Act No. 632 of the 2008 Regular Session of the Legislature." AMENDMENT NO. 2 On page 1, line 6, after "Section 1." and before "R.S. 47:301(10)(ff)" AMENDMENT NO. 4 insert "R.S. 47:633.4(B)(2) is hereby amended and reenacted and" On page 3, at the beginning of line 22, delete "Section 2." and insert "Section 6." AMENDMENT NO. 3 On page 2, between lines 9 and 10, insert the following: Senator Long moved to concur in the amendments proposed by "§633.4. Tertiary recovery incentive the House. * * * B. ROLL CALL * * * (2) Payout shall be determined at a public hearing held before The roll was called with the following result: the assistant secretary of the office of conservation. Once payout has been achieved severance tax shall be due in regard to all future YEAS production within the qualified tertiary recovery project as provided by law, with the exception of production within a carbon dioxide 2 Mr. President Gautreaux B Morrell (CO ) tertiary recovery project which is permitted on or after July 1, 2009. For all taxable periods beginning on and after July 1, 2010, the Adley Guillory Mount 2 Alario Hebert Murray severance tax on future production within a carbon dioxide (CO ) Amedee Heitmeier Nevers tertiary recovery project using anthropogenic carbon dioxide which Appel Jackson Quinn is permitted after July 1, 2009, shall be reduced by fifty percent of Broome Kostelka Riser the tax that otherwise would be due. Cheek LaFleur Shaw * * *" Crowe Long Smith Dorsey Marionneaux Thompson Senator Dupre moved to concur in the amendments proposed by Duplessis Martiny Walsworth the House. Dupre McPherson Erdey Michot ROLL CALL Total - 34 NAYS The roll was called with the following result: Claitor YEAS Total - 1 ABSENT Mr. President Dupre Michot Adley Erdey Morrell Donahue Gray Evans Alario Gautreaux B Morrish Gautreaux N Morrish Amedee Gautreaux N Mount Total - 4 Appel Guillory Murray Broome Hebert Nevers The Chair declared the amendments proposed by the House Cheek Heitmeier Quinn were concurred in. Senator Long moved to reconsider the vote by Claitor Jackson Riser which the amendments were concurred in and laid the motion on the Crowe LaFleur Shaw table. Donahue Long Smith

1288 34th DAY'S PROCEEDINGS Page 15 SENATE June 23, 2009

Dorsey Marionneaux Thompson for eligibility for the exemption from Standard Industrial Duplessis Martiny Walsworth Classification (SIC) Sector 3312 to North American Industry Total - 36 Classification System (NAICS) Sector 331111, as it existed in NAYS 2002; to provide relative to terms and definitions; to provide for an effective date; and to provide for related matters. Total - 0 ABSENT The bill was read by title. Returned from the House of Representatives with the following amendments: Gray Evans Kostelka McPherson Total - 3 HOUSE FLOOR AMENDMENTS The Chair declared the amendments proposed by the House Amendments proposed by Representative Greene to Engrossed were concurred in. Senator Dupre moved to reconsider the vote by Senate Bill No. 33 by Senator Chaisson which the amendments were concurred in and laid the motion on the table. AMENDMENT NO. 1 On page 1, line 2, after "R.S. 47:305.51," and before "relative" insert SENATE BILL NO. 20— "and to enact R.S. 47:301(10)(ff)," BY SENATORS CHAISSON AND THOMPSON AN ACT AMENDMENT NO. 2 To repeal R.S. 11:1601(3)(b), relative to district attorneys; to provide On page 1, at the beginning of line 7, after "definitions;" and before for eligibility into the District Attorneys' Retirement System; to "to" insert the following: "to provide for a state and local sales and remove certain prohibitions; and to provide for related matters. use tax exemption for certain purchases of items of tangible personal property by the Military Department;" The bill was read by title. Returned from the House of Representatives with the following amendments: AMENDMENT NO. 3 On page 1, line 9, after "reenacted" and before "to" insert "and R.S. HOUSE FLOOR AMENDMENTS 47:301(10)(ff) is hereby enacted" Amendments proposed by Representative Gary Smith to Reengrossed AMENDMENT NO. 4 Senate Bill No. 20 by Senator Chaisson On page 1, between lines 9 and 10, insert the following: "§301. Definitions AMENDMENT NO. 1 As used in this Chapter the following words, terms, and phrases On page 1, line 10, after "system" and before "contributions" change have the meaning ascribed to them in this Section, unless the context "the" to "any" clearly indicates a different meaning: * * * Senator Chaisson moved to reject the amendments proposed by (10) the House. * * * (ff) For purposes of sales taxes imposed by the state or any ROLL CALL political subdivision of the state, the term "retail sale" or "sale at retail" shall not include sales of tangible personal property by the The roll was called with the following result: Military Department, state of Louisiana, which occur on an installation or other property owned or operated by the Military YEAS Department. * * *" Mr. President Erdey McPherson Adley Gautreaux B Michot Senator Chaisson moved to reject the amendments proposed by Alario Gautreaux N Morrell the House. Amedee Gray Evans Morrish Appel Guillory Mount ROLL CALL Broome Hebert Murray Cheek Heitmeier Nevers The roll was called with the following result: Claitor Jackson Quinn Crowe Kostelka Riser YEAS Donahue LaFleur Shaw Dorsey Long Smith Mr. President Erdey McPherson Duplessis Marionneaux Thompson Adley Gautreaux B Michot Dupre Martiny Walsworth Alario Gautreaux N Morrell Total - 39 Amedee Gray Evans Morrish NAYS Appel Guillory Mount Broome Hebert Murray Total - 0 Cheek Heitmeier Nevers ABSENT Claitor Jackson Quinn Crowe Kostelka Riser Total - 0 Donahue LaFleur Shaw Dorsey Long Smith The Chair declared the amendments proposed by the House Duplessis Marionneaux Thompson were rejected. Senator Chaisson moved to reconsider the vote by Dupre Martiny Walsworth which the amendments were rejected and laid the motion on the table. Total - 39 NAYS SENATE BILL NO. 33— BY SENATOR CHAISSON AN ACT Total - 0 To amend and reenact R.S. 47:305.51, relative to the sales tax ABSENT exemption for purchases of utilities used by certain steelworks and blast furnaces; to change the business classification required Total - 0

1289 Page 16 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

The Chair declared the amendments proposed by the House The Chair declared the amendments proposed by the House were rejected. Senator Chaisson moved to reconsider the vote by were concurred in. Senator Dupre moved to reconsider the vote by which the amendments were rejected and laid the motion on the table. which the amendments were concurred in and laid the motion on the table. SENATE BILL NO. 55— BY SENATORS DUPRE AND MORRISH AND REPRESENTATIVES DOVE SENATE BILL NO. 57— AND ST. GERMAIN BY SENATORS B. GAUTREAUX AND NEVERS AN ACT AN ACT To amend and reenact R.S. 56:699.1, 699.2 and 699.8(B), relative to To amend and reenact R.S. 11:62(10), 1307(E), and 1335(B), to issuance of hunting licenses; to require completion of a firearm enact R.S. 11:1312.1, and to repeal R.S. 11:1307(C) and 1312, and hunter education course by certain persons; to provide for relative to the State Police Pension and Retirement System; to a firearm and hunter safety card; to provide with respect to create the Back-Deferred Retirement Option Program; to persons authorized to issue hunting licenses; to prohibit certain provide for eligibility, procedures for application, and actions; to provide for temporary firearm hunter education calculation of benefits of such program; to provide for effective deferral license; to provide for nonresident temporary firearm dates; and to provide for related matters. and hunter education deferral license; to provide an effective date; and to provide for related matters. The bill was read by title. Returned from the House of Representatives with the following amendments: The bill was read by title. Returned from the House of Representatives with the following amendments: HOUSE FLOOR AMENDMENTS HOUSE COMMITTEE AMENDMENTS Amendments proposed by Representative Arnold to Reengrossed Senate Bill No. 57 by Senator B. Gautreaux Amendments proposed by House Committee on Natural Resources and Environment to Reengrossed Senate Bill No. 55 by Senator AMENDMENT NO. 1 Dupre On page 1, line 2, after "R.S. 11:1312.1" delete the comma "," and insert "and Part XVII of Chapter 2 of Subtitle IV of Title 11 of the AMENDMENT NO. 1 Louisiana Revised Statutes of 1950, to be comprised of R.S. On page 1, line 4, delete "to provide for a firearm and hunter safety 11:3480" card;" AMENDMENT NO. 2 AMENDMENT NO. 2 On page 1, line 6, after "program;" insert "relative to retirement On page 1, at the end of line 12, delete the semi-colon ";" and delete systems serving firefighters in certain municipalities; to provide for line 13 in its entirety a ten year participation period in the Deferred Retirement Option Plan for members of such systems;" AMENDMENT NO. 3 On page 1, line 14, delete "A." AMENDMENT NO. 3 On page 5, line 6, after "provisions of" insert "Sections 1 and 2 of" AMENDMENT NO. 4 On page 2, delete lines 3 through 7 in their entirety AMENDMENT NO. 4 On page 5, line 9, after "provisions of" insert "Sections 1 and 2 of" Senator Dupre moved to concur in the amendments proposed by the House. AMENDMENT NO. 5 On page 5, between lines 19 and 20 insert the following: ROLL CALL "Section 5. Part XVII of Chapter 2 of Subtitle IV of Title 11 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. The roll was called with the following result: 11:3480, is hereby enacted to read as follows: Part XVII. Fireman's Pension and Relief Funds in YEAS Municipalities of 425,000 or more §3480. Deferred Retirement Option Plan Mr. President Dupre McPherson Notwithstanding any other provision of law to the contrary, the Adley Erdey Michot board of trustees of any Louisiana public retirement system, plan, or Alario Gautreaux B Morrell fund for firefighters of any municipality having a population in Amedee Gautreaux N Mount excess of four hundred and twenty-five thousand according to the Appel Guillory Murray most recent federal decennial census, may elect, by a majority vote Broome Hebert Nevers of all trustees, to increase the maximum participation period of the Cheek Heitmeier Quinn Deferred Retirement Option Plan of such system up to one hundred Claitor Jackson Riser and twenty months for all members of such system entering the Crowe Kostelka Shaw Deferred Retirement Option Plan on or after the effective date of this Donahue LaFleur Smith Section. Any member participating in the system's Deferred Dorsey Long Thompson Retirement Option Plan on the effective date of this Section may Duplessis Martiny Walsworth elect to extend his participation period such that the total Total - 36 participation period is not more than one hundred and twenty months. NAYS Such election shall be made within sixty days of the effective date of this Section. The provisions of this Section shall not apply to any Marionneaux person participating in a Back-Deferred Retirement Option Plan or Total - 1 Program or to any person who has participated in a Deferred ABSENT Retirement Option Plan on a retroactive basis." Gray Evans Morrish AMENDMENT NO. 6 Total - 2 On page 5, at the beginning of line 20, change "Section 5." to "Section 6."

1290 34th DAY'S PROCEEDINGS Page 17 SENATE June 23, 2009

AMENDMENT NO. 7 ROLL CALL On page 5, at the end of the page, insert the following: "Section 7. The provisions of this Section and Section 5 of this The roll was called with the following result: Act shall become effective on July 1, 2009; if vetoed by the governor and subsequently approved by the legislature, this Section and YEAS Section 5 of this Act shall become effective on July 1, 2009, or on the day following such approval by the legislature, whichever is later." Mr. President Erdey Michot Adley Gautreaux B Morrell Senator B. Gautreaux moved to reject the amendments proposed Alario Gautreaux N Morrish by the House. Amedee Guillory Mount Appel Hebert Murray ROLL CALL Broome Heitmeier Nevers Cheek Jackson Quinn The roll was called with the following result: Claitor Kostelka Riser Crowe LaFleur Shaw YEAS Donahue Long Smith Dorsey Marionneaux Thompson Mr. President Gautreaux B Morrell Duplessis Martiny Walsworth Adley Gautreaux N Morrish Dupre McPherson Alario Guillory Mount Total - 38 Amedee Hebert Murray NAYS Appel Heitmeier Nevers Broome Jackson Quinn Total - 0 Cheek Kostelka Riser ABSENT Crowe LaFleur Shaw Donahue Long Smith Gray Evans Dorsey Marionneaux Thompson Total - 1 Duplessis Martiny Walsworth Dupre McPherson The Chair declared the amendments proposed by the House Erdey Michot were concurred in. Senator Martiny moved to reconsider the vote by Total - 37 which the amendments were concurred in and laid the motion on the NAYS table. Claitor SENATE BILL NO. 102— Total - 1 BY SENATOR DUPLESSIS ABSENT AN ACT To amend and reenact R.S. 33:9100.1, 9100.3(A), 9100.4(B), 9100.5, Gray Evans 9100.6(A), 9100.7(A) and (C), and 9100.11, to enact R.S. Total - 1 33:9100.9(E), to repeal R.S. 33:9100.10, relative to the East New Orleans Neighborhood Advisory Commission; to provide The Chair declared the amendments proposed by the House for commission membership; to provide for commission were rejected. Senator B. Gautreaux moved to reconsider the vote by jurisdiction; to provide for terms; to provide for officers and which the amendments were rejected and laid the motion on the table. meetings; to provide for staff; to require notice from governing authority regarding zoning and building permits; to require that SENATE BILL NO. 95— views of the commission to be presented only by their officers; BY SENATORS MARTINY AND MORRELL AND REPRESENTATIVES and to provide for related matters. BILLIOT, GISCLAIR, LABRUZZO, LIGI, LOPINTO, TALBOT AND WILLMOTT AN ACT The bill was read by title. Returned from the House of To amend and reenact R.S. 33:2536.2(B) and to enact R.S. Representatives with the following amendments: 33:2476.4, relative to Jefferson Parish; to provide for a secretary for any municipal fire and police civil service board in Jefferson HOUSE COMMITTEE AMENDMENTS Parish; to provide for the assignment of secretarial duties for the Amendments proposed by House Committee on Municipal, Parochial Jefferson Parish Fire Civil Service Board; to provide for an and Cultural Affairs to Reengrossed Senate Bill No. 102 by Senator effective date; and to provide for related matters. Duplessis The bill was read by title. Returned from the House of AMENDMENT NO. 1 Representatives with the following amendments: On page 2, line 19, delete "area" HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 2 Amendments proposed by House Committee on Municipal, Parochial On page 3, line 11, after "or organization" insert "within the and Cultural Affairs to Engrossed Senate Bill No. 95 by Senator commission area" Martiny AMENDMENT NO. 3 AMENDMENT NO. 1 On page 5, line 19, change "an existing zoning" to "any existing On page 1, line 17, delete "and civil service classification," zoning" Senator Martiny moved to concur in the amendments proposed by the House.

1291 Page 18 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

LEGISLATIVE BUREAU AMENDMENTS AMENDMENT NO. 1 On page 2, line 9, change the period "." to a comma ","and on line 10 Amendments proposed by Legislative Bureau to Reengrossed Senate change "They" to "which" Bill No. 102 by Senator Duplessis AMENDMENT NO. 2 AMENDMENT NO. 1 On page 2, line 13, delete "of the board" On page 3, line 2, change "organization" to "organizations" AMENDMENT NO. 3 AMENDMENT NO. 2 On page 2, line 14, change "Commission members" to On page 4, line 7, change "commissioner" to "member" "Commissioners" AMENDMENT NO. 3 AMENDMENT NO. 4 On page 4, line 27, change "commissioners" to "commission On page 2, line 26, change "rules and regulations" to "rules, members" regulations, and bylaws" AMENDMENT NO. 4 AMENDMENT NO. 5 On page 5, line 1, change "commissioners" to "commission On page 2, line 29, after "including"delete the comma "," and delete members" "if applicable," Senator Duplessis moved to concur in the amendments proposed AMENDMENT NO. 6 by the House. On page 4, line 8, change "commission member" to "commissioner" ROLL CALL HOUSE FLOOR AMENDMENTS The roll was called with the following result: Amendments proposed by Representative Henderson to Engrossed YEAS Senate Bill No. 103 by Senator Duplessis Mr. President Dupre Michot AMENDMENT NO. 1 Adley Erdey Morrell On page 2, line 17, change "Commission members" to Alario Gautreaux B Morrish "Commissioners" Amedee Gautreaux N Mount Appel Guillory Murray AMENDMENT NO. 2 Broome Heitmeier Nevers On page 7, line 4, change "commission members" to Cheek Jackson Quinn "commissioners" Claitor Kostelka Riser Crowe LaFleur Shaw AMENDMENT NO. 3 Donahue Marionneaux Smith On page 7, line 7, change "commission member" to Dorsey Martiny Thompson "commissioner" Duplessis McPherson Walsworth Total - 36 AMENDMENT NO. 4 NAYS On page 7, line 10, change "commission member" to "commissioner" Total - 0 ABSENT AMENDMENT NO. 5 On page 7, line 11, change "commission member" to Gray Evans Hebert Long "commissioner" Total - 3 AMENDMENT NO. 6 The Chair declared the amendments proposed by the House On page 7, line 17, change "commission member" to were concurred in. Senator Duplessis moved to reconsider the vote "commissioner" by which the amendments were concurred in and laid the motion on the table. Senator Duplessis moved to concur in the amendments proposed by the House. SENATE BILL NO. 103— BY SENATOR DUPLESSIS ROLL CALL AN ACT To enact R.S. 33:9091.15, a bill relative to Orleans Parish; to create The roll was called with the following result: the Oak Island Neighborhood Improvement District; to provide for district boundaries, purpose, governance, and funding, YEAS including the levy of a parcel fee; to provide relative to the powers and duties of the district and its governing board; and to Mr. President Erdey Michot provide for related matters. Adley Gautreaux B Morrell Alario Gautreaux N Morrish The bill was read by title. Returned from the House of Amedee Guillory Mount Representatives with the following amendments: Appel Hebert Murray Broome Heitmeier Nevers HOUSE COMMITTEE AMENDMENTS Cheek Jackson Quinn Claitor Kostelka Riser Amendments proposed by House Committee on Municipal, Parochial Crowe LaFleur Shaw and Cultural Affairs to Engrossed Senate Bill No. 103 by Senator Donahue Long Smith Duplessis

1292 34th DAY'S PROCEEDINGS Page 19 SENATE June 23, 2009

Dorsey Marionneaux Thompson Donahue Long Smith Duplessis Martiny Walsworth Dorsey Marionneaux Thompson Dupre McPherson Duplessis Martiny Walsworth Total - 38 Dupre McPherson NAYS Total - 38 NAYS Total - 0 ABSENT Total - 0 ABSENT Gray Evans Total - 1 Gray Evans Total - 1 The Chair declared the amendments proposed by the House were concurred in. Senator Duplessis moved to reconsider the vote The Chair declared the amendments proposed by the House by which the amendments were concurred in and laid the motion on were rejected. Senator Duplessis moved to reconsider the vote by the table. which the amendments were rejected and laid the motion on the table. SENATE BILL NO. 104— BY SENATOR DUPLESSIS SENATE BILL NO. 179— AN ACT BY SENATORS CROWE AND THOMPSON To enact R.S. 33:9080.3, relative to improvement districts in Orleans AN ACT Parish; to create the Lakewood East Security and Neighborhood To amend and reenact R.S. 34:3494(A) and (B)(5) and (9), 3495(A) Improvement District; to provide that the Lakewood East and (B), and 3504(F), to enact R.S. 34:3494(B)(10) and (11), Homeowners Association shall govern the district; to provide and 3506(D), relative to the Louisiana International Deep Water for the purpose, boundaries, parcel fee, budget, powers and Gulf Transfer Terminal Authority; to provide relative to the duties of the district; to provide for an effective date; and to jurisdiction of the authority; to increase the membership of the provide for related matters. board of commissioners; to provide for the terms of office for the board of commissioners; to remove legislative oversight of The bill was read by title. Returned from the House of rules and regulations for maintenance and operation of the Representatives with the following amendments: authority; to provide for budgets and financial reports of the authority; and to provide for related matters. HOUSE COMMITTEE AMENDMENTS The bill was read by title. Returned from the House of Amendments proposed by House Committee on Municipal, Parochial Representatives with the following amendments: and Cultural Affairs to Reengrossed Senate Bill No. 104 by Senator Duplessis HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 1 Amendments proposed by House Committee on Transportation, On page 1, line 12, change "hereinafter referred to" to "referred to Highways, and Public Works to Reengrossed Senate Bill No. 179 by in this Section" Senator Crowe AMENDMENT NO. 2 AMENDMENT NO. 1 On page 2, line 11, change "hereinafter referred to" to "referred to On page 1, line 2, after "and (9)", insert ", and" in this Section" AMENDMENT NO. 2 AMENDMENT NO. 3 On page 1, line 2, after "3495", delete "(A) and" and "and 3504(F)," On page 2, delete line 12 and insert ""board"." AMENDMENT NO. 3 LEGISLATIVE BUREAU AMENDMENTS On page 1, at the end of line 6, delete "to", delete line 7 in its entirety, and on line 8, remove "of the authority;" Amendments proposed by Legislative Bureau to Reengrossed Senate Bill No. 104 by Senator Duplessis AMENDMENT NO. 4 On page 1, line 11, after "and (9)" insert ", and" AMENDMENT NO. 1 On page 3, line 17, following "by" insert "a" AMENDMENT NO. 5 On page 1, line 11, after "3495", delete "(A) and" and "and 3504(F)" Senator Duplessis moved to reject the amendments proposed by the House. AMENDMENT NO. 6 On page 1, line 15, change "fifteen" to "sixteen" ROLL CALL AMENDMENT NO. 7 The roll was called with the following result: On page 2, line 2, change "eleven" to "twelve" YEAS AMENDMENT NO. 8 On page 2, between lines 15 and 16, insert the following: Mr. President Erdey Michot "(11) One member selected by the New Orleans Public Belt Adley Gautreaux B Morrell Railway, and appointed by the governor, who shall be a non- Alario Gautreaux N Morrish voting member." Amedee Guillory Mount Appel Hebert Murray AMENDMENT NO. 9 Broome Heitmeier Nevers On page 2, line 16, change "(11)" to "(12)" Cheek Jackson Quinn Claitor Kostelka Riser Crowe LaFleur Shaw

1293 Page 20 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

AMENDMENT NO. 10 The bill was read by title. Returned from the House of On page 2, delete lines 22 through 27 in their entirety and insert the Representatives with the following amendments: following in lieu thereof: "* * *" HOUSE FLOOR AMENDMENTS AMENDMENT NO. 11 Amendments proposed by Representative Lambert to Reengrossed On page 3, delete lines 6 through 10 in their entirety Senate Bill No. 208 by Senator Amedee LEGISLATIVE BUREAU AMENDMENTS AMENDMENT NO. 1 On page 1, line 2, after "R.S." delete "38:334(A)" and insert Amendments proposed by Legislative Bureau to Reengrossed Senate "38:291(F)(2)(introductory paragraph) and (f) and 334(A)" Bill No. 179 by Senator Crowe AMENDMENT NO. 2 AMENDMENT NO. 1 On page 1, line 3, after "District;" insert "to increase the number of In House Committee Amendment No. 1, proposed by the House levee commissioners;" Committee on Transportation, Highways, and Public Works, on line 2, following "and (9)", delete the remainder of the line and insert AMENDMENT NO. 3 "change the "," to "and"" On page 1, line 7, after "R.S." delete "38:334(A) is" and insert "38:291(F)(2)(introductory paragraph) and (f) and 334(A) are" AMENDMENT NO. 2 In House Committee Amendment No. 4, proposed by the House AMENDMENT NO. 4 Committee on Transportation, Highways, and Public Works, on line On page 1, between lines 7 and 8, insert the following: 9, following ""and(9)" delete the remainder of the line and insert "§291. Naming; limits of districts; composition of boards "change the "," to "and"" * * * F. Lafourche Basin Levee District. AMENDMENT NO. 3 * * * On page 1, line 3, change "and (11)" to ", (11), and (12)" (2) In accordance with the provisions of R.S. 38:304, the governor shall appoint nine eleven persons from each parish or part AMENDMENT NO. 4 of a parish in the district to serve as levee commissioners as follows: On page 1 line 12, change "and (11)" to ", (11), and (12)" * * * (f) Three Five members to be appointed from the district at Senator Crowe moved to concur in the amendments proposed by large. the House. * * *" ROLL CALL AMENDMENT NO. 5 On page 1, line 11, change "fifty" to "fifty-seven" The roll was called with the following result: Senator Amedee moved to concur in the amendments proposed YEAS by the House. Mr. President Erdey Michot ROLL CALL Adley Gautreaux B Mount Alario Gautreaux N Murray The roll was called with the following result: Appel Guillory Nevers Broome Hebert Quinn YEAS Cheek Heitmeier Riser Claitor Jackson Shaw Mr. President Erdey Morrell Crowe Kostelka Smith Adley Gautreaux B Morrish Donahue LaFleur Thompson Alario Gautreaux N Mount Dorsey Long Walsworth Amedee Guillory Murray Duplessis Martiny Appel Hebert Nevers Dupre McPherson Broome Heitmeier Quinn Total - 34 Cheek Jackson Riser NAYS Claitor LaFleur Shaw Crowe Long Smith Amedee Marionneaux Donahue Marionneaux Thompson Total - 2 Dorsey Martiny Walsworth ABSENT Duplessis McPherson Dupre Michot Gray Evans Morrell Morrish Total - 37 Total - 3 NAYS The Chair declared the amendments proposed by the House Total - 0 were concurred in. Senator Crowe moved to reconsider the vote by ABSENT which the amendments were concurred in and laid the motion on the table. Gray Evans Kostelka Total - 2 SENATE BILL NO. 208— BY SENATOR AMEDEE The Chair declared the amendments proposed by the House AN ACT were concurred in. Senator Amedee moved to reconsider the vote by To amend and reenact R.S. 38:334(A), relative to levee districts; to which the amendments were concurred in and laid the motion on the provide relative to the Lafourche Basin Levee District; to table. provide for revenue utilization; and to provide for related matters.

1294 34th DAY'S PROCEEDINGS Page 21 SENATE June 23, 2009

SENATE BILL NO. 222— SENATE BILL NO. 281— BY SENATORS ADLEY, JACKSON, MCPHERSON AND SHAW AND BY SENATOR APPEL AND REPRESENTATIVE ELLINGTON REPRESENTATIVES BILLIOT, HENRY BURNS, DIXON, DOERGE, AN ACT DOWNS, GUINN, HOWARD, MORRIS, NORTON AND ST. GERMAIN To enact Chapter 5-S of Title 25 of the Louisiana Revised Statutes of AN ACT 1950, to be comprised of R.S. 25:380.161 through 167, and R.S. To amend and reenact R.S. 34:2309(9), relative to powers and 36:744(CC) and 801.23, relative to state museums; to create the authority of the Red River Waterway Commission; to adjust the Schepis Museum advisory board in the Department of State; to uses to which the commission's ad valorem property tax is provide for powers and duties of the board; to provide for allocated; and to provide for related matters. funding; to provide for the disposition of property; and to The bill was read by title. Returned from the House of provide for related matters. Representatives with the following amendments: The bill was read by title. Returned from the House of HOUSE COMMITTEE AMENDMENTS Representatives with the following amendments: Amendments proposed by House Committee on Transportation, HOUSE COMMITTEE AMENDMENTS Highways, and Public Works to Engrossed Senate Bill No. 222 by Amendments proposed by House Committee on Municipal, Parochial Senator Adley and Cultural Affairs to Engrossed Senate Bill No. 281 by Senator AMENDMENT NO. 1 Appel On page 1, line 16, delete "three tenths" and insert in lieu thereof AMENDMENT NO. 1 "fifty-two hundredths" On page 2, line 17, between "the" and "Senate" insert "Louisiana" AMENDMENT NO. 2 AMENDMENT NO. 2 On page 2, line 2, delete "seven tenths" and insert in lieu thereof On page 3, line 29, change "operations of the museum" to "eighty-two hundredths" "museum operations" AMENDMENT NO. 3 LEGISLATIVE BUREAU AMENDMENTS On page 7, delete lines 9 and 10 and insert the following: "B. If the transfer provided for in this Act is not made within Amendments proposed by Legislative Bureau to Engrossed Senate four years of July 1, 2009, this Act shall be null and void and of no Bill No. 222 by Senator Adley effect. AMENDMENT NO. 1 Section 4. This Act shall become effective on the effective date On page 2, line 3, following "district" delete the remainder of the line of an appropriation of funds by the legislature to fund the provisions and insert "." and delete lines 4 and 5 in their entirety. of this Act." Senator Adley moved to concur in the amendments proposed by LEGISLATIVE BUREAU AMENDMENTS the House. Amendments proposed by Legislative Bureau to Engrossed Senate Bill No. 281 by Senator Appel ROLL CALL AMENDMENT NO. 1 The roll was called with the following result: On page 3, line 7, following "executive committee" change "and/or" to "and" YEAS Senator Appel moved to concur in the amendments proposed by Mr. President Dupre Martiny the House. Adley Erdey McPherson Alario Gautreaux B Michot ROLL CALL Amedee Gautreaux N Morrell Appel Guillory Mount Broome Hebert Murray The roll was called with the following result: Cheek Heitmeier Quinn Claitor Jackson Riser YEAS Crowe Kostelka Shaw Mr. President Erdey McPherson Donahue LaFleur Smith Adley Gautreaux B Michot Dorsey Long Thompson Alario Gautreaux N Morrell Duplessis Marionneaux Walsworth Appel Guillory Mount Total - 36 Broome Hebert Murray NAYS Cheek Heitmeier Nevers Claitor Jackson Quinn Total - 0 Crowe Kostelka Riser ABSENT Donahue LaFleur Shaw Dorsey Long Smith Gray Evans Morrish Nevers Duplessis Marionneaux Thompson Total - 3 Dupre Martiny Walsworth The Chair declared the amendments proposed by the House Total - 36 were concurred in. Senator Adley moved to reconsider the vote by NAYS which the amendments were concurred in and laid the motion on the table. Total - 0

1295 Page 22 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

ABSENT The Chair declared the amendments proposed by the House were concurred in. Senator B. Gautreaux moved to reconsider the Amedee Gray Evans Morrish vote by which the amendments were concurred in and laid the motion Total - 3 on the table. The Chair declared the amendments proposed by the House SENATE BILL NO. 302— were concurred in. Senator Appel moved to reconsider the vote by BY SENATOR BROOME which the amendments were concurred in and laid the motion on the AN ACT table. To amend and reenact R.S. 15:902.3(A) and 902.4(A), (B) and (D), relative to the Department of Corrections; to provide relative to SENATE BILL NO. 296— juvenile placement; to provide relative to the conversion of BY SENATOR B. GAUTREAUX AND REPRESENTATIVE ROBIDEAUX Jetson Center for Youth; and to provide for related matters. AN ACT To amend and reenact R.S. 11:42(B)(5) and (11), 102(B)(1), (2)(b)(i) The bill was read by title. Returned from the House of and (ii) and (c), (3)(b) and (c), and (5), 542(A), (B), Representatives with the following amendments: (C)(1)(introductory paragraph), (2), (3), (4)(a)(introductory paragraph), (b)(introductory paragraph), and (c), (5)(a)(i) and HOUSE COMMITTEE AMENDMENTS (b), and (E), and 883.1(A), (B), (C)(1)(introductory paragraph), (2), (3), (4)(a)(introductory paragraph), (b)(introductory Amendments proposed by House Committee on Judiciary to paragraph), and (c), (E), and (F), to enact R.S. 11:102.1, 102.2, Reengrossed Senate Bill No. 302 by Senator Broome 542(C)(4)(d) and (e) and (F), and 883.1(C)(4)(d) and (e) and (G), and to repeal R.S. 11:542(D) and 883.1(D), relative to the AMENDMENT NO. 1 liabilities of the state retirement systems; to provide for payment On page 1, line 2, after "902.4(A), (B), and (D)" and before the of such liabilities; to provide for employer contributions; to limit comma "," insert "and to enact R.S. 15:902.5" creation of certain additional liabilities through benefit increases; to provide for an effective date; and to provide for AMENDMENT NO. 2 related matters. On page 1, line 4, after "Youth;" and before "and to" insert "to provide for standards for juvenile facilities; to provide for definitions; The bill was read by title. Returned from the House of to provide for development of a comprehensive plan for Representatives with the following amendments: implementation of evidence-based programs; to require a report and submission to specified entities;" LEGISLATIVE BUREAU AMENDMENTS AMENDMENT NO. 3 Amendments proposed by Legislative Bureau to Reengrossed Senate On page 1, line 8, after "reenacted" and before "to" insert "and R.S. Bill No. 296 by Senator B. Gautreaux 15:902.5 is hereby enacted" AMENDMENT NO. 1 AMENDMENT NO. 4 On page 5, lines 15 and 16, change "Items (i) through (iv) of On page 2, line 3, after "applicable." delete the remainder of the line Paragraph (3)" to "Items (3)(d)(i) through (iv)" AMENDMENT NO. 5 Senator B. Gautreaux moved to concur in the amendments On page 2, delete line 4 in its entirety proposed by the House. AMENDMENT NO. 6 ROLL CALL On page 4, delete lines 28 and 29 in their entirety and insert the following: The roll was called with the following result: "* * * §902.5. Standards for juvenile facilities YEAS A. The Department of Public Safety and Corrections, office of juvenile justice shall submit to the Juvenile Justice Mr. President Erdey Martiny Implementation Commission, House Judiciary Committee, and Adley Gautreaux B McPherson Senate Judiciary Committee B on biannual basis the Alario Gautreaux N Michot Performance-based Standards (PbS) reports along with the Appel Gray Evans Morrell Facility Improvement Plans, for Bridge City Center for Youth, Broome Guillory Morrish Capital Area Center for Youth, and Swanson Center for Youth. Cheek Hebert Mount These reports shall be provided to each committee by June 15 Claitor Heitmeier Murray and December 15 of each year. PbS is a set of national standards Crowe Jackson Nevers establishing the highest quality practices and most effective Dorsey Kostelka Quinn research-based services for juvenile facilities. Duplessis Long Riser B. The following words shall have the following meanings. Dupre Marionneaux Shaw (1) "Agency" means: The Department of Public Safety and Total - 33 Corrections, office of juvenile justice. NAYS (2) "Cost effective" means that cost savings realized over a reasonable period of time are greater than costs. Donahue Walsworth (3) "Evidence-based program" means a program that: Total - 2 (a) Incorporates significant and relevant practices based on ABSENT scientifically based research; and (b) Is cost effective. Amedee Smith (4) "Program" means a treatment or intervention program LaFleur Thompson or service that is intended to: Total - 4 (a) Reduce the propensity of a person to commit crimes; (b) Improve the mental health of a person with the result of reducing the likelihood that the person will commit a crime or need emergency mental health services; or

1296 34th DAY'S PROCEEDINGS Page 23 SENATE June 23, 2009

(c) Reduce the propensity of a person who is less than LEGISLATIVE BUREAU AMENDMENTS eighteen years of age to engage in antisocial behavior with the result of reducing the likelihood that the person will become a Amendments proposed by Legislative Bureau to Reengrossed Senate juvenile offender. Bill No. 302 by Senator Broome (5) "Program" does not include an educational program or service that an agency is required to provide to meet educational AMENDMENT NO. 1 requirements imposed by state law or a program that provides In House Committee Amendment No. 6 proposed by the House basic medical services. Committee on Judiciary, on page 1, line 22, following "on" and (6) "Scientifically based research" means research that before "biannual" insert "a" obtains reliable and valid knowledge by: (a) Employing systematic, empirical methods that draw on AMENDMENT NO. 2 observation or experiment; In House Committee Amendment No. 6 proposed by the House (b) Involving rigorous data analyses that are adequate to Committee on Judiciary, on page 1, line 36, following "research" test the stated hypotheses and justify the general conclusions change "; and" to "." drawn; and (c) Relying on measurements or observational methods that AMENDMENT NO. 3 provide reliable and valid data across evaluators and observers, In House Committee Amendment No. 6 proposed by the House across multiple measurements and observations and across Committee on Judiciary, on page 2, line 2, following "to" insert "do studies by the same or different investigators. any of the following" C. Development of a Comprehensive Plan for the Implementation of Evidence-Based Programs and Practices for AMENDMENT NO. 4 Secure Care Facilities and Community-Based Programs. In House Committee Amendment No. 6 proposed by the House (1) The Department of Public Safety and Corrections, office Committee on Judiciary, on page 2, line 3, following "crimes" of juvenile justice shall develop a comprehensive plan for the change ";" to "." implementation of evidence-based programs and practices within secure care facilities and community-based programs. This AMENDMENT NO. 5 report should identify the types of evidence-based programs to be In House Committee Amendment No. 6 proposed by the House implemented in the secure care facilities. This report shall be Committee on Judiciary, on page 2, line 6, following "services" provided to Justice Implementation Commission, House change "; or" to "." Judiciary Committee, and Senate Judiciary Committee B by December 30, 2009. This plan shall address and incorporate the AMENDMENT NO. 6 following: In House Committee Amendment No. 6 proposed by the House (a) Assess risk. Offender risk/need assessments drive Committee on Judiciary, on page 2, line 16, following "experiment" effective programs. Objective, standardized, and validated change ";" to "." assessment of youth risk and need factors shall be used. (b) Target treatment to risk level of youth offenders. AMENDMENT NO. 7 Proven treatment interventions that target known predictors of In House Committee Amendment No. 6 proposed by the House crime and recidivism to prepare youth offenders for success in Committee on Judiciary, on page 2, line 18, following "drawn" the community shall be used. change "; and" to "." (c) Develop and implement evidence-based programs. Programs that are based upon scientifically designed research AMENDMENT NO. 8 and have demonstrated to be effective in reducing recidivism In House Committee Amendment No. 6 proposed by the House shall be used. Committee on Judiciary, on page 2, line 27, following "justice" (d) Cognitive behavioral and social learning approaches in insert "," treatment services shall be used. Systematic use of behavioral contingencies including rewards and/or incentives is an integral AMENDMENT NO. 9 component of all treatment services. Training skills with guided In House Committee Amendment No. 6 proposed by the House practice such as modeling, behavioral rehearsal, and Committee on Judiciary, on page 2, line 45, change "and/or" to "or" performance feedback. (e) Conduct interventions in an appropriate setting, AMENDMENT NO. 10 matching youth and interventions based on an assessment of risk, In House Committee Amendment No. 6 proposed by the House need, and responsivity. Committee on Judiciary, on page 2, line 51, insert "shall" following (f) Ensure fidelity of program to evidence-based model. "staff" Well-trained staff implement programs. Staff shall deliver services as designed, beginning with assessment and continuing AMENDMENT NO. 11 through aftercare. Staff shall receive ongoing training and In House Committee Amendment No. 6 proposed by the House clinical supervision. Committee on Judiciary, on page 3, line 3, change "and/or" to "and" (g) Address youth responsivity. Treatment services and staff shall be matched to the needs and abilities of the youth, AMENDMENT NO. 12 including motivation, personality characteristics, identity In House Committee Amendment No. 6 proposed by the House characteristics such as age, gender, race, and ethnicity, and Committee on Judiciary, on page 3, line 10, following "qualified" cognitive/intellectual abilities. insert "personnel" (h) Plan for reintegration. Support youth offenders toward completion of treatment. Involve families, provide continuity in AMENDMENT NO. 13 programming, and structured support during transitions in On page 2, line 14, following "twelve" change "youth" to "youths" treatment, placement, and/or supervision level. Ensure youth receive specific aftercare services such as relapse prevention and HOUSE FLOOR AMENDMENTS safety plans and ongoing support in home communities. (i) Evaluate programs and control quality. Measure Amendments proposed by Representative Richmond to Reengrossed relevant practices and provide feedback to ensure quality. Senate Bill No. 302 by Senator Broome Conduct evaluations to establish evidence of reduced recidivism and replicate programs that produce the desired outcomes. AMENDMENT NO. 1 (j) Make certain programs are supported by qualified and On page 2, line 10, change "Capital Area Center for Youth" to "Louis involve leadership, staff, and community." Jetson Center for Youth"

1297 Page 24 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

AMENDMENT NO. 2 The bill was read by title. Returned from the House of On page 2, lines 24 and 25, change "Capital Area Center for Youth" Representatives with the following amendments: to "Louis Jetson Center for Youth" HOUSE FLOOR AMENDMENTS AMENDMENT NO. 3 On page 3, line 29, change "Capital Area Center for Youth" to "Louis Amendments proposed by Representative Ponti to Reengrossed Jetson Center for Youth" Senate Bill No. 303 by Senator Riser AMENDMENT NO. 4 AMENDMENT NO. 1 On page 4, line 12, change "Capital Area Center for Youth" to "Louis On page 6, after line 8, insert the following: Jetson Center for Youth" "Section 2. If House Bill No. 841 of this 2009 Regular Session of the legislature is enacted and becomes law, the provisions of that AMENDMENT NO. 5 Act amending R.S. 23:1472(4) and enacting R.S. 23:1600.1 and In Amendment No. 6 proposed by the House Committee on Judiciary 1602(4) are hereby declared null and shall not be given effect. Any and adopted by the House on June 3, 2009, on page 1, lines 24 and official upon whom the referenced provisions of law as contained in 25, change "Capital Area Center for Youth" to "Louis Jetson Center that Act impose any duty is hereby directed and instructed to give no for Youth" effect to the provisions thereof and perform no act with regard thereto. This Section supersedes the referenced provisions Senator Broome moved to reject the amendments proposed by notwithstanding the timing of final passage of this Act and that Act. 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 ROLL CALL time for bills to become law without signature by the governor, as provided by Article III, Section 18 of the Constitution of Louisiana. The roll was called with the following result: If vetoed by the governor and subsequently approved by the legislature, this Act shall become effective on the day following such YEAS approval." Mr. President Erdey Michot Senator Riser moved to reject the amendments proposed by the Adley Gautreaux B Morrell House. Alario Gautreaux N Morrish Amedee Gray Evans Mount ROLL CALL Appel Guillory Murray Broome Hebert Nevers The roll was called with the following result: Cheek Heitmeier Quinn Claitor Jackson Riser YEAS Crowe Kostelka Shaw Donahue Long Thompson Mr. President Erdey McPherson Dorsey Marionneaux Walsworth Adley Gautreaux B Michot Duplessis Martiny Alario Gautreaux N Morrell Dupre McPherson Amedee Gray Evans Morrish Total - 37 Appel Guillory Mount NAYS Broome Hebert Murray Cheek Heitmeier Nevers Total - 0 Claitor Jackson Quinn ABSENT Crowe Kostelka Riser Donahue LaFleur Shaw LaFleur Smith Dorsey Long Smith Total - 2 Duplessis Marionneaux Thompson Dupre Martiny Walsworth The Chair declared the amendments proposed by the House Total - 39 were rejected. Senator Broome moved to reconsider the vote by NAYS which the amendments were rejected and laid the motion on the table. Total - 0 Senator Michot in the Chair ABSENT SENATE BILL NO. 303— Total - 0 BY SENATORS RISER, THOMPSON AND WALSWORTH AND REPRESENTATIVE PONTI The Chair declared the amendments proposed by the House AN ACT were rejected. Senator Riser moved to reconsider the vote by which To enact R.S. 23:1203.1, relative to medical treatment in workers' the amendments were rejected and laid the motion on the table. compensation matters; to provide for definitions; to provide a process for adoption of a medical treatment schedule for use in SENATE BILL NO. 308— making medical treatment decisions in workers' compensation BY SENATOR MCPHERSON matters; to provide for the promulgation of rules; to provide that AN ACT the schedule shall be based on certain guidelines; to provide for To amend and reenact R.S. 48:285, 286(A)(1) and (B), 287, 288, appointment of a medical advisory council to be chosen by the 289(B), the introductory paragraph of 290(B), the introductory director of the office of workers' compensation administration; paragraph of 290(C), and (D), 291, the introductory paragraph to provide regarding the membership of such a council; to of 292(B), 292.1(B), 293, and 294, relative to employment of provide with respect to time frame for authorization of medical consultants; to provide relative to the requirements for services; to provide relative to disputes as to recommended care employment of consultants by the Department of Transportation that varies from the medical treatment schedule; and to provide and Development; to provide for an effective date; and to for related matters. provide for related matters.

1298 34th DAY'S PROCEEDINGS Page 25 SENATE June 23, 2009

The bill was read by title. Returned from the House of AMENDMENT NO. 2 Representatives with the following amendments: On page 1, at the end of line 6, insert "to prohibit the limited redirection and transfer of certain funds;" HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 3 Amendments proposed by House Committee on Transportation, On page 1, line 12, after "(b)" and before "of the" insert "and to enact Highways, and Public Works to Reengrossed Senate Bill No. 308 by Article VII, Section 10(F)(4)(g)" Senator McPherson AMENDMENT NO. 4 AMENDMENT NO. 1 On page 2, line 3, after "(2)(a)" and before "Notwithstanding" insert On page 3, line 11, after "department" and before "send" delete "(i)" "may" and insert in lieu thereof "shall" AMENDMENT NO. 5 Senator McPherson moved to concur in the amendments On page 2, line 18, after the period "." and before "Any" insert "(ii)" proposed by the House. AMENDMENT NO. 6 ROLL CALL On page 2, between lines 22 and 23, insert the following: "(iii) Any adjustments pursuant to this Subsubparagraph The roll was called with the following result: which are in excess of five percent shall not be applicable to any fund established by law or this constitution to the extent such YEAS dedication or appropriation is derived from the imposition, assessment, or collection of a fee. Any such adjustments Mr. President Erdey Michot pursuant to this Subsubparagraph which are in excess of five Adley Gautreaux B Morrell percent shall not exceed five percent for any line item Alario Gautreaux N Morrish appropriation from any fund established by law or this Amedee Guillory Mount constitution." Appel Hebert Murray Broome Heitmeier Nevers AMENDMENT NO. 7 Cheek Jackson Quinn On page 2, line 23, after "(b)" and before "Notwithstanding" insert Claitor Kostelka Riser "(i)" Crowe LaFleur Shaw Donahue Long Smith AMENDMENT NO. 8 Dorsey Marionneaux Thompson On page 3, line 13, after the period "." and before "Any" insert "(ii)" Duplessis Martiny Walsworth Dupre McPherson AMENDMENT NO. 9 Total - 38 On page 3, at the end of line 17, insert the following: NAYS "(iii) Any adjustments pursuant to this Subsubparagraph which are in excess of five percent shall not be applicable to any Gray Evans fund established by law or this constitution to the extent such Total - 1 dedication or appropriation is derived from the imposition, ABSENT assessment, or collection of a fee. Any such adjustments pursuant to this Subsubparagraph which are in excess of five Total - 0 percent shall not exceed five percent for any line item appropriation from any fund established by law or this The Chair declared the amendments proposed by the House constitution. were concurred in. Senator McPherson moved to reconsider the vote (iv) For the purpose of this Subparagraph, and for the by which the amendments were concurred in and laid the motion on determination if monies are available for appropriation pursuant the table. to Article VII, Section 10.3(C)(1), the Revenue Estimating Conference may include federal funds available as a result of the SENATE BILL NO. 1— American Recovery and Reinvestment Act of 2009 in the official BY SENATORS CHAISSON, ALARIO, BROOME, CHEEK, DONAHUE, N. forecast." GAUTREAUX, JACKSON, LAFLEUR, MICHOT, MURRAY, SMITH, THOMPSON AND WALSWORTH AMENDMENT NO. 10 A JOINT RESOLUTION On page 3, between lines 18 and 19, insert the following: Proposing to amend Article VII, Section 10(F)(2)(a) and (b) of the "(4) The provisions of Subparagraphs (1) and (2) of this Constitution of Louisiana, relative to the expenditure of state Paragraph shall not be applicable to, nor affect: funds; to authorize the limited redirection and transfer of funds * * * supporting appropriations or allocations from the state general (g) The Transportation Trust Fund as provided in Article fund and dedicated funds, including those constitutionally VII, Section 27 of this constitution. protected or mandated, to be used for other nonmandatory * * *" purposes under certain circumstances; to provide for submission of the proposed amendment to the electors; and to provide for AMENDMENT NO. 11 related matters. On page 4, line 6, after "constitution" change the period "." to a semicolon ";" and insert the following:"to limit the amount to not HOUSE COMMITTEE AMENDMENTS more than five percent available for appropriation from a fund which is derived from the imposition, assessment, or collection of a fee; to Amendments proposed by House Committee on Appropriations to authorize the incorporation of certain federal funds into the official Reengrossed Senate Bill No. 1 by Senator Chaisson revenue forecast for adjustments of allocations and appropriations and for use of the Budget Stabilization Fund. To prohibit AMENDMENT NO. 1 adjustments of allocations and appropriations from the Transportation On page 1, line 2, after "(b)" and before "of the" insert "and to enact Trust Fund." Article VII, Section 10(F)(4)(g)"

1299 Page 26 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

AMENDMENT NO. 12 AMENDMENT NO. 1 On page 4, at the end of line 7, delete "(b))" and insert "(b); adds In House Committee Amendment No. 6 proposed by the House Article VII, Section 10(F)(4)(g))" Committee on Appropriations and adopted by the House of Representatives on June 21, 2009, on page 1, line 17, delete "which HOUSE FLOOR AMENDMENTS are in excess of five percent" Amendments proposed by Representative Tim Burns to Reengrossed AMENDMENT NO. 2 Senate Bill No. 1 by Senator Chaisson In House Committee Amendment No. 9 proposed by the House Committee on Appropriations and adopted by the House of AMENDMENT NO. 1 Representatives on June 21, 2009, on page 1, line 32, delete "which On page 3, delete lines 26 through 29 in their entirety and on page 4, are in excess of five percent" delete lines 1 through 7 in their entirety and insert the following: "To increase from 5% to 10% the amount of reductions of appropriations AMENDMENT NO. 3 or allocations from state funds in any fiscal year in which a deficit is In House Floor Amendment No. 1 proposed by Representative Tim projected; to require that any adjustment in excess of 5% shall only Burns and adopted by the House of Representatives on June 22, be effective if approved by a majority of the elected members of each 2009, on page 1, line 8, delete "in excess of 5%" house of the legislature; to provide that any adjustment in excess of 5% shall not be applicable to any fund to the extent the dedication or Senator Chaisson moved to reject the amendments proposed by appropriation is derived from a fee; to provide that any adjustment in the House. excess of 5% shall not exceed 5% for any line item appropriation from any fund; to authorize the inclusion of federal funds from the ROLL CALL American Recovery and Reinvestment Act of 2009 in the official forecast; to prohibit adjustments of allocations and appropriations The roll was called with the following result: from the Transportation Trust Fund. (Amends Article VII, Section 10(F)(2)(a) and (b); Adds Article VII, Section 10(F)(4)(g))" YEAS AMENDMENT NO. 2 Mr. President Gautreaux B Michot Delete House Committee Amendments Nos. 11 and 12 proposed by Adley Gautreaux N Morrell the House Committee on Appropriations and adopted by the House Alario Gray Evans Mount of Representatives on June 21, 2009. Appel Guillory Murray Broome Hebert Nevers HOUSE FLOOR AMENDMENTS Cheek Heitmeier Quinn Claitor Jackson Riser Amendments proposed by Representative Lambert to Reengrossed Crowe Kostelka Shaw Senate Bill No. 1 by Senator Chaisson Donahue LaFleur Smith Dorsey Long Thompson AMENDMENT NO. 1 Duplessis Marionneaux Walsworth On page House Committee Amendment No. 1 proposed by the House Dupre Martiny Committee on Appropriations and adopted by the House of Erdey McPherson Representatives on June 21, 2009, on page 1, delete line 3 and insert Total - 37 "10(F)(4)(g) and (h)"" NAYS AMENDMENT NO. 2 Total - 0 In House Committee Amendment No. 3 proposed by the House ABSENT Committee on Appropriations and adopted by the House of Representatives on June 21, 2009, on page 1, delete line 9 and insert Amedee Morrish "10(F)(4)(g) and (h)"" Total - 2 AMENDMENT NO. 3 The Chair declared the amendments proposed by the House In House Committee Amendment No. 10 proposed by the House were rejected. Senator Chaisson moved to reconsider the vote by Committee on Appropriations and adopted by the House of which the amendments were rejected and laid the motion on the Representatives on June 21, 2009, on page 2, between lines 19 and table. 20, insert the following: "(h) The Conservation Fund as provided in Article VII, SENATE BILL NO. 26— Section 10-A of this constitution." BY SENATORS N. GAUTREAUX, ADLEY, ALARIO, CHEEK, DUPRE, HEBERT, KOSTELKA, LONG, MARIONNEAUX, MARTINY, MICHOT, MORRISH, MURRAY, RISER, SHAW, SMITH AND WALSWORTH AND AMENDMENT NO. 4 REPRESENTATIVES JANE SMITH, BILLIOT, BURFORD, HENRY In House Floor Amendment No. 1 proposed by Representative Tim BURNS, CHAMPAGNE, ELLINGTON, GISCLAIR, GUINN, MONTOUCET Burns and adopted by the House of Representatives on June 22, 2009, AND SIMON AND SENATORS AMEDEE, DORSEY, DUPLESSIS, B. GAUTREAUX, GRAY EVANS, MCPHERSON, MORRELL, NEVERS AND on page 1, line 14, after "Fund" and before the period "." insert "and THOMPSON Conservation Fund" AN ACT To enact R.S. 47:6035 and to repeal R.S. 47:38 and 287.757 and R.S. AMENDMENT NO. 5 51:2458(2), relative to individual income and corporate income In House Floor Amendment No. 1 proposed by Representative Tim tax credits; to increase the tax credit for the cost of qualified Burns and adopted by the House of Representatives on June 22, 2009, clean-burning motor vehicle fuel property; to increase the tax on page 1, line 15, delete "(10)(F)(4)(g)" and insert "10(F)(4)(g) and credit for the purchase of a motor vehicle with qualified clean- (h)" burning motor vehicle property installed by the vehicle's manufacturer; to provide relative to certain definitions; to HOUSE FLOOR AMENDMENTS provide for the refund of the tax credit under certain circumstances; to authorize the promulgation of rules and Amendments proposed by Representative Montoucet to Reengrossed Senate Bill No. 1 by Senator Chaisson

1300 34th DAY'S PROCEEDINGS Page 27 SENATE June 23, 2009

regulations under certain circumstances; to authorize a qualified (iv) The provisions of this Subparagraph shall be effective employer who receives a rebate in the Louisiana Quality Jobs through June 30, 2014, at which time they shall become null and Program to also claim the tax credit for the conversion of void. An employer which prior to June 30, 2014, has been vehicles to alternative fuel usage; to provide for an effective approved by the Department of Economic Development to date; and to provide for related matters. receive incentive tax rebates under the provisions of this Subparagraph shall continue to receive tax rebates pursuant to The bill was read by title. Returned from the House of the terms of its agreement with the state of Louisiana provided Representatives with the following amendments: the employer retains eligibility. (c) "New direct job" shall not mean any job that is a result of HOUSE FLOOR AMENDMENTS job shifts due to the gain or loss of an in-state contract to supply goods and services. Amendments proposed by Representative White to Engrossed Senate (d) "New direct job" shall not mean any employees who were Bill No. 26 by Senator N. Gautreaux retained following the acquisition of all or part of an in-state business by an employer. AMENDMENT NO. 1 * * * On page 1, delete lines 2 through 11 and insert the following: Section 2. This Act shall become effective on July 1, 2009;if "To amend and reenact R.S. 51:2453(4), relative to the Louisiana vetoed by the governor and subsequently approved by the legislature, Quality Jobs Program Act; to expand the definition of "new this Act shall become effective on July 1, 2009, or on the day direct job" to include employees of a contract labor provider in following such approval by the legislature, whichever is later." certain instances; to provide for definitions; to provide for an effective date; and to provide for related matters." Senator N. Gautreaux moved to concur in the amendments proposed by the House. AMENDMENT NO. 2 On page 1, delete lines 13 through 17 and delete pages 2 through 4 ROLL CALL and insert the following: "Section 1. R.S. 51:2453(4) is hereby amended and reenacted The roll was called with the following result: to read as follows: §2453. Definitions YEAS The following words or terms as used in this Chapter shall have the following meaning, unless a different meaning appears from the Mr. President Erdey McPherson context: Adley Gautreaux B Michot * * * Alario Gautreaux N Morrell (4)(a) "New direct job" means employment in this state of an Amedee Gray Evans Morrish employee working at the average hours per week provided for in R.S. Appel Guillory Mount 51:2455(E)(2), who was not previously on an employer's payroll in Broome Hebert Murray Louisiana, nor previously on the payroll of such employer's parent Cheek Heitmeier Nevers entity, subsidiary, or affiliate in Louisiana, or previously on the Claitor Jackson Quinn payroll of any business whose physical plant and employees are Crowe Kostelka Riser substantially the same as those of the employer in Louisiana. Such Donahue LaFleur Shaw job shall be with an employer that has qualified to receive a rebate Dorsey Long Smith pursuant to the provisions of this Chapter, which job did not exist in Duplessis Marionneaux Thompson this state prior to the effective date the application was filed by the Dupre Martiny Walsworth employer with the Department of Economic Development pursuant Total - 39 to the provisions of R.S. 51:2455 and which job is filled by an NAYS individual domiciled in the state of Louisiana. (b) "New direct job" may also mean employment in the Total - 0 state of Louisiana of an employee under contract at an eligible ABSENT company to perform duties in connection with the operation of the employer for the average hours per week provided for in R.S. Total - 0 51:2455(E)(2). (i) New direct jobs under this definition shall fulfill all The Chair declared the amendments proposed by the House obligations for incentives under the Quality Jobs Program if all were concurred in. Senator N. Gautreaux moved to reconsider the of the following criteria are met: vote by which the amendments were concurred in and laid the motion (aa) The eligible company's wages and benefits are on the table. consistent with Paragraphs (1) and (3) of this Section and is not an exempted profession or service industry in those Paragraphs. SENATE BILL NO. 32— (bb) The employer under this Section is classified as a BY SENATOR CHAISSON manufacturer as specified by Item (2)(b)(ii) of this Section. AN ACT (ii) Any new direct job filled by a contract laborer shall be To amend and reenact R.S. 15:1098.7(D), relative to the authority of counted towards fulfilling the employer's direct job and salary the governing authority of the parish of St. John the Baptist; to requirement provisions of any contractual obligation between the expend an annual tax of one mill for a period of twenty years to employer and the state of Louisiana provided the wages and fund the cost of housing juveniles; to permit the expenditure of benefits paid to the contract laborer meet the requirements such funds on hand and to be received for operation and defined under the Quality Jobs Program consistent with maintenance cost and for construction and/or renovation of a Paragraphs (1) and (3) of this Section. Provisions for this Item facility to house the juvenile probation officers, judges, shall apply to all contracts in effect as of July 1, 2009, and any counselors, and other personnel associated with juvenile contracts thereafter. services; to provide for an effective date; and to provide for (iii) Beginning July 1, 2010, employers may claim eighty related matters. percent of the total amount paid to the contracting company for wages and benefits for contract laborers for rebates under the The bill was read by title. Returned from the House of provision defined in this Section, provided the wages and benefits Representatives with the following amendments: paid to the contract laborer are consistent with Paragraphs (1) and (2) of this Section.

1301 Page 28 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 3 On page 1, line 17, after "(G)" and before "Any" insert "Salary Amendments proposed by House Committee on Municipal, Parochial limitation." and Cultural Affairs to Reengrossed Senate Bill No. 32 by Senator Chaisson AMENDMENT NO. 4 On page 1, line 17, delete "provided by law" and insert "of the AMENDMENT NO. 1 legislature" On page 2, line 2, after "received" delete "at" and insert "for" AMENDMENT NO. 5 AMENDMENT NO. 2 On page 2, line 1, after "office" and before the period "." insert On page 2, line 6, after "counselors" insert a comma "," "following the adoption or enactment of the increase" Senator Chaisson moved to concur in the amendments proposed AMENDMENT NO. 6 by the House. On page 2, line 7, after "by law." delete the remainder of the line and insert "An increase in the salary" ROLL CALL AMENDMENT NO. 7 The roll was called with the following result: On page 2, line 8, change "any such officer" to "a statewide elected official" YEAS AMENDMENT NO. 8 Mr. President Erdey McPherson On page 2, line 9, after "office" and before the period "." insert Adley Gautreaux B Michot "following the adoption or enactment of the increase" Alario Gautreaux N Morrell Amedee Gray Evans Morrish AMENDMENT NO. 9 Appel Guillory Mount On page 2, line 13, after "(F)" and before "Any" insert "Salary Broome Hebert Murray limitation." Cheek Heitmeier Nevers Claitor Jackson Quinn AMENDMENT NO. 10 Crowe Kostelka Riser On page 2, line 13, delete "any member of" Donahue LaFleur Shaw Dorsey Long Smith AMENDMENT NO. 11 Duplessis Marionneaux Thompson On page 2, line 14, after "effective" insert "for a member of the Dupre Martiny Walsworth commission" Total - 39 NAYS AMENDMENT NO. 12 On page 2, delete lines 15 and 16, and insert "term of office for the Total - 0 member of the commission following the enactment of the ABSENT increase." Total - 0 HOUSE COMMITTEE AMENDMENTS The Chair declared the amendments proposed by the House Amendments proposed by House Committee on Civil Law and were concurred in. Senator Chaisson moved to reconsider the vote Procedure to Reengrossed Senate Bill No. 67 by Senator McPherson by which the amendments were concurred in and laid the motion on the table. AMENDMENT NO. 1 On page 2, line 27, after the period "." delete the remainder of the SENATE BILL NO. 67— line and delete line 28 in its entirety and insert the following: BY SENATORS MCPHERSON, DUPRE, N. GAUTREAUX, HEITMEIER, "(Amends Article IV, Section 4; Adds Article III, Section 4(G) and LONG, RISER AND WALSWORTH AND REPRESENTATIVES HENRY Article IV, Section 21(F))" BURNS, DIXON, HINES, LEGER, PEARSON, RICHARD AND ROY A JOINT RESOLUTION Senator McPherson moved to concur in the amendments Proposing to amend Article IV, Section 4 and to add Article III, proposed by the House. Section 4(G) and Article IV, Section 21(F) of the Constitution of Louisiana, relative to state elected officials; to provide for the implementation of any salary increase enacted by law for certain ROLL CALL state elected officials; and to specify an election for submission of the proposition to electors and provide a ballot proposition. The roll was called with the following result: The bill was read by title. Returned from the House of YEAS Representatives with the following amendments: Mr. President Erdey Michot HOUSE COMMITTEE AMENDMENTS Adley Gautreaux B Morrell Alario Gautreaux N Morrish Amendments proposed by House Committee on House and Amedee Gray Evans Mount Governmental Affairs to Reengrossed Senate Bill No. 67 by Senator Appel Guillory Murray McPherson Broome Hebert Nevers Cheek Heitmeier Quinn AMENDMENT NO. 1 Crowe Jackson Riser On page 1, line 4, delete "enacted by law" Donahue Kostelka Smith Dorsey Long Walsworth AMENDMENT NO. 2 Duplessis Martiny On page 1, line 15, change "Compensation" to "Salary" Dupre McPherson Total - 34

1302 34th DAY'S PROCEEDINGS Page 29 SENATE June 23, 2009

NAYS E. * * * Shaw Thompson (2) To qualify for a license, an applicant shall: Total - 2 * * * ABSENT (p) Not have been determined by a judge of this state or any other state to be a credible threat to the physical safety of Claitor LaFleur Marionneaux another, nor a person who is subjected to the provisions of an Total - 3 active protective order, or prohibited from possessing or receiving a firearm by law. The Chair declared the amendments proposed by the House (3) were concurred in. Senator McPherson moved to reconsider the vote * * * by which the amendments were concurred in and laid the motion on (c) Cost incurred by the department for processing the table. Louisiana State Police and Federal Bureau of Investigation fingerprint cards shall be borne by the applicant." SENATE BILL NO. 82— BY SENATOR LAFLEUR AMENDMENT NO. 7 AN ACT On page 3, between lines 9 and 10 insert the following: To amend and reenact R.S. 40:1472.1, the introductory paragraph of "(3) Black powder in excess of five pounds that is stored at 1472.2(7), 1472.6(A), 1472.7(A), and 1472.12(A), and to enact a private residence shall be reported in writing by the R.S. 40:1472.3(L), 1472.4(B)(2), and 1472.5(I), relative to homeowner, occupant, or resident, as the case may be, to the public health and safety; to provide with respect to the chief of a fire district or department of competent jurisdiction. regulation of explosives; to provide for the purchase and storage * * *" of commercially manufactured black powder; to provide for use in antique devices; to provide exceptions; and to provide for HOUSE FLOOR AMENDMENTS related matters. Amendments proposed by Representative Johnson to Reengrossed The bill was read by title. Returned from the House of Senate Bill No. 82 by Senator LaFleur Representatives with the following amendments: AMENDMENT NO. 1 HOUSE COMMITTEE AMENDMENTS In House Committee Amendment No. 6 proposed by the House Committee on Administration of Criminal Justice and adopted by the Amendments proposed by House Committee on Administration of House on June 2, 2009, on page 1, line 22, delete "$125" and insert Criminal Justice to Reengrossed Senate Bill No. 82 by Senator "$100", delete "$200" and insert "$150", and change "$250" to LaFleur "$200" AMENDMENT NO. 1 LEGISLATIVE BUREAU AMENDMENTS On page 1, line 2, after "1472.2(7)," and before "1472.6(A)" insert "1472.3(C)(1) and (D)," Amendments proposed by Legislative Bureau to Reengrossed Senate Bill No. 82 by Senator LaFleur AMENDMENT NO. 2 On page 1, line 3, change "R.S. 40:1472.3(L)," to "R.S. AMENDMENT NO. 1 40:1472.3(E)(2)(p) and (3)(c) and (L)," On page 2, line 16, following "primary" and before "common" change "of" to "or" AMENDMENT NO. 3 On page 1, line 5, after "regulation" and before "of" insert "and HOUSE FLOOR AMENDMENTS licensing" Amendments proposed by Representative Ellington to Reengrossed AMENDMENT NO. 4 Senate Bill No. 82 by Senator LaFleur On page 1, line 9, "1472.2(7)," and before "1472.6(A)" insert "1472.3(C)(1) and (D)," AMENDMENT NO. 1 On page 1, line 2, after "1472.2(7)," and before "1472.6(A)" insert AMENDMENT NO. 5 "1472.3(A)(1) and (E)(1) and (3)(b)," On page 1, line 10, change "R.S. 40:1472.3(L)," to "R.S. 40:1472.3(E)(2)(p) and (3)(c) and (L)," AMENDMENT NO. 2 On page 1, line 9, "1472.2(7)," and before "1472.6(A)" insert AMENDMENT NO. 6 "1472.3(A)(1) and (E)(1) and (3)(b)," On page 2, between lines 24 and 25 insert the following: "C.(1) Licenses shall be required for the following and the fees AMENDMENT NO. 3 therefor are as follows: On page 2, between lines 23 and 24 insert the following: 1 yr. 2 yr. 3 yr. 4yr. "A.(1) It shall be unlawful for any person or business to acquire, (a) Manufacturer $200 $400 $550 $700 sell, possess, store, engage in the use of, or otherwise handle (b) Dealer-distributor $200 $400 $550 $700 explosives in this state, except in conformity with the provisions of (c) User $100 $200 $250 $300 this Part. Each manufacturer, dealer-distributor, user, blaster, or (d) Magazine $50 $100 $150 $200 handler, as such words are defined in R.S. 40:1472.2, shall possess (e) Blaster $50 $125 $200 $250 a valid and subsisting license issued by the deputy secretary. An (f) Handler $50 $100 $125 $150 applicant employed by a licensed manufacturer, shall be * * * permitted to work and to perform duties that would otherwise D. Such licenses shall be issued by the deputy secretary for a require a license pursuant to this Part provided the following period not to exceed three four years from the date of issuance, conditions are all met: excluding magazines which shall be licensed solely on an annual (a) The applicant has submitted a complete application for basis . The department may issue blaster and handler licenses to a handler license. qualified individuals who seek such a license and who are not, at (b) The applicant has successfully completed the required the time of application, employed by a licensed manufacturer, training. dealer-distributor, or user.

1303 Page 30 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

(c) The applicant has been drug screened and found free of SENATE BILL NO. 94— controlled dangerous substances. BY SENATORS DONAHUE, APPEL, CROWE, DORSEY, DUPLESSIS, MORRELL, SMITH AND WALSWORTH AND REPRESENTATIVES (d) The applicant is found to meet the suitability HENRY BURNS, CHAMPAGNE, FOIL, LITTLE, MILLS, PERRY, requirements for licensing as provided for in this Chapter. ROBIDEAUX, SIMON, SMILEY, JANE SMITH AND THIBAUT (e) When the conditions in Paragraphs (a), (b) and (c) of this AN ACT Subsection have been fulfilled and the department has To amend and reenact R.S. 17:15(E) and to enact R.S. 14:81.2(F), preliminarily determined the applicant to be suitable for relative to molestation of a juvenile; to provide for the crime of licensing, the department shall, within five days from receipt of molestation of a juvenile involving an educator; to provide for application unless exigent circumstances dictate otherwise, penalties; to provide for definitions; to provide for reporting of inform the applicant as to his provisional status to begin work. criminal history; and to provide for related matters. (f) During the period as provided for in Paragraph (e), of this Subsection, a currently licensed manufacturer shall be HOUSE COMMITTEE AMENDMENTS responsible to ensure the applicant performs all activities regulated by this Chapter under their direct supervision or the Amendments proposed by House Committee on Administration of supervision of a licensed designee in their employ. Such licensee Criminal Justice to Engrossed Senate Bill No. 94 by Senator shall direct, coordinate and control all activities of the applicant Donahue at all times while at work and shall not permit the applicant to work independently with explosives until fully licensed by the AMENDMENT NO. 1 Department of Public Safety and Corrections. On page 2, line 13, after "offense" and before "shall" insert a comma * * * and "excluding traffic offenses," E.(1) The forms of such licenses and applications shall be prescribed by the deputy secretary and shall require a photo and HOUSE FLOOR AMENDMENTS fingerprint of the applicant as well as such other information and data as the deputy secretary deems appropriate. Amendments proposed by Representative Lopinto to Engrossed * * * Senate Bill No. 94 by Senator Donahue (3) * * * AMENDMENT NO. 1 (b) The department shall execute a thorough background On page 2, line 16, after "report" and before "shall" delete "as investigation, including a criminal history check, of every applicant required by this Subsection" and insert "a conviction or plea of guilty for the purpose of verifying the qualifications of the applicant or nolo contendere of any criminal offense listed in the provisions of pursuant to the requirements of this Section. For purposes of this R.S. 15:587.1(C)(1)" Subparagraph, a background check shall be defined as a computer check of available online state records, as well as national records Senator Donahue moved to concur in the amendments proposed including but not limited to the federal Interstate Identification Index by the House. and fingerprints which shall be forwarded to the Federal Bureau of Investigation for a national identification and criminal history records ROLL CALL check and which may include fingerprints of the applicant, if so requested by the department." The roll was called with the following result: Senator LaFleur moved to concur in the amendments proposed YEAS by the House. Mr. President Erdey McPherson ROLL CALL Adley Gautreaux B Michot Alario Gautreaux N Morrell The roll was called with the following result: Amedee Gray Evans Morrish Appel Guillory Mount YEAS Broome Hebert Murray Cheek Heitmeier Nevers Mr. President Erdey McPherson Claitor Jackson Quinn Adley Gautreaux B Michot Crowe Kostelka Riser Alario Gautreaux N Morrell Donahue LaFleur Shaw Amedee Gray Evans Mount Dorsey Long Smith Appel Hebert Murray Duplessis Marionneaux Thompson Broome Heitmeier Nevers Dupre Martiny Walsworth Cheek Jackson Quinn Total - 39 Claitor Kostelka Riser NAYS Crowe LaFleur Shaw Dorsey Long Smith Total - 0 Duplessis Marionneaux Thompson ABSENT Dupre Martiny Walsworth Total - 36 Total - 0 NAYS The Chair declared the amendments proposed by the House Total - 0 were concurred in. Senator Donahue moved to reconsider the vote ABSENT by which the amendments were concurred in and laid the motion on the table. Donahue Guillory Morrish Total - 3 SENATE BILL NO. 107— BY SENATOR CHEEK The Chair declared the amendments proposed by the House AN ACT were concurred in. Senator LaFleur moved to reconsider the vote by To enact Chapter 10 of Title 29 of the Louisiana Revised Statutes of which the amendments were concurred in and laid the motion on the 1950, to be comprised of R.S. 29:781 through 792, and to repeal table. R.S. 29:735.2(A), relative to emergency volunteer health practitioners; to provide for definitions; to provide for the

1304 34th DAY'S PROCEEDINGS Page 31 SENATE June 23, 2009

regulation of health services during a declared emergency; to ABSENT provide for volunteer health practitioner registration systems; to provide for administrative sanctions; to provide for a limitation Guillory LaFleur of liability for volunteer health practitioners; and to provide for Total - 2 related matters. The Chair declared the amendments proposed by the House The bill was read by title. Returned from the House of were concurred in. Senator Cheek moved to reconsider the vote by Representatives with the following amendments: which the amendments were concurred in and laid the motion on the table. HOUSE FLOOR AMENDMENTS SENATE BILL NO. 130— Amendments proposed by Representative Mills to Reengrossed BY SENATORS HEBERT, DUPRE, N. GAUTREAUX, MORRELL AND MORRISH AND REPRESENTATIVE KLECKLEY Senate Bill No. 107 by Senator Cheek AN ACT To amend and reenact R.S. 22:2303(A)(1) and (2) and (D)(1), AMENDMENT NO. 1 relative to the Louisiana Citizens Property Insurance On page 5, line 24, after "immediately" delete the comma "," and Corporation; to provide with respect to the powers, duties, delete the remainder of the line and delete line 25, and insert "and functions and responsibilities of the corporation; to provide for shall be promulgated as an emergency rule as provided in R.S. the determination of rates charged by the corporation; and to 49:953." provide for related matters. AMENDMENT NO. 2 On page 13, between lines 18 and 19, insert the following: The bill was read by title. Returned from the House of "F. The limitations on liability provided in this Section shall Representatives with the following amendments: only be effective during the time period set forth in the initial declaration and shall be retroactive to the precipitating event HOUSE FLOOR AMENDMENTS requiring the declaration of disaster or public emergency and for a period of thirty days following the end of the initial declared Amendments proposed by Representative Kleckley to Engrossed state of emergency. However, if prior to the expiration of thirty Senate Bill No. 130 by Senator Hebert days following the end of the initial declared state of emergency, the governor specifically declares that a public health emergency AMENDMENT NO. 1 continues to exist as defined in R.S. 29:762, the limitations on On page 1, line 2, after "R.S. 22:2303" delete "(1) and (2)" liability shall continue to remain in effect during the time period established by the governor in a declaration issued pursuant to AMENDMENT NO. 2 R.S. 29:766." On page 1, line 7, after "R.S. 22:2303" delete "(1) and (2)" AMENDMENT NO. 3 HOUSE FLOOR AMENDMENTS On page 3, between lines 14 and 15, insert the following: "(3) Prior to determining any such rates, the governing board Amendments proposed by Representative Edwards to Reengrossed shall adopt such formulas as may be necessary for determining the Senate Bill No. 107 by Senator Cheek rates. The board may establish rating territories as it deems AMENDMENT NO. 1 appropriate." On page 5, line 2 after "services" and before the period "." insert "so long as the person who receives the health services does not pay HOUSE FLOOR AMENDMENTS and is not asked to pay directly or indirectly for the health Amendments proposed by Representative LaFonta to Engrossed services" Senate Bill No. 130 by Senator Hebert Senator Cheek moved to concur in the amendments proposed by AMENDMENT NO. 1 the House. In House Floor Amendment No. 3 proposed by Representative Kleckley and adopted by the House on June 21, 2009, on page 1, at ROLL CALL the end of line 9, insert "Any changes to the rating territories shall be approved by House and Senate committees on insurance, The roll was called with the following result: acting jointly." YEAS Senator Hebert moved to concur in the amendments proposed by the House. Mr. President Erdey Morrell Adley Gautreaux B Morrish Alario Gautreaux N Mount ROLL CALL Amedee Gray Evans Murray Appel Hebert Nevers The roll was called with the following result: Broome Heitmeier Quinn Cheek Jackson Riser YEAS Claitor Kostelka Shaw Mr. President Erdey Michot Crowe Long Smith Adley Gautreaux B Morrell Donahue Marionneaux Thompson Alario Gray Evans Morrish Dorsey Martiny Walsworth Amedee Guillory Mount Duplessis McPherson Appel Hebert Murray Dupre Michot Broome Heitmeier Nevers Total - 37 Cheek Jackson Quinn NAYS Claitor Kostelka Riser Total - 0 Crowe LaFleur Shaw

1305 Page 32 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Donahue Long Smith ROLL CALL Dorsey Marionneaux Thompson Duplessis Martiny Walsworth The roll was called with the following result: Dupre McPherson Total - 38 YEAS NAYS Amedee Kostelka Smith Total - 0 Claitor Long Thompson ABSENT Duplessis Marionneaux Walsworth Erdey Murray Gautreaux N Gautreaux N Quinn Total - 1 Total - 13 NAYS The Chair declared the amendments proposed by the House were concurred in. Senator Hebert moved to reconsider the vote by Mr. President Dupre McPherson which the amendments were concurred in and laid the motion on the Adley Gautreaux B Michot table. Alario Gray Evans Morrish Appel Hebert Mount Mr. President in the Chair Cheek Heitmeier Nevers Crowe Jackson Riser SENATE BILL NO. 136— Donahue LaFleur Shaw BY SENATOR JACKSON Dorsey Martiny AN ACT Total - 23 To amend and reenact R.S. 26:73, 272, and 583(C), relative to ABSENT alcoholic beverage permits; to provide for legal sales characteristics in certain parishes; to provide for restaurant "R" Broome Guillory Morrell permits, applications and fees; to provide for definitions; to Total - 3 provide for qualifications; and to provide for related matters. The Chair declared the substitute motion failed to pass. The bill was read by title. Returned from the House of Representatives with the following amendments: ROLL CALL HOUSE COMMITTEE AMENDMENTS The roll was called on the original motion to concur in the Amendments proposed by House Committee on Judiciary to amendments proposed by the House with the following result: Reengrossed Senate Bill No. 136 by Senator Jackson YEAS AMENDMENT NO. 1 Mr. President Gautreaux B McPherson On page 2, at the end of line 18, immediately after "premises" insert Adley Guillory Michot a period "." and delete "when" and delete line 19 in its entirety Alario Hebert Morrish Appel Heitmeier Mount AMENDMENT NO. 2 Cheek Jackson Nevers On page 5, at the end of line 12, immediately after "premises" insert Donahue LaFleur Shaw a period "." and delete "when" and delete line 13 in its entirety Dorsey Marionneaux Dupre Martiny LEGISLATIVE BUREAU AMENDMENTS Total - 22 Amendments proposed by Legislative Bureau to Reengrossed Senate NAYS Bill No. 136 by Senator Jackson Amedee Gautreaux N Riser Claitor Gray Evans Smith AMENDMENT NO. 1 Crowe Kostelka Thompson On page 3, line 13, following "in" change "Paragraph B(4)" to Duplessis Murray Walsworth "Subparagraph (C)(1)(a)" Erdey Quinn AMENDMENT NO. 2 Total - 14 On page 6, line 7, following "in" change "Paragraph B(4)" to ABSENT "Subparagraph (C)(1)(a)" Broome Long Morrell AMENDMENT NO. 3 Total - 3 On page 7, line 3, following "R.S." and before "," change "26:73(B)" The Chair declared the amendments proposed by the House to "26:73(C)" were concurred in. Senator Jackson moved to reconsider the vote by Senator Jackson moved to concur in the amendments proposed which the amendments were concurred in and laid the motion on the by the House. table. Senator Amedee moved as a substitute motion to reject the Recess amendments proposed by the House. On motion of Senator Thompson, the Senate took a recess at Senator Jackson objected. 12:10 o'clock P.M. until 1:30 o'clock P.M.

1306 34th DAY'S PROCEEDINGS Page 33 SENATE June 23, 2009

After Recess Message from the House The Senate was called to order at 1:55 o'clock P.M. by the DISAGREEMENT TO HOUSE BILL President of the Senate. June 23, 2009 ROLL CALL To the Honorable President and Members of the Senate: The roll being called, the following members answered to their names: I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate PRESENT Amendment(s) to House Bill No. 381 by Representative Hoffmann, and ask the President to appoint on the part of the Senate a committee Mr. President Dupre Michot to confer with a like committee from the House on the disagreement. Adley Erdey Morrish Alario Gautreaux B Mount Respectfully submitted, Appel Gautreaux N Murray ALFRED W. SPEER Broome Gray Evans Nevers Clerk of the House of Representatives Cheek Guillory Quinn Claitor Heitmeier Riser Message from the House Crowe Kostelka Shaw Donahue LaFleur Smith RELATIVE TO CONSIDERATION Dorsey Long Thompson AFTER 57TH CALENDAR DAY Duplessis Marionneaux Walsworth Total - 33 June 23, 2009 ABSENT To the Honorable President and Members of the Senate: Amedee Jackson McPherson Hebert Martiny Morrell I am directed to inform your honorable body that the House, by Total - 6 a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 123 on Third Reading and Final The President of the Senate announced there were 33 Senators Passage after the 57th calendar day and ask the Senate to concur in the present and a quorum. same. Senate Business Resumed After Recess Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives DISAGREEMENT TO HOUSE BILL Message from the House June 23, 2009 RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY To the Honorable President and Members of the Senate: June 23, 2009 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. 820 by Representative Guillory, and ask the President to appoint on the part of the Senate a committee I am directed to inform your honorable body that the House, by to confer with a like committee from the House on the disagreement. a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 199 on Third Reading and Final th Respectfully submitted, Passage after the 57 calendar day and ask the Senate to concur in the ALFRED W. SPEER same. Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives DISAGREEMENT TO HOUSE BILL Message from the House June 23, 2009 RELATIVE TO CONSIDERATION TH To the Honorable President and Members of the Senate: AFTER 57 CALENDAR DAY I am directed to inform your honorable body that the House of June 23, 2009 Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 782 by Representative Ellington, 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, by a record vote of two-thirds of its elected members, has adopted a Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives

1307 Page 34 SENATE 34th DAY'S PROCEEDINGS June 23, 2009 motion to consider Senate Bill No. 313 on Third Reading and Final Message from the House Passage after the 57th calendar day and ask the Senate to concur in the same. RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Respectfully submitted, ALFRED W. SPEER June 23, 2009 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 House, by RELATIVE TO CONSIDERATION a record vote of two-thirds of its elected members, has adopted a AFTER 57TH CALENDAR DAY motion to consider Senate Bill No. 52 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the June 23, 2009 same. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House, by Clerk of the House of Representatives a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 109 on Third Reading and Final Message from the House Passage after the 57th calendar day and ask the Senate to concur in the same. RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Respectfully submitted, ALFRED W. SPEER June 23, 2009 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 House, by RELATIVE TO CONSIDERATION a record vote of two-thirds of its elected members, has adopted a AFTER 57TH CALENDAR DAY motion to consider Senate Bill No. 75 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the June 23, 2009 same. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House, by Clerk of the House of Representatives a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 163 on Third Reading and Final Message from the House Passage after the 57th calendar day and ask the Senate to concur in the same. RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Respectfully submitted, ALFRED W. SPEER June 23, 2009 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 House, by RELATIVE TO CONSIDERATION a record vote of two-thirds of its elected members, has adopted a AFTER 57TH CALENDAR DAY motion to consider Senate Bill No. 108 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the June 23, 2009 same. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House, by Clerk of the House of Representatives a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 167 on Third Reading and Final Message from the House Passage after the 57th calendar day and ask the Senate to concur in the same. RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Respectfully submitted, ALFRED W. SPEER June 23, 2009 Clerk of the House of Representatives To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House, by a record vote of two-thirds of its elected members, has adopted a

1308 34th DAY'S PROCEEDINGS Page 35 SENATE June 23, 2009 motion to consider Senate Bill No. 34 on Third Reading and Final Message from the House Passage after the 57th calendar day and ask the Senate to concur in the same. RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Respectfully submitted, ALFRED W. SPEER June 23, 2009 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 House, by RELATIVE TO CONSIDERATION a record vote of two-thirds of its elected members, has adopted a AFTER 57TH CALENDAR DAY motion to consider Senate Bill No. 221 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the June 23, 2009 same. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House, by Clerk of the House of Representatives a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 150 on Third Reading and Final Message from the House Passage after the 57th calendar day and ask the Senate to concur in the same. RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Respectfully submitted, ALFRED W. SPEER June 23, 2009 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 House, by RELATIVE TO CONSIDERATION a record vote of two-thirds of its elected members, has adopted a AFTER 57TH CALENDAR DAY motion to consider Senate Bill No. 228 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the June 23, 2009 same. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House, by Clerk of the House of Representatives a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 245 on Third Reading and Final Message from the House Passage after the 57th calendar day and ask the Senate to concur in the same. RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Respectfully submitted, ALFRED W. SPEER June 23, 2009 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 House, by RELATIVE TO CONSIDERATION a record vote of two-thirds of its elected members, has adopted a AFTER 57TH CALENDAR DAY motion to consider Senate Bill No. 252 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the June 23, 2009 same. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House, by Clerk of the House of Representatives a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 246 on Third Reading and Final Message from the House Passage after the 57th calendar day and ask the Senate to concur in the same. RELATIVE TO CONSIDERATION AFTER 57TH CALENDAR DAY Respectfully submitted, ALFRED W. SPEER June 23, 2009 Clerk of the House of Representatives To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House, by a record vote of two-thirds of its elected members, has adopted a

1309 Page 36 SENATE 34th DAY'S PROCEEDINGS June 23, 2009 motion to consider Senate Bill No. 267 on Third Reading and Final I am directed to inform your honorable body that the House, by Passage after the 57th calendar day and ask the Senate to concur in the a record vote of two-thirds of its elected members, has adopted a same. motion to consider Senate Bill No. 172 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the Respectfully submitted, same. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives RELATIVE TO CONSIDERATION Message from the House AFTER 57TH CALENDAR DAY RELATIVE TO CONSIDERATION June 23, 2009 AFTER 57TH CALENDAR DAY To the Honorable President and Members of the Senate: June 23, 2009 I am directed to inform your honorable body that the House, by To the Honorable President and Members of the Senate: a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 287 on Third Reading and Final I am directed to inform your honorable body that the House, by Passage after the 57th calendar day and ask the Senate to concur in the a record vote of two-thirds of its elected members, has adopted a same. motion to consider Senate Bill No. 268 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the Respectfully submitted, same. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives RELATIVE TO CONSIDERATION Message from the House AFTER 57TH CALENDAR DAY RELATIVE TO CONSIDERATION June 23, 2009 AFTER 57TH CALENDAR DAY To the Honorable President and Members of the Senate: June 23, 2009 I am directed to inform your honorable body that the House, by To the Honorable President and Members of the Senate: a record vote of two-thirds of its elected members, has adopted a motion to consider Senate Bill No. 316 on Third Reading and Final I am directed to inform your honorable body that the House, by Passage after the 57th calendar day and ask the Senate to concur in the a record vote of two-thirds of its elected members, has adopted a same. motion to consider Senate Bill No. 338 on Third Reading and Final Passage after the 57th calendar day and ask the Senate to concur in the Respectfully submitted, same. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives RELATIVE TO CONSIDERATION Motion to Consider AFTER 57TH CALENDAR DAY Senator Riser moved the adoption of a motion to allow the June 23, 2009 House to consider Senate Bill No. 5 on Third Reading and Final Passage, after the 57th calendar day. To the Honorable President and Members of the Senate: ROLL CALL I am directed to inform your honorable body that the House, by a record vote of two-thirds of its elected members, has adopted a The roll was called with the following result: motion to consider Senate Bill No. 5 on Third Reading and Final th Passage after the 57 calendar day and ask the Senate to concur in the YEAS same. Mr. President Erdey Michot Respectfully submitted, Adley Gautreaux B Morrell ALFRED W. SPEER Alario Gautreaux N Morrish Clerk of the House of Representatives Amedee Gray Evans Mount Appel Guillory Murray Message from the House Broome Hebert Nevers Cheek Heitmeier Quinn RELATIVE TO CONSIDERATION Claitor Jackson Riser AFTER 57TH CALENDAR DAY Crowe Kostelka Shaw Donahue LaFleur Smith June 23, 2009 Dorsey Long Thompson To the Honorable President and Members of the Senate:

1310 34th DAY'S PROCEEDINGS Page 37 SENATE June 23, 2009

Duplessis Marionneaux Walsworth Crowe Kostelka Shaw Dupre Martiny Donahue LaFleur Smith Total - 38 Dorsey Long Thompson NAYS Duplessis Marionneaux Walsworth Dupre Martiny Total - 0 Total - 38 ABSENT NAYS McPherson Total - 0 Total - 1 ABSENT The Chair declared that the motion to allow the House to McPherson consider Senate Bill No. 5 after the 57th calendar day was adopted Total - 1 and the bill may be considered. The Chair declared that the motion to allow the House to Motion to Consider consider Senate Bill No. 338 after the 57th calendar day was adopted and the bill may be considered. Senator Quinn moved the adoption of a motion to allow the House to consider Senate Bill No. 172 on Third Reading and Final Motion to Consider Passage, after the 57th calendar day. Senator Donahue moved the adoption of a motion to allow the ROLL CALL House to consider Senate Bill No. 268 on Third Reading and Final Passage, after the 57th calendar day. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Gautreaux B Morrell Adley Gautreaux N Morrish YEAS Alario Gray Evans Mount Amedee Guillory Murray Mr. President Erdey Michot Appel Hebert Nevers Adley Gautreaux B Morrell Broome Heitmeier Quinn Alario Gautreaux N Morrish Cheek Jackson Riser Amedee Gray Evans Mount Crowe Kostelka Shaw Appel Guillory Murray Donahue LaFleur Smith Broome Hebert Nevers Dorsey Long Thompson Cheek Heitmeier Quinn Duplessis Marionneaux Walsworth Claitor Jackson Riser Dupre Martiny Crowe Kostelka Shaw Erdey Michot Donahue LaFleur Smith Total - 37 Dorsey Long Thompson NAYS Duplessis Marionneaux Walsworth Dupre Martiny Total - 0 Total - 38 ABSENT NAYS Claitor McPherson Total - 0 Total - 2 ABSENT The Chair declared that the motion to allow the House to McPherson consider Senate Bill No. 172 after the 57th calendar day was adopted Total - 1 and the bill may be considered. The Chair declared that the motion to allow the House to Motion to Consider consider Senate Bill No. 268 after the 57th calendar day was adopted and the bill may be considered. Senator Gray Evans moved the adoption of a motion to allow the House to consider Senate Bill No. 338 on Third Reading and Final Motion to Consider Passage, after the 57th calendar day. Senator Appel moved the adoption of a motion to allow the ROLL CALL House to consider Senate Bill No. 183 on Third Reading and Final Passage, after the 57th calendar day. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Erdey Michot Adley Gautreaux B Morrell YEAS Alario Gautreaux N Morrish Amedee Gray Evans Mount Mr. President Erdey McPherson Appel Guillory Murray Adley Gautreaux B Michot Broome Hebert Nevers Alario Gautreaux N Morrell Cheek Heitmeier Quinn Amedee Gray Evans Morrish Claitor Jackson Riser Appel Guillory Mount

1311 Page 38 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Broome Hebert Murray Claitor Jackson Quinn Cheek Heitmeier Nevers Crowe Kostelka Riser Claitor Jackson Quinn Donahue LaFleur Shaw Crowe Kostelka Riser Dorsey Long Smith Donahue LaFleur Shaw Duplessis Marionneaux Thompson Dorsey Long Smith Dupre Martiny Walsworth Duplessis Marionneaux Thompson Total - 39 Dupre Martiny Walsworth NAYS Total - 39 NAYS Total - 0 ABSENT Total - 0 ABSENT Total - 0 Total - 0 The Chair declared the amendments proposed by the House were concurred in. Senator Jackson moved to reconsider the vote by The Chair declared that the motion to allow the House to which the amendments were concurred in and laid the motion on the consider Senate Bill No. 183 after the 57th calendar day was adopted table. and the bill may be considered. SENATE BILL NO. 149— BY SENATOR MORRELL Senate Bills and Joint Resolutions AN ACT Returned from the House of Representatives To amend and reenact R.S. 47:2244, relative to redemptions; to with Amendments, Resumed provide for actual costs incurred by a political subdivision; to provide for the imposition of a fee for preparation of redemption SENATE BILL NO. 137— certificates; and to provide for related matters. BY SENATOR JACKSON AN ACT The bill was read by title. Returned from the House of To amend and reenact R.S. 36:477(C)(1) and R.S. 46:1404 and to Representatives with the following amendments: repeal R.S. 36:474(A)(10), relative to child care facilities and child-placing agencies; to provide for the transfer of functions HOUSE COMMITTEE AMENDMENTS related to the licensure of child care facilities and child- placing agencies from the secretary of the Department of Social Services Amendments proposed by House Committee on Ways and Means to to the office of community services within the Department of Engrossed Senate Bill No. 149 by Senator Morrell Social Services; to provide for the functions of the office of community services with the Department of Social Services; to AMENDMENT NO. 1 provide for the licensure of child care facilities and child- On page 1, line 9, after "for" and before "the" delete "filing the placing agencies; and to provide for related matters. certificate," and insert "preparation and filing of redemption certificates," The bill was read by title. Returned from the House of Representatives with the following amendments: AMENDMENT NO. 2 On page 1, line 11, after "notification." and before "The" insert the HOUSE FLOOR AMENDMENTS following: "However, the actual cost of preparation and filing of redemption certificates shall not exceed two hundred dollars." Amendments proposed by Representative Willmott to Reengrossed Senate Bill No. 137 by Senator Jackson AMENDMENT NO. 3 On page 1, at the beginning of line 13, after "payment." delete the AMENDMENT NO. 1 remainder of the line and delete line 14 in its entirety On page 2, line 10, after "agencies," delete "except the office of" Senator Morrell moved to concur in the amendments proposed AMENDMENT NO. 2 by the House. On page 2, line 11, before "including" delete "community services within the Department of Social Services," ROLL CALL AMENDMENT NO. 3 On page 2, line 16, after "shall" and before "perform" insert "be The roll was called with the following result: licensed by the office of family support within the Department of Social Services and shall" YEAS Mr. President Erdey Martiny Senator Jackson moved to concur in the amendments proposed Adley Gautreaux B McPherson by the House. Alario Gautreaux N Michot Amedee Gray Evans Morrell ROLL CALL Appel Guillory Morrish Broome Hebert Mount The roll was called with the following result: Cheek Heitmeier Murray Claitor Jackson Nevers YEAS Donahue Kostelka Quinn Dorsey LaFleur Shaw Mr. President Erdey McPherson Duplessis Long Smith Adley Gautreaux B Michot Dupre Marionneaux Thompson Alario Gautreaux N Morrell Total - 36 Amedee Gray Evans Morrish Appel Guillory Mount Broome Hebert Murray Cheek Heitmeier Nevers

1312 34th DAY'S PROCEEDINGS Page 39 SENATE June 23, 2009

NAYS ROLL CALL Riser Walsworth The roll was called with the following result: Total - 2 ABSENT YEAS Crowe Mr. President Erdey Michot Total - 1 Adley Gautreaux B Morrell Alario Gray Evans Morrish The Chair declared the amendments proposed by the House Amedee Guillory Mount were concurred in. Senator Morrell moved to reconsider the vote by Appel Heitmeier Murray which the amendments were concurred in and laid the motion on the Broome Jackson Nevers table. Cheek Kostelka Quinn Crowe LaFleur Riser SENATE BILL NO. 156— Donahue Long Shaw BY SENATOR LAFLEUR AN ACT Dorsey Marionneaux Smith To amend and reenact R.S. 22:1545(C), 1546(D), 1547(A), the Duplessis Martiny Thompson introductory paragraph of R.S. 22:1547(I), R.S. 22:1551(C), Dupre McPherson Walsworth 1571(A)(1), (B), (C)(4), and (E), and 1573(B), (C), (D), (E) and Total - 36 the introductory paragraph of R.S. 22:1573(I)(1)(a) and R.S. NAYS 44:4.1(B)(10) and to repeal R.S. 22:1545(F), 1546(B)(3), 1553(C), 1572, and 1573(F)(2), relative to insurance producers; Claitor Hebert to provide for exemptions to prelicensing education Total - 2 requirements; to provide for the fingerprinting and criminal ABSENT history check of applicants; to provide for confidentiality; to provide for application for license; to provide for lines of Gautreaux N authority for licenses; to provide for exemptions from licensing Total - 1 examinations; to provide for prelicensing requirements; to provide for prelicensing and continuing education programs; to The Chair declared the amendments proposed by the House abolish the Insurance Education Advisory Council; to repeal were concurred in. Senator LaFleur moved to reconsider the vote by certain temporary licenses; to provide for continuing education which the amendments were concurred in and laid the motion on the requirements; and to provide for related matters. table. SENATE BILL NO. 191— The bill was read by title. Returned from the House of BY SENATOR ALARIO Representatives with the following amendments: AN ACT To amend and reenact R.S. 44:4.1(B)(24) and to enact R.S. 40:2020, HOUSE COMMITTEE AMENDMENTS relative to the authority of the Department of Health and Hospitals to conduct certain mortality reviews; to provide for Amendments proposed by House Committee on Insurance to legislative intent; to provide for definitions and duties; to Reengrossed Senate Bill No. 156 by Senator LaFleur provide for records; to provide for confidentiality; to provide for a public records exception; and to provide for related matters. AMENDMENT NO. 1 On page 1, line 6, after "1573(F)(2)" delete the comma "," and insert The bill was read by title. Returned from the House of "and R.S. 36:686(C)(3)," Representatives with the following amendments: AMENDMENT NO. 2 LEGISLATIVE BUREAU AMENDMENTS On page 11, line 12, after "1573(F)(2)" insert "and R.S. 36:686(C)(3)" Amendments proposed by Legislative Bureau to Engrossed Senate Bill No. 191 by Senator Alario AMENDMENT NO. 3 On page 11, at the end of line 14, insert a period "." AMENDMENT NO. 1 On page 2, line 9, following "that" and before "the office for LEGISLATIVE BUREAU AMENDMENTS citizens" insert "the Department of Health and Hospitals through" Amendments proposed by Legislative Bureau to Reengrossed Senate AMENDMENT NO. 2 Bill No. 156 by Senator LaFleur On page 2, line 14, following "reduce" and before "mortality" delete "or improve" AMENDMENT NO. 1 In House Committee Amendment No. 1, proposed by the House AMENDMENT NO. 3 Committee on Insurance, on line 2, after "line" and before "6" insert On page 3, line 23, before "of" change "C(3)" to "(C)(3)" "5, following "1572," delete "and" and on line" AMENDMENT NO. 4 AMENDMENT NO. 2 On page 3, line 24, following "not be" change "available for" to In House Committee Amendment No. 2, proposed by the House "subject to" Committee on Insurance, on line 5, after "after" insert ""1572," delete "and" and after" Senator Alario moved to concur in the amendments proposed by the House. Senator LaFleur moved to concur in the amendments proposed by the House.

1313 Page 40 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

ROLL CALL AMENDMENT NO. 2 On page 2, at the end of line 3, delete "a" and at the beginning of line The roll was called with the following result: 4, delete "candidate," and insert "a campaign of the official who appointed him" YEAS Senator Kostelka moved to concur in the amendments proposed Mr. President Erdey McPherson by the House. Adley Gautreaux B Michot Alario Gautreaux N Morrell ROLL CALL Amedee Gray Evans Morrish Appel Guillory Mount The roll was called with the following result: Broome Hebert Murray Cheek Heitmeier Nevers YEAS Claitor Jackson Quinn Crowe Kostelka Riser Mr. President Erdey Michot Donahue LaFleur Shaw Adley Gray Evans Morrell Dorsey Long Smith Alario Guillory Morrish Duplessis Marionneaux Thompson Amedee Hebert Mount Dupre Martiny Walsworth Appel Heitmeier Murray Total - 39 Broome Jackson Nevers NAYS Cheek Kostelka Riser Crowe LaFleur Shaw Total - 0 Donahue Long Smith ABSENT Dorsey Marionneaux Thompson Duplessis Martiny Walsworth Total - 0 Dupre McPherson Total - 35 The Chair declared the amendments proposed by the House NAYS were concurred in. Senator Alario moved to reconsider the vote by which the amendments were concurred in and laid the motion on the Claitor Gautreaux B Quinn table. Total - 3 ABSENT SENATE BILL NO. 195— BY SENATOR KOSTELKA Gautreaux N AN ACT Total - 1 To enact R.S. 42:1124.6, relative to financial disclosure; to require disclosure relative to campaign contributions by persons hired The Chair declared the amendments proposed by the House by statewide elected officials to serve as agency heads and by were concurred in. Senator Kostelka moved to reconsider the vote persons appointed to certain state boards and commissions; and by which the amendments were concurred in and laid the motion on to provide for related matters. the table. The bill was read by title. Returned from the House of SENATE BILL NO. 209— Representatives with the following amendments: BY SENATOR WALSWORTH A JOINT RESOLUTION HOUSE COMMITTEE AMENDMENTS Proposing to amend Sections 2(B)(11) and (12) and to add Section 2 (B)(13) of Article X of the Constitution of Louisiana, relative to Amendments proposed by House Committee on House and public officials and employees; to provide that the director, Governmental Affairs to Engrossed Senate Bill No. 195 by Senator deputy director and all employees of the Governor's Office of Kostelka Homeland Security and Emergency Preparedness shall serve in unclassified service of the state civil service; and to specify an AMENDMENT NO. 1 election for submission of the proposition to electors and On page 2, line 10, after "made within" change "one year" to "four provide a ballot proposition. years" The bill was read by title. Returned from the House of HOUSE FLOOR AMENDMENTS Representatives with the following amendments: Amendments proposed by Representative Ellington to Engrossed HOUSE COMMITTEE AMENDMENTS Senate Bill No. 195 by Senator Kostelka Amendments proposed by House Committee on House and AMENDMENT NO. 1 Governmental Affairs to Engrossed Senate Bill No. 209 by Senator Delete the set of House Committee amendments proposed by the Walsworth House Committee on House and Governmental Affairs and adopted by the House on June 18, 2009. AMENDMENT NO. 1 On page 2, between lines 8 and 9 insert the following: HOUSE FLOOR AMENDMENTS "* * *" Amendments proposed by Representative Ellington to Engrossed AMENDMENT NO. 2 Senate Bill No. 195 by Senator Kostelka On page 2, line 10, after "be held on" change "November" to "October" AMENDMENT NO. 1 On page 1, line 13, change "a candidate" to "a campaign of the Senator Walsworth moved to concur in the amendments official who employed him" proposed by the House.

1314 34th DAY'S PROCEEDINGS Page 41 SENATE June 23, 2009

ROLL CALL Alario Gautreaux N Morrell Amedee Gray Evans Morrish The roll was called with the following result: Appel Guillory Mount Broome Hebert Murray YEAS Cheek Heitmeier Nevers Claitor Jackson Quinn Mr. President Erdey McPherson Crowe Kostelka Riser Adley Gautreaux B Michot Donahue LaFleur Shaw Alario Gautreaux N Morrell Dorsey Long Smith Amedee Gray Evans Morrish Duplessis Marionneaux Thompson Appel Guillory Mount Dupre Martiny Walsworth Broome Hebert Murray Total - 39 Cheek Heitmeier Nevers NAYS Claitor Jackson Quinn Crowe Kostelka Riser Total - 0 Donahue LaFleur Shaw ABSENT Dorsey Long Smith Duplessis Marionneaux Thompson Total - 0 Dupre Martiny Walsworth Total - 39 The Chair declared the amendments proposed by the House NAYS were concurred in. Senator Morrish moved to reconsider the vote by which the amendments were concurred in and laid the motion on the Total - 0 table. ABSENT SENATE BILL NO. 223— BY SENATORS CLAITOR, APPEL, CROWE, KOSTELKA, LONG, Total - 0 MICHOT, SMITH AND WALSWORTH AND REPRESENTATIVES HENRY BURNS, TIM BURNS, CHAMPAGNE, CONNICK, CORTEZ, DOVE, FOIL, The Chair declared the amendments proposed by the House LITTLE, PERRY, PUGH, ROBIDEAUX, SIMON, SMILEY, JANE SMITH, were concurred in. Senator Walsworth moved to reconsider the vote PATRICIA SMITH AND THIBAUT by which the amendments were concurred in and laid the motion on AN ACT the table. To amend and reenact R.S. 17:416(A)(1)(c)(i), (ii), and (vi) and (3)(e), and to enact R.S. 17:252(C), relative to the discipline of SENATE BILL NO. 214— pupils; to provide relative to circumstances under which pupils BY SENATOR MORRISH may be removed from the classroom; to require principals to AN ACT provide parental notification when a pupil is removed from the To amend and reenact R.S. 22:1892(A)(3), relative to insurance; to classroom; to allow principals to provide feedback and guidance authorize the commissioner of insurance to extend the time to teachers; to authorize school boards to adopt policies relative period for the filing of certain claims on policies covering to parental attendance at certain intervention sessions and damage that occurs during certain declared emergencies or consequences for parents who fail to comply; to require that disasters; and to provide for related matters. certain students be assigned and required to complete missed school work under certain circumstances; and to provide for The bill was read by title. Returned from the House of related matters. Representatives with the following amendments: The bill was read by title. Returned from the House of LEGISLATIVE BUREAU AMENDMENTS Representatives with the following amendments: Amendments proposed by Legislative Bureau to Reengrossed Senate HOUSE COMMITTEE AMENDMENTS Bill No. 214 by Senator Morrish Amendments proposed by House Committee on Education to AMENDMENT NO. 1 Reengrossed Senate Bill No. 223 by Senator Claitor On page 2, after line 8, insert " * * * " AMENDMENT NO. 1 On page 2, at the end of line 21, change the period "." to a semicolon HOUSE FLOOR AMENDMENTS ";" and add "however, the teacher shall not be required to interrupt class instruction time to prepare any such assignment." Amendments proposed by Representative Kleckley to Reengrossed Senate Bill No. 214 by Senator Morrish Senator Claitor moved to concur in the amendments proposed by the House. AMENDMENT NO. 1 On page 2, line 5, after "loss" delete "adjustment," and insert ROLL CALL "adjustment may be allowed and" The roll was called with the following result: Senator Morrish moved to concur in the amendments proposed by the House. YEAS ROLL CALL Mr. President Erdey McPherson Adley Gautreaux B Michot The roll was called with the following result: Alario Gautreaux N Morrell Amedee Gray Evans Morrish YEAS Appel Guillory Mount Broome Hebert Murray Mr. President Erdey McPherson Cheek Heitmeier Nevers Adley Gautreaux B Michot Claitor Jackson Quinn Crowe Kostelka Riser

1315 Page 42 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Donahue LaFleur Shaw ROLL CALL Dorsey Long Smith Duplessis Marionneaux Thompson The roll was called with the following result: Dupre Martiny Walsworth Total - 39 YEAS NAYS Mr. President Erdey McPherson Total - 0 Adley Gautreaux B Michot ABSENT Alario Gautreaux N Morrell Amedee Gray Evans Morrish Total - 0 Appel Guillory Mount Broome Hebert Murray The Chair declared the amendments proposed by the House Cheek Heitmeier Nevers were concurred in. Senator Claitor moved to reconsider the vote by Claitor Jackson Quinn which the amendments were concurred in and laid the motion on the Crowe Kostelka Riser table. Donahue LaFleur Shaw Dorsey Long Smith Senator Broome in the Chair Duplessis Marionneaux Thompson Dupre Martiny Walsworth SENATE BILL NO. 224— Total - 39 BY SENATOR N. GAUTREAUX NAYS AN ACT To enact Subpart B-42 of Part IV of Chapter 1 of Title 33 of the Total - 0 Louisiana Revised Statutes of 1950, to be comprised of R.S. ABSENT 33:130.790 through 130.793, inclusive; to provide relative to local governmental subdivisions; to authorize the creation of Total - 0 sustainable energy financing districts; to provide terms, conditions, procedures, and requirements; to provide for the The Chair declared the amendments proposed by the House powers and duties of the districts; to authorize certain financing were concurred in. Senator N. Gautreaux moved to reconsider the concerning property within the district; to provide for property vote by which the amendments were concurred in and laid the motion assessment and collection of such assessments within the on the table. district; and to provide for related matters. SENATE BILL NO. 231— The bill was read by title. Returned from the House of BY SENATOR N. GAUTREAUX Representatives with the following amendments: AN ACT To amend and reenact R.S. 4:214.1, relative to horse racing; to HOUSE COMMITTEE AMENDMENTS provide for a minimum number of live quarter horse racing dates; and to provide for related matters. Amendments proposed by House Committee on Municipal, Parochial and Cultural Affairs to Engrossed Senate Bill No. 224 by Senator N. The bill was read by title. Returned from the House of Gautreaux Representatives with the following amendments: AMENDMENT NO. 1 HOUSE COMMITTEE AMENDMENTS On page 5, line 7, after "includes"delete the comma "," and after "limited to" delete the comma "," Amendments proposed by House Committee on Commerce to Reengrossed Senate Bill No. 231 by Senator N. Gautreaux AMENDMENT NO. 2 On page 5, at the end of line 17, insert "The cost of AMENDMENT NO. 1 weatherstripping shall not exceed fifteen hundred dollars." On page 1, line 9, after "one hundred" change "twenty-six" to "thirty" AMENDMENT NO. 3 On page 6, delete lines 6 through 10 AMENDMENT NO. 2 On page 1, line 11, after "one hundred" change "twenty-six" to LEGISLATIVE BUREAU AMENDMENTS "thirty" Amendments proposed by Legislative Bureau to Engrossed Senate AMENDMENT NO. 3 Bill No. 224 by Senator N. Gautreaux On page 1, line 12, change "eighty" to "eighty-four" and change "twenty" to "twenty-one" AMENDMENT NO. 1 On page 3, line 7, and before "(1)" delete "B." AMENDMENT NO. 4 On page 2, line 9, change "twelve" to "ten" AMENDMENT NO. 2 On page 6, line 1, following "resources" delete "," AMENDMENT NO. 5 On page 2, delete lines 19 through 29 in their entirety and on page 3, AMENDMENT NO. 3 delete line 1 in its entirety On page 6, line 1, following "to" delete "," Senator N. Gautreaux moved to concur in the amendments Senator N. Gautreaux moved to concur in the amendments proposed by the House. proposed by the House.

1316 34th DAY'S PROCEEDINGS Page 43 SENATE June 23, 2009

ROLL CALL AMENDMENT NO. 5 On page 2, line 6, after "office." delete the remainder of the line and The roll was called with the following result: delete lines 7 and 8 in their entirety and insert the following: "(b) Notwithstanding any other provision of law to the YEAS contrary, the chief of police of the town of Duson shall have two years of full time law enforcement experience and shall Mr. President Gautreaux B Michot successfully complete a certified training program approved by Adley Gautreaux N Morrell the Council on Peace Officers Standards and Training. In Alario Gray Evans Morrish addition the chief shall successfully pass a council approved Amedee Guillory Mount comprehensive examination within one calendar year from the Appel Hebert Murray date of initial employment as chief of police. Broome Heitmeier Nevers (c) The mayor shall, in accordance with ordinances adopted Cheek Jackson Quinn by the board of aldermen, supervise and direct the Claitor Kostelka Riser administration of the office of chief of police, and the chief shall Crowe LaFleur Shaw report directly to the mayor." Dorsey Long Smith Duplessis Marionneaux Thompson Senator N. Gautreaux moved to reject the amendments proposed Dupre Martiny Walsworth by the House. Erdey McPherson Total - 38 ROLL CALL NAYS The roll was called with the following result: Total - 0 ABSENT YEAS Donahue Mr. President Erdey McPherson Total - 1 Adley Gautreaux B Michot Alario Gautreaux N Morrell The Chair declared the amendments proposed by the House Amedee Gray Evans Morrish were concurred in. Senator N. Gautreaux moved to reconsider the Appel Guillory Mount vote by which the amendments were concurred in and laid the motion Broome Hebert Murray on the table. Cheek Heitmeier Nevers Claitor Jackson Quinn SENATE BILL NO. 235— Crowe Kostelka Riser BY SENATOR N. GAUTREAUX Donahue LaFleur Smith AN ACT Dorsey Long Thompson To enact R.S. 33:381(C)(29), relative to the town of Duson; to Duplessis Marionneaux Walsworth provide that the chief of police of the town shall be appointed; Dupre Martiny to provide for the time of the initial appointment; to provide for Total - 38 the method of appointment and for the salary, term, duties, and NAYS supervision of the police chief; and to provide for related matters. Total - 0 ABSENT The bill was read by title. Returned from the House of Representatives with the following amendments: Shaw Total - 1 HOUSE COMMITTEE AMENDMENTS The Chair declared the amendments proposed by the House Amendments proposed by House Committee on Municipal, Parochial were rejected. Senator N. Gautreaux moved to reconsider the vote and Cultural Affairs to Reengrossed Senate Bill No. 235 by Senator by which the amendments were rejected and laid the motion on the N. Gautreaux table. AMENDMENT NO. 1 SENATE BILL NO. 254— On page 1, line 2, after "to provide" delete the remainder of the line BY SENATOR MURRAY and delete line 3 in its entirety and on line 4, delete "appointment; to AN ACT provide for the method of appointment and" and insert "relative to the To amend and reenact R.S. 14:35.3(A) and (B)(2), relative to the appointment and election of the chief of police of the town; to crime of domestic abuse battery; to provide for definitions; and provide" to provide for related matters. AMENDMENT NO. 2 The bill was read by title. Returned from the House of On page 1, at the beginning of line 5, insert "qualifications," Representatives with the following amendments: AMENDMENT NO. 3 HOUSE FLOOR AMENDMENTS On page 1, line 13, after "(29)" and before "Notwithstanding" insert "(a)" Amendments proposed by Representative Rosalind Jones to Reengrossed Senate Bill No. 254 by Senator Murray AMENDMENT NO. 4 On page 1, delete lines 14 through 17 in their entirety and on page 2, AMENDMENT NO. 1 delete lines 1 and 2 in their entirety and insert in lieu thereof "chief On page 1, line 2, change "R.S. 14:35.3(A) and (B)(2)" to "R.S. of police of the town of Duson shall be elected or appointed as 14:35.3(B)(2)" provided in R.S. 33:381.2. The term of the chief of police shall be" AMENDMENT NO. 2 On page 1, line 5, change "R.S. 14:35.3(A) and (B)(2) are" to "R.S. 14:35.3(B)(2) is"

1317 Page 44 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

AMENDMENT NO. 3 ROLL CALL On page 1, delete lines 8 through 10 in their entirety and insert in lieu thereof a set of asterisks The roll was called with the following result: "* * *" YEAS Senator Murray moved to reject the amendments proposed by the House. Mr. President Gautreaux B Michot Adley Gautreaux N Morrell ROLL CALL Alario Gray Evans Morrish Amedee Guillory Mount The roll was called with the following result: Appel Hebert Murray Broome Heitmeier Nevers YEAS Cheek Jackson Quinn Claitor Kostelka Riser Mr. President Gautreaux B Michot Donahue LaFleur Shaw Adley Gray Evans Morrell Dorsey Long Smith Alario Guillory Morrish Duplessis Marionneaux Thompson Appel Heitmeier Mount Dupre Martiny Walsworth Cheek Jackson Murray Erdey McPherson Crowe Kostelka Nevers Total - 38 Donahue LaFleur Quinn NAYS Dorsey Marionneaux Riser Duplessis Martiny Shaw Total - 0 Dupre McPherson Smith ABSENT Total - 30 NAYS Crowe Total - 1 Claitor Hebert Walsworth Erdey Long The Chair declared the amendments proposed by the House Gautreaux N Thompson were concurred in. Senator Murray moved to reconsider the vote by Total - 7 which the amendments were concurred in and laid the motion on the ABSENT table. Amedee Broome SENATE BILL NO. 259— Total - 2 BY SENATORS KOSTELKA, ADLEY, ALARIO, AMEDEE, APPEL, BROOME, CHAISSON, CHEEK, CLAITOR, CROWE, DONAHUE, DORSEY, DUPLESSIS, DUPRE, ERDEY, B. GAUTREAUX, N. The Chair declared the amendments proposed by the House GAUTREAUX, HEBERT, HEITMEIER, JACKSON, LAFLEUR, LONG, were rejected. Senator Murray moved to reconsider the vote by MARIONNEAUX, MARTINY, MCPHERSON, MICHOT, MORRELL, MORRISH, MOUNT, MURRAY, NEVERS, QUINN, RISER, SHAW, SMITH, which the amendments were rejected and laid the motion on the table. THOMPSON AND WALSWORTH AN ACT SENATE BILL NO. 256— To amend and reenact R.S. 17:183.1, 183.2, and 183.3, and to repeal BY SENATORS MURRAY AND DORSEY AN ACT R.S. 17:183.4, 183.6, 183.7, 183.8, and 183.9, relative to To amend and reenact R.S. 25:799(D)(2)(b) and (F), and to enact curricula; to provide relative to high school career option R.S. 25:799(I), (J), and (K), relative to the - programs; to provide relative to career major programs; to Marigny Historic Area Management District; to provide relative provide relative to a career diploma; to provide relative to to powers; to authorize the levying of taxes and parcel fees; to program, course, and curriculum approval; to provide for provide for a budget; and to provide for related matters. waivers; to provide relative to program participation eligibility criteria; to provide relative to individual graduation plans; to The bill was read by title. Returned from the House of provide for an effective date; and to provide for related matters. Representatives with the following amendments: The bill was read by title. Returned from the House of HOUSE COMMITTEE AMENDMENTS Representatives with the following amendments: Amendments proposed by House Committee on Municipal, Parochial HOUSE COMMITTEE AMENDMENTS and Cultural Affairs to Reengrossed Senate Bill No. 256 by Senator Murray Amendments proposed by House Committee on Education to Reengrossed Senate Bill No. 259 by Senator Kostelka AMENDMENT NO. 1 On page 5, line 21, after "transmitted" delete "by the board" AMENDMENT NO. 1 On page 6, line 9, between "(b)" and "The" insert "(i)" LEGISLATIVE BUREAU AMENDMENTS AMENDMENT NO. 2 Amendments proposed by Legislative Bureau to Reengrossed Senate On page 6, between lines 15 and 16, insert the following: Bill No. 256 by Senator Murray "(ii) Prior to entering the ninth grade, such student must complete a summer remediation program in the subject area of AMENDMENT NO. 1 any component of the eighth grade Louisiana Educational On page 6, line 8, following "his" and before "duties" delete "or her" Assessment Program test on which the student scored at the unsatisfactory level, as established by the State Board of Senator Murray moved to concur in the amendments proposed Elementary and Secondary Education. Any such student who by the House. fails to satisfactorily complete a summer remediation program shall be required to complete any approved developmental course or courses, for credit, as may be deemed necessary to ensure that the student is prepared to undertake the coursework required for his chosen career major.

1318 34th DAY'S PROCEEDINGS Page 45 SENATE June 23, 2009

(iii) The State Board of Elementary and Secondary HOUSE BILL NO. 689— Education shall certify that the pupil progression plan established BY REPRESENTATIVES PETERSON, HARRISON, LEGER, AND by each city, parish, or other local public school system that WILLIAMS AND SENATOR LAFLEUR promotes a student to the ninth grade pursuant to this AN ACT Subparagraph contains the following requirements: To enact Subpart Q of Part II-A of Chapter 1 of Subtitle I of Title 39 (aa) Such student, at a minimum, must have achieved a of the Louisiana Revised Statutes of 1950, to be comprised of cumulative grade point average of at least 1.5 on a 4.0 scale for R.S. 39:100.121, relative to state funds; to create the Louisiana coursework required for completion of the eighth grade. Statewide Educational Facilities Fund as a special fund in the (bb) Such student must have demonstrated acceptable state treasury; to provide for the deposit, use, and investment of attendance and behavior standards as determined by the State monies in the fund; to provide for an effective date; and to Board of Elementary and Secondary Education. provide for related matters. (cc) Such student must participate in a dropout prevention and mentoring program, developed in consultation with school Motion guidance personnel, during his first year in high school, as approved by the State Board of Elementary and Secondary Senator Chaisson moved that the Senate refuse to recede from Education." and instead insist on the proposed Senate amendments to House Bill No. 689 by Representative Peterson. Senator Kostelka moved to concur in the amendments proposed by the House. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: PRESENT YEAS Mr. President Erdey McPherson Adley Gautreaux B Michot Mr. President Erdey Michot Alario Gautreaux N Morrell Adley Gautreaux B Morrell Amedee Gray Evans Morrish Alario Gautreaux N Morrish Appel Guillory Mount Amedee Guillory Mount Broome Hebert Murray Appel Hebert Murray Cheek Heitmeier Nevers Broome Heitmeier Nevers Claitor Jackson Quinn Cheek Jackson Quinn Crowe Kostelka Riser Claitor Kostelka Riser Donahue LaFleur Shaw Crowe LaFleur Shaw Dorsey Long Smith Donahue Long Smith Duplessis Marionneaux Thompson Dorsey Marionneaux Thompson Dupre Martiny Walsworth Duplessis Martiny Walsworth Total - 39 Dupre McPherson ABSENT Total - 38 NAYS Total - 0 Total - 0 The Chair declared the Senate refused to recede from the ABSENT amendments. Gray Evans Mr. President in the Chair Total - 1 Senate Bills and Joint Resolutions The Chair declared the amendments proposed by the House were concurred in. Senator Kostelka moved to reconsider the vote by Returned from the House of Representatives which the amendments were concurred in and laid the motion on the with Amendments, Resumed table. SENATE BILL NO. 261— BY SENATORS DONAHUE AND THOMPSON Message from the House AN ACT To enact Part II of Chapter 2 of Title 24 of the Louisiana Revised DISAGREEMENT TO HOUSE BILL Statutes of 1950, to be comprised of R.S. 24:101 through 109, relative to streamlining state government; to create the June 23, 2009 Commission on Streamlining Government and provide for the membership, powers, duties, and functions of the commission; To the Honorable President and Members of the Senate: to provide a procedure for the submission, consideration, approval, and implementation of recommendations of the I am directed to inform your honorable body that the House of Commission on Streamlining Government; to provide for staff Representatives has voted to request the SENATE consider receding support and finances for the commission; to provide for from the proposed Senate Amendments to HOUSE BILL No. 689 by cooperation with and support for the commission; to provide for Representative Peterson. the applicability of other laws; to provide for termination; and to provide for related matters. Respectfully submitted, ALFRED W. SPEER The bill was read by title. Returned from the House of Clerk of the House of Representatives Representatives with the following amendments:

1319 Page 46 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

HOUSE COMMITTEE AMENDMENTS Department of Economic Development is hereby prohibited from increasing its staff through the use of contract labor." Amendments proposed by House Committee on House and Governmental Affairs to Reengrossed Senate Bill No. 261 by Senator Senator Donahue moved to reject the amendments proposed by Donahue the House. AMENDMENT NO. 1 ROLL CALL On page 2, line 18, after "instrumentality," delete the remainder of the line The roll was called with the following result: AMENDMENT NO. 2 YEAS On page 2, at the end of line 21, after "government." insert the following: ""Agency" shall not mean any public institution of Mr. President Erdey McPherson postsecondary education, any postsecondary education governing Adley Gautreaux B Michot or management board, or any entity under the control of a public Alario Gautreaux N Morrell institution of postsecondary education or postsecondary Amedee Gray Evans Morrish education governing or management board." Appel Guillory Mount Broome Hebert Murray AMENDMENT NO. 3 Cheek Heitmeier Nevers On page 3, delete lines 28 and 29 and insert the following: Claitor Jackson Quinn "D. The commission shall be composed as follows:" Crowe Kostelka Riser Donahue LaFleur Shaw AMENDMENT NO. 4 Dorsey Long Smith On page 4, delete lines 6 through 11 Duplessis Marionneaux Thompson Dupre Martiny Walsworth AMENDMENT NO. 5 Total - 39 On page 4, at the beginning of line 12, change "(8)" to "(5)" NAYS AMENDMENT NO. 6 Total - 0 On page 4, at the beginning of line 14, change "(9)" to "(6)" ABSENT AMENDMENT NO. 7 Total - 0 On page 4, at the beginning of line 16, change "(10)" to "(7)" The Chair declared the amendments proposed by the House AMENDMENT NO. 8 were rejected. Senator Donahue moved to reconsider the vote by On page 4, at the beginning of line 18, change "(11)" to "(8)" which the amendments were rejected and laid the motion on the table. AMENDMENT NO. 9 On page 4, at the beginning of line 21, change "(12)" to "(9)" SENATE BILL NO. 271— BY SENATORS NEVERS, THOMPSON, LONG, RISER AND AMENDMENT NO. 10 WALSWORTH On page 4, line 19, after "Representatives" delete the comma "," and AN ACT delete the remainder of the line and delete line 20 and insert a period To enact Part IX of Chapter 28 of Title 3 of the Louisiana Revised "." Statutes of 1950, to be comprised of R.S. 3:4421 through 4425, relative to creation of the "Forestry Product Fairness Act"; to HOUSE FLOOR AMENDMENTS provide for legislative purpose; to provide relative to distribution of tax credits, tax exemptions, tax exclusions, tax Amendments proposed by Representative Cromer to Reengrossed deductions, rebates, incentives, investments, contracts, or grants Senate Bill No. 261 by Senator Donahue made available by the state to any existing individual, partnership, corporation, association or other legal entity AMENDMENT NO. 1 purchasing forest products to produce the generation of steam, On page 4, between lines 28 and 29, insert the following: heat, electricity or the production of wood-based fuels; to "F.(1) The names of the persons who are to serve on the provide for promulgation of rules and regulations; to provide for commission shall be submitted to the president of the Senate on definitions; and to provide for related matters. or before July 15, 2009. (2) The president of the Senate shall call the first meeting of HOUSE COMMITTEE AMENDMENTS the commission which shall be held on or before July 30, 2009. (3) At the first meeting, the members of the commission Amendments proposed by House Committee on Ways and Means to shall elect from their membership a chairman and vice chairman Reengrossed Senate Bill No. 271 by Senator Nevers and such other officers as the commission may deem advisable. The president of the Senate or his designee shall preside over the AMENDMENT NO. 1 commission until a chairman is elected by the commission." On page 1, at the end of line 4, delete "distribution" and delete lines 5 through 8 in their entirety, and at the beginning of line 9, delete "of HOUSE FLOOR AMENDMENTS wood based fuels" and insert "incentives to directly support the purchase of forestry products" Amendments proposed by Representative White to Reengrossed Senate Bill No. 261 by Senator Donahue AMENDMENT NO. 2 On page 2, delete lines 23 through 27 in their entirety and insert the AMENDMENT NO. 1 following: On page 2, between lines 11 and 12, insert the following: "(3) "Incentives" means any tax exemption, tax credit, tax "C. While many agencies are facing staff reductions in the exclusion, tax deduction, rebate, investment, contract, or grant fiscal year 2009 budget, the Department of Economic made available by the state to directly support the purchase of Development has maintained its existing staff levels. The forestry products. "Incentives" shall not mean any such benefit available under statutorily provided programs including Louisiana Quality Jobs Program Act (R.S. 51:2451, et seq.),

1320 34th DAY'S PROCEEDINGS Page 47 SENATE June 23, 2009

Louisiana Enterprise Zone Act (R.S. 51:1781, et seq.), Industry emergency; to allow sales below costs during such time; to Assistance (R.S. 47:4301, et seq.) Industrial Tax Exemption (La. provide for definitions; to provide for civil and criminal Const. Art. VII, Sec. 21(F), Economic Development Award penalties; to provide for exceptions; and to provide for related Program (R.S. 51:2341), Economic Development Loan Program matters. (R.S.51:2312), Tax Equalization (R.S. 47:3201, et seq.), Rapid Response Fund (R.S. 51:2361), and Mega-Project Development On motion of Senator Heitmeier, the bill was read by title and Fund (R.S. 51:2365)." returned to the Calendar, subject to call. AMENDMENT NO. 3 SENATE BILL NO. 273— On page 2, delete line 29 in its entirety BY SENATOR MARTINY AN ACT AMENDMENT NO. 4 To enact R.S. 27:306(C)(5), relative to the Video Draw Poker On page 3, delete lines 1 through 3 in their entirety, and at the Devices Control Law; to provide relative to licenses for truck beginning of line 4, delete "or the production of wood-based fuels" stop facilities; to provide for an effective date; and to provide and insert "Incentives to directly support the purchase of forestry for related matters. products" The bill was read by title. Returned from the House of AMENDMENT NO. 5 Representatives with the following amendments: On page 3, line 5, after "equitable" and before "process" delete "application" HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 6 Amendments proposed by House Committee on Administration of On page 3, at the beginning of line 6, delete "application" Criminal Justice to Reengrossed Senate Bill No. 273 by Senator Martiny AMENDMENT NO. 7 On page 3, line 9, after "commissioner" delete the remainder of the AMENDMENT NO. 1 line, delete line 10 in its entirety, and insert "and the secretary of On page 1, at the beginning of line 4, insert "to provide for the Department of Economic Development shall jointly definitions;" promulgate rules and regulations in accordance with the Administrative Procedures Act, subject to oversight by the House AMENDMENT NO. 2 Committee on Ways and Means and Senate Committee on On page 1, delete lines 9 through 17 in their entirety Revenue and Fiscal Affairs, for the" AMENDMENT NO. 3 Senator Nevers moved to concur in the amendments proposed On page 2, delete line 1 in its entirety and insert in lieu thereof the by the House. following: "(5)(a)(i) Notwithstanding any provision of law to the contrary, no license shall be issued for any truck stop facility ROLL CALL unless previously applied for or licensed as of June 1, 2010, located, at the time application is made for a license to operate The roll was called with the following result: video draw poker devices, within two thousand five hundred feet of any residential property unless the applicant for license has YEAS applied prior to June 1, 2010, with the local governing authority of the parish where the truck stop is located for a certificate of Mr. President Erdey McPherson compliance with applicable zoning ordinances and building codes Adley Gautreaux B Michot and a statement of approval for the operation of video draw Alario Gautreaux N Morrell poker devices at a truck stop facility as required by R.S. Amedee Gray Evans Morrish 27:324(C) or has applied with the appropriate authority for a Appel Guillory Mount building permit prior to June 1, 2010. If a parish or municipality Broome Hebert Murray does not have a zoning ordinance which designates certain Cheek Heitmeier Nevers property within their jurisdiction as residential property, the Claitor Jackson Quinn governing authority of the parish or municipality shall have the Crowe Kostelka Riser authority to designate to certain areas of their jurisdiction as Donahue LaFleur Shaw residential districts for the purpose of this Paragraph. Dorsey Long Smith (b) "Residential property" shall mean any property which Duplessis Marionneaux Thompson is wholly or partly used for or intended to be used for living or Dupre Martiny Walsworth sleeping by human occupants and which includes one or more Total - 39 rooms, including a bathroom and complete kitchen facilities. NAYS Residential property shall include a mobile home or manufactured housing, provided that it shall have been in its Total - 0 present location for at least sixty days. Residential property shall ABSENT not include any hotel or motel. Total - 0 * * *" The Chair declared the amendments proposed by the House LEGISLATIVE BUREAU AMENDMENTS were concurred in. Senator Nevers moved to reconsider the vote by which the amendments were concurred in and laid the motion on the Amendments proposed by Legislative Bureau to Reengrossed Senate table. Bill No. 273 by Senator Martiny SENATE BILL NO. 272— AMENDMENT NO. 1 BY SENATORS HEITMEIER AND WALSWORTH On page 1, between lines 7 and 8, insert AN ACT " * * * " To amend and reenact R.S. 14:329.6(A)(9) and to enact R.S. 29:732(E) and (F) and R.S. 51:422.1(C)(5), relative to fuel; to prohibit excessive fuel pricing during a declared state of

1321 Page 48 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

HOUSE FLOOR AMENDMENTS Alario Gray Evans Mount Appel Guillory Murray Amendments proposed by Representative Lopinto to Reengrossed Cheek Hebert Riser Senate Bill No. 273 by Senator Martiny Crowe Heitmeier Shaw Donahue Jackson Smith AMENDMENT NO. 1 Dorsey Kostelka Thompson In House Committee Amendment No. 3 proposed by the House Duplessis LaFleur Walsworth Committee on the Administration of Criminal Justice and adopted by Dupre Long the House of Representatives on June 11, 2009 on page 1, at the end Erdey Martiny of line 21, insert the following: Total - 31 "(ii) The subsequent construction, erection, development, or NAYS movement of a property on the National Historic Registry, public playground, church, synagogue, public library, or school which Broome Marionneaux causes the truck stop facility to be located within the prohibited Claitor Quinn distance as provided in this Paragraph shall not be cause for Total - 4 revocation, withholding, denial of an application, nonrenewal of ABSENT a license, or issuance of a new license. The subsequent construction, erection, development, or movement of a property Amedee Morrish on the National Historic Registry, public playground, church, McPherson Nevers synagogue, public library, or school following the application for Total - 4 a license to operate video draw poker devices at a truck stop facility and the granting of that license which causes the truck The Chair declared the amendments proposed by the House stop facility to be located within the prohibited distance as were concurred in. Senator Martiny moved to reconsider the vote by provided in this Paragraph shall not be cause for the revocation, which the amendments were concurred in and laid the motion on the withholding, denial of an application, nonrenewal of a license, or table. issuance of a new license." SENATE BILL NO. 277— Senator Martiny moved to concur in the amendments proposed BY SENATORS DUPLESSIS, ERDEY, GRAY EVANS, KOSTELKA, LONG, MARIONNEAUX, MICHOT, QUINN, RISER AND WALSWORTH AND by the House. REPRESENTATIVES ABRAMSON, ARNOLD, CORTEZ, DOWNS, LEGER, LIGI AND ROBIDEAUX Senator Marionneaux moved as a substitute motion to reject the AN ACT amendments proposed by the House. To amend and reenact R.S. 47:6022, relative to digital interactive media producer tax credit; to provide terms and conditions; to Senator Martiny objected. provide relative to qualifications, administration and procedures; to provide an effective date; and to provide for related matters. ROLL CALL The bill was read by title. Returned from the House of The roll was called with the following result: Representatives with the following amendments: YEAS HOUSE COMMITTEE AMENDMENTS Adley Erdey Morrish Amendments proposed by House Committee on Ways and Means to Broome Gautreaux N Quinn Reengrossed Senate Bill No. 277 by Senator Duplessis Claitor Marionneaux Total - 8 AMENDMENT NO. 1 NAYS On page 4, line 27, after "to" and before "lease" delete "purchase or" Mr. President Gautreaux B Mount Alario Hebert Murray AMENDMENT NO. 2 Amedee Heitmeier Riser On page 4, delete lines 28 and 29 in their entirety and on page 3, Appel Jackson Shaw delete lines 1 and 2 in their entirety and insert the following: Cheek LaFleur Smith "immovable property located within the state; an expenditure as Crowe Long Thompson compensation for services performed in the state; or an Donahue Martiny Walsworth expenditure to purchase or lease tangible personal property Dupre Michot within the state where the transaction is subject to the state sales Total - 23 or lease tax provisions of Title 47 of the Louisiana Revised ABSENT Statutes of 1950. A transaction that is subject to the state sales or lease tax provisions of Title 47 of the Louisiana Revised Statutes Dorsey Guillory Morrell shall include transactions which are also subject to a statutory Duplessis Kostelka Nevers exclusion or exemption." Gray Evans McPherson Total - 8 AMENDMENT NO. 3 On page 10, line 1, after "expenditures" insert a period "." and delete The Chair declared the substitute motion failed to pass. the remainder of the line and delete line 2 in its entirety and insert the following: "The cost report of expenditures shall be subject to an ROLL CALL agreed-upon procedures engagement conducted by a certified public accountant in accordance with statements on standards The roll was called on the original motion to concur in the for attestation engagements established by the American Institute House amendments with the following result: of Certified Public Accountants. The accountant shall issue a report in the form of procedures and findings. The accountant YEAS shall be a certified public accountant licensed in the state of Louisiana and shall be an independent third party unrelated to Mr. President Gautreaux B Michot the digital interactive media company. The agreed-upon Adley Gautreaux N Morrell procedures shall be established by the office and secretary, with

1322 34th DAY'S PROCEEDINGS Page 49 SENATE June 23, 2009 assistance from the Society of Louisiana Certified Public The bill was read by title. Returned from the House of Accountants, and shall be placed in rules promulgated in Representatives with the following amendments: accordance with the Administrative Procedures Act." HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 4 On page 10, line 12 after "may" and before "display" insert "be Amendments proposed by House Committee on Judiciary to required to" Reengrossed Senate Bill No. 279 by Senator Walsworth LEGISLATIVE BUREAU AMENDMENTS AMENDMENT NO. 1 On page 1, line 15, after "shelters" and before "shall" insert "and Amendments proposed by Legislative Bureau to Reengrossed Senate which are not subject to an existing and contrary agreement for Bill No. 277 by Senator Duplessis use during an emergency response" AMENDMENT NO. 1 AMENDMENT NO. 2 In House Committee Amendment No. 2, proposed by the House On page 2, between lines 28 and 29, insert the following: Committee on Ways and Means, line 4, change "page 3" to "page 5" "F. Notwithstanding any other provision of law to the contrary, nothing herein shall restrict or impair the rights and Senator Duplessis moved to concur in the amendments proposed responsibilities of a parish or police jury president to respond to by the House. an emergency." ROLL CALL LEGISLATIVE BUREAU AMENDMENTS The roll was called with the following result: Amendments proposed by Legislative Bureau to Reengrossed Senate Bill No. 279 by Senator Walsworth YEAS AMENDMENT NO. 1 Mr. President Gautreaux B Michot On page 2, line 26, change "ARD" to "ARC" Adley Gautreaux N Morrell Alario Gray Evans Morrish HOUSE FLOOR AMENDMENTS Appel Guillory Mount Broome Hebert Murray Amendments proposed by Representative Harrison to Reengrossed Cheek Heitmeier Quinn Senate Bill No. 279 by Senator Walsworth Claitor Jackson Riser Donahue LaFleur Shaw AMENDMENT NO. 1 Dorsey Long Smith On page 1, line 12, after "B." change "Public" to "The director of Duplessis Marionneaux Thompson the parish office of homeland security and emergency Dupre Martiny Walsworth preparedness may request the use of public" Erdey McPherson Total - 35 AMENDMENT NO. 2 NAYS On page 1, line 15, after "shelters" add a period "." and delete the remainder of the line and delete line 16 in its entirety. Total - 0 ABSENT AMENDMENT NO. 3 On page 1, at the beginning of line 17, insert "The director" Amedee Kostelka Crowe Nevers Senator Walsworth moved to concur in the amendments Total - 4 proposed by the House. The Chair declared the amendments proposed by the House ROLL CALL were concurred in. Senator Duplessis moved to reconsider the vote by which the amendments were concurred in and laid the motion on The roll was called with the following result: the table. YEAS SENATE BILL NO. 278— BY SENATORS AMEDEE, ALARIO, APPEL, CHEEK, CROWE, Mr. President Erdey McPherson DONAHUE, DUPLESSIS, DUPRE, ERDEY, N. GAUTREAUX, HEBERT, HEITMEIER, LAFLEUR, LONG, MARIONNEAUX, MARTINY, Adley Gautreaux B Michot MCPHERSON, MICHOT, MOUNT, NEVERS, RISER, SHAW, THOMPSON Alario Gautreaux N Morrell AND WALSWORTH Amedee Gray Evans Morrish AN ACT Appel Guillory Mount To amend and reenact R.S. 44:5, relative to public records; to provide Broome Hebert Murray for the application of laws relative to public records; and to Cheek Heitmeier Quinn provide for related matters. Claitor Jackson Riser Crowe Kostelka Shaw On motion of Senator Amedee, the bill was read by title and Donahue LaFleur Smith returned to the Calendar, subject to call. Dorsey Long Thompson Duplessis Marionneaux Walsworth SENATE BILL NO. 279— Dupre Martiny BY SENATOR WALSWORTH AND REPRESENTATIVE PETERSON Total - 38 AN ACT NAYS To enact R.S. 29:726.2, relative to the use of public facilities as emergency evacuation shelters; to provide for terms; to provide Total - 0 for certain entities to identify and maintain a list of public facilities suitable for use as emergency evacuation shelters; to provide for duties; and to provide for related matters.

1323 Page 50 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

ABSENT (b) The names, business addresses and business telephone numbers of each individual or group of anesthesiologists, Nevers pathologists, radiologists, emergency medicine physicians, and Total - 1 neonatologists who provide services at that facility and who are contracted with the health insurance issuer. The Chair declared the amendments proposed by the House (2) For each speciality at each contracted facility, there shall were concurred in. Senator Walsworth moved to reconsider the vote be a clear indication when the health insurance issuer has no by which the amendments were concurred in and laid the motion on contract in place with any of the individuals or groups of the table. anesthesiologists, pathologists, radiologists, emergency medicine physicians, and neonatologists who provide services at that SENATE BILL NO. 282— contracted facility. BY SENATOR HEBERT AND REPRESENTATIVES CORTEZ, FRANKLIN, (3) A health insurance issuer shall update its website as soon MONICA, PEARSON, ROY AND TALBOT as possible but not later than thirty days following receipt of any AN ACT updated information or within thirty days of the effective date of To enact R.S. 22:1879, relative to a consumer health provider a contract. information system; to provide for a database concerning health C. No later than June 30, 2010, a health insurance issuer care related information; to provide for duties of the Department shall provide a link to its website containing the information of Insurance; and to provide for related matters. described in Subsection B of this Section to the Department of Insurance. No later than July 31, 2010, the Department of The bill was read by title. Returned from the House of Insurance shall make available on its website, the links received Representatives with the following amendments: from health insurance issuers. D. The Department of Insurance may promulgate rules and HOUSE COMMITTEE AMENDMENTS regulations to provide for civil fines payable by a health insurance issuer not to exceed five hundred dollars for each and Amendments proposed by House Committee on Insurance to every act of violation of the requirements of this Section, not to Reengrossed Senate Bill No. 282 by Senator Hebert exceed an aggregate fine of fifty thousand dollars. E. The Department of Health and Hospitals may promulgate AMENDMENT NO. 1 rules and regulations to provide for civil fines payable by a health On page 1, line 2, after "22:1879," delete the remainder of the line care provider not to exceed five hundred dollars for each and and delete lines 3 and 4 in their entirety and insert the following: every act of violation of the requirements of this Section, not to "relative to disclosure of health care provider network information exceed an aggregate fine of fifty thousand dollars. to consumers; to provide for reporting of certain health care related F. A health insurance issuer that reports information information by health care facilities, certain facility based providers, received from a health care provider shall indemnify and hold and health insurance issuers; to provide for duties of the Department the health care provider harmless for the nonintentional of Insurance and the Department of Health and Hospitals; and to erroneous or incomplete information provided by the health care provide for related matters." provider to the health insurance issuer under the provisions of this Section. A health care provider that provides information to AMENDMENT NO. 2 a health insurance issuer under the provisions of this Section On page 1, line 7, delete "provider disclosure system" and insert shall indemnify and hold the health insurance issuer harmless for "care provider network disclosure" nonintentional erroneous or incomplete information reported by AMENDMENT NO. 3 the health insurance issuer under the provisions of this Section. On page 1, delete lines 8 through 17 in their entirety and insert the The penalties under this Section shall be the exclusive remedy for following: any violations and there shall be no independent cause of action "A. (1) No later than March 31, 2010, or within thirty days by any person based upon such violation or other information of the effective date of a new contract, each base health care reported hereunder. facility, as defined in this Part, shall provide to each health G. The provisions of this Section shall apply to the Office of insurance issuer with which it contracts, the National Provider Group Benefits." Identifier (NPI) as set forth in 45 CFR §162.402 et. seq., name, business address, and business telephone number of each AMENDMENT NO. 4 individual or group of anesthesiologists, pathologists, radiologists, On page 2, delete lines 1 through 29 in their entirety emergency medicine physicians, and neonatologists who provide services at that facility. Thereafter, the facility shall notify each AMENDMENT NO. 5 health insurance issuer of any changes to the information as soon On page 3, delete lines 1 through 6 in their entirety as possible but not later than thirty days following any change. (2) No later than March 31, 2010, or within thirty days of LEGISLATIVE BUREAU AMENDMENTS the effective date of a new contract, each individual or group of anesthesiologists, pathologists, radiologists, emergency medicine Amendments proposed by Legislative Bureau to Reengrossed Senate physicians, and neonatologists who provide services at a Bill No. 282 by Senator Hebert contracted facility shall provide the health insurance issuer with which it is contracted, the NPI, name, business address, and AMENDMENT NO. 1 business telephone number of each group or individual so In House Committee Amendment No. 3, proposed by the House contracted. Thereafter, the group or individual so contracted Committee on Insurance, on page 1, line 33, following "Paragraphs" shall notify each health insurance issuer of any changes to the change "(1)" to "(A)(1)" and on line 34, delete "of Subsection A" information as soon as possible but not later than thirty days following any change. HOUSE FLOOR AMENDMENTS B. (1) Based on information received pursuant to Paragraphs (1) and (2) of Subsection A of this Section, a health Amendments proposed by Representative Kleckley to Reengrossed insurance issuer shall report on its website, no later than June 30, Senate Bill No. 282 by Senator Hebert 2010, in a format that is clear and easy for its enrollees to AMENDMENT NO. 1 understand, the following information arranged by contracted Delete Amendment No. 3 proposed by the House Committee on facility: Insurance and adopted by the House of Representatives on June 11, (a) Facility name, address, and phone number. 2009.

1324 34th DAY'S PROCEEDINGS Page 51 SENATE June 23, 2009

AMENDMENT NO. 2 F. A health insurance issuer that reports information Delete the Amendment proposed by the Legislative Bureau and received from a health care provider shall indemnify and hold adopted by the House of Representatives on June 11, 2009. the health care provider harmless for the nonintentional erroneous or incomplete information provided by the health care AMENDMENT NO. 3 provider to the health insurance issuer under the provisions of On page 1, delete lines 8 through 17 in their entirety and insert the this Section. A health care provider that provides information to following: a health insurance issuer under the provisions of this Section "A. (1) No later than March 31, 2010, or within thirty days shall indemnify and hold the health insurance issuer harmless for of the effective date of a new contract, each hospital or nonintentional erroneous or incomplete information reported by ambulatory surgical center, hereinafter referred to as "facility" the health insurance issuer under the provisions of this Section. or "contracted facility" for purposes of this Section, shall The penalties under this Section shall be the exclusive remedy for provide to each health insurance issuer with which it contracts, any violations and there shall be no independent cause of action the National Provider Identifier (NPI) as set forth in 45 CFR by any person based upon such violation or other information §162.402 et. seq., name, business address, and business telephone reported hereunder. number of each individual or group of anesthesiologists, G. The provisions of this Section shall apply to the Office of pathologists, radiologists, emergency medicine physicians, and Group Benefits; however, the commissioner of insurance shall neonatologists who provide services at that facility. Thereafter, not be authorized to levy a fine against the Office of Group the facility shall notify each health insurance issuer of any Benefits. If the commissioner of insurance concludes that the changes to the information as soon as possible but not later than Office of Group Benefits has violated this Section, the thirty days following any change. commissioner of insurance shall notify the commissioner of (2) No later than March 31, 2010, or within thirty days of administration in writing within sixty days of such violation." the effective date of a new contract, each individual or group of anesthesiologists, pathologists, radiologists, emergency medicine Senator Hebert moved to concur in the amendments proposed by physicians, and neonatologists who provide services at a the House. contracted facility shall provide the health insurance issuer with which it is contracted, the NPI, name, business address, and ROLL CALL business telephone number of each group or individual so contracted. Thereafter, the group or individual so contracted The roll was called with the following result: shall notify each health insurance issuer of any changes to the information as soon as possible but not later than thirty days YEAS following any change. B. (1) Based on information received pursuant to Mr. President Erdey McPherson Paragraphs (A)(1) and (2) of this Section, a health insurance Adley Gautreaux B Michot issuer shall report on its website, no later than June 30, 2010, in Alario Gautreaux N Morrell a format that is clear and easy for its enrollees to understand, the Amedee Gray Evans Morrish following information arranged by contracted facility: Appel Guillory Mount (a) Facility name, address, and phone number. Broome Hebert Murray (b) The names, business addresses and business telephone Cheek Heitmeier Quinn numbers of each individual or group of anesthesiologists, Claitor Jackson Riser pathologists, radiologists, emergency medicine physicians, and Crowe Kostelka Shaw neonatologists who provide services at that facility and who are Donahue LaFleur Smith contracted with the health insurance issuer. Dorsey Long Thompson (2) For each specialty at each contracted facility, there shall Duplessis Marionneaux Walsworth be a clear indication when the health insurance issuer has no Dupre Martiny contract in place with any of the individuals or groups of Total - 38 anesthesiologists, pathologists, radiologists, emergency medicine NAYS physicians, and neonatologists who provide services at that contracted facility. Total - 0 (3) A health insurance issuer shall update its website as soon ABSENT as possible but not later than thirty days following receipt of any Nevers updated information or within thirty days of the effective date of Total - 1 a contract. C. No later than June 30, 2010, a health insurance issuer The Chair declared the amendments proposed by the House shall provide a link to its website containing the information were concurred in. Senator Hebert moved to reconsider the vote by described in Subsection B of this Section to the Department of which the amendments were concurred in and laid the motion on the Insurance. No later than July 31, 2010, the Department of table. Insurance shall make available on its website, the links received from health insurance issuers. SENATE BILL NO. 304— D. Except as otherwise provided in Subsection G of this BY SENATOR HEBERT AND REPRESENTATIVES BARRAS, Section, the Department of Insurance may promulgate rules and CHAMPAGNE, SAM JONES, MILLS, MONTOUCET AND PERRY regulations to provide for civil fines payable by a health AN ACT insurance issuer not to exceed five hundred dollars for each and To provide for the membership of the transportation policy every act of violation of the requirements of this Section, not to committee of certain metropolitan planning organizations; and exceed an aggregate fine of fifty thousand dollars. For purposes to provide for related matters. of this Subsection, "act of violation" is limited to an intentional act or an act of gross negligence. The bill was read by title. Returned from the House of E. The Department of Health and Hospitals may promulgate Representatives with the following amendments: rules and regulations to provide for civil fines payable by a health care provider not to exceed five hundred dollars for each and HOUSE COMMITTEE AMENDMENTS every act of violation of the requirements of this Section, not to exceed an aggregate fine of fifty thousand dollars. For purposes Amendments proposed by House Committee on Municipal, Parochial of this Subsection, "act of violation" is limited to an intentional and Cultural Affairs to Engrossed Senate Bill No. 304 by Senator act or an act of gross negligence. Hebert

1325 Page 52 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

AMENDMENT NO. 1 AMENDMENT NO. 3 On page 1, line 7, delete "municipality or unicorporated portion On page 2, line 23, after "school" change "systems" to "districts" of a" AMENDMENT NO. 4 AMENDMENT NO. 2 On page 3, line 14, after "September" change "1" to "first" and after On page 1, line 11, after "consolidated" and before "home rule" "year," delete the remainder of the line and delete lines 15 through delete "form of" and insert a comma "," 28 and insert as follows: "the Cecil J. Picard Center, in collaboration with the Department of Education, the Department Senator Hebert moved to reject the amendments proposed by the of Health and Hospitals, the Governor's Council on Physical House. Fitness and Sports, and the Louisiana Council on Obesity Prevention and Management, hereinafter referred to as the ROLL CALL "Louisiana Obesity Council," shall provide an annual report concerning the implementation of the physical fitness assessment The roll was called with the following result: which shall include the findings from an analysis of the plan development and implementation results of the assessment YEAS obtained during the preceding school year, to the governor, the Senate and House committees on education, the Senate and Mr. President Erdey McPherson House committees on health and welfare, and the State Board of Adley Gautreaux B Michot Elementary and Secondary Education." Alario Gautreaux N Morrell Amedee Gray Evans Morrish AMENDMENT NO. 5 Appel Guillory Mount On page 3, at the beginning of line 29, change "(b)" to "(2)" Broome Hebert Murray Cheek Heitmeier Quinn AMENDMENT NO. 6 Claitor Jackson Riser On page 4, at the end of line 5, change "Subparagraph" to Crowe Kostelka Shaw "Paragraph" and at the beginning of line 6, change "(a) of this Donahue LaFleur Smith Paragraph" to "(1) of this Subsection" Dorsey Long Thompson Duplessis Marionneaux Walsworth Senator Gray Evans moved to concur in the amendments Dupre Martiny proposed by the House. Total - 38 NAYS ROLL CALL Total - 0 The roll was called with the following result: ABSENT YEAS Nevers Total - 1 Mr. President Erdey McPherson Adley Gautreaux B Michot The Chair declared the amendments proposed by the House Alario Gautreaux N Morrell were rejected. Senator Hebert moved to reconsider the vote by which Amedee Gray Evans Morrish the amendments were rejected and laid the motion on the table. Appel Guillory Mount Broome Hebert Murray SENATE BILL NO. 309— Cheek Heitmeier Quinn BY SENATORS GRAY EVANS AND DORSEY Claitor Jackson Riser AN ACT Crowe Kostelka Shaw To enact R.S. 17:17.5, relative to physical fitness; to provide for Donahue LaFleur Smith physical fitness assessments in schools; to provide for Dorsey Long Thompson continuation of a program conducting fitness assessments; to Duplessis Marionneaux Walsworth provide a plan for statewide implementation of such Dupre Martiny assessments; to provide for legislative intent; to provide for Total - 38 program participants; to provide relative to the results from such NAYS assessments; to provide for reports; to provide for rules and guidelines; to provide for funding; and to provide for related Total - 0 matters. ABSENT The bill was read by title. Returned from the House of Nevers Representatives with the following amendments: Total - 1 HOUSE FLOOR AMENDMENTS The Chair declared the amendments proposed by the House were concurred in. Senator Gray Evans moved to reconsider the vote Amendments proposed by Representative Austin Badon to Engrossed by which the amendments were concurred in and laid the motion on Senate Bill No. 309 by Senator Gray Evans the table. AMENDMENT NO. 1 SENATE BILL NO. 320— On page 1, line 13, after "conducted" delete "in twelve parishes" BY SENATOR ALARIO and insert "pursuant to Paragraph (2) of this Subsection" AN ACT To amend and reenact R.S. 13:621.42.1(B), the introductory AMENDMENT NO. 2 paragraph of (E)(1) and (E)(3), and 998(B), the introductory On page 2, line 11, after "program," delete the remainder of the line paragraph of (E)(1) and (E)(3), 1414(B) and the introductory and delete lines 12 through 18 and insert as follows: "conducted paragraph of (E)(1) and (E)(3), R.S. 30:2455 and the through the Cecil J. Picard Center for Child Development and introductory paragraph of 2456(A), R.S. 36:401(C)(1)(b)(i), 405 Lifelong Learning at the University of Louisiana at Lafayette, in" (A)(1)(b), and 642(D)(2), R.S. 39:15.3(A), the introductory paragraph of (B), and (B)(12) through (18), R.S. 46:2122, 2123,

1326 34th DAY'S PROCEEDINGS Page 53 SENATE June 23, 2009 and 2124(A) and (B), and R.S. 49:1053(B), 1054(1) and (2) and 36:509(K), R.S. 36:610(K), and R.S. 36:651(C) shall continue to be 1054.1(A) and (B)(3), to enact R.S. 36:4.1(D)(18), 408(I), composed and selected as provided by law; each agency shall 409(C)(10), 477(C)(3), and 651(BB) and R.S. 39:15.3(B)(19), and to continue to exercise all powers, duties, functions, and responsibilities repeal R.S. 36:4(M) and 4.1(B)(1), Subpart D of Part I of Chapter 1 provided or authorized for each by the constitution or laws which are of Subtitle I of Title 39 of the Louisiana Revised Statutes of 1950, in the nature of policymaking, rulemaking, licensing, regulation, comprised of R.S. 39:16.1 through 16.5, and R.S. 46:2522(11), enforcement, or adjudication and also shall continue to exercise all relative to the organization of the executive branch of state advisory powers, duties, and functions provided by law; each agency government; to transfer certain agencies in the executive branch of shall continue to administer and implement all programs provided or state government; to provide relative to the transfer and exercise of authorized for each by law which relate to rulemaking, licensing, the powers, duties, functions, and responsibilities of certain agencies regulation, enforcement, and adjudication; each agency shall in the executive branch; to abolish the office of electronic services continue to be governed by the Administrative Procedure Act, in its within the office of information technology in the division of entirety, including provisions relative to adjudication proceedings, administration; to provide for an effective date; and to provide for unless otherwise specifically provided by law; the executive head of related matters. each such agency shall employ, appoint, remove, assign, and promote such personnel as is necessary for the efficient administration of such The bill was read by title. Returned from the House of powers, duties, functions, and responsibilities and for the Representatives with the following amendments: administration and implementation of such programs, in accordance with applicable civil service laws, rules, and regulations, and with HOUSE COMMITTEE AMENDMENTS policies and rules of the department to which the agency is transferred, and subject to budgetary control and applicable laws; Amendments proposed by House Committee on House and except as specifically provided in Paragraphs (1), (2), and (3) below. Governmental Affairs to Reengrossed Senate Bill No. 320 by Senator The agencies transferred as provided in this Section shall exercise the Alario powers, duties, functions, and responsibilities and shall administer and implement the programs authorized in this Section independently AMENDMENT NO. 1 of the secretary, the undersecretary, and any assistant secretary, On page 1, line 2, after "(E)(1)" and before "and" insert a comma "," except that: * * * AMENDMENT NO. 2 Section 4. R.S. 38:330.12(A) through (D) are hereby amended On page 1, delete line 3 and insert "998(B), the introductory and reenacted to read as follows: paragraph of (E)(1), and (E)(3), and 1414(B), the" §330.12. Ownership and management of non-flood protection functions and activities AMENDMENT NO. 3 A. On and after January 1, 2007, any facility or improvement On page 1, line 4, after "(E)(1)" and before "and" insert a comma "," within a levee district within the territorial jurisdiction of an authority, which facility or improvement is not directly related to AMENDMENT NO. 4 providing adequate drainage, flood control, or water resources On page 1, and the end of line 5, after "405 (A)(1)(b)," delete the development pertaining to tidewater flooding, hurricane protection, remainder of the line and insert "642(D)(2), and the introductory or saltwater intrusion, that is owned or operated by a board of paragraph of 801, R.S. 38:330.12(A) through (D), R.S." commissioners of the levee district, including all land, rights-of-way, servitudes, and improvements situated thereon, or connected AMENDMENT NO. 5 therewith, for such purpose, shall be managed and controlled by the On page 1, line 7, after "1054(1) and (2)" insert a comma "," state, through the division of administration Department of Transportation and Development, without the necessity of any AMENDMENT NO. 6 other act or instrument, except that for purposes of the Orleans Levee On page 1, at the end of line 9, change "4.1(B)(1)," to "4.1(B)," District, any such facilities or improvement shall continue to be owned by the Orleans Levee District. For the purpose of this Section AMENDMENT NO. 7 only, the division of administration department shall be the On page 2, line 2, after "(E)(1)," and before "(E)(3)," insert "and" successor to the board of commissioners of such levee district. The levee district shall continue the routine maintenance of all properties AMENDMENT NO. 8 or facilities within its jurisdiction until the division of administration On page 2, line 3, after "(E)(1)" and before "and" insert a comma "," department receives responsibility for such maintenance. AMENDMENT NO. 9 B.(1) The division of administration Department of On page 2, line 3, after "(E)(3)," and before "1414(B)," insert "and" Transportation and Development may enter into contracts, agreements, or cooperative endeavors of any nature, on behalf of the AMENDMENT NO. 10 state with a state agency, political subdivision, or other legal entity On page 2, at the beginning of line 4, after "(E)(1)" and before "and" or person, or any combination thereof, for the operation and insert a comma "," maintenance of any facility or improvement, which it manages or controls pursuant to Subsection A of this Section. AMENDMENT NO. 11 (2) The division of administration Department of On page 5, line 9, after "405(A)(1)(b)," delete "and 642(D)(2)" and Transportation and Development may sell, lease, or otherwise insert "642(D)(2), and the introductory paragraph of 801" transfer any such property and perform any and all things necessary to carry out the objects of this Section. If the division of AMENDMENT NO. 12 administration department determines that the sale, lease or transfer On page 7, delete line 5 and insert the following: of such property is appropriate, it shall first offer the property to "C. The following agencies, as defined by R.S. 36:3, are political subdivisions in the parish in which the property is located transferred to and hereafter shall be within the Department of Public and state agencies conducting operations in that parish, other than Safety and Corrections, as provided in R.S. 36:802:" levee districts, political subdivisions, or agencies responsible for flood control. If any such public entity is interested in acquiring the AMENDMENT NO. 13 property, the division of administration department shall evaluate On page 8, between lines 5 and 6, insert the following: proposals submitted by those entities. If no such proposal is received, "* * * or if such proposals are not determined to be in the best interest of the §801. Transfer; retention of functions state, the property may be offered for sale or lease as otherwise The agencies transferred by the provisions of R.S. 36:4.1(B), provided by law. R.S. 36:53(A), R.S. 36:409(B), R.S. 36:459(D), R.S. 36:478(K), R.S.

1327 Page 54 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

C. Except as required by federal law or regulation or state AMENDMENT NO. 8 constitution, the expense of operating any facility or improvement In Amendment No. 15 proposed by the House Committee on House referred to in Subsection A of this Section, which produces revenue and Governmental Affairs and adopted by the House of for the levee district shall be collected by the division of Representatives on June 16, 2009, on page 3, at the beginning of line administration Department of Transportation and Development 47, change "Section 10." to "Section 9." and, after deducting an amount for the expense of managing and controlling such facility or improvement, the remaining revenues Senator Alario moved to concur in the amendments proposed by therefrom shall be disbursed to the authority to the credit of the levee the House. district in which the facility or improvement is located. D. The division of administration Department of ROLL CALL Transportation and Development may otherwise provide for the implementation of this Section by the adoption of rules and The roll was called with the following result: regulations pursuant to the Administrative Procedure Act. * * *" YEAS AMENDMENT NO. 14 Mr. President Erdey McPherson On page 12, line 11, after "36:4(M) and" change "4.1(B)(1)" to Adley Gautreaux B Michot "4.1(B)" Alario Gautreaux N Morrell Amedee Gray Evans Morrish AMENDMENT NO. 15 Appel Guillory Mount On page 12, delete lines 14 through 18 and insert the following: Broome Hebert Murray "Section 9. The Department of Social Services shall have the Cheek Heitmeier Quinn authority to operate the Family Violence Prevention and Intervention Claitor Jackson Riser Program pursuant to the existing rules of the office of the governor, Crowe Kostelka Shaw office of women's services until the Department of Social Services Donahue LaFleur Smith promulgates minimum standards for operation of the program. Dorsey Long Thompson Section 10.(A) This Section and Sections 1, 2, 3, 5, 6, 7, 8, and Duplessis Marionneaux Walsworth 9 of this Act shall become effective on July 1, 2009; if this Act is Dupre Martiny vetoed by the governor and subsequently approved by the legislature, Total - 38 this Section and Sections 1, 2, 3, 5, 6, 7, 8, and 9 of this Act shall NAYS become effective on July 1, 2009, or on the day following such approval by the legislature, whichever is later. Total - 0 (B) Section 4 of this Act shall become effective on July 1, ABSENT 2010." Nevers HOUSE FLOOR AMENDMENTS Total - 1 Amendments proposed by Representative Ernst to Reengrossed The Chair declared the amendments proposed by the House Senate Bill No. 320 by Senator Alario were concurred in. Senator Alario moved to reconsider the vote by which the amendments were concurred in and laid the motion on the AMENDMENT NO. 1 table. In Amendment No. 4 proposed by the House Committee on House and Governmental Affairs and adopted by the House of SENATE BILL NO. 347— (Substitute of Senate Bill No. 243 by Representatives on June 16, 2009, on page 1, at the end of line 10, Senator Mount) delete "R.S. 38:330.12(A) through (D)," BY SENATOR MOUNT AN ACT AMENDMENT NO. 2 To enact R.S. 14:92(E)(3), relative to delinquency; to provide for In Amendment No. 13 proposed by the House Committee on House contributing to the delinquency of a juvenile; to provide for and Governmental Affairs and adopted by the House of penalties; and to provide for related matters. Representatives on June 16, 2009, on page 2, delete lines 34 through 50 in their entirety and on page 3, delete lines 1 through 37 in their The bill was read by title. Returned from the House of entirety Representatives with the following amendments: AMENDMENT NO. 3 HOUSE COMMITTEE AMENDMENTS On page 8, at the beginning of line 6, change "Section 5." to "Section 4." Amendments proposed by House Committee on Administration of Criminal Justice to Engrossed Senate Bill No. 347 by Senator Mount AMENDMENT NO. 4 On page 9, at the beginning of line 18, change "Section 6." to AMENDMENT NO. 1 "Section 5." On page 1, line 2, after "To" and before "relative" delete "enact R.S. 14:92(E)(3)," and insert "amend and reenact Children's Code Article AMENDMENT NO. 5 899(B)(2)(b) and to enact Children's Code Article 779(B)(5) and R.S. On page 10, at the beginning of line 24, change "Section 7." to 14:92(E)(3)," "Section 6." AMENDMENT NO. 2 AMENDMENT NO. 6 On page 1, line 3, after "penalties;" and before "and" insert "to On page 12, at the beginning of line 11, change "Section 8." to authorize the court to require certain persons to perform community "Section 7." service;" AMENDMENT NO. 7 AMENDMENT NO. 3 In Amendment No. 15 proposed by the House Committee on House On page 1, line 11, after "Section" delete the remainder of the line and Governmental Affairs and adopted by the House of and delete lines 12 and 13 in their entirety and insert: "and sentenced Representatives on June 16, 2009, on page 3, at the beginning of line pursuant to the provisions of Paragraph (1) of this Subsection, at 42, change "Section 9." to "Section 8." least one year of the sentence imposed shall be served without

1328 34th DAY'S PROCEEDINGS Page 55 SENATE June 23, 2009 benefit of probation, parole or suspension of sentence. If a parent SENATE BILL NO. 350— (Substitute of Senate Bill No. 153 by or legal guardian is sentenced pursuant to the provisions of Senator Morrell) Paragraph (2) of this Subsection, at least six months of the BY SENATOR MORRELL sentence imposed shall be served without benefit of probation, AN ACT parole or suspension of sentence." To enact R. S. 38:330.14, relative to the non-flood protection assets of the Orleans Levee District; to create and provide relative to AMENDMENT NO. 4 a non-flood protection management commission; to provide for On page 1, after line 13, insert the following: the composition of the commission; to provide for the meetings "Section 2. Children's Code Article 899(B)(2)(b) is hereby of the commission; to provide for submittal of the plan from the amended and reenacted and Children's Code Article 779(B)(5) is commission; to provide for an effective date; and to provide for hereby enacted to read as follows: related matters. Art. 779. Dispositional alternatives * * * The bill was read by title. Returned from the House of B. In any case in which the family has been adjudicated to be Representatives with the following amendments: in need of services, the court may impose any of the following orders directly affecting a caretaker: HOUSE COMMITTEE AMENDMENTS * * * (5) Order the caretaker to perform court-approved Amendments proposed by House Committee on Transportation, community service activities. The community service shall be Highways, and Public Works to Reengrossed Senate Bill No. 350 by performed with the child when deemed to be in the best interest Senator Morrell of the child. * * * AMENDMENT NO. 1 Art. 899. Disposition after adjudication of a misdemeanor-grade On page 1, line 16, after "(1)" delete the remainder of the line and delinquent act line 17 in its entirety and insert the following: "Two members shall * * * be appointed by the president of the Southeast Louisiana Flood B. As conditions of probation, if ordered pursuant to Protection Authority East or his designee." Subparagraph A(3) of this Article: * * * AMENDMENT NO. 2 (2) The court may impose any other term and condition deemed On page 2, at the end of line 1, after "District" and before the period in the best interests of the child and the public, including: "." insert "- Division of Non-Flood Assets" * * * (b) A requirement that the child or his parent or legal AMENDMENT NO. 3 guardian perform court-approved community service activities. The On page 2, line 2, after "(3)" delete the remainder of the line and line community service shall be performed by the child and his parent 3 in its entirety, and insert the following: "The executive director of or legal guardian together when deemed to be in the best interest the Orleans Levee District - Division of Hurricane Flood Protection." of the child. * * *" AMENDMENT NO. 4 On page 2, delete line 4 in its entirety Senator Mount moved to reject the amendments proposed by the House. AMENDMENT NO. 5 On page 2, at the beginning of line 5, change "(5)" to "(4)" ROLL CALL AMENDMENT NO. 6 The roll was called with the following result: On page 2, at the beginning of line 7, change "(6)" to "(5)" AMENDMENT NO. 7 YEAS On page 2, delete lines 9 and 10 in their entirety and insert the Mr. President Erdey McPherson following: Adley Gautreaux B Michot "(6) Two members to be appointed by a majority of the Alario Gautreaux N Morrell presidents from the neighborhood associations that have building Amedee Gray Evans Morrish restrictions filed with the Orleans Levee District." Appel Guillory Mount Broome Hebert Murray AMENDMENT NO. 8 Cheek Heitmeier Quinn On page 2, at the beginning of line 11, change "(8)" to "(7)" Claitor Jackson Riser Crowe Kostelka Shaw AMENDMENT NO. 9 Donahue LaFleur Smith On page 2, at the beginning of line 13, change "(9)" to "(8)" Dorsey Long Thompson Duplessis Marionneaux Walsworth AMENDMENT NO. 10 Dupre Martiny On page 2, at the beginning of line 14, change "(10)" to "(9)" Total - 38 AMENDMENT NO. 11 NAYS On page 2, between lines 15 and 16, add the following: "(10) The chairman of the nominating committee pursuant to Total - 0 R.S. 38:330.1 or his designee. ABSENT (11) The state representative whose district is defined by R.S. Nevers 24:35.5(94)." Total - 1 AMENDMENT NO. 12 The Chair declared the amendments proposed by the House On page 2, line 28 after "the" and before "Senate" insert "House and" were rejected. Senator Mount moved to reconsider the vote by which AMENDMENT NO. 13 the amendments were rejected and laid the motion on the table. On page 3, line 4, after "the" and before "Senate" insert "House and"

1329 Page 56 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

LEGISLATIVE BUREAU AMENDMENTS AMENDMENT NO. 6 On page 3, between lines 9 and 10, insert the following: Amendments proposed by Legislative Bureau to Reengrossed Senate "H. In the event of a sale, lease, or transfer, any funds Bill No. 350 by Senator Morrell received from that transaction shall be placed in escrow in the State Treasury until such time as the management plan required AMENDMENT NO. 1 by this Section has been adopted and implemented. In House Committee Amendment No. 12, proposed by the House I.(1) In order to evaluate the implementation of Act No. 233 Committee on Transportation, Highways, and Public Works, page 2, of the 1984 Regular Session relative to return of the Bohemia line 7, at the end of the line insert "and on line 29, change Spillway properties, the Legislative Auditor shall conduct a "Committee" to "Committees" financial audit and the Louisiana State Law Institute shall conduct an examination of the ownership records of the AMENDMENT NO. 2 properties located in the Bohemia Spillway. (2) In the In House Committee Amendment No. 13, proposed by the House performance of the audit and study the Legislative Auditor and Committee on Transportation, Highways, and Public Works, page 2, the Law Institute may request resources, information, and line 9, at the end of the line insert " and change "Committee" to assistance from the members of the commission, the Coastal "Committees" Protection and Restoration Authority, the Department of Natural Resources, the division of administration, the Southeast HOUSE FLOOR AMENDMENTS Louisiana Flood Protection Authority-East, Southeast Louisiana Flood Protection Authority-West Bank, and the Orleans Levee Amendments proposed by Representative Richmond to Reengrossed District. Such agencies shall provide information when asked by Senate Bill No. 350 by Senator Morrell the Legislative Auditor or the Law Institute, including a listing of properties transferred or returned; revenues received by the AMENDMENT NO. 1 Orleans Levee District or Southeast Louisiana Flood Protection In Committee Amendment No. 11 proposed by the House Committee Authority-East related to Bohemia Spillway properties; on Transportation, Highways, and Public Works and adopted by the information relative to claims or judgments against the Orleans House of Representatives on June 17, 2009, on page 2, between lines Levee District and dollar amounts attributable to such claims or 5 and 6 insert the following: judgments; lists of claimants; amounts paid to claimants; "(12) The state representative whose district is defined by information relative to expenditures made in connection with R.S. 24:35.5(97). such claims or judgments; assets managed by the division of (13) The state representative whose district is defined by administration; income attributable to those assets; and any R.S. 24:25.5(101)." other information or assistance that the Legislative Auditor or the Law Institute may request. HOUSE FLOOR AMENDMENTS (2) The Legislative Auditor and the Law Institute shall report findings to the House of Representatives through the Amendments proposed by Representative Wooton to Reengrossed House Committee on Natural Resources and Environment and Senate Bill No. 350 by Senator Morrell the House Committee on Transportation, Highways, and Public Works and to the Senate through the Senate Committee on AMENDMENT NO. 1 Natural Resources and the Senate Committee on Transportation, On page 2, line 14, change "director of the office of" to "chair of Highways and Public Works no later than February 1, 2010. The the" and after "Restoration" and before the comma "," insert report shall identify recommendations based up the findings of "Authority" the Legislative Auditor and the Law Institute for the satisfaction and payment of claims and judgments arising out of and AMENDMENT NO. 2 pursuant to Act No. 233 of 1984, as amended. In the On page 2, between lines 15 and 16, insert the following: development of recommendations, the Law Institute and the "(12) A member representing the claimants having claims Legislative Auditor shall consider whether or not such or judgments against the Orleans Levee Board arising out of and recommendations adversly affect the financial solvency of the pursuant to Act No. 233 of 1984, as amended, selected by the Orleans Levee District or the practical ability of the Southeast judge of the Twenty-Fifth Judicial District, Division A. Louisiana Flood Protection Authority-East to provide flood (13) A member appointed by the Plaquemines Parish protection in southeast Louisiana. President. (3) Nothing herein shall be construed to prohibit the (14) A member appointed by the City Park Improvement voluntary resolution of claims or judgments arising out of Act Association." No. 233 of 1984, as amended, prior to the completion of the required management plan." AMENDMENT NO. 3 On page 2, lines 16 and 23, change "Paragraph (B)(5)" to Senator Morrell moved to reject the amendments proposed by "Paragraph (B)(4)" the House. AMENDMENT NO. 4 ROLL CALL On page 3, delete line 3, and insert in lieu thereof the following: "improvement not directly related to flood protection which is The roll was called with the following result: managed and controlled by the state but owned by the Orleans Levee District, as described and provided for in R.S. YEAS 38:330.12(A)." Mr. President Gautreaux B Michot AMENDMENT NO. 5 Adley Gautreaux N Morrell On page 3, line 6, after "2011." delete the remainder of the line and Alario Gray Evans Morrish delete lines 7 and 8 in their entirety and insert in lieu thereof the Amedee Guillory Mount following: "Such report shall be the management plan for disposal Appel Hebert Murray of any facility or improvement which is not directly related to Broome Heitmeier Quinn flood protection which is managed and controlled by the state but Cheek Jackson Riser owned by the Orleans Levee District, as described and provided Claitor Kostelka Shaw for in R.S. 38:330.12(A) and shall detail the final procedures and Donahue LaFleur Smith process fo rthe operation, maintenance, sale, lease, or transfer of Dorsey Long Thompson any such facility or improvement." Duplessis Marionneaux Walsworth

1330 34th DAY'S PROCEEDINGS Page 57 SENATE June 23, 2009

Dupre Martiny ABSENT Erdey McPherson Total - 37 Gautreaux N Kostelka Nevers NAYS Total - 3 Crowe The Chair declared the amendments proposed by the House Total - 1 were concurred in. Senator McPherson moved to reconsider the vote ABSENT by which the amendments were concurred in and laid the motion on the table. Nevers Total - 1 Senator Michot in the Chair The Chair declared the amendments proposed by the House were rejected. Senator Morrell moved to reconsider the vote by House Concurrent Resolutions which the amendments were rejected and laid the motion on the table. on Second Reading Reported by Committees SENATE BILL NO. 351— (Substitute of Senate Bill No. 258 by Senator McPherson) HOUSE CONCURRENT RESOLUTION NO. 108— BY SENATOR MCPHERSON BY REPRESENTATIVE GISCLAIR AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 48:250.3(B), (C), (D), (E), (F), (G), and To urge and request the Department of Transportation and (H) and to repeal R.S. 48:250.4, relative to design-build Development to reduce the speed limit of vehicles traveling on contracts; to provide for requirements for design- build contracts Louisiana Highway 3235 in Lafourche Parish. of the Department of Transportation and Development; and to provide for related matters. Reported with amendments by the Committee on Transportation, Highways and Public Works. The bill was read by title. Returned from the House of Representatives with the following amendments: SENATE COMMITTEE AMENDMENTS HOUSE COMMITTEE AMENDMENTS Amendments proposed by Senate Committee on Transportation, Highways and Public Works to Engrossed House Concurrent Amendments proposed by House Committee on Transportation, Resolution No. 108 by Representative Gisclair Highways, and Public Works to Reengrossed Senate Bill No. 351 by Senator McPherson AMENDMENT NO. 1 On page 1, line 2, change "reduce" to "study" AMENDMENT NO. 1 On page 5, line 2, after "by plan change" insert "use" AMENDMENT NO. 2 On page 1, at the end of line 15, change "done" to "previously LEGISLATIVE BUREAU AMENDMENTS performed" Amendments proposed by Legislative Bureau to Reengrossed Senate AMENDMENT NO. 3 Bill No. 351 by Senator McPherson On page 1, line 18, after "result of" change "the" to "such previous" AMENDMENT NO. 1 AMENDMENT NO. 4 On page 6, line 12, delete "Scope of Services Package" On page 2, line 5, delete "reduce" and insert "perform another study on" Senator McPherson moved to concur in the amendments proposed by the House. On motion of Senator McPherson, the committee amendment was adopted. ROLL CALL The resolution was read by title. Senator Chaisson moved to The roll was called with the following result: concur in the amended House Concurrent Resolution. YEAS ROLL CALL Mr. President Dupre McPherson The roll was called with the following result: Adley Erdey Michot Alario Gautreaux B Morrell YEAS Amedee Gray Evans Morrish Appel Guillory Mount Mr. President Erdey Michot Broome Hebert Murray Adley Gautreaux B Morrell Cheek Heitmeier Quinn Alario Gautreaux N Morrish Claitor Jackson Riser Amedee Gray Evans Mount Crowe LaFleur Shaw Appel Guillory Murray Donahue Long Smith Broome Hebert Quinn Dorsey Marionneaux Thompson Cheek Heitmeier Riser Duplessis Martiny Walsworth Claitor Jackson Shaw Total - 36 Crowe Kostelka Smith NAYS Donahue LaFleur Thompson Dorsey Marionneaux Walsworth Total - 0 Duplessis Martiny Dupre McPherson Total - 37

1331 Page 58 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

NAYS HOUSE CONCURRENT RESOLUTION NO. 131— BY REPRESENTATIVE PATRICIA SMITH AND SENATOR BROOME Total - 0 A CONCURRENT RESOLUTION ABSENT To urge and request the State Board of Elementary and Secondary Education to develop and adopt policies detailing all of the Long Nevers options and intervention strategies available to schools that are Total - 2 in danger of being taken over by the state and placed under the jurisdiction of the Recovery School District and to submit a The Chair declared the Senate had concurred in the amended written report on the status of such policies. House Concurrent Resolution and ordered it returned to the House. Reported favorably by the Committee on Education. HOUSE CONCURRENT RESOLUTION NO. 111— BY REPRESENTATIVE HUTTER Floor Amendments Sent Up A CONCURRENT RESOLUTION To urge and request the Department of Transportation and Senator Dorsey sent up floor amendments. Development to conduct a safety study of the Intracoastal Waterway LA 47 Bridge located in Orleans Parish and to report SENATE FLOOR AMENDMENTS study findings and recommendations to the House Committee on Transportation, Highways and Public Works prior to the Amendments proposed by Senator Dorsey to Engrossed House convening of the 2010 Regular Session. Concurrent Resolution No. 131 by Representative Patricia Smith Reported favorably by the Committee on Transportation, AMENDMENT NO. 1 Highways and Public Works. On page 2, between lines 8 and 9, insert the following: "BE IT FURTHER RESOLVED that the State Board of On motion of Senator Hebert the resolution was read by title and Elementary and Secondary Education shall seek input from the returned to the Calendar, subject to call. author of House Concurrent Resolution No. 131." HOUSE CONCURRENT RESOLUTION NO. 117— On motion of Senator Dorsey, the amendments were adopted. BY REPRESENTATIVE MILLS AND SENATOR HEBERT A CONCURRENT RESOLUTION To designate the town of Henderson as the Gateway to the The amended resolution was read by title. Senator Dorsey Atchafalaya Basin and designates a portion of Louisiana moved to concur in the amended House Concurrent Resolution. Highway 352 as the Atchafalaya Basin Parkway. ROLL CALL Reported favorably by the Committee on Local and Municipal Affairs. The roll was called with the following result: The resolution was read by title. Senator Hebert moved to YEAS concur in the House Concurrent Resolution. Mr. President Gautreaux B McPherson Adley Gautreaux N Michot ROLL CALL Alario Gray Evans Morrell Amedee Guillory Morrish The roll was called with the following result: Appel Hebert Mount Broome Heitmeier Murray YEAS Cheek Jackson Quinn Mr. President Erdey McPherson Crowe Kostelka Shaw Adley Gautreaux B Michot Dorsey LaFleur Smith Alario Gautreaux N Morrell Duplessis Long Thompson Amedee Gray Evans Morrish Dupre Marionneaux Appel Guillory Mount Erdey Martiny Broome Hebert Murray Total - 34 Cheek Heitmeier Quinn NAYS Claitor Jackson Riser Crowe Kostelka Shaw Total - 0 Donahue LaFleur Smith ABSENT Dorsey Long Thompson Duplessis Marionneaux Walsworth Claitor Nevers Walsworth Dupre Martiny Donahue Riser Total - 38 Total - 5 NAYS The Chair declared the Senate had concurred in the amended Total - 0 House Concurrent Resolution and ordered it returned to the House. ABSENT HOUSE CONCURRENT RESOLUTION NO. 147— BY REPRESENTATIVE SIMON Nevers A CONCURRENT RESOLUTION Total - 1 To direct all local governing authorities and public emergency service providers to cease assessing accident response fees or The Chair declared the Senate had concurred in the House any similar assessment against persons utilizing emergency Concurrent Resolution and ordered it returned to the House. services and to express intent of the legislature that such fees and assessments are contrary to state law. Reported favorably by the Committee on Local and Municipal Affairs.

1332 34th DAY'S PROCEEDINGS Page 59 SENATE June 23, 2009

The resolution was read by title. Senator Donahue moved to ROLL CALL concur in the House Concurrent Resolution. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Erdey Martiny YEAS Adley Gautreaux B McPherson Alario Gautreaux N Michot Mr. President Erdey Michot Amedee Guillory Morrell Adley Gautreaux B Morrell Appel Hebert Morrish Alario Gautreaux N Morrish Broome Heitmeier Mount Amedee Gray Evans Mount Cheek Jackson Murray Appel Guillory Murray Crowe Kostelka Quinn Broome Hebert Quinn Dorsey LaFleur Smith Cheek Heitmeier Riser Duplessis Long Thompson Claitor Jackson Shaw Dupre Marionneaux Crowe Kostelka Smith Total - 32 Donahue Long Thompson NAYS Dorsey Marionneaux Walsworth Duplessis Martiny Total - 0 Dupre McPherson ABSENT Total - 37 NAYS Claitor Nevers Walsworth Donahue Riser Total - 0 Gray Evans Shaw ABSENT Total - 7 LaFleur Nevers The Chair declared the Senate had concurred in the amended Total - 2 House Concurrent Resolution and ordered it returned to the House. The Chair declared the Senate had concurred in the House HOUSE CONCURRENT RESOLUTION NO. 164— Concurrent Resolution and ordered it returned to the House. BY REPRESENTATIVES PATRICIA SMITH, ARMES, AUSTIN BADON, CARMODY, CHANDLER, CHANEY, DOWNS, HOFFMANN, AND LEGER HOUSE CONCURRENT RESOLUTION NO. 151— A CONCURRENT RESOLUTION BY REPRESENTATIVES PATRICIA SMITH AND DIXON AND SENATOR To urge and request the State Board of Elementary and Secondary BROOME Education to conduct an in-depth study of the financial burden A CONCURRENT RESOLUTION on local school systems imposed by the rising costs of providing To urge and request the State Board of Elementary and Secondary for health care benefits for school system retirees, particularly Education to study the feasibility and advisability of returning for school systems losing student population to the Recovery certain schools that have been transferred to the jurisdiction of School District or for other reasons such as natural disasters, to the Recovery School District to the local school systems from recommend solutions for meeting this substantial responsibility which they were transferred under certain circumstances and to and to submit a written report of its findings and submit a written report on study findings and recommendations. recommendations, including any recommendations for legislation relative to the issue, to the House Committee on Reported favorably by the Committee on Education. Education and the Senate Committee on Education not later than sixty days prior to the beginning of the 2010 Regular Session of Floor Amendments Sent Up the Legislature. Senator Dorsey sent up floor amendments. Reported favorably by the Committee on Education. SENATE FLOOR AMENDMENTS Floor Amendments Sent Up Amendments proposed by Senator Dorsey to Engrossed House Senator Dorsey sent up floor amendments. Concurrent Resolution No. 151 by Representative Patricia Smith SENATE FLOOR AMENDMENTS AMENDMENT NO. 1 On page 2, between lines 26 and 27, insert the following: Amendments proposed by Senator Dorsey to Reengrossed House "BE IT FURTHER RESOLVED that the State Board of Concurrent Resolution No. 164 by Representative Patricia Smith Elementary and Secondary Education shall seek input from the author of House Concurrent Resolution No. 151." AMENDMENT NO. 1 On page 3, between lines 24 and 25, insert the following: On motion of Senator Dorsey, the amendments were adopted. "(12) The author of House Concurrent Resolution No. 164." The resolution was read by title. Senator Dorsey moved to On motion of Senator Dorsey, the amendments were adopted. concur in the amended House Concurrent Resolution. The amended resolution was read by title. Senator Dorsey moved to concur in the amended House Concurrent Resolution.

1333 Page 60 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

ROLL CALL The Chair declared the Senate had concurred in the House Concurrent Resolution and ordered it returned to the House. The roll was called with the following result: HOUSE CONCURRENT RESOLUTION NO. 166— BY REPRESENTATIVE BARROW YEAS A CONCURRENT RESOLUTION Mr. President Gautreaux B Martiny To urge and request the Department of Transportation and Adley Gautreaux N McPherson Development to erect signage on the new River Alario Gray Evans Michot bridge with its official name, the "Horace Wilkinson Bridge". Amedee Guillory Morrell Appel Hebert Morrish Reported favorably by the Committee on Transportation, Broome Heitmeier Mount Highways and Public Works. Cheek Jackson Murray Dorsey Kostelka Quinn The resolution was read by title. Senator Broome moved to Duplessis LaFleur Shaw concur in the House Concurrent Resolution. Dupre Long Smith Erdey Marionneaux ROLL CALL Total - 32 NAYS The roll was called with the following result: Total - 0 YEAS ABSENT Mr. President Gautreaux B Michot Claitor Nevers Walsworth Adley Gautreaux N Morrell Crowe Riser Alario Gray Evans Morrish Donahue Thompson Amedee Guillory Mount Total - 7 Appel Hebert Murray Broome Heitmeier Quinn The Chair declared the Senate had concurred in the amended Cheek Jackson Riser House Concurrent Resolution and ordered it returned to the House. Crowe Kostelka Shaw Donahue LaFleur Smith HOUSE CONCURRENT RESOLUTION NO. 165— Dorsey Long Thompson BY REPRESENTATIVE DIXON Duplessis Marionneaux Walsworth A CONCURRENT RESOLUTION Dupre Martiny To urge and request the State Board of Elementary and Secondary Erdey McPherson Education to develop, adopt, and implement a policy, as part of Total - 37 the school and district accountability system, to provide for an NAYS alternate method of assessing the overall performance of certain types of public schools and to submit a written report on the Total - 0 status of such policy implementation. ABSENT Reported favorably by the Committee on Education. Claitor Nevers Total - 2 The resolution was read by title. Senator McPherson moved to concur in the House Concurrent Resolution. The Chair declared the Senate had concurred in the House Concurrent Resolution and ordered it returned to the House. ROLL CALL HOUSE CONCURRENT RESOLUTION NO. 168— BY REPRESENTATIVE LEGER The roll was called with the following result: A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary YEAS Education to create a task force to study and review the Mr. President Dupre Marionneaux recommendations in its study in response to House Resolution Adley Erdey Martiny No. 155 of the 2008 Regular Session of the Legislature and to Alario Gautreaux B McPherson submit a report of its findings and recommendations to the Amedee Gautreaux N Michot House Committee on Education and the Senate Committee on Appel Gray Evans Morrell Education by not later than January 31, 2010. Broome Guillory Morrish Cheek Hebert Mount Reported favorably by the Committee on Education. Claitor Heitmeier Murray Crowe Jackson Quinn The resolution was read by title. Senator Morrell moved to Donahue Kostelka Shaw concur in the House Concurrent Resolution. Dorsey LaFleur Smith Duplessis Long Walsworth ROLL CALL Total - 36 NAYS The roll was called with the following result: Total - 0 YEAS ABSENT Mr. President Erdey Michot Nevers Riser Thompson Adley Gautreaux B Morrell Total - 3 Alario Gautreaux N Morrish Amedee Gray Evans Mount Appel Hebert Murray

1334 34th DAY'S PROCEEDINGS Page 61 SENATE June 23, 2009

Broome Heitmeier Quinn ABSENT Cheek Jackson Riser Claitor LaFleur Shaw Claitor Crowe Nevers Donahue Long Smith Total - 3 Dorsey Marionneaux Thompson Duplessis Martiny Walsworth The Chair declared the Senate had concurred in the amended Dupre McPherson House Concurrent Resolution and ordered it returned to the House. Total - 35 NAYS HOUSE CONCURRENT RESOLUTION NO. 162— BY REPRESENTATIVE PETERSON Total - 0 A CONCURRENT RESOLUTION ABSENT To urge and request the division of administration to develop, conduct, and otherwise provide for an education and training Crowe Kostelka program to train agency officials concerning performance-based Guillory Nevers budgeting practices. Total - 4 Reported favorably by the Committee on Finance. The Chair declared the Senate had concurred in the House Concurrent Resolution and ordered it returned to the House. The resolution was read by title. Senator Murray moved to concur in the House Concurrent Resolution. HOUSE CONCURRENT RESOLUTION NO. 218— BY REPRESENTATIVE RICHARD ROLL CALL A CONCURRENT RESOLUTION To authorize and request the Louisiana State Law Institute to study The roll was called with the following result: and propose a revised codification of Title 33 of the Louisiana Revised Statutes of 1950. YEAS Reported with amendments by the Committee on Local and Mr. President Gautreaux B McPherson Municipal Affairs. Adley Gautreaux N Michot Alario Gray Evans Morrell SENATE COMMITTEE AMENDMENTS Amedee Guillory Morrish Appel Hebert Mount Amendments proposed by Senate Committee on Local and Municipal Broome Heitmeier Murray Affairs to Original House Concurrent Resolution No. 218 by Cheek Jackson Quinn Representative Richard Donahue Kostelka Shaw Dorsey LaFleur Smith AMENDMENT NO. 1 Duplessis Long Walsworth On page 2, between lines 4 and 5, insert the following: Dupre Marionneaux "BE IT FURTHER RESOLVED that the advisory committee Erdey Martiny shall include representatives designated by the Louisiana Municipal Total - 34 Association and representatives designated by the Police Jury NAYS Association of Louisiana." Total - 0 On motion of Senator Gray Evans, the committee amendment ABSENT was adopted. Claitor Nevers Thompson The resolution was read by title. Senator Gray Evans moved to Crowe Riser concur in the amended House Concurrent Resolution. Total - 5 ROLL CALL The Chair declared the Senate had concurred in the House Concurrent Resolution and ordered it returned to the House. The roll was called with the following result: House Concurrent Resolutions YEAS to be Adopted, Subject to Call Mr. President Gautreaux B McPherson Called from the Calendar Adley Gautreaux N Michot Alario Gray Evans Morrell Senator McPherson asked that House Concurrent Resolution No. Amedee Guillory Morrish 100 be called from the Calendar. Appel Hebert Mount Broome Heitmeier Murray HOUSE CONCURRENT RESOLUTION NO. 100— Cheek Jackson Quinn BY REPRESENTATIVE DIXON Donahue Kostelka Riser A CONCURRENT RESOLUTION Dorsey LaFleur Shaw To urge and request the Department of State Civil Service to study Duplessis Long Smith and the State Civil Service Commission to consider imposing Dupre Marionneaux Thompson time limits within which an appointing authority must conduct Erdey Martiny Walsworth an investigation of an employee and take disciplinary action Total - 36 against the employee or lose the right to do so. NAYS The resolution was read by title. Senator McPherson moved to Total - 0 concur in the House Concurrent Resolution.

1335 Page 62 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

ROLL CALL Message from the House The roll was called with the following result: DISAGREEMENT TO HOUSE BILL YEAS June 23, 2009 Mr. President Erdey McPherson To the Honorable President and Members of the Senate: Adley Gautreaux B Michot Alario Gautreaux N Morrell I am directed to inform your honorable body that the House of Amedee Gray Evans Morrish Representatives has refused to concur in the proposed Senate Appel Guillory Mount Amendment(s) to House Bill No. 118 by Representative J. Smith, Broome Hebert Murray and ask the President to appoint on the part of the Senate a committee Cheek Heitmeier Quinn to confer with a like committee from the House on the disagreement. Claitor Jackson Riser Crowe Kostelka Shaw Respectfully submitted, Donahue LaFleur Smith ALFRED W. SPEER Dorsey Long Thompson Clerk of the House of Representatives Duplessis Marionneaux Walsworth Dupre Martiny Message from the House Total - 38 NAYS DISAGREEMENT TO HOUSE BILL Total - 0 June 23, 2009 ABSENT To the Honorable President and Members of the Senate: Nevers Total - 1 I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate The Chair declared the Senate had concurred in the House Amendment(s) to House Bill No. 145 by Representative Arnold, and Concurrent Resolution and ordered it returned to the House. 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, DISAGREEMENT TO HOUSE BILL ALFRED W. SPEER Clerk of the House of Representatives June 23, 2009 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 Representatives has refused to concur in the proposed Senate June 23, 2009 Amendment(s) to House Bill No. 2 by Representative Greene, and ask the President to appoint on the part of the Senate a committee to To the Honorable President and Members of the Senate: 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 refused to concur in the proposed Senate ALFRED W. SPEER Amendment(s) to House Bill No. 352 by Representative Guillory, Clerk of the House of Representatives 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. Message from the House Respectfully submitted, DISAGREEMENT TO HOUSE BILL ALFRED W. SPEER Clerk of the House of Representatives June 23, 2009 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 Representatives has refused to concur in the proposed Senate June 23, 2009 Amendment(s) to House Bill No. 98 by Representative Danahay, and ask the President to appoint on the part of the Senate a committee to To the Honorable President and Members of the Senate: 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 refused to concur in the proposed Senate ALFRED W. SPEER Amendment(s) to House Bill No. 420 by Representative Richard, Clerk of the House of Representatives 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. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives

1336 34th DAY'S PROCEEDINGS Page 63 SENATE June 23, 2009

Message from the House Message from the House

DISAGREEMENT TO HOUSE BILL DISAGREEMENT TO HOUSE BILL June 23, 2009 June 23, 2009 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 Representatives has refused to concur in the proposed Senate I am directed to inform your honorable body that the House of Amendment(s) to House Bill No. 531 by Representative Henry, and Representatives has refused to concur in the proposed Senate 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. Amendment(s) to House Bill No. 802 by Representative Fannin, and ask the President to appoint on the part of the Senate a committee to Respectfully submitted, confer with a like committee from the House on the disagreement. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives

DISAGREEMENT TO HOUSE BILL Message from the House June 23, 2009 DISAGREEMENT TO HOUSE BILL To the Honorable President and Members of the Senate: June 23, 2009 I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 753 by Representative Richmond, 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. 813 by Representative Connick, 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, DISAGREEMENT TO HOUSE BILL ALFRED W. SPEER Clerk of the House of Representatives June 23, 2009 Message from the House To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of DISAGREEMENT TO HOUSE BILL Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 774 by Representative Dixon, and June 23, 2009 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. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 852 by Representative Smiley, and Message from the House 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. DISAGREEMENT TO HOUSE BILL Respectfully submitted, June 23, 2009 ALFRED W. SPEER Clerk of the House of Representatives To the Honorable President and Members of the Senate: Appointment of Conference Committee I am directed to inform your honorable body that the House of on Senate Bill No. 1 Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 796 by Representative Peterson, The President of the Senate appointed the following members to and ask the President to appoint on the part of the Senate a committee confer with a like committee from the House to consider the to confer with a like committee from the House on the disagreement. disagreement on Senate Bill No. 1:

Respectfully submitted, Senators Chaisson, ALFRED W. SPEER Michot Clerk of the House of Representatives and Broome.

1337 Page 64 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Appointment of Conference Committee Appointment of Conference Committee on Senate Bill No. 20 on Senate Bill No. 235

The President of the Senate appointed the following members to The President of the Senate appointed the following members to confer with a like committee from the House to consider the confer with a like committee from the House to consider the disagreement on Senate Bill No. 20: disagreement on Senate Bill No. 235:

Senators Chaisson, Senators N. Gautreaux, Amedee Gray Evans and Marionneaux. and Amedee.

Appointment of Conference Committee Appointment of Conference Committee on Senate Bill No. 33 on Senate Bill No. 254

The President of the Senate appointed the following members to The President of the Senate appointed the following members to confer with a like committee from the House to consider the confer with a like committee from the House to consider the disagreement on Senate Bill No. 33: disagreement on Senate Bill No. 254:

Senators Chaisson, Senators Murray, Marionneaux Long and N. Gautreaux. and Dorsey.

Appointment of Conference Committee Appointment of Conference Committee on Senate Bill No. 57 on Senate Bill No. 261

The President of the Senate appointed the following members to The President of the Senate appointed the following members to confer with a like committee from the House to consider the confer with a like committee from the House to consider the disagreement on Senate Bill No. 57: disagreement on Senate Bill No. 261:

Senators B. Gautreaux, Senators Donahue, Morrell Kostelka and Appel. and Murray.

Appointment of Conference Committee Appointment of Conference Committee on Senate Bill No. 104 on Senate Bill No. 302

The President of the Senate appointed the following members to The President of the Senate appointed the following members to confer with a like committee from the House to consider the confer with a like committee from the House to consider the disagreement on Senate Bill No. 104: disagreement on Senate Bill No. 302:

Senators Duplessis, Senators Broome, Gray Evans Martiny and Marionneaux. and B. Gautreaux.

Appointment of Conference Committee Appointment of Conference Committee on Senate Bill No. 140 on Senate Bill No. 303

The President of the Senate appointed the following members to The President of the Senate appointed the following members to confer with a like committee from the House to consider the confer with a like committee from the House to consider the disagreement on Senate Bill No. 140: disagreement on Senate Bill No. 303:

Senators Riser, Senators Riser, Amedee Michot and Walsworth. and Murray.

Appointment of Conference Committee on Senate Bill No. 304

The President of the Senate appointed the following members to confer with a like committee from the House to consider the disagreement on Senate Bill No. 304:

1338 34th DAY'S PROCEEDINGS Page 65 SENATE June 23, 2009

Senators Hebert, Appointment of Conference Committee Morrell on House Bill No. 774 and Gray Evans. The President of the Senate appointed to the Conference Appointment of Conference Committee Committee on House Bill No. 774 the following members of the on Senate Bill No. 347 Senate: Senators McPherson, The President of the Senate appointed the following members to Long confer with a like committee from the House to consider the and Riser. disagreement on Senate Bill No. 347: Appointment of Conference Committee Senators Mount, on House Bill No. 796 Martiny and Jackson. The President of the Senate appointed to the Conference Committee on House Bill No. 796 the following members of the Appointment of Conference Committee Senate: on Senate Bill No. 350 Senators Gray Evans, McPherson The President of the Senate appointed the following members to and Chaisson. confer with a like committee from the House to consider the disagreement on Senate Bill No. 350: Appointment of Conference Committee on House Bill No. 820 Senators Morrell, McPherson The President of the Senate appointed to the Conference and Chaisson. Committee on House Bill No. 820 the following members of the Senate: Appointment of Conference Committee Senators Duplessis, on House Bill No. 352 Riser and Walsworth. The President of the Senate appointed to the Conference Committee on House Bill No. 352 the following members of the Rules Suspended Senate: Senators McPherson, Senator Mount asked for and obtained a suspension of the rules LaFleur to revert to the Morning Hour. and N. Gautreaux. Petitions, Memorials and Appointment of Conference Committee Communications on House Bill No. 509 The following petitions, memorials and communications were The President of the Senate appointed to the Conference received and read: Committee on House Bill No. 509 the following members of the Senate: STATE OF LOUISIANA Senators Marionneaux, Office of the Governor Dorsey and Gray Evans. June 23, 2009

Appointment of Conference Committee Honorable Joel T. Chaisson II on House Bill No. 599 P.O. Box 94183 The President of the Senate appointed to the Conference Baton Rouge, LA 70804 Committee on House Bill No. 599 the following members of the Senate: Mr. President, Senators Dorsey, LaFleur Please be advised that the following individuals have been and Martiny. commissioned as Notaries Public for the parishes indicated from June 24, 2008 to June 22, 2009. Appointment of Conference Committee In compliance with Revised Statute 35:1, I hereby present them on House Bill No. 756 for the advice and consent of the Senate.

The President of the Senate appointed to the Conference Sincerely, Committee on House Bill No. 756 the following members of the Senate: Governor Senators Thompson, Adley and Marionneaux.

1339 Page 66 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Acadia Hannah C. Musco Beauregard Sarah W. Lakey Penelope A. Bourliea 43218 East Pond Dr. Debra Allen 234 Vos Rd. 237 Katherine Dr. Gonzales, LA 70737 1601 Palmetto Cove Benton, LA 71006 Crowley, LA 70526 DeRidder, LA 70634 Angie M. Peraza Amy McCormick Stina S. Broussard 17373 W. Cherry Creek Dr. Jodi C. Andrews 8575 Fern Ave., Ste 110 P.O. Box 530 Prairieville, LA 70769 1286 Sawnee Dr. Shreveport, LA 71105 Iota, LA 70543 Lake Charles, LA 70611 Shari Pere F. Suzanne Nolan Dave T. Johnson 13627 Forest Lawn Dr. Pamela Sciacca Archer 18 Fairmont Cir. P.O. Box 688 Prairieville, LA 70769 P.O. Box 323 Bossier City, LA 71111 Eunice, LA 70535 Deridder, LA 70634 Kathleen E. Petersen Suzette Piper Scott J. Privat 3112 Valley Creek Dr., Ste D John E. Bostick 140 Piper Cir. P.O. Box 449 Baton Rouge, LA 70808 1741 Hwy 171 North Princeton, LA 71067 Crowley, LA 70527 Lake Charles, LA 70611 Allen M. Posey, Jr. Patricia L. Price Douglas W. Tatman 4920 Jamestown Ave. Debra Branch P.O. Box 937 5148 Mire Hwy. Baton Rouge, LA 70808 736 Parish Line Rd. Minden, LA 71058-0937 Rayne, LA 70578 Deridder, LA 70634 Robert Nathaniel Ray Melissa D. Rainbolt Ascension 830 North St. Linda D. Royer 304 Wills Way Gerald J. Asay Baton Rouge, LA 70802 140 Cypress St. Bossier City, LA 71112-9806 5149 Bluebonnet Blvd. Ragley, LA 70657 Baton Rouge, LA 70809 Linda R. Rojas John M. Robinson 13065 Diversion Canal Rd. Bienville P.O. Box 310 Leigh Guy Beauregard Maurepas, LA 70449 Lee Cole Brown Benton, LA 71006 17273 Rue Village 365 Carnation Rd. Prairieville, LA 70769 Allison Miller Rutzen Arcadia, LA 71001 Betty B. Scott 222 St. Louis St., 5th Fl. 1450 N. Market St. Eric D. Burt Baton Rouge, LA 70802 Gary S. Van Wert Shreveport, LA 71107 6421 Perkins Rd., Ste B 2932 Hwy 154 Baton Rouge, LA 70808 Lloyd F. Schroeder II Ringgold, LA 71068 Charlotte M. Sers 1615 Poydras St., Ste 1250 2050 Stockwell Rd. 7 Edward Paul Comeaux New Orleans, LA 70112 Bossier Bossier City, LA 71111 5193 Courtyard Dr. Daniel James Baker Gonzales, LA 70737 Michelle Redmond Shelton P.O. Box 310 Rachel Simpson 8333 Veterans Memorial Blvd. Benton, LA 71006 204 Bert Blvd. Tawnii N. Cooper-Smith Baton Rouge, LA 70807 Benton, LA 71006 301 N. Main St., Ste 810 Donna W. Bickmore Baton Rouge, LA 70825 Robert A. Solar, Jr. P.O. Box 1421 Douglas M. Stinson P.O. Box 1473 Benton, LA 71006 401 Edwards St., Ste 1000 Diane Ried Cosenza Prairieville, LA 70769 Shreveport, LA 71101 P.O. Box 1600 April Carr Gonzales, LA 70707 Steven Tureau 3801 Kilpatrick Virginia D. Thomas 2111 S. Burnside Bossier City, LA 71112 4726 Bellevue Rd. Kenneth Jay Delouche Gonzales, LA 70737 Haughton, LA 71037 16179 State Bank Dr., Ste D Mark Edward Carter Prairieville, LA 70769 Tavares A. Walker 2008 Airline Dr., Ste 300 Debra A. Welch 169 Evangeline Dr. Bossier City, LA 71111 416 Travis St.,, Ste 200 Dianna B. Hasenbeck Donaldsonville, LA 70346 Shreveport, LA 71101 P.O. Box 1819 Mark A. Chamberlain Prairieville, LA 70769 Alva L. Williams 213 Ranchtown Rd. Crystal Wood 2900 Westfork Dr., Ste 200 Elm Grove, LA 71051 2624 Brown St. Karen R. Hatcher Baton Rouge, LA 70827 Bossier City, LA 71111 13621 Ste. B Airline Hwy. Jill N. Crawford Gonzales, LA 70737 Avoyelles 330 Marshall St., Ste 300 Caddo Ester Scott Bazile Shreveport, LA 71101 Krystal L. Airs Catherine J. Hofmann P.O. Box 43 720 Travis St. P.O. Box 1541 Morrow, LA 71356 Susan Lockhart Gatti Shreveport, LA 71101 Gonzales, LA 70707 1661 Benton Rd. Katherine E. Evans Bossier City, LA 71111 Misty Futrell Alexander George Orvis Luce P.O. Box 447 401 Edwards St., 10th Fl. 343 3rd St., Ste 500 Marksville, LA 71351 Sharon M. Gauthier Shreveport, LA 71101 Baton Rouge, LA 70801 8601 Woodlake Dr. Katherine Pellegran Haughton, LA 71037 Kila Lynn Bobier Cynthia L. Millet 312 N. Main St. 2100 Grimmett Dr., Apt 804 47868 Amite River Rd. Marksville, LA 71351 Burtie T. Griffin Shreveport, LA 71107 St. Amant, LA 70774 439 Shadywood Ln. Jay Anthony Pucheu Haughton, LA 71037 Deborah M. Breedlove Martha S. Morgan P.O. Box 310 400 Travis St., Ste 700 36466 Rue La Monte Ct. Marksville, LA 71351 Dianne Grigsby Shreveport, LA 71101 Prairieville, LA 70769 3316 Raleigh Pl. Bossier City, LA 71112

1340 34th DAY'S PROCEEDINGS Page 67 SENATE June 23, 2009

Adrienne Burnett Juanita Preslar Somer G. Brown Daniel L. Lorenzi P.O. Box 202 5725 Lovers Ln. P.O. Box 2900 518 Pujo St. Shreveport, LA 71162 Shreveport, LA 71105 Lake Charles, LA 70602 Lake Charles, LA 70601 Lauren Pickett Davis Daniel L. Rhodes Laura C. Cagle Janet D. Marks 415 Texas St., Ste 300 P.O. Box 8872 1020 Ryan St. 581 Menard Rd. Shreveport, LA 71101 Shreveport, LA 71148 Lake Charles, LA 70601 Sulphur, LA 70665 Carolyn S. Deal Lucy A. Rivero Cade R. Cole Paula Christine Nunez 14410 Hwy 789 3641 Lakeside Dr. P.O. Box 1550 P.O. Box 156 Keithville, LA 71047 Shreveport, LA 71119 Lake Charles, LA 70602 Bell City, LA 70630 Debbie Doan Robert Harris Shemwell Tiffany Elyce Crane Helen Prejean 4110 Youree Dr. 575 Oneonta St. P.O. Box 2148 3254 Burson Rd. Shreveport, LA 71105 Shreveport, LA 71106 Lake Charles, LA 70602 Lake Charles, LA 70615 Racheal L. Evans Jamie Smith Yolanda A. Diaz Jessica B. Pruitt 3985 Airline Dr. 2412 Parham Dr. 1905 Kennedy St. One Lakeshore Dr., Ste. 100 Bossier City, LA 71111 Shreveport, LA 71109 Lake Charles, LA 70601 Lake Charles, LA 70629 Virginia S. Garfield Kathryn M. Smitherman Donna Duhon Jennifer McCain Swann 10010 Canterbury Dr. P.O. Box 21990 3824 Nelson Rd. 426 Kirby Shreveport, LA 71106 Shreveport, LA 71120 Lake Charles, LA 70605 Lake Charles, LA 70601 Kurt Joseph Goins James Craig Stevens Melissa C. Emerson Kelli R. Trahan 625 Texas St. 4335 Richmond Ave. 127 W. Broad St., Ste 710 940 Ryan St. Shreveport, LA 71101 Shreveport, LA 71106 Lake Charles, LA 70601 Lake Charles, LA 70601 Mary L. Harried Terri Strange Ashley Foret Spencer L. Trahan 625 Texas St. 8310 Dixie Blanchard Rd., Lot 6 P.O. Box 578 P.O. Box 2090 Shreveport, La 71101 Shreveport, LA 71107 Cameron, LA 70631 Lake Charles, LA 70602 Matthew E. Jenkins Yves M. Verret III Stephanie R. Hankins Elizabeth K. Traub 9426 Milbank Dr. 628 Stoner Ave. 426 Kirby St. 127 W. Broad St., Ste 710 Shreveport, LA 71115 Shreveport, LA 71101 Lake Charles, LA 70601 Lake Charles, LA 70601 B. Slattery Johnson, Jr. Christopher T. Victory Brent Hawkins Lance B. Vinson 400 Texas St., 1400 509 Milam St. 1020 Ryan St. One Lakeshore Dr., Ste 1750 Shreveport, LA 71101 Shreveport, LA 71101 Lake Charles, LA 70601 Lake Charles, LA 70629 Debbie Kay Lindsey Briana W. Ward Hannah K. Hensgens Catahoula 8001 Youree Dr., Ste 970 4306 Clingman Dr. 1400 Ryan St. Kristy Anne Murry Shreveport, LA 71115 Shreveport, LA 71105 Lake Charles, LA 70601 P.O. Box 768 Jonesville, LA 71343 Harriett McCall Alan A. Warren Renee Hill 9041 Mansfield Rd., Apt. 1416 9801 Tynneside Way 4056 Ryan St. Peter E. Roberts Shreveport, La 71118 Shreveport, LA 71118 Lake Charles, LA 70605 6205 Monroe Hwy. Ball, LA 71405 Brenda M. Milton Alex J. Washington Bernie L. Huddle 414 Preston Blvd., 182 1657 Benton Rd. 702 Kirby St. Claiborne Bossier City, LA 71111 Bossier City, LA 71111 Lake Charles, LA 70601 Pattie E. Person 1027 Lee St. Katrina Alene Patrick Moreland Shante' Y. R. Wells Kathy P. Huddle Minden, LA 71055 416 Travis St., Ste 604 1657 Benton Rd. 4412 Kent Dr. Shreveport, LA 71101 Bossier City, LA 71111 Lake Charles, LA 70605 Concordia Hu'Cheryl Walker Glenda D. Myers Earlnisha D. Williams Retha P. Hudson P.O. Box 805 111 Carondelet Dr. 501 Texas St. 1480 Woods Loop Vidalia, LA 71373 Shreveport, LA 71109 Shreveport, LA 71101 Vinton, LA 70668 Desoto Amanda Phillips Susan D. Wilson Alexa J. Innmon Stacy L. Donaldson 738 N. Ashley Ridge Loop 2414 Somersworth P.O. Box 1001 255 Barry Rd. Shreveport, LA 71106 Shreveport, LA 71118 Lake Charles, LA 70602 Logansport, LA 71049 Walter Pipkin Christina M. Wimbley Eva Khadjinova Nicholas Gasper P.O. Box 1231 4050 Linwood Ave. 306 Natchez Dr. P.O. Box 1350 Shreveport, LA 71163 Shreveport, LA 71108 Lake Charles, LA 70611 Mansfield, LA 71052 Melissa Kay Powell Calcasieu Robert N. Kordisch Marlin H. Hadley 2219 Gilbert Dr. Tiffany N. Bourque 311 Woodruff St. 457 Sandpiper Ln. Shreveport, LA 71104 2917 Ryan St. Lake Charles, LA 70601 Stonewall, LA 71078 Lake Charles, LA 70605

1341 Page 68 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

East Baton Rouge Stacy L. Christophe Christie B. Duggan Brandie M. Garner Sara T. Anderson 17326 Benjamins Walk P.O. Box 86757 7561 Oakmount Dr. 3615 North St. Baton Rouge, LA 70817 Baton Rouge, LA 70879 Baton Rouge, LA 70817 Baton Rouge, LA 70806 Eric W. Claville Lani Boyd Durio Anne Rogers Gentry John Thomas Arnold 15414 Woodmoss Dr. 509 St., Louis St. 1439 Rue Desiree 1260 Main St. Baton Rouge, LA 70816 Baton Rouge, LA 70802 Baton Rouge, LA 70810 Baton Rouge, LA 70802 Lindy Hicks Cleere Joshua Ebey Koshaneke N. Gilbert Adrienne Elizabeth Aucoin 6147 N. Bristle Cone Ct. 4609 Bluebonnet Blvd. Ste. A 4603 Kilkenny Dr. P.O. Box 880 Greenwell Springs, LA 70739 Baton Rouge, LA 70809 Baton Rouge, LA 70814 Denham Springs, LA 70727 Tokesha Collins Susan Eccles Shanta Tomeka Gilbert Rodney Stuart Barnes, Jr. P.O. Box 3513 One American Pl., 9th Fl. 12400 Jefferson Hwy., Apt 201 11144 Gateway Dr. Baton Rouge, LA 70821 Baton Rouge, LA 70825 Baton Rouge, LA 70816 Baton Rouge, LA 70818 Miranda Y. Conner Monique Marie Edwards Will Green S. Brooke Barnett 3325 Monterrey Dr., Apt. 1104 P.O. Box 94396 2237 S. Acadian Thruway 4041 Essen Ln., Ste 500 Baton Rouge, LA 70814 Baton Rouge, LA 70804 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Jo Craddock Wendy L. Edwards Daniel P. Guillory Kellie Jo Bass 11727 Goodwood Blvd. P.O. Box 82829 One American Pl., 14th Fl. 7909 Wrenwood Blvd., Ste B Baton Rouge, LA 70815 Baton Rouge, LA 70884-2829 Baton Rouge, LA 70825 Baton Rouge, LA 70809 Renee C. Crasto Jordan Faircloth Wyndi B. Guillory Michael Richard Bassett II 450 Laurel St., Ste 1900 One American Pl., 23rd Fl. 247 Florida St. 320 Third St., Ste. 106 Baton Rouge, LA 70802 Baton Rouge, LA 70801 Baton Rouge, LA 70801 Baton Rouge, LA 70801 John Aaron Crawford Michelle Finnegan Lucas Hahn Julie J. Baxter 270 South Sharp Rd. 743 Millgate Pl. 13541 Tiger Bend Rd. 6513 Perkins Rd. Baton Rouge, LA 70815 Baton Rouge, LA 70808 Baton Rouge, LA 70817 Baton Rouge, LA 70808 Kent S. Dejean Leonard K. Fisher III Andrew Jackson Harrison, Jr. Allison Beasley 8414 Bluebonnet Blvd., Ste. 110 867 South Eugene St. One American Pl., Ste 820 13541 Tiger Bend Rd. Baton Rouge, LA 70810 Baton Rouge, LA 70806 Baton Rouge, LA 70825 Baton Rouge, LA 70817 Eva K. Depew Dustin G. Flint Kyle William Hawthorne Roycie B. Bernard 14337 Ivy Terrace Dr. 2051 Silverside Dr., Ste 260 4137 S. Sherwood Forest Blvd. 4848 Windsor Village 71 Baton Rouge, LA 70817 Baton Rouge, LA 70808 Baton Rouge, LA 70816 Baton Rouge, LA 70817 Katia Desrouleaux Pamela F. Flotte Corey J. Hebert Kristal E. Bonner P.O. Box 2471 1695 Old Barnwood Ave. 5254 Stumberg Ln., Apt C P.O. Box 951 Baton Rouge, LA 70821 Zachary, LA 70791 Baton Rouge, LA 70816 Baton Rouge, LA 70821 Nicholas J. Diez Melissa M. Folse Wesley Paul Hebert Chet Boudreaux 1885 N. Third St. 54 Veterans Blvd. P.O. Box 2471 8710 Jefferson Hwy. Baton Rouge, LA 70802 Donaldsonville, LA 70346 Baton Rouge, LA 70821 Baton Rouge, LA 70809 Annette L. Dinecola Stephanie D. Fontenot Daniel D. Henry, Jr. Danielle J. Bowen 14176 Deval Rd. 155365 Post Oak Ct. 1885 North Third St. 9955 East Inniswold Rd. Baton Rouge, LA 70818 Greenwell Springs, LA 70739 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Jason Paul Dore' J. Marston Fowler Lacey Henry Sarah S. Brehm P.O. Box 1028 12232 Industriplex Blvd., Ste 1 1885 N. 3rd St. 8555 United Plaza Blvd., 5th Fl. Baton Rouge, LA 70821 Baton Rouge, LA 70809 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Kristien Dove Catherine P. Foy Jason Hessick Cynthia Brown 3999 S. Sherwood Forest Blvd. 501 Government St.,Ste.200 10365 Ridgely Dr. 9534 Spike Ridge Ave. Baton Rouge, LA 70816 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Zachary, LA 70791 Delinda P. Dowden Angelique Duhon Freel Christopher Hayden Hester Michael J. Busada 5555 Hilton Ave., Ste 410 P.O. Box 94005 P.O. Drawer 2995 450 Laurel St., Ste 1900 Baton Rouge, LA 70808 Baton Rouge, LA 70804 Baton Rouge, LA 70821 Baton Rouge, LA 70801 Tremayne Dowell Joe'L M. Freeman James M. Hoffman Ebony Landor Cavalier 10795 Mead Rd., Apt 1408 7035 Jefferson Hwy. 5434 Wilderness Dr. 533 Spain St. Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70817 Baton Rouge, LA 70802 William Tyler Downing Nathan Fry Holden Hoggatt Yolanda C. Chanet 2436 Shadowbrook Dr. 54 Higgins Ct. 4550 North Blvd., Ste 220 3351 Fort Myers Baton Rouge, LA 70816 Baton Rouge, LA 70808 Baton Rouge, LA 70806 Baton Rouge, LA 70814

1342 34th DAY'S PROCEEDINGS Page 69 SENATE June 23, 2009

Holly A. Hollis Gail M. Landry James H. Napper II R. Bree Routman 15961 Airline Hwy. 3042 Old Forge Dr. P.O. Box 44154 8375 Rushing Rd. East Baton Rouge, LA 70817 Baton Rouge, LA 70808 Baton Rouge, LA 70804 Denham Springs, LA 70726 Patrick A. Holly Jeremy J. Landry Christopher Luke Nelson Jamie R. Royer 11420 Airline Hwy., Ste 102 5959 S. Sherwood Forest Blvd. One American Pl., 14th Fl. P.O. Box 193 Baton Rouge, LA 70816 Baton Rouge, LA 70816 Baton Rouge, LA 70825 Livingston, LA 70754 Jackie P. Honeycutt Robert J. Landry Carol A. Newman Claudia Rush 2812 Valcour Aime Ave. 739 Ingleside Dr. 14481 Old Hammond Hwy., Ste 2 602 N. 5th St. Baton Rouge, LA 70820 Baton Rouge, LA 70806 Baton Rouge, LA 70816 Baton Rouge, LA 70801 Meghan B. Hurst Cherie A. Lato Lexlee Overton Margaret A. Sabadie 14212 S. Gate House Ave. P.O. Box 94005 850 North Blvd. 401 Market St., Ste 1270 Baton Rouge, LA 70817 Baton Rouge, LA 70804 Baton Rouge, LA 70802 Shreveport, LA 71101 Dianne Marie Irvine Blake M. Leblanc Nicholas J. Pascale Henri M. Saunders 732 North Blvd. 5721 S. Sherwood Forest 828 S. Irma Blvd. 6525 Perkins Rd. Baton Rouge, LA 70802 Baton Rouge, LA 70816 Gonzales, LA 70737 Baton Rouge, LA 70808 Jessica Jarreau Jeffrey David Lieberman Namisha D. Patel Paul Hugh Scott 10602 Coursey Blvd. 8555 United Plaza Blvd. 634 Connell'S Park Ln. 3112 Valley Creek Dr., Ste. D Baton Rouge, LA 70816 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Baton Rouge, LA 70808 Bryan G. Jeansonne Shelley R. Lorren Afi Castina' Patterson Beverly F. Shermer 8451 Scarlett Dr. 5132 Claycut Rd. 450 Laurel St.,Ste.1900 15577 Springwood Ave. Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70801 Baton Rouge, LA 70817 Rita Jordan Thomas Dax Mallory Scott R. Patton Kristi Siemann 440 3rd St. 1127 River Rd. P.O. Box 2827 8785 Sharlane Dr. Baton Rouge, LA 70802 Sunshine, LA 70780 Baton Rouge, LA 70821 Baton Rouge, LA 70809 Frederick Scott Kaiser Derek Paul Manuel Lillian Luffey Paxton Lorraine Slade P.O. Box 4412 2098 Staring Ln. One American Pl., 14th Fl. 7645 North Jefferson Cir., Apt.G Baton Rouge, LA 70821 Baton Rouge, LA 70810 Baton Rouge, LA 70825 Baton Rouge, LA 70809 Jacob M. Kantrow Christopher D. Martin Jeffrey W. Peters Shaun M. Smith 445 North Blvd., Ste 300 8555 United Plaza Blvd. P.O. Box 788 400 Poydras St., Ste 2300 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Baton Rouge, LA 70821 New Orleans, LA 70130 Kara B. Kantrow Brian L. McCullough Jeremy J. Pichon Rebecca M. Stampley 455 East Airport Dr. 10101 Park Rowe Ave., Ste 120 7516 Bluebonnet Blvd., Ste 146 2561 Citiplace Ct., Ste 750 Baton Rouge, LA 70806 Baton Rouge, LA 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70808 Gabrielle R. Kees Patrick McCune Nicolette C. Pichon Jessica C. Starns 148 Napoleon 5369 Boone Ave. 11816 Sunray Ave., Ste. A 18116 Bellingrath Lakes Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70808 Baton Rouge, LA 70816 Central, LA 70739 Iain L. Kennedy David L. McDavid, Jr. Teresa G. Pitts Todd James Stedeford 8510 Highland Rd. 1575 Church St. 7979 Independence Blvd., Ste 307 451 Florida St., Ste 1609 Baton Rouge, LA 70808 Zachary, LA 70791 Baton Rouge, LA 70806 Baton Rouge, LA 70801 Matthew W. Kern Carey Elizabeth Messina Adrienne D. Quillen Ross A. Stein 8555 United Plaza Blvd., 5th Fl. 2137 Quail Run Bldg B 18866 Ferncrost Ct. 2226 Wooddale Blvd. Baton Rouge, LA 70809 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Charles Parker Kilgore Jennifer J. Miller Jana Ragsdale Doris Atchison Taravella 8555 United Plaza Blvd. 1925 N. 3rd St., 413 1540 Rollins Rd. 3033 Gilbert Dr. Baton Rouge, LA 70809 Baton Rouge, LA 70802 Zachary, LA 70791 Baton Rouge, LA 70809 Constance A. Koury Joseph M. Minadeo Kevin P. Riche' Brook Landry Thibodeaux 4445 Sweetbriar St P.O. Box 150 P.O. Drawer 2995 301 Main St., 14th Fl. Baton Rouge, LA 70808 Plaquemine, LA 70764 Baton Rouge, LA 70821 Baton Rouge, LA 70825 Teresa P. Lalonde Tobi M. Murphy Julio Romanach, Jr. Luke J. Thibodeaux II 2798 O'Neal Ln. Ste. B4 365 Canal St., Ste 2000 P.O. Box 18895 8710 Jefferson Hwy. Baton Rouge, LA 70816 New Orleans, LA 70130 Baton Rouge, LA 70893 Baton Rouge, LA 70809 Whitney Lanasa Miracle D. Myles Angela Q. Rothermel Charmaine Thomas-Johnson 236 Third St. P.O. Box 877 6421 Sandstone Ave. 744 Brinwood Ave. Baton Rouge, LA 70801 Plaquemine, LA 70765 Baton Rouge, LA 70808 Baton Rouge, LA 70815

1343 Page 70 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Tina C. Truett Franklin Jefferson Miriam K. Crespo 10814 Sullivan Rd. Lurrie Bernard Mayeux, Jr. Samantha R. Ackers 4004 15th St. Baton Rouge, LA 70818 P.O. Box 141 150 Third St., 812 Marrero, LA 70072 Crowville, LA 71230 Baton Rouge, LA 70805 Dylan Michelle Tuggle Lori A. Daigle 301 Main St., Ste. 1400 Danette McCready Raymond P. Augustin, Jr. 9 Richland Ct Baton Rouge, LA 70825 628 Reagan Loop 3421 N. Causeway Blvd., Ste 800 Metairie, LA 70001 Baskin, LA 71219 Metairie, LA 70002 Julie A. Vinson Leslie C. Dalton 637 St., Ferdinand St. Grant Andrea Augustus 628 Wood St. Baton Rouge, LA 70802 Gary L. Preuett 421 Loyola Ave., Rm 200-C Houma, LA 70360 P.O. Box 1110 New Orleans, LA 70112 Marsha Mason Wade Alexandria, LA 71309 Jason L. Daniels 442 Europe St. Brett Bares 2601 Tulane Ave., Ste 700 Baton Rouge, LA 70802 Susan M. Richmond 3838 N. Causeway Blvd., Ste 2900 New Orleans, LA 70119 481 Stuart Lake Rd. Metairie, LA 70002 Lauren M. Walker Pollock, LA 71467 Christopher Davidson P.O. Box 3513 Rebecca Beck 2901 Independence St. 201 Baton Rouge, LA 70821 Iberia One Galleria Blvd., Ste 1100 Metairie, LA 70006 Kay Breaux Metairie, LA 70001 Ann E. Wall P.O. Box 12440 Leigh R. Diley 5959 S. Sherwood Forest Blvd. New Iberia, LA 70562 William Blake Bennett 400 Old Hammond Hwy, Unit 7C Baton Rouge, LA 70816 701 Poydras St., Ste. 5000 Metairie, LA 70005 Steven W. Elledge New Orleans, LA 70139 Lindsay M. Watts 300 Iberia St., Ste 120 Ben S. Dipalma 3225 Brousssard St. New Iberia, LA 70563 Erin J. Benoit 3838 N. Causeway Blvd., Ste 2900 Baton Rouge, LA 70808 909 Poydras St., Ste 1250 Metairie, LA 70002 Linda G. Landry New Orleans, LA 70112 Gregory S. Webb 403 Austin Village Blvd. Edward A. Doskey 2130 Tulip St. Lafayette, LA 70508 Belinda Brouillette Besnard 209-A Canal St. Baton Rouge, LA 70806 2301 N. Hullen, Ste 101 Metairie, LA 70005 Iberville Metairie, LA 70001 Marjorianna Willman Evan Marshall Alvarez James Huhner Eberle 15623 Hogenville Ave. P.O. Box 94095 Christina V. Bigelow 445 Homestead Ave. Baton Rouge, LA 70817 Baton Rouge, LA 70804 639 Loyola Ave., L-Ent-24A Metairie, LA 70005 New Orleans, LA 70113 Blayne T. Wilson Denise Kinchen S. Gene Fendler 8555 United Plaza Blvd., Ste 500 7070 Bayou Paul Rd. Jonathan R. Bourg 701 Poydras St., Ste 5000 Baton Rouge, LA 70809 St. Gabriel, LA 70776 909 Poydras St., Ste 2400 New Orleans, LA 70139 New Orleans, LA 70112 Elizabeth Jayne Wilson Kerii Landry-Thomas John J. Fenerty III 6709 Perkins Rd. 300 Louisiana Ave. William L. Brockman 3850 N Causeway Blvd., Ste 630 Baton Rouge, LA 70808 Baton Rouge, LA 70802 3421 N. Causeway Blvd., Ste 900 Metairie, LA 70002 Metairie, LA 70002 Robert A. Woosley Michael R. Maronge, Jr. John Mark Fezio 12114 Pheasantwood Dr. 57941 Canal St. Joan Winters Burmaster 546 Carondelet St. Baker, LA 70714 Plaquemine, LA 70764 One Galleria Blvd., 700 New Orleans, LA 70130 Metairie, LA 70001 Steven Young Louis M. Phillips Tiffany M. Fleming P.O. Box 75242 Kathleen M. Cambre 3421 N. Causeway Blvd., Ste 301 301 Main St., Ste 1600 Metairie, LA 70002 Baton Rouge, LA 70874 Baton Rouge, LA 70801 P.O. Box 2187 Reserve, LA 70084 John J. Fletcher Heather L. Cazes Jacque Alexandre Pucheu 3087 Highway 957 Eric M. Carter, Sr. 201 St. Charles Ste. 3710 4041 Essen Ln., Ste 500 New Orleans, LA 70170 Ethel, LA 70730 Baton Rouge, LA 70809 P.O. Box 1312 Harvey, LA 70058 Mary Megan Fontenot Virginia J. McLin Richard J. Ward III 701 Main St. Amy Michelle Casey 650 Poydras St., Ste 2708 4709 Bluebonnet Blvd., Ste C New Orleans, LA 70130 Baton Rouge, LA 70802 Baton Rouge, LA 70804 3939 Veterans Blvd. Ste. 204 Metairie, LA 70002 Jason P. Foote East Feliciana Jackson Michelle A. Charles 3850 N. Causeway Blvd., Ste 900 Michael E. Platte Linda F. Hanes Metairie, La 70002 1575 Church St. P.O. Box 100 2495 Paige Janette Dr. Harvey, LA 70058 Zachary, LA 70791 Jonesboro, LA 71251 Daniel Fordham Justin McCarthy Chopin 110 Veterans Memorial Blvd. John O. Shirley Brenda G. Jefferson Metairie, LA 70005 P.O. Box 4412 500 E. Court Room 101 201 St. Charles Ave. 45th Fl. New Orleans, LA 70170 Baton Rouge, La 70802 Jonesboro, La 71251 Gary E. Franklin Jessica Cozart 1340 Poydras St., Ste 1500 Evangeline Frank E. Johnson III New Orleans, LA 70112 Claudine Vidrine P.O. Box 1600 650 Poydras St., Ste 2715 New Orleans, LA 70130 7085 Hwy. 115 Hodge, LA 71247 Martin L. Galliano III St. Landry, LA 71367 3413 Clearview Pkwy. Metairie, LA 70006

1344 34th DAY'S PROCEEDINGS Page 71 SENATE June 23, 2009

Angela M. Garrett Orenthal Jude Jasmin Stephanie McLaughlin Michael Rodriguez 400 Poydras St. 2200 Severn Ave., Apt R302 1010 Common St., Ste 1950 2100 St. Charles Ave, Comm. Ste 5 New Orleans, LA 70130 Metairie, LA 70001 New Orleans, LA 70112 New Orleans, LA 70130 Henna Ghafoor Greg L. Johnson Christopher Meeks Gary J. Rouse 612 Gravier St. 701 Poydras St., Ste. 5000 601 Poydras St., Ste 1700 1100 Poydras St., Ste. 1150 New Orleans, LA 70130 New Orleans, LA 70139 New Orleans, LA 70130 New Orleans, LA 70163 Christopher Gross Jason R. Kenney Michelle L. Miller Gregory R. Rubin 2121 Ridgelake Dr., Ste 200 3500 N. Causeway Blvd., Ste 820 601 Poydras St., 12th Fl. 3500 N. Causeway Blvd.,Ste.185 Metairie, LA 70001 Metairie, LA 70002 New Orleans, LA 70130 Metairie, LA 70002 Machelle R. Lee Hall Timothy D. Kingston Ryan Patricia Kastl Miller Scott Richards Samuel 365 Canal St., Ste 2650 201 St. Charles Ave., 40th Fl. 701 Codifer Blvd. 601 Poydras St., Ste. 2300 New Orleans, LA 70130 New Orleans, LA 70170 Metairie, LA 70005 New Orleans, LA 70130 Iliaura Hands Jacqueline P. Knight Paul J. Mirabile Jairo F. Sanchez 1100 Poydras St., 3150 Energy Ctr 2313 Hampton Dr. 201 St. Charles Ave., Fl. 31 3421 N. Causeway Blvd., Ste 301 New Orleans, LA 70163 Harvey, LA 70058 New Orleans, LA 70179 Metairie, LA 70002 Steven M. Hannan Steven M. Koenig Shatiqua A. Mosby-Wilson Stacey F. Santos 2201 Ridgelake Dr. 1010 Common St.,Ste.2700 6801 Press Dr. 4024 Lake Villa Dr. Metairie, LA 70001 New Orleans, LA 70112 New Orleans, LA 70126 Metairie, LA 70002 Jeanette Hardy Joseph F. Lahatte III John D. Murphy III Lisa Saucier-McCaig 600 11th St. 3421 N. Causeway Blvd., Ste 900 2544 Ramsey St. 2450 Severn Ave., Ste 420 Westwego, LA 70094 Metairie, LA 70002 Marrero, LA 70072 Metairie, LA 70001 Chrissie L. Herrera Charles E. Lavis, Jr. Sarah J. Murphy Jeffrey M. Siemssen 910 Julia St. 700 Camp St., Ste 435 601 Poydras St., 12th Fl. 1615 Metairie Rd., Ste 200 New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70130 Metairie, LA 70005 Louise C. Higgins Joseph Dwight Leblanc III Michele Nami Marguerite T. Sims 3808 Lake Catherine 1100 Poydras St., Ste 3600 3850 N Causeway Blvd Ste 1000 4713 Hastings St. Metairie, LA 70002 Harvey, LA 70058 New Orleans, LA 70163 Metairie, LA 70006 Kerrie B. Sinon Leslie J. Hill Charlotte Livingston Ngoc Kim Nguyen 400 Lafayette St., Ste 200 3510 N. Causeway Blvd., Ste 600 3924 Briant Dr. 4913 Wood Forest Dr. Metairie, LA 70002 Marrero, LA 70072 New Orleans, LA 70130 Marrero, LA 70072 Eric Frederick Skrmetta Susan M. Hindman Marion H. Loup Daniel T. Norton, Jr. 605 Marguerite Rd. 501 Destrehan Ave. 4000 General Degaulle 1213 Rural St. Harvey, LA 70058 New Orleans, LA 70114 Metairie, LA 70003 River Ridge, LA 70123 Stefani B. Smith Jonathan P. Hobbs Irvin L. Magri, Jr. Mark Grafton Otts 3445 N. Causeway Blvd., Ste 800 P.O. Box 5 1217 Hall Ave. 639 Loyola Ave., L-Ent-26B Metairie, LA 70003 Metairie, LA 70002 Grand Isle, LA 70358 New Orleans, LA 70113 David M. Stein Philip Charles Hoffman Andrea M. Marcotte Elena Perez 1010 Common St., Ste 2050 4716 Park Dr. South 701 Poydras St., Ste. 4500 4908 Cleveland Pl. New Orleans, LA 70139 New Orleans, LA 70112 Metairie, LA 70001 Metairie, LA 70003 Toshanita N. Summers Justin Hollister Jonathan Robert Marlowe Holly S. Popham 1546 Gretna Blvd. 4416 Ithaca St. 1215 Prytania St., Ste 223 601 Poydras St., Ste 2075 New Orleans, LA 70130 Harvey, LA 70059 Metairie, LA 70006 New Orleans, LA 70130 Todd Charles Taranto Jonathan A. Hunter August V. Martens Susan M. Pundt 701 Poydras St., Ste. 5000 3500N. Causeway Blvd., Ste 108 1100 Poydras St., Ste 3600 701 Poydras St., Ste 5000 New Orleans, LA 70163 New Orleans, LA 70139-5099 Metairie, LA 70002 New Orleans, LA 70139 Charles Marshall Thomas Jeanne Hutchison Rachel Martin-Deckelmann Carlos Alberto Ramirez 2002 20th St., Ste 101-B 1010 Common St., Ste 3000 3500 N. Hullen St. 365 Canal St., Ste 2290 Metairie, LA 70002 Kenner, LA 70062 New Orleans, LA 70112 New Orleans, LA 70130 Kim Loan Thi Tran Catherine C. Hymel Nicholas C. Marzoni Lee W. Rand 130 Elaine Ave. 7400 Leake Ave. 1004 Curtis St. 1010 Common St., Ste 2700 Harvey, LA 70058 Harahan, LA 70123 New Orleans, LA 70118 New Orleans, LA 70112 Danielle E. Treadaway Peter A. Ierardi IV Glenn C. McGovern Michael W. Robertson 3501 N. Causeway Blvd., Ste 354 P.O. Box 516 704 Weyer St. 1615 Metairie Rd. Gretna, LA 70053 Metairie, LA 70002 Metairie, LA 70004 Metairie, LA 70005 Evette E. Ungar 365 Canal St., Ste 2520 New Orleans, LA 70130

1345 Page 72 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Hal D. Ungar Nicholas A. Blanda Thomas Reginald Hightower III Virginia L. Ogle 365 Canal St., Ste 2520 2010 W. Pinhook 416 Doucet Rd., Unit 4-B 213 N. College Rd. New Orleans, LA 70130 Lafayette, LA 70503 Lafayette, LA 70503 Lafayette, LA 70506 Stephanie Villagomez Philip H. Boudreaux, Jr. Sarah B. Hulin Jackie M. Perry 365 Canal St., Ste 2000 1001 W. Pinhook Rd., Ste 200 724 Piat Rd. 1003 S. Hugh Wallis, Bld C, Ste 8 New Orleans, LA 70130 Lafayette, LA 70503 Youngsville, LA 70592 Lafayette, LA 70508 Rachel Walsh Candace M. Breaux Remy A. Jardell Christian Cox Prejean 400 Poydras St., Ste 2500 2014 W. Pinhook, Ste 503 P.O. Drawer 94-C 1313 West Pinhook Rd. New Orleans, LA 70130 Lafayette, LA 70508 Lafayette, LA 70509 Lafayette, LA 70503 Pini Aaron Weinstein Christopher O. Broussard Elizabeth Haik Johnson Doris Ann Reiners 416 Lafayette St. 112 Cane Ridge Cir. 406 Audubon Blvd. P.O. Box 80154 Gretna, LA 70053 Lafayette, LA 70508 Lafayette, LA 70508 Lafayette, LA 70598 Carrie Jennings Wheeler Linton F. Broussard, Jr. Tammy K. Jordan Charlene D. Romero 4739 Sanford St. 108 Merchants Blvd. Apt. 69 100 Gabriel St. 1343 S. Richfield Rd. Metairie, LA 70006 Lafayette, LA 70508 Lafayette, LA 70506 Duson, LA 70529 John M. Wilson Sandra Q. Cambre Brandee Ketchum Andrea C. Savorgnan 701 Poydras St., Ste. 5000 115 Cornish Pl. P.O. Drawer 94-C P.O. Box 53290 New Orleans, LA 70139-5099 Youngsville, LA 70592 Lafayette, LA 70509 Lafayette, LA 70505 Lida A. Wilson Ariel Campos, Sr. Gregory J. Laborde Dyan Schnaars 201 St. Charles Ave., 50th Fl. 1020 Surrey St. P.O. Box 3667 221 Sunflower Dr. New Orleans, LA 70170 Lafayette, LA 70502 Lafayette, LA 70502 Lafayette, LA 70508 Ebony Woodruff Ann L. Champagne Margaret A. Lalande Maureen O'Connor Sullivan P.O. Box 3472 202 Rue Iberville, Ste 450 102 Versailles Blvd., Ste 400 2014 W. Pinhook Rd., Ste. 403 Harvey, LA 70059 Lafayette, LA 70508 Lafayette, LA 70501 Lafayette, LA 70508 Barbara S. Wrobel Joan Champagne Brandy Landry Tammy Sumrall 201 St. Charles Ave., Ste 4610 P.O. Box 9218 117 Hesper Dr. 2002 W. Gloria Switch New Orleans, LA 70170 New Iberia, LA 70562 Carencro, LA 70520 Carencro, La 70520 Mary Ellen Wyatt Jacob C. Credeur Sarah Rousse Langlinais Beverly P. Tassin 1100 Poydras St., Ste 1700 822 Harding St. 2727 Kaliste Saloom Rd. 124 F Brasseaux Rd. New Orleans, LA 70163 Lafayette, LA 70505 Lafayette, LA 70508 Carencro, LA 70520 Jay Christopher Zainey, Jr. Matthew D. Fontenot Lori R. LeBlanc Dawn K. Trosclair 777 Florida St., Ste 369 P.O. Box 4305 P.O. Box 90912 206 Ridgeview Dr. Baton Rouge, LA 70801 Lafayette, LA 70502-4305 Lafayette, LA 70509 Lafayette, LA 70507 Nathan Frazier Pamela Lemoins Jennifer Brooks Wallace Sally W. Comer 2600 Amb. Caffery Pkwy, Ste C P.O. Box 7 822 Harding St. 1158 E. Gallaugher Rd. Lafayette, LA 70506 St. Martinville, LA 70582 Lafayette, LA 70505 Jennings, LA 70546 J. Keith Gates Brandon W. Letulier Rachal C. Welch Elizabeth Ann Roche' P.O. Box 3089 1001 W. Pinhook Rd. Ste 200 303 W. Vermilion, Ste 210 7467 Roche Rd. Lafayette, LA 70502 Lafayette, LA 70503 Lafayette, LA 70502 Lake Arthur, LA 70549 Dustin B. Gibson Shane J. Milazzo Heather A. Wilson Lafayette P.O. Box 81263 217 Shadowbrush Bend 104 Rue Iberville Stacie Baudoin Lafayette, LA 70598 Lafayette, LA 70506 Lafayette, LA 70508 P.O. Box 62711 Lafayette, LA 70596 Dana C. Graham Annette M. Moore Lafourche 200 W. Congress St., Ste 1000 306 Veterans Dr. Marcia C. Arceneaux Katie S. Bellelo Lafayette, LA 70501 Carencro, LA 70520 1641 Poland Ave. P.O. Box 519 New Orleans, LA 70117 Maringouin, LA 70757 Richard T. Haik Pamela R. Moser 800 Lafayette St., Ste 4200 2901 Johnston St., Ste 206 James Stacy Butler Mandy B. Benoit Lafayette, LA 70501 Lafayette, LA 70503 1074A Hwy 1 P.O. Box 1190 Thibodaux, LA 70301 Carencro, LA 70520 Barbara D. Hebert Lauri R. Nowell 5801 U.S. 90 East 1610 A St. Mary St. Zita Marie Jackson Paula W. Benoit Broussard, LA 70518 Scott, LA 70583 P.O. Box 108 501 W. St. Mary Blvd., Ste 200 Thibodaux, LA 70302 Lafayette, LA 70506 Matthew C. Hebert Michelle Miller Odinet 1200 Camellia Blvd., Ste 300 304 Beverly Raynon Taylor Claudette C. Berard Lafayette, LA 70508 Lafayette, LA 70503 P.O. Box 640 P.O. Box 2217 Cutoff, LA 70345 Lafayette, LA 70502-2217

1346 34th DAY'S PROCEEDINGS Page 73 SENATE June 23, 2009

Lasalle Sabrina Hawkins Michelle Vicknair Christopher Ayres Allison N. Bass 13623 Hooper Rd., Ste F-4 30641 Edna Kinchen Rd. 650 Poydras St., Ste 2200 P.O. Box 871 Baton Rouge, LA 70818 Holden, LA 70744 New Orleans, LA 70130 Jena, LA 71342 Kelly Nuzzolillo Hunt Morehouse Patrick J. Babin Lisa B. Crooks 29901 Pine St. Marilyn S. Winnon 701 Poydras St, 4250 P.O. Box 2990 Holden, LA 70744 805 East Cypress New Orleans, LA 70139 Jena, LA 71342-2990 Bastrop, LA 71220 Jennifer L. Jackson Elisabeth Lorio Baer Theresa Isaac 10715 N. Oak Hills Pkwy. Natchitoches 701 Poydras St., Ste 5000 P.O. Box 2826 Baton Rouge, LA 70810 Leanne Lacaze Bridges New Orleans, LA 70139 Jena, LA 71342 1419 Barclay Dr. Robert J. King Natchitoches, LA 71457 William C. Baldwin Lincoln 1885 N. 3rd St. 201 St. Charles Ave., 48th Fl. Angie Biscomb Baton Rouge, LA 70802 Alicia Carr New Orleans, LA 70170-5100 709 East Kentucky Ave. 778 Collins Rd. Ruston, LA 71270 Kathryn B. Larose Natchitoches, LA 71457 William A. Barousse 301 Main St., 14th Fl. 701 Poydras St., Ste 4800 D. Kyle McDonald Baton Rouge, LA 70825 Stephen Hugh Lee New Orleans, LA 70139 500 E. Reynolds Dr. 114 Antley Rd. Ruston, LA 71270 Elena Lavigne Natchitoches, LA 71457 Theresa R. Becher 30413 Lafleur Rue 1300 Perdido St., Rm 2W10 Melanie K. Shrell Walker, LA 70785 Lewis A. McBryde III New Orleans, LA 70112 1503 Doctors Dr. 315 Royal St. Bossier City, LA 71111 Martha S. Lynch Natchitoches, LA 71457 Christopher Becnel 1695 River Run Dr. 425 W. Airline Hwy, Ste B Livingston Denham Springs, LA 70726 Luke D. Mitchell Laplace, LA 70068 Tamara K. Beard P.O. Box 598 34984 Eagle Ridge Dr. Sharon Madden Coushatta, LA 71019 Toni Becnel Denham Springs, LA 70706 1211 N. Range Ave., Ste A 425 W. Airline Hwy, Ste B Denham Springs, LA 70726 Ashli M. Rhodes Laplace, LA 70084 Laura Bergeron-Hart 402 Second St. 12787 Landon Dr. Margaret Monic McChristian Natchitoches, LA 71457 Verena Benker Walker, LA 70785 P.O. Box 588 215 Decatur St., Ste 300 Baton Rouge, LA 70821 Orleans New Orleans, LA 70130 Anna C. Berthelot Richard H. Ahamad 17605 Hwy 42 Ashley E. Philen 1010 Common St., Ste. 1400 A Margaret Berliner Livingston, LA 70754 8710 Jefferson Hwy. New Orleans, LA 70112 4207 Tchoupitoulas Baton Rouge, LA 70809 New Orleans, LA 70115 Stephanie M. Bienvenu John S. Alford 1175 Nicholson Dr. William Pittman 1720 Josephine St., Unit A Beth Bernstein Baton Rouge, LA 70802 10107 Langston Dr. New Orleans, LA 70113 701 Poydras St., Ste. 4250 Denham Springs, LA 70706 New Orleans, LA 70139 Desiree Bild Michele D. Allen-Hart 440 Third St., 8th Fl. Melissa Primes 201 St. Charles Ave., 31St Fl. Erin E. Bohacek Baton Rouge, LA 70802 23544 Country Manor Ave. New Orleans, LA 70170 546 Carondelet St. Denham Springs, LA 70726 New Orleans, LA 70130 Karen J. Blakemore Jason J. Alley 445 North Blvd., Ste 701 Rachel Raffray 22nd Fl., Energy Ctr, 1100 Poydras Alexandre E. Bonin Baton Rouge, LA 70821 13298 Hilltop Rd. New Orleans, LA 70163 4224 Canal St. Maurepas, LA 70449 New Orleans, LA 70119 Courtney R. Boyer Matthew Steven Almon 12720 Landon Dr. Marguerite T. Sims 546 Carondelet St. Reed Gillmor Bowman Walker, LA 70785 3850 N. Causeway Blvd Ste 1000 New Orleans, LA 70130 4173 Canal St. Metairie, LA 70002 New Orleans, LA 70119 Erin Theresa Callahan Tarak Anada 29760 W. Highland St. Shanna Sizemore 201 St. Charles Ave. 49th Fl. Robert B. Brahan, Jr. Livingston, LA 70754 233 St. Ferdinand St. New Orleans, LA 70170 601 Poydras St., Ste 2335 Baton Rouge, LA 70802 New Orleans, LA 70130 Maranda J. Cardinale Sarika J. Angulo P.O. Box 1665 Kathleen S. Stephens 1515 Poydras St., Ste 1900 Robert M. Brian Prairieville, LA 70769 P.O. Box 270 New Orleans, LA 70112 5290 Canal Blvd. Baker, LA 70714 New Orleans, LA 70124 Timothy D. Depaula Norton Arbelaez 701 Poydras St., Ste 400 Bradley J. Tate 5215 Magazine St., Apt. B Avione Ann Brown New Orleans, LA 70139 10761 Perkins Rd., Ste A New Orleans, LA 70115 201 St. Charles Ave., 50th Fl. Baton Rouge, LA 70810 New Orleans, LA 70170 Lydia Durand-McMorris Nicholas P. Arnold 25849 Plantation Ave. Albert Allen Thom II 601 Poydras St., Ste 2300 Kevin F. Bruce Denham Springs, LA 70726 30307 Eden Church Rd. New Orleans, LA 70130 701 Poydras St., Ste 4040 Denham Springs, LA 70726 New Orleans, LA 70139 Mary L. Glover Kevin Adam Avin 32290 Dunn Rd. 365 Canal St., Ste 2290 Denham Springs, LA 70726 New Orleans, LA 70130

1347 Page 74 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Richard C. Buckman Tana F. Cochran Joseph A. Devall Wayne Jacob Gardner, Jr. 5918 S. Galvez St. 2000 Lakeshore Dr., Bh Room 222 3850 N. Causeway Blvd., Ste 1043 3850 N. Causeway Blvd., Ste 1000 New Orleans, LA 70125 New Orleans, LA 70148 Metairie, LA 70002 Metairie, LA 70002 Amanda J. Butler Meghan D. Coleman Spencer R. Doody Allison E. Gatzman 601 Poydras 125H Fl. 701 Poydras Stret, Ste 5000 338 Lafayette St. 11151 N. Forest Park Ct. New Orleans, LA 70130 New Orleans, LA 70139 New Orleans, LA 70130 New Orleans, LA 70128 Michael David Cangelosi Stuart G. Coleman Ellen Pivach Dunbar David Geerken 701 Poydras St., Ste 4800 170 Broadway St., Ste 237 8311 Hwy 23, Ste 104 3445 N. Causeway Blvd., Ste 800 New Orleans, LA 70139 New Orleans, LA 70118 Belle Chasse, LA 70037 Metairie, LA 70002 Andrew Capitelli Cheryl Deann Comer Janet D. Duroncelet Todd Gennardo 909 Poydras St., Ste 2800 1100 Poydras St., Ste 3700 400 Royal St. 1010 Common St., Ste 3010 New Orleans, LA 70112 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70112 Christopher M. Capitelli James E. Courtenay Barbara Lynn Edin Barry Gerharz 201 St. Charles Ave, 50th Fl. 755 Magazine St. 301 St. Charles Ave., 4th Fl. P.O. Box 56157 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70156 Matthew Caplan Mary C. Craver Anddry Q. Reyes Espinal Lena D. Giangrosso 627 N. Carrollton Ave., Apt 2 829 Baronne St. 1601 River Oaks Dr. 650 Poydras St., Ste. 2700 New Orleans, LA 70119 New Orleans, LA 70113 New Orleans, LA 70131 New Orleans, LA 70130 Daniel J. Carr Katherine A. Crosby Dominique Espinosa Erin E. Gilson 909 Poydras St., Ste 2500 201 St. Charles Ave. Ste. 4610 201 St. Charles Ave, Ste 4610 201 St. Charles Ave., 49th Fl. New Orleans, LA 70112 New Orleans, LA 70170 New Orleans, LA 70170 New Orleans, LA 70170 Ryan Casey Kerry P. Cuccia Gretchen B. Fauria Alyson Graugnard 701 Camp St. 3801 Canal St., 325 2305 Wtc, 2 Canal St. 1340 Poydras St., Ste 700 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70115 Laura L. Catlett Elizabeth Cumming Laura E. Fine Ricardo M. Guevara 3636 S. I-10 Svc Rd., Ste 210 636 Baronne St. 400 Poydras St., Ste 2050 200 Henry Clay Ave. Metairie, LA 70001 New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70118 Joseph J. Cerise April Davenport Lisa A. Finn Gavin H. Guillot 639 Loyola Ave., 26th Fl. 421 Loyola Ave. 4051 Westbank Expressway 701 Poydras St., Ste 4700 New Orleans, LA 70113 New Orleans, LA 70112 Marrero, LA 70072 New Orleans, LA 70139 Cristi Fowler Chauvin Alan Davis Anna Elizabeth Flynt Robert B. Haik 400 Poydras St., 30th Fl. 2300 Energy Centre, 1100 Poydras 909 Poydras St., Ste 2300 4616 Jefferson Hwy. New Orleans, LA 70130 New Orleans, LA 70163 New Orleans, LA 70112 Jefferson, LA 70121 Lauren E. Checki Jennifer C. Deasy Jennifer Katherine Fontana Peter J. Hamilton III 3445 N. Causeway Blvd., Ste 510 500 Poydras St., Ste 1044 650 Poydras St., Ste 2200 1300 Perdido St., 5th Fl. Metairie, LA 70002 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70112 Andrew H. Chrestman Alison N. Declouet Christine Simons Fortunato Michael A. Harowski 701 Poydras St., Ste 5000 909 Poydras St., Ste 2500 2610 Palmer Ave. 400 Poydras St., 30th Fl. New Orleans, LA 70139 New Orleans, LA 70112 New Orleans, LA 70118 New Orleans, LA 70130 Tiana Christopher Paul Declouet Jody John Fortunato Autumn J. Snyder Harrell 2300 Energy Center, 1100 Poydras 6923 Memphis St. 400 Poydras St., 30th Fl. 1100 Poydras St., Ste 2900 New Orleans, LA 70163 New Orleans, LA 70124 New Orleans, LA 70130 New Orleans, LA 70163 Alexandra L. Clark Joshua A. Decuir Raashand M. Frazier Justin C. Harrell 201 St. Charles Ave, Ste 5100 201 St. Charles Ave., Ste 4600 421 Loyola Ave., 308 1100 Poydras St., Ste 2900 New Orleans, LA 70170 New Orleans, LA 70170 New Orleans, LA 70112 New Orleans, LA 70163 Matthew Clark Laurent J. Demosthenidy Shannon M. Frese Edmond J. Harris 909 Poydras St., 28th Fl. 1010 Common St., Ste 2800 1010 Common St., Ste 2300 1221 Harmony St. New Orleans, LA 70112 New Orleans, LA 70112 New Orleans, LA 70112 New Orleans, LA 70115 Matthew R. Clauss Michael B. Depetrillo Marc L. Frischhertz James C. Harris III 1546 Gretna, Blvd. 201 St. Charles Ave., 49th Fl. 1130 St. Charles Ave 1300 Perdido St., Ste 2E04 Harvey, LA 70058 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70112 Jessica E. Coalter Matthew Derieg Amanda M. Furst Kathleen Ann Harrison 4121 Palmyra St., 9 1009 E. Frenchmen St. 1010 Common St., Ste 1400 A 201 St. Charles Ave., 49th Fl. New Orleans, LA 70119 New Orleans, LA 70116 New Orleans, LA 70112 New Orleans, LA 70170

1348 34th DAY'S PROCEEDINGS Page 75 SENATE June 23, 2009

Meghan Hasser Hope Lambert Nick Mastagni Michael Murphy P.O. Box 1900 1901 Tchoupitoulas 5526 Camp St. 8224 Plum St. Harvey, LA 70059 New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70118 Jaclyn Carole Hill Donald J. Latuso, Jr. Katherine M. Mattes Tania Nelson 201 St. Charles Ave., Ste 3201 909 Poydras St., Ste 2300 6329 Freret St. 400 Poydras St., Ste 2500 New Orleans, LA 70170 New Orleans, LA 70112 New Orleans, LA 70118 New Orleans, LA 70130 Jennifer M. Hoekstra Deborah E. Lavender Ryan M. McCabe Porter Nolan 1918 Constantinople St. 909 Poydras St., Ste 1590 1100 Poydras St., Ste 3200 601 Poydras St., Ste 2400 New Orleans, LA 70115 New Orleans, LA 70112 New Orleans, LA 70163 New Orleans, LA 70130 Joshua M. Hudson David T. Lawson John M. McCammon Thomas Michael Nosewicz, Jr. 1100 Poydras St., 30th Fl. 1100 Poydras St., 22nd Fl. 12th Fl, 601 Poydras St. 2601 Tulane Ave, Ste 700 New Orleans, LA 70163 New Orleans, LA 70163 New Orleans, LA 70130 New Orleans, LA 70119 Joseph R. Hugg Candace R. LeBlanc Timothy Graham McEvoy Inemesit U. O'Boyle 201 St. Charles Ave., 47th Fl. 650 Poydras St., Ste 2715 909 Poydras St. Ste. 2400 3500 N. Hullen St. New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70112 Metairie, LA 70002 Natacha M. Hutchinson Gregory J. Lewis, Jr. Colleen McGaw Pamela A. Occhipinti 700 Camp St. 3500 N. Hullen St. 6039 Argonne Blvd. 7214 St. Charles Ave New Orleans, LA 70130 Metairie, LA 70002 New Orleans, LA 70124 New Orleans, LA 70118 Benjamin West Janke Raymond C. Lewis Christy L. McMannen Brittany Olson 201 St. Charles Ave., Ste 3600 909 Poydras St., Ste 2800 601 Poydras St., Ste 2300 121 Park Pl. New Orleans, LA 70170 New Orleans, LA 70112 New Orleans, LA 70130 Covington, LA 70433 Jack Jernigan Jayanne Jene' Liggins Katharine Melesurgo Kirk A. Ordoyne 4045 S. Carrollton Ave. 1300 Perdido St., Ste 2E04 421 Loyola Ave, Civil District Ct. 1546 Gretna Blvd. New Orleans, LA 70119 New Orleans, LA 70112 New Orleans, LA 70112 Harvey, LA 70058 Jason R. Johanson Ellen Overmyer Lloyd William Gregory Merritt Rajan Pandit 701 Poydras St., Ste 5000 546 Carondelet St. 909 Poydras St.,Ste.2130 3500 N. Hullen St. New Orleans, LA 70139 New Orleans, LA 70130 New Orleans, La 70112 Metairie, LA 70002 Ryan A. Jurkovic Zarul W. Lodwick Marc R. Michaud Avery B. Pardee 1010 Common St., Ste 2910 6338 Maumus Ave. 601 Poydras St. Ste. 2100 201 St. Charles Ave. New Orleans, LA 70112 New Orleans, LA 70131 New Orleans, LA 70130 New Orleans, LA 70170 Bonnie Kendrick Mary E. Lorenz Rebecca Schambach Miller Binford Earl Parker 427 W. 22nd Ave. 701 Poydras St., 40th Fl. 1250 Poydras St., Ste 2450 201 St. Charles Ave., Ste 4400 Covington, LA 70433 New Orleans, LA 70139 New Orleans, LA 70113 New Orleans, LA 70170 Sean Kennedy Ronald K. Lospennato Cheryl Christina Mintz Erin E. Pelleteri 3150 Energy Centre, 1100 Poydras 4431 Canal St. 1314 Lark St. 201 St. Charles Ave., Ste 3600 New Orleans, LA 70163 New Orleans, LA 70119 New Orleans, LA 70122 New Orleans, LA 70170 Naomi B. Kim Michael C. Luquet Ross M. Molina Sharon A. Perlis 5720 Kensington Blvd. 909 Poydras St., Ste. 1500 212 Spencer Ave. 6069 Magazine St. New Orleans, LA 70127 New Orleans, LA 70112 New Orleans, LA 70124 New Orleans, LA 70118 Douglas M. Kleeman Eric E. Malveau Isabelle Montelepre Inga C. Petrovich 1010 Common St., Ste 2200 2601 Tulane Ave., 7th Fl. 1639 Lakeshore Dr. 301 Plantation Rd. New Orleans, LA 70112 New Orleans, LA 70119 New Orleans, LA 70122 Harahan, LA 70123 Bryan J. Knight Roman J. Maney Robert F. Moore Jeffrey A. Raines 909 Poydras St., 35th Fl. 8735 Apricot St. 603 Race St., Apt 10210 701 Poydras St., Ste 400 New Orleans, LA 70112 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70139 Jason C. Kuczek Matthew Lee Mann Edward Lee Moreno Christopher K. Ralston 650 Poydras St., Ste 2015 704 Carondelet St. 821 Baronne St. 365 Canal St., Ste 2000 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70113 New Orleans, LA 70130 Celeste C. Laborde Brian K. Marick Susie Morgan Kirstin Jonell Ramsay 201 St. Charles Ave. 47th Fl. 601 Poydras St., 12th Fl. 365 Canal St.,Ste.2000 636 Baronne St. New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70113 Mark Ladd Kimberly L. Marshall Jean-Paul Jude Morrell Ruth L. Ramsey 2511 St. Charles Ave., Apt 501 21 Maryland Dr. 6305 Elysian Fields Ave. 405-B 1628 De Battista Pl. New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70122 New Orleans, LA 70131

1349 Page 76 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Dayal S. Reddy Aimee Scheuermann Leah Anne Taschek Clayton J. White 900 South Peters, Apt 16 2700 Tulane Ave., Sec K 201 St. Charles Ave. Ste 2411 4123 Woodland Dr. New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70170 New Orleans, LA 70131 Morris W. Reed, Jr. Karen Cuccia Schloegel Miles C. Thomas Charles L. Whited, Jr. 2475 Canal St., 207 1250 Poydras St., Ste 2000 601 Poydras St., Ste 2775 One Shell Sq, Ste 400 701 Poydras New Orleans, LA 70119 New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70139 Benjamin D. Reichard Timothy H. Scott Ann Thompson Stephen Wiegand 201 St. Charles Ave., Fl 46 201 St. Charles Ave., Ste 3710 1100 Poydras St., Ste 2906 701 Poydras St., Ste 5000 New Orleans, LA 70170 New Orleans, LA 70170 New Orleans, LA 70163 New Orleans, LA 70139 Naomi Kim Reyes Michelle E. Scott-Bennett Jennifer Thornton Benjamin P. Woodruff 546 Carondelet St. 1500 Lafayette St., Ste. 122 909 Poydras St., Ste 2500 201 St. Charles Ave., Fl 50 New Orleans, LA 70130 Gretna, LA 70053 New Orleans, LA 70112 New Orleans, LA 70170 Christian J. Rhodes Laura Carter Settlemyer Brooke C. Tigchelaar Douglass Wynne, Jr. 421 Loyola Ave., 403 12Th Fl., 601 Poydras St 546 Carondelet St. 1100 Poydras St., 30th Fl. New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70163 Bernard J. Rice III Weston W. Sharples Allen J. Tillery Rachel M. Yazbeck 80 Westbank Expressway 201 St. Charles Ave, 40th Fl 701 Metairie Rd., Ste 2A201 706 Derbigny St. Gretna, LA 70053 New Orleans, LA 70170 Metairie, LA 70005 Gretna, LA 70053 Catherine Barrett Rice Michael G. Sherman Michele L. Trowbridge Rebecca Holt Zabel 201 St. Charles Ave, 48th Fl. 700 Camp St., Ste 305 704 Carondelet St. 365 Canal St., Ste 2000 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 Candice M. Richards H. Bruce Shreves Angel G. Varnado Ouachita 201 St. Charles Ave.,Ste.3800 1100 Poydras St., 30th Fl. 800 Ruth Dr. Angella M. Bunn-Smith New Orleans, LA 70170 New Orleans, LA 70163 Westwego, LA 70094 1216 Stubbs Ave. Monroe, LA 71291 Alice Riener David Allan Silverstein Evan W. Walker 1010 Common St., Ste 1400A 635 Lafayette St. 636 Carondelet St. Jennifer D. Chavers New Orleans, LA 70112 Gretna, LA 70053 New Orleans, LA 70130 P.O. Box 4086 Monroe, LA 71211 Rachel M. Riser Eva Maria Simkovitz Laura A. Walton 2551 Metairie Rd. 1550 2nd St., Apt 3H 2903 Lepage St., Ste 3 Carl E. Cooper Metairie, LA 70002 New Orleans, LA 70130 New Orleans, LA 70119 206 Jackson St Monroe, LA 71201 Brandon H. Robb Kristine Neilson Spaulding John Robert Warren II 201 St. Charles Ave., 35th Fl. 4 Stilt St. 1718 Short St. James C. Crigler, Jr New Orleans, LA 70170 New Orleans, LA 70124 New Orleans, LA 70118 1811 Tower Dr., Ste. A Monroe, La 71201 Alejandro Rodriguez Hope Marie Spencer Kathryn A. Wasik 400 Poydras St., Ste 1900 201 St. Charles Ave., 51St Fl. 201 St. Charles Ave. Ste. 2411 Joseph William Grassi New Orleans, LA 70130 New Orleans, LA 70170 New Orleans, LA 70170 206 Jackson St. Monroe, LA 71201 Sarah E. Roy Matthew L. Stedman Erin R. Wedge 2348 Camp St. 650 Poydras St., Ste 2200 400 Poydras St., Ste 1440 Paul F. Lensing, Jr. New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 343 N. Washington St. Bastrop, LA 71220 Andrew Jason Sakalarios Mark N. Stich Robert T. Weimer IV 201 Saint Charles Ave. 400 Poydras St., 30th Fl. 400 Lafayette St., Ste 150 Deirdre Claire McGlinchey New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70130 1811 Tower Dr., Ste. A Monroe, La 71201 Kathryn Salter Carson W. Strickland Kristin Wenstrom 1419 Milan St., Apt 205 701 Poydras St., Ste 4800 3301 Chartres St. Jeremy K. Moore New Orleans, LA 70115 New Orleans, LA 70139-4800 New Orleans, LA 70117 3421 Cypress St. West Monroe, LA 71291 Keith A. Sanchez Earl F. Sundmaker III Shaundra M. Westerhoff 4672 Dodt Ave. 1100 Poydras St., Ste 2300 400 Poydras St., Ste 1540 Veda M. Morris New Orleans, LA 70126 New Orleans, LA 70163 New Orleans, LA 70130 207 West Alabama Ave. Ruston, LA 71270 Bidish Sarma Glenn L.M. Swetman Dawn Adams Wheelahan 636 Baronne St. 400 Poydras St., Ste 1900 5528 Loyola Ave. R. Fritz Niswanger New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70115 P.O. Box 7580 Monroe, LA 71211 Edward P. Scharfenberg Charles E. Tabor Harold M. Wheelahan III 201 St. Charles Ave., Ste 4600 909 Poydras St., Ste 2800 1010 Common St., Ste 2900 Woody Norris New Orleans, LA 70170 New Orleans, LA 70112 New Orleans, LA 70112 P.O. Box 7100 Monroe, LA 71211

1350 34th DAY'S PROCEEDINGS Page 77 SENATE June 23, 2009

Diana B. Russell Patrick Brenner Sadler Rochelle Champagne Fahrig Sharrolyn J. Miles 111 Margie Dr. 237 S. Washington, Ste A 701 Poydras St., Ste 4700 601 Poydras St., Ste 1200 West Monroe, LA 71291 Marksville, LA 71351 New Orleans, LA 70139 New Orleans, LA 70130 Catherine Schjelde John Hanlon Thomas, Jr. Robert G. Gostl Norma-Jean Montz-Mulkey P.O. Box 4907 2312 S. Macarthur Dr. 3001 Ormond Blvd F, 16 252 Vichy Ct. Monroe, LA 71211 Alexandria, LA 71301 Destrehan, LA 70047 Laplace, LA 70068 William Michael Stratton Adam J. Triplett Nadine B. Hammonds Lori M. Rehage 165 Alton Smith Rd. P.O. Box 350 701 Poydras St., Ste 5000 501 W. Airline Hwy. West Monroe, LA 71292 Alexandria, LA 71309 New Orleans, LA 70139 Laplace, LA 70068 Brad Allen Thompson Jolay Walker Amy D. Hotard Rosalyn Ruffin-Duley 1810 Roselawn Ave. 1104 Hwy 71 South 909 Poydras St., Ste 2600 P.O. Box 10 Monroe, LA 71201 Lecompte, LA 71346 New Orleans, LA 70112 Laplace, LA 70069 Kenneth Joe Wallace Brenda D. Warwick Kevin G. Kytle Lorraine R. Tamburello 3 Bancroft Cir. 3709 Masonic Dr. 914 Williams Blvd. 207 Camellia Ave. Monroe, LA 71201 Alexandria, LA 71315 Kenner, LA 70062 Laplace, LA 70068 Plaquemines Christie C. Wood Christina N. Lewis St Landry Lara A. Lovas 2001 MacArthur Dr. 13309 River Rd. Danielle M. Bias 213 Burmaster St. Alexandria, LA 71307 Luling, LA 70070 482 Prairie Rhonde Hwy. Belle Chasse, LA 70037 Opelousas, LA 70570 Richland Carol L. Michel Bonnie J. Morel Thomas M. Hayes III 500 Poydras St.,Rm.B210 John A. Hernandez, Jr. 9021 Hwy. 23 P.O. Box 8032 New Orleans, La 70130 321 W. Main St., Ste 2G Belle Chasse, LA 70037 Monroe, La 71211-8032 Lafayette, LA 70501 David S. Moyer Robert W. Tschirn Alisa Nappier 116 Lakewood Dr. Dorothy L. Lacour 2100 St. Charles Ave., Ste.5 543 McClanahan Rd. Luling, LA 70070 P.O. Box 112 New Orleans, LA 70130 Rayville, LA 71269 Palmetto, LA 71358 Betty J. Nielsen Pointe Coupee Sabine 45413 John Sheets Rd. Erica Rene Miniex Mayon Cy J. D'Aquila, Jr. Lee H. McCann St. Amant, LA 70774 1510 Holly Dr. P.O. Box 866 284 Fullerton Dr. Opelousas, LA 70570 New Roads, LA 70760 Many, LA 71449 Shendelle Tregre Polk 3838 N. Causeway Blvd., Ste 2900 Vanessa L. Miles Nicholas R. Rockforte St Bernard Metairie, LA 70002 P.O. Box 343 P.O. Drawer 71 Stacie L. Jirovec Leonville, LA 70551 Plaquemines, LA 70765 3421 N. Causeway Blvd., Ste 900 Donna Sierra Metairie, LA 70002 103 Barrett Dr. Glendora Moses Rapides Luling, LA 70070 P.O. Box 5000 Graham Bateman Stephanie S. Moran Pineville, LA 71361 2517 Elliott St. 2110 Corinne Dr. Michelle L. Sweeney Alexandria, LA 71301 Chalmette, LA 70043 101 Carrollwood Ave. Quincy M. Richard, Jr. Laplace, LA 70068 180 Trinity Rd. Elizabeth B. Bloch Ronald Jay Nunez Opelousas, LA 70570 446 H. Strange Rd. 2301 Fable Dr. Joyce G. Taylor Lecompte, LA 71346 Meraux, LA 70075 1 Dunleith Dr. Thomas A. Thomassie IV Destrehan, LA 70047 306 E. North St. Randall C. Hoben Pamela K. Richard Opelousas, LA 70570 3205 S. Macarthur Dr. 400 Poydras St., Ste 2300 Nanette Kaye Wetzel Alexandria, LA 71301 New Orleans, LA 70130 12621 River Rd. St Martin Luling, LA 70070 Andrea H. Acosta Lauren Stokes Laborde Barrett R. Stephens P.O. Box 934 P.O. Box 1431 909 Poydras St., Ste 1500 St James Breaux Bridge, LA 70517 Alexandria, LA 71309 New Orleans, LA 70112 Bobbie A. Lambert 18500 Magnolia Est. Alisa Boggs Jessica Anne Luparello St Charles Prairieville, LA 70769 1101 Hugh Wallis Rd. S., Ste 203 934 3rd St., Ste 600 Darcy L. Cooper Lafayette, LA 70508 Alexandria, LA 71301 134 River Point Dr. St John The Baptist Destrehan, LA 70047 Kelly Lynn Callahan Richard Scott Borel Wilbur Teal McCain, Jr. 1714 Cannes Dr. 301 S. Main St. 116 Legacy Point Dr. Timothy F. Daniels Laplace, LA 70068 St. Martinville, LA 70582 Pineville, LA 71360 400 Poydras St., Ste. 2700 New Orleans, LA 70130 Debra S. Gervais Megan Chauffe Annalynn S. McDermott 249 Vichy Ct 305 Cannery Rd. 2001 MacArthur Dr. Karen Marie Duhe' Laplace, LA 70068 Breaux Bridge, LA 70517 Alexandria, LA 71301 117 Pintail St. St. Rose, LA 70087 James R. Guidry Suzanne Demahy Kellie B. Poston 1100 Poydras St., 30th Fl. 110 W. Washington 4407 Parliament Dr. New Orleans, LA 70163 New Iberia, LA 70563 Alexandria, LA 71301

1351 Page 78 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Linda J. Guidry David J. Cougle Gwen O. Hoselle Sherri T. Lyons 250 Blanchard St. P.O. Box 74 3401 Jean Lafitte Pkwy. 1620 Jasmine St. Breaux Bridge, LA 70517 Pearl River, LA 70452 Chalmette, LA 70043 Mandeville, LA 70448 Julie E. Walker Donald G. D'Aunoy, Jr. Tammy Lynn Karas Bridgett A. Mahl 1101 Doyle Melancon Ext. 615 Baronne St., Ste 300 17348 N. 4th St. 228 St. Charles Ave., Ste 626 Breaux Bridge, LA 70517 New Orleans, LA 70133 Covington, LA 70433 New Orleans, LA 70195 Colleen Whitley Hunter Adele S. Dauphin Patricia A. Kennedy John Wayne Martinez 4228 Highway 182 124 South Dr. 209 Secluded Oaks Ln. 1 Sanctuary Blvd., Ste 202 Patterson, LA 70392 Covington, LA 70433 Madisonville, LA 70447 Mandeville, LA 70471 Kristin A. Schmidt Joy C. Daussin Douglas A. Kewley Pamela G. Mason 520 Duke St. 1416 Eastwood Dr. 1615 Metairie Rd., Ste. 200 204 Pointer Ln. Morgan City, LA 70380 Slidell, LA 70458 Metairie, LA 70005 Pearl River, LA 70452 Joseph A. Tabb Scott E. Delacroix Richard F. Knight Stuart A. McClendon 1701 Main St. 701 Poydras St., Ste. 4500 223 Morningside Dr. 1127 N. Causeway Blvd., Ste 600 Jeanerette, LA 70544 New Orleans, LA 70139 Mandeville, LA 70448 Mandeville, LA 70471 St Tammany Matthew A. Dupuy Joseph A. Kott Kurt T. McDonald Michel H. Adams 1031 Dupard St. 820 O'Keefe Ave. 797 Lakeshore Village Dr. 52 Preserve Ln. Mandeville, LA 70448 New Orleans, LA 70113 Slidell, LA 70461 Mandeville, LA 70471 Christina L. Falco Joseph Aiavolasiti Kott Lawrence J. McGrath II Joseph G. Albe, Jr. 201 Holiday Blvd., Ste 335 534 E. Boston St. 2 Canal St., Ste. 2317 3939 N. Causeway Blvd., Ste 202 Covington, LA 70433 Covington, LA 70433 New Orleans, LA 70130 Metairie, LA 70002 Gary W. Fischer James P. Kyle, Jr. Brian G. Meissner Adrian Alexander 2106 A Front St. 509 Magnolia Ln. 70439 Courtano Dr. 614 W. 29th Ave. Slidell, LA 70458 Slidell, LA 70461 Covington, LA 70433 Covington, LA 70433 Wayne T. Fontenelle Adrienne Anne Lacour John M. Mezaraups Donna Barkemeyer 351 Holiday Blvd. P.O. Box 1328 200 Caroline Ct. 116 Columbia Pl. Covington, LA 70433 Folsom, LA 70437 Covington, LA 70433 Slidell, LA 70458 Theresa R. Frederick Deette K. Landry Thomas G. Milazzo Perry J. Booth, IV 4990 Highway 22, Ste 200 430 N. Jefferson Ave., Ste A 68031 Capital Trace Row 1546 Gretna Blvd. Mandeville, LA 70471 Covington, LA 70433 Mandeville, LA 70471 Harvey, LA 70058 Sean Galvin Lambert M. Laperouse Tammy A. Mineo Ross J. Bourgeois 2201 11th St., Ste 4 701 Poydras St., Ste.4800 1660 Highway 59, Ste 300 125 Timberwood Dr. Mandeville, LA 70471 New Orleans, LA 70139 Mandeville, LA 70448 Madisonville, LA 70447 Mark S. Goldstein Theresa M. Layerle Amy Moisant Ryan Bourgeois 701 Poydras St., Ste 3600 1900 Collins Blvd. P.O. Box 2571 3 Sanctuary Blvd., Ste 301 New Orleans, La 70139 Covington, LA 70433 Mandeville, LA 70470 Mandeville, LA 70471 Collette R. Gordon Thomas N. Lennox Dale Moore Rebecca Bradford 701 Poydras St., Ste 5000 35 Greenbriar Rd. 85 Whisperwood Blvd. 116 Catalpa Ln. New Orleans, LA 70139 Covington, LA 70433 Slidell, LA 70458 Mandeville, LA 70471 Lesleigh Hobbs Hall Tina V. Lewis Salvadore A. Mortillaro II Pamela S. Chehardy 1202 S. Tyler St. 2925 N. Hwy 190 1102 N. Hwy 190, Ste K 109 Northpark Blvd., Ste 201 Covington, LA 70433 Covington, LA 70433 Covington, LA 70433 Covington, LA 70433 Neil C. Hall III Anthony T. Libasci III Edward J. Murphy Kelly N. Clay 701 N. Columbia St. 636 Solomon Dr. 200 N. Columbia St. 1427 W. Causeway Approach Covington, LA 70433 Covington, LA 70433 Covington, LA 70433 Mandeville, LA 70471 Timothy W. Hassinger Kristi U. Louque Jeffrey Charles Napolitano Rebekah Collins 3 Sanctuary Blvd., 3rd Fl. 103 Northpark Blvd., Ste 110 1393 Stillwater Dr. 69299 Owens St. Mandeville, LA 70471 Covington, LA 70433 Mandeville, LA 70471 Mandeville, LA 70471 Stella Bueche Helluin Wanda Lowery Edward Bernard O'Connor III Christopher B. Conley 234 Delta Dr. 245 Ponchatrain Dr. 265 West St. 1100 Poydras St., Ste 30th Fl. Mandeville, LA 70448 Slidell, LA 70458 Mandeville, LA 70447 New Orleans, LA 70163 Robert D. Hoffman, Jr. Stacy Saucier Ludlow Kathy A. Otillio Nancy Cooksley 7039 Hwy 190 E. Svc Rd. 100 Innwood Dr. 222 N. New Hampshire St. 141 Production Dr. Covington, LA 70433 Covington, LA 70433 Covington, LA 70433 Slidell, LA 70460

1352 34th DAY'S PROCEEDINGS Page 79 SENATE June 23, 2009

Kathie A. Pearse Alan B. Tusa Tammy B. Bryant Washington P.O. Box 1844 131 East 23rd Ave. 305 Laurel Dr. Gari L. Brant Slidell, LA 70459-1844 Covington, LA 70433 Houma, LA 70360 1900 Main St. Franklinton, LA 70438 Jeffrey Perigoni Sandra S. Varnado Jacob D. Dagate 636 Gause Blvd., Ste 303 3 Sanctuary Blvd., Ste 201 P.O. Box 4135 Hollie H. Duet Slidell, LA 70458 Mandeville, LA 70471 Houma, LA 70361 2008 Ronald Reagan Hwy. Covington, LA 70433 B. Wesley Pitts Tangipahoa Leslie C. Dalton 3 Sanctuary Blvd.,Ste.301 Emily F. Bankston 628 Wood St. Robert D. Long, Jr. Mandeville, LA 70471 48388 Van Rd. Houma, LA 70360 39318 Forest Hills Dr. Tickfaw, LA 70466 Franklinton, LA 70438 Charles Michael Raymond Kimberly B. Lanosga 1100 Poydras St., Ste 2100 Krystal J. Brumfield 933 Grand Caillou Rd. Marylin R. Taylor New Orleans, LA 70163 P.O. Box 4064 Houma, LA 70363 P.O. Box 40 Baton Rouge, LA 70821 Mount Hermon, LA 70450 Richard T. Regan Heather C. McAllister 3324 N. Causeway Blvd. Brooke E. Burrescia 622 Belanger St. Webster Metairie, LA 70002 106 South Magnolia St. Houma, LA 70360 Patricia W. Davidson Hammond, LA 70403 1300 Davenport Dr. Carol T. Richards Christopher Pellegrin Minden, LA 71055 131 E. 23rd Ave. Ernest G. Drake III 1010 Common St., Ste 2200 Covington, LA 70433 P.O. Box 189 New Orleans, LA 70112 Melisa H. Johnston Ponchatoula, LA 70454 101 North Main St. Frank E. St. Philip II Rhoda S. Portier Springhill, LA 71075 315 E. Kirkland St. Mackenzie Kimberly Gehbauer 4762 North Bayou Black Dr. Covington, LA 70433 P.O. Box 821 Gibson, LA 70356 Louis C. Minifield Robert, LA 70455 P.O. Box 796 Debra H. Santora Patrick Redmon Minden, La 71055 61043 Doe Run Machiko C. Haas 7910 Main St., Ste 400 Amite, LA 70422 P.O. Box 100 Houma, LA 70361 Verlencia D. Washington Madisonville, LA 70447 228 Fannin St., Ste. 220 Karen Cuccia Schloegel Roxana E. Ross Shreveport, LA 71101 77111 Green Valley Rd. Bobbi H. Harrison 212 Little Bayou Ln. Folsom, LA 70437 2424 Edenborn Ave. Ste. 170 Kenner, LA 70065 West Baton Rouge Metairie, LA 70001 Blake Altazan Louis H. Schultz Angela St. Germain 746 West Lake Dr. 73114 Military Rd. Brittany Hotard 6164 D. St. Port Allen, LA 70767 Covington, LA 70435 P.O. Box 20 Houma, LA 70364 Ponchatoula, LA 70454 Kristopher Redmond Kahao Patrick M. Shelby Anthony J. Scott, Sr. 619 Jefferson Hwy Ste 2H 201 St. Charles Ave., 40th Fl. Maija C. Miller 14 Larkspur Ln. Baton Rouge, LA 70806 New Orleans, LA 70170 1800 W. Causeway Approach, 116 Lafayette, LA 70507 Mandeville, LA 70471 Joseph Reynolds Aimee L. Simoneaux Union P.O. Box 20783 3840 Hwy 22, Ste 302 Willie Paul Prevost Lonnie D. Brothers Baton Rouge, LA 70894 Mandeville, LA 70471 520 6th St. 907 Scotts Hideaway Rd. Franklin, LA 70538 Farmerville, LA 71241 West Feliciana Malcolm Benjamin Sonnier James Herman Granier 3 Sanctuary Blvd., 3rd Fl. Sabrina A. Rick Aleta J. Hutto 143 E. Main St. Mandeville, LA 70471 201 East Oak St. 196 Hemler Rd New Roads, LA 70760 Amite, LA 70422 Farmerville, LA 71241 Ernest N. Souhlas Kimberly L. Hood 201 Holiday Blvd., Ste 106 Laramie Stevens Vermilion 247 Florida St. Covington, LA 70433 43222 Pecan Ridge Dr. Julie Rosenzweig Baton Rouge, LA 70801 Hammond, LA 70403 P.O. Box 9588 Marylin R. Taylor New Iberia, LA 70562 Matthew Wayne Lynch 2008 Ronald Reagan Hwy. Darrell John Stutes 10521 N. Lake Rosemound Rd Covington, LA 70433 641 Papworth Ave. Ettadene Stelly St. Francisville, LA 70775 Metairie, LA 70005 1012 West 2nd St. Thomas Nathan Thompson Kaplan, LA 70548 Cecile B. McComas 510 N. Range Ave. Ste B Tensas P.O. Box 547 Denham Springs, LA 70726 Jenna Laird Donna B. Touchet St. Francisville, LA 70775 108 Dahlia Rd. 7460 Us Hwy. 167 Lisa D. Towler Tallulah, LA 71282 Maurice, LA 70555 Richard Anthony Schega, Jr. 125 Cawthorn Dr. 14465 Wax Rd. Ste A Slidell, LA 70458 Terrebonne Cynthia Triche Baton Rouge, LA 70818 Kendra M. Adair P.O. Box 982 Frank P. Tranchina, Jr. 402 Palm Ave. Abbeville, LA 70511 321 E. Kirkland St. Houma, LA 70364 Covington, LA 70433 Elizabeth Brummet Carr Donna M. Bechet P.O. Drawer 1528 Nicholas P. Trist, Jr. 933 Grand Caillou Rd. Leesville, LA 71496 758 North Beauchene Dr. Houma, LA 70363 Mandeville, LA 70471

1353 Page 80 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

STATE OF Administration, Division of Architectural Examiners, Bayou D'Arbonne Lake Edward J. Driesse State Board of Watershed District Board of LOUISIANA Creed W. Brierre Commissioners Office of the Governor Aging, LA Executive John E. Cardone Jr. Willie E. Hendricks Board on John A. O Neal Jr. June 23, 2009 Donny Boudreaux, Sr. Artist Laureate, Louisiana George Rodrigue Bayou Desiard Lake The Honorable President and Agricultural Finance Restoration Commission Members of the Senate Authority, Louisiana Arts Council, Louisiana State Judith C. Hardegree Robert L. "Bret" Allain II Rex Alexander Ladies and Gentlemen: Ted R. Gauthier Marguerite Anderson Bayou Lafourche Fresh Brian J. Graugnard Linda Begue Water District I have appointed the William E."Skip" Hawkins, Jr. Patricia P. Brister Hugh F. Caffery following persons on the Jerry D. Hunter Pamela "Pam" M. Bryan Darby C. Chiasson attached list to the offices Richard L. Muller Dwayne Carruth Jacob A. Giardina indicated. H. Marcell Parker, Jr. Rep. Steve Carter Robert J. Thibodaux Sr. Linda G. Zaunbrecher Karen Courtman In compliance with Article Michael C. Echols Bossier Levee District, IV, Section 5(H)(3) of the Airport Authority, Board Robert Fisher Commissioners of Louisiana Constitution of 1974, of Commissioners of the Derek E. Gordon Tydes "Bill" Alley Jr. I do hereby present these names Louisiana Legena "Gena" Gore Carl M. Bantle for your review: Lane Grigsby JoAnn Katz Dennis Alan Branton Dale J. Hymel, Jr. Angela Marie King Timothy Larkin Sincerely, Leonard C. "LC" Irvin Sr. George Marks Raymond J. Lasseigne BOBBY JINDAL Harold P. Schexnayder Sr. Rose Marie Sand Scott Sinclair Governor Russ A. Settoon Virginia P. Saussy John R. Sexton Karen Dean Sharp Broadband Advisory Council Abraham Lincoln Leroy J. Sullivan, Sr. Larry Eugene- Debra Lynne Blackman Bicentennial Commission Sheriff Mike J. Waguespack "Gene" Thompson Lambert C. Boissiere III Melba Barham Kim Howes Zabbia Patrick "Pat" Credeur Jr. Charles Barre Alzheimer's Disease, Gregory E. Elmore Carolyn GregaBennett Louisiana Task Force Ascension-St. James Airport Kurt Russell Girlinghouse John Biguenet Susan "Sue" S. Pinder and Transportation Authority Larry G. Henning Sen. Sharon Weston Broome Maryanne P. White Jared P. Amato Terry Huval Brad Burke Curtis J. Deroche George Joseph Mack Marilyn Bailey Crews Amite River Basin Drainage Dale Joseph Hymel, Sr. Robert "Bob" Manuel Gaines M. Foster and Water Conservation Robert L. Jackson Cheryl McCormick Lessie Freeman District, Board of Lenny G. Johnson William A. Oliver Gary D. Joiner Commissioners of the Roger D. Keese Jacqueline D. Vines William III Alvin M. Bargas Calvin Narcisse Ben Morris Lawrence E. Callender Gerald "Nicky" Prejean Caddo Levee District, Board William D. Pederson Reda L. Cockerham George J. Rodeillat of Commissioners Michael Robinson Russell Cornette James Gordon Adger Robert Earle Skinner Willie George Lee Associated Branch Pilots of Edwin H. Byrd III Michael T. Smith Joel T. Louque the Port of Lake Charles Creighton Light Robert Taylor Anthony "Tony" Rouchon Dennis Scott Murphy Dan P. Logan, Jr. Genny Nadler Thomas Jerry R. Thibeau ` Stephen G. Roberts Christina Vella Larry N. Thomas Associated Branch Pilots of Willie Washington Charles Vincent Donald "Don" E. Thompson the Port of New Orleans Isiah M. Warner Jason Mott Cancer and Lung Trust Fund James H. Wharton Animal Welfare Commission, Board Richard White Louisiana Atchafalaya Basin Levee Charles L. Brown Jr. Michael Wynne Hilton Cole District, Board of John T. Cole Arthur Phillip Dupont Commissioners Jonathan Glass Addictive Disorders Margaret L. George Gerald Alexander Wayne T. Harris Regulatory Authority Brian H. Melius Bill Flynn Augusto Ochoa Paul M. Schoen Mary Lee Oliphant-Wood John Grezaffi John M. Rainey Joelle Rupert Daniel Hebert A. Oliver Sartor Addictive Disorders, Susan E. Schneider Stephen Juge M. Patrick Stagg II Commission on Rhett J. Trahan Moise J. LeBlanc Jr. Todd D. Stevens Lana Brunet Bel Pinckney Wood Harry Marionneaux Francesco Turturro Edwin L. Blewer, Jr. Earl Matherne Bridget Denise Brister Archeological Survey and Cane Waterway Commission Peter Dale Antiquities Commission, LA Auctioneers Licensing Board Paul G. Khoury Kathy G. Hayward Jack Irion Robert E. Burns John L. LaBorde Lloyd D. Hernandez Heather McKillop Gerald R. Longlois Allen Krake Nina Muller-Schwarze Bar Pilots for Port of New Margaret W. Vienne Florence "Freddie" G. Landry Stanley Nelson Orleans, Board of Examiner Van C. Wiggins Kathleen H. Leary Mark Rees Hayes T. Booksh Thomas P. Lief George Riser, Jr. Patrick B. Michell Capital Area Groundwater George W. McHugh Michael Tarpley Charles P. Steinmuller Conservation District Board Shelley C. Mockler of Commissioners Anthony O. Wickramasekera Barber Board, LA State Brian Chustz Alton Broussard Phillip J. Crochet III

1354 34th DAY'S PROCEEDINGS Page 81 SENATE June 23, 2009

William "Bill" G. Lane Mary Louise S. Jones Ted M. Falgout Eva "Christy" Thoren Reese Jens Aubin "J.A." Rummler Jennifer Johnson Karle William H. Krutzer III Leslie P. Tassin, Sr. Anissa Kaywood R. King Milling B. Arville Touchet Capital Area Human Services Kathy Hawkins Kliebert Frederick J. Prejean Brenda C. Trahan District Patricia Koch Aubrey T. Temple Jr. Donald M. Trahan Kathryn Andrews Jennifer R. Kopke Anthony Zaunbrecher Sue P. Bushey Rhonda Renee Litt Coastal Protection, Tandra R. Davison Girard Melancon Restoration and Commerce and Industry, Joseph W. "Wayne" Delapasse Janet Mora Conservation, Governor's Board of Paula Jean Laird Geoffrey Nagle Advisory Commission on Kevin J. Langley Rita Katherine "Kay" Long Donna Nola-Ganey Charles Edward Allen III R.K. Mehrotra Alva B. O Brien Jerry L. Phillips Kenneth M. Babcock Lawrence Jermaine Watson Jerry K. Pinsel Andre M. Boudreaux Community and Technical Frankie George Robertson Tommy J. Capella Colleges Board of Supervisors Cemetery Board Ronald A. Rossitto James M. Coleman Norwood J. Oge Jr. Michelle Crow Michelle Smith Mark Delesdernier Jr. Allen Scott Terrill Marilyn P. Leufroy Kahree A. Wahid C. Berwick Duval II Stacey L. Patin Judith H. Watts Ted M. Falgout Contractors Licensing Board Louise F. Saenz Carmen D. Weisner Alan S. Front William J. Clouatre Rebecca E. White Gerald E. Galloway Courtney A. Fenet Jr. Certified Public Accountants John E. Wyble Ronald Joseph Gonsoulin August Raymond Gallo Jr. of Louisiana, State Board of Channing F. Hayden Jr. Danny R. Graham Michael D. Bergeron Children's Cabinet, Louisiana Michael H. Madison Lee Mallet Michael B. Bruno Karen E. Stubbs Paul McIlhenny Susan C. Cochran Stacy P. Methvin Correctional Facilities Mark P. Harris Children's Trust Fund Board R. King Milling Corporation Desiree' Waynette Honore Kelli Lynn Cook Mark Piazza Richard C. Crain Lynn V. Hutchinson John C. Courtney William B. Rudolf Whalen H. Gibbs Jr. Michael A. Tham Juan J. Gershanik Gray Stream Tommy Head Cheri M. Gioe James Tripp James M. LeBlanc Sr. Certified Shorthand Karen A. Hallstrom Michael C. Voisin Larkin T. Riser, Jr. Reporters, Board of Elizabeth "Avon" Knowlton Linda G. Zaunbrecher Examiners Nancy Amato Konrad Cosmetology, LA State Board Vincent P. Borrello Jr. Lisa Frey Miller CODOFIL--Council for the of May Louise F. Dunn Malcolm G. Myer Development of French in Sarah Kennison Gail Freese Paul G. Pastorek Louisiana Perrell Fuselier Rev. Kathy Radke Winston Thomas Angers Crescent City Connection Phillip Alan Kaufman Carmen D. Weisner Joseph "J. C." Aube Oversight Authority Suzette Magee Michele R. Bailliet Thomas L. Arnold Laura Lee Putnam Chiropractic Examiners Russel L. Benoit James B. Barkate Suzanne Harper Stinson Board Evan J. Bergeron Doyle P. Guidroz Dion Young Wynn T. Harvey Ruth A. Blanchard Christopher Lytle Mark B. Kruse Albert A. Broussard Jr. Travis Mumphrey, Sr. Licensing of Childcare Ned J. Martello Christopher E. Bush Kennett "Kenny" F. Stewart Facilities and Child Placing Jon Eric Zeagler Julie Calzone John "Jack" F. Stumpf, Jr. Agencies, LA Adv. Vicki Cappel Committee on Citizens Property Insurance Louis B. Coco Jr. Crime Victims Reparations Tommy French Corporation Board of Sherbin Collette Board Directors James "Bart" Daigle Nancy T. Adcock Child Death Review Panel Eric Steven Berger Gerald B. Domingue Lamarr Davis Irving Blatt Rep. Samuel P. Little Aimia "Mimi" C. Doucet Carroll Leon DiBenedetto Sr. Louis Cataldie Eugene Montgomery Dudley E. Duhon Mary L. Fanara Cynthia DiCarlo Sen. Dan W. "Blade" Morrish Rhyn L. Duplechain Kenneth Jones Paul W. Ramagos Johnny Reeves Audrey Babineaux George Jimmy J. Pohlmann Christian M. Goudeau Colleen Ann Polak Children's Cabinet Advisory Clinical Laboratory Janet D. Gros Sharon Ryan Rodi Board Personnel Committee Michelle Haj-Broussard Carolyn Renee Stapleton Janice D. Allen Angela Foley F. Stanton Hardee III Lucille R. Williams Susan W. Batson Phyllis Toups Linda A. Hardee Cindy G. Bishop Kansas A. Hernandez D.A.R.E. Advisory Board Deidria Bolden Coastal Protection and John Harold Hollier Gary Guillory Carol F. Calix Restoration Authority Kirby Jambon Michael J. Coogan John Barry Thomas K. Klingler Deaf, Louisiana Commission Richard Dalton Wendell Curole Jacqueline B. Labat for the Michael Duffy Tina Horn Christy D. Maraist Hugh "Brandon" Burris Berkley Rhorer Durbin William "Billy" Nungesser David E. Marcantel John K. Davis Anna Fogle David M. Richard Kay Martin Elizabeth G. Deshotel M. Rony Francois Steve Wilson Huey S. McCauley Deanna Hardy Lynda Sadler Gavioli Ashlee W. Michot Daniel J. Theaux Stewart T. Gordon Coastal Protection and Gerard Moreau, Jr. Prince Edward Gray Jr. Restoration Financing Todd Mouton Dentistry Board, Louisiana Judy L. Harrison Corporation John L. Olivier State Etta Harris-Whitmore John D'Arcy Becker Warren A. Perrin Wilton A. Guillory Jr. Kaaren Hebert Frank Bonifay Mark Piazza Romell J. Madison

1355 Page 82 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Francis "Frank" Martello DWI-Vehicular Homicide, Debra Huffman Murphy R. McMillin Conrad P. McVea III Governor's Task Force on Kerry Mark Jeanice Aimee Robert James Moreau, Jr. Bruce C. Attinger Eugene Salassi Robert "Jeff" Simmons John F. Taylor Norma B. Broussard Deborah Spann Susan M. Testroet-Bergeron Samuel A. Trinca Jim Churchman Marie Tizzard Corp. Mark S. Johnson Emergency Response Joseph C. Wiley Developmental Disabilities Patricia Minor Commission, Louisiana Council, Louisiana Ralph Mitchell Jr. (LERC) Environmental Quality, State Donna S. Breaux Murphy J. Painter Robert "Bobby" Black Department of James J. Bulot Walter S. Smith Jr. Mark A. Cooper Paul D. Miller Hugh "Brandon" Burris Donna M. Tate Hyram Copeland Pranab Choudhury Beauregard Torres III Jeremy Cryer Equal Opportunity, Advisory Mary Elizabeth Christian David W. Glass Commission on Hugh R. Eley Early Identification of David Jeffrey Gleason Agnes S. Andrews Valerie W. Hiser Hearing Impaired Infants Roland J. Guidry Shelton D. Blunt Andrew Michael Merlin Naomi De Dual Peggy M. Hatch Chief Rufus Davis Jr. Chasedee Noto Evelyn Annette Kluka Willy J. Martin Jr. Ghirmay S. Ghebreyesus Jerry L. Phillips Dorothy Roberts Rodriguez Ralph Mitchell Jr. Josie B. Harris Olantha L. Scott Andrew G. Mosher Quang Nguyen Economic Development Michael D. Murphy Candice Roche Dietetics and Nutrition, State Corporation, Louisiana Paul P. Naquin Jr. Donna Marie L. Swanson Board of Examiners in Alden L. Andre Earl Patrick Santos Jr. Evelyn "Eve" Harmeyer Harry L. Avant Mike Strain Ethics, Board of Debra Sparks Hollingsworth Robert "Tiger" F. Hammond III Sen. Michael A. Walsworth Robert P. Bareikis Paula J. Weeks Michael J. Saucier Capt. D. Dewayne White Rev. Gail E. Bowman Robert M. Stuart Jr. Rep. Mack "Bodi" White Jr. James G. Boyer Disability Affairs, Governor's Scott E. Frazier Advisory Council on Education, Board of Control Emergency Response Jean M. Ingrassia John Balfantz for Southern Regional Network, Louisiana Board Scott D. Schneider Wilfred B. Barry Michael "Randy" Moffett (LERN) David Grove Stafford Jr. Yvonne B. Bell Thomas C. Arnold Donna S. Breaux Education, Department of Christopher C. Baker Feed Commission, Louisiana Jan Hollier Chiles Joshua Brown Coletta Cooper Barrett Jeffrey Elvin Smith Benjamin J. Cornwell Terri R. Brock David Williams David Gill Education Estimating William."Beau" Clark Jr. Jaswant "Jas" S. Gill Conference Margaret Collett Fifth Louisiana Levee Robert Brandon Jones Erin Bendily Mark A. Cooper District, Board of Wanda "Carol" G. Lirette Jimmy Guidry Commissioners Russell Pavich Educational Television Tricia S. Hensarling Sam Hill Wayne "Crusty" Toler Authority, Louisiana (LETA) Ross D. Judice James Kelly Mellie Preis Bailey Fred Martinez, Jr. Pat Mabrey Division of Administrative James C. Carter Norman E. McSwain Barry Maxwell Law Sally Clausen John W. Noble Jr. Reynold S. Minsky Ann Wise William E. Weldon Gary R. Peters Jack Varner Carl J. Varnado Jr. Drug Control and Violent Embalmers and Funeral Mallory Williams Financial Literacy and Crime Policy Board Directors Board Michele M. Zembo Education Commission, Douglas A. Anderson Belva M. Pichon Louisiana James Douglas Browning Oscar A. Rollins Employment Security Board Raymond Aucoin Don M. Burkett of Review Kirk D. Cooper Michael C. Cassidy Emergency Medical Services Ronald F. Falgout Jr. James Walter Moore III Jeremy Cryer Certification Commission, William Bruce Mulvey J. Phil Haney Louisiana Endowment for the Virginia K. Shehee Mike R. Knaps Susan Bankston Humanities, Louisiana Wayne Anthony Melancon Anthony L. Bruch Deborah D. Harkins Fire Prevention Board of Harry J. Morel Jr. Robert J. Chugden Lois Hoover Review Leroy Seal James Doyle Dennis, Jr. Sandra "Sandie" B. Jordan Murray Calhoun Rodney Jack Strain Samuel J. "Sammy" Halphen Jr. M. Cleland Powell III Robyne S. Crow W. Chapman Lee Virginia K. Shehee Samuel J. "Sammy" Halphen Jr. Drug Policy Board Gary R. Peters Janet Morein Wood Roy Robichaux James "Buddy" Caldwell Jullette M. Saussy Jay Charles Smith Michael Duffy Lauri C. Scivicque Environmental Education Jeffrey K. Smith Judy Dupuy James R. Wood Commission Rep. Karen G. St. Germain Michael D. Edmonson Dale Bayard Mervin A. Stringer J. Phil Haney Emergency Medical Services Charlotte R. Bihm Kathy G. Hayward for Children Advisory Connie H. Conner Fluoridation Advisory Board Maj. Gen. Bennett C. Landreneau Council Julius F. Eirich, Jr. Patrick Credeur James M. Le Blanc Sr. John Capone III Mary S. Fuglaar Henry A. Gremillion Kristy H. Nichols Peggy Lynn Chehardy Heidi E. Hitter Paul G. Pastorek William."Beau" Clark Jr. Bryan D. King Folklife Commission A. Kenison Roy III Scott Hamilton Dianne M. Lindstedt Lisa Abney Sheriff Mike J. Waguespack William "Bill" Howard Hineman Diane Maygarden Danny L. Belanger

1356 34th DAY'S PROCEEDINGS Page 83 SENATE June 23, 2009

Raymond O. Berthelot Jr. Greater New Orleans Hospice Care, Advisory Interstate 49 North Extension Phil Boggan Expressway Commission Committee on Feasibility and Funding Task Christine S. Broussard Patricia P. Brister Paul J. Breaux Force Winifred E. Byrd Melody Constance S. Eschete Rep. Roy Burrell Teresa Parker Farris Ground Water Management Kathryn S. Grigsby John C."Chip" Dickey Jr. Mary Marcia Gaudet Advisory Task Force Sandra S. Huber Bobby W. Edmiston Amanda LaFleur Jody Montelaro Hilda W. Jarboe Sen. Lydia P. Jackson Karen Leathem Robin Lela Loucke Harold J. Ledford Charles R. McGimsey Ground Water Resources John P. McNulty Thomas Hayes Murphy Allison H. Pena Commission Michelle Self Gary M. Parker Susan Roach James Burland Melinda Anne Price Dean Sinclair Thomas "Gene" Coleman Housing Finance Agency, Rep. Jane H. Smith Mary Susan F. Spillman Elliot D. Colvin Louisiana Stephen G. Taylor Elizabeth M. Williams William R. Downs Barbara "Katie" Anderson Rep. Patrick C. Williams Paul D. Frey Mayson H. Foster Bryan K. Wooley Forestry Commission Joseph D. "Dan" Hollingsworth Jr. Walter Guillory John Michael Merritt James "Jimmy" Johnston Allison A. Jones Interstate 49 South Feasibility Edmond S. Poole Paul Loewer Jr. James Mark Madderra and Funding Task Force Samuel Y. Pruitt Robert Dan "Micky" Mays Joseph M. Scontrino III Robert L. "Bret" Allain II Michael E. Wolff Eugene H. Owen Guy T. Williams Jared Paul Bellard Tyrone A. Wilson Robert Billiot Gaming Control Board, Group Benefits Policy and Alberta Elsenia Young Joey Bouziga Louisiana Planning Board Gregory Charles Champagne Franklin "Ayres" Bradford Philip W. Rebowe Human Rights, L. J. "Joey" Durel, Jr. Robert "Bob" G. Jones Louisiana Commission on William H. Fenstermaker Gerald "Jerry" Leo Juneau Gulf States Marine Fisheries Karen E. Ashford Raymond Harris Jr. James M. Singleton Sr. Commission Marshell Brumfield Wayne L. Jones Mark E. Stipe Sen. D.A. "Butch" Gautreaux Angela K. Faulk Sen. Mike Michot Eursla D. Hardy Charlotte Randolph Geographic Information Health Education Authority Tamara K. Jacobson Louis A. Ratcliff Systems Council (HEAL) Willie Louis Littleton Jan W. Swift Ian J. Beer Harold L. Asevedo Jr. Alvin A. Roche Jr. Arthur L. Verret Richard J. Cole Jr. M. Maitland Deland Scott A. Schmieding Wilson B. Viator, Jr. Ronald French Cyril A. "Kirby" Verret Kenneth M. Wood, Sr. Grand Isle Independent Levee Louis L. Frierson John F. Young, Jr. District Dolleen Mary Licciardi Memorial Kelly J. Besson Sr. Richard Mahoney Commission Jefferson Parish Human David J. Camardelle Jay Shames Anthony Buras Services Authority Robert Santini James Lavigne Albert F. Majeau Jr. Health Works Commission, Anne Milling Grand Isle Port Commission Louisiana Darren G. Mire John Kelly Grand Bayou Arthur A. Bellanger Anthony Keck Reservoir District Andy Galliano Information Technology Urson S. "Bill" Bacle Terry Pizani Hearing Aid Dealers Board Advisory Board, Louisiana Danny Ray Cobbs Irvin J. Richoux Sr. John Casanova Jeff R. Lewis Ouida Giddings Robert Sevin Jane D. O'Donnell Stephanie McKenzie Anita S. Hinds Scott Sayer J. Blake McCartney Greater Baton Rouge Port Dina Zeevi Inmate Rehabilitation and Commission Workforce Development Judicial Compensation Kirt Bennett High School Redesign Advisory Council Commission John "Randy" Brian Commission, Louisiana Alvin M. Bargas Patrick E. O'Keefe Hall L. Davis IV Troy E. Allen Michael B."Mike" Cazes Sr. Alvin Dragg David R. Gilchrist James M. Landry Juvenile Justice and Gregory M. Ellis Ruth R. King Louis S. Reine Delinquency Prevention, Timothy W. Hardy John "Johnny" J. Sabathe Governor's Advisory Board of Larry Johnson Sr. Highway Safety Commission Bernardine F. Adams Jerald J. Juneau William D. "Bill" Ankner Interior Designers, State David Bell Raymond R. Loup Jeffrey McKneely Board of David Burton Angela R. Machen Karen Carbo Julie Calzone Roy A. Pickren Historical Records Advisory Karen Hazel Homer "Ted" Cox III Randy M. Poche Board, Louisiana Debra K. Deprato Johnny Crain International Deep Water James D. Garvey Jr. Greater New Orleans Jon A. Gegenheimer Gulf Transfer Terminal Billie M. Giroir Biosciences Economic Florent Hardy Authority, LA Sancha Haysbert-Smith Development District Board Dennis C. Crawford Lawrence E. Hobdy of Commissioners Home Inspectors, Sean M. Duffy Curtis L. Hooks Henry B. Hays State Board of John T. Hyatt Leonard C. "L.C." Irvin Sr. Barry S. Le Blanc Calvin "Cal" J. Grevemberg Gary P. LaGrange Charles H. Jackson Nolan Marshall III Peter "Foxe" Smothers Capt. Michael R. Lorino Jr. Jerry L. Jones Howard J. Osofsky Tracy L. Rosser Roy L. Juncker Jr. Chris Ryan Westbrook William P. "Bill" Landry Mary Livers

1357 Page 84 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Vi Eve M. Martin Lottery Corporation, Math, Science and the Arts, Military Advisory Board, Dana A. Menard Board of Directors of Louisiana School for Governor's Ronald A. Rossitto the Louisiana State Sharon Turcan Gahagan Gil Arthur John Ryals Verge S. Ausberry Jr. Ryan Jannise Jerry L. Bell David P. Walden John E. Fitzpatrick III Glen M. Monsour Raymond H. Canada David James Zoller Ronnie Johns Tommy R. O'Con Lane Carson Martha T. Smiley George P. Cole Kenner Naval Museum Louisiana State University Lovan B. Thomas Roy Eugene Hebron Commission and Agricultural and Arthur Welch, Jr. William B. Howerton Stanley P. Benoit Mechanical College, Board of Margaret T. Wheat-Carter Jack N. Humphries John J. Klevorn Supervisors Brian P. Jakes Sr. Fredrick H. Miller Jr. Ronnie R. Anderson Medicaid Pharmaceutical and Steven M. Jordan Henry J. Polito R. Blake Chatelain Therapeutics Committee Janie M. Kelley James W. Moore Jr. Conchetta Fulton Bennett C. Landreneau Louisiana Educational Benjamin W. Mount Mary Gauthier-Lewis Mike Michot Assessment Testing Amy Givler Stephen Moret Commission (LEATC) Manufactured Housing Rebecca Kruse-Jarres C. Wade Shaddock Jr. Erin Bendily Commission, Louisiana Edward C. Mader Jr. Frank B. Stewart Jr. Tim Duplantis Marty McKay Jim Tucker LaFourche Basin Levee Rose Hilliard Jerry L. Phillips Lorenz J. Walker District, Board of Donna T. Inhern Kenyatta Shamlin Commissioners of Calvin A. Klein Leonard Weather Military Family Leonce "L.J." Carmouche Jr. Gary P. Millet Sr. Lolie Yu Assistance Board Joseph A. Dantin John E. Mouton Sr. Brian P. Jakes, Sr. Dale D. Dennis Sr. Medical Advisory Board, Evans C. Spiceland Jr. Stanley Folse Maritime Advisory Task Louisiana Precilla L. Wilkewitz Russell A. Loupe Force Dale Archer Jr. William J. Sirmon Jr. George E. Duffy Michael Brannan Mineral Board, State Wayne F. Waguespack Eric England Thomas Gregory Chaisson Michael Morton Cheryl D. Felder Subrmanya R. Chalasani Thomas W. Sanders Lake Charles Harbor and Allen J. "A.J." Gibbs A.J. DelaHoussaye IV Terminal District, Board of Chander Gorowara Mark A. Dodson Parkway Commissioners of Robert Adam McBride Sarat K. Donepudi Commission of Louisiana Henry Hank Lawrence "Larry" M. Rase David P. Fargason Douglas Bourgeois James "Jim" L. Herford Craig P. Roussel Ralph Peyton Katz Pam F. Bowers Walt Sanchez Russ A. Settoon Rama K. Kongara Hyram Copeland William "Bud" O. Watson III Edward J. Lisecki Judy L. Gamble Law Enforcement and H. Carson McKowen Angela Graugnard Administration of Criminal Marriage and Anil Nanda Nita J. Lepp Justice, Louisiana Family, Louisiana Surendra Purohit Margaret G. Yerger Commission Commission on Joseph B. Reynolds Chief Jay L. Barber Rev. Chris H. Andrews James D. Sandefur Morehouse Parish Lake Carlos J. Stout Thomas A. "Tim" Barfield Jr. Raja Talluri Commission Neil J. Bernard Steven Zuckerman Julian Venoy Kinnaird Law Enforcement Executive Sen. Sharon Weston Broome John D. McAdams III Management Institute Board Sen. A.G. Crowe Medical Examiners, David C. Butler II Penny Matherne Dastugue Louisiana State Board of Morgan City Harbor and Chief Patrick M. LaSalle Heather L. Doss Kweli J. Amusa Terminal District, Board of Chad J. Leger Wayne L. DuBose Mark H. Dawson Commissioners of Ronald E. Schleuter Rep. Brett F. Geymann Robert E. Dawson Thomas M. Ackel Michelle W. Ghetti Kim Edward LeBlanc Jerry Gauthier Legal Representation in Child Rep. Frank Hoffmann Cynthia G. Montgomery Duane E. Lodrigue Protection Cases, Janice Ihaza William A. Pecoraro Task Force on J. Michael Johnson Men's Health and Wellness, Karen E. Stubbs Daniel C. Kirk Commission on Morial - New Orleans Jerri Ann Ledoux Robert Blount Exhibition Hall Authority Licensed Professional Alan Levine Anil Chhabra John Amato Counselors Board of Fred Lynn Lowery Michael Wesley Driggs Examiners Theogene A. Mills Louis Montelaro Motor Vehicle Commission, Laura H. Choate Evelyn Sue Morrill Louisiana Patricia G. "Pat" Hanchey Paul G. Pastorek Midwifery, Louisiana John B. Fabre Anthony R. "Tony" Perkins Advisory Committee Thad J. Ryan III Life Safety and Property Dino Louis Rizzo Jara H. Ahrabi Phillip E. Tarver Protection Advisory Board Katherine S. Spaht Eugene C. Curzon Jr. Dera Deroche-Jolet Karen Stubbs Sherri H. Daigle Music Commission, Louisiana William Hattier N. Murphy G. Toerner Juan J. Gershanik Ken Brobst James Queen Dorothy H. Wallis Deborrah Anne Lastrapes Edgar D. Gankendorff Janie R. Wise Margaret G. Tennyson Jerry "Lee" Gwinn II Liquefied Petroleum Gas Emma H. Trammell Reed M. Ingram Commission Massage Therapy, Stephen Todd Mouton Charles W. Cain Louisiana Board of Arthur Pulitzer Henry Darty Smith Marie N. Kelley

1358 34th DAY'S PROCEEDINGS Page 85 SENATE June 23, 2009

Steven Philip Reed Edward L. Rispone Physical Therapy Examiners, Albertha R. Prince Cynthia Simien Karen Zoeller State Board of Mohammad Suleman Andy Wayne Smart Lacie Alfonso John Snyder Office Facilities Corporation Daniel W. Wood Prison Enterprises Board Margaret "Maggie" L. Warwick Angele D. Davis Charles Harold Chatelain J. Richard Williams Jerry W. Jones Physician Assistants Advisory John Darryl Feucht Sen. Mike Michot Committee Gerald "Gerry" R. Lane Natchitoches Levee and William J. Wilson Laurie Grier Nunzio J. Molay Drainage District Frank Strickland William Giddings Oilfield Site Restoration Pilotage Fee Commission Chris A. Wisecarver Janet Jones Commission William "Billy" S. App Jr. Kenneth Methvin Paul D. Frey Gregory M. Bowser Private Investigator Doris Roge Wilfred Fruge Christopher R. Brown Examiners, Louisiana State Adolph Skyler, Jr. Karen Kay Gautreaux John F. "Fenn" French Board of Randy P. Lanctot John Friend Larry "Bruce" Childers Natchitoches Parish Port James Thomas Maranto Allen J. "A.J." Gibbs Maria Dugas Commission Channing F. Hayden Jr. Annette Kovac Alfred Luke Frederick Optometry Examiners, John T. Hyatt Kennith Landry Louisiana State Board of Alfred S. Lippman John Vernon Mowell Natural Resources, State David H. Fisher Jr. Capt. Michael R. Lorino Jr. Lance Wallace Department of James D. Sandefur Michael Miller Louis E. Buatt Capt. Michael G. Miller Private Security Examiners, Monique Edwards Parish Boards of Election Charles J. Morrison State Board of Supervisors Joseph G. Sanderson Donald O. Cotton Naval War Memorial Janice Ackley Joe D. Spearman Commission Cynthia Benitez Eugene "Gene" M. Taft Professional Engineering and Danielle R. Lamana Florence T. Bethard Anne F. Trappey Land Surveying Board, Rose A. Broussard Capt. William O. "Bud"Watson III Louisiana New Orleans City Park James Christmas M. Ernest Gammon Improvement Association, Venton Coburn Plumbing Board, State Board of Commissioners Louis S. Gurvich Jr. Keith Bienvenu Psychologists, Louisiana State of the John Hendrix, Jr. James Finley, Sr. Board of Examiners of Gerald L. Schoen III Allen "Al" Martin Henigan Linden Raimer Paul M. Dammers Linda Diane Honea New Orleans/Baton Rouge Dan McKay Poet Laureate Public Defender Board Steamship Pilots for the Joseph A. Oster Jr. Darrell Bourque James Boren Mississippi River, Cory M. Savoie Robert J. Burns Board of Examiners Betty D. Waldron Polygraph Board Cleveland R. Coon Christopher R. Brown Russell A. Bordelon Leo C. Hamilton Willie B. Brown Jr. Parole Board Judith C. Goodman Lucy S. McGough Randy Joseph Ledet Wayne Jacobs James Richie Johnson III Francis "Frank" Neuner Jr. Vicki Hopkins King Deborah Majeeda Snead North Lafourche Patient's Compensation Fund Conservation, Levee and Oversight Board Polysomnography, Advisory Public Facilities Authority, Drainage District, Board of Clark Cosse III Committee on Louisiana Commissioners for the Manuel De Pascual Kevin Hargrave Dale Benoit Ronald J. Adams James Hritz Lori L. Speyrer Guy Campbell III Lonny J. Babin William St. John LaCorte Lauren Davis Toups Peter F. Egan Keith Barker Melanie C. McMullen George W. Broussard Katherine Cady Rathbun Pontchartrain Levee District Public Safety and Ted M. Falgout Board of Commissioners Corrections, State Cory H. Kief Peace Officer Standards and Michael Delaune Department of Larry J. Maronge Training, Council on (POST) Marty Joseph Poche Thomas Carrol Bickham III Kenny P. Matherne Chief Jay L. Barber Jerry P. Savoy Mary Livers Rev. Noland Smith Sr. Leland D. Guin Allen J. St. Pierre Sr. Jerry L. Jones Steven C. Wilson Racing Commission, Nursing, Louisiana State Louisiana State Board of Perfusion, Advisory Port of South Louisiana Keith W. Babb Lucie J. Agosta Committee on Commission, The Paul "Anthony" Bourgeois Robert A. Bass Debra Craine Gregory J. Gravois Neal B. Cormier Larry Joe Haley Robert Keith White Louis A. Joseph Payton R. Covington William St. John LaCorte Robert L. "Poncho" Roussel Richard M. Hollier Jr. Demetrius Porche Pharmacy, Louisiana Bryan G. Krantz Board of Poverty Point Reservoir Jerry F. Meaux Obesity Prevention and Carl W. Aron District David E. Roberts Management, Louisiana Jacqueline Louvenia Hall David Doughty William A. Robinson Council on John O. Letard Mike Martin Kenneth "Keny" P. Romero Anthony Keck Marty R. McKay Ray "Remo" A. Tromba Ronald E. Moore Practical Nurse Examiners, Judy W. Wagner Occupational Forecasting Richard "Andy" Soileau State Board of Bob F. Wright Conference Gwendolyn M. Dunn Louis Reine Kellie M. Hebert

1359 Page 86 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Radiologic Technology Board William. "Bubba" Rasberry Jr. Daniel Cupit Paul Pastorek of Examiners Roland M. Toups Carlton Gibson* Shayla Price Edward Bluth Joseph C. Wiley Henry Goodeaux Diane G. Winston Elizabeth Frizzell Larry Kelly Susan Hammonds Guarisco Rehabilitation Council, Therman Nash Small Business Abbie Kemper-Martin Louisiana Stephen Racca Entrepreneurship Henry Bateman Estella Scott* Commission Real Estate Appraisers Laura Breaux Kermie Valentine Linda Biernacki Board, Louisiana Angelle F. Driggs Stanley Vidrine Gary Bolden, Sr. Gayle H. Atkins Boudousquie Jean Hansen Bobby Williams Bert Fife H. Daniel "Dan" Derbes Joseph E. Kelley Todd Graves Michael A. Graham Roseland H. Starks Sabine River Compact Hamilton Drew Keahey Roland M. Hall Tanyia Stevens Tregre Commission Newton J. "Butch" Landry Keita O. Rone Wilson George Brandon Social Services, State Heidi C. Lee David B. Young Bobby Williams Department of Tommie E. McMorris Sr. Kaaren Hebert Leonard E. Pauley Jr. Residential Building Safe and Drug Free Schools Ruth Johnson Contractors Subcommittee and Communities, Governor's Kristy H. Nichols Real Estate Commission, Karon "Kay" Gibson Advisory Council on Louisiana William Ward Jr. Erin Bendily Social Work Examiners, Jennifer Lanasa Roland J. Boudreaux Louisiana State Board of Cynthia Stafford Respiratory Care, Advisory Allison Ourso Brigham Certified Committee on Judy M. Colgan Hope Himel-Benson Recovery Authority, Sheila Guidry Jerry E. Cooley Evelyn Jenkins Louisiana Raymond Pisani Lynda Sadler Gavioli John Edward McBride Rene P. Cross J. Curtis Jelks Andrew Lee Guinn Sr. Rice Promotion Board Vickie P. Krutzer South Lafourche Levee Tom G. Henning Kevin M. Berken Kathleen P. Litchfield District, Board of Raymond J. Lasseigne Richard Damian Bollich Tammie Ashley McDaniel Commissioners Walter J. Leger Jr. Jeffrey J. Durand Sen. Ben W. Nevers Lula Auenson Roy O. Martin III Ronald Habetz Auga Mae Roy Ronald L. Callais Chester F. Morrison Jr. Mindy F. Hetzel Pamela Webb Mitch David Danos Sean Eugene Reilly James "Jimmy" E. Hoppe Robt. J "Bobby" Eymard, Sr. John E. Smith Christian Jude Richard Sanitarians, Louisiana State Bob A. Faulk David R. Voelker Robert J. Thevis Board of Examiners for Roy Gisclair Wayne N. Zaunbrecher Jerry W. Green Ernest Gremillion Recreational and Used Motor David Gary Lincecum Clarence "CJ" Marts, Jr. Vehicle Commission, River Pilot Review and Alexander "Butch" Martin, Jr. Monty J. Vegas Louisiana Oversight, Board of Louisiana Don D. Riser Joey A. Lamartina Jack H. Anderson Southeast Louisiana Flood John R. Poteet Bruce Bradley Seafood Promotion and Protection Authority - East Anthony "Tony" Lee Stroup Christopher R. Brown Marketing Board Stephen Estopinal Joel Thomas Chaisson Sr. Kristen Michael Baumer Thomas L. Jackson Red River Levee and Charles V. Cusimano II Robert Walter Guilbeau Drainage District Richard Ganucheau Dexter Guillory Southeast Louisiana Flood Marlan Anderson Richard J. Garvey Protection Authority - West Richard Michael Lyons Sentencing Commission, Pat Ketcham Red River Parish Port Robert Adam McBride Louisiana Mark Lee Morgan Commission Brett A. Palmer Louis M. Ackal Gerardo A. Viera Jerry Glover Charles P. Steinmuller Ricky Lamar Babin Joannes J. Westerink Robert Russell Barkerding, Jr. Wesley "Jim" Wilkinson Red River Waterway River Port Pilot Lynda Van Davis Commission Commissioners and Greg G. Guidry Southeast Regional Airport James Douglas Brown Examiners, Board of Jay McCallum Authority Wayne T. Davis (Calcasieu) James Michael McDonald Scott S. Cowen Marc Dupuy Jr. Brett A. Palmer Joseph L "Joey" Montgomery Glenn W. Hayes Albert Paul Fleming C. E."Conn" Regan Daniel J. Schexnaydre, Jr. Andrew J. Hodges III Road Home Corporation Charles A. Riddle III Daniel G. Songy James Franklin Maxey d/b/a Louisiana Land Trust Greg St. Etienne William Alvin Owens Daryl Burckel Serve Commission, Louisiana Alvin Fred Guillory Laura Brackin Southern Growth Red River, Atchafalaya and Walter J. Leger, Jr. Monica Panwitt Bradsher Policies Board Bayou Boeuf Levee District, Donald B. Vallee Julie T. Cherry Cherreen H. Gegenheimer Board of Commissioners Joseph Williams Aaron Clopton John "Jack" F. Sharp Norman J. Budd Wesley "Wes" Wyman Leroy Davis Keith LaCombe Chris D. Gorman Southern Rapid Rail Carlos Polotzola Sabine River Authority, Vincent Ilustre Transit Commission Board of Commissioners Sen. Lydia P. Jackson Martin Bruno, Jr. Regents, Board of for the Ronald "Ron" Leleux Charlotte A. Bollinger Norman Arbuckle Mike Manning Southern States Energy Robert Bruno Chester "C.A." Burgess, Jr. Teresa Micheels Board Robert Conyer Dena C. Morrison William "Bill" J. Dore

1360 34th DAY'S PROCEEDINGS Page 87 SENATE June 23, 2009

Southern University Board of State Parks and Recreation Transportation Authority, Leonard M. "Mike" DeHart Supervisors Commission Louisiana Alton S. "A.J." Fabre, Jr. Murphy F. Bell Melvin R. Landry III Jackie W. Adcock Clinton P. Guidry, Jr. Patrick W. Bell Clifton Murphy Kevin Davis Lance Nacio Walter Dumas Joseph Odom Randal L. Gaines Uniform Construction Code Wildlife and Fisheries Walter Guidry, Jr. Statewide Independent Living Council, LA State Commission, Louisiana Patrick O. Jefferson Council Wilfred B. Barry Ann L. Taylor Myron K. Lawson Yavonka G. Archaga Harvey Bessette Patrick Magee Wayne E. Blackwell Steve M. Boudreaux Women's Policy and Research Darren G. Mire James J. Bulot Lavern J. Bourgeois Commission, Louisiana Jamie Coleman Foy Bryan Gadberry Laura M. Badeaux Sparta Groundwater Anna Gale Dean William L. Gil Kristyn S. Carver Conservation District Allan Walker Estes Johnny Lee Henderson Anne T. Causey Wanda S. Bennett Rocky J. Fuselier Thomas Stephen Holden Rep. Simone B. Champagne Steve Lemmons Alisha Hammond David "Mike" Metcalf Pamela Egan Ted W. McKinney Paige Kelly Joan C. Mire Conshonda M. Houston Keith Edward Menville Karl Randall Noel Kelly S. Hurtado Speech-Language Pathology Diane Mirvis David Scott Sandage, Sr. Pam C. Jenkins and Audiology, Louisiana John B. Wood, Jr. Todd P. Trosclair, Sr. Frances J. Pitman Board of Examiners for Angele Romig Stephen J. Harris Student Financial Assistance University of Louisiana Tania C. Tetlow Kerrilyn "Kerri" R. Phillips Commission, Louisiana System Board of Supervisors Beth Ann Willinger Theresa H. Rodgers Richard Maciasz Andre G. Coudrain Janie R. Wise Edward J. Crawford III St. Bernard Port, Harbor and Tax Appeals, Board of Gregory J. Hamer, Sr. Workers' Compensation Terminal District, Board of Anthony Graphia E. Gerald "T-Boy" Hebert Advisory Council Commissioners D. Wayne Parker Eddie Crawford Elton Leblanc Tax Free Shopping Carl G. Shetler Mark B. Kruse Leroy Phillips Commission, Louisiana James W. Quillin Eugene J. Schreiber Veterans Affairs Commission St. Mary Levee District Frank L. Cummings, Jr. Workforce Commission, Barry A. Broussard Tensas Basin Levee District, Richard L. Garner Louisiana Norris Joseph Crappell Board of Commissioners Russell J. Henry Howard O. Sanders Junius Hebert A. Harris Brown Carl Allen Kraemer Ramona N. Haire Veterinary Medicine, Workforce Investment Luther Smith Robert Harwell Louisiana Board of Council, Louisiana Wilson Clay Terry Rodney Hutchins Mica F. Landry Terry L. Baugh Peter "Dutch" Vandenaardweg Hamilton Drew Keahey Gary T. Levy Jacqueline Shorter Beauchamp Venoy Kinniard Madhu Beriwal State Board of Election James Mayo Water Well Drillers Advisory Richard W. Billings Supervisors Harlon Nobles Committee Kathy Jean Bobbs Richard L. Traina Jerry Peters Herschel Bourque Keith W. Brand Shelton Ruffin Julie T. Cherry State Interagency Charles Venable West Ouachita Parish Donald P. Denese Coordinating Council for Reservoir Commission Janet S. Durden ChildNet Terrebonne Levee & Charles Dykes Art E. Favre Kathy Allen Conservation District, Board Guy Frantom Clarence Ray Fields Cindy L. Arceneaux of Commissioners of the Roy Pierce Richard Gremillion, Jr. Brian David Bagdan Anthony "Tony" J. Alford Robert Wayne Huckeba Robin Gonsoulin Boudreaux Carl J. Chauvin, Sr. White Lake Property Ginger Laurent Hugh "Brandon" Burris Walton "Buddy" Daisy, Jr. Advisory Board Michael A. Mitternight Christine Cedotal Darrin W. Guidry Guy Paul Boudreaux Charles Henry Moniotte Linda Champion Leward P. Henry Karl Conner Keith C. Myers Laverne Dunn Willis J. Henry, Jr. Brandon Duhon Richard V. Noles Rep. Franklin Foil Jack W. Moore Eddie K. Lyons Thomas Mitchiner O'Neal Mark Ford Howard D. Pinkston Lloyd Suire Michael "Mike" P. Palamone Gail B. Kelso Gilbert J. Talbot, Sr. Larry Thomas Louis S. Reine Fay Maxine Kimbrell Charles H. Toups Edward L. Rispone Colleen Klein-Ezell Tobacco Settlement Financing Sherman A. Wilson Craig P. Roussel Sheila Ann Madison Corporation Board Jorge Luis Tarajano Joy J. Pennington Byron A. Adams, Jr. Wholesale Drug Distributors, Katrina D. "Trina" Thomas Brandon P. Romano John Edward Atkins Louisiana Board of James "Jim" Urdiales Brenda B. Sharp Ken Broussard Hershal L. Paul Charles A. "Buck" Vandersteen Sarah D. Tregre Rodney Williams Daniel H. Underwood Wild Caught Shrimp Industry Kahree A. Wahid Transportation and Trade Action Advisory Sandee B. Winchell Development, State Council, Louisiana Karen Reiners Winfrey Department of Lance Authement Connie L. Standige Andrew J. Blanchard Nicholas "Nick" P. Cahanin Kimberly K. Chauvin

1361 Page 88 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Introduction of Senate Resolutions SENATE CONCURRENT RESOLUTION NO. 148— BY SENATOR DORSEY A CONCURRENT RESOLUTION Senator Mount asked for and obtained a suspension of the rules To recognize and commend the Lady Tigers of Louisiana State to read Senate Resolutions a first and second time. University Athletics, including the athletes and coaches, for SENATE RESOLUTION NO. 126— their accomplishments during the 2008-2009 season. BY SENATOR MOUNT A RESOLUTION The resolution was read by title. Senator Dorsey moved to To urge and request the Department of Health and Hospitals to adopt the Senate Concurrent Resolution. process claims for services rendered by long-term care hospitals from 2004 until the moratorium was lifted on July 1, 2008, ROLL CALL provided that long-term care hospitals electronically submit all Medicare secondary claims no later than December 31, 2009. The roll was called with the following result: On motion of Senator Mount the resolution was read by title and YEAS adopted. Mr. President Erdey McPherson SENATE RESOLUTION NO. 127— Adley Gautreaux B Michot BY SENATOR DORSEY Alario Gautreaux N Morrell A RESOLUTION Amedee Gray Evans Morrish To commend the Baton Rouge Cubs and its team members for Appel Hebert Mount winning the American Legion Post 38 E League Regular Season Broome Heitmeier Murray Championship. Cheek Jackson Quinn Claitor Kostelka Riser On motion of Senator Dorsey the resolution was read by title Donahue LaFleur Shaw and adopted. Dorsey Long Smith Duplessis Marionneaux Thompson SENATE RESOLUTION NO. 128— Dupre Martiny Walsworth BY SENATOR GRAY EVANS A RESOLUTION Total - 36 To urge and request the Senate Committee on Health and Welfare to NAYS meet prior to January 31, 2010, to study the continuing effects of hurricanes Katrina and Rita on the mental health of women Total - 0 living in Louisiana, and to make any recommendations for ABSENT policy changes related to this issue to the Senate prior to the Crowe Guillory Nevers convening of the 2010 Regular Session of the Legislature. Total - 3 On motion of Senator Gray Evans the resolution was read by The Chair declared the Senate adopted the Senate Concurrent title and adopted. Resolution and ordered it sent to the House. SENATE RESOLUTION NO. 129— BY SENATOR HEITMEIER SENATE CONCURRENT RESOLUTION NO. 149— A RESOLUTION BY SENATOR HEBERT To authorize and direct Department of Health and Hospitals to accept A CONCURRENT RESOLUTION intergovernmental transfers from local governing bodies for the To express the sincere condolences of the Legislature of Louisiana purpose of enhancing the provision of health care services for upon the death of Charles M. Fuller, Sr., of Dubach. uninsured and Medicaid patients. The resolution was read by title. Senator Hebert moved to adopt On motion of Senator Heitmeier the resolution was read by title the Hebert. and adopted. ROLL CALL SENATE RESOLUTION NO. 130— BY SENATOR MOUNT The roll was called with the following result: A RESOLUTION To commend Ronald J. Blanchard upon being inducted into the 2008 YEAS class of the National Teachers Hall of Fame. Mr. President Erdey McPherson On motion of Senator Mount the resolution was read by title and Adley Gautreaux B Michot adopted. Alario Gautreaux N Morrell Amedee Gray Evans Morrish SENATE RESOLUTION NO. 131— Appel Hebert Mount BY SENATOR AMEDEE Broome Heitmeier Murray A RESOLUTION Cheek Jackson Quinn To memorialize the Congress of the United States to address the Claitor Kostelka Riser escalating electronic payment interchange rates that merchants Donahue LaFleur Shaw and consumers are assessed. Dorsey Long Smith Duplessis Marionneaux Thompson On motion of Senator Amedee the resolution was read by title Dupre Martiny Walsworth and adopted. Total - 36 NAYS Introduction of Senate Concurrent Resolutions Total - 0 Senator Dorsey asked for and obtained a suspension of the rules to read Senate Concurrent Resolutions a first and second time.

1362 34th DAY'S PROCEEDINGS Page 89 SENATE June 23, 2009

ABSENT Appointment of Conference Committee Crowe Guillory Nevers on House Bill No. 2 Total - 3 The President of the Senate appointed to the Conference Committee on House Bill No. 2 the following members of the The Chair declared the Senate adopted the Senate Concurrent Senate: Resolution and ordered it sent to the House. Senators Marionneaux, SENATE CONCURRENT RESOLUTION NO. 150— Broome BY SENATOR MURRAY and Chaisson. A CONCURRENT RESOLUTION To approve a proposed amendment, Action Plan Amendment Appointment of Conference Committee Number 33(First Allocation), to the Action Plan for Fiscal Year on House Bill No. 76 2006 Community Development Block Grant Disaster Recovery Funds proposed by the Louisiana Recovery Authority and The President of the Senate appointed to the Conference approved by the governor and the Joint Legislative Committee Committee on House Bill No. 76 the following members of the on the Budget for the Nonprofit Rebuilding Pilot Program; and Senate: to provide for other matters pertaining thereto. Senators Dorsey, Jackson The resolution was read by title and placed on the Calendar for and Cheek. a second reading. Appointment of Conference Committee SENATE CONCURRENT RESOLUTION NO. 151— BY SENATOR CROWE AND REPRESENTATIVE CROMER on House Bill No. 98 A CONCURRENT RESOLUTION To urge and request the Senate Committee on Revenue and Fiscal The President of the Senate appointed to the Conference Affairs and the House Committee on Ways and Means to meet Committee on House Bill No. 98 the following members of the and function as a joint committee to study and determine the Senate: feasibility of establishing a special commission to study, Senators Marionneaux, evaluate, and make recommendations on state government Morrish revenue. and Dupre. The resolution was read by title and placed on the Calendar for Appointment of Conference Committee a second reading. on House Bill No. 118 SENATE CONCURRENT RESOLUTION NO. 152— BY SENATOR GRAY EVANS The President of the Senate appointed to the Conference A CONCURRENT RESOLUTION Committee on House Bill No. 118 the following members of the To urge and request the Louisiana Recovery Authority to establish an Senate: Emergency Rental Assistance Program and provide funding Senators Marionneaux, therefor. Martiny and Dorsey. The resolution was read by title. Senator Gray Evans moved to adopt the Senate Concurrent Resolution. Appointment of Conference Committee on House Bill No. 119 ROLL CALL The President of the Senate appointed to the Conference The roll was called with the following result: Committee on House Bill No. 119 the following members of the Senate: YEAS Senators Martiny, Claitor Mr. President Gautreaux B Morrell and Shaw. Adley Gautreaux N Morrish Alario Gray Evans Mount Amedee Hebert Murray Appointment of Conference Committee Appel Heitmeier Quinn on House Bill No. 145 Broome Jackson Riser Cheek Kostelka Shaw The President of the Senate appointed to the Conference Donahue LaFleur Smith Committee on House Bill No. 145 the following members of the Dorsey Long Thompson Senate: Duplessis Marionneaux Walsworth Senators Duplessis, Dupre Martiny Martiny Erdey Michot and N. Gautreaux. Total - 34 NAYS Appointment of Conference Committee Total - 0 on House Bill No. 234 ABSENT The President of the Senate appointed to the Conference Claitor Guillory Nevers Committee on House Bill No. 234 the following members of the Crowe McPherson Senate: Total - 5 Senators Dupre, Hebert The Chair declared the Senate adopted the Senate Concurrent and Amedee. Resolution and ordered it sent to the House.

1363 Page 90 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 381 on House Bill No. 600 The President of the Senate appointed to the Conference The President of the Senate appointed to the Conference Committee on House Bill No. 381 the following members of the Committee on House Bill No. 600 the following members of the Senate: Senate: Senators Duplessis, Senators Quinn, Marionneaux Chaisson and N. Gautreaux. and N. Gautreaux. Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 404 on House Bill No. 612 The President of the Senate appointed to the Conference The President of the Senate appointed to the Conference Committee on House Bill No. 404 the following members of the Committee on House Bill No. 612 the following members of the Senate: Senate: Senators Hebert, Senators Nevers, Morrell Kostelka and Long. and Gray Evans. Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 406 on House Bill No. 629 The President of the Senate appointed to the Conference The President of the Senate appointed to the Conference Committee on House Bill No. 406 the following members of the Committee on House Bill No. 629 the following members of the Senate: Senate: Senators Hebert, Senators Michot, Morrell Guillory and Morrish. and Quinn. Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 420 on House Bill No. 729 The President of the Senate appointed to the Conference The President of the Senate appointed to the Conference Committee on House Bill No. 420 the following members of the Committee on House Bill No. 729 the following members of the Senate: Senate: Senators Kostelka, Senators Riser, Donahue Murray and Heitmeier. and Cheek. Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 439 on House Bill No. 753 The President of the Senate appointed to the Conference The President of the Senate appointed to the Conference Committee on House Bill No. 439 the following members of the Committee on House Bill No. 753 the following members of the Senate: Senate: Senators Thompson, Senators Marionneaux, Riser Dorsey and Dupre. and Duplessis. Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 522 on House Bill No. 782 The President of the Senate appointed to the Conference The President of the Senate appointed to the Conference Committee on House Bill No. 522 the following members of the Committee on House Bill No. 782 the following members of the Senate: Senate: Senators McPherson, Senators Duplessis, Smith Murray and B. Gautreaux. and Crowe. Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 531 on House Bill No. 802 The President of the Senate appointed to the Conference The President of the Senate appointed to the Conference Committee on House Bill No. 531 the following members of the Committee on House Bill No. 802 the following members of the Senate: Senate: Senators Nevers, Senators Michot, Donahue Broome and Morrish. and Alario.

1364 34th DAY'S PROCEEDINGS Page 91 SENATE June 23, 2009

Appointment of Conference Committee ROLL CALL on House Bill No. 813 The roll was called with the following result: The President of the Senate appointed to the Conference Committee on House Bill No. 813 the following members of the YEAS Senate: Senators Hebert, Mr. President Erdey McPherson LaFleur Adley Gautreaux B Michot and Murray. Alario Gautreaux N Morrell Amedee Gray Evans Morrish Appel Guillory Mount Appointment of Conference Committee Broome Hebert Murray on House Bill No. 852 Cheek Heitmeier Quinn Claitor Jackson Riser The President of the Senate appointed to the Conference Crowe Kostelka Shaw Committee on House Bill No. 852 the following members of the Donahue LaFleur Smith Senate: Dorsey Long Thompson Senators Kostelka, Duplessis Marionneaux Walsworth Amedee Dupre Martiny and Thompson. Total - 38 NAYS Rules Suspended Total - 0 Senator Michot asked for and obtained a suspension of the rules ABSENT to take up at this time: Nevers House Concurrent Resolutions Just Total - 1 Advanced to Second Reading The Chair declared the Senate had concurred in the amended House Concurrent Resolution and ordered it returned to the House. HOUSE CONCURRENT RESOLUTION NO. 236— BY REPRESENTATIVES FANNIN, ANDERS, ARMES, ARNOLD, AUBERT, AUSTIN BADON, BOBBY BADON, BALDONE, BARROW, Message from the House BILLIOT, BROSSETT, BURFORD, HENRY BURNS, BURRELL, CARTER, CHANDLER, DIXON, DOWNS, ELLINGTON, FOIL, GISCLAIR, HARDY, HAZEL, HENDERSON, HINES, HOFFMANN, HONEY, GIROD JACKSON, DISAGREEMENT TO HOUSE BILL MICHAEL JACKSON, SAM JONES, KATZ, LAFONTA, LEBAS, LIGI, LITTLE, MONICA, MONTOUCET, NOWLIN, PEARSON, PETERSON, POPE, PUGH, RICHARDSON, ROY, SCHRODER, GARY SMITH, JANE June 23, 2009 SMITH, PATRICIA SMITH, STIAES, THIBAUT, TUCKER, WADDELL, WILLIAMS, WILLMOTT, AND WOOTON To the Honorable President and Members of the Senate: A CONCURRENT RESOLUTION To authorize the Revenue Estimating Conference to incorporate I am directed to inform your honorable body that the House of certain monies available for appropriation from the Budget Representatives has refused to concur in the proposed Senate Stabilization Fund into the official forecast for Fiscal Year Amendment(s) to House Bill No. 689 by Representative Peterson, 2009-2010. 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. Senator Broome in the Chair Respectfully submitted, Floor Amendments Sent Up ALFRED W. SPEER Clerk of the House of Representatives Senator Chaisson sent up floor amendments. Appointment of Conference Committee SENATE FLOOR AMENDMENTS on House Bill No. 689 Amendments proposed by Senator Chaisson to Engrossed House The President of the Senate appointed to the Conference Concurrent Resolution No. 236 by Representative Fannin Committee on House Bill No. 689 the following members of the Senate: AMENDMENT NO. 1 Senators Gray Evans, On page 2, line 21, change "$258,531,097.02; and" to Murray "$258,531,097.02." and delete lines 22 and 23 and Morrell. AMENDMENT NO. 2 Message to the Governor On page 2, line 25, change "$86,177,032.33" to "$204,000,000.00" On motion of Senator Chaisson, the amendments were adopted. SIGNED SENATE BILLS The resolution was read by title. Senator Michot moved to June 23, 2009 concur in the amended House Concurrent Resolution. To the Honorable Governor of the State of Louisiana: The President of the Senate and the Speaker of the House of Representatives have signed the following Senate Bills:

1365 Page 92 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

SENATE BILL NO. 58— total tax credits requested on a single business day exceed tax BY SENATOR SHAW credits available under the credit "cap"; and to provide for AN ACT related matters. To amend and reenact R.S. 15:555(A)(3), relative to sexual assault task force; to provide for membership; and to provide for related SENATE BILL NO. 171— matters. BY SENATORS BROOME, CHEEK, DORSEY, ERDEY, GRAY EVANS, HEITMEIER, MOUNT AND NEVERS SENATE BILL NO. 66— AN ACT BY SENATOR DUPRE To enact R.S. 46:1414, relative to child care facilities; to provide for AN ACT the dissemination of information relating to the benefits of To enact R.S. 38:329.4, relative to levees; to provide relative to the immunizing certain children against influenza; to provide for powers and duties of the North Lafourche Conservation, Levee duties of a licensed child care facility; to provide for duties of and Drainage District; to provide relative to bonding and taxing the Department of Health and Hospitals and the Department of authority of the district; and to provide for related matters. Social Services; and to provide for related matters. SENATE BILL NO. 84— SENATE BILL NO. 187— BY SENATOR ADLEY BY SENATOR HEITMEIER AN ACT AN ACT To amend and reenact R.S. 38:2212.1(A)(1), relative to public To amend and reenact R.S. 32:361.2, relative to motor vehicle contracts; to increase the limit for the purchase of materials and equipment; to provide relative to medical exemptions from supplies to the sum of thirty thousand dollars for public entities prohibitions on certain window tinting; to provide relative to the without the necessity of advertisement; and to provide for contents of an affidavit for such medical exemption; to require related matters. certain information; to provide for certain departmental and board actions; to provide for violations; and to provide for SENATE BILL NO. 114— related matters. BY SENATOR NEVERS AN ACT SENATE BILL NO. 193— To repeal R.S. 47:6033(B)(4), relative to tax credits; to repeal a BY SENATOR LONG requirement that the Workforce Development Commission AN ACT provide the Department of Revenue a certain annual list; and to To repeal R.S. 22:2372, relative to the Insure Louisiana Incentive provide for related matters. Program; to repeal the requirement for use of unused monies in the program to assist individuals with homeowners' insurance SENATE BILL NO. 125— premiums and to accelerate payoff of the Unfunded Accrued BY SENATOR THOMPSON Liability of the state retirement systems; and to provide for AN ACT related matters. To amend and reenact R.S. 33:1448(G) and to enact R.S. 33:1448(U), relative to sheriffs; to provide for the premium SENATE BILL NO. 215— costs of group hospital, health, and life insurance for retired BY SENATOR MORRISH sheriffs and deputy sheriffs in Madison Parish; to provide for AN ACT eligibility; to provide for an effective date; and to provide for To enact Part LXVI of Chapter 5 of Title 40 of the Louisiana related matters. Revised Statutes of 1950, to be comprised of R.S. 40:1300.291, relative to hospital prospective payment methodology; to SENATE BILL NO. 134— provide for designation as a major teaching hospital; to provide BY SENATOR MURRAY for definitions; to provide for criteria; and to provide for related AN ACT matters. To amend and reenact R.S. 38:2212(A)(1)(b)(ii)(bb) and (3)(c)(ii), relative to public contracts; to provide for the submission of SENATE BILL NO. 229— other documentation and information; and to provide for related BY SENATOR GRAY EVANS AND REPRESENTATIVES BARROW, matters. BROSSETT, CHANDLER, HENDERSON, HINES, ROSALIND JONES, LEGER, MILLS, NORTON, RITCHIE, GARY SMITH, ST. GERMAIN, STIAES AND WILLIAMS SENATE BILL NO. 147— AN ACT BY SENATOR MURRAY To amend and reenact R.S. 32:403, the introductory paragraph of AN ACT 412.1(A), 413(B), and R.S. 40:1321(C), to enact R.S. 32:412(J), To amend and reenact R.S. 47:6019(A)(3)(b)(i)(aa), relative to the 412.1(D), and 429(C), relative to motor vehicles; to provide an tax credit for the rehabilitation of historic structures; to increase exemption for the payment of fees and handling charges for the number of allowable transfers; to provide for an effective state issued driver's licenses and identification cards to children date; and to provide for related matters. who are in the care, custody, or guardianship of the office of SENATE BILL NO. 158— community services; and to provide for related matters. BY SENATOR B. GAUTREAUX AND REPRESENTATIVE HILL AN ACT SENATE BILL NO. 239— BY SENATORS DUPRE AND MORRISH AND REPRESENTATIVES To amend and reenact R.S. 36:4(U), R.S. 43:111(A)(9), and R.S. DOVE, HONEY, RICHARD AND ST. GERMAIN 51:1317, 1318(A) and (D), and 1319(A)(1), (2), (3), (4), and AN ACT (B)(5), relative to the Louisiana Retirement Development To amend and reenact R.S. 47:305.20(A), the introductory paragraph Commission; to change the name of the commission to the of (C), (1) and (2) and R.S. 56:303(E)(1) and 304(A), relative to Encore Louisiana Commission; to provide that the commission tax exemptions; to provide for certain exclusions and shall market Louisiana to persons fifty years old and above; and exemptions from state sales, use, lease, and services taxes; to to provide for related matters. provide for a rebate of such taxes; to include possession of a vessel license by a commercial fisherman as qualifying for such SENATE BILL NO. 160— tax exemptions; to provide for issuance of a vessel license to BY SENATOR MARIONNEAUX AN ACT certain commercial fishermen; to provide for certification of To enact R.S. 47:1675(A)(6), relative to tax credits; to provide that certain commercial fishermen licenses; and to provide for any tax credit against income or corporate franchise tax with a related matters. "cap" on the amount of the credit allowed be administered on a first-come, first-serve basis unless otherwise provided by the statute granting the tax credit; to provide an exception when the

1366 34th DAY'S PROCEEDINGS Page 93 SENATE June 23, 2009

SENATE BILL NO. 241— SENATE BILL NO. 321— BY SENATORS MOUNT, ADLEY, ALARIO, AMEDEE, APPEL, BROOME, BY SENATOR HEBERT CHAISSON, CHEEK, CROWE, DONAHUE, DORSEY, DUPLESSIS, AN ACT DUPRE, ERDEY, B. GAUTREAUX, N. GAUTREAUX, GRAY EVANS, HEBERT, HEITMEIER, JACKSON, KOSTELKA, LONG, MARIONNEAUX, To enact R.S. 47:1925.10, relative to the assessor in the Iberia Parish MARTINY, MCPHERSON, MICHOT, MORRELL, MORRISH, MURRAY, Assessment District; to authorize the assessor in such district to NEVERS, QUINN, RISER, SHAW, SMITH, THOMPSON AND receive an automobile expense allowance; and to provide for WALSWORTH AND REPRESENTATIVES ARMES, AUSTIN BADON, BOBBY BADON, BALDONE, BILLIOT, BROSSETT, BURRELL, related matters. DANAHAY, DOWNS, GISCLAIR, GREENE, GUINN, HINES, HOFFMANN, HOWARD, KATZ, LEGER, NORTON, PERRY, PETERSON, POPE, SENATE BILL NO. 93— RITCHIE, ROY, SMILEY, GARY SMITH, PATRICIA SMITH, ST. BY SENATOR THOMPSON GERMAIN, TALBOT, TEMPLET, WADDELL AND WOOTON AN ACT AN ACT To enact Part I-A of Chapter 4 of Title 40 of the Louisiana Revised To enact Subpart K of Part I of Chapter 1 of Subtitle II of Title 47 of Statutes of 1950, to be comprised of R.S. 40:651 through 654, the Louisiana Revised Statutes of 1950, to be comprised of R.S. relative to food safety; to provide for definitions; to provide for 47:120.33, relative to state individual income tax checkoffs; to written plans for food processing and food recalls; to provide for provide for the income tax checkoff for donations to the required reporting and testing of adulterated food by food National Lung Cancer Partnership; and to provide for related processing plants; to provide for rules and regulations; and to matters. provide for related matters. SENATE BILL NO. 262— SENATE BILL NO. 162— BY SENATOR MARTINY BY SENATOR MARIONNEAUX AN ACT AN ACT To amend and reenact R.S. 40:531(E) and to repeal Section 2 and To provide for the continuation of parishwide economic development Section 3 of Act No. 874 of the 2008 Regular Session of the districts; and to provide for related matters. Legislature, relative to commissioners of local housing authority; to remove requirement of landlord commissioner; and SENATE BILL NO. 212— to provide for related matters. BY SENATOR CLAITOR AN ACT SENATE BILL NO. 323— To amend and reenact R.S. 18:134(A), relative to registrars of voters; BY SENATOR ADLEY AND REPRESENTATIVES HENRY BURNS, MORRIS AND JANE SMITH to provide for office hours of registrars of voters; and to provide AN ACT for related matters. To enact R.S. 38:291(J), relative to levee districts; to create and SENATE BILL NO. 251— provide relative to the North Bossier Levee and Drainage BY SENATOR ERDEY District; to provide for its authority, powers, duties, functions, AN ACT and responsibilities, including the authority to incur debt and To amend and reenact R.S. 46:1426(C), relative to the Department levy ad valorem taxes subject to voter approval; to provide for of Social Services; to provide for disclosure of information by its board of commissioners and for the nomination and licensed day care centers to parents; and to provide for related appointment of members to the board; to provide for the transfer matters. of assets; and to provide for related matters. SENATE BILL NO. 285— SENATE BILL NO. 339— BY SENATOR NEVERS AND REPRESENTATIVE HUTTER AND BY SENATOR MARIONNEAUX SENATORS ALARIO, AMEDEE, APPEL, BROOME, CHAISSON, CHEEK, AN ACT CLAITOR, CROWE, DONAHUE, DORSEY, DUPLESSIS, ERDEY, B. To amend and reenact R.S. 51:1927.1(C), relative to the Louisiana GAUTREAUX, GRAY EVANS, GUILLORY, HEBERT, JACKSON, KOSTELKA, LAFLEUR, LONG, MARIONNEAUX, MARTINY, Capital Companies Tax Credit Program; to provide relative to MCPHERSON, MICHOT, MORRELL, MORRISH, MOUNT, MURRAY, the placement of the investment pool in qualified investments; QUINN, RISER, SHAW, SMITH, THOMPSON AND WALSWORTH AND and to provide for related matters. REPRESENTATIVES ABRAMSON, ARMES, ARNOLD, AUBERT, BOBBY BADON, BALDONE, BARROW, BILLIOT, BROSSETT, HENRY BURNS, TIM BURNS, BURRELL, CARMODY, CARTER, CHANDLER, CHANEY, SENATE BILL NO. 105— CONNICK, CROMER, DOERGE, EDWARDS, ELLINGTON, GISCLAIR, BY SENATOR DUPLESSIS HARRISON, HAZEL, HILL, HINES, HOFFMANN, HOWARD, MICHAEL AN ACT JACKSON, JOHNSON, ROSALIND JONES, KATZ, LAFONTA, LEGER, MILLS, MONTOUCET, PETERSON, POPE, PUGH, RICHARD, To enact R.S. 14:71.3, relative to mortgage fraud; to provide for RICHARDSON, ROY, SCHRODER, SIMON, GARY SMITH, JANE SMITH, elements of the crime; to provide for penalties; and to provide PATRICIA SMITH, THIBAUT, TUCKER, WADDELL AND WILLMOTT for related matters. AN ACT To enact Chapter 25-A of Title 17 of the Louisiana Revised Statutes SENATE BILL NO. 129— of 1950, to be comprised of R.S. 17:3161 through 3169, relative BY SENATOR DORSEY to educational institutions and programs; to provide for a AN ACT comprehensive system of articulation and transfer of credit To amend and reenact R.S. 17:3048.1(C)(2)(g) and (W), relative to between and among public secondary and postsecondary the Taylor Opportunity Program for Students; to authorize the educational institutions; to provide for the creation of a administering agency to promulgate rules to provide for the statewide articulation and transfer council and its membership, receipt and consideration of applications from students returning powers, and duties; to provide for a statewide articulation from out-of-state colleges and universities under certain agreement; to provide for a common core curriculum; to provide circumstances and conditions; and to provide for related relative to the length of degree programs; to provide for the matters. transfer of specified courses and associate degrees; to provide relative to admission of transfer students to four-year colleges SENATE BILL NO. 284— and universities; to provide for a statewide course numbering BY SENATOR HEBERT system; to provide relative to course levels and designations; to AN ACT provide relative to accreditation of educational institutions; to To enact R.S. 26:74(E), relative to local license and permit fees; to provide for voluntary participation of certain independent provide for wholesaler of beverages of high alcoholic content; colleges and universities; to provide relative to a comprehensive to provide for restrictions; and to provide for related matters. student information system; to provide for implementation timelines; to provide for reporting requirements; to provide for program rules; and to provide for related matters.

1367 Page 94 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

SENATE BILL NO. 289— authorization and sale of such bonds by the State Bond BY SENATORS APPEL AND WALSWORTH Commission; and to provide for related matters. AN ACT To amend and reenact R.S. 47:463.61(C), (D), and (E) and to repeal HOUSE BILL NO. 123— R.S. 47:463.61 (F), (G) and (H), relative to the dedication of BY REPRESENTATIVE WOOTON revenue; to provide for the distribution of revenues collected AN ACT from "Choose Life" prestige license plate fees; and to provide To enact R.S. 27:306(A)(5)(d), relative to video draw poker devices; for related matters. to provide that the owner or lessor of a qualified truck stop facility may close the restaurant at a qualified truck stop facility SENATE BILL NO. 292— during a legal holiday; and to provide for related matters. BY SENATOR N. GAUTREAUX AN ACT HOUSE BILL NO. 338— To amend and reenact R.S. 4:185(A), relative to amusements and BY REPRESENTATIVE GREENE AND SENATOR THOMPSON sports; to provide for certain investments of monies in the AN ACT Horsemen's Bookkeeper Account; to provide for an effective To amend and reenact R.S. 47:293(9)(a)(xvi), 297.10(A), 297.11, date; and to provide for related matters. and 297.12(A)(introductory paragraph) and (B)(1), relative to individual income tax deductions; to provide for eligibility for SENATE BILL NO. 348— (Substitute of Senate Bill No. 275 by deductions for tuition and other educational expenses related to Senator McPherson) elementary and secondary education; to provide with respect to BY SENATOR MCPHERSON eligible expenses; and to provide for related matters. AN ACT To enact Part II-I of Chapter 11 of Title 40 of the Louisiana Revised HOUSE BILL NO. 363— Statutes of 1950, to be comprised of R.S. 40:2120.51 thru BY REPRESENTATIVES AUBERT AND LANDRY 2120.57, relative to employees providing nursing services; to AN ACT provide for certified nurse aides in nursing facilities; to provide To amend and reenact Civil Code Articles 2358, 2362.1 through for state registration of certified nurse aides in nursing homes 2364, and 2365 through 2367.2 and R.S. 9:374, to enact Civil and skilled nursing facility units; to provide for medical staffing Code Article 2367.3, and to repeal Civil Code Article 2364.1, agencies; to provide for minimum requirements to maintain relative to the community property regime; to provide for claims certification; to provide for rules and regulations; to provide for for reimbursement between spouses; to provide for a reduction complaint investigations and restricted registrations; and to in reimbursement for obligations paid with respect to certain provide for related matters. movable property; to provide when a claim for reimbursement may be made; to provide for the use of a residence of the SENATE BILL NO. 23— spouses; and to provide for related matters. BY SENATOR DORSEY AN ACT HOUSE BILL NO. 604— To amend and reenact R.S. 33:9097.1(F)(1) and (F)(3)(b), relative to BY REPRESENTATIVE AUBERT neighborhood improvement districts; to provide relative to the AN ACT Concord Estates Crime Prevention District; to increase the To amend and reenact R.S. 33:4711, relative to surplus property of parcel fee; to extend the term of the imposition of the parcel fee; police juries; to provide for the exchange of surplus property to and to provide for related matters. private persons; and to provide for related matters. SENATE BILL NO. 182— HOUSE BILL NO. 682— BY SENATOR CROWE BY REPRESENTATIVE CHANDLER AN ACT AN ACT To authorize and provide for the transfer of certain state property; to To authorize and provide for the transfer or lease of certain state authorize the transfer of certain state property in St. Tammany property in Concordia Parish to Ira and Brenda Fontenot from Parish; to provide for the property description; to provide for the division of administration; and to provide for related reservation of mineral rights; to provide terms and conditions; matters. and to provide for related matters. HOUSE BILL NO. 790— and they are hereby presented for executive approval. BY REPRESENTATIVES GREENE, BALDONE, HOFFMANN, HONEY, RICHMOND, RITCHIE, AND JANE SMITH AN ACT Respectfully submitted, To amend and reenact R.S. 47:6015, and Section 2 of Act No. 9 of GLENN A. KOEPP the 2002 First Extraordinary Session of the Legislature, relative Secretary of the Senate to the research and development tax credit; to authorize the issuance of tax credits for certain research and development Message from the House activities; to provide for the amount of the tax credit; to authorize the refundability of the tax credits; to provide for a SIGNED HOUSE BILLS AND sunset date for issuance of the tax credit; to provide for an JOINT RESOLUTIONS effective date; and to provide for related matters. June 23, 2009 HOUSE BILL NO. 798— BY REPRESENTATIVES CARTER, BALDONE, HONEY, RICHMOND, To the Honorable President and Members of the Senate: RITCHIE, AND GARY SMITH AND SENATORS MOUNT AND MURRAY AN ACT I am directed to inform your honorable body that the Speaker of To amend and reenact R.S. 47:6034, relative to tax credits; to the House of Representatives has signed the following House Bills provide relative to the musical and theatrical production income and Joint Resolutions: tax credit; to provide for certain definitions; to provide relative to the application for tax credits for state-certified productions; HOUSE BILL NO. 3— to provide relative to the application for tax credits for state- BY REPRESENTATIVE GREENE certified musical or theatrical facility infrastructure projects; to AN ACT authorize the collection of application fees; to provide for the To enact the Omnibus Bond Authorization Act of 2009, relative to amount of the fee and the disposition of the monies collected the implementation of a five-year capital improvement program; from the fee; to create the Entertainment Promotion and to provide for the repeal of certain prior bond authorizations; to Marketing Fund; to provide relative to the use of the monies in provide for new bond authorizations; to provide for the fund; to provide relative to the promulgation of rules and

1368 34th DAY'S PROCEEDINGS Page 95 SENATE June 23, 2009

regulations; to provide relative to display of the state's logo HOUSE CONCURRENT RESOLUTION NO. 53— under certain circumstances; to provide for an effective date; BY REPRESENTATIVE HUTTER and to provide for related matters. A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary HOUSE BILL NO. 869— Education to develop and implement an age-appropriate unit on BY REPRESENTATIVES TUCKER, ARMES, BALDONE, BARRAS, hurricane awareness for students in each grade in all city, parish, BROSSETT, BURFORD, TIM BURNS, CHANEY, CROMER, DOWNS, and other local public school systems. HARRISON, HENRY, HINES, GIROD JACKSON, ROSALIND JONES, SAM JONES, KATZ, KLECKLEY, LABRUZZO, LAFONTA, LAMBERT, LIGI, MILLS, MONICA, PEARSON, PONTI, PUGH, RITCHIE, ROBIDEAUX, HOUSE CONCURRENT RESOLUTION NO. 54— ROY, SCHRODER, WILLMOTT, WOOTON, DIXON, JOHNSON, AND BY REPRESENTATIVE HUTTER LOPINTO A CONCURRENT RESOLUTION AN ACT To urge and request the state Department of Education to compile To appropriate funds for Fiscal Year 2009-2010 to defray the statistics for each city, parish, and other local public school expenses of the Louisiana Legislature, including the expenses system relative to where teachers employed by each system who of the House of Representatives and the Senate, of legislative became certified in 1999 or thereafter received their bachelor's service agencies, and of the Louisiana State Law Institute; and degrees and to submit a written report of findings to the House otherwise to provide with respect to the appropriations and Committee on Education and the Senate Committee on allocations herein made. Education not later than sixty days prior to the beginning of the 2010 Regular Session of the Legislature. HOUSE BILL NO. 879— BY REPRESENTATIVES TUCKER, ARMES, BALDONE, BARRAS, BILLIOT, BROSSETT, BURFORD, HENRY BURNS, TIM BURNS, HOUSE CONCURRENT RESOLUTION NO. 68— CARMODY, CHANEY, CONNICK, CROMER, DIXON, DOWNS, BY REPRESENTATIVE DIXON GISCLAIR, GUINN, HARDY, HARRISON, HENRY, HINES, HOFFMANN, A CONCURRENT RESOLUTION HOWARD, HUTTER, GIROD JACKSON, JOHNSON, ROSALIND JONES, To urge and request the State Board of Elementary and Secondary SAM JONES, KATZ, KLECKLEY, LABRUZZO, LAFONTA, LAMBERT, LEBAS, LEGER, LIGI, LITTLE, LOPINTO, MILLS, MONICA, NOWLIN, Education to study standards it uses to approve alternative PEARSON, PETERSON, PONTI, POPE, PUGH, RICHARD, RICHMOND, education programs as such standards relate to providing RITCHIE, ROBIDEAUX, ROY, TEMPLET, WHITE, WILLIAMS, sufficient counseling services and appropriate security and to WILLMOTT, AND WOOTON AND SENATORS ALARIO, DONAHUE, MICHOT, AND WALSWORTH submit a written report of its findings, including any AN ACT recommendations for legislation relative to the issue, to the To appropriate funds and to make certain changes in appropriations House Committee on Education and the Senate Committee on from certain sources and purposes in specific amounts for the Education not later than sixty days prior to the beginning of the making of supplemental appropriations for Fiscal Year 2008- 2010 Regular Session of the Legislature. 2009; to provide for an effective date; and to provide for related HOUSE CONCURRENT RESOLUTION NO. 99— matters. BY REPRESENTATIVE MCVEA A CONCURRENT RESOLUTION HOUSE BILL NO. 880— BY REPRESENTATIVES TEMPLET, ARMES, AUBERT, HENRY BURNS, To urge and request the Department of Culture, Recreation and GISCLAIR, GUINN, HOWARD, NORTON, AND POPE Tourism to study methods of raising additional revenue through AN ACT state historic sites. To amend and reenact R.S. 40:1322(B), relative to convenience fees; to authorize the Department of Public Safety and Corrections to HOUSE CONCURRENT RESOLUTION NO. 101— charge a convenience fee when a customer pays for a BY REPRESENTATIVE SIMON transaction in certain ways; and to provide for related matters. A CONCURRENT RESOLUTION To urge and request the public postsecondary education management and asked that the President of the Senate affix his signature to the boards and the governing authorities of certain independent same. colleges and universities to ensure that the institutions under their respective jurisdictions that offer a graduate program in Respectfully submitted, architecture include in such program instruction on certain ALFRED W. SPEER design principles. Clerk of the House of Representatives HOUSE CONCURRENT RESOLUTION NO. 89— BY REPRESENTATIVE BARROW The House Bills and Joint Resolutions contained herein were A CONCURRENT RESOLUTION signed by the President of the Senate. To urge and request all civil service systems in the state to utilize electronic testing procedures for applicants for classified Message from the House positions and to report to the legislature by February 1, 2010, on progress towards implementing such procedures. SIGNED HOUSE CONCURRENT RESOLUTIONS HOUSE CONCURRENT RESOLUTION NO. 202— June 23, 2009 BY REPRESENTATIVE WILLIAMS AND SENATOR JACKSON A CONCURRENT RESOLUTION To the Honorable President and Members of the Senate: To urge and request the division of administration to study the feasibility of consolidating state office space in Shreveport into I am directed to inform your honorable body that the Speaker of a central downtown location. the House of Representatives has signed the following House Concurrent Resolutions: HOUSE CONCURRENT RESOLUTION NO. 225— BY REPRESENTATIVE HUTTER HOUSE CONCURRENT RESOLUTION NO. 37— A CONCURRENT RESOLUTION BY REPRESENTATIVE PATRICIA SMITH AND SENATOR DORSEY To urge and request the Louisiana Department of Transportation and A CONCURRENT RESOLUTION Development to convene a conference to examine intermodal To urge and request each city, parish, and other local public school transportation in Louisiana. board to select a high school student from its school district to serve as a student representative on the school board in an informative, advisory, and nonvoting capacity.

1369 Page 96 SENATE 34th DAY'S PROCEEDINGS June 23, 2009

HOUSE CONCURRENT RESOLUTION NO. 226— Adjournment BY REPRESENTATIVE PATRICIA SMITH A CONCURRENT RESOLUTION To urge and request BrightStart, an interagency collaboration, to On motion of Senator Thompson, at 6:05 o'clock P.M. the establish the Home Visiting Advisory Council in preparation for Senate adjourned until Wednesday, June 24, 2009, at 1:00 o'clock potential new federal funding of home visiting programs. P.M. HOUSE CONCURRENT RESOLUTION NO. 228— The President of the Senate declared the Senate adjourned until BY REPRESENTATIVE CARTER AND SENATOR CLAITOR 1:00 o'clock P.M. on Wednesday, June 24, 2009. A CONCURRENT RESOLUTION To commend Derbigny "Derby" Willis of Episcopal High School GLENN A. KOEPP upon her selection as an alternate representative of Louisiana at Secretary of the Senate the Hugh O'Brian World Leadership Congress in Washington, D.C. DIANE O' QUIN Journal Clerk HOUSE CONCURRENT RESOLUTION NO. 229— BY REPRESENTATIVE LAFONTA A CONCURRENT RESOLUTION To proclaim July 6 through July 12, 2009, as Phi Beta Sigma Week. HOUSE CONCURRENT RESOLUTION NO. 230— BY REPRESENTATIVE GALLOT AND SENATOR KOSTELKA A CONCURRENT RESOLUTION To acknowledge April 1, 2010, as Census Day and to encourage Louisianians to participate in Census 2010. HOUSE CONCURRENT RESOLUTION NO. 231— BY REPRESENTATIVE SIMON A CONCURRENT RESOLUTION To urge and request the Louisiana Chapter of the American Institute of Architects (AIA) to create an advisory group to assist the commissioner of administration with the concept of universal design and its use in state buildings and to urge the commissioner to utilize such professional services. and asked that the President of the Senate affix his signature to the same. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives The House Concurrent Resolutions contained herein were signed by the President of the Senate. Mr. President in the Chair ATTENDANCE ROLL CALL PRESENT Mr. President Erdey McPherson Adley Gautreaux B Michot Alario Gautreaux N Morrell Amedee Gray Evans Morrish Appel Guillory Mount Broome Hebert Murray Cheek Heitmeier Nevers Claitor Jackson Quinn Crowe Kostelka Riser Donahue LaFleur Shaw Dorsey Long Smith Duplessis Marionneaux Thompson Dupre Martiny Walsworth Total - 39 ABSENT Total - 0

1370