OFFICIAL JOURNAL SENATE RESOLUTION NO. 114— BY SENATORS BOISSIERE, BAJOIE, IRONS, AND HAINKEL OF THE A RESOLUTION To create the Regional Task Force on Economic SENATE Development and Health Workforce Training to plan and OF THE implement regional initiatives to meet healthcare employment needs and to promote economic growth and jobs in the STATE OF ______healthcare industry. FORTY-EIGHTH DAY'S PROCEEDINGS On motion of Senator Boissiere, the resolution was read by title ______and adopted. Twenty-Ninth Regular Session of the Legislature Under the Adoption of the SENATE CONCURRENT RESOLUTION NO. 154— BY SENATOR IRONS Constitution of 1974 A CONCURRENT RESOLUTION ______To continue the Local Education Governance and Administration Senate Chamber Task Force established pursuant to Senate Concurrent State Capitol Resolution No. 50 of the 2002 Regular Session for the purpose Baton Rouge, Louisiana of providing background information, advice, and assistance as Sunday, June 22, 2003 needed to the superintendent of the Orleans Parish School System and to the members of the school board during this The Senate was called to order at 12:00 o'clock Noon, by Hon. period of transition, and for the purpose of monitoring the John Hainkel, President of the Senate. development as progress is made in New Orleans public schools. The resolution was read by title. Senator Irons moved to adopt ROLL CALL the Senate Concurrent Resolution. The roll being called, the following members answered to their names: ROLL CALL PRESENT The roll was called with the following result: Mr. President Fields Malone YEAS Adley Fontenot Marionneaux Bajoie Gautreaux McPherson Mr. President Ellington Malone Barham Heitmeier Michot Adley Fields Marionneaux Bean Hines Mount Barham Fontenot Mount Boissiere Holden Romero Boissiere Gautreaux Romero Cain Hollis Schedler Cain Holden Schedler Chaisson Hoyt Smith Chaisson Hollis Smith Cravins Irons Tarver Cravins Hoyt Tarver Dardenne Johnson Theunissen Dardenne Irons Theunissen Dean Jones, B Thomas Dean Johnson Ullo Dupre Jones, CD Ullo Dupre Jones, CD Ellington Lentini Total—29 Total—38 NAYS ABSENT Total—0 Lambert ABSENT Total—1 Bajoie Jones, B Michot The President of the Senate announced there were 38 Senators Bean Lambert Thomas present and a quorum. Heitmeier Lentini Hines McPherson Prayer Total—10 The Chair declared the Senate had adopted the Senate The prayer was offered by Rev. Val Taylor, following which the Concurrent Resolution and ordered it sent to the House. Senate joined in pledging allegiance to the flag of the of America. Senate Concurrent Resolutions Reading of the Journal on Second Reading On motion of Senator Adley, the reading of the Journal was The following Senate Concurrent Resolutions were read and dispensed with and the Journal of yesterday was adopted. acted upon as follows: SENATE CONCURRENT RESOLUTION NO. 151— Morning Hour BY SENATORS DUPRE AND CAIN A CONCURRENT RESOLUTION Introduction of Resolutions, To urge and request the Senate Committee on Senate and Senate and Concurrent Governmental Affairs and the House Committee on House and Governmental Affairs to meet and function jointly to study, Senator Bean asked for and obtained a suspension of the rules review, and develop recommendations to revise the Joint Rules for the purpose of introducing and reading the following Resolutions, of Order of the Senate and the House of Representatives to Senate and Concurrent, a first and second time and acting upon them provide procedures regarding conference committees and as follows: conference committee reports. Page 2 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

On motion of Senator Adley, the resolution was read by title and to redistribute the avails of certain state sales taxes in Orleans referred to the Committee on Senate and Governmental Affairs. Parish; and to provide for related matters. Rules Suspended On motion of Senator Bajoie, the bill was read by title and withdrawn from the files of the Senate. Senator Adley asked for and obtained a suspension of the rules for the purpose of taking up at this time. Called from the Calendar Senate Bills and Joint Resolutions on Senator Hainkel asked that Senate Bill No. 454 be called from Third Reading and Final Passage, the Calendar at this time. Subject to Call SENATE BILL NO. 454— BY SENATOR HAINKEL The following Senate Bills and Joint Resolutions on third AN ACT reading and final passage, subject to call, were taken up and acted To amend and reenact R.S. 9:4103(A), relative to alternative dispute upon as follows: resolution; to provide for the referral of a case to mediation by the court; and to provide for related matters. Called from the Calendar On motion of Senator Hainkel, the bill was read by title and Senator Hainkel asked that Senate Bill No. 221 be called from withdrawn from the files of the Senate. the Calendar at this time. Called from the Calendar SENATE BILL NO. 221— BY SENATOR HAINKEL Senator Hainkel asked that Senate Bill No. 455 be called from A JOINT RESOLUTION the Calendar at this time. Proposing to amend Article V, Sections 4, 9, 21, 22, and 24, and Article X, Section 26 and to add Article V, Sections 22.1, 22.2, SENATE BILL NO. 455— 22.3, and 24.1 of the Constitution of Louisiana, to provide for BY SENATOR HAINKEL the nomination and appointment of judges; to provide for filling AN ACT of a vacancy or a newly created judgeship or vacancy in the To enact Chapter 1-C of Title 13 of the Louisiana Revised Statutes of office of judge; to provide for retention elections; to provide a 1950, to be comprised of R.S. 13:51 through 66, and to repeal term of office for judges; to provide for qualifications; to Subpart D of Part VII of Chapter 5 of Title 18 of the Louisiana provide for the criteria to be used in the nomination and Revised Statutes of 1950, comprised of R.S. 18:621, relative to appointment of judges; to provide for the recall, by election, of judges; to create judicial nominating commissions to make judges; to provide for submission of the proposed amendment to nominations for the selection of judges; to provide for the the electors; and to specify an election for submission of the membership, terms, duties, and functions of such commissions; proposition to electors and provide a ballot proposition. to provide for appointments from such nominations; to provide that appointees shall be confirmed by the Senate; to provide for On motion of Senator Hainkel, the bill was read by title and a district court nominating commission; to provide for an withdrawn from the files of the Senate. appellate court nominating commission; to provide for a supreme court nominating commission; to provide for Called from the Calendar restrictions for members of a nominating commission; to provide for definitions; to provide for the manner in which a vacancy in Senator Ellington asked that Senate Bill No. 277 be called from office of a judge will be filled; to provide for implementation; to the Calendar at this time. provide for an effective date; and to provide for related matters. SENATE BILL NO. 277— On motion of Senator Hainkel, the bill was read by title and BY SENATORS ELLINGTON AND SCHEDLER withdrawn from the files of the Senate. AN ACT To amend and reenact R.S. 37:1731(A)(2)(a) and to enact R.S. Called from the Calendar 37:1731(A)(2) (c) and (d), relative to emergency care at public and private hospitals; to provide for emergency room patients; Senator McPherson asked that Senate Bill No. 561 be called to provide for persons not primarily employed as emergency from the Calendar at this time. room personnel; to provide a limitation of liability to certain persons providing gratuitous emergency care; to define on-call SENATE BILL NO. 561— physician; and to provide for related matters. BY SENATOR MCPHERSON AN ACT On motion of Senator Ellington, the bill was read by title and To amend and reenact the introductory paragraph of R.S. 36:801 and withdrawn from the files of the Senate. to enact R.S. 36:610(J) and Subpart I-1 of Part I of Chapter 2 of Title 56 of the Louisiana Revised Statutes of 1950, to be Called from the Calendar comprised of R.S. 56:799.1 through 799.4, relative to the White Lake Property Fund; to create the White Lake Property Fund in Senator Bajoie asked that Senate Bill No. 328 be called from the the state treasury as a fund within the Louisiana Wildlife and Calendar at this time. Fisheries Conservation Fund; to provide for deposits of monies into the fund; to provide for investment and uses of monies in SENATE BILL NO. 328— the fund; to create the White Lake Property Advisory Board; to BY SENATOR BAJOIE AND REPRESENTATIVE MURRAY provide for its domicile, membership and duties; to authorize the AN ACT board to solicit and accept donations; to provide for an effective To amend and reenact R.S. 47:322.38(A)(1) and to enact R.S. date; and to provide for related matters. 47:322.38(E), relative to the distribution of certain state funds; 48 DAY'S PROCEEDINGS Page 3 SENATE June 22, 2003

On motion of Senator McPherson, the bill was read by title and SENATE BILL NO. 1096— withdrawn from the files of the Senate. BY SENATOR JOHNSON AND REPRESENTATIVES RICHMOND AND SWILLING AN ACT Called from the Calendar To amend and reenact R.S. 47:322.38(A)(1) and to enact R.S. 47:322.38(E), relative to the distribution of certain state funds; Senator C. Jones asked that Senate Bill No. 795 be called from to redistribute the avails of certain state sales taxes in Orleans the Calendar at this time. Parish; and to provide for related matters. SENATE BILL NO. 795— On motion of Senator Johnson, the bill was read by title and BY SENATOR C. JONES AN ACT withdrawn from the files of the Senate. To amend and reenact R.S. 23:1141(B), relative to workers’ compensation; to provide with respect to attorney fees; to Rules Suspended provide for a twenty percent recovery in attorney fees for services rendered to an employee; and to provide for related Senator Adley asked for and obtained a suspension of the rules matters. for the purpose of advancing to the order of On motion of Senator C. Jones, the bill was read by title and House Bills and Joint Resolutions on withdrawn from the files of the Senate. Third Reading and Final Passage Called from the Calendar The following House Bills and Joint Resolutions on third Senator Dardenne asked that Senate Bill No. 862 be called from reading and final passage were taken up and acted upon as follows: the Calendar at this time. HOUSE BILL NO. 1404— SENATE BILL NO. 862— BY REPRESENTATIVE TOWNSEND BY SENATORS DARDENNE AND B. JONES AN ACT AN ACT To enact R.S. 33:2738.84, relative to local sales and use taxes; to To amend and reenact R.S. 17:6(A)(15), 45(A), 442, 443, 462, 471, authorize certain parishes and municipalities to levy and collect 492, 493(A), (B), and (C), 522, 523, and 532(B), and 533 and an additional sales and use tax; to provide for the use of the to enact R.S. 17:6(A)(16), 7(26), and 81(A)(3), relative to tenure proceeds derived from such tax; to provide for an effective date; for public elementary and secondary school employees; to and to provide for related matters. provide relative to the causes for terminating certain permanent school employees in public elementary and secondary schools; to provide relative to the process used in tenure decisions and Floor Amendments Sent Up hearings; to authorize city, parish, and other local school boards and the state board to grant newly employed teachers tenure Senator C. Jones sent up floor amendments which were read. without a probationary period under certain circumstances; to provide for the establishment of a panel of administrative law SENATE FLOOR AMENDMENTS judges; and to provide for related matters. Amendments proposed by Senator C. Jones to Reengrossed House On motion of Senator Dardenne, the bill was read by title and Bill No. 1404 by Representative Townsend withdrawn from the files of the Senate. AMENDMENT NO. 1 On page 1, line 2 after “enact” delete “R.S. 33:2738.84" and insert Called from the Calendar “R.S. 33:2711.19 and 2738.84" Senator Irons asked that Senate Bill No. 958 be called from the AMENDMENT NO. 2 Calendar at this time. On page 1, line 5 after “tax;” insert “to provide for voter approval;” SENATE BILL NO. 958— AMENDMENT NO. 3 BY SENATOR IRONS AN ACT On page 1, line after “date;” insert “to provide for termination date To enact R.S. 22:215.22, relative to health insurance; to require of such authority;” certain health insurance policies, contracts, and plans to provide coverage for prescription birth control drugs; to provide relative AMENDMENT NO. 4 to copayments or coinsurances; to provide for exclusions; and to On page 1, line 8 after “Section 1.” delete R.S. 33:2738.84 is” and provide for related matters. insert “R.S. 33:2711.19 and 2738.84 are” On motion of Senator Irons, the bill was read by title and AMENDMENT NO. 5 withdrawn from the files of the Senate. On page 1, between lines 8 and 9 insert the following: “§2711.19. City of Monroe; authority to levy additional sales Called from the Calendar and use tax A. The governing authority of the city of Monroe may levy and Senator Johnson asked that Senate Bill No. 1096 be called from collect an additional sales and use tax not in excess of three-eights of the Calendar at this time. one percent within the corporate limits of the city as provided for in this Section. B. The tax authorized by this Section shall be in addition to all other taxes which the city is authorized to levy and, pursuant to Article VI, Section 29(B) of the Constitution of Louisiana, shall not be subject to the combined rate limitation established in Article VI, Page 4 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Section 29(A) of the Constitution of Louisiana, nor to the rate Mr. President Heitmeier McPherson limitations established by R.S. 33:2711 or 2721.6, nor to any rate Bajoie Hines Schedler limitation established in any other authority. The authority granted Boissiere Irons Thomas in this Section shall not limit any prior taxing authority granted to the Cravins Lambert city or any other political subdivision by any other provision of law, Total—11 including any authority granted to any other political subdivision to exceed the rate limitations cited in this Subsection. The Chair declared the amendments were rejected. C.(1) Such sales and use tax shall be imposed by ordinance of the governing authority of the city and shall be levied upon the sale The bill was read by title. Senator Smith moved the final at retail, the use, lease, or rental, the consumption, and the storage for passage of the bill. use or consumption of tangible personal property and on sales of services, all as defined in Chapter 2 of Subtitle II of Title 47 of the ROLL CALL Louisiana Revised Statutes of 1950, within the corporate limits of the city of Monroe as provided for in this Section. The roll was called with the following result: (2) However, the ordinance imposing the tax shall be adopted only if the question of the imposition of the tax is approved by a YEAS majority of the qualified electors voting on the proposition at an election held for that purpose and conducted in accordance with the Adley Ellington Malone Louisiana Election Code at the same time as the gubernatorial Bajoie Fields Marionneaux primary election to be held in 2003. Barham Fontenot McPherson (3) The governing authority of the city of Monroe may call the Bean Gautreaux Michot election and submit a proposition to the voters only after it has Boissiere Holden Mount adopted a plan or plans, by resolution or ordinance, specifying the Cain Hollis Romero purposes for which the additional sales and use tax will be used. Any Chaisson Hoyt Schedler such plan shall include: Cravins Irons Smith (a) An estimate of the annual and aggregate amount of the Dardenne Johnson Tarver expenses to be funded by the additional sales and use tax. Dean Jones, CD Theunissen (b) An estimate of the rate of the sales and use tax, not to exceed Dupre Lentini Ullo three-eights of one percent, necessary to be levied in each year to Total—33 fund the estimated amount of such expenses. NAYS (4) If the imposition of the tax is not approved by a majority of such electors at the election provided for in Paragraph (2) of this Total—0 Subsection, then the provisions of this Section shall be null and void ABSENT and the tax herein shall not be levied or collected. D. The sales and use tax herein authorized shall be collected at Mr. President Hines Lambert the same time and in the same manner as set forth in Chapter 2 of Heitmeier Jones, B Thomas Subtitle II of Title 47 of the Louisiana Revised Statutes of 1950. Total—6 E.(1) The proceeds of the tax shall be used to provide for the expenses associated with the operation of the fire department, the The Chair declared the bill was passed. The title was read and police department, and the department of public works of the city of adopted. Senator Smith moved to reconsider the vote by which the Monroe. bill was passed and laid the motion on the table. (2) The proposition or propositions shall state the purposes for which the tax is to be dedicated, and the proceeds from said tax shall HOUSE BILL NO. 1773— be expended only in accordance with the proposition or propositions BY REPRESENTATIVE MURRAY approved by the electors at the election authorizing such tax.” AN ACT To amend and reenact R.S. 13:1312(D), relative to judicial expense Senator C. Jones moved adoption of the amendments. funds; to provide relative to funds of any civil district court and city courts located in a parish with a population of greater than Senator Barham objected. four hundred seventy thousand; to authorize the judges en banc to utilize the funds for a separate juvenile facility; to delete ROLL CALL prohibition against raising additional fees; to delete requirement that additional funds be derived from other noncourt cost-related The roll was called with the following result: sources; to delete the requirement that the Joint Legislative Committee on the Budget approve the plans and cost; and to YEAS provide for related matters. Bean Fields Johnson On motion of Senator Adley, the bill was read by title and Chaisson Gautreaux Jones, CD returned to the Calendar, subject to call. Dupre Holden Tarver Total—9 HOUSE BILL NO. 1783— NAYS BY REPRESENTATIVE WRIGHT AN ACT Adley Hollis Mount To amend and reenact R.S. 52:5, relative to jurisdiction over land Barham Hoyt Romero sited in the state but under custody of the United States; to Cain Jones, B Smith extend the period within which that concurrent jurisdiction shall Dardenne Lentini Theunissen apply; and to provide for related matters. Dean Malone Ullo Ellington Marionneaux The bill was read by title. Senator Smith moved the final Fontenot Michot passage of the bill. Total—19 ABSENT 48 DAY'S PROCEEDINGS Page 5 SENATE June 22, 2003

ROLL CALL Gautreaux Lambert Total—8 The roll was called with the following result: The Chair declared the Senate go into Executive Session. YEAS After Executive Session Mr. President Ellington Malone Adley Fields Marionneaux ROLL CALL Bajoie Fontenot McPherson Barham Gautreaux Michot The roll being called, the following members answered to their Bean Holden Mount names: Boissiere Hollis Romero Cain Hoyt Schedler PRESENT Chaisson Irons Smith Cravins Johnson Tarver Adley Fields Marionneaux Dardenne Jones, B Theunissen Barham Fontenot McPherson Dean Jones, CD Ullo Bean Holden Michot Dupre Lentini Boissiere Hollis Mount Total—35 Cain Hoyt Romero NAYS Chaisson Irons Schedler Cravins Johnson Smith Total—0 Dardenne Jones, B Theunissen ABSENT Dean Jones, CD Ullo Dupre Lentini Heitmeier Lambert Ellington Malone Hines Thomas Total—31 Total—4 ABSENT The Chair declared the bill was passed. The title was read and Mr. President Heitmeier Tarver adopted. Senator Smith moved to reconsider the vote by which the Bajoie Hines Thomas bill was passed and laid the motion on the table. Gautreaux Lambert Total—8 Appointment of Conference Committee on House Bill No. 409 The President of the Senate announced there were 31 Senators present and a quorum. The President of the Senate appointed on the Conference Committee on House Bill No. 409 the following members of the Senate Business Resumed Senate: Senators Chaisson, Cravins and Marionneaux. Rules Suspended Motion Senator Ullo asked for and obtained a suspension of the rules for Senator Ullo moved that the Senate go into Executive Session. the purpose of taking up at this time. Senator Dean objected. Reports of Committees ROLL CALL The following reports of committees were received and read: The roll was called with the following result: REPORT OF COMMITTEE ON YEAS SENATE AND GOVERNMENTAL AFFAIRS Adley Fields Marionneaux Senator Ullo, Chairman on behalf of the Committee on Senate Barham Fontenot McPherson and Governmental Affairs, submitted the following report: Bean Holden Michot Boissiere Hollis Mount June 19, 2003 Cain Hoyt Romero Chaisson Irons Schedler To the President and Members of the Senate: Cravins Johnson Smith Dardenne Jones, B Theunissen I am directed by your Committee on Senate and Governmental Dean Jones, CD Ullo Affairs to submit the following report: Dupre Lentini Ellington Malone The Committee recommends that the following notaries be Total—31 confirmed: NAYS ACADIA Total—0 Annona A. Balfa Elsie F. Balfa ABSENT 8481 Evangeline Hwy. 8481 Evangeline Hwy. Basile, La 70515 Basile, La 70515 Mr. President Heitmeier Tarver Bajoie Hines Thomas Page 6 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Charlotte Marie Benoit Erin Hoffpauir Trina Roteff ALLEN 8528 Airport Rd. 1404 S. College Rd. 16 Bayou Oaks Ricky L. Bernard Crowley, La 70526 Lafayette, La 70503 Crowley, La 70526 1431 Arkadelphia Rd. Pitkin, La 70656 Darla Benoit Diane Hopper Lorna G. Sennet 155 Bluff Loop P.O. Box 1039 219 Rodney Joseph C. Green, Jr. Evangeline, La 70537 Rayne, La 70578 Church Point, La 70525 117 S. 10th St., Unit 2 Oakdale, La 71463 Kimberly Habetz Bernard Kimberly Istre Janet R. Shingleton 1107 Wright Ave. 7214 Lyons Pt. Hwy. P.O. Box 1288 Billie J. Medley Crowley, La 70526 Crowley, La 70526 Crowley, La 70526 1847 Old River Mill Rd. Oakdale, La 71463 Naomi R. Burleigh Sandra Jacobs Connie M. Simon 5773 Church Pt. Hwy 240 East Minnix St. 202 W. Louisiana Ave. Kimberly G. Townson Rayne, La 70578 Church Point, La 70525 Rayne, La 70578 P.O. Box 291 Grant, La 70644 Tammy Bellard Carriere Christie T. Johnson Elaine Thibodeaux 250 West Plaquemine St. 110 West Plaquemine St. P.O. Box 442 ASCENSION Church Point, La 70525 Church Point, La 70525 Branch, La 70516 Myrna E. Arroyo 11851 Wentling Ave., Ste. A Annette M. Castille Karin K. Lafleur Robert M. Thibodeaux Baton Rouge, La 70816 300 N. Adams Ave. 194 Daigle Rd. 309 N. Parkerson Ave. Rayne, La 70578 Iota, La 70543 Crowley, La 70526 Christian Todd Avery 343 Third St., Ste. 202 Lacresa Citizen Ashley F. Latiolais Toni Thibodeaux Baton Rouge, La 70801-1309 516 North Beaugh 315 Ed Thibodeaux Rd. 309 N. Parkerson Ave. Church Point, La 70525 Church Point, La 70525 Crowley, La 70526 Gary R. Binns 14390 Braud Rd. Tiffany D. Clement Tina G. Leblanc Janet N. Thompson Gonzales, La 70737 211 N. Parkerson Ave. 601 Line Oak P.O. Box 1469 Crowley, La 70526 Mermentau, La 70556 Crowley, La 70526 Michele H. Bonadona 1028 E. Worthey Rd., Suite A George J. Cormier Debra S. Lege Shelly M. Vasseur Gonzales, La 70737 6397 Church Point Hwy. 225 Cloday Menard Rd. 126 Warant Rd. Branch, La 70516 Rayne, La 70578 Rayne, La 70578 Cheryl D. Bourgeois 16463 Joe Sevario Rd. Carolyn Marie Darbonne Christina Lejeune Jeffery Wade, IV Prairieville, La 70769 8047 Eunice Iota Hwy 1018 Harding, Ste. 202 6514 Mire Hwy. 95 Eunice, La 70535 Lafayette, La 70503 Church Point, La 70525 Cristy Carbo 12007 Ida Bourgeois Rd. Mark Denette Shanna A. May Sarah A. Walker St Amant, La 70774 149 Miguel Rd. 118 Bluff Loop 318 N. Parkerson Basile, La 70515 Evangeline, La 70537 Crowley, La 70526 Margaret Carroll 10500 Coursey Blvd., Ste. 100 Carrie R. Denison Pamela M. Menard Paula S. Ward Baton Rouge, La 70816 1425 Cocodril Rd. P.O. Box 362 7849 Eunice-Iota Hwy Scott, La 70583 Church Point, La 70525 Eunice, La 70535 Tracy Cela 13363 Dooley Rd. Natalie Kay Duplechain Tammy M. Miller Timothy Wayne Ware Gonzales, La 70737 260 Veterans Dr. 309 N. Parkerson Ave. 1237 Providence Hwy. Eunice, La 70535 Crowley, La 70526 Rayne, La 70578 Stacie Coleman 43330 S. Henderson Gina L. Edwards Annette Olivier Alice M. Watts Prairieville, La 70769 1072 Osage Trail 595 Saddle Dr. 825 East 1st St., Apt. 12 Church Point, La 70525 Eunice, La 70535 Crowley, La 70526 Brenda N. Cooper 1441 S. Range Ave. Sonya Francois Mary Alice Pastor Deanna L. Wild Denham Springs, La 70726 2032 Fournerat Rd. 300 N. Adams Ave. 638 S. Crocker Eunice, La 70535 Rayne, La 70578 Midland, La 70559 Rebecca L. Daigle 45277 Gold Place Road Peggy Gossen Cathy Perkins Alicia Wilkerson St Amant, La 70774 1001 W. Branche 100 Asma Blvd., Ste. 200 3329 Monceaux Rd. Rayne, La 70578 Lafayette, La 70508 Crowley, La 70526 Allen David 44528 Stringer Bridge Susan S. Guillot Judy Fouke Richard Tiffany Young St Amant, La 70774 326 N. Ave. G P.O. Box 224 1318 N. Parkerson Ave. Crowley, La 70526 Duson, La 70529 Crowley, La 70526 Linda Everett 10108 Hwy. 937 Emelia Hendricks Dana Romero St Amant, La 70774 2960 Higginbotham Hwy. 182 Warrant Rd. Church Point, La 70525 Rayne, La 70578 48 DAY'S PROCEEDINGS Page 7 SENATE June 22, 2003

Delores Fernandez ASSUMPTION Frances M. Fontenot Melanie McCorkel 610 St Peters Alley Tonya B. Clark 160 Hoffpauir Rd. 8831 Hwy 4 Donaldsonville, La 70346 134 West Mabel St. Ragley, La 70657 Castor, La 71016 Gonzales, La 70707 Deanna J. Huber Juanita S. Jackson Brenda C. Morgan 14471 George Rouyea Rd. Karen H. Richard 570 Scallon Rd. 320 Toms Rd. Gonzales, La 70737 761 W. Tunnel Blvd., Ste. C Deridder, La 70634 Caster, La 71016 Houma, La 70360 Shannon H. Hudson B. Rose Kolarik Karen S. Moss 3050 Westfork Dr. AVOYELLES 518 North Pine St. P.O. Box 8 Baton Rouge, La 70816 Karen Dauzat Deridder, La 70634 Taylor, La 71080 599 Highway #453 Anthony Blase Inzina Marksville, La 71351 Thayrel B. Kwon Joanie Sullivan 316 Chetimatches St. 905 East First St. 770 Thompson Rd. Donaldsonville, La 70346 Amanda M. Demars Deridder, La 70634 Caster, La 71016 950 Hwy 1179 Tara Minta Jacob Cottonport, La 71327 Angela Lebeouf Karen J. Thrower P.O. Box 14085 660 Hwy 1147 6699 Hwy. 792 Baton Rouge, La 70898 Timothy C. Dupuy Deridder, La 70634 Castor, La 71016 321 S. Main St. Mary L. Loupe Marksville, La 71351 James R. Lestage BOSSIER P.O. Box 4408 P.O. Box 151 Penny Arnold Baton Rouge, La 70821 Alice R. Galland Deridder, La 70634 619 Jordan St. 259 Backstep Rd. Shreveport, La 71101 Suzanne R. Massey Plaucheville, La 71362 Betty L. Mansell 2126 S. Edwards St. 1318 Harvard Dr. Deanna Atkins Gonzales, La 70737 Mary Helen Johnson Deridder, La 70634 300 Riverside Dr. P.O. Box 468 Bossier City, La 71111 Anita Milam Marksville, La 71351 Rita Maxie 2677 Nicholson Dr. 294 Vigor Mier Rd., Lot #10 Shelly Barefield Baton Rouge, La 70802 Jim Landry Deridder, La 70634 1405 Hunter Crossing P.O. Box 155 Bossier City, La 71111 Katherine Tess Percy Hessmer, La 71341 Brenda Morrow 712 North Burnside Ave. 285 Mennonite Rd. Vickie U. Beard Gonzales, La 70737 Catina L. Lemoine Deridder, La 70634 2604 Brown St. 3520 Main Street Bossier City, La 71111 Stephanie B. Purdy Hessmer, La 71341 Kathy Burks Poteet 8708 Jefferson Hwy., Ste. B 3181 Highway 171 Martha M. Beene Baton Rouge, La 70809 Cynthia Armand Moreau Deridder, La 70634 1301 Delhi St. 942 Bryan St. Bossier City, La 71111 Dawn Margaret Ray Cottonport, La 71327 BIENVILLE 12065 Turry Rd. Jo Ann H. Basinger Richard A. Berry Gonzales, La 70737 BEAUREGARD 1614 Vickers St. 315 Clyde Fant Pamela McFatter Anderson Ringgold, La 71068 Shreveport, La 71101 Gerard R. Rizzo P.O. Box 604 18158 Autumn View Dr. Deridder, La 70634 Miranda Breazeale David L. Bodden Prairieville, La 70769 522 Evangeline Dr. 3829 Shadow Bend Dr. Linda M. Ashworth Arcadia, La 71001 Haughton, La 71037 Darla R. Rye 7277 Division St. 316 E. Douglas Merryville, La 70653 Betty W. Causey Sharon Bonnette Gonzales, La 70737 1977 S. Railroad Ave. 2047 Woodlake Dr. Melissa M. Bennett Arcadia, La 71001 Benton, La 71006 Ellen M. Thibodaux 627 Hwy. 111 211 Gardenia Dr. Merryville, La 70653 Melissa S. Dauer Rita Borders Donaldsonville, La 70346 104 Dauer Rd. 6020 Inglewood Ct. Lesia S. Casanovas Heflin, La 71039 Bossier City, La 71111 Doretta Trichel 1804 Dogwood Trail 18265 Craig St. Deridder, La 70634 Christy Glover Winona M. Boswell Prairieville, La 70769 316 United Gas Rd. 1209 Shady Grove Dr. Beverly Cooley Ringgold, La 71068 Bossier City, La 71112 Shirley Williams 1471 Three Pine Church Rd. 712 N. Burnside Ave. Deridder, La 70634 Wally D. Hay Sandra Boyett Gonzales, La 70737 182 McGlamery Rd. 3215 Deerfield Dr. Jennifer L. Dubose Jamestown, La 71045 Haughton, La 71037 Jan Wood 520 Fawn Trail 42076 Norwood Rd. Ragley, La 70657 Edward Mason, Jr. Donna B. Brammer Gonzales, La 70737 1172 First St. 2948 E. Texas Annette Fontenot Arcadia, La 71001 Bossier City, La 71111 D'shea S. Yuslum 425 Bob Hayes Road 9035 Bluebonnet Blvd. Deridder, La 70634 Baton Rouge, La 70810 Page 8 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Misti Brewster Joseph Crownover Donna A. Howard Teresa Ann Maxey 124 Crestwood Drive 2913 Eugene 209 Benoist Circle 1639 Holiday Place Haughton, La 71037 Bossier City, La 71112-2717 Bossier City, La 71111 Bossier City, La 71112 Kathy J. Breyman Linda K. Cummings Heather Howard Adeana D. Maynard 5812 Hollyhock Lane 303 Robbin Lane 8585 Business Park Drive 225 Harris Rd. Bossier City, La 71112 Princeton, La 71067 Shreveport, La 71105 Benton, La 71006 Julie R. Bridewell Jenniffer Darlington Tegwin W. Hughes David Patrick McConathy 2211 E. Texas St. 106 Grigsby Dr. 1520 N. Hearne Ave. #118 2711 E. Texas St. Bossier City, La 71111 Bossier City, La 71112 Shreveport, La 71107 Bossier City, La 71111 Mary Ellen Briehn Terry Du'vall Mary A. Johns Roland Virgil McKneely, III 548 Canterbury Lane 1002 Highland Ave., Ste. 100 5320 Meadowsweet Circle 400 Travis St., Ste. 305 Bossier City, La 71111-8153 Shreveport, La 71101 Bossier City, La 71112 Shreveport, La 71101 Pamela June Brunty Tracie D. Engi Camille C. Jones Elaine Deann Mercer 1110 Butler Hill Rd. 4818 General Scott Place 1381 Parish Camp Rd. 920 Pierremont Rd., Ste. 310 Benton, La 71006 Bossier City, La 71112 Elm Grove, La 71051 Shreveport, La 71106 Walt Brunty Catherine B. Eyton-Jones Kristen M. Jones Amy A. Mize 1110 Butler Hill Rd. 113 S. Parkridge Dr. 5231 John Wilson Dr. 2204 Washburn Way Benton, La 71006 Benton, La 71006 Bossier City, La 71111 Bossier City, La 71111 Laura Burford Kristi Frazier Amy Jordan John Michael Moore 921 Pierremont Rd., Ste. 112 416 Travis St., Ste. 1200 159 Greenpark Ln. 401 Highland Shreveport, La 71106 Shreveport, La 71101 Haughton, La 71037 Bossier City, La 71111 Janet S. Burks Jeffrey A. Free Carol E. Kaufman-Wyatt Jessica Morgan P.O. Box 635 1325 Barksdale Blvd. 109 E. Vermilion St., Ste. 200 333 Texas St., Ste. 1375 Benton, La 71006 Bossier City, La 71111 Lafayette, La 70501 Shreveport, La 71101 Jennifer A. Canup Lisa Gahagan Rebecca Marie Kespelher Christi M. Motschman 1510 Viosca St. 5417 Sage Drive 4405 Youree Dr. 400 Travis St., Ste. 1200 Bossier City, La 71111 Bossier City, La 71112 Shreveport, La 71105 Shreveport, La 71101 Mary E. Cassidy Carla P. Gouthiere Vanessa Kincaid Frank E. Mullen 3218 Line Ave. 2250 Hospital Drive 2227 Loreco St. 8808 McGoldrick Dr. Shreveport, La 71104 Bossier City, La 71111 Bossier City, La 71112 Shreveport, La 71129 Charlene C. Chauvin Kristi M. Graves Dennis Ray Kinchen David M. Murry 2201 Loreco St., Apt. 503 4815 General Bragg Dr. 108 Rambo Rd. P.O. Box 8402 Bossier City, La 71112 Bossier City, La 71112 Benton, La 71006 Bossier City, La 71113 Lee G. Chesnut Deborah L. Gregory Jennifer Lawrence Nancy L. O'Brien 2687 Village Lane #C2 P.O. Drawer 799 2250 Hospital Drive 5210 Airline Dr. Bossier City, La 71112 Mansfield, La 71052 Bossier City, La 71111 Bossier City, La 71111 Valerie Chewning William T. Grumble Dee Lockhart Candace L. Owens P.O. Box 52599 2008 Oxford Place 707 Benton Rd., Ste. 125 620 Benton Rd. Shreveport, La 71135-2599 Bossier City, La 71111 Bossier City, La 71111 Bossier City, La 71111 Darrin Churchwell Amy N. Harper M. Tyler Long Randell Lane Owens 1010 Shreveport-barksdale Hwy 8757 Business Park Dr. 2704 Shed Rd. #2564 1961 Airline Drive Shreveport, La 71105 Shreveport, La 71105 Bossier City, La 71111 Bossier City, La 71112 Niki L. Conkle Sarah S. Harrell Tammie Lynn Regina Pahal 5461 Modica Lott P.O. Box 1043 124 Y Jean 582 Linton-Bellevue Bossier City, La 71111 Benton, La 71006 Bossier City, La 71112 Benton, La 71006 Cori Conly Linda M. Harris Janet P. Madden Carolyn Irene Penaluna 920 Pierremont Rd., Ste. 112 2531 Samford Ave. 606 Commerce St. 2123 Middle Creek Blvd. Shreveport, La 71106 Shreveport, La 71103 Shreveport, La 71101 Bossier City, La 71111 David A. Copia Tina S. Herman Yvonne Martin James W. Pepper 422 Summit Dr. 342 James Ln. 100 Woodrun Place 134 Taylors Bend Bossier City, La 71111 Haughton, La 71037 Bossier City, La 71111 Haughton, La 71037 Jerri Craig Kimmi S. Hood Brett Mattison Kevin L. Pesnell 2804 Bobbie St. 3985 Airline Dr. 112 Prestwick Circle 323 Crossroads Blvd. Bossier City, La 71112 Bossier City, La 71111 Bossier City, La 71111 Bossier City, La 71111 48 DAY'S PROCEEDINGS Page 9 SENATE June 22, 2003

Regina Phillips John P. Turner Debra Allen Kimberly B. Booker 118 W. McKinley 106 Grigsby Dr. 3753 Mallard Bay Circle 9730 Baird Rd., Apt. 2511 Haughton, La 71037 Bossier City, La 71112 Shreveport, La 71107 Shreveport, La 71118 Ethan Pierce Connie R. Turpin Elizabeth W. Allison Day H. Bookout 2201 Loreco St., Ste. 908 616 Stoner Ave. 217 College St. 420 Broadway Bossier City, La 71112 Shreveport, La 71101 Shreveport, La 71104 Minden, La 71055 Vicky D. Pitts Kelley Venable Morgan T. Allison Jennifer L. Breen 4300 Youree Dr., Bldg 3, 2nd Fl. 2039 Airline Dr. 509 Milam St. 9201 Walker Rd. Shreveport, La 71105 Bossier City, La 71111 Shreveport, La 71101 Shreveport, La 71118 Kimberly L. Poulin Kristi F. Viola Annalee M. Ammons Holley S. Brossett 220 E. Kings 913 Hunter Crossing 628 Wilkinson St. 9843 Country Lake Ln. Shreveport, La 71101 Bossier City, La 71111 Shreveport, La 71104 Bethany, La 71007 Jennifer Powell Mary Georgeanna Wade Tammy H. Arnold Derek Edgar Bryant P.O. Box 500 439 Rubicon Rd. 920 Pierremont Rd., Ste. 112 9258 Wallace Lake Rd. Plain Dealing, La 71064 Benton, La 71006 Shreveport, La 71105 Shreveport, La 71105 Stephani D. Procell Geisha Kennette Wallace Lee Aronson James W. Campbell 108 Pecan Grove Ln. 208 Selfridge Ave. 720 Travis 838 Acklen St. Bossier City, La 71112 Barksdale, La 71110 Shreveport, La 71101 Shreveport, La 71104 Mary V. Reed William Chad Walton John S. Avery Christina K. Candler 120 W. McKinley 1295 Shreveport Barksdale Hwy 9250 Hwy. 169 9436 Mansfield Rd. Haughton, La 71037 Shreveport, La 71105 Mooringsport, La 71060 Shreveport, La 71118 Tiffani S. Remedies Nichole Wayand Lisa G. Axton Barbara M. Capers 2400 Douglas Dr. 2003 Solar Ln. P.O. Box 1013 3744 Woodrow Ave. Bossier City, La 71111 Bossier City, La 71112 Blanchard, La 71009 Shreveport, La 71109 Theresa M. Rhodes Donald Paul Whitley Bridget P. Bacle Jennifer Carver P.O. Box 51006 5501 Bayou Drive 852 Francais Dr. 5235 Greenwood Rd. Shreveport, La 71135 Bossier City, La 71112 Shreveport, La 71118 Shreveport, La 71109 Karen Riddle Dwight Richard Wiley Brenda K. Ballard Bridget Diane Cassell 510 E. Stoner 2950 E. Texas, #100 2920 Truly Lane 6885 Bert Kouns Ind Loop Shreveport, La 71101 Bossier City, La 71111 Shreveport, La 71118 Shreveport, La 71129 Susan M. Rush Loretta Raymond Wiley Donna Barber Yolanda T. Chevalier 4411 Lyba St. P.O. Box 121 401 Edwards St., Ste. 1620 P.O. Box 17724 Shreveport, La 71109 Princeton, La 71067 Shreveport, La 71101 Shreveport, La 71138-0724 Amy W. Sharp Cindy Williams Sheri D. Barmore Tricia Tyler Circu 605 Mt. Zion Rd. 512 Benton Rd. 1845 Line Ave. 6850 Klug Pines, Lot 61 Shreveport, La 71106 Bossier City, La 71111 Shreveort, La 71101 Shreveport, La 71124 Susan D. Skelton Karmel M. Willis Melody Barthol Angela M. Cobb 556 Eagan St. 330 Marshall St., Ste. 1110 2705 Stanberry Dr. #27 1331 E. Bert Kouns Shreveport, La 71101 Shreveport, La 71101 Shreveport, La 71118 Shreveport, La 71105 James R. Smith Angela B. Woodall Sandra H. Bennett Kelly W. Cobb 7248 Dinkins Dr. 4415 Thornhill Ave. 2906 Regent St. 2619 Amelia Ave. Shreveport, La 71129 Shreveport, La 71106 Shreveport, La 71109 Shreveport, La 71108 Adrienne H. Stanley Curtis A. Wright, Sr. Felita Annette Black Deborah Kelly Cone 2302 Brownlee Rd. 110 Gary Court 2742 Dunlap St. 6909 Westport Ave. Bossier City, La 71111 Bossier City, La 71112 Shreveport, La 71103 Shreveport, La 71129 Anita M. Staton CADDO Tracy L. Black Kelly Horace Cook 118 W. McKinley Terri Adams 920 Pierremont Rd., Ste. 215 2142 Airline Dr. Hauthton, La 71037 325 Oriole Shreveport, La 71106 Bossier City, La 71111 Shreveport, La 71105 Vanita B. Strong Dennis Blaylock Katherine Crawford 8585 Business Park Dr. Lesleigh M. Alexander 9110 Linwood Ave., Lot 4 1625 Juniper Dr. Shreveport, La 71105 8361 W. Antoine Loop Shreveport, La 71106 Shreveport, La 71118 Shreveport, La 71129 Alisa Lynn Turner Cynthia D. Boles Brandi S. Creech 4816 San Antone Dr. 3441 Youree Drive 2015 Cedar Hill Rd. Bossier City, La 71111 Shreveport, La 71105 Keithville, La 71047 Page 10 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Debbie Cummings Doris S. Gigax Donald Brian Horn, Jr. Barry Kuperman 800 Spring St., Ste. 120 3522 Dewberry Dr. 3799 Greenway Place 7494 N. Lakeshore Dr. Shreveport, La 71101 Shreveport, La 71118 Shreveport, La 71105 Shreveport, La 71107 Jennifer C. Davlin Ivory J. Glover Michael Hudson Deborah V. Lafitte 6003 Keithville-Springridge Rd. 202 Oregon Ave. 4154 Deer Creek 706 Bearkat Dr. Keithville, La 71047 Shreveport, La 71101 Shreveport, La 71119 Bossier City, La 71111 Michelle R. Debeaux Debra A. Grantham Sandria Humphrey William A. Lanigan, III 10555 Upper State Line Rd. 900 Pierremont, Ste. 212 5322 Alto Vista Ave. 509 Market St., Ste. 608 Vivian, La 71082 Shreveport, La 71106 Shreveport, La 71109 Shreveport, La 71101 Glinda F. Dubois Shellie Groves Valerie Hunt Shannon M. Lloyd 476 Debroeck Rd. 6885 Bert Kouns Ind. Loop 300 Settlers Park 3454 Bayou Crossing Dr. Shreveport, La 71106 Shreveport, La 71129 Shreveport, La 71115 Shreveport, La 71105 Allison L. Duncan Eric Hall Rachel Ann James Carolyn J. London 401 Edwards, 10th Fl. La Tower 4709 McDaniel Dr. P.O. Box 37503 P.O. Box 6685 Shreveport, La 71101 Shreveport, La 71109 Shreveport, La 71133 Shreveport, La 71136 Kathleen S. Edwards Sonithia Harris Helen G. Johnson Angela Tonnette Mack 400 Texas St. #1200 1625 David Raines Rd. 4145 Waller Dr. P.O. Box 1114 Shreveport, La 71111 Shreveport, La 71107 Shreveport, La 71119 Shreveport, La 71163 Paul Alan Edwards Karen D. Harrison Kenota Pulliam Johnson Shirley Barr May 2911 Centenary Blvd. 207 Milam St., Ste. C P.O. Box 5781 P. O. Box 328 Shreveport, La 71104 Shreveport, La 71101 Shreveport, La 71135 Coushatta, La 71019 Charlotte S. Evans Sara Harville Paulette Johnson Eric-Deon McCrary 176 Southfield Rd. 3601 Benton Rd. 210 Kings Hwy. 610 Marshall St., Ste. 920 Shreveport, La 71105 Bossier City, La 71111 Shreveport, La 71103 Shreveport, La 71101 Cherie J. Fisher Melody Grimshaw Hasty Tammy Johnson Pamela A. McGee 4615 Monkhouse Dr., Ste. A-6 9381 Greenwood Road 329 W. 76th St. 1295 B Shreveport Barksdale Hwy. Shreveport, La 71109-6113 Greenwood, La 71033 Shreveport, La 71106 Shreveport, La 71105 Amber M. Floyd Rhonda H. Heath Jennifer T. Johnston Beverly G. McMillian 880 Bert Kouns, Ste. D 305 E. Southfield 5589 Renee Dr. 3421 Youree Drive Shreveport, La 71118 Shreveport, La 71105 Shreveport, La 71107 Shreveport, La 71105 Dana Francis Chasity M. Hermes Ruth W. Johnston Amber McPherson 233 Leland Dr. 6602 Youree Dr. 9369 Gay Ln. 6201 Industrial Loop #71 Shreveport, La 71115 Shreveport, La 71105 Oil City, La 71061 Shreveport, La 71129 Jolene M. Frank Gerald Herring Elisabeth J. Jordan Alice B. Mitchel 8645 Business Park Dr. 1203 Wells Island Rd. 2800 Youree Dr., Ste. 1-240 10009 Canterbury Dr. Shreveport, La 71105 Shreveport, La 71107 Shreveport, La 71104 Shreveport, La 71106 Renee D. Frazier Rebecca Hicks Eleisha M. Joyner Breanke P. Mitchell 2708 Village Ln. 106 Rebel Rd. 8939 Jewella Ave., Ste. 106 3422 St. Helens Dr. Bossier City, La 71112 Vivian, La 71082 Shreveport, La 71118 Shreveport, La 71108 Susan N. Frederick Nina N. Hines Debbie A. Jutze Erin Denia Monroe 8316 Kingston Rd. 4070 Hwy. 80 521 W. Georgia Ave. 3304 Lakeshore Dr. Shreveport, La 71108 Haughton, La 71037 Vivian, La 71082 Shreveport, La 71109 Doris Lynn Frizzell Cynthia S. Hobgood Robert E. Kearney Cynthia P. Moore 18241 Atlanta Mira Rd. 352 Parsons Green 7500 Youree Drive 4203 Lakeshore, #203 Rodessa, La 71069 Shreveport, La 71106 Shreveport, La 71105 Shreveport, La 71109 Ruth Elizabeth Frost Judy Holland Jerry C. Kidwell Deveda Moore 2142 Airline Dr., Ste. 300 9809 Chase Island 2900 Hearne Ave. 8248 Brookington Dr. Bossier City, La 71111 Shreveport, La 71118 Shreveport, La 71103 Shreveport, La 71107 Scott A. Fulghum Valarie A. Holmes Martha J. Killgore Shelia D. Moore 8939 Jewella, Ste. 106 6800 Rasberry Lane, #1603 415 Texas St., Ste. 310 3429 St Helens Dr. Shreveport, La 71118 Shreveport, La 71129 Shreveport, La 71101 Shreveport, La 71108 Joe H. George David C. Horn Arthur E. Kline Brandon Trey Morris 8032 Dawes Rd. 8351 E. Wilderness Way 7627 Pines Rd. 7315 Brossette Morringsport, La 71060 Shreveport, La 71106 Shreveport, La 71129 Shreveport, La 71129 48 DAY'S PROCEEDINGS Page 11 SENATE June 22, 2003

Gregory W. Moseley Anthony Riley Kathy K. Stroup Richard N. White 10135 Carlsbad Dr. 4236 Hearne Ave. 9525 Overlook Dr. 1804 Live Oak Dr. Shreveport, La 71115 Shreveport, La 71103 Shreveport, La 71118 Shreveport, La 71118 Lakesha H. Mosley Amy Robertson Jeff Stuart Martha Williams 5123 Bellar St. 1331 E. Bert Kouns Ind. Loop 475 Jann Dr. 6826 Jefferson Paige Rd. #13 Shreveport, La 71109 Shreveport, La 71105 Shreveport, La 71106 Shreveport, La 71119 Randall Rufus Myers Leigh B. Robicheaux Rebecca Stuart Mickey Charles Williams 5614 Kenilworth Circle 501 Texas St., Ste. 300-d 475 Jann Dr. 2726 Barron Road Shreveport, La 71125 Shreveport, La 71101 Shreveport, La 71106 Keithville, La 71047 Jeanna C. Neeson Linda G. Robinson Rhonda P. Summerlin Tera Williams 2105 Airline Dr. 920 Pierremont, Ste. 412 7552 Ella Court 2631 W. Cavett Drive Bossier City, La 71111 Shreveport, La 71106 Shreveport, La 71107 Shreveport, La 71104 Catherine Young Newell Lanance Bowman Ross Christen M. Sutherland Sue A. Yacovissi 9890 Jennifer Ln. P.O. Box 8223 P.O. Box 4072 610 Woodmere Dr. Shreveport, La 71106 Shreveport, La 71148 Shreveport, La 71134 Shreveport, La 71115 Trey Newell Edward Lee Rowell Dawn Thomas Mary M. Yawn 9890 Jennifer Lane 4405 Youree Dr. 400 Travis St., Ste. 101 618 Jonathan Clay Dr. Shreveport, La 71106 Shreveport, La 71105 Shreveport, La 71101' Shreveport, La 71106 Kristie T. Nguyen Wendy E. Rummings Doris J. Thomas Gwendolyn C. Youngblood 1501 Kings Hwy. 122 E. Dalzell St. 898 Belden Drive 3012 Meadow Ave. Shreveport, La 71103 Shreveport, La 71104 Shreveport, La 71118 Shreveport, La 71108 Connie Opie Brandy Rupert Georgette H. Thomas Tamiko Tafaye Younger 125 Southfield 2134-b E. Texas St. 403 Teak Dr. 6304 Gilwood Circle Shreveport, La 71105 Bossier City, La 71111 Shreveport, La 71115 Shreveport, La 71119 Ross S. Owen Janice Theriot Sanders Stacy J. Thompson Penny L. Zimmerman 2800 Youree Dr., Ste. 120 10325 Freeman Dr. 102 East Louisiana Ave. 161 Flournoy Lucas Rd. Shreveport, La 71104 Keithville, La 71047 Vivian, La 71082 Shreveport, La 71106 Elisa M. Owens Sandra E. Sayles Cynthia Tittle Jerri W. Zuniga 5840 Greenwood Rd. 185 Vidor Ln. 333 Texas St., Ste. 700 460 Huron St. Shreveport, La 71119 Shreveport, La 71105 Shreveport, La 71101 Shreveport, La 71106 Dianne M. Patrick Allison M. Schuler Sarah E. Touchstone CALCASIEU 10152 La Hwy. 1 800 Spring St., Ste. 202 234 Pennsylvania Ave. Brian Abshire Mooringsport, La 71060 Shreveport, La 71101 Shreveport, La 71105 135 W. McNeese Lake Charles, La 70605 Charlotte Ann Phillips Patricia Sewell-Tigues Mary Jane Lewis Tubbs 2142 Airline Dr., Ste. 300 P.O. Box 3411 2143 Freewater St. Natalie D. Aguilar Bossier City, La 71111 Shreveport, La 71133 Shreveport, La 71104 916 W. McNeese St. Lake Charles, La 70605 Kristina M. Pittman Karen K. Seymour Ben Tullos 10750 Barron Ridge Ln. 1622 Applewood Dr. 2886 Southland Park Drive Martha Alexander Keithville, La 71047 Shreveport, La 71118 Shreveport, La 71118 6554 Florida Blvd., Ste. 107 Baton Rouge, La 70806 Teddy Fulton Preddy Donna S. Sheffield Jennifer L. Veith 8700 Milicent Way, #1701 9412 Prestonwood 8924 Jewella Ave., Ste. F-1 Ashley Ardoin Shreveport, La 71115 Shreveport, La 71115 Shreveport, La 71118 1011 Lakeshore Dr., Ste. 305 Lake Charles, La 70601 Gloria G. Presley Betty Sloan-Barrett Frances M. Wain 400 Travis St., Ste. 901 1712 Cross Lake Blvd. P.O. Box 1873 Ayren M. Ashby Shreveport, La 71101 Shreveport, La 71109 Shreveport, La 71166 1313 Peachtree St. Sulphur, La 70663 Mary Anne Rankin Pamela G. Smart Mickey A. Walker 706 Bearkat Dr. 400 Travis St., Ste. 330 2710 Desoto Jonilyn M. Bergeron Bossier City, La 71111 Shreveport, La 71101 Shreveport, La 71109 3916 Harvard St. Lake Charles, La 70607 Brenda Bates Rhodes John H. Smith Stacy Waters 2056 Legardy 151 Freestate Blvd, Ste. B 207 Milam St., Ste. C Kay Bergstedt Shreveport, La 71107 Shreveport, La 71107 Shreveport, La 71101 P.O. Box 3004 Lake Charles, La 70602 Virginia L. Richards Lillie Percy Speed Brian Webb 6425 Youree Dr., Ste. 140 6230 Sonhaven Dr. 628 Stoner Ave. Shreveport, La 71105 Shreveport, La 71119 Shreveport, La 71101 Page 12 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Leslie Berman Heather A. Ewing Sherman L. Hicks Linda McNeill 6287 Cleveland Street 701 E. Cypress St. P.O. Box 997 830 Hodges St. Lake Charles, La 70601 Sulphur, La 70663 Lake Charles, La 70602 Lake Charles, La 70601 Matthew G. Bisson Connie T. Farque Michelle Hollis Crystal R. Melancon P.O. Box 850 1699 S. Borel 633 Donna Dr. 3620 Gerstner Memorial, Ste. B Westlake, La 70669 Lake Charles, La 70611 Lake Charles, La 70611 Lake Charles, La 70607 Jillie F. Boone Vanessa Fertakis Judy A. Hulett Sharon L. Mele 3102 Enterprise Blvd. 2465 Hwy 397, Lot 112 P.O. Box 2466 2905 Maplewood Dr. Lake Charles, La 70601 Lake Charels, La 70615 Sulphur, La 70664 Sulphur, La 70663 Michelle Denise Bradley Cheryl E. Fontenot Gloria L. Irey Candice Menard 700 First Ave. 3109 Common St., Ste. 114 614 John Stine 3913 Elston St. Sulphur, La 70663 Lake Charles, La 70601 Westlake, La 70669 Lake Charles, La 70605 Celeste Comeaux Broussard Winifred J. Fowler Christiane K. Irwin Deiedra Merrifield 1000 Main Stret 1011 Simmons 129 W. Prien Lake Rd. 395 Wildflower Ln. Lake Charles, La 70615 Lake Charles, La 70601 Lake Charles, La 70601 Lake Charles, La 70611 Karen Lynn Broussard Holly F. Fruge Margo Janise Karen T. Merrill 1165 W. Dave Dugas 3156 Manchester Rd. 1011 Lakeshore Dr., Ste. 200 2204 North Rose Park Sulphur, La 70665 Iowa, La 70647 Lake Charles, La 70601 Sulphur, La 70663 Jessica T. Buck Linda Gandy Katie King Tammy M. Miller 1745 Myrtle Street 1887 Arsenerd #24 1135 Lakeshore Dr., 4th Floor 3620 Gerstner Memorial, Ste. B Westlake, La 70669 Lake Charles, La 70615 Lake Charles, La 70601 Lake Charles, La 70607 Carolyn Clifton Tana Gros Brent Kramer Noelle Morgan 2651 E. Napoleon St. 1011 Lakeshore Dr., Ste. 305 1522 Covey Ln. 828 Woodland Hills Drive Sulphur, La 70663 Lake Charles, La 70601 Lake Charles, La 70605 Lake Charles, La 70611 April E. Cockerill Virginia C. Groves Alicia Kratzer-Thibodeaux Vanessa L. Murphy One Lakeside Plaza, Ste. 400 986 Wedgewood Dr. 609 W. Prien Lake Rd. 1500 W. Autumnwood Lane Lake Charles, La 70601 Lake Charles, La 70611 Lake Charles, La 70601 Lake Charles, La 70605 Susan L. Courrege Debbie Guidry Melissa K. Leblanc Peggy J. O'Quinn 2423 6th St. 779 Acorn Creek Trail 1646 Daigle Rd. 340 Mustang St. Lake Charles, La 70601 Sulphur, La 70663 Sulphur, La 70663 Sulphur, La 70663 Virginia Crow Latisha Guidry Carly A. Leonards Teresa M. Primeaux One Lakeside Plaza, Ste. 603 6011 Leger Rd. 535 Kirby St. 5996 Hwy. 14e Lake Charles, La 70601 Lake Charles, La 70607 Lake Charles, La 70601 Bell City, La 70630 Jeanne Cryer Alvin F. Guillory Rebecca Liles Mary E. Pruett 3511 Pine Knolls Dr. 2309 Hodges St. P.O. Box 1664 3102 Enterprise Blvd. Sulphur, La 70663 Lake Charles, La 70601 Lake Charles, La 70602 Lake Charles, La 70601 Misty Daigle Winnie P. Guillory Stephanie B. Lyons Betty Ann Raglin 711 Pujo Street 2101 Common St. 2644 Old Hwy 171 630 Kirby St. Lake Charles, La 70601 Lake Charles, La 70601 Lake Charles, La 70615 Lake Charles, La 70601 Audrey T. Dangerfield Jodi Harlow Bill B. Martin Julie Reed 2029 23rd. St. P.O. Box 3210 2885 Derek Dr. 1858 Parish Loop Rd. Lake Charles, La 70601 Lake Charles, La 70602 Lake Charles, La 70607 Vinton, La 70668 Patricia A. Davies Rebekah M. Harris Paige Martin Rhonda Taveney Reed 3102 Miller Lane 2154 Swisco Rd. 235 Eugene Lane 2766 Crown Lane Lake Charles, La 70605 Sulphur, La 70665 Lake Charles, La 70615 Lake Charles, La 70605 Denise Derouen Melissa R. Hatten Ralph Mayberry Stephanie Reeder 803 E. McNeese St. One Lakeside Plaza, Ste. 700 P.O. Box 37 1180 E. Napoleaon St. Lake Charles, La 70607 Lake Charles, La 70601 Westlake, La 70669 Sulphur, La 70663 Amy Darnell Duplechin Tara B. Hawkins G. Buba Mayeaux James M. Richard 1423 N. Beech St. 500 Kirby St. 4008 Tuten Dr. 2911 Ryan St. Westlake, La 70669 Lake Charles, La 70601 Lake Charles, La 70605 Lake Charles, La 70601 Dana Edwards Linda T. Hewitt Brandi R. McCown Tonya C. Richard 1304 Enterprise Blvd., Ste. A P.O. Box 2900 2106 Edson Granger Ln. 3509 Kirkman St. Lake Charles, La 70601 Lake Charles, La 70602 Sulphur, La 70663 Lake Charles, La 70605 48 DAY'S PROCEEDINGS Page 13 SENATE June 22, 2003

Kenneth Rodericks Dana Trouth Beth A. Hinton Glenda Prince P.O. Box 1424 2917 Ryan St. 1010 Oak Ln. 401 North Second St. Lake Charles, La 70602 Lake Charles, La 70601 Hackberry, La 70645 Homer, La 71040 Corey Lamar Rubin Jessica R. Upton Lisa Hunt George W. Tigner, III P.O. Box 3757 901 Prater Rd. 343 Long Beach 109 Holly St. Lake Charles, La 70602 Sulphur, La 70663 Cameron, La 70631 Homer, La 71040 Phyllis M. Simien Staci Vanhoose P. Jody Lavergne Sonya M. Webb 105 Jefferson St. 1323 Moss St. 112 Brian Circle 1105 Monroe Ave. Dequincy, La 70633 Lake Charles, La 70601 Lake Charles, La 70607 Homer, La 71040 Jonna Simon John Vinson Amy L. Ledoux CONCORDIA P.O. Box 6465 6415 Leslie Lane, #3 136 David Lane Bradley R. Burget Lake Charles, La 70606-6465 Lake Charles, La 70615 Lake Charles, La 70607 1283 Hwy. 568 Ferriday, La 71334 Brock Smith Cynthia M. Webb Christie Melancon P.O. Box 7763 1010 5th St. 441 Veterans Memorial Dr. Clinton A. Magoun Lake Charles, La 70606 Lake Charles, La 70601 Gueydan, La 70542 4001 Carter St., Ste. 9 Vidalia, La 71373 Sally A. Snider Crystal M. Willis Leslie S. Tolbert 4285 E. Lincoln Rd. 2885 Hwy 14 East P.O. Box 1158 Katherine L. Mize Lake Charles, La 70607 Lake Charles, La 70607 Cameron, La 70631-5192 131 Moose Lodge Rd. Vidalia, La 71373 Katie Soileau Jill A. Zachary Angela Veronie One Lake Shore Dr., 3rd Fl. 114 S. Cities Service Hwy. 1510 Parish Line Rd. Lynn Craig Robinson Lake Charles, La 70629 Sulphur, La 70663 Grand Lake, La 70607 404 Calhoun Road Ferriday, La 71334 Susan Soileau CALDWELL CATAHOULA 1304 Enterprise Blvd. Amber J. Dannehl Kay C. Book Kathryn J. Slavent Lake Charles, La 70601 184 Owens Rd. 187 McCarver Rd. P.O. Box 1058 Columbia, La 71418 Jonesville, La 71343 Ferriday, La 71334 Alicia Sonnier 3121 Country Club Rd. Cassandra L. Duke Honei Otwell DESOTO Lake Charles, La 70605 P.O. Box 1444 450 Harrell Rd. Debbie J. Amox Columbia, La 71418 Jonesville, La 71343 P.O. Box 325 Melissa Starr Logansport, La 71049 215 N. Beglis Pkwy. Cherry Kay Evans Kathy Spence Sulphur, La 70663 303 Hayes Rd. 5533 Hwy. 126 Shelia L. Blankenship Columbia, La 71418 Jonesville, La 71343 P.O. Box 165 Mary Leger Stevens Pelican, La 71063 129 West Prien Lake Rd. Terri L. Graves CLAIBORNE Lake Charles, La 70601 489 Hearn Island Kelly Carpenter Kristen L. Burns Columbia, La 71418 P.O. Box 272 499 Woodsprings Rd. Dawn R. Stewart Homer, La 71040 Logansport, La 71049 One Lakeside Plaza, Ste. 700 Joyce Kolb Lake Charles, La 70601 P.O. Box 1282 Nancy Deichman Vicki P. Davis Columbia, La 71418 107 Maple St. P.O. Box 471 Janet E. Stewart Homer, La 71040 Grand Cane, La 71032 3102 Enterprise Blvd. Shannon May Lake Charles, La 70607 122 Caldwell Street Penny A. Fields Colleen Elizabeth Jones Columbia, La 71418 2074 Roland Dr. 297 Lesa Ln. Vivian L. Stewart Haynesville, La 71038 Stonewall, La 71078 4309 Common St. Phillip H. McDonald, Jr. Lake Charles, La 70607 531 Riverton Camp Rd., Lot 66 Erica C. Hawk Dusty Jones Columbia, La 71418 1400 Hill St. 14881 Hwy 84 Alissa Swiger Homer, La 71040 Logansport, La 71049 215 North Beglis Pkwy. CAMERON Sulphur, La 70663 Misty Delome Wade Holloway Dick Knadler 246 Portie Dr. 1122 Hwy. 540 3223 First St. Toni Thibodeaux Hackberry, La 70645 Homer, La 71040 Mansfield, La 71052 3620 Gersner Memorial Dr. Lake Charles, La 70507 McKinley Wayne Guidry Dianna McCullin David L. Lassiter 155 Hebert Camp Rd. 1663 Airport Loop P.O. Box 330 Sarah B. Townsley Lake Charles, La 70607 Homer, La 71040 Stonewall, La 71078 711 Pujo St. Lake Charles, La 70601 Brandi L. Hebert Jackie B. McDonald Dawn H. Malone 148 Horseshoe Ln. 19721 Highway 2 P.O. Box 57 Danielle C. Trahan Grand Chenier, La 70643 Homer, La 71040 Stonewall, La 71078 P.O. Box 16656 Lake Charles, La 70616 Page 14 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Belinda Moore Talya Jackson Bergeron Deborah L. Crain Allison R. Hayden 1405 Regina Street 4825 Y. A. Tittle Ave., Apt. 3 11909 Bricksome Ave., Ste. W-3 P.O. Box 2471 Mansfield, La 71052 Baton Rouge, La 70820 Baton Rouge, La 70816 Baton Rouge, La 70821-2471 Melissa Sculthorpe Corinne M. Blache Randy T. Cresap Kristopher M. Holden 506 W.B. Lewing Rd. 8440 Jefferson Hwy., Ste. 301 8440 Jefferson Hwy., Ste. 301 8555 United Plaza Blvd., 5th Fl. Many, La 71449 Baton Rouge, La 70809 Baton Rouge, La 70809 Baton Rouge, La 70809 Doris J. Shelton James Lee Breaux Edselle Keith Cunningham, Jr. Jill A. Hrivnak 520 Lee Avenue One American Place, 9th Fl. 2038 Plank Road 3029 S. Sherwood Forest Blvd. #100 Mansfield, La 71052 Baton Rouge, La 70825 Baton Rouge, La 70802 Baton Rouge, La 70816 Jessica L. Smith S. Ann Bufkin Brandon J. Decuir Kristi D. Husher 195 Neil Way 18061 Cooper St #3 1961 Government St. 4041 Essen Lane, Ste. 500 Stonewall, La 71078 Port Vincent, La 70726 Baton Rouge, La 70806 Baton Rouge, La 70809 EAST BATON ROUGE Kaye M. Caballero Sabrina Dennis Anthony Paul Iannitelli Alistair A. Adkinson P.O. Box 3197 P.O. Box 2997 P.O. Box 1151 4550 North Blvd., Ste. 220 Baton Rouge, La 70821 Baton Rouge, La 70821-2997 Baton Rouge, La 70821 Baton Rouge, La 70806 Gregory Day Callihan Nolte Husted Derussy Clifton Jerome Ivey, Jr. Rhonda F. Aguillard 12235 Stoneway Place P.O. Box 3478 8867 Highland Rd., #354 3010 Oakland Rd. Baton Rouge, La 70818 Baton Rouge, La 70821 Baton Rouge, La 70808 Lakeland, La 70752 Brandi Reeves Cannon Teddy J. Dupre J. Kincaid Jackson 9355 Berkeley St. 8641 United Plaza Blvd., Ste. 200 Celia M. Alexander 7342 Highland Rd. Baton Rouge, La 70809 11585 Lake Sherwood Ave. North Baton Rouge, La 70808 Baton Rouge, La 70815 Baton Rouge, La 70816 James Eric Johnson Vanessa Caston Adras Paul Laborde Endom John David Allen 7906 Wrenwood Blvd., Ste. A 343 Third St., Ste. 202 One American Place, Ste. 1630 Baton Rouge, La 70801 11505 Perkins, Bldg.II, Ste. C Baton Rouge, La 70825 Baton Rouge, La 70809 Baton Rouge, La 70810 Christopher K. Jones Benjamin M. Chapman Jessica M. Eues E. Kate Anderson P.O. Box 1151 701 Main St. P.O. Box 2667 Baton Rouge, La 70802 307 Greenhaven Drive Baton Rouge, La 70821 Baton Rouge, La 70821 Baton Rouge, La 70810-6441 Lervette R. Jones Linda P. Clark Mary Ann Mitchell Felton Twilia A. Andrews 8555 United Plaza Blvd., 5th Fl. P.O. Box 3197 P.O. Box 3513 Baton Rouge, La 70821 13749 N. Amiss Rd. Baton Rouge, La 70821 Baton Rouge, La 70809-7000 Baton Rouge, La 70810 Watson S. Finister, III Andrew C. Kolb Trey Wesley Cloud 10151 Stonehaven Ave. Sharon A. Armstrong 8555 United Plaza Blvd.,5th Floor 2151 N. Foster Dr. 6432 Lebrent Dr. Baton Rouge, La 70809 Baton Rouge, La 70806 Baton Rouge, La 70810 Baker, La 70714 Leslie Pariseau Cocke Judy Stewart Franklin Carol M. Lafargue Brandea Powell Averett 3119 Chapelwood Drive P. O. Box 82407 One American Place, 9th Fl. 18222 Lake Myrtle Dr. Baton Rouge, La 70816 Baton Rouge, La 70884-2407 Baton Rouge, La 70825 Baton Rouge, La 70817 William R. Coenen, III Shannon L. Gammill David L. Lahaye Leslie Ellen Ayres P.O. Box 3513 719-d S. Burnside Ave. 3909 Plaza Tower Dr. P.O. Box 2471 Baton Rouge, La 70821 Gonzales, La 70809 Baton Rouge, La 70816 Baton Rouge, La 70821-2471 D. Brian Cohn Drew C. Gaudet Carmen M. Lavergne 17613 Chancellorsville Ave. 8555 United Plaza Blvd., 5th Fl. Brigid Elizabeth Baechle 9035 Bluebonnet Blvd., Ste. 3 Baton Rouge, La 70809 918 Government St. Baton Rouge, La 70810 Baton Rouge, La 70817 Baton Rouge, La 70802 Denise Johnson Lee Neil J. Coig Jay Glorioso 7290 Bluebonnet Blvd. 3884 Byron Ave. Dustin R. Bagwell P.O. Box 15928 Baton Rouge, La 70805 2355 Drusilla Ln. Baton Rouge, La 70895-5928 Baton Rouge, La 70810 Baton Rouge, La 70809 Pamela Magee Virginia L. Coreil Robert Malcolm Gremillion 6912 Whitlow Dr. P.O. Box 59 Shelly L. Baker P.O. Box 94005 Baton Rouge, La 70820 15277 Cocodrie Ave. Baton Rouge, La 70804-9005 Baton Rouge, La 70808 Baton Rouge, La 70817 Mark E. Mahaffey Betty Cox Kimberly G. Gueho P.O. Box 3513 8555 United Plaza Blvd, 5th Fl. Judson Golden Banks 10842 Maureen Connolly Dr. Baton Rouge, La 70809 501 Louisiana Ave. Baton Rouge, La 70810 Baton Rouge, La 70821 Baton Rouge, La 70802 Rebecca Fabre Hay Denise Malesic Michelle Denice Craig 17541 Christopher's Crossing 8555 United Plaza Blvd., 5th Floor 222 St Louis St., Ste. 757 Baton Rouge, La 70809 Baton Rouge, La 70802 Baton Rouge, La 70817 48 DAY'S PROCEEDINGS Page 15 SENATE June 22, 2003

Le'anne H. Malnar Kimberly Wooten Rosenberg Clarence M. Wagner, Jr. Angela Galloway Fontenot 12074 Newcastle Ave., #2201 P.O. Box 94004 1001 North 23rd. St. 430 Theophile Rd. Baton Rouge, La 70816 Baton Rouge, La 70804 Baton Rouge, La 70804-4187 Ville Platte, La 70586 Lawrence B. McAlpine, Jr. Jeanne Rougeau Jamie Hurst Watts Douglas James Fontenot P.O. Box 2471 222 St Louis St., 5th Fl. 4041 Essen Lane, Ste. 500 1542 La Chance Baton Rouge, La 70821-3221 Baton Rouge, La 70802 Baton Rouge, La 70809 Ville Platte, La 70586 L. Joann McAndrew Allison U. Rovira Todd M. Weldy Eric Fontenot 1582 Casa Loma Dr. 7290 Bluebonnet Blvd. 8555 United Plaza, 5th Fl. P.O. Box 785 Baton Rouge, La 70815 Baton Rouge, La 70810 Baton Rouge, La 70809 Pine Prairie, La 70576 Melissa M. McConnell Tiffany L. Samuel-Hayward Lori Folse White Jacqueline Freeman 2237 S. Acadian Thruway P.O. Box 83221 4055 East Brookstown Dr. 1006 Lutz Hill Lane Baton Rouge, La 70898 Baton Rouge, La 70884 Baton Rouge, La 70805 Ville Platte, La 70586 Barbara Irwin Messina Joseph K. Scott, III Angela Whitehead Mathilda J. Guidry 2431 S. Acadian Thrwy. #600 628 North Blvd. P.O. Box 4101 P.O. Box 598 Baton Rouge, La 70808 Baton Rouge, La 70802 Baton Rouge, La 70821 Ville Platte, La 70586 Lohr E. Miller, Jr. John B. Shortess Elisabeth Quinn Zelden Alisha Michele Hebert 500 Laurel St., #600 445 North Blvd. 451 Florida St., Ste. 800 5278 U.s. Hwy 167n Baton Rouge, La 70802 Baton Rouge, La 70802 Baton Rouge, La 70801 Ville Platte, La 70586 Walter C. Miller Charles H. Sides, Jr. EAST CARROLL Monica S. Hebert 9240 N. Ridgewood 339 Florida St., Ste. 200 Kimberly Ann Frantom P.O. Box 598 Baton Rouge, La 70814 Baton Rouge, La 70801 P. O. Box 266 Ville Platte, La 70586 Lake Providence, La 71254 John Murphey Pegeen Singley Wendy Johnson 12044 Cline Dr. 428 Finchley Ave. Kim M. Powell 136 Robert Ave. Baker, La 70714 Baton Rouge, La 70806 202 Lake St. Ville Platte, La 70586 Lake Providence, La 71254 Stacey Cassidy Naquin Raymond L. Smith Brenda O. Lafleur 3141 W. Hidden Gates P.O. Box 53 EAST FELICIANA P.O. Box 598 Baton Rouge, La 70816 Greenwell Springs, La 70739 Jade S. Babineaux Ville Platte, La 70586 P.O. Box 8113 Elizabeth A. Nolan Kristen Morgan Spring Clinton, La 70722 Catherine Lafleur 2405 Orpine Ave. 3948 Hyacinth Ave. 128 Quail Loop Baton Rouge, La 70809 Baton Rouge, La 70808 Jennifer T. Gayle Ville Platte, La 70586 1575 Church St. Sharon M. Odom L. Brent Stephens Zachary, La 70791 Brenda Saucier 15961 Airline Hwy 16410 Florida Blvd. P.O. Box 280 Baton Rouge, La 70817 Baton Rouge, La 70819 Wanda McKnight Ville Platte, La 70586 1239 King's View Circle Rita H. Picou Laura Gail Sullivan Jackson, La 70748 Virginia D. Slatton 4171 Essen Ln., 5th Fl. 900 North 3rd St., Ste. 813 P.O. Box 618 Baton Rouge, La 70809 Baton Rouge, La 70802 Kristi E. Williams Pine Prairie, La 70576 1234 Cordoba Dr. Terry E. Pitre Michael Joseph Taffaro Zachary, La 70791 Joann Sylvester 4011 O'Neal Lane 668 South Foster Dr. 654 Theophile Rd. Baton Rouge, La 70816 Baton Rouge, La 70806 Vicki A. Zachary Ville Platte, La 70586 P.O. Box 52 Elizabeth B. Powell William W. Thies Jackson, La 70748 Jolay Walker 2223 Quail Run Dr., Ste. G 2933 Brakley Dr., Ste. A 1056 Snooks Rd. Baton Rouge, La 70808 Baton Rouge, La 70816 EVANGELINE Ville Platte, La 70586 Judy Barzare Ashley Ragusa Stacey L. Thomas 401 E. 5th Ave. Toni Walling P.O. Box 98001 P.O. Box 80195 Oakdale, La 71463 417 Shuff Rd. Baton Rouge, La 70898-8001 Baton Rouge, La 70808 Ville Platte, La 70586 Jamaine Brasseaux Eugene Taehyun Rhee Brian F. Trainor P.O. Box 221 FRANKLIN P.O. Box 65203 3200 N. Turnbull Dr. Chataignier, La 70524 Amanda Browning Baton Rouge, La 70896-5203 Metairie, La 70002 2971 Hwy. 578 Marie Catoire Winnsboro, La 71295 Elizabeth P. Riffle Susanne M. Troxclair 202 Pear Ln. 10520 Classique Dr. 57910 Main St. Ville Platte, La 70586 Dewanna P. Casiday Baton Rouge, La 70815 Plaquemine, La 70764 1460 Elam Woods Rd. Lisa Chapman Winnsboro, La 71295 Darryl L. Robertson Kanika Roche' Tubbs 1813 Boozoo St. P.O. Box 1002 P.O. Box 3863 Mamou, La 70054 Baton Rouge, La 70821 Baton Rouge, La 70821 Page 16 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Susan Durham Stacy W. Caraway Carl T. Broussard Cynthia R. Leblanc 151 Stokes Bayou Ln. 545 Work Center Rd. 1921 Main Street 1617 Railroad Rd. Winnsboro, La 71295 Bentley, La 71407 Jeanerette, La 70544 New Iberia, La 70560 Kristie Emfinger Carrie A. Howell Liz M. Broussard Lori R. Leblanc 326 Rushing Road P.O. Box 400 P.O. Box 472 7407 Coteau Rd. Winnsboro, La 71295 Colfax, La 71417 Loreauville, La 70552 New Iberia, La 70560 Margaret Evans Mickey L. Jordan Shentell Walker Brown Donna Mader 260 Hawsey Rd. 2030 N. Mall Drive 1511 Migues Rd. 303 Bernard Dr. Winnsboro, La 71295 Alexandria, La 71301 New Iberia, La 70560 New Iberia, La 70560 Lori Hackney Hayley D. Knighton Sanders Butler Susan McJimsey 949 Longview Rd. P.O. Box 400 2505 Palmland Blvd. 4605 Industrial Dr. Winnsboro, La 71295 Colfax, La 71417 New Iberia, La 70563 New Iberia, La 70560 Kasey Lewis Melba Maxwell Cynthia Annette Davis Theresa Femmer McLaughlin 112 Fair Ave. 2241 Hwy 8 2313 Jefferson Terrace 100 Crocus Lane Winnsboro, La 71295 Pollock, La 71467 New Iberia, La 70560 Lafayette, La 70507 Dawn Payne Marcie McKay Francine Belaire Dugas Tammie M. Michel 3889 Hwy 562 P.O. Box 68 1117 E. Provost Rd. 1017 E. Dale St. Wisner, La 71278 Pollock, La 71467 New Iberia, La 70563 New Iberia, La 70560 Vickie Phillips Debra A. McKinney Betty Durand Donyetta M. Moss 406 Prairie St. 1331 Main St. 6205 Sugar Oaks Rd. 1204 Fulton St. Winnsboro, La 71295 Colfax, La 71417 New Iberia, La 70563 New Iberia, La 70560 Laurie W. Poland Sherrie Newcomb Tina O. Esponge Ruby Mouton 346 McCaleb Rd. 1724 Georgia St. 9618 R. Esponge Rd. 1712 L-4 Necotown Rd. Winnsboro, La 71295 Pollock, La 71467 Delcambre, La 70528 New Iberia, La 70560 Vikki Reed Dianna T. Pennington C. Roan Evans Tabitha Myers 7518 Gilbert St. P.O. Box 12550 235 La Rue France, Ste. 203 4712 Daspit Rd. Gilbert, La 71336 Alexandria, La 71315 Lafayette, La 70508 New Iberia, La 70563 Sarah Ward Julie M. Roe Tonia L. Finley Christinna L. Neveaux 112 Fair Ave. 369 Lamourie Rd. 726 Weeks St. 222 Johnson Alley Winnsboro, La 71295 Lecompte, La 71346 New Iberia, La 70560 New Iberia, La 70563 Dianne C. Wroten Yevonne S. Starks Lisa W. Francis Diane B. Olivier P.O. Box 249 P.O. Box 112 612 Trappey St. 6300 E. Hwy 90 Winnsboro, La 71295 Dry Prong, La 71423 Jeanerette, La 70544 New Iberia, La 70560 GRANT Clifton J. Turner Kimberly S. Guy Heidi Parker Verena Accettella P.O. Box 657 11319 E. Admiral Doyle 1001 E. Dale, #1305 820 Main St. Pollock, La 71467 Jeanerette, La 70544 New Iberia, La 70560 Pineville, La 71360 Marilyn D. White Eric Timothy Haik Carolyn S. Perero Cherry C. Barron P.O. Box 425 215 Edgewater Dr. 8211 Coteau Rd. P.O. Box 22 Pollock, La 71667 New Iberia, La 70563 New Iberia, La 70560 Pollock, La 71467 Deanna L. Williams Laurie Elizabeth Hargroder Christin M. Romero Chrissy Barton 20323 Hwy. 167 P.O. Box 308 3903 General Bradley 2250 28 East Dry Prong, La 71423 Jeanerette, La 70544 Youngsville, La 70592 Pineville, La 71360 Dennis John Williams Monica F. Hebert Kim L. Savoy Joseph Pershing Beck, III 20323 Hwy. 167 1101 E. Admiral Doyle Dr. 1219 Saint Jude Ave. P.O. Box 1 Dry Prong, La 71423 New Iberia, La. 70560 New Iberia, La 70560 Pollock, La 71467 Ann Marie Wilson Kay M. Huval Carmita L. Sheldon Carla Blair 420 Kings Dr. 7614 Freetown Rd. 1511 Laurent Armentor Rd. 1220 Nantachie Dr. Pineville, La 71360 New Iberia, La 70560 New Iberia, La 70560 Montgomery, La 71454 IBERIA Shayla Jefferson Gwendolyn M. Simon Judy Brimer Linda P. Bergeron 2418 Kramer Dr. 314 Robertson St. 5918 Monroe 1925 George Drive New Iberia, La 70560 New Iberia, La 70560 Pineville, La 71360 Opelousas, La 70570 Cheryl L. Laurents Rodney J. Simon 5411 L. Romero Rd. 311 Iberia St. New Iberia, La 70560 New Iberia, La 70560 48 DAY'S PROCEEDINGS Page 17 SENATE June 22, 2003

Tami L. Touchet Sandra Howington Jon C. Burroughs Chandel N. Gauthreaux 5002 Jasper Road 106 S. Cooper 706 Audubon Trace 8 Willow Drive New Iberia, La 70560 Jonesboro, La 71251 Jefferson, La 70121 Gretna, La 70053 Felicia Williams Emma Lee Jones Jennifer B. Cheramie C. Richard Gerage P.O. Box 745 2057 Vernon Eros Rd. 717 Huey P. Long Ave. 3939 N. Causeway Blvd., Ste. 400 Jeanerette, La 70544 Ruston, La 71270 Gretna, La 70053 Metairie, La 70002 Jackie Wilson Jennifer H. Lowery Gerard Leighton Ciravolo Scott Glendening 8616 Weeks Isl Rd. 1626 Hudson Ave. 161 Willowbrook Dr. 1704 N. Starrett Rd. New Iberia, La 70560 Jonesboro, La 71251 Gretna, La 70056-7368 Metairie, La 70003 Scott G. Yarnell Carla M. Price Alejandro Cobar Melvin J. Graziano P.O. Box 9690 306 Brown Hill Rd. 3408 Cleaview Pkwy. 3917 Ferran Drive New Iberia, La 70502-9690 Quitman, La 71268 Metairie, La 70006 Metairie, La 70002 IBERVILLE William D. Wheelis William Eugene Cody Cindy Gately Hall Kenneth L. Blanchard, Jr. 1959 Century Loop 650 Poydras St., Ste. 2600 352 Homestead Ave. 58065 Meriam St. Eros, La 71238 New Orleans, La 70130-8101 Metairie, La 70005 Plaquemine, La 70764 JEFFERSON Marilyn R. Cohen Emily Stevens Hardin Christopher L. Coffin George R. Adams, Jr. 3900 N. Causeway Blvd., Ste. 1060 701 Poydras St., Ste. 400 24110 Eden St. 1100 Poydras St., Ste. 1500 Metairie, La 70002 New Orleans, La 70139 Plaquemine, La 70764 New Orleans, La 70163 Clayton M. Connors Rodney Bancroft Hastings Brandy L. Dupuis Mickal Pokorney Adler 2116 Pakenhem Dr. 5 Fairfield Ct. 5035 Iberville St., Ste. 26 3421 N. Causeway Blvd., 9th Fl. Chalmette, La 70043 Metairie, La 70001 St Gabriel, La 70776 Metairie, La 70005 Mayas S. Dabit Angela M. Heath Dayne' M. Freeman Roderick Alvendia 3850 N. Causeway Blvd., Ste. 350 3850 N. Causeway Blvd, Ste. 900 25300 Commodore Street 3416 Green Acres Rd. Metairie, La 70002 Metairie, La 70002 Plaquemine, La 70764 Metairie, La 70003 Paige C. Darsey Genevieve K. Jacques Angie L. Arceneaux 3838 N. Causeway Blvd., Ste. 2800 3329 Florida Ave. Kathleen A. Miller Metairie, La 70002 57910 Main St. 3850 N. Causeway Blvd., Ste. 1100 Kenner, La 70065 Plaquemine, La 70764 Metairie, La 70002 Carey Buckland Daste Julie Hamner Johnston 4229 South Drive John Pourciau Kathryn Gwin Clark Beachy 1515 Poydras St., Ste. 1100 3838 N. Causeway Blvd.,Ste. 3160 Jefferson, La 70121 New Orleans, La 70112 17505 Sidney Rd. Metairie, La 70002 Grosse Tete, La 70740 Lara Namer Dicristina Melanie A. Kaye Jerry A. Beatmann, Jr. 1100 Poydras St., Ste. 3600 Brent J. Vaughn 365 Canal St., Ste. 2000 3850 N. Causeway Blvd., Ste. 1510 New Orleans, La 70163 New Orleans, La 70130 38827 Bayou Pigeon Rd. Metairie, La 70002 Plaquemine, La 70764 Brigette L. Duhe' Ralph Vincent Kidd, IV George L. Beguiristain P.O. Box 61260 4900 15th St. JACKSON 2016 Pasadena Ave. New Orleans, La 70161 Marrero, La 70072 Betsy E. Bryan Metairie, La 70001 820 North Antioch Rd. Michele Eagan Quitman, La 71268 Rebecca Ann Kneipp Kurt T. Bellow, Jr. 1102 Roosevelt Blvd. 3309 Williams Blvd. 1600 Thomas St. Kenner, La 70062 Kenner, La 70065 Nichole Craig Gretna, La 70053 748 Styles Ranch Rd. Beth B. Egle' Elizabeth V. Knower Choudrant, La 71227 Patricia A. Bethancourt P.O. Box 1900 3421 N. Causeway Blvd., Ste. 901 1440 Canal St., Rm. 2417 Harvey, La 70059 Metairie, La 70002 Paula S. Essmeier New Orleans, La 70112 P.O. Box 444 Harold L. Ehrenberg Joseph Bernard La Rocca Quitman, La 71268 Donald S. Blum 2113 Veterans Blvd. 3850 N. Causeway Blvd., Ste. 555 1512 Colony Rd. Metairie, La 70002 Metairie, La 70002 Sherry Farnell Metairie, La 70003 180 E. J. Murphy Rd. Nicole F. Ellender Joseph F. Lavigne Eros, La 71238 Arita M. L. Bohannan 201 St. Charles Ave., 50th Fl. 201 St Charles Ave., Ste. 4700 1800 Williams Blvd., Ste. D New Orleans, La 70170 New Orleans, La 70170 Crystal Griffin Kenner, La 70065 2819 Hwy 556 James F. Ezell Merlin Lombard Chaudrant, La 71227 Kenneth J. Bossetta 5860 Citrus Blvd., Ste. D 3221 25th Street 5517 Craig Ave. Harahan, La 70123 Metairie, La 70002 Julie C. Gryder Kenner, La 70065 189 Shelby Lane Andrew E. Galloway, III Tatiana J. Lopez Eros, La 71238 Jeffrey M. Burg 201 St. Charles Ave. 601 St. Charles Ave., 4th Floor 338 Lafayette St. New Orleans, La 70170 New Orlenas, La 70130 New Orleans, La 70130 Page 18 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Scott W. Lowery Frank Allen Romeu, Jr. Karin K. Lafleur Olive T. Brantley 9908 Martha Lane 1615 Poydras St., #1000 530 Roberts Ave. 612 Vincent Rd. River Ridge, La 70123 New Orleans, La 70112 Jennings, La 70546 Lafayette, La 70508 Wayne A. Maiorana, Jr. William J. Salvaggio Debra B. Landry Barbara Mire Broussard 212 Veterans Blvd. 622 Baronne St., 2nd Fl. P.O. Box 1249 3308 N. University Ave., #6 Metaire, La 70005 New Orleans, La 70113 Jennings, La 70546 Lafayette, La 70507 Jacqueline F. Maloney Margaret Jenkins Savoye Angela G. Price Bridget Rochelle Broussard 200 Derbigny St. 639 Loyloa Ave., 26th Floor 104 Magnolia St. 4023 Ambassador Caffery, Ste. 100 Gretna, La 70053 New Orleans, La 70113 Lake Arthur, La 70549 Lafayette, La 70503 Constant G. Marquer, Jr. Carl J. Servat, III Karen K. Ruppert Carla Broussard-Scher 133 Meadowbrook St. 5740 Citrus Blvd., Ste. 102 P.O. Box 1111 315 South College Rd., Ste. 101 Gretna, La 70056 Harahan, La 70123 Jennings, La 70546 Lafayette, La 70503 Dawn Danna Marullo Shelly Renea Sessions Sandra S. Shaw Collin Castille 3525 N. Causeway Blvd., Ste. 101 1581 Carol Sue Ave., Ste. A 23176 Hwy 26 706 W. University Metairie, La 70002 Gretna, La 70056 Jennings, La 70546 Lafayette, La 70506 Arthur A. Maurice Susan C. Small Amy Simon Elnora C. Charles 632 Labarre Dr. 1403 West Esplanade Ave. 5832 Andrus Cove 100 American Blvd. Metairie, La 70001 Kenner, La 70065 Jennings, La 70546 Lafayette, La 70508 Tammy A. Mineo Harvey Lee Strayhan, III LAFAYETTE Tiffany D. Charpentier 8305 Kendall Lane 201 St. Charles Ave., 48th Fl. Patsy G. Adams 224n Rue De Jean Harahan, La 70123 New Orleans, La 70170-5100 600 Guillot Rd., Lot C Lafayette, La 70508 Youngsville, La 70592 Ted M. Mitchell Lonnie Paul Taix Kimberly Cole 2955 Ridgelake Dr., Ste. 112 1546 Gretna Blvd. Terry T. Albarado 200 Bridgeway Dr. #149 Metairie, La 70002 Harvey, La 70058 110 Canyon Dr. Lafayette, La 70506 Lafayette, La 70506 Andrea A. Mittleider Claudia Trapani Rhonda W. Colson 400 Poydras St., Ste. 2500 1799 Stumpf, Bldg. 2, Ste. 6 Connie Allen 306 Silver St. New Orleans, La 70130 Gretna, La 70056 1115 Chemin Agreable New Iberia, La 70560 Youngsville, La 70592 Deborah Jean Moench Michele Perez Veade Cynthia C. Credeur 909 Poydras St., 28th Fl. 3235 Grand Lake Blvd. Catherine T. Anderson 103 Crocus Lane New Orleans, La 70112 Kenner, La 70065 205 Mr. Cliff Rd. Lafayette, La 70507 Scott, La 70583 Sean Patrick Mount Kimen Wascom Robert J. David, Jr. One Galleria Blvd., Ste. 1400 1704 N. Starrett Rd. Ricky B. Aube' 306 Keeney Ave. Metairie, La 70001 Metairie, La 70003 P.O. Box 60517 Lafayette, La 70501 Lafayette, La 70596 Tara L. Nunez Heather A. Waterman Peter Brian Derouen 3421 N. Causeway Blvd. 9th Fl. 643 Magazine St. Nelwyn L. Bennett 200 W. Congress, Ste. 1100 Metairie, La 70005 New Orleans, La 70130 202 Rue Iberville, Ste. 110 Lafayette, La 70509 Lafayette, La 70508 Annie Parish Karen K. Waters Katheryn A. Doebener P.O. Box 55863 601 Poydras St., 21st Fl. Renee Zeringue Berard 305 Riner Dr. Metairie, La 70055 New Orleans, La 70130 822 Harding Scott, La 70583 Lafayette, La 70505 Sean Pilie' Ann Blevins Wootten Winston M. Doebener 229 Harding St. 124 Orchard Rd. Jason Paul Bergeron 305 Riner Dr. Jefferson, La 70121 River Ridge, La 70123 P.O. Box 52008 Scott, La 70583 Lafayette, La 70505 Joseph A. Poblick JEFFERSON DAVIS Pamela H. Dooley 400 Poydras St., Ste. 2300 Angela M. Boudreaux Barbara L. Blakeman 850 Kaliste Saloom, #118 New Orleans, La 70130 1513 Third St. 201 Rue Iberville, Ste. 100 Lafayette, La 70508 Lake Arthur, La 70549 Lafayette, La 70508 Glenn D. Price, Jr. Wanda M. Dore' 401 Whitney Ave., Ste. 500 Paula Ann Champagne Amanda S. Bouchereau 123 Village Green Dr. Gretna, La 70056 8309 Roche Rd. Youngsville, La 70592 Lake Arthur, La 70549 1219 B. B.B. Sr. High Rd. Breaux Bridge, La 70517 Shirley Riche' Geralyn G. Chapman Tiffany C. Douet P.O. Box 63 5478 Hwy. 26 Anna Dean Boudreaux 508 Carriage Light Loop Grand Isle, La 70358 Jennings, La 70546 407 Prejean Rd. Youngsville, La 70592 Carencro, La 70520 Jeffrey P. Rogyom Nonie E. Ferguson Sandra H. Dupre 3027 Ridgelake Drive 402 N. Craig St. 406 Row 3 Metairie, La 70002 Jennings, La 70546 Lafayette, La 70508 48 DAY'S PROCEEDINGS Page 19 SENATE June 22, 2003

Sherry Dupre Andrea Hollier Donovan Jay O'Pry, II Omar J. Thibeaux 3500 E. Simcoe #29 P.O. Box 3162 200 W. Congress St., Ste. 1100 2900 Moss St., Ste. B Lafayette, La 70501 Lafayette, La 70502 Lafayette, La 70506 Lafayette, La 70507 Paula Ann Eisler Melanie Horton Farrell Douglas Ortego Wilson Thibodeaux 3450 Ne Evangeline Thry 1016 Coolidge Blvd. P.O. Box 94C 545 N. Brasseaux St. Lafayete, La 70507 Lafayette, La 70503 Lafayette, La 70509 Church Point, La 70524 Elizabeth Sullivan Faul Daniel L. Hoychick Martin J. Perret Maxine C. Vaccarella 1026 St. John St. 701 Robley Dr., Ste. 140 P.O. Box 61278 707 Burlington Circle Lafayette, La 70502 Lafayette, La 70503 Lafayette, La 70596 Broussard, La 70518 Kevin P. Fontenette Kay M Huval Aldric C. Poirier, Jr. Delores A. Venable 1215 Nw Evangeline Thrwy., Ste. E 1819 W. Pinhook Rd., Ste. 114 15 East Woodlawn Dr. 1000 Renaud, Lot 59 Lafayette, La 70501 Lafayette, La 70508 Destrehan, La 70047 Scott, La 70583 Jason Emile Fontenot Michelle L. Johnson Cylest C. Polk Jessica Michelle Walton 725 South Washington St. 820 E. St Mary Blvd, Ste. 1 305 Windsong Dr. 705 W. University Ave. Lafayette, La 70502 Lafayette, La 70503 Youngsville, La 70592 Lafayette, La 70502 Jill Burton Gabourel Sandra Jolivette Pamela F. Quebodeaux Sarah L. Zeno 4416 Johnston St., Ste. 7a P.O. Box 4017-c 211 Westgate 1023 Cemetary Ln. Lafayette, La 70503 Lafayette, La 70502 Lafayette, La 70506 Cade, La 70519 Vatroslav Jacob Garbin Joseph Ricky Lafleur Joy Cantrelle Rabalais LAFOURCHE 2020 W. Pinhook, Ste. 506 120 Chicory Ln. P.O. Box 4305 Congetta F. Arnette Lafayette, La 70508 Lafayette, La 70506 Lafayette, La 70502 765 North Service Rd. Raceland, La 70394 Adria D. Garrett Keith J. Landry Charles B. Redman 302 Rue Louie XIV P.O. Box 3768 1206 Jefferson St. Vernell J. Autin Lafayette, La 70508 Lafayette, La 70502 Lafayette, La 70501 P.O. Box 144 Raceland, La 70394 Elizabeth Ann Gauthier Christine Mary Laperouse Harold Richard Rein 2901 Johnston St., Ste. 100 303 W. Vermilion St. P.O. Box 80213 Ethan Jude Cheramie Lafayette, La 70503 Lafayette, La 70501 Lafayette, La 70598 900 Ridgewood Blvd. Golden Meadow, La 70357 David A. Gleason Cora Leblanc Gwendolyn Robertson 102 Riesling Circle 213 St Thomas St. 115 W. Main St. Rhonda B. Crochet Broussard, La 70518 Lafayette, La 70506 Lafayette, La 70502 162 New Orleans Blvd. Houma, La 70364 Randy Gordon Roberta B. Leblanc Floyd John Robichaux 1135 George Dupuis Rd. 1016 Lucere Boyer Rd. 655 Marie Antoinette St., Ste. 356 Gayle T. Duet Breaux Bridge, La 70517 Breaux Bridge, La 70517 Lafayette, La 70506 549 West 54th St. Cut Off, La 70345 Gwen Guidroz Holly T. Leger Angela M. Romero 1020 Coolidge Blvd. 200 Barfield Dr. 4826 Landry Rd. Michelle A. Leblanc Lafayette, La 70501 Carencro, La 70520 Duson, La 70529 108 N. Barrios St. Lockport, La 70374 May Rose Habetz Beverly Ann Lucas Brian Thomas Roy 4212 W. Congress 216 Digby Ave. P.O. Drawer 94-C, Ste. 400 Trudy G. Nielsen Lafayette, La 70506 Lafayette, La 70508 Lafayette, La 70509 840 Lefort By-Pass Rd. Thibodaux, La 70301 James P. Hamilton Donna Mader Michael P. Sands 601 East Bridge 303 Bernard Dr. 705 W. University Ave. Charles S. Picciola Breaux Bridge, La 70517 New Iberia, La 70560 Lafayette, La 70502 201 Green St. Thibodaux, La 70302 Bart Jude Hebert Fred Marshall Julie Ann Savoy 625 E. Kaliste Saloom Rd., Ste. 301 1122 Post Rd. 1026 St. John Andrea Cheramie Stentz Lafayette, La 70508 Carencro, La 70520 Lafayette, La 70502 P.O. Box 640 Cut Off, La 70345 Anita Henderson Diana Martin Paula R. Serrett 404 Presbytere Parkway 1110 Bajat Rd. 1013 Bayou Bend Circle LASALLE Lafayette, La 70503 Carencro, La 70520 Breaux Bridge, La 70515 Merrit Daniele Hayes 126 Wisteria Dr. Lisa Hoey Donna R. McClure Sadie M. Shamsie Jena, La 71342 200 Westgate Rd. 119 Ashford Lane 850 Kaliste Saloom, Ste. 114 Lafayette, La 70506 Youngsville, La 70592 Lafayette, La 70508 Terry L. Knapp P.O. Box 1048 Elizabeth Holden Sandra T. Mills Wlbur L. Stiles, III Jena, La 71342 P.O. Box 4929 2250 Robley Dr. 312 Pear Tree Circle Lafayette, La 70502 Lafayette, La 70503 Broussard, La 70518 Page 20 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Lenise N. McDonough Vicky Mitchell Jimmy Derrell Holland Kathy Marie Parrott P.O. Box 1662 209 East Reynolds Dr. 8555 United Plaza Blvd., 5th Fl. 6813 Milton White Rd. Jena, La 71342 Ruston, La 71270 Baton Rouge, La 70809 Bastrop, La 71220 Angie B. Terral Judy P. Moore M. Dewey Lofton Nicolette S. Releford 126 Huckleberry Dr. P.O. Box 1266 13749 Aydell St. 9440 Syble Drive Jena, La 71342 Ruston, La 71273 Walker, La 70785 Bastrop, La 71220 LINCOLN Maurice Moore Tina S. Odom Rhonda Gail Reynolds James V. Albritton 505 Hwy 3005 18341 Old Terry Rd. P.O. Box 1020 1009 E. Georgia St. Ruston, La 71270 Maurepas, La 70449 Bastrop, La 71220 Ruston, La 71270 Tommie J. Nelson Rose L. Olivier Tikisha Yvonne Smith Patricia Albritton P.O. Box 2222 451 Florida St., 19th Fl. 648 East Jefferson Ave. 1009 E. Georgia St. Ruston, La 71270 Baton Rouge, La 70801 Bastrop, La 71220 Ruston, La 71270 Deana Norris Mark Calvin Owens NATCHITOCHES Jason R. Brewer 207 W. Miss. Ave., Ste. 100 29740 S. Montpelier Ave. Leslie H. Baiamonte 715 N. Service Rd. East Ruston, La 71270 Albany, La 70711 604 Watson Dr. Ruston, La 71270 Natchitoches, La 71457 Sandra W. Odom Sherry W. Palmer Lodie F. Brewer 1290 Spring Creek Rd. 525 Florida Blvd. Suzanne F. Bolton 1900 Farmerville Hwy. Ruston, La 71270 Denham Springs, La 70726 720 Hancock Ave. Ruston, La 71270 Natchitoches, La 71457 Alice Lann Peterson Margaret Keith Posey Teresa M. Bruce 701 E. Tennessee Ave. P.O. Box 95 Rebekah Borders 207 West Carolina Ave. Ruston, La 71270 Albany, La 70711 112 Texas St. Ruston, La 71270 Natchitoches, La 71457 Brandi L. Sellers Jane Golsan Ray Bridgette C. Bryant 207 West Carolina Ave. 3975 O'Neal Ln., Ste. C Amanda Collier 400 N. Trenton St. Ruston, La 71270 Baton Rouge, La 70726 201 Stephens Ave. Ruston, La 71270 Natchitoches, La 71457 Martha J. Smith Kevin Reeves Sherifat Coppage 901 North Service Rd. East 8103 Fitzgerald Dr. Tanya Dardar 301 West Ruston, La 71270 Denham Springs, La 70706 P.O. Box 1124 Ruston, La 71270 Coushatta, La 70109 Linda L. White Tasha K. Stockwell Stanley G. Crawford 152 Shadow Rd. P.O. Drawer 299 Michael G. Dawson 122 St John St., Ste. 130 Ruston, La 71270 Livingston, La 70754 355 Kayla Dr. Monroe, La 71201 Natchitoches, La 71457 Tiffany L. Williams Kimberly L. Sullivan Paula H. Fletcher 298 Mockingbird Lane 1406 S. Range Ave., Ste. 7 John Edward Dearborne 829 East Georgia Ave., Ste. 1-A Grambling, La 71245 Denham Springs, La 70726 118 Sylvan Dr. Ruston, La 71270 Natchitoches, La 71457 Katrina Woodard Crista M. Young Cheryl Frey 104 Timbers Ave. 8369 Florida Blvd., Ste. 1 Tammy Elliott 202 Myrtle St. Ruston, La 71270 Denham Springs, La 70726 124 Pardee Rd. Ruston, La 71270 Campti, La 71411 LIVINGSTON MADISON Deborah O. Haddox Tami T. Byrd Eddie Beckwith, Jr. Susan V. Foster 474 Goodgoin Rd. 25911 Jefferson Ave. 1318 West Green St. 178 Wade Adams Rd. Ruston, La 71270 Denham Springs, La 70726 Tallulah, La 71282 Campti, La 71411 James R. Hennigan Gloria C. Chambers Doris O. Britton April E. Friday 3901 High Pointe Dr. 12035 Justice Ave. P.O. Box 1592 125 A. Thomas Road Ruston, La 71270 Baton Rouge, La 70816 Tallulah, La 71284 Chestnut, La 71070 Joe King, Jr. Dawn S. Gabel MOREHOUSE Margaret A. Glaspie P.O. Box 2 10380 Hwy 1033 Kimberly Barnes P.O. Box 659 Grambling, La 71245 Denham Springs, La 70726 6772 Eastlake Rd. Natchitoches, La 71457 Sterlington, La 71280 Sherry Lewis Tracie Harris Vicki Jordan 850 Kansas Ln. 7919 Airline Hwy. Kimberly Crockett 188 Walter Durr Rd. Monroe, La 71203 Baton Rouge, La 70815 6036 Jen Lee Lane Marthaville, La 71450 Bastrop, La 71220 Nanette S. Miller Julie Crawford Hatchell Mildred Dean Joseph 212 West Florida Ave. 30140 Oak Shadow Dr. Billy Ray Jordan P.O. Box 1254 Ruston, La 71270 Walker, La 70785 115 Fairview Dr. Natchitoches, La 71458 Bastrop, La 71220 48 DAY'S PROCEEDINGS Page 21 SENATE June 22, 2003

Kimberly P. Martin Jennifer C. Babin Pamela A. Chevalier-August Aimee A. Dugas 769 White Oak Ln. 639 Loyola Ave., Ste. 2100 P.O. Box 871674 3437 Chestnut St. Natchitoches, La 71457 New Orleans, La 70113 New Orleans, La 70187 New Orleans, La 70115 Elizabeth C. Methvin Thomas A. Baker, III Christopher T. Chocheles Jeanette Engeron 608 Kees Circle 123 Rosa Ave. 909 Poydras St., Ste. 2800 400 Poydras St , Ste. 2700 Natchitoches, La 71457 Metairie, La 70005 New Orleans, La 70112 New Orleans, La 70130 Camille R. Moran Victoria Baker William Eugene Cody Cassie E. Felder 125 Martin Dr. 1750 St. Charles #226 601 Poydras St., 21st. Fl. 7222 Claridge Court Natchitoches, La 71457 New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70127 Deirdre C. Nelson Michelle L. Ballinger John R. Cook, IV Jennifer A. Fiore 16001 Hwy. 84 East 3723 Canal St. 145 Robert E. Lee Blvd., Ste. 408 909 Poydras St., Ste. 2300 Natchitoches, La 71457 New Orleans, La 70119 New Orleans, La 70124 New Orleans, La 70112-1010 Lisa O. Prudhomme Monique E. Barial Jonathan R. Cook Jonathan P. Friedman 134 Riverview Dr. 7146 Westhaven Rd. 2701 Joseph St. 909 Poydras St., Ste. 2130 Natchez, La 71456 New Orleans, La 70126 New Orleans, La 70115 New Orleans, La 70112 Samuel H. Scruggs Donna M. Bechet Anthony Jacob Culotta, Jr. Colleen Boyle Gannon 329 Gene Ln. 3127 Harvard Ave., Ste. 101 1100 Poydras St., Ste. 3600 427 Gravier St. Natchitoches, La 71457 Metairie, La 70006 New Orleans, La 70163 New Orleans, La 70130 Sonya R. Seaman Clarke David Beljean Deborah Daigle Davis Christian A. Garbett P.O. Box 835 633 Carondelet St. 7801 Maple Street 201 St. Charles Ave., Ste. 3800 Natchitoches, La 71457 New Orleans, La 70130 New Orleans, La 70118 New Orleans, La 70170 Ester Sowell Kimberly Ann Bondio Pamela A. Davis Suzanne Gaulin 290 Hwy 119 3015 Pershing 225 Baronne St., Ste. 2112 531 Third St. Natchez, La 71456 Alexandria, La 71301 New Orleans, La 70112-1724 Gretna, La 70053 Dinah A. Stallworth Kristie L. Bowerman Scott Fry Davis Lori Ann Gerdes 213 University Drive 1523 Polymnia St. 417 Stafford Place 1739 St Bernard Ave. Natchitoches, La 71457 New Orleans, La 70130 New Orleans, La 70124 New Orleans, La 70116 Leigh-Ann Tabor Michael M. Bradford Julia L. Deal Soren Gisleson 1011 Williams Ave. 771 Walker St #B P.O. Box 51932 820 O'Keefe Ave. Natchitoches, La 71457 New Orleans, La 70124 New Orleans, La 70151-1932 New Orleans, La 70116 Melba H. Tyler David D. Bravo Paul B. Deckert Ian Goldenberg 332 Calvin Tyler Rd. 732 Behiman Hwy., Ste. F 6589 Wverpel St. 650 Poydras St., Ste. 1447 Saline, La 71070 Gretna, La 70056 New Orleans, La 70124 New Orleans, La 70130 Traci Weaver Nicole Broussard-Smothers Brock M. Degeyter Jeffrey Grannan 246 Ponderosa Rd. 4007 Franklin Ave. 201 St Charles Ave., 46th Fl. 8025 St Charles Ave. Natchitoches, La 71457 New Orleans, La 70122 New Orleans, La 70170-4600 New Orleans, La 70118 Olar F. Weeks Jaye A. Calhoun Kevin Derham James A. Gray III 3365 Hwy 480 643 Magazine St. 3838 N. Causeway Blvd., Ste. 2900 1100 Poydras, Ste. 1460 Campti, La 71411 New Orleans, La 70130 Metairie, La 70002 New Orleans, La 70163 ORLEANS Robert H. Cambre Paula Dermid-Eady Steven F. Griffith Charles H. Abbott 4829 Prytania St., Ste. 103 1111 Tulane Ave., 7th Fl. 601 Poydras St., Ste. 2400 400 Lafayette St., Ste. 200 New Orleans, La 70115 New Orleans, La 70112 New Orleans, La 70130 New Orleans, La 70130 Albert J. Campani, II Suzanne S. Dickey David K. Groome, Jr. Hays McCoy Alexander 1710 Cannes Dr. 909 Poydras St., Ste. 1100 1 Galleria Blvd., Ste. 1400 643 Magazine St. Laplace, La 70068 New Orleans, La 70112 Metairie, La 70001 New Orleans, La 70130 Joel Edwin Cape Jessica S. Dietz Robert E. Guidry Sherona Graham Alexis 100 Poydras, Ste. 3600 241 Decatur Street 701 Poydras St., Ste. 400 103 Harrison Ave. New Orleans, La 70163 New Orleans, La 70130 New Orleans, La 70139 New Orleans, La 70124 Alexandre J. Cenac G. Paul Dorsey, III N. Sundiata Haley Claude J. Aucoin, Jr. 650 Poydras St., Ste. 2100 129 Chartres St. 421 Loyola Ave., Rm. 303 759 Camp St. New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70112 New Orleans, La 70130 Monique A. Cenac James H. Dowling, Jr. Michael J. Hall 201 St Charles Ave., Ste. 5100 4041 Tulane Ave., Ste. 101 1010 Common St., Ste. 3040 New Orleans, La 70170-5100 New Orleans, La 70119 New Orleans, La 70118 Page 22 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Parker Harrison Seth A. Levine Jennifer M. Medley Nikisha U. Roberts 1100 Poydras St., Ste. 2300 601 Poydras St., Ste. 2400 P.O. Box 50907 11222 King Richard Dr. New Orleans, La 70163-2300 New Orleans, La 70124 New Orleans, La 70150 New Orleans, La 70128 Lischa Henderson-Eaglin Sidney F. Lewis, V Lisa S. Millar Thomas Ainsworth Robichaux 3201 Gen. Meyer Ave., Ste. CIII 201 St Charles Ave. 3601 N I-10 Service Rd. West 1300 Perdido St., Rm. 5e03 New Orleans, La 70114 New Orleans, La 70170-5100 Metairie, La 70002 New Orleans, La 70112 Elton Heron Jamie L. Lindler Rodney K.e. Mintz Jane W. Robson 4513 St Anthony Ave. 1121 Foucher St. 3114 Canal Street 7007 Longvue Dr. New Orleans, La 70122 New Orleans, La 70115 New Orleans, La 70119 Mandeville, La 70448 Jamie Lee Hingle Lorena M. Lisi Alvina R. Mitchell Michael D. Roche 401 Whitney Ave., Ste. 400 6312 Louis XIV St. 1236 Mazant St. 201 St Charles Ave., Ste. 3800 Gretna, La 70056 New Orleans, La 70124 New Orleans, La 70117 New Orleans, La 70170 Darlene Y. Hudson Hector R. Lopez Douglas J. Moore Aviva Fisher Rosenberg 6600 Almonaster Ave. 1100 Poydras St., Ste. 2900 400 Poydras St., Ste. 2700 909 Poydras, Ste. 2600 New Orleans, La 70126 New Orleans, La 70136-2900 New Orleans, La 70130 New Orleans, La 70112 Heather A. Johnson Terri B. Loughlin Jeannie A. Morris Jonathan Rosenberg 601 Poydras St., Ste. 2100 909 Poydras St., 28th Floor 1100 Poydras St., Ste 2200 909 Poydras St., Ste. 2600 New Orleans, La 70130 New Orleans, La 70112 New Orleans, La 70163-2200 New Orleans, La 70112 Tonya S. Johnson Lawrence Edward Mack James B. Mullaly William M. Ross 5617 Albany Court 2540 Severn Ave., Ste. 400 1300 Perdido St., Rm. 5eo3 909 Poydras St., Ste. 2630 New Orleans, La 70131 Metairie, La 70002 New Orleans, La 70112 New Orleans, La 70112 Sheila L. Jones Jennifer A. Marcum Debra Simmons Neveu Kenya Jamar Rounds 3517 Canal Street 1515 Poydras St., Ste. 880 1223 Prentiss Ave. 4958 Tynecastle Dr. New Orleans, La 70119 New Orleans, La 70112 New Orleans, La 70122 New Orleans, La 70128 Amanda B. Kelley H. Carter Marshall Michaela E. Noble Daren Sarphie 400 Lafayette St., Ste. 200 601 Poydras St., Ste. 2300 400 Poydras St., Ste. 2525 1515 Poydras St., Ste. 1900 New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70112 Alison Kiefer Jonique Martin Raleigh Lawrence Ohlmeyer, III Eric M. Schorr 421 Loyola Ave. #B4 4300 S. I-10 Service Rd. #204 1100 Poydras St., Ste. 2900 201 St Charles Ave., Ste. 3500 New Orleans, La 70112 Metairie, La 70001 New Orleans, La 70163-2900 New Orleans, La 70170 Carol A. Kolinchak Joshua Martin Kenneth Kanu Orie' Kyle S. Sclafani 633 Carondelet St. 1424 Thalia St. 400 Poydras St., Ste. 2525 909 Poydras St., Ste. 2300 New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70130 New Orleans, La 70112 Douglas R. Kraus Nicole Duarte Martin Lorraine T. Payton Ashley Miller Scott 201 St Charles Ave., Ste. 2411 601 Poydras St., Ste. 2100 8311 Frere St. 909 Poydras St., Ste 2400 New Orleans, La 70170-2411 New Orleans, La 70130 New Orleans, La 70118 New Orleans, La 70112 Juan A. Lafonta John Clay McCaslin Melodie C. Pillitire Brad P. Scott 3200 St. Bernard, Ste. 1075 338 Lafayette St. 1010 Common St., Ste. 2800 1515 Poydras St #1400 New Orleans, La 70122 New Orleans, La 70130 New Orleans, La 70112 New Orleans, La 70112 Rosalind Jones Larkins Deborah B. McCrocklin Janika D. Polk Charles F. Seemann, III 2714 Canal St., Ste. 402 50th Floor, One Shell 400 Lafayette St., Ste. 200 909 Poydras St., Ste. 1100 New Orleans, La 70119 New Orleans, La 70139 New Orleans, La 70130 New Orleans, La 70112 Quintillis K. Lawrence Brian H. McMillan Clotilde Richelle Christopher Howard Sherwood 2120 Sere Street 1433 N. Claiborne Ave., Ste. 202 3550 Grandlake Blvd., E206 3222 Octavia St. New Orleans, La 70122 New Orleans, La 70116 Kenner, La 70065 New Oreans, La 70125 Stephanie M. Lawrence Wayne K. McNeil Coleman D. Ridley, Jr. Edwin M. Shorty, Jr. 144 Elks Place, Ste. 1530 1100 Poydras St. 201 St. Charles Ave., Fl. 49 4116 Old Gentilly Rd., Ste. 101 New Orleans, La 70112 New Orleans, La 70163 New Orleans, La 70170 New Orleans, La 70126 Michael K. Leblanc Larry E. McNutt, Jr. Charles E. Riley, IV Kimberly Shults 3510 Plymouth Place 3850 N. Causeway Blvd., Ste. 1000 650 Poydras St., Ste. 2100 401 Whitney Ave., Ste. 310 New Orleans, La 70131 Metairie, La 70002 New Orleans, La 70130 Gretna, La 70054 Willa R. Leblanc April A. McQuillar Barbara Rivera-Fulton Frank A. Silvestri 601 Poydras St.,Ste. 1855 1100 Poydras, 30th Fl. 5012 Freret St. 3914 Canal St. New Orleans, La 70130 New Orleans, La 70163 New Orleans, La 70115 New Orleans, La 70119 48 DAY'S PROCEEDINGS Page 23 SENATE June 22, 2003

James A. Simmons Lisa M. Walsey J.C. Clifton Vicki C. Knighten P.O. Box 870956 1100 Poydras St., Ste. 2000 211 Lakewood Dr. 552 Forty Oaks Farm Rd, New Orleans, La 70187-0956 New Orleans, La 70163-2000 West Monroe, La 71291 West Monroe, La 71291 Stephen I. Singer Julie T. Warwick Ann J. Cooke Stephanie Lapietra 636 Baronne St. 2125 St Charles Ave. 1901 Royal Ave. 2739 Lapine Road New Orleans, La 70113 New Orleans, La 70130 Monroe, La 71201 West Monroe, La 71292 Mary Elizabeth Slatten Walter Robert Wellenreiter Julie Cooper Kitty Curry Lewing 1001 Howard Ave., Ste. 4304 530 Natchez St., Ste. 200 738 Forty Oaks Farm Rd. 2120 Cypress St., Ste. A New Orleans, La 70113 New Orleans, La 70130 West Monroe, La 71291 West Monroe, La 71291 Annyana Marie Smith Andrea Jane Wilkes Gary Maxwell Cox David R. Loveridge 2004 St. Claude Ave. 2540 Severn Ave., Ste. 400 P.O. Box 8032 1503 N. 19th St. New Orleans, La 70116 Metairie, La 70002 Monroe, La 71211-8032 Monroe, La 71201 Janieka Jennie V. Smith Lauren Elisabeth Williams Stephanie Fleming Emily R. Many 5510 Samovar Dr. 633 Carondelet St. 2918 Red Cut Loop Road 3401 Forsythe Ave. New Orleans, La 70126 New Orleans, La 70130 West Monroe, La 71292 Monroe, La 71201 Jerry Rand Smith, Jr. Nancy L. Wingstrom Deborah N. Foley Gena C. Mitchell 410 South Rampart Street 4004 Magazine St. 1109 North 4th St. 307 Madison St. New Orleans, La 70112 New Orleans, La 70115 Monroe, La 71201 West Monroe, La 71291 William Sothern Robert L. Wollfarth, Jr. Deidra D. Foley Julia F. Montgomery 636 Baronne St. 4500 One Shell Square 1100 Pecanland Rd. 105 Hudson Ln. New Orleans, La 70113 New Orleans, La 70139 Monroe, La 71203 Monroe, La 71201 Richard Alan Spector Sarah Reid Ziomek Joe Gilbert Ericka Nolan 201 St. Charles Ave., 31st Fl. 650 Poydras St., Ste. 1650 494 Little Lake Rd. 2305 De Bastrop Dr. New Orleans, La 70170-3100 New Orleans, La 70130 West Monroe, La 71292 Monroe, La 71201 Gregory Swafford OUACHITA Johnny Gilbert Robert C. Payne, Jr. 1100 Poydras St., Ste. 2900 William Clyde Adkins 494 Little Lake Rd. 201 Knoll Creek Circle New Orleans, La 70163 2809 Louisville, La West Monroe, La 71292 West Monroe, La 71291 Monroe, La 71202 Frederick W. Swaim, III Tonya J. Givens-Pate Linda M. Pepper 6329 Cartwright Dr. Toni L. Bacon 3711 Cypress St., Ste. 4 3980 Old Sterlington Rd., Apt. 1505 New Orleans, La 70122 299 Bill Golson Rd. West Monroe, La 71291 Monroe, La 71203 West Monroe, La 71292 Georgia Kobos Thomas Amy Gott Judy Dianne Phillips 701 Poydras St., Ste. 4040 Becky Bailey 128 Jennifer Lane, Apt. 2 1010 North 7th St., Ste. B New Orleans, La 70139 102 Lakeland Dr. Monroe, La 71203 West Monroe, La 71291 West Monroe, La 71291 Rene' E. Thorne Jessica Lynne Graves Angela Richard Pierce 909 Poydras St., Ste. 1100 Pamela P. Baker 2601 Rosedale Dr. 315 Wallace Dean Rd. New Orleans, La 70112 317 Kendall Ridge Dr. Monroe, La 71201 West Monroe, La 71291 West Monroe, La 71292 Karen M. Torre Zebie A. Grayson Beverly Renfro 2540 Severn Ave., Ste. 400 R. Scott Baker 3016 Cameron St. 904 Independence Drive Metairie, La 70002 506 N. 31st., Ste. 4 Monroe, La 71201 West Monroe, La 71292 Monroe, La 71201 Molly K. Vigour Lesa Hanks Melinda Renwick 201 St Charles Ave., Ste. 3201 Robyn Blaylock 208 Wagon Wheel Rd. 178 Ole Hwy. 15, Lot #8 New Orleans, La 70170 3220 Louisville Ave. Monroe, La 71202 West Monroe, La 71291 Monroe, La 71201 George P. Vourvoulias, III Dawn Harper Cathy M. Ross 237 Chippewa Laurie J. Burkett 704 Hudson 115 Oliece St. New Orleans, La 70130 1900 N. 18th St., Ste. 610 Monroe, La 71201 West Monroe, La 71292 Monroe, La 71201 Sandra Vreedenburgh Walter Wade Hathaway Rhonda Salinas 5161 Taravella Rd. Donna J. Caples 101 Timber Lane 1413 Cedar St. Marrero, La 70072 6280 Milhaven Rd. Monroe, La 71203 West Monroe, La 71291 Monroe, La 71203 Gretchen Mueller Waguespack Roy Dalton Hughes Dona K. Sanderson P.O. Box 399 Sherri Chastaine 6042 New Natchitoches Rd. 462 Forest Oak Rd. Greensburg, La 70441 850 Kansas Ln. West Monroe, La 71292 Monroe, La 71201 Monroe, La 71203 Laura C. Walker Shari C. Isaac Rhonda Shows 546 Carondelet St. 316 Cedar Brook 363 Music Road New Orleans, La 70130 Monroe, La 71203 Monroe, La 71203 Page 24 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Charles J. Smith, III Heather W. Aldredge Jeremy Chase Cedars Jocelyn Johnson El Amin 780 Kansas Ln., Ste. D 5620 Hwy. 121 P.O. Box 1791 5112 Leo St. Monroe, La 71203 Boyce, La 71409 Alexandria, La 71301 Alexandria, La 71302 Arnita M. Spencer Danette L. Alexander Rhonda R. Chapman Dana W. Ellis 1091 Thomas Rd. 1113 6th St. 5709 New York Ave. 934 Third St. West Monroe, La 71292 Alexandria, La 71301 Alexandria, La 71307 Alexandria, La 71309 Christy A. Stephens Joellen H. Allen Inita Faye Cheek Candie Faraldo 730 Lakeshore Drive 2001 Macarthur Dr. 3636 Monroe Hwy. 735 Macarthur Drive Monroe, La 71203 Alexandria, La 71301 Pineville, La 71360 Alexandria, La 71303 Dean Keith White Brian K. Anderson Linda G. Cheek Melinda D. Fee 1426 Frenchman's Bend Road 4442 Walden Drive 1715 Military Hwy. 7175-A Hwy. 112 Monroe, La 71203 Pineville, La 71360 Pineville, La 71360 Elmer, La 71424 Christie Lynn Wilson David Coy Beavers Rebecca L. Chevallier Laverne C. Fisk 100 Centurytel Dr. 119 Colonial Dr. 1740 Jackson P.O. Box 1150 Monroe, La 71203 Alexandria, La 71301 Alexandria, La 71301 Alexandria, La 71309-1150 Elizabeth Wofford Barbara L. Bell Gary A. Clark Terri A. Fountaine 526 Lakeshore Dr. 2001 Macarthur Dr. 735 Macarthur Drive 509 Evangeline Lane Monroe, La 71203 Alexandria, La 71301 Alexandria, La 71303 Alexandria, La 71302 PLAQUEMINES Rebecca S. Bennett Tammy R. Clark Laura Leatherman Franklin Amos J. Cormier, III 6463 Hwy 112 775 Hwy 1206 P.O. Box 13342 106 Highland Ave. Melder, La 71433 Deville, La 71328 Alexandria, La 71315 Belle Chasse, La 70037 David M. Bignar Melissa R. Coates Richard A. Gadel Isidro Rene' Derojas 5832 Jackson St. Ext. P.O. Box 228 5006 Connella Drive 3445 N. Causeway Blvd., Ste. 800 Alexandria, La 71303 Woodworth, La 71485 Alexandria, La 71302 Metairie, La 70002 Dodie C. Billings Holly J. Coleman Debbie M. Gallagher POINTE COUPEE 5800 Coliseum Blvd. #G 2426 S. Macarthur Dr. 3422 North Blvd. Crystal T. Hebert Alexandria, La 71303 Alexandria, La 71301 Alexandria, La 71301 8211 Goodwood Blvd., Ste. E Baton Rouge, La 70806 Jennifer Zoe Bondio Amy Lee Collins Lucretia Glorioso 3015 Pershing St. 4738 Jackson St Ext. 3327 Jackson St D Mona C. Jewell Alexandria, La 71301 Alexandria, La 71303 Alexandria, La 71301 10039 Jack Torres Rd. Maringouin, La 70757 Kimberly Ann Bondio Deidra L. Cooper Kimberly Russ Gordon 3015 Pershing St. 421 Loyola Ave., Room 406 4738 Jackson Street Ext. Karen Johnson-Harrell Alexandria, La 71301 New Orleans, La 70112 Alexandria, La 71303 1149 Valverda Blvd. Maringouin, La 70757 Katharina L. Boudreaux Martha Craig Ladonna G. Hargis 5216 Rue Verdun 3916 Parliament Dr. 20970 Hwy 167 Kimberly W. Laurent Alexandria, La 71303 Alexandria, La 71303 Dry Prong, La 71423 751 South La Hwy 1 Morganza, La 70759 Natalie Branton-Bordelon Angie Dauzat Beverly J. Herron P.O. Box 13030 214 Beverly Loop 2071 10th St. Gloria G. Morrison Alexandria, La 71315-3030 Pineville, La 71360 Forest Hill, La 71430 P.O. Box 248 New Roads, La 70760 Mayme Holt Brown Sonja Dauzat Lisa E. Hitchings P.O. Box 1632 5003-A Masanic Dr. 110 O'Neal St. Laura Picard Alexandria, La 71309 Alexandria, La 71301 Boyce, La 71409 2452 Little Italy Rd. Torbert, La 70781 Monica L. Brundige Lisa Tarver Davis Shelly L. Hooper P.O. Box 4208 5517 Coliseum Blvd. 1033 Brannon Rd. Leah R. Wedlock Pineville, La 71361 Alexandria, La 71302 Pineville, La 71360 11167 Terrace St. Oscar, La 70762 Dawn B. Brunett Donald Wiley Deaton Paul M. Hopkins 5570 Old Boyce Hwy 175 Nessmith Rd. 1767 Jackson St. RAPIDES Boyce, La 71409 Glenmora, La 71433 Alexandria, La 71301 Kristen N. Adams 560 St. Clair Rd. Jessica L. Burleigh Shirrea A. Dillon Jason Hornsby Boyce, La 71409 24 Bayou Clear Rd. P.O. Box 12123 4738 Jackson Street Ext. Woodworth, La 71485 Alexandria, La 71315 Alexandria, La 71303 Brandy Bernos Aday P.O. Box 24 Jo Camp Peggy Dubroc Rebecca Howell Mora, La 71455 215 Bragg St. 1213 Texas Ave. 1630 Metro Dr. Pineville, La 71360-6623 Alexandria, La 71301 Alexandria, La 71301 48 DAY'S PROCEEDINGS Page 25 SENATE June 22, 2003

Emma Jean Huffman Lola Love Felicia T. Powers Tina M. Smith 920 Main Street 904 Cheney St. 5061 Laura Ln. 1740 Jackson St. Pineville, La 71360 Alexandria, La 71301 Woodworth, La 71485 Alexandria, La 71309 Julia F. Hughes Krider Ray McCan Darlynn K. Prendergast Tracy D. Smith 3005 Hwy 28 East 108 McCan Rd. 5570 Old Boyce Hwy. 2034 1/2 Thornton Court Pineville, La 71360 Alexandria, La 71302 Boyce, La 71409 Alexandria, La 71301 Kathey N. Hunter Holli McFarland Melissa F. Rasch Mary Janise Springerley 4510 Wendover Blvd. 10220 Hwy. 28w. 2813 S. Macarthur Dr. 3600 Jackson St. Ext., Ste. 113 Alexandria, La 71303 Boyce, La 71409 Alexandria, La 71301 Alexandria, La 71303 Bertha P. Johnson Crystal McGee Amy Anne Ray Mary Stalnaker 3416 Maddie St. 4812 Highway 28e 5616 John Eskew Dr. 120 Hagan Dr. Alexandria, La 71301 Pineville, La 71360 Alexandria, La 71303 Pineville, La 71360 Janis W. Jolly Kimberly P. McNaughton Clay A. Ray, Jr. Hurvey Sweazie, Jr. 195 M. Woodson Rd. 1412 Centre Ct., Ste. 101 1424 Metro Dr. P.O. Box 238 Deville, La 71328 Alexandria, La 71301 Alexandria, La 71301 Boyce, La 71409 Danette Jowers Elizabeth A. McNeal Linda L. Rayburn Ann-Janette Taunton P.O. Drawer 12850 P.O. Box 7558 P.O. Box 404 2712 Davis Dr. Alexandria, La 71315-2850 Alexandria, La 71306 Forest Hill, La 71430 Pineville, La 71360 Jill M. Kelone Frances P. Methvin Carley R. Redfearn Steven K. Templin P.O. Box 11590 6005 Cherokee Lane 2006 Gus Kaplan Dr., Ste. 2-b 150 Kincaid Lane Alexandria, La 71315 Alexandria, La 71301 Alexandria, La 71301 Boyce, La 71409 Katherine Frances Kingsley Patricia Mitchell Pam Reich Donna F. Thibodeaux 412 Hillcrest Dr. 2001 Macarthur Dr. 5003 Masonic Drive 321 S. Main St. Alexandria, La 71301 Alexandria, La 71301 Alexandria, La 71301 Marksville, La 71351 Linda K. Kline Lena Molitor Kathleen Richey Mary E. Thomas P.O. Box 163 2009 Macarthur Dr., Bldg. 8 P.O. Box 2031 2813 S. McArthur Dr. Hineston, La 71438 Alexandria, La 71301 Alexandria, La 71309 Alexandria, La 71301 Rebecca Knight James Mooney Jasper A. Rizzo Priscilla O. Thomas P.O. Box 311 1270-C Texas Ave. 914 Brooks Blvd. 2918 S. Macarthur Dr. Alexandria, La 71309 Alexandria, La 71301 Alexandria, La 71303-3848 Alexandria, La 71301 Linda Ray Lamartiniere Delana Kay Martin Mudge Shirley H. Ryland Patsy Thomas-Rhone 1621 Jewell St. 3302 Industrial Street 5615k Jackson St. Ext. 4115 Clinton St. Pineville, La 71360 Alexandria, La 71302 Alexandria, La 71301 Alexandria, La 71302 Lacie P. Langley Ellison P. Od'Neal Harry C. Sanburn, III Robin G. Thrasher 4738 Jackson St. Ext. 2553 Pine Terrace Rd. 5125 Davis Dr. 1337 Centre Court Alexandria, La 71360 Pineville, La 71360 Pineville, La 71360 Alexandria, La 71301 Angela S. Lavergne Steven M. Oxenhandler Deborah P. Shaw Kathryn E. Ussery 5926 Twin Bridges Rd. 2001 Macarthur Drive 150 Livingston St. 4309 Shreveport Hwy. Alexandria, La 71303 Alexandria, La 71301 Pineville, La 71360 Pineville, La 71360 Connie L. Lawrence Kim W. Palermo Tim G. Shaw Amie Van Dyke 3112 Jackson St. 3422 North Blvd. 2558 Loblolly Ln. 1330 Jackson St. Alexandria, La 71309 Alexandria, La 71301 Alexandria, La 71303 Alexandria, La 71301 Marsha C. Layssard Karl M. Patrick Gloria Bryant Shelby C. Kent Wagers P.O. Box 71 104 Bolton Ave. 5607 Skye St. 11652 Hwy. 28E Libuse, La 71348 Alexandria, La 71301 Alexandria, La 71303 Pineville, La 71360 Nicholas S. Lemoine Stephana Paulk Rodney L. Smetak Gregory Norman Wampler 310 Lake Falls Circle 1412 Centre Court Dr., Ste. 103 3925 Jackson St. 607 Main Street Pineville, La 71360 Alexandria, La 71301 Alexandria, La 71301 Pineville, La 71360 Patricia Little Karen Dianne Peel Joy Smith Louis Gregory Wasson 619 6th St. 61 Purser St. 1454 Peterman Dr. 2115 Mohon St. Alexandria, La 71309 Pineville, La 71360 Alexandria, La 71301 Alexandria, La 71301 Linda Lohman Virginia K. Petersen Lori Tyler Smith Betty Jo Wells 1403 E. Metro Dr. P.O. Box 5699 1150 Expressway Drive 130 Edgewood Dr. Alexandria, La 71303 Alexandria, La 71307 Pineville, La 71360 Pineville, La 71360 Page 26 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Jennifer L. Wells Jackie Nored Cathy E. Richard John Stuart Kirwan, III 1412 Centre Ct., Ste. 101 22 State Farm Drive P.O. Box 1557 9061 W. Judge Perez Dr. Alexandria, La 71301 Monroe, La 71208 Many, La 71449 Chalmette, La 70043 Madeleine Westberry Tracey G. Odom Becky Sistrunk Lawrence A. Landry P.O. Box 192 3711 Cypress St., Ste. 3 13589 Old Pleasant Hill Rd 3100 Paris Rd. Libuse, La 71348 West Monroe, La 71291 Pleasant Hill, La 71065 Chalmette, La 70043 James White Johnny K. Pippens Robin D. Whittington Betty C. Lataxes 5900 Monroe Hwy. P.O. Box 66 631 Overlook Rd. 1519 E. Judge Perez Dr., Ste. 3 Pineville, La 71360 Delhi, La 71232 Zwolle, La 71486 Chamette, La 70043 Theodora S. Wilson Tina Smith Karen E. Wilhite Laurette Pabst 110 Harbor Lane P.O. Box 389 P.O. Box 134 8400 W. Judge Perez, Ste. 10 Boyce, La 71409 Mangham, La 71269 Zwolle, La 71486 Chalmette, La 70043 Zebulon Marcus Winstead Anita Tennant-Mack Angela W. Williams Darlynn K. Prendergast P.O. Box 1791 P.O. Box 507 P.O. Box 386 7551 W. Judge Perez Dr. Alexandria, La 71301 Rayville, La 71269 Pleasant Hill, La 71065 Arabi, La 70032 Bobbie J. Witherell Mary Katherine Williams ST BERNARD Rachel Zimmerle Roy 3835 N. Bolton, Apt. 1 898 Pony Greer Rd. Larry M. Aisola, Jr. 312 Fawn Dr. Alexandria, La 71303 Rayville, La 71269 P.O. Box 1686 Arabi, La 70032 Violet, La 70092 RED RIVER SABINE Richard A. Tonry, II Ladonna J. Cash Martha Walters Campbell Christie Alphonso 8651 W. Judge Perez Dr. 227 Red Giddings Rd. P.O. Box 9 3004 Lime St. Chalmette, La 70043 Coushatta, La 71019 Many, La 71449 Metairie, La 70006 Colby F. Wenck Tanya Dardar Teddy G. De Lacerda Valerie S. Barnes 2200 Jackson Blvd. 5771 Hwy 1, By Pass 400 Courthouse St., Ste. 201-B 108 Puma Dr. Chalmette, La 70043 Natchitoches, La 71457 Many, La 71449 Arabi, La 70032 ST CHARLES Penny D. Jones Bridgette Ferguson Carolyn B. Browning Matthew B. Derbes Rt. 3 Box 228 P.O. Box 1428 8536 Squadron Dr. 2712 Pirase Dr. Coushatta, La 71019 Zwolle, La 71486 Chalmette, La 70043 Chalmette, La 70043 Margaret T. Lemons Herman H. Herzog Michael L. Browning Maria Gray Dolese P.O. Box 84 3260 Little Flock Rd. 1908 Clearview Pkwy., Ste. 200 138 Mimosa Ave. Coushatta, La 71019 Many, La 71449 Metairie, La 70001 Luling, La 70070 Shirley Barr May M. J. Labor Dawn B. Brunett Patricia A. Dufresne P.O. Box 328 3272 Hwy 1215 7551 W. Judge Perez Dr. 402 River Oaks Dr. Coushatta, La 71019 Zwolle, La 71486 Arabi, La 70032 Luling, La 70070 Robbye McManus Sharon Rene Martinez Karina Ann Condra Kevin M. Friloux RR 3 Box 2752 3990 Old Pleasant Hill Rd. 4433 Tracy St. 110 Catherine Dr. Coushatta, La 71019 Zwolle, La 71486 Meraux, La 70075 Luling, La 70070 Brenda M. Paul Glynda Meshell Vanessa Lynn Condra Anne-Gwin Poirier Rt. 1 Box 72-e 265 Village Dr. 4433 Tracy St. P.O. Box 250 Coushatta, La 71019 Zwolle, La 71486 Meraux, La 70075 Lockport, La 70374 Cecilia Sewell Tammy T. Morgan Mark J. Fernandez Lantz Savage 1525 Ringgold Ave. 1255 Fisher Rd. 530 E. Judge Perez Dr. 2001 Jefferson Hwy. Coushatta, La 71019 Many, La 71449 Chalmette, La 70043 Jefferson, La 70121 Joanie Sullivan La'juana W. Mosley Susan D. Gainey Deanne Roussel Sirmon P.O. Box 356 P.O. Box 308 3829 Dominique Dr. P.O. Box 526 Coushatta, La 71019 Pleasant Hill, La 71065 Chalmette, La 70043 Luling, La 70070 Linda L. Woodall Kay Palmer Gwen O. Hoselle ST HELENA P.O. Box 237 9060 Natchitoches Hwy 3717 Marietta St. Marlene H. Bouterie Hall Summit, La 71034 Robeline, La 71469 Chalmette, La 70043 P.O. Box 1092 Greensburg, La 70441 RICHLAND Nancy Gail Pearce Maureen Hughes Cathy Cooper P.O. Box 1557 8301 W. Judge Perez Dr. William Scott Dykes P.O. Box 388 Many, La 71449 Chalmette, La 70043 1930 Florida Ave., SW Rayville, La 71269 Denham Springs, La 70726 48 DAY'S PROCEEDINGS Page 27 SENATE June 22, 2003

Edward A. Galmon Chawntelle Cardinale Denise Lafleur Melinda Guilbeau Trahan 124 Versia Scott Ln. 424 South Union 5391 I-49 S. Service Rd. 128 Coach Couvillion Rd. Greensburg, La 70441 Opelousas, La 70570 Opelousas, La 70570 Arnaudville, La 70512 Martha Jackson Hazel Coleman Lois M. Lafleur Karen W. Trinity 1473 Hall Rd. P.O. Box 478 686 Highway 758 334 Leblanc St. Greensburg, La 70441 Opelousas, La 70570 Eunice, La 70535 Opelousas, La 70570 Ann Lee Derrick Jude Comeaux Jennie B. Ledoux Victoria F. Viator 650 Washington Ln. P.O. Box 454 13794 Hwy 182 300 I-49 Service Rd. North Greensburg, La 70441 Leonville, La 70551 Bunkie, La 71322 Carencro, La 70520-5265 Paul D. McKnight Molly Davenport Heidi L. Lee Therion F. Winbush, III 2610 Newman Rd. #32 Hidden Hill Lake P.O. Box 1109 334 Leblanc St. Kentwood, La 70444 Arnaudville, La 70512 Eunice, La 70535 Opelousas, La 70570 Tundra Denise Muse Allen David Angela F. Manuel Michelle Young 75 Caston Lane 151 South Fourth St. 137 Jeanne St. 405 W. Convent St. Greensburg, La 70441 Eunice, La 70535 Eunice, La 70535 Lafayette, La 70501 Teresa G. Pitts Tiffany C. Decou Angela M. Menard ST MARTIN 6439 Hwy. 10 158 Deacon John Rd. 495 Menard Rd. Gwen C. Angelle Greensburg, La 70441 Church Point, La 70525 Cankton, La 70584 209 Governor Mouton St. St. Martinville, La 70582 Sharlotte M. Turner Susan Horaist Devillier Samuel A. Morrow 136 Edward Rd. P.O. Box 177 1125 Hwy 10 Neal C. Angelle Amite, La 70422 Opelousas, La 70571 Melvile, La 71353 472 Tauzin St. Breaux Bridge, La 70517 Thomas J. Wicker Paul J. Dicapo Scott C. Mouret 578 Wicker Lane P.O. Drawer 1968 115 North Court St. Caryn C. Bernard Greensburg, La 70441 Opelousas, La 70571 Opelousas, La 70570 1344 D. Duchamp Rd. Broussard, La 70518 ST JOHN THE BAPTIST Candice P. Elkins Dominique Noel Joseph David Andress 1065 Hwy 749, Ste. C 2237 Noel Rd. Catina Boudreaux P.O. Box 2841 Opelousas, La 70570 Church Point, La 70525 1050 Catina Champagne Laplace, La 70069-2841 St Martinville, La 70582 Roshell S. Francis Jo Ann Pickens-Cunningham Natacha M. Hutchinson 1068 Chanteberry Rd. P.O. Box 1872 Yvette E. Bourque 701 Poydras St., Ste. 4860 Opelousas, La 70570 Opelousas, La 70571 1662 Terrace Hwy. New Orleans, La 70139 Broussard, La 70518 Dawn R. Granger Tonya Pitcher Valerie Theng 221 Aymond St. P.O. Box 238 Vickie A. Castille 112 Oak Bend Drive Eunice, La 70535 Melville, La 71353 145 Roma Dr. Laplace, La 70068 Breaux Bridge, La 70517 Feianna Thomas Green Lucy Reed ST LANDRY 203 Henry Dr. 711 Anne Ave. Elnora C. Charles Sheila B. Andrepont Opelousas, La 70570 Eunice, La 70535 1012 Semere Rd. 215 North 2nd St. Breaux Bridge, La 70517 Eunice, La 70535 Jonell G. Guidry Cynthia D. Richard 2811 South Union St. 229 Trinity Rd. Susan M. Cook Harry D. Begnaud Opelousas, La 70570 Opelousas, La 70570 225 Stephanie Dr. 1430 Lawrence St. St. Martinville, La 70582 Eunice, La 70535 Brandi D. Guillory Regina T. Roberts P.O. Box 238 625 Country Ridge Rd. Rhonda Dejesus Kelly P. Bertrand Melville, La 71353 Opelousas, La 70570 1118 Doyle Melancon Extension 400 Moosa Blvd. Breau Bridge, La 70517 Eunice, La 70535 Crystal Guillory Jacqueline T. Sanders 135 Benny Street 312 Quebedeau St., Lt. 8 Ivete De Melo Nanette Bollich Ville Platte, La 70586 Arnaudville, La 70512 P.O. Box 194 901 N. 4th St. Cecilia, La 70521 Eunice, La 70535 Damian K. Hargroder Kathy A. Taylor P.O. Box 631 627 Tommys Rd, Joy R. Durbin Wendy L. Boss Port Barre, La 70577 Sunset, La 70584 1221 Papit Guidry Rd. 300 Hwy 761 St. Martinville, La 70582 Chruch Point, La 70525 Irene Hebert Ethel S. Thibodeaux 421 West Vermilion 1157 St. Marcaret Rd. Adria D. Garrett Debbie Byrom Lafayette, La 70501 Church Point, La 70525 1183 Hebert Ln., #2 621 West Landry St. Martinville, La 70582 Opelousas, La 70570 Alfreda H. Laday Peggy M. Thibodeaux 718 East North St. 165 Derouen Ave. Opelousas, La 70570 Eunice, La 70535 Page 28 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Randy James Gordon Merrel T. Holley, Jr. Kevin A. Cox Candice L. Jenkins 1135 George Dupuis Rd. 1315 Hwy 182 509 Teddy Ave. 534 East Boston St. Breaux Bridge, La 70517 Morgan City, La 70380 Slidell, La 70458 Covington, La 70433 Jamie M. Hebert Tammy G. Ramsey Valerye Lynn Cribb Angelyn M. Johnson 302 Voorhies St. 1915 Hwy. 182, Bayou Vista 360 Emerald Forest Blvd. 39051 Pine St. Breaux Bridge, La 70517 Morgan City, La 70380 Covington, La 70433 Pearl River, La 70452 Rachel W. Landry Teresa A. Rappmundt Lisa S. Daigle Gregory Scott Johnson 1014 Juleau Champagne Rd. P.O. Box 427 1349 Corportate Sq. Dr., Ste. 6 1659 Florida Blvd. Breaux Bridge, La 70517 Patterson, La 70392 Slidell, La 70458 Baton Rouge, La 70802 Julie Leblanc ST TAMMANY Paige C. Darsey Lisa C. King 1006 Caliste Olivier Rd. F. Dominic Amato 3838 N. Causeway Blvd., Ste. 2800 23495 Silver Springs Dr. Breaux Bridge, La 70517 5100 Village Walk, Ste. 300 Metairie, La 70002 Abita Springs, La 70420 Covington, La 70433 Monique Leblanc Robin Ronquillo Deleo Cortney Leblanc 1038 C Leblanc Rd. Alicia Aranguren #1 Sanctuary Blvd., Ste. 303 200 N. Columbia St. Breaux Bridge, La 70517 241 Jewel St. Mandeville, La 70471 Covington, La 70433 New Orleans, La 70124 Charles M. Maraist, Jr. Belinda B. Dufrene Mary B. Lord 1012 Robert St. James C. Arceneaux, IV 304 Gaille Dr. 1262 Clearwater Dr. St. Martinville, La 70582 5100 Village Walk, Ste. 300 Covington, La 70433 Mandeville, La 70471 Covington, La 70433 Shannon M. Miller Louis G. Dutel, III Robert T. Lorio 1454 E. Bridge St. Vashita Batiste 360 Emerald Forest Blvd., Ste. F 5100 Village Walk, Ste. 300 Breaux Bridge, La 70517 35061 Laurent Rd. Covington, La 70433 Covington, La 70433 Slidell, La 70460 Lauri R. Nowell Daniel Rolando Estrada Laurie W. Maschek 1058 Bock Huval Rd. Tim Beaver 220 Gause Blvd. 5100 Village Walk, Ste. 300 Breaux Bridge, La 70517 4990 Hwy 22, Ste. 200 Slidell, La 70459 Covington, La 70433 Mandeville, La 70471 Tammy L. Poindexter Tammy L. Flot Todd H. McCormick 1144 D'augereau Rd. Brittany K. Benefield 119 Thatcher Drive 70439 Courtano Dr. Breaux Bridge, La 70517 527 E. Boston St., Ste. 200 Slidell, La 70461 Covington, La 70433 Covington, La 70433 Lorrie M. Poirier Rene Paul Frederick Jade C. McKeough 1817 Cypress Island Hwy. Clayton Johnson Borne, IV 506 East Rutland St. 5100 Village Walk, Ste. 300 St. Martinville, La 70582 237 West Street Covington, La 70433 Covington, La 70433 Mandeville, La 70448 Amy Elizabeth Rivette Mark W. Frilot James D. Mecca 1020 Anne Drive Sherie A. Burkart #3 Sanctuary Blvd., Ste. 201 404 East Gibson St. Arnaudville, La 70512 321 N. Florida St., Ste. 104 Mandeville, La 70471 Covington, La 70433 Covington, La 70433 Kent J. Roberts Shelly L. Ganczak Michael W. Montalbano 910 S. Main St. Lawrence J. Centola 1609 Rue Lemans 1016 1/2 W. 21st Ave. Breaux Bridge, La 70517 201 St Charles, Ste. 4700 Slidell, La 70458 Covington, La 70433 New Orleans, La 70170 Sarah L. Zeno Lisa S. Harris Joy G. Najolia 1023 Cemeter Ln. Joy A. Chew 1349 Corporate Sq., Ste. 4 16 Woodlawn Dr. Cade, La 70519 543 N. Causeway Blvd. Slidell, La 70458 Covington, La 70433 Mandeville, La 70471 ST MARY Deborah D. Harvey Jennifer Mary Neil Janna Christine Bergeron Wayne A. Collier 23 Wickfield Dr. P.O. Box 1218 406 Adams St., Apt. 3 1137 Marina Dr. Covington, La 70433 Lacombe, La 70445 Franklin, La 70538 Slidell, La 70458 Mark D. Higdon Lisa S. Nunenmacher Nathan P. Braud Chadwick William Collings 70439 Courtano Dr. 300 Estate Drive West 329 N. Canal Blvd. 1308 Ninth Street Covington, La 70433 Mandeville, La 70448 Thibodaux, La 70301 Slidell, La 70458 Elizabeth S. Hoffmann Kevin T. Phayer Claire T. Broussard Amy Connaughton 111 Eden Isles Blvd. 3850 N. Causeway Blvd., Ste. 750 2000 Maple St. 201 St. Charles Ave. Slidell, La 70458 Metairie, La 70002 Morgan City, La 70380-1218 New Orleans, La 70170 Lisa R. Hooker Shanda Redmon Barbara B. Flowers Keith Couture 2513 Adele Lane 717 W. 17th Ave. P.O. Box 1536 9061 W. Judge Perez Dr., 2-A Slidell, La 70460 Covington, La 70433 Morgan City, La 70381 Chalmette, La 70043 Lori Howie Thomas E. Richards 108 Lakelawn Dr. 70439 Courtano Dr. Slidell, La 70458 Covington, La 70433 48 DAY'S PROCEEDINGS Page 29 SENATE June 22, 2003

Jane W. Robson Linda E. Hodge Denise Chauvin Anita Kaye Snell 7007 Longvue Dr. P.O. Box 621 605 Alex St. 721 Plummer Snell Rd. Mandeville, La 70448 Natalbany, La 70451 Houma, La 70360 Marion, La 71260-1241 Kelly Rodriguez Lauree M. Holden Monica S. Gruntz Suzanne Stuckey 108 Melody Lane 64285 Hayden Ln. P.O. Drawer 244 Lennie Lane Slidell, La 70458 Roseland, La 70456 Houma, La 70361-3350 Farmerville, La 71241 Patricia Brooks Rodriguez James Parker Layrisson Eulin Paul Guidry Anjeila Faith Valbuena 301 N. Columbia St. 310 NW Railroad Ave. 350 Hwy. 55 278 Charles Dean Rd. Covington, La 70433 Hammond, La 70401 Bourg, La 70343 Farmerville, La 71241 Allan Louis Ronquillo Robert W. Lee, Jr. Mary E. Henry Stephanie D. Watkins #1 Sanctuary Blvd., Ste. 303 227 NW. Central Ave. 5342 Hwy. 311 1010 North 9th Street Mandeville, La 70471 Amite, La 70422 Houma, La 70360 Monroe, La 71201 James E.A. Slaton Sabra Matheny Staci O. Pitre Nellie Ruth Willis 201 St Charles Ave., Ste. 5100 807 Sanders Ave. 310 Lafayette St. 805 Goss St. New Orleans, La 70170 Hammond, La 70403 Houma, La 70360 Farmerville, La 71241 Temple A. Stephens Brenda Dunn Miller Derrick Prentice VERMILION 3900 N. Causeway, Ste. 1060 12408 Hwy. 1048 P.O. Drawer 3350 Carla Arnould Metairie, La 70002 Roseland, La 70456 Houma, La 70361 6302 Claude Rd. Maurice, La 70555 Crystal Strecker Leslie N. Moon Jane C. Williams 37411 Charles Anderson Rd. 18195 Holly Ridge Rd. 7856 Main St., Ste. 220 Christina L. Badeaux Pearl River, La 70452 Hammond, La 70403 Houma, La 70360 1708 Cherokee St. Abbeville, La 70510 Timothy R. Tyler Nicholas J. Muscarello, Jr. UNION 5100 Village Walk, Ste. 300 614 Farris Dr. Denise Adkins Bart J. Bellaire Covington, La 70433 Hammond, La 70403 121 Lake Drain Rd. 303 North St. Charles St. Downsville, La 71234 Abbeville, La 70510 Charles T. Williams Gretchen H. Ockman 1590 West Causeway Approach 14267 Woodlands Dr., #2 Karen Seffens Barefield Trisha L. Bourque Mandeville, La 70448 Hammond, La 70401 256 Carroll Brasher Rd. 10207 Louis Road Downsville, La 71234 Abbeville, La 70510 Jon M. Yeager Angelique Rodrigue 909 Poydras, 20th Fl. 145 Beechwood Drive Derllie Anne Brashier Jackie Broussard New Orleans, La 70112 Ponchatoula, La 70454 P.O. Drawer 1530 P.O. Box 7 Ruston, La 71273 Perry, La 70575 Nancy A. Young Mark E. Seamster 850 Robert Blvd. P.O. Drawer 699 Sophia Dixon Brown Simon Comeaux, Jr. Slidell, La 70458 Hammond, La 70404 1543 Hwy. 2 7309 W. La Hwy 338 Sterlington, La 71280 Abbeville, La 70510 TANGIPAHOA Chad E. Wild Margaret V. Baglio 17114 Parker Ln. Lisa Keshner Kathryn W. Desormeaux 100 N. Morrison Blvd., Ste. E Hammond, La 70403 510 Willie Reeves Rd. 15123 Lindsay Dr. Hammond, La 70401 Bernice, La 71222 Abbeville, La 70510 Doris G. Zeringue James M. Ciesiensky 47488 Jesse Bickford Rd. Judy S. Legendre Darline S. Doxey 39083 Everett Ln. Tickfaw, La 70466 1081 Cherry Ridge Rd. 106 Holmes Dr. Ponchatoula, La 70454 Farmerville, La 71241 Abbeville, La 70510 TERREBONNE Debbie Cox Jessica H. Adams Karen Renee Patterson Melissa Duhon 17164 East Hwy 16 7856 Main St., Ste. 200 235 Albert Smith Rd. 3527 Noah Rd. Amite, La 70422 Houma, La 70360 Farmerville, La 71241 Maurice, La 70555 Patricia Dwyer Kathleen Delaney Bondio Melba M. Phelps Connie Elkins 18310 Woodscale Rd. 726 Navarre Ave. 180 Johnny Baker Rd. 408 S. Young St. Hammond, La 70401 New Orleans, La 70124 Marion, La 71260 Abbeville, La 70510 Jeanette Grace Fitzmorris Gloria D. Boogaerts Geraldine Rainwater Rachel Frederick 53233 C. Populis Rd. 3015 Pershing Ave. 132 Kennedy St. 8635 Meadow Lane Folsom, La 70437 Alexandria, La 70301 Marion, La 71260 Abbeville, La 70510 Russell F. Goode, III Charles Chauvin Juanita K. Sewell Mary Ellen Gaspard 205 E. Oak St. 200 Moss Ln. #A-4 P.O. Box 854 8801 Sidney Gautreaux Rd. Amite, La 70422 Houma, La 70360 Farmerville, La 71241 Abbeville, La 70510 Page 30 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Wilman C. Gaspard Natalie E. Perry Jolynn Burns Danielle Roberts 21306 Cuz Rd. 1914 Wisteria St. 193 Alexandria Hwy. 1106 Hwy. 14 Abbeville, La 70510 Abbeville, La 70510 Leesville, La 71446 Lake Charles, La 70601 Keri B. Guidry Raven Matthews Pillette Susan Carter Paula Roberts 506 Weill St. 200 W. Congress St., Ste. 1000 1869 Providence Rd. 115 County Line Rd. Abbeville, La 70510 Lafayette, La 70502 Leesville, La 71446 Deridder, La 70634 Shantell Guidry Danny P. Pontiff Elke Coburn Robert W. Robertson P.O. Box 1725 2405 Alcide Circle 18018 Hwy. 8 318 Dale Busby Rd. Abbeville, La 70510 Abbeville, La 70510 Leesville, La 71446 Leesville, La 71446 Shelly Hebert Donna T. Robbins Douglas G. Danzy Juliett McPhaul Stephan 18416 Lois St. 100 E. Vermilion, Ste. 400 1983 Alexandria Hwy. 825 Bellrichard Ave. Kaplan, La 70548 Lafayette, La 70501 Leesville, La 71446 Fort Polk, La 71459 Joseph Vernon Johnson Bobbie G. Sanders James Day Lori Webb 506 N. Lejeune Ave. 1209 Franks Alley P.O. Box 1147 1003 Lum Harper Rd. Kaplan, La 70548 Abbeville, La 70510 Leesville, La 71496 Deridder, La 70634 Francine Jordan Roslyn Savoie Kimberly Day Laura P. Westfall 14913 S. Guegnon Rd. 3321 Quail Dr. P.O. Box 1147 P.O. Box 311 Abbeville, La 70510 Erath, La 70533 Leesville, La 71496 Florien, La 71429 Angela F. Labauve Hollie H. Suire Kelli Dewitt Connie L. Williams 220 Hwymann Blvd. 13236 Lemaire-Hartman Rd. P.O. Box 1212 P.O. Box 268 Lafayette, La 70505 Abbeville, La 70510 Rosepine, La 70659 Anacoco, La 71403 Carla Leblanc Berryl E. Thomas Willie R. Edmond Thelma Sue Williams 3110 Lamas Street 306 Schlessinger St. 1603 Allison St. 210 North Pine Street Erath, La 70533 Abbeville, La 70510 Leesville, La 71446 Deridder, La 70634 Rodney Lemoine Darlene M. Touchet Jamie Fitzgerald WASHINGTON 12017 S. La Hwy 708 13517 Ollie Rd. P.O. Box 1467 Betty S. Breland Kaplan, La 70548 Erath, La 70533 New Llano, La 71461-1467 57399 Laverne Crain Rd. Angie, La 70426 Cynthia M. Luquette Kimberly Elmer Touchet Margenette Ford 1520 Sellers Dr. 2530 Ferris Road P.O. Box 2542 Amy P. Daniels Abbeville, La 70510 Abbeville, La 70510 Leesville, La 71446 1011 N. Causeway, Ste. 3 Mandeville, La 70471 Tricia T. Manceaux Jessica L. Trahan Viola Franklin 10554 W. Etienne 205 Neelis St. 253 Mill Rd. WEBSTER Maurice, La 70555 Gueydan, La 70542 Leesville, La 71446 Tina Barton 1017 Tillman Cylinda McPayne Zola Turner Linda Gammon Minden, La 71055 3117 Cypress St. 311 S. Frederick P.O. Box 2088 Abbeville, La 70511 Kaplan, La 70548 Leesville, La 71496-1111 Andrew S. Brown 510 Sullivan St. Shannon B. Meaux Peggy Trahan Vidrine Patricia A. Graver Minden, La 71055 7320 Plum Rd. 14024 Campisi Dr. 1128 Entrance Rd. Erath, La 70533 Abbeville, La 70510 Leesville, La 71446 Elaine W. Cater 487 Thomasville Theresa Milliman Jermaine D. Williams Tina M. Marshall Serepta, La 71071 731 Parkview Drive 410 1/2 13th St. 400 South 5th St. Abbeville, La 70510 Gueydan, La 70542 Leesville, La 71446 Lisa A. Cockrell P.O. Box 481 Janice R. Mire Raymond Wilson, Sr. Raeann M. McClung Minden, La 71058 P.O. Box 284 812 M.L.K. Dr. P.O. Box 796 Maurice, La 70555 Abbeville, La 70510 Anacoco, La 71403 Tiffany L. Dollar 204 Lauren Ln. Kelly F. Mire Tiffany M. Zerangue Lisa Moore Minden, La 71055 407 Fifth St. 2315 Dubose Rd. 318 Pete Martin Rd. Abbeville, La 70510 Rayne, La 70578 Anacoco, La 71403 Mona B. Dubroc P.O. Box 1041 Velia L. Monteaux VERNON Wayne A. Ogilvie Springhill, La 71075 15116 Lindsay Dr. Tina Andrus 190 Pond Dr. Abbeville, La 70510-8849 P.O. Box 372 Leesville, La 71446 G. Elizabeth Duncan Anacoco, La 71403 140 Buckeye Rd. Hoa Nguyen Shirley Reed Doyline, La 71023 602 E. Vermilion St. 301 North Pine St. Abbeville, La 70510 Deridder, La 70634 48 DAY'S PROCEEDINGS Page 31 SENATE June 22, 2003

Sharon C. Duncan Barbara B. Giddings Hugh Michael Wood P.O. Box 655 P.O. Box 614 4553 Dorcheat Rd. Cotton Valley, La 71018 Springhill, La 71075 Minden, La 71055 Timothy Mark Griffith Isabel A. Harvey WEST BATON ROUGE 600 Almond Circle 1915 Pilgrim Rest Rd. Debra A. Bonfanti Carla B. Daigle Minden, La 71055 Doyline, La 71023 1200 Plantation Ave. 4222 Stanton Ave. Port Allen, La 70767 Port Allen, La 70767 Dona Hilman Tammy G. Holtzclaw 901 Elmo Burton Loop P.O. Box 43 Erin Hebert Lance C. Joseph Minden, La 71055 Cotton Valley, La 71018 147 Alabama Ave. P.O. Box 291 Port Allen, La 70767 Port Allen, La 70767 Barbara W. Johnston Sara L. Jones 107 Mouser Ln. 388 Smithville Rd. Marais C. Mercer Laurie F. Ourso Minden, La 71055 Springhill, La 71075 4330 Roseland Dr. 10543 North Glenstone Port Allen, La 70767 Baton Rouge, La 70810 Edward Paul Labruyere, Jr. Sue Langheld P.O. Box 896 114 Smithfield Lane Peter James Smith Minden, La 71058 Heflin, La 71039 2960 Hwy. 190 West, Lot 31 Port Allen, La 70767 Teresa Ann Little Paul A. Martin 1004 Claiborne Ave. 928 Homer Rd. WEST CARROLL Minden, La 71055 Minden, La 71055 Kelli Drurey Deanna Smith 305 E. Main St. 702 E. Main Sandra B. Martin Martha L. McCain Oak Grove, La 71263 Oak Grove, La 71263 120 Colby Ln. 270 Bistineau Line Rd. Sibley, La 71073 Heflin, La 71039 WINN Sheila Carpenter Charlotte B. McCrary Amanda I. Miller 349 Eugene Garrett Rd. 190 McCrary Rd. 1038 Guy Miller Rd. Winnfield, La 71483 Heflin, La 71039 Minden, La 71055 Sherrie Caskey Catherine L. Miller Lonnie Scott Mizell 501 Hwy. 501 633 McIntyre Rd. 1158 Franklin Road Goldonna, La 71031 Minden, La 71055 Heflin, La 71039-3444 Laleah M. Johnson Melba K. Morgan Kristy Lynn Morrison 1507 Maple Street 1502 7th S. E. 814 12th St N.w. Winnfield, La 71483 Springhill, La 71075 Springhill, La 71075 Tanya G. Wiggins Debra S. Nettles Brenda Oliver 5733 Hwy. 126 P.O. Box 136 722 Watterman St. Sikes, La 71473 Sibley, La 71073 Minden, La 71055 Respectfully submitted, Teri W. Pace Kathy H. Pipkin CHRIS ULLO 800 Herrington Dr. P.O. Box 902 Chairman Springhill, La 71075 Springhill, La 71075 Senator Ullo moved to confirm the persons on the above list Cheryle Robertson Jessica A. Schildroth who were reported by the Committee on Senate and Governmental 198 Russell Rd. 105 Hickory St. Affairs and recommended for confirmation. Sarepta, La 71071 Springhill, La 71075 ROLL CALL Susie Gay Seipp Melody Shelley 15401 Hwy. 80 P.O. Box 522 The roll was called with the following result: Minden, La 71055 Sarepta, La 71071 YEAS Betty C. Shipp James W. Shows 167 Holomon Loop 832 Carter Rd. Mr. President Dupre Malone Dubberly, La 71024 Doyline, La 71023 Adley Ellington Marionneaux Bajoie Fields McPherson Eric Carroll Simmons Jane J. Simonton Barham Fontenot Michot 24130 Hwy. 157 120 Simonton Dr. Bean Holden Mount Springhill, La 71075 Minden, La 71055 Boissiere Hollis Romero Cain Hoyt Schedler Ella C. Smythe William T. Taylor Chaisson Irons Smith P.O. Box 152 497 Taylor Rd. Cravins Jones, B Tarver Cotton Valley, La 71018 Minden, La 71055 Dardenne Jones, CD Theunissen Dean Lentini Ullo Kathryn R. Williams Benjamin Neil Wood Total—33 411 Sugar Creek Loop 4553 Dorcheat Rd. NAYS Minden, La 71055 Minden, La 71055 Page 32 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Total—0 Richard, Roger P. Smith, Bernadette J. ABSENT 1904 E. Magna Carta 1004 McGinnis Street Baton Rouge, LA 70815 Donaldsonville, LA 70346 Gautreaux Hines Lambert Heitmeier Johnson Thomas Smith, H. Lewis Total—6 601 West Colorado Hammond, LA 70401 The Chair declared the people on the above list were confirmed. Allen Parish Reservoir District Board of Commissioners REPORT OF COMMITTEE ON Beard, Philip W. Farris, Allie M. "Buddy" 322 North 6th Street 2550 Hwy. 165 South SENATE AND GOVERNMENTAL AFFAIRS Oberlin, LA 70655 Oakdale, LA 71463 Senator Ullo, Chairman on behalf of the Committee on Senate Hollins, Matthew Roland Pelican, Gary G. & Governmental Affairs, submitted the following report: 725 Ten Mile Road P.O. Box 464 Mittie, LA 70654 Kinder, LA 70648 June 18, 2003 Reeves, Billy R. To the President & Members of the Senate: 875 Sawmill Road Reeves, LA 70658 I am directed by your Committee on Senate & Governmental Affairs to submit the following report: Animal Welfare Commission; Louisiana Balsamo, Gary (DVM,TM) Campos, Vickie The Committee recommends that the following appointees be 1601 McDermott Drive 1039 Lakeshore Blvd. confirmed: Morgan City, LA 70380 Slidell, LA 70461 Accountants of Louisiana, State Board of Certified Public Cole, Hilton M. Ghere, Bryan D. Sasser, Ernest F. 11545 Robin Hood 2808 Calhoun Street 40 Gene Gunter Road Baton Rouge, LA 70815 New Orleans, LA 70118 Deville, LA 71328 Gothard, Judge Sol Gros, Robert (DVM) C. Addictive Disorders, Commission on 5213 Haring Court 5128 Folse Drive Blewer, Edwin (Jr.) L. Reilly, Sr., Kevin P. Metairie, LA 70006 Metairie, LA 70006 732 Elmwood 763 Mouton Street Shreveport, LA 71104 Baton Rouge, LA 70806 Mercer, Claude Plauche, Kristin T. 74 Gladney Loop 605 W. Madison Street Richardson, Rupert F. Rayville, LA 71269 Broussard, LA 70518 10334 Sunny Cline Drive Baton Rouge, LA 70814 Wood, Pinckney A. 6759 General Haig Street Aging, Louisiana Executive Board on New Orleans, LA 70124 Aguillard, Noah Gehbauer, Peggy B. 5659 Benson Drive 6901 West End Blvd. Architectural Examiners, State Board of Baton Rouge, LA 70812 New Orleans, LA 70124 Cardone, Jr., John E. Tumlin, Knox H. 3917 Saint Philippe Drive 3443 Esplanade Ave, #409 Williams, June S. Lake Charles, LA 70605 New Orleans, LA 70119 3650 Southdown Mandalay Road Houma, LA 70360 White, Julian T. 428 Evergreen Drive Agriculture & Forestry, Department of Baton Rouge, LA 70806 Theriot, Luke A. 2030 Cedardale Avenue Atchafalaya Basin Levee District, Board of Commissioners of Baton Rouge, LA 70808 Judice, Jackie P. Raymond, John T. 2508 Northside Road 226 Odgen Street Airport Authority, Louisiana Board of Commissioners of the New Iberia, LA 70563 Breaux Bridge, LA 70517 Adams, Brad A. Black, Stephen G. 7367 West Roadway 14 Bridle Path Lane Bar Pilots for the Port of New Orleans New Orleans, LA 70124 St. Rose, LA 70087 Buras, Christopher R. 453 Laurelleaf Drive Cancienne, Paul J. Gross, Roy (III) J. Covington, LA 70433 7121 LA Highway 1 173 W. Augusta Lane Belle Rose, LA 70341 Slidell, LA 70458 Barber Examiners, Board of Lott, LaBarbara W. Hymel, Jr., Dale J. Jones, Larry 134 Rabbit Run Drive 1980 Jefferson Highway 1255 Granada Drive Leesville, LA 71446 Lutcher, LA 70071 New Orleans, LA 70122 Baton Rouge Port Commission, Greater Latimer, Jason McCarthy, Terry Tillis, Chucky 25780 Iberville Drive 724 St. Julien Drive 10720 Linkwood Ct. #423 Denham Springs, LA 70726 Kenner, LA 70065 Baton Rouge, LA 70810 48 DAY'S PROCEEDINGS Page 33 SENATE June 22, 2003

Bayou D'Arbonne Lake Watershed District, Commission Coreil, Paul D. Curole, Windell A. Hunt, III, Alex "Trott" T. Roark, William E. 6135 Riverbend Lakes Drive 272 Green Acres 206 South Chautauqua 638 Terral Island Road Baton Rouge, LA 70820 Lockport, LA 70374 Ruston, LA 71270 Farmerville, LA 71241 Davis, Mark Desselle, Stephanie Bayou Lafourche Freshwater District 8213 Green Street 1144 Masterson Melancon, Reggie P. New Orleans, LA 70118 Baton Rouge, LA 70810 14739 East Main Street Cut Off, LA 70345 Dupre, Merlin M. Duval, II, C. Berwick 5419 Highway 87 202 Oak Alley Drive Bossier Levee District, Board of Commissioners of Franklin, LA 70538 Houma, LA 70360 Loftin, Kenneth A. 169 Loftin Road Edwards, III, William P. Falgout, Ted M. Elm Grove, LA 71051 301 South Hollingsworth Drive 720 Hamilton Street Abbeville, LA 70510 Larose, LA 70374 Cane River Waterway District Lott, Luther "Buddy" Jr.. Matt, Sr., Derrit D. Fischer, R. Montgomery Jenkins, William L. 909 Parkway Drive 186 Little River Road 27 Bailey Avenue 17502 Crossing Blvd. Natchitoches, LA 71457 Cloutierville, LA 71416 Montpelier, VT 05602 Baton Rouge, LA 70810 Capital Area Groundwater Conservation District, Board of LaGrange, Gary P. LeBlanc, Lori E. Commissioners for the 448 Julia Street, #213 205 Fern Street Brewer, Barry P. DeLaney, Ronald "Matt" M. New Orleans, LA 70130 Houma, LA 70360 518 Bluebell Street 40071 Parker Road Port Allen, LA 70767 Prairieville, LA 70769 McIhenny, Paul C.P. Methvin, Stacy P. Hwy 328 510 Barker's Cave Steib, John Stoma, Samuel K. Avery Island, LA 70513 Houston, TX 77079 25125 Bickham Road 1141 Louray Drive Jackson, LA 70748 Baton Rouge, LA 70808 Milling, R. King Montegut, Ryan 1625 Palmer Avenue 305 Hammond Hwy. Capital Area Human Services District New Orleans, LA 70118 New Orleans, LA 70124 Askins, Rev Louis C. Carpenter, Dana 57970 Belaire Street 3245 Chamberlain Avenue Pitre, Jr., (Rep) Loulan J. Roach, Randall E. Plaquemine, LA 70764 Baker, LA 70714 104 West 65th Street 161 East Greenway Street Cut Off, LA 70345 Lake Charles, LA 70605 Chustz, Mark Constantin, OSF, Sister Linda Tripp, James T. Trowbridge, Jr., Newman 9765 Royal Street 7537 Menlo Drive 49 East 96th Street, Apt. 8D 215 Louie Street St. Francisville, LA 70775 Baton Rouge, LA 70808 New York, NY 10128 Lafayette, LA 70503 Durbin, Larry Matassa, Christine Voisin, Jr., Wilson P. Wallace, William B. 604 E. St. Francis Street 39387 Highway 22 134 Wedgewood Court 86 Harbour Town Court Brusly, LA 70719 Darrow, LA 70725 Houma, LA 70363 New Orleans, LA 70131 Child Death Review Panel Wiley, Joseph C. Zaunbrecher, Linda G. Ramagos, Paul W. 914 E. Cornerview Street 29405 Burnell Road 8318 Lois Street Gonzales, LA 70737 Gueydan, LA 70542 Addis, LA 70710 Commerce & Industry, Board of Chiropractic Examiners, Louisiana Board of Cornett, Harold L. Holyfield, Linda Clawson, Patrick S. Murphy, D.C., John L. 119 Clista Street 3313 Deborah Drive 326 Methodist Camp Road 133 Wendy Lane Mansfield, LA 71052 Monroe, LA 71207 Homer, LA 71040 West Monroe, LA 71291 Johnson, Gerald McCarthy, Thomas "Mac" F. Clinical Laboratory Personnel Committee 305 South Texas Street 1854 Post Oak Place DuPlantis, Brennan (MT, AAB) J. Jarreau, Patsy C. DeRidder, LA 70634 Bastrop, LA 71220 7704 Main Hwy. 6655 Louisville Street St. Martinville, LA 70582 New Orleans, LA 70124 Tannehill, Joe 5 Afton Villla Matherne, Terry P. Stears, Roxanna M. Monroe, LA 71203 211 Belle Vue Drive 344 Alcee Tezeno Road Lockport, LA 70374 Washington, LA 70589 Community Advisory Committee Boudreaux, Robert O. Germany, Jacquelyn L. Coastal Restoration & Conservation, Governor's Advisory 2020 22nd Street 767 North 35th Street Commission on Lake Charles, LA 70601 Baton Rouge, LA 70802 Beaullieu, Charles "Ted" T. Coleman, James (Dr.) M. 206 Leicester Lane 667 Castle Kirk Kinchen, Marian L. Madden, Roberta M. Lafayette, LA 70508 Baton Rouge, LA 70808 550 W. Pine Street, #4 614 Park Boulevard Ponchatoula, La 70454 Baton Rouge, LA 70806 Page 34 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Martin, Catherine Michael, Venetia T. Lightell, Sr., Arthur T. Mayne, Jeff S. 14594 Honeysuckle Drive, #135 179 Country Club Drive 141B Racca Road 1935 Marilyn Drive Hammond, La 70401 Homer, LA 71040 Broussard, LA 70518 Baton Rouge, LA 70815 Monroe, Eula M. Tucker, Jr., LaFete Meek, Roy T. Peterson, Peter L. 14825 Emory Road 309 North 3rd Street 9112 Harvest Drive 20178 Glory Rd. New Orleans, LA 70128 Amite, La 70422 Lockport, LA 70373 Ponchatoula, LA 70454 Wisby, Sherry L. Rich, James Sandras, Louis 11850 Wentling Avenue, Apt C-1 11628 Bamboo Road 23 Ozia Skyline Drive Baton Rouge, LA 70816 Abbeville, LA 70510 Houma, LA 70364 Community & Technical Colleges, Board of Supervisors Watts, Keith M. Wilkins, James G. Franklin, Carl H. Smith, Stephen C. 39161 Everett Lane 921 Magnolia Wood Avenue 3216 Blanchard Road 125 Old Shriever Hwy. Baton Rouge, LA 70808 Ponchatoula, LA 70454 Shreveport, LA 71103 Schriever, LA 70395 Deaf, Louisiana Commission for the Constable, Justice of the Peace, Ward 1, Parish of Avoyelles Covello, Thelma Scanlan Sanders, Reginald L. 205 Herring Street 130 Jeff McNeal Road Leesville, LA 71446 Centerpoint, LA 71323 Dentistry, Louisiana State Board of Constable, Justice of the Peace, Ward 3, Parish of Vernon Donald, Dennis E. McVea, Jr., Conrad P. Jeane, Allen Shane 4216 Holly Hill Ct. 201 Seventh Avenue 17297 Hwy. 111 Lake Charles, LA 70605 Franklinton, LA 70438 Evans, LA 70639 Pearce, James (DDS) A. Wascom, Dr., Vance L. Contractors, State Licensing Board for 514 N. Main Street 6560 Argonne Blvd. Biagas, Thaddeus M. Farve, Arthur E. Breaux Bridge, LA 70517 New Orleans, LA 70124 4527 Francis Drive 5225 Woodlake Drive New Orleans, LA 70126 Baton Rouge, LA 70817 Developmental Disabilities Council, Louisiana Bailey, Dwayne Pippins, Linda Lambert, Donald G. Lemoine, Leonard K. 35118 Fernandez 6249 Carlson Drive 139 Arnold Avenue 1302 Greenbriar Road Donaldsonville, LA 70346 New Orleans, LA 70122 River Ridge, LA 70123 Lafayette, LA 70503 Wallace, James E. Talbot, Byron E. Wilson, Bertrand A. 12512 Stugart Avenue 301 Main Project Road 357 Brockenbraugh Court Baton Rouge, LA 70816 Schriever, LA 70395 Metairie, LA 70005 Dietetics & Nutrition, Louisiana State Board of Examiners Counselors Board of Examiners, La Licensed Professional Enault, Cecelia E. Pope, Janet F. Ceasar, Paul T. Roberts, Brenda Faye T. 19 Echezeaux Drive 1400 Maple Street 1820 Pine Street 155 Lee Street Kenner, LA 70065 Ruston, LA 71270 New Orleans, LA 70118 Lake Charles, LA 70605 Division of Administrative Law Williams, June M. Wise, Ann 7-D Rue Chardonnay 215 Countryside Drive Kenner, LA 70065 Baton Rouge, LA 70810 Crab Task Force Domestic Terrorism Advisory Committee Bauer, Sr., Gary M. Benfield, Mark C. Browning, Jr., H. "Butch" Flynn, Edward J. 112 Herring Drive 289 Clara Drive 1644 John Alan 856 Moore Street Slidell, LA 70461 Baton Rouge, LA 70708 Gonzales, LA 70737 Baton Rouge, LA 70806 Colletti, Jay Comardelle, Michael J. Hall, David T. Krogstad, Donald (Dr.) J. 317 Louisa Road North 226 Wade Street 13125 Tollway Avenue 808 Fairfield Avenue Louisa, LA 70538 Luling, LA 70070 Baton Rouge, LA 70816 Gretna, LA 70056 Cramer, III, William J. Frosch, Sr., Mark A. Langlinais, Wilfred Nelson, Gordon E. 931 Deep Bayou Road 28267 Old U.S. 190 908 Sydey Street 11134 Moultrie Avenue Cameron, LA 70631 Lacombe, LA 70445 New Iberia, LA 70560 Baton Rouge, LA 70817 Guillory, Vincent Horst, Jerald Normand, Newell D. Simpson, Bobby R. 296 Levillage Street 2336 Litchwood Lane 321 Homestead Avenue Post Office Box 1471 Lockport, LA 703 Harvey, LA 70058 Gretna, LA 70052 Baton Rouge, LA 70821 Keithly, Jr., Walter R. Lavergne, David R. Thompson, (Rep) Francis C. 13913 Hootsell 4820 Parkoaks Drive P. O. Box 151 Baton Rouge, LA 70816 Baton Rouge, LA 70816 Delhi, LA 71232 48 DAY'S PROCEEDINGS Page 35 SENATE June 22, 2003

DWI-Vehicular Homicide, Governor's Task Force on Engineers & Land Surveyors, State Board of Registration for Duffy, Michael Professional 23260 Greenwell Springs Road Stelly, C.L. Jack Baton Rouge, LA 70821-2790 201 Bellridge Drive Lafayette, LA 70506 Economic Development Corporation, Louisiana Ferrara, Gregory B. Jones, Terry D. Environmental Education Commission 6046 Canal Blvd. 15538 Shenandoah Avenue Bihm, Charlotte R. Dearbone, Jonathan W. New Orleans, LA 70124 Baton Rouge, LA 70817 13427 Hwy. 182 4504 Ashland Street Bunkie, LA 71322 Baker, LA 70714 Savant, Peggy 5470 River Road Fellows, William David Grau, Brenda L. Lake Charles, LA 70602 12943 Rambling Oaks Avenue 345 Lippi Blvd. Baton Rouge, LA 70818 Lafayette, LA 70508 Economic Development Council, Louisiana Chamberlin, Robert W. Dudley, Zazell V. Handley, Lawrence R. Nixon, Brenda 405 Windward Passage 2929 Logan Street 125 Amapola Lane 5124 Baker Boulevard Slidell, LA 70458 Shreveport, LA 71103 Maurice, LA 70555 Baker, LA 70714 Fenstermaker, William H. Johnson, Barbara K. Pitre, Jed Roddy, Jr., Knight P. 102 Oakley Drive 28 Neron Place 1508 Ridgefield Avenue 7959 Hebert Drive Lafayette, LA 70508 New Orleans, LA 70130 Thibodeaux, LA 70301 Ethel, LA 70730 Knapp, Adam Lafont, Victor R. Tizzard, Marie E. Whittington, Melissa M. 919 Mayflower Street 533 Goode Street 145 Marmandie Avenue 226 Ward Line Road Baton Rouge, LA 70802 Thibodaux, LA 70301 River Ridge, LA 70123 Benton, LA 71006 Lower, Dennis Lyles, Jr., Lloyd "Jimmy" J. York, Jane D. 8717 East Wilderness Way 2614 W. Highmeadow Court 4541 Lake Point Avenue Shreveport, LA 71106 Baton Rouge, LA 70816 Baton Rouge, LA 70817 Roberts, Kenneth J. Schulz, Eric Environmental Quality, Department of 1647 Stoneliegh Drive Post Office Box 18070 Bohlinger, Hall Hannah, Robert P. Baton Rouge, LA 70808 Lake Charles, LA 70616 11930 Parkbrook Avenue 5589 South Afton Pkwy. Baton Rouge, LA 70816 Baton Rouge, LA 70806 Schween, Jr., John R. Simpson, Bobby R. 3202 Moore Place Post Office Box 1471 Florida Parishes Juvenile Justice Commission Monroe, LA 71201 Baton Rouge, LA 70821 Barron, Sharon Bullard, Rev Lyndle Post Office Box 1239 711 Williams Street Education Estimating Conference Hammond, LA 70404-1239 Franklinton, LA 70438 Wang, Michael 623 Drehr Avenue Forbes, Michael B. Johnson, Paul Baton Rouge, LA 70806 17202 East Park 61482 Woodland Road Hammond, LA 70403 Amite, LA 70422 Education, Board of Control for Southern Regional Clausen, Sally Fluoridation Advisory Board 3633 Hundred Oaks Hays, III, R. Southey Little, (Dr.), John T. Baton Rouge, LA 70808 4601 West Prien Lake Road 8629 Hwy. 17 Lake Charles, LA 70605 Winnsboro, LA 71295 Election Supervisors, Parish Boards of Delk, Sheila Dugas, Richard T. Taylor, John (DDS) F. 190 Newsom Road 2254 Cecilia Sr. High School Hwy 7 Rue Aline Denham Springs, LA 70706 Breaux Bridge, LA 70517 Crowley, LA 70526 Evans, Claire R. Honea, Diane Funding & Eff of the Dept of Env Qual Task Force 3540 Hwy. 472 8237 Hwy 113 Bickham, III, Thomas C. Bond, Brian A. Dry Prong, LA 71423 Dry Creek, LA 70637 14199 Parkridge Drive 2468 Evelyn Boulevard Prairieville, LA 70769 Jena, LA 71342 Howe, Donna L. Polk, Dianne 15217 Brandon Drive 5515 Crestwood Street Bourgeois, Carroll P. Brandt, James C. Ponchatoula, LA 70454 Lottie, LA 70756 4683 Eudora Drive 233 W. Woodgate Court Addis, LA 70710 Baton Rouge, LA 70808 Employment Security Board of Review Fredlund, Ray Burroughs, David Cain (Sen), James D. 2800 July Street #36 7 Sterling Ranch Road N. P.O. Box 427 Baton Rouge, LA 70808 Haughton, LA 71037 Dry Creek, LA 70637 Damico (Rep), N. J. Dodds, Barbara P.O. Box 94396 143 Tchefuncte Drive Baton Rouge, LA 70804 Covington, LA 70433 Page 36 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Durrett, Richard I. Graham, David W. Kitchen, Catherine West, Roderick K. 9611 Highway 80 Post Office Box 203 1 Stilt Street 1745 Rivertree Court Simsboro, LA 71275 Addis, LA 70710 New Orleans, LA 70124 New Orleans, LA 70131 Guidry, George (Jr.) H. Harrell, Ron A. Health Works Commission, Louisiana 5629 South Shore Drive 1060 Shades Kitchen, Catherine Baton Rouge, LA 70817 Baton Rouge, LA 70806 1 Stilt Street New Orleans, LA 70124 Jarrell, Melanie Marchand, James E. 2007 Ovid Street 786 Dubois Drive Hearing Aid Dealers, Louisiana Board for Baton Rouge, LA 70808 Baton Rouge, LA 70808 Sasser, Dianne P. 239 Rough Edge Road Martin, Richard P. Metcalf, Richard T. Ruston, LA 71270 824 Albert Hart Drive 4516 Elmwood Parkway Baton Rouge, LA 70808 Metairie, LA 70003 Hearing Impaired Infants, Early Identification Advisory Council Hughes, Kathy G. Spedale, M.D., Steven B. Perkins, Jr., William H. Reilly, Sean E. 6 Fairway View Court 7009 Moniteau Court 1340 Easte Plains Port Hudson Rd. Post Office Box 66338 Hammond, LA 70401 Baton Rouge, LA 70809-1162 Zachary, LA 70791 Baton Rouge, LA 70896 Watson, Amy J. Taylor, Michael Vandersteen, Charles "Buck" A. 9363 Rainford Road 1105 Main St. 3299 Hwy 457 Baton Rouge, LA 70810 LaPlace, LA 70068 Alexandria, LA 71302 HIV & AIDS, Louisiana Commission on Wilkins, James G. Blutcher, Dimitre Lemoine, Anne L. 921 Magnolia Wood Avenue 207 Wall Boulevard 1939 Stanford Avenue Baton Rouge, LA 70808 Gretna, LA 70056 Baton Rouge, LA 70808 Gaming Control Board, Louisiana Peach, June W. Reese Wiley, Lisa V. Lastrapes, Jr., William D. Morgan, Marcia D. 715 Post Oak 4100 South Inwood Drive 1400 E. Bayou Parkway 1531 Fern Street Alexandria, LA 71303 New Orleans, LA 70114 Lafayette, LA 70508 New Orleans, LA 70118 Hospice Care, Advisory Committee on Geographic Information Systems Council Croney, Tammy E. DiMaggio, John F. Norby, Aaron T. 111 Millbrook Lane 4924 Folse Drive 1000 Pennington Lane Carriere, MS 39426 Metairie, LA 70006 Ruston, LA 71270 Durante, Laurence (MD) Edmonds, W. Thomas Governor, Office of the 44 Neron Place 845 Mercer Road Jabour, Russel K. Kopplin, Andrew D. New Orleans, LA 70118 Marshall, TX 75672 18208 Manchac Place Drive 735 N. 8th Street Prairieville, LA 70769 Baton Rouge, LA 70802 Guedry, Edgar P. Petersen, Patricia L. 39099 McCrory #2 Road 711 Tete L'Ours Drive Grand Isle Port Commission Prairieville, LA 70769 Mandeville, LA 70471 Cheramie, Josephine (Josie) Gaspard, Jr., Dudley A. 120 Collins Lane 145 Admiral Craik Drive Schedler, Stephanie Tugwell, Barbara Anne (Bobbie) Grand Isle, LA 70358 Grand Isle, LA 70358 106 Foundation Drive 12040 Lake Sherwood, South Slidell, LA 70458 Baton Rouge, LA 70816 Richoux, Sr., Irvin J. 2829 La. #1 Human Rights, Louisiana Commission on Grand Isle, LA 70358 Meche, James K. 4513 Hwy 357 Group Benefits Policy & Planning Board Opelousas, LA 70570 Quinlan, William O. P.O. Box 12710 Humanities, Louisiana Endowment for the New Iberia, LA 70562 Earhart, Philip C. Ewing, Rosemary U. 5001 West St. Charles Avenue 296 Country Lane Health & Hospitals, Department of Lake Charles, LA 70605 Quitman, LA 71268 Duffy, Michael Howard, Sharon G. 23260 Greenwell Springs Road 11041 Harrow Road Jenkins, William L. Morein-Wood, Janet Baton Rouge, LA 70821-2790 New Orleans, LA 70127 17502 Crossing Blvd. 107 Innisbrook Drive Baton Rouge, LA 70810 Broussard, LA 70518 Health Care Commission, Louisiana Kirk, Victor C. Independent Living Council, Statewide 905 Ryan Street, Apt C Archaga, Yavonka Beverly, Huey P. Lake Charles, LA 70602 1705 Van Arpel Drive 220 Main Street New Orleans, LA 70122 Franklinton, LA 70438 Health Education Authority of Louisiana (HEAL) Andonie, Jack A. Kelleher, Jr., Harry B. Granger, Mitchell L. Kenny, Julia 3617 Lake Drive 1452 Jackson Avenue 305 Congressman Lane 1074 Castle Kirk Drive Metairie, LA 70002 New Orleans, LA 70130 Lake Charles, LA 70611 Baton Rouge, LA 70808 48 DAY'S PROCEEDINGS Page 37 SENATE June 22, 2003

Martin, David Millington, Michael J. Newburger, Kirby Popwell, Benny (Dr.) M. 162 Clara Drive 857 Wilson Drive 435 Betz Place 8605 Glenmora Circle Baton Rouge, LA 70808 New Orleans, LA 70119 Metairie, LA 70005-4401 Shreveport, LA 71106 Morris, Johnnie A. Ragas, Bernard F. Thibodeaux, Ulysses G. Winters, Mary Lou 2319 Riverwood Drive, Apt. 201 1701 Lobdell Avenue, #12 3910 Marie Court 310 Rue St. Peter Bossier City, LA 71111 Baton Rouge, LA 70806 Lake Charles, LA 70607 Metairie, LA 70005 Theriot, Elizabeth B. Kenner Naval Museum Commission 1612 Carthage Drive Duplantis, Albert "Bert" Faucheux, Jr., Lewis J. Marrero, LA 70072 136 John Hopkins Drive 89 Woodlake Blvd. Kenner, LA 70065 Kenner, LA 70065 Indigent Defense Assistance Board Hamilton, Leo C. Kemp, Duncan (III) S. Polito, Henry 2141 Duncan Drive 911 W. Church Street 2808 Tupelo Street Baton Rouge, LA 70802 Hammond, LA 70401 Kenner, LA 70062 Insurance Education Advisory Council (IEAC) Krotz Springs Port Commission, Greater (1984) Goodson, Joe W. Diesi, Salvador L. Haynes, Vernon H. 13565 Minou Avenue 1327 Dietlein Boulevard 823 E. South Street Baton Rouge, LA 70809 Opelousas, LA 70570 Opelousas, LA 70571 Insurance, Department of Lafourche Basin Levee District, Board of Commissioners of MacKay, Elizabeth D. Murphy, Robert "Bob" C. Orgeron, David J. 4140 Bount Road 1122 Trammell 11235 Hwy. 308 Baton Rouge, LA 70807 Baton Rouge, LA 70815 Lockport, LA 70374 Interagency Coordinating Council, State Lake Charles Harbor & Terminal District, Board of Joseph, Mary T. Mount, (Sen) Willie L. Commissioners of 4859 Tulane Drive 205 Shell Beach Drive Abraham, Mark T. Barnett, Kay C. Baton Rouge, LA 70808 Lake Charles, LA 70601 4105 Magnolia Ridge Drive 4105 Maidstone Drive Lake Charles, LA 70605 Lake Charles, LA 70605 Interstate Adult Offender Supervision, State Council for Canaday, G. Michael Krasnoff, Sanford Godwin, Fred R. Knapp, Jr, Leonard K. 2859 Henderson Forest Lane 417 South Broad Street 816 Audubon Street 3709 Albemarle Lake Charles, LA 70602 New Orleans, LA 70119 Lake Charles, LA 70605-2602 Lake Charles, LA 70605 Powers, Eugenie C. Stalder, Richard L. Liggio, Charles (Sr.) S. Shaddock, Jr., C. Wade 7628 Chariman Avenue 4515 Bert Drive 4304 Essex Street 1232 Wickersham Drive Baton Rouge, LA 70817 Zachary, LA 70791 Lake Charles, LA 70605 Lake Charles, LA 70603 Investment in Infrastructure for Economic Prosperity Simien, Marshall (Jr.) J. Commission, Louisiana 2129 Fitzenreiter Road Cohoon, Derrell D. Lake Charles, LA 70601 2161 Terrace Avenue Baton Rouge, LA 70806 Law Enforcement & Administration of Criminal Justice, Louisiana Commission on Jefferson Parish Human Services Authority Compass, III, Edwin Langenbeck, Lucille B. Mancuso, Carol D. 4770 Lennox Blvd. #2 Colony Road 5025 Hearst Avenue New Orleans, LA 70131 Gretna, LA 70056 Metairie, LA 70001 Library, Board of Commissioners of the Louisiana State Rush, Frances Bienvenu, Millard Brown, Georgia W. 224 Penfold Place 710 Watson Drive 5639 Congress Blvd. Harahan, LA 70123 Natchitoches, LA 71457 Baton Rouge, LA 70808 John Kelly Grand Bayou Reservoir District Peltier, Ann A. Gaddis, Edgar S. Huckabay, Jackie D. 567 Hwy. 308 1010 Clarkson Street Route 5, Box 395 Thibodaux, LA 70301 Coushatta, LA 71019 Coushatta, LA 71019 Local Education Goverance & Administration Task Force Mosely, Rose S. Wang, Michael 2427 Springville Road 623 Drehr Avenue Coushatta, LA 71019 Baton Rouge, LA 70806 Judicial Compensation Commission Lottery Corporation, Board of Directors of the Louisiana State Johnson, Byron Doug Marullo, Jr., Frank A. Bauer, Carl W. Bollinger, Brandi L. 1105 Rue de la Paix 7904 Birch Street 611 Brentwood 9940 Glen View Avenue Hammond, LA 70403 New Orleans, LA 70118 Lafayette, LA 70503 Baton Rouge, LA 70809 Page 38 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Temple, Linda H. Rosenberg, Kimberly Wooten Stassi, John (II) A. 4885 Hwy 190 W 1139 Bourbon Street 197 East Oakridge Park DeRidder, LA 70634 New Orleans, LA 70116 Metairi, LA 70005 Louisiana State University & Agricultural & Mechanical College, White, Frederick III MD J. Williams, Elton (Jr) L. Board of Supervisors 444 Evangeline Place 3007 Surrey Lane Anderson, Kent Anderson, Ronald R. Shreveport, LA 71106 Lake Charles, LA 70605 2707 Pargoud Boulevard 5056 Line Road Monroe, LA 71201 Ethel, LA 70730 Member of the School Board, District 10, Parish of Jackson Robinson, Harvey T. Boudreaux, Jr., Bernard E. Chabert, Marty J. 321 Morocco Street 2225 College Drive, Apt. 189 4657 Hwy 56 Jonesboro, LA 71251 Baton Rouge, LA 70806 Chauvin, LA 70344 Midwifery, Louisiana Advisory Committee on Segura, Perry Weems, III, Charles S. Acree, Kathleen S. Cook, Sally E. 711 Darby Lane 2710 George's Lane 234 E. Smiley Street 406 Fairmont Drive New Iberia, LA 70560 Alexandria, LA 71301 Opelousas, LA 70570 Bossier City, LA 71111

Massage Therapy, Louisiana Board of Freiji, Rula Mouawad Gonsoulin, MD, Whitney Joseph Green, Donna M. Hymel, Claudette C. 726 North Avenue J 407 Azalea 965 Guilbeau Road 429 Rue Carnot Crowley, LA 70526 Lafayette, LA 70503 Lafayette, LA 70506 Carencro, LA 70520 Lastrapes, Anne Richard, Misty Kershaw, Tammy C. Tessier, Janet P. 322 Serenity Drive 1901 Carolyn Avenue 2701 Cardinal Drive 2808 W. Pinhook Rd., #30 Youngsville, LA 70592 Denham Springs, LA 70726 Marrero, LA 70072 Lafayette, LA 70508 Trammell, Emmy H. Tucker, Juanita B. 41107 James Robert Drive P.O. Box 28 Hammond, LA 70403 Lafitte, LA 70067 Mineral Board, State Mayor, Village of Jamestown, Parish of Bienville Easterly, Ernest (III) S. Todd, James R. 37947 LA Hwy.16 Hwy 154 Denham Springs, LA 70706 Jamestown, LA 71045 Motor Vehicle Commission, Louisiana Medicaid Pharmaceutical & Therapeutics Committee White, Cloid Lemoine, Brenda G. Tilton, Ann Henderson 165 White Road 6201 Coty Drive 30 Pelham Avenue Winnsboro, LA 71295 Alexandria, LA 71303 Metairie, LA 70005 Museum, Board of Directors of the Louisiana State Medical Advisory Board, Louisiana Adler, Coleman (II) E. Lupin, Ellis Ralph Hauskins, Larry (MD) Ostrick, David Michael (OD) 722 Canal Street 1021 Chartres Street 4569 Cypress Lake Drive 529 Brokenbraugh Court New Orleans, LA 70130 New Orleans, LA 70116 Lake Charles, LA 70611 Metairie, LA 70005 Music Commission, Louisiana Sandefur, James D. Sugar, Max (MD) Hudspeth, Sr., MD, Ted Joseph 219 Blue Bush Road 17 Rosa Park 41248 Rue Maison Oakdale, LA 71463 New Orleans, LA 70115 Ponchatoula, LA 70454 Medical Assistance Trust Fund Advisory Council, Louisiana N.O./B.R. Steamship Pilots for the , Board of Brown, Kenneth W. Folse, M. Susan Examiners 2344 Nicholson Drive 1022 Glen View Avenue Daniels, Edgar D. Shows, Jr., Henry G. Baton Rouge, LA 70802 Baton Rouge, LA 70809 1425 Holiday Place 3615 Lake Michel Court New Orleans, LA 70114 Gretna, LA 70056 Medical Professional Liability, Commission on Abbott, Kathy M. Banks, Raynando L. Natchitoches Parish Port Commission 3635 Hyacinth Avenue 3436 Tezcucco Avenue Todd, Sr., Pat S. Baton Rouge, LA 70808 Baton Rouge, LA 70820 1015 Williams Avenue Natchitoches, LA 71457 Barrios, Dawn M. Belleau, Charles (Dr.) D. 3701 Rue Emilion 11545 Rue de Tonti Natural Resources, Department of Metairie, LA 70002 Baton Rouge, LA 70810 Welsh, James H. 4993 Daniel Porche Road Bradley, Jr., C. William David, Robert J. St. Francisville, LA 70775 512 Governor Nicholls Street 21 Cypress Point Lane New Orleans, LA 70116 New Orleans, LA 70131 New Orleans & Baton Rouge Steamship Pilots Alario, Kevin G. Armentor, Duncan O. LeBlanc, Lorraine C. Mang, Hebert (Jr.) J. 469 Vine Drive 3021 Rue Parc Fontane, Apt. 312 17608 Lake Vista Drive 1918 Beechgrove Drive Westwego, LA 70094 New Orleans, LA 70131 Greenwell Springs, LA 70739 Baton Rouge, LA 70808 48 DAY'S PROCEEDINGS Page 39 SENATE June 22, 2003

Brown, Jason A. Brown, III, Willie B. Lowery, David Lukens, Ronald R. 804 Avenue B 1905 Bradford Place P.O. Box 1175 1108 Calhoun Avenue Marrero, LA 70072 Harvey, LA 70058 Folsom, LA 70437 Ocean Springs, MS 39564 Cefalu, Chad V. Doyle, Chad A. Marchand, James E. McElroy, Mark G. 12364 Northwood Crossing Drive 13117 Leo Lambert Road 786 Dubois Drive 747 Mossy Oak Avenue Hammond, LA 70401 St. Amant, LA 70774 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Gagnon, Dean J. Heitmeier, Cory F. Meffert, Douglas J. Rick, Hans (Dr.) 225 Coney Drive 2601 Gen. Collins Avenue 839 Dumaine Street 208 St. Charles Street Arabi, LA 70032 New Orleans, LA 70114 New Orleans, LA 70116 Carencro, LA 70520 Koll, Kevin C. Ledet, Jr., Curtis J. Simoneaux, Bobby L. Spitzer, William E. 3917 Haring Rd. 100 Mason Avenue 4567 Highway 1 9961 Meadow Lane Metairie, LA 70006 Gretna, LA 70053 Napoleonville, LA 70390 Denham Springs, LA 70706 Navarro, Jr., Don A. Pecue, III, Henry F. St. L. O'Brien, Gregory M. St. Pe', Kerry M. 2737 Jimmy Dean Drive 18444 Red Oak Drive 312 Pelican Drive 2468 Lark Street Marrero, LA 70072 Prairieville, LA 70769 New Orleans, LA 70122 Raceland, LA 70394 Ponamsky, Derek E. Schick, Casey C. Stoma, Samuel K. 3836 Evangeline Avenue 202 Oak Place 1141 Louray Drive Chalmette, LA 70043 Chalmette, LA 70043 Baton Rouge, LA 70808 Sickels, II, Richard L. North Lafourche Conservation Levee & Drainage District 31310 Strawberry Lane Adams, Ronald J. Champagne, Richard P. Hammond, LA 70403 1072 Hwy. 1 720 Seventh Street Thibodaux, LA 70301 Lockport, LA 70374 New Orleans Expressway Commission, Greater Connick, William P. Donahue, Jr., John L. Nursing Facility Administrator, Bd of Examiners for 155 Brockenbraugh Court 123 Maple Ridge Way Gamburg, Harold J. Metairie, LA 70005 Covington, LA 70433 4301 Willowick Boulevard Alexandria, LA 71303 Slater, Ben (III) R. 128 Hector Avenue Nursing, Louisiana State Board of Metairie, LA 70005 Ashby, Tommie Jean Bourgeois, Patsy M. 19022 Hickory Bay Court 104 Llanfair Drive NFL Stadium Advisory Commission, Louisiana Baton Rouge, LA 70817 Ruston, LA 71270 Davallier, Daniel E. Hoolahan, Paul 3721 Red Cypress Drive 331 Dorrington Blvd. Ford, Deborah Olds, Deborah Dianne RN. New Orleans, LA 70131 Metairie, LA 70005 237 Beau Bassin Rd 449 Shenandoah Drive Carencro, LA 70520 Shreveport, LA 71115 Perez, Sharon B. 148 Steeplechase Avenue Rosenthal, Frankie Steele, Nora F. Baton Rouge, LA 70808 6436 Mil-Mar Blvd. 4417 Dryades Street Alexandria, LA 71302 New Orleans, LA 70115 Non-Indigenous Aquatic Species Advisory Task Force, Louisiana Barrett-O'Leary, Marilyn Carter, Patricia A. Office Facilities Corporation 2420 Shadowbrook Drive 7122 Stonebrook Lane Jones, Jerry W. Baton Rouge, LA 70816 Lithonia, GA 30058 5342 Hickory Ridge Blvd. Baton Rouge, LA 70817 Clark, David W. Demas, Charles R. 855 Jason Drive 1524 Charmaine Avenue Oilfield Site Restoration Commission Belle Chasse, LA 70037 Baton Rouge, LA 70806 Martin, Richard P. 824 Albert Hart Drive Dozier, Hallie Ensminger, Allan B. Baton Rouge, LA 70808 9521 East Damuth 246 Allan Ensminger Road Baton Rouge, LA 70815 DeRidder, LA 70634 Optometry Examiners, Louisiana State Board of Shaw, Lacy B. Gallwey, Patrick J. Graham, Jr., Henry T. 1824 Brynmawr 423 Atherton Drive 11434 Stringer Bridge Road Alexandria, LA 71303 Metairie, LA 70005 St. Amant, LA 70774 Orleans Levee District, Board of Levee Commissioners of Grandy, Gregory M. Hindrichs, Albert E. Coleman, Thomas B. 1724 Myrtledale Avenue 4711 Southwind Drive #15 Audubon Place Baton Rouge, LA 70808 Baton Rouge, LA 70816 New Orleans, LA 70118 Johnston, Peter M. Lanctot, Randy P. Oyster Task Force 2064 West Ridge Drive 4125 Claycut Road Marchand, James E. Mandeville, LA 70448 Baton Rouge, LA 70806 786 Dubois Drive Baton Rouge, LA 70808 Page 40 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Patient's Compensation Fund Oversight Board Plumbing Board, State Belleau, Charles (Dr.) D. Berger, CPA, Mark D. Rolston, Robert W. 11545 Rue de Tonti 521 Gleason Street 4443 Markham Avenue Baton Rouge, LA 70810 Brusly, LA 70719 Jefferson, LA 70121 Cosse', III, Clark R. Practical Nurse Examiners, State Board of 1938 Cedardale Avenue Dunn, Gwendolyn M. Fore, Sharron K. Baton Rouge, LA 70808 1712 Lafitte Drive 450 Carrie Street La Place, LA 70068 Grayson, LA 71435 Peace Officer Standards And Training, Council on (POST) Compass, III, Edwin Laws, Ann V. 4770 Lennox Blvd. 13197 Patin Dyke Road New Orleans, LA 70131 Ventress, LA 70783 Pharmacy, Louisiana Board of Private Employment Service Advisory Council, Louisiana Aron, Carl W. Greco, Joseph V. Palmer, Harold D. 3300 Cuba Boulevard 7427 Conestoga Drive 3612 Youree Drive Monroe, LA 71201 Greenwell Springs, LA 70739 Shreveport, LA 71105-2122 Hall, Jacqueline L. McKay, Marty R. Private Investigators, Louisiana State Board of 4900 Coronado Drive 74 Foxfire Lane Chauvin, Douglas J. New Orleans, LA 70127 Alexandria, LA 71302 308 Mason Drive Bourg, LA 70343 Mills, Fred H. 4711-A Main Hwy. Psychologists, La State Board of Examiners of St. Martinville, LA 70582 Bouillion, PhD, Kenneth R. 420 Lippi Blvd Physical Fitness & Sports, Governor's Council on Lafayette, LA 70508 Boyer, , Gerald P. 1229 Wyndham South 107 Bon Ami Drive Racing Commission, Louisiana State Gretna, LA 70056 Lafayette, LA 70506 Colomb, Lester (Jr.) J. 9331 LA Hwy. 82 Jenkins, Kenneth W. Kluka, Darlene A. Abbeville, LA 70510-2356 3767 Sessions Drive 2107 Mesa Avenue Baton Rouge, La 70816 Ruston, LA 71270 Real Estate Commission, Louisiana Baque', William J. Boyd, Bill G. Morton, Ralph L. Pardue, Stacey 107 Souvenir Gate 704 Prevost Drive 301 Ridgeway Drive 1017 Rome Road Lafayette, LA 70501 Houma, LA 70364 Metairie, LA 70001 Jonesboro, LA 71251 Tucker, Jr, William E. Simmons, James (Jr.) W. Stuart, Eric Jon 3023 Saratoga Drive 331 East Alexander Street 4513 Wade Drive Baton Rouge, LA 70808 Lafayette, LA 70501 Metairie, LA 70003 Red River Parish Port Commission Whitfield, Rani Gregory MD. Dill, Joseph A. Glover, Jerry L. 524 Lake Villa Drive Route 1, Box 349-F Hwy 71 North Baton Rouge, LA 70810 Shreveport, LA 71115 Coushatta, LA 71019 Physical Therapy Examiners, State Bd of Jackson, Jr., Tandy E. Adams, Patricia H. Reynolds, Charles A. 1914 Burney Street 144 Huntington Drive 2640 Jefferson Street Coushatta, LA 71019 Pineville, LA 71360 Mandeville, LA 70448 Regents, Board of Pilots Association Fee Commission, New Orleans-Baton Rouge Jacobs, Stanley J. Strong, Pat A. Steamship 500 St. Louis Street 519 Adams Street Boston, Kelvin J. Brown, Christopher R. New Orleans, LA 70130 Franklin, LA 70538 11001 Lake Forest Blvd. 110 Gondrella Drive New Orleans, LA 70127 Belle Chase, LA 70037 Toups, Roland M. 1021 Oakley Drive Brown, Willie (Jr.) B. Daniels, Edgar D. Baton Rouge, LA 70806 3524 Lake Arrowhead Drive 1425 Holiday Place Harvey, LA 70058 New Orleans, LA 70114 Rehabilitation Council, Louisiana Comeaux, George P. County, Russel J. Rieder, Chris A. Shirah, Jr., David C. 609 Churchill Drive 2511 Touro Street 3406 Arizona Avenue 249 Delta Drive Lafayette, LA 70506 New Orleans, LA 70119 Jefferson, LA 70065 Mandeville, LA 70448 Ellis, Tommy Granger, Mitchell L. Shows, Jr., Henry G. Watson, William (III) O. 1603 Hwy.392 305 Congressman Lane 3615 Lake Michel Court 42347 Clouatre Road Hornbeck, LA 71439 Lake Charles, LA 70611 Gretna, LA 70056 Gonzales, LA 70737 48 DAY'S PROCEEDINGS Page 41 SENATE June 22, 2003

Guillory, Catherine Hicks, Jr., Donald E. Sabine River Authority, Board of Commissioners for the 3931 Hodges Street 2133 Marye Street Alford, Oscar W. Lake Charles, LA 70605 Alexandria, LA 71301 24230 Hwy 171 Many, LA 71449 Martin, David K. McGough, Allison C. 1425 S. Vega Drive 3945 Claycut Road Sanitarians, Louisiana State Board of Examiners for Baton Rouge, LA 70815 Baton Rouge, LA 70806 Fagan, Charles "Merl" Post Office Box 1945 Monk, Charles K. Owens, Jr., James R. Hammond, LA 70404 205 Eastland Drive 1020 Dairy Street Lafayette, LA 70503 St. Gabriel, LA 70776 Seafood Promotion & Marketing Board, Louisiana (1981) Dejean, Robert J. Samanie, III, Robert J. Partain, Carla S. Perry, Nellie Stokes 127 Bayou Road 5375 Grand Caillou Road 408 Railroad Street 722 Austerlitz Street Des Allemands, LA 70030 Houma, LA 70363 Youngsville, LA 70592 New Orleans, LA 70115 Schwab, Don C. Wise, Bonnie Y. 508 Hesper Avenue 11595 Baylor Drive Metairie, LA 70005 Baton Rouge, LA 70816 Shorthand Court Reporters, Certified Bd of Examiners Retirement Development Commission, La. Holdridge, Guy (Judge) McManus, Cyndie L. Hendricks, James 2019 S. Woodlawn Drive 605 Primewood Drive 536 W. Plantation Ridge Court Gonzales, LA 70737 Lake Charles, LA 70611 Baton Rouge, LA 70810 Orgeron, Glenn P. Pilant, Clyde R. Risk Review Panel - North, Louisiana 32 Olympic Court 2620 Maple Street Cunningham, W. Peyton (Jr.) New Orleans, LA 70131 Morgan City, LA 70380 1043 Oma Natchitoches, LA 71457 Small Business Task Force, Louisiana Williamson, Timothy H. River Parishes Tourist Commission 6220 Annuciation Street Florent, Dolores Haydel, Betty L. New Orleans, LA 70118 1225 Luther King Street #1 Rosedown Drive Vacherie, LA 70090 Destrehan, LA 70047 Social Work Examiners, Louisiana State Board of Certified Aultman, E. Taylor (Jr.) Shellington, Jacqueline R. Jasper, Jr., Peter Songy, Judy 444 Tudor Avenue 1086 West Tom Stokes Court 429 N. W. 2nd Street 8 Windsor Street River Ridge, LA 70123 Baton Rouge, LA 70810 Reserve, LA 70084 LaPlace, LA 70068 South Lafourche Levee District, Board of Commissioners Vial, Debra Dufresne Faulk, Bob A. 135 C. Lakewood Drive 280 West 32nd Street Luling, LA 70070 Larose, LA 70373 River Port Pilot Commissioners & Examiners, Board of South Tangipahoa Parish Port Commission (Calcasieu) McKaskle, Charles R. Didier, Daryl B. Palmer, Brett A. 5 Marta Drive 1827 Ryan Street 3141 Miller Lane Hammond, LA 70401 Lake Charles, LA 70601 Lake Charles, LA 70605 Southern Rapid Rail Transit Commission, Formerly River Port Pilot Commissioners for the Port of New Orleans, LA-MISS-AL Transit Comm Board of Barrow, Willie Romano, Stephen A. Cramond, James E. 3855 North Street 3601 Rue Mignon 144 Meadowbrook St. Baton Rouge, LA 70806 New Orleans, LA 70057 Gretna, LA 70056 Schedler, (Sen), Tom Waddell (Rep), Wayne River Port Pilots for the Port of New Orleans Post Office Box 1656 3221 Green Terrace Armstrong, James E. Barto, Christopher F. Slidell, LA 70459 Shreveport, LA 71118 3237 Tennessee Avenue 37476 Pine Street Ext Kenner, LA 70065 Pearl River, LA 70452 Woodruff, Roy (Jr.) W. 6156 Louisville Street Jeane, Daniel A. Williams, Errol (Sr.) O. New Orleans, LA 70124 8203 Birch Street 1211 Lauradale Drive New Orleans, LA 70118 New Orleans, LA 70114 Southern University, Board of Supervisors Anderson, Johnny G. Bilberry, Jesse (Jr.) B. River Region Cancer Screening & Early Detection District 5539 Valley Forge Avenue 6840 Forest Park Drive Childers, Dianne R. Lambert, Jessica Baton Rouge, LA 70808 Baton Rouge, LA 70811 28558 La. Hwy. 22 37110 St. Andrews Fairway Springfield, LA 70462 Prairieville, LA 70769 Kiefer, Anne Z. Lawson, Myron K. 7500 Canal Blvd 3626 11th Street New Orleans, LA 70124 Alexandria, LA 71302 Page 42 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Miller, Louis Tensas Basin Levee District, Board of Commissioners of 2928 West Park Avenue Harwell, Robert N. Gray, LA 70359 702 Horace Street Mangham, LA 71259 Sparta Groundwater Conservation District Culpepper, William T. Durrett, Richard I. Terrebonne Levee & Conservation District, Bd of Commissioners 4500 Walker Road 9611 Highway 80 of the Jonesboro, LA 71251 Simsboro, LA 71275 Redmond, Bert J. 3912 Country Drive Jacob, George H. McDonald, Olevia D. Bourg, LA 70343 433 Cemetery Road 2200 Magnolia Drive Castor, LA 71016 Ruston, LA 71240 Tourism Development Commission, Louisiana Brewer, Leslie T. Ney, Ralph H. Price, Bobby E. Rolfe, George (Jr.) W. 10950 Jefferson Hwy., Apt. S17 5166 Elm Ridge Drive 243 Hodges Road 220 Broadway Street River Ridge, LA 70123 Baton Rouge, LA 70808 Ruston, LA 71270 Minden, LA 71055 Transportation Authority, Louisiana Stevens, Joe Paul Braxton, Rodney C. Danos, Garret "Hank" 1309 Cary Street 1143 Laurel Street, Apt. B 15545 East Main Jena, LA 71342 Baton Rouge, LA 70802 Cut Off, LA 70345 Speech Pathology & Audiology, Louisiana Board of Examiners of Rogers, J. Kent Kimball, Suzanne H. Phillips, Kerri R. 9416 Acadiana Place Blvd. 500 Edgewood Drive 133 Wales Clark Road Shreveport, LA 71115 Thibodeaux, LA 70301 West Monroe, LA 71291 Traumatic Head & Spinal Cord Injury Trust Fund Advisory Robottom, Natalie H. Board 364 St. Andrews Blvd. Groce, Robert E. Kuyoro, Andrew O. LaPlace, LA 70068 4738 Baccich Street 9720 East Pamona Drive New Orleans, LA 70122 Baton Rouge, LA 70815 Strawberry Marketing Board, Louisiana Fletcher, William E. Lumino, Henry J. Treasury, State Department of 225 South 5th Street 15160 East Yellow Water Rd. Dunn, Alice B. Mulhearn, Sarah J. Ponchatoula, LA 70454-2611 Hammond, LA 70403 8508 Greenwell Springs Road, #217 872 S. Eugene Street Baton Rouge, LA 70814 Baton Rouge, LA 70806 Morrow, Eric M. Olah, Chris 22602 Fletcher 30178 James Chapel Road Uniform Payroll Insurance Commission Ponchatoula, LA 70454 Albany, LA 70711 Reynolds, Allen H. 18447 Belle Alliance Substance Abuse Counselors, Louisiana State Board of Prairieville, LA 70769 Certification for Calvert, Ellen French, Chris University of Louisiana System Board of Supervisors 9007 Highland Road, #16 2203 Clinton Drive Bollinger, Donald T. Bussie, Victor Baton Rouge, LA 70810 Bossier City, LA 71111 #4 Elliott Drive 1515 Louray Drive Lockport, LA 70374 Baton Rouge, LA 70808 Hayward, Kathleen G. Olbrich, Gary (MD) D. #10 Dogwood Drive 5534 N. Pointer Court Coudrain, Andre G. Parker, D. Wayne Covington, LA 70433 Baton Rouge, LA 70808 525 Oak Hollow 1009 Hunt Lane Hammond, LA 70401 Ruston, LA 71270 Roy, M.D., A. Kennison III. 4824 Cleary Avenue Rhodes, Walter R. Smith, Eunice W. Metairie, LA 70002 17241 Highway 15, Box 261 2307 Ursulines Avenue Pointe A La Hache, LA 70082 New Orleans, LA 70119 Sweet Potato Advertising & Development Commission, La Deshotel, James J. Fields, Mark S. Woods, Michael H. 5922 Hwy. 115 174 Bluebird Lane 10249 Ellerbe Road Bunkie, LA 71322 Marksville, LA 71351 Shreveport, LA 71136 Freeman, Jr., Clifton Dewey McDermott, Ted Allen Used Motor Vehicle & Parts Commission, Louisiana (1984) 305 Neely Street 1241 Macon Front Road Kimball, Kevin H. Oak Grove, LA 71263 Oak Grove, LA 71263 16337 Chadsford Avenue Baton Rouge, LA 70817 Tax Commission, Louisiana Farley, Jewette Veterinary Medicine Examiners, Louisiana Board of 5078 Hwy. 167 Bernard, Patrick (Dr.) R. Ruston, LA 71270 6704 N. University Carencro, LA 70520 Television Authority, Louisiana Educational Carter, S.J., James C. Duhon, Clara F. 6363 St. Charles Ave. 614 Oleo Street New Orleans, LA 70118 Lake Charles, LA 70601 48 DAY'S PROCEEDINGS Page 43 SENATE June 22, 2003

Vocational Rehabilitation Counselors Board of Examiners, ABSENT Louisiana Licensed Professional Bryars, Ashley E. Mr. President Heitmeier Schedler 55 Coronado Avenue Dardenne Hines Thomas Kenner, LA 70065 Gautreaux Lambert Total—8 Water Well Drillers, Advisory Committee on the Regulation & Control of The Chair declared the people on the above list were confirmed. Bourque, Herschel Williamson, Sr., Larry D. 8463 Highway 99 307 Franklin Street Personal Privilege Welsh, LA 70591 Winnsboro, LA 71295 Senator Schedler asked for and obtained the floor on a point of Weights & Measures, Commission of personal privilege and stated he wished to vote yea on the Gielen, Lazar J. confirmation of the persons named on the above list. However, he 217 Teddy Street wished to abstain on the vote confirming himself and his wife to their Crowley, LA 70527 respective boards. He asked that the Official Journal so state. West Jefferson Levee District, Board of Commissioners REPORT OF COMMITTEE ON Beerbohm, Darrel 2180 S. Glencove Lane Terrytown, LA 70056 SENATE AND GOVERNMENTAL AFFAIRS Senator Ullo, Chairman on behalf of the Committee on Senate Wholesale Drug Distributors, Louisiana Board of Brooks, Randall Crates, William S. and Governmental Affairs, submitted the following report: 4 South Lake Court 309 River Oaks Drive Violet, LA 70092 Destrehan, LA 70401 June 20, 2003 To the President and Members of the Senate: Wildlife & Fisheries Commission, Louisiana Mouton, Henry M. 2311 N. St. Mary Boulevard I am directed by your Committee on Senate and Governmental Lafayette, LA 70503 Affairs to submit the following report: The Committee recommends that the following appointees be Women's Policy & Research Commission, Louisiana confirmed: Durand (Rep.), Sydnie Mae Magnus, Jeanette, MD, PhD H. Post Office Box 2674 6066 Annunciation Parks, LA 70582 New Orleans, LA 70118 Louisiana State University & Agricultural & Mechanical College, Board of Supervisors Lambert , Louis J. Workforce Commission, Louisiana Bumphus, PhD, Walter (Dr.) G. Freeman, John L. 37110 St. Andrews Fairway 2530 Gates Circle, Apt. 14 122 Post Oak Drive Prairieville, LA 70769 Baton Rouge, LA 70809 Mansfield, LA 71052 Respectfully submitted, Respectfully submitted, CHRIS ULLO CHRIS ULLO Chairman Chairman Senator Ullo moved to confirm the person on the above list who Senator Ullo moved to confirm the persons on the above list was reported by the Committee on Senate and Governmental Affairs who were reported by the Committee on Senate and Governmental and recommended for confirmation. Affairs and recommended for confirmation. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Ellington Marionneaux Adley Fields Marionneaux Adley Fields McPherson Bajoie Fontenot McPherson Bajoie Fontenot Michot Barham Holden Michot Barham Holden Mount Bean Hollis Mount Bean Hollis Romero Boissiere Hoyt Romero Boissiere Hoyt Schedler Cain Irons Smith Cain Irons Smith Chaisson Johnson Tarver Chaisson Johnson Tarver Cravins Jones, B Theunissen Cravins Jones, B Theunissen Dean Jones, CD Ullo Dardenne Jones, CD Ullo Dupre Lentini Dean Lentini Ellington Malone Dupre Malone Total—31 Total—34 NAYS NAYS

Total—0 Total—0 Page 44 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

ABSENT * * *" Gautreaux Hines Thomas On motion of Senator Holden, the amendments were adopted. Heitmeier Lambert Total—5 Rules Suspended The Chair declared the person on the above list was confirmed. Senator Dean asked for and obtained a suspension of the rules for the purpose of reconsidering the motion by which the amendment Rules Suspended offered by Senator Holden to House Bill 1889 was adopted. Senator Adley asked for and obtained a suspension of the rules Senator Holden moved adoption of the amendments. for the purpose of taking up at this time. Senator Dean objected. House Bills and Joint Resolutions on Third Reading and Final Passage, ROLL CALL Subject to Call The roll was called with the following result: The following House Bills and Joint Resolutions on third reading and final passage, subject to call, were taken up and acted YEAS upon as follows: Adley Fontenot Malone Bajoie Gautreaux Marionneaux Called from the Calendar Barham Heitmeier McPherson Bean Hines Michot Senator Holden asked that House Bill No. 1889 be called from Boissiere Holden Mount the Calendar at this time for its final passage. Cain Hollis Romero Chaisson Hoyt Schedler HOUSE BILL NO. 1889— Cravins Irons Smith BY REPRESENTATIVES LUCAS AND MURRAY Dardenne Johnson Tarver AN ACT Dupre Jones, B Theunissen To amend and reenact R.S. 9:3516(16)(b) and (23)(b), relative to the Ellington Jones, CD Ullo Louisiana Consumer Credit Law; to provide with respect to Fields Lentini certain fees and charges; and to provide for related matters. Total—35 NAYS Floor Amendments Sent Up Dean Senator Holden sent up floor amendments which were read. Total—1 ABSENT SENATE FLOOR AMENDMENTS Mr. President Lambert Thomas Amendments proposed by Senator Holden to Engrossed House Bill Total—3 No. 1889 by Representative Lucas The Chair declared the amendments were adopted. AMENDMENT NO. 1 On page 1, line 2, after "(23)(b)," insert "3578.4(C) and 3578.6(A)(1)," Senator Ellington in the Chair AMENDMENT NO. 2 Floor Amendments Sent Up On page 1, line 4 change "and charges;" to "charges, and attorney fees;" Senator Michot sent up floor amendments which were read. AMENDMENT NO. 3 SENATE FLOOR AMENDMENTS On page 1, line 6 after "(23)(b)" insert ", 3578.4(C) and 3578.6(A)(1)" Amendments proposed by Senator Michot to Engrossed House Bill No. 1889 by Representative Lucas AMENDMENT NO. 4 On page 2, below line 10 insert the following: AMENDMENT NO. 1 "§3578.4. Finance charge and fees On page 1, lines 15 and 16, delete ", or any of the items enumerated * * * in R.S. 9:3516(3)(c)" C. No Except for reasonable attorney fees and costs awarded by a court, no other fees or charges may be assessed or collected on a On motion of Senator Michot, the amendments were adopted. deferred presentment transaction or small loan, including any other fees as may be provided for under this Chapter Code Title or any Floor Amendments Sent Up other law. * * * Senator Schedler sent up floor amendments which were read. §3578.6. Prohibited acts A licensee shall not: SENATE FLOOR AMENDMENTS (1) Charge Except for reasonable attorney fees and costs awarded by a court, charge, contract for, receive, or collect a loan Amendments proposed by Senator Ellington to Engrossed House Bill finance charge or credit service charge, or any other fee or charge No. 1889 by Representative Lucas other than as provided in R.S. 9:3578.4. 48 DAY'S PROCEEDINGS Page 45 SENATE June 22, 2003

AMENDMENT NO. 1 Cain Fields On page 1, line 2, after "(23)(b)," insert "and 3530(C)(1)," Dean Marionneaux Total—4 AMENDMENT NO. 2 ABSENT On page 2, below line 10, insert the following: "§3530. Fees; origination; notary, documentation; Mr. President Lambert Thomas over-the-credit-limit fee Total—3 * * * C.(1) A lender may charge a documentation fee as The Chair declared the amended bill was passed. The title was reimbursement for actual costs incurred, not to exceed five eight read and adopted. Senator Holden moved to reconsider the vote by dollars, in connection with a non-real estate consumer loan which the bill was passed and laid the motion on the table. transaction. * * *" Rules Suspended Senator Schedler moved adoption of the amendments. Senator Hollis asked for a suspension of the rules for the purpose of invoking 3 minute cloture. Senator Dean objected. Senator Dean objected. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Adley Fontenot Michot Bajoie Gautreaux Mount Adley Fields McPherson Barham Heitmeier Romero Bajoie Fontenot Michot Bean Hines Schedler Barham Gautreaux Mount Boissiere Holden Smith Bean Hines Romero Chaisson Hollis Tarver Boissiere Hollis Schedler Cravins Hoyt Theunissen Chaisson Hoyt Smith Dardenne Irons Ullo Dardenne Johnson Tarver Dupre Johnson Dupre Jones, B Theunissen Ellington Jones, CD Ellington Lentini Ullo Total—28 Total—27 NAYS NAYS Cain Fields Malone Cain Holden Marionneaux Dean Jones, B Marionneaux Dean Irons Total—6 Heitmeier Malone ABSENT Total—7 ABSENT Mr. President Lentini Thomas Lambert McPherson Mr. President Jones, CD Thomas Total—5 Cravins Lambert Total—5 The Chair declared the amendments were adopted. The Chair declared the rules were suspended and 3 minute The bill was read by title. Senator Holden moved final passage cloture was invoked. of the amended bill. Called from the Calendar ROLL CALL Senator Schedler asked that House Bill No. 884 be called from The roll was called with the following result: the Calendar at this time for its final passage. YEAS HOUSE BILL NO. 884— BY REPRESENTATIVE HEATON Adley Gautreaux Malone AN ACT Bajoie Heitmeier McPherson To enact Code of Criminal Procedure Articles 893(F) and 894(E) and Barham Hines Michot R.S. 44:9(J), relative to expungement of criminal arrest records Bean Holden Mount under the public records law; to provide for waiver of filing fees Boissiere Hollis Romero in certain cases; to provide for application; to provide for Chaisson Hoyt Schedler eligibility; and to provide for related matters. Cravins Irons Smith Dardenne Johnson Tarver The bill was read by title. Senator Schedler moved the final Dupre Jones, B Theunissen passage of the bill. Ellington Jones, CD Ullo Fontenot Lentini Total—32 NAYS Page 46 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

ROLL CALL Mr. President Lambert Thomas Total—3 The roll was called with the following result: The Chair declared the bill was passed. The title was read and YEAS adopted. Senator Schedler moved to reconsider the vote by which the bill was passed and laid the motion on the table. Adley Fields Lentini Bajoie Fontenot Malone Called from the Calendar Barham Gautreaux Marionneaux Bean Heitmeier McPherson Senator Michot asked that House Bill No. 1606 be called from Boissiere Hines Michot the Calendar at this time for its final passage. Cain Holden Mount Chaisson Hollis Romero HOUSE BILL NO. 1606— Cravins Hoyt Schedler BY REPRESENTATIVES MORRISH AND FAUCHEUX Dardenne Irons Smith AN ACT Dean Johnson Tarver To amend and reenact R.S. 22:230.5(C) and to enact R.S. Dupre Jones, B Theunissen 22:230.5(D) and 2016.1, relative to health insurance; to provide Ellington Jones, CD Ullo with respect to health insurance benefits and options mandated Total—36 by law; to provide for a moratorium on additional statutory NAYS mandates; and to provide for related matters.

Total—0 Floor Amendments Sent Up ABSENT Senator Fields sent up floor amendments which were read. Mr. President Lambert Thomas Total—3 SENATE FLOOR AMENDMENTS The Chair declared the bill was passed. The title was read and Amendments proposed by Senator CFields to Engrossed House Bill adopted. Senator Schedler moved to reconsider the vote by which No. 1606 by Representative Morrish the bill was passed and laid the motion on the table. AMENDMENT NO. 1 Called from the Calendar On page 2, between lines 19 and 20, insert the following: E. Nothing in this Section shall be construed to allow a health Senator Schedler asked that House Bill No. 12 be called from benefit plan policy delivered, issued, or renewed after the effective the Calendar at this time for its final passage. date of this Act to suspend, limit, or modify any mandates in effect on the effective date of this Act." HOUSE BILL NO. 12— BY REPRESENTATIVE CROWE AMENDMENT NO. 2 AN ACT On page 3, between lines 13 and 14, insert the following: To enact R.S. 17:85.2, relative to naming a curriculum center; to C. Nothing in this Section shall be construed to allow a health authorize the parish school board in certain parishes to name a maintenance organization policy delivered, issued, or renewed after curriculum center in honor of a former educator and coach; to the effective date of this Act to suspend, limit, or modify any provide limitations; and to provide for related matters. mandates in effect on the effective date of this Act." The bill was read by title. Senator Schedler moved the final Senator Fields moved adoption of the amendments. passage of the bill. Senator Dean objected. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Adley Fields Lentini Bajoie Fontenot Malone Adley Fontenot Malone Barham Gautreaux Marionneaux Bajoie Gautreaux Marionneaux Bean Heitmeier McPherson Barham Heitmeier Michot Boissiere Hines Michot Bean Hines Mount Cain Holden Mount Boissiere Holden Romero Chaisson Hollis Romero Cain Hollis Schedler Cravins Hoyt Schedler Chaisson Hoyt Smith Dardenne Irons Smith Cravins Irons Tarver Dean Johnson Tarver Dardenne Johnson Theunissen Dupre Jones, B Theunissen Dupre Jones, B Thomas Ellington Jones, CD Ullo Ellington Jones, CD Ullo Total—36 Fields Lentini NAYS Total—35 NAYS Total—0 ABSENT Dean 48 DAY'S PROCEEDINGS Page 47 SENATE June 22, 2003

Total—1 (5) A religious employer may not discriminate against an ABSENT individual who chooses to obtain insurance coverage of or prescriptions for birth control drugs. Mr. President Lambert McPherson (6) Any religious employer that invokes the religious exemption Total—3 provided under this Section must provide annual, written notice thereof to the commissioner. The commissioner shall maintain a The Chair declared the amendments were adopted. separate file of all such written notices and shall make them available to any member of the public upon his or her request. Floor Amendments Sent Up (7) For purposes of this Section, a "religious employer" is an entity for which each of the following is true: Senator Irons sent up floor amendments which were read. (a) The inculcation of religious benefits is the primary purpose of the entity. SENATE FLOOR AMENDMENTS (b) The entity primarily employs persons who share the religious beliefs of the entity. Amendments proposed by Senator Irons to Engrossed House Bill No. (c) The entity serves primarily persons who share the religious 1606 by Representative Moorish tenets of the entity. (d) The entity is a nonprofit organization pursuant to the 26 AMENDMENT NO. 1 U.S.C.A., §501(c)(3), as amended. On page 1, line 2, change "R.S. 22: 2305(D) and 2016.1," to "R.S. D. As used in this Section, health insurance policy, contract, or 22:215.22, 230.5(D) and 2016.l," plan shall include every hospital, health, or medical expense insurance policy, hospital or medical service contract, employee AMENDMENT NO. 2 welfare benefit plan, health and accident insurance policy, or any On page 1, line 3, after "health insurance;", insert "to require certain other insurance contract of this type, including a group insurance health insurance policies, contracts, and plans to provide coverage for plan, the State Employees' Group Benefits Program, or any policy of prescription birth control drugs; to provide relative to copayments of group, family group, blanket, or franchise health and accident coinsurance; to provide for exclusions;" insurance, a self-insurance plan, and a contract or agreement with a health maintenance organization or a preferred provider organization. AMENDMENT NO. 3 E. The provisions of this Section shall only apply to birth On page 1, line 9, change "22:230.5(D) and 2016.1" to "22:215.22, control drugs and shall not be construed to apply to any antiprogestin 230.5(D) and 2016.1" or other abortifacient class drug. F. The provisions of this Section shall not apply to individually AMENDMENT NO. 4 underwritten, guaranteed renewable limited benefit health insurance On page 1, between lines 9 and 10, insert the following: policies. "§215.22. Requirement for coverage of contraceptives and Section 2. The provisions of R.S. 22:215.22 of this Act shall be contraceptive services effective on October 1, 2003 and shall apply to every policy, contract, A. Every health insurance policy, contract, or plan specified in or plan delivered, issued for delivery, or renewed in this state on or Subsection D of this Section which is delivered or issued for delivery after such date. in this state and which provides coverage for prescription drugs shall provide coverage for any birth control drug that is approved by the AMENDMENT NO. 5 United States Food and Drug Administration and that is obtained by On page 3, line 14, change "Section 2." to Section 3." prescription as defined in R.S. 37:1164(44). B. No such health insurance policy, contract, or plan shall Senator Irons moved adoption of the amendments. impose a different copayment or coinsurance for a medically prescribed birth control drug other than that which is imposed for any Senator Dean objected. other prescribed drug. C.(1) Any employer which is a religious organization may ROLL CALL request, and the issuer of a health insurance policy, plan, or contract shall grant, an exclusion from coverage under such policy, plan, or The roll was called with the following result: contract for coverage of birth control drugs as required by Subsection A of this Section if such coverage conflicts with the religious beliefs YEAS and practices of the organization. (2) Every religious employer that invokes the exemption Bajoie Fields Jones, B provided under this Section shall provide written notice to all Bean Gautreaux Jones, CD employees and to all prospective employees at the time an offer of Boissiere Hines Marionneaux employment is made: Chaisson Holden McPherson (a) Listing the contraceptive health services that the employer Cravins Irons Smith refuses to cover for religious reasons; and Ellington Johnson Tarver (b) Describing how an employee may directly access Total—18 contraceptive services under this Section. NAYS (3) Health insurers shall allow enrollees in a health plan exempted under this Section to directly purchase coverage for birth Adley Fontenot Michot control drugs. The cost to the enrollee shall not exceed the enrollee's Barham Heitmeier Mount pro rata share of the price the religious employer would have paid for Cain Hollis Romero such coverage had the religious employer not invoked the religious Dardenne Hoyt Schedler exemption. Dean Lentini Theunissen (4) Nothing in this Section shall be construed to exclude Dupre Malone Ullo coverage for prescription contraceptive supplies ordered by a health Total—18 care provider for reasons other than contraceptive purposes, such as ABSENT decreasing the risk of ovarian cancer or eliminating symptoms of menopause, or for prescription contraception that is necessary to Mr. President Lambert Thomas preserve the life or health of the insured. Total—3 Page 48 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

may be recognized by the National Institutes of Health as effective The Chair declared the amendments were rejected. for the long-term reversal of morbid obesity when: (a) Nonsurgical medical treatment of the morbid obesity Floor Amendments Sent Up supervised by a physician has been unsuccessful for at least eighteen months. Senator Bajoie sent up floor amendments which were read. (b) At least two physicians concur in the determination that surgical treatment of the morbid obesity is medically necessary. SENATE FLOOR AMENDMENTS (2) If the policyholder or other purchaser of the policy, plan, or contract elects not to purchase this optional coverage, the issuer shall Amendments proposed by Senator Bajoie to Engrossed House Bill not be required to notify the purchaser in any renewal, reinstatement, No. 1606 by Representative Morrish or modified policy, contract, or plan as to the availability of the optional coverage. However, the policyholder or other purchaser AMENDMENT NO. 1 may request the optional coverage in writing on any anniversary date On page 1, line 2, change "R.S. 22:230.5(D)" to "R.S. 22:215.24, of the policy, contract, or plan. 230.5(D)," D. The provisions of this Section shall not apply to individually underwritten, guaranteed renewable limited benefit health insurance AMENDMENT NO. 2 policies." On page 1, line 5, between "mandates;" and "and" insert the following: "to require that optional coverage of treatment for morbid AMENDMENT NO. 5 obesity by certain health insurance policies, contracts, and plans be On page 2, between lines 15 and 16, insert the following: offered;" "(4) Nothing in this Subsection shall be construed to affect the provisions of R.S. 22:215.24, relative to optional coverage of AMENDMENT NO. 3 treatment for morbid obesity." On page 1, line 9, change "22:230.5(D)" to "22:215.24, 230.5(D)," AMENDMENT NO. 6 AMENDMENT NO. 4 On page 3, after line 13, insert the following: On page 1, between lines 9 and 10, insert the following: "D. Nothing in this Section shall be construed to affect the "§215.24. Morbid obesity; legislative findings; optional coverage provisions of R.S. 22:215.24, relative to optional coverage of A. The legislature hereby finds and declares that: treatment for morbid obesity." (1) Obesity is a significant health problem affecting hundreds of thousands of Louisiana residents. Motion (2) Morbid obesity increases the mortality rate more than threefold, causes physical and emotional disability, and is often Senator Fontenot moved the previous question on the entire associated with comorbid health conditions, including hypertension, subject matter. cardiopulmonary conditions, and diabetes, all of which compound the impact of obesity on longevity and quality of life. Senator Holden objected. (3) Obese Louisiana residents are ninety percent more likely to have diabetes and fifty percent more likely to have high blood ROLL CALL pressure than those who are not obese. (4) Certain therapeutic interventions can alter the course and The roll was called with the following result: severity of obesity and morbid obesity is amenable to established surgical treatment. YEAS B.(1) As used in this Section, a health insurance policy, contract, or plan shall include any hospital, health, or medical Adley Hoyt Schedler expense insurance policy, hospital or medical service contract, Cain Jones, B Smith employee welfare benefit plan, contract or agreement with a health Dardenne McPherson Theunissen maintenance organization or a preferred provider organization, health Fontenot Michot Thomas and accident insurance policy, or any other insurance contract of this Hollis Mount Ullo type, including a group insurance plan, a self-insurance plan, and Total—15 office of group benefits programs. NAYS (2) As used in this Section, "morbid obesity" means: (a) A weight which is at least one hundred pounds over or twice Bajoie Dupre Irons the ideal weight for frame, age, height, and gender as specified in the Barham Fields Johnson 1983 Metropolitan Life Insurance tables. Bean Gautreaux Jones, CD (b) A body mass index equal to or greater than forty kilograms Boissiere Heitmeier Lentini per meter squared. Cravins Hines Malone (c) A body mass index equal to or greater than thirty-five Dean Holden Romero kilograms per meter squared along with comorbidity or existing Total—18 medical conditions such as hypertension, cardiopulmonary ABSENT conditions, sleep apnea, or diabetes. (3) As used in this Section, "body mass index" means a Mr. President Ellington Marionneaux practical marker that is used to assess the degree of obesity and is Chaisson Lambert Tarver calculated by dividing the weight in kilograms by the height in meters Total—6 squared. C.(1) Any issuer of a health insurance policy, contract, or plan The Chair declared the Senate refused to call the previous specified in Paragraph (B)(1) of this Section which is issued for question on the entire subject matter. delivery, delivered, renewed, or otherwise contracted for in this state on or after January 1, 2004, shall offer an optional provision in such Senator Bajoie moved adoption of the amendments. policy, plan, or contract which states that benefits shall be payable for the treatment of morbid obesity, as defined in Paragraph (B)(2) of Senator Michot objected. this Section, through gastric bypass surgery or such other methods as 48 DAY'S PROCEEDINGS Page 49 SENATE June 22, 2003

Boissiere Holden McPherson ROLL CALL Cravins Hollis Romero Dupre Johnson The roll was called with the following result: Total—17 NAYS YEAS Adley Hines Schedler Adley Cravins Irons Barham Hoyt Smith Bajoie Fields Johnson Cain Irons Theunissen Bean Gautreaux Jones, CD Dardenne Jones, B Thomas Boissiere Heitmeier McPherson Dean Malone Ullo Cain Hines Thomas Ellington Michot Chaisson Holden Fontenot Mount Total—17 Total—19 NAYS ABSENT Barham Hollis Mount Chaisson Lambert Tarver Dardenne Hoyt Romero Total—3 Dean Jones, B Schedler Dupre Lentini Smith The Chair declared the amendments were rejected. Ellington Malone Theunissen Fontenot Michot Ullo The bill was read by title. Senator Michot moved final passage Total—18 of the amended bill. ABSENT ROLL CALL Mr. President Marionneaux Lambert Tarver The roll was called with the following result: Total—4 YEAS The Chair declared the amendments were rejected. Mr. President Fontenot Romero Floor Amendments Sent Up Adley Hollis Schedler Barham Hoyt Smith Senator Heitmeier sent up floor amendments which were read. Boissiere Jones, B Tarver Chaisson Malone Theunissen SENATE FLOOR AMENDMENTS Dardenne McPherson Thomas Dean Michot Amendments proposed by Senator Heitmeier to Engrossed House Ellington Mount Bill No. 1606 by Representative Morrish Total—22 NAYS AMENDMENT NO. 1 On page 1, line 5, between “mandates;” and “and to” insert the Bajoie Gautreaux Johnson following: “to provide the option for health insurance to public Cain Heitmeier Jones, CD employees;” Cravins Hines Lentini Dupre Holden Marionneaux AMENDMENT NO. 2 Fields Irons Ullo On page 3, between line 13 and 14, insert the following: Total—15 “Section 2. Notwithstanding any other provision of law to the ABSENT contrary, any Louisiana licensed insurance company providing voluntary benefits to public employees through the division of Bean Lambert administration as an approved insurer, shall have authority to solicit Total—2 and enroll employees of the L.S.U. Health Sciences Center for voluntary benefits on a payroll deduction basis.” The Chair declared the amended bill was passed. The title was read and adopted. Senator Michot moved to reconsider the vote by AMENDMENT NO. 3 which the bill was passed and laid the motion on the table. On page 3, line 14, change “Section 2.” to “Section 3.” Called from the Calendar Senator Heitmeier moved adoption of the amendments. Senator Chaisson asked that House Bill No. 1984 be called from Senator Schedler objected. the Calendar at this time for its final passage. ROLL CALL HOUSE BILL NO. 1984— BY REPRESENTATIVE GARY SMITH The roll was called with the following result: AN ACT To enact R.S. 14:30(A)(8), relative to homicide; to provide with YEAS respect to the crime of first degree murder; and to provide for related matters. Mr. President Fields Jones, CD Bajoie Gautreaux Lentini Bean Heitmeier Marionneaux Page 50 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Floor Amendments Sent Up The Chair declared the amended bill was passed. The title was read and adopted. Senator Chaisson moved to reconsider the vote by Senator C. Jones sent up floor amendments which were read. which the bill was passed and laid the motion on the table. SENATE FLOOR AMENDMENTS Called from the Calendar Amendments proposed by Senator C. D. Jones to Reengrossed House Senator Schedler asked that House Bill No. 714 be called from Bill No. 1984 by Representative Gary Smith the Calendar at this time for its final passage. AMENDMENT NO. 1 HOUSE BILL NO. 714— On page 1, line 2, between "To" and "enact" insert "amend and BY REPRESENTATIVE JOHNS reenact Code of Criminal Procedure Art. 62 and to" AN ACT To amend and reenact R.S. 37:1731(A)(2)(a) and to enact R.S. AMENDMENT NO. 2 37:1731(A)(2)(c) and (d), relative to emergency care at public On page 1, line 3, between "murder; and "and" insert "to provide that and private hospitals; to provide for a limitation of liability of the attorney general may investigate and prosecute any homicide certain persons providing gratuitous emergency care; to define involving a state elected official; to provide for definitions;" "on-call physician"; and to provide for related matters. AMENDMENT NO. 3 Floor Amendments Sent Up On page 1, after line 14, add the following: "Art. 62. Authority of attorney general; supervision of district Senator Ellington sent up floor amendments which were read. attorney (A) The attorney general shall exercise supervision over all SENATE FLOOR AMENDMENTS district attorneys in the state. (B) The attorney general has authority to institute and Amendments proposed by Senator Ellington to Reengrossed House prosecute, or to intervene in any proceeding, as he may deem Bill No. 714 by Representative Johns necessary for the assertion or protection of the rights and interests of the state. AMENDMENT NO. 1 (C) In any criminal action or proceeding involving a homicidal In Conforming Senate Floor Amendment No. 2 proposed by Senator death, it shall be deemed necessary for the assertion or protection of Ellington and adopted by the Senate on May 14, 2003, on page 1, the rights and interests of the state, and be cause, in accordance with line 8 after "patient," insert "with whom there has been no prior Article IV, Section 8(B) of the Constitution of Louisiana, to authorize physician-patient relationship," the attorney general, with the cooperation and assistance of the district attorney, sheriff, and municipal police with jurisdiction and AMENDMENT NO. 2 the office of state police, to investigate, prosecute or intervene in the On page 2, line 14, delete "such" action or proceeding." AMENDMENT NO. 3 On motion of Senator C. Jones, the amendments were adopted. On page 3, line 2, delete ",without expectation of payment from or on behalf of the" The bill was read by title. Senator Chaisson moved final passage of the amended bill. AMENDMENT NO. 4 On page 3, line 3, delete "patient," ROLL CALL On motion of Senator Ellington, the amendments were adopted. The roll was called with the following result: Floor Amendments Sent Up YEAS Senator Chaisson sent up floor amendments which were read. Mr. President Fontenot Marionneaux Adley Gautreaux McPherson SENATE FLOOR AMENDMENTS Bajoie Heitmeier Michot Barham Hines Mount Amendments proposed by Senator Chaisson to Reengrossed House Boissiere Holden Romero Bill No. 714 by Representative Johns Cain Hollis Schedler Chaisson Hoyt Smith AMENDMENT NO. 1 Cravins Irons Tarver On page 2, line 12, before "attends," insert "gratuitously" Dardenne Johnson Theunissen Dean Jones, B Thomas Senator Chaisson moved adoption of the amendments. Dupre Jones, CD Ullo Ellington Lentini Senator McPherson objected. Fields Malone Total—37 ROLL CALL NAYS The roll was called with the following result: Total—0 ABSENT YEAS Bean Lambert Mr. President Fields Malone Total—2 Adley Gautreaux Marionneaux Bajoie Heitmeier Michot 48 DAY'S PROCEEDINGS Page 51 SENATE June 22, 2003

Barham Hines Mount ROLL CALL Boissiere Holden Romero Cain Hollis Schedler The roll was called with the following result: Chaisson Hoyt Smith Cravins Irons Tarver YEAS Dardenne Johnson Theunissen Dean Jones, B Thomas Adley Fontenot Malone Dupre Jones, CD Ullo Bajoie Gautreaux Marionneaux Ellington Lentini Barham Heitmeier McPherson Total—35 Boissiere Hines Michot NAYS Cain Holden Mount Chaisson Hollis Romero McPherson Cravins Hoyt Smith Total—1 Dardenne Irons Tarver ABSENT Dean Johnson Theunissen Dupre Jones, B Thomas Bean Fontenot Lambert Ellington Jones, CD Ullo Total—3 Fields Lentini Total—35 The Chair declared the amendments were adopted. NAYS

The bill was read by title. Senator Schedler moved final passage Total—0 of the amended bill. ABSENT ROLL CALL Mr. President Lambert Bean Schedler The roll was called with the following result: Total—4 YEAS The Chair declared the bill was passed. The title was read and adopted. Senator Dupre moved to reconsider the vote by which the Mr. President Ellington Lentini bill was passed and laid the motion on the table. Adley Fontenot Malone Bajoie Gautreaux Marionneaux Called from the Calendar Barham Heitmeier McPherson Bean Hines Michot Senator Fields asked that House Bill No. 813 be called from the Boissiere Holden Mount Calendar at this time for its final passage. Cain Hollis Romero Chaisson Hoyt Schedler HOUSE BILL NO. 813— Cravins Irons Smith BY REPRESENTATIVE TOWNSEND Dardenne Johnson Tarver AN ACT Dean Jones, B Theunissen To amend and reenact R.S. 9:2801.1, relative to community property; Dupre Jones, CD Ullo to provide for the allocation of community property equal to the Total—36 value of a pension or retirement plan when federal law precludes NAYS community classification. Fields The bill was read by title. Senator Fields moved the final Total—1 passage of the bill. ABSENT ROLL CALL Lambert Thomas Total—2 The roll was called with the following result: The Chair declared the amended bill was passed. The title was YEAS read and adopted. Senator Schedler moved to reconsider the vote by which the bill was passed and laid the motion on the table. Adley Gautreaux McPherson Bajoie Heitmeier Michot Called from the Calendar Barham Hines Mount Bean Holden Romero Senator Dupre asked that House Bill No. 250 be called from the Boissiere Hollis Schedler Calendar at this time for its final passage. Chaisson Hoyt Smith Cravins Irons Tarver HOUSE BILL NO. 250— Dardenne Johnson Theunissen BY REPRESENTATIVE DANIEL Dupre Jones, B Thomas AN ACT Ellington Jones, CD Ullo To amend and reenact R.S. 56:639.8(E), relative to the Artificial Reef Fields Lentini Development Fund; to include evaluation of the program in the Fontenot Marionneaux authorized uses of the fund; and to provide for related matters. Total—34 NAYS The bill was read by title. Senator Dupre moved the final passage of the bill. Cain Dean Malone Page 52 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Total—3 SENATE RESOLUTION NO. 115— ABSENT BY SENATOR HAINKEL A RESOLUTION Mr. President Lambert To acknowledge and honor the accomplishments and political career Total—2 of Jerry Thomas as he retires from his service in the Louisiana Senate and to extend to him best wishes for continued success. The Chair declared the bill was passed. The title was read and adopted. Senator Fields moved to reconsider the vote by which the On motion of Senator Hainkel, the resolution was read by title bill was passed and laid the motion on the table. and adopted. Called from the Calendar House Bills and Joint Resolutions on Third Reading and Final Passage, Senator Dupre asked that House Bill No. 1153 be called from Subject to Call, Resumed the Calendar at this time for its final passage. The following House Bills and Joint Resolutions on third HOUSE BILL NO. 1153— reading and final passage, subject to call, were taken up and acted BY REPRESENTATIVES DOWNER, R. CARTER, FAUCHEUX, TOOMY, AND WELCH upon as follows: AN ACT To enact R.S. 33:2012, to enact the Louisiana Fire Service Bill of Mr. President in the Chair Rights; and to provide for related matters. Called from the Calendar The bill was read by title. Senator Dupre moved the final passage of the bill. Senator Lentini asked that House Bill No. 248 be called from the Calendar at this time for its final passage. ROLL CALL HOUSE BILL NO. 248— The roll was called with the following result: BY REPRESENTATIVE TOOMY AN ACT YEAS To amend and reenact R.S. 13:3886(A) and (B)(1) and R.S. 33:1428(A)(1), (6), (12)(a) and (d), and (13)(c) and (e), relative Adley Gautreaux Marionneaux to fees of office for services and duties of sheriffs in civil Bajoie Heitmeier McPherson matters; to provide for fees of office for service in certain civil Barham Hines Michot matters; and to provide for related matters. Boissiere Holden Mount Cain Hollis Romero Floor Amendments Sent Up Chaisson Hoyt Schedler Cravins Irons Smith Senator B. Jones sent up floor amendments which were read. Dardenne Johnson Tarver Dupre Jones, B Theunissen SENATE FLOOR AMENDMENTS Ellington Jones, CD Thomas Fields Lentini Ullo Amendments proposed by Senator BJones to Engrossed House Bill Fontenot Malone No. 248 by Representative Toomy Total—35 NAYS AMENDMENT NO. 1 On page 2, line 18, after "subpoenas," insert the following:"no more Dean than a total of" Total—1 ABSENT On motion of Senator B. Jones, the amendments were adopted. Mr. President Bean Lambert The bill was read by title. Senator Lentini moved final passage Total—3 of the amended bill. The Chair declared the bill was passed. The title was read and ROLL CALL adopted. Senator Dupre moved to reconsider the vote by which the bill was passed and laid the motion on the table. The roll was called with the following result: Senator Fields in the Chair YEAS Rules Suspended Mr. President Holden Michot Bajoie Hoyt Romero Senator Adley asked for and obtained a suspension of the rules Boissiere Irons Theunissen for the purpose of taking up at this time. Dupre Johnson Thomas Gautreaux Jones, CD Ullo Heitmeier Lentini Introduction of Senate Resolutions Hines McPherson Senator Bean asked for and obtained a suspension of the rules Total—19 for the purpose of introducing and reading the following Senate NAYS Resolutions a first and second time and acting upon them as follows: Barham Fields Mount Cain Hollis Schedler 48 DAY'S PROCEEDINGS Page 53 SENATE June 22, 2003

Dardenne Jones, B Smith Called from the Calendar Dean Malone Tarver Ellington Marionneaux Senator B. Jones asked that House Bill No. 1828 be called from Total—14 the Calendar at this time for its final passage. ABSENT HOUSE BILL NO. 1828— Adley Chaisson Fontenot BY REPRESENTATIVE DANIEL Bean Cravins Lambert AN ACT Total—6 To enact R.S. 47:118(H), relative to individual income tax; to require the secretary of the Department of Revenue to notify certain The Chair declared the amended bill failed to pass. taxpayers of the requirement for filing a declaration of estimated tax; to provide for an effective date; and to provide for related Notice of Reconsideration matters. Senator Lentini, pursuant to Senate Rule Number 11.12, gave Floor Amendments Sent Up notice that before the expiration of the Morning Hour of the next succeeding legislative day of the Senate, he would move to Senator B. Jones sent up floor amendments which were read. reconsider the vote by which the bill failed to pass. SENATE FLOOR AMENDMENTS Recess Amendments proposed by Senator B.Jones to Engrossed House Bill On motion of Senator B. Jones, the Senate took a recess for 5 No. 1828 by Representative Daniel minutes to join the memorial service for victims of the serial killer. AMENDMENT NO. 1 After Recess On page 1, line 2 after "47:118(H)" insert "and 47:118(I)" The Senate was called to order at 4:20 o'clock P.M. by the AMENDMENT NO. 2 President of the Senate. On page 1, line 4, after "tax;" insert "to permit the secretary to waive the penalty for the 2002 tax year in certain situations;" ROLL CALL AMENDMENT NO. 3 On page 1, line 7 delete "is" and insert in lieu thereof "and R.S. The roll being called, the following members answered to their 47:118(I) are" names: AMENDMENT NO. 4 PRESENT On page 1, after line 15 insert the following: "I. Penalty waiver. For tax periods beginning between December Mr. President Fields Malone 31, 2001 and January 1, 2003, the secretary may waive, in whole or Adley Fontenot Marionneaux in part, payment of the penalty provided for in Subsection A if the Bajoie Gautreaux McPherson individual submits an application for waiver of the penalty on or Barham Heitmeier Michot before December 31, 2003 showing the individual acted in good faith Bean Hines Mount in failing to make the estimated payments. With the exception of Boissiere Holden Romero those situations when, in the opinion of the secretary, the individual Cain Hollis Schedler has acted with intentional disregard for the laws of the state, the Chaisson Hoyt Smith secretary may presume the individual acted in good faith under the Cravins Irons Tarver following circumstances: Dardenne Johnson Theunissen (1) The failure to make the estimated payments was attributable Dean Jones, B Thomas to extraordinary circumstances beyond the individual’s control. Dupre Jones, CD Ullo (2) The individual made a declaration and paid estimated tax in Ellington Lentini accordance with R.S. 47:116, 117, and 117.1 before the due date of Total—38 the return without regard to any extension of time." ABSENT On motion of Senator B. Jones, the amendments were adopted. Lambert Total—1 The bill was read by title. Senator B. Jones moved final passage of the amended bill. The President of the Senate announced there were 38 Senators present and a quorum. ROLL CALL Senate Business Resumed The roll was called with the following result: House Bills and Joint Resolutions on YEAS Third Reading and Final Passage, Mr. President Gautreaux McPherson Subject to Call, Resumed Adley Hines Michot The following House Bills and Joint Resolutions on third Barham Holden Mount reading and final passage, subject to call, were taken up and acted Boissiere Hollis Romero upon as follows: Cain Hoyt Schedler Chaisson Irons Smith Dardenne Johnson Tarver Page 54 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Dean Jones, B Theunissen Called from the Calendar Dupre Jones, CD Ullo Ellington Malone Senator Cain asked that House Bill No. 1259 be called from the Fields Marionneaux Calendar at this time for its final passage. Total—31 NAYS HOUSE BILL NO. 1259— BY REPRESENTATIVE ILES Total—0 AN ACT ABSENT To amend and reenact R.S. 9:315.45(B)(1), relative to drivers' licenses; to provide relative to the suspension of a driver's Bajoie Fontenot Lentini license for nonpayment of child support; and to provide for Bean Heitmeier Thomas related matters. Cravins Lambert Total—8 The bill was read by title. Senator Cain moved the final passage of the bill. The Chair declared the amended bill was passed. The title was read and adopted. Senator B. Jones moved to reconsider the vote by ROLL CALL which the bill was passed and laid the motion on the table. The roll was called with the following result: Called from the Calendar YEAS Senator Dardenne asked that House Bill No. 87 be called from the Calendar at this time for its final passage. Mr. President Gautreaux Marionneaux Adley Hines McPherson HOUSE BILL NO. 87— Barham Holden Michot BY REPRESENTATIVES JOHNS AND ANSARDI Boissiere Hollis Mount AN ACT Cain Hoyt Romero To amend and reenact Civil Code Articles 395 and 1482 and Code of Chaisson Irons Schedler Civil Procedure Articles 4541(introductory paragraph), 4548, Dardenne Johnson Smith 4549(A)(1), and 4552(B) and to enact Code of Civil Procedure Dean Jones, B Tarver Article 4541(B), relative to the interdiction of persons; to Dupre Jones, CD Theunissen provide for the capacity of an interdict; to provide for the proof Ellington Lentini Ullo of incapacity; to provide for the petition for interdiction; to Fields Malone provide for temporary interdiction; to provide for the Total—32 recordation of judgments; and to provide for related matters. NAYS

The bill was read by title. Senator Dardenne moved the final Total—0 passage of the bill. ABSENT ROLL CALL Bajoie Fontenot Thomas Bean Heitmeier The roll was called with the following result: Cravins Lambert Total—7 YEAS The Chair declared the bill was passed. The title was read and Mr. President Hines McPherson adopted. Senator Cain moved to reconsider the vote by which the bill Adley Holden Michot was passed and laid the motion on the table. Barham Hollis Mount Boissiere Hoyt Romero Called from the Calendar Cain Irons Schedler Chaisson Johnson Smith Senator Johnson asked that House Bill No. 1854 be called from Dardenne Jones, B Tarver the Calendar at this time for its final passage. Dean Jones, CD Theunissen Dupre Lentini Ullo HOUSE BILL NO. 1854— Fields Malone BY REPRESENTATIVE BOWLER Gautreaux Marionneaux AN ACT Total—31 To amend and reenact R.S. 35:12 and 191(C)(2)(a) and to enact R.S. NAYS 35:202, 215, 216, and 409, relative to notaries public; to provide for the use of identification numbers on notarized documents; to Total—0 require the filing of annual reports and filing fees; to provide for ABSENT late charges and penalties; to provide for uniform standards for notary examinations; to provide for the authority and duties of Bajoie Ellington Lambert the secretary of state; to provide for certain fees; to provide for Bean Fontenot Thomas a database of all notaries; to provide for the authority of ex Cravins Heitmeier officio notaries; and to provide for related matters. Total—8 Floor Amendments Sent Up The Chair declared the bill was passed. The title was read and adopted. Senator Dardenne moved to reconsider the vote by which Senator Johnson sent up floor amendments which were read. the bill was passed and laid the motion on the table. 48 DAY'S PROCEEDINGS Page 55 SENATE June 22, 2003

SENATE FLOOR AMENDMENTS Called from the Calendar Amendments proposed by Senator Johnson to Reengrossed House Senator Lentini asked that House Bill No. 980 be called from Bill No. 1854 by Representative Bowler the Calendar at this time for its final passage. AMENDMENT NO. 1 HOUSE BILL NO. 980— On page 4 delete line 12 through 17 and insert in lieu thereof the BY REPRESENTATIVES SNEED AND LANCASTER following: AN ACT "C. Should any notary fail or refuse to pay the annual fee fixed To amend and reenact R.S. 49:968(C)(1), relative to the by R.S. 35:216, or fail to provide the proper bond as required by law, Administrative Procedure Act; to require that the copy of a rule the secretary of state shall promptly notify the clerk of court of the as it is proposed for adoption, amendment, or repeal provided to parish where the notary is commissioned by filing an affidavit to that the appropriate legislative oversight committee be in a certain effect and the clerk shall file that affidavit and a rule to show cause form; and to provide for related matters. in the civil district court in that parish to have the notary's commission revoked. The affidavit with the rule stating the notary's The bill was read by title. Senator Lentini moved the final failure to pay the required annual fee will create a rebuttable passage of the bill. presumption that the commission shall be revoked. The clerk of court of the parish where the rule and affidavit are filed, or his designee, ROLL CALL shall appear in the hearing on the rule and present the affidavit to the court." The roll was called with the following result: AMENDMENT NO. 2 YEAS On page 5, after line 15, insert the following: G. Should the proper official be unable to find any notary upon Mr. President Fontenot Malone whom he desires to make service of process in any cause brought by Adley Gautreaux Marionneaux the secretary of state under the authority of this Part, the secretary of Bajoie Heitmeier McPherson state shall cause to be advertised at least three times at intervals of not Barham Hines Michot less than seven days nor more than ten days in the official journal of Bean Holden Romero the parish in which the action is filed. If no appearance has been Boissiere Hollis Schedler made by the defendant notary in said cause, the clerk or his designee Cain Hoyt Smith shall appear at the hearing against the absent defendant, as provided Chaisson Irons Tarver by law." Dardenne Johnson Theunissen Dean Jones, B Thomas On motion of Senator Johnson, the amendments were adopted. Dupre Jones, CD Ullo Ellington Lentini The bill was read by title. Senator Johnson moved final passage Total—35 of the amended bill. NAYS

ROLL CALL Total—0 ABSENT The roll was called with the following result: Cravins Lambert YEAS Fields Mount Total—4 Mr. President Fontenot Lentini Adley Gautreaux Marionneaux The Chair declared the bill was passed. The title was read and Bajoie Heitmeier McPherson adopted. Senator Lentini moved to reconsider the vote by which the Barham Hines Michot bill was passed and laid the motion on the table. Bean Holden Romero Boissiere Hollis Schedler Called from the Calendar Chaisson Hoyt Smith Dardenne Irons Tarver Senator Lentini asked that House Bill No. 1023 be called from Dupre Johnson Theunissen the Calendar at this time for its final passage. Ellington Jones, B Ullo Fields Jones, CD HOUSE BILL NO. 1023— Total—32 BY REPRESENTATIVE DEVILLIER NAYS AN ACT To enact R.S. 13:5304(B)(10.1), relative to eligibility for the drug Cain Dean Malone division probation program; to provide that a prior conviction Total—3 or adjudication for simple battery shall not be the sole basis for ABSENT denying eligibility for the drug division probation program; and to provide for related matters. Cravins Mount Lambert Thomas The bill was read by title. Senator Lentini moved the final Total—4 passage of the bill. The Chair declared the amended bill was passed. The title was read and adopted. Senator Johnson moved to reconsider the vote by which the bill was passed and laid the motion on the table. Page 56 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

ROLL CALL Total—1 ABSENT The roll was called with the following result: Cravins Lambert YEAS Dupre Mount Total—4 Mr. President Fontenot Marionneaux Adley Gautreaux McPherson The Chair declared the bill was passed. The title was read and Bajoie Heitmeier Michot adopted. Senator Lentini moved to reconsider the vote by which the Barham Hines Mount bill was passed and laid the motion on the table. Bean Holden Romero Boissiere Hollis Schedler Called from the Calendar Cain Hoyt Smith Chaisson Irons Tarver Senator Lentini asked that House Bill No. 1266 be called from Dardenne Johnson Theunissen the Calendar at this time for its final passage. Dean Jones, B Thomas Dupre Jones, CD Ullo HOUSE BILL NO. 1266— Ellington Lentini BY REPRESENTATIVE TOWNSEND Fields Malone AN ACT Total—37 To amend and reenact Code of Criminal Procedure Article 914(B), NAYS relative to appeals; to provide for the time in which a motion for an appeal must be made; and to provide for related matters. Total—0 ABSENT The bill was read by title. Senator Lentini moved the final passage of the bill. Cravins Lambert Total—2 ROLL CALL The Chair declared the bill was passed. The title was read and The roll was called with the following result: adopted. Senator Lentini moved to reconsider the vote by which the bill was passed and laid the motion on the table. YEAS Called from the Calendar Mr. President Ellington Lentini Adley Fields Malone Senator Lentini asked that House Bill No. 1177 be called from Bajoie Gautreaux Marionneaux the Calendar at this time for its final passage. Barham Heitmeier McPherson Bean Hines Michot HOUSE BILL NO. 1177— Boissiere Holden Romero BY REPRESENTATIVE MARTINY Cain Hollis Smith AN ACT Chaisson Hoyt Tarver To amend and reenact R.S. 47:2183, relative to tax sales of Dardenne Irons Theunissen immovable property; to provide for notice to the prior owner; to Dean Johnson Thomas provide for applicability to parishes or municipalities; to provide Dupre Jones, CD Ullo for an effective date and to provide for related matters. Total—33 NAYS The bill was read by title. Senator Lentini moved the final passage of the bill. Total—0 ABSENT ROLL CALL Cravins Jones, B Mount The roll was called with the following result: Fontenot Lambert Schedler Total—6 YEAS The Chair declared the bill was passed. The title was read and Mr. President Fontenot Marionneaux adopted. Senator Lentini moved to reconsider the vote by which the Adley Gautreaux McPherson bill was passed and laid the motion on the table. Bajoie Heitmeier Michot Barham Hines Romero Called from the Calendar Bean Hollis Schedler Boissiere Hoyt Smith Senator Hines asked that House Bill No. 1688 be called from the Cain Irons Tarver Calendar at this time for its final passage. Chaisson Johnson Theunissen Dardenne Jones, B Thomas HOUSE BILL NO. 1688— Dean Jones, CD Ullo BY REPRESENTATIVE LAFLEUR Ellington Lentini AN ACT Fields Malone To amend and reenact R.S. 18:424(E) and 425(E), relative to Total—34 compensation of commissioners and commissioners-in-charge; NAYS to provide for commissioners and commissioners-in-charge to be paid timely for their services on election day; and to provide Holden for related matters. 48 DAY'S PROCEEDINGS Page 57 SENATE June 22, 2003

Floor Amendments Sent Up AMENDMENT NO. 1 On page 1, line 11, after "defense" insert "when viewed in its Senator Hines sent up floor amendments which were read. totality," SENATE FLOOR AMENDMENTS On motion of Senator B. Jones, the amendments were adopted. Amendments proposed by Senator Hines to Engrossed House Bill Floor Amendments Sent Up No. 1688 by Representative Lafleur Senator B. Jones sent up floor amendments which were read. AMENDMENT NO. 1 On page 2, at the end of line 14, delete "-in-" and at the beginning of SENATE FLOOR AMENDMENTS line 15, delete "charge" Amendments proposed by Senator B. Jones to Engrossed House Bill On motion of Senator Hines, the amendments were adopted. No. 1051 by Representative Hebert The bill was read by title. Senator Hines moved final passage AMENDMENT NO. 1 of the amended bill. On page 1, line 11, after "defense to the suit" insert "when viewed in its totality," ROLL CALL AMENDMENT NO. 2 The roll was called with the following result: On page 1, line 13, after "party." insert the following: "The provisions of this Article shall not apply to medical malpractice YEAS litigation." Mr. President Fontenot Malone On motion of Senator B. Jones, the amendments were adopted. Adley Gautreaux Marionneaux Bajoie Heitmeier McPherson Floor Amendments Sent Up Barham Hines Michot Bean Holden Romero Senator B. Jones sent up floor amendments which were read. Cain Hollis Schedler Chaisson Hoyt Smith SENATE FLOOR AMENDMENTS Dardenne Irons Tarver Dean Johnson Theunissen Amendments proposed by Senator B. Jones to Engrossed House Bill Dupre Jones, B Thomas No. 1051 by Representative Hebert Ellington Jones, CD Ullo Fields Lentini AMENDMENT NO. 1 Total—35 Delete Senate Floor Amendment No. 1 identified as SFAHB1051 NAYS MIDDLETL89 proposed by B. Jones and adopted by the Senate on June 22, 2003 Total—0 ABSENT AMENDMENT NO. 2 Boissiere Lambert Delete Senate Floor Amendment No. 1 and 2 identified as Cravins Mount SFAHB1051 MIDDLETL69 proposed by B. Jones and adopted by Total—4 the Senate on June 22, 2003 The Chair declared the amended bill was passed. The title was AMENDMENT NO. 3 read and adopted. Senator Hines moved to reconsider the vote by On page 1, line 11, after "defense of the suit" insert "when viewed in which the bill was passed and laid the motion on the table. its totality" Called from the Calendar AMENDMENT NO. 4 On page 1, line 13, after "party." insert the following: "The Senator Marionneaux asked that House Bill No. 1051 be called provisions of this Article shall apply to medical malpractice from the Calendar at this time for its final passage. litigation, however, the decision of a medical review panel alone shall not be determinative of the issue of whether the action or defense is HOUSE BILL NO. 1051— frivolous." BY REPRESENTATIVE HEBERT AN ACT On motion of Senator B. Jones, the amendments were adopted. To amend and reenact Code of Civil Procedure Article 1920, relative to court costs; to require the non-prevailing party to pay all costs The bill was read by title. Senator Marionneaux moved final if the suit is frivolous; and to provide for related matters. passage of the amended bill. Floor Amendments Sent Up ROLL CALL Senator B. Jones sent up floor amendments which were read. The roll was called with the following result: SENATE FLOOR AMENDMENTS YEAS Amendments proposed by Senator B. Jones to Engrossed House Bill Adley Fields McPherson No. 1051 by Representative Hebert Barham Fontenot Michot Page 58 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Bean Gautreaux Romero which are marketable and provide a beneficial use and for promotion Boissiere Hines Schedler of those products which have a beneficial use. The" Cain Hollis Smith Chaisson Hoyt Tarver AMENDMENT NO. 3 Cravins Johnson Theunissen On page 2, line 15, after "utilizing" delete the rest of the line and Dardenne Jones, B Thomas insert the following: "waste tire material. No incentive shall be Dean Jones, CD Ullo provided to persons who transport waste tires generated in this state Dupre Malone and process those tires in another state." Ellington Marionneaux Total—31 AMENDMENT NO. 4 NAYS On page 2, delete line 22 in its entirety and insert in lieu thereof the following: "(8) May contract with the" Mr. President Holden Mount Bajoie Irons AMENDMENT NO. 5 Heitmeier Lentini On page 2, line 23, between "Quality" and "to" insert the following: Total—7 "to provide services to assist the department in reviewing proposals" ABSENT AMENDMENT NO. 6 Lambert On page 2, line 24, after "for" delete "used or recycled tire rubber" Total—1 and insert "waste tire material" The Chair declared the amended bill was passed. The title was Senator Fontenot moved adoption of the amendments. read and adopted. Senator Marionneaux moved to reconsider the vote by which the bill was passed and laid the motion on the table. Senator Holden objected. Personal Privilege ROLL CALL Senator Mount asked for and obtained the floor of the Senate on The roll was called with the following result: a point of personal privilege, and stated she had voted in error on House Bill No. 1051. She voted nay on the bill and had intended to YEAS vote yea. She asked that the Official Journal so state. Mr. President Fontenot Marionneaux Called from the Calendar Adley Gautreaux McPherson Bajoie Heitmeier Michot Senator Fontenot asked that House Bill No. 1845 be called from Barham Hines Mount the Calendar at this time for its final passage. Bean Hollis Romero Boissiere Hoyt Smith HOUSE BILL NO. 1845— Cain Irons Tarver BY REPRESENTATIVES DAMICO, PERKINS, PEYCHAUD, JANE SMITH, Cravins Johnson Theunissen AND WADDELL Dardenne Jones, B Thomas AN ACT Dupre Jones, CD Ullo To amend and reenact R.S. 30:2418(H)(introductory paragraph) and Ellington Lentini (3) and to enact R.S. 36:104(B)(8), relative to waste tires; to Fields Malone provide for agreements between the Departments of Total—34 Environmental Quality and Economic Development; to provide NAYS for use of the Waste Tire Management Fund; and to provide for related matters. Chaisson Dean Holden Total—3 Floor Amendments Sent Up ABSENT Senator Fontenot sent up floor amendments which were read. Lambert Schedler Total—2 SENATE FLOOR AMENDMENTS The Chair declared the amendments were adopted. Amendments proposed by Senator Fontenot to Reengrossed House Bill No. 1845 by Representative Damico Floor Amendments Sent Up AMENDMENT NO. 1 Senator Ellington sent up floor amendments which were read. On page 1, delete lines 4 and 5 in their entirety and insert in lieu thereof the following: "agreements with the Department of SENATE FLOOR AMENDMENTS Environmental Quality; to provide for incentives for the use of waste tires; to provide for the use of the Waste Tire" Amendments proposed by Senator Ellington to Reengrossed House Bill No. 1845 by Representative Damico AMENDMENT NO. 2 On page 2, delete lines 4 through 11 in their entirety and insert in lieu AMENDMENT NO. 1 thereof the following: On page 2, line 15, after "utilizing" delete "used and recycled tire "Beginning on July 1, 2003 and continuing until June 30, 2008, rubber" and insert the following: "waste tire material. If payments five percent of all monies from fees collected on the sale of new tires to waste tire processors are pro-rated due to insufficient funds in the and deposited in the fund provided for in Subsection G of this Waste Tire Management Fund, any monies in the fund used to Section shall be used to encourage the development of products encourage the development of products which are marketable and 48 DAY'S PROCEEDINGS Page 59 SENATE June 22, 2003 provide a beneficial use and for promotion of those products which AMENDMENT NO. 1 have a beneficial use shall also be pro-rated on the same basis as On page 1, line 3, before "to prohibit" change "taking of wild turkey payments to waste tire processors." and white- tailed deer" to "hunting, shooting, taking or possessing game birds and wild quadrupeds" On motion of Senator Ellington, the amendments were adopted. AMENDMENT NO. 2 The bill was read by title. Senator Fontenot moved final passage On page 1, line 4, following "for" and before "and to" change "the of the amended bill. taking, or spotting of either species" to "such activities" ROLL CALL HOUSE FLOOR AMENDMENTS The roll was called with the following result: Amendments proposed by Representatives Thompson, Townsend, Hammett, and Hunter to Reengrossed Senate Bill No. 27 by Senator YEAS Hainkel Adley Heitmeier Marionneaux AMENDMENT NO. 1 Barham Hines McPherson On page 1, line 3, after "prohibit" delete "the use" and insert "certain Bean Holden Michot uses" Boissiere Hollis Mount Cain Hoyt Romero AMENDMENT NO. 2 Chaisson Irons Schedler On page 2, delete lines 2 through 13 in their entirety and insert in lieu Dardenne Johnson Smith thereof the following: Ellington Jones, B Tarver "(b) Use or attempt to use any aircraft including fixed wing Fields Jones, CD Theunissen aircraft, dirigibles, balloons, helicopters or any other form of aerial Fontenot Lentini Ullo surveillance in the airspace of this state to do any of the following: Gautreaux Malone i) Shoot or take any game bird or wild quadruped from the Total—32 aircraft. NAYS ii) Except above property owned or leased by the person engaged in the surveying or spotting, survey or spot any game bird or Dean wild quadruped from the air, land the aircraft within the immediate Total—1 vicinity of where the animal was tracked or spotted, and shoot or take ABSENT or attempt to shoot or take the animal. iii) Track or spot any game bird or wild quadruped from the Mr. President Cravins Lambert aircraft and communicate the location of the animal to a person on Bajoie Dupre Thomas the ground in order for that person to shoot or take or attempt to Total—6 shoot or take the animal. iv) Violations of this Subparagraph shall constitute a class four The Chair declared the amended bill was passed. The title was violation subject to the penalties in R.S. 56:34, however, no aircraft read and adopted. Senator Fontenot moved to reconsider the vote by shall be subject to forfeiture under the provisions of R.S. 56:34(B)." which the bill was passed and laid the motion on the table. Senator Hainkel moved to reject the amendments proposed by Rules Suspended the House. Senator Adley asked for and obtained a suspension of the rules ROLL CALL for the purpose of taking up at this time. The roll was called with the following result: Senate Bills and Joint Resolutions YEAS Returned from the House of Representatives with Amendments Mr. President Fontenot Marionneaux Adley Gautreaux McPherson The following Senate Bills and Joint Resolutions returned from Bajoie Heitmeier Michot the House of Representatives with amendments were taken up and Barham Hines Mount acted upon as follows: Bean Holden Romero Boissiere Hollis Schedler SENATE BILL NO. 27— Cain Hoyt Smith BY SENATOR HAINKEL Chaisson Irons Tarver AN ACT Dardenne Jones, B Theunissen To amend and reenact R.S. 56:116.1(B)(1), relative to the use of Dupre Jones, CD Ullo aircraft in the taking of wild turkey and white-tailed deer; to Ellington Lentini prohibit the use of aircraft for the taking, or spotting of either Fields Malone species; and to provide for related matters. Total—34 NAYS The bill was read by title. Returned from the House of Representatives with the following amendments: Dean Total—1 LEGISLATIVE BUREAU AMENDMENTS ABSENT Amendments proposed by Legislative Bureau to Reengrossed Senate Cravins Lambert Bill No. 27 by Senator Hainkel Johnson Thomas Total—4 Page 60 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

The bill was read by title. Returned from the House of The Chair declared the amendments proposed by the House Representatives with the following amendments: were rejected. Senator Hainkel moved to reconsider the vote by which the amendments were rejected and laid the motion on the table. HOUSE FLOOR AMENDMENTS SENATE BILL NO. 174— Amendments proposed by Representative Montgomery to BY SENATOR HAINKEL Reengrossed Senate Bill No. 297 by Senator Dardenne AN ACT To amend and reenact R.S. 30:2157(A) and to enact R.S. 30:2157.1, AMENDMENT NO. 1 relative to environmental quality; to provide for changes in On page 1, line 2, change "789(A) and (B)" to "789" emergency response standards for permits for a type 2 and a type 3 solid disposal facility; and to provide for related matters. AMENDMENT NO. 2 On page 1, line 3, change "37:789(C) and (D)," to "37:752(10)," The bill was read by title. Returned from the House of Representatives with the following amendments: AMENDMENT NO. 3 On page 1, line 4, after "penalties;" and before "and to" insert "to HOUSE COMMITTEE AMENDMENTS provide an additional exemption from licensure;" Amendments proposed by House Committee on Environment to AMENDMENT NO. 4 Reengrossed Senate Bill No. 174 by Senator Hainkel On page 1, line 7, change "R.S. 37:788(B)(3) is" to "R.S. 37:788(B)(3) and 789 are" and after "reenacted" insert "and R.S. AMENDMENT NO. 1 37:752(10) is hereby enacted" On page 3, between lines 3 and 4, insert the following: "E. The provisions of this Section shall not apply to a type 1 AMENDMENT NO. 5 facility which is also a type 2 or type 3 facility." On page 1, between lines 8 and 9 insert the following: Senator Hainkel moved to concur in the amendments proposed §752. Exemptions for license by the House. The licensing provisions of this Chapter shall not apply to: * * * ROLL CALL (10) The rendering of dental services by a dental lab technician who meets all of the following criteria: The roll was called with the following result: (i) Is certified by the National Board of Certification. (ii) Is working under the general direction and supervision of a YEAS dentist or dentists licensed under the provisions of this Chapter. (iii) Is rendering dental services pursuant to a written work Mr. President Fontenot Marionneaux order or prescription furnished, or an oral work order of a dentist Adley Gautreaux McPherson which is subsequently committed to writing, by a supervising dentist. Bajoie Heitmeier Michot * * * Barham Hines Mount Bean Holden Romero AMENDMENT NO. 6 Boissiere Hollis Schedler On page 2, delete lines 13 and 14 in their entirety Cain Hoyt Smith Chaisson Irons Tarver Senator Dardenne moved to reject the amendments proposed by Dean Johnson Theunissen the House. Dupre Jones, B Ullo Ellington Jones, CD ROLL CALL Fields Lentini Total—34 The roll was called with the following result: NAYS YEAS Total—0 ABSENT Mr. President Gautreaux Marionneaux Bajoie Heitmeier McPherson Cravins Lambert Thomas Barham Hines Michot Dardenne Malone Bean Holden Mount Total—5 Boissiere Hollis Romero Cain Hoyt Schedler The Chair declared the amendments proposed by the House Chaisson Irons Smith were concurred in. Senator Hainkel moved to reconsider the vote by Dardenne Johnson Tarver which the amendments were concurred in and laid the motion on the Dean Jones, B Theunissen table. Dupre Jones, CD Ullo Fields Lentini SENATE BILL NO. 297— Fontenot Malone BY SENATOR DARDENNE Total—34 AN ACT NAYS To amend and reenact R.S. 37:788(B)(3) and 789(A) and (B) and to enact R.S. 37:789(C) and (D), relative to the practice of Adley dentistry and dental hygiene without a license; to provide for Total—1 penalties; and to provide for related matters. ABSENT Cravins Lambert 48 DAY'S PROCEEDINGS Page 61 SENATE June 22, 2003

Ellington Thomas ABSENT Total—4 Mr. President Cravins Thomas The Chair declared the amendments proposed by the House Bean Lambert were rejected. Senator Dardenne moved to reconsider the vote by Total—5 which the amendments were rejected and laid the motion on the table. The Chair declared the bill was passed. The title was read and SENATE BILL NO. 331— adopted. Senator Fields moved to reconsider the vote by which the BY SENATOR BAJOIE bill was passed and laid the motion on the table. AN ACT To amend and reenact R.S. 37:1861(A)(1), 1864, 1871(1), 1874(A) and (B)(13)(a) and (c), 1877, 1879, and 1880, and to enact R.S. Called from the Calendar 37:1861(A)(3) and (4), 1871(3) and (4), 1874(B)(13)(f), relative Senator Ullo asked that House Bill No. 601 be called from the to secondhand dealers; to provide for the definition of the term Calendar at this time for its final passage. "used building component"; to require reporting of transactions involving "used building components"; and to provide for HOUSE BILL NO. 601— related matters. BY REPRESENTATIVES BOWLER, BRUNEAU, LANCASTER, PITRE, SNEED, AND WALSWORTH On motion of Senator Bajoie, the bill was read by title and A JOINT RESOLUTION returned to the Calendar, subject to call. Proposing an amendment to the Constitution of Louisiana, to add Article XII, Section 15, relative to administrative law; to Senator Ellington in the Chair authorize the legislature to provide by law for the creation, duties, and powers of a system of administrative law, for the employment, qualifications, and authority of administrative law House Bills and Joint Resolutions on judges, and with respect to appeals by governmental agencies Third Reading and Final Passage, seeking review of administrative decisions; to provide for Subject to Call, Resumed submission of the proposed amendment to the electors; and to provide for related matters. The following House Bills and Joint Resolutions on third reading and final passage, subject to call, were taken up and acted The bill was read by title. Senator Ullo moved the final passage upon as follows: of the bill. Called from the Calendar ROLL CALL Senator Fields asked that House Bill No. 787 be called from the The roll was called with the following result: Calendar at this time for its final passage. YEAS HOUSE BILL NO. 787— BY REPRESENTATIVE DANIEL Mr. President Fontenot Malone AN ACT Adley Gautreaux McPherson To enact R.S. 42:1123(32), relative to ethics; to permit the Bajoie Heitmeier Michot Metropolitan Council for the city of Baton Rouge and the parish Barham Hines Mount of East Baton Rouge to appoint any one of its members to Bean Holden Romero certain boards, commissions, and entities; and to provide for Boissiere Hollis Schedler related matters. Cain Hoyt Smith Chaisson Irons Tarver The bill was read by title. Senator Fields moved the final Dardenne Johnson Theunissen passage of the bill. Dean Jones, B Ullo Dupre Jones, CD ROLL CALL Fields Lentini Total—34 The roll was called with the following result: NAYS YEAS Marionneaux Total—1 Adley Gautreaux Malone ABSENT Bajoie Heitmeier Marionneaux Barham Hines McPherson Cravins Lambert Boissiere Holden Michot Ellington Thomas Cain Hollis Mount Total—4 Chaisson Hoyt Romero Dardenne Irons Schedler The Chair declared the bill was passed. The title was read and Dupre Johnson Smith adopted. Senator Ullo moved to reconsider the vote by which the bill Ellington Jones, B Tarver was passed and laid the motion on the table. Fields Jones, CD Theunissen Fontenot Lentini Ullo Called from the Calendar Total—33 NAYS Senator Dardenne asked that House Bill No. 783 be called from the Calendar at this time for its final passage. Dean Total—1 Page 62 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

HOUSE BILL NO. 783— Johnson BY REPRESENTATIVE DANIEL Total—1 AN ACT ABSENT To enact R.S. 42:1123(32), relative to ethics; to permit any local governing authority to appoint any one of its members to certain Cravins Lambert Thomas boards, commissions, and entities under certain cirumstances; Total—3 and to provide for related matters. The Chair declared the amended bill was passed. The title was Floor Amendments Sent Up read and adopted. Senator Dardenne moved to reconsider the vote by which the bill was passed and laid the motion on the table. Senator Hainkel sent up floor amendments which were read. Personal Privilege SENATE FLOOR AMENDMENTS Senator Johnson asked for and obtained the floor of the Senate Amendments proposed by Senator Hainkel to Engrossed House Bill on a point of personal privilege, and stated he had voted in error on No. 783 by Representative Daniel House Bill No. 783. He voted nay on the bill and had intended to vote yea. He asked that the Official Journal so state. AMENDMENT NO. 1 On page 1, line 2, after "42:1123(32)" insert "and (33)" Called from the Calendar AMENDMENT NO. 2 Senator Dardenne asked that House Bill No. 1052 be called On page 1, line 4, after "circumstances;" insert "to permit public from the Calendar at this time for its final passage. officials of certain governing authorities and their immediate families and legal entities to perform certain transactions; to require written HOUSE BILL NO. 1052— notice to the Board of Ethics and recusal from voting;" BY REPRESENTATIVE LEBLANC AN ACT AMENDMENT NO. 3 To amend and reenact R.S. 44:4(15), relative to public records; to On page 1, below line 17, insert the following: provide for the applicability of the public records law exception regarding certain records of the office of risk management and "(33) A member of a municipal or parish governing authority in similar records of certain municipalities and parishes; to provide a parish with a population not in excess of thirty-five thousand or in for the application of the exception to an attorney representing a municipality with a population not in excess of twenty-five the state, municipality, or parish; to provide that members and thousand, according to the latest federal decennial census, or member committees of the legislature may obtain certain information of his immediate family, or legal entity in which he has a controlling from the office of risk management for certain purposes; and to interest from making application to a planning or zoning commission provide for related matters. or governing authority for approval of the subdivision, resubdivision or zoning classification of property, provided that (a) the zoning of such subdivided property shall not be less restrictive than the zoning Floor Amendments Sent Up of the original parcel, (b) no variance from any planning or zoning regulation or requirement or any building code or permit shall be Senator Dardenne sent up floor amendments which were read. requested or granted, (c) the elected official shall file written notice with his governing authority and with the Board of Ethics no later SENATE FLOOR AMENDMENTS than ten days prior to any hearing pertaining to any such application, and (d) any such member of a governing authority shall recuse Amendments proposed by Senator Dardenne to Engrossed House Bill himself from any vote related to such application." No. 1052 by Representative LeBlanc AMENDMENT NO. 1 On motion of Senator Hainkel, the amendments were adopted. On page 2, line 16, delete "legislator or" The bill was read by title. Senator Dardenne moved final passage of the amended bill. On motion of Senator Dardenne, the amendments were adopted. ROLL CALL Floor Amendments Sent Up The roll was called with the following result: Senator Barham sent up floor amendments which were read. YEAS SENATE FLOOR AMENDMENTS Mr. President Fields Malone Amendments proposed by Senator Barham to Engrossed House Bill Adley Fontenot Marionneaux No. 1052 by Representative LeBlanc Bajoie Gautreaux McPherson Barham Heitmeier Michot AMENDMENT NO. 1 Bean Hines Mount In Senate Committee Amendment No. 1, proposed by the Senate Boissiere Holden Romero Committee on Senate and Governmental Affairs and adopted by the Cain Hollis Schedler Senate on June 18, 2003, on page 1, delete line 3, and insert Chaisson Hoyt Smith "chairman and vice chairman of the Joint Legislative Committee on Dardenne Irons Tarver the Budget and the litigation subcommittee of the Joint Legislative Dean Jones, B Theunissen Committee on the Budget" Dupre Jones, CD Ullo Ellington Lentini AMENDMENT NO. 2 Total—35 In Senate Committee Amendment No. 2, proposed by Senate NAYS Committee on Senate and Governmental Affairs and adopted by the 48 DAY'S PROCEEDINGS Page 63 SENATE June 22, 2003

Senate on June 18, 2003, on page 1, delete line 6, and insert "the chairman and vice chairman of the Joint Legislative Committee on ROLL CALL the Budget and the litigation subcommittee of the Joint Legislative Committee on the Budget" The roll was called with the following result: AMENDMENT NO. 3 YEAS Delete Senate Committee Amendment No. 3, proposed by Senate Committee on Senate and Governmental Affairs and adopted by the Mr. President Fields Malone Senate on June 18, 2003. Adley Fontenot Marionneaux Bajoie Gautreaux McPherson AMENDMENT NO. 4 Barham Heitmeier Michot On page 2, at the beginning of line 15, delete "committee thereof" Bean Hines Mount and after "obtaining" delete "information regarding" and insert Boissiere Holden Romero "dollar amounts billed by and paid to contract attorneys and experts Cain Hollis Schedler in defense of" Chaisson Hoyt Smith Cravins Irons Tarver AMENDMENT NO. 5 Dardenne Johnson Theunissen On page 2, line 16, after "that the" delete "legislator or committee" Dean Jones, B Ullo and insert "chairman or vice chairman, or the subcommittee" Dupre Jones, CD Ellington Lentini On motion of Senator Barham, the amendments were adopted. Total—37 NAYS The bill was read by title. Senator Dardenne moved final passage of the amended bill. Total—0 ABSENT ROLL CALL Lambert Thomas The roll was called with the following result: Total—2 YEAS The Chair declared the bill was passed. The title was read and adopted. Senator Ullo moved to reconsider the vote by which the bill Mr. President Fields Lentini was passed and laid the motion on the table. Adley Fontenot Malone Bajoie Gautreaux Marionneaux Called from the Calendar Barham Heitmeier McPherson Bean Hines Michot Senator Barham asked that House Bill No. 1875 be called from Boissiere Holden Mount the Calendar at this time for its final passage. Cain Hollis Romero Chaisson Hoyt Schedler HOUSE BILL NO. 1875— Dardenne Irons Smith BY REPRESENTATIVES DEWITT, BRUNEAU, LANCASTER, LEBLANC, Dean Johnson Tarver AND HUNTER AND SENATORS HAINKEL, LAMBERT, BARHAM, Dupre Jones, B Theunissen DARDENNE, AND ULLO Ellington Jones, CD Ullo AN ACT Total—36 To appropriate the sum of Fifty-two Million Nine Hundred Forty NAYS Thousand One Hundred Twenty-Nine and No/100 ($52,940,129.00) Dollars, or so much thereof as may be Total—0 necessary, out of the state general fund and the sum of Three ABSENT Hundred Fifty Thousand and No/100 ($350,000.00) Dollars out of the state general fund to provide for the Legislative Auditor Cravins Lambert Thomas Ancillary Enterprise Fund, and the sum of Eight Million Nine Total—3 Hundred Thirteen Thousand Nine Hundred Eighty-eight and No/100 ($8,913,988.00) Dollars out of self-generated funds, to The Chair declared the amended bill was passed. The title was defray the expenses of the Louisiana Legislature, including the read and adopted. Senator Dardenne moved to reconsider the vote by expenses of the House of Representatives and the Senate, of which the bill was passed and laid the motion on the table. legislative service agencies, and of the Louisiana State Law Institute; to provide with respect to appropriations to certain entities within the Department of Public Safety and Corrections; Called from the Calendar and otherwise to provide with respect to the appropriations and allocations herein made. Senator Ullo asked that House Bill No. 540 be called from the Calendar at this time for its final passage. The bill was read by title. Senator Barham moved the final passage of the bill. HOUSE BILL NO. 540— BY REPRESENTATIVE SCHWEGMANN AN ACT ROLL CALL To enact R.S. 46:333(D), relative to operation of concessions in public buildings; to provide for operation of concessions by The roll was called with the following result: blind persons; to provide for the exemption of certain facilities; and to provide for related matters. YEAS The bill was read by title. Senator Ullo moved the final passage Mr. President Fields Lentini of the bill. Adley Fontenot Malone Page 64 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Bajoie Gautreaux Marionneaux Called from the Calendar Barham Heitmeier McPherson Bean Hines Michot Senator C. Jones asked that House Bill No. 2019 be called from Boissiere Holden Mount the Calendar at this time for its final passage. Cain Hollis Romero Chaisson Hoyt Schedler HOUSE BILL NO. 2019 (Substitute for House Bill No. 1715 by Cravins Irons Smith Representative Glover)— Dardenne Johnson Tarver BY REPRESENTATIVES GLOVER AND L. JACKSON Dupre Jones, B Theunissen AN ACT Ellington Jones, CD Ullo To enact R.S. 40:31.2, relative to public health; creates the Total—36 Interagency Task Force on Health Literacy; and to provide for NAYS related matters. Dean Floor Amendments Sent Up Total—1 ABSENT Senator McPherson sent up floor amendments which were read. Lambert Thomas SENATE FLOOR AMENDMENTS Total—2 Amendments proposed by Senator McPherson to Reengrossed House The Chair declared the bill was passed. The title was read and Bill No. 2019 by Representative Glover adopted. Senator Barham moved to reconsider the vote by which the bill was passed and laid the motion on the table. AMENDMENT NO. 1 On page l, line 2 after "40:31.2" insert "and 40:2118" Called from the Calendar AMENDMENT NO. 2 Senator B. Jones asked that House Bill No. 1918 be called from On page 1, line 3 after "Literacy;" insert "to provide relative to the Calendar at this time for its final passage. fluoroscopy procedures;" HOUSE BILL NO. 1918— AMENDMENT NO. 3 BY REPRESENTATIVE DOWNS On page 2, line 5 after "40:31.2" delete "is" and insert "and 40:2118 AN ACT are" To amend and reenact R.S. 40:1849(D)(5), relative to the Liquefied Petroleum Gas Commission Rainy Day Fund; to provide for use AMENDMENT NO. 4 of certain monies in the fund; and to provide for related matters. On page 5, between lines 9 and 10 insert the following: "§2118. Fluoroscopy procedures in a hospital setting The bill was read by title. Senator B. Jones moved the final 40:2118 is all proposed new law. passage of the bill. With regard to the protection of the public health, in a hospital setting, fluoroscopy procedures may be conducted by a radiologist ROLL CALL licensed in the state or by a radiology technician, licensed in the state and who is under the direct supervision of a radiologist or other The roll was called with the following result: physician." YEAS Senator McPherson moved adoption of the amendments. Mr. President Fields Lentini Senator Dean objected. Adley Fontenot Malone Bajoie Gautreaux Marionneaux ROLL CALL Barham Heitmeier McPherson Bean Hines Michot The roll was called with the following result: Boissiere Holden Mount Cain Hollis Romero YEAS Chaisson Hoyt Schedler Cravins Irons Smith Mr. President Fields Lentini Dardenne Johnson Tarver Adley Fontenot Malone Dupre Jones, B Theunissen Bajoie Gautreaux Marionneaux Ellington Jones, CD Ullo Barham Heitmeier McPherson Total—36 Bean Hines Michot NAYS Boissiere Holden Mount Cain Hollis Romero Dean Chaisson Hoyt Schedler Total—1 Dardenne Irons Smith ABSENT Dean Johnson Tarver Dupre Jones, B Theunissen Lambert Thomas Ellington Jones, CD Ullo Total—2 Total—36 NAYS The Chair declared the bill was passed. The title was read and adopted. Senator B. Jones moved to reconsider the vote by which the Total—0 bill was passed and laid the motion on the table. ABSENT 48 DAY'S PROCEEDINGS Page 65 SENATE June 22, 2003

Cravins Lambert Thomas Bean Holden Mount Total—3 Boissiere Hollis Romero Cain Hoyt Schedler The Chair declared the amendments were adopted. Chaisson Irons Smith Cravins Johnson Tarver Floor Amendments Sent Up Dupre Jones, B Theunissen Ellington Jones, CD Ullo Senator Bajoie sent up floor amendments which were read. Fields Lentini Total—35 SENATE FLOOR AMENDMENTS NAYS

Amendments proposed by Senator Bajoie to Reengrossed House Bill Total—0 No. 2019 by Representative Glover ABSENT AMENDMENT NO. 1 Dardenne Lambert On page 3, between lines 18 and 19, insert the following: Dean Thomas "(p) A representative from the Louisiana Chapter of the National Total—4 Medical Association. (q) A representative from the Louisiana Minority Health The Chair declared the amended bill was passed. The title was Commission. read and adopted. Senator C. Jones moved to reconsider the vote by (r) A representative from Xavier School of Pharmacy. which the bill was passed and laid the motion on the table. Senator Bajoie moved adoption of the amendments. Called from the Calendar Senator Dean objected. Senator Marionneaux asked that House Bill No. 1387 be called from the Calendar at this time for its final passage. ROLL CALL HOUSE BILL NO. 1387— The roll was called with the following result: BY REPRESENTATIVE LANCASTER AN ACT YEAS To enact R.S. 49:964.1 and 992(H), relative to judicial review of adjudications; to provide for the payment of attorney fees and Mr. President Fontenot Malone court costs; to provide for a report of such payments; and to Adley Gautreaux Marionneaux provide for related matters. Bajoie Heitmeier McPherson Barham Hines Michot The bill was read by title. Senator Marionneaux moved the final Bean Holden Mount passage of the bill. Boissiere Hollis Romero Cain Hoyt Smith ROLL CALL Chaisson Irons Tarver Dardenne Johnson Theunissen The roll was called with the following result: Dupre Jones, B Ullo Ellington Jones, CD YEAS Fields Lentini Total—34 Mr. President Fields Malone NAYS Adley Fontenot Marionneaux Bajoie Gautreaux McPherson Dean Barham Heitmeier Michot Total—1 Bean Hines Mount ABSENT Boissiere Holden Romero Cain Hollis Schedler Cravins Schedler Chaisson Hoyt Smith Lambert Thomas Cravins Irons Tarver Total—4 Dardenne Johnson Theunissen Dean Jones, B Ullo The Chair declared the amendments were adopted. Dupre Jones, CD Ellington Lentini The bill was read by title. Senator C. Jones moved final passage Total—37 of the amended bill. NAYS

Total—0 ROLL CALL ABSENT The roll was called with the following result: Lambert Thomas YEAS Total—2 Mr. President Fontenot Malone The Chair declared the bill was passed. The title was read and Adley Gautreaux Marionneaux adopted. Senator Marionneaux moved to reconsider the vote by Bajoie Heitmeier McPherson which the bill was passed and laid the motion on the table. Barham Hines Michot Page 66 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Senator Heitmeier in the Chair Boissiere Gautreaux Marionneaux Cain Hines McPherson Chaisson Holden Michot Called from the Calendar Cravins Hollis Mount Dean Irons Tarver Senator Marionneaux asked that House Bill No. 1122 be called Dupre Johnson Theunissen from the Calendar at this time for its final passage. Ellington Jones, B Total—26 HOUSE BILL NO. 1122— BY REPRESENTATIVES QUEZAIRE AND CAZAYOUX NAYS AN ACT To amend and reenact R.S. 2:653(A) and 654(B)(introductory Adley Hoyt Smith paragraph), (1), and (9), (H)(introductory paragraph) and (2), Barham Malone Ullo and (J) and to enact R.S. 2:654(B)(14), (15), and (16) and Dardenne Romero (H)(4) through (8), relative to the Louisiana Airport Authority; Heitmeier Schedler to provide relative to the territorial boundaries of such authority; Total—10 to increase the number of members of the board of ABSENT commissioners; to provide relative to the term of office for such members; to provide relative to the quorum for the board of Mr. President Lambert Thomas commissioners; and to provide for related matters. Total—3 The Chair declared the amended bill was passed. The title was Floor Amendments Sent Up read and adopted. Senator Marionneaux moved to reconsider the Senator Marionneaux sent up floor amendments which were vote by which the bill was passed and laid the motion on the table. read. Called from the Calendar SENATE FLOOR AMENDMENTS Senator Ellington asked that House Bill No. 1617 be called from Amendments proposed by Senator Marionneaux to Reengrossed the Calendar at this time for its final passage. House Bill No. 1122 by Representative Quezaire HOUSE BILL NO. 1617— BY REPRESENTATIVE DEVILLIER AMENDMENT NO. 1 AN ACT On page 1, line 3, after "(J)" insert ", 655(9)," To amend and reenact Civil Code Article 1833, relative to signatures on authentic acts; to require legible hand printed or typed AMENDMENT NO. 2 names; to provide for defect of form; and to provide for related On page 1, line 15, after "(J)" insert ", 655(9)" matters. AMENDMENT NO. 3 On page 4, after line 22, insert the following: The bill was read by title. Senator Ellington moved the final "§655. General powers of the authority" passage of the bill. The authority shall have all the rights, powers, and duties to give effect to and carry out the purpose and provisions of this Chapter, ROLL CALL including, in addition to all other powers set forth in this Chapter, the power: The roll was called with the following result: * * * (9) To hold, encumber, control, acquire by donation, purchase, YEAS or condemnation, construct, own, lease as lessee or lessor, use, and sell real and personal property, or any interest or right therein within Adley Gautreaux Marionneaux or without its territorial boundaries, for the location or protection of Bajoie Heitmeier McPherson airports and airport facilities and improvements and access thereto, Barham Hines Michot for the relocation of buildings, structures, and improvements situated Boissiere Holden Mount on lands acquired by the authority, or for any other necessary Chaisson Hollis Romero purpose, or for obtaining or storing materials to be used in Cravins Hoyt Schedler constructing, maintaining, and improving airports and airport Dardenne Irons Smith facilities of the authority. Dean Johnson Tarver * * *" Dupre Jones, B Theunissen Ellington Jones, CD Ullo On motion of Senator Marionneaux, the amendments were Fields Lentini adopted. Fontenot Malone Total—34 The bill was read by title. Senator Marionneaux moved final NAYS passage of the amended bill. Cain Total—1 ROLL CALL ABSENT The roll was called with the following result: Mr. President Lambert Bean Thomas YEAS Total—4 Bajoie Fields Jones, CD Bean Fontenot Lentini 48 DAY'S PROCEEDINGS Page 67 SENATE June 22, 2003

The Chair declared the bill was passed. The title was read and ROLL CALL adopted. Senator Ellington moved to reconsider the vote by which the bill was passed and laid the motion on the table. The roll was called with the following result: Called from the Calendar YEAS Senator Gautreaux asked that House Bill No. 1173 be called Adley Fontenot Marionneaux from the Calendar at this time for its final passage. Bajoie Gautreaux McPherson Barham Heitmeier Michot HOUSE BILL NO. 1173— Bean Hines Mount BY REPRESENTATIVE TRICHE Boissiere Holden Romero AN ACT Cain Hollis Schedler To amend and reenact R.S. 56:326.5, relative to taking of bowfin; to Chaisson Irons Smith provide for a minimum size for taking of bowfin; and to provide Cravins Johnson Tarver for related matters. Dardenne Jones, B Theunissen Dupre Jones, CD Ullo The bill was read by title. Senator Gautreaux moved the final Ellington Lentini passage of the bill. Fields Malone Total—34 ROLL CALL NAYS The roll was called with the following result: Dean Total—1 YEAS ABSENT Adley Fields Malone Mr. President Lambert Bajoie Gautreaux Marionneaux Hoyt Thomas Barham Heitmeier McPherson Total—4 Bean Hines Michot Boissiere Holden Mount The Chair declared the bill was passed. The title was read and Cain Hollis Romero adopted. Senator Fontenot moved to reconsider the vote by which Chaisson Hoyt Schedler the bill was passed and laid the motion on the table. Cravins Irons Smith Dardenne Johnson Tarver Called from the Calendar Dean Jones, B Theunissen Dupre Jones, CD Ullo Senator Boissiere asked that House Bill No. 725 be called from Ellington Lentini the Calendar at this time for its final passage. Total—35 NAYS HOUSE BILL NO. 725— BY REPRESENTATIVE BOWLER Total—0 AN ACT ABSENT To amend and reenact R.S. 22:636.1(B)(2), 636.2(D), 1466(A), and 1471 and to enact R.S. 22:636.2(E), 636.9, and 636.10, relative Mr. President Lambert to the cancellation of insurance policies; to provide for property Fontenot Thomas and casualty insurance; to provide for automobile insurance; to Total—4 provide for homeowner's insurance; to provide for premiums, deductibles, and surcharges; and to provide for related matters. The Chair declared the bill was passed. The title was read and adopted. Senator Gautreaux moved to reconsider the vote by which Floor Amendments Sent Up the bill was passed and laid the motion on the table. Senator Boissiere sent up floor amendments which were read. Called from the Calendar SENATE FLOOR AMENDMENTS Senator Fontenot asked that House Bill No. 1287 be called from the Calendar at this time for its final passage. Amendments proposed by Senator Boissiere to Reengrossed House Bill No. 725 by Representative Bowler HOUSE BILL NO. 1287— BY REPRESENTATIVE PERKINS AMENDMENT NO. 1 AN ACT Delete Senate Committee Amendments No.1 through No. 7 proposed To enact R.S. 42:1123(32), relative to the Code of Governmental by the Senate Committee on Insurance and adopted by the Senate on Ethics; to allow certain volunteer firemen and law enforcement June 12, 2003 officers and legal entities in which they have any interest to engage in certain transactions under jurisdiction of their AMENDMENT NO. 2 agencies; to provide restrictions; and to provide for related On page 1, line 2, delete "1471 and" and insert in lieu thereof the matters. following: "R.S. 40:1428(A)(4)(b)(i)," The bill was read by title. Senator Fontenot moved the final AMENDMENT NO. 3 passage of the bill. On page 1, delete line 3 in its entirety and insert in lieu thereof "relative to" Page 68 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

AMENDMENT NO. 4 ROLL CALL On page 1, line 4, delete "cancellation of" and after "policies;" insert "to provide for cancellation of policies;" The roll was called with the following result: AMENDMENT NO. 5 YEAS On page 1, line 7, after "surcharges;" insert "to provide for investigations involving fraud and subsequent cancellation of Adley Fontenot Lentini policies;" Bajoie Gautreaux Malone Bean Heitmeier Marionneaux AMENDMENT NO. 6 Boissiere Hines McPherson On page 1, line 9, change "1466(A), and 1471 are" to "and 1466(A) Cain Holden Mount are" Chaisson Hollis Romero Cravins Hoyt Schedler AMENDMENT NO. 7 Dardenne Irons Smith On page 1, line 10, and after "reenacted" delete the remainder of the Dupre Johnson Tarver line in its entirety Ellington Jones, B Theunissen Fields Jones, CD Ullo AMENDMENT NO. 8 Total—33 On page 1, line 11, delete "hereby enacted" NAYS AMENDMENT NO. 9 Barham Dean On page 2, line 6, after "by" insert "the inclusion of a" Total—2 ABSENT AMENDMENT NO. 10 On page 2, line 7, delete "increasing the existing" and delete "by up Mr. President Michot to" Lambert Thomas Total—4 AMENDMENT NO. 11 On page 2, line 8, delete "five times" The Chair declared the amendments were adopted. AMENDMENT NO. 12 The bill was read by title. Senator Boissiere moved final On page 2, delete lines 25 and 26 in their entirety passage of the amended bill. AMENDMENT NO. 13 On page 3, delete lines 1 through 18 in their entirety ROLL CALL AMENDMENT NO. 14 The roll was called with the following result: On page 4, line 5, after "period" insert "." and delete the remainder of the line in its entirety YEAS AMENDMENT NO. 15 Adley Fontenot Marionneaux On page 4, delete lines 7 through 18 in their entirety and insert in lieu Bajoie Gautreaux McPherson thereof the following: Bean Hines Mount "Section 2. R.S. 40:1428(A)(4)(b)(i) is hereby amended and Boissiere Holden Romero reenacted to read as follows: Cain Hollis Schedler §1428. Special assessment; creation of fund Chaisson Hoyt Smith A.(1) * * * Cravins Irons Tarver (4)(a) * * * Dardenne Johnson Theunissen (b) Except as otherwise provided in Subparagraph (a) of this Dupre Jones, B Ullo Paragraph, the fees collected shall be used solely for the purposes of Ellington Jones, CD this Subpart and shall be allocated as follows: Fields Malone (i) Seventy-five percent of the fees collected shall be allocated Total—31 to the insurance fraud investigation unit within the office of state NAYS police. After paying the expenses of the Insurance Fraud Investigation Unit within the office of state police, all remaining Barham Heitmeier monies derived from fees, not to exceed three hundred thousand Dean Lentini dollars annually, shall be allocated to the State Police Pension and Total—4 Retirement Systems to pay for the benefits granted by the provisions ABSENT of the Acts which originate as Senate Bill Nos. 281 and 283 of the Mr. President Michot 2003 regular legislative session. Lambert Thomas * * * Total—4 Senator Boissiere moved adoption of the amendments. The Chair declared the amended bill was passed. The title was read and adopted. Senator Boissiere moved to reconsider the vote by Senator Dean objected. which the bill was passed and laid the motion on the table. Personal Privilege Senator Cain asked for and obtained the floor of the Senate on a point of personal privilege, and stated he had voted in error on 48 DAY'S PROCEEDINGS Page 69 SENATE June 22, 2003

House Bill No. 725. He voted yea on the bill and had intended to risk review panel to determine the risk of danger he presents to vote nay. He asked that the Official Journal so state. society upon his serving not less than twenty years of the term of imprisonment in actual custody. Personal Privilege * * *" Senator Fields asked for and obtained the floor of the Senate on On motion of Senator C. Jones, the amendments were adopted. a point of personal privilege, and stated he had voted in error on House Bill No. 725. He voted yea on the bill and had intended to The bill was read by title. Senator C. Jones moved final passage vote nay. He asked that the Official Journal so state. of the amended bill. Called from the Calendar ROLL CALL Senator C. Jones asked that House Bill No. 294 be called from The roll was called with the following result: the Calendar at this time for its final passage. YEAS HOUSE BILL NO. 294— BY REPRESENTATIVE MORRELL Bajoie Gautreaux Jones, CD AN ACT Bean Heitmeier Malone To amend and reenact R.S. 15:529.1(C), relative to the habitual Boissiere Hines Romero offender law; to provide for applicability based upon the period Cravins Holden Tarver of time between each conviction; and to provide for related Dean Hoyt Theunissen matters. Dupre Irons Ullo Fields Johnson Floor Amendments Sent Up Fontenot Jones, B Total—22 Senator C. Jones sent up floor amendments which were read. NAYS SENATE FLOOR AMENDMENTS Mr. President Ellington Michot Adley Hollis Mount Amendments proposed by Senator C. Jones to Reengrossed House Barham Lentini Schedler Bill No. 294 by Representative Morrell Cain Marionneaux Smith Dardenne McPherson AMENDMENT NO. 1 Total—14 On page 1, line 2, after "R.S. 15:529.1(C)" insert "and to enact R.S. ABSENT 15:574.22(G)(4)" and between "law" and ";" insert the following: "and those sentenced to life in prison as a habitual offender and Chaisson Lambert Thomas otherwise" Total—3 AMENDMENT NO. 2 The Chair declared the amended bill was passed. The title was On page 1, line 4, after "conviction," insert the following: "to read and adopted. Senator C. Jones moved to reconsider the vote by authorize application of offenders to the risk review panel under which the bill was passed and laid the motion on the table. certain conditions; to provide for exceptions;" Rules Suspended AMENDMENT NO. 3 On page 1, line 6, after "reenacted" insert "and R.S. 15:574.22(G)(4) Senator Bajoie asked for and obtained a suspension of the rules is hereby enacted" for the purpose of taking up at this time. AMENDMENT NO. 4 Senate Bills and Joint Resolutions On page 2, between lines 11 and 12 insert the following: "§574.22. Louisiana Risk Review Panel Returned from the House * * * of Representatives with Amendments, G. The panel shall have the duty to evaluate the risk of danger Subject to Call to society which each person who has been convicted of a crime not defined or enumerated as a crime of violence in R.S. 14:2(13), and The following Senate Bills and Joint Resolutions returned from who is confined in a prison facility of any kind, may present if the House of Representatives with amendments, subject to call, were released from confinement. However, the panel shall not evaluate the taken up and acted upon as follows: risk of danger to society presented by: * * * Called from the Calendar R.S. 15:574.22(G)(4) is all proposed new law. (4)(a) A person serving a term of life imprisonment as a result Senator Bajoie asked that Senate Bill No. 331 be called from the of a conviction for a crime defined or enumerated as a crime of Calendar at this time. violence by R.S. 14:2(13). (b) A person sentenced to a term of life imprisonment as a SENATE BILL NO. 331— habitual offender under R.S. 15:529.1 where one or more of the BY SENATOR BAJOIE crimes for which the person was convicted and sentenced under R.S. AN ACT 15:529.1 is a crime of violence defined or enumerated in R.S. To amend and reenact R.S. 37:1861(A)(1), 1864, 1871(1), 1874(A) 14:2(13). and (B)(13)(a) and (c), 1877, 1879, and 1880, and to enact R.S. (c) Except for persons excluded from evaluation by the panel 37:1861(A)(3) and (4), 1871(3) and (4), 1874(B)(13)(f), relative under the provisions of Subparagraphs (a) and (b) of this Paragraph, to secondhand dealers; to provide for the definition of the term a person serving a term of life imprisonment may be evaluated by the "used building component"; to require reporting of transactions Page 70 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

involving "used building components"; and to provide for B. For the second and subsequent offenses he shall be fined five related matters. hundred dollars, or be imprisoned for not less than thirty days, nor more than sixty days, or both. If convicted three times offense, his The bill was read by title. Returned from the House of occupational license shall be suspended for a thirty-day period. For Representatives with the following amendments: a third offense, his license shall be revoked and he shall not thereafter be permitted to engage in the business of secondhand dealer in the HOUSE FLOOR AMENDMENTS state of Louisiana. C. Any secondhand dealer convicted of selling stolen goods Conforming Amendments proposed by Representative Peychaud to shall have his occupational retail license revoked. Reengrossed Senate Bill No. 331 by Senator Bajoie (Duplicate of D. The occupational license tax collector is hereby vested with H.B. No. 799) the authority, upon motion in a court of competent jurisdiction, to rule the noncomplying secondhand dealer to show cause in not less AMENDMENT NO. 1 than two nor more than ten days, exclusive of holidays, as to why the On page 1, line 2, after "1864," insert "1869," noncomplying secondhand dealer's retail occupational license should not be suspended or revoked as prescribed under this Part. This rule AMENDMENT NO. 2 may be tried out of term and in chambers and shall be tried with On page 1, line 5, after "secondhand" insert "and antique" and after preference and priority. If the rule is made absolute, the order "to" delete the remainder of the line and insert "define "used" rendered therein shall be considered a judgment in favor of the municipality or parish. AMENDMENT NO. 3 * * *" On page 1, line 6, after "component"" and before the semicolon ";" insert "and "lot of used building components"" AMENDMENT NO. 16 On page 4, line 4, after "meaning" delete the remainder of the line AMENDMENT NO. 4 and delete lines 5 and 6 in their entirety and insert a colon ":" On page 1, line 9, after "1864," insert "1869," AMENDMENT NO. 17 AMENDMENT NO. 5 On page 4, at the end of line 23, delete the comma "," after "to" On page 2, line 6, after "supplies," insert "used building components, and" and after "artifacts" delete the comma "," and "and" AMENDMENT NO. 18 On page 4, line 24, delete the comma "," after "component" and AMENDMENT NO. 6 delete the comma "," after "ornament of" On page 2, line 7, delete "used building components" AMENDMENT NO. 19 AMENDMENT NO. 7 On page 4, line 26, delete "property, fixture or appliance," and insert On page 2, line 15, delete the comma "," after "component" and "property or fixture," delete the comma "," after "ornament of" AMENDMENT NO. 20 AMENDMENT NO. 8 On page 5, line 2, delete "refrigerators," and delete "clothes washers, On page 2, line 16, insert a comma "," after "shape" clothes dryers," AMENDMENT NO. 9 AMENDMENT NO. 21 On page 2, line 17, delete "property, fixture or appliance" and insert On page 5, line 4, delete "air conditioning units, draperies, window "property or fixture," shades," AMENDMENT NO. 10 AMENDMENT NO. 22 On page 2, line 19, delete "refrigerators," and delete "clothes On page 5, line 10, change "joist," to "joists," washers, clothes dryers," AMENDMENT NO. 23 AMENDMENT NO. 11 On page 6, line 10, delete "refrigerator," and delete "clothes washer, On page 2, line 21, delete "air conditioning units, draperies, window clothes dryer," shades," AMENDMENT NO. 24 AMENDMENT NO. 12 On page 6, line 12, delete "air conditioning units, drapery, window On page 3, at the beginning of line 1, change "joist" to "joists" shade," AMENDMENT NO. 13 AMENDMENT NO. 25 On page 3, line 12, after "article" and before the comma "," insert On page 6, line 14, insert a comma "," after "stud" "received" AMENDMENT NO. 26 AMENDMENT NO. 14 On page 6, line 18, insert "or" before "planting" and delete the On page 3, line 13, after "components," delete "received" and delete comma "," after "planting" the comma "," after "more" AMENDMENT NO. 27 AMENDMENT NO. 15 On page 6, line 23, delete the comma "," after "board" On page 3, after line 26, insert the following: "§1869. Violations; penalty AMENDMENT NO. 28 A. Any secondhand dealer who violates, neglects, or refuses to On page 7, line 8, after "merchandise" insert a comma "," and "any lot comply with any provision of this Part, shall for the first offense, be of used building components" and after "article" delete the comma "," fined not less than twenty-five two hundred fifty dollars, nor more and delete "or any lot of used" than one five hundred dollars or be imprisoned for not less than ten thirty days nor more than thirty sixty days, or both. AMENDMENT NO. 29 48 DAY'S PROCEEDINGS Page 71 SENATE June 22, 2003

On page 7, line 9, delete "building components," and at the end of the Floor Amendments Sent Up line delete the comma "," after "more" Senator Cravins sent up floor amendments which were read. AMENDMENT NO. 30 On page 7, line 14, insert a comma "," after "transaction" SENATE FLOOR AMENDMENTS Senator Bajoie moved to reject the amendments proposed by the Amendments proposed by Senator Cravins to Reengrossed House House. Bill No. 88 by Representative Strain, et al ROLL CALL AMENDMENT NO. 1 Delete Senate Committee Amendment No. 1 proposed by the Senate The roll was called with the following result: Committee on Finance and adopted by the Senate on June 20, 2003. YEAS AMENDMENT NO. 2 Delete Senate Committee Amendment No. 5 proposed by the Senate Mr. President Fields Lentini Committee on Judiciary B and adopted by the Senate on June 4, Adley Fontenot Malone 2003. Bajoie Gautreaux Marionneaux Barham Heitmeier McPherson AMENDMENT NO. 3 Bean Hines Michot On page 6, delete lines 19 through 26 and on page 7, delete lines 1 Boissiere Holden Mount through 6 and insert the following: Cain Hollis Romero "(6) After complying with the provisions of Paragraphs (1) Chaisson Hoyt Schedler through (5) of this Subsection and contingent upon the Revenue Dardenne Irons Smith Estimating Conference's recognition of revenues from the Bossier Dean Johnson Tarver Parish horse racing facility in the Fiscal Year 2003-2004 official Dupre Jones, B Theunissen forecast and in each fiscal year thereafter, the state treasurer shall Ellington Jones, CD Ullo deposit in and credit the following amounts to the following special Total—36 funds, which amounts shall be reduced on a pro rata basis if NAYS insufficient funds are available to fully fund each item: (a) Seven hundred fifty thousand dollars each fiscal year shall be Total—0 deposited in and credited to the Equine Health Studies Program ABSENT Fund, which is hereby established in the state treasury. Monies in the fund shall be withdrawn from the treasury only by appropriations Cravins Lambert Thomas made in accordance with this Subsection. Monies in the fund shall Total—3 be invested in the same manner as monies in the state general fund. Interest earned on investment of monies in the fund shall be credited The Chair declared the amendments proposed by the House to the state general fund. Unexpended and unencumbered monies in were rejected. Senator Bajoie moved to reconsider the vote by which the fund at the end of each fiscal year shall remain in the fund. the amendments were rejected and laid the motion on the table. Monies in the fund shall be appropriated and expended solely and exclusively to support the Equine Health Studies Program at the Rules Suspended Louisiana State University School of Veterinary Medicine. (b) Seven hundred fifty thousand dollars each fiscal year shall Senator Cravins asked for and obtained a suspension of the rules be deposited in and credited to the Southern University AgCenter for the purpose of taking up at this time. Program Fund, which is hereby established in the state treasury. Monies in the fund shall be withdrawn from the treasury only by appropriations made in accordance with this Subsection. Monies in Special Order of the Day the fund shall be invested in the same manner as monies in the state general fund. Interest earned on investment of monies in the fund The following House Bill on Third Reading and Final Passage, shall be credited to the state general fund. Unexpended and which was made Special Order of the Day No. 1, was taken up and unencumbered monies in the fund at the end of each fiscal year shall acted upon as follows: remain in the fund. Monies in the fund shall be appropriated and expended solely and exclusively to support the Southern University HOUSE BILL NO. 88— BY REPRESENTATIVES STRAIN, NEVERS, POWELL, SCHWEGMANN, AgCenter programs." SHAW, FLAVIN, GUILLORY, JOHNS, LANCASTER, JOHN SMITH, WADDELL, WALKER, WINSTON, AND WOOTON AND SENATORS AMENDMENT NO. 4 DUPRE, GAUTREAUX, ADLEY, CAIN, ROMERO, AND THEUNISSEN On page 7, line 18, change "July 1, 2004" to "January 1, 2004" AN ACT To amend and reenact R.S. 27:392(B)(2)(b) and (3) through (6) and Senator Cravins moved adoption of the amendments. to enact R.S. 27:392(B)(7), relative to the Pari-mutuel Live Racing Facility Economic Redevelopment and Gaming Control Senator Dean objected. Act; to provide for the distribution of certain revenues; to make certain technical corrections; to establish the Equine Health Studies Program Fund in the state treasury; to provide for a ROLL CALL portion of the monies in the Pari-mutuel Live Racing Facility Gaming Control Fund to be deposited into the Equine Health The roll was called with the following result: Studies Program Fund; to provide for the use of the monies in such fund; to provide for an effective date; and to provide for YEAS related matters. Mr. President Fields Lentini Adley Fontenot Malone Bajoie Gautreaux Marionneaux Page 72 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Barham Heitmeier McPherson Message from the House Bean Hines Michot Boissiere Holden Mount PASSED SENATE BILLS AND Cain Hollis Romero JOINT RESOLUTIONS Chaisson Hoyt Schedler Cravins Irons Smith June 22, 2003 Dardenne Johnson Tarver Dupre Jones, B Theunissen To the Honorable President and Members of the Senate: Ellington Jones, CD Ullo Total—36 I am directed to inform your honorable body that the House of NAYS Representatives has finally passed the following Senate Bills and Joint Resolutions: Dean Total—1 SENATE BILL NO. 61— ABSENT BY SENATOR C. JONES AN ACT Lambert Thomas To enact Part III-A of Chapter 39 of Title 51 of the Louisiana Total—2 Revised Statutes of 1950, to be comprised of R.S. 51:2326 through 2330, relative to economic development activities; to The Chair declared the amendments were adopted. provide for the creation of the Monroe and Northeast Louisiana Technology and Business Incubation Center; to provide The bill was read by title. Senator Cravins moved final passage definitions; to provide for qualifications; to provide for grants; of the amended bill. and to provide for related matters. ROLL CALL Reported with amendments. The roll was called with the following result: SENATE BILL NO. 202— BY SENATOR BOISSIERE YEAS AN ACT To repeal Act No. 293 of the 1976 Regular Session, relative to the Mr. President Ellington Jones, CD ownership of building property by certain retirement systems; to Bajoie Fields Malone provide with respect to the ownership of building property of Bean Gautreaux Marionneaux the Teachers' Retirement System of Louisiana, the Louisiana Boissiere Heitmeier McPherson State Employees' Retirement System and the School Employees' Cain Hines Romero Retirement System of Louisiana; to provide for an effective Chaisson Holden Smith date; and to provide for related matters. Cravins Irons Tarver Dupre Johnson Ullo Reported with amendments. Total—24 SENATE BILL NO. 683— NAYS BY SENATORS ULLO AND HAINKEL AN ACT Adley Fontenot Michot To repeal R.S. 33:1559, relative to extra compensation for coroners; Barham Hollis Mount to repeal provisions for extra compensation for coroners payable Dardenne Hoyt Schedler by the state and parish governing authorities; to provide for Dean Lentini Theunissen effective dates; and to provide for related matters. Total—12 ABSENT Reported with amendments. Jones, B Lambert Thomas SENATE BILL NO. 332— Total—3 BY SENATOR CRAVINS AN ACT The Chair declared the amended bill was passed. The title was To enact Chapter 4 of Title XVI of the Children's Code, to be read and adopted. Senator Cravins moved to reconsider the vote by comprised of Articles 1661 through 1673, and to repeal which the bill was passed and laid the motion on the table. Children's Code Articles 1623 through 1657, relative to the Interstate Compacts Affecting Children; to provide for the Rules Suspended adoption of a revised Interstate Compact for Juveniles; to authorize the state to join the Interstate Compact for Juveniles; Senator Adley asked for and obtained a suspension of the rules to provide for its purpose; to provide for definitions; to provide for the purpose of reverting to the Morning Hour. for the form of the compact; to create the Interstate Commission for Juveniles; to provide for its membership and duties; to create Messages from the House a State Council for Interstate Juvenile Supervision; to provide for its membership and duties; to provide for an effective date; The following Messages from the House were received and read to repeal a prior compact; and to provide for related matters. as follows: Reported without amendments. 48 DAY'S PROCEEDINGS Page 73 SENATE June 22, 2003

SENATE BILL NO. 732— SENATE CONCURRENT RESOLUTION NO. 149— BY SENATOR ROMERO BY SENATORS HINES, BAJOIE, BOISSIERE, IRONS, AND TARVER AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 56:322(I), relative to crawfish traps; to To urge and request the United States Department of Agriculture reduce the minimum size mesh for commercial crawfish traps; (USDA) to include Louisiana in the USDA Farm-to-School and to provide for related matters. Program. Reported without amendments. Reported without amendments. SENATE BILL NO. 504— Respectfully submitted, BY SENATOR DARDENNE ALFRED W. SPEER AN ACT Clerk of the House of Representatives To enact Part II-A of Chapter 2 of Title 49 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 49:214.51, relative to funds for coastal restoration; to create the Louisiana Coastal Messages from the House Restoration Fund; to provide for sources of funding and for The following Messages from the House were received and read authorized uses; and to provide for related matters. as follows: Reported without amendments. Message from the House Respectfully submitted, ALFRED W. SPEER DISAGREEMENT TO HOUSE BILL Clerk of the House of Representatives June 22, 2003 Message from the House To the Honorable President and Members of the Senate: CONCURRING IN I am directed to inform your honorable body that the House of SENATE CONCURRENT RESOLUTIONS Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 138 by Representative Triche , and June 22, 2003 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, I am directed to inform your honorable body that the House of ALFRED W. SPEER Representatives has finally concurred in the following Senate Clerk of the House of Representatives Concurrent Resolutions: SENATE CONCURRENT RESOLUTION NO. 146— Message from the House BY SENATOR HINES A CONCURRENT RESOLUTION DISAGREEMENT TO HOUSE BILL To direct the secretary of the Department of Health and Hospitals to refrain from adopting certain rules or regulations concerning June 22, 2003 hospitals, including but not limited to, certain proposed rules and regulations the notice of intent of which appears in the May To the Honorable President and Members of the Senate: edition of the Louisiana Register. I am directed to inform your honorable body that the House of Reported with amendments. Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 335 by Representative Pinac, and SENATE CONCURRENT RESOLUTION NO. 150— ask the President to appoint on the part of the Senate a committee to BY SENATOR MICHOT confer with a like committee from the House on the disagreement. A CONCURRENT RESOLUTION To establish the Region IV Healthcare Planning Council to develop Respectfully submitted, an integrated plan of medical care for the indigent in Region IV. ALFRED W. SPEER Clerk of the House of Representatives Reported without amendments. Message from the House SENATE CONCURRENT RESOLUTION NO. 153— BY SENATOR BAJOIE A CONCURRENT RESOLUTION DISAGREEMENT TO HOUSE BILL To urge and request the Department of Health and Hospitals to undertake a comprehensive study of the prevention and June 22, 2003 treatment of obesity and to create the Louisiana Obesity Prevention Task Force to study obesity prevention and To the Honorable President and Members of the Senate: treatment. I am directed to inform your honorable body that the House of Reported without amendments. Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 410 by Representative McVea , 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. Page 74 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Respectfully submitted, committee from the Senate, on the disagreement to Senate Bill No. ALFRED W. SPEER 705 by Senator Schedler: Clerk of the House of Representatives Representatives Downer, Johns and Baldone. Message from the House Respectfully submitted, DISAGREEMENT TO HOUSE BILL ALFRED W. SPEER Clerk of the House of Representatives June 22, 2003 Message from the House To the Honorable President and Members of the Senate: HOUSE CONFEREES APPOINTED I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate June 22, 2003 Amendment(s) to House Bill No. 862 by Representative Alario, 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 Speaker of Respectfully submitted, the House of Representatives has appointed the following members, ALFRED W. SPEER on the part of the House of Representatives, to confer, with a like Clerk of the House of Representatives committee from the Senate, on the disagreement to Senate Bill No. 949 by Senator Schedler: Message from the House Representatives Devillier, Johns and Ansardi. DISAGREEMENT TO HOUSE BILL Respectfully submitted, June 22, 2003 ALFRED W. SPEER Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate HOUSE CONFEREES APPOINTED Amendment(s) to House Bill No. 1416 by Representative Gallot , and ask the President to appoint on the part of the Senate a committee to June 22, 2003 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 Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to Senate Bill No. 968 by Senator B. Jones: DISAGREEMENT TO HOUSE BILL Representatives Downs, Johns and Montgomery. June 22, 2003 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 refused to concur in the proposed Senate Message from the House Amendment(s) to House Bill No. 1442 by Representative Swilling , and ask the President to appoint on the part of the Senate a committee HOUSE CONFEREES APPOINTED to confer with a like committee from the House on the disagreement. June 22, 2003 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to House Bill No. 1 by Representative LeBlanc: June 22, 2003 Representatives LeBlanc, DeWitt and Murray. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like 48 DAY'S PROCEEDINGS Page 75 SENATE June 22, 2003

Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. HOUSE CONFEREES APPOINTED 862 by Representative Alario: June 22, 2003 Representatives Alario, Hammett and Montgomery. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 2 by Representative Hammett: HOUSE CONFEREES APPOINTED Representatives Hammett, LeBlanc and Alario. June 22, 2003 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 Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. HOUSE CONFEREES APPOINTED 1002 by Representative Pinac: June 22, 2003 Representatives Pinac, Flavin and Murray. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 370 by Representative Faucheux: HOUSE CONFEREES APPOINTED Representatives Faucheux, Broome and Quezaire. June 22, 2003 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 Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. HOUSE CONFEREES APPOINTED 1188 by Representative Schneider: June 22, 2003 Representatives Schneider, Daniel and Beard. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 784 by Representative Daniel: HOUSE CONFEREES APPOINTED Representatives Daniel, Johns and Bruneau. June 22, 2003 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 Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. HOUSE CONFEREES APPOINTED 1204 by Representative Montgomery: June 22, 2003 Representatives Montgomery, Schneider and Gallot. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, Page 76 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. HOUSE CONFEREES APPOINTED 335 by Representative Pinac: June 22, 2003 Representatives Pinac, Frith and Bruce. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 2002 by Representative Pitre: HOUSE CONFEREES APPOINTED Representatives Pitre, Diez and Townsend. June 22, 2003 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 Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. HOUSE CONFEREES APPOINTED 410 by Representative McVea: June 22, 2003 Representatives McVea, Schneider and Triche. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 2027 by Representative Martiny: HOUSE CONFEREES APPOINTED Representatives Martiny, DeWitt and Wooton. June 22, 2003 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 Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. HOUSE CONFEREES APPOINTED 1137 by Representative Townsend: June 22, 2003 Representatives Townsend, Pierre and Hammett. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 138 by Representative Triche: HOUSE CONFEREES APPOINTED Representatives Triche, Schneider and McVea. June 22, 2003 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 Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. HOUSE CONFEREES APPOINTED 1416 by Representative Gallot: June 22, 2003 Representatives Gallot, Bruneau and Cazayoux. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, 48 DAY'S PROCEEDINGS Page 77 SENATE June 22, 2003

Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill No. HOUSE CONFEREES APPOINTED 908 by Senator Hainkel: June 22, 2003 Representatives Bruneau, Toomy and Downer. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Message from the House committee from the Senate, on the disagreement to House Bill No. 1432 by Representative Daniel: HOUSE CONFEREES APPOINTED Representatives Daniel, Broome and Murray. June 22, 2003 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 Speaker of the House of Representatives has appointed the following members, Message from the House on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill No. HOUSE CONFEREES APPOINTED 917 by Senator Malone: June 22, 2003 Representative Kenney, vice Representative Diez. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the Speaker of Clerk of the House of Representatives the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Appointment of Conference Committee committee from the Senate, on the disagreement to House Bill No. on Senate Bill No. 297 1442 by Representative Swilling: The President of the Senate appointed the following members to Representatives Swilling, Schneider and Arnold. confer with a like committee from the House for the purpose of considering the disagreement on Senate Bill No. 297: Senators Respectfully submitted, Dardenne, Schedler and B. Jones. ALFRED W. SPEER Clerk of the House of Representatives Appointment of Conference Committee Message from the House on House Bill No. 138 The President of the Senate appointed on the Conference HOUSE CONFEREES APPOINTED Committee on House Bill No. 138 the following members of the June 22, 2003 Senate: Senators Boissiere, C. Jones and Gautreaux. To the Honorable President and Members of the Senate: Appointment of Conference Committee on House Bill No. 201 I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, The President of the Senate appointed on the Conference on the part of the House of Representatives, to confer, with a like Committee on House Bill No. 201 the following members of the committee from the Senate, on the disagreement to Senate Bill No. Senate: Senators Hollis, Hines and McPherson. 4 by Senator McPherson: Appointment of Conference Committee Representatives Farrar, Bruneau, and Pitre. on House Bill No. 409 Respectfully submitted, The President of the Senate announced the following change in ALFRED W. SPEER the Conference Committee membership on the disagreement to Clerk of the House of Representatives House Bill No. 409: Senator Hainkel, vice Senator Marionneaux. Message from the House Appointment of Conference Committee HOUSE CONFEREES APPOINTED on House Bill No. 410 June 22, 2003 The President of the Senate appointed on the Conference Committee on House Bill No. 410 the following members of the To the Honorable President and Members of the Senate: Senate: Senators Boissiere, Hoyt and C. Jones. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Page 78 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 439 on House Bill No. 1944 The President of the Senate appointed on the Conference The President of the Senate appointed on the Conference Committee on House Bill No. 439 the following members of the Committee on House Bill No. 1944 the following members of the Senate: Senators Lentini, Theunissen and Schedler. Senate: Senators Adley, Cravins and Malone. Appointment of Conference Committee Appointment of Conference Committee on House Bill No. 905 on House Bill No. 2002 The President of the Senate appointed on the Conference The President of the Senate appointed on the Conference Committee on House Bill No. 905 the following members of the Committee on House Bill No. 2002 the following members of the Senate: Senators Boissiere, Hoyt and Gautreaux. Senate: Senators Heitmeier, Smith and Dupre. Appointment of Conference Committee Rules Suspended on House Bill No. 914 Senator Hoyt asked for and obtained a suspension of the rules The President of the Senate appointed on the Conference for the purpose of taking up at this time. Committee on House Bill No. 914 the following members of the Senate: Senators Boissiere, Dupre and Gautreaux. Senate Concurrent Resolutions to be Adopted, Subject to Call Appointment of Conference Committee on House Bill No. 1043 The following Senate Concurrent Resolutions to be adopted, subject to call, were taken up and acted upon as follows: The President of the Senate appointed on the Conference Committee on House Bill No. 1043 the following members of the Called from the Calendar Senate: Senators Heitmeier, Chaisson and B. Jones. Senator Hoyt asked that Senate Concurrent Resolution No. 103 Appointment of Conference Committee be called from the Calendar at this time. on House Bill No. 1188 SENATE CONCURRENT RESOLUTION NO. 103— BY SENATOR HOYT The President of the Senate appointed on the Conference A CONCURRENT RESOLUTION Committee on House Bill No. 1188 the following members of the To memorialize the Congress of the United States to provide for Senate: Senators Boissiere, Michot and Dupre. adequate and immediate protection, stabilization, and maintenance of the Intracoastal Waterway canal banks in Appointment of Conference Committee Southwest Louisiana. on House Bill No. 1204 On motion of Senator Hoyt, the resolution was read by title and The President of the Senate appointed on the Conference withdrawn from the files of the Senate. Committee on House Bill No. 1204 the following members of the Senate: Senators Boissiere, Gautreaux and Dupre. Called from the Calendar Appointment of Conference Committee Senator Mount asked that Senate Concurrent Resolution No. on House Bill No. 1416 122 be called from the Calendar at this time. SENATE CONCURRENT RESOLUTION NO. 122— The President of the Senate appointed on the Conference BY SENATOR MOUNT Committee on House Bill No. 1416 the following members of the A CONCURRENT RESOLUTION Senate: Senators Hainkel, Marionneaux and Ellington. To recognize the Louisiana Choctaw Turtle Tribe as an Indian tribe of Louisiana. Appointment of Conference Committee on House Bill No. 1442 On motion of Senator Mount, the resolution was read by title and withdrawn from the files of the Senate. The President of the Senate appointed on the Conference Committee on House Bill No. 1442 the following members of the Called from the Calendar Senate: Senators Boissiere, Heitmeier and Irons. Senator Hoyt asked that Senate Concurrent Resolution No. 123 Appointment of Conference Committee be called from the Calendar at this time. on House Bill No. 1812 SENATE CONCURRENT RESOLUTION NO. 123— BY SENATOR HOYT The President of the Senate appointed on the Conference A CONCURRENT RESOLUTION Committee on House Bill No. 1812 the following members of the To memorialize the Congress of the United States to provide for the Senate: Senators Chaisson, Ellington and Hainkel. adequate and immediate protection, stabilization, and maintenance of the Gulf Intracoastal Waterway canal banks in southwest Louisiana. 48 DAY'S PROCEEDINGS Page 79 SENATE June 22, 2003

On motion of Senator Hoyt, the resolution was read by title and Respectfully submitted, withdrawn from the files of the Senate. CHRIS ULLO Chairman Privilege Report of the Committee on The foregoing Senate Concurrent Resolutions were signed by Senate and Governmental Affairs the President of the Senate. ENROLLMENTS Privilege Report of the Committee on Senator Ullo, Chairman on behalf of the Committee on Senate Senate and Governmental Affairs and Governmental Affairs, submitted the following report: ENROLLMENTS June 22, 2003 Senator Ullo, Chairman on behalf of the Committee on Senate To the President and Members of the Senate: and Governmental Affairs, submitted the following report: I am directed by your Committee on Senate and Governmental June 22, 2003 Affairs to submit the following report: To the President and Members of the Senate: The following Senate Concurrent Resolutions have been properly enrolled: I am directed by your Committee on Senate and Governmental Affairs to submit the following report: SENATE CONCURRENT RESOLUTION NO. 114— BY SENATOR MOUNT The following Senate Bills have been properly enrolled: A CONCURRENT RESOLUTION To memorialize the Congress of the United States to continue SENATE BILL NO. 223— funding of AmeriCorps programs in Louisiana. BY SENATOR BARHAM AND REPRESENTATIVES DIEZ, MCDONALD, KATZ, MCVEA AND WALSWORTH SENATE CONCURRENT RESOLUTION NO. 142— A JOINT RESOLUTION BY SENATOR ELLINGTON Proposing to amend Article VII, Section 27(B) of the Constitution of A CONCURRENT RESOLUTION Louisiana; to provide for certain TIMED project descriptions; To urge and request the Board of Regents, in collaboration with the and to specify an election for submission of the proposition to boards of supervisors of the Louisiana State University System, electors and provide a ballot proposition. the Southern University System, and the University of Louisiana System, to study the feasibility of requiring students who pursue SENATE BILL NO. 1119— a degree in political science to participate in the electoral BY SENATOR SCHEDLER process as a poll commissioner as part of the degree AN ACT requirement. To amend and reenact the caption of Section 2 and Section 3(9)(b), (12), (13), and (20), to enact Section 1(C), Section 1.1, Section SENATE CONCURRENT RESOLUTION NO. 145— 2.1, Section 3(9)(c) and (d), and Section 8.1, and to repeal BY SENATORS SMITH, ELLINGTON, B. JONES, AND Section 2(B) and Section 3(14) of Act No. 180 of the 1984 REPRESENTATIVES KENNEY, TOWNSEND, WRIGHT, HUNTER, Regular Session of the Legislature, as amended by Act No. 999 GALLOT, AND FANNIN of the 1991 Regular Session of the Legislature, Act No. 570 of A CONCURRENT RESOLUTION the 1992 Regular Session of the Legislature, and Act No. 440 of To memorialize the Congress of the United States to support federal the 1997 Regular Session of the Legislature, relative to the St. motor fuels tax credits for diesel and gasoline refined from Tammany Parish Hospital Service Districts No. 1 and 2; to wood bio-mass. abolish the current board of commissioners for St. Tammany Parish Hospital Service District No. 2 and to provide for the SENATE CONCURRENT RESOLUTION NO. 147— BY SENATOR HAINKEL appointment of a new board; to provide for a nominating A CONCURRENT RESOLUTION committee to nominate candidates to the appointing authority; To invite the Honorable M. J. "Mike" Foster, Governor of Louisiana to provide for the qualifications for members of the board of to address a joint session of the legislature. commissioners of the St. Tammany Parish Hospital Service District No. 2; to provide for terms of office for the nominating SENATE CONCURRENT RESOLUTION NO. 148— committee and the board of commissioners; and to provide for BY SENATORS IRONS, BOISSIERE AND HAINKEL AND related matters. REPRESENTATIVE SCHWEGMANN A CONCURRENT RESOLUTION Respectfully submitted, To urge and request the University of New Orleans to develop a plan CHRIS ULLO to establish and operate a university laboratory middle school. Chairman SENATE CONCURRENT RESOLUTION NO. 152— The foregoing Senate Bills were signed by the President of the BY SENATORS HEITMEIER AND IRONS AND REPRESENTATIVE K. CARTER Senate. A CONCURRENT RESOLUTION To recognize and commend Murphy Oil Corporation on the fiftieth Message to the Governor anniversary of its Exploration and Production Headquarters being located in the city of New Orleans and on being a vital SIGNED SENATE BILLS part of the New Orleans Central Business District and the overall economy of the city of New Orleans and the state of June 22, 2003 Louisiana. To the Honorable Governor of the State of Louisiana: Page 80 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

The President of the Senate and the Speaker of the House of SENATE BILL NO. 227— Representatives have signed the following Senate Bills: BY SENATORS HOLLIS, BAJOIE, CAIN, CRAVINS, DEAN, FONTENOT, GAUTREAUX, HINES, HOLDEN, MALONE, MCPHERSON, MICHOT, ROMERO AND THOMAS AND REPRESENTATIVE MURRAY SENATE BILL NO. 21— AN ACT BY SENATOR CAIN AND REPRESENTATIVE ILES AN ACT To enact R.S. 42:851(A)(7), relative to group insurance; to prohibit To amend and reenact R.S. 47:302.5, 322.19, and 332.3, relative to the state from increasing an employees portion of the total the Vernon Parish Legislative Community Improvement Fund; insurance premium to cover deficits; to provide with respect to to provide for the appropriation, administration, distribution, the contribution by the state to cover deficits; and to provide for and use of money in the fund; and to provide for related matters. related matters. SENATE BILL NO. 255— SENATE BILL NO. 72— BY SENATOR DARDENNE BY SENATOR DUPRE AN ACT AN ACT To amend and reenact R.S. 15:307(B) and to enact R.S. 32:667(I), To amend and reenact Code of Civil Procedure Art. 2031, relative to relative to ignition interlock devices; to provide relative to the revival of judgments; to provide for the revival of money installation of ignition interlock devices as a requirement of judgments by ex parte motion; to remove the requirement of probation for operating a vehicle while intoxicated; to prohibit serving the judgment debtor; to provide that notice of signing of the mail order purchase, lease, or acquisition of such a device; the judgment of revival be sent to the debtor; to provide for to provide for definitions; to require the installation of ignition attorney's fees; to provide for annulment of a judgment revived interlock devices in vehicles operated by certain persons who by fraud or in error; and to provide for related matters. have had their driver's license suspended with regard to an arrest SENATE BILL NO. 295— for operating a vehicle while intoxicated; and to provide for BY SENATOR DARDENNE related matters. AN ACT To amend and reenact Code of Criminal Procedure Art. 571.1 and SENATE BILL NO. 86— 572 and to enact Code of Criminal Procedure Art. 572.1, BY SENATORS HINES, CAIN, HOLDEN, HOLLIS, MCPHERSON AND ULLO AND REPRESENTATIVES BALDONE, CAZAYOUX, DOWNER, relative to time limitations of prosecution; to repeal such DURAND, FAUCHEUX, FRITH, FUTRELL, HUDSON, KATZ, KENNEY, limitations on certain offenses under certain conditions; to LEBLANC, MURRAY, NEVERS, PINAC, SALTER, SCALISE, JACK SMITH, provide for definitions; to provide for retroactive application of TRICHE AND WRIGHT provisions; and to provide for related matters. AN ACT To enact Part LVIII of Chapter 5 of Title 40 of the Louisiana Revised SENATE BILL NO. 314— Statutes of 1950, to be comprised of R.S. 40:1300.191 through BY SENATOR SCHEDLER AND REPRESENTATIVES DURAND AND 1300.201, relative to the Louisiana Seniors Pharmacy WELCH Assistance Program; to provide definitions; to create the AN ACT Louisiana Seniors Pharmacy Assistance Program; to provide for To amend and reenact R.S. 39:198(D)(3) and 1514(A)(1)(b), relative eligibility, services, denial, modification, and suspension or to contracts for fiscal intermediary services in processing claims termination of services and an appeal procedure and judicial of health care providers; to provide for modification of the review; to provide for reimbursement and recovery of costs for initial term of fiscal intermediary contracts; to provide for the services provided; to provide for the powers, duties, and option to extend a fiscal intermediary contract for successive responsibilities of the Department of Health and Hospitals twelve-month terms; and to provide for related matters. including funding; to provide for annual reporting; to provide for promulgation of rules and regulations; to provide for SENATE BILL NO. 315— implementation; to provide for an effective date; and to provide BY SENATOR SCHEDLER for related matters. AN ACT To enact Part III of Chapter 15 of Title 37 of the Louisiana Revised SENATE BILL NO. 98 (Duplicate of House Bill No. 667)— Statutes of 1950, to be comprised of R.S. 37:1331 through BY SENATOR LENTINI AND REPRESENTATIVE THOMPSON AND 1344, relative to the practice of perfusion; to provide for the COAUTHORED BY REPRESENTATIVES MCDONALD, SCHNEIDER AND licensure of qualified medical technicians to practice perfusion; WALSWORTH to provide definitions; to create the Advisory Committee on AN ACT Perfusion and provide for its membership and duties; to provide To amend and reenact R.S. 14:63 and to repeal R.S. 14:63.1, 63.2, for penalties; to provide for an effective date; and to provide for 63.5, 63.6, 63.7, 63.8, 63.9, 63.10, and 63.12, relative to related matters. criminal trespass; to provide for the crime of unauthorized entry; to provide for penalties; to provide exemptions; to provide for SENATE BILL NO. 318— the limitation of liability of owners, lessees, and custodians; to BY SENATOR ELLINGTON delete certain specific types of crimes of trespass; and to provide AN ACT for related matters. To amend and reenact Children's Code Arts. 1186(A) and 1190(B), and to enact Children's Code Art. 1190(C), relative to SENATE BILL NO. 211— confidentiality of adoption records; to provide for notice to the BY SENATOR BOISSIERE AND REPRESENTATIVE MURRAY custodian of certain adoption records prior to an adoption AN ACT records hearing; to provide for fifteen days notice prior to To enact R.S. 24:802(E), relative to the Louisiana Commission on hearing; to provide for an exception; and to provide for related Intergovernmental Relations; to authorize and provide for the matters. establishment of an executive committee of the commission; to provide for its functions and duties; and to provide for related SENATE BILL NO. 354— matters. BY SENATORS MCPHERSON AND CAIN AN ACT To amend and reenact R.S. 9:2795.1(A)(2) and (4) and to enact R.S. 9:2795.1(A)(6)(d) and 2795.3, relative to limitations on liability; to provide for definitions; to provide for immunity from liability for an equine activity sponsor, an equine 48 DAY'S PROCEEDINGS Page 81 SENATE June 22, 2003

professional, or other person for injuries or death; to provide for compatible with the changes in the plan; to provide for an exceptions; to require warning signs; to provide for failure to effective date; and to provide for related matters. comply with the warning requirement; and to provide for related matters. SENATE BILL NO. 426— BY SENATOR BOISSIERE SENATE BILL NO. 382 (Duplicate of House Bill No. 1550)— AN ACT BY SENATORS SCHEDLER AND REPRESENTATIVE WELCH AND To amend and reenact R.S. 11:1902(11), 1903(H), 1928(B)(1), COAUTHORED BY SENATOR BAJOIE AND REPRESENTATIVE 1932(A) and (B), and 1976, relative to the Parochial Employees' DURAND Retirement System of Louisiana; to provide with respect to the AN ACT method used to calculate overtime; to provide with respect to To enact Chapter 8-A of Title 46 of Louisiana Revised Statutes of plans for extending member benefits; to provide with respect to 1950, to be comprised of R.S. 46:978 and 979, relative to health retirees in elected positions; to provide with respect to the mode care for the low-income uninsured; to provide for expanding of payment options; to provide with respect to employee coverage to certain low-income uninsured through Medicaid contribution rate; to provide for an effective date; and to provide program waivers; and to provide for related matters. for related matters. SENATE BILL NO. 398— BY SENATORS FONTENOT, IRONS, MOUNT, BAJOIE AND HINES AND SENATE BILL NO. 427— REPRESENTATIVES ALEXANDER, CROWE, HONEY, HUDSON, BY SENATOR BOISSIERE KENNARD, KENNEY, NEVERS, PEYCHAUD, POWELL, JANE SMITH, AN ACT STELLY AND WINSTON To amend and reenact R.S. 11:822(E), relative to Teachers' AN ACT Retirement System of Louisiana; to provide with respect to To enact R.S. 17:17, relative to physical activity for students; to election procedures; to provide an effective date; and to provide require certain public schools to provide daily physical activity for related matters. for students; and to provide for related matters. SENATE BILL NO. 477— SENATE BILL NO. 400— BY SENATOR CHAISSON BY SENATOR FONTENOT AN ACT AN ACT To enact R.S. 27:301(B)(16) and 302(A)(5)(p), relative to the Video To amend and reenact R.S. 37:1367(A), relative to professions and Draw Poker Devices Control Law; to provide with respect to occupations; to provide with respect to plumbers; to provide for video draw poker; to provide for definitions; to provide for a licensed journeyman plumber to supervise three apprentices on description and specifications; to provide for authorization of a job; and to provide for related matters. multi-hand games in video draw poker devices located in Orleans Parish; and to provide for related matters. SENATE BILL NO. 408— BY SENATORS GAUTREAUX AND HINES AND REPRESENTATIVES SENATE BILL NO. 480— FAUCHEUX, MURRAY AND PEYCHAUD BY SENATOR CHAISSON AN ACT AN ACT To enact R.S. 22:215.24, relative to health insurance; to provide To amend and reenact R.S. 15:542.1(H)(1) and 572(B), relative to hearing aid coverage for minor children; and to provide for sex offenses; to provide relative to required registration of sex related matters. offenders; to provide that the requirement to register shall apply to an offender who is pardoned; and to provide for related SENATE BILL NO. 418— BY SENATOR MCPHERSON AND REPRESENTATIVES R. CARTER, matters. GALLOT, HEATON AND WELCH AN ACT SENATE BILL NO. 518— To enact R.S. 40:2402(4) and 2405(F); relative to Peace Officer BY SENATOR C. JONES Standards and Training Law; to provide with respect to peace AN ACT officer training requirements; to provide for reimbursement of To enact R.S. 15:827.1, relative to criminal procedure; to create the peace officer training by the peace officer; to provide for reentry preparation program within the Department of Public definitions; to provide for time and cost limitations on Safety and Corrections; to require certain personnel at state reimbursement after satisfactory completion of training; and to correctional facilities; to provide for duties of such personnel; provide for related matters. to require participation of certain offenders in the reentry preparation program; to require certain instruction areas in such SENATE BILL NO. 424— program; to authorize the assistance of public or private BY SENATOR CHAISSON organizations for the delivery of such program; to provide AN ACT relative to distance instruction; to require the promulgation of To enact R.S. 27:302(E) and (F), relative to the Video Draw Poker rules and guidelines; and to provide for related matters. Devices Control Law; to provide with respect to description and specifications of devices; to provide for the scheduling of video SENATE BILL NO. 522— poker games with no minimum wager; to provide authorization BY SENATOR C. JONES of minimum wagers in video draw poker devices located in AN ACT Orleans Parish; and to provide for related matters. To amend and reenact Code of Criminal Procedure Art. 926.1 (A)(1), (H)(3), and (K), relative to post conviction relief; to provide SENATE BILL NO. 425— relative to DNA testing; to extend the period of time in which an BY SENATOR BOISSIERE application for post conviction relief through DNA testing can AN ACT be made; and to provide for related matters. To amend and reenact R.S. 11:447, 448(A), (C), and (D), 449, 450(B), (D)(3) and (4) and 451, and to enact R.S. 11:450(A)(3) SENATE BILL NO. 583— and (D)(6), 451.1, 451.2, 451.3 and 451.4, relative to the BY SENATOR MARIONNEAUX Louisiana State Employees' Retirement System; to provide for AN ACT self-directed investment funds in the Deferred Retirement To amend and reenact R.S. 2:653(A) and 654(B)(introductory Option Plan and to alter other provisions of the plan to be paragraph), (1), and (9), (H)(introductory paragraph) and (2), and (J) and to enact R.S. 2:654(B)(14), (15), and (16) and (H)(4) through (8), relative to the Louisiana Airport Authority; Page 82 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

to provide relative to the territorial boundaries of the such No. 705 of the 2001 Regular Session, and to amend and reenact authority; to provide for representation from certain parishes on R.S. 56:700.2(A)(4), all relative to the Underwater Obstruction the board of commissioners; to provide for the term of office of Removal Fund; to provide for annual deposits into the fund for each new member; to provide relative to the quorum for the an additional three years; to provide for a termination date; and board of commissioners; and to provide for related matters. to provide for related matters. SENATE BILL NO. 596— SENATE BILL NO. 688— BY SENATOR CHAISSON BY SENATOR ULLO AN ACT AN ACT To amend and reenact R.S. 13:352(C), relative to judges of courts of To enact R.S. 38:2211(A)(13) and 2212(A)(1)(f), relative to public appeal; to provide for reimbursement to judges of the courts of contracts; to provide for the acceptance of bids via electronic appeal for expenses incurred while on official duty; to provide medium; to authorize political subdivisions to accept bids for that such reimbursement be payable out of self-generated funds; public works via certain secure electronic interactive and to provide for related matters. environment; to provide for definitions; to provide for development of standards for a secure electronic interactive SENATE BILL NO. 603— medium; and to provide for related matters. BY SENATOR BOISSIERE AN ACT SENATE BILL NO. 706— To amend and reenact R.S. 11:1137, relative to the Louisiana School BY SENATORS IRONS AND MARIONNEAUX AND REPRESENTATIVES Employees' Retirement System; to provide with respect to the BALDONE AND MURRAY purchase of service by any active, contributing member of the AN ACT retirement system; to establish the procedure for such purchases; To enact R.S. 17:406.6, relative to parental involvement in schools; to provide an effective date; and to provide for related matters. to provide for the establishment of a demonstration program in local school systems; to provide for the selection of participating SENATE BILL NO. 607— schools; to provide for the definition, qualification, selection BY SENATORS HOLDEN, IRONS, MARIONNEAUX AND MOUNT and duties of an independent parent review board; to provide AN ACT relative to the evaluation of parental involvement programs; to To enact Chapter 20-H of Title 17 of the Louisiana Revised Statutes require a report of findings to the State Board of Elementary and of 1950, to be comprised of R.S. 17:3050.1 through 3050.4, Secondary Education; and to provide for related matters. relative to establishment of the Grant Opportunity for Youth ChalleNGe Skill Training; to establish a program of tuition SENATE BILL NO. 819— assistance for skill and occupational training at a postsecondary BY SENATOR DARDENNE institution for students who graduate from the Louisiana AN ACT National Guard's Youth ChalleNGe Program and earn a general To amend and reenact R.S. 23:1201(F)(introductory paragraph) and education diploma; to provide for program eligibility and award to enact R.S. 23:1201(I) and (J) and to repeal R.S. 23:1121(C) limits; to provide continuation requirements for continued and 1201.2, relative to workers' compensation; to provide for payments; to provide for administration of the program; to the payment of medical benefits; to require certain provide for funding; and to provide for related matters. documentation of medical treatment; and to provide for related matters. SENATE BILL NO. 623— BY SENATOR MICHOT AND REPRESENTATIVES BRUNEAU, FUTRELL, SENATE BILL NO. 821— GALLOT, HUNTER, MURRAY, PITRE AND WALSWORTH BY SENATORS SCHEDLER AND THOMAS AND REPRESENTATIVES AN ACT STRAIN AND WINSTON To amend and reenact R.S. 24:772(A), relative to reports to the AN ACT legislature; to require that e-mail notification of reports be sent To amend and reenact R.S. 33:130.401(A), 130.402(A)(1) and (F), to members of the legislature; to require agencies to offer 130.403(10), 130.404(A)(1), (B)(1),(2) and(3) and publications in an electronic format; and to provide for related 130.406(B)(2), to enact R.S. 33:130.403 (11) , (12), (13), (14), matters. (15), (16), (17), (18), (19), (20), (21), (22), (23), and 130.404 (C), (D), and (E), and to rename Subpart B-17 of Part IV of SENATE BILL NO. 646— Chapter 1 of Title 33 of the Louisiana Revised Statutes of 1950, BY SENATOR HEITMEIER AND REPRESENTATIVE MURRAY all relative to the St. Tammany Parish Economic and Industrial AN ACT Development District; to provide for the name of the district, its To amend and reenact R.S. 38:2211(A)(6) and 2212(D)(1), relative powers, and purpose; to provide relative to the membership of to public contracts; to provide for an exception to the formal bid the board of commissioners; and to provide for related matters. process in the event of an extreme public emergency; and to provide for related matters. SENATE BILL NO. 839— BY SENATORS JOHNSON, BARHAM AND ULLO AND SENATE BILL NO. 666— REPRESENTATIVE DOWNER BY SENATOR HEITMEIER AND REPRESENTATIVES FAUCHEUX AND AN ACT TOWNSEND To enact R.S. 49:153.3, relative to the displaying of flags; to AN ACT recognize the flag of the former Republic of Vietnam as the To amend and reenact R.S. 22:2002(3) and (6) and to enact R.S. official flag to be displayed in the state; and to provide for 22:2004.2 and 3018.1, relative to health insurance; to require related matters. coverage for low protein food products to treat certain diseases by certain health organizations and self-insured entities; and to SENATE BILL NO. 842— provide for related matters. BY SENATOR MCPHERSON AND REPRESENTATIVES CURTIS, DEWITT AND FARRAR SENATE BILL NO. 673— AN ACT BY SENATOR ULLO AND REPRESENTATIVE BALDONE To enact Code of Civil Procedure Art. 4843(J) and 4850.1, relative AN ACT to city court jurisdiction; to provide for an increase in the To amend and reenact Section 3 of Act No. 666 of the 1997 Regular jurisdictional amount for the City Court of Alexandria; and to Session, as amended by the second Section 2 of Act No. 599 of provide for related matters. the 1999 Regular Session, and as amended by Section 2 of Act 48 DAY'S PROCEEDINGS Page 83 SENATE June 22, 2003

SENATE BILL NO. 843— SENATE BILL NO. 1018— BY SENATORS MCPHERSON AND ULLO BY SENATOR B. JONES AND REPRESENTATIVE DOWNS AN ACT AN ACT To amend and reenact R.S. 45:844.14(A)(1), relative to the To enact R.S. 33:2740.55 and 2740.56, relative to municipalities and Telephone Solicitation Relief Act of 2001; provides relative to parishes; to provide for the creation, composition and powers of listing procedures; repeals the five dollar initial listing and a downtown development district in the city of Ruston; to renewal charge; and to provide for related matters. provide for the preparation of plans, levy of special ad valorem taxes, and issuance of bonds and other instruments of SENATE BILL NO. 844— indebtedness; to provide with respect to the designation of BY SENATOR ELLINGTON certain historic districts as downtown development districts; and AN ACT to provide for related matters. To enact R.S. 9:2801.2, relative to partition of community property; to provide for the valuation of goodwill as an asset in the SENATE BILL NO. 1027— partition of community property for certain businesses; to BY SENATOR JOHNSON AND REPRESENTATIVE MURRAY provide for definitions; and to provide for related matters. AN ACT To enact R.S. 14:40.4, relative to assault, battery, and related SENATE BILL NO. 866— offenses; to prohibit burning a cross on the property of another BY SENATOR SCHEDLER or in a public place under certain circumstances; to provide AN ACT penalties; and to provide for related matters. To amend and reenact R.S. 37:3003(B)(1), relative to the State Board of Medical Examiners and occupational therapists; to provide SENATE BILL NO. 1031— for direct access to the services of occupational therapists; to BY SENATOR ROMERO eliminate the necessity for a referral to occupational therapy AN ACT services; to increase the categories of medical professionals who To amend and reenact R.S. 40:2403(H) and to enact R.S. can refer to occupational therapists; and to provide for related 14:67.16(G) and R.S. 44:3(G), relative to crimes of matters. misappropriation without violence; to provide relative to the crime of identity theft; to provide relative to the investigation of SENATE BILL NO. 926— an allegation of such crime; to require such investigation under BY SENATOR ADLEY certain circumstances; to require training of police officers AN ACT relative to such crime; to require funding prior to the To enact R.S. 42:7.3, relative to meetings of public bodies; to implementation of such training; to provide for an effective date provide a procedure for the presentation and consideration of an for the implementation of such training; and to provide for offer to sell natural gas to a public body for use in its gas related matters. distribution system sales to retail customers for a certain term, or to assume the operation or acquire the ownership of, a gas SENATE BILL NO. 1035— utility owned or operated by a public body; and to provide for BY SENATOR DUPRE related matters. AN ACT To amend and reenact R.S. 11:1732(14)(a), relative to the Municipal SENATE BILL NO. 929 (Duplicate of House Bill No. 1999)— Employees' Retirement System of Louisiana; to provide with BY SENATOR HAINKEL AND REPRESENTATIVE WINSTON respect to the definition of employer; to allow employees of AN ACT planning and development commissions to join the retirement To enact Part XV of Chapter 1 of Code Title XXI of Code Book III system; to provide for an effective date; and to provide for of Title 9 of the Louisiana Revised Statutes of 1950, to be related matters. comprised of R.S. 9:4780 through 4785, relative to boats and boating; to provide with respect to the “Marina and Boatyard SENATE BILL NO. 1090— Storage Act”; to provide definitions; to provide with respect to BY SENATOR BAJOIE the creation of a privilege on movable property stored in AN ACT marinas and boatyards for the payment of rent due and other To amend and reenact R.S. 39:1533(A) and to enact Part IX-A of charges; to provide for exclusions; to provide with respect to Chapter 1 of Title 28 of the Louisiana Revised Statutes of 1950, notice of privilege; to provide for the enforcement of the to be comprised of R.S. 28:382.1 and 771(E) and Chapter 16 of privilege by sale or other disposition; to provide for an effective Title 28 of the Louisiana Revised Statutes of 1950, to be date; and to provide for related matters. comprised of R.S. 28:851 through 856, and R.S. 36:254(H) and 258(H), relative to human services; to provide a statewide SENATE BILL NO. 1010— framework to govern the delivery of mental health, BY SENATOR CHAISSON developmental disabilities, and addictive disorders services AN ACT funded by appropriations from the state; to create the To repeal R.S. 17:63, relative to restrictions on certain city, parish, Metropolitan Human Services District; to provide for powers, or other local school board members; to repeal all prohibitions duties, and functions of the district; to create a governing board on members of any city, parish, or other local school board from and provide for membership, powers, duties, and functions; to qualifying or running for another public office without their provide for the transfer of certain powers, duties, and functions school board seat being vacated; and to provide for related from the Department of Health and Hospitals to the district; to matters. provide for the transfer of employees; and to provide for related matters. SENATE BILL NO. 1011— BY SENATORS MICHOT AND SCHEDLER AND REPRESENTATIVE CAZAYOUX SENATE BILL NO. 1126 (Duplicate of House Bill No. 1958)— BY SENATOR LENTINI AND REPRESENTATIVE SNEED AND AN ACT COAUTHORED BY REPRESENTATIVES HAMMETT, LANDRIEU, To amend and reenact R.S. 39:1496.1(A) and (B) and to enact R.S. SCALISE AND WALSWORTH 39:1496.1(E), relative to performance-based energy efficiency AN ACT contracts; to provide for the award of such contracts; to provide To amend and reenact R.S. 51:2453(1)(a)(i)(cc), relative to the for audit; to provide for review, approval, and oversight of such quality jobs program; to provide for the percentage of health contracts; and to provide for related matters. insurance premium to be paid by the employer for certain Page 84 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

employees in order to qualify under the "Louisiana Quality Jobs SENATE BILL NO. 740— Program Act"; and to provide for related matters. BY SENATOR SCHEDLER AN ACT SENATE BILL NO. 108— To enact R.S. 23:1168.1(C), relative to workers’ compensation; to BY SENATOR HOYT provide with respect to liability insurance; to provide self- AN ACT insurance; to provide an exception when computing security To enact Part VIII of Chapter 4 of Title 15 of the Louisiana Revised requirements for self-insured hospitals; and to provide for Statutes of 1950, to be comprised of R.S. 15:571.50 through related matters. 571.52, relative to district courts; to authorize each judicial district to establish job intervention programs for first-time SENATE BILL NO. 808— offenders convicted of certain offenses; to provide for program BY SENATOR JOHNSON AND REPRESENTATIVES LUCAS, MURRAY, administration; to provide for eligibility; to specify conditions RICHMOND AND SWILLING of participation; to require each participant to enter into a AN ACT probation agreement; to provide for the terms of such an To enact R.S. 33:9038.24, relative to special districts; to create the agreement; to provide for the responsibilities of any Lake Forest Plaza District; to provide for the powers and duties participating employer; to provide for program evaluation; and of the district; and to provide for related matters. to provide for related matters. SENATE BILL NO. 864— BY SENATOR C. JONES AND REPRESENTATIVE HUNTER SENATE BILL NO. 146— AN ACT BY SENATOR SMITH AN ACT To amend and reenact R.S. 33:2740.51(B), (C), and the introductory To enact R.S. 25:213(E), relative to parish or municipal libraries; to paragraph of R.S. 33:2740.51(D)(1) and to enact R.S. authorize the governing authority of Winn Parish to authorize 33:2740.51(L), relative to the Southside Economic the Winn Parish library boards to expend a portion of the library Development District; to provide for operation of the district by maintenance tax for certain purposes; and to provide for related a board of commissioners; to provide for the powers, duties, and matters. function of the district; and to provide for related matters. SENATE BILL NO. 128— SENATE BILL NO. 279— BY SENATORS THEUNISSEN AND HOLLIS AND REPRESENTATIVES BY SENATOR DARDENNE CRANE AND SCHNEIDER AN ACT AN ACT To amend and reenact R.S. 33:9038.4(A), relative to cooperative To amend and reenact R.S. 17:433(C) and R.S. 42:1123(2)(b), and economic development; to require the secretary of the to enact R.S. 17:433(D) and 433.1, relative to the outstanding Department of Economic Development to obtain approval of state teacher and principal awards; to establish the outstanding proposed economic development projects from the Joint state principal awards; to allow the recipients of the state awards Legislative Committee on the Budget; to require State Bond to receive certain monetary awards from private sources; and to Commission approval for certain cooperative endeavor provide for related matters. agreements; and to provide for related matters. SENATE BILL NO. 257— SENATE BILL NO. 291— BY SENATOR DARDENNE BY SENATOR SMITH AND REPRESENTATIVES FANNIN AND AN ACT TOWNSEND AN ACT To amend and reenact R.S. 40:1299.41(A)(1), relative to the Medical To enact R.S. 49:170.8, relative to state symbols; to provide that the Malpractice Act; to include perfusionist in the definition of a annual "Uncle Earl's Hog Dog Trials" held in the city of "health care provider"; and to provide for related matters. Winnfield, Louisiana, shall be the official state "Uncle Earl's SENATE BILL NO. 307— Hog Dog Trials"; to designate the fourth weekend in March of BY SENATOR SCHEDLER every year as "Uncle Earl's Hog Dog Trials Weekend" in the AN ACT state; and to provide for related matters. To amend and reenact R.S. 40:1235(A)(2)(b) and 1235.2(A), relative to qualifications to operate ambulances and ambulance SENATE BILL NO. 414— providers and licensure; to provide an exception regarding BY SENATOR SMITH AN ACT heliports; and to provide for related matters. To enact R.S. 33:441.30, relative to municipal courts; to provide that SENATE BILL NO. 320— the board of aldermen of a village with a population greater than BY SENATOR CHAISSON three hundred ten and less than three hundred twenty-five, shall, AN ACT upon request of the mayor, appoint a court magistrate; to To amend and reenact R.S. 14:98(A)(1)(d) and (e), relative to the provide for the magistrate's duties; to provide for the offense of driving while intoxicated; to provide relative to magistrate's salary; and to provide for related matters. driving under the influence of a drug which is not a controlled dangerous substance; to provide an affirmative defense for such SENATE BILL NO. 698— charge under certain conditions; to provide relative to driving BY SENATOR ULLO AND REPRESENTATIVES DURAND AND WELCH AN ACT under the influence of a combination of alcohol and a drug To enact R.S. 40:2009.20(D), relative to abuse and neglect laws; to which is not a controlled dangerous substance; to provide an require hospitals to display laws which require mandatory affirmative defense for such charge under certain conditions; reporting instances of abuse and neglect; to provide for such and to provide for related matters. requirement to be permanently displayed in emergency rooms; SENATE BILL NO. 326— and to provide for related matters. BY SENATOR BAJOIE AND REPRESENTATIVE WELCH AN ACT To enact Chapter 14-E of Title 46 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 46:1445 through 1448, relative to child care workers; to provide a scholarship to child care workers who obtain child care training from programs approved 48 DAY'S PROCEEDINGS Page 85 SENATE June 22, 2003

by the Department of Social Services; to require the Department SENATE BILL NO. 685— of Social Services to establish the amount of the scholarship to BY SENATOR ULLO be paid; and to provide for related matters. AN ACT To enact R.S. 33:1563(L), relative to civil immunity; to provide for SENATE BILL NO. 358— civil immunity for coroner and supporting staff while in the BY SENATOR MCPHERSON performance of their duties; to provide for exceptions; to AN ACT provide for legislative intent; and to provide for related matters. To enact R.S. 40:2116(G), relative to intermediate care facilities for the mentally retarded; to provide with respect to the facility need SENATE BILL NO. 761— review provisions for facilities of a particular number of beds; BY SENATORS CAIN AND MOUNT AND REPRESENTATIVE JOHNS and to provide for related matters. AN ACT To amend and reenact R.S. 14:42(A)(4) and to enact Code of SENATE BILL NO. 406— Criminal Procedure Art. 336.1, relative to certain sex offenses; BY SENATOR CHAISSON to provide relative to the crime of aggravated rape; to raise the AN ACT age of the victim as an element of such crime; to require certain To amend and reenact R.S. 14:32.1(A)(5) and (6), 39.1(A)(4) and considerations by the court in determining release on bail for (5), and 39.2(A)(4) and (5), relative to crimes related to assault offenses of such crime; to provide relative to the conditions of and battery; to provide relative to vehicular homicide, vehicular release on bail for an indictment for such a crime; to provide negligent injuring, and first degree vehicular negligent injuring; relative to electronic monitoring; and to provide for related to eliminate certain elements of such crimes; to provide for the matters. lack of such elements to be available as an affirmative defense to certain charges of such crimes; and to provide for related SENATE BILL NO. 801— matters. BY SENATOR MARIONNEAUX AN ACT SENATE BILL NO. 437— To enact R.S. 15:587(E), relative to criminal history records; to allow BY SENATORS CAIN AND CRAVINS certain employers or their representatives to obtain criminal AN ACT history records of persons applying for employment; to provide To amend and reenact R.S. 4:144(A); to provide for the membership for definitions; and to provide for related matters. of the State Racing Commission; and to provide for related matters. SENATE BILL NO. 882— BY SENATOR MALONE SENATE BILL NO. 421— AN ACT BY SENATOR MCPHERSON To amend and reenact R.S. 18:491, relative to elections; to authorize AN ACT certain elected officials to bring an action objecting to the To amend and reenact R.S. 37:2157(A)(2), relative to exemptions candidacy of a person who qualifies in a primary election; to from licensure by the Louisiana State Licensing Board for require creditable evidence; and to provide for related matters. Contractors; to clarify that the owners of property are exempt from licensure for certain constructions or improvements to their SENATE BILL NO. 900— property; and to provide for related matters. BY SENATOR BOISSIERE AN ACT SENATE BILL NO. 578— To amend and reenact R.S. 33:2218.4(A) and (B) and to enact R.S. BY SENATOR FONTENOT AND REPRESENTATIVES ERDEY AND 33:2218.4(E), relative to extra compensation paid by the state to FAUCHEUX police and deputy sheriffs; to grant authority to certain local AN ACT officials to sign warrants to disburse such funds; and to provide To amend and reenact R.S. 17:22(2)(d) and to enact R.S. 39:33.2, for related matters. relative to the minimum foundation program; to provide relative to returning the formula to the State Board of Elementary and SENATE BILL NO. 931— Secondary Education; and to provide for related matters. BY SENATOR ELLINGTON AN ACT SENATE BILL NO. 781— To amend and reenact Children's Code Art. 1263, relative to the BY SENATOR BOISSIERE AND REPRESENTATIVE MURRAY action to annul a final decree of adoption; to provide for the AN ACT peremptive period in all cases; and to provide for related To enact Part IV of Chapter 9 of Title 33 of the Louisiana Revised matters. Statutes of 1950, to be comprised of R.S. 33:4159.10, relative to sewage and water disposal; to establish procedures for SENATE BILL NO. 942— privatization of public sewage and water drainage or water BY SENATOR THOMAS AND REPRESENTATIVE NEVERS disposal or treatment facilities in municipalities having a AN ACT population in excess of four hundred and seventy-five thousand, To authorize the secretary for the Department of Health and according to the most recent federal decennial census; and to Hospitals and the commissioner of administration, for and on provide for related matters. behalf of the state, to enter into an agreement with respect to the exchange of certain properties in Washington Parish; to SENATE BILL NO. 684— authorize and provide for the transfer or lease of certain state BY SENATOR ULLO property in a parish with a population between eighteen AN ACT thousand five hundred and nineteen thousand according to the To enact R.S. 28:53.2(F), relative to civil immunity; to exempt a latest federal decennial census from the Department of Health coroner, his support staff and law enforcement officers from and Hospitals to a fire protection district within such parish, civil liability for forceful entry to secure protective custody; to through the governing authority of the district; to authorize the provide for forcible entry to secure protective custody; to secretary of the Department of Social Services and the provide procedures for obtaining a court order allowing forcible commissioner of administration to enter into a cooperative entry; and to provide for related matters. agreement with the parish governing authority of Tangipahoa Parish for the purpose of utilization of certain real property; and to provide for related matters. Page 86 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

SENATE BILL NO. 986— SENATE BILL NO. 1110— BY SENATOR IRONS BY SENATOR BOISSIERE AND REPRESENTATIVE MURRAY AN ACT AN ACT To enact R.S. 11:3385.1(L), relative to the Firefighters' Pension and To amend and reenact R.S. 22:658(A)(4) and (B)(1) and to enact Part Relief Fund in the city of New Orleans; to authorize eligible I-B of Chapter 1 of Title 22 of the Louisiana Revised Statutes of members to elect to participate in the Deferred Retirement 1950, to be comprised of R.S. 22:25.1 through 25.2, relative to Option Plan on a retroactive basis and receive a lump sum motor vehicle insurance; to provide for penalties for failure to benefit of up to five years based upon the value of the pension make a written offer to settle to third-party claimants; to at the retroactive date selected; to provide for an effective date; authorize creation of a database to determine compliance with and to provide for related matters. the Motor Vehicle Safety Responsibility Law; to provide for procurement of a system to track compliance; to provide for SENATE BILL NO. 1008— enforcement; and to provide for related matters. BY SENATOR MCPHERSON AN ACT SENATE BILL NO. 1132 (Substitute for Senate Bill No. 1108) To amend and reenact R.S. 33:2451, relative to the civil service (Duplicate of House Bill No. 2024)— system and personnel administration in Rapides Parish; to BY SENATOR HINES AND REPRESENTATIVE FUTRELL AND authorize the civil service board, by rule, to exempt positions COAUTHORED BY SENATORS FIELDS, BAJOIE, HOLDEN, B. JONES, MOUNT, SCHEDLER, CAIN, HOLLIS, JOHNSON, THOMAS, ULLO, from provisions of law regarding appointment, promotion, and BOISSIERE, CHAISSON, CRAVINS, DEAN, DUPRE, ELLINGTON, dismissal; to provide limitations; and to provide for related GAUTREAUX, IRONS, LAMBERT, LENTINI, MARIONNEAUX, matters. MCPHERSON, SMITH AND THEUNISSEN AND REPRESENTATIVES DURAND, ILES, KATZ, MCDONALD, SCHWEGMANN, STRAIN, WALKER, WELCH, ALARIO, ALEXANDER, ANSARDI, ARNOLD, SENATE BILL NO. 1076— BALDONE, BAUDOIN, BAYLOR, BEARD, BROOME, BRUCE, BRUNEAU, BY SENATOR BOISSIERE CAPELLA, R. CARTER, CAZAYOUX, CROWE, CURTIS, DAMICO, AN ACT DANIEL, DARTEZ, DEVILLIER, DIEZ, DOWNER, DOWNS, ERDEY, To enact R.S. 11:263(F), 266.1 and 268, relative to Louisiana state FARRAR, FAUCHEUX, FLAVIN, FRITH, FUTRELL, GALLOT, GREEN, GUILLORY, HEATON, HEBERT, HILL, HONEY, HOPKINS, HUDSON, public retirement or pension systems, funds, and plans; to direct HUNTER, HUTTER, L. JACKSON, M. JACKSON, JOHNS, KENNEY, the governing authorities of the state public retirement or LAFLEUR, LANDRIEU, LEBLANC, LUCAS, MONTGOMERY, MORRELL, pension systems, funds, and plans to prepare a policy wherein MORRISH, MURRAY, NEVERS, ODINET, PERKINS, PEYCHAUD, PIERRE, PINAC, PITRE, POWELL, QUEZAIRE, RICHMOND, ROMERO, the system, fund, or plan shall propose how it intends to invest SALTER, SCALISE, SCHNEIDER, SHAW, GARY SMITH, JACK SMITH, in small and emerging businesses, venture capital firms, and in- JANE SMITH, JOHN SMITH, SNEED, STELLY, THOMPSON, TOOMY, state money management firms; to direct the governing TRICHE, TUCKER, WADDELL, WALSWORTH, WOOTON AND WRIGHT authorities of the state public retirement or pension systems, AN ACT funds, and plans to prepare a policy wherein the system, fund, To enact Part LVIII of Chapter 5 of Title 40 of the Louisiana Revised or plan shall propose how it intends to use in-state or out-of- Statutes of 1950, to be comprised of R.S. 40:1300.191 through state emerging businesses, money managers, and venture capital 1300.196, relative to the Louisiana Senior Rx Program; to firms; to provide for a two-year pilot program, requiring each provide definitions; to create the Louisiana Senior Rx Program; Louisiana state public retirement or pension system, fund, or to provide for eligibility; to provide for the responsibilities of plan to direct at least ten percent of all investment trades the office of elderly affairs within the governor's office; to through broker-dealers who maintains an office in Louisiana and provide for annual reporting; and to provide for related matters. ten percent through broker-dealers who have been incorporated and domiciled in Louisiana for at least two years; to provide for SENATE BILL NO. 1119— interim cost analyses on the results of the pilot program; to BY SENATOR SCHEDLER provide a sunset date for the pilot program; to provide for an AN ACT effective date; and to provide for related matters. To amend and reenact the caption of Section 2 and Section 3(9)(b), (12), (13), and (20), to enact Section 1(C), Section 1.1, Section SENATE BILL NO. 1080— 2.1, Section 3(9)(c) and (d), and Section 8.1, and to repeal BY SENATOR ELLINGTON AND REPRESENTATIVES LEBLANC AND Section 2(B) and Section 3(14) of Act No. 180 of the 1984 MURRAY Regular Session of the Legislature, as amended by Act No. 999 AN ACT of the 1991 Regular Session of the Legislature, Act No. 570 of To amend and reenact R.S. 30:2418(G) and (H)(3) and (7) and to the 1992 Regular Session of the Legislature, and Act No. 440 of enact R.S. 36:104(B)(8), relative to waste tires; to provide for the 1997 Regular Session of the Legislature, relative to the St. the disbursement of funds from the waste tire fund; to prohibit Tammany Parish Hospital Service Districts No. 1 and 2; to incentives for tires processed outside of Louisiana; to provide abolish the current board of commissioners for St. Tammany for agreements between the Departments of Environmental Parish Hospital Service District No. 2 and to provide for the Quality and Economic Development; and to provide for related appointment of a new board; to provide for a nominating matters. committee to nominate candidates to the appointing authority; to provide for the qualifications for members of the board of SENATE BILL NO. 1094— commissioners of the St. Tammany Parish Hospital Service BY SENATOR THOMAS AND REPRESENTATIVE NEVERS District No. 2; to provide for terms of office for the nominating AN ACT committee and the board of commissioners; and to provide for To enact R.S. 42:1119(B)(2)(a)(iii), relative to ethics; to permit an related matters. electrician who is the immediate family member of a school board member to be employed in the parish of that member; to and they are hereby presented for executive approval. provide that the exception shall only apply in parishes with a certain student enrollment population; to provide that the Respectfully submitted, immediate family member of the school board member shall be MICHAEL S. BAER, III an experienced electrician; to provide that a school board Secretary of the Senate member shall recuse himself from voting on matters which involve promotion or assignments of such immediate family member; and to provide for related matters. 48 DAY'S PROCEEDINGS Page 87 SENATE June 22, 2003

Message from the House HOUSE CONCURRENT RESOLUTION NO. 262— BY REPRESENTATIVES FLAVIN, GUILLORY, JOHNS, MORRISH, STELLY AND SENATORS MOUNT AND THEUNISSEN SIGNED HOUSE CONCURRENT RESOLUTIONS A CONCURRENT RESOLUTION To commend CEO Bill Willis, and the physicians, nurses, June 22, 2003 administrative personnel and staff of the Women and Children's Hospital in Lake Charles upon being named "Hospital of the To the Honorable President and Members of the Senate: Year" by Triad Hospitals, Inc. I am directed to inform your honorable body that the Speaker of HOUSE CONCURRENT RESOLUTION NO. 190— the House of Representatives has signed the following House BY REPRESENTATIVE MARTINY Concurrent Resolutions: A CONCURRENT RESOLUTION To suspend the provisions of Louisiana Code of Criminal Procedure HOUSE CONCURRENT RESOLUTION NO. 68— Article 895.4 to the extent that those provisions authorize any BY REPRESENTATIVE KATZ agency which is certified as a crime stopper organization by any A CONCURRENT RESOLUTION chief of any law enforcement agency other than a sheriff or a To memorialize congress to vote to ban partial birth abortions. chief of a municipal police department to receive any funds from the additional cost of court imposed by Code of Criminal HOUSE CONCURRENT RESOLUTION NO. 188— Procedure Article 895.4 other than funds which are derived BY REPRESENTATIVES DURAND AND SCALISE A CONCURRENT RESOLUTION from the cases which are investigated, developed, and referred To direct the Louisiana Department of Health and Hospitals to to prosecution by those agencies. compile and release in the annual statistical report the number HOUSE CONCURRENT RESOLUTION NO. 209— of abortions by parish and municipality and complications BY REPRESENTATIVE GUILLORY AND SENATOR MOUNT related thereto. A CONCURRENT RESOLUTION To suspend until sixty days after final adjournment of the 2004 HOUSE CONCURRENT RESOLUTION NO. 196— Regular Session of the Legislature the provisions of Subpart B- BY REPRESENTATIVE HUTTER A CONCURRENT RESOLUTION 28 of Part IV of Chapter 1 of Title 33 of the Louisiana Revised To urge and request the State Board of Elementary and Secondary Statutes of 1950, comprised of R.S. 33:130.551 through Education to study issues relative to school entrance age 130.559, relative to the North Lake Charles Economic requirements, including but not limited to the advantages and Development District, to suspend all aspects and provisions of disadvantages of requiring that children be six years old prior law with respect to the North Lake Charles Economic to September thirtieth to enter the first grade, and to submit a Development District. written report of its findings and recommendations to the House HOUSE CONCURRENT RESOLUTION NO. 235— Committee on Education and the Senate Committee on BY REPRESENTATIVE CRANE AND SENATOR THEUNISSEN Education prior to the beginning of the 2004 Regular Session. A CONCURRENT RESOLUTION To provide for legislative approval of the formula to determine the HOUSE CONCURRENT RESOLUTION NO. 206— cost of a minimum foundation program of education in all BY REPRESENTATIVE BROOME A CONCURRENT RESOLUTION public elementary and secondary schools as well as to equitably To direct the Department of Health and Hospitals and the Louisiana allocate the funds to parish and city school systems as developed Nursing Home Association to work in conjunction to develop by the State Board of Elementary and Secondary Education and and implement a pilot program to study the practicality of adopted by the board on March 12, 2003, and as subsequently installing electronic monitoring devices in nursing home revised pursuant to board action on May 15, 2003. facilities, as defined by R.S. 40:2009.2 and licensed by the Department of Health and Hospitals. and asked that the President of the Senate affix his signature to the same. HOUSE CONCURRENT RESOLUTION NO. 257— BY REPRESENTATIVES THOMPSON, BAUDOIN, BRUCE, DEVILLIER, Respectfully submitted, AND ILES ALFRED W. SPEER A CONCURRENT RESOLUTION Clerk of the House of Representatives To urge and request the United States Department of Agriculture (USDA) to include Louisiana schools and farmers in its Farm- The House Concurrent Resolutions contained herein were to-School Program. signed by the President of the Senate. HOUSE CONCURRENT RESOLUTION NO. 258— Message from the House BY REPRESENTATIVE PIERRE A CONCURRENT RESOLUTION To commend and congratulate Mary Margaret Hamilton for her years SIGNED HOUSE BILLS AND of service to Louisiana's energy sector as one of the pipeline JOINT RESOLUTIONS industry's most effective spokesmen before the Louisiana June 22, 2003 Legislature. To the Honorable President and Members of the Senate: HOUSE CONCURRENT RESOLUTION NO. 261— BY REPRESENTATIVES GALLOT AND DOWNS AND SENATOR B. JONES I am directed to inform your honorable body that the Speaker of A CONCURRENT RESOLUTION the House of Representatives has signed the following House Bills To express the condolences of the Legislature of Louisiana upon the and Joint Resolutions: death of Louise Benson Page Faulk of Ruston. Page 88 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

HOUSE BILL NO. 128— HOUSE BILL NO. 849— BY REPRESENTATIVE MONTGOMERY BY REPRESENTATIVES MARTINY, BRUCE, AND MURRAY AND AN ACT SENATOR DUPRE To enact R.S. 9:2795.3, relative to limitation of liability for AN ACT motorized off-road vehicle activities; to provide for definitions; To enact R.S. 14:35.3 and 143(C)(18), relative to offenses against the to provide for limitations of liability in certain circumstances; to person; to create the crime of domestic abuse battery; to provide provide for exceptions; to provide for the posting of signs and for definitions; to provide for criminal penalties; to provide for warnings; and to provide for related matters. additional penalties when a minor child twelve years or younger is present during the commission of a domestic abuse battery; to HOUSE BILL NO. 400— provide relative to domestic abuse battery as a comparable BY REPRESENTATIVE BRUNEAU felony to which a local governing authority may enact an AN ACT ordinance; and to provide for related matters. To amend and reenact R.S. 18:104(F), 451.1, 532.1(C)(3)(b) and (G)(2)(d), 1922(B), and 1941(A) and to enact R.S. 18:1941(C) HOUSE BILL NO. 853— and 1942, relative to preclearance of reapportionment and BY REPRESENTATIVES FARRAR, R. CARTER, FAUCHEUX, HEATON, redistricting plans; to require certain notice thereof to the AND WELCH secretary of state; to change references to the Department of AN ACT Justice; and to provide for related matters. To enact R.S. 13:996.60, relative to judicial expense fund accounts of the various district courts; to permit interest earned on money HOUSE BILL NO. 417— in other accounts of the district court to be deposited into the BY REPRESENTATIVES MURRAY AND LAFLEUR judicial expense fund account; to provide for an exception; and AN ACT to provide for related matters. To amend and reenact R.S. 11:558(A)(4) and (5) and to enact R.S. 11:558(A)(6) and 562(C), relative to the Louisiana State HOUSE BILL NO. 1018— Employees' Retirement System; to provide with respect to BY REPRESENTATIVE JOHNS judges and officers of the court who are members of the system; AN ACT to provide relative to retirement eligibility; to provide for To amend and reenact R.S. 15:587.2 and 598 and R.S. 37:1178 and retirement at age sixty-five with at least ten years of creditable to enact R.S. 37:1182(A)(22), (23), and (24), 1216, and 1217, service; to clarify that remaining in office beyond age seventy is relative to the Louisiana Pharmacy Practice Act and criminal not prohibited by statute if permitted by the constitution; to history background checks; to provide for expense provide with respect to survivor benefits; to provide for an reimbursement for Louisiana Board of Pharmacy members; to effective date; and to provide for related matters. provide the board the authority to conduct criminal background checks; to provide the board the authority to conduct HOUSE BILL NO. 425— identification verification; to provide the board the authority to BY REPRESENTATIVE PITRE require evaluations; to provide relative to criminal history A JOINT RESOLUTION background checks at institutions of postsecondary education; Proposing to add Article VII, Section 21(J) of the Constitution of to authorize such background checks for applicants or Louisiana, relative to ad valorem property tax exemptions; to prospective employees; to require the Louisiana Bureau of exempt drilling rigs used exclusively for the exploration and Criminal Identification and Information to provide certain development of minerals outside the territorial limits of the state criminal history information upon written request by an in each parish in which the voters approve a proposition institution of postsecondary education; to provide for fees; to granting such exemption; and to specify an election for provide for applicability; and to provide for related matters. submission of the proposition to electors and provide a ballot proposition. HOUSE BILL NO. 1046— BY REPRESENTATIVE DIEZ HOUSE BILL NO. 696— AN ACT BY REPRESENTATIVES JOHNS AND SHAW To enact R.S. 32:1714(7) and 1736, relative to the towing of motor AN ACT vehicles; to provide for definitions; to require certain To amend and reenact R.S. 32:57(D) and R.S. 33:1372(B) and to information on the billing invoice; to provide relative to certain enact R.S. 32:295.3, relative to traffic offenses; to provide for written contracts; to provide relative to signage on certain the payment of fines by mail in cases where persons plead nolo private property; to require uniform fees; to provide relative to contendere; to provide for payment of fines by certified mail; to the enforcement of these provisions, including the inspection of prohibit drivers or operators from leaving children under the age billing invoices, contracts, and other information; to provide of six unattended and unsupervised in motor vehicles; to relative to penalties for noncompliance; to provide relative to a provide for definitions; to provide for limitations of liability; to cause of action; to provide for compliance with certain laws and provide for applicability; to provide for penalties; and to provide regulations; and to provide for related matters. for related matters. HOUSE BILL NO. 1077— HOUSE BILL NO. 775— BY REPRESENTATIVE PINAC BY REPRESENTATIVE POWELL AN ACT AN ACT To amend and reenact R.S. 27:312(C)(1)(b)(introductory paragraph) To amend and reenact R.S. 34:3472(13)(introductory paragraph), and to enact R.S. 33:171(C), relative to municipal annexations; 3474(B)(2)(b), and 3480(A) and (C) and to enact R.S. to provide relative to monies distributed to certain parishes and 34:3472(13)(g), relative to the Millennium Port Commission; to municipalities from the Video Draw Poker Device Fund relative provide relative to nominees of the Millennium Port Authority; to such annexations; and to provide for related matters. to provide relative to the participation of the West Cameron Port Commission; to provide for nomination to the port HOUSE BILL NO. 1085— commissioners; and to provide for related matters. BY REPRESENTATIVE ERDEY AN ACT To enact R.S. 33:3819(D), relative to the Ward Two Water District of the Parish of Livingston; to increase the maximum per diem authorized to be paid to members of the governing board of the 48 DAY'S PROCEEDINGS Page 89 SENATE June 22, 2003

district for attending board meetings; and to provide for related HOUSE BILL NO. 1255— matters. BY REPRESENTATIVE PEYCHAUD AN ACT HOUSE BILL NO. 1098— To amend and reenact R.S. 9:2800(C) and (E), relative to limitations BY REPRESENTATIVE JOHNS of liability for public entities; to provide a limitation of liability AN ACT for public entities responding to reports of dangerous To enact R.S. 38:2181(D), relative to public contracts; to provide for conditions; to provide definitions; and to provide for related the venue for suits to enjoin the award of a competitively bid matters. contract; and to provide for related matters. HOUSE BILL NO. 1278— HOUSE BILL NO. 1142— BY REPRESENTATIVES SCHNEIDER, DANIEL, AND TRICHE BY REPRESENTATIVE DOWNER AN ACT AN ACT To amend and reenact R.S. 11:103(B)(3)(e)(i), (ii), and (iv), relative To enact R.S. 40:2405(F), relative to peace officer training to the Municipal Police Employees' Retirement System; to requirements; to provide for a suspension of training provide for the determination of the employer contribution rate; requirements for certain Louisiana National Guard military to change the period for amortization of certain changes in police during certain emergency circumstances; and to provide actuarial liability from fifteen years to thirty years; to provide for related matters. for an effective date; and to provide for related matters. HOUSE BILL NO. 1164— HOUSE BILL NO. 1406— BY REPRESENTATIVE DIEZ BY REPRESENTATIVE ROMERO AN ACT AN ACT To amend and reenact R.S. 48:261(A)(1), relative to maintenance To enact R.S. 45:164(E), relative to common carriers; to provide work not performed by employees of the Department of relative to movers of household goods; to require certain movers Transportation and Development; to provide with respect to of household goods to comply with certain requirements; and to contracts for maintenance work to be let in accordance with the provide for related matters. construction and maintenance bid procedures of the department; and to provide for related matters. HOUSE BILL NO. 1433— BY REPRESENTATIVE L. JACKSON HOUSE BILL NO. 1171— AN ACT BY REPRESENTATIVE DIEZ To amend and reenact R.S. 37:913(3)(a)(vii) and (viii) and (b), (7), AN ACT (8), and (9) and 930(B)(2), (D), and (E), to enact R.S. To amend and reenact R.S. 48:442(3)(b), (c), and (d) and to repeal 37:918(18) and 930(F), and to repeal Part VI of Chapter 11 of R.S. 48:442(3)(e), relative to expropriation by the Department Title 37 of the Louisiana Revised Statutes of 1950, comprised of Transportation and Development; to delete references to the of R.S. 37:1031 through 1034, relative to registered nurses; to office of highways; to provide relative to the persons required provide relative to prescriptive authority and medical diagnosis; to sign or approve certain information annexed to the petition to to provide for promulgation of rules and regulations by the expropriate; to repeal requirements relative to mailing board; to abolish the prescriptive authority committee; and to notification to property owners; and to provide for related provide for related matters. matters. HOUSE BILL NO. 1514— HOUSE BILL NO. 1227— BY REPRESENTATIVE POWELL BY REPRESENTATIVE BOWLER AN ACT AN ACT To enact R.S. 38:1483, relative to drainage channels or outfall canals To amend and reenact R.S. 9:315.40(2) and R.S. 46:236.3(A)(1), to in the parish of Tangipahoa; to provide for public status of enact R.S. 46:236.1.1 through 236.1.10, and to repeal R.S. certain channels or canals; to provide relative to the use of such 46:236.1, relative to child support programs; to provide for channels or canals; to provide with respect to liability for acts definitions; to provide for the responsibilities of the department; causing damage or injury to such channels or canals; and to to provide for the promulgation of rules; to provide for the provide for related matters. authority of the secretary; to provide for a financial institution data match system; to provide for the disclosure of records; to HOUSE BILL NO. 1548— provide limitations of liability; to authorize consumer reporting; BY REPRESENTATIVE PINAC to direct the Louisiana State Law Institute to place the AN ACT provisions of Part II of Chapter 3 of the Louisiana Revised To enact R.S. 36:109(B) and Part VI of Chapter 3 of Title 51 of the Statutes of 1950, comprised of R.S. 46:231 through 261, into Louisiana Revised Statutes of 1950, to be comprised of R.S. new Subparts A, B, and C and to amend the headings of 51:971 through 978, relative to economic development; to Subparts B and C; and to provide for related matters. create the Louisiana Applied Polymer Technology Extension Consortium and its board of directors and advisory committee; HOUSE BILL NO. 1237— to provide for the transfer of the consortium and the advisory BY REPRESENTATIVE WALSWORTH committee; to provide for the membership and powers and AN ACT duties of the board and advisory committee; to provide for the To amend and reenact Code of Civil Procedure Articles 2332(A), powers and duties of the consortium; to provide for a plan of 2636(1), and 3722 and to repeal Code of Civil Procedure Article operation; to provide for funding and audits; and to provide for 2639, relative to foreclosure; to provide for appraisals in judicial related matters. sales under fieri facias; to provide for authentic evidence in executory proceedings; to provide for enforcement by ordinary HOUSE BILL NO. 1567— process; and to provide for related matters. BY REPRESENTATIVES K. CARTER AND MURRAY AND SENATOR BAJOIE AN ACT To authorize and provide for a cooperative endeavor agreement for use of certain state property in Orleans Parish with the city of New Orleans; and to provide for related matters. Page 90 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

HOUSE BILL NO. 1786— HOUSE BILL NO. 1877— BY REPRESENTATIVE ALARIO AND SENATOR B. JONES BY REPRESENTATIVE GARY SMITH AN ACT AN ACT To amend and reenact R.S. 17:3351.3(C) and to enact R.S. To enact R.S. 22:214.3(C), relative to health insurance; to require 17:1855.1, 3351.3(D), 3351.7, and 3351.8, to authorize the health care providers and hospitals to provide certain boards of supervisors of the Southern University System, the information, including a claim form, to patients upon request; Louisiana State University System, the University of Louisiana and to provide for related matters. System, and the Louisiana Community and Technical College System to impose an academic excellence fee for students HOUSE BILL NO. 1940— attending the institutions under the management and supervision BY REPRESENTATIVE WOOTON of each board; to provide for the fee amounts; to provide relative AN ACT to waivers for certain students; to provide limitations; to provide To amend and reenact R.S. 27:15(B)(10), (D), and (E) and 231(B), for effectiveness; and to provide for related matters. relative to the Louisiana Gaming Control Law; to provide that civil penalties imposed by the Louisiana Gaming Control Board HOUSE BILL NO. 1788— are applicable to the land-based casino and live horse racing BY REPRESENTATIVE MORRISH AND SENATOR DARDENNE facilities conducting slot machine gaming; to delete the AN ACT provision of law requiring the Louisiana Gaming Control Board To enact Subpart B of Part XXX of Chapter 1 of Title 22 of the to conduct meetings in the capitol complex; to delete the Louisiana Revised Statutes of 1950, to be comprised of R.S. provision of law requiring the presence of an agent of the 22:1430 through 1430.17, and to repeal R.S. 22:1406.1 through Louisiana Gaming Control Board to be present at all times 1406.13 and 1431 through 1445, relative to residential and during hours of operation at land-based casinos; and to provide commercial property insurance; to provide for the Louisiana for related matters. Citizens Property Insurance Corporation; to provide for the FAIR Plan; to provide for the Coastal Plan; to provide for a HOUSE BILL NO. 1966— board of directors; to provide for the Louisiana Insurance Rating BY REPRESENTATIVES HEBERT, ALARIO, ARNOLD, BAUDOIN, BROOME, BRUCE, CAPELLA, K. CARTER, CRANE, CURTIS, DAMICO, Commission; to provide for corporate powers; to provide for DANIEL, DARTEZ, DIEZ, DOWNER, DOWNS, FANNIN, FARRAR, FRITH, certain immunity; to provide for a plan of operation; to provide FRUGE, FUTRELL, GALLOT, GLOVER, GUILLORY, HAMMETT, for assessments; to provide for charges and surcharges; to HEATON, HONEY, HUDSON, HUNTER, HUTTER, ILES, L. JACKSON, M. JACKSON, JOHNS, KATZ, KENNARD, LAFLEUR, LANCASTER, provide for participating insurers; to provide for eligibility; to LANDRIEU, LEBLANC, LUCAS, MARTINY, MCDONALD, MCVEA, provide for insurance; to provide for rates; to provide for MONTGOMERY, MORRELL, MURRAY, NEVERS, ODINET, PEYCHAUD, contributions by the state; to provide for plan deficits; and to PIERRE, PITRE, POWELL, QUEZAIRE, RICHMOND, ROMERO, provide for related matters. SCHWEGMANN, SHAW, JACK SMITH, JANE SMITH, SNEED, STRAIN, SWILLING, TOWNSEND, WALKER, WINSTON, WOOTON, WRIGHT, AND SCALISE AND SENATOR SCHEDLER HOUSE BILL NO. 1850— AN ACT BY REPRESENTATIVE HOPKINS To enact Part VI-E of Chapter 1 of Title 22 of the Louisiana Revised AN ACT Statutes of 1950, to be comprised of R.S. 22:250.41 through To amend and reenact R.S. 32:1720.1, relative to the towing and 250.47, and to repeal R.S. 22:230.3, relative to health insurance storage of motor vehicles; requires a repair or body shop coverage; to provide with respect to billing of enrollees and operator to surrender a vehicle to a lienholder under certain insureds by contracted health care providers and certain circumstances; to require a lienholder to pay certain expenses noncontracted facility-based health care providers; to provide prior to surrender of the vehicle; and to provide for related for notice and disclosure to enrollees and insureds by health matters. insurance issuers and health care facilities relative to identification of noncontracted providers and contract HOUSE BILL NO. 1863— BY REPRESENTATIVES BRUCE, PINAC, AND SCHNEIDER relationships which could result in billing of insureds or AN ACT enrollees; to provide for penalties and enforcement; to provide To amend and reenact R.S. 37:2167(B)(1) and to enact R.S. with respect to the authority of the commissioner of insurance 37:2150.1(12) and (13), and 2157(A)(9) and Part I of Chapter and the attorney general; and to provide for related matters. 24 of Title 37 of the Revised Statutes of 1950, to be comprised of R.S. 37:2175.1 through 2175.5, relative to residential HOUSE BILL NO. 1979— BY REPRESENTATIVE FRITH building contractors; to authorize the submission of a certificate AN ACT evidencing liability protection provided by a liability trust fund To amend and reenact R.S. 47:516(B) and to enact R.S. 47:511(C), in lieu of liability insurance; to provide for the registration of relative to accounts created under the International Registration home improvement contractors; to provide for requirements for Plan interstate compact; to provide for the refund of registration certain home improvement contracts; to provide fees for or licensure fees to owners of vehicles registered or licensed registration and renewal; to provide for administrative penalties; under certain circumstances; to provide procedures for such to provide for exemptions from registration; and to provide for refunds; to provide for limitation of liability; to provide for related matters. vehicle licensing; and to provide for related matters. HOUSE BILL NO. 1874— BY REPRESENTATIVE JOHN SMITH HOUSE BILL NO. 2014 (Substitute for House Bill No. 1224 by AN ACT Representative Walsworth)— BY REPRESENTATIVES WALSWORTH, DEWITT, AND JOHNS To enact R.S. 40:1300.143(3)(a)(viii), relative to the Rural Hospital AN ACT Preservation Act; to add certain hospitals to the definition of a To amend and reenact R.S. 40:1299.39.1(A)(2)(c) and (I)(3), (4), and rural hospital; to provide for an effective date; and to provide for (5) and 1299.47(A)(2)(c) and (I)(2)(b) and to enact R.S. related matters. 40:1299.47(I)(2)(c) and (d) and (3), relative to medical malpractice review panels; to provide for the failure to appoint an attorney chairman of the state and the private medical review panels within one year from the date of request; to provide for the dismissal of claims; to provide for unanimous decisions by state and private medical review panels; to provide for the payment of the costs; to provide for the posting of a cash or 48 DAY'S PROCEEDINGS Page 91 SENATE June 22, 2003

surety bond in certain circumstances; and to provide for related To enact R.S. 14:79.2 and R.S. 46:2143, relative to domestic abuse matters. assistance; to authorize the use of electronic monitoring equipment in certain domestic violence cases; to require the HOUSE BILL NO. 43— court to specify the terms of electronic monitoring; to provide BY REPRESENTATIVE STRAIN for minimum requirements of electronic monitoring; to provide AN ACT for the implementation of the use of electronic monitoring on a To enact R.S. 42:1113(D)(2)(f), relative to certain prohibited pilot basis; to create the crime of tampering with electronic contractual arrangements; to allow a legislator, person who has monitoring equipment; to provide for criminal penalties; and to been certified by the secretary of state as elected to the provide for related matters. legislature, or spouse of a legislator or person who has been certified as elected to the legislature, or any corporation, HOUSE BILL NO. 443— partnership, or other legal entity in which such a person owns BY REPRESENTATIVE GARY SMITH any interest to donate certain professional services to public AN ACT entities; and to provide for related matters. To amend and reenact R.S. 42:1119(B)(2)(b)(i), relative to nepotism in certain hospital service districts and hospital public trust HOUSE BILL NO. 62— authorities; to permit the employment of allied health BY REPRESENTATIVE GALLOT professionals who are members of the immediate family of a AN ACT member of the parish governing authority or a member of the To appropriate funds out of the General Fund of the state of governing authority or of the chief executive of the district or Louisiana for Fiscal Year 2003-2004 to be used to pay the authority by certain hospital service districts and hospital public consent judgment in the suit entitled "Paula Jo Odom v. State of trust authorities; to provide relative to the employment of Louisiana, through the Louisiana Department of Transportation physicians and registered nurses who are immediate family and Development"; to provide for court costs; and to provide for members of such persons; to provide limitations; to provide for related matters. recusal; and to provide for related matters. HOUSE BILL NO. 332— HOUSE BILL NO. 457— BY REPRESENTATIVE PINAC BY REPRESENTATIVES TRICHE, FRITH, NEVERS, FAUCHEUX, AND AN ACT GARY SMITH To amend and reenact R.S. 42:1123(24), relative to contractors; to AN ACT provide relative to governmental ethics; to provide for To enact R.S. 17:154.1(A)(3) and (4), relative to minimum exceptions; to provide relative to the members of the State requirements for instructional time; to provide for applicability Licensing Board for Contractors; and to provide for related of such requirements to certain public schools and school matters. systems under certain circumstances; to provide for certification by the state superintendent of education relative to such HOUSE BILL NO. 359— applicability; to provide for rules and regulations adopted by the BY REPRESENTATIVE BRUNEAU State Board of Elementary and Secondary Education relative to AN ACT such applicability; to provide for effectiveness; and to provide To amend and reenact R.S. 17:71.3(E)(2)(a) and (c), relative to the for related matters. use of divided precincts in school board redistricting; to provide relative to precincts divided by the boundary between a city and HOUSE BILL NO. 458— a parish school system; to prohibit conducting an election using BY REPRESENTATIVES CAZAYOUX AND BROOME AND SENATOR a ballot based on a plan that violates restrictions on the use of MARIONNEAUX divided precincts; and to provide for related matters. AN ACT To amend and reenact R.S. 38:301(A)(3) as amended and reenacted HOUSE BILL NO. 360— by Act No. 243 of the 2003 Regular Session of the Louisiana BY REPRESENTATIVE BRUNEAU Legislature, relative to the authority of levee boards and levee AN ACT and drainage boards; to authorize the construction of bicycle To enact R.S. 42:1119(C)(5), relative to the Code of Governmental paths and walkways along the main line levees of the Ethics; to provide for reemployment of retirees whose in West Baton Rouge Parish; and to provide employment complies with provisions of such code relative to for related matters. nepotism on the date of retirement; to provide for an effective date; and to provide for related matters. HOUSE BILL NO. 551— BY REPRESENTATIVES HAMMETT AND LAFLEUR HOUSE BILL NO. 401— AN ACT BY REPRESENTATIVE DEWITT To amend and reenact R.S. 9:2772(A) and (C), relative to peremptive AN ACT periods for filing actions involving deficiencies in surveying, To enact R.S. 17:1501.2, to authorize the Board of Supervisors of design, supervision, or construction of immovables; to provide Louisiana State University and Agricultural and Mechanical for periods within which to file certain actions; and to provide College to impose specific tuition and attendance fee amounts for related matters. for students attending Louisiana State University at Alexandria; to provide for effectiveness; and to provide for related matters. HOUSE BILL NO. 558— BY REPRESENTATIVE PIERRE HOUSE BILL NO. 404— AN ACT BY REPRESENTATIVES HUDSON, CURTIS, LAFLEUR, MORRELL, To enact R.S. 56:434.1, relative to public oyster seed grounds; to NEVERS, JACK SMITH, TRICHE, WELCH, WINSTON, BRUCE, ROMERO, create the Public Oyster Seed Ground Development Account; to SNEED, ALARIO, ALEXANDER, ANSARDI, BALDONE, BAUDOIN, BAYLOR, BROOME, K. CARTER, R. CARTER, CAZAYOUX, CRANE, provide for revenues and expenditures; to provide for CROWE, DAMICO, DANIEL, DEVILLIER, DIEZ, DURAND, FANNIN, administration of the account; and to provide for related matters. FAUCHEUX, FRITH, FRUGE, GALLOT, GLOVER, GUILLORY, HEBERT, HILL, HONEY, HOPKINS, HUNTER, HUTTER, ILES, L. JACKSON, M. JACKSON, KENNARD, KENNEY, LEBLANC, LUCAS, MCDONALD, MCVEA, MORRISH, MURRAY, ODINET, PEYCHAUD, PIERRE, PINAC, ROMERO, SALTER, SCHWEGMANN, SHAW, JOHN SMITH, STRAIN, SWILLING, THOMPSON, TOOMY, TOWNSEND, AND WALKER AN ACT Page 92 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

HOUSE BILL NO. 560— Douglas L. Hickman, and Emily Hickman v. State of Louisiana, BY REPRESENTATIVES JACK SMITH AND PIERRE through the Department of Transportation and Development"; AN ACT "Terry L. Westbrooks, et al. v. State of Louisiana, Department To enact R.S. 34:851.36, relative to boating; to require boating of Transportation and Development"; "Vickie Gayle Evans v. safety courses for persons operating certain motorboats; to State of Louisiana, Department of Transportation and provide penalties for violations; and to provide for related Development, et al."; "Bobby Allison v. Highlands Insurance matters. Company, et al."; "Billy Hendrix, et al. v. Gilchrist Construction Company, et al."; "Joseph Wiltz v. City of Alexandria Public HOUSE BILL NO. 573— Works Division and Charlisle Contracting"; and "Melvin Smith BY REPRESENTATIVE CRANE AND SENATOR THEUNISSEN and Lenora Smith v. State of Louisiana Department of AN ACT Transportation and Development, et al."; to provide for costs; To amend and reenact R.S. 39:75(C)(2) and to enact R.S. and to provide for related matters. 39:75(E)(4), relative to state funds; to provide with respect to budgetary actions executed to cure a budget deficit or to avoid HOUSE BILL NO. 866— a projected budget deficit; to provide with respect to a reduction BY REPRESENTATIVE BEARD in an appropriation or the transfer of funds from the Louisiana AN ACT Quality Education Support Fund; to require equal To enact R.S. 11:431, relative to the Louisiana State Employees' apportionment between the Board of Regents and the State Retirement System; to provide relative to the purchase of service Board of Elementary and Secondary Education of any credit; to provide for the purchase of service credit by a system reductions to appropriations resulting from a transfer of funds member who was previously a teacher in a nonpublic school; to from the Louisiana Quality Education Support Fund; and to provide that such purchase shall be actuarially sufficient to provide for related matters. offset the increased liability of the system; to provide for an effective date; and to provide for related matters. HOUSE BILL NO. 576— BY REPRESENTATIVES LEBLANC, DEWITT, HAMMETT, MURRAY, PINAC AND WALSWORTH HOUSE BILL NO. 969— BY REPRESENTATIVE BOWLER A JOINT RESOLUTION AN ACT Proposing to amend Article III, Section 11 of the Constitution of To amend and reenact R.S. 22:2(A)(1) and 1138.1(A)(2), R.S. 23:1, Louisiana, relative to the legislative auditor; to prohibit certain R.S. 30:2003(A), and R.S. 51:121 and 921 and to enact R.S. political activities by the legislative auditor and his employees; 22:1368, relative to state agencies and the regulation of business to prohibit any former legislative auditor from qualifying for and industry; to provide relative to the insurance industry; to elected public office for a certain time period; to provide for provide for the conduct of certain adjudications involving submission of the proposed amendment to the electors; and to insurance by the Division of Administrative Law; to provide provide for related matters. relative to labor laws; to provide relative to regulation and control over the state's environment; to provide relative to HOUSE BILL NO. 611— BY REPRESENTATIVE FAUCHEUX commerce and economic development in the state; to provide AN ACT for credit insurance; and to provide for related matters. To amend and reenact R.S. 40:531(A), (C), and (D), 534, and 537, relative to local housing authorities; to provide relative to the HOUSE BILL NO. 1011— BY REPRESENTATIVE DEVILLIER appointment and removal of commissioners of certain local AN ACT housing authorities established pursuant to resolution of certain To enact R.S. 40:1002, relative to controlled dangerous substances; parish governing bodies; to provide that the appointment and to create the crime of the creation or operation of a clandestine removal of commissioners of such housing authorities shall be laboratory for the unlawful manufacture of a controlled made by the parish governing body; to provide relative to the dangerous substance; to provide for penalties; and to provide for certificate of appointment or reappointment for such related matters. commissioners; and to provide for related matters. HOUSE BILL NO. 1236— HOUSE BILL NO. 625— BY REPRESENTATIVE CRANE BY REPRESENTATIVE WALSWORTH AN ACT AN ACT To enact R.S. 17:3351.5(A)(7), relative to increases in tuition To amend and reenact R.S. 6:1096(G) and R.S. 9:3572.6(C), relative amounts for students at certain schools under the management to loan brokers; to allow collection of certain fees by mortgage of the Louisiana State University Board of Supervisors; to brokers and consumer loan brokers as part of an advance provide for specified tuition increases for students attending the expense deposit; and to provide for related matters. Louisiana State University School of Veterinary Medicine; to provide limitations; to provide for effectiveness; and to provide HOUSE BILL NO. 750— BY REPRESENTATIVE CAZAYOUX for related matters. AN ACT To amend and reenact R.S. 17:239, to prohibit the use or operation HOUSE BILL NO. 1270— BY REPRESENTATIVES WINSTON, HUDSON, LAFLEUR, LEBLANC, of any electronic telecommunication device by a student in any MCDONALD, MURRAY, NEVERS, SALTER, JOHN SMITH, STELLY, public elementary and secondary school or on the grounds THOMPSON, WELCH, RICHMOND, ANSARDI, ARNOLD, BALDONE, thereof or in any school bus used to transport public school BAUDOIN, BRUCE, CAPELLA, K. CARTER, CRANE, CROWE, CURTIS, DANIEL, DARTEZ, DEVILLIER, DIEZ, DOWNS, ERDEY, FARRAR, students; to provide exceptions; to provide relative to penalties; FAUCHEUX, FRITH, FUTRELL, GLOVER, GUILLORY, HEATON, to provide for effectiveness; to provide for an effective date; and HEBERT, HILL, HONEY, HUDSON, HUNTER, ILES, L. JACKSON, M. to provide for related matters. JACKSON, KATZ, KENNARD, LANDRIEU, MARTINY, PIERRE, PITRE, POWELL, QUEZAIRE, ROMERO, SCALISE, SCHWEGMANN, SHAW, GARY SMITH, JACK SMITH, SNEED, STRAIN, SWILLING, THOMPSON, HOUSE BILL NO. 843— TRICHE, TUCKER, WADDELL, WALKER, AND WOOTON AND BY REPRESENTATIVE FARRAR SENATOR IRONS AN ACT AN ACT To appropriate funds out of the General Fund of the state of To amend and reenact R.S. 39:31(F)(2) and to enact R.S. Louisiana for Fiscal Year 2003-2004 to be used to pay consent 39:31(C)(9), relative to budgetary procedure; to require judgments against the state in the suits entitled "Ann Hickman, inclusion of certain information in agency operational and 48 DAY'S PROCEEDINGS Page 93 SENATE June 22, 2003

strategic plans; to provide for an effective date; and to provide responsibilities; to provide for the transfer of the Veterans' for related matters. Affairs Commission to the department; to abolish the existing Department of Veterans Affairs in the office of the governor; to HOUSE BILL NO. 1285— provide for the effectiveness of the Act; and to provide for BY REPRESENTATIVE DOWNER related matters. AN ACT To appropriate funds out of the General Fund of the state of HOUSE BILL NO. 1369— Louisiana to be used to pay the amended judgment in the claim BY REPRESENTATIVE M. JACKSON against the state entitled "National Beverage Company v. AN ACT Secretary, Department of Revenue and Taxation, State of To appropriate funds out of the General Fund of the state of Louisiana"; and to provide for related matters. Louisiana for Fiscal Year 2003-2004 to be used to pay consent judgments in the suits against the state entitled "Nakisha Rogers HOUSE BILL NO. 1286— v. Kenyatta Thomas, Allstate Insurance Company and the State BY REPRESENTATIVE DIEZ of Louisiana through the Department of Transportation and AN ACT Development"; "Kenyatta Thomas v. the State of Louisiana, To amend and reenact R.S. 39:1482(A)(1), relative to state contracts through the Department of Transportation and Development"; for professional, personal, consulting, and social services; to and "Wiley Boyett, Elaine Boyett Rachal, Roger Van Boyett and exempt certain consulting service contracts relating to Debra Boyett Allen v. Kemper Insurance Group, et al."; to acquisition of rights-of-way from certain requirements related to provide for costs; and to provide for related matters. consulting contract procurements; to provide for an effective date; and to provide for related matters. HOUSE BILL NO. 1419— BY REPRESENTATIVE ERDEY HOUSE BILL NO. 1299— AN ACT BY REPRESENTATIVES DANIEL, JOHN SMITH, AND WELCH To amend and reenact R.S. 22:1404(3)(c)(i) and (d)(i), relative to AN ACT insurance rates and defensive driving courses; to authorize the To amend and reenact R.S. 30:2484(A)(5)and 2486(A), (B), (C)(1), office of state police to promulgate rules and regulations to and (D), and 2487(A), relative to the Oil Spill Contingency establish criteria and standards for the approval and certification Fund; to provide for grants from the fund for research, testing, of defensive driving courses; to authorize agreements for the and development of discharge and blowout prevention and funding of the approval and certification process for defensive training using full scale well service training; to provide with driving courses; to provide for related matters. respect to the fund balance as it relates to the collection of fees; and to provide for related matters. HOUSE BILL NO. 1461— BY REPRESENTATIVE GARY SMITH HOUSE BILL NO. 1307— AN ACT BY REPRESENTATIVE LAFLEUR To appropriate funds out of the General Fund of the state of AN ACT Louisiana for Fiscal Year 2003-2004 to be used to pay certain To amend and reenact R.S. 40:432 and to enact R.S. 15:587(E) and judgments against the state; to pay the consent judgment in the R.S. 40:384(28), relative to local housing authorities; to provide suit entitled "Levar Green, et al. v. Department of for definitions; to authorize the collection of criminal history Transportation and Development, et al."; to pay the consent record information on applicants for public housing and judgment in the suit entitled "John Kolwe and Sheila Kolwe v. vouchers under Housing Choice Voucher programs; and to State of Louisiana, through the Department of Transportation provide for related matters. and Development"; to pay the final judgment in "Mathilda Curry v. Mutual Services Casualty Insurance Co., Hung Vu, and HOUSE BILL NO. 1314— Department of Transporation and Development, State of BY REPRESENTATIVE DEVILLIER Louisiana"; to provide for interest; to provide for costs; to AN ACT provide for an effective date; and to provide for related matters. To appropriate funds out of the General Fund of the state of Louisiana to be used to pay certain judgments against the state; HOUSE BILL NO. 1475— to pay certain judgments against the state; to pay the consent BY REPRESENTATIVE ARNOLD judgment in the suit entitled "McKinley Thompson v. State of AN ACT Louisiana through the Department of Transportation and To amend and reenact R.S. 11:3363(B), relative to the Firefighters' Development and East Feliciana Parish Sheriff's Office"; to pay Pension and Relief Fund in the city of New Orleans; to provide the consent judgment in the suit entitled "Curtis K. Stafford, Jr., that the six percent salary deductions from a member's salary Bonnie Bridges Stafford and Kendall R. Stafford v. State Farm shall cease when a member has twenty years of service; to Mutual Automobile Insurance Company and State of Louisiana, provide for an effective date; and to provide for related matters. through the Department of Transportation and Development"; to pay the consent judgment in the suit entitled "Curtis K. HOUSE BILL NO. 1481— Stafford, Jr., Bonnie Bridges Stafford and Kendall R. Stafford BY REPRESENTATIVE LANCASTER v. State Farm Mutual Automobile Insurance Company and State AN ACT of Louisiana, through the Department of Transportation and To appropriate funds out of the General Fund of the state of Development; and to provide for related matters. Louisiana for Fiscal Year 2003-2004 to be used to pay certain judgments against the state; to pay the consent judgment in the HOUSE BILL NO. 1350— suit entitled "Carl Walther, et al. v. Department of Labor and BY REPRESENTATIVES DOWNER, WALSWORTH, AND BALDONE Department of State Civil Service"; to pay the consent judgment AN ACT in the suit entitled "Justin Phillips, et al. v. Elwood Matherne, To amend and reenact R.S. 36:4(A)(introductory paragraph), to enact Jr., et al."; to pay the consent judgment in the suit entitled R.S. 36:4(A)(21) and Chapter 21-A of Title 36 of the Louisiana "Gramercy Insurance Company v. Louisiana Department of Revised Statutes of 1950, to be comprised of R.S. 36:781 Economic Development, Louisiana Small Business Bonding through 787, and to repeal R.S. 36:4(B)(1)(o), to create and Assistance Program and Hibernia National Bank"; to pay certain provide for the Department of Veterans Affairs in the executive judgments of the Board of Tax Appeals in the claims of branch of state government; to provide for the department and "Newpark Environmental Services, Inc. v. State of Louisiana"; its officers and offices, and their powers, duties, functions, and to provide for interest; and to provide for related matters. Page 94 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

HOUSE BILL NO. 1518— of Transportation and Development, et al."; to pay the consent BY REPRESENTATIVE LANDRIEU judgment in the suit entitled "Jerry L. Fox v. Alton B. AN ACT Honeycutt, et al."; to pay the consent judgment in "Tina Marie To appropriate funds out of the General Fund of the state of Hebert v. Robert Metzler, Barriere Construction Co., Inc., St. Louisiana for Fiscal Year 2003-2004 to be used to pay certain Paul Fire & Marine Insurance Company and Atlanta Casualty judgments against the state for fees and costs associated with Companies"; to provide for interest; to provide for costs; and to legal representation of certain juveniles; to provide for interest; provide for related matters. to provide for an effective date; and to provide for related matters. HOUSE BILL NO. 1657— BY REPRESENTATIVES HONEY, CURTIS, HUDSON, AND MORRELL HOUSE BILL NO. 1547— AND SENATOR HOLDEN BY REPRESENTATIVE SALTER AN ACT AN ACT To amend and reenact R.S. 17:3048.1(A)(1)(e)(introductory To enact R.S. 51:2303(11) and 2315(D), relative to special treasury paragraph) and (xii), to provide relative to Tuition Opportunity funds; to establish the Rural Economic Development Account Program for Students high school core curriculum requirements within the Louisiana Economic Development Fund; to provide for certain awards; to provide applicability; to provide for an for deposit and use of monies in the account; to provide for effective date; and to provide for related matters. definitions; to provide for effectiveness; and to provide for related matters. HOUSE BILL NO. 1673— BY REPRESENTATIVE LAFLEUR HOUSE BILL NO. 1557— AN ACT BY REPRESENTATIVES LANDRIEU AND MURRAY To appropriate funds out of the General Fund of the state of AN ACT Louisiana to be used to pay the consent judgment in the suit To amend and reenact R.S. 11:3385.2(A) and to enact R.S. entitled "Natalie Ortego v. Crowell Lumber Company and St. 11:3385.1(L), relative to the Firefighters' Pension and Relief Paul Fire and Marine Insurance Company"; to provide for costs; Fund in the city of New Orleans; to authorize Deferred to provide for an effective date; and to provide for related Retirement Option Plan participants to exercise an initial lump matters. sum benefit option; and to provide for related matters. HOUSE BILL NO. 1679— HOUSE BILL NO. 1584— BY REPRESENTATIVE BROOME BY REPRESENTATIVES WELCH, CAZAYOUX, GALLOT, GLOVER, AN ACT GUILLORY, L. JACKSON, M. JACKSON, KENNEY, LUCAS, MURRAY, To enact R.S. 42:1123(32), relative to exceptions to the Code of TOWNSEND, WRIGHT, AND HUNTER AND SENATORS IRONS, TARVER, AND HOLDEN Governmental Ethics; to provide for any person who has a AN ACT contract for advertising services with the Department of Culture, To enact Part LVIII of Chapter 5 of Title 40 of the Louisiana Revised Recreation and Tourism to enter into contracts with any other Statutes of 1950, to be comprised of R.S. 40:1300.191, relative person who engages in a transaction with the Department of to state funds; to establish the Community-based Primary Health Culture, Recreation and Tourism; and to provide for related Care Initiative Fund in the state treasury; to provide for the matters. deposit of monies into the fund; to provide for uses of monies in the fund; to provide for grants from the fund to community HOUSE BILL NO. 1708— BY REPRESENTATIVES HAMMETT AND FAUCHEUX AND SENATOR health centers for operations and various community health HAINKEL programs and other purposes; to create the Community-based AN ACT Primary Health Care Initiative within the Department of Health To enact Part V of Chapter 9 of Title 56 of the Louisiana Revised and Hospitals; to provide for an effective date; and to provide Statutes of 1950, to be comprised of R.S. 56:1950.1 and 1950.2, for related matters. relative to historic roads and Louisiana byways; to designate the Louisiana Great River Road as a Louisiana byway; and to HOUSE BILL NO. 1622— provide for related matters. BY REPRESENTATIVE LAFLEUR AN ACT HOUSE BILL NO. 1742— To appropriate funds out of the General Fund of the state of BY REPRESENTATIVE HUTTER Louisiana to be used to pay the consent judgment in the suit AN ACT entitled "Derrick Shane Miller v. State of Louisiana through the To appropriate funds out of the General Fund of the state of Department of Transportation and Development and Prairie Louisiana to be used to pay the consent judgment in the suit Construction Company"; to provide for costs; to provide for an entitled "Walter Diggs, Jr., husband of/and Mary Diggs v. effective date; and to provide for related matters. Louisiana Department of Transportation and Development"; to provide for an effective date; and to provide for related matters. HOUSE BILL NO. 1651— BY REPRESENTATIVE LANDRIEU AND SENATOR JOHNSON HOUSE BILL NO. 1758— AN ACT BY REPRESENTATIVES WINSTON, BRUCE, AND KATZ To appropriate funds out of the General Fund of the state of AN ACT Louisiana for Fiscal Year 2003-2004 to be used to pay certain To amend and reenact R.S. 25:900.1(D)(introductory paragraph) and judgments against the state; to pay the final judgment in the suit to enact R.S. 25:900.1(D)(5), relative to the Percent for the Arts entitled "Darlene Rogers and Carol Barnes v. State of Louisiana, Program; to provide authorization to the assistant secretary of through the Department of Transportation and Development"; the office of cultural development of the Department of Culture, to pay the final judgment in the suit entitled "William W. Rosen Recreation and Tourism for certain purposes; to provide for an v. State of Louisiana through the Department of Transportation effective date; and to provide for related matters. and Development, ABC Construction Company, and ABC Insurance Company"; to pay the consent judgment in the suit entitled "Michael Perry v. the State of Louisiana, through the Department of Transportation and Development and Parish of St. Bernard"; to pay the consent judgment in the suit entitled "William Serigne v. State of Louisiana, through the Department 48 DAY'S PROCEEDINGS Page 95 SENATE June 22, 2003

HOUSE BILL NO. 1774— HOUSE BILL NO. 1909— BY REPRESENTATIVE POWELL BY REPRESENTATIVE BAYLOR AN ACT AN ACT To amend and reenact R.S. 33:1448(G), relative to group insurance To authorize the state of Louisiana to redirect certain payments due for sheriffs and deputy sheriffs; to require the sheriff of any to the state from the city of Shreveport for the purposes of the parish with a population of between one hundred thousand and further economic development of the Shreveport Regional one hundred two thousand to pay certain premium costs of Airport under certain circumstances; and to provide for related specified group insurance for certain retired officials and matters. employees; to provide limitations; and to provide for related matters. HOUSE BILL NO. 1919— BY REPRESENTATIVE SCHWEGMANN HOUSE BILL NO. 1792— AN ACT BY REPRESENTATIVE HUDSON To amend and reenact R.S. 46:2633(D)(1) and 2634(D)(1), relative AN ACT to the Traumatic Head and Spinal Cord Injury Trust Fund To appropriate funds out of the General Fund of the state of Advisory Board; to provide for use of monies in the Traumatic Louisiana for Fiscal Year 2003-2004 to be used to pay certain Head and Spinal Cord Injury Trust Fund; to provide for consent judgments against the state; to pay the consent judgment reimbursement of members' necessary travel expenses; and to in the suit entitled "Joseph Powell v. State of Louisiana, through provide for related matters. the Department of Transportation and Development"; to pay the consent judgment in the suit entitled "Nelda Powell v. State of HOUSE BILL NO. 1969— Louisiana, through the Department of Transportation and BY REPRESENTATIVE SCHWEGMANN Development"; and to provide for related matters. AN ACT To enact R.S. 33:9076, relative to improvement districts; to provide HOUSE BILL NO. 1802— for the continued levy of certain taxes and fees that support BY REPRESENTATIVES HUNTER, HONEY, AND PEYCHAUD certain improvement districts; to provide for voting AN ACT requirements; to provide for an effective date; and to provide for To enact R.S. 17:1855(D), to authorize the Board of Supervisors of related matters. Southern University and Agricultural and Mechanical College to impose specific increases in tuition amounts for students HOUSE BILL NO. 79— enrolled at the law center; to provide limitations; to provide for BY REPRESENTATIVE BRUNEAU effectiveness; to provide an effective date; and to provide for AN ACT related matters. To appropriate funds out of the General Fund of the state of Louisiana for Fiscal Year 2003-2004 to be used to pay the final HOUSE BILL NO. 1804— judgment in the suit entitled "Ralph Buras v. Darryl M. Schultz, BY REPRESENTATIVE TOOMY Judges of Orleans Parish Criminal District Court and the State AN ACT of Louisiana"; to provide for interest; to provide for court costs; To enact R.S. 42:1119(C)(5), relative to nepotism; to provide that and to provide for related matters. nepotism provisions of the Code of Governmental Ethics shall not apply to the employment of volunteer firefighters or to HOUSE BILL NO. 637— decisions regarding such employment; and to provide for related BY REPRESENTATIVE LEBLANC matters. A JOINT RESOLUTION Proposing to amend Article VII, Sections 10.3(A)(2)(a)(introductory HOUSE BILL NO. 1840— paragraph) and 10.5(B) of the Constitution of Louisiana, to BY REPRESENTATIVE DARTEZ provide for the deposit of certain mineral revenues in the Budget AN ACT Stabilization Fund; to correct an incorrect reference to the To amend and reenact R.S. 37:1104(A), (B)(1) and (2)(a) and (C), Budget Stabilization Fund; to provide for submission of the 1116(B)(introductory paragraph) and (C)(introductory proposed amendment to the electors; and to provide for related paragraph), 1120(A)(introductory paragraph), and 1121 and to matters. repeal R.S. 37:1104(B)(2)(d) and 1106(A)(9), relative to licensed marriage and family therapists; to provide for changes HOUSE BILL NO. 731— to the content of the board; to delete the examination fee for BY REPRESENTATIVE PINAC marriage and family license applicants; to provide for AN ACT replacements for vacancies that arise in the board; and to To amend and reenact R.S. 13:5063(C)(2)(b), relative to the Master provide for related matters. Settlement Agreement; to provide for escrow payments by tobacco product manufacturers; to provide for the state's HOUSE BILL NO. 1873— allocable share; to provide for the release of funds from escrow; BY REPRESENTATIVE JOHN SMITH and to provide for related matters. AN ACT To appropriate funds out of the General Fund of the state of HOUSE BILL NO. 802— Louisiana for Fiscal Year 2003-2004 to be used to pay the BY REPRESENTATIVE TRICHE consent judgments in the suits entitled "Albert J. Rohlfs and AN ACT Helen M. Rohlfs v. Great West Casualty Co., et al" and "James To enact Subpart B of Part VII of Chapter 6 of Title 40 of the Luther, et ux. v. Janie Audra Mason, et al."; and to provide for Louisiana Revised Statutes of 1950, to be comprised of R.S. related matters. 40:1485.1 through 1485.8, relative to carnivals and amusements; to create the Louisiana Carnival and Amusement HOUSE BILL NO. 1892— Rider Safety Act; to require riders of carnival and amusement BY REPRESENTATIVE WALSWORTH rides to notify carnival and amusement owners of injuries AN ACT sustained on rides; to provide for a code of conduct for riders of To enact R.S. 33:2493(C)(3), relative to admission requirements for carnival and amusement rides; to require owners of certain certain fire or police service tests; to remove the requirement carnivals and amusements to post notices; to provide for that an applicant for certain fire or police service tests shall be criminal penalties for violations of certain rules; and to provide a qualified elector of the state; and to provide for related for related matters. matters. Page 96 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

HOUSE BILL NO. 831— authorize marshals to include certain supplements, fees, and BY REPRESENTATIVE LEBLANC commissions in their earnings for purposes of the retirement AN ACT system; and to provide for related matters. To appropriate funds out of the General Fund of the state of Louisiana for Fiscal Year 2003-2004 to be used to pay certain HOUSE BILL NO. 1261— judgments against the state and recommendations of the Board BY REPRESENTATIVE DANIEL of Tax Appeals; to pay the final judgment in the suit entitled AN ACT "Christine Vallien, Individually, on behalf of the estate of her To appropriate funds out of the General Fund of the state of husband, Leonard C. Vallien, and on behalf of her minor Louisiana for Fiscal Year 2003-2004 to be used to pay certain children, Joy Renee Vallien, Tiffany Rochelle Vallien, and judgments against the state; to pay the consent judgment in Leonard C. Vallien, Jr. v. State of Louisiana through the "Kasey J. Kidder v. State of Louisiana, through the Department Department of Transportation and Development"; to pay the of Transportation and Development"; to pay the consent consent judgment in "Kim Fitch, et al. v. Eddie Lewis, et al."; judgment in "Louisiana United Businesses Self Insured Fund v. and to pay the consent judgment in "Kim Sonnier, et ux. v. the State of Louisiana, Department of Transportation Allstate Insurance Co., et al"; to pay the claim as recommended consolidated with David L. Blount v. the State of Louisiana, by the Board of Tax Appeals in "Petroleum Helicopters, Inc. v. through the Department of Transportation and Development"; State of Louisiana"; to pay the consent judgment in "State Farm to pay the consent judgment in "Patrick Outlaw v. State of Mutual Automobile Insurance Company (Paula Payne) v. State Louisiana, through the Department of Transportation and of Louisiana, through the Department of Transportation and Development, et al"; to pay the consent judgments in "Don Development, et al."; to pay the consent judgment in "Shuntell Gross, individually and as natural tutor of his minor children, L. Chaney, individually and as natural tutrix of her minor Don Terrell Spears and Adarian Dante Spears, and Mitchell children, Johnathan Chaney, Justin Chaney, and Jasmine Drake Dominic v. State of Louisiana, through the Department of v. State of Louisiana, through the Department of Transportation Transportation and Development"; and to provide for related and Development"; to pay the consent judgment in "Ursell matters. Spencer and Carolyn Spencer v. Union Pacific Railroad Company, et al.";" to provide for interest; to provide for court HOUSE BILL NO. 1290— costs; and to provide for related matters. BY REPRESENTATIVE TOWNSEND AN ACT HOUSE BILL NO. 973— To appropriate funds out of the General Fund of the state of BY REPRESENTATIVES DIEZ, KATZ, SCHNEIDER, AND THOMPSON Louisiana to be used to pay certain judgments against the state; AN ACT to pay the judgments in the suits entitled "Jonelle Clark v. Julie To enact Part XII of Chapter 2 of Code Title XII of Title 9 of the B. Roy, Allstate Insurance Company and State of Louisiana Louisiana Revised Statutes of 1950, to be comprised of R.S. through the Department of Transportation and Development"; 9:3568, and R.S. 9:3571.1(H)(3) and (I) through (L), relative to "Joe Farley, Jr., Mary Ann Farley Brooks, Rosetta Farley consumer credit; to provide for protection of victims of identity Fontenot, Elma Farley Alexander, Matthew Farley, Mose theft; to provide for police reports; to provide for information to Farley, Henry E. Farley, Brenda Farley, Ollie Mae Farley Bell, be made available by creditors; to provide for security alerts; to and Robert L. Farley v. State of Louisiana, Department of provide for damages; and to provide for related matters. Transportation and Development, et al."; "Lisa M. John v. Rodney G. Freeman, Financial Indemnity Insurance, Valerie J. HOUSE BILL NO. 1054— Hill, Progressive Security Insurance Co., and State of Louisiana, BY REPRESENTATIVE LANCASTER through the Department of Transportation and Development"; AN ACT "Rosemount, Inc. v. Secretary, Department of Revenue, State of To amend and reenact R.S. 18:1505.2(K)(2), 1511.3(C), and 1532 Louisiana"; "Automatic Switch Company v. John Neely and to enact R.S. 18:1491.1(B)(9) and 1505.2(K)(3), relative to Kennedy, Secretary, Department of Revenue, State of the campaign finance laws; to provide for certain information to Louisiana"; "Herman H. Boyett et ux v. State of Louisiana, be included in the statement of organization of a political Etc."; "Joseph Roy Lyons, husband of/and Myra Leger Lyons, committee; to prohibit certain political committees from individually and on behalf of his minor children, Joseph Roy accepting contributions in excess of certain limits from any Lyons, Jr. and Andrew Robert Lyons v. State of Louisiana, person; to provide for copies of reports filed with the through the Department of Transportation and Development, supervisory committee to be provided to the public upon Daimler/Chrysler Corporation, Southside Chrysler Corporation, request; to exempt political committees from filing election day d/b/a North Loop Dodge"; and "Brenda Whirl v. State of expenditure reports if no election day expenditures are made; Louisiana, through the Department of Transportation and and to provide for related matters. Development, et al"; to provide for interest; to provide for costs; and to provide for related matters. HOUSE BILL NO. 1061— BY REPRESENTATIVE BOWLER HOUSE BILL NO. 1325— AN ACT BY REPRESENTATIVE SCHNEIDER To amend and reenact R.S. 26:73(B), 272(B), and 906(C), relative to AN ACT the permit process for obtaining a registration certification or To amend and reenact R.S. 11:124 and 181 and to enact R.S. 11:183 permit to sell tobacco products and for obtaining certain through 185, relative to administration and duties of retirement restaurant permits; to authorize a dealer or vending machine boards and committees, to provide for state and statewide operator to pay the annual renewal fee for a registration retirement systems and the Public Retirement Systems' Actuarial certification or permit by check; to provide for the definition of Committee; to provide for membership, administration, duties, alcoholic beverages under certain circumstances; and to provide and responsibilities; to provide for education; to provide for for related matters. quorum requirements, meeting dates, and per diem; to provide for an effective date; and to provide for related matters. HOUSE BILL NO. 1084— BY REPRESENTATIVE POWELL AN ACT To amend and reenact R.S. 11:1732(12)(b) and to enact R.S. 11:1732(27.1), 1782(3), and 1802(3), relative to the Municipal Employees' Retirement System; to provide for definitions; to 48 DAY'S PROCEEDINGS Page 97 SENATE June 22, 2003

HOUSE BILL NO. 1388— Deferred Retirement Option Plan account to the beneficiary; to BY REPRESENTATIVES LANCASTER AND BOWLER provide for an effective date; and to provide for related matters. AN ACT To amend and reenact Chapter 13-B of Title 49 of the Louisiana HOUSE BILL NO. 1538— Revised Statutes of 1950, to be comprised of R.S. 49:991 BY REPRESENTATIVE TUCKER through 999.25, relative to the creation and operation of a AN ACT division of administrative law; to provide for the employment, To amend and reenact R.S. 22:2010(C)(1) and to enact Part XII-B of qualifications, duties, and authority of administrative law Chapter 2 of Title 22 of the Louisiana Revised Statutes of 1950, judges; to provide for exceptions; to make technical changes; to be comprised of R.S. 22:2036.1 through 2036.10, relative to and to provide for related matters. health maintenance organizations; to implement risk-based capital requirements for health maintenance organizations; to HOUSE BILL NO. 1397— provide with respect to the authority of the commissioner of BY REPRESENTATIVE DIEZ insurance to enforce such requirements; to provide for hearings; AN ACT to provide for confidentiality; to provide for immunity; to To enact R.S. 38:2212(A)(3)(f), relative to public contracts; to provide for regulations; and to provide for related matters. prohibit allowances in certain contracts; and to provide for related matters. HOUSE BILL NO. 1555— BY REPRESENTATIVE BOWLER HOUSE BILL NO. 1426— AN ACT BY REPRESENTATIVE DANIEL To amend and reenact R.S. 22:3074(C) and to enact R.S. AN ACT 22:3071(32), relative to medical necessity review organizations; To amend and reenact R.S. 11:449(C), 788(C), 1152(F)(3), 1312(H), to provide for definitions; to provide for certain license renewal 1456(F)(1), 1530(F), 1641(C), 1763(F)(2), 1938(F)(2), requirements; and to provide for related matters. 2178.1(C)(9)(a), 2221(F)(2), and 2257(F)(2), relative to state and statewide retirement systems; to provide with respect to HOUSE BILL NO. 1733— Deferred Retirement Option Plans and Back-Deferred BY REPRESENTATIVE DAMICO Retirement Option Plans; to provide for investment of the funds AN ACT in such plans; to require that any investment of such funds after To amend and reenact R.S. 30:2277(3) and to enact R.S. the member completes participation in the plan shall be in liquid 30:2272(10), (11), and (12) and 2277(5), relative to liability for asset money market investments; to provide for an effective hazardous substance remedial action; to provide relative to such date; and to provide for related matters. liability; and to provide for related matters. HOUSE BILL NO. 1427— HOUSE BILL NO. 1837— BY REPRESENTATIVES POWELL, BAUDOIN, BRUCE, DEVILLIER, BY REPRESENTATIVE TOWNSEND DOWNS, FRITH, FRUGE, HUDSON, ILES, KENNEY, MORRISH, JACK AN ACT SMITH, AND STRAIN To amend and reenact R.S. 42:1123(18), relative to governmental AN ACT ethics; to permit licensed physicians who are cardiologists and To amend and reenact Part II-A of Chapter 5 of Title 3 of the who are serving on the board of commissioners of hospital Louisiana Revised Statutes of 1950, to be comprised of R.S. service districts in parishes with a population of forty-five 3:471 through 478 and R.S. 36:629(E)(6), relative to thousand or less to contract with a hospital over which the board strawberries; to provide for the membership, powers, and duties exercises jurisdiction; to allow such a physician board member of the Strawberry Marketing Board; to provide for assessments to have an ownership interest in an entity that contracts with the on the sale of strawberries; to provide for powers of the hospital over which the board exercises jurisdiction; to provide commissioner of agriculture and forestry; to provide for for such member's recusal from certain transactions; and to penalties; and to provide for related matters. provide for related matters. HOUSE BILL NO. 1459— BY REPRESENTATIVES THOMPSON, KATZ, AND MCDONALD HOUSE BILL NO. 1858— BY REPRESENTATIVES LEBLANC, LAFLEUR, MURRAY, AND WELCH AN ACT AN ACT To enact R.S. 40:573(12), relative to Housing Cooperation Law; to To enact R.S. 17:419.2, relative to school support personnel; to provide with respect to housing developments and provide for extra compensation paid by the state for school redevelopment projects; to provide for public hearings; and to support personnel; to provide for the amount to be distributed provide for related matters. to each employee; to provide for an effective date; and to provide for related matters. HOUSE BILL NO. 1490— BY REPRESENTATIVE ARNOLD AN ACT HOUSE BILL NO. 1862— BY REPRESENTATIVE PERKINS To amend and reenact R.S. 11:3378(A)(1)(a) and (2)(a), relative to AN ACT the Firefighters' Pension and Relief Fund for the city of New To amend and reenact R.S. 15:572(A) and (B), relative to pardons; Orleans; to provide with respect to benefits to surviving spouses to provide that a pardon shall not be issued to any person unless of members killed or who died from injury received while that person has paid all of the fees and fines which were engaged in the discharge of their duties; to provide with respect imposed in connection with the conviction of the crime for to benefits to surviving spouses of other members and former which the pardon is to be issued; and to provide for related members; to provide for an effective date; and to provide for matters. related matters. HOUSE BILL NO. 1876— HOUSE BILL NO. 1531— BY REPRESENTATIVE K. CARTER BY REPRESENTATIVE ARNOLD AN ACT AN ACT To amend and reenact R.S. 32:412(A)(1), (2), (5), and (6) and (B)(1), To amend and reenact R.S. 11:3385.1(K)(5), relative to the (2), and (7)(e)(i)(aa), (cc), (dd)(I), (ee), (ii)(aa), (cc), (dd)(I), and Firefighters' Pension and Relief Fund in the city of New (ee) and to enact R.S. 30:2511(D), relative to drivers' licenses; Orleans; to provide for payment of the balance of a member's to increase the fee for issuance and renewal of drivers' licenses; to require funds from such fee increase to be forwarded to the Page 98 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

office of environmental education; to provide relative to the use HOUSE BILL NO. 515— of such funds; to provide for an effective date; and to provide BY REPRESENTATIVE PINAC for related matters. AN ACT To amend and reenact R.S. 9:3573.1, 3573.2(A)(4) and (B)(2), HOUSE BILL NO. 1931— 3573.4(A) and (B), 3573.9, 3573.10(C), 3573.11, and 3573.14, BY REPRESENTATIVES CAZAYOUX, JOHNS, AND WALSWORTH AND to enact R.S. 9:3573.2-A, 3573.3(7), (8), (9), and (10), SENATOR FIELDS 3573.4(G), and 3573.17, and to repeal R.S. 9:3573.5(D) and AN ACT (E), relative to credit repair services; to provide for legislative To enact R.S. 9:5605.1, relative to attorneys; to provide for the theft purpose; to provide for licensure; to provide for fees; to provide of client funds; to provide for the recovery of client funds; to for prohibited conduct; to provide for filing of bond or trust provide for prescription; to provide for the admissibility of accounts; to provide for the powers of the commissioner; to certain evidence; to provide for the award of attorney fees; and provide for actions for damages; to provide for penalties; to to provide for related matters. provide for electronic publication; to provide for notification; and to provide for related matters. HOUSE BILL NO. 1983— BY REPRESENTATIVE MCDONALD HOUSE BILL NO. 1562— AN ACT BY REPRESENTATIVE WALSWORTH To appropriate funds out of the General Fund of the state of AN ACT Louisiana for Fiscal Year 2003-2004 to be used to pay certain To amend and reenact R.S. 37:3118(A)(1)(f), 3129(A), and 3130 and judgments against the state; to pay the judgment in the suit to enact R.S. 37:3115.1 and 3129(C), relative to auctioneers; to entitled "Stuart Hughes Smith, et ux. v. State of Louisiana, provide for educational requirements for auctioneers and auction Department of Transportation and Development et al"; to pay businesses; to authorize auctioneers to bid on behalf of an the judgment in the suit entitled "Marcus Ray Bennett v. Ford absentee bidder under certain circumstances; to authorize the Motor Company and State of Louisiana, Department of taking of bids by telephone or other electronic means; and to Transportation and Development"; to pay the judgment in the provide for related matters. suit entitled "The Estate of Gabriel Taylor Murray, et al v. State of Louisiana, Department of Transportation and Development"; HOUSE BILL NO. 1654— and to provide for related matters. BY REPRESENTATIVE LAFLEUR AN ACT HOUSE BILL NO. 1987— To appropriate funds out of the General Fund of the state of BY REPRESENTATIVE SCALISE Louisiana to be used to pay certain judgments against the state; AN ACT to pay the consent judgments in the suits entitled "Kerry To amend and reenact R.S. 15:831(A) and to enact R.S. 15:831(D), Kathryn Gordon Benoit and Breanna Hope Benoit v. The relative to medical care of inmates; to prohibit the use of state Hartford Casualty Insurance, et al."; "Betty Frady Huddleston v. funds for medical costs associated with organ transplants; and State of Louisiana, Department of Transportation and to provide for related matters. Development; "Dorothy Calico and Kelly Calico v. Angelo Iafrate, Louisiana Department of Transportation and HOUSE BILL NO. 1996— Development, ABC Contracting Company, DEF Insurance BY REPRESENTATIVE HONEY AND SENATOR FIELDS Company and XYZ Insurance Company; "Dale Rice, AN ACT individually and on behalf of Jonathan T. Rice v. Zulema VA. To amend and reenact R.S. 40:490(B)(introductory paragraph) and Miller, Johnny C. Miller, the Parish of East Feliciana, the State to enact R.S. 40:490(C), relative to payments in lieu of taxes; to of Louisiana through the Department of Transportation and grant certain parishes and municipalities and school boards in Development, Transcontinental Pipeline Gas Company and such parishes certain authority relative to payments in lieu of XYZ Insurance Company"; "Linda Rainey, as the tutor of Kody taxes; to require housing authorities in certain parishes to make Michel v. State of Louisiana, Department of Transportation and payments in lieu of taxes to certain school boards; and to Development and Department of Public Works; the Parish of St. provide for related matters. Tammany; Town of Abita Springs; Wal-Mart, Inc., and XYZ Engineering Company"; and "Pique-Weinstein-Pique- HOUSE BILL NO. 2010 (Substitute for House Bill No. 1044 by Architects, Inc. v. Louisiana Stadium and Exposition District"; Representative Murray) — BY REPRESENTATIVE MURRAY to provide for interest; to provide for court costs; to provide for AN ACT an effective date; and to provide for related matters. To authorize the Milne Home for Girls to operate as an adult residential care home; and to provide for related matters. HOUSE BILL NO. 1690— BY REPRESENTATIVE DIEZ AN ACT HOUSE BILL NO. 2030 (Substitute for House Bill No. 1083 by To amend and reenact R.S. 48:81(A)(1) and (2) and (B)(2) and (4), Representative Powell)— BY REPRESENTATIVE POWELL 82(B)(4), (C), (D)(4), (6), and (10), and (E), and 83(A)(1), AN ACT relative to the Louisiana Infrastructure Bank; to authorize loans To enact Subpart B-33 of Part IV of Chapter 1 of Title 33 of the from the bank to fund Department of Transportation and Louisiana Revised Statutes of 1950, to be comprised of R.S. Development approved infrastructure projects of public entities; 33:130.611 through 130.619, to create the Hammond Area to require the state treasurer to serve as president and chairman Economic and Industrial Development District; to provide of the board; and to provide for related matters. relative to the boundaries and purposes of the district; to provide relative to the governing authority of the district and its powers HOUSE BILL NO. 1726— BY REPRESENTATIVE MORRELL and duties; to provide relative to taxes to be levied and collected AN ACT in the district; to provide relative to the issuance of bonds; and To enact R.S. 33:4071.1 and to repeal R.S. 33:4085(C), relative to to provide for related matters. the Sewerage and Water Board of New Orleans; to provide relative to certain contracts of the Sewerage and Water Board of New Orleans; to provide for certain approvals of certain contracts of the Sewerage and Water Board of New Orleans; and to provide for related matters. 48 DAY'S PROCEEDINGS Page 99 SENATE June 22, 2003

HOUSE BILL NO. 1741— HOUSE BILL NO. 2003 (Substitute for House Bill No. 396 by BY REPRESENTATIVE PINAC Representative Baldone)— AN ACT BY REPRESENTATIVES BALDONE, ODINET, AND JACK SMITH AND To enact Chapter 8-A of Subtitle II of Title 47 of the Louisiana SENATOR DUPRE Revised Statutes of 1950, to be comprised of R.S. 47:871 AN ACT through 878, relative to delivery sales of cigarettes; to provide To amend and reenact R.S. 56:325.3(A)(1) and (C), relative to for definitions; to provide relative to the regulation of sales of commercial fishing; to provide for open season, quotas, and cigarettes when such sale is made pursuant to an order placed by allowable gear for the taking of spotted sea trout; and to provide means of telephone or other voice transmission, mail or other for related matters. delivery service, or the Internet or online service or when delivery is made by mail or by delivery service; to provide for HOUSE BILL NO. 2015 (Substitute for House Bill No. 993 by penalties for violations; to provide for an effective date; and to Representative LaFleur)— BY REPRESENTATIVES LAFLEUR, CAZAYOUX, HUTTER, AND provide for related matters. SCALISE AN ACT HOUSE BILL NO. 1761— To enact Chapter 19-C of Title 51 of the Louisiana Revised Statutes BY REPRESENTATIVE MORRELL AN ACT of 1950, to be comprised of R.S. 51:1741 through 1741.3, To amend and reenact R.S. 33:4138 and to enact R.S. 33:4071.1, relative to telecommunications; to provide relative to unsolicited relative to the city of New Orleans; to remove the debt ceiling commercial electronic mail advertisements; to provide for of eighteen million dollars for the Sewerage and Water Board of definitions; to prohibit certain activities; to require certain New Orleans; to provide relative to certain contracts of the disclosures and the maintenance of certain electronic mail Sewerage and Water Board of New Orleans; to provide for addresses; to provide relative to electronic mail addresses certain approvals of certain contracts of the Sewerage and Water provided by an employer; to provide for civil actions and Board of New Orleans; and to provide for related matters. damages; and to provide for related matters. HOUSE BILL NO. 1762— HOUSE BILL NO. 2022 (Substitute for House Bill No. 1932 by BY REPRESENTATIVE MORRELL Representative Daniel)— AN ACT BY REPRESENTATIVE DANIEL To amend and reenact R.S. 33:4148, relative to the city of New AN ACT Orleans; to remove the debt ceiling of sixty-eight million dollars To enact R.S. 30:2015.1, relative to the remediation of usable ground for the Sewerage and Water Board of New Orleans; to provide water; to provide for purpose; to provide for notice of actions to relative to certain contracts of the Sewerage and Water Board of recover damages for usable ground water contamination; to New Orleans; and to provide for related matters. provide for certain state departments intervening or being made parties to such actions; to provide for remediation plans and HOUSE BILL NO. 1846— response by certain state agencies; to provide for damages to be BY REPRESENTATIVE FAUCHEUX placed into the registry of the court; to provide for certain court AN ACT costs; to provide for expenditure of funds from such registry; to To amend and reenact R.S. 14:95.3, relative to the crime of unlawful provide for posting of bonds; and to provide for related matters. use of body armor; to revise the provision of law which makes the use of body armor by persons who have been convicted of HOUSE BILL NO. 3— certain crimes a criminal offense; to provide that the possession BY REPRESENTATIVE HAMMETT AND SENATOR BARHAM of body armor by persons who have been convicted of certain AN ACT crimes is a criminal offense; and to provide for related matters. To enact the Omnibus Bond Authorization Act of 2003, relative to the implementation of a five-year capital improvement program; HOUSE BILL NO. 1945— to provide for the repeal of certain prior bond authorizations; to BY REPRESENTATIVE DIEZ provide for new bond authorizations; to provide for AN ACT authorization and sale of such bonds by the State Bond To amend and reenact R.S. 56:1948.1, 1948.3, 1948.4, and Commission; and to provide for related matters. 1948.7(A) and to enact R.S. 36:209(X) and 802.18 and Part III- A of Chapter 9 of Title 56 of the Louisiana Revised Statutes of HOUSE BILL NO. 61— 1950, to be comprised of R.S. 56:1948.11 through 1948.13, BY REPRESENTATIVE LANCASTER relative to the Louisiana Byways Program; to provide relative AN ACT to selection of byways; to create the Louisiana Byways To appropriate funds out of the General Fund of the state of Commission as a state agency in the Department of Culture, Louisiana for Fiscal Year 2003-2004 to be used to pay the Recreation and Tourism; to provide for the jurisdiction and consent judgment in the suit entitled "Wayne B. Posey v. purpose of the commission; to provide for membership of such Department of Transportation and Development for the State of commission, and its powers, duties, and functions; to provide Louisiana, and Aluminum Company of America, Inc."; to for legislative oversight of the commission; and to provide for provide for interest; and to provide for related matters. related matters. HOUSE BILL NO. 73— BY REPRESENTATIVE BRUCE HOUSE BILL NO. 1994— AN ACT BY REPRESENTATIVES WELCH, ALEXANDER, BALDONE, BRUCE, CROWE, DOERGE, FANNIN, FRITH, PINAC, GARY SMITH, AND SNEED To appropriate funds out of the General Fund of the state of AN ACT Louisiana for Fiscal Year 2003-2004 to be used to pay the final To amend and reenact R.S. 37:1861(B)(introductory paragraph) and judgment in the suit entitled "Thomas Adams, et ux v. The State to enact R.S. 37:1869.1, relative to secondhand dealers; to of Louisiana through the Department of Transportation and prohibit the sale of certain articles of clothing by secondhand Development"; to provide for interest; to provide for court costs; dealers; and to provide for related matters. and to provide for related matters. Page 100 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

HOUSE BILL NO. 74— District"; to provide for interest; and to provide for related BY REPRESENTATIVE ROMERO matters. AN ACT To appropriate funds out of the General Fund of the state of HOUSE BILL NO. 289— Louisiana for Fiscal Year 2003-2004 to be used to pay the BY REPRESENTATIVE TUCKER consent judgment in the suit entitled "Dora Salazar, et al v. State AN ACT of Louisiana, Department of Transportation and Development"; To appropriate funds out of the General Fund of the state of and to provide for related matters. Louisiana for Fiscal Year 2003-2004 to be used to pay the consent judgment in the suit entitled "Cassandra Fontenette v. HOUSE BILL NO. 107— State of Louisiana through the Department of Transportation BY REPRESENTATIVE WELCH AND SENATORS FIELDS, ROMERO, and Development and ABC Insurance Company"; and to AND SMITH provide for related matters. AN ACT To enact R.S. 9:3577.3(C), relative to credit card solicitation; to HOUSE BILL NO. 305— prohibit credit card issuers from offering inducements to BY REPRESENTATIVE CAZAYOUX students; and to provide for related matters. AN ACT To appropriate funds out of the General Fund of the state of HOUSE BILL NO. 159— Louisiana for Fiscal Year 2003-2004 to Ronald Tassin, to BY REPRESENTATIVE ERDEY provide for reimbursement of his legal expenses. AN ACT To appropriate funds out of the General Fund of the state of HOUSE BILL NO. 371— Louisiana for Fiscal Year 2003-2004 to be used to pay the BY REPRESENTATIVE FAUCHEUX judgment in the suit entitled "Mary E. Shackelford, et al v. AN ACT Cheryl A. Harris, et al c/w Cheryl A. Harris v. State of To appropriate funds out of the General Fund of the state of Louisiana, Department of Transportation and Development"; to Louisiana for Fiscal Year 2003-2004 to be used to pay the final provide for interest and court costs; and to provide for related judgment in the suit entitled "Rhonda Johnson, on behalf of her matters. minor daughter, Renata Johnson v. Melvin Dumas, Sr., his employer, St. James Catholic Church, and their liability HOUSE BILL NO. 202— insurance company, Virginia Surety Company, Randy Folse, BY REPRESENTATIVE FAUCHEUX and the Louisiana Department of Transportation and AN ACT Development"; to provide for interest; to provide for costs; and To appropriate funds out of the General Fund of the state of to provide for related matters. Louisiana for Fiscal Year 2003-2004 to be used to pay the final judgment in favor of J. Caldarera & Co., Inc. in the suit entitled HOUSE BILL NO. 593— "Sizeler Architects, et al v. State of Louisiana through the BY REPRESENTATIVE LEBLANC Louisiana Stadium and Exposition District"; to provide for AN ACT interest; and to provide for related matters. To repeal R.S. 39:51(B), relative to budgetary procedure; to delete the requirement that the governor explain certain differences HOUSE BILL NO. 237— between the executive budget and certain bills for the ordinary BY REPRESENTATIVE CROWE AND SENATOR SCHEDLER and ancillary expenses of state government. AN ACT To appropriate funds out of the General Fund of the state of HOUSE BILL NO. 643— Louisiana for Fiscal Year 2003-2004 to be used to pay the BY REPRESENTATIVE BRUNEAU consent judgment in the suit entitled "Gladys Breland and AN ACT Kenneth Breland v. David A. McKenzie, Aleman's Auto Sales, To appropriate funds out of the General Fund of the state of Inc., Herbert McKenzie Auto Sales, Canal Indemnity Insurance Louisiana for Fiscal Year 2003-2004 to be used to pay the Company, First Oak Brook Syndicate, and Louisiana consent judgment in the suit entitled "Nellie L. Smith, Mother Department of Transportation and Development"; and to of Tron E. Smith, Deceased v. State of Louisiana, through the provide for related matters. Department of Transportation and Development"; and to provide for related matters. HOUSE BILL NO. 274— BY REPRESENTATIVE WALKER HOUSE BILL NO. 798— AN ACT BY REPRESENTATIVE PERKINS To appropriate funds out of the General Fund of the state of AN ACT Louisiana for Fiscal Year 2003-2004 to be used to pay certain To appropriate funds out of the General Fund of the state of judgments against the state; to pay the judgments rendered in Louisiana to be used to pay the consent judgment in the suit "Mary A. Brouillette v. Gilchrist Construction Company and the entitled "Linda Berthelot v. Linda F. Jones, and State of state of Louisiana through the Department of Transportation and Louisiana, through the Department of Transportation and Development" c/w Billy Hendrix, et al v. Gilchrist Construction Development"; to provide for interest; and to provide for related Company, et al; to pay the consent judgments in "Janice Marie matters. Miller, et ux and Amanda Heather Belgard, et ux v. State of Louisiana, through the Department of Transportation and HOUSE BILL NO. 838— Development"; to provide for interest; to provide for costs; and BY REPRESENTATIVE QUEZAIRE to provide for related matters. AN ACT To appropriate funds out of the General Fund of the state of HOUSE BILL NO. 275— Louisiana for Fiscal Year 2003-2004 to be used to pay the BY REPRESENTATIVE ALARIO consent judgment in the suit entitled "Virgil Joffrion, Sr. v. The AN ACT State of Louisiana, through the Department of Transportation To appropriate funds out of the General Fund of the state of and Development, consolidated with Joan Grissafe v. The State Louisiana for Fiscal Year 2003-2004 to be used to pay the final of Louisiana, through the Department of Transportation and judgment in the suit entitled "Sizeler Architects, A Professional Development"; and to provide for related matters. Corporation, and J. Caldarera Company, Inc. v. The State of Louisiana through the Louisiana Stadium and Exposition 48 DAY'S PROCEEDINGS Page 101 SENATE June 22, 2003

HOUSE BILL NO. 863— HOUSE BILL NO. 934— BY REPRESENTATIVE DURAND BY REPRESENTATIVE BROOME AN ACT AN ACT To appropriate funds out of the General Fund of the state of To appropriate funds out of the General Fund of the state of Louisiana for Fiscal Year 2003-2004 to be used to pay the Louisiana for Fiscal Year 2003-2004 to be used to pay the consent judgment in the suit entitled "Alison Bond and Dennis consent judgment in the suit entitled "Latasha Butler, W. Bond v. Blake E. Ewen, Kelley P. Ewen, State of Louisiana Individually and as Administratrix of the Estate of Her Minor through the Department of Transportation and Development, Children, Tamara Butler and Lexie Butler v. State of Louisiana, City of Baton Rouge/Parish of East Baton Rouge, Boston Old through the Department of Transportation and Development"; Colony Insurance Co., and ABC Insurance Company"; and to to provide for an effective date; and to provide for related provide for related matters. matters. HOUSE BILL NO. 881— HOUSE BILL NO. 938— BY REPRESENTATIVE ALARIO BY REPRESENTATIVE GARY SMITH AN ACT AN ACT To appropriate funds out of the General Fund of the state of To appropriate funds out of the General Fund of the state of Louisiana for Fiscal Year 2003-2004 to be used to pay certain Louisiana for Fiscal Year 2003-2004 to the Department of judgments against the state; to pay the consent judgment in the Education, State Activities, for payment or reimbursement for suit entitled "Louis Merhige v. Board of Commissioners for the payment of legal expenses of James P. Dukes; to provide for an East Jefferson Levee District, C. "Bud" Taulli Construction effective date; and to provide for related matters. Company, Inc., Manual Anaya, The Transportation Insurance Company, Parish of Jefferson, and the Department of HOUSE BILL NO. 984— Transportation and Development, State of Louisiana"; to pay BY REPRESENTATIVE SALTER the judgment in "Yvonne Updegraff v. State of Louisiana, AN ACT through the Department of Transportation and Development"; To appropriate funds out of the General Fund of the state of to provide for interest; and to provide for related matters. Louisiana to be used to pay the consent judgment in the suit entitled "Lashondria Howard, et al. v. State of Louisiana, et al. HOUSE BILL NO. 882— consolidated with Julia Faye Hamilton Guice, et al. v. Zurich BY REPRESENTATIVE ALARIO American Insurance Company, et al., Lyndon Property AN ACT Insurance Co., et al. v. Union Parish Police Jury, et al., To appropriate funds out of the General Fund of the state of consolidated with Darrell Foster, et al. v. State of Louisiana, et Louisiana to be used to pay the consent judgment in the suit al."; to provide for court costs; and to provide for related entitled "Louis Bravo, individually, and for and on behalf of the matters. community of acquets and gains, and Betty Bravo v. Parish of Jefferson, Board of Commissioners for the East Jefferson Levee HOUSE BILL NO. 1055— District, C."Bud" Taulli Construction Company, Inc., Manual BY REPRESENTATIVE LANCASTER Anaya, and the XYZ Insurance Company"; to provide for AN ACT interest; and to provide for related matters. To repeal R.S. 49:996(10), relative to the duties of the director of the division of administrative law; to remove the requirement that HOUSE BILL NO. 891— the director assure that agencies are properly promulgating BY REPRESENTATIVE GALLOT rules. AN ACT To appropriate funds out of the General Fund of the state of HOUSE BILL NO. 1095— Louisiana for Fiscal Year 2003-2004 to be used to pay the BY REPRESENTATIVE WRIGHT consent judgment in the suit entitled "Regan Taylor, et al v. AN ACT Rhett B. Price, et al"; and to provide for related matters. To appropriate funds out of the General Fund of the state of Louisiana to be used to pay the consent judgment in the suit HOUSE BILL NO. 895— entitled "Louis D. Cockerham, Sr. v. State of Louisiana, BY REPRESENTATIVE LANCASTER Department of Transportation and Development"; to provide for AN ACT court costs; and to provide for related matters. To amend and reenact R.S. 18:1483(11), relative to the definition of major office for the purposes of the Campaign Finance HOUSE BILL NO. 1139— Disclosure Act; to remove the exclusion of certain judicial seats BY REPRESENTATIVE ERDEY from the definition of "major office"; and to provide for related AN ACT matters. To appropriate funds out of the General Fund of the state of Louisiana to be used to pay the consent judgment in the suit HOUSE BILL NO. 902— entitled "James E. Leonard, et al. v. State of Louisiana through BY REPRESENTATIVE SCHNEIDER AND SENATOR SCHEDLER the Dept. of Transportation and Development"; to provide for AN ACT costs; and to provide for related matters. To appropriate funds out of the General Fund of the state of Louisiana for Fiscal Year 2003-2004 to be used to pay the final HOUSE BILL NO. 1176— judgment in the suit entitled "David P. Lanasa, Clare P. Lanasa, BY REPRESENTATIVE DOWNER for/on behalf of the Estate of Debra Ann Lanasa, and her minor AN ACT child, Tommy Jonathan Lanasa v. Michele A. Harrison, Allstate To appropriate funds out of the General Fund of the state of Insurance Company, and the State of Louisiana through the Louisiana to be used to pay the consent judgment in the suit Department of Transportation and Development, c/w Michele A. entitled "Troy A. Rousse, et al. v. State of Louisiana, through Harrison v. State of Louisiana through the Department of the Department of Transportation and Development, et al."; and Transportation and Development"; to provide for interest; to to provide for related matters. provide for court costs; and to provide for related matters. Page 102 SENATE 48 DAY'S PROCEEDINGS June 22, 2003

HOUSE BILL NO. 1199— HOUSE BILL NO. 1348— BY REPRESENTATIVE LEBLANC BY REPRESENTATIVE PITRE AN ACT AN ACT To enact R.S. 42:460, relative to state administration; to authorize the To amend and reenact R.S. 34:3254(C), relative to the Grand Isle promulgation of rules relative to the recoupment of Port Commission; to provide with respect to the maximum overpayments to certain state employees; to provide for an amount of indebtedness which may be incurred by the effective date; and to provide for related matters. commission; to provide that indebtedness incurred by the commission shall not be guaranteed by the town of Grand Isle; HOUSE BILL NO. 1231— and to provide for related matters. BY REPRESENTATIVES FUTRELL AND NEVERS AN ACT HOUSE BILL NO. 1385— To amend and reenact R.S. 17:427.2(B), relative to the Critical BY REPRESENTATIVE GUILLORY Teacher Shortage Incentive Program; to provide relative to the AN ACT definition of "newly certified teacher" for purposes of the To enact R.S. 33:2866.1, relative to property adjudicated to parishes program; and to provide for related matters. and municipalities; to provide relative to the payment of commissions to licensed realtors who assist parishes and HOUSE BILL NO. 1239— municipalities in selling property adjudicated to them for BY REPRESENTATIVE FRITH nonpayment of taxes; to provide with respect to guidelines; and AN ACT to provide for related matters. To appropriate funds out of the General Fund of the state of Louisiana for Fiscal Year 2003-2004 to be used to pay the HOUSE BILL NO. 1395— consent judgment in the suit entitled "Gwendolyn Derouen, BY REPRESENTATIVE TOWNSEND AND SENATOR DARDENNE Brad Lee Derouen, Wendy Lynn Guidry and Kurt Lee Derouen AN ACT v. State of Louisiana, Department of Transportation and To amend and reenact Civil Code Article 113, relative to interim Development"; and to provide for related matters. spousal support; to provide for the termination of support; and to provide for related matters. HOUSE BILL NO. 1247— BY REPRESENTATIVE MURRAY HOUSE BILL NO. 1463— AN ACT BY REPRESENTATIVE TOWNSEND To appropriate funds out of the General Fund of the state of AN ACT Louisiana for Fiscal Year 2003-2004 to be used to pay consent To amend and reenact R.S. 27:306(A)(4)(c)(ii)(cc), relative to judgments in the suits against the state entitled "Thelonious qualified truck stops for the operation of video draw poker Dukes v. The State of Louisiana Department of Transportation devices; to provide for the number of hours per day the and Development"; "Virginia Serpas v. the State of Louisiana, restaurant at a qualified truck stop must be open; and to provide through the Department of Transportation and Development"; for related matters. and "Anna Landry v. State of Louisiana through the Department of Transportation and Development"; to provide for interest; to HOUSE BILL NO. 1487— provide for costs; and to provide for related matters. BY REPRESENTATIVE PINAC AN ACT HOUSE BILL NO. 1248— To amend and reenact R.S. 40:1622, relative to fire protection and BY REPRESENTATIVES HUTTER AND ODINET prevention; to provide for criminal and civil liability for AN ACT violations; to provide for a rebuttable presumption; and to To appropriate funds out of the General Fund of the state of provide for related matters. Louisiana to be used to pay the consent judgment in the suit entitled "Evelyn Deffes v. State of Louisiana through the HOUSE BILL NO. 1488— Department of Transportation and Development"; and to BY REPRESENTATIVE FARRAR provide for related matters. AN ACT To amend and reenact R.S. 33:3817(B), relative to waterworks HOUSE BILL NO. 1249— districts; to authorize the board of commissioners of such BY REPRESENTATIVE ROMERO districts to employ a president and to fix his salary; and to AN ACT provide for related matters. To appropriate funds out of the General Fund of the state of Louisiana to be used to pay the consent judgment in the suit HOUSE BILL NO. 1565— entitled "Julaine C. LeBlanc, et al. v. State Farm Insurance BY REPRESENTATIVE FLAVIN Company, et al."; and to provide for related matters. AN ACT To amend and reenact R.S. 33:461(A)(1), relative to the assessment HOUSE BILL NO. 1335— and collection of municipal taxes; to provide that the city of BY REPRESENTATIVE R. CARTER Lake Charles may prorate municipal ad valorem taxes on AN ACT property annexed into the city; to provide a basis upon which To appropriate funds out of the General Fund of the state of the taxes shall be prorated; and to provide for related matters. Louisiana for Fiscal Year 2003-2004 to be used to pay the consent judgment in the suit entitled "Keith E. Ridgel and Tara HOUSE BILL NO. 1626— Ridgel v. Emile G. Hardin, ABC Insurance Company, Illinois BY REPRESENTATIVE DANIEL Central Railroad Company d/b/a Canadian National/Illinois AN ACT Central Railroad, DEF Insurance Company, and the State of To amend and reenact R.S. 11:723.1(B), relative to the Teachers' Louisiana through the Department of Transportation and Retirement System of Louisiana; to provide for actuarial Development"; and to provide for related matters. purchase of service credit for certain service performed under contract; to provide relative to the time period during which such purchase may be made and procedures therefor; to provide an effective date; and to provide for related matters. 48 DAY'S PROCEEDINGS Page 103 SENATE June 22, 2003

HOUSE BILL NO. 1641— of parishes and municipalities; to provide with respect to the BY REPRESENTATIVE DEVILLIER creation of a metropolitan planning commission in the parish of AN ACT Calcasieu; to provide for the creation, organization, powers, and To amend and reenact Code of Criminal Procedure Articles 262, duties of a metropolitan planning commission; to provide with 271(A), and 272 and to enact Code of Criminal Procedure respect to the regulation of the subdivision and zoning of land Articles 262.1 and 281, relative to extradition; to provide with in the metropolitan planning area; to provide for the adoption respect to the authority of the governor in extradition cases; to of ordinances prescribing minimum construction, health, and provide with respect to admitting a person to bail in extradition sanitation standards; to provide for joint or correlated action by cases; to provide with respect to the surrender of a person the governing authority of any municipality within the parish against whom a criminal prosecution is pending in this state; to and the police jury of Calcasieu Parish in the adoption of provide authority to charge an extradited person with crimes ordinances or other measures; and to provide for related matters. other than the crime for which he was extradited; and to provide for related matters. and asked that the President of the Senate affix his signature to the same. HOUSE BILL NO. 1808— BY REPRESENTATIVE JOHNS Respectfully submitted, AN ACT ALFRED W. SPEER To amend and reenact Code of Evidence Article 1001(3), relative to Clerk of the House of Representatives the contents of writings, recordings, and photographs; to include certain data within the definition of "original"; and to provide The House Bills and Joint Resolutions contained herein were for related matters. signed by the President of the Senate. HOUSE BILL NO. 1820— BY REPRESENTATIVE M. JACKSON Adjournment AN ACT To enact Code of Evidence Article 518, relative to privileged Senator Bean moved that the Senate adjourn until Monday, June communications; to provide for a testimonial privilege for 23, 2003, at 9:15 o'clock A.M. certain communications made to a trained peer support member; to provide for definitions; and to provide for related matters. The President of the Senate declared the Senate adjourned until 9:15 o'clock A.M. on Monday, June 23, 2003. HOUSE BILL NO. 1859— BY REPRESENTATIVE WOOTON MICHAEL S. BAER, III AN ACT Secretary of the Senate To amend and reenact R.S. 33:3001, relative to the limit on parish governing authority appropriations for certain fairs and festivals; GAYE F. HAMILTON to increase such limit; and to provide for related matters. Journal Clerk HOUSE BILL NO. 1896— BY REPRESENTATIVE PITRE AN ACT To enact R.S. 9:2800.13, relative to liability for damages related to transportation of material by carrier; to provide for specific findings of fact; to provide for a determination of causation; to provide for evidence of negligence or fault; to provide for the applicability of comparative fault; and to provide for related matters. HOUSE BILL NO. 1953— BY REPRESENTATIVE ARNOLD AN ACT To appropriate funds out of the General Fund of the state of Louisiana for Fiscal Year 2003-2004 to be used to pay the consent judgments in the suits entitled "Leora Gernados, et al v. Toby E. Vallian and the Department of Transportation and Development" and "Terri C. Gernados v. Toby E. Vallian, et al."; and to provide for related matters. HOUSE BILL NO. 2026 (Substitute for House Bill No. 408 by Representative Martiny)— BY REPRESENTATIVE MARTINY AN ACT To enact R.S. 27:311(F), relative to the Video Draw Poker Devices Control Law; to exempt device owners from maintaining a minimum balance or security under certain conditions; to provide penalties; and to provide for related matters. HOUSE BILL NO. 2032 (Substitute for House Bill No. 1593 by Representative Flavin)— BY REPRESENTATIVE FLAVIN AN ACT To enact Subpart M of Part IV of Chapter 1 of Title 33 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 33:140.201 through 140.207, relative to physical development