OFFICIAL JOURNAL Accountability Block Grant with the United States Department OF THE of Justice, Office of Civil Rights. On motion of Senator Peacock the resolution was read by title SENATE and adopted. OF THE SENATE RESOLUTION NO. 193— STATE OF BY SENATOR CROWE ______A RESOLUTION THIRTY-FOURTH DAY'S PROCEEDINGS To clarify the intent of Senate Resolution No. 89 of the 2013 Regular ______Session in designating the official charged with calling the Thirty-Ninth Regular Session of the Legislature organizational meeting of the St. Tammany Parish Inspector Under the Adoption of the General Task Force. Constitution of 1974 ______On motion of Senator Crowe the resolution was read by title and adopted. Senate Chamber State Capitol SENATE RESOLUTION NO. 194— Baton Rouge, Louisiana BY SENATOR DORSEY-COLOMB Wednesday, June 5, 2013 A RESOLUTION To urge and request the Senate Committee on Commerce, Consumer The Senate was called to order at 10:20 o'clock A.M. by Hon. Protection, and International Affairs to study the conditions in John A. Alario Jr., President of the Senate. the Louisiana energy efficiency improvement or renewable energy improvement market and address the issues and concerns Morning Hour relative to protecting Louisiana citizens. The resolution was read by title and placed on the Calendar for CONVENING ROLL CALL a second reading. The roll being called, the following members answered to their SENATE RESOLUTION NO. 195— names: BY SENATOR DORSEY-COLOMB A RESOLUTION PRESENT To urge and request the Senate Committee on Judiciary A to study the laws applicable to the rights of landlords and tenants. Mr. President Erdey Murray Allain Gallot Peacock The resolution was read by title and placed on the Calendar for Amedee Guillory Perry a second reading. Appel Heitmeier Peterson Broome Johns Riser SENATE RESOLUTION NO. 196— Brown Kostelka Smith, G. BY SENATORS MILLS AND JOHNS Buffington LaFleur Smith, J. A RESOLUTION Chabert Long Tarver To express the sincere condolences of the Senate of the Legislature Claitor Martiny Walsworth of Louisiana upon the death of Howard B. Bolton Sr. Cortez Mills Ward Crowe Morrell White The resolution was read by title and placed on the Calendar for Dorsey-Colomb Morrish a second reading. Total - 35 ABSENT Senate Resolutions on Second Reading Adley Nevers Donahue Thompson SENATE RESOLUTION NO. 176— Total - 4 BY SENATOR ADLEY A RESOLUTION The President of the Senate announced there were 35 Senators To commend United States Air Force Lieutenant Colonel Jeffrey D. present and a quorum. Jones upon his retirement from active duty. Prayer On motion of Senator Adley the resolution was read by title and adopted. The prayer was offered by Pastor Altorio Holden, following SENATE RESOLUTION NO. 177— which the Senate joined in the Pledge of Allegiance to the flag of the BY SENATOR WALSWORTH United States of America. A RESOLUTION To express the sincere and heartfelt condolences of the Senate of the Reading of the Journal Legislature of Louisiana upon the death of Robert L. "Buck" Kleinpeter. On motion of Senator Crowe, the reading of the Journal was dispensed with and the Journal of June 4, 2013, was adopted. On motion of Senator Walsworth the resolution was read by title and adopted. Introduction of Senate Resolutions SENATE RESOLUTION NO. 179— Senator Peacock asked for and obtained a suspension of the rules BY SENATOR BROOME to read Senate Resolutions a first and second time. A RESOLUTION To welcome Kilolo Kijakazi to the state of Louisiana and express SENATE RESOLUTION NO. 192— appreciation for her efforts, in conjunction with the Ford BY SENATOR PEACOCK Foundation, in support of the Louisianans Building Economic A RESOLUTION Stability Together (LABEST) Initiative and Ford's Building To urge and request the Louisiana congressional delegation to review Economic Security Over a Lifetime (BESOL) Initiative. the basis for the discontinuance of funding of the Bossier Sheriff's Young Marines Program through a Juvenile On motion of Senator Broome the resolution was read by title and adopted.

1117 Page 2 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

SENATE RESOLUTION NO. 180— SENATE RESOLUTION NO. 188— BY SENATOR BROOME BY SENATOR KOSTELKA A RESOLUTION A RESOLUTION To welcome Toni Cooke to the state of Louisiana and express To commend Chris Joseph LeBlanc upon his retirement after a long appreciation for her efforts, in conjunction with the Ford and distinguished career as a member of the United States Army Foundation, in support of the Louisianans Building Economic with twenty-four years of service to his country, having Stability Together (LABEST) Initiative and Ford's Building achieved the rank of Major, and as a financial advisor following Economic Security Over a Lifetime (BESOL) Initiative. his retirement from the military. On motion of Senator Broome the resolution was read by title On motion of Senator Kostelka the resolution was read by title and adopted. and adopted. SENATE RESOLUTION NO. 181— SENATE RESOLUTION NO. 189— BY SENATOR BROOME BY SENATOR PEACOCK A RESOLUTION A RESOLUTION To welcome Gena Gunn McClendon to the state of Louisiana and To establish a task force to study the tax collection processes in other express appreciation for her efforts, in conjunction with the Ford energy-producing states and make recommendations regarding Foundation, in support of the Louisianans Building Economic procedures relative to the deduction and withholding of oil and Stability Together (LABEST) Initiative and Ford's Building gas proceeds of out-of-state entities and individuals. Economic Security Over a Lifetime (BESOL) Initiative. On motion of Senator Peacock the resolution was read by title On motion of Senator Broome the resolution was read by title and adopted. and adopted. SENATE RESOLUTION NO. 190— SENATE RESOLUTION NO. 182— BY SENATOR MURRAY BY SENATORS HEITMEIER AND ALARIO A RESOLUTION A RESOLUTION To commend Dr. Alfredo Suarez upon his retirement from Louisiana To express the sincere condolences of the Senate of the Legislature State University Health Care Services Division and to recognize of Louisiana upon the death of David Daniels Sr. of New his unwavering passion, dedication, and contributions to his Orleans, Louisiana. chosen field of pathology, countless medical students, and his patients at Earl K. Long Medical Center. On motion of Senator Heitmeier the resolution was read by title and adopted. On motion of Senator Murray the resolution was read by title and adopted. SENATE RESOLUTION NO. 184— BY SENATOR BROOME A RESOLUTION House Concurrent Resolutions on To commend and congratulate Maresa Adalyn Watson, a recent Second Reading graduate of Scotlandville Magnet High School, on being selected as a recipient of the 2013 Gates Millennium HOUSE CONCURRENT RESOLUTION NO. 139— BY REPRESENTATIVE BARROW AND SENATOR BROOME Scholarship. A CONCURRENT RESOLUTION To direct the division of administration, the Department of Health On motion of Senator Broome the resolution was read by title and Hospitals, and the Board of Supervisors of Louisiana State and adopted. University and Agricultural and Mechanical College to make SENATE RESOLUTION NO. 185— annual reports to the legislature concerning operation and BY SENATOR ALLAIN management of state hospitals by private entities. A RESOLUTION To commend Heather Gros on being named the 2012-2013 Teacher The resolution was read by title. Senator Dorsey-Colomb of the Year by the St. Mary Parish School Board and the 2012- moved to concur in the House Concurrent Resolution. 2013 Teacher of the Year at Bayou Vista Elementary School. ROLL CALL On motion of Senator Allain the resolution was read by title and adopted. The roll was called with the following result: SENATE RESOLUTION NO. 186— YEAS BY SENATOR MURRAY A RESOLUTION Mr. President Erdey Perry To commend Chief Charles Parent for his years of service as Adley Guillory Peterson Superintendent of Fire of the Fire Department and Allain Heitmeier Riser to recognize him upon the occasion of his retirement. Amedee Johns Smith, G. Appel Kostelka Smith, J. On motion of Senator Murray the resolution was read by title Broome LaFleur Tarver and adopted. Brown Long Thompson Buffington Martiny Walsworth SENATE RESOLUTION NO. 187— Chabert Mills Ward BY SENATOR RISER Cortez Morrell White A RESOLUTION Crowe Morrish To commend Thomas Milton Wilson Jr. for a lifetime of service to Dorsey-Colomb Murray his country as a pilot in the United States Air Force. Total - 34 NAYS On motion of Senator Riser the resolution was read by title and adopted. Total - 0

1118 34th DAY'S PROCEEDINGS Page 3 SENATE June 5, 2013

ABSENT ROLL CALL Claitor Gallot Peacock The roll was called with the following result: Donahue Nevers Total - 5 YEAS The Chair declared the Senate concurred in the House Mr. President Dorsey-Colomb Nevers Concurrent Resolution and ordered it returned to the House. Adley Erdey Peacock Allain Guillory Perry HOUSE CONCURRENT RESOLUTION NO. 141— Amedee Heitmeier Riser BY REPRESENTATIVES LEOPOLD, ARNOLD, BADON, BERTHELOT, BILLIOT, WESLEY BISHOP, BROSSETT, BROWN, CHAMPAGNE, Appel Johns Smith, G. CROMER, DIXON, GISCLAIR, GUINN, HARRISON, HAZEL, HENRY, Broome Kostelka Smith, J. HENSGENS, HILL, HOWARD, IVEY, JEFFERSON, JONES, LEGER, Brown LaFleur Tarver LOPINTO, LORUSSO, MACK, MILLER, JAY MORRIS, NORTON, ORTEGO, RICHARD, SCHEXNAYDER, ST. GERMAIN, THIBAUT, Buffington Long Thompson WHITNEY, AND WILLMOTT Chabert Martiny Walsworth A CONCURRENT RESOLUTION Cortez Mills Ward To memorialize the United States Congress to pass the Strengthen, Crowe Morrell White Modernize and Reform the National Flood Insurance Program Donahue Murray Act and the Flood Insurance Implementation Reform Act of Total - 35 2013 or take such actions as are necessary to amend or repeal NAYS Section 205, Section 207, and any other section of the federal Biggert-Waters Flood Insurance Reform Act of 2012 which Total - 0 provides for new flood insurance rate maps or for the increase ABSENT of premium fees for policyholders of the National Flood Insurance Program. Claitor Morrish Gallot Peterson The resolution was read by title. Senator Heitmeier moved to Total - 4 concur in the House Concurrent Resolution. The Chair declared the Senate concurred in the House ROLL CALL Concurrent Resolution and ordered it returned to the House. The roll was called with the following result: HOUSE CONCURRENT RESOLUTION NO. 159— BY REPRESENTATIVES PATRICK WILLIAMS, BERTHELOT, BILLIOT, WESLEY BISHOP, BROSSETT, HENRY BURNS, BURRELL, CARMODY, YEAS COX, DIXON, GREENE, HAZEL, HILL, HOFFMANN, HOWARD, HUNTER, KATRINA JACKSON, JEFFERSON, MILLER, MORENO, Mr. President Donahue Morrish ORTEGO, PIERRE, SCHEXNAYDER, ST. GERMAIN, AND THIBAUT Adley Dorsey-Colomb Murray A CONCURRENT RESOLUTION Allain Erdey Peacock To urge and request the Department of Wildlife and Fisheries to Amedee Guillory Perry study the methods of controlling and eradicating Giant Salvinia, Appel Heitmeier Riser water hyacinth, and hydrilla and to report with Broome Johns Smith, G. recommendations of the most cost-effective method, or Brown Kostelka Smith, J. combination of methods, to the House Committee on Natural Buffington LaFleur Tarver Resources and Environment and the Senate Committee on Chabert Long Thompson Natural Resources on or before February 15, 2014. Claitor Martiny Walsworth Cortez Mills Ward The resolution was read by title. Senator Long moved to concur Crowe Morrell White in the House Concurrent Resolution. Total - 36 NAYS ROLL CALL Total - 0 The roll was called with the following result: ABSENT YEAS Gallot Nevers Peterson Total - 3 Mr. President Dorsey-Colomb Nevers Adley Erdey Peacock The Chair declared the Senate concurred in the House Allain Guillory Perry Concurrent Resolution and ordered it returned to the House. Amedee Heitmeier Peterson Appel Johns Riser HOUSE CONCURRENT RESOLUTION NO. 145— Broome Kostelka Smith, G. BY REPRESENTATIVE LEGER Brown LaFleur Smith, J. A CONCURRENT RESOLUTION Buffington Long Tarver To create a Louisiana Fair Pay Task Force to study wage disparities Chabert Martiny Thompson between men and women and make recommendations for policy Claitor Mills Walsworth change and legislation to prevent and eliminate these disparities. Cortez Morrell Ward Crowe Morrish White The resolution was read by title. Senator Murray moved to Donahue Murray concur in the House Concurrent Resolution. Total - 38 NAYS Total - 0

1119 Page 4 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

ABSENT Chabert Mills Walsworth Claitor Morrell Ward Gallot Cortez Morrish White Total - 1 Crowe Murray Donahue Nevers The Chair declared the Senate concurred in the House Total - 37 Concurrent Resolution and ordered it returned to the House. NAYS HOUSE CONCURRENT RESOLUTION NO. 168— Total - 0 BY REPRESENTATIVE ABRAMSON ABSENT A CONCURRENT RESOLUTION To authorize and direct the Louisiana State Law Institute to study and Gallot Guillory make recommendations relative to the Trust Code and current Total - 2 trust industry practices and the needs of Louisiana citizens and to report its findings and recommendations to the Louisiana The Chair declared the Senate concurred in the House Legislature no later than January 1, 2015. Concurrent Resolution and ordered it returned to the House. The resolution was read by title. Senator Murray moved to HOUSE CONCURRENT RESOLUTION NO. 181— concur in the House Concurrent Resolution. BY REPRESENTATIVE ARNOLD A CONCURRENT RESOLUTION ROLL CALL To express the condolences of the Legislature of Louisiana upon the death of Captain Wallace August Bailey, Sr., of New Orleans. The roll was called with the following result: The resolution was read by title. Senator Heitmeier moved to YEAS concur in the House Concurrent Resolution. Mr. President Dorsey-Colomb Murray ROLL CALL Adley Erdey Nevers Allain Gallot Peacock The roll was called with the following result: Amedee Guillory Perry Appel Heitmeier Peterson YEAS Broome Johns Riser Brown Kostelka Smith, G. Mr. President Dorsey-Colomb Peacock Buffington LaFleur Smith, J. Adley Erdey Perry Chabert Long Tarver Allain Heitmeier Peterson Claitor Martiny Thompson Amedee Johns Riser Cortez Mills Walsworth Appel Kostelka Smith, G. Crowe Morrell Ward Broome LaFleur Smith, J. Donahue Morrish White Brown Long Tarver Total - 39 Buffington Martiny Thompson NAYS Chabert Mills Walsworth Claitor Morrell Ward Total - 0 Cortez Morrish White ABSENT Crowe Murray Donahue Nevers Total - 0 Total - 37 NAYS The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. Total - 0 ABSENT HOUSE CONCURRENT RESOLUTION NO. 180— BY REPRESENTATIVE ORTEGO Gallot Guillory A CONCURRENT RESOLUTION Total - 2 To memorialize the United States Congress to take such actions as are necessary to operate United States Postal Office motor The Chair declared the Senate concurred in the House vehicles with natural gas. Concurrent Resolution and ordered it returned to the House. The resolution was read by title. Senator Long moved to concur HOUSE CONCURRENT RESOLUTION NO. 182— in the House Concurrent Resolution. BY REPRESENTATIVES GAINES, BADON, BARROW, WESLEY BISHOP, BROSSETT, BURRELL, COX, DIXON, FRANKLIN, HONORE, HUNTER, GIROD JACKSON, KATRINA JACKSON, JAMES, JEFFERSON, TERRY ROLL CALL LANDRY, NORTON, PIERRE, PRICE, SMITH, THIERRY, ALFRED WILLIAMS, AND PATRICK WILLIAMS AND SENATORS BROOME, BROWN, DORSEY-COLOMB, GALLOT, GUILLORY, MORRELL, The roll was called with the following result: MURRAY, PETERSON, AND TARVER A CONCURRENT RESOLUTION YEAS To commemorate the fiftieth anniversary of the deaths of Addie Mae Collins, Denise McNair, Carole Robertson, and Cynthia Wesley, Mr. President Dorsey-Colomb Peacock the four young women who were murdered in the bombing of Adley Erdey Perry the Sixteenth Street Baptist Church in Birmingham, Alabama. Allain Heitmeier Peterson Amedee Johns Riser The resolution was read by title. Senator Broome moved to Appel Kostelka Smith, G. concur in the House Concurrent Resolution. Broome LaFleur Smith, J. Brown Long Tarver Buffington Martiny Thompson

1120 34th DAY'S PROCEEDINGS Page 5 SENATE June 5, 2013

ROLL CALL House Concurrent Resolutions on Second Reading, Subject to Call The roll was called with the following result: YEAS Called from the Calendar Mr. President Dorsey-Colomb Murray Senator Thompson asked that House Concurrent Resolution No. Adley Erdey Nevers 177 be called from the Calendar. Allain Gallot Peacock HOUSE CONCURRENT RESOLUTION NO. 177— Amedee Guillory Perry BY REPRESENTATIVE HUNTER Appel Heitmeier Peterson A CONCURRENT RESOLUTION Broome Johns Riser To urge and request the Federal Emergency Management Agency Brown Kostelka Smith, G. and the National Flood Insurance Program to implement usage Buffington LaFleur Smith, J. of the National Flood Insurance Program's increased borrowing Chabert Long Tarver authority and to take all other necessary measures available to Claitor Martiny Thompson delay the implementation of flood insurance premium increases Cortez Mills Walsworth to property owners. Crowe Morrell Ward Donahue Morrish White The resolution was read by title. Senator Thompson moved to Total - 39 concur in the House Concurrent Resolution. NAYS Total - 0 ROLL CALL ABSENT The roll was called with the following result: Total - 0 YEAS The Chair declared the Senate concurred in the House Mr. President Dorsey-Colomb Peacock Concurrent Resolution and ordered it returned to the House. Adley Erdey Perry HOUSE CONCURRENT RESOLUTION NO. 183— Allain Guillory Peterson BY REPRESENTATIVE COX AND SENATOR GALLOT Amedee Heitmeier Riser A CONCURRENT RESOLUTION Appel Johns Smith, G. To express the condolences of the Legislature of Louisiana upon the Broome Kostelka Smith, J. death of Cecilia Metoyer Balthazar of Cane River. Brown LaFleur Tarver Buffington Long Thompson The resolution was read by title. Senator Long moved to concur Chabert Martiny Walsworth in the House Concurrent Resolution. Claitor Mills Ward Cortez Morrish White Crowe Murray ROLL CALL Donahue Nevers Total - 37 The roll was called with the following result: NAYS YEAS Total - 0 Mr. President Dorsey-Colomb Nevers ABSENT Adley Erdey Peacock Allain Gallot Perry Gallot Morrell Amedee Guillory Peterson Total - 2 Appel Heitmeier Riser Broome Johns Smith, G. The Chair declared the Senate concurred in the House Brown Kostelka Smith, J. Concurrent Resolution and ordered it returned to the House. Buffington LaFleur Tarver Chabert Long Thompson Senate Concurrent Resolutions Claitor Martiny Walsworth Returned from the House of Representatives Cortez Mills Ward with Amendments Crowe Morrish White Donahue Murray SENATE CONCURRENT RESOLUTION NO. 78— Total - 38 BY SENATOR AMEDEE NAYS A CONCURRENT RESOLUTION To urge and request the Senate Committee on Senate and Total - 0 Governmental Affairs and the House Committee on House and ABSENT Governmental Affairs to meet and function as a joint committee to study and make recommendations with respect to the Morrell appropriate use of campaign funds. Total - 1 The concurrent resolution was read by title. Returned from the The Chair declared the Senate concurred in the House House of Representatives with amendments: Concurrent Resolution and ordered it returned to the House. HOUSE COMMITTEE AMENDMENTS Amendments proposed by House Committee on House and Governmental Affairs to Original Senate Concurrent Resolution No. 78 by Senator Amedee

1121 Page 6 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

AMENDMENT NO. 1 The concurrent resolution was read by title. Returned from the On page 1, at the end of line 5, after "funds" delete the period "." and House of Representatives with amendments: insert "and to the administration and enforcement of laws within the jurisdiction of the Board of Ethics." HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 2 Amendments proposed by House Committee on Health and Welfare On page 1, line 7, after "official" insert "to" to Original Senate Concurrent Resolution No. 87 by Senator Heitmeier AMENDMENT NO. 3 On page 1, between lines 16 and 17, insert the following: AMENDMENT NO. 1 "WHEREAS, in 2008, there were systemic changes made to the On page 1, delete lines 4 and 5 in their entirety and insert in lieu enforcement of the laws within the jurisdiction of the Board of thereof the following: "designed to protect Medicaid and uninsured Ethics; and services being delivered and complement existing upper payment WHEREAS, it is important to evaluate the efficacy of those limit funding programs." changes to ensure that the process is working as effectively and efficiently as possible with appropriate due process; and AMENDMENT NO. 2 WHEREAS, it is important to review the laws within the On page 1, delete lines 7 and 8 in their entirety and insert in lieu jurisdiction of the Board of Ethics to ensure that there are no legal thereof the following: "designed to improve access to health care impediments to proper enforcement of those laws and inappropriate services and facilitate the continued redesign of Medicaid and barriers to public service; and" uninsured health care delivery; and" AMENDMENT NO. 4 AMENDMENT NO. 3 On page 1, at the end of line 18, after "CFDA" delete the period "." On page 1, at the end of line 9, delete "the" and insert "and to ensure the appropriate enforcement of the laws within the jurisdiction of the Board of Ethics." AMENDMENT NO. 4 On page 1, delete lines 10 and 11 in their entirety and insert in lieu AMENDMENT NO. 5 thereof the following: "health care quality, outcomes, and the health On page 2, at the end of line 4, after "funds" delete the period "." and status of populations; and" insert "and to the administration and enforcement of laws within the jurisdiction of the Board of Ethics." AMENDMENT NO. 5 On page 1, delete lines 12 through 18 in their entirety, and on page Senator Amedee moved to concur in the amendments proposed 2, delete lines 1 through 3 in their entirety and insert in lieu thereof by the House. the following: "WHEREAS, the waiver could complement existing upper ROLL CALL payment limit funding programs, provide additional payments to improve access to health care services, and direct additional funding The roll was called with the following result: to hospitals that serve Medicaid and uninsured patients." YEAS AMENDMENT NO. 6 On page 2, at the end of line 6, delete "that" Mr. President Dorsey-Colomb Nevers Adley Erdey Peacock AMENDMENT NO. 7 Allain Gallot Perry On page 2, delete lines 7 and 8 in their entirety and insert in lieu Amedee Guillory Peterson thereof the following: "designed to protect Medicaid and uninsured Appel Heitmeier Riser services being delivered and complement existing upper payment Broome Johns Smith, G. limit funding programs." Brown Kostelka Smith, J. Buffington LaFleur Tarver Senator Heitmeier moved to concur in the amendments proposed Chabert Long Thompson by the House. Claitor Martiny Walsworth Cortez Mills Ward ROLL CALL Crowe Morrish White Donahue Murray The roll was called with the following result: Total - 38 NAYS YEAS Total - 0 Mr. President Dorsey-Colomb Nevers ABSENT Adley Erdey Peacock Allain Gallot Perry Morrell Amedee Guillory Peterson Total - 1 Appel Heitmeier Riser Broome Johns Smith, G. The Chair declared the Senate concurred in the amendments Brown Kostelka Smith, J. proposed by the House. Buffington LaFleur Tarver Chabert Long Thompson SENATE CONCURRENT RESOLUTION NO. 87— Claitor Martiny Walsworth BY SENATORS HEITMEIER, MILLS AND THOMPSON Cortez Mills Ward A CONCURRENT RESOLUTION Crowe Morrish White To authorize and direct the Department of Health and Hospitals to Donahue Murray submit a Section 1115 Medicaid demonstration waiver to the Total - 38 Centers of Medicare and Medicaid Services designed to protect NAYS Medicaid and uninsured services being delivered and complement existing upper payment limit funding programs. Total - 0

1122 34th DAY'S PROCEEDINGS Page 7 SENATE June 5, 2013

ABSENT ROLL CALL Morrell The roll was called with the following result: Total - 1 YEAS The Chair declared the Senate concurred in the amendments proposed by the House. Mr. President Erdey Murray Adley Gallot Nevers Message from the House Allain Guillory Peterson Amedee Heitmeier Riser HOUSE CONFEREES APPOINTED Appel Johns Smith, G. Broome Kostelka Smith, J. June 5, 2013 Brown LaFleur Tarver Buffington Long Thompson To the Honorable President and Members of the Senate: Chabert Martiny Walsworth Dorsey-Colomb Morrish Ward I am directed to inform your honorable body that the Speaker of Total - 30 the House of Representatives has appointed the following members, NAYS on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. Cortez Perry 326 by Representative Barras: Mills White Total - 4 Representatives Barras, G. Jackson, (vice) Lopinto, and S. ABSENT Bishop. Claitor Donahue Peacock Respectfully submitted, Crowe Morrell ALFRED W. SPEER Total - 5 Clerk of the House of Representatives The Chair declared the Senate had concurred in the amended House Concurrent Resolutions House Concurrent Resolution and ordered it returned to the House. on Second Reading HOUSE CONCURRENT RESOLUTION NO. 157— Reported by Committees BY REPRESENTATIVE BROSSETT A CONCURRENT RESOLUTION HOUSE CONCURRENT RESOLUTION NO. 48— To urge and request the Department of Justice, office of the attorney BY REPRESENTATIVE SMITH general, to develop a comprehensive plan for the delivery of A CONCURRENT RESOLUTION youth gang violence prevention services and to report its To urge and request the Louisiana Secretary of State, the Louisiana recommendations to the House Committee on the Sheriffs' Association, the Louisiana Commissioner of Elections, Administration of Criminal Justice and the Senate Committee the Louisiana Registrar of Voters Association, and the secretary on Judiciary C on or before January 15, 2014. of the Department of Public Safety and Corrections to meet and develop reasonable, practical solutions that allow pretrial Reported with amendments by the Committee on Judiciary C. inmates who are held in parish prisons to exercise their right to vote, including the possible enactment of a special program for SENATE COMMITTEE AMENDMENTS voting by such incarcerated persons similar to the program for disabled voters residing in nursing homes, and to report their Amendments proposed by Senate Committee on Judiciary C to findings and recommendations to the legislature prior to the Original House Concurrent Resolution No. 157 by Representative convening of the 2014 Regular Session of the Legislature of Brossett Louisiana. AMENDMENT NO. 1 Reported with amendments by the Committee on Judiciary C. On page 1, line 2, after "attorney general," insert "with the cooperation of the , the Louisiana Commission SENATE COMMITTEE AMENDMENTS on Law Enforcement and Administration of Criminal Justice, the Louisiana Sheriffs' Association, the Louisiana Chiefs of Police Amendments proposed by Senate Committee on Judiciary C to Association, and the Louisiana District Attorneys Association," Engrossed House Concurrent Resolution No. 48 by Representative Smith AMENDMENT NO. 2 On page 2, at the end of line 2, after "attorney general" insert ", with AMENDMENT NO. 1 the cooperation of the Louisiana State Police, the Louisiana On page 2, between lines 14 and 15, insert the following: Commission on Law Enforcement and Administration of Criminal "BE IT FURTHER RESOLVED that any findings and Justice, the Louisiana Sheriffs' Association, the Louisiana Chiefs of recommendations shall not be implemented without legislative Police Association, and the Louisiana District Attorneys action." Association," On motion of Senator Kostelka, the committee amendment was AMENDMENT NO. 3 adopted. On page 2, at the end of line 9, after "attorney general" insert ", the Louisiana State Police, the Louisiana Commission on Law The resolution was read by title. Senator Dorsey-Colomb Enforcement and Administration of Criminal Justice, the Louisiana moved to concur in the amended House Concurrent Resolution. Sheriffs' Association, the Louisiana Chiefs of Police Association, and the Louisiana District Attorneys Association" On motion of Senator Kostelka, the committee amendment was adopted.

1123 Page 8 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

The resolution was read by title. Senator Murray moved to 4. That Senate Floor Amendments Nos. 1, 2, 6, and 7 proposed by concur in the amended House Concurrent Resolution. Senateor Adley and adopted by the Senate on May 14, 2013, be rejected. ROLL CALL Respectfully submitted, The roll was called with the following result: Representatives: Senators: YEAS Jeffery "Jeff" J. Arnold Robert Adley Nick Lorusso Jean-Paul J. Morrell Mr. President Erdey Peacock George Gregory Cromer Elbert Guillory Adley Gallot Perry Allain Guillory Peterson Senator Adley moved that the Conference Committee Report be Amedee Heitmeier Riser adopted. Appel Johns Smith, G. Broome LaFleur Smith, J. ROLL CALL Buffington Long Tarver Chabert Martiny Thompson The roll was called with the following result: Cortez Mills Walsworth Crowe Murray Ward YEAS Dorsey-Colomb Nevers Total - 32 Mr. President Erdey Nevers NAYS Adley Gallot Peacock Allain Guillory Perry Total - 0 Amedee Heitmeier Peterson ABSENT Appel Johns Riser Broome Kostelka Smith, G. Brown Kostelka White Buffington LaFleur Smith, J. Claitor Morrell Chabert Long Tarver Donahue Morrish Cortez Martiny Thompson Total - 7 Crowe Mills Walsworth Donahue Morrish Ward The Chair declared the Senate had concurred in the amended Dorsey-Colomb Murray White House Concurrent Resolution and ordered it returned to the House. Total - 36 NAYS Conference Committee Reports Total - 0 The following reports were received and read: ABSENT HOUSE BILL NO. 127— Brown Claitor Morrell BY REPRESENTATIVE LORUSSO Total - 3 AN ACT To enact R.S. 29:220, 220a, and 220b, relative to the Louisiana Code The Chair declared the Conference Committee Report was of Military Justice; to provide for the creation of certain crimes adopted. related to sexual offenses within the Louisiana Code of Military Justice; to provide for definitions and punishments as it relates HOUSE BILL NO. 90— to each offense; and to provide for related matters. BY REPRESENTATIVE MACK AN ACT CONFERENCE COMMITTEE REPORT To amend and reenact R.S. 40:2405.1, relative to the issuance of House Bill No. 127 By Representative Lorusso bulletproof vests to peace officers; to authorize the Department of Public Safety and Corrections to make available for purchase May 30, 2013 bulletproof vests which are no longer utilized by the department; to provide that sales be conducted pursuant to regulations of the To the Honorable Speaker and Members of the House of Louisiana Property Assistance Association; to provide for the Representatives and the Honorable President and Members of the assessment of a fee; to provide for a limitation of liability; and Senate. to provide for related matters. Ladies and Gentlemen: CONFERENCE COMMITTEE REPORT House Bill No. 90 By Representative Mack We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 127 by May 30, 2013 Representative Lorusso, recommend the following concerning the Reengrossed bill: To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the 1. That Amendments Nos. 1 through 3 and 6 through 10 proposed Senate. by the Legislative Bureau and adopted by the Senate on May 13, 2013, be adopted. Ladies and Gentlemen: 2. That Amendments Nos. 4 and 5 proposed by the Legislative We, the conferees appointed to confer over the disagreement Bureau and adopted by the Senate on May 13, 2013, be rejected. between the two houses concerning House Bill No. 90 by Representative Mack, recommend the following concerning the 3. That Senate Floor Amendments Nos. 3 through 5 and 8 Reengrossed bill: proposed by Senator Adley and adopted by the Senate on May 14, 2013, be adopted.

1124 34th DAY'S PROCEEDINGS Page 9 SENATE June 5, 2013

1. That Senate Floor Amendments Nos. 1 and 2 proposed by 1. That the set of Senate Committee Amendments proposed by the Senator Kostelka and adopted by the Senate on May 22, 2013, Senate Committee on Commerce, Consumer Protection and be adopted. International Affairs and adopted by the Senate on May 13, 2013 be rejected. 2. That the reengrossed bill be amended as follows: Respectfully submitted, AMENDMENT NO. 1 On page 1, line 6, after "Association;" delete the remainder of the line Representatives: Senators: Timothy G. Burns Edwin R. Murray Respectfully submitted, Erich E. Ponti Barrow Peacock Julie Stokes Representatives: Senators: Sherman Mack Robert W. "Bob" Kostelka Senator Murray moved that the Conference Committee Report Joseph P. Lopinto Jean-Paul J. Morrell be adopted. Valarie Hodges Mack "Bodi" White Jr. ROLL CALL Senator Kostelka moved that the Conference Committee Report be adopted. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Erdey Peacock Adley Guillory Perry YEAS Allain Heitmeier Peterson Amedee Johns Riser Mr. President Erdey Peacock Broome Kostelka Smith, G. Adley Guillory Perry Brown LaFleur Smith, J. Allain Heitmeier Peterson Buffington Long Tarver Amedee Johns Riser Chabert Mills Thompson Appel Kostelka Smith, G. Cortez Morrish Walsworth Broome LaFleur Smith, J. Crowe Murray Ward Buffington Long Tarver Dorsey-Colomb Nevers White Chabert Martiny Thompson Total - 33 Cortez Mills Walsworth NAYS Crowe Morrish Ward Donahue Murray White Appel Martiny Dorsey-Colomb Nevers Total - 2 Total - 35 ABSENT NAYS Claitor Gallot Total - 0 Donahue Morrell ABSENT Total - 4 Brown Gallot The Chair declared the Conference Committee Report was Claitor Morrell adopted. Total - 4 HOUSE BILL NO. 195— The Chair declared the Conference Committee Report was BY REPRESENTATIVE CHANEY adopted. AN ACT To amend and reenact R.S. 13:5554(R), relative to the payment of HOUSE BILL NO. 222— group insurance premium costs for persons retired from the BY REPRESENTATIVE TIM BURNS Richland Parish Sheriff's Office; to provide for eligibility for AN ACT payment of such costs for retired sheriffs and retired deputy To amend and reenact R.S. 37:75(G) and 79(B)(3), relative to sheriffs of the Richland Parish Sheriff's Office; to provide for certified public accountants; to provide for qualifications; to effective dates; and to provide for related matters. provide relative to enforcement against holders of certificates; and to provide for related matters. CONFERENCE COMMITTEE REPORT House Bill No. 195 By Representative Chaney CONFERENCE COMMITTEE REPORT House Bill No. 222 By Representative Tim Burns May 30, 2013 May 28, 2013 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the To the Honorable Speaker and Members of the House of Senate. Representatives and the Honorable President and Members of the Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 195 by We, the conferees appointed to confer over the disagreement Representative Chaney, recommend the following concerning the between the two houses concerning House Bill No. 222 by Reengrossed bill: Representative Tim Burns, recommend the following concerning the Engrossed bill:

1125 Page 10 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

1. That the set of Senate Committee Amendments proposed by 2. That Amendments No. 2 and 3 proposed by the Legislative Senate Committee on Judiciary B and adopted by the Senate on Bureau and adopted by the Senate on May 14, 2013 by rejected. May 15, 2013, be rejected. 3. That the Senate Committee Amendment proposed by the Senate Respectfully submitted, Committee on Natural Resources and adopted by the Senate on May 13, 2013 be rejected. Representatives: Senators: Charles R. Chaney Jean-Paul J. Morrell 4. That the following amendments to the Engrossed Bill be Jeffery "Jeff" J. Arnold Francis Thompson adopted: James R. Fannin Barrow Peacock AMENDMENT NO. 1 Senator Morrell moved that the Conference Committee Report On page 2, line 19, after "Reservoir" insert "and in Lake D'Arbonne" be adopted. AMENDMENT NO. 2 ROLL CALL On page 2, delete lines 27 and 28 in their entirety and insert in lieu thereof the following: "of Paragraph (A)(5) of this Section as it The roll was called with the following result: applies to Lake D'Arbonne and Paragraph (B)(3) of this Section." YEAS Respectfully submitted, Mr. President Erdey Nevers Representatives: Senators: Adley Guillory Peacock Frank A. Howard Gerald Long Allain Heitmeier Perry Gordon Dove Francis Thompson Amedee Johns Peterson James K. Armes Barrow Peacock Appel Kostelka Riser Broome LaFleur Smith, G. Senator Long moved that the Conference Committee Report be Buffington Long Smith, J. adopted. Chabert Martiny Tarver Cortez Mills Thompson ROLL CALL Crowe Morrell Walsworth Donahue Morrish Ward The roll was called with the following result: Dorsey-Colomb Murray White Total - 36 YEAS NAYS Mr. President Erdey Peacock Total - 0 Adley Guillory Perry ABSENT Allain Heitmeier Peterson Amedee Johns Riser Brown Claitor Gallot Appel Kostelka Smith, G. Total - 3 Broome LaFleur Smith, J. Brown Long Tarver The Chair declared the Conference Committee Report was Buffington Martiny Thompson adopted. Chabert Mills Walsworth Cortez Morrell Ward HOUSE BILL NO. 719— (Substitute for House Bill No. 109 by Crowe Morrish White Representative Howard) Donahue Murray BY REPRESENTATIVES HOWARD AND ARMES Dorsey-Colomb Nevers AN ACT Total - 37 To amend and reenact R.S. 56:325(A)(11) and (12), (B), (C), and NAYS (D), to enact R.S. 56:325(E), and to repeal R.S. 56:315(A)(13), relative to recreational fishing daily take and possession limits; Total - 0 to provide relative to the possession limit for crappie taken from ABSENT Toledo Bend Reservoir on a recreational license; to provide relative to possession of fish filets on the water; and to provide Claitor Gallot for related matters. Total - 2 CONFERENCE COMMITTEE REPORT The Chair declared the Conference Committee Report was House Bill No. 719 By Representative Howard adopted. May 30, 2013 Motion to Allow Consideration HOUSE BILL NO. 103— To the Honorable Speaker and Members of the House of BY REPRESENTATIVE BADON Representatives and the Honorable President and Members of the AN ACT Senate. To amend and reenact R.S. 40:966(E) and to enact R.S. 15:529.1(A)(5), relative to possession of marijuana; to amend Ladies and Gentlemen: the criminal penalties for such offense; to provide with respect to sentencing pursuant to the Habitual Offender Law; and to We, the conferees appointed to confer over the disagreement provide for related matters. between the two houses concerning House Bill No. 719 by Representative Howard, recommend the following concerning the Senator Morrell moved the adoption of a motion to allow the Engrossed bill: Senate to consider House Bill No. 103 on Third Reading and Final Passage, after 6:00 o'clock P.M. on the 57th calendar day pursuant to 1. That Amendment No. 1 proposed by the Legislature Bureau and the consent of the House. adopted by the Senate on May 14, 2013 by adopted.

1126 34th DAY'S PROCEEDINGS Page 11 SENATE June 5, 2013

ROLL CALL Message from the House The roll was called with the following result: CONCURRING IN SENATE CONCURRENT RESOLUTIONS YEAS June 5, 2013 Mr. President Guillory Morrish Adley Heitmeier Murray To the Honorable President and Members of the Senate: Allain Johns Perry Buffington LaFleur Peterson I am directed to inform your honorable body that the House of Chabert Martiny Smith, G. Representatives has finally concurred in the following Senate Cortez Mills Tarver Concurrent Resolutions: Donahue Morrell Total - 20 SENATE CONCURRENT RESOLUTION NO. 130— NAYS BY SENATORS ALARIO, ADLEY, ALLAIN, AMEDEE, APPEL, BROOME, BROWN, BUFFINGTON, CHABERT, CLAITOR, CORTEZ, CROWE, DONAHUE, DORSEY-COLOMB, ERDEY, GAL LOT, GUILLORY, Brown Long Walsworth HEITMEIER, JOHNS, KOSTELKA, LAFLEUR, LONG, MARTINY, MILLS, Crowe Riser Ward MORRELL, MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, Erdey Smith, J. White WALSWORTH, WARD AND WHITE Kostelka Thompson A CONCURRENT RESOLUTION Total - 11 To express the sincere condolences of the Legislature of Louisiana ABSENT upon the passing of former state budget director and dedicated public servant, Ralph Perlman, and to commemorate a life well Amedee Claitor Nevers spent in service to his country and his state, and to note the Appel Dorsey-Colomb Peacock proud legacy he leaves to its citizens. Broome Gallot Total - 8 Reported without amendments. The Chair declared that the Senate refused to grant the motion th Respectfully submitted, to hear House Bill No. 103 after the 57 calendar day. ALFRED W. SPEER Clerk of the House of Representatives Recess Motion to Allow Consideration On motion of Senator Thompson, the Senate took a recess at 11:25 o'clock A.M. until 2:00 o'clock P.M. HOUSE BILL NO. 420— BY REPRESENTATIVES PIERRE AND TERRY LANDRY After Recess AN ACT To amend and reenact R.S. 47:332.9(B)(1)(e) and to enact R.S. The Senate was called to order at 2:20 o'clock P.M. by the 47:332.9(B)(1)(f), relative to the Lafayette Parish Visitors President of the Senate. Enterprise Fund; to redistribute a portion of the monies in such fund; and to provide for related matters. ROLL CALL Senator Guillory moved the adoption of a motion to allow the Senate to consider House Bill No. 420 on Third Reading and Final The roll being called, the following members answered to their th names: Passage, Subject to Call, after 6:00 o'clock P.M. on the 57 calendar PRESENT day pursuant to the consent of the House. Mr. President Guillory Peacock ROLL CALL Adley Johns Perry Allain Kostelka Riser The roll was called with the following result: Amedee LaFleur Smith, G. Appel Long Smith, J. YEAS Chabert Martiny Tarver Claitor Mills Thompson Mr. President Dorsey-Colomb Nevers Cortez Morrell Walsworth Adley Erdey Peacock Crowe Morrish Ward Allain Guillory Perry Donahue Murray White Amedee Johns Peterson Dorsey-Colomb Nevers Appel Kostelka Riser Total - 32 Broome LaFleur Smith, G. ABSENT Brown Long Smith, J. Chabert Martiny Tarver Broome Erdey Peterson Claitor Mills Thompson Brown Gallot Cortez Morrell Walsworth Buffington Heitmeier Crowe Morrish Ward Total - 7 Donahue Murray White Total - 36 The President of the Senate announced there were 32 Senators NAYS present and a quorum. Total - 0 Senate Business Resumed After Recess ABSENT Buffington Gallot Heitmeier Total - 3

1127 Page 12 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

The Chair declared that the motion to allow the Senate to ROLL CALL consider House Bill No. 420 after 6:00 o'clock P.M. on the 57th calendar day was adopted and the bill may be considered pursuant to The roll was called with the following result: the consent of the House. YEAS Rules Suspended Mr. President Gallot Nevers Senator LaFleur asked for and obtained a suspension of the rules Adley Guillory Peacock to take up at this time: Allain Heitmeier Perry Amedee Johns Peterson Senate Bills and Joint Resolutions Appel Kostelka Riser Broome LaFleur Smith, G. Returned from the House of Representatives Chabert Long Smith, J. with Amendments, Subject to Call Claitor Martiny Tarver Cortez Mills Thompson Called from the Calendar Donahue Morrell Walsworth Dorsey-Colomb Morrish Ward Senator LaFleur asked that Senate Bill No. 205 be called from Erdey Murray White the Calendar. Total - 36 NAYS SENATE BILL NO. 205— BY SENATORS LAFLEUR AND GUILLORY AND REPRESENTATIVE Total - 0 ORTEGO AN ACT ABSENT To enact R.S. 17:273.3 and to repeal Subpart D-2 of Part III of Chapter 1 of Title 17 of the Louisiana Revised Statutes of 1950, Brown Buffington Crowe comprised of R.S. 17:286.1 through 286.7, relative to Total - 3 curriculum and instruction; to provide relative to foreign language immersion programs; to authorize local public school The Chair declared the Senate rejected the amendments boards to establish foreign language immersion programs; to proposed by the House. provide for a process whereby parents may request a local public school board to establish a foreign language immersion Rules Suspended program; to provide for certification of such programs; to provide with respect to foreign language teachers; to provide Senator Chabert asked for and obtained a suspension of the rules with respect to student transportation; to repeal the Balanced to revert to the Morning Hour. Treatment for Creation-Science and Evolution-Science Act; and to provide for related matters. Introduction of Senate Resolutions The bill was read by title. Returned from the House of SENATE RESOLUTION NO. 197— Representatives with amendments: BY SENATOR CHABERT A RESOLUTION HOUSE COMMITTEE AMENDMENTS To urge and request the Senate Committee on Revenue and Fiscal Affairs to study the potential benefit of economic tax incentives Amendments proposed by House Committee on Education to to vessel owners that purchase boats and barges built in the Reengrossed Senate Bill No. 205 by Senator LaFleur state, and for those who domicile their vessel operations/home base within the state. AMENDMENT NO. 1 On page 1, line 2, after "R.S. 17:273.3" delete the remainder of the The resolution was read by title and placed on the Calendar for line and delete line 3 in its entirety and insert a comma "," a second reading. AMENDMENT NO. 2 SENATE RESOLUTION NO. 198— BY SENATOR BROOME On page 1, at the end of line 9, delete "to repeal the" and on line 10, A RESOLUTION delete "Balanced Treatment for Creation-Science and Evolution- To commend Louisiana Teen Challenge for its service to the people Science Act;" of Louisiana through its mission to offer a comprehensive, AMENDMENT NO. 3 Bible-based program of recovery and hope to those Louisiana On page 3, line 2, change "Minimum Foundation Program" to citizens who suffer from life-controlling drug and alcohol "minimum foundation program" addictions. AMENDMENT NO. 4 The resolution was read by title and placed on the Calendar for On page 3, delete lines 26 and 27 in their entirety a second reading. HOUSE FLOOR AMENDMENTS Introduction of Senate Concurrent Resolutions Amendments proposed by Representative Montoucet to Reengrossed Senate Bill No. 205 by Senator LaFleur Senator Broome asked for and obtained a suspension of the rules to read Senate Concurrent Resolutions a first and second time. AMENDMENT NO. 1 On page 1, line 17, change "Act" to "Law" SENATE CONCURRENT RESOLUTION NO. 131— BY SENATOR BROOME AND REPRESENTATIVE HODGES Senator LaFleur moved to reject the amendments proposed by A CONCURRENT RESOLUTION the House. To commend Louisiana Teen Challenge for its service to the people of Louisiana through its mission to offer a comprehensive, Bible based program of recovery and hope to those Louisiana citizens who suffer from life-controlling drug and alcohol addictions.

1128 34th DAY'S PROCEEDINGS Page 13 SENATE June 5, 2013

The concurrent resolution was read by title. Senator Broome After Recess moved to adopt the Senate Concurrent Resolution. The Senate was called to order at 5:15 o'clock P.M. by the ROLL CALL President of the Senate. The roll was called with the following result: ROLL CALL YEAS The roll being called, the following members answered to their names: Mr. President Erdey Nevers PRESENT Adley Gallot Peacock Allain Guillory Perry Mr. President Erdey Nevers Amedee Heitmeier Peterson Adley Gallot Peacock Appel Johns Riser Allain Guillory Perry Broome Kostelka Smith, G. Amedee Heitmeier Peterson Brown LaFleur Smith, J. Appel Johns Riser Buffington Long Tarver Broome Kostelka Smith, G. Chabert Martiny Thompson Brown LaFleur Smith, J. Cortez Mills Walsworth Buffington Long Tarver Crowe Morrell Ward Claitor Martiny Thompson Donahue Morrish White Cortez Mills Walsworth Dorsey-Colomb Murray Crowe Morrell Ward Total - 38 Donahue Morrish White NAYS Dorsey-Colomb Murray Total - 38 Total - 0 ABSENT ABSENT Chabert Claitor Total - 1 Total - 1 The President of the Senate announced there were 38 Senators The Chair declared the Senate adopted the Senate Concurrent present and a quorum. Resolution and ordered it sent to the House. Senate Business Resumed After Recess Message from the House ASKING CONCURRENCE IN Message from the House HOUSE CONCURRENT RESOLUTIONS CONCURRING IN June 5, 2013 SENATE CONCURRENT RESOLUTIONS To the Honorable President and Members of the Senate: June 5, 2013 I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate: Representatives has finally passed and asks your concurrence in the I am directed to inform your honorable body that the House of following House Concurrent Resolutions: Representatives has finally concurred in the following Senate HCR NO. 184 Concurrent Resolutions: SENATE CONCURRENT RESOLUTION NO. 12— Respectfully submitted, BY SENATORS AMEDEE AND WALSWORTH ALFRED W. SPEER A CONCURRENT RESOLUTION Clerk of the House of Representatives To create the State Capitol Complex Task Force to study and make recommendations to the legislature for the capitol park with House Concurrent Resolutions respect to the state capitol building, traffic congestion, Capitol on First Reading Lake, and the surrounding infrastructure. HOUSE CONCURRENT RESOLUTION NO. 184— Reported with amendments. BY REPRESENTATIVE HAVARD A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 114— To urge and request the House Committee on Education and the BY SENATOR AMEDEE Senate Committee on Education jointly to study issues relative A CONCURRENT RESOLUTION to the minimum foundation program formula and to submit a To urge and request the Senate Committee on Senate and written report of findings and recommendations to the Governmental Affairs and the House Committee on House and Legislature of Louisiana not later than February 1, 2014. Governmental Affairs to meet and function as a joint committee to study the issues relative to the merger of one or more state The resolution was read by title and placed on the Calendar for departments. a second reading. Reported without amendments. Recess On motion of Senator Nevers, the Senate took a recess at 3:10 o'clock P.M. until 4:30 o'clock P.M.

1129 Page 14 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

SENATE CONCURRENT RESOLUTION NO. 119— Respectfully submitted, BY SENATOR PERRY ALFRED W. SPEER A CONCURRENT RESOLUTION Clerk of the House of Representatives To establish a task force to study and make recommendations relative to implementation of the federal REAL ID Act of 2005 in Louisiana. Message from the House RELATIVE TO CONSIDERATION Reported without amendments. AFTER 57TH CALENDAR DAY SENATE CONCURRENT RESOLUTION NO. 120— BY SENATOR CROWE June 5, 2013 A CONCURRENT RESOLUTION To establish the Transformation Village Task Force to study and To the Honorable President and Members of the Senate: make recommendations with respect to the feasibility of repurposing and/or reopening the closed amusement park in I am directed to inform your honorable body that the House, by New Orleans and the development of employment opportunities a record vote of two-thirds of its elected members, has adopted a for Louisiana citizens. motion agreeing to the Senate considering House Bill No. 420 on Third Reading and Final Passage after the 57th calendar day. Reported without amendments. Respectfully submitted, SENATE CONCURRENT RESOLUTION NO. 35— ALFRED W. SPEER BY SENATORS BROWN AND GARY SMITH Clerk of the House of Representatives A CONCURRENT RESOLUTION To direct the allocation of federal funds received by the state as the Message from the House result of damage sustained from Hurricane Isaac so that the monies are apportioned among the various parishes in which DISAGREEMENT TO HOUSE BILL damage was sustained based upon the amount of damage within each parish compared to the total amount of damage to the state. June 5, 2013 Reported without amendments. To the Honorable President and Members of the Senate: SENATE CONCURRENT RESOLUTION NO. 121— I am directed to inform your honorable body that the House of BY SENATOR CROWE Representatives has refused to concur in the proposed Senate A CONCURRENT RESOLUTION Amendment(s) to House Bill No. 678 by Representative Fannin, and To urge and request the Senate Committee on Revenue and Fiscal ask the President to appoint on the part of the Senate a committee to Affairs and the House Committee on Ways and Means to meet confer with a like committee from the House on the disagreement. jointly and study the issues related to authorizing homeowners, age sixty-five years or older with financial hardship, to postpone Respectfully submitted, payment of ad valorem taxes on their homestead until death and ALFRED W. SPEER to make recommendations to the legislature. Clerk of the House of Representatives Reported without amendments. Message from the House SENATE CONCURRENT RESOLUTION NO. 88— BY SENATOR CROWE HOUSE CONFEREES APPOINTED A CONCURRENT RESOLUTION To memorialize the Congress of the United States to adopt the June 5, 2013 Constitution Restoration Act, which will limit the jurisdiction of the federal courts and preserve the right to acknowledge God to To the Honorable President and Members of the Senate: the states and to the people and resolve the issue of improper judicial intervention in matters relating to the acknowledgment I am directed to inform your honorable body that the Speaker of of God. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Reported without amendments. committee from the Senate, on the disagreement to House Bill No. 678 by Representative Fannin: SENATE CONCURRENT RESOLUTION NO. 111— BY SENATOR DORSEY-COLOMB Representatives Fannin, Kleckley and Geymann. A CONCURRENT RESOLUTION To urge and request the Department of Health and Hospitals, Office Respectfully submitted, of the Attorney General, and Louisiana Cemetery Board to take ALFRED W. SPEER all appropriate action and work in conjunction as necessary to Clerk of the House of Representatives provide information identifying persons interred in Gilbert Memorial Park. Message from the House Reported without amendments. HOUSE CONFEREES APPOINTED SENATE CONCURRENT RESOLUTION NO. 131— BY SENATOR BROOME AND REPRESENTATIVE HODGES June 5, 2013 A CONCURRENT RESOLUTION To commend Louisiana Teen Challenge for its service to the people To the Honorable President and Members of the Senate: of Louisiana through its mission to offer a comprehensive, Bible based program of recovery and hope to those Louisiana citizens I am directed to inform your honorable body that the Speaker of who suffer from life-controlling drug and alcohol addictions. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Reported without amendments. committee from the Senate, on the disagreement to House Bill No. 65 by Representative Johnson:

1130 34th DAY'S PROCEEDINGS Page 15 SENATE June 5, 2013

Representatives Johnson, Fannin and Hazel. Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives ALFRED W. SPEER Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF CONFERENCE COMMITTEE REPORT ADOPTION OF CONFERENCE COMMITTEE REPORT June 5, 2013 June 5, 2013 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee I am directed to inform your honorable body that the House of on the disagreement to House Bill No. 221. Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 31. Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives ALFRED W. SPEER Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF CONFERENCE COMMITTEE REPORT ADOPTION OF CONFERENCE COMMITTEE REPORT June 5, 2013 June 5, 2013 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee I am directed to inform your honorable body that the House of on the disagreement to House Bill No. 399. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 8. Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives ALFRED W. SPEER Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF CONFERENCE COMMITTEE REPORT ADOPTION OF CONFERENCE COMMITTEE REPORT June 5, 2013 June 5, 2013 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee I am directed to inform your honorable body that the House of on the disagreement to House Bill No. 410. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 75. Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives ALFRED W. SPEER Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF CONFERENCE COMMITTEE REPORT ADOPTION OF CONFERENCE COMMITTEE REPORT June 5, 2013 June 5, 2013 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee I am directed to inform your honorable body that the House of on the disagreement to House Bill No. 414. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 98. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives

1131 Page 16 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Message from the House AMENDMENT NO. 2 On page 1, line 15, change "American College Test" to "test" ADOPTION OF CONFERENCE COMMITTEE REPORT AMENDMENT NO. 3 On page 1, at the beginning of line 16, change "B." to "B.(1)" June 5, 2013 AMENDMENT NO. 4 To the Honorable President and Members of the Senate: On page 1, line 17, after "Section in" delete the remainder of the line and on page 2, delete line 1, and insert "the administration of any I am directed to inform your honorable body that the House of test shall not," Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 657. AMENDMENT NO. 5 On page 2, between lines 6 and 7, insert the following: Respectfully submitted, ALFRED W. SPEER "(2) A student who is not administered a test pursuant to Clerk of the House of Representatives this Section shall not be penalized for failure to take the test. For purposes of this Subsection, prohibited penalties include but are Rules Suspended not limited to: (a) Withholding of credits toward graduation or denying a student the ability to graduate. Senator Gary Smith asked for and obtained a suspension of the (b) Denying a student the opportunity to participate in an rules to advance to: extracurricular activity. (c) Denying a student the ability to advance to the Senate Bills and Joint Resolutions subsequent grade level." Returned from the House of Representatives with Amendments, Subject to Call Senator Gary Smith moved to concur in the amendments proposed by the House. Called from the Calendar ROLL CALL Senator Gary Smith asked that Senate Bill No. 127 be called from the Calendar. The roll was called with the following result:

SENATE BILL NO. 127— YEAS BY SENATOR GARY SMITH AN ACT Mr. President Erdey Nevers To enact R.S. 17:10.3, relative to school and district accountability; Adley Gallot Peacock to provide that a student with an exceptionality, other than gifted Allain Guillory Perry and talented, who is not pursuing a regular diploma shall not be Amedee Heitmeier Peterson administered certain tests; to provide for exceptions; to provide Appel Johns Riser that such lack of test participation shall not be considered in the Broome Kostelka Smith, G. calculation of school and district performance scores or letter Brown LaFleur Smith, J. grades; and to provide for related matters. Buffington Long Thompson Claitor Martiny Walsworth The bill was read by title. Returned from the House of Cortez Mills Ward Representatives with amendments: Crowe Morrell White Donahue Morrish HOUSE COMMITTEE AMENDMENTS Dorsey-Colomb Murray Total - 37 Amendments proposed by House Committee on Education to NAYS Engrossed Senate Bill No. 127 by Senator Gary Smith Total - 0 AMENDMENT NO. 1 ABSENT On page 1, at the end of line 9, change "exception" to "exceptions" Chabert Tarver AMENDMENT NO. 2 Total - 2 On page 1, at the end of line 15, delete the period "." and add "or the student's Individualized Education Plan indicates that the test is The Chair declared the Senate concurred in the amendments an appropriate assessment instrument for the student." proposed by the House. HOUSE FLOOR AMENDMENTS Motion to Allow Consideration

Amendments proposed by Representative Edwards to Engrossed HOUSE BILL NO. 103— Senate Bill No. 127 by Senator Gary Smith BY REPRESENTATIVE BADON AN ACT AMENDMENT NO. 1 To amend and reenact R.S. 40:966(E) and to enact R.S. On page 1, line 12, after "administered" delete the remainder of the 15:529.1(A)(5), relative to possession of marijuana; to amend line and delete line 13 and on line 14, delete "system," and insert the criminal penalties for such offense; to provide with respect "any test pursuant to R.S. 17:24.4 or the state's school and district to sentencing pursuant to the Habitual Offender Law; and to accountability system, including the American College Test," provide for related matters.

1132 34th DAY'S PROCEEDINGS Page 17 SENATE June 5, 2013

Senator Morrell moved the adoption of a motion to allow the AMENDMENT NO. 1 Senate to consider House Bill No. 103 on Third Reading and Final On page 1, line 2, after "To amend and reenact" delete the remainder Passage, after 6:00 o'clock P.M. on the 57th calendar day pursuant to of the line and insert: "R.S. 47:302.18(B), 322.28(A), and 332.9(A) the consent of the House. and to repeal R.S. 47:322.28(B), (C), and (D) and 332.9(B), relative" ROLL CALL AMENDMENT NO. 2 On page 1, line 3, after "Fund;" delete the remainder of the line and The roll was called with the following result: insert "to provide for the allocation and distribution of"

YEAS AMENDMENT NO. 3 On page 1, line 4, after "fund;" insert "to create a grant program; to Adley Gallot Murray provide for an effective date;" Allain Guillory Peacock Amedee Johns Perry AMENDMENT NO. 4 Appel LaFleur Peterson On page 1, delete lines 9 through 19 and on page 2, delete lines 1 Broome Martiny Smith, G. through 19 and insert the following: Brown Mills Tarver "Section 1. R.S. 47:302.18(B), 322.28(A), and 332.9(A) are Cortez Morrell hereby amended and reenacted to read as follows: Dorsey-Colomb Morrish §302.18. Disposition of certain collections in Lafayette Parish Total - 22 * * * NAYS B. (1) The monies in that fund deposited pursuant to this Section shall be subject to annual appropriation by the legislature and shall Buffington Long Walsworth be used for planning, development, and capital improvements at or Donahue Nevers White adjacent to the Cajundome site. as follows: Erdey Riser (a) For the payment of lease payments and principal, interest, or Kostelka Thompson premiums, and other obligations associated with the issuance and Total - 10 security of bonds or other evidences of indebtedness issued under the ABSENT provisions of R.S. 47:322.28 for improvements at or adjacent to the Cajundome site. Mr. President Crowe Ward (b) After providing each fiscal year for the full payment of any Chabert Heitmeier obligations set forth under Subparagraph (a) of this Subsection, two Claitor Smith, J. hundred thousand dollars to the Lafayette Parish Convention and Total - 7 Visitors Commission for the purpose of funding a grant program benefitting museums located in Lafayette Parish and promoting The Chair declared that the Senate refused to grant the motion tourism in Lafayette Parish, specifically including the restoration of to hear House Bill No. 103 after the 57th calendar day. historic sites and buildings located in Lafayette Parish. (c) After providing each fiscal year for the full payment of Rules Suspended obligations as set forth under Subparagraph (a) and contribution to the Lafayette Parish Convention and Visitors Commission as set forth under Subparagraph (b) of this Subsection, for planning, Senator Guillory asked for and obtained a suspension of the development, and capital improvements at or adjacent to the rules to advance to: Cajundome site until the annual deposits into the fund pursuant to the provisions of R.S. 47:302.18, 322.28, and 332.9 equal three million House Bills and Joint Resolutions on dollars. Third Reading and Final Passage, (d) After satisfaction of the requirements of Subparagraphs (a), Subject to Call (b) and (c) of this Subsection, the next one hundred thousand dollars shall be allocated to the Lafayette Parish Convention and Visitors Called from the Calendar Commission for the purpose of funding a grant program benefitting museums located in Lafayette Parish and promoting tourism in Senator Guillory asked that House Bill No. 420 be called from Lafayette Parish, specifically including the restoration of historic sites and buildings located in Lafayette Parish. the Calendar. (e) The remaining monies in the fund shall be allocated and used exclusively for additional planning, development, and capital HOUSE BILL NO. 420— BY REPRESENTATIVES PIERRE AND TERRY LANDRY improvements at, or adjacent to, the Cajundome site in the city of AN ACT Lafayette. To amend and reenact R.S. 47:332.9(B)(1)(e) and to enact R.S. (2)(a) The Lafayette Parish Convention and Visitors 47:332.9(B)(1)(f), relative to the Lafayette Parish Visitors Commission shall distribute funds received pursuant to Subparagraph Enterprise Fund; to redistribute a portion of the monies in such (1)(b) and (d) of this Subsection as grants to local government fund; and to provide for related matters. agencies and nonprofit organizations for the purposes specified in Subparagraph (1)(b) and (d). Funding through the grant program Floor Amendments shall be subject to availability and shall be awarded on a competitive basis. (b) The grant program created by this Paragraph shall be Senator Cortez proposed the following amendments. administered by a committee comprised as follows: (i) The executive director of the Lafayette Convention and SENATE FLOOR AMENDMENTS Visitors Commission, who shall serve as chair for the committee. (ii) One members appointed by the city-parish president of Amendments proposed by Senator Cortez, Guillory, Mills and Perry Lafayette Parish. to Reengrossed House Bill No. 420 by Representative Pierre

1133 Page 18 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

(iii) One members appointed by the president of the University On motion of Senator Cortez, the amendments were adopted. of Louisiana at Lafayette. (iv) One member appointed by each member of the Louisiana The bill was read by title. Senator Guillory moved the final House of Representatives who represent House District Numbers 31, passage of the amended bill. 39, 43, 44, and 45. (v) One member appointed by each member of the Louisiana ROLL CALL Senate who represent Senate District Numbers 23 and 24. (c)(i) Each successful applicant for funding for capital projects The roll was called with the following result: shall supplement grant funds with a one hundred percent match from other sources, at least fifty percent of which shall be a cash match. YEAS All matching funds must be available to the program after the date of the grant award. Funds spent prior to the grant award shall not be Mr. President Dorsey-Colomb Murray considered in fulfillment of the match requirement. Adley Erdey Nevers (ii) The provisions of this Subparagraph shall not apply to Allain Gallot Peacock successful applicants that are local government agencies. Appel Guillory Perry (d) The committee shall establish policies and guidelines, Broome Heitmeier Peterson consistent with the provision of this Paragraph, for grant eligibility, Brown Johns Riser match eligibility, submission of applications, evaluation and Buffington Kostelka Smith, G. awarding of grants, a monitoring process, penalties for failure to Chabert LaFleur Smith, J. meet performance obligations, and any other matters necessary for Claitor Long Tarver the administration of the program. Cortez Martiny Thompson (e) At the end of a fiscal year, any funding not allocated in Crowe Mills Ward grants or grant funds returned in closing out a grant award shall be Donahue Morrish White deposited in the Lafayette Parish Visitor Enterprise Fund and Total - 36 considered part of the following year's avails. NAYS (f) The appointed members of the committee shall serve without compensation. Total - 0 (3) For the purposes of this Section, "capital improvements" ABSENT shall mean expenditures for acquiring lands, buildings, equipment, or other permanent properties, or for their construction, preservation, Amedee Morrell Walsworth development, or permanent improvement, or for payment of Total - 3 principal, interest, or premium, if any, and other obligations incident to the issuance, security, and payment of bonds or other evidences The Chair declared the amended bill was passed and ordered it of indebtedness associated therewith. returned to the House. Senator Guillory moved to reconsider the vote * * * by which the bill was passed and laid the motion on the table. §322.28. Disposition of certain collections in Lafayette Parish A. The avails of the tax imposed by this Chapter from the sales Rules Suspended of services as defined by R.S. 47:301(14)(a) in Lafayette Parish under the provisions of R.S. 47:321(C) and 322 shall be credited to the Senator Thompson asked for and obtained a suspension of the Bond Security and Redemption Fund, and after a sufficient amount rules to revert to the Morning Hour. is allocated from that fund to pay all of the obligations secured by the full faith and credit of the state which become due and payable within any fiscal year, the treasurer shall pay the remainder of such funds Introduction of Senate Resolutions into a special fund which is hereby created in the state treasury and designated as the "Lafayette Parish Visitor Enterprise Fund". the SENATE RESOLUTION NO. 199— Lafayette Parish Visitors Enterprise Fund created pursuant to R.S. BY SENATOR CORTEZ A RESOLUTION 47:302.18. The monies in the fund shall be used in accordance with To commend the city of Lafayette on being named the state winner the provisions of R.S. 47:302.18. in Category J in the Louisiana Garden Club Federation's * * * Cleanest City Contest. §332.9. Disposition of certain collections in parish of Lafayette A. The avails of the tax imposed by R.S. 47:331 from the sale The resolution was read by title and placed on the Calendar for of services as defined in R.S. 47:301(14)(a) in the parish of Lafayette a second reading. under the provisions of R.S. 47:331(C) and 332 shall be credited to the Bond Security and Redemption Fund and after a sufficient SENATE RESOLUTION NO. 200— amount is allocated from that fund to pay all the obligations secured BY SENATOR DORSEY-COLOMB by the full faith and credit of the state which become due and payable A RESOLUTION within any fiscal year, the treasurer shall pay the remainder of such To recognize Thursday, June 6, 2013, as Zeta Phi Beta Day at the fund into a special fund which is hereby created in the state treasury state capitol and to commend the members of Zeta Phi Beta and designated as the "Lafayette Parish Visitor Enterprise Fund". the Sorority, Incorporated. Lafayette Parish Visitors Enterprise Fund created pursuant to R.S. 47:302.18. The monies in the fund shall be used in accordance with The resolution was read by title and placed on the Calendar for the provisions of R.S. 47:302.18. a second reading. * * * Section 2. R.S 47:322.28(B), (C), and (D) and 332.9(B) are Conference Committee Reports, Resumed hereby repealed in their entirety. Section 3. This Act shall become effective on July 1, 2013; if vetoed by the governor and subsequently approved by the legislature, The following reports were received and read: this Act shall become effective on July 1, 2013, or on the day following such approval by the legislature, whichever is later."

1134 34th DAY'S PROCEEDINGS Page 19 SENATE June 5, 2013

SENATE BILL NO. 185— AMENDMENT NO. 7 BY SENATORS MURRAY AND THOMPSON On page 7, delete lines 1 through 29 AN ACT To enact Part XI of Chapter 3 of Title 46 of the Louisiana Revised AMENDMENT NO. 8 Statutes of 1950, to be comprised of R.S. 46:460.31 through On page 8, line 7, delete "C." and insert "B." 460.32, 460.41 through 460.42, 460.51 through 460.53, and 460.71, relative to Medicaid; to provide for managed care AMENDMENT NO. 9 organizations providing health care services to Medicaid On page 8, line 8, delete "§460.71." and insert "§460.51." beneficiaries; to provide for the standardized credentialing of providers; to provide for exemptions; to provide for prescription AMENDMENT NO. 10 drugs; to provide for a standard form for the prior authorization On page 9, delete lines 20 through 28 and insert: of prescription drugs; to provide for procedures for utilizing step "Section 2. This Act shall become effective on January 1, 2014." therapy and fail first protocols; to provide for standardized information to be provided with claim payments; and to provide Respectfully submitted, for related matters. Senators: Representatives: CONFERENCE COMMITTEE REPORT Edwin R. Murray Stuart Bishop Senate Bill No. 185 By Senator Murray David Heitmeier Scott M. Simon Sherri Smith Buffington John F. "Andy" Anders June 5, 2013 Senator Murray moved that the Conference Committee Report To the Honorable President and Members of the Senate and to the be adopted. Honorable Speaker and Members of the House of Representatives. ROLL CALL Ladies and Gentlemen: The roll was called with the following result: We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 185 by Senator YEAS Murray, recommend the following concerning the Re-Reengrossed bill: Mr. President Gallot Nevers Adley Guillory Peacock 1. That House Committee Amendments Nos. 1, 2, 3, 4, 5, 6, 7, 8, Allain Heitmeier Perry 9, 10, and 19 proposed by the House Committee on Health and Broome Johns Peterson Welfare and adopted by the House of Representatives on June Brown Kostelka Riser 2, 2013, be adopted. Buffington LaFleur Smith, G. Chabert Long Smith, J. 2. That House Committee Amendments Nos. 11, 12, 13, 14, 15, Cortez Martiny Tarver 16, 17, 18, 20, and 21 proposed by the House Committee on Crowe Mills Thompson Health and Welfare and adopted by the House of Donahue Morrell Walsworth Representatives on June 2, 2013, be rejected. Dorsey-Colomb Morrish Ward Erdey Murray White 3. That Legislative Bureau Amendment No. 1 proposed by the Total - 36 Legislative Bureau and adopted by the House of Representatives NAYS on June 2, 2013, be rejected. Total - 0 4. That the following amendments to the re-reengrossed bill be ABSENT adopted: Amedee Appel Claitor AMENDMENT NO. 1 Total - 3 On page 1, lines 3 and 4, delete "460.51 through 460.53, and 460.71" and insert "and 460.51" The Chair declared the Conference Committee Report was adopted. AMENDMENT NO. 2 On page 1, line 6, after "exemptions;" delete the remainder of the line SENATE BILL NO. 218— BY SENATOR MORRELL AND REPRESENTATIVE GIROD JACKSON AMENDMENT NO. 3 AN ACT On page 1, delete lines 7 and 8 To enact R.S. 47:7013.1, relative to collection of tolls and fees; prohibits the Department of Transportation and Development AMENDMENT NO. 4 from acting to collect tolls and certain fees and charges from On page 1, line 9, before "to provide for" delete "protocols;" any person who failed to pay a toll to cross the Crescent City Connection Bridge during a certain time period; and to provide AMENDMENT NO. 5 for related matters. On page 1, lines 13 and 14, delete "460.51 through 460.53, and 460.71" and insert "and 460.51" CONFERENCE COMMITTEE REPORT Senate Bill No. 218 By Senator Morrell AMENDMENT NO. 6 On page 6, delete lines 13 through 29 June 5, 2013

1135 Page 20 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

To the Honorable President and Members of the Senate and to the (a) Notify the Department of Public Safety and Corrections, Honorable Speaker and Members of the House of Representatives. office of motor vehicles, of all persons who disposed of toll violations pursuant to the program. The office of motor vehicles Ladies and Gentlemen: shall be prohibited from refusing to renew the driver's licenses of any such persons for the alleged failure to respond to a notice We, the conferees appointed to confer over the disagreement from the department pertaining to the alleged failure to pay a toll between the two houses concerning Senate Bill No. 218 by Senator to cross the Crescent City Connection Bridge. Morrell, recommend the following concerning the Engrossed bill: (b) Submit all evidence of outstanding toll violations alleged to have occurred prior to January 1, 2013, to the Department of 1. That House Committee Amendment Nos. 1, 2, 3, 4, and 6 Justice or the Department of Revenue for collection. proposed by the House Committee on Transportation, Section 2. R.S. 48:1161.2(D) is hereby amended and reenacted Highways, and Public Works and adopted by the House of to read as follows: Representatives on May 15, 2013, be adopted. §1161.2. Crescent City Transition Fund * * * 2. That House Committee Amendment No. 5 proposed by the D. Monies in the fund shall be subject to appropriation by the House Committee on Transportation, Highways, and Public legislature upon recommendation of the secretary of the Department Works and adopted by the House of Representatives on May 15, of Transportation and Development. If the Department of 2013, be rejected. Transportation and Development determines that an appropriation is necessary, the appropriated as follows: 3. That Legislative Bureau Amendment Nos. 1 and 2 proposed by (a) The first four million dollars of monies deposited in the fund the Legislative Bureau and adopted by the House of shall be appropriated for use by the Department of Transportation Representatives on May 15, 2013, be rejected. and Development, hereinafter referred to as the "department", for the purpose of capitalizing ferry service formerly operated by the 4. That House Floor Amendment No. 1 proposed by Crescent City Connection Division in the Marine Trust Program. Representative Connick and adopted by the House of One million four hundred thousand dollars of such funds Representative on May 22, 2013, be adopted. available for such ferry service shall be appropriated and available for ferry operation costs, such funds to be appropriated 5. That House Floor Amendment No. 2 proposed by annually in the amount of seven hundred thousand dollars for the Representative Connick and adopted by the House of fiscal years beginning July 1, 2013, and July 1, 2014. Representatives on May 22, 2013, be rejected. (b) An amount not to exceed twenty percent of the funds collected and deposited into the fund pursuant to the toll 6. That the following amendment to the engrossed bill be adopted: violation amnesty program required to be established pursuant to R.S. 47:7013.1(B) shall be appropriated to the department for AMENDMENT NO. 1 its costs incurred to implement the program. On page 1, between lines 14 and 15, insert the following: (c) The Whether or not tolls are extended on the Crescent City "B. Notwithstanding any provision of law to the contrary, as Connection Bridge, the balance of the monies in the fund as of of August 1, 2013, notices of violations or delinquencies shall not December 31, 2012, shall be appropriated to the New Orleans be required to be sent to any person alleged to have failed to pay Regional Planning Commission for lighting of the eastbank and a toll to cross the Crescent City Connection Bridge prior to westbank approaches to the Crescent City Connection Bridge January 1, 2013. including General DeGaulle and the Westbank Expressway approach C. (1) The department shall establish a toll violation amnesty through ground level, improvements to ingress and egress points, program for all persons alleged to have failed to pay a toll to lighting, maintenance, grass cutting, and landscaping of the westbank cross the Crescent City Connection Bridge prior to January 1, expressway Westbank Expressway and connecting arteries. 2013. * * *" (2)(a) The department shall begin conducting the program no later than August 1, 2013, and shall conclude the program on Respectfully submitted, October 1, 2013. (b) The department shall publicize the program in order to Senators: Representatives: maximize the public awareness of and participation in the Jean-Paul J. Morrell Robert E. Billiot program. Robert Adley Karen Gaudet St. Germain (3) During the program, the department shall not take any David Heitmeier Patrick Connick action to collect a charge, administrative fee, or late charge from a person who is alleged to have failed to pay a toll to cross the Senator Morrell moved that the Conference Committee Report Crescent City Connection Bridge prior to January 1, 2013. be adopted. (4)(a) Any person who has entered into a payment plan agreement in connection with an alleged failure to pay a toll to ROLL CALL cross the Crescent City Connection Bridge prior to January 1, 2013, shall be entitled to avail themselves of the program. The roll was called with the following result: (b) Persons who avail themselves of the program shall be relieved of any further obligations pursuant to any payment plan YEAS agreement, and be obligated only to pay amounts due under the program. Mr. President Erdey Nevers (c) The department may develop and implement procedures Adley Gallot Peacock for applying payments made under payment plan agreements as Allain Guillory Perry credits against any amounts due under the program. Amedee Heitmeier Peterson (5) The department shall deposit all funds collected during Appel Johns Riser the amnesty program into the Crescent City Transition Fund. Brown Kostelka Smith, G. (6) Upon conclusion of the program, the department shall do Buffington LaFleur Smith, J. the following: Chabert Long Tarver

1136 34th DAY'S PROCEEDINGS Page 21 SENATE June 5, 2013

Claitor Martiny Thompson (B)(introductory paragraph), (D)(1), (H)(3), and (I)(1)(a) and (b) Cortez Mills Walsworth and to enact R.S. 14:98(D)(4) and (E)(5), relative to operating Crowe Morrell Ward a vehicle while intoxicated; to provide relative to the eligibility Donahue Morrish White for participation in a drug division probation program by Dorsey-Colomb Murray persons convicted of a third or subsequent offense of operating Total - 38 a vehicle while intoxicated; to provide relative to the sentencing NAYS of persons convicted of a third or subsequent offense of operating a vehicle while intoxicated; to provide relative to Total - 0 driver's licenses; to extend the time period within which to ABSENT request an administrative hearing regarding a driver's license suspension after an arrest for operating a vehicle while Broome intoxicated; to provide with respect to installation of ignition Total - 1 interlock devices in motor vehicles owned by certain persons; and to provide for related matters. The Chair declared the Conference Committee Report was adopted. HOUSE BILL NO. 629— BY REPRESENTATIVES BROADWATER, BARRAS, BURFORD, GUILLORY, HAZEL, HOFFMANN, JAMES, STOKES, THOMPSON, Conference Committee Reports Received WHITNEY, AND PATRICK WILLIAMS AN ACT June 5, 2013 To amend and reenact R.S. 36:451(C) and R.S. 47:1603(A) and to enact R.S. 36:458(H) and R.S. 47:1676, 1676.1, and 1677, HOUSE BILL NO. 111— relative to collections by the Department of Revenue; to BY REPRESENTATIVE HOFFMANN establish the office of debt recovery within the Department of AN ACT Revenue to collect certain delinquent debts owed to or collected To amend and reenact R.S. 40:1300.252, 1300.256(A)(4), and by the state; to provide for definitions; to provide for the 1300.262(B)(1)(a) and (2)(a) and to enact R.S. 40:1263 and administration of the collection of certain debts; to authorize the 1300.256(A)(5), relative to smoking regulation; to prohibit office to collect certain debt of political subdivisions under smoking in certain outdoor areas proximate to state office certain circumstances; to provide relative to the procedure for buildings; to provide relative to the purpose of certain smoking collection of certain debts; to provide for certain requirements regulations; to provide for applicability; to provide for and limitations; to authorize the collection of a fee; to provide exceptions; to provide for penalties; to provide for an effective for the establishment of an electronic debt registry; to provide date; and to provide for related matters. relative to the information maintained in the registry; to authorize the promulgation of rules and regulations; to provide HOUSE BILL NO. 232— for the waiver of penalty for delinquent filing or delinquent BY REPRESENTATIVE BROWN payment under certain circumstances; to authorize establishment AN ACT To amend and reenact R.S. 33:4574.1.1(A)(11), relative to the Grant of certain programs; to establish the Debt Recovery Fund as a special treasury fund; to provide for the deposit, use, and Parish Tourist Commission; to provide for the maximum tax rate of the hotel occupancy tax levied by the commission; and to investment of the monies in the fund; to authorize the establishment and use of a financial institution data match provide for related matters. system; to authorize the acquisition and use of certain information from a financial institution; to authorize the HOUSE BILL NO. 292— BY REPRESENTATIVES JEFFERSON AND SHADOIN payment of certain fees for acquisition of data match request AN ACT files; to provide for the confidentiality of certain information; to To authorize and provide for the transfer of certain state property; to provide for an effective date; and to provide for related matters. authorize the transfer of certain state property in Lincoln Parish from Louisiana Tech University to the city of Ruston; to provide HOUSE BILL NO. 664— for the property description; to provide for reservation of BY REPRESENTATIVE TERRY LANDRY AN ACT mineral rights; to provide terms and conditions of such transfer; to provide an effective date; and to provide for related matters. To amend and reenact R.S. 3:1731 through 1735 and 1736(A), (B), and (E) and to enact R.S. 3:1733.1, 1733.2, 1735.1, 1737, and HOUSE BILL NO. 295— the headings for Parts III and III-A of Chapter 12 of Title 3 of BY REPRESENTATIVE JOHNSON the Louisiana Revised Statutes of 1950, relative to the sweet AN ACT potato industry; to provide for sweet potato dealers permits; to To enact R.S. 33:447.11, relative to the mayor's court of the town of provide for the requirements and applications for such permits; Mansura; to authorize an increase in court costs for violations of to provide for exceptions, denials, suspensions, revocations, and municipal ordinances; and to provide for related matters. probation of such permits; to provide for definitions; to provide for shipment fees; to provide for rules and regulations; to HOUSE BILL NO. 326— provide for certificates of inspection; to provide for the BY REPRESENTATIVE BARRAS disposition of funds; and to provide for related matters. AN ACT To enact R.S. 47:338.211, relative to the city of Youngsville; to HOUSE BILL NO. 720— (Substitute for House Bill No. 595 authorize the city to levy a hotel occupancy tax; to provide for by Representative Abramson) the use of tax revenues; and to provide for related matters. BY REPRESENTATIVES ABRAMSON, ARNOLD, BERTHELOT, BILLIOT, WESLEY BISHOP, BROSSETT, CARMODY, DANAHAY, DIXON, DOVE, FRANKLIN, GAINES, GAROFALO, GISCLAIR, HARRISON, LEGER, HOUSE BILL NO. 424— LEOPOLD, MILLER, MORENO, PIERRE, SCHEXNAYDER, AND ST. BY REPRESENTATIVE LOPINTO GERMAIN AN ACT AN ACT To amend and reenact R.S. 13:5304(O), R.S. 14:98(D)(1)(a), To amend and reenact Sections 3, 4, and 5(A) of Act No. 867 of the (E)(1)(a), and (K)(3)(a), and R.S. 32:667(A)(2) and (3), 2012 Regular Session of the Legislature and to repeal Section 6

1137 Page 22 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

of Act No. 867 of the 2012 Regular Session of the Legislature, STATE OF LOUISIANA relative to the authorization to transfer certain state property in SECRETARY OF STATE Orleans Parish and St. Martin Parish; to authorize the transfer of state property in Orleans Parish and St. Martin Parish; to repeal June 1, 2013 the requirement of certain conditions; to provide for reservation of mineral rights; to provide terms and conditions; to provide for The Honorable John A. Alario Jr. an annual report; to provide an effective date; and to provide for President related matters. P.O. Box 94183 The Conference Committee Reports for the above legislative Baton Rouge, LA 70804-9183 instruments lie over under the rules. Dear President Alario and Members of the Senate, Appointment of Conference Committee on Senate Bill No. 205 Pursuant to R.S. 25:380.81 et seq, I have appointed the following individuals to the Tioga Heritage Park and Museum Governing Board. In that regard, I hereby acknowledge the following The President of the Senate appointed the following members to appointment to the Tioga Heritage Park and Museum Governing confer with a like committee from the House to consider the Board, and submit to you this name for consideration of Senate disagreement on Senate Bill No. 205: confirmation as required by law. Senators LaFleur, Ms. Lois E. "Betty" Cumpton Vice: Self Appel 321 Bob Fraiser Road and Cortez. Bentley, LA 71407 Appointed: July 1, 2012 Appointment of Conference Committee Term: June 30, 2016 on House Bill No. 1 Seat: Appointed by the secretary of state from Friends of Tioga Heritage Park and Museum The President of the Senate appointed to the Conference Committee on House Bill No. 1 the following members of the Thank you in advance for your attention to this important Senate: matter, and please contact me should you have any questions or need additional information. Senators Alario, Donahue Sincerely, and Murray. TOM SCHEDLER Secretary of State Appointment of Conference Committee on House Bill No. 678 STATE OF LOUISIANA OFFICE OF THE GOVERNOR The President of the Senate appointed to the Conference Committee on House Bill No. 678 the following members of the June 5, 2013 Senate: The Honorable John A. Alario Jr. Senators Alario, President Donahue Louisiana Senate and Murray. Post Office Box 94183 Baton Rouge, LA 70804-9183 Appointment of Conference Committee Mr. President, on Senate Bill No. 37 Please be advised that the following individuals have been The President of the Senate announced the following change in commissioned as Notaries Public for the parishes indicated from June the Conference Committee membership on the disagreement on 5, 2012 to June 5, 2013. Senate Bill No. 37: In compliance with Revised Statute 35:1, I hereby present them Senator Heitmeier, for the advice and consent of the Senate. vice Senator Adley. Appreciatively, Petitions, Memorials and Communications Governor

The following petitions, memorials and communications were received and read:

1138 34th DAY'S PROCEEDINGS Page 23 SENATE June 5, 2013

Acadia Lisa L. Langlois Beauregard Caddo Marysa Y. Kibodeaux 18321 Swamp Rd. Paul Scott Cuevas Mary Amari 542 Josey Dr. Prairieville, LA 70769 7216 Hwy. 110, West 344 Carroll St. Crowley, LA 70526 Merryville, LA 70653 Shreveport, LA 71105 Patti G. Legendre Jessica Lynn Wimberley 12274 Legacy Hills Dr. Bobby Lynn Holmes Jr. Jeremy Babers 640 S. Main St. Geismar, LA 70734 1668 Ernest Dr. 3919 Elmer Ln. Church Point, LA 70525 DeRidder, LA 70634 Shreveport, LA 71109 Virginia F. McDonald Allen 15357 Joe Sevario Rd. Laketha W. Holmes Amina Bader Meredith Guillory Gonzales, LA 70737 1668 Ernest Dr. 9309 Melissa Way P.O. Drawer 1114 DeRidder, LA 70634 Shreveport, LA 71115 Oakdale, LA 71463 Jeannie McDuffie 36478 Manchac Way Jessica D. Vazquez Dana Bader Paula Miller Prairieville, LA 70769 1834 Woodlawn St. 9309 Melissa Way 1231 Rollins Rd. DeRidder, LA 70634 Shreveport, LA 71115 Ville Platte, LA 70586 Courtney Kay Medlock 17549 Laborde Ln. Bienville Amber Barlow Ascension Prairieville, LA 70769 Gayle Brown 7600 Fern Ave.,Bldg. 900 Dewanna Thomas Babin 1477 Hwy. 80 Shreveport, LA 71105 44447 Daniel Guidry Rd. Bryan D. Melancon Gibsland, LA 71028 St Amant, LA 70774 1222 E. Rome St. Gregory R. Beauclair Gonzales, LA 70737 Susan S. Fields 218 Captain H.M. Shreve Blvd. Brandon M. Bourque P.O. Box 651 Shreveport, LA 71115 41202 Little Place Rd. Lynn S. Musumeche Gibsland, LA 71028 Gonzales, LA 70737 222 W. St Peter St. Tammy J. Beavers New Iberia, LA 70560 Bossier 9000 West Wilderness Way, Apt. 297 Tonya Carter Callahan Lee Adams Shreveport, LA 71106 18130 Judy Dr. Matthew Ian Percy P.O. Box 564 Prairieville, LA 70769 712 N. Burnside Ave. Benton, LA 71006 Freda G. Boykin Gonzales, LA 70737 8900 Weirwood Rd. Ashley Gremillion Coker Alexandra Aiello Shreveport, LA 71129 909 Poydras St., 27th Fl. Danny C. Picou 5069 Sweetwater Dr. New Orleans, LA 70112 12436 Forest Braud Ln. Benton, LA 71006 Cynthia L. Cain Gonzales, LA 70737 183 Richard Ave. Jennifer M. D'Aquin Carey Austin Holliday Shreveport, LA 71105 41461 Waterstone Ave. Christopher D. Randolph 636 Barrington Dr. Prairieville, LA 70769 17327 Lauren Dr. Bossier City, LA 71112 Holly Costanza Prairieville, LA 70769 454 McCormick St. Tonia Delaune Mary Jones Shreveport, LA 71104 14365 Brentwood Ct. Rachel M. Roe 2036 Bayou Bend Dr. Gonzales, LA 70737 5420 Corporate Blvd., Ste. 103 Bossier City, LA 71111 Heather Savage Courtney Baton Rouge, LA 70808 2800 Youree Dr., Ste. 240 Scott Thomas Dupaquier Christine P. Mayfield Shreveport, LA 71104 38124 Summerwood Ave. Assumption 307 Old Creek Rd. Prairieville, LA 70769 Chastity Bourgeois Himel West Monroe, LA 71291 Clinton James Davis 2410 Hwy. 308 7534 Millbrook Dr. Ryan M. Falgoust Thibodaux, LA 70301 Stephen Matthew Sanders Shreveport, LA 71105 9311 Bluebonnet Blvd., Ste. B 312 Camelback Baton Rouge, LA 70810 Avoyelles Bossier City, LA 71111 Susan Defatta Jenny Donaghey Beckham 9809 Madeline Cir. Jeremy J. Hanna 5505 Hwy. 451 Chalma Lee Sexton Jr. Bethany, LA 71007 11744 River Highlands Dr. Moreauville, LA 71355 3218 Heatherbrook Dr. St Amant, LA 70774 Haughton, LA 71037 Jana Rene Freeman Benjamin David James II 8360 W. 70th St. Mark J. Haydel 619 Woodside Ave. Brittany Sanders Shepherd Greenwood, LA 71033 4170 Haydel Rd. Marksville, LA 71351 01 Market St., Ste. 1150 Darrow, LA 70725 Shreveport, LA 71101 Angela R. Gleason Kirk Patrick Lacour 5730 Roma Dr. Jennifer L. Hebert 439 Hwy. 1186 Carol Ann Stuckey Shreveport, LA 71105 11069 Irene E. Deslatte Rd. Mansura, LA 71350 2522 Brown Cir. St Amant, LA 70774 Bossier City, LA 71111 Chelsea Posey Grissom Blake Edward Ryland 8357 Satinwood Dr. Garrett Michael Joffrion P.O. Drawer 1469 Lynne Tynan Greenwood, LA 71033 37466 White Rd. Marksville, LA 71351 1503 Doctors Dr. Prairieville, LA 70769 Bossier City, LA 71111 Tara J. Hoffmann Darlene M. Sepulvado 401 Market St., Ste. 900 Lynelle Fay Johnson 175 Scottsville Crossing Christopher Umling Shreveport, LA 71101 11872 River Highlands Dr. Marshall, TX 75672 2017 Solar Ln. St Amant, LA 70774 Bossier City, LA 71112 Karen Elaine Hooks 9005 Walker Rd., Apt. 503 Shreveport, LA 71118

1139 Page 24 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Lyra Ann Jousma Maya Walker Loreta Middleton East Baton Rouge 506 Harrell Ln. 330 Marshall St., Ste. 1112 3102 Enterprise Blvd., Apt. 4 Eli Joseph Abad Vivian, LA 71082 Shreveport, LA 71101 Lake Charles, LA 70601 900 Dean Lee Dr., Apt. 604 Baton Rouge, LA 70820 Charles McCollum David Welch Erin Meagan Moore 401 Hamilton Rd., Ste. 122 11140 Heritage Oaks 1111 Ryan St. Rachel Abadie Bossier City, LA 71111 Shreveport, LA 71106 Lake Charles, LA 70601 10600 Lakes Blvd., Apt. 907 Baton Rouge, LA 70810 Gray McCraw III Lisa W. Williams Cynthia J. Pippin 204 Pomeroy Dr. 907 Lazywood Ln. P.O. Box 715 Carlton J. Allen Shreveport, LA 71115 Shreveport, LA 71108 Sulphur, LA 70664 18140 Smallen Dr. Zachary, LA 70791 Kyle McGuire Calcasieu Daphne Richard 910 Pierremont Rd., Ste. 410 Brittany Bell 914 Cleveland St. Sarah E. Aycock Shreveport, LA 71106 P.O. Box 3210 Lake Charles, LA 70601 2223 Quail Run Dr., Ste. B Lake Charles, LA 70602 Baton Rouge, LA 70808 Charles Taunton Melville Jennifer Semmes 900 Market St., Ste. 300 Jake Buford 213 West Claude Susan Bajon Shreveport, LA 71101 6339 East Opelousas St. Lake Charles, LA 70605 19132 Beaujolaes Ave. Lake Charles, LA 70615 Baton Rouge, LA 70817 Brenda Miller Elizabeth Shea 430 Fannin St. David Burnthorn 2213 Lacache Dr. Diona L. Bautista Shreveport, LA 71101 367 April Dr. Lake Charles, LA 70601 12074 Newcastle Ave., Apt. 2405 Lake Charles, LA 70611 Baton Rouge, LA 70816 Meagan Miller Kayla M. Sherer P.O. Box 59 Lawrence Corcoran 209 Noma Ln. David W. Boggs Shreveport, LA 71161 1807 Lake St. Westlake, LA 70669 P.O. Box 94095 Lake Charles, LA 70601 Baton Rouge, LA 70804 Joshua P. Monteleone Stacy Skaggs 400 Texas St., Ste. 400 Benjamin Andrew Cormier 789 White Rd. Mittie Jones Bolton Shreveport, LA 71101 910 Ford St. Lake Charles, LA 70611 5848 Menlo Dr. Lake Charles, LA 70601 Baton Rouge, LA 70808 Tameika Moore Amanda K. Vaussine 6700 Jefferson Paige Rd., #406 Bernadette T. Courville 430 W Logan St. Denise Angele Bostick Shreveport, LA 71119 P.O. Box 3753 Sulphur, LA 70663 605 Barrosa Way Lake Charles, LA 70602 Baton Rouge, LA 70808 Ebonee Norris Claiborne 4104 Santa Monica Ct. Andrea Crawford Daniel Norman Bays Jr. Kelly Kromer Boudreaux Shreveport, LA 71119 1707 Hodges St. 522 East Main St. 400 Convention St., Ste. 1100 Lake Charles, LA 70601 Homer, LA 71040 Baton Rouge, LA 70802 Lydia Rhodes 457 Ockley Dr. Scott D. Daigle Debra S. Sarpy Aneatra P. Boykin Shreveport, LA 71105 7410 N. Harrington Rd. 363 Oil Mill St. 622 S. Acadian Thruway Iowa, LA 70647 Homer, LA 71040 Baton Rouge, LA 70808 Whitney Rogers 3057 Hayes Dr. Jeanette E. Dewitt Concordia John Clay Braud Shreveport, LA 71118 P.O. Box 1644 Janice F. Bruce 3233 Southlake Ave. Lake Charles, LA 70602 P.O. Box 423 Baton Rouge, LA 70810 Sangbahn Scere Vidalia, LA 71373 4646 Hilry Huckaby, Ste. 116 Miller M. Flynt Robert A. Breazeale II Shreveport, LA 71107 1202 Kirkman St., Ste. C Ashley G. Ramsey 4946 Summa Ct. Lake Charles, LA 70601 P.O. Box 398 Baton Rouge, LA 70808 Angela Denise Simpson Jonesville, LA 71343 1040 Wards Chapel Rd. Jennifer Glass John Lee Brewerton III Farmerville, LA 71241 306 Thicket Rd. Desoto 9007 Highland Rd., Ste. D-1 Sulphur, LA 70663 Velma E. Marr Baton Rouge, LA 70810 Cynthia Smith 3583 Radio Station Rd. 714 Acklen St. Marcelynn Hartman Mansfield, LA 71052 Maryanna Jene Broussard Shreveport, LA 71104 1330 W. Mcneese St., #2108 1280 Del Este Ave. Lake Charles, LA 70605 Leah C. Strickland Denham Springs, LA 70726 Sarah Margaret Smith 345 Country Pl. 101 Milam St., Ste. 100 Daniel A. Kramer Stonewall, LA 71078 April W. Brumfield Shreveport, LA 71101 501 Broad St. P.O. Box 9294 Lake Charles, LA 70601 Leah Vance Baton Rouge, LA 70813 Heidi Trant 4026 Fire Tower Rd. 6425 Youree Dr., Ste. 140 Nicole Louviere Grand Cane, LA 71032 Lakeisha M. Bruner Shreveport, LA 71105 422 Emile Rd. P.O. Box 1973 Lake Charles, LA 70611 Dawn Juleen Mabel Young Baton Rouge, LA 70821 Robin E. Vosbury 174 Hilltop Rd. 9873 Deepwoods Dr. David Wayne May Stonewall, LA 71078 Lorri Burns Shreveport, LA 71118 1724 Ethel St. 14413 Courtshire Ave. Lake Charles, LA 70601 Baton Rouge, LA 70817

1140 34th DAY'S PROCEEDINGS Page 25 SENATE June 5, 2013

Lauren Ashley Bynum Sherry A. Dunaway John D. Hewitt Michael Ackel Moreau 1916 Cherrydale Ave. 13440 Ridgeview Dr. 2925 Morning Glory Ave. 1253 Springlake Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70809 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Sarah Delahoussaye Call Richard Edwards Jr. Raushanah S. Hunter Geoffrey C. Morthland 444 Seyburn Dr. 1175 Nicholson 3212 Topaz Dr. 10615 Jefferson Hwy. Baton Rouge, LA 70808 Baton Rouge, LA 70802 Baton Rouge, LA 70805 Baton Rouge, LA 70809 Donald Lance Cardwell Stephen Edwards Jr. Courtney D. Jackson Mohamed Moussa 1730 Napoleon Ave., Apt. A 4000 Lake Beau Pre Blvd., Apt. # 82 1885 N. Third St., 3rd Fl. 7510 Florida Blvd. New Orleans, LA 70115 Baton Rouge, LA 70820 Baton Rouge, LA 70802 Baton Rouge, LA 70806 Benjamin Richard Carpenter Kelly R. Englert Mason C. Johnson Erin Corry Mullen 15037 Kentshire St., Ste. A 358 Westmoreland Dr. 2528 Myrtle Ave. 300 Louisiana Ave. Baton Rouge, LA 70810 Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70802 Joseph John Cefalu Jared Evans Anne Kaufman Courtney Elizabeth Myers 301 Main St., Ste. 2300 8008 Bluebonnet Boulevard, 15-11 1551 S. Acadian THwy., Apt. A 8072 Sevenoaks Ave. Baton Rouge, LA 70821 Baton Rouge, LA 70810 Baton Rouge, LA 70808 Baton Rouge, LA 70806 Carlin Chambliss Sherie L. Faulkinberry Duncan S. Kemp, IV Benjamin Joseph Nelson 12041 Pheasantwood 10707 Leigh Ellen Ave. 10602 Coursey Blvd. 445 North Blvd., Ste. 300 Baker, LA 70714 Baton Rouge, LA 70810 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Ryan Chenevert Colin Brent Feazell Janna Messina Kiefer Saul R. Newsome 7320 Memo Pl. 7924 Wrenwood Blvd., Ste. C 4737 Sweetbraiar St. 910 N. Foster Dr. Baton Rouge, LA 70817 Baton Rouge, LA 70809 Baton Rouge, LA 70808 Baton Rouge, LA 70806 Cosima Clements Kathy L. Fletcher William Boles Kirtland Latisha Nixon-Jones 19440 S. Muirfield Cir. 15340 Becky Lee Dr. 5344 Boone Ave. 1741 Elvin Dr. Baton Rouge, LA 70810 Baton Rouge, LA 70819 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Brent J. Cobb May Guntz Flowers Morgan Elizabeth Levy Jennifer A. OConnell 701 Main St. 909 Poydras #2000 2045 N. Third St., Apt. 407 2252 Edeinburgh Ave. Baton Rouge, LA 70802 New Orleans, LA 70112 Baton Rouge, LA 70802 Baton Rouge, LA 70808 Margaret Collier Michael Lee Garner Sarah Elizabeth Lewis James Lewis Oliver III P.O. Box 94005 13612 Shortridge Ave. 1190 Lakemont Dr. P.O. Box 73009 Baton Rouge, LA 70802-9405 Baton Rouge, LA 70817 Baton Rouge, LA 70816 Baton Rouge, LA 70874 Kelli Shuttleworth Conerly Jeremy Gathe Lisa M. Martinez Cody Passman 1724 N. Burnside Ave., Ste. 8 1885 North Third St. 10744 Linkwood Ct. 6537 Chaucer Dr. Gonzales, LA 70737 Baton Rouge, LA 70802 Baton Rouge, LA 70808 Baton Rouge, LA 70817 Christopher R. Dassau Charlotte S. Gooch Kathryn M. Mather R. Diane Patteson 905 Sinbad St. 4243 Chelsea Dr. 14211 Center Town Dr. 9622 S. Tigerbend Rd. Baker, LA 70714 Baton Rouge, LA 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70817 Alison Mills Debosier Danielle Nicole Goren Sunny Mayhall Carrie Coxe Pennison 1576 Stanford Ave. 2166 Hillridge Ave. P.O. Box 3197 8967 Trinity Ave. Baton Rouge, LA 70808 Baton Rouge, LA 70810 Baton Rouge, LA 70821 Baton Rouge, LA 70806 James Francis D'Entremont John Neher Grinton Amanda Elizabeth McGowen Rebecca Perkins 6513 Perkins Rd. 450 Laurel St., Ste. 2150 8712 Jefferson Hwy., Ste. B 13451 Florida Blvd. Baton Rouge, LA 70808 Baton Rouge, LA 70801 Baton Rouge, LA 70809 Baton Rouge, LA 70815 Ariel Dixon Jennifer R. Guckert Ellen Miletello Corey Lamar Pierce 2010 College Dr. 5959 S. Sherwood Forest Blvd. 830 North St. P.O. Box 83511 Baton Rouge, LA 70808 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Baton Rouge, LA 70884 Virginia Yoder Dodd Marie Yvonne Guillory Lakita Miller Blake Pino P.O. Box 4412 P.O. Box 78385 2900 Westfork Dr., Ste. 401 10600 Lakes Blvd., Apt. 403 Baton Rouge, LA 70821 Baton Rouge, LA 70837 Baton Rouge, LA 70827 Baton Rouge, LA 70810 Ross J. Donnes Samantha M. Hannon Jennifer Ashley Walker Mitchell Claire A. Popovich 17405 Perkins Rd. 14357 Lilac St. P.O. Box 94183, Ste. B297 D 14915 Republic Ave. Baton Rouge, LA 70810 Baton Rouge, LA 70819 Baton Rouge, LA 70804 Baton Rouge, LA 70818 Hester Dornan Kimberly Hardy-Lamotte Jonathan A. Moore Patricia Ann Poulter 619 Jefferson Hwy., Ste. 2H P.O. Box 82760 451 Flordia St., 8th Fl. 17535 Shady Elm Ave. Baton Rouge, LA 70806 Baton Rouge, LA 70884 Baton Rouge, LA 70801 Baton Rouge, LA 70816

1141 Page 26 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Jared G. Price William Carlos Spaht Todd Wimberley Mindy Gaspard 10795 Mead Rd., Apt. 1602 445 North Blvd. #300 17405 Perkins Rd. 504 Ernest St. Baton Rouge, LA 70816 Baton Rouge, LA 70802 Baton Rouge, LA 70810 New Iberia, LA 70563 Leonor E. Prieto Nancy Stich Ashley C. Wimberly Iberville 263 3rd St., Ste.. 308 11130 Industriplex Blvd. 5615 Corporate Blvd., Ste. 500A Blaine Thomas Aydell Baton Rouge, LA 70801 Baton Rouge, LA 70809 Baton Rouge, LA 70808 2051 Silverside Dr., Ste. 260 Baton Rouge, LA 70808 Auburn Rose Mix Puckett Diana M. Stutes Richard W. Wolff 5260 Groom Rd., Ste. B 9451 Worthington Lake Ave. 701 Main St. Giancarlo Campesi Baker, LA 70714 Baton Rouge, LA 70810 Baton Rouge, LA 70802 52410 Clark Rd. White Castle, LA 70788 Wendy Ramnarine Beverly S. Summers Diane R. Womack 3741 Hwy. 1 South 14261 Richardson Dr. 21900 Machost Rd. Andrea S. Randall Port Allen, LA 70767 Greenwell Springs, LA 70739 Zachary, LA 70791 22695 Aidan Rd. Plaquemine, LA 70764 Sean Patrick Wexford Redmond Laura K. Tamblyn East Carroll 17745 Glen Nook 2828 Congress Blvd., #23 Peggy F. Stuart Jackson Baton Rouge, LA 70817 Baton Rouge, LA 70808 555 Pecan Rd. Linda F. Williams Transylvania, LA 71286 7513 Hwy. 146 Michael Ryan Rhea Bradley Layne Tiffee Ruston, LA 71270 888 S. Kenilworth, Unit 1E 8550 United Plaza Blvd., Ste. 501 East Feliciana Baton Rouge, LA 70820 Baton Rouge, LA 70809 John Henry Castello Jefferson 7624 Castello Rd. Christine Wadkins Adams Robert Devin Ricci Jennifer M. Trosclair Ethel, LA 70730 609 Wendy Ln. 9329 Boone Dr. 10512 S. Glenstone Pl., Ste. 102 River Ridge, LA 70123 Baton Rouge, LA 70810 Baton Rouge, LA 70810 Jill Johnson Kennedy P.O. Box 8455 Emily Ann Ajubita Lauren M. Rispone Janna Campbell Underhill Clinton, LA 70722 835 Julia, #6 P.O. Box 77858 3616 Jones Creek Rd. New Orleans, LA 70113 Baton Rouge, LA 70879 Baton Rouge, LA 70816 Evangeline Holly L. Aucoin Darren Allemand Terry F. Robinson Shawn D. Vance 311 L'Anse Meg Rd. P.O. Box 1636 14853 Joor Rd. #41 1131 Marlbrook Dr. Mamou, LA 70554 Marrero, LA 70073 Zachary, LA 70791 Baton Rouge, LA 70815 Christopher M. Ludeau Jan D. Aponte Marcus J. Roots Lykisha R. Vaughan P.O. Drawer 94-C 4024 East Louisiana State Dr. 17302 Culps Bluff Ave. 4357 Wimbish Dr. Lafayette, LA 70509 Kenner, LA 70065 Baton Rouge, LA 70817 Baker, LA 70714 Grant Stephen Austin Joshua D. Roy Shana Shirley Veade Barbara O. Bettevy 1100 Poydras St., #3000 634 Connells Park Ln. P.O. Box 44322 1412 Centre Ct., 3rd Fl. New Orleans, LA 70163 Baton Rouge, LA 70806 Baton Rouge, LA 70804 Alexandria, LA 71301 Susan A. Austin Kyle Russ Monica M. Vela-Vick Tonya Corley 4027 Georgetown Dr. 1855 Brightside Dr., Apt. G4 12345 Perkins Rd., Bldg. One 145 B. Maxey Rd. Metairie, LA 70001 Baton Rouge, LA 70820 Baton Rouge, LA 70810 Pollock, LA 71467 Hillary Merritt Barnett Rene I. Salomon Patrick Glenn Virgadamo Amanda Lasyone 601 Poydras St., 12th Fl 777 Florida St., Ste. 208 1600 N. Third St. 137 Charles Fletcher Rd. New Orleans, LA 70130 Baton Rouge, LA 70801 Baton Rouge, LA 70804 Montgomery, LA 71454 Brittney E. Baudean Kristin Pepperman Sanders Brandi West Lisa M. Taylor 4041 Essen Ln. 1051 N Third St 4th Fl. 5902 College Dr. 21439 Hwy. 167, North Baton Rouge, LA 70809 Baton Rouge, LA 70802 Baton Rouge, LA 70806 Dry Prong, LA 71423 Shayna Lynn Beevers Spencer R. Schoonenberg Terri F. Whetstone Iberia 210 Huey P. Long Ave. 5800 One Perkins Place Dr., Ste. 2B P.O. Box 844 James A. Bealer Gretna, LA 70053 Baton Rouge, LA 70808 Zachary, LA 70791 103 Emma St. New Iberia, LA 70560 Suzanne Berlier Ashley Johnston Scott David Lance White 4404 Shaw St. 14548 Cottingham Ct 982 Government St. Beth Boudreaux Metairie, LA 70001 Baton Rouge, LA 70817 Baton Rouge, LA 70802 112 Nita St New Iberia, LA 70563 Peggy Boettner James E. Slaughter Jr. Mark Keith White 2001 Red Oak Ln. 2479 77th Ave. 222 St Louis St., Ste. 550 Marcie Marie Colley Boudreaux Baton Rouge, LA 70807 Baton Rouge, LA 70802 600 Orleans Ave. Mandeville, LA 70448 New Iberia, LA 70563 Jeffrey Briscoe Alicia M. Sosa Sirena T. Wilson 433 Metairie Rd, Ste. 209 5630 Bankers Ave. 245 Bracewell Dr., Apt. B Peggy Garris Baton Rouge, LA 70808 Baton Rouge, LA 70815 P.O. Box 13241 Metairie, LA 70005 New Iberia, LA 70562

1142 34th DAY'S PROCEEDINGS Page 27 SENATE June 5, 2013

Kathy Hinojosa Brown Shane Edward Duplaisir Anh Kim Hoang Kelly Love 1137 Ave. A 719 N. Atlanta St. 160 Helen Dr. 1550 N. Broad St. Marrero, LA 70072 Metairie, LA 70003 Avondale, LA 70094 New Orleans, LA 70119 Gerard J. Burg Jr. Sheryl S. Edwards Allison Holt Regina Lynn Marshall 1709 Edenborn Ave. 136 Jules Ave. 4162 Canal St. 4432 Loveland St. Metairie, LA 70001 Jefferson, LA 70121 New Orleans, LA 70119 Metairie, LA 70006 Linette W. Burns Jarrett Falcon Kelly Hopkins Gerson C. Martin 1300 Massachusetts Ave. 5044 Lapalco Blvd. 3101 Cleary Ave., #10 200 Derbigny St. Kenner, LA 70062 Marrero, LA 70072 Metairie, LA 70002 Gretna, LA 70053-5850 David B. Campbell Megan Farley Aaron Jason Hurd Kourtni Mason 6200 Mitchell Ave. 950 Bonnabel Blvd. 650 Poydras St., Ste. 1201 201 St. Charles Ave., 45th Fl. Metairie, LA 70003 Metairie, LA 70005 New Orleans, LA 70130 New Orleans, LA 70170 Elizabeth A. Carl Elizabeth Lynn Finch Abid M. Hussain Norman J. McEvers Jr. 400 Russell Ave. 3320 West Esplanade Ave. N. 4035 Washington Ave. 4708 Lefkoe St. Belle Chasse, LA 70037 Metairie, LA 70002 New Orleans, LA 70125 Metairie, LA 70006 Laura Cotaya Carroll Martin Albert Fischman Thao Mai Huynh Jessica Babin McNeil 133 O.K. Ave. 3724 Rue Emilion 1705 Lafayette St., Ste. C 2019 Dupont Dr. Harahan, LA 70123 Metairie, LA 70002 Gretna, LA 70053 Terrytown, LA 70056 Joshua Clayton Matthew Fransen Erica Hyla Anthony J. Milazzo 909 Poydras St., 27th Fl. 814 Howard Ave. 1605 Francis Ave. 3501 Canal St. New Orleans, LA 70112 New Orleans, LA 70113 Metairie, LA 70003 New Orleans, LA 70119 Roshundal Baham Collins Ryan Fraught Anthony J. Impastato Judy F. Mixon 224 Apollo St. 4924 Tartan Dr. 1130 St. Charles Ave. 1905 Emily St. Gretna, LA 70056 Metairie, LA 70003 New Orleans, LA 70130 Metairie, LA 70001 Jennifer A. Comarda Karen H. Freese Megan B. Jacqmin Matthew D. Moghis 1340 Poydras St., Ste. 1500 639 Loyola Ave. 909 Poydras St., 20th Fl. 620 Carmenere Dr. New Orleans, LA 70112 New Orleans, LA 70113 New Orleans, LA 70112 Kenner, LA 70065 John A. Costello Christopher Michael Gaffrey Edward George King III Tondra Netherton 3016 42nd St. 631 St Charles 4704 Rue Laurent 6329 Freret St., Ste. 206 Metairie, LA 70001 New Orleans, LA 70130 Metairie, LA 70002 New Orleans, LA 70118 Craig Stephen Daste Jr. John E. Galloway Amber Klingman Loan Mimi Nguyen 5740 Citrus Blvd., Ste. 102 701 Poydras St., Ste. 4040 452 Hooper Dr. 650 Poydras St., Ste. 1600 Harahan, LA 70123 New Orleans, LA 70139 Kenner, LA 70065 New Orleans, LA 70001 Denise Marie Dauth Sarah S. Graham Kristen Kuehne Michael B. North 3505 Lake Trail 228 St. Charles Ave., #1200 2228 Stall Dr. 601 Poydras St., Ste. 1700 Kenner, LA 70065 New Orleans, LA 70130 Harvey, LA 70058 New Orleans, LA 70130 Jessica R. Derenbecker Arthur Gordon Grant Jason R. Lafon Michelle Norwood 650 Poydras St., Ste. 2600 1100 Poydras, Ste. 3300 3229 36th St. 4816 Grand Bayou Dr. New Orleans, LA 70130 New Orleans, LA 70163 Metairie, LA 70001 Marrero, LA 70072 Debbie Defiore Desselle Roxana Guerra Thomas Lanosga Timothy P. O'Leary 5165 Orleans Way 1312 W. Espanade Ave #A 733 Veterans Blvd. 1100 Poydras St., Ste. 3700, Frilot, LLC Crown Point, LA 70072 Kenner, LA 70065 Metairie, LA 70005 New Orleans, LA 70163 Christine Lynn Desue Shelly Hale Gloria T. Lastra Christopher M. Ordoyne 3445 N. Causeway Blvd., Ste. 505 2040 Black Oak Dr. 3508 9th St. 925 Old Metaire Pl. Metairie, LA 70002 Marrero, LA 70072 Metairie, LA 70002 Metairie, LA 70001 James Dill Michelle Hall Ashley Melerine Liuzza Khristen M. Pello 1517 Choctaw Ave. 2001 Cypress Creek, Apt. C118 365 Canal St., Ste. 2850 P.O. Box 11044 Metairie, LA 70005 New Orleans, LA 70123 New Orleans, LA 70130 New Orleans, LA 70181 Alexandra Dittmer Wendy E. Hawkins Christopher Liuzza Leeann Geyser Persick 2250 7th St. 1905 Hickory Ave. 237 Metairie Lawn Dr. 1804 Massachusetts Ave. Mandeville, LA 70471 Harahan, LA 70123 Metairie, LA 70001 Kenner, LA 70062 Bradley M. Driscoll Lee A. Heidingsfelder Marc Lorelli Leslie Petty 5200 Alphonse Ct. 1221 Elmwood Park Blvd., Ste. 701 4249 Bordeaux Dr. 613 Helis Dr. Metairie, LA 70006 Jefferson, LA 70123 Kenner, LA 70065 Waggaman, LA 70094

1143 Page 28 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Fay C. Porche Jeffrey Ross Sullivan Laura Buck Adam Paul Gulotta 2016 Delaware Ave. 4616 Lake Como Ave. 315 S. College Rd., Ste. 163 926 Coolidge Blvd. Kenner, LA 70062 Metairie, LA 70006 Lafayette, LA 70503 Lafayette, LA 70503 Steven David Reed Dorothea M. Suthon David Clay Clarke Jenna Marie Harris 715 St. Ferdinand St. 4435 Ware Ave. P.O. Box 54002 P.O. Box 3324 Baton Rouge, LA 70802 Jefferson, LA 70121 Lafayette, LA 70505 Lafayette, LA 70502-3324 Anne G. Richwine Leloashia Taylor Naomi Rakari Michot Colomb Lanzi Helms 5021 Dueling Oaks Ave. 118 Terry Pkwy, Ste. E 200 W. Port St. 103 Huckleberry Dr. Marrero, LA 70072 Gretna, LA 70056 St. Martinville, LA 70582 Lafayette, LA 70508 Jeanne Benoit Roques Carlee Marie Valenti Marilyn E. Cruz Anna Katherine Higgins 3000 26th St., Ste. D 3701 N. Arnoult Rd. P.O. Box 1060 3639 Ambassador Caffery Pkwy., Ste. 303 Metairie, LA 70002 Metairie, LA 70002 Carencro, LA 70520 Lafayette, LA 70503 Vanessa Mitchell Ross Wanda F. Vicari Jude David Charles Texada Hightower 1504 Poinsetta Dr. 118 Citrus Rd. 1200 Camellia Blvd., #220 402 Woodvale Ave. Metairie, LA 70005 River Ridge, LA 70123 Lafayette, LA 70508 Lafayette, LA 70503 Karen Zeringue Saucier Virginia Walker Derek Dees Jonathan Thomas Jarrett 1415 Pine St. 121 Carrollton Ave. 217 Elmwood Dr. 1018 Harding St., Ste. 202 Westwego, LA 70094 Metairie, LA 70005 Lafayette, LA 70503 Lafayette, LA 70503 Linda Williams Scharwath Pascale Belizaire Watson Rhonda Dejesus Mary David Kasischke 2008 Iowa 2009 11th St. 1118 Doyle Melancon Extension P.O. Box 52962 Kenner, LA 70062 Kenner, LA 70062 Breaux Bridge, LA 70517 Lafayette, LA 70505 Robert P. Schmidt Edward Dirk Wegmann Sheri T. Delahoussaye Hester Lawrence 3731 Jefferson Hwy. 49th Fl., 201 St. Charles Ave. P.O. Box 51241 322 Walter Dr. Jefferson, LA 70121 New Orleans, LA 70170 Lafayette, LA 70508 Lafayette, LA 70507 Halley Schonekas Courtney Lyn Weileman Catherine Delcambre Charmaine B. Leblanc 2712 Varden Ave. 111 Veterans Blvd., Ste. 1810 103 Ben Franklin Dr. 109 Tyrona St. Metairie, LA 70001 Metairie, LA 70005 Youngsville, LA 70592 Lafayette, LA 70507 Effie Osborne Scott Justin Haas Weinstein Geralyn B. Dore Leslie W. Leblanc 2700 Aleatha St. 105 Charleston Park 215 Palfrey Parkway 220 Heymann Blvd. Metairie, LA 70003 Metairie, LA 70005 Youngsville, LA 70592 Lafayette, LA 70503 Shannon Shelton Scott Thomas Welch Sonia F. Benoit Dorsey Douglas Lee II 909 Poydras St., Ste. 1400 849 Sena Dr. P.O. Box 51695 628 Wymann Rd. New Orleans, LA 70112 Metairie, LA 70005 Lafayette, LA 70505 Scott, LA 70583 Genalin Mae Sia Hansford Perdue Wogan Margo Dugas Katharine M. Lemaire 2230 Peters Rd. 701 Poydras St., Ste. 400 903 Canberra Rd. 241 Badeaux Rd. Harvey, LA 70058 New Orleans, LA 70139 Lafayette, LA 70503 Lafayette, LA 70507 Renee Beech Smith Jefferson Davis Dominique Durand Seth Thomas Mansfield 3656 W. Loyola Dr. Paula A. Smith 235 La Rue France 1001 W. Pinhook Rd., Ste. 200 Kenner, LA 70065 23435 Hwy. 26 Lafayette, LA 70508 Lafayette, LA 70503 Jennings, LA 70546 David Spinner Kaitlin Dyer Jed M. Mestayer 37 Echezeaux Dr Lafayette 110 Ray Ave. 1001 W. Pinhook Rd., Ste. 200 Kenner, LA 70065 Elaine Mouille Blood Lafayette, LA 70506 Lafayette, LA 70503 P.O. Box 182 Molly Stanga Lebeau, LA 71345 Carolyn F. Estilette Simone Nugent 19349 N. 12th St. 500 Knollwood Cir., #B 300 Stewart St. Covington, LA 70433 Craig R. Bordelon II Lafayette, LA 70506 Lafayette, LA 70801 102 Versailles Blvd., Ste. 400 Scott C. Stansbury Lafayette, LA 70501 S. Shaye Evans Donna Pourcio 3500 N. Causeway Blvd., Ste. 185 132 Kingsprinte Cir. 150 Manchester Cir. Metairie, LA 70002 Geralyn Bordelon Lafayette, LA 70508 Lafayette, LA 70506 P.O. Box 93145 Tamer Mamdoh Suleiman Lafayette, LA 70509 Todd M. Farrar Leidis M. Prejean 28 Shadows Ct 109 Stewart St. 108 Gourmet Rd. Marrero, LA 70072 Alfred F. Boustany III Lafayette, LA 70501 Carencro, LA 70520 308 Brentwood Blvd. Conchita L. Sulli Lafayette, LA 70503 Shannon Gary Laura J. Pryor 3306 Cannes Pl 728 W Gloria Switch #35 800 S. Buchanan Kenner, LA 70065 Jared Brinlee Lafayette, LA 70507 Lafayette, LA 70502 102 Versailles, Ste. 400 Lafayette, LA 70509

1144 34th DAY'S PROCEEDINGS Page 29 SENATE June 5, 2013

Brooke Bonin Richard Lafourche Sheila A. Treadway Jill R. Miller 103 Legend Creek Dr. Paul B. Arceneaux 107 North Trenton 7924 Wrenwood Blvd., Ste. C Youngsville, LA 70592 504 Ashland Dr. Ruston, LA 71270 Baton Rouge, LA 70809 Thibodaux, LA 70301 Toni H. Rodrigue Judy A. Williams-Brown Tanya M. Parent 507 Vicnaire St. Paul J. Barker 1011 Cooktown Rd. 35060 Buck Carroll Rd. New Iberia, LA 70563 2700 Tulane Ave., Section A Ruston, LA 71270 Walker, LA 70785 New Orleans, LA 70119 Kellye Elizabeth Rosenzweig Livingston Karrie M. Sawin 201 Settlers Trace Blvd., #1305 Sheila A. Bella Martha E. Aberly 13429 Williamsburg Dr. Lafayette, LA 70508 1329 Midland Dr. 7943 Pecue Ln., Ste. A Walker, LA 70785 Thibodaux, LA 70301 Baton Rouge, LA 70809 Edward D. Rubin II Billie Schwehm 708 S. St Antoine St. Susan M. Bourgeois Kristen B. Alexander 13000 Roughk Ln. Lafayette, LA 70501 101 Nelson St. 8599 R Dawes Walker, LA 70785 Raceland, LA 70394 Denham Springs, LA 70706 Timothy Lawrence Ryan Gerald David Snead 1200 Camellia Blvd., Ste. 202-F Clorissa V. Caillouet Jennifer A. Alford 9407 Hidden Trail Lafayette, LA 70508 305 Victoria Ct. 9413 Springfield Rd. Denham Springs, LA 70726 Thibodaux, LA 70301 Denham Springs, LA 70706 Bridgette D. Savoy Mardrah Starks 216 Rue Louie Xiv Fallon Dominique Bethany Allen Gauthreaux 11350 Meadowview Dr. Lafayette, LA 70508 9972 Hwy. 1 13408 Meadow Crossing Dr. Denham Springs, LA 70726 Lockport, LA 70374 Walker, LA 70785 Charlotte Schexnayder Kenneth Ray Thompson 1444 Hwy. 1252 Cherie D. Dufrene Kimberly Avery 24876 Spillers Ranch Rd. Carencro, LA 70520 18206 West Main St 13650 Ball Park Rd. Denham Springs, LA 70726 Galliano, LA 70354 Walker, LA 70785 Joseph Daniel Siefker Alejandro J. Velazquez P.O. Drawer 51367 Amanda Houston Felarise Alicia B. Cook P.O. Box 4412 Lafayette, LA 70505 14768 West Main St. 37070 Caraway Rd. Baton Rouge, LA 70821 Cut Off, LA 70345 Denham Springs, LA 70706 Paul Byrd Simon Wendy K. Watson 308 Vennard Ave. Elizabeth S. Hornsby Rhea Cressionnie 28090 George White Rd. Lafayette, LA 70501 306 Julia St. P.O. Box 2225 Holden, LA 70744 Thibodaux, LA 70301 Ponchatoula, LA 70454 Soha Taha Meagan E. West 705 Idlewood Blvd. Teresa King Courtney S. Daugherty 8075 Glacier Bay Dr. Lafayette, LA 70506 P.O. Box 1055 8550 Jo Lee Dr. Denham Springs, LA 70726 Gray, LA 70359 Denham Springs, LA 70706 Michael Joseph Thomas Madison 127 Duclos St. Kendall John Krielow Matt Davis Pamela Grady Lafayette, LA 70506 422 East 1St St. 9017 Willow Point Dr. 913 Crawford St. Thibodaux, LA 70301 Denham Springs, LA 70726 Vicksburg, Ms 39180 Madison Toepfer 111 Settlers Trace Blvd., Apt. 1415 Anh Luong Jason Dwen Degraw Ashley Lynn Smith Lafayette, LA 70508 16201 E. Main 15064 Coldwater Dr. 300 St John St. Karla Vest Cut Off, LA 70345 Walker, LA 70785 Monroe, LA 71201 1100 Camellia Blvd.,Ste.200 Marla Elizabeth Mitchell Jeffrey L. Doughty Morehouse Lafayette, LA 70508 P.O. Box 5591 26543 Acadia Ct Vera Lynette Bradbury Thibodaux, LA 70302 Denham Springs, LA 70726 6747 Eastlake Rd. Robyne Anne Reynolds Vilar Sterlington, LA 71280 600 Jefferson St., Ste. 407 Lincoln Duston L. Erwin Lafayette, LA 70501 Lynn Carpenter P.O. Box 695 Varhonda Burrell 1109 Center St Watson, LA 70786 1909 Cooper Lake Rd. David Louis Viviano Ruston, LA 71270 Bastrop, LA 71220 P.O. Box 1417 Noel D. Falgout Opelousas, LA 70571 Jeannine B. Coker 25863 Hearthwood Dr. Natchitoches Clare L. Wyatt 294 Jill Loop Denham Springs, LA 70726 Jim H. Gibson 5040 Ambassador Caffary Pkwy Ruston, LA 71270 4273 University Pkwy Lafayette, LA 70508 Colt Fore Natchitoches, LA 71457 Allyson Foster 33203 Hwy. 1019 Meghan Leigh Young 2109 Beauregard St. Denham Springs, LA 70706 Sarah J. O'Bannon 309 Nanterre Ln. Ruston, LA 71270 616 Front St. Lafayette, LA 70507 Brandon N. Juneau Natchitoches, LA 71457 Judith B. Frederick 9368 Prince Charles Mary Krystal Ziegler 129 Otwell Rd. Denham Springs, LA 70726 Joshua Randall Russell 235 La Rue France Dubach, LA 71235 765 Shreveport Hwy. Lafayette, LA 70508 Paul R. Matzen Many, LA 71449 Brandon Keith Fuller 9413 Springfield Rd. 149 Orchard Valley Cir. Denham Springs, LA 70706 Ruston, LA 71270

1145 Page 30 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Orleans Nicole T. Bowyer Anne Delesseps Cooper Lee Eaton David Anderson 7910 Sycamore St. 4537 Yale St. 3114 St. Philip St. 402 N. Jefferson Ave. New Orleans, LA 70118 Metairie, LA 70006 New Orleans, LA 70119 Covington, LA 70433 Timothy J. Brenner Joshua Brandon Couvillion Storm Cooksey Ehlers Erica L. Andrews 2651 Poydras St., Apt. 1324 505 Raspberry St. 536 Jackson Ave. 7523 Plum St. New Orleans, LA 70119 Metairie, LA 70005 New Orleans, LA 70130 New Orleans, LA 70118 Lauren R. Bridges Renee Culotta Jason K. Elam Rachael A. Arteaga 701 Poydras St., Ste. 4700 1100 Poydras St., #3700 701 Poydras, Ste. 4350 111 Veterans Memorial Blvd., #600 New Orleans, LA 70139 New Orleans, LA 70163 New Orleans, LA 70139 Metairie, LA 70005 Timothy Brinks Etheldreda Culpepper Lamarre Elder Seth E. Bagwell 701 Poydras St., Ste. 4500 909 Poydras St., Ste. 2300 2127 Mandolin Energy Ctr.,1100 Poydras St., Ste. 3100 New Orleans, LA 70139 New Orleans, LA 70112 New Orleans, LA 70122 New Orleans, LA 70163 Carolyn Buckley Dietra Marie Cummings Patrick Eskew Marco Balducci 827 Lowerline St. 365 Canal St., Ste. 900 206 Norland 757 St. Charles Ave., Ste. 205 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70131 New Orleans, LA 70130 Lauren Elizabeth Burk Catherine Berry Cummins Scott J. Falgoust Kent C. Barnett 365 Canal St., Ste. 2000 1127 Philip St. 935 Gravier St. 201 St. Charles Ave., Ste. 2500 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70170 Alexis Anne Butler Merritt Elizabeth Cunningham Julia Farinas Katherine Frances Becnel 6323 Perrier St. 920 Poeyfarre St #315 2016 A Prytania St. 228 St Charles Ave., Ste. 1310 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 Angel Lane Byrum Nicholas D'Aquilla Campbell Bowman Fetzer Amanda B. Bensabat 3421 N. Causeway Blvd., Ste. 900 330 Carondelet St. 6065 Louis Xiv St. 5837 Marcia Ave. Metairie, LA 70002 New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70124 Joe McCaleb Bilbro Melvin N. Cade Enjolie Saizan Dawson Ian G. Fisher 1100 Poydras St., 2010 Energy Ctr. 1739 St Bernard Ave. 6221 S. Claiborne Ave #567 7801 Maple St. New Orleans, LA 70163 New Orleans, LA 70116 New Orleans, LA 70125 New Orleans, LA 70118 Benjamin Biller Callie Casstevens Andrew Decoste Benjamin G. Foley 1100 Poydras St., Ste. 2700 904 W. Idaho 3636 Upperline St 2419 Chartes St. New Orleans, LA 70163 Hammond, LA 70401 New Orleans, LA 70125 New Orleans, LA 70117 Eric J. Blevins Paul Thomas Chastant Kyle T. Del Hierro Elicia Ford 909 Poydras St., Ste. 2800 201 St. Charles Ave, Ste. 4240 516 N. Columbia St. 1515 Poydras St., Ste. 1500 New Orleans, LA 70112 New Orleans, LA 70170 Covington, LA 70433 New Orleans, LA 70112 Corby Davin Boldissar Lydia Carolyn Aiken Chesnutt Marcus Delarge Alexandra Foster 601 Poydras St., Ste. 2660 3625 St. Charles Ave., # 4B 3701 Silver Maple Ct 200 Henry Clay Ave. New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70131 New Orleans, LA 70118 Jeremiah Boling Dan Chiorean Jacqueline M. Delery Douglas Cooper Fournet 5300A Camp St. 1337 Hillary St. 7831 Scottwood Dr. 5815 Annunciation St. New Orleans, LA 70115 New Orleans, LA 70118 New Orleans, LA 70128 New Orleans, LA 70115 Alexander Bollag Zachary Christiansen Bailey E. Derouen Patrick H. Fourroux 7117 Benjamin St. 201 St Charls Ave, Ste. 2411 6844 Memphis St. 909 Poydras St., #2500 New Orleans, LA 70118 New Orleans, LA 70170 New Orleans, LA 70124 New Orleans, LA 70112 R. Christian Bonin Sarah A. Clayton Jonathan R. Detrinis Kathleen R. Gagliano 4224 Canal St. 700 Camp St. 10537 A Kentshire Ct, Ste. A 24030 Chef Menteur Hwy. New Orleans, LA 70119 New Orleans, LA 70130 Baton Rouge, LA 70810 New Orleans, LA 70129 Desherick J.W. Boone Jennifer Coco Susan F. Drogin Chanelle Nicole Gaither 1055 St. Charles Ave., Ste. 505 4833 Coliseum St., Apt. A 1525 Exposition Blvd. 4711 Lennox Blvd. New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70118 New Orleans, LA 70131 Emily Elizabeth Booth Elizabeth Coe James T. Dunne Amanda George 1100 Gen. Taylor St. 636 Baronne St. 701 Poydras St., Ste. 5000 1041 Constance St., Unit 219 New Orleans, LA 70115 New Orleans, LA 70113 New Orleans, LA 70139 New Orleans, LA 70130 Tiffany A. Boveland Elizabeth C. Compa Sara Coury Eagan Eric K. Gerard 2700 Tulane Ave. 636 Baronne St. 521 Baronne St, Apt. 306 201 St. Charles Ave., Ste. 4600 New Orleans, LA 70119 New Orleans, LA 70113 New Orleans, LA 70113 New Orleans, LA 70170

1146 34th DAY'S PROCEEDINGS Page 31 SENATE June 5, 2013

Charline K. Gipson Christopher Michael Hines Colin Jeffrey Lagarde Sarah E. Maheu 1010 Common St., #2510 2013 General Meyer Ave 3530 Canal St. 2727 Prytania St., Ste. 14 New Orleans, LA 70112 New Orleans, LA 70114 New Orleans, LA 70119 New Orleans, LA 70130 Meghan F. Grant Shelly Spansel Howat Luke Lancaster Rebecca Lindley Maisel 400 Poydras St., Ste. 2500 701 Poydras St., Ste. 4500 400 Poydras Ste. 1600 3378 Moffett Rd. New Orleans, LA 70130 New Orleans, LA 70139 New Orleans, LA 70130 Mobile, Al 36607 Timothy Gray Patrick J. Hron Leslie Anne Lanusse Eric G. Malone 701 Poydras St., Ste. 4350 5421 Marcia Ave. 701 Poydras St. 103 Northpark Blvd., Ste. 300 New Orleans, LA 70139 New Orleans, LA 70124 New Orleans, LA 70139 Covington, LA 70433 Monique Nicole Green Erica Danielle Jacobson Gregory D. Latham Kevin Patrick Maney 4936 Robin Hood Dr. 4007 St. Charles Ave., #113 201 St. Charles Ave., Ste. 2500 1515 Poydras St., Ste. 2380 New Orleans, LA 70128 New Orleans, LA 70115 New Orleans, LA 70170 New Orleans, LA 70112 Thomas Gregoire Rachael A. Jeanfreau William Lavis Monica Jean Manzella 128 Central Park Pl. 909 Poydras St.,Ste. 1500 1005 Cortez St., Apt. A 201 St. Charles Ave., 4th Fl. New Orleans, LA 70124 New Orleans, LA 70112 New Orleans, LA 70119 New Orleans, LA 70170 Christian Grofcsik Carolyn Wales Jefferson Brittany Lauren Lee Natalie K. Maples 228 St. Charles Ave., 1311 3435 Magazine St. 611 S. Scott St. 2233 St. Charles Ave., #508 New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70119 New Orleans, LA 70130 Hope M. Guidry Hannah Lommers Johnson Perrey S. Lee John T. Marquette 909 Poydras St, Ste. 1000 636 Baronne St. 909 Poydras St., 20th Fl. 201 St. Charles Ave., Ste. 4600 New Orleans, LA 70112 New Orleans, LA 70113 New Orleans, LA 70112 New Orleans, LA 70170 Benjamin Gulick Ann Marie Johnston J. Andrew Lewis Jr. Charles A. Marts 300 Lafayette St., Ste. 101 1000 Howard Ave, 2nd Fl. 2200 Veterans Blvd., Ste. 210 1510 Joseph St., D New Orleans, LA 70130 New Orleans, LA 70113 Kenner, LA 70062 New Orleans, LA 70115 Yasemin Gunday Mary K. Jones Kara Lincoln Fayenisha Matthews 365 Canal St., Ste. 2000 365 Canal St., Ste. 2000 650 Poydras St., Ste. 1800 2100 N. Johnson St. New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70116 Katherine A. Gurley Alan Fisher Kansas Rachel E. Lindner Skelly Bruce McCay 909 Poydras St., Ste. 2000 1801 Carol Sue Ave. 636 Baronne St. 933 Nashville Ave. New Orleans, LA 70112 Terrytown, LA 70056 New Orleans, LA 70113 New Orleans, LA 70115 Courtney Halwig Timothy Kappel Rachel Lisotta Matthew Miles McCluer 201 St. Charles Ave., Ste. 5100 P.O. Box 121344 365 Canal St., Ste. 2730 755 Magazine St. New Orleans, LA 70170 Nashville, Tn 37212 New Orleans, LA 70130 New Orleans, LA 70130 Bruce Hamilton Michael D. Karno Alexander Liu Lauren Ann McCulloch 2932 Fortin St. 365 Canal St., Ste. 3060 3915 St. Charles Ave., Apt. 316 5942 Chestnut St. New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70115 Sarah D. Hanauer Amy Kates Dawn Liles Lopez Scott McKenzie 22398 Hwy. 435 921 Fern St. 920 Poeyfarre St., #211 650 Poydras, Ste. 2600 Abita Springs, LA 70420 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70130 Aubrey M. Harris Shannon Amber Kelly Philip D. Lorio, IV Susannah Ross Cooley McKinney 4000 Bienville, Ste. C 801 St Joseph St., Apt. 10 One Galleria Blvd., Ste. 1400 726 Third St. New Orleans, LA 70119 New Orleans, LA 70113 Metairie, LA 70001 New Orleans, LA 70130 Justin Paul Harrison Melissa Anne Kent Przemek M. Lubecki Pamela Cheryl McLendon P.O. Box 56157 1012 Dauphine St. 909 Poydras St., Ste. 2000 2301 Williams Blvd., Ste. E New Orleans, LA 70156 New Orleans, LA 70116 New Orleans, LA 70112 Kenner, LA 70062 Meghan Claire Harwell Stephen Mckell Kepper Louis J. Lupin Helen Beatrice Meaher 3801 Canal St., Ste. 400 7924 Maple St. P.O. Box 931 2800 Energy Centre, 1100 Poydras New Orleans, LA 70119 New Orleans, LA 70118 Metairie, LA 70004 New Orleans, LA 70163 Lacey L. Herring Megan C. Kiefer Conor Thomas Lutkewitte Mark Melasky 5027 Laurel St. 2310 Metairie Rd. 1515 Poydras St., Ste. 1400 2030 St. Charles Ave. New Orleans, LA 70115 Metairie, LA 70001 New Orleans, LA 70112 New Orleans, LA 70130 Jessica M. Heyman Natasha Lacoste Jennifer Hoffman Mabry Rene A. Merino 1820 St. Charles Ave, Ste. 205 7214 St. Charles Ave., Box 901 909 Poydras St., 28th Fl. 636 Jefferson Ave. New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70112 New Orleans, LA 70115

1147 Page 32 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Andrew Miner Audrey Erin Reed Brian Seth Schaps Samuel Tobias Steinmetz 1034 S. Carrollton Ave., Apt.. C 400 Royal St. 141 I-310 Service Rd. 6920 Vicksburg St. New Orleans, LA 70118 New Orleans, LA 70130 St Rose, LA 70087 New Orleans, LA 70124 Geoffrey A. Mitchell James S. Rees, IV Amanda Russo Schenck Nikki D. Thanos 3838 N. Causeway Blvd., Ste. 2900 501 Clearview Parkway 909 Poydras St., Ste. 2800 215 S. Clark Metairie, LA 70002 Metairie, LA 70001 New Orleans, LA 70112 New Orleans, LA 70119 Amy E. Mixon Sarah Perkins Reid Robert D. Schromm Jennifer Ilana Tintenfass 700 Camp St. 365 Canal St., Ste. 2000 7709 Maple St., Unit B 201 St. Charles Ave., Ste. 3201 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70170 Caitlin Paige Morgenstern Aaron A. Reuter Jonathan Schultis Jacob L. Tramontin 631 Louisa St. 900 S. Peters St., C-1 41 S. Lark St. 4207 Canal St. New Orleans, LA 70117 New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70119 Cristin D. Morneau Michael Gerard Riehlmann Mia Richeson Scoggin Michael David Troendle 2030 St. Charles Ave. 4603 S. Carrollton Ave. 1917 Joseph St. 1450 Poydras St., Ste. 2200 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70115 New Orleans, LA 70112 Adam D. Morris Kristin Kay Robbins David Michael Serio Jaimie A. Tuchman 814 Navarre Ave. 3833 State St. Dr. 2750 Wisteria St. 935 Gravier St., 12th Fl. New Orleans, LA 70124 New Orleans, LA 70125 New Orleans, LA 70122 New Orleans, LA 70112 Tatiana Mouton Jessica Anne Roberts R. Daniel Serio Jr. Deborah Ashbrooke Tullis 28 Chatham Dr. 701 Poydras St., Ste. 4800 201 St. Charles Ave., 45th Fl. 1515 Poydras St., Ste. 1900 New Orleans, LA 70122 New Orleans, LA 70139 New Orleans, LA 70170 New Orleans, LA 70112 Alisa Nelson Marla Lashey Robertson John Kent Shelton Courtney J. Vance 701 Poydras St., P100 5411 Eads St. 701 Poydras St., 40th Fl. 601 Clare Ct. New Orleans, LA 70139 New Orleans, LA 70122 New Orleans, LA 70139 New Orleans, LA 70124 Matthew Nichols Kristen Stringer Rolfs Rose Sarah Sher Zoe Vermeulen 1024 Leonidas St. 1485 Tchoupitoulas St., #11320 925 Common St., Apt. 1400 909 Poydras St., Ste. 1400 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70112 Courtney R. Nicholson Zachary Rosenberg Eric Shoemaker Branden J. Villavaso 639 Loyola Ave., Fl. 26 909 Poydras St., Ste. 2400 7821 Panola St. 1100 Poydras St., Ste. 2900-116 New Orleans, LA 70113 New Orleans, LA 70112 New Orleans, LA 70118 New Orleans, LA 70163 Timothy P. O'Leary Charles E. Rothermel Brady Skinner III Tessa P. Vorhaben 1100 Poydras St., Ste. 3700 400 Poydras St., Ste. 1200 2826 Powhattan St. 365 Canal St., Ste. 2000 New Orleans, LA 70163 New Orleans, LA 70130 New Orleans, LA 70126 New Orleans, LA 70130 Joanne Patterson Tanzanika Ruffin Demond Smith Dylan A. Wade 121 Park Pl. 4000 Bienville St., Ste. C 2006 Milan, Apt. E 1714 Cannes Dr. Covington, LA 70433 New Orleans, LA 70115 New Orleans, LA 70115 Laplace, LA 70068 Stephen Thomas Perkins Lance R. Rydberg Monica Lynn Smith Brittany Waggener 1515 Poydras St., Ste. 1900 36 Fountainbleau Dr. 1450 Poydras St., Ste. 1105 5341 Magazine St. New Orleans, LA 70112 New Orleans, LA 70125 New Orleans, LA 70112 New Orleans, LA 70115 Adrienne A. Petrosini Hannah B. Salter Shontee A. Smothers Maurine M. Wall 2308 Joseph St. 755 Magazine St. 404 S. Jefferson Davis Pkwy. 546 Carondelet St. New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70130 Bradley Phillips Jeannette M. Salter Adela Ybarra Soto Hardell Ward 700 Camp St. 1139 Arabella St. 3517 Broadway St. 1010 Common St., Ste. 1400 A New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70125 New Orleans, LA 70112 Lauren R. Pilie' Christian Sauce Sarah Elise Spigener Emily Mottiel Washington 909 Poydras St., Ste. 2000 400 Poydras, 30th Fl. 1515 Poydras St., Ste. 1400 539 Dumaine St., Unit B New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70116 Katherine Elise Pizzini Alexander R. Saunders Laura Springer Adrienne K. Wheeler 909 Poydras St., Ste. 2000 636 Carondelet St. 701 Poydras St., Ste. 5000 P.O. Box 19731 New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70139 New Orleans, LA 70179 Gregg Porter Michael Schachtman Alexa Rose Stabler Florence Annette White 4011 Carondelet St. 601 St. Charles Ave. 400 Manhattan Blvd. 9222 Nelson St. New Orleans, LA 70115 New Orleans, LA 70130 Harvey, LA 70058 New Orleans, LA 70118

1148 34th DAY'S PROCEEDINGS Page 33 SENATE June 5, 2013

Britton R. Wight Rachel T. Patterson Erica Nicole Butler Sabine 210 Huey P. Long Ave. 103 Briarwood 34 Bayou Clear Rd. Amanda K. Ezernack Gretna, LA 70053 West Monroe, LA 71291 Woodworth, LA 71485 252 Shelby Dr. Zwolle, LA 71486 Christopher Lane Williams Jarrod Sellar Jana D. Calhoun 650 Poydras St., Ste. 1800 2413 Tower Dr., P.O. Box 4806 317 Crestridge Dr. Donna Scott New Orleans, LA 70130 Monroe, LA 71211 Pineville, LA 71360 6127 Hwy. 120 Zwolle, LA 71486 Kirschelle Williams Casey Smalley Matthew Crotty, Sr. 6147 Kingston Ct. 153 Sanford Ln. 701 Murray St., 5th Fl. St Bernard New Orleans, LA 70131 West Monroe, LA 71291 Alexandria, LA 71309 Alexandra Kay Roath 600 S. Maestri Pl., 7th Fl. Holly L. Wiseman Jason Smith Leo Flynn III New Orleans, LA 70130 5512 Camp St. 684 Norris Ln. 3024 Pershing Ave. New Orleans, LA 70115 West Monroe, LA 71291 Alexandria, LA 71301 Christine Abadie Roig 7218 Success St. Forest C. Wootten Brittany Layne Stringer Kacie Lynn Smith Fuller Arabi, LA 70032 201 St. Charles Ave., Ste. 4600 1800 Hudson Ln., Ste. 300 224 High Country Dr New Orleans, LA 70170 Monroe, LA 71201 Pineville, LA 71360 Dawn Fos Stant 2228 Blanchard Dr. Bryant Stanier York Kristin Taylor Jessica L. Lamartiniere Chalmette, LA 70043 547 Baronne St., Apt. 408 100 Aspen Cir. 105 Ragan Dr. New Orleans, LA 70113 West Monroe, LA 71291 Alexandria, LA 71303 St Charles Joshua D. Johnson Richard Ethan Zubic Jason Todd Thornhill Thomas Frank Larson 413 Honeysuckle Dr. 1100 Poydras St., 3300 Energy Centre 109 Eagle Rock Dr. 934 Third St. Norco, LA 70079 New Orleans, LA 70163 West Monroe, LA 71291 Alexandria, LA 71301 Shawn M. Larre Ouachita Glen Ted Warner Carolyn C. Maxey 3601 N I-10 Service Rd. W John F. Bruscato 2725 Bayou Ln. P.O. Box 132 Metairie, LA 70002 2011 Hudson Ln. Monroe, LA 71201 Forest Hill, LA 71430 Monroe, LA 71201 Ryan A. Malbrough Sara White Allison Elise Paige 147 Celia Dr. G. Adam Cossey 1800 Hudson Ln., Ste. 300 1612 McNutt Dr. Luling, LA 70070 P.O. Drawer 3008 Monroe, LA 71201 Alexandria, LA 71301 Monroe, LA 71210 Daniel J. Martin Courtney L. Wolfe Deborah B. Roberts 809 Early St. Mary Martin Delancy 343 North Washington St. 1423 Lee St. Paradis, LA 70080 169 Pollyanna Dr. Bastrop, LA 71220 Alexandria, LA 71301 West Monroe, LA 71292 Rusten May Plaquemines Danita Ryder Law Office Of Rusten A May Diana B. Fuller Andrew Cvitanovic 515 North 3rd St. LLC, 115 Magnolia Ct. 608 Shawn & Lindsay Ln. 130 Woodchase St. Alexandria, LA 71301 Luling, LA 70070 Dodson, LA 71422 Belle Chasse, LA 70037 Rachel Anne Simes Meagan E. Thompson Brenda G. Gremillion Kathryn Jane Lewis Duke 515 Murray St. 217 Monsanto Ave. 120 Wall Williams Rd. 500 Poydras St., Ste. 1211 Alexandria, LA 71301 Luling, LA 70070 West Monroe, LA 71291 New Orleans, LA 70130 Samuel J. Spurgeon St James Tressa Lynn Harvey Randal McGee P.O. Box 648 Kelly Vicknair Delbasty 2148 Bayou Darbonne Dr. 174 Colony Rd. Alexandria, LA 71309 P.O. Drawer H West Monroe, LA 71291 Belle Chasse, LA 70037 Reserve, LA 70084 Mary D. Thompson Jennifer Hugenbruch Valeria M. Sercovich P.O. Box 13724 Christina Prince Gary P.O. Box 14477 701 Poydras St., Ste. 4500 Alexandria, LA 71315 P.O. Box 251 Monroe, LA 71207 New Orleans, LA 70139 Paulina, LA 70763 Penny Hargis Tullos Sarah Helen Kelley Pointe Coupee 145 Lake Tyler Dr. Katie E. Gravois 2609 Marquette St. Claire Bergeron Pineville, LA 71360 12320 Hwy. 44, Building 4 Ste. C Monroe, LA 71201 201 E. Main St. Gonzales, LA 70737 New Roads, LA 70760 Tiffany Wiley April L. Martin 1041 Susek Dr. Adam Koenig 2211 N 7th St., Ste. 310 Lori West Pineville, LA 71360 P.O. Box 781 West Monroe, LA 71291 304 Court St. Gramercy, LA 70052 New Roads, LA 70760 Richland Wesley Walker Martin Ashley Morris Suzanne R. Massey 2123 Valencia Ave. Rapides 277 White Island Dr. 2126 S. Edward Ave. Monroe, LA 71201 Graham Brian Rayville, LA 71269 Gonzales, LA 70737 1239 Jackson St. Shirley V. McNease Alexandria, LA 71303 John Heath Sullivan Ashley Roussel 3508 Stowers Dr. 1509 Lamy Ln. 111 Founders Dr., Ste. 400 Monroe, LA 71201 Monroe, LA 71201 Baton Rouge, LA 70810

1149 Page 34 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

St John The Baptist Stacy Lee Prejean Cheri A. Cochrane Charles Ray Jones III Jennifer L. Crose 401 East Mills Ave. 1515 Poydras St., Ste. 1460 79444 Bruhl Rd. P.O. Drawer H Breaux Bridge, LA 70517 New Orleans, LA 70112 Folsom, LA 70437 Reserve, LA 70084 Jeannine Weil Privat Rose Martin Cooper Robert Joseph Juge III Henri Dufresne 1001 W. Pinhook Rd., Ste. 200 28637 Venette Ct. 2523 Natalie Ln. 6075 Hwy. 18 Lafayette, LA 70503 Madisonville, LA 70447 Steilacoom, Wa 98388 Vacherie, LA 70090 Sy E. Savoy Kim Allemond Cosentino Edwin A. Kleyle Jr. Randolph H. Gonzales Jr. 1030 Bonin Rd. 103 Wallis Ct. 254 Autumn Wood Dr. 90 Tuscany Dr. St Martinville, LA 70582 Mandeville, LA 70448 Covington, LA 70433 Laplace, LA 70068 St Mary Benny D. Council Shawn Kohnke Laverne Harry Donna M. Comeaux 419 S. Salcedo St., Ste. 2 240 Metairie Rd. 3041 English Colony Dr. P.O. Box 206 New Orleans, LA 70119 Metairie, LA 70005 Laplace, LA 70068 Amelia, LA 70340 Rebecca Cox Angela S. LeBlanc Faye Sons Lovas Amy Catherine Owens 330 N. New Hampshire St. 191 Chapel Loop 253 Hotard Dr. P.O. Box 826 Covington, LA 70433 Mandeville, LA 70471 Reserve, LA 70084 Berwick, LA 70342 James William Craig Jonathan Edward Ley Geoffrey Michel Aimee Elizabeth Rabalais 501 W. 24th Ave. 5800 Airline Dr. 2108 Pebble Beach Dr. 2200 Veterans Mem. Blvd., Ste. 210 Covington, LA 70433 Metairie, LA 70003 Laplace, LA 70068 Kenner, LA 70062 Ryan Gregory Davis Elizabeth Anne Liuzza Debbra L. Sparks Nealan J. Rider 601 Garden Ave. 23344 Heidi Dr. 241 W. 7th St. 675 Lakewood Dr. Mandeville, LA 70471 Covington, LA 70435 Reserve, LA 70084 Lake Charles, LA 70605 Dwight M. Doskey Tiffany Magee Roberta M. Vath St Tammany 321 N. Vermont St. 13305 Sandalwood Dr. 8048 One Calais Ave., Ste. A Amber Lynne Amore Covington, LA 70433 Franklinton, LA 70438 Baton Rouge, LA 70809 525 Cedarwood Dr. Mandeville, LA 70471 Linda Richardson Duhon Joseph Nelson Mayer St Landry 126 Cypress Lakes Dr. 1010 Common St., Ste. 2700 Brenda Miller Brown Rachel T. Anderson Slidell, LA 70458 New Orleans, LA 70112 P.O. Box 485 434 N. Columbia St., Ste. 202 Eunice, LA 70535-0485 Covington, LA 70433 April Dunehew Henry A. Murphy II 434 Tanglewood Dr. 213 Chubasco Ln. Corrie Ruth Gallien Karrina Popov Barnhill Slidell, LA 70458 Slidell, LA 70458 233 Roman Rd. 859 Cole Ct. Opelousas, LA 70570 Covington, LA 70433 Susan Fink Lois E. Murry 164 Carmel Dr. 1680 Old Spanish Trail Christie Noel John W. Becknell III Mandeville, LA 70448 Slidell, LA 70458 P.O. Box 656 3445 N. Causeway Blvd., Ste. 736 Opelousas, LA 70570 Metairie, LA 70002 Amie Rader Finnan Lisa Ann Paul 368 Mansfield Dr. 112 Valiant Ln. St Martin Jeannie Marie Bergeron Slidell, LA 70458 Slidell, LA 70458 Cheri Bulliard 2201 Veterans Blvd., Ste. 200 P.O. Box 877 Metaire, LA 70002 Julia Fitzpatrick Cheryl A. Peters Breaux Bridge, LA 70517 138 Tchefuncte Dr. 103 Gallant Fox Ct. Robert T. Binney Covington, LA 70433 Bush, LA 70431 Leslie O. Crochet 110 Maple Cir. 1111 Le Triomphe Parkway Slidell, LA 70458 Stephanie M. Folse Nicholas R. Pitre Broussard, LA 70518 255 Delta Dr. 909 Poydras St., Ste. 2500 Samantha Lee Bloemer Mandeville, LA 70448 New Orleans, LA 70448 Courtney B. Fontenot 527 E. Boston St., Ste. 201 1007 Gleaux Dr. Covington, LA 70433 Victor John Franckiewicz Jr. Christie B. Rao Breaux Bridge, LA 70517 Lawrence Bourgeois 201 St. Charles Ave., #3310 601 Poydras, 12th Fl. 2150 Westbank Expwy., Ste. 501 New Orleans, LA 70170 New Orleans, LA 70130 Clara Franks Harvey, LA 70058 1014 Joe Mouton Rd. James Graham Jr. Karlin Fitzmorris Riles St. Martinville, LA 70582 Christopher Brown 244 Blue Crane #1 895 Park Ave. 484 Steeple Chase Rd. Slidell, LA 70461 Mandeville, LA 70448 Victoria Perry Covington, LA 70435 108 Delcy Dr. Melissa R. Henry Alphonse J. Schmitt III Broussard, LA 70518 Jill Cahill 845 Cross Gate Blvd. 15141 Hwy. 1085 3801 Kent St. Slidell, LA 70461 Covington, LA 70433 Cathy Potier Slidell, LA 70458 5642A Main Hwy. Jaime Lawrence Jenkins James Calvin Shoemake Jr. Saint Martinville, LA 70582 Amy Bateman Champagne 77330 Robinson Rd. 405 Bon Temps Roule 201 St. Charles Ave., 26th Fl. Folsom, LA 70437 Mandeville, LA 70471 New Orleans, LA 70170

1150 34th DAY'S PROCEEDINGS Page 35 SENATE June 5, 2013

Mary S. Stier Markus Eugene Gerdes Union West Baton Rouge 23082 Kilgore St. 811 West Morris Gloria C. Hattaway Shondra W. Broussard Mandeville, LA 70471 Hammond, LA 70403 200L Tower Dr. 3818 Rougon Rd. Monroe, LA 71201 Port Allen, LA 70767 Kristen J. Van Leusden Amanda Kay Kinchen-Gros 521 Spartan Dr., Unit 10204 11053 Martin Ln. Dee Massey Ashley Elizabeth Daigle Slidell, LA 70458 Tickfaw, LA 70466 471 Cox Ferry Rd. P.O. Box 1208 Downsville, LA 71234 Port Allen, LA 70767 Maria Vargas Renee Peco Mangano 49 Catalpa Trace 450 Kathleen St. Gerald Randal Post Korey Harvey Covington, LA 70433 Ponchatoula, LA 70454 517 Ervin Rd. P.O. Box 94214 Spearsville, LA 71277 Baton Rouge, LA 70804 Chase T. Villeret Lynnette I. Peters 19295 N. 3rd St., Ste. 7 13240 Dale Dr. Melinda M. Verrett Jeannette Nauta Covington, LA 70443 Ponchatoula, LA 70454 297 Burford Rd. 12018 Hwy. 190 W Farmerville, LA 71241 Port Allen,, LA 70767 Maureen R. Walker Bradley Allen Pierson 2341 Metairie Rd. 110 North Bay St. Vermilion Amanda Washington Metairie, LA 70001 Amite, LA 70422 Carol S. Duhon P.O. Box 1909 5017 Heritage Dr. Baton Rouge, LA 70821 Shelly G. Wells Bryan Sanders Maurice, LA 70555 7030 Edgewater Dr. 17625 Ridge Wood Dr. Lisa Linette Dunn Wright Mandeville, LA 70471 Hammond, LA 70403 William Armshaw Keaty II 5376 Flynn Rd. 311 Village Park Port Allen, LA 70767 Brittany D. White Stephanie N. Wald Maurice, LA 70555 527 E. Boston St., Ste. 201 4511 Jamestown Ave. West Feliciana Covington, LA 70433 Baton Rouge, LA 70808 Brandie B. Stelly Shane Paul Landry 104 South St. Charles St. P.O. Box 3326 Kyle Wiedemann Clayton Waterman Abbeville, LA 70510 St Francisville, LA 70775 701 N. Columbia P.O. Box 245 Covington, LA 70433 Ponchatoula, LA 70454 Robby B. Trahan Charlotte B. Odom 723 N. Broadway P.O. Box 2181 Brian Don Wilcox Jr. Terrebonne Erath, LA 70533 St Francisville, LA 70775 459 Olive Dr. Angelette Antoinette Jackson Slidell, LA 70458 P.O. Box 1167 Vernon Winn Gray, LA 70359 Mary Beaird Matthew Shelton Lynda Wright 439 Alexandria Hwy. P.O. Box 1355 735 Old Spanish Trail Jeray Jambon Leesville, LA 71446 Winnfield, LA 71483 Slidell, LA 70458 201 Green St. Thibodaux, LA 70301 Cynthia A. Gonzalez Melissa Lang Sorter Tangipahoa 1002 Pinckney Ave. 11836 Hwy. 34 Jessica Andrews Jennifer M. Lafont Leesville, LA 71446 Atlanta, LA 71404 200 Lasare Dr. 243 Sugar Land St. Amite, LA 70422 Houma, LA 70364 Sandra K. Shirah 3353 University Pkwy Courtney Danielle Arbour Melanie Provost Leesville, LA 71446 2706 Rue St. Martin, Apt. C 5314 N. Bayou Black Dr. Hammond, LA 70403 Gibson, LA 70356 Sonkeshiva C. Sneed P.O. Box 3106 Cory B. Blunk Elizabeth Pipes Quick Fort Polk, LA 71459 108 E. Mulberry St. 1758 Acadian Dr. Amite, LA 70422 Houma, LA 70363 Washington Michelle R. Cothern Jessica Bourgeois Clinton Bradley Schexnayder P.O. Box 158 39608 Bedicao Trace Blvd. 602 Duval St. Bogalusa, LA 70429 Ponchatoula, LA 70454 Houma, LA 70364 John T. Thomas Ryan A. Brown Haley N. Toups Tivet 47299 Poplarhead Rd. 505 E. Thomas St. 306 Agnes St. Franklinton, LA 70438 Hammond, LA 70401 Houma, LA 70363 Webster Melissa Bryan Brandi Lynn Verrett Pamela Cawthon Koskie 16279 Hwy. 1054 105 Tiger Den Dr. 304 Ellis Dr. Kentwood, LA 70444 Houma, LA 70364 Minden, LA 71055 Jessica Cook Cindy Lee Wright Jeri Claiborne Melancon P.O. Box 202 2033 Bayou Dularge Rd. 1005 Janice Dr. Robert, LA 70455 Theriot, LA 70397 Springhill, LA 71075 Ginger K. Deforest Christopher Stahl 501 Clearview Parkway 408 Minden St. Metairie, LA 70001 Ruston, LA 71055

1151 Page 36 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

STATE OF LOUISIANA Bayou D'Arbonne Lake Watershed District OFFICE OF THE GOVERNOR David S. Hopkins Edward L. Lee June 5, 2013 Bayou Lafourche Fresh Water District The Honorable President and Members of the Senate Hugh F. Caffery Windell A. Curole Ladies and Gentlemen: Jacob A. "Jake" Giardina Francis C. Richard I have appointed the following persons on the attached list to the offices indicated. Board of Elementary and Secondary Education (BESE) Judith G. Miranti In compliance with Article IV, Section 5(H)(3) of the Louisiana Stephen M. Waguespack Constitution of 1974, I do hereby present these names for your review. Bunches Bend Protection District Thomas A. "Tap" Parker Sincerely, BOBBY JINDAL Caddo Levee District, Board of Commissioners of the Governor James G. Adger Carolyn C. Prator Administration, Division of Stephen G. Roberts Kristy H. Nichols James T. Sims Tommy G. Stinson Agricultural Finance Authority, Louisiana Willie G. Washington Richard L. Muller Sr. Harold W. White H. Marcell Parker Jr. William C. Stutts Cancer and Lung Trust Fund Board, Louisiana Calvin P. Viator Burke "Jay" Brooks Jr. Wilbert J. "Bill" Waguespack Jr. Stephen P. Kantrow Linda G. Zaunbrecher Cane River Waterway Commission Amite River Basin Drainage and Water Conservation District Paul G. Khoury Ben B. Babin Gerald R. Longlois Alvin M. Bargas John "Chad" Methvin John C. Brass Margaret W. Vienne Russell W. Cornette Van C. Wiggins Willie George Lee Terry S. Louque Capital Area Groundwater Conservation District, Board of Anthony A. "Tony" Rouchon Commissioners for the Jerry R. Thibeau John W. Adams Donald E. "Don" Thompson Ivy Dale Aucoin Kenneth W. Welborn Johan Forsman Barry L. Hugghins Animal Welfare Commission, Louisiana Julius C. Metz Anita L. Milling Capital Area Human Services District Archaeological Survey and Antiquities Commission, Louisiana Kathryn M. "Kay" Andrews Danny R. Gray Amy Sue P. Betts David B. Kelley Christy M. Burnett Denise S. Dugas Architectural Examiners, State Board of Gail M. Hurst Robert W. McKinney Rebekah T. "Becky" Katz Stephanie G. Manson Associated Branch Pilots of the Port of New Orleans Sandra "Sandi" Record Timothy M. Lagarde Kristen F. Saucier John R. Levine Lawrence "Jermaine" Watson Atchafalaya Basin Levee District Cemetery Board, Louisiana Gerald P. Alexander Sr. Richard C. Briede Glenn Jude Angelle Marilyn P. Leufroy Cory M. Chustz Stacey L. Patin William T. "Bill" Flynn John A. Grezaffi Central Louisiana Human Services District Daniel R. Hebert James A. Sprinkle Karen B. "Kay" Jewell Moise J. LeBlanc Jr. Certified Shorthand Reporters, Board of Examiners of Harry W. Marionneaux Vincent P. Borello Jr. Earl J. Matherne Nickie W. Rockforte Chenier Plain Coastal Restoration and Protection Authority Barry K. Soileau Kay C. Barnett Ryan J. Bourriaque Auctioneers Licensing Board, Louisiana Earl A. Landry Jr. Jeffrey A. Henderson Occie A. Norton Skie R. Sagrera

1152 34th DAY'S PROCEEDINGS Page 37 SENATE June 5, 2013

Steven D. Trahan James T. B. "Jim" Tripp Phillip L. "Scooter" Trosclair John C. Williams Aldes K. "Al" Vidrine III Linda G. Zaunbrecher Janet R. Woolman College and Career Readiness Commission Children and Family Services, Department of David J. Bondy Jr. Etta Harris Susan W. Sonnier Commerce and Industry, State Board of Millie W. Atkins Children's Cabinet Advisory Board Bryan L. Bossier Sr. Debra D. Dixon Glenn L. Brasseaux Martin O. Gutierrez Jeffery W. Elmore Sean C. Hamilton Richard A."Dickie" Gonsoulin David B. Helveston Thomas S. Holden Jodie S. Holloway Jerald N. "Jerry" Jones Theresa C. Hrabovsky William V. "Bill" King Makesha L. Judson R.K. Mehrotra J. Ruth Kennedy Charles J. Soprano John Thomas "J.T." Lane Myra N. Magee Contractors, State Licensing Board for Joy D. Osofsky Donald G. Lambert Anthony Speier Jr. Byron E. Talbot Sharon K. Tucker David P. Walden Correctional Facilities Corporation Carmen D. Weisner Charles M. McDonald Children's Trust Fund Board, Louisiana Cosmetology, Louisiana Board of Ryan N. Gremillion Michelle M. Hays Lora V. Moreau Chiropractic Examiners, Louisiana Board of Carolyn L. Robicheaux Ned J. Martello Jon Eric Zeagler Crime Victims Reparations Board Carroll L. Di Benedetto Sr. Citizens Property Insurance Corporation Board of Directors Mary L. Fanara Eric S. Berger Craig C. LeBouef D.A.R.E. Advisory Board Samuel P. Little J. Austin Daniel Melissa A. "Missy" Graves Clinical Laboratory Personnel Committee Bobby J. Guidroz Rhonda M. Givens Victor E. Jones Jr. Dana P. Grant Mike R. "Snapper" Knaps Mary R. Muslow Darren M. Powell George H. Roberts Stanley "Mike" Stone Wesley S. Watts Coastal Protection and Restoration Authority Board Julian C. Whittington Laurie T. Cormier Windell A. Curole Dairy Stabilization Board William H. Hidalgo Sr. Vincent A. Cannata Steven C. Wilson Gregory W. Kleinpeter John F. Young Jr. Daryl E. Robertson Coastal Protection, Restoration and Conservation, Governor's Dentistry, Louisiana State Board of Advisory Commission on Claudia A. Cavallino Charles E. Allen III Dean L. Manning Ralph O. Brennan Russell P. Mayer Michel H. Claudet James J. "Jerry" Smith John J. Costonis Timothy M. Creswell Developmental Disabilities Council, Louisiana Ted M. Falgout Laura L. Brackin Alan S. Front Vickie B. Davis Gerald E. Galloway Hugh R. Eley Karen K. Gautreaux Kristopher R. Hebert Ronald J. Gonsoulin J. Ruth Kennedy Channing F. Hayden Jr. Chasedee Noto Tanner A. Johnson Stephen J. Osborn Christopher M. Macaluso Allison K. Rouse Telley S. Madina Sr. Deshae Lott Sadow Stacey P. Methvin Erin L. Smith R. King Milling Jody R. Montelaro Dietetics and Nutrition, Louisiana State Board of Examiners in Mark F. Piazza Terry B. Compton William B. Rudolf Lori B. Roy Robert E. "Bob" Stewart Jr. Howard C. Wetsman

1153 Page 38 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Disability Affairs, Governor's Advisory Council on Endowment for the Humanities, Louisiana Donna S. Breaux Philip C. Earhart Benjamin J. Cornwell Maria Lynette Fontenot Environmental Education Commission Sharon L. Hennessey Nancy N. Rabalais Robert Brandon Jones Donna R. St. Cyr Ernest N. Morial-New Orleans Exhibition Authority Brandon B. Berger Drug Control and Violent Crime Policy Board James M. "Jim" Besselman Jr. James "Doug" Browning Klara B. Cvitanovich Stephen D. Caraway Francis P. "Frank" Quinn Michael C. Cassidy Melvin J. Rodrigue Jr. Billy R. Cureington Mike R. "Snapper" Knaps Fifth Louisiana Levee District Wayne A. Melancon John D. Frith Charles R. Scott James E. Kelly Sr. Stanley "Mike" Stone Jack Patton Mabray Jr. Carlos J. Stout Barry L. Maxwell Rodney Jack Strain Reynold S. Minsky Zane M. "Mike" Tubbs Charles S. Tiffee Jack M. Varner Jr. Drug Policy Board Francis X. "Frank" Neuner Jr. Fire and Emergency Training Commission, Louisiana Mike J. Waguespack Karen G. St. Germain DWI-Vehicular Homicide, Governor's Task Force on Fireman's Supplemental Pay Board Floyd A. Johnson Charles Bruce Brewer Ozias "Junior" Price Jr. Economic Development Corporation, Louisiana Roy A. Robichaux Jr. Nitin Kamath Brien C. Ruiz Educational Television Authority, Louisiana (LETA) Fluoridation Advisory Board Glenn V. Kinsey Floyd A. Buras Jr. Sandy Breland McNamara Patrick "Pat" Credeur Jr. Rachael Marchand Marcello Electrolysis Examiners, State Board of Theresa-Marie H. Ellender Folklife Commission, Louisiana Tonya M. Freeman Raymond O. Berthelot Jr. R. Douglas Bourgeois Embalmers and Funeral Directors, Louisiana State Board of Karen Leathem James S. Cox Charles R. McGimsey John H. Dansby Allison H. Pena Kelly Rush Savoy Shane E. Rasmussen Gerard L. Schoen III Margaret S. Shehee Funding Review Panel Anna I. Dearmon Emergency Medical Services Certification Commission, Travis Greaves Louisiana Kenneth C. Salzer Gaming Control Board, Louisiana James R. Wood Claude D. Jackson Claude Mercer Emergency Response Commission, Louisiana (LERC) Cecil Keith Bennett Geographic Information Systems Council Edward J. Flynn Duffy J. Duplantis Jr. Peggy M. Hatch Warren L. Kron Jr. Allen "Taylor" Moss Paul P. Naquin Jr. Geoscientists, Louisiana Board of Professional James K. Polk Kelli A. Hardesty Brent D. Robbins Earl "Pat" Santos Jr. Governor, Office of the Glenn David Staton John P. Ducrest Michael A. Walsworth Thomas L. Enright Jr. Mack "Bodi" White Jr. Paul W. Rainwater Brian J. Wynne Grand Isle Independent Levee District Emergency Response Network Board, Louisiana (LERN) Arthur A. Bellanger Craig C. Greene Peter J. Sullivan Grand Isle Port Commission Tracy B. Wold Ambrose M. Besson Perry J. Chighizola Employment Security Board of Review Andy C. Galliano Arthur Gerald Bourgeois Robert J. Sevin Garland W. Webb

1154 34th DAY'S PROCEEDINGS Page 39 SENATE June 5, 2013

Grant Parish Port Commission Interior Designers, State Board of Examiners of Barry D. Hines Marion M. Johnston Andrea M. "Dru" Lamb Greater Baton Rouge Port Commission Donald Bohach International Commerce, Louisiana Board of Lee W. Harang Kevin L. Blondiau Timothy W. Hardy Joel T. Chaisson Brenda R. Hurst Chett C. Chiasson Jerald J. "Jerry" Juneau John F. Fay Jr. Raymond R. Loup Daniel M. "Dan" Feibus Travis M. Medine Marion W. Fox Roy A. Pickren Richard W. "Ricky" Guillot Marilyn B. "Lynn" Robertson Philippe J. Gustin Evans J. "Jimmy" Sanchez John G. "Jay" Hardman Phillip "Corey" Sarullo Dominik Knoll Clint P. Seneca Gary P. LaGrange Blaine J. Sheets Felicia S. Manuel Robert W. "Bobby" Watts Richard L. Ranson Jr. Randolph R. "Randy" Robb Greater New Orleans Expressway Commission Gregory R. Rusovich Anthony V. "Tony" Ligi Walter M. Sanchez Don P. Sanders Health and Hospitals, Department of Robert J. Scafidel Kathy H. Kliebert Thomas B. "Brad" Terral Health Education Authority of Louisiana (HEAL) Interstate 49 South Feasibility and Funding Task Force Claudia A. Cavallino Robert L. "Bret" Allain II M. Maitland Deland Robert E. Billiot Ronald J. French Bill G. Boyd Juan J. Gershanik Gregory C. Champagne Dolleen M. Licciardi Rickey J. Huval Sr. Eileen T. Mederos Paul P. Naquin Jr. Jay M. Shames Charlotte A. Randolph Louis A. Ratcliff Health Works Commission, Louisiana Wilson B. Viator Jr. Anne P. Cassity John F. Young Jr. Hearing Aid Dealers, Louisiana Board for Interstate Adult Offender Supervision, State Council for Kenneth J. Fogg Natalie R. LaBorde Scott J. Sayer Eugenie C. Powers Highway Safety Commission, Louisiana Interstate Commission for Juveniles Rodney G. Arbuckle Angela J. Bridgewater Bryan L. Bossier Sr. Robert G. "Bob" Buckley Jefferson Parish Human Services Authority Archie "Lee" Harrell Jr. Albert F. Majeau Jr. Franklin M. Kyle III LaCresiea R. Olivier Anthony S. "Tony" Mancuso Jr. Michael J. Spinato Ricky L. Moses Dwayne J. "Poncho" Munch Sr. John Kelly Grand Bayou Reservoir District Claude E. Veatch Historical Records Advisory Board, Louisiana Brian S. Lestage Juvenile Justice and Delinquency Prevention, Governor's Michael D. Wynne Advisory Board of David W. Burton Home Inspectors, Louisiana State Board of Debra K. DePrato Keith J. Blanchard Julio R. Galan Kevin W. Dinkel Curtis L. Hooks Friedrich "Fritz" Gurtler Tyler B. Lax Darren L. Montgomery Denzel A. Thomas Tyler E. Tullos Housing Corporation, Louisiana Larry Ferdinand Lafitte Area Independent Levee District Barron C. Burmaster Human Rights, Louisiana Commission on Dena C. Frickey Terrence G. Ginn Timothy P. Kerner Allen D. Moore Information Technology Advisory Board, Louisiana James M. LeBlanc Lafourche Basin Levee District Ruth A. Wisher John D. Boughton Leonce "L.J." Carmouche Jr. Integrated Criminal Justice Information System Policy Board Joseph A. Dantin Thomas L. Enright Jr. James P. Jasmin Whitney P. Jasmin Jr.

1155 Page 40 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Robert H. LeBlanc Cordelia R. Heaney Russell A. Loupe David B. Helveston Mike K. McKinney Sr. Paul D. Hollis Marlin J. Rogers Juan C. Huertas William J. "Bill" Sirmon Jr. Theogene A. "Gene" Mills Wayne W. Waguespack Audrey Veal Pugh Tiffany Simpson Law Enforcement and Administration of Criminal Justice, Katherine S. Spaht Louisiana Commission on Robert M. Tasman Robert G. "Bob" Buckley David W. Burton Massage Therapy, Louisiana Board of Paul D. Connick Jr. Colleen R. Curran J. Austin Daniel Sallye A. Raymond Jacob M. "Mac" Dickinson Mary D. Syvertsen William E. Hilton Jerry L. Jones Math, Science and the Arts, Board of Directors for the Louisiana David R. Kent School for William P. "Bill" Landry Scriven A. Taylor Sr. Louis Bry Layrisson James P. "Jay" Lemoine Medicaid Pharmaceutical and Therapeutics Committee Anthony S. "Tony" Mancuso Jr. Rebekah E. Gee Willy J. Martin Jr. Mohammad Suleman Hillar C. Moore III Neil Wolfson Anthony R. "Tony" Perkins Stephen W. Prator Medical Disclosure Panel, Louisiana Carlos J. Stout Debra H. Berger John Dale "J.D." Thornton Kurt S. Blankenship Zane M. "Mike" Tubbs Nelson P. Daly John Reed Walters Katherine Williams Devier Jeffrey F. Wiley Geoffrey W. Garrett Patrick B. Hall Law Enforcement Executive Management Institute Board Barry M. Levet David C. Butler II Robert L. Marier Jack D. "Jay" Miller Jr. Law Enforcement Officers and Firemen's Survivor Benefit Jeffrey A. Mitchell Review Board Francis J. "Jim" Morvant Hillary "Butch" Browning Jr. Benjamin P. Mouton Thomas A. Pressly III Legal Representation in Child Protection Cases, Task Force on Robert "Leo" Regan Tiffany Simpson Kara H. Samuels Royce Dean Yount Licensed Professional Counselors Board of Examiners, Louisiana Medical Examiners, Louisiana State Board of Kathy J. Lammert Joseph D. Busby David A. Legendre K. Barton Farris Kathryn A. Steele Military Advisory Council, Louisiana Life Safety and Property Protection Advisory Board Clarence E. Beebe Katherine M. Brown John W. "Jack" Bergman Charles C. Campbell Lottery Corporation, Board of Directors of the Louisiana William P. "Bill" Davis Christopher "Kim" Carver Robert J. "Bob" Elder William J. "Jim" Hill III Louisiana State University and Agricultural and Mechanical Jack N. Humphries College, Board of Supervisors of Brian P. Jakes Sr. Scott A. Angelle Steven M. Jordan John "Scott" Ballard David LaCerte Ann D. Duplessis Bennett C. Landreneau John Fisher George Jr. Stanley E. Mathes Stanley J. Jacobs Deborah B. Randolph Chester "Lee" Mallett Michael D. Reese Rolfe H. McCollister Jr. Leonardo B. "Ben" Russo Jr. Paul B. Sawyer Marriage and Family Therapy Advisory Committee Edwin M. Stanton David A. Legendre David A. "Andy" Thomson Kathryn A. Steele Donald W. "Don" Vinci Murray W. Viser Marriage and Family, Louisiana Commission on Lorenz J. "Lo" Walker Deanne Bingham Connie E. Bradford Mineral and Energy Board, State Sharon Weston Broome Thomas L. "Tom" Arnold Jr. A.G. Crowe Danny R. "Dan" Brouillette Heather L. Doss Emile B. Cordaro Gregory G. Green Louis J. Lambert

1156 34th DAY'S PROCEEDINGS Page 41 SENATE June 5, 2013

R.E. "Bob" Miller Nursing, Louisiana State Board of Robert "Michael" Morton Laura S. Bonanno Thomas W. Sanders Demetrius J. Porche W. Paul Segura Jr. Obesity Prevention and Management, LA Council on Motor Vehicle Commission, Louisiana Tiffany Simpson Glenn W. Hayes Occupational Forecasting Conference Natchitoches Levee and Drainage District Louis S. Reine Charles D. Brazzel Jr. William H. Giddens Office Facilities Corporation Janet K. Jones Ray L. Stockstill Kenneth "Karlton" Methvin Doris D. Roge Oilfield Site Restoration Commission Adolph Sklar Jr. Barney J. Callahan Rayburn L. Smith Paul D. Frey Mark C. Swafford Sr. Optometry Examiners, Louisiana State Board of Natural Resources, Department of David H. Fisher Jr. Stephen J. Chustz Keith O. Lovell Pardons, Board of Sheryl M. Ranatza Naval War Memorial Commission, Louisiana Michael D. Slocum Richard P. "Dick" Brandt Jimmy Wise Sherry S. Gomez Kyle R. Kennedy Parish Boards of Election Supervisors Kenneth J. Kimberly Janice K. Ackley Vergie L. Ashton New Orleans Center for Creative Arts Board of Directors Suzanne N. Blackwelder Adrienne T. Altman Sye J. Broussard Gary "Max" Cox George Lavelle Brown Rosemary Ledet Deryl R. Bryant Lee W. Randall Jerry W. Chandler Nancy M. Wallis Gwendolynn P. "Gwen" Cheramie Margie D. Cruse New Orleans City Park Improvement Association, Board of Richard T. Dugas Commissioners of the Paula H. Green Billy E. Crawford Louis S. Gurvich Jr. Bryan G. Jeansonne New Orleans and Baton Rouge Steamship Pilots Louria D. Jefferson Nathan L. Carmadelle Jr. Jeff C. Kershaw John T. Doyle Louie W. Laborde Luke A. Grundmeyer Sarah H. Lolley Lauren E. Lahners Barbara Jeani Magee Jon W. Lashley Norman F. McCall Eric B. Morman James P. Mitchell Sr. Jeremy D. Smith Charles E. Mizell Sr. Matthew M. Walker Patrick N. Napier Joseph A. "Joe" Oster Jr. New Orleans and Baton Rouge Steamship Pilots for the Dianne T. Polk Mississippi River, Board of Examiners for B. Ted Roberts Robert D. Heitmeier Melvin D. Robinson Lee A. Jackson Cory M. Savoie Louis M. Wattigney Jr. Vinson J. Serio Albert Simien Sr. Nineteenth Louisiana Levee District Kathrine A. Tubbs Richard Crain Betty D. Waldron Gordon Smith Gary W. Wiltz C. Todd Vallee Parks and Recreation Commission, State North Lafourche Conservation Levee and Drainage District Kathryn E. Bedenbaugh Lonny J. Babin Theresa Gray-Jacobs George W. Broussard Raymond L. May Joseph C. Clement Clifton W. "Clif" Murphy Cory H. Kief Lisa T. Nelson Larry Joseph Maronge Joseph N. "Joey" Odom Kenney P. Matherne Larry R. Raymond Nolan Smith Sr. Katrina C. Ward Nursing Facility Administrators, Board of Examiners for Parole, Committee on Jack H. Sanders Matthew "Rickey" Hardy Greta W. Jones Jerrie Ann LeDoux Henry W. "Tank" Powell

1157 Page 42 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Sheryl M. Ranatza Marty J. Poche Michael D. Slocum Jerry P. Savoy Jimmy Wise Allen J. St. Pierre Sr. Patient's Compensation Fund Oversight Board Prison Enterprises Board Clark R. Cossé III Joseph M. Ardoin Jr. Manuel R. De Pascual Charles H. Chatelain Joseph A. Donchess Paul J. Spalitta James E. Hritz Professional Engineering and Land Surveying Board, Louisiana Peace Officer Standards and Training, Council on (POST) Paul N. Hale Jr. Robert G. "Bob" Buckley John T. Irving Jacob M. "Mac" Dickinson Christopher P. Knotts James P. "Jay" Lemoine David L. Patterson Stephen W. Prator Jeffrey F. Wiley Psychologists, Louisiana State Board of Examiners of Darla R. Burnett Perinatal Care and Prevention of Infant Mortality, Commission on Public Defender Board, Louisiana Gaye E. Dean Leo C. Hamilton Francis X. "Frank" Neuner Jr. Pharmacy, Louisiana Board of Deborah Majeeda Snead Brian A. Bond Chris B. Melancon Public Facilities Authority, Louisiana Blake Paul Pitre Hon "Eric" Liew T. Morris Rabb Rhonny K. Valentine Public Safety and Corrections, Department of Stephen F. Campbell Physical Fitness and Sports, Governor's Council on Brian J. Wynne Benjamin J. "Ben" Berthelot Wesley J. Cannon Racing Commission, Louisiana State Kenneth W. Jenkins Keith W. Babb John W. "Bill" Mathews Jr. Thomas H. Grimstad Joseph N. "Joey" Odom Benjamin J. Guilbeau Jr. Richard M. Hollier Jr. Physical Therapy Board, Louisiana Jerry F. Meaux Gerald J. Leglue Jr. Kenneth P. "Kenu" Romero Kristina A. Lounsberry Luther B. Turner Bob F. Wright Pilotage Fee Commission Willie B. Brown III Radiologic Technology Board of Examiners, Louisiana James E. Cramond Brett H. Bennett Ronald L. Foster Gregory L. Bradley John F. "Fenn" French Elizabeth M. Frizzell Alfred S. Lippman Susan C. Hammonds Guarisco Scott A. Loga Abbie C. Kemper-Martin Michael R. Lorino Jr. Michael G. Miller Real Estate Commission, Louisiana Michael T.D. Miller Evelyn C. Wolford Michael E. Rooney Ann F. Trappey Red River, Atchafalaya and Bayou Boeuf Levee District, Board David B. Trent of Commissioners for the Keith W. Lacombe Plumbing Board, State Carlos D. Polotzola Carl N. Bourgeois Christopher J. Roy Jr. Polygraph Board, Louisiana State Regents, Board of James Richie Johnson III Mark T. Abraham Don A. Zuelke Raymond J. Brandt Joel E. Dupre Polysomnography, Advisory Committee on Pamela B. Egan Joseph Y. Bordelon Robert W. Levy Gay G. Bourgeois Richard A. Lipsey Lauren Davis-Toups Edward D. "Ed" Markle Christopher D. Harr David E. McCarty Rehabilitation Council, Louisiana Christine Soileau Pranab Choudhury Lori L. Speyrer Robert L. Lobos Lisa M. Spindel Shawn E. "Libby" Murphy Pontchartrain Levee District Board of Commissioners Residential Building Contractors Subcommittee Ricky P. Bosco Nick F. Castjohn Michael D. DeLaune Karon "Kay" Gibson Leonard C. "LC" Irvin Sr. Jodi C. Penn

1158 34th DAY'S PROCEEDINGS Page 43 SENATE June 5, 2013

William P. "Billy" Ward Jr. Ellen M. Lee Wesley L. "Wes" Wyman Jr. Walter J. Leger Jr. Wesley "Wes" L. Wyman Jr. Respiratory Care Advisory Committee Kenneth E. Alexander Sabine River Authority, Board of Commissioners for the Sue E. Davis Norman Arbuckle Diana T. Merendino Chester "C.A." Burgess Jr. Michael J. Nolan Daniel W. Cupit Raymond A. Pisani Jr. Frank T. Davis James B. Foret Jr. Revenue, Department of Byron D. Gibbs Thomas A. "Tim" Barfield Jr. Henry N. Goodeaux II Jason M. DeCuir Jerry L. Holmes Natalie A. Howell Therman Nash Estella Scott Rice Promotion Board, Louisiana Stanley V. Vidrine Kevin M. Berken Bobby E. Williams Jeffrey J. Durand Ronnie R. Williams Kenneth W. Fairchild Ronald H. Habetz Sanitarians, Louisiana State Board of Examiners for James E. "Jimmy" Hoppe Tenney G. Sibley Christian J. Richard Robert J. Thevis Seafood Promotion and Marketing Board, Louisiana Ronny D. "Blue" Zaunbrecher Larry J. Avery Wayne N. Zaunbrecher Sherbin J. Collette Byron J. Despaux Rice Research Board, Louisiana John D. Folse Clarence A. Berken Alan "Andy" Gibson Donald J. Berken David M. Maginnis Richard D. Bollich Frank B. Randol Richard B. Fontenot Peter "Pete" J. Sclafani Dane L. Hebert Thomas A. Stoddard John C. Hensgens Salvador R. "Sal" Sunseri Paul H. "Jackie" Loewer Jr. Peter J. "Pete" Tortorich Robert H. "Bobby" Miller Sarah T. Voisin Samuel J. Noel Keith M. Watts Ronald J. Sonnier Jason A. Waller Sentencing Commission, Louisiana Brian T. Wild Ricky L. Babin Frederick C. Zaunbrecher Charles J. Ballay Robert R. "Rusty" Barkerding Jr. River Pilot Review and Oversight, Board of Louisiana Michael B."Mike" Cazes Terry Q. Alarcon David Dugas Craig C. Andrews Jean M. Faria Bruce Bradley Mark J. Graffeo Harry C. Hank Jay B. McCallum Dale J. Hymel Jr. James M. McDonald Lee A. Jackson Laurie A. White Brett A. Palmer Charles P. Steinmuller Sex Offenses, Interagency Council on the Prevention of Frances "Reid" Noble River Port Pilot Commissioners and Examiners (Calcasieu), Zane M. "Mike" Tubbs Board of Brett A. Palmer Sheriff's Executive Management Institute, Louisiana Gregory C. Champagne River Port Pilot Commissioners for the Port of New Orleans, Newell D. Normand Board of Stephen W. Prator Steven B. Vogt Shrimp Task Force, Louisiana River Port Pilots for the Port of New Orleans Andrew J. Blanchard Chase W. Crawford Acy J. Cooper Jr. Colby T. Crawford Byron J. Despaux Douglas P. Curole Lance M. Nacio Patrick S. Duvernay Jace M. Eschete South Lafourche Levee District, Board of Commissioners Blaine A. Garrity Brent A. Duet Robert R. Gravolet Jr. Ray C. Mayet Whitney K. Hinkley Warren A. Nelson South Tangipahoa Parish Port Commission, Board of Commissioners of the Road Home Corporation d/b/a Louisiana Land Trust Ernest G. Drake III Daryl V. Burckel William F. Joubert Alvin F. Guillory Kathleen F. Laborde

1159 Page 44 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Southeast Louisiana Flood Protection Authority - East State Interagency Coordinating Council for ChildNet Stephen V. Estopinal Hugh "Brandon" Burris Wilton P. Tilly III Tara C. Di Sandro Kaye B. Eichler Southeast Louisiana Flood Protection Authority-West Gail B. Kelso Kendall A. Gaddy Danita A. LeBlanc Charmaine Jarvis Magee Southeast Regional Airport Authority Nina S. Mendoza Todd P. Murphy Kahree A. Wahid Sandee B. Winchell Southern High-Speed Rail Commission Amy L. Zapata Stephen F. Carter John M. Spain Statewide Independent Living Council Wayne E. Blackwell Southern Regional Education, Board of Control for Paige Miller Kelly Sandra K. Woodley Tax Appeals, Board of Southern University and Agricultural and Mechanical College, Cade R. Cole Board of Supervisors of Anthony "Tony" J. Graphia Antonio M. "Tony" Clayton Raymond M. Fondel Jr. Technology Advisory Group, Louisiana Joe R. Gant Jr. Christina K. Grantham Mike A. Small Leon R. Tarver II Tensas Basin Levee District, Board of Commissioners of Michael A. Calloway Soybean and Grain Research and Promotion Board, Louisiana Ramona N. Haire Thomas A. Ater Robert N. Harwell Donald Berken James "Rodney" Hutchins Jules K. "J.K." Bordelon Hamilton Drew Keahey Charles J. Cannatella Julian Venoy Kinnaird Leo J. Franchebois Jr. James P. Mayo Sr. Ryan A. Kirby Harlon E. Nobles Joey J. Olivier Jerry R. Peters Carlos D. Polotzola Shelton Ruffin Raymond S. Schexnayder Jr. Charles R. Venable Robert J. Thevis Bernie "Dan" Turner Terrebonne Levee and Conservation District, Board of Darrell J. Vandeven Commissioners of the Anthony J. "Tony" Alford Sparta Groundwater Conservation District Carl J. Chauvin Sr. Willie G. Doherty Walton "Buddy" Daisy Jr. Herbert F. "Rick" Hohlt Darrin W. Guidry Samuel P. Little Leward Paul Henry Bennie R. Lowery Dennis J. Ledet Ted W. McKinney Jack W. Moore Jacky W. "Jack" Pace Howard D. Pinkston Billy D. Perritt M. "Lee" Shaffer III Christopher C. Smith Tobacco Settlement Financing Corporation Board Speech-Language Pathology and Audiology, Louisiana Board of Byron A. Adams Jr. Examiners for Jodee N. Bruyninckx Stephen J. Harris Christopher "Kim" Carver W.C. "Bubba" Rasberry Jr. St. Bernard Port, Harbor and Terminal District Board of Commissioners of Uniform Construction Code Council, Louisiana State Robin H. Ruffino Wilfred B. Barry Steve M. Boudreaux St. Mary Levee District, Board of Commissioners of the Bhola V. Dhume William H. Hidalgo Sr. Foy Bryan Gadberry James B. Vidos Randy B. Gautreau Gregory E. Landry Stadium and Exposition District, Louisiana (LSED) David "Mike" Metcalf John E. "J.E." Brignac Jr. Kenneth E. "Ken" Naquin Robert J. Bruno John R. Stephens L. Ronald "Ron" Forman Julio A. Melara University of Louisiana System Board of Supervisors Gregg J. Patterson John R. Condos William C. "Bill" Windham Kelly B. Faircloth Jimmy D. Long Sr. State Board of Election Supervisors Jimmie B. "Beau" Martin Jr. Richard L. Traina Mark E. Romero Robert J. Shreve Winfred "Win" Sibille Gary N. Solomon

1160 34th DAY'S PROCEEDINGS Page 45 SENATE June 5, 2013

Veterans Affairs, Department of Senator Amedee, Chairman on behalf of the Committee on David LaCerte Senate and Governmental Affairs, submitted the following report: Veterinary Medicine, Louisiana Board of June 5, 2013 John S. Emerson To the President and Members of the Senate: Volunteer Louisiana Commission Monica Panwitt Bradsher I am directed by your Committee on Senate and Governmental Sharon Weston Broome Affairs to submit the following report: Julie T. Cherry Leroy Davis The following Senate Concurrent Resolutions have been Shannon P. Dietz properly enrolled: Jennifer A. Falls Chris D. Gorman SENATE CONCURRENT RESOLUTION NO. 25— Vincent N. Ilustre BY SENATOR GALLOT Michael "Mike" G. Manning A CONCURRENT RESOLUTION Teresa D. Micheels To urge and request the Board of Supervisors of Louisiana State Dena C. Morrison University and Agricultural and Mechanical College and the William O. Stoudt governor to keep the Huey P. Long Medical Center open and viable. Water Management Advisory Task Force Alberto A. DePuy SENATE CONCURRENT RESOLUTION NO. 57— BY SENATORS MARTINY, APPEL, CORTEZ, CROWE, GUILLORY, JOHNS, LONG, MILLS, NEVERS, PEACOCK, PERRY, THOMPSON, Water Resources Commission WALSWORTH, WARD AND WHITE AND REPRESENTATIVES STUART Jerry V. Graves Sr. BISHOP, BROADWATER, BURFORD, HENRY BURNS, CARMODY, CHANEY, CONNICK, CROMER, DOVE, FANNIN, GUINN, HARRIS, Michael E. Rooney HENRY, HILL, HODGES, HOFFMANN, HOWARD, IVEY, GIROD JACKSON, KLECKLEY, LOPINTO, LORUSSO, MACK, JAY MORRIS, White Lake Property Advisory Board ORTEGO, PEARSON, PONTI, POPE, PUGH, PYLANT, RICHARD, SCHRODER, SEABAUGH, SIMON, ST. GERMAIN, STOKES, TALBOT, Miriam L. Davey THOMPSON, WHITNEY AND WILLMOTT Richard "Marty" Guidry A CONCURRENT RESOLUTION To urge and request the various departments to take certain actions Wholesale Drug Distributors, Louisiana Board of regarding the commercial construction and operation by Planned Randall D. Brooks Parenthood Gulf Coast of a facility to provide abortions in Jacob A. Dickson Louisiana. Chad D. Gielen SENATE CONCURRENT RESOLUTION NO. 64— Wildlife and Fisheries Commission, Louisiana BY SENATOR NEVERS Dan H. Davis A CONCURRENT RESOLUTION William T. Drost To urge and request the Department of Education to establish a study group to investigate the current state of agricultural education in Women's Policy and Research Commission, Louisiana elementary and secondary schools and make recommendations Laura M. Badeaux to the legislature and the State Board of Elementary and Martha G. Bryant Secondary Education with respect to possible improvements in Elizabeth R. Dent agricultural education and the possible implementation of a pilot Alexis M. Ducorbier program for an agricultural immersion curriculum. Pamela B. Egan Kathleen N. Mix SENATE CONCURRENT RESOLUTION NO. 98— BY SENATORS JOHNS AND MORRISH AND REPRESENTATIVES Workers' Compensation Advisory Council DANAHAY, GEYMANN, HENSGENS AND KLECKLEY Clark R. Cosse III A CONCURRENT RESOLUTION Eddie F. Crawford To express support of and to provide authority for actions by the Daniel J. Gallagher Board of Supervisors of Louisiana State University and Robert C. Israel Agricultural and Mechanical College for the strategic Joseph H. Jolissaint collaboration among the division of administration, the Michael D. Morris Department of Health and Hospitals, and the Board of Supervisors of Louisiana State University and Agricultural and Worker's Compensation Corporation, Louisiana Mechanical College in planning for a new model of health care James N. "Jim" Hall delivery in the Lake Charles region. SENATE CONCURRENT RESOLUTION NO. 101— Workforce Investment Council, Louisiana BY SENATORS WHITE, BROOME, DORSEY-COLOMB AND WARD AND Terry L. Baugh REPRESENTATIVES BARROW, CARTER, FOIL, GREENE, HAVARD, Brent W. Golleher HODGES, HONORE, HUNTER, HUVAL, JAMES, PONTI, SMITH, ST. Robert J. "Bob" Lobos GERMAIN AND ALFRED WILLIAMS Michael A. Mitternight A CONCURRENT RESOLUTION Edward L. Rispone To urge and request the Department of Health and Hospitals to Jorge Luis Tarajano protect certain hospitals from the negative financial consequences of the closure of Earl K. Long Medical Center by adequately compensating those hospitals for their increased Privilege Report of the Committee on burden of providing care to the poor and uninsured residents of Senate and Governmental Affairs the greater Baton Rouge region. ENROLLMENTS

1161 Page 46 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

SENATE CONCURRENT RESOLUTION NO. 102— SENATE BILL NO. 128— BY SENATOR ADLEY AND REPRESENTATIVE ORTEGO BY SENATOR ALLAIN AND REPRESENTATIVES ABRAMSON, A CONCURRENT RESOLUTION BARRAS, BERTHELOT, BILLIOT, STUART BISHOP, BROADWATER, HENRY BURNS, TIM BURNS, BURRELL, CARMODY, CHAMPAGNE, To establish a task force to study and make recommendations relative COX, DOVE, FRANKLIN, GAROFALO, GISCLAIR, GUINN, HARRISON, to the authority for and use of the design-build method for HENRY, HENSGENS, HILL, JONES, LAMBERT, NANCY LANDRY, contracts by public entities and to require such task force to LOPINTO, MONTOUCET, JIM MORRIS, REYNOLDS, SCHEXNAYDER, make recommendations for guidelines for utilization of the ST. GERMAIN, THIBAUT AND WHITNEY design-build method of contracting for publicly funded projects. A JOINT RESOLUTION Proposing to add Article VII, Section 10.11 of the Constitution of SENATE CONCURRENT RESOLUTION NO. 108— Louisiana, relative to the creation of the Artificial Reef BY SENATOR HEITMEIER Development Fund; to provide for the sources and uses of A CONCURRENT RESOLUTION monies in the fund; to provide conditions and requirements; to To authorize and direct the Department of Health and Hospitals to provide for an effective date; and to specify an election for submit a request to the Centers for Medicare and Medicaid submission of the proposition to electors and provide a ballot Services to extend Louisiana's Section 1115a demonstration proposition. waiver (Project No. 11-W-00252/6) for the Greater New Orleans Community Health Connection and to authorize and direct the SENATE BILL NO. 27— BY SENATOR BROOME AND REPRESENTATIVES WESLEY BISHOP governor and the secretary of the Department of Health and AND LEGER Hospitals to identify a source or sources for the matching of AN ACT non-federal funds required under the extended waiver. To amend and reenact R.S. 13:3852 and Code of Civil Procedure Articles 2293(B)(1) and 2721(B), relative to seizure and sale of SENATE CONCURRENT RESOLUTION NO. 127— property; to provide relative to notice to judgment debtors in BY SENATORS LONG, ADLEY, ALARIO, ALLAIN, AMEDEE, APPEL, BROOME, BROWN, BUFFINGTON, CHABERT, CLAITOR, CORTEZ, money judgments after seizure of property; to provide for the CROWE, DONAHUE, DORSEY-COLOMB, ERDEY, GALLOT, GUILLORY, type of service and timing of notice of seizure of property; to HEITMEIER, JOHNS, KOSTELKA, LAFLEUR, MARTINY, MILLS, provide for the timing of the sheriff's sale date; to provide for MORRELL, MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, notice of the possibility of a change in scheduled sale dates of WALSWORTH, WARD AND WHITE seized property; to provide for the information to be included in A CONCURRENT RESOLUTION notice of seizure of property and applicable sale dates; and to To commend Colonel Mike Edmonson, Superintendent of State provide for related matters. Police, on receiving the 2013 Buford Pusser National Law Enforcement Award. SENATE BILL NO. 66— BY SENATOR AMEDEE SENATE CONCURRENT RESOLUTION NO. 128— AN ACT BY SENATORS GALLOT, KOSTELKA, LONG, RISER AND THOMPSON To enact R.S. 13:783(F)(8), relative to expenses of the offices of AND REPRESENTATIVES SHADOIN AND JEFFERSON clerks of courts; to require the payment of medical insurance A CONCURRENT RESOLUTION premium costs for certain retired personnel in St. James Parish; To commend and congratulate Terry and Rosy Bromell on their to provide for eligibility; and to provide for related matters. fiftieth wedding anniversary. SENATE BILL NO. 88— Respectfully submitted, BY SENATORS BROOME, ADLEY, BUFFINGTON, CHABERT, "JODY" AMEDEE DONAHUE, DORSEY-COLOMB, GUILLORY, JOHNS, KOSTELKA, LAFLEUR, MILLS, MURRAY, PERRY, TARVER, THOMPSON AND Chairman WHITE AND REPRESENTATIVES ABRAMSON, BARROW, WESLEY BISHOP, BROSSETT, BROWN, CARMODY, CHAMPAGNE, COX, The foregoing Senate Concurrent Resolutions were signed by HAVARD, HAZEL, HILL, HUNTER, JOHNSON, MORENO, ORTEGO AND the President of the Senate. POPE AN ACT To enact R.S. 15:539.1(E), 539.2, and 539.3, Chapter 28-B of Title Privilege Report of the Committee on 46 of the Louisiana Revised Statutes of 1950, to be comprised Senate and Governmental Affairs of R.S. 46:2161 through 2163, Chapter 20 of Title VI of the Children's Code, comprised of Articles 725 to 725.3, Children's ENROLLMENTS Code Arts. 728(6), 804(9), 839(D), and 923, relative to human trafficking; to provide for certain presumptions concerning Senator Amedee, Chairman on behalf of the Committee on children that are victims of child sex trafficking; to provide for Senate and Governmental Affairs, submitted the following report: restitution to victims; to establish and provide for a special fund in the state treasury; to provide for human trafficking victims June 5, 2013 service plans; to provide a civil cause of action for victims of human trafficking; to provide a safe harbor program for sexually To the President and Members of the Senate: exploited children; to provide for a statewide protocol; to provide procedures by which certain convictions for prostitution I am directed by your Committee on Senate and Governmental related to victims of human trafficking may be set aside and Affairs to submit the following report: expunged; to provide relative to services and remedies available to victims of human trafficking under certain circumstances; to The following Senate Bills have been properly enrolled: provide with respect to informal adjustment agreements; and to provide for related matters. SENATE BILL NO. 96— BY SENATOR ADLEY SENATE BILL NO. 122— BY SENATORS CHABERT, JOHNS, LONG, MURRAY, TARVER AND A JOINT RESOLUTION WHITE AND REPRESENTATIVES ABRAMSON, BADON, BARROW, Proposing to amend Article VII, Section 21(K)(1) and (3) of the BERTHELOT, BILLIOT, STUART BISHOP, WESLEY BISHOP, Constitution of Louisiana, relative to providing an exemption of BROADWATER, BROSSETT, BROWN, HENRY BURNS, TIM BURNS, BURRELL, CARMODY, CHAMPAGNE, CONNICK, COX, DIXON, DOVE, seven thousand five hundred dollars of the assessed valuation on EDWARDS, GAINES, GAROFALO, GISCLAIR, GUILLORY, GUINN, property owned and occupied by a veteran with a certain HARRISON, HAZEL, HENSGENS, HILL, HOLLIS, HOWARD, HUNTER, service-connected disability rating; to extend the same IVEY, JEFFERSON, JOHNSON, JONES, KLECKLEY, LEOPOLD, LORUSSO, MORENO, PONTI, PRICE, PUGH, PYLANT, REYNOLDS, exemption to surviving spouses of such totally disabled RICHARD, RITCHIE, SCHEXNAYDER, ST. GERMAIN, STOKES, veterans; and to specify an election for submission of the THOMPSON, WHITNEY, ALFRED WILLIAMS, PATRICK WILLIAMS proposition to electors and provide a ballot proposition. AND WILLMOTT

1162 34th DAY'S PROCEEDINGS Page 47 SENATE June 5, 2013

AN ACT agreements for ferry service; to establish ferry fares; to dedicate To amend and reenact the introductory paragraph of R.S. certain taxes to a special fund for ferry operations; to create the 47:6036(B)(2), R.S. 47:6036(B)(8) and (13), (C)(1)(b) and (c), New Orleans Ferry Fund; to provide relative to the powers of (G), and (I)(2)(a), relative to the Ports of Louisiana tax credit; to the Regional Transit Authority; and to provide for related provide the term of the credit; to provide for the activities and matters. projects to which the credit applies; to provide with respect to certain determinations and certifications; and to provide for SENATE BILL NO. 236— related matters. BY SENATOR DORSEY-COLOMB AN ACT SENATE BILL NO. 139— To enact R.S. 38:2212(A)(1)(b)(ii)(cc), relative to the public bid BY SENATOR WARD AND REPRESENTATIVES ARMES, ARNOLD, process; to provide for bidding on public work projects let by BADON, BERTHELOT, BROSSETT, BROWN, COX, GISCLAIR, East Baton Rouge Parish; to provide for implementation of HARRISON, JONES, KLECKLEY, LEOPOLD, MONTOUCET, MORENO, ORTEGO, RICHARD, SCHEXNAYDER, ST. GERMAIN AND THIBAUT certain rules; to provide for inclusion of certain documents; and AN ACT to provide for related matters. To amend and reenact R.S. 30:148.9(B) and to enact R.S. 30:18(A)(6), relative to underground caverns for hydrocarbon SENATE BILL NO. 18— BY SENATOR WARD AND REPRESENTATIVE COX storage or solution mining; to provide for penalties for violations AN ACT of laws, regulations, or orders relative to drilling or use of such To amend and reenact R.S. 40:4.9, relative to certain food products underground caverns; to provide factors for determining prepared in home for public consumption and the application of penalties; and to provide for related matters. the state Sanitary Code; to provide for preparation of cakes and SENATE BILL NO. 153— cookies in home for public consumption; to provide for BY SENATOR MURRAY AND REPRESENTATIVES ARMES, ARNOLD, exceptions; to provide for penalties; and to provide for related BADON, BARROW, BILLIOT, BROSSETT, BURRELL, CONNICK, COX, matters. DIXON, EDWARDS, GUILLORY, HONORE, HOWARD, HUNTER, GIROD JACKSON, KATRINA JACKSON, JAMES, JEFFERSON, JOHNSON, JONES, NANCY LANDRY, TERRY LANDRY, MORENO, NORTON, SENATE BILL NO. 101— PIERRE, PRICE, REYNOLDS, RITCHIE, SMITH, STOKES, THIERRY, BY SENATOR JOHNS ALFRED WILLIAMS AND PATRICK WILLIAMS AN ACT AN ACT To amend and reenact R.S. 22:752(A) and (D)(introductory To enact Chapter 6-A of Title 23 of the Louisiana Revised Statutes paragraph), 753(B) and (C), and 936(G)(8)(f) and (g) and (9), of 1950, to be comprised of R.S. 23:661 through 669, relative to and R.S. 44:4.1(B)(11), and to enact R.S. 22:752(E) and (F), payment of wages; to provide for employment in state 753(D), (E), (F), (G), (H), (I), and (J), and 936(G)(8)(h) and (i) government; to provide for definitions; to provide for prohibited and (J)(7), relative to life insurance reserves; to provide with acts constituting unequal pay; to provide for a complaint respect to policies under standard valuation law; to provide procedure; to provide for damages; to limit actions of relative to standard nonforfeiture law for life insurance; to employees; to require certain records be kept by employers; and provide for an effective date; and to provide for related matters. to provide for related matters. SENATE BILL NO. 167— SENATE BILL NO. 156— BY SENATOR CHABERT BY SENATOR BROOME AN ACT AN ACT To amend and reenact R.S. 36:802(introductory paragraph), and R.S. To enact R.S. 9:3260.1, relative to leases; to provide for a residential 56:10(B)(1)(a)(ii), (b)(i) and (ii), (e), (3) and (D), 421(E) and lessee's right to notification of foreclosure action on the leased (F), 494(E) and (F), 578.1, 578.2(A)(1) and (4), (B), (D)(2), (E) premises; to provide certain terms, conditions, requirements and and (F)(3), 578.3(9), 578.4, 578.7, and 578.9, to enact R.S. procedures; to provide for the duties of the lessor, including 36:209(Y), and to repeal R.S. 36:610(E) and 802.5 and R.S. manner and form of notice; to provide for the rights of the 56:578.5, 578.6, 578.8, and 578.12, relative to the Louisiana lessee, including termination of the lease and recovery of certain Seafood Promotion and Marketing Board; to transfer the board amounts; and to provide for related matters. to the Department of Culture, Recreation and Tourism; to provide certain terms, conditions, and requirements; and to SENATE BILL NO. 164— provide for related matters. BY SENATOR MARTINY AN ACT SENATE BILL NO. 202— To amend and reenact R.S. 27:415 and 422(D)(1), relative to Video BY SENATORS NEVERS AND THOMPSON Draw Poker Devices Control Law; to provide for the location of AN ACT certain video draw poker facilities; to provide for prohibited To amend and reenact R.S. 17:3048.1(A)(1)(b)(ii), (c)(ii), and (d)(ii), distances of certain video draw poker facilities; and to provide the introductory paragraph of (A)(1)(e), (f), and (g), and for related matters. (C)(2)(e), and to enact R.S. 17:3048.1(A)(1)(h), relative to the Taylor Opportunity Program for Students; to revise the core SENATE BILL NO. 188— curriculum requirements and the method of calculating the BY SENATOR MARTINY grade point average required for program awards; to provide AN ACT with respect to the method of approval of core curriculum To enact R.S. 13:50, relative to certain judicial salaries; to provide course substitutions; to provide an effective date; and to provide for salary increases for judges of the supreme court, courts of for related matters. appeal, district courts, city courts, and parish courts as recommended by the Judicial Compensation Commission; and SENATE BILL NO. 247— to provide for related matters. BY SENATOR NEVERS AN ACT SENATE BILL NO. 215— To enact R.S. 47:338.183.1 and 338.196, relative to sales and use BY SENATORS HEITMEIER, ALARIO AND MORRELL taxes; to authorize the levy of an additional sales and use tax not AN ACT to exceed one-half of one percent in certain parishes and by To amend and reenact R.S. 47:481 and R.S. 48:25.1, certain school boards; to require voter approval of the parish 196(A)(introductory paragraph), and 1656(20) and to enact R.S. ordinance authorizing the tax; and to provide for related matters. 48:25.2, relative to ferries; to require the Department of Transportation and Development to provide for continued operation of certain ferry service formerly operated by its Crescent City Connection Division; to authorize cooperative

1163 Page 48 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

Respectfully submitted, surrogacy contract; to provide for the effect of a subsequent "JODY" AMEDEE marriage of the gestational carrier on a gestational surrogacy Chairman contract; to provide for a post-birth order; to provide for DNA testing when the child is alleged not to be the child of the The foregoing Senate Bills were signed by the President of the intended parents; to provide for time limitations and finality; Senate. and to provide for related matters. Message to the Governor SENATE BILL NO. 178— BY SENATOR RISER AN ACT SIGNED SENATE BILLS To enact R.S. 18:118, relative to voter registration forms; to provide for the availability of voter registration cards by firearm June 5, 2013 retailers; to provide for registration with the secretary of state to receive voter registration information and procedures; to provide To the Honorable Governor of the State of Louisiana: for definitions and to provide for related matters. The President of the Senate and the Speaker of the House of SENATE BILL NO. 183— Representatives have signed the following Senate Bills: BY SENATOR CORTEZ AN ACT SENATE BILL NO. 38— To amend and reenact R.S. 9:4802(G)(1), relative to liens and BY SENATOR CORTEZ privileges; to provide relative to improvement of an immovable AN ACT by a contractor; to provide with respect to notice requirements To enact R.S. 4:183(B)(3) and (4), relative to horse racing; to provide of the lessor of the movables placed at the site of the immovable for the distribution of certain monies as purses; and to provide for use in a work; to provide with respect to privileges securing for related matters. the improvement; and to provide for related matters. SENATE BILL NO. 75— SENATE BILL NO. 197— BY SENATOR BUFFINGTON BY SENATORS RISER AND MORRELL AND REPRESENTATIVES AN ACT BURFORD AND PATRICK WILLIAMS To amend and reenact R.S. 46:2691(A), relative to the Medicaid AN ACT Trust Fund for the Elderly; to provide with respect to monies To enact R.S. 47:297.6(C), relative to individual income tax credits; deposited into the Medicaid Trust Fund for the Elderly; and to to extend the taxable periods in which the tax credit shall be provide for related matters. applicable; to provide for an effective date; and to provide for related matters. SENATE BILL NO. 76— BY SENATOR BUFFINGTON SENATE BILL NO. 252— AN ACT BY SENATOR CORTEZ To amend and reenact R.S. 46:2623, relative to the Louisiana AN ACT Medical Assistance Trust Fund; to provide for sub-accounts To amend and reenact R.S. 4:169(A)(2) and (B) and to enact R.S. within the fund; to provide for the use of the fund; to provide for 4:169(A)(3), relative to licenses, registrations, and fees for the disposition of health care provider fees; and to provide for participating in racing; to provide for certain annual renewals; related matters. to provide for an effective date; and to provide for related matters. SENATE BILL NO. 162— BY SENATOR GARY SMITH AND REPRESENTATIVES ADAMS, and they are hereby presented for executive approval. ANDERS, ARNOLD, BERTHELOT, BILLIOT, WESLEY BISHOP, BROWN, TIM BURNS, BURRELL, COX, DIXON, GISCLAIR, HARRISON, HOLLIS, HONORE, HUNTER, KATRINA JACKSON, JAMES, JEFFERSON, Respectfully submitted, KLECKLEY, LEOPOLD, LOPINTO, MILLER, MORENO, JIM MORRIS, GLENN A. KOEPP PYLANT, REYNOLDS, RITCHIE, SCHEXNAYDER, ST. GERMAIN, Secretary of the Senate STOKES, THIBAUT, THIERRY, ALFRED WILLIAMS AND PATRICK WILLIAMS AN ACT Message from the House To amend and reenact R.S. 40:34(B)(1)(a)(viii), (h)(v), (i), and (j), to enact Chapter 1-C of Code Title IV, of Code Book III, of Title SIGNED HOUSE BILLS AND 9 of the Louisiana Revised Statutes of 1950, to be comprised of JOINT RESOLUTIONS R.S. 9:2718 through 2720.15, and to repeal R.S. 9:2713, relative to surrogacy contracts; to provide for amendments to birth June 5, 2013 certificates; to provide for definitions relative to surrogacy contracts; to provide for genetic surrogacy contracts; to provide To the Honorable President and Members of the Senate: for the enforceability of gestational surrogacy contracts; to provide for the parties to a gestational surrogacy contract; to I am directed to inform your honorable body that the Speaker of provide for contractual requirements for a gestational surrogacy the House of Representatives has signed the following House Bills contract; to provide for a proceeding to approve a gestational and Joint Resolutions: surrogacy contract; to provide for the check of the criminal records of the parties to a gestational surrogacy contract; to HOUSE BILL NO. 147— provide for a pre-embryo transfer order relative to a gestational BY REPRESENTATIVES HUVAL, BARRAS, STUART BISHOP, BROWN, CHAMPAGNE, FRANKLIN, GISCLAIR, HILL, HONORE, HOWARD, surrogacy contract; to provide for matters relative to multiple NANCY LANDRY, LEBAS, LEOPOLD, MACK, MONTOUCET, AND ST. attempts at in utero embryo transfer; to provide for GERMAIN confidentiality of the proceedings relative to a gestational AN ACT surrogacy contract; to provide for continuing and exclusive To enact R.S. 47:463.160 and 463.161, relative to motor vehicle jurisdiction to the proceedings relative to a gestational surrogacy special prestige license plates; to provide for creation, issuance, contract; to provide for the termination of a gestational and design of such license plates; to provide relative to the fee surrogacy contract by notice; to provide for remedies for the and distribution of fees for such plates; to authorize the failure to perform under a gestational surrogacy contract; to promulgation of rules and regulations relative to the creation provide for the termination of a gestational surrogacy contract and implementation of a special prestige license plate; and to and for the effects of divorce, nullity, and death on a gestational provide for related matters.

1164 34th DAY'S PROCEEDINGS Page 49 SENATE June 5, 2013

HOUSE BILL NO. 493— HOUSE BILL NO. 687— BY REPRESENTATIVES ST. GERMAIN, ADAMS, ARNOLD, BADON, BY REPRESENTATIVE KLECKLEY BARRAS, BARROW, BERTHELOT, BILLIOT, WESLEY BISHOP, BROWN, AN ACT HENRY BURNS, TIM BURNS, BURRELL, CARTER, CHAMPAGNE, CHANEY, CONNICK, COX, DIXON, DOVE, EDWARDS, FRANKLIN, To appropriate funds for Fiscal Year 2013-2014 to defray the GAINES, GAROFALO, GISCLAIR, GUINN, HARRISON, HAZEL, HENRY, expenses of the Louisiana Legislature, including the expenses HENSGENS, HODGES, HONORE, HOWARD, HUNTER, JEFFERSON, of the House of Representatives and the Senate, of legislative JOHNSON, JONES, NANCY LANDRY, TERRY LANDRY, LEBAS, LEGER, LEOPOLD, LORUSSO, MONTOUCET, MORENO, JIM MORRIS, ORTEGO, service agencies, and of the Louisiana State Law Institute; to PIERRE, POPE, PRICE, PUGH, PYLANT, REYNOLDS, RICHARD, provide for the salary, expenses, and allowances of members, SCHEXNAYDER, SIMON, SMITH, THIBAUT, WHITNEY, AND officers, staff, and agencies of the Legislature; to provide with WILLMOTT AND SENATORS MILLS AND WARD respect to the appropriations and allocations herein made; and AN ACT to provide for related matters. To enact R.S. 30:3(16) and (17) and 4(M), relative to injection wells and mined caverns; to provide for solution mining injection HOUSE BILL NO. 692— wells and solution mined caverns; to provide for definitions; to BY REPRESENTATIVE FANNIN provide for the powers and duties of the assistant secretary and AN ACT the commissioner of conservation; to authorize the adoption and To provide with respect to the Revenue Sharing Fund and the promulgation of rules and regulations providing for solution allocation and distribution thereof for Fiscal Year 2013-2014; mining injection wells and solution mined caverns; and to and to provide for related matters. provide for related matters. HOUSE BILL NO. 705— HOUSE BILL NO. 645— BY REPRESENTATIVE PONTI BY REPRESENTATIVE CROMER AN ACT AN ACT To amend and reenact R.S. 47:6030(A) through (D), and (F) and to To enact R.S. 22:821(B)(36) and (37) and Chapter 18 of Title 22 of enact R.S. 47:6030(B)(3) and (G), relative to tax credits; to the Louisiana Revised Statutes of 1950, to be comprised of R.S. repeal the tax credit for wind energy systems; to establish a tax 22:2391 through 2453, and to repeal R.S. 22:821(B)(28) and credit for certain solar energy systems; to provide authorization Subpart F of Part III of Chapter 4 of Title 22 of the Louisiana for a credit against taxes in which the credit can be claimed; to Revised Statutes of 1950, comprised of R.S. 22:1121 through provide the manner and time period in which the credit may be 1144, relative to an internal claim and appeals process and claimed; to provide for a refund of any credit in excess of the external review procedures for health insurance issuers; to tax liability; to provide for the promulgation of rules and provide requirements for such process and procedures; to regulations; to provide for effectiveness; and to provide for provide for definitions; to provide with respect to utilization related matters. review organizations and independent review organizations, including their licensure or certification by the commissioner of HOUSE BILL NO. 717— (Substitute for House Bill No. 21 by insurance; to provide for fees; to provide for compliance, Representative Henry Burns) penalties, and other regulatory matters; and to provide for BY REPRESENTATIVES HENRY BURNS, BADON, BROADWATER, related matters. BROWN, CARMODY, GREENE, HOFFMANN, IVEY, JONES, MORENO, JAY MORRIS, RICHARD, SCHRODER, SEABAUGH, THIBAUT, AND WHITNEY AND SENATOR THOMPSON HOUSE BILL NO. 650— AN ACT BY REPRESENTATIVE CARTER To amend and reenact R.S. 28:54(B) and R.S. 40:1379.3(C)(13) and AN ACT to enact R.S. 13:752 and 753 and R.S. 28:57, relative to To amend and reenact R.S. 36:642(B) and (C), 643, 644, 645(A), firearms; to require clerks of court to provide certain (B)(introductory paragraph) and (1)(a)(i), and (C), 646, 648, information to the Louisiana Supreme Court; to provide for 649, and 651(B) and to repeal R.S. 17:3138.1(C)(7), relative to mandatory reporting of convictions of certain offenses and the organization of the state Department of Education; to judicial determinations which would prohibit persons from provide for changes relative to the membership of the Remedial possessing, shipping, transporting, or receiving firearms Education Commission; to remove the office of literacy, the pursuant to state and federal law; to provide relative to permits office of science, technology, engineering, and mathematics, the to carry a concealed weapon; to provide procedures by which office of college and career readiness, the office of departmental such information shall be reported to the Louisiana Supreme support, and the office of innovation as offices of the department Court and to the National Instant Criminal Background Check and to add the office of district support to the department; to System database; to provide procedures by which certain provide for changes relative to the officers of the department; to persons may file a civil petition seeking adjudicated restoration provide that the appointment of a deputy state superintendent is of certain rights relative to the possession and carrying of optional; to provide relative to the purposes and functions of the certain firearms; to provide procedures by which such petitions office of management and finance and office of district support; shall be filed, heard, recorded, and reported to the Louisiana and to provide for related matters. Supreme Court and to the National Instant Criminal Background Check System; to provide for the effects of judgments in such HOUSE BILL NO. 661— BY REPRESENTATIVES WESLEY BISHOP AND BROSSETT proceedings; and to provide for related matters. AN ACT To amend and reenact R.S. 17:3973(2)(a) and (b)(v)(aa), HOUSE BILL NO. 723— (Substitute for House Bill No. 622 3991(B)(1)(d) and (23) and (H), 3995(A)(1)(introductory by Representative Tim Burns) BY REPRESENTATIVE TIM BURNS paragraph) and (c) and (4)(a) and (B), and 3996(C) and (G) and AN ACT to enact R.S. 17:3973(2)(b)(v)(dd) and (vii) and 3995(A)(3), To enact R.S. 47:1705.1, relative to ad valorem tax millages; to (H), (I), and (J), relative to charter schools; to create a Type 3B provide with respect to constitutionally authorized millage charter school; to provide relative to charter school funding increases in certain parishes; to provide public hearing including funding for Type 3B charter schools; to provide for requirements; and to provide for related matters. the applicability of certain provisions to Type 3B schools including student enrollment, acquired assets, and budget HOUSE BILL NO. 728— (Substitute for House Bill No. 606 submission; to provide that a Type 5 charter school shall be by Representative Cromer) considered the local education agency for funding purposes; to BY REPRESENTATIVE CROMER AND SENATORS CORTEZ AND provide relative to administrative fees charged to certain charter CROWE schools; to provide for rules adopted by the State Board of AN ACT Elementary and Secondary Education; to provide for definitions; To amend and reenact R.S. 23:1121(B)(1) and (5), 1124, 1201(H), and to provide for related matters. 1208(F), (G), and (H), 1226(B)(3), 1310.8(B), 1314(E), and to enact R.S. 23:1021(13) and 1201.1, relative to workers'

1165 Page 50 SENATE 34th DAY'S PROCEEDINGS June 5, 2013

compensation; to provide with respect to choice of physician; to provide with respect to medical examinations; to provide with respect to the payment of benefits; to provide for hearing procedures; to provide for notice requirements; to provide with respect to the modification, suspension, termination, or controversion of benefits; to provide for procedure; to provide for the payment of benefits for rehabilitation of injured employees; to provide for disputes; and to provide for related matters. and asked that the President of the Senate affix his signature to the same. Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives The House Bills and Joint Resolutions contained herein were signed by the President of the Senate. ATTENDANCE ROLL CALL PRESENT Mr. President Dorsey-Colomb Murray Adley Erdey Nevers Allain Gallot Peacock Amedee Guillory Perry Appel Heitmeier Peterson Broome Johns Riser Brown Kostelka Smith, G. Buffington LaFleur Smith, J. Chabert Long Tarver Claitor Martiny Thompson Cortez Mills Walsworth Crowe Morrell Ward Donahue Morrish White Total - 39 ABSENT Total - 0 Announcements The following committee meetings for June 6, 2013, were announced: Senate and Gov't Affairs 8:30 A.M. Room F Adjournment On motion of Senator Thompson, at 5:40 o'clock P.M. the Senate adjourned until Thursday, June 6, 2013, at 9:00 o'clock A.M. The President of the Senate declared the Senate adjourned until 9:00 o'clock A.M. on Thursday, June 6, 2013. GLENN A. KOEPP Secretary of the Senate DIANE O' QUIN Journal Clerk

1166