OFFICIAL JOURNAL Representatives Mack, Hodges and Marcelle. OF THE Respectfully submitted, ALFRED W. SPEER SENATE Clerk of the House of Representatives OF THE STATE OF Mr. President in the Chair ______Senate Resolutions on THIRTY-SIXTH DAY'S PROCEEDINGS ______Second Reading Forty-Third Regular Session of the Legislature Under the Adoption of the SENATE RESOLUTION NO. 212— BY SENATOR BARROW Constitution of 1974 A RESOLUTION ______To designate June 11 through 17, 2017, as Flag Week in Louisiana. Senate Chamber State Capitol On motion of Senator Barrow the resolution was read by title Baton Rouge, Louisiana and adopted. Thursday, June 8, 2017 SENATE RESOLUTION NO. 213— BY SENATOR JOHNS The Senate was called to order at 9:40 o'clock A.M. by Hon. A RESOLUTION Gerald Long, President Pro Tempore of the Senate. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Ethel Mae LeBleu Precht. Morning Hour On motion of Senator Johns the resolution was read by title and CONVENING ROLL CALL adopted. The roll being called, the following members answered to their SENATE RESOLUTION NO. 214— names: BY SENATOR WALSWORTH A RESOLUTION PRESENT To commend Hunter Williams on being named the 2017 American Athletic Conference Co-Player of the Year. Mr. President LaFleur Peterson Allain Lambert Riser On motion of Senator Walsworth the resolution was read by title Appel Long Smith, G. and adopted. Claitor Luneau Tarver Donahue Martiny Thompson House Concurrent Resolutions on Erdey Mizell Walsworth Second Reading Fannin Morrell Ward Hewitt Morrish White HOUSE CONCURRENT RESOLUTION NO. 120— Johns Peacock BY REPRESENTATIVE STEFANSKI AND SENATOR MORRISH Total - 26 A CONCURRENT RESOLUTION ABSENT To commend Michael Goss of Crowley, the 2017 Kiwanis Regional Spelling Bee grand champion and National Spelling Bee Barrow Chabert Milkovich competitor. Bishop Colomb Mills Boudreaux Cortez Perry The resolution was read by title. Senator Morrish moved to Carter Gatti Smith, J. concur in the House Concurrent Resolution. Total - 12 ROLL CALL The President Pro Tempore of the Senate announced there were 26 Senators present and a quorum. The roll was called with the following result: Prayer YEAS The prayer was offered by Reverend Ronnie Williams, Mr. President Hewitt Morrell following which the Senate joined in the Pledge of Allegiance to the Allain Johns Morrish flag of the of America. Barrow LaFleur Peacock Chabert Lambert Peterson Reading of the Journal Claitor Long Riser Donahue Luneau Smith, G. On motion of Senator Thompson, the reading of the Journal was Erdey Martiny Thompson dispensed with and the Journal of June 7, 2017, was adopted. Fannin Milkovich Walsworth Gatti Mizell White Total - 27 Message from the House NAYS HOUSE CONFEREES APPOINTED Total - 0 ABSENT June 8, 2017 Appel Colomb Smith, J. To the Honorable President and Members of the Senate: Bishop Cortez Tarver Boudreaux Mills Ward I am directed to inform your honorable body that the Speaker of Carter Perry the House of Representatives has appointed the following members, Total - 11 on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate The Chair declared the Senate concurred in the House Concurrent Resolution No. 31 by Senator White: Concurrent Resolution and ordered it returned to the House.

1117 Page 2 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

HOUSE CONCURRENT RESOLUTION NO. 121— NAYS BY REPRESENTATIVES IVEY AND GAROFALO A CONCURRENT RESOLUTION Total - 0 To urge and request the division of administration, office of ABSENT technology services, to study the current status of mission critical information technology systems in the agencies of the Barrow LaFleur Tarver executive branch of state government to determine the risks Bishop Long Thompson posed and the costs of continued operation of outdated or Boudreaux Mills White ineffective information technology and to report to its findings Carter Peterson and recommendations to the legislature by February 1, 2018. Colomb Smith, J. Total - 13 The resolution was read by title. Senator White moved to concur in the House Concurrent Resolution. The President of the Senate announced there were 25 Senators present and a quorum. ROLL CALL Senate Business Resumed After Recess The roll was called with the following result: YEAS Rules Suspended Mr. President Hewitt Morrish Senator Allain asked for and obtained a suspension of the rules Allain Johns Peacock to take up at this time: Appel LaFleur Peterson Barrow Lambert Riser Introduction of Senate Resolutions Chabert Long Smith, G. Claitor Luneau Thompson Senator Cortez asked for and obtained a suspension of the rules Donahue Martiny Walsworth to read Senate Resolutions a first and second time. Erdey Milkovich White Fannin Mizell SENATE RESOLUTION NO. 215— BY SENATOR BOUDREAUX Gatti Morrell A RESOLUTION Total - 28 To commend Father Robert Seay, OFM, pastor of St. Paul the NAYS Apostle/Our Lady of Good Hope Catholic Church in Lafayette, Total - 0 Louisiana, for his pastorship and express appreciation to the ABSENT Franciscan Friars for their administration of the Church parish. Bishop Cortez Tarver On motion of Senator Cortez the resolution was read by title and Boudreaux Mills Ward adopted. Carter Perry SENATE RESOLUTION NO. 216— Colomb Smith, J. BY SENATOR MIZELL Total - 10 A RESOLUTION To urge and request the Department of Children and Family Services The Chair declared the Senate concurred in the House to remove the name of an individual from the state central Concurrent Resolution and ordered it returned to the House. registry for abuse and neglect, if a risk evaluation panel has issued a written finding that the individual poses no risk to Appointment of Conference Committee children. on House Bill No. 646 On motion of Senator Mizell the resolution was read by title and The President of the Senate appointed to the Conference adopted. Committee on House Bill No. 646 the following members of the Senate: Rules Suspended Senators Morrell, Senator Long asked for and obtained a suspension of the rules Donahue to invoke 3 minute cloture. and Fannin. Conference Committee Reports Recess The following reports were received and read: On motion of Senator Thompson, the Senate took a recess at 10:00 o'clock A.M. until 11:00 o'clock A.M. SENATE CONCURRENT RESOLUTION NO. 31— BY SENATOR WHITE A CONCURRENT RESOLUTION After Recess To continue and provide for the Louisiana Law Enforcement Body Camera Implementation Task Force to study and make The Senate was called to order at 12:00 o'clock P.M. by the recommendations regarding the requirements for President of the Senate. implementation and development of best procedures for the use of body cameras and policies for access to and use of body ROLL CALL camera recordings by law enforcement agencies in this state, and to provide for a written report of its recommendations and The roll being called, the following members answered to their findings not later than sixty days prior to the 2018 Regular names: Session of the Louisiana Legislature. YEAS CONFERENCE COMMITTEE REPORT Mr. President Gatti Morrish Allain Hewitt Peacock June 8, 2017 Appel Johns Perry Chabert Lambert Riser To the Honorable President and Members of the Senate and to the Claitor Luneau Smith, G. Honorable Speaker and Members of the House of Representatives. Cortez Martiny Walsworth Donahue Milkovich Ward Ladies and Gentlemen: Erdey Mizell Fannin Morrell We, the conferees appointed to confer over the disagreement Total - 25 between the two houses concerning Senate Concurrent Resolution

1118 36th DAY'S PROCEEDINGS Page 3 SENATE June 8, 2017

No. 31 by Senator White recommend the following concerning the On motion of Senator Milkovich the resolution was read by title Original resolution: and adopted. 1. That all of the House Committee Amendments proposed by the Recess House Committee on Administration of Criminal Justice and adopted by the House of Representatives on June 1, 2017, be On motion of Senator Long, the Senate took a recess at 12:25 rejected. o'clock P.M. until 1:30 o'clock P.M. 2. That the House Floor Amendments Nos. 1, 3, 4, 5, 6, 7, 8, 9, 10, and 11 proposed by Representative Marcelle and adopted by the After Recess House of Representatives on June 7, 2017, be adopted. The Senate was called to order at 1:55 o'clock P.M. by the 3. That the House Floor Amendment No. 2 proposed by President of the Senate. Representative Marcelle and adopted by the House of Representatives on June 7, 2017, be rejected. ROLL CALL 4. That the following amendments to the original resolution be The roll being called, the following members answered to their adopted: names: PRESENT AMENDMENT NO. 1 On page 2, at the end of line 5, change "twenty-one" to "thirteen" Mr. President Gatti Morrell Appel Hewitt Morrish AMENDMENT NO. 2 Boudreaux Johns Peacock On page 2, after line 30, insert the following: Carter LaFleur Peterson "(10) The president of the Louisiana Association of Chabert Lambert Riser Broadcasters or his designee. Claitor Long Smith, G. (11) The president of the Louisiana Press Association or his Cortez Martiny Walsworth designee." Donahue Milkovich Ward Fannin Mizell White Respectfully submitted, Total - 27 ABSENT Senators: Representatives: Mack "Bodi" White Jr. Sherman Mack Allain Erdey Smith, J. Dan Claitor Barrow Luneau Tarver Eddie Lambert C. Denise Marcelle Bishop Mills Thompson Colomb Perry Senator White moved that the Conference Committee Report be Total - 11 adopted. The President of the Senate announced there were 27 Senators ROLL CALL present and a quorum. The roll was called with the following result: Senate Business Resumed After Recess YEAS Appointment of Conference Committee Mr. President Hewitt Morrish on House Bill No. 210 Allain Johns Peacock Appel LaFleur Riser The President of the Senate appointed to the Conference Chabert Lambert Smith, G. Committee on House Bill No. 210 the following members of the Claitor Long Thompson Senate: Cortez Luneau Walsworth Donahue Martiny Ward Senators Martiny, Erdey Milkovich White Cortez Fannin Mills and Luneau. Gatti Mizell Total - 28 NAYS Message from the House Total - 0 RECOMMIT OF ABSENT CONFERENCE COMMITTEE REPORT Barrow Colomb Smith, J. Bishop Morrell Tarver June 8, 2017 Boudreaux Perry Carter Peterson To the Honorable President and Members of the Senate: Total - 10 I am directed to inform your honorable body that the House of The Chair declared the Conference Committee Report was Representatives has recommited the Report of the Conference adopted. Committee on the disagreement to House Bill No. 231. Introduction of Senate Resolutions, Respectfully submitted, Resumed ALFRED W. SPEER Clerk of the House of Representatives Senator Milkovich asked for and obtained a suspension of the rules to read Senate Resolutions a first and second time. SENATE RESOLUTION NO. 217— BY SENATOR MILKOVICH A RESOLUTION To commend Jackie and Bruce Blaney on their work as advocates for seniors and those with disabilities, with a focus on in-home supports for these Louisiana citizens.

1119 Page 4 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Recommittal Message from the House Senator Walsworth moved that House Bill No. 231 be ADOPTION OF recommitted to the Conference Committee. CONFERENCE COMMITTEE REPORT HOUSE BILL NO. 231— June 8, 2017 BY REPRESENTATIVE THIBAUT AN ACT To the Honorable President and Members of the Senate: To amend and reenact R.S. 42:1123(22), relative to an exception from ethics laws for transactions involving certain I am directed to inform your honorable body that the House of municipalities; to allow an immediate family member and Representatives has adopted the Report of the Conference Committee related legal entities to enter into certain transactions with the on the disagreement to House Bill No. 293. municipality subject to certain conditions; and to provide for related matters. Respectfully submitted, ALFRED W. SPEER Without objection, so ordered. Clerk of the House of Representatives Message from the House Message from the House DISCHARGE OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 8, 2017 June 8, 2017 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has discharged the Report of the Conference Representatives has adopted the Report of the Conference Committee Committee on the disagreement to House Bill No. 646. on the disagreement to House Bill No. 324. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 8, 2017 June 8, 2017 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 83. on the disagreement to House Bill No. 466. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 8, 2017 June 8, 2017 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 162. on the disagreement to House Bill No. 473. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives

1120 36th DAY'S PROCEEDINGS Page 5 SENATE June 8, 2017

Message from the House Representatives Coussan, Hoffmann and Johnson. ADOPTION OF Respectfully submitted, CONFERENCE COMMITTEE REPORT ALFRED W. SPEER Clerk of the House of Representatives June 8, 2017 Conference Committee Reports To the Honorable President and Members of the Senate: The following reports were received and read: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee SENATE BILL NO. 79— on the disagreement to House Bill No. 616. BY SENATOR LUNEAU AN ACT Respectfully submitted, To amend and reenact R.S. 47:227 and Section 8 of Act No. 125 of ALFRED W. SPEER the 2015 Regular Session of the Legislature as amended by Clerk of the House of Representatives Section 2 of Act No. 29 of the 2016 First Extraordinary Session of the Legislature and to repeal Sections 4, 5, and 6 of Act No. 125 of the 2015 Regular Session of the Legislature, relative to Message from the House income and corporation franchise tax credits; to eliminate the termination of reductions previously enacted; to restore the ADOPTION OF corporate income tax credit for state insurance premium tax CONFERENCE COMMITTEE REPORT paid; to provide for an effective date; and to provide for related June 8, 2017 matters. To the Honorable President and Members of the Senate: CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of June 7, 2017 Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate and to the on the disagreement to House Bill No. 629. Honorable Speaker and Members of the House of Representatives. Respectfully submitted, ALFRED W. SPEER Ladies and Gentlemen: Clerk of the House of Representatives We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 79 by Senator Message from the House Luneau recommend the following concerning the Engrossed bill: ADOPTION OF 1. That the House Floor Amendment Nos. 1, 2, and 3 proposed by CONFERENCE COMMITTEE REPORT Representative Abramson and adopted by the House of Representatives on May 23, 2017 be rejected. June 8, 2017 2. That the following amendments to the reengrossed bill be To the Honorable President and Members of the Senate: adopted: I am directed to inform your honorable body that the House of AMENDMENT NO. 1 Representatives has adopted the Report of the Conference Committee On page 1, line 2, after "reenact" delete the remainder of the line, on the disagreement to House Bill No. 689. delete lines 3 through 8, and insert the following: "R.S. 47:227, 287.759(A), 297(B) and (G)(2), 297.6(A)(1)(a), 6005(C)(1), Respectfully submitted, 6013(A), 6020(D)(2)(a), 6034(C)(1)(a)(iii)(bb)(introductory ALFRED W. SPEER paragraph), and (d)(ii), and 6037(B)(2)(b)(i) and (ii) and (c) all as Clerk of the House of Representatives amended by Section 2 of Act No. 125 of the 2015 Regular Session, R.S. 47:6022(D)(3)(introductory paragraph), and R.S. Message from the House 5 1 : 2 3 5 4 ( B ) ( i n t r o d u c t o r y p a r a g r a p h ) a n d 2399.3(A)(2)(b)(introductory paragraph) both as amended by Section ADOPTION OF 3 of Act No. 125 of the 2015 Regular Session, R.S. 51:2354(C) and CONFERENCE COMMITTEE REPORT 2399.3(A)(2)(c), (d), and (e), and Sections 7 and 8 of Act No. 125 of the 2015 Regular Session of the Legislature, to enact R.S. June 8, 2017 47:6022(D)(4), 6034(C)(1)(a)(iii)(cc) and (d)(iii), R.S. 51:2354(D) and 2399.3(A)(2)(f), and to repeal Sections 4, 5, and 6 of Act No. To the Honorable President and Members of the Senate: 125 of the 2015 Regular Session of the Legislature, relative to income and corporate franchise tax credits; to restore the corporate I am directed to inform your honorable body that the House of income tax credit for state insurance premium tax paid; to reduce the Representatives has adopted the Report of the Conference Committee amounts of certain credits; to provide for an annual credit cap for the on the disagreement to Senate Bill No. 60. musical and theatrical production income tax credit; to provide for the continued effectiveness of certain previous reductions; and to Respectfully submitted, provide for related matters." ALFRED W. SPEER Clerk of the House of Representatives AMENDMENT NO. 2 On page 1, line 10, delete "Section 8" and insert "Sections 7 and 8" Message from the House AMENDMENT NO. 3 HOUSE CONFEREES APPOINTED On page 1, between lines 12 and 13, insert the following: "Section 7.(A) Except as provided for in Subsection (B) of this June 8, 2017 Section, the provisions of Sections 1, 2, and 3 of this Act shall apply to a claim for a credit on any return filed on or after July 1, 2015, To the Honorable President and Members of the Senate: through the termination date in the Act that originated as House Bill No. 62 of the 2016 First Extraordinary Session of the Legislature I am directed to inform your honorable body that the Speaker of regardless of the taxable year to which the return relates. the House of Representatives has appointed the following members, (B) The provisions of Sections 1, 2, and 3 of this Act shall not on the part of the House of Representatives, to confer, with a like apply to an amended return filed on or after July 1, 2015, through the committee from the Senate, on the disagreement to House Bill termination date in the Act that originated as House Bill No. 62 of the No. 210 by Representative Coussan: 2016 First Extraordinary Session of the Legislature relating to a

1121 Page 6 SENATE 36th DAY'S PROCEEDINGS June 8, 2017 credit properly claimed on an original return filed prior to July 1, exceed eighteen thousand five hundred dollars per structure. In order 2015. to qualify for that credit, the rehabilitation costs for the structure must (C) If a return is filed after July 1, 2015, through the termination exceed ten thousand dollars. date in the Act that originated as House Bill No. 62 of the 2016 First (a) If the credit is for the rehabilitation of an owner-occupied Extraordinary Session of the Legislature for which a valid filing residential structure, the credit shall be eighteen and one-half of one extension has been allowed prior to July 1, 2015, then any portion of twenty-five percent of the eligible costs and expenses of a the credit reduced by the provisions of Sections 1, 2, or 3 of this Act rehabilitation for which an application for credit has been filed for shall be allowed as a credit in the amount of one-third of the reduced the first time after July 1, 2011, and on or before July 1, 2015. The portion of the credit on the taxpayer's return for each of the taxable credit shall be eighteen and one-half percent of the eligible costs and years beginning during calendar years 2017, 2018, and 2019." expenses of a rehabilitation for which an application for credit has been filed for the first time after July 1, 2015, and on or before July AMENDMENT NO. 4 1, 2017, and the credit shall be eighteen percent of the eligible costs On page 2, line 5, after "Section 2." delete the remainder of the line, and expenses of a rehabilitation for which an application for credit and delete lines 6 through 11, and insert the following: "R.S. 47:227, has been filed for the first time after July 1, 2017. If the residential 287.759(A), 297(B) and (G)(2), 297.6(A)(1)(a), 6005(C)(1), 6013(A), structure is owned and occupied by two or more individuals, the 6020(D)(2)(a), 6034(C)(1)(a)(iii)(bb)(introductory paragraph), and applicable percentage shall be based on the sum of all (d)(ii), and 6037(B)(2)(b)(i) and (ii) and (c) all as amended by owner-occupants who contribute to the rehabilitation, and the credit Section 2 of Act No. 125 of the 2015 Regular Session and R.S. will be divided between the owner-occupants in proportion to their 47:6022(D)(3)(introductory paragraph) are hereby amended and contribution to the eligible costs and expenses. reenacted and R.S. 47:6022(D)(4) and 6034(C)(1)(a)(iii)(cc) and * * * (d)(iii) are hereby enacted to read as follows: §6005. Qualified new recycling manufacturing or process §227. Offset against tax equipment and service contracts Every insurance company shall be entitled to an offset against * * * any tax incurred under this Chapter, in the amount of any taxes, based C.(1) A taxpayer who purchases qualified new recycling on premiums, paid by it during the preceding twelve months, by manufacturing or process equipment or qualified service contracts, virtue of any law of this state. Beginning on and after July 1, 2015, or both, as defined in this Section and certified by the secretary of the the offset shall be equal to seventy-two percent of the amount of any Department of Environmental Quality to be used or performed taxes, based on premiums. exclusively in this state shall be entitled to a credit against any * * * income and corporation franchise taxes imposed by the state in an §287.759. Tax credit for employee and dependent amount equal to fourteen and four-tenths of one percent of the cost health insurance coverage. of the new recycling manufacturing or process equipment or qualified A. When any contractor or subcontractor in the letting of any service contract, or both, less the amount of any other tax credits contract for the construction of a public work offers health insurance received for the purchase of such equipment or contract, or both. coverage as provided for in this Section, they he shall be eligible for * * * a three and six tenths percent income tax credit on forty percent of the §6013. Tax credits for donations made to public schools amount of the contract received in a tax year if eighty-five percent of A. There shall be allowed a credit against the corporate income the full-time employees of each contractor are offered health tax and the corporation franchise tax for qualified donations made to insurance coverage and each such general contractor or subcontractor a public school. The credit shall be an amount equal to twenty-eight pays seventy-five percent of the total premium for such health and eight tenths percent of the appraised value of the qualified insurance coverage for each full-time employee who chooses to donation. Any such credit shall be taken as a credit against the participate and pays not less than fifty percent of the total premium corporate income or corporation franchise tax for the taxable year in for health insurance coverage for each dependent of the full-time which the donation is made. The total of all such credits taken in a employee who elects to participate in dependent coverage. taxable year shall not exceed the total tax liability for that taxable * * * year. §297. Reduction to tax due * * * * * * §6020. Angel Investor Tax Credit Program B. The tax determined as provided in this Part shall be reduced * * * by the following: a credit for the elderly, a credit for contributions to D. Tax credit candidates for public office, an investment credit, a credit for foreign * * * tax, a work incentive credit, jobs credit, and residential energy (2)(a) An investor may apply for and, if qualified, be granted a credits. The amount of these credits shall be the lesser of eighteen credit on any income or corporation franchise tax liability owed to dollars or seven and two tenths of one percent of the same credits the state by the taxpayer seeking to claim the credit in the amount allowed on the federal income tax return for the same taxable period. approved by the secretary of the department. The amount of the tax * * * credit shall be based upon the amount of money invested by the G. There shall be an environmental equipment purchase tax investor in the Louisiana Entrepreneurial Business, which investment credit to be determined as follows: shall not exceed seven hundred twenty thousand dollars per year per * * * business and one million four hundred forty thousand dollars total per (2) The tax credit shall be fourteen and four tenths percent of business. Except as otherwise provided in Subparagraph (b) of this the purchase price of the equipment if paid for in a single taxable Paragraph, the credit shall be allowed against the income tax for the year. If the equipment purchase is financed over two or more taxable taxable period in which the credit is earned and the franchise tax for years, the tax credit in a taxable year shall be fourteen and four tenths the taxable period following the period in which the credit is earned. percent of that portion of the original purchase price paid in that The credits approved by the department shall be granted at the rate taxable year. For partnerships and Subchapter S Corporations, the tax of twenty-five and two tenths percent of the amount of the credit shall proportionately pass through to each partner or investment with the credit divided in equal portions for five years. shareholder in the same percentage in which other shares of income, * * * gain, loss, deduction or credit are distributed in accordance with the §6022. Digital interactive media and software tax credit partnership or shareholder agreement. * * * * * * D. Tax credit; specific projects. §297.6. Reduction to tax due; rehabilitation of residential structures * * * A.(1) There shall be a credit against individual income tax (3) For applications for state-certified productions submitted to the liability due under this Title for the amount of eligible costs and office on or after July 1, 2015, and before July 1, 2017, and expenses incurred during the rehabilitation of an owner-occupied subsequently approved by the office and secretary, there are hereby residential or owner-occupied mixed use structure located in a authorized tax credits that shall be earned by a company at the time National Register Historic District, a local historic district, a Main funds are expended in Louisiana on a state-certified production as Street District, a cultural products district, or a downtown follows: development district, or such owner-occupied residential structure * * * that has been listed or is eligible for listing on the National Register, (4) For applications for state-certified productions submitted to or such structure that has been certified by the State Historic the office on or after July 1, 2017, and subsequently approved by the Preservation Office as contributing to the historical significance of office and secretary, there are hereby authorized tax credits that shall the district, or a vacant and blighted owner-occupied residential be earned by a company at the time funds are expended in Louisiana structure located anywhere in the state that is at least fifty years old. on a state-certified production as follows: The tax credit authorized pursuant to this Section shall be limited to (a) Credits shall be earned at the rate of eighteen percent of the one credit per structure rehabilitated. The total credit shall not base investment.

1122 36th DAY'S PROCEEDINGS Page 7 SENATE June 8, 2017

(b) To the extent that base investment is expended on payroll payroll; however, if the amount paid to any one person exceeds one for Louisiana residents employed in connection with a state-certified million dollars, the additional credit shall not include any amount production, additional tax credits shall be earned at the rate of seven paid to that person that exceeds one million dollars. percent of the payroll. Section 3. R.S. 51:2354(B)(introductory paragraph) and * * * 2399.3(A)(2)(b)(introductory paragraph) both as amended by Section §6034. Musical and theatrical production income tax credit 3 of Act 125 of the 2015 Regular Session, * * * R.S.51:2399.3(A)(2)(c),(d), and (e), and are hereby amended and C. Income tax credits for state-certified productions and reenacted and R.S. 51:2354(D) and 2399.3(A)(2)(f) are hereby state-certified musical or theatrical facility infrastructure projects: enacted to read as follows: (1) There is hereby authorized the following types of credits §2354. Technology commercialization credit; amount; against the state income tax: duration; forfeit (a) * * * * * * B. For applications for the technology commercialization credit (iii) approved on or after July 1, 2015, and before July 1, 2017, the * * * following shall apply: (bb) For state-certified projects that receive initial certification * * * on or after July 1, 2015, and before July 1, 2017, and except as C. For applications for the technology commercialization credit limited for state-certified infrastructure projects as provided for in approved on or after July 1, 2017, the following shall apply: this Subparagraph, the base investment credit shall be for the (1) Except as provided in Paragraph (2) of this Subsection, the following amounts: taxpayer may earn and apply for and, if qualified, be granted a * * * refundable tax credit which may be applied to any income or (cc) For state-certified projects that receive initial certification corporation franchise tax liability owed to the state by the taxpayer on or after July 1, 2017, and except as limited for state-certified seeking to claim the credit, equal in value to twenty-nine percent of infrastructure projects as provided for in this Subparagraph, the base the amount of money invested by the taxpayer applicant in investment credit shall be for the following amounts: commercialization costs for one business location meeting the (I) If the total base investment is greater than one hundred requirements of R.S. 51:2353(C)(1) and (2) as certified by the thousand dollars and less than or equal to three hundred thousand Department of Economic Development. dollars, a company shall be allowed a tax credit of seven percent of (2) A tax credit granted pursuant to this Part shall expire and the base investment made by that company. have no value or effect on tax liability beginning with the twenty-first (II) If the total base investment is greater than three hundred tax year after the tax year in which it was originally earned, applied thousand dollars and less than or equal to one million dollars, a for, and granted. An applicant that meets the requirements of R.S. company shall be allowed a tax credit of fourteen percent of the base 51:2353 and is approved by the Department of Economic investment made by that company. Development may receive a refundable tax credit based on new jobs (III) If the total base investment is greater than one million for the period of time approved which shall be equal to four percent dollars, a company shall be allowed a tax credit of eighteen percent multiplied by the gross payroll of new direct jobs meeting the of the base investment made by that company. requirements of R.S. 51:2353(C)(3) and (4) as certified by the * * * Department of Economic Development. (d) D. Upon approval of such an application, the Department of * * * Economic Development shall notify the Department of Revenue and (ii) To the extent that base investment is expended on payroll shall provide it with a copy of the certification. The Department of for Louisiana residents employed in connection with a state-certified Revenue may require the qualified employer to submit such musical or theatrical production that receives initial certification on additional information as may be necessary to administer the or after July 1, 2015, and before July 1, 2017, except for the students provisions of this Chapter. The approved employer shall file provided for in Subparagraph (c) of this Paragraph, or the applications for refundable tax credits based on new jobs with the construction of a state-certified musical or theatrical facility Department of Economic Development to show its continued infrastructure project, a company shall be allowed an additional tax eligibility for the refundable tax credits. The employer may be credit of seven and two-tenths of one percent of such payroll; audited by the Department of Economic Development to verify such however, if the amount paid to any one person exceeds one million eligibility. dollars, the additional credit shall not include any amount paid to that * * * person that exceeds one million dollars. §2399.3. Modernization tax credit (iii) To the extent that base investment is expended on payroll A. for Louisiana residents employed in connection with a state-certified * * * musical or theatrical production that receives initial certification on (2) or after July 1, 2017, except for the students provided for in * * * Subparagraph (c) of this Paragraph, or the construction of a (b) For credits approved on and after July 1, 2015, and before state-certified higher education musical or theatrical facility July 1, 2017, the following shall apply: infrastructure project, a company shall be allowed an additional tax * * * credit of seven percent of such payroll; however, if the amount paid (c) For credits approved on and after July 1, 2017, the following to any one person exceeds one million dollars, the additional credit shall apply: shall not include any amount paid to that person that exceeds one (i) The credits approved by the department shall be granted at million dollars. the rate of four percent of the amount of qualified expenditures * * * incurred by the employer for modernization with the credit divided §6037. Tax credit for "green job industries" in equal portions for five years, subject to the limitations provided for * * * in other Paragraphs of this Subsection. B. Income tax credits for state-certified green projects: (ii) The total amount of modernization tax credits granted by * * * the Department of Economic Development in any calendar year shall (2) not exceed seven million two hundred thousand dollars irrespective * * * of the year in which claimed. The department shall by rule establish (b) The base investment credit for state-certified green projects the method of allocating available tax credits to applicants, including shall be for the following amounts: but not limited to a first-come, first-served system, reservation of tax (i) If the total base investment is greater than one hundred credits for a specified time period, or other method which the thousand dollars and less than or equal to three hundred thousand department, in its discretion, may find beneficial to the program. In dollars, a company shall be allowed a tax credit of seven and two the event that the total amount of credits granted in any calendar year tenths of one percent of the base investment made by that company. is less than seven million two hundred thousand dollars, any residual (ii) If the total base investment is greater than three hundred amount of unused credits shall carry forward for use in subsequent thousand dollars and less than or equal to one million dollars, a years and may be granted in addition to the seven million two company shall be allowed a tax credit of fourteen and four tenths of hundred thousand dollar limit for each year. one percent of the base investment made by that company. (d) An employer earns the modernization tax credits in the year * * * in which the project is placed in service, but the employer may not (c) To the extent that base investment is expended on payroll claim modernization tax credits until the department signs a project for Louisiana residents employed in connection with the construction completion form. No project placed in service before July 1, 2011 of a state-certified green project, a company shall be allowed an shall be eligible for the tax credit authorized pursuant to the additional tax credit of seven and two tenths of one percent of the provisions of this Section.

1123 Page 8 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

(d)(e) After approving modernization tax credits for an SENATE BILL NO. 207— employer, the department shall issue a tax credit certificate, a copy BY SENATOR ALLAIN AND REPRESENTATIVE BISHOP of which is to be attached to the tax return of the employer. The tax AN ACT credit certificate shall contain the employer's name, address, tax To amend and reenact R.S. 56:10(B)(1)(g) and to enact R.S. identification number, the amount of credit, and other information 56:10(B)(16), relative to saltwater fishing licenses; to direct required by the Department of Revenue. The tax credit certificate, dedicated monies of the Saltwater Fish Research and unless rescinded by the department, shall be accepted by the Conservation Fund to the administration of only certain Department of Revenue as proof of the credit. programs; to limit the use of monies in the fund; to provide for (e)(f) The Department of Economic Development shall maintain terms, conditions, and requirements; and to provide for related a list of the tax credit certificates issued. matters. * * *" CONFERENCE COMMITTEE REPORT AMENDMENT NO. 5 On page 2, line 12, change "Section 3." to "Section 4." June 7, 2017 AMENDMENT NO. 6 To the Honorable President and Members of the Senate and to the On page 2, between lines 13 and 14, insert the following: Honorable Speaker and Members of the House of Representatives. "Section 5. Unless otherwise provided by the statute granting the credit, the provisions of Sections 2 and 3 of this Act shall be Ladies and Gentlemen: applicable to tax periods beginning on or after January 1, 2017. Section 6. In case of any conflict between the provisions of this We, the conferees appointed to confer over the disagreement Act and the Act that originated as House Bill No. 454 of this 2017 between the two houses concerning Senate Bill No. 207 by Senator Regular Session of the Legislature, the provisions of the Act that Allain recommend the following concerning the Reengrossed bill: originated as House Bill No. 454 shall supercede and control regardless of the order of passage. 1. That the House Floor Amendment No. 1 proposed by Section 7. In case of any conflict between the provisions of this Representative Bishop and adopted by the House of Act and the Act that originated as Senate Bill No. 25 of this 2017 Representatives on June 5, 2017, be rejected. Regular Session of the Legislature, the provisions of the Act that originated as Senate Bill No. 25 shall supercede and control Respectfully submitted, regardless of the order of passage." Senators: Representatives: AMENDMENT NO. 7 R.L. II On page 2, line 14, change "Section 4." to "Section 8." Eric LaFleur Cameron Henry Respectfully submitted, Senator Allain moved that the Conference Committee Report be Senators: Representatives: adopted. Jay Luneau Neil C. Abramson Eric LaFleur ROLL CALL Jean-Paul J. Morrell James Morris The roll was called with the following result: Senator Luneau moved that the Conference Committee Report be adopted. YEAS ROLL CALL Mr. President Erdey Mizell Allain Fannin Morrell The roll was called with the following result: Appel Gatti Morrish Barrow Hewitt Peacock YEAS Bishop Johns Peterson Boudreaux Lambert Riser Mr. President Donahue Mills Carter Long Smith, G. Allain Erdey Mizell Chabert Luneau Smith, J. Appel Fannin Morrell Claitor Martiny Walsworth Barrow Gatti Morrish Cortez Milkovich Ward Bishop Johns Smith, G. Donahue Mills White Boudreaux Lambert Smith, J. Total - 33 Carter Long Walsworth NAYS Chabert Luneau Ward Claitor Martiny White Total - 0 Cortez Milkovich ABSENT Total - 29 NAYS Colomb Perry Thompson LaFleur Tarver Riser Total - 5 Total - 1 ABSENT The Chair declared the Conference Committee Report was adopted. Colomb Peacock Tarver Hewitt Perry Thompson Introduction of Senate Resolutions, LaFleur Peterson Resumed Total - 8 Senator Erdey asked for and obtained a suspension of the rules The Chair declared the Conference Committee Report was to read Senate Resolutions a first and second time. adopted. SENATE RESOLUTION NO. 218— Conference Committee Reports BY SENATOR ERDEY A RESOLUTION The following reports were received and read: To commend Joshua Ballard upon earning the rank of Eagle Scout. On motion of Senator Erdey the resolution was read by title and adopted.

1124 36th DAY'S PROCEEDINGS Page 9 SENATE June 8, 2017

SENATE RESOLUTION NO. 219— I am directed to inform your honorable body that the House of BY SENATOR HEWITT Representatives has adopted the Report of the Conference Committee A RESOLUTION on the disagreement to House Bill No. 187. To create and provide for the Lower Pearl River Basin task force to study the conditions, needs, issues, and funding relative to the Respectfully submitted, flood protection and preservation of the Lower Pearl River ALFRED W. SPEER Basin and to recommend any action or legislation that the Clerk of the House of Representatives commission deems necessary or appropriate. On motion of Senator Hewitt the resolution was read by title and Motion adopted. Senator Morrell moved to discharge the Conference Committee Introduction of on House Bill No. 646. Senate Concurrent Resolutions HOUSE BILL NO. 646— BY REPRESENTATIVES LEGER, GLOVER, AND WHITE Senator LaFleur asked for and obtained a suspension of the rules AN ACT to read Senate Concurrent Resolutions a first and second time. To amend and reenact R.S. 47:6023(A)(introductory paragraph), (1)(b), (B), (C)(1)(introductory paragraph) and (b) and SENATE CONCURRENT RESOLUTION NO. 125— (3)(introductory paragraph), (D)(1)(introductory paragraph), BY SENATOR ALARIO (2)(c), (d), and (e), and (4), (E), and (I), to enact R.S. A CONCURRENT RESOLUTION 47:6023(C)(1)(c) and (d), (4), and (5), and to repeal R.S. To authorize, urge, and request the governor, acting through the 47:6023(A)(2), relative to tax credits; to provide with respect to commissioner of administration, to instruct all departments and the sound recording investor tax credit; to provide for an agencies of the executive branch to implement deficit avoidance additional tax credit; to provide for the amount of the fee plans and to urge and request the legislative and judicial associated with certain reports; to provide for definitions; to branches to also implement deficit avoidance plans. provide for administration of the tax credit; to provide with respect to certain tax certification letters; to provide for certain The concurrent resolution was read by title. Senator LaFleur requirements and limitations; to provide with respect to review moved to adopt the Senate Concurrent Resolution. of the tax credit program; to authorize the promulgation of rules and regulations; to provide for the termination of the tax credit ROLL CALL program; and to provide for related matters. The roll was called with the following result: Without objection, so ordered. YEAS Motion Mr. President Fannin Peacock Senator Peterson moved that the Senate meet in Executive Allain Gatti Perry Session. Barrow Johns Peterson Bishop Long Smith, G. Without objection, so ordered. Boudreaux Luneau Smith, J. Carter Martiny Tarver After Executive Session Chabert Milkovich Thompson Claitor Mills Walsworth Cortez Morrell Ward ROLL CALL Erdey Morrish White Total - 30 The Senate was called to order by the President of the Senate NAYS with the following Senators present: Appel Hewitt Mizell PRESENT Donahue Lambert Riser Mr. President Gatti Peacock Total - 6 Allain Hewitt Perry ABSENT Appel Johns Peterson Barrow LaFleur Riser Colomb LaFleur Bishop Lambert Smith, G. Total - 2 Boudreaux Long Smith, J. Carter Luneau Tarver The Chair declared the Senate adopted the Senate Concurrent Chabert Martiny Thompson Resolution and ordered it sent to the House. Claitor Milkovich Walsworth Cortez Mills Ward Explanation of Vote Donahue Mizell White Erdey Morrell Senator LaFleur stated he appeared as absent on the vote on Fannin Morrish Senate Concurrent Resolution No. 125. He intended to vote yea and Total - 37 asked that the Official Journal so state. ABSENT Message from the House Colomb Total - 1 ADOPTION OF CONFERENCE COMMITTEE REPORT The President of the Senate announced there were 37 Senators present and a quorum. June 8, 2017 To the Honorable President and Members of the Senate:

1125 Page 10 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Senate Business Resumed Robert A. Hanks After Executive Session 1096 Roy LeBlanc Road Report of Committees Rayne, LA 70578 Stephen Logan REPORT OF COMMITTEE ON 13116 Adger Road Gilliam, LA 71029 SENATE AND GOVERNMENTAL AFFAIRS Ronald W. Petree Ms. Chairwoman on behalf of the 304 North Joseph Street Committee on SENATE AND GOVERNMENTAL AFFAIRS Welsh, LA 70591 submitted the following report: Thomas Gibson Russell June 7, 2017 1804 Susek Drive Pineville, LA 71360 To the President and Members of the Senate: Kevin Webb Gentlemen and Ladies: 19260 Hwy. 101 Iowa, LA 70647 I am directed by your Committee on Senate and Governmental Affairs to submit the following report: Donald L. Zaunbrecher 721 Bueche Road The committee recommends that the following appointees be Bueche, LA 70729 confirmed: Agricultural Finance Authority, Louisiana Addictive Disorder Regulatory Authority Kent E. Brown Bernadine J. Williams 6198 Brown Road 3148 Touchwood Drive Jennings, LA 70546 Harvey, LA 70058 Jeanine L. Herrington Administration, Division of 8651 Louisiana Hwy. 15 North Clayton, LA 71326 Tommy D. Teague 4626 Lake Lawford Court Richard L. Muller Sr. Baton Rouge, LA 70816 109 Maple Ridge Way Covington, LA 70433 Aging, Louisiana Executive Board on Harold "Marcell" Parker Jr. Mona F. Gobert-Cravins 29985 Horsehoe Rd, North 9044 Hwy. 103 Independence, LA 70443 Washington, LA 70589 Ronald W. Petree Harold L. Ritchie 304 North Joseph Street 25255 Hwy. 62 Welsh, LA 70591 Franklinton, LA 70438 Katie R. Sistrunk Ricco A. Thomas 36140 Richland Road 4435 Stonewall Drive White Castle, LA 70788 Addis, LA 70710 Calvin Paul Viator Ph.D. Edward J. Walters Jr. 100 Longwood Drive 6477 Peggy Street Thibodaux, LA 70301 Baton Rouge, LA 70808 Wilbert J. "Bill" Waguespack Jr. Worlita L. Williams 749 Hwy. 308 510 Rea Street Thibodaux, LA 70301 Mansfield, LA 71052 Agriculture and Forestry, Department of Agricultural Commodities Commission, Louisiana Benjamin A. Rayburn Elliot Ater 33153 Beverly Drive 693 Hwy. 569 Denham Springs, LA 70706 Ferriday, LA 71334 Stephen O. Sessums, M.D. Donald J. Berken 7763 Copperfield Court 616 South Joseph Street Baton Rouge, LA 70808 Welsh, LA 70591 Amite River Basin Drainage and Water Conservation District F. Ryan Ellington 149 Mr. Ed Lane Burrell J. Carter Winnsboro, LA 71295 6517 Hwy. 10 Greensburg, LA 70441

1126 36th DAY'S PROCEEDINGS Page 11 SENATE June 8, 2017

Willie George Lee Rayburn Smith 176 Dennis Lee Road 103 Smith Thomas Road Denham Springs, LA 70706 Natchitoches, LA 71457 Donald E. "Don" Thompson Animal Welfare Commission, Louisiana 10231 Magnolia Blossom Avenue Central, LA 70739 Gary A. Balsamo D.V.M., T.M. 2323 St. Charles Avenue Tamiara L. Wade , LA 70130 17081 Strain Road Baton Rouge, LA 70816 Donna H. Bishop D.V.M. 9821 High Point Drive Kenneth Wade Welborn Shreveport, LA 71106 17058 Bradford Avenue Greenwell Springs, LA 70739 Hilton M. Cole 11545 Robin Hood Animal Health, Louisiana Board of Baton Rouge, LA 70815 John Van Bennett Paul W. Edmonson 563 Tucker Store Road 521 Louray Court Spearsville, LA 71277 Baton Rouge, LA 70808 Giles Brown Shelly L. Fontenot D.V.M. 1120 Gaytine Road 200 Captain Rick Drive Ragley, LA 70657 Youngsville, LA 70592 Cyd A. Collins Jessica L. Ibert 301 Hemler Road 2215 Burdette Street Farmerville, LA 71241 New Orleans, LA 70118 James C. "Clark" Cooper D.V.M. Amanda L. Mars 5257 New Natchitoches Road 16289 Hwy. 5 West Monroe, LA 71292 Logansport, LA 71049 Lennie L. "Tim" Crawford Jr. Elizabeth "Rae" McManus 19462 Crawford Road 1664 Buddy Taylor Road Covington, LA 70433 , LA 71404 Thomas B. Early Mary Lee Oliphant 11225 Hwy. 1077 102 Affirmed Court Folsom, LA 70437 Bush, LA 70431 Craig D. Fontenot Joelle A. Rupert 5245 Vidrine Road 600 South St. Charles Street Ville Platte, LA 70586 Abbeville, LA 70510 Gary Greene D.V.M. Aquatic Chelonian Research and Promotion Board, Louisiana 80034 Kenzie Road Covington, LA 70435 Keith David Boudreaux 13202 Hwy. 22 Donna J. Heinrich Ponchatoula, LA 70454 14253 Hwy. 959 Clinton, LA 70722 Sharla Morace 1774 Hwy. 909 William E. "Bill" Holdman Monterey, LA 71354 643 Elam Woods Road Winnsboro, LA 71295 Joseph Williams 258 Hudson Lane Maxwell Lea Jr. D.V.M. Jonesville, LA 71343 22911 Samuels Road Zachary, LA 70791 Archaeological Survey and Antiquities Commission, LA Robert J. "Bob" Pitre Kathe E. Hambrick 1406 Talbot Road 40149 Coon Trap Road Thibodaux, LA 70301 Gonzales, LA 70737 Joseph H. "Butch" Racca Jr. Heather Irene McKillop Ph.D. 852 LeDoux Road 2642 Hundred Oaks Avenue Iowa, LA 70647 Baton Rouge, LA 70808 James "Eugene" Robertson Mark A. Rees Ph.D. 1500 Hwy. 1041 119 Amaryllis Drive Pine Grove, LA 70453 Lafayette, LA 70503

1127 Page 12 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

George M. Riser Jr. M.D. Avoyelles Parish Port Commission 2 Magnolia Garden Drive Covington, LA 70435 Melanie Ann Barr 174 Geralyn Lane Cynthia A. Sutton Hamburg, LA 71339 115 Cypress Avenue Natchitoches, LA 71457 Stephanie Ann Carmouche 1438 Large Road Kimberly S. Walden Mansura, LA 71350 3554 Chitimacha Trail Jeanerette, LA 70544 Bruce Landry Coulon 1247 Shirley Road Arts Council, Louisiana State Bunkie, LA 71322 Jill Hackney Craig Wendell Foster 540 Drehr Avenue 509 E. Oak Street Baton Rouge, LA 70806 Bunkie, LA 71322 Adam T. Holland Barry Ray Laiche 500 Park Avenue 175 Rue Des Bois Oak Grove, LA 71263 Marksville, LA 71351 Clifford L. "Kip" Holloway Michael Lynn Moras 650 Mary Jane Blvd. 1632 Hwy. 1179 Haughton, LA 71037 Plaucheville, LA 71362 Eugene Y. "Gene" Meneray Tony Peter Pierite 8217 Cohn Street 214 Lancelot Drive New Orleans, LA 70118 Mansura, LA 71350 Olivia S. Regard Marshall Ray Sampson 1618 Myrtle Place 903 Evelyn Circle Lafayette, LA 70506 Marksville, LA 71351 Ascension-St. James Airport and Transportation Authority Alex Scott Williams 1374 Vick Road Jared P. Amato Effie, LA 71331 3708 Angelle Lane Paulina, LA 70763 Bar Pilots for the Port of New Orleans, Board of Examiners of Roger D. Keese Hayes T. Booksh 7562 St. John Drive 7529 18th Street N.E. Gonzales, LA 70737 St. Petersburg, FL 33702 Charles D. Ketchens Barber Examiners, Board of 3925 Gabriel Lane Vacherie, LA 70090 Gina H. Moreau 37340 Southwood Village Avenue James P. Mitchell Sr. Prairieville, LA 70769 8207 Kingview Street St. James, LA 70086 Rebecca G. Villeneuve 9043 Briarwood Place Cynthia M. Stafford Baton Rouge, LA 70809 38055 LA Hwy. 74 Gonzales, LA 70737 Bayou D'Arbonne Lake Watershed District Richard A. Webre Guy N. Fortenberry 13436 Saint Mark's Place 217 Green Bay Drive Gonzales, LA 70737 Farmerville, LA 71241 Associated Branch Pilots of the Port of New Orleans Jacob D. Halley 481 John Edwards Road Pierre S. Beard Farmerville, LA 71241 59 Eugenie Court New Orleans, LA 70131 Bayou Lafourche Fresh Water District Kevin R. Leger Jr. Hugh F. Caffery 3821 Edenborn Avenue 419 Hale Drive Metairie, LA 70002 Thibodaux, LA 70301 Jacob A. "Jake" Giardina 918 East First Street Thibodaux, LA 70301

1128 36th DAY'S PROCEEDINGS Page 13 SENATE June 8, 2017

Scott M. LeBlanc Bossier Levee District 209 Longwood Drive Napoleonville, LA 70390 Tydes W. "Bill" Alley Jr. 209 Walnut Lane Ray C. Mayet Bossier City, LA 71111 111 East 17th Place LaRose, LA 70373-2167 Carl M. Bantle 1522 Curtis Plantation Road Francis C. Richard Bossier City, LA 71112 1606 Hwy. 1 Thibodaux, LA 70301 Timothy A. Larkin 221 Evangeline Walk Behavior Analyst Board, Louisiana Bossier City, LA 71111 Alfred R. Tuminello Jr. Michael F. Montgomery 10325 Springrose Avenue 1352 Sligo Road Baton Rouge, LA 70810 Bossier City, LA 71112 Scott A. Williamson John M. Moore 1025 Michelle Drive 401 Highland Drive Sulphur, LA 70663 Bossier City, LA 71111 BioDistrict New Orleans Summa E. Stelly 241 Cattail Trail Alison D. Bordelon Benton, LA 71006 210 Baronne Street New Orleans, LA 70112 Evis "Lindell" Webb 1830 Venus Drive Roger H. Ogden Bossier City, LA 71112 460 Broadway Street New Orleans, LA 70118 Cancer and Lung Trust Fund Board, Louisiana Boll Weevil Eradication Commission Jocelyn Renea Austin-Duffin 19026 Epernay Court Thomas A. Ater Baton Rouge, LA 70817 2065 Bill Johnson Drive Vidalia, LA 71373-3031 Burke J. "Jay" Brooks Jr. M. D. 4756 Elm Shadow Drive Jason T. Condrey Baton Rouge, LA 70817 468 N. Hood Street Lake Providence, LA 71254 Elizabeth Terrell Hobgood Fontham Dr.P.H. 1470 Joseph Street John L. "Jack" Dailey New Orleans, LA 70115 166 Jack Dailey Road Extension, LA 71243 Stephen P. Kantrow M.D. 321 Garden Road William B. "Ben" Guthrie River Ridge, LA 70123 1014 Hwy. 605 Newellton, LA 71357 Glenn M. Mills M.D. 10003 Winding Ridge Drive Heath Herring Shreveport, LA 71106 4125 Hwy. 605 St. Joseph, LA 71366 Robert Reese Newsome M.D. 40 Turnberry Drive Stephen Logan LaPlace, LA 70068 13116 Adger Road Gilliam, LA 71029 Augusto C. Ochoa M.D. 2035 Palmer Avenue Russell Y. "Russ" Ratcliff New Orleans, LA 70118 1962 Hwy. 605 Newellton, LA 71357 John M. Rainey M.D. 309 Coulee Croche Road Luke R. Sayes Cankton, LA 70584 157 Larry Sayes Raod Effie, LA 71331 Kristi I. Rapp PharmD 5350 Hemingway Drive Tim B. White Darrow, LA 70725 283 Pete Davis Road Jonesville, LA 71343 Alton O. "Oliver" Sartor M.D. 1511 Dufossat Street New Orleans, LA 70115

1129 Page 14 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Capital Area Groundwater Conservation District Stacey L. Patin 105 Winthrop Place Drive Ronnie Albritton Pineville, LA 71360 22142 Sutter Road Zachary, LA 70791 Central Louisiana Human Services District William B. Daniel IV Dayna B. Davis 298 Cornell Avenue 218 Hamilton Drive Baton Rouge, LA 70808 Pineville, LA 71360 Henry L. Davis Children and Family Services, Department of 1212 Kings View Circle Jackson, LA 70748 Alfreda Tillman Bester 4014 Salem Drive John E. Jennings Baton Rouge, LA 70814 10428 Tunica Trace St. Francisville, LA 70775 Rhenda H. Hodnett 42334 Jamie Street Julius C. Metz Prairieville, LA 70769 6191 Metz Road St. Francisville, LA 70775 Terri Porche Ricks 1411 Charlestowne Lane James Matthew Reonas Baton Rouge, LA 70808 18425 S. Harrells Ferry Road Baton Rouge, LA 70816 Children's Cabinet Jens P. Rummler Dana R. Hunter Ph.D. 7707 False River Road 3532 Monticello Blvd. Oscar, LA 70762 Baton Rouge, LA 70814 Todd A. Talbot Children's Cabinet Advisory Board 823 Mouton Street Baton Rouge, LA 70806 Juanita Bates-Washington 37140 Woodgate Avenue Mark E. Walton Prairieville, LA 70769 5938 Gettysburg Drive Baton Rouge, LA 70817 Alfreda Tillman Bester 4014 Salem Drive Capital Area Human Services District Baton Rouge, LA 70814 Louis C. Askins Paul D. Carlsen Ph.D. 57970 Belaire Street 17231 Rue Le Norde Plaquemine, LA 70764 Prairieville, LA 70769 Dana Carpenter Ph.D. Annette L. Frugé 3245 Chamberlain Avenue 314 South Liberty Street Baker, LA 70714 Opelousas, LA 70570 Gail M. Hurst Glenn D. Holt 8711 Highland Street 12436 Cardeza Avenue New Roads, LA 70760 Baton Rouge, LA 70816 Victoria T. King James E. Hussey M.D. 3151 Morning Glory Avenue 375 Winchester Circle Baton Rouge, LA 70808 Mandeville, LA 70448 Virginia M. Pearson Ronald C. Johnson 8138 Oakbrook Drive 3300 Abbotswood Drive Baton Rouge, LA 70810 Harvey, LA 70058 Thomas H. Sawyer Joy D. Osofsky Ph.D. 7954-B Wrenwood Blvd. 719 Camp Street Baton Rouge, LA 70809 New Orleans, LA 70130 Cemetery Board, Louisiana Kelly Lynn Pepper 334 Ingleside Drive Shelton C. Dixon Baton Rouge, LA 70806 17603 Lake Pass Drive Greenwell Springs, LA 70739 Ashley G. Politz 1744 Rue Desiree Marilyn P. Leufroy Baton Rouge, LA 70810 8056 Morganza Hwy. Morganza, LA 70759

1130 36th DAY'S PROCEEDINGS Page 15 SENATE June 8, 2017

Reshonn A. Saul J. W. Starr 168 Dufresne Drive 4516 Academy Drive Wallace, LA 70090 Metairie, LA 70003 Mary Beth Scalco Brian D. VanDreumel 124 Hesper Avenue 43095 W. Harbor Court Metairie, LA 70005 Prairieville, LA 70769 Jennifer L. "Jen" Steele William H. Waldrop III 118 Cherry Street 23245 Old Scenic Hwy. Lafayette, LA 70506 Zachary, LA 70791 Mark A. Thomas Clinical Laboratory Personnel Committee 22495 Talbot Drive Plaquemine, LA 70764 Deborah S. Burris 90 Kingston Crossing, Apt. 302 Children's Trust Fund Board, Louisiana Bossier City, LA 71111 James K. Bueche Jr. Ph.D. Morteza Vaziri 1120 Louray Drive 18 Rue Tatum Baton Rouge, LA 70808 Natchitoches, LA 71457 Gloria B. Moultrie Ashley F. Ware 1832 N. Rocheblave Street 1121 Shady Lane New Orleans, LA 70119 Oakdale, LA 71463 Ivy B. Starns Coastal Protection and Restoration Financing Corporation 1522 Outrigger Drive Baton Rouge, LA 70816 Joseph H. "Jay" Campbell Jr. 3915 Berkley Hill Avenue Marie B. "M'Elise" Trahan Baton Rouge, LA 70809 1718 N. Avenue D Crowley, LA 70526-2325 Chett C. Chiasson 252 West 86th Street Carnell Washington Cut Off, LA 70345 15214 Seven Pines Avenue Baton Rouge, LA 70817 Russell P. Conger 607 Toni Drive Chiropractic Examiners, Louisiana Board of Amite, LA 70422 Ned J. Martello D.C. Michael L. Hecht 25071 Denver Street 917 Leontine Street Denham Springs, LA 70726 New Orleans, LA 70115 Denise D. Rollette D.C. Roswell King Milling 44559 South Coburn Road 1625 Palmer Avenue Hammond, LA 70403 New Orleans, LA 70118 Jon E. Zeagler D.C. Helen Godfrey Smith 390 Hwy. 3191 12899 Gilliam Scott Slough Road Natchitoches, LA 71457 Gilliam, LA 71029 Citizens Property Insurance Corporation, Louisiana Coastal Protection, Restoration and Conservation, Governor's Advisory Commission on Jeff Albright 232 Summer Ridge Drive Stephen P. Adams Baton Rouge, LA 70810 104 Sunflower Road Belle Chasse, LA 70037 James C. Fine 2214 Surrey Lane Ralph O. Brennan Bossier City, LA 71111 600 Port of New Orleans Place, Apt. 9-E New Orleans, LA 70130 Thomas C. Glasson 10462 Lanshire Drive Richard W. Egle' Dallas, TX 75238 6555 Wuerpel Street New Orleans, LA 70124 Craig C. LeBouef 3335 Ashwood Drive Karen K. Gautreaux Opelousas, LA 70570 1321 Normandy Drive Baton Rouge, LA 70806 A. Eugene Montgomery III 3806 Deborah Drive Channing F. Hayden Jr. Monroe, LA 71201 2350 N. Kingswood Street Lake Charles, LA 70605

1131 Page 16 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Jeffrey P. Hebert Nelson A. "Andy" Dupuy Jr. 76 Versailles Blvd. 21217 Rabbit Run Drive New Orleans, LA 70125 Baton Rouge, LA 70817 Tanner A. Johnson August Raymond Gallo Jr. 15217 Campanile Court 19 Gull Street Baton Rouge, LA 70810 New Orleans, LA 70124 Christopher M. Macaluso Jaclyn S. Hotard 12442 Schlayer Avenue 122 Oak Knoll Court Baton Rouge, LA 70816 LaPlace, LA 70068 Simone T. Maloz Kenneth Wayne Jones 355 Homestead Avenue 10220 Old Field Road Metairie, LA 70005 St. Francisville, LA 70775 Earl J. Melancon Jr. Ph.D. Coordinated System of Care Governance Board 110 Juniper Street Thibodaux, LA 70301 Steven Spires 1810 Cherokee Street Mark F. Piazza Baton Rouge, LA 70802 1300 St. Dominic Drive Abbeville, LA 70510-2191 Correctional Facilities Corporation Rudy C. Sparks Thomas Carrol Bickham III 122 Riverbend Drive 10437 Fernbrook Avenue Patterson, LA 70392 Baton Rouge, LA 708091 CODOFIL-Council for the Development of French in Louisiana Rhett Covington 10437 Shoe Creek Drive Aaron Flegeance Baton Rouge, LA 70818 2532 Catahoula Hwy. St. Martinville, LA 70582 Larkin T. Riser Jr. 102 Tom Crichton Road Philippe J. Gustin Sibley, LA 71073 103 Adonis Drive Lafayette, LA 70506 Cosmetology, Louisiana State Board of Janie Luster Deidre D. Delpit 2247 Brady Road 9330 Bimini Drive Theriot, LA 70397 Baton Rouge, LA 70810 Commerce and Industry, State Board of Cotton Museum, Louisiana State Darrel J. Saizan Jr. Grady W. Brown Sr 2321 Killdeer Street 3644 Hwy. 65 North New Orleans, LA 70122 Lake Providence, LA 71254 Community Advisory Committee, LSU Health Care Services Mark N. Brown Division Hospitals 988 Oswalt Road Lake Providence, LA 71254 Jessica Ledet 12883 Hwy. 37 Bobbie M. Facen Greenburg, LA 70441 1515 Charles D. Jones Blvd. Lake Providence, LA 71254 Catherine A. Martin 15447 Tracey Lane Patricia W. Fairchild Independence, LA 70443 628 Stamboul Road Transylvania, LA 71286 Community and Technical Colleges, Board of Supervisors of Cydnie Harris Mark D. Spears Jr. 1868 Hwy. 596 7413 Hess Drive Lake Providence, LA 71254 Marrero, LA 70072 Reynold S. Minsky Contractors, State Licensing Board for 506 Island Point Drive Lake Providence, LA 71254 Lloyd J. "Chip" Badeaux 917 Jackson Street Jean C. Oswalt Thibodaux, LA 70301 784 Island Point Drive Lake Providence, LA 71254 Noah "N.R." Broussard Jr. 1711 Jacquelyn Street Abbeville, LA 70510-7723

1132 36th DAY'S PROCEEDINGS Page 17 SENATE June 8, 2017

Joshua S. Payne Chaunda Allen Mitchell Ph. D. 130 Schneider Lane 2844 Magazine Drive Lake Providence, LA 71254 Baton Rouge, LA 70816 Flora H. Watson Stanley "Mike" Stone 716 Second Street 1124 Wedgewood Drive Lake Providence, LA 71254 Ruston, LA 71270 Donna B. Winters Julian C. Whittington 3560 Hwy. 134 360 Stinson Road Lake Providence, LA 71254 Benton, LA 71006 Crime Victims Reparations Board Dairy Industry Promotion Board Lisa K. Kiper Mack Brown 225 Ellington Road 27367 Brown Farm Road Winnsboro, LA 71295 Mt. Hermon, LA 70450 Carla M. Shorty Harvey M. Burford 4 Monplaiser Place 6968 Hwy. 5 New Orleans, LA 70114 Gloster, LA 71030 Culture, Recreation and Tourism, Department of Donald B. "Donnie" Fisher 10110 Hwy. 5 Steven Maklansky Keatchie, LA 71046 4444 South Galvez New Orleans, LA 70125 Kenneth Ray Gill 33425 Hwy. 1056 Kristin Sanders Kentwood, LA 70444 13493 Green Franklin Road Pride, LA 70770 John G. Ingraffia 56762 Hwy. 445 D.A.R.E. Advisory Board, Louisiana Husser, LA 70442 Barry G. Bonner Taylor E. Miller III 304 Davis Avenue 6255 Hwy. 132 Sterlington, LA 71280 Baskin, LA 71219 Carl R. Dabadie Jr. Daryl E. Robertson 14103 Gerry Kramer Road 205 Hwy. 1041 Gonzales, LA 70737 Pine Grove, LA 70453 J. Austin Daniel Robert M. Sharkey Jr. 6666 Joe Daniel Road 1199 Hwy. 10 St. Francisville, LA 70775 Greensburg, LA 70441 LaTienda P. Davis Susie S. Sharkey 9002 Melody Lane 70342 Kennedy Road Shreveport, LA 71118 Kentwood, LA 70444 Bobby J. Guidroz Jerry L. Simpson 1552 Hwy. 743 596 Nicholson Road Opelousas, LA 70570 Arcadia, LA 71001 Gary G. "Stitch" Guillory Matt Travis 2604 Amen Corner 70169 Milburn Grace Road Westlake, LA 70669 Kentwood, LA 70444 Allison B. Hull Joy Dupuy Womack 9354 Rue De Benoit 21833 Noble Reames Road Denham Springs, LA 70706 Zachary, LA 70791 Sandy M. Huval Dairy Stabilization Board 311 Elmwood Drive Lafayette, LA 70503 Ford "Kennon" Davis 107 Blue Heron Drive Victor E. Jones Jr. Mandeville, LA 70471 3698 Hwy. 484 Natchez, LA 71456 Ronald R. "Ronnie" Harrell 17370 Hwy. 43 North Michael R. "Mike" Knaps Greensburg, LA 70441 21614 Machost Road Zachary, LA 70791

1133 Page 18 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Gregory W. Kleinpeter Developmental Disabilities Council, Louisiana 354 Fulwar Skipwith Road Baton Rouge, LA 70810 Hilary C. Bordelon 126 White Stork Drive Eric R. Lane Slidell, LA 70461 7757 Dove Haven Court Baton Rouge, LA 70809 Randall W. Brown Jr. 112 N. Hazel Street Daryl E. Robertson Haughton, LA 71037 205 Hwy. 1041 Pine Grove, LA 70453 Sharon B. Buchert 14931 Point Chenier Avenue Joy Dupuy Womack Baton Rouge, LA 70817 21833 Noble Reames Road Zachary, LA 70791 W. Alan Coulter Ph.D. 1505 Royal Palm Drive Delta Music Museum, Louisiana Slidell, LA 70458 Nancy R. Anders Jill E. Egle' 1499 Indian Village Road 6555 Wuerpel Street Clayton, LA 71326 New Orleans, LA 70124 Lena R. Bateman Kim Y. Jones 199 Weecama Road 2116 Burdette Street Ferriday, LA 71334 New Orleans, LA 70118 Fred T. Butcher Tara A. LeBlanc 230 Martin Luther King Blvd. 10253 Lake Ridge Avenue Ferriday, LA 71334 Gonzales, LA 70737 Debbie P. Guillory DVM Dietetics and Nutrition, Louisiana State Board of Examiners in 8714 Jonesville Hwy. Ferriday, LA 71334 Martina M. Salles 48 Dunleith Drive Dorothy C. Oliver Destrehan, LA 70047 8939 Hwy. 15 Clayton, LA 71326 Howard C. Wetsman M.D. 4032 Constance Street Rena K. Pitts New Orleans, LA 70115 836 Fisherman Drive Ferriday, LA 71334 Disability Affairs, Governor's Advisory Council on Michael M. "Mike" Rabb Laura L. Brackin 183 Pecania Drive 18692 Oakgrove Pkwy. Ferriday, LA 71334 Prairieville, LA 70769 Edna Jean Smith Mary F. Breaud Ed.D. 141 Aimee Road 111 Springfield Drive Ferriday, LA 71334 Thibodaux, LA 70301 Lynette A. Tanner Domestic Violence Prevention Commission 11656 Hwy. 84 Ferriday, LA 71334 Twahna P. Harris 23677 Plank Road John Michael Taylor Zachary, LA 70791 211 Hwy. 3232 Ferriday, LA 71334 Lila T. Hogan 309 East Church Street Dentistry, Louisiana State Board of Hammond, LA 70401 Donald P. Bennett D.D.S. Drug Control and Violent Crime Policy Board, Louisiana 19 Cypress Point Lane New Orleans, LA 70131 Michael C. Cassidy 603 Lucy Street Jay C. Dumas D.D.S. Jennings, LA 70546 46 West Park Place New Orleans, LA 70124 Todd A. D'Albor 7704 Main Hwy. #26 Isaac A. "Ike" House D.D.S. St. Martinville, LA 70582 1151 Hwy. 614 Haughton, LA 71037 Paul W. Edmonson 521 Louray Court Baton Rouge, LA 70808

1134 36th DAY'S PROCEEDINGS Page 19 SENATE June 8, 2017

Glenn S. "Scott" Ford Phyllis M. Taylor 10091 Havard Street 2100 St. Charles Avenue, PH #K St. Francisville, LA 70775 New Orleans, LA 70130 Hillar C. Moore III John C. White 405 Brookhaven Drive 2164 Ferndale Avenue Baton Rouge, LA 70808 Baton Rouge, LA 70808 Carlos James Stout Educational Television Authority, Louisiana (LETA) 207 Melanie Lane Lafayette, LA 70507 Doreen O. Brasseaux 2274 Eliza Beaumont Lane Jeffery E. Travis Baton Rouge, LA 70808 5215 Hwy. 19 Jackson, LA 70748 Gwendolyn C. "Gigi" Carter 4521 Baronne Street Zane M. "Mike" Tubbs New Orleans, LA 70115 10841 Whitestar Drive Bastrop, LA 71220 Julie T. Cherry 455 E. Riveroaks Drive Drug Policy Board Baton Rouge, LA 70815 Joseph M. Kanter Eartha C. Cross 3124 Ursulines Avenue 2 Silman Drive New Orleans, LA 70119 Hammond, LA 70401 Charles H. Schilling II Nathalie N. Godfrey 122 Western Lane 6328 Riverbend Blvd. Lafayette, LA 70507 Baton Rouge, LA 70820 Early Identification of Hearing Impaired Infants Advisory Council Nancy S. Harrelson 10456 Tuminaro Lane Susannah F. Boudreaux Amite, LA 70422 12218 Sundown Drive Denham Springs, LA 70726 Kathy Hawkins Kliebert 168 Northlake Drive Amy C. D'Alfonso Thibodaux, LA 70301 4101 Saint James Drive Kenner, LA 70065 Lee B. "Tee" Wheeler 18165 Highland Trace Sohit P. Kanotra M.D. Independence, LA 70443 6236 General Diaz New Orleans, LA 70124 Egg Commission, Louisiana Leigh A. Norman Jerry D. Barnum Sr. 2720 Long Branch Lane 7070 Shiloh Baptist Church Road Shreveport, LA 71118 Pine Grove, LA 70453 Economic Development Corporation, Louisiana Benjamin J. "Benji" Campbell 758 Calmaine Road Kimberly R. Johnson Pine Grove, LA 70453 6027 Paris Avenue New Orleans, LA 70122 Corey Clayton Davis 263 Cal-Maine Road Nitin Kamath Pine Grove, LA 70453 16149 Highland Bluff Court Baton Rouge, LA 70810 Jeanette Eisworth 13554 Lovett Road Economic Development, Department of Baton Rouge, LA 70818 Brad Lambert Dennis R. Ingram Ph.D. 6232 Morgan Bend Drive 1928 Michael Delving Road Baton Rouge, LA 70820 Baton Rouge, LA 70810 Educational Commission of the States John Lalla 50 Finch Street Richard A. Lipsey New Orleans, LA 70124 1 Lakewood Point Drive Baton Rouge, LA 70810 Theresia Lavergne Ph.D. 39350 Germany Road Donald A. Songy Prairieville, LA 70769 37617 Seven Oaks Avenue Prairieville, LA 70769

1135 Page 20 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Mark Mains Chris J. Guilbeaux 6240 Mourning Dove Drive 1574 Anse Broussard Hwy. Baton Rouge, LA 70817 Breaux Bridge, LA 70517 Christopher D. "Chris" Trahan Allen T. "Taylor" Moss 6742 Silver Springs 16529 Keystone Blvd. Greenwell Springs, LA 70739 Prairieville, LA 70769 Mark Westmoland Travis B. Perrilloux 18013 Manchac Place 589 Welham Loop Prairieville, LA 70769 LaPlace, LA 70068 Joshua P. "Josh" Yarborough James K. "Jim" Polk 3130 Lexington Lakes Avenue 317 Post Drive Baton Rouge, LA 70810 Luling, LA 70070 Patrick Yarborough William T. Rachal 5809 Kellywood Oaks Drive 1016 Oaklake Drive Baton Rouge, LA 70817 Breaux Bridge, LA 70517 Embalmers and Funeral Directors, Louisiana State Board of Jennifer A. Reynolds 1012 Coussons Road Mallery Callahan Dubberly, LA 71024 72133 Bogue Falaya Avenue Covington, LA 70433 Brent D. Robbins D.V.M. 14440 Hwy. 1077 Rodney McFarland Sr. Folsom, LA 70437 1017 Ouachita Avenue Monroe, LA 71201 Glenn David Staton 30931 S. Summerfield Drive Edward L. Muhleisen Denham Springs, LA 70726 310 Lac Cypriere Drive Luling, LA 70070 Emergency Response Network Board, Louisiana (LERN) Duplain W. Rhodes III Cynthia W. Baker O.D. 35 Fairway Oaks Drive 18625 Tranquility Court New Orleans, LA 70131 Baton Rouge, LA 70817 Emergency Medical Services Certification Commission, Louisiana Gerald A. Cvitanovich M.D. 1107 Falcon Road Ryan T. Brown Metairie, LA 70005 301 Gregory Drive Luling, LA 70070 Craig C. Greene M.D. 17171 Highland Road Emergency Response Commission, Louisiana (LERC) Baton Rouge, LA 70810 Cecil K. "Keith" Bennett Tomas H. Jacome M.D. 34699 Oak Place Drive 1618 Campden Drive Denham Springs, LA 70706 Baton Rouge, LA 70810 Robert L. "Bobby" Black Danita A. LeBlanc 206 Broadway Drive 5461 N. College Hill Drive Gretna, LA 70053 Baton Rouge, LA 70808 Chuck Carr Brown Ph.D. William W. Lunn M.D. 1337 Chariot Drive 18 Rosa Park Baton Rouge, LA 70816 New Orleans, LA 70115 Obed C. Cambre Jr. Dawn D. McKeown 28419 Greenwell Springs Road 4737 Rebouche Road Greenwell Springs, LA 70739 Bossier City, LA 71111 Marty J. Chabert John P. Reilly M.D. 4657 Hwy. 56 651 Arabella Street Chauvin, LA 70344 New Orleans, LA 70115 Joel M. Dugas Carl "Jack" Varnado Jr. 118 Elmfield Drive 20225 Gum Swamp Road Napoleonville, LA 70390 Livingston, LA 70754 Edward J. Flynn Richard M. Zweifler M.D. 856 Moore Street 1404 Valmont Street Baton Rouge, LA 70806 New Orleans, LA, LA 70115

1136 36th DAY'S PROCEEDINGS Page 21 SENATE June 8, 2017

Employment Security Board of Review Jennifer C. Roberts 5119 Clara Street Sitman S. Loupe Jr. New Orleans, LA 70115 217 E. Freddie Street Gonzales, LA 70737 Cole B. Ruckstuhl 310 Miramar Blvd. Tara G. Sevario Lafayette, LA 70508 15278 Hwy. 431 Prairieville, LA 70769 Brian A. Salvatore 9106 Red Wing Court Garland W. Webb Shreveport, LA 71115 13235 Virgil Jackson Avenue Baton Rouge, LA 70818 Kea A. Sherman 1544 Washington Avenue Encore Louisiana Commission New Orleans, LA 70130 Stuart Barash Brenda L. Walkenhorst 3532 Ridgeway Drive 4235 Vincennes Place Metairie, LA 70002 New Orleans, LA 70125 Gerald P. Breaux Ethics, Board of 107 Bon Ami Drive Lafayette, LA 70506 Edward B. Dittmer 127 Longwood Drive Linda Curtis-Sparks Mandeville, LA 70471 269 Sparks Lane Many, LA 71449 John M. Meinert Ph.D. 12413 Parkrill Avenue Marian H. Dehan Baton Rouge, LA 70816 644 Slattery Blvd. Shreveport, LA 71104 Dianne M. Mouton-Allen 105 Arbor Drive Stephen H. Jones Lafayette, LA 70507 402 Arbor Court Baton Rouge, LA 70810 Every Student Succeeds Act, Governor's Advisory Council on the Endowment for the Humanities, Louisiana Walter E. Brown Sr. 2665 Crosswood Lane Deborah D. Harkins JD Shreveport, LA 71118 828 St. Charles Avenue, Unit 6 New Orleans, LA 70130 Larry J. Carter Jr. 3621 Rue Mignon Elizabeth M. Mangham New Orleans, LA 70131 3871 S. Ramsey Drive Baton Rouge, LA 70808 Scott A. Champagne 5151 Hwy. 358 Willie L. Mount Opelousas, LA 70570 205 Shell Beach Drive Lake Charles, LA 70601 Michael W. Faulk 9412 Sagefield Drive Sharonda R. Williams Central, LA 70818 3614 Jena Street New Orleans, LA 70125 Shawn P. Fleming 4276 Sandbar Drive Environmental Education Commission, Louisiana Addis, LA 70710 Billy D. Blackett Sr. Cynthia A. Lindsly-Ourso 6901 Westlake Road 14607 Memorial Tower Drive Sterlington, LA 71280 Baton Rouge, LA 70810 Melanie F. Dupre Tammie A. McDaniel 6707 Longleaf Trace 385 CM Ashley Loop Ball, LA 71405 Delhi, LA 71232 Heather L. Egger Deborah J. Meaux 1312 Frankel Avenue 10717 Beverly Drive Metairie, LA 70003 Kaplan, LA 70548 Craig R. McClain Ph.D. James B. Melohn 407 Carthage Drive 2 Weinning Drive Houma, LA 70360 Luling, LA 70070

1137 Page 22 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Lee A. Meyer Sr. Fluoridation Advisory Board 111 Elmfield Drive Napoleonville, LA 70390 Richard W. Ballard D.D.S. 1703 Lakeshore Drive Scott M. Richard Mandeville, LA 70448 140 Stanyan Street Sunset, LA 70584 Richard R. Brasher Jr. D.D.S. 2020 Biltmore Blvd. Debra H. Schum Alexandria, LA 71301 2329 Country Club Drive LaPlace, LA 70068 Jeremy D. Brown D.D.S. 1030 Towhee Drive Thomas E. Spencer Shreveport, LA 71106 401 Louveteau Road Carencro, LA 70520 Tahisa P. Colbert D.D.S. 113 Derby Lane Jordan R. Thomas Lafayette, LA 70508 127 Bypass Road Grand Cane, LA 71032 Patrick "Pat" Credeur Jr. 400 Trappey Road Finfish Task Force, Louisiana Carencro, LA 70520 Acy J. Cooper III Suzanne K. Farrar R.D.H. 42941 Hwy. 23 3745 Lake Kristin Drive Venice, LA 70091 Gretna, LA 70056 Benjamin N. Graham Henry A. Gremillion D.D.S. 425 Leeward Drive 226 Rue St. Peter Baton Rouge, LA 70808 Metairie, LA 70005 Adam B. Guillory Roger G. Grimball Jr. D.D.S. 3049 Mountain Court 1583 Carl Lyons Road Mandeville, LA 70448 Sulphur, LA 70665 Houston E. Hoover John T. Little D.D.S. 5444 Hwy. 44 8629 Hwy. 17 Gonzales, LA 70737 Winnsboro, LA 71295 George A. Huye Kenneth M. Luminais Jr. D.D.S. 11604 Villa Avenue 193 East Lakeshore Drive Baton Rouge, LA 70810 Thibodaux, LA 70301 James C. Pelas Cyril James "CJ" Richard Jr. D.D.S. 41086 Hwy. 23 9514 Country Lake Drive Buras, LA 70041 Baton Rouge, LA 70817 Steven C. Rockweiler Folklife Commission, Louisiana 1011 Gassen Sreet Luling, LA 70070 Raymond O. Berthelot Jr. 3415 Myrtle Grove Drive Fireman's Supplemental Pay Board Baton Rouge, LA 70810 Frank J. Cusimano Jr. Cynthia D. Bryant 4708 Park Drive South 8825 Airline Hwy. Metairie, LA 70001 Baton Rouge, LA 70815 Richard A. Parker Cheryl L. Castille 1644 Hampton Drive 5964 Hwy. 31 Harvey, LA 70058 Opelousas, LA 70570 Brien C. Ruiz Debra C. Credeur 14368 Riverlake Drive 1123 Chevelle Drive Covington, LA 70435 Baton Rouge, LA 70806 Ronald J. "Ronnie" Schillace Brian M. Davis 15484 West Club Deluxe Road 315 Charlie McCain Road Hammond, LA 70403 West Monroe, LA 71292 Dwayne J. Thevis Teresa Parker Farris 2003 Atteberry Road 1013 Hagan Avenue Eunice, LA 70535 New Orleans, LA 70119

1138 36th DAY'S PROCEEDINGS Page 23 SENATE June 8, 2017

Herman J. Fuselier Jr. Thomas C. Klekamp 226 W. Tennis Street 106 Chasse Place Opelousas, LA 70570 Mandeville, LA 70471 Tommy I. Hailey Ph. D. William R. Meaney 23156 Will Richardson Road 2844 Tuscany Circle Ponchatoula, LA 70454 Shreveport, LA 71106 James R. "Jim" Hogg Daisy B. Pate 18547 Oak Grove Parkway 2514 Cambronne Prairieville, LA 70769 New Orleans, LA 70118 Erik S. Kreusch L. Todd Perry 3100 Tulane Avenue #286 702 Hodge Watson Road New Orleans, LA 70119 Calhoun, LA 71225 Karen T. Leathem Germantown Colony Museum 2215 Dauphine Street New Orleans, LA 70117 John Agan 811 Cline Street Charles R. "Chip" McGimsey Ph.D. Minden, LA 71055 1078 Melancon Drive Breaux Bridge, LA 70517 Bruce Hock 1528 Hwy. 531 Jessica G. Richardson Minden, LA 71055 251 Linda Avenue Baton Rouge, LA 70806 Charlotte A. Jones 1300 Broadway Street Margaret "Susan" Roach Minden, LA 71055 303 East Texas Avenue Ruston, LA 71270 J. Robert Kemmerly M.D. 215 Fernwood Lane John T. Sharp II Minden, LA 71055 118 Teche Drive Lafayette, LA 70503 Francis Otto Krouse III 1314 Dogwood Trail Kimberly S. Walden Minden, LA 71055 3554 Chitimacha Trail Jeanerette, LA 70544 Vernon Krouse 905 Airport Loop Melissa Ann Yarborough Homer, LA 71040 4409 Hyacinth Avenue Baton Rouge, LA 70808 Susie M. Lester 700 Buchanan Street Gaming Control Board, Louisiana Minden, LA 71055 Richard E. Patrick Pam Lowe 1808 Pinehurst Drive 804 Claiborne Street Bastrop, LA 71220 Minden, LA 71055 Geographic Information Systems Council, Louisiana George W. Rolfe 120 West Kelly Lane James A. Laurent Jr. Sibley, LA 71073 9638 False River Road New Roads, LA 70760 John Sanders 903 Maddry Road Geoscientists, Louisiana Board of Professional Homer, LA 71040 William R. Finley Governor, Office of the 200 S. Mall Street Lafayette, LA 70503 Mark A. Cooper 7576 Bocage Court Lloyd G. Hoover Baton Rouge, LA 70809 8713 Glenmora Drive Shreveport, LA 71106 John P. Ducrest 922 South Morgan Avenue Arthur H. "Art" Johnson Broussard, LA 70518 612 Petit Berdot Drive Kenner, LA 70065 Greater Baton Rouge Port Commission John E. Johnston III Scotty E. Chabert Jr. 812 Delgado Drive 6043 Covington Drive Baton Rouge, LA 70808 Baton Rouge, LA 70820

1139 Page 24 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Michael D. DeLaune Jerri Jenelle Sharp 13509 Joe Gautreau Road 508 Tradewind Drive Gonzales, LA 70737 Alexandria, LA 71303 Robert M. "Bob" Kelly Highway Safety Commission, Louisiana 12260 Milldale Road Zachary, LA 70791 Rodney G. Arbuckle 429 Rambin Road Troy S. LeBoeuf Stonewall, LA 71078 236 Reynaud Drive Donaldsonville, LA 70346 Cheri M. Ausberry 5144 Riverbend Blvd. Angela R. Machen Baton Rouge, LA 70820 1723 Texas Avenue Baker, LA 70714 Fabian P. Blache' Jr. 8442 E. Thurman Drive Greater New Orleans Expressway Commission Baton Rouge, LA 70806 Patrick W. Fitzmorris Andy N. Brown 513 Serenity Lane 560 Mt. Olive Road Madisonville, LA 70447 Quitman, LA 71268 Patrick Lindsey Williams Roland J. Chevalier 131 Lake Avenue 2480 Main Hwy. Metairie, LA 70005 Breaux Bridge, LA 70517 Greater Ouachita Port Commission James P. "Jim" Craft 205 Wood Duck Drive Susan G. Nicholson Lafayette, LA 70507 2907 Bramble Drive Monroe, LA 71201 James T. Dickerson 22890 Jade Drive Gulf States Marine Fisheries Commission Plaquemine, LA 70764 Robert "Bret" Allain II Karleen J. Green 5250 Chitimacha Trail 9069 Spring Grove Drive Jeanerette, LA 70544 Baton Rouge, LA 70809 Health and Social Services Estimating Conference Russell C. Haman 331 Gateway Drive Steven Spires Lake Charles, LA 70611 1810 Cherokee Street Baton Rouge, LA 70802 Jason M. Hughes 8310 Aberdeen Road Health Care Commission, Louisiana New Orleans, LA 70126 Katie R. Brittain PT, DPT Jeffrey D. McKneely 1131 Benvue Lane 605 Julia Street Lake Charles, LA 70605 Amite, LA 70422 Randal Johnson Charles W. "Wally" McMakin 927 Cyril Avenue 2052 Estates Road Baton Rouge, LA 70806 Baton Rouge, LA 70808 Anthony Recasner Ph.D. Mark S. Oxley 1929 Upperline Street 20798 Walker South Road New Orleans, LA 70115 Denham Springs, LA 70726 LaCosta Wix James C. "Carl" Pendley 910 Manila Street 10055 Chenier Point TN 37206 Shreveport, LA 71106 Health Works Commission, Louisiana Dennis C. Pevey 18034 Mary Drive Steven Spires Ponchatoula, LA 1810 Cherokee Street Baton Rouge, LA 70802 James J. "Jimmy" Pohlmann 2232 Landry Court Hearing Aid Dealers, Louisiana Board for Meraux, LA 70075 Cherry T. Collum Dustin W. Reynolds 3249 Deborah Drive 1012 Coussons Road Monroe, LA 71201 Dubberly, LA 71024

1140 36th DAY'S PROCEEDINGS Page 25 SENATE June 8, 2017

Reggie G. Skains Steven W. Hoover 4651 Hwy. 151 525 Esplanade Street Downsville, LA 71234 LaPlace, LA 70068 John C. Snow Jack T. Hopper 1525 Parker Street 28498 Persimmon Lane Baton Rouge, LA 70808 Abita Springs, LA 70420 Christopher J. Tyson Mitch A. Mayes 1317 Southern Hills Avenue 18046 Shadow Creek Avenue Baton Rouge, LA 70809 Baton Rouge, LA 70816 Katara A. Williams Ph.D. Housing Corporation, Louisiana 22637 Fairway View Drive Zachary, LA 70791 Edselle Keith Cunningham Jr. 15430 Woodlore Drive HIV, AIDS, and Hepatitis C, Louisiana Commission on Baton Rouge, LA 70816 De Ann Marie Gruber Ph.D. Human Rights, Louisiana Commission on 167 Kimberly Drive Mandeville, LA 70448 Angela K. Faulk 9504 LA Hwy. 696 SreyRam Kuy M.D., M.H.S. Abbeville, LA 70510 2350 Summerleaf Circle Baton Rouge, LA 70816 Roxanna F. Foret 387 Sugarwood Blvd. Jacqueline Porter Houma, LA 70360 1340 Monterrey Blvd. Baton Rouge, LA 70802 Courtney L. Hunt 7712 Bronco Avenue Mary Beth Scalco Baton Rouge, LA 70818 124 Hesper Avenue Metairie, LA 70005 Terry L. Jackson 4922 General Ashley Drive Home Inspectors, Louisiana State Board of Bossier City, LA 71112 Michael C. Roberts Tamara K. Jacobson 712 Rochelle Avenue 176 English Turn Drive Monroe, LA 71201 New Orleans, LA 70131 Homelessness, Governor's Council on F. Clayton Latimer 3435 Roger Williams Street Leslie T. Grover New Orleans, LA 70119 9936 E. Carmel Court Baton Rouge, LA 70818 Julia Mendez 1201 W. Esplanade Avenue #1801 Martha J. Kegel Kenner, LA 70065 4639 De Montluzin Street New Orleans, LA 70122 Richard G. Perque 1724 Peniston Street Nicole E. Sweazy New Orleans, LA 70115 7372-A N. Jefferson Place Circle Baton Rouge, LA 70809 Iberia Parish Levee, Hurricane, and Conservation District Dylan Waguespack Edwin L. LeBlanc 3510 Oak Street 302 W. LeBlanc St. Gabriel, LA 70776 Delcambre, LA 70528 Horticulture Commission of Louisiana Scott E. Ransonet 8010 Sugar Oaks Road Joseph R. "Rob" Barry III New Iberia, LA 70563 255 Napoleon Avenue Sunset, LA 70584 Imperial Calcasieu Human Services Authority Gary E. Bullock Diana Handy-Hamilton 611 7th Street 4220 Maidstone Drive Morgan City, LA 70380 Lake Charles, LA 70605 Richard H. Hill Integrated Criminal Justice Information System Policy Board 4906 McHugh Drive Zachary, LA 70791 Matthew F. Block 800 Edgewood Drive Thibodaux, LA 70301

1141 Page 26 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Interior Designers, State Board of Examiners of Interstate Adult Offender Supervision, State Council for Karen F. Hazel Curtis P. "Pete" Fremin Jr. 5930 Adrian Drive 481 Crochet Street Ball, LA 71405 Morganza, LA 70759 Carolyn Snow Sawyer Carlton J. Miller 2522 Military Hwy. #B 3468 Ontario Street Pineville, LA 71360 Baton Rouge, LA 70805 Deborah S. Steinmetz Jefferson Parish Human Services Authority 1507 Robert E. Lee Blvd. New Orleans, LA 70122 R. Bruce Galbraith 800 Darlene Avenue International Commerce, Louisiana Board of Metairie, LA 70003 Paul G. Aucoin Salvador S. Scalia 104 Longwood Drive 10136 Walden Drive Thibodaux, LA 70301 River Ridge, LA James R. Bourgeois Michael J. Spinato 108 Freeport Circle 9238 4th Street Lafayette, LA 70508 River Ridge, LA 70123 Keith R. Guidroz Sr. John K. Kelly Grand Bayou Reservoir District 7416 Barataria Blvd. Crownpoint, LA 70072 Faerie L. Sledge 5099 Hwy. 784 Michael J. Olivier Coushatta, LA 71019 7346 Sasanqua Court Baton Rouge, LA 70808 Antony D. Thomas 4007 4th Street Richert L. Self Hall Summit, LA 71034 4810 Kingspoint Drive Lake Charles, LA 70605 Judicial Compensation Commission International Deep Water Gulf Transfer Terminal Authority, Donald R. Abaunza Louisiana 1699 Robert Street New Orleans, LA 70115 Ronald W. Branch 77 Yellowstone Drive Ty Edward Carlos New Orleans, LA 70131 10222 Sagefield Drive Baton Rouge, LA 70818 Mark T. Cognevich 36120 Hwy. 11 Dan A. Claitor Buras, LA 70041 1302 Applewood Road Baton Rouge, LA 70808 Dennis C. Crawford 232 Lake Marina Avenue, #10A Cameron Henry New Orleans, LA 70124 226 Phosphor Metairie, LA 70005 A. G. Crowe Jr. 201 Crowe's Landing Road Emily C. Jeffcott Pearl River, LA 70452 3322 Annunciation Street New Orleans, LA 70115 105 Ayshire Court Tanner D. Magee Slidell, LA 70461 312 Central Avenue Houma, LA 70364 John T. Hyatt 11283 Fernley Drive Daniel R. Martiny New Orleans, LA 70128 622 Carmenere Drive Kenner, LA 70065 Michael T. Miller 51 Mistletoe Drive Juvenile Justice and Delinquency Prevention, Governor's Advisory Covington, LA 70433 Board Christian Ryan "Chris" Westbrook Amanda L. Calogero 601 Napoleon Avenue 209 Penfold Place New Orleans, LA 70115 Harahan, LA 70123 Homer "Ted" Cox III 260 Symphony Lane Shreveport, LA 71105

1142 36th DAY'S PROCEEDINGS Page 27 SENATE June 8, 2017

Claire T. Daly Davidson J. Darbone 5 Westwood Drive 1818 Plantation Drive New Iberia, LA 70563 Lake Charles, LA 70605 Julio R. Galan Elcie J. Guillory 4608 Sheryl Lane 509 St. Mary Street Lake Charles, LA 70605 Lake Charles, LA 70615 Billie M. Giroir Law Enforcement and Administration of Criminal Justice, Louisiana 7480 Old Tunica Road Commission on St. Francisville, LA 70775 Hal Van Hutchinson Curtis L. Hooks 711 Lucerne Drive 3309 Sun Valley Circle New Iberia, LA 70563 Shreveport, LA 71109 Willy J. Martin Jr. Vi Eve M. Martin-Kohrs 32077 Longview Street 917 Aberdeen Drive Paulina, LA 70763 Lake Charles, LA 70605 Law Enforcement Executive Management Institute Dana A. Menard 130 Courville Road David C. Butler II Scott, LA 70583 767 Robinson Bridge Road Woodworth, LA 71485 Joshua B. Muller 1310 W. Esplanade Avenue, Apt. K Glenn S. "Scott" Ford Kenner, LA 70065 10091 Havard Street St. Francisville, LA 70775 Marc A. Napoleon 3221 Joliet Street Quentin D. Holmes Sr. New Orleans, LA 70118 81 Quail Ridge Drive Monroe, LA 71203 Stephen W. Phillippi Jr. Ph.D. 20526 George Wheat Road James W. Stewart Covington, LA 70433 125 Rue de la Paix Slidell, LA 70461 John S. Ryals Jr. Ph.D. 42436 Forest Lane Licensed Professional Counselors Board of Examiners, Louisiana Hammond, LA 70403 Earnest E. Airhia Ph.D. Andrell L. Ward 1105 Trudeau Drive 14442 Acacia Street Metairie, LA 70003 Baton Rouge, LA 70819 Claude A. Guillotte Tiffany R. Wilkerson-Franklin Ph.D. 47142 Oak Creek Trace 1446 Old Barnwood Avenue Hammond, LA 70401 Zachary, LA 70791 Donna M. Mayeux Kenner Naval Museum Commission 1555 Knollwood Drive Baton Rouge, LA 70808 Fredrick H. Miller Jr. 4005 Delaware Avenue Nakeisha L. Pierce Kenner, LA 70065 1314 Dulles Drive, Apt. J Lafayette, LA 70506 David J. Vicknair 519 E. Louisiana State Drive Life Safety and Property Protection Advisory Board Kenner, LA 70065 Richard W. Booth Lafitte Area Independent Levee District 1228 Kingsview Circle Jackson, LA 70748 Dena C. Frickey 5696 Jean Lafitte Blvd. Bradley C. Boudreaux Lafitte, LA 70067 4500 Barataria Blvd. Marrero, LA 70072 Timothy P. Kerner 1156 Jean Lafitte Blvd. Mace H. Bourgeois Lafitte, LA 70067 100 S. Vermont Street Covington, LA 70433 Lake Charles Harbor and Terminal District, Board of Commissioners of the Kevin P. Chauvin 12131 Erwin Avenue Daryl V. Burckel Port Allen, LA 70767 3287 Gleneagle Drive Lake Charles, LA 70605

1143 Page 28 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Joseph F. Dupre Calvin A. LeBouef 1169 Mcmillan Avenue 13610 South LA Hwy. 335 Iota, LA 70543 Abbeville, LA 70510 William "Frank" Gardner James R. LeLeux 1856 Sparrow Ridge 12704 West LA Hwy. 693 Haughton, LA 71037 Abbeville, LA 70510 Russell J. Guidry Todd Nesom 1060 E. Friesen Road` 13840 Hwy. 112 Lake Charles, LA 70607 Elizabeth, LA 70638 Dera DeRoche Jolet Robert J. "Bob" Pitre 40 Rosedown Drive 1406 Talbot Road Destrehan, LA 70047 Thibodaux, LA 70301 Jeffrey L. Okun Stephen W. Prator 508 N. Olympia Street 6365 Dixie Shreveport Road New Orleans, LA 70119 Shreveport, LA 71107 Paul D. Robinson Beauregard "Bud" Torres 2509 False River Drive 768 Maringouin Road, East New Roads, LA 70760 Maringouin, LA 70757 Paul H. Sewall IV John J. Vogt III 9110 LA Hwy. 82 28934 Hwy. 23 Abbeville, LA 70510 Port Sulphur, LA 7008 Donald J. Wilkins Jr. Ivy James Woods 41182 Bush Lane 6101 Hwy. 26 Hammond, LA 70403 Jennings, LA 70546 Liquefied Petroleum Gas Commission, Louisiana Lottery Corporation, Louisiana Ira E. Cleveland Jr. Larry C. Cager 61131 Hwy. 445 4600 Chantilly Drive Amite, LA 70422 New Orleans, LA 70126 James A. Hopson Louisiana State University and Agricultural and Mechanical College, 150 Macon Drive Board of Supervisors of Delhi, LA 71232 Valencia S. Jones Henry D. "Darty" Smith 1741 Hwy. 495 872 Hwy. 8 Cloutierville, LA 71416 Lena, LA 71447 Mansfield Female College Museum Livestock Brand Commission Ellen Abington John F. Belton 662 Petty Road 138 Griffin Road Many, LA 71449 Ruston, LA 71270 Beverly A. Bedsole Victor J. Blanchard IV 3014 Hwy. 513 24345 Kirtley Drive Mansfield, LA 71052 Plaquemine, LA 70764 Riemer Calhoun Jr. Henry A. Capdeboscq 11763 Hwy. 171 58451 Hwy. 445 Mansfield, LA 71052 Husser, LA 70442 Candie L. Cox J. Austin Daniel 300 High School Street 6666 Joe Daniel Road Mansfield, LA 71052 St. Francisville, LA 70775 Glenda C. Erwin Hugh "Brandon" Dubois 1708 Harbor Drive 409 Porter Field Road Shreveport, LA 71119 Winnfield, LA 71483 Carolyn C. Huckabay Charles D. "Chuck" Garrett 330 Pierremont 1006 Gansville Road Shreveport, LA 71106 Jonesboro, LA 71251 Raymond E. Powell 1320 McArthur Drive Mansfield, LA 71052

1144 36th DAY'S PROCEEDINGS Page 29 SENATE June 8, 2017

Judson C. Rives James E. Steele 1556 Hwy. 513 4020 Cypress Park Drive Mansfield, LA 71052 Zachary, LA 70791 Jeannie Rogers Math, Science, and the Arts, Louisiana School of 1055 Rogers Road Grand Cane, LA 71032 Hollis Conway 110 Seville Circle Jackson "Jack" C. Sibley Monroe, LA 71203 714 Edgermont Street Shreveport, LA 71106 Paul W. Rainwater 2309 Fiero Street Sandra J. Spalding Baton Rouge, LA 70808 9230 Hwy. 5 Keatchie, LA 71046 Medicaid Pharmaceutical and Therapeutics Committee Manufactured Housing Commission, Louisiana J. Rogers Pope 7290 Enterprise Drive Timothy P. Duplantis Denham Springs, LA 70726 4171 Hwy. 311 Houma, LA 70360 Medical Disclosure Panel, Louisiana Rose Hilliard Nelson P. Daly D.D.S. 5347 Hwy. 562 15318 Campanile Court Wisner, LA 71378 Baton Rouge, LA 70810 Donna T. Inhern Benjamin P. Mouton 393 Fort Hamilton Drive 336 Highland Oaks Drive Opelousas, LA 70570 Baton Rouge, LA 70810 Gary P. Millet Sr. Reinhold Munker M.D. 7457 Lillie Valley Drive 3730 Fairfield Avenue Gonzales, LA 70737 Shreveport, LA 71104 John E. Mouton Sr. Scott D. Webre 7198 Mark LeBleu Road 4 Flossmore Drive Iowa, LA 70647 Lafayette, LA 70508 Phillip David Ridder Jr. Medical Examiners, Louisiana State Board of 12295 Hwy. 1064 Tickfaw, LA 70466 J. Kerry Howell M.D. 7112 Moniteau Court Christy Ann Smith Baton Rouge, LA 70809 28490 Wagner Road Albany, LA 70711 Daniel K. Winstead M.D. 5348 Bellaire Drive Marriage and Family Therapy Advisory Committee New Orleans, LA 70124 Claude A. Guillotte Military Advisory Council, Louisiana 47142 Oak Creek Trace Hammond, LA 70401 Willie Banks Jr. 3177 Hwy. 489 Massage Therapy, Louisiana Board of LaCamp, LA 71438 Jeanne I. Angers Sherri McConnell 103 Meadow Lane 1555 St. Rose Avenue Lafayette, LA 70506 Baton Rouge, LA 70808 Mary G. Bel Donald M. "Don" Pierson Jr. 64263 I-55 Frontage Road 3030 Grand Way Avenue Roseland, LA 70456 Baton Rouge, LA 70810 Lisa H. Coker Deborah Randolph 57963 McDaniel Street 1808 White Street Plaquemine, LA 70764 Alexandria, LA 71301 Antoinette V. Joseph Ronald G. Richard 1327 W. Willow Street, #D-4 567 LSU Avenue Lafayette, LA 70506 Baton Rouge, LA 70808 Dixon W. McMakin Joey Strickland 5621 Moorstone Drive 35157 Weiss Road Baton Rouge, LA 70820 Walker, LA 70785

1145 Page 30 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Dylan J. Tete Morgan City Harbor and Terminal District 7506 Zimpel Street New Orleans, LA 70118 Lee A. Dragna 1200 S. Prescott Drive Military Family Assistance Board, Louisiana Morgan City, LA 70380 Matthew C. Farlow Adam Mayon 12626 Frankfurt Avenue 912 Sycamore Street Baton Rouge, LA 70816 Morgan City, LA 70380 Elizabeth A. "Alex" Juan Motor Vehicle Commission, Louisiana 29204 Red Willow Drive Denham Springs, LA 70726 Thomas E. Brumfield 1715 N. Duncan Avenue Billy G. Robbins Amite, LA 70422 13457 W. Angelle Court Gonzales, LA 70737 Kenneth L. Roche Jr. 775 Libby Lane Military Hall of Fame and Museum, Louisiana Mandeville, LA 70471 John Wayne Arceneaux Wesley R. Scoggin 504 Brothers Road 3909 Creswell Avenue Lafayette, LA 70507 Shreveport, LA 71106 Douglas Bernard M.D. Natchitoches Levee and Drainage District 19 N. Hopkins Street New Iberia, LA 70560 William H. Giddens 8048 Hwy. 71 Alfred "Al" Leger Natchitoches, LA 71457 123 West Thayer Street Rayne, LA 70578 Janet K. Jones 2633 Hwy. 119 Joseph G. "Joey" LeRouge Melrose, LA 71452 540 Robert Lee Circle Lafayette, LA 70506 Lewis C. "Casey" Messenger 1045 Hwy. 485 Darrell Minix Natchitoches, LA 71457 133 Austin Road Opelousas, LA 70570 Kenneth K. "Karlton" Methvin 505 Saint Clair Avenue Jacob Colby Perry Natchitoches, LA 71457 303 E. Nichols Street #A Welsh, LA 70591 Doris D. Roge 1543 Hwy. 495 Francis Plaisance Cloutierville, LA 71416 2333 Camella Street Abbeville, LA 70510 Terry G. Sklar 168 Bayou Pierre Cutoff Road Donald Richard Sands Natchitoches, LA 71457 800 Robert Lee Circle Lafayette, LA 70506 Rayburn Smith 103 Smith Thomas Road Christopher Sullivan Natchitoches, LA 71457 101 Allegro Avenue Duson, LA 70529 Mark C. Swafford Sr. 2220 Hwy. 1226 Robert D. Viator Natchitoches, LA 71457 1287 Duchamp Road Broussard, LA 70518 National Register Review Committee, Louisiana John R. "Randy" Vidrine Tarah Arcuri 2424 Pierre Matte Road 6346 Milne Blvd. Branch, LA 70516 New Orleans, LA 70124 Mineral and Energy Board, State Turry M. Flucker 6338 Music Street Rochelle A. Michaud-Dugas New Orleans, LA 70122 500 Torrenova Circle Lafayette, LA 70508 Peggy Bordelon Lowe 5056 Whitehaven Street Baton Rouge, LA 70808

1146 36th DAY'S PROCEEDINGS Page 31 SENATE June 8, 2017

Martha M. Salomon Non-Flood Protection Asset Management Authority 1000 Drehr Avenue Baton Rouge, LA 70806 Sean Bruno 5850 Kensington Blvd. Matthew G. Savage Ph.D. New Orleans, LA 70127 740 N. Fifth Street Baton Rouge, LA 70802 Cedric S. Grant 1371 Burbank Drive John Collins Sykes III New Orleans, LA 70122 635 Bungalow Lane Baton Rouge, LA 70802 Charles Henry 7828 Breakwater Drive Naval War Memorial Commission, Louisiana New Orleans, LA 70124 Lane E. Drake Carla Major 13205 Galloway Garden Road 4477 Franklin Avenue Walker, LA 70785 New Orleans, LA 70122 Joe Nathan Jenkins North Lafourche Conservation, Levee and Drainage District 13606 Hico Drive Baker, LA 70714 Kenney P. Matherne 407 Lafourche Street Christian J. Krueger Lockport, LA 70374 3782 Cypress Park Drive Zachary, LA 70791 Joni B. Tuck 215 Winder Road Bobbie J. Pugh Thibodaux, LA 70301 1863 Stonegate Court Baton Rouge, LA 70815 Northwest Louisiana Human Services District Robert L. Schilling Gilliam R. "Reece" Middleton 1642 Lucas Place 573 Unadilla Street Baton Rouge, LA 70816 Shreveport, LA 71106 Karen K. St. Cyr Nursing Facility Administrators, Board of Examiners for 5616 Crimson Glory Drive St. Francisville, LA 70775 William H. Ledbetter Jr. 114 Carondelet Court Michael D. Vicari Bossier City, LA 71111 32115 Holm Road Walker, LA 70785 Jack H. Sanders 411 WPA Road John B. Wells Pleasant Hill, LA 71065 2144 Hampshire Drive Slidell, LA 70461 Earl J. Thibodaux 116 Acadia Lane Roderick A. Wells Thibodaux, LA 70301 10717 Foster Road Baton Rouge, LA 70811 Nursing, Louisiana State Board of New Orleans Center for Creative Arts Laura S. Bonanno 217 Morningside Drive Anne H. Candies Mandeville, LA 70448 194 Schaubhut Lane Des Allemands, LA 70030 Jacqueline J. Hill Ph.D. 4346 Rose Circle Garden Christian J. Rhodes Zachary, LA 70791 5639 Charlotte Drive New Orleans, LA 70122 Tavell L. Kindall 115 Luke Drive Raquel G. Richmond Monroe, LA 71203 7160 Thornley Drive New Orleans, LA 70126 Occupational Forecasting Conference Nineteenth Louisiana Levee District Camille P. Conaway 1578 Avondale Drive William B. Dean Baton Rouge, LA 70808 1224 River Road Colfax, LA 71417 Louis S. Reine 25681 LA Hwy. 442 Holden, LA 70744

1147 Page 32 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Office Facilities Corporation Steven R. Maley 810 W. 12th Avenue Taylor F. Barras Covington, LA 70433 705 Oak Manor Drive New Iberia, LA 70563 Old State Capitol, Advisory Board of the John L. "Jay" Dardenne Jr. Paul J. Arrigo 8855 Brookwood Drive 1550 Ridgeland Drive Baton Rouge, LA 70809 Baton Rouge, LA 70810 John L. "Jack" Donahue Jr. Nancy D. Broadhurst 123 Maple Ridge Way 524 E. Fourth Street Covington, LA 70433 Crowley, LA 70526 Mark A. Moses Antonio M. "Bruce" Clayton 2847 Grand Way Avenue 2386 Oak Alley Baton Rouge, LA 70810 Port Allen, 70767 William J. Wilson Yvonne Colomb 13362 Quail Grove Avenue 3105 Pen Street Baton Rouge, LA 70809 Baton Rouge, LA 70802 Oil and Gas Museum, Louisiana State Courtney Dampf 4896 Pine Valley Way Diana M. Chance Lake Charles, LA 70605 1707 Spencer Circle Benton, LA 71006 Marianne Freeman 23515 Church Street Leone Fitzgerald-Brown Plaquemine, LA 70764 1265 Capilano Drive Shreveport, LA 71106 Elizabeth K. "Liz" Harris 2969 Myrtle Avenue Todd A. Hopkins Baton Rouge, LA 70806 7958 Sunset Lane Mooringsport, LA 71060 Leslie Hurst 4104 Maryland Avenue Jane Fitzgerald Maddox Shreveport, LA 71106 18876 Alabama Street Ida, LA 71044 James E. "Jimmy" Kuhn 253 W. Oak Street Paul Anthony Pratt Ponchatoula, LA 70454 2930 North Pointe Shreveport, LA 71106 R. Katherine "Kay" Long 6536 Millstone Avenue Joseph T. Sepulvado Baton Rouge, LA 70808 8709 Glenmora Drive Shreveport, LA 71106 Pamela P. Love 2806 Lovers Lane Andrew M. Shehee Ruston, LA 71270 1818 Marshall Street Shreveport, LA 71101 Elizabeth "Betsy" Magee 108 Cedar Tree Drive John M. Shuey Jr. Thibodaux, LA 70301 941 Thora Blvd. Shreveport, LA 71106 Deborah Randolph 1808 White Street Judith L. "Judy" Sneed Alexandria, LA 71301 121 Lucky Lane Bossier City, LA 71112 Frank S. Ransburg 23294 General Gardner Lane Oilfield Site Restoration Commission Zachary, LA 70791 Grant E. Black Lacey Raymond Toledano 3418 Hardwick Place 18061 Three Rivers Road Harvey, LA 70058 Covington, LA 70433 Gifford A. Briggs Optometry Examiners, Louisiana State Board of 103 Huttingtower Lane Lafayette, LA 70508 Christopher W. Wroten O.D. 25833 Royal Birkdale Elisabeth A. Creasman Denham Springs, LA 70726 2116 Ferndale Avenue Baton Rouge, LA 70808

1148 36th DAY'S PROCEEDINGS Page 33 SENATE June 8, 2017

Parish Boards of Election Supervisors Parks and Recreation Commission, State Janice K. Ackley Marieanne G. Arata 4510 Maplewood Drive 9555 River Road Sulphur, LA 70663 Waggaman, LA 70094 Louis C. Bernard Forrest L. Bethay III 191 Kayla Drive 720 Jefferson Avenue Natchitoches, LA 71457 Metairie, LA 70001 Carlton Campbell David J. Camardelle 1100 Maude Avenue 132 Camardelle Lane Abbeville, LA 70510 Grand Isle, LA 70358 Sidney H. Cates V Kevin R. Clement 4955 Venus Street 205 St. Michael Street New Orleans, LA 70122 Thibodaux, LA 70301 Rachel L. Converse Elisabeth A. Creasman 701 Saint Mary Street 2116 Ferndale Avenue Napoleonville, LA 70390 Baton Rouge, LA 70808 Margie D. Cruse Brian Patrick Egana 209 Spring Creek Road 11436 S. Easterlyn Circle Jena, LA 71342 New Orleans, LA 70128 Michael M. Davis Norman C. Ferachi 1530 Carrollton Avenue #12 11670 Silo Drive Metairie, LA 70005 Baton Rouge, LA 70810 Jackson W. Dean Theresa Gray-Jacobs 543 Guice Road 118 Cove View Road Winnsboro, LA 71295 Grambling, LA 71245 Louie E. Dunn Raymond L. May 164 Pond Ridge Lane 13777 Joor Road Grayson, LA 71435 Central, LA 70818 Leonard C. "LC" Irvin Sr. Lisa T. Nelson 4445 Jenkins Street 401 Nelson Drive Darrow, LA 70725 St. Martinville, LA 70582 Louria Dell Jefferson Joseph N. "Joey" Odom 3056 Johnson Street 4275 Persimmon Way Arcadia, LA 71001 Lake Charles, LA 70605 Lisa R. McCrell Jason H. Walker 14944 Hwy. 15 714 Carol Marie Drive Downsville, LA 71234 Baton Rouge, LA 70806 Paul J. "Joey" Murray III Patient's Compensation Fund Oversight Board 13880 River Road Destrehan, LA 70047 Marcus C. Naquin 1702 South Elm Street Darren R. Redmond Hammond, LA 70403 222 Willowdale Drive Gray, LA 70359 Peace Officer Standards and Training, Council on Brenda B. Traylor John F. DeRosier 309 Wildoak Drive 3600 Lake Street Shreveport, LA 71106 Lake Charles, LA 70605 Kathrine A. Tubbs Hal Van Hutchinson 10871 Whitestar Drive 711 Lucerne Drive Bastrop, LA 71220 New Iberia, LA 70563 Mildred P. Worrell Perinatal Care and Prevention of Infant Mortality, Commission on 12537 Saint Helena Street Clinton, LA 70722 Amarjit S. Nijjar M.D. 3106 Georges Lane Alexandria, LA 71301

1149 Page 34 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Emily A. Stevens Raymond J. Strong PharmD 10865 Sweet Water Drive 4631 Elysian Fields Avenue Baton Rouge, LA 70810 New Orleans, LA 70122 Pesticides, Louisiana Advisory Commission on Physical Therapy Board, Louisiana George A. Bragg Elizabeth A. Austin 2235 Riverside Drive 250 Wilderness Trail Port Allen, LA 70767 Minden, LA 71055 Virginia M. "Jenny" Buller Julie Ann D. Harris 930 Cotton Patch Road 8253 Myrtlewood Road Bunkie, LA 71322 Greenwood, LA 71033 Grady E. Coburn Ph.D. Craig A. Prejean 807 Hwy. 470 204 Ulinor Road Lecompte, LA 71346 Scott, LA 70583 Martin David Floyd Pilotage Fee Commission 2044 Bayou Road Cheneyville, LA 71325 Kristiann E. App 304 French Street William A. "Billy" Guthrie Jr. New Orleans, LA 70124 144 Peacock Lane St. Joseph, LA 71366 Courtney L. Baker 17429 Beckfield Avenue John C. Landry Jr. Baton Rouge, LA 70817 6951 Hwy. 1 Belle Rose, LA 70341 Edward "Michael" Bopp 309 W. 15th Street John K. "Keith" Majure Covington, LA 70433 241 Windlake Lane West Monroe, LA 71291 Gregory M. Bowser 5948 Riverbend Blvd. Herman Scott Meador Baton Rouge, LA 70820 405 South 22nd Street Mer Rouge, LA 71261 Noel P. Cassanova 4744 Bienville Avenue Sharon A. Meyer Ph.D. New Orleans, LA 70119 209 Forest Hill Road West Monroe, LA 71291 Tyler P. Gray 10049 Kinglet Drive Gary N. Ross Ph.D. Baton Rouge, LA 70809 6095 Stratford Avenue Baton Rouge, LA 70808 Stephen H. Hathorn 4221 Beaujolais Drive Charles Roby Shields Kenner, LA 70065 14 Hidden Oak Lane Baton Rouge, LA 70810 John T. Hyatt 11283 Fernley Drive Pharmacy, Louisiana Board of New Orleans, LA 70128 Allen W. Cassidy Jr. Kevin P. Levine 414 East Plaquemine 101 Black Oak Lane Jennings, LA 70546 Madisonville, LA 70447 Richard M. Indovina Jr. Scott A. Loga 1001 Moss Lane 18 Castle Pines Drive River Ridge, LA 70123 New Orleans, LA 70131 Richard Mannino Timothy R. Long 46573 Morris Road 2727 Varden Avenue Hammond, LA 70401 Metairie, LA 70001 Don L. Resweber Michael G. Miller 1379 Burton Plantation Hwy. 3925 Indian Bay Drive St. Martinville, LA 70582 Lake Charles, LA 70605 Douglas E. Robichaux Michael T. Miller 277 Pennsylvania Avenue 51 Mistletoe Drive Shreveport, LA 71105 Covington, LA 70433

1150 36th DAY'S PROCEEDINGS Page 35 SENATE June 8, 2017

Brett A. Palmer Candace M. Melancon 3141 Miller Lane 44345 Braud Street Lake Charles, LA 70605 Sorrento, LA 70778 Robert D. Schromm A. Kenison Roy III M.D. 438 Main Street #206 4824 Cleary Avenue Baton Rouge, LA 70801 Metairie, LA 70002 Louie M. Wattigney Jr. Mohammad Suleman M.D. 164 Primrose Drive 14 Guadalupe Street Belle Chasse, LA 70037 Kenner, LA 70065 Plumbing Board, State Prison Enterprises Board Kelly G. Craft Joseph M. Ardoin Jr. 285 Sophie Craft Lane 6894 Ouida-Irondale Road Ragley, LA 70657 Weyanoke, LA 70787 James C. Finley Sr. Eric R. Lane 274 Dunleith Drive 7757 Dove Haven Court Destrehan, LA 70047 Baton Rouge, LA 70809 Gerald S. LaCour Richard W. Oliveaux 1045 Hwy. 495 1315 Colonial Drive Cloutierville, LA 71416 Jackson, LA 70748 Larry M. Reiling Sr. Paul J. Spalitta 78054 Hwy. 1081 806 Rue Chalet Covington, LA 70435 Hammond, LA 70403 Terry J. Smith Timothy B. Travis 18600 Red Oak Avenue 7299 Panache Lane Prairieville, LA 70769 Ethel, LA 70730 Pontchartrain Levee District Chris A. Wisecarver 39726 River Oaks Drive Senecca D. Boudreaux Ponchatoula, LA 70454 212 S. Fir Street Gramercy, LA 70052 Private Investigator Examiners, Louisiana State Board of Blaine J. Sheets Walter T. "Tim" Asmussen 6207 Tezcuco Court 1661 Meadow Lake Drive Gonzales, LA 70737 Zachary, LA 70791 Leonard J. Wilson Annette V. Kovac 820 E. Lawson Street 6333 Kovac Lane New Sarpy, LA 70078 Mer Rouge, LA 71261 Port of South Louisiana Commission Kennith J. Landry 28326 Vinson Road Whitney Hickerson Lacombe, LA 70445 2127 Franklin Street Vacherie, LA 70090 John R. Morse Jr. 402 Carthage Drive Judy B. Songy Houma, LA 70360 8 Windsor Street LaPlace, LA 70068 Marcal R. Poullard 1244 Mermentau Cove Road Practical Nurse Examiners, Louisiana State Board of Morse, LA 70559 M. Kaleem Arshad M.D. Lance S. Wallace 2137 Hyde Park Avenue E 4934 Westridge Park East Harvey, LA 70058 Lake Charles, LA 70605 Roberta P. Connelley Private Security Examiners, Louisiana State Board of 42265 Brown Road Ponchatoula, LA 70454 Hector B. Echegoyen 1970 Palmetto Road Janie A. Cypret Benton, LA 71006 406 Mike Street Houma, LA 70360 Misty R. Finchum 401 Pine Street Lake Charles, LA 70601

1151 Page 36 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Maria V. Landry Public Facilities Authority, Louisiana 28326 Vinson Road Lacombe, LA 70445 Ronald H. Bordelon Ph.D. 210 Baronne Street Durell P. Pellegrin New Orleans, LA 70112 240 Laura Drive South Mandeville, LA 70448 Craig A. Cheramie 521 Melody Drive Professional Engineering and Land Surveying Board, Louisiana Metairie, LA 70001 Charles G. "Charlie Coyle III Michael C. Darnell 9379 Stonebriar Circle 5811 Kensington Blvd. Shreveport, LA 71115 New Orleans, LA 70127 Jeffrey A. Pike Public Safety and Corrections, Department of 464 Arizona Road Homer, LA 71040 Marty J. Chabert 4657 Hwy. 56 Christopher K. Richard Chauvin, LA 70344 317 Brentwood Blvd. Lafayette, LA 70503 Eugene P. Cicardo Jr. 4812 Collinsburg Drive Property Insurance Association of Louisiana Alexandria, LA 71303 Thomas Michael Russo CIC Glenn D. Holt 683 Barbara Place 12436 Cardeza Avenue Mandeville, LA Baton Rouge, LA 70816 Psychologists, Louisiana State Board of Examiners of Kevin W. Reeves 392 Rome Road Amy M. Henke Psy.D. Jonesboro, LA 70251 833 Louisiana Avenue, Apt. B New Orleans, LA 70115 Katara A. Williams Ph.D. 22637 Fairway View Drive Public Defender Board, Louisiana Zachary, LA 70791 Zita Andrus Esq. Racing Commission, Louisiana State 4322 Crossington Street Lake Charles, LA 70605 Patrick R. Bernard D.V.M. 6704 N. University Drive Chris L. Bowman Carencro, LA 70520 2600 Hwy. 148 Ruston, LA 71270 Michael A. Shelton 6709 Tennyson Oaks Lane Patrick J. Fanning Alexandria, LA 71301 920 Emerald Street New Orleans, LA 70124 Radiologic Technology Board of Examiners W. Ross Foote Naveed M. Awan 3420 Calumet Drive 47 Madera Court Shreveport, LA 71107 Kenner, LA 70065 Katherine E. Gilmer Brett H. Bennett 168 Atlantic Avenue 597 Purdy Road Shreveport, LA 71105 Calhoun, LA 71225 Michael C. Ginart Jr. Gregory L. "Greg" Bradley 2104 Olivia Street 1027 S. Tamela Drive Meraux, LA 70075 Lake Charles, LA 70605 C. Frank Holthaus James P. "Butch" Frazier III 210 Sunset Blvd. 500 Renwick Blvd. Baton Rouge, LA 70808 Berwick, LA 70342 Donald W. North Susan C. Hammonds-Guarisco 4395 Cherokee Roads Drive 8702 Carriage Court Drive Zachary, LA 70791 Baton Rouge, LA 70817 Moses Williams Esq. Damian Kirk Soileau 200 W. Craig Street 211 Orchard Run Tallulah, LA 71282 Natchitoches, LA 71457

1152 36th DAY'S PROCEEDINGS Page 37 SENATE June 8, 2017

Shelley R. Wells Andrew C. Leon 502 Half Moon Lane 612 First Street Bossier City, LA 71111 Melville, LA 71353 Real Estate Appraisers Board, Louisiana Christopher J. Roy Jr. 504 Walden Drive Seymon S. "Windy" Hartzog Alexandria, LA 71303 507 N. Columbia Street Covington, LA 70433 Reentry Advisory Council Robert E. Mckinnon Jr. Joseph M. Ardoin Jr. 617 Oak Hill Drive 6894 Ouida-Irondale Road Weyanoke, LA 70787 Terry L. Myers 13403 Hwy. 101 Courtney L. Baker Iowa, LA 70647 17429 Beckfield Avenue Baton Rouge, LA 70817 Kara A. Platt 401 K Street Bridget A. Dinvaut Monroe, LA 71201 136 Riverlands Drive LaPlace, LA 70068 Rebecca A. Rothschild 11189 Old Laurel Hill Road James T. "Jay" Dixon Jr. St. Francisville, LA 70775 217 Irene Circle Lafayette, LA 70503 Margaret K. Young 1780 N. Broad Street Jules D. Edwards III New Orleans, LA 70119 215 Failla Road Lafayette, LA 70508 Real Estate Commission, Louisiana Robert D. Hanser Jeffrey A. Free 122 Western Avenue 507 Hunters Run West Monroe, LA 71291 Bossier City, LA 71111 Paul R. Murray Red River Levee and Drainage District 15009 S. Oakleigh Lane Prairieville, LA 70769 Marlan W. Anderson 2840 Hwy 485 Joseph A. Prejean Robeline, LA 71469 1101 Vatican Road Church Point, LA 70525 Daniel E. Cason 1680 Hwy. 515 Sheryl M. Ranatza Coushatta, LA 71019 12458 Graham Road St. Francisville, LA 70775 Milton R. Forrest 7168 Hwy. 371 Louis S. Reine Coushatta, LA 71019 25681 LA Hwy. 442 Holden, LA 70744 William F. Waltman Sr. 554 Yearwood Road Regents, Board of Shreveport, LA 71115 Blake R. David Red River Parish Port Commission 157 Twin Oaks Blvd. Lafayette, LA 70503 Troy Dwayne Murray 630 Benjamin Lane Charles Richard McDonald Ed.D. Coushatta, LA 71019 626 E. Jefferson Street Bastrop, LA 71220 Red River Waterway Commission Darren G. Mire James Douglas Brown 1750 St. Charles Avenue, #337 213 Welham Trace New Orleans, LA 70130 Bossier City, LA 71112 Thomas Jay Seale III Charles R. Greer 44015 Parker Blvd. 1839 Good Hope Road Hammond, LA 70403 Natchitoches, LA 71457 Jacqueline Vines Wyatt Red River, Atchafalaya, and Bayou Boeuf Levee District 18713 St. Andrews Court, West Keith W. Lacombe Prairieville, LA 70769 610 Woodside Avenue Marksville, LA 71351

1153 Page 38 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Regional Museum Governing Board of the Louisiana State Exhibit Rehabilitation Council, Louisiana Museum Thomas E. Carnline Betty B. Black 1104 Royce Drive 415 Albany Avenue Alexandria, LA 71303 Shreveport, LA 71105 Paul C. Genco Tari Bradford 108 E. Mulberry Street 3634 Crestview Drive Amite, LA 70422 Shreveport, LA 71119 Jessica Lewis William Cawthorne 4949 Stumberg Lane, Apt. 146 724 Coachlight Road Baton Rouge, LA 70816 Shreveport, LA 71106 Robert J. "Bob" Lobos Chris Giordano 10110 North Magna Carta Place 1514 Garland Place Baton Rouge, LA 70815 Shreveport, LA 71105 Shawn E. "Libby" Murphy Margaret Green 442 Twin Oaks Road 7235 Gilbert Drive Stonewall, LA 71078 Shreveport, LA 71106 Krista L. Scurria Gayle Hamilton 36461 Hidden Oaks Court 649 Elmwood Street Prairieville, LA 70769 Shreveport, LA 71104 Residential Building Contractors Subcommittee Kenneth L. Hickman 603 Wilder Place James C. Fine Shreveport, LA 71104 2214 Surrey Lane Bossier City, LA 71111 Richard J. LeBlanc 737 Longleaf Road Jody S. Guidry Shreveport, LA 71106 7057 W. Savanna Lane Lake Charles, LA 70605 Geoffrey Perego 10123 Pippen Drive Robert J. Hamilton Shreveport, LA 71115 104 Norwich Lane Houma, LA 70360 Markey Pierre 5926 Quail Ridge Drive Frank W. Morse Jr. Shreveport, LA 71129 30 Forest Oaks Drive New Orleans, LA 70131 David R. "Rocky" Rockett Jr. 425 Ontario Street Wesley L. "Wes" Wyman Jr. Shreveport, LA 71106 113 Jarrell Drive Belle Chasse, LA 70037 Maxine E. Sarpy 325 Holcomb Drive Respiratory Care Advisory Committee Shreveport, LA 71103 Kenneth E. Alexander Nell Shehee 12650 Lazy K Avenue 2502 Crestwood Drive Baton Rouge, LA 70810 Shreveport, LA 71118 Sheila M. Guidry Jackson "Jack" C. Sibley 108 E. Ellendale Estate Drive 714 Edgermont Street Houma, LA 70360 Shreveport, LA 71106 Elizabeth M. Hamilton Andrew Taylor 200 Joe Hinton Road 8211 G. W. Sentell Drive Ringgold, LA 71068 Shreveport, LA 71115 Diana T. Merendino Evelyn Valore 8211 Southdowns Drive 125 Fondren Circle Shreveport, LA 71107 Shreveport, LA 71103

1154 36th DAY'S PROCEEDINGS Page 39 SENATE June 8, 2017

Michael J. Nolan J. Rogers Pope 1045 Briarhurst Drive 7290 Enterprise Drive Baton Rouge, LA 70810 Denham Springs, LA 70726

Raymond A. Pisani Jr. Sean Eugene Reilly 204 Tournament Blvd. 2987 Reymond Avenue Berwick, LA 70342 Baton Rouge, LA 70808

Brett W. Stafford James A. Richardson Ph.D. 13119 Hwy. 25 3165 Kleinert Avenue Franklinton, LA 70438 Baton Rouge, LA 70806

Restore Louisiana Task Force Joel C. Robideaux 101 Ruth Drive Johnny B. Bradberry Lafayette, LA 70506 18041 N. Mission Hills Avenue Baton Rouge, LA 70810 Robert E. Shadoin 1007 Hunt Lane Randy T. Clouatre Sr. Ruston, LA 71270 12038 Arthur Clouatre Road St. Amant, LA 70774 Mike Strain D.V.M. 19607 Hwy. 36 Roland Dartez Covington, LA 70433 713 E. Hutchinson Avenue Crowley, LA 70526 Ollie S. Tyler 9907 Burgundy Oaks Drive James E. Durbin Shreveport, LA 71118 417 Centerville Street, NE Denham Springs, LA 70726 Shawn D. Wilson Ph.D. 202 W. Gilman Road Michael W. Faulk Lafayette, LA 70501 9412 Sagefield Drive Central, LA 70818 Jacqueline Vines Wyatt 18713 St. Andrews Court, West John Gallagher Prairieville, LA 70769 355 South Fairfax Drive Baton Rouge, LA 70806 Revenue, Department of

Edward C. "Ted" James II Clarence J. Lymon 3433 E. Forest Drive 14212 Oregon Trail Baton Rouge, LA 70814 Prairieville, LA 70769

Raymond A. Jetson Lucius L. "Luke" Morris II 838 Woodstone Drive 6424 Cameron Oaks Drive Baton Rouge, LA 70808 Baton Rouge, LA 70817

Adam Knapp River Parishes Convention,Tourist, and Visitors Commission 2030 Kleinert Avenue Baton Rouge, LA 70806 Peggy M. Joseph 613 Jamestown Court Dan "Blade" W. Morrish LaPlace, LA 70068 7735 McCindy Street Lake Charles, LA 70607 Angela M. Matherne 202 Lac Lafreniere Court Dave N. Norris Luling, LA 70070 1514 Woodland Street West Monroe, LA 71291 River Pilot Review and Oversight, Board of Louisiana

Michael J. Olivier Paul G. Aucoin 7346 Sasanqua Court 104 Longwood Drive Baton Rouge, LA 70808 Thibodaux, LA 70301

Donald M. "Don" Pierson Jr. Robert D. Schromm 3030 Grand Way Avenue 438 Main Street #206 Baton Rouge, LA 70810 Baton Rouge, LA 70801

1155 Page 40 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

River Port Pilots for the Intracoastal Canal,Calcasieu and Sabine James T. "Jay" Dixon Jr. Rivers, Bars and Passes 217 Irene Circle Lafayette, LA 70503 Jonathan R. Gagne 337 Oxford Court Victor E. Jones Jr. Lake Charles, LA 70605 3698 Hwy. 484 Natchez, LA 71456 River Port Pilots for the Port of New Orleans Jay B. McCallum Casey L. Crawford 411 Baughman Lake Drive 317 Marina Blvd. Farmerville, LA 71241 Mandeville, LA 70471 Laurie A. White Marshall W. Delesdernier 732 Governor Nicholls Stret 4325 Iowa Avenue New Orleans, LA 70116 Kenner, LA 70065 Fredericka H. Wicker Cameron D. Plaisance 2600 Labarre Lane 122 Tau Street Metairie, LA 70001 Belle Chasse, LA 70037 Sheriff's Executive Management Institute, Louisiana Strother L. Sacra Jr. 805 Waltham Street Gregory C. Champagne Metairie, LA 70001 308 Beaupre Drive Luling, LA 70070 Wesley E. Vogt 601 Woodburne Loop Newell D. Normand Covington, LA 70433 321 Homestead Avenue Metairie, LA 700056 Paul B. Wagner 339 Fairfield Avenue Stephen W. Prator Gretna, LA 70056 6365 Dixie Shreveport Road Shreveport, LA 71107 Riverboat Economic Development and Gaming Task Force Shrimp Task Force, Louisiana Wade D. Duty 22520 Sutter Lane George A. Barisich Zachary, LA 70791 2812 Meraux Lane Violet, LA 70092 Sanitarians, Louisiana State Board of Examiners for Kristen Michael Baumer Tenney G. Sibley 399 Broadway Street 8020 Pennth Avenue #D New Orleans, LA 70118 Baton Rouge, LA 70809 Andrew J. Blanchard Seafood Promotion and Marketing Board, Louisiana 175 Gage Court Houma, LA 70364 Kristen Michael Baumer 399 Broadway Street Acy J. Cooper Jr. New Orleans, LA 70118 42941 Hwy. 23 Venice, LA 70091 Sentencing Commission, Louisiana Rodney P. Olander Charles J. Ballay 10693 Hwy. 182 One Park Riverwoods Drive Franklin, LA 70538 Belle Chasse, LA 70037 Social Work Examiners, Louisiana State Board of Michael R. Barnett 19416 S. Trent Jones Drive Carla H. Moore Baton Rouge, LA 70810 12137 E. Banofax Avenue Baton Rouge, LA 70814 Louis R. Daniel 8925 Brookwood Drive Robert D. Showers Baton Rouge, LA 70809 52530 Cypress Street Independence, LA 70443 David Dart 7930 Pipes Lane Ethel, LA 70730

1156 36th DAY'S PROCEEDINGS Page 41 SENATE June 8, 2017

Brent A. Villemarette Southern University and Agricultural and Mechanical College, Board 205 Normandie Drive of Supervisors of Opelousas, LA 70570 John L. Barthelemy Ruth T. Weinzettle 15425 Hwy. 15 2111 White Street Braithwaite, LA 70040 Alexandria, LA 71301 Leroy Davis Ph.D. Southeast Louisiana Flood Protection Authority-East 4312 Azie Avenue Baker, LA 70714 Clay A. Cosse' 6619 N. Peters Richard T. Hilliard Arabi, LA 70032 9109 Sorrento Drive Shreveport, LA 71115 Quentin D. Dastugue 1002 S. Jahncke Avenue Domoine D. Rutledge Covington, LA 70433 2944 Twelve Oaks Avenue Baton Rouge, LA 70820 Andrew J. Englande Jr. Ph.D. 173 Brewster Road Ann A. Smith Madisonville, LA 70447 1352 Ninth Street Kentwood, LA 70444 Lambert J. "Joe" Hassinger Jr. 1615 Jay Street Samuel C. Tolbert Jr. New Orleans, LA 70122 421 North First Avenue Lake Charles, LA 70601 Jason P. Latiolais 40296 Chandler Drive Soybean and Grain Research and Promotion Board, Louisiana Ponchatoula, LA 70454 Thomas A. Ater Herbert I Miller 2065 Bill Johnson Drive 5216 Purdue Drive Vidalia, LA 71373 Metairie, LA 70003 Jules K. "J.K." Bordelon Southeast Louisiana Flood Protection Authority-West 2528 Hwy. 451 Moreauville, LA 71355 Scott M. Burke 4535 Leo Street Glen R. Brown Marrero, LA 70072 750 Island Point Drive Lake Providence, LA 71254 Kendall A. Gaddy 1216 Clipper Drive Charles J. Cannatella Slidell, LA 70458 13803 Hwy. 105 Melville, LA 71353 Philip J. Valent Ph.D. 85 Wyndham Court Thomas K. "Kim" Frey Slidell, LA 70458 2846 Frey Cove Road Eunice, LA 70535 Southern Regional Education, Board of Control for Charles D. Glaser Cynthia Hedge-Morrell 8300 Bennett Drive 4925 Moore Drive Ventress, LA 70783 New Orleans, LA 70122 Matthew G. "Garrett" Marsh Monty Sullivan Ed.D. 313 E. Bear Lake Road 13104 Moss Pointe Drive Tallulah, LA 71282 Geismar, LA 70734 Dustin K. Morris Southern States Energy Board 277 White Island Drive Rayville, LA 71269 Robert R. Adley 611 Jessie Jones Drive Carlos D. Polotzola Benton, LA 71006 421 Atkin Bayou Road Melville, LA 71353

Bernie Dan Turner 703 Davenport Avenue Mer Rouge, LA 71261

1157 Page 42 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Darrell J. VandeVen St. Tammany Levee, Drainage, and Conservation District 119 Osceola Road St. Joseph, LA 71366 Katelyn Costanza 1311 Vesper Lane Scott M. Wiggers Jr. Covington, 70433 332 New Zion Road Winnsboro, LA 71295 Tara I. Hunter 313 Eden Isles Sparta Groundwater Conservation District Slidell, LA 70458

Jack W. Clampit Kelly J. McHugh 202 Ervin Cotton Road 42 Audubon Lane West Monroe, LA 71292 Madisonville, LA 70447

Nicholas A. Cox State Interagency Coordinating Council for EarlySteps, Louisiana 705 Claiborne Street Minden, LA 71055 Tasha Pulley Anthony 4358 Hillmont Drive Terry L. Emory Baton Rouge, LA 70814 1154 Century Loop Road Eros, LA 71238 Sandra P. "Sam" Beech 6336 Chippewa Trail Jackie R. Perritt Shreveport, LA 71107 111 Bay Drive Farmerville, LA 71241 Rebecca P. DeLaSalle 5513 Bluewater Drive Jerry W. Taylor Baton Rouge, LA 70817 148 Scenic Drive Farmerville, LA 71241 Anna K. "Kaye" Eichler 7756 Cook's Landing Speech-Language Pathology and Audiology, Louisiana Board of Ventress, LA 70783 Examiners for Marc F. Garnier Deanna Hardy 57938 Belaire Street 119 Cedar Brook Lane Plaquemine, LA 70764 Haughton, LA 71037 Gwendolyn M. Gene Stephen J. Harris 3115 Myrtle Grove Drive 134 Carolyn Drive Baton Rouge, LA 70810 Lafayette, LA 70508 Darrin L. Harris Alexander B. Sevy M.D. 4630 Papnia Drive 1639 Cloverdale Avenue New Orleans, LA 70127 Baton Rouge, LA 70808 Soundra T. Johnson Daphne Y. Washington 13719 Bayswater Drive 316 Orchard Valley Circle Baton Rouge, LA 70810 Ruston, LA 71270 Colleen Klein-Ezell Ph.D. St. Mary Levee District 43375 Klein Road Hammond, LA 70403 Kenneth P. Arceneaux Jr. 524 Hilda Street Danita A. LeBlanc Morgan City, LA 70380 5461 N. College Hill Drive Baton Rouge, LA 70808 Alton L. Broussard Jr. 7095 Hwy. 182 Antoinette M. Ledet Franklin, LA 70538 308 Cathy Avenue Metairie, LA 70003 Norris Joseph Crappell 1983 ½ River Road, Lot #1 Angela G. Lorio Berwick, LA 70342 11850 Wentling Avenue #A8 Baton Rouge, LA 70816 William H. "Bill" Hidalgo Sr. 188 Main Street Charmaine Jarvis Magee Patterson, LA 70392 14451 Summerset Drive Gonzales, LA 70737

1158 36th DAY'S PROCEEDINGS Page 43 SENATE June 8, 2017

Shanida J. Mathieu Edward C. Faust 3021 Robert Street 12519 Liuzza Lane New Orleans, LA 70125 Amite, LA 70422

Joy J. Pennington William E. Fletcher 6658 Millstone Avenue 22119 Mayhaw Lane Baton Rouge, LA 70808 Ponchatoula, LA 70454

Dionka C. Pierce Kevin Liuzza 831 Lacey Lane 14342 New Genessee Road Gretna, LA 70056 Tickfaw, LA 70466

Bambi D. Polotzola Mark Liuzza 175 Hwy. 743 181 Ragusa Road Opelousas, LA 70570 Independence, LA 70443

Michelle Renee' Eric Morrow 8626 Bella Court 22602 Fletcher Road Baton Rouge, LA 70809 Ponchatoula, LA 70454

Nina S. Seneca Heather E. Robertson 17380 Hwy. 77 22061 Robertson Lane Grosse Tete, LA 70740 Ponchatoula, LA 70454

Brenda Barron Sharp Structural Pest Control Commission 1138 Ashland Drive Baton Rouge, LA 70806 Joseph "Joe" Arceneaux 532 S. River Road Patricia Haynes Smith Denham Springs, LA 70726 5515 Riverbend Blvd. Baton Rouge, LA 70820 Robert L. "Bob" Kunst 136 Crape Myrtle Circle Kahree A. Wahid Covington, LA 70433 1608 Weems Avenue LeCompte, LA 71346 James A. Ottea Ph.D. 2519 Rhododendron Avenue Sandra B. Winchell Baton Rouge, LA 70808 15246 Woodmoss Drive Baton Rouge, LA 70816 Tax Commission, Louisiana

Allison J. Young Paul T. West 15222 Alma Mater Court 2525 -27 Orleans Avenue Baton Rouge, LA 70810 New Orleans, LA 70119

Statewide Independent Living Council, Louisiana Tensas Basin Levee District

Keiara T. Beverly Michael A. Calloway 640 W. Chalfont Drive 4065 Hwy. 165-South Baton Rouge, LA 70819 Monroe, LA 71202

William "Jay" Cochran Michelle R. Collum 9111 Bridgewood Road 762 Dawson Road Shreveport, LA 71118 Oak Grove, LA 71263

Sharon K. Geddes Ramona N. Haire 173 Kayla Street 90 Buckles Road Shreveport, LA 71105 Rayville, LA 71269

Antoinette D. Harrell Robert N. Harwell 708 Avenue J 702 Horace Street Kentwood, LA 70444 Mangham, LA 71259

Strawberry Marketing Board, Louisiana James R. "Rodney" Hutchins 286 Rex Road David W. Atkins Harrisonburg, LA 71340 41198 Yokum Road Ponchatoula, LA 70454

1159 Page 44 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Hamilton Drew Keahey William Langkopp 155 Wallace Drive 2301 Corinne Drive Columbia, LA 71418 Chalmette, LA 70043

Julian Venoy Kinnaird Maurice J. LeBlanc Jr. 10790 Whitestar Drive 20073 River Crest Drive Bastrop, LA 71220 Hammond, LA 70403

Edward Ashley Peters Mary Ann Nowlin 1335 Ward III School Road 1005 Williams Avenue Winnsboro, LA 71295 Natchitoches, LA 71457

Charles R. Venable Gregory M. Reggio Sr. 122 Bayou Bend Road 3000 48th Street Monroe, LA 71203 Metairie, LA 70001

Thrive Academy Board of Directors Alice V. Scarborough 1120 McKay Circle Donald A. Songy Montgomery, LA 71454 37617 Seven Oaks Avenue Prairieville, LA 70769 Anna Koch Tusa 600 Port of New Orleans Place #8E Tourism Development Commission, Louisiana New Orleans, LA 70130

Paul J. Arrigo Transportation and Development, Department of 1550 Ridgeland Drive Baton Rouge, LA 70810 Thomas M. Clark 3116 Veranda View Avenue Mark L. Bernard Baton Rouge, LA 70810 1060 Lynn Romero Drive Breaux Bridge, LA 70517 Transportation Authority, Louisiana Christopher Matthew Johns Benjamin J. "Ben" Berthelot 1009 Edgewood Drive 515 E. Demanade Drive Pineville, LA 71360 Lafayette, LA 70503 Transportation Infrastructure Investment, Governor's Task Force on Alana Cooper John Basilica Jr. 5257 New Natchitoches Road 15527 Memoire Drive West Monroe, LA 71292 Baton Rouge, LA 70810 Linda Curtis-Sparks Gregory A. Morrison 846 Erie Street 269 Sparks Lane Shreveport, LA 71106 Many, LA 71449 Kenneth E. "Ken" Naquin Diane C. D'Amico 10602 Cal Road 4407 Heyman Lane #147 Baton Rouge, LA 70809 Alexandria, LA 71303 Traumatic Head and Spinal Cord Injury Trust Fund Advisory Board Janice M. DeLerno John Fanning Ph.D. 8860 Highland Road 715 Pecan Grove Lane Baton Rouge, LA 70808 Jefferson, LA 70121 Andrew O. Kuyoro Brandy N. Evans 9720 East Pomona Drive 112 Haymarket Court Baton Rouge, LA 70815 Bossier City, LA 71111 Gary J. Matherne 9705 Grenwich Avenue David Floyd Baton Rouge, LA 70809 12383 TunicaTrace Weyanoke, LA Hazel P. Odom 13841 Felicity Drive Baker, LA 70714 Celeste Gomez 431 S. Third Street Treasury, State Department of Eunice, LA 70535 Thomas L. Enright Jr. 1547 Moreland Avenue Shelley G. Johnson Baton Rouge, LA 70804 4301 Oaklawn Street Lake Charles, LA 70605

1160 36th DAY'S PROCEEDINGS Page 45 SENATE June 8, 2017

Uniform Construction Code Council, Louisiana State Alejandro R. Perkins 18055 Charolais Drive Chester A. Cabirac Prairieville, LA 70769 36101 Cemetary Road Slidell, LA 70460 Elizabeth G. Pierre Martin W. Campbell 115 Dera Drive 925 Hwy. 1204 Monroe, LA 71202 Ball, LA 71405 Virgil Robinson Jr. Jonathan K. "Jake" Causey P.E. 4671 Lennox Blvd. 35406 Berthelot Road New Orleans, LA 70131 Walker, LA 70785 Jacquelyn M. Dadakis Used Motor Vehicle Commission, Louisiana 2017 Dauphine Street, Apt. 3 New Orleans, LA 70116 Anthony N. "Tony" Cormier 2021 George Drive Bholanath V. Dhume Opelousas, LA 70570 150 Spencer Avenue New Orleans, LA 70124 George R. Floyd 2645 77th Ave Benjamin P. "Ben" Gootee Baton Rouge, LA 70807 6835 Wuerpel Street New Orleans, LA 70124 John R. Poteet Gerald D. "Jerry" Hebert II 837 Royal Street 2949 Grand Way Avenue New Orleans, LA 70116 Baton Rouge, LA 70810 Henry D. "Darty" Smith Henry G. Heier 872 Hwy. 8 4306 Iberville Street Lena, LA 71447 New Orleans, LA 70119 Dennis A. Miller Utilities Restoration Corporation, Louisiana 1816 Duels Street New Orleans, LA 70119 John E. Carroll 4712 Collinsburg Drive Jamie T. Peers Alexandria, LA 71303 7895 Robin Drive Ventress, LA 70783 Thomas L. Enright Jr. 1547 Moreland Avenue Linden J. Raimer 21316 Pat O'Brien Road Baton Rouge, LA 70804 Covington, LA 70435 Eve K. Gonzalez Uniform Electronic Local Return and Remittance Advisory 6765 Corporate Blvd., #11212 Committee Baton Rouge, LA 70809 Donna J. Andries Veterans Affairs Commission 500 Belgard Bend Boyce, LA 71409 Edward L. "Ed" Gary Roy L. Austin 5807 Evangeline Hwy. 2300 Edenborn Avenue, Apt. 2-152 Basile, LA 70515 Metairie, LA 70001 Mary A. Mills Dannie P. Garrett III 504 Beale Street 3333 Twelve Oaks Avenue Oak Grove, LA 71263 Baton Rouge, LA 70820 Richard A. O'Brien Andrew C. Kolb 31830 Myers Road 3027 Belle Cherie Avenue Denham Springs, LA 70726 Baton Rouge, LA 70820 Veterinary Medicine, Louisiana Board of University of Louisiana System, Board of Supervisors for the Keri A. Cataldo-Rogers Lola W. Dunahoe 111 Wilhite Street 120 Rue Amulet Street West Monroe, LA 71291 Natchitoches, LA 71457 James R. Corley D.V.M. Thomas M. Kitchen 348 Choctaw Road 109 Mulberry Drive Sunset, LA 70584 Metairie, LA 70005 Volunteer Louisiana Commission Johnny C. McFerren 361 Linwood Avenue Jeremy C. L. Babers Stonewall, LA 71078 3919 Elmer Lane Shreveport, LA 71109

1161 Page 46 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Karen Moss Barnes Water Resources Commission 621 Hoover Drive Shreveport, LA 71106 Lindsey K. Gouedy 8774 Hwy. 146 Carissa J. Graves Choudrant, LA 71227 2805 Kleinert Avenue Baton Rouge, LA 70806 Tyler P. Gray 10049 Kinglet Drive Mitzi Hail Baton Rouge, LA 70809 218 E. Greens Drive Baton Rouge, LA 70810 Weights and Measures, Louisiana Commission of Leslie J. Hill Justin B. Alford 2811 Broussard Street 1132 East Lakeside Oaks Drive Baton Rouge, LA 70808 Baton Rouge, LA 70810 Gwendolyn W. Hilliard Bobby Hugh Fletcher Ph.D. 39232 West Lane 9534 Corinth Street Prairieville, LA 70769 Baton Rouge, LA 70809 Angela S. Jouett John David "Dave" George 121 Fontenot Lake 202 Oakwater Drive Lake Charles, LA 70607 Lafayette, LA 70503 Patrick C. Lawler Brian Girardot 4786 Fleet Drive 26361 Fairgrounds Blvd. Baton Rouge, LA 70809 Bush, LA 70431 William O. Stoudt Michael K. Hensgens 3716 Banks Street 315 Carmen Drive New Orleans, LA 70119 Arnaudville, LA 70512 Washington Parish Reservoir District Marcy J. LeBlanc Sr. 1531 East Eva Street Bob D. Bateman Gonzales, LA 70737 1406 Heyward Street Franklinton, LA 70438 Alvin Joseph "Al" Moreaux 124 Belle Helene Street James F. Beatty Thibodaux, LA 70301 29121 Archie Simmons Road Mount Hermon, LA 70450 Nolan C. Percy 5811 Highland Road Jason M. Creel St. Francisville, LA 70775 26308 Buford Creel Road Franklinton, LA 70438 Thomas B. "Brad" Terral 70 Cypress Cove Drive William A. "Bill" Jenkins Delhi, LA 71232 54516 Monroe Knight Road Angie, LA 70426 Larry D. Terrell 14405 S. Lakeshore Drive Michael L. Melancon Covington, LA 70435 60306 Greentree Drive Bogalusa, LA 70427 Wildlife and Fisheries Commission, Louisiana John E. Nichols William D. "Bill" Hogan 53319 Hwy. 60 2317 Soyars Circle Bogalusa, LA 70427 Ruston, LA 71270 Clifton E. Roberts Robert J. "Bobby" Samanie III 26510 Mondy Road 4420 Tracy Street Angie, LA 70426 Meraux, LA 70075 D. Beryl Schilling Jerri G. Smitko 38115 Sunny Hill Road 3313 Bayou Black Drive Mt. Hermon, LA 70450 Houma, LA 70360 Jerry A. Thomas M.D. Alfred R. "Al" Sunseri 31212 Hwy. 424 1039 Toulouse Street Franklinton, LA 70438 New Orleans, LA 70112

1162 36th DAY'S PROCEEDINGS Page 47 SENATE June 8, 2017

Wildlife and Fisheries, Department of Shannon C. Lindsey 100 Torrey Pines Court Slidell, LA 70460 123 Credeur Road Scott, LA 70583 Maria A. Losavio 5826 Navaho Trail Women's Policy and Research Commission, Louisiana Alexandria, LA 71301 Tonya Bolden-Ball Edwin R. Murray 300 East Glenhill Blvd. 1200 Park Island Drive Lafayette, LA 70501 New Orleans, LA 70122 Charmaine D. Caccioppi Pierce D. Nunley Ph.D. 4728 Haring Court 8045 Captain Dillon Court #200 Metairie, LA 70006 Shreveport, LA 71115 Trina T. Chu Alejandro R. Perkins 111 Diana Drive 18055 Charolais Drive Shreveport, LA 71115 Prairieville, LA 70769 Susanne B. Dietzel Raymond A. Peters 823 France Street 6705 Tennyson Oaks Lane New Orleans, LA 70117 Alexandria, LA 7130 Berkley E. Durbin Richard B. Williams 6936 Moniteau Court 1054 Williams Avenue Baton Rouge, LA 70809 Natchitoches, LA 71457 Julie Schwam Harris Workers' Compensation Corporation, Louisiana 1208 Pine Street New Orleans, LA 70118 Thomas K. Huval 1008 Rue Bois De Chene Revathi Hines Breaux Bridge, LA 70517 1529 Ridgeland Drive Baton Rouge, LA 70810 Workforce Commission, Louisiana Catherine O. Jacquet Kenneth A. Burrell 346 East Drive 2305 Louisiana Avenue Baton Rouge, LA 70806 New Orleans, LA 70115 Frances E. Kelley Shannon B. Joseph 935 Linden Street 3966 Peachtree Court Shreveport, LA 71104 New Orleans, LA 70131 Sandra R. Lollie Workforce Investment Council, Louisiana 8447 Old Monroe Road Bastrop, LA 71220 Valerie L. Aymond 1417 Lake Drive Anna M. Mahoney Woodworth, LA 71485 1031 Brockenbraugh Court Metairie, LA 70005 Susan L. Broussard 5080 Plantation Road Amanda M. Vincent Alexandria, LA 71303 6232 Windrush Hollow Baton Rouge, LA 70808 Jason B. Engels 18417 Vis-A-Vis Avenue Lynda D. Woolard Baton Rouge, LA 70817 1233 Fern Street New Orleans, LA 70118 Charles B. Habig Jr. 13555 New Wood Avenue Workers' Compensation Advisory Council Baton Rouge, LA 70818 Julie T. Cherry Ronald R. Rosser Jr. 455 E. Riveroaks Drive 28336 Dillard Road Baton Rouge, LA 70815 Bush, LA 7043 Shannon S. Dartez Respectfully submitted, 411 Copperfield Way KAREN CARTER PETERSON Youngsville, LA 70592 Chairwoman Charles R. Davoli 14428 Eastridge Avenue Baton Rouge, LA 70817

1163 Page 48 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Motion to Confirm SENATE STATE OF LOUISIANA Senator Peterson moved to confirm the persons on the above list who were reported by the Committee on Senate and Governmental June 7, 2017 Affairs and recommended for confirmation. To Members of the Senate: SENATE STATE OF LOUISIANA I respectfully wish to recuse myself from voting on confirmation of the 2017 appointees. One of the appointees subject to June 7, 2017 confirmation is a family member. To Members of the Senate: Sincerely, JEAN-PAUL "J.P." MORRELL I respectfully wish to recuse myself from voting on confirmation Louisiana State Senator of the 2017 appointees. One of the appointees subject to Senate District 3 confirmation is a family member. ROLL CALL Sincerely, WESLEY T. BISHOP The roll was called with the following result: Louisiana State Senator Senate District 4 YEAS SENATE Mr. President Gatti Morrish STATE OF LOUISIANA Allain Hewitt Peacock Appel Johns Perry June 7, 2017 Barrow LaFleur Riser Boudreaux Lambert Smith, G. To Members of the Senate: Carter Long Tarver Claitor Luneau Thompson I respectfully wish to recuse myself from voting on confirmation Cortez Martiny Walsworth of the 2017 appointees. One of the appointees subject to Donahue Milkovich Ward confirmation is a family member. Erdey Mills White Fannin Mizell Sincerely, Total - 32 KAREN CARTER PETERSON NAYS Louisiana State Senator Senate District 5 Total - 0 ABSENT SENATE STATE OF LOUISIANA Bishop Colomb Peterson Chabert Morrell Smith, J. June 7, 2017 Total - 6 To Members of the Senate: The Chair declared the people on the above list were confirmed. I respectfully wish to recuse myself from voting on confirmation Report of Committees of the 2017 appointees. One of the appointees subject to confirmation is a family member. REPORT OF COMMITTEE ON Sincerely, SENATE AND GOVERNMENTAL AFFAIRS JOHN R. SMITH Louisiana State Senator Ms. Karen Carter Peterson Chairwoman on behalf of the Senate District 30 Committee on SENATE AND GOVERNMENTAL AFFAIRS submitted the following report: SENATE STATE OF LOUISIANA June 7, 2017 June 7, 2017 To the President and Members of the Senate: To Members of the Senate: Gentlemen and Ladies: I respectfully wish to recuse myself from voting on confirmation I am directed by your Committee on Senate and Governmental of the 2017 appointees. One of the appointees subject to Affairs to submit the following report: confirmation is a family member. The committee recommends that the following notaries be Sincerely, confirmed: NORBERT 'NORBY' CHABERT Louisiana State Senator Senate District 20

1164 36th DAY'S PROCEEDINGS Page 49 SENATE June 8, 2017

Acadia Isadore Kirklin III Vickie Miller Matthew Lee Graceann J. Calandra 225 S. Elm St. 235 N. Miller Ln. 1301 Coates Bluff, Apt. 215 708 East E. St. Gramercy, LA 70052 Center Point, LA 71323 Shreveport, LA 71104 Rayne, LA 70578 David C. Laborde Jackie M. Rabalais Sarah W. Lynch Ann Marie Credeur 40440 Sycamore Ave. 146 Runway Rd. 406 Long Acre Dr. 175 E. Hoyt Ave. Gonzales, LA 70737 Mansura, LA 71350 Bossier City, LA 71111 Crowley, LA 70526 Mallory B. Lanclos Beverly C. Robertson Parks McCormick Rose Mae T. Guillory 38234 Coral Reef Ct. 1115 Texas Ave. 104 E. Jefferson P. O. Box 73 Gonzales, LA 70737 Alexandria, LA 71301 Haughton, LA 71037 Basile, LA 70515 Natalie Magee Amira M. Roy Caralee McKnight Deaven LaFleur 39124 Balmoral Dr. P. O. Box 469 P. O. Box 364 928 S. 5th St. Prairieville, LA 70769 Hessmer, LA 71341 Princeton, LA 71067 Iota, LA 70543 Michael L. Marchand Beauregard Elizabeth D. Morace Lauren Noel Maurer 43051 R. Daigle Rd. Charles A. Lestage 1204 Virginia 202 Thompson Dr. Gonzales, LA 70737 1008 S. Texas St. Haughton, LA 71037 Lafayette, LA 70506 Deridder, LA 70634 Alexis C. Normand Sonia Lucero Orgeron Frances Sykes 41498 Minor Ave. Peggy Richard 1505 Cove St. 507 E. Jeff Davis Ave. Prairieville, LA 70769 995B Felice Cutoff Rd. Bossier City, LA 71112 Rayne, LA 70578 Ragley, LA 70657 Elizabeth O'Quin Annette Painter Allen 18232 Manchac Pl. S. Bienville 703 Silverglen Cir. Bertha Brown Prairieville, LA 70769 Mark E. Tompkins Bossier City, LA 71111 777 Coushatta Dr. 385 Laguna Beach Rd. Kinder, LA 70648 Heather D. Ritz Ringgold, LA 71068 Latricia Thomas-Savage 45169 Stringer Bridge Rd. 174 James St. Dustin Crawford St. Amant, LA 70774 Bossier Benton, LA 71006 190 Eldred Rd. Sarah Ardis Oakdale, LA 71463 Cody J. Scallan 222 Telfair Ln. Virginia M. Timmons 38086 Valley Wood Ct. Bossier City, LA 71112 3912 White Lake Dr. John Richardson Prairieville, LA 70769 Bossier City, LA 71111 P. O. Box 304 Deyna C. Baranik Oberlin, LA 70655 Stacey Barnes Stephens 1422 Magnolia Ridge Dorothy S. Travis 15192 Braud Rd. Bossier City, LA 71112 212 Colonel Burt Dr. Ascension Prairieville, LA 70769 Benton, LA 71006 Charles Ayles Jesse Bass P. O. Box 39 Erik M. Tadda 1700 Old Minden Rd., Ste. 110 Samantha Walker Baton Rouge, LA 70821 4660 O'Neal Ln., Ste. A Bossier City, LA 71111 395 Joe Lewis Rd. Baton Rouge, LA 70817 Haughton, LA 71037 Lauranna Bergeron John C. Chaler 14452 Whispering Oaks Dr. John Veazey 235 W. Lake Rd. Rachel D. Wheeler Gonzales, LA 70737 17140 Hwy. 44 #22 Benton, LA 71006 2851 Benton Rd. Prairieville, LA 70769 Bossier City, LA 71111 Carrie Cormier Terri L. Finklea 42583 Wynstone Dr. Mallory Waller 420 Rimstone Dr. Kay M. White Prairieville, LA 70769 LSU Paul M. Hebert Law Ctr., Haughton, LA 71037 2511 Melrose Ave. Rm. W127 Bossier City, LA 71111 Rebecca L. Dimm Baton Rouge, LA 70803 John B. French 1210 E. Hwy. 30 352 Hunters Hollow Dr. Deborah Wilson Gonzales, LA 70737 Marsha R. Wills Bossier City, LA 71111 9106 Watchwood 42025 George Duplessis Rd. Haughton, LA 71037 Jennifer V. Enlow Gonzales, LA 70737 Patrick Harrington 40266 Hidden Acres Dr. 550 Old Bellevue Rd. Caddo Prairieville, LA 70769 Avoyelles Benton, LA 71006 Andrew T. Adams Natalie Blackman 1027 Blvd. St., Ste. B Kelli Esposito 2313 W. Contour Dr. Bonnie S. Haynes Shreveport, LA 71104 12057 Central Park Dr. Baton Rouge, LA 70809 325 Oakland Pl. Geismar, LA 70734 Bossier City, LA 71112 Jeffrey Baird Genny Broussard 9514 Balsa Dr. Charles J. Fontenot 277 Jamie Ln. Amy Hicks Shreveport, LA 71115 18671 Old Cypress Cir. Hessmer, LA 71341 4408 Ellis Ct. Prairieville, LA 70769 Benton, LA 71006 Haley Baynham Megan Clark 401 Edwards St., Ste. 2015 Aimee E. Kaloyares 132 Louis Beard Ln. Erin B. Holstrom Shreveport, LA 71101 40327 Old Hickory Ave. Moreauville, LA 71355 4806 Long St. Pl. Gonzales, LA 70737 Bossier City, LA 71112 Elizabeth Ann Cluckey Sadie L. Durand 4967 Scott Dr. Tina L. Kappen 1143 S. Main St. Aaron T. Hubbard Greenwood, LA 71033 9311 Bluebonnet Blvd., Ste. A Marksville, LA 71351 5805 Hollyhock Ln. Baton Rouge, LA 70810 Bossier City, LA 71112

1165 Page 50 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Janice M. Cross Elizabeth M. O'Connor Ann Barilleaux Sadie M. Shamsie 195 Shoreline Rd. 169 Arbor Ln. 1501 Pithon #4 217 Rue Louis XIV, Ste. 100 Nachitoches, LA 71457 Shreveport, LA 71115 Lake Charles, LA 70601 Lafayette, LA 70508 Judy L. Daniels Anna Brown Priestley Kimberly A. Belanger Veronica Singleton P. O. Box 1 P. O. Box 72 6928 Nunez Rd. 3970 Topsy Rd. Campti, LA 71411 Shreveport, LA 71161 Bell City, LA 70630 Lake Charles, LA 70611 Karen D. Fitzgerald David Reiland Christine LeBlanc Duarte Robert M. Thibodeaux 7921 Cptn. Cooley Dr. 648 Picketts Mill Dr. 3829 Burgoyne Dr. 144 Sterling Dr. Shreveport, LA 71115 Shreveport, LA 71118 Lake Charles, LA 70605 Crowley, LA 70526 Kimberly A. Fitzgerald Ramsey V. Ross Daniel Frick Parish Tillman 1619 Hwy. 829 Unadilla St. 1514 Alvin St. 127 E. St., Apt. 14 Bossier City, LA 71112 Shreveport, LA 71106 Lake Charles, LA 70601 Lake Charles, LA 70601 Meagan Frederick Renisha J. Sanders Donna Marie Fruge Samara Sabin Winfrey 2036 Evergreen Dr. 805 Kingston Ct. 7016 Thompson Rd. 120 W. Pujo St., Ste. 120 Shreveport, LA 71118 Shreveport, LA 71118 Sulphur, LA 70665 Lake Charles, LA 70601 John Daniel French Christina E. N. Schwartz Casey L. Futch Caldwell 222 Leland Dr. 3309 Terrace Dr. 638 Central Pkwy. Sandra J. Harris Shreveport, LA 71105 Shreveport, LA 71107 Lake Charles, LA 70605 2005 Templeton Bend Rd., Lot 136 Jordan N. George Kimberly D. Singleton Debra Hartman Columbia, LA 71418 3324 Line Ave., Apt. 807 812 Flournoy Lucas Rd. 108 Terrace St. Shreveport, LA 71104 Shreveport, LA 71118 Sulphur, LA 70663 Thomas S. Parker 8359 Hwy 165 Cody Grosshart Sarah N. Smith Stacy R. Heflin Columbia, LA 71418 3215 Knight St., Apt. 291 P. O. Box 482 2005 Diane Dr. Shreveport, LA 71105 Blanchard, LA 71009 Sulphur, LA 70663 Harper Boyd Wilkins P. O. Box 1628 Peter J. Hays William A. Stampley IV Sharon K. Hodgeson Columbia, LA 71418 1744 Bayou Dr. 10001 Beaver Creek Dr. 5394 N. Perkins Ferry Rd. Shreveport, LA 71105 Shreveport, LA 71106 Lake Charles, LA 70611 Cameron Laurie D. Broussard D. Garrett Hill Karen Strand Karen L. Jeffers 3956 Hwy. 384 10409 Plum Creek Dr. 3340 Hiawatha Dr. 7321 Debbie Ln. Bell City, LA 70630 Shreveport, LA 71106 Shreveport, LA 71107 Lake Charles, LA 70607 Kristy Manuel Jena Bourgeois Hogan Lauren V. Tarver Pamela R. Julian 108 Elaine Ln. 2055 Fairwoods Dr. 1024 Pierre Ave. 7252 Choupique Rd. Lake Charles, LA 70607 Shreveport, LA 71106 Shreveport, LA 71103 Sulphur, LA 70665 Claiborne Alonzo P. Jackson Jr Luke D. Whetstone Heather LaFleur Micah Murphree Abshire 2504 Ridgelake Dr. 145 Ardmore Ave. 304 Cedar Ln. 609 S. Main St. Shreveport, LA 71109 Shreveport, LA 71105 Lake Charles, LA 70611 Homer, LA 71040 Patsy Latin Ryan C. Williams Koren Leonards Mevelene W. Clark 3917 Ann Lovelace Dr. 333 Texas St., Ste. 1700 9008 Hwy. 397 1431 Harmon Loop Shreveport, LA 71119 Shreveport, LA 71101 Lake Charles, LA 70607 Homer, LA 71040 Kathy C. Levingston Daniel Tomlin Wilson Renita Papillion Concordia 4108 Chibana Cir. 136 Norwood St. 7395 King Ct. St. Laurie Lynn Brown Shreveport, LA 71119 Shreveport, LA 71105 Lake Charles, LA 70607 103 Riverbend Ave. Vidalia, LA 71373 Maurice Loridans Tanner C. Woods Ashley Plunkett 400 Travis, Ste. 318 101 Milam St., Ste. 100 519 Dr. Michael Debakey Dr., Austin Lipsey Shreveport, LA 71101 Shreveport, LA 71101 Apt. A 162 Butch Rd. Lake Charles, LA 70601 Monterey, LA 71354 Stephanie Lott Patrick W. Woolbert 735 Rear Ratcliff St. 1800 Creswell Ave. Alexander Reed Desoto Shreveport, LA 71104 Shreveport, LA 71101 1708 Toomer St. Rhys E. Burgess Lake Charles, LA 70601 P. O. Box 1581 Gina McCollister Aston Alexandra Zepeda Mansfield, LA 71052 4832 Dixie Garden Dr. 1080 Dalzell Tessa L. Richard Shreveport, LA 71105 Shreveport, LA 71104 127 Joseph Dr. Meredith Lindsey Dupree Crowley, LA 70526 5945 Hwy. 171 Lauren Bianca McKnight Calcasieu Gloster, LA 71030 5610 Buncombe Rd., #801 Ashley Aguillard Miriam S. Robichaux Shreveport, LA 71129 2948 Hardee Rd. 3015 June St. Emily Favrot Lake Charles, LA 70615 Lake Charles, LA 70601 273 Scott Rd. Frierson, LA 71027

1166 36th DAY'S PROCEEDINGS Page 51 SENATE June 8, 2017

Gwyn Hults Lacey Bodley Kevin Kyle Celestin Terrell L. Dupard 4484 Hwy. 84 10715 Flintwood Ave. 14623 Brent Ave. 412 N. 4th St. Mansfield, LA 71052 Baton Rouge, LA 70811 Baton Rouge, LA 70818 Baton Rouge, LA 70802 Christie Rains Jordan L. Bollinger Andrea N. Chbeir Mark Elfert 3555 Marthaville Rd. 2363 Daggett Ave. 1315 Wellington Dr. 18761 Old World Ct. Many, LA 71449 Baton Rouge, LA 70808 Baton Rouge, LA 70815 Baton Rouge, LA 70817 Milinda R. Seekford Kristin R. Boudreaux J. Weston Clark Derek E. Elsey 214 Jackie Ln. 4155 Essen Ln., Apt. 98 4041 Essen Ln., Ste. 500 3735 Cage St. Stonewall, LA 71078 Baton Rouge, LA 70809 Baton Rouge, LA 70809 Zachary, LA 70791 E. Baton Rouge Taylor Boudreaux Siegfried Coleman Jamar Lanier Ennis Cory Alford 630 Park Blvd. 3001 Country Lake Ave. 7352 Banbury Ct. 8155 Jefferson Hwy., Unit 1107 Baton Rouge, LA 70806 Zachary, LA 70791 Baton Rouge, LA 70811 Baton Rouge, LA 70809 Tammy Crifasi Bourg Diedre Collins Michael W. Fontenot Terence Jordan Alost 3348 Drusilla Ln., Ste. 11C 4274 Wilderness Run Dr. 3025 Sarpy Ave. 19313 Links Ct. Baton Rouge, LA 70809 Zachary, LA 70791 Baton Rouge, LA 70820 Baton Rouge, LA 70810 Francis E. Boustany III John C. Conine Jr. Jess Frey Cassie B. Anderson 6421 Perkins Rd., Bldg. A, 1962 Oleander St. 6810 Jefferson Hwy., 768 Lakeland Dr. Ste. 2A Baton Rouge, LA 70806 Apt. 10201 Baton Rouge, LA 70802 Baton Rouge, LA 70808 Baton Rouge, LA 70806 Daniel B. Conway Joshua Anderson Steven G. Bradshaw 2050 Kleinert Ave. Russell Friedy 11023 Hillpark Ave. 7111 Village Charmant Dr., Baton Rouge, LA 70806 1461 Great Oak Dr. Baton Rouge, LA 70810 Unit 25 Baton Rouge, LA 70810 Baton Rouge, LA 70809 Rachal Cox Lindsay Anderson 7611 Ibiza Dr. Anthony J. Gambino Jr. 1031 W. Lee Dr. Hallye Casey Braud Baton Rouge, LA 70820 4210 Blue Bonnett Blvd. Baton Rouge, LA 70820 12039 N. Oak Hills Pkwy. Baton Rouge, LA 70809 Baton Rouge, LA 70810 Taylor Crousillac Charles Andrew Anzelmo 6015 Government St. Farah F. Gheith 450 Laurel St., Ste. 800 Kelli Braud Baton Rouge, LA 70806 665 Summer Breeze Dr. Baton Rouge, LA 70801 14445 Jamestown Blvd. Baton Rouge, LA 70810 Baton Rouge, LA 70810 Zachary T. Daniels Theresa C. Aucoin 222 St. Louis St., 5th Fl. Michael Guerry 400 Convention St., Ste. 700 Laquette Brown Baton Rouge, LA 70802 3080 Svendson Dr. Baton Rouge, LA 70802 2843 N. Blvd. Baton Rouge, LA 70809 Baton Rouge, LA 70806 Nadja H. Davis Sean P. Avocato 9045 Graham Dr. Markel Guidry 8412 Myrtlelake Dr. Janelle F. Caire Baton Rouge, LA 70814 170 Burgin Ave., Apt. A Baton Rouge, LA 70810 P. O. Box 4408 Baton Rouge, LA 70808 Baton Rouge, LA 70821 Rachel S. Day Dorian Bailey 450 Laurel St., Ste. 1600 Bryan A. Harris P. O. Box 2246 Cristina Tisa Capello Baton Rouge, LA 70801 3324 Crestwood St. Baton Rouge, LA 70821 358 Carriage Way Baton Rouge, LA 70816 Baton Rouge, LA 70808 Matthew R. DeVille Brett Bajon 2800 July St., Unit 44 Kendra Harris 10136 Springtree Ave. Rose H. Carney Baton Rouge, LA 70808 275 Bracewell Dr., Apt. B Baton Rouge, LA 70810 660 Laurel St., Ste. D Baton Rouge, LA 70815 Baton Rouge, LA 70802 Thomas Dickson Stacey H. Ballard 9453 W. Tampa Dr. Clinton G. Healey 16230 Hubbs Rd. James Carroll Baton Rouge, LA 70815 1823 Wimpole St. Pride, LA 70770 623 College Hill Dr. Baton Rouge, LA 70815 Baton Rouge, LA 70808 Kristian Blaine Dobard Grant Barone 144 N. 11th St. Amanda Hidalgo 7050 Richards Dr. Ashley Michelle Caruso Baton Rouge, LA 70802 1116 N. Sabine Dr. Baton Rouge, LA 70809 12024 Morganfield Ave. Baton Rouge, LA 70810 Baton Rouge, LA 70818 Kristin A. Dobbs Claiborne Diane Thuy Baum 3024 Woodland Ridge Blvd. Miah Hill 16239 Woodland Trail Craig Cassagne Jr. Baton Rouge, LA 70816 715 St. Ferdinand Baton Rouge, LA 70817 7611 Ibiza Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70820 Kenneth A. Doggett Jr. Stephen Belden 10600 Lakes Blvd, Apt. 1101 Aaron Humphreys 1383 Dahlia St. Sean S. Cassidy Baton Rouge, LA 70810 2040 Pericles St. Baton Rouge, LA 70808 1302 Applewood Rd. Baton Rouge, LA 70808 Baton Rouge, LA 70808 Rachel P. Dunaway Valerie A. Black 10182 Weevil St. Philip Hunter 406 N. 4th St. Daryl Keith Causey Jr St. Francisville, LA 70775 9270 Siegen Ln., Ste. 603 Baton Rouge, LA 70801 2165 Dallas Dr. Baton Rouge, LA 70810 Baton Rouge, LA 70806

1167 Page 52 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Kaila Hutchison Mitchell L. Meredith Rachel Perrone Leona Scoular 950 S. Foster Dr., Apt. 29 1324 Chippenham Dr. 7353 Highland Rd., Ste. B-270 10202 Perkins Rowe, Apt 3028 Baton Rouge, LA 70806 Baton Rouge, LA 70808 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Damion L. Jack Paula A. Miller David Phelps Jennie Shufelt 3142 Seracedar Dr. 9477 Lansdowne Rd. #77 1738 Great Oak Dr. 100 N. St., Ste. 800 Baton Rouge, LA 70816 Baton Rouge, LA 70818 Baton Rouge, LA 70810 Baton Rouge, LA 70802 Joaquin Johnson Adrian J. Million Barbara Pilat Bradley Sloane 4550 N. Blvd., Ste. 204 416 East Dr. 2741 Iowa St. 2111 S. Burnside Ave. Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70802 Gonzales, LA 70737 Maxwell B. Kallenberger Lisa G. Minchew Laurie Pinson J. Arthur Smith IV 1511 Fairmont St. 4171 Essen Ln., Room 11-15A P. O. Box 1848 301 Misty Creek Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70809 St. Francisville, LA 70775 Baton Rouge, LA 70808 Megan Kelley Shelley Denise Moore Kathryn Pittman Natalie E. B. Smith 5555 Hilton Ave., Ste. 205 13609 Alba Dr. 8550 United Plaza Blvd., 16536 Woodlawn Acres Baton Rouge, LA 70808 Baker, LA 70714 Ste. 1001 Baton Rouge, LA 70817 Baton Rouge, LA 70809 Michael Lancaster Cory Morgan Meredith Soniat 359 Chippenham Dr. 1221 Staring Ln. Jamie Pounders 1900 S. Acadian Thwy. Baton Rouge, LA 70808 Baton Rouge, LA 70810 2525 O'Neal Ln., Apt. 407 Baton Rouge, LA 70808 Baton Rouge, LA 70816 Sandra Landry Deelee Morris Erica Spears 18433 N. Mission Hills 2017 Ferndale Ave. Linda Yancey Ray P. O. Box 83872 Baton Rouge, LA 70810 Baton Rouge, LA 70808 1209 Amiens Dr. Baton Rouge, LA 70884 Baton Rouge, LA 70810 Bernell H. Lemaire Rebecca S. Myhand Stephen Stanford 11824 La. Hwy. 3093 2212 Cloverdale Ave. Joy Reily 4250 Janet Ave., Apt. 2 Kaplan, LA 70548 Baton Rouge, LA 70808 14333 Briar Leaf Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70817 Stephen M. Lentz Olesya Nading Charles Terrebonne II 1036 Seyburn Dr. 6317 Quinn Dr., Ste. D Shania Ren 3827 Northshore Ave. Baton Rouge, LA 70808 Baton Rouge, LA 70817 5037 River Meadow Dr. Baton Rouge, LA 70820 Baton Rouge, LA 70820 Mark Macmurdo Leah N. Neupert Jordan Tiemann 100 N. St., Ste. 800 1420 Stuart Ave. William S. Roberts 900 Dean Lee, Apt. 702 Baton Rouge, LA 70802 Baton Rouge, LA 70808 1545 Perkins Rd. Baton Rouge, LA 70820 Baton Rouge, LA 70808 Veronika Mark Ryan M. Nolan Sarah Tormey 2045 N. 3rd St., Apt 415 900 Dean Lee Dr., Unit 208 Phillip M. Robinson 723 Maximilian St. Baton Rouge, LA 70802 Baton Rouge, LA 70820 600 N. Foster Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70806 Veronica Mathis Erik Noland Anjelica M. Torrance 301 Main St., Ste. 2200 604 St. Ferdinand St. William H. Rogers Jr. 600 Wooddale Blvd, Apt. 123N Baton Rouge, LA 70802 Baton Rouge, LA 70802 3182 Nicholson Lake Dr. Baton Rouge, LA 70806 Baton Rouge, LA 70810 Kaitlin Mayeux Jodi Nuss Averi Ardoin Triche 7937 Valencia Ct. 6929 Commerce Cir., Adrian Carter Ross 10196 Oliphant Rd. Baton Rouge, LA 70820 Apt. 5111 301 N. Main St., Ste. 2200 Baton Rouge, LA 70809 Baton Rouge, LA 70809 Baton Rouge, LA 70801 Ashleigh N. Mazerac Charles Trichell 10304 W. Winston Ave., Apt 8 Molly O'Flynn Lauren Rucinski 1443 S. Eugene St. Baton Rouge, LA 70809 1702A Brightside Dr. 400 Convention St., Ste. 700 Baton Rouge, LA 70808 Baton Rouge, LA 70820 Baton Rouge, LA 70802 Derrick McCorey Jacquelyn Tucker 5622 S. Leighton Dr. Colin P. O'Rourke Brenda S. Salassi 3023 Saratoga Dr. Baton Rouge, LA 70806 998 Stanford Ave., #502 1533 Stoneleigh Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70808 Baton Rouge, LA 70808 Benjamin R. McDonald Memry Allyson Tucker 7814 Chairman Ave. David Patin, Jr. Clare E. Sanchez 16013 Confederate Ave. Baton Rouge, LA 70817 13675 Coursey Blvd., Apt. 212 450 Laurel St., Ste. 800 Baton Rouge, LA 70817 Baton Rouge, LA 70817 Baton Rouge, LA 70801 Charlotte McGarr Erin Tyrer 12429 Coursey Blvd. Malcolm R. Patterson II Maynard J. Sanders II 615 St. Louis St., Apt. 107 Baton Rouge, LA 70816 158 W. Chimes St., #6 1515 Poydras St., #1900 Baton Rouge, LA 70802 Baton Rouge, LA 70802 New Orleans, LA 70808 Cherita R. McNeal Howard Veeder 8155 Jefferson Hwy., Unit 1107 Melessa Peel Jay Schwartzberg 3964 Gourrier Ave., Apt. 338 Baton Rouge, LA 70809 17257 Lavell Rd. 6651 Jefferson Hwy. Baton Rouge, LA 70808 Pride, LA 70770 Baton Rouge, LA 70806

1168 36th DAY'S PROCEEDINGS Page 53 SENATE June 8, 2017

Alexandra Vozzella Jackson John E. Carr III Robert Grace P. O. Box 3197 Colby L. Bowman 200 Derbigny St. 2144 Stall Dr. Baton Rouge, LA 70821 P. O. Box 190 Gretna, LA 70053 Harvey, LA 70058 Jonesboro, LA 71251 Ashley H. Walker Aimee E. Chalin Carrie W. Grinnell 327 Kirkley Pl. W. Jefferson 3217 Jason Ln. 5412 Janice Ave. Baton Rouge, LA 70815 Albert Adams Jr. Gretna, LA 70056 Kenner, LA 70065 24 Mesa St., Apt 234 Sean E. Williams Kenner, LA 70065 Colin Cisco Courtney Hollier Guillory 9924 E. Myrtle View Ct. 4912 Harris Ave. P. O. Box 231345 Baton Rouge, LA 70810 Lionel David Adams Metairie, LA 70006 New Orleans, LA 70183 3112 Belmont Pl. Blane Wilson Metairie, LA 70002 James Cooley Laura A. Guliuzo 3015 Sarpy Ave. 3624 Lake Aspen Dr. E. 549 E. William David Pkwy. Baton Rouge, LA 70820 Ellen C. Agee Gretna, LA 70056 Metairie, LA 70005 829 Honeysuckle St. E. Feliciana Gretna, LA 70056 Carla Denicola Chloe Haas Debra S. Bergeron 801 Ave. G 35 Derbes Dr. 3766 Lillian Ln. Julio C. Baca Jr. W.wego, LA 70094 Gretna, LA 70053 Ethel, LA 70730 1831 Manhattan Blvd., Ste. F-225 Loan Hong Do Linly Hall Abbey Knight Harvey, LA 70058 2625 Cerritas Via 3637 B Cypress St. 427 S. Foster Dr. Harvey, LA 70058 Metairie, LA 70001 Baton Rouge, LA 70806 Adam B. Beckman 1908 Riviere Ave. John J. Elmer Jr. Lisa S. Harris Evangeline Metairie, LA 70003 748 W. William David Pkwy. 1700A Belle Chase Mindy Deshotel Metairie, LA 70005 Gretna, LA 70056 922 Johnson Rd. Jennifer Q. Belletto Ville Platte, LA 70586 4212 Ottawa St. Kaja S. Elmer Craig Hebert Metairie, LA 70001 748 W. William David Pkwy 4924 Oak Alley Blvd. Constance Melba Doucet Metairie, LA 70005 Marrero, LA 70072 1121 Green Oaks Loop Timothy E. Benedetto Eunice, LA 70535 3045 Ridgelake Dr., Ste. 201 Israa Falweh-Mousa Marc J. Hoerner Jr. Metairie, LA 70002 109 Natchez Trace Dr. 2332 Massachusetts Ave. Franklin Harvey, LA 70058 Metairie, LA 70003 Stacey Hibbs Jeffrey Birdsong 3097 Hwy. 135 1550 Aris Ave. Kylie D. Faure Jeffrey D. Hufft Winnsboro, LA 71295 Metarie, LA 70005 1000 Behrman Hwy. 230 Huey P. Long Ave. Gretna, LA 70056 Gretna, LA 70053 Grant Isabel M. Blum Tara Demarco 728 Newman Ave. Stephanie T. Findley Katie Jackson 278 Brenda St. Jefferson, LA 70121 40372 Skylar Ln. 2565 Dolores Dr. Dry Prong, LA 70423 Ponchatoula, LA 70454 Marrero, LA 70072 Derek Edward Keiser Boese Angela G. Evans 4521 Neyrey Dr. Toni R. Foret Alexandra Javier 242 Evans Rd. Metairie, LA 70002 709 Fos Ave. 3334 Ole Miss Dr., Apt 232 Atlanta, LA 71404 Harvey, LA 70058 Kenner, LA 70065 Philip Michael Boyd Shawnee Lafitte 201 St. Charles Ave., Ste. 5100 Fay L. Forvendel Shan Jiang 983 Dyson Creek Rd. New Orleans, LA 70170 527 Fos Ave. P. O. Box 23233 Pollock, LA 71467 Harvey, LA 70058 Harahan, LA 70123 Daniel Emile Brauner Lisa West Smith 56 Pecan Ave. Misty Fuselier Shenandoah D.C. Jones 609 Clear Creek Rd. Harahan, LA 70123 711 N. Starrett Rd. 458 West Ave. Pollock, LA 71467 Metairie, LA 70003 Harahan, LA 70123 Christopher P. Brehm Iberia 1413 Hackberry Ave. Harrece Gassery Sheree Kerner Derick Delcambre Metairie, LA 70001 1728 Burnley Dr. 12 Azalea Ct. 5019 Hazard Rd., Lot 14 Marrero, LA 70072 Metairie, LA 70005 New Iberia, LA 70560 Harold L. Brockhaus Jr. 132 Oak Manor Dr. Shannon Cowie Gegenheimer George Ketry Jr. Mckinley James Slidell, LA 70460 136 E. Randall Ct. 4421 Laplace St. 702 E. 1st St. Gretna, LA 70053 Metairie, LA 70006 New Iberia, LA 70560 Harold A. Buchler III 3870 3rd St. Alec Christian Goldenberg Thomas D. Kimball Mark S. Owens Jr. Metairie, LA 70002 327 Hesper Ave. 3140 Nature Dr. 6116 Bull Island Rd. Metairie, LA 70005 Marrero, LA 70072 New Iberia, LA 70560 Albert E. Canalizo Jr. 621 Carol Dr. Ana-Valli Gordon John F. Lee Iberville Jefferson, LA 70121 34 New England Ct. 10 Savannah Ridge Ln. Brenton I. Mims Gretna, LA 70053 Metairie, LA 70001 77600 Crump St., Sarah N. Cancienne P. O. Box 429 2106 La Quinta Via Maringouin, LA 70757 Harvey, LA 70058

1169 Page 54 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Christopher W. Legrand Daimon K. Ponthieux Deborah L. Turpin Thomas V. Alonzo 128 Hollywood Dr. 4237 Pommard Dr. 835 N. Carrollton Ave. 113 Jackson St. Metairie, LA 70005 Kenner, LA 70065 New Orleans, LA 70119 Lafayette, LA 70501 Jonathan Lewis Madelon A. Redmann Christopher K. Ulfers Rebecca Amos 2553 Crestwood Rd. 272 Walter Rd. 3812 James Dr. 101 Bottlebrush Ln. Marrero, LA 70072 River Ridge, LA 70123 Metairie, LA 70003 Carencro, LA 70520 Andrew Lifsey Bessie L. Renfrow Cornelia S. Ullmann Amy E. Andaya 5420 Robeline Dr. 4316 Belvedere St. 6009 Camphor St. 318 Nashua Dr. Metairie, LA 70003 Metairie, LA 70001 Metairie, LA 70006 Carencro, LA 70520 Michael A. Mahone Jr. Kassie Lee Richbourg David R. Verderame Katherine Anne Bernhardt 236 Lake Ave. 701 Avenue East 4425 Lake Vista Dr. 217 Rue Louis XIV, Ste. 100 Metairie, LA 70005 Westwego, LA 70094 Metairie, LA 70006 Lafayette, LA 70508 Marko Marjanovic Heather Ann Rittenberg Jackeline Vides Colette L. Billeaud 209 Ridgewood 319 W. William David Pkwy. 636 Linden St. P. O. Box 44290 Metairie, LA 70005 Metairie, LA 70005 Metairie, LA 70003 Lafayette, LA 70504 Jeffrey D. Martiny Alex Robertson Ryan Paul Vincent Cheramie M. Breaux 622 Carmenere Dr. 4612 Green Acres Ct. 3437 Lake Lynn Dr. 1101 E. Bridge St. Kenner, LA 70065 Metairie, LA 70003 Gretna, LA 70056 Breaux Bridge, LA 70517 Meghan E. Merrell Valerie L. Rodrigue Brenda E. Wall Emily E. Breaux 1102 N Arnoult Rd. 4040 W Napoleon Ave. P. O. Box 1547 423 Marilyn Dr. Metairie, LA 70001 Metairie, LA 70001 Westwego, LA 70096 Lafayette, LA 70503 Lauren Michel Ryan Rodriguez Derek Warden Jeffrey Breaux 3921 Audubon Trace 322 1St St. 2609 Winifred St. 1018 Harding St., Ste. 205A Jefferson, LA 70121 Gretna, LA 70053 Metairie, LA 70003 Lafayette, LA 70503 Rachael Mills Christopher Russell Jake Joseph Weinstock Sarah F. Brown 601 St. Charles Ave. 566 Ave. A 1515 Poydras St., Ste. 1825 205 Capstone Crossing New Orleans, LA 70130 Westwego, LA 70094 New Orleans, LA 70112 Lafayette, LA 70506 Lenny S. Moran Jennifer Sabludowsky Natalie White Kevin Carter 284 W. Louisiana State Dr. 4521 St. Charles Ave. 4 Oakland Rd. 405 Bluebonnet Dr. Kenner, LA 70065 New Orleans, LA 70115 Kenner, LA 70065 Lafayette, LA 70508 Christina Morvant Christopher Seemann Lillian A. Williams Alister R. Charrier 2713 Bayou Teche 808 Maryland Ave. 999 N 9th St., Apt 126 300 Iberia St., Ste. 200 Marrero, LA 70072 Metairie, LA 70003 Baton Rouge, LA 70802 New Iberia, LA 70560 Vanessa Motta Charlene L. Smith Tania Zaldivar Dakota Kyle Chenevert 4501 Cleveland Pl. P. O. Box 6107 717 Lafayette St. 100 E. Vermilion St., Ste. 300 Metairie, LA 70003 Metairie, LA 70002 Gretna, LA 70053 Lafayette, LA 70501 Christine Muller Nicole Tarver Mario D. Zavala Jr. Lisa D. Comeaux 433 Metairie, Ste. 600 1509 Colony Pl. 5504 Wabash St. P. O. Box 11203 Metairie, LA 70005 Metairie, LA 70003 Metairie, LA 70003 New Iberia, LA 70562 Fahreta Muminovic Louis H. Thomas III Jefferson Davis Jennifer Cormier 3616 Page Dr. 7416 Bartlett Kayla Credeur 121 Ridge Crest Ln. Metairie, LA 70003 Marrero, LA 70072 811 S. Adams St. Duson, LA 70529 Welsh, LA 70591 Bryan J. O'Neill Mark Robert Tobey Katherine E. Currie 212 E. Gatehouse Dr., Apt. D 4705 Alphonse Dr. Jessie W. Guidry Jr. 2314 Kaliste Saloom Rd., Metairie, LA 70001 Metarie, LA 70006 125 Bruin Rd. Apt 308 Crowley, LA 70526 Lafayette, LA 70508 Matthew Paul Jeffrey Toepfer 6909 Schouest St. 4709 Neyrey Dr. Alexander J. Guinn Douglas Daigle Metairie, LA 70003 Metairie, LA 70002 725 E. Plaquemine St. 516 Montrose Ave. Jennings, LA 70546 Lafayette, LA 70503 Leonard A. Penzo Dan Linh Tran 1405 Taft Park 2568 Sandpiper Cir. Miranda LeBleu Ross E. Doland Metairie, LA 70001 Marrero, LA 70072 107 W. Grove St. 107 Presence Dr. Welsh, LA 70591 Lafayette, LA 70506 Stuart Pirri Kim Tran 412 Hector Ave. 2712 Cypress Lawn Dr. Lafayette Briana L. Drescher Metairie, LA 70005 Marrero, LA 70072 Michael O. Adley 18140 Diaz Rd. 2000 Kaliste Saloom Rd., Prairieville, LA 70769 Ste. 400 Lafayette, LA 70508

1170 36th DAY'S PROCEEDINGS Page 55 SENATE June 8, 2017

Morgan A. Druhan Nicole Johnson Rachel C. Schwarz Bobby Triche 1001 W. Pinhook Rd., Ste. 200 113 Elie Dr. P. O. Box 80935 142 Cinclare Dr. Lafayette, LA 70503 Youngsville, LA 70592 Lafayette, LA 70598 Thibodaux, LA 70301 Amy Dupuis Amanda Koons Theresa Shepherd Lincoln 303 Felix Rd. 311 Cedar Crest Ct. 6707 N. University Ave. Candace Miers Bowen Breaux Bridge, LA 70517 Lafayette, LA 70501 Carencro, LA 70520 1505 N. 19th St. Monroe, LA 71270 Joan B. Fawcett Melissa A. Lacassin Eric Simon 237 S. Audubon Blvd. 114 Copeland Dr. 304 Timber Bark Rd. J.D. Dumas, Jr Lafayette, LA 70503 Broussard, LA 70518 Lafayette, LA 70508 1911 N. Service Rd. E. Ruston, LA 71270 Alysse C. Ford Steven Lee Burton Skinner 505 Brentwood Blvd 102 Brook Field Dr. 109 Kirkwood Ln. Kristin Lee Farquharson Lafayette, LA 70503 Youngsville, LA 70592 Youngsville, LA 70592 2101 Alexander Ave. Ruston, LA 71270 Charlotte Goudeau Jean-Pierre Marquet Phillip Smith 303 Ashland Park Dr. 210 Moss Bluff Dr. 1001 W. Pinhook Rd., Ste. 200 Paul Heath Hattaway Lafayette, LA 70508 Lafayette, LA 70507 Lafayette, LA 70503 203 Huey Ave. Ruston, LA 71270 Janet M Grossie Jeffrey Matus Harry C. Stansbury 100 Lakeview Dr. 611 Madison St., Apt. 3 121 Lepinay Rd. Jessica Liles Broussard, LA 70518 Lafayette, LA 70501 Lafayette, LA 70508 610 N. Farmerville St., Apt A Ruston, LA 71270 Forrest Guedry Lucas Menard Taylor R. Stover 210 Crenshaw Dr. 304 Arrowwood Rd. 200 Bevington Dr. Megan Snyder Lafayette, LA 70508 Youngsville, LA 70592 Lafayette, LA 70508 165 Taylor Rd. Choudrant, LA 71227 Barbara Oge Guidry Jenai Lin Mistrot Christin M. Sundberg 100 Spring View Dr. 312 Nanterre Ln. 707 Kyle Landry Rd. Joseph S. Waltman Youngsville, LA 70592 Lafayette, LA 70507 New Iberia, LA 70563 405 Minden St. Ruston, LA 71270 Kristyn R. Harris Al Joseph Morgan Maria Thibodeaux 105 Keeneland Ln. 306 N. Anita St. 105 Bluebonnet Dr. Livingston Lafayette, LA 70503 Lafayette, LA 70501 Lafayette, LA 70508 Kristy B. Barbier 26707 Jennifer Ln. Ryan A. Harris Alex Gardner Mouton Emily Thomas-Guillory Denham Springs, LA 70726 105 Jerico Cir. 547 Jefferson St. 303 Sunny Ln. Lafayette, LA 70508 Lafayette, LA 70501 Lafayette, LA 70506 Rachel Bennett 22566 Timber Ridge Dr. Sarah Hebert Carlisle Joseph Palmer Matthew Thomassee Denham Springs, LA 70726 113 Old Rock Rd. 135 Treasure Cove P. O. Box 1041 Youngsville, LA 70592 Lafayette, LA 70508 Youngsville, LA 70592 Darla Bourgeois 26491 Avoyelles Ave. Joshua Hefner Amy Pellerin Allison M. Weaver Denham Springs, LA 70726 905 Golden Grain Rd. 325A Duhon Rd. 234 Ridgewood St. Duson, LA 70529 Lafayette, LA 70506 Lafayette, LA 70506 Amanda Leigh Huff Brown 10739 Wrigley Field Ave. Virginia Hines Christopher J. Peyton Jordan B. Wright Denham Springs, LA 70726 10157 Bonnet Cove Ave. 312 Bertrand Dr., Apt 103 556 Jefferson St., Ste. 500 Baton Rouge, LA 70810 Lafayette, LA 70506 Lafayette, LA 70501 Autumn Coe 25153 Arlington Ave. Lauren M. Hue Matthew Posner Lafourche Denham Springs, LA 70726 200 Froeba Dr. 114 Souvenir Gate Cody Acosta Lafayette, LA 70520 Lafayette, LA 70501 1616 Hwy. 1 Jeanice Dunn Thibodaux, LA 70301 16990 Kinchen Rd. Charlotte Huggins Matthew R. Reed Livingston, LA 70754 101 Asbury Cir. 108 Triwood Cir. Brittany Barrios Lafayette, LA 70503 Lafayette, LA 70503 200 Belmont Dr. Vivian P. Ellis Thibodaux, LA 70301 P. O. Box 46457 Edna Hunt Lanna R. Roberts Baton Rouge, LA 70895 111 Tara Dr. 110 Bellevedere Ave. Louella C. Lambert Youngsville, LA 70592 Lafayette, LA 70503 1054 W. Tunnel Blvd. Kassiah Kara Faul Houma, LA 70360 1051 Willow Brook Ave. Alexander Hurd Lindsay Samuel Denham Springs, LA 70726 200 Norine St. 1630 Rue Du Belier, Apt 907 George M. Riviere Lafayette, LA 70506 Lafayette, LA 70506 103 W. 3rd St. Dewanna Fontenot Thibodaux, LA 70301 30591 Stephen Dr. Whitney S. Ikerd Brook Sarver Denham Springs, LA 70726 100 E. Vermillion St., Ste. 300 301 Summerland Key Ln. Jeremy Robichaux Lafayette, LA 70501 Lafayette, LA 70508 700 Commerce St., Apt. 220 Rachel S. Gauthier New Orleans, LA 70130 23127 Christmas Dr. Denham Springs, LA 70726

1171 Page 56 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

David Greene Tyra Alexander Tucker T. Bohren Jesse Alexander Chasick 25949 Bronzewood St. 4926 Friar Tuck Dr. 3605 Elaine Pl. 4832 Camp St. Denham Springs, LA 70726 New Orleans, LA 70128 New Orleans, LA 70119 New Orleans, LA 70115 Susan Landaiche Meredith Angelson Donald T. Bollinger Sarah Chervinsky 12271 Creekside Ave. 1055 St. Charles Ave., #505 400 Poydras St., Ste. 2480 8934 Birch St. Walker, LA 70785 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70118 Sonya Miles Andrea Armstrong Randy M. Bordes Alexis L. Clay 1477 Willow Oak Dr. 526 Pine St., #409 314 Seattle St. 2529 Short St. Denham Springs, LA 70726 New Orleans, LA 70118 New Orleans, LA 70124 New Orleans, LA 70125 C. E. Moore Carys Anne Arvidson Jaimee L. Boyd Robert Zachary Cayman Clevenger 8361 Vincent Rd. 365 Canal St., Ste. 800 6333 General Haig St. 4304 State St. Dr. Denham Springs, LA 70726 New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70125 Julie Diana Sauls Noland Nadege A. Assale Melanie Bray Constance Colley 30943 Meadow Wood Blvd. 1100 Poydras St., Ste. 1800 2712 Marengo St. 3443 Esplanade Ave., Apt 753 Denham Springs, LA 70726 New Orleans, LA 70163 New Orleans, LA 70115 New Orleans, LA 70119 Gary O'Neal Jr. Alex S. Aughtry Andrew Brien Chanelle L. Collins 20224 Garden's Ct. 1100 Poydras St., Ste. 3600 1100 Poydras St., Ste. 3100 3866 Virgil Blvd. Walker, LA 70785 New Orleans, LA 70163 New Orleans, LA 70163 New Orleans, LA 70122 Rachael A. Reed J. Benjamin Avin Jason Broecker Samuel Jason Comer 11185 Peaks Ave. 2216 Magazine St. 344 St. Joseph St., Apt 343 900 Mouton St. Walker, LA 70785 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70124 Kimmithy Robinson Ellen Baggett Eileen McCarthy Brown Catherine L. Cranfield 7975 Kingsley Dr. 601 Poydras St., 24th Fl. 923 Eleonore St. 365 Canal St., Ste. 2000 Denham Springs, LA 70706 New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70130 Amanda Rutland Michael L. Ballero Emily Burkard Adam Crepelle 7465 Old Live Oak Dr. 6537 Argonne Blvd. 713 N Alexander St. 727 Ursulines Ave. Denham Springs, LA 70706 New Orleans, LA 70124 New Orleans, LA 70119 New Orleans, LA 70116 Emily Spence Jacqueline C. Barber Max V. Camp Joseph D. Damrich 30381 Blue Heron Dr. 1508 Music St. 7010A Pritchard Pl. 3501 Canal St. Denham Springs, LA 70726 New Orleans, LA 70117 New Orleans, LA 70125 New Orleans, LA 70119 Edrius Stagg Brittany L. Beckner Richard Ulmont Campbell Thomas Dantin P. O. Box 1671 1658 Joseph St., Apt. J 1015 Franklin Ave., Apt B 2476 Dauphine St. Walker, LA 70785 New Orleans, LA 70115 New Orleans, LA 70117 New Orleans, LA 70117 Greg G. Stahlnecker Jr. Carlos A. Benach Laura Cannon Brandon Taylor Darden 20564 La Hwy 1032 400 Poydras St., Ste. 2700 600 Poydras St., 12th Fl. 1100 Poydras St., Ste. 3100 Denham Springs, LA 70726 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70163 Morehouse Claire Berg Rebekah Capers Jared Fletcher Davidson Jamie Hodge Bader 1445 Philip St. 1615 Governor Nicolls St., 2446 N. Rampart St. 10520 Cooper Lake Rd. New Orleans, LA 70130 Apt 201 New Orleans, LA 70117 Bastrop, LA 71220 New Orleans, LA 70116 Daniel J. Berger Mark R. Deethardt Amelia Montgomery 7466 Pitt St. Elizabeth Bagent Carpenter 800 St. Charles Ave., Apt. 404 12455 Autumn Woods Way New Orleans, LA 70118 201 St Charles Ave., Ste. 2500 New Orleans, LA 70130 Bastrop, LA 71220 New Orleans, LA 70115 Lauren Bergeron Lakisa Degruy Deanna Tubbs 310 S Olympia St. Vanessa Carroll 3670 Inwood Ave. 10894 Crossett Rd. New Orleans, LA 70119 1055 St Charles Ave., Ste. 505 New Orleans, LA 70131 Bastrop, LA 71220 New Orleans, LA 70130 John Eric Bicknell Jr. Rosa Dejean Orleans 909 Poydras St., Ste. 1100 Katie Carter 1419 Forstall St. Sloan Abernathy New Orleans, LA 70112 2320 Dreux Ave. New Orleans, LA 70117 755 Magazine St. New Orleans, LA 70122 New Orleans, LA 70130 Brennan Black Casey Dereus 365 Canal St., Ste. 2600 Meghan Carter 701 Poydras St., Ste. 3950 Kayla L. Ackel New Orleans, LA 70130 4436 Canal St. New Orleans, LA 70139 2817 St. Peter St. New Orleans, LA 70119 New Orleans, LA 70119 Errol J. Bode Domonique Dickerson 227 S. Scott St. Peter E. Castaing 1300 Perdido, Rm. 2W20 Melvin Albritton New Orleans, LA 70119 1010 Common St., Ste. 2200 New Orleans, LA 70112 701 Poydras St., Ste. 3600 New Orleans, LA 70112 New Orleans, LA 70139 Donald Dorenkamp II 235 Derbigny St., Ste. 100 Gretna, LA 70053

1172 36th DAY'S PROCEEDINGS Page 57 SENATE June 8, 2017

Elizabeth Doubleday Justine Geiger Greg Hedlund Keely P. Lauber 815 Eliza St. 1100 Poydras St., Ste. 2950 6064 Laurel St. 1000 S. Jefferson Davis Pkwy New Orleans, LA 70114 New Orleans, LA 70163 New Orleans, LA 70118 New Orleans, LA 70125 Alexandra Downing Jesse George Amitai Heller Elisabeth LeBlanc 4927 Coliseum St. 616 Verret St. 8325 Oak St. 201 St Charles Ave., Ste. 5100 New Orleans, LA 70115 New Orleans, LA 70114 New Orleans, LA 70118 New Orleans, LA 70170 Angelica Dubinsky Huntleigh Gilbard Amanda Kay Henderson Iriane B. Lee 1 Galleria Blvd, Ste. 1400 1619 Valence St. 1804 Orleans Ave., Apt. E 2516 Highland Meadows Dr. Metairie, LA 70001 New Orleans, LA 70115 New Orleans, LA 70116 Marrero, LA 70072 Laverne Dunn Christopher Gioe Stephen Heno Kristen A. Lee 1717 Short St. 5907 Colbert St. 2320 Killdeer St. 11288 Waverly Dr. New Orleans, LA 70118 New Orleans, LA 70124 New Orleans, LA 70122 New Orleans, LA 70128 Dennis O. Durocher Jr. Alayne Gobeille Brian Hill Omega Genevieve Leslie 4319 S. Rocheblave St. 365 Canal St., Ste. 1170 3925 Laurel St. 308 Broadway St. New Orleans, LA 70125 New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70118 Christina Edwards Robert W. Goeke Emily E. Holley Jared Lightfoot 4616 Chestnut St. 4224 Williams Blvd 3510 N. Causeway Blvd, 348 Stafford Pl. New Orleans, LA 70115 Kenner, LA 70065 Ste. 600 New Orleans, LA 70124 New Orleans, LA 70002 Alexandria S. Elliot Miles Granderson Diana Macku 601 Poydras St., 24th Fl. 7608 Sycamore St. Meagan Impastato 210 Baronne St., #1417 New Orleans, LA 70130 New Orleans, LA 70118 1910 Cambronne St. New Orleans, LA 70112 New Orleans, LA 70118 Leda Guiqin Fan Kacie F. Gray Sowmya Mandava 4437 Jefferson Hwy. 2216 Magazine St. Trachelle Johnson Lambert 318 18th St. Jefferson, LA 70121 New Orleans, LA 70130 2152 42nd St., Apt. 103 New Orleans, LA 70124 Kenner, LA 70065 Shanita Farris David Francis Gremillion Michelle L. Maraist 636 Baronne St. 636 N. Alexander St. Kathryn J. Johnson 837 Nashville Ave. New Orleans, LA 70113 New Orleans, LA 70119 7521 Plum St. New Orleans, LA 70115 New Orleans, LA 70118 Kacie Fayard Will C. Griffin Jessica Marrero 3471 Laurel St. 6778 Vicksburg St. Shana Johnson 1100 Poydras St., Ste. 1600 New Orleans, LA 70115 New Orleans, LA 70104 2166 Esplanade Ave. New Orleans, LA 70163 New Orleans, LA 70119 Gregory Feeney William Gurley III Diana Masters 400 Poydras St., Ste. 1812 3443 Esplanade Ave., Apt 614 Therese Johnson 201 St. Charles Ave., 45th Fl. New Orleans, LA 70130 New Orleans, LA 70119 P. O. Box 791853 New Orleans, LA 70170 New Orleans, LA 70179 Chelsea Fitzgerald William J. Guste IV Laura Mayes 4903 Iberville St., Apt. A 503 French St. R. Michelle Jones 365 Canal St., Ste. 2550 New Orleans, LA 70119 New Orleans, LA 70124 3027 Ridgelake Dr. New Orleans, LA 70130 Metairie, LA 70002 A'Dair Flynt Oliver B. Hadley Elizabeth McDermott 210 Baronne St., Apt. 1310 303 S. Broad St. Sunseray M. Joseph 1414 Amelia St. New Orleans, LA 70112 New Orleans, LA 70119 2700 Varnado St. New Orleans, LA 70115 Marrero, LA 70072 Jessica Franco Emily C. Hall Kevin J. McDunn 1860 Sunset Harbour Pointe 311 S. Cortez St. William Joyner 2704 Burgundy St., Apt. A Lawrenceville, GA 30043 New Orleans, LA 70119 5420 Camp St. New Orleans, LA 70117 New Orleans, LA 70115 Alanna Francois Nicholas Hall Shaun P. McFall 9555 Palm St. P. O. Box 820400 Sarah Kalis 1122 Sixth St. New Orleans, LA 70118 New Orleans, LA 70182 909 Poydras St., Ste. 1100 New Orleans, LA 70115 New Orleans, LA 70112 Bryanna C. Frazier Thomas B. Harang Jr. Elizabeth McIntosh 1100 Poydras St., Ste. 2300 213 N. Murat St. Adria N. Kimbrough 1100 Poydras St., Ste. 2250 New Orleans, LA 70163 New Orleans, LA 70119 5630 Bancroft Dr. New Orleans, LA 70163 New Orleans, LA 70122 Jonah Freedman Max Hass Jody Clark McMillan 5500 Prytania St., #440 1428 Josephine St., Apt. D Allison B. Kingsmill 363 Millaudon St. New Orleans, LA 70115 New Orleans, LA 70130 201 St. Charles Ave., Ste. 5100 New Orleans, LA 70118 New Orleans, LA 70170 Samuel Furman Megan Haynes Brandy-Leigh McReynolds 601 Poydras St., 24th Fl. 3443 Esplanade Ave., Apt. 639 Allyson Labruzza 4501 St. Ann St. New Orleans, LA 70130 New Orleans, LA 70119 421 Loyola Ave., Ste. 206 New Orleans, LA 70119 New Orleans, LA 70112

1173 Page 58 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Clinton G. Mead Cornelia C. Norman John Richards Daniel T. Smith 4901 Laurel St., Apt. 1 4610 Prytania St. 601 Poydras St., 24th Fl. 1300 Perdido St., Ste. 5E03 New Orleans, LA 70115 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70112

Arthur Meazell Jr. Sarah O'Brien Jenny K. Rose Tiffany Snead 2366 Beck St. 2734 St. Philip St. New Orleans, LA 70131 New Orleans, LA 70119 1708 Piety St. 6051 Fleur De Lis Dr. New Orleans, LA 70117 New Orleans, LA 70124 Marquest J. Meeks Shannon E. O'Keefe 2524 Hamilton St. 3510 N. Causeway Blvd, Crystal Royal Meredith B. Stewart New Orleans, LA 70118 Ste. 608 5330 Glouster Rd. 1055 St. Charles Ave., Ste. 505 Metairie, LA 70002 New Orleans, LA 70127 New Orleans, LA 70130 Sophia Mire 330 Lowerline St. Kelly Orians Meghan Ruckman Dowling Stough New Orleans, LA 70118 2466 N. Rampart St. One Galleria Blvd., Ste. 1100 400 Poydras St., Ste. 2500 New Orleans, LA 70117 Metairie, LA 70006 New Orleans, LA 70130 Matthew Moeller 1025 Bellecastle St. Lisa Orlando New Orleans, LA 70115 Kathy C. Saloy Katherine Swartout 810 Bienville St., Apt. 325 6611 Manchester St. 2359 Laurel St. Mitchell Dial Monsour, Jr New Orleans, LA 70112 New Orleans, LA 70126 New Orleans, LA 70130 365 Canal St., Ste. 2550 New Orleans, LA 70130 Courtney H. Payton Rachel Scarafia Mitchell Tedesco 2312 Annunciation St. 400 Poydras St., Ste. 1812 625 N. Rendon St. Mercedes Montagnes New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70119 2400 Marengo St. New Orleans, LA 70115 Pablo C. Perez Luna Samantha Schott Anne Thomas 1139 Washington Ave., Apt. D 7031 Wuerpel St. 2245 Oriole St. Mark Montiel New Orleans, LA 70130 1404 Greengate Dr., Ste. 110 New Orleans, LA 70124 New Orleans, LA 70122 Covington, LA 70433 Jeff D. Peuler Brian Schwartz Sarah Thompson John S. Morgan 5948 Marshall Foche 4200 Essen Ln. 8425 Sycamore Pl 7039 Canal Blvd. New Orleans, LA 70124 Baton Rouge, LA 70809 New Orleans, LA 70118 New Orleans, LA 70124 Emilie Pfister Robert J. Seghers Christopher Tillotson Joshua Morgan 701 Poydras St., Ste. 4500 619 S. White St. 627 Ursulines Ave., Unit 4 503 Burdette St., Apt. D New Orleans, LA 70139 New Orleans, LA 70119 New Orleans, LA 70116 New Orleans, LA 70118 Hope Phelps Stacy Seicshnaydre Jonathan Trunnell James Andrew Morock Jr. 6349 Bellaire Dr. 333 Julia St., #516 6329 Freret St. 8325 Oak St. New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70118 New Orleans, LA 70118 William Most Benjamin M. Pri-Tal Aidan Shah Olivia Y. Truong 637 Kerlerec St. 7812 Dominican St. 6126 Delord St. 639 Loyola Ave., Ste. 2550 New Orleans, LA 70116 New Orleans, LA 70118 New Orleans, LA 70118 New Orleans, LA 70113

Kathryn W. Munson James Raff C. Faye Sheets Denise T. Turbinton 2512 Adams St. 2316 S. Salcedo St. 635 N. Scott St., Unit 17 931 Mazant St. New Orleans, LA 70125 New Orleans, LA 70125 New Orleans, LA 70119 New Orleans, LA 70117 Kerry A. Murphy 715 Girod St., Ste. 250 Nedra Randall Adrian M. Simm Jr. Joseph J. Valencino III New Orleans, LA 70130 6830 Norwood Ct 607 St. Charles Ave. 5213 Airline Dr. New Orleans, LA 70126 New Orleans, LA 70130 Metairie, LA 70001 Erica Navalance 636 Baronne St. Robert Patrick Ray Caren Singleton Edward S. Voelker IV New Orleans, LA 70113 1100 Poydras St., Ste. 3800 2001 Whitney Ave. 3500 N. Hullen St. New Orleans, LA 70163 Gretna, LA 70056 Metairie, LA 70002 Michael T. Neuner 8397 Hwy. 23, Ste. 100 Timothy David Ray Belle Chasse, LA 70037 Thomas Slattery Michael B. Walker 4527 S. Roman St. 337 Pine St. 900 Mouton St. May Thi Nguyen New Orleans, LA 70125 New Orleans, LA 70118 New Orleans, LA 70124 625 S. Hennessey St. New Orleans, LA 70119 Alana Weber Reichert Brittany K. Sloan Tarryn E. Walsh 6125 Colbert St. 2324 Joseph St. 3815 D'HemeCt. St. Lynleigh G. Noel New Orleans, LA 70124 New Orleans, LA 70115 New Orleans, LA 70119 706 Derbigny St. Gretna, LA 70053 Chad A. Rice Daniel Smart Justin Warner 2615 Camp St. 855 Baronne St., Apt. 5A 365 Canal St., Ste. 2000 New Orleans, LA 70130 New Orleans, LA 70113 New Orleans, LA 70130

1174 36th DAY'S PROCEEDINGS Page 59 SENATE June 8, 2017

Marshall Charles Watson Jr. Susan Kim Dupree Plaquemines Richland 4320 S Roman St. 105 Castor Cove Sarah Ansardi Steven Craig II New Orleans, LA 70125 Calhoun, LA 71225 233 Amelia St. 1019 Hwy 854 Gretna, LA 70053 Delhi, LA 71232 Emily A. Westermeier Leeann Easter Temia P. Griffin Brandy Dannehl 5244 Camp St. 106 Brook Orchard Cir. 103 Grand Oaks Ct. 230 Emma St. New Orleans, LA 70115 Monroe, LA 71203 Belle Chasse, LA 70037 Mangham, LA 71259 Sarah Whittington Jeannine Jordan Haedicke Crystal Viator Sabine 1010 Common St., Ste. 1400A 1410 Park Ave. 119 Kimble St. Pearlie S. Colston New Orleans, LA 70112 Monroe, LA 71201 Belle Chasse, LA 70037 8593 Natchitoches Hwy Robeline, LA 71469 Travis Williams Joshua Lesser Pointe Coupee 3100 Tulane Ave., Apt. 487 2811 Kilpatrick Blvd. Ashley G. Armand Kelby Rasmussen New Orleans, LA 70119 Monroe, LA 71201 1141 Plauche St. 69 Mackeral Ln. Morganza, LA 70759 Many, LA 71449 Julia Elizabeth Stimpson Wilson Amanda Lee Massey 715 St. Ferdinand St. Keesha Ockmand Adam M. Sullivan 105 Curry Creek Dr. 8007 False River Rd. 730 San Antonio Ave. Baton Rouge, LA 70802 Calhoun, LA 71225 Oscar, LA 70762 Many, LA 71449 Brandon M. Winchester Kelly Logan Massey Brock R. Vosburg St Bernard 5164 Wickfield Dr. 1505 N. 19th St. 1090 Cinclare Dr. Monique T. Bringol New Orleans, LA 70122 Monroe, LA 71201 Port Allen, LA 70767 8301 W. Judge Perez Dr., Ste. 303 Richard J. Wolff Brooke E. Michiels Rapides Chalmette, LA 70043 910 Morgan St. Marcus Augustine 4731 Tchoupitoulas St. Monroe, LA 71201 New Orleans, LA 70115 2030 Donahue Ferry Rd. Nina Sullivan Ducre Pineville, LA 71361 3308 Blanchard Dr. Kerry Scott Murry Chalmette, LA 70043 Roy Wygant 104 Country Estates Dr. Rebecca Jill Baxter 2156 Willowick St. W. Monroe, LA 71291 8 David Burns Rd. Kerryn S. Fanguy Lake Charles, LA 70607 Boyce, LA 71409 2505 Rosetta Dr. N. Lee Riordan II Chalmette, LA 70043 Mary Yanik 94 Thatcher Ln. Susan Jane Cox 217 N. Prier St. Monroe, LA 71203 429 Murray St., Ste. 5 Ryan Gregoire New Orleans, LA 70112 Alexandria, LA 71301 2521 Veronica Dr. Kelley Roan Chalmette, LA 70043 187 E. Restful Homes Rd. Ashley Davidson Jacob D. Young W. Monroe, LA 71291 1010 Common St., Ste. 3040 P. O. Box 12152 David B. Hinton Alexandria, LA 71315 14 Pamela Pl. New Orleans, LA 70112 Adam J. Ross Arabi, LA 70032 2011 Hudson Ln. Lori R. Dowell Kelsey Leigh Zeitzer Monroe, LA 71207 2001 Macarthur Dr. Lindsay Mavor 1515 Poydras St., Ste. 1400 Alexandria, LA 713071 3552 Kings Dr. New Orleans, LA 70112 Larry Seab Chalmette, LA 70043 101 Versailles Blvd Anne Kathryn Hunter Ouachita W. Monroe, LA 71291 4510 Wendover Blvd Consuella J. McMillian Hutton Banks Alexandria, LA 71303 3017 Moss Ln. Kristen Shambro Violet, LA 70092 212 Fortune Dr. 213 Dupont Dr. Monroe, LA 71203 Stephanie Kaufman W. Monroe, LA 71291 708 Ates Rd. Michael A. McNab Pineville, LA 71360 2003 Pelitere Dr. Hannah Buege Heather Quick Smith Chalmette, LA 70043 1309 Wellerman Rd. 2200 Ann St. Shana Martin LaCroix W. Monroe, LA 71291 Monroe, LA 71201 6658 Birch Trace Joelle R. Michel Ball, LA 71405 7516 Mars Dr. Carley R. Burkett James Garland Smith Violet, LA 70092 300 Washington St., Ste. 201 Sallie Marshall Monk 1411 N. 19th St. Monroe, LA 71201 Monroe, LA 71201 1014 Chris Crossing Jessica Trabeaux-Scallon Woodworth, LA 71485 2600 Flamingo Dr. Christopher L. Strickland St. Bernard, LA 70085 Bryan Joseph Creekmore 699 Puckett Lake Rd. 1431 Toulouse Dr. Ivy S. Ryans W. Monroe, LA 71292 P. O. Box 12612 Amber E. Welch Monroe, LA 71201 Alexandria, LA 71315 839 St. Charles Ave., Ste. 313 Thomas Pate Tugwell New Orleans, LA 70130 Daniel Cummins 513 Spencer Ln. Brittany M. Tassin 1815 Roselawn Ave. Monroe, LA 71201 5812 Prescott Rd. St Charles Monroe, LA 71201 Alexandria, LA 71301 Lauren Baudot April W. Vivas 2426 Ormond Blvd. 4612 New Natchitoches Rd. Thomas Roane Zabasky Destrehan, LA 70047 Brenda R. Davis W. Monroe, LA 71292 216 Wallace Dean Rd. 172 Adams Path W. Monroe, LA 71291 Pineville, LA 71360

1175 Page 60 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Kellie D. Fox Justin Leger St Mary Lauren A. Duncan P. O. Box 1072 547 Mouton Rd. Jack L. Boudreaux Jr 107 S. Cherry St. St. Rose, LA 70087 Sunset, LA 70584 703 Guidry St. Hammond, LA 70403 Berwick, LA 70342 Bruce Johnson Terry McGlothen Taylor Eley 120 Riverwood Dr. P. O. Box 1233 Michael D. Giroir 1966 N. Hwy. 190, Ste. B St. Rose, LA 70087 Opelousas, LA 70571 7149 Park Rd. Covington, LA 70433 Morgan City, LA 70380 Scott Ledbetter Sharon Peter Jade Ennis 334 River Ridge Dr. 1037 Hwy. 167 Katrena A. Porter 447 Pine Cone Ln. Boutte, LA 70039 Opelousas, LA 70570 3802 John St. Slidell, LA 70458 Berwick, LA 70342 Deirdre McGill Kathleen Elaine Ryan Michael Fisher 644 Willowdale Blvd. P. O. Drawer 1787 Joseph Tran 33 Treasure Isle Luling, LA 70070 Opelousas, LA 70571 408 Leo St. Slidell, LA 70461 Patterson, LA 70392 Hope Savoie Joseph Kent Scott Stephanie Frederick P. O. Box 727 P. O. Box 1511 St Tammany 24285 Cane Bayou Ln. Boutte, LA 70039 Sunset, LA 70584 Mary H. Artigue Lacombe, LA 70445 361 Chateau Sonesta Nicole Worth Smith George F. Severson Mandeville, LA 70471 Christopher T. Freyder 213 Villere Dr. P. O. Box 1788 409 Bee Balm Cir. Destrehan, LA 70047 Opelousas, LA 70571 Marietta Barnes Covington, LA 70435 101 St. Ann Dr., Apt. 514 Rachel Wetzel Michael K. Vidrine Mandeville, LA 70471 Bryon C. Garrety 2540 Severn Ave., Ste. 400 3553 Grand Prarie Hwy. 11816 Sunray Ave. Metairie, LA 70002 Washington, LA 70589 Robert A. Barnett Baton Rouge, LA 70816 P. O. Box 4269 St James St Martin Covington, LA 70434 Tina Gornor Maci Bourgeois Colette L. Billeaud 65059 Hwy. 41 3600 Nicole St. P. O. Box 223 Linda J. Beall Pearl River, LA 70452 Paulina, LA 70763 Broussard, LA 70518 P. O. Box 2529 Covington, LA 70434 Nicholas John Guarisco Cherish A. Kenner Blake Taylor Couvillion 116 N. Columbia St. 2415 Texas St. 701 Robley Dr. Gregory R. Bordelon Covington, LA 70433 Lutcher, LA 70071 Lafayette, LA 70503 833 Branch Crossing Dr. Covington, LA 70435 Katy Kennedy Juliette Scioneaux Kim R. Cox P. O. Box 5350 P. O. Box 64 P. O. Box 279 Lorraine R. Bornio Covington, LA 70434 St. James, LA 70086 Pierre Part, LA 70339 4165 Pearl St. Slidell, LA 70461 Megan B. Kern St John The Baptist Karen Ann Cretian 476 Autumn Creek Dr. Bryan A. Castillo 1284 Main Hwy. Deana S. Bradley Madisonville, LA 70447 P. O. Box 1882 Arnaudville, LA 70512 30468 St. John Dr. Laplace, LA 70069 Lacombe, LA 70445 Magen Kirst Lee Durio 70286 L St. Lindsay M. Faucheux 1056 Clayton Castille Rd. Matthew K. Brown Covington, LA 70433 45 Country Club Dr. Breaux Bridge, LA 70517 909 Poydras St., Ste. 2600 Laplace, LA 70068 New Orleans, LA 70112 Elizabeth Lachney Susan D. Gaudin 57648 Mainegra Rd. Aaron P. Mollere 1181 Delaloire Rd. Alexander Bukaty Slidell, LA 70460 425 W. Airline Hwy., Ste. B St. Martinville, LA 70582 57341 Cypress Ave. Laplace, LA 70068 Slidell, LA 70461 Lisa C. LeBlanc Cynthia L. Joubert 13525 Hwy. 1085 Donald Stirgus 201 Topeka Rd. Shawn Catalano Covington, LA 70433 1933 Yorktowne Dr. Scott, LA 70583 1030 Rue Rochelle Laplace, LA 70068 Slidell, LA 70458 Mark Alden Mantooth Tracy Latiolais 127 Hwy. 22 E. #S-22 St Landry 1020 Loretta St. Traci L. Cougle Madisonville, LA 70447 Latasha Aggison St. Martinville, LA 70582 69090 Hwy. 190 Service Rd., 339 Government Rd. #200 Michael W. Margiotta Jr. Opelousas, LA 70570 Toni Lee LeBlanc Covington, LA 70433 1107 Doverville Ct. 221 Verot School Rd., #154 Slidell, LA 70461 Heather M. Chachere Lafayette, LA 70508 Matthew Crain 1212 Old School Rd. 103 Bayou Perez Dr. Justin Michael Marquez Arnaudville, LA 70512 Sandra Martin Madisonville, LA 70447 309 Penn's Chapel Rd. 1117 Nursery Hwy. Mandeville, LA 70471 Stacie M. Edmond Breaux Bridge, LA 70517 Adam Deniger 6873 Hwy. 31 60110 Oaklawn Ave. Angela M. Martin Opelousas, LA 70570 Kim Y. Noel Lacombe, LA 70445 201 Holiday Blvd, Ste. 335 1013 Bruce St. Covington, LA 70433 Ashley Hargroder Breaux Bridge, LA 70517 Jayce A. Dove 146 Ivory Dr. 248 Cardinal Dr. Opelousas, LA 70570 Slidell, LA 70458

1176 36th DAY'S PROCEEDINGS Page 61 SENATE June 8, 2017

Tanya May Catherine M. Robin Tiffany Rodi Shanna Punch 210 Chubasco Ln. 600 Covington Center 10044 Hwy. 1063 17511 Robyn Cir. Slidell, LA 70458 Covington, LA 70433 Independence, LA 70443 Erath, LA 70533 Matthew McCarthy Rebecca Saucier Angel Roe Vernon 215 Islander Dr. 200 Forest Loop 42204 Yokum Rd. Tina D. Carney Slidell, LA 70458 Mandeville, LA 70471 Ponchatoula, LA 70454 1346 Lake Dr. Woodworth, LA 71485 Jennifer M. Meche Parker N. Smith Clifton T. Speed Jr. 4780 Ponchatrain Dr., Apt. 106 546 Carondelet St. 11205 Regency Ave. Washington Slidell, LA 70458 New Orleans, LA 70130 Hammond, LA 70403 Heather Hall Stewart 28343 J Warren Rd. Kristen Meeks Bradley J. St. Angelo Jacob Warren Franklinton, LA 70438 100 Random Oaks Ln. 1 Serenity Dr. 61218 Wayne Stevens Rd. Mandeville, LA 70448 Mandeville, LA 70471 Amite, LA 70422 Webster Dawn Morgan Jenny R. Mevers Austin Taylor Tracy Washington 173 Morgan Rd. 29089 Krentel Rd. 58 Sanctuary Blvd. 610 Mooney Ave. Sarepta, LA 71071 Lacombe, LA 70445 Mandeville, LA 70471 Hammond, LA 70403 Matthew Morgan Tiffany A. Morales Laura Vanpatten Terrebonne 1316 Sibley Rd. 417 Venus Dr. 30980 Old Todd Rd. Nikki Bourne Minden, LA 71055 Mandeville, LA 70471 Lacombe, LA 70445 114 Wimberly Way Houma, LA 70360 Melinda Rathburn Teresa Morel Sally A. Warner 1200 Bonnie Ln. 1509 Aristocrat Ct. 2083 Timbercreek Ln. Scott Champagne Minden, LA 71055 Covington, LA 70433 Mandeville, LA 70448 344 St. Joseph St., #440 New Orleans, LA 70130 W. Baton Rouge Yvette M Mutz Brianna Wilson Webb Ivory Batiste 101 Magnolia St. 1015 Gloria Ct. Kerry Domangue Jr. P. O. Box 1044 Slidell, LA 70460 Mandeville, LA 70471 609 Cheyenne Dr. Brusly, LA 70719 Houma, LA 70360 Lesa Z. Myrick Jennifer Weisheit Jaquay Michelle Kelly Jackson Gray 121 Evangeline Dr. 1500 E. I-10 Service Rd., Monique Domangue 1714 Sands Ave. Slidell, LA 70456 Unit 142 609 Cheyenne Dr. Port Allen, LA 70767 Slidell, LA 70461 Houma, LA 70360 Andrea D. Neal Virginia Hanner 1131 N. Causeway Blvd, Tangipahoa Bryna Himel P. O. Box 86 Ste. 214 Serena M. Birch 345 Tigerlily Dr. Port Allen, LA 70767 Mandeville, LA 70471 44467 S. Baptist Rd. Houma, LA 70360 Hammond, LA 70403 Lisa L. Henson Sean Parke Sheri E. Miller 2700 Orleans Quarters Dr. 1776 Continental Dr., Tara F. Cambre 207 Kellie Dr. Brusly, LA 70719 Unit 1024 45242 Coleman Rd. Houma, LA 70360 Covington, LA 70433 Robert, LA 70455 Deanna B. Landry Dustin Pellegrin P. O. Box 516 Christina L. Piemonte Emily Guidry Jones 102 Angelle Cir. Brusly, LA 70719 2971 Villere St. 41261 Fire Tower Rd. Houma, LA 70360 Mandeville, LA 70448 Ponchatoula, LA 70454 Sarah Simmers Maxwell Smitko 2605 Emily Dr. Michael T. Pulaski Priscilla Latino 622 Belanger St. Port Allen, LA 70767 195 Greenbriar Blvd., Ste. 200 14606 University Ave. Houma, LA 70360 Covington, LA 70433 Hammond, LA 70401 W. Feliciana Union Paula Finley Nathlie S. Ray Melinda Milton Joanne P. Cobb P. O. Box 1189 108 Rivers Edge Ct. 48091 Galafora Rd. 782 Peace Dr. St. Francisville, LA 70775 Slidell, LA 70461 Tickfaw, LA 70466 Marion, LA 71260 Glenn A. Fleming Charles M. Renwick Ashley Monistere Brenda Stanley Green P. O. Box 772 76111 Hwy. 437 40057 Crestwood Ln. 5554 Hwy. 143 Belle Chasse, LA 70775 Covington, LA 70435 Ponchatoula, LA 70454 Sterlington, LA 71280 Winn James Douglas Rhorer Meghan E. Notariano Vermilion Patricia Johnson Bell 102 Castine Oaks Dr. 43327 Olive Branch Rd. Patricia L. Babin 207 Pompey St. Mandeville, LA 70448 Hammond, LA 70403 15609 W Pershing Rd. Winnfield, LA 71483 Kaplan, LA 70548 Jeremy S. Rich Sean Patrick Matthew S. Kelley 956 Armand Strive 14009 Hwy. 22 Eleanor R. Brown P. O. Box 137 Mandeville, LA 70448 Ponchatoula, LA 70454 8409 River Rd. Winnfield, LA 71483 Abbeville, LA 70510 Rachel Anne Richardson Barry E. Pike Darleen Parks 1180 W. Causeway Approach 13235 Brickyard Rd. Javonna Ratisha Charles-Young 308 Louisiana St. Mandeville, LA 70471 Independence, LA 70443 8923 Rue Blanc Winnfield, LA 71483 Abbeville, LA 70510

1177 Page 62 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Motion to Confirm 2. That the House Floor Amendments proposed by Representative Schexnayder and adopted by the House of Representatives on Senator Peterson moved to confirm the Notaries on the above June 5, 2017 be adopted. list who were reported by the Committee on Senate and Governmental Affairs and recommended for confirmation. 3. That the following amendments to the reengrossed bill be adopted: AMENDMENT NO. 1 ROLL CALL On page 1, line 3, delete "6015(J)," and change "and 6019(A)(1)(a)" The roll was called with the following result: to "6019(A)(1)(a), and 6035(D)" AMENDMENT NO. 2 YEAS On page 1, line 5, delete "and 6035(I)," and insert "and 6035(I)," Mr. President Gatti Peacock Allain Hewitt Perry AMENDMENT NO. 3 Appel Johns Peterson On page 1, line 17, delete "6015(J)," and change "and 6019(A)(1)(a)" Barrow LaFleur Riser to "6019(A)(1)(a), and 6035(D)" Bishop Lambert Smith, G. Boudreaux Long Smith, J. AMENDMENT NO. 4 Carter Luneau Tarver On page 2, line 2, delete "and 6035(I)," and insert "and 6035(I)" Chabert Martiny Thompson AMENDMENT NO. 5 Claitor Milkovich Walsworth On page 5, between line 7 and 8 insert the following: Cortez Mills Ward "D. In cases where no previous credit has been claimed pursuant Donahue Mizell White to Subsection C of this Section for the cost of qualified clean-burning Erdey Morrell motor vehicle fuel property in of a new motor vehicle purchased by Fannin Morrish a taxpayer with qualified clean-burning motor vehicle fuel property, Total - 37 as defined in Subparagraph (B)(2)(b) of this Subsection, if NAYS installed by the vehicle's manufacturer and the taxpayer is unable to, or elects not to determine the exact cost which is attributable to such Total - 0 property, the taxpayer may claim a credit against individual or ABSENT corporate income tax for the taxable period in which the new motor vehicle is purchased equal to seven and two tenths ten percent of the Colomb cost of the motor vehicle or one two thousand five hundred dollars, Total - 1 whichever is less, provided the motor vehicle is registered in this state. The Chair declared the people on the above list were confirmed. * * *" Conference Committee Reports Respectfully submitted, The following reports were received and read: Senators: Representatives: Jean-Paul J. Morrell Walt Leger III SENATE BILL NO. 172— Eric LaFleur Neil C. Abramson BY SENATOR MORRELL AN ACT Jack Donahue To amend and reenact R.S. 47:227 as amended by Section 2 of Act No. 125, of the 2015 Regular Session of the Legislature, R.S. Senator Morrell moved that the Conference Committee Report 47:297.2, 6015(J), and 6019(A)(1)(a) and to enact R.S. be adopted. 25:1226.4(D), R.S. 47:34(F), 37(I), 287.748(D), 287.749(E), 287.752(D), 287.755(I), 297(Q), 297.9(D), 6006(F), 6025(E), ROLL CALL 6032(I), and 6035(I), and to repeal R.S. 47:227 as amended by Section 5 of Act 125 of the 2015 Regular Session of the The roll was called with the following result: Legislature, relative to tax credits; to provide for the sunset of certain tax credits; to provide for an effective date; and to YEAS provide for related matters. Mr. President Donahue Morrell CONFERENCE COMMITTEE REPORT Allain Johns Morrish Barrow LaFleur Peterson June 8, 2017 Bishop Long Smith, G. Boudreaux Luneau Tarver To the Honorable President and Members of the Senate and to the Carter Martiny Thompson Honorable Speaker and Members of the House of Representatives. Chabert Milkovich Cortez Mills Ladies and Gentlemen: Total - 22 NAYS We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 172 by Senator Appel Hewitt Perry Morrell recommend the following concerning the Reengrossed bill: Claitor Lambert Riser Fannin Mizell Smith, J. 1. That the House Committee Amendments proposed by House Gatti Peacock Walsworth Committee on Ways and Means and adopted by the House of Total - 12 Representatives on June 1, 2017 be adopted.

1178 36th DAY'S PROCEEDINGS Page 63 SENATE June 8, 2017

ABSENT ROLL CALL

Colomb Ward The roll was called with the following result: Erdey White Total - 4 YEAS

The Chair declared the Conference Committee Report was Mr. President Fannin Morrell adopted. Allain Gatti Morrish Appel Hewitt Peacock Conference Committee Reports Barrow Johns Perry Bishop LaFleur Peterson The following reports were received and read: Boudreaux Lambert Riser Carter Long Smith, G. SENATE BILL NO. 86— Chabert Luneau Smith, J. BY SENATOR PERRY Claitor Martiny Tarver AN ACT Cortez Milkovich Thompson To amend and reenact R.S. 16:2(B) and R.S. 42:261(F), relative to Donahue Mills Walsworth legal representation of parishes; to authorize certain parishes to Erdey Mizell White employ their own attorneys; and to provide for related matters. Total - 36 NAYS CONFERENCE COMMITTEE REPORT Total - 0 June 7, 2017 ABSENT

To the Honorable President and Members of the Senate and to the Colomb Ward Honorable Speaker and Members of the House of Representatives. Total - 2

Ladies and Gentlemen: The Chair declared the Conference Committee Report was adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 86 by Senator Conference Committee Reports Perry recommend the following concerning the Reengrossed bill: The following reports were received and read: 1. That House Committee Amendment No. 1 by the House Committee on Municipal, Parochial, and Cultural Affairs and HOUSE BILL NO. 83— adopted by the House of Representatives on May 16, 2017, be BY REPRESENTATIVE MARINO rejected. AN ACT To amend and reenact Code of Criminal Procedure Articles 551(B), 2. That the following amendments to the reengrossed bill be 553(A) and (C), 831, 832, 833(A) and (C), and adopted: 900(A)(introductory paragraph), (B), and (C) and to enact Code of Criminal Procedure Articles 556(E), 556.1(F), and 562, AMENDMENT NO. 1 relative to presence of the defendant; to provide relative to an On page 1, line 13, after "persons" insert "or not less than six incarcerated defendant's appearance at arraignment, the entry of thousand nor more than seven thousand persons" his plea, and probation violation hearing; to authorize the incarcerated defendant to appear by way of simultaneous audio- AMENDMENT NO. 2 visual transmission; to provide the procedure and requirements On page 2, line 3, after "persons" insert "or not less than six for using simultaneous audio-visual transmission; to provide thousand nor more than seven thousand persons" relative to a defendant's waiver of certain rights; to provide relative to the use of electronic signatures; and to provide for AMENDMENT NO. 3 related matters. On page 2, line 16, after "persons" insert "or not less than six thousand nor more than seven thousand persons" CONFERENCE COMMITTEE REPORT

Respectfully submitted, June 7, 2017

Senators: Representatives: To the Honorable Speaker and Members of the House of Jonathan Perry John "Johnny" Berthelot Representatives and the Honorable President and Members of the Karen Carter Peterson Senate. Jack Donahue Bob Hensgens Ladies and Gentlemen: Senator Perry moved that the Conference Committee Report be adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 83 by Representative Marino recommend the following concerning the Engrossed bill:

1. That the set of Senate Committee Amendments by the Senate Committee on Judiciary C (#2287) be rejected.

1179 Page 64 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

ABSENT 2. That the set of Senate Floor Amendments by Senator Claitor (#2665) be rejected. Colomb Morrell Ward Milkovich Smith, J. 3. That the following amendments to the engrossed bill be adopted: Total - 5 AMENDMENT NO. 1 The Chair declared the Conference Committee Report was On page 3, delete lines 9 through 15 in their entirety and insert the adopted. following: "A.(1) In a case where the offense is a felony or an enhanceable Conference Committee Reports misdemeanor, the defendant, who is confined in a jail, prison, or other detention facility in Louisiana, may, with the court's consent The following reports were received and read: and the consent of the district attorney, appear at the arraignment, at any preliminary matter or pretrial conference that does not involve HOUSE BILL NO. 162— the taking of testimony, at the entry of his plea of guilty, and at any BY REPRESENTATIVE SHADOIN revocation hearing for a probation violation, including any hearing AN ACT for a contempt of court, by simultaneous audio-visual transmission if To amend and reenact R.S. 14:133.6(A) and (C) and to enact R.S. the court, by local rule, provides for the defendant's appearance in 14:133.6(B)(3) and (4), relative to the crime of filing a false this manner and the defendant waives, in accordance with the lien; to amend the crime of filing a false lien against a law provisions of Paragraph D of this Article, his right to be physically enforcement officer or court officer to apply to state officers and present at the proceeding. state employees; to provide for definitions; to provide for (2) In a case where the offense is not a felony and is not an criminal penalties; and to provide for related matters. enhanceable misdemeanor, the court, with the consent of the district attorney, may require the defendant, who is confined in a jail, prison, CONFERENCE COMMITTEE REPORT or other detention facility in Louisiana, to appear at the arraignment, at any preliminary matter or pretrial conference that does not involve June 6, 2017 the taking of testimony, at the entry of his plea of guilty, and at any revocation hearing for a probation violation, including any hearing To the Honorable Speaker and Members of the House of for a contempt of court, by simultaneous audio-visual transmission if Representatives and the Honorable President and Members of the the court, by local rule, provides for the defendant's appearance in Senate. this manner. (3) For purposes of this Paragraph, "enhanceable misdemeanor" Ladies and Gentlemen: means a misdemeanor offense that provides increased or enhanced penalties for a subsequent conviction of the offense or that provides We, the conferees appointed to confer over the disagreement increased or enhanced penalties when certain elements are present between the two houses concerning House Bill No. 162 by during the commission of the offense." Representative Shadoin recommend the following concerning the Reengrossed bill: AMENDMENT NO. 2 On page 3, line 16, after "B." and before "a capital" delete "In" and 1. That the set of Senate Floor Amendments by Senator Peacock insert "Notwithstanding the provisions of Paragraph A of this Article, (#2249) be rejected. in" Respectfully submitted, Respectfully submitted, Representatives: Senators: Representatives: Senators: Dan Claitor Joseph Marino Dan Claitor Sherman Mack Sherman Mack Jean-Paul J. Morrell Lowell C. Hazel Mack "Bodi" White Jr. John Stefanski Daniel "Danny" Martiny Senator Claitor moved that the Conference Committee Report Senator Claitor moved that the Conference Committee Report be adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Hewitt Peacock Mr. President Cortez Martiny Allain Johns Perry Allain Donahue Mills Appel LaFleur Riser Appel Fannin Morrish Boudreaux Lambert Smith, G. Barrow Hewitt Peacock Carter Long Smith, J. Bishop Johns Perry Chabert Luneau Tarver Boudreaux LaFleur Peterson Claitor Martiny Thompson Carter Lambert Smith, G. Cortez Milkovich Walsworth Chabert Long Tarver Donahue Mills Ward Claitor Luneau Thompson Erdey Mizell White Total - 27 Fannin Morrell NAYS Gatti Morrish Total - 34 Erdey Mizell Walsworth NAYS Gatti Riser White Total - 6 Total - 0

1180 36th DAY'S PROCEEDINGS Page 65 SENATE June 8, 2017

ABSENT Carter Lambert Riser Chabert Long Smith, G. Barrow Colomb Claitor Luneau Smith, J. Bishop Peterson Cortez Martiny Walsworth Total - 4 Donahue Milkovich Ward Erdey Mills White The Chair declared the Conference Committee Report was Total - 33 adopted. NAYS Senator Long in the Chair Total - 0 ABSENT Conference Committee Reports Boudreaux Morrell Thompson Colomb Tarver The following reports were received and read: Total - 5 HOUSE BILL NO. 293— BY REPRESENTATIVE AMEDEE The Chair declared the Conference Committee Report was AN ACT adopted. To amend and reenact R.S. 42:1441(A) and to enact R.S. 42:1441(D), relative to the limitation of liability of the state; to provide Conference Committee Reports relative to liability for damage caused by district attorneys; to provide for indemnification; to provide relative to the attorney The following reports were received and read: general; to provide for payment of a judgment; to provide for applicability; and to provide for related matters. HOUSE BILL NO. 324— BY REPRESENTATIVE PIERRE CONFERENCE COMMITTEE REPORT AN ACT To amend and reenact R.S. 32:171(Section heading), (A)(1), (2), (3), June 7, 2017 and (4), (C), (D), (E), (F)(3), and (H) and 172(D), relative to railroad crossings; to provide for on-track equipment; to provide To the Honorable Speaker and Members of the House of for the designation of on-track equipment as a railway vehicle Representatives and the Honorable President and Members of the drivers must approach cautiously; to provide for the Senate. responsibility of railroad companies; and to provide for related matters. Ladies and Gentlemen: CONFERENCE COMMITTEE REPORT We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 293 by June 7, 2017 Representative Amedee 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 the set of Senate Committee Amendments by the Senate Senate. Committee on Judiciary B (#2160) be adopted. Ladies and Gentlemen: 2. That the set of Senate Committee Amendments by the Senate Committee on Finance (#2857) be adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 324 by 3. That the following amendment to the Reengrossed bill be Representative Pierre recommend the following concerning the adopted: Reengrossed bill: AMENDMENT NO. 1 1. That Senate Floor Amendment No. 1 by Senator Claitor (#2503) On page 1, line 19, after "complaint" delete the remainder of the line be rejected. and insert a comma "," and insert "or petition in a federal" Respectfully submitted, Respectfully submitted, Representatives: Senators: Representatives: Senators: Dan Claitor Beryl Amedee Gary L. Smith Jr. Patrick "Page" Cortez Cameron Henry Jay Luneau Barbara M. Norton Regina Barrow Alan T. Seabaugh Rick Ward III Senator Cortez moved that the Conference Committee Report be Senator Gary Smith moved that the Conference Committee adopted. Report be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Gatti Peacock Mr. President Fannin Mizell Allain Hewitt Perry Allain Gatti Morrish Appel Johns Peterson Appel Hewitt Peacock Barrow LaFleur Riser Barrow Johns Perry Bishop Lambert Smith, G. Bishop LaFleur Peterson Carter Long Smith, J.

1181 Page 66 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Chabert Luneau Tarver amount of the credit issued under the provisions of this Section for Claitor Milkovich Thompson ad valorem taxes paid by the taxpayer that the court determined not Cortez Mills Walsworth to be due shall be subject to recapture by the department as provided Donahue Mizell White for in R.S. 47:1621(E), with interest at the rate provided in R.S. Erdey Morrell 9:3500(B)(1), except as may be otherwise provided in Subsection G Fannin Morrish of this Section. The taxpayer and the local taxing authorities shall Total - 34 notify the department of the decision by submitting a copy of the NAYS final, non-appealable judgment to the department. (b) Any action by the Department of Revenue to recapture the Total - 0 tax credits shall be initiated within two years from the date that the ABSENT department receives notice of the final judgment in the suit related to the payment of the taxes under protest. Boudreaux Martiny G. Commencing no later than January 31, 2016, the House Colomb Ward Committee on Ways and Means and the Senate Committee on Total - 4 Revenue and Fiscal Affairs shall review the credit authorized pursuant to the provisions of this Section to determine if the The Chair declared the Conference Committee Report was economic benefit provided by such credit outweighs the loss of adopted. revenue realized by the state as a result of awarding such credit. The House and Senate committees shall make a specific recommendation Conference Committee Reports no later than March 1, 2017, to either continue the credit or to terminate the credit. (1) Notwithstanding any contrary provision of The following reports were received and read: R.S. 47:2134(C), if a suit is timely filed and the sole challenge in the suit is a challenge of the legality of the ad valorem tax on vessels in HOUSE BILL NO. 425— Outer Continental Shelf Lands Act waters, the collecting officer or BY REPRESENTATIVE MAGEE officers shall not be required to segregate the amount paid under AN ACT protest or hold the amount paid under protest in escrow pending the To amend and reenact R.S. 47:6006.1(A), (D)(2), and (F), relative to outcome of the suit. tax credits; to provide with respect to the tax credit for ad (2) The Department of Revenue shall not pursue any action to valorem taxes paid with respect to vessels in Outer Continental recapture credits issued for ad valorem taxes related to a suit Shelf Lands Waters; to provide for eligibility for claiming the challenging the legality of the ad valorem tax on vessels in Outer credit; to authorize the recapture of tax credits under certain Continental Shelf Lands Act waters if the taxpayer prevails, the circumstances; to provide for effectiveness; and to provide for collecting officer or officers was not required to segregate or escrow related matters. the amount paid in accordance with this Subsection, and the taxpayer does not receive a refund of the ad valorem taxes paid from the CONFERENCE COMMITTEE REPORT collecting officer or officers. (3) In the event the taxpayer prevails in a suit challenging the June 8, 2017 legality of the ad valorem tax on vessels in Outer Continental Shelf Lands Acts waters and the collecting officer or officers refunds any To the Honorable Speaker and Members of the House of amount paid under protest that was not required to be segregated or Representatives and the Honorable President and Members of the held in escrow, the taxpayer shall file an amended tax return within Senate. sixty days of the date of issuance of the refund reflecting the amount of the refund and any interest paid on the refunded amount as a Ladies and Gentlemen: reduction in the ad valorem tax credit originally received for the taxes paid under protest. Any taxpayer failing to file an amended We, the conferees appointed to confer over the disagreement return as set forth in this Subsection shall be subject to the penalty between the two houses concerning House Bill No. 425 by provided for in R.S. 47:1602. Representative Magee recommend the following concerning the (4) This Subsection shall not apply to any payment under protest Reengrossed bill: made by a taxpayer challenging the correctness of an assessment as provided in R.S. 47:2134(B). 1. That Senate Committee Amendment Nos. 1 through 4 by the Section 2. The provisions of this Act shall apply to income tax Senate Committee on Revenue and Fiscal Affairs (#2161) be periods beginning on and after January 1, 2017 and corporation adopted. franchise tax periods beginning on and after January 1, 2018."

2. That Senate Committee Amendment Nos. 5 and 6 by the Senate Respectfully submitted, Committee on Revenue and Fiscal Affairs (#2161) be rejected. Representatives: Senators: 3. That the following amendments to the reengrossed bill be Jean-Paul J. Morrell adopted: Neil C. Abramson R.L. Bret Allain II Jay Luneau AMENDMENT NO. 1 On page 3, delete lines 3 through 6 in their entirety, and insert the Senator Allain moved that the Conference Committee Report be following: adopted. "(2)(a) If a taxpayer pays ad valorem taxes under protest, the taxpayer shall notify the Department of Revenue by submitting a copy of the payment under protest notice, along with a copy of the lawsuit that was filed. Notice shall be provided to the department within five business days of the date the lawsuit is filed. If the taxpayer prevails in the suit against the political subdivision, the

1182 36th DAY'S PROCEEDINGS Page 67 SENATE June 8, 2017

ROLL CALL 2. That Senate Floor Amendment Nos. 1 and 3 by Senator Gatti (#2675) be adopted. The roll was called with the following result: 3. That Senate Floor Amendment No. 2 by Senator Gatti (#2675) YEAS be rejected.

Mr. President Gatti Peacock 4. That the following amendment to the Reengrossed bill be Allain Hewitt Perry adopted: Appel Johns Peterson Barrow LaFleur Riser AMENDMENT NO. 1 Bishop Lambert Smith, G. On page 6, between lines 14 and 15, insert the following: Carter Long Smith, J. "F. The department shall submit an annual report to the House Chabert Luneau Tarver and Senate committees on Agriculture, Forestry, Aquaculture, and Claitor Martiny Thompson Rural Development no later than February first of each year Cortez Milkovich Walsworth regarding the status of the animal control program as provided for in Donahue Mills Ward this Section." Erdey Mizell White Fannin Morrish Respectfully submitted, Total - 35 NAYS Representatives: Senators: Charles R. Chaney Total - 0 Francis Thompson ABSENT John F. "Andy" Anders Jim Fannin

Boudreaux Colomb Morrell Senator Thompson moved that the Conference Committee Total - 3 Report be adopted.

The Chair declared the Conference Committee Report was ROLL CALL adopted. The roll was called with the following result: Conference Committee Reports YEAS The following reports were received and read: Mr. President Fannin Morrish HOUSE BILL NO. 466— Allain Gatti Peacock BY REPRESENTATIVE CHANEY Appel Hewitt Perry AN ACT Barrow Johns Peterson To amend and reenact R.S. 3:2364 and 2366(A), (B), (C), Bishop LaFleur Riser (D)(introductory paragraph), and (E)(introductory paragraph) Carter Lambert Smith, G. and (1), and R.S. 47:120.71(section heading) and (A) and to Chabert Long Smith, J. repeal R.S. 3:2365, relative to the Louisiana Animal Control Claitor Luneau Tarver Advisory Task Force; to provide for the creation of the Cortez Milkovich Thompson Louisiana Animal Control Advisory Task Force; to provide for Donahue Mills Walsworth task force membership and terms of office; to provide for the Erdey Mizell White powers and duties of the state veterinarian in relation to the task Total - 33 force; to provide for the Louisiana Animal Shelter Registry; to NAYS provide for the Louisiana Animal Welfare Commission income tax checkoff; and to provide for related matters. Total - 0 ABSENT CONFERENCE COMMITTEE REPORT Boudreaux Martiny Ward June 7, 2017 Colomb Morrell Total - 5 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the The Chair declared the Conference Committee Report was Senate. adopted. Ladies and Gentlemen: Message from the House

We, the conferees appointed to confer over the disagreement ADOPTION OF between the two houses concerning House Bill No. 466 by CONFERENCE COMMITTEE REPORT Representative Chaney recommend the following concerning the Reengrossed bill: June 8, 2017

1. That the set of Senate Committee Amendments by the To the Honorable President and Members of the Senate: Committee on Agriculture, Forestry, Aquaculture, and Rural Development (#2446) be adopted.

1183 Page 68 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

I am directed to inform your honorable body that the House of CONFERENCE COMMITTEE REPORT Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 16. June 8, 2017 Respectfully submitted, To the Honorable President and Members of the Senate and to the ALFRED W. SPEER Honorable Speaker and Members of the House of Representatives. Clerk of the House of Representatives Ladies and Gentlemen: Message from the House We, the conferees appointed to confer over the disagreement ADOPTION OF between the two houses concerning Senate Bill No. 249 by Senator CONFERENCE COMMITTEE REPORT Chabert recommend the following concerning the Engrossed bill: June 8, 2017 1. That House Committee Amendments Nos. 1, 2, 3, 4, and 5 proposed by the House Committee on Appropriations and To the Honorable President and Members of the Senate: adopted by the House of Representatives on June 1, 2017, be adopted. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee 2. That House Committee Amendment No. 6 proposed by the on the disagreement to Senate Bill No. 207. House Committee on Appropriations and adopted by the House of Representatives on June 1, 2017, be rejected. Respectfully submitted, ALFRED W. SPEER 3. That House Floor Amendments Nos. 1, 2, and 3 proposed by Clerk of the House of Representatives Representative Connick and adopted by the House of Representatives on June 5, 2017, be rejected. Message from the House 4. That the following amendment to the engrossed bill be adopted: ADOPTION OF AMENDMENT NO. 1 CONFERENCE COMMITTEE REPORT On page 2, between lines 8 and 9, insert the following: "(c) The authority may offset the funds allocated for June 8, 2017 hurricane protection projects as provided in Subparagraph (a) of this Paragraph with funds from other available sources. To the Honorable President and Members of the Senate: (d) In the event the authority is unable to meet the allocations as provided in Subparagraph (a) of this Paragraph in I am directed to inform your honorable body that the House of any fiscal year, the authority may modify the allocation for that Representatives has adopted the Report of the Conference Committee fiscal year. No modification shall be made without prior approval on the disagreement to House Bill No. 557. of the board and the Joint Legislative Committee on the Budget. (e) Any revenues received by the state as provided in this Respectfully submitted, Paragraph and allocated to a levee district shall only be utilized ALFRED W. SPEER by a levee district for construction, and operations and Clerk of the House of Representatives maintenance of hurricane protection projects." Message from the House Respectfully submitted, ADOPTION OF Senators: Representatives: CONFERENCE COMMITTEE REPORT Stuart Bishop Eric LaFleur Cameron Henry June 8, 2017 R.L. Bret Allain II To the Honorable President and Members of the Senate: Senator Chabert moved that the Conference Committee Report be adopted. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 327. ROLL CALL Respectfully submitted, The roll was called with the following result: ALFRED W. SPEER Clerk of the House of Representatives YEAS Mr. President Hewitt Morrish Conference Committee Reports Allain Johns Peacock Appel LaFleur Perry The following reports were received and read: Barrow Lambert Riser Bishop Long Smith, G. SENATE BILL NO. 249— Carter Luneau Smith, J. BY SENATOR CHABERT Chabert Martiny Tarver AN ACT Cortez Milkovich Thompson To enact R.S. 49:214.5.4(E)(5), relative to the Coastal Protection and Donahue Mills Walsworth Restoration Fund; to provide for the disbursement of monies in Erdey Mizell Ward the fund for hurricane protection purposes; to provide for Gatti Morrell White effectiveness; and to provide for related matters. Total - 33

1184 36th DAY'S PROCEEDINGS Page 69 SENATE June 8, 2017

NAYS I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Claitor Peterson on the disagreement to House Bill No. 425. Total - 2 ABSENT Respectfully submitted, ALFRED W. SPEER Boudreaux Colomb Fannin Clerk of the House of Representatives Total - 3 Conference Committee Reports The Chair declared the Conference Committee Report was adopted. The following reports were received and read: Message from the House HOUSE BILL NO. 473— BY REPRESENTATIVES GAINES, BAGNERIS, GARY CARTER, JIMMY HARRIS, JACKSON, AND JAMES ADOPTION OF AN ACT CONFERENCE COMMITTEE REPORT To amend and reenact R.S. 40:2405(H)(2)(a), (I)(2), and (J), relative to peace officers; to provide relative to peace officer June 8, 2017 certification; to provide for annual training requirements for peace officers to maintain P.O.S.T. certification; to provide To the Honorable President and Members of the Senate: relative to impediments to P.O.S.T. certification; to provide for I am directed to inform your honorable body that the House of revocation of P.O.S.T. certification; to provide for grounds for Representatives has adopted the Report of the Conference Committee revocation; to provide for revocation hearings; and to provide on the disagreement to Senate Concurrent Resolution No. 31. for related matters. Respectfully submitted, CONFERENCE COMMITTEE REPORT ALFRED W. SPEER Clerk of the House of Representatives June 7, 2017 To the Honorable Speaker and Members of the House of Message from the House Representatives and the Honorable President and Members of the Senate. ADOPTION OF CONFERENCE COMMITTEE REPORT Ladies and Gentlemen: June 8, 2017 We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 473 by To the Honorable President and Members of the Senate: Representative Gaines recommend the following concerning the Reengrossed bill: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee 1. That Senate Floor Amendment Nos. 1 and 2 by Senator Peacock on the disagreement to House Bill No. 26. (#2364) be adopted. Respectfully submitted, 2. That Senate Floor Amendments Nos. 3 and 4 by Senator ALFRED W. SPEER Peacock (#2364) be rejected. Clerk of the House of Representatives 3. That the set of Senate Floor Amendments by Senator Claitor Message from the House (#2504) be rejected. ADOPTION OF 4. That the following amendments to the Reengrossed bill be CONFERENCE COMMITTEE REPORT adopted: June 8, 2017 AMENDMENT NO. 1 On page 2, line 1, after "training" and before "as" insert "for the year To the Honorable President and Members of the Senate: in which the peace officer resumes employment" I am directed to inform your honorable body that the House of AMENDMENT NO. 2 Representatives has adopted the Report of the Conference Committee On page 2, between lines 3 and 4, insert the following: on the disagreement to House Bill No. 244. "(c) The additional annual training required of officers pursuant to Subparagraph (a) of this Paragraph and Paragraph (I)(2) of this Respectfully submitted, Section may be available online and at no cost to the peace officer. ALFRED W. SPEER * * *" Clerk of the House of Representatives AMENDMENT NO. 3 Message from the House On page 2, line 12, after "training" and before "as" insert "for the year in which the peace officer resumes employment" ADOPTION OF CONFERENCE COMMITTEE REPORT AMENDMENT NO. 4 On page 2, line 25, after "involving" and before "civil" delete June 8, 2017 "criminal misconduct or" and insert "an adjudication of" To the Honorable President and Members of the Senate: AMENDMENT NO. 5 On page 2, at the end of line 26, delete the period "." and insert "and the officer has exhausted all administrative remedies."

1185 Page 70 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Respectfully submitted, 2. That the following amendments to the Engrossed bill be adopted: Representatives: Senators: Barrow Peacock AMENDMENT NO. 1 Gary L. Smith Jr. On page 2, at the end of line 3, insert "Nor shall this time limitation Terry Landry Mack "Bodi" White Jr. apply to college entrance and college credit exams, Advanced Placement exams, International Baccalaureate exams, and industry- Senator Gary Smith moved that the Conference Committee based credential exams." Report be adopted. AMENDMENT NO. 2 ROLL CALL On page 2, delete lines 17 through 19 The roll was called with the following result: Respectfully submitted, YEAS Representatives: Senators: Polly Thomas Dan "Blade" Morrish Mr. President Gatti Morrish Mack "Bodi" White Jr. Allain Hewitt Peacock Scott M. Simon Barrow Johns Perry Bishop LaFleur Peterson Senator Morrish moved that the Conference Committee Report Boudreaux Lambert Riser be adopted. Carter Long Smith, G. Chabert Luneau Smith, J. ROLL CALL Claitor Martiny Tarver Cortez Milkovich Thompson The roll was called with the following result: Donahue Mills Walsworth Erdey Mizell White YEAS Fannin Morrell Total - 35 Mr. President Hewitt Peacock NAYS Allain Johns Perry Barrow LaFleur Peterson Total - 0 Bishop Lambert Riser ABSENT Boudreaux Long Smith, G. Chabert Luneau Smith, J. Appel Colomb Ward Claitor Martiny Tarver Total - 3 Cortez Milkovich Thompson Donahue Mills Walsworth The Chair declared the Conference Committee Report was Erdey Mizell Ward adopted. Fannin Morrell White Gatti Morrish Conference Committee Reports Total - 35 NAYS The following reports were received and read: Total - 0 HOUSE BILL NO. 616— ABSENT BY REPRESENTATIVE THOMAS AN ACT Appel Carter Colomb To enact R.S. 17:24.4(F)(6) and (7), relative to student assessments; Total - 3 to limit the amount of time public school students spend on standards-based assessments; to provide that such limitations The Chair declared the Conference Committee Report was shall not affect accommodations provided to certain students; to adopted. require review by public school governing authorities relative to certain other assessments; to exclude certain tests from such Mr. President in the Chair required review; and to provide for related matters. CONFERENCE COMMITTEE REPORT Conference Committee Reports June 7, 2017 The following reports were received and read: HOUSE BILL NO. 629— To the Honorable Speaker and Members of the House of BY REPRESENTATIVES ANDERS AND BROADWATER AND Representatives and the Honorable President and Members of the SENATORS FANNIN, THOMPSON, AND WALSWORTH Senate. AN ACT To amend and reenact R.S. 47:305.25(A)(3), relative to state sales Ladies and Gentlemen: and use tax exemptions; to provide for certain exemptions to the state sales and use tax; to provide for the definition of farm We, the conferees appointed to confer over the disagreement equipment to include polyroll tubing; to provide for between the two houses concerning House Bill No. 616 by effectiveness; and to provide for related matters. Representative Thomas recommend the following concerning the Engrossed bill: 1. That the Senate Committee Amendments by the Committee on Education (#2644) be adopted.

1186 36th DAY'S PROCEEDINGS Page 71 SENATE June 8, 2017

CONFERENCE COMMITTEE REPORT Boudreaux Lambert Smith, G. Carter Long Tarver June 7, 2017 Chabert Luneau Thompson Claitor Martiny Walsworth To the Honorable Speaker and Members of the House of Cortez Milkovich Ward Representatives and the Honorable President and Members of the Donahue Mills White Senate. Erdey Mizell Total - 35 Ladies and Gentlemen: NAYS We, the conferees appointed to confer over the disagreement Total - 0 between the two houses concerning House Bill No. 629 by ABSENT Representative Anders recommend the following concerning the Engrossed bill: Colomb Peterson Smith, J. Total - 3 1. That the set of amendments by the Senate Committee on Revenue and Fiscal Affairs (#2491) be adopted. The Chair declared the Conference Committee Report was adopted. 2. That the set of Senate Floor Amendments by Senator Morrell (#2719) be adopted. Conference Committee Reports 3. That the following amendments be adopted: The following reports were received and read: AMENDMENT NO. 1 HOUSE BILL NO. 689— (Substitute for House Bill No. 535 In Senate Floor Amendment No. 1 by Senator Morrell (#2719) on by Representative Marcelle) page 1, line 3, after "insert" and before "and the" delete ""47:R.S. BY REPRESENTATIVE MARCELLE 301(10)(x)(i)" and insert ""R.S. 47:301(10)(x)(i)"" AN ACT To amend and reenact R.S. 38:3097.8 and to enact R.S. 38:3097.3(G) AMENDMENT NO. 2 and 3097.9, relative to water resource management; to provide In Senate Floor Amendment No. 1 by Senator Morrell (#2719) on for the duties and powers of the commissioner of conservation; page 1, line 4, after "305.25(A)(6)," and before "and" insert to provide for reporting and parliamentary requirements for "305.64(A)(2)(b)(iv)," certain water conservation districts; and to provide for related matters. AMENDMENT NO. 3 In Senate Floor Amendment No. 2 by Senator Morrell (#2719) on CONFERENCE COMMITTEE REPORT page 1, line 8, after "305.25(A)(6)," and before "and" insert "305.64(A)(2)(b)(iv)," June 7, 2017 AMENDMENT NO. 4 To the Honorable Speaker and Members of the House of In Senate Floor Amendment No. 4 by Senator Morrell (#2719) on Representatives and the Honorable President and Members of the page 1, between lines 18 and 19, insert the following: Senate. "§305.64. Exemption; qualifying radiation therapy treatment centers A. Ladies and Gentlemen: * * * We, the conferees appointed to confer over the disagreement (2) For purposes of this Section, the following words shall have between the two houses concerning House Bill No. 689 by the following meanings unless the context clearly indicates Representative Marcelle recommend the following concerning the otherwise: Engrossed bill: * * * (iv) The Willis-Knighton Health System in Shreveport, 1. That Senate Floor Amendments Nos. 1 and 2 by Senator Ward Louisiana. (#2840) be adopted. * * *" 2. That Senate Floor Amendment No. 3 by Senator Ward (#2840) Respectfully submitted, be rejected. Representatives: Senators: Respectfully submitted, John F. "Andy" Anders Jean-Paul J. Morrell Neil C. Abramson Gregory Tarver Representatives: Senators: Cameron Henry Gerald Long C. Denise Marcelle Norby Chabert Stuart Bishop Regina Barrow Senator Morrell moved that the Conference Committee Report Tanner Magee be adopted. Senator Barrow moved that the Conference Committee Report ROLL CALL be adopted. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Fannin Morrell YEAS Allain Gatti Morrish Appel Hewitt Peacock Mr. President Fannin Morrell Barrow Johns Perry Allain Gatti Morrish Bishop LaFleur Riser Appel Hewitt Peacock

1187 Page 72 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Barrow Johns Perry I am directed to inform your honorable body that the House of Bishop LaFleur Peterson Representatives has adopted the Report of the Conference Committee Boudreaux Lambert Riser on the disagreement to House Bill No. 651. Carter Long Smith, G. Chabert Luneau Smith, J. Respectfully submitted, Claitor Martiny Tarver ALFRED W. SPEER Cortez Milkovich Thompson Clerk of the House of Representatives Donahue Mills Walsworth Erdey Mizell White Senator Martiny in the Chair Total - 36 NAYS Conference Committee Reports Total - 0 The following reports were received and read: ABSENT HOUSE BILL NO. 187— Colomb Ward BY REPRESENTATIVES CROMER, ABRAHAM, ABRAMSON, AMEDEE, Total - 2 BACALA, BAGLEY, BERTHELOT, BOUIE, , TERRY BROWN, CARMODY, GARY CARTER, STEVE CARTER, CONNICK, COUSSAN, COX, CREWS, DAVIS, DEVILLIER, DWIGHT, EDMONDS, The Chair declared the Conference Committee Report was EMERSON, FALCONER, FOIL, GAROFALO, GISCLAIR, GLOVER, adopted. JIMMY HARRIS, HAVARD, HAZEL, HENRY, HENSGENS, HILFERTY, HODGES, HORTON, HOWARD, HUNTER, JACKSON, JEFFERSON, JENKINS, JOHNSON, JORDAN, NANCY LANDRY, LEGER, MACK, Rules Suspended MAGEE, MARINO, MCFARLAND, MIGUEZ, , GREGORY MILLER, MORENO, PEARSON, PIERRE, PUGH, RICHARD, SCHEXNAYDER, SEABAUGH, STOKES, TALBOT, THIBAUT, THOMAS, Senator Long asked for and obtained a suspension of the rules AND ZERINGUE to take up at this time: AN ACT To amend and reenact R.S. 47:6030(B)(1)(b)(introductory Introduction of Senate Resolutions paragraph) and (d) and to enact R.S. 47:6030(B)(1)(c)(v), relative to tax credits; to provide with respect to the solar energy Senator Chabert asked for and obtained a suspension of the rules systems tax credit; to provide for payment and claiming of the to read Senate Resolutions a first and second time. credit on purchased systems; to authorize the payment of interest for certain tax credit claims; to provide for the SENATE RESOLUTION NO. 220— termination of the tax credit for certain systems; to provide for BY SENATOR CHABERT effectiveness; and to provide for related matters. A RESOLUTION To urge and request the Coastal Protection and Restoration Authority CONFERENCE COMMITTEE REPORT and the office of multimodal commerce to study shipping lanes in need of dredging and whether dredging spoil could be of June 8, 2017 beneficial use for integrated coastal protection, and make recommendations to the legislature. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the On motion of Senator Chabert the resolution was read by title Senate. and adopted. Ladies and Gentlemen: SENATE RESOLUTION NO. 221— BY SENATORS ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, We, the conferees appointed to confer over the disagreement DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, between the two houses concerning House Bill No. 187 by LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, Representative Cromer recommend the following concerning the MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD Reengrossed bill: AND WHITE A RESOLUTION 1. That the set of Senate Revenue and Fiscal Affairs Amendments To commend Kathryn Camille Denson, administrative secretary to (#2732) be adopted. Senate President John A. Alario Jr., for her distinguished career and exemplary public service to the state of Louisiana and to 2. That the following amendments to the Reengrossed bill be congratulate her upon the occasion of her retirement from the adopted: . AMENDMENT NO. 1 On motion of Senator LaFleur the resolution was read by title In Senate Amendment No. 7 by the Committee on Revenue and and adopted. Fiscal Affairs (#2732) on page 1, at the end of line 24, insert the following: "Notwithstanding the provisions of Items (i) through (iv) Message from the House of this Subparagraph, the amounts authorized pursuant to the provisions of this Item shall be exclusive of any amounts granted ADOPTION OF pursuant to the amounts authorized in Items (ii) and (iii) of this CONFERENCE COMMITTEE REPORT Subparagraph."

June 8, 2017

To the Honorable President and Members of the Senate:

1188 36th DAY'S PROCEEDINGS Page 73 SENATE June 8, 2017

AMENDMENT NO. 2 Chabert Luneau Thompson In Senate Amendment No. 8 by the Committee on Revenue and Claitor Martiny Walsworth Fiscal Affairs (#2732) on page 1 line 35, after "or after" and before Cortez Milkovich Ward "and before" delete "July 1, 2014" and insert "January 1, 2014" Donahue Mills White Erdey Mizell AMENDMENT NO. 3 Total - 35 On page 2, at the beginning of line 5, delete "July 1, 2016" and insert NAYS "January 1, 2016" Peterson AMENDMENT NO. 4 Total - 1 On page 2, line 17, after "system." and before "For" insert the ABSENT following: "For taxpayers whose claim would have been denied, an amended return claiming a tax credit for a system which was Colomb Morrell purchased and installed on or before December 31, 2015, and which Total - 2 meets all other requirements of an eligible system shall be filed with the department before September 1, 2017, in order to be eligible for The Chair declared the Conference Committee Report was payment of the tax credit pursuant to this Item. For all claims, adopted. including those which were denied and which would have been denied, all supporting documentation necessary to constitute a Message from the House complete and eligible claim shall be submitted to the department no later than November 1, 2017, in order to be eligible for payment of ADOPTION OF the tax credit pursuant to this Item." CONFERENCE COMMITTEE REPORT

AMENDMENT NO. 5 June 8, 2017 On page 2, line 20, after "days from" delete the remainder of the line and delete lines 21 through 25 in their entirety and insert the To the Honorable President and Members of the Senate: following: "October 1, of the year which relates to the fiscal year credit cap from which the credit or installment of credit is paid." I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee AMENDMENT NO. 6 on the disagreement to Senate Bill No. 79. On page 2, at the end of line 27, delete "June 30," and insert "January 1," Respectfully submitted, ALFRED W. SPEER AMENDMENT NO. 7 Clerk of the House of Representatives On page 2, after line 29, insert the following: "Section 2. If any provision of this Act or the application Mr. President in the Chair thereof is held invalid, such invalidity shall not affect other provisions or applications of this Act which can be given effect without the invalid provisions or applications, and to this end the Conference Committee Reports provisions of this Act are hereby declared severable." The following reports were received and read: AMENDMENT NO. 8 On page 3, at the beginning of line 1, delete "Section 2." and insert HOUSE BILL NO. 557— "Section 3." BY REPRESENTATIVES SEABAUGH AND EDMONDS AN ACT To amend and reenact R.S. 15:587.1(D)(2), R.S. 17:15(A)(1)(b), Respectfully submitted, 407.42 and 407.71, and Section 3 of Act No. 646 of the 2016 Regular Session of the Legislature and to repeal R.S. 17:407.41 Representatives: Senators: and Section 2 of Act No. 646 of the 2016 Regular Session of the George Gregory Cromer Neil Riser Legislature, relative to the Department of Education; to Neil C. Abramson Eric LaFleur authorize the department to request criminal history information Jack Donahue on certain personnel of school boards, nonpublic schools, early learning centers, registered family child care providers, Senator Riser moved that the Conference Committee Report be registered in-home child care providers; to provide requirements adopted. relative to processing fees; to authorize the department to charge a fee; to provide relative to fingerprinting; to provide relative to ROLL CALL effectiveness; to provide relative to implementation; and to provide for related matters. The roll was called with the following result: CONFERENCE COMMITTEE REPORT YEAS June 8, 2017 Mr. President Fannin Morrish Allain Gatti Peacock To the Honorable Speaker and Members of the House of Appel Hewitt Perry Representatives and the Honorable President and Members of the Barrow Johns Riser Senate. Bishop LaFleur Smith, G. Boudreaux Lambert Smith, J. Ladies and Gentlemen: Carter Long Tarver

1189 Page 74 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

We, the conferees appointed to confer over the disagreement ABSENT between the two houses concerning House Bill No. 557 by Representative Seabaugh recommend the following concerning the Barrow Colomb Reengrossed bill: Claitor White Total - 4 1. That Senate Committee Amendments Nos. 1, 3, 4 and 5 by the Committee on Education (#2265) be adopted. The Chair declared the Conference Committee Report was adopted. 2. That Senate Committee Amendment Nos. 2 and 6 by the Committee on Education (#2265) be rejected. Conference Committee Reports 3. That the following amendments to the reengrossed bill be The following reports were received and read: adopted: HOUSE BILL NO. 327— AMENDMENT NO. 1 BY REPRESENTATIVE SCHEXNAYDER On page 4 at the end of line 2, insert a comma "," and delete lines 3 AN ACT through 6 and insert "and for whom the department has received a To enact R.S. 13:996.69, relative to a courthouse building fund in Louisiana or federal criminal history information report, may be hired Ascension Parish; to provide relative to the Twenty-Third on a provisional basis until such time as all required background Judicial District Court and the Parish Court for the Parish of checks have been completed; a provisional employee shall be Ascension; to establish an Ascension Parish Courthouse monitored in accordance with rules adopted by the State Board of Building Fund; to provide for additional charges for initial filing Elementary and Secondary Education by an individual who has and pleadings filed in civil matters; to provide for dedication, completed a criminal background check. Under no circumstances purpose, and disbursement of such funds; to provide for a shall an early learning center employ a person in any capacity until reduction of charges in certain cases; to authorize cooperative the department has received the required Louisiana or federal endeavor agreements; to provide for a contingent effective date; criminal history information report." and to provide for related matters. AMENDMENT NO. 2 CONFERENCE COMMITTEE REPORT On page 6, line 18, after "Information" delete the remainder of the line, delete lines 19 and 20, and insert a comma "," and "and for June 8, 2017 whom the department has received a Louisiana or federal criminal history information report, may be hired on a provisional basis until To the Honorable Speaker and Members of the House of such time as all required background checks have been completed; a Representatives and the Honorable President and Members of the provisional employee shall be monitored in accordance with rules Senate. adopted by the State Board of Elementary and Secondary Education by an individual who has completed a criminal background check. Ladies and Gentlemen: Under no circumstances shall an early learning center employ a person in any capacity until the department has received the required We, the conferees appointed to confer over the disagreement Louisiana or federal criminal history information report." between the two houses concerning House Bill No. 327 by Representative Schexnayder recommend the following concerning Respectfully submitted, the Engrossed bill: Representatives: Senators: 1. That the set of Senate Committee Amendments by the Senate Alan T. Seabaugh Dan "Blade" Morrish Committee on Judiciary A (#2473) be adopted. Nancy Landry Mike Walsworth 2. That the following amendments to the Engrossed bill be adopted: Senator Morrish moved that the Conference Committee Report be adopted. AMENDMENT NO. 1 On page 5, delete lines 3 through 6 in their entirety and insert the ROLL CALL following: "Section 2. The imposition of court costs or fees as provided in The roll was called with the following result: this Act shall become effective on the date of Judicial Council approval; no fees shall be collected until Judicial Council approval." YEAS Respectfully submitted, Mr. President Hewitt Peacock Allain Johns Perry Representatives: Senators: Appel LaFleur Peterson Clay Schexnayder Rick Ward III Bishop Lambert Riser Neil C. Abramson Eddie Lambert Boudreaux Long Smith, G. Katrina Jackson Mack "Bodi" White Jr. Carter Luneau Smith, J. Chabert Martiny Tarver Senator Lambert moved that the Conference Committee Report Cortez Milkovich Thompson be adopted. Donahue Mills Walsworth Erdey Mizell Ward ROLL CALL Fannin Morrell Gatti Morrish The roll was called with the following result: Total - 34 NAYS YEAS Total - 0 Mr. President Gatti Peacock Allain Johns Perry Appel LaFleur Peterson

1190 36th DAY'S PROCEEDINGS Page 75 SENATE June 8, 2017

Barrow Lambert Riser ROLL CALL Bishop Long Smith, G. Boudreaux Luneau Smith, J. The roll was called with the following result: Carter Martiny Tarver Chabert Milkovich Thompson YEAS Cortez Mills Walsworth Donahue Mizell Ward Mr. President Gatti Peacock Erdey Morrell White Allain Hewitt Perry Fannin Morrish Appel Johns Peterson Total - 35 Barrow LaFleur Riser NAYS Bishop Lambert Smith, G. Boudreaux Long Smith, J. Claitor Carter Luneau Tarver Total - 1 Chabert Martiny Thompson ABSENT Claitor Milkovich Walsworth Cortez Mills Ward Colomb Hewitt Donahue Mizell White Total - 2 Erdey Morrell Fannin Morrish The Chair declared the Conference Committee Report was Total - 37 adopted. NAYS Conference Committee Reports Total - 0 ABSENT The following reports were received and read: Colomb HOUSE BILL NO. 26— Total - 1 BY REPRESENTATIVE BARRAS AN ACT The Chair declared the Conference Committee Report was To authorize and provide for the transfer of certain state property; to adopted. authorize the transfer of certain state property in Iberia Parish; to provide for the property description; to provide for reservation of mineral rights; to provide terms and conditions; Message from the House to provide an effective date; and to provide for related matters. ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 8, 2017 June 8, 2017 To the Honorable Speaker and Members of the House of To the Honorable President and Members of the Senate: Representatives and the Honorable President and Members of the I am directed to inform your honorable body that the House of Senate. Representatives has adopted the Report of the Conference Committee Ladies and Gentlemen: on the disagreement to Senate Bill No. 86. We, the conferees appointed to confer over the disagreement Respectfully submitted, between the two houses concerning House Bill No. 26 by ALFRED W. SPEER Representative Barras recommend the following concerning the Clerk of the House of Representatives Engrossed bill: Message from the House 1. That the Senate Committee Amendments proposed by the Senate Committee on Natural Resources (#2337) and adopted ADOPTION OF by the Senate on May 31, 2017, be rejected. CONFERENCE COMMITTEE REPORT 2. That the Senate Floor Amendment (#2663) proposed by Senator June 8, 2017 Chabert and adopted by the Senate on June 2, 2017, be rejected. To the Honorable President and Members of the Senate: 3. That the Senate Floor Amendments (#2695) proposed by Senator Mills and adopted by the Senate on June 2, 2017, be I am directed to inform your honorable body that the House of rejected. Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 172. Respectfully submitted, Respectfully submitted, Representatives: Senators: ALFRED W. SPEER Taylor F. Barras Norby Chabert Clerk of the House of Representatives Stuart Bishop Mike Huval Jonathan Perry Message from the House Senator Mills moved that the Conference Committee Report be ADOPTION OF adopted. CONFERENCE COMMITTEE REPORT June 8, 2017 To the Honorable President and Members of the Senate:

1191 Page 76 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

I am directed to inform your honorable body that the House of AMENDMENT NO. 2 Representatives has adopted the Report of the Conference Committee On page 1, line 11, after "activity" delete the remainder of the line on the disagreement to House Bill No. 231. and insert "in criminal cases. In criminal cases, the"

Respectfully submitted, Respectfully submitted, ALFRED W. SPEER Clerk of the House of Representatives Representatives: Senators: Rick Ward III Message from the House Daniel "Danny" Martiny Tanner Magee John Milkovich ADOPTION OF CONFERENCE COMMITTEE REPORT Senator Ward moved that the Conference Committee Report be adopted. June 8, 2017 ROLL CALL To the Honorable President and Members of the Senate: The roll was called with the following result: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee YEAS on the disagreement to House Bill No. 439. Mr. President Fannin Morrell Respectfully submitted, Allain Gatti Morrish ALFRED W. SPEER Appel Hewitt Peacock Clerk of the House of Representatives Barrow Johns Peterson Bishop LaFleur Riser Conference Committee Reports Boudreaux Lambert Smith, G. Carter Long Smith, J. The following reports were received and read: Chabert Luneau Tarver Claitor Martiny Thompson HOUSE BILL NO. 244— Cortez Milkovich Walsworth BY REPRESENTATIVE HILFERTY Donahue Mills Ward AN ACT Erdey Mizell White To enact Code of Evidence Article 902(11), relative to the Total - 36 admissibility of business records; to provide relative to the self- NAYS authentication of business records; and to provide for related matters. Total - 0 ABSENT CONFERENCE COMMITTEE REPORT Colomb Perry June 8, 2017 Total - 2

To the Honorable Speaker and Members of the House of The Chair declared the Conference Committee Report was Representatives and the Honorable President and Members of the adopted. Senate.

Ladies and Gentlemen: Message from the House We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 244 by ADOPTION OF Representative Hilferty recommend the following concerning the CONFERENCE COMMITTEE REPORT Reengrossed bill: June 8, 2017 1. That Senate Floor Amendment No. 1 by Senator Claitor (#2727) be rejected. To the Honorable President and Members of the Senate:

2. That the set of Senate Floor Amendments by Senator Milkovich I am directed to inform your honorable body that the House of (#2761) be rejected. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 210. 4. That the following amendments to the Reengrossed bill be adopted: Respectfully submitted, ALFRED W. SPEER AMENDMENT NO. 1 Clerk of the House of Representatives On page 1, at the end of line 2, change "records;" to "records in criminal cases;"

1192 36th DAY'S PROCEEDINGS Page 77 SENATE June 8, 2017

Message from the House 4 7 : 6 0 2 2 ( D ) ( 3 ) ( i n t r o d u c t o r y p a r a g r a p h ) , R . S . 5 1 : 2 3 5 4 ( B ) ( i n t r o d u c t o r y p a r a g r a p h ) a n d ADOPTION OF 2399.3(A)(2)(b)(introductory paragraph) both as amended by Section CONFERENCE COMMITTEE REPORT 3 of Act No. 125 of the 2015 Regular Session of the Legislature, R.S. 51:2354(D) and 2399.3(A)(2)(c), (d), and (e), and Sections 7 and 8 June 8, 2017 of Act No. 125 of the 2015 Regular Session of the Legislature, to enact R.S. 47:6022(D)(4) and 6034(C)(1)(a)(iii)(cc) and (d)(iii) and To the Honorable President and Members of the Senate: R.S. 51:2354(D) and 2399.3(A)(2)(f), and to repeal Sections 4, 5, and 6 of Act No. 125 of the 2015 Regular Session of the Legislature, as I am directed to inform your honorable body that the House of amended by Act 29 of the 2016 First Extraordinary Session of the Representatives has adopted the Report of the Conference Committee Legislature, relative to income and corporate franchise tax credits; to on the disagreement to Senate Bill No. 249. restore the corporate income tax credit for state insurance premium tax paid; to reduce the amounts of certain credits; to provide for the Respectfully submitted, continued effectiveness of certain previous reductions; and to provide ALFRED W. SPEER for related matters." Clerk of the House of Representatives AMENDMENT NO. 2 On page 1, line 15, after "Section 1." delete the remainder of the line Senator Long in the Chair and delete lines 16 through 19 in their entirety and insert the following: "R.S. 47:227, 287.759(A), 297(B) and (G)(2), Conference Committee Reports 297.6(A)(1)(a), 6005(C)(1), 6013(A), 6020(D)(2)(a), 6034(C)(1)(a)(iii)(bb)(introductory paragraph) and (d)(ii), and The following reports were received and read: 6037(B)(2)(b)(i) and (ii) and (c) all as amended by Section 2 of Act No. 125 of the Regular Session of the Legislature, and R.S. HOUSE BILL NO. 651— 47:6022(D)(3)(introductory paragraph) are hereby amended and BY REPRESENTATIVE BROADWATER AN ACT reenacted and R.S. 47:6022(D)(4) and 6034(C)(1)(a)(iii)(cc) and To amend and reenact R.S. 47:287.759(A), 297(B) and (G)(2), (d)(iii) are hereby enacted to read as follows: 297.6(A)(1)(a), 6005(C)(1), 6013(A), 6020(D)(2)(a), §227. Offset against tax 6 0 2 2 ( D ) ( 3 ) ( i n t r o d u c t o r y p a r a g r a p h ) , Every insurance company shall be entitled to an offset against 6034(C)(1)(a)(iii)(bb)(introductory paragraph) and (d)(ii), any tax incurred under this Chapter, in the amount of any taxes, 6035(D), and 6037(B)(2)(b)(i) and (ii) and (c), R.S. based on premiums, paid by it during the preceding twelve months, 51:2354(B)(introductory paragraph) and (C), and by virtue of any law of this state. Beginning on and after July 1, 2399.3(A)(2)(b)(introductory paragraph), and Sections 7 and 8 2015, the offset shall be equal to seventy-two percent of the amount of Act No. 125 of the 2015 Regular Session of the Legislature, of any taxes, based on premiums. to enact R.S. 47:6022(D)(4) and 6034(C)(1)(a)(iii)(cc) and R.S. * * *" 51:2354(D) and 2399.3(A)(2)(c), and to repeal Sections 4, 5, and 6 of Act No. 125 of the 2015 Regular Session of the AMENDMENT NO. 3 Legislature, as amended by Acts 28 and 29 of the 2016 First On page 7, delete lines 17 through 29 Extraordinary Session of the Legislature; relative to income and AMENDMENT NO. 4 corporate franchise tax credits; to reduce the amounts of certain On page 8, after "Section 2." delete the remainder of the line and credits; to provide for the continued effectiveness of certain delete lines 26 and 27 in their entirety and insert the following: "R.S. previous reductions; and to provide for related matters. 5 1 : 2 3 5 4 ( B ) ( i n t r o d u c t o r y p a r a g r a p h ) a n d 2399.3(A)(2)(b)(introductory paragraph) both as amended by Section CONFERENCE COMMITTEE REPORT 3 of Act No. 125 of the 2015 Regular Session of the Legislature and 51:2354(D) and 2399.3(A)(2)(c), (d), and (e) are hereby amended June 8, 2017 and reenacted and R.S. 51:2354(D) and 2399.3(A)(2)(f) are hereby To the Honorable Speaker and Members of the House of enacted to read as follows:" Representatives and the Honorable President and Members of the AMENDMENT NO. 5 Senate. On page 10, between lines 27 and 28, insert the following: "(c)(d) An employer earns the modernization tax credits in the Ladies and Gentlemen: year in which the project is placed in service, but the employer may We, the conferees appointed to confer over the disagreement not claim modernization tax credits until the department signs a between the two houses concerning House Bill No. 651 by project completion form. No project placed in service before July 1, Representative Broadwater recommend the following concerning the 2011, shall be eligible for the tax credit authorized pursuant to the Reengrossed bill: provisions of this Section. (d)(e) After approving modernization tax credits for an 1. That the set of Senate Committee Amendments by the Senate employer, the department shall issue a tax credit certificate, a copy Committee on Revenue and Fiscal Affairs (#2621) be rejected. of which is to be attached to the tax return of the employer. The tax credit certificate shall contain the employer's name, address, tax 2. That the set of Senate Floor Amendments by Senator Luneau identification number, the amount of credit, and other information (#2884) be adopted. required by the Department of Revenue. The tax credit certificate, unless rescinded by the department, shall be accepted by the 3. That the following amendments be adopted: Department of Revenue as proof of the credit. AMENDMENT NO. 1 (e)(f) The Department of Economic Development shall maintain On page 1, line 2, after "reenact" delete the remainder of the line and a list of the tax credit certificates issued." delete lines 3 through 13 in their entirety and insert the following: "R.S. 47:227, 287.759(A), 297(B) and (G)(2), 297.6(A)(1)(a), AMENDMENT NO. 6 6 0 0 5 ( C ) ( 1 ) , 6 0 1 3 ( A ) , 6 0 2 0 ( D ) ( 2 ) ( a ) , On page 11, line 2, after "by" and before "29" delete "Acts 28 and" 6034(C)(1)(a)(iii)(bb)(introductory paragraph) and (d)(ii), and and insert "Act" 6037(B)(2)(b)(i) and (ii) and (c) all as amended by Section 2 of Act No. 125 of the 2015 Regular Session of the Legislature, R.S.

1193 Page 78 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

AMENDMENT NO. 7 limited liability companies; to provide for the acceptance of On page 12, delete lines 6 through 8 in their entirety and insert the documents signed by electronic signature; to provide for the following: redesignation of Code of Civil Procedure Article 1067; to "Section 5.(A) In case of any conflict between the provisions of provide for an effective date; and to provide for related matters. this Act and the Act that originated as House Bill No. 454 of this 2017 Regular Session of the Legislature, the provisions of the Act CONFERENCE COMMITTEE REPORT that originated as House Bill No. 454 shall supercede and control regardless of the order of passage. June 8, 2017 (B) In case of any conflict between the provisions of this Act and the Act that originated as Senate Bill No. 25 of this 2017 Regular To the Honorable Speaker and Members of the House of Session of the Legislature, the provisions of the Act that originated Representatives and the Honorable President and Members of the as Senate Bill No. 25 shall supercede and control regardless of the Senate. order of passage." Ladies and Gentlemen: Respectfully submitted, We, the conferees appointed to confer over the disagreement Representatives: Senators: between the two houses concerning House Bill No. 439 by Chris Broadwater Jean-Paul J. Morrell Representative Zeringue recommend the following concerning the Neil C. Abramson Jim Fannin Reengrossed bill: James Morris Jack Donahue 1. That the set of Senate Committee Amendments by the Senate Senator Morrell moved that the Conference Committee Report Committee on Judiciary A (#2146) be rejected. be adopted. 2. That the set of Legislative Bureau Amendments (#2350) be ROLL CALL rejected. The roll was called with the following result: 3. That the set of Senate Floor Amendments by Senator Luneau (#2514) be rejected. YEAS 4. That Senate Floor Amendment No. 4 by Senator Martiny Mr. President Lambert Morrish (#3045) be rejected. Allain Long Smith, G. Chabert Martiny Tarver 5. That Senate Floor Amendments Nos. 1, 2, and 3 by Senator Fannin Mills Walsworth Martiny (#3045) be adopted. Johns Morrell Total - 14 5. That the following amendments to the Reengrossed bill be NAYS adopted: Appel Hewitt Smith, J. AMENDMENT NO. 1 Claitor Milkovich Thompson On page 1, after line 19, insert the following: Donahue Mizell White "Art. 74.3.1. Marriage of persons; waiver of certain information Erdey Peacock A. A person applying for a marriage license who is unable to Gatti Riser provide a birth certificate, letter required by R.S. 9:227, a valid and Total - 13 unexpired passport, or visa accompanied by Form I-94 as issued by ABSENT the United States may provide a Certificate of Naturalization by the U.S. Citizenship and Immigration Authority. A person applying for Barrow Colomb Perry a marriage license who is unable to provide a social security number Bishop Cortez Peterson may provide a driver's license, a government issued identification Boudreaux LaFleur Ward card, a passport, a visa issued by the United States Department of Carter Luneau State, or a Certificate of Naturalization issued by the United States Total - 11 Citizenship and Immigration Services. A person applying for a marriage license who is unable to comply with the requirements of The Chair declared the Senate refused to adopt the Conference this Article may seek judicial authorization for waiver of the Committee Report. requirements of this Article. The court may grant the waiver and order the issuance of the marriage license if, after hearing and good cause shown, the court finds that such relief is appropriate and that Conference Committee Reports the person has complied with other legal requirements for the marriage license. The hearing may be conducted in camera, and The following reports were received and read: before a duty judge. The written order granting the waiver shall be HOUSE BILL NO. 439— attached to the marriage license application. If the court denies the BY REPRESENTATIVES ZERINGUE AND MAGEE waiver, the court shall provide reasons for the denial of the waiver. AN ACT B. The judicial authorization may be granted by the district To amend and reenact Code of Civil Procedure Articles 253.3(A)(4), court, parish court, family court, or juvenile court, in the parish in 284, 532(heading), 925(A)(3), 928(A), 1002, 1701 through which the marriage license application is made, or by the First or 1704, 1843, 1913(B) and (C), 2002(A)(2), 3861, 3864, 3901, Second City Court of the City of New Orleans if such application is 3902, 3955(B), 4904, 4921, 4921.1(C), and 5095, R.S. 13:3205, made within their territorial jurisdiction, or by a justice of the peace and R.S. 23:1316 and 1316.1(A) and to enact Code of Civil court or city court if the issuing official is located within the justice Procedure Article 253(E), relative to civil procedure; to provide of the peace or city court's territorial jurisdiction. for the clarification of terminology; to provide with respect to lis C. The provisions of this Article are in addition to any other pendens and motions to stay in pending suits; to provide for the right or remedy provided by law, are notwithstanding any other timing of the filing of an answer or other pleading; to provide provision of law to the contrary, and shall supersede and control to for the submission of a certified copy of a protective order or the extent of conflict with any other provision of law. injunction in support of a preliminary default; to provide for the * * *" applicability of mandamus and quo warranto proceedings to

1194 36th DAY'S PROCEEDINGS Page 79 SENATE June 8, 2017

Respectfully submitted, Respectfully submitted, Representatives: Senators: Representatives: Senators: Jerome Zeringue Rick Ward III Jr. Neil Riser Ray Garofalo Daniel "Danny" Martiny Michael E. Danahay Mike Walsworth Tanner Magee Jay Luneau Chad Brown Senator Martiny moved that the Conference Committee Report Senator Riser moved that the Conference Committee Report be be adopted. adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Gatti Morrish Mr. President Gatti Morrish Allain Hewitt Peacock Allain Hewitt Peacock Appel Johns Peterson Appel Johns Peterson Barrow LaFleur Riser Barrow LaFleur Riser Bishop Lambert Smith, G. Carter Lambert Smith, G. Chabert Long Smith, J. Chabert Long Smith, J. Claitor Luneau Tarver Claitor Luneau Tarver Cortez Martiny Thompson Cortez Martiny Thompson Donahue Milkovich Walsworth Donahue Mills Walsworth Erdey Mills Ward Erdey Mizell Ward Fannin Mizell White Fannin Morrell White Total - 33 Total - 33 NAYS NAYS Total - 0 Milkovich ABSENT Total - 1 ABSENT Boudreaux Colomb Perry Carter Morrell Bishop Colomb Total - 5 Boudreaux Perry Total - 4 The Chair declared the Conference Committee Report was adopted. The Chair declared the Conference Committee Report was adopted. Conference Committee Reports Appointment of Conference Committee The following reports were received and read: on House Bill No. 1 HOUSE BILL NO. 231— The President of the Senate appointed to the Conference BY REPRESENTATIVE THIBAUT AN ACT Committee on House Bill No. 1 the following members of the To amend and reenact R.S. 42:1123(22), relative to an exception Senate: from ethics laws for transactions involving certain municipalities; to allow an immediate family member and Senators LaFleur, related legal entities to enter into certain transactions with the Alario municipality subject to certain conditions; and to provide for and Tarver. related matters. Appointment of Conference Committee CONFERENCE COMMITTEE REPORT on House Bill No. 2 June 7, 2017 The President of the Senate appointed to the Conference Committee on House Bill No. 2 the following members of the To the Honorable Speaker and Members of the House of Senate: Representatives and the Honorable President and Members of the Senate. Senators Morrell, Alario Ladies and Gentlemen: and LaFleur. We, the conferees appointed to confer over the disagreement Conference Committee Reports between the two houses concerning House Bill No. 231 by Representative Thibaut recommend the following concerning the The following reports were received and read: Engrossed bill: HOUSE BILL NO. 210— 1. That the set of Senate Committee Amendments by the Senate BY REPRESENTATIVE COUSSAN Committee on Senate and Governmental Affairs (#2605) be AN ACT rejected. To amend and reenact R.S. 37:761.1(A), (D), (F), and (H), relative to retired volunteer dentists; to authorize the licensure of retired dentists who provide voluntary dental services; to provide for a

1195 Page 80 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

limitation of liability for retired volunteer dentists and an The Chair declared the Conference Committee Report was exception to the limitation of liability; to repeal minimum work adopted. requirements; to provide for a return to active licensure status; and to provide for related matters. Introduction of Senate Resolutions, CONFERENCE COMMITTEE REPORT Resumed Senator Barrow asked for and obtained a suspension of the rules June 8, 2017 to read Senate Resolutions a first and second time. To the Honorable Speaker and Members of the House of SENATE RESOLUTION NO. 222— Representatives and the Honorable President and Members of the BY SENATORS BARROW, ALARIO, ALLAIN, APPEL, BISHOP, Senate. BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, Ladies and Gentlemen: MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD We, the conferees appointed to confer over the disagreement AND WHITE between the two houses concerning House Bill No. 210 by A RESOLUTION Representative Coussan recommend the following concerning the To posthumously commemorate and honor the lives of Officer Engrossed bill: Matthew Gerald and Corporal Montrell Jackson of the Baton Rouge Police Department by the Senate of the Legislature of 1. That the set of Senate Committee Amendments by the Senate Louisiana, to commend these two individuals whose lives were Committee on Health and Welfare (#2413) be adopted. well-spent in service to their community, state, and country, and to acknowledge their ultimate sacrifice on July 17, 2016. 2. That the Legislative Bureau Amendment (#2413) be adopted. On motion of Senator Barrow the resolution was read by title 3. That the set of Senate Floor Amendments by Senator Martiny and adopted. (#2830) be rejected. Message from the House 4. That the set of Senate Floor Amendments by Senator Luneau (#2842) be rejected. ADOPTION OF CONFERENCE COMMITTEE REPORT 5. That the set of Senate Floor Amendments by Senator Martiny (#3028) be rejected. June 8, 2017 6. That the set of Senate Floor Amendments by Senator Cortez To the Honorable President and Members of the Senate: (#3039) be rejected. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 402. Representatives: Senators: Jean-Paul Coussan Daniel "Danny" Martiny Respectfully submitted, Frank A. Hoffmann Patrick "Page" Cortez ALFRED W. SPEER Robert A. Johnson Jay Luneau Clerk of the House of Representatives Senator Cortez moved that the Conference Committee Report be Message from the House adopted. ADOPTION OF ROLL CALL CONFERENCE COMMITTEE REPORT The roll was called with the following result: June 8, 2017 YEAS To the Honorable President and Members of the Senate: Mr. President Johns Peacock I am directed to inform your honorable body that the House of Allain LaFleur Perry Representatives has adopted the Report of the Conference Committee Appel Lambert Peterson on the disagreement to House Bill No. 64. Barrow Long Riser Chabert Luneau Smith, G. Respectfully submitted, Claitor Martiny Smith, J. ALFRED W. SPEER Cortez Milkovich Thompson Clerk of the House of Representatives Donahue Mills Walsworth Erdey Mizell White House Bills and Joint Resolutions on Gatti Morrell Hewitt Morrish Third Reading and Final Passage, Total - 31 Subject to Call NAYS Called from the Calendar Total - 0 ABSENT Senator Fannin asked that House Bill No. 398 be called from the Calendar. Bishop Colomb Ward Boudreaux Fannin Carter Tarver Total - 7

1196 36th DAY'S PROCEEDINGS Page 81 SENATE June 8, 2017

HOUSE BILL NO. 398— CONFERENCE COMMITTEE REPORT BY REPRESENTATIVE GAROFALO AN ACT June 8, 2017 To amend and reenact R.S. 39:51(B), (C), and (D), relative to the General Appropriation Bill and other appropriation bills; to To the Honorable Speaker and Members of the House of require the budget and authorized positions of the existing Representatives and the Honorable President and Members of the operating budget be placed adjacent to appropriations and Senate. authorized positions for the ensuing fiscal years; and to provide for related matters. Ladies and Gentlemen:

The bill was read by title. Senator Fannin moved the final We, the conferees appointed to confer over the disagreement passage of the bill. between the two houses concerning House Bill No. 402 by Representative Havard recommend the following concerning the ROLL CALL Reengrossed bill:

The roll was called with the following result: 1. That the set of Senate Committee Amendments by the Committee on Health and Welfare (#2016) be adopted. YEAS 2. That the set of Senate Committee Amendments by the Mr. President Fannin Morrish Committee on Finance (#2591) be adopted. Allain Gatti Peacock Appel Hewitt Perry 3. That the set of Senate Floor Amendments by Senator Luneau Barrow Johns Riser (#2248) be adopted. Bishop LaFleur Smith, G. Boudreaux Long Smith, J. 4. That the following amendments to the Reengrossed bill be Carter Luneau Tarver adopted: Chabert Martiny Thompson Cortez Milkovich Walsworth AMENDMENT NO. 1 Donahue Mills Ward In Senate Floor Amendment No. 3 by Senator Luneau (#2248), on Erdey Mizell White line 13, delete "2022" and insert in lieu thereof "2018" Total - 33 NAYS AMENDMENT NO. 2 On page 1, line 10, after "buildings;" and before "and to" insert " to Morrell Peterson provide relative to the moratorium on licensure of level 4 adult Total - 2 residential care providers;" ABSENT Respectfully submitted, Claitor Colomb Lambert Total - 3 Representatives: Senators: Kenny Havard Eric LaFleur The Chair declared the bill was passed and ordered it returned Frank A. Hoffmann Daniel "Danny" Martiny to the House. Senator Fannin moved to reconsider the vote by which Fred Mills the bill was passed and laid the motion on the table. Senator Mills moved that the Conference Committee Report be Conference Committee Reports adopted.

The following reports were received and read: ROLL CALL

HOUSE BILL NO. 402— The roll was called with the following result: BY REPRESENTATIVE HAVARD AN ACT YEAS To enact R.S. 40:2006(A)(2)(r), (B)(2)(i), and (E)(2)(t), 2154(A)(19) and Part V of Chapter 11 of Title 40 of the Louisiana Revised Mr. President Hewitt Peacock Statutes of 1950, to be comprised of R.S. 40:2162.1 through Allain Johns Perry 2162.7, relative to healthcare facilities licensed and regulated by Barrow LaFleur Peterson the Louisiana Department of Health; to define and provide for Bishop Long Riser licensure and regulation of community-based care facilities; to Boudreaux Luneau Smith, G. authorize the Louisiana Department of Health to perform Carter Martiny Smith, J. licensing and regulatory functions with respect to such facilities; Chabert Milkovich Tarver to provide for community-based care facility license Cortez Mills Thompson applications, issuance, renewal, and fees; to authorize licensure Erdey Mizell Walsworth of community-based care facilities which propose to operate in Fannin Morrell Ward state-owned residential buildings; and to provide for related Gatti Morrish White matters. Total - 33 NAYS

Total - 0

1197 Page 82 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

ABSENT ROLL CALL Appel Colomb Lambert The roll was called with the following result: Claitor Donahue Total - 5 YEAS The Chair declared the Conference Committee Report was Mr. President Hewitt Perry adopted. Allain Johns Peterson Conference Committee Reports Appel LaFleur Riser Barrow Long Smith, G. The following reports were received and read: Bishop Luneau Smith, J. Boudreaux Martiny Tarver HOUSE BILL NO. 64— Carter Milkovich Thompson BY REPRESENTATIVE HENRY Cortez Mills Walsworth AN ACT Donahue Mizell Ward To provide for the establishment and reestablishment of agency Erdey Morrell White ancillary funds, to be specifically known as internal service Fannin Morrish funds, auxiliary accounts, or enterprise funds for certain state Gatti Peacock institutions, officials, and agencies; to provide for appropriation Total - 34 of funds; and to regulate the administration of said funds. NAYS CONFERENCE COMMITTEE REPORT Total - 0 ABSENT June 8, 2017 Chabert Colomb To the Honorable Speaker and Members of the House of Claitor Lambert Representatives and the Honorable President and Members of the Total - 4 Senate. The Chair declared the Conference Committee Report was Ladies and Gentlemen: adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 64 by Motion to Allow Consideration Representative Henry recommend the following concerning the Senator Gary Smith moved the adoption of a motion to allow the Engrossed bill: Senate to consider House Bill No. 673 on Third Reading and Final 1. That the set of Senate Committee Amendments by the Senate Passage, after 6:00 o'clock P.M. on the 57th calendar day pursuant to Committee on Finance (#2872) be adopted. the consent of the House. HOUSE BILL NO. 673— 2. That the following amendments to the engrossed bill be adopted: BY REPRESENTATIVE STOKES AN ACT AMENDMENT NO. 1 To amend and reenact R.S. 4:168 and 227, R.S. 12:425, R.S. In Senate Committee Amendment No. 2 by the Senate Committee on 47:301(10)(b) and (c)(ii), 13(a) and (h), (14)(b), (23), and Finance (#2872), on page 1, line 15, after "event that" delete "Senate (24)(introductory paragraph), (a), and (b), 305(A)(4)(a) and (b) Bill No. 232" and insert "House Bill No. 403" and (D)(1)(a), (h), (i), (k)(i), and (u), 305.14(A)(1) through (4), 305.19, 305.28(A), 305.44(A)(introductory paragraph), 305.47, AMENDMENT NO. 2 305.48, 305.49, 305.50(E)(2), 305.66(A), 315(B)(4), 315.5(A), On page 4, line 21, after "Positions" change "(40)" to "(38)" 337.9(C)(1), (4), and (13), and (D)(9), (10), and (21), 6001(A), to enact R.S. 47:301(10)(ii) and (18)(q), 305.24, 305.73 through AMENDMENT NO. 3 305.100, and 315(B)(5), and to repeal R.S. 38:2212.4(C), R.S. On page 4, line 21, change "$203,198,117" to "$202,798,117" 39:467 and 468, R.S. 47:301(3)(g), (j), and (k), (4)(i) and (k), (6)(b), (7)(c), (e) through (h), and (l), (8)(b) and (d) through (f), AMENDMENT NO. 4 (10)(c)(i)(bb), (d), (h) through (j), (l), (n) through (r), (t), (z) On page 4, line 32, change "$203,198,117" to "$202,798,117" through (hh), (13)(c), (e), (l), and (m), (14)(g)(iii), (h), and (k), (16)(b)(ii), (c), (f), (h), (i) through (k), and (p), and (18)(c), (e), AMENDMENT NO. 5 (f), (h), and (m) through (p), 302(D), 305(A)(1), (B), and (F), On page 4, line 35, change "$183,353,805" to "$182,953,805" 305.2, 305.6, 305.7, 305.9, 305.13, 305.14(A)(5), 305.18, 305.26, 305.30, 305.33, 305.40 through 305.43, 305.44(B), AMENDMENT NO. 6 305.45, 305.51, 305.52, 305.53, 305.57(C), 305.59, 305.60, On page 4, line 39, change "$203,198,117" to "$202,798,117" 305.61, 305.65, 305.67 through 305.71, 337.9(B), (C)(23), (D)(3), (4), (6), (9), (10), (18), (19), and (26) through (33), Respectfully submitted, 337.10(C), (E), (G), (K), and (M), and 6003, relative to the sales and use taxes; to provide for exclusions and exemption from Representatives: Senators: sales and use taxes; to provide with respect to the tax treatment Cameron Henry Eric LaFleur of the sale, lease, rental, or storage of certain tangible personal John M. Schroder R.L. Bret Allain II property and sale of certain services; to repeal certain sales and Taylor F. Barras Sharon Hewitt use tax exemptions and exclusions; to establish certain sales and use tax refunds; and to provide for related matters. Senator Allain moved that the Conference Committee Report be adopted.

1198 36th DAY'S PROCEEDINGS Page 83 SENATE June 8, 2017

ROLL CALL SENATE RESOLUTION NO. 225 BY SENATOR LONG A RESOLUTION The roll was called with the following result: BE IT RESOLVED by the Senate of the State of Louisiana that a committee of five be appointed by the President of the Senate to YEAS notify the House of Representatives that the Senate has Mr. President Gatti Peacock completed its labors and is now ready to adjourn sine die. Allain Hewitt Perry Appel Johns Peterson On motion of Senator Long, the resolution was read by title and Barrow LaFleur Smith, G. adopted. Bishop Long Smith, J. Boudreaux Luneau Tarver In compliance with the resolution the President of the Senate Carter Martiny Thompson appointed the following Committee: Chabert Milkovich Ward Cortez Mills White Senators Riser, Donahue Morrell Ward, Erdey Morrish Luneau, Total - 31 Milkovich and NAYS Gatti. Fannin Mizell Walsworth Reports of Committees Lambert Riser Total - 5 The committee to notify the Governor that the Senate had ABSENT completed its labors and was ready to adjourn sine die returned and reported it had performed that duty. The President of the Senate Claitor Colomb thanked the Committee and discharged it. Total - 2 The committee to notify the House of Representatives that the The Chair declared that the motion to allow the Senate to Senate had completed its labors and was ready to adjourn sine die consider House Bill No. 673 after 6:00 o'clock P.M. on the 57th returned and reported it had performed that duty. The President of calendar day was adopted and the bill may be considered pursuant to the Senate thanked the committee and discharged it. the consent of the House. Committee from the Rules Suspended House of Representatives Senator Morrell asked for and obtained a suspension of the rules A committee from the House of Representatives appeared before to take up at this time: the Bar of the Senate and informed the Senate that the House of Representatives was ready to adjourn sine die. Introduction of Senate Resolutions Privileged Report of the Committee on Senator Morrell asked for and obtained a suspension of the rules Senate and Governmental Affairs to read Senate Resolutions a first and second time. SENATE RESOLUTION NO. 223— ENROLLMENTS BY SENATORS MORRELL, MIZELL AND PETERSON A RESOLUTION Senator Peterson, Chairman on behalf of the Committee on To establish a special committee to conduct a cooperative study on Senate and Governmental Affairs, submitted the following report: the preservation of historical markers to determine the feasability of proposing legislation. June 8, 2017 On motion of Senator Morrell the resolution was read by title To the President and Members of the Senate: and adopted. I am directed by your Committee on Senate and Governmental SENATE RESOLUTION NO. 224 Affairs to submit the following report: BY SENATOR LONG A RESOLUTION The following Senate Bill has been properly enrolled: BE IT RESOLVED by the Senate of the State of Louisiana that a committee of five be appointed by the President of the Senate to SENATE BILL NO. 148— serve with a like committee from the House of Representatives BY SENATOR CHABERT to notify the Governor that the Legislature of the State of AN ACT Louisiana has completed its labors and is now ready to adjourn To enact Chapter 48 of Title 34 of the Louisiana Revised Statutes of sine die. 1950, to be comprised of R.S. 34:3471 through 3483, relative to waterways; to provide for a priority program for the deepening On motion of Senator Long the resolution was read by title and and dredging of waterways; to establish the Dredging and adopted. Deepening Fund; to provide for certain terms, definitions, language, conditions, procedures, and requirements; and to In compliance with the resolution the President of the Senate provide for related matters. appointed the following committee: Respectfully submitted, Senators John Smith, KAREN CARTER PETERSON Barrow, Chairman Allain, Gary Smith and The foregoing Senate Bill was signed by the President of the Martiny. Senate.

1199 Page 84 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

Privileged Report of the Committee on Message to the Governor Senate and Governmental Affairs SIGNED SENATE BILLS ENROLLMENTS June 8, 2017 Senator Peterson, Chairman on behalf of the Committee on Senate and Governmental Affairs, submitted the following report: To the Honorable Governor of the State of Louisiana: June 8, 2017 The President of the Senate and the Speaker of the House of Representatives have signed the following Senate Bills: To the President and Members of the Senate: SENATE BILL NO. 25— BY SENATOR MORRELL I am directed by your Committee on Senate and Governmental AN ACT Affairs to submit the following report: To amend and reenact the introductory paragraph of R.S. 47:297(D) and (D)(1) and to repeal R.S. 47:297(D)(2) as amended by The following Senate Concurrent Resolutions have been Section 5 of Act No. 125 of the 2015 Regular Session of the properly enrolled: Legislature, relative to tax credits; to provide relative to SENATE CONCURRENT RESOLUTION NO. 123— reduction to tax due; to sunset the tax credit for educational BY SENATORS PEACOCK, ALARIO, ALLAIN, APPEL, BARROW, expenses; to provide for an effective date; and to provide for BISHOP, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, related matters. CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, MORRISH, PERRY, PETERSON, RISER, SENATE BILL NO. 54— GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, BY SENATORS MIZELL, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, WARD AND WHITE AND REPRESENTATIVES STEVE CARTER, DAVIS, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, EDMONDS, FOIL, HOFFMANN AND JAMES DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, A CONCURRENT RESOLUTION MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY To commemorate the lifetime achievements of publisher and SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD entrepreneur, Robert G. "Bob" Claitor Sr. AND WHITE AN ACT SENATE CONCURRENT RESOLUTION NO. 124— To amend and reenact R.S. 46:1403.1 and Children's Code Article BY SENATOR PEACOCK AND REPRESENTATIVES CARMODY, CREWS 116(25), the introductory paragraph of Children's Code Article AND HORTON 606(A), 606(A)(7), the introductory paragraph of Children's A CONCURRENT RESOLUTION Code Article 622(B), 725.1, 725.2, and 725.3, to enact To express the sincere condolences of the Legislature of Louisiana Children's Code Article 622(B)(5), 725.4, 725.5, and 725.6, upon the passing of Coach John Thompson, renowned football relative to human trafficking of children; to provide findings and coach, teacher, and mentor and to celebrate his sports legacy purpose; to provide for definitions; to provide for duties of law that has spanned the greater portion of five decades. enforcement; to provide for duties of the Department of Children and Family Services; to provide housing at certain SENATE CONCURRENT RESOLUTION NO. 60— residential facilities; to provide for confidentiality; to provide BY SENATORS PERRY, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, for terms, conditions, requirements, and procedures; and to DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, provide for related matters. LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, MORRISH, PEACOCK, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND SENATE BILL NO. 67— WHITE AND REPRESENTATIVES ANDERS, ARMES, BACALA, BY SENATOR FANNIN BERTHELOT, BILLIOT, BROADWATER, TERRY BROWN, CARMODY, AN ACT , COX, DAVIS, DWIGHT, EDMONDS, GISCLAIR, To amend and reenact R.S. 39:72.1(A) and to enact R.S. 38:2211.1, , HENRY, HOFFMANN, HOWARD, HUVAL, JACKSON, JAMES, JENKINS, LEGER, MIGUEZ, PYLANT, SHADOIN, STEFANSKI, relative to certain appropriations; to provide that recipients of TALBOT AND THOMAS appropriations be in compliance with audit requirements in A CONCURRENT RESOLUTION order to let contracts; and to provide for related matters. To authorize that the grounds surrounding the Old Arsenal Museum on the capitol grounds be designated as "The Louisiana Veterans SENATE BILL NO. 95— Memorial Park". BY SENATOR MORRISH AN ACT SENATE CONCURRENT RESOLUTION NO. 117— To amend and reenact the chapter heading of Chapter 3 of Subtitle BY SENATOR WALSWORTH VII of Title 47 of the Louisiana Revised Statutes of 1950, and A CONCURRENT RESOLUTION R.S. 47:6301(A)(1), the introductory paragraph of 6301(A)(2), To create and provide for the Louisiana Historical Archives Task 6301(A)(3), (B)(1)(a) and (c)(vii) and (ix) and (2)(a)(i), Force to study the conditions, issues, needs, and problems (C)(1)(d) and (e) and (2), to enact R.S. 47:6301(B)(1)(c)(xii), relative to the preservation of the state's historical archives and and to repeal R.S. 47:6301(A)(2)(a), (b), and (c) and (D), records and to recommend any action or legislation that the task relative to donations to school tuition organizations; to convert force deems necessary or appropriate. the school tuition organization rebate to a nonrefundable income tax credit; to provide for an effective date; and to provide for Respectfully submitted, related matters. KAREN CARTER PETERSON Chairman SENATE BILL NO. 97— BY SENATOR FANNIN The foregoing Senate Concurrent Resolutions were signed by AN ACT the President of the Senate. To amend and reenact R.S. 47:301(10)(e), 305.3, 305.8, 305.37(A), and 305.63 and to enact R.S. 47:301(30), relative to sales tax; to provide relative to certain agricultural sales and use tax exemptions; to define commercial farmer; to provide for an effective date; and to provide for related matters.

1200 36th DAY'S PROCEEDINGS Page 85 SENATE June 8, 2017

SENATE BILL NO. 98— SENATE BILL NO. 183— BY SENATORS DONAHUE AND THOMPSON BY SENATOR MORRELL AN ACT AN ACT To amend and reenact the introductory paragraph of R.S. 39:2(15.1), To amend and reenact R.S. 51:1787(K), the introductory paragraph 24.1(A), (C), and (E)(3), 34(A), 51(A)(2), and 56(A) and to of R.S. 51:2452(A), 2453(1), the introductory paragraph of enact R.S. 39:24.1(E)(4) and (5) and 36(A)(7), relative to 2453(2), 2453(2)(a), (b), and (c)(ix), (4), and (6), 2455(E)(1), budgetary procedures; to define expenditures and incentive 2457(A)(2)(b), (f), and (5), 2461, and 3121(C)(3)(a)(ii) and to expenditure programs; to provide for inclusion in the executive enact R.S. 17:3389(G), R.S. 51:2367(F), 2453(2)(c)(x), (xi), and budget, the general appropriation bill, other appropriation bills, (xii), and 2458(11), relative to tax incentives and rebates; to and the state budget of incentive expenditures programs; to provide for a termination date for the incentive program for provide for an effective date; and to provide for related matters. university research and development parks; to extend the termination date of certain tax incentive and rebate programs SENATE BILL NO. 102— administered by the Department of Economic Development to BY SENATOR JOHNS increase the benefit rate for the Quality Jobs Program; to AN ACT provide for employer qualifications for the Quality Jobs To enact R.S. 17:1876, relative to the programs in the Louisiana Program; to increase the new direct jobs and gross payroll Community and Technical Colleges; to create the Louisiana thresholds for certain employers for the Quality Jobs Program; Educational Workforce Training Fund; to provide for the to provide for an effective date; and to provide for related creation of a fund; to provide for purposes; to provide for matters. sources of funding; to provide for a private match; to provide for distribution of the fund; to provide for the exclusion of certain SENATE BILL NO. 187— funds; to provide for an effective date; and to provide for related BY SENATOR HEWITT matters. AN ACT To enact R.S. 39:2(13.1), (33.1), (36.1), (36.2), (37.1), (37.2), (37.3), SENATE BILL NO. 121— (40.1), and 87.7 and to repeal R.S. 39:2(38) and (39), relative to BY SENATOR WARD the budget process; to provide for the development of evidence- AN ACT based budgeting practices that will enable data-driven budget To amend and reenact Code of Civil Procedure Articles 1421 and decisions in selected policy areas; to require the development of 1464, R.S. 23:1123, 1124, 1203(E), 1221(4)(s)(ii), 1307 and guidelines for the establishment of a pilot evidence-based 1317.1, R.S. 39:1952(14)(e), and R.S. 46:2136(A)(4), relative budget proposal process for adult mental health programs; to to court-ordered and other mandatory physical and mental provide for the submission to and approval of the guidelines by examinations; to provide relative to such examinations in certain the Joint Legislative Committee on the Budget; to provide for civil and administrative matters, procedures, and claims; to certain terms and definitions; to provide for an effective date; provide for consistency in terminology and nomenclature, and and to provide for related matters. to provide for related matters. SENATE BILL NO. 189— SENATE BILL NO. 170— BY SENATOR COLOMB BY SENATOR BARROW AN ACT AN ACT To enact R.S. 42:1111(A)(6), relative to the Code of Governmental To enact R.S. 17:24.4(F)(1)(h), relative to the school and district Ethics; to provide for compensation of public employees; to accountability system; to provide relative to the use of student provide for benefits of public employees; and to provide for assessments in declared disaster areas for the 2016-2017 school related matters. year; and to provide for related matters. SENATE BILL NO. 222— SENATE BILL NO. 177— BY SENATORS ERDEY, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BY SENATOR MORRELL BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, AN ACT DONAHUE, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, MORRELL, To amend and reenact R.S. 47:164(D)(2)(b), to provide for employee MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN compensation eligible as a production expense for purposes of SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE AND the tax credit; to provide for applicable rates of withholding tax; REPRESENTATIVES ABRAHAM, AMEDEE, ANDERS, ARMES, BACALA, BAGLEY, BAGNERIS, BARRAS, BERTHELOT, BILLIOT, to provide for an effective date; and to provide for related BOUIE, BROADWATER, TERRY BROWN, CARMODY, CARPENTER, matters. GARY CARTER, CHANEY, CONNICK, COUSSAN, COX, CREWS, CROMER, DANAHAY, DAVIS, DEVILLIER, DWIGHT, EDMONDS, EMERSON, FALCONER, FOIL, FRANKLIN, GISCLAIR, GLOVER, GUINN, SENATE BILL NO. 180— HALL, HAVARD, HAZEL, HENSGENS, HILFERTY, HILL, HOFFMANN, BY SENATOR MORRELL HORTON, HOWARD, HUNTER, HUVAL, IVEY, JACKSON, JAMES, AN ACT JENKINS, JORDAN, NANCY LANDRY, LEBAS, LEGER, LYONS, MACK, To amend and reenact the introductory paragraph of R.S. 47:302(AA) MAGEE, MARCELLE, MARINO, MCFARLAND, MIGUEZ, GREGORY MILLER, MORENO, , JIM MORRIS, NORTON, PIERRE, and to enact R.S. 47:302(AA)(29) and 321.1(F)(67), relative to PRICE, PUGH, PYLANT, REYNOLDS, SCHEXNAYDER, SEABAUGH, state sales and use tax; to provide with respect to the exemption SIMON, SMITH, STAGNI, STEFANSKI, STOKES, THOMAS AND for sales and purchases of medical devices used by patients ZERINGUE under the supervision of a physician; to provide for effectiveness AN ACT and applicability of the exclusion; and to provide for related To amend and reenact R.S. 39:1533(A) and to enact Chapter 7-C of matters. Title 40 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 40:1668, relative to disability benefits for SENATE BILL NO. 182— certain public employees; to provide benefits for firemen and BY SENATOR MORRELL law enforcement officers who are permanently and totally AN ACT disabled as a result of a catastrophic injury sustained in the line To amend and reenact R.S. 47:6006(B)(2) and (4), relative to tax of duty; and to provide for related matters. credits; to provide with respect to refund limitations involving one consolidated federal income tax return; to provide for SENATE BILL NO. 227— applicability; to provide for an effective date; and to provide for BY SENATOR BARROW related matters. AN ACT To enact R.S. 33:9038.71, relative to cooperative and economic development in East Baton Rouge Parish; to create the Bethany Convention Center Development District as a special taxing and tax increment financing district in East Baton Rouge Parish; to

1201 Page 86 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

provide for the boundaries of the district; to provide for the in the state treasury; to provide relative to agency accounts in governance of the district; to provide for the authority, powers, the state treasury; to provide relative to the composition and duties, and functions of the governing body; to provide for the duties of the Cash Management Review Board; to provide for levy and collection of taxes within the district; to authorize the the duties of the Joint Legislative Committee on the Budget; to district to issue and sell bonds; to authorize the district to engage authorize and direct the Department of Justice to transfer monies in tax increment financing; to provide for an effective date; and from the escrow account to the state treasury and to authorize to provide for related matters. and direct the state treasurer to transfer or deposit those monies into the State Emergency Response Fund; to provide for an SENATE BILL NO. 248— effective date; and to provide for related matters. BY SENATOR MORRELL AN ACT SENATE BILL NO. 233— To amend and reenact R.S. 47:6034(C)(1)(a)(ii)(aa) and (bb), (4), and BY SENATOR LAFLEUR (K) and to repeal R.S. 47:6034(C)(1)(a)(ii)(bb) as amended by AN ACT Section 5 of Act No. 125 of the 2015 Regular Session of the To enact R.S. 17:10.1(G), relative to the school and district Legislature, relative to tax credits; to provide for an annual accountability system; to require the State Board of Elementary credit cap for the musical and theatrical production income tax and Secondary Education to adopt a policy to award points to credit; to provide for a termination date; to provide for an the school performance score of a school that offers certain effective date; and to provide for related matters. programs; and to provide for related matters. SENATE BILL NO. 252— SENATE BILL NO. 221— BY SENATORS PETERSON, BISHOP AND CARTER AND BY SENATOR ALARIO AND REPRESENTATIVES BAGNERIS, BILLIOT, REPRESENTATIVE BOUIE BOUIE, CARPENTER, GARY CARTER, COX, GAINES, GLOVER, HALL, AN ACT JIMMY HARRIS, HOFFMANN, HUNTER, JACKSON, JAMES, JORDAN, TERRY LANDRY, LEGER, LYONS, MAGEE, MARCELLE, MARINO, To amend and reenact R.S. 47:551(D)(4), relative to the automobile MORENO, NORTON, PIERRE AND SMITH rental tax; to provide for the dedication of the local automobile AN ACT rental tax collected in Orleans Parish; to provide for an effective To amend and reenact R.S. 15:529.1(A)(1), (3), and (4) and (C) and date; and to provide for related matters. to enact R.S. 15:529.1(I) and (J), relative to the habitual offender law; to amend penalties provided for in the habitual SENATE BILL NO. 1— offender law; to provide relative to the amount of time that must BY SENATORS THOMPSON, ALARIO, APPEL, BARROW, BISHOP, CARTER, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, elapse between the current and prior offense for the habitual JOHNS, LONG, MILKOVICH, MORRELL, GARY SMITH, JOHN SMITH, offender law not to apply; to provide for the reduction by the TARVER, WARD AND WHITE AND REPRESENTATIVES BAGNERIS, court of a sentence under the habitual offender law under certain CHANEY, LANCE HARRIS, HOFFMANN AND JONES AN ACT circumstances; to define "correctional supervision"; and to To amend and reenact R.S. 11:102(D)(3)(a), R.S. 17:374(A)(2)(g), provide for related matters. 419.2(A), 1815(A) and (C)(4), the heading of Part II of Chapter SENATE BILL NO. 220— 8 of Title 17 of the Louisiana Revised Statutes of 1950, 1962(2), BY SENATORS ALARIO AND BISHOP AND REPRESENTATIVES 1963(A), 1964(A)(15), 1968.1(A)(1) and (B)(1), 1970.1, ABRAHAM, BAGNERIS, BILLIOT, BOUIE, CARPENTER, GARY 1970.3(A), and 1970.9(A) and (E), R.S. 36:651(Q), and R.S. CARTER, COX, GAINES, GLOVER, HALL, JIMMY HARRIS, HOFFMANN, HUNTER, JACKSON, JAMES, JORDAN, TERRY LANDRY, LEGER, 39:98.3(C)(2) and 467(B)(2), relative to renaming the Louisiana LYONS, MAGEE, MARCELLE, MARINO, MORENO, NORTON, PIERRE School for Math, Science, and the Arts as the "Jimmy D. Long, AND SMITH Sr. Louisiana School for Math, Science, and the Arts"; and to AN ACT provide for related matters. To amend and reenact R.S. 14:52(B), 54.1(B), 56(B)(1) and (2), 62.2(B), 62.8(B), 67(B), 67.25(D), 67.26(C), 68(B), 68.4(B), SENATE BILL NO. 100— 68.7(B)(1), 69(B) and (C), 70.2(C), 70.4(E), 71(C), (D), (E), (F), BY SENATOR DONAHUE and (G), 82(C)(3), 95.1(B), 202.1(C), and 230(E)(4) and R.S. AN ACT 40:966(B), (C), (D), (E), (F), and (G), 967(B) and (C), 968(B) To amend and reenact R.S. 39:29(A) and (B) and 32(E)(3) and (7) and (C), 969(B) and (C), and 970(B) and (C), to enact R.S. and to enact R.S. 39:2(40.1) and 29(C) and (D), relative to 14:69(D) and Chapter 3 of Title 14 of the Louisiana Revised budgets; to provide for the budget office under the direction of Statutes of 1950, comprised of R.S. 14:601, and R.S. the division of administration to produce a nondiscretionary 40:967(C)(3) and (D), and to repeal R.S. 14:2(B)(8), (25), and adjusted standstill budget; to define and describe the elements (29), 56.1, 56.2, 56.3, 62.1, 62.6, 62.9, 67.1, 67.2, 67.3, 67.6, of the nondiscretionary adjusted standstill budget; to provide for 67.7, 67.8, 67.9, 67.10, 67.18, 67.20, 67.21, 67.24, 67.25(E), the utilization of the nondiscretionary adjusted standstill budget 67.28, 67.30, 68.5, 71(H) and (I), and 211 and R.S. 40:966(G), in the executive budget contents; to provide for an effective (H) and (I) and 967(F) and (G), relative to felony and date; and to provide for related matters. misdemeanor offenses; to provide relative to penalties for certain felony and misdemeanor offenses; to provide relative to SENATE BILL NO. 117— legislative findings and intent; to provide relative to create and BY SENATOR COLOMB AN ACT provide for the membership, duties, and reporting requirements To amend and reenact R.S. 22:1570(B)(1)(introductory paragraph) of the Louisiana Felony Class System Task Force; and to and (i) and 1963, and to enact R.S. 22:1570.1 relative to provide for related matters. insurance producers; to require certain insurance producers to SENATE BILL NO. 139— maintain professional liability insurance for the benefit of BY SENATORS MARTINY AND BISHOP AND REPRESENTATIVES insurance customers; to provide for unfair trade practices; and BAGNERIS, BILLIOT, BOUIE, CARPENTER, GARY CARTER, CONNICK, to provide for related matters. COX, DWIGHT, GAINES, GLOVER, HALL, JIMMY HARRIS, HOFFMANN, HUNTER, JACKSON, JAMES, JORDAN, TERRY LANDRY, LEGER, LYONS, MAGEE, MARCELLE, MARINO, MORENO, NORTON, SENATE BILL NO. 232— PIERRE AND SMITH BY SENATOR LAFLEUR AN ACT AN ACT To amend and reenact Code of Criminal Procedure Articles 893(A) To amend and reenact R.S. 39:371 and 372(G) and to enact R.S. and (B), 899.1(A)(introductory paragraph), 900(A)(5) and (6), 39:372(H) and R.S. 49:320.2, relative to funds and state funds and 903.1, R.S. 13:5304(B)(10)(b), and R.S. 15:571.3(B) and in the state treasury; to provide for monies received, collected, (D), 574.2(C)(1) and (2)(introductory paragraph) and deposited, or withdrawn by state agencies; to provide for a (D)(1),(6)(introductory paragraph), (8)(a), and (9), 574.4(A)(1), procedure for the classification of state funds; to provide for the (B)(1), and (C)(2)(a)(introductory paragraph) and (b), establishment of, deposit to and withdrawal from escrow funds 574.4.1(A)(1), 574.6, 574.7(B)(1)(introductory paragraph) and

1202 36th DAY'S PROCEEDINGS Page 87 SENATE June 8, 2017

(C), 574.9(D), (E), (F), and (G), 574.20, and 828(B) and (C) and a science, technology, engineering, and mathematics high to enact Code of Criminal Procedure Articles 893(G), 895.6, and school diploma endorsement; and to provide for related matters. 899.2 and R.S. 15:574.2(C)(4), 574.4(F), 574.6.1, 574.7(D), 574.9(H), 827(A)(7), and 828(D), relative to criminal justice; to and they are hereby presented for executive approval. provide for alternatives to incarceration; to provide for release from incarceration and from supervision; to provide for felony Respectfully submitted, probation and parole; to provide for suspension and deferral of GLENN A. KOEPP sentence; to provide for the term of probation and of parole; to Secretary of the Senate provide for extended probation periods; to provide for discharge credits for felony probation and for parole; to provide for the Mr. President in the Chair earning of discharge credits; to provide for the regulation of number of credits earned; to provide for methods to rescind credits; to provide for notice; to provide for the satisfaction of ATTENDANCE ROLL CALL sentences; to provide for discharge from probation and from parole; to provide for administrative sanctions; to provide for YEAS technical violations of probation and of parole; to authorize use of administrative sanctions; to provide for a system of Mr. President Gatti Peacock administrative rewards; to provide for probation and for parole Allain Hewitt Perry revocation; to provide for sentences imposed for technical Appel Johns Peterson violations of probation and of parole; to provide for credit for Barrow LaFleur Riser time served; to provide for the substance abuse probation Bishop Lambert Smith, G. program; to provide for diminution of sentence; to provide for Boudreaux Long Smith, J. good time; to provide for earning rates for good time; to provide Carter Luneau Tarver for the committee on parole; to provide for meetings of the Chabert Martiny Thompson committee on parole; to provide for voting; to provide for Claitor Milkovich Walsworth administrative parole; to provide for notice to victims; to Cortez Mills Ward provide for notice for victim's spouse or next of kin; to provide Donahue Mizell White for parole eligibility; to provide for parole eligibility for Erdey Morrell offenders serving a life sentence; to provide for parole hearings; Fannin Morrish to provide for conditions of parole; to provide for custody and Total - 37 supervision of parolees; to provide for modification of parole; NAYS to provide for suspension of probation and of parole; to provide for return to custody hearings; to provide for detainers; to Total - 0 provide for enforceability of detainers; to provide for medical ABSENT parole; to authorize medical treatment furloughs; to provide for the terms of medical parole and medical treatment furlough; to Colomb provide for revocation of medical parole or medical treatment Total - 1 furlough for improved health; to provide for written case plans; to provide for classification and treatment programs; to provide Leaves of Absence for credit for participation in certain programs; to provide relative to good time for offenders sentenced as habitual The following leaves of absence were asked for and granted: offenders; to provide for rulemaking; to provide for record collection; to provide for maintenance of records; to provide for Colomb 1 Day effective dates; and to provide for related matters. Adjournment SENATE BILL NO. 241— BY SENATOR JOHNS On motion of Senator Thompson, at 6:00 o'clock P.M. the AN ACT Senate adjourned sine die. To amend and reenact R.S. 47:302(AA)(introductory paragraph) and to enact R.S. 47:302(AA)(29) and 321.1(F)(67), relative to state The President of the Senate declared the Senate adjourned sine sales and use tax; to provide with respect to the exemption for die. sales and purchases of orthotic devices, prosthetic devices, prostheses, restorative materials, and other dental devices; to GLENN A. KOEPP provide for effectiveness and applicability of the exclusion; and Secretary of the Senate to provide for related matters. DIANE O' QUIN SENATE BILL NO. 225— Journal Clerk BY SENATORS HEWITT, ALARIO, APPEL, BARROW, BISHOP, CARTER, CORTEZ, DONAHUE, ERDEY, GATTI, JOHNS, LAFLEUR, LAMBERT, MILKOVICH, MILLS, MIZELL, MORRISH, PEACOCK, PETERSON, Post Session Legislative Actions RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE AND REPRESENTATIVES AMEDEE, BACALA, BARRAS, BILLIOT, BOUIE, BROADWATER, TERRY BROWN, Following final adjournment, the instruments contained in CARMODY, GARY CARTER, STEVE CARTER, CREWS, DAVIS, the following messages were acted upon on the dates indicated. EDMONDS, EMERSON, FALCONER, GISCLAIR, GLOVER, GUINN, HALL, HILFERTY, HOLLIS, HORTON, HUNTER, JORDAN, NANCY LANDRY, LEGER, LEOPOLD, GREGORY MILLER, MORENO, JAY Message from the House MORRIS, PIERRE, RICHARD, SIMON, SMITH, THIBAUT, THOMAS, WHITE AND ZERINGUE AN ACT SIGNED HOUSE BILLS AND To enact Chapter 45 of Title 17 of the Louisiana Revised Statutes of JOINT RESOLUTIONS 1950, to be comprised of R.S. 17:4071 through 4073, and R.S. 36:651(T)(6), relative to science, technology, engineering, and June 8, 2017 mathematics education; to create the Louisiana Science, Technology, Engineering, and Mathematics Advisory Council To the Honorable President and Members of the Senate: and provide for its membership, powers, duties, and functions; to create and provide with respect to the Science, Technology, Engineering, and Mathematics Education Fund; to provide for

1203 Page 88 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

I am directed to inform your honorable body that the Speaker of Children's Code Articles 733, 733.1, 735, 736, and 758, relative the House of Representatives has signed the following House Bills to juvenile records and proceedings; to provide for the and Joint Resolutions: disclosure of juvenile records for sentencing purposes; to provide comments; to provide for the confidentiality of records; HOUSE BILL NO. 20— to provide for the records relating to placement when a child is BY REPRESENTATIVES PRICE, BACALA, BERTHELOT, BOUIE, taken into custody; to provide guidelines to the court in a BROADWATER, HALL, LEGER, AND SMITH juvenile disposition proceeding; to provide relative to the AN ACT expungement and sealing of court and agency records; to To enact R.S. 17:154.1(A)(6), relative to minimum requirements for provide for the waiver of costs and fees; to provide forms; to instructional time for students in public schools; to provide for provide for the removal of records from the state police applicability of such requirements under certain circumstances; database; to provide citations in the Public Records Law to to provide for exceptions; and to provide for related matters. certain exceptions; and to provide for related matters. HOUSE BILL NO. 33— BY REPRESENTATIVE PEARSON HOUSE BILL NO. 560— BY REPRESENTATIVE HUNTER AN ACT AN ACT To amend and reenact R.S. 11:183 and 186(A) and (C), relative to To amend and reenact R.S. 13:4163(E)(1)(b) and (I) and to enact the boards of trustees of the state and statewide retirement R.S. 13:4163(E)(1)(c), relative to legislative continuances; to systems; to provide relative to trustee eligibility; to provide provide for the filing of a motion for legislative continuance by relative to legislative staff's attendance at executive sessions of electronic means; to provide relative to the required documents the boards of trustees of the state and statewide retirement to be filed; to provide relative to the delays for filing the systems; and to provide for related matters. motion; and to provide for related matters. HOUSE BILL NO. 128— BY REPRESENTATIVE CARMODY HOUSE BILL NO. 598— BY REPRESENTATIVES ABRAMSON, BROADWATER, GAROFALO, AN ACT AND JIM MORRIS To amend and reenact R.S. 45:164(E)(2)(a) and (c) and (3), relative AN ACT to carriers of household goods; to impose certain requirements To amend and reenact R.S. 48:229.1(B) and (C), 231(A)(5) and (6) on the operation of a household goods carrier business; to and (B), and 232 and to enact R.S. 48:229.1(A)(9), (10), and authorize the commission to suspend or cancel a household (11), and (H) and 229.2, relative to the construction and funding goods carrier certificate in certain circumstances; to remove of highways; to provide with respect to the Highway Priority provisions related to the promulgation of rules and regulations; Program; to require that certain information be included in the and to provide for related matters. Highway Priority Program; to provide for the priority process; to require certain annual audits of funding; to require annual HOUSE BILL NO. 227— reports; to provide for certain requirements and limitations; and BY REPRESENTATIVE SHADOIN AN ACT to provide for related matters. To amend and reenact Code of Civil Procedure Article 1446(A)(1), HOUSE BILL NO. 680— (Substitute for House Bill No 426 by relative to depositions; to provide procedures for the sealing of Representative Marino) certain depositions; to provide for delivery of electronically BY REPRESENTATIVES MARINO, BAGNERIS, BOUIE, CARPENTER, sealed depositions; and to provide for related matters. GARY CARTER, GLOVER, HALL, HOFFMANN, HUNTER, JAMES, TERRY LANDRY, LEGER, LYONS, MARCELLE, NORTON, PIERRE, AND HOUSE BILL NO. 304— SMITH BY REPRESENTATIVE HILFERTY AN ACT AN ACT To amend and reenact R.S. 9:311(A)(2) and (D) and 315.11(A) and To amend and reenact R.S. 15:1356(A)(3)(introductory paragraph) (C), to enact Children's Code Article 1353(G), R.S. 9:311.1 and and to enact R.S. 15:1352(A)(64) and (65), relative to 315.27, R.S. 13:4611(1)(d)(iii), R.S. 46:236.6(B)(4) and racketeering activity; to add offenses relative to armed robbery 236.7(C)(4), and to repeal R.S. 9:311(G), relative to child to the definition of "racketeering activity"; to provide relative to support; to provide relative to child support obligations; to distribution of proceeds from forfeited property; and to provide provide relative to incarceration of the obligor; to provide for related matters. procedures for the temporary modification or suspension of child support orders; to provide for notice requirements; to HOUSE BILL NO. 395— provide for a defense to contempt of court; and to provide for BY REPRESENTATIVE DUSTIN MILLER related matters. AN ACT To amend and reenact R.S. 28:54(A) and (C), 55(A) through (D) and HOUSE BILL NO. 616— (E)(1) and (5), 56(C) and (G)(4), 59(A) through (C), BY REPRESENTATIVE THOMAS 454.6(A)(introductory paragraph), (5), and (6) and (B) and to AN ACT enact R.S. 28:454.6(A)(7), relative to involuntary mental health To enact R.S. 17:24.4(F)(6) and (7), relative to student assessments; treatment; to make technical corrections; to provide for judicial to limit the amount of time public school students spend on commitment hearings; to provide for commitment of prisoners; standards-based assessments; to provide that such limitations to establish an effective date; and to provide for related matters. shall not affect accommodations provided to certain students; to require review by public school governing authorities relative to HOUSE BILL NO. 506— certain other assessments; to exclude certain tests from such BY REPRESENTATIVES JEFFERSON AND JACKSON required review; and to provide for related matters. AN ACT To amend and reenact Children's Code Articles 412(A), (D)(9), (10), HOUSE BILL NO. 646— (11), and (12), (E), (G)(4), (H), (I), (J), and (K), 414(A), 728(2), BY REPRESENTATIVES LEGER, GLOVER, AND WHITE 736.1, 737(A)(4), 738(B) and (C), 742(B), 917, 918, 919, AN ACT 920(A) and (B), 921, 922, and 923(E), R.S. 15:576(2), 579, 593, To amend and reenact R.S. 47:6023(A)(introductory paragraph), and 614(B), and R.S. 44:4.1(B)(39), to enact Children's Code (1)(b), (B), (C)(1)(introductory paragraph) and (b) as amended Articles 412(L) and (M), 737(D), 740(A)(6), 782(A)(7), Chapter by Section 2 of Act No. 125 of the 2015 Regular Session of the 15-A of Title VII of the Children's Code, to be comprised of Legislature and (3)(introductory paragraph) as amended by Articles 792 and 793, and Children's Code Articles 901(G), Section 2 of Act No. 125 of the 2015 Regular Session of the 903(B)(7) and (G), 922(B), 924, 925, and 926, to repeal Legislature, (D)(1)(introductory paragraph), (2)(c), (d), and (e), Children's Code Article 738(D), and to provide comments to and (4), (E), and (I), to enact R.S. 47:6023(C)(1)(c) and (d), (4), and (5), and to repeal R.S. 47:6023(A)(2) and R.S.

1204 36th DAY'S PROCEEDINGS Page 89 SENATE June 8, 2017

47:6023(C)(1)(introductory paragraph) and (3)(introductory the Louisiana Revised Statutes of 1950, R.S. 28:221(1) through paragraph) both as amended by Section 5 of Act No. 125 of the (6), (8), (9), and (11) through (13), 222 through 225, 227(A), 2015 Regular Session of the Legislature, relative to tax credits; (C), and (E), 228, 229(A) and (C), 230(A)(introductory to provide with respect to the sound recording investor tax paragraph) and (2)(a) and (d)(i), (B), and (C), 232, 233(2), credit; to provide for an additional tax credit; to provide for the 234(introductory paragraph) and (2), the heading of Chapter 5 amount of the fee associated with certain reports; to provide for of Title 28 of the Louisiana Revised Statutes of 1950, R.S. definitions; to provide for administration of the tax credit; to 28:475, 476, 477(1) and (3)(a)(introductory paragraph) and (b), provide with respect to certain tax certification letters; to 478(A), the heading of Chapter 11 of Title 28 of the Louisiana provide for certain requirements and limitations; to provide with Revised Statutes of 1950, R.S. 28:771, 772(A)(1) and (2)(c) and respect to review of the tax credit program; to authorize the (B), the heading of Chapter 15 of Title 28 of the Louisiana promulgation of rules and regulations; to provide for the Revised Statutes of 1950, R.S. 28:841(A), 911(1), 913(A)(2) termination of the tax credit program; and to provide for related and (3), 915(A)(3), and 931(B)(2), R.S. 36:258(C) and matters. 259(C)(10) and (16), R.S. 40:1237.1(A)(9)(a)(ii)(introductory paragraph) and 2142(A), Code of Criminal Procedure Articles HOUSE BILL NO. 354— 648(A)(1) and (B)(1), 657, 657.1(A)(4), and 657.2(A), and BY REPRESENTATIVE THIBAUT Children's Code Article 1404(9), to enact R.S. 28:2(33) through A JOINT RESOLUTION (39), and to repeal R.S. 28:2(11), 22.4, 22.10, 52.1, 95, 100.1, Proposing to amend Article VII, Section 27(B) of the Constitution of 182, Chapter 6 of Title 28 of the Louisiana Revised Statutes of Louisiana, relative to the Transportation Trust Fund; to establish 1950, comprised of R.S. 28:501 through 506, and Chapter 7 of the Construction Subfund; to provide for the use of the monies Title 28 of the Louisiana Revised Statutes of 1950, comprised deposited into the fund; to provide for the sources and uses of of R.S. 28:561, relative to mental health and behavioral health monies in the subfund; to provide for effectiveness; to provide laws; to revise terminology and definitions of terms relating to for submission of the proposed amendment to the electors; and mental health and behavioral health; to provide relative to to provide for related matters. healthcare services for persons with mental illness and substance-related and addictive disorders; to provide for care HOUSE BILL NO. 211— and treatment of persons with behavioral health needs; to BY REPRESENTATIVE FOIL AN ACT provide relative to facilities where such care is delivered; to To amend and reenact R.S. 12:1-401(C)(introductory paragraph) and provide for the administration of state psychiatric hospitals; to (1) and (F), 1-403(B)(2), 204(B)(introductory paragraph) and make technical changes and corrections in laws pertaining to (1), 236(C)(1)(a), 308(A)(1), 1306(A)(3)(introductory mental health and behavioral health; and to provide for related paragraph) and (a) and (F), 1308(A)(2)(b), 1350(A)(1)(c) and matters. (B)(2) and R.S. 51:215(A)(1), to enact R.S. 12:1308.3(C)(8)(c), HOUSE BILL NO. 423— and to repeal R.S. 12:315 and 1356, relative to regulations by BY REPRESENTATIVE LEOPOLD the secretary of state with respect to filings of business entities; AN ACT to provide relative to corporations, partnerships, and certain To amend and reenact R.S. 30:2074(B)(9)(a), (b), and (c) and to limited liability companies; to provide relative to agents for repeal R.S. 30:2074(B)(9)(d) and (e), relative to water quality; service of process; to repeal certain penalties applicable to to provide for the powers and duties of the secretary of the foreign limited liability companies; to provide technical Department of Environmental Quality; to provide for the changes; and to provide for related matters. establishment and administration of a water quality trading program; to provide for certain criteria for credits; to provide for HOUSE BILL NO. 341— limitations on use of credits; to provide for records; to provide BY REPRESENTATIVE DUSTIN MILLER AN ACT for a pilot program; to provide for legislative oversight; and to To amend and reenact R.S. 17:1607, the heading of Title 28 of the provide for related matters. Louisiana Revised Statutes of 1950, the heading of Chapter 1 of HOUSE BILL NO. 490— Title 28 of the Louisiana Revised Statutes of 1950, R.S. 28:1, BY REPRESENTATIVES LEGER, BAGNERIS, AND HOFFMANN AND 2(1), (7), (9), (10), (14), (17), (20), (21), (26), (29), and (32)(a) SENATORS BARROW, COLOMB, MILLS, AND THOMPSON and (b), 3, the heading of Part I-A of Chapter 1 of Title 28 of the AN ACT Louisiana Revised Statutes of 1950, R.S. 28:11, 12, To enact R.S. 49:219.5, relative to the Drug Policy Board's Advisory 13(introductory paragraph), (1), and (3) through (5), 14, Council on Heroin and Opioid Prevention and Education; to 15(A)(introductory paragraph), (3), (9), and (B), the heading of establish the Advisory Council on Heroin and Opioid Prevention Part II of Chapter 1 of Title 28 of the Louisiana Revised Statutes and Education within the Drug Policy Board; to provide for the of 1950, R.S. 28:21(A) and (B), 21.1, 22(B)(introductory membership, powers, and duties of the council; to require an paragraph) and (C)(1), 22.5, 22.7(A), 22.9, 23, 25, 25.1(A), Interagency Heroin and Opioid Coordination Plan; to provide (C)(1)(a)(introductory paragraph) and (v), (b), (c), (2)(a)(iv), for the content of the plan; to require staffing support for the and (D), 25.2, the heading of Part III of Chapter 1 of Title 28 of council; to provide for meetings and official actions of the the Louisiana Revised Statutes of 1950, R.S. 28:50(1), (3), (4), council; and to provide for related matters. and (6), 51(C), 51.1(A)(1), 52(A) through (C), (G)(2)(a), and (H)(2), 52.2, 52.3, 52.4(A) through (C), 53(A), (B)(1) and (2)(b) HOUSE BILL NO. 483— and (d)(introductory paragraph), (G)(2) and (6), (J), (K)(1), and BY REPRESENTATIVES JACKSON, BAGNERIS, BILLIOT, BOUIE, TERRY BROWN, COX, GISCLAIR, JIMMY HARRIS, HUNTER, (L)(1) and (3), 53.2(A)(introductory paragraph) and (1), (B), JEFFERSON, JENKINS, JOHNSON, JORDAN, LEBAS, LYONS, (C)(3), and (F), 54(A) and (D)(1)(introductory paragraph) and MARCELLE, NORTON, PIERRE, POPE, RICHARD, SMITH, AND STAGNI (a) and (3), 55(B), (E)(1) and (3) through (5), (F), (G), (I), and AND SENATORS PEACOCK AND THOMPSON (J), 56(A)(1)(a) and (2)(b), (B), (C), and (G), 59(A), (C), and AN ACT (D), 62, 64(F), 67(1) and (3), 69(A)(1), 70(A), (B)(introductory To amend and reenact R.S. 40:1105.10(B) and to enact R.S. 40:5.12, paragraph) and (1), and (E)(2)(f), 71(B), (C), (E), and (F), 1105.8.1, and 1105.8.2, relative to maintenance and reporting of 72(A), 73, 91 through 93, 94(A), 96(A) through (C) and (E) data on cancer by the Louisiana Tumor Registry of the through (H), 96.1(A), (B), and (D) through (F), 97 through 100, Louisiana State University System; to provide authorizations 101 through 145, 146(A), 147, the heading of Part VI of Chapter and restrictions concerning reporting of data by the registry; to 1 of Title 28 of the Louisiana Revised Statutes of 1950, R.S. provide relative to requests for registry data by the office of 28:171(C)(4)(a) and (D)(5), 171.1(introductory paragraph) and public health of the Louisiana Department of Health; to provide (5) through (8), 172 through 181, 183, 184, 185(A), 200 through for cooperation between the registry and the office of public 202, 215.2(1)(introductory paragraph) and (2), 215.3(A) and health in certain functions; to provide for state cancer (B), 215.4(A), the heading of Part X of Chapter 1 of Title 28 of investigation and intervention functions; to establish procedures

1205 Page 90 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

for processing of data requests submitted to the registry; to Message from the House provide for duties of the research committee of the registry; to provide for annual reports of cancer data to designated parties; SIGNED HOUSE BILLS AND to provide for electronic notifications and reports concerning JOINT RESOLUTIONS cancer data; and to provide for related matters. June 9, 2017 and asked that the President of the Senate affix his signature to the same. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has signed the following House Bills Clerk of the House of Representatives and Joint Resolutions: The House Bills and Joint Resolutions contained herein were HOUSE BILL NO. 26— signed by the President of the Senate. BY REPRESENTATIVE BARRAS AN ACT Message from the House To authorize and provide for the transfer of certain state property; to authorize the transfer of certain state property in Iberia Parish; SIGNED HOUSE CONCURRENT RESOLUTIONS to provide for the property description; to provide for reservation of mineral rights; to provide terms and conditions; June 8, 2017 to provide an effective date; and to provide for related matters. To the Honorable President and Members of the Senate: HOUSE BILL NO. 162— BY REPRESENTATIVE SHADOIN AN ACT I am directed to inform your honorable body that the Speaker of To amend and reenact R.S. 14:133.6(A) and (C) and to enact R.S. the House of Representatives has signed the following House 14:133.6(B)(3) and (4), relative to the crime of filing a false Concurrent Resolutions: lien; to amend the crime of filing a false lien against a law HOUSE CONCURRENT RESOLUTION NO. 116— enforcement officer or court officer to apply to state officers and BY REPRESENTATIVE NORTON state employees; to provide for definitions; to provide for A CONCURRENT RESOLUTION criminal penalties; and to provide for related matters. To urge and request the Louisiana Department of Health to study and determine the desirability and feasibility of implementing the HOUSE BILL NO. 293— BY REPRESENTATIVE AMEDEE health home option in the medical assistance program, known AN ACT commonly as Medicaid. To amend and reenact R.S. 42:1441(A) and to enact R.S. 42:1441(D), HOUSE CONCURRENT RESOLUTION NO. 119— relative to the limitation of liability of the state; to provide BY REPRESENTATIVE MAGEE relative to liability for damage caused by district attorneys; to A CONCURRENT RESOLUTION provide for indemnification; to provide relative to the attorney To urge and request the Louisiana Department of Health to engage a general; to provide for payment of a judgment; and to provide select group of stakeholders in the field of dental care for related matters. concerning the prospective establishment of an independent claims review process for dental services provided through the HOUSE BILL NO. 324— BY REPRESENTATIVE PIERRE Medicaid managed care program, and to make recommendations AN ACT relative to that process to the legislative committees on health To amend and reenact R.S. 32:171(Section heading), (A)(1), (2), (3), and welfare. and (4), (C), (D), (E), (F)(3), and (H) and 172(D), relative to HOUSE CONCURRENT RESOLUTION NO. 120— railroad crossings; to provide for on-track equipment; to provide BY REPRESENTATIVE STEFANSKI AND SENATOR MORRISH for the designation of on-track equipment as a railway vehicle A CONCURRENT RESOLUTION drivers must approach cautiously; to provide for the To commend Michael Goss of Crowley, the 2017 Kiwanis Regional responsibility of railroad companies; and to provide for related Spelling Bee grand champion and National Spelling Bee matters. competitor. HOUSE BILL NO. 473— BY REPRESENTATIVES GAINES, BAGNERIS, GARY CARTER, JIMMY HOUSE CONCURRENT RESOLUTION NO. 121— HARRIS, JACKSON, AND JAMES BY REPRESENTATIVES IVEY AND GAROFALO AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 40:2405(H)(2)(a), (I)(2), and (J) and to To urge and request the division of administration, office of enact R.S. 40:2405(H)(2)(c), relative to peace officers; to technology services, to study the current status of mission provide relative to peace officer certification; to provide for critical information technology systems in the agencies of the annual training requirements for peace officers to maintain executive branch of state government to determine the risks P.O.S.T. certification; to provide relative to impediments to posed and the costs of continued operation of outdated or P.O.S.T. certification; to provide for revocation of P.O.S.T. ineffective information technology and to report to its findings certification; to provide for grounds for revocation; to provide and recommendations to the legislature by February 1, 2018. for revocation hearings; and to provide for related matters. and asked that the President of the Senate affix his signature to the HOUSE BILL NO. 64— same. BY REPRESENTATIVE HENRY AN ACT Respectfully submitted, To provide for the establishment and reestablishment of agency ALFRED W. SPEER ancillary funds, to be specifically known as internal service Clerk of the House of Representatives funds, auxiliary accounts, or enterprise funds for certain state institutions, officials, and agencies; to provide for appropriation The House Concurrent Resolutions contained herein were signed of funds; and to regulate the administration of said funds. by the President of the Senate.

1206 36th DAY'S PROCEEDINGS Page 91 SENATE June 8, 2017

HOUSE BILL NO. 83— reduction of charges in certain cases; to authorize cooperative BY REPRESENTATIVE MARINO endeavor agreements; to provide for a contingent effective date; AN ACT and to provide for related matters. To amend and reenact Code of Criminal Procedure Articles 551(B), 553(A) and (C), 831, 832, 833(A) and (C), and HOUSE BILL NO. 398— 900(A)(introductory paragraph), (B), and (C) and to enact Code BY REPRESENTATIVE GAROFALO of Criminal Procedure Articles 556(E), 556.1(F), and 562, AN ACT relative to presence of the defendant; to provide relative to an To amend and reenact R.S. 39:51(B), (C), and (D), relative to the incarcerated defendant's appearance at arraignment, the entry of General Appropriation Bill and other appropriation bills; to his plea, and probation violation hearing; to authorize the require the budget and authorized positions of the existing incarcerated defendant to appear by way of simultaneous audio- operating budget be placed adjacent to appropriations and visual transmission; to provide the procedure and requirements authorized positions for the ensuing fiscal years; and to provide for using simultaneous audio-visual transmission; to provide for related matters. relative to a defendant's waiver of certain rights; to provide relative to the use of electronic signatures; and to provide for HOUSE BILL NO. 402— related matters. BY REPRESENTATIVE HAVARD AN ACT HOUSE BILL NO. 187— To amend and reenact R.S. 40:2166.7.1 and to enact R.S. BY REPRESENTATIVES CROMER, ABRAHAM, ABRAMSON, AMEDEE, 40:2006(A)(2)(r), (B)(2)(i), and (E)(2)(t), 2154(A)(19), and Part BACALA, BAGLEY, BERTHELOT, BOUIE, CHAD BROWN, TERRY V of Chapter 11 of Title 40 of the Louisiana Revised Statutes of BROWN, CARMODY, GARY CARTER, STEVE CARTER, CONNICK, COUSSAN, COX, CREWS, DAVIS, DEVILLIER, DWIGHT, EDMONDS, 1950, to be comprised of R.S. 40:2162.1 through 2162.8, EMERSON, FALCONER, FOIL, GAROFALO, GISCLAIR, GLOVER, relative to healthcare facilities licensed and regulated by the JIMMY HARRIS, HAVARD, HAZEL, HENRY, HENSGENS, HILFERTY, Louisiana Department of Health; to define and provide for HODGES, HORTON, HOWARD, HUNTER, JACKSON, JEFFERSON, JENKINS, JOHNSON, JORDAN, NANCY LANDRY, LEGER, MACK, licensure and regulation of community-based care facilities; to MAGEE, MARINO, MCFARLAND, MIGUEZ, DUSTIN MILLER, authorize the Louisiana Department of Health to perform GREGORY MILLER, MORENO, PEARSON, PIERRE, PUGH, RICHARD, licensing and regulatory functions with respect to such facilities; SCHEXNAYDER, SEABAUGH, STOKES, TALBOT, THIBAUT, THOMAS, AND ZERINGUE AND SENATORS MILLS AND PEACOCK to provide for community-based care facility license AN ACT applications, issuance, renewal, and fees; to authorize licensure To amend and reenact R.S. 47:6030(B)(1)(b)(introductory of community-based care facilities which propose to operate in paragraph) and (d) and (B)(2)(a)(i) and to enact R.S. state-owned residential buildings; to provide relative to the 47:6030(B)(1)(c)(v), relative to tax credits; to provide with moratorium on licensure of level 4 adult residential care respect to the solar energy systems tax credit; to provide for providers; to provide for effectiveness; and to provide for related payment and claiming of the credit on purchased systems; to matters. authorize the payment of interest for certain tax credit claims; to HOUSE BILL NO. 425— provide for the termination of the tax credit for certain systems; BY REPRESENTATIVE MAGEE to provide for effectiveness; and to provide for related matters. AN ACT To amend and reenact R.S. 47:6006.1(A), (D)(2), (F), and (G), HOUSE BILL NO. 210— BY REPRESENTATIVE COUSSAN relative to tax credits; to provide with respect to the tax credit AN ACT for ad valorem taxes paid with respect to vessels in Outer To amend and reenact R.S. 37:761.1(A), (D), (F), and (H) and to Continental Shelf Lands Waters; to provide for eligibility for enact R.S. 37:761.1(L), relative to retired volunteer dentists; to claiming the credit; to authorize the recapture of tax credits authorize the licensure of retired dentists who provide voluntary under certain circumstances; to provide for effectiveness; and to dental services; to provide for a limitation of liability for retired provide for related matters. volunteer dentists and an exception to the limitation of liability; HOUSE BILL NO. 439— to repeal minimum work requirements; to provide for a return to BY REPRESENTATIVES ZERINGUE AND MAGEE active licensure status; and to provide for related matters. AN ACT To amend and reenact Code of Civil Procedure Articles 253.3(A)(4), HOUSE BILL NO. 231— BY REPRESENTATIVE THIBAUT 284, 532(heading), 925(A)(3), 928(A), 1002, 1701 through AN ACT 1704, 1843, 1913(B) and (C), 2002(A)(2), 3861, 3864, 3901, To amend and reenact R.S. 42:1123(22), relative to an exception 3902, 3955(B), 4904, 4921, 4921.1(C), and 5095, R.S. 13:3205, from ethics laws for transactions involving certain and R.S. 23:1316 and 1316.1(A) and to enact Code of Civil municipalities; to allow an immediate family member and Procedure Articles 74.3.1 and 253(E), relative to civil related legal entities to enter into certain transactions with the procedure; to provide for the clarification of terminology; to municipality subject to certain conditions; and to provide for provide with respect to lis pendens and motions to stay in related matters. pending suits; to provide for the timing of the filing of an answer or other pleading; to provide for the submission of a HOUSE BILL NO. 244— certified copy of a protective order or injunction in support of a BY REPRESENTATIVE HILFERTY preliminary default; to provide for the applicability of AN ACT mandamus and quo warranto proceedings to limited liability To enact Code of Evidence Article 902(11), relative to the companies; to provide for certain judicial authorization admissibility of business records in criminal cases; to provide concerning persons seeking to marry; to provide for the relative to the self-authentication of business records; and to acceptance of documents signed by electronic signature; to provide for related matters. provide for the redesignation of Code of Civil Procedure Article 1067; to provide for an effective date; and to provide for related HOUSE BILL NO. 327— matters. BY REPRESENTATIVES SCHEXNAYDER, BACALA, AND BERTHELOT AN ACT HOUSE BILL NO. 466— To enact R.S. 13:996.69, relative to a courthouse building fund in BY REPRESENTATIVE CHANEY Ascension Parish; to provide relative to the Twenty-Third AN ACT Judicial District Court and the Parish Court for the Parish of To amend and reenact R.S. 3:2364 and 2366(A), (B), (C), Ascension; to establish an Ascension Parish Courthouse (D)(introductory paragraph), and (E)(introductory paragraph) Building Fund; to provide for additional charges for initial filing and (1), and R.S. 47:120.71(section heading) and (A), to enact and pleadings filed in civil matters; to provide for dedication, R.S. 36:629(C)(9), and to repeal R.S. 3:2365 and R.S. 36:4(W), purpose, and disbursement of such funds; to provide for a relative to the Louisiana Animal Control Advisory Task Force;

1207 Page 92 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

to provide for the creation of the Louisiana Animal Control The President of the Senate and the Speaker of the House of Advisory Task Force; to provide for task force membership and Representatives have signed the following Senate Bills: terms of office; to provide for the powers and duties of the state veterinarian in relation to the task force; to abolish the Louisiana SENATE BILL NO. 140— Animal Welfare Commission and the Louisiana Pet Registry; to BY SENATORS WALSWORTH AND THOMPSON provide for the Louisiana Animal Shelter Registry; to direct A JOINT RESOLUTION donations from the Louisiana Animal Welfare Commission Proposing to enact Article VII, Section 21(N) of the Constitution of income tax checkoff to the Louisiana Pet Overpopulation Louisiana, relative to ad valorem tax exemptions; to provide for Advisory Council; to provide relative to reporting requirements; the exemption of certain property under construction; and to and to provide for related matters. specify an election for submission of the proposition to electors and provide a ballot proposition. HOUSE BILL NO. 557— BY REPRESENTATIVES SEABAUGH AND EDMONDS Respectfully submitted, AN ACT GLENN A. KOEPP To amend and reenact R.S. 15:587.1(D)(2), R.S. 17:15(A)(1)(b), Secretary of the Senate 407.42 and 407.71, and Section 3 of Act No. 646 of the 2016 Regular Session of the Legislature and to repeal R.S. 17:407.41 Message to the Governor and Section 2 of Act No. 646 of the 2016 Regular Session of the Legislature, relative to the Department of Education; to authorize the department to request criminal history information SIGNED SENATE BILLS on certain personnel of school boards, nonpublic schools, early learning centers, registered family child care providers, June 9, 2017 registered in-home child care providers; to provide requirements relative to processing fees; to authorize the department to charge To the Honorable Governor of the State of Louisiana: a fee; to provide relative to fingerprinting; to provide relative to effectiveness; to provide relative to implementation; and to The President of the Senate and the Speaker of the House of provide for related matters. Representatives have signed the following Senate Bill: HOUSE BILL NO. 629— SENATE BILL NO. 148— BY REPRESENTATIVES ANDERS AND BROADWATER AND BY SENATOR CHABERT SENATORS FANNIN, THOMPSON, AND WALSWORTH AN ACT AN ACT To enact Chapter 48 of Title 34 of the Louisiana Revised Statutes of To amend and reenact R.S. 47:301(10)(x)(i) and R.S. 1950, to be comprised of R.S. 34:3471 through 3483, relative to 47:302(AA)(introductory paragraph) and to enact R.S. waterways; to provide for a priority program for the deepening 47:302(AA)(29), 305.25(A)(6), 305.64(A)(2)(b)(iv), and and dredging of waterways; to establish the Dredging and 321.1(F)(67), relative to state sales and use tax exemptions; to Deepening Fund; to provide for certain terms, definitions, provide for certain exemptions to the state sales and use tax; to language, conditions, procedures, and requirements; and to provide for the definition of farm equipment to include polyroll provide for related matters. tubing; to provide with respect to the exclusion for residential fuel or gas; to provide with respect to the exemption for and they are hereby presented for executive approval. purchases and leases by qualifying radiation therapy treatment centers; to provide for effectiveness; and to provide for related Respectfully submitted, matters. GLENN A. KOEPP Secretary of the Senate HOUSE BILL NO. 689— (Substitute for House Bill No. 535 by Representative Marcelle) Message to the Secretary of State BY REPRESENTATIVE MARCELLE AN ACT To amend and reenact R.S. 38:3097.8 and to enact R.S. 38:3097.3(G) SIGNED and 3097.9, relative to water resource management; to provide SENATE CONCURRENT RESOLUTIONS for the duties and powers of the commissioner of conservation; to provide for reporting and parliamentary requirements for June 9, 2017 certain water conservation districts; and to provide for related matters. To the Honorable Secretary of State: and asked that the President of the Senate affix his signature to the The President of the Senate and the Speaker of the House of same. Representatives have signed the following Senate Concurrent Resolutions: Respectfully submitted, ALFRED W. SPEER SENATE CONCURRENT RESOLUTION NO. 123— Clerk of the House of Representatives BY SENATORS PEACOCK, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, The House Bills and Joint Resolutions contained herein were LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, signed by the President of the Senate. MILLS, MIZELL, MORRELL, MORRISH, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE AND REPRESENTATIVES STEVE CARTER, DAVIS, Message to the Secretary of State EDMONDS, FOIL, HOFFMANN AND JAMES A CONCURRENT RESOLUTION SIGNED To commemorate the lifetime achievements of publisher and SENATE JOINT RESOLUTION entrepreneur, Robert G. "Bob" Claitor Sr. June 9, 2017 To the Honorable Secretary of State:

1208 36th DAY'S PROCEEDINGS Page 93 SENATE June 8, 2017

SENATE CONCURRENT RESOLUTION NO. 124— SENATE CONCURRENT RESOLUTION NO. 48— BY SENATOR PEACOCK AND REPRESENTATIVES CARMODY, CREWS BY SENATOR MILKOVICH AND HORTON A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the division of administration to request state To express the sincere condolences of the Legislature of Louisiana agencies to publish certain information regarding the lease of upon the passing of Coach John Thompson, renowned football nonpublic buildings. coach, teacher, and mentor and to celebrate his sports legacy that has spanned the greater portion of five decades. SENATE CONCURRENT RESOLUTION NO. 116— BY SENATORS MORRISH AND PERRY AND REPRESENTATIVES SENATE CONCURRENT RESOLUTION NO. 60— DEVILLIER, HENSGENS, MIGUEZ AND STEFANSKI BY SENATORS PERRY, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, A CONCURRENT RESOLUTION BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, To urge and request the Judicial Council of the Supreme Court of DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, Louisiana to study the feasibility of dividing the Fifteenth MORRELL, MORRISH, PEACOCK, PETERSON, RISER, GARY SMITH, Judicial District into three separate judicial districts, one district JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND to be comprised of Acadia Parish, one district to be comprised WHITE AND REPRESENTATIVES ANDERS, ARMES, BACALA, BERTHELOT, BILLIOT, BROADWATER, TERRY BROWN, CARMODY, of Vermilion Parish, and one district to be comprised of ROBBY CARTER, COX, DAVIS, DWIGHT, EDMONDS, GISCLAIR, Lafayette Parish. LANCE HARRIS, HENRY, HOFFMANN, HOWARD, HUVAL, JACKSON, JAMES, JENKINS, LEGER, MIGUEZ, PYLANT, SHADOIN, STEFANSKI, SENATE CONCURRENT RESOLUTION NO. 38— TALBOT AND THOMAS BY SENATOR MORRELL AND REPRESENTATIVE MORENO A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To authorize that the grounds surrounding the Old Arsenal Museum To create the Task Force on Secure Care Standards and Auditing to on the capitol grounds be designated as "The Louisiana Veterans develop standards and procedures for the operation and auditing Memorial Park". of secure care facilities in Louisiana. SENATE CONCURRENT RESOLUTION NO. 117— SENATE CONCURRENT RESOLUTION NO. 83— BY SENATOR WALSWORTH BY SENATORS WHITE, ALLAIN, APPEL, CHABERT, CORTEZ, A CONCURRENT RESOLUTION DONAHUE, ERDEY, FANNIN, HEWITT, LAMBERT, MIZELL, PERRY, To create and provide for the Louisiana Historical Archives Task TARVER, THOMPSON AND WALSWORTH Force to study the conditions, issues, needs, and problems A CONCURRENT RESOLUTION relative to the preservation of the state's historical archives and To urge and request that the federal funds received by Louisiana records and to recommend any action or legislation that the task through the Community Development Block Grant–Disaster force deems necessary or appropriate. Recovery Program relative to damages caused by the flooding in the state during 2016 be subject to the same legislative SENATE CONCURRENT RESOLUTION NO. 120— oversight as the oversight required for the allocation and BY SENATOR BARROW expenditure of federal funds received by Louisiana through the A CONCURRENT RESOLUTION Community Development Block Grant–Disaster Recovery To declare October 1, 2017, as "World Peace Day" in the state of Program relative to damages caused by hurricanes Katrina and Louisiana. Rita. SENATE CONCURRENT RESOLUTION NO. 121— Respectfully submitted, BY SENATORS GATTI, PEACOCK AND WALSWORTH AND REPRESENTATIVES GLOVER, JENKINS, JIM MORRIS, NORTON AND GLENN A. KOEPP SEABAUGH Secretary of the Senate A CONCURRENT RESOLUTION To commend Rayne Dakota "Dak" Prescott on being named Rookie Privileged Report of the Committee on of the Year by the Associated Press and Pepsi. Senate and Governmental Affairs SENATE CONCURRENT RESOLUTION NO. 102— BY SENATORS WARD, ALARIO, APPEL, BARROW, BOUDREAUX, ENROLLMENTS CARTER, CLAITOR, COLOMB, CORTEZ, DONAHUE, GATTI, HEWITT, JOHNS, LONG, LUNEAU, MARTINY, MILLS, MIZELL, MORRELL, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, Senator Peterson, Chairman on behalf of the Committee on TARVER, THOMPSON, WALSWORTH AND WHITE Senate and Governmental Affairs, submitted the following report: A CONCURRENT RESOLUTION To affirm the need for civility in political discourse and debate as a June 9, 2017 fundamental requirement for effective representative democracy and governing. To the President and Members of the Senate: SENATE CONCURRENT RESOLUTION NO. 110— I am directed by your Committee on Senate and Governmental BY SENATOR MORRISH Affairs to submit the following report: A CONCURRENT RESOLUTION To create a task force to study the Taylor Opportunity Program for The following Senate Bills have been properly enrolled: Students (TOPS), including a review of the program's purpose and history, the role of the program in relation to tuition and SENATE BILL NO. 16— fees, and other institutional, state, and federal financial BY SENATOR CLAITOR assistance programs, and ways to ensure the program's long- AN ACT term viability. To amend and reenact R.S. 15:574.4(D)(1)(a) and (2) and (E)(1)(introductory paragraph) and (a) and Code of Criminal SENATE CONCURRENT RESOLUTION NO. 122— Procedure Article 878.1 and to enact R.S. 15:574.4(F) and (G), BY SENATOR ALARIO AND REPRESENTATIVE BILLIOT relative to juvenile parole eligibility; to provide relative to A CONCURRENT RESOLUTION parole eligibility for juveniles who commit certain homicide To commend and express appreciation to Michael David Edmonson offenses; to provide relative to the judicial determination of for thirty-six years of dedicated and distinguished law parole eligibility; to provide relative to parole eligibility for enforcement service, including nine years as Superintendent of juveniles sentenced to life imprisonment for non-homicide the Louisiana State Police. offenses; to provide for conditions; and to provide for related matters.

1209 Page 94 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

SENATE BILL NO. 60— SENATE BILL NO. 249— BY SENATORS WALSWORTH, ALARIO, APPEL, BARROW, BISHOP, BY SENATOR CHABERT BOUDREAUX, CARTER, CORTEZ, DONAHUE, ERDEY, FANNIN, AN ACT HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, PEACOCK, PERRY, PETERSON, RISER, To enact R.S. 49:214.5.4(E)(5), relative to the Coastal Protection and GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WARD AND Restoration Fund; to provide for the disbursement of monies in WHITE AND REPRESENTATIVES ANDERS, BACALA, BARRAS, the fund for hurricane protection purposes; to provide for BERTHELOT, BILLIOT, BROADWATER, TERRY BROWN, CHANEY, CONNICK, COX, CREWS, EDMONDS, GAROFALO, HENRY, effectiveness; and to provide for related matters. HOFFMANN, HUNTER, JACKSON, TERRY LANDRY, MARCELLE, MIGUEZ, GREGORY MILLER, JAY MORRIS, PIERRE, RICHARD AND Respectfully submitted, TALBOT KAREN CARTER PETERSON AN ACT Chairman To amend and reenact Section 1 of Act No. 23 of the 2010 Regular Session of the Legislature, relative to state highways; to change The foregoing Senate Bills were signed by the President of the the designation of a portion of Interstate 20 in Ouachita Parish Senate. to the "Servicemen Powell, Barnes, and Deal Memorial Highway"; to designate a portion of United States Highway 425 in the unincorporated community of Chase, in Franklin Parish, Privileged Report of the Committee on as the "Trooper Bobby Smith 'Vision of Courage' Memorial Senate and Governmental Affairs Highway"; to designate a portion of United States Highway 165 near the town of Sterlington, in Ouachita Parish, as the ENROLLMENTS "Sterlington Police Officer David Elahi Memorial Highway"; to designate a portion of Louisiana Highway 557 in the city of Senator Peterson, Chairman on behalf of the Committee on West Monroe as the "Justin Levi Beard Memorial Highway"; Senate and Governmental Affairs, submitted the following report: and to provide for related matters. June 9, 2017 SENATE BILL NO. 79— BY SENATORS LUNEAU AND BARROW AN ACT To the President and Members of the Senate: To amend and reenact R.S. 47:227, 287.759(A), 297(B) and (G)(2), 297.6(A)(1)(a), 6005(C)(1), 6013(A), 6020(D)(2)(a), I am directed by your Committee on Senate and Governmental 6034(C)(1)(a)(iii)(bb)(introductory paragraph), and (d)(ii), and Affairs to submit the following report: 6037(B)(2)(b)(i) and (ii) and (c) all as amended by Section 2 of Act No. 125 of the 2015 Regular Session, R.S. The following Senate Concurrent Resolution has been properly 47:6022(D)(3)(introductory paragraph), and R.S. enrolled: 5 1 : 2 3 5 4 ( B ) ( i n t r o d u c t o r y p a r a g r a p h ) a n d SENATE CONCURRENT RESOLUTION NO. 31— 2399.3(A)(2)(b)(introductory paragraph) both as amended by BY SENATOR WHITE AND REPRESENTATIVES ANDERS, BAGNERIS, Section 3 of Act No. 125 of the 2015 Regular Session, R.S. BISHOP, BOUIE, CARPENTER, COX, GISCLAIR, GUINN, HUNTER, 51:2354(C) and 2399.3(A)(2)(c), (d), and (e), and Sections 7 and IVEY, JACKSON, JOHNSON, JORDAN, LYONS, MARCELLE, NORTON, 8 of Act No. 125 of the 2015 Regular Session of the Legislature, REYNOLDS, SMITH AND STAGNI to enact R.S. 47:6022(D)(4), 6034(C)(1)(a)(iii)(cc) and (d)(iii), A CONCURRENT RESOLUTION R.S. 51:2354(D) and 2399.3(A)(2)(f), and to repeal Sections 4, To continue and provide for the Louisiana Law Enforcement Body 5, and 6 of Act No. 125 of the 2015 Regular Session of the Camera Implementation Task Force to study and make Legislature, relative to income and corporate franchise tax recommendations regarding the requirements for credits; to restore the corporate income tax credit for state implementation and development of best procedures for the use insurance premium tax paid; to reduce the amounts of certain of body cameras and policies for access to and use of body credits; to provide for an annual credit cap for the musical and camera recordings by law enforcement agencies in this state, theatrical production income tax credit; to provide for the and to provide for a written report of its recommendations and continued effectiveness of certain previous reductions; and to findings not later than sixty days prior to the 2018 Regular provide for related matters. Session of the Louisiana Legislature. SENATE BILL NO. 86— Respectfully submitted, BY SENATOR PERRY KAREN CARTER PETERSON AN ACT Chairman To amend and reenact R.S. 16:2(B) and R.S. 42:261(F), relative to legal representation of parishes; to authorize certain parishes to The foregoing Senate Concurrent Resolution was signed by the employ their own attorneys; and to provide for related matters. President of the Senate. SENATE BILL NO. 172— Privileged Report of the Committee on BY SENATOR MORRELL AN ACT Senate and Governmental Affairs To amend and reenact R.S. 47:227 as amended by Section 2 of Act No. 125, of the 2015 Regular Session of the Legislature, R.S. ENROLLMENTS 47:297.2, 6019(A)(1)(a), and 6035(D) and to enact R.S. 25:1226.4(D), R.S. 47:34(F), 37(I), 287.748(D), 287.749(E), Senator Peterson, Chairman on behalf of the Committee on 287.752(D), 287.755(I), 297(Q), 297.9(D), 6025(E), and Senate and Governmental Affairs, submitted the following report: 6035(I), and to repeal R.S. 47:227 as amended by Section 5 of Act 125 of the 2015 Regular Session of the Legislature, relative June 9, 2017 to tax credits; to provide for the sunset of certain tax credits; to provide for an effective date; and to provide for related matters. To the President and Members of the Senate: SENATE BILL NO. 207— I am directed by your Committee on Senate and Governmental BY SENATOR ALLAIN AND REPRESENTATIVE BISHOP Affairs to submit the following report: AN ACT To amend and reenact R.S. 56:10(B)(1)(g) and to enact R.S. The following Senate Resolutions have been properly enrolled: 56:10(B)(16), relative to saltwater fishing licenses; to direct dedicated monies of the Saltwater Fish Research and SENATE RESOLUTION NO. 199— Conservation Fund to the administration of only certain BY SENATOR LONG programs; to limit the use of monies in the fund; to provide for A RESOLUTION terms, conditions, and requirements; and to provide for related To commend the Kisatchie-Delta Regional Planning and matters. Development District on the celebration of its fiftieth anniversary.

1210 36th DAY'S PROCEEDINGS Page 95 SENATE June 8, 2017

SENATE RESOLUTION NO. 200— SENATE RESOLUTION NO. 198— BY SENATOR PEACOCK BY SENATOR ERDEY A RESOLUTION A RESOLUTION To express the sincere condolences of the Senate of the Legislature of Louisiana upon the passing of Coach John Thompson, To urge and request all law enforcement agencies throughout renowned football coach, teacher, and mentor and to celebrate Louisiana to educate and train their officers regarding their his sports legacy that has spanned the greater portion of five authority to remove vehicles and cargo from the roadway or decades. shoulder during peak traffic hours and to prioritize opening all SENATE RESOLUTION NO. 185— roadway lanes to traffic to relieve traffic congestion and BY SENATORS GATTI AND PEACOCK minimize delay to the motoring public. A RESOLUTION To commend and congratulate David Thrash on being named Bossier SENATE RESOLUTION NO. 192— Parish 2017-2018 High School Principal of the Year. BY SENATORS BOUDREAUX, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, SENATE RESOLUTION NO. 186— LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, BY SENATORS GATTI AND PEACOCK MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY A RESOLUTION SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE To commend and congratulate Suzette Hadden on being named A RESOLUTION Bossier Parish 2017-2018 Elementary Principal of the Year. To express support for legislation to name the I-49 Exit 11 at Louisiana Highway 93 near Sunset and Grand Coteau the SENATE RESOLUTION NO. 187— "Armand J. Brinkhaus Interchange". BY SENATORS CLAITOR AND WHITE A RESOLUTION To commend the Episcopal High School Knights boys and girls track SENATE RESOLUTION NO. 136— BY SENATOR MILKOVICH teams on winning the 2017 Louisiana High School Athletic A RESOLUTION Association Class 2A state outdoor championship titles. To memorialize the Congress of the United States to review federal laws, rules, regulations, and procedures to ensure that veterans SENATE RESOLUTION NO. 188— and their family members have convenient access to military BY SENATOR BARROW A RESOLUTION service and medical records. To urge and request the Louisiana Department of Health to study and determine the desirability and feasibility of implementing the SENATE RESOLUTION NO. 182— BY SENATORS ERDEY, LAMBERT AND WHITE health home option in the medical assistance program, known A RESOLUTION commonly as Medicaid. To commend and congratulate the Lady Rockets softball team of Holden High School upon winning the 2017 Class B state SENATE RESOLUTION NO. 191— championship. BY SENATOR GATTI A RESOLUTION To commend the town of Haughton, Louisiana, and the Haughton SENATE RESOLUTION NO. 183— BY SENATOR ALARIO schools on the tremendous growth in the area and in the area's A RESOLUTION schools. To commend Robert "Andre" Ardeneaux of the St. Tammany Parish Sheriff's Office on being the recipient of the 2017 Deputy of the SENATE RESOLUTION NO. 193— Year Award presented by the Louisiana Sheriffs' Association. BY SENATOR GATTI A RESOLUTION To commend Rosemary Grimm on being named Bossier Parish 2017- SENATE RESOLUTION NO. 184— BY SENATOR ALARIO 2018 Elementary School Teacher of the Year and a semifinalist A RESOLUTION in the statewide competition to name the 2018 Teacher of the To commend Deputy Bradford Allen Garafola Sr. of the East Baton Year for Louisiana. Rouge Parish Sheriff's Office on being the recipient of the 2017 Deputy Valor Award presented by the Louisiana Sheriffs' SENATE RESOLUTION NO. 196— Association posthumously. BY SENATOR MILKOVICH A RESOLUTION To commend Reverend Fred Luter Jr. on his service to the members SENATE RESOLUTION NO. 157— BY SENATOR MORRELL of the Franklin Avenue Baptist Church and to Southern Baptists A RESOLUTION across the nation. To urge and request the secretary of the Department of Revenue to reevaluate the taxation of certain BP settlements issued to SENATE RESOLUTION NO. 197— oystermen and shrimpers, to request that the secretary BY SENATOR MARTINY A RESOLUTION temporarily suspend collection efforts with regard to tax To urge and request the Louisiana State University Health Sciences assessed on the BP payments to oystermen and shrimpers, and Centers at New Orleans and Shreveport, the Pennington to request that the secretary assist recipients of taxable BP Biomedical Research Center, and the Louisiana State University settlement payments with abatements of penalties and interest and Southern University Agricultural Centers to pursue and with installment agreements and offers in compromise. opportunities for basic research, applied research, and clinical trials to evaluate the safety and clinical efficacy of marijuana for SENATE RESOLUTION NO. 194— BY SENATOR GATTI therapeutic use. A RESOLUTION To commend Rachel Valentine on being named Bossier Parish 2017- 2018 Middle School Teacher of the Year.

1211 Page 96 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

SENATE RESOLUTION NO. 195— SENATE RESOLUTION NO. 210— BY SENATOR MORRISH BY SENATOR MILKOVICH A RESOLUTION A RESOLUTION To urge and request the Louisiana School Boards Association, the To commend Danny Wuerffel, 1996 Heisman Trophy winner at the Louisiana Association of School Superintendents, and the University of Florida and holder of seventeen National Louisiana Association of School Business Officials to jointly Collegiate Athletic Association and University of Florida survey local school boards to determine the additional costs football records, on his immeasurable service in supporting associated with audit requirements recently established for local community leaders and revitalizing impoverished school boards by the Louisiana Legislative Auditor. neighborhoods through spiritual and community development through his service, particularly with Desire Street Ministries. SENATE RESOLUTION NO. 201— BY SENATOR MIZELL SENATE RESOLUTION NO. 211— A RESOLUTION BY SENATOR ALARIO To commend the Scoliosis Research Society, recognize the A RESOLUTION unwavering commitment to excellence in service, and designate To commend and congratulate Dr. Gordon H. "Nick" Mueller upon June 2017 as National Scoliosis Awareness Month at the state his retirement as the president and chief executive officer of The capitol. National World War II Museum for his dedicated service and many highly significant contributions to the academic world and SENATE RESOLUTION NO. 202— the study of history. BY SENATOR MORRISH A RESOLUTION SENATE RESOLUTION NO. 215— To commend Michael Goss on being the 2017 Kiwanis Regional BY SENATOR BOUDREAUX Spelling Bee champion and on competing in the Ninetieth A RESOLUTION Scripps National Spelling Bee. To commend Father Robert Seay, OFM, pastor of St. Paul the Apostle/Our Lady of Good Hope Catholic Church in Lafayette, SENATE RESOLUTION NO. 203— Louisiana, for his pastorship and express appreciation to the BY SENATOR WARD Franciscan Friars for their administration of the Church parish. A RESOLUTION To commend the state of Israel, commemorate the fiftieth SENATE RESOLUTION NO. 216— anniversary of the reunification of the city of Jerusalem, and BY SENATOR MIZELL designate June 7, 2017, as "Jerusalem Day" at the Senate. A RESOLUTION To urge and request the Department of Children and Family Services SENATE RESOLUTION NO. 204— to remove the name of an individual from the state central BY SENATOR GATTI registry for abuse and neglect, if a risk evaluation panel has A RESOLUTION issued a written finding that the individual poses no risk to To commend Dr. Kyle Machen on being named the 2017-2018 children. Bossier Parish Middle School Principal of the Year. SENATE RESOLUTION NO. 217— SENATE RESOLUTION NO. 205— BY SENATOR MILKOVICH BY SENATOR GATTI A RESOLUTION A RESOLUTION To commend Jackie and Bruce Blaney on their work as advocates for To commend Nichole Nuccio on being named the 2017-2018 Bossier seniors and those with disabilities, with a focus on in-home Parish High School Teacher of the Year. supports for these Louisiana citizens. SENATE RESOLUTION NO. 206— Respectfully submitted, BY SENATOR GATTI A RESOLUTION KAREN CARTER PETERSON To commend Haynesville Junior/Senior High School on its Chairman achievements during the 2016-2017 school year. The foregoing Senate Resolutions were signed by the President SENATE RESOLUTION NO. 207— of the Senate. BY SENATOR MORRISH A RESOLUTION Privileged Report of the Committee on To commend Hallie Boudreaux on being named Walnut Hill Senate and Governmental Affairs Elementary/Middle School's Elementary Rookie Teacher of the Year. ENROLLMENTS SENATE RESOLUTION NO. 208— BY SENATORS APPEL AND WALSWORTH Senator Peterson, Chairman on behalf of the Committee on A RESOLUTION Senate and Governmental Affairs, submitted the following report: To commend Stephanie Desselle on her retirement from the Council for A Better Louisiana. June 12, 2017 SENATE RESOLUTION NO. 209— To the President and Members of the Senate: BY SENATOR MORRELL A RESOLUTION I am directed by your Committee on Senate and Governmental To urge and request the State Board of Elementary and Secondary Affairs to submit the following report: Education to adopt emergency rules to revise qualifications for the School Readiness Tax Credits for eligible child care staff to The following Senate Resolutions have been properly enrolled: capture a portion of the proceeds resulting from the repeal of the Education Tax Credit. SENATE RESOLUTION NO. 212— BY SENATOR BARROW A RESOLUTION To designate June 11 through 17, 2017, as Flag Week in Louisiana.

1212 36th DAY'S PROCEEDINGS Page 97 SENATE June 8, 2017

SENATE RESOLUTION NO. 213— Message to the Governor BY SENATOR JOHNS A RESOLUTION To express the sincere condolences of the Senate of the Legislature SIGNED SENATE BILLS of Louisiana upon the death of Ethel Mae LeBleu Precht. June 12, 2017 SENATE RESOLUTION NO. 214— BY SENATOR WALSWORTH To the Honorable Governor of the State of Louisiana: A RESOLUTION To commend Hunter Williams on being named the 2017 American The President of the Senate and the Speaker of the House of Athletic Conference Co-Player of the Year. Representatives have signed the following Senate Bills: SENATE RESOLUTION NO. 218— SENATE BILL NO. 16— BY SENATOR ERDEY BY SENATOR CLAITOR A RESOLUTION AN ACT To commend Joshua Ballard upon earning the rank of Eagle Scout. To amend and reenact R.S. 15:574.4(D)(1)(a) and (2) and (E)(1)(introductory paragraph) and (a) and Code of Criminal SENATE RESOLUTION NO. 219— Procedure Article 878.1 and to enact R.S. 15:574.4(F) and (G), BY SENATOR HEWITT relative to juvenile parole eligibility; to provide relative to A RESOLUTION parole eligibility for juveniles who commit certain homicide To create and provide for the Lower Pearl River Basin task force to offenses; to provide relative to the judicial determination of study the conditions, needs, issues, and funding relative to the parole eligibility; to provide relative to parole eligibility for flood protection and preservation of the Lower Pearl River juveniles sentenced to life imprisonment for non-homicide Basin and to recommend any action or legislation that the offenses; to provide for conditions; and to provide for related commission deems necessary or appropriate. matters. SENATE RESOLUTION NO. 220— BY SENATOR CHABERT SENATE BILL NO. 60— BY SENATORS WALSWORTH, ALARIO, APPEL, BARROW, BISHOP, A RESOLUTION BOUDREAUX, CARTER, CORTEZ, DONAHUE, ERDEY, FANNIN, To urge and request the Coastal Protection and Restoration Authority HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, and the office of multimodal commerce to study shipping lanes MILKOVICH, MILLS, MIZELL, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WARD AND in need of dredging and whether dredging spoil could be of WHITE AND REPRESENTATIVES ANDERS, BACALA, BARRAS, beneficial use for integrated coastal protection, and make BERTHELOT, BILLIOT, BROADWATER, TERRY BROWN, CHANEY, recommendations to the legislature. CONNICK, COX, CREWS, EDMONDS, GAROFALO, HENRY, HOFFMANN, HUNTER, JACKSON, TERRY LANDRY, MARCELLE, MIGUEZ, GREGORY MILLER, JAY MORRIS, PIERRE, RICHARD AND SENATE RESOLUTION NO. 221— TALBOT BY SENATORS ALARIO, ALLAIN, APPEL, BARROW, BISHOP, AN ACT BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, To amend and reenact Section 1 of Act No. 23 of the 2010 Regular LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, Session of the Legislature, relative to state highways; to change MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY the designation of a portion of Interstate 20 in Ouachita Parish SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE to the "Servicemen Powell, Barnes, and Deal Memorial A RESOLUTION Highway"; to designate a portion of United States Highway 425 To commend Kathryn Camille Denson, administrative secretary to in the unincorporated community of Chase, in Franklin Parish, Senate President John A. Alario Jr., for her distinguished career as the "Trooper Bobby Smith 'Vision of Courage' Memorial and exemplary public service to the state of Louisiana and to Highway"; to designate a portion of United States Highway 165 congratulate her upon the occasion of her retirement from the near the town of Sterlington, in Ouachita Parish, as the Louisiana State Senate. "Sterlington Police Officer David Elahi Memorial Highway"; to designate a portion of Louisiana Highway 557 in the city of SENATE RESOLUTION NO. 222— West Monroe as the "Justin Levi Beard Memorial Highway"; BY SENATORS BARROW, ALARIO, ALLAIN, APPEL, BISHOP, and to provide for related matters. BOUDREAUX, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, SENATE BILL NO. 79— MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY BY SENATORS LUNEAU AND BARROW SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AN ACT AND WHITE To amend and reenact R.S. 47:227, 287.759(A), 297(B) and (G)(2), A RESOLUTION 297.6(A)(1)(a), 6005(C)(1), 6013(A), 6020(D)(2)(a), To posthumously commemorate and honor the lives of Officer 6034(C)(1)(a)(iii)(bb)(introductory paragraph), and (d)(ii), and Matthew Gerald and Corporal Montrell Jackson of the Baton 6037(B)(2)(b)(i) and (ii) and (c) all as amended by Section 2 of Rouge Police Department by the Senate of the Legislature of Act No. 125 of the 2015 Regular Session, R.S. Louisiana, to commend these two individuals whose lives were 47:6022(D)(3)(introductory paragraph), and R.S. well-spent in service to their community, state, and country, and 5 1 : 2 3 5 4 ( B ) ( i n t r o d u c t o r y p a r a g r a p h ) a n d to acknowledge their ultimate sacrifice on July 17, 2016. 2399.3(A)(2)(b)(introductory paragraph) both as amended by Section 3 of Act No. 125 of the 2015 Regular Session, R.S. SENATE RESOLUTION NO. 223— 51:2354(C) and 2399.3(A)(2)(c), (d), and (e), and Sections 7 and BY SENATORS MORRELL, MIZELL AND PETERSON 8 of Act No. 125 of the 2015 Regular Session of the Legislature, A RESOLUTION to enact R.S. 47:6022(D)(4), 6034(C)(1)(a)(iii)(cc) and (d)(iii), To establish a special committee to conduct a cooperative study on R.S. 51:2354(D) and 2399.3(A)(2)(f), and to repeal Sections 4, the preservation of historical markers to determine the 5, and 6 of Act No. 125 of the 2015 Regular Session of the feasability of proposing legislation. Legislature, relative to income and corporate franchise tax credits; to restore the corporate income tax credit for state Respectfully submitted, insurance premium tax paid; to reduce the amounts of certain KAREN CARTER PETERSON credits; to provide for an annual credit cap for the musical and Chairman theatrical production income tax credit; to provide for the continued effectiveness of certain previous reductions; and to The foregoing Senate Resolutions were signed by the President provide for related matters. of the Senate.

1213 Page 98 SENATE 36th DAY'S PROCEEDINGS June 8, 2017

SENATE BILL NO. 86— camera recordings by law enforcement agencies in this state, BY SENATOR PERRY and to provide for a written report of its recommendations and AN ACT findings not later than sixty days prior to the 2018 Regular To amend and reenact R.S. 16:2(B) and R.S. 42:261(F), relative to Session of the Louisiana Legislature. legal representation of parishes; to authorize certain parishes to employ their own attorneys; and to provide for related matters. Respectfully submitted, GLENN A. KOEPP SENATE BILL NO. 172— Secretary of the Senate BY SENATOR MORRELL AN ACT To amend and reenact R.S. 47:227 as amended by Section 2 of Act Senate Study Request No. 125, of the 2015 Regular Session of the Legislature, R.S. 47:297.2, 6019(A)(1)(a), and 6035(D) and to enact R.S. The following Senate Study request has been approved by a 25:1226.4(D), R.S. 47:34(F), 37(I), 287.748(D), 287.749(E), majority of the members of the Senate. 287.752(D), 287.755(I), 297(Q), 297.9(D), 6025(E), and 6035(I), and to repeal R.S. 47:227 as amended by Section 5 of SENATE STUDY REQUEST NO. 1— Act 125 of the 2015 Regular Session of the Legislature, relative BY SENATOR COLOMB A STUDY REQUEST to tax credits; to provide for the sunset of certain tax credits; to To request the Senate Committee on Local and Municipal Affairs to provide for an effective date; and to provide for related matters. study the feasibility of renaming the LSU Health North Clinic and Urgent Care Facility in Baton Rouge to the "Willie F. SENATE BILL NO. 207— BY SENATOR ALLAIN AND REPRESENTATIVE BISHOP Hawkins Emergency Care Center". AN ACT To amend and reenact R.S. 56:10(B)(1)(g) and to enact R.S. 56:10(B)(16), relative to saltwater fishing licenses; to direct dedicated monies of the Saltwater Fish Research and Conservation Fund to the administration of only certain programs; to limit the use of monies in the fund; to provide for terms, conditions, and requirements; and to provide for related matters.

SENATE BILL NO. 249— BY SENATOR CHABERT AN ACT To enact R.S. 49:214.5.4(E)(5), relative to the Coastal Protection and Restoration Fund; to provide for the disbursement of monies in the fund for hurricane protection purposes; to provide for effectiveness; and to provide for related matters.

and they are hereby presented for executive approval.

Respectfully submitted, GLENN A. KOEPP Secretary of the Senate Message to the Secretary of State

SIGNED SENATE CONCURRENT RESOLUTIONS

June 12, 2017

To the Honorable Secretary of State:

The President of the Senate and the Speaker of the House of Representatives have signed the following Senate Concurrent Resolution:

SENATE CONCURRENT RESOLUTION NO. 31— BY SENATOR WHITE AND REPRESENTATIVES ANDERS, BAGNERIS, BISHOP, BOUIE, CARPENTER, COX, GISCLAIR, GUINN, HUNTER, IVEY, JACKSON, JOHNSON, JORDAN, LYONS, MARCELLE, NORTON, REYNOLDS, SMITH AND STAGNI A CONCURRENT RESOLUTION To continue and provide for the Louisiana Law Enforcement Body Camera Implementation Task Force to study and make recommendations regarding the requirements for implementation and development of best procedures for the use of body cameras and policies for access to and use of body

1214