OFFICIAL JOURNAL committee from the Senate, on the disagreement to House Bill No. OF THE 756 by Representative Abramson: SENATE Representatives Abramson, T. Burns and Brossett. OF THE Respectfully submitted, STATE OF ALFRED W. SPEER ______Clerk of the House of Representatives

FORTY-EIGHTH______DAY'S PROCEEDINGS Message from the House Thirty-Eighth Regular Session of the Legislature RECOMMITTED Under the Adoption of the CONFERENCE COMMITTEE REPORT Constitution of 1974 ______June 3, 2012 Senate Chamber State Capitol To the Honorable President and Members of the Senate: Baton Rouge, Louisiana I am directed to inform your honorable body that the House of Monday, June 4, 2012 Representatives has recommitted the Report of the Conference Committee on the disagreement to House Bill No. 94. The Senate was called to order at 9:20 o'clock A.M. by Hon. John A. Alario Jr., President of the Senate. Respectfully submitted, ALFRED W. SPEER Morning Hour Clerk of the House of Representatives CONVENING ROLL CALL Message from the House The roll being called, the following members answered to their ADOPTION OF names: CONFERENCE COMMITTEE REPORT PRESENT June 3, 2012 Mr. President Crowe Murray To the Honorable President and Members of the Senate: Adley Donahue Nevers Allain Gallot Peacock I am directed to inform your honorable body that the House of Amedee Guillory Perry Representatives has adopted the Report of the Conference Committee Appel Johns Peterson on the disagreement to Senate Bill No. 173. Broome Kostelka Riser Brown LaFleur Smith, G. Respectfully submitted, Buffington Long Tarver ALFRED W. SPEER Chabert Mills Walsworth Clerk of the House of Representatives Claitor Morrell Ward Cortez Morrish Message from the House Total - 32 ABSENT ADOPTION OF CONFERENCE COMMITTEE REPORT Dorsey-Colomb Martiny White Erdey Smith, J. June 3, 2012 Heitmeier Thompson Total - 7 To the Honorable President and Members of the Senate: The President of the Senate announced there were 32 Senators I am directed to inform your honorable body that the House of present and a quorum. Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 261. Prayer Respectfully submitted, The prayer was offered by Reverend Samuel C. Tolbert, ALFRED W. SPEER following which the Senate joined in the Pledge of Allegiance to the Clerk of the House of Representatives flag of the United States of America. Message from the House Reading of the Journal ADOPTION OF On motion of Senator Brown, the reading of the Journal was CONFERENCE COMMITTEE REPORT dispensed with and the Journal of June 3, 2012, was adopted. June 3, 2012 Message from the House To the Honorable President and Members of the Senate: HOUSE CONFEREES APPOINTED I am directed to inform your honorable body that the House of June 3, 2012 Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 516. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like

1831 Page 2 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 3, 2012 June 3, 2012 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. 274. on the disagreement to House Bill No. 596. 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 3, 2012 June 3, 2012 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. 365. on the disagreement to House Bill No. 1188. 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 Introduction of Senate Resolutions ADOPTION OF Senator Cortez asked for and obtained a suspension of the rules CONFERENCE COMMITTEE REPORT to read Senate Resolutions a first and second time. June 3, 2012 SENATE RESOLUTION NO. 190— BY SENATOR CORTEZ To the Honorable President and Members of the Senate: A RESOLUTION To congratulate the Bayou Roux band and its members on being I am directed to inform your honorable body that the House of selected as the final act of the Country Rendez-vous Festival in Representatives has adopted the Report of the Conference Committee Craponne, France, on July 27-29, 2012 and recognizes the band on the disagreement to House Bill No. 518. and its members as honorary ambassadors of Louisiana's music, culture, and people to France at the festival. Respectfully submitted, ALFRED W. SPEER On motion of Senator Cortez the resolution was read by title and Clerk of the House of Representatives adopted. SENATE RESOLUTION NO. 191— Message from the House BY SENATOR CHABERT A RESOLUTION ADOPTION OF To urge and request the Senate Committee on Health and Welfare to CONFERENCE COMMITTEE REPORT study the governance, efficiencies, and service delivery of the Louisiana State University Health Care Services Division and June 3, 2012 the Louisiana State University Health Sciences . To the Honorable President and Members of the Senate: On motion of Senator Heitmeier the resolution was read by title and 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. 581. Senate Resolutions on Second Reading Respectfully submitted, ALFRED W. SPEER SENATE RESOLUTION NO. 180— Clerk of the House of Representatives BY SENATOR MORRELL A RESOLUTION To urge and request the Department of Revenue to develop a plan which will encourage and foster the use of "master limited partnerships (MLP)" investments in the state of Louisiana; to reconsider the department's position on denying MLPs exemptions relative to composite returns and withholding requirements; to request that the department and representatives

1832 48th DAY'S PROCEEDINGS Page 3 SENATE June 4, 2012

of the MLP community study Louisiana revenue laws, rules, and On motion of Senator Thompson the resolution was read by title regulations relative to future relationships between MLPs and and adopted. the state of Louisiana; and to provide a report of its findings and recommendations to the Senate's Revenue and Fiscal Affairs SENATE RESOLUTION NO. 187— Committee prior to the opening of the 2013 Regular Session. BY SENATOR ADLEY A RESOLUTION To commend United States Air Force Lieutenant Colonel Mark J. On motion of Senator Morrell the resolution was read by title th and adopted. Sorapuru on his assuming command of the 7 Space Warning Squadron. SENATE RESOLUTION NO. 181— BY SENATOR GUILLORY On motion of Senator Adley the resolution was read by title and A RESOLUTION adopted. To commend Tony Chachere's Creole Foods and Troy Landry for their individual and partnered promotion of Louisiana and all it SENATE RESOLUTION NO. 188— has to offer. BY SENATOR ERDEY A RESOLUTION On motion of Senator Guillory the resolution was read by title To urge and request the Louisiana Workforce Commission to and adopted. conduct a study to determine the assets needed in order to accommodate and the oil and gas industry in providing SENATE RESOLUTION NO. 182— trained Louisiana workers needed for oil and gas production BY SENATOR CROWE expected from newly found minerals in the Tuscaloosa Marine A RESOLUTION Shale. To urge and request the Senate Committee on Natural Resources to study the feasibility of creating a conservation district which On motion of Senator Erdey the resolution was read by title and includes the parishes of St. Tammany and Washington. adopted. On motion of Senator Crowe the resolution was read by title and SENATE RESOLUTION NO. 189— adopted. BY SENATORS CROWE, PETERSON, ALARIO, APPEL, HEITMEIER, MORRELL AND MURRAY SENATE RESOLUTION NO. 183— A RESOLUTION BY SENATOR CROWE To make an urgent request for additional assistance and resources to A RESOLUTION fight crime in on behalf of five year old Briana To urge and request the Senate Committee on Natural Resources and "Bri" Allen who randomly and senselessly lost her life to violent the Senate Committee on Environmental Quality to meet and to crime in New Orleans. function as a joint committee to study the social, economic and environmental impact of the discharge of black liquor and other On motion of Senator Crowe the resolution was read by title and toxic or hazardous substances to the environment from the returned to the Calendar, subject to call. Temple Inland facility into the Pearl River, and to report its findings and recommendations to the Senate prior to the Senate Concurrent Resolutions on convening of the 2013 Regular Session of the Legislature of Second Reading Louisiana. SENATE CONCURRENT RESOLUTION NO. 152— On motion of Senator Crowe the resolution was read by title and BY SENATOR GALLOT adopted. A CONCURRENT RESOLUTION To express the sincere condolences of the Legislature of Louisiana SENATE RESOLUTION NO. 184— upon the death of Orlando Woolridge, former Mansfield High BY SENATOR PERRY School, University of Notre Dame, and National Basketball A RESOLUTION Association basketball player and 2010 Louisiana Sports Hall of To commend and congratulate Timala "Timmie" Melancon for Fame inductee. receiving a 2012 Image Award from the Louisiana Association of Educators, her outstanding teaching career and many years of The concurrent resolution was read by title. Senator Gallot exemplary service, and her lasting contributions to public moved to adopt the Senate Concurrent Resolution. education in Vermilion Parish and Louisiana upon the occasion of her retirement. ROLL CALL On motion of Senator Perry the resolution was read by title and adopted. The roll was called with the following result: SENATE RESOLUTION NO. 185— YEAS BY SENATOR PERRY A RESOLUTION Mr. President Gallot Perry To commend Harry and Benita Clostio of Kaplan on seventy-four Adley Guillory Peterson years of marriage. Allain Heitmeier Riser Amedee Johns Smith, G. On motion of Senator Perry the resolution was read by title and Broome LaFleur Smith, J. adopted. Brown Long Tarver Buffington Mills Thompson SENATE RESOLUTION NO. 186— Chabert Morrell Walsworth BY SENATOR THOMPSON Claitor Morrish Ward A RESOLUTION Cortez Murray White To urge and request the Senate president to appoint a committee to Crowe Nevers study funding mechanisms, improvement, and promotion of Donahue Peacock Louisiana state parks, in conjunction with the strategic plan Total - 34 adopted by the office of state parks. NAYS Total - 0

1833 Page 4 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

ABSENT House Concurrent Resolutions Appel Erdey Martiny Senator Walsworth asked for and obtained a suspension of the Dorsey-Colomb Kostelka rules to read House Concurrent Resolutions a first and second time. Total - 5 HOUSE CONCURRENT RESOLUTION NO. 200— The Chair declared the Senate adopted the Senate Concurrent BY REPRESENTATIVE HUNTER Resolution and ordered it sent to the House. A CONCURRENT RESOLUTION To urge and request the Ouachita Parish School Board and the Motion to Consider Monroe City School Board to take certain actions to facilitate achieving unitary status for their respective school districts. HOUSE BILL NO. 838— BY REPRESENTATIVE CHAMPAGNE The resolution was read by title. Senator Walsworth moved to AN ACT concur in the House Concurrent Resolution. To enact R.S. 49:214.5.4(I), relative to the Coastal Protection and Restoration Fund; to dedicate certain monies into the fund; to ROLL CALL provide for effectiveness; and to provide for related matters. The roll was called with the following result: Senator Chabert moved the adoption of a motion to allow the Senate to consider House Bill No. 838 on Third Reading and Final YEAS Passage, Subject to Call, after 6:00 o'clock P.M. on the 82nd calendar day pursuant to the consent of the House. Mr. President Guillory Nevers Adley Heitmeier Peacock ROLL CALL Allain Johns Perry Amedee Kostelka Riser The roll was called with the following result: Broome LaFleur Smith, G. Buffington Long Smith, J. YEAS Chabert Martiny Tarver Cortez Mills Thompson Mr. President Gallot Nevers Crowe Morrell Walsworth Adley Guillory Peacock Donahue Morrish Ward Allain Heitmeier Perry Gallot Murray White Amedee Johns Peterson Total - 33 Broome Kostelka Riser NAYS Brown LaFleur Smith, G. Buffington Long Smith, J. Total - 0 Chabert Martiny Tarver ABSENT Claitor Mills Thompson Cortez Morrell Walsworth Appel Claitor Erdey Crowe Morrish Ward Brown Dorsey-Colomb Peterson Donahue Murray White Total - 6 Total - 36 NAYS The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. Total - 0 ABSENT HOUSE CONCURRENT RESOLUTION NO. 201— BY REPRESENTATIVE PUGH Appel Dorsey-Colomb Erdey A CONCURRENT RESOLUTION Total - 3 To urge and request the State Board of Elementary and Secondary Education to review its policies relative to graduation The Chair declared that the motion to allow the Senate to requirements, particularly as they pertain to core curricula and consider House Bill No. 838 after 6:00 o'clock P.M. on the 82nd diploma paths, and to submit a written report of its findings and calendar day was adopted and the bill may be considered pursuant to recommendations to the House Committee on Education and the the consent of the House. Senate Committee on Education not later than sixty days prior to the beginning of the 2013 Regular Session of the Legislature Message from the House of Louisiana. ASKING CONCURRENCE IN The resolution was read by title. Senator Nevers moved to HOUSE CONCURRENT RESOLUTIONS concur in the House Concurrent Resolution. June 3, 2012 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 YEAS Representatives has finally passed and asks your concurrence in the following House Concurrent Resolutions: Mr. President Dorsey-Colomb Nevers Adley Gallot Peacock HCR NO. 200 HCR NO. 202 HCR NO. 201 Allain Guillory Perry Amedee Heitmeier Peterson Respectfully submitted, Broome Johns Riser ALFRED W. SPEER Brown Kostelka Smith, G. Clerk of the House of Representatives Buffington LaFleur Smith, J. Chabert Long Tarver

1834 48th DAY'S PROCEEDINGS Page 5 SENATE June 4, 2012

Claitor Martiny Thompson To the Honorable President and Members of the Senate and to the Cortez Mills Walsworth Honorable Speaker and Members of the House of Representatives. Crowe Morrish Ward Donahue Murray White Ladies and Gentlemen: Total - 36 NAYS We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 472 by Senator Total - 0 Murray, recommend the following concerning the Reengrossed bill: ABSENT 1. That the Legislative Bureau Amendment Nos. 1, 2, 3, 4, and 5 Appel Erdey Morrell proposed by the Legislative Bureau and adopted by the House Total - 3 of Representatives on May 2, 2012 be adopted. The Chair declared the Senate concurred in the House 2. That the House Floor Amendment Nos. 1, 2, 3, and 4 proposed Concurrent Resolution and ordered it returned to the House. by Representative Broadwater and adopted by the House of Representatives on May 22, 2012 be rejected. HOUSE CONCURRENT RESOLUTION NO. 202— BY REPRESENTATIVE MACK 3. The following amendments to the reengrosed bill be adopted: A CONCURRENT RESOLUTION To commend Sheriff Willie Graves on his retirement after thirty-five AMENDMENT NO. 1 years of service in law enforcement, including sixteen years as On page 1, line 2, delete "1472(12)(E) and" the sheriff of Livingston Parish. AMENDMENT NO. 2 The resolution was read by title. Senator White moved to On page 1, line 7, delete "1472(12)(E) and" and change "are" to "is" concur in the House Concurrent Resolution. AMENDMENT NO. 3 ROLL CALL On page 1, delete lines 12 through 17 The roll was called with the following result: AMENDMENT NO. 4 On page 2, delete lines 1 through 15 YEAS Respectfully submitted, Mr. President Dorsey-Colomb Nevers Adley Erdey Peacock Senators: Representatives: Allain Gallot Perry Edwin R. Murray Chris Broadwater Amedee Guillory Peterson Daniel "Danny" Martiny Herbert B. Dixon Broome Heitmeier Riser A. G. Crowe Walt Leger III Brown Johns Smith, G. Buffington Kostelka Smith, J. Senator Murray moved that the Conference Committee Report Chabert Long Tarver be adopted. Claitor Martiny Thompson Cortez Mills Walsworth ROLL CALL Crowe Morrish Ward Donahue Murray White The roll was called with the following result: Total - 36 NAYS YEAS Total - 0 Mr. President Erdey Nevers ABSENT Adley Gallot Peacock Allain Guillory Perry Appel LaFleur Morrell Amedee Heitmeier Peterson Total - 3 Broome Johns Riser Brown Kostelka Smith, G. The Chair declared the Senate concurred in the House Buffington LaFleur Smith, J. Concurrent Resolution and ordered it returned to the House. Chabert Long Tarver Claitor Martiny Thompson Conference Committee Reports Cortez Mills Walsworth Crowe Morrell Ward The following reports were received and read: Donahue Morrish White Dorsey-Colomb Murray SENATE BILL NO. 472— Total - 38 BY SENATOR MURRAY NAYS AN ACT To amend and reenact R.S. 23:1472(12)(E) and 1761(9) and to enact Total - 0 R.S. 23:1472(12)(H)(XXII) and 1711(G), relative to ABSENT unemployment compensation; to provide for employers' classification of workers; to provide for independent contractors; Appel to provide for penalties; and to provide for related matters. Total - 1 CONFERENCE COMMITTEE REPORT The Chair declared the Conference Committee Report was Senate Bill No. 472 By Senator Murray adopted. June 1, 2012

1835 Page 6 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

SENATE BILL NO. 756— (Substitute of Senate Bill No. 373 by The Chair declared the Conference Committee Report was Senator Mills) adopted. BY SENATOR MILLS AN ACT SENATE BILL NO. 290— To enact R.S. 22:1856.1, relative to the audit of pharmacy records by BY SENATORS MURRAY, ALLAIN, BROOME, BROWN, CHABERT, certain entities including pharmacy benefit managers; to provide DORSEY-COLOMB, LAFLEUR, LONG, MORRELL, PETERSON, GARY SMITH AND TARVER for definitions; to provide with respect to an appeals process; AN ACT and to provide for related matters. To amend and reenact R.S. 17:3451, 3453(B), (D) and (E), and 3456, to enact R.S. 17:3453.1, and to repeal R.S. 17:3453(F), relative CONFERENCE COMMITTEE REPORT to the Louisiana Universities Marine Consortium for Research Senate Bill No. 756 By Senator Mills and Education; to provide relative to the purpose of the consortium and the membership of the executive board; to June 1, 2012 establish and provide for the membership and duties of an advisory council; to provide relative to development of a master To the Honorable President and Members of the Senate and to the plan; to provide for annual reporting requirements; and to Honorable Speaker and Members of the House of Representatives. provide for related matters. Ladies and Gentlemen: CONFERENCE COMMITTEE REPORT We, the conferees appointed to confer over the disagreement Senate Bill No. 290 By Senator Murray between the two houses concerning Senate Bill No. 756 by Senator Mills, recommend the following concerning the Reengrossed bill: June 1, 2012 1. That the committee amendments Nos.1 through 10, adopted by To the Honorable President and Members of the Senate and to the the House Committee on Health and Welfare on May, 16, 2012, Honorable Speaker and Members of the House of Representatives. be adopted. Ladies and Gentlemen: 2. That the House Floor amendments Nos.1 through 7 proposed by We, the conferees appointed to confer over the disagreement Representative LeBas and adopted by the House of between the two houses concerning Senate Bill No. 290 by Senator Representatives on May 30, 2012, be adopted. Murray, recommend the following concerning the Reengrossed bill: 3. That the House Floor amendments Nos. 8 through 10 proposed 1. That the House Floor Amendment proposed by Representative by Representative LeBas and adopted by the House of Harrison and adopted by the House of Representatives on May Representatives on May 30, 2012, be rejected. 29, 2012 be rejected. Respectfully submitted, 2. That the House Committee Amendments proposed by the House Senators: Representatives: Committee on Education and adopted by the House of Scott M. Simon Representatives on May 17, 2012 be adopted. Patrick H. Bernard LeBas Dan "Blade" Morrish James K. Armes Respectfully submitted, Senators: Representatives: Senator Mills moved that the Conference Committee Report be Edwin R. Murray Jared Brossett adopted. Francis Thompson Stephen F. Carter ROLL CALL Mike Walsworth Charles R. Chaney Senator Murray moved that the Conference Committee Report The roll was called with the following result: be adopted. YEAS ROLL CALL Mr. President Erdey Nevers Adley Gallot Perry The roll was called with the following result: Allain Guillory Peterson Amedee Heitmeier Riser YEAS Broome Johns Smith, G. Mr. President Gallot Peacock Brown Kostelka Smith, J. Adley Guillory Perry Buffington LaFleur Tarver Allain Heitmeier Peterson Chabert Long Thompson Amedee Johns Riser Claitor Martiny Walsworth Broome Kostelka Smith, G. Cortez Mills Ward Brown LaFleur Smith, J. Crowe Morrell White Buffington Long Tarver Donahue Morrish Chabert Martiny Thompson Dorsey-Colomb Murray Cortez Mills Walsworth Total - 37 Crowe Morrell Ward NAYS Donahue Morrish White Dorsey-Colomb Murray Total - 0 Erdey Nevers ABSENT Total - 37 Appel Peacock NAYS Total - 2 Total - 0

1836 48th DAY'S PROCEEDINGS Page 7 SENATE June 4, 2012

ABSENT NAYS Appel Claitor Total - 0 Total - 2 ABSENT The Chair declared the Conference Committee Report was Appel LaFleur Morrell adopted. Total - 3 SENATE BILL NO. 520— The Chair declared the Conference Committee Report was BY SENATOR BROOME adopted. AN ACT To amend and reenact R.S. 23:1231(B)(2) and 1253 and to enact R.S. SENATE BILL NO. 268— 23:1251(3), relative to workers' compensation benefits; to BY SENATOR LAFLEUR provide for death benefit awards to dependent children; to AN ACT provide for payment to adopted or natural children of deceased To amend and reenact R.S. 25:376, 379.4 and 1245, and to enact R.S. employee; to restrict payments to certain persons; and to provide 25:380.3(C), 380.24(C), 380.34(C), 380.44(C), 380.54(C), for related matters. 380.64(C), 380.74(C), 380.84(C), 380.94(C), 380.104(C), 380.114(C), 380.124(C), 380.134(C), 380.154(C) and CONFERENCE COMMITTEE REPORT 380.165(C), relative to operations of the Old State Capitol and Senate Bill No. 520 By Senator Broome certain museums; to authorize the Department of State to temporarily close the Old State Capitol and certain museums June 3, 2012 under its jurisdiction when no funds are appropriated for the operation of such facilities; and to provide for related matters. To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. CONFERENCE COMMITTEE REPORT Senate Bill No. 268 By Senator LaFleur Ladies and Gentlemen: June 3, 2012 We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 520 by Senator To the Honorable President and Members of the Senate and to the Broome, recommend the following concerning the Reengrossed bill: Honorable Speaker and Members of the House of Representatives. 1. That House Committee Amendments Nos. 1 and 2 proposed by Ladies and Gentlemen: the House Committee on Labor and Industrial Relations and adopted by the House of Representatives on April 25, 2012 be We, the conferees appointed to confer over the disagreement rejected. between the two houses concerning Senate Bill No. 268 by Senator LaFleur, recommend the following concerning the Engrossed bill: 2. That Legislative Bureau Amendments Nos. 1 and 2 proposed by the Legislative Bureau and adopted by the House of 1. That the House Committee Amendments Nos. 1 through 37 Representatives on April 25, 2012 be rejected. proposed by the House Committee on House and Governmental Affairs and adopted by the House on May 17, 2012 be adopted. 3. That Legislative Bureau Amendments Nos. 3 and 4 proposed by the Legislative Bureau and adopted by the House of 2. That the House Floor Amendments Nos. 1, 2, 3, and 4 proposed Representatives on April 25, 2012 be adopted. by Representative Jim Morris and adopted by the House on May 29, 2012 be adopted. Respectfully submitted, 3. That the House Floor Amendments Nos. 1, 2, 3, 4 and 5 Senators: Representatives: proposed by Representative Arnold and adopted by the House Sharon Weston Broome Herbert B. Dixon on May 29, 2012 be rejected. A. G. Crowe Patricia Haynes Smith Edwin R. Murray Respectfully submitted, Senator Broome moved that the Conference Committee Report Senators: Representatives: be adopted. Eric LaFleur Walt Leger III Conrad Appel Anthony V. Ligi ROLL CALL Jack Donahue The roll was called with the following result: Senator LaFleur moved that the Conference Committee Report be adopted. YEAS ROLL CALL Mr. President Dorsey-Colomb Nevers Adley Erdey Peacock The roll was called with the following result: Allain Gallot Perry Amedee Guillory Peterson YEAS Broome Heitmeier Riser Brown Johns Smith, G. Mr. President Erdey Nevers Buffington Kostelka Smith, J. Adley Gallot Perry Chabert Long Tarver Allain Guillory Peterson Claitor Martiny Thompson Amedee Heitmeier Riser Cortez Mills Walsworth Broome Johns Smith, G. Crowe Morrish Ward Brown Kostelka Smith, J. Donahue Murray White Buffington LaFleur Tarver Total - 36 Chabert Long Thompson

1837 Page 8 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Claitor Martiny Walsworth YEAS Cortez Mills Ward Crowe Morrell White Mr. President Erdey Nevers Donahue Morrish Adley Gallot Peacock Dorsey-Colomb Murray Allain Guillory Perry Total - 37 Amedee Heitmeier Peterson NAYS Broome Johns Riser Brown Kostelka Smith, G. Total - 0 Buffington LaFleur Smith, J. ABSENT Chabert Long Tarver Claitor Martiny Thompson Appel Peacock Cortez Mills Walsworth Total - 2 Crowe Morrell Ward Donahue Morrish White The Chair declared the Conference Committee Report was Dorsey-Colomb Murray adopted. Total - 38 NAYS SENATE BILL NO. 751— (Substitute of Senate Bill No. 335 by Senator Morrish) Total - 0 BY SENATORS MORRISH AND PEACOCK ABSENT AN ACT To amend and reenact R.S. 32:1256, to enact R.S. 32:1256.1, and to Appel repeal Chapter 15, Subpart 1, Part V of Title 46 of the Louisiana Total - 1 Administrative Code, comprised of Sections 1501 through 1515, relative to the Louisiana Motor Vehicle Commission; to provide The Chair declared the Conference Committee Report was relative to recreational product shows; and to provide for related adopted. matters. SENATE BILL NO. 320— CONFERENCE COMMITTEE REPORT BY SENATOR MARTINY Senate Bill No. 751 By Senators Morrish and Peacock AN ACT To enact R.S. 37:1743.1, relative to certain healthcare providers; to June 3, 2012 restrict the use of the title "Doctor" or "Dr." by certain healthcare providers; to provide for procedures and terms; and To the Honorable President and Members of the Senate and to the to provide for related matters. Honorable Speaker and Members of the House of Representatives. CONFERENCE COMMITTEE REPORT Ladies and Gentlemen: Senate Bill No. 320 By Senator Martiny We, the conferees appointed to confer over the disagreement June 3, 2012 between the two houses concerning Senate Bill No. 751 by Senators Morrish and Peacock, recommend the following concerning the To the Honorable President and Members of the Senate and to the Reengrossed bill: Honorable Speaker and Members of the House of Representatives. 1. That House Committee Amendment Nos. 1 through 24 proposed Ladies and Gentlemen: by the House Committee on Commerce and adopted by the House of Representatives on May 23, 2012, be adopted. We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 320 by Senator 2. That Legislative Bureau Amendment Nos. 1 and 2 proposed by Martiny, recommend the following concerning the Engrossed bill: the Legislative Bureau and adopted by the House of Representatives on May 23, 2012, be adopted. 1. That the House Committee Amendments Nos. 1, 2, 3, 4, and 5 proposed by the House Committee on Health and Welfare and 3. That House Floor Amendment Nos. 1, 2, and 3 proposed by adopted by the House of Representatives on May 21, 2012, be Representative Carmody and adopted by the House of adopted. Representatives on May 31, 2012, be adopted. 2. That House Floor Amendments Nos. 1, 2, 3, and 4 proposed by 4. That House Floor Amendment No. 1 proposed by Representative Nancy Landry and adopted by the House of Representative Pierre and adopted by the House of Representatives on May 30, 2012, be rejected. Representatives on May 31, 2012, be rejected. 3. That the following amendments to the Engrossed bill be Respectfully submitted, adopted: Senators: Representatives: AMENDMENT NO. 1 Dan "Blade" Morrish Thomas Carmody On page 1, delete line 2 and insert Robert Adley Erich E. Ponti "To amend and reenact R.S. 37:3241(8), 3244(C), 3245(D)(1), and Chuck Kleckley 3248 and to enact R.S. 37:1743.1, 3241(15) and (16), 3244(D), 3255(D), 3258, and 3259, relative to healthcare providers; to Senator Morrish moved that the Conference Committee Report restrict the use of the" be adopted. AMENDMENT NO. 2 ROLL CALL On page 1, line 4, after "terms;" insert the following: "to authorize the issuance of a midwifery license to applicants who are members The roll was called with the following result: of certain midwifery certifying organizations; to provide for certain exemptions; to authorize the board to accept an examination administered by the North American Registry of Midwives or other approved certifying examination; to establish professional liability

1838 48th DAY'S PROCEEDINGS Page 9 SENATE June 4, 2012 and immunity for physicians performing risk assessments in certain (10) Any additional information or requirement which the settings; to provide for limitation on the Louisiana State Board of board deems necessary to protect the health, safety, or welfare of Nursing; to provide for definitions;" the patient. §3245. Permits and licenses AMENDMENT NO. 3 * * * On page 1, delete line 6 and insert the following: D. Upon meeting the educational and clinical experience "Section 1. R.S. 37:3241(8), 3244(C), 3245(D)(1), and 3248 are requirements provided by the board, a person may apply for a hereby amended and reenacted and R.S. 37:1743.1, 3241(15) and midwifery license by submitting the following information:. (16), 3244(D), 3255(D), 3258, and 3259 are hereby enacted to read (1) An application for the license and to take the next qualifying as follows:" examination; provided, however, the board may issue a midwifery license to an applicant who holds current certification by the AMENDMENT NO. 4 North American Registry of Midwives or such other certifying On page 2, after line 9, insert the following: organization as the board may subsequently approve. "* * * * * * §3241. Definitions §3248. Persons not affected As used in this Chapter, the following terms shall apply unless A. Any person authorized by the Louisiana State Board of the context clearly states otherwise: Nursing to practice as a certified nurse midwife in the state shall not * * * be affected by the provisions of this Chapter. (8) "Licensed midwife" means a person who has completed all B. Any student pursuing a course of study in an accredited requirements of R.S. 37:3247, 3253, and 3255, has successfully midwifery education program that is approved by the board who completed the examination process, and is certified as a midwife by provides midwifery services, provided that such services are an the North American Registry of Midwives along with being in integral part of the student's course of study and are performed good standing on the registry of licensed midwives maintained by the under the direct supervision of a physician, certified nurse board. midwife, or a licensed midwife, and the student is designated by * * * a title which clearly indicates his status as a student or trainee, (15) "Certified professional midwife" means a person shall not be affected by the provisions of this Chapter. certified by the North American Registry of Midwives. * * * (16) "Low risk patient" means an individual who is at low §3255. Examination or normal risk of developing complications during pregnancy and * * * childbirth as evidenced by the absence of any preexisting D. The examination administered by the North American maternal disease or disease arising during pregnancy or such Registry of Midwives, or such other certifying examination as the other conditions as the board may identify in rules. board may subsequently approve, shall be accepted by the board * * * as a qualifying examination for purposes of midwifery licensure. §3244. Scope of practice * * * * * * §3258. Professional liability C. A person may be issued a license as a licensed midwife, or A. Physician evaluation and examination as provided in R.S. permit as an apprentice midwife, or a senior apprentice midwife., 37:3244 shall be deemed to constitute a risk assessment. A such that: physician performing a risk assessment is responsible only for (1) A licensed midwife may provide any care or services determining that at the time of the risk assessment the individual provided for in R.S. 37:3244(B) Subsection B of this Section. is at low or normal risk of developing complications during (2) A senior apprentice midwife may only provide care or pregnancy and childbirth. For any physician performing a services only under the supervision of a licensed physician, certified physician risk assessment, the physician-patient relationship shall nurse midwife, or licensed midwife. only exist for the purposes of the risk assessment and shall not (3) An apprentice midwife may provide care or services only continue after the conclusion of the physician risk assessment. under the supervision of a licensed physician, certified nurse B. Physician risk assessment as defined in this Section shall midwife, or licensed midwife. not create either of the following: D. Prior to providing any services, a licensed midwife shall (1) Any legal duty, responsibility, or obligation by the obtain informed consent, in writing, of the patient in a manner physician to provide continuing care after the conclusion of the and form prescribed by the board which shall include but not be physician risk assessment. limited to the following: (2) A legal relationship between the physician and the (1) The name and license number of the licensed midwife. licensed midwife or any duty, responsibility, or obligation by the (2) The patient's name, address, telephone number, and the physician to supervise, collaborate, back-up, or oversee the name of the patient's primary care provider if the patient has licensed midwife's care of the patient. one. C. No physician or other health care provider as defined in (3) A statement that the licensed midwife is not an advanced R.S. 40:1299.41, no hospital as defined in R.S. 40:2102, or no practice registered nurse midwife or physician. institution, facility, or clinic licensed by the department shall be: (4) A description of the education, training, continuing (1) Deemed to have established a legal relationship with a education, and experience of the licensed midwife. licensed midwife solely by providing a risk assessment as defined (5) A description of the licensed midwife's philosophy of in this Section or accepting a transfer of a patient from a licensed practice. midwife. (6) A statement recognizing the obligation of the licensed (2) Liable for civil damages arising out of the negligent, midwife to provide the client, upon request, separate documents grossly negligent, or wanton or willful acts or omissions of the describing the law and regulations governing the practice of licensed midwife solely for providing a risk assessment as defined midwifery, including the requirement for an evaluation and in this Section or accepting a transfer of a patient from a licensed examination by a physician, the protocol for transfer or midwife. mandatory transfer, and the licensed midwife's personal written §3259. Reporting practice guidelines. A. Every licensed midwife shall report to the board annually (7) A description of the protocol for transfer to a hospital. in a manner and form prescribed by the board. The report shall (8) A complete and accurate description of the services to be be submitted by January thirty-first of each year and shall provided to the patient. include all of the following: (9) Whether the licensed midwife maintains a professional (1) The licensed midwife's name and license number. liability policy and if insurance is maintained, a description of the (2) The calendar year being reported. liability conditions and limits of such insurance. (3) The total number of clients served.

1839 Page 10 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

(4) The total number and parish of live births attended as a the armed forces; to provide relative to fees; to provide for filing primary caregiver. by facsimile or electronic mail; to provide for qualifying with (5) The total number and parish of stillbirths attended as a the secretary of state or a person in his office designated to primary caregiver. receive qualifying papers; and to provide for related matters. (6) The number of patients whose primary care was transferred to another health care provider during the CONFERENCE COMMITTEE REPORT antepartum period and the reason for each transfer. Senate Bill No. 417 By Senator Riser (7) The number, reason, and outcome for each elective hospital transfer. May 30, 2012 (8) The number, reason, and outcome for each emergency transport of an expectant mother prior to labor. To the Honorable President and Members of the Senate and to the (9) A brief description of any complications resulting in the Honorable Speaker and Members of the House of Representatives. mortality of a mother or an infant. (10) Any other information prescribed by the board through Ladies and Gentlemen: rule or regulation. B. A licensed midwife shall report within forty-eight hours We, the conferees appointed to confer over the disagreement to the board any maternal, fetal, or neonatal mortality or between the two houses concerning Senate Bill No. 417 by Senator morbidity in patients for whom care has been given. The report Riser, recommend the following concerning the Reengrossed bill: shall include the sex, weight, date and place of delivery, method of delivery, congenital anomalies of the fetus, and cause of death. 1. That the House Floor Amendments Nos. 1, 2, 3, and 4 proposed C. In addition to the penalties set forth in R.S. 37:3256, any by Representative Tim Burns and adopted by the House on May licensed midwife failing to satisfy the provisions of this Section 23, 2012, be adopted. shall be subject to a civil fine not to exceed one hundred dollars each day the report is filed late. In no case shall the fine exceed Respectfully submitted, five hundred dollars." Senators: Representatives: Respectfully submitted, Neil Riser Timothy G. Burns "Jody" Amedee Christopher Broadwater Senators: Representatives: Edwin R. Murray Jeff Thompson Daniel "Danny" Martiny Scott M. Simon David Heitmeier Ray Garofalo Senator Riser moved that the Conference Committee Report be Nancy Landry adopted. Senator Martiny 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 Erdey Peacock YEAS Adley Gallot Perry Allain Guillory Peterson Mr. President Gallot Nevers Amedee Heitmeier Riser Adley Guillory Peacock Broome Johns Smith, G. Amedee Heitmeier Perry Brown Kostelka Smith, J. Broome Johns Riser Buffington LaFleur Tarver Brown Kostelka Smith, G. Chabert Long Thompson Buffington LaFleur Smith, J. Claitor Martiny Walsworth Chabert Long Tarver Cortez Mills Ward Cortez Martiny Thompson Crowe Morrish White Crowe Mills Walsworth Donahue Murray Donahue Morrish Ward Dorsey-Colomb Nevers Erdey Murray White Total - 37 Total - 33 NAYS NAYS Total - 0 Claitor Dorsey-Colomb ABSENT Total - 2 ABSENT Appel Morrell Total - 2 Allain Morrell Appel Peterson The Chair declared the Conference Committee Report was Total - 4 adopted. The Chair declared the Conference Committee Report was HOUSE BILL NO. 955— adopted. BY REPRESENTATIVE TIM BURNS AN ACT SENATE BILL NO. 417— To amend and reenact R.S. 18:463(A)(2)(c)(i), 1505.4(A)(1) and (4), BY SENATOR RISER (C), and (D)(1), 1511.4(D), and 1511.5(A)(1) and (2), (B), and AN ACT (D) and to enact R.S. 18:1511.4.1, relative to the Campaign To amend and reenact R.S. 18:461(A)(1), and to enact R.S. Finance Disclosure Act; to clarify the enforcement of certain 18:461(A)(2)(d) and 463(A)(1)(d), relative to the Louisiana violations of the Campaign Finance Disclosure Act; to the Election Code; to provide for the manner of qualifying for provide for the powers, functions, and duties of the Supervisory elections for candidates serving outside of the United States in Committee on Campaign Finance Disclosure and the Ethics

1840 48th DAY'S PROCEEDINGS Page 11 SENATE June 4, 2012

Adjudicatory Board relative to such enforcement; and to provide CONFERENCE COMMITTEE REPORT for related matters. House Bill No. 544 By Representative Montoucet CONFERENCE COMMITTEE REPORT June 3, 2012 House Bill No. 955 By Representative Tim Burns To the Honorable Speaker and Members of the House of June 3, 2012 Representatives and the Honorable President and Members of the Senate. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Ladies and Gentlemen: Senate. We, the conferees appointed to confer over the disagreement Ladies and Gentlemen: between the two houses concerning House Bill No. 544 by Representative Montoucet, recommend the following concerning the We, the conferees appointed to confer over the disagreement Engrossed bill: between the two houses concerning House Bill No. 955 by Representative Tim Burns, recommend the following concerning the 1. That the set of Senate Floor Amendments proposed by Senator Engrossed bill: Richard "Rick" Gallot and adopted by the Senate on May 16, 2012, be rejected. 1. That the Senate Floor Amendment proposed by Senator Gallot and adopted by the Senate on May 30, 2012, be rejected. Respectfully submitted, Respectfully submitted, Representatives: Senators: Karen Gaudet St. Germain Robert Adley Representatives: Senators: James K. Armes Richard "Rick" Gallot Jr. Timothy G. Burns "Jody" Amedee Neil Riser Gregory Miller Richard "Rick" Gallot Jr. Michael E. Danahay Edwin R. Murray Senator Riser moved that the Conference Committee Report be adopted. Senator Amedee moved that the Conference Committee Report be adopted. ROLL CALL ROLL CALL The roll was called with the following result: YEAS The roll was called with the following result: Mr. President Gallot Nevers YEAS Adley Guillory Peacock Allain Heitmeier Perry Mr. President Gallot Nevers Amedee Johns Peterson Adley Guillory Peacock Broome Kostelka Riser Allain Heitmeier Perry Brown LaFleur Smith, G. Amedee Johns Peterson Buffington Long Smith, J. Broome Kostelka Riser Chabert Martiny Tarver Brown LaFleur Smith, G. Cortez Mills Thompson Buffington Long Smith, J. Crowe Morrell Walsworth Chabert Martiny Tarver Dorsey-Colomb Morrish Ward Cortez Mills Thompson Erdey Murray Crowe Morrell Walsworth Total - 35 Dorsey-Colomb Morrish Ward NAYS Erdey Murray White Total - 36 Total - 0 NAYS ABSENT Total - 0 Appel Donahue ABSENT Claitor White Total - 4 Appel Claitor Donahue Total - 3 The Chair declared the Conference Committee Report was adopted. The Chair declared the Conference Committee Report was adopted. HOUSE BILL NO. 1010— BY REPRESENTATIVES ARNOLD, EDWARDS, AND MACK AN ACT To amend and reenact R.S. 13:392 and to enact R.S. 13:352(D), (E), HOUSE BILL NO. 544— and (F), and 588, relative to furniture and equipment purchased BY REPRESENTATIVE MONTOUCET or owned by the courts of appeal and each judicial district court; AN ACT to require the title of all furniture and equipment purchased and To amend and reenact R.S. 32:424(A), relative to driver's licenses; to in possession of the courts of appeal to vest in the purchasing require a suspected unqualified licensee to retake the skills and court; to require an itemized statement of furniture and knowledge test; and to provide for related matters. equipment requested for purchase; to authorize certain persons to complete the sale of furniture or equipment; to authorize any judge to purchase furniture and equipment with nonpublic funds upon termination of office; to provide for the disposition of the sale proceeds; and to provide for related matters.

1841 Page 12 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT House Bill No. 1010 By Representative Arnold House Bill No. 293 By Representative Harrison June 1, 2012 June 3, 2012 To the Honorable Speaker and Members of the House of To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Representatives and the Honorable President and Members of the Senate. Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 1010 by between the two houses concerning House Bill No. 293 by Representative Arnold, recommend the following concerning the Representative Harrison, recommend the following concerning the Reengrossed bill: Engrossed bill: 1. That the Senate Floor Amendments Nos. 1 through 4 proposed 1. That the Senate Floor Amendment proposed by Senator Morrell by Senator Claitor and adopted by the Senate on May 24, 2012, and adopted by the Senate on May 23, 2012, be rejected. be rejected. Respectfully submitted, Respectfully submitted, Representatives: Senators: Representatives: Senators: Jeffery "Jeff" J. Arnold Ben Nevers Joe Harrison Conrad Appel Franklin J. Foil Edwin R. Murray Stephen F. Carter Jack Donahue John F. "Andy" Anders R.L. II Senator Murray moved that the Conference Committee Report Senator Appel 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 Erdey Murray Mr. President Cortez Peacock Adley Gallot Nevers Adley Crowe Perry Allain Heitmeier Perry Allain Donahue Thompson Amedee Johns Riser Appel Erdey Walsworth Broome Kostelka Smith, G. Buffington Johns Ward Brown LaFleur Smith, J. Chabert LaFleur White Buffington Long Tarver Claitor Mills Chabert Martiny Thompson Total - 20 Cortez Mills Ward NAYS Crowe Morrell White Dorsey-Colomb Morrish Amedee Heitmeier Nevers Total - 32 Broome Kostelka Peterson NAYS Brown Long Smith, G. Dorsey-Colomb Morrell Smith, J. Claitor Peacock Peterson Gallot Murray Tarver Total - 3 Total - 15 ABSENT ABSENT Appel Guillory Guillory Morrish Donahue Walsworth Martiny Riser Total - 4 Total - 4 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. Senator Broome in the Chair Mr. President in the Chair HOUSE BILL NO. 293— HOUSE BILL NO. 141— BY REPRESENTATIVE HARRISON BY REPRESENTATIVE ST. GERMAIN AN ACT AN ACT To amend and reenact R.S. 17:491 and 492, relative to tenure of To amend and reenact R.S. 18:1495.7(A) and R.S. 42:1124.4(A)(2), school bus operators; to provide relative to a school bus operator relative to financial disclosure; to change the deadline for becoming a regular and permanent employee of the employing certain disclosures by candidates for certain offices; to change school board; to provide definitions; to provide applicability; to the time for certain notices relative to financial disclosure provide relative to the removal of certain operators; to provide statements; to provide for penalties; and to provide for related an effective date; and to provide for related matters. matters.

1842 48th DAY'S PROCEEDINGS Page 13 SENATE June 4, 2012

CONFERENCE COMMITTEE REPORT * * * House Bill No. 141 By Representative St. Germain §1124.2. Financial disclosure; certain elected officials; members of certain boards and commissions; ethics administrator June 1, 2012 * * * B.(1) The financial statement required by this Section shall be To the Honorable Speaker and Members of the House of filed by May fifteenth of each year during which the person holds an Representatives and the Honorable President and Members of the office or position included in Subsection A of this Section and, Senate. except as provided in Paragraph (3) of this Subsection, by May fifteenth of the year following the termination of the holding of such Ladies and Gentlemen: office or position. The financial statement shall include the information required by Subsection C of this Section for the We, the conferees appointed to confer over the disagreement preceding calendar year. between the two houses concerning House Bill No. 141 by (2) Notwithstanding the provisions of Paragraph (1) of this Representative St. Germain, recommend the following concerning the Subsection, the financial statement required by this Section may be Engrossed bill: filed within thirty days after the individual files his federal tax return for the year on which he is reporting, taking into consideration any 1. That the set of Senate Committee Amendments proposed the extensions filed by the individual, provided that he notifies the Board Senate Committee on Senate and Governmental Affairs and of Ethics prior to the deadline provided in Paragraph (1) of this adopted by the Senate on May 10, 2012, be rejected. Subsection of his intention to do so. (3) Notwithstanding the provisions of Paragraph (1) of this 2. That the set of amendments proposed by the Legislative Bureau Subsection, if the holding of the office or position terminates in the and adopted by the Senate on May 14, 2012, be rejected. month of January, the person shall not be required to file a financial statement pursuant to this Section in the year following the 3. That the set of Senate Floor Amendments proposed by Senator termination of the holding of the office or position if the person files Amedee and adopted by the Senate on May 21, 2012, be a financial statement by May fifteenth of the year in which the rejected. holding of the office or position terminated containing the information required by Subsection C of this Section for the period 4. That the following amendments to the engrossed bill be adopted: in which the person held the office or position during that year. C. The financial statement required by this Section shall be AMENDMENT NO. 1 filed on a form prescribed by the Board of Ethics and shall include On page 1, line 2, delete "R.S. 42:1124.4(A)(2)," and insert "R.S. the following information for the preceding calendar year: 42:1124(B) and (C)(introductory paragraph), 1124.2(B) and * * * (C)(introductory paragraph), 1124.2.1(B) and (C)(introductory §1124.2.1. Financial disclosure; members of boards and paragraph), 1124.3(B) and (C)(introductory paragraph), and commissions 1124.4(A)(2)," * * * B.(1) The financial statement required by this Section shall be AMENDMENT NO. 2 filed by May fifteenth of each year during which the person holds an On page 1, line 5, after "statements;" insert "to allow a person to file office included in Subsection A of this Section and, except as a financial statement covering the time served when service ends provided in Paragraph (2) of this Subsection, by May fifteenth of the early in January in lieu of filing a statement for the calendar year in year following the termination of the holding of such office. The the year following termination of service;" financial statement shall include the information required by Subsection C of this Section for the preceding calendar year. AMENDMENT NO. 3 (2) Notwithstanding the provisions of Paragraph (1) of this On page 2, line 1, delete "R.S. 42:1124.4(A)(2) is" and insert "R.S. Subsection, if the holding of the office or position terminates in the 42:1124(B) and (C)(introductory paragraph), 1124.2(B) and month of January, the person shall not be required to file a financial (C)(introductory paragraph), 1124.2.1(B) and (C)(introductory statement pursuant to this Section in the year following the paragraph), 1124.3(B) and (C)(introductory paragraph), and termination of the holding of the office or position if the person files 1124.4(A)(2) are" a financial statement by May fifteenth of the year in which the holding of the office or position terminated containing the AMENDMENT NO. 4 information required by Subsection C of this Section for the period On page 2, between lines 1 and 2, insert the following: in which the person held the office or position during that year. "§1124. Financial disclosure; statewide elected officials; certain C. The financial statement required by this Section shall be public servants filed on a form prescribed by the Board of Ethics and shall include * * * the following information for the preceding calendar year: B.(1) The financial statement required by this Section shall be * * * filed by May fifteenth of each year during which the person holds an §1124.3. Financial disclosure; certain elected officials, voting office or position included in Subsection A of this Section and, districts of under five thousand except as provided in Paragraph (2) of this Subsection, by May * * * fifteenth of the year following the termination of the holding of such B.(1) The financial statement required by this Section shall be office or position. The financial statement shall include the filed by May fifteenth of each year during which the person holds an information required by Subsection C of this Section for the office included in Subsection A of this Section and, except as preceding calendar year. provided in Paragraph (2) of this Subsection, by May fifteenth of the (2) Notwithstanding the provisions of Paragraph (1) of this year following the termination of the holding of such office. The Subsection, if the holding of the office or position terminates in the financial statement shall include the information required by month of January, the person shall not be required to file a financial Subsection C of this Section for the preceding calendar year. statement pursuant to this Section in the year following the (2) Notwithstanding the provisions of Paragraph (1) of this termination of the holding of the office or position if the person files Subsection, if the holding of the office or position terminates in the a financial statement by May fifteenth of the year in which the month of January, the person shall not be required to file a financial holding of the office or position terminated containing the statement pursuant to this Section in the year following the information required by Subsection C of this Section for the period termination of the holding of the office or position if the person files in which the person held the office or position during that year. a financial statement by May fifteenth of the year in which the C. The financial statement required by this Section shall be filed holding of the office or position terminated containing the on a form prescribed by the Board of Ethics and shall include the information required by Subsection C of this Section for the period following information for the preceding calendar year: in which the person held the office or position during that year.

1843 Page 14 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

C. The financial statement required by this Section shall be filed 2. That Senate Committee Amendment No. 7 proposed by the on a form prescribed by the Board of Ethics and shall include the Committee on Judiciary A and adopted by the Senate on May following information for the preceding calendar year: 16, 2012, be adopted. * * *" 3. That Senate Floor Amendment No. 1 proposed by Senator Respectfully submitted, Martiny and adopted by the Senate on May 21, 2012, be rejected. Representatives: Senators: Karen Gaudet St. Germain "Jody" Amedee 4. That the following amendments to the Reengrossed bill be Timothy G. Burns Edwin R. Murray adopted: Franklin J. Foil AMENDMENT NO. 1 Senator Amedee moved that the Conference Committee Report On page 2, delete lines 2 through 9 and insert the following: be adopted. "A. When two or more actions requesting the certification of a ROLL CALL class pursuant to Article 591 are filed in two or more Louisiana courts regarding the same transaction or occurrence at the same The roll was called with the following result: location, and such classes, if certified, would encompass one or more of the same plaintiffs suing in the same capacities against one or YEAS more of the same defendants in the same capacities, the defendant may, by excepting as provided in Article 925, have all such actions Mr. President Dorsey-Colomb Nevers transferred to the district court where the transaction or occurrence Adley Erdey Peacock occurred. Allain Gallot Perry B. When two or more actions requesting the certification of a Amedee Guillory Riser class pursuant to Article 591 are filed in two or more Louisiana Broome Heitmeier Smith, G. courts regarding multiple related transactions or occurrences in Brown Johns Tarver different locations and such classes, if certified, would encompass Buffington LaFleur Thompson one or more of the same plaintiffs suing in the same capacities Chabert Long Walsworth against one or more of the same defendants in the same capacities, Cortez Mills Ward the defendant may, by excepting as provided in Article 925, have all Crowe Morrell White such actions transferred to the district court where the first suit was Donahue Murray brought." Total - 32 NAYS AMENDMENT NO. 2 On page 2, delete lines 11 through 14 and insert the following: Claitor Smith, J. "Notwithstanding the provisions of Article 123, within thirty Total - 2 days of the certification of a class under Article 591 by a different ABSENT Louisiana court regarding the same transaction or occurrence and encompassing one or more of the same plaintiffs suing in the same Appel Martiny Peterson capacities against one or more of the same defendants in the same Kostelka Morrish capacities, any court where a related putative class action is pending Total - 5 may, upon contradictory motion, in the interests of justice and for good cause shown, transfer the putative class action to the district The Chair declared the Conference Committee Report was where the related action has been certified." adopted. Respectfully submitted, HOUSE BILL NO. 464— BY REPRESENTATIVE ABRAMSON Representatives: Senators: AN ACT Neil C. Abramson Ben Nevers To amend and reenact Code of Civil Procedure Article 123(A) and Alan T. Seabaugh Daniel "Danny" Martiny Civil Code Article 38 and to enact Code of Civil Procedure Edwin R. Murray Articles 593.1 and 593.2, relative to civil procedure; to provide relative to venue; to provide relative to domicile; to provide for Senator Murray moved that the Conference Committee Report the domicile of juridical persons; to provide for certain be adopted. procedures for class actions; and to provide for related matters. ROLL CALL CONFERENCE COMMITTEE REPORT House Bill No. 464 By Representative Abramson The roll was called with the following result: June 1, 2012 YEAS To the Honorable Speaker and Members of the House of Mr. President Dorsey-Colomb Peacock Representatives and the Honorable President and Members of the Adley Erdey Perry Senate. Allain Gallot Riser Amedee Heitmeier Smith, G. Ladies and Gentlemen: Broome Johns Smith, J. Brown Kostelka Tarver We, the conferees appointed to confer over the disagreement Buffington Long Thompson between the two houses concerning House Bill No. 464 by Chabert Mills Walsworth Representative Abramson, recommend the following concerning the Claitor Morrell Ward Reengrossed bill: Cortez Morrish White Crowe Murray 1. That Senate Committee Amendments Nos. 1 through 6 proposed Donahue Nevers by the Committee on Judiciary A and adopted by the Senate on Total - 34 May 16, 2012, be rejected.

1844 48th DAY'S PROCEEDINGS Page 15 SENATE June 4, 2012

NAYS 5. That Senate Floor Amendment Nos. 5, 9, and 10 proposed by Senator Claitor and adopted by the Senate on May 21, 2012, be Total - 0 rejected. ABSENT 6. That the following amendments be adopted: Appel LaFleur Peterson Guillory Martiny AMENDMENT NO. 1 Total - 5 In Senate Committee Amendment No. 4 of the set of 11 amendments proposed by the Senate Committee on Finance and adopted by the The Chair declared the Conference Committee Report was Senate on May 10, 2012, on page 1, at the end of line 14, change adopted. "(4)" to "(d)" HOUSE BILL NO. 754— AMENDMENT NO. 2 BY REPRESENTATIVES ROBIDEAUX, ABRAMSON, ADAMS, ARMES, In Senate Committee Amendment No. 5 of the set of 11 amendments BADON, BARRAS, BERTHELOT, BILLIOT, STUART BISHOP, WESLEY BISHOP, BROADWATER, BROWN, BURFORD, HENRY BURNS, TIM proposed by the Senate Committee on Finance and adopted by the BURNS, CARMODY, CARTER, CHAMPAGNE, CHANEY, CONNICK, Senate on May 10, 2012, on page 1, at the end of line 16, change "(5) CROMER, FANNIN, F OIL, GAROFALO, GISCLAIR, GREENE, Two" to "(e) Five" GUILLORY, GUINN, HARRIS, HAZEL, HENSGENS, HOFFMANN, HOLLIS, HOWARD, HUVAL, JEFFERSON, JOHNSON, KLECKLEY, LAMBERT, LEBAS, LEGER, LEOPOLD, LIGI, LORUSSO, MILLER, AMENDMENT NO. 3 MONTOUCET, ORTEGO, PIERRE, PONTI, POPE, PYLANT, REYNOLDS, In Senate Floor Amendment No. 3 of the set of three Senate Floor RICHARDSON, RITCHIE, SCHEXNAYDER, SEABAUGH, SHADOIN, SIMON, ST. GERMAIN, THIBAUT, THOMPSON, WHITNEY, PATRICK Amendments proposed by Senator Riser and adopted by the Senate WILLIAMS, AND WILLMOTT on May 21, 2012, on page 1, line 11, after "by the" delete AN ACT "procurement processing" and insert "purchasing" To enact Subpart R of Part II-A of Chapter 1 of Subtitle I of Title 39 of the Louisiana Revised Statutes of 1950, to be comprised of AMENDMENT NO. 4 R.S. 39:100.126, and Chapter 3 of Subtitle VII of Title 47 of the In Senate Floor Amendment No. 3 of the set of three Senate Floor Louisiana Revised Statutes of 1950, to be comprised of R.S. Amendments proposed by Senator Riser and adopted by the Senate 47:6301, relative to rebates; to authorize contracts for certain on May 21, 2012, on page 1, line 17, after "by the" delete state sales and use tax rebates; to provide for definitions, "procurement processing" and insert "purchasing" requirements, and limitations; to provide for the amount, approval, and issuance of rebates; to provide for the recapture of AMENDMENT NO. 5 rebates under certain circumstances; to provide relative to the On page 2, line 10, after ""fund"." and before "The" insert the payment of certain taxes in error; to provide with respect to following: "The fund shall be composed of two accounts: the UAL administrative expenses; to provide for the disposition of certain Account and the Specialized Educational Institutions Account." state revenues; to establish the Specialized Educational Institutions Support Fund; to provide for the deposit, use, and AMENDMENT NO. 6 investment of monies in the fund; to authorize the promulgation On page 2, line 13, after "shall" delete the remainder of the line and of rules and regulations; to provide for an effective date; and to delete line 14 in its entirety, and insert "be deposited into the UAL provide for related matters. Account." CONFERENCE COMMITTEE REPORT AMENDMENT NO. 7 House Bill No. 754 By Representative Robideaux On page 2, line 21, after "C." and before "in" delete "Appropriations from the fund" and insert "(1) Appropriations from the Specialized June 1, 2012 Educational Institutions Account" To the Honorable Speaker and Members of the House of AMENDMENT NO. 8 Representatives and the Honorable President and Members of the On page 2, line 22, after "in this" and before the semi-colon ";" Senate. change "Subsection" to "Paragraph" Ladies and Gentlemen: AMENDMENT NO. 9 On page 2, after line 29, insert the following: We, the conferees appointed to confer over the disagreement "(2) Appropriations from the UAL Account shall be exclusively between the two houses concerning House Bill No. 754 by for additional payments against the unfunded accrued liability of the Representative Robideaux, recommend the following concerning the public retirement systems as provided in Subsection (B)(1) of this Reengrossed bill: Section." 1. That Senate Committee Amendments Nos. 1 through 9 of the set AMENDMENT NO. 10 of 11 amendments proposed by the Senate Committee on On page 4, line 25, after "expenses." delete the remainder of the line Finance and adopted by the Senate on May 10, 2012, be and delete line 26 in its entirety and insert the following: "From the adopted. collections of new state sales tax revenue generated by new" 2. That Senate Committee Amendments Nos. 10 and 11 of the set AMENDMENT NO. 11 of 11 amendments proposed by the Senate Committee on On page 5, delete lines 4 through 12 in their entirety and insert the Finance and adopted by the Senate on May 10, 2012, be following: "The state sales tax revenues generated as a result of the rejected. activities of purchasing companies pursuant to this Section which are deposited into the state general fund shall thereafter be disbursed 3. That the set of three Floor Amendments proposed by Senator during each fiscal year in the following order of priority: Riser and adopted by the Senate on May 21, 2012, be adopted. (1) The payment of rebates to procurement processing companies by the secretary of the Department of Revenue in 4. That Senate Floor Amendment Nos. 1 through 4 and 6 through accordance with the provisions of a contract, which payments shall 8 proposed by Senator Claitor and adopted by the Senate on be made from current sales tax collections pursuant to Paragraph May 21, 2012, be adopted. (D)(1) of this Section.

1845 Page 16 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

(2) Retention by the department of amounts necessary to SENATE BILL NO. 350— provide for the expenses of the department pursuant to the provisions BY SENATOR MURRAY of Subsection F of this Section. AN ACT (3) Of the monies remaining after satisfaction of the To amend and reenact R.S. 47:551(A) and (D)(3)(b), relative to local requirements of Paragraphs (1) and (2) of this Subsection as taxes; to authorize the levy and collection of a local tax on the determined by the secretary pursuant to Subsection H, the state gross proceeds derived from the lease or rental of an automobile treasurer is hereby authorized and directed to transfer the amount of pursuant to an automobile rental contract if approved by the thirty million dollars, or as much thereof as is available, from the registered voters of the parish; to provide for certain distribution state general fund to the Unfunded Accrued Liability and Specialized of proceeds; and to provide for related matters. Educational Institutions Support Fund-Specialized Educational Institutions Account, which is established pursuant to R.S. CONFERENCE COMMITTEE REPORT 39:100.126. Each fiscal year, the transfer shall occur as soon as is Senate Bill No. 350 By Senator Murray practicable, upon notification by the secretary of the Department of Revenue that revenues sufficient to provide for this distribution have June 4, 2012 been deposited into the treasury. (4) Of the monies remaining after satisfaction of the To the Honorable President and Members of the Senate and to the requirements of Paragraphs (1) through (3) of this Subsection as Honorable Speaker and Members of the House of Representatives. determined by the secretary pursuant to Subsection H, the state treasurer is hereby authorized and directed to transfer from the state Ladies and Gentlemen: general fund to the Unfunded Accrued Liability and Specialized Educational Institutions Support Fund-UAL Account an amount We, the conferees appointed to confer over the disagreement equal to ten percent of the total remaining state sales tax revenues between the two houses concerning Senate Bill No. 350 by Senator collected in and attributable to that fiscal year as a result of the Murray, recommend the following concerning the Reengrossed bill: activities of purchasing companies. The transfer shall occur no later than August tenth of each year." 1. That House Committee Amendment Nos. 1, 2, 3, and 4 proposed by the House Committee on Ways and Means and AMENDMENT NO. 12 adopted by the House of Representatives on May 23, 2012 be On page 5, at the beginning of line 13, change "(2)" to "H." rejected. AMENDMENT NO. 13 2. That House Committee Amendment No. 5 proposed by the On page 5, delete line 14 in its entirety and insert the following: House Committee on Ways and Means and adopted by the "Subsection G shall be evidenced by the amount of state sales tax House of Representatives on May 23, 2012 be adopted. revenue generated by the new taxable sales upon which" 3. That House Floor Amendment Nos. 1 and 2 proposed by Respectfully submitted, Representative Wilmott and adopted by the House of Representatives on May 31, 2012 be rejected. Representatives: Senators: Joel C. Robideaux Neil Riser 4. That House Floor Amendment Nos. 3 and 4 proposed by James R. Fannin Jack Donahue Representative Wilmott and adopted by the House of Robert Adley Representatives on May 31, 2012 be adopted. Senator Riser moved that the Conference Committee Report be 5. That House Floor Amendment Nos. 1 and 2 proposed by adopted. Representatives Pierre and Robideaux and adopted by the House of Representatives on May 31, 2012 be rejected. ROLL CALL 6. That House Floor Amendment No. 3 by Representatives Pierre and Robideaux and adopted by the House of Representatives on The roll was called with the following result: May 31, 2012 be adopted. YEAS 7. That the following amendments to the reengrossed bill be Mr. President Erdey Peacock adopted: Adley Gallot Perry Allain Guillory Riser AMENDMENT NO. 1 Amedee Heitmeier Smith, G. On page 1, line 2, after "(D)(3)" delete "(b)" and insert "and (4) and Broome Johns Smith, J. to enact R.S. 47:551(D)(5) through (8)" Brown Kostelka Tarver Buffington Long Thompson AMENDMENT NO. 2 Chabert Martiny Walsworth On page 1, line 8, after "(D)(3)" delete "(b)" and insert "and (4)" and Claitor Mills Ward after "reenacted" insert "and R.S. 47:551(D)(5) through (8) are Cortez Morrell White hereby enacted" Crowe Morrish AMENDMENT NO. 3 Donahue Nevers On page 2, between lines 24 and 25, insert: Total - 34 "(7) The avails of the local tax as provided for in Subsection NAYS A of this Section which is collected in East Baton Rouge Parish shall be distributed as follows: Dorsey-Colomb Murray (a) Sixty percent to the Arts Council of Greater Baton Rouge Total - 2 for its operations and programs. ABSENT (b) Twenty-three percent to the Shaw Center for the Arts. (c) Seventeen percent to the general fund of the parish of Appel LaFleur Peterson East Baton Rouge. Total - 3 (8) The avails of the local tax as provided for in Subsection The Chair declared the Conference Committee Report was A of this Section which is collected in Caddo Parish shall be adopted. distributed each fiscal year as follows:

1846 48th DAY'S PROCEEDINGS Page 17 SENATE June 4, 2012

(a) To the governing authority of the city of Shreveport, two NAYS hundred thousand dollars. (b) The money remaining after the distribution provided for Allain Donahue Riser in this Subparagraph (a) of this Paragraph shall be distributed to Chabert Erdey Smith, J. the Caddo Parish Commission." Claitor Kostelka Walsworth Cortez Long White AMENDMENT NO. 4 Crowe Perry On page 2, delete line 24, and insert: Total - 14 "(4) The local tax as provided in Subsection A of this Section ABSENT which is collected in Orleans Parish shall be distributed for road repairs, and beautification projects, and to the Orleans Parish Appel Council on Aging to be used for Senior Centers." Total - 1 Respectfully submitted, The Chair declared the Conference Committee Report was adopted. Senators: Representatives: Edwin R. Murray Jared Brossett SENATE BILL NO. 351— Gregory Tarver Joel C. Robideaux BY SENATOR MURRAY David Heitmeier Walt Leger III AN ACT To enact R.S. 47:551.1, relative to local taxes; to authorize the Senator Murray moved that the Conference Committee Report parishes of Jefferson and Orleans to establish an automobile be adopted. rental tax district which shall be authorized to levy a local tax on the gross proceeds derived from the lease or rental of an Senator White moved as a substitute motion that Senate Bill No. automobile pursuant to an automobile rental contract; to require 350 be recommitted to the Conference Committee. approval of the electorate of the district; to provide for the boundaries, governance, and powers of such districts; to provide Senator Murray objected. for the use of the avails of the tax; and to provide for related matters. ROLL CALL CONFERENCE COMMITTEE REPORT The roll was called on the substitute motion with the following Senate Bill No. 351 By Senator Murray result: YEAS June 4, 2012 Allain Donahue Perry To the Honorable President and Members of the Senate and to the Amedee Erdey Riser Honorable Speaker and Members of the House of Representatives. Chabert Guillory Smith, J. Claitor Kostelka Walsworth Ladies and Gentlemen: Cortez Long White Crowe Peacock We, the conferees appointed to confer over the disagreement Total - 17 between the two houses concerning Senate Bill No. 351 by Senator NAYS Murray, recommend the following concerning the Reengrossed bill: Mr. President Heitmeier Nevers 1. That House Committee Amendment Nos. 1 through 4 proposed Adley Johns Peterson by the House Committee on Municipal, Parochial and Cultural Broome LaFleur Smith, G. Affairs adopted by the House of Representatives on May 22, Brown Martiny Tarver 2012 be adopted. Buffington Mills Thompson Dorsey-Colomb Morrish 2. That House Committee Amendment Nos. 1 and 2 proposed by Gallot Murray the House Committee on Ways and Means and adopted by the Total - 19 House of Representatives on May 31, 2012 be adopted. ABSENT 3. That House Floor Amendment No. 1 proposed by the Appel Morrell Ward Legislative Bureau and adopted by the House of Representatives Total - 3 on May 31, 2012 be adopted. 4. That the following amendment to the reengrossed bill be The Chair declared the substitute motion failed to pass. adopted: ROLL CALL AMENDMENT NO. 1 On page 3, delete line 10, and insert: ", beautification projects, and The roll was called on the original motion with the following to the Orleans Parish Council on Aging to be used for Senior result: Centers." YEAS Respectfully submitted, Mr. President Guillory Murray Adley Heitmeier Nevers Senators: Representatives: Amedee Johns Peacock Edwin R. Murray Jared Brossett Broome LaFleur Peterson Gregory Tarver Girod Jackson III Brown Martiny Smith, G. David Heitmeier Walt Leger III Buffington Mills Tarver Dorsey-Colomb Morrell Thompson Senator Murray moved that the Conference Committee Report Gallot Morrish Ward be adopted. Total - 24

1847 Page 18 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

ROLL CALL AMENDMENT NO. 2 On page 1, line 4, after "facility;" insert: "to provide relative to the The roll was called with the following result: interception of electronic communications; to provide for definitions; to provide relative to authorizations and disclosures; to provide YEAS relative to procedures for interception and reporting requirements;" Mr. President Gallot Peacock AMENDMENT NO. 3 Adley Guillory Perry On page 1, line 10, change "may" to "shall" Allain Heitmeier Peterson Amedee Johns Riser AMENDMENT NO. 4 Broome LaFleur Smith, G. On page 1, after line 16, insert: Brown Long Tarver "Section 2. R.S. 15:1302(4), (11) and (15), 1303(A)(1), (2), (3), Buffington Martiny Thompson and (4), (C)(2), (3) and (4), 1304(A), the introductory paragraph of Chabert Mills Walsworth 1308(A) and 1308(B), 1309, the introductory paragraph of 1310(A) Crowe Morrish Ward and 1310(A)(6), the introductory paragraph of 1310(C) and Dorsey-Colomb Murray 1310(C)(5), the introductory paragraph of 1310(D)(1), 1310(E), Erdey Nevers (F)(1) and (2), 1310(F)(4)(c) and (G), the introductory paragraph of Total - 31 1310(H)(1) and 1310(H)(2), 1311(C) and the introductory paragraph NAYS of 1312(A) are hereby amended and reenacted to read as follows: §1302. Definitions Claitor Smith, J. As used in this Chapter: Kostelka White * * * Total - 4 (4) "Communications common carrier" means any person ABSENT engaged as a common carrier for hire in communication by wire or radio, or electronic communications; however, a person engaged in Appel Donahue commercial radio broadcasting which is supervised by the Federal Cortez Morrell Communications Commission shall not, insofar as such person is so Total - 4 engaged, be deemed a common carrier. * * * The Chair declared the Conference Committee Report was (11) "Intercept" means the aural or other acquisition of the adopted. contents of any wire, or oral, or electronic communication through the use of any electronic, mechanical, or other device. SENATE BILL NO. 105— * * * BY SENATOR MORRELL (15) "Pen register" means a device which records and decodes AN ACT electronic or other impulses which identify the numbers dialed or To amend and reenact R.S. 14:402(G), relative to contraband in otherwise transmitted on the telephone line to which such device is correctional facilities; to require imposition of a monetary attached, but this term does not include any device used by a provider penalty for the introduction of contraband into a correctional or customer of a wire or electronic communication service for billing, facility; and to provide for related matters. or recording as an incident to billing, for communications services provided by such provider or any device used by a provider or CONFERENCE COMMITTEE REPORT customer of a wire communication service for cost accounting or Senate Bill No. 105 By Senator Morrell other like purposes in the ordinary course of its business. dialing, routing, addressing, or signaling information transmitted by an June 4, 2012 instrument or facility from which a wire or electronic communication is transmitted, if the information does not include To the Honorable President and Members of the Senate and to the the contents of the communication. The term does not include a Honorable Speaker and Members of the House of Representatives. device used by a provider or customer of a wire or electronic communication service in the ordinary course of the provider's Ladies and Gentlemen: or customer's business for either of the following purposes: (a) Billing or recording as an incident to billing for We, the conferees appointed to confer over the disagreement communications services. between the two houses concerning Senate Bill No. 105 by Senator (b) Cost accounting, security control, or other ordinary Morrell, recommend the following concerning the Reengrossed bill: business purposes. * * * 1. That the House Floor Amendment No. 1 adopted by the House §1303. Interception and disclosure of wire, electronic, or oral of Representatives on May 23, 2012 be rejected. communications A. Except as otherwise specifically provided in this Chapter, it 2. That the following amendments to the reengrossed bill be shall be unlawful for any person to: adopted: (1) Willfully intercept, endeavor to intercept, or procure any other person to intercept or endeavor to intercept, any wire, AMENDMENT NO. 1 electronic or oral communication; On page 1, line, 2, after "402(G)," delete the remainder of the line (2) Willfully use, endeavor to use, or procure any other person and insert: "R.S. 15:1302(4), (11) and (15), 1303(A)(1), (2), (3), and to use or endeavor to use, any electronic, mechanical, or other device (4), (C)(2), (3) and (4), 1304(A), the introductory paragraph of to intercept any oral communication when: 1308(A) and 1308(B), 1309, the introductory paragraph of 1310(A) (a) Such device is affixed to, or otherwise transmits a signal and 1310(A)(6), the introductory paragraph of 1310(C) and through, a wire, cable, or other like connection used in wire or 1310(C)(5), the introductory paragraph of 1310(D)(1), 1310(E), electronic communication; or (F)(1) and (2), 1310(F)(4)(c) and (G), the introductory paragraph of (b) Such device transmits communications by radio or interferes 1310(H)(1) and 1310(H)(2), 1311(C) and the introductory paragraph with the transmission of such communication; of 1312(A), relative to certain prohibited activities and sanctions for (3) Willfully disclose, or endeavor to disclose, to any other violations thereof; to" person the contents of any wire, electronic, or oral communication, knowing or having reason to know that the information was obtained through the interception of a wire, electronic, or oral communication in violation of this Subsection; or

1848 48th DAY'S PROCEEDINGS Page 19 SENATE June 4, 2012

(4) Willfully use, or endeavor to use, the contents of any wire, communication, or evidence derived therefrom, relates directly to the electronic, or oral communication, knowing or having reason to offense for which the order was granted. know that the information was obtained through the interception of B. Any investigative or law enforcement officer who, by any a wire, electronic, or oral communication in violation of this means authorized by this Chapter, has obtained knowledge of the Subsection. contents of any wire, electronic, or oral communication or evidence * * * derived therefrom may use such contents to the extent such use is C. * * * appropriate to the proper performance of his official duties. (2) It shall not be unlawful under this Chapter for an officer, C. Any person who has received, by any means authorized by employee, or agent of the Federal Communications Commission, in this Chapter, any information concerning a wire, electronic, or oral the normal course of his employment and in discharge of the communication, or evidence derived therefrom, intercepted in monitoring responsibilities exercised by the commission in the accordance with the provisions of this Chapter may disclose the enforcement of Chapter 5 of Title 47 of the United States Code, to contents of that communication or such derivative evidence while intercept a wire or electronic communication, or oral communication giving testimony under oath or affirmation in any criminal transmitted by radio, or to disclose or use the information thereby proceeding in any court of the United States or of the state or in any obtained. federal or state grand jury proceeding. (3) It shall not be unlawful under this Chapter for a person acting D. No otherwise privileged wire, electronic, or oral under color of law to intercept a wire, electronic, or oral communication intercepted in accordance with, or in violation of, the communication, where such person is a party to the communication provisions of this Chapter shall lose its privileged character. or one of the parties to the communication has given prior consent to E. When an investigative or law enforcement officer, while such interception. Such a person acting under color of law is engaged in intercepting wire, electronic, or oral communications, authorized to possess equipment used under such circumstances. obtains knowledge of communications relating to offenses other than (4) It shall not be unlawful under this Chapter for a person not those specified in the order of authorization or approval, the contents acting under color of law to intercept a wire, electronic, or oral thereof, and evidence derived therefrom, may be disclosed or used as communication where such person is a party to the communication provided in Subsections A, B and C of this Section. or where one of the parties to the communication has given prior §1310. Procedure for interception of wire, electronic, or oral consent to such interception, unless such communication is communications intercepted for the purpose of committing any criminal or tortious act A. Each application for an order authorizing or approving the in violation of the constitution or laws of the United States or of the interception of a wire, electronic, or oral communication shall be state or for the purpose of committing any other injurious act. made in writing upon oath or affirmation to a judge in whose district * * * such interception of wire, electronic, or oral communication shall §1304. Manufacture, distribution, or possession of wire, electronic, take place and shall state the applicant's authority to make such or oral communication intercepting devices prohibited application. Each application shall include the following information: A. Except as otherwise specifically provided in this Chapter, it * * * shall be unlawful for any person willfully to manufacture, assemble, (6) A full and complete statement of the facts concerning possess, or sell any electronic, mechanical, or other device, knowing previous applications for the past five years, known to the individuals or having reason to know that the design of such device renders it authorizing and making the application, made to any judge for primarily useful for the purpose of surreptitious interception of wire, authorization to intercept, or for approval of interception of, wire, electronic, or oral communications. electronic, or oral communications involving any of the same * * * persons, facilities, or places specified in the application, and the §1308. Authorization for interception of wire, electronic, or oral action taken by the judge on each such application. communications * * * A. The attorney general, or the deputy or any assistant attorney C. Upon such application the judge may enter an ex parte order, general acting pursuant to the authorization of the attorney general, as requested or as modified, authorizing or approving interception of with the approval of the district attorney or any assistant district wire, electronic, or oral communications within the territorial attorney acting pursuant to the written authorization of the district jurisdiction of the district in which the judge is sitting, if the judge attorney in whose district the interception of wire, electronic, or oral determines on the basis of the facts submitted by the applicant that: communications shall take place, and the district attorney or * * * authorized assistant district attorney, with the approval of the attorney (5) The interception of wire, electronic, or oral general or authorized deputy or assistant attorney general may communications, as planned, is not reasonably expected to intercept authorize an application to a judge in whose district the interception privileged communications. of wire, electronic, or oral communications shall take place, and such D.(1) Each order authorizing or approving the interception of judge may grant in conformity with R.S. 15:1310 an order any wire, electronic, or oral communication shall specify: authorizing or approving the interception of wire, electronic, or oral * * * communications by an investigative or law enforcement officer E. No order entered under this Section may authorize or approve having responsibility for the investigation of the offense as to which the interception of any wire, electronic, or oral communication for the application is made, when such interception may provide or has any period longer than is necessary to achieve the objective of the provided evidence of: investigation, and in no event longer than thirty days. Extensions of * * * an order may be granted, but only upon application for an extension B. Failure of the district attorney to obtain approval for the made in accordance with Subsection A of this Section and the court's interception of wire, electronic, or oral communications as set forth making the findings required by Subsection C of this Section. The in this Section shall constitute cause for the attorney general to period of extension shall be no longer than the authorizing judge institute, prosecute, or intervene in a criminal action or proceeding as deems necessary to achieve the purposes for which it was granted and authorized by law. in no event for longer than thirty successive days or until the §1309. Authorization for disclosure and use of intercepted wire, described type of communication has been obtained. Every order and electronic, or oral communications extension thereof shall contain a provision that the authorization to A. Any investigative or law enforcement officer who, by any intercept shall be executed as soon as practicable, shall be conducted means authorized by this Chapter, has obtained knowledge of the in such a way as to minimize the interception of communications not contents of any wire, electronic, or oral communication, or evidence otherwise subject to interception under this Chapter, and must derived therefrom, may disclose such contents to another terminate upon completion of the investigation or expiration of the investigative or law enforcement officer to the extent that such order. disclosure is appropriate to the proper performance of the official F.(1) The contents of any wire, electronic, or oral duties of the officer making or receiving the disclosure, and provided communication intercepted by any means authorized by this Chapter that such disclosure of the contents of any wire, electronic, or oral shall be recorded on tape or wire or other comparable device. The recording of the contents of any wire, electronic, or oral

1849 Page 20 SENATE 48th DAY'S PROCEEDINGS June 4, 2012 communication under this Subsection shall be done in such way as C. In April of each year the judicial administrator of the will protect the recording from editing or other alterations. supreme court shall transmit to the legislature a full and complete Immediately upon the expiration of the period of the order, or report concerning the number of applications for orders authorizing extensions thereof, such recordings shall be made available to the or approving the interception of wire, electronic, or oral judge issuing such order and sealed under his directions. Custody of communications and the number of orders and extensions granted or the recording shall be wherever the judge orders. They shall not be denied during the preceding calendar year. Such report shall include destroyed except upon an order of the issuing or denying judge and a summary and analysis of the data required to be filed with the in any event shall be kept for ten years. Duplicate recordings may be judicial administrator. The judicial administrator may issue binding made for use or disclosure pursuant to the provisions of R.S. regulations dealing with the content and form of the reports required 15:1309(A) and (B) for investigations. The presence of the seal to be filed by Subsections A and B of this Section. provided for by this Subsection, or a satisfactory explanation for the §1312. Recovery of civil damages authorized absence thereof, shall be a prerequisite for the use or disclosure of the A. Any person whose wire, electronic, or oral communication contents of any wire, electronic, or oral communication or evidence is intercepted, disclosed, or used in violation of this Chapter shall derived therefrom under R.S. 15:1309(C). have a civil cause of action against any person who intercepts, (2) Applications made and orders granted under this Chapter discloses, or uses, or procures any other person to intercept, disclose, shall be sealed by the judge. Custody of the applications and orders or use such communications, and be entitled to recover from any shall be wherever the judge directs. Such applications and orders such person: shall be disclosed only upon a showing of good cause before a judge * * *" in whose district the interception of wire, electronic, or oral communication took place and shall not be destroyed, except on order Respectfully submitted, of the issuing or denying judge, and in any event shall be kept for ten years. Senators: Representatives: * * * Jean-Paul J. Morrell Jared Brossett (4) Within a reasonable time, but not later than ninety days after Robert W. "Bob" Kostelka Joseph P. Lopinto the filing of an application for an order of approval, the issuing judge Mike Walsworth Helena N. Moreno shall cause to be served, on the persons named in the order of the application, and such other parties to intercepted communications as Senator Morrell moved that the Conference Committee Report the judge may determine in his discretion to be in the interest of be adopted. justice, an inventory which shall include notice of: * * * ROLL CALL (c) The fact that during the period wire, electronic, or oral communications were or were not intercepted. The judge, upon the The roll was called with the following result: filing of a motion, may in his discretion make available to such person or his counsel for inspection such portions of the intercepted YEAS communications, applications, and orders as the judge determines to be in the interest of justice. On an ex parte showing of good cause to Mr. President Gallot Murray a judge in whose district the interception of wire, electronic, or oral Adley Guillory Nevers communications took place, the serving of the inventory required by Allain Heitmeier Perry this Subsection may be postponed until such time as may be Amedee Johns Peterson appropriate in the circumstances. Broome Kostelka Riser * * * Brown LaFleur Smith, G. G. The contents of any intercepted wire, electronic, or oral Buffington Long Smith, J. communication or evidence derived therefrom shall not be received Chabert Martiny Tarver in evidence or otherwise disclosed in any trial, hearing, or other Crowe Mills Thompson proceeding in any court unless each party, not less than thirty days Dorsey-Colomb Morrell Ward before the trial, hearing, or proceeding, has been furnished with a Erdey Morrish copy of the court order, and accompanying application, under which Total - 32 the interception was authorized or approved. This thirty-day period NAYS may be waived by the judge if he finds that it was not possible to furnish the party with the above information thirty days before the Claitor Peacock trial, hearing, or proceeding and that the party will not be prejudiced Total - 2 by the delay in receiving such information. ABSENT H.(1) Any aggrieved person in any trial, hearing, or proceeding in or before any court, department, officer, agency, regulatory body, Appel Donahue White or other authority of the state, or a political subdivision thereof, may Cortez Walsworth move to suppress the contents of any intercepted wire, electronic, or Total - 5 oral communication, or evidence derived therefrom, on the grounds that: The Chair declared the Conference Committee Report was * * * adopted. (2) Such motion shall be made before the trial, hearing, or proceeding, unless there was not opportunity to make such motion or SENATE BILL NO. 677— (Substitute of Senate Bill No. 491 by the person was not aware of the grounds of the motion. If the motion Senator Morrell) is granted, the contents of the intercepted wire, electronic, or oral BY SENATOR MORRELL communication, or evidence derived therefrom, shall be treated as AN ACT having been obtained in violation of this Chapter. The judge, upon To amend and reenact R.S. 33:4702(B)(1), (2), (3), (4), (6), and (7) the filing of such motion by the aggrieved person, may in his and 4702 (D), (E), and (F) and to enact R.S. 33:4701(D) and discretion make available to the aggrieved person or his counsel for 4702(C)(3), (H), and (I), relative to Orleans Parish; to change inspection such portion of the intercepted communication or evidence references to legislative districts in Orleans Parish which has derived therefrom as the judge determines to be in the interests of appointing authority for members serving on the board of the justice. New Orleans Regional Business Park; to provide for the board's * * * membership, term of office, its powers and duties; and to §1311. Reports concerning intercepted wire, electronic, or oral provide for related matters. communications * * *

1850 48th DAY'S PROCEEDINGS Page 21 SENATE June 4, 2012

CONFERENCE COMMITTEE REPORT thence Southerly along East line of Maxent Canal; thence Southerly Senate Bill No. 677 By Senator Morrell along East line of Maxent Canal extended to center line of Intracoastal Waterway; thence Westerly along center line of the June 4, 2012 Intracoastal Waterway to the intersection with the center line of the Mississippi River Gulf Outlet to the intersection with the center line To the Honorable President and Members of the Senate and to the of the Industrial Canal; thence Northerly along the center line of the Honorable Speaker and Members of the House of Representatives. Industrial Canal to the of beginning, less and except that portion thereof bounded by the northern boundary of the district; Ladies and Gentlemen: thence along a line plus or minus 400' southerly of Gentilly Road from its western intersection with the northern boundary of the We, the conferees appointed to confer over the disagreement district to a point plus or minus 400' south of the intersection of between the two houses concerning Senate Bill No. 677 by Senator Kernard Avenue as projected with Gentilly Road; thence Northerly Morrell, recommend the following concerning the Reengrossed bill: along Kernard Avenue as projected to its intersection with Gentilly Road; thence Westerly along Gentilly Road to its intersection of the 1. That the House Committee Amendments No. 3 and 8 proposed center line of Wright Road right of way as extended; thence by the House Committee on Municipal, Parochial, and Cultural Northerly along Wright Road right of way as extended to its Affairs and adopted by the House of Representatives on May 22, intersection with the Northern boundary of the said taxing district All 2012 be adopted. of the territory bordered by I-10 on the north, Lake Forest Boulevard on the south, Wright Road on the west, and I-510 on 2. That the House Committee Amendments No. 1, 2, 4, 5, 6,7, 9, the east." 10, 11, 12, and 13 proposed by the House Committee on Municipal, Parochial, and Cultural Affairs and adopted by the AMENDMENT NO. 8 House of Representatives on May 22, 2012 be rejected. On page 2, at the end of line 2, delete " levy" and on line 3 delete "of ad valorem taxes and" 3. That the following amendments to the reengrossed bill be adopted: AMENDMENT NO. 9 On page 2, line 13, change "eleven" to "thirteen" AMENDMENT NO. 1 On page 1, line 2, after "33:" insert "4701(A) and (B)," and after AMENDMENT NO. 10 "(7)" delete the remainder of the line and insert ", (D)," On page 2, at the end of line 24, delete "one" and delete line 25 in its entirety and insert "three four members, one of whom shall be AMENDMENT NO. 2 appointed from a list of three names submitted by the On page 1, at the beginning of line 3, after "(F)" insert ", and (G), Vietnamese Initiatives in Economic Training, one of whom shall 4703(C)(16), 4706(A), and 4707(Q)" be appointed from a list of three names submitted by the East New Orleans Neighborhood Advisory Commission, one of whom AMENDMENT NO. 3 shall be appointed from a list of three names submitted by the On page 1, line 3, after "(I)," insert "and to repeal R.S. 33:4702(E), board of commissioners for the Port of New Orleans, and one of 4703(C)(17), and 4708(D)," whom shall be appointed from the city of New Orleans at large." AMENDMENT NO. 4 AMENDMENT NO. 11 On page 1, line 7, before "and to provide" insert "to remove the On page 3, delete lines 4 through 8 and insert: authority to levy taxes and special assessments;" "(i) The board of commissioners of the Port of New Orleans shall appoint one member chairman of the New Orleans Chamber AMENDMENT NO. 5 of Commerce, or his designee." On page 1, line 10, after "33:" insert "4701(A) and (B)," AMENDMENT NO. 12 AMENDMENT NO. 6 On page 5, delete lines 25 through 26 and insert "proceeds of On page 1, line 10, after "(7)" delete the remainder of the line and bonds." insert ", (D), (F), and (G), 4703(C)(16), 4706(A), and 4707(Q)" AMENDMENT NO. 13 AMENDMENT NO. 7 On page 6, at the end of line 5, before the period "." insert ", except On page 1, between lines 13 and 14 insert: for the authority to levy special assessments authorized in R.S. "A. The New Orleans Regional Business Park, hereinafter 33:9039.19(8) and (12)." referred to as the "district", is hereby constituted and is declared to be a body politic and political subdivision of the state of Louisiana, as AMENDMENT NO. 14 defined in Article VI, Section 44 of the Constitution of Louisiana and On page 6, between lines 5 and 6, insert the following: shall exist in perpetuity. Pursuant to Article VI, Sections 19, 20, and "(5)(a) The board shall have all authority provided for in 21 of the Constitution of Louisiana, the district, acting through its R.S. 33:9038.34 to implement sales tax increment financing, board of commissioners, the governing authority of said district, is except that the provisions of R.S. 33:9038.34(A)(6) shall not be hereby granted all of the rights, powers, privileges, and immunities applicable, and instead Paragraph (6) of this Subsection shall accorded by law and the Constitution of Louisiana to political control the process for the dedication of any state of Louisiana subdivisions of the state, including but not limited to, the power of sales tax increments. However, any tax or portion of a tax which taxation, the power to incur debt and issue revenue and general has been previously dedicated to another purpose according to a obligation bonds, certificates of indebtedness, bond and certificate proposition approved by voters shall be used as such a tax anticipation notes, and refunding bonds, subject to the limitations increment only if approved by a majority of the voters of the hereinafter provided. taxing authority levying the tax voting on the proposition in an B. The district is described as follows: election held for such purpose. Begin on center line of Industrial Canal and intersection with the (b) The proceeds of such tax increment financing shall be Northerly Line of L & N Railroad right of way. Thence Easterly to distributed to the hospital contained within Parish Hospital a point of intersection with the lot line of Section A, Parcel 5, said Service District for the parish of Orleans as provided for in R.S. point of intersection lying plus or minus 200' Easterly of East line of 46:1094(C)(2)(a), commonly referred to as Hospital Service Industrial Parkway and plus or minus 400' South of center line of District "A" and shall be used for the renovation, maintenance, Chef Menteur Highway; thence Easterly along said line of Section A, and any other improvement thereto, including the funding of any Parcel 5 to the intersection with the East line of the Maxent Canal; revenues or other indebtedness for such project.

1851 Page 22 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

(6) Subject to dedication by law, state of Louisiana sales tax * * * increments may be dedicated to pay the revenue bonds of the (16) To issue, or secure the issuance of, refunding bonds to project provided for in Subparagraph (5)(b) of this Subsection, refund any outstanding bonds issued pursuant to this Section. Such but shall not exceed the aggregate portion of the local sales tax refunding bonds may be exchanged for the outstanding bonds or may increment dedicated for such purposes. Prior to the dedication of be sold and the proceeds applied to the purchase, redemption, or state sales tax increments to pay revenue bonds for such project, payment of the outstanding bonds or deposited in escrow for the the commissioner of administration shall submit the proposed retirement of such bonds. The refunding bonds shall be authorized in project to the Joint Legislative Committee on the Budget for all respects as original bonds are herein required to be authorized, approval. The submittal shall include a written evaluation and and the district, in authorizing the refunding bonds, shall provide for determination by the division of administration and certification the security of the bonds, the sources from which the bonds are to be by the Department of Revenue of the anticipated increase in state paid and for the rights of the holders thereof in all respects as herein sales tax revenues to be collected within the state over state sales provided for other bonds issued under the authority of this Part. The tax revenues that were collected within the state in the year district may also provide that the refunding bonds shall have the immediately prior to the year in which the project is submitted to same priority of lien on the taxes, income, and revenues pledged for the committee that would be a direct result of the project. In their payment as was enjoyed by the bonds refunded. determining whether to approve the dedication of state sales tax (17) To borrow the amount of the anticipated ad valorem tax the increments, the Joint Legislative Committee on the Budget shall district is authorized to levy hereunder, not to exceed ten mills, for a take into account whether the city of New Orleans has agreed to period not to exceed twenty years and may issue certificates of the dedication of a portion of the city's sales tax for such project indebtedness therefor and may dedicate the avails of the tax for the or projects in the district, including the length of time for any payment thereof for the period of time said certificates are such dedication and the amount of any such dedication. In outstanding. addition, subject to the provisions of R.S. 33:9029.2, any * * * cooperative endeavor agreement or other agreement providing §4706. Use of district funds; change in level of services for the expenditure of funds collected by the state as state sales A. Funds received by the board of commissioners of the district tax increments and dedicated to a project or for the payment of from taxes levied, bonds issued, or any other source or combination revenue bonds therefor shall be subject to approval by the State of sources, shall be used only for the benefit of the district or for Bond Commission prior to execution by the state, except the projects or services within the district. provisions of R.S. 33:9029.2(A)(2) and (B) as to the submission of * * * applications or filing of suits by the Department of Economic §4707. Authorization for issuance of bonds for the development of Development shall not apply. Any application to the State Bond industrial parks; terms Commission for such approval shall be submitted by the district. * * * Any suit to determine the validity of any cooperative endeavor Q. The revenue bonds shall be limited obligations of the district. agreement prior to the execution thereof pursuant to the The principal of and interest on the revenue bonds shall not be provisions of Part XVI of Chapter 32 of Title 13 of the Louisiana payable from the general funds of the district, nor shall they Revised Statutes of 1950 as though the agreement constituted the constitute a pledge, charge, lien, or encumbrance upon any of its issuance of bonds of a governmental unit may be filed by the property or upon any of its income, receipts, or revenues except the district." revenues, agreements, and funds or property pledged or mortgaged under the bond resolution or the trust agreement authorizing such AMENDMENT NO. 15 bonds. Neither the The credit nor the taxing power of the district or On page 6, delete lines 6 though 29 and on page 7, delete lines 1 the city shall not be pledged for the payment of such principal or through 6 and insert: interest, and no holder of revenue bonds shall have the right to "* * *" compel the exercise of the taxing power by the district, the city or the state or the forfeiture of its property in connection with any default AMENDMENT NO. 16 thereon. Every revenue bond shall recite in substance that the On page 7, line 12, after "district" delete the remainder of the line principal of and interest on such bond is payable solely from the revenues pledged to its payment and that the district is not obligated AMENDMENT NO. 17 to pay such principal or interest except from such revenues. On page 7, delete lines 13 and 14 and on line 15, delete "cost" and The revenue bonds issued under the provisions of this Section insert "for the purpose" shall not constitute a debt of the city or of the district, within the meaning of the constitution and statutes of the state. AMENDMENT NO. 18 * * * On page 8, delete lines 22 and 23 and insert "and (b) the creation" Section 2. R.S. 33:4702(E), 4703(C)(17), and 4708(D) are hereby repealed. AMENDMENT NO. 19 Section 3. On the effective date of this Act, the terms of all On page 9, line 4, delete "* * *" and insert: members of the board of commissioners of the New Orleans "G. Notwithstanding any other provision of this Section to the Regional Business Park serving on such date shall terminate, and the contrary, no tax authorized herein shall be levied and no bonds shall board shall be appointed in accordance with the provisions of this be issued unless and until the amount of the tax authorized to be Act." levied and the amount of the bonds authorized to be issued has been approved by a majority of the electors voting thereon in the city of AMENDMENT NO. 21 New Orleans in an election called for that purpose. No bonds issued On page 9, at the beginning of line 10, change "Section 2." to pursuant to this Section shall be general obligations of the state of "Section 4." Louisiana, the parish of Orleans or the city of New Orleans." Respectfully submitted, AMENDMENT NO. 20 On page 9, between lines 9 and 10 insert: Senators: Representatives: "§4703. Domicile; purpose and powers Jean-Paul J. Morrell Walt Leger III * * * Edwin R. Murray Girod Jackson III C. Except as inconsistent with the provisions of this Part, the Yvonne Dorsey-Colomb Wesley T. Bishop district created hereby is granted and shall have and may exercise all powers necessary or convenient for the carrying out of such objects Senator Morrell moved that the Conference Committee Report and purposes including, by way of illustration, but not limitation, and be adopted. subject to the provisions of R.S. 33:4702, the following rights and powers:

1852 48th DAY'S PROCEEDINGS Page 23 SENATE June 4, 2012

ROLL CALL AMENDMENT NO. 3 On page 1, between lines 10 and 11 insert the following: The roll was called with the following result: "A. For purposes of this Section, the following terms have the meanings ascribed to them by this Subsection, except where the YEAS context clearly indicates otherwise: * * * Mr. President Guillory Peacock (2)(a) ''Construction contract'' shall mean any agreement for the Adley Heitmeier Perry design, construction, alteration, renovation, repair, or maintenance of Allain Johns Peterson a building, structure, highway, road, bridge, water line, sewer line, oil Amedee LaFleur Riser line, gas line, appurtenance, or other improvement to real property, Broome Long Smith, G. or repair or maintenance of a highway, road, or bridge, including Brown Martiny Smith, J. any moving, demolition, or excavation, except that no deed, lease, Buffington Mills Tarver easement, license, or other instrument granting an interest in or the Chabert Morrell Thompson right to possess property will be deemed to be a construction contract Crowe Morrish Walsworth even if the instrument includes the right to design, construct, alter, Dorsey-Colomb Murray Ward renovate, repair, or maintain improvements on such real property." Gallot Nevers Total - 32 AMENDMENT NO. 4 NAYS On page 2, between lines 3 and 4 insert the following: "H. Nothing in this Section shall prohibit any employee from Claitor recovering damages, compensation, or benefits under workers' Total - 1 compensation laws or any other claim or cause of action." ABSENT AMENDMENT NO. 5 Appel Donahue Kostelka On page 2, after line 5, insert the following: Cortez Erdey White "Section 3. The provisions of this Act and the provisions of the Total - 6 Act which originated as Senate Bill No. 693 of the 2012 Regular Session of the Legislature shall have prospective application only. The Chair declared the Conference Committee Report was Section 4. The provisions of this Act shall supersede and adopted. control to the extent of conflict with the provisions of any other Act of the 2012 Regular Session of the Legislature, regardless of the date SENATE BILL NO. 420— of enactment." BY SENATOR MARTINY AN ACT Respectfully submitted, To amend and reenact R.S. 9:2780.1(D), to enact R.S. 9:2780.1(G), and to repeal Section 2 of Act No. 492 of the 2010 Regular Senators: Representatives: Session of the Legislature, relative to contract provisions; to Daniel "Danny" Martiny Anthony V. Ligi provide relative to motor carrier transportation contracts; to Robert Adley Joseph P. Lopinto provide for application of certain laws; and to provide for Conrad Appel related matters. Senator Martiny moved that the Conference Committee Report CONFERENCE COMMITTEE REPORT be adopted. Senate Bill No. 420 By Senator Martiny ROLL CALL June 4, 2012 The roll was called with the following result: To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. YEAS Ladies and Gentlemen: Mr. President Erdey Nevers Adley Gallot Peacock We, the conferees appointed to confer over the disagreement Allain Guillory Perry between the two houses concerning Senate Bill No. 420 by Senator Amedee Heitmeier Peterson Martiny, recommend the following concerning the Reengrossed bill: Appel Johns Riser Brown Kostelka Smith, G. 1. That House Floor Amendment No. 1 proposed by Buffington LaFleur Smith, J. Representative Arnold and adopted by the House of Chabert Long Tarver Representatives on May 24, 2012, be rejected. Cortez Martiny Thompson Crowe Mills Walsworth 2. That the following amendments to the reengrossed bill be Donahue Morrish Ward adopted: Dorsey-Colomb Murray Total - 35 AMENDMENT NO. 1 NAYS On page 1, delete line 2, and insert: "To amend and reenact R.S. 9:2780.1(A)(2)(a) and (D), to enact R.S. Claitor 9:2780.1(G) and (H), and to repeal Section 2" Total - 1 ABSENT AMENDMENT NO. 2 On page 1, delete lines 7 and 8 and insert the following: Broome Morrell White "Section 1. R.S. 9:2780.1(A)(2)(a) and (D) are hereby amended Total - 3 and reenacted and R.S. 9:2780.1(G) and (H) are hereby enacted to read as follows:" The Chair declared the Conference Committee Report was adopted.

1853 Page 24 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

SENATE BILL NO. 262— accomplish such sales, including provisions to prevent access by BY SENATOR MORRELL certain individuals;" AN ACT To amend and reenact R.S. 26:80(A), the introductory paragraph of AMENDMENT NO. 6 (F)(2), and (H) and 280(A), the introductory paragraph of (F)(2), On page 1, line 10, after "80(A)" insert "(introductory paragraph)," and (H), and to enact R.S. 26:80(I), (J), and (K), and 280(I), (J) and after "280(A)" insert "(introductory paragraph)," and (K), relative to the office of alcohol and tobacco control; to provide relative to the qualifications of applicants for alcoholic AMENDMENT NO. 7 beverage permits; to provide relative to the consideration of On page 1, line 11, change "and (H)" to "(H)(1), and 286(A)(9)" arrests, summons, charges, or indictments of applicants; to provide relative to the duty of licensees and permitees to provide AMENDMENT NO. 8 certain information to the commissioner; and to provide for On page 1, delete line 12 and insert "26:80(A)(11), (I), and (J), and related matters. 90(K), and 280(A)(11), (I), and (J) are hereby enacted to read as follows:" CONFERENCE COMMITTEE REPORT Senate Bill No. 262 By Senator Morrell AMENDMENT NO. 9 On page 3, line 11, delete the asterisks "* * *" and insert: June 4, 2012 "(a) Notwithstanding the provisions of Subsections A and B, a permit may be granted by the commissioner if the applicant has been To the Honorable President and Members of the Senate and to the pardoned, has had any misdemeanor conviction discharged or Honorable Speaker and Members of the House of Representatives. dismissed, or the applicant's civil rights have been restored, or, if the applicant is a firm, association, partnership, trust, domestic or foreign Ladies and Gentlemen: corporation, or other legal entity, the applicant has terminated its relationship with the person or persons whose action directly We, the conferees appointed to confer over the disagreement contributed to the applicant's conviction. between the two houses concerning Senate Bill No. 262 by Senator (b) The provisions of Subparagraph(a) of this Paragraph Morrell, recommend the following concerning the Reengrossed bill: shall not apply to any applicant who is also applying for a video gaming license under the provisions of Chapter 6 of Title 27 of 1. That House Committee Amendments No. 1, 2, 3, 5, 6, and 9 the Louisiana Revised Statutes of 1950." through 25 proposed by the House Committee on Judiciary and adopted by the House of Representatives on April 10, 2012 be AMENDMENT NO. 10 adopted. On page 5, between lines 20 and 21, insert: "§90. Acts prohibited on licensed premises; suspension or revocation 2. That House Committee Amendments No. 4, 7, and 8 proposed of permits by the House Committee on Judiciary and adopted by the House * * * of Representatives on April 10, 2012 be rejected. K. Allow the sale, dispensing, or distribution of beverages of high alcoholic content in any type of automatic mechanical 3. That Legislative Bureau Amendments No. 1, 2, 3, 5, 6, 7, and 9 vending machine activated by the use of a coin, token, or similar proposed by the Legislative Bureau and adopted by the House instrument except in Class A establishments pursuant to rules of Representatives on April 10, 2012 be adopted. promulgated by the commissioner in accordance with the Administrative Procedure Act. Such rules shall include 4. That Legislative Bureau Amendments No. 4 and 8 proposed by procedures for the prevention of access to the machines by the Legislative Bureau and adopted by the House of underage or intoxicated persons. The provisions of this Representatives on April 10, 2012 be rejected. Subsection shall not apply to establishments exempt from holding permits under this Chapter. 5. That House Floor Amendments No. 1, 2, 3, 4, and 6 proposed by * * *" Representative Arnold and adopted by the House of Representatives on April 26, 2012 be adopted. AMENDMENT NO. 11 On page 7, line 10, delete the asterisks "* * *" and insert the 6. That House Floor Amendments No. 5 and 7 proposed by following: Representative Arnold and adopted by the House of "(a) Notwithstanding the provisions of Subsections A and B, a Representatives on April 26, 2012 be rejected. permit may be granted by the commissioner if the applicant has been pardoned, has had any misdemeanor conviction discharged or 7. That the following amendments to the reengrossed bill be dismissed, or the applicant's civil rights have been restored, or, if the adopted: applicant is a firm, association, partnership, trust, domestic or foreign corporation, or other legal entity, the applicant has terminated its AMENDMENT NO. 1 relationship with the person or persons whose action directly On page 1, line 2, after "80(A)" insert "(introductory paragraph)," contributed to the applicant's conviction. (b) The provisions of Subparagraph (a) of this Paragraph AMENDMENT NO. 2 shall not apply to any applicant who is also applying for a video On page 1, at the beginning of line 3, after "280(A)" insert gaming license under the provisions of Chapter 6 of Title 27 of "(introductory paragraph)," the Louisiana Revised Statutes of 1950." AMENDMENT NO. 3 AMENDMENT NO. 12 On page 1, line 3, change "and (H)" to "(H)(1), and 286(A)(9)" On page 9, after line 19, insert: "* * * AMENDMENT NO. 4 §286. Acts prohibited on licensed premises; suspension or revocation On page 1, line 4, delete "and (K), and 280(I), (J), and (K)," and of permits insert "90(K), and 280(A)(11), (I), and (J)" A. No person holding a retail dealer's permit and no servant, agent, or employee of the permittee shall do any of the following acts AMENDMENT NO. 5 upon the licensed premises: On page 1, line 8, after "commissioner;" insert "to provide relative to * * * the sale of certain beverages in automatic mechanical vending (9) Allow the sale, dispensing, or distribution of beverages of machines; to require the commissioner to promulgate rules to low alcoholic content in any type of automatic mechanical vending

1854 48th DAY'S PROCEEDINGS Page 25 SENATE June 4, 2012 machine activated by the use of a coin, token, or similar instrument, 1. That House Floor amendments Nos. 1 and 2, proposed by except in Class A establishments in accordance with rules Representative Williams and adopted by the House of promulgated pursuant to the Administrative Procedure Act. Representatives on May 31, 2012 be adopted. Such rules shall include procedures for the prevention of access to the machines by underage or intoxicated persons. The 2. That House Floor amendments No. 1, 2, 3, and 4, proposed by provisions of this Paragraph shall not apply to establishments exempt Representative Broadwater and adopted by the House of from holding permits under this Chapter. Representatives on May 31, 2012 be rejected. * * *" Respectfully submitted, Respectfully submitted, Senators: Representatives: Senators: Representatives: Walt Leger III Jean-Paul J. Morrell Jared Brossett A. G. Crowe Herbert B. Dixon Karen Carter Peterson Jeffery "Jeff" J. Arnold Edwin R. Murray Gary L. Smith Jr. Chuck Kleckley Senator Peterson moved that the Conference Committee Report Senator Morrell moved that the Conference Committee Report be adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Crowe Morrell Mr. President Dorsey-Colomb Murray Adley Dorsey-Colomb Morrish Adley Gallot Peacock Allain Gallot Murray Allain Heitmeier Peterson Amedee Guillory Peterson Appel Kostelka Riser Appel Heitmeier Smith, G. Broome Long Smith, G. Broome Johns Smith, J. Brown Martiny Smith, J. Brown Kostelka Tarver Buffington Mills Tarver Buffington Long Thompson Chabert Morrell Thompson Chabert Martiny Walsworth Cortez Morrish Ward Cortez Mills Ward Total - 27 Total - 30 NAYS NAYS Amedee Claitor Claitor Total - 2 Total - 1 ABSENT ABSENT Crowe Johns Walsworth Donahue Nevers Riser Donahue LaFleur White Erdey Peacock White Erdey Nevers LaFleur Perry Guillory Perry Total - 8 Total - 10 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. SENATE BILL NO. 319— SENATE BILL NO. 577— BY SENATOR MARTINY BY SENATOR PETERSON AN ACT AN ACT To amend and reenact Code of Criminal Procedure Art. 344(C), To enact Part XIV of Chapter 9 of Title 23 of the Louisiana Revised relative to the right to notice of certain required appearances; to Statutes of 1950, to be comprised of R.S. 23:1019 through provide with respect to the right to notice of time and place of 1019.2, relative to employment; to create the Louisiana Equal a defendant's required appearance to the personal surety or the Pay Task Force; to provide for purpose; to provide for commercial surety; and to provide for related matters. composition of the task force; to provide for duties and powers of the task force; to provide for reporting deadlines; and to CONFERENCE COMMITTEE REPORT provide for related matters. Senate Bill No. 319 By Senator Martiny CONFERENCE COMMITTEE REPORT June 4, 2012 Senate Bill No. 577 By Senator Peterson To the Honorable President and Members of the Senate and to the June 3, 2012 Honorable Speaker and Members of the House of Representatives. To the Honorable President and Members of the Senate and to the Ladies and Gentlemen: Honorable Speaker and Members of the House of Representatives. We, the conferees appointed to confer over the disagreement Ladies and Gentlemen: between the two houses concerning Senate Bill No. 319 by Senator Martiny, recommend the following concerning the Engrossed bill: We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 577 by Senator Peterson, recommend the following concerning the Engrossed bill:

1855 Page 26 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

1. That the House Floor Amendments Nos. 1 through 4 proposed AMENDMENT NO. 1 by Representative Lopinto and adopted by the House on May On page 1, at the end of line 17, after "meeting." insert "The failure 30, 2012 be rejected. to timely post notice via the Internet pursuant to this Subparagraph or the inability of the public to access the public body's website due Respectfully submitted, to any type of technological failure shall not be a violation of the provisions of this Chapter." Senators: Representatives: Danny Martiny Joseph Lopinto Respectfully submitted, Bob Kostelka Neil Abramson Edwin R. Murray Chris Hazel Representatives: Senators: Neil C. Abramson "Jody" Amedee Senator Martiny moved that the Conference Committee Report Timothy G. Burns Jonathan Perry be adopted. Jeffery "Jeff" J. Arnold Edwin R. Murray ROLL CALL Senator Perry moved that the Conference Committee Report be adopted. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Mr. President Dorsey-Colomb Murray Adley Gallot Peacock YEAS Allain Guillory Perry Amedee Heitmeier Peterson Mr. President Dorsey-Colomb Nevers Appel Johns Riser Adley Gallot Peacock Broome Kostelka Smith, G. Allain Guillory Perry Brown LaFleur Smith, J. Amedee Heitmeier Peterson Buffington Long Tarver Appel Johns Riser Chabert Martiny Thompson Broome Kostelka Smith, G. Cortez Mills Walsworth Brown LaFleur Smith, J. Crowe Morrell Ward Buffington Long Tarver Donahue Morrish Chabert Martiny Thompson Total - 35 Claitor Mills Walsworth NAYS Cortez Morrell Ward Crowe Morrish Claitor Donahue Murray Total - 1 Total - 37 ABSENT NAYS Erdey Nevers White Total - 0 Total - 3 ABSENT The Chair declared the Conference Committee Report was Erdey White adopted. Total - 2 HOUSE BILL NO. 580— The Chair declared the Conference Committee Report was BY REPRESENTATIVE ABRAMSON adopted. AN ACT To amend and reenact R.S. 42:19(A)(2)(a), relative to notice of public meetings; to provide relative to methods of providing Message from the House notice for public meetings, including electronic means; and to ADOPTION OF provide for related matters. CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT House Bill No. 580 By Representative Abramson June 4, 2012 June 3, 2012 To the Honorable President and Members of the Senate: To the Honorable Speaker and Members of the House of I am directed to inform your honorable body that the House of Representatives and the Honorable President and Members of the Representatives has adopted the Report of the Conference Committee Senate. on the disagreement to Senate Bill No. 268. Respectfully submitted, Ladies and Gentlemen: ALFRED W. SPEER We, the conferees appointed to confer over the disagreement Clerk of the House of Representatives between the two houses concerning House Bill No. 580 by Representative Abramson, recommend the following concerning the Message from the House Engrossed bill: ADOPTION OF 1. That the set of Senate Floor Amendments proposed by Senator CONFERENCE COMMITTEE REPORT Perry and adopted by the Senate on June 1, 2012, be rejected. June 4, 2012 2. That the following amendments to the engrossed bill be adopted: To the Honorable President and Members of the Senate:

1856 48th DAY'S PROCEEDINGS Page 27 SENATE June 4, 2012

I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to Senate Bill No. 290 Clerk of the House of Representatives . Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 4, 2012 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 4, 2012 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate: on the disagreement to Senate Bill No. 756. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to Senate Bill No. 391. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 4, 2012 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 4, 2012 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate: on the disagreement to House Bill No. 141. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to Senate Bill No. 417. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 4, 2012 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 4, 2012 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate: on the disagreement to House Bill No. 293. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to Senate Bill No. 472. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 4, 2012 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 4, 2012 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate: on the disagreement to House Bill No. 464. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to Senate Bill No. 520. Clerk of the House of Representatives

1857 Page 28 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Message from the House Message from the House ADOPTION OF CONCURRING IN CONFERENCE COMMITTEE REPORT SENATE CONCURRENT RESOLUTIONS June 4, 2012 June 4, 2012 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 finally concurred in the following Senate on the disagreement to House Bill No. 544. Concurrent Resolutions: Respectfully submitted, SENATE CONCURRENT RESOLUTION NO. 100— ALFRED W. SPEER BY SENATORS BROWN, AMEDEE, GARY SMITH AND WARD AND REPRESENTATIVES BERTHELOT, GAINES, HARRISON, LAMBERT, Clerk of the House of Representatives MILLER, PRICE, SCHEXNAYDER, ST. GERMAIN, THIBAUT AND WILLMOTT Message from the House A CONCURRENT RESOLUTION To establish the River Region Caucus of the Louisiana Senate and ADOPTION OF the Louisiana House of Representatives and to provide relative CONFERENCE COMMITTEE REPORT to the caucus. June 4, 2012 Reported with amendments. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 955. Senate Concurrent Resolutions Returned from the House of Representatives Respectfully submitted, ALFRED W. SPEER with Amendments Clerk of the House of Representatives Senator Brown asked for and obtained a suspension of the rules to take up Senate Concurrent Resolutions just returned from the Message from the House House of Representatives with amendments. ADOPTION OF SENATE CONCURRENT RESOLUTION NO. 100— CONFERENCE COMMITTEE REPORT BY SENATORS BROWN, AMEDEE, GARY SMITH AND WARD AND REPRESENTATIVES BERTHELOT, GAINES, HARRISON, LAMBERT, MILLER, PRICE, SCHEXNAYDER, ST. GERMAIN, THIBAUT AND June 4, 2012 WILLMOTT A CONCURRENT RESOLUTION To the Honorable President and Members of the Senate: To establish the River Region Caucus of the Louisiana Senate and the Louisiana House of Representatives and to provide relative I am directed to inform your honorable body that the House of to the caucus. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 1010. The concurrent resolution was read by title. Returned from the House of Representatives with amendments: Respectfully submitted, ALFRED W. SPEER HOUSE FLOOR AMENDMENTS Clerk of the House of Representatives Amendments proposed by Representative Tim Burns to Original Message from the House Senate Concurrent Resolution No. 100 by Senator Brown ADOPTION OF AMENDMENT NO. 1 CONFERENCE COMMITTEE REPORT On page 2, after line 24, insert the following: "BE IT FURTHER RESOLVED that the River Region Caucus June 4, 2012 of Louisiana shall not be provided any funding, office space, equipment, or staff by the legislature or either house or any agency To the Honorable President and Members of the Senate: thereof." I am directed to inform your honorable body that the House of Senator Broome moved to concur in the amendments proposed Representatives has adopted the Report of the Conference Committee by the House. on the disagreement to Senate Concurrent Resolution No. 99. ROLL CALL Respectfully submitted, ALFRED W. SPEER The roll was called with the following result: Clerk of the House of Representatives YEAS Mr. President Dorsey-Colomb Nevers Adley Erdey Peacock Allain Gallot Perry Amedee Guillory Peterson

1858 48th DAY'S PROCEEDINGS Page 29 SENATE June 4, 2012

Appel Heitmeier Riser membership and terms; to provide for powers and duties; to Broome Johns Smith, G. provide for medical disclosure lists; to provide for exceptions to Brown Kostelka Smith, J. obtaining informed consent; to provide for attendance of Buffington LaFleur Tarver meetings via telecommunications; to provide for limitations of Chabert Martiny Thompson liability; to provide for the promulgation of rules and Claitor Mills Walsworth regulations; to provide for an effective date; and to provide for Cortez Morrell Ward related matters. Crowe Morrish Donahue Murray CONFERENCE COMMITTEE REPORT Total - 37 Senate Bill No. 239 By Senator Murray NAYS June 3, 2012 Total - 0 ABSENT To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. Long White Total - 2 Ladies and Gentlemen: The Chair declared the Senate concurred in the amendments We, the conferees appointed to confer over the disagreement proposed by the House. between the two houses concerning Senate Bill No. 239 by Senator Murray, recommend the following concerning the Reengrossed bill: Message from the House 1. That the House Committee on Civil Law and Procedure RELATIVE TO CONSIDERATION amendments Nos. 1, 2, 3, 4, 5, 6, 7, 9, 10, 11 and 12, adopted by AFTER 82ND CALENDAR DAY the House of Representatives on May 23, 2012 be adopted. June 4, 2012 2. That the House Committee on Civil Law and Procedure amendment No. 8, adopted by the House of Representatives on To the Honorable President and Members of the Senate: May 23, 2012 be rejected. I am directed to inform your honorable body that the House, by 3. That the House Legislative Bureau Amendment Nos. 1 and 2, a record vote of two-thirds of its elected members, has adopted a adopted by the House of Representatives on May 23, 2012 be motion to allow the Senate to consider House Bill No. 838 on Third adopted. Reading and Final Passage after the 82nd calendar day. 4. That House Floor amendment No. 1, proposed by Respectfully submitted, Representative Abramson and adopted by the House of ALFRED W. SPEER Representatives on May 31, 2012 be rejected. Clerk of the House of Representatives Respectfully submitted, Motion to Reconsider Vote Senators: Representatives: Senator Morrish asked for and obtained a suspension of the rules Edwin R. Murray Neil C. Abramson to reconsider the vote by which the Conference Committee Report to Fred Mills Alan T. Seabaugh Senate Bill No. 751 was adopted. David Heitmeier Jeffery "Jeff" J. Arnold SENATE BILL NO. 751— (Substitute of Senate Bill No. 335 by Senator Murray moved that the Conference Committee Report Senator Morrish) be adopted. BY SENATORS MORRISH AND PEACOCK AN ACT ROLL CALL To amend and reenact R.S. 32:1256, to enact R.S. 32:1256.1, and to repeal Chapter 15, Subpart 1, Part V of Title 46 of the Louisiana The roll was called with the following result: Administrative Code, comprised of Sections 1501 through 1515, relative to the Louisiana Motor Vehicle Commission; to provide YEAS relative to recreational product shows; and to provide for related matters. Mr. President Dorsey-Colomb Murray Adley Erdey Nevers On motion of Senator Morrish Senate the bill was recommitted Allain Gallot Perry to the Conference Committee. Amedee Guillory Peterson Appel Heitmeier Riser Conference Committee Reports, Resumed Broome Johns Smith, G. Brown Kostelka Smith, J. The following reports were received and read: Buffington LaFleur Tarver Chabert Martiny Thompson SENATE BILL NO. 239— Cortez Mills Walsworth BY SENATOR MURRAY Crowe Morrell Ward AN ACT Donahue Morrish To amend and reenact Part XXII of Chapter 5 of Title 40 of the Total - 35 Louisiana Revised Statutes of 1950, to be comprised of R.S. NAYS 40:1299.39.5 through 1299.39.7, 1299.58(C), 1299.131(A)(3), and 1300.11, to enact R.S. 36:259(MM), and to repeal R.S. Claitor 40:1299.40, relative to informed consent; to provide for methods Total - 1 in which informed consent may be obtained; to create the Louisiana Medical Disclosure Panel within the Department of Health and Hospitals; to provide for definitions; to provide for

1859 Page 30 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

ABSENT YEAS Long Peacock White Mr. President Dorsey-Colomb Nevers Total - 3 Adley Erdey Peacock Allain Gallot Perry The Chair declared the Conference Committee Report was Amedee Guillory Peterson adopted. Appel Heitmeier Riser Broome Johns Smith, J. SENATE BILL NO. 247— Brown Kostelka Tarver BY SENATOR LONG Buffington Martiny Thompson AN ACT Chabert Mills Walsworth To amend and reenact R.S. 17:3217.1(A) and to enact R.S. 17:3232, Cortez Morrell Ward relative to postsecondary education; to provide for the creation Crowe Morrish of the Central Louisiana Technical Community College; to Donahue Murray provide with respect to the management, supervision, and Total - 34 operation of the institution; to provide with respect to program NAYS offerings; to provide for the awarding of certificates, diplomas, and degrees; to provide for the duties and responsibilities of the Claitor Board of Regents and the Board of Supervisors of Community Total - 1 and Technical Colleges; to provide relative to accreditation; to ABSENT provide with respect to performance agreements with the Board of Regents; to provide reporting requirements; and to provide LaFleur Smith, G. for related matters. Long White Total - 4 CONFERENCE COMMITTEE REPORT Senate Bill No. 247 By Senator Long The Chair declared the Conference Committee Report was adopted. June 4, 2012 To the Honorable President and Members of the Senate and to the Recess Honorable Speaker and Members of the House of Representatives. On motion of Senator Thompson, the Senate took a recess at Ladies and Gentlemen: 11:45 o'clock A.M. until 1:00 o'clock P.M. We, the conferees appointed to confer over the disagreement After Recess between the two houses concerning Senate Bill No. 247 by Senator Long, recommend the following concerning the Engrossed bill: The Senate was called to order at 1:10 o'clock P.M. by the President of the Senate. 1. That House Committee Amendment No. 1 proposed by the House Committee on Education and adopted by the House of ROLL CALL Representatives on May 17, 2012, be adopted. The roll being called, the following members answered to their 2. That House Committee Amendment No. 2 proposed by the names: House Committee on Education and adopted by the House of PRESENT Representatives on May 17, 2012, be rejected. Mr. President Crowe Morrish 3. That the following amendment to the engrossed bill be adopted: Adley Donahue Murray Allain Dorsey-Colomb Nevers AMENDMENT NO. 1 Amedee Erdey Perry On page 3, at the end of line 22, insert the following: Appel Gallot Peterson "Appropriations for the Central Louisiana Technical Community Broome Guillory Riser College for Fiscal Year 2012-2013 and for each subsequent fiscal Brown Johns Smith, G. year until the college earns regional accreditation shall not be less Buffington Kostelka Tarver than the appropriation for the Alexandria, Avoyelles, Huey P. Chabert LaFleur Walsworth Long, Lamar Salter, Oakdale, and Shelby M. Jackson campuses Claitor Long Ward of the Louisiana Technical College available on July 1, 2011." Cortez Mills Total - 32 Respectfully submitted, ABSENT Senators: Representatives: Heitmeier Peacock White Gerald Long Stephen F. Carter Martiny Smith, J. Robert Adley Jeff Thompson Morrell Thompson Conrad Appel Lowell C. Hazel Total - 7 Senator Adley moved that the Conference Committee Report be The President of the Senate announced there were 32 Senators adopted. present and a quorum. ROLL CALL Senate Business Resumed After Recess The roll was called with the following result:

1860 48th DAY'S PROCEEDINGS Page 31 SENATE June 4, 2012

Message from the House YEAS

ADOPTION OF Mr. President Donahue Morrell CONFERENCE COMMITTEE REPORT Adley Dorsey-Colomb Morrish Allain Erdey Murray June 4, 2012 Amedee Gallot Nevers Appel Guillory Peacock To the Honorable President and Members of the Senate: Broome Heitmeier Perry Brown Johns Peterson I am directed to inform your honorable body that the House of Buffington Kostelka Riser Representatives has adopted the Report of the Conference Committee Chabert LaFleur Smith, G. on the disagreement to Senate Bill No. 320. Claitor Long Tarver Cortez Martiny Walsworth Respectfully submitted, Crowe Mills Ward ALFRED W. SPEER Total - 36 Clerk of the House of Representatives NAYS Message from the House Total - 0 ABSENT ADOPTION OF Smith, J. Thompson White CONFERENCE COMMITTEE REPORT Total - 3 June 4, 2012 The President of the Senate announced there were 36 Senators present and a quorum. To the Honorable President and Members of the Senate:

I am directed to inform your honorable body that the House of Senate Business Resumed Representatives has adopted the Report of the Conference Committee After Executive Session on the disagreement to Senate Bill No. 351. Reports of Committees Respectfully submitted, ALFRED W. SPEER The following reports of committees were received and read: Clerk of the House of Representatives REPORT OF COMMITTEE ON Message from the House SENATE AND GOVERNMENTAL AFFAIRS REJECTION OF CONFERENCE COMMITTEE REPORT Senator Lee "Jody" Amedee, Chairman on behalf of the Committee on Senate and Governmental Affairs, submitted the June 4, 2012 following report:

To the Honorable President and Members of the Senate: June 4, 2012

I am directed to inform your honorable body that the House of To the President and Members of the Senate: Representatives has rejected the Report of the Conference Committee on the disagreement to Senate Bill No. 350. I am directed by your Committee on Senate and Governmental Affairs to submit the following report. Respectfully submitted, ALFRED W. SPEER Addictive Disorders, Louisiana Commission on Clerk of the House of Representatives Mockler, Shelley C. 11811 Reiger Rd. Motion Baton Rouge, LA 70809

Senator Amedee moved that the Senate meet in Executive Adjutant General of Louisiana Session. Curtis, Glen H, (B-Gen) 6400 St. Claude Ave./Jackson Barrack Without objection, so ordered. New Orleans, LA 70117 After Executive Session Administration, Division of Calvi, Charles D. Jr. ROLL CALL 7389 Florida Blvd., Ste. 400 Baton Rouge, LA 70806 The Senate was called to order by the President of the Senate Rainwater, Paul W. with the following Senators present: P.O. Box 94095 Baton Rouge, LA 70804

1861 Page 32 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Stockstill, Ray L. Robbins, Brent D., DVM P.O. Box 94095 5825 Florida Blvd. Baton Rouge, LA 70804 Baton Rouge, LA 70806

Agricultural Commodities Commission, Louisiana Walther, John Stanley Bollich, David P. O.Box 1951 40466 Old Hickory Ave. Baton Rouge, LA 70821 Gonzales, LA 70737 Ambulance Service District Commission Bordelon, Filmore P. III Rousseau, Kenneth H. Jr. P.O. Box 3402 P.O. Box 203 Lake Charles, LA 70602 Luling, LA 70070

Carter, E. Lee Salzer, Kenneth C. 2002 Tower Dirve 709 Girod St. Monroe, LA 71201 Covington, LA 70448

Ellington, Fred Ryan Scivicque, Lauri C. 4270 Front St. 17047 Carlino Dr. Winnsboro, LA 71295 Prairieville, LA 70769

Hanks, Robert A. Seamans, Dennis P. P.O. Box 490 710 Setton St. Crowley, LA 70526 Oak Grove, LA 71263

Hensgens, Keith L. Animal Health, Louisiana Board of P.O. Box 10 Ardoin, Tom Gueydan, LA 70542 P.O. Box 400 Pine Prairie, LA 70576 Logan, Stephen P.O. Box 238 Bennett, John Van Gilliam, LA 71029 563 Tucker Store Rd. Spearsville, LA 71277 Zaunbrecher, Donald L. 7021 Bueche Rd. Brown, Giles Glen Bueche, LA 70729 P.O. Box 960 Kinder, LA 70648 Agricultural Finance Authority, Louisiana Gauthier, Ted R. Cooper, James "Clark", DVM P.O. Box 335 5275 New Natchitoches Rd. Cottonport, LA 71327 West Monroe, LA 71292

Hawkins, William E. "Skip" Jr. Crawford, Lennie L. Jr. P.O. Box 585 P.O. Box 599 Newellton, LA 71357 Covington, LA 70434

Agriculture and Forestry, Department of Fontenot, Craig D. Bass, Fred E. 2751 Vidrine Rd. 5825 Florida Blvd. Ville Platte, LA 70586 Baton Rouge, LA 70806 Garris, Kelly Dubea, Wade J. II P.O. Box 707 P.O. Box 1277 Arcadia, LA 71001 St. Francisville, LA 70775 Greene, Gary, DVM Morgan, Dane K. 17737 Hwy. 40 P.O. Box 631 Covington, LA 70435 Baton Rouge, LA 70821 Holdman, William "Bill" E. Parker, James Todd 215 Industrial Pkwy Dept. of Ag, AES, P.O. Box 3596 West Monroe, LA 71291 Baton Rouge, LA 70821 Lea, Maxwell Jr. Rayburn, Benjamin A. 22911 Samuels Rd. P.O. Box 3098 Zachary, LA 70791 Baton Rouge, LA 70821

1862 48th DAY'S PROCEEDINGS Page 33 SENATE June 4, 2012

McFadden, Neal Little, Ewell "Lamar" 334 Meche Rd. 16287 Tigerbend Rd. Carencro, LA 70520 Baton Rouge, LA 70817

Pitre, Bob McMillin, Charles "Hal" 1406 Talbot Rd. 1423 N. Beech St. Thibodaux, LA 70301 Westlake, LA 70669

Ponder, Law Sims, James M. P.O. Box 1241 341 Wildwood Acres Dr Amite, LA 70422 Farmerville, LA 71241

Racca, J. H. "Butch" Jr. Steinkamp, Tessa S. 852 LeDoux Rd. 801 Magazine St. Iowa, LA 70647 New Orleans, LA 70130

Robertson, Eugene Barber Examiners, Board of 1500 Hwy. 1041 Pollard, Craig R. Pine Grove, LA 70453 2439 Legardy St Shreveport, LA 71107 Smith, Rayburn L. 103 Smith-Thomas Rd. Battle of New Orleans Bicentennial Commission Natchitoches, LA 71457 Joiner, Gary D., Ph.D. One University Place Tauzin, Chris Shreveport, LA 71115 1013 Dean Leblanc Rd. Breaux Bridge, LA 70517 Moore, Wm. Henson III (Hon) 3109 East Lakeshore Dr. Veillon, Tim Baton Rouge, LA 70808 8034 Ilene Lane Lake Charles, LA 70605 Bayou D'Arbonne Lake Watershed District, Board of Commissioners of the Architectural Examiners, State Board of James, Noel B. II Blitch, Ronald B. 2601 Cypress Springs Ave. 757 St. Charles Ave. Ruston, LA 71270 New Orleans, LA 70130 Bayou Lafourche Fresh Water District Le Blanc, Richard J. Animashaun, Ron 705 Texas St. P.O. Box 921 Shreveport, LA 71101 Napoleonville, LA 70390

Artist Laureate, Louisiana Nolan, Greg J. Rodrigue, George 199 Highway 1011 P.O. Box 51227 Napoleonville, LA 70390 Lafayette, LA 70505 Bicentennial Commission, Louisiana Associated Branch Pilots of the Port of New Orleans Duplechain, Rhyn L. Buras, Adam C. P.O. Box 39 603 Jahncke Ave. Opelousas, LA 70571 Covington, LA 70433 Villere, Roger F. Jr. Leger, Rhett M. 750 Martin Behrman Ave. 505 Passera Ct. Metairie, LA 70005 New Orleans, LA 70119 BioDistrict New Orleans, The Auctioneers Licensing Board, Louisiana Le Beouf, Darrick A. Bordelon, Gregory L. 744 Louisiana Ave. 6173 Morgan Shores Rd. New Orleans, LA 70115 Lake Arthur, LA 70549 Board of Elementary and Secondary Education, State (BESE) Brister, Charles Clayton Bennett, John Lee 85H Brister Loop 525 Oaks Ave. Sieper, LA 71472 Port Allen, LA 70767

Levy, Darleen Jacobs Bradford, Connie E. 823 St. Louis St. P.O. Box 94064 New Orleans, LA 70112 Baton Rouge, LA 70804

1863 Page 34 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Dastugue, Penny Matherne Chustz, Brian J. 10 Serenity Dr. P.O. Box 2431 Mandeville, LA 70471 Baton Rouge, LA 70821

Boxing and Wrestling Commission, State Kent, Amelia L. Dupre, Bobby Paul P.O. Box 8781 P.O. Box 70 Clinton, LA 70722 Opelousas, LA 70571 McGehee, Dennis R. Embanato, A.L."Buddy" Jr. P.O. Box 96016 P.O. Box 13126 Baton Rouge, LA 70896 Monroe, LA 71213 Rummler, Rosemary R. Ferguson, Thomas G., M.D. P.O. Box 64 1978 Industrial Blvd Oscar, LA 70762 Houma, LA 70363 Certified Public Accountants of Louisiana, State Board of Green, John Jr. Bergeron, Michael D. 1135 Hodges St. P.O. Box 3440 Lake Charles, LA 70601 Houma, LA 70361

Topham, Alvin J. Bruno, Michael B. 1125 Mobile St. 6100 Elysian Fields Ave., Ste. 200 Lake Charles, LA 70605 New Orleans, LA 70122

Williams, Harold Lee Jr. Harris, Mark P. 4714 Monarch Ave. 515 S. College Rd., Ste. 120 Baton Rouge, LA 70811 Lafayette, LA 70503

Cancer and Lung Trust Fund Board, Louisiana Hutchinson, Lynn V. Mills, Glenn M., M.D. P.O. Box 400 1501 Kings Highway Ruston, LA 71273 Shreveport, LA 71130 Lowe-Ardoin, Letitia "Letti" Ochoa, Augusto, M D. 1550 Brame Dr. 533 Bolivar St., Rm. 451B Baton Rouge, LA 70808 New Orleans, LA 70112 Tham, Michael A. Rainey, John M., M.D. 4911 Bennington Ave. 801 Poinciana Ave. Baton Rouge, LA 70808 Mamou, LA 70554 Thomas, Desiree' Honore' Sartor, A. Oliver, M.D. P.O. Box 94361 1430 Tulane Ave., SL-42 Baton Rouge, LA 70804 New Orleans, LA 70112 Certified Shorthand Reporters, Board of Examiners of Stagg, M. Patrick II, M.D. Edmonson, Suzanne M. 8119 Picardy Ave. P.O. Box 66614, Box A-8 Baton Rouge, LA 70809 Baton Rouge, LA 70896

Stevens, Todd D. Magee, Suzette 4950 Essen Lane P.O. Box 1347 Baton Rouge, LA 70809 Breaux Bridge, LA 70517

Cane River Waterway Commission Children and Family Services, Department of Methvin, John "Chad" Fair, Denise 328 Gene Lane 1525 Fairfield Ave., Rm. 850 Natchitoches, LA 71457 Shreveport, LA 71101

Capital Area Groundwater Conservation District, Howze, Richard Board of Commissioners for the P.O. Box 3776 Aucoin, Ivy Dale Baton Rouge, LA 70821 19717 Barnett Rd. Zachary, LA 70791 Johnson, Ruth P.O. Box 3776 Cadenhead, John P. Baton Rouge, LA 70821 11273 Barret Lane Slaughter, LA 70777

1864 48th DAY'S PROCEEDINGS Page 35 SENATE June 4, 2012

Villemarette, Brent A. Wahid, Kahree A. P.O. Box 3776 P.O. Box 6 Baton Rouge, LA 70821 Lecompte, LA 71346

Children's Cabinet Advisory Board White, Rebecca E. Allen, Janice D. 216 Knapp Hall, LSU 1900 S. Acadian Thruway Baton Rouge, LA 70803 Baton Rouge, LA 70808 Wyble, John E. Brackin, Laura 9654 Brookline Ave., Ste. 210 P.O. Box 3117, Bin #21 Baton Rouge, LA 70809 Baton Rouge, LA 70821 Children's Cabinet, Louisiana Brunson, Myrna Amanda Simpson, Tiffany 9654 Brookline Ave., Ste. 210 P.O. Box 94004 Baton Rouge, LA 70809 Baton Rouge, LA 70804

Chapman, Jonathan E. Children's Trust Fund Board, Louisiana 4550 North Blvd., Ste. 120 White, John C. Baton Rouge, LA 70806 P.O. Box 94064 Baton Rouge, LA 70804 Coogan, Michael J., M. D. 541 Shadows Lane, Ste. C Chiropractic Examiners, Louisiana Board of Baton Rouge, LA 70806 Harvey, Wynn T., D. C. P.O. Box 3295 Dodd, Kim M. Pineville, LA 71361 P.O. Box 94095 Baton Rouge, LA 70804 Citizens Property Insurance Corporation Board of Directors, Louisiana Hassenboehler, Lyn Galligan, Eugene "Gene" V. P.O. Box 800 1605 Lamy Lane, Ste. A Prairieville, LA 70769 Monroe, LA 71201

Hazlaris, Alexandra N. Montgomery, A. Eugene III 9654 Brookline Ave., Ste. 210 2201 Forsythe Ave. Baton Rouge, LA 70809 Monroe, LA 71201

Jones, Mary Louise S. Napper, James H. II P.O. Box 94064 P.O. Box 44154 Baton Rouge, LA 70804 Baton Rouge, LA 70804

Recasner, Anthony Reeves, Johnny L. 8300 Earhart Blvd P.O. Box 164 New Orleans, LA 70118 West Monroe, LA 71294

Robinson, Patricia Turner College and Career Readiness Commission 1465 Suffolk Dr. Allen, Troy E. Baton Rouge, LA 70810 26170 Whispering Pines Ave. Denham Springs, LA 70726 Schum, Debbie P.O. Box 94064 Williams, Sajada J. Baton Rouge, LA 70804 1254 N. Ardenwood Dr., Apt. 161 Baton Rouge, LA 70802 Smith, Christie Lynn 150 N. Third St., Ste. 129 Community and Technical Colleges, Board of Supervisors of Baton Rouge, LA 70801 Barham, Erle Edwards P.O. Box 238 Sprinkle, James A. Oak Ridge, LA 71264 2840 Military Hwy. Pineville, LA 71360 Gamble, Keith Eric 8520 Business Park Dr. Strickland, Kristine H. Shreveport, LA 71105 265 S. Foster Dr. Baton Rouge, LA 70806 Grissette, Geraldine Lowrey 252 Purple Dawn Dr. Villemarette, Brent A. Sunset, LA 70584 P.O. Box 3776 Baton Rouge, LA 70821

1865 Page 36 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Hardy, Timothy W. Luke, Trudy Ann 8440 Jefferson Highway, Ste. 301 8239 Shrimpers Row Baton Rouge, LA 70809 Dulac, LA 70353

St. Blanc, Vincent J. III Parfait, Rodney 92 E. Main 220 Sterling Dr. Franklin, LA 70538 Houma, LA 70363

Contractors, State Licensing Board for Culture, Recreation and Tourism, Department of Crain, George L. Jr. Breaux, Pamela A. P.O. Box 2340 P.O. Box 94361 Lafayette, LA 70502 Baton Rouge, LA 70804

Dupuy, Nelson "Andy" Jr. Davis, Charles R. "Randy" 4171 Essen Lane P.O. Box 44243 Baton Rouge, LA 70809 Baton Rouge, LA 70804

Jones, Kenneth Wayne Edmiston, Kyle P.O. Box 720 1051 North Third St. St. Francisville, LA 70775 Baton Rouge, LA 70802

Stuart, Christopher N. Johnson, Stuart, Ph.D. 4320 Jeffrey Dr. P.O. Box 44426 Baton Rouge, LA 70816 Baton Rouge, LA 70804-4426

Correctional Facilities Corporation Thomas, Desiree' Honore' Crain, Richard C. P.O. Box 94361 P.O. Box 246 Baton Rouge, LA 70804 Colfax, LA 71417 Wheat, Robert E. Gibbs, Whalen H. Jr. P.O. Box 2448 P.O. Box 94304 New Orleans, LA 70176 Baton Rouge, LA 70804 D.A.R.E. Advisory Board Le Blanc, James M. Guillory, Gary G. "Stitch" P.O. Box 94304 5400 E. Broad St. Baton Rouge, LA 70804 Lake Charles, LA 70615

Riser, Larkin T. Jr. Deaf, Louisiana Commission for the 102 Tom Crichton Rd. Hardy, Deanna Sibley, LA 71073 119 Cedar Brook Lane Haughton, LA 71037 Cosmetology, Louisiana Board of Hand, Frances K. Dentistry, Louisiana State Board of 148 Cockerham Rd. Blackwood, Herman O. III, D.D.S. Denham Springs, LA 70726 814 Pierremont Rd. Shreveport, LA 71106 Weber, Ira J. 1408 Pecan Ave. Developmental Disabilities Council, Louisiana Metairie, LA 70001 Beech, Sandra P. "Sam" 351 Jordan St. Council for the Development of French in Louisiana (CODOFIL) Shreveport, LA 71101 Perrin, Warren A. P.O. Box 53597 Berry, Susan Jane, M.D. Lafayette, LA 70505 1450 Poydras St., Ste. 1906 New Orleans, LA 70112 Simmons, Stacey 3711 North River Rd. Cosse', Brenda L. Port Allen, LA 70767 P.O. Box 3045 Slidell, LA 70459 Crab Task Force Alfonso, Kim Marcel, Kay B. 2016 Flamingo Dr. 2313 Blue Haven Dr. St. Bernard, LA 70085 New Iberia, LA 70563

Anderson, Julie Martin, Mark S. 114 RNR Bldg. P.O. Box 91297 Baton Rouge, LA 70803 Baton Rouge, LA 70821

1866 48th DAY'S PROCEEDINGS Page 37 SENATE June 4, 2012

Olivier, Nanette Marie Education, Department of P.O. Box 94064 Bendily, Erin Baton Rouge, LA 70804 P.O. Box 94064 Baton Rouge, LA 70804 Patrick, Stephanie M. 8325 Oak St. Laster, Kerry New Orleans, LA 70118 P.O. Box 94064 Baton Rouge, LA 70804 Wilson, Philip G., Ph.D. 1900 Gravier St., Box G6-2 Moore, Elizabeth C. New Orleans, LA 70112 9124 Old Hammond Highway # 26 Baton Rouge, LA 70809 Dietetics and Nutrition, Louisiana State Board of Examiners in Weeks, Paula J. Schum, Debbie 12 Pecan Dr. P.O. Box 94064 Rayville, LA 71269 Baton Rouge, LA 70804

Drug Policy Board Scioneaux, Elizabeth "Beth" Patrick, Robert C. "Bob" P.O. Box 94064 2002 Louisiana Ave. Baton Rouge, LA 70804 Lake Charles, LA 70602 White, John C. DWI-Vehicular Homicide, Governor's Task Force on P.O. Box 94064 Becnel, Charles Adam Baton Rouge, LA 70804 376 East Airport Ave. Baton Rouge, LA 70806 Educational Commission of the States White, John C. Boudreaux, Michael S. P.O. Box 94064 3739 Perkins Rd. Baton Rouge, LA 70804 Baton Rouge, LA 70808 Educational Television Authority, Louisiana (LETA) Broussard, Norma B. Kyle, Melissa N. 200 Derbigny St - 3rd Fl. 3845 Hwy. 22, Ste. 1 Gretna, LA 70053 Mandeville, LA 70471

Johnson, Mark S. (Corp) Thornton, Deano B. P.O. Box 1581 431 W. Lafayette St. Monroe, LA 71203 Winnfield, LA 71483

Minor, Patricia Egg Commission, Louisiana 2445 Sorrel Ave. Barnum, Jerry D. Port Allen, LA 70802 P.O. Box 820 Pine Grove, LA 70453 Smith, Walter S. Jr. P.O. Box 579 Campbell, Benji Slaughter, LA 70777 P.O. Box 758 Pine Grove, LA 70453 Wynne, Brian Joseph 7919 Independece Blvd - Box A-12 Eisworth, Jeanette L. Baton Rouge, LA 70806 13554 Lovett Rd. Baton Rouge, LA 70818 Economic Development, Department of El Koubi, Jason R. Fernandez, Scott P.O. Box 94185 28038 Sam Arnold Loop Baton Rouge, LA 70804 Ponchatoula, LA 70454

Grissom, Steven Paul Hebert, Robert J. 1051 N. Third St. P.O. Box 758 Baton Rouge, LA 70802 Pine Grove, LA 70453

Moret, Stephen Ingram, Dennis R., Ph.D. P.O. Box 94185 120 Ingram Hall, LSU Baton Rouge, LA 70804 Baton Rouge, LA 70803

Villa, Anne Lavergne, Theresia, Ph.D. P.O. Box 94185 120 Ingram Hall, LSU Baton Rouge, LA 70804 Baton Rouge, LA 70803

1867 Page 38 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

McAlpin, Adam Environmental Quality, Department of P.O. Box 758 Appeaning, V. Alexander, Ph.D. Pine Grove, LA 70453 P.O. Box 82804 Baton Rouge, LA 70884 Schittone, Donald W. P.O. Box 3374 Hatch, Peggy M. Baton Rouge, LA 70821 P.O. Box 4301 Baton Rouge, LA 70821 Yarborough, Robert "Bobby" P.O. Box 3374 Nolan, Cheryl Sonnier Baton Rouge, LA 70821 P.O. Box 4312 Baton Rouge, LA 70821 Electrolysis Examiners, State Board of Rogers, Nicole E., M.D. Phillips, Sam 701 Metairie Rd., Ste. 2A-205 P.O. Box 4313 Metairie, LA 70005 Baton Rouge, LA 70821

Emergency Response Network Board, Louisiana (LERN) Sagnibene, Vincent Barrett, Coletta Cooper P.O. Box 4313 5000 Hennessy Blvd. Baton Rouge, LA 70821 Baton Rouge, LA 70808 Ethics, Board of Conerly, Billy G. Ingrassia, Jean M. 6300 Main St. 5318 Courtyard Dr. Zachary, LA 70791 Gonzales, LA 70737

Dailey, John T. Lemke, Steve W. P.O. Box 33932 3939 Gentilly Blvd Shreveport, LA 71130 New Orleans, LA 70126

Davis, Kevin C. Fire Prevention Board of Review, Louisiana 7667 Independence Blvd. Smith, Jay Charles Baton Rouge, LA 70806 911 Morgan Bluff Rd Pearl River, LA 70452 Freeman, William T., M.D. 3223 Eighth St. Smith, Jeffrey K. Metairie, LA 70002 208 North Cate St Hammond, LA 70401 Guidry, Jimmy, M.D. P.O. Box 629 Fluoridation Advisory Board Baton Rouge, LA 70821 Ballard, Richard W., D.D.S. 1703 Lakeshore Dr. Hulefeld, Michael F. Mandeville, LA 70448 1514 Jefferson Hwy. Jefferson, LA 70121 Brasher, Richard R., D.D.S. 1400 Metro Dr., Ste. A Hunt, John P., M.D. Alexandria, LA 71301-3451 1542 Tulane Ave., LSUHSC Dpt Surgery New Orleans, LA 70112 Cosse, Christopher C., D.D.S. 230 Carroll St., Ste. 1 McSwain, Norman E., Jr., M.D. Shreveport, LA 71105 Tulane Univ, 1430 Tulane Ave., SL-22 New Orleans, LA 70112 Farrar, Suzanne K. 1100 Florida Ave., Box 145 Endowment for the Humanities, Louisiana New Orleans, LA 70119 Bruno, Joseph M. 855 Baronne St. Foy, Charles B., D.D.S. New Orleans, LA 70113 P.O. Box 10 Madisonville, LA 70447 Environmental Education Commission Nixon, Brenda C. Grimball, Roger G. Jr., D.D.S. Cain Center 222 Prescott Hall 910 Beglis Pkwy Baton Rouge, LA 70803 Sulphur, LA 70663

Little, John T., D.D.S. 8629 Hwy. 17 Winnsboro, LA 71295

1868 48th DAY'S PROCEEDINGS Page 39 SENATE June 4, 2012

Richard, Cyril "CJ" Jr., D.D.S. Governor, Office of the P.O. Box 459 Burris, Hugh "Brandon" Walker, LA 70785 Ofc of Disab Aff, P.O. Box 94004 Baton Rouge, LA 70804 Taylor, John F., D.D.S. 7 Rue Aline Graves, Garret Crowley, LA 70526 P.O. Box 94004 Baton Rouge, LA 70804 Forestry Commission, Louisiana Poole, E. Scott Murrill, Elizabeth B. 2189 Memorial Dr. P.O. Box 94004 Alexandria, LA 71301 Baton Rouge, LA 70804

Funding Review Panel Waguespack, Stephen Michael Thibodeaux, Dirk J. P.O. Box 94004 1201 North Third St., Ste. 7-210 Baton Rouge, LA 70804 Baton Rouge, LA 70802 Grand Isle Independent Levee District Thomas, Rina Besson, Kelly J. Sr. P.O. Box 94004 P.O. Box 792 Baton Rouge, LA 70804 Grand Isle, LA 70358

Gaming Control Board, Louisiana Camardelle, David J. (Hon) Hall, Dale A. P.O. Box 215 4307 Bluebonnet Blvd., Ste. A Grand Isle, LA 70358 Baton Rouge, LA 70809 Grand Isle Port Commission Geographic Information Systems Council Besson, Ambrose M. Beer, Ian J. P.O. Box 53 P.O. Box 828 Grand Isle, LA 70358 Slidell, LA 70459 Greater New Orleans Expressway Commission Dupont, Lynn E. Egan, Peter F. 10 Veterans Blvd. 3121 21st St. New Orleans, LA 70124 Metairie, LA 70002

Laurent, James A. Jr. Lorino, Michael R. Jr. (Capt) 211 E. Main St., Ste 4 3813 N. Causeway Blvd.,Ste. 100 New Roads, LA 70760 Metairie, LA 70002

Geoscientists, Louisiana Board of Professional Ground Water Resources Commission Donald, Victor R. Leggett, Harold "Hal" G. 2822-B O'Neal Lane 23411 Sunnyside Lane Baton Rouge, LA 70816 Zachary, LA 70791

Johnston, John E. Health and Hospitals, Department of 812 Delgado Dr. Brackin, Laura Baton Rouge, LA 70808 P.O. Box 3117, Bin #21 Baton Rouge, LA 70821 Kumar, Madhurendu, Ph.D. 617 North Third St., 9th Fl. Eley, Hugh R. Baton Rouge, LA 70802 P.O. Box 2031 Baton Rouge, LA 70821 Meaney, William R. 333 Texas St., Ste. 2020 Greenstein, Bruce Shreveport, LA 71101 P.O. Box 629 Baton Rouge, LA 70821 Pate, Daisy B. 650 Poydras St., Ste 2345 Kliebert, Kathy Hawkins New Orleans, LA 70130 P.O. Box 629 Baton Rouge, LA 70821 Perry, L. Todd 1600 Lamy Lane Lane, J.T. Monroe, LA 71201 P.O. Box 3214 Baton Rouge, LA 70821

1869 Page 40 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Phillips, Jerry L. Everitt, Kerry DHH, P.O. Box 629 301 Main St., Ste. 1012 Baton Rouge, LA 70821 Baton Rouge, LA 70825

Speier, Anthony H. Jr. Fain, Thomas C. P.O. Box 4049 10641 Hillary Court, Ste. 1 Baton Rouge, LA 70821 Baton Rouge, LA 70810

Health Care Commission, Louisiana Ferguson, William Lee Bagby, Rhonda Roark Univ. LA Lafayette; P.O. Box 44570 One Galleria Blvd., Ste. 1122 Lafayette, LA 70504 Metairie, LA 70001 Fraiche, Donna D. Barrett, Coletta Cooper 201 St. Charles Ave., Ste. 3600 5000 Hennessy Blvd. New Orleans, LA 70170 Baton Rouge, LA 70808 Galland, Holley, M.D. Barron, Leah 254 Nelson Dr. P.O. Drawer 83880 Baton Rouge, LA 70808 Baton Rouge, LA 70884 Guerry, Leah S. Barsley, Robert E., D.D.S., JD P.O. Box 4289 P.O. Box 745 Baton Rouge, LA 70821 Ponchatoula, LA 70454 Hawkins, Linda P. Brasseaux, Doreen O. 22271 Main St. 3810 W. Lakeshore Dr., Ste. 126 Abita Springs, LA 70420 Baton Rouge, LA 70808 Hildreth, Paul A. Broussard, Scott R. 930 Marengo St. 417 Industrial Park Dr. New Orleans, LA 70115 Oberlin, LA 70655 Jamison, Bridgette Richard Campbell, Roderick C. P.O. Box 80258 806 Jefferson Terrace Blvd. Baton Rouge, LA 70808 New Iberia, LA 70560 Kukreja, Anil, Ph.D. Cantrell, Dawn E. Xavier Univ, Box 113, 1 Drexel Dr. P.O. Box 98029 New Orleans, LA 70125 Baton Rouge, LA 70898 Lamendola, Eva Caraway, John Steven, D. C. 1004 W. Highway 30, Ste. 100 1200 Enterprise Blvd. Gonzales, LA 70737 Lake Charles, LA 70601 Martin, Janie W. Cassidy, Allen W. Jr. P.O. Box 65047 P.O. Box 957 Baton Rouge, LA 70896 Jennings, LA 70546 Mayeux, Donna M. Cherry, Julie T. 1555 Knollwood Dr. P.O. Box 3477 Baton Rouge, LA 70808 Baton Rouge, LA 70821 McKnight, Hugh Sr., D.D.S. Cohoon, Derrell D. 1134 Swan Ave. 714 N. Fifth St. Baton Rouge, LA 70807 Baton Rouge, LA 70802 Monlezun, John David Sr. Danna, Denise 401 W. College St. 4432 Ithaca St. Lake Charles, LA 70605 Metairie, LA 70006 Nezat, Ron J. Davidson, Diane P.O. Box 91180 P.O. Box 1110 Lafayette, LA 70509 Alexandria, LA 71309 Nolan, Bobbie Ronnell Ellis, Michael S., M.D. P.O. Box 65128 8 Park Island Dr. Baton Rouge, LA 70896 New Orleans, LA 70122

1870 48th DAY'S PROCEEDINGS Page 41 SENATE June 4, 2012

Perron, Phyllis A. HIV, AIDS and Hepatitis C, Louisiana Commission on P.O. Box 44483 Armelie, Aaron P., Ph.D. Baton Rouge, LA 70804 3818 Perrier St. New Orleans, LA 70115 Savoie, Bobby G. 25569 Winged Foot Court Blais, Christopher, M.D. Denham Springs, LA 70726 1514 Jefferson Hwy., BH #305 New Orleans, LA 70121 Soileau, Sherry 6421 Perkins Rd., Bldg A, Ste. 2B DeCuir, Sharon S. Baton Rouge, LA 70808 4550 North Blvd., Ste. 250 Baton Rouge, LA 70806 Trunk, Laura, M.D. #1 Galleria Blvd., Ste. 1122 Eaton, Christina J. Price Metairie, LA 70001 2235 Poydras St. New Orleans, LA 70119 Yermaneni, Mayur 8591 United Plaza Blvd., #270 Krutz, Charles Dana (Rev) Baton Rouge, LA 70809 527 N. Blvd. 4th Fl. Baton Rouge, LA 70802 Health Works Commission, Louisiana Cassity, Anne P. Melancon, Chris B. P.O. Box 94004 550 Catholique Rd Baton Rouge, LA 70804 Carencro, LA 70520

Historical Records Advisory Board, Louisiana Moresco, Enrique Fager, Carrie A. 2601 Tulane Ave., Ste. 500 3851 Essen Lane New Orleans, LA 70119 Baton Rouge, LA 70809 Shellington, Jacqueline R. Foster, Tammy 1086 West Tom Stokes Court P.O. Box 419 Baton Rouge, LA 70810 Many, LA 71449 Homeland Security and Emergency Preparedness, Gegenheimer, Jon A. Governor's Office of P.O. Box 10 Davis, Kevin C. Gretna, LA 70054 7667 Independence Blvd. Baton Rouge, LA 70806 Gentry, Judith F. 1122 Tolson Rd Santos, Earl Patrick Jr. Lafayette, LA 70508 7667 Independence Blvd. Baton Rouge, LA 70806 Hardy, Florent Jr., Ph.D. P.O. Box 94125 Horticulture Commission of Louisiana Baton Rouge, LA 70804 Barry, Joseph "Rob" III P.O. Box 228 Jones, Jacqueline L. Sunset, LA 70584 7521 Kings Hill Ave. Baton Rouge, LA 70810 Hopper, Jack 28498 Persimmon Lane Laver, Tara Z. Abita Springs, LA 70420 1770 Marshall Dr Baton Rouge, LA 70808 Mayes, Mitch 8680 Perkins Rd. Leumas, Emilie "Lee" Baton Rouge, LA 70810 418 Topaz St New Orleans, LA 70124 Von Kurnatowski, Zefferino C. 548 Kenmore Ave. Parsons, Brenda B. Baton Rouge, LA 70806 475 Regency Blvd Shreveport, LA 71106 Housing Corporation, Louisiana Burckel, Daryl V. Sullivan, Lester G. 3287 Gleneagle Dr. 5235 Annunciation St Lake Charles, LA 70605 New Orleans, LA 70115 Foster, Mayson H. P.O. Box 2788 Hammond, LA 70404

1871 Page 42 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Lee, Ellen M. Juvenile Justice and Delinquency Prevention, 1055 St. Charles Ave., Ste. 100 Governor's Advisory Board of New Orleans, LA 70130 Calzone, Julie 1011 Lee Ave. Ritchie, Matthew P. Lafayette, LA 70501 1268 Dorchester Dr Alexandria, LA 71303 Cox, Homer "Ted" III Caddo Juven. Court, 1835 Spring St. Young, Malcolm A. Jr. Shreveport, LA 71101 P.O. Box 14780 Baton Rouge, LA 70898 Daly, Claire T. 300 Iberia St., Ste. 200 Information Technology Advisory Board, Louisiana New Iberia, LA 70560 Davis, Kevin C. 7667 Independence Blvd. Galan, Alberto C. Baton Rouge, LA 70806 4608 Sheryl Lane Lake Charles, LA 70605 Innovation Council, Louisiana Moret, Stephen Garvey, James D. Jr. P.O. Box 94185 One Galleria Blvd., Ste. 1400 Baton Rouge, LA 70804 Metairie, LA 70001

Odom, Leo J. "Jim" Jr. Jones, Jerry L. 7257 Florida Blvd P.O. Box 52 Baton Rouge, LA 70806 Mer Rouge, LA 71261

Insurance, Department of Juncker, Roy L. Jr. Brignac, Susan Denise 1546-B Gretna Blvd. P.O. Box 858 Harvey, LA 70058 Clinton, LA 70722 Livers, Mary, Ph.D. David, Amy Wynne P.O. Box 66458 P.O. Box 94214 Baton Rouge, LA 70896 Baton Rouge, LA 70804 Martin-Kohrs, Vi Eve M. Ellington, Noble E. P.O. Box 2073 4272 Front St. Lake Charles, LA 70602 Winnsboro, LA 71295 Rossitto, Ronald A. Ward, Barry Eugene P.O. Box 3206 P.O. Box 94214 Lake Charles, LA 70602 Baton Rouge, LA 70804 Ryals, John S. Jr., Ph.D. Judicial Compensation Commission Dept of Juv Ser 1546-B Gretna Blvd. Claitor, Dan (Sen) Harvey, LA 70058 7520 Perkins Rd., #170 Baton Rouge, LA 70808 Zoller, David James 21 Chateau Trianon Johnson, Byron Doug Kenner, LA 70065 2100 Rue Simone Hammond, LA 70403 Kenner Naval Museum Commission Breaux, Timothy G. Marullo, Frank A. Jr. 114 Junior Lane 2700 Tulane Ave. Myrtle Grove, LA 70083 New Orleans, LA 70119 Crowell, Douglas W. Newburger, Kirby 23 Sylvaner Dr. 110 Veterans Memorial Blvd.,Ste 400 Kenner, LA 70065 Metairie, LA 70005 Faucheux, Lewis J Jr. Justice, State Department of 89 Woodlake Blvd. Phillips, James Trey Kenner, LA 70065 P.O. Box 1508 Baton Rouge, LA 70821 Todaro, Claude 2538 Williams Blvd. Kenner, LA 70062

1872 48th DAY'S PROCEEDINGS Page 43 SENATE June 4, 2012

Lake Charles Harbor and Terminal District, Board of Himmel, Chad J. Commissioners of 16491 Airline Hwy. Burckel, Daryl V. Prairieville, LA 70769 3287 Gleneagle Dr. Lake Charles, LA 70605 Laguna, Alan R. 930 Kenner Ave., Ste. A Dixon, Dudley R. Kenner, LA 70063 1311 Dewey St. Westlake, LA 70669 Le Doux, Frank D. P.O. Box 1286 McManus, Barbara M. DeRidder, LA 70634 240 Shell Beach Dr. Lake Charles, LA 70601 Okun, Jeffrey L. 508 N. Olympia St. Law Enforcement Executive Management Institute Bd New Orleans, LA 70119 Adams, Boyd J. 708 Church Ave. Reynolds, Robert J. Kaplan, LA 70548 1018 Harding St., #101 Lafayette, LA 70503 Butler, David C. II (Mayor) P.O. Box 228 Wilkins, Kimberly J. Woodworth, LA 71458 9330 Pecue Lane, Ste. A Baton Rouge, LA 70809 Dickinson, Jacob M. "Mac" V 6414 Jefferson Hwy. Liquefied Petroleum Gas Commission, Louisiana Harahan, LA 70123 Cain, Charles W. 204 Ashland Dr Presswood, Gary P. Thibodaux, LA 70301 P.O. Box 398 Blanchard, LA 71009 Cleveland, Carol Ann 61131 Highway 445 Legislative Auditor Amite, LA 70422 Pendas, Paul E. P.O. Box 94397 Hopson, James A. Baton Rouge, LA 70804 P.O. Box 367 Delhi, LA 71233 Library of Louisiana, State Clesi, Tony Smith, Henry "Darty" 926 Leontine St. P.O. Box 7655 New Orleans, LA 70115 Alexandria, LA 71306

Valore, Evelyn H. Livestock Brand Commission 125 Fondern Circle Blanchard, Victor J. IV Shreveport, LA 71103 58020 Bayou Rd. Plaquemine, LA 70765 Life Safety and Property Protection Advisory Board Allen, David W. Boone, Terry 107 Park Center St. 1347 Richardson Rd. Broussard, LA 70518 Calhoun, LA 71225

Brown, Daniel J. Capdeboscq, Henry 401 Commerce Point 58451 Hwy. 445 Harahan, LA 70123 Husser, LA 70442

Case, Ronald J. Daniel, J. Austin 721 N. Ashley Ridge Loop P.O. Box 1844 Shreveport, LA 71106 St. Francisville, LA 70775

Elmore, Stephen D. Joyner, Robert 690 Oak Villa Blvd. 492 I-10 Frontage Rd. Baton Rouge, LA 70815 Port Allen, LA 70767

Faulk, Gerald J. Klein, Dennis P.O. Box 12948 58128 Klein Rd. New Iberia, LA 70562 Loranger, LA 70446

1873 Page 44 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Le Bouef, Calvin A. Massage Therapy, Louisiana Board of 13610 South LA Hwy. 335 Hobbs, Timothy J. Abbeville, LA 70510 1314 Napoleon Ave. #4 New Orleans, LA 70115 LeDoux, Kent P.O. Box 40 Johnson, Francis P. Lake Charles, LA 70601 3403 Ernest St. Lake Charles, LA 70605 LeLeux, James P.O. Box 45 Schwing, Suzanne M. Perry, LA 70575 835 Julia St. #12 New Orleans, LA 70113 Levy, Robert W. (Hon) P.O. Box 777 Medicaid Pharmaceutical & Therapeutics Committee Ruston, LA 71273 Givler, Amy M., M.D. 405 Park Ave. Marsalis, James "Jim" Jr. Monroe, LA 71201 616 Saint John Rd. Athens, LA 71003 Lu, James G., M.D. 1743 Willow Point Dr. Prator, Stephen W. (Hon) Shreveport, LA 71119 505 Travis St., Rm. 700 Shreveport, LA 71101 Mader, Edward C. Jr., M.D. 1542 Tulane Ave. Richard, David M. New Orleans, LA 70112 P.O. Box 40 Lake Charles, LA 70602 Mills, Fred H. Jr. (Sen) 1010 Martin St. Sanner, Cecil R. (Hon) Parks, LA 70582 P.O. Box 280 Cameron, LA 70631 Medical Examiners, Louisiana State Board of Stevens, Lehrue Jr., M.D. Tilton, John G. III 830 Bayou Pines 7121 N. River Rd. Lake Charles, LA 70601 Port Allen, LA 70767 Men's Health & Wellness, Commission on Torres, Beauregard "Bud" III Chhabra, Anil, M.D. P.O. Box 248 1811 Bert Kouns, Ste. 100 New Roads, LA 70760 Shreveport, LA 71105

Lottery Corporation, Board of Directors of the Louisiana Driggs, Michael Wesley Fitzpatrick, John E. III 441 Moosa Blvd. 650 Poydras St., Ste. 2020 Eunice, LA 70535 New Orleans, LA 70130 Montelaro, Louis V., M.D. Katz, Lawrence K."Larry" P.O. Box 550 3544 Alan St. New Roads, LA 70760 Metairie, LA 70002 Military Advisory Board, Governor's Louisiana State University and Agricultural and Mechanical College, Lorusso, Nick (Rep) Board of Supervisors of 4431 Canal St., Ste. B Lawton, Jack E. Jr. New Orleans, LA 70119 1409 Kirkman St. Lake Charles, LA 70601 Morgan City Harbor and Terminal District, Board of Commissioners of Perry, J. Stephen Melancon, R. Scott 2020 St. Charles Ave. P.O. Box 1567 New Orleans, LA 70130 Morgan City, LA 70381

Marriage and Family, Louisiana Commission on National Register Review Committee, Louisiana Hoffmann, Frank (Rep) Cooper, Gary W. 204 North Third St., Ste. A 106 Azalea Dr. West Monroe, LA 71291 DeQuincy, LA 70633

White, John C. Kramer, Glenna G. P.O. Box 94064 4484 Irish Bend Rd. Baton Rouge, LA 70804 Franklin, LA 70538

1874 48th DAY'S PROCEEDINGS Page 45 SENATE June 4, 2012

Lewis, J. Lynn Puglis, Danny P. P.O. Box 277 633 Meursault Dr Delhi, LA 71232 Kenner, LA 70065

Turner, Suzanne W. Rittiner, Chris M. Jr. #3 Rue Sorbonne 5620 Bellaire Dr Baton Rouge, LA 70808 New Orleans, LA 70124

Natural Resources, Department of Spreen, Aubrey R. Angelle, Scott A. 4608 Newlands St P.O. Box 94396 Metairie, LA 70006 Baton Rouge, LA 70804 Streckfus, Robert B. III Chustz, Stephen J. 49305 N. Benton Rd P.O. Box 44487 Tickfaw, LA 70466 Baton Rouge, LA 70804-4487 Whittemore, Jeremy M. Harper, Robert "Bob" D. 18639 Perkins Rd., No. 45 P.O. Box 94396 Prairieville, LA 70769 Baton Rouge, LA 70804 New Orleans Exhibition Authority, Board of Commissioners Welsh, James H. for the Ernest N. Morial- P.O. Box 1049 Markle, Edward D. "Ed" St. Francisville, LA 70775 3520 General Degaulle, Ste. 1101 New Orleans, LA 70114 Naval War Memorial Commission, Louisiana Jones, Larry L. Non-Flood Protection Asset Management Authority 8905 Ormond Place Scott, Nyka M. River Ridge, LA 70123 735 Delachaise St. New Orleans, LA 70115 Lamana, Danielle R. 9816 Mint Dr. Stack, Michael J. Baton Rouge, LA 70809 1440 Highway 90 West Bridge City, LA 70096 Moore, Hillar C. Jr. 387 Brookhaven Dr. North Lafourche Conservation Levee & Drainage District Baton Rouge, LA 70808 Allen, Timothy J., PLS P.O. Box 206 Pugh, Bobbie J. Houma, LA 70361 1863 Stonegate Court Baton Rouge, LA 70815 Nursing, Louisiana State Board of Agosta, Lucie J. Wilkewitz, Precilla L. 7960 # B Wrenwood Blvd 10185 Mammoth Ave. Baton Rouge, LA 70809 Baton Rouge, LA 70814 Occupational Forecasting Conference New Orleans and Baton Rouge Steamship Pilots Moniotte, Charles Henry Austin, Jared E. 17518 Amelia Dr. 101 Bishop Dr Baton Rouge, LA 70810 Avondale, LA 70094 Office Facilities Corporation Gondolfi, Gino L. Davis, John L. 170 Del Sol West P.O. Box 94095 Covington, LA 70433 Baton Rouge, LA 70804

Grue, Ian B. Donahue, John L. "Jack" (Sen) 8 Dakin St P.O. Box 896 Jefferson, LA 70121 Mandeville, LA 70470

Heitmeier, Cody F. Ponti, Erich (Rep) 1911 River Tree Ct 7341 Jefferson Hwy., Ste. J New Orleans, LA 70131 Baton Rouge, LA 70806

Ledet, Jason P. Wilson, William J. 1440 Lotus Rd. Ext. 1928 North Third St. Mandeville, LA 70448 Baton Rouge, LA 70802

1875 Page 46 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Oilfield Site Restoration Commission Rathbun, Katherine Cady, M.D. Maley, Steven R. 2737 Acadian Thruway P.O. Box 52745 Baton Rouge, LA 70808 Lafayette, LA 70505 Perinatal Care and Prevention of Infant Mortality, Commission on Optometry Examiners, Louisiana State Board of Accardo, Rebecca Ann, M.D. Miller, Jack "Jay" Jr., O.D. 1519 Main St. 350 Moosa Blvd. Franklin, LA 70538 Eunice, LA 70535 Barrilleaux, Perry Scott Pardons, Board of 4630 Ambassador Caffery, Ste. 204 Hardy, Matthew "Rickey" Lafayette, LA 70508 339 Cooper Dr. Lafayette, LA 70501 Blereau, Robert P., M.D. 1122 Eighth St. Hataway, Leonard R. "Pop" Morgan City, LA 70380 P.O. Box 7 Dry Prong, LA 71423 Budge, Ronald R. 108 Sixth St. Powell, Henry W. "Tank" Kinder, LA 70648 P.O. Box 1109 Ponchatoula, LA 70454 Dease, Edward J. III, M.D. 17438 Hard Hat Row Parish Boards of Election Supervisors Covington, LA 70435 Tubbs, Kathrine A. 10871 Whitestar Dr. Egan, Pamela B. Bastrop, LA 71220 3121 21st St. Metairie, LA 70002 Parole, Board of LeDoux, Jerrie Ann Gill, William L. 4125 Hwy. 112 1540 Tulane Ave., SL-37 DeRidder, LA 70634 New Orleans, LA 70112

Ranatza, Sheryl M. Robichaux, Alfred G. III, M.D. P.O. Box 94304 1912 State St. Baton Rouge, LA 70804 New Orleans, LA 70118

Slocum, Michael D. Sharma, Rajesh K. P.O. Box 94304 120 Meadowcrest St., Ste. 245 Baton Rouge, LA 70804 Gretna, LA 70056

Wise, Jimmy Vo, Cong T., M.D. P.O. Box 475 107 Montrose Ave., Ste. D Leesville, LA 71496 Lafayette, LA 70503

Yarborough, Marsha Zapata, Amy P.O. Box 94304 1450 Poydras Ave., Rm. 2032 Baton Rouge, LA New Orleans, LA 70112

Patient's Compensation Fund Oversight Board Pesticides, Louisiana Advisory Commission on Breaux, Patrick C., M.D. Bragg, George A. 1514 Jefferson Highway, 3rd. Fl. 1043 Sixth St. New Orleans, LA 70121 Port Allen, LA 70767

Culotta, Vincent A. Jr., M.D. Coburn, Grady E., Ph.D. 200 W. Esplanade Ave., Ste. 501 P.O. Box 302 Kenner, LA 70122 Cheneyville, LA 71325

Guidry, Kent C. Coreil, Luke 123 Aspasie Dr. 1327 Denise St. Lafayette, LA 70508 Ville Platte, LA 70586

McMullen, Melanie C., M.D. Ducote, Wayne J. P.O. Box 911 715 Hummingbird Lane Alexandria, LA 71309 New Iberia, LA 70560

1876 48th DAY'S PROCEEDINGS Page 47 SENATE June 4, 2012

Floyd, Martin David Perot, Parker L. 2044 Bayou Rd. P.O. Box 5280 Cheneyville, LA 71325 Shreveport, LA 71135

Guthrie, William A. "Billy" Jr. Pontchartrain Levee District Board of Commissioners P.O. Box 38 Wilson, Steven C. Newellton, LA 71357 P.O. Box 426 Lutcher, LA 70071 Hardy, Marcia L., Ph.D. 451 Florida St. Port of South Louisiana Commission, The Baton Rouge, LA 70801 Fryoux, James Raymond 19 Elmwood Dr. Landry, John C. Jr. Destrehan, LA 70047 6951 Hwy. 1 Belle Rose, LA 70341 Joseph, Louis A. 163 Central Ave. Le Blanc, Chad Edgard, LA 70049 202 Grand Lake Dr. Arnaudville, LA 70512 Murray, Paul "Joey" III 13880 River Rd. Majure, Keith Destrehan, LA 70047 241 Wind Lake Lane West Monroe, LA 71291 Robichaux, D. Paul P.O. Box 1359 Meador, Herman Scott LaPlace, LA 70069 P.O. Box 376 Mer Rouge, LA 71261 Roussel, Robert L. "Poncho" 3546 Cypress Lane O Brien, M. Dwayne Paulina, LA 70763 P.O. Drawer 607 Iowa, LA 70647 Scontrino, Joseph M. III 1401 Main St. Pondrom, William M. "Bill" LaPlace, LA 70068 413 Interlude Rd New Iberia, LA 70563 Practical Nurse Examiners, LA State Board of Fulmer, Bobby G, M.D. Ramagos, Cecil 9475 False River Dr. 36140 Richland Rd. New Roads, LA 70760 White Castle, LA 70778 Psychologists, LA State Board of Examiners of Ross, Gary N., Ph.D. Zimmermann, Marc L. 6095 Stratford Ave. P.O. Box 86962 Baton Rouge, LA 70808 Baton Rouge, LA 70879

Shields, Charles Roby Public Defender Board P.O. Box 83812 Nash, Jacqueline A. Baton Rouge, LA 70884 SU Law Center, P.O. Box 9294 Baton Rouge, LA 70813 Young, Ray P.O. Box 648 Richard, Herschel E. Jr. Wisner, LA 71378 P.O. Box 22260 Shreveport, LA 71120 Pharmacy, Louisiana Board of Resweber, Don L. Public Postsecondary Education, Commission to Study the 1379 Burton Plantation Hwy. Governance, Management, and Supervision of St. Martinville, LA 70582 Conaway, Camille P. 9331 Bluebonnet Blvd. Physical Therapy Board, LA Baton Rouge, LA 70810 Jones, Jerry J. Jr. 1763 Hwy. 495 Davis, Gregory A. Sr. Cloutierville, LA 71416 P.O. Box 90212 Lafayette, LA 70509 Plumbing Board, State Fabra, Rickey Lee Duplessis, Ann D. 1101 Green Ave. 1300 Perdido St., Ste. 9E06 Metairie, LA 70001 New Orleans, LA 70112

1877 Page 48 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Reilly, Sean Eugene Real Estate Appraisers Board, Louisiana P.O. Box 66338 Graham, Michael A. Baton Rouge, LA 70896 1300 Hudson Lane, Ste. 1 Monroe, LA 71201 Rozeman, Phillip A., M.D. 2727 Hearne Ave., Ste 301 Hall, Roland M. Shreveport, LA 71103 1941 East 70th St. Shreveport, LA 71105 Public Safety and Corrections, Department of Bickham, Thomas Carrol III Landry, Newton J. "Butch" P.O. Box 94303 P.O. Box 342 Baton Rouge, LA 70804 Pierre Part, LA 70339

Blackburn, Frank D. Lipscomb, Clayton F. P.O. Box 66614, Box B-4 4825 Pike Dr. Baton Rouge, LA 70896 Metairie, LA 70003

Boudreaux, Jill Littlefield, Gary S. P.O. Box 66614 7235 Jefferson Highway Baton Rouge, LA 70896 Baton Rouge, LA 70806

Browning, Hillary "Butch" Jr. McMorris, Tommie E. Sr. 8181 Independence Blvd. 12466 Highway 190 Baton Rouge, LA 70806 Hammond, LA 70401

Edmonson, Michael D. (Col) Real Estate Commission, Louisiana P.O. Box 66614, Box A-8 Noles, Rodney V. Baton Rouge, LA 70896 4615 Parliament Dr., Ste. 100 Alexandria, LA 71303 Gautreaux, Nicholas T. "Nick" P.O. Box 51362 Ory, Sterling Joe Lafayette, LA 70505 5933 Magazine St New Orleans, LA 70115 Gibbs, Whalen H. Jr. P.O. Box 94304 Smith, Lynda Nugent Baton Rouge, LA 70804 4725 Veterans Blvd. Metairie, LA 70006 Le Blanc, James M. P.O. Box 94304 Red River Waterway Commission Baton Rouge, LA 70804-9304 Brown, James Douglas 1619 Jimmie Davis Highway Le Blanc, John A. (Col.) Bossier City, LA 71112 P.O. Box 66336 Baton Rouge, LA 70896 Fletcher, Randell A. 4299 Highway 71 Livers, Mary, Ph.D. Colfax, LA 71417 P.O. Box 66458 Baton Rouge, LA 70896 Hodges, Andrew J. III P.O. Box 1817 Powers, Eugenie C. Shreveport, LA 71166 P.O. Box 94304 Baton Rouge, LA 70804 Maxey, James Franklin 3653 Hwy. 1226 Racing Commission, Louisiana State Natchitoches, LA 71457 Guilbeau, Benjamin J. Jr. P.O. Box 2900 Owens, William Alvin Lake Charles, LA 70602 1309 Texas Ave. Alexandria, LA 7130 Young, Dion 105 Bonnabel Place Simpson, Michael B. West Monroe, LA 71291 P.O. Box 421 Coushatta, LA 71019 Radiologic Technology Board of Examiners, LA Bujenovic, Luke Steven, M.D. 7777 Hennessy Blvd, Ste. 110 Baton Rouge, LA 70808

1878 48th DAY'S PROCEEDINGS Page 49 SENATE June 4, 2012

Regents, Board of Mitchell, Janice M. Fenstermaker, William H. 2237 Williamsburg Dr. 135 Regency Square LaPlace, LA 70068 Lafayette, LA 70508 Nicholas, Rodney Martin, Roy O. III 2063 Lafitte St. P.O. Box 1110 LaPlace, LA 70068 Alexandria, LA 71309 Songy, Judy B. Region 5 Human Services District Board 425 W. Airline Hwy., Ste. A Sabelhaus, Shawn Q. LaPlace, LA 70068 403 East Academy Ave. Jennings, LA 70546 River Port Pilots for the Port of New Orleans Cargol, Joey C. Region 7 Human Services District Board 57 Derbes Dr Fowler, Deanna Potter Gretna, LA 70053 420 Robbins Dr. Natchitoches, LA 71457 Safe & Drug Free Schools and Communities, Governor's Advisory Council on Nolen, Lora "Cris" Armstrong, Russell 61 Cedar Lane P.O. Box 94004 Many, LA 71449 Baton Rouge, LA 70804

Rehabilitation Council, Louisiana Sanitarians, Louisiana State Board of Examiners for Wilson, Keita Rone Riser, Don D. P.O. Box 94064 6614 Main St. Baton Rouge, LA 70802 Winnsboro, LA 71295

Revenue, Department of Sentencing Commission, Louisiana Bridges, Cynthia J. Cazes, Michael B. "Mike" Sr P.O. Box 67269 P.O. Box 1086 Baton Rouge, LA 70896 Port Allen, LA 70767

Hebert, Troy Dugas, David R. 648 South Lakeshore Dr. 301 Main St., 14th Fl. Baton Rouge, LA 70808 Baton Rouge, LA 70825

Lymon, Clarence J. Graffeo, Mark J. P.O. Box 66258 P.O. Box 107 Baton Rouge, LA 70896 Port Allen, LA 70767

Pierre, Shone T. Serve Commission, Louisiana P.O. Box 66258 Korner, Jennifer C. Baton Rouge, LA 70896 1606 West Pinhook Rd. Lafayette, LA 70508 Smith, Jane H. P.O. Box 66258 Social Work Examiners, LA State Board of Bossier City, LA 70896 Haspel, Judith O. 1325 Amelia St. Vaughn, Joseph Jr. New Orleans, LA 70115 P.O. Box 66258 Baton Rouge, LA 70896 Moore, Carla H. P O Box 3318, Fed Prog/Grant 3rd Fl River Parishes Convention, Tourist, & Visitors Commission Baton Rouge, LA 70821 Aucoin, Paul Gerard 134 Goodwill Plantation Rd. Sternbergh, Parker H. Vacherie, LA 70090 6823 St. Charles Ave., Bldg 9 New Orleans, LA 70118 Kliebert, Louis C. P.O. Box 212 South Lafourche Levee District, Board of Commissioners Paulina, LA 70763 Auenson, Lula P.O. Box 6 Matherne, Angela M. Golden Meadow, LA 70357 P.O. Box 5 Destrehan, LA 70047 Callais, Ronald L. P.O. Box 496 Golden Meadow, LA 70357

1879 Page 50 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Danos, Mitch David Southern University and Agricultural and Mechanical College, Board 180 West 49th St. of Supervisors of Cut Off, LA 70345 Dinvaut, Bridget A. 1710 Cannes Dr Eymard, Robt. J "Bobby" Sr. LaPlace, LA 70068 220 West 111th St. Cut Off, LA 70345 Gant, Joe Jr. (Rev) 5823 Ledbetter St. Faulk, Bob A. Shreveport, LA 71108 P.O. Box 1329 Larose, LA 70373 Smith, Ann A. P.O. Box 123 Gisclair, Roy J. Kentwood, LA 70444 139 East 74th Place Cut Off, LA 70345 Sparta Groundwater Conservation District Stevens, Joe Paul Gremillion, Ernest J. P.O. Box 874 P.O. Box 556 Jena, LA 71342 Larose, LA 70373 Speech-Language Pathology and Audiology, Marts, Clarence "CJ" Jr. LA Board of Examiners for P.O. Box 603 Phillips, Kerrilyn R. "Kerri" Cut Off, LA 70373 133 Wales-Clark Rd. West Monroe, LA 71291 Vegas, Monty J. 14533 West Main St. Richard, Dawn B. Cut Off, LA 70345 114 Rue Colombe Carencro, LA 70520 South Tangipahoa Parish Port Commission, Board of Commissioners of the Waguespack, Glenn M. Williams, Michael A. 1455 East Bert Kouns 6 Audubon Place Shreveport, LA 71105 Hammond, LA 70401 St. Mary Levee District, Board of Commissioners of the Southeast Louisiana Flood Protection Authority - East Boudreaux, Raleigh J. Kemp, George Paul P.O. Box 252 6160 Perkins Rd., Ste 215 Centerville, LA 70522 Baton Rouge, LA 70808 Broussard, Barry A. Luettich, Richard A. Jr. P.O. Box 952 3431 Arendell St Berwick, LA 70342 Morehead City, NC 28557 Crappell, Norris Joseph Wittie, Louis E. 1983 River Rd., Lot # 1 CERM Bldg.,Rm 422,2045 Lakeshore Dr Berwick, LA 70342 New Orleans, LA 70122 Stadium and Exposition District, Louisiana (LSED) Southeast Louisiana Flood Protection Authority-West Roberts, David E. Camnetar, Edward L. P.O. Box 87410 2550 Belle Chase Hwy., Ste 170 Baton Rouge, LA 70879 Gretna, LA 70053 State Interagency Coordinating Council for ChildNet, Louisiana Wilkinson, Wesley "Jim" Bennett, Toni M. 3520 Holiday Dr., Ste. D P.O. Box 91030, 6th Fl. New Orleans, LA 70114 Baton Rouge, LA 70821

Southeast Regional Airport Authority State Museum, Board of Directors of the Louisiana Cantrelle, Carl J. Jr. Barnett, Robert A. 364 Alice St. 639 Loyola Ave., Ste. 2500 Ama, LA 70031 New Orleans, LA 70113

Southern Regional Education Board of Control Bergeron, Myrna B. White, John C. 1506 Stephens Ave. P.O. Box 94064 Baton Rouge, LA 70808 Baton Rouge, LA 70804

1880 48th DAY'S PROCEEDINGS Page 51 SENATE June 4, 2012

State, Department of Tax Free Shopping Commission, Louisiana Ardoin, R. Kyle Ponce de Leon, Lisa M. P.O. Box 94215 1250 Poydras St., Ste. 15 Baton Rouge, LA 70804 New Orleans, LA 70113

Clarke, Allison Tourism Development Commission, Louisiana P.O. Box 94215 DeLerno, Janice Baton Rouge, LA 70804 8860 Highland Rd Baton Rouge, LA 70808 Rogers, Angie P.O. Box 94125 Zeigler, Wm. R. "Randy" Jr. Baton Rouge, LA 70804 8867 Highland Rd Baton Rouge, LA 70808 Statewide Independent Living Council Dean, Anna Gale Transportation and Development, Department of P.O. Box 4652 Bridges, Michael Shreveport, LA 71134 P.O. Box 94245 Baton Rouge, LA 70804 Estes, Allan Walker 3112 Valley Creek Dr., Ste. E Decker, Dennis A. Baton Rouge, LA 70808 P.O. Box 94245 Baton Rouge, LA 70804 Fuselier, Rocky J. 2016 Oak Park Blvd. Desselle, Rhett A., P.E. Lake Charles, LA 70601 P.O. Box 94245 Baton Rouge, LA 70804 Menville, Keith Edward 1877 Blouin Ave. Le Bas, Sherri H., P.E. Baton Rouge, LA 70808 P.O. Box 94245 Baton Rouge, LA 70804 Structural Pest Control Commission Foster, Daniel L. Treasury, State Department of P.O. Box 6001 Broussard, John J. Houma, LA 70361 P.O. Box 44154 Baton Rouge, LA 70804 Kunst, Robert L. P.O. Box 8942 Henson, Ron J. Mandeville, LA 70470 P.O. Box 44154 Baton Rouge, LA 70804 Schowalter, Timothy D. 404 Life Sciences Bldg., LSU Kling, Whitman J. Jr. Baton Rouge, LA 70894 P.O. Box 44154 Baton Rouge, LA 70804 Tax Commission, Louisiana Carrico, Charles "Chord" Jr. Redmond, Jason R. 115 Crapemyrtle Circle Post Office Box 80771 Covington, LA 70433 Baton Rouge, LA 70898

Katz, Kay K. Uniform Construction Code Council, Louisiana State 2905 Lamy Circle Barry, John T. Monroe, LA 71201 69160 Hwy. 59, Ste. 1 Mandeville, LA 70471 Naquin, Kenneth P. Jr. 2424 General Collins Ave. Hebert, Gerald D. II New Orleans, LA 70114 501 Government St., Ste. 200 Baton Rouge, LA 70802 Peters, James D. "Pete" 5068 Bardwell Dr Price, Lloyd B. Baton Rouge, LA 70808 715 Highway 115 Deville, LA 71328 Vercher, Harold J. Jr. 314 West Lauren Dr. Uniform Electronic Local Return and Remittance Alexandria, LA 71303 Advisory Committee Andries, Donna J. P.O. Box 671 Alexandria, LA 71309

1881 Page 52 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Austin, Roy L. Miller, W. Michael P.O. Box 61000, L-ENT-12B 952 15th. Ave. New Orleans, LA 70161 Franklinton, LA 70438

Cefalu, Timothy D. Moreaux, Joseph "Al" P.O. Box 104 124 Belle Helene Shreveport, LA 71161 Thibodaux, LA 70301

Used Motor Vehicle Commission, Louisiana O Neill, John P. Jr. Taylor, Steven "Dino" 7580 Hot Wells Rd. 319 N. Third St. Boyce, LA 71409 Monroe, LA 71201 Percy, Nolan Utilities Restoration Corporation, Louisiana 2240 Fairway Dr. Napper, James H. II Baton Rouge, LA 70809 P.O. Box 44154 Baton Rouge, LA 70804 Terral, Brad 70 Cypress Cove Veterans' Affairs Commission Delhi, LA 71232 Bourg, Rudolph A. Sr 103 Copal Dr. Terrell, Larry Youngsville, LA 70592 P.O. Box 1446 Covington, LA 70434 Knott, Carroll P.O. Box 325 Thompson, F. Todd Arnaudville, LA 70512 P.O. Box 3098 Baton Rouge, LA 70821 Wilkewitz, Precilla L. 10185 Mammoth Ave. White Lake Property Advisory Board Baton Rouge, LA 70814 Coleman, Kieran D. 310 Levi St. Veterans' Affairs, Department of Jennings, LA 70546 Burbank, Thomas Jr. P.O. Box 94095 Duhon, Brandon K. Baton Rouge, LA 70804 17601 Hwy. 699 Kaplan, LA 70548 Carson, Lane A. P.O. Box 94095 Gayle, Sean S. Baton Rouge, LA 70804 P.O. Box 188 Gueydan, LA 70542 LaCerte, David P.O. Box 94095 Linscombe, Steve D., Ph.D. Baton Rouge, LA 70804 1373 Caffey Rd. Rayne, LA 70578 Veterinary Medicine, Louisiana Board of Bernard, Patrick R., DVM Lyons, Eddie K. 6704 N. University Dr. P.O. Box 129 Carencro, LA 70510 Lacassine, LA 70650

Weights and Measures, Louisiana Commission of Mansour, Steven P. Alford, Justin P.O. Box 13557 9611 B. Airline Hwy. Alexandria, LA 71315 Baton Rouge, LA 70815 Prejean, John C., DVM Amedee, Roy F. Sr. 400 South Hollingsworth Dr. 20 Thrasher St. Abbeville, LA 70510 New Orleans, LA 70124 Scanlan, Jeffrey P. George, John David 33607 Ellis Bridge Rd. 3210 N.E. Evangeline Thruway Gueydan, LA 70542 Lafayette, LA 70507 Toups, Charles H. McCartney, Danny M. 3237 J. Alcee Rd. P.O. Box 3098 Abbeville, LA 70510 Baton Rouge, LA 70821

1882 48th DAY'S PROCEEDINGS Page 53 SENATE June 4, 2012

Wholesale Drug Distributors, Louisiana Board of Workforce Commission, Louisiana Broadus, Robert V. Eysink, Curt 721 Sugar Pine Circle P.O. Box 94094 Madisonville, LA 70447 Baton Rouge, LA 70804

Dugas, Kenneth R. Foy, Carey 10271 Florida Blvd. P.O. Box 94094 Walker, LA 70785 Baton Rouge, LA 70804

Wildlife and Fisheries Commission, Louisiana Freeman, Dayne M. Broussard, Billy P. P.O. Box 94094 27024 West LA Hwy. 82 Baton Rouge, LA 70804 Kaplan, LA 70548 Hataway, Lance "Wes" Manuel, Edwin "Pat" P.O. Box 94094 P.O. Box 1046 Baton Rouge, LA 70804 Eunice, LA 70535 Moore, Bryan Wildlife and Fisheries, Department of P.O. Box 94094 Anthony, Jimmy L. Baton Rouge, LA 70804 P.O. Box 98000 Baton Rouge, LA 70898 Roberie, Renee Ellender P.O. Box 94094 Azzarello, Lois Baton Rouge, LA 70804 P.O. Box 98000 Baton Rouge, LA 70898 Workforce Investment Council, Louisiana Andre, Alden L. Barham, Robert J. 14082 Chenal Rd. P.O. Box 118 Jarreau, LA 70749 Oak Ridge, LA 71264 Beauchamp, Jacqueline Shorter Pausina, Randy 447 Third St., 2nd Fl. P.O. Box 98000 Baton Rouge, LA 70802 Baton Rouge, LA 70898 Boggs, Jennifer D. Workers' Compensation Advisory Council 13906 Perkins Rd Cosse, Clark R. III Baton Rouge, LA 70810 9521 Brookline Ave. Baton Rouge, LA 70809 Brand, Keith W. 8838 Briarwood Place Davoli, Charles R. Baton Rouge, LA 70809 6513 Perkins Rd. Baton Rouge, LA 70808 Cherry, Julie T. P.O. Box 3477 Eiserloh, Henry L. III, M.D. Baton Rouge, LA 70821 8080 Bluebonnet Blvd., Ste. 1000 Baton Rouge, LA 70810 Moniotte, Charles Henry 17518 Amelia Dr. Juge, Denis P. Baton Rouge, LA 70810 3320 W. Esplanade Ave., N Metairie, LA 70002 Reine, Louis S. P.O. Box 3477 Peters, Raymond A. Baton Rouge, LA 70821 P.O. Box 1110 Alexandria, LA 71309 Vandersteen, Charles A. "Buck" P.O. Box 5067 Workers' Compensation Corporation Board of Directors, Louisiana Alexandria, LA 71307 Thomson, Byron Craig P.O. Box 599 The Committee recommends that the above appointees be Franklin, LA 70538 confirmed.

Young, Barbara F. Respectfully submitted, 6233 Sonhaven Dr. LEE "JODY" AMEDEE Shreveport, LA 71119 Chairman

1883 Page 54 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Motion to Confirm Sincerely, DAVID R. HEITMEIER Senator Amedee moved to confirm the persons on the above list Senator who were reported by the Committee on Senate and Governmental Affairs and recommended for confirmation. SENATE STATE OF LOUISIANA Petitions, Memorials and June 4, 2012 Communications To Members of the Senate: The following petitions, memorials and communications were received and read: I respectfully wish to recuse myself from voting on confirmation of 2012 appointees. I am one of the appointees subject to SENATE confirmation. STATE OF LOUISIANA Sincerely, June 4, 2012 DAN CLAITOR Senator To Members of the Senate: ROLL CALL I respectfully wish to recuse myself from voting on confirmation of 2012 appointees. I am one of the appointees subject to The roll was called with the following result: confirmation. YEAS Sincerely, JACK DONAHUE Mr. President Crowe Murray Senator Adley Dorsey-Colomb Nevers Allain Erdey Peacock SENATE Amedee Gallot Perry STATE OF LOUISIANA Appel Johns Peterson Broome Kostelka Riser June 4, 2012 Brown LaFleur Smith, G. Buffington Long Tarver To Members of the Senate: Chabert Morrell Walsworth Cortez Morrish Ward I respectfully wish to recuse myself from voting on confirmation Total - 30 of 2012 appointees. One of the appointees subject to confirmation is NAYS a family member. Total - 0 Sincerely, ABSENT FRANCIS THOMPSON Senator Claitor Heitmeier Smith, J. Donahue Martiny Thompson SENATE Guillory Mills White STATE OF LOUISIANA Total - 9 June 4, 2012 The Chair declared the people on the above list were confirmed. To Members of the Senate: REPORT OF COMMITTEE ON I respectfully wish to recuse myself from voting on confirmation of 2012 appointees. I am one of the appointees subject to SENATE AND GOVERNMENTAL AFFAIRS confirmation. Senator Lee "Jody" Amedee, Chairman on behalf of the Sincerely, Committee on Senate and Governmental Affairs, submitted the FRED H. MILLS following report: Senator June 4, 2012 SENATE STATE OF LOUISIANA To the President and Members of the Senate:

June 4, 2012 I am directed by your Committee on Senate and Governmental Affairs to submit the following report: To Members of the Senate: The Committee recommends that the following Notaries be I respectfully wish to recuse myself from voting on confirmation confirmed: of 2012 appointees. One of the appointees subject to confirmation is a family member.

1884 48th DAY'S PROCEEDINGS Page 55 SENATE June 4, 2012

Acadia Assumption Jonathan Forrest Raburn Kharmen Kanessa Davis Sharla H. Prejean Evan J. Bergeron 6205 West Port Ave., Ste. 600 4050 Linwood Ave. 2316 Evangeline Hwy. One Galleria Blvd., Ste. 1400 Shreveport, LA 71129 Shreveport, LA 71108 Evangeline, LA 70537 Metairie, LA 70001 Lori A. Ray Donna Y. Frazier Allen Kami Lyn Breaux 2495 Vanceville Rd. 505 Travis St., Ste. 810 Anita Grantham 3418 Hwy. 70 South Bossier City, LA 71111 Shreveport, LA 71101 140 Van Ply Rd. Pierre Part, LA 70339 Oakdale, LA 71463 Melvin H. Reagan Tristan P. Gilley Hope Castro 400 Travis St., Ste. 1401 820 Jordan St., Ste. 206 Bradley J. Trevino 117 Alida Dr. Shreveport, LA 71101 Shreveport, LA 71101 105 S. Fifth St. Napoleonville, LA 70390 Oberlin, LA 70655 Margaret Elizabeth Richie Ryan Goodwin Katie E. Giroir 1800 Creswell Ave. 501 Texas St., Ste. 3000 Ascension 311 Patriot St. Shreveport, LA 71101 Shreveport, LA 71101 S. Diane Beadle Thibodaux, LA 70301 17424 Airline Hwy., Ste. 4 Sandra H. Shelton Robyn R. Griffin Prairieville, LA 70769 Morgan Savoie Gravois 4114 Glen St. 720 Travis St. P.O. Drawer 700 Bossier City, LA 71112 Shreveport, LA 71101 Gwendolyn E. Bridgewater Napoleonville, LA 70390 6163 Tezcuco Court Regina A. Stevens Jean-Paul Guidry Gonzales, LA 70737 Anne Perque Schmidt 5303 East Texas St., Lot 134 759 Rutherford St. 207 Cypress St. Bossier City, LA 71111 Shreveport, LA 71104 Ja'Chele Englisbee Labadieville, LA 70372 37313 Hwy. 74, Lot 32 Jessica L. Thornhill Diana B. Hudnall Geismar, LA 70734 Avoyelles 400 Texas St., Ste. 400 P.O. Box 6149 Chad P. Guillot Shreveport, LA 71101 Shreveport, LA 71136 Michael D. Heath P.O. Box 158 46068 S. Hwy. 936 Marksville, LA 71351 Caddo Ivy E. M. Johnson St. Amant, LA 70774 Andres H. Aguilar 509 Market St., Ste. 1000 Laura B. Knoll P.O. Drawer 1126 Shreveport, LA 71101 Jeffrey Michael Heggelund P.O. Box 426 Shreveport, LA 71163 1212 E. Worthey Rd., Ste. B Marksville, LA 71351 Lisa D. Johnson Gonzales, LA 70737 Laleshia Walker Alford 10120 Trailridge Dr. Alissa Rose Piazza Tassin P.O. Box 52593 Shreveport, LA 71106 Brooke Landry-Todd P.O. Box 429 Shreveport, LA 71135 39513 Old Cornerstone Ct. Marksville, LA 71351 Makiva N. Johnson Prairieville, LA 70769 Logan Thomas Anderson 400 Travis St., Ste. 311 Bossier 401 Edwards St., Ste. 1000 Shreveport, LA 71101 Bryn E. Manning James S. Andes Shreveport, LA 71101 18565 Oak Grove Pkwy. 400 Travis St. Mark Alan Jonker Prairieville, LA 70769 Shreveport, LA 71101 Marianne Cosse Boston 325 Columbia St. 400 Texas St., Ste. 1400 Shreveport, LA 71104 Lekiesha M. McKarry Sarah Eilts Assad Shreveport, LA 71101 P.O. Box 693 401 Edwards St., Ste. 2100 Kristen Chappell Kot Geismar, LA 70734 Shreveport, LA 71104 Karla T. Bounds 401 Market St., Ste. 600 14437 Keithville Keatchie Rd. Shreveport, LA 71111 Duray A. Oubre Stacy Claiborne Day Keithville, LA 71047 11160 Field Rd. 39 Hal Sutton Dr. Brian Langford Gonzales, LA 70737 Haughton, LA 71037 David Bruce 7723 Millicent Way 400 Travis St., Ste. 1700 Shreveport, LA 71105 Deborah Kiser Parks Barbara Droddy Shreveport, LA 71101 18258 Lake Harbor Ln. 120 Marett St. J. Kyle McCotter Prairieville, LA 70769 Minden, LA 71055 Julie Shellee Camp 4442 Viking Dr., Ste. 100 130 Sand Valley Ln. Bossier City, LA 71111 Amber Robichaux Hannon Vey LaPlace Shreveport, LA 71107 5555 Hilton Ave., Ste. 205 P.O. Box 310 Mark J. Miciotto Baton Rouge, LA 70808 Benton, LA 71006 Micheal Collins 301 Texas St., Ste. 404 5721 Jefferson Paige Rd. Shreveport, LA 71101 Jamie B. Tairov Karen Ledbetter Shreveport, LA 71119 18136 Wood Haven Dr. 8658 Business Park Dr., Ste. 200 John C. Nickelson Prairieville, LA 70769 Shreveport, LA 71105 Mekisha Smith Creal 333 Texas St., Ste. 1700 9337 Crooked Creek Dr. Shreveport, LA 71101 Shannon Meyer Womack Margaret McDonald Shreveport, LA 71118 14355 W AJ Rouyea Rd. 501 Texas St., 3rd Fl. Gonzales, LA 70737 Shreveport, LA 71101

1885 Page 56 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Edwin Robert Noland III Erik Sloan Vigen Linda G. Raynor Kendall L. Anderson Sr. 400 Travis St., Ste. 1700 333 Texas St., Ste. 1700 2190 W. Gabriel Square 4705 Bluebonnet Blvd., Ste. A Shreveport, LA 71101 Shreveport, LA 71101 Lake Charles, LA 70611 Baton Rouge, LA 70809

Terri Kay Oliver Kya Hall Warren Wesley Romero Gregory P. Aycock 101 Milam St., Ste. 101 6051 Roma Dr., Apt. 412 1123 Pithon St. 4336 North Blvd., Ste. 200 Shreveport, LA 71105 Shreveport, LA 71105 Lake Charles, LA 70601 Baton Rouge, LA 70806

Joel L. Pearce Jennifer Galubenski Webb Brett Daniel Sandifer Barbara J. Balhoff 828 Shreveport Barksdale Hwy. 738 Camilla Dr. 1020 Ryan St. 8550 United Plaza Blvd., Ste. 1001 Shreveport, LA 71105 Shreveport, LA 71104 Lake Charles, LA 70601 Baton Rouge, LA 70809

Megan Williams Poljak Jacob Carter White Bernard Thomas Shea Devon Brianne Bardin 400 Texas St., Ste. 1400 333 Texas St., Ste. 1325 901 Lakeshore Dr., Ste. 1050 10537 Kentshire Ct., Ste. A Shreveport, LA 71101 Shreveport, LA 71101 Lake Charles, LA 70601 Baton Rouge, LA 70810

James Davis Powell Chrissy A. Wood Kristine M. Welling Eric M. Barrilleaux P.O. Box 5725 6157 Lovers Ln. 1111 Ryan St. 112 Founders Dr. Shreveport, LA 71135 Shreveport, LA 71105 Lake Charles, LA 70601 Baton Rouge, LA 70810

Landon Roberts Calcasieu Elizabeth Hope Wyatt Michael Thiel Beckers 401 Market St., Ste. 600 Brian M. Bradford 1020 Ryan St. 112 Founders Dr. Shreveport, LA 71101 113 Dr. Michael Debakey Dr. Lake Charles, LA 70601 Baton Rouge, LA 70810 Lake Charles, LA 70601 Jonathan J. Rose Catahoula Austin Hardy Benton P.O. Box 59 Nalani L. Broussard Paul J. Tanner 251 Florida St., Ste. 215 Shreveport, LA 71161 2113 Lacache Dr. 407 Mound St. Baton Rouge, LA 70801 Lake Charles, LA 70601 Jonesville, LA 71343 Joshua A. Scott David W. Bergeron 551 Kings Hwy. Cheree R. Burnette Concordia 4388 Inniswold Rd. Shreveport, LA 71104 4833 Ihles Rd. Scott McLemore Baton Rouge, LA 70809 Lake Charles, LA 70605 P.O. Box 520 Phyllis C. Simmons Vidalia, LA 71373 Roy L. Bergeron Jr. P.O. Box 490 Megan L. Callahan P.O. Box 4412 Many, LA 71449 P.O. Box 2900 Desoto Baton Rouge, LA 70821 Lake Charles, LA 70602 Sue L. Corley Michael Dana Simon 1721 Smithport Lake Rd. Miesha Beverly P.O. Box 22260 Allen W. Cormier Mansfield, LA 71052 1113 Progress Rd. Shreveport, LA 71120 5400 Broad St. Baton Rouge, LA 70807 Lake Charles, LA 70615 Julie Kyle Debbie W. Smith 280 Stacy Ln. Richard Bond 11340 Heritage Oaks Hannah Bell Greathouse Stonewall, LA 71078 11930 Perkins Rd., Ste. B Shreveport, LA 71106 7929 Greathouse Rd. Baton Rouge, LA 70810 Lake Charles, LA 70607 Sharon M. Paddie Justin Smith 475 Silver Spur Ln. Natalie Bordelon P.O. Box 72 Candace P. Howay Grand Cane, LA 71032 402 Lee Dr., Apt 10C Shreveport, LA 71161 501 Broad St. Baton Rouge, LA 70808 Lake Charles, LA 70601 Lowrey Woodward Stacey Anne Smith P.O. Box 1139 Laura Juban Boudreaux 9045 Ellerbe Rd., Ste. 103 J. Bryan Jones III Mansfield, LA 71052 7813 Office Park Blvd. Shreveport, LA 71106 P.O. Box 4540 Baton Rouge, LA 70809 Lake Charles, LA 70606 East Baton Rouge Shirley Diane Stewart Elizabeth L. Adams Bradley Scott Bourgeois 2892 Mackey Ln. Brenda Sue Joyner P.O. Box 2471 400 Convention St., Ste. 1100 Shreveport, LA 71118 5125 Pete Seay Rd. Baton Rouge, LA 70821 Baton Rouge, LA 70802 Sulphur, LA 70665 Megan L. Streetman Alexander Aguila Beau Alan Braswell 401 Market St., Ste. 600 Jerome E. Landry 7250 Perkins Rd., #833 12010 Spring Meadow Dr. Shreveport, LA 71101 451 W. Park Manor Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70818 Lake Charles, LA 70611 Andrew T. Sullivan Stephen M. Alexander Emma Frost Burke 333 Texas St., Ste. 1400 Matthew Martin Mize P.O. Box 41860 503 Kimbro Dr. Shreveport, LA 71106 1777 Ryan St. Baton Rouge, LA 70835 Baton Rouge, LA 70808 Lake Charles, LA 70602

1886 48th DAY'S PROCEEDINGS Page 57 SENATE June 4, 2012

Clifford Burns Jennifer Rae Dietz Lashaunte' Henry-Martin Mackenzie S. Ledet 11851 Wentling Ave. 450 Laurael St., Ste. 2150 14434 Silverthorn Ave. 450 Laurel St., 20th Fl. Baton Rouge, LA 70816 Baton Rouge, LA 70801 Baton Rouge, LA 70819 Baton Rouge, LA 70801

Sherry C. Cannon Scott David Duet Raveen Amber Hills Scott P. Ledet 2211 Idle Oaks Dr. 4272 Country Hill Dr. 715 St. Ferdinand St. 4210 Bluebonnet Blvd. Baton Rouge, LA 70808 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Baton Rouge, LA 70809

Callie Kleinpeter Carson Mia D. Etienne Travis Holland Blake S. Leger 15330 Becky Lee Dr. 309 North Blvd. 4445 Alvin Dark Ave., Apt. 108 2223 Quail Run Dr., Ste. B Baton Rouge, LA 70819 Baton Rouge, LA 70801 Baton Rouge, LA 70820 Baton Rouge, LA 70808

Katie Chabert James Morgan Field III Brandon M. Hudson Christina Leger 4210 Bluebonnet Blvd. P.O. Box 14655 715 St. Ferdinand St. 8555 United Plaza Blvd., Ste. 500 Baton Rouge, LA 70809 Baton Rouge, LA 70898 Baton Rouge, LA 70802 Baton Rouge, LA 70809

Colin Andrew Clark Micah J. Fincher Jennifer L. Hull Siobhan Sullivan Leger P.O. Box 750 8555 United Plaza Blvd. 715 St. Ferdinand St. 14279 Hwy. 73 Donaldsonville, LA 70346 Baton Rouge, LA 70809 Baton Rouge, LA 70802 Prairieville, LA 70769

Rebecca Clement David Fleshman Chad Michael Ikerd Amanda E. Love 300 North Blvd., Ste. 8101 8440 Jefferson Hwy., Ste. 301 600 Jefferson St., Ste. 902 1416 Sharlo Ave. Baton Rouge, LA 70801 Baton Rouge, LA 70809 Lafayette, LA 70502 Baton Rouge, LA 70820

Ronald Darrell Coats Natasha D. Fossett Jonathan H. Jacobs Jonathan E. Love 5703 MacBeth Dr., Apt. C 14738 Town Dr. 8867 Highland Rd., #280 888 S. Kenilworth Pkwy., #24 Baton Rouge, LA 70817 Baton Rouge, LA 70810 Baton Rouge, LA 70808 Baton Rouge, LA 70820

Amanda Collura Carmen-Maria Gealogo Ashley N. Johnson Daniel S. Major Jr. P.O. Box 3513 3501 Canal St. P.O. Box 65248 1368 Ashbourne Dr. Baton Rouge, LA 70821 New Orleans, LA 70819 Baton Rouge, LA 70896 Baton Rouge, LA 70815

Francisca M. Comeaux Scott William Giblin Steven B. Jones Robert Matijasec 300 North Blvd. 438 Woodgate Blvd. 1885 N. Third St., 6th Fl. 671 Acadia St. Baton Rouge, LA 70801 Baton Rouge, LA 70808 Baton Rouge, LA 70802 Baton Rouge, LA 70806

Gregory Cook Wren'Nel M. Gibson Natalie LaBorde Brad Matthews 12113 Haven Ave. 7878 LaSalle Ave., Apt. 21 900 N. 3rd St. 5630 Bankers Ave. Baton Rouge, LA 70818 Baton Rouge, LA 70806 Baton Rouge, LA 70802 Baton Rouge, LA 70808

Henry Cook Jr. Greta Gilmore Jessie V. Lachaussee Joshua Paul Melder 8754 Forest Hill Dr. 17912 Barnett Rd. 17474 N. Achord Rd. 200 North Cate St. Baton Rouge, LA 70809 Zachary, LA 70791 Baton Rouge, LA 70817 Hammond, LA 70404

Teresa D. Cop Erin Gourney Paul B. Lambremont Ashley Menou 1076 Carney Rd. 8345 Kelwood Ave. 4550 North Blvd., Ste. 220 4927 Parkhurst Dr. Zachary, LA 70791 Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70816

Lauren H. Corkern Amber N. Gremillion Cyril Thomas Landry Kenneth Miller 222 St. Louis St., 5th Fl. P.O. Box 777 318 St. Charles 1075 Government St. Baton Rouge, LA 70802 Opelousas, LA 70571 Baton Rouge, LA 70802 Baton Rouge, LA 70802

Margaret M. Corley Druit G. Gremillion Jr. Lisha C. Landry Pamela S. Moran 621 Mouton St. P.O. Box 3197 1885 N. 3rd St. 715 St. Ferdinand St. Baton Rouge, LA 70806 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Baton Rouge, LA 70802

Dianna R. Datz Jermaine Guillory Crews Reynolds LeBlanc Jr. Lyle David Morgan Jr. 5737 Landmor Dr. 222 St. Louis St., 5th Fl. 701 Main St. 19142 Beaujolaes Ave. Greenwell Springs, LA 70739 Baton Rouge, LA 70802 Baton Rouge, LA 70802 Baton Rouge, LA 70817

Christopher Day Hansel M. Harlan Ross Michael LeBlanc Anne Marie Polk Muller 7300 Burbank Dr., Apt. 28 1205 S. Cloverdale Ave. 850 N. Fifth St., Apt. 208 2431 S. Acadian Thwy., Ste. 655 Baton Rouge, LA 70808 Baton Rouge, LA 70820 Baton Rouge, LA 70808 Baton Rouge, LA 70802

1887 Page 58 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

John Andrew Murrell James A. Spokes Rachel A. Williams Adriana Audler 4775 Fleet Dr. 9270 Siegen Ln., Ste. 603 10537 Kentshire Court 3327 Grandwood Blvd. Baton Rouge, LA 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70810 Kenner, LA 70065

Brian Parker Kimberly N. Spruill Jacob Klynt Wilson Karen M. Avery 344 Third St. 8001 Jefferson Hwy., Apt. 21 8275 S. Essen Heights Court 619 S. White St. Baton Rouge, LA 70801 Baton Rouge, LA 70809 Baton Rouge, LA 70809 New Orleans, LA 70119

Amanda M. Pendleton Adrienne Stevens Brad Wood Jason M. Baer 17991 Old Perkins Rd., E, Ste. F 2245 College Dr., #181-2 2128 Elissalde St. One Galleria Blvd., Ste. 1400 Baton Rouge, LA 70809 Baton Rouge, LA 70808 Baton Rouge, LA 70808 Metairie, LA 70001

Margaret Coullard Phillips Dewanna Stewart East Feliciana Virginia L. Baker 301 Veterans Blvd. P.O. Box 1603 Catherine Morris Reed 1403 W. Esplanade Ave., Ste. C Denham Springs, LA 70726 Baton Rouge, LA 70821 P.O. Box 1426 Kenner, LA 70065 Zachary, LA 70791 Marcus J. Plaisance Erin Percy Tadie Cecil Byron Berry 2223 Quail Run Dr., Ste. B 400 Convention St., Ste. 700 Evangeline 1100 Poydras St., Ste. 3300 Baton Rouge, LA 70808 Baton Rouge, LA 70802 Abby Bergeron New Orleans, LA 70163 107 Evangeline St. Kevin M. Poche Jessica M. Thornhill Ville Platte, LA 70586 Blair Berthelot 4000 Lake Beau Pre Blvd., #94 P.O. Box 94005 619 S. White St. Baton Rouge, LA 70820 Baton Rouge, LA 70804 Grant New Orleans, LA 70119 John E. Martel Alan Roos Posner Caroline M. Tomeny 126 Old Levee Rd. Babette S. Boudreaux 505 Worth Blvd. 628 St. Louis St. Montgomery, LA 71454 1824 Williams Blvd., Ste. A Baton Rouge, LA 70802 Baton Rouge, LA 70802 Kenner, LA 70062 Iberia Cerise K. Potts Salena Renee Trahan Karen A. Badeaux Misti L. Bryant 2137 Quail Run Dr., Bldg. B 4269 Orchid St. 124 W. Washington St., Ste. C 365 Canal St., Ste. 1660 Baton Rouge, LA 70808 Baton Rouge, LA 70808 New Iberia, LA 70560 New Orleans, LA 70130

James Philip Prescott Jr. Dewanna R. Trask Jack Jowers Megan Cambre 8738 Quarters Lake Rd. 6942 Cambridge St. 3015 Gene Flash Rd. 701 Poydras St., Ste. 4800 Baton Rouge, LA 70809 Baton Rouge, LA 70807 New Iberia, LA 70560 New Orleans, LA 70139

Adrienne Danielle Rachel George Claud Tull Iberville Lauren R. Casey 830 North St. 17043 East Rockbridge Ave. Susan B. Cummings 4312 Troy St. Baton Rouge, LA 70802 Baton Rouge, LA 70817 63250 A Hwy. 404 Metairie, LA 70001 Plaquemine, LA 70764 Brett Robinson Michael L. Tyler Eileen M. Champion 2932 Caroljack Dr. 8550 United Plaza Blvd., #702 Carmella Parker 140 Firethorn Dr. Baton Rouge, LA 70816 Baton Rouge, LA 70809 5230 Betty Martin Gretna, LA 70056 Carville, LA 70721 Kenneth L. Roche III Rolando Urbina Hugo L. Chanez P.O. Box 44213 20047 Pecan Hills Dr. Jefferson 1 Galleria Blvd., Ste. 2130 Baton Rouge, LA 70804 Zachary, LA 70791 Denise S. Abadie Metairie, LA 70001 7108 Blanke St. Sonya C. Ryder Micheline M. Uter Metairie, LA 70003 Scott R. Cheatham 14167 Lovett Rd. 700 Main St., Ste. 301 701 Poydras St., Ste. 4500 Baton Rouge, LA 70818 Baton Rouge, LA 70802 Bailey A. Adams New Orleans, LA 70139 4704 Garden St. Erin B. Sayes Matthew Valiollahi Metairie, LA 70001 Susan Collins P.O. Box 2471 341 St. Charles St. 5324 David Dr. Baton Rouge, LA 70821 Baton Rouge, LA 70802 Marie Ammann Kenner, LA 70065 229 Acadia Dr. Loren Diane Shanklin Kristi M. Watson Waggaman, LA 70094 Laken Davis 5630 Bankers Ave. P.O. Box 420 433 Tiffany Dr. Baton Rouge, LA 70808 Baker, LA 70704 Stephen Angelette River Ridge, LA 70123 3838 N. Causeway Blvd., Ste. 2200 Daniel W. Sparks Matthew Thomas Welborn Metairie, LA 70002 James L. Donovan Jr. 3838 Thomas Rd., Lot 10 628 St. Louis St. 4640 Rye St. Baton Rouge, LA 70811 Baton Rouge, LA 70802 Nicholas Henry Antoniou Metairie, LA 70006 1912 Nero St. Metairie, LA 70005

1888 48th DAY'S PROCEEDINGS Page 59 SENATE June 4, 2012

P. M. Donovan Linda A. Hewlett Danielle Mariche Angela J. O'Brien 4640 Rye St. 200 Derbigny St., Ste. 5200 347 Orion Ave. 4620 Chateau Dr. Metairie, LA 70006 Gretna, LA 70053 Metairie, LA 70005 Metairie, LA 70002

Mark S. Dupuis Mark Andrew Hill Jonathan Markovich Anne D. Ogden 1328 Wisteria Dr. 1515 Poydras St., Ste. 1950 3520 N. Hullen St. 4300 S. I-10 Service Rd., Ste. 115 Metairie, LA 70005 New Orleans, LA 70112 Metairie, LA 70002 Metairie, LA 70001

Juliana Alane Etland Kellie Johnson S. Ashley Marler Gina M. Palermo 650 Poydras St., Ste. 1600 200 Derbigny St. 650 Poydras St., Ste. 1460 909 Poydras St., Ste. 2500 New Orleans, LA 70130 Gretna, LA 70056 New Orleans, LA 70130 New Orleans, LA 70112

Amanda B. Fabin Randy G. Johnson Jr. John J. Mason Jessica J. Patton 400 Poydras St., Ste. 1680 2300 Energy Centre, 1100 Poydras St. 4716 Kawanee Ave. 2616 Foliage Dr. New Orleans, LA 70130 New Orleans, LA 70163 Metairie, LA 70006 Marrero, LA 70072

Tanya P. Faia Sarah Louise Johnson Robert James May John Reed Poole Jr. 235 Derbigny St., Ste. 100 349 Aris Ave. 3320 W Esplanade Ave. North 8311 Hwy. 23, Ste. 104 Gretna, LA 70053 Metairie, LA 70005 Metairie, LA 70002 Belle Chasse, LA 70037

Luke B. Falgoust Naveen Raj Kailas Ashley H. McGaha Jeffrey K. Prattini 201 St. Charles Ave., 50th Fl. 3525 N. Causeway Blvd., Ste. 1040 1415 Tulane Ave. (HC22) 650 Poydras St., Ste. 2600 Metairie, LA 70002 New Orleans, LA 70170 New Orleans, LA 70112 New Orleans, LA 70130 Camalla M. Kimbrough Lauren Antoinette Favret George Mark McGregor Jr. Dianne M. Puig 201 St. Charles Ave., Ste. 3600 619 S. White St. 650 Poydras St., Ste. 2230 P.O. Box 9272 New Orleans, LA 70170 New Orleans, LA 70119 New Orleans, LA 70130 Metairie, LA 70055 Lexi Ann King Julia K. Fendler Bryan S. McManus Andrew J. Quackenbos 200 Derbigny St., Ste. 5200 1102 Metairie Rd. 4436 Veterans Blvd., Ste. 18 201 St. Charles Ave., 45th Fl. Gretna, LA 70053 Metairie, LA 70005 Metairie, LA 70006 New Orleans, LA 70170 Kevin Teckyu Kwon Travis Lyon Garrison Julien Meyer Sarah M. Redman 1801 Westbank Expressway 909 Poydras St. 909 Poydras St., Ste. 1860 24 Ren Pass Ave. Harvey, LA 70058 New Orleans, LA 70112 New Orleans, LA 70112 Harahan, LA 70123 Johanna Elizabeth Lambert Kevin M. Gennusa Carl Douglas Michel Tracy Walther Rivera 1221 Elmwood Park Blvd. 4405 N. I-10 Service Rd., #200 200 Derbigny St. 2301 N. Hullen, 2nd Fl. Harahan, LA 70123 Metairie, LA 70006 Gretna, LA 70053 Metairie, LA 70001 Heather A. LaSalle Cynthia Mills Golden Bert Miller Michael H. Rodrigue Jr. 601 Poydras St., 12th Fl. 517 Stewart Ave. 408 Park Ridge Dr. 701 Poydras St., Ste. 4500 New Orleans, LA 70130 River Ridge, LA 70123 River Ridge, LA 70123 New Orleans, LA 70139 Victoria Huynh Le Steven Gonzalez Michael C. Mims Nisha Sandhu 1913 Carol Sue Ave. 20 Rue Grenoble 1100 Poydras St., Ste. 2700 2125 St. Charles Ave. Gretna, LA 70056 Kenner, LA 70065 New Orleans, LA 70163 New Orleans, LA 70010 Andrew Legrand Lindsay Marie Graham Pamela Noya Molnar Barry William Sartin Jr. 3510 N. Causeway Blvd., Ste. 600 316 E. Livingston Pl. 3421 N. Causeway Blvd., Ste. 900 1130 St. Charles Ave. Metairie, LA 70002 Metairie, LA 70005 Metairie, LA 70002 New Orleans, LA 70130

Michael Henry Grey Jr. Brennan L. Mackey Eric Mund John Matthew Thomas 1600 Oretha Castle Haley Blvd. 700 Camp St. 200 Derbigny St., Ste. 5200 2550 Belle Chasse Hwy., Ste. 215 New Orleans, LA 70113 New Orleans, LA 70130 Gretna, LA 70053 Gretna, LA 70053

Samantha L. Guard Andrew M. Maestri Stephen G.A. Myers Charles E. Toney Jr. 6012 Ruth St. 1221 Elmwood Park Blvd., Ste. 701 400 Poydras St., Ste. 2700 725 Champagne Dr. Metairie, LA 70003 Jefferson, LA 70123 New Orleans, LA 70130 Kenner, LA 70065

Gerald O. Gussoni Jr. Joanne Mantis William Aloysius Neilson Jr. Paul R. Trapani 1340 Port of New Orleans Pl. 201 St. Charles Ave., Ste. 4500 1100 Poydras St., Ste. 1500 909 Poydras St., Ste. 2800 New Orleans, LA 70160 New Orleans, LA 70170 New Orleans, LA 70163 New Orleans, LA 70112

1889 Page 60 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Charlotte M. Washington Constance N. Castille Mandy Hebert Victoria Perry 1116 St. Ann St. P.O. Box 84129 5200 Freetown Rd. 108 Delcy Dr. Marrero, LA 70072 Lafayette, LA 70598 New Iberia, LA 70560 Broussard, LA 70518

Diana Kim Washington Don E. Chunn Karl Helo J. Ryan Pierret 1105 Lee St. 140 Greenbriar Circle 405 W. Main St., Ste. 103 P.O. Drawer 51769 Marrero, LA 70072 Lafayette, LA 70503 Lafayette, LA 70501 Lafayette, LA 70505

John E. Whalen Jr. Carolyn Cole Patsie B. Hugonin Brian L. Radcliffe 6464 Jefferson Hwy. P.O. Box 3622 P.O. Box 87777 100 E. Vermilion St., Ste. 301 Harahan, LA 70123 Lafayette, LA 70502 Lafayette, LA 70598 Lafayette, LA 70501

Jonathan Williams Hallie Pilcher Coreil Nikki H. Landry Megan Reaux 5222 Oak Row 413 Travis St. 109 Trinity Ln. P.O. Box 2038 Marrero, LA 70072 Lafayette, LA 70503 Duson, LA 70529 Lafayette, LA 70502

Jennifer Woods Tara Dantin Leslie Latour Brandon M. Rhodes 909 W. Esplanade Ave., Ste. 203 105 Canada Dr. 4010 W. Congress St. P.O. Box 80369 Kenner, LA 70065 Lafayette, LA 70506 Lafayette, LA 70506 Lafayette, LA 70598

Jefferson Davis James Glynn Dicharry Matthew Paul LeBlanc Melissa M. Robichaux Ramona Lambeck 1001 W Pinhook Rd., Ste. 200 118 Demanade 134 Virginia Ave. P.O. Box 97 Lafayette, LA 70503 Lafayette, LA 70503 Lafayette, LA 70507 Lacassine, LA 70650 Judy B. Edington Christina Legros Celina Rogers Daniel W. Sparks 109 Demas Dr. 100 E. Vermilion St., Ste. 212 2824 Cameron St. P.O. Box 124 Lafayette, LA 70506 Lafayette, LA 70501 Lafayette, LA 70506 Jennings, LA 70546 Elizabeth Everett Armistead Mason Long Bonnie Russell Lafayette 102 Versailles Blvd., Ste. 400 400 E. Kaliste Saloom Rd., Ste. 4200 111 Mercury St. Gabriel R. Ackal Jr. Lafayette, LA 70501 Lafayette, LA 70508 Lafayette, LA 70503 P.O. Box 53290 Lafayette, LA 70505 Phyllis L. Falgout Jason A. Matt Jack Stanley 510 Braxton Dr. 1026 St. John St. P.O. Box 51165 Victor R.A. Ashy Youngsville, LA 70598 Lafayette, LA 70502 Lafayette, LA 70505 1817 West University Ave. Lafayette, LA 70506 Mary Beth Frederick Bethlyn O. Mayers Alan W. Stewart 230 W. Main St., Ste. 1 409 Laurence Ave. P.O. Box 81129 John P. Barron New Iberia, LA 70560 Lafayette, LA 70503 Lafayette, LA 70598 P.O. Box 91530 Lafayette, LA 70509 Benjamin Gaines Mildred E. Methvin Tina Thomas 200 Corporate Blvd., Ste. 103 408 Silverstone Rd. 1703 Medra Dr. Phyllis L. Bazer Lafayette, LA 70508 Lafayette, LA 70508 Monroe, LA 71202 405 E. St. Peters St. New Iberia, LA 70560 Amy D. Gautreaux Andrew B. Mims Benjamin Givens Torian 400 E. Kaliste Saloom Rd., Ste. 4200 P.O. Box 596 P.O. Box 53444 Kevin Blanchard Lafayette, LA 70508 Franklin, LA 70538 Lafayette, LA 70505 1200 Camellia Blvd., Ste. 300 Lafayette, LA 70508 Jake Michael Guidry Amber Murry Jonathan Richard Villien 300 Verot School Rd. 1680 Old Spanish Trail 220 Heymann Blvd. Brandon Bradley Lafayette, LA 70508 Slidell, LA 70458 Lafayette, LA 70503 100 E. Vermilion St., Ste. 201 Lafayette, LA 70501 Leighann Guilbeau Lisa Nassour Lafourche 2000 West Congress St. 106 Chicory Ln. Richard C. Breaux Stuart R. Breaux Lafayette, LA 70506 Lafayette, LA 70506 422 East First St. P.O. Box 51327 Thibodaux, LA 70302 Lafayette, LA 70505 Joshua Slavone Guillory Pamela LeBlanc Niles 101 Stewart St. 100 Lakewood Dr. Yelonda M. Dean Bonnie A. Broussard Lafayette, LA 70501 Lafayette, LA 70503 189 Simmons Dr. 206 Martele Houma, LA 70363 Lafayette, LA 70508 Erin Hardy Frank E. Pellerin 214 Ray Ave. P.O. Box 130 Eugene G. Gouaux III Lauren Camel Lafayette, LA 70506 Breaux Bridge, LA 70517 P.O. Box 375 P.O. Drawer 51709 Lockport, LA 70374 Lafayette, LA 70505

1890 48th DAY'S PROCEEDINGS Page 61 SENATE June 4, 2012

LaSalle Lisa C. Streete David R. Bienvenu Brad Burdette Charles R. Weeks 1901 Texas St. 503 Burdette #F 701 Poydras St., Ste. 300 P.O. Box 1346 Natchitoches, LA 71457 New Orleans, LA 70118 New Orleans, LA 70139 Jena, LA 71342 Orleans Erica Jewel Bindom Dante J. Butler Livingston Mark P. Adams 3421 N. Causeway Blvd., Ste. 900 213 S. Broad St. Matthew S. Belser 7608 St. Charles Ave., Apt. H Metairie, LA 70002 New Orleans, LA 70119 P.O. Box 299 New Orleans, LA 70118 Livingston, LA 70754 Clay Vallon Bland Jr. Caitlin Byars Allison N.S. Adler 365 Canal St., Ste. 2000 400 Poydras St., 30th Fl. Clara B. Day 1100 Poydras St., Ste. 1600 New Orleans, LA 70130 New Orleans, LA 70130 14689 Paradise Rd. New Orleans, LA 70163 Maurepas, LA 70449 Meredith W. Blanque Colin B. Cambre Dianne T. Alexander 365 Canal St., Ste. 2000 365 Canal St., Ste. 2000 Debbie A. DeJean 7031 Edgefield Dr. New Orleans, LA 70130 New Orleans, LA 70130 7220 Mosspoint Ln. New Orleans, LA 70128 Denham Springs, LA 70706 Marceline Bleich Katie Caswell Cambre Michael D. Alltmont 848 Second St. 701 Poydras St., Ste. 5000 Lisa Lane Ellis 3850 N. Causeway Blvd., Ste. 200 Gretna, LA 70053 New Orleans, LA 70139 23735 Monarch Point Metairie, LA 70002 Springfield, LA 70462 Rudolph Charles Boeneke III Beau F. Camel Taylor Lee Anthony 701 Poydras St. 8301 W. Judge Perez Dr., Ste. 303 Susan V. Griggs 5371 Pratt Dr. New Orleans, LA 70139 Chalmette, LA 70043 7125 Jefferson Hwy. New Orleans, LA 70122 Baton Rouge, LA 70806 Walter A. Bond Elisabeth O. Carriere William Aquino 111 Veterans Blvd., Ste. 200 2100 N. Hwy. 190, Ste. B Rachel L. Kovach 3301 Chartres St. Metairie, LA 70005 Covington, LA 70434 P.O. Box 639 New Orleans, LA 70117 Livingston, LA 70754 Harry Borowski Erin Cesta Robin Penzato Arnold 1625 Washington Ave., Apt. 22 127 18th St. Donna A. Lane 650 Poydras St., Ste. 1200 New Orleans, LA 70130 New Orleans, LA 70124 34500 Ambrose Hoover Rd. New Orleans, LA 70130 Tickfaw, LA 70466 Matthew R. Bourque Jack E. Chappuis Jr. Addie Danos Arvidson 3636 S. I-10 Svc. Rd. West, Ste. 210 P.O. Box 208 Metairie, LA 70001 Emily B. Shelton 1100 Poydras St., Ste. 1800 Belle Chasse, LA 70037 10719 Airline Hwy. New Orleans, LA 70163 C. William Bradley Jr. Baton Rouge, LA 70816 Hunter A. Chauvin Pierce Azuma 1100 Poydras St., Ste. 2700 701 Poydras St., Ste. 5000 New Orleans, LA 70163 James E. Smith Sr. 2008 Milan St., Apt. B New Orleans, LA 70139 27627 Presbyterian Rd. New Orleans, LA 70115 Robert Braun Hammond, LA 70403 David I. Clay II Michael A. Balascio 1010 Common St., Ste. 1400A 365 Canal St., Ste. 2000 New Orleans, LA 70112 Morehouse 909 Poydras St., Ste. 2400 New Orleans, LA 70130 Ricky D. Smith New Orleans, LA 70112 Quin Breland 9137 Beechwood Dr. Stephen C. Colomb 201 St. Charles Ave., Ste. 3600 Bastrop, LA 71220 Robert Basinger 5953 Marshall Foch 2339 Nashville Ave. New Orleans, LA 70170 New Orleans, LA 70124 Natchitoches New Orleans, LA 70115 Jacqueline Marie Brettner Michael N. Antoon Ann Conger 1100 Poydras St., Ste. 3100 305 Watson Dr. Victoria White Baudier 1221 Jefferson Ave. New Orleans, LA 70163 Natchitoches, LA 71457 701 Poydras St., Ste. 4500 New Orleans, LA 70115 New Orleans, LA 70139 Kallin Brooks C. Edward Harrington Elaine S. Conley 2427 Broadway St. 459 Jefferson St. Desmonde Bennett P.O. Box 750533 New Orleans, LA 70125 Natchitoches, LA 71457 1100 Poydras St., Ste. 1405 New Orleans, LA 70175 New Orleans, LA 70163 Daniel H. Bruni J. Blair Landreneau Lauren E. Courville 6463 Memphis St. 714 Third St. Jamie L. Berger 2701 Metairie Rd. New Orleans, LA 70124 Natchitoches, LA 71457 909 Poydras St., 24th Fl. Metairie, LA 70001 New Orleans, LA 70112 Stephen J. Buccola Brittney Montgomery Michelle D. Craig 45 Park Timbers Dr. 285 Kayla Dr. David C. Bernard 1201 Canal St. New Orleans, LA 70131 Natchitoches, LA 71457 6320 Barrett St. New Orleans, LA 70112 New Orleans, LA 70118

1891 Page 62 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Svetlana Crouch Geoffrey Elkins Leigh Anne Gilchrist Joshua Okum Hess 3000 18th St. 201 St. Charles Ave., Ste. 4400 400 Poydras St., Ste. 1200 One Galleria Blvd. Metairie, LA 70002 New Orleans, LA 70170 New Orleans, LA 70130 Metairie, LA 70001

Stella Cziment Jennifer Lynn Englander Margaret Glass Jennifer R. Higgins 1001 N. 23rd St. 639 Loyola Ave., Ste. 2550 201 St. Charles, Ste. 3201 1010 Common St., Ste. 1400A Baton Rouge, LA 70802 New Orleans, LA 70113 New Orleans, LA 70170 New Orleans, LA 70112

Kyle C. Daly Bernice A. Evers William Rembert Henry Goforth Emma J. Hinnigan 619 S. White St. 701 Poydras St. 32405 I-10 SVC Rd. W, Ste. 200 701 Poydras St., Ste. 5000 Metairie, LA 70001 New Orleans, LA 70119 New Orleans, LA 70139 New Orleans, LA 70139 Amanda Goldman Trevor C. Davies Michael J. Fagan Jr. Nicholas Hite 1010 Common St., Ste. 1400A 400 Lafayette St., Ste. 100 909 Poydras St., Ste. 2500 2008 Dumaine St. New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70116 Amanda J. Golob Francis X. DeBlanc III Matthew Fantaci Josephine A. Hood 1010 Common St., Ste. 1400A 1615 Poydras St., Ste. 1300 1100 Poydras St., Ste. 3100 5425 Camp St. New Orleans, LA 70112 New Orleans, LA 70112 New Orleans, LA 70163 New Orleans, LA 70115 Irain Jose Gonzalez Matthew Thomas Detiveaux Benjamin Wilson Faulkner Vanessa Elizabeth Howell 701 Poydras St., Ste. 4500 1118 Lowerline St. 701 Poydras St., Ste. 1086 700 Commerce St., Unit 111 New Orleans, LA 70139 New Orleans, LA 70118 New Orleans, LA 70139 New Orleans, LA 70130 Chanel Ann Gray Jennifer Kensill Dettinger Kathryn Fernandez Stephanie Bond Hulett 1010 Common St., Ste. 1400A 1205 St. Charles Ave., Unit #808 500 Poydras St., C-455 4543 Providence Pl., Apt. 1D New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70126 Tyler Patrick Gray Caroline M. Dolan Lindsey Suzanne Fields Sarah Gorham Hunter 1340 Poydras St., Ste. 1100 201 St. Charles Ave., Ste. 3600 8397 Hwy. 23, Ste. 100 5929 Coliseum St. New Orleans, LA 70112 New Orleans, LA 70170 Belle Chasse, LA 70037 New Orleans, LA 70115 John F. Grimes Jeanette A. Donnelly Eric A. Foley Christopher H. Irwin 629 Cherokee St. 201 St. Charles Ave., Ste. 4600 1010 Common St., Ste. 1400A 400 Poydras St., Ste. 2700 New Orleans, LA 70118 New Orleans, LA 70170 New Orleans, LA 70112 New Orleans, LA 70130 Abraham Hamilton III Remy James Donnelly Krystin Mariell Frazier Laurin M. Jacobsen 1100 Poydras St., Ste. 2900 201 St. Charles Ave., Ste. 5100 202 St. Charles Ave., 45th Fl. 206 Decatur St. New Orleans, LA 70163 New Orleans, LA 70170 New Orleans, LA 70170 New Orleans, LA 70130 Lateefah Efia Harris Tyler John Douglas Anna Lisa Friedberg Kindall C. James 510 Bienville St. 344 St. Joseph St., Apt. 533 4538 Saint Ann St., Apt. F 702 Poydras St., Ste. 5000 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70139 Schalyece Marie Harrison Christopher M. Douse Kathryn Scioneaux Friel Wayne J. James 105 Wilshire St. 365 Canal St., Ste. 2000 201 St. Charles Ave., Ste. 5100 1100 Poydras St., Ste. 2900 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70170 New Orleans, LA 70163 Kimberly Knight Hart Alex S. Dunn Jr. Tiffany D. Garland David M. Janklow 508 Park Blvd. 650 Poydras St., Ste. 2400 601 Poydras St., Ste. 2775 3850 N. Causeway Blvd., Ste. 555 New Orleans, LA 70114 New Orleans, LA 70130 New Orleans, LA 70130 Metairie, LA 70002

Royce Duplessis Craig J. Geraci Jr. Mitchell Hasenkampf Myles Johnson 650 Poydras St., Ste. 2615 206 Covington St. 365 Canal St., Ste. 2000 7300 Lakeshore Dr., # 24 New Orleans, LA 70130 Madisonville, LA 70447 New Orleans, LA 70130 New Orleans, LA 70124

Dana Erin Dupre Joshua Gertler John Hatch Joshua Joseph 201 St. Charles Ave., 40th Fl. 129 Carondelet St. 1421 N. Causeway Blvd., #100 815 Antoine St. New Orleans, LA 70170 New Orleans, LA 70130 Metairie, LA 70001 New Orleans, LA 70115

Mark El-Amm Patrick Henry Gibbons Dashawn Hayes Lillie E. Joyce 5860 Louis Prima West 1220 Arabella 201 St. Charles Ave., Ste 114-276 320 N. Carrollton Ave., Ste. 200 New Orleans, LA 70170 New Orleans, LA 70128 New Orleans, LA 70115 New Orleans, LA 70119

1892 48th DAY'S PROCEEDINGS Page 63 SENATE June 4, 2012

Katherine Lee Juneau Drew Lohoff Craig J. Mordock Christina F. Peck 701 Poydras St., 40th Fl. 137 Northpark Blvd. 8220 Maple St. 909 Poydras St., Ste. 2800 New Orleans, LA 70139 Covington, LA 70433 New Orleans, LA 70118 New Orleans, LA 70112

Christine M. Keller William Brian London Duke Morgan Shane Pendley 3708 Bienville St. 2705 Camp St. 3607 Magazine St. 4208 Place St. Charles New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70170

Benita C. Kelly Tanner D. Magee Matthew Francisco Morgan William Russell Penton III 601 Poydras St., 12th Fl. 1515 Poydras St., Ste. 1900 701 Poydras St., Ste. 4800 343 40th St. New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70139 New Orleans, LA 70124

Diedre Pierce Kelly Jeffrey Spencer Malfatti Reed Morgan Jorge Perez 1631 Elysian Fields Ave. 1000 Bourbon St., Ste. 280 704 Poydras St., Ste. 5000 4213 St. Charles Ave. New Orleans, LA 70117 New Orleans, LA 70116 New Orleans, LA 70139 New Orleans, LA 70115

Freddie King III Krista Marie Marino Taylor P. Mouledoux Megan S. Peterson 1419 LeBoeuf St. 195 Greenbriar Blvd., Ste. 200 1100 Poydras St., Ste. 1800 1100 Poydras St., 30th Fl. Gretna, LA 70053 Covington, LA 70433 New Orleans, LA 70163 New Orleans, LA 70163

Nicholas Kohrs Gwynne Mashon Brian J. Munson Sarah Pfeiffer 700 Camp St. 1010 Common St., Ste. 1400A 1619 S. Carrollton Ave., Apt. B 322 Lafayette St. New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70118 New Orleans, LA 70130

Alexander K. Kriksciun Jose' Massingue Tara S. Myers Sara Pic 505 Weyer St. 7921 Spruce St. 360 Pine St. 4640 S. Carrollton Ave. Gretna, LA 70053 New Orleans, LA 70118 New Orleans, LA 70118 New Orleans, LA 70119

Van Vy Ky Jerome Weldon Matthews Jr. Chelsey Richard Napoleon Clifton Kristopher Prince 825 Baronne St. 703 Poydras St., Ste. 5000 421 Loyola Ave., Rm. 402 935 Solomon Pl. New Orleans, LA 70113 New Orleans, LA 70139 New Orleans, LA 70112 New Orleans, LA 70119

Gregory T. LaBorde Martin J. McGuane John Norris Reynaldo Quinones 4526 Chestnut St. 365 Canal St., Ste. 2280 2357 Magazine St., Apt. 4 3213 Florida Ave., Ste. C New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70130 Kenner, LA 70065

Veronica Jean Lam James A. Mendez Mindy Nunez William Ramsey 400 Lafayette St. 8721 Oak St. 2204 Octavia St. 4013 Prytania St., #D Houma, LA 70361 New Orleans, LA 70118 New Orleans, LA 70115 New Orleans, LA 70115

Jason Z. Landry Daniel A. Meyer Chinwe Onyenekwu Antigone Rappold 338 Lafayette St. 855 Baronne St., 3rd Fl. 727 S. Broad St. 4919 S. Johnson St. New Orleans, LA 70130 New Orleans, LA 70113 New Orleans, LA 70112 New Orleans, LA 70125

Alisha D. Lewis Erin M. Minor Stavros Panagoulopoulos John D. Rawlins Jr. 836 Pine St. 601 Poydras St., 12th Fl. 2732 St. Claude Ave., Ste. 300 820 O'Keefe Ave. New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70117 New Orleans, LA 70113

Michael Lillis Anne-Marie Mitchell Amalfi K. Parker Michael B. Redmann 245 Pontchartrain Blvd. 546 Carondelet St. 4640 S. Carrollton Ave., Ste. 200-208 619 S. White St. Slidell, LA 70458 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70119

Rachel E. Linzy Natalie K. Mitchell Prentiss Patrick Justin Reese 1100 Poydras St., Ste. 1600 1250 Poydras St., Ste. 2450 1401 Exposition Blvd. 2216 Magazine St. New Orleans, LA 70163 New Orleans, LA 70113 New Orleans, LA 70118 New Orleans, LA 70130

Sylvia Lo Timothy Moore Richard C. Pavlick Alexander T. Reinboth 200 Derbigny St. P.O. Box 51484 5213 Airline Dr. 203 St. Charles Ave., 45th Fl. Gretna, LA 70053 New Orleans, LA 70151 Metairie, LA 70001 New Orleans, LA 70170

Joseph T. Locascio Tyler A. Moore Robert A. Pearson Tyler J. Rench 4519 S. Prieur St. 701 Poydras St., Ste. 4250 320 S. Carrollton Ave., Ste. 101 201 St. Charles Ave., Ste. 5100 New Orleans, LA 70125 New Orleans, LA 70139 New Orleans, LA 70119 New Orleans, LA 70170

1893 Page 64 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Pearl Robertson Allison Shipp Lindsey E. Surratt Brandon Williams 2216 Magazine St. 701 Camp St. 614 Tchoupitoulas St. 7808 Woodbine Dr. New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70126

Michael R. Robinson John Shirley Jr. Stephanie E. Swing Evan Williams 2216 Magazine St. 4200 St. Peter 8220 Maple St. 2937 St. Philip St. New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70112 New Orleans, LA 70119

Tracy Frazier Robinson Thomas Shlosman Allison Tiller John S. Williams 1011 Fourth St. 607 St. Charles Ave., Ste. 300 The Berger Company, 100 Conti St. 333 Baronne St., Apt. C Gretna, LA 70053 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70112

Kristen A. Rome Stephanie Ann Short Lance C. Unglesby Shawn M. Willis 213 S. Broad St. 1010 Common St., Ste. 1400 A 246 Napoleon St. 6501 Colbert St. New Orleans, LA 70119 New Orleans, LA 70112 Baton Rouge, LA 70802 New Orleans, LA 70124

Kimberly Ross Meghan B. Shumaker Court C. Vantassell Philip Wood 5619 Durham Dr. 1100 Poydras St., Ste. 3200 909 Poydras St., Ste. 2800 540 Elmwood Park New Orleans, LA 70131 New Orleans, LA 70163 New Orleans, LA 70112 Harahan, LA 70123

Gregory F. Rouchell Taylor Mills Simon Natalia Ventsko Glen A. Woods 4500 One Shell Square 5526 Camp St. 1600 Oretha Castle Haley Blvd. 2125 St. Charles Ave. New Orleans, LA 70139 New Orleans, LA 70115 New Orleans, LA 70113 New Orleans, LA 71030

Doris A. Royce Susannah Lee Skinner David P. Vicknair Timothy T. Yazbeck 600 Carondelet, Rm. #802 5645 Milne Blvd. 228 St. Charles Ave., Ste. 1310 938 Lafayette St., Ste. 240 New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70130 New Orleans, LA 70113

Graham Ryan Kimberly K. Smith Stephen D. Villavaso Jennifer M. Young 201 St. Charles Ave., Ste. 5100 1340 Poydras St., Ste. 1100 6304 Beauregard Ave. 2030 St. Charles Ave. New Orleans, LA 70170 New Orleans, LA 70112 New Orleans, LA 70124 New Orleans, LA 70130

Alexander M. Sakla Kirsten H. Smith Quentin T. Walker Kathryn Zainey 1100 Poydras St., Ste. 2905 3850 N. Causeway Blvd., Ste. 200 865 Julia St., Apt. 6 705 Poydras St., Ste. 5000 Metairie, LA 70002 New Orleans, LA 70163 New Orleans, LA 70113 New Orleans, LA 70139 Meghan E. Smith Eddie L. Sapir Benjamin J. Waring Maggie Zambolla 228 St. Charles Ave., Ste. 1200 6315 Laurel St. 1101 Dealers Ave., Ste. 200 1010 Common St., Ste. 1400A New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70123 New Orleans, LA 70112 Megan J. Spencer Albert O. Saulsbury William W. Waring III Thalia Reisen Ziffer 701 Poydras St., Ste. 5000 201 St. Charles Ave., Ste. 4600 1101 Dealers Ave., Ste. 200 3838 N. Causeway Blvd., Ste. 3350 New Orleans, LA 70139 New Orleans, LA 70170 New Orleans, LA 70123 Metairie, LA 70002 Ali A. Spindler Anne Schmidt Nia Weeks Ouachita 400 Poydras St., Ste. 2700 650 Poydras St., Ste. 2020 6231 Annunciation St. Angie D. Baldwin New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70118 600 Calypso St. Monroe, LA 71201 Milele St. Julien David-Logan Schroeder Adam H. Weintraub 1615 Poydras St., Ste. 1300 201 St. Charles Ave., Ste. 4600 820 O'Keefe Ave. Charles L. Barber New Orleans, LA 70112 New Orleans, LA 70170 New Orleans, LA 70119 1900 N. 18th St., Ste. 211 Monroe, LA 71201 Nathaniel Lane Strand Katharine M. Schwartzmann Joshua Weis 2015 Coliseum St., Apt. R 4431 Canal St. 3636 I-10 Svc Rd. West, Ste. 210 G. Mennon Campbell Jr. New Orleans, LA 70130 Metairie, LA 70001 New Orleans, LA 70119 400 St. John St. Monroe, LA 71201 Sean P. Sullivan Christine White Robert Seegers Jr. 6014 Bellaire Dr. 365 Canal St., Ste. 800 1010 Eleonore St. David T. Crigler New Orleans, LA 70124 New Orleans, LA 70130 New Orleans, LA 70115 1503 N. 19th St. Monroe, LA 71201 Diana Cole Surprenant Adam Whitworth Eric Winder Sella 701 Poydras St., Ste. 4500 1100 Poydras St., Ste. 1700 365 Canal St., Ste. 2550 Brian Everette Dollar New Orleans, LA 70139 New Orleans, LA 70163 New Orleans, LA 70130 201 Jackson St. Monroe, LA 71201

1894 48th DAY'S PROCEEDINGS Page 65 SENATE June 4, 2012

Kristy Massey Finley Eli Jules Meaux Joseph R. Moore Jacques Francois Bezou Jr. 1505 N. 19th St. 2312 S. MacArthur Dr. 365 Canal St., Ste. 1710 534 E. Boston St. Monroe, LA 71201 Alexandria, LA 71301 New Orleans, LA 70130 Covington, LA 70433

N. Dawn Harper Jonathan D. Stokes Danielle L. Smith John Bolton One Wood St. 2002 MacArthur Dr. P.O. Box 308 200 Caroline Court Monroe, LA 71201 Alexandria, LA 71301 Edgard, LA 70049 Covington, LA 70433

David W. Hugenbruch Jason L. Tarver Angela A. Whitehead Barbara G. Botsay P.O. Drawer 4787 5917 Hwy. 167 North 505 Hemlock St. 3814 Williams Blvd., Ste. 7 Monroe, LA 71201 Winnfield, LA 71483 Laplace, LA 70068 Kenner, LA 70065

Devin T. Jones Elizabeth Ann Thornhill St. Landry Roy K. Burns III P.O. Box 1079 P.O. Box 8184 Carol H. Gautreaux P.O. Box 4780 Bastrop, LA 71221 Alexandria, LA 71306 207 Rue Katherine Covington, LA 70434 Opelousas, LA 70570 Russell A. Woodard Jr. Sabine Brittany V. Carter 1811 Tower Dr., Ste. D Rebecca L. Riall Cynthia A. Manuel 1 Carter Ln. Monroe, LA 71201 P.O. Box 563 118 South Ct. St., Ste. 27 Madisonville, LA 70447 Zwolle, LA 71486 Opelousas, LA 70570 Plaquemines Matthew B. Champagne Chelsea Diane Dazet St. Bernard Gina Barbazon Sweeney 416 North Vermont St. 109 A East X St. Theresa Barbier 235 Risley Rd. Covington, LA 70433 Belle Chasse, LA 70037 7211 Anne St. Arnaudville, LA 70512 Arabi, LA 70032 Cynthia M. Distaulo Maro Petkovich Jr. Abbey L. Williams-Simon 223 Cherokee Rose Ln. 115 Gondrella Dr. Daniel J. Dysart 106 E. Landry St. Covington, LA 70433 Belle Chasse, LA 70037 1100 Poydras St., Ste. 3700 Opelousas, LA 70570 New Orleans, LA 70163 Bonnie L. Durbin Julie Olinde St. Martin P.O. Box 699 8562 Jefferson Hwy., Ste. B Jennifer Kleyle Glenda G. Aube Hammond, LA 70404 Baton Rouge, LA 70809 2823 Tournefort St. 1006 Oak Lake Dr. Chalmette, LA 70043 Breaux Bridge, LA 70517 Jaromir Edl Pointe Coupee 610 Hailey Ave. Joseph Henry Major Thibaut Sr. St. Charles St. Mary Slidell, LA 70458 P.O. Box 39 Nicole Barraco William N. Abel New Roads, LA 70760 57 Melrose Dr. 1025 Victor II Blvd. Christine Adele Foley Destrehan, LA 70047 Morgan City, LA 70381 2791 Biron St. Rapides Mandeville, LA 70448 Julie Beene-Police Christina S. Matylis Jacquelyn Johnson Couture 5228 Saint Germaine Blvd. P.O. Box 1300 P.O. Box 170 Natalie Janelle Forbes Alexandria, LA 71303 Luling, LA 70070 Centerville, LA 70522 1204 Chinchuba Creek Blvd. Mandeville, LA 70471 Scott R. Brinkerhoff Maria H. Romano Kenneth P. Hebert 1744 Jackson St. 701 Poydras St., Ste. 3650 P.O. Drawer L Christa Hayes Forrester Alexandria, LA 71301 New Orleans, LA 70139 Morgan City, LA 70381 527 E. Boston St., Ste. 201 Covington, LA 70433 Thomas C. David III St. James Laura McJimsey Randall P.O. Box 89 Karen B. Dunn 1915 Hwy. 182 Peter M. Gahagan Alexandria, LA 71309 32253 Longview St. Morgan City, LA 70380 5213 Airline Dr. Paulina, LA 70763 Metairie, LA 70001 Jeff David Easley Kimberly C. Roberts 215 Red Oak Dr. Taquincia Monique Jairles 1004 Hwy. 668 Tammy C. Guerra Pineville, LA 71360 17425 Jefferson Hwy., Ste. D Jeanerette, LA 70544 21256 Mire Dr. Baton Rouge, LA 70817 Abita Springs, LA 70420 Laura Beth Graham St. Tammany P.O. Box 1071 Sheila Wilson Gina Rivere Babin Jamie L. Hargis Alexandria, LA 71309 1952 W. Main St. 1308 East Dr. 28167 Big Sky Ln. Lutcher, LA 70071 Westwego, LA 70094 Folsom, LA 70437 Carolyn O'Neal Hines P.O. Box 1431 St. John The Baptist Jesmin K. Basanti Leslie G. Hunt Alexandria, LA 71309 Megan Dupuy 64185 Hwy. 41, Ste. B 547 LaBarre St. 500 Poydras St., Rm. 406 Pearl River, LA 70452 Mandeville, LA 70448 Leisa B. Lawson New Orleans, LA 70130 2001 MacArthur Dr. Alexandria, LA 71301

1895 Page 66 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Crystal Jones Lam M. Tran Jennifer K. Blue Washington 4099 Highway 190 335 N. New Hampshire St. 1180 Mulberry Rd. Elizabeth Prest Piediscalzo Covington, LA 70433 Covington, LA 70433 Houma, LA 70363 53706 Silver Maple Ln. Bogalusa, LA 70427 Shane Jordan Michelle M. West Kelly S. Brewer 107 Defiance Dr. 909 Poydras St., Ste. 2500 7081 Park Ave. Charlotte A. Spencer Slidell, LA 70458 New Orleans, LA 70112 Houma, LA 70364 1001 Washington St. Franklinton, LA 70438 Marilyn Ferber Jung Anna E. Wheeler Danielle M. Chauvin 105 Beau Pre Dr. 1331 West Causeway Approach 4031 Hwy. 311 Webster Mandeville, LA 70471 Mandeville, LA 70471 Houma, LA 70360 Candy M. Morgan 242 Horseshoe Loop Alvin A. LeBlanc Jr. Tangipahoa David Coffman Doyline, LA 71023 4360 Hwy. 22 Kathryn Jean Edwards 1109 Grinage St. Mandeville, LA 70471 412 N. 4th St., Ste. 230 Houma, LA 70360 West Baton Rouge Baton Rouge, LA 70802 Ricky Wade Cleveland Roy S. Lilley Richard Louis Haik 3499 I-10 Frontage Rd. 757 Double J Rd. Jeffrey R. Erwin 2108 Denley Rd. Port Allen, LA 70767 Covington, LA 70433 832 E. Boston St., Unit 2 Houma, LA 70363 Covington, LA 70433 Ashley C. Coco Jennifer E. McDonald Teri Hutchinson 2629 Allene St. 105 Anita Pl. Angel Monistere Gauthier 1800 Sandy Beach Rd. Brusly, LA 70719 Slidell, LA 70458 P.O. Drawer 639 Houma, LA 70360 Amite, LA 70422 Tamara B. Duncan Andrew S. Mendheim Kari Rosamond 6758 Bueche Rd. 1001 Service Rd. East, Hwy. 190 Anne Gottfried 205 Rosedown Dr. Bueche, LA 70729 Covington, LA 70433 #6 Meyers Rd. Houma, LA 70360 Covington, LA 70435 Mitzi Hebert Fourroux Tara L. Millet Ravi K. Sangisetty 211 Fourth St. 224 Live Oak St. Cynthia Meaux 610 Baronne St., 3rd Fl. Port Allen, LA 70767 Mandeville, LA 70448 1017 Ronald Reagan Hwy. New Orleans, LA 70113 Covington, LA 70433 Jennifer Gauthreaux Bailey Dirmann Morse Union 8738 Quarters Lake Rd. 22303 Level St. Amanda Russell Angela Brantley Baton Rouge, LA 70809 Abita Springs, LA 70420 39568 Oak Ln. 121 Aulds Rd. Ponchatoula, LA 70454 Marion, LA 71260 Stephanie Legros Janet Whitters Nowakowski 1075 Government St. 400 Poydras St., Ste. 1320 Jacie Saunders Lakeisha Gray Baton Rouge, LA 70802 New Orleans, LA 70130 49333 Hosea Willie Rd. 3016 Cameron St. Folsom, LA 70437 Monroe, LA 71201 Ashley E. Woods Kirth M. Paciera Jr. 850 Eighth St., 2nd Fl. 3209 Ridgelake Dr. Kathy J. Smith Vermilion Port Allen, LA 70767 Metairie, LA 70002 26038 Richoux Rd. Jerome E. Landry Ponchatoula, LA 70454 1940 Cheryl Dr. West Feliciana Daniel A. Post Abbeville, LA 70510 Thomas Richard Kendrick 35 Berg Court Carla Gaines Tate P.O. Box 518 Mandeville, LA 70471 63050 Hill St. Mallory Meaux St. Francisville, LA 70775 Roseland, LA 70456 100 N. State St. Rebecca Lee Riecke Abbeville, LA 70510 Sydney Picou Walker 70359 L St. Alexis Taylor P.O. Box 518 Covington, LA 70433 P.O. Box 1060 Clare Gooch Steen St. Francisville, LA 70775 Independence, LA 70443 121 N. Main St. Matthew S. Sharpe Abbeville, LA 70510 Winn P.O. Box 2701 James O. M. Womack Nancy Noles Mandeville, LA 70470 601 N. Hazel St. Vernon 707 Hwy. 167 North Hammond, LA 70401 Drew William Mason Dodson, LA 71422 Lauren E. Sykes 118 South Third St., Ste A 2700 Tulane Ave. Terrebonne Leesville, LA 71446 Kathryn Amy Wiley New Orleans, LA 70117 Cindy A. Bickford 301 Jackson St., Ste. 101 158 Grande St. Misty Dawn Smith Alexandria, LA 71301 Peter Michael Thomson Houma, LA 70363 116 E. Lula St. 400 Poydras St., 30th Fl. Leesville, LA 71446 New Orleans, LA 70130 Wilbert A. Billiot 7552 Main St. Respectfully submitted, Houma, LA 70360 LEE "JODY" AMEDEE Chairman

1896 48th DAY'S PROCEEDINGS Page 67 SENATE June 4, 2012

Motion to Confirm AMENDMENT NO. 1 On page 1, line 2, between "R.S. 13:4581" and the comma "," insert Senator Amedee moved to confirm the Notaries on the above list "and R.S. 22:2203(D)(1)" and delete "bonds;" and insert "exemptions who were reported by the Committee on Senate and Governmental applicable to the Louisiana Citizens Property Insurance Affairs and recommended for confirmation. Corporation;" AMENDMENT NO. 2 ROLL CALL On page 1, line 3, delete "Louisiana Citizens Property Insurance Corporation" and insert "the corporation" and after "bond;" insert "to The roll was called with the following result: provide an exemption relative to rates charged by the corporation;" YEAS AMENDMENT NO. 3 On page 1, after line 17, insert the following: Mr. President Donahue Murray "Section 2. R.S. 22:2303(D)(1) is hereby amended and Adley Dorsey-Colomb Nevers reenacted to read as follows: Allain Erdey Peacock §2303. Rates, rating plans, and rate rules applicable Amedee Gallot Perry * * * Appel Guillory Peterson D.(1) Notwithstanding the provisions of Paragraph (A)(1) of this Broome Heitmeier Riser Section, until August 15, 2010, the corporation shall charge the Brown Johns Smith, G. higher of (a) actuarially justified rates or (b) the highest rates charged Buffington Kostelka Tarver among assessable insurers that have a minimum of two percent of the Chabert Long Walsworth total direct written premium in each respective parish for that line of Claitor Mills Ward business in the preceding year, or, with respect to personal lines Cortez Morrell property insurance, excluding wind and hail policies, only, (c) the Crowe Morrish highest rates charged among assessable insurers in each respective Total - 34 parish which in the preceding year increased by at least twenty-five NAYS additional personal lines property insurance policies, excluding wind and hail policies, in such parish, the total number of such policies in Total - 0 effect for the parish over the year before, in any noncompetitive ABSENT market unless competition resumes. If the corporation is writing more than fifty percent of the residential property insurance business LaFleur Smith, J. White in a market, including wind- and hail-only coverages, the board of Martiny Thompson directors shall report that fact to the commissioner of insurance. Total - 5 Notwithstanding any other provision of law to the contrary, until August 15, 2011 2015, regardless of whether a competitive market The Chair declared the people on the above list were confirmed. may exist, the ten percent rate in excess of the higher of (a) the actuarially justified rate or (b) the highest rates charged among Conference Committee Reports, Resumed assessable insurers that have a minimum of two percent of the total direct written premium in each respective parish for that line of The following reports were received and read: business in the preceding year, or, with respect to personal lines property insurance, excluding wind and hail policies, only, (c) the SENATE BILL NO. 204— highest rates charged among assessable insurers in each respective BY SENATOR MORRISH parish which in the preceding year increased by at least twenty-five AN ACT additional personal lines property insurance policies, excluding wind To amend and reenact R.S. 13:4581, relative to bonds; to provide an and hail policies, in such parish, the total number of such policies in exemption for Louisiana Citizens Property Insurance effect for the parish over the year before, as authorized in Subsection Corporation from posting bond; and to provide for related A of this Section, shall not apply in St. Mary Parish and parishes matters. listed in R.S. 40:1730.27(A). CONFERENCE COMMITTEE REPORT * * *" Senate Bill No. 204 By Senator Morrish AMENDMENT NO. 4 On page 2, delete lines 1 and 2 in their entirety and in lieu June 4, 2012 thereof insert the following: "Section 3. The provisions of Section 1 of this Act shall be To the Honorable President and Members of the Senate and to the given prospective application only and shall not affect any action Honorable Speaker and Members of the House of Representatives. pending or claim arising prior to the effective date of Section 1 of this Act. Ladies and Gentlemen: Section 4. Section 3 of this Act shall become effective upon signature by the governor or, if not signed by the governor, upon We, the conferees appointed to confer over the disagreement expiration of the time for bills to become law without signature by between the two houses concerning Senate Bill No. 204 by Senator the governor, as provided by Article III, Section 18 of the Morrish, recommend the following concerning the Engrossed bill: Constitution of Louisiana. If vetoed by the governor and subsequently approved by the legislature, this Act shall become 1. That the House Floor Amendment Nos. 1 and 2 proposed by effective on the day following such approval." Representative Gregory Cromer and adopted by the House of Representatives on May 31, 2012 be rejected. Respectfully submitted, 2. That the House Floor Amendments Nos. 1, 2, 3, and 4 proposed Senators: Representatives: by Representative Sam Jones and adopted by the House of Dan "Blade" Morrish Jeffery "Jeff" J. Arnold Representatives on May 31, 2012 be rejected. Edwin R. Murray Gregory Cromer 3. That the following amendments to the engrossed bill be adopted: Karen Carter Peterson Sam Jones Senator Morrish moved that the Conference Committee Report be adopted.

1897 Page 68 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

ROLL CALL AMENDMENT NO. 3 On page 1, between lines 7 and 8, insert the following: The roll was called with the following result: "Section 1. R.S. 36:696(A) and (C) are hereby amended and reenacted to read as follows: YEAS §696. Deputy commissioner for consumer advocacy; functions; office of consumer advocacy Mr. President Donahue Morrell A. There is hereby created an office of consumer advocacy in Adley Dorsey-Colomb Morrish the Department of Insurance. This office shall be under the direction Allain Erdey Murray of the deputy commissioner for consumer advocacy, who shall be Amedee Gallot Nevers appointed by the commissioner of insurance with consent of advice Appel Guillory Peacock and concurrence of the Senate and House committees on insurance Broome Heitmeier Peterson and who shall serve at the pleasure of the commissioner at a salary Brown Johns Riser fixed by the commissioner, which salary and benefits shall be the Buffington Kostelka Smith, G. same as the majority of the deputy commissioners of the Department Chabert LaFleur Walsworth of Insurance shall not exceed the amount approved for such position Claitor Long Ward by the legislature while in session. The commissioner of insurance Cortez Martiny shall appoint the deputy commissioner of consumer advocacy by Crowe Mills October 1, 2007. The office of consumer advocacy shall be staffed Total - 34 with no fewer than three full-time professional level civil service NAYS employees to manage complaints, inquiries, and outreach. The office of consumer advocacy shall be staffed with no fewer than two Total - 0 full-time journeyman level civil service employees to assist the ABSENT professional level employees. The office of consumer advocacy shall employ an administrative assistant designated by the deputy Perry Tarver White commissioner who shall be responsible for coordinating and Smith, J. Thompson directing travel, scheduling, office management, and any other duties Total - 5 assigned by the deputy commissioner. The office of consumer advocacy may shall be housed within the Louisiana Department of The Chair declared the Conference Committee Report was Insurance or in and, as funding is available, satellite offices may be adopted. opened as outlined in the rules and regulations to be implemented by the commissioner of insurance pursuant to this Section. The deputy HOUSE BILL NO. 94— commissioner for consumer advocacy shall be directly responsible BY REPRESENTATIVE CROMER to and shall perform his functions under the supervision and control AN ACT of the commissioner of insurance. To enact R.S. 49:191(6)(a) and to repeal R.S. 49:191(4)(b), relative * * * to the Department of Insurance, including provisions to provide C. The deputy commissioner for consumer advocacy can only for the re-creation of the Dept. of Insurance and the statutory may be terminated for without cause shown. A written report of entities made a part of the department by law; to provide for the termination shall be compiled by the commissioner of insurance and effective termination date for all statutory authority for the delivered to the clerk of the House of Representatives and the existence of such statutory entities; and to provide for related secretary of Senate at least ten days before the termination and shall matters. be disclosed to the members of the respective houses of the legislature upon request. CONFERENCE COMMITTEE REPORT * * *" House Bill No. 94 By Representative Cromer AMENDMENT NO. 4 June 4, 2012 On page 1, line 8, after "Section" delete "1" and insert "2" To the Honorable Speaker and Members of the House of AMENDMENT NO. 5 Representatives and the Honorable President and Members of the On page 1, line 12, after "Section" delete "2" and insert "3" Senate. AMENDMENT NO. 6 Ladies and Gentlemen: On page 1, line 17, after "Section" delete "3" and insert "4" We, the conferees appointed to confer over the disagreement AMENDMENT NO. 7 between the two houses concerning House Bill No. 94 by On page 1, line 19, after "Section" delete "4" and insert "5" Representative Cromer, recommend the following concerning the Engrossed bill: AMENDMENT NO. 8 On page 2, line 8, after "Section" delete "5" and insert "6" 1. That the set of Senate Legislative Bureau Amendments proposed by the Legislative Bureau and adopted by the Senate on May 7, AMENDMENT NO. 9 2012, be rejected. On page 2, line 9, after "Section" delete "6" and insert "7" 2. That the following amendments to the Engrossed bill be Respectfully submitted, adopted: Representatives: Senators: AMENDMENT NO. 1 George Gregory Cromer Dan "Blade" Morrish On page 1, line 2, after "To" insert "amend and reenact R.S. Ledricka Thierry Ronnie Johns 36:696(A) and (C), to" Major Thibaut Jr. Eric LaFleur AMENDMENT NO. 2 Senator Morrish moved that the Conference Committee Report On page 1, line 6, after "entities;" insert "to provide relative to the be adopted. deputy commissioner of the office of consumer advocacy; to provide relative to the commissioner's appointment; to provide for the commissioner's salary; to provide for staff; to provide for the offices;"

1898 48th DAY'S PROCEEDINGS Page 69 SENATE June 4, 2012

ROLL CALL HOUSE BILL NO. 838— BY REPRESENTATIVE CHAMPAGNE AN ACT The roll was called with the following result: To enact R.S. 49:214.5.4(I), relative to the Coastal Protection and Restoration Fund; to dedicate certain monies into the fund; to YEAS provide for effectiveness; and to provide for related matters. Mr. President Donahue Morrell Adley Dorsey-Colomb Morrish Floor Amendments Allain Erdey Murray Amedee Gallot Nevers Senator Chabert proposed the following amendments. Appel Guillory Peacock Broome Heitmeier Peterson SENATE FLOOR AMENDMENTS Brown Johns Riser Buffington Kostelka Smith, G. Amendments proposed by Senator Chabert to Reengrossed House Chabert LaFleur Tarver Bill No. 838 by Representative Champagne Claitor Long Walsworth Cortez Martiny Ward AMENDMENT NO. 1 Crowe Mills On page 2, delete lines 1 through 4, and insert: Total - 35 "Section 2. This Act shall become effective upon signature by NAYS the governor or, if not signed by the governor, upon expiration of the time for bills to become law without signature by the governor, as Total - 0 provided by Article III, Section 18 of the Constitution of Louisiana. ABSENT If vetoed by the governor and subsequently approved by the legislature, this Act shall become effective on the day following such Perry Thompson approval." Smith, J. White Total - 4 On motion of Senator Chabert, the amendments were adopted. The Chair declared the Conference Committee Report was The bill was read by title. Senator Chabert moved the final adopted. passage of the amended bill. Message from the House ROLL CALL ADOPTION OF The roll was called with the following result: CONFERENCE COMMITTEE REPORT YEAS June 4, 2012 Mr. President Dorsey-Colomb Morrish To the Honorable President and Members of the Senate: Adley Erdey Murray Allain Gallot Nevers I am directed to inform your honorable body that the House of Amedee Guillory Perry Representatives has adopted the Report of the Conference Committee Appel Heitmeier Peterson on the disagreement to House Bill No. 580. Broome Johns Riser Brown Kostelka Smith, G. Respectfully submitted, Buffington LaFleur Tarver ALFRED W. SPEER Chabert Long Thompson Clerk of the House of Representatives Cortez Martiny Walsworth Crowe Mills Ward Donahue Morrell Message from the House Total - 35 RECOMMITTED NAYS CONFERENCE COMMITTEE REPORT Total - 0 June 4, 2012 ABSENT Claitor Smith, J. To the Honorable President and Members of the Senate: Peacock White I am directed to inform your honorable body that the House of Total - 4 Representatives has recommitted the Report of the Conference The Chair declared the amended bill was passed and ordered it Committee on the disagreement to Senate Bill No. 751. returned to the House. Senator Chabert moved to reconsider the vote Respectfully submitted, by which the bill was passed and laid the motion on the table. ALFRED W. SPEER Clerk of the House of Representatives Message from the House House Bills and Joint Resolutions on ADOPTION OF Third Reading and Final Passage, CONFERENCE COMMITTEE REPORT Subject to Call June 4, 2012 Called from the Calendar To the Honorable President and Members of the Senate: Senator Chabert asked that House Bill No. 838 be called from the Calendar.

1899 Page 70 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

I am directed to inform your honorable body that the House of CONFERENCE COMMITTEE REPORT Representatives has adopted the Report of the Conference Committee Senate Bill No. 16 By Senator Cortez on the disagreement to Senate Bill No. 105. June 3, 2012 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate and to the Clerk of the House of Representatives Honorable Speaker and Members of the House of Representatives. Message from the House Ladies and Gentlemen: ADOPTION OF We, the conferees appointed to confer over the disagreement CONFERENCE COMMITTEE REPORT between the two houses concerning Senate Bill No. 16 by Senator Cortez, recommend the following concerning the Reengrossed bill: June 4, 2012 1. That the set of House Floor Amendments proposed by To the Honorable President and Members of the Senate: Representative Robideaux and adopted by the House of Representatives on May 30, 2012, 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 the following amendments be adopted: on the disagreement to Senate Bill No. 319. AMENDMENT NO. 1 Respectfully submitted, On page 1, line 2, after "(5)" delete the comma "," and insert "and ALFRED W. SPEER 502(B)(1)," Clerk of the House of Representatives AMENDMENT NO. 2 On page 1, line 3, between "relative to" and "boards" insert the Message from the House following: "membership in such systems; to provide for governance ADOPTION OF of systems; to provide relative to" CONFERENCE COMMITTEE REPORT AMENDMENT NO. 3 June 4, 2012 On page 1, line 8, after "(5)" insert "and 502(B)(1)" AMENDMENT NO. 4 To the Honorable President and Members of the Senate: On page 2, between lines 17 and 18, insert the following: "* * * I am directed to inform your honorable body that the House of §502. Creation of optional retirement plan Representatives has adopted the Report of the Conference Committee * * * on the disagreement to Senate Bill No. 677. B.(1) Notwithstanding Subsection A of this Section, anyone who elected to participate in the optional retirement plan in lieu of Respectfully submitted, the defined benefit plan before July 31, 2002 December 31, 2007, ALFRED W. SPEER may regain membership in the defined benefit plan by complying Clerk of the House of Representatives with the provisions of this Subsection. Message from the House * * *" Respectfully submitted, ADOPTION OF CONFERENCE COMMITTEE REPORT Senators: Representatives: Patrick Page Cortez Joel C. Robideaux June 4, 2012 J. Kevin Pearson Jonathan Perry Paul Hollis To the Honorable President and Members of the Senate: Senator Cortez moved that the Conference Committee Report I am directed to inform your honorable body that the House of be adopted. Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 420. ROLL CALL Respectfully submitted, ALFRED W. SPEER The roll was called with the following result: Clerk of the House of Representatives YEAS Conference Committee Reports, Resumed Mr. President Donahue Morrell Adley Dorsey-Colomb Morrish The following reports were received and read: Allain Erdey Murray Amedee Gallot Nevers SENATE BILL NO. 16— Appel Guillory Peacock BY SENATOR CORTEZ Broome Heitmeier Perry AN ACT Brown Johns Riser To amend and reenact R.S. 11:185(D)(2), (3), and (5), relative to Buffington Kostelka Smith, G. public retirement systems; to provide relative to boards of Chabert LaFleur Tarver trustees; to provide for educational requirements for members of Claitor Long Thompson such boards; to provide for an effective date; and to provide for Cortez Martiny Walsworth related matters. Crowe Mills Ward Total - 36

1900 48th DAY'S PROCEEDINGS Page 71 SENATE June 4, 2012

NAYS provided in existing law to teachers and other certified school employees who earn national board certification. Total - 0 ABSENT On motion of Senator Nevers the resolution was read by title and adopted. Peterson Smith, J. White Total - 3 Message from the House The Chair declared the Conference Committee Report was ADOPTION OF adopted. CONFERENCE COMMITTEE REPORT Appointment of Conference Committee June 4, 2012 on House Bill No. 971 To the Honorable President and Members of the Senate: The President of the Senate appointed to the Conference Committee on House Bill No. 971 the following members of the I am directed to inform your honorable body that the House of Senate: Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 262. Senators Broome, White Respectfully submitted, and Dorsey-Colomb. ALFRED W. SPEER Clerk of the House of Representatives Rules Suspended Conference Committee Reports Senator Brown asked for and obtained a suspension of the rules to revert to the Morning Hour. The following reports were received and read: HOUSE BILL NO. 756— Introduction of Senate Resolutions BY REPRESENTATIVE ABRAMSON AN ACT Senator Brown asked for and obtained a suspension of the rules To amend and reenact R.S. 44:4(16)(introductory paragraph) and to to read Senate Resolutions a first and second time. enact R.S. 44:4(16)(e) through (g), relative to public records; to provide relative to records of boards or institutions of higher SENATE RESOLUTION NO. 192— learning; to exempt certain records from the Public Records BY SENATORS BROWN AND GARY SMITH A RESOLUTION Law; to provide for effectiveness; and to provide for related To commend and congratulate the Honorable Joel Thomas Chaisson matters. II, former President of the , upon his CONFERENCE COMMITTEE REPORT successful election as St. Charles Parish District Attorney. House Bill No. 756 By Representative Abramson On motion of Senator Brown the resolution was read by title and adopted. June 4, 2012 SENATE RESOLUTION NO. 193— To the Honorable Speaker and Members of the House of BY SENATOR MURRAY Representatives and the Honorable President and Members of the A RESOLUTION Senate. To urge and request the Senate and Governmental Affairs Committee to study whether and to what extent the Public Records Law Ladies and Gentlemen: applies to certain communications having been used, being in use, possessed, or retained for use by the legislature, or any We, the conferees appointed to confer over the disagreement legislative agency, committee, member, or employee in the between the two houses concerning House Bill No. 756 by usual course of the duties and business of the legislature or a Representative Abramson, recommend the following concerning the member's legislative office. Reengrossed bill: On motion of Senator Murray the resolution was read by title 1. That the set of Senate Floor Amendments proposed by Senator and adopted. Murray and adopted by the Senate on June 1, 2012 be rejected. SENATE RESOLUTION NO. 194— 2. That the set of Senate Floor Amendments proposed by Senator BY SENATOR MURRAY Perry and adopted by the Senate on June 1, 2012 be adopted. A RESOLUTION To create and provide with respect to a select committee to study Respectfully submitted, aspects of the bail bond industry and make recommendations with respect to the surrender of the defendant, bond forfeiture Representatives: Senators: and the enforcement and satisfaction of judgments of forfeiture Neil C. Abramson "Jody" Amedee of the bail bond. Timothy G. Burns Edwin R. Murray Jared Brossett Robert Adley On motion of Senator Murray the resolution was read by title and adopted. Senator Murray moved that the Conference Committee Report be adopted. SENATE RESOLUTION NO. 195— BY SENATOR NEVERS ROLL CALL A RESOLUTION To urge and request the Senate Committee on Education to study and make recommendations relative to providing salary increases as The roll was called with the following result:

1901 Page 72 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

YEAS Senator Riser and adopted by the Senate on May 31, 2012, be adopted. Mr. President Dorsey-Colomb Murray Adley Erdey Nevers 7. That Senate Floor Amendment Nos. 9, 10, 50, 57, 62, and 63 Allain Gallot Peacock proposed by Senator Riser and adopted by the Senate on May Amedee Guillory Perry 31, 2012, be rejected. Appel Heitmeier Riser Broome Johns Smith, G. 8. That the following amendments be adopted: Brown Kostelka Tarver Buffington LaFleur Thompson AMENDMENT NO. 1 Chabert Martiny Walsworth In Committee Amendment No. 62 proposed by the Revenue and Cortez Mills Ward Fiscal Affairs Committee and adopted by the Senate on May 28, Crowe Morrell 2012, on page 10, delete lines 7 through 9 in their entirety and insert Donahue Morrish the following: Total - 34 NAYS "( ) Winnsboro Campus of Delta Community College, Acquisition, Planning, and Construction Total - 0 (Franklin) ABSENT Payable from General Obligation Bonds Priority 5 $ 900,000" Claitor Peterson White Long Smith, J. AMENDMENT NO. 2 Total - 5 In Committee Amendment No. 62 proposed by the Revenue and Fiscal Affairs Committee and adopted by the Senate on May 28, The Chair declared the Conference Committee Report was 2012, on page 10, delete line 14, and insert the following: adopted. "and Construction (Ouachita) $ 100,000 HOUSE BILL NO. 2— Total $ 1,000,000 BY REPRESENTATIVE ROBIDEAUX AN ACT Provided, however, that a buy-build-lease analysis be completed To provide with respect to the capital outlay budget and the capital before any funds are expended for acquisition, renovation, or outlay program for state government, state institutions, and other construction and that funds from this appropriation can be used to public entities; to provide for the designation of projects and complete the required analysis." improvements; to provide for the financing thereof making appropriations from certain sources; and to provide for related AMENDMENT NO. 3 matters. In Committee Amendment No. 64, proposed by the Revenue and Fiscal Affairs Committee and adopted by the Senate on May 28, CONFERENCE COMMITTEE REPORT 2012, on page 10, line 23 after "delete lines" and before "32," delete House Bill No. 2 By Representative Robideaux "31 and" and insert "30 through" June 4, 2012 AMENDMENT NO. 4 In Committee Amendment No. 70 proposed by the Revenue and To the Honorable Speaker and Members of the House of Fiscal Affairs Committee and adopted by the Senate on May 28, Representatives and the Honorable President and Members of the 2012, on page 11, delete lines 20 through 22 in their entirety and Senate. insert the following: Ladies and Gentlemen: "Priority 2 $ 700,000 Priority 5 $ 50,000 We, the conferees appointed to confer over the disagreement Total $ 750,000" between the two houses concerning House Bill No. 2 by Representative Robideaux, recommend the following concerning the AMENDMENT NO. 5 Reengrossed bill: In Committee Amendment No. 70 proposed by the Revenue and Fiscal Affairs Committee and adopted by the Senate on May 28, 1. That the set of Senate Committee Amendments proposed by the 2012, on page 11, delete lines 29 through 31 in their entirety and Revenue and Fiscal Affairs Committee and adopted by the insert the following: Senate on May 28, 2012, be adopted. "Priority 2 $ 850,000 2. That the set of Senate Committee Amendments proposed by the Priority 5 $ 50,000 Finance Committee and adopted by the Senate on May 29, 2012, Total $ 900,000" be adopted. AMENDMENT NO. 6 3. That Senate Floor Amendment No. 2 of the set of two Floor In Committee Amendment No. 145 proposed by the Revenue and Amendments proposed by Senator Brown and adopted by the Fiscal Affairs Committee and adopted by the Senate on May 28, Senate on May 31, 2012, be adopted. 2012, on page 23, delete line 4 in its entirety and insert the following: 4. That Senate Floor Amendment No. 1 of the set of two Floor Amendments proposed by Senator Brown and adopted by the "Priority 2 $ 780,000" Senate on May 31, 2012, be rejected. AMENDMENT NO. 7 5. That the set of eight Floor Amendments proposed by Senator In Committee Amendment No. 250 proposed by the Revenue and Riser and adopted by the Senate on May 31, 2012, be adopted. Fiscal Affairs Committee and adopted by the Senate on May 28, 2012, on page 40, delete lines 2 through 4 in their entirety and insert 6. That Senate Floor Amendment Nos. 1 through 8, 11 through 49, the following: 51 through 56, 58 through 61, and 64 through 67 proposed by

1902 48th DAY'S PROCEEDINGS Page 73 SENATE June 4, 2012

"Priority 2 $ 450,000 Priority 2 $ 275,000 Priority 5 $ 3,700,000 Priority 5 $ 2,180,000 Total $ 5,450,000" Total $ 2,805,000" AMENDMENT NO. 8 AMENDMENT NO. 18 In Committee Amendment No. 11, proposed by the Finance On page 110, delete lines 11 through 13 in their entirety and insert: Committee and adopted by the Senate on May 29, 2012, on page 2, between lines 26 and 27, insert the following: "Priority 1 $ 35,000" "Payable from State General Fund (Direct) AMENDMENT NO. 19 Non-Recurring Revenues $ 2,251,006" On page 127, between lines 27 and 28 insert the following: AMENDMENT NO. 9 "50/N DOWNMAN ROAD ECONOMIC DEVELOPMENT In Committee Amendment No. 11, proposed by the Finance DISTRICT Committee and adopted by the Senate on May 29, 2012, on page 2, line at the beginning of line 34, change "June 30, 2012" to "July 31, ( ) Downman Road Economic Development 2012" District Enhancement, Beautification, Planning, and Construction AMENDMENT NO. 10 (Orleans) In Committee Amendment No. 11, proposed by the Finance Payable from General Obligation Bonds Committee and adopted by the Senate on May 29, 2012, on page 2, Priority 2 $ 200,000 line 35, change "7,150,000" to "9,401,006" Pending submittal and approval of capital outlay budget request AMENDMENT NO. 11 pursuant to the provisions of R.S. 39:112." In Committee Amendment No. 15, proposed by the Finance Committee and adopted by the Senate on May 29, 2012, on page 8, Respectfully submitted, line 12, after "Control to" and before "reclassify" insert a comma "," and insert "no later than July 15, 2012," Representatives: Senators: Joel C. Robideaux Neil Riser AMENDMENT NO. 12 Chuck Kleckley John A. Alario Jr. In Committee Amendment No. 15, proposed by the Finance Patrick C. Williams Robert Adley Committee and adopted by the Senate on May 29, 2012, on page 8, line 15, after "Expansion project" delete the comma "," delete "and Senator Riser moved that the Conference Committee Report be any" and insert the following: "so that, where feasible, all means of adopted. finance other than self-generated revenues shall be expended before the expenditure of self-generated revenues for these projects. Any" ROLL CALL AMENDMENT NO. 13 The roll was called with the following result: In Senate Floor Amendment No. 34 of the set of 67 amendments proposed by Senator Riser and adopted by the Senate on May 31, YEAS 2012, on page 8, line 2, change "144,202,933" to "144,202,333" Mr. President Erdey Nevers AMENDMENT NO. 14 Adley Gallot Peacock In Senate Floor Amendment No. 67 of the set of 67 amendments Allain Guillory Perry proposed by Senator Riser and adopted by the Senate on May 31, Amedee Heitmeier Peterson 2012, on page 13, line 8, after "Improvements to" and before "Street," Broome Johns Riser change "Girard" to "Girod" Brown Kostelka Smith, G. Buffington LaFleur Smith, J. AMENDMENT NO. 15 Chabert Long Tarver On page 41, delete line 46 and insert the following: Claitor Martiny Thompson Cortez Mills Walsworth "Priority 1 $ 2,860,000 Crowe Morrell Ward Priority 2 $ 2,140,000 Donahue Morrish Total $ 5,000,000" Dorsey-Colomb Murray Total - 37 AMENDMENT NO. 16 NAYS On page 77, between lines 6 and 7, insert the following: Total - 0 "50/M19 BASTROP ABSENT (1320) Bastrop Central Fire Station, Replace Appel White Driveway City Hall, Roof Construction, Total - 2 Planning and Construction (Morehouse) The Chair declared the Conference Committee Report was Payable from General Obligation Bonds adopted. Priority 2 $ 200,000 Priority 5 $ 250,000 HOUSE BILL NO. 701— Total $ 450,000" BY REPRESENTATIVE GAROFALO AN ACT AMENDMENT NO. 17 To amend and reenact R.S. 38:330.7, relative to police officers for On page 79, delete lines 19 through 22 in their entirety and insert the the Southeast Louisiana Flood Protection Authorities; to following: authorize the employment of a superintendent by the Southeast Flood Protection Authority - East; to provide for such "Priority 1 $ 350,000 superintendent's powers and authority; to authorize the use of

1903 Page 74 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

police security personnel from one levee district within another To the Honorable President and Members of the Senate: under certain circumstances; and to provide for related matters. I am directed to inform your honorable body that the House of CONFERENCE COMMITTEE REPORT Representatives has adopted the Report of the Conference House Bill No. 701 By Representative Garofalo Committee on the disagreement to Senate Bill No. 247. June 4, 2012 Respectfully submitted, ALFRED W. SPEER To the Honorable Speaker and Members of the House of Clerk of the House of Representatives Representatives and the Honorable President and Members of the Senate. Message from the House Ladies and Gentlemen: ADOPTION OF CONFERENCE COMMITTEE REPORT We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 701 by June 4, 2012 Representative Garofalo, recommend the following concerning the Reengrossed bill: To the Honorable President and Members of the Senate: 1. That the set of three amendments proposed by the Senate I am directed to inform your honorable body that the House of Committee on Transportation, Highways and Public Works and Representatives has adopted the Report of the Conference adopted by the Senate on 21 May 2012 be adopted. Committee on the disagreement to House Bill No. 2. 2. That the set of two Senate Floor Amendments proposed by Respectfully submitted, Senator Morrell and adopted by the Senate on 1 June 2012 be ALFRED W. SPEER adopted. Clerk of the House of Representatives Respectfully submitted, Message from the House Representatives: Senators: Ray Garofalo Robert Adley ADOPTION OF Karen Gaudet St. Germain Jean-Paul J. Morrell CONFERENCE COMMITTEE REPORT Gary L. Smith Jr. June 4, 2012 Senator Gary Smith moved that the Conference Committee Report be adopted. To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of ROLL CALL Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 577. The roll was called with the following result: Respectfully submitted, YEAS ALFRED W. SPEER Clerk of the House of Representatives Mr. President Erdey Murray Adley Gallot Nevers Allain Guillory Peacock Motion to Reconsider Vote Amedee Heitmeier Perry Broome Johns Peterson Senator Morrish asked for and obtained a suspension of the rules Brown Kostelka Riser to reconsider the vote by which the House Amendments to Senate Buffington LaFleur Smith, G. Bill No. 226 were rejected. Chabert Long Smith, J. Claitor Martiny Tarver Without objection, so ordered. Cortez Mills Thompson SENATE BILL NO. 226— Crowe Morrell Walsworth BY SENATOR MORRISH Dorsey-Colomb Morrish Ward AN ACT Total - 36 To enact R.S. 42:1123(42), relative to the code of governmental NAYS ethics; to provide for an exception to the prohibition of a public servant from doing business with a person who has a business Total - 0 relationship with the agency of the public servant under certain ABSENT circumstances; and to provide for related matters. Appel Donahue White The bill was read by title. Returned from the House of Total - 3 Representatives with amendments: The Chair declared the Conference Committee Report was HOUSE FLOOR AMENDMENTS adopted. Amendments proposed by Representative Miller to Reengrossed Message from the House Senate Bill No. 226 by Senator Morrish ADOPTION OF AMENDMENT NO. 1 CONFERENCE COMMITTEE REPORT On page 1, line 14, change "anything of economic value" to "compensation" June 4, 2012

1904 48th DAY'S PROCEEDINGS Page 75 SENATE June 4, 2012

HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 1 On page 1, line 3, after "exception to" delete the remainder of the Amendments proposed by House Committee on House and line and delete lines 4 and 5 and insert "allow members of the Governmental Affairs to Reengrossed Senate Bill No. 226 by Senator Greater Baton Rouge Port Commission and related persons to enter Morrish into certain transaction under the supervision and jurisdiction of the port under certain" AMENDMENT NO. 1 On page 1, line 15, after "municipality" delete the comma "," and the AMENDMENT NO. 2 remainder of the line and delete lines 16 and 17 and delete page 2 and On page 1, delete lines 12 through 17 and delete page 2, and insert insert a period "." the following: "(42) A member of the Greater Baton Rouge Port Senator Morrish moved to concur in the amendments proposed Commission, an immediate family member of such a port by the House. commission member, or a legal entity in which such a port commission member or a member of his immediate family has a ROLL CALL substantial economic interest from contracting for the sale of grain to the operator of a grain elevator that is owned, operated, The roll was called with the following result: or managed by the port commission provided that: (a) The port commission member recuses himself on all YEAS matters involving such sale of grain and all matters related to the management and operation of the grain elevator. Mr. President Erdey Nevers (b) The terms and conditions of the sale are the same or Adley Gallot Peacock substantially similar as a sale of grain by similarly situated Allain Guillory Perry persons who are not port commission members or related Amedee Heitmeier Peterson persons. Appel Johns Riser Section 2. This Act shall become effective upon signature by Broome Kostelka Smith, G. the governor or, if not signed by the governor, upon expiration of the Brown LaFleur Smith, J. time for bills to become law without signature by the governor, as Buffington Long Tarver provided by Article III, Section 18 of the Constitution of Louisiana. Chabert Martiny Thompson If vetoed by the governor and subsequently approved by the Claitor Mills Walsworth legislature, this Act shall become effective on the day following such Cortez Morrell Ward approval." Donahue Morrish Dorsey-Colomb Murray Senator Mills moved to concur in the amendments proposed by Total - 37 the House. NAYS ROLL CALL Total - 0 ABSENT The roll was called with the following result: Crowe White YEAS Total - 2 Mr. President Dorsey-Colomb Murray The Chair declared the Senate concurred in the amendments Adley Erdey Nevers proposed by the House. Allain Gallot Peacock Amedee Guillory Perry Motion to Reconsider Vote Appel Johns Riser Broome Kostelka Smith, G. Senator Mills asked for and obtained a suspension of the rules Brown LaFleur Smith, J. to reconsider the vote by which the House Amendments to Senate Buffington Long Tarver Bill No. 754 were rejected. Chabert Martiny Thompson Claitor Mills Walsworth Without objected, so ordered. Cortez Morrell Ward Donahue Morrish SENATE BILL NO. 754— (Substitute of Senate Bill No. 81 by Total - 35 Senator Mills) NAYS BY SENATOR MILLS AN ACT Total - 0 To enact R.S. 42:1123(42), relative to the Code of Governmental ABSENT Ethics; to provide for an exception to the provisions of law relative to ethical standards for public servants; to provide Crowe Peterson relative to a public servant doing business with a person who has Heitmeier White a business relationship with the agency of the public servant Total - 4 under certain circumstances; and to provide for related matters. The Chair declared the Senate concurred in the amendments The bill was read by title. Returned from the House of proposed by the House. Representatives with amendments: Rules Suspended HOUSE COMMITTEE AMENDMENTS Senator Crowe asked for and obtained a suspension of the rules Amendments proposed by House Committee on House and to take up at this time: Governmental Affairs to Reengrossed Senate Bill No. 754 by Senator Mills

1905 Page 76 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Senate Resolutions on AMENDMENT NO. 13 Second Reading, On page 2, line 23, after "WHEREAS," insert "for instance," Subject to Call AMENDMENT NO. 14 On page 2, line 26, after "as well as" insert "other cities or other Called from the Calendar areas dealing with violent crime" and delete "in New Orleans" Senator Crowe asked that Senate Resolution No. 189 be called AMENDMENT NO. 15 from the Calendar. On page 2, line 27, after "NOPD" insert "and other police and law enforcement agencies in other cities and other areas dealing with SENATE RESOLUTION NO. 189— violent crime" and change "the city" to "such areas" BY SENATORS CROWE, PETERSON, ALARIO, APPEL, HEITMEIER, MORRELL AND MURRAY A RESOLUTION AMENDMENT NO. 16 To make an urgent request for additional assistance and resources to On page 2, line 29, change "the mayor of the city of New Orleans" fight crime in New Orleans on behalf of five year old Briana to "mayors and local law enforcement agencies of the state" "Bri" Allen who randomly and senselessly lost her life to violent AMENDMENT NO. 17 crime in New Orleans. On page 2, line 30, change "the city" to "such areas" Floor Amendments AMENDMENT NO. 18 On page 3, line 1, change "the city" to "such areas" Senator Adley proposed the following amendments. AMENDMENT NO. 19 SENATE FLOOR AMENDMENTS On page 3, line 3, after "system" delete the remainder of the line, delete line 4, and insert "; and" Amendments proposed by Senator Adley to Original Senate Resolution No. 189 by Senator Crowe AMENDMENT NO. 20 On page 3, line 6, change "these two state entities" to "district AMENDMENT NO. 1 attorneys and public defenders in high violent crime areas" On page 1 at the end of line 2, delete "New" and on line 3, delete "Orleans" and insert "the state" AMENDMENT NO. 21 On page 3, line 7, change "New Orleans loses" to "the loss" AMENDMENT NO. 2 On page 1, line 7, after "WHEREAS," insert: "the citizens in many AMENDMENT NO. 22 areas of the State of Louisiana, and most unfortunately, its innocent On page 3, line 13, after "budgeting" insert "to the extent possible" children, are enduring a spike in violent, deadly crime as in" AMENDMENT NO. 23 AMENDMENT NO. 3 On page 3, line 17, change "New Orleans" to "the state" On page 1, line 7, after "Orleans" insert "which" AMENDMENT NO. 24 AMENDMENT NO. 4 On page 3, line 23, after "administration," delete "and" and after On page 1, line 17, after "streets" insert "in many areas of the state of "Hospitals" insert ", and other state and local governments and Louisiana" agencies" and change "mayor" to "mayors and local law enforcement and social agencies of the state" AMENDMENT NO. 5 On page 2, line 6, after "WHEREAS" insert "the state of Louisiana, AMENDMENT NO. 25 including" On page 3, delete line 24, and insert: "to dedicate and coordinate their resources in such areas so that resources can be effectively AMENDMENT NO. 6 focused or" On page 2, delete lines 9 through 16 AMENDMENT NO. 26 AMENDMENT NO. 7 On page 3, line 25, change "city" to "state" On page 2, line 17, delete "number of" AMENDMENT NO. 27 AMENDMENT NO. 8 On page 3, line 26, delete "New Orleans," and after "Louisiana" On page 2, line 18, after "Corrections," insert "make every attempt to delete the comma "," have" AMENDMENT NO. 28 AMENDMENT NO. 9 On page 4, line 2, change "mayor of the city of New Orleans" to: On page 2, delete line 19, and insert "in sufficient numbers in areas "mayors of the cities of New Orleans, Baton Rouge, Shreveport, and of the state with large numbers of individuals who need probation and Monroe" parole supervision; and" On motion of Senator Adley, the amendments were adopted. AMENDMENT NO. 10 On page 2, line 20, after "time" delete the remainder of the line and On motion of Senator Crowe the amended resolution was read insert "a busy local law enforcement officer responds to " by title and adopted. AMENDMENT NO. 11 On page 2, line 21, after "interstate," delete the remainder of the line, Message from the House and insert "instead of the state" RECOMMITTED AMENDMENT NO. 12 CONFERENCE COMMITTEE REPORT On page 2, line 22, change "the city get" to "a city or other area dealing with violent crime gets" June 4, 2012

1906 48th DAY'S PROCEEDINGS Page 77 SENATE June 4, 2012

To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has recommitted the Report of the Conference Committee on the disagreement to Senate Bill No. 350. Message from the House Respectfully submitted, ADOPTION OF ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives June 4, 2012 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference June 4, 2012 Committee on the disagreement to House Bill No. 756. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 204. Message from the House Respectfully submitted, ADOPTION OF ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives June 4, 2012 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF CONFERENCE COMMITTEE REPORT I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference June 4, 2012 Committee on the disagreement to House Bill No. 701. To the Honorable President and Members of the Senate: Respectfully submitted, ALFRED W. SPEER I am directed to inform your honorable body that the House of Clerk of the House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 94. Conference Committee Reports, Resumed Respectfully submitted, The following reports were received and read: ALFRED W. SPEER Clerk of the House of Representatives SENATE BILL NO. 751— (Substitute of Senate Bill No. 335 by Senator Morrish) Message from the House BY SENATORS MORRISH AND PEACOCK AN ACT ADOPTION OF To amend and reenact R.S. 32:1256, to enact R.S. 32:1256.1, and to CONFERENCE COMMITTEE REPORT repeal Chapter 15, Subpart 1, Part V of Title 46 of the Louisiana Administrative Code, comprised of Sections 1501 through 1515, June 4, 2012 relative to the Louisiana Motor Vehicle Commission; to provide relative to recreational product shows; and to provide for related To the Honorable President and Members of the Senate: matters. I am directed to inform your honorable body that the House of CONFERENCE COMMITTEE REPORT Representatives has adopted the Report of the Conference Committee Senate Bill No. 751 By Senators Morrish and Peacock on the disagreement to Senate Bill No. 16. June 4, 2012 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate and to the Clerk of the House of Representatives Honorable Speaker and Members of the House of Representatives. Message from the House Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement ADOPTION OF between the two houses concerning Senate Bill No. 751 by Senators CONFERENCE COMMITTEE REPORT Morrish and Peacock, recommend the following concerning the June 4, 2012 Reengrossed bill: 1. That House Committee Amendment Nos. 1 through 23 To the Honorable President and Members of the Senate: proposed by the House Committee on Commerce and adopted I am directed to inform your honorable body that the House of by the House of Representatives on May 23, 2012, be adopted. Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 239.

1907 Page 78 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

2. That House Committee Amendment No. 24 proposed by the (c) A non-selling show with no execution of sales contracts, House Committee on Commerce and adopted by the House of credit applications, taking of security deposits, or delivery of any Representatives on May 23, 2012, be rejected. recreational product. (2) "Non-Louisiana" means a distributor or manufacturer who 3. That Legislative Bureau Amendment Nos. 1 and 2 proposed by holds a current license as a distributor or manufacturer in another the Legislative Bureau and adopted by the House of state. Representatives on May 23, 2012, be adopted. (3) "Organizer" means any person, alone or with others, whose principal business activity is the promotion of shows. An organizer 4. That House Floor Amendment Nos. 1, 2, and 3 proposed by shall be licensed as a promoter pursuant to R.S. 32:1254. Representative Carmody and adopted by the House of (4) "Product specialist" means any person selected by the Representatives on May 31, 2012, be adopted. sponsor to assist in the sponsor's participation in a show. (5) "Sponsor" means a distributor or manufacturer who pays 5. That House Floor Amendment No. 1 proposed by cash or an in-kind fee to an organizer in return for access to the Representative Pierre and adopted by the House of commercial potential associated with a show. Representatives on May 31, 2012, be rejected. C. The presence of product specialists, business cards, brochures, pricing sheets and other points of sales devices to answer 6. That the following amendments to the reengrossed bill be consumer questions are not prohibited at a national recreational adopted: product show. D.(1) An organizer shall obtain a license from the commission AMENDMENT NO. 1 on an application prescribed by and with the information required by On page 1, line 2, after "reenact" change "R.S. 32:1256," to "R.S. the commission. 32:1253(A)(2) and 1256," (2) The application shall be submitted to the commission not less than sixty days prior to the opening of the show. AMENDMENT NO. 2 (3) A license fee of five hundred dollars shall be included with On page 1, line 5, after "shows;" insert "to provide relative to the application. membership of the commission;" E. Participation in a national recreational product show is limited to distributors or manufacturers who are licensed in AMENDMENT NO. 3 Louisiana pursuant to this Chapter, except as provided in Subsection On page 1, line 7, change "R.S. 32:1256 is" to "R.S. 32:1253(A)(2) F of this Section. and 1256 are" F. In order to participate in a national recreational product show in Louisiana, non-Louisiana recreational products distributors and AMENDMENT NO. 4 manufacturers shall register their participation with the commission On page 1, between lines 8 and 9, insert the following: not later than ten business days prior to the date of the show. To "§1253. Motor Vehicle Commission; appointment and qualifications register, each non-Louisiana recreational product distributor or of members; terms of office; organization; oath; manufacturer shall submit its name, address, a copy of its current official bond; compensation; powers and duties equivalent license from the state of its domicile, and a fee of two A. The Louisiana Motor Vehicle Commission is hereby created hundred fifty dollars to the commission. within the office of the governor and shall be composed of eighteen G. The commission may adopt rules and regulations consistent members appointed by the governor, as follows: with the provisions of this Section in accordance with the * * * Administrative Procedure Act." (2) Each of the commissioners appointed under the provisions of Paragraph (1) of this Subsection shall have been an actively Respectfully submitted, engaged licensee of the commission or its previous Louisiana licensing commission for not less than five consecutive years prior to Senators: Representatives: such appointment, and be a holder of such a license at all times while Dan "Blade" Morrish Thomas Carmody a member of the commission. Being engaged in more than one such Robert Adley Erich E. Ponti pursuit shall not disqualify a person otherwise qualified from serving Barrow Peacock Chuck Kleckley on the commission. Of these members, one member shall be primarily engaged in the business of lease or rental, one member shall Senator Morrish moved that the Conference Committee Report be primarily engaged in the business of heavy truck sales, three be adopted. members shall be primarily engaged in the business of recreational products, one member shall be primarily engaged in the business of ROLL CALL marine product sales, one member shall be primarily engaged in the business of motorcycle sales, one member shall be primarily engaged The roll was called with the following result: in the business of recreational vehicle sales, and one member shall be primarily engaged in the business of sales finance. YEAS * * *" AMENDMENT NO. 5 Mr. President Dorsey-Colomb Peacock On page 3, line 25, change "one hundred" to "two hundred fifty" Adley Gallot Perry Allain Heitmeier Peterson AMENDMENT NO. 6 Amedee Johns Riser On page 4, between lines 4 and 5 insert the following: Appel Kostelka Smith, G. "§1256.2. National recreational product shows Brown Long Smith, J. A. National recreational product shows are hereby authorized as Buffington Martiny Tarver provided for in this Section. Chabert Mills Thompson B. When used in this Section, the following words and phrases Claitor Morrell Walsworth have the meaning ascribed to them in this Paragraph: Cortez Morrish Ward (1) "National recreational product show" or "show" means a Crowe Murray controlled event promoted by an organizer who seeks sponsorships Donahue Nevers from distributors or manufacturers of recreational products where Total - 34 their products are shown. A national recreational product show NAYS requires all of the following: (a) The participation of at least three or more sponsors. Total - 0 (b) A duration of no longer than ten days.

1908 48th DAY'S PROCEEDINGS Page 79 SENATE June 4, 2012

ABSENT On motion of Senator Mills the resolution was read by title and adopted. Broome Guillory White Erdey LaFleur SENATE RESOLUTION NO. 197— Total - 5 BY SENATOR CHABERT A RESOLUTION The Chair declared the Conference Committee Report was To commend and congratulate Kathleen Bordelon on her outstanding adopted. accomplishments while at Louisiana State University; express appreciation for her contributions to the work of the Senate for the past three legislative sessions; and extend best wishes to her Motion to Reconsider Vote for continued success in the future. Senator Murray asked for and obtained a suspension of the rules to reconsider the vote by which the Conference Committee Report to On motion of Senator Chabert the resolution was read by title Senate Bill No. 350 was adopted. and adopted. SENATE BILL NO. 350— Message from the House BY SENATORS MURRAY AND MORRELL AND REPRESENTATIVES ARNOLD AND WESLEY BISHOP ADOPTION OF AN ACT CONFERENCE COMMITTEE REPORT To amend and reenact R.S. 47:551(A) and (D)(3) and (4) and to enact R.S. 47:551(D)(5) through (8), relative to local taxes; to June 4, 2012 authorize the levy and collection of a local tax on the gross proceeds derived from the lease or rental of an automobile To the Honorable President and Members of the Senate: pursuant to an automobile rental contract if approved by the registered voters of the parish; to provide for certain distribution I am directed to inform your honorable body that the House of of proceeds; and to provide for related matters. Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 751. On motion of Senator Murray the bill was recommitted to the Conference Committee. Respectfully submitted, ALFRED W. SPEER Rules Suspended Clerk of the House of Representatives Senator Peacock asked for and obtained a suspension of the rules Conference Committee Reports, Resumed to take up at this time: The following reports were received and read: Senate Bills and Joint Resolutions on Third Reading and Final Passage, SENATE BILL NO. 350— BY SENATORS MURRAY AND MORRELL AND REPRESENTATIVES Subject to Call ARNOLD AND WESLEY BISHOP AN ACT Called from the Calendar To amend and reenact R.S. 47:551(A) and (D)(3)(b), relative to local taxes; to authorize the levy and collection of a local tax on the Senator Peacock asked that Senate Bill No. 546 be called from gross proceeds derived from the lease or rental of an automobile the Calendar. pursuant to an automobile rental contract if approved by the registered voters of the parish; to provide for certain distribution SENATE BILL NO. 546— of proceeds; and to provide for related matters. BY SENATOR PEACOCK AN ACT CONFERENCE COMMITTEE REPORT To enact R.S. 32:1254(O), relative to the distribution and sale of Senate Bill No. 350 By Senator Murray motor vehicles; to provide for licensure of dealers; to provide for an exception for non-resident dealers of recreational products; June 4, 2012 and to provide for related matters. To the Honorable President and Members of the Senate and to the On motion of Senator Peacock the bill was read by title and Honorable Speaker and Members of the House of Representatives. withdrawn from the files of the Senate. Ladies and Gentlemen: Rules Suspended We, the conferees appointed to confer over the disagreement Senator Mills asked for and obtained a suspension of the rules between the two houses concerning Senate Bill No. 350 by Senator to revert to the Morning Hour. Murray, recommend the following concerning the Reengrossed bill: 1. That House Committee Amendment Nos. 1, 2, 3, and 4 Introduction of Senate Resolutions proposed by the House Committee on Ways and Means and Senator Mills asked for and obtained a suspension of the rules adopted by the House of Representatives on May 23, 2012 be to read Senate Resolutions a first and second time. rejected. SENATE RESOLUTION NO. 196— 2. That House Committee Amendment No. 5 proposed by the BY SENATOR MILLS House Committee on Ways and Means and adopted by the A RESOLUTION House of Representatives on May 23, 2012 be adopted. To urge and request the Department of Children and Family Services, the division of administration, and the office of the governor to 3. That House Floor Amendment Nos. 1 and 2 proposed by work with the Louisiana Food Bank Association to ensure the Representative Wilmott and adopted by the House of acquisition and distribution of sufficient food to hungry Representatives on May 31, 2012 be rejected. Louisiana citizens, particularly children and the elderly.

1909 Page 80 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

4. That House Floor Amendment Nos. 3 and 4 proposed by Appel Heitmeier Smith, G. Representative Wilmott and adopted by the House of Broome Johns Smith, J. Representatives on May 31, 2012 be adopted. Brown LaFleur Tarver Buffington Long Thompson 5. That House Floor Amendment Nos. 1 and 2 proposed by Chabert Martiny Walsworth Representatives Pierre and Robideaux and adopted by the House Claitor Mills Ward of Representatives on May 31, 2012 be rejected. Cortez Morrell Crowe Morrish 6. That House Floor Amendment No. 3 by Representatives Pierre Total - 34 and Robideaux and adopted by the House of Representatives on NAYS May 31, 2012 be adopted. Riser 7. That the following amendments to the reengrossed bill be Total - 1 adopted: ABSENT AMENDMENT NO. 1 Guillory Perry On page 1, line 2, after "(D)(3)" delete "(b)" and insert "and (4) and Kostelka White to enact R.S. 47:551(D)(5) through (8)" Total - 4 AMENDMENT NO. 2 The Chair declared the Conference Committee Report was On page 1, line 8, after "(D)(3)" delete "(b)" and insert "and (4)" and adopted. after "reenacted" insert "and R.S. 47:551(D)(5) through (8) are hereby enacted" Message from the House AMENDMENT NO. 3 ADOPTION OF On page 2, between lines 24 and 25, insert: CONFERENCE COMMITTEE REPORT "(7) The avails of the local tax as provided for in Subsection A of this Section which is collected in East Baton Rouge Parish June 4, 2012 shall be distributed as follows: (a) Forty percent to the Arts Council of Greater Baton To the Honorable President and Members of the Senate: Rouge for its operations and programs. (b) Fifteen percent to the Shaw Center for the Arts. I am directed to inform your honorable body that the House of (c) Fifteen percent to the general fund of the parish of East Representatives has adopted the Report of the Conference Baton Rouge. Committee on the disagreement to Senate Bill No. 350. (d) Fifteen percent to the general fund of the East Baton Rouge Parish Sheriff's Office. Respectfully submitted, (e) Fifteen percent to the general fund of the East Baton ALFRED W. SPEER Rouge Parish District Attorney's Office. Clerk of the House of Representatives (8) The avails of the local tax as provided for in Subsection A of this Section which is collected in Caddo Parish shall be distributed each fiscal year as follows: Rules Suspended (a) To the governing authority of the city of Shreveport, two hundred thousand dollars. Senator Morrell asked for and obtained a suspension of the rules (b) The money remaining after the distribution provided for to take up at this time: in this Subparagraph (a) of this Paragraph shall be distributed to the Caddo Parish Commission." Introduction of Senate Resolutions AMENDMENT NO. 4 Senator Morrell asked for and obtained a suspension of the rules On page 2, delete line 24, and insert: to read Senate Resolutions a first and second time. "(4) The local tax as provided in Subsection A of this Section which is collected in Orleans Parish shall be distributed for road SENATE RESOLUTION NO. 198— BY SENATOR MORRELL repairs, and beautification projects, and to the Orleans Parish A RESOLUTION Council on Aging to be used for Senior Centers." To urge and request the owners of The Times-Picayune to continue to publish a daily print edition of the newspaper, to commend Respectfully submitted, the staff of the newspaper for steadfast dedication to excellence Senators: Representatives: in journalism, and to recognize the singular place the newspaper Edwin R. Murray Jared Brossett holds in the history of New Orleans and in the lives of the Gregory Tarver Joel C. Robideaux citizens who rely on its daily print edition for news and David Heitmeier Walt Leger III information. Senator Murray moved that the Conference Committee Report On motion of Senator Morrell the resolution was read by title be adopted. and adopted. ROLL CALL Conference Committee Reports, Resumed The roll was called with the following result: The following reports were received and read: HOUSE BILL NO. 971— YEAS BY REPRESENTATIVE BARROW AN ACT Mr. President Donahue Murray To enact R.S. 47:551.1, relative to special districts; to authorize the Adley Dorsey-Colomb Nevers establishment of an automobile rental tax district in East Baton Allain Erdey Peacock Rouge Parish; to provide for the boundaries, governance, and Amedee Gallot Peterson powers of the district; to authorize the levy of a tax on the lease

1910 48th DAY'S PROCEEDINGS Page 81 SENATE June 4, 2012

or rental of certain automobiles under certain circumstances; to AMENDMENT NO. 12 provide for the use of the avails of the tax; to provide for an On page 3, between lines 4 and 5 insert the following: effective date; and to provide for related matters. "(d) Fifteen percent to the general fund of the East Baton Rouge Parish Sheriff's Office. CONFERENCE COMMITTEE REPORT (e) Fifteen percent to the general fund of the East Baton Rouge House Bill No. 971 By Representative Barrow District Attorney's Office. (2) The avails of the tax in Ouachita Parish shall be distributed June 4, 2012 as follows: (a) Fifty percent to the general fund of the parish. To the Honorable Speaker and Members of the House of (b) Twenty percent to Score. Representatives and the Honorable President and Members of the (c) Twenty percent to the parish council on aging. Senate. (d) Ten percent to the food bank of Ouachita. (3) The avails of the tax in Rapides Parish shall be distributed Ladies and Gentlemen: as follows: (a) Fifty percent to the parish council on aging. We, the conferees appointed to confer over the disagreement (b) Fifty percent to the Food Bank of Central Louisiana." between the two houses concerning House Bill No. 971 by Representative Barrow, recommend the following concerning the Respectfully submitted, Engrossed bill: Representatives: Senators: 1. That the set of Senate Committee Amendments proposed by the Regina Barrow Sharon Weston Broome Senate Committee on Revenue and Fiscal Affairs and adopted Girod Jackson III Yvonne Dorsey-Colomb by the Senate on May 28, 2012, be rejected. Erich E. Ponti 2. That the set of Senate Floor Amendments proposed by Senators Senator Broome moved that the Conference Committee Report White and Claitor and adopted by the Senate on May 31, 2012, be adopted. be rejected. ROLL CALL 3. That the following amendments to the Engrossed bill be adopted: The roll was called with the following result: AMENDMENT NO. 1 YEAS On page 1, line 3, after "district in" and before "to provide " change "East Baton Rouge Parish;" to "the parishes of East Baton Rouge, Mr. President Erdey Morrish Ouachita, and Rapides;" Allain Gallot Murray Broome Guillory Peterson AMENDMENT NO. 2 Brown Heitmeier Smith, G. On page 1, line 13, after "district;" delete the remainder of the line Buffington Johns Tarver and insert "parishes of East Baton Rouge, Ouachita, and Rapides" Chabert Kostelka Thompson Claitor Martiny Ward AMENDMENT NO. 3 Cortez Mills On page 1, line 14, after "of the" delete the remainder of the line and Dorsey-Colomb Morrell insert "parishes of East Baton Rouge, Ouachita, and Rapides may Total - 25 each create," NAYS AMENDMENT NO. 4 Adley Donahue Riser On page 1, line 19, after "parish" delete the period "." and insert Appel LaFleur Smith, J. "creating the district." Crowe Peacock Walsworth Total - 9 AMENDMENT NO. 5 ABSENT On page 2, line 12, after "in the" delete the remainder of the line and delete line 13 and insert "parish creating the district." Amedee Nevers White Long Perry AMENDMENT NO. 6 Total - 5 On page 2, line 26, after "C." insert "(1)" The Chair declared the Conference Committee Report was AMENDMENT NO. 7 adopted. On page 2, line 28, change "(1) Thirty" to "(a) Forty" AMENDMENT NO. 8 Message from the House On page 2, line 29, after "operations" delete the period "." and insert ADOPTION OF "and programs." CONFERENCE COMMITTEE REPORT AMENDMENT NO. 9 On page 3, delete line 1 in its entirety June 4, 2012 AMENDMENT NO. 10 To the Honorable President and Members of the Senate: On page 3, at the beginning of line 2, change "(3) Twenty-three I am directed to inform your honorable body that the House of percent" to "(b) Fifteen percent" Representatives has adopted the Report of the Conference AMENDMENT NO. 11 Committee on the disagreement to House Bill No. 971. On page 3, at the beginning of line 3, change "(4) Seventeen percent" Respectfully submitted, to "(c) Fifteen percent" ALFRED W. SPEER Clerk of the House of Representatives

1911 Page 82 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Message from the House permanent reduction or elimination, and report its findings and recommendations. CONCURRING IN SENATE CONCURRENT RESOLUTIONS SENATE CONCURRENT RESOLUTION NO. 128— BY SENATORS DONAHUE AND ALARIO A CONCURRENT RESOLUTION June 4, 2012 To make available for appropriation from the Budget Stabilization Fund the sum of $204,700,000 not to exceed one-third of the To the Honorable President and Members of the Senate: balance of the Budget Stabilization Fund, due to the reduction of the revenue forecast for the current fiscal year in the amount I am directed to inform your honorable body that the House of of $204,700,000 as adopted by the Revenue Estimating Representatives has finally concurred in the following Senate Conference at its meeting of April 24, 2012, and as recognized Concurrent Resolutions: by the Joint Legislative Committee on the Budget at its meeting SENATE CONCURRENT RESOLUTION NO. 152— of May 10, 2012. BY SENATOR GALLOT A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 99— BY SENATOR APPEL To express the sincere condolences of the Legislature of Louisiana A CONCURRENT RESOLUTION upon the death of Orlando Woolridge, former Mansfield High To provide for legislative approval of the formula to determine the School, University of Notre Dame, and National Basketball cost of a minimum foundation program of education in all Association basketball player and 2010 Louisiana Sports Hall of public elementary and secondary schools as well as to equitably Fame inductee. allocate the funds to city, parish, and other local public school systems as developed by the State Board of Elementary and Reported without amendments. Secondary Education and adopted by the board on February 27, Respectfully submitted, 2012. ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives "JODY" AMEDEE Privilege Report of the Committee on Chairman Senate and Governmental Affairs The foregoing Senate Concurrent Resolutions were signed by the President of the Senate. ENROLLMENTS Privilege Report of the Committee on Senator Amedee, Chairman on behalf of the Committee on Senate and Governmental Affairs Senate and Governmental Affairs, submitted the following report: June 4, 2012 ENROLLMENTS Senator Amedee, Chairman on behalf of the Committee on To the President and Members of the Senate: Senate and Governmental Affairs, submitted the following report: I am directed by your Committee on Senate and Governmental Affairs to submit the following report: June 4, 2012 The following Senate Concurrent Resolutions have been To the President and Members of the Senate: properly enrolled: I am directed by your Committee on Senate and Governmental SENATE CONCURRENT RESOLUTION NO. 72— Affairs to submit the following report: BY SENATOR ERDEY A CONCURRENT RESOLUTION The following Senate Bills have been properly enrolled: To establish an advisory group within the Department of Veterans Affairs to study, evaluate, and make recommendations on the SENATE BILL NO. 9— BY SENATOR GUILLORY proper utilization of the former Greenwell Springs Mental AN ACT Health Hospital facility. To amend and reenact R.S. 11:62(7), 1786, and 1806, relative to the SENATE CONCURRENT RESOLUTION NO. 103— Municipal Employees' Retirement System; to provide for ranges BY SENATOR DONAHUE AND REPRESENTATIVES ABRAMSON, for employee contributions; to provide for board authority to set BARROW, WESLEY BISHOP, GUILLORY, JOHNSON, LEGER, LORUSSO, the employee contributions for Plan A and Plan B within the RITCHIE, ROBIDEAUX, THIBAUT AND PATRICK WILLIAMS ranges for each fiscal year; to provide for an effective date; and A CONCURRENT RESOLUTION to provide for related matters. To urge and request the Chairman of the Senate Committee on Finance and two members from Finance appointed by the SENATE BILL NO. 173— President, the Chairman of the House Appropriations Committee BY SENATOR MURRAY and two members from Appropriations appointed by the AN ACT Speaker, the Chairman of the Senate Committee on Revenue and To amend and reenact R.S. 13:2505 and 2519(B) and to repeal R.S. Fiscal Affairs and two members from the Senate Committee on 13:2501.1(J), 2502, 2503, 2504, 2504.1, 2508, 2510, 2511, Revenue and Fiscal Affairs appointed by the President, and the 2517, and 2518, relative to the Traffic Court of New Orleans; to Chairman of the House Committee on Ways and Means and two provide certain procedures, conditions and requirements; to members from the House Committee on Ways and Means, provide relative to certain employment; to repeal provisions appointed by the Speaker, and the President of the Senate and relative to certain multiple misdemeanors or ordinance Speaker of the House to meet and to function as a commission violations; to repeal provisions relative to certain judicial to study Louisiana revenue laws with respect to Louisiana's employees and their compensation; to repeal provisions relative exemptions, credits, rebates, and other tax preference to certain fidelity bonds; and to provide for related matters. expenditures, identify the low-performing or antiquated tax preference expenditures and recommend their temporary or

1912 48th DAY'S PROCEEDINGS Page 83 SENATE June 4, 2012

SENATE BILL NO. 284— SENATE BILL NO. 761— (Substitute of Senate Bill No. 517 by BY SENATORS CORTEZ, MILLS AND PERRY AND REPRESENTATIVES Senator Morrell) STUART BISHOP AND NANCY LANDRY BY SENATOR MORRELL AN ACT AN ACT To enact R.S. 17:1994(C) and 3217.3, relative to community and To enact Children's Code Article 412.1, relative to children; to technical colleges; to provide for the merger of the certain authorize the collection and remittance of certain data; and to Louisiana Technical College campuses with South Louisiana provide for related matters. Community College; to provide relative to the transfer of the students, employees, funds, obligations, property, programs, SENATE BILL NO. 765— (Substitute of Senate Bill No. 251 by facilities, and functions of such technical college campuses to Senator Morrish) South Louisiana Community College; to provide relative to BY SENATORS MORRISH AND THOMPSON performance agreements with the Board of Regents; to provide AN ACT for effectiveness; and to provide for related matters. To enact R.S. 22:1923(3) and Part II-A of Chapter 7 of Title 22 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. SENATE BILL NO. 361— 22:1931 through 1931.13, relative to insurance fraud; to provide BY SENATOR MORRELL definitions; to prohibit insurance fraud; to provide for civil AN ACT actions and monetary penalties; to provide with respect to civil To amend and reenact R.S. 33:9106.2(B)(1), (C) and (D), relative to investigative demand and deposition; and to provide for related the Orleans Parish Communication District; to provide for fixed matters. rate service charges relative to 9-1-1 emergency calls; to provide for local elections; and to provide for related matters. SENATE BILL NO. 261— BY SENATOR NEVERS AND REPRESENTATIVE HUNTER SENATE BILL NO. 430— AN ACT BY SENATOR MURRAY To amend and reenact Civil Code Articles 136 and 137 and R.S. AN ACT 9:344(D), relative to children; to provide relative to the duties To amend and reenact R.S. 23:1209(A)(3), and to enact R.S. of care, custody, and control of children under certain 23:1209(A)(4), relative to workers' compensation; provides for circumstances; to provide relative to rights and responsibilities; the prescriptive period of developmental injury; to provide for to provide relative to custody and visitation; to provide relative payout of temporary total disability benefits under certain to awards of visitation rights; to provide relative to visitation by circumstances; and to provide for related matters. grandparents and other non-parents; to provide certain terms, conditions, procedures, and requirements; and to provide for SENATE BILL NO. 600— related matters. BY SENATOR PERRY AN ACT SENATE BILL NO. 516— To amend and reenact R.S. 33:4574.1.1(Q)(1), and to enact R.S. BY SENATOR CROWE 33:4574.1.1(Q)(2)(g) and (3), relative to the tax upon occupancy AN ACT on hotel rooms, motel rooms, and camping facilities; to To enact Chapter 26 of Title 12 of the Louisiana Revised Statutes of terminate the tax upon occupancy on hotel rooms, motel rooms, 1950, to be comprised of R.S. 12:1701, relative to commercial and camping facilities levied and collected by the Vermilion regulations; to provide relative to the removal of officers, Parish Tourist Commission for the purpose of funding recreation members, managers, or partners of certain business programs for youth; to authorize the tourist commission to levy organizations; to provide for judicial review; to provide for the and collect an additional two percent tax for certain purposes, duties of a certain court; and to provide for related matters. subject to voter approval; and to provide for related matters. SENATE BILL NO. 590— SENATE BILL NO. 605— BY SENATOR ALARIO BY SENATOR GALLOT To amend and reenact R.S. 17:3045.3 and 3045.8; R.S. 23:3003; R.S. AN ACT 25:933(9) through (15), and 941(A) and the introductory To amend and reenact R.S. 47:2126, 2153(A) and (C), 2154, and paragraph of (B)(1); R.S. 32:57(G)(2), 171(F)(1) and (2), 2156(B) and (C), relative to ad valorem tax; to provide with 175(C)(4), the introductory paragraph of 412(H) and (H)(1), and respect to property subject to tax sale; to provide relative to 783(G); R.S. 36:209(T); R.S. 37:3390.6; R.S. 38:2216(E); R.S. information included on tax rolls; to provide for tax sale 39:100.94(B)(1), 2162(B), and 2165.11(B); R.S. 47:463.88(E); procedures and notifications; to provide for the assessment of R.S. 51:955.4(F); and Sections 2, 3, 4(C), and 5 of Act No. 1212 property sold at a tax sale; to repeal the right to a redemption of the 2001 Regular Session of the Legislature; to enact R.S. nullity for a tax debtor; and to provide for related matters. 3:3391.12(C); and to repeal R.S. 2:904; R.S. 3:283.2(H), Part II of Chapter 4-A of Title 3 of the Louisiana Revised Statutes of SENATE BILL NO. 685— 1950, comprised of R.S. 3:321 through 323, and 3391.13; R.S. BY SENATOR LONG 17:10.3, 421.12, 2036, and 3042.11; R.S. 23:1310.12, and Part AN ACT XIII of Chapter 11 of Title 23 of the Louisiana Revised Statutes To enact R.S. 17:406.7, relative to parent-teacher conferences; to of 1950, comprised of R.S. 23:1771 through 1776; R.S. require parents to attend or participate in at least one conference 25:933(16), 940 and 942; R.S. 27:270(B); R.S. 29:731.1; R.S. each year; to require school governing authorities to adopt rules; 30:2417(B) and (C); R.S. 32:412(H)(2) and (3) and 783(H); and to provide for related matters. R.S. 33:3006, 4769 and 4770; R.S. 37:3119; Subpart H of Part SENATE BILL NO. 758— (Substitute of Senate Bill No. 571 by II of Chapter 1 of Subtitle I of Title 39 of the Louisiana Revised Senator Mills) Statutes of 1950, comprised of R.S. 39:100.11 and 100.12, BY SENATOR MILLS AND REPRESENTATIVES BARRAS, STUART Subpart L of Part II of Chapter 1 of Subtitle I of Title 39 of the BISHOP, CHAMPAGNE, HENSGENS, HUVAL, NANCY LANDRY, TERRY Louisiana Revised Statutes of 1950, comprised of R.S. LANDRY, LEBAS, NORTON, ORTEGO, PIERRE AND ROBIDEAUX 39:100.36, Subpart P of Part II of Chapter 1 of Subtitle I of Title AN ACT 39 of the Louisiana Revised Statutes of 1950, comprised of R.S. To enact Chapter 10-D of Title 46 of the Louisiana Revised Statutes 39:100.71, 100.93, Subpart P-3 of Part II of Chapter 1 of of 1950, to be comprised of R.S. 46:1191 through 1196, relative Subtitle I of Title 39 of the Louisiana Revised Statutes of 1950, to a healthcare service district within Department of Health and comprised of R.S. 39:100.101, Subpart Q of Part II of Chapter Hospitals' Region IV; to provide such authority to create the 1 of Subtitle I of Title 39 of the Louisiana Revised Statutes of healthcare service district; to provide for the governing board for 1950, comprised of R.S. 39:100.121, Subpart Q-2 of Part II of the healthcare service district; to provide for the membership of Chapter 1 of Subtitle I of Title 39 of the Louisiana Revised the governing board and for the appointment, terms, and Statutes of 1950, comprised of R.S. 39:100.123, Subpart Q-3 of compensation of the board; and to provide for related matters. Part II of Chapter 1 of Subtitle I of Title 39 of the Louisiana

1913 Page 84 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Revised Statutes of 1950, comprised of R.S. 39:100.124, certain teachers; to provide relative to extended sick leave for Subpart Q-4 of Part II of Chapter 1 of Subtitle I of Title 39 of teachers, school bus operators, and other school employees; to the Louisiana Revised Statutes of 1950, comprised of R.S. provide relative to the duration of such leave, compensation 39:100.125, R.S. 39:127.2, 2161, and 2165.10; Part LX of during such leave, and conditions under which requests for such Chapter 5 of Title 40 of the Louisiana Revised Statutes of 1950, leave shall be granted; to remove provisions excepting school comprised of R.S. 40:1300.221 and 1300.263; R.S. 46:2609 and boards from complying with requirements with respect to 2802; R.S. 47:120.81, 322.44, 332.15, 332.50, 463.88(F) and extended sick leave during certain fiscal years; to provide (G); R.S. 48:393; R.S. 51:955.5, 1262.1, and 2315(D), relative relative to the granting of sabbatical leave by a city, parish, or to the elimination of certain special treasury funds; to eliminate other local public school board or by the governing authority of the General Aviation and Reliever Airport Maintenance Grant a state special school; to provide relative to the requirement that Program Fund, Agricultural Products Processing Development certain sabbatical leave requests be granted; to provide relative Fund, Rural Development Fund, Formosan Termite Initiative to exceptions to such requirement; to remove a specific Fund, School and District Accountability Rewards Fund, limitation on the eligibility of certain school employees for Teacher Educational Aid for Children Fund, Job Reserve Fund, sabbatical leave; to provide an effective date; and to provide for Teachers Education Incentive Program Trust Fund, Louisiana related matters. Opportunity Loan Fund, Director of Workers' Compensation Revolving Fund, Domestic Violence Victims Account, Special SENATE BILL NO. 268— Fund for the Vocational Rehabilitation of Individuals with BY SENATOR LAFLEUR Disabilities, Louisiana Historic Cemetery Trust Fund, Casino AN ACT Gaming Proceeds Fund, State Disaster or Emergency Relief To amend and reenact R.S. 25:376, 379.4 and 1245, and to enact Fund, Used Oil Recycling Trust Fund, Greater New Orleans R.S. 25:380.3(C), 380.34(C), 380.44(C), 380.54(C), 380.64(C), Expressway Commission Additional Cost Fund, Office of Motor 380.74(C), 380.84(C), 380.94(C), 380.104(C), 380.114(C), Vehicles Testing Fund, Louisiana Used Motor Vehicle 380.124(C), 380.134(C), 380.154(C) and 380.165(C), relative Commission Fund, Allen Parish Local Government Gaming to operations of the Old State Capitol and certain museums; to Mitigation Fund, Louisiana Blighted Property Reclamation authorize the Department of State to temporarily close the Old Revolving Loan Fund, Louisiana Auctioneers Licensing Board State Capitol and certain museums under its jurisdiction when Fund, Addictive Disorders Professionals Licensing and sufficient funds are not appropriated for the operation of such Certification Fund, Small Contract Bond Fund, Municipalities facilities; and to provide for related matters. Energy Expense Fund, Louisiana Economic and Port Development Infrastructure Fund, Manufactured Home Tax SENATE BILL NO. 290— BY SENATORS MURRAY, ALLAIN, BROOME, BROWN, CHABERT, Fairness Fund, Grants for Grads Fund, FEMA Mobile Home DORSEY-COLOMB, LAFLEUR, LONG, MORRELL, PETERSON, GARY Reimbursement Fund, Hurricane Recovery Health Insurance SMITH AND TARVER Premium Fund, Walking the Walk of Our Kids Fund, AN ACT Technology Commercialization Fund, Statewide Education To amend and reenact R.S. 17:3451, 3453(B), (D) and (E), and 3456, Facilities Fund, Capitol Complex Master Plan Fund, Hurricane to enact R.S. 17:3453.1, and to repeal R.S. 17:3453(F), relative Relief Programs Fraud Detection Fund, Oil Spill Relief to the Louisiana Universities Marine Consortium for Research Programs Fraud Detection Fund, Community-based Primary and Education; to provide relative to the purpose of the Health Care Initiative Fund, Tobacco Control Program Fund, consortium and the membership of the executive board; to Louisiana Children, Youth and Families Investment Fund, Child establish and provide for the membership and duties of an Poverty Prevention Fund, St. Helena Parish Tourist Commission advisory council; to provide relative to development of a master Fund, Claiborne Parish Tourism and Economic Development plan; to provide for annual reporting requirements; and to Fund, Kappa Kamp Fund, Railroad Crossing Safety Fund, provide for related matters. Broadband Infrastructure and Information Technology Fund, Louisiana Welcome Center Improvement Fund, Rural Economic SENATE BILL NO. 391— Development Account, and the Manufactured and Mobile BY SENATOR RISER Homes Settlement Fund; to authorize the transfer of balances AN ACT between funds; to provide for deposit of monies into the state To amend and reenact R.S. 22:833(A)(1) and to enact R.S. general fund; and to provide for related matters. 22:833(E), relative to the authorization of local taxes; to provide with respect to the exemption of Louisiana Medicaid programs SENATE BILL NO. 337— from taxes imposed by a municipal or parochial corporation; to BY SENATOR AMEDEE AND REPRESENTATIVES ADAMS, ARMES, provide for an effective date; and to provide for related matters. BARRAS, BARROW, BERTHELOT, BILLIOT, BROADWATER, BROWN, TIM BURNS, CHAMPAGNE, CONNICK, CROMER, EDWARDS, FOIL, GAINES, GUILLORY, HARRIS, HARRISON, HAZEL, HENSGENS, SENATE BILL NO. 417— HONORE, HOWARD, HUNTER, JOHNSON, JONES, LAMBERT, TERRY BY SENATOR RISER LANDRY, LEBAS, LORUSSO, MACK, , NORTON, ORTEGO, AN ACT POPE, PYLANT, REYNOLDS, RITCHIE, SCHEXNAYDER, SIMON, To amend and reenact R.S. 18:461(A)(1), and to enact R.S. THIBAUT AND PATRICK WILLIAMS A JOINT RESOLUTION 18:461(A)(2)(d) and 463(A)(1)(d), relative to the Louisiana Proposing to amend Article VII, Section 21(K)(1) of the Constitution Election Code; to provide for the manner of qualifying for of Louisiana, relative to ad valorem property tax exemptions of elections for candidates serving outside of the United States in certain property owned by certain disabled veterans and their the armed forces; to provide relative to fees; to provide for spouses; to provide for eligibility for claiming the exemption; to filing by facsimile or electronic mail; to provide for qualifying provide for an effective date; and to specify an election for with the secretary of state or a person in his office designated to submission of the proposition to electors and provide a ballot receive qualifying papers; and to provide for related matters. proposition. SENATE BILL NO. 472— BY SENATOR MURRAY SENATE BILL NO. 494— AN ACT BY SENATOR APPEL AN ACT To amend and reenact R.S. 23:1761(9) and to enact R.S. To amend and reenact R.S. 17:24.2, 46(F), 500.2(A)(1), (C)(2), and 23:1472(12)(H)(XXII) and 1711(G), relative to unemployment (E)(1), 1176(B), 1202(A)(1), (C)(2), and (E)(1), and compensation; to provide for employers' classification of 1206.2(A)(1), (C)(2), and (E)(1), and to repeal Section 2 of Act workers; to provide for independent contractors; to provide for No. 470 of the 2010 Regular Session of the Legislature, relative penalties; and to provide for related matters. to elementary and secondary education; to provide with respect to school improvement; to provide for technical assistance to local public school systems; to provide relative to selection of

1914 48th DAY'S PROCEEDINGS Page 85 SENATE June 4, 2012

SENATE BILL NO. 520— SENATE BILL NO. 361— BY SENATOR BROOME BY SENATOR MORRELL AN ACT AN ACT To amend and reenact R.S. 23:1231(B)(2) and 1253 and to enact R.S. To amend and reenact R.S. 33:9106.2(B)(1), (C) and (D), relative to 23:1251(3), relative to workers' compensation benefits; to the Orleans Parish Communication District; to provide for fixed provide for death benefit awards to dependent children; to rate service charges relative to 9-1-1 emergency calls; to provide for payment to adopted or natural children of deceased provide for local elections; and to provide for related matters. employee; to restrict payments to certain persons; and to provide for related matters. SENATE BILL NO. 430— BY SENATOR MURRAY SENATE BILL NO. 756— (Substitute of Senate Bill No. 373 by AN ACT Senator Mills) To amend and reenact R.S. 23:1209(A)(3), and to enact R.S. BY SENATOR MILLS AND REPRESENTATIVE WESLEY BISHOP 23:1209(A)(4), relative to workers' compensation; provides for AN ACT the prescriptive period of developmental injury; to provide for To enact R.S. 22:1856.1, relative to the audit of pharmacy records by payout of temporary total disability benefits under certain certain entities including pharmacy benefit managers; to provide circumstances; and to provide for related matters. for definitions; to provide with respect to an appeals process; and to provide for related matters. SENATE BILL NO. 600— BY SENATOR PERRY Respectfully submitted, AN ACT "JODY" AMEDEE To amend and reenact R.S. 33:4574.1.1(Q)(1), and to enact R.S. Chairman 33:4574.1.1(Q)(2)(g) and (3), relative to the tax upon occupancy on hotel rooms, motel rooms, and camping facilities; to The foregoing Senate Bills were signed by the President of the terminate the tax upon occupancy on hotel rooms, motel rooms, Senate. and camping facilities levied and collected by the Vermilion Parish Tourist Commission for the purpose of funding recreation programs for youth; to authorize the tourist Message to the Governor commission to levy and collect an additional two percent tax for certain purposes, subject to voter approval; and to provide for SIGNED SENATE BILLS related matters. June 4, 2012 SENATE BILL NO. 605— BY SENATOR GALLOT To the Honorable Governor of the State of Louisiana: AN ACT To amend and reenact R.S. 47:2126, 2153(A) and (C), 2154, and The President of the Senate and the Speaker of the House of 2156(B) and (C), relative to ad valorem tax; to provide with Representatives have signed the following Senate Bills: respect to property subject to tax sale; to provide relative to information included on tax rolls; to provide for tax sale SENATE BILL NO. 9— procedures and notifications; to provide for the assessment of BY SENATOR GUILLORY property sold at a tax sale; to repeal the right to a redemption AN ACT nullity for a tax debtor; and to provide for related matters. To amend and reenact R.S. 11:62(7), 1786, and 1806, relative to the Municipal Employees' Retirement System; to provide for ranges SENATE BILL NO. 685— for employee contributions; to provide for board authority to set BY SENATOR LONG the employee contributions for Plan A and Plan B within the AN ACT ranges for each fiscal year; to provide for an effective date; and To enact R.S. 17:406.7, relative to parent-teacher conferences; to to provide for related matters. require parents to attend or participate in at least one conference each year; to require school governing authorities to adopt rules; SENATE BILL NO. 173— and to provide for related matters. BY SENATOR MURRAY AN ACT SENATE BILL NO. 758— (Substitute of Senate Bill No. 571 by To amend and reenact R.S. 13:2505 and 2519(B) and to repeal R.S. Senator Mills) 13:2501.1(J), 2502, 2503, 2504, 2504.1, 2508, 2510, 2511, BY SENATOR MILLS AND REPRESENTATIVES BARRAS, STUART BISHOP, CHAMPAGNE, HENSGENS, HUVAL, NANCY LANDRY, 2517, and 2518, relative to the Traffic Court of New Orleans; to TERRY LANDRY, LEBAS, NORTON, ORTEGO, PIERRE AND provide certain procedures, conditions and requirements; to ROBIDEAUX provide relative to certain employment; to repeal provisions AN ACT relative to certain multiple misdemeanors or ordinance To enact Chapter 10-D of Title 46 of the Louisiana Revised Statutes violations; to repeal provisions relative to certain judicial of 1950, to be comprised of R.S. 46:1191 through 1196, relative employees and their compensation; to repeal provisions relative to a healthcare service district within Department of Health and to certain fidelity bonds; and to provide for related matters. Hospitals' Region IV; to provide such authority to create the healthcare service district; to provide for the governing board SENATE BILL NO. 284— for the healthcare service district; to provide for the membership BY SENATORS CORTEZ, MILLS AND PERRY AND REPRESENTATIVES of the governing board and for the appointment, terms, and STUART BISHOP AND NANCY LANDRY AN ACT compensation of the board; and to provide for related matters. To enact R.S. 17:1994(C) and 3217.3, relative to community and technical colleges; to provide for the merger of the certain SENATE BILL NO. 761— (Substitute of Senate Bill No. 517 by Senator Morrell) Louisiana Technical College campuses with South Louisiana BY SENATOR MORRELL Community College; to provide relative to the transfer of the AN ACT students, employees, funds, obligations, property, programs, To enact Children's Code Article 412.1, relative to children; to facilities, and functions of such technical college campuses to authorize the collection and remittance of certain data; and to South Louisiana Community College; to provide relative to provide for related matters. performance agreements with the Board of Regents; to provide for effectiveness; and to provide for related matters.

1915 Page 86 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

SENATE BILL NO. 765— (Substitute of Senate Bill No. 251 by procedure for a preliminary hearing; to suspend the prescriptive Senator Morrish) period for cases involving environmental damage; to provide for BY SENATORS MORRISH AND THOMPSON indemnification; to provide terms, conditions, requirements, and AN ACT procedures; and to provide for related matters. To enact R.S. 22:1923(3) and Part II-A of Chapter 7 of Title 22 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. SENATE BILL NO. 562— 22:1931 through 1931.13, relative to insurance fraud; to provide BY SENATOR PERRY definitions; to prohibit insurance fraud; to provide for civil AN ACT actions and monetary penalties; to provide with respect to civil To amend and reenact R.S. 33:9039.124(A)(1) and (4), relative to the investigative demand and deposition; and to provide for related tax upon the occupancy of hotel rooms, motel rooms, and matters. overnight camping facilities levied and collected by the Abbeville Film and Visitors Commission District; to terminate SENATE BILL NO. 38— the tax upon the occupancy of hotel rooms, motel rooms, and BY SENATOR GUILLORY overnight camping facilities with the district; to authorize the AN ACT district to collect and levy a one percent tax, subject to voter To amend and reenact R.S. 11:2144(A) and to enact Part X of approval; and to provide for related matters. Chapter 6 of Subtitle III of Title 11 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 11:2165.1 through SENATE BILL NO. 599— 2165.7, relative to the Registrars of Voters Employees' BY SENATOR ADLEY Retirement System; to provide relative to membership, benefit AN ACT calculation, retirement eligibility, and disability benefits for To amend and reenact R.S. 36:508.2(A) and R.S. 48:1161; to enact certain members; to provide an effective date; and to provide for R.S. 36:509(F)(11), R.S. 48:25.1, 197, 1161.1, 1161.2, and related matters. 1167.1; to repeal R.S. 33:2201(B)(17), R.S. 35:408, R.S. 36:504(A)(9) and 509(M), R.S. 47:820.5, 820.5.2, and 820.5.3, SENATE BILL NO. 49— and R.S. 48:1092.1 and 1101.1, relative to the Department of BY SENATOR GUILLORY Transportation and Development; provides relative to AN ACT termination of the Crescent City Connection Division; provides To amend and reenact R.S. 11:1732(22) and (23) and 1763(A) and to relative to the Crescent City Connection Bridge and ferries; enact R.S. 11:1789 through 1789.5 and R.S. 11:1808 through provides relative to the Mississippi River Bridge Authority; to 1808.5, relative to the Municipal Employees' Retirement create the Crescent City Transition Fund as a special fund in the System; to provide relative to membership, employee state treasury; to provide for the use of monies in the fund; contributions, benefit calculation, survivor benefits, disability provides relative to transfer of funds, property, buildings, and benefits, and retirement eligibility for future system members; improvements; and to provide for related matters. to provide an effective date; and to provide for related matters. SENATE BILL NO. 612— SENATE BILL NO. 408— BY SENATOR JOHNS BY SENATOR MURRAY AN ACT AN ACT To amend and reenact R.S. 23:151 and 183, relative to the To amend and reenact R.S. 38:2225.2.1(A)(1) and (3), relative to employment of minors; to provide for certain exceptions; to sewerage and water boards; to authorize the Sewerage and provide for employment certificates; and to provide for related Water Board of New Orleans to use design-build contracts; to matters. extend the authorization time for use of design-build contracts by certain public entities in areas damaged by Hurricane SENATE BILL NO. 635— Katrina, Hurricane Rita, or both; and to provide for related BY SENATOR LAFLEUR matters. AN ACT To amend and reenact R.S. 17:3802(C)(5), relative to the Louisiana SENATE BILL NO. 475— Quality Education Support Fund; to provide for payment of BY SENATORS DORSEY-COLOMB AND BROOME AND certain costs attributable to the State Board of Elementary and REPRESENTATIVE BARROW AN ACT Secondary Education related to the use of external peer-review To enact R.S. 39:469, relative to the rebate of sales and use tax of consultants; and to provide for related matters. local governmental subdivisions; to provide for performance SENATE BILL NO. 693— based tax rebates for musical or other entertainment events held BY SENATOR MORRELL in public facilities under certain conditions; to provide for the AN ACT qualifications of the rebate; to provide for definitions; to provide To amend and reenact R.S. 9:2780.1(A)(2)(a) and (5), (B), (C), and for an effective date; and to provide for related matters. (D), to enact R.S. 9:2780.1(G), and to repeal Section 2 of Act No. 492 of the 2010 Regular Session of the Legislature, relative SENATE BILL NO. 524— to construction contracts; to provide relative to definitions; to BY SENATOR HEITMEIER AN ACT exclude certain contracts; to provide relative to the enforcement To amend and reenact R.S. 33:180(B), relative to annexation of of certain clauses in construction contracts; to repeal a provision territory owned by a public body; to provide for the authority to excluding certain contracts; and to provide for related matters. exclude certain territory from annexation; and to provide for SENATE BILL NO. 763— (Substitute of Senate Bill No. 560 by related matters. Senator Donahue) BY SENATORS DONAHUE AND LAFLEUR SENATE BILL NO. 555— AN ACT BY SENATOR ADLEY AND REPRESENTATIVES ABRAMSON, ADAMS, BERTHELOT, BILLIOT, STUART BISHOP, BROADWATER, HENRY To amend and reenact R.S. 23:1201(F)(introductory paragraph) and BURNS, BURRELL, DOVE, GAROFALO, GISCLAIR, GUINN, HARRIS, (H), 1210(A), 1221(3)(a) and (4)(s)(i), 1224 and the heading of HARRISON, HAVARD, HENRY, JEFFERSON, KLECKLEY, NANCY 1314, and to enact R.S. 23:1020.1 and 1314(D) and (E), relative LANDRY, MILLER, JIM MORRIS, PIERRE, PYLANT, REYNOLDS, RICHARD, SCHEXNAYDER, SEABAUGH, THOMPSON AND WHITNEY to workers' compensation; to provide for legislative purpose; to AN ACT provide for legislative intent; to provide for construction; to To amend and reenact R.S. 30:29(C)(1), (2), and (3) and to enact R.S. provide with respect to nonpayment of benefits; to provide with 30:29(B)(5), (6), (7), and (L), relative to the remediation of respect to burial benefits; to provide with respect to oilfield sites and exploration and production sites; to provide for supplemental earnings benefits; to provide with respect to the admission or finding of liability by certain parties; to provide benefits for catastrophic injury; to provide with respect to for the issuance of subpoenas for certain individuals and the prematurity of actions; and to provide for related matters.

1916 48th DAY'S PROCEEDINGS Page 87 SENATE June 4, 2012

SENATE BILL NO. 50— SENATE BILL NO. 683— BY SENATOR GUILLORY BY SENATOR GARY SMITH AN ACT AN ACT To amend and reenact R.S. 11:242(E)(introductory paragraph) and To amend and reenact R.S. 38:1607(C) and to repeal Sections 2 and 2178(K) and to enact R.S. 11:2175.1(C)(4), relative to the 3 of Act 319 of the 2011 Regular Session of the Louisiana Sheriffs' Pension and Relief Fund; to provide relative to Legislature, relative to the Sunset Drainage District in St. permanent benefit increases; to provide for credits to the funding Charles Parish; to provide relative to the governance of the deposit account; to provide for an effective date; and to provide district; to provide procedures for the parish council to become for related matters. the district's governing authority; to repeal the date set for the effectiveness of certain provisions; to provide an effective date; SENATE BILL NO. 106— and to provide for related matters. BY SENATOR GALLOT AN ACT SENATE BILL NO. 696— To enact R.S. 24:31.4(E), relative to legislators; to authorize and BY SENATOR WALSWORTH provide for surplus space in state-owned property to be utilized AN ACT as offices for legislators; to provide for a procedure for To amend and reenact R.S. 24:31.1(B)(2), to provide for the requesting such space; and to provide for related matters. signature required on check issued by the Senate; and to provide with respect to related matters. SENATE BILL NO. 187— BY SENATOR DORSEY-COLOMB AND REPRESENTATIVES BILLIOT, SENATE BILL NO. 712— BROWN, BURRELL, HONORE, GIROD JACKSON AND NORTON BY SENATORS LAFLEUR, ALLAIN, CORTEZ, GUILLORY, JOHNS, AN ACT MILLS, MORRISH AND PERRY AND REPRESENTATIVES ARMES, To enact R.S. 8:663, relative to human remains; to provide for the BARRAS, BERTHELOT, STUART BISHOP, CHAMPAGNE, DANAHAY, EDWARDS, GISCLAIR, GUILLORY, GUINN, HARRISON, HAZEL, collection, analysis, and reburial of exposed human skeletal HENSGENS, HUVAL, JOHNSON, JONES, NANCY LANDRY, TERRY remains; to provide certain terms, conditions, definitions, LANDRY, LEBAS, MONTOUCET, ORTEGO, PIERRE, PRICE, RICHARD, procedures and requirements; to provide for certain limitation of ROBIDEAUX, ST. GERMAIN, THIBAUT, THIERRY, WHITNEY AND liability; and to provide for related matters. WILLMOTT AN ACT SENATE BILL NO. 273— To enact Part II-C of Chapter 8 of Title 17 of the Louisiana Revised BY SENATOR PEACOCK Statutes of 1950, to be comprised of R.S. 17:1970.31 through AN ACT 1970.33, relative to establishment of an international language To amend and reenact R.S.33:4401 and to enact R.S. 33:4361(C) and immersion school exploratory committee; to provide relative to R.S. 45:853, relative to franchise fees and similar charges of the development of an implementation plan for an international political subdivisions on certain public utilities; to provide for school; to provide for membership, duties and functions of such proper notice and explanation of such fees on billing statements committee; to provide for a report; and to provide for related sent to ratepayers within the political subdivision; and to provide matters. for related matters. SENATE BILL NO. 759— (Substitute of Senate Bill No. 692 by SENATE BILL NO. 423— Senator Nevers) BY SENATOR CLAITOR BY SENATORS NEVERS AND THOMPSON AND REPRESENTATIVES ABRAMSON, ADAMS, ARNOLD, BADON, BARROW, BILLIOT, AN ACT BROADWATER, BROWN, HENRY BURNS, TIM BURNS, BURRELL, To enact R.S. 51:122(D), relative to contracts, combinations, and CARMODY, CARTER, CHAMPAGNE, CHANEY, CONNICK, COX, conspiracies in restraint of trade or commerce; to exempt DIXON, EDWARDS, FANNIN, FOIL, GISCLAIR, HARRIS, HAZEL, HENSGENS, HILL, HOFFMANN, HOLLIS, HOWARD, HUNTER, GIROD officers and employees acting on behalf of the same entity from JACKSON, JEFFERSON, JOHNSON, JONES, KLECKLEY, NANCY such provisions; and to provide for related matters. LANDRY, LEBAS, LIGI, LOPINTO, LORUSSO, MORENO, JIM MORRIS, NORTON, PUGH, PYLANT, REYNOLDS, SHADOIN, SIMON, SMITH, ST. SENATE BILL NO. 454— GERMAIN AND PATRICK WILLIAMS BY SENATOR LAFLEUR AN ACT AN ACT To enact R.S. 17:436.3, relative to the care of students with diabetes; To amend and reenact R.S. 41:1212(D) and to enact R.S. 41:1323.6, to provide for development of diabetes management and relative to school lands; to provide exemptions from the public treatment plans; to provide relative to the provision of care by lease law for certain school lands; to ratify and confirm certain certain school personnel; to provide for the duties and leases of certain school lands; to ratify and confirm certain responsibilities of the school principal and other school leases of sixteenth section lands; to provide terms and personnel; to provide for unlicensed diabetes care assistants, conditions; and to provide for related matters. their duties and functions, and their training; to provide for student self-monitoring and treatment; to provide for immunity; SENATE BILL NO. 564— to provide for rules and regulations; to provide for effectiveness; BY SENATOR GALLOT AND REPRESENTATIVES JEFFERSON AND and to provide for related matters. SHADOIN AN ACT SENATE BILL NO. 261— To enact R.S. 33:9038.66, relative to the city of Grambling; to create BY SENATOR NEVERS AND REPRESENTATIVE HUNTER the Grambling Legends Square Taxing District; to provide for AN ACT the governing authority of the city of Grambling to create a To amend and reenact Civil Code Articles 136 and 137 and R.S. special taxing district; to provide relative to the purpose and 9:344(D), relative to children; to provide relative to the duties boundaries of the district; to provide for the governance, powers, of care, custody, and control of children under certain and duties of the district; to provide for definitions; to provide circumstances; to provide relative to rights and responsibilities; for taxes to be levied by the district; and to provide for related to provide relative to custody and visitation; to provide relative matters. to awards of visitation rights; to provide relative to visitation by grandparents and other non-parents; to provide certain terms, SENATE BILL NO. 670— conditions, procedures, and requirements; and to provide for BY SENATOR LAFLEUR related matters. AN ACT To amend and reenact R.S. 56:302.9(A) and 302.9.1(A), relative to SENATE BILL NO. 516— charter boat and charter boat fishing guides; to provide for BY SENATOR CROWE licensing requirements; to provide for proof of liability AN ACT insurance; and to provide for related matters. To enact Chapter 26 of Title 12 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 12:1701, relative to commercial

1917 Page 88 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

regulations; to provide relative to the removal of officers, Programs Fraud Detection Fund, Community-based Primary members, managers, or partners of certain business Health Care Initiative Fund, Tobacco Control Program Fund, organizations; to provide for judicial review; to provide for the Louisiana Children, Youth and Families Investment Fund, Child duties of a certain court; and to provide for related matters. Poverty Prevention Fund, St. Helena Parish Tourist Com mission Fund, Claiborne Parish Tourism and Economic Development SENATE BILL NO. 590— Fund, Kappa Kamp Fund, Railroad Crossing Safety Fund, BY SENATOR ALARIO Broadband Infrastructure and Information Technology Fund, AN ACT Louisiana Welcome Center Improvement Fund, Rural To amend and reenact R.S. 17:3045.3 and 3045.8; R.S. 23:3003; R.S. Economic Development Account, and the Manufactured and 25:933(9) through (15), and 941(A) and the introductory Mobile Homes Settlement Fund; to authorize the transfer of paragraph of (B)(1); R.S. 32:57(G)(2), 171(F)(1) and (2), balances between funds; to provide for deposit of monies into 175(C)(4), the introductory paragraph of 412(H) and (H)(1), and the state general fund; and to provide for related matters. 783(G); R.S. 36:209(T); R.S. 37:3390.6; R.S. 38:2216(E); R.S. 39:100.94(B)(1), 2162(B), and 2165.11(B); R.S. 47:463.88(E); SENATE BILL NO. 396— R.S. 51:955.4(F); and Sections 2, 3, 4(C), and 5 of Act No. 1212 BY SENATOR CROWE of the 2001 Regular Session of the Legislature; to enact R.S. AN ACT 3:3391.12(C); and to repeal R.S. 2:904; R.S. 3:283.2(H), Part II To amend and reenact R.S. 34:3494(A), (B)(3), and (D), to enact of Chapter 4-A of Title 3 of the Louisiana Revised Statutes of R.S. 34:3499(A)(10), and to repeal R.S. 34:3494(B)(9), relative 1950, comprised of R.S. 3:321 through 323, and 3391.13; R.S. to the Louisiana International Gulf Transfer and Terminal 17:10.3, 421.12, 2036, and 3042.11; R.S. 23:1310.12, and Part Authority; to provide for changes in the board membership; to XIII of Chapter 11 of Title 23 of the Louisiana Revised Statutes provide for powers of the authority; to provide for the payment of 1950, comprised of R.S. 23:1771 through 1776; R.S. of certain expenses; and to provide for related matters. 25:933(16), 940 and 942; R.S. 27:270(B); R.S. 29:731.1; R.S. 30:2417(B) and (C); R.S. 32:412(H)(2) and (3) and 783(H); R.S. SENATE BILL NO. 500— 33:3006, 4769 and 4770; R.S. 37:3119; Subpart H of Part II of BY SENATORS BUFFINGTON AND MILLS Chapter 1 of Subtitle I of Title 39 of the Louisiana Revised AN ACT Statutes of 1950, comprised of R.S. 39:100.11 and 100.12, To amend and reenact R.S. 36:919.4 and R.S. 40:1231, 1231.1(A), Subpart L of Part II of Chapter 1 of Subtitle I of Title 39 of the 1232(A) and (B), 1232.1(A) and (B), 1232.2(B)(1)(b) and (d), Louisiana Revised Statutes of 1950, comprised of R.S. (B)(2), and (G), 1232.3(A)(2), (3), and (B), 1232.4(1), (3), and 39:100.36, Subpart P of Part II of Chapter 1 of Subtitle I of Title (5), 1232.5, the introductory paragraph of 1232.6 and 1232.6(1), 39 of the Louisiana Revised Statutes of 1950, comprised of R.S. (2), and (12), 1232.7(D) and (E), 1232.9, 1232.11, 1233, 1234, 39:100.71, 100.93, Subpart P-3 of Part II of Chapter 1 of 1235(A)(1), (2)(a), (c), and (d), 1235.1(A), 1236, 1236.13(B) Subtitle I of Title 39 of the Louisiana Revised Statutes of 1950, and (F),1299.58.2(3), 1299.58.7(E), 1299.58.8(D), comprised of R.S. 39:100.101, Subpart Q of Part II of Chapter 1299.64.2(2), 1299.64.4(D), and 1299.64.5(B); to enact R.S. 1 of Subtitle I of Title 39 of the Louisiana Revised Statutes of 40:1232.4(10) and 1232.6(15), and to repeal R.S. 40:1236.3, 1950, comprised of R.S. 39:100.121, Subpart Q-2 of Part II of 1299.58.2(4), and 1299.64.2(3), relative to changes within the Chapter 1 of Subtitle I of Title 39 of the Louisiana Revised emergency medical services provisions; to provide for changes Statutes of 1950, comprised of R.S. 39:100.123, Subpart Q-3 of in references to emergency medical personnel; to provide with Part II of Chapter 1 of Subtitle I of Title 39 of the Louisiana respect to title designations for certain licensees providing Revised Statutes of 1950, comprised of R.S. 39:100.124, emergency medical services; to provide with respect to grounds Subpart Q-4 of Part II of Chapter 1 of Subtitle I of Title 39 of for disciplinary proceedings relative to intentional falsification the Louisiana Revised Statutes of 1950, comprised of R.S. of documents; to provide relative to the duties of emergency 39:100.125, R.S. 39:127.2, 2161, and 2165.10; Part LX of medical personnel; to provide relative to the permissible Chapter 5 of Title 40 of the Louisiana Revised Statutes of 1950, functions which an emergency medical services practitioner comprised of R.S. 40:1300.221 and 1300.263; R.S. 46:2609 and student may perform and under what conditions those functions 2802; R.S. 47:120.81, 322.44, 332.15, 332.50, 463.88(F) and may be performed; to provide with respect to the certifications (G); R.S. 48:393; R.S. 51:955.5, 1262.1, and 2315(D), relative necessary for an emergency medical services practitioner to to the elimination of certain special treasury funds; to eliminate hold; and to provide for related matters. the General Aviation and Reliever Airport Maintenance Grant Program Fund, Agricultural Products Processing Development SENATE BILL NO. 623— Fund, Rural Development Fund, Formosan Termite Initiative BY SENATOR LAFLEUR Fund, School and District Accountability Rewards Fund, AN ACT Teacher Educational Aid for Children Fund, Job Reserve Fund, To amend and reenact R.S. 46:1844(W)(2), relative to the basic Teachers Education Incentive Program Trust Fund, Louisiana rights of victims and witnesses; to provide relative to the Opportunity Loan Fund, Director of Workers' Compensation confidentiality of certain information regarding crime victims Revolving Fund, Domestic Violence Victims Account, Special who are minors and victims of sex offenses; to amend the Fund for the Vocational Rehabilitation of Individuals with definition of "sex offense" for purposes of basic rights for Disabilities, Louisiana Historic Cemetery Trust Fund, Casino victims and witnesses; and to provide for related matters. Gaming Proceeds Fund, State Disaster or Emergency Relief SENATE BILL NO. 629— Fund, Used Oil Recycling Trust Fund, Greater New Orleans BY SENATOR JOHNS Expressway Commission Additional Cost Fund, Office of Motor AN ACT Vehicles Testing Fund, Louisiana Used Motor Vehicle To enact Part LXXII of Chapter 5 of Title 40 of the Louisiana Commission Fund, Allen Parish Local Government Gaming Revised Statutes of 1950, to be comprised of R.S. 40:1300.351 Mitigation Fund, Louisiana Blighted Property Reclamation through 1300.353, relative to Medicaid; to require the Revolving Loan Fund, Louisiana Auctioneers Licensing Board Department of Health and Hospitals to submit an annual report Fund, Addictive Disorders Professionals Licensing and to the legislature on the Louisiana Medicaid Bayou Health and Certification Fund, Small Contract Bond Fund, Municipalities Louisiana Behavioral Health Partnership and Coordinated Energy Expense Fund, Louisiana Economic and Port System of Care programs; to provide for the information to be Development Infrastructure Fund, Manufactured Home Tax included in the report; and to provide for related matters. Fairness Fund, Grants for Grads Fund, FEMA Mobile Home Reimbursement Fund, Hurricane Recovery Health Insurance SENATE BILL NO. 669— Premium Fund, Walking the Walk of Our Kids Fund, BY SENATOR WARD AND REPRESENTATIVES ADAMS, ANDERS, Technology Commercialization Fund, Statewide Education ARNOLD, BADON, BARROW, BERTHELOT, BILLIOT, BROADWATER, BROWN, TIM BURNS, BURRELL, CHAMPAGNE, CHANEY, COX, DOVE, Facilities Fund, Capitol Complex Master Plan Fund, Hurricane GAINES, GISCLAIR, GREENE, GUINN, HARRIS, HAZEL, HENSGENS, Relief Programs Fraud Detection Fund, Oil Spill Relief HILL, HOFFMANN, HOLLIS, HONORE, HOWARD, HUNTER, GIROD

1918 48th DAY'S PROCEEDINGS Page 89 SENATE June 4, 2012

JACKSON, KATRINA JACKSON, NANCY LANDRY, TERRY LANDRY, SENATE BILL NO. 308— LEBAS, LEOPOLD, MILLER, MONTOUCET, MORENO, JAY MORRIS, BY SENATOR MURRAY NORTON, ORTEGO, PIERRE, POPE, PRICE, REYNOLDS, RICHARD, SCHEXNAYDER, SEABAUGH, SHADOIN, THIERRY, WHITNEY, AN ACT PATRICK WILLIAMS AND WILLMOTT To amend and reenact R.S. 13:5107(A), relative to service of citation AN ACT and process; to provide relative to service of citation and To amend and reenact R.S. 22:997, relative to visual services and process upon the state and state agencies; to provide certain choice of practitioners; to provide with respect to vision care procedures, terms, conditions, and effects; and to provide for services performed by a licensed optometrist; and to provide for related matters. related matters. SENATE BILL NO. 494— SENATE BILL NO. 702— BY SENATOR APPEL BY SENATOR HEITMEIER AN ACT AN ACT To amend and reenact R.S. 17:24.2, 46(F), 500.2(A)(1), (C)(2), and To authorize the Board of Supervisors of the Louisiana State (E)(1), 1176(B), 1202(A)(1), (C)(2), and (E)(1), and University System and Agricultural and Mechanical College 1206.2(A)(1), (C)(2), and (E)(1), and to repeal Section 2 of Act and LSU Health Sciences Center to transfer certain state No. 470 of the 2010 Regular Session of the Legislature, relative property in Orleans Parish; to authorize the commissioner of to elementary and secondary education; to provide with respect administration to lease certain state property in Orleans Parish; to school improvement; to provide for technical assistance to to provide for the property description; to provide for reservation local public school systems; to provide relative to selection of of mineral rights; to provide terms and conditions; and to certain teachers; to provide relative to extended sick leave for provide for related matters. teachers, school bus operators, and other school employees; to provide relative to the duration of such leave, compensation SENATE BILL NO. 707— during such leave, and conditions under which requests for such BY SENATOR AMEDEE leave shall be granted; to remove provisions excepting school AN ACT boards from complying with requirements with respect to To amend and reenact R.S. 44:2, relative to public records; to exempt extended sick leave during certain fiscal years; to provide certain records obtained by the legislature for certain specified relative to the granting of sabbatical leave by a city, parish, or purposes from the public records law; and to provide for related other local public school board or by the governing authority of matters. a state special school; to provide relative to the requirement that certain sabbatical leave requests be granted; to provide relative SENATE BILL NO. 764— (Substitute of Senate Bill No. 709 by to exceptions to such requirement; to remove a specific Senator Ward) limitation on the eligibility of certain school employees for BY SENATORS WARD, ALARIO, ALLAIN, AMEDEE, APPEL, BROOME, BROWN, BUFFINGTON, CHABERT, CROWE, DORSEY-COLOMB, sabbatical leave; to provide an effective date; and to provide for GALLOT, GUILLORY, JOHNS, KOSTELKA, LONG, MARTINY, related matters. MURRAY, NEVERS, PERRY, RISER, TARVER, THOMPSON, WALSWORTH AND WHITE AND REPRESENTATIVES SCHRODER, BADON, BARRAS, BARROW, BILLIOT, WESLEY BISHOP, and they are hereby presented for executive approval. BROADWATER, BROSSETT, BROWN, TIM BURNS, BURRELL, CARTER, CHAMPAGNE, CHANEY, DANAHAY, FOIL, GISCLAIR, GUILLORY, Respectfully submitted, HARRIS, HARRISON, HENRY, HENSGENS, HILL, HOFFMANN, HOLLIS, HOWARD, GIROD JACKSON, NANCY LANDRY, LIGI, MORENO, JAY GLENN A. KOEPP MORRIS, JIM MORRIS, PIERRE, PYLANT, REYNOLDS, RITCHIE, Secretary of the Senate SEABAUGH, ST. GERMAIN, PATRICK WILLIAMS AND WILLMOTT AN ACT Message from the House To amend and reenact R.S. 17:415, 416(A)(1)(a), (b)(i) and (ii)(introductory paragraph), and (c)(i), (3)(a)(introductory SIGNED HOUSE CONCURRENT RESOLUTIONS paragraph) and (xvii), (4)(introductory paragraph), (a)(i)(ee), and (b), 416.4(C), 416.13, and 416.20(A), to enact R.S. June 4, 2012 17:416(A)(1)(c)(ii)(dd), (2)(d), (3)(a)(xviii), and (4)(c) and 3996(B)(30), and to repeal R.S. 17:416.14, relative to bullying; To the Honorable President and Members of the Senate: to provide relative to the student code of conduct; to provide relative to student discipline; to provide for duties; to provide for I am directed to inform your honorable body that the Speaker of reporting; to provide for parental notification; and to provide for the House of Representatives has signed the following House related matters. Concurrent Resolutions: SENATE BILL NO. 766— (Substitute of Senate Bill No. 593 by HOUSE CONCURRENT RESOLUTION NO. 107— Senator Alario) BY REPRESENTATIVE HOFFMANN BY SENATORS ALARIO, JOHNS, MILLS AND NEVERS AND A CONCURRENT RESOLUTION REPRESENTATIVES ADAMS, ANDERS, ARMES, ARNOLD, BADON, BARRAS, BARROW, BERTHELOT, BILLIOT, STUART BISHOP, To urge and request the House Committee on House and BROADWATER, BROWN, BURFORD, HENRY BURNS, TIM BURNS, Governmental Affairs and the Senate Committee on Senate and CARMODY, CHAMPAGNE, CHANEY, CONNICK, CROMER, DANAHAY, Governmental Affairs to meet and function as a joint committee DOVE, EDWARDS, FANNIN, GAROFALO, GEYMANN, GISCLAIR, GUILLORY, GUINN, HARRIS, HARRISON, HAVARD, HAZEL, HENRY, to study financial disclosure and ethics training requirements for HENSGENS, HILL, HODGES, HOFFMANN, HOLLIS, HOWARD, HUVAL, the calendar year in which the terms of office end for elected JOHNSON, JONES, KLECKLEY, LEBAS, LIGI, LOPINTO, LORUSSO, officials whose terms end early in the calendar year. MACK, MILLER, JAY MORRIS, JIM MORRIS, ORTEGO, PEARSON, PONTI, POPE, PUGH, PYLANT, REYNOLDS, RITCHIE, SCHEXNAYDER, SCHRODER, SEABAUGH, SIMON, ST. GERMAIN, TALBOT, THIBAUT, HOUSE CONCURRENT RESOLUTION NO. 189— THOMPSON, WHITNEY, PATRICK WILLIAMS AND WILLMOTT BY REPRESENTATIVES JONES AND HARRISON AND SENATOR AN ACT ALLAIN To enact R.S. 40:1299.30.1, relative to abortion; to provide for the A CONCURRENT RESOLUTION Pain-Capable Unborn Child Protection Act; to provide for To urge and request the commissioner of insurance to require legislative intent; to provide for definitions; to provide for the Louisiana Citizens Property Insurance Corporation to determination of postfertilization age; to provide for penalties; implement its 2012 premium increase by phasing it in to provide for an effective date; and to provide for related incrementally over a four-year time period. matters.

1919 Page 90 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

HOUSE CONCURRENT RESOLUTION NO. 192— HOUSE CONCURRENT RESOLUTION NO. 191— BY REPRESENTATIVE SIMON AND SENATOR HEITMEIER BY REPRESENTATIVES JAY MORRIS, ABRAMSON, ADAMS, ANDERS, A CONCURRENT RESOLUTION ARMES, ARNOLD, BADON, BARRAS, BARROW, BERTHELOT, BILLIOT, STUART BISHOP, WESLEY BISHOP, BROADWATER, To express sincere and heartfelt condolences upon the death of Peter BROSSETT, BROWN, BURFORD, HENRY BURNS, TIM BURNS, J. Calamari III, former deputy assistant secretary of the BURRELL, CARMODY, CARTER, CHAMPAGNE, CHANEY, CONNICK, Louisiana Department of Health and Hospitals', office of COX, CROMER, DANAHAY, DIXON, DOVE, EDWARDS, FANNIN, FOIL, FRANKLIN, GAINES, GAROFALO, GEYMANN, GISCLAIR, GREENE, behavioral health, in Baton Rouge, Louisiana. GUILLORY, GUINN, HARRIS, HARRISON, HAVARD, HAZEL, HENRY, HENSGENS, HILL, HODGES, HOFFMANN, HOLLIS, HONORE, HOUSE CONCURRENT RESOLUTION NO. 193— HOWARD, HUNTER, HUVAL, GIROD JACKSON, KATRINA JACKSON, BY REPRESENTATIVE BARROW AND SENATOR THOMPSON JAMES, JEFFERSON, JOHNSON, JONES, KLECKLEY, LAMBERT, NANCY LANDRY, TERRY LANDRY, LEBAS, LEGER, LEOPOLD, LIGI, A CONCURRENT RESOLUTION LOPINTO, LORUSSO, MACK, MILLER, MONTOUCET, MORENO, JIM To urge and request the Child Poverty Prevention Council for MORRIS, NORTON, ORTEGO, PEARSON, PIERRE, PONTI, POPE, PRICE, Louisiana to study recent increases in the state's child poverty PUGH, PYLANT, REYNOLDS, RICHARD, RICHARDSON, RITCHIE, ROBIDEAUX, SCHEXNAYDER, SCHRODER, SEABAUGH, SHADOIN, rate and to report its findings to the legislative committees on SIMON, SMITH, ST. GERMAIN, TALBOT, THIBAUT, THIERRY, health and welfare. THOMPSON, WHITNEY, ALFRED WILLIAMS, PATRICK WILLIAMS, AND WILLMOTT AND SENATOR WALSWORTH HOUSE CONCURRENT RESOLUTION NO. 194— A CONCURRENT RESOLUTION BY REPRESENTATIVE BARROW To commend LSU baseball player Raph Rhymes of Monroe upon his A CONCURRENT RESOLUTION selection as the Southeastern Conference Player of the Year. To commend the Louisiana Department of Health and Hospitals, the Louisiana Hospital Association, the Louisiana State Medical HOUSE CONCURRENT RESOLUTION NO. 185— Society, the Louisiana Chapter of the American Congress of BY REPRESENTATIVES GAROFALO, ABRAMSON, ADAMS, ANDERS, Obstetricians and Gynecologists, the March of Dimes, and all ARMES, ARNOLD, BADON, BARRAS, BARROW, BERTHELOT, BILLIOT, STUART BISHOP, WESLEY BISHOP, BROADWATER, participating hospitals for successful implementation of a BROSSETT, BROWN, BURFORD, HENRY BURNS, TIM BURNS, statewide effort to end nonmedically indicated elective BURRELL, CARMODY, CARTER, CHAMPAGNE, CHANEY, CONNICK, deliveries prior to thirty-nine weeks gestation. COX, CROMER, DANAHAY, DIXON, DOVE, EDWARDS, FANNIN, FOIL, FRANKLIN, GAINES, GEYMANN, GISCLAIR, GREENE, GUILLORY, GUINN, HARRIS, HARRISON, HAVARD, HAZEL, HENRY, HENSGENS, HOUSE CONCURRENT RESOLUTION NO. 195— HILL, HODGES, HOFFMANN, HOLLIS, HONORE, HOWARD, HUNTER, BY REPRESENTATIVE CARMODY AND SENATORS ADLEY, ALARIO, HUVAL, GIROD JACKSON, KATRINA JACKSON, JAMES, JEFFERSON, ALLAIN, AMEDEE, APPEL, BROOME, BROWN, BUFFINGTON, JOHNSON, JONES, KLECKLEY, LAMBERT, NANCY LANDRY, TERRY CHABERT, CLAITOR, CORTEZ, CROWE, DONAHUE, DORSEY- LANDRY, LEBAS, LEGER, LEOPOLD, LIGI, LOPINTO, LORUSSO, COLOMB, ERDEY, GALLOT, GUILLORY, HEITMEIER, JOHNS, MACK, MILLER, MONTOUCET, MORENO, JAY MORRIS, JIM MORRIS, KOSTELKA, LAFLEUR, LONG, MARTINY, MILLS, MORRELL, NORTON, ORTEGO, PEARSON, PIERRE, PONTI, POPE, PRICE, PUGH, MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, PETERSON, RISER, PYLANT, REYNOLDS, RICHARD, RICHARDSON, RITCHIE, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, ROBIDEAUX, SCHEXNAYDER, SCHRODER, SEABAUGH, SHADOIN, WARD, AND WHITE SIMON, SMITH, ST. GERMAIN, TALBOT, THIBAUT, THIERRY, A CONCURRENT RESOLUTION THOMPSON, WHITNEY, ALFRED WILLIAMS, PATRICK WILLIAMS, To express sincere and heartfelt condolences upon the death of AND WILLMOTT Michael Barry Carmody of Shreveport, a special Marine and a A CONCURRENT RESOLUTION great FBI agent. To urge and request the Department of Homeland Security to direct the United States Coast Guard (USCG) to implement all HOUSE CONCURRENT RESOLUTION NO. 196— reasonable containment, countermeasures, cleanup and removal BY REPRESENTATIVE THOMPSON efforts allowable during active response while allowing A CONCURRENT RESOLUTION substantive input from and in collaboration with the state of To commend Ray Gene Thompson and Rita Doughty Thompson Louisiana and the affected coastal parishes to ensure an upon the celebration of their sixtieth anniversary. efficient, coordinated, and effective cleanup of coastal Louisiana prior to bringing an active response to an end. HOUSE CONCURRENT RESOLUTION NO. 197— BY REPRESENTATIVES KATRINA JACKSON, BADON, BARRAS, HOUSE CONCURRENT RESOLUTION NO. 200— BERTHELOT, WESLEY BISHOP, BROADWATER, BURRELL, BY REPRESENTATIVE HUNTER CARMODY, DANAHAY, DIXON, EDWARDS, FANNIN, GAROFALO, A CONCURRENT RESOLUTION GUILLORY, HAZEL, HONORE, HUNTER, JAMES, JEFFERSON, KLECKLEY, LEGER, LIGI, MORENO, JAY MORRIS, PIERRE, RITCHIE, To urge and request the Ouachita Parish School Board and the SCHEXNAYDER, SIMON, SMITH, TALBOT, ALFRED WILLIAMS, Monroe City School Board to take certain actions to facilitate PATRICK WILLIAMS, AND WILLMOTT AND SENATORS ADLEY, achieving unitary status for their respective school districts. ALARIO, ALLAIN, AMEDEE, APPEL, BROOME, BROWN, BUFFINGTON, CHABERT, CLAITOR, CORTEZ, CROWE, DONAHUE, DORSEY- COLOMB, ERDEY, GALLOT, GUILLORY, HEITMEIER, JOHNS, HOUSE CONCURRENT RESOLUTION NO. 201— KOSTELKA, LAFLEUR, LONG, MARTINY, MILLS, MORRELL, BY REPRESENTATIVE PUGH MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, PETERSON, RISER, A CONCURRENT RESOLUTION GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD, AND WHITE To urge and request the State Board of Elementary and Secondary A CONCURRENT RESOLUTION Education to review its policies relative to graduation To commend Ms. Ruth Johnson for her years of outstanding public requirements, particularly as they pertain to core curricula and service to the citizens of Louisiana as she departs the position of diploma paths, and to submit a written report of its findings and secretary of the Department of Children and Family Services. recommendations to the House Committee on Education and the Senate Committee on Education not later than sixty days prior HOUSE CONCURRENT RESOLUTION NO. 198— to the beginning of the 2013 Regular Session of the Legislature BY REPRESENTATIVE GAROFALO of Louisiana. A CONCURRENT RESOLUTION To commend Cullen Doody of Arabi upon his outstanding HOUSE CONCURRENT RESOLUTION NO. 202— achievements as a student-athlete at Louisiana State University BY REPRESENTATIVES MACK, HODGES, POPE, AND SCHEXNAYDER and as a citizen. A CONCURRENT RESOLUTION To commend Sheriff Willie Graves on his retirement after thirty-five HOUSE CONCURRENT RESOLUTION NO. 190— years of service in law enforcement, including sixteen years as BY REPRESENTATIVE WILLMOTT the sheriff of Livingston Parish. A CONCURRENT RESOLUTION To commemorate the one hundredth anniversary of the signing of the and asked that the President of the Senate affix his signature to the first nurse practice act in Louisiana and to recognize July 10, same. 2012, as Louisiana State Board of Nursing Day.

1920 48th DAY'S PROCEEDINGS Page 91 SENATE June 4, 2012

Respectfully submitted, HOUSE BILL NO. 934— ALFRED W. SPEER BY REPRESENTATIVES LIGI, ADAMS, ARNOLD, BADON, BILLIOT, WESLEY BISHOP, BROSSETT, CONNICK, LEGER, LEOPOLD, LOPINTO, Clerk of the House of Representatives LORUSSO, TALBOT, AND WILLMOTT AND SENATORS ALARIO, APPEL, MARTINY, AND MORRELL The House Concurrent Resolutions contained herein were signed AN ACT by the President of the Senate. To enact R.S. 47:551.1, relative to special districts; to authorize the establishment of an automobile rental tax district in the parishes Message from the House of Jefferson and Orleans; to provide for the boundaries, governance, and powers of the district; to authorize the levy of SIGNED HOUSE BILLS AND a tax on the lease or rental of certain automobiles under certain JOINT RESOLUTIONS circumstances; to provide for the use of the avails of the tax; to provide for an effective date; and to provide for related matters. June 4, 2012 HOUSE BILL NO. 988— To the Honorable President and Members of the Senate: BY REPRESENTATIVE JONES AND SENATORS NEVERS AND WARD AN ACT I am directed to inform your honorable body that the Speaker of To amend and reenact R.S. 11:546(C) and 2257(C) and to enact R.S. the House of Representatives has signed the following House Bills 11:444(A)(2)(d), 546(D), (E), and (F), and 605(D), relative to and Joint Resolutions: retirement benefits for persons employed in public safety positions; to provide for benefit calculation and options for HOUSE BILL NO. 134— payment of such benefits; to provide for funding of such BY REPRESENTATIVE FANNIN benefits; to provide relative to the deferred retirement option AN ACT plan participation; to provide for qualifications; to authorize an To provide for the establishment and reestablishment of agency extension of the period for members currently in the plan; and ancillary funds, to be specifically known as internal service to provide for related matters. funds, auxiliary accounts, or enterprise funds for certain state institutions, officials, and agencies; to provide for appropriation HOUSE BILL NO. 1105— of funds; and to regulate the administration of said funds. BY REPRESENTATIVE KATRINA JACKSON AN ACT HOUSE BILL NO. 581— To enact R.S. 33:4562.4, relative to special service districts; to BY REPRESENTATIVE LEGER provide relative to certain recreational districts; to provide for AN ACT membership of the board of commissioners; to authorize certain To enact Code of Criminal Procedure Article 334.4, relative to bail; officers of the board to receive compensation; to provide to provide for the reinstatement of bail in certain cases; to relative to revenue generated by assets of the district; to provide provide for the circumstances in which bail may be reinstated; for an advisory committee; to provide for an effective date; and to provide for the adoption of rules; and to provide for related to provide for related matters. matters. HOUSE BILL NO. 168— HOUSE BILL NO. 615— BY REPRESENTATIVE THIERRY BY REPRESENTATIVE ST. GERMAIN AN ACT AN ACT To amend and reenact R.S. 27:392(B)(3)(b)(i) and R.S. To amend and reenact R.S. 3:2571(A) and 2572, R.S. 30:2199(A), 47:332.20(B), relative to the St. Landry Parish Excellence Fund; R.S. 33:7556, R.S. 36: 508(A), R.S. 38:17, 20, 23, 26(C), 31(2), to provide with respect to the St. Landry Parish Historical 32(A) and (B)(introductory paragraph), 33, 34(A) and Development Fund No. 1; to provide for use of monies (B)(introductory paragraph), 84(B), 90.1(8), appropriated from the fund; and to provide for related matters. 90.4(A)(1)(introductory paragraph), (B)(1) and (2)(introductory paragraph), 90.7, 90.8, 90.12(B), 91, 226, 301(C)(2)(c), 306(C) HOUSE BILL NO. 206— and (D), 307(A)(1) and (2), 315, 319, 338(B), 402(A), 491, 492, BY REPRESENTATIVE GIROD JACKSON 511, 2044(5), 3074(A)(4), (D)(4) and (9)(c), 3086.24(H)(1), and AN ACT 3306(B), and R.S. 40:1236.2(C)(4)(a)(v), relative to the To amend and reenact R.S. 42:1119(B)(2)(b)(ii) and to enact R.S. Department of Transportation and Development; to reassign 42:1119(B)(2)(b)(iii), relative to nepotism; to remove certain duties of offices within the Department of Transportation and restrictions relative to contracting with and employment of Development; to rename the office of public works, hurricane immediate family members by certain hospital service districts flood protection and intermodal transportation, within the and hospital public trust authorities; to provide for recusal; and Department of Transportation and Development; and to provide to provide for related matters. for related matters. HOUSE BILL NO. 253— BY REPRESENTATIVE FOIL AND SENATOR DORSEY-COLOMB HOUSE BILL NO. 822— AN ACT BY REPRESENTATIVE FANNIN AN ACT To enact R.S. 33:9097.13, relative to East Baton Rouge Parish; to To amend and reenact R.S. 22:842, R.S. 24:39(D), and R.S. create the Mayfair Park/Park East/Heights Crime Prevention 47:302.2(B), 332.4(B), 332.6(B), 332.18(B), and 332.19(B) and and Improvement District within the parish; to provide relative to enact R.S. 47:302.2(D), relative to special treasury funds; to to the purpose, governance, powers, and duties of the district; to provide for deposits into the Louisiana Medical Assistance Trust provide for the imposition of a parcel fee and for the use Fund; to provide for the allowable use of monies in the thereof; and to provide for related matters. Legislative Capitol Technology Enhancement Fund; to provide HOUSE BILL NO. 279— for the use of monies in the Shreveport Riverfront and BY REPRESENTATIVE SIMON Convention Center and Independence Stadium Fund, the St. AN ACT John the Baptist Convention Facility Fund, the Iberville Parish To enact Subsection B of Section 2 of Act No. 180 of the 1984 Visitor Enterprise Fund, and the West Baton Rouge Parish Regular Session of the Legislature, as amended by Act No. 353 Visitor Enterprise Fund; to provide for the transfer, dedication, of the 1986 Regular Session of the Legislature, Act No. 999 of use, and appropriations as specified of certain treasury funds; to the 1991 Regular Session of the Legislature, Act No. 570 of the provide for the deposit of certain funds into the state treasury; to 1992 Regular Session of the Legislature, Act No. 440 of the provide for effective dates; and to provide for related matters. 1997 Regular Session of the Legislature, Act Nos. 562 and 1214 of the 2003 Regular Session of the Legislature, and Act No. 394

1921 Page 92 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

of the 2010 Regular Session of the Legislature, relative to the St. HOUSE BILL NO. 687— Tammany Parish Hospital Service District No. 1; to remove BY REPRESENTATIVE GREENE certain restrictions relative to contracting, ownership interests, AN ACT and employment applicable to members and former members of To enact R.S. 40:1299.96(A)(2)(b)(iii), relative to health care the board of commissioners of the district; to provide for information; to provide notice; to provide for civil liability for recusal; to provide for disclosure; to provide limitations; to noncompliance; and to provide for related matters. provide for applicability; to provide for effectiveness; and to provide for related matters. HOUSE BILL NO. 711— BY REPRESENTATIVE PUGH HOUSE BILL NO. 338— AN ACT BY REPRESENTATIVE JOHNSON To amend and reenact R.S. 18:444(F)(2) and 463(A)(2)(a)(v) AN ACT through (vii) and to enact R.S. 18:463(A)(2)(a)(viii), relative to To amend and reenact Code of Criminal Procedure Article 895(I), (J), the Election Code; to require certain candidates to make certain (K), (L), and (M) and to enact R.S. 15:538(E) and 574.4.3(F) certifications regarding campaign finance reports; to provide for and Code of Criminal Procedure Article 895(N), relative to sex penalties; to provide for filling vacancies in parish executive offenders; to provide relative to conditions of probation and committee membership; and to provide for related matters. parole for certain sex offenders; to authorize the use of truth verification examinations; to provide relative to the HOUSE BILL NO. 805— BY REPRESENTATIVE PONTI administration of truth verification examinations; to prohibit the AN ACT use of test results for certain purposes; to provide for definitions; To amend and reenact R.S. 45:162(2), (12), (13), (14), and (20)(b), and to provide for related matters. 163(D)(1)(b), 164(C), (D), (E)(1) and (2)(a) and (b), 165, 169, HOUSE BILL NO. 370— 172(A)(3), and 179 and to repeal R.S. 45:163(E) and BY REPRESENTATIVE HOFFMANN 172(A)(4)(c), relative to the Louisiana Public Service AN ACT Commission; to define "certificate"; to define "passenger To enact R.S. 40:1094, relative to prenatal addiction; to provide for carrying vehicle"; to correct a reference to Solid Waste the convening of a multidisciplinary team by a district attorney Regulations; to require passenger carrying vehicles to have in parishes with certain population ranges regarding the public liability and property damage insurance; to exclude disposition of cases involving pregnant women who test positive passenger carrying vehicles from the requirement to prove for controlled dangerous substances while under arrest; to public convenience and necessity; to change references to provide for the makeup of the multidisciplinary team; to provide registration permit to common carrier certificate; to require a for the term of members of the multidisciplinary team; to permanent establishment; to require registration of the provide for definitions; and to provide for related matters. permanent establishment; to authorize common carriers or waste carriers to also hold a certificate for the transportation of HOUSE BILL NO. 377— salt water; to correct references to certificate of convenience BY REPRESENTATIVE ROBIDEAUX and necessity to common carrier certificate or contract carrier AN ACT permit; to exempt from registration vehicles operated by To enact R.S. 47:201.1(F), relative to income tax returns; to provide Medicare and Medicaid providers; to provide for registration with respect to composite returns of partnerships; to provide for exemptions for certain motor vehicles; to repeal the duties of the the payment and distribution of overpayments; to provide for Louisiana Public Service Commission with respect to the electronic filing; to provide for an effective date; and to provide Louisiana Truck Center; to repeal a registration exemption for for related matters. trucks or property carrying vehicles mainly located, operated, and employed within the corporate limits of one incorporated HOUSE BILL NO. 468— municipality; and to provide for related matters. BY REPRESENTATIVES ABRAMSON AND THOMPSON AN ACT HOUSE BILL NO. 823— To amend and reenact Civil Code Articles 689, 690, 691, 692, 694, BY REPRESENTATIVE GREENE and 705 and to enact Civil Code Article 696.1, relative to rights AN ACT and servitudes of passage; to provide for the right of passage for To amend and reenact R.S. 37:3415.3(B)(10) and (11), 3415.13, and utilities; to provide for limitations and locations of a servitude 3415.21 and to enact R.S. 37:3415.2(11), (12), and (13), of passage; to provide for definitions; and to provide for related 3415.3(C) and (D), and 3415.15, relative to real estate matters. appraisals; to define certain terms; to require an appraiser's license to perform appraisal reviews; to provide that HOUSE BILL NO. 529— administrative reviews of an appraisal do not require an BY REPRESENTATIVE BARROW appraiser's license; to require a surety bond; to provide for the AN ACT competency of appraisers; to provide for customary and To amend and reenact R.S. 49:968(B)(24), relative to administrative reasonable fees for appraisers; to provide for disclosure of fees procedure; to require agencies to send certain notifications and paid to appraisers by appraisal management companies; to reports to legislators regarding certain proposed rule or fee provide for the disclosure of administration fees charged by changes; and to provide for related matters. appraisal management companies; to require that administrative rules receive affirmative approval from the Louisiana HOUSE BILL NO. 585— Legislature; to repeal an outdated grandfathering clause; to BY REPRESENTATIVE ST. GERMAIN AN ACT provide for applicability; and to provide for related matters. To amend and reenact R.S. 32:863.2(B), relative to notification of the HOUSE BILL NO. 924— cancellation or issuance of security; to provide relative to BY REPRESENTATIVE WESLEY BISHOP security provider late fees; to authorize the deputy secretary of AN ACT public safety services of the Department of Public Safety and To enact R.S. 33:2740.70.1, relative to Orleans Parish; to create the Corrections to waive the fee in certain circumstances; and to Downman Road Economic Development District within the provide for related matters. parish; to provide relative to the boundaries, purpose, and powers and duties of the district; to provide relative to district funding, including the authority to levy taxes; and to provide for related matters.

1922 48th DAY'S PROCEEDINGS Page 93 SENATE June 4, 2012

HOUSE BILL NO. 982— HOUSE BILL NO. 1189— (Substitute for House Bill No. 892 BY REPRESENTATIVE BARROW by Representative Hodges) AN ACT BY REPRESENTATIVE HODGES To enact R.S. 15:1110(F), 1110.1, and 1110.2, relative to juvenile AN ACT detention facilities; to provide for annual licensing fees; to To enact R.S. 32:1717(D), relative to motor vehicles; to provide that provide for fines, sanctions, and penalties; to provide for the certain operators of car carriers are not required to have certain Juvenile Detention Licensing Trust Fund and for its uses; to license plates or insurance; and to provide for related matters. require and provide relative to the disclosure of recordation on the state central registry for the abuse or neglect of children for HOUSE BILL NO. 1192— (Substitute for House Bill No. 922 certain persons associated with the juvenile detention facility; to by Representative Barras) provide for a process of appeal; to provide for an effective date; BY REPRESENTATIVE BARRAS AND SENATOR WALSWORTH and to provide for related matters. AN ACT To enact R.S. 35:191(W), relative to notaries public; to provide for HOUSE BILL NO. 1036— qualifications of notaries in certain parishes; to provide for BY REPRESENTATIVE BROSSETT authority and jurisdiction; to provide for employment; to AN ACT provide for bonding and liability; to provide for provisional To amend and reenact R.S. 18:1314(E), relative to absentee by mail status; to provide for enforceability of certain notarial acts; to and early voting commissioners; to provide relative to the provide for expiration of commissions; and to provide for compensation of such commissioners; to provide for related matters. effectiveness; and to provide for related matters. HOUSE BILL NO. 1144— (Substitute for House Bill No. 953 HOUSE BILL NO. 1058— by Representative Leger) BY REPRESENTATIVES FANNIN AND KLECKLEY AND SENATORS BY REPRESENTATIVE LEGER AND SENATOR MURRAY ALARIO AND DONAHUE AN ACT AN ACT To amend and reenact R.S. 13:4202(B)(2) and R.S. 47:1966(A) and To appropriate funds to defray the expenses of the Louisiana to enact R.S. 43:201.1, relative to public notice required by law; Judiciary, including the Supreme Court, Courts of Appeal, to provide for public notice of judicial interest; to provide for District Courts, Criminal District Court of Orleans Parish, and public notice in certain judicial proceedings; to provide for other courts; and to provide for related matters. public notice in proceedings involving property; and to provide for related matters. HOUSE BILL NO. 1092— BY REPRESENTATIVE FANNIN HOUSE BILL NO. 1209— (Substitute for House Bill No. 312 AN ACT by Representative Richard) To amend and reenact R.S. 47:1621(D)(1), relative to the payment of BY REPRESENTATIVES RICHARD, ADAMS, ARNOLD, BADON, tax refunds; to authorize the payment of refunds for BERTHELOT, BILLIOT, WESLEY BISHOP, BROADWATER, HENRY overpayments by means of a debit card under certain BURNS, BURRELL, CARMODY, CARTER, CHAMPAGNE, CHANEY, COX, DIXON, EDWARDS, GAINES, GISCLAIR, GUILLORY, HOLLIS, circumstances; and to provide for related matters. HUNTER, GIROD JACKSON, KATRINA JACKSON, JAMES, JEFFERSON, JONES, LEGER, LIGI, MORENO, PIERRE, PRICE, REYNOLDS, HOUSE BILL NO. 1106— SHADOIN, SMITH, ST. GERMAIN, THIBAUT, THIERRY, THOMPSON, BY REPRESENTATIVES KATRINA JACKSON, BARROW, BERTHELOT, ALFRED WILLIAMS, PATRICK WILLIAMS, AND WILLMOTT AND WESLEY BISHOP, BURRELL, COX, DIXON, GREENE, HOFFMANN, SENATORS ALARIO, ALLAIN, APPEL, BROOME, BROWN, CLAITOR, HONORE, HOWARD, HUNTER, GIROD JACKSON, JAMES, JEFFERSON, CORTEZ, CROWE, DORSEY-COLOMB, GUILLORY, KOSTELKA, NANCY LANDRY, TERRY LANDRY, LEGER, NORTON, ORTEGO, LAFLEUR, LONG, MILLS, MURRAY, NEVERS, PEACOCK, PERRY, PIERRE, POPE, SMITH, ST. GERMAIN, THIERRY, AND PATRICK PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WILLIAMS AND SENATORS BROOME, DORSEY-COLOMB, AND WALSWORTH, WARD, AND WHITE THOMPSON AN ACT AN ACT To amend and reenact R.S. 17:416(A)(2)(c) and 416.2(A) and (D) To enact Chapter 3 of Subtitle VII of Title 47 of the Louisiana and to repeal R.S. 17:416.2(B) and (F), relative to students Revised Statutes of 1950, to be comprised of R.S. 47:6301, suspended or expelled from school; to provide relative to relative to rebates; to authorize a rebate for donations to certain placement of students in alternative education programs; to public schools; to provide for the amount and issuance of the require attendance of students placed in alternative schools or rebate; to provide for certain requirements and limitations; to alternative education programs; to require parents, tutors, and provide for an effective date; and to provide for related matters. guardians of the students to assure attendance, and to provide for enforcement and penalties for violations; to provide relative HOUSE BILL NO. 1117— to such programs, including provisions for agreements for BY REPRESENTATIVE BILLIOT provision of education services to certain students; to remove AN ACT the exclusion of certain students from the requirement for To amend and reenact R.S. 33:4718, relative to the authority of parish supervision of expelled and suspended students; to repeal governing authorities, to provide for the dedication of property provisions relative to waivers from a requirement for alternative for certain purposes; to provide for the revocation of certain education programs and provisions prohibiting return of certain dedications; to provide for exchanges to certain dedicated students to alternative education programs; and to provide for property; and to provide for related matters. related matters. HOUSE BILL NO. 1131— HOUSE BILL NO. 1210— (Substitute for House Bill No. 807 BY REPRESENTATIVE PEARSON by Representative Huval) AN ACT BY REPRESENTATIVE HUVAL To amend and reenact R.S. 11:102(B)(1), (2)(introductory AN ACT paragraph), (b)(introductory paragraph) and (ii), and (c), (3)(a) To amend and reenact R.S. 42:1123(37), relative to ethics; to and (d)(vii), (4), and (5)(b) and to enact R.S. 11:102(D), relative provide exceptions to the Code of Governmental Ethics relative to employer contribution rates for the Teachers' Retirement to the provision of certain insurance services and compensation System of Louisiana; to provide for calculation of individualized related thereto; and to provide for related matters. employer contribution rates for classes of employees; to provide for system valuations; and to provide for related matters. HOUSE BILL NO. 1213— (Substitute for House Bill No. 664 by Representative Ortego) BY REPRESENTATIVES ORTEGO, ARMES, ARNOLD, BARROW, BROSSETT, HENRY BURNS, CARMODY, CHAMPAGNE, COX, DIXON, EDWARDS, FOIL, GISCLAIR, GUINN, HAVARD, HUNTER, HUVAL, JOHNSON, LEGER, MONTOUCET, REYNOLDS, RICHARD, RITCHIE, WHITNEY, AND ALFRED WILLIAMS

1923 Page 94 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

AN ACT HOUSE BILL NO. 768— To amend and reenact R.S. 39:364, relative to motor vehicles used by BY REPRESENTATIVE TIM BURNS state agencies; to provide for the purchase or lease of vehicles AN ACT which use certain fuels; to provide for the types of vehicles; to To amend and reenact R.S. 4:144(A), R.S. 9:2341(E)(4), R.S. provide for the use of certain funds administered by the 17:1453(A) and (D), 1831(A) and (B), 1851(B), 2503(C)(1), Department of Natural Resources; to provide for an effective and 3121(B), R.S. 24:973.1(B)(1)(a)(i), R.S. 25:845(B)(7), R.S. date; and to provide for related matters. 27:211(A)(1) and (C), R.S. 30:2503(A)(2)(h), R.S. 37:1432(A) and 2165(A), R.S. 39:99.5(A) and 99.29(A), and R.S. HOUSE BILL NO. 524— 40:1236.25(A), relative to membership on various boards, BY REPRESENTATIVE TIM BURNS commissions, and like entities; to provide with respect to the A JOINT RESOLUTION number and locale of members appointed based on Proposing to amend Article VIII, Sections 5(B)(1), 6(B)(1), and congressional districts as of January 2013; to adjust or create a 7(B)(1) and Article X, Sections 3(A) and 43(A) and to add membership at large to retain the existing number of members Article VIII, Section 8(D) of the Constitution of Louisiana, to on each board or commission; to provide transitional provisions; provide relative to the membership of constitutional boards and and to provide for related matters. commissions that have members who are selected from congressional districts; to retain the existing number of HOUSE BILL NO. 1188— (Substitute for House Bill No. 802 members; to provide for implementation of membership from by Representative Anders) reapportioned congressional districts; to provide for submission BY REPRESENTATIVES ANDERS, ADAMS, ARMES, BADON, BILLIOT, BROWN, BURREL L, DIXON, GISCLAIR, HARRIS, HARRISON, of the proposed amendment to the electors; and to provide for HENSGENS, KATRINA JACKSON, LEOPOLD, JAY MORRIS, PONTI, related matters. PYLANT, REYNOLDS, RICHARDSON, AND ST. GERMAIN AND SENATOR THOMPSON HOUSE BILL NO. 167— AN ACT BY REPRESENTATIVES DIXON, BARROW, WESLEY BISHOP, To amend and reenact R.S. 37:1861(B)(introductory paragraph) and BURRELL, COX, FOIL, GUINN, HONORE, JAMES, LEGER, NORTON, 1864.3 and to enact R.S. 37:1861(B)(6) and Chapter 22 of Title REYNOLDS, SMITH, ST. GERMAIN, THIERRY, AND ALFRED WILLIAMS 37 of the Louisiana Revised Statutes of 1950, to be comprised AN ACT of R.S. 37:1961 through 1977, relative to used or secondhand To amend and reenact R.S. 15:572.8(N)(1) and to enact R.S. property; to provide for an exemption to the secondhand dealer 15:572.8(R) and (S), relative to compensation for wrongful law; to prohibit cash payments for the purchase of copper and conviction and imprisonment; to provide for the administration other metals; to establish the Louisiana Scrap Metal Recyclers of the Innocence Compensation Fund; to require reporting; and Law; to provide for definitions; to require an occupational to provide for related matters. license to operate as a scrap metal recycler; to require changes in location to be noted on a license; to provide for hours of HOUSE BILL NO. 231— operation; to require records of scrap metal purchased; to BY REPRESENTATIVE LIGI require the records to be kept for three years; to require the AN ACT records to be made available for inspection by law enforcement; To enact R.S. 14:102.27, relative to offenses affecting public to require photographic records of scrap metal purchased and of sensibility; to create the crime of unlawful sale of a live dog or the sellers; to provide for form of payments; to prohibit the cat at certain locations; to provide for definitions; to provide for purchase of scrap metal not owned by the seller; to prohibit penalties; to provide for exceptions; and to provide for related scrap metal purchases from persons under the age of eighteen; matters. to require a statement of ownership from the seller; to provide that failure to obtain the statement shall be prima facie evidence HOUSE BILL NO. 365— of fraud; to provide for exoneration from fraudulent, willful, or BY REPRESENTATIVE STUART BISHOP criminal knowledge; to require daily reports; to require the use AN ACT of a national database; to provide for violations; to provide for To enact R.S. 18:461.1, relative to candidates for certain office; to penalties; to provide for preemption; to provide for a sunset require certain ethics education and training for certain date; to provide for an effective date; and to provide for related candidates; to provide relative to certifying such training; and to matters. provide for related matters. HOUSE BILL NO. 293— HOUSE BILL NO. 447— BY REPRESENTATIVE HARRISON BY REPRESENTATIVE LOPINTO AN ACT AN ACT To amend and reenact R.S. 17:491 and 492, relative to tenure of To amend and reenact R.S. 27:44(3), 45(A)(introductory paragraph), school bus operators; to provide relative to a school bus 52(introductory paragraph) and (3) and (4), 57(B)(4), 59(B) and operator becoming a regular and permanent employee of the (D), 65(B)(2), (5), (13), and (15), 93(A)(1) and to repeal R.S. employing school board; to provide definitions; to provide 27:46, 48, 51, 88, and 97, relative to the Riverboat Gaming applicability; to provide relative to the removal of certain Commission; to repeal antiquated references to the Riverboat operators; to provide an effective date; and to provide for Gaming Commission; and to provide for related matters. related matters. HOUSE BILL NO. 474— BY REPRESENTATIVE ABRAMSON HOUSE BILL NO. 464— AN ACT BY REPRESENTATIVE ABRAMSON To amend and reenact Code of Civil Procedure Articles 683(B), AN ACT 966(B), 1313(C), 2166(E), and 5188 and to enact Code of Civil To amend and reenact Code of Civil Procedure Article 123(A) and Procedure Article 1313(D), relative to continuous revision of the Civil Code Article 38 and to enact Code of Civil Procedure Code of Civil Procedure; to provide for the tutor's enforcement Articles 593.1 and 593.2, relative to civil procedure; to provide of rights of unemancipated minors; to provide for statements on relative to venue; to provide relative to domicile; to provide for denials of summary judgments; to provide for service by the domicile of juridical persons; to provide for certain couriers; to provide for suspension of writ denials by the procedures for class actions; and to provide for related matters. supreme court; to provide for entry of judgment notwithstanding an indigent's failure to pay costs; and to provide for related matters.

1924 48th DAY'S PROCEEDINGS Page 95 SENATE June 4, 2012

HOUSE BILL NO. 544— HOUSE BILL NO. 274— BY REPRESENTATIVE MONTOUCET BY REPRESENTATIVE FOIL AN ACT AN ACT To amend and reenact R.S. 32:424(A), relative to driver's licenses; to To amend and reenact R.S. 19:2, 2.1(A)(2), 2.2(A)(introductory require a suspected unqualified licensee to retake the skills and paragraph) and (2) and (B), 5(B) and (C)(6), 6, 7, 8(A) and (B), knowledge test; and to provide for related matters. 9, 12, 14(B), and 201, to enact R.S. 19:2.2(C), 8(E), and 16, and to repeal R.S. 9:3176 through 3191, relative to expropriation; to HOUSE BILL NO. 580— provide notice, service, and filing requirements when property BY REPRESENTATIVE ABRAMSON is sought to be acquired through expropriation; to provide AN ACT additional requirements when property is sought to be acquired To amend and reenact R.S. 42:19(A)(2)(a), relative to notice of by expropriating authorities other than the state or its political public meetings; to provide relative to methods of providing subdivisions or corporations; to provide procedures for delay notice for public meetings, including electronic means; and to periods, trial, and burden of proof; to provide for determination provide for related matters. of compensation and attorney fees; to repeal outdated or duplicative expropriation statutes; and to provide for related HOUSE BILL NO. 1059— matters. BY REPRESENTATIVE FANNIN AN ACT HOUSE BILL NO. 518— To appropriate funds and to make certain reductions in appropriations BY REPRESENTATIVE LOPINTO from certain sources to be allocated to designated agencies and AN ACT purposes in specific amounts for the making of supplemental To amend and reenact R.S. 15:572.1(A)(1) and 574.2(A), (B), (C)(1), appropriations and reductions for said agencies and purposes for (2)(introductory paragraph), and (3), (D)(introductory Fiscal Year 2011-2012; to provide for an effective date; and to paragraph), (4), (9), and (11), (E), (F)(1)(introductory provide for related matters. paragraph), (G), and (H)(1) and (2), to enact R.S. 42:1124.2(A)(7), and to repeal R.S. 15:572.2, relative to the HOUSE BILL NO. 1— Board of Pardons; to merge the functions and duties of the BY REPRESENTATIVE FANNIN AN ACT Board of Parole into the Board of Pardons; to create a Making appropriations for the ordinary expenses of the executive committee on parole; to provide for the membership, duties, and branch of state government, pensions, public schools, public functions of the committee on parole; to provide for transitional roads, public charities, and state institutions and providing with provisions; to provide for financial disclosures; and to provide respect to the expenditure of said appropriations. for related matters. HOUSE BILL NO. 586— HOUSE BILL NO. 98— BY REPRESENTATIVE ST. GERMAIN BY REPRESENTATIVE THIBAUT AN ACT AN ACT To amend and reenact R.S. 17:85, relative to naming certain school To amend and reenact R.S. 32:405.1, relative to age requirements of streets and athletic facilities; to authorize city, parish, and other Class "E" driver's license; to increase the age of which a person local public school boards to name certain streets and athletic must submit a signed statement attesting to supervised driving facilities after living persons; and to provide for related matters. practice; and to provide for related matters. HOUSE BILL NO. 589— HOUSE BILL NO. 141— BY REPRESENTATIVE ST. GERMAIN BY REPRESENTATIVE ST. GERMAIN AN ACT AN ACT To amend and reenact R.S. 18:1495.7(A) and R.S. 42:1124(B) and To amend and reenact R.S. 32:408.1(2)(introductory paragraph), (3), (C)(introductory paragraph), 1124.2(B) and (C)(introductory and (4) and to enact R.S. 32:408.1(5), relative to requiring third- paragraph), 1124.2.1(B) and (C)(introductory paragraph), party testers that administer tests for commercial drivers to 1124.3(B) and (C)(introductory paragraph), and 1124.4(A)(2), comply with certain federal regulations and to obtain a surety relative to financial disclosure; to change the deadline for certain bond; and to provide for related matters. disclosures by candidates for certain offices; to change the time HOUSE BILL NO. 596— for certain notices relative to financial disclosure statements; to BY REPRESENTATIVES ST. GERMAIN AND GAROFALO AND allow a person to file a financial statement covering the time SENATOR WARD served when service ends early in January in lieu of filing a AN ACT statement for the calendar year in the year following termination To amend and reenact R.S. 9:4781(8), 4783(B), 4784(B)(1)(c), (D), of service; to provide for penalties; and to provide for related and (G), and R.S. 39:2181(A) and to enact Part XVII of Chapter matters. 1 of Title 9 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 9:4791 through 4798, relative to towed and HOUSE BILL NO. 179— stored vessels; to provide for sales of certain boats; to provide BY REPRESENTATIVE LEGER for definitions; to provide for a privilege on towed and stored AN ACT vessels; to provide for notice and advertisement; to provide for To amend and reenact R.S. 25:745(A)(2) and 1238.1(B) and to enact the disposition of proceeds; to provide for the authority to R.S. 25:1238.2(B)(1)(f), (g), (h), and (i), relative to historic promulgate rules and regulations; and to provide for related preservation and commemoration; to provide relative to historic matters. preservation districts and landmark commissions in New Orleans and the commemoration of historic events therein; to HOUSE BILL NO. 955— provide relative to certain exemptions from the application of BY REPRESENTATIVE TIM BURNS laws relative to such districts and commissions; to provide AN ACT relative to the application of Sections 15 and 16 of Act No. 804 To amend and reenact R.S. 18:463(A)(2)(c)(i), 1505.4(A)(1) and (4), of the 1975 Regular Session of the Legislature; to provide (C), and (D)(1), 1511.4(D), and 1511.5(A)(1) and (2), (B), and relative to the Battle of New Orleans Bicentennial Commission; (D) and to enact R.S. 18:1511.4.1, relative to the Campaign and to provide for related matters. Finance Disclosure Act; to clarify the enforcement of certain violations of the Campaign Finance Disclosure Act; to the provide for the powers, functions, and duties of the Supervisory Committee on Campaign Finance Disclosure and the Ethics Adjudicatory Board relative to such enforcement; and to provide for related matters.

1925 Page 96 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

HOUSE BILL NO. 1010— provide relative to records of boards or institutions of higher BY REPRESENTATIVES ARNOLD, EDWARDS, AND MACK learning; to exempt certain records from the Public Records AN ACT Law; to provide for effectiveness; and to provide for related To amend and reenact R.S. 13:392 and to enact R.S. 13:352(D), (E), matters. and (F), and 588, relative to furniture and equipment purchased or owned by the courts of appeal and each judicial district court; HOUSE BILL NO. 838— to require the title of all furniture and equipment purchased and BY REPRESENTATIVES CHAMPAGNE AND LEGER AND SENATORS in possession of the courts of appeal to vest in the purchasing ALARIO, ALLAIN, AMEDEE, APPEL, BROOME, CHABERT, CORTEZ, DORSEY-COLOMB, ERDEY, JOHNS, LAFLEUR, LONG, MARTINY, court; to require an itemized statement of furniture and MILLS, MORRELL, MORRISH, MURRAY, NEVERS, PERRY, PETERSON, equipment requested for purchase; to authorize certain persons GARY SMITH, AND WARD to complete the sale of furniture or equipment; to authorize any AN ACT judge to purchase furniture and equipment with nonpublic funds To enact R.S. 49:214.5.4(I), relative to the Coastal Protection and upon termination of office; to provide for the disposition of the Restoration Fund; to dedicate certain monies into the fund; to sale proceeds; and to provide for related matters. provide for effectiveness; and to provide for related matters. HOUSE BILL NO. 94— HOUSE BILL NO. 1212— (Substitute for House Bill No. 935 BY REPRESENTATIVE CROMER by Representative St. Germain) AN ACT BY REPRESENTATIVE ST. GERMAIN To amend and reenact R.S. 36:696(A) and (C), and to enact R.S. AN ACT 49:191(6)(a), and to repeal R.S. 49:191(4)(b), relative to the To amend and reenact R.S. 47:481 and R.S. 48:196(A)(introductory Department of Insurance, including provisions to provide for the paragraph) and to enact R.S. 47:820.5.8, Chapter 2 of Subtitle re-creation of the Dept. of Insurance and the statutory entities VIII of Title 47 of the Louisiana Revised Statutes of 1950, to be made a part of the department by law; to provide for the comprised of R.S. 47:7011 through 7018, and R.S. 48:954 and effective termination date for all statutory authority for the 954.1, relative to the Department of Transportation and existence of such statutory entities; to provide relative to the Development; to provide for an election to determine if tolls are deputy commissioner of the office of consumer advocacy; to collected on the Crescent City Connection Bridge; to provide provide relative to the commissioner's appointment; to provide relative to collection of tolls; to provide relative to the for the commissioner's salary; to provide for staff; to provide for distribution of toll collections; to create a fund; to provide for an the offices; and to provide for related matters. advisory body; to provide for ferry fares; to provide for privatization; to provide for the disposition of certain truck and HOUSE BILL NO. 362— trailer registration and license fees and taxes; to authorize the BY REPRESENTATIVES KATRINA JACKSON, BARROW, BROSSETT, State Bond Commission to issue bonds secured by certain HODGES, LOPINTO, MORENO, NORTON, SMITH, AND ST. GERMAIN AND SENATORS BROOME, BUFFINGTON, DORSEY-COLOMB, funds; to provide for the use of the proceeds of the bonds; to PETERSON, AND THOMPSON provide for special funds; to provide for certain requirements AN ACT and limitations on the issuance of bonds; to provide for a To amend and reenact R.S. 40:1236.13(E), relative to automated procedure to contest the validity of issuance of the bonds; to external defibrillators; to allow high schools that participate in provide for the rights of bondholders; to authorize the issuance interscholastic athletics to have an automated external of refunding bonds; to provide certain funds to operate a ferry; defibrillator on their premises; and to provide for related and to provide for related matters. matters. and asked that the President of the Senate affix his signature to the HOUSE BILL NO. 754— same. BY REPRESENTATIVES ROBIDEAUX, ABRAMSON, ADAMS, ARMES, BADON, BARRAS, BERTHELOT, BILLIOT, STUART BISHOP, WESLEY BISHOP, BROADWATER, BROWN, BURFORD, HENRY BURNS, TIM Respectfully submitted, BURNS, CARMODY, CARTER, CHAMPAGNE, CHANEY, CONNICK, ALFRED W. SPEER CROMER, FANNIN, FOIL, GAROFALO, GISCLAIR, GREENE, GUILLORY, Clerk of the House of Representatives GUINN, HARRIS, HAZEL, HENSGENS, HOFFMANN, HOLLIS, HOWARD, HUVAL, JEFFERSON, JOHNSON, KLECKLEY, LAMBERT, LEBAS, LEGER, LEOPOLD, LIGI, LORUSSO, MILLER, MONTOUCET, ORTEGO, The House Bills and Joint Resolutions contained herein were PIERRE, PONTI, POPE, PYLANT, REYNOLDS, RICHARDSON, RITCHIE, signed by the President of the Senate. SCHEXNAYDER, SEABAUGH, SHADOIN, SIMON, ST. GERMAIN, THIBAUT, THOMPSON, WHITNEY, PATRICK WILLIAMS, AND WILLMOTT AND SENATORS DORSEY-COLOMB, RISER, AND Rules Suspended WALSWORTH AN ACT Senator Broome asked for and obtained a suspension of the rules To enact Subpart R of Part II-A of Chapter 1 of Subtitle I of Title 39 to take up at this time: of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 39:100.126, and Chapter 3 of Subtitle VII of Title 47 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. Introduction of Senate Resolutions 47:6301, relative to rebates; to authorize contracts for certain state sales and use tax rebates; to provide for definitions, Senator Broome asked for and obtained a suspension of the rules requirements, and limitations; to provide for the amount, to read Senate Resolutions a first and second time. approval, and issuance of rebates; to provide for the recapture of SENATE RESOLUTION NO. 199 rebates under certain circumstances; to provide relative to the BY SENATOR BROOME payment of certain taxes in error; to provide with respect to A RESOLUTION administrative expenses; to provide for the disposition of certain BE IT RESOLVED by the Senate of the State of Louisiana that a state revenues; to establish the Unfunded Accrued Liability and committee of five be appointed by the President of the Senate Specialized Educational Institutions Support Fund; to provide to serve with a like committee from the House of for the deposit, use, and investment of monies in the fund; to Representatives to notify the Governor that the Legislature of authorize the promulgation of rules and regulations; to provide the State of Louisiana has completed its labors and is now ready for an effective date; and to provide for related matters. to adjourn sine die. HOUSE BILL NO. 756— BY REPRESENTATIVE ABRAMSON On motion of Senator Broome the resolution was read by title AN ACT and adopted. To amend and reenact R.S. 44:4(16)(introductory paragraph) and to enact R.S. 44:4(16)(e) and (f), relative to public records; to

1926 48th DAY'S PROCEEDINGS Page 97 SENATE June 4, 2012

In compliance with the resolution the President of the Senate appointed the following committee: Adjournment Senators Adley, On motion of Senator Thompson, at 5:20 o'clock P.M. the Brown, Senate adjourned Sine Die. Peacock, Tarver and The President of the Senate declared the Senate adjourned Sine Allain. Die. GLENN A. KOEPP SENATE RESOLUTION NO. 200 Secretary of the Senate BY SENATOR BROOME A RESOLUTION BE IT RESOLVED by the Senate of the State of Louisiana that a DIANE O' QUIN committee of five be appointed by the President of the Senate to Journal Clerk notify the House of Representatives that the Senate has completed its labors and is now ready to adjourn sine die. Post Session Legislative Actions On motion of Senator Broome, the resolution was read by title Following final adjournment, the instruments contained in the and adopted. following messages were acted upon on the dates indicated. In compliance with the resolution the President of the Senate Message from the House appointed the following committee: SIGNED HOUSE BILLS AND Senators Peterson, JOINT RESOLUTIONS Dorsey-Colomb, Buffington, June 5, 2012 Broome and Mills. To the Honorable President and Members of the Senate: Reports of Committees I am directed to inform your honorable body that the Speaker of the House of Representatives has signed the following House Bills The committee to notify the Governor that the Senate had and Joint Resolutions: completed its labors and was ready to adjourn sine die returned and reported it had performed that duty. The President of the Senate HOUSE BILL NO. 2— BY REPRESENTATIVE ROBIDEAUX thanked the Committee and discharged it. AN ACT To provide with respect to the Omnibus Bond Authorization Act of The committee to notify the House of Representatives that the 2012, the capital outlay budget and the capital outlay program Senate had completed its labors and was ready to adjourn sine die for state government, state institutions, and other public entities; returned and reported it had performed that duty. The President of to provide for the designation of projects and improvements; to the Senate thanked the committee and discharged it. provide for the financing thereof making appropriations from certain sources; to provide for the repeal of certain prior bond Committee from the authorizations; to provide for new bond authorizations; to House of Representatives provide for authorization and sale of such bonds by the State Bond Commission; and to provide for related matters. A committee from the House of Representatives appeared before the Bar of the Senate and informed the Senate that the House of HOUSE BILL NO. 701— Representatives was ready to adjourn sine die. BY REPRESENTATIVE GAROFALO AN ACT To amend and reenact R.S. 38:330.7, relative to police officers for ATTENDANCE ROLL CALL the Southeast Louisiana Flood Protection Authorities; to authorize the employment of a superintendent by the Southeast ROLL CALL Flood Protection Authority - East; to provide for such superintendent's powers and authority; to authorize the use of The roll was called with the following result: police security personnel from one levee district within another under certain circumstances; and to provide for related matters. PRESENT HOUSE BILL NO. 971— Mr. President Dorsey-Colomb Murray BY REPRESENTATIVE BARROW Adley Erdey Nevers AN ACT Allain Gallot Peacock To enact R.S. 47:551.1, relative to special districts; to authorize the Amedee Guillory Perry establishment of an automobile rental tax district in the parishes Appel Heitmeier Peterson of East Baton Rouge, Ouachita, and Rapides; to provide for the Broome Johns Riser boundaries, governance, and powers of the district; to authorize Brown Kostelka Smith, G. the levy of a tax on the lease or rental of certain automobiles Buffington LaFleur Smith, J. under certain circumstances; to provide for the use of the avails Chabert Long Tarver of the tax; to provide for an effective date; and to provide for Claitor Martiny Thompson related matters. Cortez Mills Walsworth Crowe Morrell Ward and asked that the President of the Senate affix his signature to the Donahue Morrish White same. Total - 39 ABSENT Respectfully submitted, ALFRED W. SPEER Total - 0 Clerk of the House of Representatives

1927 Page 98 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

The House Bills and Joint Resolutions contained herein were SENATE BILL NO. 105— signed by the President of the Senate on June 5, 2012. BY SENATOR MORRELL AN ACT To amend and reenact R.S. 14:402(G), R.S. 15:1302(4), (11) and Privilege Report of the Committee on (15), 1303(A)(1), (2), (3), and (4), (C)(2), (3) and (4), 1304(A), Senate and Governmental Affairs the introductory paragraph of 1308(A) and 1308(B), 1309, the introductory paragraph of 1310(A) and 1310(A)(6), the ENROLLMENTS introductory paragraph of 1310(C) and 1310(C)(5), the introductory paragraph of 1310(D)(1), 1310(E), (F)(1) and (2), Senator Amedee, Chairman on behalf of the Committee on 1310(F)(4)(c) and (G), the introductory paragraph of 1310(H)(1) Senate and Governmental Affairs, submitted the following report: and 1310(H)(2), 1311(C) and the introductory paragraph of 1312(A), relative to certain prohibited activities and sanctions June 5, 2012 for violations thereof; to require imposition of a monetary penalty for the introduction of contraband into a correctional To the President and Members of the Senate: facility; to provide relative to the interception of electronic communications; to provide for definitions; to provide relative I am directed by your Committee on Senate and Governmental to authorizations and disclosures; to provide relative to Affairs to submit the following report: procedures for interception and reporting requirements; and to provide for related matters. The following Senate Concurrent Resolutions have been properly enrolled: SENATE BILL NO. 204— BY SENATOR MORRISH SENATE CONCURRENT RESOLUTION NO. 100— AN ACT BY SENATORS BROWN, AMEDEE, GARY SMITH AND WARD AND To amend and reenact R.S. 13:4581 and R.S. 22:2203(D)(1), relative REPRESENTATIVES BERTHELOT, GAINES, HARRISON, LAMBERT, to exemptions applicable to the Louisiana Citizens Property MILLER, PRICE, SCHEXNAYDER, ST. GERMAIN, THIBAUT AND Insurance Corporation; to provide an exemption for the WILLMOTT A CONCURRENT RESOLUTION corporation from posting bond; to provide an exemption relative To establish the River Region Caucus of the Louisiana Senate and the to rates charged by the corporation; and to provide for related Louisiana House of Representatives and to provide relative to matters. the caucus. SENATE BILL NO. 226— BY SENATOR MORRISH SENATE CONCURRENT RESOLUTION NO. 152— AN ACT BY SENATORS GALLOT AND BUFFINGTON AND REPRESENTATIVE COX To enact R.S. 42:1123(42), relative to the code of governmental A CONCURRENT RESOLUTION ethics; to provide for an exception to the prohibition of a public To express the sincere condolences of the Legislature of Louisiana servant from doing business with a person who has a business upon the death of Orlando Woolridge, former Mansfield High relationship with the agency of the public servant under certain School, University of Notre Dame, and National Basketball circumstances; and to provide for related matters. Association basketball player and 2010 Louisiana Sports Hall of Fame inductee. SENATE BILL NO. 239— BY SENATOR MURRAY AN ACT Respectfully submitted, To amend and reenact R.S. 36:802(introductory paragraph), and Part "JODY" AMEDEE XXII of Chapter 5 of Title 40 of the Louisiana Revised Statutes Chairman of 1950, to be comprised of R.S. 40:1299.39.5 through 1299.39.7, 1299.58(C), 1299.131(A)(3), and 1300.11, to enact The foregoing Senate Concurrent Resolutions were signed by the R.S. 36:259(MM), and to repeal R.S. 40:1299.40, relative to President of the Senate on June 5, 2012. informed consent; to provide for methods in which informed consent may be obtained; to create the Louisiana Medical Privilege Report of the Committee on Disclosure Panel within the Department of Health and Senate and Governmental Affairs Hospitals; to provide for definitions; to provide for membership and terms; to provide for powers and duties; to provide for medical disclosure lists; to provide for exceptions to obtaining ENROLLMENTS informed consent; to provide for attendance of meetings via telecommunications; to provide for limitations of liability; to Senator Amedee, Chairman on behalf of the Committee on provide for the promulgation of rules and regulations; to provide Senate and Governmental Affairs, submitted the following report: for an effective date; and to provide for related matters. June 5, 2012 SENATE BILL NO. 247— BY SENATOR LONG To the President and Members of the Senate: AN ACT To amend and reenact R.S. 17:3217.1(A) and to enact R.S. 17:3232, I am directed by your Committee on Senate and Governmental relative to postsecondary education; to provide for the creation Affairs to submit the following report: of the Central Louisiana Technical Community College; to provide with respect to the management, supervision, and The following Senate Bills have been properly enrolled: operation of the institution; to provide with respect to program offerings; to provide for the awarding of certificates, diplomas, SENATE BILL NO. 16— and degrees; to provide for the duties and responsibilities of the BY SENATOR CORTEZ AN ACT Board of Regents and the Board of Supervisors of Community To amend and reenact R.S. 11:185(D)(2), (3), and (5) and 502(B)(1), and Technical Colleges; to provide relative to accreditation; to relative to public retirement systems; to provide relative to provide with respect to performance agreements with the Board membership in such systems; to provide for governance of of Regents; to provide reporting requirements; and to provide systems; to provide relative to boards of trustees; to provide for for related matters. educational requirements for members of such boards; to provide for an effective date; and to provide for related matters.

1928 48th DAY'S PROCEEDINGS Page 99 SENATE June 4, 2012

SENATE BILL NO. 319— Pay Task Force; to provide for purpose; to provide for BY SENATOR MARTINY composition of the task force; to provide for duties and powers AN ACT of the task force; to provide for reporting deadlines; and to To amend and reenact Code of Criminal Procedure Art. 344(C), provide for related matters. relative to the right to notice of certain required appearances; to provide with respect to the right to notice of time and place of SENATE BILL NO. 262— a defendant's required appearance to the personal surety or the BY SENATOR MORRELL commercial surety; and to provide for related matters. AN ACT To amend and reenact R.S. 26:80 (A)(introductory paragraph), (1) SENATE BILL NO. 320— and (6) through (10), (F)(1) and the introductory paragraph of BY SENATOR MARTINY AND REPRESENTATIVES BARROW, (F)(2), and (H)(1), and 280(A) (introductory paragraph), (1) and BERTHELOT, BROWN, CHANEY, COX, HOFFMANN, HUNTER, KATRINA JACKSON, TERRY LANDRY, LEOPOLD, PIERRE AND (6) through (10), (F)(1) and the introductory paragraph of SCHEXNAYDER (F)(2), and (H)(1), and 286(A)(9) and to enact R.S. AN ACT 26:80(A)(11), (I), and (J), and 90(K), and 280(A)(11), (I), and To amend and reenact R.S. 37:3241(8), 3244(C), 3245(D)(1), and (J), relative to the office of alcohol and tobacco control; to 3248 and to enact R.S. 37:1743.1, 3241(15) and (16), 3244(D), provide relative to the qualifications of applicants for alcoholic 3255(D), 3258, and 3259, relative to healthcare providers; to beverage permits; to provide relative to the consideration of restrict the use of the title "Doctor" or "Dr." by certain arrests of applicants; to provide for certain exceptions relative healthcare providers; to provide for procedures and terms; to to qualifications of applicants; to provide relative to the duty of authorize the issuance of a midwifery license to applicants who licensees and permitees to provide certain information to the are members of certain midwifery certifying organizations; to commissioner; to provide relative to the sale of certain provide for certain exemptions; to authorize the board to accept beverages in automatic mechanical vending machines; to an examination administered by the North American Registry of require the commissioner to promulgate rules to accomplish Midwives or other approved certifying examination; to establish such sales, including provisions to prevent access by certain professional liability and immunity for physicians performing individuals; and to provide for related matters. risk assessments in certain settings; to provide for limitation on the Louisiana State Board of Nursing; to provide for definitions; SENATE BILL NO. 677— (Substitute of Senate Bill No. 491 by and to provide for related matters. Senator Morrell) BY SENATOR MORRELL SENATE BILL NO. 350— AN ACT BY SENATORS MURRAY AND MORRELL AND REPRESENTATIVES To amend and reenact R.S. 33:4701(A) and (B), 4702(B)(1), (2), (3), ARNOLD AND WESLEY BISHOP (4), (6), and (7), (D), (F), and (G), 4703(C)(16), 4706(A), and AN ACT 4707(Q) and to enact R.S. 33:4701(D) and 4702(C)(3), (H), and To amend and reenact R.S. 47:551(A) and (D)(3) and (4) and to enact (I), and to repeal R.S. 33:4702(E), 4703(C)(17), and 4708(D), R.S. 47:551(D)(5) through (8), relative to local taxes; to relative to Orleans Parish; to provide relative to the New authorize the levy and collection of a local tax on the gross Orleans Regional Business Park; to provide relative to its proceeds derived from the lease or rental of an automobile boundaries, governance, and powers and duties, including the pursuant to an automobile rental contract if approved by the authority to implement sales tax increment financing; to remove registered voters of the parish; to provide for certain distribution the authority to levy taxes and special assessments; and to of proceeds; and to provide for related matters. provide for related matters. SENATE BILL NO. 351— SENATE BILL NO. 751— (Substitute of Senate Bill No. 335 by BY SENATOR MURRAY Senator Morrish) AN ACT BY SENATORS MORRISH AND PEACOCK To enact R.S. 47:551.1, relative to local taxes; to authorize the AN ACT parishes of Calcasieu, Jefferson, and Orleans to establish an To amend and reenact R.S. 32:1253(A)(2) and 1256, to enact R.S. automobile rental tax district which shall be authorized to levy 32:1256.1 and 1256.2, and to repeal Chapter 15, Subpart 1, Part a local tax on the gross proceeds derived from the lease or rental V of Title 46 of the Louisiana Administrative Code, comprised of an automobile pursuant to an automobile rental contract; to of Sections 1501 through 1515, relative to the Louisiana Motor require approval of the electorate of the district; to provide for Vehicle Commission; to provide relative to recreational product the boundaries, governance, and powers of such districts; to shows; to provide relative to membership of the commission; provide for the use of the avails of the tax; and to provide for and to provide for related matters. related matters. SENATE BILL NO. 754— (Substitute of Senate Bill No. 81 by SENATE BILL NO. 420— Senator Mills) BY SENATOR MARTINY AND REPRESENTATIVE HUNTER BY SENATOR MILLS AN ACT AN ACT To amend and reenact R.S. 9:2780.1(A)(2)(a) and (D), to enact R.S. To enact R.S. 42:1123(42), relative to the Code of Governmental 9:2780.1(G) and (H), and to repeal Section 2 of Act No. 492 of Ethics; to provide for an exception to allow members of the the 2010 Regular Session of the Legislature, relative to contract Greater Baton Rouge Port Commission and related persons to provisions; to provide relative to motor carrier transportation enter into certain transactions under the supervision and contracts; to provide for application of certain laws; and to jurisdiction of the port under certain circumstances; and to provide for related matters. provide for related matters. SENATE BILL NO. 577— Respectfully submitted, BY SENATOR PETERSON AND REPRESENTATIVES ABRAMSON, ANDERS, ARNOLD, BADON, BARROW, BILLIOT, WESLEY BISHOP, "JODY" AMEDEE BROSSETT, BURRELL, DIXON, FRANKLIN, GISCLAIR, HARRIS, HILL, Chairman HOWARD, HUNTER, KATRINA JACKSON, JAMES, JEFFERSON, LEBAS, LEGER, MORENO, NORTON, ORTEGO, PIERRE, REYNOL DS, SMITH, ST. GERMAIN, THOMPSON, ALFRED WILLIAMS AND WILLMOTT The foregoing Senate Bills were signed by the President of the AN ACT Senate on June 5, 2012. To enact Part XIV of Chapter 9 of Title 23 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 23:1019 through 1019.2, relative to employment; to create the Louisiana Equal

1929 Page 100 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

Message to the Governor telecommunications; to provide for limitations of liability; to provide for the promulgation of rules and regulations; to provide SIGNED SENATE BILLS for an effective date; and to provide for related matters. SENATE BILL NO. 247— June 6, 2012 BY SENATOR LONG AN ACT To the Honorable Governor of the State of Louisiana: To amend and reenact R.S. 17:3217.1(A) and to enact R.S. 17:3232, relative to postsecondary education; to provide for the creation The President of the Senate and the Speaker of the House of of the Central Louisiana Technical Community College; to Representatives have signed the following Senate Bills: provide with respect to the management, supervision, and operation of the institution; to provide with respect to program SENATE BILL NO. 16— offerings; to provide for the awarding of certificates, diplomas, BY SENATOR CORTEZ and degrees; to provide for the duties and responsibilities of the AN ACT Board of Regents and the Board of Supervisors of Community To amend and reenact R.S. 11:185(D)(2), (3), and (5) and 502(B)(1), and Technical Colleges; to provide relative to accreditation; to relative to public retirement systems; to provide relative to provide with respect to performance agreements with the Board membership in such systems; to provide for governance of of Regents; to provide reporting requirements; and to provide systems; to provide relative to boards of trustees; to provide for for related matters. educational requirements for members of such boards; to provide for an effective date; and to provide for related matters. SENATE BILL NO. 319— BY SENATOR MARTINY SENATE BILL NO. 105— AN ACT BY SENATOR MORRELL To amend and reenact Code of Criminal Procedure Art. 344(C), AN ACT relative to the right to notice of certain required appearances; to To amend and reenact R.S. 14:402(G), R.S. 15:1302(4), (11) and provide with respect to the right to notice of time and place of (15), 1303(A)(1), (2), (3), and (4), (C)(2), (3) and (4), 1304(A), a defendant's required appearance to the personal surety or the the introductory paragraph of 1308(A) and 1308(B), 1309, the commercial surety; and to provide for related matters. introductory paragraph of 1310(A) and 1310(A)(6), the introductory paragraph of 1310(C) and 1310(C)(5), the SENATE BILL NO. 320— introductory paragraph of 1310(D)(1), 1310(E), (F)(1) and (2), BY SENATOR MARTINY AND REPRESENTATIVES BARROW, 1310(F)(4)(c) and (G), the introductory paragraph of 1310(H)(1) BERTHELOT, BROWN, CHANEY, COX, HOFFMANN, HUNTER, KATRINA JACKSON, TERRY LANDRY, LEOPOLD, PIERRE AND and 1310(H)(2), 1311(C) and the introductory paragraph of SCHEXNAYDER 1312(A), relative to certain prohibited activities and sanctions AN ACT for violations thereof; to require imposition of a monetary To amend and reenact R.S. 37:3241(8), 3244(C), 3245(D)(1), and penalty for the introduction of contraband into a correctional 3248 and to enact R.S. 37:1743.1, 3241(15) and (16), 3244(D), facility; to provide relative to the interception of electronic 3255(D), 3258, and 3259, relative to healthcare providers; to communications; to provide for definitions; to provide relative restrict the use of the title "Doctor" or "Dr." by certain to authorizations and disclosures; to provide relative to healthcare providers; to provide for procedures and terms; to procedures for interception and reporting requirements; and to authorize the issuance of a midwifery license to applicants who provide for related matters. are members of certain midwifery certifying organizations; to provide for certain exemptions; to authorize the board to accept SENATE BILL NO. 204— an examination administered by the North American Registry BY SENATOR MORRISH AN ACT of Midwives or other approved certifying examination; to To amend and reenact R.S. 13:4581 and R.S. 22:2203(D)(1), relative establish professional liability and immunity for physicians to exemptions applicable to the Louisiana Citizens Property performing risk assessments in certain settings; to provide for Insurance Corporation; to provide an exemption for the limitation on the Louisiana State Board of Nursing; to provide corporation from posting bond; to provide an exemption relative for definitions; and to provide for related matters. to rates charged by the corporation; and to provide for related SENATE BILL NO. 350— matters. BY SENATORS MURRAY AND MORRELL AND REPRESENTATIVES ARNOLD AND WESLEY BISHOP SENATE BILL NO. 226— AN ACT BY SENATOR MORRISH To amend and reenact R.S. 47:551(A) and (D)(3) and (4) and to AN ACT enact R.S. 47:551(D)(5) through (8), relative to local taxes; to To enact R.S. 42:1123(42), relative to the code of governmental authorize the levy and collection of a local tax on the gross ethics; to provide for an exception to the prohibition of a public proceeds derived from the lease or rental of an automobile servant from doing business with a person who has a business pursuant to an automobile rental contract if approved by the relationship with the agency of the public servant under certain registered voters of the parish; to provide for certain distribution circumstances; and to provide for related matters. of proceeds; and to provide for related matters. SENATE BILL NO. 239— SENATE BILL NO. 351— BY SENATOR MURRAY BY SENATOR MURRAY AN ACT AN ACT To amend and reenact R.S. 36:802(introductory paragraph), and Part To enact R.S. 47:551.1, relative to local taxes; to authorize the XXII of Chapter 5 of Title 40 of the Louisiana Revised Statutes parishes of Calcasieu, Jefferson, and Orleans to establish an of 1950, to be comprised of R.S. 40:1299.39.5 through automobile rental tax district which shall be authorized to levy 1299.39.7, 1299.58(C), 1299.131(A)(3), and 1300.11, to enact a local tax on the gross proceeds derived from the lease or rental R.S. 36:259(MM), and to repeal R.S. 40:1299.40, relative to of an automobile pursuant to an automobile rental contract; to informed consent; to provide for methods in which informed require approval of the electorate of the district; to provide for consent may be obtained; to create the Louisiana Medical the boundaries, governance, and powers of such districts; to Disclosure Panel within the Department of Health and Hospitals; provide for the use of the avails of the tax; and to provide for to provide for definitions; to provide for membership and terms; related matters. to provide for powers and duties; to provide for medical disclosure lists; to provide for exceptions to obtaining informed consent; to provide for attendance of meetings via

1930 48th DAY'S PROCEEDINGS Page 101 SENATE June 4, 2012

SENATE BILL NO. 420— SENATE BILL NO. 754— (Substitute of Senate Bill No. 81 by BY SENATOR MARTINY AND REPRESENTATIVE HUNTER Senator Mills) AN ACT BY SENATOR MILLS To amend and reenact R.S. 9:2780.1(A)(2)(a) and (D), to enact R.S. AN ACT 9:2780.1(G) and (H), and to repeal Section 2 of Act No. 492 of To enact R.S. 42:1123(42), relative to the Code of Governmental the 2010 Regular Session of the Legislature, relative to contract Ethics; to provide for an exception to allow members of the provisions; to provide relative to motor carrier transportation Greater Baton Rouge Port Commission and related persons to contracts; to provide for application of certain laws; and to enter into certain transactions under the supervision and provide for related matters. jurisdiction of the port under certain circumstances; and to provide for related matters. SENATE BILL NO. 577— BY SENATOR PETERSON AND REPRESENTATIVES ABRAMSON, SENATE BILL NO. 268— ANDERS, ARNOLD, BADON, BARROW, BILLIOT, WESLEY BISHOP, BY SENATOR LAFLEUR BROSSETT, BURRELL, DIXON, FRANKLIN, GISCLAIR, HARRIS, HILL, HOWARD, HUNTER, KATRINA JACKSON, JAMES, JEFFERSON, LEBAS, AN ACT LEGER, MORENO, NORTON, ORTEGO, PIERRE, REYNOLDS, SMITH, ST. To amend and reenact R.S. 25:376, 379.4 and 1245, and to enact GERMAIN, THOMPSON, ALFRED WILLIAMS AND WILLMOTT R.S. 25:380.3(C), 380.34(C), 380.44(C), 380.54(C), 380.64(C), AN ACT 380.74(C), 380.84(C), 380.94(C), 380.104(C), 380.114(C), To enact Part XIV of Chapter 9 of Title 23 of the Louisiana Revised 380.124(C), 380.134(C), 380.154(C) and 380.165(C), relative Statutes of 1950, to be comprised of R.S. 23:1019 through to operations of the Old State Capitol and certain museums; to 1019.2, relative to employment; to create the Louisiana Equal authorize the Department of State to temporarily close the Old Pay Task Force; to provide for purpose; to provide for State Capitol and certain museums under its jurisdiction when composition of the task force; to provide for duties and powers sufficient funds are not appropriated for the operation of such of the task force; to provide for reporting deadlines; and to facilities; and to provide for related matters. provide for related matters. SENATE BILL NO. 290— SENATE BILL NO. 262— BY SENATORS MURRAY, ALLAIN, BROOME, BROWN, CHABERT, BY SENATOR MORRELL DORSEY-COLOMB, LAFLEUR, LONG, MORRELL, PETERSON, GARY AN ACT SMITH AND TARVER To amend and reenact R.S. 26:80 (A)(introductory paragraph), (1) AN ACT and (6) through (10), (F)(1) and the introductory paragraph of To amend and reenact R.S. 17:3451, 3453(B), (D) and (E), and 3456, (F)(2), and (H)(1), and 280(A) (introductory paragraph), (1) and to enact R.S. 17:3453.1, and to repeal R.S. 17:3453(F), relative (6) through (10), (F)(1) and the introductory paragraph of (F)(2), to the Louisiana Universities Marine Consortium for Research and (H)(1), and 286(A)(9) and to enact R.S. 26:80(A)(11), (I), and Education; to provide relative to the purpose of the and (J), and 90(K), and 280(A)(11), (I), and (J), relative to the consortium and the membership of the executive board; to office of alcohol and tobacco control; to provide relative to the establish and provide for the membership and duties of an qualifications of applicants for alcoholic beverage permits; to advisory council; to provide relative to development of a master provide relative to the consideration of arrests of applicants; to plan; to provide for annual reporting requirements; and to provide for certain exceptions relative to qualifications of provide for related matters. applicants; to provide relative to the duty of licensees and permitees to provide certain information to the commissioner; SENATE BILL NO. 391— BY SENATOR RISER to provide relative to the sale of certain beverages in automatic AN ACT mechanical vending machines; to require the commissioner to To amend and reenact R.S. 22:833(A)(1) and to enact R.S. promulgate rules to accomplish such sales, including provisions 22:833(E), relative to the authorization of local taxes; to provide to prevent access by certain individuals; and to provide for with respect to the exemption of Louisiana Medicaid programs related matters. from taxes imposed by a municipal or parochial corporation; to SENATE BILL NO. 677— (Substitute of Senate Bill No. 491 by provide for an effective date; and to provide for related matters. Senator Morrell) BY SENATOR MORRELL SENATE BILL NO. 417— AN ACT BY SENATOR RISER To amend and reenact R.S. 33:4701(A) and (B), 4702(B)(1), (2), (3), AN ACT (4), (6), and (7), (D), (F), and (G), 4703(C)(16), 4706(A), and To amend and reenact R.S. 18:461(A)(1), and to enact R.S. 4707(Q) and to enact R.S. 33:4701(D) and 4702(C)(3), (H), and 18:461(A)(2)(d) and 463(A)(1)(d), relative to the Louisiana (I), and to repeal R.S. 33:4702(E), 4703(C)(17), and 4708(D), Election Code; to provide for the manner of qualifying for relative to Orleans Parish; to provide relative to the New Orleans elections for candidates serving outside of the United States in Regional Business Park; to provide relative to its boundaries, the armed forces; to provide relative to fees; to provide for governance, and powers and duties, including the authority to filing by facsimile or electronic mail; to provide for qualifying implement sales tax increment financing; to remove the with the secretary of state or a person in his office designated to authority to levy taxes and special assessments; and to provide receive qualifying papers; and to provide for related matters. for related matters. SENATE BILL NO. 472— BY SENATOR MURRAY SENATE BILL NO. 751— (Substitute of Senate Bill No. 335 by AN ACT Senator Morrish) To amend and reenact R.S. 23:1761(9) and to enact R.S. BY SENATORS MORRISH AND PEACOCK AN ACT 23:1472(12)(H)(XXII) and 1711(G), relative to unemployment To amend and reenact R.S. 32:1253(A)(2) and 1256, to enact R.S. compensation; to provide for employers' classification of 32:1256.1 and 1256.2, and to repeal Chapter 15, Subpart 1, Part workers; to provide for independent contractors; to provide for V of Title 46 of the Louisiana Administrative Code, comprised penalties; and to provide for related matters. of Sections 1501 through 1515, relative to the Louisiana Motor SENATE BILL NO. 520— Vehicle Commission; to provide relative to recreational product BY SENATOR BROOME shows; to provide relative to membership of the commission; AN ACT and to provide for related matters. To amend and reenact R.S. 23:1231(B)(2) and 1253 and to enact R.S. 23:1251(3), relative to workers' compensation benefits; to provide for death benefit awards to dependent children; to provide for payment to adopted or natural children of deceased

1931 Page 102 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

employee; to restrict payments to certain persons; and to provide that the right to keep and bear arms is a fundamental right; to for related matters. provide for a strict scrutiny standard of review by the court; and to specify an election for submission of the proposition to SENATE BILL NO. 756— (Substitute of Senate Bill No. 373 by electors and provide a ballot proposition. Senator Mills) BY SENATOR MILLS AND REPRESENTATIVE WESLEY BISHOP SENATE BILL NO. 410— AN ACT BY SENATOR CLAITOR To enact R.S. 22:1856.1, relative to the audit of pharmacy records by A JOINT RESOLUTION certain entities including pharmacy benefit managers; to provide Proposing to amend Article III, Section 13, of the Constitution of for definitions; to provide with respect to an appeals process; Louisiana, relative to local or special laws; to provide certain and to provide for related matters. requirements prior to legislatively creating certain special districts; and to specify an election for submission of the and they are hereby presented for executive approval. proposition to electors and provide a ballot proposition. Respectfully submitted, SENATE BILL NO. 82— GLENN A. KOEPP BY SENATOR BUFFINGTON AND REPRESENTATIVE HUNTER Secretary of the Senate A JOINT RESOLUTION Proposing to add Article VII, Section 10(F)(4)(g) of the Constitution The foregoing Senate Bills were presented to the Governor by of Louisiana, relative to the expenditure of state funds; to the Secretary of the Senate on June 6, 2012. prohibit the limited redirection and transfer of funds from the Medicaid Trust Fund for the Elderly in certain circumstances; and to specify an election for submission of the proposition to Message to the Secretary of State electors; and provide a ballot proposition. SIGNED Respectfully submitted, SENATE JOINT RESOLUTIONS GLENN A. KOEPP Secretary of the Senate June 12, 2012 The foregoing Senate Joint Resolutions were presented to the To the Honorable Secretary of State: Secretary of State by the Secretary of the Senate on June 12, 2012.

The President of the Senate and the Speaker of the House of Message to the Secretary of State Representatives have signed the following Senate Joint Resolutions: SENATE BILL NO. 21— SIGNED BY SENATOR GUILLORY SENATE CONCURRENT RESOLUTIONS A JOINT RESOLUTION Proposing to amend Article III, Section 2(A)(2), Article X, Section June 12, 2012 29(C), and Article XIII, Section 1(A) of the Constitution of Louisiana, relative to Acts of the legislature relative to public To the Honorable Secretary of State: retirement systems; to provide relative to the prefiling deadline for retirement legislation; to provide relative to the public notice The President of the Senate and the Speaker of the House of requirement for retirement legislation; to provide for submission Representatives have signed the following Senate Concurrent of the proposed amendment to the electors; and to provide a Resolutions: ballot proposition. SENATE CONCURRENT RESOLUTION NO. 11— SENATE BILL NO. 337— BY SENATOR MURRAY BY SENATOR AMEDEE AND REPRESENTATIVES ADAMS, ARMES, A CONCURRENT RESOLUTION BARRAS, BARROW, BERTHELOT, BILLIOT, BROADWATER, BROWN, To create a special committee to study the process of redistricting or TIM BURNS, CHAMPAGNE, CONNICK, CROMER, EDWARDS, FOIL, GAINES, GUILLORY, HARRIS, HARRISON, HAZEL, HENSGENS, reapportionment including, creation of precincts, demographer HONORE, HOWARD, HUNTER, JOHNSON, JONES, LAMBERT, TERRY certification, notice requirements for changes in voting, LANDRY, LEBAS, LORUSSO, MACK, JAY MORRIS, NORTON, ORTEGO, reapportionment and redistricting plans, electronic data POPE, PYLANT, REYNOLDS, RITCHIE, SCHEXNAYDER, SIMON, THIBAUT AND PATRICK WILLIAMS requirements for Geographic Information Systems (GIS), A JOINT RESOLUTION submission deadlines for changes in voting and to develop Proposing to amend Article VII, Section 21(K)(1) of the Constitution recommendations for changes to the Louisiana Election Code of Louisiana, relative to ad valorem property tax exemptions of to implement such changes. certain property owned by certain disabled veterans and their spouses; to provide for eligibility for claiming the exemption; to SENATE CONCURRENT RESOLUTION NO. 79— BY SENATOR MURRAY AND REPRESENTATIVE LEGER provide for an effective date; and to specify an election for A CONCURRENT RESOLUTION submission of the proposition to electors and provide a ballot To urge and request that the hospitals and behavioral health proposition. treatment facilities in the parishes of Orleans, Jefferson, Plaquemines, and St. Bernard report to the president of the SENATE BILL NO. 303— BY SENATORS RISER, ADLEY, ALLAIN, AMEDEE, BUFFINGTON, Louisiana Senate, the speaker of the Louisiana House of CHABERT, CROWE, ERDEY, GUILLORY, JOHNS, KOSTELKA, Representatives, the Senate Committee on Health and Welfare, LAFLEUR, MORRISH, NEVERS, PEACOCK, PERRY, GARY SMITH, the House of Representatives Committee on Health and JOHN SMITH, THOMPSON, WALSWORTH, WARD AND WHITE AND REPRESENTATIVES ADAMS, ANDERS, ARMES, BERTHELOT, STUART Welfare, and the Senate Select Committee on Women and BISHOP, BROADWATER, BURFORD, HENRY BURNS, CARMODY, Children certain information regarding the quantity of CHAMPAGNE, CHANEY, GAROFALO, GISCLAIR, GREENE, HARRIS, behavioral health treatment, including both mental illness and HAVARD, HENRY, HENSGENS, HODGES, HOFFMANN, HOLLIS, HUNTER, LAMBERT, LEOPOLD, LIGI, LORUSSO, MACK, MILLER, substance abuse, sought in the four parishes during specific time MONTOUCET, JAY MORRIS, JIM MORRIS, ORTEGO, PONTI, PYLANT, frames. REYNOLDS, RICHARD, SCHEXNAYDER, SCHRODER, SEABAUGH, SIMON, TALBOT, THIBAUT, THOMPSON AND WHITNEY A JOINT RESOLUTION Proposing to amend Article I, Section 11 of the Constitution of Louisiana, relative to the right to keep and bear arms; to provide

1932 48th DAY'S PROCEEDINGS Page 103 SENATE June 4, 2012

SENATE CONCURRENT RESOLUTION NO. 89— SENATE CONCURRENT RESOLUTION NO. 114— BY SENATOR CROWE BY SENATOR PEACOCK A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the Senate Committee on Senate and To urge and request the Department of Wildlife and Fisheries to Governmental Affairs and the House Committee on House and examine the possibilities of entering into recreational fishing Governmental Affairs to meet and function as a joint committee and hunting license reciprocity agreements with Arkansas, to study and make recommendations with respect to the period Mississippi, and Texas and to submit the findings to the House of time between the dates of election of local and parishwide Committee on Natural Resources and Environment and the officials and the dates of assumption of office by such officials. Senate Committee on Natural Resources no later than January 1, 2013. SENATE CONCURRENT RESOLUTION NO. 111— BY SENATOR HEITMEIER SENATE CONCURRENT RESOLUTION NO. 38— A CONCURRENT RESOLUTION BY SENATOR ADLEY To direct the Department of Health and Hospitals to consult with the A CONCURRENT RESOLUTION appropriate state entities and healthcare stakeholders based on To urge and request the Department of Transportation and the United Health Foundation's America's Health Rankings Development to study the feasibility of authorizing the twenty-three measures and to prepare and submit a report to the collection of tolls to complete I-49 South. Senate and House committees on health and welfare that addresses raising Louisiana's health ranking as determined by SENATE CONCURRENT RESOLUTION NO. 93— the United Health Foundation's America's Health Rankings to BY SENATOR PERRY thirty-fifth within the next ten years. A CONCURRENT RESOLUTION To urge and request the Integrated Criminal Justice Information SENATE CONCURRENT RESOLUTION NO. 129— System (ICJIS) Policy Board to meet and coordinate the BY SENATOR BROWN integration of the various criminal justice automated A CONCURRENT RESOLUTION information systems To urge and request each parish office of homeland security and emergency preparedness to establish and maintain a voluntary SENATE CONCURRENT RESOLUTION NO. 107— registry of at risk persons and persons with special needs who BY SENATOR ERDEY will require assistance during times of evacuation, and to urge A CONCURRENT RESOLUTION and request parish councils on aging, regional offices of aging To authorize and direct public agencies to provide in-service and adult services, and regional offices of citizens with education and training on sexual harassment for its public developmental disabilities to annually submit names of such servants. persons who have consented to being included in the registry to the parish office of homeland security and emergency SENATE CONCURRENT RESOLUTION NO. 131— BY SENATOR JOHNS preparedness. A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 148— To commend the Children's Miracle network of CHRISTUS St. BY SENATOR HEITMEIER AND REPRESENTATIVE SIMON Patrick Hospital on the occasion of twenty-five years of service A CONCURRENT RESOLUTION to Southwest Louisiana. To express sincere and heartfelt condolences upon the death of Peter J. Calamari III, former deputy assistant to the secretary of the SENATE CONCURRENT RESOLUTION NO. 132— BY SENATOR LONG Louisiana Department of Health and Hospitals, office of A CONCURRENT RESOLUTION behavioral health in Baton Rouge, Louisiana. To urge and request the Department of Transportation and SENATE CONCURRENT RESOLUTION NO. 149— Development to designate the area along Louisiana Highway BY SENATOR CROWE AND REPRESENTATIVE DIXON 485 approximately two miles north and one and one-half mile A CONCURRENT RESOLUTION south of St. Anne's Church as the Adai Indian Community in To urge and request the Senate Committee on Labor and Industrial Natchitoches Parish and to erect the appropriate signs to denote Relations and the House Committee on Labor and Industrial the area as the Adai Indian Community. Relations to meet and function as a joint committee to study the impact of job training and education as a means of reducing the SENATE CONCURRENT RESOLUTION NO. 134— BY SENATORS PERRY AND LAFLEUR rate of recidivism for inmates who are leaving the prison system A CONCURRENT RESOLUTION after being paroled or after having completed a court-ordered To commend the organizers of the Louisiana Hugh O'Brian Youth sentence. Leadership seminars and to recognize June 15, 2012, as "Hugh SENATE CONCURRENT RESOLUTION NO. 150— O'Brian Youth Leadership Day" in the state of Louisiana. BY SENATOR ALARIO AND REPRESENTATIVES ABRAMSON, ADAMS, ANDERS, ARMES, ARNOLD, BADON, BARRAS, BARROW, SENATE CONCURRENT RESOLUTION NO. 135— BERTHELOT, BILLIOT, STUART BISHOP, WESLEY BISHOP, BY SENATOR GUILLORY BROADWATER, BROSSETT, BROWN, BURFORD, HENRY BURNS, TIM A CONCURRENT RESOLUTION BURNS, BURRELL, CARMODY, CARTER, CHAMPAGNE, CHANEY, CONNICK, COX, CROMER, DANAHAY, DIXON, DOVE, EDWARDS, To designate May 31, 2012, as Retired State Employees Association FANNIN, FOIL, FRANKLIN, GAINES, GAROFALO, GEYMANN, Day at the Louisiana State Capitol and to recognize the GISCLAIR, GREENE, GUILLORY, GUINN, HARRIS, HARRISON, establishment of the Retired State Employees Association of HAVARD, HAZEL, HENRY, HENSGENS, HILL, HODGES, HOFFMANN, HOLLIS, HONORE, HOWARD, HUNTER, HUVAL, GIROD JACKSON, Louisiana Hall of Fame. KATRINA JACKSON, JAMES, JEFFERSON, JOHNSON, JONES, KLECKLEY, LAMBERT, NANCY LANDRY, TERRY LANDRY, LEBAS, SENATE CONCURRENT RESOLUTION NO. 136— LEGER, LEOPOLD, LIGI, LOPINTO, LORUSSO, MACK, MILLER, BY SENATORS MORRISH AND LONG MONTOUCET, MORENO, JAY MORRIS, JIM MORRIS, NORTON, ORTEGO, PEARSON, PIERRE, PONTI, POPE, PRICE, PUGH, PYLANT, A CONCURRENT RESOLUTION REYNOLDS, RICHARD, RICHARDSON, RITCHIE, ROBIDEAUX, To urge and request the Federal Energy Regulatory Commission to SCHEXNAYDER, SCHRODER, SEABAUGH, SHADOIN, SIMON, SMITH, immediately reject any requests for a rehearing regarding ST. GERMAIN, TALBOT, THIBAUT, THIERRY, THOMPSON, WHITNEY, ALFRED WILLIAMS, PATRICK WILLIAMS AND WILLMOTT Cheniere Energy's Sabine Pass Liquefaction Project and A CONCURRENT RESOLUTION memorializes Congress to express their support for LNG To commemorate the 225th anniversary of the signing of the exports and to streamline and expedite the approval process. Constitution of the United States.

1933 Page 104 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

SENATE CONCURRENT RESOLUTION NO. 137— SENATE CONCURRENT RESOLUTION NO. 128— BY SENATORS GALLOT, KOSTELKA AND LONG AND BY SENATORS DONAHUE AND ALARIO REPRESENTATIVES BROADWATER, COX, JEFFERSON, SHADOIN, A CONCURRENT RESOLUTION SMITH AND HONORE A CONCURRENT RESOLUTION To make available for appropriation from the Budget Stabilization To urge and request the legislative fiscal office to update the report Fund the sum of $204,700,000 not to exceed one-third of the issued in March 2006 pursuant to House Resolution No. 133 of balance of the Budget Stabilization Fund, due to the reduction the 2005 Regular Session regarding the means and methods used of the revenue forecast for the current fiscal year in the amount to provide funding for the operation of laboratory schools of $204,700,000 as adopted by the Revenue Estimating around the state, including but not limited to issues concerning Conference at its meeting of April 24, 2012, and as recognized equity and fairness in funding methods and amounts, and to by the Joint Legislative Committee on the Budget at its meeting report its findings and recommendations in writing to the Senate of May 10, 2012. and House committees on education on or before February 1, SENATE CONCURRENT RESOLUTION NO. 99— 2013. BY SENATOR APPEL A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 140— To provide for legislative approval of the formula to determine the BY SENATORS ALARIO, ADLEY, ALLAIN, AMEDEE, APPEL, BROOME, BROWN, BUFFINGTON, CHABERT, CLAITOR, CORTEZ, CROWE, cost of a minimum foundation program of education in all DONAHUE, DORSEY-COLOMB, ERDEY, GALLOT, GUILLORY, public elementary and secondary schools as well as to equitably HEITMEIER, JOHNS, KOSTELKA, LAFLEUR, LONG, MARTINY, MILLS, allocate the funds to city, parish, and other local public school MORRELL, MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, systems as developed by the State Board of Elementary and WALSWORTH, WARD AND WHITE AND REPRESENTATIVES Secondary Education and adopted by the board on February 27, KLECKLEY, ABRAMSON, ADAMS, ANDERS, ARMES, ARNOLD, 2012. BADON, BARRAS, BARROW, BERTHELOT, BILLIOT, STUART BISHOP, WESLEY BISHOP, BROADWATER, BROSSETT, BROWN, BURFORD, HENRY BURNS, TIM BURNS, BURRELL, CARMODY, CARTER, SENATE CONCURRENT RESOLUTION NO. 100— CHAMPAGNE, CHANEY, CONNICK, COX, CROMER, DANAHAY, BY SENATORS BROWN, AMEDEE, GARY SMITH AND WARD AND DIXON, DOVE, EDWARDS, FANNIN, FOIL, FRANKLIN, GAINES, REPRESENTATIVES BERTHELOT, GAINES, HARRISON, LAMBERT, GAROFALO, GEYMANN, GISCLAIR, GREENE, GUILLORY, GUINN, MILLER, PRICE, SCHEXNAYDER, ST. GERMAIN, THIBAUT AND HARRIS, HARRISON, HAVARD, HAZEL, HENRY, HENSGENS, HILL, WILLMOTT HODGES, HOFFMANN, HOLLIS, HONORE, HOWARD, HUNTER, A CONCURRENT RESOLUTION HUVAL, GIROD JACKSON, KATRINA JACKSON, JAMES, JEFFERSON, JOHNSON, JONES, LAMBERT, NANCY LANDRY, TERRY LANDRY, To establish the River Region Caucus of the Louisiana Senate and LEBAS, LEGER, LEOPOLD, LIGI, LOPINTO, LORUSSO, MACK, MILLER, the Louisiana House of Representatives and to provide relative MONTOUCET, MORENO, JAY MORRIS, JIM MORRIS, NORTON, to the caucus. ORTEGO, PEARSON, PIERRE, PONTI, POPE, PRICE, PUGH, PYLANT, REYNOLDS, RICHARD, RICHARDSON, RITCHIE, ROBIDEAUX, SCHEXNAYDER, SCHRODER, SEABAUGH, SHADOIN, SIMON, SMITH, SENATE CONCURRENT RESOLUTION NO. 152— ST. GERMAIN, TALBOT, THIBAUT, THIERRY, THOMPSON, WHITNEY, BY SENATORS GALLOT AND BUFFINGTON AND REPRESENTATIVE ALFRED WILLIAMS, PATRICK WILLIAMS AND WILLMOTT COX A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To commend the Honorable Catherine D. "Kitty" Kimball, Chief To express the sincere condolences of the Legislature of Louisiana Justice of the Louisiana Supreme Court, for a lifetime of upon the death of Orlando Woolridge, former Mansfield High exemplary public service to the state and its judicial system and School, University of Notre Dame, and National Basketball for twenty years of that service as a justice on the Supreme Association basketball player and 2010 Louisiana Sports Hall Court, and to congratulate her honor upon the occasion of her of Fame inductee. retirement from the bench. SENATE CONCURRENT RESOLUTION NO. 104— SENATE CONCURRENT RESOLUTION NO. 72— BY SENATOR BUFFINGTON (Substitute of SCR No. 66 by BY SENATOR ERDEY Senator Buffington) A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To establish an advisory group within the Department of Veterans To establish an advisory work group within the Department of Affairs to study, evaluate, and make recommendations on the Insurance to examine options that may be available to allow an proper utilization of the former Greenwell Springs Mental insured under a life insurance policy or contract holder of an Health Hospital facility. annuity to fund long-term care benefits. SENATE CONCURRENT RESOLUTION NO. 103— SENATE CONCURRENT RESOLUTION NO. 126— BY SENATOR DONAHUE AND REPRESENTATIVES ABRAMSON, BY SENATORS LONG AND GALLOT AND REPRESENTATIVES BARROW, WESLEY BISHOP, GUILLORY, JOHNSON, LEGER, LORUSSO, BROWN, COX AND HOWARD RITCHIE, ROBIDEAUX, THIBAUT AND PATRICK WILLIAMS A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To express the sincere condolences of the Legislature of Louisiana To urge and request the Chairman of the Senate Committee on upon the death of Joe Sampite', former mayor of Natchitoches, Finance and two members from Finance appointed by the to commend a life well spent in service to his community, and President, the Chairman of the House Appropriations Committee to note the proud legacy he leaves to the city of Natchitoches and two members from Appropriations appointed by the and the state of Louisiana. Speaker, the Chairman of the Senate Committee on Revenue and Fiscal Affairs and two members from the Senate Committee on SENATE CONCURRENT RESOLUTION NO. 127— Revenue and Fiscal Affairs appointed by the President, and the BY SENATOR DORSEY-COLOMB Chairman of the House Committee on Ways and Means and two A CONCURRENT RESOLUTION members from the House Committee on Ways and Means, To express the sincere and heartfelt condolences of the Legislature appointed by the Speaker, and the President of the Senate and of Louisiana upon the death of Dr. Wallace Hart Dunlap, to Speaker of the House to meet and to function as a commission commend a life well spent in service to his community, and to to study Louisiana revenue laws with respect to Louisiana's note the proud legacy he leaves to the state of Louisiana. exemptions, credits, rebates, and other tax preference expenditures, identify the low-performing or antiquated tax SENATE CONCURRENT RESOLUTION NO. 130— preference expenditures and recommend their temporary or BY SENATORS PEACOCK, ADLEY, CROWE, LONG, MARTINY, permanent reduction or elimination, and report its findings and MURRAY, JOHN SMITH, TARVER AND THOMPSON recommendations. A CONCURRENT RESOLUTION To endorse the Louisiana State University Shreveport Commitment Plan, as adopted by the Board of Supervisors of Louisiana State University and Agricultural and Mechanical College, to enhance programs to meet higher education needs in the region, to

1934 48th DAY'S PROCEEDINGS Page 105 SENATE June 4, 2012

establish the Louisiana State University Shreveport SENATE CONCURRENT RESOLUTION NO. 141— Commitment Plan Implementation Group to monitor the BY SENATOR CLAITOR AND REPRESENTATIVES CARTER AND FOIL implementation of the plan, and to require the Board of A CONCURRENT RESOLUTION Supervisors of Louisiana State University and Agricultural and To designate June 1, 2012, as Congenital Heart Defect Awareness Mechanical College to provide a written report to the Senate and Day in Louisiana and to name the Brett and Melanie Williams House committees on education semiannually for the next five Family as 2012 Louisiana Congenital Heart Defect academic years on the progress of implementing the plan. Ambassadors. SENATE CONCURRENT RESOLUTION NO. 142— Respectfully submitted, BY SENATORS KOSTELKA, GALLOT, LONG AND WALSWORTH AND GLENN A. KOEPP REPRESENTATIVES JEFFERSON, JAY MORRIS AND SHADOIN Secretary of the Senate A CONCURRENT RESOLUTION To urge and request the Louisiana State Fire Marshal to provide The foregoing Senate Concurrent Resolutions were presented to education and code enforcement at fraternity and sorority houses the Secretary of State by the Secretary of the Senate on June 12, associated with colleges and universities located in the state. 2012. SENATE CONCURRENT RESOLUTION NO. 143— BY SENATOR HEITMEIER Privilege Report of the Committee on A CONCURRENT RESOLUTION Senate and Governmental Affairs To commend Dr. Randall L. "Randy" Lemoine for his dedication and commitment to the citizens of Louisiana on the occasion of his ENROLLMENTS retirement from the Department of Health and Hospitals after thirty-five years of service. Senator Amedee, Chairman on behalf of the Committee on Senate and Governmental Affairs, submitted the following report: SENATE CONCURRENT RESOLUTION NO. 144— BY SENATOR GALLOT AND REPRESENTATIVE JEFFERSON A CONCURRENT RESOLUTION June 12, 2012 To express the sincere condolences of the Legislature of Louisiana upon the death of Eugene "Doc" Harvey, longtime Grambling To the President and Members of the Senate: State University athletic trainer. I am directed by your Committee on Senate and Governmental SENATE CONCURRENT RESOLUTION NO. 145— Affairs to submit the following report: BY SENATOR BROOME AND REPRESENTATIVE WILLMOTT A CONCURRENT RESOLUTION The following Senate Resolutions have been properly enrolled: To express the sincere condolences of the Legislature of Louisiana upon the death of Carole Glover, dedicated behavioral health SENATE RESOLUTION NO. 143— advocacy leader, and recognize and record for posterity her BY SENATORS MURRAY, ADLEY, ALARIO, ALLAIN, AMEDEE, APPEL, BROOME, BROWN, BUFFINGTON, CHABERT, CLAITOR, CORTEZ, outstanding accomplishments and singular contributions to her CROWE, DONAHUE, DORSEY-COLOMB, ERDEY, GALLOT, GUILLORY, community and state. HEITMEIER, JOHNS, KOSTELKA, LAFLEUR, LONG, MARTINY, MILLS, MORRELL, MORRISH, NEVERS, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, SENATE CONCURRENT RESOLUTION NO. 146— WARD AND WHITE BY SENATOR APPEL A CONCURRENT RESOLUTION A RESOLUTION To urge and request the Senate Committee on Commerce, Consumer To commend and congratulate Federal Magistrate Judge Louis Protection, and International Affairs and the House Committee Moore Jr. of the United States District Court for the Eastern on Commerce to meet and function as a joint committee to study District of Louisiana for his exemplary public service during his the regulation of debt settlement services in the state of extraordinary career as a member of the bar and the judiciary on Louisiana. the occasion of his retirement. SENATE RESOLUTION NO. 144— SENATE CONCURRENT RESOLUTION NO. 147— BY SENATOR PERRY BY SENATORS PEACOCK, ADLEY, BUFFINGTON AND TARVER AND REPRESENTATIVES BURRELL, CARMODY AND SEABAUGH A RESOLUTION A CONCURRENT RESOLUTION To commend the city of Abbeville on being named the state winner To commend and congratulate Angelo Roppolo on his long and very in the Louisiana Garden Club Federation's Cleanest City productive life, his myriad of long lasting accomplishments, and Contest. his contributions to his community and the state of Louisiana. SENATE RESOLUTION NO. 146— SENATE CONCURRENT RESOLUTION NO. 138— BY SENATOR PETERSON BY SENATOR GALLOT AND REPRESENTATIVE DIXON A RESOLUTION A CONCURRENT RESOLUTION To urge and request the Louisiana Department of Education and the To urge and request the Red River Waterway Commission and the State Board of Elementary and Secondary Education (BESE) to Louisiana Department of Economic Development to prepare and conduct a survey or study to determine school compliance with provide to the House Committee on Commerce and the Senate the state law regarding vending machines in schools and the Committee on Commerce, Consumer Protection, and requirement of thirty minutes of physical activity in the public International Affairs, a report on economic development schools. opportunities and strategies for the Red River area between the cities of Alexandria and Pineville. SENATE RESOLUTION NO. 155— BY SENATOR CLAITOR SENATE CONCURRENT RESOLUTION NO. 139— A RESOLUTION BY SENATORS MORRELL, ALARIO AND HEITMEIER AND To commend and congratulate Pat R. Van Burkleo on being selected REPRESENTATIVES ADAMS, ARNOLD, BILLIOT, CONNICK, GIROD as National Executive of the Year by the Boys & Girls Clubs of JACKSON AND LEOPOLD America's Professional Association. A CONCURRENT RESOLUTION To commend Stewart Young and Café Hope for cooking up great food and bright futures with the "Seeds of Success Program" located at the historic Hope Haven campus in Marrero.

1935 Page 106 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

SENATE RESOLUTION NO. 156— SENATE RESOLUTION NO. 142— BY SENATOR BUFFINGTON BY SENATOR MORRELL A RESOLUTION A RESOLUTION To direct the Department of Health and Hospitals to submit a report To amend the membership for the Behavior Analysts Licensure and on the status of implementation of the plan mandated by Act 299 Regulation Study Commission that shall study the licensure and of the 2011 Regular Session of the Legislature of Louisiana. regulation of behavior analysts and to require a report on the baseline framework for such licensure and regulation on or SENATE RESOLUTION NO. 157— before February 1, 2013. BY SENATOR APPEL A RESOLUTION SENATE RESOLUTION NO. 148— To urge and request the Louisiana State Law Institute to study the BY SENATORS GUILLORY AND GALLOT Louisiana Binding Arbitration Act. A RESOLUTION To express the sincere condolences of the Senate of the Legislature SENATE RESOLUTION NO. 158— of Louisiana upon the death of John Anthony Vallien of BY SENATOR APPEL Opelousas. A RESOLUTION To urge and request the Louisiana State Law Institute to study SENATE RESOLUTION NO. 149— Louisiana's lien laws. BY SENATOR LAFLEUR A RESOLUTION SENATE RESOLUTION NO. 159— To urge and request the United States government, particularly the BY SENATOR MORRELL Assistant Secretary-Indian Affairs of the United States A RESOLUTION Department of the Interior and the members of the Louisiana To amend the membership for the Behavior Analysts Licensure and congressional delegation, to take appropriate action to formally Regulation Study Commission that shall study the licensure and recognize the Louisiana Precinct of the Southern Band of the regulation of behavior analysts and to require a report on the Cherokee Nation of Webbers Falls, Oklahoma 74470, as an baseline framework for such licensure and regulation on or American Indian tribe. before February 1, 2013. SENATE RESOLUTION NO. 150— SENATE RESOLUTION NO. 160— BY SENATOR HEITMEIER BY SENATOR WALSWORTH A RESOLUTION A RESOLUTION To commend Alhaji Abdulfatah Ahmed, executive governor of To commend the West Monroe High School football team for Kwara State, the Federal Republic of Nigeria, and invite him to winning the 2011 Class 5A state football championship game in visit the state of Louisiana to promote commerce and trade the Louisiana Superdome in the Louisiana High School Athletic between Kwara State of the Federal Republic of Nigeria and the Association State Farm Prep Classic. state of Louisiana. SENATE RESOLUTION NO. 161— SENATE RESOLUTION NO. 151— BY SENATOR WALSWORTH BY SENATOR MORRELL A RESOLUTION A RESOLUTION To commend the Neville High School football team for winning the To commend Sue Schindler and other corporate mechanics at 2011 Class 4A state football championship game in the Lakefront Airport for saving the lives of animals. Louisiana Superdome in the Louisiana High School Athletic Association State Farm Prep Classic. SENATE RESOLUTION NO. 153— BY SENATOR DORSEY-COLOMB SENATE RESOLUTION NO. 162— A RESOLUTION BY SENATOR WALSWORTH To urge and request the Department of Public Safety and A RESOLUTION Corrections, public safety services, to study safety devices for To commend the Ouachita Christian High School team for winning trailers or semitrailers with a gross weight capacity of up to ten the 2011 Class 1A state football championship game in the thousand pounds. Louisiana Superdome in the Louisiana High School Athletic Association State Farm Prep Classic. SENATE RESOLUTION NO. 154— BY SENATOR THOMPSON SENATE RESOLUTION NO. 163— A RESOLUTION BY SENATOR WALSWORTH To express the sincere condolences of the Senate of the Legislature A RESOLUTION of Louisiana upon the death of Ruby Mae Williams To commend the Ouachita Christian High School boys track team for Washington. winning the 2012 Class 1A state track championship. SENATE RESOLUTION NO. 166— SENATE RESOLUTION NO. 164— BY SENATORS PEACOCK, ADLEY, BUFFINGTON AND TARVER BY SENATOR WALSWORTH A RESOLUTION A RESOLUTION To commend and congratulate Angelo Roppolo on his long and very To commend the Ouachita Christian High School boys baseball team productive life, his myriad of long lasting accomplishments, and for winning the 2012 Class 1A state championship. his contributions to his community and the state of Louisiana. SENATE RESOLUTION NO. 165— SENATE RESOLUTION NO. 167— BY SENATOR WALSWORTH BY SENATOR WALSWORTH A RESOLUTION A RESOLUTION To commend the Ouachita Christian High School girls track team for To urge and request the Board of Regents to study the feasibility, winning the 2012 Class 1A state track championship. practicality, and advisability of delegating tuition-setting authority to the state's public institutions that provide SENATE RESOLUTION NO. 147— professional programs. BY SENATOR HEITMEIER A RESOLUTION SENATE RESOLUTION NO. 168— To declare the month of September 2012 as "Pain Awareness Month" BY SENATOR BROOME in Louisiana. A RESOLUTION To commend and congratulate the Irene W. Pennington Planetarium at the Louisiana Art & Science Museum in Baton Rouge on

1936 48th DAY'S PROCEEDINGS Page 107 SENATE June 4, 2012

hosting the 2012 International Planetarium Society Conference SENATE RESOLUTION NO. 177— and to welcome delegates to the conference to Louisiana and BY SENATOR APPEL Baton Rouge. A RESOLUTION To urge and request the secretary of state to create a committee to SENATE RESOLUTION NO. 169— study the provisions of the Louisiana Election Code regarding BY SENATOR PETERSON involuntarily displaced voters and make recommendations A RESOLUTION regarding any legislation needed to properly address the issues To commend Ms. Bobbie Smith of New Orleans, Louisiana, upon her and challenges facing such displaced voters. receipt of the 2012 Mary Steibel CAREGiver of the Year Award in recognition of her outstanding work with senior adults. SENATE RESOLUTION NO. 178— BY SENATOR CROWE SENATE RESOLUTION NO. 170— A RESOLUTION BY SENATORS PETERSON, BROOME, BUFFINGTON, DORSEY- To establish the Louisiana Jobs Through Trade With Israel Task COLOMB, ADLEY, ALARIO, ALLAIN, AMEDEE, APPEL, BROWN, Force to study issues related to increasing employment CHABERT, CLAITOR, CORTEZ, CROWE, DONAHUE, ERDEY, GALLOT, GUILLORY, HEITMEIER, JOHNS, KOSTELKA, LAFLEUR, LONG, opportunities and the number of high paying jobs by developing MARTINY, MILLS, MORRELL, MORRISH, MURRAY, NEVERS, and increasing mutual trade and promoting tourism between the PEACOCK, PERRY, RISER, GARY SMITH, JOHN SMITH, TARVER, state of Louisiana and the State of Israel; to provide for the THOMPSON, WALSWORTH, WARD AND WHITE membership of the task force; and to provide that the task force A RESOLUTION report its findings to the legislature, with any recommendations To commend and congratulate Jacqueline "Jacqui" Vines, Senior for legislation, prior to the 2013 Regular Session. Vice President and General Manager of Cox Louisiana, for her work, support, and commitment to the Louisiana Legislative SENATE RESOLUTION NO. 179— Women's Caucus Foundation and her commitment to the BY SENATORS RISER, THOMPSON AND WALSWORTH development and advancement of women and children in A RESOLUTION Louisiana and to extend best wishes for continued success in her To commend and congratulate the University of Louisiana at Monroe new position. baseball team upon receipt of its first championship in the Sun Belt Conference. SENATE RESOLUTION NO. 171— BY SENATORS GALLOT AND WHITE SENATE RESOLUTION NO. 180— A RESOLUTION BY SENATOR MORRELL To urge and request the Department of Natural Resources, in A RESOLUTION conjunction with the Public Service Commission, to adopt rules To urge and request the Department of Revenue to develop a plan and regulations to ensure high levels of energy security in which will encourage and foster the use of "master limited critical government facilities through implementation of on-site partnerships (MLP)" investments in the state of Louisiana; to combined heat and power systems. reconsider the department's position on denying MLPs exemptions relative to composite returns and withholding SENATE RESOLUTION NO. 173— requirements; to request that the department and representatives BY SENATORS BUFFINGTON, ADLEY, ALARIO, ALLAIN, AMEDEE, APPEL, BROOME, BROWN, CHABERT, CLAITOR, CORTEZ, CROWE, of the MLP community study Louisiana revenue laws, rules, DONAHUE, DORSEY-COLOMB, ERDEY, GALLOT, GUILLORY, and regulations relative to future relationships between MLPs HEITMEIER, JOHNS, KOSTELKA, LAFLEUR, LONG, MARTINY, MILLS, and the state of Louisiana; and to provide a report of its findings MORRELL, MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, and recommendations to the Senate's Revenue and Fiscal WALSWORTH, WARD AND WHITE Affairs Committee prior to the opening of the 2013 Regular A RESOLUTION Session. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Roosevelt Smalley of Keithville. SENATE RESOLUTION NO. 181— BY SENATOR GUILLORY SENATE RESOLUTION NO. 174— A RESOLUTION BY SENATORS PETERSON, MURRAY, MORRELL, DORSEY-COLOMB, To commend Tony Chachere's Creole Foods and Troy Landry for BROWN, BROOME, GALLOT, WARD, GARY SMITH, LAFLEUR, their individual and partnered promotion of Louisiana and all it AMEDEE, HEITMEIER, TARVER AND GUILLORY has to offer. A RESOLUTION To commend Justice Bernette J. Johnson of the Louisiana Supreme SENATE RESOLUTION NO. 182— Court on her ascension in the legal field and for her outstanding BY SENATOR CROWE contributions to both the legal field and her fellow man. A RESOLUTION To urge and request the Senate Committee on Natural Resources to SENATE RESOLUTION NO. 172— study the feasibility of creating a conservation district which BY SENATOR JOHN SMITH includes the parishes of St. Tammany and Washington. A RESOLUTION To urge and request the Select Committee on Women and Children SENATE RESOLUTION NO. 183— to study the issues and state jurisdiction of certain child-on-child BY SENATOR CROWE offenses occurring on federal military bases. A RESOLUTION To urge and request the Senate Committee on Natural Resources and SENATE RESOLUTION NO. 175— the Senate Committee on Environmental Quality to meet and to BY SENATOR PERRY function as a joint committee to study the social, economic and A RESOLUTION environmental impact of the discharge of black liquor and other To commend Howard Guillory on his years of service as principal at toxic or hazardous substances to the environment from the Indian Bayou Elementary School in Vermilion Parish and to Temple Inland facility into the Pearl River, and to report its recognize him on the occasion of his retirement. findings and recommendations to the Senate prior to the convening of the 2013 Regular Session of the Legislature of SENATE RESOLUTION NO. 176— BY SENATOR ERDEY Louisiana. A RESOLUTION SENATE RESOLUTION NO. 184— To urge and request the Department of Transportation and BY SENATOR PERRY Development study the feasibility of southern alternative routes A RESOLUTION to I-12 in the parishes of East Baton Rouge, Livingston, and To commend and congratulate Timala "Timmie" Melancon for Ascension between US 61 and LA 16 and to coordinate its study receiving a 2012 Image Award from the Louisiana Association with the Ascension-Livingston Parkway study.

1937 Page 108 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

of Educators, her outstanding teaching career and many years of SENATE RESOLUTION NO. 193— exemplary service, and her lasting contributions to public BY SENATOR MURRAY education in Vermilion Parish and Louisiana upon the occasion A RESOLUTION of her retirement. To urge and request the Senate and Governmental Affairs Committee to study whether and to what extent the Public Records Law SENATE RESOLUTION NO. 185— applies to certain communications having been used, being in BY SENATOR PERRY use, possessed, or retained for use by the legislature, or any A RESOLUTION legislative agency, committee, member, or employee in the To commend Harry and Benita Clostio of Kaplan on seventy-four usual course of the duties and business of the legislature or a years of marriage. member's legislative office. SENATE RESOLUTION NO. 186— SENATE RESOLUTION NO. 194— BY SENATOR THOMPSON BY SENATOR MURRAY A RESOLUTION A RESOLUTION To urge and request the Senate president to appoint a committee to To create and provide with respect to a select committee to study study funding mechanisms, improvement, and promotion of aspects of the bail bond industry and make recommendations Louisiana state parks, in conjunction with the strategic plan with respect to the surrender of the defendant, bond forfeiture adopted by the office of state parks. and the enforcement and satisfaction of judgments of forfeiture of the bail bond. SENATE RESOLUTION NO. 187— BY SENATOR ADLEY SENATE RESOLUTION NO. 195— A RESOLUTION BY SENATOR NEVERS To commend United States Air Force Lieutenant Colonel Mark J. A RESOLUTION Sorapuru on his assuming command of the 7th Space Warning To urge and request the Senate Committee on Education to study and Squadron. make recommendations relative to providing salary increases as provided in existing law to teachers and other certified school SENATE RESOLUTION NO. 188— employees who earn national board certification. BY SENATOR ERDEY A RESOLUTION SENATE RESOLUTION NO. 196— To urge and request the Louisiana Workforce Commission to conduct BY SENATOR MILLS a study to determine the assets needed in order to accommodate A RESOLUTION and assist the oil and gas industry in providing trained Louisiana To urge and request the Department of Children and Family workers needed for oil and gas production expected from newly Services, the division of administration, and the office of the found minerals in the Tuscaloosa Marine Shale. governor to work with the Louisiana Food Bank Association to ensure the acquisition and distribution of sufficient food to SENATE RESOLUTION NO. 190— hungry Louisiana citizens, particularly children and the elderly. BY SENATOR CORTEZ A RESOLUTION SENATE RESOLUTION NO. 197— To congratulate the Bayou Roux band and its members on being BY SENATOR CHABERT selected as the final act of the Country Rendez-vous Festival in A RESOLUTION Craponne, France, on July 27-29, 2012 and recognizes the band To commend and congratulate Kathleen Bordelon on her outstanding and its members as honorary ambassadors of Louisiana's music, accomplishments while at Louisiana State University; express culture, and people to France at the festival. appreciation for her contributions to the work of the Senate for the past three legislative sessions; and extend best wishes to her SENATE RESOLUTION NO. 191— for continued success in the future. BY SENATOR CHABERT A RESOLUTION SENATE RESOLUTION NO. 198— To urge and request the Senate Committee on Health and Welfare to BY SENATORS MORRELL, ADLEY, ALARIO, ALLAIN, AMEDEE, study the governance, efficiencies, and service delivery of the APPEL, BROOME, BROWN, BUFFINGTON, CHABERT, CLAITOR, CORTEZ, CROWE, DONAHUE, DORSEY-COLOMB, ERDEY, GALLOT, Louisiana State University Health Care Services Division and GUILLORY, HEITMEIER, JOHNS, KOSTELKA, LAFLEUR, LONG, the Louisiana State University Health Sciences Center. MARTINY, MILLS, MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, SENATE RESOLUTION NO. 189— WALSWORTH, WARD AND WHITE BY SENATORS CROWE, PETERSON, ALARIO, APPEL, HEITMEIER, A RESOLUTION MORRELL AND MURRAY To urge and request the owners of The Times-Picayune to continue A RESOLUTION to publish a daily print edition of the newspaper, to commend To make an urgent request for additional assistance and resources to the staff of the newspaper for steadfast dedication to excellence fight crime in the state on behalf of five year old Briana "Bri" in journalism, and to recognize the singular place the newspaper Allen who randomly and senselessly lost her life to violent holds in the history of New Orleans and in the lives of the crime in New Orleans. citizens who rely on its daily print edition for news and information. SENATE RESOLUTION NO. 192— BY SENATORS BROWN, GARY SMITH, ADLEY, ALARIO, ALLAIN, Respectfully submitted, AMEDEE, APPEL, BROOME, BUFFINGTON, CHABERT, CLAITOR, CORTEZ, CROWE, DONAHUE, DORSEY-COLOMB, ERDEY, GALLOT, "JODY" AMEDEE GUILLORY, HEITMEIER, JOHNS, KOSTELKA, LAFLEUR, LONG, Chairman MARTINY, MILLS, MORRELL, MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, PETERSON, RISER, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD AND WHITE The foregoing Senate Resolutions were signed by the President A RESOLUTION of the Senate and presented to the Secretary of State by the Secretary To commend and congratulate the Honorable Joel Thomas Chaisson on June 12, 2012. II, former President of the Louisiana State Senate, upon his successful election as St. Charles Parish District Attorney. Petitions, Memorials and Communications The following petitions, memorials and communications were received on the dates indicated.

1938 48th DAY'S PROCEEDINGS Page 109 SENATE June 4, 2012

LOUISIANA SENATE STATE OF LOUISIANA OFFICE OF THE GOVERNOR June 7, 2012 June 5, 2012 The Honorable , Governor State of Louisiana The Honorable Glenn Koepp Secretary of the Senate Dear Governor Jindal: State Capitol Baton Rouge, LA 70802 I respectfully request that you veto SB 677, regarding the New Orleans Regional Business Park. Re: Senate Bill No. 362 by Senator Morrell

While I fully support the spirit of the legislation that I Dear Mr. Koepp: championed during session, certain items have come to light following its passage that require me to request a veto. Senate Bill No. 362 by Senator Morrell would allow truck stop facilities to close their restaurants more often than currently Originally I proposed the bill to revamp New Orleans Regional permitted, while still allowing them to operate their video poker Business Park into an entity focused on pursuing expansive economic devices. development in New Orleans East. I based the model for development entity off of the Downtown Development District and Current law requires qualified truck stop facilities to meet Algiers Development District, both of which were extremely certain standards and maintain certain amenities in order to have successful in revitalizing their respective areas within New Orleans. video poker devices on their premises. I am concerned that this bill With the support of many members of the current Business Park would weaken these existing safeguards found in current law. board, I sought to reconfigure it to address this obvious need. For this reason, I have vetoed Senate Bill No. 362 and hereby The reasons I am requesting the veto are as follows: return it to the Senate. After the legislation was initially drafted and with the support of Sincerely, my colleagues in the Greater New Orleans Area, I added a provision BOBBY JINDAL for the creation of a Tax Increment Financing district as an Governor opportunity to provide a dedicated revenue stream for the New Orleans East Hospital. However, after further review it is clear that the creation of a Tax Increment Financing district should be through STATE OF LOUISIANA separate legislation. OFFICE OF THE GOVERNOR Legislation proposing the creation of a Tax Increment Financing June 5, 2012 district should include a provision that puts the issue to a vote of the The Honorable Glenn Koepp people to avoid taxation without representation. Secretary of the Senate Rather than reinventing the New Orleans Regional Business State Capitol Park as a development district, a separate, new entity should be Baton Rouge, LA 70802 created. Following the passage of the bill, my office was inundated by communication from my constituents in support of a new Re: Senate Bill No. 363 by Senator Martiny development district. This would allow the current New Orleans Regional Business Park to focus on its mission of attracting new Dear Mr. Koepp: business from outside the state. A new entity would then be Senate Bill No. 363 by Senator Martiny changes the law responsible for guiding development within the area. governing the mandatory revocation of a licensed entity after the Following the passage of the bill, several constituents requested licensee has three or more underage gaming violations. that the governing body of a development district include area Current law provides that for a third or subsequent violation, a community and business representatives in addition to political license must be revoked if the licensee, his employee or agent appointees. knowingly allowed a person under the age of 21 to play a video draw I urge you to exercise your authority to veto this bill in order to poker device or allowed a person under the age of 15 to play a video afford me the opportunity to address each of these concerns, which draw poker device regardless of what the licensee knew about the were brought to my attention only after the bill reached final passage. age of the person. Following this veto, I intend to submit new legislation during the Instead, this bill repeals this mandatory revocation provision and next session that will create a new development district and create a replaces it with a less stringent process. Tax Increment Financing district to fund a world-class hospital in It is important that licensed entities know that there are serious New Orleans East. consequences for allowing minors to play video poker devices. I am Thank you for your continued commitment to New Orleans East, concerned that this legislation would undermine this important and I look forward to working with you to perfect the language of the safeguard in current law. legislation. For this reason, I have vetoed Senate Bill No. 363 and hereby Sincerely, return it to the Senate. JEAN-PAUL J. MORRELL Sincerely, State Senator BOBBY JINDAL Governor Messages from the Governor The following messages from the Governor were received on the dates indicated.

1939 Page 110 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

STATE OF LOUISIANA STATE OF LOUISIANA OFFICE OF THE GOVERNOR OFFICE OF THE GOVERNOR June 5, 2012 June 8, 2012 The Honorable Glenn Koepp The Honorable Glenn Koepp Secretary of the Senate Secretary of the Senate State Capitol State Capitol Baton Rouge, LA 70802 Baton Rouge, LA 70802 Re: Senate Bill No. 365 by Senator Martiny Re: Senate Bill No. 629 by Senator Johns

Dear Mr. Koepp: Dear Mr. Koepp: Senate Bill No. 365 by Senator Martiny provides that qualified Senate Bill No. 629 by Senator Johns requires duplicative and truck stop facilities which comply with one level of the required unnecessary reporting requirements for programs within the monthly fuel sales for five consecutive years will be permitted to Department of Health and Hospitals (DHH). DHH currently retain the same number of video poker devices they operated during produces annual reports that provide extensive information on that five-year period if they simply continue to meet the lowest fuel programs operating within the department. sales requirement. For this reason, I have vetoed Senate Bill No. 629 and hereby Under current law, if a facility has a monthly average sale of return it to the Senate. 100,000 gallons of fuel, then it can operate up to 50 devices. If a facility has a monthly average sale of 75,000 gallons of fuel, then it Sincerely, can operate up to 40 devices. And if a facility has a monthly average BOBBY JINDAL sale of 50,000 gallons of fuel, then it can operate up to 35 devices. Governor Not having to consistently meet the same level of fuel sales in STATE OF LOUISIANA order to operate the same number of video poker devices lessens our OFFICE OF THE GOVERNOR standards. June 8, 2012 For this reason, I have vetoed Senate Bill No. 365 and hereby return it to the Senate. The Honorable Glenn Koepp Secretary of the Senate Sincerely, State Capitol BOBBY JINDAL Baton Rouge, LA 70802 Governor Re: Senate Bill No. 677 by Senator Morrell STATE OF LOUISIANA OFFICE OF THE GOVERNOR Dear Mr. Koepp: June 8, 2012 Senator Morrell has requested a veto of Senate Bill No. 677 related to the New Orleans Regional Business Park, in order to The Honorable Glenn Koepp reconfigure the bill for reintroduction next session. Secretary of the Senate State Capitol For this reason, I have vetoed Senate Bill No. 677 and hereby Baton Rouge, LA 70802 return it to the Senate. Re: Senate Bill No. 577 by Senator Peterson Sincerely, BOBBY JINDAL Dear Mr. Koepp: Governor Senate Bill No. 577 by Senator Peterson will cost the Louisiana STATE OF LOUISIANA Workforce Commission (LWC) at least $300,000 to implement. OFFICE OF THE GOVERNOR Funding for SB 577 was not appropriated by the Louisiana June 8, 2012 Legislature. Therefore, this legislation would force LWC to take funds away from critical services for the disabled to fund the The Honorable Glenn Koepp taskforce because the agency's only available source of State funding Secretary of the Senate is for the Louisiana Rehabilitative Services (LRS) program. State Capitol Baton Rouge, LA 70802 For this reason only, I have vetoed Senate Bill No. 577 and hereby return it to the Senate. Re: House Bill No. 38 by Representative Jones

Sincerely, Dear Mr. Koepp: BOBBY JINDAL Governor House Bill No. 38 by Representative Jones forgives a debt owed to a retirement system by a retiree who received retirement benefits while rehired. The bill sets a dangerous precedent for legislation to grant special benefits to select individuals. Louisiana's public pension systems impose a large burden on Louisiana taxpayers. We cannot continue to grant additional benefits as we struggle to get our retirement debt and costs under control. The

1940 48th DAY'S PROCEEDINGS Page 111 SENATE June 4, 2012 boards of both the Municipal Employees Retirement System and For these reasons, I have vetoed House Bill No. 988 and have Louisiana State Employees Retirement System have requested a veto. returned it to the House of Representatives. For these reasons, I have vetoed House Bill No. 38 and have Sincerely, returned it to the House of Representatives. BOBBY JINDAL Governor Sincerely, BOBBY JINDAL STATE OF LOUISIANA Governor OFFICE OF THE GOVERNOR STATE OF LOUISIANA June 8, 2012 OFFICE OF THE GOVERNOR The Honorable Glenn Koepp June 8, 2012 Secretary of the Senate State Capitol The Honorable Glenn Koepp Baton Rouge, LA 70802 Secretary of the Senate State Capitol Re: House Bill No. 1104 by Representative Katrina Jackson Baton Rouge, LA 70802 Dear Mr. Koepp: Re: House Bill No. 865 by Representative Barrow House Bill No. 1104 creates duplicative and burdensome Dear Mr. Koepp: reporting requirements for agencies administering tax incentives. House Bill No. 865 by Representative Barrow gives the newly The Louisiana Department of Economic Development issues constituted Capital Area Transit System (CATS) Board the authority regular reports and analyses on its incentive programs. The Louisiana to raise fees by more than twenty-five percent in any twelve-month Department of Revenue creates a comprehensive Tax Exemption period without the prior authorization of the appropriate parish or city Budget which covers all tax incentives administered by state governing authority. agencies every year. Furthermore, Act 365 of 2011 provides for a review of the Tax Exemption Budget by the House Committee on This bill also weakens oversight of the CATS System provided Ways and Means and the Senate Committee on Revenue and Fiscal by East Baton Rouge Parish. Affairs every odd-numbered year. For these reasons, I have vetoed House Bill No. 865 and have For this reason, I have vetoed House Bill No. 1104 and have returned it to the House of Representatives. returned it to the House of Representatives. Sincerely, Sincerely, BOBBY JINDAL BOBBY JINDAL Governor Governor STATE OF LOUISIANA STATE OF LOUISIANA OFFICE OF THE GOVERNOR OFFICE OF THE GOVERNOR June 8, 2012 June 8, 2012 The Honorable Glenn Koepp The Honorable Glenn Koepp Secretary of the Senate Secretary of the Senate State Capitol State Capitol Baton Rouge, LA 70802 Baton Rouge, LA 70802 Re: House Bill No. 988 by Representative Jones Re: House Bill No. 1106 by Representative Jackson Dear Mr. Koepp: Dear Mr. Koepp: House Bill No. 988 by Representative Jones retroactively K-12 education is fully funded at a level of $3.41 billion increases benefits for certain adult probation and parole officers through the Minimum Foundation Program (MFP) in Fiscal Year within Louisiana State Employees' Retirement System (LASERS). 2013. House Bill No. 1106 provides for an additional $10 million outside of the MFP, but does not have a corresponding appropriation The beneficiaries of the changes in House Bill No. 988 are not in House Bill No. 1. asked to pay more to support these increased costs, even though adult probation and parole officers who have received similar increases in Therefore, I have vetoed House Bill No. 1106 and have returned benefits were required to fund the upgrade. LASERS has asked for a it to the House of Representatives. veto of the bill. Sincerely, Louisiana's public pension systems impose a large burden on BOBBY JINDAL Louisiana taxpayers. We cannot continue to raise state retirement Governor benefits at the expense of other critical areas like higher education and healthcare. I vetoed House Bill No. 478 of the 2011 Regular Session, which included similar provisions.

1941 Page 112 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

STATE OF LOUISIANA Sincerely, OFFICE OF THE GOVERNOR BOBBY JINDAL Governor June 15, 2012 STATE OF LOUISIANA The Honorable Glenn Koepp OFFICE OF THE GOVERNOR Secretary of the Senate State Capitol June 15, 2012 Baton Rouge, LA 70802 The Honorable Glenn Koepp Re: Senate Bill No. 226 by Senator Morrish Secretary of the Senate State Capitol Dear Mr. Koepp: Baton Rouge, LA 70802 Senate Bill No. 226 by Senator Morrish weakens the application Re: Senate Bill No. 351 by Senator Murray and enforcement of the ethics code in local municipalities. Dear Mr. Koepp: For this reason, I have vetoed Senate Bill No. 226 and hereby return it to the Senate. Senate Bill No. 351 continues an automobile rental tax which is set to expire. I have made a commitment to the taxpayers of Sincerely, Louisiana to oppose all attempts to raise taxes. BOBBY JINDAL Governor For this reason, I have vetoed Senate Bill No. 351 and hereby return it to the Senate. STATE OF LOUISIANA OFFICE OF THE GOVERNOR Sincerely, BOBBY JINDAL June 15, 2012 Governor The Honorable Glenn Koepp STATE OF LOUISIANA Secretary of the Senate OFFICE OF THE GOVERNOR State Capitol Baton Rouge, LA 70802 June 15, 2012 Re: Senate Bill No. 321 by Senator Martiny The Honorable Glenn Koepp Secretary of the Senate Dear Mr. Koepp: State Capitol Baton Rouge, LA 70802 Senate Bill No. 321 by Senator Martiny would allow certain criminals convicted of crimes of violence to become eligible for Re: Senate Bill No. 673 by Senator Erdey parole. Contrary to the author's intent, the language employed in the bill is too ambiguous and could have inadvertent consequences. This Dear Mr. Koepp: language could allow a criminal who committed a violent act, even though they did not physically harm the victim, to become eligible for Senate Bill No. 673 by Senator Erdey diverts dollars away from parole and released from jail. the State General Fund to a local real estate development at the Juban Crossing Economic Development District. For this reason, I have vetoed Senate Bill No. 321 and hereby return it to the Senate. There is an existing process through which a project can receive a State match for local tax increment financing revenues committed Sincerely, to the project. If the Louisiana Department of Economic BOBBY JINDAL Development (LED) determines that providing a State match for a Governor project will result in a positive return on investment to the State, LED may submit the project for approval to the Joint Legislative STATE OF LOUISIANA Committee on the Budget. OFFICE OF THE GOVERNOR For these reasons, I have vetoed Senate Bill No. 673 and hereby June 15, 2012 return it to the Senate. I encourage the author and the supporters of the Juban Crossing project to continue to work with LED. The Honorable Glenn Koepp Secretary of the Senate Sincerely, State Capitol BOBBY JINDAL Baton Rouge, LA 70802 Governor Re: Senate Bill No. 350 by Senator Murray STATE OF LOUISIANA OFFICE OF THE GOVERNOR Dear Mr. Koepp: June 15, 2012 Senate Bill No. 350 continues an automobile rental tax which is set to expire. I have made a commitment to the taxpayers of Mr. Alfred W. Speer Louisiana to oppose all attempts to raise taxes. Clerk of the House of Representatives State Capitol For this reason, I have vetoed Senate Bill No. 350 and hereby Baton Rouge, Louisiana 70802 return it to the Senate.

1942 48th DAY'S PROCEEDINGS Page 113 SENATE June 4, 2012

Mr. Glenn Koepp Veto Message No. 6 Secretary of the Senate Page 130, lines 30-34: State Capitol Baton Rouge, Louisiana 70802 The Department of Health and Hospitals needs to have flexibility in implementing reimbursement methodologies; therefore, RE: House Bill No. 1 of the 2012 Regular Session of the Legislature I am vetoing this item. provides for the ordinary operating expenses of state government for Fiscal Year 2012-2013 Veto Message No. 7 Page 130, lines 39-46: Dear Gentlemen: Requiring this approval before rules can be promulgated would As authorized by Article III, Section 18(B), and more cause delays in the implementation of the service, reduce budgeted particularly, Article IV, Section 5(G)(1) of the Constitution of savings by increasing the expenses of the initiative, and cause the Louisiana, I have exercised my right to veto 10 items of the General budget to be out of balance; therefore, I am vetoing this item. Appropriation Bill. I respectfully request that you deliver on my behalf the following message to the members of the Legislature: Veto Message No. 8 Page 130, lines 47-50: This budget builds on our efforts to reform and restructure government to improve the delivery of services, save taxpayer dollars The implementation of this amendment would limit the and position our state for more economic growth. It also represents budgetary discretion of the department during fiscally challenging a prudent approach that balances spending restraint with practical times; therefore, I am vetoing this item. solutions that protect critical services like higher education and healthcare. Veto Message No. 9 Page 131, lines 19-21: The budget reduces the number of appropriated state government positions by 6,177, which brings the total number of This amendment would increase the expenses of the program positions reduced since 2008 to 16,058. Since January 2008, the total and cause the budget to be out of balance; therefore, I am vetoing number of state employees has already been reduced from more than this item. 100,000 to less than 88,000 - the lowest level in more than 20 years, even before the new position reductions authorized by this budget. Veto Message No. 10 Page 282, lines 23-30: The state General Fund portion of the budget is $22 million less than the current-year budget. Total state funding included in the House Bill No. 183 of the 2012 Regular Session of the budget is $100 million less than the current year. Louisiana Legislature was not enacted into law; therefore, I am vetoing this item. I have vetoed the following items in House Bill No. 1: Sincerely, Veto Message No. 1 BOBBY JINDAL Page 54, lines 45-51, and Page 55, lines 1-15: Governor This will reduce funding to streamline the department by STATE OF LOUISIANA realigning its expenditures to spending patterns based on a three-year OFFICE OF THE GOVERNOR average and will help to comply with the $15 million preamble adjustment, and reflects the fact that the department has four funded June 15, 2012 vacant positions; therefore, I am vetoing this item. The Honorable Glenn Koepp Veto Message No. 2 Secretary of the Senate Page 75, lines 4-6: State Capitol Baton Rouge, LA 70802 This activity has been adequately funded and this veto will help to comply with the $15 million preamble adjustment; therefore, I am Re: House Bill No. 183 by Representative Leger vetoing this item. Dear Mr. Koepp: Veto Message No. 3 Page 76, lines 39-41: House Bill No. 183 by Representative Leger diverts the first $1.8 million dollars away from the Support Education in Louisiana This item exceeds the projected revenue available from the First (SELF) Fund, a fund used to support salary expenses for K-12 official Revenue Estimating Conference forecast and any unobligated and higher education, to a new Casino Support Services Fund. fund balance; therefore, I am vetoing this item. House Bill No. 183 restructures the revenue flow into the SELF Veto Message No. 4 Fund and imperils future funding for K-12 and higher education Page 93, lines 1-40: salaries. The objective of the bill is to fund the City of New Orleans' casino support services contract, which has already been achieved The consolidation of J. Levy Dabadie Correctional Center into through HB 1. Avoyelles Correctional Center allows the state to streamline the Department of Corrections while still providing the same services and For these reasons, I have vetoed House Bill No. 183 and have will help to comply with the $15 million preamble adjustment; returned it to the House of Representatives. therefore, I am vetoing this item. Sincerely, Veto Message No. 5 BOBBY JINDAL Page 130, lines 7-20: Governor This language is unnecessary to achieve the goals and objectives of the department; therefore, I am vetoing this item.

1943 Page 114 SENATE 48th DAY'S PROCEEDINGS June 4, 2012

STATE OF LOUISIANA House Bill No. 971 continues an automobile rental tax which is OFFICE OF THE GOVERNOR set to expire. I have made a commitment to the taxpayers of Louisiana to oppose all attempts to raise taxes. June 15, 2012 For this reason, I have vetoed House Bill No. 971 and have The Honorable Glenn Koepp returned it to the House of Representatives. Secretary of the Senate State Capitol Sincerely, Baton Rouge, LA 70802 BOBBY JINDAL Governor Re: House Bill No. 823 by Representative Greene STATE OF LOUISIANA Dear Mr. Koepp: OFFICE OF THE GOVERNOR House Bill No. 823 by Representative Greene conflicts with House June 15, 2012 Bill No. 1014 which became Act 429 of 2012. Honorable Glenn Koepp The Louisiana Real Estate Appraisers Board has requested a Secretary of the Senate veto on the basis that "Allowing HB 823 to become law would not State Capitol only be duplicative of Act 429, but would undo the federally required Baton Rouge, LA 70804 technical amendments now part of Act 429." Honorable Alfred W. Speer Additionally, the Louisiana Real Estate Appraisers Board states Clerk of the House of Representatives that "Act 429 represents the combined work and support of all State Capitol stakeholders, including the Homebuilders Association, Louisiana Baton Rouge, LA 70804 Realtors Association, Louisiana Bankers Association, and both Federal and State Appraisal Institutes." Dear Gentlemen: For these reasons, I have vetoed House Bill No. 823 and have Since the 2012 Regular Session of the Louisiana Legislature returned it to the House of Representatives. adjourned, I have sent to you veto messages and returned the instruments for the following ten (10) House and eleven (11) Senate Sincerely, bills: BOBBY JINDAL Governor House Bill Vetoes: HB 38, HB 133, HB 183, HB 823, HB 865, HB 934, HB 971, HB 988, HB 1104 and HB 1106; STATE OF LOUISIANA OFFICE OF THE GOVERNOR Senate Bill Vetoes: SB 226, SB 321, SB 350, SB 351, SB 362, SB 363, SB 365, SB 577, SB 629, SB 673 and SB 677. June 15, 2012 I have also sent you veto messages with reference to line items The Honorable Glenn Koepp in House Bill No. 1. Secretary of the Senate State Capitol This completes my consideration of all bills passed during the Baton Rouge, LA 70802 Regular Session of 2012. I am sending this notice to you to fulfill the requirements of Article III, Section 18 of the Louisiana Re: House Bill No. 934 by Representative Ligi Constitution and R.S. 24:10.

Dear Mr. Koepp: Sincerely, BOBBY JINDAL House Bill No. 934 continues an automobile rental tax which is Governor set to expire. I have made a commitment to the taxpayers of Louisiana to oppose all attempts to raise taxes. Senate Study Request For this reason, I have vetoed House Bill No. 934 and have The following Senate Study request has been approved by a returned it to the House of Representatives. majority of the members of the Senate. Sincerely, SENATE STUDY REQUEST NO. 1— BOBBY JINDAL BY SENATORS WARD AND MORRELL Governor A STUDY REQUEST To request the Senate Committee on Education to study the feasibility of having legislative oversight over certain STATE OF LOUISIANA disciplinary decisions made by the Louisiana High School OFFICE OF THE GOVERNOR Athletic Association. June 15, 2012 Senate Concurrent Study Requests The Honorable Glenn Koepp Secretary of the Senate The following Senate Concurrent Study Requests have been State Capitol approved by a majority of the members of the Senate and House of Baton Rouge, LA 70802 Representatives. Re: House Bill No. 971 by Representative Barrow

Dear Mr. Koepp:

1944 48th DAY'S PROCEEDINGS Page 115 SENATE June 4, 2012

SENATE CONCURRENT STUDY REQUEST NO. 1— BY SENATOR GALLOT A CONCURRENT STUDY REQUEST To urge and request the Senate and Governmental Affairs Committee and the House and Governmental Affairs Committee to meet and function as a joint committee to study the utilization by the various agencies of state government of state owned buildings, state leased buildings, state agency owned buildings, and state agency leased buildings. SENATE CONCURRENT STUDY REQUEST NO. 2— BY SENATOR MILLS A CONCURRENT STUDY REQUEST To request that the Senate Committee on Judiciary C and the House Committee on Administration of Criminal Justice meet and function as a joint committee to study and make recommendations relative to the feasibility, desirability, and practicality of enacting a criminal law relative to physical and verbal harassment.

1945 1946