OFFICIAL JOURNAL Rules Suspended OF THE Senator Bagneris asked for and obtained a suspension of the rules SENATE for the purpose of advancing to the order of OF THE Senate Bills and Joint Resolutions STATE OF Returned from the House ______of Representatives with Amendments EIGHTEENTH DAY'S PROCEEDINGS ______The following Senate Bills and Joint Resolutions returned from the Twenty-Fourth Regular Session of the Legislature House of Representatives with amendments were taken up and acted Under the Adoption of the upon as follows: Constitution of 1974 ______SENATE BILL NO. 32— BY SENATOR MALONE Senate Chamber A JOINT RESOLUTION State Capitol Proposing to amend Article VII, Section 21(H) of the Constitution of Baton Rouge, Louisiana Louisiana, relative to ad valorem property tax exemptions; to Wednesday, June 10, 1998 authorize the State Board of Commerce and Industry to enter into tax exemption contracts, subject to the approval of the governor The Senate was called to order at 9:00 o'clock A.M., by Hon. and the local governing authority, with a property owner who Randy Ewing, President of the Senate. proposes the expansion, restoration, improvement, or development of an existing structure or structures in a downtown district, ROLL CALL primarily to develop structures for residential use, for an initial term of five years after completion of the work and up to two five-year The roll being called, the following members answered to their renewals for a total of fifteen years; and to specify an election for names: submission of the proposition to electors and provide a ballot proposition. PRESENT The bill was read by title. Returned from the House of Mr. President Dyess Lambert Representatives with the following amendments: Bagneris Ellington Landry Bajoie Fields C Lentini HOUSE COMMITTEE AMENDMENTS Barham Fields W Malone Bean Greene Robichaux Amendments proposed by House Committee on Civil Law and Branch Hainkel Romero Procedure to Engrossed Senate Bill No. 32 by Senator Malone Cain Heitmeier Schedler Campbell Hines Short AMENDMENT NO. 1 Casanova Hollis Siracusa On page 3, line 8, after "authority," and before "to enter" insert "in Cox Irons Smith addition to their authority" Cravins Johnson Tarver Dardenne Jones Theunissen AMENDMENT NO. 2 Dean Jordan Ullo On page 3, line 11, after "in a" delete the remainder of the line and Total—39 delete lines 12 through 17 in their entirety and insert in lieu thereof the ABSENT following: Total—0 "downtown, historic, or economic development district the right to pay ad valorem taxes, for an initial term of five years after completion of the The President of the Senate announced there were 39 Senators work and for a renewal term of five additional years, based on the prior present and a quorum. year's assessed valuation of the property, to grant an additional five-year renewal, for a total of fifteen years, if any such contract has as its primary object the development of structures for residential use within Prayer a downtown district." The prayer was offered by Senator Greene, following which the AMENDMENT NO. 3 Senate joined in pledging allegiance to the flag of the United States of On page 3, at the beginning of line 18, delete "work." America. HOUSE FLOOR AMENDMENTS Reading of the Journal Amendments proposed by Representative Dimos to Engrossed Senate On motion of Senator Greene, the reading of the Journal was Bill No. 32 by Senator Malone dispensed with and the Journal of yesterday was adopted. AMENDMENT NO. 1 Morning Hour In House Committee Amendment No. 2 proposed by the House Committee on Civil Law and Procedure, on line 11, after "the" and Rules Suspended before "assessed," delete "prior years" Senator Barham asked for a suspension of the rules for the purpose AMENDMENT NO. 2 of invoking 5 minute cloture. In House Committee Amendment No. 2 proposed by the House Committee on Civil Law and Procedure, on line 12, after "property" and Without objection, so ordered. before the comma "," insert "for the year prior to the commencement of the expansion, restoration, improvement, or development" Senator Malone moved to concur in the amendments proposed by the House. Page 2 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

AMENDMENT NO. 7 ROLL CALL On page 2, line 20, change "Revenue" to "Labor" The roll was called with the following result: HOUSE FLOOR AMENDMENTS YEAS Amendments proposed by Representative McDonald to Reengrossed Senate Bill No. 76 by Senator Barham Mr. President Ellington Lentini Barham Fields C Malone AMENDMENT NO. 1 Branch Fields W Robichaux On page 1, line 16, delete "advisors," Cain Greene Romero Campbell Hines Schedler HOUSE FLOOR AMENDMENTS Casanova Hollis Short Cox Johnson Siracusa Amendments proposed by Representative Hunter to Reengrossed Dardenne Jones Smith Senate Bill No. 76 by Senator Barham Dean Lambert Tarver Dyess Landry Theunissen AMENDMENT NO. 1 Total—30 On page 2, line 14, after "year." delete the remainder of the line and NAYS delete lines 16 through 18 in their entirety Total—0 HOUSE FLOOR AMENDMENTS ABSENT Amendments proposed by Representative Faucheux to Reengrossed Bagneris Cravins Irons Senate Bill No. 76 by Senator Barham Bajoie Hainkel Jordan Bean Heitmeier Ullo AMENDMENT NO. 1 Total—9 On page 2, line 2, after "schools," and before "or" insert "apprenticeship program registered with the Louisiana Department of Labor," The Chair declared the amendments proposed by the House were concurred in. Senator Malone moved to reconsider the vote by which AMENDMENT NO. 2 the amendments were concurred in and laid the motion on the table. On page 2, line 7, after "schools," insert "apprenticeship program registered with the Louisiana Department of Labor," SENATE BILL NO. 76— BY SENATOR BARHAM AMENDMENT NO. 3 AN ACT On page 2, line 26, after "schools," and before "and" insert To enact R.S. 47:6012, relative to employer tax credits; to establish an "apprenticeship program registered with the Louisiana Department of employer tax credit for income taxes and corporation franchise Labor," taxes for the donation of materials, equipment, advisors, or instructors to certain entities; to provide for the amount of the tax Senator Barham moved to concur in the amendments proposed by credit; to establish the taxable period for the tax credit; to provide the House. for the promulgation of rules and regulations; to provide for an effective date for donations; to provide a termination date for the ROLL CALL tax credit; and to provide for related matters. The roll was called with the following result: The bill was read by title. Returned from the House of Representatives with the following amendments: YEAS HOUSE COMMITTEE AMENDMENTS Mr. President Dyess Landry Bagneris Ellington Lentini Amendments proposed by House Committee on Ways and Means to Bajoie Fields C Malone Reengrossed Senate Bill No. 76 by Senator Barham Barham Fields W Robichaux Bean Greene Romero AMENDMENT NO. 1 Branch Hainkel Schedler On page 1, line 4, between "of" and "materials" insert "certain" Cain Hines Short Campbell Hollis Siracusa AMENDMENT NO. 2 Casanova Irons Smith On page l, line 4, delete "advisors," Cox Johnson Tarver Dardenne Jones Theunissen AMENDMENT NO. 3 Dean Lambert On page 2, at the beginning of line 6, insert "the latest technology Total—35 available in" NAYS AMENDMENT NO. 4 Total—0 On page 2, line 6, delete "advisors," ABSENT AMENDMENT NO. 5 Cravins Jordan On page 2, line 10, delete "advisor or" Heitmeier Ullo Total—4 AMENDMENT NO. 6 On page 2, line 19, change "Labor" to "Revenue" 18th DAY'S PROCEEDINGS Page 3 SENATE June 10, 1998

The Chair declared the amendments proposed by the House were On page 1, line 13, change "Section 2." to "Section 3." concurred in. Senator Barham moved to reconsider the vote by which the amendments were concurred in and laid the motion on the table. Senator Schedler moved to concur in the amendments proposed by the House. SENATE BILL NO. 112— BY SENATOR SCHEDLER AN ACT ROLL CALL To amend and reenact R.S. 51:2771(K), relative to the Louisiana Capital Investment Tax Credit; to eliminate the termination date The roll was called with the following result: for the credit; to provide an effective date; and to provide for related matters. YEAS The bill was read by title. Returned from the House of Mr. President Dyess Lambert Representatives with the following amendments: Bagneris Ellington Landry Bajoie Fields C Lentini Barham Fields W Malone HOUSE FLOOR AMENDMENTS Bean Greene Robichaux Amendments proposed by Representative Thornhill to Engrossed Senate Branch Hainkel Romero Bill No. 112 by Senator Schedler Cain Hines Schedler Campbell Hollis Short AMENDMENT NO. 1 Casanova Irons Siracusa On page 1, line 2, change "R.S. 51:2771(K)" to "R.S. 51:2461(B) and Cox Johnson Smith 2771(K)" Dardenne Jones Tarver Dean Jordan Theunissen AMENDMENT NO. 2 Total—36 On page 1, line 2, after "relative to" delete the remainder of the line and NAYS insert the following: Total—0 "certain tax credits; to extend the termination date for the Louisiana ABSENT Capital Investment Tax Credit; to extend the date beyond which no new applications will be approved relative to the Louisiana Quality Jobs Cravins Heitmeier Ullo Program Act; to require transfer of certain monies in the Louisiana Total—3 Economic Development Fund to the state general fund;" The Chair declared the amendments proposed by the House were AMENDMENT NO. 3 concurred in. Senator Schedler moved to reconsider the vote by which On page 1, delete line 3 in its entirety. the amendments were concurred in and laid the motion on the table. SENATE BILL NO. 115— AMENDMENT NO. 4 BY SENATOR LANDRY On page 1, line 6, change "R.S. 51:2771(K) is" to "R.S. 51:2461(B) and AN ACT 2771(K) are" To amend and reenact R.S. 47:301(10)(o), relative to sales and use tax; to exclude from such tax the sale or purchase of equipment used AMENDMENT NO. 5 in firefighting by fire departments; and to provide for related On page 1, between lines 7 and 8, insert the following: matters. "§2461. Report of effect of Louisiana Quality Jobs Program Act; The bill was read by title. Returned from the House of application deadline Representatives with the following amendments: * * * B. On and after January 1, 1999 2001, no new applications to HOUSE FLOOR AMENDMENTS receive incentive tax credits under this Chapter shall be approved by the Department of Economic Development. However, an establishment Amendments proposed by Representative Marionneaux to Engrossed which, prior to January 1, 1999 2001, has been approved by the Senate Bill No. 115 by Senator Landry department to receive incentive tax credits under the program shall continue to receive tax credits pursuant to the terms of its agreement AMENDMENT NO. 1 with the state of Louisiana as long as the establishment retains its On page 1, line 2, after "R.S. 47:301(10)(o)" delete the remainder of the eligibility. line and insert: ", and to enact R.S. 47: 305(D)(1)(u), relative to sales * * *" and use tax; to provide relative to certain exclusions and exemptions; to" AMENDMENT NO. 6 AMENDMENT NO. 2 On page 1, between lines 12 and 13, insert the following: On page 1, line 4, after the words and semicolon "fire departments;" delete the remainder of the line and insert: "to exempt adaptive driving "Section 2. Notwithstanding any law to the contrary, including equipment and motor vehicle modifications prescribed by a physician, R.S. 51:2315, for the fiscal year beginning on July 1, 1998, the state a licensed chiropractor, or a qualified mobility equipment dealer or treasurer shall transfer seven hundred eighty thousand dollars from the driver rehabilitation specialist; and to provide for related matters." Louisiana Economic Development Fund to the state general fund for purposes of funding an economic development grant in Red River AMENDMENT NO. 3 Parish. If the monies are not expended by June 30, 1999, the state On page 1, line 6, after "Section 1." delete the remainder of the line and treasurer shall transfer the monies and all interest earned thereon, after insert compliance with the Constitution of Louisiana, to the Louisiana Economic Development Fund." "R.S. 47:301(10)(o) is hereby amended and reenacted, and R.S. 47:305(D)(1)(u) is hereby enacted, to read as" AMENDMENT NO. 7 Page 4 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

AMENDMENT NO. 4 Cain Heitmeier Schedler On page 1, after line 16, insert the following: Campbell Hines Short Casanova Hollis Siracusa "§305. Exclusions and exemptions from the tax Cox Irons Smith * * * Cravins Johnson Tarver D.(1) The sale at retail, the use, the consumption, the distribution, Dardenne Jones Theunissen and the storage to be used or consumed in this state of the following Dean Jordan Ullo tangible personal property is hereby specifically exempted from the tax Total—39 imposed by this Chapter: ABSENT * * * (u) Adaptive driving equipment and motor vehicle modifications Total—0 prescribed for personal use by a physician, a licensed chiropractor, a qualified mobility equipment dealer who is a member of the National The President of the Senate announced there were 39 Senators Mobility Equipment Dealers Association, or a driver rehabilitation present and a quorum. specialist licensed by the state." Senate Business Resumed Senator Landry moved to reject the amendments proposed by the House. Rules Suspended ROLL CALL Senator Dardenne asked for and obtained a suspension of the rules for the purpose of taking up at this time. The roll was called with the following result: YEAS Reports of Committees Mr. President Dyess Lambert The following reports of committees were received and read: Bagneris Ellington Landry Bajoie Fields C Lentini SENATE AND GOVERNMENTAL AFFAIRS Barham Fields W Malone Mr. , Chairman on behalf of the Committee on Bean Greene Robichaux Senate and Governmental Affairs submitted the following report: Branch Hainkel Romero Cain Hines Schedler Senate Chamber, State Capitol Campbell Hollis Short Casanova Irons Siracusa State of Louisiana - Baton Rouge, LA Cox Johnson Smith Dardenne Jones Tarver Friday June 5, 1998 Dean Jordan Theunissen Total—36 To the President and Members of the Senate: NAYS Gentlemen: Total—0 I am directed by your Committee on Senate and Governmental ABSENT Affairs to submit the following report: The committee recommends that Cravins Heitmeier Ullo the following notaries be confirmed: Total—3 Acadia Bridgette B. Aube Amelia Guillot Beasley The Chair declared the amendments proposed by the House were 19157 Crowley Eunice Hwy. 8171 S. La 13 rejected. Senator Landry moved to reconsider the vote by which the Crowley, LA 70526 Crowley, LA 70526 amendments were rejected and laid the motion on the table. Michael Breaux Kimberly F. Clavier Motion P. O. Box 436 202 Plow Ln. Crowley, LA 70527-0436 Eunice, LA 70535 On motion of Senator Dardenne the Senate went into Executive Session. Melvin P. Clay, Jr. Sandi Comeaux-Calhoun P. O. Box 289 712 the Boulevard After Executive Session Crowley, LA 70527-0289 Rayne, LA 70578 ROLL CALL Brian Cormier Kendra Cormier P. O. Box 436 906 Olga St. The Senate was called to order by the President of the Senate with Crowley, LA 70527-0436 Rayne, LA 70578 the following Senators present: Dexter Faulk Judy H. Faulk PRESENT P. O. Box 436 1305 Crowley Rayne Hwy. Crowley, LA 70527-0436 Crowley, LA 70526 Mr. President Dyess Lambert Bagneris Ellington Landry Bajoie Fields C Lentini Barham Fields W Malone Bean Greene Robichaux Branch Hainkel Romero 18th DAY'S PROCEEDINGS Page 5 SENATE June 10, 1998

Marica G. Fontenot Richard Sammartino 8057 Main St. 8783 Granite Dr. 211 N. Parkerson P. O. Box 436 Sorrento, LA 70778 Baton Rouge, LA 70810 Crowley, LA 70526 Crowley, LA 70527-0436 Sabrina D. Diez Karen L. Vidrine Michael Foreman Gloria Schexnayder 1801 E. Hwy. 30 12033 R. C. Mendoza P. O. Box 436 P. O. Box 436 Gonzales, LA 70737 St. Amant, LA 70774 Crowley, LA 70527-0436 Crowley, LA 70527-0436 Debbie D. Dowdy Avoyelles Matthew R. Garber Gloria M. Schexnayder 38499 Hwy. 621 Bradley P. Dauzat 3405 Des Cannes Hwy. 816 Hargrave St. Gonzales, LA 70737 257 Robert Edwards Iota, LA 70543 Crowley, LA 70526 Marksville, LA 71351 Carol A. Dupre Berton Gauthreaux Sandra T. Spell One American Pl., 23rd Fl. Candyce C. Gagnard P. O. Box 436 1438 Bayou Plaquemine Rd. Baton Rouge, LA 70825 966 S. Main St. Crowley, LA 70527-0436 Rayne, LA 70578 Marksville, LA 71351 Angie T. Elisar Thomas Barrett Harrington, Jr. Peggy D. Thibodeaux P. O. Box 457 Susan Ducote Gauthier 530 S. E. Court Cr. 182 Davis Ln. Geismar, LA 70734 1861 Hwy. 1179 Crowley, LA 70526 Eunice, LA 70535 Plaucheville, LA 71362 Peggy Ernst Debra Rideau Thomas 13224 Leo Lambert Rd. Starr Lynn Gremillion P. O. Box 436 1224 Barbara St. St. Amant, LA 70774 336 Edwin Gremillion Rd. Crowley, LA 70527-0436 Rayne, LA 70578 Hessmer, LA 71341 Monique L. Kimrey Robert M. Hodge Christine A. Trahan 8492 Pertuis Rd. Marilyn Monsour Kelone P. O. Box 689 9404 Schultz Rd. St. Amant, LA 70774 P. O. Box 289 Eunice, LA 70535 Branch, LA 70516 Hessmer, LA 71341 Jennifer Kunkle Heather J. Huval Sharon R. Trahan 40069 Hwy. 621 Miche' Moreau 141 Buckley Rd. P. O. Box 118 Gonzales, LA 70737 208 E. Mark St. Crowley, LA 70526-3100 Crowley, LA 70527-0118 Marksville, LA 71351 J. Paul Lambert Patrick J. Kirsch Donald Vail 12375 G. Lambert Rd. Silas O'neal, Jr. P. O. Box 289 P. O. Box 436 St. Amant, LA 70774 P. O. Box 426 Crowley, LA 70527-0289 Crowley, LA 70527-4114 Marksville, LA 71351 Andrea Lyons Janet Kneeland Allen 41152 Merritt Evans Rd. Laurie E. Tanner P. O. Box 436 Joseph Rayford Aucoin Prairieville, LA 70769 715 Leo Morrow Rd. Crowley, LA 70527-0436 1116 9th St. Evergreen, LA 71333 Kinder, LA 70648 Linda S. Melancon Cynthia T. Lagrange 712 N. Burnside Ave. Beauregard 407 N. Parkerson Ave. Bethany Courville Gonzales, LA 70737 Erika F. Anderson Crowley, LA 70527 4445 Hwy. 383 P. O. Box 1025 Kinder, LA 70648 Debra D. Morris Deridder, LA 70634 Mary A. Leger 714 N. Burnside, Ste. A 1308 Edith St. Laine Fontenot Gonzales, LA 70737 Dorothy I. Anding Rayne, LA 70578 373 Jesse Johnson Rd. 173 Legend Ln. Kinder, LA 70648 Mark E. Nuschler Deridder, LA 70634 Derek Mire 18482 Perkins Oak Rd. P. O. Box 436 Susan B. Hebert Prairieville, LA 70769 Deborah M. Baronet Crowley, LA 70527-0436 1330 Old Pump Rd. 207 W. Second St. Kinder, La 70648 Rhonda B. Pizzolato Deridder, LA 70634 Hilrae Mott 310 Gardenia Dr. P. O. Box 436 Winston J. Perron Donaldsonville, LA 70346 Barbara I. Hickman Crowley, LA 70527-0436 904 Maple St. 709 S. Pine St. Oakdale, LA 71463 Melissa Richard Deridder, LA 70634 Sharon Mott 9522 Brookline Ave., Ste. 100 P. O. Box 436 Daniel E. Stretcher Baton Rouge, LA 70809 Cindy P. Leger Crowley, LA 70527-0436 102 N. 13th St. 206 W. Fifth St. Oakdale, LA 71463 Linda R. Sharp Deridder, LA 70634 R. Payne 14420 Tiggy Duplessis Rd. 6067 Mire Hwy. Renee M. Unkel Gonzales, LA 70737 Lanell Lyles Church Point, LA 70525 404 Eloi Ortego Rd. Suzanne Smallwood P. O. Box 1056 Kinder, LA 70648 36408 Manchac Crossing Dequincy, LA 70633 Judy Perrodin Prairieville, La 70769 P. O. Box 436 Ascension Jean F. Mccaig Crowley, LA 70527-0436 Larry A. Babin, Jr. Sandra C. Soileau P. O. Box 1056 P. O. Box 204 41114 Bertville Rd. Dequincy, LA 70633 Stephen A. Raymond Gonzales, LA 70707 Gonzales, LA 70737 306 Wiltz St. Chris H. Tidwell Rayne, LA 70578 Troy P. Braud Sarah Tselebrovski P. O. Box 190 Page 6 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Deridder, LA 70634 Cheryl J. Bull 1717 Caney Lake Dr. Dianne C. Hedrick 1012 Palmetto Rd. Bossier City, LA 71112 2711 E. Texas St. Rebecca S. Vincent Benton, LA 71006 Bossier City, LA 71111 P. O. Box 1056 Jean G. Floyd Dequincy, LA 70633 Anna P. Bundrick 113 Espanita Circle James T. Hendon P. O. Box 22260 Haughton, LA 71037 1807 Bonn St. Bienville Shreveport, LA 71120 Bossier City, LA 71112 Julie Chandler James F. Flurry, Sr. P. O. Box 372 Saundra P. Bureau 150 Ryan Rd. James R. Holcomb Ringgold, LA 71068 333 Texas St., Ste. 2375 Benton, LA 71006 400 Travis St., Ste. 311 Shreveport, LA 71101-5303 Shreveport, LA 71101 Sandra E. Coe Vicki Mccarty Fontenot 599 Dallas Rd.. Christina R. Copeland 4816 Barksdale Blvd., #37 Chris Horne Ringgold, LA 71068 400 Travis St., Ste. 1805 Bossier City, LA 71112 4002 Parkway Dr. Shreveport, LA 71101 Bossier City, LA 71112 L. Danielle Guin Marjorie C. France P.o. Box 100 Maunawaun Cowan 156 Byrd Circle Martha G. Humphrey Castor, LA 71016 2033 Ark Plant Rd. Bossier City, LA 71111 509 Marshall St., Ste. 1500 Haughton, LA 71037 Shreveport, LA 71101 Cheryl P. Nailes Kevin Freeman 471 Douglas Davis Rd. Diane S. Creech 2517 Ashdown Dr. Alicia C. Jacob Heflin, LA 71039 P. O. Box 78588 Bossier City, LA 71111 711 Horseshoe Blvd. Shreveport, LA 71137-8588 Bossier City, LA 71111 Kristi Pruitt Linda Frye 585 Talbert White Rd. Barbara J. Daniels 108 Holly Ln. Robert P. Jones Simsboro, LA 71275 1625 David Raines Rd. Haughton, LA 71037 P. O. Box 729 Shreveport, LA 71107 Haughton, LA 71037-0729 Nacole Wafer Shar L. Grabener P. O. Box 336 Jeannie Dare 321 N. Elm, Lot 58 Lisa W. Kimball Castor, LA 71016 1287 Mark Ave. Haughton, LA 71037 707 Southfield Rd. Bossier City, LA 71112 Shreveport, LA 71106 Stacey S. Wiggins Shannon L. Gregory 4747 Hwy. 792 Denise Davenport P. O. Box 65131 Glenda L. Knotts Jamestown, LA 71045 3018 Old Minden Rd., Ste. 1108 Bossier City, LA 71171-6131 1324 N. Hearne Ave., Ste. 200 Bossier City, LA 71111 Shreveport, LA 71107 Bossier Amy Greig John T. Andrishok Shontell Davis 2826 Misty Ln., #51 Lola M. Lewis P. O. Box 22260 2605 Plantation Dr. Bossier City, LA 71111 624 Thompson St. Shreveport, LA 71120-2260 Bossier City, LA 71111 Bossier City, LA 71111 Amy J. Gugliuzza Chad C. Bailey Beryl J. Deaton 201 Country Club Dr. Stephanie A. Lindsey P. O. Box 729 86 Pierre Circle Benton, LA 71006 8413 Woodhill Haughton,, LA 71037-0729 Princeton, LA 71067 Haughton, LA 71037 Donna L. Gullion Ann B. Barber Kristi Dewett 400 Travis St., 1103 Beck Bldg. Joseph C. Lonadier 6130 Union St. One Saint Mary Place Shreveport, LA 71101 4320 Marlena St. Shreveport, LA 71108 Shreveport, LA 71101 Bossier City, LA 71111 Stephani D. Hall Deborah S. Barry Vicky L. Dodson 1419 E. 70th St. Susan M. Machen 221 Lancashire Dr. 1000 Professional Dr. West, Ste. Shreveport, LA 71105 3320 Youree Dr. Bossier City, LA 71111 1 Shreveport, LA 71105 Shreveport, LA 71105 Justin A. Hansen Rachel L. Bates P. O. Box 22260 Linda D. Marin 1945 E. 70th St., Ste. B Kelly D. Downey Shreveport, LA 71120-2260 5308 Lotus Cr. Shreveport, LA 71105 1325 Barksdale Bl. Bossier City, LA 71112 Bossier City, LA 71111 Robert P. Hansen Carolyn J. Bean 1352 Airline Dr., Ste. 10 Peggy G. Martin 51 Meadowcreek Dr. Deborah L. Engle Bossier City, LA 71112 128 Reba Ln. Bossier City, LA 71111 2285 Benton Rd., Ste. D-104 Haughton, LA 71037 Bossier City, LA 71111 David B. Harmon Michelle Beasley 1213 Whitehall Dr. C. Mast 328 Lintwin Circle Virginia D. Estis Bossier City, LA 71112 302 Ira Eaker Dr. Benton, LA 71006 1167 Joseph Barksdale USAF Base, LA 71110 Shreveport, LA 71107 Lichia Harner Bernice Bradshaw 3812 E. Texas St. Nichole Matthews C/o Tci Cable, 725 Benton Rd. Bossier City, LA 71111 1013 Sharron Dr. Bossier City, LA 71112 Laura T. Evans Benton, LA 71006 1215 Waller Ave. Diann F. Harvill Pamela S. Branagan Bossier City, LA 71112 1854 Linton Rd. Winston Mccain 315 Fannin St. Benton, LA 71006 637 Lawrence Shreveport, LA 71101 Sheri G. Fittipaldi Haughton, LA 71037 18th DAY'S PROCEEDINGS Page 7 SENATE June 10, 1998

Patricia S. Mccall Walter Roberson Dixie J. Wright 1234 Texas Ave. 462 Crouch Rd. 510 Stoner 2005 Wakefield Shreveport, LA 71101 Benton, LA 71006 Shreveport, LA 71101 Bossier City, LA 71111 David Andrew Barlow Renee Mckinney Debra G. Scott Caddo 401 Edwards St., 10th Floor P.o. Box 70 1935 Airline Dr. Julius G. Aaron Shreveport, LA 71101 Benton, LA 71006 Bossier City, LA 71112 482 Shenandoah Dr. Shreveport, LA 71115 Christy P. Basinger Susan Mckinney Jacqueline Scott P.o. Box 7777 P. O. Box 799 401 Hamilton Rd., Ste. 122 Mary J. Able Shreveport, LA 71137 Mansfield, LA 71052 Bossier City, LA 71101 P. O. Drawer 1126 Shreveport, LA 71163 Ossie B. Bates Glenn R. Montecino Tamie L. Sibley 5824 Hearne Ave. 1361 Airline Dr. 333 Texas St. Paul M. Adkins Shreveport, LA 71108 Bossier City, LA 71112 Shreveport, LA 71101 P. O. Drawer 1126 Shreveport, LA 71163-1126 Donna M. Bell James E. Moore Billy E. Simmons 9154 Candlestick 855 Pierremont, #128 4705 Hwy. 80e Glen W. Alexander Shreveport, LA 71118 Shreveport, LA 71106 Haughton, LA 71037 1835 Texas Ave. Shreveport, LA 71103 Dana G. Berry Renee Motz Madora B. Simmons 5925 Line Ave., #2 291 Old Palmetto Rd. 1453 Airline Dr. Billy J. Allen Shreveport, LA 71106 Benton, LA 71006 Bossier City, LA 71112 2640 Youree Dr. Shreveport, LA 71104 Linda Boyd Kathryn J. Nattin Darlene T. Sims 8125 Trey Way 1325 Barksdale Blvd. 1534 Elizabeth Lynn Allen Shreveport, LA 71107 Bossier City, LA 71111 Shreveport, LA 71101 501 Texas St., Rm. 101 Shreveport, LA 71101-5410 Heather Lane Bradley Marie G. Newberry Chandler L. Snitker 9211 Linwood Ave. 333 Texas St., Ste. 1150 1701 Old Minden Rd., Ste. 44 Shari A. Allen Shreveport, LA 71106 Shreveport, LA 71101 Bossier City, LA 71111 920 Fairview St. Shreveport, LA 71104 Donna B. Brammer Elizabeth Philmon W. Greg Stinson 1751 Line Ave. 4530 Barksdale Blvd. 333 Texas St., Ste. 2375 Lorianett Anderson Shreveport, LA 71101 Bossier City, LA 71112 Shreveport, LA 71101 P. O. Box 2084 Shreveport, LA 71166 Cheryl L. Brouillette Barbara C. Piazza Kyle J. Tanner 8748 Quimper Pl. 205 Yjean St. P. O. Box 729 Marilyn J. Anderson Shreveport, LA 71105 Bossier City, LA 71112 Haughton, LA 71037-0729 6136 Wincanton Dr. Shreveport, LA 71129 Shana M. Broussard George Portocarrero J. Tarrance 330 Marshall St., Ste. 1410 6658 Youree Dr., Ste. 180 1352 Airline Dr. Terri Anderson-scott Shreveport, LA 71108 Shreveport, LA 71105 Bossier City, LA 71112 7017 Bobtail Dr. Shreveport, LA 71129 Joyce Williams Brown Terri B. Prescott Jefferson Rowe Thompson 10010 Beaver Creek Dr. P. O. Box 35000 2285 Benton Rd., Ste. A-100 Loretha Ary-smith Shreveport, La 71106 Shreveport, LA 71130 Bossier City, LA 71111 209 E. Columbia St. Shreveport, LA 71104 Tracy A. Burch Jeanne M. Price Ronda M. Tilander 509 Market St., Ste. 730 P. O. Box 30011 666 Travis St., Ste. 800 Bonnie Ashbaugh Shreveport, LA 71101 Shreveport, LA 71130 Shreveport, LA 71101 P. O. Box 293 Gilliam, LA 71029 Larry W. Burks Susan E. Ray E. Jeanette Towns 501 Texas St., Rm. 101 1400 Bank 1 Tower, 400 Texas St. 6529 Quilen Rd. Catherine D. Aufrichtig Shreveport, LA 71101-5410 Shreveport, LA 71101 Shreveport, LA 71108 610 Robert Travis Dr. Shreveport, LA 71106 P. Christopher Bynog Emmitt Raymond, Jr. Anne M. Tubbs 430 Fannin St. 3333 Midway Dr. 207 Milam St., Ste. C Louis R. Avallone Shreveport, LA 71101 Shreveport, LA 71109 Shreveport, LA 71101 P. O. Box 5072 Shreveport, LA 71135 James C. Caldwell Margaret M. Reese Sherie D. Varney 501 Texas St., Rm. 101 3521 Courtney Place 1920 Alfred Lane, #148 Robin Baldwin Shreveport, LA 71101-5410 Bossier City, LA 71112 Bossier City, LA 71112 3341 Youree Dr., Ste. 102 Shreveport, LA 71105 Kristie A. Poche' Carpenter Helen L. Richardson Ruby C. Waddell 3090 Stagecoach Rd. P. O. Box 106 401 Hamilton Rd., #120 Keithville, LA 71047 Benton, LA 71006 Bossier City, LA 71111 Aime'e M. Ballard 2139 E. Bert Kouns Ind. Lp. Terri Cicero Lisa T. Roberson Vergie N. Walker Shreveport, LA 71105 402 E. Washington 2365 Sligo Rd. 2124 Middle Creek Blvd. Shreveport, LA 71104 Haughton, LA 71037 Bossier City, LA 71111 Brian H. Barber Page 8 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Harvetta S. Colvin Candace R. Foshee Deedra Hardin L. D. Jones 509 Marshall St., Ste. 825 P. O. Box 7777 8748 Quimper Pl. P.o. Box 18813 Shreveport, LA 71101 Shreveport, LA 71137-7777 Shreveport, LA 71101 Shreveport, LA 71138 Carl W. Copes Diane L. Foster Chrissy A. Harvill Tonya W. Jones P. O. Box 509 1919 Highland Ave., Apt. D 3464 Coldwell St. 8555 Fern Ave. Blanchard, LA 71009 Shreveport, LA 71101 Shreveport, LA 71105 Shreveport, LA 71105 Carolyn B. Cotton Jana B. Foster Rachel D. Hauser John T. Kalmbach 1700 Irving Pl. P. O. Box 7799 9668 Mccain Rd. 300 Fannin St., Ste. 4100 Shreveport, LA 71101 Shreveport, LA 71137-7799 Shreveport, LA 71107 Shreveport, LA 71101 Diana R. Crawford Gloria Freeman Frances W. Henley Chester T. Kelley 501 Texas St., Rm. 101 7137 Greenwood Rd. 8942 Brandon 401 Sandefur Dr. Shreveport, LA 71101-5410 Shreveport, LA 71119 Shreveport, LA 71118 Shreveport, LA 71105 James J. Crawford Susan R. Galambos Ina Henry Johnny L. King 9533 Pitch Pine Dr. 1700 Buckner Sq., Ste. 230 7204 Pines Rd. 1835 Texas Ave. Shreveport, LA 71118 Shreveport, LA 71101 Shreveport, LA 71129 Shreveport, LA 71103 Becky Culver Mark R. Gay Tracy C. Hester Sarah Anne Kirkpatrick 1633 N. Market St. 501 Texas St., Rm. 101 9181 Mansfield Rd. 401 Edwards St., P. O. Box 8 Shreveport, LA 71108 Shreveport, LA 71101-5410 Shreveport, LA 71118 Shreveport, LA 71161-0008 Elaine B. Daniels Gloria S. Geimer Michelle Hightower Julie Kyle 404 Merrick St. 4829 Larry Ln. 172 Pennsylvania Ave. 9045 Kingston Rd., #2605 Shreveport, LA 71107 Shreveport, LA 71107 Shreveport, LA 71105 Shreveport, LA 71118 Diane J. Davis Melanie M. Getsinger Gloria T. Hoopes Sue Kyle 507 Agurs Dr. 1751 Line Ave. 10021 Brittany Dr. 10009 Willowwick Ct. Mooringsport, LA 71060 Shreveport, LA 71101 Shreveport, LA 71106 Shreveport, LA 71118 Monique I. Davis Richard M. Gill Jeffery O. Howard Roderick Dale Lafitte 430 Fannin St. 930 Elmwood 501 Texas St., Rm. 101 6238 Border Ln. Shreveport, LA 71101 Shreveport, LA 71104 Shreveport, LA 71101-5410 Shreveport, LA 71119-7202 Debra A. Deal Vickie J. Golden Sherry R. Hughes Patsy K. Lanius 2156 Airline Dr. 2460 Midway St. P. O. Box 52922 3830 E. Texas Bossier City, LA 71111 Shreveport, LA 71108 Shreveport, LA 71135 Bossier City, LA 71111 Drena D. Dodson Timothy James Goodrich William J. Ingram, Jr. Dennis E. Leehy 2038 Shadywood Ln. 1024 Quail Creek Rd., Apt. 302 3010 Knight St., Ste. 170 1781 Grimmett Dr. Shreveport, LA 71105 Shreveport, LA 71105 Shreveport, LA 71105 Shreveport, LA 71107 Rhonda S. Drach Diann B. Gosdin Shari C. Isaac Calvin B. Lester, Jr. 333 Texas St., Ste. 1175 9310 Normandie, POBox 18590 242 Southfield Rd. 1240 Milam St. Shreveport, LA 71101-3676 Shreveport, LA 71138-1590 Shreveport, LA 71105 Shreveport, LA 71101 Sharon Denise Ellis Derrick D. Graham Tracey D. Jarrard Tom D. Madden, Jr. 9181 Mansfield Rd. 4650 Lakeshore Dr., #157 4400 Viking Dr. 3010 Knight St., Ste. 170 Shreveport, LA 71118 Shreveport, LA 71109 Bossier City, LA 71111 Shreveport, LA 71105 Philip Ernest Escude' Corolyn Milton Grant Theressa C. Jefferson James R. Madison 501 Texas St., Rm. 101 610 Texas St., Ste. 450 9310 Normandie Dr., POBox 18590 333 Texas St., Ste. 2350 Shreveport, LA 71101-5410 Shreveport, La 71101 Shreveport, LA 71138-1590 Shreveport, LA 71101 Rosalind L. Fields Melony A. Gray Rose C. Jenkins Bobby Moore Maguire 711 Horseshoe Blvd. 222 Lake St. 9310 Normandie, POBox 18590 6841 E. Magnolia Bossier City, LA 71111 Shreveport, LA 71101 Shreveport, LA 71138-1590 Ida, LA 71044 Jayme Fishman Betty H. Gunter Karen Engeron Johnson Ruth A. Marr P. O. Box 22260 610 Marshall St, Ste. 700 5723 Lakefront Dr. 9300 Mansfield Rd., Ste. 117 Shreveport, LA 71120-2260 Shreveport, LA 71101-5335 Shreveport, LA 71119 Shreveport, LA 71118 Deanna D. Fitts Amanda Kay Haldorsen Bobbie Jones Nancy L. McAlpine 515 Spring St. 505 Travis St., Ste. 101 2803 Valley Ridge Rd. 1240 E. Bert Kouns Shreveport, LA 71101 Shreveport, LA 71101 Shreveport, LA 71108 Shreveport, LA 71105 Dorothy Jane D. Flournoy Kevin W. Hammond Hersy Jones, Jr. Rhonda Magee McBee 620 Delaware St. 1325 Barksdale Blvd. 401 Edwards St., Ste. 1930 P. O. Box 4236 Shreveport, LA 71106 Bossier City, LA 71111 Shreveport, LA 71101 Shreveport, LA 71134 18th DAY'S PROCEEDINGS Page 9 SENATE June 10, 1998

Lisa K. B. McCoy Patti Pernici Lillian Evans Richie Lonzo Stewart 501 Texas St., Rm. 101 5830 Fern Ave. 1800 Creswell, P.o. Box 44065 3303 Lorraine St. Shreveport, LA 71101-5410 Shreveport, LA 71105 Shreveport, LA 71134 Shreveport, LA 71107 Julia Dorry McDonald Robin G. Perrero Tara M. Robertson Carmen W. Strange 3730 Fairfield Ave., #117 912 Kings Hwy. 3090 Stagecoach Rd. 9524 Wesso Circle Shreveport, LA 71104 Shreveport, LA 71104 Keithville, LA 71047 Shreveport, LA 71118 Belinda S. Mclain J. Whitney Pesnell Patsy S. Robinson F. Scott Straub 1714 E. 70th St. 4623 Orchid St. 501 Texas St., Rm. 101 2800 Youree Dr., Ste. A-380 Shreveport, LA 71105 Shreveport, La 71105 Shreveport, LA 71101-5410 Shreveport, LA 71104 Thresa Medaries Melanie B. Petitt Edgar L. Rogers Michael Allyn Stroud 2611 Greenwood Rd. 3555 Cedar Creek Dr. #1706 927 Madison Ave. P. O. Box 21990 Shreveport, LA 71103 Shreveport, LA 71118 Shreveport, LA 71103 Shreveport, LA 71120-1990 B. Mendenhall Cynthia Aillet Pettiette Teresa K. Sanderson Grant E. Summers 2515 S. Cotswald Dr. 6425 Youree Dr., Ste. 140 P. O. Box 5293 509 Market St., Ste. 800 Shreveport, LA 71118 Shreveport, LA 71105 Bossier City, LA 71171 Shreveport, LA 71101 Benjamin A. Miller Joanne E. Phillips Susan D. Scott Dorothy Sutton-york 2800 Youree Dr., Ste. I-240 1849 Hill St. 509 Marshall St., Ste. 1121 9041 Mansfield Rd., Apt. 1204 Shreveport, LA 71104 Shreveport, LA 71107 Shreveport, LA 71101 Shreveport, LA 71118 Deanna Millican Sharon Piggs Bryan Shelby Yvonne Taylor 742 Cecile Pl. 501 Texas St., Rm. 101 5720 S. Lakeshore, #704 P. O. Box 8399 Shreveport, LA 71106 Shreveport, LA 71101-5410 Shreveport, LA 71119 Shreveport, LA 71148 Chandra Patrice Mims Donna L. Pope Anita Shelton Karen P. Thomason 222 Lake St. 6425 Youree Dr., Ste. 400 9391 Blom Blvd. 220 Travis St., Ste. 300 Shreveport, LA 71130-0222 Shreveport, LA 71105 Shreveport, LA 71118 Shreveport, LA 71101 Rita D. Mitchell Sherry M. Powell Cynthia W. Shemwell Jacqueline Bergeron Towns 501 Texas St., Rm. 101 501 Texas St., Rm. 101 333 Travis St., 2nd Fl. 4855 Line Ave. Shreveport, LA 71101-5410 Shreveport, La 71101-5410 Shreveport, LA 71101 Shreveport, LA 71106 Kim Moore Amber M. Raborn Robert H. Shemwell, Jr. Scott Trombetta P. O. Box 38 880 Bert Kouns, Ste. D 912 Kings Hwy. 9000 W. Wilderness Way, #246 Shreveport, LA 71161 Shreveport, LA 71118 Shreveport, LA 71104 Shreveport, LA 71106 Susan L. Murov Jennifer Radcliff Jon Simpkins Sue Tullis P. O. Box 44065 5235 Greenwood Rd. 501 Texas St., Rm. 101 6595 Springlake Cr. Shreveport, LA 71134 Shreveport, LA 71109 Shreveport, LA 71101-5410 Shreveport, LA 71107 M. Keith Nash Bonnie Joyce Rains Michelle Sistrunk James D. Turnage 1645 E. Industrial Loop One Saint Mary Pl. 5904 W. 70th St. 333 Southfield, Ste. 5 Shreveport, LA 71105 Shreveport, LA 71101 Shreveport, LA 71129 Shreveport, LA 71105 Charles Glen Noble Monica Ragan Rawls Kathryn Rinaudo Smith Lynne Tynan 8200 Pines Rd., #2704 501 Texas Street, Rm. 101 2950 Hearne Ave. 2285 Benton Rd., Ste. A-100 Shreveport, LA 71129 Shreveport, LA 71101-5410 Shreveport, LA 71103 Bossier City, LA 71111 Larry M. Norris Melvin H. Reagan Leigh H. Smith Charles M. Upchurch 232 Roma 400 Travis St., Ste. 2004 308 Market St., Ste. 100 333 Texas St. Shreveport, LA 71105 Shreveport, LA 71101 Shreveport, LA 71101 Shreveport, LA 71152 Paul D. Oberle, Jr. Michael B. Rennix Beverly Smith-Paige Jennifer M. Vaughn 1800 Creswell, PO Box 44065 P. O. Box 7235 6154 Pebble Beach Dr. 8050 Mansfield Rd. Shreveport, LA 71134 Shreveport, LA 71137-1111 Shreveport, LA 71129 Shreveport, LA 71108 Karen R. O'con Rhoshunda R. Rhodes King Jr. Sneed Michael J. Vergis P. O. Box 5696 912 Kings Hwy. 501 Texas St., Rm. 101 2620 Centenary Blvd., Ste. 100 Bossier City, LA 71171 Shreveport, LA 71104 Shreveport, LA 71101-5410 Shreveport, LA 71104 Frederick R. Parker, Jr. Shannon Rice Teresa J. Spence Deborah Vincent 400 Travis St., Ste. 1601 7800 Youree Dr., #239 3201 Dee St. 8101 Kingston Rd., Ste. 101f Shreveport, LA 71101 Shreveport, LA 71105 Shreveport, LA 71105 Shreveport, LA 71108 Carol A. Paul Byron A. Richie Brenda Stephens Mark R. Volz 3020 Knight St., Ste. 150 1800 Creswell, POBox 44065 448 Mohican Ln. 1541 Kings Hwy., Rm. Fg07 Shreveport, LA 71105 Shreveport, LA 71134 Shreveport, LA 71106 Shreveport, LA 71103 Page 10 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Samuel K. Waldrop, Jr. Larry F. Wise 1148 Pin Oak Lani Curiel 6215 Quilen Blvd. 501 Texas St., Rm. 101 Lake Charles, LA 70611 P. O. Box 4893 Shreveport, LA 71108 Shreveport, LA 71101-5410 Lake Charles, LA 70606 Patti Burgess Christine A. Walker Cynthia A. Woods 3801 Maplewood Dr. Debra S. Dartez 3341 Youree Dr. 2620 Centenary Blvd., Ste. 100 Sulphur, LA 70663 1202 Texas St. Shreveport, LA 71135 Shreveport, LA 71104 Sulphur, LA 70663 Michael R. Bushnell Cynthia A. Warden Sandra M. Yarnell 5859 Tom Hebert Rd., #68 Pamela K. Davis 360 Jordan St. 601 Benton Kelly St. Lake Charles, LA 70607 1872 N. Borel Shreveport, LA 71101 Shreveport, LA 71106 Lake Charles, LA 70611 Mary E. Byrd James M. Wark Penny Church Ypya 2860 Saucier Rd. Heather A. Derouen P. O. Box 397 196 Bistineau Terrace Rd. Lake Charles, LA 70605 518 E. Mcneese St., Apt. 8 Greenwood, LA 71033 Doyline, LA 71023 Lake Charles, LA 70605 Leighton J. Cade Ronald R. Weems Calcasieu 1600 Cade Ln. Denyse G. Dickerson 912 Kings Hwy. Damon B. Abshire Lake Charles, LA 70601 1701 Myrtle St. Shreveport, LA 71104 2868 Madison Broussard Rd. Westlake, LA 70669 Sulphur, LA 70665-8493 Cynthia Ann Canaday Trudy L. Welch P. O. Box 1293 Krystal S. Dietz 9250 Dean Rd., Apt. 1013 Diana B. Backhaus Lake Charles, LA 70602 5000 Leon Dr., #110 Shreveport, LA 71118 3192 Jeffery Ln. Lake Charles, LA 70605 Sulphur, LA 70663 Stephen H. Carnahan Geoffrey D. Westmoreland 1418 Currie Dr. Gwendolyn R. Dugas 333 Texas St., Ste. 2350 William D. Bates Sulphur, LA 70665 7229 Vincent Rd. Shreveport, LA 71101 213 Fruge Rd. Lake Charles, LA 70607 Lake Charles, LA 70611 Brent Chamblee Andrea L. Wheat 901 Lakeshore Dr., Ste. 420 Mary S. Dugas 509 Marshall, Ste. 600 Sidney G. Beaver Lake Charles, LA 70601 1331 Bradley St. Shreveport, LA 71101 1619 See St. Sulphur, LA 70665 Lake Charles, LA 70601 Amy G. Chandler Nan Wheat 1432 E. School St. Margaret Ann Edwards 1846 Fairfield Ave., #311 Cindy L. Berry Lake Charles, LA 70605 2014 Winterhalter Shreveport, LA 71101 5599 Hwy. 90 W. Lake Charles, LA 70601 Vinton, LA 70668 David W. Clark Susan S. White P. O. Drawer 3028 Barbara Lynn Etienne 248 Patton Ave. Kelli J. Bertrand Lake Charles, LA 70602 1835 N. Prater St. Shreveport, LA 71105 1218 E. Kent Lake Charles, LA 70601 Sulphur, LA 70663 Jodie Coleman Margie Wiggins 1830 Hodges St. A. Ray Faulk 8221 Green Leaf Ln. Vena M. Bertrand Lake Charles, LA 70601 125 E. Helen Shreveport, LA 71118 1914 Woodell Ln. Westlake, LA 70669 Westlake, LA 70669 Michelle M. Cooley Timothy W. Wilhite 6859 Tom Hebert Rd., #516 Dorothy Ann Felix P. O. Box 8 Shonna Bihm Lake Charles, LA 70607 4407 Fisher St. Shreveport, LA 71161-0008 1125 Enterprise Blvd. Westlake, LA 70669 Lake Charles, LA 70601 Terrie L. Corbello Cynthia J. Wilkes 4320 Lake St. Christine Fontenot 11225 Peggy Ln. Chelsea G. Boudreaux Lake Charles, LA 70605 1725 Common St. Keithville, LA 71047 2106 Rose St. Lake Charles, LA 70601 Lake Charles, LA 70601 Nalani L. Cormier John R. Williams 2004 Ann St. Joy Fontenot P. O. Box 22260 Sharon G. Bourque Vinton, LA 70668 6859 Tom Hebert Rd., #517 Shreveport, LA 71120-2260 5807 Hwy. 3059 Lake Charles, LA 70615 Lake Charles, LA 70615 Cheryl P. Cornett C. Mathis Wilson, III 918 Melanie Ave. Larry Fontenot 8619 W. Wilderness Way Kellie A. Brossette Lake Charles, LA 70611 P. O. Box 601 Shreveport, LA 71106 1017 Shasta Dr. Iowa, LA 70647 Sulphur, LA 70663 Tressa Crooks James R. Wilson 1300 Rosetta St. Deborah L. Ford 147 E. Elmwood St. Cheryl Kim Larocca Broussard Lake Charles, LA 70605 P. O. Box 2061 Shreveport, LA 71104 1301 Common St. Sulphur, LA 70663 Lake Charles, LA 70601 Ed A. Crosby, Sr. Greg W. Winget 2611 Barb Ln. Holly C. Francis 501 Texas St., Rm. 101 Lake Charles, LA 70607 2724 Independence Rd. Shreveport, LA 71101-5410 Cynthia C. Brown Westlake, LA 70669 P. O. Box 366 Drury B. Cunningham Deborah M. Winter Westlake, LA 70669 P. O. Drawer 1607 Kathy D. Franklin 501 Texas St., Rm. 101 Lake Charles, LA 70602-1607 1402 Quentin Dr. Shreveport, LA 71101-5410 Jean Bryant Lake Charles, LA 70611 18th DAY'S PROCEEDINGS Page 11 SENATE June 10, 1998

Dawn Frazier Janine K. Jackson Ashley E. Lusby James A. Oliver P. O. Box 699 159 E. Lee St. P. O. Box 2015 804 15th St., Ste. C Dequincy, LA 70663 Sulphur, LA 70663 Sulphur, LA 70664 Lake Charles, LA 70601 Lois Jean Funderburg Gloria G. Johnson Michelle M. Lyons Colleen Frazer O'neal 1752 Marlin Rd. 1989 Jacobson Rd. 531 W. Lincoln St. 1030 Contraband Ln. Lake Charles, LA 70611-3809 Sulphur, LA 70663 Sulphur, LA 70663 Lake Charles, LA 70605 Sandra Y. Fuselier Nancy M. Johnson Pam Manceaux Denise Vitatoe Palmer 2914 Sixth Ave. 615 Sundale Dr. 6500 Fairfax 615 N. Simmons St. Westlake, LA 70669 Lake Charles, LA 70607 Lake Charles, LA 70605 Lake Charles, LA 70601 E. Ruth Giaimis Audrick J. Juneau, Jr. Lois M. Manena Annette N. Peltier 2020 Willowick 3426 Hwy. 171 N. 709 Julius St. C/o Bergstedt & Mount, P.o. Lake Charles, LA 70607 Lake Charles, LA 70611 Lake Charles, LA 70605 Drawer 3004 Lake Charles, LA 70602-3004 Marlene L. Gilbert Alicia M. Keller Geanna Marcantel 906 Bradley St. 780 Sioux Dr. 5859 Tom Hebert Rd., Lot 183 Lisa S. Perry Sulphur, LA 70663-7426 Lake Charles, LA 70611 Lake Charles, LA 70607 1609 Watkins St. Lake Charles, LA 70601 Karl J. Gillard Sherry King Corine E. Marek 626 Creole Ln. 4705 Ogdon Rd. 300 Oxford Ct. Sharon Priest Lake Charles, LA 70605 Lake Charles, LA 70605 Lake Charles, LA 70605 P. O. Box 634 Westlake, LA 70669 Faye Granger Kenneth J. Knoll Laurie L. Martin P. O. Box 34 1191 E. Friesen Rd. 430 Gerald Dr. Martha Claire Reasonover Bell City, LA 70630 Lake Charles, LA 70607 Sulphur, LA 70663 1035 Tanglewood Dr. Lake Charles, LA 70611 Rita H. Gray Deborah B. Laborde Juanita Mays P. O. Box 1866 2333 Evangeline Oak Dr. 5778 Duhon Ln. Matt Redd Lake Charles, LA 70602 Sulphur, LA 70665 Sulphur, LA 70665 2221 Oak Park Blvd., #19 Lake Charles, LA 70601 Joanne C. Grimes Donna F. Lacombe Jeffery Clay Meaux 1558 Tomahawk Dr. 973 Theriot Rd. 500 Kirby St. Ronald K. Rhodes Lake Charles, LA 70611 Lake Charles, LA 70611 Lake Charles, LA 70601 2296 Walker Rd. Sulphur, LA 70665 Patricia Halliwell Ellen B. Lancon Annette B. Meche P. O. Box 65 302 Allison Ln. 1837 S. Borel Dr. Vickie Roller Sulphur, LA 70664 Sulphur, LA 70663 Lake Charles, LA 70611 203 W. Clarence Lake Charles, LA 70601 Mary S. R. Harris Irene G. Lancon Todd H. Melton 1416 N. Beech 224 Ash St. 330 Alamo St. Andrea M. Rose Westlake, LA 70669 Sulphur, LA 70663 Lake Charles, LA 70601 2400 Sixth St. Lake Charles, LA 70601 Tina C. Hockman Rita Landry Kathy C. Miller 724 1/2 N. Claiborne St. 144 Petticoat Ln. 2542 21st St. Jo Ann Rushing Sulphur, LA 70663 Lake Charles, LA 70605 Lake Charles, LA 70601 217 Red Rose Dr. Sulphur, LA 70665 Edda W. Hoffpauir Charles H. Lavergne Kim J. Miller 8808 Tom Hebert Rd. 3200 Westwood Rd., #92 902 18th St. Stacy Diane Saltzman Lake Charles, LA 70607 Westlake, LA 70669 Lake Charles, LA 70601 P. O. Box 1293 Lake Charles, LA 70602 Harvey G. Honsinger Tammy G. Lavergne Monica L. Miller P. O. Box 16927 3200 Westw00d Rd., #92 3548 Adrienne Ln. Dee Etta Salvador Lake Charles, LA 70616-6927 Westlake, LA 70669 Lake Charles, LA 70605 917 Lilliput Sulphur, LA 70663 Cammie L. House Kelli Lawson Cyndi Mire 705 Murray St. 3200 Westwood Rd., #96 1380 Pin Oak Sue Seal Lake Charles, LA 70615 Westlake, LA 70669 Lake Charles, LA 70611 916 Gulf St. Lake Charles, LA 70601 Shelbie J. Huggins Jinnifer L. Leblanc Jamie L. Morgan 6505 Nelson Rd. 4117 Russell St. 301 Kirby F. E. Settlemyer, III Lake Charles, LA 70605 Sulphur, LA 70663 Lake Charles, LA 70601 3415 Creole St. Lake Charles, LA 70605 Pam Iatesta Kimberly F. Lenhart Charlene Nope 5000 Leon Dr., Lot 20 6675 Hwy. 90 E., Lot 67 108 Noma Ln. Lake Charles, LA 70605 Lake Charles, LA 70615 Westlake, LA 70669 Heather Michelle Simon 2609 Aster Anita Isbell Renee Loup Debbie B. O'conner Lake Charles, La. 70601 1805 Sixth St. 512 Audrey St. 1608 Vincent Lake Charles, LA 70601 Sulphur, LA 70663 Vinton, LA 70668 Kenneth W. Smith Page 12 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

579 Gateway Dr. Teresa C. Turner P.O. Drawer A Harrisonburg, LA 71340 Lake Charles, LA 70611 2016 Olene Dr. Cameron, La 70631 Sulphur, LA 70663 Claiborne Stephanie C. Smith R. Christopher Fruge' Terri L. Brantley 1114 Ryan St. Cheryl A. Vandyke P. O. Box 178 1936 Hwy. 518 Lake Charles, LA 70601 2512 Fasske St. Creole, LA 70632 Minden, LA 71055 Sulphur, LA 70663 Suzanne Q. Sonnier Tammy Gaspard V. Anne Bryant 1380 S. Perkins Ferry Rd. Casondra L. Weaver P. O. Box 1250 Rt. 2, Box 75 Lake Charles, LA 70611 2308 Tulip St. Cameron, LA 70631 Homer, LA 71040 Lake Charles, LA 70601 Joycelyn M. Spears Jacqueline Gray Dera Dean Edwards P. O. Box 24 Brenda L. White P.O. Drawer A P. O. Box 208 Hayes, LA 70646 455 Scheufens Rd., #19 Cameron, LA 70631 Homer, LA 71040 Lake Charles, LA 70615 Carol Spees Darlene B. Higgins Jimmy D. Hamilton 6608 Meadowridge Lisa Nolen White P.O. Drawer A 420 East Main St. Lake Charles, LA 70605 1423 S. Chateau Cr. Cameron, La 70631 Homer, LA 71040 Lake Charles, LA 70605 Katie Stanley Bernice Lalande Loyce L. Hightower P. O. Box 3402 Robert Julius Williams P. O. Drawer A Rt. 2, Box 38 Lake Charles, LA 70602 4820 Lake St. Cameron, LA 70631 Homer, LA 71040 Lake Charles, LA 70605 Linda Stockman Georgette Lavergne Delores S. Leggett 1123 Pithon St. Grant Willis P. O. Drawer A P. O. Box 269 Lake Charles, LA 70601 121 E. Pont Des Mouton Rd. Cameron, LA 70631 Homer, LA 71040 Lafayette, LA 70507 Mary Frances Streeter Janice Leboeuf Nancy J. Mason 3612 Dover St. Carl D. York P.O. Drawer A 911 W. Main St. Lake Charles, LA 70607 3702 Center St. Cameron, La 70631 Homer, LA 71040 Lake Charles, LA 70607 Gina Stutes Jennifer R. Leger Patricia Mcmullan 1635 Daigle Rd. Kristie Lea Young 1908 Maplewood Dr. 15315 Hwy. 9, Rt. 1, Box 140 Sulphur, LA 70663 P. O. Box 3402 Sulphur, LA 70663 Athens, LA 71003 Lake Charles, LA 70602 Russell J. Stutes, Jr. Mary Mcinnis Martha M. Rodgers P. O. Drawer 3028 Staci Young P.O. Drawer A P. O. Box 569 Lake Charles, LA 70602 2013 Forest Way Cameron, LA 70631 Homer, LA 71040 Westlake, LA 70669 Charmaine Sullivan Kim Nunez Beverly S. Taylor 3894 Airhart Rd. Martin Zaunbrecher P. O. Drawer A P. O. Box 269 Lake Charles, LA 70607 121 E. Pont Des Mouton Rd. Cameron, LA 70631 Homer, LA 71040 Lafayette, LA 70507 Gail Sweeton Carolyn Richard Walter Tolliver P. O. Box 3402 Rebecca K. Zaunbrecher P. O. Drawer A 670 Bell Hill Rd. Lake Charles, LA 70602 2418 Hwy. 3063 Cameron, LA 70631 Homer, LA 71040 Vinton, LA 70668 Kim S. Tassin Grace S. Robideaux Shonna S. White 2595 Scarlett Dr. Caldwell 1315 Hwy. 384 619 N. Main St. Lake Charles, LA 70611 Perry H. Smith Lake Charles, LA 70607 Homer, LA 71040 P.O. Box 1689 Greg Tete Columbia, LA 71418 Paul Oreo Sellers Concordia 1515 Moss St. P. O. Drawer A Jeanie M. Roberson Lake Charles, LA 70601 G. Alan Teague Cameron, LA 70631 901 Carter St. P. O. Box 1029 Vidalia, LA 71373 Lynn Tete Columbia, LA 71418 Daena A. Trahan 1515 Moss St. P.O. Drawer A Rose Marie Roberts Lake Charles, LA 70601 Cameron Cameron, La 70631 205 Ferriday Dr. Toby J. Aguillard Ridgecrest, LA 71334 Patricia A. Tete P. O. Box 1428 Catahoula 1700 5th St. Cameron, LA 70631 Timothy A. Ford Desoto Lake Charles, LA 70601 Hwy. 8, P. O. Box 479 Linda M. Austin Sandra G. Boudreaux Sicily Island, LA 71368 4642 Hwy. 509 Terry L. Thomas P.O. Drawer A Mansfield, LA 71052 2375 E. Laura Dr. Cameron, La 70631 Lake Charles, LA 70611 Janice W. Holloway Rebecca S. Brown Tammy Comeaux P. O. Box 68 141 Bozman Jessica L. Trahan P. O. Drawer A Sicily Island, LA 71368 Stonewall, LA 71078 1745 Myrtle St. Cameron, LA 70631 Westlake, LA 70669 Everette D. Mayo, Jr. Felicia D. Gray Bessie Fountain P. O. Box 450 624 Louise St. 18th DAY'S PROCEEDINGS Page 13 SENATE June 10, 1998

Mansfield, LA 71052 Janette W. Bennett Gina Puleio Campo William Davis 424 E. Plains Port Hudson Rd. 8001 Jefferson Hwy., Apt. 118 376 E. Airport Dr. Fred Jones Zachary, LA 70791 Baton Rouge, LA 70809 Baton Rouge, LA 70806 532 Reddick Rd. Pelican, LA 71063 Angeli Bergeron Joy A. Cantrelle Emilie M. Daye 4492 Hyacinth 2225 College Dr., Apt. 50 6981 Highland Rd. Kathy Ann Ramsey Baton Rouge, LA 70808 Baton Rouge, LA 70808 Baton Rouge, LA 70808 110 Kingfisher Tr. Stonewall, LA 71078 Maribeth L. Berthelot Lois Carbo Felix A. Dejean, IV P. O. Box 94125 1680 O'neal Ln. Apt. 356 419 Bonarbridge Dr. East Baton Rouge Baton Rouge, LA 70804-9125 Baton Rouge, LA 70816 Baton Rouge, LA 70808 William R. Aaron, II 13424 Hooper Rd. Benjamin David Beychok Stephen C. Carleton Jennifer Del Murray Baton Rouge, LA 70818 343 Third St., Ste. 200 8555 United Plaza Blvd., Ste. 402 9100 Bluebonnet Centre, Ste. 500 Baton Rouge, LA 70801 Baton Rouge, LA 70809 Baton Rouge, LA 70809 M. Todd Alley 2148 Government St. Marci Blaize Mark A. Cartwright S. Dewey Baton Rouge, LA 70806 1415 Hood Ave. 8776 Forest Hill Dr. 376 E. Airport Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Laurie B. Anders 378 Wilton Dr. Karen Blake Patricia Cason Diane B. Didier Baton Rouge, LA 70815 P. O. Box 2867 P. O. Box 829 9832 Kinglet Dr. Hammond, LA 70404 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Randolph Anding 12344 Goodwood Blvd. O. Young Bonner Judy S. Champagne Mary Didier Baton Rouge, LA 70815 265 S. Foster Dr. 17625 Sugar Mill Ave. P. O. Box 3277 Baton Rouge, LA 70806 Baton Rouge, LA 70817-7386 Baton Rouge, LA 70821 Charlotte C. Andrews 8658 Quarters Lake Rd. Bruce Boudreaux Elizabeth B. Coffin Marla M. Digirolamo Baton Rouge, LA 70809 522 Europe St. 18553 Lake Iris P. O. Box 820 Baton Rouge, LA 70802 Baton Rouge, LA 70817 Baton Rouge, LA 70802 Kenneth D. Ayer 2827 Magellan Dr. Mercedes Bouser M. Holmes Cooper Martha Marie Dimmick Baton Rouge, LA 70816 P. O. Box 829 2025 Cherrydale Ave. 1014 E. Tom Stokes Ct. Baton Rouge, LA 70802 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Bridget K. Babin 8754 Goodwood Blvd. Scott E. Brady John S. Coulter Patsy D. Dispenza Baton Rouge, LA 70806 8726 Jefferson Hwy. 810 Park Boulevard 17145 Sharpsburg Ave. Baton Rouge, LA 70809 Baton Rouge, LA 70806 Baton Rouge, LA 70817 Shone Pierre Baker 13313 Alba Dr. Leslie Y. Bridgewater Carla S. Courtney Cynthia A. Doiron Baker, LA 70714 P. O. Box 829 929 Ridgepoint Ct. P. O. Box 3197 Baton Rouge, LA 70802 Baton Rouge, LA 70810 Baton Rouge, LA 70821 Barbara M. Ballard 2363 Orpine Ave. Brett N. Brinson Kelly L. Covington Peggy L. Durbin Baton Rouge, LA 70808 One American Pl., 22nd Fl. 111-4e Ship Dr. P. O. Box 94245 - Section 23 Baton Rouge, LA 70825 Baton Rouge, LA 70806 Baton Rouge, LA 70804-9245 Yigal Bander 619 Jefferson Hwy., Ste. 2-h Michael R. Brooks Beverley G. Craddock Paul W. Edmonson Baton Rouge, LA 70806 17801 Highland Rd. 687 Fontainbleau Drive 265 S. Foster Dr. Baton Rouge, La 70810 Baton Rouge, LA 70819 Baton Rouge, LA 70806 Dominique Soileau Beeson P. O. Box 7 Sandra W. Broussard Noella Wayne Crayton Thomas L. Enright, Jr. St. Martinville, LA 70582 18412 N. Lake Shadow Dr. P. O. Box 75303 P. O. Box 3478 Baton Rouge, LA 70817 Baton Rouge, LA 70804-5303 Baton Rouge, LA 70821-3478 William Dale Behan 730 Napoleon St. Ken D. Brown Karen H. Crifasi Charlene S. Eskine Baton Rouge, LA 70802 1130 Florida Blvd. 6250 North Shore Dr. 1214 Waverly Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70817 Baton Rouge, LA 70806 Murphy F. Bell, Jr. 2928 Florida Blvd. Donna Ann Budenski Michael Cromwell Virginia C. Evans Baton Rouge, LA 70802 5619 Estelle Dr. 10116 Siegen Ln., Apt. D P. O. Drawer 4425 Baton Rouge, LA 70817 Baton Rouge, LA 70808 Baton Rouge, LA 70821 Leslie M. Bello Andre Burvant Amie C. Daigle Evy Renee Farr 2935 Eastland Dr. 451 Florida St., 19th Fl. N. Tower 8001 Jefferson Hwy. #110 15916 S. Harrells Ferry Rd. Baton Rouge, LA 70808 Baton Rouge, LA 70801 Baton Rouge, LA 70809 Baton Rouge, LA 70816 C. William Belsom, Jr. Maxie Claude Campbell John B. Davis, II Imelda T. Gonzalez Fisher 445 North Blvd., Ste. 300 9955 Florida Blvd., #47 451 Florida Blvd. 4232 Country Hill Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70815 Baton Rouge, LA 70801 Baton Rouge, LA 70816 Page 14 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Jason P. Foote James H. Hunter Jill E. Leblanc Joan P. Matassa 430 Europe St. 2355 Drusilla Ln. 301 St. Ferdinand St. 4380 Blecker Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70809 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Russell R. Franques Caprice Ieyoub Anne D. Lejeune Gloria Matthews 6513 Perkins Rd. 131 Shady Lake 318 St. Charles St. 300 North Blvd. Baton Rouge, LA 70808 Baton Rouge, LA 70810 Baton Rouge, LA 70802 Baton Rouge, LA 70801 Brent D. Fuselier Terry M. Irby Troy J. Leonard Kevin D. Mccleary 3673 Holly Dr. 7809 Jefferson Hwy., Ste. B-3 265 S. Foster Dr. P. O. Box 40686 Zachary, LA 70791 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Baton Rouge, LA 70835 Patricia H. Gallagher Regina R. James Linda A. Liljedahl Joslyn Mcghee 3213 Crestaire Dr. P. O. Box 4408 5120 Everett Lane, Ste. A 4210 S. Morvant Pl. Baton Rouge, LA 70814 Baton Rouge, LA 70802 Baton Rouge, LA 70809-3615 Baker, LA 70714 Stacey L. Greaud M. C. Jewell Jodie L. Lofton James R. Mcilwain 911 Briarose Dr. 17801 Highland Rd. P. O. Box 64953 P. O. Box 66338 Baton Rouge, LA 70810 Baton Rouge, LA 70810 Baton Rouge, LA 70896 Baton Rouge, LA 70896 Melissa Gregg Pinney C. Johnson Benjamin Loredo Gregory A. Meeks 7228 Townsouth, #P 767 Oak Hills Pkwy. 2396 North Sherwood Drive P. O. Box 73331 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Baton Rouge, LA 70815 Baton Rouge, LA 70874 Susan Griffon Tameka M. Johnson Amber D. Lorio Barbara Miller 355 Hearthstone 5037 Packard St. P. O. Box 66656 504 Mayflower St. Baton Rouge, LA 70806 Baton Rouge, LA 70811 Baton Rouge, LA 70896-6656 Baton Rouge, LA 70802 Charlotte G. Guidroz Kimberly G. Jones Glen Scott Love Claudeidra Minor 848 Delgado Dr. 426 Rodney Dr. P.o. Box 3177 5622 Tarrytown Ave. Baton Rouge, LA 70808 Baton Rouge, LA 70808 Baton Rouge, LA 70821-3177 Baton Rouge, LA 70808 Michael Charles Guy Mollie P. Jordan Gretchen O. Lovelace Jacqueline Mitchell 2236 Perkins Rd., Apt. A7 16591 Doyle Rd. 8202 Kelwood Ave. 731 Keed Avenue Baton Rouge, LA 70808 Baton Rouge, LA 70817 Baton Rouge, LA 70806-4801 Baton Rouge, LA 70806 Sonya E. Hall Karleen Joseph Margaret Malone Elizabeth Mixon 1303 E. Washington P. O. Box 4412 6720 Highland Rd. 2206 Shady Oaks Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70821-4412 Baton Rouge, LA 70808 Baton Rouge, LA 70815 Amanda G. Hamburger John T. Joubert Ronald Mancuso, Jr. Joy Lyu Monahan 2237 S. Acadian Thruway, Ste. 102 6709 Perkins Rd. 300 North Blvd. 4820 Parkoaks Dr. Baton Rouge, LA 70820 Baton Rouge, LA 70808 Baton Rouge, LA 70801 Baton Rouge, LA 70816 Susan Henry Hebert Robert Jullens Mark Manno Robert R. Moore 256 East Blvd. 16124 Batavia Ave. 7920 Wrenwood Blvd., Ste. F 265 S. Foster Dr., Box 43 Baton Rouge, LA 70802 Baton Rouge, LA 70817 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Philip C. Henderson Patrick L. Keller Sharon B. Martin Michael D. Morris P. O. Box 1591 10715 N. Oak Hills Pkwy. 244 Florida Blvd. 359 Third St., Ste. B Baton Rouge, LA 70821 Baton Rouge, LA 70810 Baton Rouge, LA 70804 Baton Rouge, LA 70801 Scott Hensgens David L. Kemmerly Amy L. Martinez Ralph B. Morris P. O. Box 3197 601 Mayflower St. 787 Kenmore Ave. 4456 Country Hill Dr. Baton Rouge, LA 70821-3197 Baton Rouge, LA 70802 Baton Rouge, LA 70806 Baton Rouge, LA 70816 Kenneth H. Hooks, III Kelsey Kornick Pamela Roman Mascari Sheri M. Morris 628 North Blvd. P. O. Box 4412 P. O. Box 3513 P. O. Box 94125 Baton Rouge, LA 70802 Baton Rouge, LA 70821-4412 Baton Rouge, LA 70821 Baton Rouge, LA 70804-9125 Virginia W. Hornsby Molly T. Landry Gia F. Mashon Raphael Mozie 396 Alello Dr. 8382 Athens Ave. 7688 Maribel Ct. 1724 Dallas Dr., Ste. 14 Baton Rouge, LA 70806 Baton Rouge, LA 70814 Baton Rouge, LA 70812 Baton Rouge, LA 70806 Terri P. Howell Charlene C. Larche Grace Lim Mason Karen D. Murphy 13205 Camelot Ave. 425 a Longwood Ct. 333 Eileen Dr. 1111 S. Foster Dr., Ste. C Baton Rouge, LA 70815 Baton Rouge, LA 70806 Baton Rouge, LA 70815 Baton Rouge, LA 70806 Shannon H. Hudson Tyrone A. Larkins, Jr. G. Andrew Massucco Rodd Naquin 17551 Ashton Ave. 1566 St. Rose Ave. 8008 Bluebonnet Blvd. #9-9 10249 W. Springwind Ct. Greenwell Springs, LA 70739 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Baton Rouge, LA 70810 18th DAY'S PROCEEDINGS Page 15 SENATE June 10, 1998

Linda W. Nell Jeana Oliver Rich Tammy Smith Kimberly R. Wicker P. O. Box 261748 12531 Coursey Blvd., Apt. 2095 4725 Y.a. Tittle Ave, Ste. 5 14055 Azalea Park Ave. Baton Rouge, LA 70826-1748 Baton Rouge, LA 70816 Baton Rouge, LA 70820 Baton Rouge, LA 70816 Mary B. Nguyen Karen Trevathan Richards Tracy A. Spillman Stacey G. Williams 16570 Webster Dr. P. O. Box 987 717 S. Foster Dr., Ste. 240 P. O. Box 829 Baton Rouge, LA 70819 Baton Rouge, LA 70821 Baton Rouge, LA 70806 Baton Rouge, LA 70802 Linda Nichols Elizabeth T. Riviere Melissa W. Stephens Sylvia R. Williams 17213 Hwy. 44 255 Cloud Drive P. O. Box 94245 - Section 23 P. O. Box 829 Prairieville, LA 70769-5422 Baton Rouge, LA 70806 Baton Rouge, LA 70804-9245 Baton Rouge, LA 70802 Tammy Pruet Northrup Irene B. Roark Wayne D. Swenson, Jr. Kimberly Wooten P. O. Box 66614, Mailslip #11 15912 Greensboro Ave. 143 Kenilworth Parkway P.o. Box 94004 Baton Rouge, LA 70896 Greenwell Springs, LA 70739 Baton Rouge, LA 70808 Baton Rouge, LA 70804 Soula I. O'bannon Baron M. Roberson Kathleen H. Talmadge Lafran W. Wright 6844 Goodwood Ave. 5700 Florida Blvd., Ste. 1108 7846 Board Drive 4161 Palm St. Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70817 Baton Rouge, LA 70808 Marti Ogden Douglas W. Robertson Diane O. Tate Stacy L. Wright 555 Terry Dr. 265 S. Foster Dr. 3636 S. Sherwood Forest Blvd. #540 8201 Kelwood Ave. Baton Rouge, LA 70806 Baton Rouge, La 70806 Baton Rouge, La 70816 Baton Rouge, LA 70806

Okechukwu Oko Wendy H. Ross D. Abboud Thomas East Carroll 431 Oakford Dr. 8738 Sharlane Dr. 6513 Perkins Rd. Pamela Kay Essex Baton Rouge, LA 70815 Baton Rouge, LA 70809 Baton Rouge, La 70808 500 E. Askew Tallulah, LA 71282 John Jewell Pace Laurie A. Roussel Shannon Jay Thomas 1150 Florida St. 15538 E. Riverdale Ave. 343 Royal St. Laura F. Johnson Baton Rouge, LA 70802 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Rt. 2, Box 500 Lake Providence, LA 71254 Jean-paul Perrault Domoine D. Rutledge Ethel J. Tillman One American Pl., 9th Fl. P. O. Box 1733 7325 Prescott Rd. Ernest Lovell Baton Rouge, LA 70825 Baton Rouge, LA 70821 Baton Rouge, LA 70812 404 Star Arlington St. Lake Providence, LA 71254 Diana M. Phillips Terry Sanders Lisa D. Traina 14535 Bywood Ave. 504 Mayflower St. 588 Rodney Dr. East Feliciana Baton Rouge, LA 70819 Baton Rouge, LA 70802 Baton Rouge, LA 70808 Misty P. Hancock P. O. Box 8013 B. Wesley Pitts Vernon R. Scott Virginia Y. Trainor Clinton, LA 70722 8414 Bluebonnet Blvd., Ste. 110 P. O. Box 829 P. O. Box 4412 Baton Rouge, LA 70810 Baton Rouge, LA 70802 Baton Rouge, LA 70821-4412 Crystal D. Morris P. O. Box 956 W. J. Poe Jeffrey M. Seaver, Sr. Arlene H. Triche Jackson, LA 70748 7525 Picardy 756 Europe St. P. O. Box 94245 - Section 16 Baton Rouge, LA 70808-4334 Baton Rouge, LA 70802 Baton Rouge, LA 70804-9245 Lisa W. Shaffer P.O. Box 233 Lorrie E. Powers Dawn E. Segura Tami L. Tucker Slaughter, LA 70777 6615 Garland Ave. 4500 Sherwood Common, #1519 5800 One Perkins Pl., Bldg. 1 Baker, LA 70714-5508 Baton Rouge, LA 70816 Baton Rouge, LA 70808 Linda B. Tyler 13001 Boeneke Rd. Aeli C. Poydras George Robert Shafer III Jennifer Brooks Wallace Clinton, LA 70722 1166 Elysian Dr. 892 Azalea St. 329 St. Ferdinand St. Baton Rouge, LA 70810 Baton Rouge, LA 70802 Baton Rouge, La 70802 Fronzella A. Washington P. O. Box 282 Lisa M. Prater Randi L. Simoneaux Roger K. Ward Wilson, LA 70789 222 St. Louis St., 8th Fl. 2932 Tyrone Dr. P. O. Box 14081 Baton Rouge, LA 70801 Baton Rouge, LA 70808 Baton Rouge, LA 70898 Woodrow W. Wilson, Jr. P. O. Box 1544 Debra V. Pritchard Stacey Sittig Jeffrey K. Watts Jackson, LA 70748 12400 Jefferson Hwy., #303 P. O. Box 829 265 South Foster Dr. Baton Rouge, LA 70817 Baton Rouge, LA 70802 Baton Rouge, LA 70806 Evangeline Opal M. Andrus Sandra M. Rayborn Donald P. Smith Sylvia White 3112 Jackson St. P. O. Box 829 11041 Del Cano Ave. P. O. Box 829 Alexandria, LA 71301 Baton Rouge, LA 70802 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Kattie G. Dupre Erin E. Reed Peter James Smith Christopher L. Whittington 300 South St. 4773 Highland Rd. Apt. 2 3700 Victoria Dr., #102 P. O. Box 3035 Mamou, LA 70554 Baton Rouge, LA 70808 Baton Rouge, LA 70812 Baton Rouge, LA 70821 Page 16 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Deborah M. Hoffpauir Winnsboro, LA 71295 New Iberia, LA 70560 Ross A. Dooley Rt. 2, Box 244c P. O. Box 9664 Mamou, LA 70554 Bryan A. Morgan Tonikua R. Archangel New Iberia, LA 70562-9664 851 Mckeithen Dr. P. O. Box 182 Ollie Joan Lebas Winnsboro, LA 71295 Loreauville, LA 70552 Geralyn B. Dore 206 Evangeline St. 134 E. Main St., Ste. 4 Ville Platte, LA 70586 Claudine Prather Donna Armentor New Iberia, LA 70560 149 Prather Rd. 5901 Old La. 25 Rd. Martha Gail Miller Gilbert, LA 71336 New Iberia, LA 70560 Suzonne Cheree' Dore' P. O. Box 280 501 Harriet St. Basile, LA 70515 Grant Dina M. Barras New Iberia, LA 70560 Lisa M. Butchee 406 Canal St. Henri M. Saunders 21459 Hwy. 167, #22 Delcambre, LA 70528 Lisa K. Duhon 110 W. Bayou Pkwy., #601 Dry Prong, LA 71423 7602 Jefferson Island Rd. Lafayette, LA 70503 Jill Janee' Bordelon New Iberia, LA 70560 Carla Butterfield 200 Huggins Rd. Helen Babette Lebas Soileau 148 Durham Rd. Lafayette, LA 70506 Erin Eldridge 605 Ernest St. Pollock, LA 71467 209 Woodland Circle Ville Platte, LA 70586 Kay M. Boudreaux New Iberia, LA 70563 Sandra M. Debusk 401 Interlude Rd. Scott Soileau P. O. Box 159 New Iberia, LA 70560 Clifford G. Ellender, Sr. P. O. Box 446 Dry Prong, LA 71423 218 Prairie Ave. Ville Platte, LA 70586 Mae L. Bourque New Iberia, LA 70560 Nancy W. Ford 403 Victory Dr. Kimberly Sue Vidrine 405 Cypress St. New Iberia, LA 70563 Tonia Franks P. O. Box 450 Colfax, LA 71417 1093 Clifton Angelle Ville Platte, LA 70586 Amanda L. Bouton Breaux Bridge, LA 70517 Sandra W. Fuller 1211 French Jennifer F. Walker P. O. Box 234 New Iberia, LA 70560 Laura Angela Gary P. O. Box 217 Dry Prong, LA 71423 2316 Kramer Dr. Ville Platte, LA 70586 Claire D. Broussard New Iberia, LA 70560 Patricia N. Gaspard P. O. Box 12536 Donna A. Welch P. O. Box 473 New Iberia, LA 70562-2536 Clarence Joseph Gilliam P. O. Box 785 Pollock, LA 71467 300 Iberia St., Ste. 120 Pine Prairie, LA 70576 Joseph Brown, Jr. New Iberia, LA 70560 Kathy F. Giddens 1002 Christopher St. Franklin P. O. Box 129 New Iberia, LA 70563 Gloria Gilmore Patrick B. Acton Georgetown, LA 71432 8500 Eldridge Rd., Lot #1 1946 Hwy. 135 Chorlette Duncan Bruno Jeanerette, LA 70544 Winnsboro, LA 71295 F. Morrison 1527 B Montagne St. 147 Milligan Rd. New Iberia, LA 70560 Cheryl Guidroz Sonya Allen Colfax, LA 71417 5818 Old Patoutville Rd. 162 Bill Allen Rd. Leslie M. Calligan New Iberia, LA 70560 Winnsboro, LA 71295 Dennis Alex Rogers 113 1/2 Taylor St. 1840 Hwy. 1241 New Iberia, LA 70560 Nancy M. Heitman Carey D. Armstrong, Jr. Dry Prong, LA 71423 3 Oak Place Dr. 149 H. W. Armstrong Loop Ellen Chauvin New Iberia, LA 70563 Winnsboro, LA 71295 Elner Rose Tolbert 132 Avenue Belle Terre P. O. Box 406 New Iberia, LA 70563 Barbara H. Higdon Woodrow Bell Colfax, LA 71417 7313 Boyance Rd. 1105 Harris St. Sarah Jeaniecloud New Iberia, LA 70560 Winnsboro, LA 71295 Stanley E. Tyler 4702 Plantation Village Dr. #25 7002 Hwy. 1 North New Iberia, LA 70560 Elizabeth Hollier Patsy Carter Boyce, LA 71409 521 Loreauville Rd. 179 New Zion Rd. Barry Comeaux New Iberia, LA 70563 Winnsboro, LA 71295 Warren D. Willett 208 Vivian Dr. P. O. Box 1711 Lafayette, LA 70508 Cheryl Inzerella Amy Counts Alexandria, LA 71309 805 Vicnaire St. P. O. Box 44 New Iberia, LA 70560 Winnsboro, LA 71295 Shirley M. Comeaux H. Walker Wright 5213 Old La. 25 Bridget C. Jackson Shannon Lockard 200 Main St. New Iberia, LA 70560 608 Fabre Alley 120 Collins Rd. Colfax, LA 71417 New Iberia, LA 70560 Winnsboro, LA 71295 Barbara DeBlanc Iberia 519 Tartan St. Darrel J. Johnson Christina Mcmanus Jessie Darlene Long Achord New Iberia, LA 70563 1040 Iberia St. 2606 Pine St. 4418 Gregory St. New Iberia, LA 70560 Winnsboro, LA 71295 New Iberia, LA 70560 Ellen S. Denise 7903 Lee Station Rd. Eleanor Ann Joseph Christopher E. Mcmanus Ron Alleman New Iberia, LA 70560 300 Iberia St., Ste. 120 2606 Pine St. 4718 Buhl Island Rd. New Iberia, LA 70560 18th DAY'S PROCEEDINGS Page 17 SENATE June 10, 1998

Damon Kirin Barbara C. Spraggins Dianna Henderson Harvey, LA 70058 412 E. Main St., #3 701 Emmeline St. 132 Hickory Ln. New Iberia, LA 70560 New Iberia, LA 70563 Jonesboro, LA 71251 Thomas E. Beron 701 Poydras St., Ste. 5000 Jerome E. Landry Diana L. Strassel J. Paul Johns, Jr. , LA 70139-5099 5319 Port Rd. 4207 Alonzo St. 3641 Gladway Rd. New Iberia, LA 70560 New Iberia, LA 70563 Jonesboro, LA 71251 Leta Blanchard 1546 Gretna Blvd. Cindy C. Louviere Vicki V. Talbot Kathey A. King Harvey, LA 70058 2317 Apache St. 134 E. Main St., Ste. 4 1102 S. Polk Ave. New Iberia, LA 70560 New Iberia, LA 70560 Jonesboro, LA 71251 Byron J. Bonck 4409 Toby Ln. Hazel Louviere Michael J. Tarantino, Ii Benola J. Robinson Metairie, LA 70003 P.O. Box 312 119 Invest St. 203 Jan Circle Loreauville, LA 70552 New Iberia, LA 70563 Jonesboro, LA 71251 Boyd R. Boudreaux P. O. Box 326 Mike Louviere Janet Thibodeaux Max L. Robinson Gretna, LA 70054-0326 205 Mullins Rd. 118 Vera Cruz 1203 S. First St. New Iberia, LA 70563 New Iberia, LA 70563 Hodge, LA 71247 Brent C. Boudreaux P. O. Box 327 Nicholas J. Markowich Susan Thibodeaux Jefferson Gretna, LA 70054 201 Pollard Ave. 1908 Kilkenny Michael B. Alker New Iberia, LA 70563 New Iberia, LA 70563 650 Poydras St., Ste. 2100 Danny Bowz New Orleans, LA 70130-6121 P. O. Box 8288 Sherry Maturin Marcia L. Van Brocklin Metairie, LA 70011-8288 6315 Lee Station Rd. 134 E. Main St., Ste. 4 Ramona Almonte New Iberia, LA 70560 New Iberia, LA 70560 7214 St. Charles Ave., Box 902 Mary Ann Brockhaus New Orleans, LA 70118 110 Veterans Blvd., Ste. 222 Neal G. McClelland Judith G. Vaughn Metairie, LA 70005 210 Dahlia St. 505-A Texaco St. Joseph Alphonse New Iberia, LA 70563 New Iberia, LA 70563 One Galleria Blvd., Ste. 1100 Jan Domangue Bull Metairie, LA 70001 5211 Citrus Blvd., #Q-120 John V. McDaniel Mark B. Verret River Ridge, LA 70123 319 Druilhet St. 2109 Cherry Palm Cr. A. Altemus Jeanerette, LA 70544 New Iberia, LA 70563 1801 Williams Blvd. Karen M. Cantrelle Kenner, LA 70062 1546 Gretna Blvd. Christine G. Migues Angela C. Woodring Harvey, LA 70058 6417 Loreauville Rd. 3905 Bayou Blvd. Jane C. Alvarez New Iberia, LA 70560 New Iberia, LA 70563 4330 Dumaine St. Jenese M. Caronia New Orleans, LA 70119 700 Camp St. Robert J. Musso Iberville New Orleans, LA 70130 206 Fernhollow Dianne V. Collins Shawana Anderson Youngsville, LA 70592 P. O. Box 378 1546 Gretna Blvd. Lisa Marie Cazaubon Rosedale, LA 70772 Harvey, LA 70058 7521 Westbank Expwy., Ste. D Elaina Marie Ortega Marrero, LA 70072 168 F.j. Hebert Ln. Steven L. Mayer Sheila Armand Jeanerette, LA 70544 515 Pecan Dr. 1546 Gretna Blvd. Joseph C. Chautin, III St. Gabriel, LA 70776 Harvey, LA 70058 111 Veterans Memorial Bl., Ste. 255 Sharon Ray Metairie, LA 70005 4208 Jules Rd. Janie McCoy George Colin Aucoin, Jr. New Iberia, LA 70560 10640 First St., P. O. Box 384 3421 N. Causeway Blvd., Ste. 901 Susan W. Church Maringouin, LA 70757 Metairie, LA 70002 1546 Gretna Blvd. Melissa J. Robicheaux Harvey, LA 70058 1413 Montagne St. Lisa K. Ryder Wayne M. Aufrecht New Iberia, LA 70560 P. O. Box 673 3329 Florida Ave. Michael Paul Ciaccio Plaquemine, LA 70765-0675 Kenner, LA 70002 5th Floor, Courthouse Annex Peggy P. Romero Gretna, LA 70054 1616 Tanglewood Dr. Debra W. Barnes New Iberia, LA 70560 Jackie D. Wesley 1801 Williams Blvd. Earl J. Claunch, Sr. 10810 Ventress, POBox 703 Kenner, LA 70062 200 Derbigny St., Annex Bl., 5th Fl. Robin F. Romero Maringouin, LA 70757 Gretna, LA 70053 508 Apricot St. Dewitt R. Bedwell New Iberia, LA 70563 Jackson 100 Huey P. Long Ave. Lisa A. Colby Linda Breit Brunson Gretna, LA 70053 2721 Division St. Scott P. Savoy, Sr. 4656 Okaloosa Rd. Metairie, LA 70002 2810 Neco Town Rd. Eros, LA 71238 Raylyn Reine Beevers New Iberia, LA 70560 210 Huey P. Long Ave. Melvin J. Collongues Debra B. Cooper Gretna, LA 70053 P. O. Box 327 Lana A. Smelley 5803 Beech Springs Rd. Gretna, LA 70054 134 E. Main St., Ste. 4 Quitman, LA 71268 Martin Belanger, Jr. New Iberia, LA 70560 1546 Gretna Blvd. Jennifer A. Cooper Page 18 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

7412 Ashborne Dr. Kenner, LA 70065 Donald R. Klotz, Jr. Elliot M. Lonker Harahan, LA 70123 3850 N. Causeway Blvd. 2551 Metairie Rd. Patrick C. Gallagher Metairie, LA 70002 Metairie, LA 70001 Gina Talluto Cursain 1801 Williams Blvd. 3838 N. Causeway Bl., 29th Fl. Kenner, LA 70062 Debra L. Koenig Kim Lorenzo Metairie, LA 70002 1546 Gretna Blvd. 1546 Gretna Blvd. A. J. Gardner, III Harvey, LA 70058 Harvey, LA 70058 Cecelia U. Danahar 6380 Jefferson Hwy. 10017 Jefferson Hwy., Ste. 201 Harahan, LA 70123 Heidi Koenig Karen Lucas River Ridge, LA 70123 1546 Gretna Blvd. 1546 Gretna Blvd. Debra A. Gauthreaux Harvey, LA 70058 Harvey, LA 70058 Jeffrey W. Davidson P. O. Box 327 P. O. Box 1813 Gretna, LA 70054 Kevin R. Krause Jon M. Maestri Gretna, LA 70056 619 S. White St. 1546 Gretna Blvd. E. Phelps Gay New Orleans, LA 70119 Harvey, LA 70058 Brooke E. Demontluzin 237 Hector Ave. 204 Sena Dr. Metairie, LA 70001 Joel A. Lacaze Marilyn C. Maloney Metairie, LA 70005 100 Huey P. Long Ave. 701 Poydras St., Ste. 5000 Terri C. Gonzalez Gretna, LA 70053 New Orleans, LA 70139-5099 Mary S. Digerolamo 6217 Leslie St. 1100 24th St., Ste. G Metairie, LA 70003 Paige D. Lane Sandra L. Marchand Kenner, LA 70062 3900 N. Causeway Blvd., Ste. 1400 635 Lafayette St. Edward P. Gothard Metairie, LA 70002 Gretna, LA 70053 Ralph E. Dunne, Jr. 3500 N. Causeway Blvd., Ste. 1442 P. O. Box 327 Metairie, LA 70002 Mary Anne Lanne' Linda B. Marchese Gretna, LA 70054 1546 Gretna Blvd. 1546 Gretna Blvd. Gevin Grisbaum Harvey, LA 70058 Harvey, LA 70058 Ann Marie Dusang 1546 Gretna Blvd. 2121 Airline Hwy., Ste. 300 Harvey, LA 70058 Stephen M. Larzelere Hiram L. Mason, Jr. Metairie, LA 70001 3850 N. Causeway Blvd., Ste. 1100 2121 Airline Hwy., Ste. 300 Marian Harrison Metairie, LA 70002 Metairie, LA 70001 Susan Kay Dwyer Courthouse Bldg. Annex, 4th Fl. 111 Veterans Blvd., Ste. 1460 Gretna, LA 70053 Deion Lasalle Marquita D. Matthews Metairie, LA 70005 1546 Gretna Blvd. 1005 Veterans Blvd., #208 Leslie E. Haydel Harvey, LA 70058 Kenner, LA 70062 Robert P. Early P. O. Box 327 1546 Gretna Blvd. Gretna, LA 70054 Armida F. LeBlanc Cheryl Ann Mcanespy-smith Harvey, LA 70058 4832 Trenton St. 82 Derbes Dr. Allyson K. Howie Metairie, LA 70006 Gretna, LA 70053 Melinda F. Eason 3838 N. Causeway Blvd., Ste. 3400 3850 N. Causeway, Metairie, LA 70002 Michelle S. LeBlanc Tim Mcgruder, Sr. Lakeway II, #790 1546 Gretna Blvd. 2121 Airline Dr., #300 Donald Lucas Hyatt, II Harvey, LA 70058 Metairie, LA 70002 Campbell, Mccranie, Sistrunk, Metairie, LA 70001 Darlene Egan Anzelmo & Hardy Eleanor Lee L. Middleton 1546 Gretna Blvd. 3445 N. Causeway Blvd., Ste. 1546 Gretna Blvd. 1801 Williams Blvd. Harvey, LA 70058 800 Metairie, LA 70002 Harvey, LA 70058 Kenner, LA 70062 Stephen D. Enright, Jr. Wanda Isemann Averri T. Lemalle Charles B. Montgomery, Jr. 2551 Metairie Rd. 1546 Gretna Blvd. 1801 Williams Blvd. 2121 Airline Hwy., Ste. 300-m Metairie, LA 70001 Harvey, LA 70058 Kenner, LA 70062 Metairie, LA 70001 Normandie K. Eversole Stephanie G. John Averri T. Lemalle Tracy A. Moore 15 Sabine Ct. P. O. Box 60643 1801 Williams Blvd. 4480 Gen. Degaulle Dr., Ste. 101 Kenner, LA 70065 New Orleans, LA 70160-0643 Kenner, LA 70062 New Orleans, LA 70131 Walter T. Johnson Jerry D. Lewis Mark C. Morgan Paul D. Eversole 2121 Airline Dr., #300 P. O. Box 327 230 Huey P. Long Ave. 15 Sabine Ct. Metairie, LA 70001 Gretna, LA 70054 Gretna, LA 70053 Kenner, LA 70065 Lori R. Kalade Eric Lirette J. Patrick Morris, Jr. Kipp O. Fellon 4001 E. Loyola Dr. 417 Avenue A 701 Poydras St., Ste. 5000 2121 Airline Hwy., Ste. 300-m Kenner, LA 70065 Westwego, LA 70094 New Orleans, LA 70139-5099 Metairie, LA 70001 J. Bart Kelly, III Carl J. Little Carolyn E. Nee Katherine H. Foster 3401 Camp St. 865 Lamar Ave. 1250 Poydras Plaza, Ste. 2076 3445 N. Causeway Blvd., Ste. 800 New Orleans, LA 70115 Gretna, LA 70056 New Orleans, LA 70113 Metairie, LA 70002 John C. Kistler, Jr. Russell S. Lloyd Robert J. Nichols Danny Franklin 2101 I-10 Service Rd. 1053 Aquavit St. P. O. Box 19300 Troop B, 2101 I-10 Service Rd. Kenner, LA 70065 Gretna, LA 70053 New Orleans, LA 70179 18th DAY'S PROCEEDINGS Page 19 SENATE June 10, 1998

Ann E. Ocker James E. Shields, Jr. G. Scott Vezina Kathleen V. Cantrelle 1546 Gretna Blvd. #30 New England Ct. P. O. Box 461 2007 Armentor Rd. Harvey, LA 70058 Gretna, LA 70053 Gretna, LA 70054 Lake Arthur, LA 70549 Shannon Ockman Ann M. Sico Robert P. Vinson Jessica Champagne 1546 Gretna Blvd. 1615 Metairie Rd. P. O. Box 327 105 Mcclure St. Harvey, LA 70058 Metairie, LA 70005 Gretna, LA 70054 Lake Arthur, LA 70549 Darrin M. O'connor Melissa Smith Elizabeth A. Viola Jeanece M. Doucet 4640 Rye St. 1546 Gretna Blvd. 2700 N. Arnoult Rd. 637 Second St. Metairie, LA 70006 Harvey, LA 70058 Metairie, LA 70002 Jennings, LA 70546 Paul Pastorek Christina Spaulding Robin Hoban Vogt Charles W. Farque 4500 One Shell Sq. 1546 Gretna Blvd. 3500 N. Causeway Blvd., Ste. 820 403 E. Beaufort St. New Orleans, LA 70139 Harvey, LA 70058 Metairie, LA 70002 Welsh, LA 70591 Hortence M. Patterson Paxton K. Stelly Giselle Walker Lisa L. Farque 3850 N. Causeway Blvd., Ste. 1040 3445 N. Causeway Blvd., Ste. 800 1546 Gretna Blvd. 403 E. Beaufort St. Metairie, LA 70002 Metairie, LA 70002 Harvey, LA 70058 Welsh, LA 70591 Marilyn G. Pepper Ann K. Stockwell Donna L. Ward Stephanie Faulk 2500 Paris Rd. 5505 Toby Ln. 1601 Belle Chasse Hwy P. O. Box 1449 Chalmette, LA 70043 Kenner, LA 70065 Suite. 205 Jennings, LA 70546-1449 Gretna, LA 70056 John O. Pieksen, Jr. John E. Sudderth Susanne D. Gotte P. O. Box 60643 650 Poydras St., Ste. 1515 Lauren Ann Welch 930 West Jefferson St. New Orleans, LA 70160-0643 New Orleans, LA 70130 P. O. Box 60643 Jennings, LA 70546 New Orleans, LA 70160-0643 James D. Pitfield Michelle J. Sylve Kathy Bruchhaus Hayes P. O. Box 327 1546 Gretna Blvd. V. M. Wheeler, III 15163 Estes Rd. Gretna, LA 70054 Harvey, LA 70058 203 Carondelet St., Ste. 200 Welsh, LA 70591 New Orleans, LA 70130 Kimberly D. Porche Danyelle M. Taylor Stephanie Kibodeaux P. O. Box 327 839 St. Charles Ave., Ste. 306 David R. M. Williams 618 Lucy St. Gretna, LA 70054 New Orleans, LA 70130 3813 N. Causeway Blvd. Jennings, LA 70564 Metairie, LA 70002 Leon J. Reymond, Jr. Linda G. Taylor Gerald Scott Leblanc 701 Poydras St., Ste. 5000 417 Avenue A William W. Wilson, Iii P. O. Box 11 New Orleans, LA 70139-5099 Westwego, LA 70094 1546 Gretna Blvd. Lacassine, LA 70650 Harvey, LA 70058 Kelvin W. Roberts Shelly Thibodeaux Bonnie D. Marcantel 2121 Airline Hwy., Ste. 300 1546 Gretna Blvd. Jeffrey S. Winder 29269 Elton Rd. Metairie, LA 70001 Harvey, LA 70058 3616 S. I-10 Service Rd. Elton, LA 70532 Metairie, LA 70001 Susan Rosenberger Annie R. Thomas Erin Meagan Moore 829 Baronne St. 1801 Williams Blvd. Barbara D. Young 13012 Ardoin Cove Rd. New Orleans, LA 70113 Kenner, LA 70062 3421 N. Causeway, 9th Fl. Welsh, LA 70591 Metairie, LA 70002 Michael J. Rouillier Kenneth L. Tolar Derrick D. Perkins 529 Hyman Dr. 4705 St. Martin St. Charles C. Zatarain, III 1518 S. Main St. Jefferson, LA 70121 Metairie, LA 70006 2955 Ridgelake Dr., Ste. 208 Jennings, LA 70546 Metairie, LA 70002 Ann H. Ruiz Barbara Trosclair 1546 Gretna Blvd. 1546 Gretna Blvd. Rhonda Reed Harvey, LA 70058 Harvey, LA 70058 P.o. Box 146822535 Pinehill Paul Q. Zeno Cemetery Rd. C. Saizan Pamela B. Vado 1801 Williams Blvd. Iowa, LA 70647 2101 I-10 Service Rd. 1546 Gretna Blvd. Kenner, LA 70062 Kenner, LA 70065 Harvey, LA 70058 Mary Jane Sturlese Jefferson Davis 22206 Panchoville Rd. Michelle E. Scott-bennett Dawn R. Vedros Blaine I. Boudreaux Jennings, LA 70546-8511 1500 Lafayette St., Ste. 140-a 1546 Gretna Blvd. 522 May St. Gretna, LA 70053 Harvey, LA 70058 Jennings, LA 70546 Laurie H. Teal 1701 S. Thibodeaux Rd. Anastasia Senette Mark W. Verret Hubert S. Broussard Jennings, LA 70546 1546 Gretna Blvd. P. O. Box 55490 P. O. Box 786 Harvey, LA 70058 Metairie, LA 70055-5490 Welsh, LA 70591 Staci Reeves Thibodeaux 2463 F. E. Landry Rd. Gayle Shearer Chavis M. Verrett Vivian J. Brownlee Jennings, LA 70546 3350 Ridgelake Dr., #190 2121 Airline Hwy., Ste. 300 16121 Windmill Ln. Metairie, LA 70001 Metairie, LA 70001 Iowa, LA 70647 Tina D. Verret Page 20 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

19107 Raoul Rd. Hester L. Carter Jeff W. Elmore Barbara H. Higdon Iowa, LA 70647 322 Walter Dr. 504 Ayreshire 705 Pinhook Rd. Lafayette, LA 70507 Lafayette, LA 70503 Lafayette, LA 70503 Lafayette A. G. Alexander, III Anthony Todd Caruso Adras Paul Laborde Endom Julie D. Howell P. O. Drawer 3308 100 Teal Ln., #2 P. O. Box 81611 1901 Eraste Landry Rd. #1045 Lafayette, LA 70502 Lafayette, LA 70507 Lafayette, LA 70598 Lafayette, LA 70506 Sherry Ann Darlene Boyd Casebonne Beatrice Falcon Alan Huynh 307 Teakwood Dr. 307 Creswell Ave. 99 Pinto Dr. 110 Savignon Cr. Youngsville, LA 70592 Scott, LA 70583 Lafayette, LA 70506 Broussard, LA 70518 Donna Armentor Cynthia J. Castille Jessica Farmer Thelma Ann Irvin 5901 Old La. 25 Rd. 321 Bergeron Loop 1000 Kaliste Saloom, #26 206 Anne St. New Iberia, LA 70560 Carencro, LA 70520 Lafayette, LA 70508 Lafayette, LA 70501 David P. Barras Wilfred J. Christian Bradford H. Felder Harold Jeanbatiste, Jr. 125 Innisbrook Dr. 1137 Madeline St. 1001 W. Pinhook, Ste. 200 121 E. Pont Des Mouton Rd. Broussard, LA 70518 Lafayette, LA 70501 Lafayette, LA 70503 Lafayette, LA 70507 Dirk A. Bergeron Carol C. Clavelle Julie Koren Vaughn Felder Dave T. Johnson 121 E. Pont Des Mouton Rd. 202 E. St. Peter St. 110 E. Kaliste Saloom Rd. 1113 Johnston Lafayette, LA 70507 Carencro, LA 70520 Lafayette, LA 70598 Lafayette, LA 70505 Barton W. Bernard Troy Cloutier Phillip Feucht Patrick Allen Keen 200 S. Mall 196 Mimosa 107 E. Convent, P O Box 4308 222 Maplewood Dr. Lafayette, LA 70503 Lafayette, LA 70506 Lafayette, LA 70502 Lafayette, LA 70503 Preston Joseph Bernard Barry Comeaux Lois L. Flory Cy A. Landry 316 Main St. 208 Vivian Dr. 616 Canberra Rd. 121 E. Pont Des Mouton Rd. Lafayette, LA 70502 Lafayette, LA 70508 Lafayette, LA 70503 Lafayette, LA 70507 Ladonna J. Blaney Jeffrey W. Comeaux Madeline P. Fontenot Glenn P. Landry 300 Stewart St. 121 E. Pont Des Mouton 710 St. Esprit Rd. P. O. Box 80978 Lafayette, LA 70501 Lafayette, LA 70507 Carencro, LA 70520 Lafayette, LA 70598 Diedra Bossier Margaret Comeaux Brent P. Frederick Brett J. Lange 221 Hobson St. 108 Harry St. P. O. Box 3527 121 E. Pont Des Mouton Rd. Lafayette, LA 70501 Lafayette, LA 70507 Lafayette, LA 70502-3527 Lafayette, LA 70507 Charles T. Boudreaux Tiffany M. Comeaux Donna C. Girard Courtney P. Lantier 617 St. Louis St. 208 Vivian Dr. 930 Guilbeau Rd., #31 124 Welch Rd. Lafayette, LA 70506 Lafayette, LA 70508 Lafayette, LA 70506 Carencro, LA 70520 Jason B. Boudreaux Carla D. Cooley Christopher S. Gray Lyn I. Lasalle 200 W. Congress, Ste. 1100 209 Arabian St. 121 E. Pont Des Mouton Rd. 100 Woodmont Dr. Lafayette, LA 70509 Lafayette, LA 70507 Lafayette, LA 70507 Lafayette, LA 70508 Herbert J. Brasseaux Tiffany M. Cooley Karen T. Guidry Nora Latour 102 Westwood, Apt. 404 301 Rue Beauregard, Ste. B P. O. Box 2850 640 Braquet Rd., P. O. Box 315 Lafayette, LA 70506 Lafayette, LA 70508 Lafayette, LA 70502 Carencro, LA 70520 Karen B. Brasseaux Tamiko C. Dalcourt Trevor D. Hance Charles E. Lauret 505 Vincent Rd. P. O. Box 90481 P. O. Drawer 94-c 2020 W. Pinhook Rd., Ste. 502 Lafayette, LA 70508 Lafayette, LA 70509 Lafayette, LA 70509 Lafayette, LA 70508 Evelyn M. Broussard Woody P. Davis Connie R. Hanks Michael T. Leatherman 1014 Olanda Rd. 2020 W. Pinhook Rd. P. O. Box 159 200 Merchants Blvd., #227 Arnaudville, LA 70512 Lafayette, LA 70508 Carencro, LA 70520 Lafayette, LA 70508 Gloria D. Broussard Todd A. Delcambre Michael Scott Harper Randal J. Leger 324 Alice Dr. 3639 Ambassador Caffery, Ste. 520 810 S. Buchanan St. 2020 W. Pinhook Rd., Ste. 502 Lafayette, LA 70503 Lafayette, LA 70503 Lafayette, LA 70502 Lafayette, LA 70508 Marianna Broussard Judith Devalcourt Paul J. Hebert Ernest Louviere P. O. Box 53006 315 Amesbury Dr. #134 P. O. Drawer 80598 305 Heather Oak Ave. Lafayette, LA 70505 Lafayette, LA 70507 Lafayette, LA 70598-0598 Lafayette, LA 70506-5851 Amy S. Canezaro Bernadette A. Dugas Jean Woods Hernandez Sammy Lowe 108 Avanti Dr. P. O. Drawer 3507 105 Britain Cr. 107 E. Convent St. Carencro, LA 70520 Lafayette, LA 70502 Lafayette, LA 70508 Lafayette, LA 70501 18th DAY'S PROCEEDINGS Page 21 SENATE June 10, 1998

Paul K. Matte Angela L. Petry 101b Wadsworth Dr. Judy H. Johnson 107 E. Convent St. 234 Rue Beauregard Maurice, LA 70555 1140 Louise St. Lafayette, LA 70501 Lafayette, LA 70508 Thibodaux, LA 70301 Diana G. Stewart Kim A. Mcdaniel William Picard 912 Rosedown Ln. Heidi L. Mabile 1408 W. Pinhook, P. O. Box 52116 107 E. Convent Lafayette, LA 70507 P. O. Box 431 Lafayette, LA 70505 Lafayette, LA 70501 Thibodaux, LA 70302 Christine Maria Tabor Kymberly Anne Mcdaniel Angie O. Picou P.o. Box 4331 Valerie M. Martinez 306 Ayreshire Dr. 136 Laplace Lafayette, LA 70502 P. O. Box 250 Lafayette, LA 70503 Carencro, LA 70520 Lockport, LA 70374 Loretta B. Thibodeaux William C. Mcdonald Janet L. Putnam 906 S. Fieldspan Brad K. Naquin 115 Tusk Cr. 130 Chicory Ln. Duson, LA 70529 P. O. Box 127 Carencro, LA 70520 Lafayette, LA 70506 Thibodaux, LA 70302 Bonnie Sue Tomlin Robin D. Mcguire Henry C. Remm, Jr. 100 Rue du Maurier Eydie D. Pertuit 201 Rue Iberville, Ste. 210 3639 Ambassador Caffery Maurice, LA 70555 P. O. Box 249 Lafayette, LA 70508 Pkwy. Ste 412 Raceland, LA 70394 Lafayette, LA 70503 Terry Alan Urgonski Kaesha B. Melebeck 201 Maple Dr. John E. Sirois 109 Breton Jamie D. Rhymes Lafayette, LA 70506 1914 Hwy. 308 Lafayette, LA 70508 621 Cambridge Dr. Thibodaux, LA 70301 Lafayette, LA 70503 Pam Vaughn Max Michael Menard 106 Parsonage Ln. Lasalle 111 Duncan Cr. Wayne J. Richard Lafayette, LA 70503 Kristyn Ainsworth Lafayette, LA 70503 121 E. Pont Des Mouton Rd. P. O. Box 70 Lafayette, LA 70507 Elizabeth L. Viator Jena, LA 71342 Wayne S. Mengel 400 Mosser Dr. 300 Vivian Dr. Thomas Richardson Lafayette, LA 70508 Laura A. Bacle Lafayette, LA 70508 436 E Pont Des Mouton P. O. Box 11 Lafayette, LA 70507 James P. Walters Jena, LA 71342 Angela C. Mercer 316 W. Main St. 136 Amber St. Nicole A. Rimmer Lafayette, LA 70502 Carla Elliott Lafayette, LA 70507 220 Doucet Rd., #109-b P. O. Box 70 Lafayette, LA 70503 Tom Warren Jena, LA 71342 Gregory Russel Mier 1025 Langlinais Rd., Lot 75 102 Stonehill Rebecca T. Romero Youngsville, LA 70592 Karen Floyd Lafayette, LA 70508 126 La Rue Blanc Hwy. 84 E., P. O. Box 878 Scott, LA 70583 Bradley D. Watts Jena, LA 71342 R. Michael Moity, Jr. 1408 W. Pinhook Rd. 326 Guilbeau Rd., Ste. 244 Christopher J. Roy Lafayette, LA 70505 Pam Gray Lafayette, LA 70506 200 Eugenie Dr. P. O. Box 70 Duson, LA 70529 Theresa C. Watts Jena, LA 71342 Kimberlee S. Monte 209 Thomas Nolan Dr. 717 E. University Ave. Jeff R. Rytlewski Lafayette, LA 70508 Ruth Greer Lafayette, LA 70503 102 Versailles Blvd. P. O. Box 70 Lafayette, LA 70509 David M. Westbrook Jena, LA 71342 Tracy A. Morgan 111 Norman St. 121 E. Pont Des Mouton Lafayette, LA 70508 Shirley Mann Lafayette, LA 70507 Mary B. Schexnayder P. O. Box 70 102 Aron Dr. Bryson C. Williams Jena, LA 71342 Leisa C. Munoz Lafayette, LA 70503 2020 W. Pinhook Rd. P. O. Box 51226 Lafayette, LA 70508 Teresa Sharp Lafayette, LA 70506-1266 Ray Schexnider P. O. Box 70 107 E. Convent St. Gregory F. Williams Jena, LA 71342 Dyan O'halloran Lafayette, LA 70501 2314 Kaliste Saloom Rd., #809 216 Duhon Rd. F6 Lafayette, LA 70508 Brenda Smith Lafayette, LA 70506 Jason G. Senegal P. O. Box 70 604 N. Michaud St. Kathleen Yates Jena, LA 71342 Jennie Pellegrin Carencro, LA 70520 200 Bridgeway Dr., #127 1001 W. Pinhook, Ste. 200 Lafayette, LA 70506 Wayne Toler Lafayette, LA 70503 Stanton Kyle Sherman P. O. Box 70 911 Lee Ave., Ste. 502 Lafourche Jena, LA 71342 Gladys Perry Lafayette, LA 70501 Rene C. Gautreaux 3397 La Hwy. 343 P. O. Box 1384 Jeanne G. Wilson Maurice, LA 70555 J. Quentin Simon Cut Off, LA 70345 P. O. Box 415 304 Glade Blvd. Urania, LA 71480 S. Brian Perry Lafayette, LA 70506 Harvey C. Gonsoulin P. O. Box 3448 P. O. Box 667 Wendell Wilson Lafayette, LA 70501 Cynthia M. Soileau Thibodaux, LA 70302 P. O. Box 70 Page 22 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Jena, LA 71342 Barbara A. Marrable James William Deweese 7888 Hwy. 478 P. O. Box 1260 100 N. Cedar Robeline, LA 71469 Lincoln Ruston, LA 71273-1260 Tallulah, LA 71282 Gloria Anderson Cathy M. Chester P. O. Drawer 1368 Jo Ann Moore-lewis David Holloway 629 Ouida Dr. Ruston, LA 71273-1368 4205 Fletcher Ln. Rt. 2, Box 111-b Natchitoches, LA 71457 Ruston, LA 71270 Tallulah, LA 71282 Judy B. Austin Laura Lee Dalme 207 W. Carolina Ave. Dan James Morgan Shirley B. Hopkins P. O. Box 603 Ruston, LA 71270 683 Hwy. 822 606 E. Green St. Natchitoches, LA 71458-0603 Choudrant, LA 71227 Tallulah, LA 71282 Belinda L. Birch Dennis Dezendorf 1511 N. Trenton St. Carolyn Sanders Morehouse P. O. Box 638 Ruston, LA 71270 300 Desiard St. Barbara Allen Natchitoches, LA 71457 Monroe, LA 71201 100 E. Madison/courthouse Plaza Tracey Bradshaw Bastrop, LA 71220 Michele Fontenot 2112 Farmerville Hwy. Mary L. Theriot P. O. Box 670 Ruston, LA 71270 206 E. Reynolds Dr., Ste. A Kaland C. Branum Many, La 71449 Ruston, LA 71270 202 East Jefferson Joanne P. Cobb Bastrop, LA 71220 Faye Greenwood P. O. Box 1263 Jimmy A. Walker 123 Bennett Loop Ruston, LA 71273-1263 137 Harper Bottom Rd. Mark C. Coley Natchitoches, LA 71457 Ruston, LA 71270 6746 West Lake Rd. Jacqueline Cochran Sterlington, LA 71280 L. Danielle Guin 167 Haddox Rd. Sandra Anderson Yates P. O. Box 100 Ruston, LA 71270 320 Neal St. Janie A. Courtney Castor, LA 71016 Ruston, LA 71270 1304 Cullen Dr. John D. Davis Bastrop, LA 71220 Betty A. Hucks 829 E. Georgia Ave. Livingston 4070 Hwy. 6 Ruston, LA 71270 Brian K. Abels Scott Floyd Natchitoches, LA 71457 P. O. Box 1151 100 E. Madison/courthouse Yvette Dumas Baton Rouge, LA 70821 Bastrop, LA 71220 Susan O. Johnson 927 N. Trenton 1215 Pavie St. Ruston, LA 71270 Susan R. Abels Malcolm G. Fussell Natchitoches, LA 71457 4137 S. Sherwood Forest #120 100 E. Madison/parish Courthouse Darcie Flowers Baton Rouge, LA 70816 Bastrop, LA 71220 Keenan K. Kelly 840 Flowers Rd. P. O. Box 756 Dubach, LA 71235 Debbie Cox Jill R. Gray Natchitoches, LA 71458 36876 Albin Rd. 1100 N. 19th St. Esther L. Grant Independence, LA 70443 Monroe, LA 71201 Alicia Hope Kerby 1207 Eastland Ave. 608 David Cr. Ruston, LA 71270 D. Blayne Honeycutt Nina J. Mcgough Natchitoches, LA 71457 506 Florida Ave., S. W. 6624 Fancher Rd. Anita Gray Denham Springs, LA 70726 Bastrop, LA 71220 431 Forest Cr. Marsha Larue Ruston, LA 71270 Kevin Sanford 519 St. Maurice Ln. Damon G. Miley 100 E. Madison/courthouse Natchitoches, LA 71457 25141 Wax Rd. Bastrop, LA 71220 Cynthia S. Green Denham Springs, LA 70726 Joseph Levasseur 132 Llanfair Dr. Faith A. Shoemaker 427 Smith Island Rd. Ruston, LA 71270 Jerry Naquin 8428 Spyker Rd. Natchitoches, LA 71457 36722 Cryer Rd. Bastrop, LA 71220 W. Allen Haynes Denham Springs, LA 70726 Carolyn J. Manning-Beaudion P. O. Box 184 Zane Michael Tubbs 626 Jackson Dr. Ruston, LA 71270 Amy Rebecca Ortis 202 E. Jefferson Natchitoches, LA 71457 26993 La Hwy. 1032 Bastrop, LA 71220 Sharron Robinson Hills Denham Springs, LA 70726 Tammy B. Martin 1709 Broadway Ave. Nelson A. Zeringue, Jr. P. O. Box 146 Ruston, LA 71270 Rebecca Angeles Prince P. O. Box 1360 Ashland, LA 71002 25511 Plantation Ave. Bastrop, LA 71221-1360 Beverly A. Johnson Denham Springs, LA 70726 Mildred B. Mcphearson 814 N. Trenton St. Natchitoches P. O. Box 1317 Ruston, LA 71270 Judith F. Speziale William Clyde Adkins Natchitoches, LA 71458-1317 630 White Oak Dr. P. O. Box 909 Althea P. Levingston Denham Springs, LA 70726 Natchitoches, LA 71457 Joseph Metoyer, Jr. 100 W. Texas Ave. P. O. Box 638 Ruston, LA 71270 Gwynne B. Tullier Deborah R. Bruce Natchitoches, LA 71457 7925 Kingsley Dr. P. O. Box 1317 James C. Love, III Denham Springs, LA 70706 Natchitoches, LA 71458-1317 Judy Pender 530 N. Chautauqua Rd. P. O. Box 26 Ruston, LA 71270 Madison Theresa Calhoun Montgomery, LA 71454 18th DAY'S PROCEEDINGS Page 23 SENATE June 10, 1998

Janet Roberts New Orleans, LA 70112 Melissia A. Buckhalter Robin M. Desalle-Pittman P. O. Box 195 1100 Poydras St., Ste. 1230 619 S. White St. Natchitoches, LA 71457 Dean M. Arruebarrena New Orleans, LA 70163 New Orleans, LA 70125 1100 Poydras St., Ste. 1700 Carolyn Sue Roe New Orleans, LA 70163-1701 Alwyn J. Buras Genevieve M. Dessommes 229 Freeman Loop P. O. Box 6297 546 Carondelet St. Natchitoches, LA 71457 Rodney E. Ashworth New Orleans, LA 70174-6297 New Orleans, LA 70130-3588 P. O. Box 94125 Gwenda T. Sepulvado Baton Rouge, LA 70804-9125 David P. Butler Anne M. Dickerson P. O. Box 1317 P. O. Box 6297 8127 Pritchard Pl. Natchitoches, LA 71458-1317 Martin P. Averill New Orleans, LA 70174-6297 New Orleans, LA 70118-4346 201 St. Charles Ave.,40th Fl. Betty R. Seymore New Orleans, LA 70170-4000 Jaye Andras Caffrey Bernadette G. D'souza 315 North St. 228 St. Charles Ave., Ste. 1000 144 Elk Pl., Ste. 1000 Natchitoches, LA 71457 Sidney A. Backstrom New Orleans, LA 70130 New Orleans, LA 70112 3600 Energy Centre Sheredia Simon 1100 Poydras St. Phyllis Guin Cancienne Elizabeth W. Ducote 1215 Welch St. New Orleans, LA 70163-3600 601 Poydras St., Ste. 2400 46 Dunleith Dr. Natchitoches, LA 71457 New Orleans, LA 70130 Destrehan, LA 70047 Therese Badon Bonnie H. Smith 2009 Hempstead St. Christopher T. Cascio Lana K. Edmondson P. O. Box 1317 Slidell, LA 70461 328 Lafayette St. 2200 Energy Ctr., 1100 Poydras St. Natchitoches, LA 71458-1317 New Orleans, LA 70130 New Orleans, LA 70163-2200 John T. Balhoff, II Catherine D. Susman P. O. Box 60643 Bridget Ann Chance John Karl Etter 123 Murray Ln. New Orleans, LA 70160-0643 2255 St. Charles Ave., #101 400 Poydras St., Ste. 2450 Natchitoches, LA 71457 New Orleans, LA 70130 New Orleans, LA 70130 Diana S. Battiste Johnny L. Thompson 14337 Intrepid St. George Chaney, Jr. Deborah Weisler Fallis 1863 Harmony Rd. New Orleans, LA 70129 5012 Freret St. 909 Poydras St., Ste. 2630 Robeline, LA 71469 New Orleans, LA 70115-6404 New Orleans, LA 70112 Iska Clark Beck Elton R. Wade 713 Elysian Fields Ave. Tiffany Gautier Chase John H. Fontham 1427 Phillips St. New Orleans, LA 70117 301 Loyola Ave. 1100 Poydras St., Ste. 2700 Natchitoches, LA 71457 New Orleans, LA 70112 New Orleans, LA 70163 Tonya Bergeron Clint Wilkerson 510 Bienville St. Elizabeth D. Chatelain Jan K. Frankowski P. O. Box 195 New Orleans, LA 70130 619 South White St. 1515 Poydras St., Ste. 2350 Natchitoches, LA 71457 New Orleans, LA 70119 New Orleans, LA 70112 Judith A. Bilich Scott G. Yarnell 212 Windward Passage Herbert W. Christenberry Mark Francis Gates 400 Amulet St. Slidell, LA 70458 3636 N. Causeway Blvd., Ste. 201 5219 Spain St. Natchitoches, LA 71457 Metairie, LA 70002 New Orleans, LA 70122 Sanjay Biswas Scott G. Yarnell 234 Loyola Ave., Ste. 318 Murphy Christina Kenneth L. Gifford, Jr. 623 Woodyard Dr., Apt. 2 New Orleans, LA 70112 909 Poydras St., Ste. 2300 P. O. Box 6297 Natchitoches, LA 71457 New Orleans, LA 70112 New Orleans, LA 70174-6297 Jane S. Bordes Orleans 328 Lafayette St. Suzanne M. Ciaccio Mark P. Glago Alberta L. Adams New Orleans, LA 70130 546 Carondelet St. 2222 Canal St. 650 Poydras St., Ste. 1650 New Orleans, LA 70130-3588 New Orleans, LA 70119 New Orleans, LA 70130 Nicole M. Brasseaux P.o. Box 1900 Robert L. Clayton Aaron Greenstone Sergio J. Alarcon Harvey, LA 70059 201 St. Charles Ave., Ste. 3912 1100 Poydras St., Ste. 2800 909 Poydras St., Ste. 2300 New Orleans, LA 70170 New Orleans, LA 70163 New Orleans, LA 70112 Peter R. Brigandi, Jr. 707 Second St. Nairda T. Colon Frederick Thomas Greschner, Jr. Sondra Allen-borne Gretna, LA 70053 1100 Poydras St., Ste. 3600 3600 Energy Centre 8900 Dinkins St. New Orleans, LA 70163-3600 1100 Poydras St. New Orleans, LA 70127 Stanley Dale Broome New Orleans, LA 70163-3600 701 Poydras St., Ste. 3600 Craig A. Cowart Kimberly G. Anderson New Orleans, LA 70139 650 Poydras St., Ste. 2800 Avery Lea Griffin 400 Poydras St., Ste. 2300 New Orleans, LA 70130 909 Poydras St., Ste. 2400 New Orleans, LA 70130 Andre' C. Broussard, Jr. New Orleans, LA 70112 3800 First Nbc Center Robin Ronquillo Deleo Norman E. Anseman, III New Orleans, LA 70170 909 Poydras St., Ste. 2630 Keith B. Hall 201 St. Charles Ave., Ste. 3800 New Orleans, LA 70112 546 Carondelet St. New Orleans, LA 70170 Paula A. Brown New Orleans, LA 70130 6700 Plaza Dr. Lawrence R. Demarcay, Iii Julie Ardoin New Orleans, LA 70127-2677 1100 Poydras St., #2150 Robert P. Harper 909 Poydras St., Ste. 2550 New Orleans, LA 70163 700 Camp St. Page 24 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

New Orleans, LA 70130 Rosalind H. Jones New Orleans, LA 70174-6297 Lane Nemirow P. O. Box 751214 1100 Poydras St., Ste. 3000 Patricia M. Harris New Orleans, LA 70115 David S. Maldow New Orleans, LA 70163-3000 4911 Arts St. 915 St. Louis St. New Orleans, LA 70122 Rowena Jones New Orleans, LA 70112 James R. Nieset, Jr. 144 Elk Pl., Ste. 1000 704 Carondelet St. Timothy W. Hassinger New Orleans, LA 70112 Stacey Williams Marcel New Orleans, LA 70130-3774 111 Veterans Blvd., Ste. 1520 821 Baronne St. Metairie, LA 70005 Kanika Juneja New Orleans, LA 70113 Deborah O. Nolan 1300 Perdido St., Rm. 5eo3 1344 St. Ann Pl. Edward Hebert II New Orleans, LA 70112 Phyllis L. Marchand Slidell, LA 70460 234 Loyola Ave., Ste. 702 228 St. Charles Ave. #622 New Orleans, LA 70112 Martha J. Kegel New Orleans, LA 70130 Helaine G. Norman 144 Elk Pl., Ste. 1000 1001 Chimneywood Ln. Michael A. Helmstetter, Sr. New Orleans, LA 70112 Kevin A. Marks New Orleans, LA 70126 P. O. Box 6297 One Shell Sq., Ste. 4040 New Orleans, LA 70174-6297 J. Don Kelly, Jr. New Orleans, LA 70139 John K. Parchman 704 Carondelet St. 601 St. Charles Ave. Dana Henderson New Orleans, LA 70130 Jacob B. Matthews New Orleans, LA 70130 701 S. Peters St., Ste. 300 P. O. Box 6297 New Orleans, LA 70130 Elisa D. Kerr New Orleans, LA 70174-6297 Brian D. Parker 7423 Garfield St. 69047 River Bend Dr. Lori Hendler New Orleans, LA 70118-3631 James Matthew Mcarthur Covington, LA 70433 5021 Iberville, Apt. B 2300 General Meyer Ave. New Orleans, LA 70119 Richard E. King New Orleans, LA 70142-5200 Stacy Lee Patton 820 O'keefe Ave. 400 Lafayette St., Ste. 200 Thomas A. Henzler New Orleans, LA 70113 Evans Martin Mcleod New Orleans, LA 70130 P. O. Box 60035 3100 Energy Centre New Orleans, LA 70112 Janice M. Kuo 1100 Poydras St. Joseph Piacun 1250 Poydras St., Ste. 400 New Orleans, LA 70163-3100 201 St. Charles Ave., 35th Fl. Elaine C. Horaist New Orleans, LA 70113-1812 New Orleans, LA 70170 643 Magazine St. Daphne P. Mcnutt New Orleans, LA 70433 Tina A. Lae 1100 Poydras St., Ste. 2300 Michael H. Pinkerton 625 Atlantic Ave. New Orleans, LA 70163 P. O. Box 60643 Brant D. Imperatore New Orleans, LA 70114 New Orleans, LA 70160-0643 3600 Energy Centre, 1100 Tilmann Van Bach Melick Poydras St. Philip J. Lanasa 3200 Energy Centre James F. Pinner New Orleans, LA 70163 1100 Poydras St., Ste. 2150 1100 Poydras St. 1225 Hibernia Bank Building New Orleans, LA 70163-2150 New Orleans, LA 70163-3200 New Orleans, LA 70112 Martin P. Irons 701 Poydras St. George S. Mentz S. B. Reimonenq, Jr. New Orleans, LA 70139-5099 Maurice Edwin Landrieu, Jr. 2348 Camp St. 201 St. Charles Ave. 619 S. White St. New Orleans, LA 70130-5608 New Orleans, LA 70170 Julie A. Jacobs New Orleans, LA 70119 909 Poydras St., Ste. 2550 Monique G. Morial Carol Welborn Reisman New Orleans, LA 70112 Wendy K. Lappenga P. O. Box 19731 701 Poydras St., Ste. 5000 201 St. Charles Ave., Ste. 4240 New Orleans, LA 70179-0731 New Orleans, LA 70139-5099 James J. Janssen, Jr. New Orleans, LA 70170-4240 One Shell Square, Ste. 3500 Penya M. Moses-fields Stuart G. Richeson New Orleans, LA 70139 Arthur G. Laugand 1615 Poydras St., Ste. 1050 650 Poydras St., Ste. 2400 2716 Onzaga St. New Orleans, LA 70112 New Orleans, LA 70130 Andrea M. Jeanmarie New Orleans, LA 70119 4051 Westbank Expwy. Elaine K. Muller Elizabeth S. Robins Marrero, LA 70072 Son K. Le 113 Bishops Dr. 201 St. Charles Ave., 48th Fl. 144 Elk Pl., Ste. 1710 Slidell, LA 70458 New Orleans, LA 70170-5100 Patrick O. Jefferson New Orleans, LA 70112 9696 Hayne Blvd., Bldg. O, #15 Lisa D. Munyon Ivan M. Rodriguez New Orleans, LA 70127 Loree Peacock Leboeuf 755 Magazine St. 201 St. Charles Ave., 26th Fl. 601 Poydras St., Ste. 2775 New Orleans, LA 70130 New Orleans, LA 70170 Sandra C. Jenkins New Orleans, LA 70130-6027 4707 Lafaye James E. Murphy Joshua L. Rubenstein New Orleans, LA 70122 Patricia E. Lieveld P. O. Box 6297 1118 Valmont St. 5720 Alfred St. New Orleans, LA 70174-6297 New Orleans, LA 70115 Greg L. Johnson New Orleans, LA 70122 One Shell Square Clare C. Muscarello Terry G. Rutherford 701 Poydras St., Ste. 5000 Thomas M. Long 225 Baronne St., Ste. 1616 P. O. Box 6297 New Orleans, LA 70139-5099 2200 Energy Ctr., 1100 Poydras St. New Orleans, LA 70112 New Orleans, LA 70174-6297 New Orleans, LA 70163-2200 Peter Johnson Katherine B. Muslow Sherif K. Sakla P. O. Box 6297 Peter E. Maggiore 6040 Hurst St. 635 St. Charles Ave. New Orleans, LA 70174-6297 P. O. Box 6297 New Orleans, LA 70118 New Orleans, LA 70130 18th DAY'S PROCEEDINGS Page 25 SENATE June 10, 1998

Jonathan H. Sandoz Ervin Tate 201 St. Charles Ave., Ste. 3800 Judy H. Cole 201 St. Charles Ave. P. O. Box 6297 New Orleans, LA 70170 2603 Washington St. New Orleans, LA 70170 New Orleans, LA 70174-6297 Monroe, LA 71201 Tyrone A. Wilson Melissa M. Savoie Irene Tate-warner 201 St. Charles Ave., Ste. 3003 Jackie D. Coleman 3200 Energy Centre One Stars and Stripes Blvd. New Orleans, LA 70170 1240 Hwy. 594 1100 Poydras St. New Orleans, LA 70126 Monroe, LA 71203 New Orleans, LA 70163-3200 Brett D. Wise Wanda Lynn Theriot One Shell Sq., 50th Fl. Laverne M. Conley Annie W. Schaeffer 4500 One Shell Sq. New Orleans, LA 70139 1470 Garrett Rd. 5509 Hudson Dr. Ave. New Orleans, LA 70139 Monroe, LA 71202 Marrero, LA 70072 Karen Wishnev Courtney Courseault Thornton 201 St. Charles Ave., Ste. 3500 Harold G. Davis Seth H. Schaumburg 3850 N. Causeway Blvd., Ste. 900 New Orleans, LA 70170 P. O. Box 1477 4902 Canal St., Ste. 300 Metairie, LA 70002 West Monroe, LA 71292 New Orleans, LA 70119 William E. Wright Paul J. Thriffiley, III P. O. Box 6297 Michael A. Dicarlo Elizabeth Salzer Schell 1515 Poydras St. Ste. 700 New Orleans, LA 70174-6297 3611 Jefferson Davis Dr. 201 St. Charles Ave., Ste. 4240 New Orleans, LA 70112 Monroe, LA 71201 New Orleans, LA 70170 Bonnie M. Wyllie Dau Tran 6324 Carlson Dr. John Hardy Dowd Michael L. Schmitt 14389 Chef Menteur Hwy., #E New Orleans, LA 70122 2874 Hwy. 139 P. O. Box 6297 New Orleans, LA 70129 Monroe, LA 71203 New Orleans, LA 70174-6297 Ouachita Kim Huong Ashley Tran Kevin Alexander Michael Lee Dubos Erika Rachael Schwarz 1100 Poydras St., Ste. 2625 2200 Forsythe Ave. 119 Fairlane Dr. P. O. Box 23542 New Orleans, LA 70163 Monroe, LA 71201 West Monroe, LA 71291 Harahan, LA 70183 R. Paul Tuttle Katherine C. Bell Vivian P. Duke Becca Ann Selvidge 144 Elk Pl., Ste. 1000 P. O. Box 4053 2006 Tower Dr. 101 Atlantic Ave. New Orleans, LA 70112 Monroe, LA 71211-4053 Monroe, LA 71201 New Orleans, LA 70114 Paul N. Vance Cheryl Mitchell Billups Christina Rae Dumas Valeria M. Sercovich 201 St. Charles, Ste. 3600 2106 N. Seventh St., Ste. 332 3207 North 8th St. 4500 One Shell Sq. New Orleans, LA 70170 West Monroe, LA 71291 West Monroe, LA 71291 New Orleans, LA 70139 Patricia Blunt Janet R. Floyd Susan M. Vance 2305 N. Seventh P. O. Box 4461 Dana M. Shelton 201 St. Charles Ave., Ste. 3600 West Monroe, LA 71291 Monroe, LA 71211-4461 546 Carondelet St. New Orleans, LA 70170 New Orleans, LA 70130 Paul A. Brodie Kevin S. Frederick Roland M. Vandenweghe, Jr. 400 St. John St. 200 Breard Catherine H. Siegel 4500 One Shell Sq. Monroe, LA 71203 Monroe, LA 71201 4724 Carondelet St. New Orleans, LA 70139 New Orleans, LA 70115 Ira Brown Gary M. Funderburk Robert P. Vining 203 Idaho Dr. P. O. Box 1477 Diana Velez Simoneaux 322 Lafayette St. Monroe, LA 71202 West Monroe, LA 71294 1440 Canal St., Ste. 2100 New Orleans, LA 70130 New Orleans, LA 70112-2780 Robert D. Brown Norine M. Goodnite Michael Q. Walshe, Jr. 1240 Hwy. 594 1420 Natchitoches St. Michael E. Soileau, Jr. 546 Carondelet St. Monroe, LA 71203 West Monroe, LA 71292 318 N. Anthony St. New Orleans, LA 70130-3588 New Orleans, LA 70119 Ashley Smith Burch Lora Mae Greer Alycia Olano Ward P. O. Box 3008 P. O. Box 3007 Linda L. Stadler 2100 Energy Centre Monroe, LA 71210-3008 Monroe, LA 71210 335-7 Decatur St. 1100 Poydras St. New Orleans, LA 70130 New Orleans, LA 70163-2100 Lisa L. Carr Bernard J. Grenrood, Jr. 704 Trenton St. 2503 Ferrand St. Bart Stapert Dorothy S. Watkins West Monroe, LA 71291 Monroe, LA 71201 916 St. Andrew St. P. O. Box 60643 New Orleans, LA 70130 New Orleans, LA 70160-0643 William Ronald Carter Marianne Guillory 622 Martin St. 300 Desiard St. Charmagne E. Stechmann Frazilia Wiggins Monroe, LA 71203 Monroe, LA 71201 2200 Energy Centre 4948 Chef Menteur Hwy., Ste. 101 1100 Poydras St. New Orleans, LA 70126 Bobbie Chapman Bernay Hall New Orleans, LA 70163-2200 2006 Tower Dr. 1201 Hudson Ln. Marie C. Williams Monroe, LA 71201 Monroe, LA 71201 Susan E. Talbot 4535 S. Saratoga St. 2201 Metairie Heights Ave. New Orleans, LA 70115 John Coker Archie Lee Harrell, Jr. Metairie, LA 70001 P. O. Box 1803 1240 Hwy. 594 Kristopher T. Wilson Monroe, LA 71210-1803 Monroe, LA 71203 Page 26 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Nancy E. Heath Latondra Carlette Mccoy Edmund H. Smith P. O. Box 121 1101 North 18th St. 2901 Louisville Ave. 700 Wood St. New Roads, LA 70760 Monroe, LA 71201 Monroe, LA 71201 Monroe, LA 71210 Rapides Christopher Hicks Jeffrey S. Mcnew Michael Street Robert G. Antoon 2006 Tower Dr. 909 N. 18th St., Ste. 100 1503 N. 19th St. P. O. Box 222 Monroe, LA 71201 Monroe, LA 71201 Monroe, LA 71201 Alexandria, LA 71301 Willie Mae Hiley Anna Monk Donald W. Sugg Teresa J. Alexander P.o. Box 123 509 W. Dogwood Heights 400 St. John St. 3232 Baldwin Ave. Monroe, LA 71210 Eros, LA 71238 Monroe, LA 71203 Alexandria, LA 71301 Jerry Hires Bert Morales Brenda L. Swan Barbara A. Ashworth 3499 Hwy. 165 By-pass S. 700 Wood St. 278 Mcgee Rd. 900 Murray St. Monroe, LA 71202 Monroe, LA 71201 West Monroe, LA 71291 Alexandria, LA 71309 Karen K. Holland Patricia Hogg Morehead Warren Keith Thomas Juanita Atwood 2006 Tower Dr. 3104 Breard 103 High St. 322 B. Miller Rd. Monroe, LA 71201 Monroe, LA 71201 Sterlington, LA 71280 Deville, LA 71328 Brenda M. Hood Gail M. Myers Jeffrey Toms Terry D. Bales 2410 Old Sterlington Rd., Ste. C 1515 Jackson St. 2006 Tower Dr. 301 Jackson St., Ste. 201 Monroe, LA 71203 Monroe, LA 71202 Monroe, LA 71201 Alexandria, LA 71301 Mark Hopkins Cheryl J. Norton Connie J. Walker Jerry Edward Banks 2006 Tower Dr. P. O. Box 2374 P. O. Box 4065 476 Twin Bridges Rd. Apt. 1206 Monroe, LA 71201 Monroe, LA 71207 Monroe, LA 71211-4065 Alexandria, LA 71303 Alice Jacobs Mary Platt Patricia Weston Tiffany Baronne 1500 N. 19th St. 3220 Louisville Ave. 2006 Tower Dr. 5909 Jackson St. Ext. Monroe, LA 71202 Monroe, LA 71201 Monroe, LA 71201 Alexandria, LA 71315 Bruce A. Jefferson Kevin W. Reeves Velma Whitby Erica C. Basco 400 St. John St. 1240 Hwy. 594 131 Jennifer Ln., Apt. 6 3700 Jackson St., #102 Monroe, LA 71203 Monroe, LA 71203 Monroe, LA 71203 Alexandria, LA 71303 Christine T. Jordan Kathleen B. Reitzell Elaine B. Wilder Lesa F. Beaubouef 1705 Washington P. O. Box 2456 P.o. Box 14100 607 Main St. Monroe, LA 71201 West Monroe, LA 71294 Monroe, LA 71201 Pineville, LA 71360 Byron D. Kitchens Sidney Reynolds Gail Young Cynthia Givens Beauregard 1315 Cypress St. 533 Shady Ln. 1080 Oliver Rd. 1408 Metro Dr. West Monroe, LA 71291 Monroe, LA 71203 Monroe, LA 71201 Alexandria, LA 71301

Virginia Knickerbocker Renee N. Richard Plaquemines Cynthia P. Belgard 411 Calypso St. 300 Desiard St. Robin Clement 123 Camellia Lane Monroe, LA 71201 Monroe, LA 71201 P. O. Box 511 Pineville, LA 71360 Belle Chasse, LA 70037-0511 E. Kirk Knowles Evelyn B. Robinson Charmian L. Bernard 1240 Hwy. 594 600 Wood St. Pointe Coupee 192 Pine Grove Dr. Monroe, LA 71203 Monroe, LA 71201 Barbara A. Holcombe Pineville, LA 71360 3922 Dickinson Rd. R. Head Laborde Rebecca H. Ross Lakeland, LA 70752 Adrian S. Bettevy P. O. Box 4928 1220 N. 18th St., Ste. 300 1620 Murray St. Monroe, LA 71211-9988 Monroe, LA 71201 Darren John Landry Alexandria, LA 71301 9945 Hwy. 1 Thomas P. Lewis Russell Savoie Lettsworth, LA 70753 Donna M. Bishop 1240 Hwy. 594 2006 Tower Dr. P. O. Drawer 1630 Monroe, LA 71203 Monroe, LA 71201 Stephanie D. Mcgehee Alexandria, LA 71309 15179 Mcgehee Spur Reita Alford Lexing Charlotte M. Sers Lettsworth, LA 70753 Terry Blanchard 1040 Oliver Rd. 112 Professional Dr. 2001 Macarthur Dr. Monroe, LA 71201 West Monroe, LA 71292 Mary Nolen Alexandria, LA 71301 14157 Ventress Rd. Sharon Marchman Lana W. Sims Ventress, LA 70783 Susan Lyons Boniol P. O. Drawer 4768 3220 Louisville Ave. 5215 a Jackson St. Ext. Monroe, LA 71211-4768 Monroe, LA 71201 Leah M. Ransome Alexandria, LA 71301 11167 Terrace St. Jerre W. Mccartney Christopher P. Smalling Oscar, LA 70762 Bobby C. Bordelon 2006 Tower Dr. 1101 Hudson Ln., Ste. C-2 6123 Coco Dr. Monroe, LA 71201 Monroe, LA 71201 Kimberly A. Wells Alexandria, LA 71301 18th DAY'S PROCEEDINGS Page 27 SENATE June 10, 1998

James L. Broadwell, Iii Bradley L. Drell Carolyn C. Hebert Janis B. Lacombe Rt. 1, Box 245-a P. O. Box 13020 4736 Jackson St. 3616 Commerce St. Jena, LA 71342 Alexandria, LA 71315 Alexandria, LA 71303 Alexandria, LA 71302 Brenda Brouillette Renea F. Ducote Maleana Holden Amy M. Lee 900 Murray St. 3807 Prescott Rd. 157 Flagon Loop 727 Highpoint Dr. Alexandria, LA 71309 Alexandria, LA 71301 Pineville, LA 71360 Alexandria, LA 71303 Kristi L. Brown Vickie L. Duffy Cheron Holland Linda J. Lemoine 3600 Jackson St. Ext., Ste. 119 201 Johnston St., Ste. 200 2005 Vandervelde Ave. 625 Murray St. Alexandria, LA 71303 Alexandria, LA 71301 Alexandria, LA 71303 Alexandria, LA 71301 Betty H. Butler Marilyn P. Edwards Brenda B. Holt Rebecca Alexander Light P. O. Box 12571 201 Johnston St., Ste. 301 3700 Jackson St., #102 P. O. Box 6118 Alexandria, LA 71315 Alexandria, LA 71301 Alexandria, LA 71303 Alexandria, LA 71307-6118 Cynthia Bynog Karen Floyd Debra Douzat Holt Kimberly N. Litton 4624 Hwy. 28 E 1771 Elliott St., Ste. 3 1412 Centre Ct., Ste. 303 56 Martin Spring Rd. Pineville, LA 71360 Alexandria, LA 71301 Alexandria, LA 71301 Forest Hill, LA 71430 Rodney Cabrera John R. Flynn Jerry Honigman Sheila F. Longlois P. O. Box 11590 2102 Cabrini Ave. 4401 Queen Elizabeth Ct., Ste. 158 934 Third St. Alexandria, LA 71315-1590 Alexandria, LA 71301 Alexandria, LA 71303 Alexandria, LA 71301 John P. Cangelosi, Sr. Douglas R. Gann Linda Honore' Kiley Lummus 3320 Olga St. 3220 Macarthur Dr. 900 Murray St. 2230 S. Macarthur Dr., Ste. 4 Alexandria, LA 71301 Alexandria, LA 71301 Alexandria, LA 71309 Alexandria, LA 71301 Stacy W. Caraway Deborah K. Garsee Jill Hooper Lynn M. Mahfouz 3719 Old Marksville Hwy. 3727 Government St., Ste. 114 3499 Masonic Dr. 900 Murray St. Pineville, LA 71360 Alexandria, LA 71302 Alexandria, LA 71301 Alexandria, LA 71309 Diane T. Chenevert Jeffrey Gaspard Hope Hayes Hudson John E. Martel 140 Susan Dr. 1534 Lee St. 1403 Peterman Dr. 2315 Coulee Crossing Rd. Pineville, LA 71360 Alexandria, LA 71309 Alexandria, LA 71315 Woodworth, LA 71485 Janice Chevalier Kay Courtney Gaspard John L. Hukel, Sr. Jamie Martin P. O. Box 31 1408 Metro Dr. 328 Stovall Rd. 1729 Elliott St. Alexandria, LA 71301 Alexandria, LA 71315 Alexandria, LA 71303 Alexandria, La 71301 Katherine R. Coleman Coy Gremillion Kimberly N. Hynson E. Gayle Mckay 4715 Tullos Dr. 625 Bolton Ave. 5926 Dixie Ln. 2001 Macarthur Dr. Pineville, LA 70360 Alexandria, LA 71301 Alexandria, LA 71301 Alexandria, LA 71301 Richard T. Conrad Iii Janis K. Griffith Melinda C. Jacobs Debby Moore P. O. Box 11590 P. O. Box 30 706 Cloverleaf Blvd. 9354 Hwy. 165 South Alexandria, LA 71315-1590 Alexandria, LA 71309 Alexandria, LA 71303 Woodworth, LA 71485 Christina G. Cooper A. L. Guillory Barbara James Shelia A. Moreau P. O. Box 826 728 Jackson St. 1403 Metro Dr., Bldg. E 934 Third St. Ball, LA 71405 Alexandria, LA 71301 Alexandria, LA 71303 Alexandria, LA 71301 Caesar Ann Crosby Phyllis V. Guillory Tia Jamison Vallery M. Munsterman 35 Eastwood Blvd. P. O. Box 647 711 Washington St. 4704 Westgarden Blvd. Alexandria, LA 71301 Lecompte, LA 71346 Alexandria, LA 71309 Alexandria, LA 71303-2637 Dennis Crosby, Sr. Sheilah Guimaraes Cathie C. Johnson Carlotta J. Nicklas 35 Eastwood Blvd. 3402 D Jackson St. 13278 Hwy. 165 901 Main St. Alexandria, LA 71301 Alexandria, LA 71301 Glenmora, LA 71437 Pineville, LA 71360 Kirby G. Desormeaux Michele Harris Chenoa Johnson Frances Olden 1305 Windsor Place 1317 Jeannie St. 4208 Leon Dr. 101 W. Boundary Alexandria, LA 71303 Pineville, LA 71360 Alexandria, LA 71303 Winnfield, LA 71483 Barbara A. Dobard Tonya Hathcock Tammy Johnson Kenneth Brian Paul 6120 Yoho Dr. 607 Main St. 4807 Victoria Dr. P. O. Box 12301 Alexandria, LA 71301 Pineville, LA 71360 Alexandria, LA 71303 Alexandria, LA 71315 Leo Dorsey B. Elaine Haynie Karen S. Jones Jenny M. Poche' P. O. Box 1906 1700 Bank Dr. 5607 Skylark Dr. 1007 Billy Mitchell Blvd. Alexandria, LA 71309-1906 Alexandria, LA 71301 Alexandria, LA 71303 Alexandria, LA 71303 Page 28 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Donna E. Procell Tammy Renee Steiner Robert Lee Yeager Lisa H. Sepulvado 920 Main St. 300 Tunica Drive West 2500 Shreveport Hwy. P. O. Box 810 Pineville, LA 71360 Marksville, LA 71351 Pineville, LA 71360-2009 Zwolle, LA 71486 Chris Robertson Kathryn Y. Stevens Philip M. York, Jr. Kelly J. Sparks P. O. Box 12153 2002 Hartsfield Ave. 306 Jones St. P. O. Box 670 Alexandria, LA 71315 Pineville, LA 71360 Pineville, LA 71360 Many, LA 71449

Alvin Rollins, Sr. Sherry A. Suedkamp Red River Elizabeth Stringer 612 Broadway Ave. P. O. Box 30 Janelle Givens 1751 Robby St. Alexandria, LA 71302 Alexandria, LA 71309 P. O. Box 344 Many, LA 71449 Coushatta, LA 71019 Cynthia Armand Rozas M. Leona Swanson St. Bernard P. O. Box 351 P. O. Box 5172 Richland Mark C. Carver Alexandria, LA 71309 Alexandria, LA 71301 Gary Gilley 2005 Pelitere Dr. 52 Lynn Cemetary Rd., P. O. Chalmette, LA 70043 Fred H. Ruggles Laura N. Sylvester Box 370 61 Calvert Dr. P. O. Box 12634 Mangham, LA 71259 Patrick J. Dembrun Alexandria, LA 71303 Alexandria, LA 71315 3601 Tournefort Barbara Mims Chalmette, LA 70043 Dina D. Ryland Tommie Thompson 102 Glenda St. 116 N. Washington P. O. Box 1906 Rayville, LA 71269 Mary E. Favalora Marksville, LA 71351 Alexandria, LA 71309-1906 3108 Tara Dr. Dawn Hendrix Mims Violet, LA 70092 Wendy G. Schroeder Anthony P. Tradewell P. O. Box 389 711 Washington St. 900 Murray St. Rayville, La 71269 Laura R. Garcia Alexandria, LA 71301 Alexandria, LA 71309 P. O. Box 511 Dora Mortimer-heath Violet, LA 70092 Geraldine Schwartzenburg Creasy S. Tyler 403 Spencer St., P. O. Box 178 900 Murray St. 3701 Jackson St. Rayville, LA 71269 James P. Kyle, Jr. Alexandria, LA 71309 Alexandria, LA 71301 2728 Ivy Pl. Gary Pesnell Chalmette, LA 70043 Willie Scott-farris Beverly C. Tynes 1461 Scales Rd. 1779 Monroe St. 1412 Centre Court #300 Rayville, LA 71269 Claude S. Mumphrey, Ii Alexandria, LA 71301 Alexandria, LA 71301 P. O. Box 90 Jamie Lynn Williams Chalmette, LA 70044-0090 William Self Todd Alan Vance 306 Benedette Rd. P. O. Box 4101 2421 Jackson St. Rayville, LA 71269 Mary Ann L. Navo Pineville, LA 71361-4101 Alexandria, LA 71301 2813 E. St. Bernard Hwy. Sabine Meraux, LA 70075 Deanna Semons Sandra Washington Sheli Bolton 6003 Esterwood Dr. 212 Dawn Dr. 1837 Texas Hwy. Jerri Oestriecher Alexandria, LA 71303 Pineville, LA 71360 Many, LA 71449 2116 S. River Park Dr. Violet, LA 70092 Karen M. Sims Marion Lee Weems Krystal K. Clinkscales 547 Denny Rd. 430 Jackson St. P. O. Box 1440 Katherine A. Politte Deville, La 71328 Alexandria, La 71309 Many, LA 71449 9001 Patricia St. Chalmette, LA 70043 Steve P. Singh Sarah Boyd Wells Michele Fontenot 8647 Hwy. 1200 2501 Elliott St. P. O. Box 760 Stephanie C. Reuther Boyce, LA 71409 Alexandria, LA 71301 Many, LA 71449 2118 Pakenham Dr. Chalmette, LA 70043 Noelle Soileau Elizabeth M. White Anna L. Garcie 4800 Tullos Dr. 89 Rainbow Dr. P. O. Box 575 Carolyn T. Ruiz Pineville, LA 71360 Pineville, LA 71360 Many, LA 71449 3312 Marietta St. Chalmette, LA 70043 S. J. Spivey Toni Wilson Glenda Gates P. O. Box 7463 831 Desoto St. 12990 Texas Hwy. Karen Cuccia Schloegel Alexandria, LA 71306 Alexandria, LA 71301 Many, LA 71449 1200 Russell Dr. Chalmette, LA 70043 Lori A. Splawn Ashley B. Witherspoon William David Hubley 4132 Hwy. 28 E. 2116 White St. P. O. Box 840 Cherie M. Silas Pineville, LA 71360 Alexandria, LA 71301 Many, LA 71449 5712 4th St. Violet, LA 70092 Delean Y. Stanley John B. Witherspoon Paula M. Kendrick P. O. Box 1309 P. O. Box 1470 P. O. Box 52 Walter Rimmer Woodruff, Jr. Alexandria, LA 71309-1309 Alexandria, LA 71309 Pleasant Hill, LA 71065 6725 St. Claude Ave., Ste. 102 Arabi, LA 70032 V. Dan Starkey Doreen M. Wood Doyle Sandifer 82 Bolton Ave. 60 Jim Taylor Rd. P. O. Box 1304 Kandace A. Zelaya Alexandria, LA 71301 Boyce, LA 71409 Many, LA 71449 365 Canal St., Ste. 2250 18th DAY'S PROCEEDINGS Page 29 SENATE June 10, 1998

New Orleans, LA 70130 114 S. Court St. Alisa Boggs Breaux Bridge, LA 70517 Opelousas, LA 70570 1013 Capritto Rd. St. Charles St. Martinville, LA 70582 Kenneth D. Jones Donna Legendre Paul A. Dakin 922 Alva Dr. 312 Santa Cruz Ct. 617 Carmen Dr. Amanda S. Bouchereau Breaux Bridge, LA 70517 Luling, LA 70070 Arnaudville, LA 70512 1219 Breaux Bridge Hi School Rd. Breaux Bridge, LA 70517 Scarlette M. Joseph Frederick J. Oubre Barbara J. Deville 1010 Guidry Dr. P. O. Box 426 618 Country Ridge Rd. #54 Sharene Boudreaux Breaux Bridge, LA 70517 Hahnville, LA 70057 Opelousas, LA 70570 P.o. Box 444 St. Martinville, LA 70582 Lydia A. Louviere Craig P. Petit Ronald J. Dies 2014 W. Pinhook Rd., Ste. 501 P. O. Box 426 2020 W. Pinhook Rd., Ste. 502 Allegra L. Bryan Lafayette, LA 70508 Hahnville, LA 70057 Lafayette, LA 70508 2691 Grand Point Hwy. Breaux Bridge, LA 70517 Marian B. Melancon Gilbert R. Schmidt, Jr. Pride J. Doran 739 N. Theater St. P. O. Box 426 651 Faris Ave. Melissa Castille St. Martinville, LA 70582 Hahnville, LA 70057 Eunice, LA 70535 1018 Conde Rd. St. Martinville, LA 70582 Mark E. Melancon Pamela L. Schmitt Kesia P. Fontenot 705 N. Theatre St. P. O. Box 426 315 Fort Hamilton Dr. Zelma B. Charles St. Martinville, LA 70582 Hahnville, LA 70057 Opelousas, LA 70570 1034 Nelson Dr. St. Martinville, LA 70582 Judy D. Nielsen Chris M. Trepagnier Anne M. Goudeau 1033 Kimble Dr. 460 Clayton Dr. 1842 Edwards St. Nicole M. Courville Breaux Bridge, LA 70517 Norco, LA 70079 Opelousas, LA 70570 1004 Nettie St. Arnaudville, LA 70512 Sharon L. Patin St. James Mark Guidry P. O. Box 648 Henderson Station Sabrina D. Diez P. O. Box 792 Breaux Bridge, LA 70517 1801 E. Hwy. 30 Opelousas, LA 70570 Naanie G. Daigle Gonzales, LA 70737 708-a S. Poydras St. Norma J. Reed Donald G. Johnson Breaux Bridge, LA 70517 1021 Albert Rd. St. John 1143 Grand Prairie Hwy. St. Martinville, LA 70582 John E. Fuselier Washington, LA 70589 Rocky Adam Delahoussaye 126 Holly Dr. 1029 Quail Run Dr. Kimberly Babin Richard Laplace, LA 70068 L. Kimberly Jones Breaux Bridge, LA 70517 320 E. Main St. 121 N. Court St. New Iberia, LA 70560 Kendra A. Glidden Opelousas, LA 70570 Kevin Dugas 1710 Cannes Dr. 1013 Fory Arpent-capritto Rd. Oraline Sias Laplace, LA 70068 Aimee Judith Labbe St. Martinville, LA 70582 967 Landry St. 440 West Bellevue Breaux Bridge, LA 70517 Audrey Holmes Opelousas, LA 70570 Phyllis R. Dumesnil 175 W. Fifth St. 1008 N. Timberon Dr. Betty Hill Sonnier Reserve, LA 70084 Bonnie K. Marks Broussard, LA 70518 1034 Pointe Claire 648 Cheramie Rd. St. Martinville, LA 70582 Sherry Maitre Port Barre, LA 70577 James R. Fontenot, Ii 213 Devon Rd. 1660 Mills Hwy. Melinda C. Sylvester La Place, LA 70068 Jenai Lin Mistrot Breaux Bridge, LA 70517 1604-a Grand Point Rd. 1696 School Rd. Breaux Bridge, LA 70517 Richard B. Stricks Opelousas, LA 70570 Paula O. Fuselier 121 Belle Terre Blvd. 1254 Burton Plantation Hwy. Verne A. Thibodeaux, Sr. Laplace, LA 70068 Trallis Faye Moreau St. Marvinville, LA 70582 1032 Reams Blvd. 3300 Hwy. 31 St. Martinville, LA 70582 St. Landry Arnaudville, LA 70512 Sandy L. Fuselier Scott Aymond 1059 Sonny Dr. Tiffany Vincent P. O. Box 792 Janet M. Stelly St. Martinville, LA 70582 1013 Capritto Rd. Opelousas, LA 70570 539 Mallet Rd. St. Martinville, LA 70582 Arnaudville, LA 70512 Barbara Gaidry James R. Biagas 1908 Henderson Levee Rd. St. Mary 622 Homer Richard Dr. Dianne Womack Breaux Bridge, LA 70517 Michael A. Banks Opelousas, LA 70570 134 St. Anthony Ave. P. O. Box 1670 Opelousas, LA 70570 Rachelle D. Gallet Morgan City, LA 70381 Elaine M. Burleigh 1012 Harry Huval Rd. 188 Hay Rake Rd. St. Martin Breaux Bridge, LA 70517 Glenn Blanco Opelousas, LA 70570 Phyllis Albert P. O. Box 1670 1067 Albert Calais Rd. Linda R. Goulas Morgan City, LA 70381 Paulette C. Bussey Breaux Bridge, LA 70517 P. O. Box 1416 605 Main St. Breaux Bridge, LA 70517 Vincent J. Borne Cankton, LA 70583 Jacqueline S. Benoit 1819 Donna Dr. P. O. Box 877 Joni Guidry Franklin, LA 70538 Shaunn Alicia Caillier Breaux Bridge, LA 70517 1009 Adelle St. Page 30 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Tommy Bourgeois Morgan City, LA 70381 J. Michael Bordelon Mandeville, LA 70471 P. O. Box 1122 600 Mariner's Plaza, Ste. 613 Thibodaux, LA 70302 Judy L. Miller Mandeville, LA 70448-4741 Catherine C. Hymel 3201 Wytchwood Dr. 116 Blue Heron Dr. Alejandra M. Crayton Morgan City, LA 70380 Michelle C. Breaux Mandeville, LA 70471 P. O. Box 1670 56705 I-10 Service Rd. Morgan City, LA 70381 Janice A. Ratcliff Slidell, LA 70458 R. Keith Jarrett 400 Nelson St. One Shell Square, Ste. 5000 Michael Crochet Berwick, LA 70342 Robin M. Campo New Orleans, LA 70139-5099 P. O. Box 1670 36286 Old Bayou Liberty Rd. Morgan City, LA 70381 Pamela K. Richard Slidell, LA 70460 Benita C. Kelly 406 Main St., #11 335 E. Boston St. Travis Crouch Franklin, LA 70538 Sean M. Casey Covington, LA 70433 P. O. Box 1670 3900 N. Causeway Blvd., Ste. 1040 Morgan City, LA 70381 Diane C. Roberson Metairie, LA 70002 Docia L. Lagrange P.o. Box 1226 40734 Chinchas Creek Rd. Kenneth J. Duval Franklin, LA 70538 Katie Champagne Slidell, LA 70461 P. O. Box 1670 55 Hickory Dr. Morgan City, LA 70381 Mark A. Rogers Covington, LA 70433 William J. Larzelere Iii P. O. Box 1670 70367 F St. Marcus H. Folse Morgan City, LA 70381 Spencer Coco Covington, LA 70433 P. O. Box 1670 P. O. Box 1119 Morgan City, LA 70381 Ovay Rogers Covington, LA 70734 Louise B. Leblanc 400 Canton St. 735 Old Spanish Trail Rebekah G. Freeman Berwick, LA 70342 Harriet J. Coyne Slidell, LA 70458 508 Second St. 1401 Gause Blvd., Ste. 100 Franklin, LA 70538 Jerri L. Smith Slidell, LA 70458 Arthur H. Leith 506 Crenshaw St. P. O. Box 60643 Berwick, LA 70342 New Orleans, LA 70160-0643 Bobby L. Froreich Pamela R. Culotta 400 Canton St. Claire M. Thibodaux 100 Mariners Blvd., #3 Deborah K. Leith Berwick, LA 70342 2000 Maple St. Mandeville, LA 70448 P. O. Box 2005 Morgan City, LA 70380 Covington, LA 70434-2005 Corry P. Giroir James De Sonier P. O. Box 1670 Leroy S. Whitney 600 Covington Center Kelly Anne Leyendecker Morgan City, LA 70381 P. O. Box 1670 Covington, LA 70433 P. O. Box 1090 Morgan City, LA 70381 Covington, LA 70434-1090 Jennifer L. Gray Kim L. Dimaria P. O. Box 1670 St. Tammany 602 Place Dubois Faye Sons Lovas Morgan City, LA 70381 Marie S. Arms Mandeville, LA 70471 308 Eden Isles Blvd. 300 Yvonne Ave. Slidell, LA 70458 Heza Griffin Abita Springs, LA 70420 Julliette C. Ducre P. O. Box 1670 P. O. Box 1011 Stevie H. Lulich Morgan City, LA 70381 Richard Ashworth Lacombe, LA 70445 213 Debbie Dr. P. O. Box 1090 Slidell, LA 70458 Rick Harris Covington, LA 70434-1090 Annette W. Dwyer P. O. Box 1670 416 Pine Forest Dr. Linda R. Marinello Morgan City, LA 70381 Denise G. Audibert Slidell, LA 70458-1714 1308 Ninth St. 493 Olive Dr. Slidell, LA 70458 Glenda H. Hasley Slidell, LA 70458 Lana K. Edmondson P. O. Box 1670 1100 Poydras St., Ste. 2200 Robert J. Martin Morgan City, LA 70381 Nancy P. Baas New Orleans, LA 70163-2200 7121 Meadowbrook Dr. 1136 Michigan Ave. Mandeville, LA 70471-7409 Judy A. Louviere Slidell, LA 70458 Lisa Frosch 3201 Wytchwood Dr. 1929 Labarre St. Richard L. Mcneese Morgan City, LA 70380 Diane D. Bilbo Mandeville, LA 70448 2600 N. Causeway Blvd. P. O. Box 1329 Mandeville, LA 70448 Robert M. Marin Covington, LA 70434 Peggy P. Walker Graffagnini P. O. Box 427 20300 Henry Clay Ave. Juanita N. Mineo Patterson, LA 70392 Judith A. Bilich Covington, LA 70433 20527 George Wheat Rd. 212 Windward Passage Covington, LA 70433 Michael L. Marino Slidell, LA 70458 Carolyn B. Hennesy P. O. Box 1670 3500 Hwy. 190, Ste. 200 Rejohnna Brown Mitchell Morgan City, LA 70381 Carey F. Bock Mandeville, LA 70471-2134 P. O. Box 50987 577 Cambronne St. New Orleans, LA 70150-0987 Glenn E. Maze Mandeville, LA 70448-4707 Kathryn E. Hill P. O. Box 1670 516 N. Columbia St. John T. Mulvehill Morgan City, LA 70381 Elizabeth D. Bordelon Covington, LA 70433-2950 P. O. Box 1064 109 Northpark Blvd., Ste. 125 Folsom, LA 70437 Randall Meadows Covington, LA 70433 Laura A. Hotard-reid P. O. Box 1670 1711 N. Causeway Blvd. Deborah Murphy 18th DAY'S PROCEEDINGS Page 31 SENATE June 10, 1998

76023 Hwy. 1081 Peter J. Vernaci Amite, LA 70422 Diane Yarrington Covington, LA 70435 108 Shongaloo Ln. P. O. Box 782 Mandeville, LA 70471 Alisa Hebert St. Joseph, LA 71366 Richard B. Newman P. O. Box 1604 101 Smith Rd. Emery N. Voorhies Natalbany, LA 70451 Terrebonne Franklinton, LA 70438 616 E. Boston St. Courtney E. Alcock Covington, LA 70433 Julie Jacobsen 619 Point St. Brian Nicaud P. O. Box 369 Houma, LA 70360 2112 Sgt. Alfred Dr. Brenda P. Walkowiak Tickfaw, LA 70466 Slidell, LA 70458 2140 Hampshire Dr. Jennifer M. Breaux Slidell, LA 70461 Jeffrey S. Johnson 321 Eureka Dr. Deborah O. Nolan P.o. Box 639 Gray, LA 70359 1344 St. Ann Pl. Edmund T. Wegener, Jr. Amite, LA 70422 Slidell, LA 70460 P. O. Box 5747 Charles J. Brown, Jr. Slidell, LA 70469-5747 Karen S. Kluka 259 Brooklyn Ave. Vera T. O'brien 13068 Wadesboro Rd. Houma, LA 70364 62230 Hwy. 1091 Janice C. Wells Ponchatoula, LA 70454 Pearl River, LA 70452 317 Portsmouth Dr. Stephen J. Caballero Slidell, LA 70460 Donna A. Lane 307 Westview Dr. Sheila M. O'connor 12468 Sirchia Ln. Houma, LA 70364 131 Airline Dr., Ste. 201 Laurie S. Wetekamm Independence, LA 70443 Metairie, LA 70001 1011 N. Causeway Blvd., Ste. 7 Toni B. Crochet Mandeville, LA 70471 Jennifer G. Magness 1911 Eunice St. John G. Pearce 12347 Troyville Rd. Houma, LA 70363 601 Yupon Pl. Kevin Wilcox Hammond, LA 70403 Mandeville, LA 70471 2112 Sergeant Alfred Dr. Gwendolyn M. Davis Slidell, LA 70458 Cinthia Simmons Mancuso P. O. Box 1913 Edward K. Pinner, Sr. 26451 Hwy. 190 Houma, LA 70361-1913 3038 N. Palm Dr. Colleen Wells Williamson Robert, LA 70455 Slidell, LA 70458-4219 1501 Gause Blvd., Ste. #1 Clyde M. Dion Slidell, LA 70458 1414 Keith St. Erin Elias Psarellis Steven L. Mckneely Houma, La 70363 2 Canal St., Ste. 2040 Eileen O'hara Winkle P. O. Drawer 1937 New Orleans, LA 70130 523 Drury Ln. Hammond, LA 70404 Ronny D. Dyson Slidell, LA 70460 4544 Hwy. 56 Gregory J. St. Angelo Karen P. Parker Chauvin, LA 70344 86 Parc Pl. Marie A. Wright 43221 Clint Ln. Mandeville, LA 70471 P. O. Drawer 2867 Hammond, LA 70403 Julie G. Hamner Hammond, LA 70404 7836 Park Ave. Henry Joseph Sauviac, Iii Jess Leland Ridgedell Houma, LA 70364 300 Schwegmann Blvd. A. Marie H. Wynne 10128 Hwy. 1045 Slidell, LA 70458 117 N. Filmore St. Amite, LA 70422 Elizabeth P. Hays Covington, LA 70433 610 Wilson Ave. Judy Cannella Schott Michelle K. Sharp Houma, LA 70364 P. O. Box 998 Vincent F. Wynne, Jr. P. O. Box 544 Covington, LA 70434 117 N. Filmore St. Loranger, LA 70446 Michael B. Heck Covington, LA 70433 502 Galveston Dr. Derek Shants Brian E. Steib Houma, LA 70360 P. O. Box 1329 Tangipahoa 200 W. Willow St. Covington, LA 70434 Tina O. Ansardi Ponchatoula, LA 70454 Julie E. Jackson 13034 Drude Dr. 226 Douglas Dr. Clinton W. Shinn Ponchatoula, LA 70454 Christopher Carey Sziber Houma, LA 70364 109 Northpark Blvd., Ste. 201 10270 Webb Rd. Covington, LA 70433 Janet Autin Augello Hammond, LA 70403 Craig J. Landry 51580 Jacobsen Ln. 7825 Park Ave. Dorothy Lynn Talley Independence, LA 70443 John S. Vaughan Houma, LA 70364 81151 Grantham Rd. 625 N. Seventh St. Bush, LA 70431 Kerry Balado Ponchatoula, LA 70454 Tyre' Leblanc 43433 W. Pleasant Ridge 1 Oak Sq., Ste. 10 Steven E. Teal Hammond, LA 70403 Charlotte D. Webb Houma, LA 70360 1502 Eastwood Dr. P.o. Box 188 Slidell, LA 70458 Angeli Bergeron Ponchatoula, LA 70454 Kathryn S. Lirette 2607 C Rue St. Martin 116 Elizabeth St. Georgia G. Turgeau Hammond, LA 70403 Patricia N. Works Houma, LA 70364 513 Magnolia Ln. P. O. Box 1626 Slidell, LA 70461-2026 Karen N. Cashio Natalbany, LA 70451 Monica S. Mauk 46448 W. Lee Hughes Rd. 407 Gaynell Dr. R. Collins Vallee Hammond, LA 70401 Tensas Houma, LA 70364 2020 N. Causeway Blvd. Ste. H Cassandra L. Guin Mandeville, LA 70471 Byron C. Garrety P. O. Box 157 Susan B. Pipes 112 Chestnut St. Waterproof, LA 71375 1758 Acadian Dr. Page 32 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Houma, LA 70363 Abbeville, LA 70510 Kelly J. Rogers 763 Lebleu Rd. P. O. Box 66 Leesville, LA 71446 Michele C. Swoope Sanders Butler Abbeville, LA 70511-0066 P. O. Box 674 8195 Baudoin Rd. Rhonda Koury Schriever, LA 70395 Maurice, LA 70555 Nicole N. Romero 108 W. Fertitta Blvd. 2121 Guillot Rd. Leesville, LA 71446 Union Kim-lich Bui Dinh Youngsville, LA 70592 Allen Keith Blackman 10932 U. S. Hwy. 167 Terry W. Lambright Courthouse Bldg. Abbeville, LA 70510 Gale Roche Smith P. O. Box 117 Farmerville, LA 71241 P. O. Box 369 Pitkin, LA 70656 Angela C. Frederick Gueydan, LA 70542 Mandye L. Blackmon 300 S. Louisiana Ave. Diane L. Mayo 301 N. Main Abbeville, LA 70510 Julie E. Walker P. O. Box 134 Farmerville, LA 71241 224 Southland Dr. Slagle, LA 71475 Christine L. Griffin Abbeville, LA 70510 Sharyn Evans 723 Coulee Kinney Reida G. Mckaskle P. O. Box 457 Abbeville, LA 70510 Vernon 1048 Cottonwood Rd. Farmerville, LA 71241 Paula E. Averhart Leesville, LA 71446 Joan Griffin 501 S. Fifth St. Laura Ginn 12039 La Hwy. 693 Leesville, LA 71446 Glenon G. Mckee P. O. Box 725 Abbeville, LA 70510 P. O. Box 286 Farmerville, LA 71241 Wylie R. Bailey Rosepine, LA 70659 Sherrill M. Hebert P.o. Box 3520 Mary Catherine Hobson 30024 La. Hwy. 713 Fort Polk, LA 71459-3520 Oene A. Morgan P. O. Box 345 Gueydan, LA 70542 501 S. Fifth St. Sterlington, LA 71280 Leesville, LA 71446 Laura M. Belsha Loretta N. Hitt P. O. Box 306 Shirley A. Morris Lisa Hutson 6816 Steamboat Ln. New Llano, LA 71461 P. O. Box 1311 Courthouse Building Maurice, LA 70555 Leesville, LA 71496-1211 Farmerville, LA 71241 Yvonne Bennett Jodi N. Hulin 585 Cottonwood Rd. Pamela M. Nation M. Lea Lucius 6882 Woodlawn Rd. Leesville, LA 71446 205 Good Hope Rd. 607 N. 17th St. Maurice, LA 70555 Anacoco, LA 71403 Monroe, LA 71201 Melissa S. Bjornberg Glenn R. Kirby, Jr. P.o. Box 140 Shaunda Pridgen Duane T. Lucky, Jr. 205 N. State St. Rosepine, LA 70659 7071 Moon Shadwo Rd. P. O. Box 763 Abbeville, LA 70510 Anacoco, LA 71403 Sterlington, LA 71280 Carla Blair Kristy L. Landry 268 Candi Ln. Brenda M. Reilly Anita Louise Mattson 111 Concord St., Ste. B Leesville, LA 71446 300 E. Lula St. P.o. Box 133 Abbeville, LA 70510 Leesville, LA 71446 Downsville, LA 71234 R. J. Bottini Sharon Lapoint 300 E. Lula St. Sharon L. Sellers Woodson Mcguffee 1008 W. Port St. Leesville, LA 71446 214 Mcmanus Rd. Rt. 2, Box 407-a Abbeville, LA 70510 Leesville, LA 71446 Farmerville, LA 71241 Bobbye L. Brinkley Maria B. Legros 5950 Hwy. 111 Vivian Sharbeno Dee Nyegaard 14102 La Hwy. 685 Anacoco, LA 71403 667 Taylor St. P. O. Box 725 Erath, LA 70533 Hornbeck, LA 71439 Farmerville, LA 71241 Heidi M. Campeau Gale J. Luquette 1206 S. Fifth St. Steve P. Singh Janis Rockett P. O. Box 152 Leesville, LA 71446 8647 Hwy. 1200 Rt. 4 B. 211-b Perry, LA 70575 Boyce, LA 71409 Farmerville, LA 71241 Gabriella Diehl Carol Perry 301 N. Pine St. Joanna H. Stewart Judith A. Tabor 701 Cushing Ave. Deridder, LA 70634 148 Sharbeno Dr. Rt. 1, Box 243 Kaplan, LA 70548 Hornbeck, LA 71439 Farmerville, LA 71241 Steven Edward Elliott Donna Pourcio 101 Lees Lane Edward J. Trahan Romaine Terral 4810 Woodlawn Rd. Leesville, LA 71446 1677 Parish Line Rd. 705 Spring St. Maurice, LA 70555 Deridder, LA 70634 Farmerville, LA 71241 Gloria Gentry Richard J. Putnam III P. O. Box 649 Reginald A. Walker Vermilion 118 S. State St. Leesville, LA 71496-0649 2101 Jean St. Brady J. Abshire P. O. Drawer 1045 Leesville, LA 71446 12718 Evergreen Rd. Abbeville, LA 70510 Lori Haymon Abbeville, LA 70510 2600 Cooper Church Rd. Joanne P. Willis Effie B. Rogers Leesville, LA 71446 501 S. Fifth St. John R. Boudreaux, Jr. P. O. Box 604 Leesville, LA 71446 5628 John Boudreaux Abbeville, LA 70511-0604 Hazel L. Hoover 18th DAY'S PROCEEDINGS Page 33 SENATE June 10, 1998

Washington 716 Caney Lake Rd. Diann Tippen Russell A. Rozarto Ellen M. Creel Minden, LA 71055 16 West St. 750 N. Jefferson Ave. 23532 E. Fairgrounds Rd. Minden, LA 71055 Port Allen, LA 70767 Franklinton, LA 70438 Mary Benton Hosler 15597 Hwy. 80 Utikoa West Bryan E. Simmons Michelle K. Sharp Minden, LA 71055 1007 Bayou Ave. 750 N. Jefferson Ave. P. O. Box 544 Minden, LA 71055 Port Allen, LA 70767 Loranger, LA 70446 Catherine C. Hunt 355 Sexton Rd. Lory B. White Thomas J. Thompson Anne E. Tate Minden, LA 71055 458 S. Main St. 1090 Cinclare St. 726 Louisiana Ave. Sibley, LA 71073 Port Allen, LA 70767 Bogalusa, LA 70427 Bobby D. Igo, Jr. P. O. Box 877 Jacqueline A. Yetman Melissa D. Toups Webster Minden, LA 71058 702 Cline St. 8255 First St. Becky P. Alford Minden, LA 71055 Addis, LA 70710 104 Washington St. Melissa W. Kater Minden, LA 71055 1316 Homer Rd. Forrest A. Young Michael A. Zito Minden, LA 71055 100 Barbara Dr. 750 N. Jefferson Ave. Howard M. Beaty, Jr. Minden, LA 71055 Port Allen, LA 70767 P. O. Box 416 Brandi S. Lott Sarepta, LA 71071 3658 Sand Hill Rd. Penny Church Ypya West Feliciana Shongaloo, LA 71072 196 Bistineau Terrace Rd. Cathy Bonnette Eddy G. Bogues Doyline, LA 71023 Inmate Records 1537 Hwy. 159 Johnye M. Madden Angola, LA 70712 Minden, LA 71055 P. O. Box 856 Minden, LA 71058 Diana R. Breaux West Baton Rouge 107 Ashley Cir. Amanda L. Mosley Jessie J. Aguillard Springhill, LA 71075 13638 Hwy. 159 750 N. Jefferson Shongaloo, LA 71072 Port Allen, LA 70767 Allyson D. Brewer 1056 Bistineau Line Rd. Lewis L. Pace Betty Clayton Heflin, LA 71039 301 Germantown Rd. P. O. Box 129 Minden, LA 71055 Port Allen, LA 70767 Claudette Brister 2053 Nursery Rd. Duwayne R. Patrick Jean Ann Crites Dubberly, LA 71024 P. O. Box 225 1959 Fairview Dr. Sarepta, La 71071 Port Allen, LA 70767 Shannon D. Brown 317 Catalpa Ln. Diana L. Ratliff Greg C. Diamond Dubberly, LA 71024 206 Robbi St. 750 N. Jefferson Ave. Springhill, LA 71075 Port Allen, LA 70767 Barbara L. Burge 1103 Homer Rd. #10 Dwain Rice Adrian R. Genre Minden, LA 71055 P. O. Box 877 750 N. Jefferson Ave. Minden, LA 71058 Port Allen, LA 70767 Virginia N. Campbell 8770 Hwy. 2 Malachi Ridgel Shongaloo, LA 71072 1123 3rd St., S.w. P. O. Box 490 Springhill, LA 71075 Brusly, LA 70719 Lindie Clement 104 Jimmy Batton Rd. Tonya Robin Alvin F. Landry Minden, LA 71055 542 Millpond Rd. 467 Georgia Ave. Springhill, LA 71075 Port Allen, LA 70767 Frankie Dragland 856 Hwy. 615 Jane H. Rogers Debrina A. Medlock Shongaloo, LA 71072 221 Pecan View Dr. 326 Avenue C Minden, LA 71055 Port Allen, LA 70767 Willie Evans P. O. Box 877 Don Eric Shelley Layne G. Mire Minden, LA 71058 P. O. Box 877 4010 Emily Dr. Minden, LA 71058 Port Allen, LA 70767 Elizabeth S. Gantt 592 Gantt Dr. Sherrel Reed Smith Kenneth L. Paul Dubberly, LA 71024 Box 273 750 N. Jefferson Ave. Springhill, LA 71075 Port Allen, LA 70767 Bobby Glen Guin 108 Lucas Rd. Michelle L. Thompson Robert E. Peavy Minden, LA 71055 2387 Franklin Rd. 750 N. Jefferson Ave. Heflin, LA 71039 Port Allen, LA 70767 Charles Paul Hoenke Page 34 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Irby Bordelon Stephen Doerfler Reports of Committees Camp D, La State Penitentiary La State Penitentiary Angola, LA 70712 Angola, LA 70712 The following reports of committees were received and read: Gail Grimmer Geraldine F. Jerrynettles Inmate Records 10219 Dream Glo Ln. Report of Committee on Angola, LA 70712 St. Francisville, LA 70775 Senate and Governmental Affairs Mr. Jay Dardenne, Chairman on behalf of the Committee on Elmer W. Parker James L. Peay, Ii Classification; Main Prison Legal Programs Senate and Governmental Affairs submitted the following report: Angola, LA 70712 Angola, LA 70712 Senate Chamber, State Capitol State of Louisiana Terri Scott Eric W. Sivula, Sr. La State Penitentiary La State Penitentiary Baton Rouge, LA Angola, LA 70712 Angola, LA 70712 June 5, 1998 Preston Smith Main Prison Classification To the President and Members of the Senate: Angola, LA 70712 Gentlemen: Winn I am directed by your Committee on Senate and Governmental Judith K. Davison William M. Shelton Affairs to submit the following report: The committee recommends that 110 N. Boundary Ave. 315 Church St. Winnfield, LA 71483 Coushatta, LA 71019 the following appointees be confirmed: Anastasia Wiley Jacqueline Wise Accountability Advisory Committee, State P. O. Box 132 P. O. Box 248 Arnof, Ian Bierlein, Louann A. Winnfield, LA 71483 Dodson, LA 71422 1750 St. Charles Avenue, #7-E 5018 South Chalet Court Respectfully submitted, New Orleans, LA 70130 Baton Rouge, LA 70808 JAY DARDENNE Campbell, Sally S. Cannon, George D. Chairman 306 Legendre Drive 3409 Loop Road Slidell, LA 70460 Monroe, LA 71201 Motion Ducote, Jacklyn H. Hamilton, Gwendolyn P. Senator Dardenne moved to confirm the persons on the above list 2545 June Street 2141 Duncan Drive who were recommended for confirmation by the Committee on Senate Baton Rouge, LA 70808 Baton Rouge, LA 70802 and Governmental Affairs. Jacobs, Leslie R. Recasner, M.D., Anthony ROLL CALL 6038 St. Charles Avenue 1929 Upperline New Orleans, LA 70118 New Orleans, LA 70115 The roll was called with the following result: Reily, Robert D. Suire, Harold L. YEAS 26 Farnham Place 5110 Belle Fountaine Court Metairie, LA 70005 Baton Rouge, LA 70820 Mr. President Ellington Landry Bagneris Fields C Lentini Adjutant General of Louisiana Bajoie Fields W Malone Barham Greene Robichaux Landreneau, Bennett C. Bean Hainkel Romero #5 Jackson Barracks Branch Heitmeier Schedler New Orleans, LA 70117 Cain Hines Short Campbell Hollis Siracusa Aging, Louisiana Executive Board on Casanova Irons Smith Cox Johnson Tarver Burns, Maureen K. Fleming, Albert Paul Cravins Jones Theunissen 7964 D Wrenwood Blvd. 378 Mr. Ed Lane Dardenne Jordan Ullo Baton Rouge, LA 70809 Natchitoches, LA 71457 Dyess Lambert Total—38 Agricultural Commodoties Commission, Louisiana NAYS Johnston, Jerry Dean 300 Neal Road Total—1 Winnsboro, LA 71295 ABSENT Agriculture and Forestry, Department of Total—0 Rhorer, Jr, Edward "Skip" H. The Chair declared the people named on the above list were 1104 Stoneliegh Drive confirmed. Baton Rouge, LA 70808-5769 18th DAY'S PROCEEDINGS Page 35 SENATE June 10, 1998

Alcohol and Drug Abuse, La Assisted Living, La. Advisory Adams, James (Jr.) A. Walker, Peggy A. Commission on (1984) Committee on 55 Trace Loop 8113 2A Hwy 169 Mandeville, LA 70448 Mooringsport, LA 71060 Hayward, Kathleen G. Burns, Maureen K. #10 Dogwood Drive 7964 D Wrenwood Blvd. Breaux, Gerald J. Cancer and Lung Trust Fund Covington, LA 70433 Baton Rouge, LA 70809 191 East 92nd Street Board, Louisiana Cut Off, LA 70345 Amite River Basin Drainage & Cranford, George R. Stevens, Jr., M.D., Lehrue Water Conservation District, 1533 Madison Street, #9 Boggs Literacy Center Board 3222 Henderson Bayou Road Bd. of Commissioners Mandeville, LA 70448 Lake Charles, LA 70605 Wall, Pamela D. Knost, Dotti G. Killingsworth, Ed L. 3028 Belle Cherie Capital Area Groundwater 1202 Hwy 960 1919 Stanford Avenue Baton Rouge, LA 70820 Conservation District, Board Clinton, LA 70722-5308 Baton Rouge, LA 70808 of Commissioners for the Boxing and Wrestling Stewart, Larry J. Atchafalaya Basin Levee Commission, State Baugh, Homer W. Route 2, Box 127-A District, Board of 12750 Roan Avenue Greensburg, LA 70441 Commissioners of Chauvin, Berwick "Buddy" Baton Rouge, LA 70810 706 First Street Ancient Mounds Heritage Breaux, Ferdinand (Jr.) C. Franklin, LA 70538 Brewer, Barry P. Area & Trails Advisory 7004 Loreauville Road 518 Bluebell Street Commission New Iberia, LA 70563 Caddo Levee District, Board Port Allen, LA 70767 of Commissioners Barbry, Earl (Jr.) J. Aviation Advisory Kerr, Patrick J. 995 Cocoville Road Commission, Governor's Washington, Willie G. 6841 N. Fieldgate Ct. Mansura, LA 71350 9681 Hwy. 169 North Baton Rouge, LA 70808 Denton, Frank M. Belcher, LA 71004 Dawson, Lev M. 17950 Augusta Pointe Ct. Wallace, Leo S. 145 Macon Drive Baton Rouge, LA 70810 Caddo Pine Island Oil and 4211 Rougon Road Delhi, LA 71232 Historical Museum, Governing Port Allen, LA 70767 Givens, John Dale Board Trichell, Julia Beth Smith 2125 Elwick Drive Weller, Walter T. 204 Andre Drive Baton Rouge, LA 70816 Allen, W.C. "Pat" (III) 11535 U.S. Hwy 61 West Monroe, LA 71291 8526 North Park Trail Wakefield, LA 70784 Gonsoulin, Cheryl M. Shreveport, LA 71107 Williamson, Lehman 4804 Jefferson Island Capital Area Human Services 19330 S. Harrel's Ferry Road New Iberia, LA 70560 Barrett, Mary L. District Baton Rouge, LA 70816 639 Stephenson Street Harper, Robert D. Shreveport, LA 71104 Ardoin, R. Kyle Architectural Examiners, State 6227 Riverbend Blvd 220 Gleason Street Board of Baton Rouge, LA 70820 Eaton, Lyndon D. Brusly, LA 70719 12780 Hwy 1 - N Angelle, Glenn Jones, Max E. Oil City, LA 71061 Cemetery Board, Louisiana 128 Oak Drive 2400 21st Street Breaux Bridge, LA 70517 Lake Charles, LA 70601 Farrar, H.D. Melancon, Gerald W. 8370 Oaklawn Drive 4700 N. University Avenue Artist Laureate, Louisiana Krielow, Edwin J. Mooringsport, LA 71060 Carencro, LA 70520 Highway 90 Bell, Johnny F. Roanoke, LA 70546 Fitzgerald, Leonard R. Stewart, Jr., Frank B. 7474 Denham Drive P.O. Box 548 5513 Dayna Court Denham Springs, LA 70726 Lasserre, Jr., Rock H. Oil City, LA 71061 New Orleans, LA 70124 1056 Mimosa Lane Bell, Johnny O. St. Martinville, LA 70582 Fitzgerald-Messier, Leone Wilbert, Jr., John W. 7474 Denham Drive 3850 Line Avenue 60775 Bayou Road Denham Springs, LA 70726 Lejeune, Larry Shreveport, LA 71106 Plaquemine, LA 70764 10245 Glen Manor Avenue Arts Council, Louisiana State Baton Rouge, LA 70809 Gaines, Douglas W. Child Care Facilities & Child 4009 Swim Club Placing Agencies, La Advisory Pell, Raelene S. Marino, Anthony J. Shreveport, LA 71107 Committee on Licensing of 1200 Maple Street 5900 North Shore Drive Winnfield, LA 71483 Baton Rouge, LA 70817 Hall, Gregory G. Allen, John H. 6337 Chippewa Tr. 1425 Della Road Weems, Laura Jeter Bar Pilots for the Port of New Shreveport, LA 71107 Dubach, LA 71235 2710 George's Lane Orleans Alexandria, LA 71301 Shuey, John (Jr.) M. Hathorn, Rhonda R. Messa, Scott T. 941 Thora Blvd. 1520 Fairmont Drive Weill, LeAnne 70481 I Street Shreveport, LA 71106 Baton Rouge, LA 70808 19848 Creekround Avenue Covington, LA 70433 Baton Rouge, LA 70817 Sneed, Judith L. Martin, Fran S. 8596 Jackfish Drive 1801 Ormandy Drive Barber Examiners, Board of Mooringsport, LA 71060 Baton Rouge, LA 70808 Page 36 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Meyer, Barry A. Babineaux, Allen M. Fandal, Carlos D. Roy, Sr., Chris J. 7951 Mary Ann Pl. 124 Judge Drive 400 Caldwell Road 5512 Azalea Lane Baton Rouge, LA 70809 Lafayette, LA 70507 West Monroe, LA 71291 Alexandria, LA 71302 Silverii, Lisa Babineaux, Nolan J. Foret, J. Burton Ryan, Jeanie D. 741 North Seventh Street 9815 Trendale Drive 706 West Magnolia Street 311 Country Club Road Thibodaux, LA 70301 Greenwell Springs, LA 70739 Ville Platte, LA 70586 Monroe, LA 71201 Smith, Dalene G. Baudoin, Geraldine Gardiner, Jr., George E. Savoie, Judy A. 31893 Lawrence Street 120-D Mimosa Place 207 Whitfield Drive 807 Walters, #53 Denham Springs, LA 70726 Lafayette, LA 70506-6165 Natchitoches, LA 71457 Lake Charles, LA 70607 Smith, Dianne W. Belleau, Herbert Guidry, Richard J. St. Amant, Madeline B. 15040 South Chalfont Drive 156 Belleau Road 205 South Wilderness Trail 1731 Neal Street Baton Rouge, LA 70819 Church Point, LA 70525 Lafayette, LA 70507 Gonzales, LA 70737 Child Death Review Panel Belleau, Mary de la Houssaye Hamilton, Gayle K. Woerner, Elie J. 11545 Rue de Tonti 649 Elmwood 4013 Mayflower Blvd. Whitty-Tucker, Margaret Baton Rouge, LA 70810 Shreveport, LA 71104-4901 Alexandria, LA 71309 1937 Esplanade Avenue New Orleans, LA 70116 Bertrand, John A. Harris, Bertha "Bert" A. Zaunbrecher, Anthony 1505 N. Avenue D 700 Pine Street 7727 Lorrain Rd Chiropractic Examiners, Crowley, LA 70526 Springhill, LA 71075 Hayes, LA 70646 Louisiana Board of Broussard, Earlene E. Hurtig, Dr. Dolliann Commerce & Industry, Bd of Burch, Dwayne L. 301 Devalcourt #9 601 E Maryland Ave, #204 841 Hoffman Rd. Lafayette, LA 70506 Ruston, LA 71270 Burgess, Gordon A. Ponchatoula, LA 70454 56337 Alford Richardson Road Cancienne, Jr., P. Edward Lemieux, Donald J. Loranger, LA 70446 Clinical Laboratory Personnel 7057 Hwy 1 4054 Palm Street Committee Belle Rose, LA 70341 Baton Rouge, LA 70808 Community Advisory Comm Bohrer, Elizabeth H. Cappel, Vicki Marcantel, David E. Alexander, William 400 Little Farms Avenue 145 Coolidge Street 811 State Street 1707 West Madison Avenue River Ridge, LA 70123 Jefferson, LA 70121 Jennings, LA 70546 Bastrop, LA 71220 Lemoine, Peter A. Cheramie, David J. Moore, Deborah A. Andrews, Judy F. 4051 Bayou Rapides Rd., Apt. 215 Downing Street 540 Delaware Street 1309 Hwy. 813-3 #711 Lafayette, LA 70506 Shreveport, LA 71106 Jonesboro, LA 71251 Alexandria, LA 71303 Cluse, Wilfred P. Normand, Krueger G. Andrews, O. Kent Manno, Barbara R. 202 Briarwood Drive 9700 West Wheaton Circle 157 Arrow Road 622 Cumberland Drive Lafayette, LA 70501 New Orleans, LA 70127-2236 Kinder, LA 70648 Shreveport, LA 71106 Cox, James J. Olivier, John L. Andry, Michael A. McCole, Mary R. Route 9, Box 430 P. O. Drawer E 4015 Ulloa Street 532 N. Marlborough Circle Moss Bluff, LA 70611 Sunset, LA 70584 New Orleans, LA 70119 Shreveport, LA 71106 Cravins (Sen), Donald R. Patrick, Joe Arlt, Mary Jane CODESIL--Council for 200 West Pine Street 1305 E. Washington 51443 Camp Circle Road Development of Spanish in La Lafayette, LA 70501 Shreveport, LA 71104 Franklinton, LA 70438 Perez, Irvan J. David, James R. Perrin, Warren A. Aucoin, Mary G. 609 Bayou Road 3404 Ernest Street 737 Alonda Drive 201 Garden Lane St. Bernard, LA 70085 Lake Charles, LA 70605 Lafayette, LA 70503 Houma, LA 70363 CODOFIL--Council for the Domengeaux, James H. Pierre, Rep Wilfred Barczykowski, Sister Anthony Development of French in La 119 Colonial Drive 718 South Buchanan Street 7817 South Lafayette, LA 70506 Lafayette, LA 70502 New Orleans, LA 70125 Angers, Winston Thomas 116 Tech Drive Domingue, Gerald B. Pitre, Glen Bass, Melinda K. Lafayette, LA 70503 112 Hazelnut Drive 7938 Highway 1 17589 Hwy 40 Lafayette, LA 70508 Lockport, LA 70374-3446 Covington, LA 70435 Arceneaux, William 8956 Norfolk Drive Dyess, Homer B. Roberts, Mauricette A. Bell, Judy Baton Rouge, LA 70809 4614 Highland Road 148 Dillingham Drive 2614 Crestmont Street Baton Rouge, LA 70808 Monroe, LA 71203 Monroe, LA 71201 Aucoin, Preston N. 2719 Opelousas Road Ewing, Rosemary U. Robichaux-Babin, Oneita Bigner, Mary H. Ville Platte, LA 70586 296 Country Lane 5421 Bayouside Drive 2445 Old Baton Rouge Hwy. Quitman, LA 71268 Chauvin, LA 70344 Hammond, LA 70403 18th DAY'S PROCEEDINGS Page 37 SENATE June 10, 1998

Booth, Donnie F. Grigsby, Kathryn Laborde, Ina D. Nastasi, Joseph 43146 Crouse Drive 3801 Jolly Drive 8536 Hwy 28E 204 Fortune Drive Hammond, LA 70403 Baton Rouge, LA 70808 Pineville, LA 71360 Monroe, LA 71203 Braun, Kevlin B. Hall, S. Keith (Rev.) Larrieu, Rosetta H. Noel, Judy A. 220 South Kemp Street 223 Hoppen Place 7220 Washington Lane 705 Glenmar Avenue Ponchatoula, LA 70454 Bogalusa, LA 70427-3827 Greenwell Springs, LA 70739 Monroe, LA 71201 Bride, Francis (M.D.) X. Hayes, Ricky LeBlanc, Joella Odum, Ethma E. 4060 Locke Lane 1410 Edith Street 1742 Austin Street 1608 Fulton Drive Lake Charles, LA 70605 Rayne, LA 70578 Opelousas, LA 70570 Alexandria, LA 71301 Brown, Sr., Charles J. Hebert, Douglas Lee, Sarah Otts, Ancil H. 259 Brooklyn Ave 619 Contour Drive 113 Pecania Drive 12115 Nile Avenue Houma, LA 70364 Lake Charles, LA 70605 Ferriday, LA 71334 Baton Rouge, LA 70815 Bushnell, Richard C. Hebert, Marshall Lehman, Robert C. Pereboom, Margaret 195 Rand Road 501 Sixth Street 204 Scotchpine Drive 719 Carriage Way Woodworth, LA 71485 Morgan City, LA 70380 Mandeville, LA 70471 Baton Rouge, LA 70808 Bussie, Fran Henneman, Nadine E. Levy, June M. Pitre, Blake P. 1515 Louray Drive 7902 Sycamore Street 2160 Carolina Street 301 Robert Grove Boulevard Baton Rouge, LA 70808 New Orleans, LA 70118 Baton Rouge, LA 70802 Houma, LA 70363 Charles, James E. Hubert, Patty Lewis, John C. Pitts, Diane G. 601 Woodside Drive 41248 Rue Maison 2235 Hwy. 546 8249 South Laredo Street Houma, LA 70363 Ponchatoula, LA 70454 West Monroe, LA 71292 Baton Rouge, LA 70811 Chavez, Joanne M. Hughes, John R. Loyd, Jacqueline W. Polak, Colleen Ann 8409 Colonel Drive 409 River Oak Circle 210 Rembert Street 920 Cherry Hill Chalmette, LA 70043 Lafayette, LA 70508 Pineville, LA 71360 Lake Charles, LA 70607 Chouest, Chris J. Jackson, Florence K. Mabry, John M. Posner, Gerald E. 121 Chateau Drive 41554 Herwig Bluff Road 56129 Bickham Chapel Road 1255 Dietlein Blvd. Lockport, LA 70374 Slidell, LA 70461 Independence, LA 70443 Opelousas, LA 70570 Day, Edgar C. Johnigan, Donna M. Major, Barbara Prockner, Deborah L. 27268 Hwy. 21, Box 503 3648 Earhart Blvd., Apt. B 7531 Founders Ct. 30803 Dunn Road Angie, LA 70426 New Orleans, LA 70125 New Orleans, LA 70129 Denham Springs, LA 70726 Ducote, Martin J. Johnson, James A. Mason, Ann L. Purgahn, Sandra R. 107 Aron Drive 61482 Woodland Road 61387 Hwy 1054 N. 318 Parkside Drive Lafayette, LA 70503 Amite, LA 70422 Amite, LA 70422 Lafayette, LA 70501 Eastin, Sr., Robert L. Johnson, Michael T. McGee, Esther Randolph, Deborah B. 149 Robert Avenue 216 White Oak Drive 2665 Winnsboro Road, #41 2517 Avenue B Ville Platte, LA 70586 Pineville, LA 71360 Monroe, LA 71202 Alexandria, LA 71301 Edwards, Betty J. Johnson, Monica D. McHugh, Elizabeth A. Rathmell, Aretta J. 2314 17th Street 108 Kavanaugh Street 211 Nunez Road 681 Lakewood Drive Lake Charles, LA 70602-0712 Columbia, LA 71418 Slidell, LA 70460 Lake Charles, LA 70605 Elliot, Mylinda Jones, Shelley (M.D.) C. McMichael, Catherine Richard, Larry J. 415 Storer 608 Davenport Avenue 105 Jane Drive 8819 Highway 14 Iowa, LA 70647 Mer Rouge, LA 71261 Slidell, LA 70460 New Iberia, LA 70560 Freeman, Dayne' M. Kaylo, Albert B. Monk, Grace D. Richard, Ted A. 25300 Commodore Street 1630 Prison Road 803 Levert Drive 3335 W. Gloria Switch Road Plaquemine, LA 70764 Cottonport, LA 71327 Thibodaux, LA 70301 Church Point, LA 70525 Freudenthal, Nancy M. Kelly, Annie Castille Monlezun, Charles J. Richardson, Jeffrey C. 105 638 - 11th Avenue 1227 Eighth Street 316 Belleauwood Blvd. Madisonville, LA 70447 Glenmora, LA 71433 Lake Charles, LA 70601 Alexandria, LA 71303 Gagnon, Charles A. Key, Randall L. Montelaro, Louis (M.D.) V. Riley, James E. 303 Browning Avenue 1317 Laura Street 9037 False River Road 223 N. 4th Street West Monroe, LA 71292 Sulphur, LA 70663 New Roads, LA 70760 Oberlin, LA 70655 Gavin, Norma L. Knapper, Mary B. Moore-Hite, Charlene Robichaux, Alfred J. #3 Red Cypress Court 2559 Mexico Street 104 Peter Street 422 Church Street Mandeville, LA 70471 New Orleans, LA 70122 Houma, LA 70360 Lockport, LA 70374 Page 38 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Rogers, Pamela M. Webb, Sheila J. Counselors Board of Madison, Janice L. 112 Robert Blvd. 6050 Wright Road Examiners, La Licensed 3704-B Garden Oaks Drive Slidell, LA 70458 New Orleans, LA 70128 Professional New Orleans, LA 70114 Sabatier, Jr., Joseph A. Whitrack, Geraldine Ganier (PhD.), Paul Raymond, Ronnie J. 605 Exposition Blvd. 1228 Division Avenue 7144 Hwy 308 712 Abbie Drive New Orleans, LA 70118 Houma, LA 70360 Belle Rose, LA 70341 Natchitoches, LA 71457 Sampson, McClurie Williams, Francis (M.D.) Remley, Jr., Theodore P. Vincent, Jr., LeRoy A. 830 E. 8th Street 1410 Hano Road 3800 Camp Street 200 E. Lewis Street Bogalusa, LA 70427 Independence, LA 70443 New Orleans, LA 70115-2629 Lafayette, LA 70504

Schauf, Laurance Williams, George A. Deaf, La Commission for the Dietetics and Nutrition, La 118 W. 7th Street 1620 California Street State Board of Examiners Independence, LA 70443 Lake Charles, LA 70607 Alleman, Clifton (Jr.) 3704 Veterans Memorial Drive Lewis, Patricia I. Sholes, Ronald J. Young, Gaynell C. Abbeville, LA 70510 2621 Spruce Circle 2416 Philip Street 129 W. Flanacher Road Bossier City, LA 71111 New Orleans, LA 70113 Zachary, LA 70791 Broussard, Joseph (Jr.) L. 604 Emancipation Drive Domestic Violence, Slatten, Lise Anne Young, Josie M. Broussard, LA 70518 Coordinating Council on 1008 S. College Road, #204 721 North 46th Street Lafayette, LA 70503 Baton Rouge, LA 70802 Magill, Medford W. Antoine, Jannitta H. 132 Cloud Drive 7264 Glen Oaks Snell, Elmer A. Youngblood, Sallie Baton Rouge, LA 70806 Baton Rouge, LA 70812 37245 Hwy. 10 401 West Hickory Avenue Franklinton, LA 70438 Bastrop, LA 71220 Rullman, John D. Carter, Mary "Merni" A. 33 Woodvine Court 16505 Ellis Avenue Snow-Wetzel, Georgia Correctional Facilities Covington, LA 70433 Baton Rouge, LA 70816 2800 Annette Drive Corporation Marrero, LA 70072 Smith, Mary L. Clay, Vera E. Todd, Sr., Pat S. 2213 Bernwood Drive 303 Lamarque Street Spruill, Robert T. 1015 Williams Avenue Baton Rouge, LA 70816 Mandeville, LA 70448 3091 Hwy. 107 Natchitoches, LA 71457 Pineville, LA 71360 Veade, Mary Ann Dardenne, (Sen) Jay Cosmetology, Louisiana State 4716 Richland Avenue P.O. Box 2976 Stevens, Alvin Board of Metairie, LA 70002 Baton Rouge, LA 70821 1501 Mitchell St. Lake Charles, LA 70607 Hand, Frances K. Dentistry, La State Board of Garner-Gautreau, Marketa 148 Cockerham Rd. 3030 Lockefield Drive Thiels, James (Jr.) L. Denham Springs, LA 70726 Alesi, Girolamo J. Baton Rouge, LA 70816 4916 Hot Wells Road 110 Wicklowe Road Boyce, LA 71409 Ibert, Toni H. Lafayette, LA 70503 Kimball, Catherine "Kitty" D. 619 Adams Street 110 Charlene Thomas, David A. Franklin, LA 70538 Donald, Dennis E. New Roads, LA 70760 111 Dublin Court 3703 Belvedere Parkway Slidell, LA 70461 LeBlanc, Dawnel P. Lake Charles, LA 70605 Lassalle, Judge Annette M. 121 Woods Drive 956 Bourbon Avenue Thompson, Rev Paul F. Madisonville, LA 70447 McVea, Jr., Conrad P. Baton Rouge, LA 70808 5635 Welcome Road 25187 Choctaw Road Lake Charles, LA 70611 Matta, George Franklinton, LA 70438 Litchfield, Elmer G. 3732 Red Cypress Drive 1568 Broadmoor Court Toups, Wayne B. New Orleans, LA 70131 Wascom (D.D.S.), Vance L. Baton Rouge, LA 70815 207 Park Drive 6560 Argonne Blvd. Thibodaux, LA 70301 Meeks, Barbara P. New Orleans, LA 70124 Maxwell, Randy J. 3808 Forsythe Avenue 105 Jackson Court Treuting, Edna G. Monroe, LA 71201 Developmental Disabilities, La Vidalia, LA 71373 1914 Marlin Drive State Planning Council on Mandeville, LA 70448-1069 Navarro, Ronald C. McCain, Audrey (Rep) A. 204 Old Settlement Road Cuppett, William A. 58045 Merian St Verret, C.A. Kirby Lafayette, LA 70508 200 Cleo Drive #206 Plaquemine, LA 70764 140 Coastguard Road Pineville, LA 71360 Dulac, LA 70353 Robicheaux, Carolyn Myer, Malcolm G. 128 Sager Brown Road Knapper, Mary B. 9353 Tasmania Avenue Ward, Kelly D. Baldwin, LA 70514 2559 Mexico Street Baton Rouge, LA 70810 168 General Wade Lane New Orleans, LA 70122 Homer, LA 71040 Smith, Bernice S. Perrilloux, Yolanda P. 2723 Milam Street Leefe, Guy L. 4268 St. Gerard Avenue Webb, Garland W. Shreveport, LA 71103 2008 Bonnie Street Baton Rouge, LA 70805 13235 Virgil Jackson Avenue Metairie, LA 70001 Baton Rouge, LA 70818 Scott, Susan D. 18th DAY'S PROCEEDINGS Page 39 SENATE June 10, 1998

720 Linden 371 Collins Road Baton Rouge, LA 70810 Price, Bobby E. Shreveport, LA 71104 Columbia, LA 71418 243 Hodges Road Emergency Medical Services Ruston, LA 71270 Spillman, Glen B. Morris, Edward P. Certification Commission 6524 Fennwood Drive 265 Historial Street Film and Video Commission, Zachary, LA 70791 Garyville, LA 70051 Benoit, Elizabeth B. Louisiana 127 Chick's Lane Stehr, Ayn W. Pannell, James Crowley, LA 70526 Cain, Renee C. 10627 Ridgebrook 3835 Eileen Lane Hwy 113, 150 James Cain Lane Baton Rouge, LA 70809 Shreveport, LA 71109 Bryant, Jimmie R. Dry Creek, LA 70637 3820 Winterpark Drive Walsh, Michael S. Sherman, Jim G. Shreveport, LA 71119 Gaming Control Board, 314 E. Woodstone Court 325 Jackson Street Louisiana Baton Rouge, LA 70808 Columbia, LA 71418 Eason, Kent W. 9520 Pine Cove Lastrapes, Jr., William D. Welborn, Doug Education, Board of Control Shreveport, LA 71118 1400 E. Bayou Parkway 12418 Pheasantwood Drive for Southern Regional Lafayette, LA 70508 Baker, LA 70714 Lennie, Daniel J. Long, (Rep) Jimmy 12718 E. Sheraton Avenue Morgan, Marcia D. Drug Control and Violent 1220 Texas Street Baton Rouge, LA 70815 1531 Fern Street Crime Policy Board Natchitoches, LA 71457 New Orleans, LA 70118 Peck, M.D., Gary Q. Naquin, David A. Savoie, Dr. E. Joseph 11637 Peniston Street Richardson, Rupert F. 11517 Highway 182 641 Brentwood Boulevard New Orleans, LA 70115 10334 Sunny Cline Drive Franklin, LA 70538 Lafayette, LA 70503 Baton Rouge, LA 70814 Reid (M.D.), Fred M. DWI-Vehicular Homicide, Education, Department of 311 Camille Street Governor, Office of the Governor's Task Force on Alexandria, LA 71301 Meaux, W. Wayne Emick, Gwendolyn R. Young, Christopher G. 1721 Sherwood Forest Blvd. Salassi, Eugene E. 1657 Patrick Drive 2001 Oak Creek Road, #D130 Baton Rouge, LA 70815 216 Titan Drive Baton Rouge, LA 70810 River Ridge, LA 70123 Lafayette, LA 70508-5142 Miller, William J. Head & Spinal Cord Injury East Jefferson Levee District, 14011 Gattinburg Avenue Sea, Dr. Charles Advisory Board, Traumatic Board of Commissioners Baton Rouge, LA 70817-2902 8021 Barocco Drive Harahan, LA 70123 Futch, Sr., J. Richard Bossetta, Patrick T. 11645 Robin Hood Drive 5517 Craig Avenue Advisory Board Emergency Medical Services Baton Rouge, LA 70815 Kenner, LA 70065 for Children Advisory Council Gaubert, Denis(III) J. Mernin, Joyce R. Economic Development 305 Ashland Drive Evans, Linda Y. 330 Morgan Street, #502 Corporation, Louisiana Thibodaux, LA 70301-2903 2330 Hwy. 133 New Orleans, LA 70114 Hebert, LA 71418 Goff, Marsha E. Egg Commission, Louisiana Health and Hospitals, 1843 Polk Pitre, Donald B. Department of Alexandria, LA 71301 Yarborough, Robert V. 9363-B Hwy. 105 18462 W. Village Way Drive Melville, LA 71353 Castille, Charles F. Economic Development Baton Rouge, LA 70810 10650 Oakline Drive Council, Louisiana Employment Security Board of Baton Rouge, LA 70809 Elderly Affairs, Office of Review Carville, Donna B. Hood, David W. 24380 Teche Street Arceneaux, Paul "Pete" (Jr.) F. Cox, Wayne B. 9786 E. Pomona Drive Plaquemine, LA 70764 40138 Ronda Avenue 19516 Deer Park Avenue Baton Rouge, LA 70815 Prairieville, LA 70769 Baton Rouge, LA 70817 Gianna, Beverly Health Care Commission, La 5211 St. Charles Avenue Election Supervisors, Parish Mire, Thais Lawton New Orleans, LA 70115 Boards of 1230 East Bonnie Street Ally, Glen (Ph.D) A. Gonzales, LA 70737 330 Feu Follet Road, Apt 103 Economically Disadvantaged Melancon, Alida "Peachy" C. Lafayette, LA 70508 Business Development 204 Canal Street Villar, Emery Advisory Council Napoleonville, LA 70390 223 E. Neal St. Gogreve, Donald J. Gonzales, LA 70707 7946 D Wrenwood Boulevard Beal, Calvin E. Upshaw, Coy E. Baton Rouge, LA 70809-1721 1325 Rue Crozat Route 2, Box 53 Engineers and Land Baton Rouge, LA 70810 Spearsville, LA 71277 Surveyors, State Board Of Hauver, Tracy Registration for Professional 7 Glacier Court Cunningham, Kevin E. Electric Deregulation, Special New Orleans, LA 70131 2267 Broussard Street Committee on Coyle, Charles G. Baton Rouge, LA 70802 8435 Highway 3 Myers, Myra S. Ryder, J. Terry Plain Dealing, LA 71064 7344 Meadowview Davis, Marshall E. 1441 White Cross Drive Baton Rouge, LA 70810 Page 40 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

O'Brien, Joseph P. 1100 Old Jefferson Highway Monroe, LA 71201-2507 Myer, Malcolm G. 4114 Vendome Pl. Montgomery, LA 71454 9353 Tasmania Avenue New Orleans, LA 70125 Pitcher, Jr., Freddie Baton Rouge, LA 70810 Jones, Candy 5617 Congress Blvd. Passman, Joseph L. 1827 South Columbine Baton Rouge, LA 70808 Osofsky, Joy D. 5152 Hickory Ridge Blvd. Baton Rouge, LA 70808 719 Camp Street Baton Rouge, LA 70817 Triche, Risley C. New Orleans, LA 70130 McClure, Mary R. 5158 Hwy 308 Sussmann, Heather A. 1011 Pompey Drive Napoleonville, LA 70390-2113 Pace, Chriss L. 930 Keed Avenue Baton Rouge, LA 70816 842 S. Tamela Drive Baton Rouge, LA 70806 Individual Wastewater Lake Charles, LA 70605 Parker, Janis H. Treatment Systems, Task Tooman, Jr., Lee D. 6617 Virgo Drive Force on Poole-Hursey, Colleen 8749 Staghorn Road Shreveport, LA 71119 55 Nick Strange Rd Indianapolis, IN 46260 Stegall, Sr., William A. Lecompte, LA 71346 Schenk, Madalyn 19350 North Muirfield Circle Wilburn, J. Michael #3 Poydras Street, Apt 8A Baton Rouge, LA 70810 Scallan, Evelyn 8641 Chalmette Drive New Orleans, LA 70130 421 Hwy 1187 Shreveport, LA 71115 Insurance, Department of Mansura, LA 71350 Schindler, Patricia J. Health Education Authority of 109 Ridgewood Drive Johnson, Craig S. Sharp, Brenda Barron Louisiana (HEAL) Metairie, LA 70005 5113 Nicholson Drive, Apt A-47 1138 Ashland Drive Baton Rouge, LA 70820 Baton Rouge, LA 70806 Allain, Mark P. Hospice Care, Advisory 3330 Jefferson Avenue Committee on Interagency Coordinating Snyder, Patricia New Orleans, LA 70125 Council, State 1900 Villere Drive Stewart, Julie (M.S.W.) R. Destrehan, LA 70047 Hearing Aid Dealers, 8801 Cynthia Drive Adams, Sandra C. Louisiana Board for Youngsville, LA 70592 6135 Esplande Starrett, Andrea L. Baton Rouge, LA 70806 2434 St. Charles Avenue Istre, Clifton (Jr./Dr.) O. Humanities, Louisiana New Orleans, LA 70130 109 Country Club Drive Endowment for the Alarcon, Mollie M. Covington, LA 70433 6225 St. Bernard Avenue International Trade Mayer, Peter A. New Orleans, LA 70122 Development Board, Louisiana Leger, Claudia B. 1750 St. Charles Avenue, Apt 7-F 213 Wellington Dr. New Orleans, LA 70130 Batson, Susan W. Abraham, Mark T. Houma, LA 70360 4820 Antioch Boulevard 4105 Magnolia Ridge Drive Richardson, Miles (Dr.) Baton Rouge, LA 70817 Lake Charles, LA 70605 Stroud, H. Keith 1352 Aberdeen 26021 Plantation Avenue Baton Rouge, LA 70808 Beauvais, Linda Alonzo, Ronald T. Denham Springs, LA 70726 8795 Hwy 955 East 317 Orleans Thibodeaux, Ulysses G. Ethel, LA 70730 Shreveport, LA 71136 Vines, Idabelle W. 3910 Marie Court 280 Patton Avenue Lake Charles, LA 70607 Davis, Patricia W. App, William (Jr.) S. Shreveport, LA 71105 48 Swallow 19 Yellowstone Drive Indigent Defense Assistance New Orleans, LA 70124 New Orleans, LA 70131 Highway Safety Commission, Board Louisiana DeCourt-Johnson, Jill Becht, Forrest L. Casey, Thomas A. 2406 Vida Shaw Road 734 Shadyglen Drive Labat, Leroy J. 435 Audubon Blvd. New Iberia, LA 70563 Baton Rouge, LA 70816 159 Holly Drive New Orleans, LA 70125 Laplace, LA 70068 Guidroz, Stella D. Bohach, Donald Ghetti, Michelle W. 604 Rue Chalet 17443 Lake Iris Avenue Hippy (Home Instruction 12316 Cardeza Avenue Hammond, LA 70403 Baton Rouge, LA 70817 Program for Preschool Baton Rouge, LA 70816 Youngsters) Advisory Board Gunning, Rosemary C. Brinson, J. Ron Goff, IV, Addison K. 8150 Goodwood 235 Ridgewood Drive Bradley, Henrietta F. 318 Timber Ridge Baton Rouge, LA 70806 Metairie, LA 70005 P.O. Box 181 Ruston, LA 71270 Delhi, LA 71232 Brown, J.S. "Si" (III) Hines, Sen Donald E. 105 W. Santa Clara Hall, Jr., Pike P.O. Box 262 New Iberia, LA 70560 Frazier, Nettie B. 1018 Delaware Street Bunkie, LA 71322 62134 Louiser Road Shreveport, LA 71106-1402 Chamberlin, Robert W. Bogalusa, LA 70427 Lancaster, Katherine R. 405 Windward Passage Lee, Wayne J. 101 Tousaint Road, Lot 80 Slidell, LA 70458 Harrison, Lillian B. 3 Trianon Plaza Lake Charles, LA 70607 2942 Country Plaza New Orleans, LA 70125 Conwell, Michael R. Zachary, LA 70791 Mouton, Annie L. 325 Bermuda Street McLeod, Robert P. 2533 18th Street New Orleans, LA 70114 Harrison, Thomas O. 1806 Island Drive Lake Charles, LA 70601 18th DAY'S PROCEEDINGS Page 41 SENATE June 10, 1998

Coyle, Jr., William E. Fontenot, Bill 1948 Creswell Road Lake Charles Harbor and 195 Presque Isle 4642 Grand Prairie Hwy Opelousas, LA 70570 Terminal District, Board of Houma, LA 70363 Washington, LA 70589 Commissioners of Huval, James P. Ensenat, Donald B. Gerhart, Warrdell X. 249 Pine Street DeRouen, Larry R. 1233 Harmony Street 4710 Loreauville Road Arnaudville, LA 70512 4887 Riverview Lane New Orleans, LA 70115 New Iberia, LA 70563 Lake Charles, LA 70605 McMillan, Malcolm T. Evans, Jr., Robert G. Harris, Ronnie C. 140 Matte Lane Watts, James C. 1520 Soniat Street 210 Lafayette Street Opelousas, LA 70570 4522 Stillwood Lane New Orleans, LA 70115 Gretna, LA 70053 Lake Charles, LA 70605 Moran, Ina A. Fisher, Ronald G. Huval, Sr., David S. 310 Randi Lace Drive Latin American Business 3403 Captain Cade Road 511 Robert Lee Circle Krotz Springs, LA 70750 Development Commission Broussard, LA 70518 Lafayette, LA 70506 Simon, Felicien Clayton, Clifford (Joe) E. Kabbani, Marwan Kreamer, Jean Thibodeaux 1420 Anne Street 3816 Pecan Drive 4328 Illinois Avenue 1121 Marilyn Drive Eunice, LA 70535 Chalmette, LA 70043 Kenner, LA 70065 Lafayette, LA 70503 Smith, Peter (Sr.) Coyle, Jr., William E. Katz, Richard L. Landry, (Sen) Ron J. 161 Luke Street 195 Presque Isle 851 Robert E. Lee Boulevard P.O. Box 189 Grand Coteau, LA 70541 Houma, LA 70363 New Orleans, LA 70130 LaPlace, LA 70069-0189 Soileau, James E. Cunningham, Kevin E. Kight, III, James W. LeBourgeois, John 662 Lafanier 2267 Broussard Street 2701 Pargoud Boulevard 144 Wilkinson Street Krotz Springs, LA 70750 Baton Rouge, LA 70802 Monroe, LA 71201 Mandeville, LA 70448 Labor, State Department of Fenet, Robert W. Koch, Harvey C. Movassaghi, Kam K. 7522 Rienzi Boulevard 2503 Broadway Street 607 Greenbriar Road Boudreaux, Dan Baton Rouge, LA 70809-1122 New Orleans, LA 70125 Lafayette, LA 70503 1625 Thibodeaux Street Baton Rouge, LA 70806 Fontcuberta, Ralph (Jr.) P. Perlis, Sharon A. Pontiff, Roy A. 3300 Sugar Mill Road 1211 Henry Clay Avenue 107 Celeste Street Boutte, Sujuan M. Kenner, LA 70065 New Orleans, LA 70118 New Iberia, LA 70560 5970 Hwy 6 Natchitoches, LA 71457 Hartley, Raymond G. Interstate 49 South Project Raines, John R. 5113 Sandy Ridge Task Force 133 Renwood Circle Braxton, Rodney C. Baton Rouge, LA 70817 Lafayette, LA 70503 1143 Laurel Street Abell, Edward (Jr.) C. Baton Rouge, LA 70802 Hilliard, Dalton 119 Kimball Drive Judicial Compensation 23 Hermitage Drive Lafayette, LA 70508 Commission Forster, Garey J. Destrehan, LA 70047 2463 Oriole Street Bauer, Carl W. Norris, William (III) New Orleans, LA 70122 Lopez, Ivan 611 Brentwood 209 Dauphine Drive 3730 Bunker Hill Drive Lafayette, LA 70503 West Monroe, LA 71291 Jindal, Raj Metairie, LA 70002 7526 Cardiff Avenue Belanger, Kevin P. Juvenile Justice and Baton Rouge, LA 70808 McConnell, Sherri E. P.O. Box 359 Delinquency Prevention, 1555 St. Rose Avenue Montegut, LA 70377 Governor's Advisory Board of Watson, Dawn R. Baton Rouge, LA 70808 333 LSU Avenue Coyle, Jr., William E. Bush, Bryan (Jr.) E. Baton Rouge, LA 70808 Minsky, Reynold S. 195 Presque Isle 5047 Amberalyn Route 2, Box 420 Houma, LA 70363 Baton Rouge, LA 70820 Lafourche Basin Levee Lake Providence, LA 71254 District, Board of Cunningham, Kevin E. Krotz Springs Port Commissioners of Murray, Larry L. 2267 Broussard Street Commission, Greater (1984) 9742 E. Swingalong Baton Rouge, LA 70802 Bourgeois, Carl Baton Rouge, LA 70814 Babineaux, Sr, John C. 2131 Hwy 308 Danos, Garret H. 123 College Road Raceland, LA 70394 Naquin, John 15545 East Main Eunice, LA 70535 3265 McCarroll Drive Cut Off, LA 70345 Lake Borgne Basin Levee Baton Rouge, LA 70809 Darbonne, Attaway District, Board of Diez, (Rep) John "Juba" C. 604 John Walter Drive Commissioners of Perret, Louis J. P.O. Box 608 Opelousas, LA 70570 121 Corinne Street Gonzales, LA 70737 Seube, Sr., Lloyd J. Lafayette, LA 70506 Diesi, Salvador 3900 Evangeline Avenue Fenstermaker, William H. 1355 Dietlein Boulevard Chalmette, LA 70043 Reilly, Kevin P. 102 Oakley Drive Opelousas, LA 70570 P.O. Box 94185 Lafayette, LA 70508 Baton Rouge, LA 70802 Frilot, Alphonse Page 42 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Slatten, Jr., J. Edward Lafayette, LA 70503 La Public Facilities Authority, New Orleans, LA 70115-4245 315 Jefferson Heights Avenue Board of Trustees of the Jefferson, LA 70121 Peltier, Ann Armstrong Martin, Cornel 567 Hwy. 308 Antoon, Thomas A. 628 East First Street Law Enforcement and Thibodaux, LA 70301 5300 Bayou Rapides Road Thibodeaux, LA 70301 Administration of Criminal Alexandria, LA 71303 Justice, La Commission on Litter Reduction and Public Math, Science and the Arts, Action Commission Barron, Florice D. Louisiana School for (1981) Normand, Newell D. 6603 Canal Boulevard 321 Homestead Avenue Emick, Gwendolyn R. Shreveport, LA 71108 Jannise, Ryan M. Metairie, LA 70005 1657 Patrick Drive 1245 Beach Road Baton Rouge, LA 70810 Brennan, Owen "Pip" (Jr.) E. Edgewater, MD 21037 Stewart, Joe R. 2627 Coliseum Street 148 Sturdivant Road Livestock Sanitary Board, New Orleans, LA 70130 Medical Disclosure Panel, La Eros, LA 71238 Louisiana State Bussie, Victor Hanson, David S. LEARN Commission, La Fuller, William P. 1515 Louray Drive 17517 Amelia Drive 493 Chachere Road Baton Rouge, LA 70808 Baton Rouge, LA 70810 Abbott, Herschel (Jr.) L. Kinder, LA 70648 2342 Camp Street Coleman, Jr., Lemon Rodriguez-Fierro, M.D., Carlos O. New Orleans, LA 70130-5608 Lottery Corporation, Board of 321 Andrews Street 3817 Lake Catherine Directors of the Louisiana Pineville, LA 71360 Harvey, LA 70072 Biernacki, Mary B. State 36359 Beirnacki Road La State University and Roeling, M.D., William M. Pearl River, LA 70452 Gentry, John S. Agricultural and Mechanical 232 Audubon Blvd. 3721 Bayside Circle College, Board of Supervisors New Orleans, LA 70118-5542 Branch, Michael (Sen.) F. Monroe, LA 71201 P. O. Box 78006 Jacobs, Stanley J. Wheat, Christina R. Baton Rouge, LA 70837 Rogers, Oray P. 5562 Jacquelyn Court 2232 Ormond Blvd. 121 Oakwood Drive New Orleans, LA 70124 Destrehan, LA 70047 Crane, Carl Franklin, LA 70538 836 Bancroft Way Maritime Advisory Task Force Medical Examiners, Louisiana Baton Rouge, LA 70808 Louisiana Interagency Action State Board of Council for the Homeless Alario, Robert J. Gegenheimer, Cherreen H. 16 Colonial Lane Bordelon, Filmore (Jr.) P. 440 Timberlane Drive Brown, Sr., Reginald R. Harahan, LA 70123 134 West Barbin Gretna, LA 70056 10490 Zerlee Street Marksville, LA 71351 Baton Rouge, LA 70807 Bollinger, Donald T. Graham, John J. #4 Elliott Drive Laborde, Sr., M.D., Elmo J. 32 Oaklawn Drive Campbell, Virginia C. Lockport, LA 70374 806 W. Bayou Parkway Covington, LA 70433 104 Humble Drive Lafayette, LA 70503 Monroe, LA 71203 Brinson, J. Ron Johnson, Willie C. Ms. 235 Ridgewood Drive Military Advisory Commission 152 South Foster Drive, Unit 24 Green, Justin J. Metairie, LA 70005 Baton Rouge, LA 70806 207 Begnaud Drive Bertrand, James C. Lafayette, LA 70501 Brontoli, Richard F. 708 Theophile Road McDonald, (Rep) Charles R. 5515 Lake Side Drive Ville Platte, LA 70586-9008 414 Stevenson Drive Jarrell, Linda V. Bossier City, LA 71111 Monroe, LA 71203-2113 5750 Marina Bay Drive Jakes, Sr., Brian P. Shreveport, LA 71119 Cooper, II, Angus R. 682 Kiskatom Lane Musemeche, Richard A. 123 Walnut Street, #801 Mandeville, LA 70471 10107 Jefferson Highway McCaffery, Kathleen W. New Orleans, LA 70118 Baton Rouge, LA 70809 307 S. Jeff Davis Parkway Landreneau, Bennett C. New Orleans, LA 70119 Cramond, James #5 Jackson Barracks Newell, Sarah F. 144 Meadowbrook St. New Orleans, LA 70117 233 East Drive Moss, Noel V. Gretna, LA 70056 Baton Rouge, LA 70806 7020 Corbina Road McRight, Kelly B. Lake Charles, LA 70607 Desmond, Christopher T. 5605 E. Pinewood Drive Theunissen, Gerald (Sen) 155 Rue Charlemagne Lake Charles, LA 70607-7580 436 Second Street Stages, Carl H. Slidell, LA 70461 Jennings, LA 70546 645 Day Drive Strickland, Joey Baker, LA 70714 Falgout, Ted M. 35157 Weiss Road Library, Board of 720 Hamilton Street Walker, LA 70785 Commissioners of the La State Williams, Anthony J. Lockport, LA 70374 6313 Westwood Road Theunissen, Gerald (Sen) Bienvenu, Millard J. Shreveport, LA 71129 Johnsen, Erik L. 436 Second Street 710 Watson Drive 443 Bellaire Drive Jennings, LA 70546 Natchitoches, LA 71457 Winder, Kim M. New Orleans, LA 70124 8017 Hickman Street Thompson, Samuel (III) S. Kreamer, Jean Thibodeaux New Orleans, LA 70127 Lane, III, H. Merritt 5670 Corps Road 1121 Marilyn Drive 5508 Hurst Street Fort Polk, LA 71459 18th DAY'S PROCEEDINGS Page 43 SENATE June 10, 1998

Mineral Board, State 58320 Barrow Street Brittain, Ann W. 150 West 214th Street Plaquemine, LA 70764 919 Parkway Drive Galliano, LA 70354 Arnold, Thomas (Jr.) L. Natchitoches, LA 71457 2254 South Von Braun Ct. Mississippi River Road Rucker, William D. Harvey, LA 70058 Commission Brock, L. Clay 8130 Aderdeen Road 2401 Melrose Avenue New Orleans, LA 70126 Bertrand, James C. Kleiner, Richard A. Bossier City, LA 71111 708 Theophile Road 9799 W. Tams Drive Sensat, Albert W. Ville Platte, LA 70586-9008 Baton Rouge, LA 70815 Coleman, Ben E. 206 Griffith Street 328 Ratcliff Street Lake Charles, LA 70601 Besselman, Jr., James M. Morgan City Harbor and Shreveport, LA 71104 340 Elmeer Avenue Terminal District, Board of Sieberth, Lawrence Metairie, LA 70005 Commissioners of Dunn, Forrest 1010 4th Street 606 Cumberland Street New Orleans, LA 70130 Domino, Sr., Frank J. Hebert, Earl J. Shreveport, LA 71106 216 Main Street 4005 John Street Thomas, Ernest "Tabby" J. Patterson, LA 70392 Berwick, LA 70342 Gardner, James C. 1421 E. Harrison Street 214 Clearwood Lane Baton Rouge, LA 70802 Mississippi River Corridor Hunter, Bernie Shreveport, LA 71105 Task Force 24 Marquis Manor Warwick, Margaret L. Morgan City, LA 70380 Grand, Deborah M. 3818 Akard Avenue Brown, Grayling R. 539 Dunmoreland Shreveport, LA 71105 1861 Felicity Court Morgan City, Berwick Port Shreveport, LA 71106 Lutcher, LA 70071 Pilot Commissioners and Weigel, Jr, John J. Examiners Hickman, Kenneth L. 5933 Vicksburg Street Forster, Garey J. 603 Wilder Place New Orleans, LA 70124 2463 Oriole Street Allen, Sr, Donald V. Shreveport, LA 71101 New Orleans, LA 70122 125 Chennault Street Wright, Roxy L. Morgan City, LA 70380 Joubert-Durr, Sarie 7522 Oak Street Gautreaux, Karen K. 247 Ridgefield Drive New Orleans, LA 70118 8636 W. Fairway Drive Broussard, James "Jimmy" Bossier City, LA 71111 Baton Rouge, LA 70809 1120 Walnut Drive Natchitoches Levee and Morgan City, LA 70380 McDonald, Betty G. Drainage District, Board of Givens, John Dale 4700 Fairfield Avenue Commissioners of 2125 Elwick Drive Clark, Mikel R. Shreveport, LA 71106 Baton Rouge, LA 70816 712 Carline Street Henry, Jr., Ned Berwick, LA 70342 Morris, Kellie G. 935 Hwy. 1 Guidry, Jr., George H. 225 Gray Street Coushatta, LA 71019-0000 5629 South Shore Drive Ramirez, Jr., Y. George Belcher, LA 71004 Baton Rouge, LA 70817 1620 Willowbend Drive Natural Resources, Morgan City, LA 70380 Webb, Donald A. Department of Henderson, Elexia O. 5709 Lakefront Drive 257 Chestnut Street Morial-N.O. Exhibition Hall Shreveport, LA 71119 Asprodites, Philip N. Mt. Airy, LA 70076 Authority, Board of 946 Topaz Street Commissioners of Music Commission, Louisiana New Orleans, LA 70124 Hood, David W. 9786 E. Pomona Drive Laners, Mary E. Ball, Jane E. Hanchey, James (Randy) R. Baton Rouge, LA 70815 2425 Louisiana Avenue, apt 221 702 Monterey Drive 1625 College Drive, Apt 4 New Orleans, LA 70115 Ruston, LA 71270 Baton Rouge, LA 70808 Johnson, Ernest L. Motor Vehicle Commission, Credo, III, William "Chuck" C. Naval War Memorial 12124 Sullivan Road Louisiana 1900 Division Street Commission, Louisiana Baton Rouge, LA 70818 Metairie, LA 70001 Burguieres, Ernest A. Colley, Arthur D. McDaniel, Michael (Dr.) D. 720 Monticello Avenue Dural, Jr., Stanley 7128 Boyce Drive 2119 East Eagle Street Jefferson, LA 70121 526 Hector Connoly Road Baton Rouge, LA 70809 Zachary, LA 70791-2513 Carencro, LA 70520 Drago, Jacob G. Imes, Lynda L. Reilly, Kevin P. 22 Zion Street Harris-Knight, Jean C. 884 Marlbrook Drive 763 Mouton Street Kenner, LA 70065 6141 Eastover Drive Baton Rouge, LA 70815 Baton Rouge, LA 70806 New Orleans, LA 70128 Museum, Board of Directors Rogers, Wilbur V. Schumacher, William J. of the Louisiana State Li, Xiao-li 12243 Brookshire Ave 6719 Double Tree Drive 227 Wentworth Baton Rouge, LA 70815 Baton Rouge, LA 70817 Turner, Suzanne W. Lafayette, LA 70508 741 Delgado Drive Wilbert, Jr., John W. Spicer, Bradley E. Baton Rouge, LA 70808 Marsalis, Ellis L. 60775 Bayou Road 3363 McCarroll Drive 8318 Hickory Street Plaquemine, LA 70764 Baton Rouge, LA 70809 Museum, Regional Museum New Orleans, LA 70185 Governing Board of the New Orleans Expressway Wilson, Jr., Jesse Louisiana State Exhibit Martin, Leroy A. Commission, Greater Page 44 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Bell, Mary Jean Lewis, Stephen W. Loga, Scott A. Aydell, Dale 627 Village Lane North #C 145 Downing Court 18 Castle Pines Drive 17047 Good Time Road Mandeville, LA 70471 Bossier City, LA 71111 New Orleans, LA 70131 French Settlement, LA 70733 North Terrebonne Parish Orleans Parish Public Short, Albert W. Bahr, Len Drainage & Conservation Administrator 118 Dickson Drive 5544 Melrose Blvd District Belle Chasse, LA 70037 Baton Rouge, LA 70806 Babin, Marlene L. Wise, Stephen A. 68 Inlet Drive Plumbing Board, State Bibko, Peter N. 509 Gaynell Drive Slidell, LA 70458-5704 17430 West Muirfield Drive Houma, LA 70364 Gypin, Johnny R. Baton Rouge, LA 70810 Parole, Board of 250 Moss Point Drive Nursing, La State Board of Boyce, LA 71409 Bowman, Philip E. Clark, Fred Y. 11019 Buxton Road Bourgeois, Patsy 518 Parkway Drive Jaeger, II, Robert F. St. Amant, LA 70774 2703 Belcara Drive Natchitoches, LA 71457 #35 Woodvine Court Ruston, LA 71270 Covington, LA 70433 Boydston, Philip E. Herford, Jim L. 640-18 Tete Lours Ford, Deborah 702 Riverside Drive #2 Polygraph Board Mandeville, LA 70471 237 Beau Bassin Rd Westlake, LA 70669 Carencro, LA 70520 Welch, Baxter W. Burruss, Ann E. McCarstle, Gretchen 20809 Hwy 167 1826 Southland Court Griener, Margaret M. 20 Brent Court Dry Prong, LA 71423 Baton Rouge, LA 70810 2500 Houma Blvd., #112 Baton Rouge, LA 70808 Metairie, LA 70001 Ponchartrain Levee District, Carville, Thomas E. Patient's Compensation Fund Bd. of Commissioners for the 1402 Main Street Monk, Grace D. Oversight Board LaPlace, LA 70068 803 Levert Drive Goudia, Kernell J. Thibodaux, LA 70301 Darnell, Gary R. 2409 Van Arpel Drive Fruge', Brent J. 207 Coronet Dr. La Place, LA 70068 7607 Enterprise Occupational Forecasting Slidell, LA 70460 Denham Springs, LA 70792 Conference Practical Nurse Examiners, Foret, Gerald L. MD. State Board of Gambrell, Robert P. Bourg, John "Red" 43011 Victory Drive 1411 Oakferd Drive 9952 N. Parkview Drive Franklinton, LA 70438 Bordelon, Filmore (Jr.) P. Baton Rouge, LA 70810 Baton Rouge, LA 70815 134 West Barbin Street Lennie, Daniel J. Marksville, LA 71351 Givens, John Dale Chopin, Marc D. 12718 E. Sheraton Avenue 2125 Elwick Drive 2190 Mitcham Orchard Road Baton Rouge, LA 70815 Chancellor, Ruby R. Baton Rouge, LA 70816 Ruston, LA 71270 1501 Woodland Street Physical Fitness and Sports, West Monroe, LA 71291 Graham, Jr., Henry T. Lyles, Jr., Lloyd "Jimmy" J. Governor's Council on 11434 Stringer Bridge Road 2614 West Highmeadow Court Connelley, Roberta R. St. Amant, LA 70774-4103 Baton Rouge, LA 70816 Shilstone, Jr., Cecil M. 42265 Brown Road 1527 Fourth Street Ponchatoula, LA 70454 McMillen, Daniel P. New Orleans, LA 70130 Janney, Clifford C. 3601 Inwood Avenue Nelson, Rebecca A. 13632 Buckley Avenue New Orleans, LA 70131 Pilots Association Fee 1309 Roundhill Drive Baton Rouge, LA 70816 Commission, Crescent River Baton Rouge, LA 70810 Siekkinen, Jack C. Port Klerks, Paul L. 408 W. Charles Street Sonnier, Jr., William 1477 Lourdes Road Hammond, LA 70401 Bach, Eugene (III) G. 613 Beverly Drive Church Point, LA 70525 18 Colony Rd Lafayette, LA 70503 Oilfield Site Restoration Gretna, LA 70056 Levy, Linda K. Commission St. Martin, M.D., Eugene C. 1784 Potwin Drive Brown, John F. 6205 East Ridge Baton Rouge, LA 70810 Fruge, Wilfred 13084 Hwy 23 Shreveport, LA 71106 Hwy 97 Belle Chase, LA 70037 Lindsey, Joel L. Evangeline, LA 70537 Turnley, Jr., I.C. 11643 Pride Port Hudson Road Delesdernier, Jr., Mark Highway 8, Millpond Road Zachary, LA 70791 Richard, Martin L. 8712 Hwy 23 Jena, LA 71342 3113 Avery Island Road Belle Chasse, LA 70037 Lyons, Richard M. New Iberia, LA 70560 Private Security Examiners, 11845 Fairhaven Gibbs, Allen J. La State Board of (1984) Baton Rouge, LA 70815 Trickett, James F. 5 Five Oaks Drive 1711 Beacon Cove Ct. New Orleans, LA 70131 Gahagan, Blaine M. Mathies, Peter S. Katy, TX 77253 808 Sessions Lane 830 Napoleon Avenue Johnson, Joseph C. Kenner, LA 70065 New Orleans, LA 70115 Optometry Examiners, 4725 Taft Park Louisiana State Board of Metairie, LA 70002 Project Restore Task Force Mollere, William J. 10525 Rondo 18th DAY'S PROCEEDINGS Page 45 SENATE June 10, 1998

Baton Rouge, LA 70815 Almond, William R. Respiratory Care, Advisory New Orleans, LA 70118 1035 Shadow Wood Lane Committee on Portier, Ralph J. Coushatta, LA 71019 Stone, David L. 921 Ashland Broussard, Robert (M.D.) C. One Everett Place Baton Rouge, LA 70806 Dill, Joseph A. 4120 W. Jevon Street New Orleans, LA 70115 Route 1, Box 349-F Lake Charles, LA 70605 Reed, Denise J. Shreveport, LA 71115 Sabine River Authority, Bd. of 629 Hwy 55 Guidry, Shelia M. Commissioners for the Montegut, LA 70377 Jackson, Jr., Tandy E. 108 E. Ellendale Estate 1914 Burney Street Houma, LA 70360 McLaren, Douglas Seals, Roger K. Coushatta, LA 71019 3688 Hwy 346 1020 Rossmore Avenue Hamilton, Elizabeth M. Pelican, LA 71063 Baton Rouge, LA 70810 Red River Waterway 115 Woodcrest Drive Commission Haughton, LA 71037 Nash, Therman Spicer, Bradley E. 186 T. Nash Road 3363 McCarroll Drive Gunter, Carl Holladay (M.D.), Robert C. Anacoco, LA 71403 Baton Rouge, LA 70809 1440 Palmer Chapel Road 881 River Road Pineville, LA 71360 Shreveport, LA 71105 Sabine River Compact Van Beek, Johannes L. Administration 612 Nelson Drive Maxey, James Franklin Klein (M.D.), Russell C Baton Rouge, LA 70508 3653 Hwy. 1226 1311 Valmont Street Brandon, George D. Natchitoches, LA 71457 New Orleans, LA 70115 375 Crumpler Vaughan, Katherine G. Leesville, LA 71459 91 Maryland Drive Owens, W. Alvin McGraw, Therese R. New Orleans, LA 70124 408 Wimbledon Blvd. 401 Sanders Street Sanitarians, Louisiana State Alexandria, LA 71303 Franklin, LA 70538 Board of Examiners for Wood, Gulser G. 133 Crapemyrtle Road Taylor, Larry L. Parker, Ann C. Lincecum, D. Gary Covington, LA 70433 2305 Brownlee Road 2971 Highway 1 832 Barron Chapel Road Elm Grove, LA 71051 Labadieville, LA 70372 Pineville, LA 71360 Psychologists, La State Board of Examiners of Thomas, Jr., Joel C. Pisani, Jr., Raymond A. School Based Health Clinic 1035 Erie Street 516 Tournament Boulevard Task Force Stubblefield, Beverly A. Shreveport, LA 71106 Berwick, LA 70342 758 Marina Drive Hood, David W. Slidell, LA 70458 Regents, Board of Sheybani (M.D.), Reza 9786 E. Pomona Drive 7221 Woodstock Drive Baton Rouge, LA 70815 Racing Commission, Louisiana Barham, Erle E. Baton Rouge, LA 70809 State 207 LA 134 Select Council on Shrimp Oak Ridge, LA 71264 Wagley, Darryl Management Romero, Kenneth P. 713 Natchez Boulevard 6107 Loreauville Road Rehabilitation Advisory Opelousas, LA 70570 Deseran, Forrest A. New Iberia, LA 70560 Council, State 231 Centenary Drive Revenue and Taxation, Baton Rouge, LA 70808 Real Estate Appraisal State Blanchard, Lynn (Jr.) J. Department of Board of Certification, La 154 Emerite Drive Gramling, Bob Lafayette, LA 70506 Crawford, Brett A. 4307 Poydras Highway Michel, Kirk M. 5108 Claycut Road Breaux Bridge, LA 70517 521 E. 12th Avenue Chighizola, Jr., Allen E. Baton Rouge, LA 70806 Covington, LA 70433 105 Honeysuckle Drive Keithly, Jr., Walter R. Schriever, LA 70395 Fontenot, Claire B. 13913 Hootsell Thorns, Jr., Jimmie 333 Liberty Street Baton Rouge, LA 70816 7208 Thornley Drive Dias, David Robert Opelousas, LA 70821-9887 New Orleans, LA 70126 169 Emerite Drive Roberts, Kenneth J. Lafayette, LA 70506 Royal Street Project Advisory 1647 Stoneliegh Drive Real Estate Commission, La Board Baton Rouge, LA 70808 Dubel, Pamela Raines, Ann 403 East Texas Coleman, Sr., James J. Serve Commission, Louisiana 3008 River Oaks Drive Ruston, LA 71270 #10 Audubon Place Monroe, LA 71201 New Orleans, LA 70118 Bassett, J. Richard LaPoint, Scott R. 8036 Walden Road Roberts, Bruce G. 718 Tree Lane Collins, Hugh M. Baton Rouge, LA 70808 5725 Lakefront Drive Shreveport, LA 71106 6409 Caldwell Drive Shreveport, LA 71119 New Orleans, LA 70122 Brister, Patricia P. LeDuff-Collins, Penny 28578 Roan Lane Songy, Judy B. 4159 Oakland Road Diefenthal, Edward L. Lacombe, LA 70445 8 Windsor Street Erwinville, LA 70729 480 Woodvine Avenue La Place, LA 70068 Metairie, LA 70005 Clausen, Sally Lee, Jack H. 408 West Dakota Red River Parish Port 20091 Richland Drive Ogden, Roger H. Hammond, LA 70401 Commission Bogalusa, LA 70427-8513 460 Broadway Street Page 46 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Crouere, Jr., Joffre J. Gremillion, Ernest J. Lamothe, Maurice H. Technology Advisory 2600 Jefferson Ave 13535 E. Main Street 8008 Cardigan Way Committee, State New Orleans, LA 70115 Cut Off, LA 70345 Shreveport, LA 71129-4901 Thomas, Lajeane G. Dearbone, Moselle A. South Tangipahoa Parish Port Mark, Yadi D. 136 Quail Lane 2222 Houston Commission 110 South Drive Dubach, LA 71235 Alexandria, LA 71301 Covington, LA 70433 Sheffield, Charles H. Whelan, Carol S. Hawkins, Roderick K. 26455 Pine Alley Student Financial Assistance 5921 Covington Drive 2629 Finch Street Ponchatoula, LA 70454 Commission, Louisiana Baton Rouge, LA 70820 Baton Rouge, LA 70807 (Formerly Gov's Special South Terrebonne Parish Commission of Ed Services) Telemedicine and Distance Iles, Willie Tidewater Management and Education, Coordinating 2340 Ormond Blvd. Conservation District Jones, William C. Council on Destrehan, LA 70047 6925 Garland Avenue Naquin, Thomas P. Baker, LA 70714 Collins, Jason H. Jeansonne, Mary S. 100 Dennis Street 35310 Laurent Road 307 Ducharme Lane Montegut, LA 70377 Technology Advisory Slidell, LA 70461 Lafayette, LA 70503 Committee, State Poiencot, Aloysius "Al" J. McCanless (M.D.), Christopher M. Martien, Holly L. 915 Bayou Dularge Road Abshire, Sheryl R. 1634 Woodchase Blvd. 3296 Donahue Ferry Road Houma, LA 70363 2705 Bocage Lane Baton Rouge, LA 70808 Pineville, LA 71360 Lake Charles, LA 70605 Southern Rapid Rail Transit Television Authority, Mount, Willie L. Commission, Formerly Allerton, William (III) Louisiana Educational 205 Shell Beach Drive LA-MISS-AL Transit Comm 310-22nd Street Lake Charles, LA 70601 New Orleans, LA 70124-1311 Crowe, Carl K. Barrow, Willie 520 Rome Street Parnell, Noel B. 3855 North Street Bierlein, Louann A. Gonzales, LA 70737 512 Cornell Avenue Baton Rouge, LA 70806 5018 South Chalet Court Baton Rouge, LA 70808 Baton Rouge, LA 70808 Eaton, Mary Frey Durand, Glynn L. 2855 McCarroll Drive Priestley, Eugene A. 7530 Malvern Street Brock, Harold "Jeff" (Jr.) H. Baton Rouge, LA 70809 2281 New York Street New Orleans, LA 70128 518 Bradford Drive New Orleans, LA 70122 Slidell, LA 70461 Harry, Felicia L. 218 Bayou Vista Drive Strain, R.H. Bill Clinton, James H. Thibodaux, LA 70301 Savoie, Dr. E. Joseph Route 1, Box 7 4487 Capitol Heights 641 Brentwood Boulevard Abita Springs, LA 70240 Baton Rouge, LA 70806 Lauricella, Betty V. Lafayette, LA 70503 7300 Jefferson Hwy. Southern University, Board of Courtney, Beth Harahan, LA 70123 Talbert, Linda B. Supervisors 5014 Westdale 544 Dudley Drive Baton Rouge, LA 70808 Thornton, Deano Shreveport, LA 71104 Baptiste, Harrison J. 201 Cherokee Drive 8943 Staring Court Curette, Margaret A. Winnfield, LA 71483 Shorthand Reporters, Baton Rouge, LA 70810 424 Cedar Crest Court Certified Bd of Examiners Lafayette, LA 70501 Tensas Basin Levee District, Bell, Dottie H. Board of Commissioners of Conlin, Mary V. 7881 Jefferson-Paige Road Davidson, Kerry 3525 Eastlake Drive Shreveport, LA 71119 5511 Congress Blvd. Brown, A. Harris Shreveport, LA 71105 Baton Rouge, LA 70808 266 Cuba Farm Road Bilberry, Jesse (Jr.) B. Monroe, LA 71201 Hennigan, Jr., Lloyd E. 6840 Forest Park Drive Dill, Gerald M. Route 1, Box 64 Baton Rouge, LA 70811 604 Camellia Blvd Tourism Development Trout, LA 71342 Lafayette, LA 70503 Commission, Louisiana Special Events District Board Long, Merrell L. Guice, L. Keith Hamer, Sr., Greg J. 25939 Linwood Avenue Magee, Michael M. HC 86, Box 16B 805 Pine Street Denham Springs, LA 70726 15 Weaver Road Sicily Island, LA 71368 Morgan City, LA 70380 Covington, LA 70435-9431 Social Work Examiners, La Howell, Lawrence U. McLemore, Oran Fred State Board of Certified Statewide Independent Living 4547 Hwy 1 825 Kidder Road Council Napoleonville, LA 70390 Carencro, LA 70520 Bond, Gay L. 684 Horseshoe Bend Road Bateman, Henry Mitchell-Grubb, Yvonne Transportation Infrastructure Doyline, LA 71023 414 Melvyn 2625 Holiday Drive Model for Economic Monroe, LA 71203 New Orleans, LA 70131 Development Review Task South Lafourche Levee Force District, Board of Guillory, Joan D. Snell, Thomas D. Commissioners 2812 Moss Lane Route 2, Box 726 Bessette, Harvey Violet, LA 70092 Marion, LA 71260 4024 Woodcrest Lane 18th DAY'S PROCEEDINGS Page 47 SENATE June 10, 1998

Lake Charles, LA 70605 Wax, Joseph L. Worker's Compensation Owens, James R. 2865 Theodosia Drive Corporation, Board of 1020 Daisy Lane Copeland, Hyram Baton Rouge, LA 70809 Directors St. Gabriel, LA 70776 603 Elm Street Vidalia, LA 71373 Treasury, State Dept. of Temple, Jr., Aubrey T. Pugh, Gordon A. 4885 Highway 190 West 2220 Eliza Beaumont Lane Cunningham, Kevin E. Carroll, III, William L. DeRidder, LA 70634 Baton Rouge, LA 70808 2267 Broussard Street 1029 Louray Drive Baton Rouge, LA 70802 Baton Rouge, LA 70808 Workforce Development Reine, Louis S. Commission, Louisiana 3359 N. Farrington Dameron, Stanley Harrell, Joe Cooper (Jr.) Baton Rouge, LA 70814 14316 Kelli Drive 5550 Berkshire Avenue Alexander, Nancy (M.D.) Hammond, LA 70401 Baton Rouge, LA 70806 319 Nancy's Road Robert, Sr., Ronald J. Quitman, LA 71268 936 Gov Nicholls Street Dent, Jr., Fred C. University of Louisiana System New Orleans, LA 70116 752 Dubois Drive (Board of Trustees) Andre, Alden L. Baton Rouge, LA 70808 14082 Chenal Road Rush, J. Jay Kilpatrick, Tex R. Jarreau, LA 70749 12740 Triple B Road Denton, Frank M. 2902 River Oaks Drive Greenwell Springs, LA 70739 17950 Augusta Pointe Ct. Monroe, La 71201 Berard, Dailey J. Baton Rouge, LA 70810 110 Mountainside Drive Stokes, Ann M. Woods, Michael H. Lafayette, LA 70503 605 Southfield Road Drennen, Mark C. 10249 Ellerbe Road Shreveport, LA 71106 9771 Jefferson Hwy. #121 Shreveport, LA 71106 Billings, Richard W. Baton Rouge, LA 70809 3390 Hwy 112 Weaver, Chris W. Used Motor Vehicle and Parts Forest Hill, LA 71430 2110 Bardwell Jagot, Donald C. Commission, Louisiana (1984) Baton Rouge, LA 70808 7708 Tampa Way Brand, Keith W. Shreveport, LA 71105 Friederichsen, Richard G. 8838 Briarwood Place 4612 Woodlake Baton Rouge, LA 70809 James, Thomas D. Baton Rouge, LA 70817 1907 Fairview Street Ruston, LA 71270 Cox, Cathi Veterans Affairs Commission 504 Spencer Street Keller, Richard T. Ruston, LA 71270 610 Seyburn Court Huggins, Charles E. Baton Rouge, LA 70808 280 Riverview Drive Guidry, David Natchez, LA 71456 3320 Wall Blvd., Apt 2-202 Lawson, Myron K. Gretna, LA 70056 3626 11th Street Veterinary Medicine Alexandria, LA 71302 Examiners, La Board of Guilott, Maria C. 100 Devereux Drive Movassaghi, Kam K. Gowan, George E. Slidell, LA 70461 607 Greenbriar Road 475 Hwy 868 Lafayette, LA 70503 Winnsboro, LA 71295 Hernandez, Jr., Matthew B. 137 Metairie Court Pody, Elton C. Weights and Measures, Metairie, LA 70001 514 Wimbledon Boulevard Commission of Alexandria, LA 71303 Holt, Sibal S. Myles, Judy 9551 Highpoint Road Price, Harold 1444 Church Street Baton Rouge, LA 70810 1846 Glendale Avenue Zachary, LA 70791 Baton Rouge, LA 70808 Levata, Anthony M. West Jefferson Levee District, 122 Golden Pheasant Drive Roach, Randall E. Board of Commissioners Slidell, LA 70461 161 E. Greenway Street Lake Charles, LA 70605 Orgeron, Eugene Liuzza, Jr., Vincent J. 524 Fos Street 68207 Taulla Drive Transportation Infrastructure Harvey, LA 70058 Covington, LA 70433 Model for Economic Development Review Task Wildlife and Fisheries McCotter, J. Kevin Force Commission, Louisiana 10775 Longfellow Trace Shreveport, LA 71106 Sawyer, Virginia "Ginger" R. Busbice, Bill (Jr.) A. 8409 E. Cypress Pt. Ct. 116-C Jean Baptiste McDonald, Jr, Alden J. Baton Rouge, LA 70809 Lafayette, LA 70503 5730 Wright Road New Orleans, LA 70128 Spain, John M. Kelly, Thomas E. 5767 Riverbend Blvd. 104 Bracy Street Oliver, Eva M. Baton Rouge, LA 70820 Jeanerette, LA 70544 7553 Barbara Cohn Street Baton Rouge, LA 70811 Page 48 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Motion To the Honorable President and Members of the Senate: Senator Dardenne moved to confirm the persons on the above list I am directed to inform your honorable body that the Speaker of who were recommended for confirmation by the Committee on Senate the House of Representatives has appointed the following members, on and Governmental Affairs. the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill No. 115 ROLL CALL by Senator Landry: The roll was called with the following result: Representatives Faucheux, Marionneaux, and Alario. Respectfully submitted, YEAS ALFRED W. SPEER Mr. President Dyess Lambert Clerk of the House of Representatives Bagneris Ellington Landry Bajoie Fields C Lentini Rules Suspended Barham Fields W Malone Bean Greene Robichaux Senator Landry asked for and obtained a suspension of the rules Branch Hainkel Romero for the purpose of taking up at this time. Cain Heitmeier Schedler Campbell Hines Short House Bills and Joint Resolutions on Casanova Hollis Siracusa Third Reading Cox Irons Smith Cravins Johnson Tarver and Final Passage Dardenne Jones Theunissen The following House Bills and Joint Resolutions on third reading Dean Jordan Ullo Total—39 and final passage were taken up and acted upon as follows: NAYS HOUSE BILL NO. 21— BY REPRESENTATIVE FAUCHEUX Total—0 A JOINT RESOLUTION ABSENT Proposing to add Article VII, Section 21(J) of the Constitution of Louisiana, relative to property taxation; to authorize the State Total—0 Board of Commerce and Industry to contract with developers of retirement communities and certain nursing facility operators for The Chair declared the people named on the above list were the exemption of ad valorem taxes; to provide for submission of confirmed. the proposed amendment to the electors; and to provide for related matters. Appointment of Conference Committee on Senate Bill No. 15 Floor Amendments Sent Up The President of the Senate appointed the following members to Senator Robichaux sent up floor amendments which were read. confer with a like committee from the House for the purpose of considering the disagreement on Senate Bill No. 15: Senators Landry, SENATE FLOOR AMENDMENTS Lentini, and Bean. Amendments proposed by Senator Robichaux to Reengrossed House Message from the House Bill No. 21 by Representative Faucheux HOUSE CONFEREES APPOINTED AMENDMENT NO. 1 On page 2, line 3, after "and" and before "the" insert "by a two-thirds June 10, 1998 vote of" To the Honorable President and Members of the Senate: On motion of Senator Robichaux, the amendments were adopted. I am directed to inform your honorable body that the Speaker of Rules Suspended the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Senator Hainkel asked for a suspension of the rules for the purpose committee from the Senate, on the disagreement to Senate Bill No. 64 of granting the speaker an additional 5 minutes. by Senator Malone: Senator Hollis objected. Representatives Montgomery, Alario, and Dewitt. ROLL CALL Respectfully submitted, ALFRED W. SPEER The roll was called with the following result: Clerk of the House of Representatives YEAS Message from the House Bajoie Dyess Landry HOUSE CONFEREES APPOINTED Barham Ellington Lentini Bean Fields C Malone June 10, 1998 Branch Fields W Romero 18th DAY'S PROCEEDINGS Page 49 SENATE June 10, 1998

Cain Greene Siracusa Bajoie Hainkel Romero Campbell Hainkel Smith Barham Heitmeier Short Casanova Hines Tarver Cain Hollis Siracusa Cox Irons Ullo Dardenne Irons Tarver Cravins Jones Ellington Johnson Theunissen Dardenne Lambert Fields C Jones Ullo Total—28 Fields W Malone NAYS Greene Robichaux Total—22 Heitmeier Robichaux NAYS Hollis Theunissen Total—4 Bean Cravins Landry ABSENT Branch Dean Lentini Campbell Dyess Schedler Mr. President Johnson Short Casanova Hines Smith Bagneris Jordan Cox Jordan Dean Schedler Total—14 Total—7 ABSENT The Chair declared the rules were suspended and the speaker was Mr. President Bagneris Lambert granted an additional 5 minutes. Total—3 Floor Amendments Sent Up The Chair declared the amended bill was returned to the Involuntary Calendar. Senator Jordan sent up floor amendments which were read. HOUSE BILL NO. 186— BY REPRESENTATIVES SCALISE AND FAUCHEUX SENATE FLOOR AMENDMENTS AN ACT To amend and reenact R.S. 47:1123 and to enact R.S. 47:1125.1, Amendments proposed by Senator Jordan to Reengrossed House Bill relative to the Louisiana Motion Picture Incentive Act; to provide No. 21 by Representative Faucheux for a tax credit for employing Louisiana residents; to provide for definitions; and to provide for related matters. AMENDMENT NO. 1 On page 1, line 3, after "taxation;" delete the remainder of the line and The bill was read by title. Senator Lentini moved the final passage delete lines 4 and 5 in their entirety and insert in lieu thereof the of the bill. following: "to prohibit the State Board of Commerce and Industry from executing ROLL CALL contracts providing exemptions from any ad valorem tax levied for educational purposes or levied by any school board;" The roll was called with the following result: AMENDMENT NO. 2 YEAS On page 2, line 1, change "Section" to "constitution" Mr. President Ellington Lambert AMENDMENT NO. 3 Bajoie Fields C Landry On page 2, line 2, after "successor," delete the remainder of the line and Barham Fields W Lentini delete lines 3 through 8 in their entirety and insert the following Bean Greene Malone Branch Hainkel Romero "shall not execute any contract which provides any exemption from ad Cain Heitmeier Schedler valorem taxes levied by any school board or levied by any local Campbell Hines Short governing authority for educational purposes." Casanova Hollis Siracusa Cox Irons Smith AMENDMENT NO. 4 Dardenne Johnson Tarver On page 2, delete lines 16 through 19 and insert: Dean Jones Theunissen Dyess Jordan Ullo "Prohibits the State Board of Commerce and Industry from executing Total—36 contracts providing exemptions from any ad valorem tax levied for NAYS educational purposes or levied by any school board;" Robichaux Total—1 Motion ABSENT Senator Hollis moved to return the amended bill to the Involuntary Bagneris Cravins Calendar. Total—2 Senator Landry objected. The Chair declared the bill was passed. The title was read and adopted. Senator Lentini moved to reconsider the vote by which the bill ROLL CALL was passed and laid the motion on the table. The roll was called with the following result: YEAS Page 50 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

HOUSE BILL NO. 302— Bagneris Dyess Landry BY REPRESENTATIVE SCALISE Bajoie Ellington Lentini AN ACT Barham Fields C Malone To amend and reenact Section 2 of Act No. 23 of the 1996 Regular Bean Fields W Robichaux Session, relative to income tax credits; to provide a tax credit for Branch Greene Romero employers who provide alcohol and substance abuse treatment Cain Heitmeier Schedler programs for their employees; to extend the authorization for the Campbell Hines Short credit; and to provide for related matters. Casanova Hollis Siracusa Cox Irons Smith The bill was read by title. Senator Dardenne moved the final Cravins Johnson Tarver passage of the bill. Dardenne Jones Ullo Total—36 ROLL CALL NAYS The roll was called with the following result: Total—0 ABSENT YEAS Hainkel Jordan Theunissen Mr. President Ellington Landry Total—3 Bajoie Fields C Lentini Barham Fields W Malone The Chair declared the Senate had adopted the Senate Concurrent Bean Greene Robichaux Resolution and ordered it sent to the House. Branch Hainkel Romero Cain Heitmeier Schedler SENATE CONCURRENT RESOLUTION NO. 65— Campbell Hines Short BY SENATOR SCHEDLER Casanova Hollis Siracusa A CONCURRENT RESOLUTION Cox Irons Smith To urge and request the Senate Committee on Revenue and Fiscal Cravins Johnson Tarver Affairs and the House Committee on Ways and Means to meet and Dardenne Jones Theunissen function as a joint committee to study the allocation of state money Dean Jordan Ullo to fund non-state and local projects. Dyess Lambert Total—38 The resolution was read by title. Senator Schedler moved to adopt NAYS the Senate Concurrent Resolution. Total—0 ROLL CALL ABSENT The roll was called with the following result: Bagneris Total—1 YEAS The Chair declared the bill was passed. The title was read and Mr. President Dean Jones adopted. Senator Dardenne moved to reconsider the vote by which the Bagneris Dyess Lambert bill was passed and laid the motion on the table. Bajoie Ellington Landry Barham Fields C Lentini Regular Order of the Day Bean Fields W Malone Branch Greene Robichaux Cain Hainkel Romero Senate Concurrent Resolutions Campbell Heitmeier Schedler on Second Reading Casanova Hines Short Cox Hollis Smith The following Senate Concurrent Resolutions were read and acted Cravins Irons Tarver upon as follows: Dardenne Johnson Ullo Total—36 SENATE CONCURRENT RESOLUTION NO. 63— NAYS BY SENATOR C. FIELDS A CONCURRENT RESOLUTION To direct the secretary of the Department of Public Safety and Total—0 Corrections to remove identification of race from certain public ABSENT safety services forms prepared, or caused to be prepared, by the department. Jordan Siracusa Theunissen Total—3 The resolution was read by title. Senator C. Fields moved to adopt the Senate Concurrent Resolution. The Chair declared the Senate had adopted the Senate Concurrent Resolution and ordered it sent to the House. ROLL CALL Senate Resolutions The roll was called with the following result: on Second Reading, Subject to Call YEAS The following Senate Resolutions, subject to call were read and acted upon as follows: Mr. President Dean Lambert 18th DAY'S PROCEEDINGS Page 51 SENATE June 10, 1998

Called from the Calendar AMENDMENT NO. 1 Senator Dardenne asked that Senate Resolution No. 39 be called On page 1, line 2, after "To" and before "request" insert "urge and" and from the Calendar at this time. after "to" and before "study" insert evaluate and" SENATE RESOLUTION NO. 39— AMENDMENT NO. 2 BY SENATOR DARDENNE On page 1, line 4, after "Pontchartrain" insert a period "." and delete the A RESOLUTION remainder of the line and delete line 5 in its entirety To create a special Senate committee composed of members of the Senate Committee on Finance and members of the Senate AMENDMENT NO. 3 Committee on Revenue and Fiscal Affairs to study the Louisiana On page 1, line 13, after "hereby" insert "urges and" and after "to" and Public Facilities Authority and the Louisiana Local Government before "study" insert "evaluate and" Environmental Facilities and Community Development Authority, funds which are available to them, and issues related to funding AMENDMENT NO. 4 local projects with state general funds and bonds. On page 1, line 15, after "Pontchartrain" delete the remainder of the line and insert in lieu thereof the following: "and to provide Floor Amendments Sent Up recommendations to the legislature as to what actions are necessary to maintain the river while insuring its natural scenic beauty." Senator Dardenne sent up floor amendments which were read. AMENDMENT NO. 5 SENATE FLOOR AMENDMENTS On page 1, delete line 16 in it's entirety and on page 2, delete lines 1 through 10 in their entirety and insert in lieu thereof the following: Amendments proposed by Senator Dardenne to Original Senate Resolution No. 39 by Senator Dardenne "BE IT FURTHER RESOLVED that the Louisiana Legislature hereby requests the secretary to consider all possible alternatives AMENDMENT NO. 1 available to ensure the future protection and preservation of the On page 1, line 2, after “composed of” insert “the” and on line 3, after Tchefuncte River south of LA 22. “Finance and” insert “the” BE IT FURTHER RESOLVED that the secretary of the Department of Wildlife and Fisheries shall submit a report of his AMENDMENT NO. 2 findings and recommendations to the legislature by January 31, 1999. On page 3, line 28, after “composed of” insert “the” and on page 4, line BE IT FURTHER RESOLVED that the secretary of the 1, after “Finance and” insert “the” Department of Wildlife and Fisheries is also requested to evaluate, as part of the study, any state and federal laws and local ordinances which AMENDMENT NO. 3 may regulate setbacks, clear cutting, drainage or any other hindrances On page 4, delete lines 6 through 12 to future development of the area, and include any relevant data he finds in his final report." On motion of Senator Dardenne, the amendments were adopted. Senator Hainkel moved to concur in the amendments proposed by On motion of Senator Dardenne, the amended resolution was read the House. by title and adopted. ROLL CALL Rules Suspended The roll was called with the following result: Senator Hainkel asked for and obtained a suspension of the rules for the purpose of advancing to the order of YEAS Mr. President Dyess Landry Senate Concurrent Resolutions Bagneris Ellington Lentini Returned from the House of Representatives Bajoie Fields C Malone with Amendments Barham Fields W Robichaux Bean Greene Romero The following Senate Concurrent Resolutions returned from the Branch Hainkel Schedler House of Representatives with amendments were taken up and acted Cain Heitmeier Short upon as follows: Campbell Hines Siracusa Casanova Hollis Smith SENATE CONCURRENT RESOLUTION NO. 4— Cox Johnson Tarver BY SENATORS HAINKEL AND SHORT Cravins Jones Theunissen A CONCURRENT RESOLUTION Dardenne Jordan Ullo To request the Department of Wildlife and Fisheries to study that Dean Lambert portion of the Tchefuncte River from the Highway 22 Bridge to its Total—38 entrance into for possible inclusion in the NAYS Louisiana natural and scenic rivers system. Total—0 The resolution was read by title. Returned from the House of ABSENT Representatives with the following amendments: Irons HOUSE COMMITTEE AMENDMENTS Total—1 Amendments proposed by House Committee on Natural Resources to The Chair declared the amendments proposed by the House were Original Senate Concurrent Resolution No. 4 by Senators Hainkel and concurred in. Senator Hainkel moved to reconsider the vote by which Short the amendments were concurred in and laid the motion on the table. Page 52 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

SENATE CONCURRENT RESOLUTION NO. 8— SENATE CONCURRENT RESOLUTION NO. 18— BY SENATOR DARDENNE BY SENATOR BARHAM A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the Senate Committee on Senate and To urge and request the secretary of the Department of Revenue to take Governmental Affairs and the House Committee on House and any action necessary for his department to suspend or revoke any Governmental Affairs to function as a joint committee to study the and all permits of any dealer of alcoholic beverages on an Indian feasibility of mandating a reporting system which requires certain reservation who fails to pay any sales taxes due to the state. candidates for a statewide office to disclosure a contributor’s occupation and employer. The resolution was read by title. Returned from the House of Representatives with the following amendments: The resolution was read by title. Returned from the House of Representatives with the following amendments: HOUSE COMMITTEE AMENDMENTS HOUSE FLOOR AMENDMENTS Amendments proposed by House Committee on Ways and Means to Original Senate Concurrent Resolution No. 18 by Senator Barham Amendments proposed by Representative Alario to Engrossed Senate Concurrent Resolution No. 8 by Senator Dardenne AMENDMENT NO. 1 On page 1, at the end of line 4, delete "on an Indian reservation" AMENDMENT NO. 1 On page 1, at the end of line 6, delete the "." and add "and to study the AMENDMENT NO. 2 feasibility of increasing the maximum amount which an individual may On page 1, delete lines 11 through 14 in their entirety. contribute to a candidate for public office." AMENDMENT NO. 3 AMENDMENT NO. 2 On page 2, at the beginning of line 9, delete "on an Indian reservation" On page 2, at the end of line 3, change the "." to ";" and add "and" Senator Barham moved to concur in the amendments proposed by AMENDMENT NO. 3 the House. On page 2, between lines 3 and 4 insert "WHEREAS, the maximum amount which an individual may contribute to a candidate for political ROLL CALL office should be studied to determine whether those amounts reflect changes due to inflation and other considerations." The roll was called with the following result: AMENDMENT NO. 4 YEAS On page 2, at the end of line 9, delete the "." and add "and to study the feasibility of increasing the maximum amount which an individual may Mr. President Dyess Lambert contribute to a candidate for public office." Bagneris Ellington Landry Bajoie Fields C Lentini Senator Dardenne moved to concur in the amendments proposed Barham Fields W Malone by the House. Bean Greene Robichaux Branch Hainkel Romero ROLL CALL Cain Heitmeier Schedler Campbell Hines Short The roll was called with the following result: Casanova Hollis Siracusa Cox Irons Smith YEAS Cravins Johnson Tarver Dardenne Jones Theunissen Mr. President Dyess Lambert Dean Jordan Ullo Bagneris Ellington Landry Total—39 Bajoie Fields C Lentini NAYS Barham Fields W Malone Bean Greene Robichaux Total—0 Branch Hainkel Romero ABSENT Cain Heitmeier Schedler Campbell Hines Short Total—0 Casanova Hollis Siracusa Cox Irons Smith The Chair declared the amendments proposed by the House were Cravins Johnson Tarver concurred in. Senator Barham moved to reconsider the vote by which Dardenne Jones Theunissen the amendments were concurred in and laid the motion on the table. Dean Jordan Ullo Total—39 SENATE CONCURRENT RESOLUTION NO. 34— NAYS BY SENATORS JOHNSON, BARHAM, CAIN, LENTINI, SMITH, THEUNISSEN AND SCHEDLER A CONCURRENT RESOLUTION Total—0 To create and provide with respect to a special committee to study the ABSENT entire tax system in order to make recommendations in the areas of tax exemptions, exclusions, deductions, credits, and refunds and Total—0 to create an advisory committee and provide for an expert to assist the joint committee. The Chair declared the amendments proposed by the House were concurred in. Senator Dardenne moved to reconsider the vote by which The resolution was read by title. Returned from the House of the amendments were concurred in and laid the motion on the table. Representatives with the following amendments: 18th DAY'S PROCEEDINGS Page 53 SENATE June 10, 1998

HOUSE COMMITTEE AMENDMENTS On page 5, line 1, after "Development," and before "the House" insert "the Department of Revenue," Amendments proposed by House Committee on Ways and Means to Engrossed Senate Concurrent Resolution No. 34 by Senator Johnson AMENDMENT NO. 9 On page 5, at the end of line 2, delete "such" and delete line 3 and insert AMENDMENT NO. 1 "the committee to produce the report upon request" On page 1, at the end of line 4, delete "and to create" and at the beginning of line 5, delete "an advisory committee" AMENDMENT NO. 10 On page 5, line 6, after "work with" delete the remainder of the line and AMENDMENT NO. 2 insert "the committee to" On page 1, delete lines 7 through 12 in their entirety. Senator Johnson moved to concur in the amendments proposed by AMENDMENT NO. 3 the House. On page 2, delete lines 18 through 28 in their entirety. ROLL CALL AMENDMENT NO. 4 On page 3, delete lines 1 through 20 in their entirety. The roll was called with the following result: AMENDMENT NO. 5 YEAS On page 3, at the end of line 21, delete "and the" Mr. President Dean Jones AMENDMENT NO. 6 Bagneris Dyess Jordan On page 3, line 22, delete "advisory committee" and change "their" to Bajoie Ellington Lambert "its" Barham Fields C Landry Bean Fields W Malone AMENDMENT NO. 7 Branch Greene Robichaux On page 3, line 23, delete "each committee" Cain Hainkel Romero Campbell Heitmeier Short AMENDMENT NO. 8 Casanova Hines Smith On page 3, delete lines 26 through 28 in their entirety. Cox Hollis Tarver Cravins Irons Theunissen AMENDMENT NO. 9 Dardenne Johnson On page 4, delete lines 1 through 12 in their entirety. Total—35 NAYS HOUSE COMMITTEE AMENDMENTS Ullo Amendments proposed by House Committee on House and Total—1 Governmental Affairs to Engrossed Senate Concurrent Resolution No. ABSENT 34 by Senator Johnson Lentini Schedler Siracusa AMENDMENT NO. 1 Total—3 On page 1, line 3, after "areas of" and before "taxes" insert "taxes, methods of taxation, tax rates," The Chair declared the amendments proposed by the House were concurred in. Senator Johnson moved to reconsider the vote by which AMENDMENT NO. 2 the amendments were concurred in and laid the motion on the table. On page 2, line 11, after "of" and before "tax" insert "taxes, methods of taxation, tax rates," SENATE CONCURRENT RESOLUTION NO. 35— BY SENATORS HOLLIS, HINES, SCHEDLER AND REPRESENTATIVE R. AMENDMENT NO. 3 ALEXANDER On page 2, at the end of line 11, after "refunds" and before the period A CONCURRENT RESOLUTION "." insert "and any other recommendation relative to tax structure." To urge and request Department of Health and Hospitals to clarify rules and regulations for licensing satellite facilities of hospitals and to AMENDMENT NO. 4 authorize the issuance of retroactive licenses under certain On page 2, line 12, after "precess for the" delete the remainder of the circumstances. line and insert "granting and repeal of tax" The resolution was read by title. Returned from the House of AMENDMENT NO. 5 Representatives with the following amendments: On page 2, delete lines 14 through 17 HOUSE COMMITTEE AMENDMENTS AMENDMENT NO. 6 On page 4, delete lines 17 through 21 and insert the following: Amendments proposed by House Committee on Health and Welfare to Engrossed Senate Concurrent Resolution No. 35 by Senator Hollis "BE IT FURTHER RESOLVED that upon request of the special committee, the Legislative Budgetary Control Council may retain the AMENDMENT NO. 1 services of one or more experts in state and local taxation matters to On page 2, line 3, delete "of opening of hospitals to the date they were assist in the conduct of the study." opened" and insert "of hospitals, including those satellites no longer in operation, to the date the satellite facility services were first offered by AMENDMENT NO. 7 the hospital," On page 4, delete lines 25 through 27 AMENDMENT NO. 2 AMENDMENT NO. 8 Page 54 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

On page 2, line 10, after "made" delete the period "." and insert "prior HOUSE COMMITTEE AMENDMENTS to application." Amendments proposed by House Committee on House and AMENDMENT NO. 3 Governmental Affairs to Engrossed Senate Concurrent Resolution No. On page 2, between lines 18 and 19, insert the following: 36 by Senator Jones

"BE IT FURTHER RESOLVED, that facilities no longer in AMENDMENT NO. 1 operation must satisfy all of the foregoing listed criteria except (2), On page 1, delete line 2 in its entirety and insert "To request the Senate provided the owner of the hospital at the time services were rendered in Committee on Labor and Industrial Relations and the House Committee the satellite facility files an assurance with the Department of Health and on Health and Welfare to meet and function as a joint committee to Hospitals that safety standards appropriate to the services provided were study and" satisfied." AMENDMENT NO. 2 AMENDMENT NO. 4 On page 1, delete lines 5 and 6 in their entirety On page 2, delete lines 19 through 24 and insert the following: AMENDMENT NO. 3 "BE IT FURTHER RESOLVED, that the department is hereby On page 3, delete line 6 in its entirety and insert "does hereby request authorized, for a period of six (6) months after the date of adoption of the Senate Committee on Labor and Industrial Relations and the House this Resolution, to accept applications and, within a reasonable time Committee on Health and Welfare to meet and function as a joint thereafter, to issue licenses to satellite facilities of a licensed hospital committee to study and make" retroactive to the date the services were first offered by the hospital or to permit a licensed hospital to retroactively amend its license to include AMENDMENT NO. 4 its satellite facilities from the date the services were first offered by the On page 3, delete lines 9 through 28 and on page 4, delete lines 1 hospital." through 11 in their entirety and insert the following: Senator Hollis moved to concur in the amendments proposed by "BE IT FURTHER RESOLVED that the Louisiana Legislature the House. does hereby request that the joint committee invite the secretary of the Department of Labor, the secretary of the Department of Social ROLL CALL Services, the secretary of the Department of Health and Hospitals, the secretary of the Department of Economic Development, the The roll was called with the following result: superintendent of education, the chancellor of the Louisiana State University Medical Center, the director of the office of rural YEAS development, and the director of the office of urban development, or their designees, to give testimony and comment to the joint committee Mr. President Dyess Lambert on the issues contained within this Resolution." Bagneris Ellington Landry Barham Fields C Lentini AMENDMENT NO. 5 Bean Fields W Malone On page 4, line 19, after "that the" delete the remainder of the line and Branch Greene Robichaux insert "joint committee" Cain Hainkel Romero Campbell Heitmeier Schedler Senator Jones moved to concur in the amendments proposed by Casanova Hines Short the House. Cox Hollis Smith Cravins Irons Tarver ROLL CALL Dardenne Johnson Theunissen Dean Jones Ullo The roll was called with the following result: Total—36 NAYS YEAS Jordan Mr. President Dyess Lambert Total—1 Bagneris Ellington Landry ABSENT Bajoie Fields C Lentini Barham Fields W Malone Bajoie Siracusa Bean Greene Robichaux Total—2 Branch Hainkel Romero Cain Heitmeier Schedler The Chair declared the amendments proposed by the House were Campbell Hines Short concurred in. Senator Hollis moved to reconsider the vote by which the Casanova Hollis Smith amendments were concurred in and laid the motion on the table. Cox Irons Tarver Cravins Johnson Theunissen SENATE CONCURRENT RESOLUTION NO. 36— Dardenne Jones Ullo BY SENATOR JONES Dean Jordan A CONCURRENT RESOLUTION Total—38 To create and provide for the Louisiana Commission on Poverty to NAYS study and make recommendations for developing and implementing a comprehensive coordinated program to reduce Total—0 poverty in this state. ABSENT The resolution was read by title. Returned from the House of Siracusa Representatives with the following amendments: Total—1 18th DAY'S PROCEEDINGS Page 55 SENATE June 10, 1998

The Chair declared the amendments proposed by the House were ROLL CALL concurred in. Senator Jones moved to reconsider the vote by which the amendments were concurred in and laid the motion on the table. The roll was called with the following result: SENATE CONCURRENT RESOLUTION NO. 48— YEAS BY SENATOR C. FIELDS A CONCURRENT RESOLUTION To create the Task Force on Statewide Public Transportation; to study Mr. President Dyess Lambert the public transportation network throughout the state; to Bagneris Ellington Landry determine deficiencies within such transportation system; and to Bajoie Fields C Lentini establish a plan of action based on methods to improve the public Barham Fields W Malone transportation network. Bean Greene Robichaux Branch Hainkel Romero The resolution was read by title. Returned from the House of Cain Heitmeier Schedler Representatives with the following amendments: Campbell Hines Short Casanova Hollis Smith Cox Irons Tarver HOUSE COMMITTEE AMENDMENTS Cravins Johnson Theunissen Amendments proposed by House Committee on House and Dardenne Jones Ullo Governmental Affairs to Original Senate Concurrent Resolution No. 48 Dean Jordan by Senator C. Fields Total—38 NAYS AMENDMENT NO. 1 On page 1, delete line 2, and insert "To request that the Senate and Total—0 House Committees on Transportation, Highways, and Public Works ABSENT meet and function as a joint committee to study the" Siracusa AMENDMENT NO. 2 Total—1 On page 2, delete line 11, and insert "does hereby request that the Senate and House Committees on Transportation, Highways, and The Chair declared the amendments proposed by the House were Public Works meet and function as a joint committee to study the" concurred in. Senator C. Fields moved to reconsider the vote by which the amendments were concurred in and laid the motion on the table. AMENDMENT NO. 3 SENATE CONCURRENT RESOLUTION NO. 50— On page 2, delete lines 15 through 28 and on page 3, delete lines 1 BY SENATOR ULLO through 5 in their entirety and insert the following: A CONCURRENT RESOLUTION To create and provide for the FINS Juvenile Justice Task Force to make "BE IT FURTHER RESOLVED that the Legislature of Louisiana recommendations for devising a formula for the equitable does hereby request the joint committee to allow the secretary of the distribution of state funds for the administration of the Families in Department of Transportation and Development, the secretary of the Need of Services program throughout Louisiana's forty-one Department of Social Services, and the secretary of the Department of judicial district courts. Labor, or their designees, to sit with the joint committee and participate in the discussion of the issues contained herein, including the right to The resolution was read by title. Returned from the House of ask questions; however, such persons shall not have the right to make Representatives with the following amendments: motions or to vote. BE IT FURTHER RESOLVED that the joint committee shall HOUSE COMMITTEE AMENDMENTS invite the director of the Regional Transit Authority, Orleans Parish, the director of the Capitol Transit Corporation, East Baton Rouge Parish, Amendments proposed by House Committee on House and the president of the Louisiana Public Transportation Association, and Governmental Affairs to Original Senate Concurrent Resolution No. 50 the director of SPORTRAN, Caddo and Bossier Parishes, or their by Senator Ullo designees, and representatives of rural transit providers to give testimony and comment to the joint committee on the issues contained AMENDMENT NO. 1 within this Resolution. On page 1, delete line 2, and insert "To request that the Senate BE IT FURTHER RESOLVED that a copy of this Resolution be Committee on Judiciary - A and the House Committee on transmitted to the secretary of Department of Transportation and Administration of Criminal Justice meet and function as a joint Development, the secretary of the Department of Social Services, and committee to study and to make" the secretary of the Department of Labor." AMENDMENT NO. 2 AMENDMENT NO. 4 On page 2, delete line 8, and insert "does hereby request that the Senate On page 3, line 6, delete "task force herein created" and insert "joint Committee on Judiciary - A and the House Committee on committee" Administration of Criminal Justice meet and function as a joint committee to study and to make recommendation for devising a AMENDMENT NO. 5 mechanism for the" On page 3, at the end of line 7 delete "Senate and House" and delete line 8 and insert "legislature prior to February 1," AMENDMENT NO. 3 On page 2, line 9, change "admission" to "administration" Senator C. Fields moved to concur in the amendments proposed by the House. AMENDMENT NO. 4 On page 2, delete lines 11 through 25 in their entirety and insert the following: Page 56 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

"BE IT FURTHER RESOLVED that the joint committee shall HOUSE CONCURRENT RESOLUTION NO. 72— invite the president of the Louisiana FINS Association, the secretary of BY REPRESENTATIVE GAUTREAUX the Department of Public Safety and Corrections, the attorney general, A CONCURRENT RESOLUTION the president of the Louisiana Council of Juvenile and Family Court To urge and request the Department of Natural Resources and permit Judges, the executive director of the Louisiana Commission on Law applicants publishing notices in official parish journals to also Enforcement and the Administration of Criminal Justice, or their publish such notices in newspapers within affected localities when designees, to give testimony and comment to the joint committee on the public notice in an official parish journal may be insufficient. issues contained within this Resolution. BE IT FURTHER RESOLVED that a copy of this Resolution be The resolution was read by title. Senator Robichaux moved to transmitted to the president of the Louisiana FINS Association, the concur in the House Concurrent Resolution. secretary of the Department of Social Services, the secretary of the Department of Public Safety and Corrections, the attorney general, the ROLL CALL president of the Louisiana Council of Juvenile and Family Court Judges, the executive director of the Louisiana Commission on Law The roll was called with the following result: Enforcement and the Administration of Criminal Justice." YEAS AMENDMENT NO. 5 On page 2, line 26, after "that the" and before "committee" insert "joint" Mr. President Ellington Landry Bagneris Fields C Lentini Senator Ullo moved to concur in the amendments proposed by the Barham Fields W Malone House. Bean Greene Robichaux Branch Hainkel Romero ROLL CALL Cain Heitmeier Schedler Campbell Hines Siracusa The roll was called with the following result: Casanova Hollis Smith Cox Irons Tarver YEAS Cravins Johnson Theunissen Dardenne Jones Ullo Mr. President Dyess Lambert Dean Jordan Bagneris Ellington Landry Dyess Lambert Bajoie Fields C Lentini Total—37 Barham Fields W Malone NAYS Bean Greene Robichaux Branch Hainkel Romero Total—0 Cain Heitmeier Schedler ABSENT Campbell Hines Short Casanova Hollis Siracusa Bajoie Short Cox Irons Smith Total—2 Cravins Johnson Tarver Dardenne Jones Theunissen The Chair declared the Senate had concurred in the House Dean Jordan Ullo Concurrent Resolution and ordered it returned to the House. Total—39 NAYS Rules Suspended Total—0 Senator Bagneris asked for and obtained a suspension of the rules ABSENT for the purpose of taking up House Concurrent Resolution No. 77 without a committee hearing. Total—0 HOUSE CONCURRENT RESOLUTION NO. 77— The Chair declared the amendments proposed by the House were BY REPRESENTATIVES BARTON, BAUDOIN, FARVE, KENNEY, POWELL, AND SHAW concurred in. Senator Ullo moved to reconsider the vote by which the A CONCURRENT RESOLUTION amendments were concurred in and laid the motion on the table. To urge and request the State Board of Elementary and Secondary Education to study the feasibility of the state having sole Rules Suspended responsibility for paying teacher salaries using a statewide minimum salary schedule that would ensure that the average Senator Bagneris asked for and obtained a suspension of the rules teacher pay in Louisiana would be at the Southern Regional for the purpose of reverting to the order of Education Board average and to report its findings to the legislature at the earliest possible time. House Concurrent Resolutions on Second Reading The resolution was read by title. Senator Greene moved to concur in the House Concurrent Resolution. The following House Concurrent Resolutions were read and acted upon as follows: ROLL CALL Rules Suspended The roll was called with the following result: Senator Bagneris asked for and obtained a suspension of the rules YEAS for the purpose of taking up House Concurrent Resolution No. 72 without a committee hearing. Mr. President Dyess Lambert Bagneris Ellington Landry 18th DAY'S PROCEEDINGS Page 57 SENATE June 10, 1998

Bajoie Fields C Lentini Rules Suspended Barham Fields W Malone Bean Greene Robichaux Senator Bagneris asked for and obtained a suspension of the rules Branch Hainkel Romero for the purpose of taking up House Concurrent Resolution No. 92 Cain Heitmeier Schedler without a committee hearing. Campbell Hines Short Casanova Hollis Siracusa HOUSE CONCURRENT RESOLUTION NO. 92— Cox Irons Smith BY REPRESENTATIVE FARVE Cravins Johnson Tarver A CONCURRENT RESOLUTION Dardenne Jones Theunissen To request that the House and Senate Committees on Labor and Dean Jordan Ullo Industrial Relations meet and function as a joint committee to Total—39 study the feasibility of creating a recidivism reduction division NAYS within the Department of Labor in order to facilitate the training and job search process for former inmates, and to study and to Total—0 make recommendations relative to the coordination of efforts to ABSENT reduce the recidivism rate in Louisiana and to encourage employment of former inmates. Total—0 The resolution was read by title. Senator Johnson moved to The Chair declared the Senate had concurred in the House concur in the House Concurrent Resolution. Concurrent Resolution and ordered it returned to the House. ROLL CALL Rules Suspended The roll was called with the following result: Senator Bagneris asked for and obtained a suspension of the rules for the purpose of taking up House Concurrent Resolution No. 78 YEAS without a committe hearing. Mr. President Dyess Lambert HOUSE CONCURRENT RESOLUTION NO. 78— Bagneris Ellington Landry BY REPRESENTATIVE WRIGHT Bajoie Fields C Lentini A CONCURRENT RESOLUTION Barham Fields W Malone To nominate the Little River in Grant and LaSalle Parishes for Bean Greene Robichaux declassification from the Louisiana natural and scenic rivers Branch Hainkel Romero system. Cain Heitmeier Schedler Campbell Hines Short The resolution was read by title. Senator Ellington moved to Casanova Hollis Siracusa concur in the House Concurrent Resolution. Cox Irons Smith Cravins Johnson Tarver ROLL CALL Dardenne Jones Theunissen Dean Jordan Ullo The roll was called with the following result: Total—39 NAYS YEAS Total—0 Mr. President Dyess Lentini ABSENT Bagneris Ellington Malone Bajoie Fields C Robichaux Total—0 Barham Fields W Romero Bean Greene Schedler The Chair declared the Senate had concurred in the House Branch Heitmeier Short Concurrent Resolution and ordered it returned to the House. Cain Hines Siracusa Campbell Hollis Smith Rules Suspended Casanova Johnson Tarver Cox Jones Theunissen Senator Bagneris asked for and obtained a suspension of the rules Cravins Jordan Ullo for the purpose of taking up House Concurrent Resolution No. 95 Dardenne Lambert without a committee hearing. Dean Landry Total—37 HOUSE CONCURRENT RESOLUTION NO. 95— NAYS BY REPRESENTATIVES LONG, BARTON, BAUDOIN, CURTIS, FARVE, KENNEY, POWELL, PRATT, SALTER, AND WRIGHT Hainkel A CONCURRENT RESOLUTION Total—1 To urge and request the state Department of Education to study the ABSENT development and implementation of a prekindergarten program in Louisiana similar to the Georgia Prekindergarten Program and to Irons report its findings and recommendations on such development and Total—1 implementation to the House and Senate Committees on Education at least thirty days prior to the beginning of the 1999 The Chair declared the Senate had concurred in the House Regular Session of the Legislature. Concurrent Resolution and ordered it returned to the House. The resolution was read by title. Senator Smith moved to concur in the House Concurrent Resolution. Page 58 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Cain Hines Short ROLL CALL Campbell Hollis Siracusa Cox Irons Smith The roll was called with the following result: Cravins Johnson Tarver Dardenne Jones Theunissen YEAS Dean Jordan Ullo Dyess Lambert Mr. President Ellington Landry Total—38 Bagneris Fields C Lentini NAYS Bajoie Fields W Malone Barham Greene Romero Total—0 Bean Hainkel Schedler ABSENT Cain Heitmeier Short Campbell Hines Siracusa Casanova Casanova Hollis Smith Total—1 Cox Irons Tarver Cravins Johnson Theunissen The Chair declared the Senate had concurred in the House Dardenne Jones Ullo Concurrent Resolution and ordered it returned to the House. Dean Jordan Dyess Lambert Rules Suspended Total—37 NAYS Senator Bagneris asked for and obtained a suspension of the rules for the purpose of taking up House Concurrent Resolution No. 98 Branch without a committee hearing. Total—1 ABSENT HOUSE CONCURRENT RESOLUTION NO. 98— BY REPRESENTATIVE LEBLANC Robichaux A CONCURRENT RESOLUTION Total—1 To urge and request the House Committee on Commerce and the Senate Committee on Commerce and Consumer Protection to The Chair declared the Senate had concurred in the House meet and to function as a joint committee to study the statutory, Concurrent Resolution and ordered it returned to the House. regulatory, and policy advantages and impediments to the movement of university technology to the marketplace in Rules Suspended Louisiana. The resolution was read by title. Senator Hollis moved to concur Senator Bagneris asked for and obtained a suspension of the rules in the House Concurrent Resolution. for the purpose of taking up House Concurrent Resolution No. 96 without a committee hearing. ROLL CALL HOUSE CONCURRENT RESOLUTION NO. 96— BY REPRESENTATIVES BARTON, BAUDOIN, FARVE, AND POWELL The roll was called with the following result: A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary YEAS Education to compile definitive information and report in writing to the House Committee on Education and to the Senate Mr. President Dyess Lambert Committee on Education prior to the convening of the 1999 Bagneris Ellington Landry Regular Session on the amount of increased revenues from all Bajoie Fields C Lentini sources available to each governing authority of a public Barham Fields W Malone elementary or secondary school in the state for the 1998-1999 Bean Greene Robichaux Fiscal Year compared with the previous fiscal year and the Branch Hainkel Romero estimated percentage of such increased revenues allocated by each Cain Heitmeier Schedler such governing authority to be spent during the 1998-1999 school Campbell Hines Short year for classroom teacher salary increases and other classroom Casanova Hollis Siracusa instructional purposes. Cox Irons Smith Cravins Johnson Tarver The resolution was read by title. Senator Greene moved to concur Dardenne Jones Ullo in the House Concurrent Resolution. Dean Jordan Total—38 ROLL CALL NAYS The roll was called with the following result: Total—0 ABSENT YEAS Theunissen Mr. President Ellington Landry Total—1 Bagneris Fields C Lentini Bajoie Fields W Malone The Chair declared the Senate had concurred in the House Barham Greene Robichaux Concurrent Resolution and ordered it returned to the House. Bean Hainkel Romero Branch Heitmeier Schedler 18th DAY'S PROCEEDINGS Page 59 SENATE June 10, 1998

Rules Suspended Rules Suspended Senator Bagneris asked for and obtained a suspension of the rules Senator Bagneris asked for and obtained a suspension of the rules for the purpose of taking up House Concurrent Resolution No. 99 for the purpose of taking up House Concurrent Resolution No. 109 without a committee hearing. without a committee hearing. HOUSE CONCURRENT RESOLUTION NO. 99— HOUSE CONCURRENT RESOLUTION NO. 109— BY REPRESENTATIVE FAUCHEUX BY REPRESENTATIVE MORRELL A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the Department of Transportation and To authorize the House Committee on Commerce and the Senate Development to obtain and rely on the Federal Aviation Committee on Commerce and Consumer Protection to meet and Administration's method of certification of compliance with to function as a joint committee to study the rules and regulations applicable statutes, regulations, and policies to the extent consistent promulgated by the Louisiana State Racing Commission and to with program goals and the need to protect state investment in report the findings of the joint committee to the legislature prior to order to use resources more efficiently in the department in the the convening of the 1999 Regular Session. administration of state match dollars for federal grants for airports. The resolution was read by title. Senator Bagneris moved to On motion of Senator Theunissen, the resolution was read by title concur in the House Concurrent Resolution. and returned to the Calendar, subject to call. ROLL CALL Rules Suspended The roll was called with the following result: Senator Bagneris asked for and obtained a suspension of the rules for the purpose of taking up House Concurrent Resolution No. 102 YEAS without a committee hearing. Mr. President Dyess Lambert HOUSE CONCURRENT RESOLUTION NO. 102— Bagneris Ellington Landry BY REPRESENTATIVES MCDONALD, HILL, LONG, SALTER AND Bajoie Fields C Lentini WIGGINS A CONCURRENT RESOLUTION Barham Fields W Malone To urge and request each governing authority of a public secondary Bean Greene Robichaux school to use any increase in state or local funds for the 1998-1999 Branch Hainkel Romero school year to enhance classroom activities including allocating a Cain Heitmeier Schedler portion of such funds to secondary vocational teachers to defray Campbell Hines Short the costs of providing classroom instructional materials and Casanova Hollis Siracusa supplies. Cox Irons Smith Cravins Johnson Tarver The resolution was read by title. Senator Greene moved to concur Dardenne Jones Theunissen in the House Concurrent Resolution. Dean Jordan Ullo Total—39 NAYS ROLL CALL Total—0 The roll was called with the following result: ABSENT YEAS Total—0 Mr. President Ellington Landry The Chair declared the Senate had concurred in the House Bagneris Fields C Lentini Concurrent Resolution and ordered it returned to the House. Bajoie Fields W Malone Barham Greene Robichaux Bean Hainkel Romero Rules Suspended Branch Heitmeier Schedler Cain Hines Short Senator Bagneris asked for and obtained a suspension of the rules Campbell Hollis Siracusa for the purpose of taking up House Concurrent Resolution No. 121 Casanova Irons Smith without a committee hearing. Cox Johnson Tarver HOUSE CONCURRENT RESOLUTION NO. 121— Cravins Jones Theunissen BY REPRESENTATIVES BRUNEAU, DOWNER, LANCASTER, AND Dardenne Jordan Ullo HUNTER Dyess Lambert A CONCURRENT RESOLUTION Total—38 To amend and readopt Joint Rules No. 4(A), (B), (C)(1) and (5), (D), NAYS (F), and (G) of the Joint Rules of the Senate and House of Representatives and to repeal Joint Rules No. 4(H) and (I) of the Total—0 Joint Rules of the Senate and House of Representatives, relative to ABSENT fiscal notes; to provide relative to fiscal notes prepared by the Legislative Fiscal Office; to provide relative to fiscal notes prepared Dean by the legislative auditor's office; and to provide for related matters. Total—1 On motion of Senator Bagneris, the resolution was read by title and The Chair declared the Senate had concurred in the House returned to the Calendar, subject to call. Concurrent Resolution and ordered it returned to the House. Page 60 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Messages from the House The resolution was read by title. Senator Casanova moved to adopt the Senate Concurrent Resolution. The following Messages from the House were received and read as follows: ROLL CALL Message from the House The roll was called with the following result: CONCURRING IN YEAS SENATE CONCURRENT RESOLUTIONS Mr. President Dyess Malone June 10, 1998 Bagneris Ellington Romero Bajoie Greene Schedler To the Honorable President and Members of the Senate: Barham Hainkel Short Bean Heitmeier Siracusa I am directed to inform your honorable body that the House of Branch Hollis Smith Representatives has finally concurred in the following Senate Cain Johnson Tarver Concurrent Resolutions: Casanova Jones Theunissen Dean Jordan Ullo SENATE CONCURRENT RESOLUTION NO. 64— Total—27 BY SENATOR C. FIELDS NAYS A CONCURRENT RESOLUTION To recognize and commend the Louisiana students selected to Campbell Fields W Lentini participate in the Forty-Ninth Intel International Science and Cox Hines Robichaux Engineering Fair and for outstanding achievement in science Cravins Irons education. Fields C Landry Total—10 Reported without amendments. ABSENT SENATE CONCURRENT RESOLUTION NO. 59— Dardenne Lambert BY SENATOR CAIN AND REPRESENTATIVE HILL Total—2 A CONCURRENT RESOLUTION To urge and request the Senate Committee on Agriculture and the The Chair declared the Senate had adopted the Senate Concurrent House Committee on Agriculture to function as a joint committee Resolution and ordered it sent to the House. to study the Louisiana Agricultural Finance Authority. Reported with amendments. Recess SENATE CONCURRENT RESOLUTION NO. 57— On motion of Senator Bagneris, the Senate took a recess until 2:30 BY SENATOR HOLLIS o'clock P.M. A CONCURRENT RESOLUTION To urge and request the Senate Committee on Commerce and After Recess Consumer Protection and the House Committee on Commerce to function as a joint committee to study the feasibility of establishing The Senate was called to order at 2:30 o'clock P.M. by the a state rural retirement center policy. President of the Senate. Reported without amendments. ROLL CALL Respectfully submitted, The roll being called, the following members answered to their ALFRED W. SPEER names: Clerk of the House of Representatives PRESENT Rules Suspended Mr. President Dyess Lambert Senator Casanova asked for and obtained a suspension of the rules Bagneris Ellington Landry for the purpose of taking up at this time. Bajoie Fields C Lentini Barham Fields W Malone Introduction of Bean Greene Robichaux Senate Concurrent Resolutions Branch Hainkel Romero Cain Heitmeier Schedler Senator Bagneris asked for and obtained a suspension of the rules Campbell Hines Short for the purpose of introducing and reading the following Senate Casanova Hollis Siracusa Concurrent Resolutions a first and second time and acting upon them Cox Irons Smith as follows: Cravins Johnson Tarver Dardenne Jones Theunissen SENATE CONCURRENT RESOLUTION NO. 66— Dean Jordan Ullo BY SENATORS SMITH AND CASANOVA Total—39 A CONCURRENT RESOLUTION ABSENT To direct all state departments and agencies to withdraw from any action taken regarding the implementation, promotion, or Total—0 development of any rails to trails projects along the abandoned Kansas City Southern railroad lines between Sibley and Winnfield. 18th DAY'S PROCEEDINGS Page 61 SENATE June 10, 1998

The President of the Senate announced there were 39 Senators Bagneris Ellington Lambert present and a quorum. Bajoie Fields C Landry Bean Fields W Lentini Senate Business Resumed Branch Greene Malone Campbell Hainkel Robichaux Casanova Heitmeier Romero Regular Order of the Day Resumed Cox Hines Schedler Cravins Hollis Short House Concurrent Resolutions Dardenne Johnson Siracusa on Second Reading, Subject to Call Dean Jones Smith Dyess Jordan Tarver The following House Concurrent Resolutions were read and acted Total—33 upon as follows: NAYS Called from the Calendar Total—0 ABSENT Senator Theunissen asked that House Concurrent Resolution No. 99 be called from the Calendar at this time. Mr. President Cain Theunissen Barham Irons Ullo HOUSE CONCURRENT RESOLUTION NO. 99— Total—6 BY REPRESENTATIVE FAUCHEUX A CONCURRENT RESOLUTION The Chair declared the Senate had concurred in the amended To urge and request the Department of Transportation and House Concurrent Resolution and ordered it returned to the House. Development to obtain and rely on the Federal Aviation Administration's method of certification of compliance with Called from the Calendar applicable statutes, regulations, and policies to the extent consistent with program goals and the need to protect state investment in Senator Bagneris asked that House Concurrent Resolution No. 121 order to use resources more efficiently in the department in the be called from the Calendar at this time. administration of state match dollars for federal grants for airports. HOUSE CONCURRENT RESOLUTION NO. 121— The resolution was read by title. BY REPRESENTATIVES BRUNEAU, DOWNER, LANCASTER, AND HUNTER A CONCURRENT RESOLUTION Floor Amendments Sent Up To amend and readopt Joint Rules No. 4(A), (B), (C)(1) and (5), (D), (F), and (G) of the Joint Rules of the Senate and House of Senator Landry sent up floor amendments which were read. Representatives and to repeal Joint Rules No. 4(H) and (I) of the Joint Rules of the Senate and House of Representatives, relative to SENATE FLOOR AMENDMENTS fiscal notes; to provide relative to fiscal notes prepared by the Legislative Fiscal Office; to provide relative to fiscal notes prepared Amendments proposed by Senator Landry to Engrossed House by the legislative auditor's office; and to provide for related matters. Concurrent Resolution No. 99 by Representative Faucheux The resolution was read by title. AMENDMENT NO. 1 On page 2, line 21, delete "the same as" and insert "consistent with the certification procedures" Floor Amendments Sent Up AMENDMENT NO. 2 Senator Bagneris sent up floor amendments which were read. On page 3, at the end of line 2, delete "to use" and insert "to investigate the utilization of the" SENATE FLOOR AMENDMENTS AMENDMENT NO. 3 Amendments proposed by Senator Bagneris to Engrossed House On page 3, line 5, after "procedures" delete the remainder of the line Concurrent Resolution No. 121 by Representative Bruneau and delete lines 6 through 11 in their entirety and insert the following: AMENDMENT NO. 1 "are developed which authorize an airport to elect not to use such On page 1, after line 13, insert the following: certification, then the Department of Transportation and Development is requested to develop an alternative approval process which may be "A.(1)(a) The legislative auditor shall be responsible for fiscal notes considered. The alternative certification process should provide a affecting either: mechanism for automatic approval of the plans, specifications, and (i) The expenditures of any political subdivision of the state whose consultant contracts within a specified period of time." boundaries are not coterminous with the state. (ii) The receipt, expenditure, allocation, or dedication of the funds On motion of Senator Landry, the amendments were adopted. of any state board, commission, or other entity which is not appropriated any funds in any appropriation bill. Senator Theunissen moved to concur in the amended House (b) The legislative fiscal office shall be responsible for other fiscal Concurrent Resolution. notes under this Rule." AMENDMENT NO. 2 ROLL CALL On page 1, line 14, change "A.(1)" to "(2)" The roll was called with the following result: AMENDMENT NO. 3 On page 1, line 15, delete "or to any amendment to any such measure" YEAS Page 62 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

AMENDMENT NO. 4 AMENDMENT NO. 20 On page 2, line 2, after "in an" delete "amount" and insert "estimated On page 5, line 3, between "author" and "and" insert ", the member amount, as determined by the legislative fiscal officer," who made the request pursuant to this Rule," AMENDMENT NO. 5 AMENDMENT NO. 21 On page 2, line 8, delete ""or" On page 5, line 5, change "A" to "At prefiling or introduction of the measure or thereafter when notification is received by the chief clerical AMENDMENT NO. 6 officer of the appropriate house, a " On page 2, delete lines 9 and 10, and insert "(c) Concerns any program wholly or partially funded" AMENDMENT NO. 22 On page 5, line 17, between "author" and "and" insert ", the member AMENDMENT NO. 7 who made the request pursuant to this Rule," On page 2, at the end of line 12, after "state funds" delete the comma "," and insert "or" AMENDMENT NO. 23 On page 5, line 25, after "time." delete the remainder of the line and on AMENDMENT NO. 8 page 6, delete lines 1 and 2 On page 2, at the end of line 13, change the comma "," to a semi-colon "; or" On motion of Senator Bagneris, the amendments were adopted. AMENDMENT NO. 9 Senator Bagneris moved to concur in the amended House Concurrent Resolution. On page 2, between lines 13 and 14, insert the following: ROLL CALL "(d) Will affect the receipt, allocation, or dedication of the funds of any political subdivision of the state whose boundaries are not The roll was called with the following result: coterminous with the state," YEAS AMENDMENT NO. 10 On page 2, line 15, between "house" and "and" insert ",unless the Mr. President Ellington Lentini committee otherwise decides," Bajoie Fields C Malone Barham Fields W Robichaux AMENDMENT NO. 11 Bean Greene Romero On page 2, line 16, between "house" and "a" insert ",if requested Branch Hainkel Schedler pursuant to Paragraph D," Cain Heitmeier Short Campbell Hines Siracusa AMENDMENT NO. 12 Casanova Hollis Smith On page 2, lines 24 and 25, change "(2)" to "(3)" and delete ", or any Cox Johnson Tarver amendment to any such measure" Cravins Jones Theunissen Dardenne Jordan Ullo AMENDMENT NO. 13 Dean Lambert On page 3, delete lines 1 through 5, and insert the following: Dyess Landry Total—37 "(a) Will affect the receipt, expenditure, allocation, or dedication NAYS of the funds of any state board, commission, or other entity which is not appropriated any funds in any appropriation bill;" Total—0 ABSENT AMENDMENT NO. 14 On page 3, line 6, delete "receipt," and ", or allocation" Bagneris Irons Total—2 AMENDMENT NO. 15 On page 3, line 13, between "house" and "and" insert ", unless the The Chair declared the Senate had concurred in the amended committee otherwise decides," House Concurrent Resolution and ordered it returned to the House. AMENDMENT NO. 16 On page 3, line 14, between "house" and "a" insert ",if requested pursuant to Paragraph D," Rules Suspended Senator Bagneris asked for and obtained a suspension of the rules AMENDMENT NO. 17 On page 3, line 21, change "(3)" to "(4)" for the purpose of taking up at this time. AMENDMENT NO. 18 Reports of Committees On page 3, between lines 22 and 23, insert the following: The following reports of committees were received and read: "(5) The chief clerical officer of either house, the author of the bill, joint resolution or amendment, or the chairman of the respective CONFERENCE COMMITTEE REPORT committee may request a fiscal note from the appropriate legislative House Bill No. 1 By Representative LeBlanc officer on a bill, joint resolution, or amendment with an expenditure, allocation, or dedication in an estimated amount, as determined by the June 10, 1998 legislative fiscal officer, of less than one hundred thousand dollars." To the Honorable Speaker and Members of the House of AMENDMENT NO. 19 Representatives and the Honorable President and Members of the On page 5, line 1, before "business" insert "third" Senate. 18th DAY'S PROCEEDINGS Page 63 SENATE June 10, 1998

Ladies and Gentlemen: 15. That the Senate Floor Amendment (designated No. 78) amending Senate Committee Amendment No. 43, proposed by Senator We, the conferees appointed to confer over the disagreement Romero and adopted by the Senate on June 2, 1998, be rejected. between the two houses concerning House Bill No. 1 by Representative LeBlanc, recommend the following concerning the reengrossed bill: 16. That the set of five Senate Floor Amendments (designated No. 68) proposed by Senator Romero and adopted by the Senate on June 1. That the following Senate Committee Amendments proposed by 2, 1998, be rejected. the Senate Committee on Finance and adopted by the Senate on June 1, 1998, be adopted: Nos. 1 through 16; 18; 20 through 26; 17. That the Senate Floor Amendment (designated No. 90) amending 28 through 32; 34 through 36; 38 through 42; 48 through 50; 52 page 175 of House Bill No. 1, proposed by Senator Landry and through 79; 82 through 138; 140 through 148; 150; 152 and 153; adopted by the Senate on June 2, 1998, be rejected. 155 through 158; 160 through 163; 165; 167 through 193; 195 through 205; 207 and 208; 210; 212 and 213. 18. That the following amendments to the reengrossed bill be adopted: 2. That the following Senate Committee Amendments proposed by AMENDMENT NO. 1 the Senate Committee on Finance and adopted by the Senate on In Senate Committee Amendment No. 6, proposed by the Senate June 1, 1998, be rejected: Nos. 17; 19; 27; 33; 37; 43 through 47; Committee on Finance and adopted by the Senate on June 1, 1998, on 51; 80 and 81; 139; 149; 151; 154; 159; 164; 166; 194; 206; 209; page 1, line 25, change "line 1" to "line 2" 211; and 214. AMENDMENT NO. 2 3. That the set of 17 Senate Floor Amendments (designated No. 69) In Senate Committee Amendment No. 31, proposed by the Senate proposed by Senator Hainkel and adopted by the Senate on June Committee on Finance and adopted by the Senate on June 1, 1998, on 2, 1998, be adopted. page 4, delete lines 24 and 25 4. That Senate Floor Amendments No. 1, 3, 5 through 7, and 10 AMENDMENT NO. 3 through 15 of the set of 15 amendments (designated No. 70) In Senate Committee Amendment No. 35, proposed by the Senate proposed by Senator Hainkel and adopted by the Senate on June Committee on Finance and adopted by the Senate on June 1, 1998, on 2, 1998, be adopted. page 5, line 20, after "allocated" and before "for" insert "to the University of New Orleans Research and Technology Foundation, Inc.," 5. That Senate Floor Amendments Nos. 2, 4, 8, and 9 of the set of 15 amendments (designated No. 70) proposed by Senator Hainkel and AMENDMENT NO. 4 adopted by the Senate on June 2, 1998, be rejected. In Senate Committee Amendment No. 52, proposed by the Senate Committee on Finance and adopted by the Senate on June 1, 1998, on 6. That the set of two Senate Floor Amendments (designated No. 75) page 7, line 11, change "10" to "3" proposed by Senators Hines, et al., and adopted by the Senate on June 2, 1998, be adopted. AMENDMENT NO. 5 In Senate Committee Amendment No. 55, proposed by the Senate 7. That the Senate Floor Amendment (designated No. 62) amending Committee on Finance and adopted by the Senate on June 1, 1998, on Senate Committee Amendment No. 91, proposed by Senator page 8, delete line 10 and insert the following: "Board to the Board of Hollis and adopted by the Senate on June 2, 1998, be adopted. Elementary and Secondary Education and the Joint Legislative Committee on the Budget no later than August 1, 1998 for their" 8. That the Senate Floor Amendment (designated No. 53) amending page 99 of House Bill No. 1, proposed by Senator Hollis and AMENDMENT NO. 6 adopted by the Senate on June 2, 1998, be adopted. In Senate Committee Amendment No. 101, proposed by the Senate Committee on Finance and adopted by the Senate on June 1, 1998, on 9. That the Senate Floor Amendment (designated No. 89) amending page 13, delete lines 2 through 7 page 101 of House Bill No. 1, proposed by Senator Hines and adopted by the Senate on June 2, 1998, be adopted. AMENDMENT NO. 7 In Senate Committee Amendment No. 138, proposed by the Senate 10. That the Senate Floor Amendment (designated No. 56) proposed Committee on Finance and adopted by the Senate on June 1, 1998, on by Senator Jordan and adopted by the Senate on June 2, 1998, be page 17, at the end of line 18, change "200,000" to "400,000", and at adopted. the end of line 19, change "200,000" to "400,000" 11. That the Senate Floor Amendment (designated No. 58) proposed AMENDMENT NO. 8 by Senator Jordan and adopted by the Senate on June 2, 1998, be In Senate Committee Amendment No. 138, proposed by the Senate adopted. Committee on Finance and adopted by the Senate on June 1, 1998, on page 17, delete lines 27 and 28 12. That the Senate Floor Amendment (designated No. 88) proposed by Senator Hainkel and adopted by the Senate on June 2, 1998, AMENDMENT NO. 9 deleting Senate Floor Amendment No. 5 of the set of 15 In Senate Committee Amendment No. 157, proposed by the Senate amendments by Senator Hainkel, be adopted. Committee on Finance and adopted by the Senate on June 1, 1998, on page 19, line 37, change "Nicholls State" to "Jefferson-West" 13. That the set of two Senate Floor Amendments (designated No. 85) proposed by Senator Hainkel and adopted by the Senate on June AMENDMENT NO. 10 2, 1998, be adopted. In Senate Committee Amendment No. 184, proposed by the Senate Committee on Finance and adopted by the Senate June 1, 1998, on page 14. That the Senate Floor Amendment (designated No. 91) proposed 23, line 2, change "line 23" to "line 24" by Senator C. Fields and adopted by the Senate on June 2, 1998, be adopted. AMENDMENT NO. 11 In the set of 15 Senate Floor Amendments (designated No. 70) proposed by Senator Hainkel and adopted by the Senate on June 2, 1998, in Page 64 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Amendment No. 13, on page 2, line 25, change "the" to "funds Payable out of the State General Fund by Statutory appropriated as" Dedications out of the Boll Weevil Eradication Fund for the Boll Weevil Eradication Program $8,000,000 AMENDMENT NO. 12 In Senate Floor Amendment No. 2 of the set of two amendments Provided, however, that this appropriation shall be used to fund the first proposed by Senators Hines, et al., and adopted by the Senate on June installment of the state's share of a cooperative endeavor agreement 2, 1998, on page 1, line 21, change "$21,000,000" to "$14,030,000" entered into by the Department of Agriculture and Forestry with the Louisiana Agricultural Finance Authority, or any other entity issuing AMENDMENT NO. 13 debt obligations, and the Louisiana Boll Weevil Eradication On page 9, at the end of line 5, change "25" to "52" and change Commission for the eradication of boll weevil in Louisiana, which state "$5,557,270" to "$31,465,270" share in the aggregate shall not exceed an amount approved by the Joint Legislative Committee on the Budget for the term of the agreement. AMENDMENT NO. 14 Provided further that prior to the expenditure of any funds from this On page 9, at the end of line 7, insert "Urban Affairs and Development, appropriation, the Commissioner of Agriculture and Forestry shall the Office of Rural Development, Children's Cabinet, the Office of the submit a plan for boll weevil eradication to the Joint Legislative Louisiana Oil Spill Coordinator, and the Office of" Committee on the Budget for its approval. AMENDMENT NO. 15 Payable out of the State General Fund (Direct) On page 9, delete lines 33 through 37 in their entirety through the Louisiana Agriculture Finance Authority to the American Sugar Cane League AMENDMENT NO. 16 Foundation to match equal funding for a Louisiana On page 10, delete lines 1 through 6 in their entirety sugar industry study to investigate infrastructure needs, planning, design, and construction needs of AMENDMENT NO. 17 the industry $300,000" On page 10, delete lines 22 through 27 in their entirety AMENDMENT NO. 28 AMENDMENT NO. 18 On page 50, after line 46, insert the following: On page 10, delete lines 34 through 46 in their entirety "Payable out of the State General Fund (Direct) for AMENDMENT NO. 19 the town of Coushatta for economic development, On page 13, between lines 12 and 13, insert the following: "Provided, in the event Senate Bill No. 112 of the 1998 Regular however, that federal funds appropriated and received from Equal Session is enacted into law $780,000 Employment Opportunity Commission shall be from both current and prior year collections." Payable out of the State General Fund (Direct) to the Natchitoches Parish Police Jury for AMENDMENT NO. 20 infrastructure improvements supporting activities On page 18, line 8, change "4,218,632" to "3,718,632" associated with the Con Agra Poultry Processing Plant $40,000" AMENDMENT NO. 21 AMENDMENT NO. 29 On page 18, line 9, change "4,218,632" to "3,718,632" On page 50, between lines 40 and 41, insert the following: AMENDMENT NO. 22 "Provided, however, that of the funds appropriated to the Economic On page 18, line 11, change "2,140,494" to "1,640,494" Development Award Fund for the Economic Development Award Program, $425,000 shall be allocated as a grant to the parish of AMENDMENT NO. 23 Livingston for expenses associated with locating the YUBA On page 18, line 15, change "4,218,632" to "3,718,632" manufacturing corporation in Livingston Parish." AMENDMENT NO. 24 AMENDMENT NO. 30 On page 18, at the end of line 21, change "600,000" to "400,000" On page 51, between lines 17 and 18, insert the following: "Provided, however, that the number of authorized positions for this budget unit is AMENDMENT NO. 25 hereby increased by four authorized positions." On page 25, between lines 31 and 32, insert the following: "Provided, however, that the number of authorized positions for this budget unit is AMENDMENT NO. 31 hereby increased by one authorized position." On page 53, delete lines 7 through 11 in their entirety AMENDMENT NO. 26 AMENDMENT NO. 32 On page 34, between lines 34 and 35, insert the following: On page 55, between lines 38 and 39, insert the following: "Payable out of the State General Fund by Interagency "Payable out of the State General Fund by Statutory Transfers to the Gaming Program for legal services in Dedications from the Louisiana Economic Development connection with background checks and suitability Fund to the State General Fund $8,300,000 studies related to the land-based casino in New Orleans, including 15 positions $1,200,000" There is hereby appropriated to the Louisiana Economic Development Fund $8,300,000 out of the State General Fund (Direct) from Fiscal AMENDMENT NO. 27 Year 1998-1999 revenues recognized by the Revenue Estimating On page 45, delete lines 1 through 8 in their entirety and insert in lieu conference over and above the amount contained in the official forecast thereof the following: in effect on June 1, 1998. Provided that this appropriation shall be effective only after the appropriation in Section 8(c) of this Act out of "Payable out of the State General Fund (Direct) for the State General Fund (Direct) from revenues in excess of the official deposit into the Boll Weevil Eradication Fund $8,000,000 forecast in effect on June 1, 1998 has been paid." 18th DAY'S PROCEEDINGS Page 65 SENATE June 10, 1998

AMENDMENT NO. 33 AMENDMENT NO. 44 On page 57, between lines 23 and 24, insert the following: On page 99, between lines 12 and 13, insert the following: "Payable out of the State General Fund (Direct) for "EXPENDITURES: Creole Inc. in conjunction with FrancoFete $123,400 For payment to OCDD for regional intake services to MR/DD Medicaid Waiver Payable out of the State General Fund (Direct) for Program participants $262,020 the Louisiana High School Rodeo Association $75,000" TOTAL EXPENDITURES $262,020 AMENDMENT NO. 34 On page 58, delete lines 33 through 39 in their entirety and insert in lieu MEANS OF FINANCE: thereof the following: State General Fund (Direct) $131,010 Federal Funds $131,010 "Payable out of the State General Fund (Direct) for the office of state museums to provide matching TOTAL MEANS OF FINANCING $262,020" funds for grants to small museums in accordance with rules promulgated to establish eligibility standards $300,000 AMENDMENT NO. 45 On page 108, between lines 36 and 37, insert the following: Provided, however, that at a minimum, the following entities shall be allowed to participate in the grant program: "Payable out of the State General Fund (Direct) for sickle cell anemia programs $700,000" Young Sanders Museum and Center for Civil War Studies North Louisiana Military Museum AMENDMENT NO. 46 Louisiana Political Museum in Winnfield, Louisiana On page 118, delete lines 8 through 11 in their entirety and insert in lieu Arna Bontemps African-American Museum and Cultural Arts thereof the following: Center in Alexandria Northeast Louisiana Delta African American Museum "EXPENDITURES: West Florida Museum For Community Based Programs for ten (10) Acadian Memorial Museum" regional intake coordinators to process the additional seven hundred (700) MR/DD AMENDMENT NO. 35 waiver slots $349,360 On page 59, delete lines 35 through 37 in their entirety TOTAL EXPENDITURES $349,360 AMENDMENT NO. 36 On page 59, at the end of line 39 and the beginning of line 40, change MEANS OF FINANCE: "development of" to "equipment for" State General Fund (Direct) $87,340 Federal Funds $262,020 AMENDMENT NO. 37 On page 61, between lines 17 and 18, insert the following: TOTAL MEANS OF FINANCING $349,360" "Payable out of the State General Fund (Direct) for AMENDMENT NO. 47 the establishment of a movie film studio, provided On page 119, at the end of line 12, change "1.5:1" to "1.66:1" that Jefferson Parish and the University of New Orleans each contribute $125,000 $200,000" AMENDMENT NO. 48 On page 119, at the end of line 14, change "$169" to "$167" AMENDMENT NO. 38 On page 61, line 32, change "$7.5 billion" to "$7.4 billion" and change AMENDMENT NO. 49 "3%" to "1.5"% On page 119, at the beginning of line 21, after "regulations", delete the remainder of the line and insert in lieu thereof "and in accord with the AMENDMENT NO. 39 level of care for an average" On page 64, line 55, change "for emergency flood control protection" to "for an emergency flood control study" AMENDMENT NO. 50 On page 119, line 22, after "census of" and before "persons", change AMENDMENT NO. 40 "12" to "11" On page 65, line 7, change "to eliminate" to "relative to" AMENDMENT NO. 51 AMENDMENT NO. 41 On page 119, delete lines 24 and 25 in their entirety and insert in lieu On page 89, line 17, change "27,629,438" to "23,629,438" thereof the following:

AMENDMENT NO. 42 "Performance Indicators: On page 89, line 27, change "12,319,985" to "16,319,985" Patient care staff to client ratio 2.09:1 Average daily census 11 AMENDMENT NO. 43 Average patient care cost per client day $212" On page 89, between lines 38 and 39, insert the following: AMENDMENT NO. 52 "Payable out of the State General Fund by Interagency On page 119, delete line 45 in its entirety Transfers to the Gaming Enforcement Program for services in connection with background checks and AMENDMENT NO. 53 suitability studies related to the land-based casino in On page 120, line 4, after "disabled" and before the period ".", delete "in New Orleans, including 21 positions $1,664,168" the least restrictive environment possible" Page 66 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

AMENDMENT NO. 54 AMENDMENT NO. 67 On page 120, line 8, after "care" and before "for an", delete "and an On page 142, at the end of line 6, change "38,160,638" to overall ratio (2.09:1)" "36,660,638" AMENDMENT NO. 55 AMENDMENT NO. 68 On page 120, line 9, change "260" to "256" On page 142, at the end of line 9, change "22,935,107" to "24,435,107" AMENDMENT NO. 56 On page 120, at the end of line 12, change "1.46:1" to "1.72:1" AMENDMENT NO. 69 On page 153, delete lines 16 through 18 and insert the following: AMENDMENT NO. 57 On page 120, at the end of line 13, change "260" to "256" "Payable out of the State General Fund by Interagency Transfers for training programs" AMENDMENT NO. 58 On page 120, delete line 14 in its entirety and insert in lieu thereof the AMENDMENT NO. 70 following: On page 156, between lines 12 and 13 insert the following: "Average patient care cost per client day $182" "Payable out of the State General Fund by Statutory Dedications out of the Commercial Fishermen's AMENDMENT NO. 59 Economic Assistance Fund for training programs On page 120, delete line 48 in its entirety and insert in lieu thereof the in accordance with R.S. 56:13.1(C) $1,000,000" following: AMENDMENT NO. 71 "Patient care staff to client ratio 1.63:1" On page 169, line 34, change "14,057,000" to "14,607,000" AMENDMENT NO. 60 AMENDMENT NO. 72 On page 120, at the beginning of line 50, change "Average" to On page 236, line 2, change "2,695,743" to "2,740,743" "Average patient care" AMENDMENT NO. 73 AMENDMENT NO. 61 On page 236, line 6, change "876,505" to "831,505" On page 121, line 8, after "accordance with" and before "for an", delete "required Levels of Care" and insert in lieu thereof "the level of care" AMENDMENT NO. 74 On page 253, between lines 14 and 15, insert the following: AMENDMENT NO. 62 On page 121, delete line 14 in its entirety and insert in lieu thereof the "Payable out of the State General Fund (Direct) for following: operating expenses associated with the Louisiana Youth Center at Bunkie $72,500" "Average patient care cost per client day $142" AMENDMENT NO. 75 AMENDMENT NO. 63 On page 271, at the end of line 12, change "45" to "47" On page 122, delete line 26 in its entirety AMENDMENT NO. 76 AMENDMENT NO. 64 On page 275, between 12 and 13, insert the following: On page 128, between lines 16 and 17, insert the following: "Provided, however, that the treasurer shall not honor any warrant nor "Payable out of the State General Fund (Direct) for distribute any monies appropriated in this Act which are to be distributed increased services for adolescents and halfway as provided in R.S. 47:322.38(B)(2) without the written approval of the houses in the most needy areas of the state, and for commissioner of administration and the Joint Legislative Committee on restoration of funding in New Orleans to replace the the Budget." Target Cities Grant to include programs for the district attorney, outpatient clinic, Bridge House, and AMENDMENT NO. 77 Grace House $750,000 On page 279, delete lines 40 through 42 in their entirety The number of authorized positions for this budget unit is hereby AMENDMENT NO. 78 increased by 20 authorized positions for establishment of an adolescent On page 279, line 45, change "and infrastructure improvements" to drug abuse unit." "equipment" AMENDMENT NO. 65 AMENDMENT NO. 79 On page 136, between lines 15 and 16, insert the following: On page 279, after line 45, insert the following: Payable out of the State General Fund (Direct) for "Payable out of the State General Fund (Direct) to Affiliated Blind to provide for the blind, deaf-blind, the Imperial Calcasieu Planning District to be and visually impaired and, in particular, for training used to reimburse federal funds for repairs to the older visually impaired $200,000" low-income housing projects in south Louisiana $199,150" AMENDMENT NO. 66 AMENDMENT NO. 80 On page 137, between lines 29 and 30, insert the following: On page 280, delete lines 29 through 31 in their entirety "Payable out of the State General Fund by Interagency AMENDMENT NO. 81 Transfers to the Executive Program for support services On page 280, line 36, change "renovations to" to "civil defense and to secure offshore revenue $150,000" other equipment and public access improvements for" 18th DAY'S PROCEEDINGS Page 67 SENATE June 10, 1998

AMENDMENT NO. 82 On motion of Senator Hainkel, a vote was taken on the adoption On page 281, delete lines 12 through 14 in their entirety of the report. AMENDMENT NO. 83 ROLL CALL On page 281, between lines 14 and 15, insert the following: The roll was called with the following result: "Payable out of the State General Fund (Direct) for economic development activities in the city of Gretna $50,000 YEAS Payable out of the State General Fund (Direct) for Mr. President Dyess Lentini the Baton Rouge Recreation and Parks Commission $200,000 Bagneris Ellington Romero Bajoie Greene Schedler Payable out of the State General Fund (Direct) for Barham Hainkel Short indigent defender services in East Baton Rouge Parish $50,000 Bean Heitmeier Siracusa Branch Hollis Smith Payable out of the State General Fund (Direct) for Cain Johnson Tarver the Louisiana Center for the Blind at Ruston for Casanova Jones Theunissen use as match funding for Louisiana Tech funding Dardenne Jordan Ullo for instructor training $200,000" Dean Lambert Total—29 Respectfully submitted, NAYS Representatives: Senators: Campbell Fields C Landry Jerry Luke LeBlanc John J. Hainkel, Jr. Cox Fields W Malone Hunt Downer Dennis R. Bagneris, Sr. Cravins Hines Robichaux Charles DeWitt Jay Dardenne Total—9 ABSENT Rules Suspended Irons Senator Hainkel asked for and obtained a suspension of the rules Total—1 for the purpose of considering the Conference Committee Report. The Chair declared the Conference Committee Report was Motion adopted. Senator Hainkel moved to reconsider the vote by which the report was adopted and laid the motion on the table. Senator Hainkel moved the previous question on the entire subject matter. Personal Privilege Senator Hines objected. Senator Irons asked for and obtained the floor of the Senate on a point of personal privilege, and stated she appeared as absent on the ROLL CALL motion by Senator Hainkel to adopt the Conference Committee Report to House Bill No. 1. She had intended to vote nay on the motion. She The roll was called with the following result: asked that the Official Journal so state. YEAS CONFERENCE COMMITTEE REPORT House Bill No. 2 By Representative Alario, et al. Bagneris Ellington Robichaux Barham Greene Schedler June 10, 1998 Bean Hainkel Short Branch Heitmeier Siracusa To the Honorable Speaker and Members of the House of Cain Hollis Smith Representatives and the Honorable President and Members of the Casanova Johnson Tarver Senate. Dardenne Jones Theunissen Dean Lambert Ullo Ladies and Gentlemen: Dyess Lentini Total—26 We, the conferees appointed to confer over the disagreement NAYS between the two houses concerning House Bill No. 2 by Representative Alario, et al., recommend the following concerning the reengrossed bill: Bajoie Fields W Landry Campbell Hines Malone 1. That Senate Committee Amendment Nos. 1, 4, 6 through 19, 21, Cravins Irons Romero 25, 26, 34, 38, 49, 50, 52 through 55, 60, 68, 71, 77, 84, 85, 87, Fields C Jordan 94, 100, 102, 110, 111, 115, 124, 127, 129, 131, 137 through Total—11 140, 144, 145, and 146 proposed by the Senate Committee on ABSENT Revenue and Fiscal Affairs and adopted by the Senate on June 3, 1998, be rejected. Mr. President Cox Total—2 2. That Senate Committee Amendment Nos. 2, 3, 5, 20, 22, 23, 24, 27 through 33, 35, 36, 37, 39 through 48, 51, 56 through 59, 61 The Chair declared the previous question was called on the entire through 67, 69, 70, 72 through 76, 78 through 83, 86, 88 through subject matter. 93, 95 through 99, 101, 103 through 109, 112, 113, 114, 116 through 123, 125, 126, 128, 130, 132 through 136, 141, 142, Page 68 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

143, and 147 proposed by the Senate Committee on Revenue and 21. That Senate Floor Amendments proposed by Senator Johnson and Fiscal Affairs and adopted by the Senate on June 3, 1998, be adopted by the Senate on June 8, 1998, be adopted. adopted. 22. That Senate Floor Amendments proposed by Senator Campbell 3. That Senate Committee Amendment Nos. 3, 9, 10, 13, 17, 18, and adopted by the Senate on June 8, 1998, be adopted. 25, 27, and 39 proposed by the Senate Committee on Finance and adopted by the Senate on June 7, 1998, be rejected. 23. That Senate Floor Amendments proposed by Senator Theunissen and adopted by the Senate on June 8, 1998, be rejected. 4. That Senate Committee Amendment Nos. 1, 2, 4, 5, 6, 7, 8, 11, 12, 14, 15, 16, 19 through 24, 26, 28 through 38, and 40 through 24. That the following amendments to the reengrossed bill be adopted: 43 proposed by the Senate Committee on Finance and adopted by the Senate on June 7, 1998, be adopted. AMENDMENT NO. 1 In Senate Committee Amendment No. 4, proposed by the Senate 5. That Senate Floor Amendment proposed by Senator Fields and Committee on Finance and adopted by the Senate on June 7, 1998, on adopted by the Senate on June 8, 1998, be rejected. page 1, delete lines 27 through 31 in their entirety and insert the following: 6. That Amendment Nos. 1, 2, 3, 6, 9, and 10 of the set of Senate Floor Amendments proposed by Senator Jones and adopted by the "Payable from State General Fund (Direct) $100,000 Senate on June 8, 1998, be rejected. Payable from General Obligation Bonds Priority 5 $2,900,000 7. That Amendment Nos. 4, 5, 7, and 8 of the set of Senate Floor Total $3,000,000 Amendments proposed by Senator Jones and adopted by the Senate on June 8, 1998, be adopted. The capital outlay budget request for this project was submitted after the November 1st deadline, but it has been recommended by the 8. That Senate Floor Amendments proposed by Senator Dean and Commissioner of Administration pursuant to the provisions of R.S. adopted by the Senate on June 8, 1998, be rejected. 39:112. 9. That Amendment Nos. 1, 2, 3, and 5 of the set of Senate Floor Provided that $3,000,000 of the above funds shall be transferred to the Amendments proposed by Senator Barham and adopted by the Louisiana Agriculture Finance Authority for the express purpose of Senate on June 8, 1998, be rejected. funding infrastructure purchases, acquisitions, and construction of a rail intermodal system to expedite the hauling of sugar cane by rail in 10. That Amendment Nos. 4 and 6 of the set of Senate Floor Louisiana beginning in the fall of 1998." Amendments proposed by Senator Barham and adopted by the Senate on June 8, 1998, be adopted. AMENDMENT NO. 2 In Senate Committee Amendment No. 57, proposed by the Senate 11. That Senate Floor Amendments proposed by Senator Landry and Committee on Revenue and Fiscal Affairs and adopted by the Senate on adopted by the Senate on June 8, 1998, be rejected. June 3, 1998, on page 10, line 30, change "$2,750,000" to "$2,250,000" and on line 31, change "$2,000,000" to "$2,500,000" 12. That Amendment No. 1 of the set of Senate Floor Amendments proposed by Senator Romero and adopted by the Senate on June AMENDMENT NO. 3 8, 1998, be rejected. In Senate Committee Amendment No. 75, proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by the Senate on 13. That Amendment No. 2 of the set of Senate Floor Amendments June 3, 1998, on page 13, delete lines 47 and 48 and insert the proposed by Senator Romero and adopted by the Senate on June following: 8, 1998, be adopted. "Payable from State General Fund (Direct) $200,000 14. That Amendment Nos. 1, 4, and 5 of the set of Senate Floor Payable from General Obligation Bonds Amendments proposed by Senator Greene and adopted by the Priority 3 $4,500,000 Senate on June 8, 1998, be adopted. Total $4,700,000 15. That Amendment Nos. 2 and 3 of the set of Senate Floor AMENDMENT NO. 4 Amendments proposed by Senator Greene and adopted by the In Senate Committee Amendment No. 101, proposed by the Senate Senate on June 8, 1998, be rejected. Committee on Revenue and Fiscal Affairs and adopted by the Senate on June 3, 1998, delete lines 44 through 46 and insert the following: 16. That Amendment Nos. 1, 3, 4, and 5 of the set of Senate Floor Amendments proposed by Senator Ellington and adopted by the "Priority 5 $4,410,000 Senate on June 8, 1998, be adopted. Total $4,850,000" 17. That Amendment No. 2 of the set of Senate Floor Amendments AMENDMENT NO. 5 proposed by Senator Ellington and adopted by the Senate on June In Senate Committee Amendment No. 32, proposed by the Senate 8, 1998, be rejected. Committee on Finance and adopted by the Senate on June 7, 1998, on line 19, change "$150,000" to "$300,000" 18. That Senate Floor Amendments proposed by Senator Bagneris and adopted by the Senate on June 8, 1998, be adopted. AMENDMENT NO. 6 On page 8, between lines 37 and 38, insert the following: 19. That Senate Floor Amendments proposed by Senator Smith and adopted by the Senate on June 8, 1998, be adopted. "(1721) Feasibility Study, Planning and Design for Construction, Renovation, Restoration, 20. That Senate Floor Amendments proposed by Senator Dardenne and Refurbishing at the Capitol, the Capitol and adopted by the Senate on June 8, 1998, be adopted. Annex, and Other Public Facilities within the Capitol Complex to Meet the 18th DAY'S PROCEEDINGS Page 69 SENATE June 10, 1998

Needs of the Governor and His Executive The capital outlay budget request for this project was submitted after the Offices, the Lieutenant Governor, the Senate, November 1st deadline, but it has been recommended by the the House of Representatives, and the Commissioner of Administration pursuant to the provisions of R.S. Legislative Agencies 39:112." (East Baton Rouge) Payable from State General Fund AMENDMENT NO. 11 by Interagency Transfers in accordance On page 19, line 41, change "Priority 5" to "Priority 3" with R.S. 39:127.2 $4,000,000 AMENDMENT NO. 12 The Commissioner of Administration is authorized to substitute funds On page 20, line 30, change "Priority 5" to "Priority 3" for this appropriation from federal funds, reappropriated cash, or other funds which are or which become available except for General AMENDMENT NO. 13 Obligation Bonds or State General Fund (Direct) and such funds shall On page 20, line 37, change "Priority 5" to "Priority 3" be deemed appropriated to specific amounts as may be necessary and available for this project." AMENDMENT NO. 14 On page 20, line 44, change "Priority 5" to "Priority 3" AMENDMENT NO. 7 On page 17, line 21, after "St. Bernard" insert ", Jefferson" AMENDMENT NO. 15 On page 24, delete line 41 and insert the following: AMENDMENT NO. 8 On page 18, delete line 19, and insert the following: "Priority 2 $500,000 Priority 3 $10,650,000" "(R)(1378) Tournament Players Club Golf Course in Jefferson Parish, Land" AMENDMENT NO. 16 On page 26, after line 44, insert the following: AMENDMENT NO. 9 On page 18, delete line 31 and insert the following: "(95) Morganza to Gulf of Mexico Flood Control Feasibility Study "Priority 1 $1,600,000 (Ascension, Assumption, Iberia, Priority 2 $400,000 Iberville, Lafourche, Pointe Coupee, Total $2,000,000" St. Martin, St. Mary, Terrebonne, West Baton Rouge) AMENDMENT NO. 10 Payable from Federal Funds $1,685,000 On page 18, between lines 39 and 40, insert the following: Payable from General Obligation Bonds Priority 2 $900,000 "(1041) St. Bernard Port Facility Development, Total $2,585,000 Planning and Construction (St. Bernard) AMENDMENT NO. 17 Payable from State General Fund (Direct) $100,000 On page 30, delete line 39, and insert the following: Payable from General Obligation Bonds Priority 5 $1,900,000 "Priority 1 $1,500,000 Total $2,000,000 Priority 5 $3,500,000 Total $5,000,000 Provided however, that no funds shall be distributed pursuant to this appropriation prior to the review and approval of the secretary of the This project is hereby deemed to be a project with a public purpose Department of Economic Development and the execution of a pursuant to the provisions of Article VII, Section 14 of the Constitution cooperative endeavor agreement. of Louisiana primarily for economic development, including the generation of tax revenues, creation of jobs, generation of tourism, (1728) LIGO Facility Road, creation of a facility for certain charity events, and to provide a facility Planning and Construction for sportsmen and tourists. Notwithstanding anything contained in this (Livingston) Act or any other provision of law to the contrary, expenditures by the Payable from General Obligation Bonds authority pursuant to this appropriation shall be subject to the provisions Priority 2 $450,000 of statutory law providing for the expenditure of funds by the Sabine ( ) Fabrication Facility and Site Improvements River Authority specifically including, but not limited to, the provisions for Madison Parish Port, Planning, of Part II of Chapter 10 of Title 38 of the Louisiana Revised Statutes of Construction, and Renovation 1950 (the public bid law). It is further provided that, notwithstanding ($938,840 In Kind Local Match for the any other provision of this Act, R.S. 39:122, or any other law to the Priority 2 Phase 1 funding, and $629,040 contrary, upon enactment of this Act, work may be commenced, In Kind Local Match for the Priority 5 contracts may be entered, and money may be expended by the authority Phase 2 funding) or others to the extent provided for in this appropriation, and such (Madison) expenditures shall be reimbursed when and if funds become available Payable from General Obligation Bonds as is provided for in the laws relative to capital outlay." Priority 2 $500,000 Priority 5 $835,000 AMENDMENT NO. 18 Total $1,335,000 On page 30, between lines 39 and 40, insert the following: Provided however, that no funds shall be distributed pursuant to this "(141) Planning for Sabine River Authority appropriation prior to the review and approval of the secretary of the Resort Complex at South Toledo Bend Department of Economic Development and the execution of a State Park cooperative endeavor agreement. ($80,000 Local Match) (Sabine) Page 70 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Payable from General Obligation Bonds Total $735,000 Priority 2 $80,000 (1457) Grosse Tete Bayou/False River Drainage This project is hereby deemed to be a project with a public purpose (Pointe Coupee) pursuant to the provisions of Article VII, Section 14 of the Constitution Payable from State General Fund (Direct) $200,000" of Louisiana primarily for economic development, including the generation of tax revenues, creation of jobs, generation of tourism, AMENDMENT NO. 28 creation of a facility for certain charity events, and to provide a facility On page 70, between lines 19 and 20, insert the following: for sportsmen and tourists. Notwithstanding anything contained in this Act or any other provision of law to the contrary, expenditures by the "( ) Corps of Engineers Complex at Lake authority pursuant to this appropriation shall be subject to the provisions Palourde, Planning and Construction of statutory law providing for the expenditure of funds by the Sabine (St. Mary) River Authority specifically including, but not limited to, the provisions Payable from State General Fund (Direct) $80,000" of Part II of Chapter 10 of Title 38 of the Louisiana Revised Statutes of 1950 (the public bid law). It is further provided that, notwithstanding AMENDMENT NO. 29 any other provision of this Act, R.S. 39:122, or any other law to the On page 70, between lines 34 and 35, insert the following: contrary, upon enactment of this Act, work may be commenced, contracts may be entered, and money may be expended by the authority "( ) Rome Ferry Bridge, Hwy. 22 or others to the extent provided for in this appropriation, and such Planning and Land Acquisition expenditures shall be reimbursed when and if funds become available for Waste Facility as is provided for in the laws relative to capital outlay." (Tangipahoa) Payable from State General Fund (Direct) $50,000" AMENDMENT NO. 19 On page 55, delete line 42, and insert the following: AMENDMENT NO. 30 On page 73, between lines 4 and 5, insert the following: "Payable from General Obligation Bonds Priority 3 $350,000" "Payable from State General Fund (Direct) $90,000" AMENDMENT NO. 20 AMENDMENT NO. 31 On page 56, delete line 18, and insert the following: On page 73, line 23, change "$55,000" to "$55,000" "Payable for General Obligation Bonds AMENDMENT NO. 32 Priority 3 $100,000" On page 73, between lines 23 and 24, insert the following: AMENDMENT NO. 21 "Total $145,000" On page 57, delete lines 22 through 24 in their entirety and insert the following: AMENDMENT NO. 33 On page 77, between lines 20 and 21, insert the following: "Priority 2 $4,500,000 Priority 5 $16,020,000 "50/M01 PONCHATOULA Total $22,020,000" ( ) Ponchatoula City Hall Renovations, AMENDMENT NO. 22 Planning and Construction On page 57, delete lines 25 through 35 in their entirety. (Tangipahoa) Payable from State General Fund (Direct) $25,000" AMENDMENT NO. 23 On page 58, delete lines 22 through 24 in their entirety and insert the AMENDMENT NO. 34 following: On page 80, delete lines 13 and 14, and insert the following: "Priority 2 $900,000" "Priority 5 $6,000,000" AMENDMENT NO. 24 On page 59, delete lines 14 through 22 in their entirety. AMENDMENT NO. 35 On page 82, between lines 24 and 25, insert the following: AMENDMENT NO. 25 On page 61, between lines 8 and 9, insert the following: "50/N42 REGIONAL PLANNING COMMISSION "The capital outlay request for this project was submitted after the ( ) New Basin Canal Park and Bikeway, November 1st deadline, but it has been recommended by the Planning and Construction Department of Economic Development pursuant to the provisions of (Jefferson, Orleans, Plaquemines, R.S. 39:112." St. Bernard, St. Tammany) Payable from State General Fund (Direct) $125,000" AMENDMENT NO. 26 On page 64, at the end of line 44, change "49,600" to "200,000" AMENDMENT NO. 36 On page 96, delete lines 23 through 28 in their entirety, and on page 97, AMENDMENT NO. 27 delete lines 1 through 12 in their entirety and insert the following: On page 67, delete lines 40 through 43 and insert the following: "Section 11. The appropriation contained in Section 1 of this Act "Payable from State General Fund (Direct) $50,000 to the Office of the Secretary in the Department of Economic Payable from General Obligation Bonds Development for the Tournament Players Club Golf Course is a public Priority 2 $300,000 purpose pursuant to the provisions of Article VII, Section 14 of the Priority 5 $385,000 Constitution of Louisiana primarily for economic development, 18th DAY'S PROCEEDINGS Page 71 SENATE June 10, 1998 including the generation of tax revenues, creation of jobs, generation of On motion of Senator Barham, a vote was taken on the adoption tourism, creation of a facility for certain charity events, and to provide of the report. a facility for professional golf events. Notwithstanding anything contained in this Act to the contrary or any other provision of law, this ROLL CALL appropriation is made to the Department of Economic Development for the disbursement pursuant to the terms of a cooperative endeavor The roll was called with the following result: agreement between the state, a professional golf association, and others and expenditure of this appropriation shall be exempt from all statutes YEAS relative to public bidding and contractual review and from state requirements for selection of design professionals and shall otherwise Mr. President Dyess Lentini conform with the provisions of Sections 3, 6, and 9 of this Act but only Bagneris Ellington Robichaux insofar as those provisions do not conflict with the stated purpose of this Bajoie Greene Romero appropriation. It is further provided that any land donated to the State Barham Hainkel Schedler in connection with this project, and any improvements thereon, whether Bean Heitmeier Short existing or to be constructed, may be leased in conformity with the Branch Hines Siracusa stated purposes of the appropriation without a requirement for public Cain Hollis Smith bidding." Campbell Irons Tarver Casanova Johnson Theunissen Respectfully submitted, Cox Jones Ullo Dardenne Jordan Representatives: Senators: Dean Lambert John A. Alario, Jr. Robert J. Barham Total—34 Jerry Luke LeBlanc John J. Hainkel, Jr. NAYS H. B. "Hunt" Downer, Jr. Randy L. Ewing Fields C Landry Rules Suspended Fields W Malone Total—4 Senator Barham asked for and obtained a suspension of the rules ABSENT for the purpose of considering the Conference Committee Report. Cravins Motion Total—1 Senator Barham moved the previous question on the entire subject The Chair declared the Conference Committee Report was matter. adopted. Senator Barham moved to reconsider the vote by which the report was adopted and laid the motion on the table. Senator Landry objected. CONFERENCE COMMITTEE REPORT ROLL CALL House Bill No. 282 By Representative LeBlanc The roll was called with the following result: June 10, 1998 YEAS To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Bajoie Dyess Lentini Senate. Barham Ellington Robichaux Bean Greene Romero Ladies and Gentlemen: Branch Hainkel Schedler Cain Heitmeier Short We, the conferees appointed to confer over the disagreement Campbell Hines Siracusa between the two houses concerning House Bill No. 282 by Casanova Hollis Smith Representative LeBlanc, recommend the following concerning the Cox Johnson Tarver reengrossed bill: Cravins Jones Theunissen Dardenne Jordan 1. That Senate Committee Amendments Nos. 2 through 4, and 6 Dean Lambert through 9, proposed by the Senate Committee on Finance and Total—31 adopted by the Senate on June 4, 1998, be adopted. NAYS 2. That Senate Committee Amendments Nos. 1, 5, and 10 and 11, Fields C Landry proposed by the Senate Committee on Finance and adopted by the Fields W Malone Senate on June 4, 1998, be rejected. Total—4 ABSENT 3. That the following amendments to the reengrossed bill be adopted: Mr. President Irons AMENDMENT NO. 1 Bagneris Ullo In Senate Committee Amendment No. 6, proposed by the Senate Committee on Finance and adopted by the Senate on June 4, 1998, on Total—4 page 1, delete line 25 in its entirety The Chair declared the previous question was called on the entire subject matter. AMENDMENT NO. 2 On page 1, delete lines 8 and 9 in their entirety and insert in lieu thereof the following: Page 72 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

"Section 1. The sum of Eight Million Five Hundred Twenty-one Dean Thousand Four Hundred Twelve and No/100 ($8,521,412.00) Dollars Total—1 is hereby" ABSENT AMENDMENT NO. 3 Cravins Landry On page 1, line 13, after "Dedications" and before "to be", delete "from Total—2 the Rural Development Fund" The Chair declared the Conference Committee Report was AMENDMENT NO. 4 adopted. Senator Hainkel moved to reconsider the vote by which the On page 7, between lines 11 and 12, insert the following: report was adopted and laid the motion on the table. "Section 5. The commissioner of administration is hereby SENATE CONFERENCE COMMITTEE REPORT authorized and directed to reduce the State General Fund (Direct) Senate Bill No. 115 by Senator Landry appropriation contained in Act 18 of the 1997 Regular Session of the June 10, 1998 Legislature to 08-400 Corrections Administration by the amount of To the Honorable President and Members of the Senate and to the $234,455, and to reduce the State General Fund (Direct) appropriation Honorable Speaker and Members of the House of Representatives: contained in Act 18 of the 1997 Regular Session of the Legislature to We, the conferees appointed to confer over the disagreement 08-403 Office of Youth Development by the amount of $1,151,000. between the two houses concerning Senate Bill 115 by Senator Landry Section 6. Notwithstanding any provision of law to the contrary, recommend the following concerning the Engrossed bill: the treasurer shall not honor any warrant or distribute any monies appropriated in Act 18 of the 1997 Regular Session of the Legislature 1. That House Floor Amendment Nos. 1 and 3 proposed by which are to be distributed as provided in R.S. 47:322.38(B)(2) without Representative Marionneaux and adopted by the House on June the written approval of the commissioner of administration and the Joint 9, 1998 be adopted. Legislative Committee on the Budget." 2. That House Floor Amendment Nos. 2 and 4 proposed by AMENDMENT NO. 5 Representative Marionneaux and adopted by the House on June On page 7, line 12, change "Section 5." to "Section 7." 9, 1998 be rejected. Respectfully submitted, 3. That the following amendments to the engrossed bill be adopted: Representatives:Senators: Jerry Luke LeBlanc John Joseph Hainkel, Jr. AMENDMENT NO. 1 Huntington B. Downer, Jr. Dennis R. Bagneris, Sr. On page 1, line 4, after "fire departments;" add " to exempt adaptive Charles W. DeWitt, Jr. John L. Dardenne, Jr. driving equipment and motor vehicle modifications prescribed by a physician, a licensed chiropractor, or a licensed driver rehabilitation Rules Suspended specialist;" Senator Hainkel asked for and obtained a suspension of the rules AMENDMENT NO. 2 for the purpose of considering the Conference Committee Report. On page 1, after line 16, insert the following: "§305. Exclusions and exemption from the tax Motion * * * Senator Hainkel moved the previous question on the entire subject D.(1) The sale at retail, the use, the consumption, the distribution, and the storage to be used or consumed in this state of the following matter. tangible personal property is hereby specifically exempted from the tax imposed by this Chapter: Without objection, so ordered. * * * On motion of Senator Hainkel, a vote was taken on the adoption (u) Adaptive driving equipment and motor vehicle of the report. modifications prescribed for personal use by a physician, a licensed chiropractor, or a driver rehabilitation specialist licensed by the state." ROLL CALL Respectfully submitted, The roll was called with the following result: Senators: Representatives: YEAS Ron Landry Robert Faucheaux, Jr. Arthur J. "Art" Lentini Robert Marionneaux, Jr. Mr. President Ellington Lambert Ron Bean Bagneris Fields C Lentini Bajoie Fields W Malone Barham Greene Robichaux Rules Suspended Bean Hainkel Romero Branch Heitmeier Schedler Senator Landry asked for and obtained a suspension of the rules Cain Hines Short for the purpose of considering the Conference Committee Report. On Campbell Hollis Siracusa motion of Senator Landry, a vote was taken on the adoption of the Casanova Irons Smith report. Cox Johnson Tarver Dardenne Jones Theunissen ROLL CALL Dyess Jordan Ullo Total—36 The roll was called with the following result: NAYS YEAS 18th DAY'S PROCEEDINGS Page 73 SENATE June 10, 1998

Mr. President Fields C Lentini Bean Hainkel Romero Bajoie Fields W Malone Branch Heitmeier Schedler Barham Greene Robichaux Cain Hines Siracusa Bean Hainkel Romero Dardenne Johnson Smith Branch Heitmeier Short Dean Jones Tarver Cain Hines Siracusa Dyess Lambert Theunissen Campbell Hollis Smith Total—24 Cox Irons Tarver NAYS Dardenne Johnson Theunissen Dean Jones Ullo Campbell Fields W Robichaux Dyess Lambert Cox Irons Ullo Ellington Landry Cravins Jordan Total—34 Fields C Landry NAYS Total—10 ABSENT Casanova Schedler Total—2 Mr. President Casanova Short ABSENT Bajoie Hollis Total—5 Bagneris Cravins Jordan Total—3 The Chair declared the previous question was called on the entire subject matter. The Chair declared the Conference Committee Report was adopted. Senator Landry moved to reconsider the vote by which the On motion of Senator Malone, a vote was taken on the adoption report was adopted and laid the motion on the table. of the report. SENATE CONFERENCE COMMITTEE REPORT ROLL CALL Senate Bill No. 64 by Senator Malone June 10, 1998 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 We, the conferees appointed to confer over the disagreement Barham Hainkel Lentini between the two houses concerning Senate Bill 64 by Senator Malone Bean Heitmeier Malone recommend the following concerning the Reengrossed bill: Branch Hines Romero Cain Hollis Schedler 1. That all House Floor Amendments proposed by Representative Campbell Johnson Siracusa Alario and adopted by the House of Representatives on June 8, Dardenne Jones Smith 1998 be adopted. Dean Lambert Tarver Greene Landry Theunissen 2. That all House Floor Amendments proposed by Representative Total—24 Schwegmann and adopted by the House of Representatives on NAYS June 8, 1998 be rejected. Cox Fields C Jordan Respectfully submitted, Cravins Fields W Robichaux Senators: Representatives: Dyess Irons Ullo Max T. Malone Billy Montgomery Total—9 Robert J. Barham "Charlie" Dewitt ABSENT John A. Alario, Jr. Mr. President Bajoie Ellington Rules Suspended Bagneris Casanova Short Total—6 Senator Malone asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. The Chair declared the Conference Committee Report was adopted. Senator Malone moved to reconsider the vote by which the Motion report was adopted and laid the motion on the table. Senator Malone moved the previous question on the entire subject CONFERENCE COMMITTEE REPORT matter. House Bill No. 33 By Representatives Montgomery, Baylor, Faucheux, Glover Senator Landry objected. June 10, 1998 ROLL CALL To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the The roll was called with the following result: Senate. YEAS Ladies and Gentlemen: Bagneris Ellington Lentini Barham Greene Malone We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 33 by Page 74 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Representatives Montgomery, Baylor, Faucheux, and Glover, Mr. President Cravins recommend the following concerning the engrossed bill: Cox Romero Total—4 1. That Senate Committee Amendment No. 1 proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted by The Chair declared the Conference Committee Report was the Senate on June 3, 1998, be rejected. adopted. Senator Bean moved to reconsider the vote by which the report was adopted and laid the motion on the table. 2. That Senate Committee Amendments Nos. 2 and 3 proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted Personal Privilege by the Senate on June 3, 1998, be adopted. Senator Romero asked for and obtained the floor of the Senate on 3. That Senate Floor Amendments Nos. 1, 2, and 3 proposed by a point of personal privilege, and stated he appeared as absent on the Senator Cain and adopted by the Senate on June 4, 1998, be motion by Senator Bean to adopt the Conference Committee Report on adopted. House Bill No. 33. He had intended to vote yea on the motion. He asked that the Official Journal so state. 4. That the following amendments to the engrossed bill be adopted: CONFERENCE COMMITTEE REPORT AMENDMENT NO. 1 House Bill No. 62 By Representative Alario On page 1, line 17, after "which" and before "has" insert "employs one hundred and seventy-five employees at the time of its advance June 9, 1998 notification to the Board of Commerce and Industry and which" To the Honorable Speaker and Members of the House of AMENDMENT NO. 2 Representatives and the Honorable President and Members of the On page 2, after line 8, insert the following: Senate. "Section 2. This Act shall become effective upon signature by the Ladies and Gentlemen: governor or, if not signed by the governor, upon expiration of the time for bills to become law without signature by the governor, as provided We, the conferees appointed to confer over the disagreement in Article III, Section 18 of the Constitution of Louisiana. If vetoed by between the two houses concerning House Bill No. 62 by the governor and subsequently approved by the legislature, this Act shall Representative Alario, recommend the following concerning the become effective on the day following such approval." engrossed bill: Respectfully submitted, 1. That Senate Floor Amendments Nos. 1, 2, 3, and 4 proposed by Senator Romero and adopted by the Senate on June 8, 1998, be Representatives: Senators: rejected. Billy Montgomery Ron Bean John A. Alario, Jr. James David Cain Respectfully submitted, Roy Hopkins Robert J. Barham Representatives: Senators: Rules Suspended John A. Alario, Jr. Tom Schedler Representative William Daniel Senator Bean asked for and obtained a suspension of the rules for Representative Charles DeWitt the purpose of considering the Conference Committee Report. On motion of Senator Bean, a vote was taken on the adoption of the report. Rules Suspended ROLL CALL Senator Romero asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. On The roll was called with the following result: motion of Senator Romero, a vote was taken on the adoption of the report. YEAS ROLL CALL Bagneris Ellington Malone Bajoie Fields C Robichaux The roll was called with the following result: Barham Fields W Schedler Bean Heitmeier Short YEAS Branch Hines Siracusa Cain Hollis Smith Mr. President Dyess Lambert Campbell Johnson Tarver Bagneris Ellington Landry Dardenne Jones Theunissen Bajoie Fields C Lentini Dean Lambert Barham Fields W Malone Dyess Lentini Bean Greene Romero Total—28 Branch Hainkel Schedler NAYS Cain Heitmeier Short Campbell Hines Siracusa Casanova Irons Ullo Casanova Hollis Smith Greene Jordan Cox Irons Tarver Hainkel Landry Cravins Johnson Theunissen Total—7 Dardenne Jones Ullo ABSENT Dean Jordan Total—38 18th DAY'S PROCEEDINGS Page 75 SENATE June 10, 1998

NAYS Branch Hainkel Romero Cain Heitmeier Schedler Robichaux Campbell Hines Short Total—1 Casanova Hollis Siracusa ABSENT Cox Irons Smith Cravins Johnson Tarver Total—0 Dardenne Jones Theunissen Dean Jordan The Chair declared the Conference Committee Report was Total—38 adopted. Senator Romero moved to reconsider the vote by which the NAYS report was adopted and laid the motion on the table. Ullo SENATE CONFERENCE COMMITTEE REPORT Total—1 House Bill No. 319 by Representative Copelin ABSENT June 10, 1998 To the Honorable President and Members of the Senate, and to the Total—0 Honorable Speaker and Members of the House of Representatives: We, the conferees appointed to confer over the disagreement The Chair declared the Conference Committee Report was between the two houses concerning House Bill 319 by Representative adopted. Senator Hollis moved to reconsider the vote by which the Copelin, recommend the following concerning the Engrossed bill: report was adopted and laid the motion on the table. 1. That all Senate Floor Amendments proposed by Senator Hainkel and adopted by the Senate on June 7, 1998, be adopted. Messages from the House 2. That the following amendments to the Engrossed bill be adopted: The following Messages from the House were received and read as follows: AMENDMENT NO. 1: On page 3, lines 5 and 6, change "one hundred twenty five million dollars" to "seventy-two million, seven hundred twenty-seven thousand Message from the House two hundred seventy-two dollars" CONCURRING IN AMENDMENT NO. 2: SENATE CONCURRENT RESOLUTIONS On page 3, lines 8 and 9, change "one hundred twenty-five million June 10, 1998 dollars" to "seventy-two million, seven hundred twenty-seven thousand, two hundred seventy-two dollars" To the Honorable President and Members of the Senate: AMENDMENT NO. 3: I am directed to inform your honorable body that the House of On page 3, line 11, change "one hundred twenty-five million dollars" to Representatives has finally concurred in the following Senate "seventy-two million seven hundred twenty-seven thousand two Concurrent Resolutions: hundred seventy-two dollars" SENATE CONCURRENT RESOLUTION NO. 65— AMENDMENT NO. 4: BY SENATOR SCHEDLER On page 11, immediately below line 9 add the following: A CONCURRENT RESOLUTION To urge and request the Senate Committee on Revenue and Fiscal "Section 4. The provisions of this Act shall become effective on Affairs and the House Committee on Ways and Means to meet and October 1, 1998." function as a joint committee to study the allocation of state money to fund non-state and local projects. Respectfully submitted, Reported without amendments. Senators: Representatives: Dennis R. Bagneris, Sr John A. Alario, Jr. SENATE CONCURRENT RESOLUTION NO. 66— Robert J. Barham Sherman N. Copelin, Jr. BY SENATORS SMITH AND CASANOVA J. Kendrick Hollis, Jr. Wilfred T. Pierre A CONCURRENT RESOLUTION To direct all state departments and agencies to withdraw from any Rules Suspended action taken regarding the implementation, promotion, or development of any rails to trails projects along the abandoned Senator Hollis asked for and obtained a suspension of the rules for Kansas City Southern railroad lines between Sibley and Winnfield. the purpose of considering the Conference Committee Report. On motion of Senator Hollis, a vote was taken on the adoption of the report. Reported without amendments. SENATE CONCURRENT RESOLUTION NO. 63— ROLL CALL BY SENATOR C. FIELDS A CONCURRENT RESOLUTION The roll was called with the following result: To direct the secretary of the Department of Public Safety and Corrections to remove identification of race from certain public YEAS safety services forms prepared, or caused to be prepared, by the department. Mr. President Dyess Lambert Bagneris Ellington Landry Reported with amendments. Bajoie Fields C Lentini Barham Fields W Malone Bean Greene Robichaux Page 76 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

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 10, 1998 June 10, 1998 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 Senate Bill No. 115: on the disagreement to House Bill No. 62: 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 10, 1998 June 10, 1998 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. 319: on the disagreement to House Bill No. 33: 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 10, 1998 June 10, 1998 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. 299: on the disagreement to House Bill No. 2: 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 10, 1998 June 10, 1998 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. 282: on the disagreement to House Bill No. 1: 18th DAY'S PROCEEDINGS Page 77 SENATE June 10, 1998

Respectfully submitted, Rules Suspended ALFRED W. SPEER Clerk of the House of Representatives Senator Cain asked for and obtained a suspension of the rules for the purpose of taking up at this time. Message from the House Senate Concurrent Resolutions ADOPTION OF CONFERENCE COMMITTEE REPORT Returned from the House of Representatives with Amendments June 10, 1998 The following Senate Concurrent Resolutions returned from the To the Honorable President and Members of the Senate: House of Representatives with amendments were taken up and acted upon as follows: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee SENATE CONCURRENT RESOLUTION NO. 59— BY SENATOR CAIN AND REPRESENTATIVE HILL on the disagreement to House Concurrent Resolution No. 13: A CONCURRENT RESOLUTION To urge and request the Senate Committee on Agriculture and the Respectfully submitted, House Committee on Agriculture to function as a joint committee ALFRED W. SPEER to study the Louisiana Agricultural Finance Authority. Clerk of the House of Representatives The resolution was read by title. Returned from the House of Message from the House Representatives with the following amendments: ADOPTION OF HOUSE COMMITTEE AMENDMENTS CONFERENCE COMMITTEE REPORT Amendments proposed by House Committee on Agriculture to Original June 10, 1998 Senate Concurrent Resolution No. 59 by Senator Cain and Representative Hill To the Honorable President and Members of the Senate: AMENDMENT NO. 1 I am directed to inform your honorable body that the House of On page 1, delete lines 10 through 16 Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 64: AMENDMENT NO. 2 On page 2, delete lines 23 through 26 Respectfully submitted, ALFRED W. SPEER AMENDMENT NO. 3 Clerk of the House of Representatives On page 2, at the end of line 28, delete the comma "," and insert a period "." Rules Suspended AMENDMENT NO. 4 Senator Cain asked for and obtained a suspension of the rules for On page 3, delete line 1 the purpose of taking up at this time. Senator Cain moved to concur in the amendments proposed by the Introduction of Senate Resolutions House. Senator Bagneris asked for and obtained a suspension of the rules ROLL CALL for the purpose of introducing and reading the following Senate Resolutions a first and second time and acting upon them as follows: The roll was called with the following result: SENATE RESOLUTION NO. 48— YEAS BY SENATOR CAIN A RESOLUTION Mr. President Dyess Landry To urge and request the Senate Committee on Agriculture to study the Bagneris Ellington Lentini Louisiana Agricultural Finance Authority. Bajoie Fields C Malone Barham Fields W Robichaux On motion of Senator Cain, the resolution was read by title and Bean Greene Romero adopted. Branch Hainkel Schedler Cain Heitmeier Short SENATE RESOLUTION NO. 49— Campbell Hines Siracusa BY SENATOR SHORT A RESOLUTION Casanova Hollis Smith To commend the staff of the Louisiana State Senate for their efforts Cox Irons Tarver during the 1998 Regular Session of the Louisiana Legislature and Cravins Johnson Theunissen to designate June 10, 1998 as "Senate Staff Recognition Day". Dardenne Jones Ullo Dean Jordan On motion of Senator Short, the resolution was read by title and Total—38 adopted. NAYS Total—0 ABSENT Page 78 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Lambert ABSENT Total—1 Mr. President Fields W Lambert The Chair declared the amendments proposed by the House were Total—3 concurred in. Senator Cain moved to reconsider the vote by which the amendments were concurred in and laid the motion on the table. The Chair declared the Conference Committee Report was adopted. Senator Bajoie moved to reconsider the vote by which the Rules Suspended report was adopted and laid the motion on the table. Senator Bajoie asked for and obtained a suspension of the rules for CONFERENCE COMMITTEE REPORT the purpose of taking up at this time. House Bill No. 299 By Representative LeBlanc Reports of Committees June 10, 1998 To the Honorable Speaker and Members of the House of The following reports of committees were received and read: Representatives and the Honorable President and Members of the Senate. CONFERENCE COMMITTEE REPORT House Concurrent Resolution No. 13 By Representative Farve Ladies and Gentlemen: June 10, 1998 We, the conferees appointed to confer over the disagreement To the Honorable Speaker and Members of the House of between the two houses concerning House Bill No. 299 by Representatives and the Honorable President and Members of the Representative LeBlanc, recommend the following concerning the Senate. engrossed bill: Ladies and Gentlemen: 1. That Senate Committee Amendment No. 3 proposed by the Senate Committee on Finance and adopted by the Senate on June 4, We, the conferees appointed to confer over the disagreement 1998, be adopted. between the two houses concerning House Concurrent Resolution No. 13 by Representative Farve, recommend the following concerning the 2. That Senate Committee Amendments Nos. 1, 2, 4, 5, and 6 proposed by the Senate Committee on Finance and adopted by the engrossed resolution: Senate on June 4, 1998, be rejected. 1. That all Senate Floor Amendments proposed by Senator Ullo and adopted by the Senate on June 3, 1998, be rejected. 3. That Senate Floor Amendments Nos. 1 through 3 proposed by Senator Hainkel and adopted by the Senate on June 7, 1998, be Respectfully submitted, adopted. Representatives: Senators: Respectfully submitted, Naomi E. Farve Shirley D. Bowler Diana E. Bajoie Representatives: Senators: Jerry Luke LeBlanc Robert J. Barham Charles DeWitt John J. Hainkel, Jr. Rules Suspended H. B. "Hunt" Downer, Jr. Randy L. Ewing Senator Bajoie asked for and obtained a suspension of the rules for the purpose of considering the Conference Committee Report. On Rules Suspended motion of Senator Bajoie, a vote was taken on the adoption of the Senator Hainkel asked for and obtained a suspension of the rules report. for the purpose of considering the Conference Committee Report. On motion of Senator Hainkel, a vote was taken on the adoption of the ROLL CALL report. The roll was called with the following result: ROLL CALL YEAS The roll was called with the following result: Bagneris Dyess Landry Bajoie Ellington Lentini YEAS Barham Fields C Malone Bean Greene Robichaux Mr. President Dyess Jordan Branch Hainkel Romero Bagneris Ellington Landry Cain Heitmeier Schedler Bajoie Fields C Lentini Campbell Hines Short Barham Fields W Malone Casanova Hollis Siracusa Bean Greene Robichaux Cox Irons Smith Branch Hainkel Romero Cravins Johnson Tarver Cain Heitmeier Schedler Dardenne Jones Theunissen Campbell Hines Short Dean Jordan Ullo Casanova Hollis Smith Total—36 Cox Irons Tarver NAYS Dardenne Johnson Theunissen Dean Jones Ullo Total—0 Total—36 18th DAY'S PROCEEDINGS Page 79 SENATE June 10, 1998

NAYS NAYS Total—0 Total—0 ABSENT ABSENT Cravins Lambert Siracusa Casanova Lambert Total—3 Total—2 The Chair declared the Conference Committee Report was The Chair declared the amendments proposed by the House were adopted. Senator Hainkel moved to reconsider the vote by which the concurred in. Senator C. Fields moved to reconsider the vote by which report was adopted and laid the motion on the table. the amendments were concurred in and laid the motion on the table. Rules Suspended Rules Suspended Senator C. Fields asked for and obtained a suspension of the rules Senator Johnson asked for and obtained a suspension of the rules for the purpose of taking up at this time. for the purpose of taking up at this time. Senate Concurrent Resolutions House Bills and Joint Resolutions on Returned from the House of Representatives Third Reading and Final Passage, with Amendments Subject to Call Senator C. Fields asked for and obtained a suspension of the rules The following House Bills and Joint Resolutions on third reading to take up at this time the following Senate Concurrent Resolutions just and final passage, subject to call, were taken up and acted upon as returned from the House of Representatives with amendments. follows: SENATE CONCURRENT RESOLUTION NO. 63— Called from the Calendar BY SENATOR C. FIELDS A CONCURRENT RESOLUTION To direct the secretary of the Department of Public Safety and Senator Johnson asked that House Bill No. 169 be called from the Corrections to remove identification of race from certain public Calendar at this time for its final passage. safety services forms prepared, or caused to be prepared, by the HOUSE BILL NO. 169— department. BY REPRESENTATIVE COPELIN AN ACT The resolution was read by title. Returned from the House of To amend and reenact R.S. 47:33 and to enact R.S. 47:297(L), relative Representatives with the following amendments: to the individual income tax; to provide for a credit for taxes paid to another state on income from property in such state which is HOUSE FLOOR AMENDMENTS also subject to taxation in Louisiana; to provide a credit for retired persons over the age of sixty-five years old; and to provide for Amendments proposed by Representative Alario to Senate Concurrent related matters. Resolution No. 63 by Representative Schedler AMENDMENT NO. 1 Floor Amendments Sent Up On page 1, line 2, change "direct" to "urge and request" Senator Johnson sent up floor amendments which were read. AMENDMENT NO. 2 On page 1, line 15, change "directs" to "urges and requests" SENATE FLOOR AMENDMENTS Amendments proposed by Senator Johnson to Reengrossed House Bill Senator C. Fields moved to concur in the amendments proposed No. 169 by Representative Copelin by the House. AMENDMENT NO. 1 ROLL CALL On page 1, line 2, after "47:33" insert "and R.S. 33:2740.38(F)" and at the end of the line, delete "the" and insert "property taxes paid by certain The roll was called with the following result: individuals and the" YEAS AMENDMENT NO. 2 On page 1, line 5, after "Louisiana;" insert "provide for the individuals Mr. President Ellington Lentini who may vote on the levy of certain ad valorem taxes or fees;" Bagneris Fields C Malone Bajoie Fields W Robichaux AMENDMENT NO. 3 Barham Greene Romero On page 3, between lines 3 and 4, insert: Bean Hainkel Schedler Branch Heitmeier Short "Section 2. R.S. 33:2740.38(F) is hereby amended and reenacted Cain Hines Siracusa to read as follows: Campbell Hollis Smith §2740.38. The Lake Willow Subdivision Improvement District; Cox Irons Tarver creation, composition, and powers; levy of ad valorem Cravins Johnson Theunissen taxes and fees Dardenne Jones Ullo * * * Dean Jordan F. The city council of the city of New Orleans is hereby authorized Dyess Landry to levy and collect the special taxes or fees, as authorized by the Lake Total—37 Willow Subdivision Improvement District, as hereinafter specifically Page 80 SENATE 18th DAY'S PROCEEDINGS June 10, 1998 provided for a term not to exceed five years, which may be renewed in The Chair declared the amended bill was passed. The title was subsequent elections, from and after the date the first tax or fee is levied read and adopted. Senator Johnson moved to reconsider the vote by pursuant to the provisions of this Section in the same manner and at the which the bill was passed and laid the motion on the table. same time as all other ad valorem taxes on property subject to taxation by the city are levied and collected, a special ad valorem tax or fee not Rules Suspended to exceed three hundred fifty dollars upon all taxable real property situated within the boundaries of the Lake Willow Subdivision Senator Bagneris asked for and obtained a suspension of the rules Improvement District. Any such unpaid tax or fee will be added to the for the purpose of taking up at this time. tax rolls of the city and shall be enforced with the same authority and subject to the same penalties and procedures as unpaid ad valorem taxes. The fee or tax shall be imposed only after the question of its imposition Introduction of Senate Resolutions has been approved by two-thirds majority of the registered voters of the Senator Bagneris asked for and obtained a suspension of the rules district, who are owners of real property located within the Lake Willow for the purpose of introducing and reading the following Senate Subdivision, voting at an election held for that purpose in accordance Resolutions a first and second time and acting upon them as follows: with the Louisiana Election Code. No other election shall be required except as provided by this Paragraph." SENATE RESOLUTION NO. 50 BY SENATOR BAGNERIS AMENDMENT NO. 4 A RESOLUTION Delete Senate Committee No. 5, proposed by the Senate Committee on BE IT RESOLVED by the Senate of the State of Louisiana that a Revenue and Fiscal Affairs and adopted by the Senate on June 7, 1998. committee of five be appointed by the President of the Senate to serve with a like committee from the House of Representatives to AMENDMENT NO. 5 notify the Governor that the Legislature of the State of Louisiana On page 3, delete lines 12 and 13, and insert: has completed its labors and is now ready to adjourn sine die. "Section 3. The provisions of Section 1 and Section 3 of this Act On motion of Senator Bagneris, the resolution was read by title and shall become effective August 15, 1998; provided that the provisions of adopted. Section 1 of this Act which provide that a credit for income taxes imposed by and paid to another state on income derived from property In compliance with the resolution the President of the Senate is available in the taxable year succeeding the year in which the taxes are appointed the following committee: Senators Bagneris, Branch, Cain, actually paid shall be effective until July 1, 2000. Dean, C. Fields, Malone, Short. Section 4. The provisions of Section 2 and Section 4 of this Act shall become effective upon signature by the governor or, if not signed SENATE RESOLUTION NO. 51 by the governor, upon expiration of the time for bills to become law BY SENATOR BAGNERIS without signature by the governor, as provided by Article III, Section 18 A RESOLUTION of the Constitution of Louisiana. If vetoed by the governor and BE IT RESOLVED by the Senate of the State of Louisiana that a subsequently approved by the legislature, this Act shall become effective committee of five be appointed by the President of the Senate to on the day following such approval." notify the House of Representatives that the Senate has completed its labors and is now ready to adjourn sine die. On motion of Senator Johnson, the amendments were adopted. On motion of Senator Bagneris, the resolution was read by title and The bill was read by title. Senator Johnson moved final passage of adopted. the amended bill. In compliance with the resolution the President of the Senate ROLL CALL appointed the following committee: Senators Casanova, Dyess, Hainkel, Lambert, Romero, and Smith. The roll was called with the following result: Reports of Committees YEAS The committee to notify the Governor that the Senate had Mr. President Dean Landry completed its labors and was ready to adjourn sine die returned and Bagneris Dyess Lentini reported it had performed that duty. The President of the Senate Bajoie Fields C Malone thanked the Committee and discharged it. Barham Fields W Robichaux Bean Greene Romero The committee to notify the House of Representatives that the Branch Hainkel Schedler Senate had completed its labors and was ready to adjourn sine die Cain Heitmeier Short returned and reported it had performed that duty. The President of the Campbell Hines Siracusa Senate thanked the committee and discharged it. Casanova Hollis Smith Cox Johnson Tarver Committee from the Cravins Jones Theunissen House of Representatives Dardenne Jordan Ullo Total—36 A committee from the House of Representatives appeared before NAYS the Bar of the Senate and informed the Senate that the House of Representatives was organized and ready to adjourn sine die. Total—0 ABSENT Ellington Irons Lambert Total—3 18th DAY'S PROCEEDINGS Page 81 SENATE June 10, 1998

Privilege Report of the Committee on SENATE CONCURRENT RESOLUTION NO. 3— BY SENATOR ELLINGTON AND REPRESENTATIVE WIGGINS Senate and Governmental Affairs A CONCURRENT RESOLUTION To urge and request the State Board of Elementary and Secondary ENROLLMENTS Education to study the development and implementation of career options beginning in the ninth grade with a course of study for Senator Dardenne, Chairman on behalf of the Committee on students planning immediate post secondary education and a Senate and Governmental Affairs, submitted the following report: course of study for students planning immediate entry into the work force, with both options receiving the same diploma and June 10, 1998 meeting the same requirements for all state-sponsored scholarship and other student financial assistance programs. To the President and Members of the Senate: SENATE CONCURRENT RESOLUTION NO. 29— BY SENATORS BAGNERIS AND HOLLIS AND REPRESENTATIVES I am directed by your Committee on Senate and Governmental BOWLER, DUPRE AND FAUCHEUX Affairs to submit the following report: A CONCURRENT RESOLUTION To direct the appropriate gaming divisions, office of state police, The following Senate Resolutions have been properly enrolled: Department of Public Safety and Corrections and the Louisiana Gaming Control Board to work with the appropriate industry SENATE RESOLUTION NO. 41— representatives and visitor, convention, or tourist bureaus to BY SENATOR JONES develop, adopt, and implement necessary and appropriate rules to A RESOLUTION provide an approval and permitting process for the display and To urge and request the Louisiana State University Medical Center to operation for demonstration purposes of electronic gaming confer with community and civic organizations to improve prostate machines, including video draw poker devices, at trade shows and and cervical cancer screening rates among African Americans. conventions. SENATE RESOLUTION NO. 42— BY SENATOR ELLINGTON SENATE CONCURRENT RESOLUTION NO. 31— BY SENATOR ELLINGTON AND REPRESENTATIVE WIGGINS A RESOLUTION A CONCURRENT RESOLUTION To express the intent of the legislature with regard to the enactment of To direct the Department of Wildlife and Fisheries to report to the R.S. 33:2711(A)(2) which authorizes certain municipal sales taxes. legislature on the beaver and nutria problem in the state and to further report on the actions taken by the department as directed by SENATE RESOLUTION NO. 43— BY SENATOR SHORT House Concurrent Resolution No. 79 of the 1995 Regular A RESOLUTION Session. To commend and congratulate Colonel and Mrs. Ronald Thomas of New Orleans on twenty-five years of marriage. SENATE CONCURRENT RESOLUTION NO. 37— BY SENATOR IRONS A CONCURRENT RESOLUTION SENATE RESOLUTION NO. 44— BY SENATOR SHORT To memorialize the Congress of the United States to reject efforts to A RESOLUTION preempt state authority to regulate health insurance arrangements To commend and congratulate Mr. and Mrs. J.S. Thomas of offered by certain associations and business groups, commonly Franklinton on fifty years of wedded bliss. known as multiple employer welfare arrangements (MEWAs) or association health plans. Respectfully submitted, JAY DARDENNE SENATE CONCURRENT RESOLUTION NO. 42— BY SENATOR HINES AND REPRESENTATIVE R. ALEXANDER Chairman A CONCURRENT RESOLUTION To urge and request the Children's Cabinet to seek ways to reduce The foregoing Senate Resolutions were signed by the President of adverse maternal-health behaviors during pregnancy, dysfunctional the Senate and presented to the Secretary of State by the Secretary. infant care giving, and stressful environmental conditions that interfere with parental and family functioning, and to urge and Privilege Report of the Committee on request the Children's Cabinet Advisory Board to research Senate and Governmental Affairs successful primary prevention strategies that may reduce the rate of children living in poverty and in single-parent families, infant mortality, child mortality, low birth weight births, high school ENROLLMENTS dropouts, and teens out of school and unemployed. Senator Dardenne, Chairman on behalf of the Committee on SENATE CONCURRENT RESOLUTION NO. 44— Senate and Governmental Affairs, submitted the following report: BY SENATOR ROMERO A CONCURRENT RESOLUTION June 10, 1998 To urge and request the Department of Transportation and Development, the Louisiana Transportation Research Center, To the President and Members of the Senate: Louisiana State University, the Louisiana Transportation Research Center Foundation, Inc. and private sector transportation entities I am directed by your Committee on Senate and Governmental to develop a public-private partnership for the planning, Affairs to submit the following report: development, and construction of a transportation training and educational facility. The following Senate Concurrent Resolutions have been properly enrolled: Page 82 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

SENATE CONCURRENT RESOLUTION NO. 52— SENATE CONCURRENT RESOLUTION NO. 35— BY SENATOR SCHEDLER AND REPRESENTATIVE SCHNEIDER BY SENATORS HOLLIS, HINES, SCHEDLER AND REPRESENTATIVE R. A CONCURRENT RESOLUTION ALEXANDER To urge and request the secretary of the Department of Wildlife and A CONCURRENT RESOLUTION Fisheries to evaluate and study scenic Bayou Liberty in St. To urge and request Department of Health and Hospitals to clarify rules Tammany Parish from the center of the waterway to the low and regulations for licensing satellite facilities of hospitals and to water mark. authorize the issuance of retroactive licenses under certain circumstances. SENATE CONCURRENT RESOLUTION NO. 60— BY SENATORS SMITH, BARHAM, CAIN, DYESS, HINES, HOLLIS, LENTINI, SENATE CONCURRENT RESOLUTION NO. 36— MALONE, ROMERO, SCHEDLER, SIRACUSA AND TARVER BY SENATOR JONES A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To memorialize the Congress of the United States to develop a national To request the Senate Committee on Labor and Industrial Relations and energy policy to address the needs of federal, state, and local the House Committee on Health and Welfare to meet and function executive and legislative branch agencies for data and information as a joint committee to study and make recommendations for necessary for them to cope with and plan for the declining developing and implementing a comprehensive coordinated production of oil and gas and the increasing pressures of foreign program to reduce poverty in this state. competition. SENATE CONCURRENT RESOLUTION NO. 48— SENATE CONCURRENT RESOLUTION NO. 61— BY SENATOR C. FIELDS BY SENATOR ROBICHAUX AND REPRESENTATIVES ROUSSELLE AND A CONCURRENT RESOLUTION THERIOT To request that the Senate and House Committees on Transportation, A CONCURRENT RESOLUTION Highways, and Public Works meet and function as a joint To request the Department of Transportation and Development, with committee to study the public transportation network throughout assistance from the Department of Public Safety and Corrections the state; to determine deficiencies within such transportation to study the factors contributing to the dangerous circumstances of system; and to establish a plan of action based on methods to the intersection of Louisiana Highway 654 and Louisiana improve the public transportation network. Highway 308, and to develop solutions to address the problem. SENATE CONCURRENT RESOLUTION NO. 50— SENATE CONCURRENT RESOLUTION NO. 62— BY SENATOR ULLO AND REPRESENTATIVE RIDDLE BY SENATOR JONES A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To request that the Senate Committee on Judiciary - A and the House To urge and request the Louisiana State University Medical Center to Committee on Administration of Criminal Justice meet and confer with community and civic organizations to improve prostate function as a joint committee to study and to make and cervical cancer screening rates among African Americans. recommendations for devising a formula for the equitable distribution of state funds for the administration of the Families in SENATE CONCURRENT RESOLUTION NO. 4— Need of Services program throughout Louisiana's forty-one BY SENATORS HAINKEL AND SHORT A CONCURRENT RESOLUTION judicial district courts. To urge and request the Department of Wildlife and Fisheries to SENATE CONCURRENT RESOLUTION NO. 57— evaluate and study that portion of the Tchefuncte River from the BY SENATOR HOLLIS Highway 22 Bridge to its entrance into Lake Pontchartrain. A CONCURRENT RESOLUTION To urge and request the Senate Committee on Commerce and SENATE CONCURRENT RESOLUTION NO. 8— Consumer Protection and the House Committee on Commerce to BY SENATOR DARDENNE A CONCURRENT RESOLUTION function as a joint committee to study the feasibility of establishing To urge and request the Senate Committee on Senate and a state rural retirement center policy. Governmental Affairs and the House Committee on House and SENATE CONCURRENT RESOLUTION NO. 64— Governmental Affairs to function as a joint committee to study the BY SENATOR C. FIELDS feasibility of mandating a reporting system which requires certain A CONCURRENT RESOLUTION candidates for a statewide office to disclose a contributor’s To recognize and commend the Louisiana students selected to occupation and employer and to study the feasibility of increasing participate in the Forty-Ninth Intel International Science and the maximum amount which an individual may contribute to a Engineering Fair and for outstanding achievement in science candidate for public office. education. SENATE CONCURRENT RESOLUTION NO. 18— Respectfully submitted, BY SENATOR BARHAM A CONCURRENT RESOLUTION JAY DARDENNE To urge and request the secretary of the Department of Revenue to take Chairman any action necessary for his department to suspend or revoke any and all permits of any dealer of alcoholic beverages who fails to The foregoing Senate Concurrent Resolutions were signed by the pay any sales taxes due to the state. President of the Senate. SENATE CONCURRENT RESOLUTION NO. 34— Privilege Report of the Committee on BY SENATORS JOHNSON, BARHAM, CAIN, LENTINI, SMITH, Senate and Governmental Affairs THEUNISSEN AND SCHEDLER A CONCURRENT RESOLUTION To create and provide with respect to a special committee to study the ENROLLMENTS entire tax system in order to make recommendations in the areas of taxes, methods of taxation, tax rates, tax exemptions, Senator Dardenne, Chairman on behalf of the Committee on exclusions, deductions, credits, and refunds and provide for an Senate and Governmental Affairs, submitted the following report: expert to assist the joint committee. June 10, 1998 18th DAY'S PROCEEDINGS Page 83 SENATE June 10, 1998

To the President and Members of the Senate: primarily to develop structures for residential use, for an initial term of five years after completion of the work and up to two five- I am directed by your Committee on Senate and Governmental year renewals for a total of fifteen years; and to specify an election Affairs to submit the following report: for submission of the proposition to electors and provide a ballot proposition. The following Senate Bills have been properly enrolled: SENATE BILL NO. 112— SENATE BILL NO. 54— BY SENATOR SCHEDLER BY SENATOR BARHAM AN ACT AN ACT To amend and reenact R.S. 51:2461(B) and 2771(K), relative to the To amend and reenact R.S. 47:287.95(C) and to enact R.S. 47:601.1, certain tax credits; to extend the termination date for the Louisiana relative to corporate income tax and franchise tax of certain Capital Investment Tax Credit; to extend the date beyond which transportation companies; to provide a minimal nexus standard for no new applications will be approved relative to the Louisiana certain trucking companies before their income is apportioned to Quality Jobs Program Act; to require transfer of certain monies in Louisiana for income tax purposes and before corporation the Louisiana Economic Development Fund to the state general franchise tax is imposed; to provide for an effective date; and to fund; to provide an effective date; and to provide for related provide for related matters. matters. SENATE BILL NO. 78— SENATE BILL NO. 40— BY SENATOR ROBICHAUX BY SENATOR ROMERO AN ACT AN ACT To amend and reenact R.S. 47:1561.1, relative to personal liability for To amend and reenact R.S. 33:2716, relative to local sales and use taxes; to provide for the personal liability of certain members of taxation; to authorize issuance of a direct pay number to limited liability companies or limited partnerships; and to provide construction contractors and subcontractors; and to provide for for related matters. related matters. SENATE BILL NO. 82— SENATE BILL NO. 76— BY SENATOR CAMPBELL BY SENATOR BARHAM AN ACT AN ACT To amend and reenact R.S. 47:3202(C) and 4304(C), relative to tax To enact R.S. 47:6012, relative to employer tax credits; to establish an exemptions; to provide a right of first refusal to Louisiana employer tax credit for income taxes and corporation franchise businesses as a condition for business and manufacturing taxes for the donation of certain materials, equipment, or establishments; to receive certain tax exemptions; and to provide instructors to certain entities; to provide for the amount of the tax for related matters. credit; to establish the taxable period for the tax credit; to provide for the promulgation of rules and regulations; to provide for an SENATE BILL NO. 109— effective date for donations; to provide a termination date for the BY SENATOR DYESS tax credit; and to provide for related matters. AN ACT To amend and reenact R.S. 47:305.37, relative to sales tax of political Respectfully submitted, subdivisions; to authorize the exemption of certain items used for JAY DARDENNE farm purposes; and to provide for related matters. Chairman SENATE BILL NO. 41— The foregoing Senate Bills were signed by the President of the BY SENATOR GREENE AN ACT Senate. To enact R.S. 47:306(B)(10), relative to taxation; to exempt drop shipment sales by a manufacturer to a wholesaler without an Message to the Governor exemption identification number if the property is subsequently transferred to a wholesaler with an exemption identification SIGNED SENATE BILLS number; to provide for evidence of such sale; and to provide for related matters. June 10, 1998 SENATE BILL NO. 29— To the Honorable Governor of the State of Louisiana: BY SENATORS BAGNERIS AND JOHNSON AND REPRESENTATIVES COPELIN, MURRAY AND PRATT A JOINT RESOLUTION The President of the Senate and the Speaker of the House of Proposing to amend Article VII, Section 14(B) of the Constitution of Representatives have signed the following Senate Bills: Louisiana, relative to providing certain tax deductions to owners of blighted properties in certain properties; to authorize a waiver of SENATE BILL NO. 53— (Duplicate of House Bill No. 98) tax liens and tax liabilities on such properties in certain BY SENATOR BARHAM AND REPRESENTATIVE ALARIO circumstances; and to specify an election for submission of the AN ACT proposition to electors and provide a ballot proposition. To enact R.S. 47:643.1, relative to the taxation of timber; to provide that the severance tax shall be the only tax on standing timber or SENATE BILL NO. 32— the right to cut and remove or use timber; to provide for an BY SENATOR MALONE effective date; and to provide for related matters. A JOINT RESOLUTION Proposing to amend Article VII, Section 21(H) of the Constitution of SENATE BILL NO. 59— Louisiana, relative to ad valorem property tax exemptions; to BY SENATOR BARHAM authorize the State Board of Commerce and Industry to enter into AN ACT tax exemption contracts, subject to the approval of the governor To repeal Part II of Chapter 6 of Subtitle II of Title 47 of the Louisiana and the local governing authority, with a property owner who Revised Statutes of 1950, composed of R.S. 47:651, Part III of proposes the expansion, restoration, improvement, or development Chapter 6 of Subtitle II of Title 47 of the Louisiana Revised of an existing structure or structures in a downtown district, Statutes of 1950, composed of R.S. 47:671 through 681.1, and Page 84 SENATE 18th DAY'S PROCEEDINGS June 10, 1998

Part IV of Chapter 6 of Subtitle II of Title 47 of the Louisiana SENATE CONCURRENT RESOLUTION NO. 55— Revised Statutes of 1950, composed of R.S. 47:691 through 697, BY SENATOR HINES AND REPRESENTATIVE FRUGE relative to taxes related to natural resources; to repeal certain taxes; A CONCURRENT RESOLUTION and to provide for related matters. To commend the players, coaches, and managerial personnel of the St. Edmund High School girls' tennis team upon its excellence during SENATE BILL NO. 8— the 1998 season that culminated in its winning the state high BY SENATOR SCHEDLER school tennis championship. AN ACT To amend and reenact R.S. 47:301(18)(a)(i) and (ii), relative to state SENATE CONCURRENT RESOLUTION NO. 56— and local sales and use taxes; to provide for an exclusion from state BY SENATOR HINES AND REPRESENTATIVE FRUGE and local sales and use taxes on food items donated to food banks; A CONCURRENT RESOLUTION and to provide for related matters. To commend the players, coaches, and managerial personnel of the St. Edmund High School boys' powerlifting team upon its excellence SENATE BILL NO. 89— during the 1998 season that culminated in its winning the state BY SENATOR ELLINGTON high school powerlifting championship. AN ACT To enact R.S. 33:2721.11, relative to Catahoula Parish; to authorize the SENATE CONCURRENT RESOLUTION NO. 49— governing authority of Catahoula Parish to levy and collect an BY SENATOR SIRACUSA additional sales and use tax within the parish, with voter approval; A CONCURRENT RESOLUTION and to provide for related matters. To urge and request the Louisiana Department of Environmental Quality to enforce compliance with federal and state regulations on SENATE BILL NO. 92— underground storage tank systems. BY SENATOR JONES AN ACT SENATE CONCURRENT RESOLUTION NO. 58— To enact R.S. 33:2737.70, relative to local sales and use taxes; to BY SENATOR W. FIELDS authorize the East Carroll Parish School Board to levy and collect A CONCURRENT RESOLUTION an additional sales and use tax not to exceed one percent within the To urge and request the Senate Committee on Commerce and parish of East Carroll; and to provide for related matters. Consumer Protection and the House Committee on Commerce to meet and function as a joint committee to study the hotel and SENATE BILL NO. 119— (Substitute for Senate Bill 113 by motel room rates in Louisiana and the impact on special events and Senator Schedler) visitors in New Orleans. BY SENATORS SCHEDLER AND LANDRY AND REPRESENTATIVE STELLY Respectfully submitted, AN ACT MICHAEL S. BAER, III To amend and reenact R.S. 47:305(D)(1)(s), relative to the exemption Secretary of the Senate for medical devices used by the patient; to provide relative to such exemption and application thereof; to provide for the effect of the SENATE STUDY REQUEST NO. 1— Act; to provide for an effective date; and to provide for related BY SENATOR C. FIELDS matters. A STUDY REQUEST To the Senate Committee on Insurance to study the costs and effects of and they are hereby presented for executive approval. automobile insurance in the state. Respectfully submitted, SENATE STUDY REQUEST NO. 2— MICHAEL S. BAER, III BY SENATOR C. FIELDS Secretary of the Senate A STUDY REQUEST To the Senate Committee on Insurance to study the effects of the Message to the Secretary of State vehicle impoundment law on automobile insurance premiums. SENATE STUDY REQUEST NO. 3— SIGNED BY SENATOR HINES A STUDY REQUEST SENATE CONCURRENT RESOLUTIONS To the Senate Committee on Health and Welfare to study the effects of tobacco on health and to develop a statewide plan for the June 10, 1998 prevention of tobacco related illness. To the Honorable Secretary of State: SENATE STUDY REQUEST NO. 4— BY SENATOR ELLINGTON The President of the Senate and the Speaker of the House of A STUDY REQUEST Representatives have signed the following Senate Concurrent To urge and request the Senate Committee on Revenue and Fiscal Resolutions: Affairs to study sales and use taxes on materials used in construction projects let by political subdivisions. SENATE CONCURRENT RESOLUTION NO. 5— BY SENATOR LAMBERT A CONCURRENT RESOLUTION Adjournment To urge and request the Department of Transportation and Development to install flashing lights and "slow-school zone" Senator Bagneris moved that the Senate adjourn sine die. signs at highways adjacent to the entrance of all public and private, elementary and secondary schools. The President of the Senate declared the Senate adjourned sine die. MICHAEL S. BAER, III Secretary of the Senate GAYE F. HAMILTON Journal Clerk