OFFICIAL JOURNAL Introduction of OF THE Senate Concurrent Resolutions SENATE Senator Brown asked for and obtained a suspension of the rules OF THE to read Senate Concurrent Resolutions a first and second time. STATE OF SENATE CONCURRENT RESOLUTION NO. 137— ______BY SENATOR BROWN AND REPRESENTATIVE PRICE A CONCURRENT RESOLUTION THIRTY-FIFTH D__A__Y__'S_ PROCEEDINGS To commend Doris Domingue Harleaux upon the occasion of her one hundredth birthday. Forty-First Regular Session of the Legislature Under the Adoption of the The concurrent resolution was read by title. Senator Brown Constitution of 1974 ______moved to adopt the Senate Concurrent Resolution. Senate Chamber ROLL CALL State Capitol Baton Rouge, Louisiana The roll was called with the following result: Wednesday, June 10, 2015 YEAS The Senate was called to order at 9:30 o'clock A.M. by Hon. John A. Alario Jr., President of the Senate. Mr. President Donahue Murray Adley Erdey Nevers Allain Guillory Peacock Morning Hour Amedee Heitmeier Perry Appel Johns Riser CONVENING ROLL CALL Broome Kostelka Smith, G. Brown LaFleur Smith, J. The roll being called, the following members answered to their Buffington Long Tarver names: Chabert Martiny Walsworth PRESENT Claitor Mills Ward Cortez Morrell White Mr. President Erdey Nevers Crowe Morrish Adley Guillory Peacock Total - 35 Allain Heitmeier Perry NAYS Amedee Johns Riser Appel Kostelka Smith, G. Total - 0 Broome LaFleur Smith, J. ABSENT Brown Long Tarver Buffington Martiny Walsworth Dorsey-Colomb Peterson Chabert Mills Ward Gallot Thompson Claitor Morrell White Total - 4 Cortez Morrish Donahue Murray The Chair declared the Senate adopted the Senate Concurrent Total - 34 Resolution and ordered it sent to the House. ABSENT SENATE CONCURRENT RESOLUTION NO. 138— Crowe Gallot Thompson BY SENATOR BROWN Dorsey-Colomb Peterson A CONCURRENT RESOLUTION Total - 5 To urge and request the Reentry Advisory Council to identify strategies to afford offenders committed to the Department of The President of the Senate announced there were 34 Senators Public Safety and Corrections who are confined in parish present and a quorum. correctional facilities the support necessary to enhance education, job skills and training, and needed behaviors to Prayer facilitate successful reentry upon release pursuant to the Reentry Advisory Council and Offender Rehabilitation Workforce The prayer was offered by Senator Sharon Broome, following Development Act and to provide needed mental health care for which the Senate joined in the Pledge of Allegiance to the flag of the all committed to the Department of Public Safety and United States of America. Corrections in need of such services, whether confined to a state or parish correctional facility, all to facilitate successful reentry upon release, and to urge and request the secretary of the Reading of the Journal department to take steps to carry out such strategies. On motion of Senator Peacock, the reading of the Journal was The concurrent resolution was read by title. Senator Brown dispensed with and the Journal of June 9, 2015, was adopted. moved to adopt the Senate Concurrent Resolution. Introduction of Senate Resolutions ROLL CALL SENATE RESOLUTION NO. 208— BY SENATOR MORRELL The roll was called with the following result: A RESOLUTION To create the Orleans Parish Law Enforcement Streamline and YEAS Accountability Commission to review and make recommendations on the effective and efficient delivery of law Mr. President Donahue Murray enforcement services in Orleans Parish. Adley Erdey Nevers Allain Guillory Peacock The resolution was read by title and placed on the Calendar for Amedee Heitmeier Perry a second reading. Appel Johns Riser Broome Kostelka Smith, G. Brown LaFleur Smith, J.

1107 Page 2 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Buffington Long Tarver SENATE RESOLUTION NO. 204— Chabert Martiny Walsworth BY SENATORS WARD AND BROOME Claitor Mills Ward A RESOLUTION Cortez Morrell White To express the sincere condolences of the Senate of the Legislature Crowe Morrish of Louisiana upon the death of Dr. Elisabeth L. Oliver. Total - 35 NAYS On motion of Senator Ward the resolution was read by title and adopted. Total - 0 ABSENT SENATE RESOLUTION NO. 206— BY SENATOR GALLOT Dorsey-Colomb Peterson A RESOLUTION Gallot Thompson To express the sincere condolences of the Senate of the Legislature Total - 4 of Louisiana upon the death of Gavin Bryce Chelette. The Chair declared the Senate adopted the Senate Concurrent On motion of Senator Gallot the resolution was read by title and Resolution and ordered it sent to the House. adopted. SENATE RESOLUTION NO. 207— SENATE CONCURRENT RESOLUTION NO. 139— BY SENATOR MURRAY BY SENATOR MILLS AND REPRESENTATIVE HUVAL A RESOLUTION A CONCURRENT RESOLUTION To urge and request the Louisiana Supreme Court to take all action To commend Louisiana native Jake C. Delhomme for being selected necessary to protect the importance of the judicial branch as a to the Louisiana Sports Hall of Fame. separate branch of government and the independence of the The concurrent resolution was read by title. Senator Mills judiciary in performing powers and duties pursuant to the moved to adopt the Senate Concurrent Resolution. federal and state constitutions. On motion of Senator Murray the resolution was read by title ROLL CALL and adopted. The roll was called with the following result: Message from the House YEAS ASKING CONCURRENCE IN Mr. President Donahue Murray HOUSE CONCURRENT RESOLUTIONS Adley Erdey Nevers Allain Guillory Peacock June 9, 2015 Amedee Heitmeier Perry Appel Johns Riser To the Honorable President and Members of the Senate: Broome Kostelka Smith, G. Brown LaFleur Smith, J. I am directed to inform your honorable body that the House of Buffington Long Tarver Representatives has finally passed and asks your concurrence in the Chabert Martiny Walsworth following House Concurrent Resolutions: Claitor Mills Ward Cortez Morrell White HCR No. 228 HCR No. 229 Crowe Morrish Respectfully submitted, Total - 35 ALFRED W. SPEER NAYS Clerk of the House of Representatives Total - 0 ABSENT House Concurrent Resolutions on First Reading Dorsey-Colomb Peterson Gallot Thompson HOUSE CONCURRENT RESOLUTION NO. 228— Total - 4 BY REPRESENTATIVE ROBERT JOHNSON A CONCURRENT RESOLUTION The Chair declared the Senate adopted the Senate Concurrent To memorialize the United States Congress to take such actions as Resolution and ordered it sent to the House. are necessary to reestablish a right-of-way through the Lake Ophelia National Wildlife Refuge in order to provide access to Senate Resolutions on property owned by the Avoyelles Parish School Board. Second Reading The resolution was read by title and placed on the Calendar for a second reading. SENATE RESOLUTION NO. 203— BY SENATOR CHABERT HOUSE CONCURRENT RESOLUTION NO. 229— A RESOLUTION BY REPRESENTATIVE ST. GERMAIN To commend Mae Rose Bourg Chiasson for more than sixty years as A CONCURRENT RESOLUTION an educator. To urge and request the United States Board on Geographic Names to name the entrance of Buffalo Cove in the Atchafalaya Basin On motion of Senator Chabert the resolution was read by title as Skerrett Point and to authorize and request the Department of and adopted. Transportation and Development and the Department of Natural Resources to take any action necessary to propose this commemorative name proposal to the United States Board on Geographic Names.

1108 35th DAY'S PROCEEDINGS Page 3 SENATE June 10, 2015

The resolution was read by title and placed on the Calendar for with a list of the businesses certified under the Hudson Initiative a second reading. and Veteran Initiative, and to request that the companies take certain actions regarding the use of businesses certified under House Concurrent Resolutions on the Hudson Initiative and Veteran Initiative. Second Reading The resolution was read by title. Senator Adley moved to HOUSE CONCURRENT RESOLUTION NO. 180— concur in the House Concurrent Resolution. BY REPRESENTATIVE HONORE A CONCURRENT RESOLUTION ROLL CALL To create the Louisiana Law Enforcement Body Camera Implementation Task Force to study and make recommendations The roll was called with the following result: regarding the requirements for implementation and development of best procedures for the use of the body cameras and policies YEAS for access to and use of body camera recordings by law enforcement agencies in this state, and to provide for a written Mr. President Donahue Murray report of its recommendations and findings not later than sixty Adley Erdey Nevers days prior to the 2016 Regular Session of the Louisiana Allain Gallot Peacock Legislature. Amedee Guillory Perry Appel Heitmeier Riser On motion of Senator Morrell the resolution was read by title Broome Johns Smith, G. and returned to the Calendar, subject to call. Brown Kostelka Smith, J. Buffington LaFleur Tarver HOUSE CONCURRENT RESOLUTION NO. 225— Chabert Long Thompson BY REPRESENTATIVES LEOPOLD, CONNICK, GAROFALO, GISCLAIR, Claitor Martiny Walsworth HARRISON, AND ST. GERMAIN A CONCURRENT RESOLUTION Cortez Mills Ward To memorialize the United States Congress to take such actions as Crowe Morrish White are necessary to work to adopt policies that will help with the Total - 36 stability and the viability of the domestic shrimp industry, NAYS including support for the Imported Seafood Safety Standards Total - 0 Act. ABSENT The resolution was read by title. Senator Chabert moved to Dorsey-Colomb Morrell Peterson concur in the House Concurrent Resolution. Total - 3 ROLL CALL The Chair declared the Senate concurred in the House Concurrent Resolution and ordered it returned to the House. The roll was called with the following result: HOUSE CONCURRENT RESOLUTION NO. 227— YEAS BY REPRESENTATIVE HUVAL A CONCURRENT RESOLUTION Mr. President Erdey Murray To establish and request the Motor Vehicle Liability Insurance Adley Gallot Nevers Committee to study motor vehicle liability insurance rates in the Allain Guillory Peacock state of Louisiana and other states, to develop recommendations Appel Heitmeier Perry to facilitate lower motor vehicle liability rates, and to report its Broome Johns Riser findings to the legislature no later than February 1, 2016. Brown Kostelka Smith, G. Buffington LaFleur Smith, J. The resolution was read by title and referred by the President to Chabert Long Tarver the Committee on Senate and Governmental Affairs. Claitor Martiny Thompson Cortez Mills Walsworth House Concurrent Resolutions Crowe Morrell Ward Donahue Morrish White on Second Reading Total - 36 Reported by Committees, NAYS Subject to Call Total - 0 Called from the Calendar ABSENT Senator Chabert asked that House Concurrent Resolution Amedee Dorsey-Colomb Peterson No. 104 be called from the Calendar. Total - 3 HOUSE CONCURRENT RESOLUTION NO. 104— The Chair declared the Senate concurred in the House BY REPRESENTATIVE DOVE Concurrent Resolution and ordered it returned to the House. A CONCURRENT RESOLUTION To establish a committee to consider the issues surrounding the HOUSE CONCURRENT RESOLUTION NO. 226— possible lifting of the oyster leasing moratorium instituted by BY REPRESENTATIVES BURRELL, BADON, BARROW, WESLEY the Wildlife and Fisheries Commission on March 7, 2002. BISHOP, BOUIE, COX, FRANKLIN, GAINES, HALL, HONORE, HUNTER, JACKSON, JAMES, JEFFERSON, TERRY LANDRY, NORTON, PIERRE, PRICE, SMITH, THIERRY, PATRICK WILLIAMS, AND WOODRUFF Reported favorably by the Committee on Natural Resources. A CONCURRENT RESOLUTION To urge and request the Department of Economic Development to Floor Amendments notify companies with which it has cooperative endeavor agreements of the specific goals of the Louisiana Hudson Senator Chabert proposed the following amendments. Initiative and the Veteran Initiative, to provide these companies

1109 Page 4 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

SENATE FLOOR AMENDMENTS Called from the Calendar Amendments proposed by Senator Chabert to Reengrossed House Senator Walsworth asked that House Concurrent Resolution Concurrent Resolution No. 104 by Representative Dove No. 29 be called from the Calendar. AMENDMENT NO. 1 HOUSE CONCURRENT RESOLUTION NO. 29— On page 2, delete lines 10 and 11, and insert the following: BY REPRESENTATIVE HARRISON "(1) Three members selected by the Louisiana Oyster Task A CONCURRENT RESOLUTION Force with the following limitations: To urge and request the United States Environmental Protection (a) One member at large. Agency to withdraw the proposed guidelines for reducing (b) One licensee who farms less than five hundred acres. carbon dioxide emissions from fossil fuel-fired power plants (c) One licensee who farms more than five hundred acres. pursuant to Section 111(d) of the federal Clean Air Act and that (2) One member selected by the program coordinator of the Gulf in the event the United States Environmental Protection Agency States Marine Fisheries Commission Interjurisdictional Fisheries adopts the proposed guidelines, urge and request the governor Management Program. and the attorney general to use every means at their disposal, including taking legal action, to prevent the guidelines from AMENDMENT NO. 2 being implemented. On page 2, line 21, after "(11)" and before the "The Governor" insert the following: "One nonvoting member representing the Director of Reported favorably by the Committee on Environmental the Louisiana Sea Grant Oyster Research Laboratory. Quality. (12) One nonvoting member representing the Louisiana Association of Waterway Operators and Shipyards. The resolution was read by title. Senator Walsworth moved to (13)" concur in the House Concurrent Resolution. AMENDMENT NO. 3 ROLL CALL On page 4, line 17, after "Task Force, the" delete the remainder of the line and insert the following: "Gulf States Marine Fisheries The roll was called with the following result: Commission" YEAS AMENDMENT NO. 4 On page 4, at the beginning of line 18, delete "Gas Association" Mr. President Erdey Peacock Adley Gallot Perry AMENDMENT NO. 5 Allain Guillory Riser On page 4, line 21, after "General," and before "and the Governor's" Amedee Johns Smith, G. insert the following: "the Louisiana Sea Grant Oyster Research Appel Kostelka Smith, J. Laboratory, the Louisiana Association of Waterway Operators and Buffington LaFleur Thompson Shipyards," Chabert Long Walsworth Claitor Martiny Ward On motion of Senator Chabert, the amendments were adopted. Cortez Mills White Crowe Morrish The resolution was read by title. Senator Chabert moved to Donahue Nevers concur in the amended House Concurrent Resolution. Total - 31 NAYS ROLL CALL Broome Heitmeier Peterson The roll was called with the following result: Brown Morrell Dorsey-Colomb Murray YEAS Total - 7 ABSENT Mr. President Erdey Nevers Adley Gallot Peacock Tarver Allain Guillory Perry Total - 1 Appel Heitmeier Peterson Broome Johns Riser The Chair declared the Senate concurred in the House Brown Kostelka Smith, G. Concurrent Resolution and ordered it returned to the House. Buffington LaFleur Smith, J. Chabert Long Tarver Conference Committee Reports Claitor Martiny Thompson Cortez Mills Walsworth The following reports were received and read: Crowe Morrell Ward Donahue Morrish White SENATE BILL NO. 158— Dorsey-Colomb Murray BY SENATOR HEITMEIER Total - 38 AN ACT NAYS To enact R.S. 40:1299.48(D), relative to reporting of paid malpractice claims; to provide for annual reporting to legislative Total - 0 committees; to provide for an effective date; and to provide for ABSENT related matters. Amedee CONFERENCE COMMITTEE REPORT Total - 1 June 9, 2015 The Chair declared the Senate concurred in the amended House Concurrent Resolution and ordered it returned to the House. To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives.

1110 35th DAY'S PROCEEDINGS Page 5 SENATE June 10, 2015

Ladies and Gentlemen: Message from the House We, the conferees appointed to confer over the disagreement DISAGREEMENT TO HOUSE BILL between the two houses concerning Senate Bill No. 158 by Senator Heitmeier recommend the following concerning the Engrossed bill: June 10, 2015 1. That all House Committee Amendments proposed by the House To the Honorable President and Members of the Senate: Committee on Health and Welfare and adopted by the House of Representatives on May 26, 2015 be rejected. I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate 2. That the following amendments to the reengrossed bill be Amendment(s) to House Bill No. 1 by Representative Fannin, and adopted: ask the President to appoint on the part of the Senate a committee to confer with a like committee from the House on the disagreement. AMENDMENT NO. 1 On page 1, delete lines 9 through 16, and insert: Respectfully submitted, "D.(1) The executive director of the Patient's Compensation ALFRED W. SPEER Fund shall submit a report on an annual basis to the Senate and Clerk of the House of Representatives House committees on health and welfare no later than January thirty-first. The report shall contain every claim against an individual practitioner who has had five or more paid claims for Message from the House the previous year paid by the Patient's Compensation Fund and shall contain the following information: DISAGREEMENT TO HOUSE BILL (a) All paid claims for the previous year and the year immediately preceding that year, as well as the total number of June 10, 2015 pending claims filed against that individual practitioner. (b) The name and address of the individual practitioner and To the Honorable President and Members of the Senate: a brief description of the acts of omission or commission which gave rise to the paid claims. I am directed to inform your honorable body that the House of (2) For the purposes of this Subsection, "individual Representatives has refused to concur in the proposed Senate practitioner" means any individual person licensed or certified Amendment(s) to House Bill No. 2 by Representative Robideaux, by this state to provide health care or professional services who and ask the President to appoint on the part of the Senate a committee is listed in R.S. 40:1299.41(A)(10)." to confer with a like committee from the House on the disagreement. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER Senators: Representatives: Clerk of the House of Representatives David Heitmeier Jeffery "Jeff" J. Arnold Sherri Buffington Scott M. Simon Message from the House Dan Claitor Bryan Adams DISAGREEMENT TO HOUSE BILL Senator Heitmeier moved that the Conference Committee Report be adopted. June 10, 2015 ROLL CALL To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of The roll was called with the following result: Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 566 by Representative Fannin, and YEAS ask the President to appoint on the part of the Senate a committee to Mr. President Dorsey-Colomb Murray confer with a like committee from the House on the disagreement. Adley Erdey Nevers Allain Gallot Peacock Respectfully submitted, Amedee Guillory Perry ALFRED W. SPEER Appel Heitmeier Peterson Clerk of the House of Representatives Broome Johns Riser Brown Kostelka Smith, G. Message from the House Buffington LaFleur Smith, J. Chabert Long Tarver DISAGREEMENT TO HOUSE BILL Claitor Martiny Thompson Cortez Mills Walsworth June 10, 2015 Crowe Morrell Ward Donahue Morrish White To the Honorable President and Members of the Senate: Total - 39 NAYS I am directed to inform your honorable body that the House of Representatives has refused to concur in the proposed Senate Total - 0 Amendment(s) to House Bill No. 577 by Representative Jackson, and ABSENT ask the President to appoint on the part of the Senate a committee to confer with a like committee from the House on the disagreement. Total - 0 Respectfully submitted, The Chair declared the Conference Committee Report was ALFRED W. SPEER adopted. Clerk of the House of Representatives

1111 Page 6 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Message from the House Representatives Harris, Robideaux and Thibaut. DISAGREEMENT TO HOUSE BILL Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the House of HOUSE CONFEREES APPOINTED Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 800 by Representative Fannin, and June 10, 2015 ask the President to appoint on the part of the Senate a committee to confer with a like committee from the House on the disagreement. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill Message from the House No. 250 by Senator Johns: HOUSE CONFEREES APPOINTED Representatives St. Germain, T. Burns and Arnold. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to Senate Bill No. 50 by Senator Murray: June 10, 2015 Representatives Moreno, Badon and Leger. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill Message from the House No. 278 by Senator Brown: HOUSE CONFEREES APPOINTED Representatives Price, Badon and Harrison. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to Senate Bill No. 61 by Senator Buffington: June 10, 2015 Representatives Hensgens, Simon and Arnold. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill Message from the House No. 39 by Senator Mills: HOUSE CONFEREES APPOINTED Representatives LeBas, Simon and R. Johnson. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to Senate Bill No. 93 by Senator Adley: June 10, 2015 To the Honorable President and Members of the Senate:

1112 35th DAY'S PROCEEDINGS Page 7 SENATE June 10, 2015

I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to Senate Bill No. 100 by Senator Morrell: June 10, 2015 Representatives Stokes, Robideaux and Leger. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill Message from the House No. 76 by Representative A. Williams: HOUSE CONFEREES APPOINTED Representatives A. Williams, T. Burns and Miller. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to Senate Bill No. 102 by Senator Morrell: June 10, 2015 Representatives Stokes, Robideaux and Leger. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill Message from the House No. 119 by Representative Ritchie: HOUSE CONFEREES APPOINTED Representatives Ritchie, Robideaux and Harris. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to House Bill No. 1 by Representative Fannin: June 10, 2015 Representatives Fannin, Kleckley and Leger. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill Message from the House No. 218 by Representative Broadwater: HOUSE CONFEREES APPOINTED Representatives Broadwater, Robideaux and Kleckley. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to House Bill No. 2 by Representative Robideaux: June 10, 2015 Representatives Robideaux, Kleckley and Leger. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill No. 250 by Representative Leger:

1113 Page 8 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Representatives Leger, Fannin and Moreno. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Respectfully submitted, on the part of the House of Representatives, to confer, with a like ALFRED W. SPEER committee from the Senate, on the disagreement to House Bill Clerk of the House of Representatives No. 445 by Representative Mack: Message from the House Representatives Mack, St. Germain and Broadwater. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of HOUSE CONFEREES APPOINTED the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like June 10, 2015 committee from the Senate, on the disagreement to House Bill No. 376 by Representative Harris: To the Honorable President and Members of the Senate: Representatives Harris, Fannin and Richard. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Respectfully submitted, on the part of the House of Representatives, to confer, with a like ALFRED W. SPEER committee from the Senate, on the disagreement to House Bill Clerk of the House of Representatives No. 566 by Representative Fannin: Message from the House Representatives Fannin, Kleckley and Leger. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of HOUSE CONFEREES APPOINTED the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like June 10, 2015 committee from the Senate, on the disagreement to House Bill No. 387 by Representative Leger: To the Honorable President and Members of the Senate: Representatives Leger, Robideaux and Moreno. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Respectfully submitted, on the part of the House of Representatives, to confer, with a like ALFRED W. SPEER committee from the Senate, on the disagreement to House Bill Clerk of the House of Representatives No. 577 by Representative Jackson: Message from the House Representatives Jackson, Badon and Kleckley. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of HOUSE CONFEREES APPOINTED the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like June 10, 2015 committee from the Senate, on the disagreement to House Bill No. 402 by Representative Stokes: To the Honorable President and Members of the Senate: Representatives Stokes, Robideaux and Ivey. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Respectfully submitted, on the part of the House of Representatives, to confer, with a like ALFRED W. SPEER committee from the Senate, on the disagreement to House Bill Clerk of the House of Representatives No. 624 by Representative Jackson: Message from the House Representatives Jackson, Robideaux and Kleckley. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate:

1114 35th DAY'S PROCEEDINGS Page 9 SENATE June 10, 2015

Message from the House Representatives Lorusso, Badon and Carmody. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of HOUSE CONFEREES APPOINTED the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like June 10, 2015 committee from the Senate, on the disagreement to House Bill No. 629 by Representative Jackson: To the Honorable President and Members of the Senate: Representatives Jackson, Robideaux and Kleckley. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Respectfully submitted, on the part of the House of Representatives, to confer, with a like ALFRED W. SPEER committee from the Senate, on the disagreement to House Bill Clerk of the House of Representatives No. 721 by Representative Ivey: Message from the House Representatives Ivey, Robideaux and Stokes. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of HOUSE CONFEREES APPOINTED the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like June 10, 2015 committee from the Senate, on the disagreement to House Bill No. 635 by Representative Jackson: To the Honorable President and Members of the Senate: Representatives Jackson, Robideaux and Kleckley. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Respectfully submitted, on the part of the House of Representatives, to confer, with a like ALFRED W. SPEER committee from the Senate, on the disagreement to House Bill Clerk of the House of Representatives No. 746 by Representative Miguez: Message from the House Representatives Miguez, Dove and S. Bishop. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of HOUSE CONFEREES APPOINTED the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like June 10, 2015 committee from the Senate, on the disagreement to House Bill No. 638 by Representative Ivey: To the Honorable President and Members of the Senate: Representatives Ivey, Fannin and Broadwater. I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, Respectfully submitted, on the part of the House of Representatives, to confer, with a like ALFRED W. SPEER committee from the Senate, on the disagreement to House Bill Clerk of the House of Representatives No. 766 by Representative Adams: Message from the House Representatives Adams, Carter and Broadwater. HOUSE CONFEREES APPOINTED Respectfully submitted, ALFRED W. SPEER June 10, 2015 Clerk of the House of Representatives To the Honorable President and Members of the Senate: Message from the House I am directed to inform your honorable body that the Speaker of HOUSE CONFEREES APPOINTED the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like June 10, 2015 committee from the Senate, on the disagreement to House Bill No. 690 by Representative Lorusso: To the Honorable President and Members of the Senate:

1115 Page 10 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to House Bill No. 769 by Representative Burrell: June 10, 2015 Representatives Burrell, Badon and Carmody. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill Message from the House No. 829 by Representative Robideaux: HOUSE CONFEREES APPOINTED Representatives Robideaux, Leger and Kleckley. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to House Bill No. 800 by Representative Fannin: June 10, 2015 Representatives Fannin, Kleckley and Leger. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Bill Message from the House No. 833 by Representative Henry: HOUSE CONFEREES APPOINTED Representatives Henry, Ponti and St. Germain. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Message from the House the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like HOUSE CONFEREES APPOINTED committee from the Senate, on the disagreement to House Bill No. 805 by Representative Adams: June 10, 2015 Representatives Adams, Robideaux and Kleckley. To the Honorable President and Members of the Senate: Respectfully submitted, I am directed to inform your honorable body that the Speaker of ALFRED W. SPEER the House of Representatives has appointed the following members, Clerk of the House of Representatives on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to House Message from the House Concurrent Resolution No. 8 by Representative Montoucet: HOUSE CONFEREES APPOINTED Representatives Montoucet, Robideaux and Kleckley. June 10, 2015 Respectfully submitted, ALFRED W. SPEER To the Honorable President and Members of the Senate: Clerk of the House of Representatives I am directed to inform your honorable body that the Speaker of Appointment of Conference Committee the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like on House Bill No. 1 committee from the Senate, on the disagreement to House Bill The President of the Senate appointed to the Conference No. 823 by Representative Barrow: Committee on House Bill No. 1 the following members of the Representatives Barrow, Badon and James. Senate: Respectfully submitted, Senators Donahue, ALFRED W. SPEER Alario Clerk of the House of Representatives and Murray.

1116 35th DAY'S PROCEEDINGS Page 11 SENATE June 10, 2015

Appointment of Conference Committee Reported without amendments. on House Bill No. 2 SENATE CONCURRENT RESOLUTION NO. 135— BY SENATOR BROOME The President of the Senate appointed to the Conference A CONCURRENT RESOLUTION Committee on House Bill No. 2 the following members of the To urge and request the Department of Economic Development to Senate: notify companies with which it has cooperative endeavor agreements of the specific goals of the Louisiana Hudson Senators Riser, Initiative and the Veteran Initiative, to provide these companies Adley with a list of the businesses certified under the Hudson and Alario. Initiative, the Veteran Initiative, or both, and to request that the companies take certain actions regarding the use of businesses Appointment of Conference Committee certified under one initiative or both. on House Bill No. 566 Reported without amendments. The President of the Senate appointed to the Conference Committee on House Bill No. 566 the following members of the Respectfully submitted, Senate: ALFRED W. SPEER Clerk of the House of Representatives Senators Donahue, Alario Recess and Tarver. On motion of Senator Ward, the Senate took a recess at 11:30 Appointment of Conference Committee o'clock A.M. until 1:30 o'clock P.M. on House Bill No. 577 After Recess The President of the Senate appointed to the Conference Committee on House Bill No. 577 the following members of the The Senate was called to order at 2:00 o'clock P.M. by the Senate: President of the Senate. Senators Dorsey-Colomb, ROLL CALL Thompson and Cortez. The roll being called, the following members answered to their names: Appointment of Conference Committee PRESENT on House Bill No. 800 Mr. President Donahue Nevers The President of the Senate appointed to the Conference Adley Dorsey-Colomb Peacock Committee on House Bill No. 800 the following members of the Allain Johns Perry Senate: Amedee LaFleur Peterson Appel Long Smith, G. Senators Donahue, Broome Martiny Smith, J. Alario Chabert Mills Tarver and Chabert. Claitor Morrell Ward Cortez Morrish White Crowe Murray Message from the House Total - 29 ABSENT CONCURRING IN SENATE CONCURRENT RESOLUTIONS Brown Guillory Thompson Buffington Heitmeier Walsworth June 10, 2015 Erdey Kostelka Gallot Riser To the Honorable President and Members of the Senate: Total - 10 I am directed to inform your honorable body that the House of The President of the Senate announced there were 29 Senators Representatives has finally concurred in the following Senate present and a quorum. Concurrent Resolutions: SENATE CONCURRENT RESOLUTION NO. 128— Senate Business Resumed After Recess BY SENATOR BROWN A CONCURRENT RESOLUTION Message from the House To urge and request the State Licensing Board for Contractors and the Department of Health and Hospitals, office of public health, DISAGREEMENT TO HOUSE BILL to study the lack of availability of state inspectors to timely complete inspections involved with construction projects. June 10, 2015 Reported without amendments. To the Honorable President and Members of the Senate: SENATE CONCURRENT RESOLUTION NO. 132— I am directed to inform your honorable body that the House of BY SENATOR CLAITOR AND REPRESENTATIVE JACKSON Representatives has refused to concur in the proposed Senate A CONCURRENT RESOLUTION Amendment(s) to House Bill No. 123 by Representative Thibaut, and To urge and request the Department of Health and Hospitals to conduct a study on access to psychiatric medications and the costs for nonaccess to such medications

1117 Page 12 SENATE 35th DAY'S PROCEEDINGS June 10, 2015 ask the President to appoint on the part of the Senate a committee to I am directed to inform your honorable body that the House of confer with a like committee from the House on the disagreement. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 7. Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives ALFRED W. SPEER Clerk of the House of Representatives Message from the House Message from the House DISAGREEMENT TO HOUSE BILL ADOPTION OF June 10, 2015 CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 10, 2015 I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate: Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 748 by Representative Stokes, and I am directed to inform your honorable body that the House of ask the President to appoint on the part of the Senate a committee to Representatives has adopted the Report of the Conference Committee confer with a like committee from the House on the disagreement. 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 HOUSE CONFEREES APPOINTED ADOPTION OF CONFERENCE COMMITTEE REPORT June 10, 2015 June 10, 2015 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 Speaker of the House of Representatives has appointed the following members, I am directed to inform your honorable body that the House of on the part of the House of Representatives, to confer, with a like Representatives has adopted the Report of the Conference Committee committee from the Senate, on the disagreement to House Bill on the disagreement to House Bill No. 204. No. 123 by Representative Thibaut: Respectfully submitted, Representatives Thibaut, T. Burns and Berthelot. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives ADOPTION OF Message from the House CONFERENCE COMMITTEE REPORT HOUSE CONFEREES APPOINTED June 10, 2015 June 10, 2015 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee I am directed to inform your honorable body that the Speaker of on the disagreement to House Bill No. 233. the House of Representatives has appointed the following members, on the part of the House of Representatives, to confer, with a like Respectfully submitted, committee from the Senate, on the disagreement to House Bill ALFRED W. SPEER No. 748 by Representative Stokes: Clerk of the House of Representatives Representatives Stokes , Robideaux and Leger. Message from the House Respectfully submitted, ADOPTION OF ALFRED W. SPEER CONFERENCE COMMITTEE REPORT Clerk of the House of Representatives June 10, 2015 Message from the House To the Honorable President and Members of the Senate: ADOPTION OF CONFERENCE COMMITTEE REPORT June 10, 2015 To the Honorable President and Members of the Senate:

1118 35th DAY'S PROCEEDINGS Page 13 SENATE June 10, 2015

I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to House Bill No. 241. Clerk of the House of Representatives Respectfully submitted, Senator Broome in the Chair ALFRED W. SPEER Clerk of the House of Representatives Rules Suspended Message from the House Senator Crowe asked for and obtained a suspension of the rules to take up at this time: ADOPTION OF CONFERENCE COMMITTEE REPORT Introduction of Senate Resolutions June 10, 2015 Senator Crowe asked for and obtained a suspension of the rules To the Honorable President and Members of the Senate: to read Senate Resolutions a first and second time. SENATE RESOLUTION NO. 209— I am directed to inform your honorable body that the House of BY SENATOR CROWE Representatives has adopted the Report of the Conference Committee A RESOLUTION on the disagreement to House Bill No. 394. To commend the Northshore Technical Community College for achieving a perfect score of one hundred in a recent study by Respectfully submitted, The Brookings Institute for providing "value added" in terms of ALFRED W. SPEER the earning potential and earning power of its graduates, ranking Clerk of the House of Representatives it first in the nation in this category. Message from the House On motion of Senator Broome the resolution was read by title and adopted. ADOPTION OF CONFERENCE COMMITTEE REPORT SENATE RESOLUTION NO. 210— BY SENATOR MARTINY June 10, 2015 A RESOLUTION To urge and request the Senate Committee on Commerce, Consumer To the Honorable President and Members of the Senate: Protection and International Affairs to study laws governing the Louisiana Motor Vehicle Commission and similar commissions I am directed to inform your honorable body that the House of in the United States. Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 451. On motion of Senator Martiny the resolution was read by title and adopted. Respectfully submitted, ALFRED W. SPEER SENATE RESOLUTION NO. 211— Clerk of the House of Representatives BY SENATOR LONG A RESOLUTION To commend and congratulate Jerry Pierce for fifty years of service Message from the House at Northwestern State University of Louisiana. ADOPTION OF On motion of Senator Long the resolution was read by title and CONFERENCE COMMITTEE REPORT adopted. June 10, 2015 SENATE RESOLUTION NO. 212— BY SENATOR MORRELL To the Honorable President and Members of the Senate: A RESOLUTION To create the Orleans Parish Law Enforcement Streamline and I am directed to inform your honorable body that the House of Accountability Commission to review and make Representatives has adopted the Report of the Conference Committee recommendations on the effective and efficient delivery of law on the disagreement to House Bill No. 518. enforcement services in Orleans Parish. Respectfully submitted, The resolution was read by title and placed on the Calendar for ALFRED W. SPEER a second reading. Clerk of the House of Representatives SENATE RESOLUTION NO. 213— Message from the House BY SENATORS DORSEY-COLOMB AND BROOME A RESOLUTION ADOPTION OF To commend the University High School girls basketball team upon CONFERENCE COMMITTEE REPORT winning the Class 3A state championship title and to congratulate the Lady Cubs on an outstanding 2014-2015 June 10, 2015 season. To the Honorable President and Members of the Senate: On motion of Senator Dorsey-Colomb the resolution was read by title and adopted. I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 830.

1119 Page 14 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Appointment of Conference Committee HOUSE BILL NO. 7— BY REPRESENTATIVE THIBAUT on House Bill No. 123 AN ACT To amend and reenact R.S. 14:61, relative to the crime of The President of the Senate appointed to the Conference unauthorized entry of a critical infrastructure; to expand the Committee on House Bill No. 123 the following members of the crime to include the use of fraudulent documents, entry into Senate: restricted areas, and failure to leave when forbidden to be on the premises; to provide for definitions; and to provide for related Senators Amedee, matters. Walsworth and Murray. CONFERENCE COMMITTEE REPORT Appointment of Conference Committee June 8, 2015 on House Bill No. 624 To the Honorable Speaker and Members of the House of The President of the Senate appointed to the Conference Representatives and the Honorable President and Members of the Committee on House Bill No. 624 the following members of the Senate. Senate: Ladies and Gentlemen: Senators Adley, Donahue We, the conferees appointed to confer over the disagreement and Riser. between the two houses concerning House Bill No. 7 by Representative Thibaut recommend the following concerning the Appointment of Conference Committee Engrossed bill: on House Bill No. 629 1. That Senate Committee Amendment No. 1 proposed by the Senate Committee on Judiciary C and adopted by the Senate on The President of the Senate appointed to the Conference May 13, 2015, be adopted. Committee on House Bill No. 629 the following members of the Senate: 2. That the set of Senate Floor Amendments proposed by Senator Gary Smith and adopted by the Senate on May 26, 2015, be Senators Adley, rejected. Donahue and Riser. 3. That the Engrossed bill be amended as follows: Appointment of Conference Committee AMENDMENT NO. 1 on House Bill No. 635 On page 2, line 6, after "The" and before "entry" insert "intentional" The President of the Senate appointed to the Conference AMENDMENT NO. 2 Committee on House Bill No. 635 the following members of the On page 2, line 7, after "area" and before "when" insert "that is Senate: completely enclosed by any type of physical barrier" Senators Donahue, AMENDMENT NO. 3 Adley On page 2, line 14, after "facilities," and before "and" insert "natural and Johns. gas and hydrocarbon storage facilities," Appointment of Conference Committee Respectfully submitted, on House Bill No. 721 Representatives: Senators: Major Thibaut Jr. Gary L. Smith Jr. The President of the Senate appointed to the Conference Eddie J. Lambert Robert W. "Bob" Kostelka Committee on House Bill No. 721 the following members of the Joseph P. Lopinto Rick Ward III Senate: Senator Ward moved that the Conference Committee Report be Senators Riser, adopted. Adley and Martiny. ROLL CALL Appointment of Conference Committee The roll was called with the following result: on House Bill No. 748 YEAS The President of the Senate appointed to the Conference Committee on House Bill No. 748 the following members of the Mr. President Gallot Peacock Senate: Adley Guillory Perry Allain Heitmeier Peterson Senators Morrell, Amedee Johns Riser Donahue Appel Kostelka Smith, G. and Adley. Broome LaFleur Smith, J. Chabert Long Tarver Mr. President in the Chair Claitor Mills Walsworth Cortez Morrell Ward Conference Committee Reports Crowe Morrish White The following reports were received and read:

1120 35th DAY'S PROCEEDINGS Page 15 SENATE June 10, 2015

Donahue Murray Cortez Morrell Ward Dorsey-Colomb Nevers Crowe Morrish White Total - 34 Total - 27 NAYS NAYS Total - 0 Broome Gallot Murray ABSENT Dorsey-Colomb Heitmeier Peterson Total - 6 Brown Erdey Thompson ABSENT Buffington Martiny Total - 5 Brown Donahue Tarver Buffington Erdey Thompson The Chair declared the Conference Committee Report was Total - 6 adopted. The Chair declared the Conference Committee Report was Conference Committee Reports adopted. The following reports were received and read: Conference Committee Reports HOUSE BILL NO. 33— The following reports were received and read: BY REPRESENTATIVES BERTHELOT, ADAMS, BILLIOT, HENRY BURNS, CARTER, LEOPOLD, POPE, PUGH, AND SCHEXNAYDER HOUSE BILL NO. 233— AN ACT BY REPRESENTATIVE ADAMS To amend and reenact R.S. 30:2531(A)(2) and (B)(2), 2531.1(D)(1), AN ACT (2), and (3), 2531.3(F)(1)(b), and 2532(A), relative to littering; To amend and reenact R.S. 26:2(13) through (24), 71(A)(3)(d), to provide for criminal and civil penalties; to provide for the 71.1(4)(a), 78(A), 79, 80(A)(8), 86, 142, 271.2(4)(a), 278(A), collection and distribution of littering fines; to provide for 279, 280(A)(8), and 283 and to enact R.S. 26:2(25) and (26), distribution of funds to certain retirement systems of law 71(A)(3)(e), and 71.3, relative to microdistillery permits; to enforcement agencies; to provide for the use of funds by certain provide for definitions; to establish criteria for microdistillery retirement systems; and to provide for related matters. permitting; to provide for permit fees; to provide for the taxation of beverages produced by a microdistiller; to provide relative to CONFERENCE COMMITTEE REPORT Class A-Restaurant-Conditional permits; to provide relative to permit application requirements; to authorize microdistillers to June 8, 2015 reuse certain alcoholic beverage containers; to require microdistillers to receive approval from the state fire marshal; To the Honorable Speaker and Members of the House of and to provide for related matters. Representatives and the Honorable President and Members of the Senate. CONFERENCE COMMITTEE REPORT Ladies and Gentlemen: June 8, 2015 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. 33 by Representatives and the Honorable President and Members of the Representative Berthelot recommend the following concerning the Senate. Engrossed bill: Ladies and Gentlemen: 1. That the set of Senate Floor Amendments proposed by Senator Claitor and adopted by the Senate on May 27, 2015, be rejected. We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 233 by Respectfully submitted, Representative Adams recommend the following concerning the Reengrossed bill: Representatives: Senators: John "Johnny" Berthelot Mike Walsworth 1. That the set of Senate Committee Amendments proposed by the Gordon Dove Jack Donahue Senate Committee on Judiciary B and adopted by the Senate on Clay Schexnayder Dale M. Erdey May 27, 2015, be rejected. Senator Claitor moved that the Conference Committee Report 2. That the Senate Floor Amendments proposed by Senator be adopted. Morrell and adopted by the Senate on May 28, 2015, be rejected. ROLL CALL Respectfully submitted, The roll was called with the following result: Representatives: Senators: YEAS Bryan Adams Jean-Paul J. Morrell Jeffery "Jeff" J. Arnold Eric LaFleur Mr. President Guillory Nevers Chris Leopold Norby Chabert Adley Johns Peacock Allain Kostelka Perry Senator Morrell moved that the Conference Committee Report Amedee LaFleur Riser be adopted. Appel Long Smith, G. Chabert Martiny Smith, J. Claitor Mills Walsworth

1121 Page 16 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

ROLL CALL 1. That Senate Floor Amendments Nos. 1, 5, and 6 proposed by Senator Gallot and adopted by the Senate on May 26, 2015, be The roll was called with the following result: rejected. YEAS 2. That Senate Floor Amendments Nos. 2 through 4 proposed by Senator Gallot and adopted by the Senate on May 26, 2015, be Mr. President Heitmeier Perry adopted. Adley Johns Peterson Allain Kostelka Riser 3. That Senate Floor Amendments Nos. 1, 2, and 5 through 8 Amedee LaFleur Smith, G. proposed by Senator Brown and adopted by the Senate on May Appel Long Smith, J. 26, 2015, be rejected. Broome Martiny Tarver Chabert Mills Walsworth 4. That Senate Floor Amendments Nos. 3, 4, and 9 through 12 Cortez Morrell Ward proposed by Senator Brown and adopted by the Senate on May Donahue Morrish White 26, 2015, be adopted. Dorsey-Colomb Murray Gallot Peacock 5. That the following amendments to the Engrossed bill be Total - 31 adopted: NAYS AMENDMENT NO. 1 Total - 0 On page 1, line 2, delete the comma "," and "204.1(A), 303(A)," and ABSENT on line 3, delete "1306(A)(3) and (4)," and at the end the line, insert a comma "," Brown Crowe Nevers Buffington Erdey Thompson AMENDMENT NO. 2 Claitor Guillory On page 1, line 4, delete "and R.S. 12:1-401(A)(3)(e), 204(G), and Total - 8 1306(A)(5)" and insert in lieu thereof "R.S. 12:204(G), and R.S. 51:216(F)" The Chair declared the Conference Committee Report was adopted. AMENDMENT NO. 3 On page 2, line 14, delete the comma "," and "204.1(A), 303(A), 1306(A)(3)" and on line 15, delete "and (4)," and at the end of the Conference Committee Reports line, delete "R.S. 12:1-401(A)(3)(e)," The following reports were received and read: AMENDMENT NO. 4 HOUSE BILL NO. 394— On page 2, line 16, delete "204(G), and 1306(A)(5) are" and insert in BY REPRESENTATIVE MILLER lieu thereof "R.S. 12:204(G) is" AN ACT To amend and reenact R.S. 12:204(B)(introductory paragraph), Respectfully submitted, 204.1(A), 303(A), 1306(A)(3) and (4), and 1307(B)(2) and R.S. 51:213(B)(2), to enact R.S. 9:3401(C) and R.S. 12:1- Representatives: Senators: 401(A)(3)(e), 204(G), and 1306(A)(5), and to repeal R.S. Gregory Miller Daniel "Danny" Martiny 12:1307(B)(3), relative to names of business entities, trade Erich E. Ponti Troy E. Brown names, trademarks, and service marks; to provide an application Blake Miguez Dan Claitor process to specify partnership and nonprofit corporate names with the secretary of state; to provide for a reservation period of Senator Martiny moved that the Conference Committee Report the specified name; to provide for the right to transfer specified be adopted. partnership and nonprofit corporate names; to amend the reservation period for specified names of limited liability ROLL CALL companies; to prohibit the inclusion of certain language in the names of business entities generally; to include partnerships as The roll was called with the following result: a business entity for which names are required to be distinguishable; to amend the reservation period for specified YEAS trade names, trademarks, or service marks; to repeal the assessed fee relative to reserving a trade name, trademark, or service Mr. President Gallot Peacock mark; to provide for technical corrections; and to provide for Adley Guillory Perry related matters. Allain Heitmeier Peterson Amedee Johns Riser CONFERENCE COMMITTEE REPORT Appel Kostelka Smith, G. Broome LaFleur Smith, J. June 8, 2015 Brown Long Tarver Claitor Martiny Thompson To the Honorable Speaker and Members of the House of Cortez Mills Walsworth Representatives and the Honorable President and Members of the Crowe Morrell Ward Senate. Donahue Morrish White Dorsey-Colomb Murray Ladies and Gentlemen: Total - 35 NAYS We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 394 by Total - 0 Representative Miller recommend the following concerning the Engrossed bill:

1122 35th DAY'S PROCEEDINGS Page 17 SENATE June 10, 2015

ABSENT ROLL CALL Buffington Erdey The roll was called with the following result: Chabert Nevers Total - 4 YEAS The Chair declared the Conference Committee Report was Mr. President Gallot Peacock adopted. Adley Guillory Perry Allain Heitmeier Peterson Conference Committee Reports Amedee Johns Riser Appel Kostelka Smith, G. The following reports were received and read: Brown LaFleur Smith, J. Buffington Long Tarver HOUSE BILL NO. 241— Claitor Martiny Thompson BY REPRESENTATIVE BARRAS Cortez Mills Walsworth AN ACT Donahue Morrish Ward To amend and reenact R.S. 24:205, R.S. 25:125, and R.S. 43:22, to Dorsey-Colomb Murray White enact R.S. 24:173.1, and to repeal R.S. 24:173, relative to Erdey Nevers certain state publications and documents; to remove certain Total - 35 provisions requiring the secretary of state to distribute certain NAYS publications and documents to specified persons and public entities; to provide for the distribution of certain publications Total - 0 and documents to specified libraries; to remove certain ABSENT provisions providing certain publications to certain persons and public entities free of charge; to provide relative to the fees Broome Crowe collected for certain publications by the secretary of state; and Chabert Morrell to provide for related matters. Total - 4 CONFERENCE COMMITTEE REPORT The Chair declared the Conference Committee Report was adopted. June 9, 2015 To the Honorable Speaker and Members of the House of Conference Committee Reports Representatives and the Honorable President and Members of the Senate. The following reports were received and read: HOUSE BILL NO. 518— Ladies and Gentlemen: BY REPRESENTATIVE STOKES A JOINT RESOLUTION We, the conferees appointed to confer over the disagreement Proposing to amend Article III, Section 2(A)(4)(b) of the between the two houses concerning House Bill No. 241 by Constitution of Louisiana, relative to regular sessions of the Representative Barras recommend the following concerning the legislature; to provide for the consideration of certain matters Reengrossed bill: during certain regular sessions; to provide for submission of the proposed amendment to the electors; and to provide for related 1. That the Senate Committee Amendments proposed by the matters. Committee on Senate and Governmental Affairs and adopted by the Senate on May 28, 2015, be rejected. CONFERENCE COMMITTEE REPORT 2. That the following amendments to reengrossed bill be adopted: June 8, 2015 AMENDMENT NO. 1 To the Honorable Speaker and Members of the House of On page 1, line 6, change "libraries;" to "libraries and officials;" Representatives and the Honorable President and Members of the Senate. AMENDMENT NO. 2 On page 1, line 16, delete "and" and insert a comma "," Ladies and Gentlemen: AMENDMENT NO. 3 We, the conferees appointed to confer over the disagreement On page 1, at the end of line 18, delete the period "." and insert a between the two houses concerning House Bill No. 518 by comma "," and "three copies of the Acts of the legislature to the clerk Representative Stokes recommend the following concerning the of the House of Representatives, and five copies of the Acts of the Reengrossed bill: legislature to the secretary of the Senate." 1. That Senate Floor Amendment No. 1 proposed by Senator AMENDMENT NO. 4 Morrell and adopted by the Senate on May 26, 2015, be On page 3, at the end of line 1, after "any state agency" insert "or adopted. official" 2. That Senate Floor Amendment No. 2 proposed by Senator Respectfully submitted, Morrell and adopted by the Senate on May 26, 2015, be rejected. Representatives: Senators: Taylor F. Barras "Jody" Amedee 3. That the following amendments to the reengrossed bill be Timothy G. Burns Edwin R. Murray adopted: Michael E. Danahay Jonathan Perry AMENDMENT NO. 1 Senator Perry moved that the Conference Committee Report be On page 2, delete lines 22 through 26 and insert the following: "Do adopted. you support an amendment to allow any legislation regarding the

1123 Page 18 SENATE 35th DAY'S PROCEEDINGS June 10, 2015 dedication of revenue, rebates, and taxes to be considered during a CONFERENCE COMMITTEE REPORT fiscal legislative session? (Amends Article III, Section 2(A)(4)(b))" June 9, 2015 Respectfully submitted, To the Honorable Speaker and Members of the House of Representatives: Senators: Representatives and the Honorable President and Members of the Julie Stokes "Jody" Amedee Senate. Timothy G. Burns Jean-Paul J. Morrell Barry Ivey John A. Alario Jr. Ladies and Gentlemen: Senator Amedee moved that the Conference Committee Report We, the conferees appointed to confer over the disagreement be adopted. between the two houses concerning House Bill No. 830 by Representative Harris recommend the following concerning the ROLL CALL Engrossed bill: The roll was called with the following result: 1. That the Senate Floor Amendment proposed by Senator Gallot and adopted by the Senate on May 27, 2015, be rejected. YEAS 2. That the following amendments to the engrossed bill be Mr. President Dorsey-Colomb Nevers adopted: Adley Erdey Peacock Allain Gallot Perry AMENDMENT NO. 1 Amedee Guillory Peterson On page 2, line 22, after "by the" delete "mayors" and delete lines 23 Appel Heitmeier Riser through 26 and insert "mayor of Boyce and confirmed by the Boyce Broome Johns Smith, G. Board of Aldermen. The commissioner shall be a citizen of the Brown Kostelka Smith, J. United States, a qualified voter of the state of Louisiana, and a Buffington LaFleur Tarver resident of Rapides Parish." Chabert Long Thompson Claitor Martiny Walsworth AMENDMENT NO. 2 Cortez Mills Ward On page 3, delete lines 16 through 18 in their entirety and insert in Crowe Morrish White lieu thereof the following: Donahue Murray "(4) The commissioner appointed by the mayor of Boyce and Total - 38 confirmed by the Boyce Board of Aldermen shall serve an initial NAYS term of four years." Total - 0 Respectfully submitted, ABSENT Representatives: Senators: Morrell Lance Harris Richard "Rick" Gallot Jr. Total - 1 Karen Gaudet St. Germain Robert Adley Jeffrey "Jeff" Hall Gerald Long The Chair declared the Conference Committee Report was adopted. Senator Long moved that the Conference Committee Report be adopted. Conference Committee Reports ROLL CALL The following reports were received and read: The roll was called with the following result: HOUSE BILL NO. 830— BY REPRESENTATIVES HARRIS AND HALL YEAS AN ACT To amend and reenact R.S. 34:335.1, 335.2(A), (B), and (C), and Mr. President Dorsey-Colomb Murray 335.3(A) and (E) and to repeal R.S. 34:3522, relative to a port Adley Erdey Nevers in Rapides Parish; to change the territorial limits of the Allain Gallot Peacock Alexandria Regional Port to be generally conterminous with the Amedee Guillory Perry boundaries of Rapides Parish; to change the name of the Appel Heitmeier Peterson Alexandria Regional Port; to provide relative to the membership Broome Johns Riser of a board of commissioners for a port that has boundaries that Brown Kostelka Smith, G. are generally coterminous with the boundaries of Rapides Buffington LaFleur Smith, J. Parish; to provide for the powers of a board of commissioners Chabert Long Tarver for a port that has boundaries that are generally coterminous Claitor Martiny Thompson with the boundaries of Rapides Parish; to provide for the terms Cortez Mills Walsworth of board commissioners for a port that has boundaries that are Crowe Morrell Ward generally coterminous with the boundaries of Rapides Parish; to Donahue Morrish White repeal authority for a port whose territorial limits are generally Total - 39 conterminous with the boundaries of Rapdies Parish; to provide NAYS for transitional matters; and to provide for related matters. Total - 0 ABSENT Total - 0 The Chair declared the Conference Committee Report was adopted.

1124 35th DAY'S PROCEEDINGS Page 19 SENATE June 10, 2015

Message from the House We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 86 by Senator CONCURRING IN Perry recommend the following concerning the Reengrossed bill: SENATE CONCURRENT RESOLUTIONS 1. That the House Committee Amendments Nos. 1, 2, and 3 June 10, 2015 proposed by the Committee on House and Governmental Affairs and adopted by the House of Representatives on May 26, 2015 To the Honorable President and Members of the Senate: be adopted. I am directed to inform your honorable body that the House of 2. That the House Floor Amendments Nos. 1, 2, 3, and 4 proposed Representatives has finally concurred in the following Senate by Representative Montoucet and adopted by the House of Concurrent Resolutions: Representatives on June 2, 2015 be adopted. SENATE CONCURRENT RESOLUTION NO. 137— Respectfully submitted, BY SENATOR BROWN AND REPRESENTATIVE PRICE A CONCURRENT RESOLUTION Senators: Representatives: To commend Doris Domingue Harleaux upon the occasion of her one "Jody" Amedee Taylor F. Barras hundredth birthday. Jonathan Perry Timothy G. Burns Jack Montoucet Reported without amendments. Senator Perry moved that the Conference Committee Report be SENATE CONCURRENT RESOLUTION NO. 138— adopted. BY SENATOR BROWN A CONCURRENT RESOLUTION To urge and request the Reentry Advisory Council to identify ROLL CALL strategies to afford offenders committed to the Department of Public Safety and Corrections who are confined in parish The roll was called with the following result: correctional facilities the support necessary to enhance education, job skills and training, and needed behaviors to YEAS facilitate successful reentry upon release pursuant to the Reentry Mr. President Donahue Nevers Advisory Council and Offender Rehabilitation Workforce Adley Erdey Perry Development Act and to provide needed mental health care for Allain Guillory Smith, G. all committed to the Department of Public Safety and Amedee Johns Smith, J. Corrections in need of such services, whether confined to a state Appel LaFleur Tarver or parish correctional facility, all to facilitate successful reentry Buffington Long Thompson upon release, and to urge and request the secretary of the Chabert Martiny Ward department to take steps to carry out such strategies. Cortez Mills White Crowe Morrish Reported without amendments. Total - 26 SENATE CONCURRENT RESOLUTION NO. 139— NAYS BY SENATOR MILLS AND REPRESENTATIVE HUVAL A CONCURRENT RESOLUTION Broome Dorsey-Colomb Murray To commend Louisiana native Jake C. Delhomme for being selected Brown Gallot Peacock to the Louisiana Sports Hall of Fame. Claitor Heitmeier Peterson Total - 9 Reported without amendments. ABSENT Respectfully submitted, Kostelka Riser ALFRED W. SPEER Morrell Walsworth Clerk of the House of Representatives Total - 4 The Chair declared the Conference Committee Report was Conference Committee Reports, adopted. Resumed The following reports were received and read: Conference Committee Reports The following reports were received and read: SENATE BILL NO. 86— BY SENATOR PERRY AN ACT SENATE BILL NO. 39— BY SENATOR MILLS To amend and reenact R.S. 42:1119(C)(2), relative to the Code of AN ACT Governmental Ethics; to provide relative to the employment of To amend and reenact the Chapter heading of Chapter 54 of Title 37 the family of an agency head; to provide for the applicability of of the Louisiana Revised Statutes of 1950, R.S. 37:3461, 3462, the nepotism provision for certain local school board employees; 3463(A), 3464, 3467, 3469, 3470, 3471(A), 3472, 3473, the and to provide for related matters. introductory paragraph of 3474.1(A), 3474.1(A)(1), (2), and (5) and (B), 3474.2(A)(1) and (2), 3474.3(A), 3474.4, 3475, CONFERENCE COMMITTEE REPORT 3477(A), (D), and (E), 3478(A) and (B), 3480, 3481, and 3482 and to repeal R.S. 37:3474, relative to the Louisiana Board of June 9, 2015 Drug and Device Distributors; to provide definitions; to change the name of the board; to provide for the qualifications of board To the Honorable President and Members of the Senate and to the members; to provide duties and powers of the board; to provide Honorable Speaker and Members of the House of Representatives. for licensure requirements; to provide for inspections by the board; to provide for reinspection of distribution and sales Ladies and Gentlemen: facilities; to provide authority for the board to waive inspection;

1125 Page 20 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

to provide authority for the board to discipline; to provide the The Chair declared the Conference Committee Report was board authority to take enforcement actions against non- adopted. licensees; to provide for injunction proceedings; to provide for a board order to quarantine a legend drug or legend device; to Rules Suspended provide for annual renewal of a license; to provide for authorization for the board to obtain criminal history record Senator Gallot asked for and obtained a suspension of the rules information; to provide for unlawful participation; to provide for to take up at this time: unauthorized sales; to provide for mandatory reporting; to provide for applicability of the practice act; to repeal provisions related to manufacturer distribution of legend drugs and legend House Concurrent Resolutions devices; to provide for an effective date; and to provide for on Second Reading related matters. Reported by Committees, Subject to Call CONFERENCE COMMITTEE REPORT June 10, 2015 Called from the Calendar To the Honorable President and Members of the Senate and to the Senator Gallot asked that House Concurrent Resolution No. 175 Honorable Speaker and Members of the House of Representatives. be called from the Calendar. HOUSE CONCURRENT RESOLUTION NO. 175— Ladies and Gentlemen: BY REPRESENTATIVE JEFFERSON A CONCURRENT RESOLUTION We, the conferees appointed to confer over the disagreement To urge and request that the Department of Public Safety and between the two houses concerning Senate Bill No. 39 by Senator Corrections make recommendations for the development of a Mills recommend the following concerning the Reengrossed bill: work release program which would be suited for individuals convicted of offenses involving the failure to pay child support 1. That House Committee Amendments proposed by the House in order to facilitate employment and the fulfillment of child Committee on Health and Welfare and adopted by the House of support obligations, and make recommendations to the Representatives on June 1, 2015, be adopted. Louisiana Legislature prior to the convening of the 2016 Regular Session. 2. That House Floor Amendments proposed by Representative Barrow and adopted by the House of Representatives on June 4, Reported favorably by the Committee on Judiciary B. 2016, be adopted. The resolution was read by title. Senator Gallot moved to 3. That House Floor Amendments proposed by Representative concur in the House Concurrent Resolution. LeBas and adopted by the House of Representatives on June 4, 2016, be rejected. ROLL CALL Respectfully submitted, The roll was called with the following result: Senators: Representatives: Fred Mills H. Bernard LeBas YEAS David Heitmeier Scott M. Simon Mr. President Dorsey-Colomb Nevers Sherri Buffington Robert A. Johnson Adley Erdey Peacock Allain Gallot Peterson Senator Mills moved that the Conference Committee Report be Amedee Guillory Riser adopted. Appel Heitmeier Smith, G. Broome Johns Smith, J. ROLL CALL Brown Kostelka Tarver Buffington LaFleur Thompson The roll was called with the following result: Chabert Long Walsworth Claitor Martiny Ward YEAS Cortez Mills White Crowe Morrell Mr. President Dorsey-Colomb Murray Donahue Murray Adley Erdey Nevers Total - 37 Allain Gallot Peacock NAYS Amedee Guillory Perry Appel Heitmeier Peterson Total - 0 Broome Johns Riser ABSENT Brown Kostelka Smith, G. Buffington LaFleur Smith, J. Morrish Perry Chabert Long Tarver Total - 2 Claitor Martiny Thompson Cortez Mills Walsworth The Chair declared the Senate concurred in the House Crowe Morrell Ward Concurrent Resolution and ordered it returned to the House. Donahue Morrish White Total - 39 NAYS Rules Suspended Total - 0 Senator Perry asked for and obtained a suspension of the rules ABSENT to take up at this time: Total - 0

1126 35th DAY'S PROCEEDINGS Page 21 SENATE June 10, 2015

House Concurrent Resolutions Broome LaFleur Smith, J. Brown Long Tarver to be Adopted, Subject to Call Claitor Martiny Thompson Cortez Mills Walsworth Called from the Calendar Crowe Morrell Ward Donahue Morrish White Senator Perry asked that House Concurrent Resolution No. 206 Dorsey-Colomb Murray be called from the Calendar. Erdey Nevers Total - 37 HOUSE CONCURRENT RESOLUTION NO. 206— ABSENT BY REPRESENTATIVE PUGH A CONCURRENT RESOLUTION To create and provide with respect to a study committee to study Buffington Chabert elections processes and procedures, including candidate Total - 2 elections and third party voter registration drives; to develop recommendations for changes to the Louisiana Election Code The President of the Senate announced there were 37 Senators related thereto; and to report its findings and recommendations present and a quorum. to the legislature. Senate Business Resumed After Recess The resolution was read by title. Senator Perry moved to concur in the House Concurrent Resolution. Message from the House ROLL CALL DISAGREEMENT TO HOUSE CONCURRENT RESOLUTION The roll was called with the following result: June 10, 2015 YEAS To the Honorable President and Members of the Senate: Mr. President Erdey Peacock Adley Gallot Perry I am directed to inform your honorable body that the House of Allain Guillory Peterson Representatives has refused to concur in the proposed Senate Amedee Heitmeier Riser Amendment(s) to House Concurrent Resolution No. 104 by Appel LaFleur Smith, G. Representative Dove, and ask the President to appoint on the part of Broome Long Smith, J. the Senate a committee to confer with a like committee from the Brown Martiny Tarver House on the disagreement. Cortez Mills Walsworth Crowe Morrell Ward Respectfully submitted, Donahue Morrish ALFRED W. SPEER Dorsey-Colomb Murray Clerk of the House of Representatives Total - 31 NAYS Message from the House Total - 0 HOUSE CONFEREES APPOINTED ABSENT June 10, 2015 Buffington Johns Thompson Chabert Kostelka White To the Honorable President and Members of the Senate: Claitor Nevers Total - 8 I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, The Chair declared the Senate concurred in the House on the part of the House of Representatives, to confer, with a like Concurrent Resolution and ordered it returned to the House. committee from the Senate, on the disagreement to House Concurrent Resolution No. 104 by Representative Dove: Recess Representatives Dove, Schexnayder and James. On motion of Senator Peacock, the Senate took a recess at 3:15 o'clock P.M. until 4:00 o'clock P.M. Respectfully submitted, ALFRED W. SPEER After Recess Clerk of the House of Representatives The Senate was called to order at 4:40 o'clock P.M. by the Message from the House President of the Senate. ADOPTION OF ROLL CALL CONFERENCE COMMITTEE REPORT The roll being called, the following members answered to their June 10, 2015 names: PRESENT To the Honorable President and Members of the Senate: Mr. President Gallot Peacock Adley Guillory Perry Allain Heitmeier Peterson Amedee Johns Riser Appel Kostelka Smith, G.

1127 Page 22 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to House Concurrent Resolution No. 86. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 10, 2015 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 10, 2015 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate: on the disagreement to House Bill No. 260. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to House Bill No. 37. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 10, 2015 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 10, 2015 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate: on the disagreement to House Bill No. 331. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to Senate Bill No. 158. Clerk of the House of Representatives Respectfully submitted, Message from the House ALFRED W. SPEER Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 10, 2015 RECOMMIT CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 10, 2015 I am directed to inform your honorable body that the House of To the Honorable President and Members of the Senate: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 336. I am directed to inform your honorable body that the House of Representatives has recommitted the Report of the Conference Respectfully submitted, Committee on the disagreement to House Bill No. 204. ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, ALFRED W. SPEER Message from the House Clerk of the House of Representatives ADOPTION OF CONFERENCE COMMITTEE REPORT Message from the House June 10, 2015 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 10, 2015 I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee To the Honorable President and Members of the Senate: on the disagreement to House Bill No. 508. I am directed to inform your honorable body that the House of Respectfully submitted, Representatives has adopted the Report of the Conference Committee ALFRED W. SPEER on the disagreement to House Bill No. 245. Clerk of the House of Representatives

1128 35th DAY'S PROCEEDINGS Page 23 SENATE June 10, 2015

Message from the House AMENDMENT NO. 3 On page 2, between lines 27 and 28, insert the following: ADOPTION OF "(20) One member representing NAMI Louisiana. CONFERENCE COMMITTEE REPORT (21) A caregiver appointed by the executive director of the Advocacy Center." June 10, 2015 AMENDMENT NO. 4 To the Honorable President and Members of the Senate: On page 3, delete line 29 in its entirety and insert in lieu thereof the following: "Advocacy Center, the chief executive officer of the I am directed to inform your honorable body that the House of HomeCare Association of Louisiana, the executive director of the Representatives has adopted the Report of the Conference Committee Louisiana Assisted Living Association, the president of the board of on the disagreement to House Bill No. 836. directors of LeadingAge Gulf States, the executive director of the Louisiana-Mississippi Hospice and Palliative Care Organization, and Respectfully submitted, the executive director of NAMI Louisiana." ALFRED W. SPEER Clerk of the House of Representatives Respectfully submitted, Representatives: Senators: Conference Committee Reports, Scott M. Simon David Heitmeier Resumed Frank A. Hoffmann Dale M. Erdey J. Rogers Pope Sharon Weston Broome HOUSE CONCURRENT RESOLUTION NO. 86— BY REPRESENTATIVE SIMON A CONCURRENT RESOLUTION Senator Heitmeier moved that the Conference Committee To establish a study committee on family caregiving and long-term Report be adopted. supports and services, and to direct the committee to report recommendations for legislative and administrative actions to ROLL CALL support family caregivers to the legislative committees on health and welfare. The roll was called with the following result: The following reports were received and read: YEAS CONFERENCE COMMITTEE REPORT Mr. President Gallot Peacock Adley Guillory Perry June 8, 2015 Allain Heitmeier Peterson Amedee Johns Riser To the Honorable Speaker and Members of the House of Appel Kostelka Smith, G. Representatives and the Honorable President and Members of the Broome LaFleur Smith, J. Senate. Brown Long Tarver Claitor Martiny Thompson Ladies and Gentlemen: Cortez Mills Walsworth Crowe Morrell Ward We, the conferees appointed to confer over the disagreement Donahue Morrish White between the two houses concerning House Concurrent Resolution Dorsey-Colomb Murray No. 86 by Representative Simon recommend the following Erdey Nevers concerning the Reengrossed bill: Total - 37 NAYS 1. That Senate Committee Amendments Nos. 1 and 2 proposed by the Senate Committee on Health and Welfare and adopted by Total - 0 the Senate on May 28, 2015, be adopted. ABSENT 2. That Senate Committee Amendment No. 3 proposed by the Buffington Chabert Senate Committee on Health and Welfare and adopted by the Total - 2 Senate on May 28, 2015, be rejected. The Chair declared the Conference Committee Report was 3. That Senate Floor Amendment No. 1 proposed by Senator Erdey adopted. and adopted by the Senate on May 28, 2015, be adopted. Conference Committee Reports 4. That Senate Floor Amendment No. 2 proposed by Senator Erdey and adopted by the Senate on May 28, 2015, be rejected. The following reports were received and read: 5. That the following amendments to the Reengrossed bill be HOUSE BILL NO. 37— adopted: BY REPRESENTATIVE BROWN AN ACT AMENDMENT NO. 1 To enact R.S. 32:410(D) and R.S. 40:1321(N), relative to driver's In Senate Committee Amendment No. 1 proposed by the Senate licenses and special identification cards; to provide the option Committee on Health and Welfare and adopted by the Senate on May for a driver to place their blood type on the front of their license; 28, 2015, on page 1, line 5, delete "A representative from the" and and to provide for related matters. insert in lieu thereof "One member representing" AMENDMENT NO. 2 In Senate Floor Amendment No. 1 proposed by Senator Erdey and adopted by the Senate on May 28, 2015, on page 1, line 3, delete "Louisiana Mississippi" and insert in lieu thereof "Louisiana- Mississippi"

1129 Page 24 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

CONFERENCE COMMITTEE REPORT ABSENT June 9, 2015 Buffington Chabert Total - 2 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the The Chair declared the Conference Committee Report was Senate. adopted. Ladies and Gentlemen: Conference Committee Reports We, the conferees appointed to confer over the disagreement The following reports were received and read: between the two houses concerning House Bill No. 37 by Representative Brown recommend the following concerning the HOUSE BILL NO. 245— Reengrossed bill: BY REPRESENTATIVE HENRY AN ACT 1. That the set of Senate Committee Amendments proposed by the To enact R.S. 17:24.4(K), relative to public school students; to Senate Committee on Transportation, Highways and Public prohibit the use of state content standards, state assessments, or Works and adopted by the Senate on May 26, 2015, be adopted. other methods to measure certain noncognitive skills of students; to provide for exceptions; and to provide for related 2. That the set of Senate Committee Amendments proposed by the matters. Senate Committee on Finance and adopted by the Senate on June 2, 2015, be rejected. CONFERENCE COMMITTEE REPORT 3. That Senate Floor Amendment No. 1 proposed by Senator Riser June 10, 2015 and adopted by the Senate on June 5, 2015, be adopted. To the Honorable Speaker and Members of the House of 4. That the following amendments to the Reengrossed bill be Representatives and the Honorable President and Members of the adopted: Senate. AMENDMENT NO. 1 Ladies and Gentlemen: On page 1, at the end of line 11, delete "in the" and at the beginning of line 12, change "color black below the person's photograph on" to We, the conferees appointed to confer over the disagreement "on the back of" between the two houses concerning House Bill No. 245 by Representative Henry recommend the following concerning the AMENDMENT NO. 2 Engrossed bill: On page 2, line 11, after "exhibited" and before "the special" change "in the color black below the person's photograph on" to "on the back 1. That Senate Committee Amendment Nos. 1 and 2 proposed by of" the Senate Committee on Education and adopted by the Senate on June 4, 2015, be rejected. Respectfully submitted, 2. That Senate Floor Amendment Nos. 1, 2, and 3 proposed by Representatives: Senators: Senator Claitor and adopted by the Senate on June 5, 2015, be Terry Brown Dan Claito rejected. Frank A. Howard Dan Claitor Karen Gaudet St. Germain Robert Adley 3. That Senate Floor Amendment Nos. 1, 2, and 3 proposed by Senator Appel and adopted by the Senate on June 5, 2015, be Senator Claitor moved that the Conference Committee Report accepted. be adopted. Respectfully submitted, ROLL CALL Representatives: Senators: The roll was called with the following result: Cameron Henry Conrad Appel Stephen F. Carter Dan Claitor YEAS Jerome Richard Ben Nevers Mr. President Erdey Murray Senator Appel moved that the Conference Committee Report be Adley Gallot Nevers adopted. Allain Guillory Peacock Amedee Heitmeier Peterson ROLL CALL Appel Johns Smith, G. Broome Kostelka Smith, J. The roll was called with the following result: Brown LaFleur Tarver Claitor Long Thompson YEAS Cortez Martiny Walsworth Crowe Mills Ward Mr. President Gallot Peacock Donahue Morrell White Adley Guillory Perry Dorsey-Colomb Morrish Allain Heitmeier Peterson Total - 35 Amedee Johns Riser NAYS Appel Kostelka Smith, G. Broome LaFleur Smith, J. Perry Riser Brown Long Tarver Total - 2 Claitor Martiny Thompson Cortez Mills Walsworth Crowe Morrell Ward

1130 35th DAY'S PROCEEDINGS Page 25 SENATE June 10, 2015

Donahue Morrish White Crowe Mills Ward Dorsey-Colomb Murray Donahue Morrish White Erdey Nevers Total - 36 Total - 37 NAYS NAYS Total - 0 Total - 0 ABSENT ABSENT Buffington Morrell Peacock Buffington Chabert Total - 3 Total - 2 The Chair declared the Conference Committee Report was The Chair declared the Conference Committee Report was adopted. adopted. Conference Committee Reports Conference Committee Reports The following reports were received and read: The following reports were received and read: HOUSE BILL NO. 336— HOUSE BILL NO. 331— BY REPRESENTATIVE CONNICK BY REPRESENTATIVE BERTHELOT AN ACT AN ACT To enact R.S. 47:303(B)(8), relative to state sales and use tax; to To amend and reenact R.S. 40:627(A) and to enact R.S. 26:793(D) provide for the collection of state sales and use tax on vehicles and R.S. 40:627(E), relative to alcoholic beverage labels; to acquired by certain foreign business entities; to provide for an transfer the authority for the registration and label review of effective date; and to provide for related matters. alcoholic beverages; to provide for administrative rules; and to provide for related matters. CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 10, 2015 June 10, 2015 To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the To the Honorable Speaker and Members of the House of Senate. Representatives and the Honorable President and Members of the Senate. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 336 by We, the conferees appointed to confer over the disagreement Representative Connick recommend the following concerning the between the two houses concerning House Bill No. 331 by Engrossed bill: Representative Berthelot recommend the following concerning the Engrossed bill: 1. That the set of Senate Committee Amendments proposed by the Senate Committee on Revenue and Fiscal Affairs and adopted 1. That the set of Senate Floor Amendments proposed by Senator by the Senate on June 2, 2015, be rejected. Amedee and adopted by the Senate on June 3, 2015, be rejected. Respectfully submitted, Respectfully submitted, Representatives: Senators: Representatives: Senators: Patrick Connick Neil Riser John "Johnny" Berthelot Jean-Paul J. Morrell Joel C. Robideaux Edwin R. Murray Jeffery "Jeff" J. Arnold Karen Carter Peterson Joe Harrison Robert Adley Franklin J. Foil "Jody" Amedee Senator Riser moved that the Conference Committee Report be Senator Morrell moved that the Conference Committee Report adopted. be adopted. ROLL CALL ROLL CALL The roll was called with the following result: The roll was called with the following result: YEAS YEAS Mr. President Erdey Murray Mr. President Dorsey-Colomb Murray Adley Gallot Nevers Adley Erdey Nevers Allain Guillory Peacock Allain Gallot Perry Amedee Heitmeier Perry Amedee Guillory Peterson Appel Johns Peterson Appel Heitmeier Riser Brown Kostelka Riser Broome Johns Smith, G. Chabert LaFleur Smith, J. Brown Kostelka Smith, J. Claitor Long Tarver Chabert LaFleur Tarver Cortez Martiny Thompson Claitor Long Thompson Crowe Mills Walsworth Cortez Martiny Walsworth Donahue Morrell Ward Dorsey-Colomb Morrish White Total - 36

1131 Page 26 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

NAYS ROLL CALL Total - 0 The roll was called with the following result: ABSENT YEAS Broome Buffington Smith, G. Total - 3 Mr. President Erdey Nevers Adley Gallot Peacock The Chair declared the Conference Committee Report was Allain Guillory Perry adopted. Amedee Heitmeier Peterson Appel Johns Riser Conference Committee Reports Broome Kostelka Smith, G. Brown LaFleur Smith, J. The following reports were received and read: Chabert Long Tarver Claitor Martiny Thompson HOUSE BILL NO. 508— Cortez Mills Walsworth BY REPRESENTATIVES FOIL, BARROW, BURFORD, HENRY BURNS, Crowe Morrell Ward CARTER, CONNICK, COX, HAZEL, HOFFMANN, HUNTER, IVEY, MIKE JOHNSON, ORTEGO, ROBIDEAUX, SMITH, ST. GERMAIN, AND Donahue Morrish White WILLMOTT Dorsey-Colomb Murray AN ACT Total - 38 To enact R.S. 47:297.13, relative to income taxation; to provide NAYS relative to individual and corporation income tax deductions; to authorize an income tax deduction for taxpayers who employ Total - 0 certain qualified disabled individuals; to provide for certain ABSENT definitions; to provide for certain requirements and limitations; to provide for an effective date; and to provide for related Buffington matters. Total - 1 CONFERENCE COMMITTEE REPORT The Chair declared the Conference Committee Report was adopted. June 10, 2015 Conference Committee Reports To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the The following reports were received and read: Senate. HOUSE BILL NO. 836— (Substitute for House Bill No. 716 Ladies and Gentlemen: by Representative Hodges) BY REPRESENTATIVE HODGES We, the conferees appointed to confer over the disagreement AN ACT between the two houses concerning House Bill No. 508 by To amend and reenact R.S. 9:223, 224(A)(introductory paragraph), Representative Foil recommend the following concerning the (4), and (6) and (B), and 225(A)(1) and (B), 226, 227, and 228 Reengrossed bill: and to enact R.S. 9:224(A)(7) and 225(A)(4), relative to marriage licenses; to provide for the application for a marriage 1. That Senate Committee Amendment No. 1 proposed by Senate license; to provide for the application form; to provide for Committee on Revenue and Fiscal Affairs and adopted on June required information; to provide for required documentation; to 5, 2015, be adopted. provide with respect to the use of birth certificates in the process of applying for a marriage license; to provide for documentation 2. That the set of Senate Floor Amendments proposed by Senator in lieu of a birth certificate; to provide for court orders; and to Broome and adopted by the Senate on June 6, 2015, be adopted. provide for related matters. 3. That the Reengrossed bill be amended as follows: CONFERENCE COMMITTEE REPORT AMENDMENT NO. 1 June 10, 2015 In Senate Floor Amendment No. 4 proposed by Senator Broome and adopted by the Senate on June 6, 2015, on page 1, at the beginning of To the Honorable Speaker and Members of the House of line 9, delete "with a service-connected disability." Representatives and the Honorable President and Members of the Senate. AMENDMENT NO. 2 In Senate Floor Amendment No. 7 proposed by Senator Broome and Ladies and Gentlemen: adopted by the Senate on June 6, 2015, on page 1, line 21, after "line" and before "after" delete "16," and insert "18," We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 836 by Respectfully submitted, Representative Hodges recommend the following concerning the Reengrossed bill: Representatives: Senators: Franklin J. Foil Neil Riser 1. That Senate Committee Amendments Nos. 1, 2, 4, and 5 Joel C. Robideaux Sharon Weston Broome proposed by the Senate Committee on Judiciary A and adopted Thomas P. Willmott Robert Adley by the Senate on May 27, 2015, be adopted. Senator Broome moved that the Conference Committee Report 2. That Senate Committee Amendment No. 3 proposed by the be adopted. Senate Committee on Judiciary A and adopted by the Senate on May 27, 2015, be rejected.

1132 35th DAY'S PROCEEDINGS Page 27 SENATE June 10, 2015

3. That the set of Senate Floor Amendments proposed by Senator YEAS Murray and adopted by the Senate on June 3, 2015, be adopted. Mr. President Erdey Peacock 4. That the set of Senate Floor Amendments proposed by Senator Adley Guillory Perry Appel and adopted by the Senate on June 3, 2015, be rejected. Allain Heitmeier Riser Amedee Johns Smith, G. 5. That the following amendments to the Reengrossed bill be Brown Kostelka Smith, J. adopted: Chabert LaFleur Tarver Claitor Long Thompson AMENDMENT NO. 1 Cortez Martiny Walsworth On page 2, line 9, change "How and when did the most recent Crowe Mills Ward marriage end ?" to "Are you divorced ?" Donahue Nevers White Total - 30 AMENDMENT NO. 2 NAYS On page 2, line 10, change "How and when did the most recent marriage end ?" to "Are you divorced ?" Appel Morrell Peterson Dorsey-Colomb Morrish AMENDMENT NO. 3 Gallot Murray On page 4, line 1, after "present" delete the remainder of the line and Total - 7 delete line 2 and insert the following: "either of the following: ABSENT (i) A valid and unexpired passport from the country of his birth. (ii) An unexpired visa accompanied by a Form I-94 issued by Broome Buffington the United States." Total - 2 Respectfully submitted, The Chair declared the Conference Committee Report was adopted. Representatives: Senators: Valarie Hodges Ben Nevers Conference Committee Reports Neil C. Abramson Rick Ward III Sherman Mack The following reports were received and read: Senator Ward moved that the Conference Committee Report be HOUSE BILL NO. 260— adopted. BY REPRESENTATIVES ALFRED WILLIAMS, BARROW, WESLEY BISHOP, BOUIE, BURRELL, COX, GAINES, HALL, HONORE, HUNTER, TERRY LANDRY, MACK, NORTON, PRICE, SMITH, THIERRY, PATRICK Senator Appel moved as a substitute motion that House Bill WILLIAMS, WILLMOTT, AND WOODRUFF No. 836 be recommitted to the Conference Committee. AN ACT To enact R.S. 40:1299.4.3 and 2018.3(D)(5), relative to health Senator Ward objected. services for persons with sickle cell disease; to establish a sickle cell patient navigator program and provide for functions of the ROLL CALL program; to provide for administration of the program by the Department of Health and Hospitals under the direction of the The roll was called on the substitute motion with the following Louisiana Sickle Cell Commission; to provide for program result: implementation contingent upon appropriation of funds; and to YEAS provide for related matters. Appel Dorsey-Colomb Morrish CONFERENCE COMMITTEE REPORT Broome Gallot Murray Claitor LaFleur Peterson June 10, 2015 Donahue Morrell Smith, G. Total - 12 To the Honorable Speaker and Members of the House of NAYS Representatives and the Honorable President and Members of the Senate. Mr. President Guillory Riser Allain Heitmeier Smith, J. Ladies and Gentlemen: Amedee Kostelka Tarver Brown Long Thompson We, the conferees appointed to confer over the disagreement Chabert Martiny Walsworth between the two houses concerning House Bill No. 260 by Cortez Mills Ward Representative Alfred Williams recommend the following Crowe Nevers White concerning the Reengrossed bill: Erdey Perry Total - 23 1. That the set of Senate Committee Amendments proposed by the ABSENT Senate Committee on Finance and adopted by the Senate on June 2, 2015, be adopted. Adley Johns Buffington Peacock 2. That the set of Senate Floor Amendments proposed by Senator Total - 4 Morrell and adopted by the Senate on June 5, 2015, be adopted. The Chair declared the bill was not recommitted to the 3. That the following amendments to the Reengrossed bill be Conference Committee. adopted: ROLL CALL AMENDMENT NO. 1 On page 1, line 2, after "2018.3(D)(5)" and before the comma "," The roll was called on the original motion to adopt with the insert "and (6)" following result:

1133 Page 28 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

AMENDMENT NO. 2 CONFERENCE COMMITTEE REPORT On page 1, line 9, after "2018.3(D)(5)" and before "are hereby" insert "and (6)" June 10, 2015 AMENDMENT NO. 3 To the Honorable President and Members of the Senate and to the In Senate Floor Amendment No. 1 proposed by Senator Morrell and Honorable Speaker and Members of the House of Representatives. adopted by the Senate on June 5, 2015, on page 1, at the end of line 4, insert a quotation mark " " " Ladies and Gentlemen: AMENDMENT NO. 4 We, the conferees appointed to confer over the disagreement In Senate Floor Amendment No. 1 proposed by Senator Morrell and between the two houses concerning Senate Bill No. 278 by Senator adopted by the Senate on June 5, 2015, on page 1, delete line 5 in its Brown recommend the following concerning the Engrossed bill: entirety 1. Adopt House Committee Amendments Nos. 1, 2, 3, 4, 5, 7, and Respectfully submitted, 8 proposed by the House Committee on Municipal, Parochial and Cultural Affairs and adopted by the House of Representatives: Senators: Representative on June 3, 2015. Alfred Williams Jack Donahue Scott M. Simon Sharon Weston Broome 2. Reject House Committee Amendment No. 6 proposed by the Marcus Hunter Jean-Paul J. Morrell House Committee on Municipal, Parochial and Cultural Affairs and adopted by the House of Representative on June 3, 2015. Senator Broome moved that the Conference Committee Report be adopted. 3. Reject House Floor Amendment Nos. 1 and 2 proposed by Representative Richard, designated as #4548, and adopted by ROLL CALL the House of Representatives on June 8, 2015. The roll was called with the following result: 4. Reject House Floor Amendment No. 1 proposed by Representative Richard, designated as #4547, and adopted by YEAS the House of Representatives on June 8, 2015. Mr. President Erdey Nevers 5. Adopt House Floor Amendment No. 1 proposed by Adley Gallot Peacock Representative Richard, designated as #4544, and adopted by Allain Guillory Perry the House of Representatives on June 8, 2015. Amedee Heitmeier Peterson Appel Johns Riser 6. Adopt Legislative Bureau Amendments Nos. 2 and 3 proposed Broome Kostelka Smith, G. by the Legislative Bureau and adopted by the House of Brown LaFleur Smith, J. Representatives on June 8, 2015. Chabert Long Tarver Claitor Martiny Thompson 7. Reject Legislative Bureau Amendments Nos. 1, 4 and 5 Cortez Mills Walsworth proposed by the Legislative Bureau and adopted by the House Crowe Morrell Ward of Representatives on June 8, 2015. Donahue Morrish White Dorsey-Colomb Murray 8. Amend the Engrossed bill as follows: Total - 38 NAYS AMENDMENT NO. 1 On page 2, line 20, change "mayor of the city of" to "senator of the Total - 0 senatorial district in which the district is located." and delete ABSENT line 21. Buffington AMENDMENT NO. 2 Total - 1 On page 3, line 2, after "term." and before "Commissioners" insert the following: "If the appointing authority fails to make an The Chair declared the Conference Committee Report was appointment within sixty days after the vacancy, the senator in adopted. whose senatorial district the recreation enhancement district is located and the representative who represents House District No. 55 shall jointly appoint a member to fill the vacancy within thirty Conference Committee Reports days after such failure." The following reports were received and read: Respectfully submitted, SENATE BILL NO. 278— BY SENATOR BROWN Senators: Representatives: AN ACT "Jody" Amedee Austin Badon To enact R.S. 33:4570.15, relative to recreation districts; to create Troy E. Brown Ed Price and provide for the North Lafourche Recreation Enhancement Yvonne Dorsey-Colomb District; to provide for the status, boundaries, and governing authority of the district; to provide for the powers and duties of Senator Brown moved that the Conference Committee Report the district's governing authority; and to provide for related be adopted. matters.

1134 35th DAY'S PROCEEDINGS Page 29 SENATE June 10, 2015

ROLL CALL SENATE FLOOR AMENDMENTS The roll was called with the following result: Amendments proposed by Senator Chabert to Original Senate Resolution No. 215 by Senator LaFleur YEAS AMENDMENT NO. 1 Mr. President Guillory Peacock On page 1, line 12, after "Senate shall" delete the remainder of the Adley Heitmeier Perry line and insert: "be eligible for selection, by secret ballot, and in Amedee Johns Peterson the order named, a President and President Pro Tempore." Appel Kostelka Riser Broome LaFleur Smith, G. AMENDMENT NO. 2 Brown Long Smith, J. On page 1, delete line 13 in its entirety and insert: "The members of Claitor Martiny Tarver the Senate shall nominate for selection a Secretary and a Cortez Mills Thompson Sergeant at Arms. A" Donahue Morrell Walsworth Dorsey-Colomb Morrish White AMENDMENT NO. 3 Erdey Murray On page 1, at the end of line 15, insert: "The Secret ary s hall Gallot Nevers conduct the nomination and selection process for the nominees Total - 34 for each office. Any Senator may observe the nomination and NAYS selection process." Total - 0 On motion of Senator Chabert, the amendments were adopted. ABSENT The resolution was read by title. Senator LaFleur moved the Allain Chabert Ward final passage of the amended resolution. Buffington Crowe Total - 5 ROLL CALL The Chair declared the Conference Committee Report was The roll was called with the following result: adopted. YEAS Rules Suspended Adley Erdey Murray Senator Chabert asked for and obtained a suspension of the rules Allain Gallot Nevers to revert to the Morning Hour. Amedee Guillory Peacock Appel Heitmeier Perry Broome Johns Smith, G. Introduction of Senate Resolutions Brown Kostelka Smith, J. Buffington LaFleur Tarver Senator Chabert asked for and obtained a suspension of the rules Chabert Long Thompson to read Senate Resolutions a first and second time. Cortez Martiny Ward SENATE RESOLUTION NO. 214— Crowe Mills White BY SENATOR CHABERT Donahue Morrell A RESOLUTION Dorsey-Colomb Morrish To urge and request the Louisiana Seafood Promotion and Marketing Total - 34 Board to assist the Department of Agriculture and Forestry and NAYS the Louisiana Restaurant Association with the promotion of menu items that feature Louisiana seafood products. Claitor Riser Peterson Walsworth On motion of Senator Chabert the resolution was read by title Total - 4 and adopted. ABSENT SENATE RESOLUTION NO. 215— Mr. President BY SENATORS LAFLEUR, ADLEY, ALLAIN, AMEDEE, APPEL, Total - 1 BROOME, BUFFINGTON, CHABERT, CORTEZ, CROWE, DONAHUE, DORSEY-COLOMB, GALLOT, HEITMEIER, JOHNS, KOSTELKA, LONG, MILLS, MORRELL, MORRISH, MURRAY, NEVERS, PEACOCK, PERRY, The Chair declared the amended resolution was adopted. GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WARD AND Senator LaFleur moved to reconsider the vote by which the WHITE resolution was passed and laid the motion on the table. A RESOLUTION To amend and readopt Senate Rule 3.2(A) of the Rules of Order of the Senate and to adopt Senate Rule 3.1.1 of the Rules of Order Introduction of of the Senate relative to the selection of the officers of the Senate Concurrent Resolutions Senate; to provide for nomination of officers by secret ballot prior to election and to provide for the time of nomination and Senator Murray asked for and obtained a suspension of the rules election. to read Senate Concurrent Resolutions a first and second time. SENATE CONCURRENT RESOLUTION NO. 140— Floor Amendments BY SENATOR ALARIO A CONCURRENT RESOLUTION Senator Chabert proposed the following amendments. To commend and congratulate Joe Wood Guidry Berry for fifty-one years of lobbying the Louisiana Legislature. The concurrent resolution was read by title. Senator Murray moved to adopt the Senate Concurrent Resolution.

1135 Page 30 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

ROLL CALL 2015 Regular Session Submission List for Senate Confirmation The roll was called with the following result: Addictive Disorder Regulatory Authority Shaneeka S. Harrison YEAS A. Kenison Roy III Bernadine J. Williams Mr. President Dorsey-Colomb Murray Adley Erdey Nevers Administrative Law, Division of Allain Gallot Peacock Ann Wise Amedee Guillory Perry Appel Heitmeier Peterson Architectural Examiners, State Board of Broome Johns Riser John E. Cardone Jr. Brown Kostelka Smith, G. Knox H. Tumlin Buffington LaFleur Smith, J. Chabert Long Tarver Associated Branch Pilots of the Port of Claitor Martiny Thompson Robert Elliot Bean Jr. Cortez Mills Walsworth Blake Thomas Ittmann Crowe Morrell Ward Andrew Salmen Levine Donahue Morrish White Total - 39 Atchafalaya Basin Levee District NAYS Jody P. Meche Total - 0 Barber Examiners, Board of ABSENT Alton J. Broussard Regan J. Cheramie Total - 0 Bayou D'Arbonne Lake Watershed District The Chair declared the Senate adopted the Senate Concurrent Cary T. Brown Resolution and ordered it sent to the House. Stephen W. Cagle Bruce E. Hampton Appointment of Conference Committee A. Trotter Hunt on House Concurrent Resolution No. 104 Terri L. Towns Bossier Levee District The President of the Senate appointed to the Conference Michael F. Montgomery Committee on House Concurrent Resolution No. 104 the following members of the Senate: Capital Area Groundwater Conservation District, Board of Commissioners for the Senators Long, Russell W. Hicks III Chabert Amelia L. Kent and Crowe. Jefferson D. Miller Nelson L. Morvant Petitions, Memorials and Rosemary R. Rummler Communications Thomas A. Stephens The following petitions, memorials and communications were Capital Area Human Services District received and read: Mary S. "Laverne" Aguillard Gerri J. Hobdy STATE OF LOUISIANA Victoria T. King OFFICE OF THE GOVERNOR Certified Shorthand Reporters, Board of Examiners of June 10, 2015 Suzette M. Magee The Honorable President and Members of the Senate Chenier Plain Coastal Restoration and Protection Authority David W. Minton Ladies and Gentlemen: Children's Cabinet Advisory Board I have appointed the following persons on the attached list to the Sherry S. Guarisco offices indicated. Jamie Hanks Jessica M. "Jesse" Hartley In compliance with Article IV, Section 5(H)(3) of the Louisiana Rochelle Head-Dunham Constitution of 1974, I do hereby present these names for your review Ernise Singleton and consent. Ivy B. Starns Mark A. Thomas Sincerely, Chiropractic Examiners, Louisiana Board of Governor Michael R. Cavanaugh Joseph E. Turk Sr. Citizens Property Insurance Corporation Board of Directors, Louisiana Jason G. Dupree

1136 35th DAY'S PROCEEDINGS Page 31 SENATE June 10, 2015

Coastal Protection, Restoration and Conservation, Governor's Early Identification of Hearing Impaired Infants Advisory Advisory Commission on Council David A. Cresson Gina N. Easterly Mark Delesdernier Jr. Barbara L. Gordon-Wendt Joel P. Landry Jill M. Guidry Simone T. Maloz Penny E. Hakim Alfred R. "Al" Sunseri Anita S. Jeyakumar Linda G. Zaunbrecher Patti S. Moss Alla Tarasyuk Commerce and Industry, State Board of Lance B. Belcher Economic Development Corporation, Louisiana Gale Potts Roque Alden L. Andre Anthony J. Roy III Contractors, State Licensing Board for Noah "N.R"” Broussard Jr. Economic Development, Louisiana Department of William J. Clouatre Steven Paul Grissom Courtney A. Fenet Jr. Danny R. Graham Education Estimating Conference Sarah Turner Jones Correctional Facilities Corporation Rhett Covington Educational Television Authority, Louisiana (LETA) James C. Carter Crime Victims Reparations Board Gwendolyn D. Guillotte Lamarr Davis Samuel Lee Meredith Jr. Keva M. Sims Scott M. Richard Amanda E. Tonkovich Katara A. Williams D.A.R.E. Advisory Board, Louisiana Emergency Response Network Board, Louisiana (LERN) Barry G. Bonner Coletta C. Barrett Cassandra T. "Cassy" Brou William T. Freeman Carl R. Dabadie Jr. Kenneth J. Gaines Gary G. "Stitch" Guillory Deiadra J. Garrett Bobby J. Robinson Jimmy Guidry Chris J. Guilbeaux Deaf, Louisiana Commission for the Katherine D. Hebert Ellis F. Roussel John P. Hunt III Norman E. McSwain Jr. Dentistry, Louisiana State Board of Cindy T. Nuesslein Charles R. "Richard" Atkins John T. Owings Isaac A. "Ike" House Employment Security Board of Review Developmental Disabilities Council, Louisiana Ronald F. Falgout Jr. Susan Jane Berry Craig D. Blackburn Environmental Education Commission Bonnie G. Buckelew Connie H. Conner Donnica L. Conway-Strawder Jessica D. Dixon April D. Dunn Dianne M. Lindstedt Kristopher R. Hebert Diane F. Maygarden D. Michelle Hurst Brenda C. Nixon Raymond Jasper Jr. Margaret P. McGarity Environmental Quality, Department of Lou Ann Owen Chance McNeely Delery C. Rice Tegan B. Treadaway Ellis F. Roussel Stuart A. Simon Ernest N. Morial-New Orleans Exhibition Authority Donna A. Spears Carroll W. Suggs Mark A. Thomas Jamie Baker Wong Ethics, Board of Jose I. Lavastida Dietetics and Nutrition, Louisiana State Board of Examiners in Louis W. Leggio Margaret M. Jones Kay H. Michiels Domestic Violence Prevention Commission Fifth Louisiana Levee District Becki T. Kondkar Samuel Hill Darlene D. Santana Forestry Commission, Louisiana Drug Control and Violent Crime Policy Board Michael K. Hudson Glenn S."Scot" Ford Reggie R. Pitre Gaming Control Board, Louisiana Julie G. Berry DWI-Vehicular Homicide, Governor's Task Force on James M. Singleton Sr. Ronald J. "Ronny" Theriot Mark E. Stipe

1137 Page 32 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Governor, Office of the Kyle "Chip" Kline Jr. Law Enforcement Executive Management Institute Board Ellis F. Roussel Boyd J. Adams David C. Butler II Greater New Orleans Expressway Commission Gary P. Presswood Joseph A. Jaeger Jr. Anthony V. "Tony" Ligi Jr. Licensed Professional Counselors Board of Examiners, Louisiana Ronald D. "Ron" Cathey Group Benefits Policy and Planning Laura H. Choate Barry O. Blumberg Ernest L. "Ernie" Cowger Jr. Harold L. Williams III Penny L. Millhollon Jacqueline M. "Jackie" Mims Health and Hospitals, Department of Tara LeBlanc Licensed Professional Vocational Rehabilitation Counselors Board of Examiners Health Works Commission, Louisiana Linda S. Gutierrez Lauren G. Gleason Mary Cook Walker Home Inspectors, Louisiana State Board of Lottery Corporation, Board of Directors of the Louisiana Paul A. Collucci Verge S. Ausberry Jr. James E. Yaeger Blake A. McCaskill Lisa C. Reardon Iberia Parish Levee, Hurricane and Conservation District Roy A. Robichaux Jr. Benson J. Langlinais James T. "J.T" Taylor Frank C. Minvielle Louisiana State University and Agricultural and Mechanical Imperial Calcasieu Human Service Authority College, Board of Supervisors of Aaron J. LeBoeuf James O. "Jim" McCrery III Innovation Council, Louisiana Marriage and Family Therapy Advisory Committee Christine M. Alford Ronald D. "Ron" Cathey Zachary M. Dasher Penny L. Millhollon Steven Paul Grissom Leo J. "Jim" Odom Jr. Massage Therapy, Louisiana Board of William Gray Stream Robin R. Alexander Colleen R. Curran Interior Designers, State Board of Examiners of Jo DeLeo Hymel Medical Disclosure Panel, Louisiana Trudy L. Ritchie Debra H. Berger Charles W. "Bil" Bradley Jr. International Deep Water Gulf Transfer Terminal Authority, Geoffrey W. Garrett Louisiana Patrick B. Hall Jeffrey D. "Jeff" Davis Devjani Lahiri Francis J. "Jim" Morvant Interstate Adult Offender Supervision, State Council for Robert "Leo" Regan Bryce M. Addison Medical Examiners, Louisiana State Board of John K. Kelly Grand Bayou Reservoir District Kweli J. Amusa Dallas J. Bryan Peggy A. McCoy MediFund Board Mary Ann Wiggins John F. "Jack" Sharp Judicial Compensation Commission Multimodal Commerce Advisory Commission, The Patrick E. O’Keefe John M. Spain Kenner Naval Museum Commission Natchitoches Levee and Drainage District Frank B. Arnemann Terry G. Sklar Stanley P. Benoit Rafael E. Saddy Naval War Memorial Commission, Louisiana Franklin J. Foil Lafitte Area Independent Levee District Robert A. Hawthorne Jr. Clarence R. Guidry Jr. Hans J. Sternberg Randy Reynon New Orleans and Baton Rouge Steamship Pilots Lafourche Basin Levee District Briscoe Steven Brown Jr. Stanley C. Folse Daniel John Brown Eric J. Matherne Timothy J. Demelo Blake R. Heitmeier Law Enforcement and Administration of Criminal Justice, Kurt A. Heitmeier Louisiana Commission on Jordan C. Higgins John "Schuyler" Marvin David N. Jorden Michael P. Leone

1138 35th DAY'S PROCEEDINGS Page 33 SENATE June 10, 2015

New Orleans and Baton Rouge Steamship Pilots for the Pilotage Fee Commission Mississippi River, Board of Examiners for Sean G. Burke Robert D. Heitmeier Allen J. "A.J." Gibbs Lee A. Jackson Brett A. Palmer Spencer D. Sens New Orleans Center for Creative Arts Board of Directors Troy J. Broussard Point of Rescue Publications Task Force Joseph M. Bruno Frances L. Autry Silas B. Cooper III Charlotte Y. Bergeron E. Celeste Marshall Dorinda C. Bordlee Madalyn R. Schenk Cynthia H. Collins Laura Jill Domingue New Orleans City Park Improvement Association, Board of Barry D. Ivey Commissioners of the Kathy Hawkins Kliebert George "Ray" Seamon Jr. Rafael F. Salcedo Elizabeth D. Schwarz Northwest Louisiana Human Services District Board Julie Stokes Deanna P. Fowler Kara J. Van de Carr Lora C. "Chris" Nolen Elizabeth D. Wilson Nursing, Louisiana State Board of Practical Nurse Examiners, Louisiana State Board of Nancy L. Davis Janie A. Cypret Teresita E. McNabb Gwendolyn M. Dunn M. Marelle Yongue Christopher C. Mallett Albertha R. Prince Occupational Forecasting Conference Camille P. Conaway Professional Engineering and Land Surveying Board, Louisiana Terry J. Huval Oilfield Site Restoration Commission Tyler P. Gray Psychologists, Louisiana State Board of Examiners of Joseph E. Comaty Optometry Examiners, Louisiana State Board of Gary James Avallone Public Defender Board, Louisiana Franz N. Borghardt Parish Boards of Election Supervisors Herbert V. Larson Janet D. Riley Stephen I. Singer Patient's Compensation Fund Oversight Board Public Safety and Corrections, Department of Patrick C. Breaux Rhett Covington Clark R. Cosse III Vincent A. "Van" Culotta Jr. Racing Commission, Louisiana State James E. Hritz Roy Hamilton "Hammy" Davis Manuel R. De Pascual Michael R. McHalffey Christopher M. Foret Delia A. Taylor Kent C. Guidry Lesley A. Meng Radiologic Technology Board of Examiners Robert R. "Reece" Newsome Sr. Peace Officer Standards and Training, Council on (POST) Carlos James Stout Real Estate Commission, Louisiana Jeffrey J. Donnes Perinatal Care and Prevention of Infant Mortality, Commission Kelly T. Ducote on Richman T. Reinauer Robert P. Blereau Debra L. Hollingsworth Regents, Board of M. Beth Manning Claudia H. Adley Robert C. "Cliff" Moore Marty J. Chabert Juliette C. "Tina" Stefanski William Gray Stream Rodney B. Wise Collis B. Temple III Pharmacy, Louisiana Board of Rehabilitation Council, Louisiana Carl W. Aron Susan G. Killam Jacqueline Louvenia Hall Nanetta J. Magness Marty Ryan McKay Ronald E. Moore Sara R. Spencer Richard "Andy" Soileau Nicole D. Walker

Physical Therapy Board, Louisiana Revenue, Department of Donald J. Cassano Jr. Andrew Perilloux Physician Assistants Advisory Committee, Louisiana State Board Natalie Howell Stiltner of Medical Examiners Kenneth W. Betzing John C. Hendrick Mitchell L. Martin

1139 Page 34 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Rice Promotion Board, Louisiana Social Work Examiners, Louisiana State Board of Kevin M. Berken Yolanda F. Burnom John T. Compton Paulette H. Walker Jeffrey J. Durand Thomas A. "Tommy" Faulk South Lafourche Levee District, Board of Commissioners of the Ronald H. Habetz Keith A. Guidry James E. "Jimmy" Hoppe Glenden P. Marceaux South Tangipahoa Parish Port Commission, Board of John E. Owen Commissioners of the Christian Jude Richard Cheryl Q. Brumfield Wayne N. Zaunbrecher James "Wesley" Daniels II

Rice Research Board, Louisiana Southeast Louisiana Flood Protection Authority - East Clarence A. Berken Tyrone C. Ben Donald J. Berken Richard D. Bollich Southeast Louisiana Flood Protection Authority-West Jude A. Doise Paul R. Dauphin Richard B. Fontenot Kerwin E. Julien Sr. Michael Scott Fruge Susan H. Maclay Dane L. Hebert Phillip L. Lamartiniere Southern University and Agricultural and Mechanical College, Paul H. "Jackie" Loewer Jr. Board of Supervisors of Samuel Jesse Noel Curman L. Gaines Ronald J. Sonnier Donald Ray Henry Jason A. Waller Richard T. Hilliard Brian T. Wild Myron K. Lawson Frederick C. Zaunbrecher Patrick D. Magee Rani Gregory Whitfield River Pilot Review and Oversight, Board of Louisiana Jackson W. "Jack" Lemon Jr. Sparta Groundwater Conservation District Steven B. Vogt Richard W. "Rick" Buckner Charles L. Hughes River Port Pilot Commissioners and Examiners (Calcasieu), William Z. "Zack" Spivey Board of Dwayne R. Woodard Charles M. "Mitch" Drost Jackson W. "Jack" Lemon Jr. Speech-Language Pathology and Audiology, Louisiana Board of Examiners for River Port Pilot Commissioners for the Port of New Orleans, Tammy A. Crawford Board of Anita S. Jeyakumar Eric T. Stegen Theresa H. Rodgers Glenn M. Waguespack River Port Pilots for the Port of New Orleans Daphne Y. Washington Santo P. Baiamonte III Mark Delesdernier IV St. Bernard Port, Harbor and Terminal District, Board of Blaine P. Donner Commissioners of the Paul J. Hendrick Henry Ballard Jr. Emerson P. Loga IV Cheri Chestnut Quigley John A. Panepinto Jr. Matthew D. Pippin St. Mary Levee District Adam R. Plauche Kenneth P. Arceneaux Jr. Junius Paul "J.P." Hebert Jr. Sabine River Authority, Board of Commissioners for the Richard M. "Mike" McCormic St. Tammany Levee, Drainage and Conservation District Henry I. DiFranco Jr. Sanitarians, Louisiana State Board of Examiners for John Faust Jr. Alexander "Butch" Martin Jr. Patrick J. Fitzpatrick Kort T. Hutchison Sr. Shrimp Task Force, Louisiana Shelby P. LaSalle Jr. Mark T. Abraham Daniel A. McGovern IV Eric P. Hansen Stephen W. Phillippi Louis A. Sandoz III Rykert O. Toledano Jr.

1140 35th DAY'S PROCEEDINGS Page 35 SENATE June 10, 2015

State Interagency Coordinating Council for EarlySteps Water Management Advisory Task Force Sandra P. "Sam" Beech Nicholas Cole Edith M. "Mary" Jacob Victoria L. Judge Water Resources Commission Darla L. Louviere Paul D. Frey Ellis F. Roussel Karen K. Gautreaux Scott M. Simon Dan J. Morgan Eugene H. Owen Statewide Independent Living Council Frederick C. Zaunbrecher Kandy S. Baker Anna Gale Dean Wildlife and Fisheries Commission, Louisiana Rosemary M. Morales Chad J. Courville Germaine S. Simpson Bart R. Yakupzack Roszella J. Viltz Women's Policy and Research Commission, Louisiana Tax Appeals, Board of Sarah Turner Jones Kernan "Kerry" Hand Worker's Compensation Corporation, Louisiana Tensas Basin Levee District, Board of Commissioners of Patrick Mockler Edward Ashley Peters Workforce Commission, Louisiana Tobacco Settlement Financing Corporation Board Patrick Robinson Kendall Allen Broussard William A. Lazaro Jr. Workforce Investment Council, Louisiana Vincent J. "Beazy" Sotile Jr. James Ray Barker Wade M. Thompson John F. Jones John "Patrick" Mulhearn Transportation and Development, Department of Thomas A. Yura Nita Chambers STATE OF LOUISIANA Uniform Construction Code Council, Louisiana State OFFICE OF GOVERNOR Ferd B. "Bren" Kramer David T. Robinson June 10, 2015 David William Thibodeaux The Honorable John A. Alario Jr., President University of Louisiana System Board of Supervisors Edward J. Crawford III Post Office Box 94183 Pamela B. Egan Baton Rouge, LA 70804-9183 David Guidry Shawn D. Murphy Mr. President:

Used Motor Vehicle Commission Please be advised that the following individuals have been Stephen M. Olave commissioned as Notaries Public for the parishes indicated from June 3, 2014 to June 10, 2015. Veterans’ Affairs Commission Thomas E. Green In compliance with Revised Statute 35:1, I hereby present them Charles Wyatt Lobrano for the advice and consent of the Senate.

Veterans Affairs, Department of Sincerely, David LaCerte BOBBY JINDAL Governor Veterinary Medicine, Louisiana Board of James Edwin Davis

Volunteer Louisiana Commission Jennifer A. Falls Betty Jo Gallent Eugene J. Grabbe Jennifer C. Korner Kathy J. Lenard Victoria C. "Vickie" Schenk

1141 Page 36 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Acadia Katie Lyn Dicharry Sandra Noel Avoyelles Mary S. Lee 42385 Bayou Narcisse 18362 Eldon St. Wesley Elmer P. O. Box 14 Gonzales, LA 70737 Prairieville, LA 70769 P. O. Box 1469 Rayne, LA 70578 Marksville, LA 71351 Lori C. Encalade Amanda Pittman Rachelle G. Miller 13301 K C Rd. 1027 Northwood Ave. Crystal Guidry 209 Pine St. Gonzales, LA 70737 Gonzales, LA 70737 233 S. Main St. Iota, LA 70543 Marksville, LA 71351 Brady Holtzclaw Dustin M. Quibodeaux Selina D. Myers 1486 Hwy. 308 S. 37200 Sills Dr. Beauregard 1123 Fernest Rd. Donaldsonville, LA 70346 Prairieville, LA 70769 Jeremy Roy Basile, LA 70515 217 Planer Mill Rd. Katelin Hughes Kathryn Ann Raymond DeRidder, LA 70634 Michael Jeb Richard 13421 Chase St. 18539 Andrew Jackson Ave. 389 Olivier St. Gonzales, LA 70737 Prairieville, LA 70769 Bienville Church Point, LA 70525 Donna R. Hanna Sarah Lynn Perdue Jones Rheba W. Robertson 3229 Hwy. 4 Allen 16292 Greenwood Dr. 18029 Pierside Ln. Ringgold, LA 71068 Luke H. Abrusley Prairieville, LA 70769 Prairieville, LA 70769 P. O. Drawer 1299 Katherine Mixon Oakdale, LA 71463 Amanda Guidry Katz Barbara Roy P. O. Box 418 38168 Charleston Rd. 17447 Les Chenier Gibsland, LA 71028 Lynette H. Benoit Prairieville, LA 70769 Prairieville, LA 70769 509 S. Chevis St. Amanda Brotherton Todd Rayne, LA 70578 Christine C. Levert Lamar Russell III 912 Kings Hwy. 43069 Beacon Ln. 36435 Manchac Crossing Shreveport, LA 71104 Heather Sutton Prairieville, LA 70769 Prairieville, LA 70769 P. O. Box 463 Nacole Warren Elizabeth, LA 70638 Amanda Liotto Beau D. Schexnaildre 529 Jacob-Knotts Rd. 41341 Hwy. 42 39461 Old Cornerstone Ct. Castor, LA 71016 Ascension Prairieville, LA 70769 Prairieville, LA 70769 Nicholas Abbott Bossier 45080 Manny Guitreau Rd. Elaine M. Macon Michael Sheffield Lisa S. Bingham Prairieville, LA 70769 2525 W. Orice Roth Rd., Apt. 109 17177 Ronald Rd. 5704 Hwy. 157 Gonzales, LA 70737 Prairieville, LA 70769 Haughton, LA 71037 Hayley Lynne Badeaux 43023 Emily Dr. Lisa M. Martinez Artis G. Ulmer III Theresa P. Bolton Gonzales, LA 70737 40116 Rebecca Ln. 39125 Old Bayou Ave. 6425 Youree Dr., Ste. 480 Prairieville, LA 70769 Gonzales, LA 70737 Shreveport, LA 71105 Jordan Benedetto 44511 Clyde Babin Rd. Kimberly May Tara L. Zeringue Michael Busch St. Amant, LA 70774 15098 Stafford Estate Subd. Rd. 41052 Galvez Ave. 1105 Island Park Blvd., Apt. 213 Gonzales, LA 70737 Prairieville, LA 70769 Shreveport, LA 71105 James Boyd P. O. Box 611 Brandi Miller Assumption Reagan Currence Donaldsonville, LA 70346 1035 E. Ashland St. Donna B. Booty 362 E. Mckinley Ave. Gonzales, LA 70737 239 Rue De Beauville Haughton, LA 71037 Lisa Brasseaux Napoleonville, LA 70390 4825 Jamestown Ave. LeeAnn M. Moss Jessica Davis Baton Rouge, LA 70808 36282 Bluffside Ave. Celeste Esneault 3940 White Lake Dr. Prairieville, LA 70769 6602 Hwy. 308 Bossier City, LA 71111 Darla G. Brown Belle Rose, LA 70341 815 E. Worthey St. Joseph Mouton II Elizabeth Foster Gonzales, LA 70737 18302 Crape Myrtle Ln. Curry Landry 1015 Hickory Dr. Prairieville, LA 70769 162 Rue De Beauville Plain Dealing, LA 71064 Allen V. Davis Napoleonville, LA 70390 714 N. Burnside Ave. Gonzales, LA 70737

1142 35th DAY'S PROCEEDINGS Page 37 SENATE June 10, 2015

Peridot L. Gilbert Stacy Whitaker Laura E. Dunham Amy Marlowe 2000 Old Minden Rd., #33 5518 Hickory Ridge Dr. 8175 Cornhusker Rd. 1164 Pelican Creek Dr. Bossier City, LA 71111 Bossier City, LA 71111 Shreveport, LA 71107 Shreveport, LA 71106

Rachel D. Hauser Rachel D. Wiggins Terri Dupont Andrew Martin 6007 Applegate Cir. 425 Remington Dr. 10461 Keysburg Ct. 509 Market St., Ste. 1000 Bossier City, LA 71111 Bossier City, LA 71111 Shreveport, LA 71106 Shreveport, LA 71101

Peggy Nannette Hollis Caddo Shanerika Flemings Zach Moffett 11 Eagle Ridge Dr. Katherine S. Baker P. O. Box 5785 986 Azalea Garden Dr. Haughton, LA 71037 401 Edwards St., Ste. 1000 Shreveport, LA 71135 Shreveport, LA 71115 Shreveport, LA 71101 Rita C. Koske Ashley G. Gable James Parker Nesbitt 216 Sherwood Dr. Brenda Bartlebaugh 401 Edwards St., Ste. 1000 6005 Dillingham Ave. Benton, LA 71006 214 Settlers Park Dr. Shreveport, LA 71101 Shreveport, LA 71106 Shreveport, LA 71115 Susan A. Kramer William Gaskins Caitlyn Norris 311 Crosscreek Dr. Jordan B. Bird 501 St. 10743 St. Charles Pl. Bossier City, LA 71111 215 Sand Beach Blvd., Apt. 1106 Shreveport, LA 71101 Keithville, LA 71047 Shreveport, LA 71105 Stephanie LaCour Shelvia Grant Anna W. O'Neal 2215 General York Cir. Jeffrey Eric Boatner 8833 Chadwick Dr. 401 Edwards St., Ste. 1000 Bossier City, LA 71112 622 Sophia Ln. Shreveport, LA 71129 Shreveport, LA 71101 Shreveport, LA 71115 James William McConathy Senae D. Hall Ryan Paulk 2308 Tall Grass Cir. Tamela Jo Bodden 9412 Crooked Creek Dr. 9436 Springridge Texas Line Rd. Bossier City, LA 71111 3874 Greenway Pl. Shreveport, LA 71118 Keithville, LA 71047 Shreveport, LA 71105 Ashley N. Miller Felicia M. Hamilton Kimberly C. Pierce 443 Cane Bend Dr. Michael Bowers 329 Holcomb Dr. 1501 Cambridge Dr. Haughton, LA 71037 400 Travis St., Ste. 2000 Shreveport, LA 71103 Shreveport, LA 71105 Shreveport, LA 71101 Ashley Owen-Cunningham Elizabeth Ann Hancock Lauren Hayter Reynolds 411 Jordan Dr. Beverly B. Boyett 532 Jordan St. 9045 Ellerbe Rd., Ste. 103 Bossier City, LA 71112 11617 Providence Rd. Shreveport, LA 71101 Shreveport, LA 71106 Shreveport, LA 71129 Ashley Annette Patterson Reid Jones Justin Cole Sartin 3224 Grand Lake Dr. Lakethia Bryant P. O. Box 21990 397 Albany Ave. Bossier City, LA 71111 109 Southfield Rd., #76 Shreveport, LA 71120 Shreveport, LA 71105 Shreveport, LA 71105 Deanna M. Phillips Tara Richard Jones Emily L. Settle 417 Carnaby Ct. Veronica L. Bryant 401 Edwards St., Ste. 1000 732 Stephenson St. Bossier City, LA 71111 1835 Nicholson St. Shreveport, LA 71101 Shreveport, LA 71104 Shreveport, LA 71108 Jamie Wilson Rivet Kendra Joseph Laci Smith 126 Conley Dr. Michael Carney 1535 River Parkway Blvd., Apt. 510 3484 1/2 Beverly Pl. Benton, LA 71006 912 Kings Hwy. Shreveport, LA 71104 Shreveport, LA 71105 Shreveport, LA 71104 Meagan Shadinger Heidi Kemple William Michael Stratton 509 Milam St. Brian Ross Carnie 936 Boulevard St. 105 Racove Dr. Shreveport, LA 71101 659 Ashley River Rd. Shreveport, LA 71104 West Monroe, LA 71291 Shreveport, LA 71115 Camissa Decker Twohig Michael Danforth Lowe Dana Taravella 426 W. McKinley Chelsey Elizabeth Cook 225 Symphony Ln. 7230 N. Lakeshore Dr. Haughton, LA 71037 359 Mousse Ruelle Dr. Shreveport, LA 71105 Shreveport, LA 71107 Shreveport, LA 71106

1143 Page 38 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Ross E. Tuminello Kandace Coleman Mandy Richard Jason L. Lee 333 Texas St., Ste. 1400 1716 Broadmoor Dr. 715 Live Oak St. 1316 Binning Rd. Shreveport, LA 71101 Lake Charles, LA 70601 Sulphur, LA 70663 Mansfield, LA 71052

Shauna Vaughn Claude-Michael Comeau Vera M. Serice East Baton Rouge 470 Ashley Ridge Blvd. 2017 Stanton St. 190 Starlin Dr. Brooke W. Altazan Shreveport, LA 71106 Lake Charles, LA 70601 Sulphur, LA 70663 10503 Oakley Trace Dr. Baton Rouge, LA 70809 Brittany J. Walker Rachel Dayries Shari Trahan 1000 Riverwalk Blvd., Apt. 716 1421 Weekly Rd. 2217 2nd St. Erica M. Andrus Shreveport, LA 71105 Sulphur, LA 70663 Lake Charles, LA 70601 8708 Jefferson Hwy., Ste. A Baton Rouge, LA 70809 Joshua K. Williams Kathleen T. Deanda Crystal Turner 1124 Oak Grove Ln. P. O. Box 903 4442 #5 Brown St. Douglas Arabie Shreveport, LA 71106 Sulphur, LA 70664 Lake Charles, LA 70607 201 St. Charles St. Baton Rouge, LA 70802 Timothy R. Wynn Nicole L. Faulk Carl R. Washington 742 Dudley Dr. 1956 Barney Hoffpauir Rd. 2740 Pineview St. Darlene August Shreveport, LA 71104 Sulphur, LA 70663 Lake Charles, LA 70615 14323 Sunnyhill Ave. Baton Rouge, LA 70819 Calcasieu Scott Foreman Leigh Webre James Cale Abraham P. O. Box 381 2016 Charvais Dr. Brad Barback 4105 Magnolia Ridge Dr. Sulphur, LA 70664 Lake Charles, LA 70601 5270 Abelia Dr. Lake Charles, LA 70605 Baton Rouge, LA 70808 Brandi Hallman Raina Whaley Dustan Abshire 832 Shady Ln. 1932 Honeysuckle Ln. Caroline J. Barnes 901 Lakeshore Dr. Westlake, LA 70669 Sulphur, LA 70663 447 Third St., Ste. 200 Lake Charles, LA 70605 Baton Rouge, LA 70802 Karen Renee Jones Carolyn A. Wismann Andrea D. Blanchard 3721 Houston River Rd. 3882 Jasmine Blvd. Richard Roy Berthelot 7214 Windmill Ln. Westlake, LA 70669 Lake Charles, LA 70605 10235 Cal Rd. Lake Charles, LA 70605 Baton Rouge, LA 70809 Ashley Kennedy Catahoula Francis Ryan Brossette 305 W. School St. Lacresha D. Wilkerson Shakita Lee Billups 1006 Ann St. Lake Charles, LA 70605 6929 Commerce Cir., Apt. 4216 6340 Sandy Creek Ln. Westlake, LA 70669 Baton Rouge, LA 70809 Zachary, LA 70791 Christopher D. Lane Timothy G. Byrd Jr. 4400 Somerset Rd. Concordia Jonathan Bittner 1001 Lakeshore Dr., 3rd Fl. Lake Charles, LA 70605 Joseph A. Boothe 713 Carol Marie Dr., Unit 1 Lake Charles, LA 70601 P. O. Box 298 Baton Rouge, LA 70806 Matthew Lognion Jonesville, LA 71343 Nanette H. Cagney 3808 Auburn St. Brooksie Bonvillain P. O. Box 817 Lake Charles, LA 70607 Pat Roberts 3803 Northshore Ave. Lake Charles, LA 70602 6074 Hwy. 84 E. Baton Rouge, LA 70820 Hillary Nixon Ferriday, LA 71334 Peggy T. Carlile 4216 Lake St. Danielle Borel 5822 Lakeview Ln. Lake Charles, LA 70605 DeSoto P. O. Box 3197 Lake Charles, LA 70605 Melita A. Blackburn Baton Rouge, LA 70821 Julia O'Carroll 8048 Hwy. 5 Carla Caughman 3542 Woodland Dr. Keatchie, LA 71046 James Boyd 204 Evangeline Walk Sulphur, LA 70665 2931 S. Eugene St. Bossier City, LA 71111 Felicia Franklin Baton Rouge, LA 70808 Charlotte Richard P. O. Box 383 Allyson E. Champagne 3620 Gerstner Memorial, Ste. B Pleasant Hill, LA 71065 Jennifer Boyd 1330 West McNeese St., Apt. 2117 Lake Charles, LA 70607 480 Rodney Dr. Lake Charles, LA 70605 Britney A. Green Baton Rouge, LA 70808 139 White Oak Dr. Mansfield, LA 71052

1144 35th DAY'S PROCEEDINGS Page 39 SENATE June 10, 2015

Frank Breaux Jr. Patrick Cusick Janeane M. Gorcyca Jacob Huddleston 7141 Moniteau Ct. 111 Founders Dr., Ste. 600 5297 Bright Side View Dr., Unit 4 5149 Bluebonnet Blvd. Baton Rouge, LA 70809 Baton Rouge, LA 70808 Baton Rouge, LA 70820 Baton Rouge, LA 70809

Chaylon Brignac Mary W. Dale Carlo Joseph Gulina II Katrina D. Jackson 7111 Village Charmant Dr., #65 8550 United Plaza Blvd., Ste. 103 3030 Congress Blvd., #122 1855 Dallas Dr. Baton Rouge, LA 70809 Baton Rouge, LA 70809 Baton Rouge, LA 70808 Baton Rouge, LA 70806

Michael D. Brown Katherine Dampf Gol Sheikhivigeh Hannaman Loreal M. Jackson P. O. Box 45553 3853 Claycut Rd. 1885 N. Third St. 2121 N. Lobdell Blvd., #708 Baton Rouge, LA 70895 Baton Rouge, LA 70806 Baton Rouge, LA 70802 Baton Rouge, LA 70806

Brittany C. Bryant Emily Debnam Ryan Hart Zaren James 1413 King Wall Dr. 735 Camelia Ave. 5967 Arden Pl. 279 Donovan Ct. Baton Rouge, LA 70810 Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70815

Betti Helen Walker Buhler Robert E. Duhon Markita S. Hawkins Brendia Jackson Johnson 1263 S. Eugene St. 3030 Congress Blvd., #122 16002 Batavia Ave. 12829 Canterbury Dr. Baton Rouge, LA 70806 Baton Rouge, LA 70808 Baton Rouge, LA 70817 Baton Rouge, LA 70814

Monica Case James Garrison Evans G. Trippe Hawthorne Morgan Hargrove Johnson 322 Fontainbleau Dr. 9380 Foxrun Ave. P. O. Box 3513 1455 Knollwood Dr. Baton Rouge, LA 70819 Baton Rouge, LA 70808 Baton Rouge, LA 70821 Baton Rouge, LA 70808

Danette B. Castello Ashley Falcon Jeanne P. Henderson Rashida Keith 3212 Redbud St. P. O. Box 706 4757 Palm St. P. O. Box 44331 Zachary, LA 70791 Donaldsonville, LA 70346 Baton Rouge, LA 70808 Baton Rouge, LA 70804

Mark A. Chavez Cynthia M. Farr Michael C. Hendry Angela M. Kirkpatrick 2341 Royal Troon Ct. 9551 Grand Teton Ave. 3741 LA Hwy. 1 S. 445 Broadmoor Ave. Zachary, LA 70791 Baton Rouge, LA 70814 Port Allen, LA 70767 Baton Rouge, LA 70815

Caitlin Chugg William Fell Jennifer R. Herbert Jamie Messina Kitchin 8075 Jefferson Hwy. 628 St. Louis St. 4155 Essen Ln., Apt. 248 2110 Bardwell Dr. Baton Rouge, LA 70809 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Baton Rouge, LA 70808

Lauren L. Clark Christian Fichtenkort Mark William Heroman John Kitto 7066 Modoc Ave. 15033 Brent Ave. 5332 Riverbend Blvd. 37466 White Rd. Baton Rouge, LA 70811 Baton Rouge, LA 70818 Baton Rouge, LA 70820 Prairieville, LA 70769

Joshua J. Coleman Sharon Florence Danielle Cherie Hertz Tara Kojis 400 Convention St., Ste. 700 8261 Summa Ave., Ste. F 2069 Fountain Ave. 4930 Pinehill Dr. Baton Rouge, LA 70802 Baton Rouge, LA 70809 Baton Rouge, LA 70810 Baton Rouge, LA 70817

Natalie L. Comeaux John P. Ford Franklin Andrew Hoffmann Marie Kuplic 18161 Bryan's Crossing Ave. 422A Longwood Ct. 2243 Donray Dr. 13675 Coursey Blvd., Apt. 422 Baton Rouge, LA 70817 Baton Rouge, LA 70806 Baton Rouge, LA 70809 Baton Rouge, LA 70817

Kristie Cross John C. Funderburk Jessica M. Holman Adam Kwentua 13819 Oak Bend Dr. 400 Convention St., Ste. 700 19708 Southern Hills 7628 Prairie Dr. Baker, LA 70714 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Greenwell Springs, LA 70739

Brittany M. Culotta Kendralyn Gomez Mindy R. Howland Luke LaHaye 17605 Jefferson Hwy., Apt. A-5 15503 Rivermist Dr. 4544 W. Central Ave. 1777 Chevelle Dr. Baton Rouge, LA 70817 Baton Rouge, LA 70816 Zachary, LA 70791 Baton Rouge, LA 70806

1145 Page 40 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Amy Ortis Lane Joni Goeggle McKenzie Aisha K. Mirza Chelsea Payne 10500 Coursey Blvd., Ste. 100 10205 Springvalley Ave. 11999 Longridge Ave., #506 701 Main St. Baton Rouge, LA 70816 Baton Rouge, LA 70810 Baton Rouge, LA 70816 Baton Rouge, LA 70802

Angela Laplante Stephannie Marie McKinney Roy Michael Misita Gregory E. Payton 4076 Bennett St. 8550 United Plaza Blvd., Ste. 101 17238 E. Rockbridge 1860 Blvd. De Province, Apt. 18 Zachary, LA 70791 Baton Rouge, LA 70809 Baton Rouge, LA 70817 Baton Rouge, LA 70816

Paula J. Lawrence Mallory McKnight Valerie J. Moore Renee Pennington 325 Chippenham Dr. 8604 Marcel Ave. 5914 Clayton Dr. 5013 Perthshire Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70809 Baton Rouge, LA 70805 Baton Rouge, LA 70817

Matthew Long Christopher G. McNeil Krystal Daniel Henry Mosley Allison Pham 7835 Valencia Ct. 1548A S. Acadian Thruway 9712 Breeden Dr. 5525 Reitz Ave. Baton Rouge, LA 70820 Baton Rouge, LA 70808 Baton Rouge, LA 77081 Baton Rouge, LA 70809

Jacob Luneau T. Matthew Meek Jessica Mott Danielle O. Philippe 6161 Perkins Rd. 3031 Northbank Dr. 7726 N. Jefferson Pl. Cir., Apt. J 8155 Jefferson Hwy., Apt. 601 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Baton Rouge, LA 70809 Baton Rouge, LA 70809

Christina Mcbunch Mahen Sydnee Menou Jeremiah Paul Mouton Kendall Plain 900 S. Railroad Ave. 10626 Timberlake Dr. 2132 Firewood Dr. 2950 Mission Dr. Hammond, LA 70403 Baton Rouge, LA 70810 Baton Rouge, LA 70816 Baton Rouge, LA 70805

Justin Marocco Ashley Carver Meredith Robert F. Mulhearn III Susan Raborn 10449 Springvalley Ave. P. O. Box 2471 2311 Orpine Ave. 1323 Chippenham Dr. Baton Rouge, LA 70810 Baton Rouge, LA 70821 Baton Rouge, LA 70808 Baton Rouge, LA 70808

Parker L. Marschall Collins Locke Meredith Lesley Muse-Vincent Elisa D. Stephens Randall 2051 Silverside Dr., Ste. 160 1300 Millerville Rd. 1313 Queen Cathy Dr. 12533 Windmermere Oaks Ct. Baton Rouge, LA 70808 Baton Rouge, LA 70816 Baton Rouge, LA 70816 Baton Rouge, LA 70810

Amber Martel Lisa M. Meyerer Drew Nordgren Pablo A. Reyes 17975 Villa Lake Ave. 10663 Tanwood Ave. 341 St. Charles St. 300 North Blvd., Ste. 4131 Greenwell Springs, LA 70739 Baton Rouge, LA 70809 Baton Rouge, LA 70802 Baton Rouge, LA 70801

Rose Mary Mason Ashley Nicole Michelli Kristi Obafunwa Gavin M. Richard 9925 Miraflores 10821 Rosebud Ct. 400 Convention St., Ste. 700 7748 Don Budge Ave. Baton Rouge, LA 70815 Baton Rouge, LA 70815 Baton Rouge, LA 70802 Baton Rouge, LA 70810

Stephen J. Massaro Neshira Millender Paula Ouder Michael Brandon Ricks 4200 Essen Ln. 451 Florida St., 8th Fl. 5538 Antioch Blvd. 335 Highland Creek Pkwy. Baton Rouge, LA 70809 Baton Rouge, LA 70816 Baton Rouge, LA 70817 Baton Rouge, LA 70808

Robert C. Mattamal Carlton J. Miller Jan P. Doss Owen Hannah Robinson 17505 Jefferson Hwy., Apt. 1006 3468 Ontario St. 1224 N. Fairway Dr. 400 Convention St., Ste. 700 Baton Rouge, LA 70817 Baton Rouge, LA 70805 Zachary, LA 70791 Baton Rouge, LA 70802

Jennifer Maybery Erik Miller David Joe Owens Ryan Jude Romero 2265 Spain St. 4779 Palm St. 13512 Alba Dr. 4408 Capitol Heights Ave. Baton Rouge, LA 70806 Baton Rouge, LA 70808 Baker, LA 70714 Baton Rouge, LA 70806

Talibah McIntyre Juan Miranda Katherine Palmintier Natalie C. Roy 9666 Balboa Dr. 2265 Spain St. 618 Main St. 10744 Linkwood Ct. Baton Rouge, LA 70810 Baton Rouge, LA 70806 Baton Rouge, LA 70801 Baton Rouge, LA 70810

1146 35th DAY'S PROCEEDINGS Page 41 SENATE June 10, 2015

Heather Royer John Seth Troutman Cathy D. Causey Cynthia S. Segura P. O. Box 14879 11959 Nicholson Dr., Apt. 8113 3229 Meadowood 5619 Cromwell Baton Rouge, LA 70898 Baton Rouge, LA 70810 Slaughter, LA 70777 New Iberia, LA 70560

Lenora J. Sagers Sarah S. Trufant Joyce M. Montgomery Iberville 9853 Jefferson Hwy., Apt. F-36 8555 United Plaza Blvd., 5th Fl. 122 Munson Dr. Hattie Guidry Baton Rouge, LA 70809 Baton Rouge, LA 70809 Slaughter, LA 70777 P. O. Box 3513 Baton Rouge, LA 70802 Nicole Tusa Andrew Saltamachia Norma Ory 12054 W. Milstead Pl. 8345 Kelwood Ave. P. O. Box 23 Anna Cristina Quintero Skias Baton Rouge, LA 70818 Baton Rouge, LA 70806 Slaughter, LA 70777 1335 Made Wood Dr. St. Gabriel, LA 70776 Todd Tyson Wynee Sanford Michael D. Parnell 839 Europe St. 3591 Pasadena Dr. 3765 North Blvd. Jefferson Baton Rouge, LA 70806 Baton Rouge, LA 70814 Baton Rouge, LA 70806 Brian Edward Adorno P. O. Box 9577 Lauren E. Ventrella Justin Savoie Caleb Schmidt Metairie, LA 70055 22650 Greenwell Springs Rd. 10526D Oak Hills Pkwy. 9943 L. Williams Rd. Greenwell Springs, LA 70739 Baton Rouge, LA 70810 Clinton, LA 70722 Douglass Alongia 1244 Phosphor Ave. Kierstyn Viviano Erica M. Schultz Evangeline Metairie, LA 70005 11032 Shoreline Dr. 10126 Chestnut Dr. Ethan Loga Baton Rouge, LA 70809 Baton Rouge, LA 70809 326 Lora St. Curtiss Anderson Ville Platte, LA 70586 341 Webster St. Hampton Gordon West Chase Shelton Kenner, LA 70062 4073 Claycut Rd. 14695 Wisteria Lakes Dr. Franklin Baton Rouge, LA 70806 Baton Rouge, LA 70818 Emma J. Blackshire David Arena 134 Avis St. 9625 Charlotte Dr. Michael West Georgia Shirley Winnsboro, LA 71295 River Ridge, LA 70123 2934 Dakin Ave. 1441 Leycester Dr. Baton Rouge, LA 70820 Baton Rouge, LA 70808 Emily Elrod Shields Jason Asbill 6658 Kinloch St. 563 Posey Ave. Sean Jeffrey Whittington Meghan Elizabeth Spell Winnsboro, LA 71295 Harahan, LA 70123 P. O. Box 3513 400 Convention St., Ste. 700 Baton Rouge, LA 70821 Baton Rouge, LA 70802 Grant Edward R. Atebara Samuel Allen 3349 Ridgelake Dr., Ste. 200 Abby Widmer Mitzi L. Sprague 114 Suzy Dr. Metairie, LA 70002 6637 Double Tree Dr. 23333 Hoo Shoo Too Rd. Dry Prong, LA 71423 Baton Rouge, LA 70817 Baton Rouge, LA 70817 Tommy J. Badeaux Lacy D. Collins 132 Tullulah Ave. Cathi Chamberlian Williamson Willie Stephens Jr. 772 Hudson Creek Rd. River Ridge, LA 70123 17145 Grey Birch Dr. 2525 Oneal Ln., Apt. 224 Dry Prong, LA 71423 Greenwell Springs, LA 70739 Baton Rouge, LA 70816 Dawn Balash Iberia 639 Loyola Ave., 3rd Fl. Devionne N. Wren Adrian B. Stull Nicki L. Derouen New Orleans, LA 70113 P. O. Box 14354 1835 General Cleburne Ave. 1511 Hickory Dr. Baton Rouge, LA 70898 Baton Rouge, LA 70810 New Iberia, LA 70560 James Wesley Bearden 829 Baronne East Carroll Whitney Talbot Staci Landry New Orleans, LA 70113 Steven Grady 334 Burgin Ave. 5019 Hazard Rd., Lot 10-D 607 E. Askew St. Baton Rouge, LA 70808 New Iberia, LA 70560 Faith Benn Tallulah, LA 71282 P. O. Box 1651 Merri Hope Thompson Donald D. Norton Harvey, LA 70059 East Feliciana 301 W. Plantation Ridge Ct. 3807 Darnall Rd. R. Graham Arnold Baton Rouge, LA 70810 New Iberia, LA 70560 Kenneth C. Bordes 1001 W. Pinhook Rd., Ste. 200 917 Neyrey Dr. Lafayette, LA 70503 Metairie, LA 70001

1147 Page 42 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

John Buckman Christa Kays Dedebant Lucia Hawks Ellen Bernadette T. Lopez 2341 Metairie Rd. 4716 Conlin St. 3900 N. Causeway Blvd., Ste. 405 2737 Varnado St. Metairie, LA 70001 Metairie, LA 70006 Metairie, LA 70002 Marrero, LA 70072

Edward Bukaty Michael R. Denton Laurel Hearn Cyril Gros Lowe Jr. 159 Elvis Ct. 3838 N. Causeway Blvd., Ste. 3050 106 Bordeaux St. 325 Elmeer Ave. Metairie, LA 70001 Metairie, LA 70002 Metairie, LA 70005 Metairie, LA 70005

Dwayne Burrell Christine M. Dick Elise M. Henry Colin Lozes 3702 Stefano St. 1132 Athania Pkwy. 3844 Johnson St. 321 Silver Oak Ln. Metairie, LA 70002 Metairie, LA 70001 Metairie, LA 70001 River Ridge, LA 70123

Jillian Campbell Amy E. Duncan Mirais Holden David Luder 65 W. Imperial Dr. 2732 Whitney Pl., Apt. 201 701 Poydras St., Ste. 5000 805 Ridgewood Dr. Harahan, LA 70123 Metairie, LA 70002 New Orleans, LA 70139 Metairie, LA 70001

Paul M. Casadaban Meredith Farris Brian J. Houghtaling Lane L. Macaluso 960 Brockenbraugh Ct. 4942 Bienville Ave. 650 Poydras St., Ste. 2525 160 Citrus Rd. Metairie, LA 70005 New Orleans, LA 70119 New Orleans, LA 70130 River Ridge, LA 70123

Brian A. Clark Cathy Fernandez Quiana M. Hunt Christopher D. Matchett 201 St. Charles Ave., 45th Fl. 1025 Andrews Ave. 2600 Houma Blvd., Apt. 511 3225 Cypress St. New Orleans, LA 70170 Metairie, LA 70005 Metairie, LA 70001 Metairie, LA 70001

Gina M. Clark Patrick R. Follette Joseph Interiano Sean McAllister 2408 Houma Blvd., Apt. 205 One Galleria Blvd., Ste. 1100 10 Furman Dr. 1412 Colony Pl. Metairie, LA 70001 Metairie, LA 70001 Kenner, LA 70065 Metairie, LA 70003

Vicki H. Conners Jason Freas Kelly James A. Robert McComiskey 2122 Clearview Pkwy. 748 Fielding Ave. 4639 Taft Park 3228 6th St., Ste. 100 Metairie, LA 70001 Gretna, LA 70056 Metairie, LA 70002 Metairie, LA 70002

Brendan Connick Gregory Galle Ellen Johnson Tiffany McNulty 113 Beverly Dr. 27 Shadows Ct. 2212 Neyrey Dr. 6525 Park Manor Dr., #21 Metairie, LA 70001 Marrero, LA 70072 Metairie, LA 70001 Metairie, LA 70003

Mary Colleen Connick Kimberly R. Guidry William Jacob Jung III Herbert Miller 200 Derbigny St. 2944 Hero Dr. 4500 Lake Louise Ave. 5216 Purdue Dr. Gretna, LA 70053 Gretna, LA 70053 Metairie, LA 70006 Metairie, LA 70003

Timothy J. Corrigan Wade B. Hammett Gregory M. Kennedy Leslee Anne Miller 1106 Joe Yenni Blvd., Apt. 123 1100 Poydras St., Ste. 3700 4700 Hessmer Ave. 313 Claiborne Ct. Kenner, LA 70065 New Orleans, LA 70163 Metairie, LA 70002 Jefferson, LA 70121

Cynthia C. Cortello Gerald Hampton Jr. Sharika King Lydia D. Miller 6700 Blanke St. 2001 Oak Creek Rd., Apt. B-309 2154 42nd St., Apt. 206 10 Osborne Ave. Harahan, LA 70123 Metairie, LA 70003 Kenner, LA 70065 Kenner, LA 70065 Jerry Harrell Jr. Christine E. Cousin Lawrence Light Jr. Ebony Morris 3853 N. Deerwood Dr. 2908 Palm Vista Dr. 2330 Edenborn Ave., #221 303 E. Gatehouse Dr., Apt. D Harvey, LA 70058 Kenner, LA 70065 Metairie, LA 70001 Metairie, LA 70001 Andrew Hasseltine James C. Cronvich Erin Lindgren Danminh Mui 4109 Cleary Ave. 650 Poydras St., Ste. 2220 308 E. William David Pkwy. 105 N. Gatehouse Dr., Apt. D Metairie, LA 70002 New Orleans, LA 70130 Metairie, LA 70005 Metairie, LA 70001

1148 35th DAY'S PROCEEDINGS Page 43 SENATE June 10, 2015

Lakita V. Oliver Peter D. Russell Eric H. Veith Katherine Butler 4532 W. Napoleon Ave., Ste. 201 4112 Purdue Dr. 85 Oaklawn Dr. P. O. Box 11514 Metairie, LA 70001 Metairie, LA 70003 Metairie, LA 70005 New Iberia, LA 70562

Bradley Taylor Oster Mark K. Sacco Joseph R. Ward III Marie Cantave 1504 Neyrey Dr. 24 Michelle Dr. 857 Wilshire Blvd. 112 Louisa Blvd. Metairie, LA 70001 Covington, LA 70433 Metairie, LA 70005 Lafayette, LA 70506

Rolando Padilla Daniel J. Schilling Molly Wiedemann Elizabeth Chiasson 1913 Concord Rd. 2100 Stall Dr. 9825 Elm Pl. 215 Bellridge Dr. Terrytown, LA 70056 Harvey, LA 70058 River Ridge, LA 70123 Lafayette, LA 70506

Marjorie Palmisano McClain Schonekas Elizabeth Zavala Arlene L. Choate 8001 Ferrara Dr. 909 Poydras St., Ste. 3600 7527 Oak St. 109 Tesa Dr. Harahan, LA 70123 New Orleans, LA 70112 New Orleans, LA 70118 Scott, LA 70583

Kaitlin Pastorek Christopher Sellers Jr. Matthew Ziifle Edward Cooke 1844 Manson Ave. 909 Poydras St., Ste. 2600 3838 N. Causeway Blvd., Ste. 3050 P. O. Box 497 Metairie, LA 70001 New Orleans, LA 70112 Metairie, LA 70005 Duson, LA 70529

Thuy Thi Pham Elizabeth Showalter Lafayette Jorge Costales 1831 Manhattan Blvd., F-290 93 Melody Dr. Keith Bearb 600 Jefferson St., Ste. 902 Harvey, LA 70058 Metairie, LA 70001 105 Andrew Oak Dr. Lafayette, LA 70501 Church Point, LA 70525 Amanda M. Plaiscia Paul Solouki Kenneth James Culotta 1250 Poydras St., Ste. 2450 3900 N. Causeway Blvd., Ste. 1470 Carlos I. Bedia 311 Kings Rd. New Orleans, LA 70113 Metairie, LA 70002 P. O. Box 12121 Lafayette, LA 70503 New Iberia, LA 70562 Chad Populis Janice Spencer Ashley Deshotels 824 Sheree Lyn Ct. 2108 Hyde Park Ave. Brooke D. Bond 201 Settlers Trace Blvd., Apt. 1109 Gretna, LA 70056 Harvey, LA 70058 134 Princeton Woods Loop Lafayette, LA 70508 Lafayette, LA 70508 Michael G. Raspanti Jeanne St. Romain Cheryl C. Dubois 300 Cuddihy Dr. 821 Leontine St. Angelle Boudreaux 203 Pilgrimage Dr. Metairie, LA 70005 New Orleans, LA 70115 103 Pooler Dr. Lafayette, LA 70506 Lafayette, LA 70506 Sonya E. Roberts Jamaal W. Stafford Edward Duhe Jr. 1 Gerie Ct. 909 Poydras St., 24th Fl. Heather Bourque 201 Settlers Trace Blvd., Apt. 3310 Jefferson, LA 70121 New Orleans, LA 70112 140 Gordon Crocket Dr. Lafayette, LA 70508 Lafayette, LA 70508 Pharissa Robinson Susan Standige Lisa Fontenot 3605B Johnson St. 4601 Wade Dr. Roya S. Boustany 205 Beaconwood Dr. Metairie, LA 70001 Metairie, LA 70003 500 N.E. Court Cir., #3 Lafayette, LA 70507 Crowley, LA 70526 Dena Hahn Rodriguez Cory Thomas Stuart Taylor Fontenot 2608 Metairie Heights 3850 N. Causeway Blvd., Ste. 1100 Christie Boutte P. O. Box 61550 Metairie, LA 70002 Metairie, LA 70002 102 Morningside Dr. Lafayette, LA 70596 Duson, LA 70529 Stephanie P. Rodriguez Danneka Tassin Deborah Kay Foreman 439 Orion Ave. 6200 5th Ave., Apt. B Stuart Paul Bowie 1008 S. Fieldspan Rd. Metairie, LA 70005 Marrero, LA 70072 428 Jefferson St. Duson, LA 70529 Lafayette, LA 70501 Carlo Rossetti Amee R. Thomas Jennifer G. Gaines 4132 Chateau Blvd., Apt. B 3909 Eastview Dr. Kim Robinson Broussard 105 Range Dr. Kenner, LA 70065 Harvey, LA 70058 310 Malapart Rd. Lafayette, LA 70508 Lafayette, LA 70507

1149 Page 44 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Kathleen Gallet Nicole C. Jamieson Jamie M. Romero Natalie Tarnosky 1744 La Neuville Rd. 204 Bayou Des Glaises Rd. 130 Vestige Cir. 1200 Robley Dr., #2204 Lafayette, LA 70508 Broussard, LA 70518 Lafayette, LA 70508 Lafayette, LA 70503

Jamie Grantham Marian Janes Tracy C. Rutledge Ashley Touchet 300 Crest Cir. 214 Timberland Ridge Blvd. 230 Crooked Creek 332A W. Broussard Rd. Youngsville, LA 70592 Lafayette, LA 70507 Lafayette, LA 70507 Lafayette, LA 70506

Brett L. Grayson Jami LaCour K. Joseph Saloom IV Ann T. Voitier 104 Keeneland Ln. 1200 Robley Dr., #7307 600 Jefferson St., Ste. 603 104 Durham Dr. Lafayette, LA 70503 Lafayette, LA 70503 Lafayette, LA 70501 Lafayette, LA 70508

Michael Guidry Christian B. Landry Robert Schaff Skylar D. Washington 127 Driftwood St. 404 Marguerite Blvd. 298 Lark Dr. 400 Copperfield Way Lafayette, LA 70503 Lafayette, LA 70503 Lafayette, LA 70508 Youngsville, LA 70592

Richard Dale Guidry J. Michael Landry Ashley L. Schexnayder Donna F. Wright 1414 Gendarme Rd. 16488 Ole Homestead Ln. P. O. Box 53789 99 Stonehill Rd. Carencro, LA 70520 Prairieville, LA 70769 Lafayette, LA 70505 Lafayette, LA 70508

Amanda Harb Kimberly J. LeBlanc Cynthia Dimple Schwartz Whitni Wright 321 Timothy Dr. 220 Morningside Dr. 100 Belle Fontaine Dr., Apt. 263 107 E. Bayou Shore Lafayette, LA 70503 Duson, LA 70529 Lafayette, LA 70506 Lafayette, LA 70508

Jason William Harbison Jeremy Manafi Dena B. Scott Lafourche 118 Demanade Blvd. 203 Regal Oaks Dr. 106 D'Evereux Dr. Hannah Angelette Lafayette, LA 70503 Scott, LA 70583 Lafayette, LA 70503 217 E. 39th St. Cutoff, LA 70345 Denae Hebert Ramona Marceaux Adam Jacob St. Romain 3600 East Simcoe, #50 1108B Young St. 111 Vinemont Dr. Annette M. Arboneaux Lafayette, LA 70501 Broussard, LA 70518 Lafayette, LA 70501 197 City Place Dr., Apt. D Lockport, LA 70374 Michael C. Hefner Michelle Norman Alex Z. Stanford 905 Golden Grain Rd. 131 Hebert Rd., Lot 127 535 S. Court St. Tyler Breaux Duson, LA 70529 Lafayette, LA 70506 Opelousas, LA 70570 140 W. 115 St. Cut Off, LA 70345 Lillian C. Henry Karen Panczyk Sarah E. Stephens 222 Biltmore Way 106 Normandy Rd. 541 Camellia Dr. Kari Carter Lafayette, LA 70508 Lafayette, LA 70503 Lafayette, LA 70503 647 Hwy. 20 Thibodaux, LA 70301 Kevin Hernandez Kasey L. Pharis Monica M. Steward 1121 Camellia Blvd., Unit 101 118 N. Mannering Ave. 1156 Prairie Hwy. Lydia I. Casiano Lafayette, LA 70508 Lafayette, LA 70508 St. Martinville, LA 70582 172 Jolie Oaks Blvd., Apt. 7 Thibodaux, LA 70301 Blair Hornsby Jasmine Jana Prejean Virginia B. Stokes 303 Riner Dr. 211 Shady Park Dr. 104 Fleur De Lis Ln. Annie Chaisson Scott, LA 70583 Lafayette, LA 70508 Lafayette, LA 70508 211 Donald Dr. Thibodaux, LA 70130 Diane Hritz Lindsay C. Rabalais Robin A. Sylvester 110 Sweet Bay Ln. 3931 Caspiana Ave. 114 Kristen Ln. Benjamin Comeaux Lafayette, LA 70507 Baton Rouge, LA 70820 Lafayette, LA 70508 160 Abby Lake Dr. Thibodaux, LA 70301 Hope Hughes Jasper A. Rizzo Jack Talaska 300 Southlawn Dr. 112 Albarado Rd. 330 Feu Follet Rd., Apt. 276 Timothy Allen Emerson Lafayette, LA 70503 Scott, LA 70583 Lafayette, LA 70508 2429 Twin Palms Ln. Houma, LA 70364

1150 35th DAY'S PROCEEDINGS Page 45 SENATE June 10, 2015

Mallory Fields Livingston Ursula Tress Green Angelicia Wagner 317 Greenwood Plantation Rd. Leslie Bankston P. O. Box 757 29861 Emmett Ln. Thibodaux, LA 70301 33351 Ambrose Hoover Rd. Watson, LA 70786 Albany, LA 70711 Tickfaw, LA 70466 Shaun-Philip Joseph George Leigh Henry Stacey Nicole Owens Walton 436 Cypress St. Lana H. Chandler 9174 Chouteau Ct. 12874 Pleasant Ridge Dr. Raceland, LA 70394 8990 Sharee Pl. Denham Springs, LA 70726 Walker, LA 70785 Denham Springs, LA 70726 Darcie Nadel Stephanie Hoyt Faye Wesley 607 Catherine St. Laura W. Christensen 23767 LA Hwy. 42 1440 Cottonwood Dr. Lockport, LA 70374 23786 Rosemont Ave. Livingston, LA 70754 Denham Springs, LA 70726 Denham Springs, LA 70726 Krystal L. Talghani Jennifer B. Hunt Elizabeth Willson 521 Roussell St. Lesa Coberly 25902 Stonehenge Dr. 8591 United Plaza, Ste. 320 Houma, LA 70360 32400 N. Doyle Rd. Denham Springs, LA 70726 Baton Rouge, LA 70809 Holden, LA 70744 LaSalle Jeannette Vest Hutchison Devin J. Zito Kamra Craig Jennifer Cox 25755 Hwy. 42 7117 Florida Blvd. P. O. Box 1857 22608 LA Hwy. 16 Holden, LA 70744 Baton Rouge, LA 70809 Jena, LA 71342 Denham Springs, LA 70726 Olivia Keen Morehouse Paula T. House J. Mchugh David Jr 33781 Clinton Allen Rd. Alexandra Barham P. O. Box 1889 1474 Willow Oak Dr. Denham Springs, LA 70706 P. O. Box 81 Jena, LA 71342 Denham Springs, LA 70726 Oak Ridge, LA 71264 Morgan Kelley Dawn B. Stott Jessica DeVillier 21165 Waterfront E. Dr. Barbara Sharik P. O. Box 1022 547 Una St. Maurepas, LA 70449 16813 McGinty Rd. Olla, LA 71465 Denham Springs, LA 70726 Jones, LA 71250 Christopher Leger Lincoln David Anthony Dominique 26042 Glenbrooke Dr. Natchitoches Rebekah Hardman-Wade 11447 Hampton Ct. Denham Springs, LA 70726 Howard E. Conday Jr. 106 Ty Dr. Denham Springs, LA 70726 1163 Bermuda Rd. Choudrant, LA 71227 Drake Lewis Natchez, LA 71456 Doran L. Drummond 12782 Jimmy Dr. Justin Kavalir 701 Main St. Denham Springs, LA 70726 Rachel Morgan 153 Old Wire Rd. Baton Rouge, LA 70802 482 Stiles Rd. Ruston, LA 71270 Mandi Mashon Campti, LA 71411 Kelly L. Falgout 10123 Garden Oaks Ave. Danielle L. Schelmety 12430 River Highlands Dr., Unit D Denham Springs, LA 70706 Orleans 1024 Wedgewood Dr. St. Amant, LA 70774 Robert S. Abdalian Ruston, LA 71270 Erica McLin-Wilson 2118 Dublin St. Bryanne Farr 36164 Lynchburg Dr. New Orleans, LA 70118 Michael Smith 9136 Kanawha Ct. Denham Springs, LA 70706 3016 Canal St. Denham Springs, LA 70726 James Gary Albertine III Ruston, LA 71270 Angele Mixson 1317 Chartres St. Angela Gasquet 1602 Gardner Ave. New Orleans, LA 70116 Lindsay Tomlinson 32010 Cane Market Rd. Denham Springs, LA 70726 140 Liner St. Walker, LA 70785 Logan Schonekas Albertine Ruston, LA 71270 Jacob S. Simpson 1100 Poydras St., Ste. 1405 Kendall H. Gatechair P. O. Box 3197 New Orleans, LA 70163 Emily Walker 12240 Greenbriar Dr. Baton Rouge, LA 70821 1646 Hwy. 820 Walker, LA 70785 John Almerico Choudrant, LA 71227 Anne G. Virgets 6658 Marshall Foch St. Sheena Gauthreaux 17675 Hwy. 16 New Orleans, LA 70124 33427 Harmony Way Port Vincent, LA 70726 Springfield, LA 70462 Dustin C. Alonzo 3813 Dumaine St. New Orleans, LA 70119

1151 Page 46 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Anna Arkin-Gallagher Camille R. Bryant Sarah Coleman Adam M. Dennis 936 Moss St. 1718 Short St. 1725 Second St. 4209 Fontainebleau Dr. New Orleans, LA 70119 New Orleans, LA 70118 New Orleans, LA 70113 New Orleans, LA 70125

Mark Berel Badanowski Taylor M. Burnham Ashley Collins Sarah C. Douglas 6311 Tchoupitoulas St. 3030 Joseph St. 3609 Milan 43 Yellowstone Dr. New Orleans, LA 70118 New Orleans, LA 70125 New Orleans, LA 70125 New Orleans, LA 70131

Andrew Baer Patrick R. Busby John Scott Connors Robert J. Dressel 755 Magazine St. 3813 Coliseum St. 1832 Constantinople St. 837 Royal St., Apt. J New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70115 New Orleans, LA 70116

Erin E. Bambrick Lindsay Calhoun Thomas H. J. Cook Atia Durand 701 Poydras St., Ste. 5000 4428 St. Ann St. 3501 N. Causeway Blvd., Ste. 400 4715 Odin St. New Orleans, LA 70139 New Orleans, LA 70119 Metairie, LA 70002 New Orleans, LA 70126

Travis Beaton Michael C. Canseco Avery Cootes Ashley A. Edwards 750 Louisiana Ave., Apt. C 3109 Jefferson Ave. 4136 Iberville St. 600 1st St. New Orleans, LA 70115 New Orleans, LA 70125 New Orleans, LA 70119 New Orleans, LA 70130

Stephanie Beaugh Laura E. Carlisle Paul Cordes III Elizabeth A. Elliott 421 Loyola Ave., Rm. 315 836 Desire St. 601 Poydras St., Ste. 2600 500 Poydras St., Rm. C-556 New Orleans, LA 70112 New Orelans, LA 70117 New Orleans, LA 70130 New Orleans, LA 70130

Juan P. Bernal Giacomo A. Castrogiovanni Joshua Cox John Robert Ellis 923 Louisiana Ave. P. O. Box 24476 909 Poydras, Ste. 2400 800 St. Charles Ave., Apt. 307 New Orleans, LA 70115 New Orleans, LA 70184 New Orleans, LA 70112 New Orleans, LA 70130

William R. Bishop Cody W. Cervantes Jason Culotta Michael Andrew Foley 4434 Baronne St. 419 S. Bernadotte St. 201 St. Charles Ave., Ste. 5100 6500 Carlson Dr. New Orleans, LA 70115 New Orleans, LA 70119 New Orleans, LA 70170 New Orleans, LA 70122

Barry J. Bleichner II Mark J. Chaney III Victor Dantin Byron M. Forrest 302 Pine St. 601 Poydras St., 12th Fl. 909 Poydras St., 20th Fl. 8140 Freret St. New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70112 New Orleans, LA 70118

Catherine M. Blume Dustin Michael Chimento Ja'Net L. Davis Donovan Francis 201 St. Charles Ave., Ste. 3700 1205 St. Charles Ave., Apt. 309 2028 Oretha Castle Haley 1515 Poydras St., Ste. 2195 New Orleans, LA 70170 New Orleans, LA 70130 New Orleans, LA 70113 New Orleans, LA 70112

Richard Bolte Ryan Christiansen Lauren Masur Davis Amanda Gartner Franklin 4827 Perrier St. 7461 Cameo St. 6500 Center St. 3438 Vincennes Pl. New Orleans, LA 70115 New Orleans, LA 70124 New Orleans, LA 70130 New Orleans, LA 70125

Delisha Boyd Jeffrey Clement Jr. Margaret Davis Dwayne Franklin Jr. 55 Fairway Oaks Dr. 2129 Valmont St. 4132 St. Charles Ave., Apt. C-5 437 S. Rendon St. New Orleans, LA 70131 New Orleans, LA 70115 New Orleans, LA 70115 New Orleans, LA 70119

Samuel Thomas Brandao Kieone Cochran Robert A. Davis Courtney French 1010 Common St., Ste. 1400A 3432 Loyola Ave. 4600 Laurel St., Apt. 6 2609 General Pershing St. New Orleans, LA 70112 New Orleans, LA 70115 New Orleans, LA 70115 New Orleans, LA 70115

Dixon Brown Rachael M. Coe Zachary Delerno Kevin Frey 7041 Magazine St. 909 Poydras St., Ste. 1500 6577 General Diaz St. 650 Poydras St., Ste. 2230 New Orleans, LA 70118 New Orleans, LA 70112 New Orleans, LA 70124 New Orleans, LA 70130

1152 35th DAY'S PROCEEDINGS Page 47 SENATE June 10, 2015

Gretchen A. Fritchie Matthew Greig Devonn Jarrett Justin LaCour 5202 Coliseum St. 3114 Canal St. 5901 Wright Rd. 1501 General Taylor St., Apt. C New Orleans, LA 70115 New Orleans, LA 70119 New Orleans, LA 70128 New Orleans, LA 70115

Bernard C. Fruge III Lauren A. Guichard Gary W. Johnson Joseph B. Landry Jr. 3043 Burgundy St. 400 Poydras St., 30th Fl. 32 E. Airline Hwy. 6368 General Diaz St. New Orleans, LA 70117 New Orleans, LA 70130 Kenner, LA 70062 New Orleans, LA 70124

Erin K. Fuenning Sara Guruswamy Margarett A. Johnson Matthew Langenberg 1100 Poydras St., Ste. 2602 6060 Camp St. 7316 Green St. 915 St. Louis St. New Orleans, LA 70163 New Orleans, LA 70118 New Orleans, LA 70118 New Orleans, LA 70112

Samuel Fuller Gordon Guthrie III Marne A. Jones Anthony LaPierre 1319 Amelia St., Apt. B 4218 Perrier St. 601 Poydras St., Ste. 220 57 Curtis Dr. New Orleans, LA 70115 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70126

Mary Gaber Adrienne B. Haines Michael Karam Luke LaRocca 540 Elmwood Park Blvd. 2450 Severn Ave., Ste. 200 2708 Urquhart St. 1100 Poydras St., 30th Fl. New Orleans, LA 70123 Metairie, LA 70001 New Orleans, LA 70117 New Orleans, LA 70163

Beau Garon Matthew K. Handy Nicole Celia Katz Dylan T. Leach 3421 N. Causeway Blvd., Ste. 408 4220 Canal St. 1100 Poydras St., Ste. 2300 331 N. Rendon St., Apt. A Metairie, LA 70002 New Orleans, LA 70119 New Orleans, LA 70163 New Orleans, LA 70119

Lauren Z. Garvey Michael Harris Christopher Kaul Chad Duke Lederman 1515 Poydras St., Ste. 1900 725 Robert St. 6920 General Diaz St. 7814 Spruce St. New Orleans, LA 70112 New Orleans, LA 70115 New Orleans, LA 70124 New Orleans, LA 70118

Ryan Gaudet Roddrick Harrison Jeffrey Darren Kessler Laura Leggette 900 Robert E. Lee Blvd. 4627 Franklin Ave. 909 Poydras St., Ste. 2800 1010 Common St., Ste. 1950 New Orleans, LA 70124 New Orleans, LA 70122 New Orleans, LA 70112 New Orleans, LA 70112

Abigail Gerrity Amber Heller Julia Khani Jessica Lehman 4305 Annunciation St. 4322 Cleveland Ave. 344 St Joseph St., Apt. 311 3443 Esplanade Ave., #750 New Orleans, LA 70115 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70119

Gillian Gibbs Kristin E. Hendricks James Vance King III Daniel E. Levy 930 Poydras St., Townhouse #1 2321 Octavia St. One Galleria Blvd., Ste. 1400 3850 Causeway Blvd., Ste. 1000 New Orleans, LA 70112 New Orleans, LA 70115 Metairie, LA 70001 Metairie, LA 70002

Jonathan Giepert Dmark Hunter Emma Kingsdorf Stephanie Lewis 4603 S. Carrollton Ave. P. O. Box 791052 6335 General Diaz St. 4703 Music St. New Orleans, LA 70119 New Orleans, LA 70179 New Orleans, LA 70124 New Orleans, LA 70122

Phyllis E. Glazer Elizabeth Hyman Andrew B. Kingsley Timothy Lithgow 612 Julia St., Apt. G 732 Cherokee St., Apt. 208 830 Mandeville St. 6001 France Rd. New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70117 New Orleans, LA 70126

Nicolas Gonzalez Mummi Ibrahim Amanda Klevorn Erica May Lotz 2620 Chippewa St. 1602 S. Rampart St. 302 Arabella St. 424 Harrison Ave. New Orleans, LA 70130 New Orleans, LA 70113 New Orleans, LA 70115 New Orleans, LA 70124

Kristopher M. Gould Shawon Jackson Bernard Dylan Knoll Amanda Howard Lowe 704 Carondelet St. 5501 Norgate Dr. 437 Belleville St. 3020 Calhoun St. New Orleans, LA 70130 New Orleans, LA 70127 New Orleans, LA 70114 New Orleans, LA 70118

1153 Page 48 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Robert Lucas Lumpkin Michael McKenna Ellen C. Noble Olivia W. Philipp 2720 Coliseum St., Apt. 4 5223 Pratt Dr. 2419 Upperline St. 923 Bellecastle St. New Orleans, LA 70130 New Orleans, LA 70122 New Orleans, LA 70115 New Orleans, LA 70115

Carolan D. Luning William Sean McQueen Beth Deanne Normile Nathaniel Phillips 6036 Perrier St. 1013 N. Causeway Blvd., Ste. 201 325 N. Bernadotte St. 427 33rd St. New Orleans, LA 70118 Metairie, LA 70001 New Orleans, LA 70119 New Orleans, LA 70124

Donald Irwin Mackenroth Jr. Kara Kinser McQueen-Borden Marian H. O'Brian Sara E. Porter 2406 Broadway St. 201 St. Charles Ave., 50th Fl. 3966 Laurel St. 2025 Calhoun St. New Orleans, LA 70125 New Orleans, LA 70170 New Orleans, LA 70115 New Orleans, LA 70118

Jacqueline Blue Maher Shaun Mena Mary Ann O'Brien Emily Posner 2706 Aubry St. 819 N. Rendon St. 601 Iberville St., Apt. 405 1649 N. Robertson New Orleans, LA 70119 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70116

Amanda Lea Maillet Megan C. Misko Sara L. Ochs Philip Michael Powell 3211 Lafitte Ave. 201 St. Charles Ave., 45th Fl. 732 Cherokee St., Apt. 101 238 Vallettee St., Apt. A New Orleans, LA 70119 New Orleans, LA 70170 New Orleans, LA 70118 New Orleans, LA 70114

Aubrey Mansour Arthur Bernard Mitchell IV G. Fred Ours Kelly Elizabeth Ransom 1303 Arabella St. 4635 Music St. 8328 S. Claiborne Ave. 827 Spain St. New Orleans, LA 70115 New Orleans, LA 70122 New Orleans, LA 70118 New Orleans, LA 70117

Samira Jones Marigny Paul C. Mitchell III Adriano Pacifici Emily Ratner 1485 Steeple Chase Ln. 1903 S. Dupre 527 Fern St. 316 S. Dorgenois St. New Orleans, LA 70131 New Orleans, LA 70125 New Orleans, LA 70118 New Orleans, LA 70119

Michael L. Martin Casey William Moll Mariana Palladino Leslie Johns Ray 3928 Dumaine St. 55 Gull St. 5587 Jacquelyn Ct. 601 Poydras St., Ste. 2775 New Orleans, LA 70119 New Orleans, LA 70124 New Orleans, LA 70124 New Orleans, LA 70130

Ryan Martin Frances Montegut Jonathan David Parker Trudy S. Rebert 1739 General Taylor St. 909 Poydras St., Ste. 1600 2400 Magazine St., Apt. #7 3107 Dauphine St. New Orleans, LA 70115 New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70117

Katherine May Jared A. Mouradian Brian Pena Ramesh Reddy 4705 Palmyra St. 3850 N. Causeway Blvd., Ste. 900 828 Valmont 6037 Perrier St. Metairie, LA 70002 New Orleans, LA 70119 New Orleans, LA 70115 New Orleans, LA 70118 Emily Mueller David McBride Kathy C. Peneguy Graham Rees 2020 Burdette St. A 3940 Mimosa Dr. 6358 Orleans Ave. 7107 Maple St. New Orleans, LA 70118 New Orleans, LA 70131 New Orleans, LA 70124 New Orleans, LA 70118 Rose Murray Meredith Faust McDermott D'Ann R. Penner Michelle Rees 601 Poydras St., #2655 5322 Coliseum St. 1227 Chartres St. 6001 Milne Blvd. New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70116 New Orleans, LA 70124 Kimberly Newberry Jordan McFaull Kerri A. Pepper Jennifer Reif 1340 Poydras St., Ste. 1700 212 Loyola Ave., Apt. 1002 P. O. Box 40052 1340 Poydras, Ste. 1700 New Orleans, LA 70112 New Orleans, LA 70112 Baton Rouge, LA 70835 New Orleans, LA 70112 Steven Newton Celina McGehee Karen Carter Peterson Jonathan Reynolds 650 Poydras St., Ste. 2230 520 Bellecastle St. 521 Baronne St., Unit 408 4141 N. Miro St. New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70113 New Orleans, LA 70117

1154 35th DAY'S PROCEEDINGS Page 49 SENATE June 10, 2015

Reagan Reynolds Ashley U. Schmidt Elisabeth Smith Caroline Thomas 201 St. Charles Ave., Ste. 3702 1750 South Ln., Ste. 1 326 S. Cortez 650 Poydras St., Ste. 2150 New Orleans, LA 70170 Mandeville, LA 70471 New Orleans, LA 70119 New Orleans, LA 70130

Carol Ann Ricard David Schroeter Nicole M. Smith Laura Thornton 4201 Woodland Dr. 701 Poydras St., Ste. 4800 2600 Calhoun St. 636 Baronne St. New Orleans, LA 70131 New Orleans, LA 70139 New Orleans, LA 70118 New Orleans, LA 70113

Catherine Rieder Nyka M. Scott Jessica Snyder Gizelda Mary Toomer 1550 Second St., Unit 6-C 735 Delachaise St. 3223 Banks St. 4742 Gabriel Dr. New Orleans, LA 70130 New Orleans, LA 70115 New Orleans, LA 70119 New Orleans, LA 70127

Stephanie Riemer W. Briggs Scott Erin C. Spears David J. Topping 1742 Oriole St. 2030 St. Charles Ave. 11296 Notaway Ln. 1100 Poydras St., Ste. 2700 New Orleans, LA 70122 New Orleans, LA 70130 New Orleans, LA 70128 New Orleans, LA 70163

Ashley K. Rosenbloum Jennifer Seiler Justin Buford Stone Thao Tran 2770 Orchid St. 5527 General Diaz St. 1025 Leontine St. 14349 Chef Menteur Hwy., Apt. E New Orleans, LA 70119 New Orleans, LA 70124 New Orleans, LA 70115 New Orleans, LA 70129

Alex Rothenberg Mathilde V. Semmes Taylor C. Stone Denise H. Trimble 3117 Annunciation St. 650 Poydras St., Ste. 2105 917 Montegut St. 650 Poydras St., Ste. 1600 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70117 New Orleans, LA 70130

Skylar Rudin Teva Sempel Brandi Lou Studer Emily C. Trostle 1615 Poydras St., Ste. 1300 5213 Airline Dr. 1029 Mazant 924 Port St. New Orleans, LA 70112 Metairie, LA 70001 New Orleans, LA 70117 New Orleans, LA 70117

Danny Russell Alexandra Serpas Daniel Sullivan Joshua Vanderhooft 622 Baronne St. 3933 Prytania St., Apt. A 1014 Thalia St. 900 Fern St. New Orleans, LA 70113 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70118

Bevan W. Sabo Matthew A. Sherman John B. Tarlton Dominique L. Verner 2030 St. Charles Ave. One Galleria Blvd., Ste. 1100 432 S. Bernadotte St. 23932 Teakwood Dr. New Orleans, LA 70130 Metairie, LA 70001 New Orleans, LA 70119 Denham Springs, LA 70726

Anna E. Sanders Michael Shlansky Cherie E. Teamer Collin Wade 2032 Baronne St. 650 Poydras St., Ste. 2750 1315 S. Jefferson Davis Pkwy. 324 S. Pierce New Orleans, LA 70113 New Orleans, LA 70130 New Orleans, LA 70125 New Orleans, LA 70119

Leigh Ann Schell Ronald J. Sholes Jr Monique M. Teixeira Corinne E. Warren 1615 Poydras St., Ste. 1300 3532 Louisiana Ave. Pkwy. 701 Octavia St. 1631 Esplanade Ave., Apt. H New Orleans, LA 70112 New Orleans, LA 70125 New Orleans, LA 70115 New Orleans, LA 70116

Randi Schexnayder Charles Smith Carol B. Theall Jennifer Webre 1623 Marengo St. 601 Poydras St., Ste. 1200 743 Gause Blvd. 7 Emile Ave. New Orleans, LA 70115 New Orleans, LA 70130 Slidell, LA 70458 Kenner, LA 70065

Eleanor Schilling David Smith Erica Therio Evan J. Weems 909 Poydras St., Ste. 1600 1726 Pine St., Apt. A 909 Poydras St., 24th Fl. 7831 Sycamore St. New Orleans, LA 70112 New Orleans, LA 70118 New Orleans, LA 70112 New Orleans, LA 70118

1155 Page 50 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Tyler L. Weidlich Billie Wray Anthony Jerome Johnson Sarah M. Smith 404 Notre Dame St., Unit 24 6579 Canal Blvd. 912 S. 17th St. 1408 S. Grand St. New Orleans, LA 70130 New Orleans, LA 70124 Monroe, LA 71202 Monroe, LA 71202

Leopold Weill III Joseph Yurgil Benjamin F. Marshall IV John Daniel Stephens 6479 Marshall Foch St. 2413 Lowerline St. 181 Roselawn Ave. 1501 Milton St. New Orleans, LA 70124 New Orleans, LA 70125 Monroe, LA 71201 Monroe, LA 71201

Betty H. Wells Elizabeth Zelaya Jasmyne A. McConnell Jon Wages 4200 St. Anthony Ave. 3850 N. Causeway Blvd., Ste. 1130 623 Lakeshore Dr. 134 Burney Dr. New Orleans, LA 70122 Metairie, LA 70002 Monroe, LA 71203 Monroe, LA 71203

Katherine B. Wells Ouachita Christa Meggs Ashley Nicole Wilson 3817 Coliseum St. Lance Auttonberry 416 Fiddlers Creek Dr. 205 Knoll Creek Cir. New Orleans, LA 70115 1800 Hudson Ln., Ste. 300 West Monroe, LA 71291 West Monroe, LA 71291 Monroe, LA 71201 Margaret Welsh Donecia Banks Miley Meagan Messina Woodard 3516 Chestnut St. Lisa McGivney Dixon 103 Comanche Cir. 100 Century Link Dr. New Orleans, LA 70115 594 Ritter Rd. West Monroe, LA 71291 Monroe, LA 71203 Calhoun, LA 71225 Sarah Wild Ashley E. Morris Elijah Young III 6724 Ave. A Brian Dollar 2704 Bayou Ln. 200 Washington St. New Orleans, LA 70124 P. O. Box 14310 Monroe, LA 71201 Monroe, LA 71201 Monroe, LA 71207 Trey Williams Amanda Nix Plaquemines 1107 S. Peters St., Unit 411 Bradley J. Evans 100 Adrian Dr. Jamie A. Hebert New Orleans, LA 70130 631 Felix Bamburg Rd. Monroe, LA 71203 28631 Hwy. 23 West Monroe, LA 71292 Port Sulphur, LA 70083 Patrick H. Willis Gregory Allan Placke 1938 State St. Amanda Gilmore 308 Summerville Ln. Davida Maise New Orleans, LA 70118 145 Tramm Rd. West Monroe, LA 71291 2565 Breaux Ave. West Monroe, LA 71292 Harvey, LA 70058 Erica Davis Wilson Michael Renneisen 421 Loyola Ave., Rm. 403 Laura Hennen 1114 Riverside Dr. Pointe Coupee New Orleans, LA 70112 1505 Royal Ave. Monroe, LA 71201 Chasity N. Olinde Monroe, LA 71201 8478 Island Rd. Stephen C. Wolf Jacob Rennick Ventress, LA 70783 755 Magazine St. Samuel Oldham Henry IV 200 Washington St. New Orleans, LA 70130 502 Trenton St. Monroe, LA 71201 Rapides West Monroe, LA 71291 Sarah Ambrose Jessica Wood James Clint Rider 1377 Hwy. 115 2822 Laurel St. Micki L. Hightower 2401 Tower Dr. Deville, LA 71328 New Orleans, LA 70115 115 Franklin Dr. Monroe, LA 71201 West Monroe, LA 71292 Tamera Branham Joshua T. Wood Latoya Roberson 715 Post Oak Blvd. 201 St. Charles Ave., Ste. 5100 Christopher S. Holtzclaw 108 Winterpark Dr. Alexandria, LA 71303 New Orleans, LA 70170 3408 Claiborne Dr. West Monroe, LA 71292 Monroe, LA 71201 Evelyn Irene Breithaupt William Worsley Robin Saterfiel 2001 MacArthur Dr. 825 Baronne St. Dannah Holtzclaw 401 Jim Arrant Rd. Alexandria, LA 71301 New Orleans, LA 70113 1805 Tower Dr. West Monroe, LA 71292 Monroe, LA 71201 D. Ray Causey 21 Science Hill Cemetery Rd. Glenmora, LA 71433

1156 35th DAY'S PROCEEDINGS Page 51 SENATE June 10, 2015

Nila K. P. Coffey Dennis G. Stewart Donald L. Lichenstein III Ruby A. Lewis 9 Calvert Dr. P. O. Box 935 809 Early St. 114 W. Eliza St. Alexandria, LA 71301 Rayville, LA 71269 Paradis, LA 70080 Opelousas, LA 70570

Martha R. Crenshaw St. Bernard Orrin A. Marino Bernard Ray Minyard 2001 MacArthur Dr. Kristin Barone P. O. Box 178 103 Ray Ln. Alexandria, LA 71301 2424 Garden Dr. Destrehan, LA 70047 Church Point, LA 70525 Meraux, LA 70075 Joshua Dara Jr. Naomi Carter Swanson Ogden L. Pitre 2001 MacArthur Dr. Lezlie Caldarera 321 River Village Dr. 1229 McNeese St. Alexandria, LA 71307 3316 Riverland Dr. Destrehan, LA 70047 Opelousas, LA 70570 Chalmette, LA 70043 Velma E. Dufour Baron A. Tregle Laura A. Signorelli 676 Ward Rd. Nicholas Cusimano 170 Up The Bayou Rd. 124 W. White St. Boyce, LA 71409 909 Poydras St., Ste. 2800 Des Allemands, LA 70030 Opelousas, LA 70570 New Orleans, LA 70112 Dacia K. Gray St. Helena Benjamin Trant 1454 Peterman Dr. Janet L. Diecedue Mary S. Williams P. O. Box 377 Alexandria, LA 71301 2120 Brigade Dr. 768 Happy Hollow Ln. Grand Coteau, LA 70541 Chalmette, LA 70043 Greensburg, LA 70441 Charles Johnson Jr. St. Martin 915 Third St. Erika Stelzer Faust St. John The Baptist Justin R. Cantu Alexandria, LA 71301 2900 Munster Blvd. Tara D. Lennix 607 Mavis St. Meraux, LA 70075 2109 N. Sugar Ridge Rd. Breaux Bridge, LA 70517 James Klock LaPlace, LA 70068 363 Windermere Blvd., #117 Lauren Peralta Denise S. Casey Alexandria, LA 71303 4024 Najolia St. Jessica Taormina 1091 Rene O'Guidry Rd. Meraux, LA 70075 428 E. Boyd Dr., Apt. 4 Breaux Bridge, LA 70517 Lisa Kay Lemmons Baton Rouge, LA 70808 2318A N. MacArthur Dr. Penny Hoffman Schallenberg Michelle L. Chiasson Alexandria, LA 71303 105 Nutria Dr. Erika Thompson 804 N.W. Evangeline Thruway Arabi, LA 70032 25 Moss Dr. Lafayette, LA 70501 Theresa Ann Daniel Pacholik LaPlace, LA 70068 56 Hooper Rd. Megan T. Suffern Mary B. Gillespie Deville, LA 71328 62 Carolyn Ct. St. Landry 1085 Weeping Willow Dr. Arabi, LA 70032 Tena A. Boykin Breaux Bridge, LA 70517 Eric James Talley P. O. Box 630 711 Washington St. Jessica Troxclair Melville, LA 71353 Jane Labbie Alexandria, LA 71301 2801 Meadow Dr. P. O. Box 90221 Violet, LA 70092 Karnina Dargin Lafayette, LA 70509 Mark Lane Windham 1103 Hwy. 182 3600 Jackson St., Ste. 111 St. Charles Sunset, LA 70584 Michelle J. Picard Alexandria, LA 71303 Lauren M. Barletta 4911 Main Hwy. 17 Hermitage Dr. Beverly Fabacher St. Martinville, LA 70582 Red River Destrehan, LA 70047 508 Credeur Rd. Tresha Stanfill Cankton, LA 70584 Shari R. Pitman P. O. Box 1362 Valerie Delatte 1092 Nassans Rd. Coushatta, LA 71019 18 Mary St. Jessica Fontenot St. Martinville, LA 70582 Norco, LA 70079 P. O. Box 1483 Richland Port Barre, LA 70577 Helen Usher Domani Levine Webb Jay 1019 Jean Lafitte St. 116 C G Greer Rd. 101 Madewood Dr. Donald Guidry Jr. Breaux Bridge, LA 70517 Rayville, LA 71269 Destrehan, LA 70047 252 Ebony Dr. Opelousas, LA 70570

1157 Page 52 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

St. Mary Robert J. Comeaux Jr. Randee E. Heer Brittany L. Nestor Rebecca Bertrand 110 Ivy Dr. 210 Nature Dr. 3031 Layton Ln. 2969 Hwy. 87 Covington, LA 70433 Slidell, LA 70461 Slidell, LA 70458 Franklin, LA 70538 Brian P. Cook Sarah W. Hickman Joseph M. Prisco Jr. St. Tammany 744 Beau Chene Dr. 3850 N. Causeway Blvd., Ste. 900 512 S. Tyler St., Ste. B Stephann Alker Mandeville, LA 70053 Metairie, LA 70002 Covington, LA 70433 1111 Hardy Dr. Covington, LA 70433 Larissa Corliss Richard Gary Higgins Jr Brian Rhinehart 238 Hummingbird Ln. 906 W. 9th Ave. 712 Carondelet St. Ja'Juan Joseph Allen Slidell, LA 70458 Covington, LA 70433 Mandeville, LA 70448 137 Penn Mill Lakes Blvd. Covington, LA 70435 David Creighton A. Marie Hillman Betty Richard 10170 King Rd. 522 N. New Hampshire 61296 Magnolia Dr. Joshua D. Allison Folsom, LA 70437 Covington, LA 70433 Lacombe, LA 70445 621 Woodburne Loop Covington, LA 70433 Nicholas V. Cressy Christine B. Hutcherson Amber Round-Johnson 132 Coffee St. 1100 N. Causeway Blvd., Ste. 1 102 Kris Dr. George H. Amann IV Mandeville, LA 70448 Mandeville, LA 70471 Slidell, LA 70458 131 Deloaks Rd. Madisonville, LA 70447 Adam Neely Davis Michael Ohara Jackson Jeremiah J. Sams 365 Canal St., Ste. 2000 30 Dahlia Dr. P. O. Box 2111 Kevin Michael Barnes Jr. New Orleans, LA 70130 Covington, LA 70433 Lacombe, LA 70445 P. O. Box 456 Madisonville, LA 70447 Jennifer Eddington Anna Lellelid-Douffet Amanda Sansone 909 Great Southern Dr. 84607 Camus Ln. 305 Highland Oaks S. Angela J. Barron Abita Springs, LA 70420 Covington, LA 70435 Madisonville, LA 70447 35694 Garden Dr. Slidell, LA 70460 Sarah A. Farmer Katie N. Lewis Ravi G. Shah 113 Tallow Creek Blvd. 315 E. Kirkland St. 23 Piper Ln. Pamela A. Boudreaux Covington, LA 70433 Covington, LA 70435 Mandeville, LA 70448 69511 6th Ave. Covington, LA 70433 Kirk J. Frosch Brian Lizana Rose Shanahan 1748 N. Causeway Blvd. P. O. Box 2117 2169 McDonald St. Sarabeth Bradley Mandeville, LA 70471 Slidell, LA 70459 Mandeville, LA 70448 1511 Dupard St. Mandeville, LA 70448 Suzanne Marie Ganier Denise P. Mancuso Mary Margaret Steele 1131 N. Causeway Blvd., Ste. 209 160 Chantilly Loop 221 Evangeline Dr. R. Monique Buras Mandeville, LA 70471 Pearl River, LA 70452 Mandeville, LA 70471 4415 Shores Dr., Ste. 200 Metairie, LA 70006 Teri-Ann Gross Molly Manieri Ashley Traylor P. O. Box 153 56345 McManus Rd. P. O. Box 1937 Kristen L. Burge Mandeville, LA 70470 Slidell, LA 70461 Hammond, LA 70404 460 Lotus Dr. N. Mandeville, LA 70471 John Habeeb Cary J. Menard Addie Elain Troxclair 3000 W. Esplanade Ave., Ste. 200 P. O. Box 1821 111 Richland Dr. W. Metairie, LA 70002 Leo Caillier III Mandeville, LA 70470 Mandeville, LA 70448 241 Empress Ct. Cynthia Ann Hadley Madisonville, LA 70447 Anthony R. Messina Jessica Marie Wanko 1515 6th St. 672 Millikens Bend 149 Laurel Oaks Rd. Slidell, LA 70458 Jeremy Call Covington, LA 70433 Madisonville, LA 70447 215 Driftwood St. Mandeville, LA 70448

1158 35th DAY'S PROCEEDINGS Page 53 SENATE June 10, 2015

Clark Warden Courtney Richardson Union Judith Ann Smith 24 Cardinal Rd. 71430 Hwy. 1051 David Albritton 137 Tilley Rd. Covington, LA 70433 Kentwood, LA 70444 180 Hopewell Rd. Leesville, LA 71446 Farmerville, LA 71241 Robert Waterwall Sandra Destin Sims Michael Allen Smith Jr. 110 John Dr. 118 N. Cypress Janie A. Courtney 215 N. Gladys St., Apt. 1103 Slidell, LA 70461 Hammond, LA 70401 111 Three Sisters Rd. Leesville, LA 71446 Farmerville, LA 71241 Reese F. Williamson Arnetha L. Thompson Washington 435 Magnolia Ln. 1905 W. Thomas St., Ste. D-158 Gene P. Dorman Pamela Turnage Mandeville, LA 70471 Hammond, LA 70401 616 Hwy. 2, Lot 10 25475 Lake Choctaw Dr. Sterlington, LA 71280 Franklinton, LA 70438 Sheila H. Willis Kathy Walker 1515 Poydras St., Ste. 1420 11531 Wellington Ln. Judith Hampton Kozik Webster New Orleans, LA 70112 Hammond, LA 70403 203 N. Main St. Betty A. Ballard Farmerville, LA 71241 505 Fuller St. Tangipahoa Terrebonne Doyline, LA 71023 Kellie D. Bridges Julia Marie Defusco Alice Elizabeth Zachry 39360 Lees Landing Rd. 225 Belmere Luxury Ct. 401 Pint Rd. James Daniel Duck Ponchatoula, LA 70454 Houma, LA 70360 Farmerville, LA 71241 389 Baker Rd. Shongaloo, LA 71072 Kimberly Crocker Megan Domangue Vermilion 42444 N. Falcon Dr. 5217 Bayouside Dr. Lee Aymond West Baton Rouge Ponchatoula, LA 70454 Chauvin, LA 70344 2110 Guillot Rd. Leah C. Grass Youngsville, LA 70592 P. O. Box 125 Amanda C. Desselles David C. Pellegrin Jr. Addis, LA 70710 40320 Drude Rd. 423 Goode St. Jill Janee' Bordelon Ponchatoula, LA 70454 Houma, LA 70360 P. O. Box 247 Allison J. Sabine Jr. Abbeville, LA 70511 9516 Airline Hwy. Nancy S. Dischler Angela M. Rains Baton Rouge, LA 70815 109 Northpark Blvd., Ste. 300 605 Glendale Ave. Karen Broussard Covington, LA 70433 Houma, LA 70360 2210 Alcide Cir. Douglas Smith Jr. Abbeville, LA 70510 635 Ave. B Erin Sharkey Glass Melissa Lea Reynolds Port Allen, LA 70767 303 E. Oak St. 1001 Lafayette St. Elizabeth DeBaillon Amite, LA 70422 Houma, LA 70360 5554 Beau Rd. David Tubbs Maurice, LA 70555 649 Kentucky Ave. Tiffany Hanna April Ann Trahan Port Allen, LA 70767 455 W. Oak St. 230 Hermitage Loop Janet B. Greig Ponchatoula, LA 70454 Houma, LA 70360 1600 Jacqulyn St. Abbeville, LA 70510 James Harvey Jr. Nikki Uhlich 130 College Dr., Ste. 303 6138 Hwy. 56 Michael G. Johnston II Hammond, LA 70401 Chauvin, LA 70344 317 Village Park Dr. Maurice, LA 70555 Rebecca Davis Lee Anna Catharina Vastbinder 1201 N. 3rd St., Ste. G223 333 Garden View Dr. Vernon Baton Rouge, LA 70802 Houma, LA 70364 Jaclyn Hayes P. O. Box 1283 Christine Chauffe Livingston Joseph L. Waitz III Rosepine, LA 70659 18175 Logan Ct. 423 Goode St. Ponchatoula, LA 70454 Houma, LA 70360 Debra S. Jones 1764 Savage Forks Rd. Leesville, LA 71446

1159 Page 54 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

Privilege Report of the Committee on SENATE BILL NO. 235— BY SENATOR MURRAY Senate and Governmental Affairs AN ACT To amend and reenact R.S. 26:73(C)(1)(e), 79, 272(C)(1)(e), 279, ENROLLMENTS and 359(D), (E), (F), and (G) and 793(C)(1) and to enact R.S. 26:359(B)(3), relative to regulation of alcoholic beverages; to Senator Amedee, Chairman on behalf of the Committee on authorize the commissioner to waive certain requirements Senate and Governmental Affairs, submitted the following report: relative to the use and square footage for restaurant establishments; to authorize the commissioner to waive all state June 10, 2015 application fees or provide a certain credit for failure to issue a permit within a certain period of time; to provide for registration To the President and Members of the Senate: of certain wine producers, manufacturers, and retailers; to provide for registration of certain transporters; to authorize the I am directed by your Committee on Senate and Governmental secretary of Revenue to provide copies of certain records to the Affairs to submit the following report: commissioner of the office of alcohol and tobacco; to provide certain civil penalties; to provide relative to compliance of laws The following Senate Bills have been properly enrolled: prohibiting the sale or service of certain products to underage persons; to provide for an effective date; and to provide for SENATE BILL NO. 158— related matters. BY SENATOR HEITMEIER AN ACT SENATE BILL NO. 237— To enact R.S. 40:1299.48(D), relative to reporting of paid BY SENATOR MURRAY malpractice claims; to provide for annual reporting to legislative AN ACT committees; to provide for an effective date; and to provide for To amend and reenact Code of Civil Procedure Article 4843 (C) and related matters. (E) and R.S. 13:996.67(A), (B)(1) and (2), (C)(3) and (6) and (D), 1311, 2154, and 2163, relative to courts and judicial SENATE BILL NO. 47— procedure; to provide relative to courts of limited jurisdiction; BY SENATOR PERRY to provide relative to the civil jurisdiction concurrent with the AN ACT district court in cases where the amount in dispute, or the value To amend and reenact R.S. 13:1894.1, relative to the offense of of the property involved, does not exceed certain amounts; to operating a vehicle while intoxicated; to make technical provide for the jurisdictional amount in dispute in certain city corrections relative to the offense of operating a vehicle while courts; to provide for the jurisdictional amount in dispute in the intoxicated; and to provide for related matters. City Court of Ville Platte; to provide relative to the Civil District Court for the parish of Orleans; to provide relative to the SENATE BILL NO. 87— judicial building fund and certain powers, duties, terms, and BY SENATOR PERRY requirements; to provide for the powers and duties of the AN ACT constables of the First and Second City Courts of New Orleans To enact R.S. 42:1121(I) and 1124.2.1(D)(1)(b)(vi), and to repeal and the exemption from liability for the actions of the constables R.S. 42:1121(I), relative to ethics, to provide relative to and their deputies; and to provide for related matters. financial disclosure requirements of members of boards and commissions; to provide an exception for members of certain SENATE BILL NO. 239— boards and commissions; to provide an exception to the post- BY SENATOR LAFLEUR service restrictions in the Code of Governmental Ethics to allow AN ACT certain contracts by a former member of the East Union Parish To amend and reenact R.S. 24:513(A)(3) and 554(B), relative to the Hospital Service District and related legal entities; to provide for legislative auditor; to provide for local auditees; to provide for subsequent repeal of such exception; and to provide for related the content of financial statements of local auditees; to provide matters. for supplemental reports; to provide relative to a local auditee that fails to comply with recommendations or to correct findings SENATE BILL NO. 174— contained in an audit report; to authorize the Legislative Audit BY SENATORS BROOME AND JOHNS AND REPRESENTATIVES Advisory Council to conduct a hearing under certain ADAMS, BADON, BARROW, BILLIOT, BOUIE, BURRELL, COX, EDWARDS, GUILLORY, HARRISON, HUNTER, JACKSON, JAMES, MIKE circumstances; to authorize the council to direct the treasurer to JOHNSON, JONES, TERRY LANDRY, MORENO, NORTON, PIERRE, withhold funds under certain circumstances; and to provide for REYNOLDS, SMITH, THIERRY AND ALFRED WILLIAMS related matters. AN ACT To enact R.S. 9:3261.1, relative to leases and leasing; to provide SENATE BILL NO. 259— relative to domestic abuse victims and certain residential lease BY SENATOR ADLEY agreements; to provide certain definitions, terms, procedures, AN ACT conditions, and requirements; to provide relative to certain To amend and reenact the introductory paragraph of R.S. 39:94(A), actions by lessors and lessees; to provide relative to certification the introductory paragraph of (A)(2)(a) and (b), and 97(B) and of domestic abuse victim status; to provide relative to certain to enact R.S. 39:94(A)(2)(c), relative to special treasury funds; civil proceedings; to provide for immunity from liability in to rename the Budget Stabilization Fund the Budget and certain circumstances; and to provide for related matters. Transportation Stabilization Trust and to provide for its purposes; to provide for increases to the base every five years; SENATE BILL NO. 193— to create the Budget Stabilization Subfund and the BY SENATORS THOMPSON AND WALSWORTH AND Transportation Stabilization Subfund in the Budget and REPRESENTATIVE HUNTER Transportation Stabilization Trust; to provide for the deposit of AN ACT certain excess mineral revenues into the Budget Stabilization To amend and reenact R.S. 33:9038.31(2) and (3) and to enact R.S. Subfund and the Transportation Stabilization Subfund; to 33:9038.68, relative to special districts; to create the Walnut provide for the uses of monies deposited into the funds; to Street Special District; to provide for the governance and the provide for effectiveness; and to provide for related matters. powers and duties of the district, including tax, bond, and tax increment finance authority; and to provide for related matters.

1160 35th DAY'S PROCEEDINGS Page 55 SENATE June 10, 2015

SENATE BILL NO. 260— these facilities by certain judicial agencies; to define a judicial BY SENATORS BROOME AND CLAITOR agency; and to provide for related matters. AN ACT To amend and reenact R.S. 42:802(B)(7), 881, and 882(A), (B), (D), SENATE BILL NO. 79— and (E), and to enact R.S. 39:21.3(G) and R.S. 42:802(D), BY SENATOR ALLAIN relative to the Office of Group Benefits; to provide for oversight AN ACT of the Office of Group Benefits; to provide for estimating the To enact R.S. 30:29.2, relative to the remediation of oilfield sites and operational and actuarial costs of group benefits program; to exploration and production sites; to provide alternative dispute provide for the membership and duties of the Group Benefits resolution in lawsuits involving the remediation of oilfield sites Estimating Conference; to provide for the duties of the Group and exploration and production sites; to authorize the court to Benefits Policy and Planning Board; to provide for the compel nonbinding mediation; to provide for the payment of membership of the Group Benefits Policy and Planning Board; mediation fees and expenses; to provide terms, conditions, to provide for an effective date; and to provide for related requirements, and effects; to provide for effectiveness; and to matters. provide for related matters. SENATE BILL NO. 263— SENATE BILL NO. 98— BY SENATORS THOMPSON, BROOME, DORSEY-COLOMB, GUILLORY, BY SENATOR MORRELL KO S T E LKA, LO N G, JOHN SMIT H AND WAR D AN D AN ACT REPRESENTATIVES BURRELL, CHANEY, GUILLORY, GUINN, HOFFMANN, JACKSON, LEBAS, NORTON, SMITH AND THIBAUT To enact R.S. 15:587(A)(1)(h) and R.S. 47:6007(C)(7), relative to AN ACT motion picture investor tax credits; to create the Public Registry To amend and reenact R.S. 51:481(A) and (B)(1) and (3), and 482; of Motion Picture Investor Tax Credit Brokers and require and to enact R.S. 51:481(B)(5), 481.1, 483.1, and 490.1, relative certain persons to qualify for and register; to provide for to repurchase of farm, industrial, and lawn and garden criminal penalties; to require a criminal history background equipment by wholesaler; to provide for definitions; to provide examination; and to provide for related matters. for agreements between a dealer and an agent; to provide for termination and cancellation of agreements; to provide for SENATE BILL NO. 101— BY SENATOR MORRELL AND REPRESENTATIVE TALBOT remedies; to provide for indemnity; to provide for liability; to AN ACT provide for applicability; to provide certain terms, conditions, To amend and reenact R.S. 47:6007(B)(8) and (D)(5), relative to and procedures; and to provide for related matters. motion picture investor tax credits; to provide for verification of SENATE BILL NO. 267— the payroll portion of production expenditures; to require BY SENATORS CLAITOR AND MURRAY AND REPRESENTATIVE FOIL information to be provided by the Louisiana Workforce AN ACT Commission; and to provide for related matters. To amend and reenact R.S. 17:3991(B)(1)(a)(i) and (b), the introductory paragraph of R.S. 17:3995(A)(1), and R.S. SENATE BILL NO. 115— BY SENATORS MILLS, LAFLEUR AND PEACOCK 17:3995(A)(1)(a) and (3) and to enact R.S. 17:3991(B)(1)(e), AN ACT relative to charter schools; to provide relative to charter school To amend and reenact R.S. 37:1360.21(A), (B), and (C), 1360.22(1), funding and the determination of the per-pupil amount received (5), and (8), 1360.23(G), (H), and (I), 1360.24(A)(3), the by certain charter schools; to provide for implementation; to introductory paragraph of 1360.29(A), 1360.31, and 1360.32, to provide for effectiveness; and to provide for related matters. enact R.S. 37:1360.29(A)(4) and 1360.38(A)(3) and (4), and to SENATE BILL NO. 271— repeal R.S. 37:1360.23(J), relative to physician assistants; to BY SENATORS WHITE AND ADLEY AND REPRESENTATIVES ST. provide for legislative intent; to amend definitions; to provide GERMAIN AND ORTEGO for the powers and duties of the Louisiana State Board of AN ACT Medical Examiners; to provide for licensure; to provide for To amend and reenact R.S. 3:4602(12.1) and 4684, the introductory supervising physician qualifications and registration; to provide paragraph of R.S. 47:818.2, and R.S. 47:818.2(18), (22), (43), for services performed by physician assistants; to provide for (44), (58), and (63), and 818.22(A) and (B), to enact R.S. assumption of professional liability; to provide for exemption; 3:4690.1 and R.S. 47:818.111 through 818.132, and to repeal and to provide for related matters. R.S. 47:818.101 through 104, relative to taxes on petroleum products; to provide for taxes on special fuels; to levy taxes on SENATE BILL NO. 132— special fuels according to energy content equivalencies; to BY SENATORS NEVERS AND THOMPSON AND REPRESENTATIVES ARMES, BARROW, BERTHELOT, BROADWATER, HENRY BURNS, provide for licensing, inspection, tax collection, and CARMODY, CARTER, COX, EDWARDS, FANNIN, FOIL, GUILLORY, enforcement; to reduce certain discounts on petroleum products; HALL, HARRISON, HAZEL, HILL, HODGES, HOFFMANN, HONORE, and to provide for related matters. HUNTER, JACKSON, JAMES, JEFFERSON, MIKE JOHNSON, ROBERT JOHNSON, NANCY LANDRY, TERRY LANDRY, LEOPOLD, LORUSSO, MONTOUCET, JAY MORRIS, NORTON, ORTEGO, PEARSON, PRICE, SENATE BILL NO. 43— REYNOLDS, SCHEXNAYDER, SCHRODER, SHADOIN, PATRICK BY SENATOR APPEL WILLIAMS AND WILLMOTT AN ACT AN ACT To amend and reenact R.S. 49:969 and 970, and to enact R.S. 17:6.1 To enact R.S. 17:3161.1, 3165.2 and 3168(6), relative to the and R.S. 49:968.1, relative to the State Board of Elementary and articulation and transfer of postsecondary academic credit; to Secondary Education; to require the board to adopt rules in provide relative to reverse transfer agreements; to provide accordance with the Administrative Procedure Act for certain relative to awarding academic and workforce education credit programs, statements, guidelines, or requirements for conduct; to veterans for military education, training, or experience; to to provide relative to the approval, amendment, suspension, or provide relative to the transfer of certain academic credits rejection of certain proposed or adopted rules by a legislative earned by veterans and their spouses; to provide for the committee or the governor; to provide for effectiveness; and to responsibilities of the Statewide Articulation and Transfer provide for related matters. Council; to provide for reports; and to provide for related matters. SENATE BILL NO. 73— BY SENATOR MORRISH SENATE BILL NO. 171— AN ACT BY SENATOR MORRISH To amend and reenact R.S. 40:2852 and 2853(A), relative to facilities AN ACT providing housing or temporary residence to certain individuals To amend and reenact R.S. 22:459(A) and to enact R.S. 22:452(4) arrested for commission of a crime; to provide for referral to and (5) and 458.1, relative to group self-insurers; to define certain terms; to provide for the amount of insolvency deposit;

1161 Page 56 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

to provide certain requirements for association-sponsored self- SENATE BILL NO. 257— insured trusts; to provide for excess stop-loss coverage; to BY SENATOR THOMPSON AND REPRESENTATIVE HUNTER provide with respect to the requirements to obtain a certificate AN ACT of authority to operate a self-insured trust plan; and to provide To amend and reenact R.S. 33:9038.31(2) and (3) and to enact R.S. for related matters. 33:9038.68, relative to Tax Increment Development Corporations; to authorize certain additional tax increment SENATE BILL NO. 179— finance authority for certain such corporations; and to provide BY SENATORS AMEDEE, MURRAY AND WALSWORTH for related matters. AN ACT To enact R.S. 43:111(E), relative to state advertisements; to provide SENATE BILL NO. 283— (Substitute of Senate Bill No. 34 by for a statewide website; to require electronic publication of Senator Cortez) statutorily required notices; to provide for the archiving of BY SENATOR CORTEZ AND REPRESENTATIVES ARMES, BADON, BERTHELOT, STUART BISHOP, BROADWATER, BROWN, BURFORD, electronically published notices; and to provide for related HENRY BURNS, CARMODY, CARTER, CONNICK, DOVE, GAROFALO, matters. HALL, HARRISON, JEFFERSON, MIKE JOHNSON, NANCY LANDRY, LEGER, LEOPOLD, LORUSSO, MIGUEZ, MILLER, MONTOUCET, JAY MORRIS, PRICE, PYLANT, REYNOLDS, SCHEXNAYDER, SEABAUGH, SENATE BILL NO. 217— SHADOIN, SMITH, WHITNEY, WILLMOTT AND WOODRUFF BY SENATOR GALLOT AN ACT AN ACT To authorize and provide for the transfer of certain state property; to To enact R.S. 17:274.1(D), relative to required courses of study; to provide for the transfer of state properties in the parishes of East provide relative to the course content and curriculum for certain Baton Rouge and Rapides; to provide for the property Civics and civics-related courses; to provide relative to a survey description; to provide for reservation of mineral rights; to of student knowledge of the history, principles, and form of the provide terms, conditions, and requirements; and to provide for United States government; and to provide for related matters. related matters. Respectfully submitted, SENATE BILL NO. 248— "JODY" AMEDEE BY SENATOR MURRAY Chairman AN ACT To amend and reenact R.S. 17:3803(B)(1)(e), R.S. 33:2955(A)(1)(h), The foregoing Senate Bills were signed by the President of the R.S. 39:98.2(A)(5) and R.S. 49:327(B)(1)(e), relative to Senate. investment authority of the state and political subdivisions; to provide relative to certain authorized investment of monies; to Privilege Report of the Committee on provide relative to certain investment grade commercial paper; Senate and Governmental Affairs to provide relative to investment authority of the state treasurer; to provide relative to investment authority of political subdivisions; to provide relative to Millennium Trust and certain ENROLLMENTS offshore revenues investment; and to provide for related matters. Senator Amedee, Chairman on behalf of the Committee on SENATE BILL NO. 255— Senate and Governmental Affairs, submitted the following report: BY SENATORS MORRELL, ALARIO, AMEDEE, APPEL, BROOME, BROWN, BUFFINGTON, CORTEZ, CROWE, DONAHUE, DORSEY- June 10, 2015 COLOMB, ERDEY, GALLOT, GUILLORY, JOHNS, KOSTELKA, LAFLEUR, LONG, MILLS, MURRAY, NEVERS, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON AND WHITE AND To the President and Members of the Senate: REPRESENTATIVES ADAMS, BADON, WESLEY BISHOP, EDWARDS, GISCLAIR, JAMES, LEGER, MIGUEZ, MORENO, SMITH, THIERRY, PATRICK WILLIAMS AND WOODRUFF I am directed by your Committee on Senate and Governmental AN ACT Affairs to submit the following report: To enact R.S. 17:3351(H) and Part XII of Chapter 26 of Title 17 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. The following Senate Concurrent Resolutions have been 17:3399.11 through 3399.15, relative to sexual assault on properly enrolled: campuses of public postsecondary education institutions; to provide for the general powers, duties, and functions of public SENATE CONCURRENT RESOLUTION NO. 137— BY SENATOR BROWN AND REPRESENTATIVE PRICE postsecondary education management boards; to require annual A CONCURRENT RESOLUTION anonymous sexual assault climate surveys to be conducted; to To commend Doris Domingue Harleaux upon the occasion of her one provide for procedures; to provide for reporting; and to provide hundredth birthday. for related matters. SENATE CONCURRENT RESOLUTION NO. 138— SENATE BILL NO. 143— BY SENATOR BROWN BY SENATOR MILLS AND REPRESENTATIVES HONORE, ARNOLD, BADON, BOUIE, BURRELL, COX, EDWARDS, HUNTER, JAMES, TERRY A CONCURRENT RESOLUTION LANDRY, LEBAS, MORENO, PIERRE, SMITH, PATRICK WILLIAMS To urge and request the Reentry Advisory Council to identify AND WOODRUFF strategies to afford offenders committed to the Department of AN ACT Public Safety and Corrections who are confined in parish To amend and reenact R.S. 40:1046, relative to the therapeutic use of correctional facilities the support necessary to enhance marijuana; to provide for the adoption of rules and regulations education, job skills and training, and needed behaviors to relating to the prescribing, dispensing, and producing of facilitate successful reentry upon release pursuant to the Reentry marijuana for therapeutic use; to provide for a deadline to adopt Advisory Council and Offender Rehabilitation Workforce rules and regulations; to provide for a report to the legislature; Development Act and to provide needed mental health care for to provide for the location of the place of dispensing; to provide all committed to the Department of Public Safety and for the use of the Prescription Monitoring Program; to provide Corrections in need of such services, whether confined to a state for licensure of a production facility; to provide for an effective or parish correctional facility, all to facilitate successful reentry date; to provide for a termination date; and to provide for related upon release, and to urge and request the secretary of the matters. department to take steps to carry out such strategies.

1162 35th DAY'S PROCEEDINGS Page 57 SENATE June 10, 2015

SENATE CONCURRENT RESOLUTION NO. 139— SENATE BILL NO. 25— BY SENATOR MILLS AND REPRESENTATIVE HUVAL BY SENATOR PETERSON A CONCURRENT RESOLUTION AN ACT To commend Louisiana native Jake C. Delhomme for being selected To amend and reenact R.S. 33:9091.17(D), (E), (F), (G), (H), (I), (J), to the Louisiana Sports Hall of Fame. and (K) and to enact R.S. 33:9091.17(L) relative to the Broadmoor Neighborhood Improvement District within the SENATE CONCURRENT RESOLUTION NO. 19— parish of Orleans; to provide relative to the composition of the BY SENATOR MILLS board; to provide for governance of the board; to provide for a A CONCURRENT RESOLUTION parcel fee; to provide for an effective date; and to provide for To direct the Louisiana Physical Therapy Board to create the related matters. Physical Therapy Patient Access Review Committee. SENATE BILL NO. 29— SENATE CONCURRENT RESOLUTION NO. 20— BY SENATOR CORTEZ BY SENATOR MURRAY AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 33:2473(20), 2481.4(C)(1), 2481.6(C)(1), To urge and request the Louisiana Board of Ethics to issue an 2490(E) and (F), 2491(D) and (H), 2491.3(B), 2494(C), and advisory opinion determining whether persons working at a 2498, relative to the city of Lafayette; to provide relative to the public school, even if employed by a private company, are municipal fire and police civil service system; to provide for "public employees" as defined in the Louisiana Code of definitions; to provide relative to the certification and Governmental Ethics. appointment of eligible persons in the police department; to provide for an effective date; and to provide for related matters. SENATE CONCURRENT RESOLUTION NO. 136— BY SENATOR ALARIO AND REPRESENTATIVE KLECKLEY SENATE BILL NO. 38— A CONCURRENT RESOLUTION BY SENATOR JOHNS To express the sincere condolences of the Legislature of Louisiana AN ACT upon the death of Charles W. Tapp. To amend and reenact R.S. 33:2473(20), 2481.4(C)(1), 2481.6(C)(1), 2490(E) and (F), 2491(D) and (H), 2491.3(B), 2494(C), and SENATE CONCURRENT RESOLUTION NO. 128— 2498, relative to the city of Lake Charles; to provide relative to BY SENATOR BROWN A CONCURRENT RESOLUTION the municipal fire and police civil service system; to provide for To urge and request the State Licensing Board for Contractors and definitions; to provide relative to the certification and the Department of Health and Hospitals, office of public health, appointment of eligible persons in the police department; to to study the lack of availability of state inspectors to timely provide for an effective date; and to provide for related matters. complete inspections involved with construction projects. SENATE BILL NO. 122— BY SENATOR ADLEY SENATE CONCURRENT RESOLUTION NO. 132— AN ACT BY SENATOR CLAITOR AND REPRESENTATIVE JACKSON To amend and reenact the introductory paragraph of R.S. A CONCURRENT RESOLUTION 39:94(A)(2)(a), relative to the Budget Stabilization Fund; to To urge and request the Department of Health and Hospitals to provide for an increase in the base amount of mineral revenues conduct a study on access to psychiatric medications and the received by the state prior to the annual deposit into the Budget costs for nonaccess to such medications Stabilization Fund; to provide for an effective date; and to SENATE CONCURRENT RESOLUTION NO. 135— provide for related matters. BY SENATOR BROOME AND REPRESENTATIVE BURRELL A CONCURRENT RESOLUTION SENATE BILL NO. 153— BY SENATOR MARTINY To urge and request the Department of Economic Development to AN ACT notify companies with which it has cooperative endeavor To amend and reenact the introductory paragraph of R.S. 25:341(D), agreements of the specific goals of the Louisiana Hudson (1) and (2), (E), and (F)(3), 342(A)(5), (6), (7), and (8), (B)(1) Initiative and the Veteran Initiative, to provide these companies and (2), 343, and R.S. 42:1111(A)(1), and to enact R.S. with a list of the businesses certified under the Hudson 25:342(A)(9), relative to the Louisiana State Museum; to Initiative, the Veteran Initiative, or both, and to request that the provide for the board of directors; to provide for terms; to companies take certain actions regarding the use of businesses provide for powers and duties; to provide for the museum certified under one initiative or both. director; to provide for an exception to the Ethics Code; and to Respectfully submitted, provide for related matters. "JODY" AMEDEE SENATE BILL NO. 157— Chairman BY SENATORS MARTINY AND MURRAY AN ACT The foregoing Senate Concurrent Resolutions were signed by To amend and reenact R.S. 13:352(A)(1), (2), and (6), relative to the President of the Senate. certain fees charged by the courts of appeal; to provide for an increase in certain fees for the courts of appeal; to provide for an Message to the Governor effective date; and to provide for related matters. SENATE BILL NO. 169— SIGNED SENATE BILLS BY SENATOR MARTINY AN ACT June 10, 2015 To enact Chapter 4-A of Title 21 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 21:301 through 308, relative to To the Honorable Governor of the State of Louisiana: hotels and lodging houses; to provide with respect to optional assessments on hotels that are levied by a comprehensive The President of the Senate and the Speaker of the House of membership-based tourism organization on its members that are Representatives have signed the following Senate Bills: operators of hotels or motels located in the parish of Jefferson; to provide that hotel and income taxes shall not apply to such surcharges; to provide for a hotel referendum to approve such an optional assessment; to provide for enhancement of the sales and marketing capabilities and other general purposes of the

1163 Page 58 SENATE 35th DAY'S PROCEEDINGS June 10, 2015

organization; to provide for the direct or indirect benefit of Announcements growing the traveler economy; to provide for levying hotel assessments as surcharges on hotel or motel folios; to provide The following committee meetings for June 11, 2015, were for terms and definitions; and to provide for related matters. announced: SENATE BILL NO. 192— Senate and Gov't Affairs 8:30 A.M. Room F BY SENATOR JOHNS AN ACT To amend and reenact R.S. 33:9038.57(B), (C), (F)(1) and (2)(c), Adjournment (G)(2), (I), and (J) and to enact R.S. 33:9038.57(K), relative to the special taxing district within the city of Lake Charles; to On motion of Senator Thompson, at 7:20 o'clock P.M. the provide for boundaries; to provide for its purpose; to provide Senate adjourned until Thursday, June 11, 2015, at 9:00 o'clock A.M. relative to the pledge of tax increments; to provide for definitions; and to provide for related matters. The President of the Senate declared the Senate adjourned. SENATE BILL NO. 207— BY SENATOR RISER GLENN A. KOEPP AN ACT Secretary of the Senate To amend and reenact R.S. 18:1400.2(A), the introductory paragraph of (B)(1), and (C)(1) and 1400.8, relative to election costs; to DIANE O' QUIN provide for the payment of certain election expenses incurred by Journal Clerk a registrar of voters; to provide for an effective date; and to provide for related matters. SENATE BILL NO. 221— BY SENATOR ADLEY AN ACT To amend and reenact R.S. 48:77(A) and (B) and 2074(A) and to repeal R.S. 48:77(C), 2077(24), and Chapter 32 of Title 48 of the Louisiana Revised Statutes of 1950, comprised of R.S. 48:2111 through 2119, relative to the dedication and use of certain funds for transportation purposes; to provide for the certification and the use of the increase in the base amount of certain mineral revenues received by the state; to provide for the deposit and use of such monies into the Transportation Trust Fund and for other transportation uses; to repeal provisions dedicating certain sales taxes in the event of a projected deficit in the official Revenue Estimating Conference forecast; to abolish the Transportation Mobility Fund, including the sources of funding, the use of the monies in the fund, and authority to approve projects for such purposes; to provide for an effective date; and to provide for related matters. and they are hereby presented for executive approval. Respectfully submitted, GLENN A. KOEPP Secretary of the Senate ATTENDANCE ROLL CALL PRESENT Mr. President Dorsey-Colomb Murray Adley Erdey Nevers Allain Gallot Peacock Amedee Guillory Perry Appel Heitmeier Peterson Broome Johns Riser Brown Kostelka Smith, G. Buffington LaFleur Smith, J. Chabert Long Tarver Claitor Martiny Thompson Cortez Mills Walsworth Crowe Morrell Ward Donahue Morrish White Total - 39 ABSENT Total - 0

1164