<<

OFFICIAL JOURNAL Message from the House OF THE ADOPTION OF SENATE CONFERENCE COMMITTEE REPORT OF THE June 5, 2016 STATE OF ______To the Honorable President and Members of the Senate:

FORTY-NINTH D__A__Y__'S_ PROCEEDINGS I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Forty-Second Regular Session of the Legislature on the disagreement to House Bill No. 1. Under the Adoption of the Constitution of 1974 Respectfully submitted, ______ALFRED W. SPEER Senate Chamber Clerk of the House of Representatives State Capitol Baton Rouge, Louisiana Message from the House Monday, June 6, 2016 RECOMMIT The Senate was called to order at 9:25 o'clock A.M. by Hon. CONFERENCE COMMITTEE REPORT John A. Alario Jr., President of the Senate. June 6, 2016 Morning Hour To the Honorable President and Members of the Senate: CONVENING ROLL CALL I am directed to inform your honorable body that the House of Representatives has recommitted the Report of the Conference The roll being called, the following members answered to their Committee on the disagreement to House Bill No. 1118. names: PRESENT Respectfully submitted, ALFRED W. SPEER Mr. President Erdey Peacock Clerk of the House of Representatives Allain Fannin Perry Appel Hewitt Riser Introduction of Senate Resolutions Barrow Johns Smith, G. Bishop Long Smith, J. Senator Barrow asked for and obtained a suspension of the rules Brown Luneau Walsworth to read Senate Resolutions a first and second time. Carter Martiny Ward Claitor Milkovich White SENATE RESOLUTION NO. 198— Cortez Mills BY SENATOR BARROW Donahue Mizell A RESOLUTION Total - 28 To commend and congratulate Archbishop/Dr. Joyce Turner Keller ABSENT on her accomplishments in educating, raising awareness, eliminating stigma, motivating, mobilizing, and encouraging Boudreaux LaFleur Peterson acceptance of all people, using drama and theatre to reach the Chabert Lambert Tarver faith-based community and beyond, and starting a conversation Colomb Morrell Thompson around inclusion. Gatti Morrish Total - 11 On motion of Senator Barrow the resolution was read by title and adopted. The President of the Senate announced there were 28 Senators present and a quorum. Senate Resolutions on Second Reading Prayer SENATE RESOLUTION NO. 186— The prayer was offered by Bishop Dwight D. Pace, following BY SENATOR CLAITOR which the Senate joined in the Pledge of Allegiance to the flag of the A RESOLUTION of America. To express the sincere condolences of the Senate of the Legislature of Louisiana upon the death of Richard S.F. Lehrberg. Reading of the Journal On motion of Senator Claitor the resolution was read by title and On motion of Senator Gatti, the reading of the Journal was adopted. dispensed with and the Journal of June 5, 2016, was adopted. SENATE RESOLUTION NO. 187— BY SENATOR PERRY A RESOLUTION To commend U.S. Army Sergeant First Class Melanie R. Rowton on her retirement after a distinguished military career. On motion of Senator Perry the resolution was read by title and adopted.

1431 Page 2 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

SENATE RESOLUTION NO. 188— SENATE RESOLUTION NO. 195— BY SENATOR MIZELL BY SENATOR PETERSON A RESOLUTION A RESOLUTION To urge and request the Department of Agriculture and Forestry to To commend and congratulate Xavier University of Louisiana's 2016 develop and adopt an official logo for watermelons produced in men's tennis team on becoming the first XU team in any sport Washington Parish. to reach the National Association of Intercollegiate Athletics (NAIA) Championship finals and Coach Alan Green as On motion of Senator Mizell the resolution was read by title and ITA/NAIA National Coach of the Year. adopted. On motion of Senator Peterson the resolution was read by title SENATE RESOLUTION NO. 189— and adopted. BY SENATOR RISER A RESOLUTION To commend Dottie and Mike Clark on twenty-seven years of Senator Long in the Chair extraordinary service to orphaned children at the Casa Para SENATE RESOLUTION NO. 196— Niños Aleluya in Guatemala. BY SENATORS BARROW, MILLS AND MORRELL A RESOLUTION On motion of Senator Riser the resolution was read by title and To urge and request the Louisiana State Board of Nursing and the adopted. Louisiana State Board of Medical Examiners to jointly promulgate rules establishing an exemption from the SENATE RESOLUTION NO. 190— collaborative practice agreement between an advanced practice BY SENATOR BARROW A RESOLUTION registered nurse and a licensed physician. To urge and request all civil service systems in the state to utilize electronic testing procedures for applicants for classified On motion of Senator Barrow the resolution was read by title positions. and returned to the Calendar, subject to call. SENATE RESOLUTION NO. 197— On motion of Senator Barrow the resolution was read by title BY SENATOR COLOMB and adopted. A RESOLUTION To commend Pamalor Joseph-Senegal, the owner and artistic director SENATE RESOLUTION NO. 191— of PJ's Dance/Art School, on the occasion of its thirtieth annual BY SENATOR BARROW A RESOLUTION dance recital. To urge and request the Department of Health and Hospitals to study ways to enhance access to health care services in health On motion of Senator Martiny the resolution was read by title professional shortage areas. and returned to the Calendar, subject to call. On motion of Senator Barrow the resolution was read by title Message from the House and adopted. ASKING CONCURRENCE IN SENATE RESOLUTION NO. 192— HOUSE CONCURRENT RESOLUTIONS BY SENATORS WHITE AND ERDEY A RESOLUTION June 5, 2016 To urge and request the Department of Transportation and Development to enter into a cooperative endeavor agreement To the Honorable President and Members of the Senate: with Tangipahoa Parish or the Manchac Volunteer Fire Department for a new location for a fire station. I am directed to inform your honorable body that the House of Representatives has finally passed and asks your concurrence in the On motion of Senator White the resolution was read by title and following House Concurrent Resolutions: adopted. HCR No. 154 SENATE RESOLUTION NO. 193— BY SENATORS BARROW AND MILLS Respectfully submitted, A RESOLUTION ALFRED W. SPEER To urge and request the continuation of the working group to study Clerk of the House of Representatives the impact of nurse practitioners on enhancement of access to health care in medically underserved areas. House Concurrent Resolutions On motion of Senator Barrow the resolution was read by title on First Reading and adopted. HOUSE CONCURRENT RESOLUTION NO. 154— SENATE RESOLUTION NO. 194— BY REPRESENTATIVE JACKSON BY SENATOR BARROW A CONCURRENT RESOLUTION A RESOLUTION To urge and request the Louisiana Department of Veterans Affairs to To commend and congratulate Dr. Vladimir Alexander Appeaning study strategies and best practices for suicide prevention among for his extraordinary accomplishments in public postsecondary service members and veterans; to create and maintain a database education and environmental quality. of suicide-related incidents among service members and veterans in Louisiana; and to provide a written report of its On motion of Senator Barrow the resolution was read by title recommendation and findings no later than sixty days prior to and adopted. the 2017 Regular Session of the Louisiana Legislature. The resolution was read by title and placed on the Calendar for a second reading.

1432 49th DAY'S PROCEEDINGS Page 3 SENATE June 6, 2016

Mr. President in the Chair Boudreaux LaFleur Smith, J. Brown Long Tarver Carter Luneau Thompson House Concurrent Resolutions on Chabert Martiny Walsworth Second Reading Claitor Milkovich Ward Cortez Mills White HOUSE CONCURRENT RESOLUTION NO. 133— Donahue Mizell BY REPRESENTATIVE JACKSON A CONCURRENT RESOLUTION Total - 35 To urge and request the Judicial Council and its Standing Committee NAYS to Evaluate Requests for Court Costs and Fees to study and make recommendations to the Louisiana Legislature regarding Total - 0 the use of court costs and fees, to develop and recommend best ABSENT practices for the use and collection of court costs and fees, and to limit the number of instruments creating new or increasing Colomb Morrell court costs of fees by the Louisiana Legislature which are Lambert Morrish subject to Judicial Council review until sixty days after the Total - 4 adjournment of the 2017 Regular Session of the Legislature. The Chair declared the Senate concurred in the House The resolution was read by title. Senator Thompson moved to Concurrent Resolution and ordered it returned to the House. concur in the House Concurrent Resolution. HOUSE CONCURRENT RESOLUTION NO. 153— BY REPRESENTATIVE JACKSON ROLL CALL A CONCURRENT RESOLUTION To urge and request local, parish, and state law enforcement agencies The roll was called with the following result: to implement special training for officers who encounter military service members and veterans who encounter crisis YEAS situations that result from reintegration into civilian life. Mr. President Erdey Peacock The resolution was read by title. Senator Thompson moved to Allain Fannin Perry concur in the House Concurrent Resolution. Appel Gatti Peterson Barrow Hewitt Riser ROLL CALL Bishop Johns Smith, G. Boudreaux LaFleur Smith, J. The roll was called with the following result: Brown Long Tarver Carter Luneau Thompson YEAS Chabert Martiny Ward Claitor Milkovich White Mr. President Fannin Perry Cortez Mills Allain Gatti Peterson Donahue Mizell Appel Hewitt Riser Total - 34 Bishop Johns Smith, G. NAYS Boudreaux LaFleur Smith, J. Brown Long Tarver Total - 0 Carter Luneau Thompson ABSENT Chabert Martiny Walsworth Claitor Milkovich Ward Colomb Morrell Walsworth Cortez Mills White Lambert Morrish Donahue Mizell Total - 5 Erdey Peacock Total - 34 The Chair declared the Senate concurred in the House NAYS Concurrent Resolution and ordered it returned to the House. Total - 0 HOUSE CONCURRENT RESOLUTION NO. 152— ABSENT BY REPRESENTATIVE JACKSON A CONCURRENT RESOLUTION To recognize the month of September as "Suicide Prevention Month" Barrow Lambert Morrish in Louisiana to promote suicide prevention and to raise greater Colomb Morrell awareness of the problem of suicide among military service Total - 5 members. The Chair declared the Senate concurred in the House The resolution was read by title. Senator Thompson moved to Concurrent Resolution and ordered it returned to the House. concur in the House Concurrent Resolution. Conference Committee Reports ROLL CALL The following reports were received and read: The roll was called with the following result: SENATE BILL NO. 57— BY SENATOR BISHOP YEAS AN ACT To enact R.S. 49:201.2, relative to the office of the governor; to Mr. President Erdey Peacock provide that certain salary increases are prohibited unless Allain Fannin Perry approved by the Joint Legislative Committee on the Budget; to Appel Gatti Peterson authorize state civil service to develop certain provisions Barrow Hewitt Riser Bishop Johns Smith, G.

1433 Page 4 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

relative to classified service; to provide for applicability; and to CONFERENCE COMMITTEE REPORT provide for related matters. June 5, 2016 CONFERENCE COMMITTEE REPORT To the Honorable Speaker and Members of the House of June 2, 2016 Representatives and the Honorable President and Members of the Senate. To the Honorable President and Members of the Senate and to the Honorable Speaker and Members of the House of Representatives. Ladies and Gentlemen: Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 481 by We, the conferees appointed to confer over the disagreement Representative James recommend the following concerning the between the two houses concerning Senate Bill No. 57 by Senator Reengrossed bill: Bishop recommend the following concerning the Engrossed bill: 1. That the set of Senate Committee Amendments by the Senate 1. That the House Committee Amendments Nos. 1, 2, 3, 4, and 5 Committee on Transportation, Highways and Public Works proposed by House and Governmental Affairs and adopted by (#2931) be adopted. the House on May 13, 2016 be adopted. 2. That the set of Senate Floor Amendments by Senator Cortez (#3306) be rejected. Respectfully submitted, 3. That the following amendments to the Reengrossed bill be Senators: Representatives: adopted: Wesley Bishop Helena N. Moreno Michael E. Danahay AMENDMENT NO. 1 Daniel "Danny" Martiny On page 2, delete lines 25 through 29 in their entirety and insert the following: Senator Bishop moved that the Conference Committee Report "(c) A person shall not be issued a citation for driving a motor be adopted. vehicle without a physical driver's license in his possession if he presents a digitized driver's license to a law enforcement officer in ROLL CALL connection with a traffic stop or checkpoint in Louisiana. However, in connection with requests for identification not associated with The roll was called with the following result: traffic stops or checkpoints in Louisiana, a person may be required to produce a physical driver's license to a law enforcement officer, a YEAS representative of a state or federal department or agency, or a private entity when so requested and be subject to all the applicable laws and Mr. President Fannin Perry consequences for failure to produce such license." Allain Gatti Peterson Appel Hewitt Riser AMENDMENT NO. 2 Bishop Johns Smith, G. On page 3, delete lines 1 through 5 in their entirety Boudreaux LaFleur Smith, J. Brown Long Tarver Respectfully submitted, Carter Luneau Thompson Chabert Martiny Walsworth Representatives: Senators: Claitor Milkovich Ward Edward "Ted" James Wesley Bishop Cortez Mills White Kenny Havard Patrick Donahue Mizell Terry Landry Erdey Peacock Total - 34 Senator Cortez moved that the Conference Committee Report be NAYS adopted. Total - 0 ROLL CALL ABSENT The roll was called with the following result: Barrow Lambert Morrish Colomb Morrell YEAS Total - 5 Mr. President Fannin Peterson The Chair declared the Conference Committee Report was Allain Gatti Riser adopted. Appel Hewitt Smith, G. Bishop Johns Smith, J. HOUSE BILL NO. 481— Boudreaux LaFleur Tarver BY REPRESENTATIVE JAMES AND SENATOR BISHOP Brown Long Thompson AN ACT Carter Luneau Walsworth To amend and reenact R.S. 32:411(F)(1) and 412(D)(6) and to enact Chabert Martiny Ward R.S. 32:411(F)(3), relative to the issuance and possession of Claitor Mills White drivers' licenses; to provide for the issuance of a digitized Cortez Peacock driver's license; to provide new requirements for the issuance of Erdey Perry a driver's license that was renewed by mail or electronic Total - 31 commerce; and to provide for related matters. NAYS Milkovich Mizell Total - 2

1434 49th DAY'S PROCEEDINGS Page 5 SENATE June 6, 2016

ABSENT amounts that are collected pursuant to land-line services, billed wireless services, and prepaid wireless services. Barrow Donahue Morrell (b) All expenditures for each 911 district and all expenditures Colomb Lambert Morrish statewide. Total - 6 (c) All projects, either planned or underway including expected completion dates, that are included in the development of next The Chair declared the Conference Committee Report was generation wireless 911 capability. adopted. (d) Any opportunities for neighboring parishes to either cooperate in joint projects or to share resources in next generation HOUSE BILL NO. 678— 911 development, which are intended to enhance both the efficiency BY REPRESENTATIVES CARMODY AND AMEDEE and the effectiveness of the public safety benefits of 911 services for AN ACT the local and traveling public in Louisiana." To amend and reenact R.S. 33:9109.1(A) through (D), (F), and (G), to enact R.S. 33:9109.2, and to repeal R.S. 33:9109.1(B)(9), Respectfully submitted, relative to charges imposed on prepaid 911 services; to provide for and modify definitions; to increase the amount of the prepaid Representatives: Senators: 911 charge; to provide for administration of prepaid 911 Thomas Carmody Jean-Paul J. Morrell charges; to restrict use of certain funds; to provide for Chris Broadwater Daniel "Danny" Martiny effectiveness; and to provide for related matters. Bryan Adams Jay Luneau CONFERENCE COMMITTEE REPORT Senator Luneau moved that the Conference Committee Report be adopted. June 5, 2016 To the Honorable Speaker and Members of the House of ROLL CALL Representatives and the Honorable President and Members of the Senate. The roll was called with the following result: Ladies and Gentlemen: YEAS Mr. President Erdey Peacock We, the conferees appointed to confer over the disagreement Allain Fannin Perry between the two houses concerning House Bill No. 678 by Appel Gatti Peterson Representative Carmody recommend the following concerning the Barrow Hewitt Riser Engrossed bill: Bishop Johns Smith, G. Boudreaux LaFleur Smith, J. 1. That the set of Senate Committee Amendments by the Senate Brown Long Tarver Committee on Commerce, Consumer Protection and Carter Luneau Thompson International Affairs (#2458) be rejected. Chabert Martiny Walsworth Claitor Milkovich Ward 2. That Senate Committee Amendment Nos. 1 and 4 by the Senate Cortez Mills White Committee on Revenue and Fiscal Affairs (#3595) be rejected. Donahue Mizell 3. That Senate Committee Amendment Nos. 2, 3, and 5 by the Total - 35 Senate Committee on Revenue and Fiscal Affairs (#3595) be NAYS adopted. Total - 0 4. That Amendment No. 1 by the Legislative Bureau Amendment ABSENT (#3734) be rejected. Colomb Morrell 5. That Amendment No. 2 by the Legislative Bureau Amendment Lambert Morrish (#3734) be adopted. Total - 4 The Chair declared the Conference Committee Report was 6. That the following amendment be adopted: adopted. AMENDMENT NO. 1 HOUSE BILL NO. 815— On page 6, between lines 20 and 21, insert the following: BY REPRESENTATIVES STOKES, BAGLEY, COX, HENSGENS, "B. The financial records of each district shall be audited HOFFMANN, HORTON, ROBERT JOHNSON, MAGEE, , pursuant to the provisions of R.S. 24:513. In addition, each district AND POPE shall submit an annual report to the legislative auditor which includes AN ACT information on the revenues derived from the service charge To amend and reenact R.S. 40:1061.25, relative to human remains authorized by this Section and a detailed accounting of such resulting from certain abortion procedures; to require burial or revenues. Such report shall include a report on the status of cremation of remains resulting from abortion; to prohibit the implementation of wireless E911 service. buying, selling, and any other transfer of the intact body of a C.(1) No later than the first of May of each year, the 911 human embryo or fetus whose death was caused by an induced districts shall submit a consolidated report of statewide 911 abortion; to prohibit the buying, selling, and any other transfer communication activity to both the House Committee on Commerce of organs, tissues, or cells obtained from a human embryo or and the Senate Committee on Commerce, Consumer Protection and fetus whose death was caused by an induced abortion; to International Affairs of the Louisiana legislature. establish penalties for violation of such prohibitions; to provide (2) The report shall include, at a minimum, all of the following relative to disposal of remains resulting from abortion from the previous calendar year: procedures; to provide findings; to provide for construction; and (a)(i) All 911 fees and revenues received by each district and all to provide for related matters. 911 fees and revenues received statewide. (ii) The fees and revenues described in Item (i) of this Subparagraph shall also be categorized in the annual report in the

1435 Page 6 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

CONFERENCE COMMITTEE REPORT Carter Luneau Walsworth Chabert Martiny Ward June 5, 2016 Claitor Milkovich White Cortez Mills To the Honorable Speaker and Members of the House of Donahue Mizell Representatives and the Honorable President and Members of the Total - 34 Senate. NAYS Ladies and Gentlemen: Total - 0 ABSENT We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 815 by Colomb Morrell Peterson Representative Stokes recommend the following concerning the Lambert Morrish Engrossed bill: Total - 5 1. That the set of Senate Committee Amendments by the The Chair declared the Conference Committee Report was Committee on Health and Welfare (#3158) be adopted. adopted. 2. That Senate Floor Amendments Nos. 1 and 3 by Senator Barrow HOUSE BILL NO. 880— (#3699) be adopted. BY REPRESENTATIVE RICHARD AN ACT 3. That Senate Floor Amendment No. 2 by Senator Barrow To enact R.S. 47:338.138.1, relative to the Lafourche Parish School (#3699) be rejected. Board; to authorize the school board to levy and collect an additional sales and use tax, subject to voter approval; and to 4. That the following amendments to the Engrossed bill be provide for related matters. adopted: CONFERENCE COMMITTEE REPORT AMENDMENT NO. 1 On page 3, delete line 19 in its entirety and insert in lieu thereof the June 5, 2016 following: "C.(1) Except as provided in Subsection D of this Section, it To the Honorable Speaker and Members of the House of shall be" Representatives and the Honorable President and Members of the Senate. AMENDMENT NO. 2 On page 3, at the end of line 22, insert a comma "," Ladies and Gentlemen: AMENDMENT NO. 3 We, the conferees appointed to confer over the disagreement On page 4, at the beginning of line 3, change "E.(1)" to "D.(1)" between the two houses concerning House Bill No. 880 by Representative Richard recommend the following concerning the AMENDMENT NO. 4 Engrossed bill: On page 4, at the end of line 10, change "fetal homicide." to "feticide." 1. That the set of Senate Committee Amendments by the Senate Committee on Revenue and Fiscal Affairs (#3782) be rejected. AMENDMENT NO. 5 In Senate Floor Amendment No. 3 by Senator Barrow (#3699), on Respectfully submitted, line 7, after ""prohibit"" and before "insert" insert "and before "the donation"" Representatives: Senators: Jerome Richard Troy E. Brown AMENDMENT NO. 6 Jean-Paul J. Morrell On page 4, at the beginning of line 15, change "F." to "E." Jerry Gisclair Respectfully submitted, Senator Brown moved that the Conference Committee Report be adopted. Representatives: Senators: Regina Barrow ROLL CALL Frank A. Hoffmann The roll was called with the following result: Senator Mills moved that the Conference Committee Report be YEAS adopted. Mr. President Fannin Mizell ROLL CALL Allain Gatti Peacock Bishop Hewitt Smith, G. The roll was called with the following result: Boudreaux Johns Tarver Brown LaFleur Thompson YEAS Carter Long Walsworth Chabert Luneau White Mr. President Erdey Peacock Cortez Martiny Allain Fannin Perry Erdey Mills Appel Gatti Riser Total - 25 Barrow Hewitt Smith, G. Bishop Johns Smith, J. Boudreaux LaFleur Tarver Brown Long Thompson

1436 49th DAY'S PROCEEDINGS Page 7 SENATE June 6, 2016

NAYS ABSENT Appel Milkovich Riser Colomb Lambert Morrish Claitor Perry Smith, J. Total - 3 Donahue Peterson Total - 8 The Chair declared the Conference Committee Report was ABSENT adopted. Barrow Lambert Morrish HOUSE CONCURRENT RESOLUTION NO. 113— Colomb Morrell Ward BY REPRESENTATIVE LEBAS AND SENATOR MILLS Total - 6 A CONCURRENT RESOLUTION To establish the Louisiana Commission on Preventing Opioid Abuse The Chair declared the Conference Committee Report was to study and make recommendations regarding both short-term adopted. and long-term measures that can be taken to tackle prescription opioid and heroin abuse and addiction in Louisiana, by using the HOUSE BILL NO. 935— best practices and evidence-based strategies for its prevention, BY REPRESENTATIVE HOLLIS treatment, and enforcement. AN ACT To enact R.S. 22:41.1, relative to insurer notification to policyholders CONFERENCE COMMITTEE REPORT to require notice to be given under certain circumstances; to provide for the imposition of penalties by the commissioner of June 5, 2016 insurance; and to provide for related matters. To the Honorable Speaker and Members of the House of CONFERENCE COMMITTEE REPORT Representatives and the Honorable President and Members of the Senate. June 5, 2016 Ladies and Gentlemen: To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the We, the conferees appointed to confer over the disagreement Senate. between the two houses concerning House Concurrent Resolution No. 113 by Representative LeBas recommend the following Ladies and Gentlemen: concerning the Reengrossed bill: We, the conferees appointed to confer over the disagreement 1. That Senate Committee Amendments Nos. 1 through 6 by the between the two houses concerning House Bill No. 935 by Committee on Health and Welfare (#3562) be adopted. Representative Hollis recommend the following concerning the Reengrossed bill: 2. That the Senate Floor Amendment by Senator Mills (#3629) be adopted. 1. That Senate Floor Amendment No. 1 by Senator Morrish (#3416) be rejected. 3. That the following amendment to the Reengrossed bill be adopted: Respectfully submitted, AMENDMENT NO. 1 Representatives: Senators: On page 7, line 6, after "Hospitals" delete the remainder of the line Ronnie Johns and delete line 7 in its entirety and insert in lieu thereof a comma "," John R. Smith and the following: "the executive director of the Louisiana State Major Thibaut Jr. Rick Ward III Board of Medical Examiners, and the executive director of the Louisiana Board of Pharmacy." Senator Johns moved that the Conference Committee Report be adopted. Respectfully submitted, ROLL CALL Representatives: Senators: H. Bernard LeBas Fred Mills The roll was called with the following result: Frank A. Hoffmann Regina Barrow Gene Reynolds Dan Claitor YEAS Senator Mills moved that the Conference Committee Report be Mr. President Erdey Morrell adopted. Allain Fannin Peacock Appel Gatti Perry ROLL CALL Barrow Hewitt Peterson Bishop Johns Riser The roll was called with the following result: Boudreaux LaFleur Smith, G. Brown Long Smith, J. YEAS Carter Luneau Tarver Chabert Martiny Thompson Mr. President Erdey Morrell Claitor Milkovich Walsworth Allain Fannin Peacock Cortez Mills Ward Appel Gatti Perry Donahue Mizell White Barrow Hewitt Peterson Total - 36 Bishop Johns Riser NAYS Boudreaux LaFleur Smith, G. Brown Long Smith, J. Total - 0 Carter Luneau Tarver Chabert Martiny Thompson

1437 Page 8 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Claitor Milkovich Walsworth NAYS Cortez Mills Ward Donahue Mizell White Mr. President Carter Mills Total - 36 Barrow Chabert Morrell NAYS Bishop LaFleur Peterson Boudreaux Luneau Smith, G. Total - 0 Brown Martiny Tarver ABSENT Total - 15 ABSENT Colomb Lambert Morrish Total - 3 Colomb Lambert Morrish Total - 3 The Chair declared the Conference Committee Report was adopted. The Chair declared the Conference Committee Report was rejected. HOUSE BILL NO. 1001— BY REPRESENTATIVES JEFFERSON AND COX AN ACT House Concurrent Resolutions To amend and reenact R.S. 23:391, relative to apprenticeship to be Adopted, Subject to Call agreements; to provide for limitations regarding language included in apprenticeship agreements; to prohibit any Called from the Calendar apprenticeship law from invalidating any special provision in an apprenticeship agreement, apprenticeship program standards, Senator Peacock asked that House Concurrent Resolution No. 67 apprentice qualifications, or the program operation procedure be called from the Calendar. relative to veterans, minorities, or women; to provide for an effective date; and to provide for related matters. HOUSE CONCURRENT RESOLUTION NO. 67— BY REPRESENTATIVE MIKE JOHNSON CONFERENCE COMMITTEE REPORT A CONCURRENT RESOLUTION To urge and request the Department of State Civil Service to review June 5, 2016 the span of control of supervisors in state government and to report its findings and recommendations to the House and To the Honorable Speaker and Members of the House of Senate governmental affairs committees and the Joint Representatives and the Honorable President and Members of the Legislative Committee on the Budget no later than August 15, Senate. 2016. Ladies and Gentlemen: Floor Amendments We, the conferees appointed to confer over the disagreement Senator Martiny proposed the following amendments. between the two houses concerning House Bill No. 1001 by Representative Jefferson recommend the following concerning the SENATE FLOOR AMENDMENTS Engrossed bill: Amendments proposed by Senator Martiny to Engrossed House 1. That the set of Senate Committee Amendments by the Senate Concurrent Resolution No. 67 by Representative Mike Johnson Committee on Labor and Industrial Relations (#3559) be rejected. AMENDMENT NO. 1 On page 1, line 5, change "August" to "November" Respectfully submitted, AMENDMENT NO. 2 Representatives: Senators: On page 2, line 2, change "August" to "November" Patrick Jefferson Wesley Bishop Edward "Ted" James On motion of Senator Martiny, the amendments were adopted. Senator Carter moved that the Conference Committee Report be The resolution was read by title. Senator Peacock moved to adopted. concur in the amended House Concurrent Resolution. Senator Riser moved as a substitute motion that the Conference ROLL CALL Committee Report be rejected. The roll was called with the following result: ROLL CALL YEAS The roll was called on the substitute motion with the following result: Mr. President Erdey Mizell YEAS Allain Fannin Morrell Appel Gatti Peacock Allain Gatti Perry Barrow Hewitt Perry Appel Hewitt Riser Bishop Johns Riser Claitor Johns Smith, J. Boudreaux LaFleur Smith, G. Cortez Long Thompson Brown Lambert Smith, J. Donahue Milkovich Walsworth Carter Long Tarver Erdey Mizell Ward Chabert Luneau Thompson Fannin Peacock White Claitor Martiny Walsworth Total - 21 Cortez Milkovich Ward Donahue Mills White Total - 36

1438 49th DAY'S PROCEEDINGS Page 9 SENATE June 6, 2016

NAYS We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 853 by Total - 0 Representative Robert Johnson recommend the following concerning ABSENT the Reengrossed bill: Colomb Morrish Peterson 1. That Amendment No. 1 by the Legislative Bureau (#3211) be Total - 3 adopted. The Chair declared the Senate concurred in the amended House 2. That Senate Floor Amendment No. 3 by Senator LaFleur Concurrent Resolution and ordered it returned to the House. (#3803) be adopted. Rules Suspended 3. That Senate Floor Amendments Nos. 1, 2, and 4 by Senator LaFleur (#3803) be rejected. Senator Barrow asked for and obtained a suspension of the rules to take up at this time: 4. That the following amendments to the Reengrossed bill be adopted: Senate Resolutions on AMENDMENT NO. 1 Second Reading, On page 2, line 10, after "members" insert a comma "," and "at least Subject to Call three of whom shall be minorities," Called from the Calendar AMENDMENT NO. 2 On page 2, at the end of line 22, delete "the", delete line 23 in its Senator Barrow asked that Senate Resolution No. 196 be called entirety, and at the beginning of line 24, delete "Legislature" and from the Calendar. insert "this Paragraph" SENATE RESOLUTION NO. 196— AMENDMENT NO. 3 BY SENATORS BARROW, MILLS AND MORRELL On page 2, between lines 25 and 26, add the following: A RESOLUTION "(4) The mayor of Simmesport or his designee, who shall be a To urge and request the Louisiana State Board of Nursing and the member of the board of aldermen of the town of Simmesport, shall Louisiana State Board of Medical Examiners to jointly be an ex-officio nonvoting member of the commission. promulgate rules establishing an exemption from the (5) Except as in Paragraph (4) of this Subsection, no person who collaborative practice agreement between an advanced practice holds an elective public office of any kind in federal, state, or local registered nurse and a licensed physician. governments shall be appointed or serve as a member of the commission. Any member of the commission who, during his term Floor Amendments of office, is elected to such office shall be deemed to have resigned from the commission by virtue of being elected to such public Senator Barrow proposed the following amendments. office." SENATE FLOOR AMENDMENTS Respectfully submitted, Amendments proposed by Senator Barrow to Original Senate Representatives: Senators: Resolution No. 196 by Senator Barrow Robert A. Johnson Eric LaFleur Kenny Havard Patrick Page Cortez AMENDMENT NO. 1 Jeffrey "Jeff" Hall On page 3, line 9, after "members" insert a "." and delete the remainder of the line and delete line 10 Senator LaFleur moved that the Conference Committee Report be adopted. On motion of Senator Barrow, the amendments were adopted. ROLL CALL On motion of Senator Barrow, the amended resolution was read by title and returned to the Calendar, subject to call. The roll was called with the following result: Conference Committee Reports YEAS The following reports were received and read: Mr. President Erdey Morrell Allain Fannin Peacock HOUSE BILL NO. 853— Appel Gatti Perry BY REPRESENTATIVE ROBERT JOHNSON Barrow Hewitt Peterson AN ACT Bishop LaFleur Riser To amend and reenact R.S. 34:1801, relative to the Avoyelles Parish Boudreaux Lambert Smith, G. Port Commission; to provide for the membership of the Brown Long Thompson Avoyelles Parish Port Commission; and to provide for related Chabert Luneau Walsworth matters. Claitor Martiny Ward Cortez Mills White CONFERENCE COMMITTEE REPORT Donahue Mizell Total - 32 June 5, 2016 NAYS To the Honorable Speaker and Members of the House of Johns Smith, J. Representatives and the Honorable President and Members of the Total - 2 Senate. Ladies and Gentlemen:

1439 Page 10 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

ABSENT Chabert Lambert Thompson Colomb Long Walsworth Carter Milkovich Tarver Cortez Luneau Ward Colomb Morrish Donahue Martiny White Total - 5 Total - 30 NAYS The Chair declared the Conference Committee Report was adopted. Boudreaux Morrell Riser Claitor Peterson Smith, J. HOUSE BILL NO. 1086— Total - 6 BY REPRESENTATIVE ABSENT AN ACT To amend and reenact R.S. 38:2212(A)(1), relative to the contract Barrow Morrish Tarver limit for public works contracts let by certain municipalities; to Total - 3 authorize certain municipalities to let contracts for public works in accordance with state public bid law rather than a home rule The Chair declared the Conference Committee Report was charter; and to provide for related matters. adopted. CONFERENCE COMMITTEE REPORT House Concurrent Resolutions June 6, 2016 to be Adopted, Subject to Call To the Honorable Speaker and Members of the House of Called from the Calendar Representatives and the Honorable President and Members of the Senate. Senator Bishop asked that House Concurrent Resolution No. 137 be called from the Calendar. Ladies and Gentlemen: HOUSE CONCURRENT RESOLUTION NO. 137— We, the conferees appointed to confer over the disagreement BY REPRESENTATIVE SMITH between the two houses concerning House Bill No. 1086 by A CONCURRENT RESOLUTION Representative Lance Harris recommend the following concerning To urge and request the State Board of Elementary and Secondary the Reengrossed bill: Education to study the prevalence and use of student fees in public elementary and secondary schools in Louisiana and to 1. That the set of Senate Committee Amendments by the Senate submit a written report of findings and recommendations to the Committee on Transportation, Highways and Public Works House Committee on Education and the Senate Committee on (#3224) be rejected. Education not later than March 1, 2017. 2. That the set of Senate Floor Amendments by Senator Long The resolution was read by title. Senator Bishop moved to (#3341) be rejected. concur in the House Concurrent Resolution. 3. That the following amendments to the Reengrossed bill be ROLL CALL adopted: The roll was called with the following result: AMENDMENT NO. 1 On page 1, line 20, after "Section" insert the following: "unless such YEAS municipality by affirmative act of its governing authority adopts a more restrictive contract limit than established in this Section" Mr. President Claitor Long Allain Colomb Luneau AMENDMENT NO. 2 Appel Cortez Martiny On page 2, line 2, change "fifty thousand" to "forty-eight thousand Barrow Donahue Mills eight hundred" Bishop Erdey Perry Boudreaux Hewitt Peterson Respectfully submitted, Brown Johns Tarver Carter LaFleur Walsworth Representatives: Senators: Chabert Lambert Lance Harris Jay Luneau Total - 26 Kenny Havard Patrick Page Cortez NAYS Jeffrey "Jeff" Hall Eric LaFleur Fannin Peacock Smith, J. Senator Cortez moved that the Conference Committee Report be Milkovich Riser adopted. Mizell Smith, G. Total - 7 ROLL CALL ABSENT The roll was called with the following result: Gatti Morrish Ward Morrell Thompson White YEAS Total - 6 Mr. President Erdey Milkovich The Chair declared the Senate concurred in the House Allain Fannin Mills Concurrent Resolution and ordered it returned to the House. Appel Gatti Mizell Bishop Hewitt Peacock Brown Johns Perry Carter LaFleur Smith, G.

1440 49th DAY'S PROCEEDINGS Page 11 SENATE June 6, 2016

Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 6, 2016 June 6, 2016 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to Senate Bill No. 57. on the disagreement to House Bill No. 481. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 6, 2016 June 6, 2016 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Concurrent Resolution No. 113. on the disagreement to House Bill No. 678. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 6, 2016 June 6, 2016 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 92. on the disagreement to House Bill No. 763. 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 DISCHARGE OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 6, 2016 June 6, 2016 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has discharged the Report of the Conference Representatives has adopted the Report of the Conference Committee Committee on the disagreement to House Bill No. 400. on the disagreement to House Bill No. 815. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives

1441 Page 12 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Message from the House Message from the House ADOPTION OF ADOPTION OF CONFERENCE COMMITTEE REPORT CONFERENCE COMMITTEE REPORT June 6, 2016 June 6, 2016 To the Honorable President and Members of the Senate: To the Honorable President and Members of the Senate: I am directed to inform your honorable body that the House of I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 853. on the disagreement to House Bill No. 1086. 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 Rules Suspended ADOPTION OF Senator Thompson asked for a suspension of the rules. CONFERENCE COMMITTEE REPORT Senator Riser objected. June 6, 2016 ROLL CALL To the Honorable President and Members of the Senate: The roll was called with the following result: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee YEAS on the disagreement to House Bill No. 880. Mr. President Colomb Mills Respectfully submitted, Allain Cortez Morrell ALFRED W. SPEER Appel Donahue Perry Clerk of the House of Representatives Barrow Johns Peterson Bishop LaFleur Smith, G. Message from the House Boudreaux Lambert Tarver Brown Long Thompson ADOPTION OF Carter Luneau CONFERENCE COMMITTEE REPORT Chabert Martiny Total - 25 June 6, 2016 NAYS To the Honorable President and Members of the Senate: Claitor Mizell Smith, J. Erdey Peacock Walsworth I am directed to inform your honorable body that the House of Fannin Riser Representatives has adopted the Report of the Conference Committee Total - 8 on the disagreement to House Bill No. 935. ABSENT Respectfully submitted, Gatti Milkovich Ward ALFRED W. SPEER Hewitt Morrish White Clerk of the House of Representatives Total - 6 Message from the House The Chair declared the rules were suspended. ADOPTION OF Senator Thompson moved to reconsider the vote by which the CONFERENCE COMMITTEE REPORT Conference Committee Report to House Bill No. 1001 was rejected, to which there was an objection. June 6, 2016 ROLL CALL To the Honorable President and Members of the Senate: The roll was called with the following result: I am directed to inform your honorable body that the House of Representatives has adopted the Report of the Conference Committee YEAS on the disagreement to House Bill No. 1080. Mr. President Colomb Martiny Respectfully submitted, Allain Cortez Mills ALFRED W. SPEER Appel Donahue Morrell Clerk of the House of Representatives Barrow Hewitt Perry Bishop Johns Peterson Boudreaux LaFleur Smith, G. Brown Lambert Tarver

1442 49th DAY'S PROCEEDINGS Page 13 SENATE June 6, 2016

Carter Long Thompson Carter Martiny Chabert Luneau Ward Chabert Mills Total - 27 Total - 22 NAYS NAYS Claitor Mizell Walsworth Appel Fannin Peacock Erdey Peacock Claitor Hewitt Riser Fannin Riser Donahue Lambert Walsworth Total - 7 Erdey Mizell ABSENT Total - 11 ABSENT Gatti Morrish White Milkovich Smith, J. Gatti Morrish Ward Total - 5 Milkovich Smith, J. White Total - 6 The Chair declared the Conference Committee Report was reconsidered. The Chair declared the Conference Committee Report was Conference Committee Reports adopted. The following reports were received and read: Message from the House HOUSE BILL NO. 1001— DISAGREEMENT TO HOUSE BILL BY REPRESENTATIVES JEFFERSON AND COX AN ACT June 6, 2016 To amend and reenact R.S. 23:391, relative to apprenticeship agreements; to provide for limitations regarding language To the Honorable President and Members of the Senate: included in apprenticeship agreements; to prohibit any apprenticeship law from invalidating any special provision in an I am directed to inform your honorable body that the House of apprenticeship agreement, apprenticeship program standards, Representatives has refused to concur in the proposed Senate apprentice qualifications, or the program operation procedure Amendment(s) to House Bill No. 772 by Representative Abramson, relative to veterans, minorities, or women; to provide for an and ask the President to appoint on the part of the Senate a committee effective date; and to provide for related matters. to confer with a like committee from the House on the disagreement; and to inform your honorable body that the Speaker of the House of CONFERENCE COMMITTEE REPORT Representatives has appointed the following members as conferees on the part of the House: June 5, 2016 Representatives Abramson, and Huval. To the Honorable Speaker and Members of the House of Representatives and the Honorable President and Members of the Respectfully submitted, Senate. ALFRED W. SPEER Clerk of the House of Representatives Ladies and Gentlemen: We, the conferees appointed to confer over the disagreement Message from the House between the two houses concerning House Bill No. 1001 by Representative Jefferson recommend the following concerning the HOUSE CONFEREES APPOINTED Engrossed bill: June 6, 2016 1. That the set of Senate Committee Amendments by the Senate Committee on Labor and Industrial Relations (#3559) be To the Honorable President and Members of the Senate: rejected. 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 Representatives: Senators: committee from the Senate, on the disagreement to House Bill Patrick Jefferson Wesley Bishop No. 1161 by Representative D. Miller: Edward "Ted" James Troy Carter Representatives D. Miller, Hoffmann and Jackson. Senator Bishop moved that the Conference Committee Report Respectfully submitted, be adopted. ALFRED W. SPEER Clerk of the House of Representatives ROLL CALL Appointment of Conference Committee The roll was called with the following result: on House Bill No. 1161 YEAS The President of the Senate appointed to the Conference Mr. President Colomb Morrell Committee on House Bill No. 1161 the following members of the Allain Cortez Perry Senate: Barrow Johns Peterson Bishop LaFleur Smith, G. Senators Mills, Boudreaux Long Tarver Martiny Brown Luneau Thompson and Boudreaux.

1443 Page 14 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Recess ROLL CALL On motion of Senator Thompson, the Senate took a recess at The roll being called, the following members answered to their 11:30 o'clock A.M. until 12:30 o'clock P.M. names: PRESENT After Recess Mr. President Fannin Morrish The Senate was called to order at 12:55 o'clock P.M. by the Appel Hewitt Peacock President of the Senate. Bishop Johns Perry Boudreaux LaFleur Peterson Brown Lambert Riser ROLL CALL Carter Long Smith, G. Chabert Luneau Tarver The roll being called, the following members answered to their Claitor Martiny Walsworth names: Cortez Milkovich Ward PRESENT Donahue Mills White Mr. President Hewitt Mizell Erdey Morrell Appel Johns Peacock Total - 32 Boudreaux LaFleur Peterson ABSENT Brown Lambert Riser Cortez Long Smith, G. Allain Gatti Thompson Donahue Martiny Walsworth Barrow Mizell Erdey Milkovich Ward Colomb Smith, J. Fannin Mills Total - 7 Total - 23 The President of the Senate announced there were 32 Senators ABSENT present and a quorum. Allain Colomb Smith, J. Barrow Gatti Tarver Senate Business Resumed After Recess Bishop Luneau Thompson Carter Morrell White Rules Suspended Chabert Morrish Claitor Perry Senator Tarver asked for and obtained a suspension of the rules Total - 16 to invoke 5 minute cloture. The President of the Senate announced there were 23 Senators Without objection, so ordered. present and a quorum. Message from the House Senate Business Resumed After Recess HOUSE CONFEREES APPOINTED Message from the House June 6, 2016 ADOPTION OF CONFERENCE COMMITTEE REPORT To the Honorable President and Members of the Senate: June 6, 2016 I am directed to inform your honorable body that the Speaker of the House of Representatives has appointed the following members, To the Honorable President and Members of the Senate: on the part of the House of Representatives, to confer, with a like committee from the Senate, on the disagreement to Senate Bill I am directed to inform your honorable body that the House of No. 136 by Senator Ward: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 1001. Representatives Bishop, Henry and Mack. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives Recess Message from the House On motion of Senator Hewitt, the Senate took a recess at 1:35 DISAGREEMENT TO HOUSE BILL o'clock P.M. until 2:40 o'clock P.M. June 6, 2016 After Recess To the Honorable President and Members of the Senate: The Senate was called to order at 4:10 o'clock P.M. by the I am directed to inform your honorable body that the House of President of the Senate. Representatives has refused to concur in the proposed Senate

1444 49th DAY'S PROCEEDINGS Page 15 SENATE June 6, 2016

Amendment(s) to House Bill No. 264 by Representative Mack, and CONFERENCE COMMITTEE REPORT 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. June 6, 2016 Respectfully submitted, To the Honorable Speaker and Members of the House of ALFRED W. SPEER Representatives and the Honorable President and Members of the Clerk of the House of Representatives Senate. Message from the House Ladies and Gentlemen: DISAGREEMENT TO HOUSE BILL We, the conferees appointed to confer over the disagreement between the two houses concerning House Bill No. 1161 by June 6, 2016 Representative Dustin Miller recommend the following concerning the Engrossed bill: To the Honorable President and Members of the Senate: 1. That the set of Senate Floor Amendments by Senator White I am directed to inform your honorable body that the House of (#4114) be rejected. Representatives has refused to concur in the proposed Senate Amendment(s) to House Bill No. 264 by Representative Mack, and 2. That the set of Senate Floor Amendments by Senator Martiny ask the President to appoint on the part of the Senate a committee to (#4117) be rejected. confer with a like committee from the House on the disagreement; and to inform your honorable body that the Speaker of the House of 3. That the following amendments to the Engrossed bill be Representatives has appointed the following members as conferees adopted: on the part of the House: AMENDMENT NO. 1 Representatives Mack, Hazel and Hodges. On page 1, line 2, after "927(A)" and before the comma "," insert "and to enact R.S. 37:920(B)(3)" Respectfully submitted, ALFRED W. SPEER AMENDMENT NO. 2 Clerk of the House of Representatives On page 1, line 4, after "members;" and before "to provide" insert "to provide for licensure by endorsement of applicants to the board;" Message from the House AMENDMENT NO. 3 ADOPTION OF On page 1, line 8, after "reenacted" and before "to read" insert "and CONFERENCE COMMITTEE REPORT R.S. 37:920(B)(3) is hereby enacted" June 6, 2016 AMENDMENT NO. 4 On page 2, line 28 after "educators" and before "three" delete ",;" and To the Honorable President and Members of the Senate: insert in lieu thereof a comma "," and "one of whom is a I am directed to inform your honorable body that the House of representative of an associate degree program in nursing, if such a Representatives has adopted the Report of the Conference Committee representative applies to be and is submitted as a candidate for board on the disagreement to House Bill No. 1161. membership in accordance with the provisions of R.S. 37:914(B);" AMENDMENT NO. 5 Respectfully submitted, On page 3, between lines 4 and 5, insert the following: ALFRED W. SPEER "§920. Licensure; qualifications; examination; renewal; temporary Clerk of the House of Representatives permits * * * Appointment of Conference Committee B. on House Bill No. 264 * * * (3) The board may conduct licensure by endorsement only in The President of the Senate appointed to the Conference accordance with the provisions of this Subsection. Committee on House Bill No. 264 the following members of the * * *" Senate: Respectfully submitted, Senators Martiny, Claitor Representatives: Senators: and Morrell. Dustin Miller Fred Mills Frank A. Hoffmann Conference Committee Reports, Resumed The following reports were received and read: Senator Mills moved that the Conference Committee Report be adopted. HOUSE BILL NO. 1161— (Substitute for House Bill No. 979 by Representative Dustin Miller) ROLL CALL BY REPRESENTATIVES DUSTIN MILLER, BAGLEY, COX, HORTON, JACKSON, MAGEE, AND WILLMOTT AN ACT The roll was called with the following result: To amend and reenact R.S. 37:914(B)(1), 916, 917, and 927(A), relative to the Louisiana State Board of Nursing; to provide for YEAS composition of the board and qualifications of board members; Mr. President Erdey Mills to provide relative to the fee schedule of the board; and to Allain Fannin Mizell provide for related matters. Appel Gatti Morrell

1445 Page 16 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Bishop Hewitt Morrish CONFERENCE COMMITTEE REPORT Boudreaux Johns Perry Brown LaFleur Peterson June 6, 2016 Carter Lambert Smith, G. Chabert Long Smith, J. To the Honorable President and Members of the Senate and to the Colomb Luneau Tarver Honorable Speaker and Members of the House of Representatives. Cortez Martiny Thompson Donahue Milkovich Ward Ladies and Gentlemen: Total - 33 NAYS We, the conferees appointed to confer over the disagreement between the two houses concerning Senate Bill No. 407 by Senator Claitor Riser Milkovich recommend the following concerning the Reengrossed Peacock Walsworth bill: Total - 4 ABSENT 1. That Amendment Nos. 3 and 4 of the set of House Committee Amendments proposed by the House Committee on Barrow White Appropriations (#5010) and adopted by the House of Total - 2 Representatives on June 1, 2016, be adopted. The Chair declared the Conference Committee Report was 2. That Amendment Nos. 1 and 2 of the set of House Committee adopted. Amendments proposed by the House Committee on Appropriations (#5010) and adopted by the House of Rules Suspended Representatives on June 1, 2016, be rejected. Senator LaFleur asked for and obtained a suspension of the rules 3. That the Legislative Bureau Amendment (#3917) proposed by to take up at this time: the Legislative Bureau and adopted by the House of Representatives on June 1, 2016, be adopted. Introduction of Senate Resolutions 4. That Amendment No. 3 of the set of House Floor Amendments Senator LaFleur asked for and obtained a suspension of the rules proposed by Representative Gary Carter (#5091) and adopted by to read Senate Resolutions a first and second time. the House of Representatives on June 3, 2016, be adopted. SENATE RESOLUTION NO. 199— 5. That Amendment Nos. 1 and 2 of the set of House Floor BY SENATOR ALARIO Amendments proposed by Representative Gary Carter (#5091) A RESOLUTION and adopted by the House of Representatives on June 3, 2016, To direct the state treasurer to make debt service payments of full be rejected. faith and credit obligations of this state from state general fund (direct) dollars. 6. That the set of House Floor Amendments proposed by Representative Richard (#5181) and adopted by the House of On motion of Senator LaFleur the resolution was read by title Representatives on June 3, 2016, be rejected. and adopted. 7. That the following amendments to the Reengrossed bill be Message from the House adopted: AMENDMENT NO. 1 ADOPTION OF On page 1, line 2, change "To enact R.S. 39:1567(B)(4) and" to "To CONFERENCE COMMITTEE REPORT amend and reenact R.S. 39:1590 and to enact R.S. 39:1567(B)(3) and June 6, 2016 (4) and" AMENDMENT NO. 2 To the Honorable President and Members of the Senate: On page 1, line 3, after "Internet;" insert "to provide for a Report of I am directed to inform your honorable body that the House of certain contracts for Fiscal Year 2015-2016 through Fiscal Year Representatives has adopted the Report of the Conference Committee 2017-2018;" on the disagreement to Senate Bill No. 407. AMENDMENT NO. 3 Respectfully submitted, On page 1, line 8, change "R.S. 39:1567(B)(4) and" to "R.S. 39:1590 ALFRED W. SPEER is hereby amended and reenacted and R.S. 39:1567(B)(3) and (4) Clerk of the House of Representatives and" AMENDMENT NO. 4 Conference Committee Reports On page 2, between lines 24 and 25, insert the following: "§1590. Approval Reporting of certain professional, personal, and The following reports were received and read: consulting services contracts for Fiscal Year 2015-2016 through Fiscal Year 2017-2018 SENATE BILL NO. 407— A. In Fiscal Year 2015-2016 through 2017-2018, the BY SENATOR MILKOVICH AN ACT commissioner of administration, in consultation with the state chief To enact R.S. 39:1567(B)(4) and (F), relative to certain contract procurement officer, shall report each contract for professional, reporting requirements; to provide for reporting certain contract personal, and consulting services with a total dollar amount of forty information on the Internet; to provide for the creation of the fifty thousand dollars or more per year that is funded solely with state Contract Services Joint Legislative Task Force; to provide for general fund (direct) or the Overcollections Fund and is for the membership of the task force; to provide for the duties of the discretionary purposes to the Joint Legislative Committee on the task force; to provide for an effective date; and to provide for Budget and the Contract Services Joint Legislative Task Force for related matters. review. and approval prior to the effectiveness of the contract.

1446 49th DAY'S PROCEEDINGS Page 17 SENATE June 6, 2016

(1) If within thirty days of receipt of the contract, the Joint ROLL CALL Legislative Committee on the Budget does not place the contract on its agenda for review and approval, the contract shall be deemed to The roll was called with the following result: be approved. (2) If within thirty days of receipt of the contract, the contract is YEAS placed on the agenda for review, the Joint Legislative Committee on the Budget may take the following action: Mr. President Gatti Perry (a) Approve the contract. Bishop Johns Peterson (b) Reject the contract and notify the commissioner of Boudreaux LaFleur Smith, G. administration that such funds otherwise proposed for this purpose Brown Lambert Smith, J. shall be deposited into the Higher Education Financing Fund as Carter Long Tarver provided in R.S. 39:100.146. Chabert Luneau Thompson (c) Recommend revisions to the contract. If the Joint Legislative Claitor Martiny Ward Committee on the Budget recommends revisions to the contract, the Colomb Milkovich White contract shall not become effective until it is revised, resubmitted to Cortez Mizell the Joint Legislative Committee on the Budget, and acted upon again Erdey Morrell by the committee. If the commissioner of administration, in Total - 28 consultation with the state chief procurement officer, does not NAYS resubmit the contract to the Joint Legislative Committee on the Budget within thirty days after the committee recommends revisions Allain Fannin Riser to the contract, the contract shall be deemed to be rejected and funds Appel Hewitt Walsworth otherwise proposed for this purpose shall be deposited into the Higher Donahue Peacock Education Financing Fund as provided in R.S. 39:100.146. Total - 8 B.(1) The commissioner of administration, in consultation with ABSENT the state chief procurement officer, shall periodically determine the amount of monies appropriated for professional, personal, and Barrow Mills Morrish consulting service contracts that are not approved by the Joint Total - 3 Legislative Committee on the Budget and remain unexpended and unencumbered as a result of implementation of this Section. Such The Chair declared the Conference Committee Report was determination shall take place on the following dates in fiscal years adopted. 2015-2016, 2016-2017, and 2017-2018: (a) September thirtieth. (b) December thirty-first. HOUSE BILL NO. 409— (c) March thirty-first. BY REPRESENTATIVE HENRY (d) June thirtieth. AN ACT (2) Following each determination required pursuant to the To amend and reenact Code of Criminal Procedure Article provisions of this Subsection, the commissioner of administration 895.1(F)(3)(e) and to enact R.S. 17:1519.6(E), relative to state shall report to the state treasurer the amount of state general fund funds; to provide for the deposit of certain funds into the state (direct) and Overcollections Fund monies appropriated for treasury; to provide for outstanding fund transfers; to provide professional, personal, and consulting service contracts that are for the deposit of hospital lease payments; to provide for expected to remain unexpended and unencumbered at the end of the distributions out of the Sex Offender Registry Technology Fund; fiscal year as a result of implementation of this Section. These and to provide for related matters. monies shall be available for deposit in and credit to the Higher Education Financing Fund as provided for in R.S. 39:100.146. CONFERENCE COMMITTEE REPORT C. Notwithstanding any provision of law to the contrary, this Section shall not apply to the following professional, personal, or June 5, 2016 consulting service contracts: (1) Contracts of the secretary of state necessary to perform any To the Honorable Speaker and Members of the House of constitutional or statutory function of the office. Representatives and the Honorable President and Members of the (2) All contracts to implement the programs of the Department Senate. of Health and Hospitals funded pursuant to Title XIX, Title XX, and Title XXI of the Social Security Act or funded fully or partially by Ladies and Gentlemen: federal funds. (3) Contracts with state or local providers of indigent defender We, the conferees appointed to confer over the disagreement services necessary to perform any constitutional or statutory function. between the two houses concerning House Bill No. 409 by (4) Contracts of a district attorney necessary to perform any Representative Henry recommend the following concerning the constitutional, discretionary, or statutory function of the office, or to Reengrossed bill: perform services under the child support enforcement program administered by the Department of Children and Family Services in 1. That Senate Committee Amendments Nos. 1 through 4 by the accordance with the federal requirements of Title IV-D of the Social Senate Committee on Finance (#3886) be rejected. Security Act and corresponding state laws and regulations." 2. That Senate Committee Amendments Nos. 5 through 10 by the Respectfully submitted, Senate Committee on Finance (#3886) be adopted. Representatives: Senators: 3. That the set of Senate Floor Amendments by Senator LaFleur John Milkovich Jerome Richard (#3929) be rejected. Eric LaFleur Cameron Henry Karen Carter Peterson Gary Carter 4. That Senate Floor Amendments Nos. 1 through 5 by Senator LaFleur (#4013) be rejected. Senator Milkovich moved that the Conference Committee Report be adopted. 5. That Senate Floor Amendments Nos. 6 through 16 by Senator LaFleur (#4013) be adopted. 6. That the following amendments be adopted:

1447 Page 18 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

AMENDMENT NO. 1 Chabert Luneau Tarver In Amendment No. 6 by the Senate Committee on Finance (#3886), Claitor Martiny Thompson on page 1, line 33, after "Fund." delete the remainder of the line and Colomb Milkovich Walsworth delete lines 34 and 35 in their entirety and insert "After allocation of Cortez Mills Ward money to the Bond Security and" Donahue Mizell White Erdey Morrell AMENDMENT NO. 2 Fannin Morrish In Amendment No. 6 by the Senate Committee on Finance (#3886), Total - 37 on page 1, line 37, after "Louisiana" delete "and prior to any other NAYS allocation," and insert a comma "," Total - 0 AMENDMENT NO. 3 ABSENT In Amendment No. 9 by the Senate Committee on Finance (#3886), on page 4, line 9, after "prevails in" delete "any" and insert "the" Boudreaux Carter Total - 2 AMENDMENT NO. 4 In Senate Floor Amendment No. 6 by Senator LaFleur (#4013), on The Chair declared the Conference Committee Report was page 1, at the beginning of line 26, change ""R.S. 49:259" to "R.S. adopted. 49:259(A) through (D)" Message from the House AMENDMENT NO. 5 In Senate Floor Amendment No. 15 by Senator LaFleur (#4013), on ADOPTION OF page 3, delete lines 40 through 42 in their entirety CONFERENCE COMMITTEE REPORT AMENDMENT NO. 6 June 6, 2016 In Senate Floor Amendment No. 16 by Senator LaFleur (#4013), on page 3, at the end of line 54, insert two quotation marks """" To the Honorable President and Members of the Senate: 7. That the following amendments to the Reengrossed bill be I am directed to inform your honorable body that the House of adopted: Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 60. AMENDMENT NO. 7 On page 1, line 2, after "reenact" and before "Code" insert "R.S. Respectfully submitted, 39:91(A), R.S. 47:302.2(C)(1)(b), and R.S. 49:259(A) through (D) ALFRED W. SPEER and" Clerk of the House of Representatives AMENDMENT NO. 8 On page 1, at the beginning of line 5, delete "of hospital lease Message from the House payments;" and insert the following: "and transfer of hospital payments; to provide relative to the Deepwater Horizon Economic ADOPTION OF Damages Collection Fund; to provide relative to the Fiscal Year CONFERENCE COMMITTEE REPORT 2015-2016 Deficit Elimination Fund; to provide for the allocations of certain monies in the Shreveport Riverfront and Convention Center June 6, 2016 and Independence Stadium Fund; to provide for deposits into the Department of Justice Legal Support Fund; to provide relative to the To the Honorable President and Members of the Senate: transfer by the Department of Revenue of monies held in escrow; to authorize and direct the state treasurer to remit certain monies I am directed to inform your honorable body that the House of received by the state as a result of the Deepwater Horizon litigation; Representatives has adopted the Report of the Conference Committee to direct the attorney general to remit certain funds; to provide for the on the disagreement to House Bill No. 264. transfer of excess funds in the High Risk Pool Fund;" Respectfully submitted, ALFRED W. SPEER Respectfully submitted, Clerk of the House of Representatives Representatives: Senators: Cameron Henry Eric LaFleur Message from the House John A. Alario Jr. ADOPTION OF CONFERENCE COMMITTEE REPORT Senator LaFleur moved that the Conference Committee Report be adopted. June 6, 2016 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 adopted the Report of the Conference Committee on the disagreement to House Bill No. 409. YEAS Respectfully submitted, Mr. President Gatti Peacock ALFRED W. SPEER Allain Hewitt Perry Clerk of the House of Representatives Appel Johns Peterson Barrow LaFleur Riser Bishop Lambert Smith, G. Brown Long Smith, J.

1448 49th DAY'S PROCEEDINGS Page 19 SENATE June 6, 2016

Message from the House reported it had performed that duty. The President of the Senate thanked the Committee and discharged it. ADOPTION OF CONFERENCE COMMITTEE REPORT The committee to notify the House of Representatives that the Senate had completed its labors and was ready to adjourn sine die June 6, 2016 returned and reported it had performed that duty. The President of the Senate thanked the committee and discharged it. To the Honorable President and Members of the Senate: Committee from the I am directed to inform your honorable body that the House of House of Representatives Representatives has adopted the Report of the Conference Committee on the disagreement to House Bill No. 1118. A committee from the House of Representatives appeared before the Bar of the Senate and informed the Senate that the House of Respectfully submitted, Representatives was ready to adjourn sine die. ALFRED W. SPEER Clerk of the House of Representatives Privileged Report of the Committee on Rules Suspended Senate and Governmental Affairs Senator Long asked for and obtained a suspension of the rules ENROLLMENTS to take up at this time: Senator Peterson, Chairman on behalf of the Committee on Introduction of Senate Resolutions Senate and Governmental Affairs, submitted the following report: Senator Long asked for and obtained a suspension of the rules June 6, 2016 to introduce and read Senate Resolutions a first and second time. To the President and Members of the Senate: SENATE RESOLUTION NO. 200 BY SENATOR LONG I am directed by your Committee on Senate and Governmental A RESOLUTION Affairs to submit the following report: BE IT RESOLVED by the Senate of the State of Louisiana that a committee of five be appointed by the President of the Senate to The following Senate Bills have been properly enrolled: serve with a like committee from the House of Representatives to notify the Governor that the Legislature of the State of SENATE BILL NO. 57— Louisiana has completed its labors and is now ready to adjourn BY SENATOR BISHOP sine die. AN ACT To enact R.S. 49:201.2, relative to the executive branch of state On motion of Senator Long the resolution was read by title and government; to provide that certain salary increases are adopted. prohibited unless approved by the Joint Legislative Committee on the Budget; to authorize state civil service to develop certain In compliance with the resolution the President of the Senate provisions relative to classified service; to provide for appointed the following committee: applicability; and to provide for related matters. Senators Allain, SENATE BILL NO. 80— BY SENATOR MORRISH Gary Smith, A JOINT RESOLUTION Martiny, Proposing to add Article VIII, Section 7.2 of the Constitution of Riser and Louisiana, relative to postsecondary education; to authorize Ward. certain postsecondary education management boards to establish SENATE RESOLUTION NO. 201 the tuition and mandatory fee amounts charged by the BY SENATOR LONG institutions under their supervision and management; and to A RESOLUTION specify an election for submission of the proposition to electors BE IT RESOLVED by the Senate of the State of Louisiana that a and provide a ballot proposition. committee of five be appointed by the President of the Senate to notify the House of Representatives that the Senate has SENATE BILL NO. 123— BY SENATOR CLAITOR completed its labors and is now ready to adjourn sine die. AN ACT To amend and reenact Title VIII of the Code of Criminal Procedure, On motion of Senator Long, the resolution was read by title and to be comprised of Articles 311 through 342, R.S. 15:85, and the adopted. introductory paragraph of R.S. 22:1441(A) and (A)(1) through (5), (C)(1), the introductory paragraph of (C)(2) and (C)(2)(a) In compliance with the resolution the President of the Senate through (e), and (D), to enact R.S. 22:1441(C)(3) through (5), appointed the following committee: and to repeal Code of Criminal Procedure Articles 327.1, 330.1, 330.2, 330.3, 334.1, 334.2, 334.3, 334.4, 334.5, 334.6, 335.1, Senators Tarver, 335.2, 336.1, 336.2, 343, 344, 345, 346, 347, 348, 349, 349.1, Chabert, 349.2, 349.3, 349.4, 349.5, 349.6, 349.7, 349.8, and 349.9, Brown, relative to bail; to provide for the revision and reorganization of Morrell and bail law; to provide for definitions; to provide for the right to Hewitt. bail; to provide for bail hearings and detention without bail; to provide for the authority to fix bail; to provide schedules of bail Reports of Committees and factors in fixing bail; to provide for modification of bail; to provide for conditions, types, and restrictions of bail; to provide The committee to notify the Governor that the Senate had for bail with and without surety; to provide for cash deposits; to completed its labors and was ready to adjourn sine die returned and provide the requirements of the bail undertaking; to provide for notice of required appearance; to provide for discharge of the

1449 Page 20 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

bail obligation; to provide relative to a defendant's failure to certain juveniles; to create the Safe Return Program; to provide appear and issuance and notice of arrest warrant; to provide for for data collection and reporting; to provide for standards of the filing of a rule to show cause; to provide for nonforfeiture representation; to create the Safe Return Representation situations; to provide for notice and recordation of judgment; to Program fund; to provide for access to counsel; to provide provide for appeals; to provide for enforcement of judgment; to relative to the duration of a disposition based on a felony-grade provide relative to failure to satisfy a judgment of bond adjudication; and to provide for related matters. forfeiture or claim under a criminal bond contract; and to provide for related matters. SENATE BILL NO. 324— BY SENATOR MORRELL AND REPRESENTATIVES BAGNERIS, BOUIE, GARY CARTER, CONNICK, COX, GLOVER, JIMMY HARRIS, HILFERTY, SENATE BILL NO. 148— HUNTER, JACKSON, JAMES, TERRY LANDRY, LEGER, LYONS, BY SENATOR GATTI MAGEE, MARCELLE, DUSTIN MILLER, MORENO, NORTON AND AN ACT SMITH To amend and reenact R.S. 15:1110(B) and (C), R.S. 40:2190(B), AN ACT and R.S. 48:1604(A)(2) and (C) and to repeal R.S. 15:1110(D), To amend and reenact Children's Code Arts. 305(A)(2), 306(D), and Subpart B-1 of Part I of Chapter 1 of Title 17 of the Louisiana 804(1) and to enact Chapter 13-B of Title 15 of the Louisiana Revised Statutes of 1950, comprised of R.S. 17:31 through 33, Revised Statutes of 1950, to be comprised of R.S. 15:1441 and R.S. 25:933(2) and 941, Chapter 27 of Title 25 of the Louisiana 1442, and Children's Code Art. 306(G), relative to juvenile Revised Statutes of 1950, comprised of R.S. 25:1231 through jurisdiction; to provide for a child who commits a delinquent act 1237, Chapter 27-A of Title 25 of the Louisiana Revised before a certain age; to provide for transfer of juveniles to adult Statutes of 1950, comprised of R.S. 25:1238.1 through 1238.7, detention centers pending trial; to create the Juvenile Chapter 27-D of Title 33 of the Louisiana Revised Statutes of Jurisdiction Planning and Implementation Committee; to 1950, comprised of R.S. 33:9039.51 through 9039.56, Chapter provide for membership, authority, duties, and responsibilities; 16 of Title 34 of the Louisiana Revised Statutes of 1950, to provide for directives to the Louisiana State Law Institute, comprised of R.S. 34:1851 through 1857, R.S. 36:209(Q), (T), Louisiana Judicial Council, and Department of Children and and (U), 259(X), and 651(X), R.S. 40:2191, Subpart O of Part Family Services; to provide for an effective date; and to provide I of Chapter 1 of Subtitle II of Title 47 of the Louisiana Revised for related matters. Statutes of 1950, comprised of R.S. 47:120.38, and Chapter 21 of Title 48 of the Louisiana Revised Statutes of 1950, comprised SENATE BILL NO. 395— of R.S. 48:1811.1 through 1811.6, relative to boards, BY SENATOR WARD commissions, authorities, districts, and like entities; to provide AN ACT relative to the functional organization of state government by To enact R.S. 24:202(F) and (G), relative to the Louisiana State Law abolishing certain boards, commissions, councils, authorities, Institute; to provide relative to its powers, duties, and functions; districts, and like entities; to remove references to certain to provide relative to the Law Institute Council; to provide abolished entities; to remove references to, provisions for, and certain procedures, requirements, and effects; and to provide for the powers, functions, and duties of the Task Force on Juvenile related matters. Detention Standards and Licensing, the State Advisory Commission on Teacher Education and Certification, Louisiana SENATE BILL NO. 447— Historic Cemetery Trust Advisory Board, Concordia Parish Port BY SENATOR APPEL AND REPRESENTATIVE JIMMY HARRIS Commission, Advisory Committee on Hospice Care, Northeast AN ACT Louisiana Film Commission, Louisiana Bicentennial To amend and reenact R.S. 41:1212(G) and 1215(B)(1), (2), (3), (4), Commission, Battle of Bicentennial Commission, (5), and (6) and to enact R.S. 41:1215(D), (E), and (F), relative and Interstate 10-12 Corridor District and Commission; to to public benefit corporations; to provide relative to certain remove the at-large member appointed by the governor to the procedures and requirements; to provide relative to leases or River Parishes Transit Authority; and to provide for related subleases of immovable property owned, leased or controlled by matters. a public benefit corporation; to provide certain terms and conditions; and to provide for related matters. SENATE BILL NO. 230— BY SENATOR PETERSON SENATE BILL NO. 454— AN ACT BY SENATOR BARROW To amend and reenact the introductory paragraph of R.S. 17:3051, AN ACT 3051(1) and (3), 3052(6) through (8), 3053, 3054(A), the To enact Subpart N of Part IV of Chapter 1 of Title 33 of the introductory paragraph of 3055, 3055(5), (7), and (10), Louisiana Revised Statutes of 1950, to be comprised of R.S. 3056(A)(1), (B) and (H), and 3058, to enact R.S. 17:3053.1 and 33:140.211 and 140.212, relative to smart growth developments; R.S. 36:651(D)(10), and to repeal R.S. 17:3052(1) and (4) and to provide for legislative findings; to provide for definitions; and 3055(9) and R.S. 36:259(B) and 804, relative to the Health to provide for related matters. Education Authority of Louisiana; to provide for placement of the authority within the executive branch of government; to Respectfully submitted, provide for clarification to the statement of purpose of the KAREN CARTER PETERSON authority; to provide for definitions; to revise the authority Chairman membership; to provide for powers and duties of the authority; to provide with respect to bonds of the authority; to provide for The foregoing Senate Bills were signed by the President of the an effective date; and to provide for related matters. Senate. SENATE BILL NO. 302— Privileged Report of the Committee on BY SENATOR MORRELL AND REPRESENTATIVES BAGNERIS AND Senate and Governmental Affairs MARCELLE AN ACT To amend and reenact Children's Code Articles 412(C), 905, and ENROLLMENTS 906, and R.S. 15:905(B), and to enact Children's Code Articles 412(D)(12) and 898(D) and (E), and Part III of Code Title XIV Senator Peterson, Chairman on behalf of the Committee on of Chapter 1 of Title 15 of the Louisiana Revised Statutes of Senate and Governmental Affairs, submitted the following report: 1950, to be comprised of R.S. 15:186.1 through 186.6, relative to juvenile justice; to provide for the release of records; to June 6, 2016 provide for costs; to provide for presumptions of indigence; to provide for hearings; to provide for legal representation of To the President and Members of the Senate:

1450 49th DAY'S PROCEEDINGS Page 21 SENATE June 6, 2016

I am directed by your Committee on Senate and Governmental HOUSE BILL NO. 887— Affairs to submit the following report: BY REPRESENTATIVES STEVE CARTER, CARMODY, DAVIS, EDMONDS, FALCONER, FOIL, GISCLAIR, GLOVER, GUINN, HILFERTY, JAMES, LOPINTO, MACK, MARCELLE, PRICE, RICHARD, SCHRODER, The following Senate Concurrent Resolutions have been SMITH, STOKES, TALBOT, THIBAUT, AND ZERINGUE properly enrolled: AN ACT To enact Part II-D of Chapter 8 of Title 17 of the Louisiana Revised SENATE CONCURRENT RESOLUTION NO. 144— Statutes of 1950, to be comprised of R.S. 17:1971 through 1976, BY SENATOR JOHN SMITH and R.S. 36:651(D)(9), to create a residential school for certain A CONCURRENT RESOLUTION at-risk students; to provide for a board of directors and a school To commend the Fort Polk Heritage Families and the Heritage director; to provide for the powers, duties, and responsibilities Family Association on the occasion of the tenth anniversary of such board and director; to provide for board membership, celebration of the Heritage Family Day Reunion. terms, and compensation; to provide for funding; to provide for definitions; to provide for legislative intent; to provide for SENATE CONCURRENT RESOLUTION NO. 145— effectiveness; and to provide for related matters. BY SENATORS PEACOCK AND GATTI A CONCURRENT RESOLUTION HOUSE BILL NO. 603— To commend Cynthia J. "Cindy" Johnston for her lengthy career of BY REPRESENTATIVES LEGER, BAGNERIS, BOUIE, , exemplary public service to the parish of Bossier as the clerk of HALL, LANCE HARRIS, HUNTER, IVEY, JACKSON, GREGORY MILLER, court and to congratulate her upon a well-deserved retirement. JAY MORRIS, PEARSON, SCHRODER, SMITH, STOKES, AND THIBAUT A JOINT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 146— Proposing to add Article VII, Section 10(F)(4)(h), 10.15, and 10.16 BY SENATORS MORRISH, JOHNS, LAFLEUR AND JOHN SMITH AND of the Constitution of Louisiana, relative to dedications of REPRESENTATIVES ABRAHAM, ARMES, DANAHAY, DWIGHT, revenues; to provide for the dedication of certain revenues; to FRANKLIN, GUINN, HENSGENS AND HILL A CONCURRENT RESOLUTION create the Revenue Stabilization Trust Fund; to provide for To express the sincere and heartfelt condolences of the Legislature of deposits into the funds; to provide for investments of the fund; Louisiana upon the passing of Dr. Robert Hebert, former to provide for uses of the fund; to provide for an exception to president of McNeese State University and to commend his life budget deficit procedures; to provide for submission of the and his legacy of contributions made on behalf of postsecondary proposed amendment to the electors; and to provide for related education. matters. HOUSE BILL NO. 283— Respectfully submitted, BY REPRESENTATIVES EMERSON AND DUSTIN MILLER KAREN CARTER PETERSON AN ACT Chairman To amend and reenact R.S. 40:1081.2(A)(1) and to enact R.S. 40:1081.11, relative to newborn screening; to require all The foregoing Senate Concurrent Resolutions were signed by newborns to be screened for Krabbe disease; to make technical the President of the Senate. changes; to require information on Krabbe disease to be posted on the Department of Health and Hospitals' website; and to Message from the House provide for related matters. SIGNED HOUSE BILLS AND HOUSE BILL NO. 696— JOINT RESOLUTIONS BY REPRESENTATIVES LEGER, BAGNERIS, BOUIE, CHAD BROWN, GUINN, LANCE HARRIS, HUNTER, IVEY, JACKSON, MARCELLE, GREGORY MILLER, JAY MORRIS, STOKES, AND THIBAUT June 6, 2016 AN ACT To enact Subpart P-4 of Part II-A of Chapter 1 of Subtitle I of Title To the Honorable President and Members of the Senate: 39 of the Louisiana Revised Statues of 1950, to be comprised of R.S. 39:100.111 and 100.112, and Subpart P-5 of Part II-A of I am directed to inform your honorable body that the Speaker of Chapter I of Subtitle I of Title 39 of the Louisiana Revised the House of Representatives has signed the following House Bills Statues of 1950, to be comprised of R.S. 39:100.115, relative to and Joint Resolutions: dedications of revenues; to provide for the dedication of certain revenues; to create the Revenue Stabilization Trust Fund; to HOUSE BILL NO. 58— provide for deposits into the funds; to provide for investments BY REPRESENTATIVES LEGER AND BAGNERIS AN ACT of the fund; to provide for uses of the fund; to provide for an To amend and reenact R.S. 11:3385.1(H)(2) and (N), relative to the effective date; and to provide for related matters. Deferred Retirement Option Plan in the Firefighters' Pension HOUSE BILL NO. 773— and Relief Fund in the city of New Orleans; to provide relative BY REPRESENTATIVE MARCELLE to benefit options for members electing to participate in such AN ACT plan; to provide with respect to account funds and interest To amend and reenact R.S. 13:992.1(A) and (C)(4), R.S. 33:447.11, thereon; to provide with respect to administrative fees charged and Section 2 of Act No. 13 of the 2013 Regular Session of the to such accounts; and to provide for related matters. Legislature, to enact R.S. 13:1000.7, and to repeal R.S. 13:1000.7 effective on August 1, 2021, relative to court costs; HOUSE BILL NO. 216— to provide for court costs collected in the Nineteenth Judicial BY REPRESENTATIVES HENSGENS AND NANCY LANDRY AN ACT District Court and Juvenile Court of East Baton Rouge Parish; To amend and reenact R.S. 25:900.1(C) and (E), relative to the to provide for use of proceeds; to provide relative to the Judicial Percent for Art Program; to limit the maximum amount of state Building Fund; to provide for the applicability of certain costs money per project to be spent under the program; to provide for and service charges in the Nineteenth Judicial District; to works of art for institutions of postsecondary education; and to provide for certain court costs in certain mayor's courts and the provide for related matters. use of such costs; to provide for effective dates; and to provide for related matters.

1451 Page 22 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

HOUSE BILL NO. 805— and asked that the President of the Senate affix his signature to the BY REPRESENTATIVES BROADWATER AND AMEDEE same. AN ACT To amend and reenact R.S. 33:9106(A)(3) through (5) and 9109 and Respectfully submitted, to enact R.S. 33:9109.2, relative to communications districts; to ALFRED W. SPEER provide relative to the levy of an emergency telephone service Clerk of the House of Representatives charge on certain communications systems; to increase the maximum amount authorized to be levied within the district; to The House Bills and Joint Resolutions contained herein were provide relative to the use of service charge proceeds; to provide signed by the President of the Senate. relative to the district's financial reports; to provide relative to revenues collected from certain surcharge fees; and to provide for related matters. Message from the House HOUSE BILL NO. 947— SIGNED HOUSE CONCURRENT RESOLUTIONS BY REPRESENTATIVES POPE, AMEDEE, BAGLEY, BOUIE, CONNICK, COX, DAVIS, EDMONDS, EMERSON, GAROFALO, GUINN, LANCE June 6, 2016 HARRIS, HENRY, HENSGENS, HILFERTY, HILL, HOFFMANN, HORTON, IVEY, MIKE JOHNSON, JONES, LEBAS, LOPINTO, MAGEE, MIGUEZ, GREGORY MILLER, JAY MORRIS, SMITH, STOKES, AND ZERINGUE To the Honorable President and Members of the Senate: AN ACT To amend and reenact R.S. 17:7(22) and to enact R.S. 17:7(33) and I am directed to inform your honorable body that the Speaker of R.S. 36:104(A)(15), 154(A)(9), 204(A)(9), 234(A)(14), the House of Representatives has signed the following House 254(A)(15), 304(A)(9), 354(A)(18), 404(A)(10), 454(A)(9), Concurrent Resolutions: 474(A)(13), 504(A)(10), 605(A)(9), 624(A)(9), 645(A)(9), 682(B)(8), 702(8), 722(8), 742(10), 764(A)(8), and 784(A)(9), HOUSE CONCURRENT RESOLUTION NO. 123— BY REPRESENTATIVE HENSGENS relative to reporting of information to the legislature concerning A CONCURRENT RESOLUTION the administration of state departments; to provide for duties of To urge and request the Board of Regents to study the compensation the superintendent of education, and the State Board of of public postsecondary education system presidents and other Elementary and Secondary Education; to provide for duties of system officers and board members and to report its findings to the secretary or the equivalent of the Department of Economic the legislature at least sixty days prior to the 2017 Regular Development, Department of Elderly Affairs, Department of Session of the Legislature of Louisiana. Culture, Recreation and Tourism, Department of Environmental Quality, Department of Health and Hospitals, Louisiana HOUSE CONCURRENT RESOLUTION NO. 136— Workforce Commission, Department of Natural Resources, BY REPRESENTATIVE MORENO Department of Public Safety and Corrections, Department of A CONCURRENT RESOLUTION Revenue, Department of Children and Family Services, To urge and request the State Board of Elementary and Secondary Department of Transportation and Development, Department of Education to study the feasibility of establishing two-way dual Wildlife and Fisheries, Department of Agriculture and Forestry, language programs in public schools and to submit a written Department of Insurance, Department of Justice, Department of report of its findings and recommendations to the House Public Service, Department of State, Department of Treasury, Committee on Education and the Senate Committee on and Department of Veterans Affairs; to require these entities to Education not later than sixty days prior to the 2017 Regular report to the legislature certain information concerning Session of the Legislature of Louisiana. organizational matters and staff salaries; to specify the period for reporting of such information; to provide for technical HOUSE CONCURRENT RESOLUTION NO. 141— corrections; and to provide for related matters. BY REPRESENTATIVE BROADWATER A CONCURRENT RESOLUTION HOUSE BILL NO. 995— To urge and request the commissioner of higher education and the BY REPRESENTATIVE JONES state superintendent of education to jointly report to the AN ACT legislature, prior to February 1, 2017, on increasing availability To amend and reenact R.S. 40:31.33(A)(1) and to enact R.S. and use of dual enrollment programs. 40:31.33(C) and (D), relative to the safe drinking water administration fee; to increase the fee on community water and asked that the President of the Senate affix his signature to the systems; to increase the portion retained by community water same. systems for administrative costs; to establish the method of collection of the fee; to provide for the use of the collected fees; Respectfully submitted, to provide for an official designation of the fee; and to provide ALFRED W. SPEER for related matters. Clerk of the House of Representatives HOUSE BILL NO. 1130— The House Concurrent Resolutions contained herein were signed BY REPRESENTATIVES GAROFALO AND LEOPOLD by the President of the Senate. AN ACT To enact R.S. 56:425.1, relative to leasing of water bottoms for oyster cultivation and harvest; to authorize the state to jointly Motion lease certain water bottoms; to provide for the terms and conditions of such joint leases; and to provide for related Senator Peterson moved that the Senate meet in Executive matters. Session. HOUSE BILL NO. 3— Without objection, so ordered. BY REPRESENTATIVE ABRAMSON AN ACT To enact the Omnibus Bond Authorization Act of 2016, relative to the implementation of a five-year capital improvement program; to provide for the repeal of certain prior bond authorizations; to provide for new bond authorizations; to provide for authorization and sale of such bonds by the State Bond Commission; and to provide for related matters.

1452 49th DAY'S PROCEEDINGS Page 23 SENATE June 6, 2016

After Executive Session Catherine M. Lemieux Ph.D. 5926 Burgundy Ave. ROLL CALL Baton Rouge, LA 70806 Paul M. Schoen The Senate was called to order by the President of the Senate 125 Crepemyrtle Dr. with the following Senators present: Covington, LA 70433-4708 PRESENT Martin Thibodeaux III Mr. President Donahue Mills 4117 South Derbigny St. Allain Erdey Mizell New Orleans, LA 70125 Appel Fannin Morrell Barrow Gatti Peacock Deborah L. Thomas Bishop Hewitt Perry 7665 Percy Ave. Boudreaux Johns Peterson Baton Rouge, LA 70812 Brown LaFleur Riser Carter Lambert Smith, G. Adjutant General of Louisiana Chabert Long Tarver Claitor Luneau Walsworth Glenn H. Curtis Colomb Martiny Ward 102 Stafford St. Cortez Milkovich Pineville, LA 71360 Total - 35 ABSENT Administration, Division of Morrish Thompson John L. "Jay" Dardenne Jr. Smith, J. White 8855 Brookwood Dr. Total - 4 Baton Rouge, LA 70809 Barbara E. Goodson The President of the Senate announced there were 35 Senators 2941 Rene Beauregard Ave. present and a quorum. Baton Rouge, LA 70820 Senate Business Resumed Richard "Dickie" Howze After Executive Session 2527 Terrace Ave. Baton Rouge, LA 70806 Report of Committees Susan T. West REPORT OF COMMITTEE ON 17024 S. Bristle Cone Ct. Greenwell Springs, LA 70739 SENATE AND GOVERNMENTAL AFFAIRS Aging, Louisiana Executive Board on

Ms. Karen Carter Peterson Chairwoman on behalf of the Joseph A. Donchess Committee on Senate and Governmental Affairs submitted the 7354 Sevenoaks Ave. following report: Baton Rouge, LA 70806 June 6, 2016 Agriculture and Forestry, Department of To the President and Members of the Senate: Fred E. Bass 17589 Hwy. 40 I am directed by your Committee on Senate and Governmental Covington, LA 70435 Affairs to submit the following report: Wade J. Dubea II The committee recommends that the following appointees be 4692 Dreher Rd. confirmed: St. Francisville, LA 70775 Acadiana Area Human Services District Dane K. Morgan 3333 Woodland Ridge Blvd. David J. Merrill Baton Rouge, LA 70816 301 Caroline St. New Iberia, LA 70560 James Todd Parker 320 East Greens Dr. Elizabeth F. West Baton Rouge, LA 70810 1417 Ninth St. Pine Prairie, LA 70576 Benjamin A. Rayburn 33153 Beverly Dr. Addictive Disorder Regulatory Authority Denham Springs, LA 70706 Roy F. Baas Brent D. Robbins, D.V.M. 322 Latham Ln. 14440 Hwy. 1077 Monroe, LA 71202-8567 Folsom, LA 70437

1453 Page 24 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

John Stanley Walther Kenneth R. Gordon 211 Winder Rd. E. 1151 Oregon Ave Thibodaux, LA 70301 Port Allen, LA 70767 Amite River Basin Drainage and Water Conservation District John Adam Grezaffi 14330 Hwy. 417 Ben B. Babin Sr. Batchelor, LA 70715 44334 Hwy. 42 Prairieville, LA 70769 Daniel R. Hebert 22195 Talbot Dr. Lionel L. Bailey Sr. Plaquemine, LA 70764 12210 Magnolia St. Gramercy, LA 70052 Karen B. "Kay" Jewell 10465 Hwy. 411 David G. Hoover Maringouin, LA 70757 22601 Louisiana Hwy.22 Maurepas, LA 70449 Moise J. LeBlanc Jr. 1126 Doyle Melancon Extension James A. Little Breaux Bridge, LA 70517 18142 LA 444 Livingston, LA 70754 Harry William Marionneaux 62590 Bayou Rd. Terry Steven Louque Plaquemine, LA 70764 39502 S. Louque St. Paulina, LA 70763 Earl J. Matherne 133 Timothy St. Jerry Ray Thibeau Pierre Part, LA 70339 41271 Hwy. 933 Prairieville, LA 70769 Jody P. Meche 1020 Serrette St. Larry N. Thomas Henderson, LA 70517 4246 Idlewild Rd. Clinton, LA 70722 Nickie W. Rockforte 522 Gisele St. Architectural Examiners, State Board of New Roads, LA 70760 Allen J. Bacque Auctioneers Licensing Board, Louisiana 104 Melrose Dr. Lafayette, LA 70506 Jacob Brown 6249 Hwy.190 Justin David Brinson Eunice, LA 70535 642 Shady Lake Parkway Baton Rouge, LA 70810 Jeffrey A. Henderson 29822 Joe Albin Rd. Arts Council, Louisiana State Livingston, LA 70754 Marjorie L. "Margie" Camardelle Darleen Jacobs Levy 3433 Ames Blvd. 832 St. Louis St. Marrero, LA 70072 New Orleans, LA 70112 Associated Branch Pilots of the Port of New Orlean Terrence D. Lockett 11070 Red Oak Dr. Jerrold B. Peterson Jr. Baton Rouge, LA 70815 4713 Toby Ln. Metairie, LA 70003 James M. Sims 341 Wildwood Acres Dr. Atchafalaya Basin Levee District Farmerville, LA 71241 Gerald P. Alexander Sr. Jacob R. Warren 307 Woodland Dr. 61218 Wayne Stevens Rd. Donaldsonville, LA 70346 Amite, LA 70422 Glenn Jude Angelle Bar Pilots for the Port of New Orleans, Board of Examiners of 2512 Lake Dauterive Rd. Loreauville, LA 70552 Robert E. "Bobby" Bean 835 River Oaks Dr. Pamela A. Burleigh Covington, LA 70433 1377 Hwy. 749 Opelousas, LA 70570 Christopher J. Blache 209 Hawthorne Hollow Rd. William T. "Bill" Flynn Madisonville, LA 70447 6712 Hwy. 190 West Port Allen, LA 70767

1454 49th DAY'S PROCEEDINGS Page 25 SENATE June 6, 2016

Barber Examiners, Board of Caddo Levee District Kedrian D. Landrew Patrick W. Harrison 11016 E. Evans Rd. 8570 Dixie Shreveport Rd. Independence, LA 70443 Shreveport, LA 71107 Bayou Lafourche Fresh Water District Kandi R. Moore 9485 Dixie Shreveport Rd. Chris J. Domangue Belcher, LA 71004 700 Central Ave. Houma, LA 70364 Carolyn C. Prator 2909 Moss Point Ray C. Mayet Shreveport, LA 71119 111 East 17th Pl. LaRose, LA 70373 Gary L. Procell 9344 Stonebriar Cir. Board of Elementary and Secondary Education, State (BESE) Shreveport, LA 71115 Thomas E. Roque James T. Sims 1462 Hwy. 484 136 North Land Ave. Natchez, LA 71456 Oil City, LA 71061 Lurie Thomason Jr. Helen Godfrey Smith 2549 Buckhorn Bend Loop Rd. 12899 Gilliam Scott Slough Rd. Monroe, LA 71202 Gilliam, LA 71029 Doris J. Voitier Willie L. Walker Sr. 1221 Focis St. 5496 Community St. Metairie, LA 70005 Gilliam, LA 71029 Body Camera Implementation Task Force, Louisiana Law Cane River Waterway Commission Enforcement John C. "Chad" Methvin Carl R. Dabadie Jr. 320 St. Francis Ave. 14103 Gerry Kramer Rd. Natchitoches, LA 71457 Gonzales, LA 70737 Larry M. Paige Boll Weevil Eradication Commission 4923 Hwy. 494 Natchez, LA 71456 Marc S. Bordelon 598 Hwy. 1195 James M. "Jim" Rhodes Sr. Marksville, LA 71351 118 Plantation Point Blvd. Natchitoches, LA 71457 Boxing and Wrestling Commission, State Margaret W. Vienne James J. Brennan 1843 Bermuda Rd. 19 Audubon Oaks Blvd. Natchez, LA 71456 Lafayette, LA 70506 Van C. Wiggins Bobby Paul Dupre 1523 Barclay Dr. 2688 Ducharme Rd. Natchitoches, LA 71457 Opelousas, LA 70570 Capital Area Groundwater Conservation District A.L."Buddy" Embanato Jr. 129 Clayton Dr. Ivy Dale Aucoin Monroe, LA 71203 19717 Barnett Rd. Zachary, LA 70791 Thomas G. Ferguson, M.D. 278 Ashburn Dr. Johan Forsman Schriever, LA 70395 15707 Malvern Hill Ave. Baton Rouge, LA 70817 John Green Jr. 5390 East Crestview Dr. Barry L. Hugghins Lake Charles, LA 70605 5622 Elm Grove Rd. Port Allen, LA 70767 James A. Stevenson Jr. 1137 Pearl St. Capital Area Human Services District Bogalusa, LA 70427 Christy M. Burnett Harold Lee Williams Jr. 12395 Old Mill Dr. 4714 Monarch Ave. Geismar, LA 70734 Baton Rouge, LA 70811

1455 Page 26 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Kathy M. D'Albor Elizabeth C. Methvin 58445 St. Clement Ave. 292 White Oak Ln. Plaquemine, LA 70764 Natchitoches, LA 71457 Gerri J. Hobdy Chenier Plain Coastal Restoration and Protection Authority 7200 Cypress Lake Apts. Blvd. #114 Baton Rouge, LA 70809 Kay C. Barnett 4105 Maidstone Dr. Rebekah T. "Becky" Katz Lake Charles, LA 70605 801 Iberville St. Donaldsonville, LA 70346 Ryan J. Bourriaque 150 Severin Rd. Stacey B. Morales Grand Chenier, LA 70643 4550 Blvd. Acadian Addis, LA 70710 Michael S. Dever 752 E. Houston River Rd. Gary M. Spillman Sulphur, LA 70663 6949 Bueche Rd. Bueche, LA 70729 Skie Sagrera Ebanks 13431 Nelson Dr. Cemetery Board, Louisiana Abbeville, LA 70510 Richard C. Briede Earnestine C. Horn 6752 General Diaz St. 711 Chenier Perdue Rd. New Orleans, LA 70124 Creole, LA 70632 Central Louisiana Human Services District Earl A. Landry Jr. 707 South Severin St. Renata Pilatova, M.D. Erath, LA 70533 406 Tealwood Dr. Alexandria, LA 71303 David W. Minton 3907 Center St. Charles C. Ugokwe, M.D. Lake Charles, LA 70607 2535 Horseshoe Dr. Alexandria, LA 71301 Phillip L. "Scooter" Trosclair III 5827 Grand Chenier Hwy. Certified Public Accountants of Louisiana, State Board of Grand Chenier, LA 70643 Suemarie S. Alizadeh Aldes K. "Al" Vidrine III 14 E. Woodlawn Dr. 14024 Campisi Dr. Destrehan, LA 70047 Abbeville, LA 70510 Michael D. Bergeron Child Death Review Panel, Louisiana State 106 Regency Ln. Houma, LA 70360 Pamela Q. Cart Nill Lake Cherokee Grady R. Hazel Longview, TX 75603 1005 Bromley Dr. Baton Rouge, LA 70808 Ashlyn L. Melton 33351 Bayou Sorrel Rd. Lynn V. Hutchinson Plaquemine, LA 70764 225 Stan Wall Rd. West Monroe, LA 71291 Children and Family Services, Department of Nicholas J. Langley Alfreda T. Bester 7128 Shadow Ln. 4014 Salem Dr. Lake Charles, LA 70605 Baton Rouge, LA 70814 Letitia A. "Letti" Lowe-Ardoin Rhenda H. Hodnett 1550 Brame Dr. 42334 Jamie Rd. Baton Rouge, LA 70808 Prairieville, LA 70769 Desiree' Honore' Thomas Eric Horent 4264 Pasture Clear Ct. 1620 Charmaine Ave. Zachary, LA 70791 Baton Rouge, LA 70806 Certified Shorthand Reporters, Board of Examiners of Marketa Garner Walters 19020 Wildlife Way Dr. Vincent P. Borrello Jr. Baton Rouge, LA 70817 3624 Red Oak Ct. New Orleans, LA 70131

1456 49th DAY'S PROCEEDINGS Page 27 SENATE June 6, 2016

Children's Cabinet Marsha E. Shuler 2100 College Dr. # 22 James A. Gilmore Jr., Ph.D. Baton Rouge, LA 70808 5500 Perkins Rd., Apt. 1201 Baton Rouge, LA 70808 Ernise Singleton 1758 77th Ave. Children's Cabinet Advisory Board Baton Rouge, LA 70807 Davondra I. Brown Jill Slack 1772 Manor Oak Dr. 1633 Constantinople St. New Orleans, LA 70810 New Orleans, LA 70115 M. Amanda Brunson James A. Sprinkle 447 Sandy Springs Ln. 502 Rabbit Ln. Jackson, LA 70748 Evergreen, LA 71333 Lynette W. Celestin Ivy B. Starns 205 St. Francis St. 1522 Outrigger Dr. Houma, LA 70364 Baton Rouge, LA 70816 Lynn V. Clark Stephanie K. Sterling 1900 Riverside Dr. 10361 Dunn Dr. Monroe, LA 71201 Baton Rouge, LA 70810 Charles C. Coleman, M.D. Michael W. Victorian 2100 St. Charles Ave., Apt. 10-K 1639 Cobblestone Ct. New Orleans, LA 70130 Baton Rouge, LA 70806 Gerrelda Davis Kahree A. Wahid 720 Harmony St. 1608 Weems Ave. New Orleans, LA 70115 LeCompte, LA 71346 Gina E. Eubanks Carmen D. Weisner 1215 Cordoba Dr. 5531 Summer Lake Dr. Zachary, LA 70791 Baton Rouge, LA 70817 Eric D. Griggs M.D. Gina B. Womack 5019 S. Claiborne Ave. 3715 Jena St. New orleans, LA 70125 New Orleans, LA 70125 Sherry S. Guarisco Children's Trust Fund Board, Louisiana 266 Seyburn Dr. Baton Rouge, LA 70808 Ivy B. Starns 1522 Outrigger Dr. Sarah S. Hinshaw-Fuselier PhD, LCSW Baton Rouge, LA 70816 60 N. Wren New Orleans, LA 70124 Citizens Property Insurance Corporation, Louisiana Rhenda H. Hodnett Susan Denise Brignac 42334 Jamie Rd. 12247 Hwy. 67 Prairieville, LA 70769 Clinton, LA 70722 Dana R. Hunter Ph.D. Thomas L. Enright Jr. 3532 Monticello Blvd. 1547 Moreland Ave. Baton Rouge, LA 70814 Baton Rouge, LA 70804 Jennifer J. Karle Coastal Protection and Restoration Authority Board 112 South Williams Ave. Natchitoches, LA 71457 James B. "Jimmy" Cantrelle 118 Cantrelle Dr. Bryan T. Moore Raceland, LA 70394 5919 Ave. New Orleans, LA 70122 Laurie T. Cormier 418 Peake St. George C. Murray Jr. Lake Charles, LA 70601 1206 Concordia Ave. Vidalia, LA 71373 Windell A. Curole 225 French Turn Ct. Kathleen S. Richey Larose, LA 70373 1659 S. Tamarix St. Baton Rouge, LA 70808 Michael R. Ellis 2116 Perkins Rd. Baton Rouge, LA 70808

1457 Page 28 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

William H. "Bill" Hidalgo Sr. John A. Hernandez Jr. 188 Main St. 192 Chatrian St. Patterson, LA 70392 Grand Coteau, LA 70541 Calvin Mackie Ph.D. Joseph Ulysse Joubert Jr. 3605 Lake Kristin Dr. 3326 Walnut Dr. Gretna, LA 70056 Opelousas, LA 70570 S. McInnis Thomas A. Klingler, Ph.D. 130 W. St. Avide 3664 Laurel St. Chalmette, LA 70043 New Orleans, LA 70115 Steven C. Wilson Dana Alan Kress 52 Brandon Hall Dr., #C 7381 North Lakeshore Dr. Destrehan, LA 70047 Shreveport, LA 71107 Coastal Protection, Restoration and Conservation, Governor's Jacqueline B. Labat Advisory Commission on 1816 Beechgrove Dr. Baton Rouge, LA 70806 Chett C. Chiasson 252 West 86th St. Amanda J. LaFleur Cut Off, LA 70345 205 Pickwick Dr. Lafayette, LA 70503 Gerald E. Galloway 1267 S. Oakcrest Rd. Burnell F. Lemoine Arlington, VA 22202 1420 St. John St. Lafayette, LA 70506 H. Dale Hall 727 Evans View Ln. David E. Marcantel Collierville, TN 38017 811 State St. Jennings, LA 70546 Jeffrey P. Hebert 76 Versailles Blvd. Stephen J. Ortego New Orleans, LA 70125 401 Arceneaux Rd. Carencro, LA 70520 Stacy P. Methvin 43 E. Bend Ln. Warren A. Perrin Houston, TX 77007 737 Alonda Dr. Lafayette, LA 70503 Roswell King Milling 1625 Palmer Ave. Brooke Ellizabeth Smith New Orleans, LA 70118 547 Baronne St., Apt. 402 New Orleans, LA 70113 James T. B. Tripp 49 East 96th St., Apt. 8-D Mary Susan Spillman, Ph.D. New York, NY 10128 6323 Gabriel Oaks Dr. Baton Rouge, LA 70820 CODOFIL-Council for the Development of French in Louisiana Michael Vincent William "Bill" Arceneaux, Ph.D. 8950 Simon LeBleu Rd. 17978 Silver Creek Ct. Lake Charles, LA 70607 Baton Rouge, LA 70810 Anthony "Tony" Zaunbrecher Kaitlynn Broussard 7727 Lorrain Rd. 304 Zilia St. Hayes, LA 70646 Lafayette, LA 70501 Commerce and Industry, State Board of Wilfred Paul Cluse 131 Nickerson Pkwy. Millie W. Atkins Lafayette, LA 70501 4312 Barlow St. Monroe, LA 71203 Mavis A. Fruge 860 Seven Arpents Rd. Glenn L. Brasseaux Arnaudville, LA 70512 5005 N. University Ave. Carencro, LA 70520 Jill Hackney 540 Drehr Ave. Yvette R. Cola Baton Rouge, LA 70806 5018 Bancroft Dr. New Orleans, LA 70122 Michelle Haj-Broussard, Ph.D. 1044 Leger Rd. Major Coleman Breaux Bridge, LA 70517 1094 McDaniel Rd. Amite, LA 70422

1458 49th DAY'S PROCEEDINGS Page 29 SENATE June 6, 2016

Rickey Lee Fabra Charles T. Strong 1101 Green St. 171 Charles Strong Rd. Metairie, LA 70001 Sarepta, LA 71071 Manuel A. Fajardo Cosmetology, Louisiana State Board of 17642 Azalea Lakes Ave. Baton Rouge, LA 70817 Mella B. Brown 4346 St. Louis Ave. Jerald N. "Jerry" Jones Shreveport, LA 71109 13876 Oakley Ln. Bluffs St. Francisville, LA 70775 William M. Grayson 1661 Hwy. 115 Heather L. Malone Mansura, LA 71350 103 Miranda Dr. Vidalia, LA 71373 Frances K. Hand 148 Cockerham Rd. Charles R. Miller Jr. Denham Springs, LA 70726 1201 N. General Pershing St. Hammond, LA 70401 Eliza Jill Hebert 148 Roma Dr. Jan K. Moller Breaux Bridge, LA 70517 418 Marion Dr. Baton Rouge, LA 70806 Edwin H. Neill III 101 N. Chestnut St. Scott M. Richard Hammond, LA 70401 140 Stanyan St. Sunset, LA 70584 Melinda L. Tilley 3955 Jacob's Way Daniel J. Schexnaydre Jr. Lake Charles, LA 70605 42417 Jasmine Ct. Hammond, LA 70403 James R. Williams 2 Island Club Dr. Ronnie L. Slone New Orleans, LA 70131 30 Acadia St. Kenner, LA 70065 Crab Task Force Bobby E. Williams Jr. Chad Hebert 1804 Decatur St. 103 Marguerite Ave. Ruston, LA 71270 Schriever, LA 70395 Woodrow Wilson Jr., D.P.A. Crime Victims Reparations Board 8455 Fern Ave., Apt. 902 Shreveport, LA 71105 Gary G. "Stitch" Guillory 2604 Amen Corner Steven L. Windham Westlake, LA 70669 11445 Sheraton Dr. Baton Rouge, LA 70815 Rena M. Hebert 214 Noah St. Community and Technical Colleges, Board of Supervisors of Lafayette, LA 70501 Helen Bridges Carter Bobby D. Igo Jr. 6517 Hwy. 10 1420 Hwy. 159 Greensburg, LA 70441 Minden, LA 71055 Erika M. McConduit-Diggs Carolyn Renee Stapleton 6970 Louis XIV St. 645 Morrow Ave. New Orleans, LA 70124 Zachary, LA 70791 Willie L. Mount Catalene B. Theriot 205 Shell Beach Dr. 406 Main St., Apt. 3 Lake Charles, LA 70601 Franklin, LA 70538 Norwood J. Oge Jr. Audrey D. Thibodeaux 833 Legion St. 114 Sidonia Dr. Gretna, LA 70056 Breaux Bridge, LA 70517 Paul P. Price Jr. Amanda E. Tonkovich 440 Hwy. 3210 2525 N. Derbigny St. Winnsboro, LA 71324 New Orleans, LA 70117 Stephen C. Smith Tameka T. White 125 Old Shriever Hwy. 19095 Gorman Rd. Schriever, LA 70395 Hammond, LA 70403

1459 Page 30 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Culture, Recreation and Tourism, Department of Robert W. Paddy 7202 Laurel Ridge Robert J. Barham Greenwood, LA 71033 105 Cypress St. Oak Ridge, LA 71264 Stephanie M. Patrick 837 Opelousas Ave. Phil Boggan New Orleans, LA 70114 243 University Highlands Ct. Baton Rouge, LA 70808 Bambi D. Polotzola 175 Hwy. 743 Rennie Buras Opelousas, LA 70570 225 Lilly Bank Dr. Belle Chasse, LA 70037 Tara N. Smith 303 Black Jack Oaks Dr. Kyle R. Edmiston Madisonville, LA 70447 13855 Oakley Lane St. Francisville, LA 70775 Mary V. Tarver 6767 Bayou Rapides Rd. Natalie Howell Stiltner Alexandria, LA 71303 1473 St. Rose Ave. Baton Rouge, LA 70808 Philip G. "Phil" Wilson, Ph.D. 22 Rosedown Dr. Deaf, Louisiana Commission for the Destrehan, LA 70047 Jimmy C. Gore Jamie B. Wong 464 E. Boyd Dr., Apt. 8 2932 Calanne Ave. Baton Rouge, LA 70808 Baton Rouge, LA 70820 Jason N. Isch Dietetics and Nutrition, Louisiana State Board of Examiners in 406 S. Sterling St. Lafayette, LA 70501 Meghan T. Kavanaugh 149 Wesley Dr. Rana I. Ottallah Ruston, LA 71270 4216 Lime St. Metairie, LA 70006 Lori B. Roy 9911 Chase Island Dr. Jeri A. Pilk Shreveport, LA 71118 10644 Glenstone Ct., Apt. 17 Baton Rouge, LA 70810 Disability Affairs, Governor's Advisory Council on Melodie A. Sparks Harry J. Brady 42437 Hwy. 931 3134 Juban Ave. Gonzales, LA 70737 Baton Rouge, LA 70805 Dentistry, Louisiana State Board of Donna S. Breaux 27 Mesa St. Patricia H. "Patty" Cassidy, R.D.H. Kenner, LA 70065 1201 E. Academy Ave. Jennings, LA 70546 Katie S. Corkern 60588 Smilin Acres Rd. Robert J. Foret D.D.S. Amite, LA 70422 415 Rue Colette Thibodaux, LA 70301 Pammara B. "Pam" Darby 1601 Charity St. Developmental Disabilities Council, Louisiana Abbeville, LA 70510 Randall W. Brown Jr. Maria Lynette Fontenot 112 N. Hazel St. 404 Roswell Crossing Haughton, LA 71037 Lafayette, LA 70508 Carmen B. Cetnar Sharon M. Hennessey 426 Farmington Dr. 10795 Mead Rd., Apt. 103 Lafayette, LA 70503 Baton Rouge, LA 70816 Tara A. LeBlanc Linda B. Kocher 10253 Lake Ridge Ave. 3601 Constance St. Gonzales, LA 70737 New Orleans, LA 70115 Mark S. Martin Laureen F. Mayfield 10923 May Belle Ct. 513 Rose St. Baton Rouge, LA 70815 Simsboro, LA 71275

1460 49th DAY'S PROCEEDINGS Page 31 SENATE June 6, 2016

Paula C. Rodriguez Barbara B. Sellers 42437 Hwy. 931 222 LaFitte Rd. Gonzales, LA 70737 Bossier City, LA 71111 Drug and Device Distributors, Louisiana Board of Jeffrey W. Watson 208 Vermillion Pl. Robert V. Broadus Bossier City, LA 71112 721 Sugar Pine Cir. Madisonville, LA 70447 Emergency Response Network Board, Louisiana (LERN) Michael K. Davis Billy G. Conerly 30924 Old Todd Rd. 9825 Loblolly Pines Lane Lacombe, LA 70445 Denham Springs, LA 70726 James G. Delatte Jeanette M. Ray 39483 Bay Dr. 8128 Spruce St. Ponchatoula, LA 70454 New Orleans, LA 70118 Kenneth R. Dugas Tracy B. Wold 9849 Loblolly Pines Lane 150 Myrtlewood Lane Denham Springs, LA 70726 Trout, LA 71371 Trion P. Horgan Robert K. Wolterman 18420 S. Brookfield Dr. 55 Hawk St. Ponchatoula, LA 70454 New Orleans, LA 70124 Economic Development, Department of Environmental Education Commission, Louisiana Mandi D. Mitchell Jada Lewis 110 Bandera Dr. 809 Summer Breeze Dr. #505 Lafayette, LA 70503 Baton Rouge, LA 70810 Donald M. "Don" Pierson Jr. Environmental Quality, Department of 3030 Grand Way Ave. Baton Rouge, LA 70810 Karyn Andrews 18430 Lakefield Ave. Anne Villa Baton Rouge, LA 70817 6033 Cypress Point Lane Gonzales, LA 70737 Denise Bennett 5757 N. Afton Pkwy. Education, Department of Baton Rouge, LA 70806 Monte Burke Chuck Carr Brown, Ph.D. 5811 White Oak Alley 1337 Chariot Dr. St. Francisville, LA 70775 Baton Rouge, LA 70816 Embalmers and Funeral Directors, Louisiana State Board of Lourdes M. Iturralde 4325 Orchid St. Maurice Southall Baton Rouge, LA 70808 5516 Hwy. 1 Napoleonville, LA 70390 Elliott B. Vega 1504 Pecan St. Emergency Medical Services Certification Commisison, Louisiana Hammond, LA 70401 Tammy L. Gray Ernest N. Morial-New Orleans Exhibition Authority 3907 Le Brooke Lane Benton, LA 71006 Robert C. Bray 134 Morningside Dr. Jeffrey S. Kuo Mandeville, LA 70448 300 Lake Marina Ave. # 13A New Orleans, LA 70124 Ronald C. Guidry Sr. 3321 Florence Dr. Marcus R. Majors Jr. New Orleans, LA 70114 9305 Hwy. 105 Melville, LA 71353 Robert F. "Tiger" Hammond 15262 Maplewood Dr. Christopher L. Mixon Ponchatoula, LA 70454 209 Fabiola Ave. Lafayette, LA 70508 Edward L. "Eddie" Jacobs Jr. 129 Ayshire Ct. Travis R. Schulze Slidell, LA 70461 1702 Ray Ave. Bossier City, LA 71112

1461 Page 32 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Steven L. Pettus Johnny B. Bradberry 720 Amethyst St. 18041 N. Mission Hills Ave. New Orleans, LA 70124 Baton Rouge, LA 70810 Bonita A. Robertson Chaunda Allen Mitchell 2209 Burdette St. 2844 Magazine Dr. New Orleans, LA 70118 Baton Rouge, LA 70816 Melvin Joseph Rodrigue Jr. Ben W. Nevers 412 Country Club Dr. 61596 Little Southern Village Rd. New Orleans, LA 70124 Bogalusa, LA 70427 Michael O. Smith Bambi D. Polotzola 601 Loyola Ave. 175 Hwy. 743 New Orleans, LA 70113 Opelousas, LA 70570 Ethics, Board of Shanta H. Proctor, Ph.D. 9688 Ashentree Dr. C. Wade Shaddock Jr. Baton Rouge, LA 70818 1415 Foster St. Lake Charles, LA 70601 Grand Isle Independent Levee District Liddell Smith Arthur A. Bellanger 8450 E. Kings Hwy. #F14 145 Grape Lane Shreveport, LA 71115 Grand Isle, LA 70358 Fifth Louisiana Levee District Kelly J. Besson Sr. 127 Capital Ln. Clark H. Hill Grand Isle, LA 70358 109 Leslie St. Tallulah, LA 71282 David J. Camardelle 132 Camardelle Lane Florida Parishes Juvenile Justice Commission Grand Isle, LA 70358 Peter Frey Grand Isle Port Commission 540 Kimberly Ann Dr. Mandeville, LA 70471 Juanita B. Cheramie 1018 Hwy. 1 Salvadore T. Mule Grand Isle, LA 70358 76334 Robinson Rd. Folsom, LA 70437 Greater Baton Rouge Port Commission Forestry Commission, Louisiana Rebecca A. Cunard 18004 W. Augusta Dr. D. Gradon Clemons Baton Rouge, LA 70810 1301 N. Duncan Ave. Amite, LA 70422 Hall L. Davis IV 17401 N. River Rd. Wayne L. Hagan Bueche, LA 70729 13441 Pineywoods Rd. Hammond, LA 70403 Brenda R. Hurst 6140 Rougon Rd. William A. "Bill" Jenkins Port Allen, LA 70767 54516 Monroe Knight Rd. Angie, LA 70426 Eric T. Johnson 24725 Hebert St. Gaming Control Board, Louisiana Plaquemine, LA 70764 Robert W. "Bobby" Gaston III Jerald J. Juneau 9322 Blueridge St. 1038 Bromley Dr. Baton Rouge, LA 70809 Baton Rouge, LA 70808 Wanda L. Theriot Travis M. Medine 211 Sycamore Dr. 619 Avenue C Metairie, LA 70005 Port Allen, LA 70767 Governor, Office of the Marilyn B. "Lynn" Robertson 726 Avenue D Matthew F. Port Allen, LA 70767 800 Edgewood Dr. Thibodaux, LA 70301 Clint Seneca 17380 Hwy. 77 Grosse Tete, LA 70740

1462 49th DAY'S PROCEEDINGS Page 33 SENATE June 6, 2016

Blaine Joseph Sheets Health and Hospitals, Department of 6207 Tezcuco Ct. Gonzales, LA 70737 Michelle Alletto 342 Wiltz Dr. Kevin J. Stevens Baton Rouge, LA 70806 3006 Rue D Orleans Baton Rouge, LA 70810 Rebekah E. Gee, M.D. 2265 St. Charles Ave. Robert W. "Bobby" Watts New Orleans, LA 70130 16861 Joor Rd. Zachary, LA 70791 James E. Hussey, M.D. 375 Winchester Cir. Group Benefits Estimating Conference Mandeville, LA 70448 Erin Monroe Wesley Tara A. LeBlanc 3125 Plantation Dr. 10253 Lake Ridge Ave. Baton Rouge, LA 70820 Gonzales, LA 70737 Group Benefits Policy and Planning Board William Jeffrey Reynolds 29167 Betty Dr. Agnes S. Andrews Walker, LA 70785 3138 Guilford Dr. Baton Rouge, LA 70808 Mary Beth Scalco 124 Hesper Ave. Robert E. Billiot Metairie, LA 70005 341 Avenue C Westwego, LA 70094 Mark A. Thomas 22495 Talbot Dr. Deborah Copeland Plaquemine, LA 70764 2325 W. Highmeadow Ct. Baton Rouge, LA 70816 Health Care Commission, Louisiana Korey Dan Harvey Robelynn H. Abadie 6810 Jefferson Hwy. 427 Pecan Meadow Dr. Baton Rouge, LA 70806 Baton Rouge, LA 70810 Jeremy R. Jackson Jeff Albright 3312 Hardwick Pl. 232 Summer Ridge Dr. Harvey, LA 70058 Baton Rouge, LA 70810 Frank L. Jobert Jr. Eric T. Baumgartner, M. D. 49 Inlet Dr. 75166 Woodland Rd. Slidell, LA 70458 Abita Springs, LA 70420 Ronnie S. Johns Diane Davidson 1032 Laura Cir. 475 Downs Ln. Sulphur, LA 70663 Alexandria, LA 71303 Kenneth J. Krefft Rachel A. Durel, D.D.S. 157 Archer Ave. 111 Shannon Rd. Shreveport, LA 71105 Lafayette, LA 70503 Dan "Blade" W. Morrish Rusty Eckel, PT 7735 McCindy St. 1526 Covey Ln. Lake Charles, LA 70607 Lake Charles, LA 70605 John R. Smith William L. Ferguson Ph.D. 6 Live Oak Dr. 204 St. Benjamin Dr. Leesville, LA 71446 Lafayette, LA 70506 Valencia A. Tanner John F. Fraiche M.D. 4753 DeMontluzin St. 15151 Highland Rd. New Orleans, LA 70122 Baton Rouge, LA 70810 Gulf States Marine Fisheries Commission Lisa Gardner 2511 Terrace Ave. John E. Roussel Baton Rouge, LA 70806 7072 Wayne Floyd Rd. Gonzales, LA 70737 Thomas "Kyle" Godfrey 3123 Torrence Dr. Baton Rouge, LA 70809

1463 Page 34 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Arnold M. Goldberg Katie Parnell 330 Rue St. Peter 619 Guthrie Rd. Metairie, LA 70005 Sterlington, LA 71280 Anthony M. Grieco, MD, MBA Clay Pinson 396 Pencarrow Cir. 13817 Oakley Ln. Madisonville, LA 70447 Jackson, LA 70748 L. Faye Grimsley PhD, CIH Debra W. Rushing 1133 Peniston St. 36445 Dialtha Dr. New Orleans, LA 70115 Denham Springs, LA 70706 Korey Dan Harvey James C. "Butch" Sonnier BS, DC 6810 Jefferson Hwy. 3136 Laurel Plantation Dr. Baton Rouge, LA 70806 Baton Rouge, LA 70820 Linda P. Hawkins Christopher T. "Chris" Vidrine 22271 Main St. 13079 Dutchtown Mill Dr. Abita Springs, LA 70420 Gonzales, LA 70737 Hedy S. Hebert Bryan Wagner 4816 Woodberry Ln. 625 St. Charles Ave., #6 C Benton, LA 71006 New Orleans, LA 70130 Marlon D. Henderson, D.D.S. Thomas N. Wright 1979 Bayou Bend Dr. 6001 Riverbrook Dr. Bossier City, LA 71111 Baton Rouge, LA 70820 Jesse D. Lambert, Psy.D. Homeland Security and Emergency Preparedness, Governor's Office 10319 Taylor Sheets Jr. Rd. of St. Amant, LA 70774 William T. Rachal Eva M. Lamendola O. D. 1016 Oaklake Dr. 12208 Hwy. 73 Breaux Bridge, LA 70517 Geismar, LA 70734 James B. Waskom Jesse McCormick 217 White St. 283 Shady Oaks Ct. Abbeville, LA 70510 Baton Rouge, LA 70810 Housing Corporation, Louisiana Jennifer McMahon 1516 Homestead Ave. Tammy P. Earles Metairie, LA 70005 18119 Ashton Dr. Hammond, LA 70403 Rachel Moore, M.D. 5027 Dryades St. Larry Ferdinand New Orleans, LA 70115 3436 Galaxy Ln. Shreveport, LA 71119 Barbara Morvant 4713 Sheridan Ave. Willie Rack Metairie, LA 70002 302 9th St. Franklin, LA 70538 Andrew M. Muhl 6066 Eastwood Dr. Lloyd S. "Buddy" Spillers Baton Rouge, LA 70806 1415 Hwy. 568 Ferriday, LA 71334 B. Ronnell Nolan 364 Steele Blvd. Gillis R. Windham Baton Rouge, LA 70806 28543 Hwy. 22 Killian, LA 70462 John Overton 12334 Astolat Ave. Iberia Parish Levee, Hurricane, and Conservation District Baton Rouge, LA 70816 Lauren R. Brown Daniel Paquin 639 Monnot Rd. 10720 Linkwood Ct. #434 Jeanerette, LA 70544 Baton Rouge, LA 70810 Alfred T. "Todd" Landry Ed Parker 5707 Sugar Oaks Rd. 4305 Felix Lee Rd. New Iberia, LA 70552 Ethel, LA 70730 James W. "Jimmy" Landry 5319 Coteau Rd. New Iberia, LA 70560

1464 49th DAY'S PROCEEDINGS Page 35 SENATE June 6, 2016

Eugene A. Patout III Randolph "Randy" R. Robb 4810 Norris Rd., Lot 1 2010 Plantation Dr. New Iberia, LA 70560 Lake Charles, LA 70605 Roy A. Pontiff Gregory R. Rusovich 107 Celeste Dr. 179 E. Oakridge Park New Iberia, LA 70560 Metairie, LA 70005 Imperial Calcasieu Human Services Authority Don P. Sanders 17331 Masters Pointe Ct. Corlissa N. Hoffoss Baton Rouge, LA 70810 3855 S. Brooke Flower Cir. Lake Charles, LA 70605 Interstate Compact on Educational Opportunity for Military Children Insurance, Department of Clay J. Corley 3926 Prospect Rd. Patrick W. Bell Florien, LA 71429 202 Bryant St. Thibodaux, LA 70301 Judicial Compensation Commission Susan Denise Brignac Rebekah Cole 12247 Hwy. 67 4209 Maid Stone Dr. Clinton, LA 70722 Lake Charles, LA 70605 Caroline E. Brock James P. Doherty Jr. 12627 Fairhaven Dr. 3122 Bocage Dr. Baton Rouge, LA 70815 Opelousas, LA 70570 Warren E. Byrd II Grace B. Gasaway 998 Stanford Ave., Apt. 512 20129 River Crest Dr. Baton Rouge, LA 70808 Hammond, LA 70403 Korey Dan Harvey Thomas Hebert 6810 Jefferson Hwy. 418 Celotex Park Baton Rouge, LA 70806 Westwego, LA 70094 Ron C. Henderson Mike McCrossen 18024 Timberview Dr. 2 Finch St. Prairieville, LA 70769 New Orleans, LA 70124 Arlene D. Knighten Edwin R. Murray 47026 Scott Dr. 1200 Park Island Dr. Hammond, LA 70401 New Orleans, LA 70122 Ileana Garcia Ledet Marian H. Pierre 6135 Esplanade Ave. 7521 Canal Blvd. Baton Rouge, LA 70806 New Orleans, LA 70124 Matthew B. Stewart Ulysses Gene Thibodeaux 2047 Terrace Ave 3910 Marie Ct. Baton Rouge, LA 70806 Lake Charles, LA 70607 Barry Eugene Ward Justice, State of Louisiana Department of 5328 Kennesaw Dr. Baton Rouge, LA 70817 Wilbur L. "Bill" Stiles Jr. 3108 W. Old Spanish Trail Jeffrey W. Zewe New Iberia, LA 70560 4109 James Dr. Metairie, LA 70003 Lafitte Area Independent Levee District International Commerce, Louisiana Board of Robert F. Briscoe III 1370 Jean Lafitte Blvd. John G. "Jay" Hardman Jr. Lafitte, LA 70067 17953 Heritage Estates Dr. Baton Rouge, LA 70810 Randy Reynon 7740 Barataria Blvd. Dominik Knoll Crown Point, LA 70072 4808 Magazine St., Apt. C New Orleans, LA 70115 Lafourche Basin Levee District Richard L. Ranson Jr. Craig E. Carter 6101 Bayou Crossing Dr. 130 Greenbriar St. Alexandria, LA 71303 Belle Rose, LA 70341

1465 Page 36 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Stanley C. Folse James P. "Jim" Craft 21030 Hwy. 20, West 205 Wood Duck Dr. Vacherie, LA 70090 Lafayette, LA 70507 Kevin P. Hebert J. Austin Daniel 218 Wanda St. 6666 Joe Daniel Rd. Luling, LA 70070 St. Francisville, LA 70775 Jeffery L. "Jeff" Henry Sr. John F. DeRosier 1539 Hwy 308S 3600 Lake St. Donaldsonville, LA 70346 Lake Charles, LA 70605 James P. Jasmin Blair D. Edwards 3151 Baytree St. 18016 Highland Trace Vacherie, LA 70090 Independence, LA 70443 Whitney P. Jasmin Jr. William E. Hilton 112 West 16th St. 1930 Hwy. 121 Vacherie, LA 70090 Hineston, LA 71438 Russell A. Loupe Jerry L. Jones 740 Luling Ave. 608 Davenport Ave. Luling, LA 70070 Mer Rouge, LA 71261 Eric J. Matherne David R. Kent 107 Warren Dr. 714 South Madison St. Bayou Gauche, LA 70030 Covington, LA 70433 Michael K. McKinney Sr. William P. "Bill" Landry 509 Vatican Dr. 42080 Preston Landry Rd. Donaldsonville, LA 70346 Gonzales, LA 70737 Marlin J. Rogers Louis B. "Bry" Layrisson 107 Shelia Ct. 631 Way Luling, LA 70070 Ponchatoula, LA 70454 Gary M. Watson James P."Jay" Lemoine 3097 Hwy. 18 144 Red Oak Ln. Edgard, LA 70049 Dry Prong, LA 71423 Lake Charles Harbor and Terminal District, Board of Commissioners Anthony S. "Tony" Mancuso Jr. of the 2806 St. Francis Forest Dr. Lake Charles, LA 70605 Dudley R. Dixon 1311 Dewey St. John "Schuyler" Marvin Westlake, LA 70669 700 Gladney St. Minden, LA 71055 John L. LeBlanc 948 North Kade Ln. Stephen W. Prator Lake Charles, LA 70605 2909 Moss Point Shreveport, LA 71107 Law Enforcement and Administration of Criminal Justice, Louisiana Commission on Percy S. "Rick" Richard III 325 Caddo Dr. Darrell B. Basco Madisonville, LA 70447 1618 Jewell St. Pineville, LA 71360 Carlos James Stout 207 Melanie Ln. John F. Belton Lafayette, LA 70507 138 Griffin Rd. Ruston, LA 71270 John Dale "J.D." Thornton 611 Parkway Dr. Barry G. Bonner Natchitoches, LA 71457 304 Davis Ave. Sterlington, LA 71280 Beauregard "Bud" Torres III 768 Maringouin Rd., East Michael B. "Mike" Cazes Maringouin, LA 70757 2047 Antonio Rd. Port Allen, LA 70767 Zane M. "Mike" Tubbs 10841 Whitestar Dr. Paul D. Connick Jr. Bastrop, LA 71220 113 Beverly Dr. Metairie, LA 70001

1466 49th DAY'S PROCEEDINGS Page 37 SENATE June 6, 2016

John Reed Walters Martha T. Smiley 2490 Hopkins Rd. 494 Kayla Dr. Jena, LA 71342 Natchitoches, LA 71457 Laurie A. White Medicaid Pharmaceutical and Therapeutics Committee 732 Governor Nicholls St. New Orleans, LA 70116 Juzar Ali, M.D. 4210 Vincennes Pl. Life and Health Insurance Guaranty Association, Louisiana New Orleans, LA 70125 Donna D. Fraiche Harold D. Brandt, M.D. 3924 St. Charles Ave. 2286 Eliza Beaumont Ln. New Orleans, LA 70115 Baton Rouge, LA 70808 Liquefied Petroleum Gas Commission, Louisiana James E. Hussey, M.D. 375 Winchester Cir. Dominique J. Monlezun Mandeville, LA 70448 2054 4th St. Lake Arthur, LA 70549 Catherine A. McDonald, M.D. 627 Elysian Fields Dr. Lottery Corporation, Louisiana Lafayette, LA 70508 Dudley A. "Butch" Gautreaux Military Advisory Council, Louisiana 714 2nd St. Morgan City, LA 70380 Clarence E. Beebe 2919 Port Arthur Ave. Sean E. Wells Hornbeck, LA 71439 815 Dove Park Rd. Covington, LA 70433 Brian P. Jakes Sr. 682 Kiskatom Ln. Louisiana State University and Agricultural and Mechanical College, Mandeville, LA 70471 Board of Supervisors of Mineral and Energy Board, State Glenn J. Armentor 605 W. Bayou Pkwy. Thomas L. "Tom" Arnold Jr. Lafayette, LA 70503 2254 S. Von Braun Ct. Harvey, LA 70058 J. Stephen Perry 404 Notre Dame St. #4 Gregory C. "Greg" Carter New Orleans, LA 70130 15 Grand Canyon New Orleans, LA 70131 James M. Williams Chehardy Sherman Williams Emile B. Cordaro One Galleria Blvd., Ste. 1100 10100 Westwind Dr. Metairie, LA 70001 Shreveport, LA 71106 Marriage and Family, Louisiana Commission on Theodore M. "Ted" Haik Jr. 6302 Old Jeanerette Rd. Bernell J. Cook New Iberia, LA 70563 16618 Ellis Ave., #68 Baton Rouge, LA 70816 J. Todd Hollenshead 5042 Sweetwater Dr. Math, Science, and the Arts, Louisiana School of Benton, LA 71006 Joseph E. Cain Carol R. LeBlanc 101 Pine Ln. 292 St. Peter St. Mandeville, LA 70471 Raceland, LA 70394 Amy Deslattes W. Paul Segura Jr. 129 Cane Creek Dr. 404 South Mall St. Broussard, LA 70518 Lafayette, LA 70503 Sharon T. Gahagan Robert D. Watkins 1950 Williams Ave. 47039 Hwy. 445 Natchitoches, LA 71457 Robert, LA 70455 Ryan M. Jannise Morgan City Harbor and Terminal District 411 Springvale Rd. Great Falls, VA 22066 Ben A. Adams 582 Fairview Dr. Jimmy D. Long Jr. Berwick, LA 70342 704 St. Clair Ave. Natchitoches, LA 71457

1467 Page 38 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Gary Duhon Beverly P. Hodges 53 Marquis Manor 6311 Westwind Ave. Morgan City, LA 70380 Baton Rouge, LA 70817 Deborah Ann B. Garber Richard P. Ieyoub Sr. 1702 McDermott Dr. 131 Shady Lake Pkwy. Berwick, LA 70380 Baton Rouge, LA 70810 Motor Vehicle Commission, Louisiana Keith O. Lovell 5555 S. Ridge Dr. Raymond J. "Ray" Brandt Baton Rouge, LA 70806 1004 Falcon Rd. Metairie, LA 70005 New Orleans and Baton Rouge Steamship Pilots for the , Board of Examiners for Donna Shetler Corley 207 Woodlawn Dr. William V. Lashley Crowley, LA 70526 206 Timberlane Rd. Gretna, LA 70056 Terryl J. Fontenot 404 McArthur Dr. New Orleans Center for Creative Arts Ville Platte, LA 70586 Gary P. "Buddy" Boe Jr. Maurice C. Guidry 197 East Lakeview Dr. 286 East 28th St. LaPlace, LA 70068 Cut Off, LA 70345 New Orleans City Park Improvement Association Stephen L. Guidry Jr. 30692 Carter Cemetery Rd. George "Ray" Seamon Jr. Springfield, LA 70462 66 Sanctuary Blvd. Mandeville, LA 70471 Keith P. Hightower 6132 River Rd. Non-Flood Protection Asset Management Authority Shreveport, LA 71105 Roy Arrigo Allen O. Krake 6724 Bellaire Dr. 400 Pencarrow Cir. New Orleans, LA 70124 Madisonville, LA 70447 Dawn E. Hebert Gregory A. Lala 6846 Lake Willow Dr. 9 Saw Mill Ln. New Orleans, LA 70126 Mandeville, LA 70471 Rodger Wheaton Eric R. Lane 1500 Oriole St. 7757 Dove Haven Ct. New Orleans, LA 70122 Baton Rouge, LA 70809 North Lafourche Conservation, Levee and Drainage District Keith M. Marcotte 10787 Sunrise Point Timothy J. Allen Shreveport, LA 71106 1246 Bayou Blue Rd. Houma, LA 70364 Harold H. Perrilloux 44381 W. Pleasant Ridge Rd. Louis M. "Andy" Andolsek Jr. Hammond, LA 70403-211 2223 St. Mary St. Thibodaux, LA 70301 Kenneth "Mike" Smith 301 Virginia Ave. Rodney P. Foret Winnfield, LA 71483 114 Pierre St. Raceland, LA 70394 National Register Review Committee, Louisiana Cory H. Kief Rebecca Saunders, Ph.D. 721 Rosedown Dr. 390 Marion Dr. Thibodaux, LA 70301 Baton Rouge, LA 70806 Darcy A. Kiffe Natural Resources, Department of 11096 Hwy. 1 Lockport, LA 70374 David W. Boulet 311 Beverly Dr. Adley J. Peltier Lafayette, LA 70503 269 Hwy. 304 Thibodaux, LA 70301 Thomas Harris 36498 Manchac Crossing Ave. Elmo J. "Jay" Pitre III Prairieville, LA 70769 332 Gemini St. Larose, LA 70373

1468 49th DAY'S PROCEEDINGS Page 39 SENATE June 6, 2016

Robert J. "Bob" Pitre Alvin A. Roche Jr. 1406 Talbot Rd. 4014 North River Rd. Thibodaux, LA 70301 Port Allen, LA 70767 Shawn D. Preston Jimmy Wise 110 Westside Blvd. 415 Methodist Landing Ext. Thibodaux, LA 70301 Leesville, LA 71446 Optometry Examiners, Louisiana State Board of Pearl C. Wise 2820 Old Sterlington Rd. Mark J. Roy III, O.D. Monroe, LA 71203 142 West Lakeshore Dr. Thibodaux, LA 70301 Peace Officer Standards and Training, Council on Orleans Parish Public Administrator Rodney G. Arbuckle 429 Rambin Rd. Marlene M. Babin Stonewall, LA 71078 68 Inlet Dr. Slidell, LA 70458 Barry G. Bonner 304 Davis Ave. Pardons, Board of Sterlington, LA 71280 James E. "Jimmy" Kuhn James P."Jay" Lemoine 253 W. Oak St. 144 Red Oak Ln. Ponchatoula, LA 70454 Dry Prong, LA 71423 Kenneth A. Loftin Hillar C. Moore III 2890 Hwy. 514 405 Brookhaven Dr. Coushatta, LA 71019 Baton Rouge, LA 70808 Sheryl M. Ranatza Dwayne J. "Poncho" Munch 12458 Graham Rd. 1257 Barbe St. St. Francisville, LA 70775 Westwego, LA 70094 Alvin A. Roche Jr. Stephen W. Prator 4014 North River Rd. 2909 Moss Point Port Allen, LA 70767 Shreveport, LA 71107 Jimmy Wise Beauregard "Bud" Torres III 415 Methodist Landing Ext. 768 Maringouin Rd., East Leesville, LA 71446 Maringouin, LA 70757 Parish Boards of Election Supervisors Physical Therapy Board, Louisiana Dawn C. Collins Patrick K. Cook 11875 Pamela Dr. 836 Baird Dr. Baton Rouge, LA 70815 Baton Rouge, LA 70808 Gail U. Ledet Kristina A. Lounsberry 22241 11th St. 5710 Delord Ln. Abita Springs, LA 70420 Lake Charles, LA 70605 Chris J. Lemoine Pilotage Fee Commission 778 Choupique Ln. Cottonport, LA 71327 Amanda H. Aucoin 7511 Garnet Parole, Committee on New Orleans, LA 70124 Brennan C. Kelsey Daniel W. Kingston 78303 Hwy. 51 53 Farnham Pl. Kentwood, LA 70444 Metairie, LA 70005 James E. "Jimmy" Kuhn Bruce G. Mohon 253 W. Oak St. 32321 Carolyn Dr. Ponchatoula, LA 70454 Paulina, LA 70763 Kenneth A. Loftin Poet Laureate, Louisiana State 2890 Hwy. 514 Coushatta, LA 71019 Peter John Cooley, Ph.D. 241 Harding St. Sheryl M. Ranatza Jefferson, LA 70121 12458 Graham Rd. St. Francisville, LA 70775

1469 Page 40 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Pontchartrain Levee District Wilbert Sanders Jr. 136 Earl Linzay Rd. Patrick W. Bell Sr. Forest Hill, LA 71430 14227 Tiggy Duplessis Rd. Gonzales, LA 70737 Mark A. Williams 7300 Rougon Rd. Lot #23 Ricky P. Bosco Port Allen, LA 70767 108 Acadia Ln. Destrehan, LA 70047 Professional Engineering and Land Surveying Board, Louisiana Percy Hebert Jr. Thomas R. Carroll III 425 Bayou Paul Ln. 100 Oak Park Cir. St. Gabriel, LA 70776 Lafayette, LA 70506 Leonard C. "LC" Irvin Sr. Property and Casualty Insurance Commission, Louisiana 4445 Jenkins St. Darrow, LA 70725 Thomas D. Travis 21345 Hwy. 441 Jerry Paul Savoy Kentwood, LA 70444 12047 Buster Rd. St. Amant, LA 70774 Ronald Williams 4000 Lake Beau Pre - Unit 5 Allen J. St. Pierre Sr. Baton Rouge, LA 70820 3106 Hwy. 44 Garyville, LA 70051 Psychologists, Louisiana State Board of Examiners of Steven C. Wilson Koren M. Boggs Ph.D. 52 Brandon Hall Dr., #C 3317 St. Philip St. Destrehan, LA 70047 New Orleans, LA 70119 Port of South Louisiana Commission Jesse D. Lambert, Psy.D. 10319 Taylor Sheets Jr. Rd. Stanley C. Bazile St. Amant, LA 70774 1107 Magnolia Heights St. Vacherie, LA 70090 Public Safety and Corrections, Department of Kelly Buckwalter Thomas Carrol Bickham III 668 West Pine St. 10437 Fernbrook Ave. Norco, LA 70079 Baton Rouge, LA 70809 Paul J. "Joey" Murray III Hillary R. "Butch" Browning Jr. 13880 River Rd. 1820 Live Oak Dr. Destrehan, LA 70047 Brusly, LA 70719 D. Paul Robichaux James K. Bueche Jr., Ph.D. 39 Shadow Ln. 1120 Louray Dr. Destrehan, LA 70047 Baton Rouge, LA 70808 Robert L. "Poncho" Roussel Rhett Covington 3546 Cypress Ln. 10437 Shoe Creek Dr. Paulina, LA 70763 Baton Rouge, LA 70818 Joseph M. Scontrino III Michael D. Edmonson 1401 Main St. 7607 Independence Blvd. LaPlace, LA 70068 Baton Rouge, LA 70806 Patrick C. Sellars James M. "Jimmy" LeBlanc 228 Doral Ln. 25422 Renee Ct. LaPlace, LA 70068 Jackson, LA 70748 Private Security Examiners, Louisiana State Board of Malcolm G. Myer 5217 Riverbend Blvd. Marian H. Pierre Baton Rouge, LA 70820 7521 Canal Blvd. New Orleans, LA 70124 Karen G. St. Germain 3413 Hwy. 70 South Ritchie Rivers Pierre Part, LA 70339 20088 Hwy. 16 Amite, LA 70422 Gearry T. Williams 9531 Vouvray Dr. Edward J. Robinson Sr. Baton Rouge, LA 70817 6328 Dover Pl. New Orleans, LA 70131

1470 49th DAY'S PROCEEDINGS Page 41 SENATE June 6, 2016

Racing Commission, Louisiana State Real Estate Commission, Louisiana Thomas B. "Tom" Calvert Liacia M. Baaheth-Sylvain 508 Upton Grey Ct. 15067 East Lakefront Dr. Madisonville, LA 70447 Gonzales, LA 70737 Donald R. Cravins Sr. Eloise A. Gauthier 1175 Don Guilbeau Rd. 408 Vincent Rd. Arnaudville, LA 70512 Lafayette, LA 70508 Roy Hamilton "Hammy" Davis Deanna J. Norman 100 Whitcomb Cir. 243 Pelican Dr. Lafayette, LA 70503 Downsville, LA 71234 K. R. "Ron" Finkelstein O.D. Patrick "Rick" A. Roberts Jr 801 Rue Dauphine #136 7250 Brookwood Dr. Metairie, LA 70005 Mandeville, LA 70471 Benjamin J. Guilbeau Jr. Evelyn C. Wolford 5359 Leah Dr. 3533 Inwood Ave. Lake Charles, LA 70605 New Orleans, LA 70131 Eric G. Johnson Red River Compact Commission 1054 Country Club Cir. Minden, LA 71055 John M. Moore 401 Highland Dr. Michael R. McHalffey Bossier City, LA 71111 235 Voss Rd. Benton, LA 71006 Red River Waterway Commission Louis S. Reine David L. Crutchfield II 25681 LA Hwy. 442 7117 Bayou Rapides Rd. Holden, LA 70744 Alexandria, LA 71303 Kenneth P. "Kenu" Romero James Franklin Maxey 6107 Loreauville Rd. 3653 Hwy. 1226 New Iberia, LA 70563 Natchitoches, LA 71457 Daniel R. Trahan William Alvin Owens 7164 Derek Rd. 408 Wimbledon Blvd. Maurice, LA 70555 Alexandria, LA 71303 Judy W. Wagner Rogers M. Prestridge 625 St. Charles Ave. #6 C 4138 Maryland Ave. New Orleans, LA 70130 Shreveport, LA 71106 Bob F. Wright Regents, Board of 625 St. Charles Ave., Unit 6A New Orleans, LA 70130 Thomas G. Henning 4500 Country Club Pl. Real Estate Appraisers Board, Louisiana Lake Charles, LA 70605 Cheryl B. Bella Rehabilitation Council, Louisiana 1508 Heatherview Ct. Baton Rouge, LA 70815 Warren J. Chauvin 106 Bellingrath St. Janis M. Bonura Thibodaux, LA 70301 957 Elmeer Ave. Metairie, LA 70005 Rebecca L. Hanberry 10301 Evangeline Oaks Cir. Timothy W. Hammett Shreveport, LA 71106 210 Andre Dr. West Monroe, LA 71291 Cathy J. Lazarus, M.D. 1461 Nashville Ave. Clayton F. "Clay" Lipscomb New Orleans, LA 70115 4825 Pike Dr. Metairie, LA 70003 John C. "Cliff" Owens 202 North Anita St. James R. Purgerson Jr. Lafayette, LA 70501 2512 Kleinert Ave. Baton Rouge, LA 70806 Jonathan C. Trunnell 127 Carondelet St. New Orleans, LA 70130

1471 Page 42 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Revenue, Department of Sanitarians, Louisiana State Board of Examiners for Jarrod J. Coniglio Don D. Riser 12555 Lakeland Dr. 4900 Hwy. 17 Walker, LA 70785 Winnsboro, LA 71295 Raymond J. Frost Seafood Promotion and Marketing Board, Louisiana 600 Palfrey Pkwy. Youngsville, LA 70592 Salvador R. "Sal" Sunseri 5714 Memphis St. Danell R. Gerchow New Orleans, LA 70124 104 Rue de la Paix Slidell, LA 70461 Social Work Examiners, Louisiana State Board of Juana Marine Lombard Judith O. Haspel 77 Yosemite Dr. 2110 General Pershing St. New Orleans, LA 70131 New Orleans, LA 70115 Andrew Perilloux John S. Shalett 6413 Cameron Oaks Dr. 4517 Lake Louise Ave. Baton Rouge, LA 70817 Metairie, LA 70006 Kevin Richard South Lafourche Levee District 20126 Norwood Point Ln. Richmond, TX 77407 Ronald L. Callais 110 West 194th St. Kimberly Robinson Galliano, LA 70354 6584 Summerlin Dr. Zachary, LA 70791 Roland T. Curole 241 W. 64th St. Velecial S. Rodman Cut Off, LA 70345 10234 Spring Valley Ave. Baton Rouge, LA 70810 Mitch David Danos 180 West 49th St. River Parishes Transit Authority Cut Off, LA 70345 Helen H. Banquer Robert J. "Bobby" Eymard Sr. 2180 Marion Dr. 220 West 111th St. LaPlace, LA 70068 Cut Off, LA 70345 Richard Drexel Bob A. Faulk 1601 West Frisco Dr. 280 West 32nd St. LaPlace, LA 70068 Larose, LA 70373 Corey Faucheux Keith A. Guidry 593 Cypress Dr. 179 W. 40th Pl. Luling, LA 70070 Larose, LA 70345 Robbie LeBlanc Clarence "CJ" Marts Jr. 2879 Sugar Lakes Ln. 213 West 15th St. Paulina, LA 70763 Larose, LA 70373 Rhonda Lemons Joseph McNeely Rome Jr. 541 Foxwood Ln. 509 North Bayou Dr. LaPlace, LA 70084 Golden Meadow, LA 70357 Brent J. Petit Monty J. Vegas 114 Beaupre Dr. 121 West 104th St. Luling, LA 70070 Cut Off, LA 70345 Bedar Warren Southeast Louisiana Flood Protection Authority-East 13321 Lotus St. Vacherie, LA 70090 Clay A. Cosse' 6619 N. Peters River Port Pilot Commissioners for the Port of New Orleans, Board Arabi, LA 70032 of George Paul Kemp Jack H. Anderson 633 Magnolia Wood Ave. 602 Yupon Pl. Baton Rouge, LA 70808 Mandeville, LA 70471 Richard A. Luettich Jr. 110 Gloucester Ct. Newport, NC 28570

1472 49th DAY'S PROCEEDINGS Page 43 SENATE June 6, 2016

Mark L. Morgan Kort T. Hutchison Sr. 5016 Woodlake Dr. 28498 Lake Dr. South Baton Rouge, LA 70817 Lacombe, LA 70445 Southeast Louisiana Flood Protection Authority-West Shelby P. LaSalle Jr. 1 Finch Ln. Robert L. Thomas Mandeville, LA 70471 36418 Hwy. 11 Buras, LA 70041 Daniel A. McGovern IV 276 Moonraker Dr. Wesley J. "Jim" Wilkinson Slidell, LA 70458 2465 Bedford Dr. New Orleans, LA 70131 Stephen W. Phillippi 105 Cherry Laurel Dr. Southern Rail Commission Covington, LA 70433 Walter J. "Walt" Leger III Stadium and Exposition District (LSED), Louisiana 4007 Octavia St. New Orleans, LA 70125 Henry N. Baptiste 848 West Johnson St. Dewitt J. Wall III Baton Rouge, LA 70802 5670 W. Airport Rd. St. Francisville, LA 70775 Kathleen B. Blanco 506 Beverly Dr. Southern Regional Education, Board of Control for Lafayette, LA 70503 John C. White Kyle M. 2164 Ferndale Ave. 71124 Whiskey Oaks Ln. Baton Rouge, LA 70808 Covington, LA 70433 Southern University and Agricultural and Mechanical College, Board Hilary H. Landry of Supervisors of 456 Glendale Dr. Metairie, LA 70001 Darren G. Mire 1750 St. Charles Ave., #337 Renee A. Lapeyrolerie New Orleans, LA 70130 1224 Barracks St. New Orleans, LA 70116 Sparta Groundwater Conservation District Gregory A. Morrison Anne Marie Anderson 846 Erie St. 2424 Game Reserve Rd. Shreveport, LA 71106 Marion, LA 71260 Casey J. Robin Lindsey B. Keith-Vincent 2063 Timbercreek Ln. 2049 Cedar Creek Rd. Mandeville, LA 70448 Ruston, LA 71270 State Museum, Louisiana Samuel P. Little 13492 Cooper Lake Rd. Madlyn B. Bagneris Bastrop, LA 71220 5000 Bancroft Dr. New Orleans, LA 70122 Tammy H. Singleton 406 Hidden Acres Rd. Julie Breitmeyer Arcadia, LA 71001 1739 Arabella Pl. New Orleans, LA 70115 Woodrow L. Treadway 505 Fifth St. Tamra Carboni Jonesboro, LA 71251 611 Barracks St. New Orleans, LA 70116 Dwayne R. Woodard 1355 Harmon Loop Mary C. Coulon Homer, LA 71040 3815 N. Hullen St. Metairie, LA 70002 St. Tammany Levee, Drainage, and Conservation District Rosemary U. Ewing Henry I. DiFranco Jr. 296 Country Ln. 113 Sherry Ln. Quitman, LA 71268 Mandeville, LA 70471 Dean "Lee" Felterman John Faust Jr. 147 Mcgee Dr. 122 Moonraker Dr. Patterson, LA 70392 Slidell, LA 70458

1473 Page 44 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Sharon T. Gahagan Danny K. Cottonham 1950 Williams Ave. 205 Sandalwood Natchitoches, LA 71457 Lafayette, LA 70507 Janet V. Haedicke, Ph.D. Jamie N. Duplechine 3502 Deborah Dr. 1307 W. Willow St., Apt. 113A Monroe, LA 71201 Lafayette, LA 70506 Harry S. Hardin III Rocky J. Fuselier 2218 State St. 2301 Hickory Ln. New Orleans, LA 70170 Lake Charles, LA 70601 George Hero Anita C. Gray 416 Planters Canal Rd. 11111 N. Harrell's Ferry Rd., #202 Belle Chasse, LA 70037 Baton Rouge, LA 70816 Fairleigh Cook Jackson Steven Nguyen 3945 Hundred Oaks Ave. 1724 Armagh Dr. Baton Rouge, LA 70808 Marrero, LA 70072 Kevin M. Kelly Bambi D. Polotzola 728 St. Charles Ave. 175 Hwy. 743 New Orleans, LA 70130 Opelousas, LA 70570 Aleta Leckelt Erick W. Taylor 317 Canal St. 5876 Quita Mae Dr., Apt. 501 Houma, LA 70360 Baton Rouge, LA 70812 Carolyn Kleinpeter Morris Tax Appeals, Board of 858 Kenmore Ave. Baton Rouge, LA 70810 Francis J. "Jay" Lobrano 105 Cambridge Dr. Lawrence N. Powell Belle Chasse, LA 70037 2310 Metairie Ct. Metairie, LA 70001 Tax Commission, Louisiana Anne F. Redd Lawrence E. Chehardy 1427 Fourth St. 119 Sycamore Dr. New Orleans, LA 70130 Metairie, LA 70005 Melissa Douglass Steiner Jimmie Thorns Jr. 5411 Marcia Ave. 1661 N. Claiborne Ave. New Orleans, LA 70124 New Orleans, LA 70116 Lana S. Venable Harold J. Vercher Jr. 2361 Wisteria St. 314 West Lauren Dr. Baton Rouge, LA 70806 Alexandria, LA 71303 William J. Wilton Jr. Michael J. "Mike" Waguespack 4740 Newcomb Dr. 113 Rue Bergere Baton Rouge, LA 70808 Thibodaux, LA 70301 State, Department of Regina Lynch Wood 1708 Riverside Dr. R. Monroe, LA 71201 1550 Brame Dr. Baton Rouge, LA 70808 Tensas Basin Levee District

Allison Clarke Jonathan "Jon" P. Johnson 715 E. Seventh St. 121 Stratmore Dr. Crowley, LA 70526 Shreveport, LA 71115 Angie Marie Rogers 1229 Meadow Lea Dr. Ben D. "Dick" Zeagler Baton Rouge, LA 70808 917 N. First St. Jena, LA 71342 Statewide Independent Living Council, Louisiana Terrebonne Levee and Conservation District Rashad D. Bristo 200 Ariel Ln. Anthony J. "Tony" Alford Mansfield, LA 71052 225 Ouiski Bayou Dr. Houma, LA 70360

1474 49th DAY'S PROCEEDINGS Page 45 SENATE June 6, 2016

Tenner P. Cenac Renee Ellender Roberie 3031 Barrow St., Apt. 13 5328 Woodlake Dr. Houma, LA 70360 Baton Rouge, LA 70817 Carl J. Chauvin Sr. University of Louisiana System, Board of Supervisors for the 5486 Hwy. 56 Chauvin, LA 70344 James J. Carter 4 English Turn Dr. Walton J. "Buddy" Daisy Jr. New Orleans, LA 70131 2517 Bayou Dularge Rd. Theriot, LA 70397 Used Motor Vehicle Commission, Louisiana Leward P. "Sou" Henry Rickey L. Donnell 197 Pierre St. 1448 French Turn Rd. Chauvin, LA 70344 Winnsboro, LA 71295 D. Troy Johnson Ronald Duplessis 133 Moses St. 863 Diron Cir. Chauvin, LA 70344 Baton Rouge, LA 70810 Jack W. Moore Stephen M. Olave 830 Crochetville Rd. 201 Milbank Ln. Montegut, LA 70377 Pearl River, LA 70452 Milnado "Lee" Shaffer III Steven D. "Dino" Taylor 2678 Hwy. 311 4106 Chauvin Ln. Schriever, LA 70395 Monroe, LA 71201 Daniel J. Walker Richard A. Watts 500 Amarillo Dr. 16037 Greenstone Ave Houma, LA 70360 Pride, LA 70770 Transportation and Development, Department of Utilities Restoration Corporation, Louisiana Robert R. Adley Ron Henson 611 Jessie Jones Dr. 7878 LaSalle Ave., Apt. 220 Benton, LA 71006 Baton Rouge, LA 70806 R. Kirk Gallien Veterans Affairs, Department of 104 Mossy Oak Dr. West Monroe, LA 71292 Homer F. Rodgers 5425 Essen Ln., #1 Barry D. Keeling Baton Rouge, LA 70809 431 Autumn Wind Ln. Mandeville, LA 70471-7675 Joey Strickland 35157 Weiss Rd. Shawn D. Wilson, Ph.D. Walker, LA 70785 202 W. Gilman Rd. Lafayette, LA 70501 Veterinary Medicine, Louisiana Board of Transportation Authority, Louisiana William H. Green, D.V.M. 625 Hunt Rd. Christopher Matthew Johns Dubach, LA 71235 37467 Amalfi Dr. Prairieville, LA 70769 Volunteer Louisiana Commission Chalin O. Perez Kristan A. Gordon 39 Papworth Ave. 357 Ogden Dr. Metairie, LA 70005 Baton Rouge, LA 70806 Treasury, State Department of Ryan K. Haynie 2738 McConnell Dr. John J. Broussard Baton Rouge, LA 70809 2007 Olive St. Baton Rouge, LA 70806 Julie T. LaFleur 202 Cheyenne Cir. Lela M. Folse Scott, LA 70583 5188 Creek Valley Dr. Zachary, LA 70791 Ashley D. Mudd 310 Ella St., Unit 117 Ron Henson Lafayette, LA 70506 7878 LaSalle Ave., Apt. 220 Baton Rouge, LA 70806 Grant P. Shreiner 2023 Soniat St. New Orleans, LA 70115

1475 Page 46 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Water Resources Commission Joseph C. Bonita 1678 N. Woodland Forest Dr. David B. Culpepper Lake Charles, LA 70611 5518 Annunciation St. New Orleans, LA 70115 Michael Shane Boudreaux 8728 Grandview Dr. Anthony J. Duplechin Jr. Baton Rouge, LA 70809 14104 Woodland Ridge Ave. Baton Rouge, LA 70816 Keith W. Brand 14730 Memorial Tower Dr. Weights and Measures, Louisiana Commission of Baton Rouge, LA 70810 Stephen O. Sessums, M.D. Jason M. Dedon 7763 Copperfield Ct. 12414 Dedon Rd. Baton Rouge, LA 70808 St. Amant, LA 70774 Wildlife and Fisheries Commission, Louisiana Art E. Favre III 610 Highland Crossing William D. "Bill" Hogan Baton Rouge, LA 70810 2317 Soyars Cir. Ruston, LA 71270 Thelma H. French 2222 Dublin St. Wildlife and Fisheries, Department of New Orleans, LA 70118 Patrick D. Banks Brent W. Golleher 4410 Woodside Dr. 253 Rodney Dr. Baton Rouge, LA 70808 Baton Rouge, LA 70808 Bryan McClinton John L. Hopkins 17528 N. Achord Rd. 6609 Sandy Lick Ln. Baton Rouge, LA 70817 Bastrop, LA 71220 Charles J. Melancon John F. Jones 3924 Berkley Hills Ave. 113 Cerdan Cir. Baton Rouge, LA 70809 West Monroe, LA 71291 Randell S. "Randy" Myers Robert J. "Bob" Lobos 47118 Willow Dr. 10110 North Magna Carta Pl. Robert, LA 70455 Baton Rouge, LA 70815 Workforce Commission, Louisiana Todd O. McDonald 1202 Camp St. Ava M. Dejoie New Orleans, LA 70130 3313 Danneel St. New Orleans, LA 70115 Gerry W. Mims 7006 Third St. Sheral C. Kellar East Hodge, LA 71247 1885 Lake Pointe Ave. Zachary, LA 70791 Charles Henry Moniotte 17518 Amelia Dr. Bryan T. Moore Baton Rouge, LA 70810 5919 Paris Ave. New Orleans, LA 70122 John "Patrick" Mulhearn 1957 Stafford Blvd. Bennett J. Soulier Port Allen, LA 70767 205 N. Locksley Lafayette, LA 70508 Susan E. Nelson 13609 Landmark Dr. Cathy R. Wells Baton Rouge, LA 70810 635 Marilyn Dr. Baton Rouge, LA 70815 Thomas Mitchiner O'Neal 3452 Hwy. 145 North Renita W. Williams Choudrant, LA 71227 1139 Patricia St. Baker, LA 70714 Leo J. "Jim" Odom Jr. 4840 Hwy. 22 Workforce Investment Council, Louisiana Mandeville, LA 70471 Joseph M. Ardoin Jr. Michael P. "Mike" Palamone 6894 Ouida-Irondale Rd. 577 Cypress Dr. Weyanoke, LA 70787 Luling, LA 70070 James Ray Barker Peggy A. Parker 102 Jones St. 9152 Caddo Lake Rd. Raceland, LA 70394 Mooringsport, LA 71060 Kathy Jean Bobbs Sonia A. Perez 109 East Peck Blvd. 14377 Villa Grove Dr. Lafayette, LA 70508 Baton Rouge, LA 70810 Jennifer D. Boggs Louis S. Reine 15197 Amanda Dr. 25681 LA Hwy. 442 Gonzales, LA 70737 Holden, LA 70744

1476 49th DAY'S PROCEEDINGS Page 47 SENATE June 6, 2016

Natalie Robottom SENATE 364 St. Andrews Blvd. STATE OF LOUISIANA LaPlace, LA 70068 June 6, 2016 Melissa B. "Missy" Rogers 413 Marilyn Dr. To Members of the Senate: Lafayette, LA 70503 I respectfully wish to recuse myself from voting on confirmation Jorge Luis Tarajano of the 2016 appointees. I am one of the appointees subject to 6841 Fountain Ln. confirmation. Baton Rouge, LA 70809 Sincerely, Charles A. "Buck" Vandersteen RONNIE JOHNS 3299 Hwy. 457 Louisiana State Senator Alexandria, LA 71302 Senate District 27 Thomas A. Yura 321 Longmeadow Dr. ROLL CALL Baton Rouge, LA 70810 The roll was called with the following result: Respectfully submitted, KAREN CARTER PETERSON YEAS Chairwoman Mr. President Donahue Mills Motion to Confirm Allain Erdey Mizell Appel Fannin Morrell Senator Peterson moved to confirm the persons listed above who Barrow Gatti Peacock were reported by the Committee on Senate and Governmental Affairs Bishop Hewitt Perry and recommended for confirmation. Boudreaux LaFleur Peterson Brown Lambert Riser SENATE Chabert Long Smith, G. STATE OF LOUISIANA Claitor Luneau Tarver Colomb Martiny Walsworth June 6, 2016 Cortez Milkovich Ward Total - 33 To Members of the Senate: NAYS I respectfully wish to recuse myself from voting on confirmation Total - 0 of the 2016 appointees. I am one of the appointees subject to ABSENT confirmation. Carter Morrish Thompson Sincerely, Johns Smith, J. White DAN W. "BLADE" MORRISH Total - 6 Louisiana State Senator Senate District 25 The Chair declared the people on the report were confirmed. SENATE STATE OF LOUISIANA REPORT OF COMMITTEE ON June 6, 2016 SENATE AND GOVERNMENTAL AFFAIRS To Members of the Senate: I respectfully wish to recuse myself from voting on confirmation Ms. Karen Carter Peterson Chairwoman on behalf of the of the 2016 appointees. I am one of the appointees subject to Committee on Senate and Governmental Affairs submitted the confirmation. following report: Sincerely, June 6, 2016 JOHN R. SMITH Louisiana State Senator To the President and Members of the Senate: Senate District 30 SENATE I am directed by your Committee on Senate and Governmental STATE OF LOUISIANA Affairs to submit the following report: June 6, 2016 The committee recommends that the following Notaries be confirmed: To Members of the Senate: I respectfully wish to recuse myself from voting on confirmation of the 2016 appointees. One of the appointees subject to confirmation is a family member.. Sincerely, TROY CARTER Louisiana State Senator Senate District 7

1477 Page 48 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Acadia Yvette Lanoux Stephanie R. Leonard A. David Evans Danielle Brown 41057 Witek Rd. 291 N. Bearhead Rd. 6121 Fern Ave., Unit 122 308 S. Henry St. Gonzales, LA 70737 Singer, LA 70660 Shreveport, LA 71105 Church Point, LA 70525 Philip N. Maples Bossier Daniel Ewing Jessica L. Hendricks P. O. Box 1184 Ryan B. Brown 8575 Fern Ave., Ste. 106 155 Landing Dr. Gonzales, LA 70707 189 Duval St. Shreveport, LA 71105 Church Point, LA 70525 Benton, LA 71006 Brant M. Mayer Candida M. Fawley Marvita N. Hudson 16516 Gallion Dr. Shamika Daniels 6216 Dillingham 705 W. Pine St. Prairieville, LA 70769 12 Academy Ln. Shreveport, LA 71106 Crowley, LA 70526 Haughton, LA 71037 Tara Melancon Melinda Hill Floyd Margaret M. Laird 18241 Little Prairie Rd. Katherine Evans 105 Circle Dr. 5 Country Acres Ln. Prairieville, LA 70769 P. O. Box 431 Farmerville, LA 71241 Rayne, LA 70578 Stonewall, LA 71078 Tessa Perry William Fouts Kimberly L. LeBleu 12428 Ella Ave. Toye Mosley 18 Lake Forest Hills 1015 Alfa Romeo Rd. St. Amant, LA 70774 P. O. Box 3423 Shreveport, LA 71109 Basile, LA 70515 Shreveport, LA 71133 Suzette T. Richardson Sarah Giglio Cynthia Prejean 11483 Denham Rd. Harold A. Rowell Jr. 400 Travis St., Ste. 1805 P. O. Box 1279 Gonzales, LA 70737 4309 Scarlet Ave. Shreveport, LA 71101 Scott, LA 70583 Bossier City, LA 71111 Troy Allen Schmidt Jessica L. Greber Gwen R. Richard 11051 Coursey Blvd. Ann Rene Shores 410 Unadilla St. 110 Ronkartz Rd. Baton Rouge, LA 70895 1301 Coates Bluff Dr., Apt. 712 Shreveport, LA 71106 Branch, LA 70516 Shreveport, LA 71104 Leeanne J. Sharlow David P. Hamm Jr. James C. Salter 39020 Bayou View Ave. Jarred James Thompson 2029 Fairwoods Dr. 415 Chappuis Gonzales, LA 70737 576 North Park Ct. Shreveport, LA 71106 Rayne, LA 70578 Bossier City, LA 71111 Meagan Smith Shannon Henderson Joe B. Stoma IV 15513 Shirley Dr. Jamie L. Turioscy 2832 Mackey Ln. P. O. Box 1285 Prairieville, LA 70769 3101 Jamerson Rd. Shreveport, LA 71118 Crowley, LA 70527 Haughton, LA 71037 Assumption Franklin Weber Hill Ascension Charlene Landry Caddo 8570 Business Park Dr., Ste. 100 Jordan Amedee 108 Mam And Pap Dr. Reazalia Allen Shreveport, LA 71105 1337 Eva St. Pierre Part, LA 70339 1105 Baythorne Dr. Gonzales, LA 70737 Shreveport, LA 71107 Ashley L. Jackson Avoyelles 825 N. Lakewood Dr. L. Gregory Andries Rayford Jerome Andries Noah B. Baker Shreveport, LA 71107 P. O. Box 444 701 Murray St., 5th Fl. 179 Albert Ave. French Settlement, LA 70733 Alexandria, LA 71301 Shreveport, LA 71105 Harry S. Johnson 10095 St. Bernard Dr. Trachelle L. Cornish Elizabeth Ellen Ballard Robin Renee Barr Shreveport, LA 71106 2029 S. Allen Ave. 634 Foster Dr. 215 Sand Beach Blvd., Apt. 1105 Gonzales, LA 70737 Marksville, LA 71351 Shreveport, LA 71105 Susan Knight P. O. Box 329 Cara Eckert Kristen Bergeron Katie A. Baten Homer, LA 71040 36242 Toulouse St. 146 Bergeron Ln. 9346 Poppy Cir. Prairieville, LA 70769 Cottonport, LA 71327 Shreveport, LA 71118 Brittany J. McKeel 929 Huntington Ln. Patrick A. Frischhertz Bo J.P. Elmer Virginia H. Brady Shreveport, LA 71106 40541 Pelican Point Pkwy. P. O. Box 702 308 Hidden Hollow Dr. Gonzales, LA 70737 Mansura, LA 71350 Shreveport, LA 71106 Brandi Moore 9007 Ellerbe Rd. Robin Gautreaux William G. Whatley Aimee Carpenter Shreveport, LA 71106 37135 Swamp Rd. 555 Laurel St. 15900 Hwy. 1 Prairieville, LA 70769 Marksville, LA 71351 Shreveport, LA 71115 Lina P. Perez-Vasquez 111 Hallette Dr. Stacey Gomez Beauregard Jessica Cassidy Shreveport, LA 71115 40455 Albert Ave. Deborah Canellis Carter 333 Wildoak Dr. Prairieville, LA 70769 839 Panhandle Rd. Shreveport, LA 71106 William Henry Priestley Jr. DeQuincy, LA 70633 8455 Fern Ave., Apt. 707 Katherine Hymel Rebecca Compton Shreveport, LA 71105 36009 Cypress Dr. Michael R. Cournoyer 13480 Hwy. 789 Geismar, LA 70734 P. O. Box 700 Keithville, LA 71047 Robert G. Pugh III Merryville, LA 70653 333 Texas St., #2100 Patricia L. Lail Jabrina C. Edwards Shreveport, LA 71101 501 Mardi Gras Rd. Misty Ferriss 2827 Caribbean Cove Carencro, LA 70520 1340 Melisa Dr. Shreveport, LA 71105 DeRidder, LA 70634

1478 49th DAY'S PROCEEDINGS Page 49 SENATE June 6, 2016

Dana M. Rausch Marietta Hardesty Cameron Katherine Benoit 5086 Beechwood Hills P. O. Box 602 Heather Savoie 10210 Glen Arbor Ave. Shreveport, LA 71107 Iowa, LA 70647 106 Peggy Ln. Baton Rouge, LA 70809 Lake Charles, LA 70607 Seth Reeg Jennifer King Taryn C. Branson 401 Market St., Ste. 1014 414 Landry Rd. Catahoula 1104 Willow Creek Dr. Shreveport, LA 71106 Westlake, LA 70669 Vicki C. Mitchell Zachary, LA 70791 P. O. Box 1592 Nathan Telep Patricia Manetsch Jena, LA 71342 Catherine Breaux 8455 Fern Ave., Apt. 413 2317 Beasley Rd. 2210 Christian St., #38 Shreveport, LA 70820 Sulphur, LA 70663 Claiborne Baton Rouge, LA 70808 Jerry L. Singleton Aaron R. Wilson Paige Marks 1117 Airport Loop C. Taylor Breland 707 Benton Rd., Ste. 125 1421 E. Liechty Rd. Homer, LA 71040 1068 Oak Hills Pkwy. Bossier City, LA 71111 Lake Charles, LA 70611 Baton Rouge, LA 70810 DeSoto Calcasieu Charles McLemore Jr. Sherron Phae Douglas Melissa Broussard Deborah Ardoin 715 Red Bud Ln. 115 Twin Pines 302 Main St., 14th Fl. 5620 Coral Dr. Lake Charles, LA 70607 Stonewall, LA 71078 Baton Rouge, LA 70801 Lake Charles, LA 70615 Erin Anne Phillips Morales Carolyn Hunter Latoya Burks Kyle Matthew Beasley 940 Ryan St. 126 Donna Ln. 317 East Dr., Apt. H 2317 Beasley Rd. Lake Charles, LA 70601 Stonewall, LA 71078 Baton Rouge, LA 70806 Sulphur, LA 70663 Rachelle Denise Nix Patricia Smithey Ashley Nicole Butler Ashley Boutte 715 South Lake Ct. P. O. Box 325 2045 N. 3rd St., #102 5484 Moulin Rouge Dr. Lake Charles, LA 70605 Stonewall, LA 71078 Baton Rouge, LA 70802 Lake Charles, LA 70605 Joseph Norman East Baton Rouge Stephen Butterfield Mark L. Bowling 145 East St. Philip B. Adams P. O. Box 1791 5799 Amoco Rd. Lake Charles, LA 70601 1361 Rue Crozat Alexandria, LA 71309 Iowa, LA 70647 Baton Rouge, LA 70810 Elizabeth Reon Chelsea Caswell Carleton Brouhard 7375 Stanton Rd. Rodolfo J. Aguilar III 13414 Quail Grove Ave. 4814 Sale Ln. Bell City, LA 70630 301 Main St., 14th Fl. Baton Rouge, LA 70809 Lake Charles, LA 70605 Baton Rouge, LA 70801 Kathleen M. Romero Christopher Caswell Jackson Brown 1301 Common St. Robert Clark Ainsworth 8550 United Plaza Blvd., Ste. 101 3102 Enterprise Blvd. Lake Charles, LA 70601 7031 Perkins Place Ct., # B Baton Rouge, LA 70809 Lake Charles, LA 70601 Baton Rouge, LA 70808 Nora Skinner Jonathan Chatwin Melissa A. Carter 2317 Tay Tay Dr. John M. Allen III 10720 Linkwood Ct., Apt. 1415 1530 North Greenfield Cir. Lake Charles, LA 70611 6851 Bluegrass Dr. Baton Rouge, LA 70810 Lake Charles, LA 70605 Baton Rouge, LA 70811 Richard Lockwood Chauvin III Julia Love Taylor 1847 South Columbine St. Charlotte Digh 721 Kirby St. Mark Assad Baton Rouge, LA 70808 5472 Lautrec St. Lake Charles, LA 70602 3753 Hyacinth Ave. Lake Charles, LA 70605 Baton Rouge, LA 70808 Kelsey A. Clark Veronica Vice 15905 Antietam Ave. Terry Donovan 701 Cypress St. Karren S. Atchison Baton Rouge, LA 70817 517 University Dr. Sulphur, LA 70664 20313 Chevalier Ave. Lake Charles, LA 70605 Baton Rouge, LA 70817 Lauren L. Corkern Cody Vidrine 10114 Dundee Dr. Lacey Dougay 5091 Weaver Rd., Apt. B Michael Reid Baker Baker, LA 70714 1517 Alvin St. Lake Charles, LA 70605 6421 Perkins Rd., Bldg. A, Ste. 2B Lake Charles, LA 70601 Baton Rouge, LA 70808 Brad Cranmer Kelly C. Webb 9564 Goodwood Blvd. Clarisse Duplechian 2367 Leonard Rd. Andrea Barient Baton Rouge, LA 70815 687 Redbud Ln. Sulphur, LA 70665 P. O. Box 94005 Lake Charles, LA 70607 Baton Rouge, LA 70804 Molly Csaki Erin J. Windham 400 Convention St., Ste. 1100 Devin Fontenot 1304 Mitchell Rd. Andrew Barr Baton Rouge, LA 70821 315 W Hebert Rd. DeQuincy, LA 70633 1180 Hwy. 51, Ste. A Lake Charles, LA 70607 Ponchatoula, LA 70454 Randall Lee Daquanno Jr. Caldwell 8706 Jefferson Hwy., Ste. A Eligha Guillory Jr. Paige M. Cagle Denis Barry Jr. Baton Rouge, LA 70809 2108 22nd St. P. O. Box 2 5151 Highland, Apt. 312 Lake Charles, LA 70601 Grayson, LA 71435 Baton Rouge, LA 70808 Justin M. Delaune 5540 N. Allegheny Ct. Amy G. Hannon Rossanna Rahim McIlwain Everett C. Baudean Baton Rouge, LA 70817 6788 Cheval Dr. 259 Martin Place Rd. 630 Riveroaks Dr. Iowa, LA 70647 Columbia, LA 71418 Baton Rouge, LA 70815 Kelley Dick Jr. 5535 Montrose Ave. Baton Rouge, LA 70806

1479 Page 50 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Shannon Dirmann Nikki E. Henderson Cyrus L. Laugand Adam C. Parker 4624 Downing Dr. 12460 Wedgewood Dr. 3224 Grassy Lake Dr. 445 North Blvd., Ste. 810 Baton Rouge, LA 70809 Baker, LA 70714 Baton Rouge, LA 70816 Baton Rouge, LA 70802 Nicholas Domingue Geoffrey Hingle Jr. Lee LeBouef Brittney Pennywell 7834 Seville Ct. 201 St. Charles St. P. O. Box 80821 3132 Grand Way Ave. Baton Rouge, LA 70820 Baton Rouge, LA 70802 Baton Rouge, LA 70898 Baton Rouge, LA 70810 Katherine M. Domma Jay Hissong Misham Reah Linton Jean Perry 804 Camelia Ave., Apt. 2 8243 Queenswood Ct. P. O. Box 80076 4923 Newell St. Baton Rouge, LA 70806 Baton Rouge, LA 70806 Baton Rouge, LA 70898 Zachary, LA 70791 Stephanie C. Doran Robert Hoke Drew Lyons Linda Pham P. O. Box 87434 8614 Arabella Ave. 4224 Bluebonnet Blvd., Ste. B 2413 Elvin Dr. Baton Rouge, LA 70879 Baton Rouge, LA 70820 Baton Rouge, LA 70809 Baton Rouge, LA 70810 Kathryn Dufrene George P. Holmes Lauren MacCarone Stephanie Politz 745 Stoney Creek Ave. 445 North Blvd., Ste. 300 9015 Bluebonnet Blvd. 353 E. Woodgate Ct. Baton Rouge, LA 70808 Baton Rouge, LA 70802 Baton Rouge, LA 70810 Baton Rouge, LA 70808 Patrick Fisse Ariane Howell John T. Mandeville IV Johanna A. Posada 7954 Owen St. 721 Government St., Ste. 103-223 1243 Louray Dr. 8440 Jefferson Hwy., Ste. 301 Baton Rouge, LA 70809 Baton Rouge, LA 70806 Baton Rouge, LA 70808 Baton Rouge, LA 70809 Laura Fontenot Steffan Jambon Scott Michael Mansfield Lauren K. Rivera 8060 Machost Rd. 9775 Summer Glenn Ave. 450 Laurel St., 8th Fl. 450 Laurel St., 8th Fl. Zachary, LA 70791 Baton Rouge, LA 70810 Baton Rouge, LA 70801 Baton Rouge, LA 70801 Mandi Foretich Ashley N. Jeansonne Joshua McDiarmid Brent Anthony Robinson 15141 Glenn Dr. 9089 Highland Oaks Ave. 445 North Blvd., Ste. 300 1471 Wellington Dr. Pride, LA 70770 Zachary, LA 70791 Baton Rouge, LA 70802 Baton Rouge, LA 70815 Terrie L. Gaddy Jordan Leigh John William Mendolia Anthony J. Rollo 14793 Frenchtown Rd. 4637 Burbank Dr., Unit 302 7111 Village Charmant Dr., #65 2749 Windrush Way Greenwell Springs, LA 70739 Baton Rouge, LA 70820 Baton Rouge, LA 70809 Baton Rouge, LA 70809 Kasey Givens Mark C. Johnson Ahmed Mohamed Benjamin Rongey 672 Broadmoor Ave. 1075 Government St. 400 Convention St., Ste. 700 4709 Bluebonnet Blvd., Ste. A Baton Rouge, LA 70815 Baton Rouge, LA 70802 Baton Rouge, LA 70802 Baton Rouge, LA 70809 Sandra F. Goff Portia Johnson Nathalie N. Montgomery Claire Ross 10124 Black Oak Dr. 10155 Montrachet Drrive 908 Johanna Pl. 2222 Eastgate Dr. Baton Rouge, LA 70895 Baton Rouge, LA 70817 Lake Charles, LA 70601 Baton Rouge, LA 70816 Lidia A. Gonzalez Willie R. Joseph Jr. Glyn H. Morden Alexandra E. Rossi 3225 Broussard 16723 Abshire Ave. 12385 Goodwood Blvd. 400 Convention St., Ste. 700 Baton Rouge, LA 70808 Baton Rouge, LA 70816 Baton Rouge, LA 70815 Baton Rouge, LA 70820 Alex Granier Bentley Jumonville Jonathan Moser Claire Sauls 5140 Bull Run Dr. 400 Convention St., Ste. 700 2648 June St. 301 Main St., Ste. 1100 Baton Rouge, LA 70817 Baton Rouge, LA 70802 Baton Rouge, LA 70808 Baton Rouge, LA 70801 Jacqueline Nash Grant Caleb Kilgo Thomas M. Murphy Jarred Schick P. O. Box 80383 4224 Oxford Ave., Apt. B 3654 Brandon Lynn 5264 Brightside View, Apt. A Baton Rouge, LA 70898 Baton Rouge, LA 70808 Baton Rouge, LA 70820 Baton Rouge, LA 70820 Michaela A. Guillory Michelle E. Kiral Susan East Nelson Leah Scott 3736 N. Yosemite Dr. 301 Main St., Ste. 1030 13609 Landmark Dr. 9724 Jefferson Hwy. Baton Rouge, LA 70814 Baton Rouge, LA 70801 Baton Rouge, LA 70810 Baton Rouge, LA 70809 Kellie Guy Natalie Kobetz Andrew K. Nicolas Nina Courtenay Simmons 9007 Highland Rd., Unit 8 420 Nelson Dr. 10761 Perkins Rd., Ste. A 300 North Blvd., Ste. 10301 Baton Rouge, LA 70810 Baton Rouge, LA 70808 Baton Rouge, LA 70810 Baton Rouge, LA 70801 Laci N. Hamilton Mary Lafollette Darla O'Connor Courtney Skidmore 11528 Old Hammond Hwy., Apt. 1004 11259 Ida Ave. 6374 Muir St. 13686 Greenview Ave. Baton Rouge, LA 70816 Baton Rouge, LA 70818 Baton Rouge, LA 70817 Baton Rouge, LA 70816 Vonnie Hawkins Joseph Gerard Lassalle Michael Ogden Jr. Lauren Smith 13564 Neil Ave. 416 East Dr. 1111 Pelican Lakes Pkwy., Apt. 1906 1741 Brightside Dr., Apt. K2 Baton Rouge, LA 70810 Baton Rouge, LA 70806 Baton Rouge, LA 70820 Baton Rouge, LA 70820 Lori E. Palmintier 8075 Jefferson Hwy. Baton Rouge, LA 70809

1480 49th DAY'S PROCEEDINGS Page 51 SENATE June 6, 2016

Lisa Clair Smith Corey K. Wilson Iberia Travis J. Beslin 9191 Siegen Ln., Ste. 5B 15903 Parkside Ct. Julie Powell Comeaux 1012 Roselawn St. Baton Rouge, LA 70810 Baton Rouge, LA 70817 144A W. Main St. Metairie, LA 70001 New Iberia, LA 70560 Lonnie Styron William Wilson Shalom Bonee 7169 Joliet Ave. 2032 Carter Ave. Angela L. Crochet 1617 Auburn Ave. Baton Rouge, LA 70806 Baton Rouge, LA 70806 3503 Weeks Island Rd. Metairie, LA 70003 New Iberia, LA 70560 Adrejia Lajoy Ann Boutte Swafford Arielle Young Kelsey Bonnaffons 12063 Mirkwood Ave. 10302 W. Winston Ave., Apt 6 Julia Delcambre 190 Remmy Ct. Baton Rouge, LA 70810 Baton Rouge, LA 70809 3104 Neco Town Rd. Mandeville, LA 70448 New Iberia, LA 70560 Melissa C. Sybrandt East Feliciana Mary Bordelon 2151 E. Lakeshore Dr. Yoursheka D. George Iberville 5905 Rosalie Ct. Baton Rouge, LA 70808 P. O. Box 592 Sonya L. Johnson Metairie, LA 70003 Clinton, LA 70722 22750 Aidan Rd. Adam W. Taylor Plaquemine, LA 70764 Maura E. Bowlin 12627 Joor Rd. Maria Greenup 4004 Transcontinental Dr. Baton Rouge, LA 70818 1303 Holly Dr. Beth C. Landry Metairie, LA 70006 Slaughter, LA 70777 65300 Mendoza St. Megan K. Terrell Plaquemine, LA 70764 Evan A. Breaux 18040 Jefferson Ridge Dr. Loren McDaniel 5121 Belle Dr. Baton Rouge, LA 70817 4030 Lillian Ln. Mandy Pourciau Metairie, LA 70006 Ethel, LA 70730 58333 Desobry St. Jonathan E. Thomas Plaquemine, LA 70764 Diedra Brewer 3940 North Shore Ave. Zatabia Robertson P. O. Box 2674 Baton Rouge, LA 70820 14034 Robertson Ln. Cindy M. Sattler Marrero, LA 70073 Clinton, LA 70722 P. O. Box 119 Lauren Tracy Rosedale, LA 70772 Ronald S. Bryant 4441 Burbank Dr., Apt. 802 John Shropshire 2732 Whitney Pl., #201 Baton Rouge, LA 70820 P. O. Box 325 Jackson Metairie, LA 70002 Clinton, LA 70722 Jacob Henry Thomas Benjamin Treuting 391 Dani Dr. Katherine Buchler 4820 Tealwood Ct. Evangeline Jonesboro, LA 71251 3870 3rd St. Baton Rouge, LA 70809 Shellie Ardoin Metairie, LA 70002 P. O. Box 546 Jefferson Donna Troth Basile, LA 70515 Ricardo A. Aguilar Floyd Buras III 7516 Bluebonnet Blvd., #287 601 Poydras St., 12th Fl. 713 Live Oak St. Baton Rouge, LA 70810 Kristie L. Deshotel New Orleans, LA 70130 Metairie, LA 70005 4253 Vidrine Rd. Jamie Tullier Ville Platte, LA 70586 Mary E. Akin John D. Burke 18734 Loch Bend Ave. 909 Poydras St., Ste. 2800 4200 Ames Blvd. Greenwell Springs, LA 70739 Roxane B. Richard New Orleans, LA 70112 Marrero, LA 70072 1403 W. Main St. Melody Underwood Delcambre, LA 70528 Annissa Maria Alario Leslie Lott Carbajal 9530 Mollylea Dr. 750 Farrington Dr. 1400 Homer St. Baton Rouge, LA 70815 Danielle M. Toups Marrero, LA 70072 Metairie, LA 70005 2530 Stagg Ave. Michael B. Victorian Basile, LA 70515 Jacob Andrew Altmyer Jennifer P. Catalanotto 400 Convention St., Ste. 1100 604 Green Acres Rd. 801 Airline Park Blvd. Baton Rouge, LA 70820 Franklin Metairie, LA 70003 Metairie, LA 70003 Bethany Blackson Christopher Vitenas 475 Mark Franks Rd. Lindsey M. Anderson Wendy D. Ciolino 1409 Ross Ave. Winnsboro, LA 71295 639 Loyola Ave., Ste. 220 18 Farnham Pl. Baton Rouge, LA 70808 New Orleans, LA 70113 Metairie, LA 70005 Micah Hoggatt Damian Widmer P. O. Box 458 Monika Arceneaux Stephen Collura Jr. 6637 Double Tree Dr. Wisner, LA 71378 344 Plantation Dr. 3900 N. Causeway Blvd., Ste. 1450 Baton Rouge, LA 70817 Kenner, LA 70062 Metairie, LA 70002 Janice W. Holloway Dennis Wiggins Jr. P. O. Box 386 Christoph Bajewski Tamyra N. Craig 5341 Hickory Ridge Blvd. Sicily Island, LA 71368 1046 Hawkins St. 2541 Eastview Dr. Baton Rouge, LA 70817 Gretna, LA 70053 Harvey, LA 70058 Grant Angelique Williams Frances W. MacPherson David A. Barnes Laila Dallam P. O. Box 73 P. O. Box 466 180 Park Ave. 1022 5th St., Apt. B Baton Rouge, LA 70821 Ball, LA 71405 Harahan, LA 70123 Gretna, LA 70053 Grant Lloyd Willis Kasey I. Woodard Lauren Baye Wilma G. Daly P. O. Box 94005 815 Rockhill Rd. 3301 W. Esplanade Ave. , #19306A 2444 Deerwood Ct. Baton Rouge, LA 70804 Bentley, LA 71407 Metairie, LA 70002 Harvey, LA 70058

1481 Page 52 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Casie Ann Zimmerman Davidson Jamie Johnson Frank J. Palmisano Sequetha Simmons 141 Metairie Lawn Dr. 229 Terry Pkwy. 1021 Helios Ave. 5113 Citrus Blvd., Apt. 222 Metairie, LA 70001 Terrytown, LA 70056 Metairie, LA 70005 River Ridge, LA 70123 Karen F. Davis Margaret A. Kaul Destany Parria Michael J. Simonson 5145 Eden Roc Dr. 1123 Nursery Ave. 4021 Privateer Blvd. 313 Madelyn Ln. Marrero, LA 70072 Metairie, LA 70005 Barataria, LA 70036 River Ridge, LA 70123 Z. Dieterich William King Elizabeth Perez Marc S. Sketchler 913 Huey P. Long Ave. 213 Ridgeway Dr. 2422 Division St. 131 Airline Dr., Ste. 202 Gretna, LA 70053 Metairie, LA 70001 Metairie, LA 70001 Metairie, LA 70001 Jason Brent Douglas Douglas Adam Koob Ryan Poirrier Brady Smith 12 San Jose Ave. 609 Harang Ave. P. O. Box 1229 1204 Bonnabel Blvd. Jefferson, LA 70121 Metairie, LA 70001 Metairie, LA 70004 Metairie, LA 70005 Dianna A. Duffy Brian LeBon Jr. Stephen R. Pokorski John Stassi III 2701 Metairie Rd. 650 Poydras St., Ste. 2230 1402 Moisant St. 805 Rosa Ave. Metairie, LA 70001 New Orleans, LA 70130 Kenner, LA 70062 Metairie, LA 70005 Cindy Garcia Carling Lee Shari Rabito Julie C. Swaney 1836 Hampton Dr. 3420 Lake Trail Dr. 1948 Indiana Ave. 631 1st Ave. Harvey, LA 70058 Metairie, LA 70003 Kenner, LA 70062 Harvey, LA 70058 Marianne Garvey Jahida Lewis Barry Ranshi Nicole Tonglet 9725 Robin Ln. 9014 Rousseau St. 3340 Maine Ave. 4701 Beau Lac Ln. River Ridge, LA 70123 Kenner, LA 70062 Kenner, LA 70065 Metairie, LA 70002 Vanessa W. Graf Misha M. Logan Andrew J. Rebennack Phyllis L. Trahan 3013 39th St. 2026 Oak Creek Rd., Apt. 321 2202 Ave. B 5233 Tusa Dr Metairie, LA 70001 Harahan, LA 70123 Metairie, LA 70001 Marrero, LA 70072 Kyle M Green Jr. Michael Maddox Ross Reboul Darren Tyus 1529 Lancaster Dr. 472 Ashlawn Dr. 2805 Division St., Ste. 102 3817 Shannon Dr. Marrero, LA 70072 Harahan, LA 70123 Metairie, LA 70002 Harvey, LA 70058 Lasonya Green Kathryn Marjanovic Sean M. Regan Rebecca Maria Urrutia 2869 Glenbrook Dr. 209 Ridgewood Dr. 639 Oaklawn Dr. 5104 Haring Ct. Gretna, LA 70056 Metairie, LA 70005 Metairie, LA 70005 Metairie, LA 70006 Bradley R. Gruezke Daniel Markovich Monica Roberts Michael B. Weiser 221 Beverly Dr. 3820 Simone Gardens 312 Pasadena Ave. 501 Rose St. Metairie, LA 70001 Metairie, LA 70002 Metairie, LA 70001 Metairie, LA 70005 Blake Guidry Joseph R. Marriott Christopher Robles Eva Joelle Dossier Wellen 426 Dorrington Blvd. 734 Grove Ave. 2421 Mississippi Ave. 909 Poydras St., Ste. 2500 Metairie, LA 70005 Harahan, LA 70123 Metairie, LA 70003 New Orleans, LA 70112 Marlin N. Gusman Jr. Mary K. Maynard Joshua A. Rock Christopher Thomas Whelen 3015 19th St. 140 Orchard Rd. 5149 Woodcrest Dr. 3320 W. Esplanade Ave., N. Metairie, LA 70002 River Ridge, LA 70123 Marrero, LA 70072 Metairie, LA 70002 Kristen L. Hayes Jon Stephen McGill Sonia Romero Jasmine White 201 St. Charles Ave., Ste. 3600 6 Derbes Dr. 77 Schill Ave. 3516 Lake Arrowhead New Orleans, LA 70170 Gretna, LA 70053 Kenner, LA 70065 Harvey, LA 70058 Stephen John Hecker Jennifer McLaughlin Courtney P. Rooney Alida Wientjes 829 Baronne St. 650 Poydras St., Ste. 2105 P. O. Box 6314 1000 Bonnabel Blvd. New Orleans, LA 70113 New Orleans, LA 70130 Metairie, LA 70009 Metairie, LA 70005 Daralyn Hidalgo Christopher Minias Abel Rugamas Vada V. Willingham 1740 Diane Dr. 3529 Lake Catherine Dr. 4936 Kawanne Ave. 718 Central Ave., Apt. 204 Marrero, LA 70072 Harvey, LA 70058 Metairie, LA 70006 Jefferson, LA 70121 Melodie Holmes Angelique D. Mora Everett Russell Jeremy Stephen Woolard 3805 Birchfield Dr. 616 Faye Ave. 417 Ave. H 900 Toulouse St. Harvey, LA 70058 Metairie, LA 70003 Marrero, LA 70072 Metairie, LA 70005 Rachel E. Hurd Nicole Oddo Michelle Schmidt William K. Wright 819 Ave. A 749 Canton St. 122 South Scott St. 701 Poydras St., Ste. 4500 Marrero, LA 70072 Jefferson, LA 70121 New Orleans, LA 70119 New Orleans, LA 70139 Joann Hymel 3213 Clifford Dr. Metairie, LA 70002

1482 49th DAY'S PROCEEDINGS Page 53 SENATE June 6, 2016

Jefferson Davis Robert P. Coussan Jena M. Kyle Danielle Thompson Amanda M. Durkes 109 Dr. 315 S. College Rd., Ste. 165 224 Barksdale Dr. 24429 Placide Rd. Lafayette, LA 70508 Lafayette, LA 70503 Broussard, LA 70518 Jennings, LA 70546 Amanda Derise Joshua Landry Franziska Wagner Peggy Guillory 114 Sunny Peak 102 Nickland Dr. P. O. Box 40502 305 Bourgeois St. Youngsville, LA 70592 Scott, LA 70583 Lafayette, LA 70504 Welsh, LA 70591 Cortney Dunn Brian J. Lindsey Lucille D. Wattigny Lauren Heinen 3606 Kaliste Saloom Rd., Apt. 402 1502 Alice Dr. 850 Kaliste Saloom Rd., Ste. 121 23009 Raymond Hwy. Lafayette, LA 70508 Lafayette, LA 70503 Lafayette, LA 70508 Jennings, LA 70546 Denise Dupuis Charrissa Menard Monica West Orelia R. Lawdins 655 Marie Antoinette St., Apt. 409 810 Langlinais Rd., Lot B 106 Seagull Cir. P. O. Box 44 Lafayette, LA 70506 Youngsville, LA 70592 Lafayette, LA 70508 Jennings, LA 70546 Amie Falcon Phyllis Miller Leon H. Whitten Lafayette 210 Troon Dr. 401 Rue Colombe 111 Settlers Trace Blvd., Apt.1408 Lesley J. Beam Broussard, LA 70518 Carencro, LA 70520 Lafayette, LA 70508 210 Renee Ave. Julie I. Faulk David Williams Lafayette, LA 70503 1042 Camellia Blvd., Apt. 5210 Hesham Mohd 409 Tuscany Valley Lafayette, LA 70508 608 Surrey St. Cinnamon Beaugh Lafayette, LA 70501 Lafayette, LA 70506 1517 Jules Rd. Belinda Alexander Fife George A. Wright New Iberia, LA 70563 122 Delmar Bhyllie J. Mouton 128 Theo St. Lafayette, LA 70506 108 Epinal Dr. Angela Benedict Lafayette, LA 70507 Lafayette, LA 70508 100 North Lemans Olivia Fitzwater Lafourche Lafayette, LA 70503 1025 Langlinais Rd., #47 James P. Mouton Kim Champagne Youngsville, LA 70592 107 Plainview Dr. Helen Bertrand Lafayette, LA 70508 1512 Bayou Blue Rd. 1630 Rue Du Belier, Apt. 2302 Houma, LA 70364 Lafayette, LA 70506 Michael J. Ganier 417 Row 1 Quincy L. Mouton Lauren Hebert Lafayette, LA 70508 1001 W. Pinhook, Ste. 200 Emily C. Borgen Lafayette, LA 70503 274 Klienpeter Dr. 300 Rue Beauregard, Bldg. C Thibodaux, LA 70301 Lafayette, LA 70508 Mary Heather Gillard 525 Tracy Cir. Justin Mueller Molly Jeannine Henneke Lafayette, LA 70503 P. O. Box 5205 Charmaine Burg Borne Lafayette, LA 70501 P. O. Box 460 408 Digby Ave. Galliano, LA 70354 Lafayette, LA 70508 Brittany Greco 210 Brinewood Ct. Haley Norris Heather Martin Lafayette, LA 70508 704 White Oak Dr. Mark Bornstein Lafayette, LA 70506 169 Adams St. 106 Leopold Square Raceland, LA 70394 Lafayette, LA 70506 Dylan Heard 218 Bruce St. Mary Kathryn Parker Herbert P. Melancon Lafayette, LA 70503 606 Huval Dr. Kellie Boswell Broussard, LA 70518 P. O. Box 719 115 Summer Morning Ct. Cut Off, LA 70345 Lafayette, LA 70508 Henrietta Hebert 112 McClendon St. Jordan T. Precht Thomas E. Swafford Lafayette, LA 70508 810 S. Buchanan St. Elizabeth Bradley Lafayette, LA 70501 1201 Arms St. 1821 Eraste Landry Rd. Thibodaux, LA 70301 Lafayette, LA 70506 Kristie Mcmath Hebert 101 Bear Creek Ct. Scott M. Richard Claudia M. Thompson Broussard, LA 70518 401 Chateau Pl. Robert Brandt Lafayette, LA 70503 100 Maxine Blvd. 111 Mercury St. Gray, LA 70359 Lafayette, LA 70503 Heather N. Hennigan 114 Dove Cir. Jillian M. Rivers Hilary Vice Lafayette, LA 70508 101 Doyle Dr. Trisha Brinkhaus Lafayette, LA 70508 101 Glouchester Rd., Apt. 7 320 Harrell Dr. Lafayette, LA 70506 Lafayette, LA 70503 Laurie D. Hohensee 110 Morganwood Ln. Stephanie Robin Leslie Zeringue Duson, LA 70529 104 Octavia Dr. Paige Champagne Scott, LA 70583 301 Thoroughbred Park Dr. 116 Fieldcrest Pkwy. Thibodaux, LA 70301 Youngsville, LA 70592 Maleana Holden 128 State St. Diana Savoy LaSalle Lafayette, LA 70506 203 Persimmon Pl. Chantel Conrad Lafayette, LA 70507 Melissa D. Baum 107 Kansas St. 2400 Hwy. 124, E. Charlotte L. Johnson Kelly, LA 71441 Lafayette, LA 70501 224 San Carlos Cir. Nelson A. Thibodeaux Lafayette, LA 70506 102 Parkgate Blvd. Cheramie Coussan Lafayette, LA 70508 Vicki Crawford Mitchell 2321 Ridge Rd. P. O. Box 1592 Nicholas Jones Jena, LA 71342 Duson, LA 70529 1002 W. Pinhook, Ste. 200 Lafayette, LA 70508

1483 Page 54 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Lincoln Jeffrey M. Wale Rashida Barringer Christopher Carbine John Quincy Adams 1885 N. 3rd 5490 Tullis Dr. 338 Lafayette St. 276 Clear Lake Rd. Baton Rouge, LA 70802 New Orleans, LA 70131 New Orleans, LA 70130 Ruston, LA 71270 Bobby L. Williams Jr. David Belk Jermaine Austin Carney Meaghan Anderson 11997 River Highlands Dr. 4218 Perrier St., Apt. 2 2518 Tulane Ave. 100 Northpark Blvd. St. Amant, LA 70774 New Orleans, LA 70115 New Orleans, LA 70119 Covington, LA 70433 Morehouse Alexander L. Benarroche Elizabeth Atwell Babin Carville Kerry J. Cahill Pamela S. Garrett 2408 Magazine St., Apt. B 701 Poydras St., Ste. 3800 322 N. Bernard St. 7606 Bayou Dr. New Orleans, LA 70130 New Orleans, LA 70139 Ruston, LA 71270 Sterlington, LA 71280 Tori M. Bennette Lindsey H. Chopin Phillip J. Ellis Ana Lynette Gregory 3925 Elysian Fields Ave. 650 Poydras St., Ste. 1800 113 Deerfield Rd. 209 Highland Ave. New Orleans, LA 70122 New Orleans, LA 70130 Ruston, LA 71270 Bastrop, LA 71220 Benjamin Berman Tiffany R. Christian Vicki R. Martin Natchitoches 2222 Esplanade Ave., Apt. E 1107 S. Peters St., Apt. 126 609 Zephyr Jerry Ray Arnold New Orleans, LA 70119 New Orleans, LA 70130 Ruston, LA 71270 4215 Whitefield Blvd. Alexandria, LA 71303 Brett E. Beter Max Ciolino Livingston 1450 Annunciation St., Apt. 2113 3172 State St. Dr. John P. Byers III Lynda D. Vance New Orleans, LA 70130 New Orleans, LA 70125 33781 Clinton Allen Rd. 213 Renee St. Denham Springs, LA 70706 Natchitoches, LA 71457 Jean-Marc Bonin Bryan Coignet 4224 Canal St. 27 Yosemite Dr. Tiera S. Coston Orleans New Orleans, LA 70119 New Orleans, LA 70131 26153 Burlwood Ave. Maha T. Abualfaraj-Kirkham Denham Springs, LA 70726 229 Dauphine St., Apt. F Caroline Bordelon Amelia Colomb New Orleans, LA 70112 7740 Belfast St. 16 Rosedown Ct. Gordon S. Courtney New Orleans, LA 70125 New Orleans, LA 70131 P. O. Box 190 Hannah Adams Holden, LA 70744 2822 Bell St. Lanson Bordelon R. Keith Colvin New Orleans, LA 70119 4532 Laurel St. 1316 Valence St. Jessica Dugas New Orleans, LA 70115 New Orleans, LA 70115 8580 Wayne St. Sarah Kelly Adams Denham Springs, LA 70726 427 Pacific Ave. Igor Borojevic Karen A. Comeaux New Orleans, LA 70114 2218 S. Salcedo St. 7330 Arbor Dr. Jami L. Graham New Orleans, LA 70125 New Orleans, LA 70126 36443 Lucas Dr. John Adcock Denham Springs, LA 70706 P. O. Box 750621 Adam A. Bosso Wayne Connor New Orleans, LA 70175 6320 Mckenna St. 2831 Octavia St. Charlene Graves New Orleans, LA 70125 New Orleans, LA 70115 13505 Fondren Sibley Rd. Alicia Aguillard Walker, LA 70785 9720 Hammond St. Cormac S. Boyle Marshall Cox New Orleans, LA 70127 636 Baronne St. 601 Poydras St., 12th Fl. Summar Kasem New Orleans, LA 70113 New Orleans, LA 70130 29252 Red Willow Dr. Michael T. Amy Denham Springs, LA 70726 701 Poydras St., 40th Fl. Robyn Braggs Harold Cradic New Orleans, LA 70139 12511 N. Lake Carmel 850 City Park Ave. Dawn C. Pruitt New Orleans, LA 70128 New Orleans, LA 70119 30633 John Dr. Sean Anderson Denham Springs, LA 70726 4723 Carondelet, Apt. B Melissa Elise Bucher Abigail Crick New Orleans, LA 70115 619 S. White St. 636 Baronne St. Heather Rosenthal New Orleans, LA 70119 New Orleans, LA 70113 10714 Creek Haven Ln. Laura Avery Denham Springs, LA 70726 212 Loyola Ave., Apt. 1209 Naila Campbell Audra Curry New Orleans, LA 70112 1340 Poydras St., Ste. 1700 877 Hidalgo St. Brooke L. Ruffin New Orleans, LA 70112 New Orleans, LA 70124 8547 Harris Rd. Elizabeth Bakale-Wise Denham Springs, LA 70726 1539 Leda Ct. Sarah Campbell Brendan A. Curtin New Orleans, LA 70119 2120 Bienville St. 909 Poydras St., Ste. 2500 Lori T. Snead New Orleans, LA 70112 New Orleans, LA 70112 1027 Bay Tree Ashley Bane Denham Springs, LA 70726 650 Poydras St., Ste. 2750 Margaret Campos James R. Daniel New Orleans, LA 70130 3719 Fairmont Dr. 1629 Washington Ave., Apt. 10 Renee Stubbs New Orleans, LA 70122 New Orleans, LA 70130 26323 Holly Ridge Dr. Jay H. Banks Denham Springs, LA 70726 1827 Peniston St. Chris Cannizzaro Elizabeth Davis New Orleans, LA 70115 6571 Canal Blvd. 5208 Magazine St., #144 Misty Tircuit New Orleans, LA 70124 New Orleans, LA 70115 14420 Pinkney Ln. Barbra Barnett Ashley Demouy Walker, LA 70785 546 Carondelet St. 2601 Tulane Ave., Ste. 700 New Orleans, LA 70130 New Orleans, LA 70119

1484 49th DAY'S PROCEEDINGS Page 55 SENATE June 6, 2016

Lindsey Devereux Mamie Franklin Julia K. Jack Mary A. Laforet 1815 Robert St. 2349 Laurel St. 10110 Flossmoor Dr. 3229 Ponce De Leon St. New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70127 New Orleans, LA 70119 Sarah Y. Dicharry Camille E. Gauthier Justin Jack Jennifer Gordon Lampton 254 Audubon St., Upper 201 St. Charles Ave., Ste. 2405 3617 Inwood Ave. 5339 Pasteur Blvd. New Orleans, LA 70118 New Orleans, LA 70170 New Orleans, LA 70131 New Orleans, LA 70122 Oliver M. Doxtater Charles Gower Allison J. Johnson Daphne M. Lancaster 201 Magazine St., #406 7929 Birch St. 5342 Coliseum St. 6414 Memphis St. New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70115 New Orleans, LA 70124 Taylor Bronson Doyle Rodger Green Jr. James H. Johnson Michael Landis 305 Decatur St., Apt. 402 4436 Canal St. 310 Broadway St. 1100 Poydras St., Ste. 3300 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70118 New Orleans, LA 70163 Emmitt L. Dubose III Hannah Groedel Victoria Jowers Matthew Scott Landry 400 Poydras St., Ste. 1200 2229 Brainard St., Apt. A 2811 Orleans Ave. 935 Gravier St., Ste. 2150 New Orleans, LA 70130 New Orleans, LA 70113 New Orleans, LA 70119 New Orleans, LA 70112 Tabitha Edmonson Katelyn P. Gunn Andrew B. Joyner James E. Lapeyre 3900 N. Causeway Blvd., Ste. 1450 650 Poydras St., Ste. 1800 8217 Birch St., Apt. A 2552 Eton New Orleans, LA 70002 New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70131 Sarah Edwards Leah Hakim Benjamin P. Kahn Andrew Robert Lauber 705 Race St., Apt. 8329 8144 Jeannette St., Apt. A 909 Poydras St., Ste. 2500 319 Octavia St. New Orleans, LA 70130 New Orleans, LA 70118 New Orleans, LA 70112 New Orleans, LA 70115 Morgan M. Embleton Brian Hammell R. Chauvin Kean D. LeBoeuf 1527 Congress St. 511 Marigny St., Apt. 308 909 Poydras St., Ste. 3600 2200 Fern St. New Orleans, LA 70117 New Orleans, LA 70117 New Orleans, LA 70112 New Orleans, LA 70118 Paula Estrada De Martin Eli J. Hare Janet Kearney Kayla S. Lemaire 201 St. Charles Ave., Ste. 3600 5238 Camp St. 1444 Josephine St., Apt. 7 922 Harding Dr., Apt. (Rear) New Orleans, LA 70170 New Orleans, LA 70115 New Orleans, LA 70130 New Orleans, LA 70119 Daniel H. Evans Anton L. Hasenkampf Brandon W. Keay Mia J. Lewis 2901 Leon C. Simon Blvd. 4908 1/2 Perrier St. 909 Poydras St., Ste. 2800 2524 St. Philip St. New Orleans, LA 70126 New Orleans, LA 70115 New Orleans, LA 70112 New Orleans, LA 70119 Kathryn Evans Phoebe Hathorn Matthew C. Kirkham Stacie B. Lieberman 3700 Orleans Ave., Apt. 4208 909 Poydras St., 20th Fl. 229 Dauphine St., Apt. F 1340 Poydras St., Ste. 1700 New Orleans, LA 70119 New Orleans, LA 70112 New Orleans, LA 70112 New Orleans, LA 70112 Alexandra Faia Rebecca Heilman Adam Klock Alison Paige Lungstrum 6565 Vicksburg St. 3330 General Pershing St. 4242 Vincennes Pl. 701 Poydras St., Ste. 3500 New Orleans, LA 70124 New Orleans, LA 70125 New Orleans, LA 70125 New Orleans, LA 70130 Jay Farmer Mary Hicks Bradley Knapp Marion Mackenzie 601 Poydras St., Ste. 2775 428 S. Olympia St. 601 Poydras St., Ste. 2660 4128 Constance St. New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70130 New Orleans, LA 70115 Larry Feldman Jr. D. Russell Holwadel Jennifer Kretschmann Chathan S. Mangat 601 Poydras St., 12th Fl. 400 Poydras St., Ste. 2450 331 N. Olympia St. 701 Magazine St. New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70119 New Orleans, LA 70130 Rachael Ferrante Elizabeth S. Horn Elizabeth C. Kretzsinger J. Brint Marks 4520 S. Tonti St. 909 Poydras St., Ste. 2500 909 Poydras St., 20th Fl. 3972 Annunciation St. New Orleans, LA 70125 New Orleans, LA 70112 New Orleans, LA 70112 New Orleans, LA 70115 Zachary P. Fickes Carlos Hornbrook Gordon J. Kuehl Samantha Marrone 1020 Short, Apt. D 700 S. Peters St., #315 400 Poydras St., Ste. 1125 601 Poydras St., Ste. 2200 New Orleans, LA 70118 New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70130 Caitlin J. Flanagan Tori Howze 201 St. Charles Ave., Ste. 2405 Alexis Kyman Randy Marse Jr. New Orleans, LA 70170 4541 General Early Dr. 1126 701 Poydras St., Ste. 5000 New Orleans, LA 70126 New Orleans, LA 70115 New Orleans, LA 70139 Jonathan Richard Fleming 6416 Colbert St. Jamie E. Hurley Nicholas T. Lacour Jr. James Martin New Orleans, LA 70124 365 Canal St., Ste. 2000 432 Harrison Ave. 2727 Prytania St., Ste. 14 New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70130 Samuel John Ford 650 Poydras St., Ste. 1550 New Orleans, LA 70130

1485 Page 56 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Jennifer Martin Caroline Murley Talbot Quinn Elisabeth Ford Sgro 2615 Valence St. 909 Gravier St., Apt. 2806 611 Julia St., Apt. B 1005 Josephine St., Apt. A New Orleans, LA 70115 New Orleans, LA 70112 New Orleans, LA 70130 New Orleans, LA 70130 Renee W. Masinter Andrew Murphy Natashcha Ray Stella C.C. Shackelford 639 Loyola Ave., L-Ent-22B 5934 Patton St. 6228 Oxford Pl. 650 Poydras St., Ste. 2319 New Orleans, LA 70113 New Orleans, LA 70115 New Orleans, LA 70131 New Orleans, LA 70130 Laclaire Matthews Moustafa Nachabe Patrick B. Reagin Beth Sheets 1730 Seventh St. 9 Fairway Oaks Dr. 4600 S. Prieur St. 1926-B Jena St. New Orleans, LA 70115 New Orleans, LA 70131 New Orleans, LA 70125 New Orleans, LA 70115 Adrienne May Catherine Sens Napolitano Robert E. Reimsnyder III Patrick K. Shockey 650 Poydras St., Ste. 2600 4533 S. Derbigny St. 815 Bellecastle St. 3421 N. Causeway Blvd., Ste. 900 New Orleans, LA 70130 New Orleans, LA 70125 New Orleans, LA 70115 Metairie, LA 70002 Annie G. McBride Miguel Nunez Windsor Richmond Michael Short 546 Carondelet St. P. O. Box 770017 1205 St. Charles Ave., Apt. 306 537 Decatur New Orleans, LA 70130 New Orleans, LA 70177 New Orleans, LA 70130 New Orleans, LA 70130 Claire McDaniel Ojeh Ryan O'Connor M. Robert C. Riess Jr. Matthew E. Simmons 8221 Pritchard Pl. #3 Sanctuary Blvd., Ste. 301 701 Poydras St., Ste. 3800 408 N. Columbia St. New Orleans, LA 70118 Mandeville, LA 70471 New Orleans, LA 70139 Covington, LA 70433 Kimberly T. McDaniel Ronald M. Ohlsen Jennifer Rigterink Ian Smith 4300 S. Carrollton Ave. 8227 Maple St. 1100 Poydras St., 36th Fl. 2600 N. Rampart St. New Orleans, LA 70119 New Orleans, LA 70118 New Orleans, LA 70163 New Orleans, LA 70117 Alicia McDowell Josephine Okoronkwo Michael J. Rocks Matthew S. Smith 2327 N. Derbigny St. 7600 Edward St. 403 Bouny St. 2410 State St. New Orleans, LA 70117 New Orleans, LA 70126 New Orleans, LA 70114 New Orleans, LA 70118 Katharine K. McGuire David A. Onstott Matthew Rogenes Terrica M. Smith 365 Canal St., Ste. 1170 1616 Lakeshore Dr. 365 Canal St., Ste. 2850 14601 Emory Rd. New Orleans, LA 70130 New Orleans, LA 70122 New Orleans, LA 70130 New Orleans, LA 70128 Renee McKay Kyle Oxford Patrice Rose Todd Smith 3443 Esplanade Ave., Apt. 220 716 Arabella St. 404 Oak Point Dr. 7001 Walmsley Ave. New Orleans, LA 70119 New Orleans, LA 70115 LaPlace, LA 70068 New Orleans, LA 70125 Grace Jendrasiak McLean Danielle L. Pellegrin Erin Rosenberg Lindsey M. Soboul 1340 Poydras St., Ste. 1700 1722 Jackson Ave., Ste. A 927 Poeyfarre St., #213 4636 Sanford St., Ste. 100 New Orleans, LA 70112 New Orleans, LA 70113 New Orleans, LA 70130 Metairie, LA 70006 Brian C. Mears Ezra Pettis Jr. Marianna Rubino Matthew Soja 1935 Valance St. 626 Broad St. 1350 Port Of New Orleans Pl. 6417 Paris Ave. New Orleans, LA 70115 Lake Charles, LA 70601 New Orleans, LA 70130 New Orleans, LA 70122 Collin Melancon Kirk Pfefferle Nicholas Russell John B. Stanton 701 Poydras St., Ste. 5000 932 N. Dupre St. 7919 Spruce St. 1100 Poydras St., Ste. 2700 New Orleans, LA 70139 New Orleans, LA 70119 New Orleans, LA 70118 New Orleans, LA 70163 William L. Mizell Kevin Phillips Nicole Russell Gregory Scott Stein 321 St. Charles Ave., 10th Fl. 1101 Westbank Expressway 1124 Dante St. 1440 Canal St., #8432 New Orleans, LA 70130 Gretna, LA 70053 New Orleans, LA 70118 New Orleans, LA 70112 James L. Moffett III Theresa Phillips Erin Bruce Saucier Elizabeth A. Steinbeiser 701 Poydras St., Ste. 4400 220 S. Jefferson Davis Pkwy. 3114 Canal St. 5515 Tchoupitoulas St. New Orleans, LA 70139 New Orleans, LA 70119 New Orleans, LA 70119 New Orleans, LA 70115 Rebecca Molyneux Christopher Ponoroff Cara Mabe Schiffman Jesse C. Stewart 1750 St Charles Ave., Unit 633 2368 Magazine St. 410 26th St. 824 Ida St. New Orleans, LA 70130 New Orleans, LA 70130 New Orleans, LA 70124 New Orleans, LA 70119 Michael T. Moore Jr. Heather Pratt Eric Schroeder Chais Sweat 5371 Paris Ave. 4021 Elba St. 306 S. Cortez St. 400 Turquoise St. New Orleans, LA 70122 New Orleans, LA 70125 New Orleans, LA 70119 New Orleans, LA 70124 Kayshyna Morris Paul Pritchett Bradley J. Schwab Martha A. Thibaut 1729 Piety St. 3707 Delachaise St. 701 Poydras St., Ste. 4800 201 St. Charles Ave., Ste. 4600 New Orleans, LA 70117 New Orleans, LA 70125 New Orleans, LA 70139 New Orleans, LA 70170 Sean Morrison Gregory M. Thompson 5621 Tchoupitoulas St. 1722 Short St. New Orleans, LA 70115 New Orleans, LA 70118

1486 49th DAY'S PROCEEDINGS Page 57 SENATE June 6, 2016

Caroline Wallace Tillman Ouachita Robin Roper Sabine St. John Ct., #E Monique Rene Amundson 508 Omega St., Apt. 18B Lea Ann Hawkins-Fisher New Orleans, LA 70119 P. O. Box 4735 Belle Chasse, LA 70037 168 Clifton Rd. Shreveport, LA 71134 Lena, LA 71447 Tony V. Tran Pointe Coupee 920 Poeyfarre St., Unit 428 Simran Dhaliwal Emaus Scott Smith Jr. Kristi Sepulvado New Orleans, LA 70130 3319 Deborah Dr. 405 Pennsylvania Ave. 170 Sepulvado Ln. Monroe, LA 71201 New Roads, LA 70760 Marthaville, LA 71450 Mark T. Tufts 6895 Wuerpel St. Shirley A. Guillory Rickey O. Thomas St. Bernard New Orleans, LA 70124 3016 Cameron St. 9125 Mandela Dr. Jessica Battistella Monroe, LA 71201 New Roads, LA 70760 8301 W. Judge Perez Dr., Ste. 303 Rebekka C. Veith Chalmette, LA 70043 1227 N. Rendon St. Everett Eugene Hill Rapides New Orleans, LA 70130 640 Avant Rd. Wade Bourgeois Melanie M. Licciardi West Monroe, LA 71291 5712 Carl St. 4408 Genie St. Coby Venable Alexandria, LA 71301 Meraux, LA 70075 613 Napoleon Ave. Kim C. Hodge New Orleans, LA 70115 859 Ole Hwy. 15 Julie Amanda Clark St. Charles West Monroe, LA 71291 1412 Centre Ct. Ste. 406 Shaun Becker Adam Vickers Alexandria, LA 71301 118 Lincoln St. 3633 Desaix Blvd. Jennifer Joyner Hahnville, LA 70057 New Orleans, LA 70119 451 Slocum Rd. Peggy D. Elliott Calhoun, LA 71225 3234 Bert Kouns Indust. Loop Ashley Ann Bogac Emma Madison Walker Shreveport, LA 71118 104 Terrace St. 818 State St. Carla A. Lenard Destrehan, LA 70047 New Orleans, LA 70118 3750 Old Sterlington Rd. Rodney Hatch Monroe, LA 71203 790 Philadelphia Rd. Brandon Brisco Jonathan Wasielewski Deville, LA 71328 123 Janet Dr. 1750 St. Charles Ave., Ste. Cu 1 Nelda D. McFarlin St. Rose, LA 70087 New Orleans, LA 70130 107 Drake Rd. Lisa B. Hollen West Monroe, LA 71291 972 Palmer Chapel Rd. Darrell P. Chiasson Jacob Weixler Pineville, LA 71360 145 Dixie Dr. 1420 Cambronne St. April D. Philley Des Allemands, LA 70030 New Orleans, LA 70118 438 Eileen Rd. M. Allison Johnson Monroe, LA 71203 6509 Coliseum Blvd., Unit 2 Rhiannon Gautreaux Molly L. Wells Alexandria, LA 71303 206 Lac Verret Dr. 921 Pleasant St. Nicholas Richardson Luling, LA 70070 New Orleans, LA 70115 107 Sand St. Courtney N. Ray West Monroe, LA 71291 5445 Provine Pl., Apt. 1515 Kristyn L. Lee Plezetta M. West Alexandria, LA 71303 115 Asphodel Dr. 5000 Woodland Dr., Apt. 247 Charles Ross Luling, LA 70070 New Orleans, LA 70131 404 Foxwood Dr. Colin Ryan West Monroe, LA 71291 4125 Queen Elizabeth Ct., Apt. 246 Ryan O'Neil Luminais Katherine Wiarda Alexandria, LA 71303 909 Poydras St., Ste. 2800 3445 N. Causeway Blvd., Ste. 510 Sean A. Southern New Orleans, LA 70112 Metairie, LA 70002 403 Fortune Dr. Robin L. Shook Monroe, LA 71203 1524 Plantation Dr. Rachelle M. Tregle Christopher L. Williams Alexandria, LA 71301 170 Up The Bayou Rd. 701 Poydras St., Ste. 4700 James M. Spillers Des Allemands, LA 70030 New Orleans, LA 70139 2310 Valencia Blvd. Bonita M. Smith Monroe, LA 71201 205 Leche St. St. Helena Crystal C. Williams Pineville, LA 71360 Jessica C. Ledet 2620 St. Ann St. Melissa Tillman P. O. Box 27 New Orleans, LA 70119 3308 Stowers Dr. Richland Greensburg, LA 70441 Monroe, LA 71201 Cara D. Barthel Graham Williams 6 Hwy. 135 Amber Burch Travis 701 Poydras St., Ste. 4500 Justin Miller White Rayville, LA 71269 P. O. Box 446 New Orleans, LA 70139 117 White Rd. Greensburg, LA 70441 West Monroe, LA 71291 Carol Carter Free Grant Wood 820 Horace St. St. James 223 State St., Apt. E Plaquemines Mangham, LA 71259 Leigh Louque New Orleans, LA 70118 Amanda J. Ballay 2173 Bellvue St. 1010 Common St., Ste. 2050 Joshua Strickland Paulina, LA 70763 Mallory Wynne New Orleans, LA 70112 P. O. Drawer 149 909 Poydras St., Ste. 1860 Rayville, LA 71269 St. John the Baptist New Orleans, LA 70112 Alex Barthelemy Andrea R. Beverly 105 Mimosa Ln. Celina C. Tarver P. O. Box 1313 Aaron Zagory Port Sulphur, LA 70083 16 Cox Rd. LaPlace, LA 70069 2601 Tulane Ave., Ste. 700 Rayville, LA 71269 New Orleans, LA 70125 Rubiante Brown Lydia Bush 8288 Tom Dr., Ste. F 125 Portrush Dr. Micah C. Zeno LaPlace, LA 70068 1520 De Battista Pl. Baton Rouge, LA 70815 New Orleans, LA 70131

1487 Page 58 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Dean DeFrancesch Virginia Baudoin Jennifer B. Garner Marlene G. Messa 150 Holly Dr. 1029 Jeanne St. 4 Sanctuary Blvd., Ste. 100 11100 Oil Well Rd. LaPlace, LA 70068 Breaux Bridge, LA 70517 Mandeville, LA 70471 Folsom, LA 70437 Nicole A. Dufrene Monique B. Charles Whitney H. Germany Jared Miguez P. O. Box 2609 246 Brick St. 701 N. Columbia St., Rm. 3210 511 Lakewood Northshore Dr. Reserve, LA 70084 Breaux Bridge, LA 70517 Covington, LA 70433 Covington, LA 70433 Christophe L. Faucheux Kirk A Taylor Megan Gladner John Mineo IV 45 Country Club Dr. 1033 Patin St. 70046 5th St. 20527 George Wheat Rd. LaPlace, LA 70068 Breaux Bridge, LA 70517 Covington, LA 70433 Covington, LA 70433 Iman S. Montgomery St. Mary Brian D. Grubb Joaquin S. Molinet 2900 Cambridge Dr. Felicia Hebert 365 Canal St., Ste. 800 1641 Tiffany Ln. LaPlace, LA 70068 3117 Hwy. 182, W. New Orleans, LA 70130 Mandeville, LA 70448 Patterson, LA 70392 Anya Perrilloux Jones Shaunna Harris Patrick Murray 1801 Van Arpel Dr. Misty B. LeBlanc 67180 Danny Polk Rd. 315 Lee Ln., Ste. 203 LaPlace., LA 70068 3123 Roselawn Dr. Pearl River, LA 70452 Covington, LA 70433 Morgan City, LA 70380 Jacob Powell Bradley R. Hassert Bobbie Myer P. O. Box 518 St. Tammany 104 Rue De La Paix 1164 Avenue St. Germain Edgard, LA 70049 Bryce M. Addison Slidell, LA 70461 Covington, LA 70433 3119 Grove Ct. Jarrette Tuircuit Mandeville, LA 70448 Steven D. Jackson Keith Naccari 156 East 19th St. 229 Heather Dr. 76503 Jay Normand Dr. Reserve, LA 70084 Cailin K. Allain Mandeville, LA 70471 Covington, LA 70435 546 Northshore Ln. Sheila Wilson Slidell, LA 70461 Anne Jacobson Justin A. Nevarez 1120 E. Greenbriar St. 117 Acadian Ln. 118 Mayers Trace Gonzales, LA 70737 Brittany Ardeneaux Mandeville, LA 70471 Slidell, LA 70460 P. O. Box 3012 St. Landry Covington, LA 70434 Debra A Jarrell Robert D. Norton Jr. Taylor J. Bassett 9101 W. St. Bernard Hwy. 208 Tiffany St. P. O. Drawer 1787 Kyle W. Berthelot Chalmette, LA 70043 Slidell, LA 70461 Opelousas, LA 70571 69380 Fair Oaks Ln. Covington, LA 70433 Kelsey Jarrett Marie O'Connell Lauren E. Brasseux 704 Carondelet St. 113 South Dr. P. O. Box 1865 Theresa Matta Bordelon New Orleans, LA 70130 Covington, LA 70433 Opelousas, LA 70571 120 Bienville Dr. Slidell, LA 70458 Christina Johnson Lindsey S. Olsen Tracy K. Chaddick 707 Silverthorne Ln. 3206 Range Ct. P. O. Drawer 730 Madelyn O. Breerwood Covington, LA 70433 Mandeville, LA 70448 Crowley, LA 70527 820 O'Keefe Ave. New Orleans, LA 70113 Andrea R. Jones Caitlin Periou Kenneth H. Guidry 70404 L St. 198 Belle Terre Blvd. P. O. Box 587 Pamela Brinson Covington, LA 70433 Covington, LA 70433 Krotz Springs, LA 70750 24 Pebblebrook Ln. Slidell, LA 70458 John N. Kennedy Tiffany L. Peyroux Mallory Ham P. O. Box 80418 124 Gretel Cove 999 Goudeau Rd. Nicole Coleman Baton Rouge, LA 70898 Slidell, LA 70458 Melville, LA 71353 326 Martin Luther King Dr. Covington, LA 70433 Aimee Kuykendall Caroline Walther Raymond Christopher B. Lear 140 Honeywood Dr. 881 Magnolia Ridge Dr. 737 W. Landry St. Sam J. Collett III Slidell, LA 70461 Mandeville, LA 70448 Opelousas, LA 70570 1441 Natchez Loop Covington, LA 70433 Taylor Lambert Lindsey T. Richard Charlene Lyles 547 Heavens Dr. 1291 Springwater Dr. 186 Kyle St. Anthony V. Costa Mandeville, LA 70471 Mandeville, LA 70471 Opelousas, LA 70570 307 Northpark Blvd. Covington, LA 70433 Dominick J. Latino III Terri E. Robinson William Morrow 523 Beau Chene Dr. 307 E. 4th Ave. 39 Hidden Hills Lake Charlotte Discon Mandeville, LA 70471 Covington, LA 70433 Arnaudville, LA 70512 9 Cardinal Rd. Covington, LA 70433 Ingrid Laurendine Carlie M. B. Spear Cranay D. Murphy 104 Big Pine Dr. 731 Chevreuil St. 133 John Paul Dr. Kathleen F. Ducote Covington, LA 70433 Mandeville, LA 70448 Opelousas, LA 70570 49 N. Treasure Isle Slidell, LA 70461 Blake J. Lusk Margaret Summersgill St. Martin 900 W. Causeway Approach, Ste. A 75610 Trinchard Rd. Janet Aubry Kristel M. Ducote Mandeville, LA 70471 Covington, LA 70435 102 Helen Cir. 209 Hazelwood St. Candace McLeod St. Martinville, LA 70582 Slidell, LA 70460 500 Tanglewood Dr. Slidell, LA 70458

1488 49th DAY'S PROCEEDINGS Page 59 SENATE June 6, 2016

Justin A. Swaim Jesse LaGarde Susan M. Dubois Brilliant Clayton 546 Carondelet St. P. O. Box 326 105 N. Central P. O. Box 1334 New Orleans, LA 70130 Amite, LA 70422 Delcambre, LA 70528 Port Allen, LA 70767 Sandra Tackett Bonnie Laurent Anna Grand Desha Gay 7118 Creekwood Dr. 16309 E. Brewster Rd., Apt. D127 P. O. Box 825 P. O. Box 506 Mandeville, LA 70471 Covington, LA 70433 Maurice, LA 70555 Brusly, LA 70719 Katie A. Vantassell Clayton Steven Revere Corey M. Meaux Randall Gay 70022 6th St. 11404 Jerusalem Church Rd. 2109 Christopher Dr. 1935 Ory Dr. Covington, LA 70433 Hammond, LA 70403 Abbeville, LA 70510 Brusly, LA 70719 Diana Elizabeth Velez David Stephen Scherer Jr. Vernon Gentile Hamilton 1316 Ridge Way Dr. 419 Pinecrest Dr. Max S. Antony 3414 Gladys Dr. Mandeville, LA 70471 Hammond, LA 70401 201 Lula St. Addis, LA 70710 Anacoco, LA 71403 Brian Verberne Latoia Williams-Dyson Danielle R. Hosch 72419 Wise Rd. 49310 Benton Trace, Apt. A Emily S. Lacaze 2127 Fairview Dr. Covington, LA 70433 Tickfaw, LA 70466 194 Two Oaks Ln. Port Allen, LA 70767 Leesville, LA 71446 Mary J. Whitty Tensas West Carroll 58101 Jefferson Ave. John Crigler Jr. Washington Patsy Y. King Slidell, LA 70460 P. O. Box 6225 Dianna P. Graves 230 Yates Dr. St Joseph, LA 71366 47255 R. J. Creel Rd. Oak Grove, LA 71263 Tangipahoa Franklinton, LA 70438 Dominick Abrams Terrebonne Kylie Mills 54302 Abrams Rd. Nikki Arcement Theophile J. Jones Jr. 3594 Prince Rd. Independence, LA 70443 610 Wortham Way 305 Hill Top Ave. Pioneer, LA 71266 Houma, LA 70360 Franklinton, LA 70438 Brittany Alford Kevin H. Smith 28506 Cameo Ct. Erich Vhan Ellender Jr. Heather Seal 1883 Roundhill Rd. Ponchatoula, LA 70454 205 Seminole Dr. 42210 Seal Rd. Oak Grove, LA 71263 Houma, LA 70360 Franklinton, LA 70438 Katie Alombro West Feliciana 42309 Penrose St. Shannon LeBoeuf Mary Tate Florrie R. Hathorn Ponchatoula, LA 70454 169 Port Royal Way 47291 Greenville Rd. P. O. Box 3513 Houma, LA 70360 Franklinton, LA 70438 Baton Rouge, LA 70821 Lauri Bankston 641 Royal Way Mark A. Mouton Brandi Tyrney Tyrell Manieri III Ponchatoula, LA 70454 P. O. Box 1570 46192 Jenkins Rd., #2 2431 S. Acadian Thrwy., Ste. 600 Gray, LA 70359 Franklinton, LA 70438 Baton Rouge, LA 70808 Lindon Bennett 11320 Copper Hill Dr. Tonya Pierron Jacquelyn Walker Allyson Sterritt Hammond, LA 70403 111 Melody Dr. 20537 Choctaw Rd. 5935 Mahoney Rd. Houma, LA 70363 Franklinton, LA 70438 St. Francisville, LA 70775 Thomas Bookhardt II 39702 Bedico Trace Blvd. Claire R. Pitre Webster Russel W. Wray Ponchatoula, LA 70454 111 McAllen Dr. Alana K. Bolton P. O. Box 1848 Houma, LA 70360 571 S.E. 5th Ave. St Francisville, LA 70775 Dericka Buckles Sibley, LA 71073 105 Patriot Cir. Evan Stark Winn Independence, LA 70443 275 Gabasse St. Pamela Z. Gremillion Connor Junkin Houma, LA 70361 366 Holomon Cemetery Rd. 300 Wren St., Apt. 42 Christina Causey Dubberly, LA 71024 Winnfield, LA 71483 109 W. Minnesota Park, Ste. 1 Jennifer H. Voisin Hammond, LA 70403 4979 Bluebonnet Blvd., Ste. A Webster Baton Rouge, LA 70809 Ronald Harvey Respectfully submitted, Katherine C. Core 101 N. Main St. KAREN CARTER PETERSON 21205 Marl Dr. Joseph H West Jr. Springhill, LA 71075 Chairwoman Hammond, LA 70403 838 Bayou Gardens Blvd., Apt. D Houma, LA 70364 Brittany A. Hicks Patrick Coudrain 108 Harris St. 525 Oak Hollow Dr. Gary Williams Jr. Doyline, LA 71023 Hammond, LA 70401 335 Hawthorne Dr. Houma, LA 70360 Utikoa West Island Alicia Davis 1007 Bayou Ave. 14085 Kohnke Hill Rd. Union Minden, LA 71055 Hammond, LA 70401 Benjamin Joshua Brown 3016 Cameron St. Jamie Lee Monk Logan Davis Monroe, LA 71201 137 McDade St. 40068 Davis Dr. Sibley, LA 71073 Ponchatoula, LA 70454 Kimberly B. Yates 135 Cypress Loop Tammie P. Wynn April Ford Jackson Farmerville, LA 71241 1106 N. Acres Cir. 20061 Dunson Park Ave., Lot 25 Springhill, LA 71075 Ponchatoula, LA 70454 Vermilion Nichole Bellard West Baton Rouge Jane Hogan 15121 Sid Ave. Valencia Parker Allen 309 E. Church St. Kaplan, LA 70548 987 Bohne Rd. Hammond, LA 70401 Katrina R. Broussard Port Allen, LA 70767 101 Jeni Ln. Abbeville, LA 70510

1489 Page 60 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

SENATE BILL NO. 135— Motion to Confirm BY SENATOR MILKOVICH AND REPRESENTATIVES ABRAHAM, ADAMS, AMEDEE, BACALA, BAGNERIS, BARRAS, BERTHELOT, Senator Peterson moved to confirm the Notaries listed above TERRY BROWN, , CONNICK, COUSSAN, COX, reported by the Committee on Senate and Governmental Affairs and CROMER, DWIGHT, EMERSON, FRANKLIN, GUINN, LANCE HARRIS, HILL, HODGES, HOFFMANN, HORTON, HUNTER, JACKSON, recommended for confirmation. JEFFERSON, MIKE JOHNSON, MACK, NORTON, PIERRE, PYLANT, REYNOLDS, SCHEXNAYDER, SCHRODER, SEABAUGH, WHITE AND WILLMOTT ROLL CALL AN ACT The roll was called with the following result: To enact R.S. 33:9682, relative to political subdivisions; to authorize a political subdivision to open proceedings with a voluntary prayer; to provide certain terms and conditions; and to provide YEAS for related matters. SENATE BILL NO. 137— Mr. President Donahue Mills BY SENATOR BARROW Allain Erdey Mizell AN ACT Appel Fannin Morrell To amend and reenact R.S. 33:2740.67(B) and (C)(1)(j) and to enact Barrow Gatti Peacock R.S. 33:2740.67(G) and R.S. 47:338.217, relative to Baton Bishop Hewitt Perry Rouge North Economic Development; to provide relative to the Boudreaux Johns Peterson boundaries and membership of the board; to provide for hotel Brown LaFleur Riser occupancy tax; and to provide for related matters. Carter Lambert Smith, G. Chabert Long Tarver SENATE BILL NO. 179— Claitor Luneau Walsworth BY SENATOR RISER Colomb Martiny Ward AN ACT Cortez Milkovich To enact Chapter 21-C of Title 25 of the Louisiana Revised Statutes Total - 35 of 1950, to be comprised of R.S. 25:951 through 959, relative to NAYS the Louisiana Human Remains Protection and Control Act; to provide relative to the control and management of human Total - 0 remains; to provide relative to legislative intent; to provide ABSENT definitions; to provide penalties; to provide exemptions; to provide relative to enforcement; and to provide for related Morrish Thompson matters. Smith, J. White Total - 4 SENATE BILL NO. 251— BY SENATORS LAFLEUR, MARTINY, MIZELL, PEACOCK, THOMPSON, The Chair declared the notaries on the report were confirmed. WALSWORTH AND WHITE AN ACT To enact Chapter 8-L of Title 45 of the Louisiana Revised Statutes of Message to the Governor 1950, to be comprised of R.S. 45:844.74 and 844.75, relative to communications; to prohibit the interference or blocking of SIGNED SENATE BILLS certain communications and wireless connections; to provide certain terms, conditions, requirements, procedures, penalties June 6, 2016 and effects; and to provide for related matters. To the Honorable Governor of the State of Louisiana: SENATE BILL NO. 277— BY SENATORS BISHOP AND THOMPSON The President of the Senate and the Speaker of the House of AN ACT Representatives have signed the following Senate Bills: To enact R.S. 36:204(B)(8) and R.S. 56:1688(E), relative to the authority of the secretary of the Department of Culture, SENATE BILL NO. 112— Recreation and Tourism; to authorize the employment of law BY SENATOR BARROW enforcement officers for state museums; to provide relative to AN ACT police powers; to provide for training requirements; to provide To amend and reenact R.S. 37:563(11), (12), (13), and (14), 589(A), for state park warden training requirements; and to provide for 590(A)(1), and 599(A)(2)(f) and to enact R.S. 37:563(15) related matters. through (17), 575(A)(17), and 591.1, relative to the practice of cosmetology; to provide relative to mobile salons; to provide SENATE BILL NO. 309— relative to certain definitions, terms, procedures, requirements, BY SENATOR CLAITOR AND REPRESENTATIVE JAMES effects, certificates of registration, and fees; to provide for the AN ACT promulgation and adoption of administrative rules; and to To amend and reenact R.S. 37:3387.1(A), relative to supervision provide for related matters. requirements for certain addictive disorder counselors in certain custodial environments; and to provide for related matters. SENATE BILL NO. 120— BY SENATOR MARTINY SENATE BILL NO. 337— AN ACT BY SENATOR MARTINY To amend and reenact R.S. 13:2563.5(B) and 2563.17(A) through AN ACT (C), and to enact R.S. 13:2563.5(C), relative to certain judicial To enact Part VIII of Chapter 17 of Title 3 of the Louisiana Revised salaries; to provide for the payment of a judge's salary in Statutes of 1950, to be comprised of R.S. 3:2511, relative to Ascension Parish; to require the appropriation of amounts retail pet stores; to provide relative to the sale of dogs and cats sufficient to fully fund the operations of the Parish Court in by retail pet stores; to prohibit the sale of certain dogs and cats Ascension Parish; to provide with respect to the disposition of in retail pet stores; to require certain signs and records; to fees deposited into the Ascension Parish Judicial Expense Fund; provide for definitions; and to provide for related matters. to provide with respect to authority of the judge of the SENATE BILL NO. 338— Ascension Parish Court with regard to the Ascension Parish BY SENATOR MARTINY Judicial Expense Fund; and to provide for related matters. AN ACT SENATE BILL NO. 131— To enact Part X-A of Chapter 2 of Title 51 of the Louisiana Revised BY SENATOR JOHNS AND REPRESENTATIVES BAGLEY, HENSGENS, Statutes of 1950, to be comprised of R.S. 51:725 through 725.7, HOFFMANN, HORTON, LEBAS, POPE AND WILLMOTT relative to trade and commerce; to provide certain protections AN ACT for vulnerable adults from financial exploitation; to provide To enact R.S. 22:1060.6, relative to the prescription drug cost; to definitions, terms, conditions, requirements, and procedures; to provide for pharmacist communication with patients; to provide provide with regard to governmental disclosures and immunity; for an effective date; and to provide for related matters. to provide for third-party disclosures and immunity; to provide for delaying disbursements and immunity; to provide for receipt

1490 49th DAY'S PROCEEDINGS Page 61 SENATE June 6, 2016

of notice; to provide with regard to record-keeping; and to SENATE BILL NO. 241— provide for related matters. BY SENATOR MILKOVICH AN ACT SENATE BILL NO. 403— To amend and reenact R.S. 13:5713(J), relative to duty to hold BY SENATOR MORRISH autopsies and investigations; to provide relative to autopsy AN ACT records, writings, and documents and coroner reports; to provide To amend and reenact R.S. 40:2852(D) and to repeal R.S. relative to persons authorized to receive autopsy records, 40:2852(E), relative to facilities providing housing or temporary writings, and documents and coroner reports; to provide with residence for individuals arrested for commission of a crime; to respect to authorization of family members and next of kin to remove accreditation requirement; and to provide for related receive autopsy records, writings, and documents and coroner matters. reports; to provide for exceptions and applicability; and to provide for related matters. SENATE BILL NO. 158— BY SENATOR CORTEZ SENATE BILL NO. 323— AN ACT BY SENATOR MORRELL To amend and reenact R.S. 32:1252(27), the introductory paragraph AN ACT of R.S. 32:1253(A)(1), the introductory paragraph of R.S. To amend and reenact R.S. 27:416(C), relative to the operation of 32:1261(A)(1)(k)(i), and R.S. 32:1270.1(1)(i) relative to marine video draw poker devices at qualified stop facilities; to products; to provide relative to the definition of marine product; provide with respect to the calculation of fuel sales; to provide to exclude certain motors; to provide relative to commission for exceptions regarding the fuel sales requirements at certain member appointments; to provide relative to the sale of marine facilities; and to provide for related matters. products; and to provide for related matters. SENATE BILL NO. 429— SENATE BILL NO. 177— BY SENATOR BARROW BY SENATOR DONAHUE AN ACT AN ACT To amend and reenact R.S. 37:1263 and to repeal R.S. 37:1264 and To enact R.S. 39:82.1, relative to special treasury funds and 1265, relative to the board of medical examiners; to provide for dedicated money; to provide for specific reports to the Joint membership; to provide for qualifications; to provide for an Legislative Committee on the Budget; to provide for the review appointment process; to provide for removal; to provide for and reporting of special funds and statutory dedications, terms; to provide for an effective date; and to provide for related including the means of financing, specifically funds whose matters. primary source of financing is the state general fund, the purpose and use of the monies; and the status and balances of SENATE BILL NO. 435— the special funds and dedicated monies; to provide for an BY SENATORS MORRELL, CARTER AND PEACOCK AND REPRESENTATIVE WILLMOTT effective date; and to provide for related matters. AN ACT SENATE BILL NO. 283— To enact R.S. 14:67.30, relative to the theft of animals; to create the BY SENATOR HEWITT crime of theft of animals; to provide definitions; to provide for AN ACT penalties; and to provide for related matters. To amend and reenact R.S. 37:3651(A)(1), relative to professions and occupations; to provide for trained military personnel applying SENATE BILL NO. 446— BY SENATOR HEWITT for certification as a professional engineer; and to provide for AN ACT related matters. To enact R.S. 17:3140 and to repeal R.S. 17:3140, relative to SENATE BILL NO. 379— postsecondary education; to provide relative to a comprehensive BY SENATOR MARTINY review of the educational demands of the state and its regions; AN ACT to provide for an evaluation of the state's postsecondary To amend and reenact R.S. 32:80(C), relative to motor vehicles; to education assets, needs, gaps and barriers; to provide for a provide relative to overtaking and passing a school bus; to report of the findings and recommendations; and to provide for require a driver on a highway with a dedicated left-turn lane to related matters. stop for a school bus; and to provide for related matters. SENATE BILL NO. 460— SENATE BILL NO. 425— BY SENATOR LAFLEUR BY SENATOR ALLAIN AN ACT AN ACT To amend and reenact R.S. 39:372(A)(1), (D), and (E) and R.S. To amend and reenact R.S. 30:21(B)(2)(a) and to enact R.S. 49:320.1 and to enact R.S. 39:82(K) and 372(F) and (G), 30:86(D)(7), relative to the commissioner of conservation; to relative to state funds; to provide for the annual reporting of provide for the Oil and Gas Regulatory Fund; to provide for the cash accounts carried forward and the annual reporting of Oilfield Site Restoration Fund; to provide for contributions to unexpended fees and self-generated revenue; to provide relative such funds from fees collected from an operator who chooses to certain state depositories and associated banking and not to plug a well classified as inactive; and to provide for checking accounts; to provide for reporting requirements related matters. relative to such banking and checking accounts; to provide for an effective date; and to provide for related matters. SENATE BILL NO. 111— BY SENATOR BARROW SENATE BILL NO. 476— (Substitute of Senate Bill No. 132 by AN ACT Senator Martiny) To enact R.S. 33:9097.28, relative to East Baton Rouge Parish; to BY SENATOR MARTINY create the Parkwood Terrace Crime Prevention and AN ACT Neighborhood Improvement District within the parish; to To enact R.S. 22:1055, relative to the requirement for health provide relative to the purpose, boundaries, governance, and insurance coverage of diagnosis and treatment for powers and duties of the district; to provide for the imposition temporomandibular joint and associated musculature and of a parcel fee and for the use thereof; and to provide for related neurology; to provide for an effective date; and to provide for matters. related matters. SENATE BILL NO. 141— SENATE BILL NO. 406— BY SENATOR CLAITOR BY SENATORS LAMBERT AND CLAITOR AN ACT AN ACT To amend and reenact R.S. 14:63(B) and (C) and 337(D), relative to To amend and reenact R.S. 15:168(B)(1), relative to the judicial crimes involving unmanned aircraft systems; to provide that district indigent defender fund; to provide for an effective date; surveillance by an unmanned aircraft constitutes criminal and to provide for related matters. trespass under certain circumstances; to provide relative to federal preemption of the crime of unlawful use of an unmanned aircraft system; to provide definitions; to provide exceptions; and to provide for related matters.

1491 Page 62 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

SENATE BILL NO. 421— SENATE BILL NO. 148— BY SENATOR THOMPSON AND REPRESENTATIVE WILLMOTT BY SENATOR GATTI AN ACT AN ACT To amend and reenact R.S. 37:1361(B) and (E), 1366(A), 1367(A), To amend and reenact R.S. 15:1110(B) and (C), R.S. 40:2190(B), 1368(A), 1371(A), 1373(A), 1377(B), and 1378(A)(3),(6), and and R.S. 48:1604(A)(2) and (C) and to repeal R.S. 15:1110(D), (8), and to enact R.S. 37:1366(J) and (K), relative to plumbers; Subpart B-1 of Part I of Chapter 1 of Title 17 of the Louisiana to provide relative to the licensure of plumbers; to create and Revised Statutes of 1950, comprised of R.S. 17:31 through 33, provide for the qualifications for a new "tradesman plumber" R.S. 25:933(2) and 941, Chapter 27 of Title 25 of the Louisiana license; to provide relative to the membership and duties of the Revised Statutes of 1950, comprised of R.S. 25:1231 through State Plumbing Board; to provide for definitions; to provide 1237, Chapter 27-A of Title 25 of the Louisiana Revised relative to the registration of apprentice plumbers; to provide Statutes of 1950, comprised of R.S. 25:1238.1 through 1238.7, relative to training programs, requirements, and examinations Chapter 27-D of Title 33 of the Louisiana Revised Statutes of for plumbers; to provide for fees; to provide for disciplinary 1950, comprised of R.S. 33:9039.51 through 9039.56, Chapter actions for violations; and to provide for related matters. 16 of Title 34 of the Louisiana Revised Statutes of 1950, comprised of R.S. 34:1851 through 1857, R.S. 36:209(Q), (T), SENATE BILL NO. 428— and (U), 259(X), and 651(X), R.S. 40:2191, Subpart O of Part BY SENATOR ALLAIN I of Chapter 1 of Subtitle II of Title 47 of the Louisiana Revised AN ACT Statutes of 1950, comprised of R.S. 47:120.38, and Chapter 21 To amend and reenact R.S. 47:645(B) and to enact R.S. 30:88.1, of Title 48 of the Louisiana Revised Statutes of 1950, comprised relative to site-specific oilfield trust accounts; to provide for the of R.S. 48:1811.1 through 1811.6, relative to boards, use of certain funds in the state treasury derived from orphan commissions, authorities, districts, and like entities; to provide wells for oilfield site restoration; to provide for an effective relative to the functional organization of state government by date; and to provide for related matters. abolishing certain boards, commissions, councils, authorities, districts, and like entities; to remove references to certain SENATE BILL NO. 443— abolished entities; to remove references to, provisions for, and BY SENATOR HEWITT AN ACT the powers, functions, and duties of the Task Force on Juvenile To amend and reenact R.S. 39:21.3(E)(2)and (3) and to enact R.S. Detention Standards and Licensing, the State Advisory 39:21.3(E)(4) and (5), relative to the Health and Social Services Commission on Teacher Education and Certification, Louisiana Estimating Conference; to provide for additional members of the Historic Cemetery Trust Advisory Board, Concordia Parish Port conference; to provide for the chairmanship of the conference; Commission, Advisory Committee on Hospice Care, Northeast to create a Medicaid Subcommittee; to provide for the Louisiana Film Commission, Louisiana Bicentennial composition and chairmanship of the subcommittee; to provide Commission, Battle of New Orleans Bicentennial Commission, for the meetings of the subcommittee for the purpose of and Interstate 10-12 Corridor District and Commission; to forecasting and reviewing information related to the Medicaid remove the at-large member appointed by the governor to the program; to provide for budget development; and to provide for River Parishes Transit Authority; and to provide for related related matters. matters. SENATE BILL NO. 230— SENATE BILL NO. 466— BY SENATOR PETERSON BY SENATOR HEWITT AND REPRESENTATIVE WILLMOTT AN ACT AN ACT To amend and reenact the introductory paragraph of R.S. 17:3051, To enact R.S. 17:1519.2(C), relative to public hospitals administered 3051(1) and (3), 3052(6) through (8), 3053, 3054(A), the by the Board of Supervisors of Louisiana State University; to introductory paragraph of 3055, 3055(5), (7), and (10), provide for a procedure for the board and the commissioner of 3056(A)(1), (B) and (H), and 3058, to enact R.S. 17:3053.1 and administration to seek approval from the Joint Legislative R.S. 36:651(D)(10), and to repeal R.S. 17:3052(1) and (4) and Committee on the Budget and the legislature to proceed with a 3055(9) and R.S. 36:259(B) and 804, relative to the Health sale of any hospital; to provide for an effective date; and to Education Authority of Louisiana; to provide for placement of provide for related matters. the authority within the executive branch of government; to SENATE BILL NO. 123— provide for clarification to the statement of purpose of the BY SENATOR CLAITOR authority; to provide for definitions; to revise the authority AN ACT membership; to provide for powers and duties of the authority; To amend and reenact Title VIII of the Code of Criminal Procedure, to provide with respect to bonds of the authority; to provide for to be comprised of Articles 311 through 342, R.S. 15:85, and the an effective date; and to provide for related matters. introductory paragraph of R.S. 22:1441(A) and (A)(1) through SENATE BILL NO. 302— (5), (C)(1), the introductory paragraph of (C)(2) and (C)(2)(a) BY SENATOR MORRELL AND REPRESENTATIVES BAGNERIS AND through (e), and (D), to enact R.S. 22:1441(C)(3) through (5), MARCELLE and to repeal Code of Criminal Procedure Articles 327.1, 330.1, AN ACT 330.2, 330.3, 334.1, 334.2, 334.3, 334.4, 334.5, 334.6, 335.1, To amend and reenact Children's Code Articles 412(C), 905, and 335.2, 336.1, 336.2, 343, 344, 345, 346, 347, 348, 349, 349.1, 906, and R.S. 15:905(B), and to enact Children's Code Articles 349.2, 349.3, 349.4, 349.5, 349.6, 349.7, 349.8, and 349.9, 412(D)(12) and 898(D) and (E), and Part III of Code Title XIV relative to bail; to provide for the revision and reorganization of of Chapter 1 of Title 15 of the Louisiana Revised Statutes of bail law; to provide for definitions; to provide for the right to 1950, to be comprised of R.S. 15:186.1 through 186.6, relative bail; to provide for bail hearings and detention without bail; to to juvenile justice; to provide for the release of records; to provide for the authority to fix bail; to provide schedules of bail provide for costs; to provide for presumptions of indigence; to and factors in fixing bail; to provide for modification of bail; to provide for hearings; to provide for legal representation of provide for conditions, types, and restrictions of bail; to provide certain juveniles; to create the Safe Return Program; to provide for bail with and without surety; to provide for cash deposits; to for data collection and reporting; to provide for standards of provide the requirements of the bail undertaking; to provide for representation; to create the Safe Return Representation notice of required appearance; to provide for discharge of the Program fund; to provide for access to counsel; to provide bail obligation; to provide relative to a defendant's failure to relative to the duration of a disposition based on a felony-grade appear and issuance and notice of arrest warrant; to provide for adjudication; and to provide for related matters. the filing of a rule to show cause; to provide for nonforfeiture situations; to provide for notice and recordation of judgment; to SENATE BILL NO. 324— provide for appeals; to provide for enforcement of judgment; to BY SENATOR MORRELL AND REPRESENTATIVES BAGNERIS, BOUIE, provide relative to failure to satisfy a judgment of bond GARY CARTER, CONNICK, COX, GLOVER, JIMMY HARRIS, HILFERTY, HUNTER, JACKSON, JAMES, TERRY LANDRY, LEGER, LYONS, forfeiture or claim under a criminal bond contract; and to MAGEE, MARCELLE, DUSTIN MILLER, MORENO, NORTON AND provide for related matters. SMITH AN ACT To amend and reenact Children's Code Arts. 305(A)(2), 306(D), and 804(1) and to enact Chapter 13-B of Title 15 of the Louisiana Revised Statutes of 1950, to be comprised of R.S. 15:1441 and 1442, and Children's Code Art. 306(G), relative to juvenile jurisdiction; to provide for a child who commits a delinquent act

1492 49th DAY'S PROCEEDINGS Page 63 SENATE June 6, 2016

efore a certain age; to provide for transfer of juveniles to adult Chabert Luneau Tarver detention centers pending trial; to create the Juvenile Claitor Martiny Thompson Jurisdiction Planning and Implementation Committee; to Colomb Milkovich Walsworth provide for membership, authority, duties, and responsibilities; Cortez Mills Ward to provide for directives to the Louisiana State Law Institute, Donahue Mizell White Louisiana Judicial Council, and Department of Children and Total - 39 Family Services; to provide for an effective date; and to provide ABSENT for related matters. Total - 0 SENATE BILL NO. 395— BY SENATOR WARD AN ACT Adjournment To enact R.S. 24:202(F) and (G), relative to the Louisiana State Law Institute; to provide relative to its powers, duties, and functions; On motion of Senator Thompson, at 6:00 o'clock P.M. the to provide relative to the Law Institute Council; to provide Senate adjourned. certain procedures, requirements, and effects; and to provide for The President of the Senate declared the Senate adjourned sine related matters. die. SENATE BILL NO. 447— BY SENATOR APPEL AND REPRESENTATIVE JIMMY HARRIS AN ACT GLENN A. KOEPP To amend and reenact R.S. 41:1212(G) and 1215(B)(1), (2), (3), (4), Secretary of the Senate (5), and (6) and to enact R.S. 41:1215(D), (E), and (F), relative to public benefit corporations; to provide relative to certain DIANE O' QUIN procedures and requirements; to provide relative to leases or Journal Clerk subleases of immovable property owned, leased or controlled by a public benefit corporation; to provide certain terms and Post Session Legislative Actions conditions; and to provide for related matters. Following final adjournment, the instruments contained in SENATE BILL NO. 454— the following messages were acted upon on the dates indicated. BY SENATOR BARROW AN ACT To enact Subpart N of Part IV of Chapter 1 of Title 33 of the Privileged Report of the Committee on Louisiana Revised Statutes of 1950, to be comprised of R.S. Senate and Governmental Affairs 33:140.211 and 140.212, relative to smart growth developments; to provide for legislative findings; to provide for definitions; and ENROLLMENTS to provide for related matters. Senator Peterson, Chairman on behalf of the Committee on SENATE BILL NO. 259— Senate and Governmental Affairs, submitted the following report: BY SENATOR WHITE AN ACT To amend and reenact R.S. 37:1433, 1435(C)(1) and (2), (D), (E), June 6, 2016 (F), and (H), 1436, 1437, 1437.1(A), (B), (C), (D), (F), and (G), 1437.2, 1437.3, 1438, 1439, 1441, 1443(1)(f) and (4), 1446, To the President and Members of the Senate: 1449, 1451, 1465, 1466(F), and to repeal R.S. 37:1435(C)(3) and 1443(3)(g), relative to the licensing of real estate brokers, I am directed by your Committee on Senate and Governmental timeshare interest salespersons, real estate schools and vendors, Affairs to submit the following report: and real estate instructors; to provide for commission power to grant certain licenses, registrations, and certifications; to provide The following Senate Resolutions have been properly enrolled: prohibitions for individual licenses, registrations, and SENATE RESOLUTION NO. 129— certificates; to provide for the activities of partnerships, limited BY SENATOR BISHOP liability companies, associations, corporations, and other legal A RESOLUTION entities with regard to the transactions of real estate; to prohibit To urge and request the New Orleans Recreation Development certain real estate activities without the proper license, Commission (NORDC) to provide a detailed report on the status registration, or certification; to provide for active and inactive of opening Pradat Playground and Pool. licenses; to provide with regard to timeshare interest salespersons; to provide regarding the dissolution of any legal SENATE RESOLUTION NO. 144— entity engaged in the activities of real estate; to provide specific BY SENATOR GARY SMITH guidelines for unlicensed entities not bound by the real estate A RESOLUTION licensing law; to provide relative to timeshare salespersons To urge and request the Louisiana State Police to study the feasibility registrants and timeshare developers; to provide for a fee of regulating ignition interlock device companies. schedule, including active and inactive licenses; to provide certain terms, conditions and procedures; to provide for SENATE RESOLUTION NO. 158— responsibilities of the commission in the instance of the death of BY SENATOR PETERSON a sponsoring broker; and to provide for related matters. A RESOLUTION To designate June 2016 as "National Caribbean-American Heritage and they are hereby presented for executive approval. Month" in Louisiana. Respectfully submitted, SENATE RESOLUTION NO. 132— BY SENATOR BARROW GLENN A. KOEPP A RESOLUTION Secretary of the Senate To urge and request a special committee to study the feasibility of requiring businesses in Louisiana with drive-thru windows to ATTENDANCE ROLL CALL utilize two-way cameras with captioning for hearing impaired and hard of hearing individuals. PRESENT SENATE RESOLUTION NO. 155— Mr. President Erdey Morrell BY SENATOR PETERSON Allain Fannin Morrish A RESOLUTION Appel Gatti Peacock To commend Veronica L. Downs-Dorsey on twenty-five years of Barrow Hewitt Perry teaching vocal music at McDonogh 35 Senior High School and Bishop Johns Peterson on thirty-five years as an educator in the Orleans Parish school Boudreaux LaFleur Riser system. Brown Lambert Smith, G. Carter Long Smith, J.

1493 Page 64 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

SENATE RESOLUTION NO. 156— SENATE RESOLUTION NO. 160— BY SENATOR THOMPSON BY SENATOR GATTI A RESOLUTION A RESOLUTION To designate June 1, 2016, as "4-H Day" at the legislature and To commend the Benton Elementary School archery team on commends the state 4-H officers. winning the 2016 National Archery in Schools Program/International Bowhunting Organization 3D Challenge SENATE RESOLUTION NO. 157— national championship. BY SENATORS JOHNS, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUDREAUX, BROWN, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, LAFLEUR, SENATE RESOLUTION NO. 161— LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, MILLS, MIZELL, BY SENATOR GATTI MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY A RESOLUTION SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, WARD To commend Benton Middle School for earning the first-ever AND WHITE A RESOLUTION national championship representing Louisiana in the 2016 To commend Willie Landry Mount on being conferred an honorary National Archery in Schools Program national tournament. Doctorate of Humane Letters by McNeese State University. SENATE RESOLUTION NO. 162— BY SENATORS PERRY, CORTEZ, BOUDREAUX AND MILLS SENATE RESOLUTION NO. 142— A RESOLUTION BY SENATOR CARTER To commend jockey Kent Desormeaux, trainer Keith Desormeaux, A RESOLUTION st To urge and request the Louisiana State Law Institute to study and and Exaggerator on winning the 141 Preakness Stakes. make recommendations regarding the feasibility of revisions to SENATE RESOLUTION NO. 163— present laws to require physical custody of children to be shared BY SENATOR BROWN equally. A RESOLUTION To urge and request the Honorable , Governor of SENATE RESOLUTION NO. 143— the state of Louisiana, to take all necessary action to seek BY SENATOR MORRELL A RESOLUTION federal funding to provide high-speed broadband Internet to all To urge and request the Marriage-Persons Committee of the Louisiana citizens. Louisiana State Law Institute to study, and the RESOLUTION NO. 164— Law Institute to make, annual comprehensive and ongoing BY SENATOR BISHOP recommendations to the Legislature regarding state law post A RESOLUTION Obergefell v. Hodges, including but not limited to To urge and request the Senate Committee on Education and the recommendations in the form of proposed legislation for Senate Committee on Revenue and Fiscal Affairs to meet revisions to laws governing families, persons, community jointly, in conjunction with the Board of Regents and the Board property, successions, immovable property, the rights of third of Supervisors of Southern University and Agricultural and parties, procedure, and the stability and validity of transactions. Mechanical College, to develop a plan of action concerning the decline of buildings and facilities at Southern University SENATE RESOLUTION NO. 180— campuses. BY SENATOR BARROW A RESOLUTION SENATE RESOLUTION NO. 165— To urge and request the State Board of Elementary and Secondary BY SENATOR MILLS Education to prepare and publish a fiscal impact study that A RESOLUTION analyzes the impact each proposed Type 2 charter school would To urge and request the Department of Children and Family Services have on the local school district, prior to granting a Type 2 to study whether it would be appropriate for defendants found charter. in contempt of court for failure to pay child support to perform court-approved community service in the form of litter SENATE RESOLUTION NO. 181— abatement and collection in lieu of jail time and to submit a BY SENATOR JOHNS A RESOLUTION report of its findings and recommendations to the legislature no To commend and congratulate the McNeese Cowgirls Softball Team later than February 1, 2017. upon advancing to the National College Athletic Association SENATE RESOLUTION NO. 166— (NCAA) Tournament. BY SENATOR JOHNS A RESOLUTION SENATE RESOLUTION NO. 182— To commend Coach Brooks Donald Williams of McNeese State BY SENATOR WALSWORTH A RESOLUTION University upon the occasion of her resignation as the To urge and request the state superintendent of education, winningest coach in McNeese Cowgirl basketball history. commissioner of higher education, secretary of economic SENATE RESOLUTION NO. 167— development, and executive director of the Louisiana Workforce BY SENATOR BROWN Commission, in consultation with local school systems, college A RESOLUTION and university systems, and the Workforce Investment Council, To urge and request the governing authority of each port and the to jointly study and develop recommendations for creating a governing authority of each levee district to meet with area more seamless system of secondary and postsecondary senators regarding its contract or direct hire employee statistics education. and professional, personal, and consulting contracts. SENATE RESOLUTION NO. 183— SENATE RESOLUTION NO. 168— BY SENATORS LAMBERT AND BROWN BY SENATOR ALARIO A RESOLUTION A RESOLUTION To urge and request the Department of Transportation and To commend Lieutenant Douglas Foreman of the Lafourche Parish Development to repurpose congressional funds earmarked for Sheriff's Office on being the recipient of the 2016 Deputy the planning, design, and construction of the Pointe Clair Sheriff of the Year Award presented by the Louisiana Sheriffs' Expressway for the widening and improvement of certain Association. portions of . SENATE RESOLUTION NO. 169— SENATE RESOLUTION NO. 159— BY SENATOR ALARIO BY SENATOR BOUDREAUX A RESOLUTION A RESOLUTION To commend Lieutenant Heather A. Sylve of the Jefferson Parish To express the sincere condolences of the Senate of the Legislature Sheriff's Office on being the recipient of the 2016 Deputy of Louisiana upon the death of Carroll E. Guilbeau. Sheriff Valor Award presented by the Louisiana Sheriffs' Association.

1494 49th DAY'S PROCEEDINGS Page 65 SENATE June 6, 2016

SENATE RESOLUTION NO. 170— SENATE RESOLUTION NO. 187— BY SENATOR CARTER BY SENATOR PERRY A RESOLUTION A RESOLUTION To commend and congratulate E'myri Crutchfield on her role in the To commend U.S. Army Sergeant First Class Melanie R. Rowton on historic remake of the series, Roots, and on her other supporting her retirement after a distinguished military career. roles. SENATE RESOLUTION NO. 188— SENATE RESOLUTION NO. 171— BY SENATOR MIZELL BY SENATOR RISER A RESOLUTION A RESOLUTION To urge and request the Department of Agriculture and Forestry to To commend and congratulate the Schepis Museum in Columbia, develop and adopt an official logo for watermelons produced in Louisiana, on its 100th celebration. Washington Parish. SENATE RESOLUTION NO. 172— SENATE RESOLUTION NO. 189— BY SENATOR LAFLEUR BY SENATOR RISER A RESOLUTION A RESOLUTION To commend the organizers of the Louisiana Hugh O'Brian Youth To commend Dottie and Mike Clark on twenty-seven years of Leadership seminars and to recognize June 1, 2016, as "HOBY extraordinary service to orphaned children at the Casa Para Youth Leadership Day" at the Capitol. Niños Aleluya in Guatemala. SENATE RESOLUTION NO. 174— SENATE RESOLUTION NO. 190— BY SENATOR BARROW BY SENATOR BARROW A RESOLUTION A RESOLUTION To urge and request the Department of Health and Hospitals to study To urge and request all civil service systems in the state to utilize and make a recommendation for a freestanding emergency electronic testing procedures for applicants for classified department pilot program in North Baton Rouge. positions. SENATE RESOLUTION NO. 176— SENATE RESOLUTION NO. 191— BY SENATOR BISHOP BY SENATOR BARROW A RESOLUTION A RESOLUTION To commend and congratulate Dr. Victor Ukpolo for his leadership To urge and request the Department of Health and Hospitals to study and service as Chancellor of Southern University at New ways to enhance access to health care services in health Orleans. professional shortage areas. SENATE RESOLUTION NO. 178— SENATE RESOLUTION NO. 192— BY SENATOR MILKOVICH BY SENATORS WHITE AND ERDEY A RESOLUTION A RESOLUTION To express the sincere condolences of the Senate of the Legislature To urge and request the Department of Transportation and of Louisiana upon the passing of Rev. Dr. Henry Dee Smith Jr. Development to enter into a cooperative endeavor agreement with Tangipahoa Parish or the Manchac Volunteer Fire SENATE RESOLUTION NO. 175— Department for a new location for a fire station. BY SENATOR BARROW A RESOLUTION SENATE RESOLUTION NO. 193— To commend Diane B. Stallings and The TUFF Project for their BY SENATORS BARROW AND MILLS efforts to raise awareness about asthma. A RESOLUTION To urge and request the continuation of the working group to study SENATE RESOLUTION NO. 179— the impact of nurse practitioners on enhancement of access to BY SENATOR BARROW health care in medically underserved areas. A RESOLUTION To urge and request the Senate Committee on Commerce, Consumer SENATE RESOLUTION NO. 194— Protection and International Affairs to study the regulation, BY SENATOR BARROW standards, safety, and operation of self-storage units in A RESOLUTION Louisiana. To commend and congratulate Dr. Vladimir Alexander Appeaning for his extraordinary accomplishments in public postsecondary SENATE RESOLUTION NO. 184— education and environmental quality. BY SENATOR BARROW A RESOLUTION SENATE RESOLUTION NO. 195— To designate June 1, 2016, as "Teacher of the Year Day" in Senate BY SENATOR PETERSON District 15 and to commend the Teacher of the Year from each A RESOLUTION school in Senate District 15 for his or her exemplary and To commend and congratulate Xavier University of Louisiana 2016 dedicated service. men's tennis team on becoming the first XU team in any sport to reach the National Association of Intercollegiate Athletics SENATE RESOLUTION NO. 185— (NAIA) Championship finals and Coach Alan Green as BY SENATOR GATTI ITA/NAIA National Coach of the Year. A RESOLUTION To commend Benton Middle School for earning the first-ever SENATE RESOLUTION NO. 198— national championship representing Louisiana in the 2016 BY SENATOR BARROW National Archery in Schools Program national tournament. A RESOLUTION To commend and congratulate Archbishop/Dr. Joyce Turner Keller SENATE RESOLUTION NO. 199— on her accomplishments in educating, raising awareness, BY SENATOR ALARIO eliminating stigma, motivating, mobilizing, and encouraging A RESOLUTION acceptance of all people, using drama and theatre to reach the To direct the state treasurer to make debt service payments of full faith-based community and beyond, and starting a conversation faith and credit obligations of this state from state general fund around inclusion. (direct) dollars. Respectfully submitted, SENATE RESOLUTION NO. 186— KAREN CARTER PETERSON BY SENATOR CLAITOR A RESOLUTION Chairman To express the sincere condolences of the Senate of the Legislature The foregoing Senate Resolutions were signed by the President of Louisiana upon the death of Richard S.F. Lehrberg. of the Senate.

1495 Page 66 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

Message from the House and asked that the President of the Senate affix his signature to the same. SIGNED HOUSE BILLS AND JOINT RESOLUTIONS Respectfully submitted, ALFRED W. SPEER June 6, 2016 Clerk of the House of Representatives To the Honorable President and Members of the Senate: The House Bills and Joint Resolutions contained herein were signed by the President of the Senate. I am directed to inform your honorable body that the Speaker of the House of Representatives has signed the following House Bills Message from the House and Joint Resolutions: SIGNED HOUSE CONCURRENT RESOLUTIONS HOUSE BILL NO. 795— June 6, 2016 BY REPRESENTATIVE STOKES AN ACT To the Honorable President and Members of the Senate: To amend and reenact R.S. 47:1517(B), relative to the tax exemption budget; to require certain organization of the tax exemptions; to I am directed to inform your honorable body that the Speaker of provide for an effective date; and to provide for related matters. the House of Representatives has signed the following House Concurrent Resolutions: HOUSE BILL NO. 859— BY REPRESENTATIVE MONTOUCET HOUSE CONCURRENT RESOLUTION NO. 133— AN ACT BY REPRESENTATIVE JACKSON To amend and reenact R.S. 33:2494(C)(1), R.S. A CONCURRENT RESOLUTION 33:2494(C)(2)(introductory paragraph), and (G), 2554(B), (C), To urge and request the Judicial Council and its Standing Committee and (G) and 2555(B)(3)(a), and to enact R.S. 33:2494(C)(2)(e), to Evaluate Requests for Court Costs and Fees to study and 2495(F), 2555(F) and 2585.10, relative to the municipal fire and make recommendations to the Louisiana Legislature regarding police civil service; to provide relative to the employees of the the use of court costs and fees, to develop and recommend best classified service; to provide relative to the appointment and practices for the use and collection of court costs and fees, and removal of such employees; to provide relative to working test to limit the number of instruments creating new or increasing and work-related incapacities; to provide relative to the deputy court costs of fees by the Louisiana Legislature which are chief of police position in certain municipalities; and to provide subject to Judicial Council review until sixty days after the for related matters. adjournment of the 2017 Regular Session of the Legislature. HOUSE BILL NO. 902— HOUSE CONCURRENT RESOLUTION NO. 153— BY REPRESENTATIVE LEOPOLD BY REPRESENTATIVE JACKSON AN ACT A CONCURRENT RESOLUTION To amend and reenact R.S. 56:423(A) and (B) and 429 and Sections To urge and request local, parish, and state law enforcement agencies 2(B) and (C) and 3 of Act No. 808 of the 2008 Regular Session to implement special training for officers who encounter of the Legislature and to enact R.S. 56:425(F) and 427(F) and military service members and veterans who encounter crisis (G), relative to oyster leases; to provide for lifting the situations that result from reintegration into civilian life. moratorium on new oyster leases; to provide relative to liability under certain circumstances; to provide relative to public HOUSE CONCURRENT RESOLUTION NO. 132— notification and opportunity to protest or withdraw oyster lease BY REPRESENTATIVE SEABAUGH applications under certain circumstances; to eliminate auction of A CONCURRENT RESOLUTION rent-delinquent oyster leases; to provide certain terms, To urge and request the Department of Insurance to study the conditions, procedures, and requirements; and to provide for issuance of private letter rulings by the commissioner of related matters. insurance. HOUSE BILL NO. 935— HOUSE CONCURRENT RESOLUTION NO. 134— BY REPRESENTATIVE HOLLIS BY REPRESENTATIVE JACKSON AN ACT A CONCURRENT RESOLUTION To enact R.S. 22:41.1, relative to insurer notification to policyholders To urge and request the Louisiana State Board of Medical Examiners to require notice to be given under certain circumstances; to to study and make recommendations concerning a potential provide for the imposition of penalties by the commissioner of tiered approach for placing physicians on probation and a best insurance; and to provide for related matters. practice for the reporting of the probationary status of a physician to patients. HOUSE BILL NO. 1008— BY REPRESENTATIVE CONNICK HOUSE CONCURRENT RESOLUTION NO. 135— AN ACT BY REPRESENTATIVE MACK To amend and reenact R.S. 15:543.1, relative to sex offender A CONCURRENT RESOLUTION notification and registration requirements; to modify the To create and establish the Louisiana Probation, Parole, and notification form issued to sex offenders by courts to reflect Correctional Officer Compensation Study Commission to study statutory changes; to make technical changes to the form; and to and examine the feasability of providing a salary increase for provide for related matters. Louisiana probation, parole, and correctional officers and to report its findings to the governor and the Louisiana Legislature HOUSE BILL NO. 880— by February 1, 2017. BY REPRESENTATIVE RICHARD AN ACT HOUSE CONCURRENT RESOLUTION NO. 152— To enact R.S. 47:338.138.1, relative to the Lafourche Parish School BY REPRESENTATIVE JACKSON Board; to authorize the school board to levy and collect an A CONCURRENT RESOLUTION additional sales and use tax, subject to voter approval; and to To recognize the month of September as "Suicide Prevention Month" provide for related matters. in Louisiana to promote suicide prevention and to raise greater awareness of the problem of suicide among military service members.

1496 49th DAY'S PROCEEDINGS Page 67 SENATE June 6, 2016 and asked that the President of the Senate affix his signature to the and asked that the President of the Senate affix his signature to the same. same. Respectfully submitted, Respectfully submitted, ALFRED W. SPEER ALFRED W. SPEER Clerk of the House of Representatives Clerk of the House of Representatives The House Concurrent Resolutions contained herein were signed The House Concurrent Resolutions contained herein were signed by the President of the Senate. by the President of the Senate. Privileged Report of the Committee on Message to the Secretary of State Senate and Governmental Affairs SIGNED ENROLLMENTS SENATE CONCURRENT RESOLUTIONS Senator Peterson, Chairman on behalf of the Committee on June 7, 2016 Senate and Governmental Affairs, submitted the following report: To the Honorable Secretary of State: June 7, 2016 The President of the Senate and the Speaker of the House of To the President and Members of the Senate: Representatives have signed the following Senate Concurrent Resolutions: I am directed by your Committee on Senate and Governmental Affairs to submit the following report: SENATE CONCURRENT RESOLUTION NO. 29— BY SENATOR CHABERT The following Senate Bill has been properly enrolled: A CONCURRENT RESOLUTION To urge and request the Coastal Protection and Restoration Financing SENATE BILL NO. 407— Corporation to study and make recommendations on the BY SENATOR MILKOVICH feasibility of employing financing techniques to convert AN ACT settlement payments received pursuant to the consent decree To amend and reenact R.S. 39:1590 and to enact R.S. 39:1567(B)(3) entered into in the case "In re: Oil Spill by the Oil Rig and (4) and (F), relative to certain contract reporting 'Deepwater Horizon' in the Gulf of Mexico, on April 20, 2010", requirements; to provide for reporting certain contract into current assets to be deposited and credited to the Coastal information on the Internet; to provide for a Report of certain Protection and Restoration Fund. contracts for Fiscal Year 2015-2016 through Fiscal Year 2017- 2018; to provide for the creation of the Contract Services Joint SENATE CONCURRENT RESOLUTION NO. 87— Legislative Task Force; to provide for the membership of the BY SENATOR JOHNS task force; to provide for the duties of the task force; to provide A CONCURRENT RESOLUTION for an effective date; and to provide for related matters. To urge and request the Louisiana Board of Pharmacy to study and make recommendations regarding the use of the terms "specialty Respectfully submitted, drug" and "specialty pharmacy". KAREN CARTER PETERSON Chairman SENATE CONCURRENT RESOLUTION NO. 101— BY SENATOR WALSWORTH A CONCURRENT RESOLUTION The foregoing Senate Bill was signed by the President of the To urge and request the Department of Environmental Quality to Senate. study the removal of Reid vapor pressure gasoline requirements in Ascension, Beauregard, Calcasieu, East Baton Rouge, Message from the House Iberville, Jefferson, Lafayette, Lafourche, Livingston, Orleans, Pointe Coupee, St. Bernard, St. Charles, St. James, St. Mary, SIGNED HOUSE CONCURRENT RESOLUTIONS and West Baton Rouge parishes. June 7, 2016 SENATE CONCURRENT RESOLUTION NO. 143— BY SENATORS PEACOCK AND TARVER AND REPRESENTATIVES To the Honorable President and Members of the Senate: GLOVER, JENKINS, LEGER AND NORTON A CONCURRENT RESOLUTION I am directed to inform your honorable body that the Speaker of To direct the commissioner of administration to prioritize payment the House of Representatives has signed the following House of legacy costs borne by the LSU Health Sciences Center at Concurrent Resolutions: Shreveport, the LSU Health Sciences Center at New Orleans, and the LSU Health Care Services Division associated with the HOUSE CONCURRENT RESOLUTION NO. 67— privatization of state hospitals; and to develop and report to the BY REPRESENTATIVE MIKE JOHNSON AND SENATOR PEACOCK legislature concerning a plan for permanent funding of such A CONCURRENT RESOLUTION costs. To urge and request the Department of State Civil Service to review the span of control of supervisors in state government and to SENATE CONCURRENT RESOLUTION NO. 48— report its findings and recommendations to the House and BY SENATOR COLOMB Senate governmental affairs committees and the Joint A CONCURRENT RESOLUTION Legislative Committee on the Budget no later than To urge and request the governor, the speaker of the House of November 15, 2016. Representatives, and the president of the Senate to take the appropriate steps to preserve the State Capitol Building. HOUSE CONCURRENT RESOLUTION NO. 137— BY REPRESENTATIVE SMITH SENATE CONCURRENT RESOLUTION NO. 52— A CONCURRENT RESOLUTION BY SENATORS CLAITOR, CORTEZ, FANNIN, HEWITT, LONG, MILLS, MIZELL, MORRISH, PEACOCK, PERRY, RISER AND WALSWORTH To urge and request the State Board of Elementary and Secondary AND REPRESENTATIVE GAROFALO Education to study the prevalence and use of student fees in A CONCURRENT RESOLUTION public elementary and secondary schools in Louisiana and to To memorialize the United States Congress to call a constitutional submit a written report of findings and recommendations to the convention for the purpose of proposing amendments to limit House Committee on Education and the Senate Committee on the power and jurisdiction of the federal government, impose Education not later than March 1, 2017. fiscal restraints upon its activities, and limit the terms of office that may be served by its officials and by members of Congress.

1497 Page 68 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

SENATE CONCURRENT RESOLUTION NO. 77— SENATE CONCURRENT RESOLUTION NO. 130— BY SENATOR THOMPSON BY SENATOR LONG A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To extend the sunset of the Lake Providence Watershed Council until To commend Dr. Julian Bailes Jr. on receiving the 2016 Dave Dixon December 31, 2018. Louisiana Sports Leadership Award and being named to the 2016 Louisiana Sports Hall of Fame Induction Class. SENATE CONCURRENT RESOLUTION NO. 131— BY SENATORS COLOMB, BARROW AND CLAITOR AND SENATE CONCURRENT RESOLUTION NO. 132— REPRESENTATIVES STEVE CARTER, EDMONDS AND FOIL BY SENATOR PEACOCK A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To commend the football team of Catholic High School of Baton To commend Gary Loftin for his lengthy career of exemplary public Rouge upon winning the 2015 Division I State Championship in service as clerk of court for the parish of Caddo and to Louisiana High School Athletic Association competition and to congratulate him upon his retirement. congratulate the team and coaches on an exceptional season. SENATE CONCURRENT RESOLUTION NO. 133— SENATE CONCURRENT RESOLUTION NO. 136— BY SENATOR COLOMB AND REPRESENTATIVE EDMONDS BY SENATORS TARVER AND PEACOCK A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To commend and congratulate the Parkview Baptist High School To express the sincere condolences of the Legislature of Louisiana football team upon winning the 2015 Division II state upon the death of the mayor of Oil City, Louisiana, John Charles championship. "Chip" Dickey Jr. SENATE CONCURRENT RESOLUTION NO. 67— SENATE CONCURRENT RESOLUTION NO. 137— BY SENATOR CARTER BY SENATOR LONG AND REPRESENTATIVE JIM MORRIS A CONCURRENT RESOLUTION A CONCURRENT RESOLUTION To urge and request the division of administration to study the To commend and congratulate Bob Tompkins for receiving the 2016 feasibility of contracting with the United States Department of Distinguished Service Award in Sports Journalism and on being Agriculture's National Financial Center for payroll and named to the 2016 Louisiana Sports Hall of Fame Induction personnel services and report back to the legislature. Class. SENATE CONCURRENT RESOLUTION NO. 84— SENATE CONCURRENT RESOLUTION NO. 138— BY SENATOR HEWITT BY SENATOR CORTEZ AND REPRESENTATIVES BISHOP, COUSSAN A CONCURRENT RESOLUTION AND NANCY LANDRY A CONCURRENT RESOLUTION To urge and request the division of administration to provide a report To commend the 2015-2016 St. Thomas More High School boys to the legislature of all reports required of the executive branch soccer team and Head Coach Casey Friend upon their Division by statute or resolution and a survey evidencing the utility of the II state championship win. required reports. SENATE CONCURRENT RESOLUTION NO. 100— SENATE CONCURRENT RESOLUTION NO. 139— BY SENATOR BISHOP BY SENATORS MILLS, ALARIO, ALLAIN, APPEL, BARROW, BISHOP, BOUDREAUX, BROWN, CARTER, CHABERT, CLAITOR, COLOMB, A CONCURRENT RESOLUTION CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, To urge and request the Louisiana State Law Institute to study the LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, feasibility of revising state law enacted in Act No. 379 of the MIZELL, MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, WALSWORTH, 2015 Regular Session of the Legislature to account for the WARD AND WHITE financial burden that continuing child support awards for adult A CONCURRENT RESOLUTION children with disabilities places on elderly parents. To commend Clark Raymond Cossé III upon the occasion of his retirement from his illustrious forty-three-year career in SENATE CONCURRENT RESOLUTION NO. 102— governmental relations. BY SENATOR WALSWORTH A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 144— To urge and request the Department of Environmental Quality to BY SENATOR JOHN SMITH study including above ground bulk storage facilities in the A CONCURRENT RESOLUTION Motor Fuels Underground Storage Tank Trust Fund. To commend the Fort Polk Heritage Families and the Heritage Family Association on the occasion of the tenth anniversary SENATE CONCURRENT RESOLUTION NO. 141— BY SENATORS ALARIO, ALLAIN, APPEL, BARROW, BISHOP, celebration of the Heritage Family Day Reunion. BOUDREAUX, BROWN, CARTER, CHABERT, CLAITOR, COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, JOHNS, SENATE CONCURRENT RESOLUTION NO. 145— LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, MILKOVICH, BY SENATORS PEACOCK AND GATTI MILLS, MIZELL, MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, THOMPSON, A CONCURRENT RESOLUTION WALSWORTH, WARD AND WHITE AND REPRESENTATIVE To commend Cynthia J. "Cindy" Johnston for her lengthy career of HOFFMANN exemplary public service to the parish of Bossier as the clerk of A CONCURRENT RESOLUTION court and to congratulate her upon a well-deserved retirement. To commend Rose Landry Long for her lifelong dedication to community service and to congratulate her upon receipt of the SENATE CONCURRENT RESOLUTION NO. 146— Grassroots Advocacy Award for 2016 presented by the National BY SENATORS MORRISH, JOHNS, LAFLEUR AND JOHN SMITH AND REPRESENTATIVES ABRAHAM, ARMES, DANAHAY, DWIGHT, Friends of Public Broadcasting. FRANKLIN, GUINN, HENSGENS AND HILL A CONCURRENT RESOLUTION SENATE CONCURRENT RESOLUTION NO. 142— BY SENATORS WALSWORTH, ALARIO, ALLAIN, APPEL, BARROW, To express the sincere and heartfelt condolences of the Legislature of BISHOP, BOUDREAUX, BROWN, CARTER, CHABERT, CLAITOR, Louisiana upon the passing of Dr. Robert Hebert, former COLOMB, CORTEZ, DONAHUE, ERDEY, FANNIN, GATTI, HEWITT, president of McNeese State University and to commend his life JOHNS, LAFLEUR, LAMBERT, LONG, LUNEAU, MARTINY, and his legacy of contributions made on behalf of postsecondary MILKOVICH, MILLS, MIZELL, MORRELL, MORRISH, PEACOCK, PERRY, PETERSON, RISER, GARY SMITH, JOHN SMITH, TARVER, education. THOMPSON, WARD AND WHITE AND REPRESENTATIVES ABRAHAM, ABRAMSON, ADAMS, AMEDEE, ANDERS, ARMES, BACALA, BAGLEY, SENATE CONCURRENT RESOLUTION NO. 129— BAGNERIS, BARRAS, BERTHELOT, BILLIOT, BISHOP, BOUIE, BY SENATOR LONG AND REPRESENTATIVE HOFFMANN BROADWATER, CHAD BROWN, TERRY BROWN, CARMODY, CARPENTER, GARY CARTER, ROBBY CARTER, STEVE CARTER, A CONCURRENT RESOLUTION CHANEY, CONNICK, COUSSAN, COX, CROMER, DANAHAY, DAVIS, To commend and congratulate Jim Hawthorne for receiving the 2016 DEVILLIER, DWIGHT, EDMONDS, EMERSON, FALCONER, FOIL, Distinguished Service Award in Sports Journalism and on being FRANKLIN, GAINES, GAROFALO, GISCLAIR, GLOVER, GUINN, HALL, JIMMY HARRIS, LANCE HARRIS, HAVARD, HAZEL, HENRY, named to the 2016 Louisiana Sports Hall of Fame Induction HENSGENS, HILFERTY, HILL, HODGES, HOFFMANN, HOLLIS, Class. HORTON, HOWARD, HUNTER, HUVAL, IVEY, JACKSON, JAMES, JEFFERSON, JENKINS, MIKE JOHNSON, ROBERT JOHNSON, JONES, JORDAN, NANCY LANDRY, TERRY LANDRY, LEBAS, LEGER, LEOPOLD, LOPINTO, LYONS, MACK, MAGEE, MARCELLE, MCFARLAND, MIGUEZ, DUSTIN MILLER, GREGORY MILLER, MONTOUCET, MORENO, JAY MORRIS, JIM MORRIS, NORTON, PEARSON, PIERRE, POPE, PRICE, PUGH, PYLANT, REYNOLDS,

1498 49th DAY'S PROCEEDINGS Page 69 SENATE June 6, 2016

RICHARD, SCHEXNAYDER, SCHRODER, SEABAUGH, SHADOIN, HOUSE BILL NO. 815— SIMON, SMITH, STOKES, TALBOT, THIBAUT, WHITE, WILLMOTT AND BY REPRESENTATIVES STOKES, BAGLEY, COX, EDMONDS, ZERINGUE HENSGENS, HOFFMANN, HORTON, ROBERT JOHNSON, MAGEE, A CONCURRENT RESOLUTION DUSTIN MILLER, POPE, AND WILLMOTT AND SENATOR BARROW To commend Dan Borné, industry advocate, sports announcer, AN ACT educator, and deacon, on his much deserved retirement. To amend and reenact R.S. 40:1061.25, relative to human remains resulting from certain abortion procedures; to require burial or Respectfully submitted, cremation of remains resulting from abortion; to prohibit the GLENN A. KOEPP buying, selling, and any other transfer of the intact body of a Secretary of the Senate human embryo or fetus whose death was caused by an induced abortion; to prohibit the buying, selling, and any other transfer Message to the Secretary of State of organs, tissues, or cells obtained from a human embryo or fetus whose death was caused by an induced abortion; to establish penalties for violation of such prohibitions; to provide SIGNED relative to disposal of remains resulting from abortion SENATE JOINT RESOLUTIONS procedures; to provide findings; to provide for construction; and to provide for related matters. June 7, 2016 HOUSE BILL NO. 1001— To the Honorable Secretary of State: BY REPRESENTATIVES JEFFERSON, COX, AND GLOVER AN ACT The President of the Senate and the Speaker of the House of To amend and reenact R.S. 23:391, relative to apprenticeship Representatives have signed the following Senate Joint Resolutions: agreements; to provide for limitations regarding language included in apprenticeship agreements; to prohibit any SENATE BILL NO. 201— apprenticeship law from invalidating any special provision in an BY SENATOR ALLAIN apprenticeship agreement, apprenticeship program standards, A JOINT RESOLUTION apprentice qualifications, or the program operation procedure Proposing to amend Article VII, Section 10(F)(2)(b) of the relative to veterans, minorities, or women; to provide for an Constitution of Louisiana and to enact Article VII, Section effective date; and to provide for related matters. 10(F)(4)(h), (i), (j), (k), and (l) of the Constitution of Louisiana, relative to eliminating deficits in the current and ensuing fiscal HOUSE BILL NO. 1080— year; to revise the circumstances that would allow the reduction BY REPRESENTATIVE GAROFALO of constitutionally protected expenditures and reductions to AN ACT eliminate a projected deficit in an ensuing fiscal year; to provide To amend and reenact R.S. 33:1236(21)(b) and (30)(b), relative to for additional exceptions; to provide and to specify an election the powers of certain parish governing authorities; to authorize for submission of the proposition to electors and provide a ballot certain parish governing authorities to enact ordinances proposition. requiring property owners to remove deleterious growths, trash, debris, and other noxious matter; to provide relative to liens SENATE BILL NO. 80— granted in favor of the parish governing authorities with respect BY SENATOR MORRISH to such properties; and to provide for related matters. A JOINT RESOLUTION Proposing to add Article VIII, Section 7.2 of the Constitution of HOUSE BILL NO. 1086— Louisiana, relative to postsecondary education; to authorize BY REPRESENTATIVE LANCE HARRIS certain postsecondary education management boards to establish AN ACT the tuition and mandatory fee amounts charged by the To amend and reenact R.S. 38:2212(A)(1), relative to the contract institutions under their supervision and management; and to limit for public works contracts let by certain municipalities; to specify an election for submission of the proposition to electors authorize certain municipalities to let contracts for public works and provide a ballot proposition. in accordance with state public bid law rather than a home rule charter; and to provide for related matters. Respectfully submitted, GLENN A. KOEPP and asked that the President of the Senate affix his signature to the Secretary of the Senate same. Respectfully submitted, Message from the House ALFRED W. SPEER SIGNED HOUSE BILLS AND Clerk of the House of Representatives JOINT RESOLUTIONS The House Bills and Joint Resolutions contained herein were June 7, 2016 signed by the President of the Senate. 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 SIGNED HOUSE BILLS AND the House of Representatives has signed the following House Bills JOINT RESOLUTIONS and Joint Resolutions: June 8, 2016 HOUSE BILL NO. 763— BY REPRESENTATIVES CARPENTER, COX, HUNTER, AND JACKSON To the Honorable President and Members of the Senate: AND SENATOR BARROW AN ACT I am directed to inform your honorable body that the Speaker of To enact R.S. 28:931 and 932, relative to healthcare services for the House of Representatives has signed the following House Bills persons experiencing mental health or behavioral health crises; and Joint Resolutions: to authorize establishment of facilities to be known as intervention and stabilization units; to provide for powers of HOUSE BILL NO. 1— human services districts and authorities with respect to such BY REPRESENTATIVE HENRY facilities; to condition establishment of any such facility upon AN ACT appropriation of funds; to direct the Louisiana State Law Making annual appropriations for Fiscal Year 2016-2017 for the Institute with respect to certain designations; and to provide for ordinary expenses of the executive branch of state government, related matters. pensions, public schools, public roads, public charities, and state institutions and providing with respect to the expenditure of said appropriations.

1499 Page 70 SENATE 49th DAY'S PROCEEDINGS June 6, 2016

HOUSE BILL NO. 1047— and asked that the President of the Senate affix his signature to the BY REPRESENTATIVE HENRY same. AN ACT To appropriate funds and to make certain reductions in appropriations Respectfully submitted, from certain sources to be allocated to designated agencies and ALFRED W. SPEER purposes in specific amounts for the making of supplemental Clerk of the House of Representatives appropriations for Fiscal Year 2015-2016; to provide for an effective date; and to provide for related matters. The House Bills and Joint Resolutions contained herein were signed by the President of the Senate. HOUSE BILL NO. 409— BY REPRESENTATIVE HENRY AN ACT Message from the House To amend and reenact R.S. 39:91(A), R.S. 47:302.2(C)(1)(b), and R.S. 49:259(A) through (D) and Code of Criminal Procedure SIGNED HOUSE CONCURRENT RESOLUTIONS Article 895.1(F)(3)(e) and to enact R.S. 17:1519.6(E), relative to state funds; to provide for the deposit of certain funds into the June 8, 2016 state treasury; to provide for outstanding fund transfers; to provide for the deposit and transfer of hospital payments; to To the Honorable President and Members of the Senate: provide relative to the Deepwater Horizon Economic Damages Collection Fund; to provide relative to the Fiscal Year 2015- I am directed to inform your honorable body that the Speaker of 2016 Deficit Elimination Fund; to provide for the allocations of the House of Representatives has signed the following House certain monies in the Shreveport Riverfront and Convention Concurrent Resolutions: Center and Independence Stadium Fund; to provide for deposits HOUSE CONCURRENT RESOLUTION NO. 113— into the Department of Justice Legal Support Fund; to provide BY REPRESENTATIVE LEBAS AND SENATORS MILLS AND relative to the transfer by the Department of Revenue of monies THOMPSON held in escrow; to authorize and direct the state treasurer to A CONCURRENT RESOLUTION remit certain monies received by the state as a result of the To establish the Louisiana Commission on Preventing Opioid Abuse Deepwater Horizon litigation; to direct the attorney general to to study and make recommendations regarding both short-term remit certain funds; to provide for the transfer of excess funds and long-term measures that can be taken to tackle prescription in the High Risk Pool Fund; to provide for distributions out of opioid and heroin abuse and addiction in Louisiana, by using the the Sex Offender Registry Technology Fund; and to provide for best practices and evidence-based strategies for its prevention, related matters. treatment, and enforcement. HOUSE BILL NO. 92— and asked that the President of the Senate affix his signature to the BY REPRESENTATIVE JAMES AN ACT same. To repeal R.S. 13:1000.10, 1415, 2002.1, 2488.40, and 2489.1, relative to warrant recall fees to fund a misdemeanor detention Respectfully submitted, facility in East Baton Rouge Parish; to provide for the ALFRED W. SPEER distribution of funds collected; to provide procedures; to repeal Clerk of the House of Representatives statutory authority for the levying and collection of such fees; to The House Concurrent Resolution contained herein was signed provide an effective date; and to provide for related matters. by the President of the Senate. HOUSE BILL NO. 481— BY REPRESENTATIVES JAMES AND BOUIE AND SENATOR BISHOP Message to the Governor AN ACT To amend and reenact R.S. 32:411(F)(1) and 412(D)(6) and to enact R.S. 32:411(F)(3), relative to the issuance and possession of SIGNED SENATE BILLS drivers' licenses; to provide for the issuance of a digitized driver's license; to provide for a fee to install the application to June 8, 2016 display a digitized driver's license; to provide new requirements for the issuance of a driver's license that was renewed by mail To the Honorable Governor of the State of Louisiana: or electronic commerce; and to provide for related matters. The President of the Senate and the Speaker of the House of HOUSE BILL NO. 678— Representatives have signed the following Senate Bills: BY REPRESENTATIVES CARMODY AND AMEDEE SENATE BILL NO. 407— AN ACT BY SENATOR MILKOVICH To amend and reenact R.S. 33:9109.1(A) through (D), (F), and (G), AN ACT to enact R.S. 33:9109.2, and to repeal R.S. 33:9109.1(B)(9), To amend and reenact R.S. 39:1590 and to enact R.S. 39:1567(B)(3) relative to charges imposed on prepaid 911 services; to provide and (4) and (F), relative to certain contract reporting for and modify definitions; to increase the amount of the prepaid requirements; to provide for reporting certain contract 911 charge; to provide for administration of prepaid 911 information on the Internet; to provide for a Report of certain charges; to restrict use of certain funds; to provide for contracts for Fiscal Year 2015-2016 through Fiscal Year 2017- effectiveness; and to provide for related matters. 2018; to provide for the creation of the Contract Services Joint HOUSE BILL NO. 853— Legislative Task Force; to provide for the membership of the BY REPRESENTATIVE ROBERT JOHNSON task force; to provide for the duties of the task force; to provide AN ACT for an effective date; and to provide for related matters. To amend and reenact R.S. 34:1801, relative to the Avoyelles Parish SENATE BILL NO. 57— Port Commission; to provide for the membership of the BY SENATOR BISHOP Avoyelles Parish Port Commission; and to provide for related AN ACT matters. To enact R.S. 49:201.2, relative to the executive branch of state HOUSE BILL NO. 1161— (Substitute for House Bill No. 979 by government; to provide that certain salary increases are Representative Dustin Miller) prohibited unless approved by the Joint Legislative Committee BY REPRESENTATIVES DUSTIN MILLER, BAGLEY, COX, HORTON, on the Budget; to authorize state civil service to develop certain JACKSON, MAGEE, AND WILLMOTT provisions relative to classified service; to provide for AN ACT applicability; and to provide for related matters. To amend and reenact R.S. 37:914(B)(1), 916, 917, and 927(A) and to enact R.S. 37:920(B)(3), relative to the Louisiana State Board and they are hereby presented for executive approval. of Nursing; to provide for composition of the board and qualifications of board members; to provide for licensure by Respectfully submitted, endorsement of applicants to the board; to provide relative to the GLENN A. KOEPP fee schedule of the board; and to provide for related matters. Secretary of the Senate

1500